PhotosLocation

From Wikipedia, the free encyclopedia


Location of Bennington County in Vermont

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Bennington 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 map. [1]

There are 53 properties and districts listed on the National Register in the county, and one former listing.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024. [2]

Contents: Counties in Vermont
Addison - Bennington - Caledonia - Chittenden - Essex - Franklin - Grand Isle - Lamoille - Orange - Orleans - Rutland - Washington - Windham - Windsor

Current listings

[3] Name on the Register [4] Image Date listed [5] Location City or town Description
1 Arlington Green Covered Bridge
Arlington Green Covered Bridge
Arlington Green Covered Bridge
August 28, 1973
( #73000184)
Off VT 313 west of Arlington
43°06′16″N 73°13′14″W / 43.104444°N 73.220556°W / 43.104444; -73.220556 (Arlington Green Covered Bridge)
Arlington
2 Arlington Village Historic District
Arlington Village Historic District
Arlington Village Historic District
November 2, 1989
( #89001936)
Roughly Main St., School St., E. Arlington Rd., and Battenkill Dr.
43°04′22″N 73°09′23″W / 43.072778°N 73.156389°W / 43.072778; -73.156389 (Arlington Village Historic District)
Arlington
3 Bennington Battle Monument
Bennington Battle Monument
Bennington Battle Monument
March 31, 1971
( #71000054)
Monument Circle
42°53′20″N 73°13′00″W / 42.888889°N 73.216667°W / 42.888889; -73.216667 (Bennington Battle Monument)
Bennington
4 Bennington College Historic District
Bennington College Historic District
Bennington College Historic District
December 28, 2022
( #100008509)
1 College Dr.
42°55′12″N 73°14′07″W / 42.9201°N 73.2353°W / 42.9201; -73.2353 (Bennington College Historic District)
Bennington
5 Bennington Falls Covered Bridge
Bennington Falls Covered Bridge
Bennington Falls Covered Bridge
August 28, 1973
( #73000185)
Northwest of Bennington off VT 67A
42°54′46″N 73°14′03″W / 42.912778°N 73.234167°W / 42.912778; -73.234167 (Bennington Falls Covered Bridge)
Bennington Also known as the Paper Mill Bridge
6 Bennington Fish Hatchery
Bennington Fish Hatchery
Bennington Fish Hatchery
April 21, 1994
( #94000376)
South Stream Rd.
42°51′09″N 73°10′20″W / 42.852582°N 73.172306°W / 42.852582; -73.172306 (Bennington Fish Hatchery)
Bennington
7 Bennington High School
Bennington High School
Bennington High School
August 26, 2005
( #05000948)
650 Main St.
42°52′43″N 73°11′24″W / 42.8785°N 73.1899°W / 42.8785; -73.1899 (Bennington High School)
Bennington Bennington's 1913 high school building
8 Bennington Post Office
Bennington Post Office
Bennington Post Office
December 12, 1976
( #76000137)
118 South St.
42°52′39″N 73°11′49″W / 42.877564°N 73.1969°W / 42.877564; -73.1969 (Bennington Post Office)
Bennington Former post office, now houses the police department
9 Bennington Railroad Station
Bennington Railroad Station
Bennington Railroad Station
November 9, 1988
( #88001301)
Depot and River Sts.
42°52′54″N 73°11′58″W / 42.881667°N 73.199444°W / 42.881667; -73.199444 (Bennington Railroad Station)
Bennington
10 W. H. Bradford Hook and Ladder Fire House
W. H. Bradford Hook and Ladder Fire House
W. H. Bradford Hook and Ladder Fire House
October 28, 1999
( #99001295)
212 Safford St.
42°52′52″N 73°11′19″W / 42.881111°N 73.188611°W / 42.881111; -73.188611 (W. H. Bradford Hook and Ladder Fire House)
Bennington
11 William C. Bull House March 28, 2022
( #100007531)
219 Pleasant St.
42°52′45″N 73°11′33″W / 42.8791°N 73.1925°W / 42.8791; -73.1925 (William C. Bull House)
Bennington
12 E. J. Bullock Block September 21, 2021
( #100007005)
7012 Main St.
42°46′20″N 72°56′54″W / 42.7722°N 72.9484°W / 42.7722; -72.9484 (E. J. Bullock Block)
Readsboro
