National Register of Historic Places listings in Lowell, Massachusetts

These are the National Registered Historic Places listings in Lowell, Massachusetts.
          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[1]

Current listings

[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Allen House
Allen House
Allen House
August 11, 1982
(#82001992)
2 Solomont Way
42°38′33″N 71°20′12″W / 42.6425°N 71.336667°W / 42.6425; -71.336667 (Allen House)
Listed at 57 Rolfe Street, now on the campus of University of Massachusetts Lowell.
2 Andover Street Historic District
Andover Street Historic District
Andover Street Historic District
June 2, 2000
(#00000568)
245–834 Andover St., 569, 579 E. Merrimack St.
42°38′37″N 71°17′11″W / 42.643611°N 71.286389°W / 42.643611; -71.286389 (Andover Street Historic District)
3 Belvidere Hill Historic District
Belvidere Hill Historic District
Belvidere Hill Historic District
May 26, 1995
(#95000656)
Fairview, Talbot and Summit Sts. and parts of Nesmith, Mansur and Fairmount Sts. and Belmont Ave.
42°38′17″N 71°17′34″W / 42.638056°N 71.292778°W / 42.638056; -71.292778 (Belvidere Hill Historic District)
4 Jerathmell Bowers House
Jerathmell Bowers House
Jerathmell Bowers House
January 28, 1994
(#93001588)
150 Wood St.
42°37′50″N 71°21′19″W / 42.630556°N 71.355278°W / 42.630556; -71.355278 (Jerathmell Bowers House)
5 Jonathan Bowers House
Jonathan Bowers House
Jonathan Bowers House
June 18, 1976
(#76000253)
58 Wannalancit St.
42°38′46″N 71°19′42″W / 42.646111°N 71.328333°W / 42.646111; -71.328333 (Jonathan Bowers House)
6 Brown-Maynard House
Brown-Maynard House
Brown-Maynard House
July 2, 1986
(#86001460)
84 Tenth St.
42°39′16″N 71°17′58″W / 42.654444°N 71.299444°W / 42.654444; -71.299444 (Brown-Maynard House)
7 Butler School
Butler School
Butler School
February 2, 1995
(#94001634)
812 Gorham St.
42°37′50″N 71°18′30″W / 42.630556°N 71.308333°W / 42.630556; -71.308333 (Butler School)
8 Chelmsford Glass Works' Long House
Chelmsford Glass Works' Long House
Chelmsford Glass Works' Long House
January 25, 1973
(#73000302)
139–141 Baldwin St.
42°38′02″N 71°20′57″W / 42.633943°N 71.34921°W / 42.633943; -71.34921 (Chelmsford Glass Works' Long House)
9 City Hall Historic District
City Hall Historic District
City Hall Historic District
April 21, 1975
(#75000156)
Roughly area between Broadway and French Sts., Colburn St. and both sides of Kirk St.
42°38′46″N 71°18′48″W / 42.646111°N 71.313333°W / 42.646111; -71.313333 (City Hall Historic District)
Boundary increase (added 1988-10-13): 165 Market St.
10 Colburn School
Colburn School
Colburn School
May 19, 1995
(#94001592)
136 Lawrence St.
42°38′23″N 71°18′16″W / 42.639722°N 71.304444°W / 42.639722; -71.304444 (Colburn School)
11 Flagg-Coburn House
Flagg-Coburn House
Flagg-Coburn House
May 15, 1986
(#86001052)
722 E. Merrimack St.
42°38′45″N 71°17′14″W / 42.645833°N 71.287222°W / 42.645833; -71.287222 (Flagg-Coburn House)
12 Warren Fox Building
Warren Fox Building
Warren Fox Building
October 12, 1989
(#89001609)
190–196 Middlesex St.
42°38′26″N 71°18′45″W / 42.640556°N 71.3125°W / 42.640556; -71.3125 (Warren Fox Building)
13 Grace Universalist Church
Grace Universalist Church
Grace Universalist Church
March 11, 2011
(#11000069)
44 Princeton Boulevard
42°38′07″N 71°19′58″W / 42.635278°N 71.332778°W / 42.635278; -71.332778 (Grace Universalist Church)
Now known as the St. George Hellenic Orthodox Church
14 Holy Trinity Greek Orthodox Church
Holy Trinity Greek Orthodox Church
Holy Trinity Greek Orthodox Church
April 13, 1977
(#77000181)
62 Lewis St.
42°38′44″N 71°19′02″W / 42.645556°N 71.317222°W / 42.645556; -71.317222 (Holy Trinity Greek Orthodox Church)
15 Howe Building
Howe Building
Howe Building
October 12, 1989
(#89001608)
208 Middlesex St.
42°38′26″N 71°18′46″W / 42.640556°N 71.312778°W / 42.640556; -71.312778 (Howe Building)
16 Hoyt-Shedd Estate
Hoyt-Shedd Estate
Hoyt-Shedd Estate
May 17, 1984
(#84002697)
386–396 Andover St., 569–579 E. Merrimack St.
