Skip to main content

National Register of Historic Places listings in Barnstable, Massachusetts








National Register of Historic Places listings in Barnstable, Massachusetts


From Wikipedia, the free encyclopedia

Jump to navigation
Jump to search



Barnstable MA highlight large.png


Barnstable, Massachusetts, has more than 75 entries on the National Register of Historic Places. For listings elsewhere in Barnstable County, see National Register of Historic Places listings in Barnstable County, Massachusetts.






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 October 4, 2018.[1]








Map all coordinates using: OpenStreetMap 

Download coordinates as: KML · GPX



Contents






  • 1 Current listings


  • 2 Former listings


  • 3 See also


  • 4 References





Current listings[edit]































































































































































































































































































































































































































































































































































































































































































































































































































































































[2] Name on the Register[3]
Image
Date listed[4]
Location
City or town Description

1

Adams-Crocker-Fish House

Adams-Crocker-Fish House


March 13, 1987
(#87000219)

449 Willow St.
41°42′07″N 70°23′22″W / 41.701944°N 70.389444°W / 41.701944; -70.389444 (Adams-Crocker-Fish House)
Barnstable

2

Josiah A. Ames House

Josiah A. Ames House


September 18, 1987
(#87000300)

145 Bridge St.
41°37′20″N 70°23′46″W / 41.622222°N 70.396111°W / 41.622222; -70.396111 (Josiah A. Ames House)
Barnstable

3

Ancient Burying Ground

Ancient Burying Ground


March 13, 1987
(#87000283)

Phinney's Ln.
41°39′17″N 70°20′38″W / 41.6547°N 70.3439°W / 41.6547; -70.3439 (Ancient Burying Ground)
Barnstable

4

Benjamin Baker Jr. House

Benjamin Baker Jr. House


November 10, 1987
(#87000352)

1579 Hyannis Rd.
41°41′42″N 70°18′12″W / 41.695°N 70.303333°W / 41.695; -70.303333 (Benjamin Baker Jr. House)
Barnstable

5

Capt. Seth Baker Jr. House

Capt. Seth Baker Jr. House


September 18, 1987
(#87000299)

35 Main St.
41°39′22″N 70°16′22″W / 41.656111°N 70.272778°W / 41.656111; -70.272778 (Capt. Seth Baker Jr. House)
Barnstable

6

Nathaniel Baker House

Nathaniel Baker House


March 13, 1987
(#87000229)

1606 Hyannis Rd.
41°41′45″N 70°18′08″W / 41.695833°N 70.302222°W / 41.695833; -70.302222 (Nathaniel Baker House)
Barnstable

7

Barnstable County Courthouse

Barnstable County Courthouse


More images


June 11, 1981
(#81000104)

Main St.
41°42′05″N 70°18′17″W / 41.701389°N 70.304722°W / 41.701389; -70.304722 (Barnstable County Courthouse)
Barnstable

8

Capt. Rodney J. Baxter House

Capt. Rodney J. Baxter House


March 13, 1987
(#87000273)

South and Pearl Sts.
41°39′00″N 70°17′06″W / 41.65°N 70.285°W / 41.65; -70.285 (Capt. Rodney J. Baxter House)
Barnstable

9

Capt. Sylvester Baxter House

Capt. Sylvester Baxter House


March 13, 1987
(#87000313)

156 Main St.
41°39′19″N 70°16′39″W / 41.655278°N 70.2775°W / 41.655278; -70.2775 (Capt. Sylvester Baxter House)
Barnstable

10

Charles L. Baxter House

Charles L. Baxter House


March 13, 1987
(#87000315)

77 Main St.
41°38′08″N 70°27′02″W / 41.635556°N 70.450556°W / 41.635556; -70.450556 (Charles L. Baxter House)
Barnstable

11

Shubael Baxter House

Shubael Baxter House


September 18, 1987
(#87000304)

9 E. Bay Rd.
41°37′39″N 70°22′49″W / 41.6275°N 70.380278°W / 41.6275; -70.380278 (Shubael Baxter House)
Barnstable

12

Capt. Allen H. Bearse House

Capt. Allen H. Bearse House


March 13, 1987
(#87000264)

