Share to: share facebook share twitter share wa share telegram print page

National Register of Historic Places listings in Somerville, Massachusetts

Location of Somerville in Massachusetts

This is a list of properties and historic districts in Somerville, Massachusetts, that have been 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 June 28, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Adams-Magoun House
Adams-Magoun House
Adams-Magoun House
September 18, 1989
(#89001239)
438 Broadway
42°23′46″N 71°06′03″W / 42.396111°N 71.100833°W / 42.396111; -71.100833 (Adams-Magoun House)
Winter Hill
2 Charles Adams-Woodbury Locke House
Charles Adams-Woodbury Locke House
Charles Adams-Woodbury Locke House
September 18, 1989
(#89001240)
178 Central St.
42°23′39″N 71°05′59″W / 42.394167°N 71.099722°W / 42.394167; -71.099722 (Charles Adams-Woodbury Locke House)
Winter Hill
3 Alewife Brook Parkway
Alewife Brook Parkway
Alewife Brook Parkway
March 13, 2004
(#04000249)
Alewife Brook Parkway
42°24′34″N 71°07′50″W / 42.409556°N 71.130583°W / 42.409556; -71.130583 (Alewife Brook Parkway)
West Somerville Extends into Cambridge
4 Almshouse
Almshouse
Almshouse
April 13, 1982
(#82001908)
45 Matignon Road, Cambridge[5]
42°24′08″N 71°07′57″W / 42.402145°N 71.132543°W / 42.402145; -71.132543 (Almshouse)
Property is mostly in Cambridge; building extends into Somerville.
5 Clifton Bacon House
Clifton Bacon House
Clifton Bacon House
September 18, 1989
(#89001244)
27 Chester St.
42°23′39″N 71°07′26″W / 42.394302°N 71.123772°W / 42.394302; -71.123772 (Clifton Bacon House)
Davis Square
6 Walter S. and Melissa E. Barnes House
Walter S. and Melissa E. Barnes House
Walter S. and Melissa E. Barnes House
March 8, 1990
(#89001266)
140 Highland Ave.
42°23′17″N 71°06′12″W / 42.388056°N 71.103333°W / 42.388056; -71.103333 (Walter S. and Melissa E. Barnes House)
Central Hill
7 Bow Street Historic District
Bow Street Historic District
Bow Street Historic District
March 26, 1976
(#76000274)
Bow St.
42°22′53″N 71°05′54″W / 42.381389°N 71.098333°W / 42.381389; -71.098333 (Bow Street Historic District)
Union Square
8 S. E. Brackett House
S. E. Brackett House
S. E. Brackett House
September 18, 1989
(#89001252)
63 Columbus Ave.
42°22′54″N 71°05′43″W / 42.381667°N 71.095278°W / 42.381667; -71.095278 (S. E. Brackett House)
Prospect Hill
9 Broadway Winter Hill Congregational Church
Broadway Winter Hill Congregational Church
Broadway Winter Hill Congregational Church
September 18, 1989
(#89001238)
404 Broadway
42°23′42″N 71°05′58″W / 42.395°N 71.099444°W / 42.395; -71.099444 (Broadway Winter Hill Congregational Church)
Winter Hill
10 James H. Brooks House
James H. Brooks House
James H. Brooks House
September 18, 1989
(#89001251)
61 Columbus Ave.
42°22′54″N 71°05′42″W / 42.381667°N 71.095°W / 42.381667; -71.095 (James H. Brooks House)
Prospect Hill
11 Martin W. Carr School
Martin W. Carr School
Martin W. Carr School
July 5, 1984
(#84002530)
25 Atherton St.
42°23′05″N 71°06′28″W / 42.384722°N 71.107778°W / 42.384722; -71.107778 (Martin W. Carr School)
Spring Hill
12 Central Library
Central Library
Central Library
September 18, 1989
(#89001274)
79 Highland Ave.
42°23′09″N 71°05′40″W / 42.385833°N 71.094444°W / 42.385833; -71.094444 (Central Library)
Central Hill
13 Z. E. Cliff House
Z. E. Cliff House
Z. E. Cliff House
September 18, 1989
