Skip to main content

National Register of Historic Places listings in Bristol County, Massachusetts








National Register of Historic Places listings in Bristol County, Massachusetts


From Wikipedia, the free encyclopedia

Jump to navigation
Jump to search


List of Registered Historic Places in Bristol 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


Cities and towns listed separately[edit]


Due to their large number of listings, some community listings are in separate articles, listed in this table.
































Area

Image

First Date listed

Last Date listed

Count

Fall River

USS Massachusetts.jpg

July 2, 1973

December 20, 1999
102

New Bedford

Downtown New Bedford MA.jpg

November 13, 1966

April 28, 2014
43

Taunton

Riverbend Taunton.jpg

December 16, 1977

August 29, 2016
96


Other cities and towns[edit]











































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































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

1

Elisha Allen House

Elisha Allen House


June 6, 1983
(#83000616)

108 Homestead Ave.
41°52′51″N 71°16′09″W / 41.8808°N 71.2692°W / 41.8808; -71.2692 (Elisha Allen House)
Rehoboth

2

Anawan Club Clubhouse and Caretaker's House

Anawan Club Clubhouse and Caretaker's House


June 6, 1983
(#83000618)

13 Gorham St.
41°49′35″N 71°13′25″W / 41.826389°N 71.223611°W / 41.826389; -71.223611 (Anawan Club Clubhouse and Caretaker's House)
Rehoboth

3

Anawan Rock

Anawan Rock


June 6, 1983
(#83000619)

Anawan St.
41°51′54″N 71°12′52″W / 41.865°N 71.214444°W / 41.865; -71.214444 (Anawan Rock)
Rehoboth

4

Angle Tree Stone

Angle Tree Stone


More images


January 1, 1976
(#76000228)

West of North Attleborough off High St.
41°59′06″N 71°21′54″W / 41.985°N 71.365°W / 41.985; -71.365 (Angle Tree Stone)
North Attleborough Extends into Plainville in Norfolk County.

5

David M. Anthony House

David M. Anthony House


February 16, 1990
(#90000059)

98 Bay Point Ave.
41°42′37″N 71°12′37″W / 41.710278°N 71.210278°W / 41.710278; -71.210278 (David M. Anthony House)
Swansea

6

Harold H. Anthony House

Harold H. Anthony House


February 12, 1990
(#90000058)

132 Bay Point Ave.
41°42′39″N 71°12′43″W / 41.710833°N 71.211944°W / 41.710833; -71.211944 (Harold H. Anthony House)
Swansea

7

Apponegansett Meeting House

Apponegansett Meeting House


March 14, 1991
(#91000241)

Russells Mills Rd. east of Fresh River Valley Rd.
41°35′02″N 70°59′43″W / 41.5839°N 70.9953°W / 41.5839; -70.9953 (Apponegansett Meeting House)
Dartmouth

8

Assonet Historic District

Assonet Historic District


September 9, 1999
(#99001116)

Roughly bounded by MA 24, a private lane, Conrail railroad racks, and High St.
41°47′36″N 71°04′12″W / 41.793333°N 71.07°W / 41.793333; -71.07 (Assonet Historic District)
Freetown

9

Attleborough Falls Gasholder Building

Attleborough Falls Gasholder Building


August 1, 1996
(#96000848)

380 Elm St.
41°58′28″N 71°19′11″W / 41.974444°N 71.319722°W / 41.974444; -71.319722 (Attleborough Falls Gasholder Building)
North Attleborough

10

Attleborough Falls Historic District

Attleborough Falls Historic District


January 6, 2004
(#03001372)

Mt. Hope St., just west of Reservoir St. to the Ten Mile River, Towne St. from Mt. Hope St. to the Ten Mile River
41°35′02″N 70°59′43″W / 41.583889°N 70.995278°W / 41.583889; -70.995278 (Attleborough Falls Historic District)
North Attleborough

11

Baker House

Baker House


June 6, 1983
(#83000622)

191 Hornbine St.
41°47′32″N 71°12′01″W / 41.792097°N 71.200188°W / 41.792097; -71.200188 (Baker House)
Rehoboth

12

Bark Street School

Bark Street School


February 16, 1990
(#90000062)

Stevens Rd. at Bark St.
41°44′58″N 71°09′50″W / 41.749444°N 71.163889°W / 41.749444; -71.163889 (Bark Street School)
Swansea

13

Barneyville Historic District

Barneyville Historic District


February 16, 1990
(#90000052)

Old Providence and Barneyville Rds.
41°46′17″N 71°17′00″W / 41.771389°N 71.283333°W / 41.771389; -71.283333 (Barneyville Historic District)
Swansea

14

H.F. Barrows Manufacturing Company Building

H.F. Barrows Manufacturing Company Building


August 30, 2001
(#01000907)

102 S. Washington St.
41°58′45″N 71°20′00″W / 41.979167°N 71.333333°W / 41.979167; -71.333333 (H.F. Barrows Manufacturing Company Building)
North Attleborough

15

Bay Road

Bay Road


May 5, 1972
(#72000118)