13 Carrigan Lane Historic District
Carrigan Lane Historic District
Carrigan Lane Historic District
September 3, 1998
( #98001152)
Roughly along Carrigan Ln., from Division St. to Safford St.
42°52′59″N 73°11′19″W / 42.883056°N 73.188611°W / 42.883056; -73.188611 (Carrigan Lane Historic District)
Bennington
14 Center Shaftsbury Historic District
Center Shaftsbury Historic District
Center Shaftsbury Historic District
November 9, 1988
( #88002052)
VT 7A
42°59′05″N 73°12′42″W / 42.984722°N 73.211667°W / 42.984722; -73.211667 (Center Shaftsbury Historic District)
Shaftsbury
15 Dorset Village Historic District
Dorset Village Historic District
Dorset Village Historic District
April 18, 1985
( #85000868)
Roughly bounded by Main and Church Sts. and Dorset Hollow Rd.; also the junction of Church St. and West Rd.
43°15′26″N 73°06′15″W / 43.257222°N 73.104167°W / 43.257222; -73.104167 (Dorset Village Historic District)
Dorset Second set of boundaries represents a boundary increase
16 Downtown Bennington Historic District
Downtown Bennington Historic District
Downtown Bennington Historic District
April 1, 1980
( #80000327)
U.S. Route 7 and VT 9; also North, Main, and Silver Sts.
42°52′43″N 73°11′51″W / 42.878611°N 73.1975°W / 42.878611; -73.1975 (Downtown Bennington Historic District)
Bennington Second set of boundaries represents a boundary increase
17 East Arlington Village Historic District
East Arlington Village Historic District
East Arlington Village Historic District
July 5, 1996
( #96000689)
Roughly bounded by Old Mill, Ice Pond, E. Arlington, and Warm Brook Rds., Maple and Pleasnt Sts., and the Lane
43°03′42″N 73°08′40″W / 43.061667°N 73.144444°W / 43.061667; -73.144444 (East Arlington Village Historic District)
Arlington
18 Equinox House Historic District
Equinox House Historic District
Equinox House Historic District
November 21, 1972
( #72000107)
Main and Union Sts.
43°09′43″N 73°04′25″W / 43.161944°N 73.073611°W / 43.161944; -73.073611 (Equinox House Historic District)
Manchester Boundary increased June 3, 1980
19 First Congregational Church of Bennington
First Congregational Church of Bennington
First Congregational Church of Bennington
April 24, 1973
( #73000186)
Monument Ave.
42°53′00″N 73°12′48″W / 42.883333°N 73.213333°W / 42.883333; -73.213333 (First Congregational Church of Bennington)
Bennington
20 Robert Frost Farm
Robert Frost Farm
Robert Frost Farm
May 23, 1968
( #68000047)
0.25 mi (0.40 km) west of U.S. Route 7 on Buck Hill Rd.
42°56′28″N 73°11′42″W / 42.941111°N 73.195°W / 42.941111; -73.195 (Robert Frost Farm)
South Shaftsbury Residence of poet Robert Frost between 1929 and 1938. Designated a National Historic Landmark in 1968, the Park Service withdrew the landmark designation in 1986. [6]
21 Furnace Grove Historic District
Furnace Grove Historic District
Furnace Grove Historic District
June 27, 1997
( #97000646)
VT 9, 1 mi (1.6 km) east of the junction of VT 9 and Burgess Rd.
42°53′06″N 73°09′24″W / 42.885°N 73.156667°W / 42.885; -73.156667 (Furnace Grove Historic District)
Bennington
22 Gov. Jonas Galusha Homestead
Gov. Jonas Galusha Homestead
Gov. Jonas Galusha Homestead
November 30, 1979
( #79000217)
3817 Vermont Route 7A
42°59′17″N 73°12′24″W / 42.988117°N 73.206772°W / 42.988117; -73.206772 (Gov. Jonas Galusha Homestead)
Center Shaftsbury
23 Zera Hard House
Zera Hard House
Zera Hard House
November 9, 1988
( #88002230)
River Rd.
43°07′49″N 73°04′56″W / 43.130278°N 73.082222°W / 43.130278; -73.082222 (Zera Hard House)
Manchester
24 Henry Covered Bridge
Henry Covered Bridge
Henry Covered Bridge
August 28, 1973
( #73000187)
Northwest of Bennington off VT 67A
42°54′45″N 73°15′18″W / 42.9125°N 73.255°W / 42.9125; -73.255 (Henry Covered Bridge)
Bennington
25 William Henry House