48 Camp St.
41°39′25″N 70°16′33″W / 41.656944°N 70.275833°W / 41.656944; -70.275833 (Capt. Allen H. Bearse House)
Barnstable

13

Capt. Oliver Bearse House

Capt. Oliver Bearse House


March 13, 1987
(#87000276)

39 Pearl St.
41°39′03″N 70°17′07″W / 41.650833°N 70.285278°W / 41.650833; -70.285278 (Capt. Oliver Bearse House)
Barnstable Damaged by fire in 2011 and subsequently demolished.

14

Blish-Garret House

Blish-Garret House


March 13, 1987
(#87000327)

350 Plum St.
41°41′41″N 70°21′21″W / 41.694722°N 70.355833°W / 41.694722; -70.355833 (Blish-Garret House)
Barnstable

15

Building at 237-239 Main Street

Building at 237-239 Main Street


March 13, 1987
(#87000293)

237-239 Main St.
41°39′16″N 70°16′49″W / 41.654444°N 70.280278°W / 41.654444; -70.280278 (Building at 237-239 Main Street)
Barnstable

16

Building at 600 Main Street

Building at 600 Main Street


March 13, 1987
(#87000286)

600 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 600 Main Street)
Barnstable

17

Building at 606 Main Street

Building at 606 Main Street


March 13, 1987
(#87000287)

606 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 606 Main Street)
Barnstable

18

Building at 614 Main Street

Building at 614 Main Street


March 13, 1987
(#87000285)

614 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 614 Main Street)
Barnstable

19

Collen C. Campbell House

Collen C. Campbell House


March 13, 1987
(#87000297)

599 Main St.
41°38′55″N 70°17′27″W / 41.648611°N 70.290833°W / 41.648611; -70.290833 (Collen C. Campbell House)
Barnstable

20

Canary-Hartnett House

Canary-Hartnett House


March 13, 1987
(#87000260)

113 Winter St.
41°39′10″N 70°17′14″W / 41.652778°N 70.287222°W / 41.652778; -70.287222 (Canary-Hartnett House)
Barnstable

21

Centerville Historic District

Centerville Historic District


November 10, 1987
(#87002587)

Main St.
41°38′56″N 70°20′53″W / 41.648889°N 70.348056°W / 41.648889; -70.348056 (Centerville Historic District)
Barnstable

22

Lemuel B. Chase House

Lemuel B. Chase House


March 13, 1987
(#87000267)

340 Scudder Ave.
41°38′21″N 70°18′14″W / 41.639167°N 70.303889°W / 41.639167; -70.303889 (Lemuel B. Chase House)
Barnstable

23

Col. Charles Codman Estate

Col. Charles Codman Estate


More images


March 13, 1987
(#87000321)

Bluff Point Dr.
41°36′41″N 70°25′58″W / 41.6114°N 70.4328°W / 41.6114; -70.4328 (Col. Charles Codman Estate)
Barnstable

24

Cotuit Historic District

Cotuit Historic District


November 10, 1987
(#87000317)

Main St., Lowell and Ocean View Aves. bounded by Osterville Harbor, Nantucket Sound, and Popponessett Bay
41°36′57″N 70°26′14″W / 41.615833°N 70.437222°W / 41.615833; -70.437222 (Cotuit Historic District)
Barnstable

25

Craigville Historic District

Craigville Historic District


November 10, 1987
(#87000275)

Centerville Harbor, Nantucket Sound, Red Lily Pond, and Lake Elizabeth
41°38′29″N 70°19′58″W / 41.641389°N 70.332778°W / 41.641389; -70.332778 (Craigville Historic District)
Barnstable

26

Benomi and Barnabas Crocker House

Benomi and Barnabas Crocker House


March 13, 1987
(#87000216)

325 Willow St.
41°42′18″N 70°23′10″W / 41.705°N 70.386111°W / 41.705; -70.386111 (Benomi and Barnabas Crocker House)
Barnstable