416-535 Bay Rd. (Foundry St. to the Norton town line)
42°00′36″N 71°07′17″W / 42.01°N 71.121389°W / 42.01; -71.121389 (Bay Road)
Easton

16

Bend of the Lane

Bend of the Lane


February 12, 1990
(#90000057)

181 Cedar Ave.
41°44′28″N 71°13′12″W / 41.7411°N 71.22°W / 41.7411; -71.22 (Bend of the Lane)
Swansea

17

Berkley Common Historic District

Berkley Common Historic District


January 19, 2016
(#15000980)

N. Main, S. Main, Porter & Locust Sts.
41°50′46″N 71°04′55″W / 41.846238°N 71.081978°W / 41.846238; -71.081978 (Berkley Common Historic District)
Berkley

18

Blackinton Houses and Park

Blackinton Houses and Park


April 20, 1979
(#79000326)

N. Main St.
41°57′01″N 71°17′31″W / 41.950278°N 71.291944°W / 41.950278; -71.291944 (Blackinton Houses and Park)
Attleboro

19

Abiah Bliss House

Abiah Bliss House


June 6, 1983
(#83000625)

154 Agricultural Ave.
41°53′23″N 71°16′25″W / 41.889704°N 71.273638°W / 41.889704; -71.273638 (Abiah Bliss House)
Rehoboth

20

Daniel Bliss Homestead

Daniel Bliss Homestead


June 6, 1983
(#83000626)

76 Homestead Ave.
41°52′43″N 71°15′53″W / 41.878611°N 71.264722°W / 41.878611; -71.264722 (Daniel Bliss Homestead)
Rehoboth

21

Borderland Historic District

Borderland Historic District


June 16, 1997
(#97000497)

Massapoag Avenue
42°04′02″N 71°09′24″W / 42.0671°N 71.1567°W / 42.0671; -71.1567 (Borderland Historic District)
Easton Coextensive with Borderland State Park, extending into Sharon in Norfolk County.

22

Nathan Bowen House

Nathan Bowen House


June 6, 1983
(#83000633)

26 Kelton St.
41°49′50″N 71°13′47″W / 41.8306°N 71.2297°W / 41.8306; -71.2297 (Nathan Bowen House)
Rehoboth

23

Bramble Hill

Bramble Hill


June 6, 1983
(#83000634)

32 Moulton St.
41°51′23″N 71°14′34″W / 41.8564°N 71.2428°W / 41.8564; -71.2428 (Bramble Hill)
Rehoboth

24

Briggs Tavern

Briggs Tavern


June 6, 1983
(#83000636)

2 Anawan St.
41°54′13″N 71°13′09″W / 41.903611°N 71.219167°W / 41.903611; -71.219167 (Briggs Tavern)
Rehoboth

25

Brown House

Brown House


June 6, 1983
(#83000639)

384 Tremont St.
41°54′07″N 71°15′48″W / 41.901944°N 71.263333°W / 41.901944; -71.263333 (Brown House)
Rehoboth

26

John Brown IV House

John Brown IV House


February 16, 1990
(#90000064)

703 Pearse Rd.
41°43′40″N 71°13′41″W / 41.727778°N 71.228056°W / 41.727778; -71.228056 (John Brown IV House)
Swansea

27

Deacon John Buffington House

Deacon John Buffington House


February 16, 1990
(#90000056)

262 Cedar Ave.
41°44′25″N 71°13′05″W / 41.740278°N 71.218056°W / 41.740278; -71.218056 (Deacon John Buffington House)
Swansea

28

Cadman–White–Handy House

Cadman–White–Handy House


July 16, 1992
(#92000831)

202 Hixbridge Rd.
41°34′18″N 71°04′36″W / 41.571667°N 71.076667°W / 41.571667; -71.076667 (Cadman–White–Handy House)
Westport

29

Capron House

Capron House


July 21, 1978
(#78000426)

42 North Ave.
41°57′19″N 71°17′50″W / 41.955278°N 71.297222°W / 41.955278; -71.297222 (Capron House)
Attleboro

30

Carpenter Bridge

Carpenter Bridge


June 6, 1983
(#83000641)

Carpenter St.
41°51′18″N 71°15′22″W / 41.854905°N 71.256010°W / 41.854905; -71.256010 (Carpenter Bridge)
Rehoboth

31

Carpenter Homestead

Carpenter Homestead


September 17, 1993
(#93000902)

80 Walnut St.
41°51′02″N 71°18′15″W / 41.850556°N 71.304167°W / 41.850556; -71.304167 (Carpenter Homestead)
Seekonk

32

Carpenter House

Carpenter House


June 6, 1983
(#83000642)

89 Carpenter St.
41°51′17″N 71°15′17″W / 41.854722°N 71.254722°W / 41.854722; -71.254722 (Carpenter House)
Rehoboth

33

Christopher Carpenter House

Christopher Carpenter House


June 6, 1983
(#83000643)

60 Carpenter St.
41°51′21″N 71°15′06″W / 41.855833°N 71.251667°W / 41.855833; -71.251667 (Christopher Carpenter House)
Rehoboth

