Skip to main content

National Register of Historic Places listings in Uxbridge, Massachusetts








National Register of Historic Places listings in Uxbridge, Massachusetts


From Wikipedia, the free encyclopedia

Jump to navigation
Jump to search


Uxbridge, Massachusetts has 53 sites on the National Register of Historic Places.






Map all coordinates using: OpenStreetMap 

Download coordinates as: KML · GPX

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in an online map by clicking on "Map of all coordinates".[1]



This National Park Service list is complete through NPS recent listings posted October 4, 2018.[2]



Contents






  • 1 Uxbridge


  • 2 Former listing


  • 3 References


  • 4 External links





Uxbridge[edit]



















































































































































































































































































































































































































































[3] Name on the Register
Image
Date listed[4]
Location
Description

1

Benjamin Adams House

Benjamin Adams House


October 7, 1983
(#83004101)

85 N. Main St.
42°04′49″N 71°38′03″W / 42.080278°N 71.634167°W / 42.080278; -71.634167 (Benjamin Adams House)
Listed at 81 North Main.

2

E. Albee House

E. Albee House


October 7, 1983
(#83004102)

217 Chapin St.[5]
42°04′07″N 71°35′42″W / 42.068611°N 71.595°W / 42.068611; -71.595 (E. Albee House)
Listed on Highland St.

3

Daniel Aldrich Cottage and Sawmill

Daniel Aldrich Cottage and Sawmill


More images


October 7, 1983
(#83004103)

364 Aldrich St.
42°01′39″N 71°38′27″W / 42.0274°N 71.6407°W / 42.0274; -71.6407 (Daniel Aldrich Cottage and Sawmill)


4

J. Aldrich House

J. Aldrich House


January 20, 1984
(#84002896)

389 Aldrich St.
42°01′38″N 71°38′35″W / 42.027222°N 71.643056°W / 42.027222; -71.643056 (J. Aldrich House)


5

S. Aldrich House

S. Aldrich House


October 7, 1983
(#83004104)

317 Aldrich St.
42°01′44″N 71°38′17″W / 42.028889°N 71.638056°W / 42.028889; -71.638056 (S. Aldrich House)


6

W. Aldrich House

W. Aldrich House


October 7, 1983
(#83004105)

180 Henry St.
42°04′50″N 71°36′03″W / 42.080556°N 71.600833°W / 42.080556; -71.600833 (W. Aldrich House)


7

Bank Building

Bank Building


October 7, 1983
(#83004106)

40-44 S. Main St.
42°04′30″N 71°37′43″W / 42.075°N 71.628611°W / 42.075; -71.628611 (Bank Building)
Destroyed in a 2013 fire.[6]

8

Blackstone Canal Historic District

Blackstone Canal Historic District


More images


February 6, 1973
(#73000328)

Historic canal route between Providence, Rhode Island and Worcester, Massachusetts
42°08′39″N 71°40′36″W / 42.144167°N 71.676667°W / 42.144167; -71.676667 (Blackstone Canal Historic District)
Initial listing included 3.5 mile stretch of canal in Northbridge and Uxbridge; expanded in 1995 to include the entire historic route of the canal from Worcester to the Rhode Island line (#95001004).

9

E. Brown House

E. Brown House


October 7, 1983
(#83004109)

7 Sutton St.
42°05′N 71°39′W / 42.09°N 71.65°W / 42.09; -71.65 (E. Brown House)
Listed at 3 Sutton Street.

10

Butler Block

Butler Block


October 7, 1983
(#83004110)

166 Linwood St.
42°05′48″N 71°38′41″W / 42.096667°N 71.644722°W / 42.096667; -71.644722 (Butler Block)
Listed at 210 Linwood Street.

11

Charles Capron House

Charles Capron House


October 7, 1983
(#83004111)

2 Capron St.
42°04′40″N 71°37′39″W / 42.077778°N 71.6275°W / 42.077778; -71.6275 (Charles Capron House)


12

George Carpenter House

George Carpenter House


October 7, 1983
(#83004112)

53 S. Main St.
42°04′25″N 71°37′42″W / 42.073611°N 71.628333°W / 42.073611; -71.628333 (George Carpenter House)
Listed at 67 South Main Street.

