National Register of Historic Places listings in Southbridge, Massachusetts

From Wikipedia, the free encyclopedia
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

The following properties in Southbridge, Massachusetts are listed on the National Register of Historic Places.

This National Park Service list is complete through NPS recent listings posted February 2, 2022.[1]

Southbridge[]

[2] Name on the Register Image Date listed[3] Location Description
1 Academie Brochu
Academie Brochu
June 22, 1989
(#89000568)
29 Pine St.
42°04′46″N 72°02′17″W / 42.079444°N 72.038056°W / 42.079444; -72.038056 (Academie Brochu)
2 William E. Alden House
William E. Alden House
June 22, 1989
(#89000562)
428 Hamilton St.
42°04′55″N 72°02′28″W / 42.081944°N 72.041111°W / 42.081944; -72.041111 (William E. Alden House)
3 Alden-Delahanty Block
Alden-Delahanty Block
June 22, 1989
(#89000572)
858 Main St.
42°04′54″N 72°02′46″W / 42.081667°N 72.046111°W / 42.081667; -72.046111 (Alden-Delahanty Block)
4 Ammidown-Harding Farmhouse
Ammidown-Harding Farmhouse
June 22, 1989
(#89000552)
83 Lebanon Hill Rd.
42°03′35″N 72°02′05″W / 42.059722°N 72.034722°W / 42.059722; -72.034722 (Ammidown-Harding Farmhouse)
5 Ashland Mill Tenement
Ashland Mill Tenement
June 22, 1989
(#89000545)
141–145 Ashland Ave.
42°03′55″N 72°00′37″W / 42.065278°N 72.010278°W / 42.065278; -72.010278 (Ashland Mill Tenement)
6 Bacon-Morse Historic District
Bacon-Morse Historic District
June 22, 1989
(#89000602)
N. Woodstock Rd. at Tipton Rock Rd.
42°02′09″N 72°00′48″W / 42.035833°N 72.013333°W / 42.035833; -72.013333 (Bacon-Morse Historic District)
7 Beechwood
Beechwood
June 22, 1989
(#89000527)
495 Main St.
42°04′38″N 72°02′18″W / 42.077222°N 72.038333°W / 42.077222; -72.038333 (Beechwood)
8 Alexis Boyer House
Alexis Boyer House
June 22, 1989
(#89000560)
306 Hamilton
42°04′53″N 72°02′16″W / 42.081389°N 72.037778°W / 42.081389; -72.037778 (Alexis Boyer House)
9 Building at 25–27 River Street
Building at 25–27 River Street
June 22, 1989
(#89000574)
25–27 River St.
42°04′56″N 72°02′21″W / 42.082222°N 72.0391°W / 42.082222; -72.0391 (Building at 25–27 River Street)
10 Building at 29–31 River Street
Building at 29–31 River Street
June 22, 1989
(#89000575)
29–31 River St.
42°04′56″N 72°02′21″W / 42.082222°N 72.0392°W / 42.082222; -72.0392 (Building at 29–31 River Street)
11 Building at 38–42 Worcester Street
Building at 38–42 Worcester Street
June 22, 1989
(#89000589)
38–42 Worcester St.
42°04′46″N 72°01′47″W / 42.0794°N 72.0297°W / 42.0794; -72.0297 (Building at 38–42 Worcester Street)
12 Building at 52 Main Street
Building at 52 Main Street
June 22, 1989
(#89000583)
52 Main St.
42°04′24″N 72°01′39″W / 42.0733°N 72.0275°W / 42.0733; -72.0275 (Building at 52 Main Street)
13 Central Mills Historic District
Central Mills Historic District
June 22, 1989
(#89000595)
Roughly bounded by the Quinebaug River, North St., and Central St.
42°04′37″N 72°01′53″W / 42.0769°N 72.0314°W / 42.0769; -72.0314 (Central Mills Historic District)
14 Centre Village Historic District
Centre Village Historic District
September 7, 1979
(#79000379)
Along Main St.