34

Col. Thomas Carpenter III House

Col. Thomas Carpenter III House


June 6, 1983
(#83000644)

77 Bay State Rd.
41°50′40″N 71°14′36″W / 41.844444°N 71.243333°W / 41.844444; -71.243333 (Col. Thomas Carpenter III House)
Rehoboth

35

Church of Christ, Swansea

Church of Christ, Swansea


February 16, 1990
(#90000075)

G.A.R. Highway/U.S. Route 6 at Maple Ave.
41°45′03″N 71°13′31″W / 41.750833°N 71.225278°W / 41.750833; -71.225278 (Church of Christ, Swansea)
Swansea

36

Pitt Clarke House

Pitt Clarke House


July 13, 1976
(#76000230)

42 Mansfield Ave.
41°58′13″N 71°11′40″W / 41.970278°N 71.194444°W / 41.970278; -71.194444 (Pitt Clarke House)
Norton

37

The Codding Farm

The Codding Farm


April 22, 2009
(#09000236)

217 High St.
41°59′09″N 71°20′33″W / 41.985697°N 71.342456°W / 41.985697; -71.342456 (The Codding Farm)
North Attleborough

38

Benjamin Cole House

Benjamin Cole House


February 16, 1990
(#90000066)

412 Old Warren Rd.
41°44′31″N 71°13′57″W / 41.7419°N 71.2325°W / 41.7419; -71.2325 (Benjamin Cole House)
Swansea

39

Colony Historic District

Colony Historic District


February 16, 1990
(#90000079)

Gardner's Neck and Mattapoisett Rds. at Mt. Hope Bay
41°42′35″N 71°12′23″W / 41.709722°N 71.206389°W / 41.709722; -71.206389 (Colony Historic District)
Swansea

40

Commonwealth Avenue Historic District

Commonwealth Avenue Historic District


December 12, 2003
(#03001261)

Northern side of Commonwealth Ave. from Stanley St. to beyond Robinson St.
41°58′11″N 71°18′37″W / 41.969722°N 71.310278°W / 41.969722; -71.310278 (Commonwealth Avenue Historic District)
North Attleborough

41

Coram Shipyard Historic District

Coram Shipyard Historic District


January 5, 1998
(#97000625)

2120, 2125, and 2130 Water St.
41°48′46″N 71°07′02″W / 41.8128°N 71.1172°W / 41.8128; -71.1172 (Coram Shipyard Historic District)
Dighton

42

Cottage–Freeman Historic District

Cottage–Freeman Historic District


December 12, 2003
(#03001263)

Cottage St. and Freeman St., from Commonwealth Ave. to the Ten Mile River and Park Ln.
41°58′03″N 71°18′38″W / 41.9675°N 71.310556°W / 41.9675; -71.310556 (Cottage–Freeman Historic District)
North Attleborough

43

Paul Cuffe Farm

Paul Cuffe Farm


May 30, 1974
(#74000394)

1504 Drift Rd.
41°32′57″N 71°04′06″W / 41.5492°N 71.0683°W / 41.5492; -71.0683 (Paul Cuffe Farm)
Westport National Historic Landmark

44

Caleb Cushing House and Farm

Caleb Cushing House and Farm


June 6, 1983
(#83000660)

186 Pine St.
41°51′05″N 71°17′16″W / 41.851479°N 71.287721°W / 41.851479; -71.287721 (Caleb Cushing House and Farm)
Rehoboth

45

Dighton Rock

Dighton Rock


July 1, 1980
(#80000438)

Across the Taunton River from Dighton in Dighton Rock State Park
41°48′46″N 71°06′38″W / 41.812778°N 71.110556°W / 41.812778; -71.110556 (Dighton Rock)
Berkley

46

Dighton Wharves Historic District

Dighton Wharves Historic District


July 17, 1997
(#97000725)

2298-2328 Pleasant St.
41°48′31″N 71°07′16″W / 41.8086°N 71.1211°W / 41.8086; -71.1211 (Dighton Wharves Historic District)
Dighton

47

Nathaniel Drown House

Nathaniel Drown House


June 6, 1983
(#83000663)

116 Summer St.
41°50′29″N 71°15′32″W / 41.841389°N 71.258889°W / 41.841389; -71.258889 (Nathaniel Drown House)
Rehoboth

48

East Attleborough Academy

East Attleborough Academy


April 4, 1985
(#85000694)

28 Sanford St.
41°56′46″N 71°17′06″W / 41.9461°N 71.285°W / 41.9461; -71.285 (East Attleborough Academy)
Attleboro

49

East Freetown Historic District

East Freetown Historic District


September 9, 1999
(#99001115)

Roughly along Howland, Gurney, and Washburn County Rds.
41°46′22″N 70°57′55″W / 41.7728°N 70.9653°W / 41.7728; -70.9653 (East Freetown Historic District)
Freetown

50

Elm Cottage/Blanding Farm

Elm Cottage/Blanding Farm


June 6, 1983
(#83000666)