27

Capt. Alexander Crocker House

Capt. Alexander Crocker House


March 13, 1987
(#87000274)

358 Sea St.
41°38′20″N 70°17′27″W / 41.638889°N 70.290833°W / 41.638889; -70.290833 (Capt. Alexander Crocker House)
Barnstable

28

Ebenezer Crocker Jr. House

Ebenezer Crocker Jr. House


November 10, 1987
(#87000323)

49 Putnam Ave.
41°37′17″N 70°26′03″W / 41.621389°N 70.434167°W / 41.621389; -70.434167 (Ebenezer Crocker Jr. House)
Barnstable

29

Lot Crocker House

Lot Crocker House


March 13, 1987
(#87000263)

284 Gosnold St.
41°38′19″N 70°17′27″W / 41.638611°N 70.290833°W / 41.638611; -70.290833 (Lot Crocker House)
Barnstable

30

Daniel Crosby House

Daniel Crosby House


September 18, 1987
(#87000306)

18 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Daniel Crosby House)
Barnstable

31

Crowell-Smith House

Crowell-Smith House


March 13, 1987
(#87000272)

33 Pine St.
41°38′57″N 70°17′19″W / 41.649167°N 70.288611°W / 41.649167; -70.288611 (Crowell-Smith House)
Barnstable

32

Fuller House

Fuller House


March 13, 1987
(#87000325)

Parker Rd.
41°41′42″N 70°22′01″W / 41.695°N 70.366944°W / 41.695; -70.366944 (Fuller House)
Barnstable

33

Gifford Farm

Gifford Farm


March 13, 1987
(#87000245)

261 Cotuit Rd.
41°39′26″N 70°24′43″W / 41.657222°N 70.411944°W / 41.657222; -70.411944 (Gifford Farm)
Barnstable

34

Dr. Edward Francis Gleason House

Dr. Edward Francis Gleason House


September 18, 1987
(#87000262)

88 Lewis Bay Rd.
41°39′10″N 70°16′30″W / 41.652778°N 70.275°W / 41.652778; -70.275 (Dr. Edward Francis Gleason House)
Barnstable

35

Goodspeed House

Goodspeed House


March 13, 1987
(#87000235)

271 River Rd.
41°39′32″N 70°25′10″W / 41.658889°N 70.419444°W / 41.658889; -70.419444 (Goodspeed House)
Barnstable

36

Capt. Thomas Gray House

Capt. Thomas Gray House


March 13, 1987
(#87000280)

14 Main St.
41°39′25″N 70°16′20″W / 41.656944°N 70.272222°W / 41.656944; -70.272222 (Capt. Thomas Gray House)
Barnstable

37

Capt. William Hallett House

Capt. William Hallett House


September 18, 1987
(#87000296)

570 Main St.
41°38′59″N 70°17′24″W / 41.649722°N 70.29°W / 41.649722; -70.29 (Capt. William Hallett House)
Barnstable

38

Seth Hallett House

Seth Hallett House


September 18, 1987
(#87000298)

110 Main St.
41°39′22″N 70°16′32″W / 41.656111°N 70.275556°W / 41.656111; -70.275556 (Seth Hallett House)
Barnstable

39

Harlow Homestead

Harlow Homestead


September 18, 1987
(#87000324)

391 Main St.
41°37′42″N 70°26′35″W / 41.628333°N 70.443056°W / 41.628333; -70.443056 (Harlow Homestead)
Barnstable

40

Gideon Hawley House

Gideon Hawley House


March 13, 1987
(#87000312)

4766 Falmouth Rd.
41°38′11″N 70°27′16″W / 41.636389°N 70.454444°W / 41.636389; -70.454444 (Gideon Hawley House)
Barnstable

41

Hinckley Homestead

Hinckley Homestead


September 18, 1987
(#87000248)

1740 S. County Rd.
41°38′57″N 70°23′52″W / 41.649167°N 70.397778°W / 41.649167; -70.397778 (Hinckley Homestead)
Barnstable

42

Capt. Joseph Hinckley House

Capt. Joseph Hinckley House


March 13, 1987
(#87000249)

