National Register of Historic Places listings in Bristol County, Massachusetts

Map of Massachusetts highlighting Bristol County

List of Registered Historic Places in Bristol County, Massachusetts:


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 April 5, 2024.[1]


Cities and towns listed separately

Due to their large number of listings, some community listings are in separate articles, listed in this table.

Area Image First Date listed Last Date listed Count
Fall River July 2, 1973 February 20, 2024 106
New Bedford November 13, 1966 April 28, 2014 42
Taunton December 16, 1977 August 29, 2016 96

Other cities and towns

[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Elisha Allen House
Elisha Allen House
Elisha Allen House
June 6, 1983
(#83000616)
108 Homestead Ave.
41°52′51″N 71°16′09″W / 41.8808°N 71.2692°W / 41.8808; -71.2692 (Elisha Allen House)
Rehoboth
2 Anawan Club Clubhouse and Caretaker's House
Anawan Club Clubhouse and Caretaker's House
Anawan Club Clubhouse and Caretaker's House
June 6, 1983
(#83000618)
13 Gorham St.
41°49′35″N 71°13′25″W / 41.826389°N 71.223611°W / 41.826389; -71.223611 (Anawan Club Clubhouse and Caretaker's House)
Rehoboth
3 Anawan Rock
Anawan Rock
Anawan Rock
June 6, 1983
(#83000619)
Anawan St.
41°51′54″N 71°12′52″W / 41.865°N 71.214444°W / 41.865; -71.214444 (Anawan Rock)
Rehoboth
4 Angle Tree Stone
Angle Tree Stone
Angle Tree Stone
January 1, 1976
(#76000228)
West of North Attleborough off High St.
41°59′06″N 71°21′54″W / 41.985°N 71.365°W / 41.985; -71.365 (Angle Tree Stone)
North Attleborough Extends into Plainville in Norfolk County.
5 David M. Anthony House
David M. Anthony House
David M. Anthony House
February 16, 1990
(#90000059)
98 Bay Point Ave.
41°42′37″N 71°12′37″W / 41.710278°N 71.210278°W / 41.710278; -71.210278 (David M. Anthony House)
Swansea
6 Harold H. Anthony House
Harold H. Anthony House
Harold H. Anthony House
February 12, 1990
(#90000058)
132 Bay Point Ave.
41°42′39″N 71°12′43″W / 41.710833°N 71.211944°W / 41.710833; -71.211944 (Harold H. Anthony House)
Swansea
7 Apponegansett Meeting House
Apponegansett Meeting House
Apponegansett Meeting House
March 14, 1991
(#91000241)
Russells Mills Rd. east of Fresh River Valley Rd.
41°35′02″N 70°59′43″W / 41.5839°N 70.9953°W / 41.5839; -70.9953 (Apponegansett Meeting House)
Dartmouth
8 Assonet Historic District
Assonet Historic District
Assonet Historic District
September 9, 1999
(#99001116)
Roughly bounded by MA 24, a private lane, Conrail railroad racks, and High St.
41°47′36″N 71°04′12″W / 41.793333°N 71.07°W / 41.793333; -71.07 (Assonet Historic District)
Freetown
9 Attleborough Falls Gasholder Building
Attleborough Falls Gasholder Building
Attleborough Falls Gasholder Building
August 1, 1996
(#96000848)
380 Elm St.
41°58′28″N 71°19′11″W / 41.974444°N 71.319722°W / 41.974444; -71.319722 (Attleborough Falls Gasholder Building)
North Attleborough
10 Attleborough Falls Historic District
Attleborough Falls Historic District
Attleborough Falls Historic District
January 6, 2004
(#03001372)
Mt. Hope St., just west of Reservoir St. to the Ten Mile River, Towne St. from Mt. Hope St. to the Ten Mile River
41°35′02″N 70°59′43″W / 41.583889°N 70.995278°W / 41.583889; -70.995278 (Attleborough Falls Historic District)
North Attleborough
11 Baker House
Baker House
Baker House
June 6, 1983
(#83000622)
191 Hornbine St.
41°47′32″N 71°12′01″W / 41.792097°N 71.200188°W / 41.792097; -71.200188 (Baker House)
Rehoboth
12 Bark Street School
Bark Street School
Bark Street School
February 16, 1990
(#90000062)
Stevens Rd. at Bark St.
41°44′58″N 71°09′50″W / 41.749444°N 71.163889°W / 41.749444; -71.163889 (Bark Street School)
Swansea
13 Barneyville Historic District
Barneyville Historic District
Barneyville Historic District
February 16, 1990
(#90000052)
Old Providence and Barneyville Rds.
41°46′17″N 71°17′00″W / 41.771389°N 71.283333°W / 41.771389; -71.283333 (Barneyville Historic District)
Swansea
14 H.F. Barrows Manufacturing Company Building
H.F. Barrows Manufacturing Company Building
H.F. Barrows Manufacturing Company Building
August 30, 2001
(#01000907)
102 S. Washington St.
41°58′45″N 71°20′00″W / 41.979167°N 71.333333°W / 41.979167; -71.333333 (H.F. Barrows Manufacturing Company Building)
North Attleborough
15 Bay Road
Bay Road
Bay Road
May 5, 1972
(#72000118)
416-535 Bay Rd. (Foundry St. to the Norton town line)
42°00′36″N 71°07′17″W / 42.01°N 71.121389°W / 42.01; -71.121389 (Bay Road)
Easton
16 Bend of the Lane
Bend of the Lane
Bend of the Lane
February 12, 1990
(#90000057)