13

Central Woolen Mills District

Central Woolen Mills District


More images


January 20, 1984
(#84002905)

Mendon and Cross Sts.
42°04′49″N 71°37′16″W / 42.080278°N 71.621111°W / 42.080278; -71.621111 (Central Woolen Mills District)


14

A. Chapin House

A. Chapin House


October 7, 1983
(#83004113)

36 Pleasant St.
42°04′28″N 71°37′49″W / 42.074444°N 71.630278°W / 42.074444; -71.630278 (A. Chapin House)
Listed at 26 Pleasant St.

15

A. E. Cook House

A. E. Cook House


October 7, 1983
(#83004115)

176 Aldrich St.
42°01′56″N 71°37′46″W / 42.032222°N 71.629444°W / 42.032222; -71.629444 (A. E. Cook House)


16

Francis Deane Cottage

Francis Deane Cottage


October 7, 1983
(#83004116)

52 N. Main St.
42°04′43″N 71°37′57″W / 42.078611°N 71.6325°W / 42.078611; -71.6325 (Francis Deane Cottage)
Listed at 58 N. Main St.

17

Farnum Block

Farnum Block


October 7, 1983
(#83004117)

2-6 N. Main St.
42°04′34″N 71°37′49″W / 42.076111°N 71.630278°W / 42.076111; -71.630278 (Farnum Block)
Demolished.[7]

18

Coronet John Farnum House

Coronet John Farnum House


May 7, 1980
(#80001682)

44 Mendon St.
42°04′37″N 71°37′41″W / 42.076944°N 71.628056°W / 42.076944; -71.628056 (Coronet John Farnum House)


19

Moses Farnum House

Moses Farnum House


October 7, 1983
(#83004118)

435 Quaker Hwy (MA 146)
42°02′27″N 71°37′20″W / 42.040833°N 71.622222°W / 42.040833; -71.622222 (Moses Farnum House)


20

R. Farnum House

R. Farnum House


October 7, 1983
(#83004119)

22 Oak St.
42°04′46″N 71°37′33″W / 42.079444°N 71.625833°W / 42.079444; -71.625833 (R. Farnum House)
Listed at 20 Oak Street.

21

William and Mary Farnum House

William and Mary Farnum House


January 20, 1984
(#84002914)

4 Albee Rd.
42°02′42″N 71°36′30″W / 42.045°N 71.608333°W / 42.045; -71.608333 (William and Mary Farnum House)
Destroyed by fire in 2013.

22

Friends Meetinghouse

Friends Meetinghouse


January 24, 1974
(#74000395)

479 Quaker Hwy.
42°02′21″N 71°37′16″W / 42.039167°N 71.621111°W / 42.039167; -71.621111 (Friends Meetinghouse)


23

Granite Store

Granite Store


October 7, 1983
(#83004120)

110 Hecla St.
42°04′28″N 71°36′47″W / 42.074444°N 71.613056°W / 42.074444; -71.613056 (Granite Store)
Listed at 112-116 Hecla Street.

24

S.A. Hall House

S.A. Hall House


October 7, 1983
(#83004121)

147 N. Main St.
42°04′54″N 71°38′16″W / 42.081667°N 71.637778°W / 42.081667; -71.637778 (S.A. Hall House)
Listed at 133 North Main Street.

25

William Hayward House

William Hayward House


October 7, 1983
(#83004122)

77 N. Main St.
42°04′48″N 71°38′02″W / 42.08°N 71.633889°W / 42.08; -71.633889 (William Hayward House)


26

Sylvanus Holbrook House

Sylvanus Holbrook House


October 7, 1983
(#83004123)

52 Albee Rd.
42°02′41″N 71°36′35″W / 42.044722°N 71.609722°W / 42.044722; -71.609722 (Sylvanus Holbrook House)


27

Ironstone Mill Housing and Cellar Hole

Ironstone Mill Housing and Cellar Hole


October 7, 1983
(#83004124)

135 Ironstone St.
42°01′38″N 71°36′34″W / 42.027222°N 71.609444°W / 42.027222; -71.609444 (Ironstone Mill Housing and Cellar Hole)


28

Judson-Taft House

Judson-Taft House


October 7, 1983
(#83004125)

46 Pleasant St.
42°04′29″N 71°37′49″W / 42.074722°N 71.630278°W / 42.074722; -71.630278 (Judson-Taft House)
Listed at 30 Pleasant St.