142 Old Stage Rd.
41°39′14″N 70°21′02″W / 41.653889°N 70.350556°W / 41.653889; -70.350556 (Capt. Joseph Hinckley House)
Barnstable

43

Nymphus Hinckley House

Nymphus Hinckley House


March 13, 1987
(#87000250)

38 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Nymphus Hinckley House)
Barnstable

44

S. Alexander Hinckley House

S. Alexander Hinckley House


September 18, 1987
(#87000279)

151 Pine St.
41°38′48″N 70°17′13″W / 41.646667°N 70.286944°W / 41.646667; -70.286944 (S. Alexander Hinckley House)
Barnstable

45

Hyannis Port Historic District

Hyannis Port Historic District


November 10, 1987
(#87000259)

Roughly bounded by Massachusetts Ave.and Edgehill Rd., Hyannis Ave., Hyannis Harbor, and Scudder Ave.
41°37′52″N 70°17′55″W / 41.631111°N 70.298611°W / 41.631111; -70.298611 (Hyannis Port Historic District)
Barnstable

46

Hyannis Road Historic District

Hyannis Road Historic District


March 13, 1987
(#87000231)

Bounded by Old King's Highway, Bow Ln., Cape Cod Branch railroad tracks, and Hyannis Rd.
41°41′23″N 70°18′04″W / 41.689722°N 70.301111°W / 41.689722; -70.301111 (Hyannis Road Historic District)
Barnstable

47

Herman Isham House

Herman Isham House


March 13, 1987
(#87000295)

1322 Main St.
41°38′27″N 70°23′34″W / 41.640833°N 70.392778°W / 41.640833; -70.392778 (Herman Isham House)
Barnstable

48

John Jenkins Homestead

John Jenkins Homestead


March 13, 1987
(#87000318)

Church St.
41°41′41″N 70°22′12″W / 41.694722°N 70.37°W / 41.694722; -70.37 (John Jenkins Homestead)
Barnstable

49

Joseph Jenkins House

Joseph Jenkins House


March 13, 1987
(#87000322)

310 Pine St.
41°41′29″N 70°22′15″W / 41.691389°N 70.370833°W / 41.691389; -70.370833 (Joseph Jenkins House)
Barnstable

50

Jenkins-Whelden Farmstead

Jenkins-Whelden Farmstead


March 13, 1987
(#87000320)

221 Pine St.
41°41′30″N 70°22′29″W / 41.691667°N 70.374722°W / 41.691667; -70.374722 (Jenkins-Whelden Farmstead)
Barnstable

51

Kennedy Compound

Kennedy Compound


More images


November 28, 1972
(#72001302)

Irving and Marchant Aves.
41°37′49″N 70°18′12″W / 41.630278°N 70.303333°W / 41.630278; -70.303333 (Kennedy Compound)
Hyannis Port Historic homes of the Kennedy family

52

Liberty Hall

Liberty Hall


March 13, 1987
(#87000246)

Main St.
41°39′15″N 70°24′46″W / 41.654167°N 70.412778°W / 41.654167; -70.412778 (Liberty Hall)
Barnstable

53

Lincoln House Club

Lincoln House Club


March 13, 1987
(#87000301)

135 Bridge St.
41°37′19″N 70°23′47″W / 41.621944°N 70.396389°W / 41.621944; -70.396389 (Lincoln House Club)
Barnstable

54

Capt. George Lovell House

Capt. George Lovell House


November 10, 1987
(#87000290)

8 E. Bay Rd.
41°37′40″N 70°22′46″W / 41.627778°N 70.379444°W / 41.627778; -70.379444 (Capt. George Lovell House)
Barnstable

55

Nehemiah Lovell House

Nehemiah Lovell House


September 18, 1987
(#87000291)

691 Main St.
41°37′38″N 70°22′51″W / 41.627222°N 70.380833°W / 41.627222; -70.380833 (Nehemiah Lovell House)
Barnstable

56

William Marston House

William Marston House


March 13, 1987
(#87000234)