(#89001280)
29 Powder House Terr.
42°23′59″N 71°07′00″W / 42.399689°N 71.116615°W / 42.399689; -71.116615 (Z. E. Cliff House)
Powder House
14 Thomas Cook House
Thomas Cook House
Thomas Cook House
September 18, 1989
(#89001250)
21 College Hill Rd.
42°24′32″N 71°07′44″W / 42.408889°N 71.128889°W / 42.408889; -71.128889 (Thomas Cook House)
West Somerville
15 Cooper-Davenport Tavern Wing
Cooper-Davenport Tavern Wing
Cooper-Davenport Tavern Wing
September 18, 1989
(#89001257)
81 Eustis St.
42°23′01″N 71°06′51″W / 42.383611°N 71.114167°W / 42.383611; -71.114167 (Cooper-Davenport Tavern Wing)
Ward 2
16 C. C. Crowell House
C. C. Crowell House
C. C. Crowell House
September 18, 1989
(#89001236)
85 Benton Rd.
42°23′23″N 71°06′19″W / 42.389722°N 71.105278°W / 42.389722; -71.105278 (C. C. Crowell House)
Spring Hill
17 Downer Rowhouses (Adams Street)
Downer Rowhouses (Adams Street)
Downer Rowhouses (Adams Street)
September 18, 1989
(#89001225)
55 Adams St.
42°23′40″N 71°06′01″W / 42.394444°N 71.100278°W / 42.394444; -71.100278 (Downer Rowhouses (Adams Street))
Winter Hill
18 Downer Rowhouses (Central Street)
Downer Rowhouses (Central Street)
Downer Rowhouses (Central Street)
September 18, 1989
(#89001241)
192–200 Central St.
42°23′41″N 71°05′59″W / 42.394722°N 71.099722°W / 42.394722; -71.099722 (Downer Rowhouses (Central Street))
Winter Hill
19 First Unitarian Church
First Unitarian Church
First Unitarian Church
September 18, 1989
(#89001264)
130 Highland Ave.
42°23′15″N 71°06′07″W / 42.3875°N 71.101944°W / 42.3875; -71.101944 (First Unitarian Church)
Central Hill
20 First Universalist Church
First Universalist Church
First Universalist Church
September 18, 1989
(#89001262)
125 Highland Ave.
42°23′15″N 71°06′05″W / 42.3875°N 71.101389°W / 42.3875; -71.101389 (First Universalist Church)
Central Hill
21 Alexander Foster House
Alexander Foster House
Alexander Foster House
September 18, 1989
(#89001270)
45 Laurel St.
42°23′04″N 71°06′15″W / 42.384444°N 71.104167°W / 42.384444; -71.104167 (Alexander Foster House)
Spring Hill
22 Samuel Gaut House
Samuel Gaut House
Samuel Gaut House
September 18, 1989
(#89001265)
137 Highland Ave.
42°23′17″N 71°06′09″W / 42.388056°N 71.1025°W / 42.388056; -71.1025 (Samuel Gaut House)
Central Hill
23 The Grandview
The Grandview
The Grandview
September 18, 1989
(#89001275)
82 Munroe St.
42°22′56″N 71°05′42″W / 42.382222°N 71.095°W / 42.382222; -71.095 (The Grandview)
Prospect Hill
24 The Highland
The Highland
The Highland
September 18, 1989
(#89001260)
66 Highland St.
42°23′13″N 71°05′55″W / 42.386944°N 71.098611°W / 42.386944; -71.098611 (The Highland)
Central Hill
25 Hollander Blocks
Hollander Blocks
Hollander Blocks
September 18, 1989
(#89001296)
Walnut St. and Pleasant Ave.
42°23′02″N 71°05′44″W / 42.383889°N 71.095556°W / 42.383889; -71.095556 (Hollander Blocks)
Prospect Hill
26 Elisha Hopkins House
Elisha Hopkins House
Elisha Hopkins House
September 18, 1989
(#89001284)
237 School St.
42°23′31″N 71°05′43″W / 42.391897°N 71.095297°W / 42.391897; -71.095297 (Elisha Hopkins House)
Winter Hill
27 House at 10 Arlington Street
House at 10 Arlington Street
House at 10 Arlington Street
September 18, 1989
(#89001230)
10 Arlington St.
42°23′09″N 71°04′57″W / 42.385833°N 71.0825°W / 42.385833; -71.0825 (House at 10 Arlington Street)
East Somerville
28 Houses at 28–36 Beacon Street
