National Register of Historic Places listings in Waltham, 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 Waltham, Massachusetts
 ...

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

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


          This National Park Service list is complete through NPS recent listings posted May 31, 2024.[2]

Current listings

Zdroj:https://en.wikipedia.org?pojem=National_Register_of_Historic_Places_listings_in_Waltham,_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


[3] Name on the Register Image Date listed[4] Location City or town Description
1 American Waltham Watch Company Historic District
American Waltham Watch Company Historic District
American Waltham Watch Company Historic District
September 28, 1989
(#89001501)
185–241 Crescent St.
42°22′01″N 71°14′39″W / 42.366944°N 71.244167°W / 42.366944; -71.244167 (American Waltham Watch Company Historic District)
2 American Watch Tool Company
American Watch Tool Company
American Watch Tool Company
September 28, 1989
(#89001574)
169 Elm St.
42°22′18″N 71°13′56″W / 42.371667°N 71.232222°W / 42.371667; -71.232222 (American Watch Tool Company)
3 Joseph Andrews House
Joseph Andrews House
Joseph Andrews House
September 28, 1989
(#89001554)
258 Linden St.
42°23′00″N 71°13′04″W / 42.383333°N 71.217778°W / 42.383333; -71.217778 (Joseph Andrews House)
4 Charles Baker House
Charles Baker House
Charles Baker House
September 28, 1989
(#89001484)
107 Adams St.
42°22′02″N 71°14′28″W / 42.367222°N 71.241111°W / 42.367222; -71.241111 (Charles Baker House)
5 Charles Baker Property
Charles Baker Property
Charles Baker Property
September 28, 1989
(#89001485)
119–121 Adams St.
42°22′00″N 71°14′29″W / 42.366667°N 71.241389°W / 42.366667; -71.241389 (Charles Baker Property)
6 E. Sybbill Banks House
E. Sybbill Banks House
E. Sybbill Banks House
September 28, 1989
(#89001488)
27 Appleton St.
42°22′33″N 71°13′57″W / 42.375833°N 71.2325°W / 42.375833; -71.2325 (E. Sybbill Banks House)
7 Josiah Beard House
Josiah Beard House
Josiah Beard House
September 28, 1989
(#89001529)
70 School St.
42°22′40″N 71°14′03″W / 42.377839°N 71.234033°W / 42.377839; -71.234033 (Josiah Beard House)
8 Beth Eden Baptist Church
Beth Eden Baptist Church
Beth Eden Baptist Church
September 28, 1989
(#89001544)
82 Maple St.
42°22′04″N 71°14′20″W / 42.367778°N 71.238889°W / 42.367778; -71.238889 (Beth Eden Baptist Church)
9 Boston Manufacturing Company
Boston Manufacturing Company
Boston Manufacturing Company
December 22, 1977
(#77001412)
144 Moody St.
42°22′23″N 71°14′09″W / 42.373056°N 71.235833°W / 42.373056; -71.235833 (Boston Manufacturing Company)
10 Boston Manufacturing Company Housing
Boston Manufacturing Company Housing
Boston Manufacturing Company Housing
September 28, 1989
(#89001534)
380–410 River St.
42°22′25″N 71°13′55″W / 42.373611°N 71.231944°W / 42.373611; -71.231944 (Boston Manufacturing Company Housing)
11 Boston Manufacturing Company Housing
Boston Manufacturing Company Housing
Boston Manufacturing Company Housing
September 28, 1989
(#89001535)
153–165 River St.
42°22′13″N 71°13′20″W / 42.370278°N 71.222222°W / 42.370278; -71.222222 (Boston Manufacturing Company Housing)
12 Brigham House
Brigham House
Brigham House
September 28, 1989
(#89001551)
235 Main St.
42°22′37″N 71°13′05″W / 42.377030°N 71.218017°W / 42.377030; -71.218017 (Brigham House)
13 Building at 202–204 Charles Street
Building at 202–204 Charles Street
Building at 202–204 Charles Street
September 28, 1989
(#89001493)
202–204 Charles St.