103 Broad St.
41°50′16″N 71°17′29″W / 41.8378°N 71.2914°W / 41.8378; -71.2914 (Elm Cottage/Blanding Farm)
Rehoboth

51

Fairhaven High School and Academy

Fairhaven High School and Academy


January 22, 1981
(#81000121)

Huttleston Ave.
41°38′35″N 70°54′23″W / 41.6431°N 70.9064°W / 41.6431; -70.9064 (Fairhaven High School and Academy)
Fairhaven

52

Fairhaven Town Hall

Fairhaven Town Hall


January 22, 1981
(#81000122)

Center St.
41°38′11″N 70°54′14″W / 41.6364°N 70.9039°W / 41.6364; -70.9039 (Fairhaven Town Hall)
Fairhaven

53

Fire Barn

Fire Barn


January 28, 1982
(#82004960)

Commonwealth Ave.
41°58′17″N 71°18′52″W / 41.9714°N 71.3144°W / 41.9714; -71.3144 (Fire Barn)
North Attleborough

54

First Baptist Church and Society

First Baptist Church and Society


February 16, 1990
(#90000060)

Baptist St.
41°46′16″N 71°16′09″W / 41.7711°N 71.2692°W / 41.7711; -71.2692 (First Baptist Church and Society)
Swansea

55

First Parsonage for Second East Parish Church

First Parsonage for Second East Parish Church


April 2, 1980
(#80000429)

41 S. Main St.
41°56′36″N 71°17′07″W / 41.9433°N 71.2853°W / 41.9433; -71.2853 (First Parsonage for Second East Parish Church)
Attleboro Demolished.[5]

56

Fisher–Richardson House

Fisher–Richardson House


February 11, 1998
(#98000096)

354 Willow St.
42°00′37″N 71°13′42″W / 42.0103°N 71.2283°W / 42.0103; -71.2283 (Fisher–Richardson House)
Mansfield

57

Fort Phoenix

Fort Phoenix


More images


November 9, 1972
(#72000120)

South of U.S. Route 6 in Fort Phoenix Park
41°37′26″N 70°54′11″W / 41.6239°N 70.9031°W / 41.6239; -70.9031 (Fort Phoenix)
Fairhaven

58

Furnace Village Historic District

Furnace Village Historic District


October 6, 1983
(#83003938)

MA 106/123
42°01′24″N 71°07′57″W / 42.0233°N 71.1325°W / 42.0233; -71.1325 (Furnace Village Historic District)
Easton

59

Francis L. Gardner House

Francis L. Gardner House


February 16, 1990
(#90000077)

1129 Gardner's Neck Rd.
41°43′15″N 71°12′09″W / 41.7208°N 71.2025°W / 41.7208; -71.2025 (Francis L. Gardner House)
Swansea

60

Joseph Gardner House

Joseph Gardner House


February 16, 1990
(#90000076)

1205 Gardner's Neck Rd.
41°43′07″N 71°12′15″W / 41.7186°N 71.2042°W / 41.7186; -71.2042 (Joseph Gardner House)
Swansea

61

Preserved Gardner House

Preserved Gardner House


February 16, 1990
(#90000061)

90 Milford Rd.
41°45′03″N 71°11′58″W / 41.7508°N 71.1994°W / 41.7508; -71.1994 (Preserved Gardner House)
Swansea

62

Samuel Gardner House

Samuel Gardner House


February 16, 1990
(#90000068)

1035 Gardner's Neck Rd.
41°43′22″N 71°12′08″W / 41.722778°N 71.202222°W / 41.722778; -71.202222 (Samuel Gardner House)
Swansea

63

Goff Farm

Goff Farm


June 6, 1983
(#83000672)

157 Perryville Rd.
41°52′02″N 71°15′30″W / 41.867222°N 71.258333°W / 41.867222; -71.258333 (Goff Farm)
Rehoboth Listed at 158 Perryville Rd.

64

Goff Homestead

Goff Homestead


June 6, 1983
(#83000673)

40 Maple Lane
41°50′50″N 71°13′27″W / 41.847222°N 71.224167°W / 41.847222; -71.224167 (Goff Homestead)
Rehoboth

65

H. H. Richardson Historic District of North Easton

H. H. Richardson Historic District of North Easton


More images


December 23, 1987
(#87002598)

Main St., Elm St., and railway right-of-way off Oliver St.
42°04′12″N 71°06′02″W / 42.07°N 71.1006°W / 42.07; -71.1006 (H. H. Richardson Historic District of North Easton)
Easton Five buildings designed by H. H. Richardson; contained within the North Easton Historic District

66

Head of the River Historic District

Head of the River Historic District


December 2, 2009
(#09000965)

2-28 Main St.
41°40′54″N 70°55′09″W / 41.681736°N 70.919186°W / 41.681736; -70.919186 (Head of the River Historic District)
Acushnet Extends into New Bedford.

