Skip to main content

National Register of Historic Places listings in Essex County, Massachusetts








National Register of Historic Places listings in Essex County, Massachusetts


From Wikipedia, the free encyclopedia

Jump to navigation
Jump to search




Location of Essex County in Massachusetts


This list is of that portion of the National Register of Historic Places (NRHP) designated in Essex County, Massachusetts. The locations of these properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]


There are more than 450 designated properties in the county, including 25 that are further designated as National Historic Landmarks. The municipalities of Andover, Gloucester, Ipswich, Lawrence, Lynn, Methuen, and Salem are to be found on a separate list(s) of the more than 200 identified here, except two properties are split between Methuen and Lawrence, and one between Lynn and Nahant; these entries appear on more than one list.








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.[2]








Map all coordinates using: OpenStreetMap 

Download coordinates as: KML · GPX


Cities and towns listed separately[edit]


Due to the number of listings in the county, some cities and towns have their sites listed separately.




























































Community

Image

First Date listed

Last Date listed

Count

Andover

AndoverMA BallardvaleMillPond.jpg

February 24, 1975

March 9, 1990
51

Gloucester

FishermanMemorialGloucester.jpg

July 1, 1970

December 20, 2016
34

Ipswich

Crane estate (5).jpg

October 15, 1966

August 22, 1996
31

Lawrence

PembertonMill.jpg

November 9, 1972

March 12, 2012
24

Lynn

Capitoldiner.jpg

November 28, 1978

June 27, 2014
28

Methuen

Methuen City Hall - 2006.jpg

December 1, 1978

January 3, 1985
45

Salem

Hawkes House Salem MA NPS.jpg

October 15, 1966

July 27, 2015
46


Current listings in other cities and towns[edit]

















































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































[3] Name on the Register[4]
Image
Date listed[5]
Location
City or town Description

1

Abbot Hall

Abbot Hall


September 6, 1974
(#74000374)

Washington Sq.
42°30′09″N 70°51′10″W / 42.5025°N 70.8528°W / 42.5025; -70.8528 (Abbot Hall)
Marblehead

2

Abraham Adams House

Abraham Adams House


March 9, 1990
(#90000245)

8 Pearson Dr.
42°45′17″N 70°55′43″W / 42.7547°N 70.9286°W / 42.7547; -70.9286 (Abraham Adams House)
Newbury

3

Adams-Clarke House

Adams-Clarke House


March 9, 1990
(#90000211)

93 W. Main St.
42°43′42″N 70°59′43″W / 42.728280°N 70.995344°W / 42.728280; -70.995344 (Adams-Clarke House)
Georgetown

4

Agawam Diner

Agawam Diner


September 22, 1999
(#99001124)

166 Newburyport Turnpike
42°42′17″N 70°54′37″W / 42.7047°N 70.9103°W / 42.7047; -70.9103 (Agawam Diner)
Rowley

5

Amesbury and Salisbury Mills Village Historic District

Amesbury and Salisbury Mills Village Historic District


May 16, 1985
(#85001121)

Market Sq. roughly bounded by Boardman, Water, Main and Pond Sts.
42°51′28″N 70°55′52″W / 42.8578°N 70.9311°W / 42.8578; -70.9311 (Amesbury and Salisbury Mills Village Historic District)
Amesbury

6

Amesbury Friends Meeting House

Amesbury Friends Meeting House


April 18, 2002
(#02000376)

120 Friend St.
42°51′18″N 70°56′19″W / 42.855°N 70.9386°W / 42.855; -70.9386 (Amesbury Friends Meeting House)
Amesbury

7

Ann's Diner

Ann's Diner


December 10, 2003
(#03001264)

11 Bridge Rd. (U.S. Route 1)
42°50′24″N 70°51′40″W / 42.84°N 70.8611°W / 42.84; -70.8611 (Ann's Diner)
Salisbury

8

Asbury Grove Historic District

Asbury Grove Historic District


November 18, 2009
(#09000935)

Around Asbury St.
42°37′35″N 70°53′09″W / 42.6263°N 70.8859°W / 42.6263; -70.8859 (Asbury Grove Historic District)
Hamilton

9

John Balch House

John Balch House


February 23, 1973
(#73000275)

448 Cabot St.
42°33′44″N 70°53′05″W / 42.5622°N 70.8847°W / 42.5622; -70.8847 (John Balch House)
Beverly

10

Parson Barnard House

Parson Barnard House


September 6, 1974
(#74000918)

179 Osgood St.
42°41′23″N 71°07′02″W / 42.6896°N 71.1171°W / 42.6896; -71.1171 (Parson Barnard House)
North Andover Once thought to belong to Simon and Anne Bradstreet

11

Beverly Center Business District

Beverly Center Business District


July 5, 1984
(#84002313)

Roughly bounded by Chapman, Central, Brown, Dane, and Essex Sts.
42°32′54″N 70°52′41″W / 42.5483°N 70.8781°W / 42.5483; -70.8781 (Beverly Center Business District)
Beverly

12

Beverly Depot

Beverly Depot


More images


October 14, 1979
(#09000087)

Park Street
42°32′51″N 70°53′07″W / 42.54760°N 70.88535°W / 42.54760; -70.88535 (Beverly Depot)
Beverly

13

Beverly Depot-Odell Park Historic District

Beverly Depot-Odell Park Historic District


More images


January 8, 2014
(#13001056)

Roughly bounded by River, Rantoul & Pleasant Sts., Broadway
42°32′50″N 70°53′05″W / 42.547129°N 70.884606°W / 42.547129; -70.884606 (Beverly Depot-Odell Park Historic District)
Beverly

14

Beverly Grammar School

Beverly Grammar School


March 9, 1990
(#90000198)

50 Essex St.
42°33′06″N 70°52′34″W / 42.5517°N 70.8761°W / 42.5517; -70.8761 (Beverly Grammar School)
Beverly

15

Boardman House

Boardman House


More images


October 15, 1966
(#66000131)

Howard St.
42°28′20″N 71°02′17″W / 42.4722°N 71.0381°W / 42.4722; -71.0381 (Boardman House)
Saugus

16

John Boardman House

John Boardman House


March 9, 1990
(#90000361)

28 Lawrence Rd.
42°39′56″N 71°01′28″W / 42.6656°N 71.0244°W / 42.6656; -71.0244 (John Boardman House)
Boxford

17

Boxford Village Historic District

Boxford Village Historic District


April 11, 1973
(#73000279)

Middleton and Topsfield Rds. and Main and Elm Sts.
42°39′43″N 70°59′58″W / 42.6619°N 70.9994°W / 42.6619; -70.9994 (Boxford Village Historic District)
Boxford

18

Bradford Burial Ground

Bradford Burial Ground


More images


June 15, 2015
(#15000351)

326 Salem St.
42°45′34″N 71°03′49″W / 42.7594°N 71.0636°W / 42.7594; -71.0636 (Bradford Burial Ground)
Haverhill

19

Bradford Common Historic District

Bradford Common Historic District


September 14, 1977
(#77000179)

S. Main St.
42°45′59″N 71°04′45″W / 42.7664°N 71.0792°W / 42.7664; -71.0792 (Bradford Common Historic District)
Haverhill

20

Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston

Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston


August 11, 2003
(#03000748)

Forest St., Pine Tops, Elm and Hemlock Rds.
42°29′15″N 71°02′05″W / 42.4875°N 71.0347°W / 42.4875; -71.0347 (Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston)
Saugus Extends into Wakefield in Middlesex County.

