PhotosLocation

From Wikipedia, the free encyclopedia

The following properties located in Quincy, Massachusetts are listed on the National Register of Historic Places.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024. [1]

Current listings

[2] Name on the Register Image Date listed [3] Location City or town Description
1 Adams Academy
Adams Academy
Adams Academy
September 6, 1974
( #74000379)
8 Adams St.
42°15′13″N 71°00′23″W / 42.253611°N 71.006389°W / 42.253611; -71.006389 (Adams Academy)
2 Adams Building
Adams Building
Adams Building
June 23, 1983
( #83000593)
1342–1368 Hancock St.; 1–9 Temple St.
42°15′01″N 71°00′11″W / 42.250278°N 71.003056°W / 42.250278; -71.003056 (Adams Building)
3 Adams National Historic Site
Adams National Historic Site
Adams National Historic Site
October 15, 1966
( #66000051)
135 Adams St.
42°15′47″N 71°00′42″W / 42.263056°N 71.011667°W / 42.263056; -71.011667 (Adams National Historic Site)
4 John Quincy Adams Birthplace
John Quincy Adams Birthplace
John Quincy Adams Birthplace
October 15, 1966
( #66000128)
141 Franklin St.
42°14′21″N 71°00′15″W / 42.239167°N 71.004167°W / 42.239167; -71.004167 (John Quincy Adams Birthplace)
5 John Adams Birthplace
John Adams Birthplace
John Adams Birthplace
October 15, 1966
( #66000129)
133 Franklin St.
42°14′22″N 71°00′15″W / 42.239444°N 71.004167°W / 42.239444; -71.004167 (John Adams Birthplace)
6 Arthur Alden House
Arthur Alden House
Arthur Alden House
September 20, 1989
( #89001382)
24 Whitney Rd.
42°15′15″N 71°00′18″W / 42.254167°N 71.005°W / 42.254167; -71.005 (Arthur Alden House)
7 Randolph Bainbridge House
Randolph Bainbridge House
Randolph Bainbridge House
September 20, 1989
( #89001340)
133 Grandview Ave.
42°15′40″N 71°01′05″W / 42.261111°N 71.018056°W / 42.261111; -71.018056 (Randolph Bainbridge House)
8 George A. Barker House
George A. Barker House
George A. Barker House
September 20, 1989
( #89001345)
74 Greenleaf St.
42°15′24″N 71°00′16″W / 42.256667°N 71.004444°W / 42.256667; -71.004444 (George A. Barker House)
9 Henry F. Barker House
Henry F. Barker House
Henry F. Barker House
September 20, 1989
( #89001346)
103 Greenleaf St.
42°15′23″N 71°00′15″W / 42.256389°N 71.004167°W / 42.256389; -71.004167 (Henry F. Barker House)
10 Barnes House
Barnes House
Barnes House
September 20, 1989
( #89001362)
183 Pine St.
42°15′40″N 71°01′45″W / 42.261111°N 71.029167°W / 42.261111; -71.029167 (Barnes House)
11 S. H. Barnicoat Monuments
S. H. Barnicoat Monuments
S. H. Barnicoat Monuments
September 20, 1989
( #89001325)
114 Columbia St.
42°14′06″N 71°00′44″W / 42.235°N 71.012222°W / 42.235; -71.012222 (S. H. Barnicoat Monuments)
Demolished for commercial development.
12 William R. Bateman House
William R. Bateman House
William R. Bateman House
September 20, 1989
( #89001359)
148 Monroe Rd.
42°15′06″N 71°00′32″W / 42.251667°N 71.008889°W / 42.251667; -71.008889 (William R. Bateman House)
13 Baxter Street Historic District
Baxter Street Historic District
Baxter Street Historic District
September 20, 1989
( #89001309)
Roughly 19-34 Baxter St.
42°14′58″N 70°59′57″W / 42.249444°N 70.999167°W / 42.249444; -70.999167 (Baxter Street Historic District)
14 Baxter-King House
Baxter-King House
Baxter-King House
November 13, 1989
( #89001953)
270 Adams St.
42°15′12″N 71°01′00″W / 42.253333°N 71.016667°W / 42.253333; -71.016667 (Baxter-King House)
15 Bethany Congregational Church
Bethany Congregational Church
Bethany Congregational Church
September 20, 1989
( #89001374)
8 Spear St.
42°15′06″N 71°00′04″W / 42.251667°N 71.001111°W / 42.251667; -71.001111 (Bethany Congregational Church)
16 Blue Hills Reservation Parkways-Metropolitan Park System of Greater Boston
Blue Hills Reservation Parkways-Metropolitan Park System of Greater Boston
Blue Hills Reservation Parkways-Metropolitan Park System of Greater Boston
August 11, 2003
( #03000746)
Parts of Blue Hill Rd., Chickatawbut Rd., Hillside St., Uniquity Rd., Wampatuck Rd., and Green St.
