Geodaten zu dieser Seite vorhanden

Liste der Einträge im National Register of Historic Places im Norfolk County (Massachusetts)

aus Wikipedia, der freien Enzyklopädie
Zur Navigation springen Zur Suche springen
Lage des Norfolk County in Massachusetts

Die Liste der Einträge im National Register of Historic Places im Norfolk County in Massachusetts führt alle Bauwerke, National Historic Landmarks und Historic Districts im Norfolk County auf, die in das National Register of Historic Places aufgenommen wurden.[1]

Aufgrund der Vielzahl der Einträge gibt es für die Stadtgebiete von Brookline, Milton und Quincy eigene Listen:

Legende[Bearbeiten | Quelltext bearbeiten]

NRHP Historic Place
NHL Historic Landmark
HD Historic District

Aktuelle Einträge[Bearbeiten | Quelltext bearbeiten]

[2] Name[3] Bild Eintragsdatum Lage Ort Beschreibung
1 John Adams School
John Adams School
John Adams School
5. Dez. 1985
ID-Nr. 85003068
16 Church St.
42° 13′ 46,9″ N, 70° 56′ 46″ W
Weymouth
2 All Souls Church
All Souls Church
All Souls Church
7. Juli 2015
ID-Nr. 15000389
196 Elm St.
42° 13′ 23,2″ N, 71° 0′ 2,2″ W
Braintree
3 Ames Schoolhouse
Ames Schoolhouse
Ames Schoolhouse
31. März 1983
ID-Nr. 83004284
450 Washington St.
42° 14′ 43,1″ N, 71° 10′ 28,9″ W
Dedham
4 Angle Tree Stone
Angle Tree Stone
Angle Tree Stone
1. Jan. 1976
ID-Nr. 76000228

41° 59′ 6″ N, 71° 21′ 54″ W
Plainville
5 Jonathan Belcher House
Jonathan Belcher House
Jonathan Belcher House
30. Apr. 1976
ID-Nr. 76000291
360 N. Main St.
42° 10′ 9,1″ N, 71° 2′ 46″ W
Randolph
6 Blue Hills Reservation Parkways
Blue Hills Reservation Parkways
Blue Hills Reservation Parkways
11. Aug. 2003
ID-Nr. 03000746

42° 13′ 34″ N, 71° 4′ 19,9″ W
Braintree und Canton
7 Borderland Historic District
Borderland Historic District
Borderland Historic District
16. Juni 1997
ID-Nr. 97000497
Massapoag Street
42° 4′ 1,6″ N, 71° 9′ 24,1″ W
Sharon Flächengleich mit dem Borderland State Park, erstreckt sich bis nach Easton im Bristol County.
8 Seth Boyden House
Seth Boyden House
Seth Boyden House
10. Nov. 1983
ID-Nr. 83004092
135 Oak St.
42° 4′ 22,1″ N, 71° 13′ 5,2″ W
Foxborough
9 Brookwood Farm
Brookwood Farm
Brookwood Farm
25. Sep. 1980
ID-Nr. 80000655
Blue Hill River Rd.
42° 12′ 33,8″ N, 71° 6′ 41″ W
Canton Erstreckt sich bis nach Milton
10 Canton Corner Historic District
Canton Corner Historic District
Canton Corner Historic District
9. Sep. 2009
ID-Nr. 09000697

42° 10′ 25,7″ N, 71° 8′ 10″ W
Canton
11 Canton Viaduct
Canton Viaduct
Canton Viaduct
20. Sep. 1984
ID-Nr. 84002870
Kreuzung von Neponset St. und Walpole St.
42° 9′ 32″ N, 71° 9′ 14″ W
Canton
12 Ezra Carpenter House
Ezra Carpenter House
Ezra Carpenter House
3. Jan. 1985
ID-Nr. 85000029
168 South St.
42° 3′ 6,8″ N, 71° 15′ 16,9″ W
Foxborough
13 Otis Cary House
Otis Cary House
Otis Cary House
13. März 1986
ID-Nr. 86000379
242 South St.
42° 2′ 42″ N, 71° 15′ 36″ W
Foxborough
14 Benjamin Caryl House
Benjamin Caryl House
Benjamin Caryl House
2. Juni 2000
ID-Nr. 00000569
107 Dedham St.
42° 14′ 53,2″ N, 71° 16′ 17″ W
Dover
15 Central Square Historic District
Central Square Historic District
Central Square Historic District
13. Feb. 1992
ID-Nr. 92000040

