Jump to content

National Register of Historic Places listings in Somerville, Massachusetts

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Myersj (talk | contribs) at 02:50, 5 April 2010 (Replacing image of the Samuel Gaut House with one showing more of the building). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

This is a list of properties and historic districts in Somerville, Massachusetts that have been 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 June 14, 2024.[2]

Current listings

Landmark name Image Date listed Location Neighborhood Summary
1 Adams-Magoun House September 18, 1989 438 Broadway
42°23′46″N 71°6′3″W / 42.39611°N 71.10083°W / 42.39611; -71.10083 (Adams-Magoun House)
Winter Hill
2 Charles Adams-Woodbury Locke House September 18, 1989 178 Central St.
42°23′39″N 71°5′59″W / 42.39417°N 71.09972°W / 42.39417; -71.09972 (Adams, Charles-Woodbury Locke House)
Winter Hill
3 Alewife Brook Parkway March 13, 2004 Alewife Brook Parkway
42°24′34.4″N 71°7′50.1″W / 42.409556°N 71.130583°W / 42.409556; -71.130583 (Alewife Brook Parkway)
West Somerville Extends into Cambridge
4 Clifton Bacon House September 18, 1989 27 Chester St.
42°23′40″N 71°7′27″W / 42.39444°N 71.12417°W / 42.39444; -71.12417 (Bacon, Clifton, House)
Davis Square
5 Walter S. and Melissa E. Barnes House March 8, 1990 140 Highland Ave.
42°23′17″N 71°6′12″W / 42.38806°N 71.10333°W / 42.38806; -71.10333 (Barnes, Walter S. and Melissa E., House)
Central Hill
6 Bow Street Historic District March 26, 1976 Bow St.
42°22′53″N 71°5′54″W / 42.38139°N 71.09833°W / 42.38139; -71.09833 (Bow Street Historic District)
Union Square
7 S. E. Brackett House September 18, 1989 63 Columbus Ave.
42°22′54″N 71°5′43″W / 42.38167°N 71.09528°W / 42.38167; -71.09528 (Brackett, S. E., House)
Prospect Hill
8 Broadway Winter Hill Congregational Church September 18, 1989 404 Broadway
42°23′42″N 71°5′58″W / 42.39500°N 71.09944°W / 42.39500; -71.09944 (Broadway Winter Hill Congregational Church)
Winter Hill
9 James H. Brooks House September 18, 1989 61 Columbus Ave.
42°22′54″N 71°5′42″W / 42.38167°N 71.09500°W / 42.38167; -71.09500 (Brooks, James H., House)
Prospect Hill
10 Martin W. Carr School July 5, 1984 25 Atherton St.
42°23′5″N 71°6′28″W / 42.38472°N 71.10778°W / 42.38472; -71.10778 (Carr, Martin W., School)
Spring Hill
11 Central Library September 18, 1989 79 Highland Ave.
42°23′9″N 71°5′40″W / 42.38583°N 71.09444°W / 42.38583; -71.09444 (Central Library)
Central Hill
12 Z. E. Cliff House September 18, 1989 29 Powder House Terr.
42°23′58″N 71°7′2″W / 42.39944°N 71.11722°W / 42.39944; -71.11722 (Cliff, Z. E., House)
Powder House
13 Thomas Cook House September 18, 1989 21 College Hill Rd.
42°24′32″N 71°7′44″W / 42.40889°N 71.12889°W / 42.40889; -71.12889 (Cook, Thomas, House)
West Somerville
14 Cooper-Davenport Tavern Wing September 18, 1989 81 Eustis St.
42°23′1″N 71°6′51″W / 42.38361°N 71.11417°W / 42.38361; -71.11417 (Cooper-Davenport Tavern Wing)
Ward 2
15 C. C. Crowell House September 18, 1989 85 Benton Rd.
42°23′23″N 71°6′19″W / 42.38972°N 71.10528°W / 42.38972; -71.10528 (Crowell, C. C., House)