42°13′34″N 71°04′20″W / 42.226111°N 71.072222°W / 42.226111; -71.072222 (Blue Hills Reservation Parkways-Metropolitan Park System of Greater Boston)
Extends into Milton and into Braintree and Canton, elsewhere in Norfolk County
17 Boston Harbor Islands Archeological District
Boston Harbor Islands Archeological District
Boston Harbor Islands Archeological District
December 21, 1985
( #85003323)
Address Restricted
Extends into Hingham in Plymouth County and Boston in Suffolk County
18 Brown-Hodgkinson House
Brown-Hodgkinson House
Brown-Hodgkinson House
September 20, 1989
( #89001319)
42 Bicknell St.
42°15′07″N 70°57′54″W / 42.251944°N 70.965°W / 42.251944; -70.965 (Brown-Hodgkinson House)
19 Building at 1–7 Moscow Street
Building at 1–7 Moscow Street
Building at 1–7 Moscow Street
September 20, 1989
( #89001360)
1–7 Moscow St.
42°16′29″N 71°01′40″W / 42.274722°N 71.027778°W / 42.274722; -71.027778 (Building at 1–7 Moscow Street)
20 Building at 51 Hunt Street
Building at 51 Hunt Street
Building at 51 Hunt Street
September 20, 1989
( #89001355)
51 Hunt St.
42°16′39″N 71°01′42″W / 42.2775°N 71.028333°W / 42.2775; -71.028333 (Building at 51 Hunt Street)
21 Charles H. Burgess House
Charles H. Burgess House
Charles H. Burgess House
September 20, 1989
( #89001381)
17 Whitney Rd.
42°15′13″N 71°00′18″W / 42.253611°N 71.005°W / 42.253611; -71.005 (Charles H. Burgess House)
22 Frank Burgess House
Frank Burgess House
Frank Burgess House
September 20, 1989
( #89001354)
355 Highland Ave.
42°15′36″N 71°01′23″W / 42.26°N 71.023056°W / 42.26; -71.023056 (Frank Burgess House)
23 Clarence Burgin House
Clarence Burgin House
Clarence Burgin House
September 20, 1989
( #89001364)
95 President's Ln.
42°15′11″N 71°00′31″W / 42.253056°N 71.008611°W / 42.253056; -71.008611 (Clarence Burgin House)
24 Central Fire Station
Central Fire Station
Central Fire Station
September 20, 1989
( #89001371)
26 Quincy Ave.
42°14′40″N 70°59′57″W / 42.244444°N 70.999167°W / 42.244444; -70.999167 (Central Fire Station)
25 Chickatawbut Observation Tower
Chickatawbut Observation Tower
Chickatawbut Observation Tower
September 25, 1980
( #80000652)
Chickatawbut Rd.
42°13′30″N 71°03′41″W / 42.225°N 71.061389°W / 42.225; -71.061389 (Chickatawbut Observation Tower)
26 Christ Church
Christ Church
Christ Church
September 20, 1989
( #89001369)
14 Quincy St.
42°14′43″N 70°59′59″W / 42.245278°N 70.999722°W / 42.245278; -70.999722 (Christ Church)
27 Christ Church Burial Ground
Christ Church Burial Ground
Christ Church Burial Ground
September 20, 1989
( #89001372)
54–60 School St.
42°14′39″N 71°00′09″W / 42.244167°N 71.0025°W / 42.244167; -71.0025 (Christ Church Burial Ground)
28 Coddington School
Coddington School
Coddington School
September 20, 1989
( #89001323)
26–44 Coddington St.
