National Register of Historic Places listings i Cambridge, Massachusetts - National Register of Historic Places listings in Cambridge, Massachusetts

Placering af Cambridge i Massachusetts

Dette er en liste over websteder, der er opført på National Register of Historic Places i Cambridge, Massachusetts. Dette er beregnet til at være en komplet liste over ejendomme og distrikter i National Register of Historic Places i Cambridge , Massachusetts , USA . Koordinater for bredde og længdegrad findes for mange National Register ejendomme og distrikter; disse placeringer kan ses sammen på et online kort.

Der er 206 ejendomme og distrikter opført på National Register i Cambridge, herunder 18 National Historic Landmarks .

Denne National Park Service- liste er komplet gennem NPS-fortegnelser, der er offentliggjort den 26. februar 2021.
Kortlæg alle koordinater ved hjælp af: OpenStreetMap  
Download koordinater som: KML

Nuværende lister

Navn på registret Billede Dato angivet Beliggenhed By eller bydel Beskrivelse
1 Edwin Abbot House
Edwin Abbot House
10. maj 1979
( # 79000354 )
1 Follen St.
42 ° 22′43 ″ N 71 ° 07′24 ″ V  /  42,378480 ° N 71,1223296 ° W  / 42,378480; -71.123296  ( Edwin Abbot House )
2 John Aborn House
John Aborn House
13. april 1982
( # 82001883 )
41 Orchard St.
42 ° 23′29 ″ N 71 ° 07′14 ″ V  /  42,391507 ° N 71,120442 ° W  / 42,391507; -71.120442  ( John Aborn House )
3 Alewife Brook Parkway
Alewife Brook Parkway
18. marts 2004
( # 04000249 )
Alewife Brook Parkway
42 ° 23′45 ″ N 71 ° 08′26 ″ V  /  42.395889 ° N 71.140589 ° W  / 42,395889; -71,40589  ( Alewife Brook Parkway )
4 Almshouse
Almshouse
13. april 1982
( # 82001908 )
45 Matignon Road
42 ° 24′08 ″ N 71 ° 07′57 ″ V  /  42,402145 ° N 71,132543 ° W  / 42.402145; -71,132543  ( Almshouse )
Ejendommen er for det meste i Cambridge; bygning strækker sig ind i Somerville.
5 American Net and Twine Company Factory
American Net and Twine Company Factory
1. april 1982
( # 82001906 )
155 2. St.
42 ° 22′01 ″ N 71 ° 04′47 ″ V  /  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
13. april 1982
( # 82001916 )
Ash St. og Ash St. Place mellem Brattle og Mount Auburn Sts.
42 ° 22′30 ″ N 71 ° 07′29 ″ V  /  42,3751 ° N 71,1224 ° W  / 42,3751; -71.1248  ( Ash Street Historic District )
7 Athenaeum Press
Athenaeum Press
13. april 1982
( # 82001917 )
215 1. St.
42 ° 21′51 ″ N 71 ° 04′43 ″ V  /  42.364184 ° N 71.078597 ° W  / 42.364184; -71.078597  ( Athenaeum Press )
8 Ephraim Atwood House
Ephraim Atwood House
30. juni 1983
( # 83000781 )
110 Hancock St.
42 ° 22′09 ″ N 71 ° 06′28 ″ V  /  42.369272 ° N 71.107743 ° W  / 42.369272; -71,107743  ( Ephraim Atwood House )
9 Austin Hall
Austin Hall
19. april 1972
( # 72000128 )
Harvard University campus
42 ° 22′37 ″ N 71 ° 07′08 ″ V  /  42.376986 ° N 71.118823 ° W  / 42.376986; -71.118823  ( Austin Hall )
10 Avon Hill Historic District
Avon Hill Historic District
30. juni 1983
( # 83000782 )
Washington og Walnut Aves. og Agassiz, Humboldt, Arlington og Lancaster Sts.
42 ° 23′09 ″ N 71 ° 07′21 ″ V  /  42,385833 ° N 71,1225 ° W  / 42.385833; -71,1225  ( Avon Hill Historic District )
11 B og B Chemical Company
B og B Chemical Company
13. april 1982
( # 82001918 )
780 Mindesmærke Dr.
42 ° 21′35 ″ N 71 ° 06′57 ″ V  /  42,359722 ° N 71,1115833 ° W  / 42.359722; -71,115833  ( B og B Chemical Company )
Flagskibscenterbygning af komplekset er 784 Memorial Drive
12 Maria Baldwin House
Maria Baldwin House
11. maj 1976
( # 76000272 )
196 Prospect St.
42 ° 22′13 ″ N 71 ° 06′01 ″ V  /  42,370166 ° N 71,100335 ° W  / 42.370166; -71.100335  ( Maria Baldwin House )
13 James B. Barnes House
James B. Barnes House
13. april 1982
( # 82001919 )
109 Hampshire Street
42 ° 22′11 ″ N 71 ° 05′45 ″ V  /  42,369608 ° N 71,095741 ° W  / 42.369608; -71,095741  ( James B. Barnes House )
14 Beck-Warren House
Beck-Warren House
20. maj 1996
( # 96000520 )
11 Prescott St.
42 ° 22′23 ″ N 71 ° 06′51 ″ V  /  42,372938 ° N 71,114098 ° W  / 42,372938; -71.114098  ( Beck-Warren House )
15 Bennink-Douglas Cottages
Bennink-Douglas Cottages
19. maj 1986
( # 86001272 )
35–51 Walker St.
42 ° 22′48 ″ N 71 ° 07′23 ″ V  /  42,380016 ° N 71,123012 ° W  / 42,380016; -71.123012  ( Bennink-Douglas Cottages )
16 Berkeley Street Historic District
Berkeley Street Historic District
13. april 1982
( # 82001920 )
Berkeley St.; også 1–8 Berkeley Pl.
42 ° 22′42 ″ N 71 ° 07′33 ″ V  /  42,378436 ° N 71,1225832 ° W  / 42,378436; -71.125832  ( Berkeley Street Historic District )
Berkeley Place repræsenterer en stigning i grænsen
17 Bertram Hall på Radcliffe College
Bertram Hall på Radcliffe College
19. maj 1986
( # 86001270 )
53 Shepard St.
42 ° 22′50 ″ N 71 ° 07′27 ″ V  /  42,380688 ° N 71,124042 ° W  / 42,380688; -71,124042  ( Bertram Hall ved Radcliffe College )
18 Beth Israel Synagogue
Beth Israel Synagogue
13. april 1982
( # 82001921 )
238 Columbia St.
42 ° 22′09 ″ N 71 ° 05′47 ″ V  /  42,369199 ° N 71,096400 ° W  / 42,369199; -71.096400  ( Beth Israel Synagogue )
19 Bigelow Street Historic District
Bigelow Street Historic District
13. april 1982
( # 82001922 )
Bigelow St.
42 ° 22′05 ″ N 71 ° 06′19 ″ V  /  42.368156 ° N 71.105208 ° W  / 42.368156; -71,105208  ( Bigelow Street Historic District )
20 Frederick Billings House
Frederick Billings House
13. april 1982
( # 82001923 )
45 Orchard St.
42 ° 23′30 ″ N 71 ° 07′14 ″ V  /  42,391621 ° N 71,120573 ° W  / 42.391621; -71.120573  ( Frederick Billings House )
21 George D. Birkhoff House
George D. Birkhoff House
15. maj 1975
( # 75000295 )
22 Craigie St.
42 ° 22′41 ″ N 71 ° 07′42 ″ V  /  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
13. juni 1997
( # 97000561 )
Begrænset af Third, Binney, Fifth og Rogers Sts.
42 ° 21′58 ″ N 71 ° 05′02 ″ V  /  42.366111 ° N 71.083889 ° W  / 42.366111; -71.083889  ( Blake and Knowles Steam Pump Company National Register District )
23 Flaskehusblok
Flaskehusblok
13. april 1982
( # 82001924 )
204–214 3. St.
42 ° 22′02 ″ N 71 ° 04′53 ″ V  /  42.367222 ° N 71.081389 ° W  / 42.367222; -71.081389  ( Flaskehusblok )
24 EH Brabrook House
EH Brabrook House
19. maj 1986
( # 86001276 )
42–44 Avon St.
