These buildings are listed by Category and by Date under each Category.

Houses

Butler-McCook House (1782)

John Marsh House (1783)

Amos Bull House (1788)

Henry Barnard House (1807)

24 Lewis Street (1824)

Elisha Wadsworth House (1828)

Ellery Hills House (1840)

30 Lewis Street (1840)

36 Lewis Street (1840)

Mather Homestead (1840)

Charles Tuttle House (1850)

Lewis Rowell House (1851)

Calvin Day House (1852)

Isham-Terry House (1854)

180 Farmington Avenue (1855)

220 High Street (1855)

James Colt House (1856)

Armsmear (1857)

Day-Taylor House (1858)

Ashmead-Colt House (1859)

Potsdam Village Cottages (1859)

Edmund Hurlburt House (1860)

Nathaniel Shipman House (1860)

Kingsbury-Gatling House (1860)

Perkins-Clark House (1861)

John and Isabella Beecher Hooker House (1861)

The Pease House and the Fenn-Eaton House (1862 & 1863)

Robinson-Smith House (1864)

Lucius Barbour House (1865)

93 Elm Street (1865)

George A. Fairfield House (1866)

Albert Sisson House (1867)

Oliver H. Easton House (1869)

James Niles House (1869)

Isaac Frisbie House (1870)

George J. Capewell House (1870)

Asa S. Cook House (1870)

Schwab-Cook House (1870)

Eugene Kenyon Farmhouse (1870)

Harriet Beecher Stowe House (1871)

DeWitt C. Perry House (1871)

Mark Twain House (1874)

Col. Charles H. Northam House (1875)

Charles Boardman Smith House (1875)

Terence McGovern House (1875)

George A. Bolles House (1875)

Superintendent’s House, Cedar Hill Cemetery (1875)

125 Allen Place (1875)

200 Beacon Street (1875)

121 Holcomb Street (1875)

George W. Fuller House (1875)

John Clark House (1875)

Eliza Brazell House (1875)

Samuel N. Kellogg House (1877)

Adeline Chadwick House (1877)

Nathan Bosworth House (1878)

Levi Lincoln Felt House (1879)

Samuel F. Cadwell House (1879)

11-17 Capitol Avenue (1879)

George H. Seyms House (1880)

Arthur G. Pomeroy House (1882)

Linus B. Plimpton House (1884)

Katharine Seymour Day House (1884)

Alanson Trask House (1888)

Joseph W. Cone House (1890)

Mary Borden Munsill House (1893)

James B. Cone House (1894)

16 Charter Oak Place (1894)

Gail Borden Munsill House (1895)

Theodore Lyman House (1895)

George W. Flint House (1895)

Park Terrace Houses (1895)

36 Forest Street (1895)

246 Sargeant Street (1897)

Marietta Canty House (1897)

Gilbert W. Chapin House (1898)

Haley Manors (1898)

Fanny S. O’Connor House (1899)

Mary Rowell Storrs House (1899)

Charles A. Atkins House (1900)

Henry Dwight Bradburn House (1900)

34 Evergreen Avenue (1900)

210 Beacon Street (1900)

55 Lorraine Street (1900)

Henry R. Hovey House (1901)

George W. Ellis House (1902)

Walter L. Goodwin House (1903)

Sylvester C. Dunham House (1904)

Isidore Wise House (1907)

Freeman Harris, Jr. House (1907)

192-194 Oxford Street (1908)

Melancthon W. Jacobus House (1908)

Governor’s Residence (1909)

Dr. J.W. Felty House (1910)

Beatrice Fox Auerbach House (1911)

Jonathan Camp House (1911)

87-89 Atwood Street (1911)

Dr. Frank T. Simpson House (1912)

1144 Prospect Avenue (1912)

Johnson-Stedman House (1913)

William C. Scheide House (1913)

Charles B. Andrus House (1915)