Houses at 28–36 Beacon Street
Houses at 28–36 Beacon Street
September 18, 1989
(#89001232)
28–36 Beacon St.
42°22′31″N 71°06′12″W / 42.375278°N 71.103333°W / 42.375278; -71.103333 (Houses at 28–36 Beacon Street)
Inman Square
29 House at 14 Chestnut Street
House at 14 Chestnut Street
House at 14 Chestnut Street
September 18, 1989
(#89001245)
14 Chestnut St.
42°22′29″N 71°05′11″W / 42.374722°N 71.086389°W / 42.374722; -71.086389 (House at 14 Chestnut Street)
Brickbottom Building demolished
30 House at 25 Clyde Street
House at 25 Clyde Street
House at 25 Clyde Street
September 18, 1989
(#89001247)
25 Clyde St.
42°23′41″N 71°06′33″W / 42.394691°N 71.109169°W / 42.394691; -71.109169 (House at 25 Clyde Street)
Magoun Square
31 House at 72R Dane Street
House at 72R Dane Street
House at 72R Dane Street
September 18, 1989
(#89001254)
72R Dane St.
42°22′34″N 71°06′16″W / 42.376111°N 71.104444°W / 42.376111; -71.104444 (House at 72R Dane Street)
Perry Park
32 House at 21 Dartmouth Street
House at 21 Dartmouth Street
House at 21 Dartmouth Street
September 18, 1989
(#89001255)
21 Dartmouth St.
42°23′27″N 71°05′50″W / 42.390833°N 71.097222°W / 42.390833; -71.097222 (House at 21 Dartmouth Street)
Winter Hill
33 House at 343 Highland Avenue
House at 343 Highland Avenue
House at 343 Highland Avenue
September 18, 1989
(#89001267)
343 Highland Ave.
42°23′39″N 71°06′59″W / 42.394093°N 71.116402°W / 42.394093; -71.116402 (House at 343 Highland Avenue)
Powder House
34 House at 6 Kent Court
House at 6 Kent Court
House at 6 Kent Court
September 18, 1989
(#89001269)
6 Kent Ct.
42°22′57″N 71°06′41″W / 42.3825°N 71.111389°W / 42.3825; -71.111389 (House at 6 Kent Court)
Ward 2
35 House at 197 Morrison Avenue
House at 197 Morrison Avenue
House at 197 Morrison Avenue
September 18, 1989
(#89001273)
197 Morrison Ave.
42°23′51″N 71°07′10″W / 42.397518°N 71.119324°W / 42.397518; -71.119324 (House at 197 Morrison Avenue)
Davis Square
36 House at 29 Mt. Vernon Street
House at 29 Mt. Vernon Street
House at 29 Mt. Vernon Street
September 18, 1989
(#89001302)
29 Mt. Vernon St.
42°23′08″N 71°04′48″W / 42.385556°N 71.08°W / 42.385556; -71.08 (House at 29 Mt. Vernon Street)
East Somerville
37 House at 81 Pearl Street
House at 81 Pearl Street
House at 81 Pearl Street
September 18, 1989
(#89001277)
81 Pearl St.
42°23′05″N 71°05′06″W / 42.384722°N 71.085°W / 42.384722; -71.085 (House at 81 Pearl Street)
East Somerville
38 House at 16–18 Preston Road
House at 16–18 Preston Road
House at 16–18 Preston Road
September 18, 1989
(#89001279)
16–18 Preston Rd.
42°23′01″N 71°06′08″W / 42.383611°N 71.102222°W / 42.383611; -71.102222 (House at 16–18 Preston Road)
Spring Hill
39 House at 5 Prospect Hill
House at 5 Prospect Hill
House at 5 Prospect Hill
September 18, 1989
(#89001281)
5 Prospect Hill Avenue
42°22′55″N 71°05′29″W / 42.381944°N 71.091389°W / 42.381944; -71.091389 (House at 5 Prospect Hill)
Prospect Hill
40 House at 35 Temple Street
House at 35 Temple Street
House at 35 Temple Street
September 18, 1989
(#89001288)
35 Temple St.
42°23′37″N 71°05′34″W / 42.393611°N 71.092778°W / 42.393611; -71.092778 (House at 35 Temple Street)
Ten Hills
41 House at 42 Vinal Avenue
House at 42 Vinal Avenue
House at 42 Vinal Avenue
September 18, 1989
(#89001290)
42 Vinal Ave.
42°23′04″N 71°05′51″W / 42.384444°N 71.0975°W / 42.384444; -71.0975 (House at 42 Vinal Avenue)