21

Briggs Carriage Company

Briggs Carriage Company


April 3, 2017
(#100000822)

14 & 20 Cedar St.
42°51′41″N 70°55′40″W / 42.861304°N 70.927689°W / 42.861304; -70.927689 (Briggs Carriage Company)
Amesbury

22

Brown House

Brown House


March 9, 1990
(#90000223)

76 Bridge St.
42°36′58″N 70°51′06″W / 42.6161°N 70.8517°W / 42.6161; -70.8517 (Brown House)
Hamilton

23

Brown Square House

Brown Square House


March 7, 1975
(#75000284)

11 Brown Sq.
42°48′40″N 70°52′27″W / 42.8111°N 70.8742°W / 42.8111; -70.8742 (Brown Square House)
Newburyport

24

Austin Brown House

Austin Brown House


March 9, 1990
(#90000222)

1028 Bay Rd.
42°38′26″N 70°50′55″W / 42.6406°N 70.8486°W / 42.6406; -70.8486 (Austin Brown House)
Hamilton

25

David Burnham House

David Burnham House


July 30, 1983
(#83000574)

Pond St.
42°36′57″N 70°48′07″W / 42.6158°N 70.8019°W / 42.6158; -70.8019 (David Burnham House)
Essex

26

Capt. John Cabot House

Capt. John Cabot House


April 16, 1975
(#75000246)

117 Cabot St.
42°32′45″N 70°52′49″W / 42.5458°N 70.8803°W / 42.5458; -70.8803 (Capt. John Cabot House)
Beverly

27

Parson Capen House

Parson Capen House


More images


October 15, 1966
(#66000139)

Howlett St.
42°38′36″N 70°57′00″W / 42.6433°N 70.95°W / 42.6433; -70.95 (Parson Capen House)
Topsfield

28

Carlton-Frie-Tucker House

Carlton-Frie-Tucker House


March 9, 1990
(#90000251)

140 Mill Rd.
42°39′28″N 71°06′00″W / 42.6578°N 71.1°W / 42.6578; -71.1 (Carlton-Frie-Tucker House)
North Andover

29

Chaplin-Clarke House

Chaplin-Clarke House


May 10, 1979
(#79000343)

109 Haverhill St.
42°42′33″N 70°53′32″W / 42.7092°N 70.8922°W / 42.7092; -70.8922 (Chaplin-Clarke House)
Rowley

30

Samuel Chase House

Samuel Chase House


March 9, 1990
(#90000273)

154 Main St.
42°47′17″N 71°00′06″W / 42.7881°N 71.0017°W / 42.7881; -71.0017 (Samuel Chase House)
West Newbury

31

Claflin-Richards House

Claflin-Richards House


April 3, 1973
(#73000853)

132 Main St.
42°36′14″N 70°53′16″W / 42.6039°N 70.8878°W / 42.6039; -70.8878 (Claflin-Richards House)
Wenham

32

Cogswell's Grant

Cogswell's Grant


More images


April 19, 1990
(#90000666)

60 Spring St.
42°38′18″N 70°46′22″W / 42.6383°N 70.7728°W / 42.6383; -70.7728 (Cogswell's Grant)
Essex

33

Benjamin Coker House

Benjamin Coker House


March 9, 1990
(#90000247)

172 State St.
42°48′05″N 70°52′31″W / 42.8014°N 70.8753°W / 42.8014; -70.8753 (Benjamin Coker House)
Newburyport

34

Community House

Community House


May 11, 2011
(#11000265)

284 Bay Rd.
42°36′47″N 70°52′21″W / 42.6131°N 70.8725°W / 42.6131; -70.8725 (Community House)
Hamilton

35

Exercise Conant House

Exercise Conant House


March 9, 1990
(#90000199)

634 Cabot St.
42°34′33″N 70°53′47″W / 42.5758°N 70.8964°W / 42.5758; -70.8964 (Exercise Conant House)
Beverly

36

Samuel Corning House

Samuel Corning House


March 9, 1990
(#90000196)

87 Hull St.
42°34′49″N 70°50′23″W / 42.5803°N 70.8397°W / 42.5803; -70.8397 (Samuel Corning House)
Beverly

37

Caleb Cushing House

Caleb Cushing House


November 7, 1973
(#73000327)

98 High St.
42°48′24″N 70°52′16″W / 42.8067°N 70.8711°W / 42.8067; -70.8711 (Caleb Cushing House)
Newburyport

38

Dalton House

Dalton House


March 29, 1978
(#78000464)

95 State St.
42°48′29″N 70°52′18″W / 42.8081°N 70.8717°W / 42.8081; -70.8717 (Dalton House)
Newburyport

39

Ephraim Davis House

Ephraim Davis House


March 9, 1990
(#90000228)

Merrimack Rd., north of its junction with Amesbury Line Rd.
42°48′45″N 71°00′33″W / 42.8125°N 71.0092°W / 42.8125; -71.0092 (Ephraim Davis House)
Haverhill

40

Derby Summerhouse

Derby Summerhouse


More images


November 24, 1968
(#68000020)

Magna Estate, Ingersoll St.
42°34′22″N 70°58′00″W / 42.5728°N 70.9667°W / 42.5728; -70.9667 (Derby Summerhouse)
Danvers

41

Dickinson-Pillsbury-Witham House

Dickinson-Pillsbury-Witham House


March 9, 1990
(#90000210)

170 Jewett St.
42°43′44″N 70°56′42″W / 42.7289°N 70.945°W / 42.7289; -70.945 (Dickinson-Pillsbury-Witham House)
Georgetown

42

Dodge Building

Dodge Building


August 26, 1982
(#82001878)

19-23 Pleasant St.
42°48′36″N 70°52′50″W / 42.81°N 70.8806°W / 42.81; -70.8806 (Dodge Building)
Newburyport

43

Dustin House

Dustin House


March 9, 1990
(#90000227)

665 Hilldale Ave.
42°47′47″N 71°06′41″W / 42.7964°N 71.1114°W / 42.7964; -71.1114 (Dustin House)
Haverhill

44

East Parish Meeting House

East Parish Meeting House


March 29, 2011
(#11000149)

150 Middle Rd.
42°48′01″N 71°02′01″W / 42.8003°N 71.0336°W / 42.8003; -71.0336 (East Parish Meeting House)
Haverhill

45

Emerson House

Emerson House


March 9, 1990
(#90000229)

5-9 Pentucket St.
42°46′44″N 71°04′47″W / 42.7789°N 71.0797°W / 42.7789; -71.0797 (Emerson House)
Haverhill

46

Essex Town Hall and TOHP Burnham Library

Essex Town Hall and TOHP Burnham Library


September 12, 2007
(#07000946)

30 Martin St.
42°37′54″N 70°47′00″W / 42.6316°N 70.7834°W / 42.6316; -70.7834 (Essex Town Hall and TOHP Burnham Library)
Essex

47

Estey Tavern

Estey Tavern


October 12, 1989
(#89001587)

Central and Maple Sts. at MA 114
42°35′43″N 71°00′57″W / 42.5953°N 71.0158°W / 42.5953; -71.0158 (Estey Tavern)
Middleton

48

Nathaniel Felton Houses

Nathaniel Felton Houses


April 1, 1982
(#82001882)

43 Felton St. (Jr.) and 47 Felton St. (Sr.)
42°32′44″N 70°57′40″W / 42.5456°N 70.9611°W / 42.5456; -70.9611 (Nathaniel Felton Houses)
Peabody

49

First Religious Society Church and Parish Hall

First Religious Society Church and Parish Hall


April 2, 1976
(#76000278)

26 Pleasant St.
42°48′39″N 70°52′18″W / 42.8108°N 70.8717°W / 42.8108; -70.8717 (First Religious Society Church and Parish Hall)
Newburyport

50

First Unitarian Church

First Unitarian Church


September 18, 1989
(#88001091)

7 Park St.
42°31′28″N 70°55′38″W / 42.5244°N 70.9272°W / 42.5244; -70.9272 (First Unitarian Church)
Peabody

51

Fish Flake Hill Historic District

Fish Flake Hill Historic District


October 26, 1971
(#71000082)

Northern and southern sides of Front St. from Cabot to Bartlett Sts.
42°32′29″N 70°53′02″W / 42.5414°N 70.8839°W / 42.5414; -70.8839 (Fish Flake Hill Historic District)
Beverly

52

Flint Public Library

Flint Public Library


June 14, 2002
(#02000631)

2 N. Main St.
42°35′41″N 71°01′01″W / 42.5947°N 71.0169°W / 42.5947; -71.0169 (Flint Public Library)
Middleton

53

Fort Sewall

Fort Sewall


April 14, 1975
(#75001908)

Fort Sewall Promontory
42°30′32″N 70°50′30″W / 42.5089°N 70.8417°W / 42.5089; -70.8417 (Fort Sewall)
Marblehead

54

Gen. Gideon Foster House

Gen. Gideon Foster House


June 23, 1976
(#76000287)

35 Washington St.
42°31′22″N 70°55′30″W / 42.5228°N 70.925°W / 42.5228; -70.925 (Gen. Gideon Foster House)
Peabody

55

Phineas Foster House

Phineas Foster House


March 9, 1990
(#90000193)

11 Old Topsfield Rd.
42°38′56″N 70°58′50″W / 42.6489°N 70.9806°W / 42.6489; -70.9806 (Phineas Foster House)
Boxford Listed on the Register at 15 Old Topsfield Rd.