71 Cotuit Rd.
41°39′08″N 70°24′53″W / 41.652222°N 70.414722°W / 41.652222; -70.414722 (William Marston House)
Barnstable

57

Marstons Mills Hearse House and Cemetery

Marstons Mills Hearse House and Cemetery


March 13, 1987
(#87000302)

MA 149
41°39′43″N 70°24′31″W / 41.661944°N 70.408611°W / 41.661944; -70.408611 (Marstons Mills Hearse House and Cemetery)
Barnstable

58

Merrill Estate

Merrill Estate


September 18, 1987
(#87000268)

1874 S. County Rd.
41°39′06″N 70°24′11″W / 41.651667°N 70.403056°W / 41.651667; -70.403056 (Merrill Estate)
Barnstable

59

Methodist Church

Methodist Church


March 13, 1987
(#87000247)

2135 Main St.
41°39′14″N 70°24′43″W / 41.653889°N 70.411944°W / 41.653889; -70.411944 (Methodist Church)
Barnstable Now the Marstons Mills Community Church

60

Mill Way Historic District

Mill Way Historic District


November 10, 1987
(#87000271)

Mill Way Rd.
41°42′12″N 70°18′01″W / 41.703333°N 70.300278°W / 41.703333; -70.300278 (Mill Way Historic District)
Barnstable

61

Municipal Group Historic District

Municipal Group Historic District


November 10, 1987
(#87000288)

Roughly bounded by Main, Municipal Buildings, South, and Pearl Sts.
41°39′06″N 70°17′02″W / 41.651667°N 70.283889°W / 41.651667; -70.283889 (Municipal Group Historic District)
Barnstable

62

Old Jail

Old Jail


July 2, 1971
(#71000078)

U.S. Route 6A
41°42′00″N 70°17′56″W / 41.7°N 70.298889°W / 41.7; -70.298889 (Old Jail)
Barnstable

63

Old King's Highway Historic District

Old King's Highway Historic District


March 12, 1987
(#87000314)

Old King's Highway between the Sandwich town line on the west to the Yarmouth town line on the east
41°42′24″N 70°20′20″W / 41.706667°N 70.338889°W / 41.706667; -70.338889 (Old King's Highway Historic District)
Barnstable

64

Osterville Baptist Church

Osterville Baptist Church


September 18, 1987
(#87000292)

Main St.
41°37′41″N 70°23′09″W / 41.628056°N 70.385833°W / 41.628056; -70.385833 (Osterville Baptist Church)
Barnstable

65

William and Jane Phinney House

William and Jane Phinney House


March 13, 1987
(#87000284)

555 Phinney's Ln.
41°39′47″N 70°19′42″W / 41.663056°N 70.328333°W / 41.663056; -70.328333 (William and Jane Phinney House)
Barnstable

66

Pleasant-School Street Historic District

Pleasant-School Street Historic District


More images


November 10, 1987
(#87000257)

Roughly bounded by Main, School, South, and Pleasant Sts.
41°39′12″N 70°16′42″W / 41.653333°N 70.278333°W / 41.653333; -70.278333 (Pleasant-School Street Historic District)
Barnstable

67

Nelson Rhodehouse House

Nelson Rhodehouse House


March 13, 1987
(#87000308)

131 Main St.
41°38′02″N 70°26′59″W / 41.633889°N 70.449722°W / 41.633889; -70.449722 (Nelson Rhodehouse House)
Barnstable

68

John Richardson House

John Richardson House


September 18, 1987
(#87000281)

242 Phinney's Ln.
41°39′28″N 70°20′21″W / 41.657778°N 70.339167°W / 41.657778; -70.339167 (John Richardson House)
Barnstable

69

Joseph Robbins House

Joseph Robbins House


November 10, 1987
(#87000289)

12 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Joseph Robbins House)
Barnstable

70

Round House

Round House


March 13, 1987
(#87000282)

971 W. Main St.
41°39′23″N 70°19′46″W / 41.656389°N 70.329444°W / 41.656389; -70.329444 (Round House)
Barnstable

71

Sampson's Folly-Josiah Sampson House

Sampson's Folly-Josiah Sampson House


September 18, 1987
(#87000326)

