Skip to main content

National Register of Historic Places listings in Winchester, Massachusetts








National Register of Historic Places listings in Winchester, Massachusetts


From Wikipedia, the free encyclopedia

Jump to navigation
Jump to search




Location of Winchester in Massachusetts


This is a list of properties and historic districts in Winchester, Massachusetts, that are listed 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]


Current listings[edit]





















































































































































































































































































































































































































































































































































































































































































































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

1

Albert Ayer House

Albert Ayer House


July 5, 1989
(#89000635)

8 Brooks St.
42°26′31″N 71°08′15″W / 42.441830°N 71.137637°W / 42.441830; -71.137637 (Albert Ayer House)


2

Thomas Ayer House

Thomas Ayer House


July 5, 1989
(#89000630)

8 Grove St.
42°26′32″N 71°08′14″W / 42.442317°N 71.137165°W / 42.442317; -71.137165 (Thomas Ayer House)


3

Robert Bacon House

Robert Bacon House


July 5, 1989
(#89000611)

6 Mystic Valley Parkway
42°26′36″N 71°08′34″W / 42.443333°N 71.142778°W / 42.443333; -71.142778 (Robert Bacon House)


4

Kenelum Baker House

Kenelum Baker House


July 5, 1989
(#89000632)

4 Norwood St.
42°26′58″N 71°08′41″W / 42.449476°N 71.144703°W / 42.449476; -71.144703 (Kenelum Baker House)


5

Edward A. Brackett House

Edward A. Brackett House


July 5, 1989
(#89000626)

290 Highland Ave.
42°27′00″N 71°07′45″W / 42.45°N 71.129167°W / 42.45; -71.129167 (Edward A. Brackett House)


6

Edward Braddock House

Edward Braddock House


July 5, 1989
(#89000651)

112 Highland Ave.
42°27′41″N 71°07′27″W / 42.461389°N 71.124167°W / 42.461389; -71.124167 (Edward Braddock House)


7

George Brine House

George Brine House


July 5, 1989
(#89000638)

219 Washington St.
42°27′22″N 71°07′51″W / 42.456111°N 71.130833°W / 42.456111; -71.130833 (George Brine House)


8

Carr-Jeeves House

Carr-Jeeves House


August 2, 1989
(#89000639)

57 Lake St.
42°27′23″N 71°08′30″W / 42.456389°N 71.141667°W / 42.456389; -71.141667 (Carr-Jeeves House)


9

Webster Childs House

Webster Childs House


July 5, 1989
(#89000644)

9 Meadowcroft Rd.
42°26′49″N 71°08′27″W / 42.446944°N 71.140833°W / 42.446944; -71.140833 (Webster Childs House)


10

Cole House

Cole House


July 5, 1989
(#89000646)

Highland Ave.
42°27′00″N 71°07′46″W / 42.450109°N 71.129324°W / 42.450109; -71.129324 (Cole House)
Listed as demolished;[5] house has actually been moved a short distance to a new foundation.

11

DeRochmont House

DeRochmont House


July 5, 1989
(#89000642)

2–4 Rangeley Rd.
42°27′03″N 71°08′23″W / 42.450833°N 71.139722°W / 42.450833; -71.139722 (DeRochmont House)


12

Dike-Orne House

Dike-Orne House


July 5, 1989
(#89000621)

257 Forest St.
42°28′23″N 71°06′47″W / 42.473056°N 71.113056°W / 42.473056; -71.113056 (Dike-Orne House)
Demolished.[6]

13

Edmund Dwight House

Edmund Dwight House


July 5, 1989
(#89000633)

5 Cambridge St.
42°26′10″N 71°09′15″W / 42.436111°N 71.154167°W / 42.436111; -71.154167 (Edmund Dwight House)
Property straddles the town line with Arlington

14

Samuel Elder House

Samuel Elder House


July 5, 1989
(#89000643)

38 Rangeley Rd.
42°26′51″N 71°08′30″W / 42.4475°N 71.141667°W / 42.4475; -71.141667 (Samuel Elder House)


15

Everett Avenue-Sheffield Road Historic District

Everett Avenue-Sheffield Road Historic District


July 5, 1989
(#89000661)