42° 13′ 0,1″ N, 70° 56′ 12,1″ W
Weymouth
16 Lucius Clapp Memorial
Lucius Clapp Memorial
Lucius Clapp Memorial
18. Aug. 1992
ID-Nr. 92000998
6 Park St.
42° 7′ 27,1″ N, 71° 6′ 5″ W
Stoughton
17 Cobb’s Tavern
Cobb’s Tavern
Cobb’s Tavern
7. Aug. 1974
ID-Nr. 74000383
41 Bay Rd.
42° 8′ 13,9″ N, 71° 8′ 57,8″ W
Sharon
18 Cohasset Central Cemetery
Cohasset Central Cemetery
Cohasset Central Cemetery
27. Dez. 2002
ID-Nr. 02001612
N. Main St. und Joy Place
42° 14′ 44,9″ N, 70° 48′ 25,9″ W
Cohasset
19 Cohasset Common Historic District
Cohasset Common Historic District
Cohasset Common Historic District
28. Feb. 1996
ID-Nr. 96000058

42° 14′ 31,9″ N, 70° 48′ 10,1″ W
Cohasset
20 Colburn School-High Street Historic District
Colburn School-High Street Historic District
Colburn School-High Street Historic District
9. Juni 2000
ID-Nr. 00000641
369-649, 390-680 High St.
42° 13′ 48″ N, 71° 13′ 17″ W
Westwood
21 Fred Holland Day House
Fred Holland Day House
Fred Holland Day House
18. Apr. 1977
ID-Nr. 77000191
93 Day St.
42° 11′ 35,2″ N, 71° 12′ 13″ W
Norwood
22 Dean Junior College Historic District
Dean Junior College Historic District
Dean Junior College Historic District
23. Apr. 1975
ID-Nr. 75000285
Campus des Dean College
42° 5′ 7,1″ N, 71° 23′ 56″ W
Franklin
23 Dedham Village Historic District
Dedham Village Historic District
Dedham Village Historic District
6. Sep. 2006
ID-Nr. 06000785

42° 14′ 53,9″ N, 71° 10′ 49,1″ W
Dedham
24 Dwight-Derby House
Dwight-Derby House
Dwight-Derby House
17. Jan. 2002
ID-Nr. 01001465
7 Frairy St.
42° 11′ 16,1″ N, 71° 18′ 29,9″ W
Medfield
25 Eaton-Moulton Mill
Eaton-Moulton Mill
Eaton-Moulton Mill
16. Mai 1976
ID-Nr. 76000294
35 Walnut St.
42° 19′ 32,2″ N, 71° 15′ 16,9″ W
Wellesley
26 Echo Bridge
Echo Bridge
Echo Bridge
9. Apr. 1980
ID-Nr. 80000638
Überspannt den Charles River
42° 18′ 52,9″ N, 71° 13′ 39″ W
Needham
27 Ellice School
Ellice School
Ellice School
24. Sep. 2010
ID-Nr. 10000785
185 Pleasant St.
42° 8′ 44,2″ N, 71° 21′ 29,2″ W
Millis
28 Elm Bank
Elm Bank
Elm Bank
10. Juli 1987
ID-Nr. 86003565