Prospect Hill
42 House at 49 Vinal Avenue
House at 49 Vinal Avenue
House at 49 Vinal Avenue
September 18, 1989
(#89001292)
49 Vinal Ave.
42°23′05″N 71°05′49″W / 42.384722°N 71.096944°W / 42.384722; -71.096944 (House at 49 Vinal Avenue)
Prospect Hill
43 Samuel Ireland House
Samuel Ireland House
Samuel Ireland House
September 18, 1989
(#89001299)
117 Washington
42°22′52″N 71°05′15″W / 42.381111°N 71.0875°W / 42.381111; -71.0875 (Samuel Ireland House)
East Somerville
44 Joseph K. James House
Joseph K. James House
Joseph K. James House
February 11, 1998
(#98000095)
83 Belmont St.
42°23′18″N 71°06′30″W / 42.388333°N 71.108333°W / 42.388333; -71.108333 (Joseph K. James House)
Spring Hill
45 Amos Keyes House
Amos Keyes House
Amos Keyes House
September 18, 1989
(#89001224)
12 Adams St.
42°23′37″N 71°06′06″W / 42.393611°N 71.101667°W / 42.393611; -71.101667 (Amos Keyes House)
Magoun Square
46 R. A. Knight-Eugene Lacount House
R. A. Knight-Eugene Lacount House
R. A. Knight-Eugene Lacount House
September 18, 1989
(#89001256)
34 Day St.
42°23′43″N 71°07′26″W / 42.395184°N 71.124023°W / 42.395184; -71.124023 (R. A. Knight-Eugene Lacount House)
Davis Square
47 Langmaid Building
Langmaid Building
Langmaid Building
September 18, 1989
(#89001259)
48–52 Highland Ave.
42°23′07″N 71°05′45″W / 42.385278°N 71.095833°W / 42.385278; -71.095833 (Langmaid Building)
Central Hill
48 Langmaid Terrace
Langmaid Terrace
Langmaid Terrace
September 18, 1989
(#89001237)
359–365 Broadway
42°23′39″N 71°05′47″W / 42.394167°N 71.096389°W / 42.394167; -71.096389 (Langmaid Terrace)
Ten Hills
49 Charles H. Lockhardt House
Charles H. Lockhardt House
Charles H. Lockhardt House
September 18, 1989
(#89001249)
88 College Ave.
42°23′57″N 71°07′11″W / 42.399235°N 71.119682°W / 42.399235; -71.119682 (Charles H. Lockhardt House)
Davis Square
50 George Loring House
George Loring House
George Loring House
September 18, 1989
(#89001263)
76 Highland Ave.
42°23′10″N 71°05′51″W / 42.386111°N 71.0975°W / 42.386111; -71.0975 (George Loring House)
Central Hill
51 A. L. Lovejoy House
A. L. Lovejoy House
A. L. Lovejoy House
September 18, 1989
(#89001297)
30 Warren Ave.
42°22′53″N 71°05′45″W / 42.381389°N 71.095833°W / 42.381389; -71.095833 (A. L. Lovejoy House)
Prospect Hill
52 Middlesex Canal Historic and Archaeological District
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°25′02″N 71°07′49″W / 42.4173°N 71.1302°W / 42.4173; -71.1302 (Middlesex Canal Historic and Archaeological District)
West Somerville
Ten Hills
East Somerville
Extends into other Middlesex County communities and Boston in Suffolk County.
53 Mt. Vernon Street Historic District
Mt. Vernon Street Historic District
Mt. Vernon Street Historic District
September 18, 1989
(#89001223)
8–24 Mt. Vernon St.
42°23′08″N 71°04′47″W / 42.385556°N 71.079722°W / 42.385556; -71.079722 (Mt. Vernon Street Historic District)
East Somerville
54 Robert Munroe House
Robert Munroe House
Robert Munroe House
September 18, 1989
(#89001294)
37 Walnut St.
42°22′57″N 71°05′46″W / 42.3825°N 71.096111°W / 42.3825; -71.096111 (Robert Munroe House)
Prospect Hill
55 Mystic Pumping Station
Mystic Pumping Station
Mystic Pumping Station
January 18, 1990
(#89002255)
Alewife Brook Parkway
42°24′54″N 71°07′52″W / 42.415°N 71.131111°W / 42.415; -71.131111 (Mystic Pumping Station)
West Somerville Listing duplicates Mystic Water Works, below.