Roughly bounded by Bacon St., Mystic Valley Parkway, Mystic Lake, Niles Ln., Everett Ave., Sheffield Rd., and Church St.
42°26′43″N 71°08′49″W / 42.445278°N 71.146944°W / 42.445278; -71.146944 (Everett Avenue-Sheffield Road Historic District)


16

Firth-Glengarry Historic District

Firth-Glengarry Historic District


July 5, 1989
(#89000662)

Roughly bounded by Pine St., Grassmere Ave., Dix St., and Wildwood St.
42°27′05″N 71°08′38″W / 42.451389°N 71.143889°W / 42.451389; -71.143889 (Firth-Glengarry Historic District)


17

Edward Gardner House

Edward Gardner House


July 5, 1989
(#89000605)

Zero Gardner Place
42°26′39″N 71°09′08″W / 42.444167°N 71.152222°W / 42.444167; -71.152222 (Edward Gardner House)


18

O. W. Gardner House

O. W. Gardner House


July 5, 1989
(#89000791)

5 Myrtle St.
42°27′08″N 71°07′59″W / 42.452222°N 71.133056°W / 42.452222; -71.133056 (O. W. Gardner House)


19

Patience and Sarah Gardner House

Patience and Sarah Gardner House


July 5, 1989
(#89000608)

103–105 Cambridge St.
42°26′40″N 71°09′08″W / 42.444444°N 71.152222°W / 42.444444; -71.152222 (Patience and Sarah Gardner House)


20

Ginn Carriage House

Ginn Carriage House


July 5, 1989
(#89000655)

24 Ginn Rd.
42°26′48″N 71°08′28″W / 42.446667°N 71.141111°W / 42.446667; -71.141111 (Ginn Carriage House)


21

Ginn Gardener's House

Ginn Gardener's House


July 5, 1989
(#89000654)

22 Ginn Rd.
42°26′47″N 71°08′26″W / 42.446389°N 71.140556°W / 42.446389; -71.140556 (Ginn Gardener's House)


22

Henry Grover House

Henry Grover House


July 5, 1989
(#89000641)

223–225 Cambridge St.
42°27′13″N 71°09′31″W / 42.453611°N 71.158611°W / 42.453611; -71.158611 (Henry Grover House)


23

Horace Hatch House

Horace Hatch House


July 5, 1989
(#89000612)

26 Grove St.
42°26′27″N 71°08′27″W / 42.440833°N 71.140833°W / 42.440833; -71.140833 (Horace Hatch House)


24

Hovey-Winn House

Hovey-Winn House


July 5, 1989
(#89000616)

384 Main St.
42°26′51″N 71°08′06″W / 42.4475°N 71.135°W / 42.4475; -71.135 (Hovey-Winn House)


25

Hutchinson-Blood House

Hutchinson-Blood House


July 5, 1989
(#89000615)

394-396 Main St.
42°26′54″N 71°08′07″W / 42.448333°N 71.135278°W / 42.448333; -71.135278 (Hutchinson-Blood House)


26

Johnson-Thompson House

Johnson-Thompson House


July 5, 1989
(#89000604)

201 Ridge St.
42°26′54″N 71°10′36″W / 42.448333°N 71.176667°W / 42.448333; -71.176667 (Johnson-Thompson House)


27

Marshall W. Jones House

Marshall W. Jones House


July 5, 1989
(#89000649)

326 Highland Ave.
42°26′53″N 71°07′46″W / 42.448056°N 71.129444°W / 42.448056; -71.129444 (Marshall W. Jones House)


28

Asa Locke House

Asa Locke House


July 5, 1989
(#89000631)

68 High St.
42°26′36″N 71°09′37″W / 42.443333°N 71.160278°W / 42.443333; -71.160278 (Asa Locke House)


29

Capt. Josiah Locke House

Capt. Josiah Locke House


March 2, 1979
(#79000356)

195 High St.
42°26′37″N 71°10′24″W / 42.443611°N 71.173333°W / 42.443611; -71.173333 (Capt. Josiah Locke House)


30

James H. Mann House

James H. Mann House


July 5, 1989
(#89000624)