29

J. Kensley House

J. Kensley House


October 7, 1983
(#83004126)

342 Chestnut St.
42°01′41″N 71°37′32″W / 42.028056°N 71.625556°W / 42.028056; -71.625556 (J. Kensley House)
Misspelled in National Register as "J. Kensely House"[8]

30

North Uxbridge School

North Uxbridge School


October 7, 1983
(#83004127)

87 E. Hartford Ave.
42°05′31″N 71°38′21″W / 42.091944°N 71.639167°W / 42.091944; -71.639167 (North Uxbridge School)


31

Dexter Richardson House

Dexter Richardson House


October 7, 1983
(#83004128)

5 South St.
42°01′29″N 71°36′52″W / 42.024722°N 71.614444°W / 42.024722; -71.614444 (Dexter Richardson House)


32

Joseph Richardson House

Joseph Richardson House


October 7, 1983
(#83004129)

685 Chockalog St.
42°01′47″N 71°40′21″W / 42.029722°N 71.6725°W / 42.029722; -71.6725 (Joseph Richardson House)


33

Rivulet Mill Complex

Rivulet Mill Complex


October 7, 1983
(#83004130)

60 Rivulet St.
42°05′15″N 71°38′40″W / 42.0875°N 71.644444°W / 42.0875; -71.644444 (Rivulet Mill Complex)


34

Richard Sayles House

Richard Sayles House


October 7, 1983
(#83004131)

80 Mendon St.
42°04′43″N 71°37′27″W / 42.0787°N 71.6241°W / 42.0787; -71.6241 (Richard Sayles House)


35

Rogerson's Village Historic District

Rogerson's Village Historic District


November 23, 1971
(#71000092)

Northern and southern sides of Hartford Ave.
42°05′34″N 71°38′11″W / 42.092778°N 71.636389°W / 42.092778; -71.636389 (Rogerson's Village Historic District)


36

Elisha Southwick House

Elisha Southwick House


October 7, 1983
(#83004132)

255 Chockalog St.
42°02′22″N 71°38′45″W / 42.039444°N 71.645833°W / 42.039444; -71.645833 (Elisha Southwick House)


37

Israel Southwick House

Israel Southwick House


October 7, 1983
(#83004133)

70 Mendon St.
42°04′42″N 71°37′33″W / 42.078333°N 71.625833°W / 42.078333; -71.625833 (Israel Southwick House)


38

Taft Brothers Block

Taft Brothers Block


October 7, 1983
(#83004137)

2-8 S. Main St.
42°04′34″N 71°37′47″W / 42.076111°N 71.629722°W / 42.076111; -71.629722 (Taft Brothers Block)


39

Aaron Taft House

Aaron Taft House


October 7, 1983
(#83004134)

215 Hazel St.
42°04′47″N 71°39′07″W / 42.079722°N 71.651944°W / 42.079722; -71.651944 (Aaron Taft House)


40

Bazaleel Taft Jr. House and Law Office

Bazaleel Taft Jr. House and Law Office


October 7, 1983
(#83004135)

147 S. Main St.
42°04′01″N 71°37′26″W / 42.066944°N 71.623889°W / 42.066944; -71.623889 (Bazaleel Taft Jr. House and Law Office)


41

George Taft House

George Taft House


October 7, 1983
(#83004138)

153 Richardson St.
42°03′40″N 71°38′18″W / 42.061111°N 71.638333°W / 42.061111; -71.638333 (George Taft House)


42

Hon. Bazaleel Taft House

Hon. Bazaleel Taft House


October 7, 1983
(#83004136)

195 S. Main St.
42°04′00″N 71°36′39″W / 42.066667°N 71.610833°W / 42.066667; -71.610833 (Hon. Bazaleel Taft House)


43

Moses Taft House

Moses Taft House


October 7, 1983
(#83004139)

50 S. Main St.
42°04′27″N 71°37′41″W / 42.074167°N 71.628056°W / 42.074167; -71.628056 (Moses Taft House)
Listed at 66 S. Main St.

44

Samuel Taft House

Samuel Taft House


October 7, 1983
(#83004140)

87 Sutton St.
42°05′28″N 71°39′21″W / 42.091111°N 71.655833°W / 42.091111; -71.655833 (Samuel Taft House)


45

Zadock Taft House

Zadock Taft House


October 7, 1983
(#83004148)

115 S. Main St.
42°04′14″N 71°37′34″W / 42.070556°N 71.626111°W / 42.070556; -71.626111 (Zadock Taft House)
Listed at 112 S. Main St.