42 ° 22′59 ″ N 71 ° 07′24 ″ V  /  42,382976 ° N 71,122350 ° W  / 42,382976; -71.123250  ( EH Brabrook House )
25 William F. Bradbury House
William F. Bradbury House
30. juni 1983
( # 83000784 )
369 Harvard St.
42 ° 22′17 ″ N 71 ° 06′42 ″ V  /  42,371496 ° N 71,111731 ° W  / 42,371496; -71,11731  ( William F. Bradbury House )
26 Brattle Hall
Brattle Hall
13. april 1982
( # 82001925 )
40 Brattle St.
42 ° 22′25 ″ N 71 ° 07′17 ″ V  /  42.373557 ° N 71.121441 ° W  / 42.373557; -71.121441  ( Brattle Hall )
27 William Brattle House
William Brattle House
8. maj 1973
( # 73000286 )
42 Brattle St.
42 ° 22′25 ″ N 71 ° 07′18 ″ V  /  42.373694 ° N 71.121556 ° W  / 42,373694; -71.121556  ( William Brattle House )
28 Percy Bridgman House
Percy Bridgman House
15. maj 1975
( # 75000298 )
10 Buckingham Pl.
42 ° 22′45 ″ N 71 ° 07′44 ″ V  /  42.379167 ° N 71.128889 ° W  / 42,379167; -71.128889  ( Percy Bridgman House )
29 Luther Brooks House
Luther Brooks House
12. september 1986
( # 86002068 )
34 Kirkland St.
42 ° 22′36 ″ N 71 ° 06′47 ″ V  /  42,376659 ° N 71,113079 ° W  / 42,376659; -71.113079  ( Luther Brooks House )
30 Bygning ved 1707–1709 Cambridge Street
Bygning ved 1707–1709 Cambridge Street
30. juni 1983
( # 83000787 )
1707–1709 Cambridge St.
42 ° 22′31 ″ N 71 ° 06′44 ″ V  /  42,375328 ° N 71,112179 ° W  / 42,375328; -71.112179  ( Bygning ved 1707–1709 Cambridge Street )
31 Bygning ved 1715–1717 Cambridge Street
Bygning ved 1715–1717 Cambridge Street
30. juni 1983
( # 83000788 )
1715–1717 Cambridge St.
42 ° 22′31 ″ N 71 ° 06′45 ″ V  /  42,375329 ° N 71,112480 ° W  / 42,375329; -71.112480  ( Bygning på 1715–1717 Cambridge Street )
32 Bygning ved 10 Follen Street
Bygning ved 10 Follen Street
13. april 1982
( # 82001926 )
10 Follen St.
42 ° 22′43 ″ N 71 ° 07′21 ″ V  /  42,378500 ° N 71,122362 ° W  / 42,378500; -71,122362  ( Bygning ved 10 Follen Street )
33 Bygning på 104–106 Hancock Street
Bygning på 104–106 Hancock Street
30. juni 1983
( # 83000789 )
104–106 Hancock St.
42 ° 22′09 ″ N 71 ° 06′28 ″ V  /  42.369138 ° N 71.107744 ° W  / 42.369138; -71,107744  ( Bygning på 104–106 Hancock Street )
34 Bygning ved Inman Street 102-104
Bygning ved Inman Street 102-104
30. juni 1983
( # 83000790 )
102–104 Inman St.
42 ° 22′19 ″ N 71 ° 06′05 ″ V  /  42,372070 ° N 71,101448 ° W  / 42.372070; -71.101448  ( Bygning på 102-104 Inman Street )
35 Bygning ved 106–108 Inman St.
Bygning ved 106–108 Inman St.
13. april 1982
( # 82001927 )
106–108 Inman St.
42 ° 22′20 ″ N 71 ° 06′05 ″ V  /  42,372279 ° N 71,101368 ° W  / 42,372279; -71,101368  ( Bygning ved 106-108 Inman St )
36 Bygninger ved 110–112 Inman St.
Bygninger ved 110–112 Inman St.
13. april 1982
( # 82001929 )
110–112 Inman St.
42 ° 22′21 ″ N 71 ° 06′04 ″ V  /  42,372492 ° N 71,101168 ° W  / 42,372492; -71.101168  ( Bygninger ved 110–112 Inman St. )
37 Bygninger ved 15–17 Lee St.
Bygninger ved 15–17 Lee St.
13. april 1982
( # 82001930 )
15–17 Lee St.
42 ° 22′07 ″ N 71 ° 06′25 ″ V  /  42,368536 ° N 71,106994 ° W  / 42.368536; -71,106994  ( Bygninger ved 15–17 Lee St. )
38 Bygning ved Edward J. Lopez Avenue 42
Bygning ved Edward J. Lopez Avenue 42
13. april 1982
( # 82001928 )
42 Edward J. Lopez Ave.
42 ° 22′04 ″ N 71 ° 04′48 ″ V  /  42.367778 ° N 71.08 ° W  / 42.367778; -71.08  ( Bygning ved 42 Edward J. Lopez Avenue )
39 Bygning ved 259 Mount Auburn Street
Bygning ved 259 Mount Auburn Street
30. juni 1983
( # 83000786 )
259 Mt. Auburn St.
42 ° 22′29 ″ N 71 ° 07′55 ″ V  /  42,374824 ° N 71,132039 ° W  / 42,374824; -71,132039  ( Bygning ved 259 Mount Auburn Street )
40 Cambridge Common Historic District
Cambridge Common Historic District
13. april 1973
( # 73000281 )
Garden, Waterhouse, Cambridge og Peabody Sts., Og Massachusetts Ave.
Ændringsforslag (opført 30. juni 1983 , refnr. 83004293): Massachusetts Ave. og Garden, Waterhouse, Cambridge og Peabody Sts.
Grænseforøgelse og -nedgang (opført 26. januar 1987 , refnr. 87000499): Omkring nordvest for Waterhouse St. på Concord Ave. mellem Garden og Follen Sts.

42 ° 22′35 ″ N 71 ° 07′15 ″ V  /  42,376389 ° N 71,120833 ° W  / 42,376389; -71.120833  ( Cambridge Common Historic District )
Et historisk distrikt
41 Cambridge Home for The Aged and Infirm
Cambridge Home for The Aged and Infirm
22. oktober 2002
( # 02001189 )
650 Concord Ave.
42 ° 23′18 ″ N 71 ° 08′57 ″ V  /  42,388333 ° N 71,149167 ° W  / 42,388333; -71,149167  ( Cambridge Home for The Aged and Infirm )
Nu Neville Place, en sygeplejefacilitet.
42 Cambridge Public Library
Cambridge Public Library
13. april 1982
( # 82001931 )
449 Broadway
42 ° 22′27 ″ N 71 ° 06′41 ″ V  /  42.374167 ° N 71.111389 ° W  / 42,374167; -71,11389  ( Cambridge Public Library )
43 Carpenter Center for the Visual Arts
Carpenter Center for the Visual Arts
20. april 1978
( # 78000435 )
19 Prescott St.
42 ° 22′25 ″ N 71 ° 06′50 ″ V  /  42,373478 ° N 71,113980 ° W  / 42,373478; -71.113980  ( Carpenter Center for Visual Arts )
44 Central Square Historic District
Central Square Historic District
2. marts 1990
( # 90000128 )
Groft Massachusetts Ave. fra Clinton St. til Main St.
Grænseforøgelse (angivet 11. juli 2012 , refnr 12000404): Groft 831 til 351–355 Massachusetts Ave.

42 ° 21′54 ″ N 71 ° 06′13 ″ V  /  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
22. december 1978
( # 78000436 )
Begge bredder af Charles River fra Eliot Bridge til Charles River Dam
42 ° 21′25 ″ N 71 ° 05′03 ″ V  /  42,356873 ° N 71,084217 ° W  / 42,356873; -71,084217  ( Charles River Basin Historic District )
46 Charles River Reservation Parkways
Charles River Reservation Parkways
18. januar 2006
( # 05001530 )
Soldiers Field, Nonantum, Leo Birmingham, Arsenal, Greenough, N. Beacon, Charles River , Norumbega, Fritid
42 ° 22′03 ″ N 71 ° 08′11 ″ V  /  42.367597 ° N 71.136435 ° W  / 42,367597; -71.136435  ( Charles River Reservation Parkways )
Strækker sig til Newton , Waltham og Watertown og Weston andre steder i Middlesex County og til Boston i Suffolk County
47 Francis J. Child House
Francis J. Child House
30. juni 1983
( # 83000791 )
67 Kirkland St.
42 ° 22′40 ″ N 71 ° 06′34 ″ V  /  42,377664 ° N 71,109489 ° W  / 42,377664; -71.109489  ( Francis J. Child House )
48 Kristus Kirke
Kristus Kirke
15. oktober 1966
( # 66000140 )
Garden St.
