National Register of Historic Places listings in Winchester, Massachusetts

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

Location of Winchester 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
1Albert Ayer House
Albert Ayer House
July 5, 1989
(#89000635)
8 Brooks St.
42°26′31″N 71°08′15″W / 42.441830°N 71.137637°W / 42.441830; -71.137637 (Albert Ayer House)
2Thomas Ayer House
Thomas Ayer House
July 5, 1989
(#89000630)
8 Grove St.
42°26′32″N 71°08′14″W / 42.442317°N 71.137165°W / 42.442317; -71.137165 (Thomas Ayer House)
3Robert Bacon House
Robert Bacon House
July 5, 1989
(#89000611)
6 Mystic Valley Parkway
42°26′36″N 71°08′34″W / 42.443333°N 71.142778°W / 42.443333; -71.142778 (Robert Bacon House)
4Kenelum Baker House
Kenelum Baker House
July 5, 1989
(#89000632)
4 Norwood St.
42°26′58″N 71°08′41″W / 42.449476°N 71.144703°W / 42.449476; -71.144703 (Kenelum Baker House)
5Edward A. Brackett House
Edward A. Brackett House
July 5, 1989
(#89000626)
290 Highland Ave.
42°27′00″N 71°07′45″W / 42.45°N 71.129167°W / 42.45; -71.129167 (Edward A. Brackett House)
6Edward Braddock House
Edward Braddock House
July 5, 1989
(#89000651)
112 Highland Ave.
42°27′41″N 71°07′27″W / 42.461389°N 71.124167°W / 42.461389; -71.124167 (Edward Braddock House)
7George Brine House
George Brine House
July 5, 1989
(#89000638)
219 Washington St.
42°27′22″N 71°07′51″W / 42.456111°N 71.130833°W / 42.456111; -71.130833 (George Brine House)
8Carr-Jeeves House
Carr-Jeeves House
August 2, 1989
(#89000639)
57 Lake St.
42°27′23″N 71°08′30″W / 42.456389°N 71.141667°W / 42.456389; -71.141667 (Carr-Jeeves House)
9Webster Childs House
Webster Childs House
July 5, 1989
(#89000644)
9 Meadowcroft Rd.
42°26′49″N 71°08′27″W / 42.446944°N 71.140833°W / 42.446944; -71.140833 (Webster Childs House)
10Cole House
Cole House
July 5, 1989
(#89000646)
Highland Ave.
42°27′00″N 71°07′46″W / 42.450109°N 71.129324°W / 42.450109; -71.129324 (Cole House)
Listed as demolished;[5] house has actually been moved a short distance to a new foundation.
11DeRochmont House
DeRochmont House
July 5, 1989
(#89000642)
2–4 Rangeley Rd.
42°27′03″N 71°08′23″W / 42.450833°N 71.139722°W / 42.450833; -71.139722 (DeRochmont House)
12Dike-Orne House
Dike-Orne House
July 5, 1989
(#89000621)
257 Forest St.
42°28′23″N 71°06′47″W / 42.473056°N 71.113056°W / 42.473056; -71.113056 (Dike-Orne House)
Demolished.[6]
13Edmund Dwight House
Edmund Dwight House
July 5, 1989
(#89000633)
5 Cambridge St.
42°26′10″N 71°09′15″W / 42.436111°N 71.154167°W / 42.436111; -71.154167 (Edmund Dwight House)
Property straddles the town line with Arlington
14Samuel Elder House
Samuel Elder House
July 5, 1989
(#89000643)
38 Rangeley Rd.
42°26′51″N 71°08′30″W / 42.4475°N 71.141667°W / 42.4475; -71.141667 (Samuel Elder House)
15Everett Avenue-Sheffield Road Historic District
Everett Avenue-Sheffield Road Historic District
July 5, 1989
(#89000661)
Roughly bounded by Bacon St., Mystic Valley Parkway, Mystic Lake, Niles Ln., Everett Ave., Sheffield Rd., and Church St.
42°26′43″N 71°08′49″W / 42.445278°N 71.146944°W / 42.445278; -71.146944 (Everett Avenue-Sheffield Road Historic District)
16Firth-Glengarry Historic District
Firth-Glengarry Historic District
July 5, 1989
(#89000662)
Roughly bounded by Pine St., Grassmere Ave., Dix St., and Wildwood St.