42°04′32″N 72°02′04″W / 42.0755°N 72.0345°W / 42.0755; -72.0345 (Centre Village Historic District)
15 Chamberlain-Bordeau House
Chamberlain-Bordeau House
June 22, 1989
(#89000569)
718 Main St.
42°04′49″N 72°02′35″W / 42.0803°N 72.0431°W / 42.0803; -72.0431 (Chamberlain-Bordeau House)
16 Chapin Block
Chapin Block
June 22, 1989
(#89000558)
208–222 Hamilton
42°04′48″N 72°02′08″W / 42.08°N 72.0356°W / 42.08; -72.0356 (Chapin Block)
17 Alpha M. Cheney House
Alpha M. Cheney House
June 22, 1989
(#89000526)
61 Chestnut St.
42°04′16″N 72°01′39″W / 42.0711°N 72.0275°W / 42.0711; -72.0275 (Alpha M. Cheney House)
18 J.M. Cheney Rental House
J.M. Cheney Rental House
June 22, 1989
(#89000564)
32 Edwards St.
42°04′44″N 72°02′10″W / 42.0789°N 72.0361°W / 42.0789; -72.0361 (J.M. Cheney Rental House)
19 Clarke-Glover Farmhouse
Clarke-Glover Farmhouse
June 22, 1989
(#89000536)
201 South St.
42°04′34″N 72°02′45″W / 42.0761°N 72.0458°W / 42.0761; -72.0458 (Clarke-Glover Farmhouse)
20 Cliff Cottage
Cliff Cottage
June 22, 1989
(#89000570)
787 Mill St.
42°05′01″N 72°02′29″W / 42.083611°N 72.041389°W / 42.083611; -72.041389 (Cliff Cottage)
21 E. Merritt Cole House
E. Merritt Cole House
June 22, 1989
(#89000576)
386 Main St.
42°04′36″N 72°02′08″W / 42.076667°N 72.035556°W / 42.076667; -72.035556 (E. Merritt Cole House)
22 Comins-Wall House
Comins-Wall House
June 22, 1989
(#89000555)
42 Hamilton St.
42°04′35″N 72°02′04″W / 42.076389°N 72.034444°W / 42.076389; -72.034444 (Comins-Wall House)
23 Congregational Church
Congregational Church
June 22, 1989
(#89000591)
61 Elm St.
42°04′23″N 72°02′06″W / 42.0731°N 72.035°W / 42.0731; -72.035 (Congregational Church)
24 E. B. Cummings House
E. B. Cummings House
June 22, 1989
(#89000566)
52 Marcy St.
42°04′43″N 72°02′15″W / 42.0786°N 72.0375°W / 42.0786; -72.0375 (E. B. Cummings House)
25 Dani and Soldani Cabinet Makers and Wood Workers Factory
Dani and Soldani Cabinet Makers and Wood Workers Factory
June 22, 1989
(#89000529)
484 Worcester St.
42°05′26″N 72°01′22″W / 42.0906°N 72.0228°W / 42.0906; -72.0228 (Dani and Soldani Cabinet Makers and Wood Workers Factory)
26 Dennison School House
Dennison School House
June 22, 1989
(#89000551)
Dennison Ln.
42°03′38″N 72°03′42″W / 42.0606°N 72.0617°W / 42.0606; -72.0617 (Dennison School House)
27 Sylvester Dresser House
Sylvester Dresser House
June 22, 1989
(#89000523)
29 Summer St.
42°04′18″N 72°02′05″W / 42.0717°N 72.0347°W / 42.0717; -72.0347 (Sylvester Dresser House)
28 Dunbar-Vinton House
Dunbar-Vinton House
June 22, 1989
(#89000573)
Hook and Hamilton Sts.
