National Register of Historic Places listings in Essex County, Massachusetts

Location of Essex County in Massachusetts

This list is of that portion of the National Register of Historic Places (NRHP) designated in Essex County, Massachusetts. The locations of these properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.

There are more than 450 designated properties in the county, including 26 that are further designated as National Historic Landmarks. The municipalities of Andover, Gloucester, Ipswich, Lawrence, Lynn, Methuen, and Salem are to be found on a separate list(s) of the more than 200 identified here, except two properties are split between Methuen and Lawrence, and one between Lynn and Nahant; these entries appear on more than one list.


Contents: Counties in Massachusetts

Barnstable | Berkshire | Bristol | Dukes | Essex | Franklin | Hampden | Hampshire | Middlesex | Nantucket | Norfolk | Plymouth | Suffolk | Worcester


          This National Park Service list is complete through NPS recent listings posted November 3, 2023.


Map all coordinates using: OpenStreetMap

Cities and towns listed separately

Due to the number of listings in the county, some cities and towns have their sites listed separately.

Community Image First Date listed Last Date listed Count
Andover February 24, 1975 March 9, 1990 51
Gloucester July 1, 1970 December 20, 2016 34
Ipswich October 15, 1966 August 22, 1996 31
Lawrence November 9, 1972 March 12, 2012 24
Lynn November 28, 1978 August 18, 2023 30
Methuen December 1, 1978 January 3, 1985 45
Salem October 15, 1966 July 27, 2015 46

