National Register of Historic Places listings in Windsor County, Vermont

National Register of Historic Places listings in Windsor County, Vermont
Location of Windsor County in Vermont

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Windsor County, Vermont, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 111 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
Contents: Counties in Vermont
Addison - Bennington - Caledonia - Chittenden - Essex - Franklin - Grand Isle - Lamoille - Orange - Orleans - Rutland - Washington - Windham - Windsor


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Aiken Stand Complex 01983-01-27January 27, 1983 East of Bernard off Vermont Route 12
43°43′57″N 72°35′26″W / 43.7325°N 72.590556°W / 43.7325; -72.590556 (Aiken Stand Complex)
Barnard
2 Ascutney Mill Dam Historic District 02007-01-09January 9, 2007 55 and 57 Ascutney St.
43°28′45″N 72°23′44″W / 43.479167°N 72.395556°W / 43.479167; -72.395556 (Ascutney Mill Dam Historic District)
Windsor
3 Ascutney State Park
Ascutney State Park
02002-06-14June 14, 2002 1826 Back Mountain Rd.
43°26′34″N 72°26′08″W / 43.442778°N 72.435556°W / 43.442778; -72.435556 (Ascutney State Park)
Windsor
4 Atherton Farmstead 02002-03-01March 1, 2002 31 Greenbush Rd.
43°24′52″N 72°32′49″W / 43.414444°N 72.546944°W / 43.414444; -72.546944 (Atherton Farmstead)
Cavendish
5 Beaver Meadow Union Chapel 01995-03-09March 9, 1995 Northern side of Vermont Route 132
43°45′52″N 72°22′27″W / 43.764444°N 72.374167°W / 43.764444; -72.374167 (Beaver Meadow Union Chapel)
Norwich
6 Best's Covered Bridge 01973-07-02July 2, 1973 About 8 mi (13 km) west of Windsor off Vermont Route 44
43°27′19″N 72°30′58″W / 43.455278°N 72.516111°W / 43.455278; -72.516111 (Best's Covered Bridge)
Windsor
7 Bethel Village Historic District 01976-09-03September 3, 1976 Both sides of S. Main, Main, N. Main, and Church Sts.; also Vermont Route 107 across the White River and north to the Central Vermont Railway tracks
43°49′51″N 72°38′02″W / 43.830833°N 72.633889°W / 43.830833; -72.633889 (Bethel Village Historic District)
Bethel Vermont Route 107 addresses represent a boundary increase
8 Black River Academy
Black River Academy
01972-11-15November 15, 1972 High St.
43°23′47″N 72°41′45″W / 43.396389°N 72.695833°W / 43.396389; -72.695833 (Black River Academy)
Ludlow
9 Bowers Covered Bridge 01973-08-28August 28, 1973 West of Windsor
43°27′42″N 72°29′29″W / 43.461667°N 72.491389°W / 43.461667; -72.491389 (Bowers Covered Bridge)
Windsor Washed off abutments by Hurricane Irene but remains largely intact on bank downstream.
