Knowledge

Eleazer Williams House

Source 📝

495: 80: 105: 66: 502: 112: 87: 301:-story wood-frame structure with a side-gable roof and clapboarded exterior. The clapboards probably date to the late 18th century and are fastened to the framing with hand-cut nails. Its main facade is five bays wide, with a center entrance sheltered by a multi-columned Colonial revival portico. 271:) near the southeast corner of the junction with Dodd Road. Completed in 1710, it was the home of the town's first minister and has a well-preserved chronology of alteration, illustrating changing building practices over the 18th century. The house was listed on the 317:
shape. Around 1800, the house was again altered, raising the roof in the rear to a full two stories, and in 1853, the c. 1760 chimneys were removed. The house is considered an excellent showpiece of the evolutionary alteration of a colonial-era house over time.
474: 459: 469: 464: 449: 454: 422: 646: 484: 479: 327: 551: 631: 572: 541: 531: 516: 304:
Construction on the house was begun in 1709 by Samuel Fuller but was completed in 1710 by the town, which purchased the unfinished structure from Fuller in 1710. It was built for the Reverend Eleazer Williams, son of the
536: 521: 546: 526: 556: 651: 415: 435: 408: 600: 595: 577: 641: 313:, and served as the town parsonage for 75 years. The house underwent significant remodeling between 1750 and 1775, giving it a more Georgian appearance with a 287:
The Eleazer Williams House is located in the village of Mansfield Center, on the east side of Storrs Road, south of its junction with Dodd Road. It is a
149: 79: 104: 605: 48: 431: 355: 310: 272: 39: 276: 208: 636: 260: 137: 306: 400: 590: 610: 384: 360: 268: 133: 52: 65: 390: 380: 226: 212: 625: 264: 164: 151: 328:
National Register of Historic Places listings in Tolland County, Connecticut
314: 647:
National Register of Historic Places in Tolland County, Connecticut
632:
Houses on the National Register of Historic Places in Connecticut
350: 404: 381:"NRHP Inventory-Nomination: Williams (Rev. Eleazer) House" 652:
Historic district contributing properties in Connecticut
596:
History of the National Register of Historic Places
565: 509: 442: 245: 237: 232: 219: 204: 196: 188: 180: 143: 128: 392:Accompanying three photos, exterior, from 1970 111: 86: 416: 8: 16:Historic house in Connecticut, United States 423: 409: 401: 374: 372: 370: 64: 432:U.S. National Register of Historic Places 40:U.S. National Register of Historic Places 339: 379:Constance Luyster (October 27, 1970). 351:"National Register Information System" 345: 343: 23: 642:Houses in Tolland County, Connecticut 7: 356:National Register of Historic Places 275:in 1971 and is included within the 273:National Register of Historic Places 277:Mansfield Center Historic District 209:Mansfield Center Historic District 14: 500: 493: 267:. It is located on Storrs Road ( 110: 103: 85: 78: 221: 1: 261:Mansfield Center, Connecticut 138:Mansfield Center, Connecticut 119:Show map of the United States 21:United States historic place 578:National Historic Landmarks 668: 586: 491: 220:NRHP reference  72: 63: 59: 46: 37: 30: 26: 307:Deerfield, Massachusetts 283:Description and history 259:is a historic house in 94:Show map of Connecticut 637:Mansfield, Connecticut 591:Keeper of the Register 257:Eleazer Williams House 49:U.S. Historic district 32:Eleazer Williams House 611:Contributing property 510:Lists by city or town 385:National Park Service 361:National Park Service 269:Connecticut Route 195 184:1 acre (0.40 ha) 165:41.76694°N 72.19944°W 53:Contributing property 170:41.76694; -72.19944 161: /  246:Designated CP 619: 618: 606:Historic district 363:. March 13, 2009. 