42°22′24″N 71°14′45″W / 42.373252°N 71.245828°W / 42.373252; -71.245828 (Building at 202–204 Charles Street)
14 Francis Buttrick House
Francis Buttrick House
Francis Buttrick House
September 28, 1989
(#89001566)
44 Harvard St.
42°22′28″N 71°14′38″W / 42.374444°N 71.243889°W / 42.374444; -71.243889 (Francis Buttrick House)
15 Francis Buttrick Library
Francis Buttrick Library
Francis Buttrick Library
September 28, 1989
(#89001547)
741 Main St.
42°22′35″N 71°14′23″W / 42.376389°N 71.239722°W / 42.376389; -71.239722 (Francis Buttrick Library)
16 Charles Byam House
Charles Byam House
Charles Byam House
September 28, 1989
(#89001576)
337 Crescent St.
42°21′46″N 71°14′35″W / 42.362778°N 71.243056°W / 42.362778; -71.243056 (Charles Byam House)
17 The Castle
The Castle
The Castle
April 9, 1979
(#79000359)
415 South St.
42°22′01″N 71°15′22″W / 42.366944°N 71.256111°W / 42.366944; -71.256111 (The Castle)
This is on the campus of Brandeis University.
18 Central Square Historic District
Central Square Historic District
Central Square Historic District
September 28, 1989
(#89001526)
Roughly bounded by Church, Carter, Moody, Main and Lexington Sts.
42°22′32″N 71°14′10″W / 42.375556°N 71.236111°W / 42.375556; -71.236111 (Central Square Historic District)
19 Charles River Reservation Parkways
Charles River Reservation Parkways
Charles River Reservation Parkways
January 18, 2006
(#05001530)
Soldiers Field, Nonantum, Leo Birmingham, Arsenal, Greenough, N. Beacon, Charles River, Norumbega, Recreation
42°21′42″N 71°09′31″W / 42.361667°N 71.158611°W / 42.361667; -71.158611 (Charles River Reservation Parkways)
Extends into Cambridge and Newton, Watertown and Weston, elsewhere in Middlesex County, and into Boston in Suffolk County
20 Charles Street Workers' Housing Historic District
Charles Street Workers' Housing Historic District
Charles Street Workers' Housing Historic District
September 28, 1989
(#89001503)
128–144 Charles St.
42°22′25″N 71°14′37″W / 42.373611°N 71.243611°W / 42.373611; -71.243611 (Charles Street Workers' Housing Historic District)
21 Christ Episcopal Church
Christ Episcopal Church
Christ Episcopal Church
September 28, 1989
(#89001546)
750 Main St.
42°22′32″N 71°14′27″W / 42.375556°N 71.240833°W / 42.375556; -71.240833 (Christ Episcopal Church)
22 Benjamin F. Clough House
Benjamin F. Clough House
Benjamin F. Clough House
September 28, 1989
(#89001536)
42–44 Prospect St.
42°22′21″N 71°14′49″W / 42.3725°N 71.246944°W / 42.3725; -71.246944 (Benjamin F. Clough House)
23 Gilbert Colburn House
Gilbert Colburn House
Gilbert Colburn House
September 28, 1989
(#89001578)
110–112 Crescent St.
42°22′11″N 71°14′29″W / 42.369722°N 71.241389°W / 42.369722; -71.241389 (Gilbert Colburn House)
24 Company F State Armory
Company F State Armory
Company F State Armory
September 28, 1989
(#89001571)
Curtis and Sharon Sts.
42°22′10″N 71°14′53″W / 42.369444°N 71.248056°W / 42.369444; -71.248056 (Company F State Armory)
25 Lenoir Dow House
Lenoir Dow House
Lenoir Dow House
September 28, 1989
(#89001487)
215 Adams St.
42°21′48″N 71°14′33″W / 42.363333°N 71.2425°W / 42.363333; -71.2425 (Lenoir Dow House)
26 Dunbar–Stearns House
Dunbar–Stearns House
Dunbar–Stearns House
March 9, 1990
(#89001517)
209 Linden St.
42°22′54″N 71°13′06″W / 42.381667°N 71.218333°W / 42.381667; -71.218333 (Dunbar–Stearns House)
27 East Main Street Historic District
East Main Street Historic District
East Main Street Historic District
September 28, 1989
(#89001498)
Roughly E. Main St. from Townsend St. to Chamberlain Ter.
