Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 



















Contents

   



(Top)
 


1 Current listings  





2 Former listing  





3 See also  





4 References  





5 External links  














National Register of Historic Places listings in Cambridge, Massachusetts






Deutsch
 

Edit links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Cambridge in 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 PlacesinCambridge, 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]

There are 207 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 July 12, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Edwin Abbot House
Edwin Abbot House
Edwin Abbot House
May 10, 1979
(#79000354)
1 Follen St.
42°22′43N 71°07′24W / 42.378480°N 71.123296°W / 42.378480; -71.123296 (Edwin Abbot House)
2 John Aborn House
John Aborn House
John Aborn House
April 13, 1982
(#82001883)
41 Orchard St.
42°23′29N 71°07′14W / 42.391507°N 71.120442°W / 42.391507; -71.120442 (John Aborn House)
3 Alewife Brook Parkway
Alewife Brook Parkway
Alewife Brook Parkway
March 18, 2004
(#04000249)
Alewife Brook Parkway
42°23′45N 71°08′26W / 42.395889°N 71.140589°W / 42.395889; -71.140589 (Alewife Brook Parkway)
4 Almshouse
Almshouse
Almshouse
April 13, 1982
(#82001908)
45 Matignon Road[6]
42°24′08N 71°07′57W / 42.402145°N 71.132543°W / 42.402145; -71.132543 (Almshouse)
Property is mostly in Cambridge; building extends into Somerville.
5 American Net and Twine Company Factory
American Net and Twine Company Factory
American Net and Twine Company Factory
April 1, 1982
(#82001906)
155 2nd St.
42°22′01N 71°04′47W / 42.366883°N 71.079626°W / 42.366883; -71.079626 (American Net and Twine Company Factory)
6 Ash Street Historic District
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′30N 71°07′29W / 42.3751°N 71.1248°W / 42.3751; -71.1248 (Ash Street Historic District)
7 Athenaeum Press
Athenaeum Press
Athenaeum Press
April 13, 1982
(#82001917)
215 1st St.
42°21′51N 71°04′43W / 42.364184°N 71.078597°W / 42.364184; -71.078597 (Athenaeum Press)
8 Ephraim Atwood House
Ephraim Atwood House
Ephraim Atwood House
June 30, 1983
(#83000781)
110 Hancock St.
42°22′09N 71°06′28W / 42.369272°N 71.107743°W / 42.369272; -71.107743 (Ephraim Atwood House)
9 Austin Hall
Austin Hall
Austin Hall
April 19, 1972
(#72000128)
Harvard University campus
42°22′37N 71°07′08W / 42.376986°N 71.118823°W / 42.376986; -71.118823 (Austin Hall)
10 Avon Hill Historic District
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′09N 71°07′21W / 42.385833°N 71.1225°W / 42.385833; -71.1225 (Avon Hill Historic District)
11 B and B Chemical Company
B and B Chemical Company
B and B Chemical Company
April 13, 1982
(#82001918)
780 Memorial Dr.
42°21′35N 71°06′57W / 42.359722°N 71.115833°W / 42.359722; -71.115833 (B and B Chemical Company)
Flagship center building of the complex is 784 Memorial Drive[7]
12 Maria Baldwin House
Maria Baldwin House
Maria Baldwin House
May 11, 1976
(#76000272)
196 Prospect St.
42°22′13N 71°06′01W / 42.370166°N 71.100335°W / 42.370166; -71.100335 (Maria Baldwin House)
13 James B. Barnes House
James B. Barnes House
James B. Barnes House
April 13, 1982
(#82001919)
109 Hampshire Street
42°22′11N 71°05′45W / 42.369608°N 71.095741°W / 42.369608; -71.095741 (James B. Barnes House)
14 Beck-Warren House
Beck-Warren House
Beck-Warren House
May 20, 1996
(#96000520)
11 Prescott St.
42°22′23N 71°06′51W / 42.372938°N 71.114098°W / 42.372938; -71.114098 (Beck-Warren House)
15 Bennink-Douglas Cottages
Bennink-Douglas Cottages
Bennink-Douglas Cottages
May 19, 1986
(#86001272)
35–51 Walker St.
42°22′48N 71°07′23W / 42.380016°N 71.123012°W / 42.380016; -71.123012 (Bennink-Douglas Cottages)
16 Berkeley Street Historic District
Berkeley Street Historic District
Berkeley Street Historic District
April 13, 1982
(#82001920)
Berkeley St.; also 1–8 Berkeley Pl.
42°22′42N 71°07′33W / 42.378436°N 71.125832°W / 42.378436; -71.125832 (Berkeley Street Historic District)
Berkeley Place represents a boundary increase
17 Bertram Hall at Radcliffe College
Bertram Hall at Radcliffe College
Bertram Hall at Radcliffe College
May 19, 1986
(#86001270)
53 Shepard St.
42°22′50N 71°07′27W / 42.380688°N 71.124042°W / 42.380688; -71.124042 (Bertram Hall at Radcliffe College)
18 Beth Israel Synagogue
Beth Israel Synagogue
Beth Israel Synagogue
April 13, 1982
(#82001921)
238 Columbia St.
42°22′09N 71°05′47W / 42.369199°N 71.096400°W / 42.369199; -71.096400 (Beth Israel Synagogue)
19 Bigelow Street Historic District
Bigelow Street Historic District
Bigelow Street Historic District
April 13, 1982
(#82001922)
Bigelow St.
42°22′05N 71°06′19W / 42.368156°N 71.105208°W / 42.368156; -71.105208 (Bigelow Street Historic District)
20 Frederick Billings House
Frederick Billings House
Frederick Billings House
April 13, 1982
(#82001923)
45 Orchard St.
42°23′30N 71°07′14W / 42.391621°N 71.120573°W / 42.391621; -71.120573 (Frederick Billings House)
21 George D. Birkhoff House
George D. Birkhoff House
George D. Birkhoff House
May 15, 1975
(#75000295)
22 Craigie St.
42°22′41N 71°07′42W / 42.378056°N 71.128333°W / 42.378056; -71.128333 (George D. Birkhoff House)
22 Blake and Knowles Steam Pump Company National Register District
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′58N 71°05′02W / 42.366111°N 71.083889°W / 42.366111; -71.083889 (Blake and Knowles Steam Pump Company National Register District)
23 Bottle House Block
Bottle House Block
Bottle House Block
April 13, 1982
(#82001924)
204–214 3rd St.
42°22′02N 71°04′53W / 42.367222°N 71.081389°W / 42.367222; -71.081389 (Bottle House Block)
24 E. H. Brabrook House
E. H. Brabrook House
E. H. Brabrook House
May 19, 1986
(#86001276)
42–44 Avon St.
42°22′59N 71°07′24W / 42.382976°N 71.123250°W / 42.382976; -71.123250 (E. H. Brabrook House)
25 William F. Bradbury House
William F. Bradbury House
William F. Bradbury House
