Jump to content

National Register of Historic Places listings in Stoneham, Massachusetts: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
+imgs
final image
(One intermediate revision by the same user not shown)
Line 116: Line 116:
! {{NRHP color}} | <small>15</small>
! {{NRHP color}} | <small>15</small>
| [[Blake Daniels Cottage]]
| [[Blake Daniels Cottage]]
| [[Image:StonehamMA BlakeDanielsCottage.jpg|100px]]
| <!-- Image goes here -->
| {{dts|link=off|1984|4|13}}
| {{dts|link=off|1984|4|13}}
| 111–113 Elm St.<br/><small>{{coord|42|29|20|N|71|5|29|W|name=Daniels, Blake, Cottage}}</small>
| 111–113 Elm St.<br/><small>{{coord|42|29|20|N|71|5|29|W|name=Daniels, Blake, Cottage}}</small>
Line 179: Line 179:
! {{NRHP color}} | <small>24</small>
! {{NRHP color}} | <small>24</small>
| [[Michael Foley Cottage]]
| [[Michael Foley Cottage]]
| [[Image:StonehamMA MichaelFoleyCottage.jpg|100px]]
| <!-- Image goes here -->
| {{dts|link=off|1984|4|13}}
| {{dts|link=off|1984|4|13}}
| 14 Emerson St.<br/><small>{{coord|42.479686|-71.09826|name=Foley, Michael, Cottage}}</small>
| 14 Emerson St.<br/><small>{{coord|42.479686|-71.09826|name=Foley, Michael, Cottage}}</small>
Line 249: Line 249:
! {{NRHP color}} | <small>34</small>
! {{NRHP color}} | <small>34</small>
| [[House at 269 Green Street]]
| [[House at 269 Green Street]]
| [[Image:StonehamMA 269GreenStreet.jpg|100px]]
| <!-- Image goes here -->
| {{dts|link=off|1984|4|13}}
| {{dts|link=off|1984|4|13}}
| 269 Green St.<br/><small>{{coord|42.490834|-71.084733|name=House at 269 Green Street}}</small>
| 269 Green St.<br/><small>{{coord|42.490834|-71.084733|name=House at 269 Green Street}}</small>
Line 340: Line 340:
! {{NRHP color}} | <small>47</small>
! {{NRHP color}} | <small>47</small>
| [[Locke-Baldwin-Kinsley House]]
| [[Locke-Baldwin-Kinsley House]]
| [[Image:StonehamMA LockeBaldwinKinsleyHouse.jpg|100px]]
| <!-- Image goes here -->
| {{dts|link=off|1984|4|13}}
| {{dts|link=off|1984|4|13}}
| 45 Green St.<br/><small>{{coord|42|29|0|N|71|5|24|W|name=Locke-Baldwin-Kinsley House}}</small>
| 45 Green St.<br/><small>{{coord|42|29|0|N|71|5|24|W|name=Locke-Baldwin-Kinsley House}}</small>
Line 375: Line 375:
! {{NRHP color}} | <small>52</small>
! {{NRHP color}} | <small>52</small>
| [[Millard-Souther-Green House]]
| [[Millard-Souther-Green House]]
| [[Image:StonehamMA MillardSoutherGreenHouse.jpg|100px]]
| <!-- Image goes here -->
| {{dts|link=off|1984|4|13}}
| {{dts|link=off|1984|4|13}}
| 218 Green St.<br/><small>{{coord|42|29|14|N|71|5|14|W|name=Millard-Souther-Green House}}</small>
| 218 Green St.<br/><small>{{coord|42|29|14|N|71|5|14|W|name=Millard-Souther-Green House}}</small>
Line 419: Line 419:
| [[Image:SpotPondBrookFootBridge.jpg|100px]]
| [[Image:SpotPondBrookFootBridge.jpg|100px]]
| {{dts|link=off|1992|7|24}}
| {{dts|link=off|1992|7|24}}
| Virginia Woods section of [[Middlesex Fells Reservation]]
| Virginia Woods section of [[Middlesex Fells Reservation]]{{coord|42.456|-71.087|name=Spot Pond Archeological District}}
| <!-- Description goes here -->
| <!-- Description goes here -->
|--
|--
Line 466: Line 466:
! {{NRHP color}} | <small>65</small>
! {{NRHP color}} | <small>65</small>
| [[Caleb Wiley House]]
| [[Caleb Wiley House]]
| [[Image:StonehamMA CalebWileyHouse.jpg|100px]]
| <!-- Image goes here -->
| {{dts|link=off|1984|4|13}}
| {{dts|link=off|1984|4|13}}
| 125 North St.<br/><small>{{coord|42|29|54|N|71|6|27|W|name=Wiley, Caleb, House}}</small>
| 125 North St.<br/><small>{{coord|42|29|54|N|71|6|27|W|name=Wiley, Caleb, House}}</small>

Revision as of 22:06, 28 November 2011

Location of Stoneham in Massachusetts

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

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a Google map by clicking on "Map of all coordinates".[1]


          This National Park Service list is complete through NPS recent listings posted August 23, 2024.[2]

Current listings

Landmark name Image Date listed Location Summary
1 Almshouse April 13, 1984 136 Elm St.
42°29′30″N 71°5′17″W / 42.49167°N 71.08806°W / 42.49167; -71.08806 (Almshouse)
2 Padilla Beard House April 13, 1984 18 Maple St.
42°28′43″N 71°06′07″W / 42.478475°N 71.102082°W / 42.478475; -71.102082 (Beard, Padilla, House)
3 Boston and Maine Railroad Depot April 13, 1984 36 Pine St.
42°28′42″N 71°5′50″W / 42.47833°N 71.09722°W / 42.47833; -71.09722 (Boston and Maine Railroad Depot)
4 John Bottume House April 13, 1984 4 Woodland Rd.
42°27′14″N 71°5′30″W / 42.45389°N 71.09167°W / 42.45389; -71.09167 (Bottume, John, House)
5 C.H. Brown Cottage April 13, 1984 34 Wright St.
42°28′44″N 71°06′07″W / 42.478966°N 71.101974°W / 42.478966; -71.101974 (Brown, C.H., Cottage)
6 William Bryant Octagon House April 13, 1984 2 Spring St.
42°28′54″N 71°5′40″W / 42.48167°N 71.09444°W / 42.48167; -71.09444 (Bryant, William, Octagon House)
7 Charles Buck House April 13, 1984 68 Pleasant St.
42°28′46″N 71°5′36″W / 42.47944°N 71.09333°W / 42.47944; -71.09333 (Buck, Charles, House)
8 Clara Buswell House April 13, 1984 481 Main St.
42°28′31″N 71°6′5″W / 42.47528°N 71.10139°W / 42.47528; -71.10139 (Buswell, Clara, House)
9 Central Square Historic District January 17, 1990 Roughly bounded by Main, Central, Church, Winter and Common Sts.
42°28′51″N 71°05′59″W / 42.48073°N 71.099698°W / 42.48073; -71.099698 (Central Square Historic District)
10 Samuel Chamberlain House April 13, 1984 3 Winthrop St.
42°28′31″N 71°06′10″W / 42.475357°N 71.102639°W / 42.475357; -71.102639 (Chamberlain, Samuel, House)
11 Bernard Cogan House April 13, 1984 10 Flint Ave.
42°28′59.40″N 71°6′3.89″W / 42.4831667°N 71.1010806°W / 42.4831667; -71.1010806 (Cogan, Bernard, House)
12 James Cogan House James Cogan House April 13, 1984 48 Elm St.
42°29′14″N 71°5′50″W / 42.48722°N 71.09722°W / 42.48722; -71.09722 (Cogan, James, House)
13 Colonial Beacon Gas Station April 13, 1984 474 Main St.
42°28′33″N 71°06′02″W / 42.47582°N 71.10054°W / 42.47582; -71.10054 (Colonial Beacon Gas Station)
14 George Cowdrey House April 13, 1984 42 High St.
42°29′33″N 71°05′41″W / 42.492416°N 71.09485°W / 42.492416; -71.09485 (Cowdrey, George, House)
15 Blake Daniels Cottage April 13, 1984 111–113 Elm St.
42°29′20″N 71°5′29″W / 42.48889°N 71.09139°W / 42.48889; -71.09139 (Daniels, Blake, Cottage)
16 Silas Dean House April 13, 1984 8 Pine St.
42°28′51″N 71°5′52″W / 42.48083°N 71.09778°W / 42.48083; -71.09778 (Dean, Silas, House)
17 Dow Block April 13, 1984 Central Square
