National Register of Historic Places listings in Barnstable, Massachusetts
Barnstable, Massachusetts, has more than 75 entries on the National Register of Historic Places. For listings elsewhere in Barnstable County, see National Register of Historic Places listings in Barnstable County, 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 September 13, 2024.[1]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[2] | Name on the Register[3] | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Adams-Crocker-Fish House | March 13, 1987 (#87000219) | 449 Willow St. 41°42′07″N 70°23′22″W / 41.701944°N 70.389444°W / 41.701944; -70.389444 (Adams-Crocker-Fish House) | Barnstable | ||
2 | Josiah A. Ames House | September 18, 1987 (#87000300) | 145 Bridge St. 41°37′20″N 70°23′46″W / 41.622222°N 70.396111°W / 41.622222; -70.396111 (Josiah A. Ames House) | Barnstable | ||
3 | Ancient Burying Ground | More images | March 13, 1987 (#87000283) | Phinney's Ln. 41°39′17″N 70°20′38″W / 41.6547°N 70.3439°W / 41.6547; -70.3439 (Ancient Burying Ground) | Barnstable | |
4 | Benjamin Baker Jr. House | November 10, 1987 (#87000352) | 1579 Hyannis Rd. 41°41′42″N 70°18′12″W / 41.695°N 70.303333°W / 41.695; -70.303333 (Benjamin Baker Jr. House) | Barnstable | ||
5 | Capt. Seth Baker Jr. House | September 18, 1987 (#87000299) | 35 Main St. 41°39′22″N 70°16′22″W / 41.656111°N 70.272778°W / 41.656111; -70.272778 (Capt. Seth Baker Jr. House) | Barnstable | ||
6 | Nathaniel Baker House | March 13, 1987 (#87000229) | 1606 Hyannis Rd. 41°41′45″N 70°18′08″W / 41.695833°N 70.302222°W / 41.695833; -70.302222 (Nathaniel Baker House) | Barnstable | ||
7 | Barnstable County Courthouse | More images | June 11, 1981 (#81000104) | Main St. 41°42′05″N 70°18′17″W / 41.701389°N 70.304722°W / 41.701389; -70.304722 (Barnstable County Courthouse) | Barnstable | |
8 | Capt. Rodney J. Baxter House | More images | March 13, 1987 (#87000273) | South and Pearl Sts. 41°39′00″N 70°17′06″W / 41.65°N 70.285°W / 41.65; -70.285 (Capt. Rodney J. Baxter House) | Barnstable | |
9 | Capt. Sylvester Baxter House | March 13, 1987 (#87000313) | 156 Main St. 41°39′19″N 70°16′39″W / 41.655278°N 70.2775°W / 41.655278; -70.2775 (Capt. Sylvester Baxter House) | Barnstable | ||
10 | Charles L. Baxter House | March 13, 1987 (#87000315) | 77 Main St. 41°38′08″N 70°27′02″W / 41.635556°N 70.450556°W / 41.635556; -70.450556 (Charles L. Baxter House) | Barnstable | ||
11 | Shubael Baxter House | September 18, 1987 (#87000304) | 9 E. Bay Rd. 41°37′39″N 70°22′49″W / 41.6275°N 70.380278°W / 41.6275; -70.380278 (Shubael Baxter House) | Barnstable | ||
12 | Capt. Allen H. Bearse House | March 13, 1987 (#87000264) | 48 Camp St. 41°39′25″N 70°16′33″W / 41.656944°N 70.275833°W / 41.656944; -70.275833 (Capt. Allen H. Bearse House) | Barnstable | ||
13 | Capt. Oliver Bearse House | March 13, 1987 (#87000276) | 39 Pearl St. 41°39′03″N 70°17′07″W / 41.650833°N 70.285278°W / 41.650833; -70.285278 (Capt. Oliver Bearse House) | Barnstable | Damaged by fire in 2011 and subsequently demolished. | |
