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

Location of Winchester in Massachusetts
The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in an online map by clicking on "Map of all coordinates".[1]
- This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Albert Ayer House | ![]() Albert Ayer House |
July 5, 1989 (#89000635) |
8 Brooks St. 42°26′31″N 71°08′15″W |
||
2 | Thomas Ayer House | ![]() Thomas Ayer House |
July 5, 1989 (#89000630) |
8 Grove St. 42°26′32″N 71°08′14″W |
||
3 | Robert Bacon House | ![]() Robert Bacon House |
July 5, 1989 (#89000611) |
6 Mystic Valley Parkway 42°26′36″N 71°08′34″W |
||
4 | Kenelum Baker House | ![]() Kenelum Baker House |
July 5, 1989 (#89000632) |
4 Norwood St. 42°26′58″N 71°08′41″W |
||
5 | Edward A. Brackett House | ![]() Edward A. Brackett House |
July 5, 1989 (#89000626) |
290 Highland Ave. 42°27′00″N 71°07′45″W |
||
6 | Edward Braddock House | ![]() Edward Braddock House |
July 5, 1989 (#89000651) |
112 Highland Ave. 42°27′41″N 71°07′27″W |
||
7 | George Brine House | ![]() George Brine House |
July 5, 1989 (#89000638) |
219 Washington St. 42°27′22″N 71°07′51″W |
||
8 | Carr-Jeeves House | ![]() Carr-Jeeves House |
August 2, 1989 (#89000639) |
57 Lake St. 42°27′23″N 71°08′30″W |
||
9 | Webster Childs House | ![]() Webster Childs House |
July 5, 1989 (#89000644) |
9 Meadowcroft Rd. 42°26′49″N 71°08′27″W |
||
10 | Cole House | ![]() Cole House |
July 5, 1989 (#89000646) |
Highland Ave. 42°27′00″N 71°07′46″W |
Listed as demolished;[5] house has actually been moved a short distance to a new foundation. | |
11 | DeRochmont House | ![]() DeRochmont House |
July 5, 1989 (#89000642) |
2–4 Rangeley Rd. 42°27′03″N 71°08′23″W |
||
12 | Dike-Orne House | ![]() Dike-Orne House |
July 5, 1989 (#89000621) |
257 Forest St. 42°28′23″N 71°06′47″W |
Demolished.[6] | |
13 | Edmund Dwight House | ![]() Edmund Dwight House |
July 5, 1989 (#89000633) |
5 Cambridge St. 42°26′10″N 71°09′15″W |
Property straddles the town line with Arlington | |
14 | Samuel Elder House | ![]() Samuel Elder House |
July 5, 1989 (#89000643) |
38 Rangeley Rd. 42°26′51″N 71°08′30″W |
||
15 | Everett Avenue-Sheffield Road Historic District | ![]() Everett Avenue-Sheffield Road Historic District |
July 5, 1989 (#89000661) |
Roughly bounded by Bacon St., Mystic Valley Parkway, Mystic Lake, Niles Ln., Everett Ave., Sheffield Rd., and Church St. 42°26′43″N 71°08′49″W |
||
16 | Firth-Glengarry Historic District | ![]() Firth-Glengarry Historic District |
July 5, 1989 (#89000662) |
Roughly bounded by Pine St., Grassmere Ave., Dix St., and Wildwood St. 42°27′05″N 71°08′38″W |
||
17 | Edward Gardner House | ![]() Edward Gardner House |
July 5, 1989 (#89000605) |
Zero Gardner Place 42°26′39″N 71°09′08″W |
||
18 | O. W. Gardner House | ![]() O. W. Gardner House |
July 5, 1989 (#89000791) |
5 Myrtle St. 42°27′08″N 71°07′59″W |
||
19 | Patience and Sarah Gardner House | ![]() Patience and Sarah Gardner House |
July 5, 1989 (#89000608) |
103–105 Cambridge St. 42°26′40″N 71°09′08″W |
||
20 | Ginn Carriage House | ![]() Ginn Carriage House |
July 5, 1989 (#89000655) |
24 Ginn Rd. 42°26′48″N 71°08′28″W |
||
21 | Ginn Gardener's House | ![]() Ginn Gardener's House |
July 5, 1989 (#89000654) |
22 Ginn Rd. 42°26′47″N 71°08′26″W |
||
22 | Henry Grover House | ![]() Henry Grover House |
July 5, 1989 (#89000641) |
223–225 Cambridge St. 42°27′13″N 71°09′31″W |
||
23 | Horace Hatch House | ![]() Horace Hatch House |
July 5, 1989 (#89000612) |