Current listings in other cities and towns

Name on the Register Image Date listed Location City or town Description
1 Abbot Hall
Abbot Hall
Abbot Hall
September 6, 1974
(#74000374)
Washington Sq.
42°30′09″N 70°51′10″W / 42.5025°N 70.8528°W / 42.5025; -70.8528 (Abbot Hall)
Marblehead
2 Abraham Adams House
Abraham Adams House
Abraham Adams House
March 9, 1990
(#90000245)
8 Pearson Dr.
42°45′17″N 70°55′43″W / 42.7547°N 70.9286°W / 42.7547; -70.9286 (Abraham Adams House)
Newbury
3 Adams-Clarke House
Adams-Clarke House
Adams-Clarke House
March 9, 1990
(#90000211)
93 W. Main St.
42°43′42″N 70°59′43″W / 42.728280°N 70.995344°W / 42.728280; -70.995344 (Adams-Clarke House)
Georgetown
4 Agawam Diner
Agawam Diner
Agawam Diner
September 22, 1999
(#99001124)
166 Newburyport Turnpike
42°42′17″N 70°54′37″W / 42.7047°N 70.9103°W / 42.7047; -70.9103 (Agawam Diner)
Rowley
5 Amesbury and Salisbury Mills Village Historic District
Amesbury and Salisbury Mills Village Historic District
Amesbury and Salisbury Mills Village Historic District
May 16, 1985
(#85001121)
Market Sq. roughly bounded by Boardman, Water, Main and Pond Sts.
42°51′28″N 70°55′52″W / 42.8578°N 70.9311°W / 42.8578; -70.9311 (Amesbury and Salisbury Mills Village Historic District)
Amesbury
6 Amesbury Friends Meeting House
Amesbury Friends Meeting House
Amesbury Friends Meeting House
April 18, 2002
(#02000376)
120 Friend St.
42°51′18″N 70°56′19″W / 42.855°N 70.9386°W / 42.855; -70.9386 (Amesbury Friends Meeting House)
Amesbury
7 Ann's Diner
Ann's Diner
Ann's Diner
December 10, 2003
(#03001264)
11 Bridge Rd. (U.S. Route 1)
42°50′24″N 70°51′40″W / 42.84°N 70.8611°W / 42.84; -70.8611 (Ann's Diner)
Salisbury
8 Asbury Grove Historic District
Asbury Grove Historic District
Asbury Grove Historic District
November 18, 2009
(#09000935)
Around Asbury St.
42°37′35″N 70°53′09″W / 42.6263°N 70.8859°W / 42.6263; -70.8859 (Asbury Grove Historic District)
Hamilton
9 John Balch House
John Balch House
John Balch House
February 23, 1973
(#73000275)
448 Cabot St.
42°33′44″N 70°53′05″W / 42.5622°N 70.8847°W / 42.5622; -70.8847 (John Balch House)
Beverly
10 Parson Barnard House
Parson Barnard House
Parson Barnard House
September 6, 1974
(#74000918)
179 Osgood St.
42°41′23″N 71°07′02″W / 42.6896°N 71.1171°W / 42.6896; -71.1171 (Parson Barnard House)
North Andover Once thought to belong to Simon and Anne Bradstreet
11 Beverly Center Business District
Beverly Center Business District
Beverly Center Business District
July 5, 1984
(#84002313)
Roughly bounded by Chapman, Central, Brown, Dane, and Essex Sts.
42°32′54″N 70°52′41″W / 42.5483°N 70.8781°W / 42.5483; -70.8781 (Beverly Center Business District)
Beverly
12 Beverly Depot
Beverly Depot
Beverly Depot
October 14, 1979
(#09000087)
Park Street
42°32′51″N 70°53′07″W / 42.54760°N 70.88535°W / 42.54760; -70.88535 (Beverly Depot)
Beverly
13 Beverly Depot-Odell Park Historic District
Beverly Depot-Odell Park Historic District
Beverly Depot-Odell Park Historic District
January 8, 2014
(#13001056)
Roughly bounded by River, Rantoul & Pleasant Sts., Broadway
42°32′50″N 70°53′05″W / 42.547129°N 70.884606°W / 42.547129; -70.884606 (Beverly Depot-Odell Park Historic District)
Beverly
14 Beverly Grammar School
Beverly Grammar School
Beverly Grammar School
March 9, 1990
(#90000198)
50 Essex St.
42°33′06″N 70°52′34″W / 42.5517°N 70.8761°W / 42.5517; -70.8761 (Beverly Grammar School)
Beverly
15 Beverly Powder House
Beverly Powder House
Beverly Powder House
August 15, 2019
(#100004267)
Rear Madison Ave.
42°33′12″N 70°52′31″W / 42.5534°N 70.8754°W / 42.5534; -70.8754 (Beverly Powder House)
Beverly
16 Boardman House
Boardman House
Boardman House
October 15, 1966
(#66000131)
Howard St.
42°28′20″N 71°02′17″W / 42.4722°N 71.0381°W / 42.4722; -71.0381 (Boardman House)
Saugus
17 John Boardman House
John Boardman House
John Boardman House
March 9, 1990
(#90000361)
28 Lawrence Rd.
42°39′56″N 71°01′28″W / 42.6656°N 71.0244°W / 42.6656; -71.0244 (John Boardman House)
Boxford
18 Boxford Village Historic District
Boxford Village Historic District
Boxford Village Historic District
April 11, 1973
(#73000279)
Middleton and Topsfield Rds. and Main and Elm Sts.
42°39′43″N 70°59′58″W / 42.6619°N 70.9994°W / 42.6619; -70.9994 (Boxford Village Historic District)
Boxford
19 Bradford Burial Ground
Bradford Burial Ground
Bradford Burial Ground
June 15, 2015
(#15000351)
326 Salem St.
42°45′34″N 71°03′49″W / 42.7594°N 71.0636°W / 42.7594; -71.0636 (Bradford Burial Ground)
Haverhill
20 Bradford Common Historic District
Bradford Common Historic District
Bradford Common Historic District
September 14, 1977
(#77000179)
S. Main St.
42°45′59″N 71°04′45″W / 42.7664°N 71.0792°W / 42.7664; -71.0792 (Bradford Common Historic District)
Haverhill
21 Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston
Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston
Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston
August 11, 2003
(#03000748)
Forest St., Pine Tops, Elm and Hemlock Rds.
42°29′15″N 71°02′05″W / 42.4875°N 71.0347°W / 42.4875; -71.0347 (Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston)
Saugus Extends into Wakefield in Middlesex County.
22 Briggs Carriage Company
Briggs Carriage Company
Briggs Carriage Company
April 3, 2017
(#100000822)
14 & 20 Cedar St.
42°51′41″N 70°55′40″W / 42.861304°N 70.927689°W / 42.861304; -70.927689 (Briggs Carriage Company)
Amesbury
23 Brown House
Brown House
Brown House
March 9, 1990
(#90000223)
76 Bridge St.
42°36′58″N 70°51′06″W / 42.6161°N 70.8517°W / 42.6161; -70.8517 (Brown House)
Hamilton
24 Brown Square House
Brown Square House
Brown Square House
March 7, 1975
(#75000284)
11 Brown Sq.
42°48′40″N 70°52′27″W / 42.8111°N 70.8742°W / 42.8111; -70.8742 (Brown Square House)
Newburyport
25 Austin Brown House
Austin Brown House
Austin Brown House
March 9, 1990
(#90000222)
1028 Bay Rd.
42°38′26″N 70°50′55″W / 42.6406°N 70.8486°W / 42.6406; -70.8486 (Austin Brown House)
Hamilton
26 David Burnham House
David Burnham House
David Burnham House
July 30, 1983
(#83000574)
Pond St.
42°36′57″N 70°48′07″W / 42.6158°N 70.8019°W / 42.6158; -70.8019 (David Burnham House)
Essex
27 Capt. John Cabot House
Capt. John Cabot House
Capt. John Cabot House
April 16, 1975
(#75000246)
117 Cabot St.
42°32′45″N 70°52′49″W / 42.5458°N 70.8803°W / 42.5458; -70.8803 (Capt. John Cabot House)
Beverly
28 Parson Capen House
Parson Capen House
Parson Capen House
October 15, 1966
(#66000139)
Howlett St.
42°38′36″N 70°57′00″W / 42.6433°N 70.95°W / 42.6433; -70.95 (Parson Capen House)
Topsfield
29 Carlton-Frie-Tucker House
Carlton-Frie-Tucker House
Carlton-Frie-Tucker House
March 9, 1990
(#90000251)
140 Mill Rd.
42°39′28″N 71°06′00″W / 42.6578°N 71.1°W / 42.6578; -71.1 (Carlton-Frie-Tucker House)
North Andover
30 Chaplin-Clarke House
Chaplin-Clarke House
Chaplin-Clarke House
May 10, 1979
(#79000343)
109 Haverhill St.
42°42′33″N 70°53′32″W / 42.7092°N 70.8922°W / 42.7092; -70.8922 (Chaplin-Clarke House)
Rowley
31 Samuel Chase House
Samuel Chase House
Samuel Chase House
March 9, 1990
(#90000273)
154 Main St.
42°47′17″N 71°00′06″W / 42.7881°N 71.0017°W / 42.7881; -71.0017 (Samuel Chase House)
West Newbury
32 Claflin-Richards House
Claflin-Richards House
Claflin-Richards House
