WikiMini

National Register of Historic Places listings in Plymouth County, Massachusetts


Location of Plymouth County in Massachusetts

This is a list of the National Register of Historic Places listings in Plymouth County, Massachusetts.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Plymouth County, Massachusetts, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 143 properties and districts listed on the National Register in the county, including 6 National Historic Landmarks.

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 August 8, 2025.[2]


Current listings

[edit]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Frederic C. Adams Public Library
Frederic C. Adams Public Library
Frederic C. Adams Public Library
June 6, 2001
(#01000625)
33 Summer St.
41°59′45″N 70°43′48″W / 41.995833°N 70.73°W / 41.995833; -70.73 (Frederic C. Adams Public Library)
Kingston
2 John and Priscilla Alden Family Sites
John and Priscilla Alden Family Sites
John and Priscilla Alden Family Sites
December 14, 1978
(#78000476)
105 Alden St.
42°02′42″N 70°41′09″W / 42.045°N 70.685833°W / 42.045; -70.685833 (John and Priscilla Alden Family Sites)
Duxbury
3 Bartlett–Russell–Hedge House
Bartlett–Russell–Hedge House
Bartlett–Russell–Hedge House
April 30, 1976
(#76001614)
32 Court St.
41°57′27″N 70°40′02″W / 41.9575°N 70.667222°W / 41.9575; -70.667222 (Bartlett–Russell–Hedge House)
Plymouth
4 Bethel African Methodist Episcopal Church and Parsonage
Bethel African Methodist Episcopal Church and Parsonage
Bethel African Methodist Episcopal Church and Parsonage
March 19, 2007
(#07000168)
6 Sever St.
41°57′25″N 70°40′08″W / 41.956944°N 70.668889°W / 41.956944; -70.668889 (Bethel African Methodist Episcopal Church and Parsonage)
Plymouth
5 Bird Island Light
Bird Island Light
Bird Island Light
September 28, 1987
(#87002030)
Sippican Harbor
41°40′07″N 70°43′04″W / 41.668611°N 70.717778°W / 41.668611; -70.717778 (Bird Island Light)
Marion
6 Blanchard Plat Historic District
Blanchard Plat Historic District
Blanchard Plat Historic District
February 13, 2025
(#100011476)
4-17 Carleton St, 10-79 Ellsworth St, 70 Highland St, 4-18 Montgomery St, 101-138 Newbury St, 3-18 North Arlington St, 195-249 West Elm St
42°04′57″N 71°01′41″W / 42.0824°N 71.0281°W / 42.0824; -71.0281 (Blanchard Plat Historic District)
Brockton
7 Boston Harbor Islands Archeological District
Boston Harbor Islands Archeological District
Boston Harbor Islands Archeological District
December 21, 1985
(#85003323)
Locations in and around Boston Harbor
42°19′07″N 70°56′45″W / 42.3186°N 70.9458°W / 42.3186; -70.9458 (Boston Harbor Islands Archeological District)
Hingham, Hull Extends into Quincy and Weymouth in Norfolk County and Boston and Winthrop in Suffolk County
8 Bradford House
Bradford House
Bradford House
March 15, 2006
(#06000128)
50 Landing Rd.
41°59′17″N 70°43′27″W / 41.988056°N 70.724167°W / 41.988056; -70.724167 (Bradford House)
Kingston
9 Captain Daniel Bradford House
Captain Daniel Bradford House
Captain Daniel Bradford House
February 20, 1986
(#86000301)
251 Harrison St.
42°02′21″N 70°41′08″W / 42.039167°N 70.685556°W / 42.039167; -70.685556 (Captain Daniel Bradford House)
Duxbury
10 Capt. Gamaliel Bradford House
Capt. Gamaliel Bradford House
Capt. Gamaliel Bradford House
February 17, 1978
(#78001402)
West of Duxbury at 942 Tremont St.
42°02′18″N 70°41′22″W / 42.038333°N 70.689444°W / 42.038333; -70.689444 (Capt. Gamaliel Bradford House)
Duxbury
11 Capt. Gershom Bradford House
Capt. Gershom Bradford House
Capt. Gershom Bradford House
February 8, 1978
(#78001403)
West of Duxbury at 931 Tremont St.
42°02′16″N 70°41′21″W / 42.037778°N 70.689167°W / 42.037778; -70.689167 (Capt. Gershom Bradford House)
Duxbury
12 Bradford–Union Street Historic District
Bradford–Union Street Historic District
Bradford–Union Street Historic District
November 10, 1983
(#83004094)
Bradford, Union, Emerald, Water Cure, and Freedom Sts.
41°57′19″N 70°39′38″W / 41.955278°N 70.660556°W / 41.955278; -70.660556 (Bradford–Union Street Historic District)
Plymouth
13 Bridgewater Iron Works
Bridgewater Iron Works
Bridgewater Iron Works
February 28, 2002
(#01000087)
High Street
42°00′11″N 70°58′54″W / 42.003068°N 70.981756°W / 42.003068; -70.981756 (Bridgewater Iron Works)
Bridgewater
14 Brockton City Hall
Brockton City Hall
Brockton City Hall
March 26, 1976
(#76000296)
45 School St.
42°04′56″N 71°01′07″W / 42.082222°N 71.018611°W / 42.082222; -71.018611 (Brockton City Hall)
Brockton
15 Brockton Edison Electric Illuminating Company Power Station
Brockton Edison Electric Illuminating Company Power Station
Brockton Edison Electric Illuminating Company Power Station
September 17, 1987
(#87000874)
70 School St.
42°05′00″N 70°59′46″W / 42.083333°N 70.996111°W / 42.083333; -70.996111 (Brockton Edison Electric Illuminating Company Power Station)
Brockton
16 Brockton VA Hospital Historic District
Brockton VA Hospital Historic District
Brockton VA Hospital Historic District
August 12, 2022
(#100008004)
