Skip to main content

National Register of Historic Places listings in Brookline, Massachusetts








National Register of Historic Places listings in Brookline, Massachusetts


From Wikipedia, the free encyclopedia

Jump to navigation
Jump to search


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






Map all coordinates using: OpenStreetMap 

Download coordinates as: KML · GPX


This National Park Service list is complete through NPS recent listings posted October 4, 2018.[1]


Brookline[edit]

































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































[2] Name on the Register
Image
Date listed[3]
Location
Neighborhood Description

1

1767 Milestones

1767 Milestones


April 7, 1971
(#71000084)

Between Boston and Springfield along Old Post Rd.
42°19′48″N 71°05′29″W / 42.33°N 71.091389°W / 42.33; -71.091389 (1767 Milestones)
Coolidge Corner Includes markers in Suffolk, Middlesex, Worcester, and Hampden counties. Only one marker, listed separately below, is located in Brookline.

2

Larz Anderson Park Historic District

Larz Anderson Park Historic District


More images


October 17, 1985
(#85003245)

Bounded by Goddard and Avon Sts.
42°18′43″N 71°08′10″W / 42.311944°N 71.136111°W / 42.311944; -71.136111 (Larz Anderson Park Historic District)
Larz Anderson Park Extends into Boston in Suffolk County

3

Arcade Building

Arcade Building


October 17, 1985
(#85003247)

314–320A Harvard St.
42°20′35″N 71°07′26″W / 42.343056°N 71.123889°W / 42.343056; -71.123889 (Arcade Building)
Coolidge Corner

4

Beacon Street Historic District

Beacon Street Historic District


October 17, 1985
(#85003322)

Roughly on Beacon St. from Saint Mary's to Ayr Rd.
42°20′23″N 71°07′56″W / 42.339722°N 71.132222°W / 42.339722; -71.132222 (Beacon Street Historic District)
Coolidge Corner, Washington Square, Cleveland Circle

5

Beaconsfield Terraces Historic District

Beaconsfield Terraces Historic District


October 17, 1985
(#85003248)

11–25, 33–43, and 44–55 Garrison Rd. and 316–326, 332–344, and 350–366 Tappan St.
42°20′15″N 71°08′18″W / 42.337389°N 71.138417°W / 42.337389; -71.138417 (Beaconsfield Terraces Historic District)
Beaconsfield

6

William Ingersoll Bowditch House

William Ingersoll Bowditch House


October 17, 1985
(#85003249)

9 Toxteth St.
42°20′08″N 71°07′01″W / 42.335556°N 71.116944°W / 42.335556; -71.116944 (William Ingersoll Bowditch House)
Brookline Village

7

Brandegee Estate

Brandegee Estate


October 17, 1985
(#85003244)

280 Newton St.
42°18′28″N 71°08′46″W / 42.307689°N 71.146044°W / 42.307689; -71.146044 (Brandegee Estate)
South Brookline Extends into Boston in Suffolk County

8

Brookline Town Green Historic District

Brookline Town Green Historic District


June 22, 1980
(#80000650)

Chestnut Pl., Fairmont, Dudley, Boylston, Walnut and Warren Sts., Hedge, Codman, and Kennard Rds.
42°19′36″N 71°07′53″W / 42.326667°N 71.131389°W / 42.326667; -71.131389 (Brookline Town Green Historic District)
Chestnut Hill

9

Brookline Village Commercial District

Brookline Village Commercial District


May 22, 1979
(#79000364)

Irregular Pattern along Washington St.
42°20′00″N 71°07′16″W / 42.333333°N 71.121111°W / 42.333333; -71.121111 (Brookline Village Commercial District)
Brookline Village

10

Building at 30-34 Station Street

Building at 30-34 Station Street


October 17, 1985
(#85003250)

30–34 Station St.
42°19′59″N 71°07′01″W / 42.332972°N 71.116889°W / 42.332972; -71.116889 (Building at 30-34 Station Street)
Brookline Village

11

Lewis Cabot Estate

Lewis Cabot Estate


October 17, 1985
(#85003251)

514 Warren St.
42°19′21″N 71°08′35″W / 42.322556°N 71.143061°W / 42.322556; -71.143061 (Lewis Cabot Estate)
Brookline Demolished.