42° 16′ 34″ N, 71° 18′ 9″ W
Dover und Wellesley
29 Elm Park and Isaac Sprague Memorial Tower
Elm Park and Isaac Sprague Memorial Tower
Elm Park and Isaac Sprague Memorial Tower
5. Juni 2007
ID-Nr. 07000511
305 Washington St.
42° 18′ 41,8″ N, 71° 16′ 30,7″ W
Wellesley
30 Endicott Estate
Endicott Estate
Endicott Estate
6. März 2002
ID-Nr. 02000128
656 East St.
42° 14′ 29″ N, 71° 9′ 47,9″ W
Dedham
31 Evergreen Cemetery 4. Aug. 2021
ID-Nr. 02000128
8 Evergreen St.
42° 8′ 51″ N, 71° 25′ 25″ W
Medway
32 Fairbanks House
Fairbanks House
Fairbanks House

weitere Bilder
15. Okt. 1966
ID-Nr. 66000367
Eastern Ave. und East St.
42° 14′ 35,2″ N, 71° 10′ 5,2″ W
Dedham
33 Fairview Cemetery
Fairview Cemetery
Fairview Cemetery
16. Sep. 2009
ID-Nr. 09000717
45 Fairview Ave., Boston
42° 14′ 45,2″ N, 71° 8′ 18,5″ W
Dedham Liegt zum größten Teil auf dem Stadtgebiet von Boston.
34 D.W. Field Park
D.W. Field Park
D.W. Field Park
24. Nov. 2000
ID-Nr. 00001341

42° 6′ 17″ N, 71° 2′ 47″ W
Avon Erstreckt sich bis nach Brockton.
35 First Baptist Church of Medfield
First Baptist Church of Medfield
First Baptist Church of Medfield
11. Sep. 2003
ID-Nr. 03000921
438 Main St.
42° 11′ 12,8″ N, 71° 18′ 15,1″ W
Medfield
36 First Parish Unitarian Church
First Parish Unitarian Church
First Parish Unitarian Church
18. Apr. 1974
ID-Nr. 74000376
North St.
42° 11′ 13,9″ N, 71° 18′ 24,8″ W
Medfield
37 Fisher School-High Street Historic District
Fisher School-High Street Historic District
Fisher School-High Street Historic District
30. Juni 2000
ID-Nr. 00000687
748-850 und 751-823 High St.
42° 13′ 23,9″ N, 71° 13′ 25″ W
Westwood
38 Fogg Building
Fogg Building
Fogg Building
10. März 1983
ID-Nr. 83000594
100-110 Pleasant St. und 6-10 Columbian St.
42° 10′ 27,8″ N, 70° 57′ 6,8″ W
Weymouth
39 Fogg Library
Fogg Library
Fogg Library
11. Juni 1981
ID-Nr. 81000113
1 Columbian St.
42° 10′ 27,8″ N, 70° 57′ 4″ W
Weymouth
40 Foxboro Grange Hall
Foxboro Grange Hall
Foxboro Grange Hall
21. Apr. 1983
ID-Nr. 83000595
11-15 Bird St.
42° 3′ 56,2″ N, 71° 15′ 2,2″ W
Foxborough
41 Foxborough Pumping Station
Foxborough Pumping Station
Foxborough Pumping Station
6. Dez. 2005
ID-Nr. 05001362
25 Pumping Station Rd.
42° 4′ 40,1″ N, 71° 14′ 17,9″ W
Foxborough
42 Foxborough State Hospital
Foxborough State Hospital
Foxborough State Hospital
19. Juli 1994
ID-Nr. 94000695

42° 4′ 41,2″ N, 71° 15′ 29,9″ W
Foxborough
43 Franklin Common Historic District
Franklin Common Historic District
Franklin Common Historic District
31. März 2005
ID-Nr. 05000218

42° 5′ 19″ N, 71° 24′ 5″ W
Franklin
44 Front Street Historic District
Front Street Historic District
Front Street Historic District
10. Jan. 2011
ID-Nr. 10001121