June 30, 1983
(#83000784)
369 Harvard St.
42°22′17N 71°06′42W / 42.371496°N 71.111731°W / 42.371496; -71.111731 (William F. Bradbury House)
26 Brattle Hall
Brattle Hall
Brattle Hall
April 13, 1982
(#82001925)
40 Brattle St.
42°22′25N 71°07′17W / 42.373557°N 71.121441°W / 42.373557; -71.121441 (Brattle Hall)
27 William Brattle House
William Brattle House
William Brattle House
May 8, 1973
(#73000286)
42 Brattle St.
42°22′25N 71°07′18W / 42.373694°N 71.121556°W / 42.373694; -71.121556 (William Brattle House)
28 Percy Bridgman House
Percy Bridgman House
Percy Bridgman House
May 15, 1975
(#75000298)
10 Buckingham Pl.
42°22′45N 71°07′44W / 42.379167°N 71.128889°W / 42.379167; -71.128889 (Percy Bridgman House)
29 Luther Brooks House
Luther Brooks House
Luther Brooks House
September 12, 1986
(#86002068)
34 Kirkland St.
42°22′36N 71°06′47W / 42.376659°N 71.113079°W / 42.376659; -71.113079 (Luther Brooks House)
30 Building at 1707–1709 Cambridge Street
Building at 1707–1709 Cambridge Street
Building at 1707–1709 Cambridge Street
June 30, 1983
(#83000787)
1707–1709 Cambridge St.
42°22′31N 71°06′44W / 42.375328°N 71.112179°W / 42.375328; -71.112179 (Building at 1707–1709 Cambridge Street)
31 Building at 1715–1717 Cambridge Street
Building at 1715–1717 Cambridge Street
Building at 1715–1717 Cambridge Street
June 30, 1983
(#83000788)
1715–1717 Cambridge St.
42°22′31N 71°06′45W / 42.375329°N 71.112480°W / 42.375329; -71.112480 (Building at 1715–1717 Cambridge Street)
32 Building at 10 Follen Street
Building at 10 Follen Street
Building at 10 Follen Street
April 13, 1982
(#82001926)
10 Follen St.
42°22′43N 71°07′21W / 42.378500°N 71.122362°W / 42.378500; -71.122362 (Building at 10 Follen Street)
33 Building at 104–106 Hancock Street
Building at 104–106 Hancock Street
Building at 104–106 Hancock Street
June 30, 1983
(#83000789)
104–106 Hancock St.
42°22′09N 71°06′28W / 42.369138°N 71.107744°W / 42.369138; -71.107744 (Building at 104–106 Hancock Street)
34 Building at 102–104 Inman Street
Building at 102–104 Inman Street
Building at 102–104 Inman Street
June 30, 1983
(#83000790)
102–104 Inman St.
42°22′19N 71°06′05W / 42.372070°N 71.101448°W / 42.372070; -71.101448 (Building at 102–104 Inman Street)
35 Building at 106–108 Inman St
Building at 106–108 Inman St
Building at 106–108 Inman St
April 13, 1982
(#82001927)
106–108 Inman St.
42°22′20N 71°06′05W / 42.372279°N 71.101368°W / 42.372279; -71.101368 (Building at 106–108 Inman St)
36 Buildings at 110–112 Inman St.
Buildings at 110–112 Inman St.
Buildings at 110–112 Inman St.
April 13, 1982
(#82001929)
110–112 Inman St.
42°22′21N 71°06′04W / 42.372492°N 71.101168°W / 42.372492; -71.101168 (Buildings at 110–112 Inman St.)
37 Buildings at 15–17 Lee St.
Buildings at 15–17 Lee St.
Buildings at 15–17 Lee St.
April 13, 1982
(#82001930)
15–17 Lee St.
42°22′07N 71°06′25W / 42.368536°N 71.106994°W / 42.368536; -71.106994 (Buildings at 15–17 Lee St.)
38 Building at 42 Edward J. Lopez Avenue
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′04N 71°04′48W / 42.367778°N 71.08°W / 42.367778; -71.08 (Building at 42 Edward J. Lopez Avenue)
39 Building at 259 Mount Auburn Street
Building at 259 Mount Auburn Street
Building at 259 Mount Auburn Street
June 30, 1983
(#83000786)
259 Mt. Auburn St.
42°22′29N 71°07′55W / 42.374824°N 71.132039°W / 42.374824; -71.132039 (Building at 259 Mount Auburn Street)
40 Cambridge Common Historic District
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′35N 71°07′15W / 42.376389°N 71.120833°W / 42.376389; -71.120833 (Cambridge Common Historic District)
A historic district
41 Cambridge Home for the Aged and Infirm
Cambridge Home for the Aged and Infirm
Cambridge Home for the Aged and Infirm
October 22, 2002
(#02001189)
650 Concord Ave.
42°23′18N 71°08′57W / 42.388333°N 71.149167°W / 42.388333; -71.149167 (Cambridge Home for the Aged and Infirm)
Now Neville Place, a nursing facility.
42 Cambridge Public Library
Cambridge Public Library
Cambridge Public Library
April 13, 1982
(#82001931)
449 Broadway
42°22′27N 71°06′41W / 42.374167°N 71.111389°W / 42.374167; -71.111389 (Cambridge Public Library)
43 Carpenter Center for the Visual Arts
Carpenter Center for the Visual Arts
Carpenter Center for the Visual Arts
April 20, 1978
(#78000435)
19 Prescott St.
42°22′25N 71°06′50W / 42.373478°N 71.113980°W / 42.373478; -71.113980 (Carpenter Center for the Visual Arts)
44 Central Square Historic District
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′54N 71°06′13W / 42.365°N 71.103611°W / 42.365; -71.103611 (Central Square Historic District)
45 Charles River Basin Historic District
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′25N 71°05′03W / 42.356873°N 71.084217°W / 42.356873; -71.084217 (Charles River Basin Historic District)
46 Charles River Reservation Parkways
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′03N 71°08′11W / 42.367597°N 71.136435°W / 42.367597; -71.136435 (Charles River Reservation Parkways)
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
Francis J. Child House
June 30, 1983
(#83000791)
67 Kirkland St.
42°22′40N 71°06′34W / 42.377664°N 71.109489°W / 42.377664; -71.109489 (Francis J. Child House)
48 Christ Church
Christ Church
Christ Church
October 15, 1966
(#66000140)
Garden St.
42°22′31N 71°07′16W / 42.375278°N 71.121111°W / 42.375278; -71.121111 (Christ Church)
49 Church of the New Jerusalem
Church of the New Jerusalem
Church of the New Jerusalem
June 30, 1983
(#83000792)
50 Quincy St.
42°22′35N 71°06′50W / 42.376389°N 71.113889°W / 42.376389; -71.113889 (Church of the New Jerusalem)
Also known as Cambridge Swedenborg Chapel [1]
50 City Hall Historic District
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′00N 71°06′20W / 42.366667°N 71.105556°W / 42.366667; -71.105556 (City Hall Historic District)
51 George Close Company Building
George Close Company Building