67

Hebronville Mill Historic District

Hebronville Mill Historic District


May 17, 1984
(#84002126)

Knight Ave., Read St., and Phillip St.
41°54′18″N 71°19′12″W / 41.905°N 71.32°W / 41.905; -71.32 (Hebronville Mill Historic District)
Attleboro

68

High, Church and Gould Streets Historic District

High, Church and Gould Streets Historic District


November 12, 1999
(#99001305)

56-60-122 High St., 29-117 Church St., and 9-17 Gould St.
41°59′00″N 71°20′12″W / 41.983267°N 71.336642°W / 41.983267; -71.336642 (High, Church and Gould Streets Historic District)
North Attleborough

69

Hill School

Hill School


April 11, 1980
(#80000432)

4 Middle St.
41°35′13″N 70°56′25″W / 41.5869°N 70.9403°W / 41.5869; -70.9403 (Hill School)
Dartmouth

70

Hixville Village Historic District

Hixville Village Historic District


June 17, 1991
(#91000698)

Junction of Old Fall River, Hixville, and N. Hixville Rds.
41°40′56″N 71°01′56″W / 41.6822°N 71.0322°W / 41.6822; -71.0322 (Hixville Village Historic District)
Dartmouth

71

Hooper House

Hooper House


August 8, 1990
(#90000074)

306 Hortonville Rd.
41°45′30″N 71°11′49″W / 41.758333°N 71.196944°W / 41.758333; -71.196944 (Hooper House)
Swansea

72

Hornbine Baptist Church

Hornbine Baptist Church


June 6, 1983
(#83000678)

141 Hornbine Rd.
41°47′55″N 71°12′03″W / 41.798611°N 71.200833°W / 41.798611; -71.200833 (Hornbine Baptist Church)
Rehoboth

73

Hornbine School

Hornbine School


June 6, 1983
(#83000679)

144 Hornbine Road
41°47′53″N 71°12′07″W / 41.798056°N 71.201944°W / 41.798056; -71.201944 (Hornbine School)
Rehoboth

74

Welcome Horton Farm

Welcome Horton Farm


June 6, 1983
(#83000680)

122 Martin St.
41°47′58″N 71°14′14″W / 41.799444°N 71.237222°W / 41.799444; -71.237222 (Welcome Horton Farm)
Rehoboth

75

Hortonville Historic District

Hortonville Historic District


February 16, 1990
(#90000051)

Locust St. from Oak St. to Hortonville Rd.
41°46′27″N 71°12′36″W / 41.774167°N 71.21°W / 41.774167; -71.21 (Hortonville Historic District)
Swansea

76

House at 197 Hornbine Road

House at 197 Hornbine Road


June 6, 1983
(#83000681)

197 Hornbine Rd.
41°47′28″N 71°12′02″W / 41.791111°N 71.200556°W / 41.791111; -71.200556 (House at 197 Hornbine Road)
Rehoboth

77

House at 30 Kelton Street

House at 30 Kelton Street


June 6, 1983
(#83000682)

30 Kelton St.
41°49′50″N 71°13′51″W / 41.830556°N 71.230833°W / 41.830556; -71.230833 (House at 30 Kelton Street)
Rehoboth

78

Ingalls–Wheeler–Horton Homestead Site

Ingalls–Wheeler–Horton Homestead Site


June 6, 1983
(#83000684)

214 Chestnut St.
41°49′02″N 71°14′49″W / 41.817222°N 71.246944°W / 41.817222; -71.246944 (Ingalls–Wheeler–Horton Homestead Site)
Rehoboth

79

J. V. Johnson House

J. V. Johnson House


August 8, 1990
(#90000069)

36 Riverview Ave.
41°42′55″N 71°12′10″W / 41.715278°N 71.202778°W / 41.715278; -71.202778 (J. V. Johnson House)
Swansea

80

Kingsley House

Kingsley House


June 6, 1983
(#83000688)

108 Davis St.
41°46′44″N 71°15′48″W / 41.778964°N 71.263218°W / 41.778964; -71.263218 (Kingsley House)
Rehoboth Listed at 96 Davis Street.

81

Seth Knapp Jr. House

Seth Knapp Jr. House


June 6, 1983
(#83000689)

82 Water St.
41°48′46″N 71°16′52″W / 41.812778°N 71.281111°W / 41.812778; -71.281111 (Seth Knapp Jr. House)
Rehoboth

82

Long Plain Friends Meetinghouse

Long Plain Friends Meetinghouse


June 26, 1986
(#86001374)

1341 N. Main St.
41°44′50″N 70°54′07″W / 41.7472°N 70.9019°W / 41.7472; -70.9019 (Long Plain Friends Meetinghouse)
Acushnet

83

Long Plain School

Long Plain School


July 17, 2012
(#12000413)

1203 Main St.
41°44′15″N 70°53′47″W / 41.7375°N 70.8965°W / 41.7375; -70.8965 (Long Plain School)
Acushnet now known as the Long Plain Museum

84

Lowney Chocolate Factory

Lowney Chocolate Factory


April 12, 2016
(#16000156)

150 Oakland St.
42°02′22″N 71°12′52″W / 42.039565°N 71.214512°W / 42.039565; -71.214512 (Lowney Chocolate Factory)
Mansfield

85

Luther House

Luther House


August 8, 1990
(#90000073)