56

Stephen Foster House

Stephen Foster House


March 9, 1990
(#90000262)

109 North St.
42°39′35″N 70°56′02″W / 42.6597°N 70.9339°W / 42.6597; -70.9339 (Stephen Foster House)
Topsfield

57

Fowler House

Fowler House


September 17, 1974
(#74000367)

166 High St.
42°33′22″N 70°55′29″W / 42.5561°N 70.9247°W / 42.5561; -70.9247 (Fowler House)
Danvers

58

Rea Putnam Fowler House

Rea Putnam Fowler House


March 9, 1990
(#90000202)

4 Elerton Pl.
42°34′37″N 70°56′09″W / 42.5769°N 70.9358°W / 42.5769; -70.9358 (Rea Putnam Fowler House)
Danvers

59

Fox Hill School

Fox Hill School


February 10, 1988
(#87002554)

81 Water St.
42°33′01″N 70°55′24″W / 42.5503°N 70.9233°W / 42.5503; -70.9233 (Fox Hill School)
Danvers

60

French-Andrews House

French-Andrews House


March 9, 1990
(#90000263)

86 Howlett Rd.
42°38′33″N 70°56′18″W / 42.6425°N 70.9383°W / 42.6425; -70.9383 (French-Andrews House)
Topsfield

61

James Friend House

James Friend House


March 9, 1990
(#90000268)

114 Cedar St.
42°35′46″N 70°54′23″W / 42.5961°N 70.9064°W / 42.5961; -70.9064 (James Friend House)
Wenham

62

Samuel Frye House

Samuel Frye House


March 9, 1990
(#90000252)

920 Turnpike St.
42°39′25″N 71°06′14″W / 42.6569°N 71.1039°W / 42.6569; -71.1039 (Samuel Frye House)
North Andover

63

Joseph Fuller House

Joseph Fuller House


March 9, 1990
(#90000244)

161 Essex St.
42°37′03″N 71°02′11″W / 42.6175°N 71.0364°W / 42.6175; -71.0364 (Joseph Fuller House)
Middleton

64

Lieut. Thomas Fuller House

Lieut. Thomas Fuller House


March 9, 1990
(#90000242)

Old S. Main St. between Mt. Vernon and Boston Sts.
42°35′32″N 71°00′49″W / 42.5921°N 71.0136°W / 42.5921; -71.0136 (Lieut. Thomas Fuller House)
Middleton

65

Georgetown Central School

Georgetown Central School


More images


August 30, 2001
(#01000915)

1 Library St.
42°43′21″N 70°59′38″W / 42.7225°N 70.9939°W / 42.7225; -70.9939 (Georgetown Central School)
Georgetown Currently serves as Georgetown's Town Hall.

66

Elbridge Gerry House

Elbridge Gerry House


July 2, 1973
(#73000304)

44 Washington St.
42°30′24″N 70°50′52″W / 42.5067°N 70.8478°W / 42.5067; -70.8478 (Elbridge Gerry House)
Marblehead

67

George Giddings House and Barn

George Giddings House and Barn


March 9, 1990
(#90000206)

66 Choate St.
42°38′47″N 70°48′24″W / 42.6464°N 70.8067°W / 42.6464; -70.8067 (George Giddings House and Barn)
Essex

68

Gen. John Glover House

Gen. John Glover House


More images


November 28, 1972
(#72001101)

11 Glover St.
42°30′19″N 70°50′51″W / 42.5053°N 70.8475°W / 42.5053; -70.8475 (Gen. John Glover House)
Marblehead

69

Gott House

Gott House


March 9, 1990
(#90000255)

Gott Ave. at Gott Ln.
42°41′14″N 70°37′53″W / 42.6872°N 70.6314°W / 42.6872; -70.6314 (Gott House)
Rockport

70

Capt. Joseph Gould House

Capt. Joseph Gould House


March 9, 1990
(#90000259)

129 Washington St.
42°38′30″N 70°58′02″W / 42.6417°N 70.9672°W / 42.6417; -70.9672 (Capt. Joseph Gould House)
Topsfield

71

Zaccheus Gould House

Zaccheus Gould House


March 9, 1990
(#90000261)

85 River Road
42°38′00″N 70°57′38″W / 42.6333°N 70.9606°W / 42.6333; -70.9606 (Zaccheus Gould House)
Topsfield Listed on the register at 73 Prospect Street; property has been subdivided

72

Granite Keystone Bridge

Granite Keystone Bridge


More images


August 27, 1981
(#81000117)

Granite St.
42°40′01″N 70°37′33″W / 42.6669°N 70.6258°W / 42.6669; -70.6258 (Granite Keystone Bridge)
Rockport

73

Greenlawn Cemetery

Greenlawn Cemetery


May 11, 2000
(#00000481)

195 Nahant Rd.
42°25′37″N 70°55′41″W / 42.4269°N 70.9281°W / 42.4269; -70.9281 (Greenlawn Cemetery)
Nahant

74

Reverend John Hale House

Reverend John Hale House


October 9, 1974
(#74000364)

39 Hale St.
42°32′56″N 70°52′30″W / 42.5489°N 70.875°W / 42.5489; -70.875 (Reverend John Hale House)
Beverly

75

Hale-Boynton House

Hale-Boynton House


April 14, 1983
(#83000578)

Middle St.
42°45′05″N 70°54′03″W / 42.7514°N 70.9008°W / 42.7514; -70.9008 (Hale-Boynton House)
Newbury

76

Hamilton Historic District

Hamilton Historic District


April 13, 1973
(#73000300)

540-700 and 563-641 Bay Rd.
42°37′21″N 70°51′14″W / 42.6225°N 70.8539°W / 42.6225; -70.8539 (Hamilton Historic District)
Hamilton

77

Joseph Hardy House

Joseph Hardy House


March 9, 1990
(#90000219)

69 King St.[6]
42°45′30″N 71°01′23″W / 42.758198°N 71.023171°W / 42.758198; -71.023171 (Joseph Hardy House)
Groveland Listed at 93 King Street.

78

Harris Farm

Harris Farm


March 9, 1990
(#90000241)

3 Manataug Trail
42°30′27″N 70°52′09″W / 42.5075°N 70.8692°W / 42.5075; -70.8692 (Harris Farm)
Marblehead

79

Hart House

Hart House


March 9, 1990
(#90000239)

172 Chestnut St.
42°32′26″N 71°03′46″W / 42.5406°N 71.0628°W / 42.5406; -71.0628 (Hart House)
Lynnfield

80

Hastings-Morse House

Hastings-Morse House


March 14, 1991
(#90000225)

595 E. Broadway
42°47′51″N 71°01′04″W / 42.7975°N 71.0178°W / 42.7975; -71.0178 (Hastings-Morse House)
Haverhill

81

Haverhill Board of Trade Building

Haverhill Board of Trade Building


September 28, 2007
(#07001008)

16-18 and 38-42 Walnut St.
42°46′32″N 71°05′22″W / 42.7756°N 71.0894°W / 42.7756; -71.0894 (Haverhill Board of Trade Building)
Haverhill

82

Haverhill Historical Society Historic District

Haverhill Historical Society Historic District


June 8, 2005
(#05000560)

240 Water St.
42°46′21″N 71°04′03″W / 42.7725°N 71.0675°W / 42.7725; -71.0675 (Haverhill Historical Society Historic District)
Haverhill

