National Register of Historic Places listings in Concord, Massachusetts

Source From Wikipedia English.

This is a list of places on the National Register of Historic Places in Concord, Massachusetts.
          This National Park Service list is complete through NPS recent listings posted May 10, 2024.

Concord

Name on the Register Image Date listed Location Description
1 Col. James Barrett Farm
 
Col. James Barrett Farm
November 15, 1973
(#73000290)
448 Barrett's Mill Rd.
42°28′55″N 71°22′54″W / 42.481944°N 71.381667°W / 42.481944; -71.381667 (Col. James Barrett Farm)
2 Col. Roger Brown House
 
Col. Roger Brown House
January 27, 1983
(#83000785)
1694 Main St.
42°27′11″N 71°24′33″W / 42.453056°N 71.409167°W / 42.453056; -71.409167 (Col. Roger Brown House)
3 Concord Armory
 
Concord Armory
September 12, 2007
(#07000945)
51 Walden St.
42°27′32″N 71°20′58″W / 42.458889°N 71.349444°W / 42.458889; -71.349444 (Concord Armory)
4 Concord Monument Square-Lexington Road Historic District
 
Concord Monument Square-Lexington Road Historic District
September 13, 1977
(#77000172)
Massachusetts Route 2A
42°27′34″N 71°20′51″W / 42.459444°N 71.3475°W / 42.459444; -71.3475 (Concord Monument Square-Lexington Road Historic District)
Also included Concord's Colonial Inn
5 Dr. John Cuming House
 
Dr. John Cuming House
November 11, 1977
(#77000175)
West of Concord at Barretts Mill Rd. and Reformatory Circle
42°28′02″N 71°23′47″W / 42.467361°N 71.396278°W / 42.467361; -71.396278 (Dr. John Cuming House)
At 998 Elm Street
6 Damon Mill
 
Damon Mill
May 25, 1979
(#79000360)
9 Pond Lane
42°27′12″N 71°24′35″W / 42.453333°N 71.409722°W / 42.453333; -71.409722 (Damon Mill)
7 Isaac Davis Trail
 
Isaac Davis Trail
April 11, 1972
(#72001347)
Running east-west between the towns of Acton and Concord
42°28′48″N 71°23′57″W / 42.48°N 71.399167°W / 42.48; -71.399167 (Isaac Davis Trail)
8 Ralph Waldo Emerson House
 
Ralph Waldo Emerson House
October 15, 1966
(#66000365)
18 Cambridge Turnpike
42°27′27″N 71°20′39″W / 42.4575°N 71.344167°W / 42.4575; -71.344167 (Ralph Waldo Emerson House)
National Historic Landmark
9 Jonathan Hildreth House
 
Jonathan Hildreth House
April 3, 1991
(#91000362)
8 Barrett's Mill Rd.
42°28′27″N 71°21′56″W / 42.474167°N 71.365556°W / 42.474167; -71.365556 (Jonathan Hildreth House)
10 Hosmer Homestead
 
Hosmer Homestead
June 3, 1999
(#99000659)
138 Baker Ave.
42°27′41″N 71°23′05″W / 42.461389°N 71.384722°W / 42.461389; -71.384722 (Hosmer Homestead)
11 Joseph Hosmer House
 
Joseph Hosmer House
March 9, 1990
(#90000170)
572 Main St.
42°27′26″N 71°22′13″W / 42.457222°N 71.370278°W / 42.457222; -71.370278 (Joseph Hosmer House)
12 Hubbard-French District
 
Hubbard-French District
June 15, 2000
(#00000686)
324 and 342 Sudbury Rd.
42°27′05″N 71°21′35″W / 42.451389°N 71.359722°W / 42.451389; -71.359722 (Hubbard-French District)
13 Minute Man National Historical Park
 
Minute Man National Historical Park
October 15, 1966
(#66000935)
From Concord to Lexington on Massachusetts Route 2A
42°28′09″N 71°21′01″W / 42.4692°N 71.3504°W / 42.4692; -71.3504 (Minute Man National Historical Park)
Boundary increase (added 2002-11-29): Lexington, MA
14 Old Manse
 
