National Register of Historic Places listings in Cambridge, Massachusetts
This is a list of sites listed on the National Register of Historic Places in Cambridge, Massachusetts. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cambridge, Massachusetts, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]
There are 207 properties and districts listed on the National Register in Cambridge, including 18 National Historic Landmarks.
This National Park Service list is complete through NPS recent listings posted September 13, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register[4] | Image | Date listed[5] | Location | Description |
---|---|---|---|---|---|
1 | Edwin Abbot House | More images | May 10, 1979 (#79000354) | 1 Follen St. 42°22′43″N 71°07′24″W / 42.378480°N 71.123296°W / 42.378480; -71.123296 (Edwin Abbot House) | |
2 | John Aborn House | April 13, 1982 (#82001883) | 41 Orchard St. 42°23′29″N 71°07′14″W / 42.391507°N 71.120442°W / 42.391507; -71.120442 (John Aborn House) | ||
3 | Alewife Brook Parkway | More images | March 18, 2004 (#04000249) | Alewife Brook Parkway 42°23′45″N 71°08′26″W / 42.395889°N 71.140589°W / 42.395889; -71.140589 (Alewife Brook Parkway) | |
4 | Almshouse | April 13, 1982 (#82001908) | 45 Matignon Road[6] 42°24′08″N 71°07′57″W / 42.402145°N 71.132543°W / 42.402145; -71.132543 (Almshouse) | Property is mostly in Cambridge; building extends into Somerville. | |
5 | American Net and Twine Company Factory | April 1, 1982 (#82001906) | 155 2nd St. 42°22′01″N 71°04′47″W / 42.366883°N 71.079626°W / 42.366883; -71.079626 (American Net and Twine Company Factory) | ||
6 | Ash Street Historic District | April 13, 1982 (#82001916) | Ash St. and Ash St. Place between Brattle and Mount Auburn Sts. 42°22′30″N 71°07′29″W / 42.3751°N 71.1248°W / 42.3751; -71.1248 (Ash Street Historic District) | ||
7 | Athenaeum Press | More images | April 13, 1982 (#82001917) | 215 1st St. 42°21′51″N 71°04′43″W / 42.364184°N 71.078597°W / 42.364184; -71.078597 (Athenaeum Press) | |
8 | Ephraim Atwood House | June 30, 1983 (#83000781) | 110 Hancock St. 42°22′09″N 71°06′28″W / 42.369272°N 71.107743°W / 42.369272; -71.107743 (Ephraim Atwood House) | ||
9 | Austin Hall | More images | April 19, 1972 (#72000128) | Harvard University campus 42°22′37″N 71°07′08″W / 42.376986°N 71.118823°W / 42.376986; -71.118823 (Austin Hall) | |
10 | Avon Hill Historic District | More images | June 30, 1983 (#83000782) | Washington and Walnut Aves. and Agassiz, Humboldt, Arlington and Lancaster Sts. 42°23′09″N 71°07′21″W / 42.385833°N 71.1225°W / 42.385833; -71.1225 (Avon Hill Historic District) | |
11 | B and B Chemical Company | More images | April 13, 1982 (#82001918) | 780 Memorial Dr. 42°21′35″N 71°06′57″W / 42.359722°N 71.115833°W / 42.359722; -71.115833 (B and B Chemical Company) | Flagship center building of the complex is 784 Memorial Drive[7] |
12 | Maria Baldwin House | More images | May 11, 1976 (#76000272) | 196 Prospect St. 42°22′13″N 71°06′01″W / 42.370166°N 71.100335°W / 42.370166; -71.100335 (Maria Baldwin House) | |
13 | James B. Barnes House | More images | April 13, 1982 (#82001919) | 109 Hampshire Street 42°22′11″N 71°05′45″W / 42.369608°N 71.095741°W / 42.369608; -71.095741 (James B. Barnes House) | |
14 | Beck-Warren House | May 20, 1996 (#96000520) | 11 Prescott St. 42°22′23″N 71°06′51″W / 42.372938°N 71.114098°W / 42.372938; -71.114098 (Beck-Warren House) | ||
15 | Bennink-Douglas Cottages | May 19, 1986 (#86001272) | 35–51 Walker St. 42°22′48″N 71°07′23″W / 42.380016°N 71.123012°W / 42.380016; -71.123012 (Bennink-Douglas Cottages) | ||
16 | Berkeley Street Historic District | More images | April 13, 1982 (#82001920) | Berkeley St.; also 1–8 Berkeley Pl. 42°22′42″N 71°07′33″W / 42.378436°N 71.125832°W / 42.378436; -71.125832 (Berkeley Street Historic District) | Berkeley Place represents a boundary increase |
17 | Bertram Hall at Radcliffe College | More images | May 19, 1986 (#86001270) | 53 Shepard St. 42°22′50″N 71°07′27″W / 42.380688°N 71.124042°W / 42.380688; -71.124042 (Bertram Hall at Radcliffe College) | |
18 | Beth Israel Synagogue | More images | April 13, 1982 (#82001921) | 238 Columbia St. 42°22′09″N 71°05′47″W / 42.369199°N 71.096400°W / 42.369199; -71.096400 (Beth Israel Synagogue) | |
19 | Bigelow Street Historic District | More images | April 13, 1982 (#82001922) | Bigelow St. 42°22′05″N 71°06′19″W / 42.368156°N 71.105208°W / 42.368156; -71.105208 (Bigelow Street Historic District) | |
20 | Frederick Billings House | April 13, 1982 (#82001923) | 45 Orchard St. 42°23′30″N 71°07′14″W / 42.391621°N 71.120573°W / 42.391621; -71.120573 (Frederick Billings House) | ||
21 | George D. Birkhoff House | May 15, 1975 (#75000295) | 22 Craigie St. 42°22′41″N 71°07′42″W / 42.378056°N 71.128333°W / 42.378056; -71.128333 (George D. Birkhoff House) | ||
22 | Blake and Knowles Steam Pump Company National Register District | June 13, 1997 (#97000561) | Bounded by Third, Binney, Fifth, and Rogers Sts. 42°21′58″N 71°05′02″W / 42.366111°N 71.083889°W / 42.366111; -71.083889 (Blake and Knowles Steam Pump Company National Register District) | ||
23 | Bottle House Block | April 13, 1982 (#82001924) | 204–214 3rd St. 42°22′02″N 71°04′53″W / 42.367222°N 71.081389°W / 42.367222; -71.081389 (Bottle House Block) | ||
24 | E. H. Brabrook House | May 19, 1986 (#86001276) | 42–44 Avon St. 42°22′59″N 71°07′24″W / 42.382976°N 71.123250°W / 42.382976; -71.123250 (E. H. Brabrook House) | ||