940 Belmont St.
42°03′49″N 71°03′16″W / 42.0637°N 71.0545°W / 42.0637; -71.0545 (Brockton VA Hospital Historic District)
Brockton
17 Bryant–Cushing House
Bryant–Cushing House
Bryant–Cushing House
March 26, 1976
(#76001613)
768 Main St.
42°09′35″N 70°47′14″W / 42.159722°N 70.787222°W / 42.159722; -70.787222 (Bryant–Cushing House)
Norwell
18 Camp Kiwanee Historic District
Camp Kiwanee Historic District
Camp Kiwanee Historic District
February 24, 2005
(#05000081)
1 Camp Kiwanee Rd.
42°03′34″N 70°50′50″W / 42.059444°N 70.847222°W / 42.059444; -70.847222 (Camp Kiwanee Historic District)
Hanson
19 Cardinal Cushing Center Historic District
Cardinal Cushing Center Historic District
Cardinal Cushing Center Historic District
August 10, 2018
(#100002782)
369 Washington St.
42°07′01″N 70°49′13″W / 42.1170°N 70.8203°W / 42.1170; -70.8203 (Cardinal Cushing Center Historic District)
Hanover
20 Central Fire Station
Central Fire Station
Central Fire Station
July 25, 1977
(#77000193)
40 Pleasant St.
42°05′06″N 71°01′17″W / 42.085°N 71.021389°W / 42.085; -71.021389 (Central Fire Station)
Brockton
21 Centre and Montello Streets Historic District
Centre and Montello Streets Historic District
Centre and Montello Streets Historic District
June 15, 2015
(#15000352)
43–51, 53–61, 63–77, 91–93 Centre & 95, 124–126 Montello Sts.
42°05′02″N 71°01′03″W / 42.0840°N 71.0175°W / 42.0840; -71.0175 (Centre and Montello Streets Historic District)
Brockton
22 Thomas Chubbuck Jr. House
Thomas Chubbuck Jr. House
Thomas Chubbuck Jr. House
August 7, 1992
(#92000954)
1191 Main St.
42°10′37″N 70°53′09″W / 42.176944°N 70.885833°W / 42.176944; -70.885833 (Thomas Chubbuck Jr. House)
Hingham
23 Clifford–Warren House
Clifford–Warren House
Clifford–Warren House
April 8, 1980
(#80000666)
East of Plymouth at 3 Clifford Rd.
41°56′20″N 70°37′04″W / 41.938889°N 70.617778°W / 41.938889; -70.617778 (Clifford–Warren House)
Plymouth
24 Cole's Hill
Cole's Hill
Cole's Hill
October 15, 1966
(#66000142)
Carver St.
41°57′27″N 70°39′46″W / 41.9575°N 70.662778°W / 41.9575; -70.662778 (Cole's Hill)
Plymouth
25 Commonwealth Shoe and Leather Co.
Commonwealth Shoe and Leather Co.
Commonwealth Shoe and Leather Co.
May 13, 2014
(#14000271)
7 Marble Street
42°04′50″N 70°55′57″W / 42.080619°N 70.932468°W / 42.080619; -70.932468 (Commonwealth Shoe and Leather Co.)
Whitman
26 Conant's Hill Site
Conant's Hill Site
Conant's Hill Site
November 25, 1983
(#09000091)
End of Station St., ½ mile south of Main St.[6]
41°45′51″N 70°43′51″W / 41.764094°N 70.730928°W / 41.764094; -70.730928 (Conant's Hill Site)
Wareham
27 Cove Street Historic District
Cove Street Historic District
Cove Street Historic District
May 28, 2019
(#100003964)
22-66 Cove St. & 56 Old Cove Rd.
42°02′59″N 70°40′18″W / 42.0498°N 70.6718°W / 42.0498; -70.6718 (Cove Street Historic District)
Duxbury
28 Curtis Building
Curtis Building
Curtis Building
April 15, 1982
(#82004424)
105–109 Main St.
42°04′59″N 71°01′15″W / 42.083056°N 71.020833°W / 42.083056; -71.020833 (Curtis Building)
Brockton
29 Cushing Homestead
Cushing Homestead
Cushing Homestead
June 4, 1973
(#73000326)
210 East Street
42°14′25″N 70°51′45″W / 42.240278°N 70.8625°W / 42.240278; -70.8625 (Cushing Homestead)
Hingham
30 Dr. Edgar Everett Dean House
Dr. Edgar Everett Dean House
Dr. Edgar Everett Dean House
May 5, 1978
(#78000471)
81 Green St.
42°05′05″N 71°01′22″W / 42.084722°N 71.022778°W / 42.084722; -71.022778 (Dr. Edgar Everett Dean House)
Brockton
31 District 7 School House
District 7 School House
District 7 School House
August 11, 2005
(#05000876)
565 Main St.
42°02′25″N 70°51′46″W / 42.0403°N 70.8628°W / 42.0403; -70.8628 (District 7 School House)
Hanson
32 Duxbury Pier Light
Duxbury Pier Light
Duxbury Pier Light
June 4, 2014
(#14000287)
Mouth of Duxbury Bay at Plymouth Bay, 5.1 mi. NNE. of Plymouth Rock
41°59′15″N 70°38′55″W / 41.987425°N 70.648547°W / 41.987425; -70.648547 (Duxbury Pier Light)
Plymouth
33 East Bridgewater Common Historic District
East Bridgewater Common Historic District
East Bridgewater Common Historic District
May 12, 1999
(#99000559)
Central and Plymouth Sts, and Morse Ave.
