National Register of Historic Places listings in Stoneham, Massachusetts

This is a list of properties and historic districts in Stoneham, Massachusetts, that are listed on the National Register of Historic Places.

Location of Stoneham in Massachusetts

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 June 19, 2020.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Almshouse
Almshouse
April 13, 1984
(#84002464)
136 Elm St.
42°29′30″N 71°05′17″W
2 Padilla Beard House
Padilla Beard House
April 13, 1984
(#84002507)
18 Maple St.
42°28′43″N 71°06′07″W
3 Boston and Maine Railroad Depot
Boston and Maine Railroad Depot
April 13, 1984
(#84002510)
36 Pine St.
42°28′42″N 71°05′50″W
4 John Bottume House
John Bottume House
April 13, 1984
(#84002513)
4 Woodland Rd.
42°27′14″N 71°05′30″W
5 C.H. Brown Cottage
C.H. Brown Cottage
April 13, 1984
(#84002525)
34 Wright St.
42°28′44″N 71°06′07″W
6 William Bryant Octagon House
William Bryant Octagon House
April 13, 1984
(#84002526)
2 Spring St.
42°28′54″N 71°05′40″W
7 Charles Buck House
Charles Buck House
April 13, 1984
(#84002527)
68 Pleasant St.
42°28′46″N 71°05′36″W
8 Clara Buswell House
Clara Buswell House
April 13, 1984
(#84002528)
481 Main St.
42°28′31″N 71°06′05″W
9 Central Square Historic District
Central Square Historic District
January 17, 1990
(#89002277)
Roughly bounded by Main, Central, Church, Winter and Common Sts.
42°28′51″N 71°05′59″W
10 Samuel Chamberlain House
Samuel Chamberlain House
April 13, 1984
(#84002536)
3 Winthrop St.
42°28′31″N 71°06′10″W
11 Bernard Cogan House
Bernard Cogan House
April 13, 1984
(#84002546)
10 Flint Ave.
42°28′59″N 71°06′04″W
12 James Cogan House
James Cogan House
April 13, 1984
(#84002550)
48 Elm St.
42°29′14″N 71°05′50″W
13 Colonial Beacon Gas Station
Colonial Beacon Gas Station
April 13, 1984
(#84002554)
474 Main St.
42°28′33″N 71°06′02″W
14 George Cowdrey House
George Cowdrey House
April 13, 1984
(#84002557)
42 High St.
42°29′33″N 71°05′41″W
15 Blake Daniels Cottage
Blake Daniels Cottage
April 13, 1984
(#84002562)
111–113 Elm St.
42°29′20″N 71°05′29″W
16 Silas Dean House
Silas Dean House
April 13, 1984
(#84002565)
8 Pine St.
42°28′51″N 71°05′52″W
17 Dow Block
Dow Block
April 13, 1984
(#84002570)
Central Square
42°28′45″N 71°06′02″W
18 E. A. Durgin House
E. A. Durgin House
April 13, 1984
(#84002572)
113 Summer St.
42°28′42″N 71°05′40″W
19 Amasa Farrier Boardinghouse
Amasa Farrier Boardinghouse
April 13, 1984
(#84002601)
280 Main St.
42°29′01″N 71°06′00″W
20 Amasa Farrier House
Amasa Farrier House
April 13, 1984
(#84002605)
55 Central St.
42°28′53″N 71°05′55″W
21 First Baptist Church
First Baptist Church
April 13, 1984
(#84002607)
461 Main St.
42°28′36″N 71°06′03″W
22 First Congregational Church
First Congregational Church
April 13, 1984
(#84002609)
Main and Church Sts.
42°28′51″N 71°06′00″W
23 First Unitarian Church
First Unitarian Church
April 13, 1984
(#84002612)
Central and Common Sts.
42°28′52″N 71°05′55″W
24 Michael Foley Cottage
Michael Foley Cottage
April 13, 1984
(#84002614)
14 Emerson St.
42°28′47″N 71°05′54″W
25 Walter K. Foster House
Walter K. Foster House
April 13, 1984
(#84002616)
57 Central St.
42°28′54″N 71°05′56″W
26 Enoch Fuller House
Enoch Fuller House
April 13, 1984
(#84002619)
72 Pine St.
42°28′32″N 71°05′55″W
27 William Griffin Fuller House
William Griffin Fuller House
April 13, 1984
(#84002621)
32 Franklin St.
42°28′43″N 71°05′57″W
28 Charles Gill House
Charles Gill House
April 13, 1984
(#84002623)
76 Pleasant St.
42°28′38″N 71°05′35″W
29 Onslow Gilmore House
Onslow Gilmore House
April 13, 1984
(#84002625)
477 Main St.
42°28′32″N 71°06′04″W
30 Jonathan Green House
Jonathan Green House
April 13, 1984
(#84002627)
63 Perkins St.
42°28′01″N 71°04′50″W
31 Lorenzo D. Hawkins House
Lorenzo D. Hawkins House
April 13, 1984
(#84002639)
1 Cedar Ave.
42°28′48″N 71°06′16″W
32 Benjamin Hibbard Residence
Benjamin Hibbard Residence
April 13, 1984
(#84002642)
5–7 Gerry St.
42°28′30″N 71°06′01″W
33 Sidney A. Hill House
Sidney A. Hill House
April 13, 1984
(#84002645)
31 Chestnut St.
42°28′44″N 71°06′16″W
34 House at 269 Green Street
House at 269 Green Street
April 13, 1984
(#84002682)
269 Green St.
42°29′27″N 71°05′05″W
35 House at 6 S. Marble Street
House at 6 S. Marble Street
April 13, 1984
(#84002690)
6 S. Marble St.
42°28′20″N 71°06′20″W
36 House at 114 Marble Street
House at 114 Marble Street
