National Register of Historic Places listings in Winchester, Massachusetts

This is a list of properties and historic districts in Winchester, Massachusetts, that are listed on the National Register of Historic Places.

Location of Winchester in Massachusetts

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in an online map by clicking on "Map of all coordinates".[1]

This National Park Service list is complete through NPS recent listings posted August 14, 2020.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Albert Ayer House
Albert Ayer House
July 5, 1989
(#89000635)
8 Brooks St.
42°26′31″N 71°08′15″W
2 Thomas Ayer House
Thomas Ayer House
July 5, 1989
(#89000630)
8 Grove St.
42°26′32″N 71°08′14″W
3 Robert Bacon House
Robert Bacon House
July 5, 1989
(#89000611)
6 Mystic Valley Parkway
42°26′36″N 71°08′34″W
4 Kenelum Baker House
Kenelum Baker House
July 5, 1989
(#89000632)
4 Norwood St.
42°26′58″N 71°08′41″W
5 Edward A. Brackett House
Edward A. Brackett House
July 5, 1989
(#89000626)
290 Highland Ave.
42°27′00″N 71°07′45″W
6 Edward Braddock House
Edward Braddock House
July 5, 1989
(#89000651)
112 Highland Ave.
42°27′41″N 71°07′27″W
7 George Brine House
George Brine House
July 5, 1989
(#89000638)
219 Washington St.
42°27′22″N 71°07′51″W
8 Carr-Jeeves House
Carr-Jeeves House
August 2, 1989
(#89000639)
57 Lake St.
42°27′23″N 71°08′30″W
9 Webster Childs House
Webster Childs House
July 5, 1989
(#89000644)
9 Meadowcroft Rd.
42°26′49″N 71°08′27″W
10 Cole House
Cole House
July 5, 1989
(#89000646)
Highland Ave.
42°27′00″N 71°07′46″W
Listed as demolished;[5] house has actually been moved a short distance to a new foundation.
11 DeRochmont House
DeRochmont House
July 5, 1989
(#89000642)
2–4 Rangeley Rd.
42°27′03″N 71°08′23″W
12 Dike-Orne House
Dike-Orne House
July 5, 1989
(#89000621)
257 Forest St.
42°28′23″N 71°06′47″W
Demolished.[6]
13 Edmund Dwight House
Edmund Dwight House
July 5, 1989
(#89000633)
5 Cambridge St.
42°26′10″N 71°09′15″W
Property straddles the town line with Arlington
14 Samuel Elder House
Samuel Elder House
July 5, 1989
(#89000643)
38 Rangeley Rd.
42°26′51″N 71°08′30″W
15 Everett Avenue-Sheffield Road Historic District
Everett Avenue-Sheffield Road Historic District
July 5, 1989
(#89000661)
Roughly bounded by Bacon St., Mystic Valley Parkway, Mystic Lake, Niles Ln., Everett Ave., Sheffield Rd., and Church St.
42°26′43″N 71°08′49″W
16 Firth-Glengarry Historic District
Firth-Glengarry Historic District
July 5, 1989
(#89000662)
Roughly bounded by Pine St., Grassmere Ave., Dix St., and Wildwood St.
42°27′05″N 71°08′38″W
17 Edward Gardner House
Edward Gardner House
July 5, 1989
(#89000605)
Zero Gardner Place
42°26′39″N 71°09′08″W
18 O. W. Gardner House
O. W. Gardner House
July 5, 1989
(#89000791)
5 Myrtle St.
42°27′08″N 71°07′59″W
19 Patience and Sarah Gardner House
Patience and Sarah Gardner House
July 5, 1989
(#89000608)
103–105 Cambridge St.
42°26′40″N 71°09′08″W
20 Ginn Carriage House
Ginn Carriage House
July 5, 1989
(#89000655)
24 Ginn Rd.
42°26′48″N 71°08′28″W
21 Ginn Gardener's House
Ginn Gardener's House
July 5, 1989
(#89000654)
22 Ginn Rd.