23 Hancock St.
42°27′24″N 71°07′44″W / 42.456667°N 71.128889°W / 42.456667; -71.128889 (James H. Mann House)


31

John Mason House

John Mason House


July 5, 1989
(#89000634)

10 Hillside Ave.
42°26′59″N 71°07′57″W / 42.449722°N 71.1325°W / 42.449722; -71.1325 (John Mason House)


32

Louis N. Maxwell House

Louis N. Maxwell House


July 5, 1989
(#89000650)

16 Herrick St.
42°26′47″N 71°07′57″W / 42.446389°N 71.1325°W / 42.446389; -71.1325 (Louis N. Maxwell House)


33

Middlesex Canal Historic and Archaeological District

Middlesex Canal Historic and Archaeological District


November 19, 2009
(#09000936)

Numerous locations along the historic route of the Middlesex Canal
42°26′29″N 71°08′55″W / 42.4413°N 71.1486°W / 42.4413; -71.1486 (Middlesex Canal Historic and Archaeological District)
Extends into other Middlesex County communities and Boston in Suffolk County; encompasses entire Middlesex Canal route.

34

Middlesex Fells Reservation Parkways

Middlesex Fells Reservation Parkways


February 4, 2003
(#02001749)

E Border Rd., Fellsway E., Fellsway W., Hillcrest Parkway, South St., Pond St., S. Border Rd., Ravine Rd., and Woodland Rd.
42°26′43″N 71°06′10″W / 42.445278°N 71.102778°W / 42.445278; -71.102778 (Middlesex Fells Reservation Parkways)


35

Amy B. Mitchell House

Amy B. Mitchell House


July 5, 1989
(#89000653)

237 Highland Ave.
42°27′12″N 71°07′47″W / 42.453333°N 71.129722°W / 42.453333; -71.129722 (Amy B. Mitchell House)


36

Moore House

Moore House


July 5, 1989
(#89000620)

85 Walnut St.
42°27′04″N 71°07′49″W / 42.451111°N 71.130278°W / 42.451111; -71.130278 (Moore House)


37

Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS

Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS


January 18, 2006
(#05001529)

Mystic Valley Parkway
42°25′47″N 71°07′49″W / 42.429722°N 71.130278°W / 42.429722; -71.130278 (Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS)
Extends from Winchester
through Medford,
Arlington,
and Somerville

38

Oak Knoll

Oak Knoll


July 5, 1989
(#89000648)

17 Brooks Street
42°26′25″N 71°08′21″W / 42.440278°N 71.139167°W / 42.440278; -71.139167 (Oak Knoll)


39

Parker House

Parker House


July 5, 1989
(#89000628)

180 Mystic Valley Parkway
42°26′56″N 71°07′59″W / 42.448889°N 71.133056°W / 42.448889; -71.133056 (Parker House)


40

Edmund Parker Jr. House

Edmund Parker Jr. House


July 5, 1989
(#89000610)

287 Cambridge St.
42°27′22″N 71°09′35″W / 42.456111°N 71.159722°W / 42.456111; -71.159722 (Edmund Parker Jr. House)


41

Harrison Parker, Sr., House

Harrison Parker, Sr., House


July 5, 1989
(#89000627)

60 Lloyd St.
42°26′50″N 71°08′18″W / 42.447222°N 71.138333°W / 42.447222; -71.138333 (Harrison Parker, Sr., House)


42

Pressey-Eustis House

Pressey-Eustis House


July 5, 1989
(#89000623)

14 Stevens St.
42°27′13″N 71°07′51″W / 42.453611°N 71.130833°W / 42.453611; -71.130833 (Pressey-Eustis House)


43

Joseph Remick House

Joseph Remick House


July 5, 1989
(#89000656)

84 Cambridge St./4 Swan Rd.
42°26′37″N 71°09′11″W / 42.443611°N 71.153056°W / 42.443611; -71.153056 (Joseph Remick House)


44

Zachariah Richardson House

Zachariah Richardson House


July 5, 1989
(#89000618)

597 Washington St.
42°28′08″N 71°07′31″W / 42.468889°N 71.125278°W / 42.468889; -71.125278 (Zachariah Richardson House)


45

Arthur H. Russell House

Arthur H. Russell House


July 5, 1989
(#89000652)

