National Register of Historic Places listings in Cambridge, Massachusetts

This is a list of sites listed on the National Register of Historic Places in Cambridge, Massachusetts. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cambridge, Massachusetts, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]

Location of Cambridge in Massachusetts

There are 206 properties and districts listed on the National Register in Cambridge, including 18 National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted June 19, 2020.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Edwin Abbot House
Edwin Abbot House
May 10, 1979
(#79000354)
1 Follen St.
42°22′43″N 71°07′24″W
2 John Aborn House
John Aborn House
April 13, 1982
(#82001883)
41 Orchard St.
42°23′29″N 71°07′14″W
3 Alewife Brook Parkway
Alewife Brook Parkway
March 18, 2004
(#04000249)
Alewife Brook Parkway
42°23′45″N 71°08′26″W
4 Almshouse
Almshouse
April 13, 1982
(#82001908)
45 Matignon Road[6]
42°24′08″N 71°07′57″W
Property is mostly in Cambridge; building extends into Somerville.
5 American Net and Twine Company Factory
American Net and Twine Company Factory
April 1, 1982
(#82001906)
155 2nd St.
42°22′01″N 71°04′47″W
6 Ash Street Historic District
Ash Street Historic District
April 13, 1982
(#82001916)
Ash St. and Ash St. Place between Brattle and Mount Auburn Sts.
42°22′30″N 71°07′29″W
7 Athenaeum Press
Athenaeum Press
April 13, 1982
(#82001917)
215 1st St.
42°21′51″N 71°04′43″W
8 Ephraim Atwood House
Ephraim Atwood House
June 30, 1983
(#83000781)
110 Hancock St.
42°22′09″N 71°06′28″W
9 Austin Hall
Austin Hall
April 19, 1972
(#72000128)
Harvard University campus
42°22′37″N 71°07′08″W
10 Avon Hill Historic District
Avon Hill Historic District
June 30, 1983
(#83000782)
Washington and Walnut Aves. and Agassiz, Humboldt, Arlington and Lancaster Sts.
42°23′09″N 71°07′21″W
11 B and B Chemical Company
B and B Chemical Company
April 13, 1982
(#82001918)
780 Memorial Dr.
42°21′35″N 71°06′57″W
Flagship center building of the complex is 784 Memorial Drive[7]
12 Maria Baldwin House
Maria Baldwin House
May 11, 1976
(#76000272)
196 Prospect St.
42°22′13″N 71°06′01″W
13 James B. Barnes House
James B. Barnes House
April 13, 1982
(#82001919)
109 Hampshire Street
42°22′11″N 71°05′45″W
14 Beck-Warren House
Beck-Warren House
May 20, 1996
(#96000520)
11 Prescott St.
42°22′23″N 71°06′51″W
15 Bennink-Douglas Cottages
Bennink-Douglas Cottages
May 19, 1986
(#86001272)
35-51 Walker St.
42°22′48″N 71°07′23″W
16 Berkeley Street Historic District
Berkeley Street Historic District
April 13, 1982
(#82001920)
Berkeley St.; also 1-8 Berkeley Pl.
42°22′42″N 71°07′33″W
Berkeley Place represents a boundary increase
17 Bertram Hall at Radcliffe College
Bertram Hall at Radcliffe College
May 19, 1986
(#86001270)
53 Shepard St.
42°22′50″N 71°07′27″W
18 Beth Israel Synagogue
Beth Israel Synagogue
April 13, 1982
(#82001921)
238 Columbia St.
42°22′09″N 71°05′47″W
19 Bigelow Street Historic District
Bigelow Street Historic District
April 13, 1982
(#82001922)
Bigelow St.
42°22′05″N 71°06′19″W
20 Frederick Billings House
Frederick Billings House
April 13, 1982
(#82001923)
45 Orchard St.
42°23′30″N 71°07′14″W
21 George D. Birkhoff House
George D. Birkhoff House
May 15, 1975
(#75000295)
22 Craigie St.
42°22′41″N 71°07′42″W
22 Blake and Knowles Steam Pump Company National Register District
Blake and Knowles Steam Pump Company National Register District
June 13, 1997
(#97000561)
Bounded by Third, Binney, Fifth, and Rogers Sts.
42°21′58″N 71°05′02″W
23 Bottle House Block
Bottle House Block
April 13, 1982
(#82001924)
204-214 3rd St.
42°22′02″N 71°04′53″W
24 E. H. Brabrook House
E. H. Brabrook House
May 19, 1986
(#86001276)
42-44 Avon St.