George Close Company Building
March 15, 2019
(#100003472)
243 Broadway
42°22′02N 71°05′44W / 42.3672°N 71.0956°W / 42.3672; -71.0956 (George Close Company Building)
52 Cloverden
Cloverden
Cloverden
June 30, 1983
(#83000793)
29 Follen St.
42°22′44N 71°07′16W / 42.378921°N 71.121082°W / 42.378921; -71.121082 (Cloverden)
53 Sara Foster Colburn House
Sara Foster Colburn House
Sara Foster Colburn House
April 13, 1982
(#82004968)
7 Dana St.
42°22′12N 71°06′37W / 42.37°N 71.1103°W / 42.37; -71.1103 (Sara Foster Colburn House)
54 Conventual Church of St. Mary and St. John
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′20N 71°07′29W / 42.372222°N 71.124722°W / 42.372222; -71.124722 (Conventual Church of St. Mary and St. John)
55 William Cook House
William Cook House
William Cook House
April 13, 1982
(#82001934)
71 Appleton St.
42°22′46N 71°08′02W / 42.379582°N 71.133941°W / 42.379582; -71.133941 (William Cook House)
56 Josiah Coolidge House
Josiah Coolidge House
Josiah Coolidge House
June 30, 1983
(#83000795)
24 Coolidge Hill Rd.
42°22′27N 71°08′23W / 42.374084°N 71.139613°W / 42.374084; -71.139613 (Josiah Coolidge House)
57 Cooper-Frost-Austin House
Cooper-Frost-Austin House
Cooper-Frost-Austin House
September 22, 1972
(#72000124)
21 Linnaean St.
42°23′04N 71°07′18W / 42.384426°N 71.121753°W / 42.384426; -71.121753 (Cooper-Frost-Austin House)
58 Craigie Arms
Craigie Arms
Craigie Arms
July 10, 1986
(#86001575)
2–6 University Rd., 122 Mt. Auburn, and 6 Bennett Sts.
42°22′22N 71°07′25W / 42.372778°N 71.123611°W / 42.372778; -71.123611 (Craigie Arms)
59 e.e. cummings House
e.e. cummings House
e.e. cummings House
June 30, 1983
(#83000796)
104 Irving St.
42°22′44N 71°06′38W / 42.378843°N 71.110570°W / 42.378843; -71.110570 (e.e. cummings House)
60 Reginald A. Daly House
Reginald A. Daly House
Reginald A. Daly House
January 7, 1976
(#76000305)
23 Hawthorn St.
42°22′31N 71°07′34W / 42.375304°N 71.126077°W / 42.375304; -71.126077 (Reginald A. Daly House)
61 Dana-Palmer House
Dana-Palmer House
Dana-Palmer House
May 19, 1986
(#86001682)
12–16 Quincy St.
42°22′23N 71°06′53W / 42.373027°N 71.114773°W / 42.373027; -71.114773 (Dana-Palmer House)
62 William Morris Davis House
William Morris Davis House
William Morris Davis House
January 7, 1976
(#76000306)
17 Francis Ave.
42°22′42N 71°06′43W / 42.378452°N 71.112040°W / 42.378452; -71.112040 (William Morris Davis House)
63 Anna Day House
Anna Day House
Anna Day House
April 13, 1982
(#82001935)
139 Cushing St.
42°22′43N 71°09′08W / 42.378611°N 71.152222°W / 42.378611; -71.152222 (Anna Day House)
64 Deane-Williams House
Deane-Williams House
Deane-Williams House
April 13, 1982
(#82001936)
21–23 Fayette St.
42°22′20N 71°06′13W / 42.372140°N 71.103634°W / 42.372140; -71.103634 (Deane-Williams House)
65 DeRosay-McNamee House
DeRosay-McNamee House
DeRosay-McNamee House
March 2, 1990
(#90000142)
50 Mt. Vernon St.
42°23′14N 71°07′17W / 42.387328°N 71.121419°W / 42.387328; -71.121419 (DeRosay-McNamee House)
66 Divinity Hall
Divinity Hall
Divinity Hall
September 12, 1986
(#86002071)
12 Divinity Ave.
42°22′43N 71°06′53W / 42.378611°N 71.114722°W / 42.378611; -71.114722 (Divinity Hall)
67 Edward Dodge House
Edward Dodge House
Edward Dodge House
April 13, 1982
(#82001937)
70 Sparks St.
42°22′47N 71°07′53W / 42.379722°N 71.131389°W / 42.379722; -71.131389 (Edward Dodge House)
68 The Dunvegan
The Dunvegan
The Dunvegan
May 19, 1986
(#86001279)
1654 Massachusetts Ave.
42°22′54N 71°07′12W / 42.381611°N 71.120028°W / 42.381611; -71.120028 (The Dunvegan)
69 East Cambridge Historic District
East Cambridge Historic District
East Cambridge Historic District
June 30, 1983
(#83000797)
Roughly bounded by Cambridge, Hurley and 5th Sts.
42°22′12N 71°04′51W / 42.37°N 71.080833°W / 42.37; -71.080833 (East Cambridge Historic District)
70 East Cambridge Savings Bank
East Cambridge Savings Bank
East Cambridge Savings Bank
April 13, 1982
(#82001938)
292 Cambridge St.
42°22′16N 71°04′51W / 42.371124°N 71.080827°W / 42.371124; -71.080827 (East Cambridge Savings Bank)
71 Eliot Hall at Radcliffe College
Eliot Hall at Radcliffe College
Eliot Hall at Radcliffe College
May 19, 1986
(#86001280)
51 Shepard St.
42°22′52N 71°07′25W / 42.381028°N 71.123510°W / 42.381028; -71.123510 (Eliot Hall at Radcliffe College)
72 Asa Ellis House
Asa Ellis House
Asa Ellis House
June 30, 1983
(#83000798)
158 Auburn St.
42°21′49N 71°06′18W / 42.363509°N 71.104890°W / 42.363509; -71.104890 (Asa Ellis House)
73 Elmwood
Elmwood
Elmwood
October 15, 1966
(#66000364)
33 Elmwood Ave.
42°22′31N 71°08′19W / 42.375278°N 71.138611°W / 42.375278; -71.138611 (Elmwood)
74 R.H. Farwell House
R.H. Farwell House
R.H. Farwell House
April 13, 1982
(#82001939)
2222–2224 Massachusetts Ave.
42°23′37N 71°07′34W / 42.393527°N 71.126141°W / 42.393527; -71.126141 (R.H. Farwell House)
75 Isaac Fay House
Isaac Fay House
Isaac Fay House
June 30, 1983
(#83000799)
125 Antrim St.
42°22′23N 71°06′06W / 42.373159°N 71.101696°W / 42.373159; -71.101696 (Isaac Fay House)
76 First Baptist Church
First Baptist Church
First Baptist Church
April 14, 1975
(#75000249)
Magazine and River Sts.
42°21′53N 71°06′20W / 42.364722°N 71.105556°W / 42.364722; -71.105556 (First Baptist Church)
77 Ernst Flentje House
Ernst Flentje House
Ernst Flentje House
June 30, 1983
(#83000800)
129 Magazine St.
42°21′32N 71°06′40W / 42.359026°N 71.111245°W / 42.359026; -71.111245 (Ernst Flentje House)
78 Fogg Art Museum
Fogg Art Museum
Fogg Art Museum
May 19, 1986
(#86001282)
26–32 Quincy St.
42°22′27N 71°06′53W / 42.374167°N 71.114722°W / 42.374167; -71.114722 (Fogg Art Museum)
79 Follen Street Historic District
Follen Street Historic District
Follen Street Historic District
May 19, 1986
(#86001681)
1–44 and 5–29 Follen St.
42°22′43N 71°07′19W / 42.378667°N 71.121981°W / 42.378667; -71.121981 (Follen Street Historic District)
80 Fort Washington
Fort Washington
Fort Washington