12

Candler Cottage

Candler Cottage


October 17, 1985
(#85003252)

447 Washington St.
42°20′08″N 71°07′31″W / 42.335556°N 71.125278°W / 42.335556; -71.125278 (Candler Cottage)
Coolidge Corner

13

Chestnut Hill Historic District

Chestnut Hill Historic District


October 17, 1985
(#85003253)

Roughly bounded by Middlesex Rd., Reservoir Ln., Denny Rd., Boylston St. and Dunster Rd.
42°19′36″N 71°09′32″W / 42.326667°N 71.158889°W / 42.326667; -71.158889 (Chestnut Hill Historic District)
Chestnut Hill Overlaps slightly into Newton

14

Isaac Child House

Isaac Child House


October 17, 1985
(#85003254)

209 Newton St.
42°18′38″N 71°08′38″W / 42.310556°N 71.143889°W / 42.310556; -71.143889 (Isaac Child House)
South Brookline

15

Timothy Corey House No. 1

Timothy Corey House No. 1


October 17, 1985
(#85003255)

808 Washington St.
42°20′29″N 71°08′22″W / 42.341389°N 71.139444°W / 42.341389; -71.139444 (Timothy Corey House No. 1)
Corey Farm

16

Timothy Corey House No. 2

Timothy Corey House No. 2


October 17, 1985
(#85003256)

786–788 Washington St.
42°20′29″N 71°08′21″W / 42.341389°N 71.139167°W / 42.341389; -71.139167 (Timothy Corey House No. 2)
Corey Farm

17

Cottage Farm Historic District

Cottage Farm Historic District


March 29, 1978
(#78000455)

Roughly bounded by Amory, Dummer, Lenox, Brookline and Beacon Sts.
42°20′51″N 71°06′44″W / 42.3475°N 71.112222°W / 42.3475; -71.112222 (Cottage Farm Historic District)
Cottage Farm

18

Cypress-Emerson Historic District

Cypress-Emerson Historic District


October 17, 1985
(#85003257)

Roughly bounded by Waverly, Emerson, and Cypress Sts.
42°19′58″N 71°07′21″W / 42.332883°N 71.122506°W / 42.332883; -71.122506 (Cypress-Emerson Historic District)
Emerson Garden

19

Robert S. Davis House

Robert S. Davis House


October 17, 1985
(#85003259)

50 Stanton Rd.
42°20′03″N 71°07′37″W / 42.334167°N 71.126944°W / 42.334167; -71.126944 (Robert S. Davis House)
Brookline Hills

20

Thomas Aspinwall Davis House

Thomas Aspinwall Davis House


October 17, 1985
(#85003260)

29 Linden Pl.
42°20′06″N 71°07′02″W / 42.335°N 71.117256°W / 42.335; -71.117256 (Thomas Aspinwall Davis House)
Brookline Village

21

Edward Devotion House

Edward Devotion House


February 14, 1978
(#78002835)

347 Harvard St.
42°20′39″N 71°07′29″W / 42.344167°N 71.124722°W / 42.344167; -71.124722 (Edward Devotion House)
Coolidge Corner

22

Alfred Douglass House

Alfred Douglass House


October 17, 1985
(#85003261)

76 Fernwood Rd.
42°18′41″N 71°08′33″W / 42.311389°N 71.1425°W / 42.311389; -71.1425 (Alfred Douglass House)
Buttonwood Village Demolished. Listing address is 157 Clyde St.