42°22′59″N 71°07′24″W
25 William F. Bradbury House
William F. Bradbury House
June 30, 1983
(#83000784)
369 Harvard St.
42°22′17″N 71°06′42″W
26 Brattle Hall
Brattle Hall
April 13, 1982
(#82001925)
40 Brattle St.
42°22′25″N 71°07′17″W
27 William Brattle House
William Brattle House
May 8, 1973
(#73000286)
42 Brattle St.
42°22′25″N 71°07′18″W
28 Percy Bridgman House
Percy Bridgman House
May 15, 1975
(#75000298)
10 Buckingham Pl.
42°22′45″N 71°07′44″W
29 Luther Brooks House
Luther Brooks House
September 12, 1986
(#86002068)
34 Kirkland St.
42°22′36″N 71°06′47″W
30 Building at 1707-1709 Cambridge Street
Building at 1707-1709 Cambridge Street
June 30, 1983
(#83000787)
1707-1709 Cambridge St.
42°22′31″N 71°06′44″W
31 Building at 1715-1717 Cambridge Street
Building at 1715-1717 Cambridge Street
June 30, 1983
(#83000788)
1715-1717 Cambridge St.
42°22′31″N 71°06′45″W
32 Building at 10 Follen Street
Building at 10 Follen Street
April 13, 1982
(#82001926)
10 Follen St.
42°22′43″N 71°07′21″W
33 Building at 104-106 Hancock Street
Building at 104-106 Hancock Street
June 30, 1983
(#83000789)
104-106 Hancock St.
42°22′09″N 71°06′28″W
34 Building at 102-104 Inman Street
Building at 102-104 Inman Street
June 30, 1983
(#83000790)
102-104 Inman St.
42°22′19″N 71°06′05″W
35 Building at 106-108 Inman St
Building at 106-108 Inman St
April 13, 1982
(#82001927)
106-108 Inman St.
42°22′20″N 71°06′05″W
36 Buildings at 110-112 Inman St.
Buildings at 110-112 Inman St.
April 13, 1982
(#82001929)
110-112 Inman St.
42°22′21″N 71°06′04″W
37 Buildings at 15-17 Lee St.
Buildings at 15-17 Lee St.
April 13, 1982
(#82001930)
15-17 Lee St.
42°22′07″N 71°06′25″W
38 Building at 42 Edward J. Lopez Avenue
Building at 42 Edward J. Lopez Avenue
April 13, 1982
(#82001928)
42 Edward J. Lopez Ave.
42°22′04″N 71°04′48″W
39 Building at 259 Mount Auburn Street
Building at 259 Mount Auburn Street
June 30, 1983
(#83000786)
259 Mt. Auburn St.
42°22′29″N 71°07′55″W
40 Cambridge Common Historic District
Cambridge Common Historic District
April 13, 1973
(#73000281)
Garden, Waterhouse, Cambridge, and Peabody Sts., and Massachusetts Ave.
Amendment (listed June 30, 1983, refnum 83004293): Massachusetts Ave. and Garden, Waterhouse, Cambridge, and Peabody Sts.
Boundary increase and decrease (listed January 26, 1987, refnum 87000499): Roughly northwest of Waterhouse St. on Concord Ave. between Garden and Follen Sts.

42°22′35″N 71°07′15″W
A historic district
41 Cambridge Home for the Aged and Infirm
Cambridge Home for the Aged and Infirm
October 22, 2002
(#02001189)
650 Concord Ave.
42°23′18″N 71°08′57″W
Now Neville Place, a nursing facility.
42 Cambridge Public Library
Cambridge Public Library
April 13, 1982
(#82001931)
449 Broadway
42°22′27″N 71°06′41″W
43 Carpenter Center for the Visual Arts
Carpenter Center for the Visual Arts
April 20, 1978
(#78000435)
19 Prescott St.
42°22′25″N 71°06′50″W
44 Central Square Historic District
Central Square Historic District
March 2, 1990
(#90000128)
Roughly Massachusetts Ave. from Clinton St. to Main St.
Boundary increase (listed July 11, 2012, refnum 12000404): Roughly 831 to 351-355 Massachusetts Ave.

42°21′54″N 71°06′13″W
45 Charles River Basin Historic District
Charles River Basin Historic District
December 22, 1978
(#78000436)
Both banks of the Charles River from Eliot Bridge to Charles River Dam
42°21′25″N 71°05′03″W
46 Charles River Reservation Parkways
Charles River Reservation Parkways
January 18, 2006
(#05001530)
Soldiers Field, Nonantum, Leo Birmingham, Arsenal, Greenough, N. Beacon, Charles River, Norumbega, Recreation
42°22′03″N 71°08′11″W
Extends into Newton, Waltham, and Watertown and Weston, elsewhere in Middlesex County, and into Boston in Suffolk County
47 Francis J. Child House
Francis J. Child House
June 30, 1983
(#83000791)
67 Kirkland St.
42°22′40″N 71°06′34″W
48 Christ Church
Christ Church
October 15, 1966
(#66000140)
Garden St.