42°01′47″N 70°57′09″W / 42.029722°N 70.9525°W / 42.029722; -70.9525 (East Bridgewater Common Historic District)
East Bridgewater
34 East Rochester Church and Cemetery Historic District
East Rochester Church and Cemetery Historic District
East Rochester Church and Cemetery Historic District
January 9, 2008
(#07001361)
355 County Rd.
41°47′05″N 70°46′39″W / 41.784722°N 70.7775°W / 41.784722; -70.7775 (East Rochester Church and Cemetery Historic District)
Rochester
35 Emerson Shoe Company
Emerson Shoe Company
Emerson Shoe Company
June 1, 2018
(#100002542)
51 Maple St.
42°07′28″N 70°55′15″W / 42.1245°N 70.9208°W / 42.1245; -70.9208 (Emerson Shoe Company)
Rockland
36 D.W. Field Park
D.W. Field Park
D.W. Field Park
November 24, 2000
(#00001341)
Between Pond St., Avon St., and Pleasant St.
42°06′17″N 71°02′47″W / 42.104722°N 71.046389°W / 42.104722; -71.046389 (D.W. Field Park)
Brockton Extends into Avon in Norfolk County
37 First Baptist Church of Scituate
First Baptist Church of Scituate
First Baptist Church of Scituate
July 27, 2015
(#15000469)
656 & 660 Country Way
42°12′58″N 70°46′37″W / 42.2161°N 70.7769°W / 42.2161; -70.7769 (First Baptist Church of Scituate)
Scituate
38 First Parish Church
First Parish Church
First Parish Church
July 21, 1978
(#78001404)
Southwest of Duxbury at Tremont and Depot Sts.
42°02′06″N 70°41′33″W / 42.035°N 70.6925°W / 42.035; -70.6925 (First Parish Church)
Duxbury
39 First Parish Church of Plymouth
First Parish Church of Plymouth
First Parish Church of Plymouth
December 2, 2014
(#14000973)
19 Town Sq.
41°57′20″N 70°39′54″W / 41.9555°N 70.6649°W / 41.9555; -70.6649 (First Parish Church of Plymouth)
Plymouth
40 First Trinitarian Congregational Church
First Trinitarian Congregational Church
First Trinitarian Congregational Church
September 12, 2002
(#02001037)
381 Country Way
42°12′00″N 70°45′37″W / 42.2°N 70.760278°W / 42.2; -70.760278 (First Trinitarian Congregational Church)
Scituate
41 Forest Avenue School
Forest Avenue School
Forest Avenue School
July 15, 1982
(#82004425)
Memorial Drive
42°04′11″N 71°02′27″W / 42.069722°N 71.040833°W / 42.069722; -71.040833 (Forest Avenue School)
Brockton
42 Franklin Block
Franklin Block
Franklin Block
February 21, 1989
(#89000042)
1102–1110 Main St.
42°03′49″N 71°00′57″W / 42.063611°N 71.015833°W / 42.063611; -71.015833 (Franklin Block)
Brockton
43 Goldthwaite Block
Goldthwaite Block
Goldthwaite Block
April 15, 1982
(#82004427)
99–103 Main St.
42°05′00″N 71°01′12″W / 42.083284°N 71.019963°W / 42.083284; -71.019963 (Goldthwaite Block)
Brockton
44 Grand Army of the Republic Hall
Grand Army of the Republic Hall
Grand Army of the Republic Hall
May 16, 1997
(#97000438)
34 School St.
42°07′36″N 70°54′52″W / 42.126667°N 70.914444°W / 42.126667; -70.914444 (Grand Army of the Republic Hall)
Rockland
45 Hanover Center Historic District
Hanover Center Historic District
Hanover Center Historic District
May 9, 1996
(#96000476)
Roughly Silver St. from Lantern Ln. to Hanover St.
42°07′06″N 70°50′40″W / 42.118333°N 70.844444°W / 42.118333; -70.844444 (Hanover Center Historic District)
Hanover
46 Harlow Old Fort House
Harlow Old Fort House
Harlow Old Fort House
December 27, 1974
(#74001762)
119 Sandwich St.
41°57′07″N 70°39′26″W / 41.951944°N 70.657222°W / 41.951944; -70.657222 (Harlow Old Fort House)
Plymouth
47 Sgt. William Harlow Family Homestead
Sgt. William Harlow Family Homestead
Sgt. William Harlow Family Homestead
April 15, 1982
(#82004434)
8 Winter St.
41°57′06″N 70°39′15″W / 41.951667°N 70.654167°W / 41.951667; -70.654167 (Sgt. William Harlow Family Homestead)
Plymouth
48 Hatch Homestead and Mill Historic District
Hatch Homestead and Mill Historic District
Hatch Homestead and Mill Historic District
September 11, 2009
(#09000698)
385 Union St..
42°07′21″N 70°46′12″W / 42.1226°N 70.770°W / 42.1226; -70.770 (Hatch Homestead and Mill Historic District)
Marshfield
49 Hillside
Hillside
Hillside
September 18, 1975
(#75001626)
230 Summer St.
41°56′54″N 70°40′48″W / 41.948333°N 70.68°W / 41.948333; -70.68 (Hillside)
Plymouth
50 Howard Block
Howard Block
Howard Block
April 15, 1982
(#82004969)
93–97 Main St.
42°05′01″N 71°01′11″W / 42.083527°N 71.019839°W / 42.083527; -71.019839 (Howard Block)
Brockton
51 Howard Home for Aged Men
Howard Home for Aged Men
Howard Home for Aged Men
December 20, 2016
(#16000871)
940 Belmont St.
42°03′56″N 71°03′11″W / 42.065589°N 71.052973°W / 42.065589; -71.052973 (Howard Home for Aged Men)
Brockton Building 60 of the Brockton VA complex
52 Jabez Howland House
Jabez Howland House
Jabez Howland House
October 9, 1974
(#74002032)
33 Sandwich St.
41°57′16″N 70°39′47″W / 41.954444°N 70.663056°W / 41.954444; -70.663056 (Jabez Howland House)
Plymouth
53 Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS
Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS
Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS
January 21, 2004
(#03001470)
Hull Shore Dr., Nantasket Ave.