42°15′08″N 71°00′09″W / 42.252222°N 71.0025°W / 42.252222; -71.0025 (Coddington School)
29 Cranch School
Cranch School
Cranch School
July 5, 1984
( #84002872)
270 Whitwell St.
42°14′57″N 71°00′36″W / 42.249167°N 71.01°W / 42.249167; -71.01 (Cranch School)
30 Frank W. Crane House
Frank W. Crane House
Frank W. Crane House
September 20, 1989
( #89001312)
11 Avon Way
42°15′03″N 71°00′29″W / 42.250833°N 71.008056°W / 42.250833; -71.008056 (Frank W. Crane House)
31 Thomas Crane Public Library
Thomas Crane Public Library
Thomas Crane Public Library
October 18, 1972
( #72000143)
40 Washington St.
42°15′06″N 71°00′05″W / 42.251667°N 71.001389°W / 42.251667; -71.001389 (Thomas Crane Public Library)
32 Noah Curtis House
Noah Curtis House
Noah Curtis House
September 20, 1989
( #89001335)
313 Franklin St.
42°14′02″N 71°00′01″W / 42.233889°N 71.000278°W / 42.233889; -71.000278 (Noah Curtis House)
33 Thomas Curtis House
Thomas Curtis House
Thomas Curtis House
September 20, 1989
( #89001334)
279 Franklin St.
42°14′06″N 71°00′01″W / 42.235°N 71.000333°W / 42.235; -71.000333 (Thomas Curtis House)
34 Dr. Frank Davis House
Dr. Frank Davis House
Dr. Frank Davis House
September 20, 1989
( #89001330)
25 Elm St.
42°14′48″N 70°59′57″W / 42.246667°N 70.999167°W / 42.246667; -70.999167 (Dr. Frank Davis House)
35 Russell M. Dicey House
Russell M. Dicey House
Russell M. Dicey House
September 20, 1989
( #89001363)
56 Pope St.
42°16′12″N 71°02′14″W / 42.27°N 71.037222°W / 42.27; -71.037222 (Russell M. Dicey House)
36 Solon Dogget House
Solon Dogget House
Solon Dogget House
September 20, 1989
( #89001379)
50 Union St.
42°14′56″N 70°59′52″W / 42.248889°N 70.997778°W / 42.248889; -70.997778 (Solon Dogget House)
37 Dorothy Q Apartments
Dorothy Q Apartments
Dorothy Q Apartments
September 20, 1989
( #89001322)
36 Butler Rd.
42°15′29″N 71°00′26″W / 42.258056°N 71.007222°W / 42.258056; -71.007222 (Dorothy Q Apartments)
38 Elks Building
Elks Building
Elks Building
September 20, 1989
( #89001348)
1218–1222 Hancock St.
42°15′09″N 71°00′17″W / 42.2525°N 71.004722°W / 42.2525; -71.004722 (Elks Building)
39 Faxon House
Faxon House
Faxon House
September 20, 1989
( #89001310)
310 Adams St.
42°15′11″N 71°01′02″W / 42.253056°N 71.017222°W / 42.253056; -71.017222 (Faxon House)
40 First Baptist Church of Wollaston
First Baptist Church of Wollaston
First Baptist Church of Wollaston
September 20, 1989
( #89001380)
187 Warren Ave.
42°15′37″N 71°01′15″W / 42.260278°N 71.020833°W / 42.260278; -71.020833 (First Baptist Church of Wollaston)
41 Forbes Hill Standpipe
Forbes Hill Standpipe
Forbes Hill Standpipe
January 18, 1990
( #89002252)
Reservoir Rd.
42°15′27″N 71°01′42″W / 42.2575°N 71.028333°W / 42.2575; -71.028333 (Forbes Hill Standpipe)
42 Fore River Club House
Fore River Club House
Fore River Club House
September 20, 1989
( #89001333)
Follett and Beechwood Sts.
42°15′01″N 70°58′44″W / 42.250278°N 70.978889°W / 42.250278; -70.978889 (Fore River Club House)
43 Furnace Brook Parkway
Furnace Brook Parkway
Furnace Brook Parkway
March 18, 2004
( #04000248)
Furnace Brook Parkway
42°14′59″N 71°01′18″W / 42.249722°N 71.021667°W / 42.249722; -71.021667 (Furnace Brook Parkway)
44 Glover House
Glover House
Glover House
September 20, 1989
( #89001328)
249 E. Squantum St.
42°17′00″N 71°01′29″W / 42.283333°N 71.024722°W / 42.283333; -71.024722 (Glover House)
45 Granite Trust Company
Granite Trust Company
Granite Trust Company
September 20, 1989
( #89001351)
1400 Hancock St.
42°14′58″N 71°00′10″W / 42.249444°N 71.002778°W / 42.249444; -71.002778 (Granite Trust Company)
46 John Halloran House
John Halloran House
John Halloran House
September 20, 1989
( #89001327)
99 E. Squantum St.
42°16′44″N 71°01′36″W / 42.278889°N 71.026667°W / 42.278889; -71.026667 (John Halloran House)
47 Hancock Cemetery
Hancock Cemetery
Hancock Cemetery
January 28, 1982
( #82004421)
Hancock St. in Quincy Sq.