42°22′31″N 71°07′16″W
49 Church of the New Jerusalem
Church of the New Jerusalem
June 30, 1983
(#83000792)
50 Quincy St.
42°22′35″N 71°06′50″W
Also known as Cambridge Swedenborg Chapel
50 City Hall Historic District
City Hall Historic District
April 13, 1982
(#82001932)
Massachusetts Ave., Bigelow and Temple Sts, Inman and Richard Allen Dr.
42°22′00″N 71°06′20″W
51 George Close Company Building
George Close Company Building
March 15, 2019
(#100003472)
243 Broadway
42°22′02″N 71°05′44″W
52 Cloverden
Cloverden
June 30, 1983
(#83000793)
29 Follen St.
42°22′44″N 71°07′16″W
53 Sara Foster Colburn House
Sara Foster Colburn House
April 13, 1982
(#82004968)
7 Dana St.
42°22′12″N 71°06′37″W
54 Conventual Church of St. Mary and St. John
Conventual Church of St. Mary and St. John
April 13, 1982
(#82001933)
980 Memorial Dr.
42°22′20″N 71°07′29″W
55 William Cook House
William Cook House
April 13, 1982
(#82001934)
71 Appleton St.
42°22′46″N 71°08′02″W
56 Josiah Coolidge House
Josiah Coolidge House
June 30, 1983
(#83000795)
24 Coolidge Hill Rd.
42°22′27″N 71°08′23″W
57 Cooper-Frost-Austin House
Cooper-Frost-Austin House
September 22, 1972
(#72000124)
21 Linnaean St.
42°23′04″N 71°07′18″W
58 Craigie Arms
Craigie Arms
July 10, 1986
(#86001575)
2-6 University Rd., 122 Mt. Auburn, and 6 Bennett Sts.
42°22′22″N 71°07′25″W
59 e.e. cummings House
e.e. cummings House
June 30, 1983
(#83000796)
104 Irving St.
42°22′44″N 71°06′38″W
60 Reginald A. Daly House
Reginald A. Daly House
January 7, 1976
(#76000305)
23 Hawthorn St.
42°22′31″N 71°07′34″W
61 Dana-Palmer House
Dana-Palmer House
May 19, 1986
(#86001682)
12-16 Quincy St.
42°22′23″N 71°06′53″W
62 William Morris Davis House
William Morris Davis House
January 7, 1976
(#76000306)
17 Francis Ave.
42°22′42″N 71°06′43″W
63 Anna Day House
Anna Day House
April 13, 1982
(#82001935)
139 Cushing St.
42°22′43″N 71°09′08″W
64 Deane-Williams House
Deane-Williams House
April 13, 1982
(#82001936)
21-23 Fayette St.
42°22′20″N 71°06′13″W
65 DeRosay-McNamee House
DeRosay-McNamee House
March 2, 1990
(#90000142)
50 Mt. Vernon St.
42°23′14″N 71°07′17″W
66 Divinity Hall
Divinity Hall
September 12, 1986
(#86002071)
12 Divinity Ave.
42°22′43″N 71°06′53″W
67 Edward Dodge House
Edward Dodge House
April 13, 1982
(#82001937)
70 Sparks St.
42°22′47″N 71°07′53″W
68 The Dunvegan
The Dunvegan
May 19, 1986
(#86001279)
1654 Massachusetts Ave.
42°22′54″N 71°07′12″W
69 East Cambridge Historic District
East Cambridge Historic District
June 30, 1983
(#83000797)
Roughly bounded by Cambridge, Hurley and 5th Sts.
42°22′12″N 71°04′51″W
70 East Cambridge Savings Bank
East Cambridge Savings Bank
April 13, 1982
(#82001938)
292 Cambridge St.
42°22′16″N 71°04′51″W
71 Eliot Hall at Radcliffe College
Eliot Hall at Radcliffe College
May 19, 1986
(#86001280)
51 Shepard St.
42°22′52″N 71°07′25″W
72 Asa Ellis House
Asa Ellis House
June 30, 1983
(#83000798)
158 Auburn St.
42°21′49″N 71°06′18″W
73 Elmwood
Elmwood
October 15, 1966
(#66000364)
33 Elmwood Ave.
42°22′31″N 71°08′19″W
74 R.H. Farwell House
R.H. Farwell House
April 13, 1982
(#82001939)
2222-2224 Massachusetts Ave.