42 ° 22′31 ″ N 71 ° 07′16 ″ V  /  42.375278 ° N 71.121111 ° W  / 42,375278; -71.121111  ( Christ Church )
49 Det nye Jerusalem kirke
Det nye Jerusalem kirke
30. juni 1983
( # 83000792 )
50 Quincy St.
42 ° 22′35 ″ N 71 ° 06′50 ″ V  /  42.376389 ° N 71.113889 ° W  / 42,376389; -71.113889  ( Det nye Jerusalems kirke )
Også kendt som Cambridge Swedenborg Chapel [1]
50 Rådhus Historisk Distrikt
Rådhus Historisk Distrikt
13. april 1982
( # 82001932 )
Massachusetts Ave., Bigelow og Temple Sts, Inman og Richard Allen Dr.
42 ° 22′00 ″ N 71 ° 06′20 ″ V  /  42.366667 ° N 71.105556 ° W  / 42.366667; -71,105556  ( Rådhus historiske distrikt )
51 George Close Company Building
George Close Company Building
15. marts 2019
( # 100003472 )
243 Broadway
42 ° 22′02 ″ N 71 ° 05′44 ″ V  /  42.3672 ° N 71.0956 ° W  / 42.3672; -71,0956  ( George Close Company Building )
52 Cloverden
Cloverden
30. juni 1983
( # 83000793 )
29 Follen St.
42 ° 22′44 ″ N 71 ° 07′16 ″ V  /  42,378921 ° N 71,121082 ° W  / 42.378921; -71,121082  ( Cloverden )
53 Sara Foster Colburn House
Sara Foster Colburn House
13. april 1982
( # 82004968 )
7 Dana St.
42 ° 22′12 ″ N 71 ° 06′37 ″ V  /  42,37 ° N 71,1103 ° W  / 42,37; -71,103  ( Sara Foster Colburn House )
54 Den sædvanlige kirke St. Mary og St. John
Den sædvanlige kirke St. Mary og St. John
13. april 1982
( # 82001933 )
980 Mindesmærke Dr.
42 ° 22′20 ″ N 71 ° 07′29 ″ V  /  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
13. april 1982
( # 82001934 )
71 Appleton St.
42 ° 22′46 ″ N 71 ° 08′02 ″ V  /  42.379582 ° N 71.133941 ° W  / 42,379582; -71.133941  ( William Cook House )
56 Josiah Coolidge House
Josiah Coolidge House
30. juni 1983
( # 83000795 )
24 Coolidge Hill Rd.
42 ° 22′27 ″ N 71 ° 08′23 ″ V  /  42.374084 ° N 71.139613 ° W  / 42,374084; -71.139613  ( Josiah Coolidge House )
57 Cooper-Frost-Austin House
Cooper-Frost-Austin House
22. september 1972
( # 72000124 )
21 Linné St.
42 ° 23′04 ″ N 71 ° 07′18 ″ V  /  42.384426 ° N 71.121753 ° W  / 42.384426; -71.121753  ( Cooper-Frost-Austin House )
58 Craigie Arms
Craigie Arms
10. juli 1986
( # 86001575 )
2–6 University Rd., 122 Mt. Auburn og 6 Bennett Sts.
42 ° 22′22 ″ N 71 ° 07′25 ″ V  /  42,372778 ° N 71,1223611 ° W  / 42,372778; -71.123611  ( Craigie Arms )
59 ee cummings House
ee cummings House
30. juni 1983
( # 83000796 )
104 Irving St.
42 ° 22′44 ″ N 71 ° 06′38 ″ V  /  42,378843 ° N 71,110570 ° W  / 42,378843; -71,10570  ( ee cummings House )
60 Reginald A. Daly House
Reginald A. Daly House
7. januar 1976
( # 76000305 )
23 Hawthorn St.
42 ° 22′31 ″ N 71 ° 07′34 ″ V  /  42,375304 ° N 71,126077 ° W  / 42,375304; -71,126077  ( Reginald A. Daly House )
61 Dana-Palmer House
Dana-Palmer House
19. maj 1986
( # 86001682 )
12–16 Quincy St.
42 ° 22′23 ″ N 71 ° 06′53 ″ V  /  42.373027 ° N 71.114773 ° W  / 42,373027; -71.114773  ( Dana-Palmer House )
62 William Morris Davis House
William Morris Davis House
7. januar 1976
( nr. 76000306 )
17 Francis Ave.
42 ° 22′42 ″ N 71 ° 06′43 ″ V  /  42,378452 ° N 71,112040 ° W  / 42,378452; -71.112040  ( William Morris Davis House )
63 Anna Day House
Anna Day House
13. april 1982
( # 82001935 )
139 Cushing St.
42 ° 22′43 ″ N 71 ° 09′08 ″ V  /  42,378611 ° N 71,152222 ° W  / 42,378611; -71,152222  ( Anna Day House )
64 Deane-Williams House
Deane-Williams House
13. april 1982
( # 82001936 )
21–23 Fayette St.
42 ° 22′20 ″ N 71 ° 06′13 ″ V  /  42,372140 ° N 71,103634 ° W  / 42.372140; -71.103634  ( Deane-Williams House )
65 DeRosay-McNamee House
DeRosay-McNamee House
2. marts 1990
( # 90000142 )
50 Mt. Vernon St.
42 ° 23′14 ″ N 71 ° 07′17 ″ V  /  42.387328 ° N 71.121419 ° W  / 42,387328; -71.121419  ( DeRosay-McNamee House )
66 Divinity Hall
Divinity Hall
12. september 1986
( # 86002071 )
12 Divinity Ave.
42 ° 22′43 ″ N 71 ° 06′53 ″ V  /  42,378611 ° N 71,1114722 ° W  / 42,378611; -71.114722  ( Divinity Hall )
67 Edward Dodge House
Edward Dodge House
13. april 1982
( # 82001937 )
70 Gnister St.
42 ° 22′47 ″ N 71 ° 07′53 ″ V  /  42,379722 ° N 71,131389 ° W  / 42,379722; -71,131389  ( Edward Dodge House )
68 Dunvegan
Dunvegan
19. maj 1986
( # 86001279 )
1654 Massachusetts Ave.
42 ° 22′54 ″ N 71 ° 07′12 ″ V  /  42,381611 ° N 71,120028 ° W  / 42.381611; -71.120028  ( The Dunvegan )
69 East Cambridge Historic District
East Cambridge Historic District
30. juni 1983
( # 83000797 )
Groft afgrænset af Cambridge, Hurley og 5th Sts.
42 ° 22′12 ″ N 71 ° 04′51 ″ V  /  42,37 ° N 71,080833 ° W  / 42,37; -71.080833  ( East Cambridge Historic District )
70 East Cambridge Savings Bank
East Cambridge Savings Bank
13. april 1982
( # 82001938 )
292 Cambridge St.
42 ° 22′16 ″ N 71 ° 04′51 ″ V  /  42,371124 ° N 71,080827 ° W  / 42,371124; -71,080827  ( East Cambridge Savings Bank )
71 Eliot Hall på Radcliffe College
Eliot Hall på Radcliffe College
19. maj 1986
( # 86001280 )
51 Shepard St.
42 ° 22′52 ″ N 71 ° 07′25 ″ V  /  42,381028 ° N 71,1223510 ° W  / 42,381028; -71.123510  ( Eliot Hall ved Radcliffe College )
72 Asa Ellis House
Asa Ellis House
30. juni 1983
( # 83000798 )
158 Auburn St.
42 ° 21′49 ″ N 71 ° 06′18 ″ V  /  42,363509 ° N 71,104890 ° W  / 42.363509; -71,104890  ( Asa Ellis House )
73 Elmwood
Elmwood
15. oktober 1966
( # 66000364 )
33 Elmwood Ave.
42 ° 22′31 ″ N 71 ° 08′19 ″ V  /  42.375278 ° N 71.138611 ° W  / 42,375278; -71.138611  ( Elmwood )
74 RH Farwell House
RH Farwell House
13. april 1982
( # 82001939 )
2222–2224 Massachusetts Ave.
42 ° 23′37 ″ N 71 ° 07′34 ″ V  /  42,393527 ° N 71,1226141 ° W  / 42,393527; -71.126141  ( RH Farwell House )
75 Isaac Fay House
Isaac Fay House
30. juni 1983
( # 83000799 )
125 Antrim St.
42 ° 22′23 ″ N 71 ° 06′06 ″ V  /  42,373159 ° N 71,101696 ° W  / 42,373159; -71,101696  ( Isaac Fay House )
76 Første baptistkirke
Første baptistkirke
14. april 1975
( # 75000249 )
Magazine og River Sts.
