544:
80:
105:
66:
316:-story brick house, four bays wide, with a front gable roof and four chimneys. The main facade has windows in each bay, with then main entrance sandwiched between the center two bays. It is flanked by sidelight windows and topped by a semi-elliptical fanlight window. A wood-frame ell extends to the building's rear. The interior has retained significant original handiwork despite its adaptation for use as professional offices.
551:
112:
87:
319:
Built c. 1820, it is locally significant as a fine example of vernacular
Federal style architecture. The Augustus Post for whom it is named was Capt. Ezekiel Augustus Post (1775-1854) who fought as part of the Massachusetts Volunteer Militia in the war of 1812. Post, a craftsman, married three times
523:
508:
518:
513:
498:
503:
471:
705:
533:
528:
349:
600:
331:
Capt. Post may have overextended himself in the construction of the house. He sold it in 1824 to the mortgage holder, a local merchant. The house went through a significant number of owners in the 19th century, one of whom was
680:
621:
590:
580:
565:
585:
570:
595:
575:
605:
710:
464:
484:
457:
302:
The
Augustus Post House is located in the village of Hebron, at the southeast corner of Main and Church Streets. It faces north toward a surviving segment of Hebron's village green. It is a
649:
644:
626:
695:
715:
690:
426:
Records of the
Massachusetts Volunteer Militia called out by the Governor of Massachusetts to Suppress a Threatened Invasion During the War of 1812-1814
286:. Built about 1820, it is a prominent local example of Federal period architecture, whose occupants have included prominent local businessmen and one
320:
and had a total of seventeen children, fourteen of whom survived into adulthood and three of whom bore the name
Augustus. He was also grandfather to
79:
146:
654:
104:
48:
480:
377:
291:
39:
700:
325:
207:
340:
1831–33. From the late 19th century to the 1970s it was owned by the Hewitt family, who operated a nearby general store.
685:
412:
Accompanying 10 photos, exterior and interior, from 1991, including of a c.1830 painting and a c.1905 postcard
337:
287:
449:
639:
659:
404:
382:
52:
197:
283:
134:
65:
410:
400:
333:
225:
211:
674:
321:
161:
148:
350:
National
Register of Historic Places listings in Tolland County, Connecticut
440:
The New
England Historical & Genealogical Register, 1847-2011, Vol. 147
706:
National
Register of Historic Places in Tolland County, Connecticut
681:
Houses on the
National Register of Historic Places in Connecticut
372:
453:
401:"NRHP Inventory-Nomination: Augustus Post House / Hewitt House"
442:. New England Historic Genealogical Society. 1995. p. 61.
711:
Historic district contributing properties in
Connecticut
324:
the aviation and automotive pioneer who founded the
645:
History of the
National Register of Historic Places
614:
558:
491:
254:
236:
231:
218:
203:
193:
185:
177:
140:
128:
465:
8:
16:Historic house in Connecticut, United States
111:
86:
472:
458:
450:
394:
392:
64:
481:U.S. National Register of Historic Places
424:Pearson., Brig. Genl. Gardner W. (1913).
40:U.S. National Register of Historic Places
361:
373:"National Register Information System"
367:
365:
23:
696:Houses in Tolland County, Connecticut
7:
378:National Register of Historic Places
292:National Register of Historic Places
716:1820s establishments in Connecticut
691:Federal architecture in Connecticut
399:Bruce Clouette (December 3, 1981).
428:. Clearfield Company. p. 204.
14:
549:
542:
110:
103:
85:
78:
326:American Automobile Association
208:Hebron Center Historic District
336:, a businessman who served as
220:
1:
119:Show map of the United States
21:United States historic place
627:National Historic Landmarks
732:
635:
540:
282:, is a historic house in
219:NRHP reference
72:
63:
59:
46:
37:
30:
26:
701:Houses completed in 1820
290:. It was listed on the
194:Architectural style
181:0.8 acres (0.32 ha)
338:Governor of Connecticut
298:Description and history
288:Governor of Connecticut
94:Show map of Connecticut
640:Keeper of the Register
260:; 31 years ago
242:; 42 years ago
49:U.S. Historic district
660:Contributing property
559:Lists by city or town
405:National Park Service
383:National Park Service
53:Contributing property
686:Hebron, Connecticut
284:Hebron, Connecticut
276:Augustus Post House
162:41.6577°N 72.3656°W
158: /
135:Hebron, Connecticut
32:Augustus Post House
258:July 30, 1993
255:Designated CP
240:June 28, 1982
668:
667:
655:Historic district
385:. March 13, 2009.