42°22′37″N 71°13′39″W / 42.376944°N 71.2275°W / 42.376944; -71.2275 (East Main Street Historic District)
28 Eastern Middlesex County Second District Court
Eastern Middlesex County Second District Court
Eastern Middlesex County Second District Court
September 28, 1989
(#89001516)
38 Linden St.
42°22′40″N 71°13′30″W / 42.377778°N 71.225°W / 42.377778; -71.225 (Eastern Middlesex County Second District Court)
29 Walter E. Fernald State School
Walter E. Fernald State School
Walter E. Fernald State School
January 21, 1994
(#93001487)
200 Trapelo Rd.
42°23′28″N 71°12′38″W / 42.391111°N 71.210556°W / 42.391111; -71.210556 (Walter E. Fernald State School)
30 First Congregational Church
First Congregational Church
First Congregational Church
September 28, 1989
(#89001548)
730 Main St.
42°22′32″N 71°14′24″W / 42.375556°N 71.24°W / 42.375556; -71.24 (First Congregational Church)
31 First Parish Church
First Parish Church
First Parish Church
September 28, 1989
(#89001507)
87 School St.
42°22′42″N 71°14′07″W / 42.378333°N 71.235278°W / 42.378333; -71.235278 (First Parish Church)
32 Henry N. Fisher House
Henry N. Fisher House
Henry N. Fisher House
September 28, 1989
(#89001577)
120 Crescent St.
42°22′09″N 71°14′30″W / 42.369167°N 71.241667°W / 42.369167; -71.241667 (Henry N. Fisher House)
33 Elijah Fiske House
Elijah Fiske House
Elijah Fiske House
September 28, 1989
(#89001514)
457 Lincoln St.
42°24′10″N 71°14′55″W / 42.402778°N 71.248611°W / 42.402778; -71.248611 (Elijah Fiske House)
34 Frederick Flagg House
Frederick Flagg House
Frederick Flagg House
September 28, 1989
(#89001573)
65 Fairmont Ave.
42°22′19″N 71°15′25″W / 42.371944°N 71.256944°W / 42.371944; -71.256944 (Frederick Flagg House)
35 Daniel French School
Daniel French School
Daniel French School
September 28, 1989
(#89001581)
38–40 Common St.
42°22′39″N 71°14′15″W / 42.3775°N 71.2375°W / 42.3775; -71.2375 (Daniel French School)
Now a residential duplex.
36 Fuller–Bemis House
Fuller–Bemis House
Fuller–Bemis House
March 9, 1990
(#89001495)
41–43 Cherry St.
42°22′01″N 71°14′29″W / 42.366944°N 71.241389°W / 42.366944; -71.241389 (Fuller–Bemis House)
37 Gale–Banks House
Gale–Banks House
Gale–Banks House
March 9, 1990
(#89001545)
935 Main St.
42°22′33″N 71°14′58″W / 42.375833°N 71.249444°W / 42.375833; -71.249444 (Gale–Banks House)
38 William Gibbs House
William Gibbs House
William Gibbs House
September 28, 1989
(#89001561)
14 Liberty St.
42°22′37″N 71°14′01″W / 42.376944°N 71.233611°W / 42.376944; -71.233611 (William Gibbs House)
39 Gilbrae Inn
Gilbrae Inn
Gilbrae Inn
September 28, 1989
(#89001550)
403 River St.
42°22′26″N 71°13′58″W / 42.373889°N 71.232778°W / 42.373889; -71.232778 (Gilbrae Inn)
40 Gore Place
Gore Place
Gore Place
December 30, 1970
(#70000542)
52 Gore St.
42°22′20″N 71°12′41″W / 42.372222°N 71.211389°W / 42.372222; -71.211389 (Gore Place)
41 Grove Hill Cemetery
Grove Hill Cemetery
Grove Hill Cemetery
September 28, 1989
(#89001549)
290 Main St.
42°22′34″N 71°13′17″W / 42.376111°N 71.221389°W / 42.376111; -71.221389 (Grove Hill Cemetery)
42 Hagar–Smith–Livermore–Sanderson House
Hagar–Smith–Livermore–Sanderson House
Hagar–Smith–Livermore–Sanderson House
September 28, 1989
(#89001532)
51 Sanders Ln.
42°23′19″N 71°14′43″W / 42.388611°N 71.245278°W / 42.388611; -71.245278 (Hagar–Smith–Livermore–Sanderson House)
43 Hager–Mead House
Hager–Mead House
Hager–Mead House
September 28, 1989
(#89001572)
411 Main St.
42°22′40″N 71°13′38″W / 42.377778°N 71.227222°W / 42.377778; -71.227222 (Hager–Mead House)
44 Henry C. Hall House
Henry C. Hall House
Henry C. Hall House
September 28, 1989
(#89001579)