42 ° 21′53 ″ N 71 ° 06′20 ″ V  /  42.364722 ° N 71.105556 ° W  / 42.364722; -71,105556  ( Første baptistkirke )
77 Ernst Flentje House
Ernst Flentje House
30. juni 1983
( # 83000800 )
129 Magazine St.
42 ° 21′32 ″ N 71 ° 06′40 ″ V  /  42,359026 ° N 71,111245 ° W  / 42,359026; -71.111245  ( Ernst Flentje House )
78 Fogg Art Museum
Fogg Art Museum
19. maj 1986
( # 86001282 )
26–32 Quincy St.
42 ° 22′27 ″ N 71 ° 06′53 ″ V  /  42.374167 ° N 71.114722 ° W  / 42,374167; -71.114722  ( Fogg Art Museum )
79 Follen Street Historic District
Follen Street Historic District
19. maj 1986
( # 86001681 )
1–44 og 5–29 Follen St.
42 ° 22′43 ″ N 71 ° 07′19 ″ V  /  42.378667 ° N 71.121981 ° W  / 42,378667; -71.121981  ( Follen Street Historic District )
80 Fort Washington
Fort Washington
3. april 1973
( # 73000284 )
95 Waverly St.
42 ° 21′23 ″ N 71 ° 06′17 ″ V  /  42.356389 ° N 71.104722 ° W  / 42,3556389; -71.104722  ( Fort Washington )
81 Fresh Pond Hotel
Fresh Pond Hotel
13. april 1982
( # 82001940 )
234 Lakeview Ave.
42 ° 22′59 ″ N 71 ° 08′28 ″ V  /  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
5. januar 2005
( # 04001429 )
Fresh Pond Parkway
42 ° 22′48 ″ N 71 ° 08′40 ″ V  /  42,379979 ° N 71,1444486 ° W  / 42.379979; -71.144486  ( Fresh Pond Parkway-Metropolitan Park System of Greater Boston )
83 David Frost House
David Frost House
30. juni 1983
( # 83000801 )
26 Gray St.
42 ° 23′00 ″ N 71 ° 07′20 ″ V  /  42,383315 ° N 71,122212 ° W  / 42,383315; -71.122212  ( David Frost House )
84 Elizabeth Frost Tenanthouse
Elizabeth Frost Tenanthouse
30. juni 1983
( # 83000802 )
35 Bowdoin St.
42 ° 23′01 ″ N 71 ° 07′17 ″ V  /  42.383626 ° N 71.121524 ° W  / 42,383626; -71.121524  ( Elizabeth Frost Tenanthouse )
85 Robert Frost House
Robert Frost House
13. april 1982
( # 82001941 )
29–35 Brewster St.
42 ° 22′43 ″ N 71 ° 07′56 ″ V  /  42,378563 ° N 71,132183 ° W  / 42,378563; -71,132183  ( Robert Frost House )
86 Walter Frost House
Walter Frost House
13. april 1982
( # 82001942 )
10 Frost St.
42 ° 23′10 ″ N 71 ° 07′03 ″ V  /  42.386053 ° N 71.117441 ° W  / 42,386053; -71.117441  ( Walter Frost House )
87 Margaret Fuller House
Margaret Fuller House
2. juli 1971
( # 71000686 )
71 Cherry St.
42 ° 21′52 ″ N 71 ° 05′51 ″ V  /  42,364551 ° N 71,097369 ° V  / 42,364551; -71,097369  ( Margaret Fuller House )
88 George Gale House
George Gale House
10. februar 1988
( # 87002543 )
14–16 Clinton St.
42 ° 22′06 ″ N 71 ° 06′22 ″ V  /  42,368315 ° N 71,106157 ° W  / 42.368315; -71,106157  ( George Gale House )
89 Garfield Street Historic District
Garfield Street Historic District
30. juni 1983
( # 83000803 )
Garfield St. mellem Massachusetts Ave. og Oxford St.
42 ° 23′02 ″ N 71 ° 07′06 ″ V  /  42,383889 ° N 71,118333 ° W  / 42,383889; -71.118333  ( Garfield Street Historic District )
90 Gray Gardens East og West Historic District
Gray Gardens East og West Historic District
19. maj 1986
( # 86001283 )
1–37 Gray Gardens E, 3–24 Gray Gardens W, 91 Garden og 60 Raymond Sts.
42 ° 23′01 ″ N 71 ° 07′43 ″ V  /  42,3836 ° N 71,1286 ° W  / 42,3836; -71,1286  ( Gray Gardens East and West Historic District )
91 Asa Gray House
Asa Gray House
15. oktober 1966
( # 66000655 )
88 Garden St.
42 ° 22′59 ″ N 71 ° 07′41 ″ V  /  42,383056 ° N 71,128056 ° W  / 42,383056; -71,128056  ( Asa Gray House )
92 Græsk Revival Cottage
Græsk Revival Cottage
13. april 1982
( # 82001943 )
59 Rice St.
42 ° 23′39 ″ N 71 ° 07′47 ″ V  /  42.394225 ° N 71.129720 ° W  / 42,394225; -71.129720  ( Græsk Revival Cottage )
93 Hall Tavern
Hall Tavern
30. juni 1983
( # 83000806 )
20 Gray Gardens West St.
42 ° 22′59 ″ N 71 ° 07′46 ″ V  /  42.383091 ° N 71.129325 ° W  / 42.383091; -71.129325  ( Hall Tavern )
94 Richard Hapgood House
Richard Hapgood House
19. maj 1986
( # 86001284 )
382–392 Harvard St.
42 ° 22′18 ″ N 71 ° 06′48 ″ V  /  42,371716 ° N 71,113030 ° W  / 42,371716; -71.113302  ( Richard Hapgood House )
95 Harvard huser det historiske distrikt
Harvard huser det historiske distrikt
12. september 1986
( # 86002073 )
Groft afgrænset af Mt. Auburn, Grant og Cowperwaite Sts., Banks St., Putman Ave., Memorial Drive og John F. Kennedy St.
42 ° 22′12 ″ N 71 ° 07′05 ″ V  /  42,37 ° N 71,1181 ° W  / 42,37; -71,1181  ( Harvard Houses Historic District )
96 Harvard Lampoon Building
Harvard Lampoon Building
30. marts 1978
( # 78000440 )
44 Bow St.
42 ° 22′18 ″ N 71 ° 07′04 ″ V  /  42,371667 ° N 71,117778 ° W  / 42,371667; -71.117778  ( Harvard Lampoon Building )
97 Harvard Square Historic District
Harvard Square Historic District
13. april 1982
( # 82001944 )
Massachusetts Ave., John F. Kennedy og Brattle Sts .; også groft afgrænset af Massachusetts Ave. og Harvard, Mt. Auburn, Winthrop, Bennett, Story og Church Sts.
42 ° 22′25 ″ N 71 ° 07′11 ″ V  /  42,373611 ° N 71,119722 ° W  / 42,373611; -71.119722  ( Harvard Square Historic District )
Andet sæt af grænser repræsenterer en grænseforøgelse
98 Harvard Square Metro Kiosk
Harvard Square Metro Kiosk
30. januar 1978
( # 78000441 )
Massachusetts Ave. og John F. Kennedy St.
42 ° 22′25 ″ N 71 ° 07′08 ″ V  /  42.373583 ° N 71.118972 ° W  / 42.373583; -71.118972  ( Harvard Square Subway Kiosk )
99 Harvard Street Historic District
Harvard Street Historic District
13. april 1982
( # 82001945 )
Harvard St. mellem Ellery og Hancock Sts.
42 ° 22′14 ″ N 71 ° 06′35 ″ V  /  42,370556 ° N 71,109722 ° W  / 42.370556; -71.109722  ( Harvard Street Historic District )
100 Harvard Union
Harvard Union
26. januar 1987
( # 87000500 )
Quincy og Harvard Sts.
42 ° 22′21 ″ N 71 ° 06′54 ″ V  /  42,3725 ° N 71,115 ° W  / 42,3725; -71,115  ( Harvard Union )
101 Harvard Yard Historic District
Harvard Yard Historic District
6. februar 1973
( # 73000287 )
Groft afgrænset af en undergang, Broadway og Quincy Sts., Massachusetts Ave., og Peabody St.