56 Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
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 / 42.429722°N 71.130278°W / 42.429722; -71.130278 (Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS)
West Somerville Also in Arlington, Medford, and Winchester
57 Mystic Water Works
Mystic Water Works
Mystic Water Works
September 18, 1989
(#89001227)
Alewife Brook Parkway and Capen St.
42°24′54″N 71°07′52″W / 42.415°N 71.131111°W / 42.415; -71.131111 (Mystic Water Works)
West Somerville Listing duplicates Mystic Pumping Station, above.
58 John F. Nichols House
John F. Nichols House
John F. Nichols House
September 18, 1989
(#89001285)
17 Summit St.
42°24′00″N 71°07′11″W / 42.399906°N 71.119659°W / 42.399906; -71.119659 (John F. Nichols House)
Davis Square
59 Louville V. Niles House
Louville V. Niles House
Louville V. Niles House
September 18, 1989
(#89001276)
97 Munroe St.
42°22′59″N 71°05′44″W / 42.383056°N 71.095556°W / 42.383056; -71.095556 (Louville V. Niles House)
Prospect Hill
60 Louville Niles House
Louville Niles House
Louville Niles House
September 18, 1989
(#89001295)
45 Walnut St.
42°22′59″N 71°05′45″W / 42.383056°N 71.095833°W / 42.383056; -71.095833 (Louville Niles House)
Prospect Hill
61 Old Cemetery
Old Cemetery
Old Cemetery
September 18, 1989
(#89001301)
Somerville Ave. and School St.
42°22′53″N 71°06′25″W / 42.381389°N 71.106944°W / 42.381389; -71.106944 (Old Cemetery)
Union Square
62 Otis-Wyman House
Otis-Wyman House
Otis-Wyman House
September 18, 1989
(#89001289)
67 Thurston St.
42°23′31″N 71°05′51″W / 42.391944°N 71.0975°W / 42.391944; -71.0975 (Otis-Wyman House)
Winter Hill
63 Parker-Burnett House
Parker-Burnett House
Parker-Burnett House
September 18, 1989
(#89001291)
48 Vinal Ave.
42°23′05″N 71°05′51″W / 42.384722°N 71.0975°W / 42.384722; -71.0975 (Parker-Burnett House)
Prospect Hill
64 Powder House Park
Powder House Park
Powder House Park
April 21, 1975
(#75000287)
Powder House Circle
42°24′01″N 71°07′02″W / 42.400278°N 71.117222°W / 42.400278; -71.117222 (Powder House Park)
Powder House
65 Gustavus G. Prescott House
Gustavus G. Prescott House
Gustavus G. Prescott House
September 18, 1989
(#89001278)
65–67 Perkins St.
42°23′03″N 71°04′45″W / 42.384167°N 71.079167°W / 42.384167; -71.079167 (Gustavus G. Prescott House)
East Somerville
66 The Rosebud
The Rosebud
The Rosebud
September 22, 1999
(#99001125)
381 Summer St.
42°23′40″N 71°07′17″W / 42.394444°N 71.121389°W / 42.394444; -71.121389 (The Rosebud)
Davis Square
67 Philemon Russell House
Philemon Russell House
Philemon Russell House
September 18, 1989
(#89001282)
25 Russell St.
42°23′34″N 71°07′22″W / 42.392738°N 71.122757°W / 42.392738; -71.122757 (Philemon Russell House)
Davis Square
68 Susan Russell House
Susan Russell House
Susan Russell House
September 18, 1989
(#89001286)
58 Sycamore St.
42°23′24″N 71°06′04″W / 42.39°N 71.101111°W / 42.39; -71.101111 (Susan Russell House)
Winter Hill
69 Charles Schuebeler House
Charles Schuebeler House
Charles Schuebeler House
September 18, 1989
(#89001298)
384 Washington St.
42°22′31″N 71°06′15″W / 42.375278°N 71.104167°W / 42.375278; -71.104167 (Charles Schuebeler House)
Perry Park
70 Lemuel Snow Jr. House
Lemuel Snow Jr. House
Lemuel Snow Jr. House
September 18, 1989
(#89001234)
81 Benton Rd.
42°23′22″N 71°06′20″W / 42.389444°N 71.105556°W / 42.389444; -71.105556 (Lemuel Snow Jr. House)