April 13, 1984
(#84002661)
114 Marble St.
42°28′23″N 71°06′22″W
37 House at 19 Tremont Street
House at 19 Tremont Street
April 13, 1984
(#84002671)
19 Tremont St.
42°29′09″N 71°05′49″W
38 House at 107 William Street
House at 107 William Street
April 13, 1984
(#84002660)
107 William St.
42°29′03″N 71°05′56″W
39 House at 391 William Street
House at 391 William Street
April 13, 1984
(#84002688)
391 William St.
42°29′23″N 71°06′39″W
40 Franklin B. Jenkins House
Franklin B. Jenkins House
April 13, 1984
(#84002702)
35 Chestnut St.
42°28′44″N 71°06′14″W
41 Franklin B. Jenkins House
Franklin B. Jenkins House
April 13, 1984
(#84002699)
2 Middle St.
42°28′31″N 71°05′59″W
42 John Jones House
John Jones House
April 13, 1984
(#84002708)
1 Winthrop St.
42°28′31″N 71°06′09″W
43 Thomas W. Jones House
Thomas W. Jones House
April 13, 1984
(#84002716)
34 Warren St.
42°28′31″N 71°06′09″W
44 Walter Keene House
Walter Keene House
April 13, 1984
(#84002719)
28 High St.
42°29′23″N 71°05′44″W
45 David Kenney House
David Kenney House
April 13, 1984
(#84002725)
67 Summer St.
42°28′30″N 71°05′42″W
46 Elisha Knight Homestead
Elisha Knight Homestead
April 13, 1984
(#84002863)
170 Franklin St.
42°28′28″N 71°05′10″W
Listed in error as "Elisha Wright Homestead".
47 Newton Lamson House
Newton Lamson House
April 13, 1984
(#84002727)
33 Chestnut St.
42°28′46″N 71°06′16″W
48 Locke-Baldwin-Kinsley House
Locke-Baldwin-Kinsley House
April 13, 1984
(#84002742)
45 Green St.
42°29′00″N 71°05′24″W
49 T.U. Lyon House
T.U. Lyon House
April 13, 1984
(#84002743)
9 Warren St.
42°28′39″N 71°06′07″W
50 Metropolitan District Commission Pumping House
Metropolitan District Commission Pumping House
April 13, 1984
(#84002747)
Woodland Rd.
42°27′21″N 71°05′27″W
51 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
Extends into Malden, Medford, Melrose, and Winchester.
52 Middlesex Fells Reservoirs Historic District
Middlesex Fells Reservoirs Historic District
January 18, 1990
(#89002249)
Roughly bounded by Pond St., Woodland Rd., Interstate 93, and Massachusetts Route 28
42°27′18″N 71°05′43″W
Roughly the portion of the Middlesex Fells Reservation east of I-93.
53 Millard-Souther-Green House
Millard-Souther-Green House
April 13, 1984
(#84002752)
218 Green St.
42°29′14″N 71°05′14″W
54 Nobility Hill Historic District
Nobility Hill Historic District
February 9, 1990
(#89002328)
Roughly bounded by Chestnut and Maple Sts. and Cedar Ave.
42°28′46″N 71°06′19″W
55 Oddfellows Building
Oddfellows Building
April 13, 1984
(#84002765)
Central Square
42°28′51″N 71°05′59″W
56 Old Burying Ground
Old Burying Ground
April 13, 1984
(#84002766)
Pleasant and William Sts.
42°28′53″N 71°05′48″W
57 Shoe Shop-Doucette Ten Footer
Shoe Shop-Doucette Ten Footer
April 13, 1984
(#84002821)
36 William St.
42°28′58″N 71°05′49″W
On the grounds of the Stoneham Historical Society.
58 South School
South School
April 13, 1984
(#84002828)
9–11 Gerry St.
42°28′31″N 71°05′59″W
59 Spot Pond Archeological District
Spot Pond Archeological District
July 24, 1992
(#92000925)
Virginia Woods section of Middlesex Fells Reservation
42°27′22″N 71°05′13″W
60 John Steele House
John Steele House
April 13, 1984
(#84002829)
2–4 Montvale St.
42°28′54″N 71°06′04″W
61 Stoneham Firestation
Stoneham Firestation
April 13, 1984
(#84002831)
Central and Emerson Sts.
42°28′46″N 71°05′59″W
62 Stoneham Public Library
Stoneham Public Library
April 13, 1984
(#84002832)
Main and Maple Sts.
42°28′39″N 71°06′04″W
63 Warren Sweetser House
Warren Sweetser House
May 26, 2005
(#05000466)
90 Franklin St.
42°28′39″N 71°05′48″W
64 Jesse Tay House
Jesse Tay House
April 13, 1984
(#84002834)
51 Elm St.
42°29′13″N 71°05′48″W
65 R.P. Turnbull House
R.P. Turnbull House
April 13, 1984
(#84002839)
6 Pine St.
42°28′53″N 71°05′52″W
66 Caleb Wiley House
Caleb Wiley House
April 13, 1984
(#84002848)
125 North St.
42°29′54″N 71°06′27″W
67 Micah Williams House
Micah Williams House
April 13, 1984
(#84002851)
342 William St.
42°29′21″N 71°06′28″W
68 Williams-Linscott House
Williams-Linscott House
April 13, 1984
(#84002853)
357 William St.
42°29′21″N 71°06′29″W
Demolished; architectural parts preserved.
69 Charles Wood House
Charles Wood House
April 13, 1984
(#84002860)
34 Chestnut St.
42°28′46″N 71°06′12″W

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. 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.