William Henry House
William Henry House
November 9, 1988
( #88001302)
River Rd.
42°54′30″N 73°15′20″W / 42.9083°N 73.2556°W / 42.9083; -73.2556 (William Henry House)
Bennington
26 Hildene
Hildene
Hildene
October 28, 1977
( #77000095)
820 Hildene Rd.
43°08′13″N 73°04′25″W / 43.1369°N 73.0736°W / 43.1369; -73.0736 (Hildene)
Manchester
27 Holden-Leonard Mill Complex
Holden-Leonard Mill Complex
Holden-Leonard Mill Complex
November 14, 1988
( #88002085)
160 Benmont Ave.
42°53′06″N 73°12′13″W / 42.885°N 73.2036°W / 42.885; -73.2036 (Holden-Leonard Mill Complex)
Bennington
28 Holden-Leonard Workers Housing Historic District
Holden-Leonard Workers Housing Historic District
Holden-Leonard Workers Housing Historic District
May 19, 2011
( #11000296)
121-139, 124-150 Benmont Ave. & 105-115, 117-123 Holden St.
42°53′00″N 73°12′07″W / 42.8833°N 73.2019°W / 42.8833; -73.2019 (Holden-Leonard Workers Housing Historic District)
Bennington
29 Jenks Tavern
Jenks Tavern
Jenks Tavern
March 17, 1994
( #94000191)
Junction of Dorset West Rd. and VT 315
43°16′20″N 73°07′35″W / 43.2722°N 73.1264°W / 43.2722; -73.1264 (Jenks Tavern)
Rupert
30 Kent Neighborhood Historic District
Kent Neighborhood Historic District
Kent Neighborhood Historic District
July 14, 1978
( #78003203)
South of Dorset at Dorset West and Nichols Hill Rds.
43°14′22″N 73°05′54″W / 43.2394°N 73.0983°W / 43.2394; -73.0983 (Kent Neighborhood Historic District)
Dorset
31 Amos Lawrence House
Amos Lawrence House
Amos Lawrence House
May 21, 1985
( #85001245)
Richville Rd.
43°09′55″N 73°03′11″W / 43.1653°N 73.0531°W / 43.1653; -73.0531 (Amos Lawrence House)
Manchester
32 Manchester Village Historic District
Manchester Village Historic District
Manchester Village Historic District
January 26, 1984
( #84003438)
U.S. Route 7A, Union St., and Taconic Ave.
43°09′38″N 73°04′22″W / 43.1606°N 73.0728°W / 43.1606; -73.0728 (Manchester Village Historic District)
Manchester
33 Manley-Lefevre House
Manley-Lefevre House
Manley-Lefevre House
January 26, 1990
( #89002324)
Dorset West Rd., Town Highway 1
43°13′36″N 73°05′13″W / 43.2267°N 73.0869°W / 43.2267; -73.0869 (Manley-Lefevre House)
Dorset
34 David Mathews House
David Mathews House
David Mathews House
September 10, 1979
( #79000274)
VT 67
42°56′27″N 73°16′28″W / 42.9408°N 73.2744°W / 42.9408; -73.2744 (David Mathews House)
Shaftsbury Extends into Rensselaer County, New York; also known as the State Line House.
35 Munro-Hawkins House
Munro-Hawkins House
Munro-Hawkins House
May 17, 1973
( #73000188)
0.5 mi (0.80 km) south of Shaftsbury Center on Vermont Route 7A
42°57′24″N 73°12′31″W / 42.9567°N 73.2086°W / 42.9567; -73.2086 (Munro-Hawkins House)
Shaftsbury Center
36 North Bennington Depot
North Bennington Depot
North Bennington Depot
April 11, 1973
( #73000189)
Buckley Rd. and Depot St. at the Vermont Railway tracks
42°55′56″N 73°14′32″W / 42.9323°N 73.2422°W / 42.9323; -73.2422 (North Bennington Depot)
North Bennington
37 North Bennington Historic District
North Bennington Historic District
North Bennington Historic District
August 29, 1980
( #80000328)
VT 67 and VT 67A
42°55′48″N 73°14′35″W / 42.93°N 73.2431°W / 42.93; -73.2431 (North Bennington Historic District)
North Bennington
38 Julius and Sophia Norton House February 23, 2021
( #100006180)
300 Pleasant St.
42°52′44″N 73°11′34″W / 42.879°N 73.1929°W / 42.879; -73.1929 (Julius and Sophia Norton House)
Bennington
39 Old Bennington Historic District
Old Bennington Historic District
Old Bennington Historic District
October 4, 1984
( #84000030)
Roughly bounded by the former Rutland Railway line, Monument Ave. and Circle, West Rd., Seminary Lane, and Elm and Fairview Sts.
42°53′01″N 73°12′45″W / 42.8836°N 73.2125°W / 42.8836; -73.2125 (Old Bennington Historic District)