April 3, 1973
(#73000853)
132 Main St.
42°36′14″N 70°53′16″W / 42.6039°N 70.8878°W / 42.6039; -70.8878 (Claflin-Richards House)
Wenham
33 Cogswell's Grant
Cogswell's Grant
Cogswell's Grant
April 19, 1990
(#90000666)
60 Spring St.
42°38′18″N 70°46′22″W / 42.6383°N 70.7728°W / 42.6383; -70.7728 (Cogswell's Grant)
Essex
34 Benjamin Coker House
Benjamin Coker House
Benjamin Coker House
March 9, 1990
(#90000247)
172 State St.
42°48′05″N 70°52′31″W / 42.8014°N 70.8753°W / 42.8014; -70.8753 (Benjamin Coker House)
Newburyport
35 Community House
Community House
Community House
May 11, 2011
(#11000265)
284 Bay Rd.
42°36′47″N 70°52′21″W / 42.6131°N 70.8725°W / 42.6131; -70.8725 (Community House)
Hamilton
36 Exercise Conant House
Exercise Conant House
Exercise Conant House
March 9, 1990
(#90000199)
634 Cabot St.
42°34′33″N 70°53′47″W / 42.5758°N 70.8964°W / 42.5758; -70.8964 (Exercise Conant House)
Beverly
37 Samuel Corning House
Samuel Corning House
Samuel Corning House
March 9, 1990
(#90000196)
87 Hull St.
42°34′49″N 70°50′23″W / 42.5803°N 70.8397°W / 42.5803; -70.8397 (Samuel Corning House)
Beverly
38 Caleb Cushing House
Caleb Cushing House
Caleb Cushing House
November 7, 1973
(#73000327)
98 High St.
42°48′24″N 70°52′16″W / 42.8067°N 70.8711°W / 42.8067; -70.8711 (Caleb Cushing House)
Newburyport
39 Dalton House
Dalton House
Dalton House
March 29, 1978
(#78000464)
95 State St.
42°48′29″N 70°52′18″W / 42.8081°N 70.8717°W / 42.8081; -70.8717 (Dalton House)
Newburyport
40 Ephraim Davis House
Ephraim Davis House
Ephraim Davis House
March 9, 1990
(#90000228)
Merrimack Rd., north of its junction with Amesbury Line Rd.
42°48′45″N 71°00′33″W / 42.8125°N 71.0092°W / 42.8125; -71.0092 (Ephraim Davis House)
Haverhill
41 Derby Summerhouse
Derby Summerhouse
Derby Summerhouse
November 24, 1968
(#68000020)
Magna Estate, Ingersoll St.
42°34′22″N 70°58′00″W / 42.5728°N 70.9667°W / 42.5728; -70.9667 (Derby Summerhouse)
Danvers
42 Dickinson-Pillsbury-Witham House
Dickinson-Pillsbury-Witham House
Dickinson-Pillsbury-Witham House
March 9, 1990
(#90000210)
170 Jewett St.
42°43′44″N 70°56′42″W / 42.7289°N 70.945°W / 42.7289; -70.945 (Dickinson-Pillsbury-Witham House)
Georgetown
43 Dodge Building
Dodge Building
Dodge Building
August 26, 1982
(#82001878)
19-23 Pleasant St.
42°48′36″N 70°52′50″W / 42.81°N 70.8806°W / 42.81; -70.8806 (Dodge Building)
Newburyport
44 Dustin House
Dustin House
Dustin House
March 9, 1990
(#90000227)
665 Hilldale Ave.
42°47′47″N 71°06′41″W / 42.7964°N 71.1114°W / 42.7964; -71.1114 (Dustin House)
Haverhill
45 East Parish Meeting House
East Parish Meeting House
East Parish Meeting House
March 29, 2011
(#11000149)
150 Middle Rd.
42°48′01″N 71°02′01″W / 42.8003°N 71.0336°W / 42.8003; -71.0336 (East Parish Meeting House)
Haverhill
46 Emerson House
Emerson House
Emerson House
March 9, 1990
(#90000229)
5-9 Pentucket St.
42°46′44″N 71°04′47″W / 42.7789°N 71.0797°W / 42.7789; -71.0797 (Emerson House)
Haverhill
47 Essex Town Hall and TOHP Burnham Library
Essex Town Hall and TOHP Burnham Library
Essex Town Hall and TOHP Burnham Library
September 12, 2007
(#07000946)
30 Martin St.
42°37′54″N 70°47′00″W / 42.6316°N 70.7834°W / 42.6316; -70.7834 (Essex Town Hall and TOHP Burnham Library)
Essex
48 Estey Tavern
Estey Tavern
Estey Tavern
October 12, 1989
(#89001587)
Central and Maple Sts. at MA 114
42°35′43″N 71°00′57″W / 42.5953°N 71.0158°W / 42.5953; -71.0158 (Estey Tavern)
Middleton
49 Nathaniel Felton Houses
Nathaniel Felton Houses
Nathaniel Felton Houses
April 1, 1982
(#82001882)
43 Felton St. (Jr.) and 47 Felton St. (Sr.)
42°32′44″N 70°57′40″W / 42.5456°N 70.9611°W / 42.5456; -70.9611 (Nathaniel Felton Houses)
Peabody
50 First Religious Society Church and Parish Hall
First Religious Society Church and Parish Hall
First Religious Society Church and Parish Hall
April 2, 1976
(#76000278)
26 Pleasant St.
42°48′39″N 70°52′18″W / 42.8108°N 70.8717°W / 42.8108; -70.8717 (First Religious Society Church and Parish Hall)
Newburyport
51 First Unitarian Church
First Unitarian Church
First Unitarian Church
September 18, 1989
(#88001091)
7 Park St.
42°31′28″N 70°55′38″W / 42.5244°N 70.9272°W / 42.5244; -70.9272 (First Unitarian Church)
Peabody
52 Fish Flake Hill Historic District
Fish Flake Hill Historic District
Fish Flake Hill Historic District
October 26, 1971
(#71000082)
Northern and southern sides of Front St. from Cabot to Bartlett Sts.
42°32′29″N 70°53′02″W / 42.5414°N 70.8839°W / 42.5414; -70.8839 (Fish Flake Hill Historic District)
Beverly
53 Flint Public Library
Flint Public Library
Flint Public Library
June 14, 2002
(#02000631)
2 N. Main St.
42°35′41″N 71°01′01″W / 42.5947°N 71.0169°W / 42.5947; -71.0169 (Flint Public Library)
Middleton
54 Fort Sewall
Fort Sewall
Fort Sewall
April 14, 1975
(#75001908)
Fort Sewall Promontory
42°30′32″N 70°50′30″W / 42.5089°N 70.8417°W / 42.5089; -70.8417 (Fort Sewall)
Marblehead
55 Gen. Gideon Foster House
Gen. Gideon Foster House
Gen. Gideon Foster House
June 23, 1976
(#76000287)
35 Washington St.
42°31′22″N 70°55′30″W / 42.5228°N 70.925°W / 42.5228; -70.925 (Gen. Gideon Foster House)
Peabody
56 Phineas Foster House
Phineas Foster House
Phineas Foster House
March 9, 1990
(#90000193)
11 Old Topsfield Rd.
42°38′56″N 70°58′50″W / 42.6489°N 70.9806°W / 42.6489; -70.9806 (Phineas Foster House)
Boxford Listed on the Register at 15 Old Topsfield Rd.
57 Stephen Foster House
Stephen Foster House
Stephen Foster House
March 9, 1990
(#90000262)
109 North St.
42°39′35″N 70°56′02″W / 42.6597°N 70.9339°W / 42.6597; -70.9339 (Stephen Foster House)
Topsfield
58 Fowler House
Fowler House
Fowler House
September 17, 1974
(#74000367)
166 High St.
42°33′22″N 70°55′29″W / 42.5561°N 70.9247°W / 42.5561; -70.9247 (Fowler House)
Danvers
59 Rea Putnam Fowler House
Rea Putnam Fowler House
Rea Putnam Fowler House
March 9, 1990
(#90000202)
4 Elerton Pl.
42°34′37″N 70°56′09″W / 42.5769°N 70.9358°W / 42.5769; -70.9358 (Rea Putnam Fowler House)
Danvers
60 Fox Hill School
Fox Hill School
Fox Hill School
February 10, 1988
(#87002554)
81 Water St.
42°33′01″N 70°55′24″W / 42.5503°N 70.9233°W / 42.5503; -70.9233 (Fox Hill School)
Danvers
61 French-Andrews House
French-Andrews House
French-Andrews House
March 9, 1990
(#90000263)
86 Howlett Rd.
42°38′33″N 70°56′18″W / 42.6425°N 70.9383°W / 42.6425; -70.9383 (French-Andrews House)
Topsfield
62 James Friend House
James Friend House
James Friend House
March 9, 1990
(#90000268)
114 Cedar St.
42°35′46″N 70°54′23″W / 42.5961°N 70.9064°W / 42.5961; -70.9064 (James Friend House)
Wenham
63 Samuel Frye House
Samuel Frye House
Samuel Frye House
March 9, 1990
(#90000252)
920 Turnpike St.
42°39′25″N 71°06′14″W / 42.6569°N 71.1039°W / 42.6569; -71.1039 (Samuel Frye House)
North Andover
64 Joseph Fuller House
Joseph Fuller House
Joseph Fuller House
March 9, 1990
(#90000244)
161 Essex St.
42°37′03″N 71°02′11″W / 42.6175°N 71.0364°W / 42.6175; -71.0364 (Joseph Fuller House)
Middleton
65 Lieut. Thomas Fuller House
Lieut. Thomas Fuller House
Lieut. Thomas Fuller House
March 9, 1990
(#90000242)
Old S. Main St. between Mt. Vernon and Boston Sts.
42°35′32″N 71°00′49″W / 42.5921°N 71.0136°W / 42.5921; -71.0136 (Lieut. Thomas Fuller House)
Middleton
66 Georgetown Central School
Georgetown Central School