42° 12′ 38,9″ N, 70° 57′ 42,8″ W
Weymouth
45 Fuller Brook Park
Fuller Brook Park
Fuller Brook Park
29. Mai 2013
ID-Nr. 11000307
Dover Rd.
42° 18′ 38,8″ N, 71° 16′ 26,4″ W
Wellesley
46 Amos Fuller House
Amos Fuller House
Amos Fuller House
31. März 1983
ID-Nr. 83000596
220 Nehoiden St.
42° 17′ 7,1″ N, 71° 14′ 30,8″ W
Needham
47 Robert Fuller House
Robert Fuller House
Robert Fuller House
8. Sep. 1987
ID-Nr. 87001476
3 Burrill Ln.
42° 17′ 37″ N, 71° 15′ 27″ W
Needham
48 Gills Farm Archeological District 24. Okt. 1983
ID-Nr. 83004093
Adresse wird nicht veröffentlicht
Randolph Ausgrabung aus der mittleren Archaischen Periode.
49 Government Island Historic District
Government Island Historic District
Government Island Historic District
12. Mai 1994
ID-Nr. 94000424
Border St.
42° 14′ 17,2″ N, 70° 47′ 21,1″ W
Cohasset
50 Green Hill Site
Green Hill Site
Green Hill Site
25. Sep. 1980
ID-Nr. 80000651
Am Neponset River
Canton Ausgrabung aus der mittleren und späten Archaischen Periode.
51 Emery Grover Building
Emery Grover Building
Emery Grover Building
20. Aug. 1987
ID-Nr. 87001393
1330 Highland Ave.
42° 16′ 59,2″ N, 71° 14′ 10″ W
Needham
52 Josephine M. Hagerty House
Josephine M. Hagerty House
Josephine M. Hagerty House
4. Juni 1997
ID-Nr. 97000529
357 Atlantic Ave.
42° 15′ 31″ N, 70° 48′ 8,6″ W
Cohasset
53 Holbrook Square Historic District
Holbrook Square Historic District
Holbrook Square Historic District
10. Mai 2006
ID-Nr. 06000359

42° 9′ 20,2″ N, 71° 0′ 34,9″ W
Holbrook
54 Hunnewell Estates Historic District
Hunnewell Estates Historic District
Hunnewell Estates Historic District
14. Apr. 1988
ID-Nr. 88000438
Washington St. und Pond Rd.
42° 16′ 59,2″ N, 71° 18′ 40″ W
Wellesley
55 Inness-Fitts House and Studio/Barn
Inness-Fitts House and Studio/Barn
Inness-Fitts House and Studio/Barn
15. März 2002
ID-Nr. 02000153
406 Main St.
42° 11′ 16,1″ N, 71° 18′ 6,8″ W
Medfield
56 Intermediate Building
Intermediate Building
Intermediate Building
27. Aug. 1981
ID-Nr. 81000112
324 Washington St.
42° 18′ 38,2″ N, 71° 16′ 30″ W
Wellesley
57 Jefferson School
Jefferson School
Jefferson School
12. Mai 1981
ID-Nr. 81000114
200 Middle St.
42° 13′ 0,1″ N, 70° 56′ 15″ W
Weymouth
58 Kingsbury-Whitaker House
Kingsbury-Whitaker House
Kingsbury-Whitaker House
12. Juli 1990
ID-Nr. 90001080
53 Glendoon St.
42° 16′ 54,1″ N, 71° 14′ 25,1″ W
Needham
59 Deacon Willard Lewis House
Deacon Willard Lewis House
Deacon Willard Lewis House
29. Okt. 1975
ID-Nr. 75000297
33 West St.
42° 8′ 42″ N, 71° 15′ 19,1″ W
Walpole
60 Joshua Lewis House
Joshua Lewis House
Joshua Lewis House
1. Apr. 1982
ID-Nr. 82002749
178 South St.
42° 15′ 51,1″ N, 71° 12′ 34,9″ W
Needham
61 Caleb Lothrop House
Caleb Lothrop House
Caleb Lothrop House
3. Mai 1976
ID-Nr. 76000269
14 Summer St.
42° 14′ 11,8″ N, 70° 47′ 48,8″ W
Cohasset
62 McIntosh Corner Historic District
McIntosh Corner Historic District
McIntosh Corner Historic District
5. Jan. 1989
ID-Nr. 88003127