Spring Hill
71 Somerville High School
Somerville High School
Somerville High School
September 18, 1989
(#89001261)
93 Highland St.
42°23′13″N 71°05′55″W / 42.386944°N 71.098611°W / 42.386944; -71.098611 (Somerville High School)
Central Hill Building is now the Somerville City Hall
72 Somerville Journal Building
Somerville Journal Building
Somerville Journal Building
September 18, 1989
(#89001300)
8–10 Walnut St.
42°22′53″N 71°05′51″W / 42.381389°N 71.0975°W / 42.381389; -71.0975 (Somerville Journal Building)
Union Square
73 Somerville Theatre
Somerville Theatre
Somerville Theatre
January 26, 1990
(#89002330)
55 Davis Sq.
42°23′48″N 71°07′22″W / 42.396763°N 71.122879°W / 42.396763; -71.122879 (Somerville Theatre)
Davis Square
74 Spring Hill Historic District
Spring Hill Historic District
Spring Hill Historic District
September 18, 1989
(#89001222)
Roughly bounded by Summer, Central, Atherton, and Spring
42°23′07″N 71°06′29″W / 42.385278°N 71.108056°W / 42.385278; -71.108056 (Spring Hill Historic District)
Spring Hill
75 Peter and Oliver Tufts House
Peter and Oliver Tufts House
Peter and Oliver Tufts House
September 18, 1989
(#89001287)
78 Sycamore St.
42°23′27″N 71°06′02″W / 42.390833°N 71.100556°W / 42.390833; -71.100556 (Peter and Oliver Tufts House)
Winter Hill
76 US Post Office-Somerville Main
US Post Office-Somerville Main
US Post Office-Somerville Main
May 30, 1986
(#86001247)
237 Washington St.
42°22′47″N 71°05′39″W / 42.379722°N 71.094167°W / 42.379722; -71.094167 (US Post Office-Somerville Main)
Union Square
77 H. Warren House
H. Warren House
H. Warren House
September 18, 1989
(#89001283)
205 School St.
42°23′25″N 71°05′47″W / 42.390278°N 71.096389°W / 42.390278; -71.096389 (H. Warren House)
Winter Hill
78 West Somerville Branch Library
West Somerville Branch Library
West Somerville Branch Library
September 18, 1989
(#89001248)
40 College Ave.
42°23′53″N 71°07′18″W / 42.398067°N 71.121544°W / 42.398067; -71.121544 (West Somerville Branch Library)
Davis Square
79 Charles Williams House
Charles Williams House
Charles Williams House
September 18, 1989
(#89001253)
108 Cross St.
42°23′03″N 71°05′22″W / 42.384167°N 71.089444°W / 42.384167; -71.089444 (Charles Williams House)
East Somerville
80 Charles Williams Jr. House
Charles Williams Jr. House
Charles Williams Jr. House
September 18, 1989
(#89001228)
1 Arlington St.
42°23′09″N 71°04′55″W / 42.385833°N 71.081944°W / 42.385833; -71.081944 (Charles Williams Jr. House)
East Somerville
81 F. G. Williams House
F. G. Williams House
F. G. Williams House
September 18, 1989
(#89001226)
37 Albion St.
42°23′26″N 71°06′18″W / 42.390556°N 71.105°W / 42.390556; -71.105 (F. G. Williams House)
Central Hill
82 Daniel Worthen House
Daniel Worthen House
Daniel Worthen House
September 18, 1989
(#89001272)
8 Mt. Pleasant St.
42°23′07″N 71°04′43″W / 42.385278°N 71.078611°W / 42.385278; -71.078611 (Daniel Worthen House)
East Somerville
83 Wright House
Wright House
Wright House
September 18, 1989
(#89001293)
54 Vinal Ave.
42°23′06″N 71°05′51″W / 42.385°N 71.0975°W / 42.385; -71.0975 (Wright House)
Prospect Hill
84 George Wyatt House
George Wyatt House
George Wyatt House
September 18, 1989
(#89001233)
33 Beacon St.
42°22′31″N 71°06′09″W / 42.375403°N 71.102614°W / 42.375403; -71.102614 (George Wyatt House)
Inman Square