177 Market St.
41°45′52″N 71°16′09″W / 41.764444°N 71.269167°W / 41.764444; -71.269167 (Luther House)
Swansea

86

Luther Store

Luther Store


May 22, 1978
(#78000438)

West of Swansea at 160 Old Warren Rd.
41°44′41″N 71°13′25″W / 41.744722°N 71.223611°W / 41.744722; -71.223611 (Luther Store)
Swansea

87

Luther's Corner

Luther's Corner


February 16, 1990
(#90000054)

Old Warren and Pierce Rds.
41°44′42″N 71°13′27″W / 41.745°N 71.224167°W / 41.745; -71.224167 (Luther's Corner)
Swansea

88

William Luther House

William Luther House


February 16, 1990
(#90000067)

79 Old Warren Rd.
41°44′46″N 71°13′16″W / 41.746111°N 71.221111°W / 41.746111; -71.221111 (William Luther House)
Swansea

89

D. E. Makepeace Company

D. E. Makepeace Company


July 18, 1985
(#85001577)

46 Pine St.
41°56′32″N 71°16′52″W / 41.942222°N 71.281111°W / 41.942222; -71.281111 (D. E. Makepeace Company)
Attleboro

90

Martin Farm

Martin Farm


June 6, 1983
(#83000691)

121 Martin St.
41°47′52″N 71°14′14″W / 41.797778°N 71.237222°W / 41.797778; -71.237222 (Martin Farm)
Rehoboth

91

Martin House

Martin House


May 2, 1974
(#74000365)

940 County St.
41°48′50″N 71°17′54″W / 41.813889°N 71.298333°W / 41.813889; -71.298333 (Martin House)
Seekonk

92

Martin House and Farm

Martin House and Farm


October 2, 1978
(#78000437)

22 Stoney Hill Rd.
41°45′50″N 71°15′36″W / 41.763889°N 71.26°W / 41.763889; -71.26 (Martin House and Farm)
Swansea

93

William P. Mason House

William P. Mason House


August 8, 1990
(#90000121)

5 Mason St.
41°46′21″N 71°16′24″W / 41.7725°N 71.273333°W / 41.7725; -71.273333 (William P. Mason House)
Swansea

94

Millicent Library

Millicent Library


May 15, 1986
(#86001051)

45 Center St.
41°38′41″N 70°54′15″W / 41.6447°N 70.9042°W / 41.6447; -70.9042 (Millicent Library)
Fairhaven

95

North Attleborough Town Center Historic District

North Attleborough Town Center Historic District


More images


December 20, 1985
(#85003168)

Roughly N. and S. Washington St. between Fisher and Bank Sts.
41°58′59″N 71°20′00″W / 41.983056°N 71.333333°W / 41.983056; -71.333333 (North Attleborough Town Center Historic District)
North Attleborough

96

North Easton Historic District

North Easton Historic District


November 3, 1972
(#72000119)

Section of town north of and including both sides of Main-Lincoln St.
42°04′13″N 71°05′59″W / 42.070278°N 71.099722°W / 42.070278; -71.099722 (North Easton Historic District)
Easton

97

North Easton Railroad Station

North Easton Railroad Station


More images


April 11, 1972
(#72000125)

80 Mechanic St.
42°04′11″N 71°06′14″W / 42.069722°N 71.103889°W / 42.069722; -71.103889 (North Easton Railroad Station)
Easton

98

Northbound and Southbound Stations

Northbound and Southbound Stations


More images


January 5, 1989
(#88003128)

1 and 3 Mill St.
41°56′31″N 71°17′06″W / 41.941944°N 71.285°W / 41.941944; -71.285 (Northbound and Southbound Stations)
Attleboro

99

Norton Center Historic District

Norton Center Historic District


December 23, 1977
(#77000170)

MA 123
41°58′03″N 71°11′10″W / 41.9675°N 71.186111°W / 41.9675; -71.186111 (Norton Center Historic District)
Norton

100

Norton House

Norton House


February 16, 1990
(#90000078)

61 Old Providence Rd.
41°46′21″N 71°16′27″W / 41.7725°N 71.274167°W / 41.7725; -71.274167 (Norton House)
Swansea

101

Old Bay Road

Old Bay Road


November 8, 1974
(#74000362)

From Easton town line to Taunton town line
41°58′54″N 71°07′35″W / 41.981667°N 71.126389°W / 41.981667; -71.126389 (Old Bay Road)
Norton

102

Old Town Historic District

Old Town Historic District


May 30, 1991
(#91000599)

Near the junction of Old Post Road and Mt. Hope St.
41°56′40″N 71°20′24″W / 41.9444°N 71.34°W / 41.9444; -71.34 (Old Town Historic District)
North Attleborough

103

Padanaram Village Historic District

Padanaram Village Historic District


September 5, 1985
(#85002010)

Elm, Water, Middle, High, Pleasant, Prospect, Hill, School, Fremont, and Bridge Sts.
41°35′08″N 70°56′30″W / 41.5856°N 70.9417°W / 41.5856; -70.9417 (Padanaram Village Historic District)
Dartmouth

