National Register of Historic Places listings in Concord, Massachusetts

This is a list of places on the National Register of Historic Places in Concord, Massachusetts.
          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[1]

Map all coordinates using OpenStreetMap

Download coordinates as:

  • KML
  • GPX (all coordinates)
  • GPX (primary coordinates)
  • GPX (secondary coordinates)

Concord

[2] Name on the Register[3] Image Date listed[4] Location Description
1 Col. James Barrett Farm
Col. James Barrett Farm
Col. James Barrett Farm
November 15, 1973
(#73000290)
448 Barrett's Mill Rd.
42°28′55″N 71°22′54″W / 42.481944°N 71.381667°W / 42.481944; -71.381667 (Col. James Barrett Farm)
2 Col. Roger Brown House
Col. Roger Brown House
Col. Roger Brown House
January 27, 1983
(#83000785)
1694 Main St.
42°27′11″N 71°24′33″W / 42.453056°N 71.409167°W / 42.453056; -71.409167 (Col. Roger Brown House)
3 Concord Armory
Concord Armory
Concord Armory
More images
September 12, 2007
(#07000945)
51 Walden St.
42°27′32″N 71°20′58″W / 42.458889°N 71.349444°W / 42.458889; -71.349444 (Concord Armory)
4 Concord Monument Square-Lexington Road Historic District
Concord Monument Square-Lexington Road Historic District
Concord Monument Square-Lexington Road Historic District
September 13, 1977
(#77000172)
Massachusetts Route 2A
42°27′34″N 71°20′51″W / 42.459444°N 71.3475°W / 42.459444; -71.3475 (Concord Monument Square-Lexington Road Historic District)
Also included Concord's Colonial Inn[5]
5 Dr. John Cuming House
Dr. John Cuming House
Dr. John Cuming House
November 11, 1977
(#77000175)
West of Concord at Barretts Mill Rd. and Reformatory Circle
42°28′02″N 71°23′47″W / 42.467361°N 71.396278°W / 42.467361; -71.396278 (Dr. John Cuming House)
At 998 Elm Street
6 Damon Mill
Damon Mill
Damon Mill
May 25, 1979
(#79000360)
9 Pond Lane
42°27′12″N 71°24′35″W / 42.453333°N 71.409722°W / 42.453333; -71.409722 (Damon Mill)
7 Isaac Davis Trail
Isaac Davis Trail
Isaac Davis Trail
April 11, 1972
(#72001347)
Running east-west between the towns of Acton and Concord
42°28′48″N 71°23′57″W / 42.48°N 71.399167°W / 42.48; -71.399167 (Isaac Davis Trail)
8 Ralph Waldo Emerson House
Ralph Waldo Emerson House
Ralph Waldo Emerson House
More images
October 15, 1966
(#66000365)
18 Cambridge Turnpike
42°27′27″N 71°20′39″W / 42.4575°N 71.344167°W / 42.4575; -71.344167 (Ralph Waldo Emerson House)
National Historic Landmark
9 Jonathan Hildreth House
Jonathan Hildreth House
Jonathan Hildreth House
April 3, 1991
(#91000362)
8 Barrett's Mill Rd.
42°28′27″N 71°21′56″W / 42.474167°N 71.365556°W / 42.474167; -71.365556 (Jonathan Hildreth House)
10 Hosmer Homestead
Hosmer Homestead
Hosmer Homestead
June 3, 1999
(#99000659)
138 Baker Ave.
42°27′41″N 71°23′05″W / 42.461389°N 71.384722°W / 42.461389; -71.384722 (Hosmer Homestead)
11 Joseph Hosmer House
Joseph Hosmer House
Joseph Hosmer House
March 9, 1990
(#90000170)
572 Main St.
42°27′26″N 71°22′13″W / 42.457222°N 71.370278°W / 42.457222; -71.370278 (Joseph Hosmer House)
12 Hubbard-French District
Hubbard-French District
Hubbard-French District
June 15, 2000
(#00000686)
324 and 342 Sudbury Rd.
42°27′05″N 71°21′35″W / 42.451389°N 71.359722°W / 42.451389; -71.359722 (Hubbard-French District)
13 Minute Man National Historical Park
Minute Man National Historical Park
Minute Man National Historical Park
More images
October 15, 1966
(#66000935)
From Concord to Lexington on Massachusetts Route 2A
42°28′09″N 71°21′01″W / 42.4692°N 71.3504°W / 42.4692; -71.3504 (Minute Man National Historical Park)
Boundary increase (added 2002-11-29): Lexington, MA
14 Old Manse
Old Manse
Old Manse
More images
October 15, 1966
(#66000775)