April 3, 1973
(#73000284)
95 Waverly St.
42°21′23N 71°06′17W / 42.356389°N 71.104722°W / 42.356389; -71.104722 (Fort Washington)
81 Fresh Pond Hotel
Fresh Pond Hotel
Fresh Pond Hotel
April 13, 1982
(#82001940)
234 Lakeview Ave.
42°22′59N 71°08′28W / 42.382917°N 71.141028°W / 42.382917; -71.141028 (Fresh Pond Hotel)
82 Fresh Pond Parkway-Metropolitan Park System of Greater Boston
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′48N 71°08′40W / 42.379979°N 71.144486°W / 42.379979; -71.144486 (Fresh Pond Parkway-Metropolitan Park System of Greater Boston)
83 David Frost House
David Frost House
David Frost House
June 30, 1983
(#83000801)
26 Gray St.
42°23′00N 71°07′20W / 42.383315°N 71.122212°W / 42.383315; -71.122212 (David Frost House)
84 Elizabeth Frost Tenanthouse
Elizabeth Frost Tenanthouse
Elizabeth Frost Tenanthouse
June 30, 1983
(#83000802)
35 Bowdoin St.
42°23′01N 71°07′17W / 42.383626°N 71.121524°W / 42.383626; -71.121524 (Elizabeth Frost Tenanthouse)
85 Robert Frost House
Robert Frost House
Robert Frost House
April 13, 1982
(#82001941)
29–35 Brewster St.
42°22′43N 71°07′56W / 42.378563°N 71.132183°W / 42.378563; -71.132183 (Robert Frost House)
86 Walter Frost House
Walter Frost House
Walter Frost House
April 13, 1982
(#82001942)
10 Frost St.
42°23′10N 71°07′03W / 42.386053°N 71.117441°W / 42.386053; -71.117441 (Walter Frost House)
87 Margaret Fuller House
Margaret Fuller House
Margaret Fuller House
July 2, 1971
(#71000686)
71 Cherry St.
42°21′52N 71°05′51W / 42.364551°N 71.097369°W / 42.364551; -71.097369 (Margaret Fuller House)
88 George Gale House
George Gale House
George Gale House
February 10, 1988
(#87002543)
14–16 Clinton St.
42°22′06N 71°06′22W / 42.368315°N 71.106157°W / 42.368315; -71.106157 (George Gale House)
89 Garfield Street Historic District
Garfield Street Historic District
Garfield Street Historic District
June 30, 1983
(#83000803)
Garfield St. between Massachusetts Ave. and Oxford St.
42°23′02N 71°07′06W / 42.383889°N 71.118333°W / 42.383889; -71.118333 (Garfield Street Historic District)
90 Gray Gardens East and West Historic District
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′01N 71°07′43W / 42.3836°N 71.1286°W / 42.3836; -71.1286 (Gray Gardens East and West Historic District)
91 Asa Gray House
Asa Gray House
Asa Gray House
October 15, 1966
(#66000655)
88 Garden St.
42°22′59N 71°07′41W / 42.383056°N 71.128056°W / 42.383056; -71.128056 (Asa Gray House)
92 Greek Revival Cottage
Greek Revival Cottage
Greek Revival Cottage
April 13, 1982
(#82001943)
59 Rice St.
42°23′39N 71°07′47W / 42.394225°N 71.129720°W / 42.394225; -71.129720 (Greek Revival Cottage)
93 Hall Tavern
Hall Tavern
Hall Tavern
June 30, 1983
(#83000806)
20 Gray Gardens West St.
42°22′59N 71°07′46W / 42.383091°N 71.129325°W / 42.383091; -71.129325 (Hall Tavern)
94 Richard Hapgood House
Richard Hapgood House
Richard Hapgood House
May 19, 1986
(#86001284)
382–392 Harvard St.
42°22′18N 71°06′48W / 42.371716°N 71.113302°W / 42.371716; -71.113302 (Richard Hapgood House)
95 Harvard Houses Historic District
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′12N 71°07′05W / 42.37°N 71.1181°W / 42.37; -71.1181 (Harvard Houses Historic District)
96 Harvard Lampoon Building
Harvard Lampoon Building
Harvard Lampoon Building
March 30, 1978
(#78000440)
44 Bow St.
42°22′18N 71°07′04W / 42.371667°N 71.117778°W / 42.371667; -71.117778 (Harvard Lampoon Building)
97 Harvard Square Historic District
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′25N 71°07′11W / 42.373611°N 71.119722°W / 42.373611; -71.119722 (Harvard Square Historic District)
Second set of boundaries represents a boundary increase
98 Harvard Square Subway Kiosk
Harvard Square Subway Kiosk
Harvard Square Subway Kiosk
January 30, 1978
(#78000441)
Massachusetts Ave. and John F. Kennedy St.
42°22′25N 71°07′08W / 42.373583°N 71.118972°W / 42.373583; -71.118972 (Harvard Square Subway Kiosk)
99 Harvard Street Historic District
Harvard Street Historic District
Harvard Street Historic District
April 13, 1982
(#82001945)
Harvard St. between Ellery and Hancock Sts.
42°22′14N 71°06′35W / 42.370556°N 71.109722°W / 42.370556; -71.109722 (Harvard Street Historic District)
100 Harvard Union
Harvard Union
Harvard Union
January 26, 1987
(#87000500)
Quincy and Harvard Sts.
42°22′21N 71°06′54W / 42.3725°N 71.115°W / 42.3725; -71.115 (Harvard Union)
101 Harvard Yard Historic District
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′28N 71°07′02W / 42.374444°N 71.117222°W / 42.374444; -71.117222 (Harvard Yard Historic District)
Originally listed as "Old Harvard Yard"; expanded and renamed December 14, 1987
102 Hastings Square Historic District
Hastings Square Historic District
Hastings Square Historic District
April 13, 1982
(#82001946)
Roughly bounded by Rockingham, Henry, Chestnut and Brookline Sts.
42°21′23N 71°06′36W / 42.356389°N 71.11°W / 42.356389; -71.11 (Hastings Square Historic District)
103 Oliver Hastings House
Oliver Hastings House
Oliver Hastings House
December 30, 1970
(#70000681)
101 Brattle St.
42°22′35N 71°07′33W / 42.376524°N 71.125857°W / 42.376524; -71.125857 (Oliver Hastings House)
104 Hasty Pudding Club
Hasty Pudding Club
Hasty Pudding Club
January 9, 1978
(#78000442)
12 Holyoke St.
42°22′21N 71°07′05W / 42.3725°N 71.118056°W / 42.3725; -71.118056 (Hasty Pudding Club)
105 Henderson Carriage Repository
Henderson Carriage Repository
Henderson Carriage Repository
April 13, 1982
(#82001947)
2067–2089 Massachusetts Ave.
42°23′29N 71°07′23W / 42.391516°N 71.123075°W / 42.391516; -71.123075 (Henderson Carriage Repository)
106 Col. Thomas Wentworth Higginson House
Col. Thomas Wentworth Higginson House
Col. Thomas Wentworth Higginson House
April 13, 1982
(#82001948)
29 Buckingham St.
42°22′50N 71°07′47W / 42.380618°N 71.129839°W / 42.380618; -71.129839 (Col. Thomas Wentworth Higginson House)
107 Aaron Hill House
Aaron Hill House