42 ° 22′28 ″ N 71 ° 07′02 ″ V  /  42,374444 ° N 71,117222 ° W  / 42.374444; -71.117222  ( Harvard Yard Historic District )
Oprindeligt opført som "Old Harvard Yard"; udvidet og omdøbt 14. december 1987
102 Hastings Square Historic District
Hastings Square Historic District
13. april 1982
( # 82001946 )
Groft afgrænset af Rockingham, Henry, Chestnut og Brookline Sts.
42 ° 21′23 ″ N 71 ° 06′36 ″ V  /  42,356389 ° N 71,11 ° V  / 42,3556389; -71.11  ( Hastings Square Historic District )
103 Oliver Hastings House
Oliver Hastings House
30. december 1970
( # 70000681 )
101 Brattle St.
42 ° 22′35 ″ N 71 ° 07′33 ″ V  /  42,376524 ° N 71,1225857 ° W  / 42,376524; -71,1225857  ( Oliver Hastings House )
104 Hasty buddingklub
Hasty buddingklub
9. januar 1978
( # 78000442 )
12 Holyoke St.
42 ° 22′21 ″ N 71 ° 07′05 ″ V  /  42,3725 ° N 71,118056 ° W  / 42,3725; -71,118056  ( Hasty Pudding Club )
105 Henderson Carriage Repository
Henderson Carriage Repository
13. april 1982
( # 82001947 )
2067–2089 Massachusetts Ave.
42 ° 23′29 ″ N 71 ° 07′23 ″ V  /  42,391516 ° N 71,123075 ° W  / 42,391516; -71.123075  ( Henderson Carriage Repository )
106 Oberst Thomas Wentworth Higginson House
Oberst Thomas Wentworth Higginson House
13. april 1982
( # 82001948 )
29 Buckingham St.
42 ° 22′50 ″ N 71 ° 07′47 ″ V  /  42.380618 ° N 71.129839 ° W  / 42,380618; -71.129839  ( Oberst Thomas Wentworth Higginson House )
107 Aaron Hill House
Aaron Hill House
30. juni 1983
( # 83000807 )
17 Brown St.
42 ° 22′34 ″ N 71 ° 07′44 ″ V  /  42.376171 ° N 71.128832 ° W  / 42,376171; -71.128832  ( Aaron Hill House )
108 Joseph Holmes House
Joseph Holmes House
30. juni 1983
( # 83000808 )
144 Coolidge Hill St.
42 ° 22′20 ″ N 71 ° 08′24 ″ V  /  42.372249 ° N 71.139877 ° W  / 42.372249; -71.139877  ( Joseph Holmes House )
109 Homer-Lovell House
Homer-Lovell House
22. december 1983
( # 83004030 )
11 Forest St.
42 ° 23′07 ″ N 71 ° 07′04 ″ V  /  42.385302 ° N 71.117856 ° W  / 42.385302; -71.117856  ( Homer-Lovell House )
110 Hooper-Eliot House
Hooper-Eliot House
30. juni 1983
( # 83000809 )
25 Reservoir Rd.
42 ° 22′44 ″ N 71 ° 08′13 ″ V  /  42.378889 ° N 71.136944 ° W  / 42,378889; -71.136944  ( Hooper-Eliot House )
111 Hooper-Lee-Nichols House
Hooper-Lee-Nichols House
15. juni 1979
( # 79000355 )
159 Brattle St.
42 ° 22′39 ″ N 71 ° 08′03 ″ V  /  42,37759 ° N 71,133421 ° W  / 42,37759; -71.13421  ( Hooper-Lee-Nichols House )
112 Howe House
Howe House
30. juni 1983
( # 83000811 )
6 Appleton St.
42 ° 22′41 ″ N 71 ° 08′00 ″ V  /  42,37795 ° N 71,13327 ° W  / 42,37795; -71,13327  ( Howe House )
113 William Dean Howells House
William Dean Howells House
13. april 1982
( # 82001949 )
37 Concord Ave.
42 ° 22′48 ″ N 71 ° 07′36 ″ V  /  42.380070 ° N 71.126777 ° W  / 42,380070; -71.126777  ( William Dean Howells House )
114 Benjamin Hoyt House
Benjamin Hoyt House
13. april 1982
( # 82001953 )
134 Otis St.
42 ° 22′15 ″ N 71 ° 05′04 ″ V  /  42.370917 ° N 71.084583 ° W  / 42.370917; -71.084583  ( Benjamin Hoyt House )
115 Hubbard Park Historic District
Hubbard Park Historic District
13. april 1982
( # 82001950 )
Hubbard Park, Mercer Circle og Sparks Sts.
42 ° 22′36 ″ N 71 ° 07′54 ″ V  /  42,376667 ° N 71,131667 ° W  / 42,376667; -71,131667  ( Hubbard Park Historic District )
116 Inman Square Historic District
Inman Square Historic District
13. april 1982
( # 82001951 )
Hampshire, Cambridge og Inman Sts.
42 ° 22′25 ″ N 71 ° 06′05 ″ V  /  42,373611 ° N 71,101389 ° W  / 42,373611; -71.101389  ( Inman Square Historic District )
117 Jarvis
Jarvis
19. maj 1986
( # 86001308 )
27 Everett St.
42 ° 22′48 ″ N 71 ° 07′03 ″ V  /  42.380037 ° N 71.117568 ° W  / 42,380037; -71.117568  ( Jarvis )
118 William R. Jones House
William R. Jones House
30. juni 1983
( # 83000813 )
307 Harvard St.
42 ° 22′12 ″ N 71 ° 06′23 ″ V  /  42,369975 ° N 71,106465 ° W  / 42,369975; -71,106465  ( William R. Jones House )
119 FA Kennedy Steam Bakery
FA Kennedy Steam Bakery
4. januar 1990
( # 89002285 )
129 Franklin St.
42 ° 21′44 ″ N 71 ° 06′05 ″ V  /  42,362292 ° N 71,101426 ° W  / 42,362292; -71.101426  ( FA Kennedy Steam Bakery )
120 Kidder-Sargent-McCrehan House
Kidder-Sargent-McCrehan House
13. april 1982
( # 82001952 )
146 Rindge Ave.
42 ° 23′36 ″ N 71 ° 07′49 ″ V  /  42,393302 ° N 71,130327 ° W  / 42,393302; -71.130327  ( Kidder-Sargent-McCrehan House )
121 Chester Kingsley House
Chester Kingsley House
13. april 1982
( # 82001954 )
10 Chester St.
42 ° 23′37 ″ N 71 ° 07′29 ″ V  /  42,393611 ° N 71,1224722 ° W  / 42.393611; -71.124722  ( Chester Kingsley House )
122 Kirkland Place Historic District
Kirkland Place Historic District
19. maj 1986
( # 86001683 )
Kirkland Pl.
42 ° 22′40 ″ N 71 ° 06′46 ″ V  /  42,377675 ° N 71,112890 ° W  / 42,377675; -71.112890  ( Kirkland Place Historic District )
123 Rufus Lamson House
Rufus Lamson House
13. april 1982
( # 82001955 )
72–74 Hampshire St.
42 ° 22′04 ″ N 71 ° 05′38 ″ V  /  42.367832 ° N 71.093765 ° W  / 42.367832; -71.093765  ( Rufus Lamson House )
124 Larkerne
Larkerne
13. april 1982
( # 82001956 )
22 Larch Rd.
42 ° 22′36 ″ N 71 ° 08′35 ​​″ V  /  42,376667 ° N 71,143056 ° W  / 42,376667; -71,143056  ( Larkerne )
125 Lechmere Point Corporation huse
Lechmere Point Corporation huse
13. april 1982
( # 82001957 )
45–51 Gore St. og 25 3. St.