10 Theron Boyd Homestead 01993-05-20May 20, 1993 Town Highway 6
43°37′52″N 72°27′50″W / 43.631111°N 72.463889°W / 43.631111; -72.463889 (Theron Boyd Homestead)
Hartford
11 Bridge 15 02008-08-19August 19, 2008 F.A.S. Highway 177
Sharon
12 Bridgewater Corners Bridge 01992-10-29October 29, 1992 Vermont Route 100A over the Ottauquechee River
43°35′12″N 72°39′25″W / 43.586667°N 72.656944°W / 43.586667; -72.656944 (Bridgewater Corners Bridge)
Bridgewater
13 Bridgewater Woolen Mill 01976-07-06July 6, 1976 U.S. Route 4
43°35′13″N 72°37′16″W / 43.586944°N 72.621111°W / 43.586944; -72.621111 (Bridgewater Woolen Mill)
Bridgewater
14 Brook Farm 01993-07-22July 22, 1993 Twenty Mile Stream Rd. northwest of Cavendish
43°26′30″N 72°39′20″W / 43.441667°N 72.655556°W / 43.441667; -72.655556 (Brook Farm)
Cavendish
15 Twing Buckman House 01996-04-04April 4, 1996 U.S. Route 5, approximately 0.25 miles north of Chase Island
43°28′14″N 72°23′26″W / 43.470556°N 72.390556°W / 43.470556; -72.390556 (Twing Buckman House)
Windsor
16 Cavendish Universalist Church 01973-04-24April 24, 1973 Vermont Route 131
43°23′05″N 72°36′22″W / 43.384722°N 72.606111°W / 43.384722; -72.606111 (Cavendish Universalist Church)
Cavendish
17 Chester Village Historic District 01985-08-08August 8, 1985 Roughly bounded by Lovers Lane Brook, Maple St., the Williams River, Middle Branch, and Lovers Lane
43°15′54″N 72°36′04″W / 43.265°N 72.601111°W / 43.265; -72.601111 (Chester Village Historic District)
Chester
18 Christian Street Rural Historic District 02003-12-05December 5, 2003 Christian St., Hemlock Ridge Dr., and Jericho St.
43°57′30″N 72°18′19″W / 43.958333°N 72.305278°W / 43.958333; -72.305278 (Christian Street Rural Historic District)
Hartford
19 Congregational Church of Ludlow 02004-01-28January 28, 2004 48 Pleasant St.
43°23′49″N 72°41′50″W / 43.396944°N 72.697222°W / 43.396944; -72.697222 (Congregational Church of Ludlow)
Ludlow
20 Coolidge State Park 02002-03-29March 29, 2002 855 Coolidge State Park Rd.
43°33′08″N 72°41′39″W / 43.552222°N 72.694167°W / 43.552222; -72.694167 (Coolidge State Park)
Plymouth
21 Calvin Coolidge Homestead District
Calvin Coolidge Homestead District
01966-10-15October 15, 1966 Off Vermont Route 100A
43°32′14″N 72°43′28″W / 43.537222°N 72.724444°W / 43.537222; -72.724444 (Calvin Coolidge Homestead District)
Plymouth Notch President Calvin Coolidge's birthplace and family home.
22 Cornish-Windsor Covered Bridge
Cornish-Windsor Covered Bridge
01976-11-21November 21, 1976 West of Cornish City
43°28′26″N 72°23′01″W / 43.473889°N 72.383611°W / 43.473889; -72.383611 (Cornish-Windsor Covered Bridge)
Windsor Extends into Cornish in Sullivan County, New Hampshire
23 Rev. George Daman House 01989-06-22June 22, 1989 Wyman Ln.
43°36′29″N 72°33′42″W / 43.608056°N 72.561667°W / 43.608056; -72.561667 (Rev. George Daman House)
Woodstock
24 Damon Hall
Damon Hall
01988-06-02June 2, 1988 U.S. Route 5 and Vermont Route 12
43°32′29″N 72°24′01″W / 43.541389°N 72.400278°W / 43.541389; -72.400278 (Damon Hall)
Hartland
25 Dewey House 01999-08-27August 27, 1999 173 Deweys Mills Rd.
43°38′30″N 72°24′19″W / 43.641667°N 72.405278°W / 43.641667; -72.405278 (Dewey House)
Hartford
26 Ezekiel Emerson Farm 02001-11-29November 29, 2001 Vermont Route 73
43°51′23″N 72°49′21″W / 43.856389°N 72.8225°W / 43.856389; -72.8225 (Ezekiel Emerson Farm)
Rochester
27 Eureka Schoolhouse
Eureka Schoolhouse
01971-03-11March 11, 1971 Carleston Rd.