Monument St.
42°28′06″N 71°20′58″W / 42.468333°N 71.349444°W / 42.468333; -71.349444 (Old Manse)
National Historic Landmark
15 Orchard House
Orchard House
Orchard House
More images
October 15, 1966
(#66000781)
Lexington Rd.
42°27′32″N 71°20′08″W / 42.458889°N 71.335556°W / 42.458889; -71.335556 (Orchard House)
National Historic Landmark
16 Parkman Tavern
Parkman Tavern
Parkman Tavern
June 19, 1979
(#79000358)
South of Concord at 20 Powder Mill Rd.
42°25′46″N 71°22′36″W / 42.429444°N 71.376667°W / 42.429444; -71.376667 (Parkman Tavern)
17 Pest House
Pest House
Pest House
April 18, 1977
(#77000174)
153 Fairhaven Rd.
42°26′51″N 71°21′38″W / 42.4475°N 71.360556°W / 42.4475; -71.360556 (Pest House)
18 Thomas Mott Shaw Estate
Thomas Mott Shaw Estate
Thomas Mott Shaw Estate
November 20, 1987
(#87001395)
317 Garfield Rd.
42°25′42″N 71°21′49″W / 42.428333°N 71.363611°W / 42.428333; -71.363611 (Thomas Mott Shaw Estate)
19 Sleepy Hollow Cemetery
Sleepy Hollow Cemetery
Sleepy Hollow Cemetery
More images
August 19, 1998
(#98000991)
34A Bedford St.
42°27′52″N 71°20′42″W / 42.464444°N 71.345°W / 42.464444; -71.345 (Sleepy Hollow Cemetery)
20 Thoreau-Alcott House
Thoreau-Alcott House
Thoreau-Alcott House
More images
July 12, 1976
(#76000247)
255 Main St.
42°27′30″N 71°21′30″W / 42.458333°N 71.358333°W / 42.458333; -71.358333 (Thoreau-Alcott House)
21 Union Station
Union Station
Union Station
More images
March 2, 1989
(#89000143)
20 Commonwealth Ave.
42°27′24″N 71°23′40″W / 42.456667°N 71.394444°W / 42.456667; -71.394444 (Union Station)
22 Walden Pond
Walden Pond
Walden Pond
More images
October 15, 1966
(#66000790)
1.5 mi (2.4 km) south of Concord
42°26′20″N 71°20′20″W / 42.438889°N 71.338889°W / 42.438889; -71.338889 (Walden Pond)
National Historic Landmark
23 The Wayside
The Wayside
The Wayside
More images
July 11, 1980
(#80000356)
455 Lexington Rd.
42°27′33″N 71°20′02″W / 42.459167°N 71.333889°W / 42.459167; -71.333889 (The Wayside)
National Historic Landmark
24 Wheeler-Harrington House
Wheeler-Harrington House
Wheeler-Harrington House
July 23, 2013
(#13000534)
249 Harrington Ave.
42°26′57″N 71°24′12″W / 42.449044°N 71.403454°W / 42.449044; -71.403454 (Wheeler-Harrington House)
25 Wheeler-Minot Farmhouse
Wheeler-Minot Farmhouse
Wheeler-Minot Farmhouse
More images
March 19, 2004
(#04000190)
341 Virginia Rd.
42°28′10″N 71°18′41″W / 42.469444°N 71.311389°W / 42.469444; -71.311389 (Wheeler-Minot Farmhouse)
26 Wheeler-Merriam House
Wheeler-Merriam House
Wheeler-Merriam House
November 26, 1982
(#82000493)
477 Virginia Rd.
42°28′06″N 71°18′28″W / 42.468333°N 71.307778°W / 42.468333; -71.307778 (Wheeler-Merriam House)
27 Wright's Tavern
Wright's Tavern
Wright's Tavern
More images
October 15, 1966
(#66000793)
Lexington Road opposite the Burying Ground
42°27′36″N 71°20′57″W / 42.46°N 71.349167°W / 42.46; -71.349167 (Wright's Tavern)
National Historic Landmark

References

Wikimedia Commons has media related to National Register of Historic Places in Concord, Massachusetts.
  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  2. ^ 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.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  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. ^ Built to Last: 100+ Year-Old Hotels East of the Mississippi, Stanley Turkel (2013), p. 104 ISBN 9781491810064
  • v
  • t
  • e
Topics
Map of the United States with Massachusetts highlighted
Lists by countyLists by city
Barnstable County
Bristol County
Essex County
Hampden County
Middlesex County
Norfolk County
Suffolk County
Worcester County
Other lists
  • Category
  •  National Register of Historic Places portal
  • flag United States portal