See also

References

  1. ^ 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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
  3. ^ 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.
  4. ^ 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.
  5. ^ MACRIS entry for Almshouse

Read other articles:

French composer (1661–1741) Henri DesmaretsBornFebruary 1661 (1661-02)Paris, FranceDied7 September 1741(1741-09-07) (aged 80)EraBaroque Title page of the scores for Louis Lully's Orphée and Henri Desmarets' Circé, published by Philidor in 1703 Henri Desmarets[1] (February 1661 – 7 September 1741) was a French composer of the Baroque period primarily known for his stage works, although he also composed sacred music as well as secular cantatas, songs and instrumental wo…

Artikel ini sebatang kara, artinya tidak ada artikel lain yang memiliki pranala balik ke halaman ini.Bantulah menambah pranala ke artikel ini dari artikel yang berhubungan atau coba peralatan pencari pranala.Tag ini diberikan pada Oktober 2023. AgustaWestland AW609, sebelumnya Bell / Agusta BA609, adalah pesawat tiltrotor VTOL bermesin ganda dengan konfigurasi mirip dengan Bell Boeing V-22 Osprey. Pesawat ini ditujukan untuk pasar penerbangan sipil. Referensi Pranala luar Wikimedia Commons memil…

2008 studio album by My Morning JacketEvil UrgesStudio album by My Morning JacketReleasedJune 10, 2008[1]RecordedAvatar Studios, New York City November 2007[2]Genre Indie rock neo-psychedelia Length55:39LabelATO (US/Canada) Rough Trade (UK) Spunk (Australia)Producer Joe Chiccarelli Jim James My Morning Jacket chronology Z(2005) Evil Urges(2008) Circuital(2011) Singles from Evil Urges Touch Me I'm Going to Scream Pt. 2Released: 2008 I'm AmazedReleased: 2008 Evil Urges is t…

日本の行政機関国際平和協力本部こくさいへいわきょうりょくほんぶInternational Peace Cooperation Headquarters 国際平和協力本部が設置される中央合同庁舎第4号館役職本部長 岸田文雄副本部長 松野博一事務局長 齋田伸一組織上部組織 内閣府概要所在地 〒100-8970 東京都千代田区霞が関3丁目1番1号年間予算 6億9194万1千円[1](2021年度)設置 1992年(平成4年)ウェブサイト 国際…

Antoine Kesia-Mbe MinduaHakim Mahkamah Pidana InternasionalMasa jabatan2015–2024 Sunting kotak info • L • B Antoine Kesia-Mbe Mindua adalah tokoh dari negara Republik Demokratik Kongo yang dikenal akan kiprahnya sebagai hakim dalam Mahkamah Pidana Internasional. Ia mulai menjabat sebagai hakim dalam mahkamah tersebut pada 2015. Masa jabatannya sebagai hakim berakhir pada 2024.[1] Referensi ^ Who's who: Judges of the International Criminal Court. Mahkamah Pidana Internasio…

دونالد ايفانز (بالإنجليزية: Donald Louis Evans)‏    مناصب وزير تجارة الولايات المتحدة (34 )   في المنصب20 يناير 2001  – 7 فبراير 2005  نورمان مينيتا  كارلوس جوتيريز  معلومات شخصية الميلاد 27 يوليو 1946 (العمر 77 سنة)هيوستن  مواطنة الولايات المتحدة  الحياة العملية المدرسة…

Japanese animation studio Studio Ghibli, Inc.The logo for Studio GhibliHeadquarters in Koganei, TokyoNative name株式会社スタジオジブリRomanized nameKabushiki gaisha Sutajio JiburiTypeSubsidiary (Kabushiki gaisha)IndustryMotion picturesVideo gamesTV commercialsPredecessorTopcraftFoundedJune 15, 1985; 38 years ago (1985-06-15)in Tokyo, JapanFoundersHayao MiyazakiToshio SuzukiIsao TakahataYasuyoshi TokumaHeadquartersKajino-chō, Koganei, Tokyo, JapanArea servedWorldwide…

2004 live album by DieselSingled OutLive album by DieselReleasedAugust 2004RecordedDim Sams (tracks 1-4) April/May 2004 (Cornish Arms Hotel, Peninsula Arms Hotel and The Brass Monkey) (tracks 5-14)GenreAcoustic, Blues musicLength63:57LabelLiberation BlueProducerDieselDiesel chronology Hear(2002) Singled Out(2004) Coathanger Antennae(2006) Singled Out is a live album by Diesel released in 2004. It captures a collection of material performed solo/acoustic by Diesel. The album was nominated…

此條目没有列出任何参考或来源。 (2022年2月11日)維基百科所有的內容都應該可供查證。请协助補充可靠来源以改善这篇条目。无法查证的內容可能會因為異議提出而被移除。 蘇格蘭-愛爾蘭裔美國人是阿爾斯特新教徒的美國後裔,他們在 18 世紀和 19 世紀從阿爾斯特(現在的北愛爾蘭)移民到美國,他們的祖先最初主要從蘇格蘭低地和英格蘭北部(有時從盎格魯-蘇格蘭邊界)。在…

Unruk kaka-beradik dan pasangan seni bela diri campuran dengan julukan yang sama, lihat Ildemar Alcântara dan Iuri Alcântara. MarajóCitra satelit MarajóMarajóGeografiLokasiSungai AmazonKoordinat0°59′S 49°35′W / 0.983°S 49.583°W / -0.983; -49.583Luas40.100 km2Peringkat luas35Panjang297 kmLebar204 kmTitik tertinggiBreves (kota) (40 m)PemerintahanNegaraBrasilNegara bagianParáKawasan makroMarajóKota terbesarBreves (99.223 …

American publishing company Country Life Press redirects here. For the Long Island Rail Road station, see Country Life Press station. This article is about the U.S. publisher. For other divisions of Penguin Random House, see Doubleday (disambiguation). DoubledayParent companyKnopf Doubleday Publishing Group (Penguin Random House)StatusImprintFounded1897; 126 years ago (1897)FoundersFrank Nelson DoubledayS. S. McClureCountry of originUnited StatesHeadquarters locationNew York Ci…

