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