83

Charles H. Hayes Building

Charles H. Hayes Building


December 13, 2010
(#10001006)

14-44 Granite St.
42°46′27″N 71°05′07″W / 42.7742°N 71.0853°W / 42.7742; -71.0853 (Charles H. Hayes Building)
Haverhill

84

Hazen-Kimball-Aldrich House

Hazen-Kimball-Aldrich House


March 9, 1990
(#90000209)

225 E. Main St.
42°42′59″N 70°58′32″W / 42.7164°N 70.9756°W / 42.7164; -70.9756 (Hazen-Kimball-Aldrich House)
Georgetown

85

Hazen-Spiller House

Hazen-Spiller House


March 9, 1990
(#90000226)

8 Groveland St.
42°46′13″N 71°03′49″W / 42.7704°N 71.0635°W / 42.7704; -71.0635 (Hazen-Spiller House)
Haverhill

86

Henfield House

Henfield House


March 4, 1991
(#90000240)

300 Main St.
42°32′06″N 71°03′34″W / 42.535°N 71.0594°W / 42.535; -71.0594 (Henfield House)
Lynnfield

87

Hickey-Osborne Block

Hickey-Osborne Block


September 19, 1985
(#85002416)

38-60 Main St.
42°31′32″N 70°55′33″W / 42.5256°N 70.9258°W / 42.5256; -70.9258 (Hickey-Osborne Block)
Peabody

88

High Street Cemetery

High Street Cemetery


May 9, 2003
(#03000382)

45 High St.
42°33′50″N 70°56′04″W / 42.5639°N 70.9344°W / 42.5639; -70.9344 (High Street Cemetery)
Danvers

89

Oliver Wendell Holmes House

Oliver Wendell Holmes House


More images


November 28, 1972
(#72001301)

868 Hale St.
42°33′52″N 70°48′23″W / 42.5644°N 70.8064°W / 42.5644; -70.8064 (Oliver Wendell Holmes House)
Beverly

90

Holyoke-French House

Holyoke-French House


April 26, 1972
(#72000123)

Elm St. and Topsfield Rd.
42°39′41″N 70°59′50″W / 42.6614°N 70.9972°W / 42.6614; -70.9972 (Holyoke-French House)
Boxford

91

Robert "King" Hooper Mansion

Robert "King" Hooper Mansion


More images


May 12, 1976
(#76000264)

8 Hooper St.
42°28′34″N 70°51′01″W / 42.4761°N 70.8503°W / 42.4761; -70.8503 (Robert "King" Hooper Mansion)
Marblehead

92

George Hopkinson House

George Hopkinson House


March 9, 1990
(#90000220)

362 Main St.
42°45′39″N 71°02′06″W / 42.7608°N 71.035°W / 42.7608; -71.035 (George Hopkinson House)
Groveland

93

Hose House No. 2

Hose House No. 2


July 3, 1986
(#86001461)

30 Rantoul St.
42°32′35″N 70°53′09″W / 42.5431°N 70.8858°W / 42.5431; -70.8858 (Hose House No. 2)
Beverly

94

Hospital Point Light Station

Hospital Point Light Station


September 28, 1987
(#87002031)

Bayview Ave.
42°32′40″N 70°51′30″W / 42.5444°N 70.8583°W / 42.5444; -70.8583 (Hospital Point Light Station)
Beverly

95

House at 922 Dale Street

House at 922 Dale Street


March 9, 1990
(#90000248)

922 Dale St.
42°41′40″N 71°04′07″W / 42.6944°N 71.0686°W / 42.6944; -71.0686 (House at 922 Dale Street)
North Andover

96

Howe Village Historic District

Howe Village Historic District


April 3, 1973
(#73000282)

Northeast of Boxford on MA 97
42°40′32″N 70°58′08″W / 42.6756°N 70.9689°W / 42.6756; -70.9689 (Howe Village Historic District)
Boxford

97

Sir John Humphreys House

Sir John Humphreys House


March 9, 1990
(#90000258)

99 Paradise Rd.
42°28′21″N 70°55′06″W / 42.4725°N 70.9183°W / 42.4725; -70.9183 (Sir John Humphreys House)
Swampscott

98

Intervale Factory

Intervale Factory


June 30, 1988
(#88000958)

402 River St.
42°45′56″N 71°05′52″W / 42.7656°N 71.0978°W / 42.7656; -71.0978 (Intervale Factory)
Haverhill

99

Capt. Timothy Johnson House

Capt. Timothy Johnson House


March 9, 1990
(#90000249)

18-20 Stevens St.
42°41′55″N 71°06′41″W / 42.6986°N 71.1114°W / 42.6986; -71.1114 (Capt. Timothy Johnson House)
North Andover

100

Solomon Kimball House

Solomon Kimball House


March 9, 1990
(#90000264)

26 Maple St.
42°36′03″N 70°55′13″W / 42.6008°N 70.9203°W / 42.6008; -70.9203 (Solomon Kimball House)
Wenham

101

Kittredge Mansion

Kittredge Mansion


December 12, 1976
(#76000282)

56 Academy Rd.
42°41′26″N 71°06′51″W / 42.6906°N 71.1142°W / 42.6906; -71.1142 (Kittredge Mansion)
North Andover

102

George Kunhardt Estate

George Kunhardt Estate


April 22, 1976
(#76000284)

29-49 Cochichewick Drive
42°42′39″N 71°05′44″W / 42.7108°N 71.0956°W / 42.7108; -71.0956 (George Kunhardt Estate)
North Andover Listed on the register at 1518 Great Pond Road; since subdivided and converted to condominiums.

103

Stanley Lake House

Stanley Lake House


March 9, 1990
(#90000260)

95 River Rd.
42°38′02″N 70°57′47″W / 42.6339°N 70.9631°W / 42.6339; -70.9631 (Stanley Lake House)
Topsfield

104

Thomas Lambert House

Thomas Lambert House


March 9, 1990
(#90000256)

142 Main St.
42°42′54″N 70°52′51″W / 42.715°N 70.8808°W / 42.715; -70.8808 (Thomas Lambert House)
Rowley

105

Larch Farm

Larch Farm


March 9, 1990
(#90000266)

38 Larch Rd.
42°36′08″N 70°52′45″W / 42.6022°N 70.8792°W / 42.6022; -70.8792 (Larch Farm)
Wenham

106

Jeremiah Lee House

Jeremiah Lee House


More images


October 15, 1966
(#66000766)

Washington St.
42°30′12″N 70°51′06″W / 42.5033°N 70.8517°W / 42.5033; -70.8517 (Jeremiah Lee House)
Marblehead

107

L.H. Hamel Leather Company Historic District

L.H. Hamel Leather Company Historic District


February 18, 2009
(#09000032)

Bounded by Essex, Locke, Duncan, and Winter Sts., and the former Boston and Maine railroad tracks
42°46′34″N 71°05′09″W / 42.7761°N 71.0858°W / 42.7761; -71.0858 (L.H. Hamel Leather Company Historic District)
Haverhill

108

William Livermore House

William Livermore House


March 9, 1990
(#90000197)

271 Essex St.
42°34′00″N 70°51′41″W / 42.5667°N 70.8614°W / 42.5667; -70.8614 (William Livermore House)
Beverly

109

Henry Cabot Lodge House

Henry Cabot Lodge House


December 8, 1976
(#76001971)

5 Cliff St.
42°25′18″N 70°54′39″W / 42.4217°N 70.9108°W / 42.4217; -70.9108 (Henry Cabot Lodge House)
Nahant

110

Lowell's Boat Shop

Lowell's Boat Shop


June 9, 1988
(#88000706)

459 Main St.
42°50′32″N 70°54′52″W / 42.8422°N 70.9144°W / 42.8422; -70.9144 (Lowell's Boat Shop)
Amesbury

111

Machine Shop Village District

Machine Shop Village District


October 14, 1982
(#82000482)

Roughly bounded by Main, Pleasant, Clarendon, Water, 2nd Sts., and B&M railroad line
42°41′59″N 71°07′37″W / 42.6997°N 71.1269°W / 42.6997; -71.1269 (Machine Shop Village District)
North Andover