42°04′38″N 72°02′03″W / 42.0772°N 72.0342°W / 42.0772; -72.0342 (Dunbar-Vinton House)
29 Henry E. Durfee Farmhouse
Henry E. Durfee Farmhouse
June 22, 1989
(#89000547)
281 Eastford Rd.
42°03′49″N 72°02′33″W / 42.0636°N 72.0425°W / 42.0636; -72.0425 (Henry E. Durfee Farmhouse)
30 Elm Street Fire House
Elm Street Fire House
June 22, 1989
(#89000530)
24 Elm St.
42°04′27″N 72°02′06″W / 42.074167°N 72.035°W / 42.074167; -72.035 (Elm Street Fire House)
31 Evangelical Free Church
Evangelical Free Church
June 22, 1989
(#89000561)
Hamilton St.
42°04′55″N 72°02′29″W / 42.081944°N 72.041389°W / 42.081944; -72.041389 (Evangelical Free Church)
32 James Gleason Cottage
James Gleason Cottage
June 22, 1989
(#89000533)
31 Sayles St.
42°04′45″N 72°02′37″W / 42.079167°N 72.043611°W / 42.079167; -72.043611 (James Gleason Cottage)
33 Globe Village Fire House
Globe Village Fire House
June 22, 1989
(#89000540)
West St. at Main St.
42°04′47″N 72°02′45″W / 42.0797°N 72.0458°W / 42.0797; -72.0458 (Globe Village Fire House)
34 Glover Street Historic District
Glover Street Historic District
June 22, 1989
(#89000601)
Glover St. between High and Poplar Sts.
42°04′28″N 72°02′49″W / 42.074444°N 72.046944°W / 42.074444; -72.046944 (Glover Street Historic District)
35 Hamilton Mill Brick House
Hamilton Mill Brick House
June 22, 1989
(#89000542)
16 High St.
42°04′48″N 72°02′43″W / 42.08°N 72.0453°W / 42.08; -72.0453 (Hamilton Mill Brick House)
36 Hamilton Mill-West Street Factory Housing
Hamilton Mill-West Street Factory Housing
June 22, 1989
(#89000541)
45 West St.
42°04′46″N 72°02′47″W / 42.0794°N 72.0464°W / 42.0794; -72.0464 (Hamilton Mill-West Street Factory Housing)
37 Hamilton Millwright-Agent's House
Hamilton Millwright-Agent's House
June 22, 1989
(#89000543)
757–761 Main St.
42°04′48″N 72°02′40″W / 42.08°N 72.0444°W / 42.08; -72.0444 (Hamilton Millwright-Agent's House)
38 Hamilton Woolen Company Historic District
Hamilton Woolen Company Historic District
June 22, 1989
(#89000594)
Roughly bounded by McKinstry Brook, the Quinebaug River, and Mill St.
42°04′56″N 72°02′37″W / 42.0822°N 72.0436°W / 42.0822; -72.0436 (Hamilton Woolen Company Historic District)
39 Theodore Harrington House
Theodore Harrington House
June 22, 1989
(#89000557)
77 Hamilton St.
42°04′37″N 72°02′07″W / 42.0769°N 72.0353°W / 42.0769; -72.0353 (Theodore Harrington House)
40 George H. Hartwell House
George H. Hartwell House
June 22, 1989
(#89000556)
105 Hamilton St.
42°04′39″N 72°02′08″W / 42.0775°N 72.0356°W / 42.0775; -72.0356 (George H. Hartwell House)
41 Samuel C. Hartwell House
Samuel C. Hartwell House
June 22, 1989
(#89000592)
79 Elm St.
42°04′22″N 72°02′07″W / 42.0728°N 72.0353°W / 42.0728; -72.0353 (Samuel C. Hartwell House)
42 High-School Streets Historic District
High-School Streets Historic District
June 22, 1989
(#89000600)
High St. at School St.
