National Register of Historic Places listings in Somerville, Massachusetts

This is a list of properties and historic districts in Somerville, Massachusetts, that have been listed on the National Register of Historic Places.

Location of Somerville in Massachusetts

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in an online map by clicking on "Map of all coordinates".[1]


          This National Park Service list is complete through NPS recent listings posted May 31, 2024.[2]

Current listings

[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1Adams-Magoun House
Adams-Magoun House
September 18, 1989
(#89001239)
438 Broadway
42°23′46″N 71°06′03″W / 42.396111°N 71.100833°W / 42.396111; -71.100833 (Adams-Magoun House)
Winter Hill
2Charles Adams-Woodbury Locke House
Charles Adams-Woodbury Locke House
September 18, 1989
(#89001240)
178 Central St.
42°23′39″N 71°05′59″W / 42.394167°N 71.099722°W / 42.394167; -71.099722 (Charles Adams-Woodbury Locke House)
Winter Hill
3Alewife Brook Parkway
Alewife Brook Parkway
March 13, 2004
(#04000249)
Alewife Brook Parkway
42°24′34″N 71°07′50″W / 42.409556°N 71.130583°W / 42.409556; -71.130583 (Alewife Brook Parkway)
West SomervilleExtends into Cambridge
4Almshouse
Almshouse
April 13, 1982
(#82001908)
45 Matignon Road, Cambridge[5]
42°24′08″N 71°07′57″W / 42.402145°N 71.132543°W / 42.402145; -71.132543 (Almshouse)
Property is mostly in Cambridge; building extends into Somerville.
5Clifton Bacon House
Clifton Bacon House
September 18, 1989
(#89001244)
27 Chester St.
42°23′39″N 71°07′26″W / 42.394302°N 71.123772°W / 42.394302; -71.123772 (Clifton Bacon House)
Davis Square
6Walter S. and Melissa E. Barnes House
Walter S. and Melissa E. Barnes House
March 8, 1990
(#89001266)
140 Highland Ave.
42°23′17″N 71°06′12″W / 42.388056°N 71.103333°W / 42.388056; -71.103333 (Walter S. and Melissa E. Barnes House)
Central Hill
7Bow Street Historic District
Bow Street Historic District
March 26, 1976
(#76000274)
Bow St.
42°22′53″N 71°05′54″W / 42.381389°N 71.098333°W / 42.381389; -71.098333 (Bow Street Historic District)
Union Square
8S. E. Brackett House
S. E. Brackett House
September 18, 1989
(#89001252)
63 Columbus Ave.
42°22′54″N 71°05′43″W / 42.381667°N 71.095278°W / 42.381667; -71.095278 (S. E. Brackett House)
Prospect Hill
9Broadway Winter Hill Congregational Church
Broadway Winter Hill Congregational Church
September 18, 1989
(#89001238)
404 Broadway
42°23′42″N 71°05′58″W / 42.395°N 71.099444°W / 42.395; -71.099444 (Broadway Winter Hill Congregational Church)
Winter Hill
10James H. Brooks House
James H. Brooks House
September 18, 1989
(#89001251)
61 Columbus Ave.
42°22′54″N 71°05′42″W / 42.381667°N 71.095°W / 42.381667; -71.095 (James H. Brooks House)
Prospect Hill
11Martin W. Carr School
Martin W. Carr School
July 5, 1984
(#84002530)
25 Atherton St.
42°23′05″N 71°06′28″W / 42.384722°N 71.107778°W / 42.384722; -71.107778 (Martin W. Carr School)
Spring Hill
12Central Library
Central Library
September 18, 1989
(#89001274)
79 Highland Ave.
42°23′09″N 71°05′40″W / 42.385833°N 71.094444°W / 42.385833; -71.094444 (Central Library)
Central Hill
13Z. E. Cliff House
Z. E. Cliff House
September 18, 1989
(#89001280)
