National Register of Historic Places listings in Lexington, Massachusetts

Location of Lexington in Middlesex County and Massachusetts

This is a listing of places in Lexington, Middlesex County, in the U.S. state of Massachusetts, that are listed in the National Register of Historic Places.


Map all coordinates using OpenStreetMap

Download coordinates as:

  • KML
  • GPX (all coordinates)
  • GPX (primary coordinates)
  • GPX (secondary coordinates)
Contents: Counties in Massachusetts

Barnstable | Berkshire | Bristol | Dukes | Essex | Franklin | Hampden | Hampshire | Middlesex | Nantucket | Norfolk | Plymouth | Suffolk | Worcester


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[1]


Current listings

[2] Name on the Register Image Date listed[3] Location Description
1 Buckman Tavern
Buckman Tavern
Buckman Tavern
More images
October 15, 1966
(#66000137)
Hancock St., on the eastern side of Lexington Green
42°26′57″N 71°13′49″W / 42.449167°N 71.230278°W / 42.449167; -71.230278 (Buckman Tavern)
National Historic Landmark
2 Gen. Samuel Chandler House
Gen. Samuel Chandler House
Gen. Samuel Chandler House
April 13, 1977
(#77000176)
8 Goodwin Rd.
42°27′04″N 71°13′45″W / 42.451111°N 71.229167°W / 42.451111; -71.229167 (Gen. Samuel Chandler House)
3 Follen Community Church
Follen Community Church
Follen Community Church
More images
April 30, 1976
(#76000242)
755 Massachusetts Ave.
42°25′47″N 71°12′27″W / 42.429722°N 71.2075°W / 42.429722; -71.2075 (Follen Community Church)
4 Franklin School
Franklin School
Franklin School
September 25, 2009
(#09000437)
7 Stedman Rd.
42°25′41″N 71°13′46″W / 42.427922°N 71.229367°W / 42.427922; -71.229367 (Franklin School)
5 Hancock School
Hancock School
Hancock School
More images
August 22, 1975
(#75000261)
33 Forest St.
42°26′50″N 71°13′56″W / 42.447222°N 71.232222°W / 42.447222; -71.232222 (Hancock School)
6 Hancock-Clarke House
Hancock-Clarke House
Hancock-Clarke House
More images
July 17, 1971
(#71000895)
36 Hancock St.
42°27′13″N 71°13′43″W / 42.453556°N 71.228556°W / 42.453556; -71.228556 (Hancock-Clarke House)
National Historic Landmark
7 Lexington Green
Lexington Green
Lexington Green
More images
October 15, 1966
(#66000767)
Massachusetts and Hancock Sts.
42°26′58″N 71°13′53″W / 42.449444°N 71.231389°W / 42.449444; -71.231389 (Lexington Green)
National Historic Landmark
8 John Mason House
John Mason House
John Mason House
More images
March 9, 1990
(#90000172)
1303 Massachusetts Ave.
42°26′28″N 71°12′54″W / 42.441111°N 71.215°W / 42.441111; -71.215 (John Mason House)
9 M.H. Merriam and Company
M.H. Merriam and Company
M.H. Merriam and Company
February 18, 2009
(#09000033)
7–9 Oakland St.
42°26′56″N 71°13′37″W / 42.448906°N 71.227033°W / 42.448906; -71.227033 (M.H. Merriam and Company)
10 Metropolitan State Hospital
Metropolitan State Hospital
Metropolitan State Hospital
January 21, 1994
(#93001482)
475 Trapelo Rd.
42°24′14″N 71°12′40″W / 42.403889°N 71.211111°W / 42.403889; -71.211111 (Metropolitan State Hospital)
Extends into Belmont and Waltham
11 Peacock Farm Historic District
Peacock Farm Historic District
Peacock Farm Historic District
November 21, 2012
(#12000949)
1-6 Compton Cir., 1-5 Mason St., 2-53 Peacock Farm Rd., 4-17 Trotting Horse Dr.
42°25′15″N 71°12′13″W / 42.4208°N 71.2035°W / 42.4208; -71.2035 (Peacock Farm Historic District)
12 Sanderson House and Munroe Tavern
Sanderson House and Munroe Tavern
Sanderson House and Munroe Tavern
More images
April 26, 1976
(#76000248)
1314 and 1332 Massachusetts Ave.
42°26′30″N 71°13′00″W / 42.441667°N 71.216667°W / 42.441667; -71.216667 (Sanderson House and Munroe Tavern)
13 Warren E. Sherburne House
Warren E. Sherburne House
Warren E. Sherburne House
December 2, 1977
(#77000178)
11 Percy Rd.
42°26′32″N 71°13′13″W / 42.442222°N 71.220278°W / 42.442222; -71.220278 (Warren E. Sherburne House)
14 Simonds Tavern
Simonds Tavern
Simonds Tavern
More images
October 14, 1976
(#76000251)
331 Bedford St.
42°28′03″N 71°14′36″W / 42.4675°N 71.243333°W / 42.4675; -71.243333 (Simonds Tavern)
15 Six Moon Hill Historic District
Six Moon Hill Historic District
Six Moon Hill Historic District
More images
January 19, 2016
(#15000981)
4, 8 Bird Hill & 1-40 Moon Hill Rds, 16, 24 Swan Ln.
42°25′23″N 71°12′42″W / 42.423055°N 71.211536°W / 42.423055; -71.211536 (Six Moon Hill Historic District)
16 Stone Building
Stone Building
Stone Building
More images
April 30, 1976
(#76000252)
735 Massachusetts Ave.
42°25′46″N 71°12′26″W / 42.429444°N 71.207222°W / 42.429444; -71.207222 (Stone Building)
17 US Post Office-Lexington Main
US Post Office-Lexington Main
US Post Office-Lexington Main
June 26, 1986
(#86001377)
1661 Massachusetts Ave.
42°26′49″N 71°13′32″W / 42.446944°N 71.225556°W / 42.446944; -71.225556 (US Post Office-Lexington Main)

References

Wikimedia Commons has media related to National Register of Historic Places in Lexington, 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. ^ 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.
  • 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
  • v
  • t
  • e
Municipalities and communities of Middlesex County, Massachusetts, United States
County seats: Cambridge and Lowell
Cities
Towns
CDPs
Other
villages
Footnotes
‡This populated place also has portions in an adjacent county or counties
  • Massachusetts portal
  • United States portal