46

C.R. Thomson House and Barn

C.R. Thomson House and Barn


October 7, 1983
(#83004142)

795 Chockalog St.
42°01′57″N 71°40′47″W / 42.0325°N 71.679722°W / 42.0325; -71.679722 (C.R. Thomson House and Barn)


47

Uxbridge Common District

Uxbridge Common District


More images


January 20, 1984
(#84002920)

Main, Court, and Douglas Sts.
42°04′38″N 71°37′53″W / 42.077222°N 71.631389°W / 42.077222; -71.631389 (Uxbridge Common District)


48

Uxbridge Passenger Depot

Uxbridge Passenger Depot


More images


October 7, 1983
(#83004143)

28 S. Main St.
42°04′32″N 71°37′44″W / 42.075556°N 71.628889°W / 42.075556; -71.628889 (Uxbridge Passenger Depot)


49

Uxbridge Town Hall

Uxbridge Town Hall


More images


October 7, 1983
(#83004144)

45 S. Main St.
42°04′31″N 71°37′46″W / 42.075278°N 71.629444°W / 42.075278; -71.629444 (Uxbridge Town Hall)


50

Waucantuck Mill Complex

Waucantuck Mill Complex


January 20, 1984
(#84002921)

Mendon and Patrick Henry Sts.
42°04′57″N 71°36′31″W / 42.0825°N 71.608611°W / 42.0825; -71.608611 (Waucantuck Mill Complex)


51

Wheelockville District

Wheelockville District


More images


January 20, 1984
(#84002923)

Mendon and Henry Sts.
42°04′51″N 71°36′47″W / 42.080833°N 71.613056°W / 42.080833; -71.613056 (Wheelockville District)


52

A. Whipple House

A. Whipple House


October 7, 1983
(#83004146)

398 Sutton St.
42°05′54″N 71°40′35″W / 42.098333°N 71.676389°W / 42.098333; -71.676389 (A. Whipple House)


53

N. Williams House

N. Williams House


October 7, 1983
(#83004147)

71 Rawson St.
42°05′24″N 71°40′38″W / 42.09°N 71.677222°W / 42.09; -71.677222 (N. Williams House)



Former listing[edit]























[3]
Name on the Register

Image
Date listed Date removed
Location

Summary

1

Crown and Eagle Mills

Crown and Eagle Mills


1971
(#71001098)
1975
123 Hartford St., E.

Severely damaged by fire on October 2, 1975. Rebuilt.


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


  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. ^ "MACRIS record for E. Albee House". Commonwealth of Massachusetts. Retrieved 2013-03-06..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}


  6. ^ http://www.telegram.com/article/20130719/NEWS/307199604/1116


  7. ^ MACRIS record for Farnum Block


  8. ^ "MACRIS record for J. Kensley House". Commonwealth of Massachusetts. Retrieved 2013-03-06.




External links[edit]







  • City Town Info on Uxbridge - secondary source


  • National Register Focus database, National Park Service.











Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Uxbridge,_Massachusetts&oldid=863451096"





Navigation menu


























(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgPageParseReport":{"limitreport":{"cputime":"0.868","walltime":"1.058","ppvisitednodes":{"value":20849,"limit":1000000},"ppgeneratednodes":{"value":0,"limit":1500000},"postexpandincludesize":{"value":332479,"limit":2097152},"templateargumentsize":{"value":22952,"limit":2097152},"expansiondepth":{"value":10,"limit":40},"expensivefunctioncount":{"value":0,"limit":500},"unstrip-depth":{"value":1,"limit":20},"unstrip-size":{"value":9322,"limit":5000000},"entityaccesscount":{"value":1,"limit":400},"timingprofile":["100.00% 635.190 1 -total"," 71.80% 456.042 54 Template:NRHP_row"," 16.14% 102.520 106 Template:First_word"," 14.77% 93.805 55 Template:Designation/color"," 14.29% 90.751 61 Template:NRHP_color"," 14.26% 90.549 53 Template:Coord"," 13.99% 88.875 55 Template:Dts"," 13.21% 83.907 1 Template:Reflist"," 10.65% 67.678 2 Template:Cite_web"," 9.90% 62.902 53 Template:NRHP_Focus"]},"scribunto":{"limitreport-timeusage":{"value":"0.271","limit":"10.000"},"limitreport-memusage":{"value":2890956,"limit":52428800}},"cachereport":{"origin":"mw1268","timestamp":"20181014221311","ttl":1900800,"transientcontent":false}}});mw.config.set({"wgBackendResponseTime":1173,"wgHostname":"mw1268"});});

Popular posts from this blog

Full-time equivalent

Bicuculline

さくらももこ