Fort Towson

Add links


Location of Addison County in Vermont

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Addison 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 73 properties and districts listed on the National Register in the county, including 4 National Historic Landmarks. Two properties were once listed, but have been removed.


          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 Addison Baptist Church
Addison Baptist Church
Addison Baptist Church
November 2, 1978
(#78003202)
Junction of VT 22A and VT 17
44°05′19″N 73°18′10″W / 44.088664°N 73.302697°W / 44.088664; -73.302697 (Addison Baptist Church)
Addison
2 Addison Town Hall
Addison Town Hall
Addison Town Hall
April 6, 2022
(#100007574)
4970 VT 22A
44°05′20″N 73°18′09″W / 44.0889°N 73.3026°W / 44.0889; -73.3026 (Addison Town Hall)
Addison
3 Bottum Farm
Bottum Farm
Bottum Farm
March 7, 2008
(#08000157)
1423 North St.
44°08′41″N 73°09′29″W / 44.144722°N 73.158056°W / 44.144722; -73.158056 (Bottum Farm)
New Haven
4 Bridge 26
Bridge 26
Bridge 26
June 7, 2006
(#06000488)
Town Highway 11, Morgan Horse Farm Rd., over Otter Creek
44°04′23″N 73°11′39″W / 44.073056°N 73.194167°W / 44.073056; -73.194167 (Bridge 26)
Weybridge
5 Bristol Downtown Historic District
Bristol Downtown Historic District
Bristol Downtown Historic District
February 3, 1983
(#83003203)
Main St.
44°07′57″N 73°04′40″W / 44.1325°N 73.077778°W / 44.1325; -73.077778 (Bristol Downtown Historic District)
Bristol
6 Camp Marbury Historic District December 6, 2018
(#100003222)
243, 245 & 293 Mile Point Rd.
44°11′59″N 73°21′26″W / 44.1996°N 73.3571°W / 44.1996; -73.3571 (Camp Marbury Historic District)
Ferrisburgh
7 Cedar Swamp Covered Bridge
Cedar Swamp Covered Bridge
Cedar Swamp Covered Bridge
September 10, 1974
(#74000386)
West of West Salisbury over Otter Creek
43°55′06″N 73°10′28″W / 43.918333°N 73.174444°W / 43.918333; -73.174444 (Cedar Swamp Covered Bridge)
West Salisbury
8 Chimney Point Tavern
Chimney Point Tavern
Chimney Point Tavern
March 31, 1971
(#71000073)
VT 125
44°02′04″N 73°25′18″W / 44.034444°N 73.421667°W / 44.034444; -73.421667 (Chimney Point Tavern)
Addison
9 Chipman's Point
Chipman's Point
Chipman's Point
December 26, 1996
(#96001519)
Chipman Point Rd.
43°47′59″N 73°22′32″W / 43.799722°N 73.375556°W / 43.799722; -73.375556 (Chipman's Point)
Orwell
10 Cornwall General Store
Cornwall General Store
Cornwall General Store
August 6, 2005
(#05000804)
2635 VT 30, Seth Warner Highway
43°57′40″N 73°12′34″W / 43.961111°N 73.209444°W / 43.961111; -73.209444 (Cornwall General Store)
Cornwall Demolished c. 2013.
11 Cornwall Town Hall
Cornwall Town Hall
Cornwall Town Hall
May 8, 1986
(#86001035)
VT 30
43°57′41″N 73°12′52″W / 43.961389°N 73.214444°W / 43.961389; -73.214444 (Cornwall Town Hall)
Cornwall
12 Cotton Free Library
Cotton Free Library
Cotton Free Library
April 4, 1996
(#96000388)
Quaker Village Rd., near the junction of Baker Ct. and Quaker Village Rd.
44°03′54″N 73°12′57″W / 44.065°N 73.215833°W / 44.065; -73.215833 (Cotton Free Library)
Weybridge
13 Capts. Louis and Philomene Daniels House
Capts. Louis and Philomene Daniels House
Capts. Louis and Philomene Daniels House
July 11, 2001
(#01000733)
50 Macdonough Dr.
44°10′12″N 73°15′28″W / 44.1699°N 73.2578°W / 44.1699; -73.2578 (Capts. Louis and Philomene Daniels House)
Vergennes
14 District School No. 1
District School No. 1
District School No. 1
April 17, 1980
(#80000323)
Lake Rd.