23

The Dutch House

The Dutch House


January 24, 1986
(#86000093)

20 Netherlands Rd.
42°20′09″N 71°06′45″W / 42.335917°N 71.112444°W / 42.335917; -71.112444 (The Dutch House)
Brookline Village

24

Gen. Simon Elliot House

Gen. Simon Elliot House


October 17, 1985
(#85003262)

61 Heath St.
42°19′29″N 71°08′42″W / 42.324722°N 71.145°W / 42.324722; -71.145 (Gen. Simon Elliot House)
Woodland-Heath

25

Emmett Cottage

Emmett Cottage


October 17, 1985
(#85003263)

217 Freeman St.
42°20′52″N 71°07′13″W / 42.347778°N 71.120278°W / 42.347778; -71.120278 (Emmett Cottage)
Brookline

26

Fernwood

Fernwood


October 17, 1985
(#85003264)

155 Clyde St.
42°19′14″N 71°08′50″W / 42.320556°N 71.147222°W / 42.320556; -71.147222 (Fernwood)
Buttonwood Village

27

Fire Station No. 7

Fire Station No. 7


October 17, 1985
(#85003265)

665 Washington St.
42°20′19″N 71°08′02″W / 42.338611°N 71.133889°W / 42.338611; -71.133889 (Fire Station No. 7)
Washington Square

28

Fisher Hill Historic District

Fisher Hill Historic District


October 17, 1985
(#85003266)

Roughly bounded by Clinton and Sumner Rds., Boylston St. and Chestnut Hill Ave.
42°19′52″N 71°08′29″W / 42.331111°N 71.141389°W / 42.331111; -71.141389 (Fisher Hill Historic District)
Fisher Hill

29

Fisher Hill Reservoir and Gatehouse

Fisher Hill Reservoir and Gatehouse


More images


January 18, 1990
(#89002254)

Fisher Rd. between Hyslop and Channing Rds.
42°19′45″N 71°08′37″W / 42.329167°N 71.143611°W / 42.329167; -71.143611 (Fisher Hill Reservoir and Gatehouse)
Fisher Hill

30

Dr. Tappan Eustis Francis House

Dr. Tappan Eustis Francis House


October 17, 1985
(#85003267)

35 Davis Ave.
42°19′57″N 71°07′14″W / 42.3325°N 71.120556°W / 42.3325; -71.120556 (Dr. Tappan Eustis Francis House)
Emerson Garden

31

Peter Fuller Building

Peter Fuller Building


October 17, 1985
(#85003269)

808 Commonwealth Ave.
42°21′01″N 71°06′19″W / 42.350278°N 71.105278°W / 42.350278; -71.105278 (Peter Fuller Building)
North Brookline

32

John Goddard House

John Goddard House


October 17, 1985
(#85003270)

235 Goddard Ave.
42°18′54″N 71°08′11″W / 42.315°N 71.136389°W / 42.315; -71.136389 (John Goddard House)
Larz Anderson Park

33

Graffam Development Historic District

Graffam Development Historic District


October 17, 1985
(#85003271)

Roughly bounded by Abbottsford Rd., Babcock St., Manchester, and Naples Rds.
42°20′56″N 71°07′04″W / 42.348889°N 71.117778°W / 42.348889; -71.117778 (Graffam Development Historic District)
Graffam-McKay

34

Green Hill Historic District

Green Hill Historic District


October 17, 1985
(#85003272)

Roughly Warren St., Sargent Rd., and Cottage St.
42°19′18″N 71°07′59″W / 42.321667°N 71.133056°W / 42.321667; -71.133056 (Green Hill Historic District)
Brookline

35

Hammond Pond Parkway

Hammond Pond Parkway


March 18, 2004
(#04000250)

Hammond Pond Parkway
42°19′16″N 71°10′20″W / 42.321111°N 71.172222°W / 42.321111; -71.172222 (Hammond Pond Parkway)
Chestnut Hill

36

John Harris House and Farm

John Harris House and Farm


More images


October 17, 1985
(#85003246)

284 Newton St.
42°18′19″N 71°08′36″W / 42.3053°N 71.1432°W / 42.3053; -71.1432 (John Harris House and Farm)
South Brookline Extends into Boston in Suffolk County

37

Charles Heath House

Charles Heath House


October 17, 1985
(#85003273)

12 Heath Hill
42°19′33″N 71°08′34″W / 42.325833°N 71.142778°W / 42.325833; -71.142778 (Charles Heath House)
Woodland-Heath