10 Mt. Pleasant St.
42°26′53″N 71°08′29″W / 42.448056°N 71.141389°W / 42.448056; -71.141389 (Arthur H. Russell House)


46

Charles Russell House

Charles Russell House


July 5, 1989
(#89000617)

993 Main St.
42°27′52″N 71°08′43″W / 42.464444°N 71.145278°W / 42.464444; -71.145278 (Charles Russell House)


47

St. Mary's Catholic Church

St. Mary's Catholic Church


July 5, 1989
(#89000625)

159 Washington St.
42°27′15″N 71°07′57″W / 42.454167°N 71.1325°W / 42.454167; -71.1325 (St. Mary's Catholic Church)


48

Sanborn House

Sanborn House


December 14, 1981
(#81000286)

21 High St.
42°26′44″N 71°09′24″W / 42.445556°N 71.156667°W / 42.445556; -71.156667 (Sanborn House)


49

Sharon House

Sharon House


July 5, 1989
(#89000613)

403 Main St.
42°26′53″N 71°08′04″W / 42.448056°N 71.134444°W / 42.448056; -71.134444 (Sharon House)


50

William Simonds House

William Simonds House


July 5, 1989
(#89000640)

420 Main St.
42°26′56″N 71°08′07″W / 42.448889°N 71.135278°W / 42.448889; -71.135278 (William Simonds House)


51

Skillings Estate House

Skillings Estate House


July 5, 1989
(#89000645)

37 Rangeley Rd.
42°26′53″N 71°08′29″W / 42.448056°N 71.141389°W / 42.448056; -71.141389 (Skillings Estate House)


52

Jacob Stanton House

Jacob Stanton House


July 5, 1989
(#89000614)

21 Washington St.
42°26′59″N 71°08′04″W / 42.449722°N 71.134444°W / 42.449722; -71.134444 (Jacob Stanton House)


53

Edward Sullivan House

Edward Sullivan House


July 5, 1989
(#89000636)

9 Kendall St.
42°27′10″N 71°07′55″W / 42.452778°N 71.131944°W / 42.452778; -71.131944 (Edward Sullivan House)


54

Deacon John Symmes House

Deacon John Symmes House


July 5, 1989
(#89000606)

212 Main St.
42°26′29″N 71°08′11″W / 42.441389°N 71.136389°W / 42.441389; -71.136389 (Deacon John Symmes House)


55

Marshall Symmes House

Marshall Symmes House


July 5, 1989
(#89000607)

230 Main St.
42°26′33″N 71°08′12″W / 42.4425°N 71.136667°W / 42.4425; -71.136667 (Marshall Symmes House)


56

Marshall Symmes Tenant House

Marshall Symmes Tenant House


July 5, 1989
(#89000637)

233 Main St.
42°26′35″N 71°08′11″W / 42.443056°N 71.136389°W / 42.443056; -71.136389 (Marshall Symmes Tenant House)


57

Abijah Thompson House

Abijah Thompson House


July 5, 1989
(#89000619)

81 Walnut St.
42°27′03″N 71°08′19″W / 42.450833°N 71.138611°W / 42.450833; -71.138611 (Abijah Thompson House)


58

Trowbridge-Badger House

Trowbridge-Badger House


July 5, 1989
(#89000647)

12 Prospect St.
42°26′49″N 71°08′00″W / 42.446944°N 71.133333°W / 42.446944; -71.133333 (Trowbridge-Badger House)


59

US Post Office-Winchester Main

US Post Office-Winchester Main


October 19, 1987
(#87001773)

48 Waterfield Rd.
42°27′04″N 71°08′13″W / 42.45117°N 71.13706°W / 42.45117; -71.13706 (US Post Office-Winchester Main)


60

Alfred Vinton House

Alfred Vinton House


July 5, 1989
(#89000629)

417 Main St.
42°26′55″N 71°08′04″W / 42.448611°N 71.134444°W / 42.448611; -71.134444 (Alfred Vinton House)


61

Wedgemere Historic District

Wedgemere Historic District


July 5, 1989
(#89000659)