181 Cedar Ave.
41°44′28″N 71°13′12″W / 41.7411°N 71.22°W / 41.7411; -71.22 (Bend of the Lane)
Swansea
17 Berkley Common Historic District
Berkley Common Historic District
Berkley Common Historic District
January 19, 2016
(#15000980)
N. Main, S. Main, Porter & Locust Sts.
41°50′46″N 71°04′55″W / 41.846238°N 71.081978°W / 41.846238; -71.081978 (Berkley Common Historic District)
Berkley
18 Blackinton Houses and Park
Blackinton Houses and Park
Blackinton Houses and Park
April 20, 1979
(#79000326)
N. Main St.
41°57′01″N 71°17′31″W / 41.950278°N 71.291944°W / 41.950278; -71.291944 (Blackinton Houses and Park)
Attleboro
19 Abiah Bliss House
Abiah Bliss House
Abiah Bliss House
June 6, 1983
(#83000625)
154 Agricultural Ave.
41°53′23″N 71°16′25″W / 41.889704°N 71.273638°W / 41.889704; -71.273638 (Abiah Bliss House)
Rehoboth
20 Daniel Bliss Homestead
Daniel Bliss Homestead
Daniel Bliss Homestead
June 6, 1983
(#83000626)
76 Homestead Ave.
41°52′43″N 71°15′53″W / 41.878611°N 71.264722°W / 41.878611; -71.264722 (Daniel Bliss Homestead)
Rehoboth
21 Borderland Historic District
Borderland Historic District
Borderland Historic District
June 16, 1997
(#97000497)
Massapoag Avenue
42°04′02″N 71°09′24″W / 42.0671°N 71.1567°W / 42.0671; -71.1567 (Borderland Historic District)
Easton Coextensive with Borderland State Park, extending into Sharon in Norfolk County.
22 Nathan Bowen House
Nathan Bowen House
Nathan Bowen House
June 6, 1983
(#83000633)
26 Kelton St.
41°49′50″N 71°13′47″W / 41.8306°N 71.2297°W / 41.8306; -71.2297 (Nathan Bowen House)
Rehoboth
23 Bramble Hill
Bramble Hill
Bramble Hill
June 6, 1983
(#83000634)
32 Moulton St.
41°51′23″N 71°14′34″W / 41.8564°N 71.2428°W / 41.8564; -71.2428 (Bramble Hill)
Rehoboth
24 Brayton Homestead
Brayton Homestead
Brayton Homestead
May 25, 2020
(#100005077)
159 Brayton Ave.
41°43′30″N 71°09′38″W / 41.7249°N 71.1605°W / 41.7249; -71.1605 (Brayton Homestead)
Somerset
25 Briggs Tavern
Briggs Tavern
Briggs Tavern
June 6, 1983
(#83000636)
2 Anawan St.
41°54′13″N 71°13′09″W / 41.903611°N 71.219167°W / 41.903611; -71.219167 (Briggs Tavern)
Rehoboth
26 Brown House
Brown House
Brown House
June 6, 1983
(#83000639)
384 Tremont St.
41°54′07″N 71°15′48″W / 41.901944°N 71.263333°W / 41.901944; -71.263333 (Brown House)
Rehoboth
27 John Brown IV House
John Brown IV House
John Brown IV House
February 16, 1990
(#90000064)
703 Pearse Rd.
41°43′40″N 71°13′41″W / 41.727778°N 71.228056°W / 41.727778; -71.228056 (John Brown IV House)
Swansea
28 Deacon John Buffington House
Deacon John Buffington House
Deacon John Buffington House
February 16, 1990
(#90000056)
262 Cedar Ave.
41°44′25″N 71°13′05″W / 41.740278°N 71.218056°W / 41.740278; -71.218056 (Deacon John Buffington House)
Swansea
29 Cadman–White–Handy House
Cadman–White–Handy House
Cadman–White–Handy House
July 16, 1992
(#92000831)
202 Hixbridge Rd.
41°34′18″N 71°04′36″W / 41.571667°N 71.076667°W / 41.571667; -71.076667 (Cadman–White–Handy House)
Westport
30 Capron House
Capron House
Capron House
July 21, 1978
(#78000426)
42 North Ave.
41°57′19″N 71°17′50″W / 41.955278°N 71.297222°W / 41.955278; -71.297222 (Capron House)
Attleboro
31 Carpenter Bridge
Carpenter Bridge
Carpenter Bridge
June 6, 1983
(#83000641)
Carpenter St.
41°51′18″N 71°15′22″W / 41.854905°N 71.256010°W / 41.854905; -71.256010 (Carpenter Bridge)
Rehoboth
32 Carpenter Homestead
Carpenter Homestead
Carpenter Homestead
September 17, 1993
(#93000902)
80 Walnut St.
41°51′02″N 71°18′15″W / 41.850556°N 71.304167°W / 41.850556; -71.304167 (Carpenter Homestead)
Seekonk
33 Carpenter House
Carpenter House
Carpenter House
June 6, 1983
(#83000642)
89 Carpenter St.
41°51′17″N 71°15′17″W / 41.854722°N 71.254722°W / 41.854722; -71.254722 (Carpenter House)
Rehoboth
34 Christopher Carpenter House
Christopher Carpenter House
Christopher Carpenter House
June 6, 1983
(#83000643)
60 Carpenter St.
41°51′21″N 71°15′06″W / 41.855833°N 71.251667°W / 41.855833; -71.251667 (Christopher Carpenter House)
Rehoboth
35 Col. Thomas Carpenter III House
Col. Thomas Carpenter III House
Col. Thomas Carpenter III House
June 6, 1983
(#83000644)
77 Bay State Rd.
41°50′40″N 71°14′36″W / 41.844444°N 71.243333°W / 41.844444; -71.243333 (Col. Thomas Carpenter III House)
Rehoboth
36 Church of Christ, Swansea
Church of Christ, Swansea
Church of Christ, Swansea
February 16, 1990
(#90000075)
G.A.R. Highway/U.S. Route 6 at Maple Ave.