25 | William F. Bradbury House | June 30, 1983 (#83000784) | 369 Harvard St. 42°22′17″N 71°06′42″W / 42.371496°N 71.111731°W / 42.371496; -71.111731 (William F. Bradbury House) | ||
26 | Brattle Hall | More images | April 13, 1982 (#82001925) | 40 Brattle St. 42°22′25″N 71°07′17″W / 42.373557°N 71.121441°W / 42.373557; -71.121441 (Brattle Hall) | |
27 | William Brattle House | More images | May 8, 1973 (#73000286) | 42 Brattle St. 42°22′25″N 71°07′18″W / 42.373694°N 71.121556°W / 42.373694; -71.121556 (William Brattle House) | |
28 | Percy Bridgman House | May 15, 1975 (#75000298) | 10 Buckingham Pl. 42°22′45″N 71°07′44″W / 42.379167°N 71.128889°W / 42.379167; -71.128889 (Percy Bridgman House) | ||
29 | Luther Brooks House | September 12, 1986 (#86002068) | 34 Kirkland St. 42°22′36″N 71°06′47″W / 42.376659°N 71.113079°W / 42.376659; -71.113079 (Luther Brooks House) | ||
30 | Building at 1707–1709 Cambridge Street | June 30, 1983 (#83000787) | 1707–1709 Cambridge St. 42°22′31″N 71°06′44″W / 42.375328°N 71.112179°W / 42.375328; -71.112179 (Building at 1707–1709 Cambridge Street) | ||
31 | Building at 1715–1717 Cambridge Street | June 30, 1983 (#83000788) | 1715–1717 Cambridge St. 42°22′31″N 71°06′45″W / 42.375329°N 71.112480°W / 42.375329; -71.112480 (Building at 1715–1717 Cambridge Street) | ||
32 | Building at 10 Follen Street | More images | April 13, 1982 (#82001926) | 10 Follen St. 42°22′43″N 71°07′21″W / 42.378500°N 71.122362°W / 42.378500; -71.122362 (Building at 10 Follen Street) | |
33 | Building at 104–106 Hancock Street | June 30, 1983 (#83000789) | 104–106 Hancock St. 42°22′09″N 71°06′28″W / 42.369138°N 71.107744°W / 42.369138; -71.107744 (Building at 104–106 Hancock Street) | ||
34 | Building at 102–104 Inman Street | June 30, 1983 (#83000790) | 102–104 Inman St. 42°22′19″N 71°06′05″W / 42.372070°N 71.101448°W / 42.372070; -71.101448 (Building at 102–104 Inman Street) | ||
35 | Building at 106–108 Inman St | April 13, 1982 (#82001927) | 106–108 Inman St. 42°22′20″N 71°06′05″W / 42.372279°N 71.101368°W / 42.372279; -71.101368 (Building at 106–108 Inman St) | ||
36 | Buildings at 110–112 Inman St. | April 13, 1982 (#82001929) | 110–112 Inman St. 42°22′21″N 71°06′04″W / 42.372492°N 71.101168°W / 42.372492; -71.101168 (Buildings at 110–112 Inman St.) | ||
37 | Buildings at 15–17 Lee St. | April 13, 1982 (#82001930) | 15–17 Lee St. 42°22′07″N 71°06′25″W / 42.368536°N 71.106994°W / 42.368536; -71.106994 (Buildings at 15–17 Lee St.) | ||
38 | Building at 42 Edward J. Lopez Avenue | April 13, 1982 (#82001928) | 42 Edward J. Lopez Ave. 42°22′04″N 71°04′48″W / 42.367778°N 71.08°W / 42.367778; -71.08 (Building at 42 Edward J. Lopez Avenue) | ||
39 | Building at 259 Mount Auburn Street | More images | June 30, 1983 (#83000786) | 259 Mt. Auburn St. 42°22′29″N 71°07′55″W / 42.374824°N 71.132039°W / 42.374824; -71.132039 (Building at 259 Mount Auburn Street) | |
40 | Cambridge Common Historic District | More images | April 13, 1973 (#73000281) | Garden, Waterhouse, Cambridge, and Peabody Sts., and Massachusetts Ave. Amendment (listed June 30, 1983, refnum 83004293): Massachusetts Ave. and Garden, Waterhouse, Cambridge, and Peabody Sts. Boundary increase and decrease (listed January 26, 1987, refnum 87000499): Roughly northwest of Waterhouse St. on Concord Ave. between Garden and Follen Sts. 42°22′35″N 71°07′15″W / 42.376389°N 71.120833°W / 42.376389; -71.120833 (Cambridge Common Historic District) | A historic district |
41 | Cambridge Home for the Aged and Infirm | October 22, 2002 (#02001189) | 650 Concord Ave. 42°23′18″N 71°08′57″W / 42.388333°N 71.149167°W / 42.388333; -71.149167 (Cambridge Home for the Aged and Infirm) | Now Neville Place, a nursing facility. | |
42 | Cambridge Public Library | More images | April 13, 1982 (#82001931) | 449 Broadway 42°22′27″N 71°06′41″W / 42.374167°N 71.111389°W / 42.374167; -71.111389 (Cambridge Public Library) | |
43 | Carpenter Center for the Visual Arts | More images | April 20, 1978 (#78000435) | 19 Prescott St. 42°22′25″N 71°06′50″W / 42.373478°N 71.113980°W / 42.373478; -71.113980 (Carpenter Center for the Visual Arts) | |
44 | Central Square Historic District | More images | March 2, 1990 (#90000128) | Roughly Massachusetts Ave. from Clinton St. to Main St. Boundary increase (listed July 11, 2012, refnum 12000404): Roughly 831 to 351–355 Massachusetts Ave. 42°21′54″N 71°06′13″W / 42.365°N 71.103611°W / 42.365; -71.103611 (Central Square Historic District) | |
45 | Charles River Basin Historic District | More images | December 22, 1978 (#78000436) | Both banks of the Charles River from Eliot Bridge to Charles River Dam 42°21′25″N 71°05′03″W / 42.356873°N 71.084217°W / 42.356873; -71.084217 (Charles River Basin Historic District) | |
46 | Charles River Reservation Parkways | January 18, 2006 (#05001530) | Soldiers Field, Nonantum, Leo Birmingham, Arsenal, Greenough, N. Beacon, Charles River, Norumbega, Recreation 42°22′03″N 71°08′11″W / 42.367597°N 71.136435°W / 42.367597; -71.136435 (Charles River Reservation Parkways) | Extends into Newton, Waltham, and Watertown and Weston, elsewhere in Middlesex County, and into Boston in Suffolk County | |
47 | Francis J. Child House | June 30, 1983 (#83000791) | 67 Kirkland St. 42°22′40″N 71°06′34″W / 42.377664°N 71.109489°W / 42.377664; -71.109489 (Francis J. Child House) | ||
48 | Christ Church | More images | October 15, 1966 (#66000140) | Garden St. 42°22′31″N 71°07′16″W / 42.375278°N 71.121111°W / 42.375278; -71.121111 (Christ Church) | |