38

Ebenezer Heath House

Ebenezer Heath House


October 17, 1985
(#85003274)

30 Heath St.
42°19′31″N 71°08′36″W / 42.325278°N 71.143333°W / 42.325278; -71.143333 (Ebenezer Heath House)
Woodland-Heath

39

Holyhood Cemetery

Holyhood Cemetery


October 17, 1985
(#85003275)

Heath St.
42°19′12″N 71°10′03″W / 42.32°N 71.1675°W / 42.32; -71.1675 (Holyhood Cemetery)
Chestnut Hill

40

Hotel Adelaide

Hotel Adelaide


October 17, 1985
(#85003276)

13–21 High St.
42°19′51″N 71°07′06″W / 42.330833°N 71.118333°W / 42.330833; -71.118333 (Hotel Adelaide)
Pill Hill

41

Hotel Kempsford

Hotel Kempsford


October 17, 1985
(#85003277)

72 Walnut St.
42°19′50″N 71°07′08″W / 42.330556°N 71.118889°W / 42.330556; -71.118889 (Hotel Kempsford)
Pill Hill

42

House at 105 Marion Street

House at 105 Marion Street


October 17, 1985
(#85003278)

105 Marion St.
42°19′51″N 71°07′29″W / 42.330833°N 71.124722°W / 42.330833; -71.124722 (House at 105 Marion Street)
Coolidge Corner

43

House at 12 Linden Street

House at 12 Linden Street


October 17, 1985
(#85003279)

12 Linden St.
42°20′04″N 71°07′07″W / 42.334444°N 71.118611°W / 42.334444; -71.118611 (House at 12 Linden Street)
Brookline Village

44

House at 12 Vernon Street

House at 12 Vernon Street


October 17, 1985
(#85003280)

12 Vernon St.
42°20′18″N 71°07′22″W / 42.338333°N 71.122778°W / 42.338333; -71.122778 (House at 12 Vernon Street)
Coolidge Corner

45

House at 12-16 Corey Road

House at 12-16 Corey Road


October 17, 1985
(#85003281)

12–16 Corey Rd.
42°20′17″N 71°08′35″W / 42.338056°N 71.143056°W / 42.338056; -71.143056 (House at 12-16 Corey Road)
Corey Farm

46

House at 155 Reservoir

House at 155 Reservoir


October 17, 1985
(#85003282)

155 Reservoir Rd.
42°19′40″N 71°08′59″W / 42.32765°N 71.149681°W / 42.32765; -71.149681 (House at 155 Reservoir)
Pill Hill

47

House at 156 Mason Terrace

House at 156 Mason Terrace


October 17, 1985
(#85003283)

156 Mason Terr.
42°20′33″N 71°07′47″W / 42.3425°N 71.129722°W / 42.3425; -71.129722 (House at 156 Mason Terrace)
Corey Hill

48

House at 19 Linden Street

House at 19 Linden Street


October 17, 1985
(#85003284)

19 Linden St.
42°20′03″N 71°07′04″W / 42.334167°N 71.117778°W / 42.334167; -71.117778 (House at 19 Linden Street)
Brookline Village

49

House at 25 Stanton Road

House at 25 Stanton Road


October 17, 1985
(#85003285)

25 Stanton Rd.
42°20′03″N 71°07′31″W / 42.334167°N 71.125278°W / 42.334167; -71.125278 (House at 25 Stanton Road)
Brookline

50

House at 38-40 Webster Place

House at 38-40 Webster Place


October 17, 1985
(#85003286)

38–40 Webster Pl.
42°19′59″N 71°06′57″W / 42.333056°N 71.115833°W / 42.333056; -71.115833 (House at 38-40 Webster Place)
Brookline Village

51

House at 4 Perry Street

House at 4 Perry Street


October 17, 1985
(#85003287)

4 Perry St.
42°20′07″N 71°07′04″W / 42.335278°N 71.117778°W / 42.335278; -71.117778 (House at 4 Perry Street)
Brookline Village

52

House at 44 Linden Street

House at 44 Linden Street


October 17, 1985
(#85003288)