Aaron Hill House
June 30, 1983
(#83000807)
17 Brown St.
42°22′34N 71°07′44W / 42.376171°N 71.128832°W / 42.376171; -71.128832 (Aaron Hill House)
108 Joseph Holmes House
Joseph Holmes House
Joseph Holmes House
June 30, 1983
(#83000808)
144 Coolidge Hill St.
42°22′20N 71°08′24W / 42.372249°N 71.139877°W / 42.372249; -71.139877 (Joseph Holmes House)
109 Homer-Lovell House
Homer-Lovell House
Homer-Lovell House
December 22, 1983
(#83004030)
11 Forest St.
42°23′07N 71°07′04W / 42.385302°N 71.117856°W / 42.385302; -71.117856 (Homer-Lovell House)
110 Hooper-Eliot House
Hooper-Eliot House
Hooper-Eliot House
June 30, 1983
(#83000809)
25 Reservoir Rd.
42°22′44N 71°08′13W / 42.378889°N 71.136944°W / 42.378889; -71.136944 (Hooper-Eliot House)
111 Hooper-Lee-Nichols House
Hooper-Lee-Nichols House
Hooper-Lee-Nichols House
June 15, 1979
(#79000355)
159 Brattle St.
42°22′39N 71°08′03W / 42.37759°N 71.13421°W / 42.37759; -71.13421 (Hooper-Lee-Nichols House)
112 Howe House
Howe House
Howe House
June 30, 1983
(#83000811)
6 Appleton St.
42°22′41N 71°08′00W / 42.37795°N 71.13327°W / 42.37795; -71.13327 (Howe House)
113 William Dean Howells House
William Dean Howells House
William Dean Howells House
April 13, 1982
(#82001949)
37 Concord Ave.
42°22′48N 71°07′36W / 42.380070°N 71.126777°W / 42.380070; -71.126777 (William Dean Howells House)
114 Benjamin Hoyt House
Benjamin Hoyt House
Benjamin Hoyt House
April 13, 1982
(#82001953)
134 Otis St.
42°22′15N 71°05′04W / 42.370917°N 71.084583°W / 42.370917; -71.084583 (Benjamin Hoyt House)
115 Hubbard Park Historic District
Hubbard Park Historic District
Hubbard Park Historic District
April 13, 1982
(#82001950)
Hubbard Park, Mercer Circle and Sparks Sts.
42°22′36N 71°07′54W / 42.376667°N 71.131667°W / 42.376667; -71.131667 (Hubbard Park Historic District)
116 Inman Square Historic District
Inman Square Historic District
Inman Square Historic District
April 13, 1982
(#82001951)
Hampshire, Cambridge, and Inman Sts.
42°22′25N 71°06′05W / 42.373611°N 71.101389°W / 42.373611; -71.101389 (Inman Square Historic District)
117 The Jarvis
The Jarvis
The Jarvis
May 19, 1986
(#86001308)
27 Everett St.
42°22′48N 71°07′03W / 42.380037°N 71.117568°W / 42.380037; -71.117568 (The Jarvis)
118 William R. Jones House
William R. Jones House
William R. Jones House
June 30, 1983
(#83000813)
307 Harvard St.
42°22′12N 71°06′23W / 42.369975°N 71.106465°W / 42.369975; -71.106465 (William R. Jones House)
119 F. A. Kennedy Steam Bakery
F. A. Kennedy Steam Bakery
F. A. Kennedy Steam Bakery
January 4, 1990
(#89002285)
129 Franklin St.
42°21′44N 71°06′05W / 42.362292°N 71.101426°W / 42.362292; -71.101426 (F. A. Kennedy Steam Bakery)
120 Kidder-Sargent-McCrehan House
Kidder-Sargent-McCrehan House
Kidder-Sargent-McCrehan House
April 13, 1982
(#82001952)
146 Rindge Ave.
42°23′36N 71°07′49W / 42.393302°N 71.130327°W / 42.393302; -71.130327 (Kidder-Sargent-McCrehan House)
121 Chester Kingsley House
Chester Kingsley House
Chester Kingsley House
April 13, 1982
(#82001954)
10 Chester St.
42°23′37N 71°07′29W / 42.393611°N 71.124722°W / 42.393611; -71.124722 (Chester Kingsley House)
122 Kirkland Place Historic District
Kirkland Place Historic District
Kirkland Place Historic District
May 19, 1986
(#86001683)
Kirkland Pl.
42°22′40N 71°06′46W / 42.377675°N 71.112890°W / 42.377675; -71.112890 (Kirkland Place Historic District)
123 Rufus Lamson House
Rufus Lamson House
Rufus Lamson House
April 13, 1982
(#82001955)
72–74 Hampshire St.
42°22′04N 71°05′38W / 42.367832°N 71.093765°W / 42.367832; -71.093765 (Rufus Lamson House)
124 The Larches
The Larches
The Larches
April 13, 1982
(#82001956)
22 Larch Rd.
42°22′36N 71°08′35W / 42.376667°N 71.143056°W / 42.376667; -71.143056 (The Larches)
125 Lechmere Point Corporation Houses
Lechmere Point Corporation Houses
Lechmere Point Corporation Houses
April 13, 1982
(#82001957)
45–51 Gore St. and 25 3rd St.
42°22′18N 71°04′49W / 42.371667°N 71.080278°W / 42.371667; -71.080278 (Lechmere Point Corporation Houses)
126 Arthur D. Little, Inc. Building
Arthur D. Little, Inc. Building
Arthur D. Little, Inc. Building
December 8, 1976
(#76001970)
30 Memorial Dr.
42°21′40N 71°04′56W / 42.361134°N 71.082138°W / 42.361134; -71.082138 (Arthur D. Little, Inc. Building)
127 Littlefield-Roberts House
Littlefield-Roberts House
Littlefield-Roberts House
September 12, 1986
(#86002070)
16 Prescott St.
42°22′24N 71°06′50W / 42.373239°N 71.113814°W / 42.373239; -71.113814 (Littlefield-Roberts House)
128 Longfellow National Historic Site
Longfellow National Historic Site
Longfellow National Historic Site
October 15, 1966
(#66000049)
105 Brattle St.
42°22′36N 71°07′35W / 42.376770°N 71.126472°W / 42.376770; -71.126472 (Longfellow National Historic Site)
129 Lovell Block
Lovell Block
Lovell Block
June 30, 1983
(#83000814)
1853 Massachusetts Ave.
42°23′16N 71°07′08W / 42.387806°N 71.119000°W / 42.387806; -71.119000 (Lovell Block)
130 Joseph Lovering House
Joseph Lovering House
Joseph Lovering House
September 12, 1986
(#86002076)
38 Kirkland St.
42°22′37N 71°06′45W / 42.376882°N 71.112571°W / 42.376882; -71.112571 (Joseph Lovering House)
131 Lowell School
Lowell School
Lowell School
April 13, 1982
(#82001958)
25 Lowell St.
42°22′31N 71°08′00W / 42.375348°N 71.133251°W / 42.375348; -71.133251 (Lowell School)
132 The Lowell
The Lowell
The Lowell
June 30, 1983
(#83000815)
33 Lexington Ave.
42°22′37N 71°08′25W / 42.376944°N 71.140278°W / 42.376944; -71.140278 (The Lowell)
133 Maple Avenue Historic District
Maple Avenue Historic District
Maple Avenue Historic District
June 30, 1983
(#83000816)
Maple Ave. between Marie Ave. and Broadway
42°22′20N 71°06′18W / 42.372222°N 71.105°W / 42.372222; -71.105 (Maple Avenue Historic District)
134 Josiah Mason, Jr. House
Josiah Mason, Jr. House
Josiah Mason, Jr. House
April 13, 1982
(#82001959)
11 Market St.