49 | Church of the New Jerusalem | More images | June 30, 1983 (#83000792) | 50 Quincy St. 42°22′35″N 71°06′50″W / 42.376389°N 71.113889°W / 42.376389; -71.113889 (Church of the New Jerusalem) | Also known as Cambridge Swedenborg Chapel [1] |
50 | City Hall Historic District | April 13, 1982 (#82001932) | Massachusetts Ave., Bigelow and Temple Sts, Inman and Richard Allen Dr. 42°22′00″N 71°06′20″W / 42.366667°N 71.105556°W / 42.366667; -71.105556 (City Hall Historic District) | ||
51 | George Close Company Building | More images | March 15, 2019 (#100003472) | 243 Broadway 42°22′02″N 71°05′44″W / 42.3672°N 71.0956°W / 42.3672; -71.0956 (George Close Company Building) | |
52 | Cloverden | June 30, 1983 (#83000793) | 29 Follen St. 42°22′44″N 71°07′16″W / 42.378921°N 71.121082°W / 42.378921; -71.121082 (Cloverden) | ||
53 | Sara Foster Colburn House | More images | April 13, 1982 (#82004968) | 7 Dana St. 42°22′12″N 71°06′37″W / 42.37°N 71.1103°W / 42.37; -71.1103 (Sara Foster Colburn House) | |
54 | Conventual Church of St. Mary and St. John | More images | April 13, 1982 (#82001933) | 980 Memorial Dr. 42°22′20″N 71°07′29″W / 42.372222°N 71.124722°W / 42.372222; -71.124722 (Conventual Church of St. Mary and St. John) | |
55 | William Cook House | April 13, 1982 (#82001934) | 71 Appleton St. 42°22′46″N 71°08′02″W / 42.379582°N 71.133941°W / 42.379582; -71.133941 (William Cook House) | ||
56 | Josiah Coolidge House | June 30, 1983 (#83000795) | 24 Coolidge Hill Rd. 42°22′27″N 71°08′23″W / 42.374084°N 71.139613°W / 42.374084; -71.139613 (Josiah Coolidge House) | ||
57 | Cooper-Frost-Austin House | More images | September 22, 1972 (#72000124) | 21 Linnaean St. 42°23′04″N 71°07′18″W / 42.384426°N 71.121753°W / 42.384426; -71.121753 (Cooper-Frost-Austin House) | |
58 | Craigie Arms | July 10, 1986 (#86001575) | 2–6 University Rd., 122 Mt. Auburn, and 6 Bennett Sts. 42°22′22″N 71°07′25″W / 42.372778°N 71.123611°W / 42.372778; -71.123611 (Craigie Arms) | ||
59 | e.e. cummings House | June 30, 1983 (#83000796) | 104 Irving St. 42°22′44″N 71°06′38″W / 42.378843°N 71.110570°W / 42.378843; -71.110570 (e.e. cummings House) | ||
60 | Reginald A. Daly House | January 7, 1976 (#76000305) | 23 Hawthorn St. 42°22′31″N 71°07′34″W / 42.375304°N 71.126077°W / 42.375304; -71.126077 (Reginald A. Daly House) | ||
61 | Dana-Palmer House | May 19, 1986 (#86001682) | 12–16 Quincy St. 42°22′23″N 71°06′53″W / 42.373027°N 71.114773°W / 42.373027; -71.114773 (Dana-Palmer House) | ||
62 | William Morris Davis House | January 7, 1976 (#76000306) | 17 Francis Ave. 42°22′42″N 71°06′43″W / 42.378452°N 71.112040°W / 42.378452; -71.112040 (William Morris Davis House) | ||
63 | Anna Day House | April 13, 1982 (#82001935) | 139 Cushing St. 42°22′43″N 71°09′08″W / 42.378611°N 71.152222°W / 42.378611; -71.152222 (Anna Day House) | ||
64 | Deane-Williams House | April 13, 1982 (#82001936) | 21–23 Fayette St. 42°22′20″N 71°06′13″W / 42.372140°N 71.103634°W / 42.372140; -71.103634 (Deane-Williams House) | ||
65 | DeRosay-McNamee House | March 2, 1990 (#90000142) | 50 Mt. Vernon St. 42°23′14″N 71°07′17″W / 42.387328°N 71.121419°W / 42.387328; -71.121419 (DeRosay-McNamee House) | ||
66 | Divinity Hall | September 12, 1986 (#86002071) | 12 Divinity Ave. 42°22′43″N 71°06′53″W / 42.378611°N 71.114722°W / 42.378611; -71.114722 (Divinity Hall) | ||
67 | Edward Dodge House | More images | April 13, 1982 (#82001937) | 70 Sparks St. 42°22′47″N 71°07′53″W / 42.379722°N 71.131389°W / 42.379722; -71.131389 (Edward Dodge House) | |
68 | The Dunvegan | More images | May 19, 1986 (#86001279) | 1654 Massachusetts Ave. 42°22′54″N 71°07′12″W / 42.381611°N 71.120028°W / 42.381611; -71.120028 (The Dunvegan) | |
69 | East Cambridge Historic District | More images | June 30, 1983 (#83000797) | Roughly bounded by Cambridge, Hurley and 5th Sts. 42°22′12″N 71°04′51″W / 42.37°N 71.080833°W / 42.37; -71.080833 (East Cambridge Historic District) | |
70 | East Cambridge Savings Bank | More images | April 13, 1982 (#82001938) | 292 Cambridge St. 42°22′16″N 71°04′51″W / 42.371124°N 71.080827°W / 42.371124; -71.080827 (East Cambridge Savings Bank) | |
71 | Eliot Hall at Radcliffe College | More images | May 19, 1986 (#86001280) | 51 Shepard St. 42°22′52″N 71°07′25″W / 42.381028°N 71.123510°W / 42.381028; -71.123510 (Eliot Hall at Radcliffe College) | |
72 | Asa Ellis House | June 30, 1983 (#83000798) | 158 Auburn St. 42°21′49″N 71°06′18″W / 42.363509°N 71.104890°W / 42.363509; -71.104890 (Asa Ellis House) | ||
73 | Elmwood | More images | October 15, 1966 (#66000364) | 33 Elmwood Ave. 42°22′31″N 71°08′19″W / 42.375278°N 71.138611°W / 42.375278; -71.138611 (Elmwood) | |
74 | R.H. Farwell House | April 13, 1982 (#82001939) | 2222–2224 Massachusetts Ave. 42°23′37″N 71°07′34″W / 42.393527°N 71.126141°W / 42.393527; -71.126141 (R.H. Farwell House) | ||
75 | Isaac Fay House | June 30, 1983 (#83000799) | 125 Antrim St. 42°22′23″N 71°06′06″W / 42.373159°N 71.101696°W / 42.373159; -71.101696 (Isaac Fay House) | ||
76 | First Baptist Church | More images | April 14, 1975 (#75000249) | Magazine and River Sts. 42°21′53″N 71°06′20″W / 42.364722°N 71.105556°W / 42.364722; -71.105556 (First Baptist Church) | |
77 | Ernst Flentje House | More images | June 30, 1983 (#83000800) | 129 Magazine St. 42°21′32″N 71°06′40″W / 42.359026°N 71.111245°W / 42.359026; -71.111245 (Ernst Flentje House) | |