43°16′13″N 72°27′08″W / 43.270278°N 72.452222°W / 43.270278; -72.452222 (Eureka Schoolhouse)
Goulds Mill
28 Joseph Fessenden House 02002-09-06September 6, 2002 58 Bridge St.
43°48′54″N 72°32′50″W / 43.815°N 72.547222°W / 43.815; -72.547222 (Joseph Fessenden House)
Royalton
29 Fletcher-Fullerton Farm 02004-11-04November 4, 2004 3615 Fletcher Hill Rd. Extension
43°34′08″N 72°33′35″W / 43.568889°N 72.559722°W / 43.568889; -72.559722 (Fletcher-Fullerton Farm)
Woodstock
30 Fowler-Steele House 01982-06-17June 17, 1982 N. Main St.
43°29′24″N 72°23′10″W / 43.49°N 72.386111°W / 43.49; -72.386111 (Fowler-Steele House)
Windsor
31 Gate of the Hills 01991-11-18November 18, 1991 Junction of North and Royalton Hill Rds.
43°49′15″N 72°37′50″W / 43.820833°N 72.630556°W / 43.820833; -72.630556 (Gate of the Hills)
Bethel
32 Daniel Gay House 01978-01-09January 9, 1978 Vermont Route 107
43°47′17″N 72°41′53″W / 43.788056°N 72.698056°W / 43.788056; -72.698056 (Daniel Gay House)
Gaysville
33 Gilead Brook Bridge 01990-10-11October 11, 1990 Vermont Route 12 over Gilead Brook
43°52′25″N 72°38′52″W / 43.873611°N 72.647778°W / 43.873611; -72.647778 (Gilead Brook Bridge)
Bethel
34 Glimmerstone 01978-11-14November 14, 1978 Vermont Route 131
43°22′58″N 72°36′48″W / 43.382778°N 72.613333°W / 43.382778; -72.613333 (Glimmerstone)
Cavendish
35 Gould's Mill Bridge 02006-02-01February 1, 2006 Vermont Route 66, Paddock Rd. over the Black River
43°16′22″N 72°27′16″W / 43.272778°N 72.454444°W / 43.272778; -72.454444 (Gould's Mill Bridge)
Springfield
36 Greenwood House 01985-10-31October 31, 1985 Vermont Route 103
43°15′28″N 72°35′14″W / 43.257778°N 72.587222°W / 43.257778; -72.587222 (Greenwood House)
Chester
37 Harrington House 01983-03-16March 16, 1983 River St. and Vermont Route 107
43°49′17″N 72°37′56″W / 43.821389°N 72.632222°W / 43.821389; -72.632222 (Harrington House)
Bethel
38 Hartford Library 01994-12-09December 9, 1994 217 Main St.
43°39′41″N 72°20′35″W / 43.661389°N 72.343056°W / 43.661389; -72.343056 (Hartford Library)
Hartford
39 Hartford Village Historic District 01998-09-03September 3, 1998 Roughly along Hartford Main, Summer and Christian Sts.
43°39′45″N 72°20′23″W / 43.6625°N 72.339722°W / 43.6625; -72.339722 (Hartford Village Historic District)
Hartford
40 Hartness House 01978-12-20December 20, 1978 30 Orchard St.
43°18′16″N 72°28′34″W / 43.304444°N 72.476111°W / 43.304444; -72.476111 (Hartness House)
Springfield
41 Historic Crown Point Road 01974-12-02December 2, 1974 Off Vermont Route 131
43°23′29″N 72°30′12″W / 43.391389°N 72.503333°W / 43.391389; -72.503333 (Historic Crown Point Road)
Weathersfield
42 Indian Stones 01974-11-20November 20, 1974 Vermont Route 106
43°26′47″N 72°32′07″W / 43.446389°N 72.535278°W / 43.446389; -72.535278 (Indian Stones)
Reading
43 Iron Bridge at Howard Hill Road 01982-09-09September 9, 1982 Howard Hill Rd. and Vermont Route 131
43°24′16″N 72°34′32″W / 43.404444°N 72.575556°W / 43.404444; -72.575556 (Iron Bridge at Howard Hill Road)
Cavendish
44 Jeffrey House 01974-06-13June 13, 1974 North St.
43°16′13″N 72°35′54″W / 43.270278°N 72.598333°W / 43.270278; -72.598333 (Jeffrey House)
Chester
45 Jericho Rural Historic District 02001-11-08November 8, 2001 Jericho St., Jericho Rd., Wallace Rd., Sugartop Rd., Joshua Rd.