44°07′37″N 73°21′53″W / 44.126944°N 73.364722°W / 44.126944; -73.364722 (District School No. 1)
Panton
15 District Six Schoolhouse
District Six Schoolhouse
District Six Schoolhouse
August 18, 1977
(#77000093)
Elmendorf Road
43°55′52″N 73°17′48″W / 43.931001°N 73.296707°W / 43.931001; -73.296707 (District Six Schoolhouse)
Shoreham
16 Colonel Ephraim and Sarah Doolittle Farm
Colonel Ephraim and Sarah Doolittle Farm
Colonel Ephraim and Sarah Doolittle Farm
January 6, 1995
(#94001523)
1 mi (1.6 km) east of VT 22A on Doolittle Rd.
43°56′19″N 73°18′16″W / 43.938611°N 73.304444°W / 43.938611; -73.304444 (Colonel Ephraim and Sarah Doolittle Farm)
Shoreham
17 East Monkton Church March 1, 2023
(#100008689)
405 Church Rd.
44°12′17″N 73°06′35″W / 44.2048°N 73.1098°W / 44.2048; -73.1098 (East Monkton Church)
Monkton
18 East Shoreham Covered Railroad Bridge
East Shoreham Covered Railroad Bridge
East Shoreham Covered Railroad Bridge
June 13, 1974
(#74000198)
Southeast of Shoreham over the Lemon Fair River
43°51′33″N 73°15′22″W / 43.859167°N 73.256111°W / 43.859167; -73.256111 (East Shoreham Covered Railroad Bridge)
Shoreham
19 Fenn Farm January 6, 1995
(#94001518)
Western side of VT 116 (Case St.)
43°58′46″N 73°06′16″W / 43.979444°N 73.104444°W / 43.979444; -73.104444 (Fenn Farm)
Middlebury
20 Field Farm
Field Farm
Field Farm
March 10, 1995
(#95000214)
Fuller Mountain Rd.
44°13′34″N 73°11′56″W / 44.226111°N 73.198889°W / 44.226111; -73.198889 (Field Farm)
Ferrisburgh
21 First Congregational Church
First Congregational Church
First Congregational Church
March 2, 2001
(#01000210)
464 Main St.
43°48′15″N 73°18′03″W / 43.804167°N 73.300833°W / 43.804167; -73.300833 (First Congregational Church)
Orwell
22 First Congregational Church of Cornwall Parsonage
First Congregational Church of Cornwall Parsonage
First Congregational Church of Cornwall Parsonage
June 29, 2015
(#15000376)
18 VT 74
43°57′39″N 73°12′36″W / 43.9608°N 73.2100°W / 43.9608; -73.2100 (First Congregational Church of Cornwall Parsonage)
Cornwall
23 Paris and Anna Fletcher House
Paris and Anna Fletcher House
Paris and Anna Fletcher House
February 12, 1999
(#99000218)
VT 22A, north of its junction with Middle Rd.
43°59′07″N 73°18′48″W / 43.9853°N 73.3133°W / 43.9853; -73.3133 (Paris and Anna Fletcher House)
Bridport
24 Robert Frost Farm
Robert Frost Farm
Robert Frost Farm
May 23, 1968
(#68000046)
1 mi (1.6 km) north of VT 125, 3 mi (4.8 km) east of Ripton
43°58′08″N 72°59′49″W / 43.9689°N 72.9969°W / 43.9689; -72.9969 (Robert Frost Farm)
Ripton Homestead of author Robert Frost; now owned by Middlebury College.