78 | Fogg Art Museum | More images | May 19, 1986 (#86001282) | 26–32 Quincy St. 42°22′27″N 71°06′53″W / 42.374167°N 71.114722°W / 42.374167; -71.114722 (Fogg Art Museum) | |
79 | Follen Street Historic District | More images | May 19, 1986 (#86001681) | 1–44 and 5–29 Follen St. 42°22′43″N 71°07′19″W / 42.378667°N 71.121981°W / 42.378667; -71.121981 (Follen Street Historic District) | |
80 | Fort Washington | More images | April 3, 1973 (#73000284) | 95 Waverly St. 42°21′23″N 71°06′17″W / 42.356389°N 71.104722°W / 42.356389; -71.104722 (Fort Washington) | |
81 | Fresh Pond Hotel | More images | April 13, 1982 (#82001940) | 234 Lakeview Ave. 42°22′59″N 71°08′28″W / 42.382917°N 71.141028°W / 42.382917; -71.141028 (Fresh Pond Hotel) | |
82 | Fresh Pond Parkway-Metropolitan Park System of Greater Boston | More images | January 5, 2005 (#04001429) | Fresh Pond Parkway 42°22′48″N 71°08′40″W / 42.379979°N 71.144486°W / 42.379979; -71.144486 (Fresh Pond Parkway-Metropolitan Park System of Greater Boston) | |
83 | David Frost House | June 30, 1983 (#83000801) | 26 Gray St. 42°23′00″N 71°07′20″W / 42.383315°N 71.122212°W / 42.383315; -71.122212 (David Frost House) | ||
84 | Elizabeth Frost Tenanthouse | June 30, 1983 (#83000802) | 35 Bowdoin St. 42°23′01″N 71°07′17″W / 42.383626°N 71.121524°W / 42.383626; -71.121524 (Elizabeth Frost Tenanthouse) | ||
85 | Robert Frost House | More images | April 13, 1982 (#82001941) | 29–35 Brewster St. 42°22′43″N 71°07′56″W / 42.378563°N 71.132183°W / 42.378563; -71.132183 (Robert Frost House) | |
86 | Walter Frost House | April 13, 1982 (#82001942) | 10 Frost St. 42°23′10″N 71°07′03″W / 42.386053°N 71.117441°W / 42.386053; -71.117441 (Walter Frost House) | ||
87 | Margaret Fuller House | More images | July 2, 1971 (#71000686) | 71 Cherry St. 42°21′52″N 71°05′51″W / 42.364551°N 71.097369°W / 42.364551; -71.097369 (Margaret Fuller House) | |
88 | George Gale House | February 10, 1988 (#87002543) | 14–16 Clinton St. 42°22′06″N 71°06′22″W / 42.368315°N 71.106157°W / 42.368315; -71.106157 (George Gale House) | ||
89 | Garfield Street Historic District | More images | June 30, 1983 (#83000803) | Garfield St. between Massachusetts Ave. and Oxford St. 42°23′02″N 71°07′06″W / 42.383889°N 71.118333°W / 42.383889; -71.118333 (Garfield Street Historic District) | |
90 | Gray Gardens East and West Historic District | More images | May 19, 1986 (#86001283) | 1–37 Gray Gardens E, 3–24 Gray Gardens W, 91 Garden and 60 Raymond Sts. 42°23′01″N 71°07′43″W / 42.3836°N 71.1286°W / 42.3836; -71.1286 (Gray Gardens East and West Historic District) | |
91 | Asa Gray House | More images | October 15, 1966 (#66000655) | 88 Garden St. 42°22′59″N 71°07′41″W / 42.383056°N 71.128056°W / 42.383056; -71.128056 (Asa Gray House) | |
92 | Greek Revival Cottage | More images | April 13, 1982 (#82001943) | 59 Rice St. 42°23′39″N 71°07′47″W / 42.394225°N 71.129720°W / 42.394225; -71.129720 (Greek Revival Cottage) | |
93 | Hall Tavern | June 30, 1983 (#83000806) | 20 Gray Gardens West St. 42°22′59″N 71°07′46″W / 42.383091°N 71.129325°W / 42.383091; -71.129325 (Hall Tavern) | ||
94 | Richard Hapgood House | May 19, 1986 (#86001284) | 382–392 Harvard St. 42°22′18″N 71°06′48″W / 42.371716°N 71.113302°W / 42.371716; -71.113302 (Richard Hapgood House) | ||
95 | Harvard Houses Historic District | More images | September 12, 1986 (#86002073) | Roughly bounded by Mt. Auburn, Grant, and Cowperwaite Sts., Banks St., Putman Ave., Memorial Drive, and John F. Kennedy St. 42°22′12″N 71°07′05″W / 42.37°N 71.1181°W / 42.37; -71.1181 (Harvard Houses Historic District) | |
96 | Harvard Lampoon Building | More images | March 30, 1978 (#78000440) | 44 Bow St. 42°22′18″N 71°07′04″W / 42.371667°N 71.117778°W / 42.371667; -71.117778 (Harvard Lampoon Building) | |
97 | Harvard Square Historic District | More images | April 13, 1982 (#82001944) | Massachusetts Ave., John F. Kennedy and Brattle Sts.; also roughly bounded by Massachusetts Ave. and Harvard, Mt. Auburn, Winthrop, Bennett, Story, and Church Sts. 42°22′25″N 71°07′11″W / 42.373611°N 71.119722°W / 42.373611; -71.119722 (Harvard Square Historic District) | Second set of boundaries represents a boundary increase |
98 | Harvard Square Subway Kiosk | More images | January 30, 1978 (#78000441) | Massachusetts Ave. and John F. Kennedy St. 42°22′25″N 71°07′08″W / 42.373583°N 71.118972°W / 42.373583; -71.118972 (Harvard Square Subway Kiosk) | |
99 | Harvard Street Historic District | More images | April 13, 1982 (#82001945) | Harvard St. between Ellery and Hancock Sts. 42°22′14″N 71°06′35″W / 42.370556°N 71.109722°W / 42.370556; -71.109722 (Harvard Street Historic District) | |
100 | Harvard Union | More images | January 26, 1987 (#87000500) | Quincy and Harvard Sts. 42°22′21″N 71°06′54″W / 42.3725°N 71.115°W / 42.3725; -71.115 (Harvard Union) | |
101 | Harvard Yard Historic District | More images | February 6, 1973 (#73000287) | Roughly bounded by an underpass, Broadway and Quincy Sts., Massachusetts Ave., and Peabody St. 42°22′28″N 71°07′02″W / 42.374444°N 71.117222°W / 42.374444; -71.117222 (Harvard Yard Historic District) | Originally listed as "Old Harvard Yard"; expanded and renamed December 14, 1987 |
102 | Hastings Square Historic District | April 13, 1982 (#82001946) | Roughly bounded by Rockingham, Henry, Chestnut and Brookline Sts. 42°21′23″N 71°06′36″W / 42.356389°N 71.11°W / 42.356389; -71.11 (Hastings Square Historic District) | ||
