National Register of Historic Places listings in Uxbridge, Massachusetts

Uxbridge, Massachusetts has 53 sites on the National Register of Historic Places.

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 June 14, 2024.[2]

Uxbridge

[3]Name on the RegisterImageDate listed[4]LocationDescription
1Benjamin Adams House
Benjamin Adams House
October 7, 1983
(#83004101)
85 N. Main St.
42°04′49″N 71°38′03″W / 42.080278°N 71.634167°W / 42.080278; -71.634167 (Benjamin Adams House)
Listed at 81 North Main.
2E. Albee House
E. Albee House
October 7, 1983
(#83004102)
217 Chapin St.[5]
42°04′07″N 71°35′42″W / 42.068611°N 71.595°W / 42.068611; -71.595 (E. Albee House)
Listed on Highland St.
3Daniel Aldrich Cottage and Sawmill
Daniel Aldrich Cottage and Sawmill
October 7, 1983
(#83004103)
364 Aldrich St.
42°01′39″N 71°38′27″W / 42.0274°N 71.6407°W / 42.0274; -71.6407 (Daniel Aldrich Cottage and Sawmill)
4J. Aldrich House
J. Aldrich House
January 20, 1984
(#84002896)
389 Aldrich St.
42°01′38″N 71°38′35″W / 42.027222°N 71.643056°W / 42.027222; -71.643056 (J. Aldrich House)
5S. Aldrich House
S. Aldrich House
October 7, 1983
(#83004104)
317 Aldrich St.
42°01′44″N 71°38′17″W / 42.028889°N 71.638056°W / 42.028889; -71.638056 (S. Aldrich House)
6W. Aldrich House
W. Aldrich House
October 7, 1983
(#83004105)
180 Henry St.
42°04′50″N 71°36′03″W / 42.080556°N 71.600833°W / 42.080556; -71.600833 (W. Aldrich House)
7Bank Building (Uxbridge, Massachusetts)
Bank Building (Uxbridge, Massachusetts)
October 7, 1983
(#83004106)
1 South Main Street
42°04′30″N 71°37′43″W / 42.075°N 71.628611°W / 42.075; -71.628611 (Bank Building (Uxbridge, Massachusetts))
8Blackstone Canal Historic District
Blackstone Canal Historic District
February 6, 1973
(#73000328)
Historic canal route between Providence, Rhode Island and Worcester, Massachusetts
42°08′39″N 71°40′36″W / 42.144167°N 71.676667°W / 42.144167; -71.676667 (Blackstone Canal Historic District)
Initial listing included 3.5 mile stretch of canal in Northbridge and Uxbridge; expanded in 1995 to include the entire historic route of the canal from Worcester to the Rhode Island line (#95001004).
9E. Brown House
E. Brown House
October 7, 1983
(#83004109)
7 Sutton St.
42°05′N 71°39′W / 42.09°N 71.65°W / 42.09; -71.65 (E. Brown House)
Listed at 3 Sutton Street.
10Butler Block
Butler Block
October 7, 1983
(#83004110)
166 Linwood St.
42°05′48″N 71°38′41″W / 42.096667°N 71.644722°W / 42.096667; -71.644722 (Butler Block)
Listed at 210 Linwood Street.
11Charles Capron House
Charles Capron House
October 7, 1983
(#83004111)
2 Capron St.
42°04′40″N 71°37′39″W / 42.077778°N 71.6275°W / 42.077778; -71.6275 (Charles Capron House)
12George Carpenter House
George Carpenter House
October 7, 1983
(#83004112)
53 S. Main St.
42°04′25″N 71°37′42″W / 42.073611°N 71.628333°W / 42.073611; -71.628333 (George Carpenter House)
Listed at 67 South Main Street.
13Central Woolen Mills District
Central Woolen Mills District
January 20, 1984
(#84002905)
Mendon and Cross Sts.
42°04′49″N 71°37′16″W / 42.080278°N 71.621111°W / 42.080278; -71.621111 (Central Woolen Mills District)
14A. Chapin House
A. Chapin House
October 7, 1983
(#83004113)
36 Pleasant St.
42°04′28″N 71°37′49″W / 42.074444°N 71.630278°W / 42.074444; -71.630278 (A. Chapin House)
Listed at 26 Pleasant St.
15A. E. Cook House
A. E. Cook House
October 7, 1983
(#83004115)
176 Aldrich St.
42°01′56″N 71°37′46″W / 42.032222°N 71.629444°W / 42.032222; -71.629444 (A. E. Cook House)
16Francis Deane Cottage
Francis Deane Cottage
October 7, 1983
(#83004116)
52 N. Main St.
42°04′43″N 71°37′57″W / 42.078611°N 71.6325°W / 42.078611; -71.6325 (Francis Deane Cottage)
Listed at 58 N. Main St.
17Farnum Block
Farnum Block
October 7, 1983