42°27′05″N 71°08′38″W / 42.451389°N 71.143889°W / 42.451389; -71.143889 (Firth-Glengarry Historic District)
17Edward Gardner House
Edward Gardner House
July 5, 1989
(#89000605)
Zero Gardner Place
42°26′39″N 71°09′08″W / 42.444167°N 71.152222°W / 42.444167; -71.152222 (Edward Gardner House)
18O. W. Gardner House
O. W. Gardner House
July 5, 1989
(#89000791)
5 Myrtle St.
42°27′08″N 71°07′59″W / 42.452222°N 71.133056°W / 42.452222; -71.133056 (O. W. Gardner House)
19Patience and Sarah Gardner House
Patience and Sarah Gardner House
July 5, 1989
(#89000608)
103–105 Cambridge St.
42°26′40″N 71°09′08″W / 42.444444°N 71.152222°W / 42.444444; -71.152222 (Patience and Sarah Gardner House)
20Ginn Carriage House
Ginn Carriage House
July 5, 1989
(#89000655)
24 Ginn Rd.
42°26′48″N 71°08′28″W / 42.446667°N 71.141111°W / 42.446667; -71.141111 (Ginn Carriage House)
21Ginn Gardener's House
Ginn Gardener's House
July 5, 1989
(#89000654)
22 Ginn Rd.
42°26′47″N 71°08′26″W / 42.446389°N 71.140556°W / 42.446389; -71.140556 (Ginn Gardener's House)
22Henry Grover House
Henry Grover House
July 5, 1989
(#89000641)
223–225 Cambridge St.
42°27′13″N 71°09′31″W / 42.453611°N 71.158611°W / 42.453611; -71.158611 (Henry Grover House)
23Horace Hatch House
Horace Hatch House
July 5, 1989
(#89000612)
26 Grove St.
42°26′27″N 71°08′27″W / 42.440833°N 71.140833°W / 42.440833; -71.140833 (Horace Hatch House)
24Hovey-Winn House
Hovey-Winn House
July 5, 1989
(#89000616)
384 Main St.
42°26′51″N 71°08′06″W / 42.4475°N 71.135°W / 42.4475; -71.135 (Hovey-Winn House)
25Hutchinson-Blood House
Hutchinson-Blood House
July 5, 1989
(#89000615)
394-396 Main St.
42°26′54″N 71°08′07″W / 42.448333°N 71.135278°W / 42.448333; -71.135278 (Hutchinson-Blood House)
26Johnson-Thompson House
Johnson-Thompson House
July 5, 1989
(#89000604)
201 Ridge St.
42°26′54″N 71°10′36″W / 42.448333°N 71.176667°W / 42.448333; -71.176667 (Johnson-Thompson House)
27Marshall W. Jones House
Marshall W. Jones House
July 5, 1989
(#89000649)
326 Highland Ave.
42°26′53″N 71°07′46″W / 42.448056°N 71.129444°W / 42.448056; -71.129444 (Marshall W. Jones House)
28Asa Locke House
Asa Locke House
July 5, 1989
(#89000631)
68 High St.
42°26′36″N 71°09′37″W / 42.443333°N 71.160278°W / 42.443333; -71.160278 (Asa Locke House)
29Capt. Josiah Locke House
Capt. Josiah Locke House
March 2, 1979
(#79000356)
195 High St.
42°26′37″N 71°10′24″W / 42.443611°N 71.173333°W / 42.443611; -71.173333 (Capt. Josiah Locke House)
30James H. Mann House
James H. Mann House
July 5, 1989
(#89000624)
23 Hancock St.
42°27′24″N 71°07′44″W / 42.456667°N 71.128889°W / 42.456667; -71.128889 (James H. Mann House)
31John Mason House
John Mason House
July 5, 1989
(#89000634)
10 Hillside Ave.
42°26′59″N 71°07′57″W / 42.449722°N 71.1325°W / 42.449722; -71.1325 (John Mason House)
32Louis N. Maxwell House
Louis N. Maxwell House
July 5, 1989
(#89000650)
16 Herrick St.
42°26′47″N 71°07′57″W / 42.446389°N 71.1325°W / 42.446389; -71.1325 (Louis N. Maxwell House)
33Middlesex 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°26′29″N 71°08′55″W / 42.4413°N 71.1486°W / 42.4413; -71.1486 (Middlesex Canal Historic and Archaeological District)
Extends into other Middlesex County communities and Boston in Suffolk County; encompasses entire Middlesex Canal route.