112

Macy-Colby House

Macy-Colby House


June 16, 2008
(#08000531)

257 Main St.
42°50′45″N 70°55′46″W / 42.8459°N 70.9295°W / 42.8459; -70.9295 (Macy-Colby House)
Amesbury

113

Main Street Historic District

Main Street Historic District


May 9, 2003
(#03000383)

Main, Summer Sts.
42°46′42″N 71°04′42″W / 42.7783°N 71.0783°W / 42.7783; -71.0783 (Main Street Historic District)
Haverhill

114

Manchester Village Historic District

Manchester Village Historic District


January 8, 1990
(#89002156)

Roughly Friend, School, North, Washington, Sea, Union, Central, Bennett, Bridge Sts., and Ashland Ave.
42°34′28″N 70°46′21″W / 42.5744°N 70.7725°W / 42.5744; -70.7725 (Manchester Village Historic District)
Manchester

115

Marblehead Historic District

Marblehead Historic District


January 10, 1984
(#84002402)

Roughly bounded by Marblehead Harbor, Waldron Court, Essex, Elm, Pond, and Norman Sts.
42°30′15″N 70°50′58″W / 42.5042°N 70.8494°W / 42.5042; -70.8494 (Marblehead Historic District)
Marblehead

116

Marblehead Light

Marblehead Light


June 15, 1987
(#87001479)

Marblehead Neck
42°30′03″N 70°49′54″W / 42.5008°N 70.8317°W / 42.5008; -70.8317 (Marblehead Light)
Marblehead

117

Samuel March House

Samuel March House


March 9, 1990
(#90000272)

444 Main St.
42°48′11″N 70°59′07″W / 42.8031°N 70.9853°W / 42.8031; -70.9853 (Samuel March House)
West Newbury

118

Market Square Historic District

Market Square Historic District


February 25, 1971
(#71000088)

Market Sq. and properties fronting on State, Merrimac, Liberty, and Water Sts.
42°48′40″N 70°52′13″W / 42.8111°N 70.8703°W / 42.8111; -70.8703 (Market Square Historic District)
Newburyport

119

Meetinghouse Common District

Meetinghouse Common District


November 21, 1976
(#76000260)

Summer, S. Common, and Main Sts.
42°32′21″N 71°03′01″W / 42.5392°N 71.0503°W / 42.5392; -71.0503 (Meetinghouse Common District)
Lynnfield

120

Merrimack Associates Building

Merrimack Associates Building


June 17, 2009
(#09000436)

25 Locust St.
42°46′33″N 71°05′03″W / 42.7757°N 71.0842°W / 42.7757; -71.0842 (Merrimack Associates Building)
Haverhill

121

Moore-Hill House

Moore-Hill House


June 9, 1988
(#88000704)

82 Franklin St.
42°31′41″N 70°56′07″W / 42.5281°N 70.9353°W / 42.5281; -70.9353 (Moore-Hill House)
Peabody

122

Timothy Morse House

Timothy Morse House


March 9, 1990
(#90000271)

628 Main St.
42°48′25″N 70°58′06″W / 42.8069°N 70.9683°W / 42.8069; -70.9683 (Timothy Morse House)
West Newbury

123

Nahant Beach Boulevard-Metropolitan Park System of Greater Boston

Nahant Beach Boulevard-Metropolitan Park System of Greater Boston


August 11, 2003
(#03000747)

Nahant Beach Boulevard
42°26′12″N 70°56′17″W / 42.4367°N 70.9381°W / 42.4367; -70.9381 (Nahant Beach Boulevard-Metropolitan Park System of Greater Boston)
Nahant Extends briefly into Lynn.

124

Nahant Civic Historic District

Nahant Civic Historic District


September 3, 1991
(#91001174)

332 and 334 Nahant Rd. and 15 Pleasant St.
42°25′27″N 70°54′51″W / 42.4242°N 70.9142°W / 42.4242; -70.9142 (Nahant Civic Historic District)
Nahant

125

Nahant Life-Saving Station

Nahant Life-Saving Station


March 20, 2012
(#12000133)

96 Nahant Rd.
42°25′51″N 70°56′01″W / 42.4308°N 70.9337°W / 42.4308; -70.9337 (Nahant Life-Saving Station)
Nahant

126

The New Hampshire

The New Hampshire


October 29, 1976
(#76000261)

Southeast of Manchester off Graves Island
42°34′14″N 70°44′44″W / 42.5706°N 70.7456°W / 42.5706; -70.7456 (The New Hampshire)
Manchester Wreck of the USS New Hampshire

127

Newbury Historic District

Newbury Historic District


May 24, 1976
(#76000275)

Irregular pattern along High Rd., Green and Hanover Sts.
42°47′51″N 70°51′44″W / 42.7975°N 70.8622°W / 42.7975; -70.8622 (Newbury Historic District)
Newbury

128

Newburyport Harbor Front Range Light

Newburyport Harbor Front Range Light


June 15, 1987
(#87001486)

Merrimack River Coast Guard Station
42°47′54″N 70°48′35″W / 42.7983°N 70.8097°W / 42.7983; -70.8097 (Newburyport Harbor Front Range Light)
Newburyport

129

Newburyport Harbor Light

Newburyport Harbor Light


June 15, 1987
(#87001485)

Northern Boulevard
42°48′55″N 70°49′08″W / 42.8152°N 70.8189°W / 42.8152; -70.8189 (Newburyport Harbor Light)
Newburyport

130

Newburyport Harbor Rear Range Light

Newburyport Harbor Rear Range Light


June 15, 1987
(#87000887)

61½ Water St.
42°47′38″N 70°48′26″W / 42.7939°N 70.8072°W / 42.7939; -70.8072 (Newburyport Harbor Rear Range Light)
Newburyport

131

Newburyport Historic District

Newburyport Historic District


August 2, 1984
(#84002411)

Roughly bounded by the Merrimack River, Plummer Ave., Marlboro, Plummer, State, and High Sts.
42°48′41″N 70°52′40″W / 42.8114°N 70.8778°W / 42.8114; -70.8778 (Newburyport Historic District)
Newburyport

132

Newell Farm

Newell Farm


July 21, 1978
(#78001406)

243 Main St.
42°47′33″N 70°59′50″W / 42.7925°N 70.9972°W / 42.7925; -70.9972 (Newell Farm)
West Newbury

133

Newman-Fiske-Dodge House

Newman-Fiske-Dodge House


March 9, 1990
(#90000267)

162 Cherry St.
42°36′13″N 70°54′54″W / 42.6036°N 70.915°W / 42.6036; -70.915 (Newman-Fiske-Dodge House)
Wenham

134

North Andover Center Historic District

North Andover Center Historic District


March 5, 1979
(#79000336)

Roughly bounded by Osgood, Pleasant, Stevens, Johnson, and Andover Sts. and Wood Lane
42°41′15″N 71°06′55″W / 42.6875°N 71.1153°W / 42.6875; -71.1153 (North Andover Center Historic District)
North Andover

135

James Noyes House

James Noyes House


More images


March 9, 1990
(#90000246)

7 Parker St.
42°47′51″N 70°51′46″W / 42.7975°N 70.8628°W / 42.7975; -70.8628 (James Noyes House)
Newbury

136

Odd Fellows' Hall

Odd Fellows' Hall


November 20, 1978
(#78001408)

188-194 Cabot St.
42°32′52″N 70°52′48″W / 42.5478°N 70.88°W / 42.5478; -70.88 (Odd Fellows' Hall)
Beverly

137

Old Castle

Old Castle


September 1, 1978
(#78000466)

North of Rockport on MA 127
42°40′35″N 70°37′31″W / 42.6764°N 70.6253°W / 42.6764; -70.6253 (Old Castle)
Rockport

138

Old Farm

Old Farm


March 9, 1990
(#90000265)

9 Maple St.
42°35′55″N 70°55′03″W / 42.5986°N 70.9175°W / 42.5986; -70.9175 (Old Farm)
Wenham

139

Old Garrison House

Old Garrison House


March 4, 1991
(#90000254)