14 | Blish-Garret House | March 13, 1987 (#87000327) | 350 Plum St. 41°41′41″N 70°21′21″W / 41.694722°N 70.355833°W / 41.694722; -70.355833 (Blish-Garret House) | Barnstable | ||
15 | Building at 237–239 Main Street | March 13, 1987 (#87000293) | 237–239 Main St. 41°39′16″N 70°16′49″W / 41.654444°N 70.280278°W / 41.654444; -70.280278 (Building at 237–239 Main Street) | Barnstable | ||
16 | Building at 600 Main Street | March 13, 1987 (#87000286) | 600 Main St. 41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 600 Main Street) | Barnstable | ||
17 | Building at 606 Main Street | March 13, 1987 (#87000287) | 606 Main St. 41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 606 Main Street) | Barnstable | ||
18 | Building at 614 Main Street | March 13, 1987 (#87000285) | 614 Main St. 41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 614 Main Street) | Barnstable | ||
19 | Collen C. Campbell House | March 13, 1987 (#87000297) | 599 Main St. 41°38′57″N 70°17′34″W / 41.6490683°N 70.292789°W / 41.6490683; -70.292789 (Collen C. Campbell House) | Barnstable | converted to restaurant | |
20 | Canary-Hartnett House | March 13, 1987 (#87000260) | 113 Winter St. 41°39′10″N 70°17′14″W / 41.652778°N 70.287222°W / 41.652778; -70.287222 (Canary-Hartnett House) | Barnstable | ||
21 | Centerville Historic District | November 10, 1987 (#87002587) | Main St. 41°38′56″N 70°20′53″W / 41.648889°N 70.348056°W / 41.648889; -70.348056 (Centerville Historic District) | Barnstable | ||
22 | Lemuel B. Chase House | March 13, 1987 (#87000267) | 340 Scudder Ave. 41°38′21″N 70°18′14″W / 41.639167°N 70.303889°W / 41.639167; -70.303889 (Lemuel B. Chase House) | Barnstable | ||
23 | Col. Charles Codman Estate | More images | March 13, 1987 (#87000321) | Bluff Point Dr. 41°36′41″N 70°25′58″W / 41.6114°N 70.4328°W / 41.6114; -70.4328 (Col. Charles Codman Estate) | Barnstable | |
24 | Cotuit Historic District | November 10, 1987 (#87000317) | Main St., Lowell and Ocean View Aves. bounded by Osterville Harbor, Nantucket Sound, and Popponessett Bay 41°36′57″N 70°26′14″W / 41.615833°N 70.437222°W / 41.615833; -70.437222 (Cotuit Historic District) | Barnstable | ||
25 | Craigville Historic District | November 10, 1987 (#87000275) | Centerville Harbor, Nantucket Sound, Red Lily Pond, and Lake Elizabeth 41°38′29″N 70°19′58″W / 41.641389°N 70.332778°W / 41.641389; -70.332778 (Craigville Historic District) | Barnstable | ||
26 | Benomi and Barnabas Crocker House | March 13, 1987 (#87000216) | 325 Willow St. 41°42′18″N 70°23′10″W / 41.705°N 70.386111°W / 41.705; -70.386111 (Benomi and Barnabas Crocker House) | Barnstable | ||
27 | Capt. Alexander Crocker House | March 13, 1987 (#87000274) | 358 Sea St. 41°38′20″N 70°17′27″W / 41.638889°N 70.290833°W / 41.638889; -70.290833 (Capt. Alexander Crocker House) | Barnstable | ||
28 | Ebenezer Crocker Jr. House | November 10, 1987 (#87000323) | 49 Putnam Ave. 41°37′17″N 70°26′03″W / 41.621389°N 70.434167°W / 41.621389; -70.434167 (Ebenezer Crocker Jr. House) | Barnstable | ||
29 | Lot Crocker House | March 13, 1987 (#87000263) | 284 Gosnold St. 41°38′19″N 70°17′27″W / 41.638611°N 70.290833°W / 41.638611; -70.290833 (Lot Crocker House) | Barnstable | ||
30 | Daniel Crosby House | September 18, 1987 (#87000306) | 18 Bay St. 41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Daniel Crosby House) | Barnstable | ||
31 | Crowell-Smith House | March 13, 1987 (#87000272) | 33 Pine St. 41°38′57″N 70°17′19″W / 41.649167°N 70.288611°W / 41.649167; -70.288611 (Crowell-Smith House) | Barnstable | ||
32 | Fuller House | March 13, 1987 (#87000325) | Parker Rd. 41°41′42″N 70°22′01″W / 41.695°N 70.366944°W / 41.695; -70.366944 (Fuller House) | Barnstable | ||
33 | Gifford Farm | March 13, 1987 (#87000245) | 261 Cotuit Rd. 41°39′26″N 70°24′43″W / 41.657222°N 70.411944°W / 41.657222; -70.411944 (Gifford Farm) | Barnstable | ||
34 | Dr. Edward Francis Gleason House | September 18, 1987 (#87000262) | 88 Lewis Bay Rd. 41°39′10″N 70°16′30″W / 41.652778°N 70.275°W / 41.652778; -70.275 (Dr. Edward Francis Gleason House) | Barnstable | ||
35 | Goodspeed House | March 13, 1987 (#87000235) | 271 River Rd. 41°39′32″N 70°25′10″W / 41.658889°N 70.419444°W / 41.658889; -70.419444 (Goodspeed House) | Barnstable | ||
36 | Capt. Thomas Gray House | March 13, 1987 (#87000280) | 14 Main St. 41°39′25″N 70°16′20″W / 41.656944°N 70.272222°W / 41.656944; -70.272222 (Capt. Thomas Gray House) | Barnstable | ||
37 | Capt. William Hallett House | September 18, 1987 (#87000296) | 570 Main St. 41°38′59″N 70°17′24″W / 41.649722°N 70.29°W / 41.649722; -70.29 (Capt. William Hallett House) | Barnstable | ||
38 | Seth Hallett House | September 18, 1987 (#87000298) | 110 Main St. 41°39′22″N 70°16′32″W / 41.656111°N 70.275556°W / 41.656111; -70.275556 (Seth Hallett House) | Barnstable | ||
39 | Harlow Homestead | September 18, 1987 (#87000324) | 391 Main St. 41°37′42″N 70°26′35″W / 41.628333°N 70.443056°W / 41.628333; -70.443056 (Harlow Homestead) | Barnstable | ||
40 | Gideon Hawley House | March 13, 1987 (#87000312) | 4766 Falmouth Rd. 41°38′11″N 70°27′16″W / 41.636389°N 70.454444°W / 41.636389; -70.454444 (Gideon Hawley House) | Barnstable | ||
41 | Hinckley Homestead | September 18, 1987 (#87000248) | 1740 S. County Rd. 41°38′57″N 70°23′52″W / 41.649167°N 70.397778°W / 41.649167; -70.397778 (Hinckley Homestead) | Barnstable | ||
42 | Capt. Joseph Hinckley House | March 13, 1987 (#87000249) | 142 Old Stage Rd. 41°39′14″N 70°21′02″W / 41.653889°N 70.350556°W / 41.653889; -70.350556 (Capt. Joseph Hinckley House) | Barnstable | ||
43 | Nymphus Hinckley House | March 13, 1987 (#87000250) | 38 Bay St. 41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Nymphus Hinckley House) | Barnstable | ||
44 | S. Alexander Hinckley House | September 18, 1987 (#87000279) | 151 Pine St. 41°38′48″N 70°17′13″W / 41.646667°N 70.286944°W / 41.646667; -70.286944 (S. Alexander Hinckley House) | Barnstable | ||
45 | Hyannis Port Historic District | November 10, 1987 (#87000259) | Roughly bounded by Massachusetts Ave.and Edgehill Rd., Hyannis Ave., Hyannis Harbor, and Scudder Ave. 41°37′52″N 70°17′55″W / 41.631111°N 70.298611°W / 41.631111; -70.298611 (Hyannis Port Historic District) | Barnstable | ||