43°42′17″N 72°22′32″W / 43.704722°N 72.375556°W / 43.704722; -72.375556 (Jericho Rural Historic District)
Hartford
46 Wales N. Johnson House 01995-11-07November 7, 1995 37 U.S. Route 4
43°36′44″N 72°33′00″W / 43.612222°N 72.55°W / 43.612222; -72.55 (Wales N. Johnson House)
Woodstock
47 Juniper Hill Farm-Maxwell Evarts House 01988-07-14July 14, 1988 Juniper Hill Rd.
43°29′31″N 72°23′45″W / 43.491944°N 72.395833°W / 43.491944; -72.395833 (Juniper Hill Farm-Maxwell Evarts House)
Windsor
48 Kendron Brook Bridge 01992-08-27August 27, 1992 Town Highway 65 over Kendron Brook
43°34′53″N 72°30′55″W / 43.581389°N 72.515278°W / 43.581389; -72.515278 (Kendron Brook Bridge)
Woodstock
49 The King Farm 01997-01-31January 31, 1997 King Farm Rd., 0.5 miles north of its junction with U.S. Route 4
43°37′23″N 72°32′41″W / 43.623056°N 72.544722°W / 43.623056; -72.544722 (The King Farm)
Woodstock
50 Lincoln Covered Bridge 01973-08-28August 28, 1973 Southwest of Woodstock off U.S. Route 4
43°36′02″N 72°34′10″W / 43.600556°N 72.569444°W / 43.600556; -72.569444 (Lincoln Covered Bridge)
Woodstock
51 Lockwood-Boynton House 01982-05-04May 4, 1982 1 School St.
43°19′59″N 72°31′36″W / 43.333056°N 72.526667°W / 43.333056; -72.526667 (Lockwood-Boynton House)
North Springfield
52 Locust Creek House Complex 01982-12-10December 10, 1982 Vermont Route 12
43°48′32″N 72°39′04″W / 43.808889°N 72.651111°W / 43.808889; -72.651111 (Locust Creek House Complex)
Bethel
53 Ludlow Graded School 01979-11-29November 29, 1979 High St.
43°23′48″N 72°41′52″W / 43.396667°N 72.697778°W / 43.396667; -72.697778 (Ludlow Graded School)
Ludlow
54 Ludlow Village Historic District 02007-01-09January 9, 2007 Main St., Depot St.
43°23′53″N 72°41′59″W / 43.398056°N 72.699722°W / 43.398056; -72.699722 (Ludlow Village Historic District)
Ludlow
55 Charles Marsh Law Office 01994-12-09December 9, 1994 72 Pleasant St.
43°37′36″N 72°30′23″W / 43.626667°N 72.506389°W / 43.626667; -72.506389 (Charles Marsh Law Office)
Woodstock
56 George Perkins Marsh Boyhood Home 01967-06-11June 11, 1967 54 Elm St.
43°37′51″N 72°31′11″W / 43.630833°N 72.519722°W / 43.630833; -72.519722 (George Perkins Marsh Boyhood Home)
Woodstock Boyhood home of George Perkins Marsh, an American diplomat and philologist, an early environmentalist.