42°22′01N 71°05′40W / 42.366944°N 71.094444°W / 42.366944; -71.094444 (Josiah Mason, Jr. House)
135 W. A. Mason House
W. A. Mason House
W. A. Mason House
June 30, 1983
(#83000817)
87 Raymond St.
42°23′09N 71°07′35W / 42.385833°N 71.126389°W / 42.385833; -71.126389 (W. A. Mason House)
136 Massachusetts Hall, Harvard University
Massachusetts Hall, Harvard University
Massachusetts Hall, Harvard University
October 15, 1966
(#66000769)
Harvard University Yard
42°22′28N 71°07′06W / 42.374470°N 71.118359°W / 42.374470; -71.118359 (Massachusetts Hall, Harvard University)
137 Isaac McLean House
Isaac McLean House
Isaac McLean House
April 13, 1982
(#82001960)
2218 Massachusetts Ave.
42°23′36N 71°07′34W / 42.393377°N 71.126007°W / 42.393377; -71.126007 (Isaac McLean House)
Hartwell and Richardson, architects (1894).
138 Alpheus Mead House
Alpheus Mead House
Alpheus Mead House
April 13, 1982
(#82001961)
2200 Massachusetts Ave.
42°23′35N 71°07′32W / 42.393062°N 71.125602°W / 42.393062; -71.125602 (Alpheus Mead House)
139 Isaac Melvin House
Isaac Melvin House
Isaac Melvin House
April 13, 1982
(#82001962)
19 Centre St.
42°22′11N 71°06′34W / 42.369722°N 71.109444°W / 42.369722; -71.109444 (Isaac Melvin House)
140 Memorial Drive Apartments Historic District
Memorial Drive Apartments Historic District
Memorial Drive Apartments Historic District
May 19, 1986
(#86001310)
983–989, and 992–993 Memorial Dr.
42°22′22N 71°07′33W / 42.3728°N 71.1258°W / 42.3728; -71.1258 (Memorial Drive Apartments Historic District)
141 Memorial Hall, Harvard University
Memorial Hall, Harvard University
Memorial Hall, Harvard University
December 30, 1970
(#70000685)
Cambridge and Quincy Sts., Harvard University campus
42°22′33N 71°06′54W / 42.375833°N 71.115000°W / 42.375833; -71.115000 (Memorial Hall, Harvard University)
142 The Montrose
The Montrose
The Montrose
May 19, 1986
(#86001311)
1648 Massachusetts Ave.
42°22′53N 71°07′12W / 42.381361°N 71.120083°W / 42.381361; -71.120083 (The Montrose)
143 Mount Auburn Cemetery
Mount Auburn Cemetery
Mount Auburn Cemetery
April 21, 1975
(#75000254)
580 Mount Auburn St.
42°22′14N 71°08′45W / 42.370556°N 71.145833°W / 42.370556; -71.145833 (Mount Auburn Cemetery)
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
Mount Auburn Cemetery Reception House
June 30, 1983
(#83000818)
583 Mt. Auburn St.
42°22′32N 71°08′42W / 42.375530°N 71.144951°W / 42.375530; -71.144951 (Mount Auburn Cemetery Reception House)
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
New England Confectionery Company Factory
November 9, 2005
(#05001209)
250 Massachusetts Ave.
42°21′39N 71°05′54W / 42.360833°N 71.098333°W / 42.360833; -71.098333 (New England Confectionery Company Factory)
146 Andrew Newman House
Andrew Newman House
Andrew Newman House
April 13, 1982
(#82001963)
23 Fairmont St.
42°21′41N 71°06′37W / 42.361444°N 71.110365°W / 42.361444; -71.110365 (Andrew Newman House)
147 Norfolk Street Historic District
Norfolk Street Historic District
Norfolk Street Historic District
April 13, 1982
(#82001964)
Norfolk St. between Suffolk and Austin Sts.
42°21′57N 71°06′04W / 42.365833°N 71.101111°W / 42.365833; -71.101111 (Norfolk Street Historic District)
148 North Avenue Congregational Church
North Avenue Congregational Church
North Avenue Congregational Church
June 30, 1983
(#83000819)
1801 Massachusetts Ave.
42°23′11N 71°07′07W / 42.38644°N 71.11865°W / 42.38644; -71.11865 (North Avenue Congregational Church)
149 J.A. Noyes House
J.A. Noyes House
J.A. Noyes House
April 13, 1982
(#82001965)
1 Highland St.
42°22′46N 71°07′54W / 42.379480°N 71.131756°W / 42.379480; -71.131756 (J.A. Noyes House)
150 Odd Fellows Hall
Odd Fellows Hall
Odd Fellows Hall
April 13, 1982
(#82001967)
536 Massachusetts Ave.
42°21′51N 71°06′09W / 42.364167°N 71.1025°W / 42.364167; -71.1025 (Odd Fellows Hall)
Hartwell and Richardson, architects (1884).
151 Old Cambridge Baptist Church
Old Cambridge Baptist Church
Old Cambridge Baptist Church
April 13, 1982
(#82001968)
398 Harvard St.
42°22′19N 71°06′51W / 42.371845°N 71.114141°W / 42.371845; -71.114141 (Old Cambridge Baptist Church)
152 Old Cambridge Historic District
Old Cambridge Historic District
Old Cambridge Historic District
June 30, 1983
(#83000821)
Irregular pattern along Brattle St.
42°22′37N 71°08′25W / 42.376944°N 71.140278°W / 42.376944; -71.140278 (Old Cambridge Historic District)
153 Old Cambridgeport Historic District
Old Cambridgeport Historic District
Old Cambridgeport Historic District
June 30, 1983
(#83000820)
Cherry, Harvard and Washington Sts.
42°21′57N 71°05′50W / 42.365833°N 71.097222°W / 42.365833; -71.097222 (Old Cambridgeport Historic District)
Spelled "Cambridgport" on the National Register.
154 Opposition House
Opposition House
Opposition House
April 13, 1982
(#82001969)
2–4 Hancock Pl.
42°22′11N 71°06′25W / 42.369639°N 71.106823°W / 42.369639; -71.106823 (Opposition House)
155 Sarah Orne House
Sarah Orne House
Sarah Orne House
June 30, 1983
(#83000822)
10 Coolidge Hill Rd.
42°22′27N 71°08′18W / 42.374127°N 71.138256°W / 42.374127; -71.138256 (Sarah Orne House)
156 Peabody Court Apartments
Peabody Court Apartments
Peabody Court Apartments
May 19, 1986
(#86001312)
41–43 Linnaean St.
42°23′00N 71°07′26W / 42.383390°N 71.124019°W / 42.383390; -71.124019 (Peabody Court Apartments)
157 Porcellian Club
Porcellian Club
Porcellian Club
June 30, 1983
(#83000824)
1320–24 Massachusetts Ave.
42°22′23N 71°07′04W / 42.372933°N 71.117800°W / 42.372933; -71.117800 (Porcellian Club)
158 Dexter Pratt House
Dexter Pratt House
Dexter Pratt House
May 8, 1973
(#73000288)
54 Brattle St.
42°22′28N 71°07′19W / 42.374564°N 71.122050°W / 42.374564; -71.122050 (Dexter Pratt House)
159 Prospect Congregational Church
Prospect Congregational Church
Prospect Congregational Church
April 13, 1982
(#82001970)
99 Prospect St.
42°22′04N 71°06′09W / 42.367699°N 71.102404°W / 42.367699; -71.102404 (Prospect Congregational Church)