42°04′40″N 72°02′45″W / 42.0778°N 72.0458°W / 42.0778; -72.0458 (High-School Streets Historic District)
43 William Hodgson Two-Family House
William Hodgson Two-Family House
June 22, 1989
(#89000578)
103–105 Sayles St.
42°04′38″N 72°02′38″W / 42.0772°N 72.0439°W / 42.0772; -72.0439 (William Hodgson Two-Family House)
Probably demolished.
44 House at 3 Dean Street
House at 3 Dean Street
June 22, 1989
(#89000587)
3 Dean St.
42°04′32″N 72°01′42″W / 42.0756°N 72.0283°W / 42.0756; -72.0283 (House at 3 Dean Street)
45 House at 18 Walnut Street
House at 18 Walnut Street
June 22, 1989
(#89000580)
18 Walnut St.
42°04′25″N 72°01′46″W / 42.0736°N 72.0294°W / 42.0736; -72.0294 (House at 18 Walnut Street)
46 House at 34 Benefit Street
House at 34 Benefit Street
June 22, 1989
(#89000585)
34 Benefit St.
42°04′31″N 72°01′46″W / 42.075278°N 72.029444°W / 42.075278; -72.029444 (House at 34 Benefit Street)
47 House at 59–63 Crystal Street
House at 59–63 Crystal Street
June 22, 1989
(#89000584)
59–63 Crystal St.
42°04′29″N 72°01′40″W / 42.074722°N 72.027778°W / 42.074722; -72.027778 (House at 59–63 Crystal Street)
48 House at 64 Main Street
House at 64 Main Street
June 22, 1989
(#89000582)
64 Main St.
42°04′23″N 72°01′41″W / 42.073056°N 72.028056°W / 42.073056; -72.028056 (House at 64 Main Street)
49 House at 70–72 Main Street
House at 70–72 Main Street
June 22, 1989
(#89000581)
70–72 Main St.
42°04′23″N 72°01′43″W / 42.073056°N 72.028611°W / 42.073056; -72.028611 (House at 70–72 Main Street)
50 House at 91 Coombs Street
House at 91 Coombs Street
June 22, 1989
(#89000525)
91 Coombs St.
42°04′18″N 72°01′48″W / 42.0717°N 72.03°W / 42.0717; -72.03 (House at 91 Coombs Street)
Probably demolished.
51 Judson-Litchfield House
Judson-Litchfield House
June 22, 1989
(#89000539)
313 South St.
42°04′34″N 72°03′01″W / 42.0761°N 72.0503°W / 42.0761; -72.0503 (Judson-Litchfield House)
52 A. Kinney House
A. Kinney House
June 22, 1989
(#89000565)
42 Edwards St.
42°04′44″N 72°02′12″W / 42.078889°N 72.036667°W / 42.078889; -72.036667 (A. Kinney House)
53 LaCroix-Mosher House
LaCroix-Mosher House
June 22, 1989
(#89000524)
56 Everett St.
42°04′21″N 72°02′02″W / 42.0725°N 72.0339°W / 42.0725; -72.0339 (LaCroix-Mosher House)
54 Napoleon LaRochelle Two-Family House
Napoleon LaRochelle Two-Family House
June 22, 1989
(#89000567)
30 Pine St.
42°04′51″N 72°03′00″W / 42.0808°N 72.05°W / 42.0808; -72.05 (Napoleon LaRochelle Two-Family House)
55 Maple Street Historic District
Maple Street Historic District
June 22, 1989
(#89000597)
Maple St.