44 Linden St.
42°20′05″N 71°07′02″W / 42.334722°N 71.117222°W / 42.334722; -71.117222 (House at 44 Linden Street)
Brookline Village

53

House at 44 Stanton Road

House at 44 Stanton Road


October 17, 1985
(#85003289)

44 Stanton Rd.
42°20′02″N 71°07′37″W / 42.333889°N 71.126944°W / 42.333889; -71.126944 (House at 44 Stanton Road)
Brookline Hills

54

House at 5 Lincoln Road

House at 5 Lincoln Road


October 17, 1985
(#85003290)

5 Lincoln Rd.
42°20′02″N 71°07′33″W / 42.333889°N 71.125833°W / 42.333889; -71.125833 (House at 5 Lincoln Road)
Brookline Hills

55

House at 53 Linden Street

House at 53 Linden Street


October 17, 1985
(#85003291)

53 Linden St.
42°20′04″N 71°06′59″W / 42.334506°N 71.116339°W / 42.334506; -71.116339 (House at 53 Linden Street)
Brookline Village

56

House at 83 Penniman Place

House at 83 Penniman Place


October 17, 1985
(#85003292)

83 Penniman Pl.
42°19′54″N 71°08′54″W / 42.331667°N 71.148333°W / 42.331667; -71.148333 (House at 83 Penniman Place)
Fisher Hill Damaged by fire and demolished in 2009.

57

House at 89 Rawson Road and 86 Colburne Crescent

House at 89 Rawson Road and 86 Colburne Crescent


October 17, 1985
(#85003302)

89 Rawson Rd. and 86 Colburne Crescent
42°20′05″N 71°08′02″W / 42.334722°N 71.133889°W / 42.334722; -71.133889 (House at 89 Rawson Road and 86 Colburne Crescent)
Aspinwall Hill

58

House at 9 Linden Street

House at 9 Linden Street


October 17, 1985
(#85003293)

9 Linden St.
42°20′04″N 71°07′08″W / 42.334444°N 71.118889°W / 42.334444; -71.118889 (House at 9 Linden Street)
Brookline Village

59

Houses at 76-96 Harvard Avenue

Houses at 76-96 Harvard Avenue


October 17, 1985
(#85003294)

76–96 Harvard Ave.
42°20′13″N 71°07′32″W / 42.336944°N 71.125556°W / 42.336944; -71.125556 (Houses at 76-96 Harvard Avenue)
Harvard Avenue

60

Thaddeus Jackson House

Thaddeus Jackson House


October 17, 1985
(#85003295)

15 Alberta Rd.
42°18′21″N 71°09′16″W / 42.3058°N 71.1544°W / 42.3058; -71.1544 (Thaddeus Jackson House)
South Brookline

61

John Fitzgerald Kennedy National Historic Site

John Fitzgerald Kennedy National Historic Site


More images


May 26, 1967
(#67000001)

83 Beals St.
42°20′53″N 71°07′34″W / 42.3481°N 71.1261°W / 42.3481; -71.1261 (John Fitzgerald Kennedy National Historic Site)
Coolidge Corner

62

Kilsyth Terrace

Kilsyth Terrace


October 17, 1985
(#85003296)

15–27 Kilsyth Rd.
42°19′45″N 71°08′39″W / 42.329167°N 71.144167°W / 42.329167; -71.144167 (Kilsyth Terrace)
Corey Farm

63

Linden Park

Linden Park


October 17, 1985
(#85003297)

Linden Pl. and Linden St.
42°20′37″N 71°07′09″W / 42.343611°N 71.119167°W / 42.343611; -71.119167 (Linden Park)
Brookline Village

64

Linden Square

Linden Square


October 17, 1985
(#85003298)

Linden Pl.
42°20′06″N 71°07′02″W / 42.335°N 71.117222°W / 42.335; -71.117222 (Linden Square)
Brookline Village

65

Longwood Historic District

Longwood Historic District


September 13, 1978
(#78000460)