42°16′20″N 70°51′39″W / 42.272222°N 70.860833°W / 42.272222; -70.860833 (Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS)
Hull
54 Island Grove Park National Register District
Island Grove Park National Register District
Island Grove Park National Register District
March 6, 2002
(#02000127)
Park Ave.
42°06′46″N 70°51′40″W / 42.112778°N 70.861111°W / 42.112778; -70.861111 (Island Grove Park National Register District)
Abington
55 Capt. Benjamin James House
Capt. Benjamin James House
Capt. Benjamin James House
November 29, 1983
(#83004095)
301 Driftway
42°10′37″N 70°44′35″W / 42.176944°N 70.743056°W / 42.176944; -70.743056 (Capt. Benjamin James House)
Scituate
56 King Caesar House
King Caesar House
King Caesar House
March 29, 1978
(#78000477)
King Caesar Rd.
42°02′43″N 70°39′52″W / 42.045278°N 70.664444°W / 42.045278; -70.664444 (King Caesar House)
Duxbury
57 Gardner J. Kingman House
Gardner J. Kingman House
Gardner J. Kingman House
July 25, 1977
(#77000196)
309 Main St.
42°04′45″N 71°01′15″W / 42.079167°N 71.020833°W / 42.079167; -71.020833 (Gardner J. Kingman House)
Brockton
58 Kingston Center Historic District
Kingston Center Historic District
Kingston Center Historic District
October 4, 2002
(#02001085)
Main and Green Sts
41°59′42″N 70°44′00″W / 41.995°N 70.733333°W / 41.995; -70.733333 (Kingston Center Historic District)
Kingston
59 Lawson Tower
Lawson Tower
Lawson Tower
September 28, 1976
(#76001963)
Off First Parish Rd.
42°12′01″N 70°45′21″W / 42.200278°N 70.755833°W / 42.200278; -70.755833 (Lawson Tower)
Scituate
60 Leonard, Shaw & Dean Shoe Factory
Leonard, Shaw & Dean Shoe Factory
Leonard, Shaw & Dean Shoe Factory
August 3, 2018
(#100002733)
151 Peirce St.
41°53′45″N 70°54′44″W / 41.8957°N 70.9123°W / 41.8957; -70.9123 (Leonard, Shaw & Dean Shoe Factory)
Middleborough
61 Lincoln Historic District
Lincoln Historic District
Lincoln Historic District
January 7, 1991
(#90001728)
Roughly North and South Sts. from West to Water Sts., Main St. south to Garrison Rd., and Lincoln St. and Fearing Rd. north to Miles
42°14′23″N 70°53′27″W / 42.239722°N 70.890833°W / 42.239722; -70.890833 (Lincoln Historic District)
Hingham
62 Gen. Benjamin Lincoln House
Gen. Benjamin Lincoln House
Gen. Benjamin Lincoln House
November 28, 1972
(#72001303)
181 North St.
42°14′35″N 70°53′35″W / 42.243056°N 70.893056°W / 42.243056; -70.893056 (Gen. Benjamin Lincoln House)
Hingham
63 Lower Union Street Historic District
Lower Union Street Historic District
Lower Union Street Historic District
April 7, 1989
(#89000219)
Union St. from Water St. to Market St.
42°07′38″N 70°54′57″W / 42.1272°N 70.9158°W / 42.1272; -70.9158 (Lower Union Street Historic District)
Rockland
64 Lyman Block
Lyman Block
Lyman Block
April 15, 1982
(#82004430)
83–91 Main St.
42°05′01″N 71°01′15″W / 42.0836°N 71.0208°W / 42.0836; -71.0208 (Lyman Block)
Brockton
65 Marshfield Hills Historic District
Marshfield Hills Historic District
Marshfield Hills Historic District
December 18, 2009
(#09001096)
Bow, Highland, Main, Old Main, Pleasant, and Prospect Sts., Glen
42°08′45″N 70°44′23″W / 42.1459°N 70.7398°W / 42.1459; -70.7398 (Marshfield Hills Historic District)
Marshfield
66 Mayflower II (square-rigged sailing ship)
Mayflower II (square-rigged sailing ship)
Mayflower II (square-rigged sailing ship)
October 22, 2020
(#100005762)
State Pier, Pilgrim Memorial State Park, 79 Water St.
41°57′36″N 70°39′44″W / 41.9600°N 70.6621°W / 41.9600; -70.6621 (Mayflower II (square-rigged sailing ship))
Plymouth
67 William H. McElwain School
William H. McElwain School
William H. McElwain School
January 14, 2013
(#12001170)
250 Main St.
41°59′43″N 70°58′53″W / 41.9954°N 70.9815°W / 41.9954; -70.9815 (William H. McElwain School)
Bridgewater
68 Men of Kent Cemetery
Men of Kent Cemetery
Men of Kent Cemetery
June 25, 2013
(#13000442)
Meeting House Lane
42°11′12″N 70°43′44″W / 42.1867°N 70.7289°W / 42.1867; -70.7289 (Men of Kent Cemetery)
Scituate
69 Middleborough Center Historic District
Middleborough Center Historic District
Middleborough Center Historic District
June 15, 2000
(#00000685)
Roughly bounded by Conraill RR, Frank, Pierce, School, North Sts., Nemasket R., and East Grove St.