41°45′03″N 71°13′31″W / 41.750833°N 71.225278°W / 41.750833; -71.225278 (Church of Christ, Swansea)
Swansea
37 Pitt Clarke House
Pitt Clarke House
Pitt Clarke House
July 13, 1976
(#76000230)
42 Mansfield Ave.
41°58′13″N 71°11′40″W / 41.970278°N 71.194444°W / 41.970278; -71.194444 (Pitt Clarke House)
Norton
38 The Codding Farm
The Codding Farm
The Codding Farm
April 22, 2009
(#09000236)
217 High St.
41°59′09″N 71°20′33″W / 41.985697°N 71.342456°W / 41.985697; -71.342456 (The Codding Farm)
North Attleborough
39 Benjamin Cole House
Benjamin Cole House
Benjamin Cole House
February 16, 1990
(#90000066)
412 Old Warren Rd.
41°44′31″N 71°13′57″W / 41.7419°N 71.2325°W / 41.7419; -71.2325 (Benjamin Cole House)
Swansea
40 Colony Historic District
Colony Historic District
Colony Historic District
February 16, 1990
(#90000079)
Gardner's Neck and Mattapoisett Rds. at Mt. Hope Bay
41°42′35″N 71°12′23″W / 41.709722°N 71.206389°W / 41.709722; -71.206389 (Colony Historic District)
Swansea
41 Commonwealth Avenue Historic District
Commonwealth Avenue Historic District
Commonwealth Avenue Historic District
December 12, 2003
(#03001261)
Northern side of Commonwealth Ave. from Stanley St. to beyond Robinson St.
41°58′11″N 71°18′37″W / 41.969722°N 71.310278°W / 41.969722; -71.310278 (Commonwealth Avenue Historic District)
North Attleborough
42 Coram Shipyard Historic District
Coram Shipyard Historic District
Coram Shipyard Historic District
January 5, 1998
(#97000625)
2120, 2125, and 2130 Water St.
41°48′46″N 71°07′02″W / 41.8128°N 71.1172°W / 41.8128; -71.1172 (Coram Shipyard Historic District)
Dighton
43 Cottage–Freeman Historic District
Cottage–Freeman Historic District
Cottage–Freeman Historic District
December 12, 2003
(#03001263)
Cottage St. and Freeman St., from Commonwealth Ave. to the Ten Mile River and Park Ln.
41°58′03″N 71°18′38″W / 41.9675°N 71.310556°W / 41.9675; -71.310556 (Cottage–Freeman Historic District)
North Attleborough
44 Paul Cuffe Farm
Paul Cuffe Farm
Paul Cuffe Farm
May 30, 1974
(#74000394)
1504 Drift Rd.
41°32′57″N 71°04′06″W / 41.5492°N 71.0683°W / 41.5492; -71.0683 (Paul Cuffe Farm)
Westport National Historic Landmark
45 Caleb Cushing House and Farm
Caleb Cushing House and Farm
Caleb Cushing House and Farm
June 6, 1983
(#83000660)
186 Pine St.
41°51′05″N 71°17′16″W / 41.851479°N 71.287721°W / 41.851479; -71.287721 (Caleb Cushing House and Farm)
Rehoboth
46 Dighton Rock
Dighton Rock
Dighton Rock
July 2, 1971
(#80000438)
Across the Taunton River from Dighton in Dighton Rock State Park
41°48′46″N 71°06′38″W / 41.812778°N 71.110556°W / 41.812778; -71.110556 (Dighton Rock)
Berkley
47 Dighton Wharves Historic District
Dighton Wharves Historic District
Dighton Wharves Historic District
July 17, 1997
(#97000725)
2298-2328 Pleasant St.
41°48′31″N 71°07′16″W / 41.8086°N 71.1211°W / 41.8086; -71.1211 (Dighton Wharves Historic District)
Dighton
48 Dodgeville Mill
Dodgeville Mill
Dodgeville Mill
December 14, 2018
(#100003220)
453 S Main St.
41°55′17″N 71°17′48″W / 41.9213°N 71.2966°W / 41.9213; -71.2966 (Dodgeville Mill)
Attleboro
49 Nathaniel Drown House
Nathaniel Drown House
Nathaniel Drown House
June 6, 1983
(#83000663)
116 Summer St.
41°50′29″N 71°15′32″W / 41.841389°N 71.258889°W / 41.841389; -71.258889 (Nathaniel Drown House)
Rehoboth
50 East Attleborough Academy
East Attleborough Academy
East Attleborough Academy
April 4, 1985
(#85000694)
28 Sanford St.
41°56′46″N 71°17′06″W / 41.9461°N 71.285°W / 41.9461; -71.285 (East Attleborough Academy)
Attleboro
51 East Freetown Historic District
East Freetown Historic District
East Freetown Historic District
September 9, 1999
(#99001115)
Roughly along Howland, Gurney, and Washburn County Rds.