Georgetown Central School
August 30, 2001
(#01000915)
1 Library St.
42°43′21″N 70°59′38″W / 42.7225°N 70.9939°W / 42.7225; -70.9939 (Georgetown Central School)
Georgetown Currently serves as Georgetown's Town Hall.
67 Elbridge Gerry House
Elbridge Gerry House
Elbridge Gerry House
July 2, 1973
(#73000304)
44 Washington St.
42°30′24″N 70°50′52″W / 42.5067°N 70.8478°W / 42.5067; -70.8478 (Elbridge Gerry House)
Marblehead
68 George Giddings House and Barn
George Giddings House and Barn
George Giddings House and Barn
March 9, 1990
(#90000206)
66 Choate St.
42°38′47″N 70°48′24″W / 42.6464°N 70.8067°W / 42.6464; -70.8067 (George Giddings House and Barn)
Essex
69 Gen. John Glover House
Gen. John Glover House
Gen. John Glover House
November 28, 1972
(#72001101)
11 Glover St.
42°30′19″N 70°50′51″W / 42.5053°N 70.8475°W / 42.5053; -70.8475 (Gen. John Glover House)
Marblehead
70 Gott House
Gott House
Gott House
March 9, 1990
(#90000255)
Gott Ave. at Gott Ln.
42°41′14″N 70°37′53″W / 42.6872°N 70.6314°W / 42.6872; -70.6314 (Gott House)
Rockport
71 Capt. Joseph Gould House
Capt. Joseph Gould House
Capt. Joseph Gould House
March 9, 1990
(#90000259)
129 Washington St.
42°38′30″N 70°58′02″W / 42.6417°N 70.9672°W / 42.6417; -70.9672 (Capt. Joseph Gould House)
Topsfield
72 Zaccheus Gould House
Zaccheus Gould House
Zaccheus Gould House
March 9, 1990
(#90000261)
85 River Road
42°38′00″N 70°57′38″W / 42.6333°N 70.9606°W / 42.6333; -70.9606 (Zaccheus Gould House)
Topsfield Listed on the register at 73 Prospect Street; property has been subdivided
73 Granite Keystone Bridge
Granite Keystone Bridge
Granite Keystone Bridge
August 27, 1981
(#81000117)
Granite St.
42°40′01″N 70°37′33″W / 42.6669°N 70.6258°W / 42.6669; -70.6258 (Granite Keystone Bridge)
Rockport
74 Greenlawn Cemetery
Greenlawn Cemetery
Greenlawn Cemetery
May 11, 2000
(#00000481)
195 Nahant Rd.
42°25′37″N 70°55′41″W / 42.4269°N 70.9281°W / 42.4269; -70.9281 (Greenlawn Cemetery)
Nahant
75 Reverend John Hale House
Reverend John Hale House
Reverend John Hale House
October 9, 1974
(#74000364)
39 Hale St.
42°32′56″N 70°52′30″W / 42.5489°N 70.875°W / 42.5489; -70.875 (Reverend John Hale House)
Beverly
76 Hale-Boynton House
Hale-Boynton House
Hale-Boynton House
April 14, 1983
(#83000578)
Middle St.
42°45′05″N 70°54′03″W / 42.7514°N 70.9008°W / 42.7514; -70.9008 (Hale-Boynton House)
Newbury
77 Hamilton Historic District
Hamilton Historic District
Hamilton Historic District
April 13, 1973
(#73000300)
540-700 and 563-641 Bay Rd.
42°37′21″N 70°51′14″W / 42.6225°N 70.8539°W / 42.6225; -70.8539 (Hamilton Historic District)
Hamilton
78 Joseph Hardy House
Joseph Hardy House
Joseph Hardy House
March 9, 1990
(#90000219)
69 King St.
42°45′30″N 71°01′23″W / 42.758198°N 71.023171°W / 42.758198; -71.023171 (Joseph Hardy House)
Groveland Listed at 93 King Street.
79 Harris Farm
Harris Farm
Harris Farm
March 9, 1990
(#90000241)
3 Manataug Trail
42°30′27″N 70°52′09″W / 42.5075°N 70.8692°W / 42.5075; -70.8692 (Harris Farm)
Marblehead
80 Hart House
Hart House
Hart House
March 9, 1990
(#90000239)
172 Chestnut St.
42°32′26″N 71°03′46″W / 42.5406°N 71.0628°W / 42.5406; -71.0628 (Hart House)
Lynnfield
81 Captain Robert Haskell House
Captain Robert Haskell House
Captain Robert Haskell House
July 25, 2022
(#100006593)
680 Hale St.
42°33′42″N 70°49′02″W / 42.5616°N 70.8173°W / 42.5616; -70.8173 (Captain Robert Haskell House)
Beverly
82 Hastings-Morse House
Hastings-Morse House
Hastings-Morse House
March 14, 1991
(#90000225)
595 E. Broadway
42°47′51″N 71°01′04″W / 42.7975°N 71.0178°W / 42.7975; -71.0178 (Hastings-Morse House)
Haverhill
83 Haverhill Board of Trade Building
Haverhill Board of Trade Building
Haverhill Board of Trade Building
September 28, 2007
(#07001008)
16-18 and 38-42 Walnut St.
42°46′32″N 71°05′22″W / 42.7756°N 71.0894°W / 42.7756; -71.0894 (Haverhill Board of Trade Building)
Haverhill
84 Haverhill Historical Society Historic District
Haverhill Historical Society Historic District
Haverhill Historical Society Historic District
June 8, 2005
(#05000560)
240 Water St.
42°46′21″N 71°04′03″W / 42.7725°N 71.0675°W / 42.7725; -71.0675 (Haverhill Historical Society Historic District)
Haverhill
85 Charles H. Hayes Building
Charles H. Hayes Building
Charles H. Hayes Building
December 13, 2010
(#10001006)
14-44 Granite St.
42°46′27″N 71°05′07″W / 42.7742°N 71.0853°W / 42.7742; -71.0853 (Charles H. Hayes Building)
Haverhill
86 Hazen-Kimball-Aldrich House
Hazen-Kimball-Aldrich House
Hazen-Kimball-Aldrich House
March 9, 1990
(#90000209)
225 E. Main St.
42°42′59″N 70°58′32″W / 42.7164°N 70.9756°W / 42.7164; -70.9756 (Hazen-Kimball-Aldrich House)
Georgetown
87 Hazen-Spiller House
Hazen-Spiller House
Hazen-Spiller House
March 9, 1990
(#90000226)
8 Groveland St.
42°46′13″N 71°03′49″W / 42.7704°N 71.0635°W / 42.7704; -71.0635 (Hazen-Spiller House)
Haverhill
88 Henfield House
Henfield House
Henfield House
March 4, 1991
(#90000240)
300 Main St.
42°32′06″N 71°03′34″W / 42.535°N 71.0594°W / 42.535; -71.0594 (Henfield House)
Lynnfield
89 Hickey-Osborne Block
Hickey-Osborne Block
Hickey-Osborne Block
September 19, 1985
(#85002416)
38-60 Main St.
42°31′32″N 70°55′33″W / 42.5256°N 70.9258°W / 42.5256; -70.9258 (Hickey-Osborne Block)
Peabody
90 High Street Cemetery
High Street Cemetery
High Street Cemetery
May 9, 2003
(#03000382)
45 High St.
42°33′50″N 70°56′04″W / 42.5639°N 70.9344°W / 42.5639; -70.9344 (High Street Cemetery)
Danvers
91 Oliver Wendell Holmes House
Oliver Wendell Holmes House
Oliver Wendell Holmes House
November 28, 1972
(#72001301)
868 Hale St.
42°33′52″N 70°48′23″W / 42.5644°N 70.8064°W / 42.5644; -70.8064 (Oliver Wendell Holmes House)
Beverly
92 Holyoke-French House
Holyoke-French House
Holyoke-French House
April 26, 1972
(#72000123)
Elm St. and Topsfield Rd.
42°39′41″N 70°59′50″W / 42.6614°N 70.9972°W / 42.6614; -70.9972 (Holyoke-French House)
Boxford
93 Robert "King" Hooper Mansion
Robert "King" Hooper Mansion
Robert "King" Hooper Mansion
May 12, 1976
(#76000264)
8 Hooper St.
42°28′34″N 70°51′01″W / 42.4761°N 70.8503°W / 42.4761; -70.8503 (Robert "King" Hooper Mansion)
Marblehead
94 George Hopkinson House
George Hopkinson House
George Hopkinson House
March 9, 1990
(#90000220)
362 Main St.
42°45′39″N 71°02′06″W / 42.7608°N 71.035°W / 42.7608; -71.035 (George Hopkinson House)
Groveland
95 Hose House No. 2
Hose House No. 2
Hose House No. 2
July 3, 1986
(#86001461)
30 Rantoul St.
42°32′35″N 70°53′09″W / 42.5431°N 70.8858°W / 42.5431; -70.8858 (Hose House No. 2)
Beverly
96 Hospital Point Light Station
Hospital Point Light Station
Hospital Point Light Station
September 28, 1987
(#87002031)
Bayview Ave.
42°32′40″N 70°51′30″W / 42.5444°N 70.8583°W / 42.5444; -70.8583 (Hospital Point Light Station)
Beverly
97 House at 922 Dale Street
House at 922 Dale Street
House at 922 Dale Street
March 9, 1990
(#90000248)
922 Dale St.
42°41′40″N 71°04′07″W / 42.6944°N 71.0686°W / 42.6944; -71.0686 (House at 922 Dale Street)
North Andover
98 Howe Village Historic District
Howe Village Historic District
Howe Village Historic District
April 3, 1973
(#73000282)
Northeast of Boxford on MA 97
42°40′32″N 70°58′08″W / 42.6756°N 70.9689°W / 42.6756; -70.9689 (Howe Village Historic District)
Boxford
99 Sir John Humphreys House