42°15′02″N 70°59′46″W / 42.250556°N 70.996111°W / 42.250556; -70.996111 (Hancock Cemetery)
48 Hardwick House
Hardwick House
Hardwick House
September 20, 1989
( #89001376)
59–61 Spear St.
42°15′06″N 71°00′04″W / 42.251667°N 71.001111°W / 42.251667; -71.001111 (Hardwick House)
49 House at 105 President's Lane
House at 105 President's Lane
House at 105 President's Lane
September 20, 1989
( #89001365)
105 President's Ln.
42°15′11″N 71°00′30″W / 42.253056°N 71.008333°W / 42.253056; -71.008333 (House at 105 President's Lane)
50 House at 15 Gilmore Street
House at 15 Gilmore Street
House at 15 Gilmore Street
September 20, 1989
( #89001336)
15 Gilmore St.
42°15′32″N 71°00′38″W / 42.258889°N 71.010556°W / 42.258889; -71.010556 (House at 15 Gilmore Street)
51 House at 20 Sterling Street
House at 20 Sterling Street
House at 20 Sterling Street
September 20, 1989
( #89001377)
20 Sterling St.
42°16′18″N 71°02′12″W / 42.271667°N 71.036667°W / 42.271667; -71.036667 (House at 20 Sterling Street)
52 House at 23–25 Prout Street
House at 23–25 Prout Street
House at 23–25 Prout Street
September 20, 1989
( #89001367)
23–25 Prout St.
42°14′37″N 71°00′56″W / 42.243611°N 71.015556°W / 42.243611; -71.015556 (House at 23–25 Prout Street)
53 House at 25 High School Avenue
House at 25 High School Avenue
House at 25 High School Avenue
September 20, 1989
( #89001352)
25 High School Ave.
42°14′43″N 70°59′58″W / 42.245278°N 70.999444°W / 42.245278; -70.999444 (House at 25 High School Avenue)
54 House at 32 Bayview Avenue
House at 32 Bayview Avenue
House at 32 Bayview Avenue
September 20, 1989
( #89001314)
32 Bayview Ave.
42°16′17″N 70°57′02″W / 42.271389°N 70.950556°W / 42.271389; -70.950556 (House at 32 Bayview Avenue)
55 House at 92 Willard Street
House at 92 Willard Street
House at 92 Willard Street
September 20, 1989
( #89001383)
92 Willard St.
42°15′07″N 71°02′13″W / 42.251944°N 71.036944°W / 42.251944; -71.036944 (House at 92 Willard Street)
56 House at 94 Grandview Avenue
House at 94 Grandview Avenue
House at 94 Grandview Avenue
September 20, 1989
( #89001339)
94 Grandview Ave.
42°15′46″N 71°01′08″W / 42.262778°N 71.018889°W / 42.262778; -71.018889 (House at 94 Grandview Avenue)
57 David L. Jewell House
David L. Jewell House
David L. Jewell House
September 20, 1989
( #89001338)
48 Grandview Ave.
42°15′50″N 71°01′11″W / 42.263889°N 71.019722°W / 42.263889; -71.019722 (David L. Jewell House)
58 Edward J. Lennon House
Edward J. Lennon House
Edward J. Lennon House
September 20, 1989
( #89001378)
53 Taber St.
42°14′12″N 71°00′41″W / 42.236667°N 71.011389°W / 42.236667; -71.011389 (Edward J. Lennon House)
59 Lyon's Turning Mill
Lyon's Turning Mill
Lyon's Turning Mill
September 25, 1980
( #80000656)
Ricciuti Dr. [4]
42°14′37″N 71°02′52″W / 42.2437°N 71.0478°W / 42.2437; -71.0478 (Lyon's Turning Mill)
60 Charles Marsh House
Charles Marsh House
Charles Marsh House
September 20, 1989
( #89001366)
248 President's Ln.
42°14′55″N 71°00′18″W / 42.248611°N 71.005°W / 42.248611; -71.005 (Charles Marsh House)
Torn down for new development.