Spring Hill
16 Downer Rowhouses (Adams Street) September 18, 1989 55 Adams St.
42°23′40″N 71°6′1″W / 42.39444°N 71.10028°W / 42.39444; -71.10028 (Downer Rowhouses (Adams Street))
Winter Hill
17 Downer Rowhouses (Central Street) September 18, 1989 192-200 Central St.
42°23′41″N 71°5′59″W / 42.39472°N 71.09972°W / 42.39472; -71.09972 (Downer Rowhouses (Central Street))
Winter Hill
18 First Unitarian Church September 18, 1989 130 Highland Ave.
42°23′15″N 71°6′7″W / 42.38750°N 71.10194°W / 42.38750; -71.10194 (First Unitarian Church)
Central Hill
19 First Universalist Church September 18, 1989 125 Highland Ave.
42°23′15″N 71°6′5″W / 42.38750°N 71.10139°W / 42.38750; -71.10139 (First Universalist Church)
Central Hill
20 Alexander Foster House September 18, 1989 45 Laurel St.
42°23′4″N 71°6′15″W / 42.38444°N 71.10417°W / 42.38444; -71.10417 (Foster, Alexander, House)
Spring Hill
21 Samuel Gaut House Samuel Gaut House September 18, 1989 137 Highland Ave.
42°23′17″N 71°6′9″W / 42.38806°N 71.10250°W / 42.38806; -71.10250 (Gaut, Samuel, House)
Central Hill
22 The Grandview September 18, 1989 82 Munroe St.
42°22′56″N 71°5′42″W / 42.38222°N 71.09500°W / 42.38222; -71.09500 (Grandview, The)
Prospect Hill
23 The Highland September 18, 1989 66 Highland St.
42°23′13″N 71°5′55″W / 42.38694°N 71.09861°W / 42.38694; -71.09861 (Highland, The)
Central Hill
24 Hollander Blocks September 18, 1989 Walnut St. and Pleasant Ave.
42°23′2″N 71°5′44″W / 42.38389°N 71.09556°W / 42.38389; -71.09556 (Hollander Blocks)
Prospect Hill
25 Elisha Hopkins House September 18, 1989 237 School St.
42°23′30.83″N 71°5′43.07″W / 42.3918972°N 71.0952972°W / 42.3918972; -71.0952972 (Hopkins, Elisha, House)
Winter Hill
26 House at 10 Arlington Street September 18, 1989 10 Arlington St.
42°23′9″N 71°4′57″W / 42.38583°N 71.08250°W / 42.38583; -71.08250 (House at 10 Arlington Street)
East Somerville
27 Houses at 28-36 Beacon Street September 18, 1989 28–36 Beacon St.
42°22′31″N 71°6′12″W / 42.37528°N 71.10333°W / 42.37528; -71.10333 (Houses at 28-36 Beacon Street)
Inman Square
28 House at 14 Chestnut Street September 18, 1989 14 Chestnut St.
42°22′29″N 71°5′11″W / 42.37472°N 71.08639°W / 42.37472; -71.08639 (House at 14 Chestnut Street)
Brickbottom
29 House at 25 Clyde Street September 18, 1989 25 Clyde St.
42°23′40″N 71°6′34″W / 42.39444°N 71.10944°W / 42.39444; -71.10944 (House at 25 Clyde Street)
Magoun Square
30 House at 72R Dane Street September 18, 1989 72R Dane St.
42°22′34″N 71°6′16″W / 42.37611°N 71.10444°W / 42.37611; -71.10444 (House at 72R Dane Street)
Perry Park
31 House at 21 Dartmouth Street September 18, 1989 21 Dartmouth St.
42°23′27″N 71°5′50″W / 42.39083°N 71.09722°W / 42.39083; -71.09722 (House at 21 Dartmouth Street)