42°23′37″N 71°07′34″W
75 Isaac Fay House
Isaac Fay House
June 30, 1983
(#83000799)
125 Antrim St.
42°22′23″N 71°06′06″W
76 First Baptist Church
First Baptist Church
April 14, 1975
(#75000249)
Magazine and River Sts.
42°21′53″N 71°06′20″W
77 Ernst Flentje House
Ernst Flentje House
June 30, 1983
(#83000800)
129 Magazine St.
42°21′32″N 71°06′40″W
78 Fogg Art Museum
Fogg Art Museum
May 19, 1986
(#86001282)
26-32 Quincy St.
42°22′27″N 71°06′53″W
79 Follen Street Historic District
Follen Street Historic District
May 19, 1986
(#86001681)
1-44 and 5-29 Follen St.
42°22′43″N 71°07′19″W
80 Fort Washington
Fort Washington
April 3, 1973
(#73000284)
95 Waverly St.
42°21′23″N 71°06′17″W
81 Fresh Pond Hotel
Fresh Pond Hotel
April 13, 1982
(#82001940)
234 Lakeview Ave.
42°22′59″N 71°08′28″W
82 Fresh Pond Parkway-Metropolitan Park System of Greater Boston
Fresh Pond Parkway-Metropolitan Park System of Greater Boston
January 5, 2005
(#04001429)
Fresh Pond Parkway
42°22′48″N 71°08′40″W
83 David Frost House
David Frost House
June 30, 1983
(#83000801)
26 Gray St.
42°23′00″N 71°07′20″W
84 Elizabeth Frost Tenanthouse
Elizabeth Frost Tenanthouse
June 30, 1983
(#83000802)
35 Bowdoin St.
42°23′01″N 71°07′17″W
85 Robert Frost House
Robert Frost House
April 13, 1982
(#82001941)
29-35 Brewster St.
42°22′43″N 71°07′56″W
86 Walter Frost House
Walter Frost House
April 13, 1982
(#82001942)
10 Frost St.
42°23′10″N 71°07′03″W
87 Margaret Fuller House
Margaret Fuller House
July 2, 1971
(#71000686)
71 Cherry St.
42°21′52″N 71°05′51″W
88 George Gale House
George Gale House
February 10, 1988
(#87002543)
14-16 Clinton St.
42°22′06″N 71°06′22″W
89 Garfield Street Historic District
Garfield Street Historic District
June 30, 1983
(#83000803)
Garfield St. between Massachusetts Ave. and Oxford St.
42°23′02″N 71°07′06″W
90 Gray Gardens East and West Historic District
Gray Gardens East and West Historic District
May 19, 1986
(#86001283)
1-37 Gray Gardens E, 3-24 Gray Gardens W, 91 Garden and 60 Raymond Sts.
42°23′01″N 71°07′43″W
91 Asa Gray House
Asa Gray House
October 15, 1966
(#66000655)
88 Garden St.
42°22′59″N 71°07′41″W
92 Greek Revival Cottage
Greek Revival Cottage
April 13, 1982
(#82001943)
59 Rice St.
42°23′39″N 71°07′47″W
93 Hall Tavern
Hall Tavern
June 30, 1983
(#83000806)
20 Gray Gardens West St.
42°22′59″N 71°07′46″W
94 Richard Hapgood House
Richard Hapgood House
May 19, 1986
(#86001284)
382-392 Harvard St.
42°22′18″N 71°06′48″W
95 Harvard Houses Historic District
Harvard Houses Historic District
September 12, 1986
(#86002073)
Roughly bounded by Mt. Auburn, Grant, and Cowperwaite Sts., Banks St., Putman Ave., Memorial Drive, and John F. Kennedy St.
42°22′12″N 71°07′05″W
96 Harvard Lampoon Building
Harvard Lampoon Building
March 30, 1978
(#78000440)
44 Bow St.
42°22′18″N 71°07′04″W
97 Harvard Square Historic District
Harvard Square Historic District
April 13, 1982
(#82001944)
Massachusetts Ave., John F. Kennedy and Brattle Sts.; also roughly bounded by Massachusetts Ave. and Harvard, Mt. Auburn, Winthrop, Bennett, Story, and Church Sts.
42°22′25″N 71°07′11″W
Second set of boundaries represents a boundary increase
98 Harvard Square Subway Kiosk
Harvard Square Subway Kiosk
January 30, 1978
(#78000441)
Massachusetts Ave. and John F. Kennedy St.
42°22′25″N 71°07′08″W
99 Harvard Street Historic District
Harvard Street Historic District
April 13, 1982
(#82001945)
Harvard St. between Ellery and Hancock Sts.
42°22′14″N 71°06′35″W
100 Harvard Union
Harvard Union
January 26, 1987
(#87000500)
Quincy and Harvard Sts.