25 Glen Dale
Glen Dale
Glen Dale
July 11, 2002
(#02000776)
1455 Cider Mill Rd.
44°00′10″N 73°12′34″W / 44.0028°N 73.2094°W / 44.0028; -73.2094 (Glen Dale)
Cornwall
26 Halpin Covered Bridge
Halpin Covered Bridge
Halpin Covered Bridge
September 10, 1974
(#74000199)
Northeast of Middlebury
44°03′00″N 73°08′28″W / 44.05°N 73.1411°W / 44.05; -73.1411 (Halpin Covered Bridge)
Middlebury
27 John Hamilton Farmstead
John Hamilton Farmstead
John Hamilton Farmstead
June 17, 1993
(#93000531)
VT 125 west of the Lemon Fair River
43°59′18″N 73°16′33″W / 43.9883°N 73.2758°W / 43.9883; -73.2758 (John Hamilton Farmstead)
Bridport
28 Hand's Cove
Hand's Cove
Hand's Cove
May 22, 1980
(#80000324)
Southwest of Shoreham on Hands Cove Rd.
43°52′02″N 73°21′56″W / 43.8672°N 73.3656°W / 43.8672; -73.3656 (Hand's Cove)
Shoreham
29 Hawley's Ferry House
Hawley's Ferry House
Hawley's Ferry House
November 2, 1978
(#78000224)
Northwest of Ferrisburg on Kingsland Bay
44°14′26″N 73°17′52″W / 44.2406°N 73.2978°W / 44.2406; -73.2978 (Hawley's Ferry House)
Ferrisburg
30 The Heights
The Heights
The Heights
December 29, 1988
(#88003082)
South St./VT 30
44°00′18″N 73°10′54″W / 44.005°N 73.1817°W / 44.005; -73.1817 (The Heights)
Middlebury Also known as Thaddeus Chapman House
31 Hoag Gristmill and Knight House Complex
Hoag Gristmill and Knight House Complex
Hoag Gristmill and Knight House Complex
April 22, 1980
(#80000325)
Northwest of Starksboro on State Prison Hollow Rd.
44°14′37″N 73°04′08″W / 44.2436°N 73.0689°W / 44.2436; -73.0689 (Hoag Gristmill and Knight House Complex)
Starksboro
32 House at 215 School Street
House at 215 School Street
House at 215 School Street
December 16, 2005
(#05001423)
215 School St.
43°53′33″N 73°18′55″W / 43.8925°N 73.3153°W / 43.8925; -73.3153 (House at 215 School Street)
Shoreham
33 Lampson School
Lampson School
Lampson School
December 21, 2001
(#01001363)
44 Sumner Rd.
44°05′30″N 73°06′34″W / 44.0918°N 73.1095°W / 44.0918; -73.1095 (Lampson School)
New Haven
34 Larrabee's Point Complex
Larrabee's Point Complex
Larrabee's Point Complex
May 1, 1980
(#80000423)
Southwest of Shoreham
43°51′20″N 73°22′36″W / 43.8556°N 73.3767°W / 43.8556; -73.3767 (Larrabee's Point Complex)
Shoreham
35 Leicester Meeting House
Leicester Meeting House
Leicester Meeting House
July 28, 1988
(#88001043)
U.S. Route 7 and Town Highway 1
43°51′58″N 73°06′32″W / 43.8661°N 73.1089°W / 43.8661; -73.1089 (Leicester Meeting House)
Leicester
36 Middlebury Gorge Concrete Arch Bridge
Middlebury Gorge Concrete Arch Bridge
Middlebury Gorge Concrete Arch Bridge
November 14, 1991
(#91001604)
Vermont 125 over the Middlebury River
43°58′12″N 73°05′11″W / 43.97°N 73.0864°W / 43.97; -73.0864 (Middlebury Gorge Concrete Arch Bridge)
East Middlebury
37 Middlebury Village Historic District
Middlebury Village Historic District
Middlebury Village Historic District
November 13, 1976
(#76000223)
U.S. Route 7; also VT 30 and VT 125; also roughly inclusive of Weybridge, Seymour, North Pleasant, Seminary, Washington, Court, South, South Main, and College Sts
44°00′51″N 73°10′04″W / 44.0142°N 73.1678°W / 44.0142; -73.1678 (Middlebury Village Historic District)
Middlebury Second and third sets of addresses represent boundary increases.
38 Monkton Borough Baptist Church
Monkton Borough Baptist Church
Monkton Borough Baptist Church
January 5, 1989
(#88003121)
Town Highway 1 (Monkton Rd.)