Winter Hill
32 House at 343 Highland Avenue September 18, 1989 343 Highland Ave.
42°23′39″N 71°7′0″W / 42.39417°N 71.11667°W / 42.39417; -71.11667 (House at 343 Highland Avenue)
Powder House
33 House at 6 Kent Court September 18, 1989 6 Kent Ct.
42°22′57″N 71°6′41″W / 42.38250°N 71.11139°W / 42.38250; -71.11139 (House at 6 Kent Court)
Ward 2
34 House at 197 Morrison Avenue September 18, 1989 197 Morrison Ave.
42°23′51″N 71°7′11″W / 42.39750°N 71.11972°W / 42.39750; -71.11972 (House at 197 Morrison Avenue)
Davis Square
35 House at 29 Mt. Vernon Street September 18, 1989 29 Mt. Vernon St.
42°23′8″N 71°4′48″W / 42.38556°N 71.08000°W / 42.38556; -71.08000 (House at 29 Mt. Vernon Street)
East Somerville
36 House at 81 Pearl Street September 18, 1989 81 Pearl St.
42°23′5″N 71°5′6″W / 42.38472°N 71.08500°W / 42.38472; -71.08500 (House at 81 Pearl Street)
East Somerville
37 House at 16-18 Preston Road September 18, 1989 16–18 Preston Rd.
42°23′1″N 71°6′8″W / 42.38361°N 71.10222°W / 42.38361; -71.10222 (House at 16-18 Preston Road)
Spring Hill
38 House at 5 Prospect Hill September 18, 1989 5 Prospect Hill Avenue
42°22′55″N 71°5′29″W / 42.38194°N 71.09139°W / 42.38194; -71.09139 (House at 5 Prospect Hill)
Prospect Hill
39 House at 35 Temple Street September 18, 1989 35 Temple St.
42°23′37″N 71°5′34″W / 42.39361°N 71.09278°W / 42.39361; -71.09278 (House at 35 Temple Street)
Ten Hills
40 House at 42 Vinal Avenue September 18, 1989 42 Vinal Ave.
42°23′4″N 71°5′51″W / 42.38444°N 71.09750°W / 42.38444; -71.09750 (House at 42 Vinal Avenue)
Prospect Hill
41 House at 49 Vinal Avenue September 18, 1989 49 Vinal Ave.
42°23′5″N 71°5′49″W / 42.38472°N 71.09694°W / 42.38472; -71.09694 (House at 49 Vinal Avenue)
Prospect Hill
42 Samuel Ireland House September 18, 1989 117 Washington
42°22′52″N 71°5′15″W / 42.38111°N 71.08750°W / 42.38111; -71.08750 (Ireland, Samuel, House)
East Somerville
43 Joseph K. James House February 11, 1998 83 Belmont St.
42°23′18″N 71°6′30″W / 42.38833°N 71.10833°W / 42.38833; -71.10833 (James, Joseph K., House)
Spring Hill
44 Amos Keyes House September 18, 1989 12 Adams St.
42°23′37″N 71°6′6″W / 42.39361°N 71.10167°W / 42.39361; -71.10167 (Keyes, Amos, House)
Winter Hill
45 R. A. Knight-Eugene Lacount House September 18, 1989 34 Day St.
42°23′42″N 71°7′26″W / 42.39500°N 71.12389°W / 42.39500; -71.12389 (Knight, R. A.-Eugene Lacount House)
Davis Square
46 Langmaid Building September 18, 1989 48-52 Highland Ave.
42°23′7″N 71°5′45″W / 42.38528°N 71.09583°W / 42.38528; -71.09583 (Langmaid Building)
Central Hill
47 Langmaid Terrace September 18, 1989 359-365 Broadway
42°23′39″N 71°5′47″W / 42.39417°N 71.09639°W / 42.39417; -71.09639 (Langmaid Terrace)
Winter Hill
48 Charles H. Lockhardt House September 18, 1989 88 College Ave.
42°23′57″N 71°7′13″W / 42.39917°N 71.12028°W / 42.39917; -71.12028 (Lockhardt, Charles H., House)