42 ° 22′18 ″ N 71 ° 04′49 ″ V  /  42,371667 ° N 71,080278 ° W  / 42,371667; -71,080278  ( Lechmere Point Corporation huse )
126 Arthur D. Little, Inc. Bygning
Arthur D. Little, Inc. Bygning
8. december 1976
( # 76001970 )
30 Mindesmærke Dr.
42 ° 21′40 ″ N 71 ° 04′56 ″ V  /  42,361134 ° N 71,082138 ° V  / 42,361134; -71.082138  ( Arthur D. Little, Inc.-bygning )
127 Littlefield-Roberts House
Littlefield-Roberts House
12. september 1986
( # 86002070 )
16 Prescott St.
42 ° 22′24 ″ N 71 ° 06′50 ″ V  /  42.373239 ° N 71.113814 ° W  / 42,373239; -71.113814  ( Littlefield-Roberts House )
128 Longfellow National Historic Site
Longfellow National Historic Site
15. oktober 1966
( # 66000049 )
105 Brattle St.
42 ° 22′36 ″ N 71 ° 07′35 ″ V  /  42,376770 ° N 71,1226472 ° W  / 42,376770; -71.126472  ( Longfellow National Historic Site )
129 Lovell Block
Lovell Block
30. juni 1983
( # 83000814 )
1853 Massachusetts Ave.
42 ° 23′16 ″ N 71 ° 07′08 ″ V  /  42.387806 ° N 71.119000 ° W  / 42,387806; -71.119000  ( Lovell Block )
130 Joseph Lovering House
Joseph Lovering House
12. september 1986
( # 86002076 )
38 Kirkland St.
42 ° 22′37 ″ N 71 ° 06′45 ″ V  /  42,376882 ° N 71,112571 ° W  / 42,376882; -71,12571  ( Joseph Lovering House )
131 Lowell skole
Lowell skole
13. april 1982
( # 82001958 )
25 Lowell St.
42 ° 22′31 ″ N 71 ° 08′00 ″ V  /  42,375348 ° N 71,1333251 ° W  / 42,375348; -71.133251  ( Lowell skole )
132 The Lowell
The Lowell
30. juni 1983
( # 83000815 )
33 Lexington Ave.
42 ° 22′37 ″ N 71 ° 08′25 ″ V  /  42,376944 ° N 71,140278 ° W  / 42,376944; -71.140278  ( The Lowell )
133 Maple Avenue Historic District
Maple Avenue Historic District
30. juni 1983
( # 83000816 )
Maple Ave. mellem Marie Ave. og Broadway
42 ° 22′20 ″ N 71 ° 06′18 ″ V  /  42,372222 ° N 71,105 ° W  / 42,372222; -71,105  ( Maple Avenue Historic District )
134 Josiah Mason, Jr. House
Josiah Mason, Jr. House
13. april 1982
( # 82001959 )
11 Market St.
42 ° 22′01 ″ N 71 ° 05′40 ″ V  /  42.366944 ° N 71.094444 ° W  / 42.366944; -71.094444  ( Josiah Mason, Jr. House )
135 WA Mason House
WA Mason House
30. juni 1983
( # 83000817 )
87 Raymond St.
42 ° 23′09 ″ N 71 ° 07′35 ″ V  /  42.385833 ° N 71.126389 ° W  / 42.385833; -71.126389  ( WA Mason House )
136 Massachusetts Hall, Harvard University
Massachusetts Hall, Harvard University
15. oktober 1966
( # 66000769 )
Harvard University Yard
42 ° 22′28 ″ N 71 ° 07′06 ″ V  /  42.374470 ° N 71.118359 ° W  / 42,374470; -71.118359  ( Massachusetts Hall, Harvard University )
137 Isaac McLean House
Isaac McLean House
13. april 1982
( # 82001960 )
2218 Massachusetts Ave.
42 ° 23′36 ″ N 71 ° 07′34 ″ V  /  42,393377 ° N 71,1226007 ° W  / 42,393377; -71.126007  ( Isaac McLean House )
Hartwell og Richardson , arkitekter (1894).
138 Alpheus Mead House
Alpheus Mead House
13. april 1982
( # 82001961 )
2200 Massachusetts Ave.
42 ° 23′35 ″ N 71 ° 07′32 ″ V  /  42,393062 ° N 71,1225602 ° W  / 42,393062; -71,1225602  ( Alpheus Mead House )
139 Isaac Melvin House
Isaac Melvin House
13. april 1982
( # 82001962 )
19 Center St.
42 ° 22′11 ″ N 71 ° 06′34 ″ V  /  42,369722 ° N 71,109444 ° V  / 42,369722; -71.109444  ( Isaac Melvin House )
140 Memorial Drive lejligheder Historic District
Memorial Drive lejligheder Historic District
19. maj 1986
( # 86001310 )
983–989 og 992–993 Mindesmærke Dr.
42 ° 22′22 ° N 71 ° 07′33 ″ V  /  42,3728 ° N 71,1225 ° W  / 42,3728; -71,1258  ( Memorial Drive Apartments Historic District )
141 Memorial Hall, Harvard University
Memorial Hall, Harvard University
30. december 1970
( # 70000685 )
Cambridge og Quincy Sts., Harvard University campus
42 ° 22′33 ″ N 71 ° 06′54 ″ V  /  42,375833 ° N 71,1115000 ° W  / 42,375833; -71,115000  ( Memorial Hall, Harvard University )
142 Montrose
Montrose
19. maj 1986
( # 86001311 )
1648 Massachusetts Ave.
42 ° 22′53 ″ N 71 ° 07′12 ″ V  /  42,381361 ° N 71,120083 ° W  / 42,381361; -71.120083  ( Montrose )
143 Mount Auburn Cemetery
Mount Auburn Cemetery
21. april 1975
( # 75000254 )
580 Mount Auburn St.
42 ° 22′14 ″ N 71 ° 08′45 ″ V  /  42.370556 ° N 71.145833 ° W  / 42.370556; -71.145833  ( Mount Auburn Cemetery )
Erklærede et nationalt historisk vartegn den 27. maj 2003 med en lille stigning i grænsen
144 Mount Auburn Cemetery Reception House
Mount Auburn Cemetery Reception House
30. juni 1983
( # 83000818 )
583 Mt. Auburn St.
42 ° 22′32 ″ N 71 ° 08′42 ″ V  /  42.375530 ° N 71.144951 ° W  / 42.375530; -71.144951  ( Mount Auburn Cemetery Reception House )
Kirkegårdens første receptionshus (1870), som ligger på tværs af gaden fra hovedindgangen.
145 New England Confectionery Company Factory
New England Confectionery Company Factory
9. november 2005
( # 05001209 )
250 Massachusetts Ave.
42 ° 21′39 ″ N 71 ° 05′54 ″ V  /  42.360833 ° N 71.098333 ° W  / 42.360833; -71.098333  ( New England Confectionery Company Factory )
146 Andrew Newman House
Andrew Newman House
13. april 1982
( # 82001963 )
23 Fairmont St.
42 ° 21′41 ″ N 71 ° 06′37 ″ V  /  42,361444 ° N 71,110365 ° V  / 42,361444; -71.110365  ( Andrew Newman House )
147 Norfolk Street Historic District
Norfolk Street Historic District
13. april 1982
( # 82001964 )
Norfolk St. mellem Suffolk og Austin Sts.
42 ° 21′57 ″ N 71 ° 06′04 ″ V  /  42.365833 ° N 71.101111 ° W  / 42.365833; -71.101111  ( Norfolk Street Historic District )
148 North Avenue Congregational Church
North Avenue Congregational Church
30. juni 1983
( # 83000819 )
1801 Massachusetts Ave.
42 ° 23′11 ″ N 71 ° 07′07 ″ V  /  42.38644 ° N 71.11865 ° W  / 42,38644; -71.11865  ( North Avenue Congregational Church )
149 JA Noyes House
JA Noyes House
13. april 1982
( # 82001965 )
1 Highland St.
42 ° 22′46 ″ N 71 ° 07′54 ″ V  /  42,379480 ° N 71,131756 ° W  / 42,379480; -71,131756  ( JA Noyes House )
150 Odd Fellows Hall
Odd Fellows Hall
13. april 1982
( # 82001967 )
536 Massachusetts Ave.
42 ° 21′51 ″ N 71 ° 06′09 ″ V  /  42.364167 ° N 71.1025 ° W  / 42.364167; -71,1025  ( Odd Fellows Hall )
Hartwell og Richardson , arkitekter (1884).
151 Old Cambridge Baptist Church
Old Cambridge Baptist Church
13. april 1982
( # 82001968 )
398 Harvard St.
42 ° 22′19 ″ N 71 ° 06′51 ″ V  /  42,371845 ° N 71,1114141 ° W  / 42,371845; -71.114141  ( Old Cambridge Baptist Church )
152 Old Cambridge Historic District
Old Cambridge Historic District
30. juni 1983
( # 83000821 )
Uregelmæssigt mønster langs Brattle St.
42 ° 22′37 ″ N 71 ° 08′25 ″ V  /  42,376944 ° N 71,140278 ° W  / 42,376944; -71.140278  ( Old Cambridge Historic District )
153 Old Cambridgeport Historic District
Old Cambridgeport Historic District
30. juni 1983
( # 83000820 )
Cherry, Harvard og Washington Sts.
42 ° 21′57 ″ N 71 ° 05′50 ″ V  /  42.365833 ° N 71.097222 ° W  / 42.365833; -71,097222  ( Old Cambridgeport Historic District )
Stavet "Cambridgport" i det nationale register.