Sir John Humphreys House
Sir John Humphreys House
March 9, 1990
(#90000258)
99 Paradise Rd.
42°28′21″N 70°55′06″W / 42.4725°N 70.9183°W / 42.4725; -70.9183 (Sir John Humphreys House)
Swampscott
100 Intervale Factory
Intervale Factory
Intervale Factory
June 30, 1988
(#88000958)
402 River St.
42°45′56″N 71°05′52″W / 42.7656°N 71.0978°W / 42.7656; -71.0978 (Intervale Factory)
Haverhill
101 Capt. Timothy Johnson House
Capt. Timothy Johnson House
Capt. Timothy Johnson House
March 9, 1990
(#90000249)
18-20 Stevens St.
42°41′55″N 71°06′41″W / 42.6986°N 71.1114°W / 42.6986; -71.1114 (Capt. Timothy Johnson House)
North Andover
102 Solomon Kimball House
Solomon Kimball House
Solomon Kimball House
March 9, 1990
(#90000264)
26 Maple St.
42°36′03″N 70°55′13″W / 42.6008°N 70.9203°W / 42.6008; -70.9203 (Solomon Kimball House)
Wenham
103 Kittredge Mansion
Kittredge Mansion
Kittredge Mansion
December 12, 1976
(#76000282)
56 Academy Rd.
42°41′26″N 71°06′51″W / 42.6906°N 71.1142°W / 42.6906; -71.1142 (Kittredge Mansion)
North Andover
104 George Kunhardt Estate
George Kunhardt Estate
George Kunhardt Estate
April 22, 1976
(#76000284)
29-49 Cochichewick Drive
42°42′39″N 71°05′44″W / 42.7108°N 71.0956°W / 42.7108; -71.0956 (George Kunhardt Estate)
North Andover Listed on the register at 1518 Great Pond Road; since subdivided and converted to condominiums.
105 Stanley Lake House
Stanley Lake House
Stanley Lake House
March 9, 1990
(#90000260)
95 River Rd.
42°38′02″N 70°57′47″W / 42.6339°N 70.9631°W / 42.6339; -70.9631 (Stanley Lake House)
Topsfield
106 Thomas Lambert House
Thomas Lambert House
Thomas Lambert House
March 9, 1990
(#90000256)
142 Main St.
42°42′54″N 70°52′51″W / 42.715°N 70.8808°W / 42.715; -70.8808 (Thomas Lambert House)
Rowley
107 Larch Farm
Larch Farm
Larch Farm
March 9, 1990
(#90000266)
38 Larch Rd.
42°36′08″N 70°52′45″W / 42.6022°N 70.8792°W / 42.6022; -70.8792 (Larch Farm)
Wenham
108 Jeremiah Lee House
Jeremiah Lee House
Jeremiah Lee House
October 15, 1966
(#66000766)
Washington St.
42°30′12″N 70°51′06″W / 42.5033°N 70.8517°W / 42.5033; -70.8517 (Jeremiah Lee House)
Marblehead
109 L.H. Hamel Leather Company Historic District
L.H. Hamel Leather Company Historic District
L.H. Hamel Leather Company Historic District
February 18, 2009
(#09000032)
Bounded by Essex, Locke, Duncan, and Winter Sts., and the former Boston and Maine railroad tracks
42°46′34″N 71°05′09″W / 42.7761°N 71.0858°W / 42.7761; -71.0858 (L.H. Hamel Leather Company Historic District)
Haverhill
110 William Livermore House
William Livermore House
William Livermore House
March 9, 1990
(#90000197)
271 Essex St.
42°34′00″N 70°51′41″W / 42.5667°N 70.8614°W / 42.5667; -70.8614 (William Livermore House)
Beverly
111 Henry Cabot Lodge House
Henry Cabot Lodge House
Henry Cabot Lodge House
December 8, 1976
(#76001971)
5 Cliff St.
42°25′18″N 70°54′39″W / 42.4217°N 70.9108°W / 42.4217; -70.9108 (Henry Cabot Lodge House)
Nahant
112 Lowell's Boat Shop
Lowell's Boat Shop
Lowell's Boat Shop
June 9, 1988
(#88000706)
459 Main St.
42°50′32″N 70°54′52″W / 42.8422°N 70.9144°W / 42.8422; -70.9144 (Lowell's Boat Shop)
Amesbury
113 Machine Shop Village District
Machine Shop Village District
Machine Shop Village District
October 14, 1982
(#82000482)
Roughly bounded by Main, Pleasant, Clarendon, Water, 2nd Sts., and B&M railroad line
42°41′59″N 71°07′37″W / 42.6997°N 71.1269°W / 42.6997; -71.1269 (Machine Shop Village District)
North Andover
114 Macy-Colby House
Macy-Colby House
Macy-Colby House
June 16, 2008
(#08000531)
257 Main St.
42°50′45″N 70°55′46″W / 42.8459°N 70.9295°W / 42.8459; -70.9295 (Macy-Colby House)
Amesbury
115 Main Street Historic District
Main Street Historic District
Main Street Historic District
May 9, 2003
(#03000383)
Main, Summer Sts.
42°46′42″N 71°04′42″W / 42.7783°N 71.0783°W / 42.7783; -71.0783 (Main Street Historic District)
Haverhill
116 Manchester Village Historic District
Manchester Village Historic District
Manchester Village Historic District
January 8, 1990
(#89002156)
Roughly Friend, School, North, Washington, Sea, Union, Central, Bennett, Bridge Sts., and Ashland Ave.
42°34′28″N 70°46′21″W / 42.5744°N 70.7725°W / 42.5744; -70.7725 (Manchester Village Historic District)
Manchester
117 Marblehead Historic District
Marblehead Historic District
Marblehead Historic District
January 10, 1984
(#84002402)
Roughly bounded by Marblehead Harbor, Waldron Court, Essex, Elm, Pond, and Norman Sts.
42°30′15″N 70°50′58″W / 42.5042°N 70.8494°W / 42.5042; -70.8494 (Marblehead Historic District)
Marblehead
118 Marblehead Light
Marblehead Light
Marblehead Light
June 15, 1987
(#87001479)
Marblehead Neck
42°30′03″N 70°49′54″W / 42.5008°N 70.8317°W / 42.5008; -70.8317 (Marblehead Light)
Marblehead
119 Samuel March House
Samuel March House
Samuel March House
March 9, 1990
(#90000272)
444 Main St.
42°48′11″N 70°59′07″W / 42.8031°N 70.9853°W / 42.8031; -70.9853 (Samuel March House)
West Newbury
120 Market Square Historic District
Market Square Historic District
Market Square Historic District
February 25, 1971
(#71000088)
Market Sq. and properties fronting on State, Merrimac, Liberty, and Water Sts.
42°48′40″N 70°52′13″W / 42.8111°N 70.8703°W / 42.8111; -70.8703 (Market Square Historic District)
Newburyport
121 Meetinghouse Common District
Meetinghouse Common District
Meetinghouse Common District
November 21, 1976
(#76000260)
Summer, S. Common, and Main Sts.
42°32′21″N 71°03′01″W / 42.5392°N 71.0503°W / 42.5392; -71.0503 (Meetinghouse Common District)
Lynnfield
122 Merrimack Associates Building
Merrimack Associates Building
Merrimack Associates Building
June 17, 2009
(#09000436)
25 Locust St.
42°46′33″N 71°05′03″W / 42.7757°N 71.0842°W / 42.7757; -71.0842 (Merrimack Associates Building)
Haverhill
123 Moore-Hill House
Moore-Hill House
Moore-Hill House
June 9, 1988
(#88000704)
82 Franklin St.
42°31′41″N 70°56′07″W / 42.5281°N 70.9353°W / 42.5281; -70.9353 (Moore-Hill House)
Peabody
124 Timothy Morse House
Timothy Morse House
Timothy Morse House
March 9, 1990
(#90000271)
628 Main St.
42°48′25″N 70°58′06″W / 42.8069°N 70.9683°W / 42.8069; -70.9683 (Timothy Morse House)
West Newbury
125 Nahant Beach Boulevard-Metropolitan Park System of Greater Boston
Nahant Beach Boulevard-Metropolitan Park System of Greater Boston
Nahant Beach Boulevard-Metropolitan Park System of Greater Boston
August 11, 2003
(#03000747)
Nahant Beach Boulevard
42°26′12″N 70°56′17″W / 42.4367°N 70.9381°W / 42.4367; -70.9381 (Nahant Beach Boulevard-Metropolitan Park System of Greater Boston)
Nahant Extends briefly into Lynn.
126 Nahant Civic Historic District
Nahant Civic Historic District
Nahant Civic Historic District
September 3, 1991
(#91001174)
332 and 334 Nahant Rd. and 15 Pleasant St.
42°25′27″N 70°54′51″W / 42.4242°N 70.9142°W / 42.4242; -70.9142 (Nahant Civic Historic District)
Nahant
127 Nahant Life-Saving Station
Nahant Life-Saving Station
Nahant Life-Saving Station
March 20, 2012
(#12000133)
96 Nahant Rd.
42°25′51″N 70°56′01″W / 42.4308°N 70.9337°W / 42.4308; -70.9337 (Nahant Life-Saving Station)
Nahant
128 The New Hampshire
The New Hampshire
The New Hampshire
October 29, 1976
(#76000261)
Southeast of Manchester off Graves Island
42°34′14″N 70°44′44″W / 42.5706°N 70.7456°W / 42.5706; -70.7456 (The New Hampshire)