42°28′45″N 71°6′2″W / 42.47917°N 71.10056°W / 42.47917; -71.10056 (Dow Block)
18 E. A. Durgin House April 13, 1984 113 Summer St.
42°28′42″N 71°5′40″W / 42.47833°N 71.09444°W / 42.47833; -71.09444 (Durgin, E. A., House)
19 Amasa Farrier Boardinghouse April 13, 1984 280 Main St.
42°29′01″N 71°06′00″W / 42.483507°N 71.100129°W / 42.483507; -71.100129 (Farrier, Amasa, Boardinghouse)
20 Amasa Farrier House April 13, 1984 55 Central St.
42°28′53″N 71°5′55″W / 42.48139°N 71.09861°W / 42.48139; -71.09861 (Farrier, Amasa, House)
21 First Baptist Church April 13, 1984 461 Main St.
42°28′36″N 71°06′03″W / 42.476671°N 71.100794°W / 42.476671; -71.100794 (First Baptist Church)
22 First Congregational Church First Congregational Church April 13, 1984 Main and Church Sts.
42°28′51″N 71°06′00″W / 42.48073°N 71.09996°W / 42.48073; -71.09996 (First Congregational Church)
23 First Unitarian Church April 13, 1984 Central and Common Sts.
42°28′52″N 71°5′55″W / 42.48111°N 71.09861°W / 42.48111; -71.09861 (First Unitarian Church)
24 Michael Foley Cottage April 13, 1984 14 Emerson St.
42°28′47″N 71°05′54″W / 42.479686°N 71.09826°W / 42.479686; -71.09826 (Foley, Michael, Cottage)
25 Walter K. Foster House April 13, 1984 57 Central St.
42°28′54″N 71°5′56″W / 42.48167°N 71.09889°W / 42.48167; -71.09889 (Foster, Walter K., House)
26 Enoch Fuller House April 13, 1984 72 Pine St.
42°28′32″N 71°5′55″W / 42.47556°N 71.09861°W / 42.47556; -71.09861 (Fuller, Enoch, House)
27 William Griffin Fuller House April 13, 1984 32 Franklin St.
42°28′43″N 71°5′57″W / 42.47861°N 71.09917°W / 42.47861; -71.09917 (Fuller, William Griffin, House)
28 Charles Gill House April 13, 1984 76 Pleasant St.
42°28′38″N 71°5′35″W / 42.47722°N 71.09306°W / 42.47722; -71.09306 (Gill, Charles, House)
29 Onslow Gilmore House April 13, 1984 477 Main St.
42°28′32″N 71°06′04″W / 42.475452°N 71.101009°W / 42.475452; -71.101009 (Gilmore, Onslow, House)
30 Jonathan Green House April 13, 1984 63 Perkins St.
42°28′1″N 71°4′50″W / 42.46694°N 71.08056°W / 42.46694; -71.08056 (Green, Jonathan, House)
31 Lorenzo D. Hawkins House April 13, 1984 1 Cedar Ave.
42°28′48″N 71°6′16″W / 42.48000°N 71.10444°W / 42.48000; -71.10444 (Hawkins, Lorenzo D., House)
32 Benjamin Hibbard Residence April 13, 1984 5–7 Gerry St.
42°28′30″N 71°6′1″W / 42.47500°N 71.10028°W / 42.47500; -71.10028 (Hibbard, Benjamin, Residence)
33 Sidney A. Hill House April 13, 1984 31 Chestnut St.
42°28′44″N 71°6′16″W / 42.47889°N 71.10444°W / 42.47889; -71.10444 (Hill, Sidney A., House)
34 House at 269 Green Street April 13, 1984 269 Green St.
42°29′27″N 71°05′05″W / 42.490834°N 71.084733°W / 42.490834; -71.084733 (House at 269 Green Street)
35 House at 6 S. Marble Street April 13, 1984 6 S. Marble St.
42°28′20″N 71°06′20″W / 42.472176°N 71.105472°W / 42.472176; -71.105472 (House at 6 S. Marble Street)