Bennington
40 The Orchards
The Orchards
The Orchards
April 24, 2000
( #00000384)
982 Mansion Dr.
42°52′08″N 73°13′13″W / 42.8689°N 73.2203°W / 42.8689; -73.2203 (The Orchards)
Bennington Now the campus of Southern Vermont College
41 Park-McCullough House
Park-McCullough House
Park-McCullough House
October 26, 1972
( #72000090)
Southwestern corner of West and Park Sts.
42°55′42″N 73°14′49″W / 42.9283°N 73.2469°W / 42.9283; -73.2469 (Park-McCullough House)
North Bennington
42 Pratt-McDaniels-LaFlamme House
Pratt-McDaniels-LaFlamme House
Pratt-McDaniels-LaFlamme House
July 11, 2002
( #02000777)
501-507 South St.
42°52′21″N 73°11′50″W / 42.8725°N 73.1972°W / 42.8725; -73.1972 (Pratt-McDaniels-LaFlamme House)
Bennington
43 Ritchie Block
Ritchie Block
Ritchie Block
November 6, 1986
( #86003060)
465-473 Main St.
42°52′39″N 73°11′44″W / 42.8775°N 73.1956°W / 42.8775; -73.1956 (Ritchie Block)
Bennington
44 Rupert Village Historic District
Rupert Village Historic District
Rupert Village Historic District
January 4, 2022
( #100007308)
VT 153, Rupert Mountain, West Pawlet, and Youlin Rds.
43°15′36″N 73°13′22″W / 43.2599°N 73.2228°W / 43.2599; -73.2228 (Rupert Village Historic District)
Rupert
45 School Street Duplexes
School Street Duplexes
School Street Duplexes
March 13, 2007
( #07000162)
343-345 and 347-349 School St.
42°53′09″N 73°11′40″W / 42.885833°N 73.194444°W / 42.885833; -73.194444 (School Street Duplexes)
Bennington
46 Silk Covered Bridge
Silk Covered Bridge
Silk Covered Bridge
August 28, 1973
( #73000190)
Northwest of Bennington off VT 67A
42°54′34″N 73°13′33″W / 42.909444°N 73.225833°W / 42.909444; -73.225833 (Silk Covered Bridge)
Bennington
47 Frederick Squire House
Frederick Squire House
Frederick Squire House
July 30, 1992
( #92000964)
185 North St.
42°52′53″N 73°11′48″W / 42.881472°N 73.196735°W / 42.881472; -73.196735 (Frederick Squire House)
Bennington
48 Tudor House
Tudor House
Tudor House
September 10, 1979
( #79000218)
VT 8
42°45′05″N 73°04′11″W / 42.751389°N 73.069722°W / 42.751389; -73.069722 (Tudor House)
Stamford
49 Wait Block
Wait Block
Wait Block
November 7, 1996
( #96001327)
Near the junction of Main and Bonnet Sts. in Manchester Center
43°10′36″N 73°03′24″W / 43.176667°N 73.056667°W / 43.176667; -73.056667 (Wait Block)
Manchester
50 H.C. White Company Mill Complex
H.C. White Company Mill Complex
H.C. White Company Mill Complex
January 11, 2017
( #100000515)
940 Water St.
42°54′56″N 73°14′48″W / 42.915538°N 73.246614°W / 42.915538; -73.246614 (H.C. White Company Mill Complex)
North Bennington
51 Cora B. Whitney School
Cora B. Whitney School
Cora B. Whitney School
November 19, 2001
( #01001237)
814 Gage St.
42°52′53″N 73°10′59″W / 42.881389°N 73.183056°W / 42.881389; -73.183056 (Cora B. Whitney School)
Bennington
52 Wilson House
Wilson House
Wilson House
December 13, 1995
( #95001427)
Junction of Village St. and Mad Tom Rd.
43°14′22″N 73°00′33″W / 43.239444°N 73.009167°W / 43.239444; -73.009167 (Wilson House)
East Dorset
53 Yester House
Yester House
Yester House
November 10, 1988
( #88002051)
West Rd.
43°10′39″N 73°04′39″W / 43.1775°N 73.0775°W / 43.1775; -73.0775 (Yester House)
Manchester Now the Southern Vermont Arts Center

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Johnny Seesaw's Historic District
Johnny Seesaw's Historic District
Johnny Seesaw's Historic District
July 18, 2008
(#08000686)
October 5, 2023 3574 VT 11
43°12′58″N 72°55′28″W / 43.2161°N 72.9244°W / 43.2161; -72.9244 (Johnny Seesaw's Historic District)
Peru

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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ "Withdrawal of National Historic Landmark Designation: Robert Frost Farm". National Park Service. Retrieved 2012-03-12.