57 Joseph and Daniel Marsh House 01998-09-03September 3, 1998 64 Dewey's Mill Rd.
43°38′55″N 72°23′51″W / 43.64861°N 72.3975°W / 43.64861; -72.3975 (Marsh, Joseph and Daniel, House)
Hartford
58 Marsh-Billings-Rockefeller National Historical Park
Marsh-Billings-Rockefeller National Historical Park
01992-08-26August 26, 1992 P.O. Box 178
43°38′00″N 72°31′16″W / 43.633333°N 72.521111°W / 43.633333; -72.521111 (Marsh-Billings-Rockefeller National Historical Park)
Woodstock
59 Martin's Mill Covered Bridge 01973-08-28August 28, 1973 South of Hartland off U.S. Route 5
43°31′56″N 72°23′47″W / 43.532222°N 72.396389°W / 43.532222; -72.396389 (Martin's Mill Covered Bridge)
Hartland
60 McKenstry Manor 01978-12-01December 1, 1978 North of Bethel on Vermont Route 12
43°52′00″N 72°39′11″W / 43.866667°N 72.653056°W / 43.866667; -72.653056 (McKenstry Manor)
Bethel
61 Owen Moon Farm 01983-01-27January 27, 1983 South of South Woodstock off Vermont Route 106
43°33′18″N 72°31′59″W / 43.555°N 72.533056°W / 43.555; -72.533056 (Owen Moon Farm)
South Woodstock
62 Gen. Lewis R. Morris House 01992-06-25June 25, 1992 456 Old Connecticut River Rd.
43°17′23″N 72°24′37″W / 43.289722°N 72.410278°W / 43.289722; -72.410278 (Gen. Lewis R. Morris House)
Springfield
63 NAMCO Block 01991-11-14November 14, 1991 1-17 Union St.
43°28′32″N 72°23′23″W / 43.475556°N 72.389722°W / 43.475556; -72.389722 (NAMCO Block)
Windsor
64 Norwich Village Historic District
Norwich Village Historic District
01991-01-03January 3, 1991 Main St. from south of Elm St. to Turnpike Rd. and adjacent portions of Elm, Church, Mechanic, Hazen and Cliff Sts.
43°42′56″N 72°18′38″W / 43.715556°N 72.310556°W / 43.715556; -72.310556 (Norwich Village Historic District)
Norwich
65 Old Christ Church 02008-03-06March 6, 2008 Junction of Vermont Route 12 and Gilead Brook Rd.
43°52′30″N 72°38′51″W / 43.875°N 72.6475°W / 43.875; -72.6475 (Old Christ Church)
Bethel
66 Old Constitution House
Old Constitution House
01971-03-11March 11, 1971 16 N. Main St.
43°29′03″N 72°23′08″W / 43.484167°N 72.385556°W / 43.484167; -72.385556 (Old Constitution House)
Windsor
67 Ottauquechee River Bridge 01990-10-11October 11, 1990 U.S. Route 5 over the Ottauquechee River
43°36′09″N 72°21′17″W / 43.6025°N 72.354722°W / 43.6025; -72.354722 (Ottauquechee River Bridge)
Hartland
68 Parker Hill Rural Historic District 01993-05-20May 20, 1993 Parker Hill and Lower Parker Hill Rds.
43°13′25″N 72°28′46″W / 43.223611°N 72.479444°W / 43.223611; -72.479444 (Parker Hill Rural Historic District)
Springfield
69 Plymouth Historic District 01970-12-12December 12, 1970 Vermont Route 100A
43°32′30″N 72°42′51″W / 43.541667°N 72.714167°W / 43.541667; -72.714167 (Plymouth Historic District)
Plymouth
70 Pollard Block 02008-08-28August 28, 2008 7 Depot St.
43°22′57″N 72°38′18″W / 43.382533°N 72.638342°W / 43.382533; -72.638342 (Pollard Block)
Cavendish
71 Progressive Market 01995-07-10July 10, 1995 63 S. Main St.
43°38′46″N 72°19′09″W / 43.646111°N 72.319167°W / 43.646111; -72.319167 (Progressive Market)
Hartford
72 Quechee Gorge Bridge 01990-10-11October 11, 1990 U.S. Route 4 over Quechee Gorge
43°38′16″N 72°24′32″W / 43.637778°N 72.408889°W / 43.637778; -72.408889 (Quechee Gorge Bridge)
Hartford
73 Quechee Historic Mill District 01997-07-03July 3, 1997 Roughly along High, Quechee Main, River, and School Sts., and River, Waterman Hill, Deweys Mill, and Cemetery Rds.