41°46′22″N 70°57′55″W / 41.7728°N 70.9653°W / 41.7728; -70.9653 (East Freetown Historic District)
Freetown
52 Elm Cottage/Blanding Farm
Elm Cottage/Blanding Farm
Elm Cottage/Blanding Farm
June 6, 1983
(#83000666)
103 Broad St.
41°50′16″N 71°17′29″W / 41.8378°N 71.2914°W / 41.8378; -71.2914 (Elm Cottage/Blanding Farm)
Rehoboth
53 Fairhaven High School and Academy
Fairhaven High School and Academy
Fairhaven High School and Academy
January 22, 1981
(#81000121)
Huttleston Ave.
41°38′35″N 70°54′23″W / 41.6431°N 70.9064°W / 41.6431; -70.9064 (Fairhaven High School and Academy)
Fairhaven
54 Fairhaven Town Hall
Fairhaven Town Hall
Fairhaven Town Hall
January 22, 1981
(#81000122)
Center St.
41°38′11″N 70°54′14″W / 41.6364°N 70.9039°W / 41.6364; -70.9039 (Fairhaven Town Hall)
Fairhaven
55 Fire Barn
Fire Barn
Fire Barn
January 28, 1982
(#82004960)
Commonwealth Ave.
41°58′17″N 71°18′52″W / 41.9714°N 71.3144°W / 41.9714; -71.3144 (Fire Barn)
North Attleborough
56 First Baptist Church and Society
First Baptist Church and Society
First Baptist Church and Society
February 16, 1990
(#90000060)
Baptist St.
41°46′16″N 71°16′09″W / 41.7711°N 71.2692°W / 41.7711; -71.2692 (First Baptist Church and Society)
Swansea
57 First Parsonage for Second East Parish Church
First Parsonage for Second East Parish Church
First Parsonage for Second East Parish Church
April 2, 1980
(#80000429)
41 S. Main St.
41°56′36″N 71°17′07″W / 41.9433°N 71.2853°W / 41.9433; -71.2853 (First Parsonage for Second East Parish Church)
Attleboro Demolished.[5]
58 Fisher–Richardson House
Fisher–Richardson House
Fisher–Richardson House
February 11, 1998
(#98000096)
354 Willow St.
42°00′37″N 71°13′42″W / 42.0103°N 71.2283°W / 42.0103; -71.2283 (Fisher–Richardson House)
Mansfield
59 Fort Phoenix
Fort Phoenix
Fort Phoenix
November 9, 1972
(#72000120)
South of U.S. Route 6 in Fort Phoenix Park
41°37′26″N 70°54′11″W / 41.6239°N 70.9031°W / 41.6239; -70.9031 (Fort Phoenix)
Fairhaven
60 Furnace Village Historic District
Furnace Village Historic District
Furnace Village Historic District
October 6, 1983
(#83003938)
MA 106/123
42°01′24″N 71°07′57″W / 42.0233°N 71.1325°W / 42.0233; -71.1325 (Furnace Village Historic District)
Easton
61 Francis L. Gardner House
Francis L. Gardner House
Francis L. Gardner House
February 16, 1990
(#90000077)
1129 Gardner's Neck Rd.
41°43′15″N 71°12′09″W / 41.7208°N 71.2025°W / 41.7208; -71.2025 (Francis L. Gardner House)
Swansea
62 Joseph Gardner House
Joseph Gardner House
Joseph Gardner House
February 16, 1990
(#90000076)
1205 Gardner's Neck Rd.
41°43′07″N 71°12′15″W / 41.7186°N 71.2042°W / 41.7186; -71.2042 (Joseph Gardner House)
Swansea
63 Preserved Gardner House
Preserved Gardner House
Preserved Gardner House
February 16, 1990
(#90000061)
90 Milford Rd.
41°45′03″N 71°11′58″W / 41.7508°N 71.1994°W / 41.7508; -71.1994 (Preserved Gardner House)
Swansea
64 Samuel Gardner House
Samuel Gardner House
Samuel Gardner House
February 16, 1990
(#90000068)
1035 Gardner's Neck Rd.
41°43′22″N 71°12′08″W / 41.722778°N 71.202222°W / 41.722778; -71.202222 (Samuel Gardner House)
Swansea
65 Goff Farm
Goff Farm
Goff Farm
June 6, 1983
(#83000672)
157 Perryville Rd.
41°52′02″N 71°15′30″W / 41.867222°N 71.258333°W / 41.867222; -71.258333 (Goff Farm)
Rehoboth Listed at 158 Perryville Rd.
66 Goff Homestead
Goff Homestead
Goff Homestead
June 6, 1983
(#83000673)
40 Maple Lane
41°50′50″N 71°13′27″W / 41.847222°N 71.224167°W / 41.847222; -71.224167 (Goff Homestead)
Rehoboth
67 H. H. Richardson Historic District of North Easton
H. H. Richardson Historic District of North Easton
H. H. Richardson Historic District of North Easton
December 23, 1987
(#87002598)
Main St., Elm St., and railway right-of-way off Oliver St.
42°04′12″N 71°06′02″W / 42.07°N 71.1006°W / 42.07; -71.1006 (H. H. Richardson Historic District of North Easton)
Easton Five buildings designed by H. H. Richardson; contained within the North Easton Historic District
68 Head of the River Historic District
Head of the River Historic District
Head of the River Historic District
December 2, 2009
(#09000965)
2-28 Main St.