Roughly bounded by Foxcroft, Fletcher, Church, and Cambridge
42°27′08″N 71°09′02″W / 42.452222°N 71.150556°W / 42.452222; -71.150556 (Wedgemere Historic District)


62

S. B. White House

S. B. White House


July 5, 1989
(#89000622)

8 Stevens St.
42°27′12″N 71°07′51″W / 42.453333°N 71.130833°W / 42.453333; -71.130833 (S. B. White House)


63

Wildwood Cemetery

Wildwood Cemetery


July 5, 1989
(#89000658)

34 Palmer St.
42°27′17″N 71°08′48″W / 42.454722°N 71.146667°W / 42.454722; -71.146667 (Wildwood Cemetery)


64

Winchester Center Historic District

Winchester Center Historic District


November 21, 1986
(#86002943)

Roughly bounded by Mt. Vernon and Washington Sts., Waterfield Rd., Church and Main Sts.
42°27′07″N 71°08′13″W / 42.451944°N 71.136944°W / 42.451944; -71.136944 (Winchester Center Historic District)


65

Winchester Savings Bank

Winchester Savings Bank


June 19, 1979
(#79000361)

26 Mt. Vernon St.
42°27′12″N 71°08′08″W / 42.453333°N 71.135556°W / 42.453333; -71.135556 (Winchester Savings Bank)


66

Winchester Town Hall

Winchester Town Hall


March 31, 1983
(#83000837)

71 Mount Vernon St.
42°27′09″N 71°08′06″W / 42.4525°N 71.135°W / 42.4525; -71.135 (Winchester Town Hall)


67

Philemon Wright/Asa Locke Farm

Philemon Wright/Asa Locke Farm


March 10, 1983
(#83000838)

78 Ridge St.
42°26′29″N 71°10′35″W / 42.441389°N 71.176389°W / 42.441389; -71.176389 (Philemon Wright/Asa Locke Farm)


68

George Wyman House

George Wyman House


July 5, 1989
(#89000609)

195 Cambridge St.
42°27′09″N 71°09′29″W / 42.4525°N 71.158056°W / 42.4525; -71.158056 (George Wyman House)



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. ^ 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. ^ "Massachusetts Cultural Resource Information System: Frank Cole House". Massachusetts Historical Commission. Retrieved November 20, 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}


  6. ^ "MACRIS inventory record for Dike-Orne House". Commonwealth of Massachusetts. Retrieved 2014-03-13.












Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Winchester,_Massachusetts&oldid=793134658"





Navigation menu


























(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgPageParseReport":{"limitreport":{"cputime":"0.940","walltime":"1.111","ppvisitednodes":{"value":26089,"limit":1000000},"ppgeneratednodes":{"value":0,"limit":1500000},"postexpandincludesize":{"value":406014,"limit":2097152},"templateargumentsize":{"value":27828,"limit":2097152},"expansiondepth":{"value":10,"limit":40},"expensivefunctioncount":{"value":0,"limit":500},"unstrip-depth":{"value":1,"limit":20},"unstrip-size":{"value":8573,"limit":5000000},"entityaccesscount":{"value":1,"limit":400},"timingprofile":["100.00% 648.923 1 -total"," 75.77% 491.659 68 Template:NRHP_row"," 18.62% 120.813 136 Template:First_word"," 15.49% 100.547 68 Template:Coord"," 14.78% 95.943 68 Template:Dts"," 14.52% 94.214 69 Template:Designation/color"," 13.88% 90.050 68 Template:NRHP_color"," 11.52% 74.776 1 Template:Reflist"," 11.20% 72.686 68 Template:NRHP_Focus"," 9.42% 61.117 2 Template:Cite_web"]},"scribunto":{"limitreport-timeusage":{"value":"0.292","limit":"10.000"},"limitreport-memusage":{"value":2655306,"limit":52428800}},"cachereport":{"origin":"mw1327","timestamp":"20181013232239","ttl":1900800,"transientcontent":false}}});mw.config.set({"wgBackendResponseTime":1196,"wgHostname":"mw1327"});});

Popular posts from this blog

Full-time equivalent

Bicuculline

さくらももこ