188 Granite St.
42°40′51″N 70°37′41″W / 42.6808°N 70.6281°W / 42.6808; -70.6281 (Old Garrison House)
Rockport

140

Old Town House

Old Town House


August 13, 1976
(#76000265)

Town House Sq.
42°30′19″N 70°51′01″W / 42.5053°N 70.8503°W / 42.5053; -70.8503 (Old Town House)
Marblehead

141

Olmsted Subdivision Historic District

Olmsted Subdivision Historic District


July 1, 2002
(#02000696)

Roughly bounded by New Ocean Paradise Rd., Swampscott Ave., Redington Rd. and Burrill St.
42°28′18″N 70°54′56″W / 42.4717°N 70.9156°W / 42.4717; -70.9156 (Olmsted Subdivision Historic District)
Swampscott

142

Prince Osborne House

Prince Osborne House


March 9, 1990
(#90000203)

273 Maple St.
42°34′25″N 70°57′15″W / 42.5736°N 70.9542°W / 42.5736; -70.9542 (Prince Osborne House)
Danvers

143

Osgood Hill

Osgood Hill


February 5, 1999
(#99000135)

709 and 723 Osgood St.
42°42′35″N 71°06′45″W / 42.7097°N 71.1125°W / 42.7097; -71.1125 (Osgood Hill)
North Andover Locally known as the Stevens Estate

144

Col. John Osgood House

Col. John Osgood House


March 9, 1990
(#90000250)

547 Osgood St.
42°42′03″N 71°06′42″W / 42.7008°N 71.1117°W / 42.7008; -71.1117 (Col. John Osgood House)
North Andover

145

Samuel Osgood House

Samuel Osgood House


December 30, 1974
(#74000380)

440 Osgood St.
42°41′50″N 71°06′53″W / 42.6972°N 71.1147°W / 42.6972; -71.1147 (Samuel Osgood House)
North Andover

146

O'Shea Building

O'Shea Building


January 11, 1980
(#09000710)

1-15 Main St.
42°31′32″N 70°55′36″W / 42.52542°N 70.926695°W / 42.52542; -70.926695 (O'Shea Building)
Peabody

147

Palmer School

Palmer School


February 20, 1998
(#98000122)

33 Main St.
42°39′32″N 71°00′10″W / 42.6589°N 71.0028°W / 42.6589; -71.0028 (Palmer School)
Boxford

148

Emeline Patch House

Emeline Patch House


March 9, 1990
(#90000221)

918 Bay Rd.
42°38′42″N 70°50′42″W / 42.645°N 70.845°W / 42.645; -70.845 (Emeline Patch House)
Hamilton

149

Peabody Central Fire Station

Peabody Central Fire Station


April 11, 1979
(#79000344)

41 Lowell St.
42°31′38″N 70°55′52″W / 42.5272°N 70.9311°W / 42.5272; -70.9311 (Peabody Central Fire Station)
Peabody

150

Peabody City Hall

Peabody City Hall


July 27, 1972
(#72000142)

24 Lowell St.
42°31′35″N 70°55′44″W / 42.5264°N 70.9289°W / 42.5264; -70.9289 (Peabody City Hall)
Peabody

151

Peabody Civic Center Historic District

Peabody Civic Center Historic District


November 25, 1980
(#80000477)

Chestnut, Church, Foster, Franklin, and Lowell Sts.
42°31′32″N 70°55′48″W / 42.5256°N 70.93°W / 42.5256; -70.93 (Peabody Civic Center Historic District)
Peabody

152

Peabody Institute

Peabody Institute


December 22, 1997
(#97001559)

15 Sylvan St.
42°33′41″N 70°56′30″W / 42.5614°N 70.9417°W / 42.5614; -70.9417 (Peabody Institute)
Danvers

153

Peabody Institute Library

Peabody Institute Library


June 4, 1973
(#73000311)

Main St.
42°31′29″N 70°55′28″W / 42.5247°N 70.9244°W / 42.5247; -70.9244 (Peabody Institute Library)
Peabody

154

Peabody School

Peabody School


October 23, 1986
(#86002900)

170 Salem St.
42°45′48″N 71°04′15″W / 42.7633°N 71.0708°W / 42.7633; -71.0708 (Peabody School)
Haverhill

155

George Peabody House

George Peabody House


July 6, 1988
(#88000911)

205 Washington St.
42°31′16″N 70°56′10″W / 42.5211°N 70.9361°W / 42.5211; -70.9361 (George Peabody House)
Peabody

156

John Perkins House

John Perkins House


March 9, 1990
(#90000269)

75 Arbor St.
42°36′49″N 70°53′19″W / 42.6136°N 70.8886°W / 42.6136; -70.8886 (John Perkins House)
Wenham Probably demolished.

157

Platts-Bradstreet House

Platts-Bradstreet House


September 27, 1980
(#80000645)

Main St.
42°43′07″N 70°52′31″W / 42.7186°N 70.8753°W / 42.7186; -70.8753 (Platts-Bradstreet House)
Rowley

158

Primrose Street Schoolhouse

Primrose Street Schoolhouse


June 23, 1983
(#83000582)

71 Primrose St.
42°46′45″N 71°05′06″W / 42.7792°N 71.085°W / 42.7792; -71.085 (Primrose Street Schoolhouse)
Haverhill

159

John Proctor House

John Proctor House


March 9, 1990
(#90000253)

348 Lowell St.
42°32′01″N 70°57′16″W / 42.5336°N 70.9544°W / 42.5336; -70.9544 (John Proctor House)
Peabody

160

Deacon Edward Putnam Jr. House

Deacon Edward Putnam Jr. House


March 9, 1990
(#90000243)

9 Gregory St.
42°35′40″N 70°59′34″W / 42.5944°N 70.9928°W / 42.5944; -70.9928 (Deacon Edward Putnam Jr. House)
Middleton Incorrectly listed on the register at 4 Gregory St.

161

Gen. Israel Putnam House

Gen. Israel Putnam House


April 30, 1976
(#76000235)

431 Maple St.
42°34′57″N 70°58′02″W / 42.5825°N 70.9672°W / 42.5825; -70.9672 (Gen. Israel Putnam House)
Danvers

162

James Putnam Jr. House

James Putnam Jr. House


March 9, 1990
(#90000205)

42 Summer St.
42°34′33″N 70°56′58″W / 42.5758°N 70.9494°W / 42.5758; -70.9494 (James Putnam Jr. House)
Danvers

163

Rea-Proctor Homestead

Rea-Proctor Homestead


June 2, 1982
(#82001915)

180 Conant Road
42°34′13″N 70°54′53″W / 42.5703°N 70.9147°W / 42.5703; -70.9147 (Rea-Proctor Homestead)
Danvers

164

Ridgewood Cemetery

Ridgewood Cemetery


February 8, 2016
(#15001049)

177 Salem St.
42°40′49″N 71°06′09″W / 42.6804°N 71.1026°W / 42.6804; -71.1026 (Ridgewood Cemetery)
North Andover

165

River Road-Cross Street Historic District

River Road-Cross Street Historic District


May 26, 2005
(#05000465)

Cross, Prospect Sts., River, Salem Rds.
42°37′59″N 70°57′35″W / 42.633°N 70.9597°W / 42.633; -70.9597 (River Road-Cross Street Historic District)
Topsfield

166

Rockport Downtown Main Street Historic District

Rockport Downtown Main Street Historic District


May 28, 1976
(#76000288)

Portions of Main, Cleaves, Jewett, and School Sts.
42°39′29″N 70°37′11″W / 42.6581°N 70.6197°W / 42.6581; -70.6197 (Rockport Downtown Main Street Historic District)
Rockport

167

Rockport High School

Rockport High School


May 30, 1997
(#97000498)

4 Broadway
42°39′28″N 70°37′03″W / 42.6578°N 70.6175°W / 42.6578; -70.6175 (Rockport High School)
Rockport

168

Old Rockport High School

Old Rockport High School


May 12, 2004
(#04000424)

58 Broadway
42°39′19″N 70°37′22″W / 42.6553°N 70.6228°W / 42.6553; -70.6228 (Old Rockport High School)
Rockport

169

Rocks Village Historic District

Rocks Village Historic District


December 12, 1976
(#76001967)