41°40′54″N 70°55′09″W / 41.681736°N 70.919186°W / 41.681736; -70.919186 (Head of the River Historic District)
Acushnet Extends into New Bedford.
69 Hebronville Mill Historic District
Hebronville Mill Historic District
Hebronville Mill Historic District
May 17, 1984
(#84002126)
Knight Ave., Read St., and Phillip St.
41°54′18″N 71°19′12″W / 41.905°N 71.32°W / 41.905; -71.32 (Hebronville Mill Historic District)
Attleboro
70 High, Church and Gould Streets Historic District
High, Church and Gould Streets Historic District
High, Church and Gould Streets Historic District
November 12, 1999
(#99001305)
56-60-122 High St., 29-117 Church St., and 9-17 Gould St.
41°59′00″N 71°20′12″W / 41.983267°N 71.336642°W / 41.983267; -71.336642 (High, Church and Gould Streets Historic District)
North Attleborough
71 Hill School
Hill School
Hill School
April 11, 1980
(#80000432)
4 Middle St.
41°35′13″N 70°56′25″W / 41.5869°N 70.9403°W / 41.5869; -70.9403 (Hill School)
Dartmouth
72 Hixville Village Historic District
Hixville Village Historic District
Hixville Village Historic District
June 17, 1991
(#91000698)
Junction of Old Fall River, Hixville, and N. Hixville Rds.
41°40′56″N 71°01′56″W / 41.6822°N 71.0322°W / 41.6822; -71.0322 (Hixville Village Historic District)
Dartmouth
73 Hooper House
Hooper House
Hooper House
August 8, 1990
(#90000074)
306 Hortonville Rd.
41°45′30″N 71°11′49″W / 41.758333°N 71.196944°W / 41.758333; -71.196944 (Hooper House)
Swansea
74 Hornbine Baptist Church
Hornbine Baptist Church
Hornbine Baptist Church
June 6, 1983
(#83000678)
141 Hornbine Rd.
41°47′55″N 71°12′03″W / 41.798611°N 71.200833°W / 41.798611; -71.200833 (Hornbine Baptist Church)
Rehoboth
75 Hornbine School
Hornbine School
Hornbine School
June 6, 1983
(#83000679)
144 Hornbine Road
41°47′53″N 71°12′07″W / 41.798056°N 71.201944°W / 41.798056; -71.201944 (Hornbine School)
Rehoboth
76 Welcome Horton Farm
Welcome Horton Farm
Welcome Horton Farm
June 6, 1983
(#83000680)
122 Martin St.
41°47′58″N 71°14′14″W / 41.799444°N 71.237222°W / 41.799444; -71.237222 (Welcome Horton Farm)
Rehoboth
77 Hortonville Historic District
Hortonville Historic District
Hortonville Historic District
February 16, 1990
(#90000051)
Locust St. from Oak St. to Hortonville Rd.
41°46′27″N 71°12′36″W / 41.774167°N 71.21°W / 41.774167; -71.21 (Hortonville Historic District)
Swansea
78 House at 197 Hornbine Road
House at 197 Hornbine Road
House at 197 Hornbine Road
June 6, 1983
(#83000681)
197 Hornbine Rd.
41°47′28″N 71°12′02″W / 41.791111°N 71.200556°W / 41.791111; -71.200556 (House at 197 Hornbine Road)
Rehoboth
79 House at 30 Kelton Street
House at 30 Kelton Street
House at 30 Kelton Street
June 6, 1983
(#83000682)
30 Kelton St.
41°49′50″N 71°13′51″W / 41.830556°N 71.230833°W / 41.830556; -71.230833 (House at 30 Kelton Street)
Rehoboth
80 Ingalls–Wheeler–Horton Homestead Site
Ingalls–Wheeler–Horton Homestead Site
Ingalls–Wheeler–Horton Homestead Site
June 6, 1983
(#83000684)
214 Chestnut St.
41°49′02″N 71°14′49″W / 41.817222°N 71.246944°W / 41.817222; -71.246944 (Ingalls–Wheeler–Horton Homestead Site)
Rehoboth
81 J. V. Johnson House
J. V. Johnson House
J. V. Johnson House
August 8, 1990
(#90000069)
36 Riverview Ave.
41°42′55″N 71°12′10″W / 41.715278°N 71.202778°W / 41.715278; -71.202778 (J. V. Johnson House)
Swansea
82 Kingsley House
Kingsley House
Kingsley House
June 6, 1983
(#83000688)
108 Davis St.
41°46′44″N 71°15′48″W / 41.778964°N 71.263218°W / 41.778964; -71.263218 (Kingsley House)
Rehoboth Listed at 96 Davis Street.
83 Seth Knapp Jr. House
Seth Knapp Jr. House
Seth Knapp Jr. House
June 6, 1983
(#83000689)
82 Water St.
41°48′46″N 71°16′52″W / 41.812778°N 71.281111°W / 41.812778; -71.281111 (Seth Knapp Jr. House)
Rehoboth
84 Long Plain Friends Meetinghouse
Long Plain Friends Meetinghouse
Long Plain Friends Meetinghouse
June 26, 1986
(#86001374)
1341 N. Main St.
41°44′50″N 70°54′07″W / 41.7472°N 70.9019°W / 41.7472; -70.9019 (Long Plain Friends Meetinghouse)
Acushnet
85 Long Plain School
Long Plain School
Long Plain School
July 17, 2012
(#12000413)
1203 Main St.
41°44′15″N 70°53′47″W / 41.7375°N 70.8965°W / 41.7375; -70.8965 (Long Plain School)
Acushnet now known as the Long Plain Museum
86 Lowney Chocolate Factory
Lowney Chocolate Factory
Lowney Chocolate Factory
April 12, 2016
(#16000156)
150 Oakland St.
42°02′22″N 71°12′52″W / 42.039565°N 71.214512°W / 42.039565; -71.214512 (Lowney Chocolate Factory)
Mansfield
87 Luther House
Luther House
Luther House
August 8, 1990
(#90000073)
177 Market St.
41°45′52″N 71°16′09″W / 41.764444°N 71.269167°W / 41.764444; -71.269167 (Luther House)
Swansea
88 Luther Store
Luther Store
Luther Store
May 22, 1978
(#78000438)
West of Swansea at 160 Old Warren Rd.