154 Oppositionens hus
Oppositionens hus
13. april 1982
( # 82001969 )
2–4 Hancock Pl.
42 ° 22′11 ″ N 71 ° 06′25 ″ V  /  42,369639 ° N 71,106823 ° W  / 42,369639; -71,106823  ( Oppositionens hus )
155 Sarah Orne House
Sarah Orne House
30. juni 1983
( # 83000822 )
10 Coolidge Hill Rd.
42 ° 22′27 ″ N 71 ° 08′18 ″ V  /  42,374127 ° N 71,1338256 ° W  / 42,374127; -71.138256  ( Sarah Orne House )
156 Peabody Court Apartments
Peabody Court Apartments
19. maj 1986
( # 86001312 )
41–43 Linné St.
42 ° 23′00 ″ N 71 ° 07′26 ″ V  /  42,383390 ° N 71,124019 ° W  / 42,383390; -71,124019  ( Peabody Court Apartments )
157 Porcellian Club
Porcellian Club
30. juni 1983
( # 83000824 )
1320–24 Massachusetts Ave.
42 ° 22′23 ″ N 71 ° 07′04 ″ V  /  42,372933 ° N 71,117800 ° W  / 42,372933; -71.117800  ( Porcellian Club )
158 Dexter Pratt House
Dexter Pratt House
8. maj 1973
( # 73000288 )
54 Brattle St.
42 ° 22′28 ″ N 71 ° 07′19 ″ V  /  42,374564 ° N 71,122050 ° W  / 42,374564; -71.122050  ( Dexter Pratt House )
159 Prospect Congregational Church
Prospect Congregational Church
13. april 1982
( # 82001970 )
99 Prospect St.
42 ° 22′04 ″ N 71 ° 06′09 ″ V  /  42.367699 ° N 71.102404 ° W  / 42.367699; -71,102404  ( Prospect Congregational Church )
160 Cheney Read House
Cheney Read House
13. april 1982
( # 82001971 )
135 Western Ave.
42 ° 21′54 ″ N 71 ° 06′31 ″ V  /  42,365075 ° N 71,108545 ° W  / 42,365075; -71,108545  ( Cheney Read House )
161 Edmund Reardon House
Edmund Reardon House
13. april 1982
( # 82001972 )
195 Erie St.
42 ° 21′37 ″ N 71 ° 06′31 ″ V  /  42.360278 ° N 71.108611 ° W  / 42.360278; -71,108611  ( Edmund Reardon House )
162 Reversible Collar Company Building
Reversible Collar Company Building
27. september 1985
( # 85002663 )
25–27 Mt. Auburn & 10-12 Arrow Sts.
42 ° 22′15 ″ N 71 ° 06′55 ″ V  /  42,370833 ° N 71,1115278 ° W  / 42.370833; -71,1115278  ( Reversible Collar Company Building )
163 Theodore W. Richards House
Theodore W. Richards House
7. januar 1976
( # 76001999 )
15 Follen St.
42 ° 22′43 ″ N 71 ° 07′19 ″ V  /  42,378668 ° N 71,122070 ° W  / 42,378668; -71.122070  ( Theodore W. Richards House )
164 River Street Firehouse
River Street Firehouse
13. april 1982
( # 82001973 )
176 River St.
42 ° 21′48 ″ N 71 ° 06′36 ″ V  /  42.363368 ° N 71.110045 ° W  / 42.363368; -71.110045  ( River Street Firehouse )
165 Sacred Heart Church, præstegård, skole og kloster
Sacred Heart Church, præstegård, skole og kloster
13. april 1982
( # 82001974 )
6. og Thorndike Sts.
42 ° 22′15 ″ N 71 ° 05′06 ″ V  /  42.370719 ° N 71.085020 ° W  / 42.370719; -71.085020  ( Sacred Heart Church, præstegård, skole og kloster )
166 St. James Episcopal Church
St. James Episcopal Church
30. juni 1983
( # 83000828 )
1991 Massachusetts Ave.
42 ° 23′27 ″ N 71 ° 07′16 ″ V  /  42.390833 ° N 71.121111 ° W  / 42,390833; -71.121111  ( St. James Episcopal Church )
167 St. Johns romersk-katolske kirke
St. Johns romersk-katolske kirke
30. juni 1983
( # 83000829 )
2270 Massachusetts Ave.
42 ° 23′40 ″ N 71 ° 07′38 ″ V  /  42.394362 ° N 71.127119 ° W  / 42,394362; -71.127119  ( St. Johns romersk-katolske kirke )
168 Salem-Auburn Streets Historic District
Salem-Auburn Streets Historic District
13. april 1982
( # 82001975 )
Salem og Auburn Sts.
42 ° 21′46 ″ N 71 ° 06′14 ″ V  /  42,362778 ° N 71,103889 ° W  / 42,362778; -71,103889  ( Salem-Auburn Streets Historic District )
169 Hiram Sands House
Hiram Sands House
30. april 1976
( # 76000238 )
22 Putnam Ave.
42 ° 22′10 ″ N 71 ° 06′48 ″ V  /  42.369388 ° N 71.113321 ° W  / 42.369388; -71,13321  ( Hiram Sands House )
170 Ivory Sands House
Ivory Sands House
13. april 1982
( # 82001976 )
145 Elm St.
42 ° 22′13 ″ N 71 ° 05′49 ″ V  /  42,370389 ° N 71,097001 ° W  / 42.370389; -71.097001  ( Ivory Sands House )
171 William Saunders House
William Saunders House
30. juni 1983
( # 83000825 )
6 Prentiss St.
42 ° 23′04 ″ N 71 ° 07′08 ″ V  /  42,384375 ° N 71,118277 ° W  / 42,384375; -71.118827  ( William Saunders House )
172 Sears Tower-Harvard Observatory
Sears Tower-Harvard Observatory
26. februar 1987
( # 86002075 )
60 Garden St.
42 ° 22′54 ″ N 71 ° 07′42 ″ V  /  42,381532 ° N 71,128354 ° W  / 42,381532; -71,128354  ( Sears Tower-Harvard Observatory )
173 Anden Cambridge Savings Bank Building
Anden Cambridge Savings Bank Building
30. juni 1983
( # 83000826 )
11–21 Dunster St.
42 ° 22′22 ″ N 71 ° 07′09 ″ V  /  42.372901 ° N 71.119055 ° W  / 42.372901; -71.119055  ( Anden Cambridge Savings Bank Building )
174 Andet Waterhouse House
Andet Waterhouse House
30. juni 1983
( # 83000827 )
9 Follen St.
42 ° 22′43 ″ N 71 ° 07′21 ″ V  /  42,378568 ° N 71,122387 ° W  / 42,378568; -71,122387  ( Second Waterhouse House )
175 Sever Hall, Harvard University
Sever Hall, Harvard University
30. december 1970
( # 70000732 )
Harvard Yard
42 ° 22′27 ″ N 71 ° 06′56 ″ V  /  42,374250 ° N 71,115457 ° W  / 42,374250; -71,115457  ( Sever Hall, Harvard University )
176 Shady Hill Historic District
Shady Hill Historic District
19. maj 1986
( # 86001680 )
Groft afgrænset af Museum, Beacon og Holden og Kirkland Sts. Og Francis Ave.
42 ° 22'45 ″ N 71 ° 06'41 ″ V  /  42.379167 ° N 71.111389 ° W  / 42,379167; -71,11389  ( Shady Hill Historic District )
177 Shell Oil Company "Spektakulært" skilt
Shell Oil Company "Spektakulært" skilt
3. juni 1994
( # 94000546 )
187 Magazine St.
42 ° 21′25 ″ N 71 ° 06′52 ″ V  /  42.356839 ° N 71.114420 ° W  / 42.356839; -71.114420  ( Shell Oil Company "spektakulært" tegn )
178 Patrick Slowey House
Patrick Slowey House
13. april 1982
( # 82001977 )
71 Bolton St.
42 ° 23′25 ″ N 71 ° 07′55 ″ V  /  42,390203 ° N 71,131914 ° W  / 42.390203; -71,131914  ( Patrick Slowey House )
Opført på 73 Bolton St.
179 Lawrence Soule House
Lawrence Soule House
13. april 1982
( # 82001978 )
11 Russell St.
42 ° 23′33 ″ N 71 ° 07′25 ″ V  /  42,3925 ° N 71,122311 ° W  / 42,3925; -71.123611  ( Lawrence Soule House )
180 Stanstead
Stanstead
19. maj 1986
( # 86001313 )
19 Ware St.
42 ° 22′24 ″ N 71 ° 06′46 ″ V  /  42,373318 ° N 71,112767 ° W  / 42,373318; -71.112767  ( Stanstead )
181 Stickney-Shepard House
Stickney-Shepard House
19. maj 1986
( # 86001315 )
11–13 Remington St.