Old Manse
October 15, 1966
(#66000775)
Monument St.
42°28′06″N 71°20′58″W / 42.468333°N 71.349444°W / 42.468333; -71.349444 (Old Manse)
National Historic Landmark
15 Orchard House
 
Orchard House
October 15, 1966
(#66000781)
Lexington Rd.
42°27′32″N 71°20′08″W / 42.458889°N 71.335556°W / 42.458889; -71.335556 (Orchard House)
National Historic Landmark
16 Parkman Tavern
 
Parkman Tavern
June 19, 1979
(#79000358)
South of Concord at 20 Powder Mill Rd.
42°25′46″N 71°22′36″W / 42.429444°N 71.376667°W / 42.429444; -71.376667 (Parkman Tavern)
17 Pest House
 
Pest House
April 18, 1977
(#77000174)
153 Fairhaven Rd.
42°26′51″N 71°21′38″W / 42.4475°N 71.360556°W / 42.4475; -71.360556 (Pest House)
18 Thomas Mott Shaw Estate
 
Thomas Mott Shaw Estate
November 20, 1987
(#87001395)
317 Garfield Rd.
42°25′42″N 71°21′49″W / 42.428333°N 71.363611°W / 42.428333; -71.363611 (Thomas Mott Shaw Estate)
19 Sleepy Hollow Cemetery
 
Sleepy Hollow Cemetery
August 19, 1998
(#98000991)
34A Bedford St.
42°27′52″N 71°20′42″W / 42.464444°N 71.345°W / 42.464444; -71.345 (Sleepy Hollow Cemetery)
20 Thoreau-Alcott House
 
Thoreau-Alcott House
July 12, 1976
(#76000247)
255 Main St.
42°27′30″N 71°21′30″W / 42.458333°N 71.358333°W / 42.458333; -71.358333 (Thoreau-Alcott House)
21 Union Station
 
Union Station
March 2, 1989
(#89000143)
20 Commonwealth Ave.
42°27′24″N 71°23′40″W / 42.456667°N 71.394444°W / 42.456667; -71.394444 (Union Station)
22 Walden Pond
 
Walden Pond
October 15, 1966
(#66000790)
1.5 mi (2.4 km) south of Concord
42°26′20″N 71°20′20″W / 42.438889°N 71.338889°W / 42.438889; -71.338889 (Walden Pond)
National Historic Landmark
23 The Wayside
 
The Wayside
July 11, 1980
(#80000356)
455 Lexington Rd.
42°27′33″N 71°20′02″W / 42.459167°N 71.333889°W / 42.459167; -71.333889 (The Wayside)
National Historic Landmark
24 Wheeler-Harrington House
 
Wheeler-Harrington House
July 23, 2013
(#13000534)
249 Harrington Ave.
42°26′57″N 71°24′12″W / 42.449044°N 71.403454°W / 42.449044; -71.403454 (Wheeler-Harrington House)
25 Wheeler-Minot Farmhouse
 
Wheeler-Minot Farmhouse
March 19, 2004
(#04000190)
341 Virginia Rd.
42°28′10″N 71°18′41″W / 42.469444°N 71.311389°W / 42.469444; -71.311389 (Wheeler-Minot Farmhouse)
26 Wheeler-Merriam House
 
Wheeler-Merriam House
November 26, 1982
(#82000493)
477 Virginia Rd.
42°28′06″N 71°18′28″W / 42.468333°N 71.307778°W / 42.468333; -71.307778 (Wheeler-Merriam House)
27 Wright's Tavern
 
Wright's Tavern
October 15, 1966
(#66000793)
Lexington Road opposite the Burying Ground
42°27′36″N 71°20′57″W / 42.46°N 71.349167°W / 42.46; -71.349167 (Wright's Tavern)
National Historic Landmark

References