Roughly bounded by Chapel, St. Marys, Monmouth, and Kent Sts.
42°20′32″N 71°06′40″W / 42.342222°N 71.111111°W / 42.342222; -71.111111 (Longwood Historic District)
Longwood

66

Lynch-O'Gorman House

Lynch-O'Gorman House


October 17, 1985
(#85003299)

41 Mason Terr.
42°20′26″N 71°07′56″W / 42.340556°N 71.132222°W / 42.340556; -71.132222 (Lynch-O'Gorman House)
Corey Hill

67

Milestone

Milestone


October 17, 1985
(#85003300)

Harvard St. near Marion
42°20′24″N 71°07′17″W / 42.34°N 71.1214°W / 42.34; -71.1214 (Milestone)
Coolidge Corner This marker is also contained in the 1767 Milestones, listed above.

68

George R. Minot House

George R. Minot House


January 7, 1976
(#76001976)

71 Sears Rd.
42°19′03″N 71°08′21″W / 42.3175°N 71.1392°W / 42.3175; -71.1392 (George R. Minot House)
Brookline

69

William Murphy House

William Murphy House


October 17, 1985
(#85003303)

97 Sewall Ave.
42°20′30″N 71°07′02″W / 42.3417°N 71.1172°W / 42.3417; -71.1172 (William Murphy House)
Longwood

70

Olmsted Park System

Olmsted Park System


December 8, 1971
(#71000086)

Encompassing the Back Bay Fens, Muddy River, Olmsted (Leverett Park), Jamaica Park, Arborway, and Franklin Park
42°20′43″N 71°05′45″W / 42.3453°N 71.0958°W / 42.3453; -71.0958 (Olmsted Park System)
Brookline Extends into Boston, Suffolk County

71

Frederick Law Olmsted House National Historic Site

Frederick Law Olmsted House National Historic Site


More images


October 15, 1966
(#66000780)

99 Warren St.
42°19′31″N 71°07′58″W / 42.3253°N 71.1328°W / 42.3253; -71.1328 (Frederick Law Olmsted House National Historic Site)
Brookline

72

Rev. John Orrock House

Rev. John Orrock House


October 17, 1985
(#85003304)

64 Winchester St.[4]
42°20′33″N 71°07′51″W / 42.3425°N 71.130833°W / 42.3425; -71.130833 (Rev. John Orrock House)
Corey Hill

73

Paine Estate

Paine Estate


October 17, 1985
(#85003305)

325 Heath St.
42°19′21″N 71°09′15″W / 42.3225°N 71.154167°W / 42.3225; -71.154167 (Paine Estate)
Woodland-Heath

74

Perkins Estate

Perkins Estate


October 17, 1985
(#85003306)

450 Warren St.
42°19′14″N 71°08′39″W / 42.320556°N 71.144167°W / 42.320556; -71.144167 (Perkins Estate)
Brookline

75

Pill Hill Historic District

Pill Hill Historic District


December 16, 1977
(#77000187)

Roughly bounded by Boylston St., Pond Ave., Acron, Oakland and Highland Rds.
42°19′41″N 71°07′14″W / 42.328056°N 71.120556°W / 42.328056; -71.120556 (Pill Hill Historic District)
Pill Hill

76

Reservoir Park

Reservoir Park


October 17, 1985
(#85003307)

Boylston St.
42°19′35″N 71°08′12″W / 42.326389°N 71.136667°W / 42.326389; -71.136667 (Reservoir Park)
Brookline

77

Richmond Court

Richmond Court


July 18, 1985
(#85001575)

1209–1217 Beacon St.
42°20′35″N 71°06′59″W / 42.343056°N 71.116389°W / 42.343056; -71.116389 (Richmond Court)
North Brookline

78

Ritchie Building

Ritchie Building


October 17, 1985
(#85003308)

112 Cypress St.
42°19′51″N 71°07′34″W / 42.330833°N 71.126111°W / 42.330833; -71.126111 (Ritchie Building)
Brookline Hills

79

Roughwood

Roughwood


October 17, 1985
(#85003309)

400 Heath St.
42°19′13″N 71°09′30″W / 42.320278°N 71.158333°W / 42.320278; -71.158333 (Roughwood)
Woodland-Heath Now the campus of Pine Manor College.