104

Peck–Bowen House

Peck–Bowen House


June 6, 1983
(#83000700)

330 Fairview Ave.
41°52′20″N 71°13′42″W / 41.8722°N 71.2283°W / 41.8722; -71.2283 (Peck–Bowen House)
Rehoboth

105

James Perry House

James Perry House


June 6, 1983
(#83000701)

121 Perryville Rd.
41°51′41″N 71°15′26″W / 41.861389°N 71.257222°W / 41.861389; -71.257222 (James Perry House)
Rehoboth

106

Capt. Mial Pierce Farm

Capt. Mial Pierce Farm


June 6, 1983
(#83000703)

177 Hornbine Rd.
41°47′41″N 71°11′56″W / 41.794722°N 71.198889°W / 41.794722; -71.198889 (Capt. Mial Pierce Farm)
Rehoboth

107

Rehoboth Village Historic District

Rehoboth Village Historic District


June 6, 1983
(#83000707)

Bay State Rd. and Locust Ave.
41°50′26″N 71°15′09″W / 41.840556°N 71.2525°W / 41.840556; -71.2525 (Rehoboth Village Historic District)
Rehoboth

108

Capt. Joel Robinson House

Capt. Joel Robinson House


November 20, 1978
(#78000428)

111 Rocklawn Ave.
41°56′17″N 71°19′57″W / 41.938056°N 71.3325°W / 41.938056; -71.3325 (Capt. Joel Robinson House)
Attleboro

109

Russell Garrison



August 6, 2018
(#100002215)

Fort Street
41°35′52″N 70°57′25″W / 41.5978°N 70.9570°W / 41.5978; -70.9570 (Russell Garrison)
Dartmouth

109

Russells Mills Village Historic District

Russells Mills Village Historic District


September 5, 1985
(#85002011)

Russells Mills, Rock O' Dundee, Slades Corner, Horseneck, and Fisher Rds.
41°34′23″N 71°00′18″W / 41.5731°N 71.005°W / 41.5731; -71.005 (Russells Mills Village Historic District)
Dartmouth

110

Herbert A. Sadler House

Herbert A. Sadler House


October 21, 1982
(#82000489)

574 Newport Ave.
41°55′20″N 71°21′16″W / 41.9222°N 71.3544°W / 41.9222; -71.3544 (Herbert A. Sadler House)
Attleboro

111

Ezekiel Sawin House

Ezekiel Sawin House


June 15, 1979
(#79000327)

44 William St.
41°38′13″N 70°54′17″W / 41.636944°N 70.904722°W / 41.636944; -70.904722 (Ezekiel Sawin House)
Fairhaven

112

Short's Tavern

Short's Tavern


February 16, 1990
(#90000072)

282 Market St.
41°45′42″N 71°16′09″W / 41.761667°N 71.269167°W / 41.761667; -71.269167 (Short's Tavern)
Swansea

113

Simcock House

Simcock House


February 16, 1990
(#90000063)

1074 Sharps Lot Rd.
41°46′49″N 71°10′19″W / 41.780278°N 71.171944°W / 41.780278; -71.171944 (Simcock House)
Swansea

114

Smuggler's House

Smuggler's House


February 16, 1990
(#90000065)

361 Pearse Rd.
41°44′05″N 71°13′26″W / 41.734722°N 71.223889°W / 41.734722; -71.223889 (Smuggler's House)
Swansea

115

Soldiers' Memorial Library

Soldiers' Memorial Library


June 2, 1995
(#95000681)

Junction of Park Row and Union St.
42°01′24″N 71°13′02″W / 42.023333°N 71.217222°W / 42.023333; -71.217222 (Soldiers' Memorial Library)
Mansfield

116

South Swansea Union Church

South Swansea Union Church


February 16, 1990
(#90000055)

Gardner's Neck Rd.
41°43′27″N 71°12′05″W / 41.724167°N 71.201389°W / 41.724167; -71.201389 (South Swansea Union Church)
Swansea

117

South Washington Street Historic District

South Washington Street Historic District


October 12, 1995
(#95001173)

145-327 S. Washington St. and 1-6 Hunting St.
41°58′29″N 71°20′07″W / 41.9747°N 71.3353°W / 41.9747; -71.3353 (South Washington Street Historic District)
North Attleborough

118

Spring Brook Cemetery

Spring Brook Cemetery


December 6, 2007
(#07001240)

Spring St
42°01′07″N 71°13′20″W / 42.018653°N 71.222114°W / 42.018653; -71.222114 (Spring Brook Cemetery)
Mansfield

119

Swansea Friends Meeting House and Cemetery

Swansea Friends Meeting House and Cemetery


April 15, 2014
(#14000156)

223 Prospect Street
41°44′19″N 71°09′25″W / 41.7387°N 71.1569°W / 41.7387; -71.1569 (Swansea Friends Meeting House and Cemetery)
Somerset

120

Swansea Village Historic District

Swansea Village Historic District


February 16, 1990
(#90000053)