40 Old King's Rd.
41°37′49″N 70°26′53″W / 41.630278°N 70.448056°W / 41.630278; -70.448056 (Sampson's Folly-Josiah Sampson House)
Barnstable

72

Sandy Neck Cultural Resources District

Sandy Neck Cultural Resources District


November 10, 1987
(#87000305)

Sandy Neck Peninsula
41°43′57″N 70°20′25″W / 41.732636°N 70.340366°W / 41.732636; -70.340366 (Sandy Neck Cultural Resources District)
Barnstable

73

Santuit Historic District

Santuit Historic District


November 10, 1987
(#87000319)

MA 28
41°38′16″N 70°27′04″W / 41.637778°N 70.451111°W / 41.637778; -70.451111 (Santuit Historic District)
Barnstable

74

Santuit Post Office

Santuit Post Office


November 10, 1987
(#87000309)

Main St.
41°38′06″N 70°27′01″W / 41.635°N 70.450278°W / 41.635; -70.450278 (Santuit Post Office)
Barnstable

75

Matthias Smith House

Matthias Smith House


March 13, 1987
(#87000240)

375 Cedar St.
41°42′23″N 70°23′36″W / 41.706389°N 70.393333°W / 41.706389; -70.393333 (Matthias Smith House)
Barnstable

76

Town Boundary Marker

Town Boundary Marker


September 18, 1987
(#87000269)

Race Ln.at Sandwich town line
41°41′11″N 70°26′12″W / 41.686389°N 70.436667°W / 41.686389; -70.436667 (Town Boundary Marker)
Barnstable

77

Town Line Boundary Marker

Town Line Boundary Marker


September 18, 1987
(#87000242)

Great Hill Rd.
41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker)
Barnstable

78

Town Line Boundary Marker

Town Line Boundary Marker


September 18, 1987
(#87000243)

410 High St.
41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker)
Barnstable

79

U.S. Customshouse

U.S. Customshouse


November 12, 1975
(#75000239)

Cobbs Hill, MA 6A
41°42′01″N 70°17′57″W / 41.700278°N 70.299167°W / 41.700278; -70.299167 (U.S. Customshouse)
Barnstable

80

Barzillai Weeks House

Barzillai Weeks House


March 13, 1987
(#87000241)

313 High St.
41°43′15″N 70°23′59″W / 41.720833°N 70.399722°W / 41.720833; -70.399722 (Barzillai Weeks House)
Barnstable

81

West Barnstable Village-Meetinghouse Way Historic District

West Barnstable Village-Meetinghouse Way Historic District


November 10, 1987
(#87000255)

Meetinghouse Way from County Rd. to Meetinghouse
41°42′10″N 70°22′45″W / 41.702778°N 70.379167°W / 41.702778; -70.379167 (West Barnstable Village-Meetinghouse Way Historic District)
Barnstable

82

Josiah B. Whitman House

Josiah B. Whitman House


March 13, 1987
(#87000236)

210 Maple St.
41°42′31″N 70°23′21″W / 41.708611°N 70.389167°W / 41.708611; -70.389167 (Josiah B. Whitman House)
Barnstable

83

Wianno Club

Wianno Club


March 2, 1979
(#79000325)

Seaview Ave.
41°36′58″N 70°22′17″W / 41.616111°N 70.371389°W / 41.616111; -70.371389 (Wianno Club)
Osterville

84

Wianno Historic District

Wianno Historic District


November 10, 1987
(#87000316)

Roughly E. Bay Rd., Wianno and Sea View Aves. between Nantucket Sound and Crystal Lake
41°37′03″N 70°22′24″W / 41.6175°N 70.373333°W / 41.6175; -70.373333 (Wianno Historic District)
Barnstable

85

Yarmouth Camp Ground Historic District

Yarmouth Camp Ground Historic District


August 28, 1990
(#90001244)

South of mid-Cape Highway (U.S. Route 6) and roughly bounded by County Ave., Willow St., Wood Rd., and Camp Ground Pond
41°40′59″N 70°15′44″W / 41.683056°N 70.262222°W / 41.683056; -70.262222 (Yarmouth Camp Ground Historic District)

Barnstable and Yarmouth



Former listings[edit]



























[2]
Name on the Register

Image
Date listed Date removed
Location
City or town

Summary

1

Barnstable Fair Hall

Barnstable Fair Hall


March 7, 1979[5]
(#80000436)
June 12, 1980
3512 Main St.