103 | Oliver Hastings House | More images | December 30, 1970 (#70000681) | 101 Brattle St. 42°22′35″N 71°07′33″W / 42.376524°N 71.125857°W / 42.376524; -71.125857 (Oliver Hastings House) | |
104 | Hasty Pudding Club | More images | January 9, 1978 (#78000442) | 12 Holyoke St. 42°22′21″N 71°07′05″W / 42.3725°N 71.118056°W / 42.3725; -71.118056 (Hasty Pudding Club) | |
105 | Henderson Carriage Repository | More images | April 13, 1982 (#82001947) | 2067–2089 Massachusetts Ave. 42°23′29″N 71°07′23″W / 42.391516°N 71.123075°W / 42.391516; -71.123075 (Henderson Carriage Repository) | |
106 | Col. Thomas Wentworth Higginson House | More images | April 13, 1982 (#82001948) | 29 Buckingham St. 42°22′50″N 71°07′47″W / 42.380618°N 71.129839°W / 42.380618; -71.129839 (Col. Thomas Wentworth Higginson House) | |
107 | Aaron Hill House | More images | June 30, 1983 (#83000807) | 17 Brown St. 42°22′34″N 71°07′44″W / 42.376171°N 71.128832°W / 42.376171; -71.128832 (Aaron Hill House) | |
108 | Joseph Holmes House | June 30, 1983 (#83000808) | 144 Coolidge Hill St. 42°22′20″N 71°08′24″W / 42.372249°N 71.139877°W / 42.372249; -71.139877 (Joseph Holmes House) | ||
109 | Homer-Lovell House | December 22, 1983 (#83004030) | 11 Forest St. 42°23′07″N 71°07′04″W / 42.385302°N 71.117856°W / 42.385302; -71.117856 (Homer-Lovell House) | ||
110 | Hooper-Eliot House | June 30, 1983 (#83000809) | 25 Reservoir Rd. 42°22′44″N 71°08′13″W / 42.378889°N 71.136944°W / 42.378889; -71.136944 (Hooper-Eliot House) | ||
111 | Hooper-Lee-Nichols House | More images | June 15, 1979 (#79000355) | 159 Brattle St. 42°22′39″N 71°08′03″W / 42.37759°N 71.13421°W / 42.37759; -71.13421 (Hooper-Lee-Nichols House) | |
112 | Howe House | June 30, 1983 (#83000811) | 6 Appleton St. 42°22′41″N 71°08′00″W / 42.37795°N 71.13327°W / 42.37795; -71.13327 (Howe House) | ||
113 | William Dean Howells House | April 13, 1982 (#82001949) | 37 Concord Ave. 42°22′48″N 71°07′36″W / 42.380070°N 71.126777°W / 42.380070; -71.126777 (William Dean Howells House) | ||
114 | Benjamin Hoyt House | More images | April 13, 1982 (#82001953) | 134 Otis St. 42°22′15″N 71°05′04″W / 42.370917°N 71.084583°W / 42.370917; -71.084583 (Benjamin Hoyt House) | |
115 | Hubbard Park Historic District | April 13, 1982 (#82001950) | Hubbard Park, Mercer Circle and Sparks Sts. 42°22′36″N 71°07′54″W / 42.376667°N 71.131667°W / 42.376667; -71.131667 (Hubbard Park Historic District) | ||
116 | Inman Square Historic District | More images | April 13, 1982 (#82001951) | Hampshire, Cambridge, and Inman Sts. 42°22′25″N 71°06′05″W / 42.373611°N 71.101389°W / 42.373611; -71.101389 (Inman Square Historic District) | |
117 | The Jarvis | More images | May 19, 1986 (#86001308) | 27 Everett St. 42°22′48″N 71°07′03″W / 42.380037°N 71.117568°W / 42.380037; -71.117568 (The Jarvis) | |
118 | William R. Jones House | More images | June 30, 1983 (#83000813) | 307 Harvard St. 42°22′12″N 71°06′23″W / 42.369975°N 71.106465°W / 42.369975; -71.106465 (William R. Jones House) | |
119 | F. A. Kennedy Steam Bakery | January 4, 1990 (#89002285) | 129 Franklin St. 42°21′44″N 71°06′05″W / 42.362292°N 71.101426°W / 42.362292; -71.101426 (F. A. Kennedy Steam Bakery) | ||
120 | Kidder-Sargent-McCrehan House | April 13, 1982 (#82001952) | 146 Rindge Ave. 42°23′36″N 71°07′49″W / 42.393302°N 71.130327°W / 42.393302; -71.130327 (Kidder-Sargent-McCrehan House) | ||
121 | Chester Kingsley House | More images | April 13, 1982 (#82001954) | 10 Chester St. 42°23′37″N 71°07′29″W / 42.393611°N 71.124722°W / 42.393611; -71.124722 (Chester Kingsley House) | |
122 | Kirkland Place Historic District | May 19, 1986 (#86001683) | Kirkland Pl. 42°22′40″N 71°06′46″W / 42.377675°N 71.112890°W / 42.377675; -71.112890 (Kirkland Place Historic District) | ||
123 | Rufus Lamson House | April 13, 1982 (#82001955) | 72–74 Hampshire St. 42°22′04″N 71°05′38″W / 42.367832°N 71.093765°W / 42.367832; -71.093765 (Rufus Lamson House) | ||
124 | The Larches | More images | April 13, 1982 (#82001956) | 22 Larch Rd. 42°22′36″N 71°08′35″W / 42.376667°N 71.143056°W / 42.376667; -71.143056 (The Larches) | |
125 | Lechmere Point Corporation Houses | April 13, 1982 (#82001957) | 45–51 Gore St. and 25 3rd St. 42°22′18″N 71°04′49″W / 42.371667°N 71.080278°W / 42.371667; -71.080278 (Lechmere Point Corporation Houses) | ||
126 | Arthur D. Little, Inc. Building | More images | December 8, 1976 (#76001970) | 30 Memorial Dr. 42°21′40″N 71°04′56″W / 42.361134°N 71.082138°W / 42.361134; -71.082138 (Arthur D. Little, Inc. Building) | |
127 | Littlefield-Roberts House | September 12, 1986 (#86002070) | 16 Prescott St. 42°22′24″N 71°06′50″W / 42.373239°N 71.113814°W / 42.373239; -71.113814 (Littlefield-Roberts House) | ||
128 | Longfellow National Historic Site | More images | October 15, 1966 (#66000049) | 105 Brattle St. 42°22′36″N 71°07′35″W / 42.376770°N 71.126472°W / 42.376770; -71.126472 (Longfellow National Historic Site) | |
129 | Lovell Block | More images | June 30, 1983 (#83000814) | 1853 Massachusetts Ave. 42°23′16″N 71°07′08″W / 42.387806°N 71.119000°W / 42.387806; -71.119000 (Lovell Block) | |
130 | Joseph Lovering House | September 12, 1986 (#86002076) | 38 Kirkland St. 42°22′37″N 71°06′45″W / 42.376882°N 71.112571°W / 42.376882; -71.112571 (Joseph Lovering House) | ||
131 | Lowell School | April 13, 1982 (#82001958) | 25 Lowell St. 42°22′31″N 71°08′00″W / 42.375348°N 71.133251°W / 42.375348; -71.133251 (Lowell School) | ||