Roughly Main St. from Gardners Neck Rd. to Stephens Rd., and Ledge Rd.
41°44′47″N 71°11′26″W / 41.746389°N 71.190556°W / 41.746389; -71.190556 (Swansea Village Historic District)
Swansea

121

Towne Street Historic District

Towne Street Historic District


November 26, 2003
(#03001210)

Towne St. east of Jackson St.
41°58′21″N 71°18′44″W / 41.9725°N 71.3122°W / 41.9725; -71.3122 (Towne Street Historic District)
North Attleborough

122

Tucker Farm Historic District

Tucker Farm Historic District


August 25, 1988
(#88000705)

1178 Tucker Rd.
41°37′46″N 70°58′55″W / 41.6294°N 70.9819°W / 41.6294; -70.9819 (Tucker Farm Historic District)
Dartmouth

123

Unitarian Memorial Church

Unitarian Memorial Church


More images


November 22, 1996
(#96001374)

102 Green St.
41°38′01″N 70°54′09″W / 41.6336°N 70.9025°W / 41.6336; -70.9025 (Unitarian Memorial Church)
Fairhaven

124

US Post Office–Attleboro Main

US Post Office–Attleboro Main


October 19, 1987
(#87001767)

75 Park St.
41°56′38″N 71°16′54″W / 41.943889°N 71.281667°W / 41.943889; -71.281667 (US Post Office–Attleboro Main)
Attleboro 1916 building now used as office by county and city

125

Samuel Viall House

Samuel Viall House


June 6, 1983
(#83000728)

85 Carpenter St.
41°51′17″N 71°15′15″W / 41.854722°N 71.254167°W / 41.854722; -71.254167 (Samuel Viall House)
Rehoboth

126

Walkden Farm

Walkden Farm


February 16, 1990
(#90000071)

495 Marvel St.
41°46′35″N 71°10′21″W / 41.776389°N 71.1725°W / 41.776389; -71.1725 (Walkden Farm)
Swansea

127

Westport Point Historic District

Westport Point Historic District


More images


June 25, 1992
(#92000815)

Roughly Main St. from Charles St. to the West Branch of the Westport River, including Cape Bial and Valentine Lns.
41°31′24″N 71°04′29″W / 41.523333°N 71.074722°W / 41.523333; -71.074722 (Westport Point Historic District)
Westport

128

Aaron Wheeler House

Aaron Wheeler House


June 6, 1983
(#83000730)

371 Fairview Ave.
41°52′28″N 71°13′24″W / 41.8744°N 71.2233°W / 41.8744; -71.2233 (Aaron Wheeler House)
Rehoboth

129

Wheeler–Ingalls House

Wheeler–Ingalls House


July 5, 1983
(#83000731)

51 Summer St.
41°50′04″N 71°14′51″W / 41.8344°N 71.2475°W / 41.8344; -71.2475 (Wheeler–Ingalls House)
Rehoboth

130

Woodcock–Hatch–Maxcy House Historic District

Woodcock–Hatch–Maxcy House Historic District


July 12, 1990
(#90001081)

362 N. Washington St.
41°59′34″N 71°19′50″W / 41.9928°N 71.3306°W / 41.9928; -71.3306 (Woodcock–Hatch–Maxcy House Historic District)
North Attleborough


See also[edit]






  • 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. ^ 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. ^ "Cultural Inventory Record for First Parsonage for Second East Parish Church". Commonwealth of Massachusetts. Retrieved 2013-01-22.













Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Bristol_County,_Massachusetts&oldid=858391693"





Navigation menu


























(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgPageParseReport":{"limitreport":{"cputime":"1.968","walltime":"2.305","ppvisitednodes":{"value":50657,"limit":1000000},"ppgeneratednodes":{"value":0,"limit":1500000},"postexpandincludesize":{"value":775733,"limit":2097152},"templateargumentsize":{"value":62258,"limit":2097152},"expansiondepth":{"value":11,"limit":40},"expensivefunctioncount":{"value":0,"limit":500},"unstrip-depth":{"value":1,"limit":20},"unstrip-size":{"value":7810,"limit":5000000},"entityaccesscount":{"value":1,"limit":400},"timingprofile":["100.00% 1254.759 1 -total"," 78.31% 982.586 131 Template:NRHP_row"," 20.47% 256.866 263 Template:First_word"," 16.19% 203.106 131 Template:Coord"," 15.67% 196.632 132 Template:Designation/color"," 14.61% 183.295 137 Template:Dts"," 12.24% 153.610 131 Template:NRHP_Focus"," 12.14% 152.324 106 Template:NRHP_color"," 7.97% 100.014 1 Template:NRHP_header"," 7.29% 91.412 2 Template:Cite_web"]},"scribunto":{"limitreport-timeusage":{"value":"0.586","limit":"10.000"},"limitreport-memusage":{"value":3627038,"limit":52428800}},"cachereport":{"origin":"mw1342","timestamp":"20181013200734","ttl":1900800,"transientcontent":false}}});mw.config.set({"wgBackendResponseTime":93,"wgHostname":"mw1321"});});

Popular posts from this blog

Full-time equivalent

Bicuculline

さくらももこ