42° 16′ 52″ N, 71° 15′ 16,9″ W
Needham
63 Medfield State Hospital
Medfield State Hospital
Medfield State Hospital
21. Jan. 1994
ID-Nr. 93001481
45 Hospital Rd.
42° 12′ 47,9″ N, 71° 20′ 10″ W
Medfield
64 Medway Village Historic District
Medway Village Historic District
Medway Village Historic District
17. Dez. 2008
ID-Nr. 08001191

42° 8′ 30,5″ N, 71° 23′ 48,1″ W
Medway
65 Memorial Hall
Memorial Hall
Memorial Hall
21. Apr. 1983
ID-Nr. 83000597
22 South St.
42° 3′ 50″ N, 71° 15′ 2,2″ W
Foxborough
66 Millis Center Historic District
Millis Center Historic District
Millis Center Historic District

weitere Bilder
14. Sep. 2007
ID-Nr. 07000944

42° 10′ 3″ N, 71° 21′ 36″ W
Millis
67 Davis Mills House
Davis Mills House
Davis Mills House
1. Apr. 1982
ID-Nr. 82004418
945 Central Ave.
42° 17′ 17,2″ N, 71° 15′ 6,8″ W
Needham
68 Amos Morse House
Amos Morse House
Amos Morse House
9. Jan. 1986
ID-Nr. 86000027
77 North St.
42° 5′ 3,8″ N, 71° 15′ 29,2″ W
Foxborough
69 Needham Street Bridge
Needham Street Bridge
Needham Street Bridge
4. Sep. 1986
ID-Nr. 86001852
Überspannt den Charles River
42° 18′ 23″ N, 71° 13′ 3″ W
Needham
70 Needham Town Hall Historic District
Needham Town Hall Historic District
Needham Town Hall Historic District
15. Nov. 1990
ID-Nr. 90001756
Great Plain Ave.
42° 17′ 20″ N, 71° 14′ 26,2″ W
Needham
71 Norfolk County Courthouse
Norfolk County Courthouse
Norfolk County Courthouse
28. Nov. 1972
ID-Nr. 72001312
650 High St.
42° 14′ 55″ N, 71° 10′ 36,1″ W
Dedham
72 Norfolk Grange Hall
Norfolk Grange Hall
Norfolk Grange Hall
25. Mai 1989
ID-Nr. 89000438
28 Rockwood Rd.
42° 7′ 19,9″ N, 71° 19′ 58,1″ W
Norfolk
73 North Bellingham Cemetery and Oak Hill Cemetery
North Bellingham Cemetery and Oak Hill Cemetery
North Bellingham Cemetery and Oak Hill Cemetery
25. Sep. 2012
ID-Nr. 12000819
Hartford Ave.
42° 7′ 1″ N, 71° 27′ 34,2″ W
Bellingham
74 Norwood Memorial Municipal Building
Norwood Memorial Municipal Building
Norwood Memorial Municipal Building
10. Okt. 1996
ID-Nr. 96001086
566 Washington St.
42° 11′ 40,9″ N, 71° 12′ 2,2″ W
Norwood
75 Oak Grove Farm
Oak Grove Farm
Oak Grove Farm
4. Mai 2011
ID-Nr. 11000247
410 Exchange St.
42° 10′ 52″ N, 71° 21′ 46,1″ W
Millis
76 Old Barn
Old Barn
Old Barn
25. Sep. 1980
ID-Nr. 80000660
Blue Hill River Road
42° 12′ 24,8″ N, 71° 6′ 40″ W
Canton
77 Old South Union Church
Old South Union Church
Old South Union Church
1. Apr. 1982
ID-Nr. 82004422
25 Columbian St.
42° 10′ 30″ N, 70° 57′ 6,1″ W
Weymouth
78 Original Congregational Church of Wrentham
Original Congregational Church of Wrentham
Original Congregational Church of Wrentham
22. Sep. 2014
ID-Nr. 14000694
1 East & 22 Dedham Sts.
42° 4′ 0,8″ N, 71° 19′ 38,6″ W
Wrentham
79 John Partridge House
John Partridge House
John Partridge House
15. Okt. 1974
ID-Nr. 74000377
315 Exchange St.
42° 10′ 34″ N, 71° 21′ 38,2″ W
Millis
80 Peak House
Peak House
Peak House
5. Sep. 1975
ID-Nr. 75000288
347 Main St.
42° 11′ 22,9″ N, 71° 17′ 49,9″ W
Medfield
81 Plimpton-Winter House
Plimpton-Winter House
Plimpton-Winter House
5. Dez. 1985
ID-Nr. 85003071
127 South St.
42° 3′ 52,9″ N, 71° 19′ 50,2″ W
Wrentham
82 Pond Street School
Pond Street School
Pond Street School
12. Feb. 2010
ID-Nr. 10000004
235 Pond St.
42° 9′ 45,4″ N, 70° 57′ 36″ W
Weymouth
83 Pondville Cemetery
Pondville Cemetery
Pondville Cemetery
15. Apr. 2014
ID-Nr. 14000158
Everett Street
42° 5′ 6,4″ N, 71° 17′ 42″ W
Norfolk
84 Ponkapoag Camp of Appalachian Mountain Club
Ponkapoag Camp of Appalachian Mountain Club
Ponkapoag Camp of Appalachian Mountain Club
25. Sep. 1980
ID-Nr. 80000657