132 | The Lowell | More images | June 30, 1983 (#83000815) | 33 Lexington Ave. 42°22′37″N 71°08′25″W / 42.376944°N 71.140278°W / 42.376944; -71.140278 (The Lowell) | |
133 | Maple Avenue Historic District | June 30, 1983 (#83000816) | Maple Ave. between Marie Ave. and Broadway 42°22′20″N 71°06′18″W / 42.372222°N 71.105°W / 42.372222; -71.105 (Maple Avenue Historic District) | ||
134 | Josiah Mason, Jr. House | April 13, 1982 (#82001959) | 11 Market St. 42°22′01″N 71°05′40″W / 42.366944°N 71.094444°W / 42.366944; -71.094444 (Josiah Mason, Jr. House) | ||
135 | W. A. Mason House | June 30, 1983 (#83000817) | 87 Raymond St. 42°23′09″N 71°07′35″W / 42.385833°N 71.126389°W / 42.385833; -71.126389 (W. A. Mason House) | ||
136 | Massachusetts Hall, Harvard University | More images | October 15, 1966 (#66000769) | Harvard University Yard 42°22′28″N 71°07′06″W / 42.374470°N 71.118359°W / 42.374470; -71.118359 (Massachusetts Hall, Harvard University) | |
137 | Isaac McLean House | More images | April 13, 1982 (#82001960) | 2218 Massachusetts Ave. 42°23′36″N 71°07′34″W / 42.393377°N 71.126007°W / 42.393377; -71.126007 (Isaac McLean House) | Hartwell and Richardson, architects (1894). |
138 | Alpheus Mead House | April 13, 1982 (#82001961) | 2200 Massachusetts Ave. 42°23′35″N 71°07′32″W / 42.393062°N 71.125602°W / 42.393062; -71.125602 (Alpheus Mead House) | ||
139 | Isaac Melvin House | More images | April 13, 1982 (#82001962) | 19 Centre St. 42°22′11″N 71°06′34″W / 42.369722°N 71.109444°W / 42.369722; -71.109444 (Isaac Melvin House) | |
140 | Memorial Drive Apartments Historic District | More images | May 19, 1986 (#86001310) | 983–989, and 992–993 Memorial Dr. 42°22′22″N 71°07′33″W / 42.3728°N 71.1258°W / 42.3728; -71.1258 (Memorial Drive Apartments Historic District) | |
141 | Memorial Hall, Harvard University | More images | December 30, 1970 (#70000685) | Cambridge and Quincy Sts., Harvard University campus 42°22′33″N 71°06′54″W / 42.375833°N 71.115000°W / 42.375833; -71.115000 (Memorial Hall, Harvard University) | |
142 | The Montrose | More images | May 19, 1986 (#86001311) | 1648 Massachusetts Ave. 42°22′53″N 71°07′12″W / 42.381361°N 71.120083°W / 42.381361; -71.120083 (The Montrose) | |
143 | Mount Auburn Cemetery | More images | April 21, 1975 (#75000254) | 580 Mount Auburn St. 42°22′14″N 71°08′45″W / 42.370556°N 71.145833°W / 42.370556; -71.145833 (Mount Auburn Cemetery) | Declared a National Historic Landmark on May 27, 2003 with a small boundary increase |
144 | Mount Auburn Cemetery Reception House | June 30, 1983 (#83000818) | 583 Mt. Auburn St. 42°22′32″N 71°08′42″W / 42.375530°N 71.144951°W / 42.375530; -71.144951 (Mount Auburn Cemetery Reception House) | The cemetery's first (1870) reception house, located across the street from the main entrance. | |
145 | New England Confectionery Company Factory | More images | November 9, 2005 (#05001209) | 250 Massachusetts Ave. 42°21′39″N 71°05′54″W / 42.360833°N 71.098333°W / 42.360833; -71.098333 (New England Confectionery Company Factory) | |
146 | Andrew Newman House | April 13, 1982 (#82001963) | 23 Fairmont St. 42°21′41″N 71°06′37″W / 42.361444°N 71.110365°W / 42.361444; -71.110365 (Andrew Newman House) | ||
147 | Norfolk Street Historic District | April 13, 1982 (#82001964) | Norfolk St. between Suffolk and Austin Sts. 42°21′57″N 71°06′04″W / 42.365833°N 71.101111°W / 42.365833; -71.101111 (Norfolk Street Historic District) | ||
148 | North Avenue Congregational Church | June 30, 1983 (#83000819) | 1801 Massachusetts Ave. 42°23′11″N 71°07′07″W / 42.38644°N 71.11865°W / 42.38644; -71.11865 (North Avenue Congregational Church) | ||
149 | J.A. Noyes House | April 13, 1982 (#82001965) | 1 Highland St. 42°22′46″N 71°07′54″W / 42.379480°N 71.131756°W / 42.379480; -71.131756 (J.A. Noyes House) | ||
150 | Odd Fellows Hall | April 13, 1982 (#82001967) | 536 Massachusetts Ave. 42°21′51″N 71°06′09″W / 42.364167°N 71.1025°W / 42.364167; -71.1025 (Odd Fellows Hall) | Hartwell and Richardson, architects (1884). | |
151 | Old Cambridge Baptist Church | More images | April 13, 1982 (#82001968) | 398 Harvard St. 42°22′19″N 71°06′51″W / 42.371845°N 71.114141°W / 42.371845; -71.114141 (Old Cambridge Baptist Church) | |
152 | Old Cambridge Historic District | More images | June 30, 1983 (#83000821) | Irregular pattern along Brattle St. 42°22′37″N 71°08′25″W / 42.376944°N 71.140278°W / 42.376944; -71.140278 (Old Cambridge Historic District) | |
153 | Old Cambridgeport Historic District | More images | June 30, 1983 (#83000820) | Cherry, Harvard and Washington Sts. 42°21′57″N 71°05′50″W / 42.365833°N 71.097222°W / 42.365833; -71.097222 (Old Cambridgeport Historic District) | Spelled "Cambridgport" on the National Register. |
154 | Opposition House | April 13, 1982 (#82001969) | 2–4 Hancock Pl. 42°22′11″N 71°06′25″W / 42.369639°N 71.106823°W / 42.369639; -71.106823 (Opposition House) | ||
155 | Sarah Orne House | June 30, 1983 (#83000822) | 10 Coolidge Hill Rd. 42°22′27″N 71°08′18″W / 42.374127°N 71.138256°W / 42.374127; -71.138256 (Sarah Orne House) | ||
156 | Peabody Court Apartments | May 19, 1986 (#86001312) | 41–43 Linnaean St. 42°23′00″N 71°07′26″W / 42.383390°N 71.124019°W / 42.383390; -71.124019 (Peabody Court Apartments) | ||
157 | Porcellian Club | More images | June 30, 1983 (#83000824) | 1320–24 Massachusetts Ave. 42°22′23″N 71°07′04″W / 42.372933°N 71.117800°W / 42.372933; -71.117800 (Porcellian Club) | |