42°26′47″N 71°08′26″W
22 Henry Grover House
Henry Grover House
July 5, 1989
(#89000641)
223–225 Cambridge St.
42°27′13″N 71°09′31″W
23 Horace Hatch House
Horace Hatch House
July 5, 1989
(#89000612)
26 Grove St.
42°26′27″N 71°08′27″W
24 Hovey-Winn House
Hovey-Winn House
July 5, 1989
(#89000616)
384 Main St.
42°26′51″N 71°08′06″W
25 Hutchinson-Blood House
Hutchinson-Blood House
July 5, 1989
(#89000615)
394-396 Main St.
42°26′54″N 71°08′07″W
26 Johnson-Thompson House
Johnson-Thompson House
July 5, 1989
(#89000604)
201 Ridge St.
42°26′54″N 71°10′36″W
27 Marshall W. Jones House
Marshall W. Jones House
July 5, 1989
(#89000649)
326 Highland Ave.
42°26′53″N 71°07′46″W
28 Asa Locke House
Asa Locke House
July 5, 1989
(#89000631)
68 High St.
42°26′36″N 71°09′37″W
29 Capt. Josiah Locke House
Capt. Josiah Locke House
March 2, 1979
(#79000356)
195 High St.
42°26′37″N 71°10′24″W
30 James H. Mann House
James H. Mann House
July 5, 1989
(#89000624)
23 Hancock St.
42°27′24″N 71°07′44″W
31 John Mason House
John Mason House
July 5, 1989
(#89000634)
10 Hillside Ave.
42°26′59″N 71°07′57″W
32 Louis N. Maxwell House
Louis N. Maxwell House
July 5, 1989
(#89000650)
16 Herrick St.
42°26′47″N 71°07′57″W
33 Middlesex Canal Historic and Archaeological District
Middlesex Canal Historic and Archaeological District
November 19, 2009
(#09000936)
Numerous locations along the historic route of the Middlesex Canal
42°26′29″N 71°08′55″W
Extends into other Middlesex County communities and Boston in Suffolk County; encompasses entire Middlesex Canal route.
34 Middlesex Fells Reservation Parkways
Middlesex Fells Reservation Parkways
February 4, 2003
(#02001749)
E Border Rd., Fellsway E., Fellsway W., Hillcrest Parkway, South St., Pond St., S. Border Rd., Ravine Rd., and Woodland Rd.
42°26′43″N 71°06′10″W
35 Amy B. Mitchell House
Amy B. Mitchell House
July 5, 1989
(#89000653)
237 Highland Ave.
42°27′12″N 71°07′47″W
36 Moore House
Moore House
July 5, 1989
(#89000620)
85 Walnut St.
42°27′04″N 71°07′49″W
37 Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
January 18, 2006
(#05001529)
Mystic Valley Parkway
42°25′47″N 71°07′49″W
Extends from Winchester
through Medford,
Arlington,
and Somerville
38 Oak Knoll
Oak Knoll
July 5, 1989
(#89000648)
17 Brooks Street
42°26′25″N 71°08′21″W
39 Parker House
Parker House
July 5, 1989
(#89000628)
180 Mystic Valley Parkway
42°26′56″N 71°07′59″W
40 Edmund Parker Jr. House
Edmund Parker Jr. House
July 5, 1989
(#89000610)
287 Cambridge St.
42°27′22″N 71°09′35″W
41 Harrison Parker, Sr., House
Harrison Parker, Sr., House
July 5, 1989
(#89000627)
60 Lloyd St.
42°26′50″N 71°08′18″W
42 Pressey-Eustis House
Pressey-Eustis House
July 5, 1989
(#89000623)
14 Stevens St.
42°27′13″N 71°07′51″W
43 Joseph Remick House
Joseph Remick House
July 5, 1989
(#89000656)
84 Cambridge St./4 Swan Rd.
42°26′37″N 71°09′11″W
44 Zachariah Richardson House
Zachariah Richardson House
July 5, 1989
(#89000618)
597 Washington St.
42°28′08″N 71°07′31″W
45 Arthur H. Russell House
Arthur H. Russell House
July 5, 1989
(#89000652)
10 Mt. Pleasant St.
42°26′53″N 71°08′29″W
46 Charles Russell House
Charles Russell House