Manchester Wreck of the USS New Hampshire
129 Newbury Historic District
Newbury Historic District
Newbury Historic District
May 24, 1976
(#76000275)
Irregular pattern along High Rd., Green and Hanover Sts.
42°47′51″N 70°51′44″W / 42.7975°N 70.8622°W / 42.7975; -70.8622 (Newbury Historic District)
Newbury
130 Newburyport Harbor Front Range Light
Newburyport Harbor Front Range Light
Newburyport Harbor Front Range Light
June 15, 1987
(#87001486)
Merrimack River Coast Guard Station
42°47′54″N 70°48′35″W / 42.7983°N 70.8097°W / 42.7983; -70.8097 (Newburyport Harbor Front Range Light)
Newburyport
131 Newburyport Harbor Light
Newburyport Harbor Light
Newburyport Harbor Light
June 15, 1987
(#87001485)
Northern Boulevard
42°48′55″N 70°49′08″W / 42.8152°N 70.8189°W / 42.8152; -70.8189 (Newburyport Harbor Light)
Newburyport
132 Newburyport Harbor Rear Range Light
Newburyport Harbor Rear Range Light
Newburyport Harbor Rear Range Light
June 15, 1987
(#87000887)
61½ Water St.
42°47′38″N 70°48′26″W / 42.7939°N 70.8072°W / 42.7939; -70.8072 (Newburyport Harbor Rear Range Light)
Newburyport
133 Newburyport Historic District
Newburyport Historic District
Newburyport Historic District
August 2, 1984
(#84002411)
Roughly bounded by the Merrimack River, Plummer Ave., Marlboro, Plummer, State, and High Sts.
42°48′41″N 70°52′40″W / 42.8114°N 70.8778°W / 42.8114; -70.8778 (Newburyport Historic District)
Newburyport
134 Newell Farm
Newell Farm
Newell Farm
July 21, 1978
(#78001406)
243 Main St.
42°47′33″N 70°59′50″W / 42.7925°N 70.9972°W / 42.7925; -70.9972 (Newell Farm)
West Newbury
135 Newman-Fiske-Dodge House
Newman-Fiske-Dodge House
Newman-Fiske-Dodge House
March 9, 1990
(#90000267)
162 Cherry St.
42°36′13″N 70°54′54″W / 42.6036°N 70.915°W / 42.6036; -70.915 (Newman-Fiske-Dodge House)
Wenham
136 North Andover Center Historic District
North Andover Center Historic District
North Andover Center Historic District
March 5, 1979
(#79000336)
Roughly bounded by Osgood, Pleasant, Stevens, Johnson, and Andover Sts. and Wood Lane
42°41′15″N 71°06′55″W / 42.6875°N 71.1153°W / 42.6875; -71.1153 (North Andover Center Historic District)
North Andover
137 James Noyes House
James Noyes House
James Noyes House
March 9, 1990
(#90000246)
7 Parker St.
42°47′51″N 70°51′46″W / 42.7975°N 70.8628°W / 42.7975; -70.8628 (James Noyes House)
Newbury
138 Odd Fellows' Hall
Odd Fellows' Hall
Odd Fellows' Hall
November 20, 1978
(#78001408)
188-194 Cabot St.
42°32′52″N 70°52′48″W / 42.5478°N 70.88°W / 42.5478; -70.88 (Odd Fellows' Hall)
Beverly
139 Old Castle
Old Castle
Old Castle
September 1, 1978
(#78000466)
North of Rockport on MA 127
42°40′35″N 70°37′31″W / 42.6764°N 70.6253°W / 42.6764; -70.6253 (Old Castle)
Rockport
140 Old Farm
Old Farm
Old Farm
March 9, 1990
(#90000265)
9 Maple St.
42°35′55″N 70°55′03″W / 42.5986°N 70.9175°W / 42.5986; -70.9175 (Old Farm)
Wenham
141 Old Garrison House
Old Garrison House
Old Garrison House
March 4, 1991
(#90000254)
188 Granite St.
42°40′51″N 70°37′41″W / 42.6808°N 70.6281°W / 42.6808; -70.6281 (Old Garrison House)
Rockport
142 Old Town House
Old Town House
Old Town House
August 13, 1976
(#76000265)
Town House Sq.
42°30′19″N 70°51′01″W / 42.5053°N 70.8503°W / 42.5053; -70.8503 (Old Town House)
Marblehead
143 Olmsted Subdivision Historic District
Olmsted Subdivision Historic District
Olmsted Subdivision Historic District
July 1, 2002
(#02000696)
Roughly bounded by New Ocean Paradise Rd., Swampscott Ave., Redington Rd. and Burrill St.
42°28′18″N 70°54′56″W / 42.4717°N 70.9156°W / 42.4717; -70.9156 (Olmsted Subdivision Historic District)
Swampscott
144 Prince Osborne House
Prince Osborne House
Prince Osborne House
March 9, 1990
(#90000203)
273 Maple St.
42°34′25″N 70°57′15″W / 42.5736°N 70.9542°W / 42.5736; -70.9542 (Prince Osborne House)
Danvers
145 Osgood Hill
Osgood Hill
Osgood Hill
February 5, 1999
(#99000135)
709 and 723 Osgood St.
42°42′35″N 71°06′45″W / 42.7097°N 71.1125°W / 42.7097; -71.1125 (Osgood Hill)
North Andover Locally known as the Stevens Estate
146 Col. John Osgood House
Col. John Osgood House
Col. John Osgood House
March 9, 1990
(#90000250)
547 Osgood St.
42°42′03″N 71°06′42″W / 42.7008°N 71.1117°W / 42.7008; -71.1117 (Col. John Osgood House)
North Andover
147 Samuel Osgood House
Samuel Osgood House
Samuel Osgood House
December 30, 1974
(#74000380)
440 Osgood St.
42°41′50″N 71°06′53″W / 42.6972°N 71.1147°W / 42.6972; -71.1147 (Samuel Osgood House)
North Andover
148 O'Shea Building
O'Shea Building
O'Shea Building
January 11, 1980
(#09000710)
1-15 Main St.
42°31′32″N 70°55′36″W / 42.52542°N 70.926695°W / 42.52542; -70.926695 (O'Shea Building)
Peabody
149 Palmer School
Palmer School
Palmer School
February 20, 1998
(#98000122)
33 Main St.
42°39′32″N 71°00′10″W / 42.6589°N 71.0028°W / 42.6589; -71.0028 (Palmer School)
Boxford
150 Emeline Patch House
Emeline Patch House
Emeline Patch House
March 9, 1990
(#90000221)
918 Bay Rd.
42°38′42″N 70°50′42″W / 42.645°N 70.845°W / 42.645; -70.845 (Emeline Patch House)
Hamilton
151 Peabody Central Fire Station
Peabody Central Fire Station
Peabody Central Fire Station
April 11, 1979
(#79000344)
41 Lowell St.
42°31′38″N 70°55′52″W / 42.5272°N 70.9311°W / 42.5272; -70.9311 (Peabody Central Fire Station)
Peabody
152 Peabody City Hall
Peabody City Hall
Peabody City Hall
July 27, 1972
(#72000142)
24 Lowell St.
42°31′35″N 70°55′44″W / 42.5264°N 70.9289°W / 42.5264; -70.9289 (Peabody City Hall)
Peabody
153 Peabody Civic Center Historic District
Peabody Civic Center Historic District
Peabody Civic Center Historic District
November 25, 1980
(#80000477)
Chestnut, Church, Foster, Franklin, and Lowell Sts.
42°31′32″N 70°55′48″W / 42.5256°N 70.93°W / 42.5256; -70.93 (Peabody Civic Center Historic District)
Peabody
154 Peabody Institute
Peabody Institute
Peabody Institute
December 22, 1997
(#97001559)
15 Sylvan St.
42°33′41″N 70°56′30″W / 42.5614°N 70.9417°W / 42.5614; -70.9417 (Peabody Institute)
Danvers
155 Peabody Institute Library
Peabody Institute Library
Peabody Institute Library
June 4, 1973
(#73000311)
Main St.
42°31′29″N 70°55′28″W / 42.5247°N 70.9244°W / 42.5247; -70.9244 (Peabody Institute Library)
Peabody
156 Peabody School
Peabody School
Peabody School
October 23, 1986
(#86002900)
170 Salem St.
42°45′48″N 71°04′15″W / 42.7633°N 71.0708°W / 42.7633; -71.0708 (Peabody School)
Haverhill
157 George Peabody House
George Peabody House
George Peabody House
July 6, 1988
(#88000911)
205 Washington St.
42°31′16″N 70°56′10″W / 42.5211°N 70.9361°W / 42.5211; -70.9361 (George Peabody House)
Peabody
158 John Perkins House
John Perkins House
John Perkins House
March 9, 1990
(#90000269)
75 Arbor St.
42°36′49″N 70°53′19″W / 42.6136°N 70.8886°W / 42.6136; -70.8886 (John Perkins House)
Wenham Probably demolished.
159 Platts-Bradstreet House
Platts-Bradstreet House
Platts-Bradstreet House
September 27, 1980
(#80000645)
Main St.
42°43′07″N 70°52′31″W / 42.7186°N 70.8753°W / 42.7186; -70.8753 (Platts-Bradstreet House)
Rowley
160 Primrose Street Schoolhouse
Primrose Street Schoolhouse
Primrose Street Schoolhouse
June 23, 1983
(#83000582)
71 Primrose St.
42°46′45″N 71°05′06″W / 42.7792°N 71.085°W / 42.7792; -71.085 (Primrose Street Schoolhouse)
Haverhill
161 John Proctor House
John Proctor House