46 | Hyannis Road Historic District | March 13, 1987 (#87000231) | Bounded by Old King's Highway, Bow Ln., Cape Cod Branch railroad tracks, and Hyannis Rd. 41°41′23″N 70°18′04″W / 41.689722°N 70.301111°W / 41.689722; -70.301111 (Hyannis Road Historic District) | Barnstable | ||
47 | Herman Isham House | March 13, 1987 (#87000295) | 1322 Main St. 41°38′27″N 70°23′34″W / 41.640833°N 70.392778°W / 41.640833; -70.392778 (Herman Isham House) | Barnstable | ||
48 | John Jenkins Homestead | March 13, 1987 (#87000318) | Church St. 41°41′41″N 70°22′12″W / 41.694722°N 70.37°W / 41.694722; -70.37 (John Jenkins Homestead) | Barnstable | ||
49 | Joseph Jenkins House | March 13, 1987 (#87000322) | 310 Pine St. 41°41′29″N 70°22′15″W / 41.691389°N 70.370833°W / 41.691389; -70.370833 (Joseph Jenkins House) | Barnstable | ||
50 | Jenkins-Whelden Farmstead | March 13, 1987 (#87000320) | 221 Pine St. 41°41′30″N 70°22′29″W / 41.691667°N 70.374722°W / 41.691667; -70.374722 (Jenkins-Whelden Farmstead) | Barnstable | ||
51 | Kennedy Compound | More images | November 28, 1972 (#72001302) | Irving and Marchant Aves. 41°37′49″N 70°18′12″W / 41.630278°N 70.303333°W / 41.630278; -70.303333 (Kennedy Compound) | Hyannis Port | Historic homes of the Kennedy family |
52 | Liberty Hall | March 13, 1987 (#87000246) | Main St. 41°39′15″N 70°24′46″W / 41.654167°N 70.412778°W / 41.654167; -70.412778 (Liberty Hall) | Barnstable | ||
53 | Lincoln House Club | March 13, 1987 (#87000301) | 135 Bridge St. 41°37′19″N 70°23′47″W / 41.621944°N 70.396389°W / 41.621944; -70.396389 (Lincoln House Club) | Barnstable | ||
54 | Capt. George Lovell House | November 10, 1987 (#87000290) | 8 E. Bay Rd. 41°37′40″N 70°22′46″W / 41.627778°N 70.379444°W / 41.627778; -70.379444 (Capt. George Lovell House) | Barnstable | ||
55 | Nehemiah Lovell House | September 18, 1987 (#87000291) | 691 Main St. 41°37′38″N 70°22′51″W / 41.627222°N 70.380833°W / 41.627222; -70.380833 (Nehemiah Lovell House) | Barnstable | ||
56 | William Marston House | March 13, 1987 (#87000234) | 71 Cotuit Rd. 41°39′08″N 70°24′53″W / 41.652222°N 70.414722°W / 41.652222; -70.414722 (William Marston House) | Barnstable | ||
57 | Marstons Mills Hearse House and Cemetery | More images | March 13, 1987 (#87000302) | MA 149 41°39′43″N 70°24′31″W / 41.661944°N 70.408611°W / 41.661944; -70.408611 (Marstons Mills Hearse House and Cemetery) | Barnstable | |
58 | Merrill Estate | September 18, 1987 (#87000268) | 1874 S. County Rd. 41°39′06″N 70°24′11″W / 41.651667°N 70.403056°W / 41.651667; -70.403056 (Merrill Estate) | Barnstable | ||
59 | Methodist Church | March 13, 1987 (#87000247) | 2135 Main St. 41°39′14″N 70°24′43″W / 41.653889°N 70.411944°W / 41.653889; -70.411944 (Methodist Church) | Barnstable | Now the Marstons Mills Community Church | |
60 | Mill Way Historic District | November 10, 1987 (#87000271) | Mill Way Rd. 41°42′12″N 70°18′01″W / 41.703333°N 70.300278°W / 41.703333; -70.300278 (Mill Way Historic District) | Barnstable | ||