29 Powder House Terr.
42°23′59″N 71°07′00″W / 42.399689°N 71.116615°W / 42.399689; -71.116615 (Z. E. Cliff House)
Powder House
14Thomas Cook House
Thomas Cook House
September 18, 1989
(#89001250)
21 College Hill Rd.
42°24′32″N 71°07′44″W / 42.408889°N 71.128889°W / 42.408889; -71.128889 (Thomas Cook House)
West Somerville
15Cooper-Davenport Tavern Wing
Cooper-Davenport Tavern Wing
September 18, 1989
(#89001257)
81 Eustis St.
42°23′01″N 71°06′51″W / 42.383611°N 71.114167°W / 42.383611; -71.114167 (Cooper-Davenport Tavern Wing)
Ward 2
16C. C. Crowell House
C. C. Crowell House
September 18, 1989
(#89001236)
85 Benton Rd.
42°23′23″N 71°06′19″W / 42.389722°N 71.105278°W / 42.389722; -71.105278 (C. C. Crowell House)
Spring Hill
17Downer Rowhouses (Adams Street)
Downer Rowhouses (Adams Street)
September 18, 1989
(#89001225)
55 Adams St.
42°23′40″N 71°06′01″W / 42.394444°N 71.100278°W / 42.394444; -71.100278 (Downer Rowhouses (Adams Street))
Winter Hill
18Downer Rowhouses (Central Street)
Downer Rowhouses (Central Street)
September 18, 1989
(#89001241)
192–200 Central St.
42°23′41″N 71°05′59″W / 42.394722°N 71.099722°W / 42.394722; -71.099722 (Downer Rowhouses (Central Street))
Winter Hill
19First Unitarian Church
First Unitarian Church
September 18, 1989
(#89001264)
130 Highland Ave.
42°23′15″N 71°06′07″W / 42.3875°N 71.101944°W / 42.3875; -71.101944 (First Unitarian Church)
Central Hill
20First Universalist Church
First Universalist Church
September 18, 1989
(#89001262)
125 Highland Ave.
42°23′15″N 71°06′05″W / 42.3875°N 71.101389°W / 42.3875; -71.101389 (First Universalist Church)
Central Hill
21Alexander Foster House
Alexander Foster House
September 18, 1989
(#89001270)
45 Laurel St.
42°23′04″N 71°06′15″W / 42.384444°N 71.104167°W / 42.384444; -71.104167 (Alexander Foster House)
Spring Hill
22Samuel Gaut House
Samuel Gaut House
September 18, 1989
(#89001265)
137 Highland Ave.
42°23′17″N 71°06′09″W / 42.388056°N 71.1025°W / 42.388056; -71.1025 (Samuel Gaut House)
Central Hill
23The Grandview
The Grandview
September 18, 1989
(#89001275)
82 Munroe St.
42°22′56″N 71°05′42″W / 42.382222°N 71.095°W / 42.382222; -71.095 (The Grandview)
Prospect Hill
24The Highland
The Highland
September 18, 1989
(#89001260)
66 Highland St.
42°23′13″N 71°05′55″W / 42.386944°N 71.098611°W / 42.386944; -71.098611 (The Highland)
Central Hill
25Hollander Blocks
Hollander Blocks
September 18, 1989
(#89001296)
Walnut St. and Pleasant Ave.
42°23′02″N 71°05′44″W / 42.383889°N 71.095556°W / 42.383889; -71.095556 (Hollander Blocks)
Prospect Hill
26Elisha Hopkins House
Elisha Hopkins House
September 18, 1989
(#89001284)
237 School St.
42°23′31″N 71°05′43″W / 42.391897°N 71.095297°W / 42.391897; -71.095297 (Elisha Hopkins House)
Winter Hill
27House at 10 Arlington Street
House at 10 Arlington Street
September 18, 1989
(#89001230)
10 Arlington St.
42°23′09″N 71°04′57″W / 42.385833°N 71.0825°W / 42.385833; -71.0825 (House at 10 Arlington Street)
East Somerville
28Houses at 28–36 Beacon Street
Houses at 28–36 Beacon Street
September 18, 1989
(#89001232)
28–36 Beacon St.
42°22′31″N 71°06′12″W / 42.375278°N 71.103333°W / 42.375278; -71.103333 (Houses at 28–36 Beacon Street)
Inman Square
29House at 14 Chestnut Street
House at 14 Chestnut Street
September 18, 1989
(#89001245)
14 Chestnut St.
42°22′29″N 71°05′11″W / 42.374722°N 71.086389°W / 42.374722; -71.086389 (House at 14 Chestnut Street)
BrickbottomBuilding demolished
30House at 25 Clyde Street
House at 25 Clyde Street
September 18, 1989
(#89001247)
25 Clyde St.
42°23′41″N 71°06′33″W / 42.394691°N 71.109169°W / 42.394691; -71.109169 (House at 25 Clyde Street)
Magoun Square
31House at 72R Dane Street
House at 72R Dane Street
September 18, 1989
(#89001254)
72R Dane St.
42°22′34″N 71°06′16″W / 42.376111°N 71.104444°W / 42.376111; -71.104444 (House at 72R Dane Street)
Perry Park
32House at 21 Dartmouth Street
House at 21 Dartmouth Street
September 18, 1989
(#89001255)
21 Dartmouth St.
42°23′27″N 71°05′50″W / 42.390833°N 71.097222°W / 42.390833; -71.097222 (House at 21 Dartmouth Street)
Winter Hill
33House at 343 Highland Avenue
House at 343 Highland Avenue
September 18, 1989
(#89001267)
343 Highland Ave.
42°23′39″N 71°06′59″W / 42.394093°N 71.116402°W / 42.394093; -71.116402 (House at 343 Highland Avenue)
Powder House
34House at 6 Kent Court
House at 6 Kent Court
September 18, 1989
(#89001269)
6 Kent Ct.
42°22′57″N 71°06′41″W / 42.3825°N 71.111389°W / 42.3825; -71.111389 (House at 6 Kent Court)
Ward 2
35House at 197 Morrison Avenue
House at 197 Morrison Avenue
September 18, 1989
(#89001273)
197 Morrison Ave.
42°23′51″N 71°07′10″W / 42.397518°N 71.119324°W / 42.397518; -71.119324 (House at 197 Morrison Avenue)
Davis Square
36House at 29 Mt. Vernon Street
House at 29 Mt. Vernon Street
September 18, 1989
(#89001302)
29 Mt. Vernon St.
42°23′08″N 71°04′48″W / 42.385556°N 71.08°W / 42.385556; -71.08 (House at 29 Mt. Vernon Street)
East Somerville
37House at 81 Pearl Street
House at 81 Pearl Street
September 18, 1989
(#89001277)
81 Pearl St.
42°23′05″N 71°05′06″W / 42.384722°N 71.085°W / 42.384722; -71.085 (House at 81 Pearl Street)
East Somerville
38House at 16–18 Preston Road
House at 16–18 Preston Road
September 18, 1989
(#89001279)
16–18 Preston Rd.
42°23′01″N 71°06′08″W / 42.383611°N 71.102222°W / 42.383611; -71.102222 (House at 16–18 Preston Road)
Spring Hill
39House at 5 Prospect Hill
House at 5 Prospect Hill
September 18, 1989
(#89001281)
5 Prospect Hill Avenue
42°22′55″N 71°05′29″W / 42.381944°N 71.091389°W / 42.381944; -71.091389 (House at 5 Prospect Hill)
Prospect Hill
40House at 35 Temple Street
House at 35 Temple Street
September 18, 1989
(#89001288)
35 Temple St.
42°23′37″N 71°05′34″W / 42.393611°N 71.092778°W / 42.393611; -71.092778 (House at 35 Temple Street)
Ten Hills
41House at 42 Vinal Avenue
House at 42 Vinal Avenue
September 18, 1989
(#89001290)
42 Vinal Ave.
42°23′04″N 71°05′51″W / 42.384444°N 71.0975°W / 42.384444; -71.0975 (House at 42 Vinal Avenue)
Prospect Hill
42House at 49 Vinal Avenue
House at 49 Vinal Avenue
September 18, 1989
(#89001292)
49 Vinal Ave.
42°23′05″N 71°05′49″W / 42.384722°N 71.096944°W / 42.384722; -71.096944 (House at 49 Vinal Avenue)
Prospect Hill
43Samuel Ireland House
Samuel Ireland House
September 18, 1989
(#89001299)
117 Washington
42°22′52″N 71°05′15″W / 42.381111°N 71.0875°W / 42.381111; -71.0875 (Samuel Ireland House)
East Somerville
44Joseph K. James House
Joseph K. James House
February 11, 1998
(#98000095)
83 Belmont St.
42°23′18″N 71°06′30″W / 42.388333°N 71.108333°W / 42.388333; -71.108333 (Joseph K. James House)
Spring Hill
45Amos Keyes House
Amos Keyes House
September 18, 1989
(#89001224)
12 Adams St.
42°23′37″N 71°06′06″W / 42.393611°N 71.101667°W / 42.393611; -71.101667 (Amos Keyes House)
Magoun Square
46R. A. Knight-Eugene Lacount House
R. A. Knight-Eugene Lacount House
September 18, 1989
(#89001256)
34 Day St.
42°23′43″N 71°07′26″W / 42.395184°N 71.124023°W / 42.395184; -71.124023 (R. A. Knight-Eugene Lacount House)
Davis Square
47Langmaid Building
Langmaid Building
September 18, 1989
(#89001259)
48–52 Highland Ave.
42°23′07″N 71°05′45″W / 42.385278°N 71.095833°W / 42.385278; -71.095833 (Langmaid Building)
Central Hill
48Langmaid Terrace
Langmaid Terrace
September 18, 1989
(#89001237)
359–365 Broadway
42°23′39″N 71°05′47″W / 42.394167°N 71.096389°W / 42.394167; -71.096389 (Langmaid Terrace)
Ten Hills
49Charles H. Lockhardt House
Charles H. Lockhardt House
September 18, 1989
(#89001249)
88 College Ave.
42°23′57″N 71°07′11″W / 42.399235°N 71.119682°W / 42.399235; -71.119682 (Charles H. Lockhardt House)
Davis Square
50George Loring House
George Loring House
September 18, 1989
(#89001263)
76 Highland Ave.
42°23′10″N 71°05′51″W / 42.386111°N 71.0975°W / 42.386111; -71.0975 (George Loring House)
Central Hill
51A. L. Lovejoy House
A. L. Lovejoy House
September 18, 1989
(#89001297)
30 Warren Ave.
42°22′53″N 71°05′45″W / 42.381389°N 71.095833°W / 42.381389; -71.095833 (A. L. Lovejoy House)
Prospect Hill
52Middlesex 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°25′02″N 71°07′49″W / 42.4173°N 71.1302°W / 42.4173; -71.1302 (Middlesex Canal Historic and Archaeological District)
West Somerville
Ten Hills
East Somerville
Extends into other Middlesex County communities and Boston in Suffolk County.
53Mt. Vernon Street Historic District
Mt. Vernon Street Historic District
September 18, 1989
(#89001223)
8–24 Mt. Vernon St.
42°23′08″N 71°04′47″W / 42.385556°N 71.079722°W / 42.385556; -71.079722 (Mt. Vernon Street Historic District)
East Somerville
54Robert Munroe House
Robert Munroe House
September 18, 1989
(#89001294)
37 Walnut St.
42°22′57″N 71°05′46″W / 42.3825°N 71.096111°W / 42.3825; -71.096111 (Robert Munroe House)
Prospect Hill
55Mystic Pumping Station
Mystic Pumping Station
January 18, 1990
(#89002255)
Alewife Brook Parkway
42°24′54″N 71°07′52″W / 42.415°N 71.131111°W / 42.415; -71.131111 (Mystic Pumping Station)
West SomervilleListing duplicates Mystic Water Works, below.
56Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
January 18, 2006
(#05001529)
Mystic Valley Parkway
42°25′47″N 71°07′49″W / 42.429722°N 71.130278°W / 42.429722; -71.130278 (Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS)
West SomervilleAlso in Arlington, Medford, and Winchester
57Mystic Water Works
Mystic Water Works
September 18, 1989
(#89001227)
Alewife Brook Parkway and Capen St.
42°24′54″N 71°07′52″W / 42.415°N 71.131111°W / 42.415; -71.131111 (Mystic Water Works)
West SomervilleListing duplicates Mystic Pumping Station, above.
58John F. Nichols House
John F. Nichols House
September 18, 1989
(#89001285)
17 Summit St.
42°24′00″N 71°07′11″W / 42.399906°N 71.119659°W / 42.399906; -71.119659 (John F. Nichols House)
Davis Square
59Louville V. Niles House
Louville V. Niles House
September 18, 1989
(#89001276)
97 Munroe St.
42°22′59″N 71°05′44″W / 42.383056°N 71.095556°W / 42.383056; -71.095556 (Louville V. Niles House)
Prospect Hill
60Louville Niles House
Louville Niles House
September 18, 1989
(#89001295)
45 Walnut St.
42°22′59″N 71°05′45″W / 42.383056°N 71.095833°W / 42.383056; -71.095833 (Louville Niles House)
Prospect Hill
61Old Cemetery
Old Cemetery
September 18, 1989
(#89001301)
Somerville Ave. and School St.
42°22′53″N 71°06′25″W / 42.381389°N 71.106944°W / 42.381389; -71.106944 (Old Cemetery)
Union Square
62Otis-Wyman House
Otis-Wyman House
September 18, 1989
(#89001289)
67 Thurston St.
42°23′31″N 71°05′51″W / 42.391944°N 71.0975°W / 42.391944; -71.0975 (Otis-Wyman House)
Winter Hill
63Parker-Burnett House
Parker-Burnett House
September 18, 1989
(#89001291)
48 Vinal Ave.
42°23′05″N 71°05′51″W / 42.384722°N 71.0975°W / 42.384722; -71.0975 (Parker-Burnett House)
Prospect Hill
64Powder House Park
Powder House Park
April 21, 1975
(#75000287)
Powder House Circle
42°24′01″N 71°07′02″W / 42.400278°N 71.117222°W / 42.400278; -71.117222 (Powder House Park)
Powder House
65Gustavus G. Prescott House
Gustavus G. Prescott House
September 18, 1989
(#89001278)
65–67 Perkins St.
42°23′03″N 71°04′45″W / 42.384167°N 71.079167°W / 42.384167; -71.079167 (Gustavus G. Prescott House)
East Somerville
66The Rosebud
The Rosebud
September 22, 1999
(#99001125)
381 Summer St.
42°23′40″N 71°07′17″W / 42.394444°N 71.121389°W / 42.394444; -71.121389 (The Rosebud)
Davis Square
67Philemon Russell House
Philemon Russell House
September 18, 1989
(#89001282)
25 Russell St.
42°23′34″N 71°07′22″W / 42.392738°N 71.122757°W / 42.392738; -71.122757 (Philemon Russell House)
Davis Square
68Susan Russell House
Susan Russell House
September 18, 1989
(#89001286)
58 Sycamore St.
42°23′24″N 71°06′04″W / 42.39°N 71.101111°W / 42.39; -71.101111 (Susan Russell House)
Winter Hill
69Charles Schuebeler House
Charles Schuebeler House
September 18, 1989
(#89001298)
384 Washington St.
42°22′31″N 71°06′15″W / 42.375278°N 71.104167°W / 42.375278; -71.104167 (Charles Schuebeler House)
Perry Park
70Lemuel Snow Jr. House
Lemuel Snow Jr. House
September 18, 1989
(#89001234)
81 Benton Rd.
42°23′22″N 71°06′20″W / 42.389444°N 71.105556°W / 42.389444; -71.105556 (Lemuel Snow Jr. House)
Spring Hill
71Somerville High School
Somerville High School
September 18, 1989
(#89001261)
93 Highland St.
42°23′13″N 71°05′55″W / 42.386944°N 71.098611°W / 42.386944; -71.098611 (Somerville High School)
Central HillBuilding is now the Somerville City Hall
72Somerville Journal Building
Somerville Journal Building
September 18, 1989
(#89001300)
8–10 Walnut St.