John Proctor House
March 9, 1990
(#90000253)
348 Lowell St.
42°32′01″N 70°57′16″W / 42.5336°N 70.9544°W / 42.5336; -70.9544 (John Proctor House)
Peabody
162 Deacon Edward Putnam Jr. House
Deacon Edward Putnam Jr. House
Deacon Edward Putnam Jr. House
March 9, 1990
(#90000243)
9 Gregory St.
42°35′40″N 70°59′34″W / 42.5944°N 70.9928°W / 42.5944; -70.9928 (Deacon Edward Putnam Jr. House)
Middleton Incorrectly listed on the register at 4 Gregory St.
163 Gen. Israel Putnam House
Gen. Israel Putnam House
Gen. Israel Putnam House
April 30, 1976
(#76000235)
431 Maple St.
42°34′57″N 70°58′02″W / 42.5825°N 70.9672°W / 42.5825; -70.9672 (Gen. Israel Putnam House)
Danvers
164 James Putnam Jr. House
James Putnam Jr. House
James Putnam Jr. House
March 9, 1990
(#90000205)
42 Summer St.
42°34′33″N 70°56′58″W / 42.5758°N 70.9494°W / 42.5758; -70.9494 (James Putnam Jr. House)
Danvers
165 Rea-Proctor Homestead
Rea-Proctor Homestead
Rea-Proctor Homestead
June 2, 1982
(#82001915)
180 Conant Road
42°34′13″N 70°54′53″W / 42.5703°N 70.9147°W / 42.5703; -70.9147 (Rea-Proctor Homestead)
Danvers
166 Ridgewood Cemetery
Ridgewood Cemetery
Ridgewood Cemetery
February 8, 2016
(#15001049)
177 Salem St.
42°40′49″N 71°06′09″W / 42.6804°N 71.1026°W / 42.6804; -71.1026 (Ridgewood Cemetery)
North Andover
167 River Road-Cross Street Historic District
River Road-Cross Street Historic District
River Road-Cross Street Historic District
May 26, 2005
(#05000465)
Cross, Prospect Sts., River, Salem Rds.
42°37′59″N 70°57′35″W / 42.633°N 70.9597°W / 42.633; -70.9597 (River Road-Cross Street Historic District)
Topsfield
168 Rockport Downtown Main Street Historic District
Rockport Downtown Main Street Historic District
Rockport Downtown Main Street Historic District
May 28, 1976
(#76000288)
Portions of Main, Cleaves, Jewett, and School Sts.
42°39′29″N 70°37′11″W / 42.6581°N 70.6197°W / 42.6581; -70.6197 (Rockport Downtown Main Street Historic District)
Rockport
169 Rockport High School
Rockport High School
Rockport High School
May 30, 1997
(#97000498)
4 Broadway
42°39′28″N 70°37′03″W / 42.6578°N 70.6175°W / 42.6578; -70.6175 (Rockport High School)
Rockport
170 Old Rockport High School
Old Rockport High School
Old Rockport High School
May 12, 2004
(#04000424)
58 Broadway
42°39′19″N 70°37′22″W / 42.6553°N 70.6228°W / 42.6553; -70.6228 (Old Rockport High School)
Rockport
171 Rocks Village Historic District
Rocks Village Historic District
Rocks Village Historic District
December 12, 1976
(#76001967)
Northeast of Haverhill at the Merrimack River
42°48′33″N 71°00′08″W / 42.8092°N 71.0022°W / 42.8092; -71.0022 (Rocks Village Historic District)
Haverhill
172 Rocky Hill Meetinghouse and Parsonage
Rocky Hill Meetinghouse and Parsonage
Rocky Hill Meetinghouse and Parsonage
April 11, 1972
(#72000115)
4 Old Portsmouth Rd.
42°51′02″N 70°54′39″W / 42.850536°N 70.910853°W / 42.850536; -70.910853 (Rocky Hill Meetinghouse and Parsonage)
Amesbury
173 Rowley Village Forge Site
Rowley Village Forge Site
Rowley Village Forge Site
March 2, 2001
(#01000201)
Between Middleton and Topsfield Rds.
42°38′52″N 70°59′25″W / 42.6478°N 70.9903°W / 42.6478; -70.9903 (Rowley Village Forge Site)
Boxford
174 St. Michael's Church
St. Michael's Church
St. Michael's Church
June 18, 1973
(#73000305)
26 Pleasant St.
42°30′15″N 70°51′05″W / 42.5042°N 70.8514°W / 42.5042; -70.8514 (St. Michael's Church)
Marblehead
175 Salem Village Historic District
Salem Village Historic District
Salem Village Historic District
January 31, 1975
(#75000252)
Irregular pattern along Centre, Hobart, Ingersoll, and Collins Sts., as far north as Brentwood Circle, and south to Mello Parkway
42°34′00″N 70°57′38″W / 42.5667°N 70.9606°W / 42.5667; -70.9606 (Salem Village Historic District)
Danvers
176 Samuel Brown School
Samuel Brown School
Samuel Brown School
August 12, 2009
(#09000611)
200 Lynn St.
42°30′13″N 70°57′08″W / 42.5036°N 70.9521°W / 42.5036; -70.9521 (Samuel Brown School)
Peabody
177 Saugus Iron Works National Historic Site
Saugus Iron Works National Historic Site
Saugus Iron Works National Historic Site
October 15, 1966
(#66000047)
Off U.S. Route 1
42°28′04″N 71°00′32″W / 42.4678°N 71.0089°W / 42.4678; -71.0089 (Saugus Iron Works National Historic Site)
Saugus
178 Saugus Town Hall
Saugus Town Hall
Saugus Town Hall
June 20, 1985
(#85001332)
Central St.
42°27′54″N 71°00′35″W / 42.465°N 71.0097°W / 42.465; -71.0097 (Saugus Town Hall)
Saugus
179 Sawyer House
Sawyer House
Sawyer House
March 9, 1990
(#90000194)
21 Endicott Rd.
42°37′41″N 70°58′39″W / 42.6281°N 70.9775°W / 42.6281; -70.9775 (Sawyer House)
Boxford
180 School Street School
School Street School
School Street School
October 23, 1986
(#86002922)
40 School St.
42°46′30″N 71°04′18″W / 42.775°N 71.0717°W / 42.775; -71.0717 (School Street School)
Haverhill
181 Seaside Park
Seaside Park
Seaside Park
June 8, 2011
(#11000333)
Atlantic Ave.
42°29′46″N 70°51′30″W / 42.4961°N 70.8583°W / 42.4961; -70.8583 (Seaside Park)
Marblehead
182 Second O'Shea Building
Second O'Shea Building
Second O'Shea Building
March 27, 1980
(#80004237)
9-13 Peabody Sq.
42°31′32″N 70°55′40″W / 42.5256°N 70.9278°W / 42.5256; -70.9278 (Second O'Shea Building)
Peabody
183 Sewall-Scripture House
Sewall-Scripture House
Sewall-Scripture House
September 30, 1982
(#82001902)
40 King St.
42°39′27″N 70°37′37″W / 42.6575°N 70.6269°W / 42.6575; -70.6269 (Sewall-Scripture House)
Rockport
184 Hazadiah Smith House
Hazadiah Smith House
Hazadiah Smith House
March 9, 1990
(#90000200)
337 Cabot St.
42°33′16″N 70°52′43″W / 42.554444°N 70.878611°W / 42.554444; -70.878611 (Hazadiah Smith House)
Beverly
185 Soldiers and Sailors Memorial Building
Soldiers and Sailors Memorial Building
Soldiers and Sailors Memorial Building
August 22, 2016
(#16000544)
363 Main St.
42°47′59″N 70°59′28″W / 42.799683°N 70.991185°W / 42.799683; -70.991185 (Soldiers and Sailors Memorial Building)
West Newbury
186 Southwick House
Southwick House
Southwick House
November 29, 1983
(#83003974)
151 Lowell St.
42°31′50″N 70°56′12″W / 42.530556°N 70.936667°W / 42.530556; -70.936667 (Southwick House)
Peabody
187 Spencer-Pierce-Little House
Spencer-Pierce-Little House
Spencer-Pierce-Little House
November 24, 1968
(#68000043)
Little's Lane
42°47′39″N 70°51′15″W / 42.7943°N 70.8543°W / 42.7943; -70.8543 (Spencer-Pierce-Little House)
Newbury
188 Spofford-Barnes House
Spofford-Barnes House
Spofford-Barnes House
September 6, 1974
(#74000366)
Kelsey Rd.
42°41′01″N 70°59′06″W / 42.6836°N 70.985°W / 42.6836; -70.985 (Spofford-Barnes House)
Boxford
189 Sprague House
Sprague House
Sprague House
July 2, 1987
(#87001108)
59 Endicott St.
42°33′00″N 70°55′38″W / 42.55°N 70.9272°W / 42.55; -70.9272 (Sprague House)
Danvers
190 State Lunatic Hospital at Danvers
State Lunatic Hospital at Danvers
State Lunatic Hospital at Danvers
January 26, 1984
(#84002436)
450 Maple St.
42°34′58″N 70°58′30″W / 42.5828°N 70.975°W / 42.5828; -70.975 (State Lunatic Hospital at Danvers)
Danvers
191 Abiel Stevens House
Abiel Stevens House
Abiel Stevens House
June 23, 1983
(#83000585)
280 Salem St.
42°40′50″N 71°06′00″W / 42.6806°N 71.1°W / 42.6806; -71.1 (Abiel Stevens House)
North Andover
192 Story Grammar School
Story Grammar School
Story Grammar School
March 13, 1986
(#86000378)