80

Saint Aidan's Church and Rectory

Saint Aidan's Church and Rectory


October 17, 1985
(#85003310)

207 Freeman and 158 Pleasant Sts.
42°20′51″N 71°07′11″W / 42.3475°N 71.119722°W / 42.3475; -71.119722 (Saint Aidan's Church and Rectory)
North Brookline

81

St. Mark's Methodist Church

St. Mark's Methodist Church


December 17, 1976
(#76000268)

90 Park St.
42°20′21″N 71°07′31″W / 42.339167°N 71.125278°W / 42.339167; -71.125278 (St. Mark's Methodist Church)
Coolidge Corner

82

Saint Mary of the Assumption Church, Rectory, School and Convent

Saint Mary of the Assumption Church, Rectory, School and Convent


October 17, 1985
(#85003311)

67 Harvard St. and 3 and 5 Linden Pl.
42°20′06″N 71°07′11″W / 42.335°N 71.119722°W / 42.335; -71.119722 (Saint Mary of the Assumption Church, Rectory, School and Convent)
Brookline Village

83

Saint Paul's Church, Chapel, and Parish House

Saint Paul's Church, Chapel, and Parish House


October 17, 1985
(#85003312)

15 and 27 Saint Paul St. and 104 Aspinwall Ave.
42°20′14″N 71°07′06″W / 42.337269°N 71.118258°W / 42.337269; -71.118258 (Saint Paul's Church, Chapel, and Parish House)
Brookline Village

84

Saint Paul's Rectory

Saint Paul's Rectory


October 17, 1985
(#85003313)

130 Aspinwall Ave.
42°20′14″N 71°07′04″W / 42.337308°N 71.117806°W / 42.337308; -71.117806 (Saint Paul's Rectory)
Brookline Village

85

Sargent's Pond

Sargent's Pond


October 17, 1985
(#85003314)

Sargent Rd.
42°19′17″N 71°07′40″W / 42.321271°N 71.127684°W / 42.321271; -71.127684 (Sargent's Pond)
Brookline

86

Second Unitarian Church

Second Unitarian Church


October 17, 1985
(#85003315)

11 Charles St.
42°21′06″N 71°07′46″W / 42.351667°N 71.129444°W / 42.351667; -71.129444 (Second Unitarian Church)
Coolidge Corner

87

Eliphalet Spurr House

Eliphalet Spurr House


October 17, 1985
(#85003316)

103 Walnut St.
42°19′52″N 71°07′09″W / 42.331111°N 71.119167°W / 42.331111; -71.119167 (Eliphalet Spurr House)
Pill Hill

88

James H. Standish House

James H. Standish House


October 17, 1985
(#85003317)

54 Francis St.
42°20′19″N 71°06′57″W / 42.338611°N 71.115833°W / 42.338611; -71.115833 (James H. Standish House)
Brookline Village

89

Strathmore Road Historic District

Strathmore Road Historic District


October 17, 1985
(#85003318)

Strathmore Rd. and Clinton Path
42°20′10″N 71°08′48″W / 42.336111°N 71.146667°W / 42.336111; -71.146667 (Strathmore Road Historic District)
Cleveland Circle

90

Winand Toussaint House

Winand Toussaint House


October 17, 1985
(#85003319)

203 Aspinwall Ave.
42°20′09″N 71°06′56″W / 42.335833°N 71.115556°W / 42.335833; -71.115556 (Winand Toussaint House)
Brookline Village

91

Town Stable

Town Stable


October 17, 1985
(#85003320)

235 Cypress St.[4]
42°20′39″N 71°07′29″W / 42.344167°N 71.124722°W / 42.344167; -71.124722 (Town Stable)
Pill Hill

92

William F. Tuckerman House

William F. Tuckerman House


October 17, 1985
(#85003321)

63 Harvard Ave.
42°20′12″N 71°07′27″W / 42.336667°N 71.124167°W / 42.336667; -71.124167 (William F. Tuckerman House)
Harvard Avenue

