kids encyclopedia robot

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

Kids Encyclopedia Facts
Windsor CT lg
Location of Windsor in Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Windsor, 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 Windsor include one National Historic Landmark and are listed below. The properties and districts in the remaining parts of the county are listed separately.


Contents: Counties in Connecticut



Current listings

Name on the Register Image Date listed Location City or town Description
1 Capt. Benjamin Allyn II House
Capt. Benjamin Allyn II House
June 26, 1979
(#79002633)
119 Deerfield Rd.
41°49′17″N 72°39′13″W / 41.821389°N 72.653611°W / 41.821389; -72.653611 (Capt. Benjamin Allyn II House)
2 Giles Barber House
Giles Barber House
September 15, 1988
(#88001498)
411-413 Windsor Ave.
41°48′53″N 72°39′29″W / 41.814722°N 72.658056°W / 41.814722; -72.658056 (Giles Barber House)
3 Bissell Tavern-Bissell's Stage House
Bissell Tavern-Bissell's Stage House
August 23, 1985
(#85001825)
1022 Palisado Ave.
41°53′12″N 72°38′02″W / 41.886667°N 72.633889°W / 41.886667; -72.633889 (Bissell Tavern-Bissell's Stage House)
4 Broad Street Green Historic District
Broad Street Green Historic District
December 30, 1999
(#99001613)
Roughly along Broad St. from Batchelder Rd. to Union St.
41°51′01″N 72°38′33″W / 41.850278°N 72.6425°W / 41.850278; -72.6425 (Broad Street Green Historic District)
5 Benomi Case House
Benomi Case House
September 15, 1988
(#88001497)
436 Rainbow Rd.
41°55′05″N 72°41′35″W / 41.918056°N 72.693056°W / 41.918056; -72.693056 (Benomi Case House)
6 Hezekiah Chaffee House
Hezekiah Chaffee House
July 31, 1972
(#72001336)
Meadow Lane off Palisado Green
41°51′28″N 72°38′11″W / 41.857778°N 72.636389°W / 41.857778; -72.636389 (Hezekiah Chaffee House)
7 Taylor Chapman House
Taylor Chapman House
September 15, 1988
(#88001492)
407 Palisado Ave.
41°51′59″N 72°37′49″W / 41.866389°N 72.630278°W / 41.866389; -72.630278 (Taylor Chapman House)
8 Horace H. Ellsworth House
Horace H. Ellsworth House
September 15, 1988
(#88001489)
316 Palisado Ave.
41°51′49″N 72°37′53″W / 41.863611°N 72.631389°W / 41.863611; -72.631389 (Horace H. Ellsworth House)
9 Oliver Ellsworth Homestead
Oliver Ellsworth Homestead
October 6, 1970
(#70000707)
778 Palisado Ave.
41°52′40″N 72°37′31″W / 41.877778°N 72.625278°W / 41.877778; -72.625278 (Oliver Ellsworth Homestead)
Home of the third Chief Justice of the United States
10 Farmington River Railroad Bridge
Farmington River Railroad Bridge
August 25, 1972
(#72001334)
Spans the Farmington River and Pleasant St. west of Palisado Ave.
41°51′28″N 72°38′30″W / 41.857778°N 72.641667°W / 41.857778; -72.641667 (Farmington River Railroad Bridge)
11 First Church Parsonage
First Church Parsonage
September 15, 1988
(#88001488)
160 Palisado Ave.
41°52′04″N 72°38′08″W / 41.867778°N 72.635556°W / 41.867778; -72.635556 (First Church Parsonage)
12 John Fitch School
John Fitch School
December 2, 1986
(#86003326)