140 Elm St.
42°30′16″N 70°51′19″W / 42.504444°N 70.855278°W / 42.504444; -70.855278 (Story Grammar School)
Marblehead
193 Straightsmouth Island Light
Straightsmouth Island Light
Straightsmouth Island Light
June 15, 1987
(#87001487)
Straightsmouth Island
42°39′31″N 70°35′10″W / 42.658611°N 70.586111°W / 42.658611; -70.586111 (Straightsmouth Island Light)
Rockport
194 Superior Courthouse and Bartlett Mall
Superior Courthouse and Bartlett Mall
Superior Courthouse and Bartlett Mall
April 30, 1976
(#76000280)
Bounded by High, Pond, Auburn, and Greenleaf Sts.
42°48′07″N 70°52′30″W / 42.801944°N 70.875°W / 42.801944; -70.875 (Superior Courthouse and Bartlett Mall)
Newburyport
195 Sutton Block
Sutton Block
Sutton Block
September 5, 1985
(#85002012)
76-78 Main St.
42°31′30″N 70°55′32″W / 42.525°N 70.925556°W / 42.525; -70.925556 (Sutton Block)
Peabody
196 Swampscott Cemetery
Swampscott Cemetery
Swampscott Cemetery
March 6, 2013
(#13000051)
400 Essex St.
42°29′00″N 70°54′47″W / 42.4832°N 70.9131°W / 42.4832; -70.9131 (Swampscott Cemetery)
Swampscott
197 Swampscott Fish House
Swampscott Fish House
Swampscott Fish House
May 16, 1985
(#85001120)
Humphrey St.
42°28′03″N 70°54′37″W / 42.4675°N 70.910278°W / 42.4675; -70.910278 (Swampscott Fish House)
Swampscott
198 Swampscott Railroad Depot
Swampscott Railroad Depot
Swampscott Railroad Depot
August 28, 1998
(#98001106)
10 Railroad Ave.
42°28′25″N 70°55′22″W / 42.473611°N 70.922778°W / 42.473611; -70.922778 (Swampscott Railroad Depot)
Swampscott
199 Tavern Acres Historic District
Tavern Acres Historic District
Tavern Acres Historic District
September 29, 1995
(#95001134)
Bounded by Bradstreet Rd., Green and Main Sts., and Park Way
42°41′42″N 71°07′34″W / 42.695°N 71.126111°W / 42.695; -71.126111 (Tavern Acres Historic District)
North Andover
200 Elihu Thomson House
Elihu Thomson House
Elihu Thomson House
January 7, 1976
(#76002002)
33 Elmwood Ave.
42°28′11″N 70°55′08″W / 42.469722°N 70.918889°W / 42.469722; -70.918889 (Elihu Thomson House)
Swampscott
201 Capt. John Thorndike House
Capt. John Thorndike House
Capt. John Thorndike House
March 9, 1990
(#90000195)
184 Hale St.
42°34′49″N 70°50′23″W / 42.580278°N 70.839722°W / 42.580278; -70.839722 (Capt. John Thorndike House)
Beverly
202 Benaiah Titcomb House
Benaiah Titcomb House
Benaiah Titcomb House
March 9, 1990
(#90000208)
189 John Wise Ave.
42°39′05″N 70°47′49″W / 42.6514°N 70.7969°W / 42.6514; -70.7969 (Benaiah Titcomb House)
Essex
203 Topsfield Town Common District
Topsfield Town Common District
Topsfield Town Common District
June 7, 1976
(#03001488)
N. Common, E. Common, S. Common, W. Common, High St. Ext., Washington, Main, High, and Howlett Sts.
42°38′32″N 70°57′04″W / 42.6422°N 70.9511°W / 42.6422; -70.9511 (Topsfield Town Common District)
Topsfield
204 Towne Farm
Towne Farm
Towne Farm
August 1, 2012
(#12000455)
55 Towne Rd.
42°39′28″N 71°01′35″W / 42.6578°N 71.0265°W / 42.6578; -71.0265 (Towne Farm)
Boxford
205 Rev. John Tufts House
Rev. John Tufts House
Rev. John Tufts House
March 9, 1990
(#90000270)
750 Main St.
42°48′29″N 70°57′24″W / 42.8081°N 70.9567°W / 42.8081; -70.9567 (Rev. John Tufts House)
West Newbury
206 Twin Lights Historic District-Cape Ann Light Station
Twin Lights Historic District-Cape Ann Light Station
Twin Lights Historic District-Cape Ann Light Station
October 7, 1971
(#71000355)
1 mi (1.6 km) east of Rockport on Thacher Island
42°38′15″N 70°34′36″W / 42.6375°N 70.5767°W / 42.6375; -70.5767 (Twin Lights Historic District-Cape Ann Light Station)
Rockport
207 Union Congregational Church
Union Congregational Church
Union Congregational Church
November 5, 2014
(#14000894)
350-354 Main St.
42°50′30″N 70°55′26″W / 42.8418°N 70.9240°W / 42.8418; -70.9240 (Union Congregational Church)
Amesbury
208 United Shoe Machinery Corporation Clubhouse
United Shoe Machinery Corporation Clubhouse
United Shoe Machinery Corporation Clubhouse
November 26, 1982
(#82000484)
134 McKay St.
42°33′52″N 70°53′43″W / 42.5644°N 70.8953°W / 42.5644; -70.8953 (United Shoe Machinery Corporation Clubhouse)
Beverly
209 US Customhouse
US Customhouse
US Customhouse
February 25, 1971
(#71000089)
25 Water St.
42°48′44″N 70°52′09″W / 42.8122°N 70.8692°W / 42.8122; -70.8692 (US Customhouse)
Newburyport
210 US Post Office-Beverly Main
US Post Office-Beverly Main
US Post Office-Beverly Main
June 4, 1986
(#86001210)
161 Rantoul St.
42°32′50″N 70°53′04″W / 42.5472°N 70.8844°W / 42.5472; -70.8844 (US Post Office-Beverly Main)
Beverly
211 US Post Office-Newburyport Main
US Post Office-Newburyport Main
US Post Office-Newburyport Main
June 18, 1986
(#86001341)
61 Pleasant St.
42°48′38″N 70°52′22″W / 42.8105°N 70.8729°W / 42.8105; -70.8729 (US Post Office-Newburyport Main)
Newburyport
212 Walker Body Company Factory
Walker Body Company Factory
Walker Body Company Factory
September 28, 2007
(#07000512)
Oak St. at River Court
42°51′10″N 70°55′27″W / 42.8529°N 70.9243°W / 42.8529; -70.9243 (Walker Body Company Factory)
Amesbury
213 Washington Street Historic District
Washington Street Historic District
Washington Street Historic District
September 12, 1985
(#85002380)
Washington, Main, Holton and Sewall Sts.
42°31′23″N 70°55′28″W / 42.5231°N 70.9244°W / 42.5231; -70.9244 (Washington Street Historic District)
Peabody
214 Washington Street Shoe District
Washington Street Shoe District
Washington Street Shoe District
October 14, 1976
(#76000257)
Washington, Wingate, Emerson Sts. Railroad and Washington Sqs.
42°46′25″N 71°05′05″W / 42.7736°N 71.0847°W / 42.7736; -71.0847 (Washington Street Shoe District)
Haverhill
215 Wenham Historic District
Wenham Historic District
Wenham Historic District
April 13, 1973
(#73000852)
Both sides of Main St. between Beverly and Hamilton city lines
42°35′53″N 70°53′20″W / 42.5981°N 70.8889°W / 42.5981; -70.8889 (Wenham Historic District)
Wenham
216 White-Preston House
White-Preston House
White-Preston House
March 9, 1990
(#90000204)
592 Maple St.
42°35′28″N 70°58′50″W / 42.5911°N 70.9806°W / 42.5911; -70.9806 (White-Preston House)
Danvers
217 John Greenleaf Whittier House
John Greenleaf Whittier House
John Greenleaf Whittier House
October 15, 1966
(#66000792)
86 Friend St.
42°51′20″N 70°56′08″W / 42.8556°N 70.9356°W / 42.8556; -70.9356 (John Greenleaf Whittier House)
Amesbury
218 Winter Street School
Winter Street School
Winter Street School
April 10, 2017
(#100000849)
165 Winter St.
42°46′40″N 71°05′02″W / 42.777901°N 71.083759°W / 42.777901; -71.083759 (Winter Street School)
Haverhill
219 Woodberry-Quarrels House
Woodberry-Quarrels House
Woodberry-Quarrels House
March 9, 1990
(#90000224)
180 Bridge St.
42°36′55″N 70°50′42″W / 42.6153°N 70.845°W / 42.6153; -70.845 (Woodberry-Quarrels House)
Hamilton
220 Peter Woodbury House
Peter Woodbury House
Peter Woodbury House
March 9, 1990
(#90000201)
82 Dodge St.
42°34′42″N 70°53′22″W / 42.5783°N 70.8894°W / 42.5783; -70.8894 (Peter Woodbury House)
Beverly

See also


This page was last updated at 2023-11-15 04:07 UTC. Update now. View original page.

All our content comes from Wikipedia and under the Creative Commons Attribution-ShareAlike License.


Top

If mathematical, chemical, physical and other formulas are not displayed correctly on this page, please useFirefox or Safari