26 Grove St. 42°26′27″N 71°08′27″W |
||
24 | Hovey-Winn House | ![]() Hovey-Winn House |
July 5, 1989 (#89000616) |
384 Main St. 42°26′51″N 71°08′06″W |
||
25 | Hutchinson-Blood House | ![]() Hutchinson-Blood House |
July 5, 1989 (#89000615) |
394-396 Main St. 42°26′54″N 71°08′07″W |
||
26 | Johnson-Thompson House | ![]() Johnson-Thompson House |
July 5, 1989 (#89000604) |
201 Ridge St. 42°26′54″N 71°10′36″W |
||
27 | Marshall W. Jones House | ![]() Marshall W. Jones House |
July 5, 1989 (#89000649) |
326 Highland Ave. 42°26′53″N 71°07′46″W |
||
28 | Asa Locke House | ![]() Asa Locke House |
July 5, 1989 (#89000631) |
68 High St. 42°26′36″N 71°09′37″W |
||
29 | Capt. Josiah Locke House | ![]() Capt. Josiah Locke House |
March 2, 1979 (#79000356) |
195 High St. 42°26′37″N 71°10′24″W |
||
30 | James H. Mann House | ![]() James H. Mann House |
July 5, 1989 (#89000624) |
23 Hancock St. 42°27′24″N 71°07′44″W |
||
31 | John Mason House | ![]() John Mason House |
July 5, 1989 (#89000634) |
10 Hillside Ave. 42°26′59″N 71°07′57″W |
||
32 | Louis N. Maxwell House | ![]() Louis N. Maxwell House |
July 5, 1989 (#89000650) |
16 Herrick St. 42°26′47″N 71°07′57″W |
||
33 | Middlesex Canal Historic and Archaeological District | ![]() Middlesex Canal Historic and Archaeological District |
November 19, 2009 (#09000936) |
Numerous locations along the historic route of the Middlesex Canal 42°26′29″N 71°08′55″W |
Extends into other Middlesex County communities and Boston in Suffolk County; encompasses entire Middlesex Canal route. | |
34 | Middlesex Fells Reservation Parkways | ![]() Middlesex Fells Reservation Parkways |
February 4, 2003 (#02001749) |
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°06′10″W |
||
35 | Amy B. Mitchell House | ![]() Amy B. Mitchell House |
July 5, 1989 (#89000653) |
237 Highland Ave. 42°27′12″N 71°07′47″W |
||
36 | Moore House | ![]() Moore House |
July 5, 1989 (#89000620) |
85 Walnut St. 42°27′04″N 71°07′49″W |
||
37 | Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS | ![]() Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS |
January 18, 2006 (#05001529) |
Mystic Valley Parkway 42°25′47″N 71°07′49″W |
Extends from Winchester through Medford, Arlington, and Somerville | |
38 | Oak Knoll | ![]() Oak Knoll |
July 5, 1989 (#89000648) |
17 Brooks Street 42°26′25″N 71°08′21″W |
||
39 | Parker House | ![]() Parker House |
July 5, 1989 (#89000628) |
180 Mystic Valley Parkway 42°26′56″N 71°07′59″W |
||
40 | Edmund Parker Jr. House | ![]() Edmund Parker Jr. House |
July 5, 1989 (#89000610) |
287 Cambridge St. 42°27′22″N 71°09′35″W |
||
41 | Harrison Parker, Sr., House | ![]() Harrison Parker, Sr., House |
July 5, 1989 (#89000627) |
60 Lloyd St. 42°26′50″N 71°08′18″W |
||
42 | Pressey-Eustis House | ![]() Pressey-Eustis House |
July 5, 1989 (#89000623) |
14 Stevens St. 42°27′13″N 71°07′51″W |
||
43 | Joseph Remick House | ![]() Joseph Remick House |
July 5, 1989 (#89000656) |
84 Cambridge St./4 Swan Rd. 42°26′37″N 71°09′11″W |
||
44 | Zachariah Richardson House | ![]() Zachariah Richardson House |
July 5, 1989 (#89000618) |
597 Washington St. 42°28′08″N 71°07′31″W |
||
45 | Arthur H. Russell House | ![]() Arthur H. Russell House |
July 5, 1989 (#89000652) |
10 Mt. Pleasant St. 42°26′53″N 71°08′29″W |
||
46 | Charles Russell House | ![]() Charles Russell House |
July 5, 1989 (#89000617) |
993 Main St. 42°27′52″N 71°08′43″W |
||
47 | St. Mary's Catholic Church | ![]() St. Mary's Catholic Church |
July 5, 1989 (#89000625) |