42°22′21″N 71°06′54″W
101 Harvard Yard Historic District
Harvard Yard Historic District
February 6, 1973
(#73000287)
Roughly bounded by an underpass, Broadway and Quincy Sts., Massachusetts Ave., and Peabody St.
42°22′28″N 71°07′02″W
Originally listed as "Old Harvard Yard"; expanded and renamed December 14, 1987
102 Hastings Square Historic District
Hastings Square Historic District
April 13, 1982
(#82001946)
Roughly bounded by Rockingham, Henry, Chestnut and Brookline Sts.
42°21′23″N 71°06′36″W
103 Oliver Hastings House
Oliver Hastings House
December 30, 1970
(#70000681)
101 Brattle St.
42°22′35″N 71°07′33″W
104 Hasty Pudding Club
Hasty Pudding Club
January 9, 1978
(#78000442)
12 Holyoke St.
42°22′21″N 71°07′05″W
105 Henderson Carriage Repository
Henderson Carriage Repository
April 13, 1982
(#82001947)
2067-2089 Massachusetts Ave.
42°23′29″N 71°07′23″W
106 Col. Thomas Wentworth Higginson House
Col. Thomas Wentworth Higginson House
April 13, 1982
(#82001948)
29 Buckingham St.
42°22′50″N 71°07′47″W
107 Aaron Hill House
Aaron Hill House
June 30, 1983
(#83000807)
17 Brown St.
42°22′34″N 71°07′44″W
108 Joseph Holmes House
Joseph Holmes House
June 30, 1983
(#83000808)
144 Coolidge Hill St.
42°22′20″N 71°08′24″W
109 Homer-Lovell House
Homer-Lovell House
December 22, 1983
(#83004030)
11 Forest St.
42°23′07″N 71°07′04″W
110 Hooper-Eliot House
Hooper-Eliot House
June 30, 1983
(#83000809)
25 Reservoir Rd.
42°22′44″N 71°08′13″W
111 Hooper-Lee-Nichols House
Hooper-Lee-Nichols House
June 15, 1979
(#79000355)
159 Brattle St.
42°22′39″N 71°08′03″W
112 Howe House
Howe House
June 30, 1983
(#83000811)
6 Appleton St.
42°22′41″N 71°08′00″W
113 William Dean Howells House
William Dean Howells House
April 13, 1982
(#82001949)
37 Concord Ave.
42°22′48″N 71°07′36″W
114 Benjamin Hoyt House
Benjamin Hoyt House
April 13, 1982
(#82001953)
134 Otis St.
42°22′15″N 71°05′04″W
115 Hubbard Park Historic District
Hubbard Park Historic District
April 13, 1982
(#82001950)
Hubbard Park, Mercer Circle and Sparks Sts.
42°22′36″N 71°07′54″W
116 Inman Square Historic District
Inman Square Historic District
April 13, 1982
(#82001951)
Hampshire, Cambridge, and Inman Sts.
42°22′25″N 71°06′05″W
117 The Jarvis
The Jarvis
May 19, 1986
(#86001308)
27 Everett St.
42°22′48″N 71°07′03″W
118 William R. Jones House
William R. Jones House
June 30, 1983
(#83000813)
307 Harvard St.
42°22′12″N 71°06′23″W
119 F. A. Kennedy Steam Bakery
F. A. Kennedy Steam Bakery
January 4, 1990
(#89002285)
129 Franklin St.
42°21′44″N 71°06′05″W
120 Kidder-Sargent-McCrehan House
Kidder-Sargent-McCrehan House
April 13, 1982
(#82001952)
146 Rindge Ave.
42°23′36″N 71°07′49″W
121 Chester Kingsley House
Chester Kingsley House
April 13, 1982
(#82001954)
10 Chester St.
42°23′37″N 71°07′29″W
122 Kirkland Place Historic District
Kirkland Place Historic District
May 19, 1986
(#86001683)
Kirkland Pl.
42°22′40″N 71°06′46″W
123 Rufus Lamson House
Rufus Lamson House
April 13, 1982
(#82001955)
72-74 Hampshire St.
42°22′04″N 71°05′38″W
124 The Larches
The Larches
April 13, 1982
(#82001956)
22 Larch Rd.
42°22′36″N 71°08′35″W
125 Lechmere Point Corporation Houses
Lechmere Point Corporation Houses
April 13, 1982
(#82001957)
45-51 Gore St. and 25 3rd St.