158 | Dexter Pratt House | More images | May 8, 1973 (#73000288) | 54 Brattle St. 42°22′28″N 71°07′19″W / 42.374564°N 71.122050°W / 42.374564; -71.122050 (Dexter Pratt House) | |
159 | Prospect Congregational Church | More images | April 13, 1982 (#82001970) | 99 Prospect St. 42°22′04″N 71°06′09″W / 42.367699°N 71.102404°W / 42.367699; -71.102404 (Prospect Congregational Church) | |
160 | Cheney Read House | April 13, 1982 (#82001971) | 135 Western Ave. 42°21′54″N 71°06′31″W / 42.365075°N 71.108545°W / 42.365075; -71.108545 (Cheney Read House) | ||
161 | Edmund Reardon House | April 13, 1982 (#82001972) | 195 Erie St. 42°21′37″N 71°06′31″W / 42.360278°N 71.108611°W / 42.360278; -71.108611 (Edmund Reardon House) | ||
162 | Reversible Collar Company Building | More images | September 27, 1985 (#85002663) | 25–27 Mt. Auburn & 10–12 Arrow Sts. 42°22′15″N 71°06′55″W / 42.370833°N 71.115278°W / 42.370833; -71.115278 (Reversible Collar Company Building) | |
163 | Theodore W. Richards House | January 7, 1976 (#76001999) | 15 Follen St. 42°22′43″N 71°07′19″W / 42.378668°N 71.122070°W / 42.378668; -71.122070 (Theodore W. Richards House) | ||
164 | River Street Firehouse | April 13, 1982 (#82001973) | 176 River St. 42°21′48″N 71°06′36″W / 42.363368°N 71.110045°W / 42.363368; -71.110045 (River Street Firehouse) | ||
165 | Sacred Heart Church, Rectory, School and Convent | More images | April 13, 1982 (#82001974) | 6th and Thorndike Sts. 42°22′15″N 71°05′06″W / 42.370719°N 71.085020°W / 42.370719; -71.085020 (Sacred Heart Church, Rectory, School and Convent) | |
166 | St. James Episcopal Church | More images | June 30, 1983 (#83000828) | 1991 Massachusetts Ave. 42°23′27″N 71°07′16″W / 42.390833°N 71.121111°W / 42.390833; -71.121111 (St. James Episcopal Church) | |
167 | St. John's Roman Catholic Church | More images | June 30, 1983 (#83000829) | 2270 Massachusetts Ave. 42°23′40″N 71°07′38″W / 42.394362°N 71.127119°W / 42.394362; -71.127119 (St. John's Roman Catholic Church) | |
168 | Salem-Auburn Streets Historic District | More images | April 13, 1982 (#82001975) | Salem and Auburn Sts. 42°21′46″N 71°06′14″W / 42.362778°N 71.103889°W / 42.362778; -71.103889 (Salem-Auburn Streets Historic District) | |
169 | Hiram Sands House | More images | April 30, 1976 (#76000238) | 22 Putnam Ave. 42°22′10″N 71°06′48″W / 42.369388°N 71.113321°W / 42.369388; -71.113321 (Hiram Sands House) | |
170 | Ivory Sands House | April 13, 1982 (#82001976) | 145 Elm St. 42°22′13″N 71°05′49″W / 42.370389°N 71.097001°W / 42.370389; -71.097001 (Ivory Sands House) | ||
171 | William Saunders House | June 30, 1983 (#83000825) | 6 Prentiss St. 42°23′04″N 71°07′08″W / 42.384375°N 71.118827°W / 42.384375; -71.118827 (William Saunders House) | ||
172 | Sears Tower-Harvard Observatory | February 26, 1987 (#86002075) | 60 Garden St. 42°22′54″N 71°07′42″W / 42.381532°N 71.128354°W / 42.381532; -71.128354 (Sears Tower-Harvard Observatory) | ||
173 | Second Cambridge Savings Bank Building | More images | June 30, 1983 (#83000826) | 11–21 Dunster St. 42°22′22″N 71°07′09″W / 42.372901°N 71.119055°W / 42.372901; -71.119055 (Second Cambridge Savings Bank Building) | |
174 | Second Waterhouse House | June 30, 1983 (#83000827) | 9 Follen St. 42°22′43″N 71°07′21″W / 42.378568°N 71.122387°W / 42.378568; -71.122387 (Second Waterhouse House) | ||
175 | Sever Hall, Harvard University | More images | December 30, 1970 (#70000732) | Harvard Yard 42°22′27″N 71°06′56″W / 42.374250°N 71.115457°W / 42.374250; -71.115457 (Sever Hall, Harvard University) | |
176 | Shady Hill Historic District | More images | May 19, 1986 (#86001680) | Roughly bounded by Museum, Beacon and Holden, and Kirkland Sts., and Francis Ave. 42°22′45″N 71°06′41″W / 42.379167°N 71.111389°W / 42.379167; -71.111389 (Shady Hill Historic District) | |
177 | Shell Oil Company "Spectacular" Sign | More images | June 3, 1994 (#94000546) | 187 Magazine St. 42°21′25″N 71°06′52″W / 42.356839°N 71.114420°W / 42.356839; -71.114420 (Shell Oil Company "Spectacular" Sign) | |
178 | Patrick Slowey House | April 13, 1982 (#82001977) | 71 Bolton St. 42°23′25″N 71°07′55″W / 42.390203°N 71.131914°W / 42.390203; -71.131914 (Patrick Slowey House) | Listed at 73 Bolton St. | |
179 | Lawrence Soule House | April 13, 1982 (#82001978) | 11 Russell St. 42°23′33″N 71°07′25″W / 42.3925°N 71.123611°W / 42.3925; -71.123611 (Lawrence Soule House) | ||
180 | The Stanstead | May 19, 1986 (#86001313) | 19 Ware St. 42°22′24″N 71°06′46″W / 42.373318°N 71.112767°W / 42.373318; -71.112767 (The Stanstead) | ||
181 | Stickney-Shepard House | May 19, 1986 (#86001315) | 11–13 Remington St. 42°22′16″N 71°06′48″W / 42.371236°N 71.113405°W / 42.371236; -71.113405 (Stickney-Shepard House) | ||
182 | Mary Fisk Stoughton House | More images | June 29, 1989 (#89001246) | 90 Brattle St. 42°22′33″N 71°07′29″W / 42.375866°N 71.124741°W / 42.375866; -71.124741 (Mary Fisk Stoughton House) | |
183 | Taylor Square Firehouse | April 13, 1982 (#82001979) | 113 Garden St. 42°23′03″N 71°07′47″W / 42.384202°N 71.129742°W / 42.384202; -71.129742 (Taylor Square Firehouse) | ||
184 | Treadwell-Sparks House | More images | September 12, 1986 (#86002078) | 21 Kirkland St. 42°22′36″N 71°06′54″W / 42.376746°N 71.115034°W / 42.376746; -71.115034 (Treadwell-Sparks House) | |
185 | Union Railway Car Barn | April 13, 1982 (#82001980) | 613–621 Cambridge St. 42°22′19″N 71°05′13″W / 42.371944°N 71.086944°W / 42.371944; -71.086944 (Union Railway Car Barn) | ||