41°44′41″N 71°13′25″W / 41.744722°N 71.223611°W / 41.744722; -71.223611 (Luther Store)
Swansea
89 Luther's Corner
Luther's Corner
Luther's Corner
February 16, 1990
(#90000054)
Old Warren and Pierce Rds.
41°44′42″N 71°13′27″W / 41.745°N 71.224167°W / 41.745; -71.224167 (Luther's Corner)
Swansea
90 William Luther House February 16, 1990
(#90000067)
79 Old Warren Rd.
41°44′46″N 71°13′16″W / 41.746111°N 71.221111°W / 41.746111; -71.221111 (William Luther House)
Swansea
91 D. E. Makepeace Company
D. E. Makepeace Company
D. E. Makepeace Company
July 18, 1985
(#85001577)
46 Pine St.
41°56′32″N 71°16′52″W / 41.942222°N 71.281111°W / 41.942222; -71.281111 (D. E. Makepeace Company)
Attleboro
92 Martin Farm
Martin Farm
Martin Farm
June 6, 1983
(#83000691)
121 Martin St.
41°47′52″N 71°14′14″W / 41.797778°N 71.237222°W / 41.797778; -71.237222 (Martin Farm)
Rehoboth
93 Martin House
Martin House
Martin House
May 2, 1974
(#74000365)
940 County St.
41°48′50″N 71°17′54″W / 41.813889°N 71.298333°W / 41.813889; -71.298333 (Martin House)
Seekonk
94 Martin House and Farm
Martin House and Farm
Martin House and Farm
October 2, 1978
(#78000437)
22 Stoney Hill Rd.
41°45′50″N 71°15′36″W / 41.763889°N 71.26°W / 41.763889; -71.26 (Martin House and Farm)
Swansea
95 William P. Mason House
William P. Mason House
William P. Mason House
August 8, 1990
(#90000121)
5 Mason St.
41°46′21″N 71°16′24″W / 41.7725°N 71.273333°W / 41.7725; -71.273333 (William P. Mason House)
Swansea
96 Millicent Library
Millicent Library
Millicent Library
May 15, 1986
(#86001051)
45 Center St.
41°38′41″N 70°54′15″W / 41.6447°N 70.9042°W / 41.6447; -70.9042 (Millicent Library)
Fairhaven
97 North Attleborough Town Center Historic District
North Attleborough Town Center Historic District
North Attleborough Town Center Historic District
December 20, 1985
(#85003168)
Roughly N. and S. Washington St. between Fisher and Bank Sts.
41°58′59″N 71°20′00″W / 41.983056°N 71.333333°W / 41.983056; -71.333333 (North Attleborough Town Center Historic District)
North Attleborough
98 North Easton Historic District
North Easton Historic District
North Easton Historic District
November 3, 1972
(#72000119)
Section of town north of and including both sides of Main-Lincoln St.
42°04′13″N 71°05′59″W / 42.070278°N 71.099722°W / 42.070278; -71.099722 (North Easton Historic District)
Easton
99 North Easton Railroad Station
North Easton Railroad Station
North Easton Railroad Station
April 11, 1972
(#72000125)
80 Mechanic St.
42°04′11″N 71°06′14″W / 42.069722°N 71.103889°W / 42.069722; -71.103889 (North Easton Railroad Station)
Easton
100 Northbound and Southbound Stations
Northbound and Southbound Stations
Northbound and Southbound Stations
January 5, 1989
(#88003128)
1 and 3 Mill St.
41°56′31″N 71°17′06″W / 41.941944°N 71.285°W / 41.941944; -71.285 (Northbound and Southbound Stations)
Attleboro
101 Norton Center Historic District
Norton Center Historic District
Norton Center Historic District
December 23, 1977
(#77000170)
MA 123
41°58′03″N 71°11′10″W / 41.9675°N 71.1861°W / 41.9675; -71.1861 (Norton Center Historic District)
Norton
102 Norton House
Norton House
Norton House
February 16, 1990
(#90000078)
61 Old Providence Rd.
41°46′21″N 71°16′27″W / 41.7725°N 71.2742°W / 41.7725; -71.2742 (Norton House)
Swansea
103 Old Bay Road
Old Bay Road
Old Bay Road
November 8, 1974
(#74000362)
From Easton town line to Taunton town line
41°58′54″N 71°07′35″W / 41.9817°N 71.1264°W / 41.9817; -71.1264 (Old Bay Road)
Norton
104 Old Town Historic District
Old Town Historic District
Old Town Historic District
May 30, 1991
(#91000599)
Near the junction of Old Post Road and Mt. Hope St.