42°22′18″N 71°04′49″W
126 Arthur D. Little, Inc. Building
Arthur D. Little, Inc. Building
December 8, 1976
(#76001970)
30 Memorial Dr.
42°21′40″N 71°04′56″W
127 Littlefield-Roberts House
Littlefield-Roberts House
September 12, 1986
(#86002070)
16 Prescott St.
42°22′24″N 71°06′50″W
128 Longfellow National Historic Site
Longfellow National Historic Site
October 15, 1966
(#66000049)
105 Brattle St.
42°22′36″N 71°07′35″W
129 Lovell Block
Lovell Block
June 30, 1983
(#83000814)
1853 Massachusetts Ave.
42°23′16″N 71°07′08″W
130 Joseph Lovering House
Joseph Lovering House
September 12, 1986
(#86002076)
38 Kirkland St.
42°22′37″N 71°06′45″W
131 Lowell School
Lowell School
April 13, 1982
(#82001958)
25 Lowell St.
42°22′31″N 71°08′00″W
132 The Lowell
The Lowell
June 30, 1983
(#83000815)
33 Lexington Ave.
42°22′37″N 71°08′25″W
133 Maple Avenue Historic District
Maple Avenue Historic District
June 30, 1983
(#83000816)
Maple Ave. between Marie Ave. and Broadway
42°22′20″N 71°06′18″W
134 Josiah Mason, Jr. House
Josiah Mason, Jr. House
April 13, 1982
(#82001959)
11 Market St.
42°22′01″N 71°05′40″W
135 W. A. Mason House
W. A. Mason House
June 30, 1983
(#83000817)
87 Raymond St.
42°23′09″N 71°07′35″W
136 Massachusetts Hall, Harvard University
Massachusetts Hall, Harvard University
October 15, 1966
(#66000769)
Harvard University Yard
42°22′28″N 71°07′06″W
137 Isaac McLean House
Isaac McLean House
April 13, 1982
(#82001960)
2218 Massachusetts Ave.
42°23′36″N 71°07′34″W
Hartwell and Richardson, architects (1894).
138 Alpheus Mead House
Alpheus Mead House
April 13, 1982
(#82001961)
2200 Massachusetts Ave.
42°23′35″N 71°07′32″W
139 Isaac Melvin House
Isaac Melvin House
April 13, 1982
(#82001962)
19 Centre St.
42°22′11″N 71°06′34″W
140 Memorial Drive Apartments Historic District
Memorial Drive Apartments Historic District
May 19, 1986
(#86001310)
983-984, 985-986, 987-989, and 992-993 Memorial Dr.
42°22′22″N 71°07′33″W
141 Memorial Hall, Harvard University
Memorial Hall, Harvard University
December 30, 1970
(#70000685)
Cambridge and Quincy Sts., Harvard University campus
42°22′33″N 71°06′54″W
142 The Montrose
The Montrose
May 19, 1986
(#86001311)
1648 Massachusetts Ave.
42°22′53″N 71°07′12″W
143 Mount Auburn Cemetery
Mount Auburn Cemetery
April 21, 1975
(#75000254)
580 Mount Auburn St.
42°22′14″N 71°08′45″W
Declared a National Historic Landmark on May 27, 2003 with a small boundary increase
144 Mount Auburn Cemetery Reception House
Mount Auburn Cemetery Reception House
June 30, 1983
(#83000818)
583 Mt. Auburn St.
42°22′32″N 71°08′42″W
The cemetery's first (1870) reception house, located across the street from the main entrance.
145 New England Confectionery Company Factory
New England Confectionery Company Factory
November 9, 2005
(#05001209)
250 Massachusetts Ave.
42°21′39″N 71°05′54″W
146 Andrew Newman House
Andrew Newman House
April 13, 1982
(#82001963)
23 Fairmont St.
42°21′41″N 71°06′37″W
147 Norfolk Street Historic District
Norfolk Street Historic District
April 13, 1982
(#82001964)
Norfolk St. between Suffolk and Austin Sts.
42°21′57″N 71°06′04″W
148 North Avenue Congregational Church
North Avenue Congregational Church
June 30, 1983
(#83000819)
1801 Massachusetts Ave.
42°23′11″N 71°07′07″W
149 J.A. Noyes House
J.A. Noyes House
April 13, 1982
(#82001965)
1 Highland St.
42°22′46″N 71°07′54″W
150 Odd Fellows Hall
Odd Fellows Hall
April 13, 1982
(#82001967)
536 Massachusetts Ave.
42°21′51″N 71°06′09″W
Hartwell and Richardson, architects (1884).
151 Old Cambridge Baptist Church
Old Cambridge Baptist Church
April 13, 1982
(#82001968)
398 Harvard St.
42°22′19″N 71°06′51″W
152 Old Cambridge Historic District
Old Cambridge Historic District
June 30, 1983
(#83000821)
Irregular pattern along Brattle St.
42°22′37″N 71°08′25″W
153 Old Cambridgeport Historic District
Old Cambridgeport Historic District
June 30, 1983
(#83000820)
Cherry, Harvard and Washington Sts.
42°21′57″N 71°05′50″W
Spelled "Cambridgport" on the National Register.
154 Opposition House
Opposition House
April 13, 1982
(#82001969)
2-4 Hancock Pl.
42°22′11″N 71°06′25″W
155 Sarah Orne House
Sarah Orne House
June 30, 1983
(#83000822)
10 Coolidge Hill Rd.
42°22′27″N 71°08′18″W
156 Peabody Court Apartments
Peabody Court Apartments
May 19, 1986
(#86001312)
41-43 Linnaean St.
42°23′00″N 71°07′26″W
157 Porcellian Club
Porcellian Club
June 30, 1983
(#83000824)
1320-24 Massachusetts Ave.
42°22′23″N 71°07′04″W
158 Dexter Pratt House
Dexter Pratt House
May 8, 1973
(#73000288)
54 Brattle St.
42°22′28″N 71°07′19″W
159 Prospect Congregational Church
Prospect Congregational Church
April 13, 1982
(#82001970)
99 Prospect St.
42°22′04″N 71°06′09″W
160 Cheney Read House
Cheney Read House
April 13, 1982
(#82001971)
135 Western Ave.
42°21′54″N 71°06′31″W
161 Edmund Reardon House
Edmund Reardon House
April 13, 1982
(#82001972)
195 Erie St.
42°21′37″N 71°06′31″W
162 Reversible Collar Company Building
Reversible Collar Company Building
September 27, 1985
(#85002663)
25-27 Mt. Auburn & 10-12 Arrow Sts.
42°22′15″N 71°06′55″W
163 Theodore W. Richards House
Theodore W. Richards House
January 7, 1976
(#76001999)
15 Follen St.
42°22′43″N 71°07′19″W
164 River Street Firehouse
River Street Firehouse
April 13, 1982
(#82001973)
176 River St.
42°21′48″N 71°06′36″W
165 Sacred Heart Church, Rectory, School and Convent
Sacred Heart Church, Rectory, School and Convent
April 13, 1982
(#82001974)
6th and Thorndike Sts.
42°22′15″N 71°05′06″W
166 St. James Episcopal Church
St. James Episcopal Church
June 30, 1983
(#83000828)
1991 Massachusetts Ave.
42°23′27″N 71°07′16″W
167 St. John's Roman Catholic Church
St. John's Roman Catholic Church
June 30, 1983
(#83000829)
2270 Massachusetts Ave.
42°23′40″N 71°07′38″W
168 Salem-Auburn Streets Historic District
Salem-Auburn Streets Historic District
April 13, 1982
(#82001975)
Salem and Auburn Sts.
42°21′46″N 71°06′14″W
169 Hiram Sands House
Hiram Sands House
April 30, 1976
(#76000238)
22 Putnam Ave.
42°22′10″N 71°06′48″W
170 Ivory Sands House
Ivory Sands House
April 13, 1982
(#82001976)
145 Elm St.
42°22′13″N 71°05′49″W
171 William Saunders House
William Saunders House
June 30, 1983
(#83000825)
6 Prentiss St.
42°23′04″N 71°07′08″W
172 Sears Tower-Harvard Observatory
Sears Tower-Harvard Observatory
February 26, 1987
(#86002075)
60 Garden St.
42°22′54″N 71°07′42″W
173 Second Cambridge Savings Bank Building
Second Cambridge Savings Bank Building
June 30, 1983
(#83000826)
11-21 Dunster St.
42°22′22″N 71°07′09″W
174 Second Waterhouse House
Second Waterhouse House
June 30, 1983
(#83000827)
9 Follen St.
42°22′43″N 71°07′21″W
175 Sever Hall, Harvard University
Sever Hall, Harvard University
December 30, 1970
(#70000732)
Harvard Yard
42°22′27″N 71°06′56″W
176 Shady Hill Historic District
Shady Hill Historic District
May 19, 1986
(#86001680)
Roughly bounded by Museum, Beacon and Holden, and Kirkland Sts., and Francis Ave.
42°22′45″N 71°06′41″W
177 Shell Oil Company "Spectacular" Sign
Shell Oil Company "Spectacular" Sign
June 3, 1994
(#94000546)
187 Magazine St.
42°21′25″N 71°06′52″W
178 Patrick Slowey House
Patrick Slowey House
April 13, 1982
(#82001977)
71 Bolton St.
42°23′25″N 71°07′55″W
Listed at 73 Bolton St.