34Middlesex Fells Reservation Parkways
Middlesex Fells Reservation Parkways
February 4, 2003
(#02001749)
E Border Rd., Fellsway E., Fellsway W., Hillcrest Parkway, South St., Pond St., S. Border Rd., Ravine Rd., and Woodland Rd.
42°26′43″N 71°06′10″W / 42.445278°N 71.102778°W / 42.445278; -71.102778 (Middlesex Fells Reservation Parkways)
35Amy B. Mitchell House
Amy B. Mitchell House
July 5, 1989
(#89000653)
237 Highland Ave.
42°27′12″N 71°07′47″W / 42.453333°N 71.129722°W / 42.453333; -71.129722 (Amy B. Mitchell House)
36Moore House
Moore House
July 5, 1989
(#89000620)
85 Walnut St.
42°27′04″N 71°07′49″W / 42.451111°N 71.130278°W / 42.451111; -71.130278 (Moore House)
37Mystic 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)
Extends from Winchester
through Medford,
Arlington,
and Somerville
38Oak Knoll
Oak Knoll
July 5, 1989
(#89000648)
17 Brooks Street
42°26′25″N 71°08′21″W / 42.440278°N 71.139167°W / 42.440278; -71.139167 (Oak Knoll)
39Parker House
Parker House
July 5, 1989
(#89000628)
180 Mystic Valley Parkway
42°26′56″N 71°07′59″W / 42.448889°N 71.133056°W / 42.448889; -71.133056 (Parker House)
40Edmund Parker Jr. House
Edmund Parker Jr. House
July 5, 1989
(#89000610)
287 Cambridge St.
42°27′22″N 71°09′35″W / 42.456111°N 71.159722°W / 42.456111; -71.159722 (Edmund Parker Jr. House)
41Harrison Parker Sr. House
Harrison Parker Sr. House
July 5, 1989
(#89000627)
60 Lloyd St.
42°26′50″N 71°08′18″W / 42.447222°N 71.138333°W / 42.447222; -71.138333 (Harrison Parker Sr. House)
42Pressey-Eustis House
Pressey-Eustis House
July 5, 1989
(#89000623)
14 Stevens St.
42°27′13″N 71°07′51″W / 42.453611°N 71.130833°W / 42.453611; -71.130833 (Pressey-Eustis House)
43Joseph Remick House
Joseph Remick House
July 5, 1989
(#89000656)
84 Cambridge St./4 Swan Rd.
42°26′37″N 71°09′11″W / 42.443611°N 71.153056°W / 42.443611; -71.153056 (Joseph Remick House)
44Zachariah Richardson House
Zachariah Richardson House
July 5, 1989
(#89000618)
597 Washington St.
42°28′08″N 71°07′31″W / 42.468889°N 71.125278°W / 42.468889; -71.125278 (Zachariah Richardson House)
45Arthur H. Russell House
Arthur H. Russell House
July 5, 1989
(#89000652)
10 Mt. Pleasant St.
42°26′53″N 71°08′29″W / 42.448056°N 71.141389°W / 42.448056; -71.141389 (Arthur H. Russell House)
46Charles Russell House
Charles Russell House
July 5, 1989
(#89000617)
993 Main St.
42°27′52″N 71°08′43″W / 42.464444°N 71.145278°W / 42.464444; -71.145278 (Charles Russell House)
47St. Mary's Catholic Church
St. Mary's Catholic Church
July 5, 1989
(#89000625)
159 Washington St.
42°27′15″N 71°07′57″W / 42.454167°N 71.1325°W / 42.454167; -71.1325 (St. Mary's Catholic Church)
48Sanborn House
Sanborn House
December 14, 1981
(#81000286)
21 High St.
42°26′44″N 71°09′24″W / 42.445556°N 71.156667°W / 42.445556; -71.156667 (Sanborn House)
49Sharon House
Sharon House
July 5, 1989
(#89000613)
403 Main St.
42°26′53″N 71°08′04″W / 42.448056°N 71.134444°W / 42.448056; -71.134444 (Sharon House)
50William Simonds House
William Simonds House
July 5, 1989
(#89000640)
420 Main St.
42°26′56″N 71°08′07″W / 42.448889°N 71.135278°W / 42.448889; -71.135278 (William Simonds House)
51Skillings Estate House
Skillings Estate House
July 5, 1989
(#89000645)
37 Rangeley Rd.
42°26′53″N 71°08′29″W / 42.448056°N 71.141389°W / 42.448056; -71.141389 (Skillings Estate House)
52Jacob Stanton House
Jacob Stanton House
July 5, 1989
(#89000614)