272:
271:
232:Significant dates
167:41.6577; -72.3656
723:
553:
552:
546:
545:
474:
467:
460:
451:
444:
443:
436:
430:
429:
421:
415:
408:
396:
387:
386:
369:
315:
314:
310:
307:
278:, also known as
268:
266:
261:
250:
248:
243:
222:
189:c. 1820 and 1978
173:
172:
170:
169:
168:
163:
159:
156:
155:
154:
151:
120:
114:
113:
107:
95:
89:
88:
82:
68:
24:
731:
730:
726:
725:
724:
722:
721:
720:
671:
670:
669:
664:
631:
610:
554:
550:
548:
547:
543:
538:
492:Lists by county
487:
478:
448:
447:
438:
437:
433:
423:
422:
418:
398:
397:
390:
371:
370:
363:
358:
346:
312:
308:
305:
303:
300:
264:
262:
259:
246:
244:
241:
166:
164:
160:
157:
152:
149:
147:
145:
144:
133:
124:
123:
122:
121:
118:
117:
116:
115:
98:
97:
96:
93:
92:
91:
90:
55:
51:
42:
33:
22:
17:
12:
11:
5:
729:
727:
719:
718:
713:
708:
703:
698:
693:
688:
683:
673:
672:
666:
665:
663:
662:
657:
652:
650:Property types
647:
642:
636:
633:
632:
630:
629:
624:
618:
616:
612:
611:
609:
608:
603:
598:
593:
588:
583:
578:
573:
568:
562:
560:
556:
555:
541:
539:
537:
536:
531:
526:
521:
516:
511:
506:
501:
495:
493:
489:
488:
479:
477:
476:
469:
462:
454:
446:
445:
431:
416:
388:
360:
359:
357:
354:
353:
352:
345:
342:
334:John S. Peters
299:
296:
270:
269:
256:
252:
251:
238:
234:
233:
229:
228:
223:
216:
215:
205:
201:
200:
195:
191:
190:
187:
183:
182:
179:
175:
174:
142:
138:
137:
130:
126:
125:
109:
108:
102:
101:
100:
99:
84:
83:
77:
76:
75:
74:
73:
70:
69:
61:
60:
57:
56:
47:
44:
43:
38:
35:
34:
31:
28:
27:
20:
15:
13:
10:
9:
6:
4:
3:
2:
728:
717:
714:
712:
709:
707:
704:
702:
699:
697:
694:
692:
689:
687:
684:
682:
679:
678:
676:
661:
658:
656:
653:
651:
648:
646:
643:
641:
638:
637:
634:
628:
625:
623:
620:
619:
617:
613:
607:
604:
602:
601:West Hartford
599:
597:
594:
592:
589:
587:
584:
582:
579:
577:
574:
572:
569:
567:
564:
563:
561:
557:
535:
532:
530:
527:
525:
522:
520:
517:
515:
512:
510:
507:
505:
502:
500:
497:
496:
494:
490:
486:
482:
475:
470:
468:
463:
461:
456:
455:
452:
441:
435:
432:
427:
420:
417:
414:
413:
406:
402:
395:
393:
389:
384:
380:
379:
374:
368:
366:
362:
355:
351:
348:
347:
343:
341:
339:
335:
329:
327:
323:
322:Augustus Post
317:
297:
295:
293:
289:
285:
281:
277:
257:
253:
239:
237:Added to NRHP
235:
230:
227:
224:
217:
213:
209:
206:
202:
199:
196:
192:
188:
184:
180:
176:
171:
143:
139:
136:
131:
127:
106:
81:
71:
67:
62:
58:
54:
50:
45:
41:
36:
29:
25:
19:
439:
434:
425:
419:
411:
376:
330:
318:
301:
280:Hewitt House
279:
275:
273:
18:
615:Other lists
591:Southington
485:Connecticut
165: /
141:Coordinates
132:4 Main St.,
675:Categories
581:Middletown
566:Bridgeport
524:New London
509:Litchfield
356:References
265:1993-07-30
247:1982-06-28
212:ID93000649
153:72°21′56″W
150:41°39′28″N
586:New Haven
571:Greenwich
519:New Haven
514:Middlesex
499:Fairfield
294:in 1982.
596:Stamford
576:Hartford
504:Hartford
344:See also
226:82004387
129:Location
622:Bridges
606:Windsor
534:Windham
529:Tolland
311:⁄
263: (
245: (
204:Part of
198:Federal
409:and
186:Built
274:The
178:Area
483:in
221:No.
677::
403:.
391:^
381:.
375:.
364:^
328:.
473:e
466:t
459:v
407:.
313:2
309:1
306:+
304:2
267:)
249:)
214:)
210:(
Text is available under the Creative Commons Attribution-ShareAlike License. Additional terms may apply.