253: 252: 249:February 23, 1972 233:Significant dates 659: 504: 503: 497: 496: 425: 418: 411: 402: 395: 388: 376: 365: 364: 347: 300: 299: 295: 292: 223: 176: 175: 173: 172: 171: 166: 162: 159: 158: 157: 154: 120: 114: 113: 107: 95: 89: 88: 82: 68: 24: 667: 666: 662: 661: 660: 658: 657: 656: 622: 621: 620: 615: 582: 561: 505: 501: 499: 498: 494: 489: 443:Lists by county 438: 429: 399: 398: 378: 377: 368: 349: 348: 341: 336: 324: 297: 293: 290: 288: 285: 192:1710, 1750–1775 169: 167: 163: 160: 155: 152: 150: 148: 147: 124: 123: 122: 121: 118: 117: 116: 115: 98: 97: 96: 93: 92: 91: 90: 55: 51: 42: 33: 22: 17: 12: 11: 5: 665: 663: 655: 654: 649: 644: 639: 634: 624: 623: 617: 616: 614: 613: 608: 603: 601:Property types 598: 593: 587: 584: 583: 581: 580: 575: 569: 567: 563: 562: 560: 559: 554: 549: 544: 539: 534: 529: 524: 519: 513: 511: 507: 506: 492: 490: 488: 487: 482: 477: 472: 467: 462: 457: 452: 446: 444: 440: 439: 430: 428: 427: 420: 413: 405: 397: 396: 366: 338: 337: 335: 332: 331: 330: 323: 320: 284: 281: 251: 250: 247: 243: 242: 241:March 11, 1971 239: 235: 234: 230: 229: 224: 217: 216: 206: 202: 201: 198: 194: 193: 190: 186: 185: 182: 178: 177: 145: 141: 140: 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: 664: 653: 650: 648: 645: 643: 640: 638: 635: 633: 630: 629: 627: 612: 609: 607: 604: 602: 599: 597: 594: 592: 589: 588: 585: 579: 576: 574: 571: 570: 568: 564: 558: 555: 553: 552:West Hartford 550: 548: 545: 543: 540: 538: 535: 533: 530: 528: 525: 523: 520: 518: 515: 514: 512: 508: 486: 483: 481: 478: 476: 473: 471: 468: 466: 463: 461: 458: 456: 453: 451: 448: 447: 445: 441: 437: 433: 426: 421: 419: 414: 412: 407: 406: 403: 394: 393: 386: 382: 375: 373: 371: 367: 362: 358: 357: 352: 346: 344: 340: 333: 329: 326: 325: 321: 319: 316: 312: 311:John Williams 308: 302: 282: 280: 278: 274: 270: 266: 265:United States 262: 258: 248: 244: 240: 238:Added to NRHP 236: 231: 228: 225: 218: 214: 210: 207: 203: 199: 195: 191: 187: 183: 179: 174: 146: 142: 139: 135: 131: 127: 106: 81: 71: 67: 62: 58: 54: 50: 45: 41: 36: 29: 25: 19: 391: 354: 303: 286: 256: 254: 132:Storrs Rd. ( 18: 566:Other lists 542:Southington 436:Connecticut 168: / 144:Coordinates 626:Categories 532:Middletown 517:Bridgeport 475:New London 460:Litchfield 334:References 213:ID72001337 156:72°11′58″W 537:New Haven 522:Greenwich 470:New Haven 465:Middlesex 450:Fairfield 309:minister 197:Architect 153:41°46′1″N 547:Stamford 527:Hartford 455:Hartford 322:See also 227:71000910 200:Georgian 134:Rte. 195 129:Location 573:Bridges 557:Windsor 485:Windham 480:Tolland 315:saltbox 296:⁄ 205:Part of 189:Built 389:and 255:The 181:Area 434:in 222:No. 136:), 628:: 383:. 369:^ 359:. 353:. 342:^ 279:. 263:, 424:e 417:t 410:v 387:. 298:2 294:1 291:+ 289:2 215:) 211:(

Index

U.S. National Register of Historic Places
U.S. Historic district
Contributing property

Eleazer Williams House is located in Connecticut
Eleazer Williams House is located in the United States
Rte. 195
Mansfield Center, Connecticut
41°46′1″N 72°11′58″W / 41.76694°N 72.19944°W / 41.76694; -72.19944
Mansfield Center Historic District
ID72001337
71000910
Mansfield Center, Connecticut
United States
Connecticut Route 195
National Register of Historic Places
Mansfield Center Historic District
Deerfield, Massachusetts
John Williams
saltbox
National Register of Historic Places listings in Tolland County, Connecticut


"National Register Information System"
National Register of Historic Places
National Park Service



"NRHP Inventory-Nomination: Williams (Rev. Eleazer) House"

Text is available under the Creative Commons Attribution-ShareAlike License. Additional terms may apply.