(#83004117)
2-6 N. Main St.
42°04′34″N 71°37′49″W / 42.076111°N 71.630278°W / 42.076111; -71.630278 (Farnum Block)
Demolished.[6]
18Coronet John Farnum House
Coronet John Farnum House
May 7, 1980
(#80001682)
44 Mendon St.
42°04′37″N 71°37′41″W / 42.076944°N 71.628056°W / 42.076944; -71.628056 (Coronet John Farnum House)
19Moses Farnum House
Moses Farnum House
October 7, 1983
(#83004118)
435 Quaker Hwy (MA 146)
42°02′27″N 71°37′20″W / 42.040833°N 71.622222°W / 42.040833; -71.622222 (Moses Farnum House)
20R. Farnum House
R. Farnum House
October 7, 1983
(#83004119)
22 Oak St.
42°04′46″N 71°37′33″W / 42.079444°N 71.625833°W / 42.079444; -71.625833 (R. Farnum House)
Listed at 20 Oak Street.
21William and Mary Farnum House
William and Mary Farnum House
January 20, 1984
(#84002914)
4 Albee Rd.
42°02′42″N 71°36′30″W / 42.045°N 71.608333°W / 42.045; -71.608333 (William and Mary Farnum House)
Destroyed by fire in 2013.
22Friends Meetinghouse
Friends Meetinghouse
January 24, 1974
(#74000395)
479 Quaker Hwy.
42°02′21″N 71°37′16″W / 42.039167°N 71.621111°W / 42.039167; -71.621111 (Friends Meetinghouse)
23Granite Store
Granite Store
October 7, 1983
(#83004120)
110 Hecla St.
42°04′28″N 71°36′47″W / 42.074444°N 71.613056°W / 42.074444; -71.613056 (Granite Store)
Listed at 112-116 Hecla Street.
24S.A. Hall House
S.A. Hall House
October 7, 1983
(#83004121)
147 N. Main St.
42°04′54″N 71°38′16″W / 42.081667°N 71.637778°W / 42.081667; -71.637778 (S.A. Hall House)
Listed at 133 North Main Street.
25William Hayward House
William Hayward House
October 7, 1983
(#83004122)
77 N. Main St.
42°04′48″N 71°38′02″W / 42.08°N 71.633889°W / 42.08; -71.633889 (William Hayward House)
26Sylvanus Holbrook House
Sylvanus Holbrook House
October 7, 1983
(#83004123)
52 Albee Rd.
42°02′41″N 71°36′35″W / 42.044722°N 71.609722°W / 42.044722; -71.609722 (Sylvanus Holbrook House)
27Ironstone Mill Housing and Cellar Hole
Ironstone Mill Housing and Cellar Hole
October 7, 1983
(#83004124)
135 Ironstone St.
42°01′38″N 71°36′34″W / 42.027222°N 71.609444°W / 42.027222; -71.609444 (Ironstone Mill Housing and Cellar Hole)
28Judson-Taft House
Judson-Taft House
October 7, 1983
(#83004125)
46 Pleasant St.
42°04′29″N 71°37′49″W / 42.074722°N 71.630278°W / 42.074722; -71.630278 (Judson-Taft House)
Listed at 30 Pleasant St.
29J. Kensley House
J. Kensley House
October 7, 1983
(#83004126)
342 Chestnut St.
42°01′41″N 71°37′32″W / 42.028056°N 71.625556°W / 42.028056; -71.625556 (J. Kensley House)
Misspelled in National Register as "J. Kensely House"[7]
30North Uxbridge School
North Uxbridge School
October 7, 1983
(#83004127)
87 E. Hartford Ave.
42°05′31″N 71°38′21″W / 42.091944°N 71.639167°W / 42.091944; -71.639167 (North Uxbridge School)
31Dexter Richardson House
Dexter Richardson House
October 7, 1983
(#83004128)
5 South St.
42°01′29″N 71°36′52″W / 42.024722°N 71.614444°W / 42.024722; -71.614444 (Dexter Richardson House)
32Joseph Richardson House
Joseph Richardson House
October 7, 1983
(#83004129)
685 Chockalog St.
42°01′47″N 71°40′21″W / 42.029722°N 71.6725°W / 42.029722; -71.6725 (Joseph Richardson House)
33Rivulet Mill Complex
Rivulet Mill Complex
October 7, 1983
(#83004130)
60 Rivulet St.
42°05′15″N 71°38′40″W / 42.0875°N 71.644444°W / 42.0875; -71.644444 (Rivulet Mill Complex)
34Richard Sayles House
Richard Sayles House
October 7, 1983
(#83004131)
80 Mendon St.
42°04′43″N 71°37′27″W / 42.0787°N 71.6241°W / 42.0787; -71.6241 (Richard Sayles House)
35Rogerson's Village Historic District
Rogerson's Village Historic District
November 23, 1971
(#71000092)
Northern and southern sides of Hartford Ave.
42°05′34″N 71°38′11″W / 42.092778°N 71.636389°W / 42.092778; -71.636389 (Rogerson's Village Historic District)
36Elisha Southwick House