44°14′18″N 73°08′42″W / 44.2384°N 73.1451°W / 44.2384; -73.1451 (Monkton Borough Baptist Church)
Monkton Now used as a Grange hall.
39 Monkton Town Hall
Monkton Town Hall
Monkton Town Hall
January 3, 1978
(#78000225)
North of Monkton on Monkton Ridge Rd.
44°15′13″N 73°07′30″W / 44.2536°N 73.125°W / 44.2536; -73.125 (Monkton Town Hall)
Monkton
40 Mount Independence
Mount Independence
Mount Independence
September 3, 1971
(#71000079)
On Lake Champlain opposite Fort Ticonderoga, northwest of Orwell
43°49′33″N 73°23′02″W / 43.8258°N 73.3839°W / 43.8258; -73.3839 (Mount Independence)
Orwell Site of Fort Independence, an American Revolutionary War fortification built opposite Fort Ticonderoga.
41 New Haven Junction Depot
New Haven Junction Depot
New Haven Junction Depot
October 19, 1978
(#78000226)
Junction of U.S. Route 7 and VT 17
44°07′24″N 73°11′00″W / 44.1233°N 73.1833°W / 44.1233; -73.1833 (New Haven Junction Depot)
New Haven
42 Old Stone Blacksmith Shop
Old Stone Blacksmith Shop
Old Stone Blacksmith Shop
April 21, 1975
(#75000136)
North of Cornwall on VT 30
43°58′39″N 73°12′21″W / 43.9775°N 73.2058°W / 43.9775; -73.2058 (Old Stone Blacksmith Shop)
Cornwall
43 Orwell Site
Orwell Site
Orwell Site
April 11, 1977
(#77000094)
Address Restricted
Orwell
44 Pulp Mill Covered Bridge
Pulp Mill Covered Bridge
Pulp Mill Covered Bridge
September 10, 1974
(#74000200)
Northwest of Middlebury off VT 23
44°01′29″N 73°10′41″W / 44.0247°N 73.1781°W / 44.0247; -73.1781 (Pulp Mill Covered Bridge)
Middlebury
45 Ripton Community House
Ripton Community House
Ripton Community House
July 3, 1973
(#73000180)
On VT 125
43°58′30″N 73°02′14″W / 43.975°N 73.0372°W / 43.975; -73.0372 (Ripton Community House)
Ripton
46 Rokeby
Rokeby
Rokeby
June 20, 1974
(#74000201)
North of Ferrisburg off U.S. Route 7
44°13′21″N 73°14′17″W / 44.2225°N 73.2381°W / 44.2225; -73.2381 (Rokeby)
Ferrisburg Robinson family farmstead significant for its role in the Underground Railroad
47 Salisbury Congregational Church
Salisbury Congregational Church
Salisbury Congregational Church
March 2, 2001
(#01000212)
West Salisbury Rd.
43°53′49″N 73°06′10″W / 43.8969°N 73.1028°W / 43.8969; -73.1028 (Salisbury Congregational Church)
Salisbury
48 Salisbury Fish Hatchery
Salisbury Fish Hatchery
Salisbury Fish Hatchery
March 24, 1994
(#94000176)
VT 53, southeast of its junction with Smead Rd.
43°55′29″N 73°05′47″W / 43.9247°N 73.0964°W / 43.9247; -73.0964 (Salisbury Fish Hatchery)
Salisbury
49 Salisbury Town Hall
Salisbury Town Hall
Salisbury Town Hall
November 7, 1995
(#95001262)
West of the junction of Maple and Prospect Sts.
43°53′46″N 73°06′08″W / 43.8961°N 73.1022°W / 43.8961; -73.1022 (Salisbury Town Hall)
Salisbury
50 Salisbury Village Blacksmith Shop December 9, 2020
(#100005912)
925 Maple St.
43°53′47″N 73°06′05″W / 43.8964°N 73.1014°W / 43.8964; -73.1014 (Salisbury Village Blacksmith Shop)
Salisbury
51 School House and Town Hall
School House and Town Hall
School House and Town Hall
June 14, 1988
(#88001045)
U.S. Route 7 and Town Highway 1
43°51′58″N 73°06′33″W / 43.8661°N 73.1092°W / 43.8661; -73.1092 (School House and Town Hall)
Leicester
52 Shard Villa
Shard Villa
Shard Villa
October 30, 1989
(#89001789)
Junction of Shard Villa and Columbus Smith Rds.