41°53′32″N 70°54′43″W / 41.8922°N 70.9119°W / 41.8922; -70.9119 (Middleborough Center Historic District)
Middleborough
70 Middleborough Waterworks
Middleborough Waterworks
Middleborough Waterworks
March 2, 1990
(#90000129)
E. Grove St. at the Nemasket River and Wareham St. at Barden Hill Rd.
41°53′11″N 70°53′46″W / 41.8864°N 70.8961°W / 41.8864; -70.8961 (Middleborough Waterworks)
Middleborough
71 Minot's Ledge Light
Minot's Ledge Light
Minot's Ledge Light
June 15, 1987
(#87001489)
Minot's Ledge
42°16′04″N 70°45′38″W / 42.2678°N 70.7606°W / 42.2678; -70.7606 (Minot's Ledge Light)
Scituate
72 Muttock Historic and Archeological District
Muttock Historic and Archeological District
Muttock Historic and Archeological District
May 18, 2000
(#00000504)
Oliver Mills Park
41°54′26″N 70°54′50″W / 41.9073°N 70.9140°W / 41.9073; -70.9140 (Muttock Historic and Archeological District)
Middleborough Ruins of millworks first established by Peter Oliver.
73 Myles Standish Burial Ground
Myles Standish Burial Ground
Myles Standish Burial Ground
May 26, 2015
(#15000261)
Chestnut St.
42°01′30″N 70°41′15″W / 42.0251°N 70.6874°W / 42.0251; -70.6874 (Myles Standish Burial Ground)
Duxbury
74 Myles Standish Park and Myles Standish House Site
Myles Standish Park and Myles Standish House Site
Myles Standish Park and Myles Standish House Site
February 4, 2021
(#100006091)
0 Mayflower Dr.
42°00′27″N 70°40′28″W / 42.0074°N 70.6745°W / 42.0074; -70.6745 (Myles Standish Park and Myles Standish House Site)
Duxbury
75 National Monument to the Forefathers
National Monument to the Forefathers
National Monument to the Forefathers
August 30, 1974
(#74002033)
Allerton St.
41°57′36″N 70°40′36″W / 41.96°N 70.6767°W / 41.96; -70.6767 (National Monument to the Forefathers)
Plymouth
76 Ned Point Light
Ned Point Light
Ned Point Light
June 15, 1987
(#87001488)
Ned Point Rd.
41°38′53″N 70°46′16″W / 41.6481°N 70.7711°W / 41.6481; -70.7711 (Ned Point Light)
Mattapoisett
77 New England Telephone and Telegraph Engineering Office
New England Telephone and Telegraph Engineering Office
New England Telephone and Telegraph Engineering Office
December 3, 2019
(#100004052)
47 Pleasant St.
42°05′08″N 71°01′16″W / 42.0856°N 71.0211°W / 42.0856; -71.0211 (New England Telephone and Telegraph Engineering Office)
Brockton
78 North Abington Depot
North Abington Depot
North Abington Depot
May 13, 1976
(#76001612)
Railroad St.
42°07′45″N 70°56′32″W / 42.1292°N 70.9422°W / 42.1292; -70.9422 (North Abington Depot)
Abington
79 North Downtown Historic District
North Downtown Historic District
North Downtown Historic District
August 19, 2024
(#100010689)
Roughly bounded by Main and North Main Streets between Linden Street to the north, Legion Parkway to the south, extending west to Warren Avenue between Spring Street to the north and Legion Parkway to the south
42°05′05″N 71°01′19″W / 42.0848°N 71.0219°W / 42.0848; -71.0219 (North Downtown Historic District)
Brockton
80 North Rochester Congregational Church
North Rochester Congregational Church
North Rochester Congregational Church
March 21, 2008
(#07001400)
289 North Ave.
41°46′57″N 70°53′39″W / 41.7825°N 70.8942°W / 41.7825; -70.8942 (North Rochester Congregational Church)
Rochester
81 Norwell Village Area Historic District
Norwell Village Area Historic District
Norwell Village Area Historic District
June 2, 1982
(#82004432)
MA 123
42°09′41″N 70°47′28″W / 42.1614°N 70.7911°W / 42.1614; -70.7911 (Norwell Village Area Historic District)
Norwell
82 Old Burial Hill
Old Burial Hill
Old Burial Hill
August 7, 2013
(#13000582)
Church, School & S. Russell Sts.
41°57′22″N 70°39′58″W / 41.956°N 70.666°W / 41.956; -70.666 (Old Burial Hill)
Plymouth
83 Old County Courthouse
Old County Courthouse
Old County Courthouse
February 23, 1972
(#72001297)
Leyden and Market Sts.
41°57′20″N 70°39′53″W / 41.9556°N 70.6647°W / 41.9556; -70.6647 (Old County Courthouse)
Plymouth
84 Old Post Office Building
Old Post Office Building
Old Post Office Building
March 8, 1978
(#78000474)
Crescent St.
42°04′51″N 71°01′10″W / 42.0808°N 71.0194°W / 42.0808; -71.0194 (Old Post Office Building)
Brockton
85 Old Ship Meetinghouse
Old Ship Meetinghouse
Old Ship Meetinghouse
October 15, 1966
(#66000777)
Main St.
42°14′28″N 70°53′16″W / 42.2411°N 70.8878°W / 42.2411; -70.8878 (Old Ship Meetinghouse)
Hingham
86 Old Shipbuilder's Historic District
Old Shipbuilder's Historic District
Old Shipbuilder's Historic District
August 21, 1986
(#86001899)
Both sides of Washington St. from Powder Point Ave. to north of South Duxbury
42°02′17″N 70°40′31″W / 42.0381°N 70.6753°W / 42.0381; -70.6753 (Old Shipbuilder's Historic District)
Duxbury
87 Old Town Hall Historic District
Old Town Hall Historic District
Old Town Hall Historic District
February 11, 2021
(#100006129)
774, 842, 862, and 878 Tremont St.
