National Register of Historic Places listings in Essex County, Massachusetts - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

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.[1]

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 May 31, 2024.[2]


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

[3] Name on the Register[4] Image Date listed[5] 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 Zdroj:https://en.wikipedia.org?pojem=National_Register_of_Historic_Places_listings_in_Essex_County,_Massachusetts
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk