National Register of Historic Places listings in Bristol County, Massachusetts

List of Registered Historic Places in Bristol County, Massachusetts:

Map of Massachusetts highlighting Bristol County


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 June 21, 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.

AreaImageFirst Date listedLast Date listedCount
Fall River July 2, 1973May 7, 2024108
New Bedford November 13, 1966April 28, 201442
Taunton December 16, 1977August 29, 201696

Other cities and towns

[2]Name on the Register[3]ImageDate listed[4]Location City or townDescription
1Elisha 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
2Anawan 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
3Anawan 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
4Angle 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 AttleboroughExtends into Plainville in Norfolk County.
5David 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
6Harold 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
7Apponegansett 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
8Assonet 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
9Attleborough 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
10Attleborough 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
11Baker 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
12Bark 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
13Barneyville 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
14H.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
15Bay 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
16Bend 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
17Berkley 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
18Blackinton 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
19Abiah 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
20Daniel 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
21Borderland 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)
EastonCoextensive with Borderland State Park, extending into Sharon in Norfolk County.
22Nathan 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
23Bramble 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
24Brayton 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
25Briggs 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
26Brown 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
27John 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
28Deacon 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
29Cadman–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
30Capron 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
31Carpenter 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
32Carpenter 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
33Carpenter 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
34Christopher 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
35Col. 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
36Church 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
37Pitt 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
38The 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
39Benjamin 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
40Colony 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
41Commonwealth 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
42Coram 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
43Cottage–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
44Paul 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)
WestportNational Historic Landmark
45Caleb 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
46Dighton 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
47Dighton 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
48Dodgeville 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
49Nathaniel 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
50East 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
51East 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
52Elm 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
53Fairhaven 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
54Fairhaven 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
55Fire 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
56First 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
57First 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)
AttleboroDemolished.[5]
58Fisher–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
59Fort 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
60Furnace 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
61Francis 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
62Joseph 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
63Preserved 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
64Samuel 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
65Goff 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)
RehobothListed at 158 Perryville Rd.
66Goff 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
67H. 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)
EastonFive buildings designed by H. H. Richardson; contained within the North Easton Historic District
68Head 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)
AcushnetExtends into New Bedford.
69Hebronville 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
70High, 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
71Hill 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
72Hixville 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
73Hooper 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
74Hornbine 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
75Hornbine 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
76Welcome 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
77Hortonville 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
78House 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
79House 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
80Ingalls–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
81J. 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
82Kingsley 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)
RehobothListed at 96 Davis Street.
83Seth 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
84Long 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
85Long 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)
Acushnetnow known as the Long Plain Museum
86Lowney 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
87Luther 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
88Luther 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
89Luther'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
90William Luther HouseFebruary 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
91D. 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
92Martin 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
93Martin 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
94Martin 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
95William 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
96Millicent 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
97North 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
98North 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
99North 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
100Northbound 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
101Norton 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
102Norton 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
103Old 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
104Old 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
105Oxford SchoolFebruary 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
106Padanaram 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
107Peck–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
108James 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
109Capt. 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
110Rehoboth 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
111Robinson BuildingOctober 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
112Capt. 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
113Russell 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
114Russells 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
115Herbert 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
116Ezekiel 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
117Short'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
118Simcock 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
119Smuggler'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
120Soldiers' 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
121Somerset 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
122South 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
123South 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
124Spring 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
125Swansea 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
126Swansea 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
127Towne 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
128Tucker 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
129Unitarian 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
130US 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)
Attleboro1916 building now used as office by county and city
131Samuel 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
132Walkden 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
133Watson, Newell & Company FactoryNovember 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
134Westport 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
135Aaron 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
136Wheeler–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
137Woodcock–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