42°04′26″N 72°01′43″W / 42.0739°N 72.0286°W / 42.0739; -72.0286 (Maple Street Historic District)
56 Mrs. R. Marcy House
Mrs. R. Marcy House
June 22, 1989
(#89000535)
64 South St.
42°04′38″N 72°02′28″W / 42.0772°N 72.0411°W / 42.0772; -72.0411 (Mrs. R. Marcy House)
57 William McKinstry Farmhouse
William McKinstry Farmhouse
June 22, 1989
(#89000571)
361 Pleasant St.
42°05′41″N 72°02′35″W / 42.0947°N 72.0431°W / 42.0947; -72.0431 (William McKinstry Farmhouse)
58 William McKinstry Jr. House
William McKinstry Jr. House
June 22, 1989
(#89000528)
915 W. Main St.
42°04′55″N 72°02′52″W / 42.0819°N 72.0477°W / 42.0819; -72.0477 (William McKinstry Jr. House)
59 H. Morse House
H. Morse House
June 22, 1989
(#89000538)
230 South St.
42°04′34″N 72°02′50″W / 42.0761°N 72.0472°W / 42.0761; -72.0472 (H. Morse House)
60 New York, New Haven & Hartford Passenger Depot
New York, New Haven & Hartford Passenger Depot
June 22, 1989
(#89000554)
Depot St.
42°04′37″N 72°02′00″W / 42.076944°N 72.033333°W / 42.076944; -72.033333 (New York, New Haven & Hartford Passenger Depot)
61 Notre Dame Catholic Church
Notre Dame Catholic Church
June 22, 1989
(#89000563)
Main St. at Marcy St.
42°04′40″N 72°02′13″W / 42.077778°N 72.036944°W / 42.077778; -72.036944 (Notre Dame Catholic Church)
62 J.J. Oakes House
J.J. Oakes House
June 22, 1989
(#89000534)
14 South St.
42°04′39″N 72°02′20″W / 42.0775°N 72.0389°W / 42.0775; -72.0389 (J.J. Oakes House)
63 E.M. Phillips House
E.M. Phillips House
June 22, 1989
(#89000532)
35 Dresser St.
42°04′25″N 72°02′12″W / 42.073611°N 72.036667°W / 42.073611; -72.036667 (E.M. Phillips House)
64 Simon Plimpton Farmhouse
Simon Plimpton Farmhouse
June 22, 1989
(#89000550)
561 South St.
42°04′29″N 72°03′18″W / 42.0747°N 72.055°W / 42.0747; -72.055 (Simon Plimpton Farmhouse)
65 Stephen Richard House
Stephen Richard House
June 22, 1989
(#89000522)
239–241 Elm St.
42°04′06″N 72°02′11″W / 42.0683°N 72.0364°W / 42.0683; -72.0364 (Stephen Richard House)
66 Sacred Heart Church Historic District
Sacred Heart Church Historic District
June 22, 1989
(#89000598)
Charlton St.
42°04′40″N 72°01′44″W / 42.077778°N 72.028889°W / 42.077778; -72.028889 (Sacred Heart Church Historic District)
67 Smith-Lyon Farmhouse
Smith-Lyon Farmhouse
June 22, 1989
(#89000546)
400 N. Woodstock Rd.
42°03′18″N 72°01′00″W / 42.055°N 72.016667°W / 42.055; -72.016667 (Smith-Lyon Farmhouse)
68 Southbridge Town Hall
Southbridge Town Hall
November 20, 1987
(#87001378)
41 Elm St.
42°04′23″N 72°02′05″W / 42.073056°N 72.034722°W / 42.073056; -72.034722 (Southbridge Town Hall)
69 St. George's Greek Orthodox Church
St. George's Greek Orthodox Church
June 22, 1989
(#89000579)
55 North St.
42°04′36″N 72°01′48″W / 42.0767°N 72.03°W / 42.0767; -72.03 (St. George's Greek Orthodox Church)
70 St. Peter's Roman Catholic Church-St. Mary's School
St. Peter's Roman Catholic Church-St. Mary's School
June 22, 1989
(#89000559)
263 Hamilton St.
42°04′51″N 72°02′16″W / 42.080833°N 72.037778°W / 42.080833; -72.037778 (St. Peter's Roman Catholic Church-St. Mary's School)
Destroyed by fire in 1999.[4]
71 Lorenzo R. Stone House
Lorenzo R. Stone House
June 22, 1989
(#89000537)