هذه المقالة يتيمة إذ تصل إليها مقالات أخرى قليلة جدًا. فضلًا، ساعد بإضافة وصلة إليها في مقالات متعلقة بها. (أبريل 2020) تاريخ النفطمعلومات عامةوصفها المصدر القاموس الحقيقي للآثار الكلاسيكية للوبكر التأثيراتفرع من تاريخ صناعيتاريخ الطاقة تعديل - تعديل مصدري - تعديل ويكي بيانات…

Primary alcohol compound 1-Propanol Names Pronunciation ˈprəʊpən.wən.ɒl Preferred IUPAC name Propan-1-ol[1] Other names n-Propyl alcoholn-Propanoln-PrOHEthyl carbinol1-HydroxypropanePropionic alcoholPropionyl alcoholPropionylolPropyl alcoholPropylic alcoholPropylol Identifiers CAS Number 71-23-8 Y 3D model (JSmol) Interactive image 3DMet B00883 Beilstein Reference 1098242 ChEBI CHEBI:28831 Y ChEMBL ChEMBL14687 Y ChemSpider 1004 Y DrugBank DB03175 Y ECHA Inf…

Austrian footballer Sophie Maierhofer Maierhofer in 2015Personal informationDate of birth (1996-08-09) 9 August 1996 (age 27)Place of birth Graz, AustriaHeight 1.70 m (5 ft 7 in)[1]Position(s) Right-backTeam informationCurrent team Sturm GrazNumber 15College careerYears Team Apps (Gls)2016–2019 Kansas Jayhawks 61 (7)Senior career*Years Team Apps (Gls)2015–2016 Werder Bremen 9 (0)2018 UMF Selfoss 5 (1)2020 Aston Villa 1 (0)2020–2021 MSV Duisburg 12 (0)2021– Stu…

Стрельба в колледже «Доусон» 45°29′22″ с. ш. 73°35′14″ з. д.HGЯO Место нападения Монреаль Цель нападения студенты, преподаватели, полиция. Дата 13 сентября 200612:41 — 13:02 Способ нападения стрельба в колледже, массовое убийство, суицид Оружие Berreta Cx4 Storm, Glock-21, Дробовик 12 кали…

1937 film by Del Lord 3 Dumb ClucksDirected byDel LordWritten byClyde BruckmanProduced byJules WhiteStarringMoe HowardLarry FineCurly HowardLucille LundFrank MillsEddie LaughtonCy SchindellAl ThompsonHarry TenbrookLew DavisCinematographyAndré BarlatierEdited byCharles NelsonDistributed byColumbia PicturesRelease date April 17, 1937 (1937-04-17) (U.S.) Running time16:49CountryUnited StatesLanguageEnglish 3 Dumb Clucks is a 1937 short subject directed by Del Lord starring Ameri…

American Football team based in the United Kingdom. The topic of this article may not meet Wikipedia's notability guideline for sports and athletics. Please help to demonstrate the notability of the topic by citing reliable secondary sources that are independent of the topic and provide significant coverage of it beyond a mere trivial mention. If notability cannot be shown, the article is likely to be merged, redirected, or deleted.Find sources: Portsmouth Dreadnoughts – news…

Деталь шифрувальної машини Purple, виявлена ​​силами США в кінці Другої Світової Війни в японському посольстві в Берліні Purple — американська кодова назва японської шифрувальної машини, відомої в Японії як «Алфавітна друкарська машина типу 97» (яп. 九七 式欧文 印字 機 Кю:-с…

Royal Armed Forces may refer to: Royal Brunei Armed Forces Royal Burmese Armed Forces Royal Cambodian Armed Forces Royal Moroccan Armed Forces Royal Thai Armed Forces Topics referred to by the same termThis disambiguation page lists articles about military units and formations which are associated with the same title. If an internal link referred you to this page, you may wish to change the link to point directly to the intended article.

2016 South Korean filmHiyaPosterDirected byKim Ji-yeonStarringAhn Bo-hyunHoyaKang Sung-miPark Chul-minProductioncompanyMajor TownDistributed byLike ContentsRelease date March 10, 2016 (2016-03-10) (South Korea) Running time109 minutesCountrySouth KoreaLanguageKorean Hiya (Korean: 히야; RR: Hiya) is a 2016 South Korean film starring Ahn Bo-hyun and Hoya. A directorial debut by Kim Ji-yeon, the film depicts the brotherhood between an elder brother who is …

Kembali kehalaman sebelumnya

Lokasi Pengunjung: 18.219.192.104