159 Washington St. 42°27′15″N 71°07′57″W |
||
48 | Sanborn House | ![]() Sanborn House |
December 14, 1981 (#81000286) |
21 High St. 42°26′44″N 71°09′24″W |
||
49 | Sharon House | ![]() Sharon House |
July 5, 1989 (#89000613) |
403 Main St. 42°26′53″N 71°08′04″W |
||
50 | William Simonds House | ![]() William Simonds House |
July 5, 1989 (#89000640) |
420 Main St. 42°26′56″N 71°08′07″W |
||
51 | Skillings Estate House | ![]() Skillings Estate House |
July 5, 1989 (#89000645) |
37 Rangeley Rd. 42°26′53″N 71°08′29″W |
||
52 | Jacob Stanton House | ![]() Jacob Stanton House |
July 5, 1989 (#89000614) |
21 Washington St. 42°26′59″N 71°08′04″W |
||
53 | Edward Sullivan House | ![]() Edward Sullivan House |
July 5, 1989 (#89000636) |
9 Kendall St. 42°27′10″N 71°07′55″W |
||
54 | Deacon John Symmes House | ![]() Deacon John Symmes House |
July 5, 1989 (#89000606) |
212 Main St. 42°26′29″N 71°08′11″W |
||
55 | Marshall Symmes House | ![]() Marshall Symmes House |
July 5, 1989 (#89000607) |
230 Main St. 42°26′33″N 71°08′12″W |
||
56 | Marshall Symmes Tenant House | ![]() Marshall Symmes Tenant House |
July 5, 1989 (#89000637) |
233 Main St. 42°26′35″N 71°08′11″W |
||
57 | Abijah Thompson House | ![]() Abijah Thompson House |
July 5, 1989 (#89000619) |
81 Walnut St. 42°27′03″N 71°08′19″W |
||
58 | Trowbridge-Badger House | ![]() Trowbridge-Badger House |
July 5, 1989 (#89000647) |
12 Prospect St. 42°26′49″N 71°08′00″W |
||
59 | US Post Office-Winchester Main | ![]() US Post Office-Winchester Main |
October 19, 1987 (#87001773) |
48 Waterfield Rd. 42°27′04″N 71°08′13″W |
||
60 | Alfred Vinton House | ![]() Alfred Vinton House |
July 5, 1989 (#89000629) |
417 Main St. 42°26′55″N 71°08′04″W |
||
61 | Wedgemere Historic District | ![]() Wedgemere Historic District |
July 5, 1989 (#89000659) |
Roughly bounded by Foxcroft, Fletcher, Church, and Cambridge 42°27′08″N 71°09′02″W |
||
62 | S. B. White House | ![]() S. B. White House |
July 5, 1989 (#89000622) |
8 Stevens St. 42°27′12″N 71°07′51″W |
||
63 | Wildwood Cemetery | ![]() Wildwood Cemetery |
July 5, 1989 (#89000658) |
34 Palmer St. 42°27′17″N 71°08′48″W |
||
64 | Winchester Center Historic District | ![]() Winchester Center Historic District |
November 21, 1986 (#86002943) |
Roughly bounded by Mt. Vernon and Washington Sts., Waterfield Rd., Church and Main Sts. 42°27′07″N 71°08′13″W |
||
65 | Winchester Savings Bank | ![]() Winchester Savings Bank |
June 19, 1979 (#79000361) |
26 Mt. Vernon St. 42°27′12″N 71°08′08″W |
||
66 | Winchester Town Hall | ![]() Winchester Town Hall |
March 31, 1983 (#83000837) |
71 Mount Vernon St. 42°27′09″N 71°08′06″W |
||
67 | Philemon Wright/Asa Locke Farm | ![]() Philemon Wright/Asa Locke Farm |
March 10, 1983 (#83000838) |
78 Ridge St. 42°26′29″N 71°10′35″W |
||
68 | George Wyman House | ![]() George Wyman House |
July 5, 1989 (#89000609) |
195 Cambridge St. 42°27′09″N 71°09′29″W |
References
![]() |
Wikimedia Commons has media related to National Register of Historic Places in Winchester, Massachusetts. |
- The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
- "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
- Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
- "Massachusetts Cultural Resource Information System: Frank Cole House". Massachusetts Historical Commission. Retrieved November 20, 2013.
- "MACRIS inventory record for Dike-Orne House". Commonwealth of Massachusetts. Retrieved 2014-03-13.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.