Davis Square
49 George Loring House September 18, 1989 76 Highland Ave.
42°23′10″N 71°5′51″W / 42.38611°N 71.09750°W / 42.38611; -71.09750 (Loring, George, House)
Central Hill
50 A. L. Lovejoy House September 18, 1989 30 Warren Ave.
42°22′53″N 71°5′45″W / 42.38139°N 71.09583°W / 42.38139; -71.09583 (Lovejoy, A. L., House)
Prospect Hill
51 Mt. Vernon Street Historic District September 18, 1989 8-24 Mt. Vernon St.
42°23′8″N 71°4′47″W / 42.38556°N 71.07972°W / 42.38556; -71.07972 (Mt. Vernon Street Historic District)
East Somerville
52 Robert Munroe House September 18, 1989 37 Walnut St.
42°22′57″N 71°5′46″W / 42.38250°N 71.09611°W / 42.38250; -71.09611 (Munroe, Robert, House)
Prospect Hill
53 Mystic Pumping Station January 18, 1990 Alewife Brook Parkway
42°24′54″N 71°7′52″W / 42.41500°N 71.13111°W / 42.41500; -71.13111 (Mystic Pumping Station)
West Somerville
54 Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS January 18, 2006 Mystic Valley Parkway
42°25′47″N 71°7′49″W / 42.42972°N 71.13028°W / 42.42972; -71.13028 (Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS)
West Somerville Also in
Arlington
Medford and
Winchester
55 Mystic Water Works September 18, 1989 Alewife Brook Parkway and Capen St.
42°24′54″N 71°7′52″W / 42.41500°N 71.13111°W / 42.41500; -71.13111 (Mystic Water Works)
West Somerville
56 John F. Nichols House September 18, 1989 17 Summit St.
42°24′0″N 71°7′12″W / 42.40000°N 71.12000°W / 42.40000; -71.12000 (Nichols, John F., House)
Davis Square
57 Louville V. Niles House September 18, 1989 97 Munroe St.
42°22′59″N 71°5′44″W / 42.38306°N 71.09556°W / 42.38306; -71.09556 (Niles, Louville V., House)
Prospect Hill
58 Louville Niles House September 18, 1989 45 Walnut St.
42°22′59″N 71°5′45″W / 42.38306°N 71.09583°W / 42.38306; -71.09583 (Niles, Louville, House)
Prospect Hill
59 Old Cemetery September 18, 1989 Somerville Ave. and School St.
42°22′53″N 71°6′25″W / 42.38139°N 71.10694°W / 42.38139; -71.10694 (Old Cemetery)
Union Square
60 Otis-Wyman House September 18, 1989 67 Thurston St.
42°23′31″N 71°5′51″W / 42.39194°N 71.09750°W / 42.39194; -71.09750 (Otis-Wyman House)
Winter Hill
61 Parker-Burnett House September 18, 1989 48 Vinal Ave.
42°23′5″N 71°5′51″W / 42.38472°N 71.09750°W / 42.38472; -71.09750 (Parker-Burnett House)
Prospect Hill
62 Powder House Park April 21, 1975 Powder House Circle
42°24′1″N 71°7′2″W / 42.40028°N 71.11722°W / 42.40028; -71.11722 (Powder House Park)
Powder House
63 Gustavus G. Prescott House September 18, 1989 65-67 Perkins St.
42°23′3″N 71°4′45″W / 42.38417°N 71.07917°W / 42.38417; -71.07917 (Prescott, Gustavus G., House)
East Somerville
64 The Rosebud September 22, 1999 381 Summer St.
42°23′40″N 71°7′17″W / 42.39444°N 71.12139°W / 42.39444; -71.12139 (Rosebud, The)
Davis Square
65 Philemon Russell House September 18, 1989 25 Russell St.
42°23′33″N 71°7′23″W / 42.39250°N 71.12306°W / 42.39250; -71.12306 (Russell, Philemon, House)