41°56′40″N 71°20′24″W / 41.9444°N 71.34°W / 41.9444; -71.34 (Old Town Historic District)
North Attleborough
105 Oxford School February 17, 2023
(#100008623)
347 Main St.
41°39′25″N 70°54′30″W / 41.6570°N 70.9084°W / 41.6570; -70.9084 (Oxford School)
Fairhaven
106 Padanaram Village Historic District
Padanaram Village Historic District
Padanaram Village Historic District
September 5, 1985
(#85002010)
Elm, Water, Middle, High, Pleasant, Prospect, Hill, School, Fremont, and Bridge Sts.
41°35′08″N 70°56′30″W / 41.5856°N 70.9417°W / 41.5856; -70.9417 (Padanaram Village Historic District)
Dartmouth
107 Peck–Bowen House
Peck–Bowen House
Peck–Bowen House
June 6, 1983
(#83000700)
330 Fairview Ave.
41°52′20″N 71°13′42″W / 41.8722°N 71.2283°W / 41.8722; -71.2283 (Peck–Bowen House)
Rehoboth
108 James Perry House
James Perry House
James Perry House
June 6, 1983
(#83000701)
121 Perryville Rd.
41°51′41″N 71°15′26″W / 41.8614°N 71.2572°W / 41.8614; -71.2572 (James Perry House)
Rehoboth
109 Capt. Mial Pierce Farm
Capt. Mial Pierce Farm
Capt. Mial Pierce Farm
June 6, 1983
(#83000703)
177 Hornbine Rd.
41°47′41″N 71°11′56″W / 41.7947°N 71.1989°W / 41.7947; -71.1989 (Capt. Mial Pierce Farm)
Rehoboth
110 Rehoboth Village Historic District
Rehoboth Village Historic District
Rehoboth Village Historic District
June 6, 1983
(#83000707)
Bay State Rd. and Locust Ave.
41°50′26″N 71°15′09″W / 41.8406°N 71.2525°W / 41.8406; -71.2525 (Rehoboth Village Historic District)
Rehoboth
111 Robinson Building October 30, 2023
(#100009506)
37-41 Union St.
41°56′36″N 71°16′56″W / 41.9432°N 71.2821°W / 41.9432; -71.2821 (Robinson Building)
Attleboro
112 Capt. Joel Robinson House
Capt. Joel Robinson House
Capt. Joel Robinson House
November 20, 1978
(#78000428)
111 Rocklawn Ave.
41°56′17″N 71°19′57″W / 41.9381°N 71.3325°W / 41.9381; -71.3325 (Capt. Joel Robinson House)
Attleboro
113 Russell Garrison
Russell Garrison
Russell Garrison
August 6, 2018
(#100002215)
Fort Street
41°35′52″N 70°57′25″W / 41.5978°N 70.9570°W / 41.5978; -70.9570 (Russell Garrison)
Dartmouth
114 Russells Mills Village Historic District
Russells Mills Village Historic District
Russells Mills Village Historic District
September 5, 1985
(#85002011)
Russells Mills, Rock O' Dundee, Slades Corner, Horseneck, and Fisher Rds.
41°34′23″N 71°00′18″W / 41.5731°N 71.005°W / 41.5731; -71.005 (Russells Mills Village Historic District)
Dartmouth
115 Herbert A. Sadler House
Herbert A. Sadler House
Herbert A. Sadler House
October 21, 1982
(#82000489)
574 Newport Ave.
41°55′20″N 71°21′16″W / 41.9222°N 71.3544°W / 41.9222; -71.3544 (Herbert A. Sadler House)
Attleboro
116 Ezekiel Sawin House
Ezekiel Sawin House
Ezekiel Sawin House
June 15, 1979
(#79000327)
44 William St.
41°38′13″N 70°54′17″W / 41.6369°N 70.9047°W / 41.6369; -70.9047 (Ezekiel Sawin House)
Fairhaven
117 Short's Tavern
Short's Tavern
Short's Tavern
February 16, 1990
(#90000072)
282 Market St.
41°45′42″N 71°16′09″W / 41.7617°N 71.2692°W / 41.7617; -71.2692 (Short's Tavern)
Swansea
118 Simcock House
Simcock House
Simcock House
February 16, 1990
(#90000063)
1074 Sharps Lot Rd.
41°46′49″N 71°10′19″W / 41.7803°N 71.1719°W / 41.7803; -71.1719 (Simcock House)
Swansea
119 Smuggler's House
Smuggler's House
Smuggler's House
February 16, 1990
(#90000065)
361 Pearse Rd.
41°44′05″N 71°13′26″W / 41.7347°N 71.2239°W / 41.7347; -71.2239 (Smuggler's House)
Swansea
120 Soldiers' Memorial Library
Soldiers' Memorial Library
Soldiers' Memorial Library
June 2, 1995
(#95000681)
Junction of Park Row and Union St.
42°01′24″N 71°13′02″W / 42.0233°N 71.2172°W / 42.0233; -71.2172 (Soldiers' Memorial Library)
Mansfield
121 Somerset Village Historic District
Somerset Village Historic District
Somerset Village Historic District
March 13, 2020
(#100005075)
Avon St., Borland Ave., Cherry St., Church St., Clark St., Dublin St., High St., Main St., Maple St., Marsh St., Old Colony Ave., Palmer St., Peterson St., Pierce Ln., Pleasant St., School St., Simms Ave., and South St.
41°46′24″N 71°07′33″W / 41.7733°N 71.1258°W / 41.7733; -71.1258 (Somerset Village Historic District)
Somerset
122 South Swansea Union Church
South Swansea Union Church
South Swansea Union Church
February 16, 1990
(#90000055)
Gardner's Neck Rd.