156 Bloomfield Ave.
41°51′10″N 72°39′06″W / 41.852778°N 72.651667°W / 41.852778; -72.651667 (John Fitch School)
13 Former Fire Station
Former Fire Station
September 15, 1988
(#88001485)
14 Maple Ave.
41°51′05″N 72°38′44″W / 41.851389°N 72.645556°W / 41.851389; -72.645556 (Former Fire Station)
14 Grace Church Rectory
Grace Church Rectory
September 15, 1988
(#88001477)
301 Broad St.
41°50′59″N 72°38′37″W / 41.849722°N 72.643611°W / 41.849722; -72.643611 (Grace Church Rectory)
15 Hartford & New Haven Railroad Depot
Hartford & New Haven Railroad Depot
September 15, 1988
(#88001479)
Central St.
41°51′08″N 72°38′34″W / 41.852222°N 72.642778°W / 41.852222; -72.642778 (Hartford & New Haven Railroad Depot)
16 Hartford & New Haven Railroad-Freight Depot
Hartford & New Haven Railroad-Freight Depot
September 15, 1988
(#88001505)
40 Central St.
41°51′06″N 72°38′32″W / 41.851667°N 72.642222°W / 41.851667; -72.642222 (Hartford & New Haven Railroad-Freight Depot)
17 William H. Harvey House
William H. Harvey House
September 15, 1988
(#88001503)
1173 Windsor Ave.
41°50′23″N 72°39′07″W / 41.839722°N 72.651944°W / 41.839722; -72.651944 (William H. Harvey House)
18 Hathaways Store
Hathaways Store
September 15, 1988
(#88001482)
32 East St.
41°51′25″N 72°38′57″W / 41.856944°N 72.649167°W / 41.856944; -72.649167 (Hathaways Store)
19 Capt. Nathaniel Hayden House
Capt. Nathaniel Hayden House
September 15, 1988
(#88001483)
128 Hayden Station Rd.
41°53′31″N 72°37′49″W / 41.891944°N 72.630278°W / 41.891944; -72.630278 (Capt. Nathaniel Hayden House)
20 House at 111 Maple Avenue
House at 111 Maple Avenue
September 15, 1988
(#88001486)
111 Maple Ave.
41°51′04″N 72°38′59″W / 41.851111°N 72.649722°W / 41.851111; -72.649722 (House at 111 Maple Avenue)
21 House at 130 Hayden Station Road
House at 130 Hayden Station Road
September 15, 1988
(#88001484)
130 Hayden Station Rd.
41°53′32″N 72°37′55″W / 41.892222°N 72.631944°W / 41.892222; -72.631944 (House at 130 Hayden Station Road)
22 House at 44 Court Street
House at 44 Court Street
September 15, 1988
(#88001480)
44 Court St.
41°51′07″N 72°38′48″W / 41.851944°N 72.646667°W / 41.851944; -72.646667 (House at 44 Court Street)
23 House at 736 Palisado Avenue
House at 736 Palisado Avenue
September 15, 1988
(#88001494)
736 Palisado Ave.
41°52′37″N 72°37′32″W / 41.876944°N 72.625556°W / 41.876944; -72.625556 (House at 736 Palisado Avenue)
24 Capt. James Loomis House
Capt. James Loomis House
September 15, 1988
(#88001499)
881 Windsor Ave.
41°49′47″N 72°39′24″W / 41.829722°N 72.656667°W / 41.829722; -72.656667 (Capt. James Loomis House)
25 Col. James Loomis House
Col. James Loomis House
September 15, 1988
(#88001476)
208-210 Broad St.
41°51′07″N 72°38′41″W / 41.851944°N 72.644722°W / 41.851944; -72.644722 (Col. James Loomis House)
26 George G. Loomis House
George G. Loomis House
September 15, 1988
(#88001500)
1003 Windsor Ave.
41°50′03″N 72°39′18″W / 41.834167°N 72.655°W / 41.834167; -72.655 (George G. Loomis House)
27 Gordon Loomis House
Gordon Loomis House