43°38′50″N 72°25′07″W / 43.647222°N 72.418611°W / 43.647222; -72.418611 (Quechee Historic Mill District)
Hartford
74 Isaac M. Raymond Farm 01993-04-01April 1, 1993 Junction of Woodstock Town Highways 95 and 18
43°39′29″N 72°34′04″W / 43.658056°N 72.567778°W / 43.658056; -72.567778 (Isaac M. Raymond Farm)
Woodstock
75 Reading Town Hall 01996-03-07March 7, 1996 Junction of Vermont Route 106 and Pleasant St.
43°27′20″N 72°32′16″W / 43.455556°N 72.537778°W / 43.455556; -72.537778 (Reading Town Hall)
Reading
76 Robbins and Lawrence Armory and Machine Shop 01966-11-13November 13, 1966 S. Main St.
43°28′29″N 72°23′23″W / 43.474722°N 72.389722°W / 43.474722; -72.389722 (Robbins and Lawrence Armory and Machine Shop)
Windsor Erected in 1846, an excellent example of 19th century American industrial architecture.
77 Royalton Mill Complex 01983-02-03February 3, 1983 North of South Royalton on Town Rd. 12
43°49′54″N 72°30′56″W / 43.831667°N 72.515556°W / 43.831667; -72.515556 (Royalton Mill Complex)
South Royalton
78 Saddlebow Farm 02002-11-14November 14, 2002 2477 Gold Coast Rd.
43°36′54″N 72°37′19″W / 43.615°N 72.621944°W / 43.615; -72.621944 (Saddlebow Farm)
Bridgewater
79 Simons' Inn 01979-03-02March 2, 1979 Southwest of Andover on Vermont Route 11
43°15′28″N 72°43′01″W / 43.257778°N 72.716944°W / 43.257778; -72.716944 (Simons' Inn)
Andover
80 Slayton-Morgan Historic District 02010-06-24June 24, 2010 Address Restricted
Woodstock
81 South Reading Schoolhouse 01983-02-03February 3, 1983 Felchville-Tyson's Corner Rd.
43°28′34″N 72°35′41″W / 43.476111°N 72.594722°W / 43.476111; -72.594722 (South Reading Schoolhouse)
South Reading
82 South Royalton Historic District 01976-09-03September 3, 1976 East of Royalton on Vermont Route 14
43°49′17″N 72°31′15″W / 43.821389°N 72.520833°W / 43.821389; -72.520833 (South Royalton Historic District)
Royalton
83 South Woodstock Village Historic District 01982-08-12August 12, 1982 Both sides of Vermont Route 106, Town Highway 61, and Church Hill Rd.
43°33′48″N 72°31′57″W / 43.563333°N 72.5325°W / 43.563333; -72.5325 (South Woodstock Village Historic District)
Woodstock
84 Southview Housing Historic District 02007-11-08November 8, 2007 1-107 Stanley Rd.
43°17′06″N 72°28′35″W / 43.285°N 72.476389°W / 43.285; -72.476389 (Southview Housing Historic District)