42°02′08″N 70°41′30″W / 42.0355°N 70.6916°W / 42.0355; -70.6916 (Old Town Hall Historic District)
Duxbury
88 Moses Packard House
Moses Packard House
Moses Packard House
February 17, 1978
(#78000475)
647 Main St.
42°04′20″N 71°01′11″W / 42.0722°N 71.0197°W / 42.0722; -71.0197 (Moses Packard House)
Brockton
90 Parting Ways Archeological District
Parting Ways Archeological District
Parting Ways Archeological District
March 19, 1979
(#79000367)
Plympton Road[7]
41°56′44″N 70°44′00″W / 41.9456°N 70.7332°W / 41.9456; -70.7332 (Parting Ways Archeological District)
Plymouth
91 Pembroke Friends Meetinghouse
Pembroke Friends Meetinghouse
Pembroke Friends Meetinghouse
September 6, 2006
(#06000786)
Washington St. and Schoosett St.
42°06′17″N 70°48′18″W / 42.1047°N 70.805°W / 42.1047; -70.805 (Pembroke Friends Meetinghouse)
Pembroke
92 Phoenix Building
Phoenix Building
Phoenix Building
April 7, 1989
(#89000220)
315–321 Union St.
42°08′16″N 70°54′59″W / 42.1378°N 70.9164°W / 42.1378; -70.9164 (Phoenix Building)
Rockland
93 Peter Pierce Store
Peter Pierce Store
Peter Pierce Store
April 30, 1976
(#76001611)
N. Main and Jackson Sts.
41°53′35″N 70°54′28″W / 41.8931°N 70.9078°W / 41.8931; -70.9078 (Peter Pierce Store)
Middleborough Now the police station.
94 Pilgrim Hall
Pilgrim Hall
Pilgrim Hall
April 11, 1972
(#72001298)
75 Court St.
41°57′32″N 70°40′05″W / 41.9590°N 70.6680°W / 41.9590; -70.6680 (Pilgrim Hall)
Plymouth
95 Pillsbury Summer House
Pillsbury Summer House
Pillsbury Summer House
November 27, 2004
(#04001257)
45 Old Cove Rd.
42°03′04″N 70°40′15″W / 42.0511°N 70.6708°W / 42.0511; -70.6708 (Pillsbury Summer House)
Duxbury
96 Pinewoods Camp
Pinewoods Camp
Pinewoods Camp
December 16, 2009
(#09001151)
80 Cornish Field Rd.
41°51′17″N 70°36′16″W / 41.8547°N 70.6044°W / 41.8547; -70.6044 (Pinewoods Camp)
Plymouth
97 Plymouth Antiquarian House
Plymouth Antiquarian House
Plymouth Antiquarian House
December 27, 1974
(#74002034)
126 Water St.
41°57′37″N 70°40′04″W / 41.9603°N 70.6678°W / 41.9603; -70.6678 (Plymouth Antiquarian House)
Plymouth
98 Plymouth Light Station
Plymouth Light Station
Plymouth Light Station
March 8, 1977
(#77000655)
Southeast of Duxbury at Gurnet Point
42°00′12″N 70°36′04″W / 42.0033°N 70.6011°W / 42.0033; -70.6011 (Plymouth Light Station)
Plymouth
99 Plymouth Post Office Building
Plymouth Post Office Building
Plymouth Post Office Building
October 23, 1986
(#86002926)
5 Main St.
41°57′21″N 70°39′50″W / 41.9558°N 70.6639°W / 41.9558; -70.6639 (Plymouth Post Office Building)
Plymouth
100 Plymouth Rock
Plymouth Rock
Plymouth Rock
July 1, 1970
(#70000680)
Water St.
41°57′29″N 70°39′45″W / 41.9581°N 70.6625°W / 41.9581; -70.6625 (Plymouth Rock)
Plymouth
101 Plymouth Village Historic District
Plymouth Village Historic District
Plymouth Village Historic District
June 2, 1982
(#82004435)
Roughly bounded by Water, Main, and Brewster Sts.
41°57′26″N 70°39′49″W / 41.9572°N 70.6636°W / 41.9572; -70.6636 (Plymouth Village Historic District)
Plymouth
102 Plympton Village Historic District
Plympton Village Historic District
Plympton Village Historic District
March 7, 2007
(#07000120)
Main St., Elm St., Parsonage Rd., Mayflower Rd.
41°57′11″N 70°48′51″W / 41.953°N 70.8142°W / 41.953; -70.8142 (Plympton Village Historic District)
Plympton
103 Point Allerton Lifesaving Station
Point Allerton Lifesaving Station
Point Allerton Lifesaving Station
June 11, 1981
(#81000110)
Nantasket Ave.
42°18′20″N 70°54′01″W / 42.3056°N 70.9003°W / 42.3056; -70.9003 (Point Allerton Lifesaving Station)
Hull
104 H.R. Reed House
H.R. Reed House
H.R. Reed House
December 2, 2019
(#100004738)
46 Water St.
41°41′58″N 70°45′24″W / 41.6994°N 70.7567°W / 41.6994; -70.7567 (H.R. Reed House)
Marion
105 Rockland Almshouse
Rockland Almshouse
Rockland Almshouse
April 28, 1983
(#83000600)
198 Spring St.
42°06′52″N 70°54′45″W / 42.114444°N 70.9125°W / 42.114444; -70.9125 (Rockland Almshouse)
Rockland Now the North River Collaborative.
