kids encyclopedia robot

National Register of Historic Places listings in Southington, Connecticut facts for kids

Kids Encyclopedia Facts
Southington Hartford
Location of Southington in Connecticut

This is a list of the National Register of Historic Places listings in Southington, Connecticut.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Southington, Connecticut, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in various online maps.

There are more than 400 properties and districts listed on the National Register in Hartford County, including 21 National Historic Landmarks. The 41 properties and districts located in the town of Southington are listed below, while the properties and districts in the remaining parts of the county are listed separately. The Farmington Canal-New Haven and Northampton Canal, Hubbard Park, and the Marion Historic District extend into other communities in Hartford County and appear in both lists.

Twenty-five early houses in Southington were covered in a Multiple Property Submission study in 1988, and are indicated by asterisks (*) here.


Contents: Counties in Connecticut



Current listings

Addresses are "Southington, CT" unless otherwise indicated.
Name on the Register Image Date listed Location Village Description
1 Luman Andrews House
Luman Andrews House
January 19, 1989
(#88003095)
469 Andrews St.
41°37′23″N 72°49′52″W / 41.623056°N 72.831111°W / 41.623056; -72.831111 (Luman Andrews House)
Colonial house built in 1745; property is also important as location where volcanic rock suited for Portland cement was discovered.
2 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
3 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
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 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. The house shows a "high-style Federal embellishment", namely a "diamond and ellipse frieze band pattern".
5 Blakeslee Forging Company
December 8, 1988
(#88002676)
100 W. Main St.
41°34′38″N 72°53′36″W / 41.577222°N 72.893333°W / 41.577222; -72.893333 (Blakeslee Forging Company)
Plantsville
6 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
December 8, 1988
(#88002679)
1331 S. Main St.
41°34′03″N 72°54′10″W / 41.5675°N 72.902778°W / 41.5675; -72.902778 (Clark Brothers Factory No. 1)
Milldale
8 Clark Brothers Factory No. 2
December 8, 1988
(#88002680)
409 Canal St.
41°34′15″N 72°53′46″W / 41.570833°N 72.896111°W / 41.570833; -72.896111 (Clark Brothers Factory No. 2)
Milldale
9 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 Residence, c. 1750, of an early settler, who was born in Farmington, Connecticut on November 20, 1713. 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. 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." In 1774, Cowles was appointed to a committee to deliver provisions to Boston, in response to the British blockade of Boston harbor.
11 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 Also known as the Asa Barnes Tavern.
14 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)
15 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
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
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
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 Lake Compounce Carousel
December 12, 1978
(#78002865)
West of Southington Center on Lake Ave.
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)
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
July 1, 2005
(#88003093)
1166 Andrews St.
41°36′18″N 72°49′44″W / 41.605°N 72.828889°W / 41.605; -72.828889 (Roswell Moore II House)
24 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)
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
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
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
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
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
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
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
34 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
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
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)
37 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
May 5, 1989
(#89000014)
23 Old State Rd.
41°35′52″N 72°50′51″W / 41.597778°N 72.8475°W / 41.597778; -72.8475 (Capt. Samuel Woodruff House)
39 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
January 19, 1989
(#88003120)
137-139 Woodruff St.
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
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)
kids search engine
National Register of Historic Places listings in Southington, Connecticut Facts for Kids. Kiddle Encyclopedia.