218 South St.
42°04′35″N 72°02′48″W / 42.0764°N 72.0467°W / 42.0764; -72.0467 (Lorenzo R. Stone House)
72 George Sumner House
George Sumner House
June 22, 1989
(#89000577)
32 Paige Hill Rd.
42°04′44″N 72°01′54″W / 42.0789°N 72.0317°W / 42.0789; -72.0317 (George Sumner House)
73 Eugene Tapin House
Eugene Tapin House
June 22, 1989
(#89000549)
215 Lebanon Hill Rd.
42°03′21″N 72°02′15″W / 42.0558°N 72.0375°W / 42.0558; -72.0375 (Eugene Tapin House)
74 Tiffany-Leonard House
Tiffany-Leonard House
June 22, 1989
(#89000590)
25 Elm St.
42°04′26″N 72°02′04″W / 42.0739°N 72.0344°W / 42.0739; -72.0344 (Tiffany-Leonard House)
75 Twinehurst American Optical Company Neighborhood
Twinehurst American Optical Company Neighborhood
June 22, 1989
(#89000593)
Twinehurst Place
42°04′42″N 72°01′57″W / 42.0783°N 72.0325°W / 42.0783; -72.0325 (Twinehurst American Optical Company Neighborhood)
Residential district on Twinehurst Place; does not include company factory buildings.
76 Upper Chapin Street Historic District
Upper Chapin Street Historic District
June 22, 1989
(#89000599)
Chapin St. at Forest Ave.
42°04′20″N 72°02′15″W / 42.0722°N 72.0375°W / 42.0722; -72.0375 (Upper Chapin Street Historic District)
77 Vinton-Boardman Farmhouse
Vinton-Boardman Farmhouse
June 22, 1989
(#89000586)
93 Torrey Rd.
42°05′07″N 72°00′33″W / 42.0853°N 72.0092°W / 42.0853; -72.0092 (Vinton-Boardman Farmhouse)
78 Vinton-Torrey House
Vinton-Torrey House
June 22, 1989
(#89000588)
5 Torrey Rd.
42°05′05″N 72°00′32″W / 42.0847°N 72.0089°W / 42.0847; -72.0089 (Vinton-Torrey House)
79 George B. and Ruth D. Wells House
George B. and Ruth D. Wells House
June 22, 1989
(#89000548)
Durfee Rd.
42°03′43″N 72°03′01″W / 42.0619°N 72.0503°W / 42.0619; -72.0503 (George B. and Ruth D. Wells House)
80 H.C. Wells Double House
H.C. Wells Double House
June 22, 1989
(#89000531)
28–30 Dresser St.
42°04′26″N 72°02′10″W / 42.0739°N 72.0361°W / 42.0739; -72.0361 (H.C. Wells Double House)
81 John M. Wells House
John M. Wells House
June 22, 1989
(#89000553)
491 Eastford Rd.
42°03′32″N 72°02′55″W / 42.0589°N 72.0486°W / 42.0589; -72.0486 (John M. Wells House)
82 Albert H. Wheeler House
Albert H. Wheeler House
June 22, 1989
(#89000544)
219 South St.
42°04′34″N 72°02′47″W / 42.0761°N 72.0464°W / 42.0761; -72.0464 (Albert H. Wheeler House)
83 Windsor Court Historic District
Windsor Court Historic District
June 22, 1989
(#89000596)
Windsor Ct. at North St.
42°04′33″N 72°01′52″W / 42.0758°N 72.0311°W / 42.0758; -72.0311 (Windsor Court Historic District)

References[]

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 2, 2022.
  2. ^ 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.
  3. ^ 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.
  4. ^ "Cultural Inventory Record for St. Peter's Church". Commonwealth of Massachusetts. Retrieved 2013-10-16.
Retrieved from ""