[4] Name on the Register[5] Image Date listed[6] Location Village Description 1 Luman Andrews House Luman Andrews House January 19, 1989 (#88003095 ) 469 Andrews St. 41°36′19″N 72°49′43″W / 41.605248°N 72.828670°W / 41.605248; -72.828670 (Luman Andrews House ) Colonial house built in 1745; property is also important as location where volcanic rock suited for Portland cement was discovered.[7] * 2 Atwater Manufacturing Company Atwater Manufacturing Company December 8, 1988 (#88002678 ) 335 Atwater St. 41°34′43″N 72°53′54″W / 41.578611°N 72.898333°W / 41.578611; -72.898333 (Atwater Manufacturing Company ) Plantsville[8] 3 Selah Barnes House Selah Barnes House January 19, 1989 (#88003114 ) 282 Prospect St. 41°35′29″N 72°54′01″W / 41.591389°N 72.900278°W / 41.591389; -72.900278 (Selah Barnes House ) Plantsville[9] 4 Barnes-Frost House Barnes-Frost House January 19, 1989 (#88003109 ) 1177 Marion Ave. 41°33′56″N 72°55′31″W / 41.565556°N 72.925278°W / 41.565556; -72.925278 (Barnes-Frost House ) Marion[10] Built in 1795, significant in part as it is a preserved example of Colonial architecture , and also because it was home of the Barnes and Frost families.[11] The house shows a "high-style Federal embellishment", namely a "diamond and ellipse frieze band pattern".[12] : 6 * 5 Blakeslee Forging Company Blakeslee Forging Company December 8, 1988 (#88002676 ) 100 W. Main St. 41°35′12″N 72°53′35″W / 41.586590°N 72.893131°W / 41.586590; -72.893131 (Blakeslee Forging Company ) Plantsville[13] 6 Icabod Bradley House Icabod Bradley House July 28, 1989 (#88003115 ) 537 Shuttle Meadow Rd. 41°38′55″N 72°50′40″W / 41.648611°N 72.844444°W / 41.648611; -72.844444 (Icabod Bradley House ) 7 Clark Brothers Factory No. 1 Clark Brothers Factory No. 1 December 8, 1988 (#88002679 ) 1331 S. Main St. 41°34′15″N 72°53′47″W / 41.570815°N 72.896265°W / 41.570815; -72.896265 (Clark Brothers Factory No. 1 ) Milldale[14] Demolished. 8 Clark Brothers Factory No. 2 Clark Brothers Factory No. 2 December 8, 1988 (#88002680 ) 409 Canal St. 41°34′03″N 72°54′09″W / 41.567487°N 72.902604°W / 41.567487; -72.902604 (Clark Brothers Factory No. 2 ) Milldale[15] 9 Avery Clark House Avery Clark House January 19, 1989 (#88003110 ) 1460 Meriden Ave. 41°33′48″N 72°51′12″W / 41.563333°N 72.853333°W / 41.563333; -72.853333 (Avery Clark House ) 10 Capt. Josiah Cowles House Capt. Josiah Cowles House January 19, 1989 (#88003102 ) 184 Marion Ave. 41°35′05″N 72°54′12″W / 41.584722°N 72.903333°W / 41.584722; -72.903333 (Capt. Josiah Cowles House ) Plantsville[16] Residence, c. 1750,[16] of an early settler, who was born in Farmington, Connecticut on November 20, 1713.[17] Cowles was a justice of the peace and a captain in the local militia. He held a number of town offices, and was viewed as a leading man in town.[17] At the very first town meeting after the incorporation of Southington, held November 11, 1779, the residents appointed Cowles, along with Jonathan Root to a committee to "provide for the families of officers and soldiers in the field."[18] : 378 In 1774, Cowles was appointed to a committee to deliver provisions to Boston, in response to the British blockade of Boston harbor.