Barnstable Demolished


See also[edit]







  • National Register of Historic Places listings in Barnstable County, Massachusetts

  • List of National Historic Landmarks in Massachusetts



References[edit]





  1. ^ https://www.nps.gov/subjects/nationalregister/weekly-list.htm "National Register of Historic Places: Weekly List Actions"]. National Park Service, United States Department of the Interior. Retrieved on October 4, 2018.


  2. ^ ab Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.


  3. ^ National Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service..mw-parser-output cite.citation{font-style:inherit}.mw-parser-output q{quotes:"""""""'""'"}.mw-parser-output code.cs1-code{color:inherit;background:inherit;border:inherit;padding:inherit}.mw-parser-output .cs1-lock-free a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/6/65/Lock-green.svg/9px-Lock-green.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .cs1-lock-limited a,.mw-parser-output .cs1-lock-registration a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/d/d6/Lock-gray-alt-2.svg/9px-Lock-gray-alt-2.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .cs1-lock-subscription a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/a/aa/Lock-red-alt-2.svg/9px-Lock-red-alt-2.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .cs1-subscription,.mw-parser-output .cs1-registration{color:#555}.mw-parser-output .cs1-subscription span,.mw-parser-output .cs1-registration span{border-bottom:1px dotted;cursor:help}.mw-parser-output .cs1-hidden-error{display:none;font-size:100%}.mw-parser-output .cs1-visible-error{font-size:100%}.mw-parser-output .cs1-subscription,.mw-parser-output .cs1-registration,.mw-parser-output .cs1-format{font-size:95%}.mw-parser-output .cs1-kern-left,.mw-parser-output .cs1-kern-wl-left{padding-left:0.2em}.mw-parser-output .cs1-kern-right,.mw-parser-output .cs1-kern-wl-right{padding-right:0.2em}


  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. ^ NRHP 1979 list, page 17460













Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Barnstable,_Massachusetts&oldid=793227995"





Navigation menu

























(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgPageParseReport":{"limitreport":{"cputime":"1.332","walltime":"1.563","ppvisitednodes":{"value":33164,"limit":1000000},"ppgeneratednodes":{"value":0,"limit":1500000},"postexpandincludesize":{"value":543821,"limit":2097152},"templateargumentsize":{"value":45417,"limit":2097152},"expansiondepth":{"value":11,"limit":40},"expensivefunctioncount":{"value":0,"limit":500},"unstrip-depth":{"value":1,"limit":20},"unstrip-size":{"value":5449,"limit":5000000},"entityaccesscount":{"value":1,"limit":400},"timingprofile":["100.00% 882.658 1 -total"," 73.65% 650.061 86 Template:NRHP_row"," 17.72% 156.376 86 Template:Designation/color"," 17.21% 151.901 170 Template:First_word"," 15.71% 138.673 85 Template:NRHP_color"," 14.23% 125.565 85 Template:Coord"," 12.49% 110.264 1 Template:NRHP_header"," 11.90% 105.048 87 Template:Dts"," 10.27% 90.678 85 Template:NRHP_Focus"," 9.78% 86.303 1 Template:NRISref"]},"scribunto":{"limitreport-timeusage":{"value":"0.376","limit":"10.000"},"limitreport-memusage":{"value":3540186,"limit":52428800}},"cachereport":{"origin":"mw1332","timestamp":"20181014022939","ttl":1900800,"transientcontent":false}}});mw.config.set({"wgBackendResponseTime":102,"wgHostname":"mw1327"});});

Popular posts from this blog

Full-time equivalent

Bicuculline

さくらももこ