Springfield
85 Spaulding Bridge 02006-01-11January 11, 2006 Mill St.
43°22′57″N 72°36′31″W / 43.3825°N 72.608611°W / 43.3825; -72.608611 (Spaulding Bridge)
Cavendish
86 Zachariah Spaulding Farm 01993-11-04November 4, 1993 Town Highway 38 south of the Ludlow town center
43°22′53″N 72°41′29″W / 43.381389°N 72.691389°W / 43.381389; -72.691389 (Zachariah Spaulding Farm)
Ludlow
87 Springfield Downtown Historic District 01983-08-11August 11, 1983 Roughly bounded by the Black River and Mineral, Pearl, Main, and Valley Sts.; also roughly the Brookline Apartments on Wall St., Park St., and along the Black River
43°18′04″N 72°29′05″W / 43.301111°N 72.484722°W / 43.301111; -72.484722 (Springfield Downtown Historic District)
Springfield Brookline Apartments represent a boundary increase
88 St. Pauls's Episcopal Church 02001-03-02March 2, 2001 Junction of Bridge St. and Vermont Route 14
43°48′55″N 72°32′48″W / 43.815278°N 72.546667°W / 43.815278; -72.546667 (St. Pauls's Episcopal Church)
Royalton
89 Stellafane Observatory 01977-11-07November 7, 1977 South of North Springfield off Breezy Hill Rd.
43°16′41″N 72°31′10″W / 43.278056°N 72.519444°W / 43.278056; -72.519444 (Stellafane Observatory)
North Springfield Contains original clubhouse of the Springfield Telescope Makers, Inc. (1924), and the first large optical telescope (1930) built and owned by that kind of amateur society.
90 Stockbridge Common Historic District 01990-05-24May 24, 1990 Area around Stockbridge Common, including Maplewood Cemetery
43°47′12″N 72°45′19″W / 43.786667°N 72.755278°W / 43.786667; -72.755278 (Stockbridge Common Historic District)
Stockbridge
91 Stockbridge Four Corners Bridge 01991-11-14November 14, 1991 Vermont Route 100 over the White River
43°46′56″N 72°45′30″W / 43.782222°N 72.758333°W / 43.782222; -72.758333 (Stockbridge Four Corners Bridge)
Stockbridge
92 Stone Village Historic District
Stone Village Historic District
01974-05-17May 17, 1974 Both sides of Vermont Route 103
43°16′24″N 72°35′35″W / 43.273333°N 72.593056°W / 43.273333; -72.593056 (Stone Village Historic District)
Chester
93 Jedediah Strong II House 01974-08-13August 13, 1974 Clubhouse and Dewey's Mills Rds.
43°38′44″N 72°24′02″W / 43.645556°N 72.400556°W / 43.645556; -72.400556 (Jedediah Strong II House)
Hartford
94 David Sumner House 01989-03-02March 2, 1989 U.S. Route 5
43°32′24″N 72°23′56″W / 43.54°N 72.398889°W / 43.54; -72.398889 (David Sumner House)
Hartland
95 Taftsville Covered Bridge
Taftsville Covered Bridge
01973-08-28August 28, 1973 East of Woodstock off U.S. Route 4
43°38′23″N 72°28′05″W / 43.639722°N 72.468056°W / 43.639722; -72.468056 (Taftsville Covered Bridge)
Woodstock
96 Taftsville Historic District 02001-08-02August 2, 2001 Portions of U.S. Route 4, Upper River Rd., Quechee Main St., all Butternut Ln., Happy Valley Rd., Sugar Hill Rd.
43°37′46″N 72°28′26″W / 43.629444°N 72.473889°W / 43.629444; -72.473889 (Taftsville Historic District)
Hartford
97 Upper Falls Covered Bridge 01973-08-28August 28, 1973 North of Perkinsville off Vermont Route 131
43°23′55″N 72°31′21″W / 43.398611°N 72.5225°W / 43.398611; -72.5225 (Upper Falls Covered Bridge)
Perkinsville
98 Weathersfield Center Historic District 01980-06-30June 30, 1980 Center Rd.
43°22′43″N 72°28′05″W / 43.378611°N 72.468056°W / 43.378611; -72.468056 (Weathersfield Center Historic District)
Weathersfield Center
99 West Hartford Bridge 01992-10-29October 29, 1992 Town Highway 14 at Vermont Route 14 over the White River
43°42′44″N 72°25′06″W / 43.712222°N 72.418333°W / 43.712222; -72.418333 (West Hartford Bridge)
Hartford
100 West Hartford Village Historic District 02004-12-15December 15, 2004 Vermont Route 14, Harper Savage Ln., Tigertown Rd., and Stetson Rd.