42° 11′ 35,2″ N, 71° 5′ 13,9″ W
Randolph
85 Pratt Historic Building
Pratt Historic Building
Pratt Historic Building
7. Sep. 2006
ID-Nr. 06000816
106 S. Main St.
42° 14′ 19,3″ N, 70° 47′ 58,9″ W
Cohasset
86 Capt. Josiah Pratt House
Capt. Josiah Pratt House
Capt. Josiah Pratt House
21. Apr. 1983
ID-Nr. 83000598
141 East St.
42° 3′ 47,9″ N, 71° 12′ 2,9″ W
Foxborough
87 Prospect Hill Cemetery
Prospect Hill Cemetery
Prospect Hill Cemetery
15. März 2006
ID-Nr. 06000129
Auburn Rd.
42° 9′ 59″ N, 71° 22′ 4,1″ W
Millis
88 Rabbit Hill Historic District
Rabbit Hill Historic District
Rabbit Hill Historic District
1. Apr. 1988
ID-Nr. 88000224

42° 8′ 39,1″ N, 71° 26′ 2″ W
Medway
89 Red Brick School
Red Brick School
Red Brick School
1. Jan. 1976
ID-Nr. 76000276
2 Lincoln St.
42° 5′ 34,1″ N, 71° 24′ 0″ W
Franklin
90 Redman Farm House
Redman Farm House
Redman Farm House
25. Sep. 1980
ID-Nr. 80000664
2173 Washington St.
42° 11′ 30,1″ N, 71° 7′ 2,6″ W
Canton Im Register unter falscher Adresse eingetragen.
91 Roberts School
Roberts School
Roberts School
30. Aug. 2007
ID-Nr. 07000860
320 Union St.
42° 9′ 18″ N, 71° 1′ 25″ W
Holbrook
92 Rockwood Road Historic District 10. Apr. 2017
ID-Nr. 100000850

42° 7′ 16,2″ N, 71° 19′ 49″ W
Norfolk
93 Roebuck Tavern
Roebuck Tavern
Roebuck Tavern
17. Mai 1984
ID-Nr. 84002878
21 Dedham St.
42° 4′ 3″ N, 71° 19′ 41,2″ W
Wrentham
94 Sea Street Historic District
Sea Street Historic District
Sea Street Historic District
19. Aug. 2009
ID-Nr. 09000646

42° 14′ 35,2″ N, 70° 56′ 53,9″ W
Weymouth
95 Sharon Historic District
Sharon Historic District
Sharon Historic District
22. Aug. 1975
ID-Nr. 75000296