42 ° 22′16 ″ N 71 ° 06′48 ″ V  /  42.371236 ° N 71.113405 ° W  / 42,371236; -71.113405  ( Stickney-Shepard House )
182 Mary Fisk Stoughton House
Mary Fisk Stoughton House
29. juni 1989
( # 89001246 )
90 Brattle St.
42 ° 22′33 ″ N 71 ° 07′29 ″ V  /  42,375866 ° N 71,1224741 ° W  / 42.375866; -71.124741  ( Mary Fisk Stoughton House )
183 Taylor Square Firehouse
Taylor Square Firehouse
13. april 1982
( # 82001979 )
113 Garden St.
42 ° 23′03 ″ N 71 ° 07′47 ″ V  /  42.384202 ° N 71.129742 ° W  / 42,384202; -71.129742  ( Taylor Square Firehouse )
184 Treadwell-Sparks House
Treadwell-Sparks House
12. september 1986
( # 86002078 )
21 Kirkland St.
42 ° 22′36 ″ N 71 ° 06′54 ″ V  /  42,376746 ° N 71,115034 ° W  / 42,376746; -71.115034  ( Treadwell-Sparks House )
185 Union jernbanevogn
Union jernbanevogn
13. april 1982
( # 82001980 )
613–621 Cambridge St.
42 ° 22′19 ″ N 71 ° 05′13 ″ V  /  42,371944 ° N 71,086944 ° W  / 42.371944; -71,086944  ( Union jernbanevogn )
186 University Hall, Harvard University
University Hall, Harvard University
30. december 1970
( # 70000736 )
Harvard Yard
42 ° 22′28 ″ N 71 ° 07′02 ″ V  /  42,374328 ° N 71,117097 ° W  / 42,374328; -71.117097  ( University Hall, Harvard University )
187 Universitetsmuseum
Universitetsmuseum
12. september 1986
( # 86002081 )
11–25 Divinity Ave.
42 ° 22′42 ″ N 71 ° 06′57 ″ V  /  42,378333 ° N 71,1115833 ° W  / 42.378333; -71,115833  ( Universitetsmuseum )
188 Upper Magazine Street Historic District
Upper Magazine Street Historic District
13. april 1982
( # 82001981 )
Cottage, Magazine, William og Perry Sts.
42 ° 21′47 ″ N 71 ° 06′25 ″ V  /  42,363056 ° N 71,106944 ° V  / 42,363056; -71.106944  ( Upper Magazine Street Historic District )
189 Urban Rowhouse
Urban Rowhouse
13. april 1982
( # 82001983 )
30–38 Pearl St.
42 ° 21′50 ″ N 71 ° 06′12 ″ V  /  42,3640 ° N 71,1032 ° W  / 42,3640; -71,1032  ( Urban Rowhouse )
190 Urban Rowhouse
Urban Rowhouse
13. april 1982
( # 82001982 )
40–48 Pearl St.
42 ° 21′49 ″ N 71 ° 06′13 ″ V  /  42.363709 ° N 71.103545 ° W  / 42.363709; -71.103545  ( Urban Rowhouse )
191 Urban Rowhouse
Urban Rowhouse
30. juni 1983
( # 83000831 )
26–32 River St.
42 ° 21′53 ″ N 71 ° 06′21 ″ V  /  42.364704 ° N 71.105921 ° W  / 42.364704; -71,105921  ( Urban Rowhouse )
192 US Post Office-Central Square
US Post Office-Central Square
18. juni 1986
( # 86001343 )
770 Massachusetts Ave.
42 ° 21′59 ″ N 71 ° 06′21 ″ V  /  42.366507 ° N 71.105842 ° W  / 42.366507; -71,105842  ( US Post Office-Central Square )
193 Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
30. juni 1983
( # 83000832 )
5–7 Cottage Street
42 ° 21′45 ″ N 71 ° 06′20 ″ V  /  42,3625 ° N 71,105556 ° W  / 42,3625; -71,105556  ( Valentine Soap Workers Cottage )
194 Valentine Soap Workers Cottage
Valentine Soap Workers Cottage
30. juni 1983
( # 83000833 )
101 Pearl Street
42 ° 21′45 ″ N 71 ° 06′19 ″ V  /  42,362389 ° N 71,105333 ° W  / 42,362389; -71,105333  ( Valentine Soap Workers Cottage )
195 Albert Vinal House
Albert Vinal House
30. juni 1983
( # 83000834 )
325 Harvard St.
42 ° 22′14 ″ N 71 ° 06′30 ″ V  /  42,370556 ° N 71,108333 ° W  / 42.370556; -71.108333  ( Albert Vinal House )
196 Walden Street Cattle Pass
Walden Street Cattle Pass
3. juni 1994
( # 94000554 )
Støder op til MBTA til højre ved Walden St.
42 ° 23′22 ″ N 71 ° 07′29 ″ V  /  42,389444 ° N 71,1224722 ° W  / 42,389444; -71.124722  ( Walden Street Cattle Pass )
197 Ware Hall
Ware Hall
30. juni 1983
( # 83000835 )
383 Harvard St.
42 ° 22′19 ″ N 71 ° 06′49 ″ V  /  42,371944 ° N 71,113611 ° W  / 42.371944; -71.113611  ( Ware Hall )
198 Langford H. Warren House
Langford H. Warren House
19. maj 1986
( # 86001317 )
6 Have Terr.
42 ° 22′57 ″ N 71 ° 07′41 ″ V  /  42,382398 ° N 71,127938 ° W  / 42,382398; -71.127938  ( Langford H. Warren House )
199 Abraham Watson House
Abraham Watson House
13. april 1982
( # 82001984 )
181–183 Sherman St.
42 ° 23′33 ″ N 71 ° 07′58 ″ V  /  42,3925 ° N 71,132778 ° W  / 42,3925; -71.132778  ( Abraham Watson House )
200 Stillman Willis House
Stillman Willis House
13. april 1982
( # 82001985 )
1 Potter Park
42 ° 23′04 ″ N 71 ° 07′14 ″ V  /  42,384572 ° N 71,120482 ° W  / 42,384572; -71.120482  ( Stillman Willis House )
201 Winter Street Historic District
Winter Street Historic District
13. april 1982
( # 82001986 )
Vinter St.
42 ° 22′22 ″ N 71 ° 04′54 ″ V  /  42,372778 ° N 71,081667 ° W  / 42,372778; -71.081667  ( Winter Street Historic District )
202 SB Withey House
SB Withey House
19. maj 1986
( # 86001318 )
10 Appian Way
42 ° 22′31 ″ N 71 ° 07′18 ″ V  /  42.375372 ° N 71.121636 ° W  / 42.375372; -71.121636  ( SB Withey House )
203 JA Wood House
JA Wood House
19. maj 1986
( # 86001319 )
3 Sacramento St.
42 ° 22′58 ″ N 71 ° 07′09 ″ V  /  42,382647 ° N 71,119057 ° W  / 42,382647; -71,119057  ( JA Wood House )
Hartwell og Richardson , arkitekter (1888).
204 Wyeth Brickyard Superintendent's House
Wyeth Brickyard Superintendent's House
13. april 1982
( # 82001987 )
336 Rindge Ave.
42 ° 23′36 ″ N 71 ° 08′15 ″ V  /  42,393333 ° N 71,1375 ° W  / 42,393333; -71,1375  ( Wyeth Brickyard Superintendent's House )
205 John Wyeth House
John Wyeth House
13. april 1982
( # 82001988 )
56 Aberdeen Ave.
42 ° 22′36 ″ N 71 ° 08′48 ″ V  /  42.376723 ° N 71.146628 ° W  / 42,376723; -71.146628  ( John Wyeth House )
206 Wyeth-Smith House
Wyeth-Smith House
13. april 1982
( # 82001989 )
152 Vassal Lane
42 ° 23′01 ″ N 71 ° 08′20 ″ V  /  42.383598 ° N 71.138862 ° W  / 42.383598; -71,13862  ( Wyeth-Smith House )

Tidligere notering

Navn på registret Billede Dato angivet Dato fjernet Beliggenhed By eller bydel Beskrivelse
1 Cornerstone Baptist Church 8. februar 1979
(# 79000363)
Ukendt 2114 Massachusetts Ave.

Se også

Referencer

eksterne links