Mrs. John C. Wilson House – Grace Seventh Day Adventist Church (1915)

164 Oxford Street (1915)

24 Cone Street (1915)

Alfred C. Fuller House (1917)

Charles F.T. & Mary Hillyer Seaverns House (1917)

Dr. John B. Griggs House (1918)

223 Terry Road (1922)

191 Terry Road (1923)

Frank L. Prentice House (1926)

Wallace Stevens House (1926)

1210 Prospect Avenue (1926)

Boce W. Barlow Jr. House (1926)

Thirman Milner House (1927)

Curtis H. Veeder House (1928)

Wilfred X. Johnson House (1928)

Ward S. Jacobs House (1929)

G. Burgess Fisher House (1930)

A. Everett Austin, Jr. House (1930)

Apartment Buildings

Widows’ Homes (1865)

Goodwin Building (1881)

The Linden (1891)

The Belden (1898)

The Viking (1910)

270 Sigourney Street (1916)

2050-2052 Park Street (1917)

Churches By Date

(Click Here to See Churches by Denomination)

Center Congregational Church (1807)

South Congregational Church (1827)

Christ Church Cathedral (1828)

Former Church on Market Street (1855)

Asylum Hill Congregational Church (1865)

St. Peter’s Church (1868)

Grace Episcopal Church (1868)

Church of the Good Shepherd (1869)

First Presbyterian Church (1870)

Windsor Avenue Congregational Church (1871)

Union Baptist Church (1871)

Metropolitan African Methodist Episcopal Zion Church (1874)

South Park Methodist Church (1875)

St. Patrick’s and St. Anthony’s Church (1876)

Northam Memorial Chapel (1882)

Our Saviour’s Danish Evangelical Lutheran Church (1891)

Trinity Episcopal Church (1892)

Swedish Zion Congregational Church (1892)

Former Immaculate Conception Roman Catholic Church (1894)

Asylum Avenue Baptist Church (1896)

Church of the Good Shepherd Parish House (1896)

German Lutheran Church of the Reformation (1898)

Immanuel Congregational Church (1899)

St. Paul’s Methodist Church/Tempolo Sion Pentecostal Church (1900)

Swedish Bethel Baptist Church (1900)

St. Michael’s Roman Catholic Church (1906)

United Methodist Church (1905)

Center Church House (1908)

St. Augustine Church (1912)

First Church of the Nazarene (1913)

Horace Bushnell Congregational Church (1914)

Shiloh Baptist Church (1915)

Sacred Heart Church (1917)

SS Cyril and Methodius Church (1917)

North United Methodist Church (1919)

Emanuel Lutheran Church (1924)

First Unitarian Church/Congregation Ados Israel (1924)

Our Lady of Sorrows Roman Catholic Church (1925)

Central Baptist Church (1926)

St. Anne-Immaculate Conception Church (1926)

Holy Trinity Roman Catholic Church (1928)

Second Church of Christ Scientist (1927)

Adventist Church (1929)

Memorial Baptist Church (1931)

Trinity College Chapel (1932)

St. Justin Church (1933)

Grace Lutheran Church (1951)

St Michael’s Ukrainian Catholic Church (1952)

Warburton Community Church (1956)

First Church of Christ Scientist (1956)

Cathedral of Saint Joseph (1962)

Unitarian Meeting House (1964)

All Saints Orthodox Church (1964)

St. Panteleimon Russian Orthodox Church (1972)

Our Lady of Fatima Church (1988)

Synagogues

Congregation Beth Israel (1876)

Beth Hamedrash Hagadol (1922)

Chevry Lomday Mishnayes (1926)

Chevre Kadishe Teferes Israel (1926)

Emmanuel Synagogue (1927)

Agudas Achim (1928)

Public Buildings

Old State House (1796)

Connecticut State Capitol (1878)

Soldiers and Sailors Memorial Arch (1886)

First Company Governor’s Foot Guard Armory (1888)