43°56′22″N 73°09′13″W / 43.9394°N 73.1536°W / 43.9394; -73.1536 (Shard Villa)
Salisbury
53 Shoreham Congregational Church
Shoreham Congregational Church
Shoreham Congregational Church
March 2, 2001
(#01000211)
School St.
43°53′36″N 73°18′59″W / 43.8933°N 73.3164°W / 43.8933; -73.3164 (Shoreham Congregational Church)
Shoreham
54 South Starksboro Friends Meeting House and Cemetery
South Starksboro Friends Meeting House and Cemetery
South Starksboro Friends Meeting House and Cemetery
November 7, 1985
(#85002769)
Dan Sargent Rd.
44°10′02″N 73°00′53″W / 44.1672°N 73.0147°W / 44.1672; -73.0147 (South Starksboro Friends Meeting House and Cemetery)
Starksboro
55 Stagecoach Inn
Stagecoach Inn
Stagecoach Inn
November 15, 1984
(#84000674)
U.S. Route 7
43°51′57″N 73°06′27″W / 43.8658°N 73.1075°W / 43.8658; -73.1075 (Stagecoach Inn)
Leicester
56 Starksboro Village Meeting House
Starksboro Village Meeting House
Starksboro Village Meeting House
November 7, 1985
(#85002768)
VT 116
44°13′32″N 73°03′28″W / 44.2256°N 73.0578°W / 44.2256; -73.0578 (Starksboro Village Meeting House)
Starksboro Village
57 Ruth Stone House
Ruth Stone House
Ruth Stone House
November 22, 2016
(#16000791)
788 Hathaway Rd.
43°51′12″N 72°59′55″W / 43.8534°N 72.9987°W / 43.8534; -72.9987 (Ruth Stone House)
Goshen
58 Stone Mill
Stone Mill
Stone Mill
April 11, 1973
(#73000181)
Mill St.
44°01′05″N 73°10′15″W / 44.0181°N 73.1708°W / 44.0181; -73.1708 (Stone Mill)
Middlebury
59 Old Stone Row
Old Stone Row
Old Stone Row
September 18, 1997
(#97001162)
Junction of S. Main St. and Old Chapel Rd.
44°00′32″N 73°10′34″W / 44.0089°N 73.1761°W / 44.0089; -73.1761 (Old Stone Row)
Middlebury
60 Gen. Samuel Strong House
Gen. Samuel Strong House
Gen. Samuel Strong House
April 11, 1973
(#73000182)
64 W. Main St.
44°09′50″N 73°15′30″W / 44.1639°N 73.2583°W / 44.1639; -73.2583 (Gen. Samuel Strong House)
Vergennes
61 John Strong House
John Strong House
John Strong House
May 15, 1980
(#80000326)
6656 VT 17
44°03′17″N 73°24′43″W / 44.0547°N 73.4119°W / 44.0547; -73.4119 (John Strong House)
Addison Surrounded by D.A.R. State Park; itself a historic house museum.
62 Samuel Paddock Strong House
Samuel Paddock Strong House
Samuel Paddock Strong House
August 15, 1979
(#79000216)
82 W. Main St.
44°09′41″N 73°15′41″W / 44.1614°N 73.2614°W / 44.1614; -73.2614 (Samuel Paddock Strong House)
Vergennes
63 Union Church
Union Church
Union Church
July 20, 2000
(#00000829)
Junction of River Rd. and East St.