September 15, 1988
(#88001501)
1021 Windsor Ave.
41°50′05″N 72°39′18″W / 41.834722°N 72.655°W / 41.834722; -72.655 (Gordon Loomis House)
28 Ira Loomis, Jr. House
Ira Loomis, Jr. House
September 15, 1988
(#88001502)
1053 Windsor Ave.
41°50′08″N 72°39′17″W / 41.835556°N 72.654722°W / 41.835556; -72.654722 (Ira Loomis, Jr. House)
29 Henry Magill House
Henry Magill House
September 15, 1988
(#88001491)
390 Palisado Ave.
41°51′57″N 72°37′48″W / 41.865833°N 72.63°W / 41.865833; -72.63 (Henry Magill House)
30 Elijah Mills House
Elijah Mills House
August 23, 1985
(#85001829)
45 Deerfield Rd.
41°49′06″N 72°39′20″W / 41.818333°N 72.655556°W / 41.818333; -72.655556 (Elijah Mills House)
31 Oliver W. Mills House
Oliver W. Mills House
February 19, 1982
(#82004443)
148 Deerfield Rd.
41°49′16″N 72°39′09″W / 41.821111°N 72.6525°W / 41.821111; -72.6525 (Oliver W. Mills House)
32 Timothy Dwight Mills House
Timothy Dwight Mills House
September 15, 1988
(#88001481)
184 Deerfield Rd.
41°49′20″N 72°39′11″W / 41.822222°N 72.653056°W / 41.822222; -72.653056 (Timothy Dwight Mills House)
33 Deacon John Moore House
Deacon John Moore House
July 29, 1977
(#77001416)
37 Elm St.
41°51′05″N 72°38′45″W / 41.851389°N 72.645833°W / 41.851389; -72.645833 (Deacon John Moore House)
34 Edward and Ann Moore House
Edward and Ann Moore House
September 15, 1988
(#88001478)
464 Broad St.
41°50′42″N 72°38′54″W / 41.845°N 72.648333°W / 41.845; -72.648333 (Edward and Ann Moore House)
35 Patrick Murphy House
Patrick Murphy House
September 15, 1988
(#88001490)
345 Palisado Ave.
41°51′53″N 72°37′53″W / 41.864722°N 72.631389°W / 41.864722; -72.631389 (Patrick Murphy House)
36 Palisado Avenue Historic District
Palisado Avenue Historic District
August 25, 1987
(#87000799)
Palisado Ave. (signed as Connecticut Route 159) between the Farmington River and Bissell Ferry Rd.
41°51′35″N 72°38′10″W / 41.859722°N 72.636111°W / 41.859722; -72.636111 (Palisado Avenue Historic District)
37 Daniel Payne House
Daniel Payne House
September 15, 1988
(#88001495)
27 Park Ave.
41°50′20″N 72°39′14″W / 41.838889°N 72.653889°W / 41.838889; -72.653889 (Daniel Payne House)
38 Eli Phelps House
Eli Phelps House
September 15, 1988
(#88001487)
18 Marshall Phelps Rd.
41°53′24″N 72°40′35″W / 41.89°N 72.676389°W / 41.89; -72.676389 (Eli Phelps House)
39 William Shelton House
William Shelton House
September 15, 1988
(#88001496)
40 Pleasant St.
41°51′29″N 72°38′58″W / 41.858056°N 72.649444°W / 41.858056; -72.649444 (William Shelton House)
40 Stony Hill School
Stony Hill School
September 15, 1988
(#88001504)
1195 Windsor Ave.
41°50′25″N 72°39′04″W / 41.840278°N 72.651111°W / 41.840278; -72.651111 (Stony Hill School)
41 Sophia Sweetland House
Sophia Sweetland House
September 15, 1988
(#88001493)
458 Palisado Ave.
41°52′04″N 72°37′45″W / 41.867778°N 72.629167°W / 41.867778; -72.629167 (Sophia Sweetland House)
kids search engine
National Register of Historic Places listings in Windsor, Connecticut Facts for Kids. Kiddle Encyclopedia.