160 Cheney Read House
Cheney Read House
Cheney Read House
April 13, 1982
(#82001971)
135 Western Ave.
42°21′54N 71°06′31W / 42.365075°N 71.108545°W / 42.365075; -71.108545 (Cheney Read House)
161 Edmund Reardon House
Edmund Reardon House
Edmund Reardon House
April 13, 1982
(#82001972)
195 Erie St.
42°21′37N 71°06′31W / 42.360278°N 71.108611°W / 42.360278; -71.108611 (Edmund Reardon House)
162 Reversible Collar Company Building
Reversible Collar Company Building
Reversible Collar Company Building
September 27, 1985
(#85002663)
25–27 Mt. Auburn & 10–12 Arrow Sts.
42°22′15N 71°06′55W / 42.370833°N 71.115278°W / 42.370833; -71.115278 (Reversible Collar Company Building)
163 Theodore W. Richards House
Theodore W. Richards House
Theodore W. Richards House
January 7, 1976
(#76001999)
15 Follen St.
42°22′43N 71°07′19W / 42.378668°N 71.122070°W / 42.378668; -71.122070 (Theodore W. Richards House)
164 River Street Firehouse
River Street Firehouse
River Street Firehouse
April 13, 1982
(#82001973)
176 River St.
42°21′48N 71°06′36W / 42.363368°N 71.110045°W / 42.363368; -71.110045 (River Street Firehouse)
165 Sacred Heart Church, Rectory, School and Convent
Sacred Heart Church, Rectory, School and Convent
Sacred Heart Church, Rectory, School and Convent
April 13, 1982
(#82001974)
6th and Thorndike Sts.
42°22′15N 71°05′06W / 42.370719°N 71.085020°W / 42.370719; -71.085020 (Sacred Heart Church, Rectory, School and Convent)
166 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
June 30, 1983
(#83000828)
1991 Massachusetts Ave.
42°23′27N 71°07′16W / 42.390833°N 71.121111°W / 42.390833; -71.121111 (St. James Episcopal Church)
167 St. John's Roman Catholic Church
St. John's Roman Catholic Church
St. John's Roman Catholic Church
June 30, 1983
(#83000829)
2270 Massachusetts Ave.
42°23′40N 71°07′38W / 42.394362°N 71.127119°W / 42.394362; -71.127119 (St. John's Roman Catholic Church)
168 Salem-Auburn Streets Historic District
Salem-Auburn Streets Historic District
Salem-Auburn Streets Historic District
April 13, 1982
(#82001975)
Salem and Auburn Sts.
42°21′46N 71°06′14W / 42.362778°N 71.103889°W / 42.362778; -71.103889 (Salem-Auburn Streets Historic District)
169 Hiram Sands House
Hiram Sands House
Hiram Sands House
April 30, 1976
(#76000238)
22 Putnam Ave.
42°22′10N 71°06′48W / 42.369388°N 71.113321°W / 42.369388; -71.113321 (Hiram Sands House)
170 Ivory Sands House
Ivory Sands House
Ivory Sands House
April 13, 1982
(#82001976)
145 Elm St.
42°22′13N 71°05′49W / 42.370389°N 71.097001°W / 42.370389; -71.097001 (Ivory Sands House)
171 William Saunders House
William Saunders House
William Saunders House
June 30, 1983
(#83000825)
6 Prentiss St.
42°23′04N 71°07′08W / 42.384375°N 71.118827°W / 42.384375; -71.118827 (William Saunders House)
172 Sears Tower-Harvard Observatory
Sears Tower-Harvard Observatory
Sears Tower-Harvard Observatory
February 26, 1987
(#86002075)
60 Garden St.
42°22′54N 71°07′42W / 42.381532°N 71.128354°W / 42.381532; -71.128354 (Sears Tower-Harvard Observatory)
173 Second Cambridge Savings Bank Building
Second Cambridge Savings Bank Building
Second Cambridge Savings Bank Building
June 30, 1983
(#83000826)
11–21 Dunster St.
42°22′22N 71°07′09W / 42.372901°N 71.119055°W / 42.372901; -71.119055 (Second Cambridge Savings Bank Building)
174 Second Waterhouse House
Second Waterhouse House
Second Waterhouse House
June 30, 1983
(#83000827)
9 Follen St.
42°22′43N 71°07′21W / 42.378568°N 71.122387°W / 42.378568; -71.122387 (Second Waterhouse House)
175 Sever Hall, Harvard University
Sever Hall, Harvard University
Sever Hall, Harvard University
December 30, 1970
(#70000732)
Harvard Yard
42°22′27N 71°06′56W / 42.374250°N 71.115457°W / 42.374250; -71.115457 (Sever Hall, Harvard University)
176 Shady Hill Historic District
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′45N 71°06′41W / 42.379167°N 71.111389°W / 42.379167; -71.111389 (Shady Hill Historic District)
177 Shell Oil Company "Spectacular" Sign
Shell Oil Company "Spectacular" Sign
Shell Oil Company "Spectacular" Sign
June 3, 1994
(#94000546)
187 Magazine St.
42°21′25N 71°06′52W / 42.356839°N 71.114420°W / 42.356839; -71.114420 (Shell Oil Company "Spectacular" Sign)
178 Patrick Slowey House
Patrick Slowey House
Patrick Slowey House
April 13, 1982
(#82001977)
71 Bolton St.
42°23′25N 71°07′55W / 42.390203°N 71.131914°W / 42.390203; -71.131914 (Patrick Slowey House)
Listed at 73 Bolton St.
179 Lawrence Soule House
Lawrence Soule House
Lawrence Soule House
April 13, 1982
(#82001978)
11 Russell St.
42°23′33N 71°07′25W / 42.3925°N 71.123611°W / 42.3925; -71.123611 (Lawrence Soule House)
180 The Stanstead
The Stanstead
The Stanstead
May 19, 1986
(#86001313)
19 Ware St.
42°22′24N 71°06′46W / 42.373318°N 71.112767°W / 42.373318; -71.112767 (The Stanstead)
181 Stickney-Shepard House
Stickney-Shepard House
Stickney-Shepard House
May 19, 1986
(#86001315)
11–13 Remington St.
42°22′16N 71°06′48W / 42.371236°N 71.113405°W / 42.371236; -71.113405 (Stickney-Shepard House)
182 Mary Fisk Stoughton House
Mary Fisk Stoughton House
Mary Fisk Stoughton House
June 29, 1989
(#89001246)
90 Brattle St.
42°22′33N 71°07′29W / 42.375866°N 71.124741°W / 42.375866; -71.124741 (Mary Fisk Stoughton House)
183 Taylor Square Firehouse
Taylor Square Firehouse
Taylor Square Firehouse
April 13, 1982
(#82001979)
113 Garden St.
42°23′03N 71°07′47W / 42.384202°N 71.129742°W / 42.384202; -71.129742 (Taylor Square Firehouse)
184 Treadwell-Sparks House
Treadwell-Sparks House
Treadwell-Sparks House
September 12, 1986
(#86002078)
21 Kirkland St.
42°22′36N 71°06′54W / 42.376746°N 71.115034°W / 42.376746; -71.115034 (Treadwell-Sparks House)
185 Union Railway Car Barn
Union Railway Car Barn
Union Railway Car Barn
April 13, 1982
(#82001980)
613–621 Cambridge St.
42°22′19N 71°05′13W / 42.371944°N 71.086944°W / 42.371944; -71.086944 (Union Railway Car Barn)
186 University Hall, Harvard University