42°38′35″N 71°17′28″W / 42.643056°N 71.291111°W / 42.643056; -71.291111 (Hoyt-Shedd Estate)
17 Lowell Cemetery
Lowell Cemetery
Lowell Cemetery
May 20, 1998
(#98000543)
984 Lawrence St.
42°37′40″N 71°17′42″W / 42.627778°N 71.295°W / 42.627778; -71.295 (Lowell Cemetery)
18 Lowell Historic Preservation District
Lowell Historic Preservation District
Lowell Historic Preservation District
January 19, 2001
(#03000170)
Lowell area around Merrimack River
42°38′48″N 71°18′29″W / 42.6468°N 71.3081°W / 42.6468; -71.3081 (Lowell Historic Preservation District)
19 Lowell Locks and Canals Historic District
Lowell Locks and Canals Historic District
Lowell Locks and Canals Historic District
August 13, 1976
(#76001972)
Between Middlesex St. and the Merrimack River
42°38′44″N 71°19′12″W / 42.645556°N 71.32°W / 42.645556; -71.32 (Lowell Locks and Canals Historic District)
National Historic Landmark
20 Lowell National Historical Park
Lowell National Historical Park
Lowell National Historical Park
June 5, 1978
(#78003149)
Merrimack St.
42°38′47″N 71°19′11″W / 42.646389°N 71.319722°W / 42.646389; -71.319722 (Lowell National Historical Park)
21 Lowell Post Office
Lowell Post Office
Lowell Post Office
October 4, 2002
(#02001084)
89 Appleton St.
42°38′28″N 71°18′34″W / 42.641111°N 71.309444°W / 42.641111; -71.309444 (Lowell Post Office)
22 Middlesex Canal
Middlesex Canal
Middlesex Canal
August 21, 1972
(#72000117)
Running SE between towns of Lowell and Woburn
42°38′16″N 71°21′02″W / 42.637842°N 71.350586°W / 42.637842; -71.350586 (Middlesex Canal)
23 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°38′48″N 71°18′29″W / 42.6468°N 71.3081°W / 42.6468; -71.3081 (Middlesex Canal Historic and Archaeological District)
Extends into Suffolk County and other parts of Middlesex County; encompasses Middlesex Canal and other listings.
24 Monarch Diner
Monarch Diner
Monarch Diner
November 28, 2003
(#03001207)
246 Appleton St.
42°38′21″N 71°18′50″W / 42.639167°N 71.313889°W / 42.639167; -71.313889 (Monarch Diner)
Now operating as The Owl Diner.
25 Musketaquid Mills
Musketaquid Mills
Musketaquid Mills
December 9, 1999
(#99001480)
131 Davidson St.
42°38′37″N 71°18′16″W / 42.643611°N 71.304444°W / 42.643611; -71.304444 (Musketaquid Mills)
26 Pawtucket Congregational Church
Pawtucket Congregational Church
Pawtucket Congregational Church
March 21, 2007
(#07000167)
15 Mammoth Rd.
42°39′02″N 71°19′56″W / 42.650556°N 71.332222°W / 42.650556; -71.332222 (Pawtucket Congregational Church)
27 Rogers Fort Hill Park Historic District
Rogers Fort Hill Park Historic District
Rogers Fort Hill Park Historic District
May 27, 1999
(#99000635)
Roughly bounded by High St., Mansur St., Concord R., and Lowell Cemetery
42°38′06″N 71°17′47″W / 42.635°N 71.296389°W / 42.635; -71.296389 (Rogers Fort Hill Park Historic District)
28 St. George Antiochian Orthodox Church
St. George Antiochian Orthodox Church
St. George Antiochian Orthodox Church
June 10, 2008
(#08000507)
61 Bowers St.
42°38′53″N 71°19′26″W / 42.647919°N 71.323992°W / 42.647919; -71.323992 (St. George Antiochian Orthodox Church)
29 St. Joseph's Convent and School
St. Joseph's Convent and School
St. Joseph's Convent and School
July 19, 2002
(#02000789)