July 5, 1989
(#89000617)
993 Main St.
42°27′52″N 71°08′43″W
47 St. Mary's Catholic Church
St. Mary's Catholic Church
July 5, 1989
(#89000625)
159 Washington St.
42°27′15″N 71°07′57″W
48 Sanborn House
Sanborn House
December 14, 1981
(#81000286)
21 High St.
42°26′44″N 71°09′24″W
49 Sharon House
Sharon House
July 5, 1989
(#89000613)
403 Main St.
42°26′53″N 71°08′04″W
50 William Simonds House
William Simonds House
July 5, 1989
(#89000640)
420 Main St.
42°26′56″N 71°08′07″W
51 Skillings Estate House
Skillings Estate House
July 5, 1989
(#89000645)
37 Rangeley Rd.
42°26′53″N 71°08′29″W
52 Jacob Stanton House
Jacob Stanton House
July 5, 1989
(#89000614)
21 Washington St.
42°26′59″N 71°08′04″W
53 Edward Sullivan House
Edward Sullivan House
July 5, 1989
(#89000636)
9 Kendall St.
42°27′10″N 71°07′55″W
54 Deacon John Symmes House
Deacon John Symmes House
July 5, 1989
(#89000606)
212 Main St.
42°26′29″N 71°08′11″W
55 Marshall Symmes House
Marshall Symmes House
July 5, 1989
(#89000607)
230 Main St.
42°26′33″N 71°08′12″W
56 Marshall Symmes Tenant House
Marshall Symmes Tenant House
July 5, 1989
(#89000637)
233 Main St.
42°26′35″N 71°08′11″W
57 Abijah Thompson House
Abijah Thompson House
July 5, 1989
(#89000619)
81 Walnut St.
42°27′03″N 71°08′19″W
58 Trowbridge-Badger House
Trowbridge-Badger House
July 5, 1989
(#89000647)
12 Prospect St.
42°26′49″N 71°08′00″W
59 US Post Office-Winchester Main
US Post Office-Winchester Main
October 19, 1987
(#87001773)
48 Waterfield Rd.
42°27′04″N 71°08′13″W
60 Alfred Vinton House
Alfred Vinton House
July 5, 1989
(#89000629)
417 Main St.
42°26′55″N 71°08′04″W
61 Wedgemere Historic District
Wedgemere Historic District
July 5, 1989
(#89000659)
Roughly bounded by Foxcroft, Fletcher, Church, and Cambridge
42°27′08″N 71°09′02″W
62 S. B. White House
S. B. White House
July 5, 1989
(#89000622)
8 Stevens St.
42°27′12″N 71°07′51″W
63 Wildwood Cemetery
Wildwood Cemetery
July 5, 1989
(#89000658)
34 Palmer St.
42°27′17″N 71°08′48″W
64 Winchester Center Historic District
Winchester Center Historic District
November 21, 1986
(#86002943)
Roughly bounded by Mt. Vernon and Washington Sts., Waterfield Rd., Church and Main Sts.
42°27′07″N 71°08′13″W
65 Winchester Savings Bank
Winchester Savings Bank
June 19, 1979
(#79000361)
26 Mt. Vernon St.
42°27′12″N 71°08′08″W
66 Winchester Town Hall
Winchester Town Hall
March 31, 1983
(#83000837)
71 Mount Vernon St.
42°27′09″N 71°08′06″W
67 Philemon Wright/Asa Locke Farm
Philemon Wright/Asa Locke Farm
March 10, 1983
(#83000838)
78 Ridge St.
42°26′29″N 71°10′35″W
68 George Wyman House
George Wyman House
July 5, 1989
(#89000609)
195 Cambridge St.
42°27′09″N 71°09′29″W

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on August 14, 2020.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. 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.
  5. "Massachusetts Cultural Resource Information System: Frank Cole House". Massachusetts Historical Commission. Retrieved November 20, 2013.
  6. "MACRIS inventory record for Dike-Orne House". Commonwealth of Massachusetts. Retrieved 2014-03-13.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.