36 House at 114 Marble Street April 13, 1984 114 Marble St.
42°28′23″N 71°06′22″W / 42.473078°N 71.106051°W / 42.473078; -71.106051 (House at 114 Marble Street)
37 House at 19 Tremont Street April 13, 1984 19 Tremont St.
42°29′9″N 71°5′49″W / 42.48583°N 71.09694°W / 42.48583; -71.09694 (House at 19 Tremont Street)
38 House at 107 William Street April 13, 1984 107 William St.
42°29′3″N 71°5′56″W / 42.48417°N 71.09889°W / 42.48417; -71.09889 (House at 107 William Street)
39 House at 391 William Street April 13, 1984 391 William St.
42°29′23″N 71°6′39″W / 42.48972°N 71.11083°W / 42.48972; -71.11083 (House at 391 William Street)
40 Franklin B. Jenkins House April 13, 1984 35 Chestnut St.
42°28′44″N 71°06′14″W / 42.47895°N 71.103927°W / 42.47895; -71.103927 (Jenkins, Franklin B., House (Chestnut Street))
41 Franklin B. Jenkins House April 13, 1984 2 Middle St.
42°28′31″N 71°5′59″W / 42.47528°N 71.09972°W / 42.47528; -71.09972 (Jenkins, Franklin B., House (Middle Street))
42 John Jones House April 13, 1984 1 Winthrop St.
42°28′31″N 71°06′09″W / 42.475199°N 71.102618°W / 42.475199; -71.102618 (Jones, John, House)
43 Thomas W. Jones House April 13, 1984 34 Warren St.
42°28′31″N 71°6′9″W / 42.47528°N 71.10250°W / 42.47528; -71.10250 (Jones, Thomas W., House)
44 Walter Keene House April 13, 1984 28 High St.
42°29′23″N 71°5′44″W / 42.48972°N 71.09556°W / 42.48972; -71.09556 (Keene, Walter, House)
45 David Kenney House April 13, 1984 67 Summer St.
42°28′30″N 71°5′42″W / 42.47500°N 71.09500°W / 42.47500; -71.09500 (Kenney, David, House)
46 Newton Lamson House April 13, 1984 33 Chestnut St.
42°28′46″N 71°6′16″W / 42.47944°N 71.10444°W / 42.47944; -71.10444 (Lamson, Newton, House)
47 Locke-Baldwin-Kinsley House April 13, 1984 45 Green St.
42°29′0″N 71°5′24″W / 42.48333°N 71.09000°W / 42.48333; -71.09000 (Locke-Baldwin-Kinsley House)
48 T.U. Lyon House April 13, 1984 9 Warren St.
42°28′39″N 71°6′7″W / 42.47750°N 71.10194°W / 42.47750; -71.10194 (Lyon, T.U., House)
49 Metropolitan District Commission Pumping House April 13, 1984 Woodland Rd.
42°27′21″N 71°5′27″W / 42.45583°N 71.09083°W / 42.45583; -71.09083 (Metropolitan District Commission Pumping House)
50 Middlesex Fells Reservation Parkways February 4, 2003 E. Border Rd., Fellsway E., Fellsway W., Hillcrest Parkway, South St., Pond St., S. Border Rd., Ravine Rd., and Woodland Rd.
42°26′43″N 71°6′10″W / 42.44528°N 71.10278°W / 42.44528; -71.10278 (Middlesex Fells Reservation Parkways)
Extends into Malden, Medford, Melrose, and Winchester.
51 Middlesex Fells Reservoirs Historic District January 18, 1990 Roughly bounded by Pond St., Woodland Rd., Interstate 93, and Massachusetts Route 28
42°27′18″N 71°5′43″W / 42.45500°N 71.09528°W / 42.45500; -71.09528 (Middlesex Fells Reservoirs Historic District)
Roughly the portion of the Middlesex Fells Reservation east of I-93.
52 Millard-Souther-Green House April 13, 1984 218 Green St.