106 Rockland High School
Rockland High School
Rockland High School
March 23, 1989
(#89000217)
394 Union St.
42°08′56″N 70°55′05″W / 42.148889°N 70.918056°W / 42.148889; -70.918056 (Rockland High School)
Rockland
107 Rockland Memorial Library
Rockland Memorial Library
Rockland Memorial Library
March 23, 1989
(#89000221)
382 Union St.
42°08′20″N 70°55′04″W / 42.138889°N 70.917778°W / 42.138889; -70.917778 (Rockland Memorial Library)
Rockland
108 Rockland Trust Company
Rockland Trust Company
Rockland Trust Company
April 7, 1989
(#89000218)
288 Union St.
42°08′10″N 70°54′59″W / 42.136111°N 70.916389°W / 42.136111; -70.916389 (Rockland Trust Company)
Rockland
109 Sachem Rock Farm
Sachem Rock Farm
Sachem Rock Farm
December 11, 2006
(#06001129)
355 Plymouth St.
42°01′06″N 70°57′06″W / 42.018333°N 70.951667°W / 42.018333; -70.951667 (Sachem Rock Farm)
East Bridgewater
110 Sampson-White Joiner Shop
Sampson-White Joiner Shop
Sampson-White Joiner Shop
December 11, 2023
(#100009826)
267 Winter Street
42°01′19″N 70°44′42″W / 42.0219°N 70.7450°W / 42.0219; -70.7450 (Sampson-White Joiner Shop)
Duxbury
111 Scituate Light
Scituate Light
Scituate Light
June 15, 1987
(#87001490)
Cedar Pt.
42°12′07″N 70°42′55″W / 42.201944°N 70.715278°W / 42.201944; -70.715278 (Scituate Light)
Scituate
112 William Sever House
William Sever House
William Sever House
March 7, 2019
(#100003469)
2 Linden St.
41°59′33″N 70°43′31″W / 41.9925°N 70.7254°W / 41.9925; -70.7254 (William Sever House)
Kingston
113 Snow Fountain and Clock
Snow Fountain and Clock
Snow Fountain and Clock
July 25, 1977
(#77000197)
N. Main and E. Main Sts.
42°05′45″N 71°01′11″W / 42.095833°N 71.019722°W / 42.095833; -71.019722 (Snow Fountain and Clock)
Brockton
114 South Hingham Historic District
South Hingham Historic District
South Hingham Historic District
July 24, 1998
(#98000838)
Roughly along Main St. from Cushing St. to Tower Brook Rd.
42°12′40″N 70°53′06″W / 42.211111°N 70.885°W / 42.211111; -70.885 (South Hingham Historic District)
Hingham
115 South Middleborough Historic District
South Middleborough Historic District
South Middleborough Historic District
June 19, 2009
(#09000438)
Locust, Spruce, and Wareham Sts.
41°49′27″N 70°49′38″W / 41.824119°N 70.827239°W / 41.824119; -70.827239 (South Middleborough Historic District)
Middleborough
116 South Street Historic District
South Street Historic District
South Street Historic District
October 6, 1983
(#83004096)
Roughly South St. from Main St. to Warren Ave.
42°03′47″N 71°01′11″W / 42.063056°N 71.019722°W / 42.063056; -71.019722 (South Street Historic District)
Brockton
117 Richard Sparrow House
Richard Sparrow House
Richard Sparrow House
October 9, 1974
(#74002035)
42 Summer St.
41°57′15″N 70°39′54″W / 41.954167°N 70.665°W / 41.954167; -70.665 (Richard Sparrow House)
Plymouth
118 Alexander Standish House
Alexander Standish House
Alexander Standish House
July 12, 1978
(#78001407)
341 Standish St.
42°00′30″N 70°40′45″W / 42.008333°N 70.679167°W / 42.008333; -70.679167 (Alexander Standish House)
Duxbury
119 Stetson House
Stetson House
Stetson House
September 7, 1979
(#79000366)
Hanover St.
42°06′58″N 70°50′39″W / 42.116111°N 70.844167°W / 42.116111; -70.844167 (Stetson House)
Hanover
120 Stetson–Ford House
Stetson–Ford House
Stetson–Ford House
March 9, 1998
(#98000120)
2 Meadow Farms Way
42°07′18″N 70°47′05″W / 42.121667°N 70.784722°W / 42.121667; -70.784722 (Stetson–Ford House)
Norwell
121 The Tack Factory
The Tack Factory
The Tack Factory
December 3, 1980
(#80000472)
Southwest of Norwell at 49 Tiffany Rd.
42°07′21″N 70°48′33″W / 42.1225°N 70.809167°W / 42.1225; -70.809167 (The Tack Factory)
Norwell Demolished by fire in 1983.[8]
122 Tarkiln School
Tarkiln School
Tarkiln School
August 26, 2009
(#09000647)
245 Summer Street
42°02′09″N 70°44′27″W / 42.035833°N 70.740833°W / 42.035833; -70.740833 (Tarkiln School)
Duxbury Misspelled "Tarklin" in the National Register.
123 Telegraph Hill
Telegraph Hill
Telegraph Hill
July 12, 1976
(#76000953)
Farina Road
42°18′15″N 70°54′16″W / 42.3043°N 70.9044°W / 42.3043; -70.9044 (Telegraph Hill)
Hull
124 Third Meetinghouse
Third Meetinghouse
Third Meetinghouse
January 2, 1976
(#76000956)
1 Fairhaven Rd.
41°39′43″N 70°49′13″W / 41.661944°N 70.820278°W / 41.661944; -70.820278 (Third Meetinghouse)
Mattapoisett
125 Thomas–Webster Estate
Thomas–Webster Estate
Thomas–Webster Estate
April 5, 1993
(#93000206)
238 Webster St.
42°04′46″N 70°40′46″W / 42.079444°N 70.679444°W / 42.079444; -70.679444 (Thomas–Webster Estate)
Marshfield
126 Tom Thumb House
Tom Thumb House
Tom Thumb House
April 16, 1993
(#93000298)
351 Plymouth St.
41°55′16″N 70°55′08″W / 41.921111°N 70.918889°W / 41.921111; -70.918889 (Tom Thumb House)
Middleborough
127 Tobey Homestead
Tobey Homestead
Tobey Homestead
June 5, 1986
(#86001219)
Main St. and Sandwich Rd.