186 | University Hall, Harvard University | More images | December 30, 1970 (#70000736) | Harvard Yard 42°22′28″N 71°07′02″W / 42.374328°N 71.117097°W / 42.374328; -71.117097 (University Hall, Harvard University) | |
187 | University Museum | More images | September 12, 1986 (#86002081) | 11–25 Divinity Ave. 42°22′19″N 71°06′57″W / 42.3718333°N 71.115833°W / 42.3718333; -71.115833 (University Museum) | |
188 | Upper Magazine Street Historic District | More images | April 13, 1982 (#82001981) | Cottage, Magazine, William and Perry Sts. 42°21′47″N 71°06′25″W / 42.363056°N 71.106944°W / 42.363056; -71.106944 (Upper Magazine Street Historic District) | |
189 | Urban Rowhouse | April 13, 1982 (#82001983) | 30–38 Pearl St. 42°21′50″N 71°06′12″W / 42.3640°N 71.1032°W / 42.3640; -71.1032 (Urban Rowhouse) | ||
190 | Urban Rowhouse | April 13, 1982 (#82001982) | 40–48 Pearl St. 42°21′49″N 71°06′13″W / 42.363709°N 71.103545°W / 42.363709; -71.103545 (Urban Rowhouse) | ||
191 | Urban Rowhouse | June 30, 1983 (#83000831) | 26–32 River St. 42°21′53″N 71°06′21″W / 42.364704°N 71.105921°W / 42.364704; -71.105921 (Urban Rowhouse) | ||
192 | US Post Office-Central Square | More images | June 18, 1986 (#86001343) | 770 Massachusetts Ave. 42°21′59″N 71°06′21″W / 42.366507°N 71.105842°W / 42.366507; -71.105842 (US Post Office-Central Square) | |
193 | Valentine Soap Workers Cottage | More images | June 30, 1983 (#83000832) | 5–7 Cottage Street 42°21′45″N 71°06′20″W / 42.3625°N 71.105556°W / 42.3625; -71.105556 (Valentine Soap Workers Cottage) | |
194 | Valentine Soap Workers Cottage | June 30, 1983 (#83000833) | 101 Pearl Street 42°21′45″N 71°06′19″W / 42.362389°N 71.105333°W / 42.362389; -71.105333 (Valentine Soap Workers Cottage) | ||
195 | Albert Vinal House | June 30, 1983 (#83000834) | 325 Harvard St. 42°22′14″N 71°06′30″W / 42.370556°N 71.108333°W / 42.370556; -71.108333 (Albert Vinal House) | ||
196 | Walden Street Cattle Pass | More images | June 3, 1994 (#94000554) | Adjacent to MBTA right-of-way at Walden St. 42°23′22″N 71°07′29″W / 42.389444°N 71.124722°W / 42.389444; -71.124722 (Walden Street Cattle Pass) | |
197 | Ware Hall | More images | June 30, 1983 (#83000835) | 383 Harvard St. 42°22′19″N 71°06′49″W / 42.371944°N 71.113611°W / 42.371944; -71.113611 (Ware Hall) | |
198 | Langford H. Warren House | May 19, 1986 (#86001317) | 6 Garden Terr. 42°22′57″N 71°07′41″W / 42.382398°N 71.127938°W / 42.382398; -71.127938 (Langford H. Warren House) | ||
199 | Abraham Watson House | April 13, 1982 (#82001984) | 181–183 Sherman St. 42°23′33″N 71°07′58″W / 42.3925°N 71.132778°W / 42.3925; -71.132778 (Abraham Watson House) | ||
200 | Stillman Willis House | April 13, 1982 (#82001985) | 1 Potter Park 42°23′04″N 71°07′14″W / 42.384572°N 71.120482°W / 42.384572; -71.120482 (Stillman Willis House) | ||
201 | Winter Street Historic District | More images | April 13, 1982 (#82001986) | Winter St. 42°22′22″N 71°04′54″W / 42.372778°N 71.081667°W / 42.372778; -71.081667 (Winter Street Historic District) | |
202 | The John Winthrop Chambers | Upload image | August 22, 2023 (#100009286) | 78-80 Porter Rd. 42°23′23″N 71°07′16″W / 42.3898°N 71.1211°W / 42.3898; -71.1211 (The John Winthrop Chambers) | |
203 | S. B. Withey House | May 19, 1986 (#86001318) | 10 Appian Way 42°22′31″N 71°07′18″W / 42.375372°N 71.121636°W / 42.375372; -71.121636 (S. B. Withey House) | ||
204 | J. A. Wood House | May 19, 1986 (#86001319) | 3 Sacramento St. 42°22′58″N 71°07′09″W / 42.382647°N 71.119057°W / 42.382647; -71.119057 (J. A. Wood House) | Hartwell and Richardson, architects (1888). | |
205 | Wyeth Brickyard Superintendent's House | April 13, 1982 (#82001987) | 336 Rindge Ave. 42°23′36″N 71°08′15″W / 42.393333°N 71.1375°W / 42.393333; -71.1375 (Wyeth Brickyard Superintendent's House) | ||
206 | John Wyeth House | April 13, 1982 (#82001988) | 56 Aberdeen Ave. 42°22′36″N 71°08′48″W / 42.376723°N 71.146628°W / 42.376723; -71.146628 (John Wyeth House) | ||
207 | Wyeth-Smith House | April 13, 1982 (#82001989) | 152 Vassal Lane 42°23′01″N 71°08′20″W / 42.383598°N 71.138862°W / 42.383598; -71.138862 (Wyeth-Smith House) |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Cornerstone Baptist Church | Upload image | February 8, 1979 (#79000363) | January 21, 1980 | 2114 Massachusetts Ave. | Destroyed by fire on October 31, 1979.[8] |
See also
Wikimedia Commons has media related to National Register of Historic Places in Cambridge, Massachusetts.
- Blue plaque
- List of National Historic Landmarks in Massachusetts
- National Register of Historic Places listings in Massachusetts
- National Register of Historic Places listings in Middlesex County, Massachusetts
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved September 13, 2024.
- ^ 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.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
- ^ 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.
- ^ MACRIS entry for Almshouse
- ^ "784 Memorial Drive". The Bulfinch Companies, Inc. Retrieved 2019-09-19.
- ^ "Fire destroys historic church". The Berkshire Eagle. November 2, 1979. p. 4. Retrieved July 6, 2022 – via Newspapers.com.
External links
- Historic Marker Program, Cambridge Historical Commission
- Protected property list of Cambridge
- v
- t
- e
Barnstable County | |
---|---|
Bristol County | |
Essex County | |
Hampden County | |
Middlesex County | |
Norfolk County | |
Suffolk County | |
Worcester County |
- Category
- National Register of Historic Places portal
- United States portal