42°29′14″N 71°5′14″W / 42.48722°N 71.08722°W / 42.48722; -71.08722 (Millard-Souther-Green House)
53 Nobility Hill Historic District February 9, 1990 Roughly bounded by Chestnut and Maple Sts. and Cedar Ave.
42°28′46″N 71°6′19″W / 42.47944°N 71.10528°W / 42.47944; -71.10528 (Nobility Hill Historic District)
54 Oddfellows Building April 13, 1984 Central Square
42°28′51″N 71°5′59″W / 42.48083°N 71.09972°W / 42.48083; -71.09972 (Oddfellows Building)
55 Old Burying Ground April 13, 1984 Pleasant and William Sts.
42°28′53″N 71°5′48″W / 42.48139°N 71.09667°W / 42.48139; -71.09667 (Old Burying Ground)
56 Shoe Shop-Doucette Ten Footer April 13, 1984 36 William St.
42°28′58″N 71°05′49″W / 42.482795°N 71.09706°W / 42.482795; -71.09706 (Shoe Shop-Doucette Ten Footer)
Houses the Stoneham Historical Society.
57 South School April 13, 1984 9–11 Gerry St.
42°28′31″N 71°05′59″W / 42.475167°N 71.099786°W / 42.475167; -71.099786 (South School)
58 Spot Pond Archeological District July 24, 1992 Virginia Woods section of Middlesex Fells Reservation42°27′22″N 71°05′13″W / 42.456°N 71.087°W / 42.456; -71.087 (Spot Pond Archeological District)
59 John Steele House April 13, 1984 2–4 Montvale St.
42°28′54″N 71°6′4″W / 42.48167°N 71.10111°W / 42.48167; -71.10111 (Steele, John, House)
60 Stoneham Firestation Stoneham Fire Station April 13, 1984 Central and Emerson Sts.
42°28′46″N 71°5′59″W / 42.47944°N 71.09972°W / 42.47944; -71.09972 (Stoneham Firestation)
61 Stoneham Public Library April 13, 1984 Main and Maple Sts.
42°28′39″N 71°6′4″W / 42.47750°N 71.10111°W / 42.47750; -71.10111 (Stoneham Public Library)
62 Warren Sweetser House May 26, 2005 90 Franklin St.
42°28′39″N 71°5′48″W / 42.47750°N 71.09667°W / 42.47750; -71.09667 (Sweetser, Warren, House)
63 Jesse Tay House April 13, 1984 51 Elm St.
42°29′13″N 71°5′48″W / 42.48694°N 71.09667°W / 42.48694; -71.09667 (Tay, Jesse, House)
64 R.P. Turnbull House April 13, 1984 6 Pine St.
42°28′53″N 71°5′52″W / 42.48139°N 71.09778°W / 42.48139; -71.09778 (Turnbull, R.P., House)
65 Caleb Wiley House April 13, 1984 125 North St.
42°29′54″N 71°6′27″W / 42.49833°N 71.10750°W / 42.49833; -71.10750 (Wiley, Caleb, House)
66 Micah Williams House April 13, 1984 342 William St.
42°29′21″N 71°06′28″W / 42.489204°N 71.107789°W / 42.489204; -71.107789 (Williams, Micah, House)
67 Williams-Linscott House Demolished April 13, 1984 357 William St.
42°29′21″N 71°06′29″W / 42.489283°N 71.107918°W / 42.489283; -71.107918 (Williams-Linscott House)
68 Charles Wood House April 13, 1984 34 Chestnut St.
42°28′45″N 71°6′14″W / 42.47917°N 71.10389°W / 42.47917; -71.10389 (Wood, Charles, House)
69 Elisha Wright Homestead April 13, 1984 170 Franklin St.
42°28′28″N 71°05′10″W / 42.47458°N 71.0862°W / 42.47458; -71.0862 (Wright, Elisha, Homestead)

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved August 23, 2024.