41°43′27″N 71°12′05″W / 41.7242°N 71.2014°W / 41.7242; -71.2014 (South Swansea Union Church)
Swansea
123 South Washington Street Historic District
South Washington Street Historic District
South Washington Street Historic District
October 12, 1995
(#95001173)
145-327 S. Washington St. and 1-6 Hunting St.
41°58′29″N 71°20′07″W / 41.9747°N 71.3353°W / 41.9747; -71.3353 (South Washington Street Historic District)
North Attleborough
124 Spring Brook Cemetery
Spring Brook Cemetery
Spring Brook Cemetery
December 6, 2007
(#07001240)
Spring St
42°01′07″N 71°13′20″W / 42.0187°N 71.2221°W / 42.0187; -71.2221 (Spring Brook Cemetery)
Mansfield
125 Swansea Friends Meeting House and Cemetery
Swansea Friends Meeting House and Cemetery
Swansea Friends Meeting House and Cemetery
April 15, 2014
(#14000156)
223 Prospect Street
41°44′19″N 71°09′25″W / 41.7387°N 71.1569°W / 41.7387; -71.1569 (Swansea Friends Meeting House and Cemetery)
Somerset
126 Swansea Village Historic District
Swansea Village Historic District
Swansea Village Historic District
February 16, 1990
(#90000053)
Roughly Main St. from Gardners Neck Rd. to Stephens Rd., and Ledge Rd.
41°44′47″N 71°11′26″W / 41.7464°N 71.1906°W / 41.7464; -71.1906 (Swansea Village Historic District)
Swansea
127 Towne Street Historic District
Towne Street Historic District
Towne Street Historic District
November 26, 2003
(#03001210)
Towne St. east of Jackson St.
41°58′21″N 71°18′44″W / 41.9725°N 71.3122°W / 41.9725; -71.3122 (Towne Street Historic District)
North Attleborough
128 Tucker Farm Historic District
Tucker Farm Historic District
Tucker Farm Historic District
August 25, 1988
(#88000705)
1178 Tucker Rd.
41°37′46″N 70°58′55″W / 41.6294°N 70.9819°W / 41.6294; -70.9819 (Tucker Farm Historic District)
Dartmouth
129 Unitarian Memorial Church
Unitarian Memorial Church
Unitarian Memorial Church
November 22, 1996
(#96001374)
102 Green St.
41°38′01″N 70°54′09″W / 41.6336°N 70.9025°W / 41.6336; -70.9025 (Unitarian Memorial Church)
Fairhaven
130 US Post Office–Attleboro Main
US Post Office–Attleboro Main
US Post Office–Attleboro Main
October 19, 1987
(#87001767)
75 Park St.
41°56′38″N 71°16′54″W / 41.9439°N 71.2817°W / 41.9439; -71.2817 (US Post Office–Attleboro Main)
Attleboro 1916 building now used as office by county and city
131 Samuel Viall House
Samuel Viall House
Samuel Viall House
June 6, 1983
(#83000728)
85 Carpenter St.
41°51′17″N 71°15′15″W / 41.8547°N 71.2542°W / 41.8547; -71.2542 (Samuel Viall House)
Rehoboth
132 Walkden Farm
Walkden Farm
Walkden Farm
February 16, 1990
(#90000071)
495 Marvel St.
41°46′35″N 71°10′21″W / 41.7764°N 71.1725°W / 41.7764; -71.1725 (Walkden Farm)
Swansea
133 Watson, Newell & Company Factory November 5, 2020
(#100005761)
67 Mechanic St.
41°56′38″N 71°17′33″W / 41.9440°N 71.2926°W / 41.9440; -71.2926 (Watson, Newell & Company Factory)
Attleboro
134 Westport Point Historic District
Westport Point Historic District
Westport Point Historic District
June 25, 1992
(#92000815)
Roughly Main St. from Charles St. to the West Branch of the Westport River, including Cape Bial and Valentine Lns.
41°31′24″N 71°04′29″W / 41.5233°N 71.0747°W / 41.5233; -71.0747 (Westport Point Historic District)
Westport
135 Aaron Wheeler House
Aaron Wheeler House
Aaron Wheeler House
June 6, 1983
(#83000730)
371 Fairview Ave.
41°52′28″N 71°13′24″W / 41.8744°N 71.2233°W / 41.8744; -71.2233 (Aaron Wheeler House)
Rehoboth
136 Wheeler–Ingalls House
Wheeler–Ingalls House
Wheeler–Ingalls House
July 5, 1983
(#83000731)
51 Summer St.
41°50′04″N 71°14′51″W / 41.8344°N 71.2475°W / 41.8344; -71.2475 (Wheeler–Ingalls House)
Rehoboth
137 Woodcock–Hatch–Maxcy House Historic District
Woodcock–Hatch–Maxcy House Historic District
Woodcock–Hatch–Maxcy House Historic District
July 12, 1990
(#90001081)
362 N. Washington St.
41°59′34″N 71°19′50″W / 41.9928°N 71.3306°W / 41.9928; -71.3306 (Woodcock–Hatch–Maxcy House Historic District)
North Attleborough

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  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. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  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. ^ "Cultural Inventory Record for First Parsonage for Second East Parish Church". Commonwealth of Massachusetts. Retrieved January 22, 2013.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Bristol_County,_Massachusetts&oldid=1210636332"