43°42′59″N 72°24′58″W / 43.716389°N 72.416111°W / 43.716389; -72.416111 (West Hartford Village Historic District)
Hartford
101 West Woodstock Bridge 01992-08-27August 27, 1992 Town Highway 50 over the Ottauquechee River
43°36′51″N 72°32′36″W / 43.614167°N 72.543333°W / 43.614167; -72.543333 (West Woodstock Bridge)
West Woodstock
102 Weston Village Historic District 01985-08-29August 29, 1985 Main, Park, and School Sts., Lawrence Hill, Landgrove, and Trout Club Rds., Mill Lane, and Chester Mountain Rd.
43°17′30″N 72°47′40″W / 43.291667°N 72.794444°W / 43.291667; -72.794444 (Weston Village Historic District)
Weston
103 White River Junction Historic District
White River Junction Historic District
01980-08-22August 22, 1980 Railroad Row, Main, Currier, Bridge, and Gates Sts.; also N. Main St., S. Main St. Bridge St., Gates St., and Church St.
43°38′53″N 72°19′09″W / 43.648056°N 72.319167°W / 43.648056; -72.319167 (White River Junction Historic District)
Hartford Second set of addresses represents a boundary increase
104 Wilder Village Historic District 01999-11-22November 22, 1999 Portions of Norwich, Passumpsic, and Horseshoe Aves., Chestnut, Gillette, Fern, Hawthorn, Locust and Division Sts.
43°40′30″N 72°18′31″W / 43.675°N 72.308611°W / 43.675; -72.308611 (Wilder Village Historic District)
Hartford
105 John Wilder House 01983-11-10November 10, 1983 Lawrence Hill Rd.
43°17′32″N 72°47′43″W / 43.292222°N 72.795278°W / 43.292222; -72.795278 (John Wilder House)
Weston
106 Wilgus State Park 02002-03-29March 29, 2002 3985 U.S. Route 5
43°23′27″N 72°24′38″W / 43.390833°N 72.410556°W / 43.390833; -72.410556 (Wilgus State Park)
Weathersfield
107 Willard Covered Bridge 01973-08-28August 28, 1973 Northeast of Hartland off U.S. Route 5
43°35′37″N 72°21′01″W / 43.593611°N 72.350278°W / 43.593611; -72.350278 (Willard Covered Bridge)
Hartland
108 Windsor House 01971-12-29December 29, 1971 N. Main St., north of the junction of Main and State Sts.
43°28′56″N 72°23′11″W / 43.482222°N 72.386389°W / 43.482222; -72.386389 (Windsor House)
Windsor
109 Windsor Village Historic District 01975-04-23April 23, 1975 Area centered around Main, Depot Ave., State St., and Court Sq.; also along Phelps Ct. and State St.
43°28′50″N 72°23′13″W / 43.480556°N 72.386944°W / 43.480556; -72.386944 (Windsor Village Historic District)
Windsor Second set of addresses represents a boundary increase
110 Woodstock Village Historic District 01973-01-22January 22, 1973 Along the Ottauquechee River
43°37′33″N 72°30′59″W / 43.625833°N 72.516389°W / 43.625833; -72.516389 (Woodstock Village Historic District)
Woodstock
111 Woodstock Warren Through Truss Bridge 01992-08-18August 18, 1992 Town Highway 24 across the Ottauquechee River
43°36′01″N 72°35′22″W / 43.600278°N 72.589444°W / 43.600278; -72.589444 (Woodstock Warren Through Truss Bridge)
Woodstock

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”