61 | Municipal Group Historic District | November 10, 1987 (#87000288) | Roughly bounded by Main, Municipal Buildings, South, and Pearl Sts. 41°39′06″N 70°17′02″W / 41.651667°N 70.283889°W / 41.651667; -70.283889 (Municipal Group Historic District) | Barnstable | ||
62 | Old Jail | July 2, 1971 (#71000078) | U.S. Route 6A 41°42′00″N 70°17′56″W / 41.7°N 70.298889°W / 41.7; -70.298889 (Old Jail) | Barnstable | ||
63 | Old King's Highway Historic District | March 12, 1987 (#87000314) | Old King's Highway between the Sandwich town line on the west to the Yarmouth town line on the east 41°42′24″N 70°20′20″W / 41.706667°N 70.338889°W / 41.706667; -70.338889 (Old King's Highway Historic District) | Barnstable | ||
64 | Osterville Baptist Church | September 18, 1987 (#87000292) | Main St. 41°37′41″N 70°23′09″W / 41.628056°N 70.385833°W / 41.628056; -70.385833 (Osterville Baptist Church) | Barnstable | ||
65 | William and Jane Phinney House | March 13, 1987 (#87000284) | 555 Phinney's Ln. 41°39′47″N 70°19′42″W / 41.663056°N 70.328333°W / 41.663056; -70.328333 (William and Jane Phinney House) | Barnstable | ||
66 | Pleasant-School Street Historic District | More images | November 10, 1987 (#87000257) | Roughly bounded by Main, School, South, and Pleasant Sts. 41°39′12″N 70°16′42″W / 41.653333°N 70.278333°W / 41.653333; -70.278333 (Pleasant-School Street Historic District) | Barnstable | |
67 | Nelson Rhodehouse House | March 13, 1987 (#87000308) | 131 Main St. 41°38′02″N 70°26′59″W / 41.633889°N 70.449722°W / 41.633889; -70.449722 (Nelson Rhodehouse House) | Barnstable | ||
68 | John Richardson House | September 18, 1987 (#87000281) | 242 Phinney's Ln. 41°39′28″N 70°20′21″W / 41.657778°N 70.339167°W / 41.657778; -70.339167 (John Richardson House) | Barnstable | ||
69 | Joseph Robbins House | November 10, 1987 (#87000289) | 12 Bay St. 41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Joseph Robbins House) | Barnstable | ||
70 | Round House | March 13, 1987 (#87000282) | 971 W. Main St. 41°39′23″N 70°19′46″W / 41.656389°N 70.329444°W / 41.656389; -70.329444 (Round House) | Barnstable | ||
71 | Sampson's Folly-Josiah Sampson House | September 18, 1987 (#87000326) | 40 Old King's Rd. 41°37′49″N 70°26′53″W / 41.630278°N 70.448056°W / 41.630278; -70.448056 (Sampson's Folly-Josiah Sampson House) | Barnstable | ||
72 | Sandy Neck Cultural Resources District | November 10, 1987 (#87000305) | Sandy Neck Peninsula 41°43′57″N 70°20′25″W / 41.732636°N 70.340366°W / 41.732636; -70.340366 (Sandy Neck Cultural Resources District) | Barnstable | ||
73 | Santuit Historic District | November 10, 1987 (#87000319) | MA 28 41°38′16″N 70°27′04″W / 41.637778°N 70.451111°W / 41.637778; -70.451111 (Santuit Historic District) | Barnstable | ||
74 | Santuit Post Office | November 10, 1987 (#87000309) | Main St. 41°38′06″N 70°27′01″W / 41.635°N 70.450278°W / 41.635; -70.450278 (Santuit Post Office) | Barnstable | ||
75 | Matthias Smith House | March 13, 1987 (#87000240) | 375 Cedar St. 41°42′23″N 70°23′36″W / 41.706389°N 70.393333°W / 41.706389; -70.393333 (Matthias Smith House) | Barnstable | ||