517 Moody St.
42°39′02″N 71°19′20″W / 42.650556°N 71.322222°W / 42.650556; -71.322222 (St. Joseph's Convent and School)
30 Saint Joseph's Roman Catholic College for Boys
Saint Joseph's Roman Catholic College for Boys
Saint Joseph's Roman Catholic College for Boys
February 24, 2010
(#10000041)
760 Merrimack St.
42°38′56″N 71°19′14″W / 42.648953°N 71.320417°W / 42.648953; -71.320417 (Saint Joseph's Roman Catholic College for Boys)
31 St. Patrick's Church
St. Patrick's Church
St. Patrick's Church
January 3, 1985
(#85000027)
284 Suffolk St.
42°38′43″N 71°19′03″W / 42.645292°N 71.317517°W / 42.645292; -71.317517 (St. Patrick's Church)
32 South Common Historic District
South Common Historic District
South Common Historic District
August 10, 1982
(#82001993)
Roughly bounded by Summer, Gorham, Thorndike, and Highland Sts.
42°38′13″N 71°18′41″W / 42.636944°N 71.311389°W / 42.636944; -71.311389 (South Common Historic District)
33 Tyler Park Historic District
Tyler Park Historic District
Tyler Park Historic District
August 17, 1989
(#89001056)
Roughly bounded by Princeton, Foster, and Pine Sts.
42°37′52″N 71°20′27″W / 42.631111°N 71.340833°W / 42.631111; -71.340833 (Tyler Park Historic District)
34 US Post Office
US Post Office
US Post Office
March 10, 1986
(#86000373)
50 Kearny Sq.
42°38′43″N 71°18′24″W / 42.645278°N 71.306667°W / 42.645278; -71.306667 (US Post Office)
Renamed the F. Bradford Morse Federal Building in 2006.[5]
35 Varnum Building
Varnum Building
Varnum Building
December 19, 1988
(#88002752)
401–405 Bridge St.
42°39′01″N 71°18′14″W / 42.650278°N 71.303889°W / 42.650278; -71.303889 (Varnum Building)
Demolished after fire
36 Varnum School
Varnum School
Varnum School
January 24, 1995
(#94001591)
103 Sixth St.
42°39′04″N 71°17′58″W / 42.651111°N 71.299444°W / 42.651111; -71.299444 (Varnum School)
37 Wamesit Canal-Whipple Mill Industrial Complex
Wamesit Canal-Whipple Mill Industrial Complex
Wamesit Canal-Whipple Mill Industrial Complex
August 11, 1982
(#82001994)
576 Lawrence St.
42°37′57″N 71°18′03″W / 42.6325°N 71.300833°W / 42.6325; -71.300833 (Wamesit Canal-Whipple Mill Industrial Complex)
38 Wannalancit Street Historic District
Wannalancit Street Historic District
Wannalancit Street Historic District
May 20, 1998
(#98000541)
14–71 Wannalancit St., and 390, 406 Pawtucket St.
42°38′48″N 71°19′46″W / 42.646667°N 71.329444°W / 42.646667; -71.329444 (Wannalancit Street Historic District)
39 Washington Square Historic District
Washington Square Historic District
Washington Square Historic District
August 11, 1982
(#82001995)
Roughly bounded by Merrimack, Park, Andover, Oak, Harrison, and Willow Sts.
42°38′35″N 71°17′54″W / 42.643056°N 71.298333°W / 42.643056; -71.298333 (Washington Square Historic District)
Boundary increase (added 1999-11-12): 140-160 Andover St.
40 Wilder Street Historic District
Wilder Street Historic District
Wilder Street Historic District
May 26, 1995
(#95000662)
284–360 Wilder St.
42°38′11″N 71°19′56″W / 42.636389°N 71.332222°W / 42.636389; -71.332222 (Wilder Street Historic District)
41 Worcester House
Worcester House
Worcester House
December 22, 1983
(#83004091)
658 Andover St.
42°38′42″N 71°16′50″W / 42.645°N 71.280556°W / 42.645; -71.280556 (Worcester House)

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 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. ^ Mayer-Hahdahl, Alexandra (2006-12-09). "A statement to a statesman". Lowell Sun. State, city and education officials took a step toward reviving Morse's memory yesterday afternoon, when they dedicated Middlesex Community College's Federal Building in honor of the late U.S. representative, diplomat and United Nation's official. ... The dedication of the F. Bradford Morse Federal Building is one in a slew of efforts to memorialize Morse.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Lowell,_Massachusetts&oldid=1203926676"