21 Washington St.
42°26′59″N 71°08′04″W / 42.449722°N 71.134444°W / 42.449722; -71.134444 (Jacob Stanton House)
53Edward Sullivan House
Edward Sullivan House
July 5, 1989
(#89000636)
9 Kendall St.
42°27′10″N 71°07′55″W / 42.452778°N 71.131944°W / 42.452778; -71.131944 (Edward Sullivan House)
54Deacon John Symmes House
Deacon John Symmes House
July 5, 1989
(#89000606)
212 Main St.
42°26′29″N 71°08′11″W / 42.441389°N 71.136389°W / 42.441389; -71.136389 (Deacon John Symmes House)
55Marshall Symmes House
Marshall Symmes House
July 5, 1989
(#89000607)
230 Main St.
42°26′33″N 71°08′12″W / 42.4425°N 71.136667°W / 42.4425; -71.136667 (Marshall Symmes House)
56Marshall Symmes Tenant House
Marshall Symmes Tenant House
July 5, 1989
(#89000637)
233 Main St.
42°26′35″N 71°08′11″W / 42.443056°N 71.136389°W / 42.443056; -71.136389 (Marshall Symmes Tenant House)
57Abijah Thompson House
Abijah Thompson House
July 5, 1989
(#89000619)
81 Walnut St.
42°27′03″N 71°08′19″W / 42.450833°N 71.138611°W / 42.450833; -71.138611 (Abijah Thompson House)
58Trowbridge-Badger House
Trowbridge-Badger House
July 5, 1989
(#89000647)
12 Prospect St.
42°26′49″N 71°08′00″W / 42.446944°N 71.133333°W / 42.446944; -71.133333 (Trowbridge-Badger House)
59US Post Office-Winchester Main
US Post Office-Winchester Main
October 19, 1987
(#87001773)
48 Waterfield Rd.
42°27′04″N 71°08′13″W / 42.45117°N 71.13706°W / 42.45117; -71.13706 (US Post Office-Winchester Main)
60Alfred Vinton House
Alfred Vinton House
July 5, 1989
(#89000629)
417 Main St.
42°26′55″N 71°08′04″W / 42.448611°N 71.134444°W / 42.448611; -71.134444 (Alfred Vinton House)
61Wedgemere Historic District
Wedgemere Historic District
July 5, 1989
(#89000659)
Roughly bounded by Foxcroft, Fletcher, Church, and Cambridge
42°27′08″N 71°09′02″W / 42.452222°N 71.150556°W / 42.452222; -71.150556 (Wedgemere Historic District)
62S. B. White House
S. B. White House
July 5, 1989
(#89000622)
8 Stevens St.
42°27′12″N 71°07′51″W / 42.453333°N 71.130833°W / 42.453333; -71.130833 (S. B. White House)
63Wildwood Cemetery
Wildwood Cemetery
July 5, 1989
(#89000658)
34 Palmer St.
42°27′17″N 71°08′48″W / 42.454722°N 71.146667°W / 42.454722; -71.146667 (Wildwood Cemetery)
64Winchester Center Historic District
Winchester Center Historic District
November 21, 1986
(#86002943)
Roughly bounded by Mt. Vernon and Washington Sts., Waterfield Rd., Church and Main Sts.
42°27′07″N 71°08′13″W / 42.451944°N 71.136944°W / 42.451944; -71.136944 (Winchester Center Historic District)
65Winchester Savings Bank
Winchester Savings Bank
June 19, 1979
(#79000361)
26 Mt. Vernon St.
42°27′12″N 71°08′08″W / 42.453333°N 71.135556°W / 42.453333; -71.135556 (Winchester Savings Bank)
66Winchester Town Hall
Winchester Town Hall
March 31, 1983
(#83000837)
71 Mount Vernon St.
42°27′09″N 71°08′06″W / 42.4525°N 71.135°W / 42.4525; -71.135 (Winchester Town Hall)
67Philemon Wright/Asa Locke Farm
Philemon Wright/Asa Locke Farm
March 10, 1983
(#83000838)
78 Ridge St.
42°26′29″N 71°10′35″W / 42.441389°N 71.176389°W / 42.441389; -71.176389 (Philemon Wright/Asa Locke Farm)
68George Wyman House
George Wyman House
July 5, 1989
(#89000609)
195 Cambridge St.
42°27′09″N 71°09′29″W / 42.4525°N 71.158056°W / 42.4525; -71.158056 (George Wyman House)

References