42° 7′ 27,8″ N, 71° 10′ 45,1″ W
Sharon
96 James Smith House
James Smith House
James Smith House
21. Aug. 1986
ID-Nr. 86001845
706 Great Plain Ave.
42° 16′ 49,1″ N, 71° 13′ 36,1″ W
Needham
97 Stetson Hall
Stetson Hall
Stetson Hall
7. Dez. 2011
ID-Nr. 11000883
6 S. Main St.
42° 9′ 44,6″ N, 71° 2′ 29″ W
Randolph
98 Stoneholm
Stoneholm
Stoneholm
2. Apr. 1980
ID-Nr. 80000648
188 Ames St.
42° 6′ 55,1″ N, 71° 9′ 56,9″ W
Sharon
99 Stony Brook Reservation Parkways
Stony Brook Reservation Parkways
Stony Brook Reservation Parkways
3. Jan. 2006
ID-Nr. 05001509

42° 15′ 28,1″ N, 71° 8′ 31,9″ W
Dedham Erstreckt sich bis nach Boston.
100 Stoughton Railroad Station
Stoughton Railroad Station
Stoughton Railroad Station

weitere Bilder
21. Jan. 1974
ID-Nr. 74000384
53 Wyman St.
42° 7′ 27,1″ N, 71° 5′ 57,8″ W
Stoughton
101 Stoughtonham Furnace Site
Stoughtonham Furnace Site
Stoughtonham Furnace Site
16. Aug. 1984
ID-Nr. 84002881

42° 4′ 56,3″ N, 71° 12′ 43,9″ W
Sharon und Foxborough
102 Sudbury Aqueduct Linear District
Sudbury Aqueduct Linear District
Sudbury Aqueduct Linear District

weitere Bilder
18. Jan. 1990
ID-Nr. 89002293

42° 17′ 33″ N, 71° 18′ 43,9″ W
Wellesley, Needham
103 Sullivan’s Corner Historic District
Sullivan’s Corner Historic District
Sullivan’s Corner Historic District
15. Juni 2012
ID-Nr. 12000340

42° 7′ 13,6″ N, 71° 18′ 38,8″ W
Norfolk
104 Thayer Public Library
Thayer Public Library
Thayer Public Library
21. Juli 1978
ID-Nr. 78000446
2 John F. Kennedy Memorial Dr.
42° 12′ 24,1″ N, 71° 0′ 17,6″ W
Braintree Das aktuelle Gebäude wurde 1999 neu errichtet.
105 Gen. Sylvanus Thayer House
Gen. Sylvanus Thayer House
Gen. Sylvanus Thayer House
3. Dez. 1974
ID-Nr. 74000372
786 Washington St.
42° 12′ 22″ N, 71° 0′ 16,9″ W
Braintree
106 Tolman-Gay House
Tolman-Gay House
Tolman-Gay House
1. Juni 1982
ID-Nr. 82004419
1196 Central Ave.
42° 16′ 48″ N, 71° 15′ 2,9″ W
Needham
107 Townsend House
Townsend House
Townsend House
1. Apr. 1982
ID-Nr. 82004420
980 Central Ave.
42° 17′ 28″ N, 71° 14′ 57,8″ W
Needham
108 Stephen Turner House
Stephen Turner House
Stephen Turner House
10. Mai 1979
ID-Nr. 79002682

42° 8′ 44,9″ N, 71° 18′ 32″ W
Norfolk
109 Union Station
Union Station
Union Station
5. Apr. 2016
ID-Nr. 16000139
West St.
42° 8′ 43,1″ N, 71° 15′ 29,2″ W
Walpole
110 United States Post Office-Weymouth Landing
United States Post Office-Weymouth Landing
United States Post Office-Weymouth Landing
27. Mai 1986
ID-Nr. 86001186
103 Washington St.
42° 13′ 5,2″ N, 70° 58′ 1,9″ W
Weymouth
111 Vine Lake Cemetery
Vine Lake Cemetery
Vine Lake Cemetery
14. Apr. 2005
ID-Nr. 05000277
Main St.
42° 11′ 10″ N, 71° 18′ 56,2″ W
Medfield
112 Walpole Town Hall
Walpole Town Hall
Walpole Town Hall
8. Okt. 1981
ID-Nr. 81000619
Main St.
42° 8′ 44,9″ N, 71° 15′ 11,9″ W
Walpole
113 Warelands
Warelands
Warelands
10. Nov. 1977
ID-Nr. 77000190
103 Boardman St.
42° 7′ 50,9″ N, 71° 19′ 1,9″ W
Norfolk
114 Washington School
Washington School
Washington School
5. Juni 1986
ID-Nr. 86001218
8 School St.
42° 12′ 52,9″ N, 70° 55′ 18,8″ W
Weymouth
115 Wellesley Congregational Church and Cemetery
Wellesley Congregational Church and Cemetery
Wellesley Congregational Church and Cemetery