76 | Town Boundary Marker | September 18, 1987 (#87000269) | Race Ln.at Sandwich town line 41°41′11″N 70°26′12″W / 41.686389°N 70.436667°W / 41.686389; -70.436667 (Town Boundary Marker) | Barnstable | ||
77 | Town Line Boundary Marker | September 18, 1987 (#87000242) | Great Hill Rd. 41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker) | Barnstable | ||
78 | Town Line Boundary Marker | September 18, 1987 (#87000243) | 410 High St. 41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker) | Barnstable | ||
79 | U.S. Customshouse | More images | November 12, 1975 (#75000239) | Cobbs Hill, MA 6A 41°42′01″N 70°17′57″W / 41.700278°N 70.299167°W / 41.700278; -70.299167 (U.S. Customshouse) | Barnstable | |
80 | Barzillai Weeks House | March 13, 1987 (#87000241) | 313 High St. 41°43′15″N 70°23′59″W / 41.720833°N 70.399722°W / 41.720833; -70.399722 (Barzillai Weeks House) | Barnstable | ||
81 | West Barnstable Village-Meetinghouse Way Historic District | November 10, 1987 (#87000255) | Meetinghouse Way from County Rd. to Meetinghouse 41°42′10″N 70°22′45″W / 41.702778°N 70.379167°W / 41.702778; -70.379167 (West Barnstable Village-Meetinghouse Way Historic District) | Barnstable | ||
82 | Josiah B. Whitman House | March 13, 1987 (#87000236) | 210 Maple St. 41°42′31″N 70°23′21″W / 41.708611°N 70.389167°W / 41.708611; -70.389167 (Josiah B. Whitman House) | Barnstable | ||
83 | Wianno Club | March 2, 1979 (#79000325) | Seaview Ave. 41°36′58″N 70°22′17″W / 41.616111°N 70.371389°W / 41.616111; -70.371389 (Wianno Club) | Osterville | ||
84 | Wianno Historic District | November 10, 1987 (#87000316) | Roughly E. Bay Rd., Wianno and Sea View Aves. between Nantucket Sound and Crystal Lake 41°37′03″N 70°22′24″W / 41.6175°N 70.373333°W / 41.6175; -70.373333 (Wianno Historic District) | Barnstable | ||
85 | Yarmouth Camp Ground Historic District | August 28, 1990 (#90001244) | South of mid-Cape Highway (U.S. Route 6) and roughly bounded by County Ave., Willow St., Wood Rd., and Camp Ground Pond 41°40′59″N 70°15′44″W / 41.683056°N 70.262222°W / 41.683056; -70.262222 (Yarmouth Camp Ground Historic District) | Barnstable and Yarmouth |
Former listings
[2] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Barnstable Fair Hall | March 7, 1979[5] (#80000436) | June 12, 1980 | 3512 Main St. | Barnstable | Destroyed by fire on April 2, 1980. |
See also
- National Register of Historic Places listings in Barnstable County, Massachusetts
- List of National Historic Landmarks in Massachusetts
References
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved September 13, 2024.
- ^ a b 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.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
- ^ 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.
- ^ NRHP 1979 list, page 17460
- v
- t
- e
Barnstable County |
|
---|---|
Bristol County | |
Essex County | |
Hampden County | |
Middlesex County | |
Norfolk County | |
Suffolk County | |
Worcester County |
- Category
- National Register of Historic Places portal
- United States portal