Northeast of Haverhill at the Merrimack River
42°48′33″N 71°00′08″W / 42.8092°N 71.0022°W / 42.8092; -71.0022 (Rocks Village Historic District)
Haverhill

170

Rocky Hill Meetinghouse and Parsonage

Rocky Hill Meetinghouse and Parsonage


April 11, 1972
(#72000115)

4 Old Portsmouth Rd.
42°51′02″N 70°54′39″W / 42.850536°N 70.910853°W / 42.850536; -70.910853 (Rocky Hill Meetinghouse and Parsonage)
Amesbury

171

Rowley Village Forge Site

Rowley Village Forge Site


March 2, 2001
(#01000201)

Between Middleton and Topsfield Rds.[7]
42°38′52″N 70°59′25″W / 42.6478°N 70.9903°W / 42.6478; -70.9903 (Rowley Village Forge Site)
Boxford

172

St. Michael's Church

St. Michael's Church


June 18, 1973
(#73000305)

26 Pleasant St.
42°30′15″N 70°51′05″W / 42.5042°N 70.8514°W / 42.5042; -70.8514 (St. Michael's Church)
Marblehead

173

Salem Village Historic District

Salem Village Historic District


January 31, 1975
(#75000252)

Irregular pattern along Centre, Hobart, Ingersoll, and Collins Sts., as far north as Brentwood Circle, and south to Mello Parkway
42°34′00″N 70°57′38″W / 42.5667°N 70.9606°W / 42.5667; -70.9606 (Salem Village Historic District)
Danvers

174

Samuel Brown School

Samuel Brown School


August 12, 2009
(#09000611)

200 Lynn St.
42°30′13″N 70°57′08″W / 42.5036°N 70.9521°W / 42.5036; -70.9521 (Samuel Brown School)
Peabody

175

Saugus Iron Works National Historic Site

Saugus Iron Works National Historic Site


More images


October 15, 1966
(#66000047)

Off U.S. Route 1
42°28′04″N 71°00′32″W / 42.4678°N 71.0089°W / 42.4678; -71.0089 (Saugus Iron Works National Historic Site)
Saugus

176

Saugus Town Hall

Saugus Town Hall


June 20, 1985
(#85001332)

Central St.
42°27′54″N 71°00′35″W / 42.465°N 71.0097°W / 42.465; -71.0097 (Saugus Town Hall)
Saugus

177

Sawyer House

Sawyer House


March 9, 1990
(#90000194)

21 Endicott Rd.
42°37′41″N 70°58′39″W / 42.6281°N 70.9775°W / 42.6281; -70.9775 (Sawyer House)
Boxford

178

School Street School

School Street School


October 23, 1986
(#86002922)

40 School St.
42°46′30″N 71°04′18″W / 42.775°N 71.0717°W / 42.775; -71.0717 (School Street School)
Haverhill

179

Seaside Park

Seaside Park


June 8, 2011
(#11000333)

Atlantic Ave.
42°29′46″N 70°51′30″W / 42.4961°N 70.8583°W / 42.4961; -70.8583 (Seaside Park)
Marblehead

180

Second O'Shea Building

Second O'Shea Building


March 27, 1980
(#80004237)

9-13 Peabody Sq.
42°31′32″N 70°55′40″W / 42.5256°N 70.9278°W / 42.5256; -70.9278 (Second O'Shea Building)
Peabody

181

Sewall-Scripture House

Sewall-Scripture House


September 30, 1982
(#82001902)

40 King St.
42°39′27″N 70°37′37″W / 42.6575°N 70.6269°W / 42.6575; -70.6269 (Sewall-Scripture House)
Rockport

182

Hazadiah Smith House

Hazadiah Smith House


March 9, 1990
(#90000200)

337 Cabot St.
42°33′16″N 70°52′43″W / 42.554444°N 70.878611°W / 42.554444; -70.878611 (Hazadiah Smith House)
Beverly

183

Soldiers and Sailors Memorial Building

Soldiers and Sailors Memorial Building


August 22, 2016
(#16000544)

363 Main St.
42°47′59″N 70°59′28″W / 42.799683°N 70.991185°W / 42.799683; -70.991185 (Soldiers and Sailors Memorial Building)
West Newbury

184

Southwick House

Southwick House


November 29, 1983
(#83003974)

151 Lowell St.
42°31′50″N 70°56′12″W / 42.530556°N 70.936667°W / 42.530556; -70.936667 (Southwick House)
Peabody

185

Spencer-Pierce-Little House

Spencer-Pierce-Little House


More images


November 24, 1968
(#68000043)

Little's Lane
42°47′39″N 70°51′15″W / 42.7943°N 70.8543°W / 42.7943; -70.8543 (Spencer-Pierce-Little House)
Newbury

186

Spofford-Barnes House

Spofford-Barnes House


September 6, 1974
(#74000366)

Kelsey Rd.
42°41′01″N 70°59′06″W / 42.6836°N 70.985°W / 42.6836; -70.985 (Spofford-Barnes House)
Boxford

187

Sprague House

Sprague House


July 2, 1987
(#87001108)

59 Endicott St.
42°33′00″N 70°55′38″W / 42.55°N 70.9272°W / 42.55; -70.9272 (Sprague House)
Danvers

188

State Lunatic Hospital at Danvers

State Lunatic Hospital at Danvers


January 26, 1984
(#84002436)

450 Maple St.
42°34′58″N 70°58′30″W / 42.5828°N 70.975°W / 42.5828; -70.975 (State Lunatic Hospital at Danvers)
Danvers

189

Abiel Stevens House

Abiel Stevens House


June 23, 1983
(#83000585)

280 Salem St.
42°40′50″N 71°06′00″W / 42.6806°N 71.1°W / 42.6806; -71.1 (Abiel Stevens House)
North Andover

190

Story Grammar School

Story Grammar School


March 13, 1986
(#86000378)

140 Elm St.
42°30′16″N 70°51′19″W / 42.504444°N 70.855278°W / 42.504444; -70.855278 (Story Grammar School)
Marblehead

191

Straightsmouth Island Light

Straightsmouth Island Light


June 15, 1987
(#87001487)

Straightsmouth Island
42°39′31″N 70°35′10″W / 42.658611°N 70.586111°W / 42.658611; -70.586111 (Straightsmouth Island Light)
Rockport

192

Superior Courthouse and Bartlett Mall

Superior Courthouse and Bartlett Mall


April 30, 1976
(#76000280)

Bounded by High, Pond, Auburn, and Greenleaf Sts.
42°48′07″N 70°52′30″W / 42.801944°N 70.875°W / 42.801944; -70.875 (Superior Courthouse and Bartlett Mall)
Newburyport

193

Sutton Block

Sutton Block


September 5, 1985
(#85002012)

76-78 Main St.
42°31′30″N 70°55′32″W / 42.525°N 70.925556°W / 42.525; -70.925556 (Sutton Block)
Peabody

194

Swampscott Cemetery

Swampscott Cemetery


March 6, 2013
(#13000051)

400 Essex St.
42°29′00″N 70°54′47″W / 42.4832°N 70.9131°W / 42.4832; -70.9131 (Swampscott Cemetery)
Swampscott

195

Swampscott Fish House

Swampscott Fish House


May 16, 1985
(#85001120)

Humphrey St.
42°28′03″N 70°54′37″W / 42.4675°N 70.910278°W / 42.4675; -70.910278 (Swampscott Fish House)
Swampscott

196

Swampscott Railroad Depot

Swampscott Railroad Depot


More images


August 28, 1998
(#98001106)

10 Railroad Ave.
42°28′25″N 70°55′22″W / 42.473611°N 70.922778°W / 42.473611; -70.922778 (Swampscott Railroad Depot)
Swampscott

197

Tavern Acres Historic District

Tavern Acres Historic District


September 29, 1995
(#95001134)

Bounded by Bradstreet Rd., Green and Main Sts., and Park Way
42°41′42″N 71°07′34″W / 42.695°N 71.126111°W / 42.695; -71.126111 (Tavern Acres Historic District)
North Andover