93

Ginery Twichell House

Ginery Twichell House


October 17, 1985
(#85003240)

17 Kent St.
42°19′59″N 71°07′05″W / 42.33315°N 71.118078°W / 42.33315; -71.118078 (Ginery Twichell House)
Brookline Village

94

VFW Parkway, Metropolitan Park System of Greater Boston

VFW Parkway, Metropolitan Park System of Greater Boston


January 5, 2005
(#04001432)

VFW Parkway, between Spring and Centre Sts.
42°17′10″N 71°09′31″W / 42.286111°N 71.158611°W / 42.286111; -71.158611 (VFW Parkway, Metropolitan Park System of Greater Boston)
South Brookline Most of its length is in Boston in Suffolk County.

95

Walnut Hills Cemetery

Walnut Hills Cemetery


October 17, 1985
(#85003241)

Grove St. and Allandale Rd.
42°18′10″N 71°08′50″W / 42.302778°N 71.147222°W / 42.302778; -71.147222 (Walnut Hills Cemetery)
South Brookline

96

West Roxbury Parkway, Metropolitan Park System of Greater Boston

West Roxbury Parkway, Metropolitan Park System of Greater Boston


January 19, 2006
(#05001528)

West Roxbury Parkway, Bellevue Hill, E. Border Rd., and W. Border Rd.
42°18′10″N 71°09′11″W / 42.302778°N 71.153056°W / 42.302778; -71.153056 (West Roxbury Parkway, Metropolitan Park System of Greater Boston)
South Brookline Extends into Boston in Suffolk County

97

White Place Historic District

White Place Historic District


October 17, 1985
(#85003243)

White Pl. between Washington St. and Davis Path
42°19′22″N 71°07′10″W / 42.322778°N 71.119444°W / 42.322778; -71.119444 (White Place Historic District)
Emerson Garden

98

Benjamin White House

Benjamin White House


October 17, 1985
(#85003242)

203 Heath St.
42°19′20″N 71°08′58″W / 42.322222°N 71.149444°W / 42.322222; -71.149444 (Benjamin White House)
Woodland-Heath


See also[edit]






  • National Register of Historic Places listings in Norfolk County, 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. ^ 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.


  4. ^ ab "Weekly list of actions taken on properties: 2/25/13 through 3/01/13". National Park Service. March 8, 2013. Retrieved March 14, 2013..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}












Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Brookline,_Massachusetts&oldid=813292119"





Navigation menu


























(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgPageParseReport":{"limitreport":{"cputime":"1.416","walltime":"1.619","ppvisitednodes":{"value":37836,"limit":1000000},"ppgeneratednodes":{"value":0,"limit":1500000},"postexpandincludesize":{"value":569978,"limit":2097152},"templateargumentsize":{"value":44720,"limit":2097152},"expansiondepth":{"value":10,"limit":40},"expensivefunctioncount":{"value":0,"limit":500},"unstrip-depth":{"value":1,"limit":20},"unstrip-size":{"value":5207,"limit":5000000},"entityaccesscount":{"value":1,"limit":400},"timingprofile":["100.00% 937.163 1 -total"," 78.12% 732.144 98 Template:NRHP_row"," 18.56% 173.898 196 Template:First_word"," 15.90% 149.033 99 Template:Designation/color"," 15.61% 146.317 98 Template:Coord"," 14.30% 134.046 98 Template:Dts"," 11.79% 110.494 80 Template:NRHP_color"," 11.08% 103.796 98 Template:NRHP_Focus"," 10.35% 96.967 1 Template:Reflist"," 8.94% 83.774 1 Template:Cite_web"]},"scribunto":{"limitreport-timeusage":{"value":"0.427","limit":"10.000"},"limitreport-memusage":{"value":2452306,"limit":52428800}},"cachereport":{"origin":"mw1262","timestamp":"20181013185747","ttl":1900800,"transientcontent":false}}});mw.config.set({"wgBackendResponseTime":71,"wgHostname":"mw1327"});});

Popular posts from this blog

Full-time equivalent

Bicuculline

さくらももこ