44°05′33″N 73°06′34″W / 44.0925°N 73.1094°W / 44.0925; -73.1094 (Union Church)
New Haven
64 Union Meetinghouse
Union Meetinghouse
Union Meetinghouse
February 23, 1978
(#78000227)
U.S. Route 7
44°12′22″N 73°14′45″W / 44.2061°N 73.2458°W / 44.2061; -73.2458 (Union Meetinghouse)
Ferrisburg
65 University of Vermont Morgan Horse Farm
University of Vermont Morgan Horse Farm
University of Vermont Morgan Horse Farm
April 11, 1973
(#73000183)
Mogan Horse Farm Rd., off U.S. Route 7
44°02′40″N 73°11′10″W / 44.0444°N 73.1861°W / 44.0444; -73.1861 (University of Vermont Morgan Horse Farm)
Weybridge
66 Vergennes Historic District
Vergennes Historic District
Vergennes Historic District
September 3, 1976
(#76000136)
U.S. Route 7 (at time of listing, now Vermont Route 22A)
44°10′07″N 73°15′15″W / 44.1686°N 73.2542°W / 44.1686; -73.2542 (Vergennes Historic District)
Vergennes
67 Vergennes Residential Historic District
Vergennes Residential Historic District
Vergennes Residential Historic District
May 8, 2003
(#03000395)
S. Water St., Green St., S. Maple St., all south of Main St.
44°09′57″N 73°15′09″W / 44.1658°N 73.2525°W / 44.1658; -73.2525 (Vergennes Residential Historic District)
Vergennes
68 Vergennes Station House
Vergennes Station House
Vergennes Station House
May 28, 2021
(#100006640)
572 VT 22A
44°10′51″N 73°14′56″W / 44.1809°N 73.2488°W / 44.1809; -73.2488 (Vergennes Station House)
Ferrisburgh
69 Waybury Inn
Waybury Inn
Waybury Inn
July 14, 1983
(#83003204)
VT 125
43°58′19″N 73°05′35″W / 43.9719°N 73.0931°W / 43.9719; -73.0931 (Waybury Inn)
East Middlebury
70 Wesleyan Methodist Church
Wesleyan Methodist Church
Wesleyan Methodist Church
April 12, 1996
(#96000387)
Quaker Village Rd., near the junction of Baker Ct. and Quaker Village Rd.
44°03′53″N 73°12′57″W / 44.0647°N 73.2158°W / 44.0647; -73.2158 (Wesleyan Methodist Church)
Weybridge
71 Wilcox-Cutts House
Wilcox-Cutts House
Wilcox-Cutts House
December 2, 1974
(#74000202)
2 mi (3.2 km) south of Orwell on VT 22A
43°47′05″N 73°18′29″W / 43.7847°N 73.3081°W / 43.7847; -73.3081 (Wilcox-Cutts House)
Orwell
72 Emma Willard House
Emma Willard House
Emma Willard House
October 15, 1966
(#66000798)
Middlebury College campus
44°00′27″N 73°10′29″W / 44.0075°N 73.1747°W / 44.0075; -73.1747 (Emma Willard House)
Middlebury Home of Emma Willard, pioneer in women's education in the United States
73 Witherell Farm
Witherell Farm
Witherell Farm
April 1, 1993
(#93000241)
Town Highway 74 (Witherell Rd.) west of Lakeview and St. Genevieve cemeteries
43°53′02″N 73°20′23″W / 43.8839°N 73.3397°W / 43.8839; -73.3397 (Witherell Farm)
Shoreham

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Brooksville Advent Church
Brooksville Advent Church
Brooksville Advent Church
November 21, 2002
(#02001380)
March 22, 2016 1338 Dog Team Tavern Rd.
44°03′53″N 73°10′23″W / 44.064722°N 73.173056°W / 44.064722; -73.173056 (Brooksville Advent Church)
New Haven
2 Dog Team Tavern November 21, 2002
(#02001381)
March 22, 2016 1338 Dog Team Tavern Rd.
44°03′51″N 73°10′24″W / 44.064167°N 73.173333°W / 44.064167; -73.173333 (Dog Team Tavern)
New Haven Destroyed by fire in 2006 when the final owner set the building on fire and committed suicide there.[6][7]

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. ^ Alice Levitt, [1], Seven Days (October 31, 2012).
  7. ^ "Dog Team Tavern burns; owner presumed dead". The Burlington Free Press. September 2, 2006. p. 1. Retrieved August 31, 2022 – via Newspapers.com.