University Hall, Harvard University
University Hall, Harvard University
December 30, 1970
(#70000736)
Harvard Yard
42°22′28N 71°07′02W / 42.374328°N 71.117097°W / 42.374328; -71.117097 (University Hall, Harvard University)
187 University Museum
University Museum
University Museum
September 12, 1986
(#86002081)
11–25 Divinity Ave.
42°22′19N 71°06′57W / 42.3718333°N 71.115833°W / 42.3718333; -71.115833 (University Museum)
188 Upper Magazine Street Historic District
Upper Magazine Street Historic District
Upper Magazine Street Historic District
April 13, 1982
(#82001981)
Cottage, Magazine, William and Perry Sts.
42°21′47N 71°06′25W / 42.363056°N 71.106944°W / 42.363056; -71.106944 (Upper Magazine Street Historic District)
189 Urban Rowhouse
Urban Rowhouse
Urban Rowhouse
April 13, 1982
(#82001983)
30–38 Pearl St.
42°21′50N 71°06′12W / 42.3640°N 71.1032°W / 42.3640; -71.1032 (Urban Rowhouse)
190 Urban Rowhouse
Urban Rowhouse
Urban Rowhouse
April 13, 1982
(#82001982)
40–48 Pearl St.
42°21′49N 71°06′13W / 42.363709°N 71.103545°W / 42.363709; -71.103545 (Urban Rowhouse)
191 Urban Rowhouse
Urban Rowhouse
Urban Rowhouse
June 30, 1983
(#83000831)
26–32 River St.
42°21′53N 71°06′21W / 42.364704°N 71.105921°W / 42.364704; -71.105921 (Urban Rowhouse)
192 US Post Office-Central Square
US Post Office-Central Square
US Post Office-Central Square
June 18, 1986
(#86001343)
770 Massachusetts Ave.
42°21′59N 71°06′21W / 42.366507°N 71.105842°W / 42.366507; -71.105842 (US Post Office-Central Square)
193 Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
June 30, 1983
(#83000832)
5–7 Cottage Street
42°21′45N 71°06′20W / 42.3625°N 71.105556°W / 42.3625; -71.105556 (Valentine Soap Workers Cottage)
194 Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
June 30, 1983
(#83000833)
101 Pearl Street
42°21′45N 71°06′19W / 42.362389°N 71.105333°W / 42.362389; -71.105333 (Valentine Soap Workers Cottage)
195 Albert Vinal House
Albert Vinal House
Albert Vinal House
June 30, 1983
(#83000834)
325 Harvard St.
42°22′14N 71°06′30W / 42.370556°N 71.108333°W / 42.370556; -71.108333 (Albert Vinal House)
196 Walden Street Cattle Pass
Walden Street Cattle Pass
Walden Street Cattle Pass
June 3, 1994
(#94000554)
Adjacent to MBTA right-of-way at Walden St.
42°23′22N 71°07′29W / 42.389444°N 71.124722°W / 42.389444; -71.124722 (Walden Street Cattle Pass)
197 Ware Hall
Ware Hall
Ware Hall
June 30, 1983
(#83000835)
383 Harvard St.
42°22′19N 71°06′49W / 42.371944°N 71.113611°W / 42.371944; -71.113611 (Ware Hall)
198 Langford H. Warren House
Langford H. Warren House
Langford H. Warren House
May 19, 1986
(#86001317)
6 Garden Terr.
42°22′57N 71°07′41W / 42.382398°N 71.127938°W / 42.382398; -71.127938 (Langford H. Warren House)
199 Abraham Watson House
Abraham Watson House
Abraham Watson House
April 13, 1982
(#82001984)
181–183 Sherman St.
42°23′33N 71°07′58W / 42.3925°N 71.132778°W / 42.3925; -71.132778 (Abraham Watson House)
200 Stillman Willis House
Stillman Willis House
Stillman Willis House
April 13, 1982
(#82001985)
1 Potter Park
42°23′04N 71°07′14W / 42.384572°N 71.120482°W / 42.384572; -71.120482 (Stillman Willis House)
201 Winter Street Historic District
Winter Street Historic District
Winter Street Historic District
April 13, 1982
(#82001986)
Winter St.
42°22′22N 71°04′54W / 42.372778°N 71.081667°W / 42.372778; -71.081667 (Winter Street Historic District)
202 The John Winthrop Chambers August 22, 2023
(#100009286)
78-80 Porter Rd.
42°23′23N 71°07′16W / 42.3898°N 71.1211°W / 42.3898; -71.1211 (The John Winthrop Chambers)
203 S. B. Withey House
S. B. Withey House
S. B. Withey House
May 19, 1986
(#86001318)
10 Appian Way
42°22′31N 71°07′18W / 42.375372°N 71.121636°W / 42.375372; -71.121636 (S. B. Withey House)
204 J. A. Wood House
J. A. Wood House
J. A. Wood House
May 19, 1986
(#86001319)
3 Sacramento St.
42°22′58N 71°07′09W / 42.382647°N 71.119057°W / 42.382647; -71.119057 (J. A. Wood House)
Hartwell and Richardson, architects (1888).
205 Wyeth Brickyard Superintendent's House
Wyeth Brickyard Superintendent's House
Wyeth Brickyard Superintendent's House
April 13, 1982
(#82001987)
336 Rindge Ave.
42°23′36N 71°08′15W / 42.393333°N 71.1375°W / 42.393333; -71.1375 (Wyeth Brickyard Superintendent's House)
206 John Wyeth House
John Wyeth House
John Wyeth House
April 13, 1982
(#82001988)
56 Aberdeen Ave.
42°22′36N 71°08′48W / 42.376723°N 71.146628°W / 42.376723; -71.146628 (John Wyeth House)
207 Wyeth-Smith House
Wyeth-Smith House
Wyeth-Smith House
April 13, 1982
(#82001989)
152 Vassal Lane
42°23′01N 71°08′20W / 42.383598°N 71.138862°W / 42.383598; -71.138862 (Wyeth-Smith House)

Former listing[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Cornerstone Baptist Church February 8, 1979
(#79000363)
January 21, 1980 2114 Massachusetts Ave.
Destroyed by fire on October 31, 1979.[8]

See also[edit]

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. Some locations in this table may have been corrected to current GPS standards.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved July 12, 2024.
  • ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  • ^ 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.
  • ^ MACRIS entry for Almshouse
  • ^ "784 Memorial Drive". The Bulfinch Companies, Inc. Retrieved 2019-09-19.
  • ^ "Fire destroys historic church". The Berkshire Eagle. November 2, 1979. p. 4. Retrieved July 6, 2022 – via Newspapers.com.
  • External links[edit]


    Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Cambridge,_Massachusetts&oldid=1230433661"

    Categories: 
    Lists of National Register of Historic Places in Massachusetts by populated place
    History of Cambridge, Massachusetts
    Lists of National Register of Historic Places by populated place
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 22 June 2024, at 17:44 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki