National Register of Historic Places listings in Hampden County, Massachusetts

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

Location of Hampden County in Massachusetts

This is a list of the properties and districts on the National Register of Historic Places in Hampden County, Massachusetts, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

There are 163 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. The city of Springfield is the location of 90 of these properties and districts, including 1 of the National Historic Landmarks; they are listed separately, while the remaining 73 properties and districts, including 1 National Historic Landmark, are listed here.

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

Current listings

Springfield

Outside Springfield

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Academy Historic District
Academy Historic District
April 20, 1979
(#79000351)
Mountain Rd., Main and Faculty Sts.
42°07′29″N 72°25′56″W
Wilbraham
2 Agawam Center Historic District
Agawam Center Historic District
June 21, 2001
(#01000670)
24-196 Elm St.; 551-1008 Main St.
42°04′00″N 72°37′05″W
Agawam
3 Al's Diner
Al's Diner
December 14, 2000
(#00001482)
14 Yelle St.
42°11′30″N 72°35′58″W
Chicopee part of the Diners of Massachusetts Multiple Property Submission (MPS)
4 Ames Manufacturing Company
Ames Manufacturing Company
June 23, 1983
(#83000734)
5-7 Springfield St.
42°08′57″N 72°36′24″W
Chicopee
5 Edward Bellamy House
Edward Bellamy House
November 11, 1971
(#71000091)
91-93 Church St.
42°09′21″N 72°35′04″W
Chicopee
6 Brimfield Center Historic District
Brimfield Center Historic District
June 22, 2006
(#06000524)
Main St., Brookfled, Wales, Sturbridge and Warren Rds.
42°07′29″N 72°18′32″W
Brimfield
7 Thornton W. Burgess House
Thornton W. Burgess House
April 21, 1983
(#83000740)
789 Main St.
42°03′48″N 72°24′24″W
Hampden
8 Elijah Burt House
Elijah Burt House
April 26, 1976
(#76000240)
201 Chestnut St.
42°03′15″N 72°30′54″W
East Longmeadow
9 Cabotville Common Historic District
Cabotville Common Historic District
May 28, 1999
(#99000558)
School, Chestnut, Park and West Sts.
42°08′42″N 72°36′42″W
Chicopee
10 Caledonia Building
Caledonia Building
July 3, 1979
(#79000346)
185-193 High St.
42°12′27″N 72°36′27″W
Holyoke
11 Carreau Block
Carreau Block
August 6, 1998
(#98000993)
640-642 Chicopee St.
42°11′05″N 72°36′41″W
Chicopee
12 Chapin School
Chapin School
July 5, 2016
(#16000424)
40 Meadow St.
42°11′05″N 72°36′36″W
Chicopee
13 Chester Center Historic District
Chester Center Historic District
February 25, 1988
(#88000161)
Skyline Trail at intersection of Bromley and Lyman Rds.
42°17′26″N 72°55′27″W
Chester
14 Chester Factory Village Historic District
Chester Factory Village Historic District
March 16, 1989
(#89000145)
Roughly bounded by Middlefield Rd., River, Main, and Maple Sts., US 20, and Williams St.
42°16′52″N 72°58′54″W
Chester
15 City Hall
City Hall
July 30, 1974
(#74002052)
Market Sq.
42°08′55″N 72°36′52″W
Chicopee
16 Josiah Day House
Josiah Day House
April 16, 1975
(#75000265)
70 Park St.
42°06′25″N 72°37′08″W
West Springfield
17 Joseph Dewey House
Joseph Dewey House
July 27, 2001
(#01000746)
87 S. Maple St.
42°06′42″N 72°45′49″W
Westfield
18 Dwight Manufacturing Company Housing District
Dwight Manufacturing Company Housing District
June 3, 1977
(#77000173)
Front, Depot, Dwight, Exchange, Chestnut Sts.
42°08′48″N 72°36′44″W
Chicopee
19 First Congregational Church of Blandford
First Congregational Church of Blandford
October 24, 1985
(#85003371)
North St.
42°10′55″N 72°55′45″W
Blandford
20 First Congregational Church of East Longmeadow
First Congregational Church of East Longmeadow
January 3, 1978
(#78000444)
7 Somers Rd.
42°03′51″N 72°30′46″W
East Longmeadow
21 Friedrich Block
Friedrich Block
December 5, 2002
(#02001473)
449-461 Main St.
42°11′52″N 72°36′36″W
Holyoke
22 Granville Center Historic District
Granville Center Historic District
November 5, 1991
(#91001587)
Main Rd.
42°04′02″N 72°52′33″W
Granville
23 Granville Village Historic District
Granville Village Historic District
November 5, 1991
(#91001588)
Roughly, area around the junction of Maple St. and Main and Granby Rds., including part of Water St.
42°03′54″N 72°51′49″W
Granville
24 Hadley Falls Company Housing District
Hadley Falls Company Housing District
November 9, 1972
(#72000133)
Center, N. Canal, Grover, and Lyman Sts.
42°12′27″N 72°35′55″W
Holyoke
25 Hampden County Training School
Hampden County Training School
August 16, 2018
(#100002781)
702 S Westfield St.
42°02′39″N 72°40′21″W
Agawam
26 Hampden Park Historic District
Hampden Park Historic District
September 10, 2012
(#12000781)
Roughly bounded by Hampden, Chestnut, Maple, & Dwight Sts.
42°12′30″N 72°36′30″W
Holyoke
27 Holyoke Canal System
Holyoke Canal System
December 3, 1980
(#80000473)
Front and South Sts. and the Connecticut River
42°12′06″N 72°36′21″W
Holyoke
28 Holyoke City Hall
Holyoke City Hall
December 6, 1975
(#75000259)
536 Dwight St.
42°12′23″N 72°36′28″W
Holyoke
29 Laflin-Phelps Homestead
Laflin-Phelps Homestead
December 6, 2005
(#05001371)
20 Depot St.
42°03′14″N 72°46′02″W
Southwick
30 Landlord Fowler Tavern
Landlord Fowler Tavern
August 11, 1982
(#82001914)
171 Main St.
42°07′03″N 72°44′10″W
Westfield
31 Capt. Charles Leonard House
Capt. Charles Leonard House
March 10, 1975
(#75000273)
663 Main St.
42°04′14″N 72°36′53″W
Agawam
32 Longmeadow Historic District
Longmeadow Historic District
November 12, 1982
(#82000490)
Roughly Longmeadow St. from Birdie Rd. to Wheelmeadow Brook
42°02′57″N 72°34′59″W
Longmeadow
33 Longmeadow Street-North Historic District
Longmeadow Street-North Historic District
October 28, 1994
(#94001262)
Bounded by Longmeadow St., Springfield Town Line, Westmoreland Ave. and Colley Dr.
42°04′01″N 72°34′41″W
Longmeadow
34 Ludlow Center Historic District
Ludlow Center Historic District
October 21, 1988
(#88001999)
Along Center, Church and Booth Sts.
42°11′31″N 72°27′35″W
Ludlow
35 Ludlow Village Historic District
Ludlow Village Historic District
February 22, 1993
(#93000009)
Roughly bounded by Winsor, Sewall and State Sts. and the Chicopee River, and crossing the Chicopee, above Red Bridge Rd.
42°09′55″N 72°26′32″W
Ludlow
36 Maplewood Hotel
Maplewood Hotel
November 10, 1983
(#83003980)
328-330 Maple St.
42°12′13″N 72°36′44″W
Holyoke
37 Mechanic Street Cemetery
Mechanic Street Cemetery
June 26, 2002
(#02000632)
Mechanic St.
42°07′23″N 72°44′41″W
Westfield
38 Memorial Town Hall
Memorial Town Hall
May 17, 1984
(#84002449)
Main St.
42°05′51″N 72°18′48″W
Monson
39 Middlefield-Becket Stone Arch Railroad Bridge District
Middlefield-Becket Stone Arch Railroad Bridge District
April 11, 1980
(#80000502)
Middlefield vicinity
42°18′44″N 73°01′10″W
Chester Extends into Middlefield and Becket.
40 Monson Center Historic District
Monson Center Historic District
May 6, 1991
(#90000788)
Main and Cushman Streets
42°05′53″N 72°18′50″W
Monson
41 Monson Developmental Center
Monson Developmental Center
January 21, 1994
(#93001483)
200 State Ave.
42°08′43″N 72°20′04″W
Monson
42 William Norcross House
William Norcross House
March 29, 1984
(#84002450)
14 Cushman St.
42°05′56″N 72°18′47″W
Monson
43 North Chester Historic District
North Chester Historic District
December 6, 1996
(#96001465)
Roughly bounded by E. River, Smith, and N. Chester Rds.
42°19′35″N 72°55′53″W
Chester
44 North High Street Historic District
North High Street Historic District
June 26, 1986
(#86001376)
High St. between Dwight and Lyman Sts.; also 233-411 High St.; also 580 Dwight St. and 230, 234, and 236 Maple St.
42°12′29″N 72°36′26″W
Holyoke Second and third sets of boundaries represent boundary increases of December 24, 1992 and September 12, 2008, respectively
45 Octagon House
Octagon House
April 1, 1982
(#82004967)
28 King St.
42°07′17″N 72°45′19″W
Westfield
46 Our Mother of Sorrows Monastery and Retreat Center
Our Mother of Sorrows Monastery and Retreat Center
August 30, 2002
(#02000904)
110 Monastery Ave.
42°07′07″N 72°37′57″W
West Springfield Now a senior housing facility.
47 Thomas D. Page House
Thomas D. Page House
October 25, 1988
(#87001782)
105 East St.
42°09′22″N 72°34′39″W
Chicopee
48 Palmer Memorial Hall
Palmer Memorial Hall
September 3, 1999
(#99001082)
1029 Central St.
42°09′23″N 72°19′39″W
Palmer
49 Polish National Home
Polish National Home
November 14, 1980
(#80000475)