42°22′53″N 71°05′51″W / 42.381389°N 71.0975°W / 42.381389; -71.0975 (Somerville Journal Building)
Union Square
73Somerville Theatre
Somerville Theatre
January 26, 1990
(#89002330)
55 Davis Sq.
42°23′48″N 71°07′22″W / 42.396763°N 71.122879°W / 42.396763; -71.122879 (Somerville Theatre)
Davis Square
74Spring Hill Historic District
Spring Hill Historic District
September 18, 1989
(#89001222)
Roughly bounded by Summer, Central, Atherton, and Spring
42°23′07″N 71°06′29″W / 42.385278°N 71.108056°W / 42.385278; -71.108056 (Spring Hill Historic District)
Spring Hill
75Peter and Oliver Tufts House
Peter and Oliver Tufts House
September 18, 1989
(#89001287)
78 Sycamore St.
42°23′27″N 71°06′02″W / 42.390833°N 71.100556°W / 42.390833; -71.100556 (Peter and Oliver Tufts House)
Winter Hill
76US Post Office-Somerville Main
US Post Office-Somerville Main
May 30, 1986
(#86001247)
237 Washington St.
42°22′47″N 71°05′39″W / 42.379722°N 71.094167°W / 42.379722; -71.094167 (US Post Office-Somerville Main)
Union Square
77H. Warren House
H. Warren House
September 18, 1989
(#89001283)
205 School St.
42°23′25″N 71°05′47″W / 42.390278°N 71.096389°W / 42.390278; -71.096389 (H. Warren House)
Winter Hill
78West Somerville Branch Library
West Somerville Branch Library
September 18, 1989
(#89001248)
40 College Ave.
42°23′53″N 71°07′18″W / 42.398067°N 71.121544°W / 42.398067; -71.121544 (West Somerville Branch Library)
Davis Square
79Charles Williams House
Charles Williams House
September 18, 1989
(#89001253)
108 Cross St.
42°23′03″N 71°05′22″W / 42.384167°N 71.089444°W / 42.384167; -71.089444 (Charles Williams House)
East Somerville
80Charles Williams Jr. House
Charles Williams Jr. House
September 18, 1989
(#89001228)
1 Arlington St.
42°23′09″N 71°04′55″W / 42.385833°N 71.081944°W / 42.385833; -71.081944 (Charles Williams Jr. House)
East Somerville
81F. G. Williams House
F. G. Williams House
September 18, 1989
(#89001226)
37 Albion St.
42°23′26″N 71°06′18″W / 42.390556°N 71.105°W / 42.390556; -71.105 (F. G. Williams House)
Central Hill
82Daniel Worthen House
Daniel Worthen House
September 18, 1989
(#89001272)
8 Mt. Pleasant St.
42°23′07″N 71°04′43″W / 42.385278°N 71.078611°W / 42.385278; -71.078611 (Daniel Worthen House)
East Somerville
83Wright House
Wright House
September 18, 1989
(#89001293)
54 Vinal Ave.
42°23′06″N 71°05′51″W / 42.385°N 71.0975°W / 42.385; -71.0975 (Wright House)
Prospect Hill
84George Wyatt House
George Wyatt House
September 18, 1989
(#89001233)
33 Beacon St.
42°22′31″N 71°06′09″W / 42.375403°N 71.102614°W / 42.375403; -71.102614 (George Wyatt House)
Inman Square

See also

References