107 Crescent St.
42°22′11″N 71°14′30″W / 42.369722°N 71.241667°W / 42.369722; -71.241667 (Henry C. Hall House)
45 Ephraim Hammond House
Ephraim Hammond House
Ephraim Hammond House
September 28, 1989
(#89001490)
265 Beaver St.
42°23′10″N 71°12′51″W / 42.386111°N 71.214167°W / 42.386111; -71.214167 (Ephraim Hammond House)
46 Jonathan Hammond House
Jonathan Hammond House
Jonathan Hammond House
September 28, 1989
(#89001491)
311 Beaver St.
42°23′06″N 71°13′00″W / 42.385°N 71.216667°W / 42.385; -71.216667 (Jonathan Hammond House)
47 Nahum Hardy House
Nahum Hardy House
Nahum Hardy House
September 28, 1989
(#89001562)
724 Lexington St.
42°23′59″N 71°14′05″W / 42.399722°N 71.234722°W / 42.399722; -71.234722 (Nahum Hardy House)
48 Harrington Block
Harrington Block
Harrington Block
September 28, 1989
(#89001543)
376–390 Moody St.
42°22′10″N 71°14′15″W / 42.369444°N 71.2375°W / 42.369444; -71.2375 (Harrington Block)
49 Samuel Harrington House
Samuel Harrington House
Samuel Harrington House
September 28, 1989
(#89001508)
Old South St.
42°21′47″N 71°15′35″W / 42.363056°N 71.259722°W / 42.363056; -71.259722 (Samuel Harrington House)
50 Rev. Thomas Hill House
Rev. Thomas Hill House
Rev. Thomas Hill House
September 28, 1989
(#89001528)
132 Church St.
42°22′49″N 71°13′57″W / 42.380278°N 71.2325°W / 42.380278; -71.2325 (Rev. Thomas Hill House)
51 Hobbs Brook Basin Gate House
Hobbs Brook Basin Gate House
Hobbs Brook Basin Gate House
September 28, 1989
(#89001524)
Off Winter St. at the mouth of Hobbs Brook
42°23′55″N 71°16′25″W / 42.398611°N 71.273611°W / 42.398611; -71.273611 (Hobbs Brook Basin Gate House)
52 Richard Holbrook Houses
Richard Holbrook Houses
Richard Holbrook Houses
September 28, 1989
(#89001565)
29–31 Heard St.
42°22′34″N 71°13′51″W / 42.376111°N 71.230833°W / 42.376111; -71.230833 (Richard Holbrook Houses)
53 Edwin C. Johnson House
Edwin C. Johnson House
Edwin C. Johnson House
September 28, 1989
(#89001522)
177 Weston St./8 Caldwell St.
42°22′27″N 71°15′26″W / 42.374167°N 71.257222°W / 42.374167; -71.257222 (Edwin C. Johnson House)
54 Newell D. Johnson House
Newell D. Johnson House
Newell D. Johnson House
September 28, 1989
(#89001564)
428 Lexington St.
42°23′27″N 71°14′23″W / 42.390833°N 71.239722°W / 42.390833; -71.239722 (Newell D. Johnson House)
55 Phineas Lawrence House
Phineas Lawrence House
Phineas Lawrence House
August 20, 1987
(#87001397)
257 Trapelo Rd.
42°23′43″N 71°12′25″W / 42.395278°N 71.206944°W / 42.395278; -71.206944 (Phineas Lawrence House)
56 Lawton Place Historic District
Lawton Place Historic District
Lawton Place Historic District
September 28, 1989
(#89001504)
Lawton Pl. between Amory Rd. and Jackson St.
42°22′29″N 71°13′51″W / 42.374722°N 71.230833°W / 42.374722; -71.230833 (Lawton Place Historic District)
57 Nelson F. Libby House
Nelson F. Libby House
Nelson F. Libby House
September 28, 1989
(#89001521)
147–149 Weston St.
42°22′25″N 71°15′18″W / 42.373611°N 71.255°W / 42.373611; -71.255 (Nelson F. Libby House)
58 Linden Street Bridge
Linden Street Bridge
Linden Street Bridge
September 28, 1989
(#89001515)
Boston & Maine railroad line over Linden St.
42°22′48″N 71°13′15″W / 42.38°N 71.220833°W / 42.38; -71.220833 (Linden Street Bridge)
59 Lord's Castle
Lord's Castle
Lord's Castle
September 28, 1989
(#89001567)
211 Hammond St.
42°23′01″N 71°14′50″W / 42.383611°N 71.247222°W / 42.383611; -71.247222 (Lord's Castle)
60 Lyman Street Historic District