179 Lawrence Soule House
Lawrence Soule House
April 13, 1982
(#82001978)
11 Russell St.
42°23′33″N 71°07′25″W
180 The Stanstead
The Stanstead
May 19, 1986
(#86001313)
19 Ware St.
42°22′24″N 71°06′46″W
181 Stickney-Shepard House
Stickney-Shepard House
May 19, 1986
(#86001315)
11-13 Remington St.
42°22′16″N 71°06′48″W
182 Mary Fisk Stoughton House
Mary Fisk Stoughton House
June 29, 1989
(#89001246)
90 Brattle St.
42°22′33″N 71°07′29″W
183 Taylor Square Firehouse
Taylor Square Firehouse
April 13, 1982
(#82001979)
113 Garden St.
42°23′03″N 71°07′47″W
184 Treadwell-Sparks House
Treadwell-Sparks House
September 12, 1986
(#86002078)
21 Kirkland St.
42°22′36″N 71°06′54″W
185 Union Railway Car Barn
Union Railway Car Barn
April 13, 1982
(#82001980)
613-621 Cambridge St.
42°22′19″N 71°05′13″W
186 University Hall, Harvard University
University Hall, Harvard University
December 30, 1970
(#70000736)
Harvard Yard
42°22′28″N 71°07′02″W
187 University Museum
University Museum
September 12, 1986
(#86002081)
11-25 Divinity Ave.
42°22′42″N 71°06′57″W
188 Upper Magazine Street Historic District
Upper Magazine Street Historic District
April 13, 1982
(#82001981)
Cottage, Magazine, William and Perry Sts.
42°21′47″N 71°06′25″W
189 Urban Rowhouse
Urban Rowhouse
April 13, 1982
(#82001983)
30-38 Pearl St.
42°21′50″N 71°06′12″W
190 Urban Rowhouse
Urban Rowhouse
April 13, 1982
(#82001982)
40-48 Pearl St.
42°21′49″N 71°06′13″W
191 Urban Rowhouse
Urban Rowhouse
June 30, 1983
(#83000831)
26-32 River St.
42°21′53″N 71°06′21″W
192 US Post Office-Central Square
US Post Office-Central Square
June 18, 1986
(#86001343)
770 Massachusetts Ave.
42°21′59″N 71°06′21″W
193 Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
June 30, 1983
(#83000832)
57 Cottage Street
42°21′45″N 71°06′20″W
194 Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
June 30, 1983
(#83000833)
101 Pearl Street
42°21′45″N 71°06′19″W
195 Albert Vinal House
Albert Vinal House
June 30, 1983
(#83000834)
325 Harvard St.
42°22′14″N 71°06′30″W
196 Walden Street Cattle Pass
Walden Street Cattle Pass
June 3, 1994
(#94000554)
Adjacent to MBTA right-of-way at Walden St.
42°23′22″N 71°07′29″W
197 Ware Hall
Ware Hall
June 30, 1983
(#83000835)
383 Harvard St.
42°22′19″N 71°06′49″W
198 Langford H. Warren House
Langford H. Warren House
May 19, 1986
(#86001317)
6 Garden Terr.
42°22′57″N 71°07′41″W
199 Abraham Watson House
Abraham Watson House
April 13, 1982
(#82001984)
181-183 Sherman St.
42°23′33″N 71°07′58″W
200 Stillman Willis House
Stillman Willis House
April 13, 1982
(#82001985)
1 Potter Park
42°23′04″N 71°07′14″W
201 Winter Street Historic District
Winter Street Historic District
April 13, 1982
(#82001986)
Winter St.
42°22′22″N 71°04′54″W
202 S. B. Withey House
S. B. Withey House
May 19, 1986
(#86001318)
10 Appian Way
42°22′31″N 71°07′18″W
203 J. A. Wood House
J. A. Wood House
May 19, 1986
(#86001319)
3 Sacramento St.
42°22′58″N 71°07′09″W
Hartwell and Richardson, architects (1888).
204 Wyeth Brickyard Superintendent's House
Wyeth Brickyard Superintendent's House
April 13, 1982
(#82001987)
336 Rindge Ave.
42°23′36″N 71°08′15″W
205 John Wyeth House
John Wyeth House
April 13, 1982
(#82001988)
56 Aberdeen Ave.
42°22′36″N 71°08′48″W
206 Wyeth-Smith House
Wyeth-Smith House
April 13, 1982
(#82001989)
152 Vassal Lane
42°23′01″N 71°08′20″W

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Cornerstone Baptist Church February 8, 1979
(#79000363)
Unknown 2114 Massachusetts Ave.

See also

References

  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. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 2020.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. MACRIS entry for Almshouse
  7. "784 Memorial Drive". The Bulfinch Companies, Inc. Retrieved 2019-09-19.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.