Elisha Southwick House
October 7, 1983
(#83004132)
255 Chockalog St.
42°02′22″N 71°38′45″W / 42.039444°N 71.645833°W / 42.039444; -71.645833 (Elisha Southwick House)
37Israel Southwick House
Israel Southwick House
October 7, 1983
(#83004133)
70 Mendon St.
42°04′42″N 71°37′33″W / 42.078333°N 71.625833°W / 42.078333; -71.625833 (Israel Southwick House)
38Taft Brothers Block
Taft Brothers Block
October 7, 1983
(#83004137)
2-8 S. Main St.
42°04′34″N 71°37′47″W / 42.076111°N 71.629722°W / 42.076111; -71.629722 (Taft Brothers Block)
39Aaron Taft House
Aaron Taft House
October 7, 1983
(#83004134)
215 Hazel St.
42°04′47″N 71°39′07″W / 42.079722°N 71.651944°W / 42.079722; -71.651944 (Aaron Taft House)
40Bazaleel Taft Jr. House and Law Office
Bazaleel Taft Jr. House and Law Office
October 7, 1983
(#83004135)
147 S. Main St.
42°04′01″N 71°37′26″W / 42.066944°N 71.623889°W / 42.066944; -71.623889 (Bazaleel Taft Jr. House and Law Office)
41George Taft House
George Taft House
October 7, 1983
(#83004138)
153 Richardson St.
42°03′40″N 71°38′18″W / 42.061111°N 71.638333°W / 42.061111; -71.638333 (George Taft House)
42Hon. Bazaleel Taft House
Hon. Bazaleel Taft House
October 7, 1983
(#83004136)
195 S. Main St.
42°04′00″N 71°36′39″W / 42.066667°N 71.610833°W / 42.066667; -71.610833 (Hon. Bazaleel Taft House)
43Moses Taft House
Moses Taft House
October 7, 1983
(#83004139)
50 S. Main St.
42°04′27″N 71°37′41″W / 42.074167°N 71.628056°W / 42.074167; -71.628056 (Moses Taft House)
Listed at 66 S. Main St.
44Samuel Taft House
Samuel Taft House
October 7, 1983
(#83004140)
87 Sutton St.
42°05′28″N 71°39′21″W / 42.091111°N 71.655833°W / 42.091111; -71.655833 (Samuel Taft House)
45Zadock Taft House
Zadock Taft House
October 7, 1983
(#83004148)
115 S. Main St.
42°04′14″N 71°37′34″W / 42.070556°N 71.626111°W / 42.070556; -71.626111 (Zadock Taft House)
Listed at 112 S. Main St.
46C.R. Thomson House and Barn
C.R. Thomson House and Barn
October 7, 1983
(#83004142)
795 Chockalog St.
42°01′57″N 71°40′47″W / 42.0325°N 71.679722°W / 42.0325; -71.679722 (C.R. Thomson House and Barn)
47Uxbridge Common District
Uxbridge Common District
January 20, 1984
(#84002920)
Main, Court, and Douglas Sts.
42°04′38″N 71°37′53″W / 42.077222°N 71.631389°W / 42.077222; -71.631389 (Uxbridge Common District)
48Uxbridge Passenger Depot
Uxbridge Passenger Depot
October 7, 1983
(#83004143)
28 S. Main St.
42°04′32″N 71°37′44″W / 42.075556°N 71.628889°W / 42.075556; -71.628889 (Uxbridge Passenger Depot)
49Uxbridge Town Hall
Uxbridge Town Hall
October 7, 1983
(#83004144)
45 S. Main St.
42°04′31″N 71°37′46″W / 42.075278°N 71.629444°W / 42.075278; -71.629444 (Uxbridge Town Hall)
50Waucantuck Mill Complex
Waucantuck Mill Complex
January 20, 1984
(#84002921)
Mendon and Patrick Henry Sts.
42°04′57″N 71°36′31″W / 42.0825°N 71.608611°W / 42.0825; -71.608611 (Waucantuck Mill Complex)
Historic site of original Luke Taft mill, Reference for historic photo[8]
51Wheelockville District
Wheelockville District
January 20, 1984
(#84002923)
Mendon and Henry Sts.
42°04′51″N 71°36′47″W / 42.080833°N 71.613056°W / 42.080833; -71.613056 (Wheelockville District)
52A. Whipple House
A. Whipple House
October 7, 1983
(#83004146)
398 Sutton St.
42°05′54″N 71°40′35″W / 42.098333°N 71.676389°W / 42.098333; -71.676389 (A. Whipple House)
53N. Williams House
N. Williams House
October 7, 1983
(#83004147)
7 Rawson St.
42°05′24″N 71°40′38″W / 42.09°N 71.677222°W / 42.09; -71.677222 (N. Williams House)

Former listing

[3]Name on the RegisterImageDate listedDate removedLocationDescription
1Crown and Eagle Mills
Crown and Eagle Mills
September 10, 1971
(#71001098)
November 11, 1975123 Hartford St., E.
Severely damaged by fire on October 2, 1975. Rebuilt.

References