weitere Bilder
22. Sep. 2014
ID-Nr. 14000696
2 Central St.
42° 17′ 46″ N, 71° 17′ 36,6″ W
Wellesley
116 Wellesley Farms Railroad Station
Wellesley Farms Railroad Station
Wellesley Farms Railroad Station
14. Feb. 1986
ID-Nr. 86000259
Croton St. extension
42° 19′ 23,2″ N, 71° 16′ 21″ W
Wellesley
117 Wellesley Hills Branch Library
Wellesley Hills Branch Library
Wellesley Hills Branch Library
12. Juni 2007
ID-Nr. 07000546
210 Washington St.
42° 18′ 52,9″ N, 71° 16′ 17″ W
Wellesley
118 Wellesley Town Hall
Wellesley Town Hall
Wellesley Town Hall
30. Apr. 1976
ID-Nr. 76000295
525 Washington St.
42° 17′ 52,1″ N, 71° 17′ 31,9″ W
Wellesley
119 Weymouth Civic District
Weymouth Civic District
Weymouth Civic District
27. März 1992
ID-Nr. 92000146
75 Middle St.
42° 13′ 14,9″ N, 70° 56′ 22,9″ W
Weymouth
120 Weymouth Meeting House Historic District
Weymouth Meeting House Historic District
Weymouth Meeting House Historic District
13. Dez. 2010
ID-Nr. 10001007

42° 13′ 48″ N, 70° 56′ 38″ W
Weymouth
121 Israel Whitney House
Israel Whitney House
Israel Whitney House
25. Feb. 1988
ID-Nr. 88000160
963 Central Ave.
42° 17′ 16,1″ N, 71° 15′ 7,9″ W
Needham
122 Charles R. Wilber School
Charles R. Wilber School
Charles R. Wilber School
10. Mai 2010
ID-Nr. 10000244
75-85 S Main St.
42° 7′ 17,4″ N, 71° 10′ 50,5″ W
Sharon
123 Capt. John Wilson House and Bates Ship Chandlery
Capt. John Wilson House and Bates Ship Chandlery
Capt. John Wilson House and Bates Ship Chandlery
27. Dez. 2002
ID-Nr. 02001614
4 Elm St.
42° 14′ 26,9″ N, 70° 48′ 6,1″ W
Cohasset
124 Wrentham State School
Wrentham State School
Wrentham State School
21. Jan. 1994
ID-Nr. 93001490

42° 4′ 58,1″ N, 71° 19′ 8″ W
Wrentham

Siehe auch[Bearbeiten | Quelltext bearbeiten]

Weblinks[Bearbeiten | Quelltext bearbeiten]

Einzelnachweise[Bearbeiten | Quelltext bearbeiten]

  1. Auszug aus dem National Register of Historic Places - Norfolk County Abgerufen am 26. Mai 2016
  2. Die Nummerierung in dieser Listenspalte ist an der vom National Park Service vorgelegten Reihenfolge der Einträge orientiert; die Farben unterscheiden verschiedene Schutzgebietstypen des Nationalparksystems mit landesweiter Bedeutung (z. B. National Historic Landmarks) von den sonstigen Einträgen im National Register of Historic Places.
  3. National Register Information System. In: National Register of Historic Places. National Park Service, abgerufen am 2. November 2013 (englisch).