41°45′24″N 70°42′51″W / 41.756667°N 70.714167°W / 41.756667; -70.714167 (Tobey Homestead)
Wareham
128 Town Brook Historic and Archeological District
Town Brook Historic and Archeological District
Town Brook Historic and Archeological District
October 12, 1995
(#95001176)
Address restricted
41°57′01″N 70°40′08″W / 41.950278°N 70.668889°W / 41.950278; -70.668889 (Town Brook Historic and Archeological District)
Plymouth
129 Town Hall
Town Hall
Town Hall
October 22, 1976
(#76000955)
Bedford St.
41°50′45″N 70°57′02″W / 41.845833°N 70.950556°W / 41.845833; -70.950556 (Town Hall)
Lakeville
130 Tremont Nail Factory District
Tremont Nail Factory District
Tremont Nail Factory District
October 22, 1976
(#76001964)
21 Elm St.
41°45′59″N 70°43′20″W / 41.766389°N 70.722222°W / 41.766389; -70.722222 (Tremont Nail Factory District)
Wareham
131 US Post Office–Middleborough Main
US Post Office–Middleborough Main
US Post Office–Middleborough Main
October 19, 1987
(#87001774)
90 Center St.
41°53′33″N 70°54′40″W / 41.8925°N 70.911111°W / 41.8925; -70.911111 (US Post Office–Middleborough Main)
Middleborough
132 WPA Field House and Pump Station
WPA Field House and Pump Station
WPA Field House and Pump Station
May 29, 2009
(#09000355)
7-19 Henry Turner Bailey Rd.
42°13′06″N 70°47′16″W / 42.21833°N 70.78773°W / 42.21833; -70.78773 (WPA Field House and Pump Station)
Scituate
133 Wampanoag Royal Cemetery
Wampanoag Royal Cemetery
Wampanoag Royal Cemetery
November 11, 1975
(#75001625)
Bedford Street
41°47′43″N 70°54′45″W / 41.79538°N 70.91238°W / 41.79538; -70.91238 (Wampanoag Royal Cemetery)
Lakeville
134 Wampanucket Site
Wampanucket Site
Wampanucket Site
June 4, 1973
(#73001596)
near Assawompset Pond[9]
Middleborough Paleo-Indian site
135 War Memorial Park
War Memorial Park
War Memorial Park
May 21, 2008
(#08000445)
River St.
42°09′46″N 71°00′31″W / 42.1629°N 71.00858°W / 42.1629; -71.00858 (War Memorial Park)
West Bridgewater
136 C.P. Washburn Grain Mill
C.P. Washburn Grain Mill
C.P. Washburn Grain Mill
April 8, 1980
(#80000667)
Central and Cambridge Sts.
41°53′37″N 70°55′10″W / 41.893611°N 70.919444°W / 41.893611; -70.919444 (C.P. Washburn Grain Mill)
Middleborough Demolished.[10]
137 Daniel Webster Law Office and Library
Daniel Webster Law Office and Library
Daniel Webster Law Office and Library
May 30, 1974
(#74002053)
Careswell and Webster Sts.
42°04′18″N 70°40′26″W / 42.071667°N 70.673889°W / 42.071667; -70.673889 (Daniel Webster Law Office and Library)
Marshfield
138 Whitman Park
Whitman Park
Whitman Park
March 18, 2004
(#04000187)
Park, Maple, Whitman, and Hayden Aves.
42°04′58″N 70°56′04″W / 42.0829°N 70.9345°W / 42.0829; -70.9345 (Whitman Park)
Whitman
139 Winslow Cemetery
Winslow Cemetery
Winslow Cemetery
January 2, 2018
(#100001219)
Winslow Cemetery Rd.
42°05′09″N 70°40′49″W / 42.085803°N 70.680411°W / 42.085803; -70.680411 (Winslow Cemetery)
Marshfield
140 Isaac Winslow House
Isaac Winslow House
Isaac Winslow House
August 15, 2000
(#00000872)
634 Careswell St.
42°04′18″N 70°40′23″W / 42.0716°N 70.6730°W / 42.0716; -70.6730 (Isaac Winslow House)
Marshfield


141 Woodworth House
Woodworth House
Woodworth House
April 9, 1996
(#96000317)
47 Old Oaken Bucket Rd.
42°10′39″N 70°45′23″W / 42.1775°N 70.756389°W / 42.1775; -70.756389 (Woodworth House)
Scituate
142 Wright Memorial Library
Wright Memorial Library
Wright Memorial Library
July 11, 2007
(#07000680)
147 St. George St.
42°02′55″N 70°40′48″W / 42.048611°N 70.68°W / 42.048611; -70.68 (Wright Memorial Library)
Duxbury

Former listings

[edit]
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Bixby Block–Home Bank Building March 29, 1978
(#80004071)
February 7, 1980 106 Main St.
Brockton Destroyed by fire January 1980

See also

[edit]

References

[edit]
  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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved August 8, 2025.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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.
  6. ^ Wildlands Trust: Conant Hill Preserve Archived 2013-10-17 at the Wayback Machine
  7. ^ Parting Ways Museum: History
  8. ^ "MACRIS inventory record for The Tack Factory". Commonwealth of Massachusetts. Retrieved January 8, 2013.
  9. ^ Taunton River Stewardship Plan
  10. ^ "Cultural Inventory Record for Washburn Grain Mill". Commonwealth of Massachusetts. Retrieved October 16, 2013.