Davis Square
66 Susan Russell House September 18, 1989 58 Sycamore St.
42°23′24″N 71°6′4″W / 42.39000°N 71.10111°W / 42.39000; -71.10111 (Russell, Susan, House)
Winter Hill
67 Charles Schuebeler House September 18, 1989 384 Washington St.
42°22′31″N 71°6′15″W / 42.37528°N 71.10417°W / 42.37528; -71.10417 (Schuebeler, Charles, House)
Perry Park
68 Lemuel Snow, Jr., House September 18, 1989 81 Benton Rd.
42°23′22″N 71°6′20″W / 42.38944°N 71.10556°W / 42.38944; -71.10556 (Snow, Lemuel, Jr., House)
Spring Hill
69 Somerville High School September 18, 1989 93 Highland St.
42°23′13″N 71°5′55″W / 42.38694°N 71.09861°W / 42.38694; -71.09861 (Somerville High School)
Central Hill
70 Somerville Journal Building September 18, 1989 8-10 Walnut St.
42°22′53″N 71°5′51″W / 42.38139°N 71.09750°W / 42.38139; -71.09750 (Somerville Journal Building)
Union Square
71 Somerville Theatre January 26, 1990 55 Davis Sq.
42°23′48″N 71°7′25″W / 42.39667°N 71.12361°W / 42.39667; -71.12361 (Somerville Theatre)
Davis Square
72 Spring Hill Historic District September 18, 1989 Roughly bounded by Summer, Central, Atherton, and Spring
42°23′7″N 71°6′29″W / 42.38528°N 71.10806°W / 42.38528; -71.10806 (Spring Hill Historic District)
Spring Hill
73 Peter and Oliver Tufts House September 18, 1989 78 Sycamore St.
42°23′27″N 71°6′2″W / 42.39083°N 71.10056°W / 42.39083; -71.10056 (Tufts, Peter and Oliver, House)
Winter Hill
74 US Post Office-Somerville Main May 30, 1986 237 Washington St.
42°22′47″N 71°5′39″W / 42.37972°N 71.09417°W / 42.37972; -71.09417 (US Post Office-Somerville Main)
Union Square
75 H. Warren House September 18, 1989 205 School St.
42°23′25″N 71°5′47″W / 42.39028°N 71.09639°W / 42.39028; -71.09639 (Warren, H., House)
Winter Hill
76 West Somerville Branch Library September 18, 1989 40 College Ave.
42°23′52.73″N 71°7′17.85″W / 42.3979806°N 71.1216250°W / 42.3979806; -71.1216250 (West Somerville Branch Library)
Davis Square
77 Charles Williams House September 18, 1989 108 Cross St.
42°23′3″N 71°5′22″W / 42.38417°N 71.08944°W / 42.38417; -71.08944 (Williams, Charles, House)
East Somerville
78 Charles Williams, Jr., House September 18, 1989 1 Arlington St.
42°23′9″N 71°4′55″W / 42.38583°N 71.08194°W / 42.38583; -71.08194 (Williams, Charles, Jr., House)
East Somerville
79 F. G. Williams House September 18, 1989 37 Albion St.
42°23′26″N 71°6′18″W / 42.39056°N 71.10500°W / 42.39056; -71.10500 (Williams, F. G., House)
Spring Hill
80 Daniel Worthen House September 18, 1989 8 Mt. Pleasant St.
42°23′7″N 71°4′43″W / 42.38528°N 71.07861°W / 42.38528; -71.07861 (Worthen, Daniel, House)
East Somerville
81 Wright House September 18, 1989 54 Vinal Ave.
42°23′6″N 71°5′51″W / 42.38500°N 71.09750°W / 42.38500; -71.09750 (Wright House)
Prospect Hill
82 George Wyatt House September 18, 1989 33 Beacon St.
42°22′31.45″N 71°6′9.41″W / 42.3754028°N 71.1026139°W / 42.3754028; -71.1026139 (Wyatt, George, House)
Inman Square

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 June 14, 2024.