[18] : 180 11 Ebenezer Evans House Ebenezer Evans House January 19, 1989 (#88003101 ) 17 Long Bottom Rd. 41°37′50″N 72°50′03″W / 41.630556°N 72.834167°W / 41.630556; -72.834167 (Ebenezer Evans House ) 12 Farmington Canal-New Haven and Northampton Canal Farmington Canal-New Haven and Northampton Canal September 12, 1985 (#85002664 ) Roughly from Suffield in Hartford County to New Haven in New Haven County 41°36′00″N 72°53′00″W / 41.599917°N 72.883472°W / 41.599917; -72.883472 (Farmington Canal-New Haven and Northampton Canal ) First a canal, later a railroad, and now a multi-use trail. 13 Levi B. Frost House Levi B. Frost House November 20, 1987 (#87002037 ) 1089 Marion Ave. 41°34′05″N 72°55′29″W / 41.568056°N 72.924722°W / 41.568056; -72.924722 (Levi B. Frost House ) Marion[19] Also known as the Asa Barnes Tavern. 14 Stephen Grannis House Stephen Grannis House January 19, 1989 (#88003119 ) 1193 West St. 41°37′14″N 72°53′58″W / 41.620556°N 72.899444°W / 41.620556; -72.899444 (Stephen Grannis House ) Demolished. 15 Timothy Hart House Timothy Hart House January 19, 1989 (#88003100 ) 521 Flanders Rd. 41°37′09″N 72°50′43″W / 41.619167°N 72.845278°W / 41.619167; -72.845278 (Timothy Hart House ) 16 House at 1010 Shuttle Meadow Road House at 1010 Shuttle Meadow Road January 19, 1989 (#88003116 ) 1010 Shuttle Meadow Rd. 41°38′58″N 72°51′12″W / 41.649444°N 72.853333°W / 41.649444; -72.853333 (House at 1010 Shuttle Meadow Road ) 17 House at 590 West Street House at 590 West Street January 19, 1989 (#88003118 ) 590 West St. 41°36′16″N 72°53′57″W / 41.604444°N 72.899167°W / 41.604444; -72.899167 (House at 590 West Street ) 18 Hubbard Park Hubbard Park December 15, 1997 (#97001466 ) Roughly bounded by W. Main St., Interstate 691 , CT 66, Reservoir Ave., Edgewood Dr. 41°33′45″N 72°50′05″W / 41.5625°N 72.834722°W / 41.5625; -72.834722 (Hubbard Park ) A park partly in Southington, Meriden , and partly in Berlin . 19 Hurwood Company Hurwood Company December 8, 1988 (#88002681 ) 379 Summer St. 41°35′22″N 72°53′26″W / 41.589444°N 72.890556°W / 41.589444; -72.890556 (Hurwood Company ) Plantsville[20] 20 Lake Compounce Carousel Lake Compounce Carousel December 12, 1978 (#78002865 ) Lake Compounce Amusement Park 41°38′21″N 72°55′22″W / 41.639167°N 72.922778°W / 41.639167; -72.922778 (Lake Compounce Carousel ) 21 Marion Historic District Marion Historic District December 21, 1988 (#88001423 ) Along Marion Ave. and Meriden-Waterbury Turnpike, in town of Southington and in town of Cheshire (in New Haven County ) 41°33′50″N 72°55′29″W / 41.563889°N 72.924722°W / 41.563889; -72.924722 (Marion Historic District ) Highlights of the district include the Levi B. Frost House , the Barnes-Frost House , the Miles Upson House, and the Lester Beecher House. Extends into Cheshire ; see the New Haven County list . 22 Meriden Avenue-Oakland Road Historic District Meriden Avenue-Oakland Road Historic District May 25, 1988 (#88000580 ) Roughly Oakland Rd. between Meriden and Berlin Aves., and Meriden Ave. between Oakland Rd. and Delhunty Dr. 41°35′31″N 72°52′26″W / 41.591944°N 72.873889°W / 41.591944; -72.873889 (Meriden Avenue-Oakland Road Historic District ) 23 Roswell Moore II House Roswell Moore II House July 1, 2005 (#88003093 ) 1166 Andrews St. 41°37′23″N 72°49′50″W / 41.623018°N 72.830515°W / 41.623018; -72.830515 (Roswell Moore II House ) 24 Peck, Stow & Wilcox Factory Peck, Stow & Wilcox Factory December 8, 1988 (#88002682 ) 217 Center St. 41°36′08″N 72°52′59″W / 41.602222°N 72.883056°W / 41.602222; -72.883056 (Peck, Stow & Wilcox Factory ) Demolished. 