Union Station (1889)

Old North Cemetery Office (1890)

Hartford State Armory (1909)

Connecticut State Library and Supreme Court Building (1910)

Municipal Building (1915)

Blue Hills Fire Station (1927)

Hartford County Building (1929)

Connecticut State Office Building (1931)

William R. Cotter Federal Building (1932)

Pump House (1947)

Office and Commercial Buildings

105 Asylum Street (1855)

Batterson Block/Lewtan Building (1860)

Putnam Building (1860)

Charter Oak Bank (1861)

235-257 Asylum Street (1872)

Hotel Capitol (1875)

McKone Block (1875)

Cheney Building (1876)

Goodwin Building (1881)

Judd & Root Building (1883)

Cook Building (1888)

Telephone Building (1890)

The Linden (1891)

Unity Building (1891)

Society for Savings (1893)

109-121 Allyn Street (1895)

Heublein Building (1896)

Flatiron Building (1896)

Stearns Building (1897)

Sage-Allen Building (1898)

First National Bank (1899)

Dillon Building (1899)

Capewell Horse Nail Company Office Building (1900)

Orient Insurance Company Building (1905)

Shoor Building (1909)

Crosthwaite Building (1911)

Scottish Union and National Insurance Company (1913)

Hartford Electric Light Company (1914)

Phoenix Insurance Company (1917)

2050-2052 Park Street (1917)

G. Fox & Company (1918)

Travelers Tower (1919)

45-51 Pratt Street (1919)

Phoenix Mutual Life Insurance Company Building (1920)

Hartford-Connecticut Trust Company (1920)

Hartford Times Building (1920)

Hotel Bond (1921)

Hartford Fire Insurance Company Building (1921)

Capitol Building (1926)

Connecticut General Life Insurance Company (1926)

Steiger Building (1927)

Travelers Insurance Company (1928)

31-33 Lewis Street (1928)

Corning Building (1929)

Aetna Building (1931)

Southern New England Telephone Company Building (1931)

The Hartford Steam Boiler Inspection and Insurance Company (1932)

Caledonian-American Insurance Company (1936)

Phoenix Mutual Life Insurance Company Building (1963)

Hartford National Bank & Trust Company (1967)

Gold Building (1975)

City Place (1980)

Goodwin Square (1989)

Care Endodontics (2007)

Cultural and Social Institutions

Wadsworth Atheneum

City Mission Building (1891)

Masonic Temple (1894)

Cathedral Lyceum (1895)

Keney Memorial Clock Tower (1898)

B.P.O. Elks Lodge (1903)

The Hartford Club (1904)

Colonial Theater (1926)

Horace Bushnell Memorial Hall (1930)

Polish National Home (1930)

Connecticut Science Center (2009)

Schools & Educational Institutions

Trinity College Long Walk (1883)

Missionaries of Our Lady of LaSalette Seminary (1894)

Henry C. Dwight School (1885)

Northwest District School Addition (1891)

Noah Webster School (1900)

Oak Hill School (1911)

UCONN School of Law (1926)

West Middle School (1930)

Hartford Seminary (1981)

Factories

Colt Armory (1865)

Hartford Office Supply Company (1890)

Billings & Spencer Company (1893)

Capewell Horse Nail Company Office Building (1900)

Atlantic Screw Works (1902)

Fuller Brush Factory (1922)

Health Institutions

Hartford Hospital

Institute of Living

Outbuildings

Holbrook Carriage House (1865)

Chamberlin Carriage House (1871)

Mark Twain Carriage House (1874)

Ensworth Carriage House (1888)

Munsill Carriage House (1893)

Buy my books: “A Guide to Historic Hartford, Connecticut” and “Vanished Downtown Hartford.” As an Amazon Associate I earn from qualifying purchases.

Leave a Reply

Your email address will not be published. Required fields are marked *

This site uses Akismet to reduce spam. Learn how your comment data is processed.