136-144 Cabot St.
42°08′41″N 72°36′35″W
Chicopee
50 Prospect Hill School
Prospect Hill School
November 19, 2008
(#08001069)
33 Montgomery St.
42°08′03″N 72°44′46″W
Westfield
51 Prospect Park
Prospect Park
September 10, 2004
(#04000931)
Maple St., Arbor Way, and the Connecticut River
42°12′43″N 72°36′21″W
Holyoke Now called Pulaski Park
52 Purchase-Ferre House
Purchase-Ferre House
November 29, 1990
(#90001805)
1289 Main St.
42°02′58″N 72°36′58″W
Agawam
53 Clovis Robert Block
Clovis Robert Block
December 5, 2002
(#02001472)
338-348 Main St.
42°11′59″N 72°36′28″W
Holyoke
54 John and Ruth Rose House
John and Ruth Rose House
August 10, 2018
(#100002772)
944 Main Rd.
42°04′22″N 72°54′03″W
Granville
55 Russell Center Historic District
Russell Center Historic District
December 27, 1996
(#96001524)
Junction of Main and Lincoln Ave.
42°11′22″N 72°51′24″W
Russell
56 Sanford Whip Factory
Sanford Whip Factory
December 10, 2008
(#08001176)
330 Elm St.
42°07′39″N 72°44′50″W
Westfield
57 School Street Barn
School Street Barn
September 10, 2012
(#12000782)
551 School St.
42°04′27″N 72°35′34″W
Agawam
58 Thomas and Esther Smith House
Thomas and Esther Smith House
June 2, 2005
(#05000217)
251 North West St.
42°04′31″N 72°41′44″W
Agawam
59 Springfield Street Historic District
Springfield Street Historic District
January 25, 1991
(#90002217)
Roughly bounded by Springfield St., Gaylord St. and Fairview Ave.
42°08′38″N 72°36′14″W
Chicopee
60 State Normal Training School
State Normal Training School
July 7, 1983
(#83000769)
27 Washington St.
42°07′20″N 72°45′06″W
Westfield
61 Swetland-Pease House
Swetland-Pease House
April 9, 1980
(#80000505)
Southeast of East Longmeadow at 191 Pease Rd.
42°02′38″N 72°29′41″W
East Longmeadow
62 Jacob Thompson House March 13, 2020
(#100005078)
7 Main St.
42°06′31″N 72°18′59″W
Monson
63 Union Station
Union Station
June 9, 1988
(#88000715)
Depot St.
42°09′20″N 72°19′47″W
Palmer
64 United States Whip Company Complex
United States Whip Company Complex
November 29, 1983
(#83003983)
24 Main St.
42°07′12″N 72°44′53″W
Westfield
65 US Post Office-Holyoke Main
US Post Office-Holyoke Main
January 21, 1986
(#86000122)
650 Dwight St.
42°12′29″N 72°36′38″W
Holyoke
66 US Post Office-Palmer Main
US Post Office-Palmer Main
December 12, 1985
(#85003336)
Park and Central Sts.
42°09′28″N 72°19′39″W
Palmer
67 Valentine School
Valentine School
September 16, 1983
(#83000774)
Grape and Elm Sts.
42°08′46″N 72°36′12″W
Chicopee
68 H. M. Van Deusen Whip Company
H. M. Van Deusen Whip Company
February 18, 1987
(#87000037)
42 Arnold St.
42°07′22″N 72°45′03″W
Westfield
69 West Granville Historic District
West Granville Historic District
November 5, 1991
(#91001589)
Roughly, Main Rd. from west of Beach Hill Rd. to South Ln. No. 2
42°04′39″N 72°56′18″W
Granville
70 Westfield Center Historic District
Westfield Center Historic District
June 25, 2013
(#13000441)
0-362 Elm Street, 2-86 Broad Street, 0-83 Court Street, 2-24 Main Street, 0-71 North Elm Street, Chestnut Street on the west, West Silver Street on the South, Union Street on the north
42°07′22″N 72°44′55″W
Westfield Expansion and rename of Westfield Center Commercial Historic District (#08000506)
71 Westfield Municipal Building
Westfield Municipal Building
March 8, 1978
(#78000449)
59 Court St.
42°07′12″N 72°45′01″W
Westfield 430 buildings, 39 sites, 14 structures, and 19 objects.
72 Westfield Whip Manufacturing Company
Westfield Whip Manufacturing Company
October 17, 1985
(#85003233)
360 Elm St.
42°07′41″N 72°44′50″W
Westfield
73 Wistariahurst
Wistariahurst
April 23, 1973
(#73000295)
238 Cabot St.
42°12′17″N 72°37′04″W
Holyoke

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Kendall Block 1976
(#76002293)
1976 6-20 Springfield St.
Chicopee Also known as the Market Street Hotel. During consideration for addition to the Register, the Hotel suffered a fire that destroyed the top two floors. The site was eventually added to the Register, but was subsequently removed after losing is historic characteristics.[6]

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. March 13, 2009.
  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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.