25 Plantsville Historic District Plantsville Historic District December 1, 1988 (#88002673 ) Roughly bounded by Prospect St., Summer St., the Quinnipiac River , Grove St., S. Main St., W. Main St., and West St. 41°35′26″N 72°53′35″W / 41.590556°N 72.893056°W / 41.590556; -72.893056 (Plantsville Historic District ) 26 Dr. J. Porter House Dr. J. Porter House January 19, 1989 (#88003096 ) 391 Belleview Ave. 41°35′05″N 72°52′07″W / 41.584722°N 72.868611°W / 41.584722; -72.868611 (Dr. J. Porter House ) 27 Pultz & Walkley Company Pultz & Walkley Company December 8, 1988 (#88002677 ) 120 W. Main St. 41°35′12″N 72°53′34″W / 41.586667°N 72.892778°W / 41.586667; -72.892778 (Pultz & Walkley Company ) Plantsville[21] 28 Jonathan Root House Jonathan Root House January 19, 1989 (#88003113 ) 140-142 N. Main St. 41°36′16″N 72°52′43″W / 41.604444°N 72.878611°W / 41.604444; -72.878611 (Jonathan Root House ) 29 Dr. Henry Skelton House Dr. Henry Skelton House January 19, 1989 (#88003117 ) 889 S. Main St. 41°35′02″N 72°53′32″W / 41.583889°N 72.892222°W / 41.583889; -72.892222 (Dr. Henry Skelton House ) 30 H. D. Smith Company Building H. D. Smith Company Building September 19, 1977 (#77001420 ) 24 West St. 41°35′19″N 72°53′56″W / 41.588611°N 72.898889°W / 41.588611; -72.898889 (H. D. Smith Company Building ) Plantsville[22] 31 Southington Center Historic District Southington Center Historic District May 8, 1989 (#88002961 ) Roughly N. Main St. north from Vermont Ave., and Berlin St. from Main St. to Academy Ln. 41°36′12″N 72°52′41″W / 41.603333°N 72.878056°W / 41.603333; -72.878056 (Southington Center Historic District ) 32 Southington Public Library Southington Public Library February 9, 1989 (#89000015 ) 239 Main St. in Southington Center 41°35′48″N 72°52′41″W / 41.596667°N 72.878056°W / 41.596667; -72.878056 (Southington Public Library ) Building now houses the local historical society. 33 Horace Webster Farmhouse Horace Webster Farmhouse August 24, 1977 (#77001417 ) 577 South End Rd. 41°34′01″N 72°52′27″W / 41.566944°N 72.874167°W / 41.566944; -72.874167 (Horace Webster Farmhouse ) Plantsville[23] 34 West Street School West Street School December 1, 1988 (#88002689 ) 1432 West St. 41°37′39″N 72°54′03″W / 41.6275°N 72.900833°W / 41.6275; -72.900833 (West Street School ) 35 Rev. John Wightman House Rev. John Wightman House January 19, 1989 (#88003111 ) 1024 Mount Vernon Rd. 41°35′56″N 72°55′32″W / 41.598889°N 72.925556°W / 41.598889; -72.925556 (Rev. John Wightman House ) 36 Valentine Wightman House Valentine Wightman House January 19, 1989 (#88003112 ) 1112 Mount Vernon Rd. 41°36′04″N 72°55′32″W / 41.601111°N 72.925556°W / 41.601111; -72.925556 (Valentine Wightman House ) Probably demolished. 37 Woodruff House Woodruff House January 19, 1989 (#88003097 ) 377 Berlin St. 41°35′49″N 72°51′21″W / 41.596944°N 72.855833°W / 41.596944; -72.855833 (Woodruff House ) 38 Capt. Samuel Woodruff House Capt. Samuel Woodruff House May 5, 1989 (#89000014 ) 23 Old State Rd. 41°35′53″N 72°50′49″W / 41.597948°N 72.847042°W / 41.597948; -72.847042 (Capt. Samuel Woodruff House ) 39 Ezekiel Woodruff House Ezekiel Woodruff House January 19, 1989 (#88003099 ) 1152 East St. 41°35′41″N 72°50′32″W / 41.594722°N 72.842222°W / 41.594722; -72.842222 (Ezekiel Woodruff House ) 40 Jotham Woodruff House Jotham Woodruff House January 19, 1989 (#88003120 ) 11 Alyssa Ct. 41°36′07″N 72°52′13″W / 41.601944°N 72.870278°W / 41.601944; -72.870278 (Jotham Woodruff House ) 41 Urbana Woodruff House Urbana Woodruff House January 19, 1989 (#88003098 ) 1096 East St. 41°35′37″N 72°50′31″W / 41.593611°N 72.841944°W / 41.593611; -72.841944 (Urbana Woodruff House )