198

Elihu Thomson House

Elihu Thomson House


More images


January 7, 1976
(#76002002)

33 Elmwood Ave.
42°28′11″N 70°55′08″W / 42.469722°N 70.918889°W / 42.469722; -70.918889 (Elihu Thomson House)
Swampscott

199

Capt. John Thorndike House

Capt. John Thorndike House


March 9, 1990
(#90000195)

184 Hale St.
42°34′49″N 70°50′23″W / 42.580278°N 70.839722°W / 42.580278; -70.839722 (Capt. John Thorndike House)
Beverly

200

Benaiah Titcomb House

Benaiah Titcomb House


March 9, 1990
(#90000208)

189 John Wise Ave.
42°39′05″N 70°47′49″W / 42.6514°N 70.7969°W / 42.6514; -70.7969 (Benaiah Titcomb House)
Essex

201

Topsfield Town Common District

Topsfield Town Common District


June 7, 1976
(#03001488)

N. Common, E. Common, S. Common, W. Common, High St. Ext., Washington, Main, High, and Howlett Sts.
42°38′32″N 70°57′04″W / 42.6422°N 70.9511°W / 42.6422; -70.9511 (Topsfield Town Common District)
Topsfield

202

Towne Farm

Towne Farm


August 1, 2012
(#12000455)

55 Towne Rd.
42°39′28″N 71°01′35″W / 42.6578°N 71.0265°W / 42.6578; -71.0265 (Towne Farm)
Boxford

203

Rev. John Tufts House

Rev. John Tufts House


March 9, 1990
(#90000270)

750 Main St.
42°48′29″N 70°57′24″W / 42.8081°N 70.9567°W / 42.8081; -70.9567 (Rev. John Tufts House)
West Newbury

204

Twin Lights Historic District-Cape Ann Light Station

Twin Lights Historic District-Cape Ann Light Station


More images


October 7, 1971
(#71000355)

1 mi (1.6 km) east of Rockport on Thacher Island
42°38′15″N 70°34′36″W / 42.6375°N 70.5767°W / 42.6375; -70.5767 (Twin Lights Historic District-Cape Ann Light Station)
Rockport

205

Union Congregational Church

Union Congregational Church


November 5, 2014
(#14000894)

350-354 Main St.
42°50′30″N 70°55′26″W / 42.8418°N 70.9240°W / 42.8418; -70.9240 (Union Congregational Church)
Amesbury

206

United Shoe Machinery Corporation Clubhouse

United Shoe Machinery Corporation Clubhouse


November 26, 1982
(#82000484)

134 McKay St.
42°33′52″N 70°53′43″W / 42.5644°N 70.8953°W / 42.5644; -70.8953 (United Shoe Machinery Corporation Clubhouse)
Beverly

207

US Customhouse

US Customhouse


February 25, 1971
(#71000089)

25 Water St.
42°48′44″N 70°52′09″W / 42.8122°N 70.8692°W / 42.8122; -70.8692 (US Customhouse)
Newburyport

208

US Post Office-Beverly Main

US Post Office-Beverly Main


More images


June 4, 1986
(#86001210)

161 Rantoul St.
42°32′50″N 70°53′04″W / 42.5472°N 70.8844°W / 42.5472; -70.8844 (US Post Office-Beverly Main)
Beverly

209

US Post Office-Newburyport Main

US Post Office-Newburyport Main


June 18, 1986
(#86001341)

61 Pleasant St.
42°48′38″N 70°52′22″W / 42.8105°N 70.8729°W / 42.8105; -70.8729 (US Post Office-Newburyport Main)
Newburyport

210

Walker Body Company Factory

Walker Body Company Factory


September 28, 2007
(#07000512)

Oak St. at River Court
42°51′10″N 70°55′27″W / 42.8529°N 70.9243°W / 42.8529; -70.9243 (Walker Body Company Factory)
Amesbury

211

Washington Street Historic District

Washington Street Historic District


September 12, 1985
(#85002380)

Washington, Main, Holton and Sewall Sts.
42°31′23″N 70°55′28″W / 42.5231°N 70.9244°W / 42.5231; -70.9244 (Washington Street Historic District)
Peabody

212

Washington Street Shoe District

Washington Street Shoe District


October 14, 1976
(#76000257)

Washington, Wingate, Emerson Sts. Railroad and Washington Sqs.
42°46′25″N 71°05′05″W / 42.7736°N 71.0847°W / 42.7736; -71.0847 (Washington Street Shoe District)
Haverhill

213

Wenham Historic District

Wenham Historic District


April 13, 1973
(#73000852)

Both sides of Main St. between Beverly and Hamilton city lines
42°35′53″N 70°53′20″W / 42.5981°N 70.8889°W / 42.5981; -70.8889 (Wenham Historic District)
Wenham

214

White-Preston House

White-Preston House


March 9, 1990
(#90000204)

592 Maple St.
42°35′28″N 70°58′50″W / 42.5911°N 70.9806°W / 42.5911; -70.9806 (White-Preston House)
Danvers

215

John Greenleaf Whittier House

John Greenleaf Whittier House


More images


October 15, 1966
(#66000792)

86 Friend St.
42°51′20″N 70°56′08″W / 42.8556°N 70.9356°W / 42.8556; -70.9356 (John Greenleaf Whittier House)
Amesbury

216

Winter Street School

Winter Street School


April 10, 2017
(#100000849)

165 Winter St.
42°46′40″N 71°05′02″W / 42.777901°N 71.083759°W / 42.777901; -71.083759 (Winter Street School)
Haverhill

217

Woodberry-Quarrels House

Woodberry-Quarrels House


March 9, 1990
(#90000224)

180 Bridge St.
42°36′55″N 70°50′42″W / 42.6153°N 70.845°W / 42.6153; -70.845 (Woodberry-Quarrels House)
Hamilton

218

Peter Woodbury House

Peter Woodbury House


March 9, 1990
(#90000201)

82 Dodge St.
42°34′42″N 70°53′22″W / 42.5783°N 70.8894°W / 42.5783; -70.8894 (Peter Woodbury House)
Beverly


See also[edit]







  • List of National Historic Landmarks in Massachusetts

  • National Register of Historic Places listings in Massachusetts



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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes from USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.


  2. ^ 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.


  3. ^ 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.


  4. ^ 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}


  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. ^ MACRIS record for Joseph Hardy House


  7. ^ Location derived from NRIS-provided coordinates; the NRIS lists the site as "Address Restricted" but provides the coordinates













Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Essex_County,_Massachusetts&oldid=842670304"





Navigation menu


























(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgPageParseReport":{"limitreport":{"cputime":"2.780","walltime":"3.256","ppvisitednodes":{"value":83641,"limit":1000000},"ppgeneratednodes":{"value":0,"limit":1500000},"postexpandincludesize":{"value":1231542,"limit":2097152},"templateargumentsize":{"value":100621,"limit":2097152},"expansiondepth":{"value":11,"limit":40},"expensivefunctioncount":{"value":0,"limit":500},"unstrip-depth":{"value":1,"limit":20},"unstrip-size":{"value":7936,"limit":5000000},"entityaccesscount":{"value":1,"limit":400},"timingprofile":["100.00% 1766.588 1 -total"," 87.28% 1541.820 218 Template:NRHP_row"," 21.90% 386.850 436 Template:First_word"," 17.49% 308.957 218 Template:Coord"," 17.07% 301.529 218 Template:Designation/color"," 15.70% 277.352 232 Template:Dts"," 13.77% 243.332 179 Template:NRHP_color"," 12.88% 227.474 218 Template:NRHP_Focus"," 3.89% 68.678 1 Template:NRHP_header"," 3.27% 57.729 37 Template:HD_color"]},"scribunto":{"limitreport-timeusage":{"value":"0.817","limit":"10.000"},"limitreport-memusage":{"value":6605998,"limit":52428800}},"cachereport":{"origin":"mw1265","timestamp":"20181013165549","ttl":1900800,"transientcontent":false}}});mw.config.set({"wgBackendResponseTime":117,"wgHostname":"mw1242"});});

Popular posts from this blog

Full-time equivalent

Bicuculline

さくらももこ