61 Edwin W. Marsh House
Edwin W. Marsh House
Edwin W. Marsh House
September 20, 1989
( #89001356)
17 Marsh St.
42°14′35″N 71°00′22″W / 42.243056°N 71.006111°W / 42.243056; -71.006111 (Edwin W. Marsh House)
62 Masonic Temple
Masonic Temple
Masonic Temple
November 13, 1989
( #89001952)
1156 Hancock St.
42°15′12″N 71°00′18″W / 42.253333°N 71.005°W / 42.253333; -71.005 (Masonic Temple)
63 Massachusetts Fields School
Massachusetts Fields School
Massachusetts Fields School
November 13, 1990
( #88000960)
Rawson Rd. and Beach St.
42°16′19″N 71°01′00″W / 42.271944°N 71.016667°W / 42.271944; -71.016667 (Massachusetts Fields School)
64 Massachusetts Hornfels-Braintree Slate Quarry
Massachusetts Hornfels-Braintree Slate Quarry
Massachusetts Hornfels-Braintree Slate Quarry
September 25, 1980
( #80000653)
Address Restricted
Extends into Milton.
65 Herman McIntire House
Herman McIntire House
Herman McIntire House
September 20, 1989
( #89001326)
55 Dixwell Ave.
42°15′01″N 71°00′33″W / 42.250278°N 71.009167°W / 42.250278; -71.009167 (Herman McIntire House)
66 Edward Miller House
Edward Miller House
Edward Miller House
March 8, 1990
( #89001358)
36 Miller Stile Rd.
42°14′59″N 70°59′59″W / 42.249722°N 70.999722°W / 42.249722; -70.999722 (Edward Miller House)
67 Moswetuset Hummock
Moswetuset Hummock
Moswetuset Hummock
July 1, 1970
( #70000094)
Squantum St. near its junction with Morrissey Rd.
42°17′22″N 71°01′18″W / 42.289444°N 71.021667°W / 42.289444; -71.021667 (Moswetuset Hummock)
68 Mount Wollaston Cemetery
Mount Wollaston Cemetery
Mount Wollaston Cemetery
February 18, 1994
( #94000035)
20 Sea St.
42°15′31″N 70°59′56″W / 42.258611°N 70.998889°W / 42.258611; -70.998889 (Mount Wollaston Cemetery)
69 Munroe Building
Munroe Building
Munroe Building
September 20, 1989
( #89001349)
1227–1259 Hancock St.
42°15′08″N 71°00′18″W / 42.252222°N 71.005°W / 42.252222; -71.005 (Munroe Building)
70 John R. Nelson House
John R. Nelson House
John R. Nelson House
September 20, 1989
( #89001321)
4 Brunswick St.
42°17′52″N 71°00′32″W / 42.297778°N 71.008889°W / 42.297778; -71.008889 (John R. Nelson House)
71 New England Telephone Building
New England Telephone Building
New England Telephone Building
September 20, 1989
( #89001357)
10 Merrymount Rd.
42°15′23″N 71°00′26″W / 42.256389°N 71.007222°W / 42.256389; -71.007222 (New England Telephone Building)
72 Newcomb Place
Newcomb Place
Newcomb Place
September 20, 1989
( #89001368)
109 Putnam St.
42°15′25″N 71°00′19″W / 42.256944°N 71.005278°W / 42.256944; -71.005278 (Newcomb Place)
73 Nightengale House
Nightengale House
Nightengale House
September 20, 1989
( #89001370)
24 Quincy St.
42°14′32″N 71°00′23″W / 42.242222°N 71.006389°W / 42.242222; -71.006389 (Nightengale House)
74 Solomon Nightengale House
Solomon Nightengale House
Solomon Nightengale House
September 20, 1989
( #89001342)
429 Granite St.
42°14′43″N 71°00′19″W / 42.245278°N 71.005278°W / 42.245278; -71.005278 (Solomon Nightengale House)
House torn down (more likely) or rebuilt beyond recognition.
75 J. Martin Nowland House
J. Martin Nowland House
J. Martin Nowland House
September 20, 1989
( #89001329)
31 Edgemere Rd.
42°15′22″N 71°00′13″W / 42.256111°N 71.003611°W / 42.256111; -71.003611 (J. Martin Nowland House)
76 C. F. Pettengill House
C. F. Pettengill House
C. F. Pettengill House
November 13, 1989
( #89001951)
53 Revere Rd.
42°14′52″N 71°00′02″W / 42.247778°N 71.000556°W / 42.247778; -71.000556 (C. F. Pettengill House)
77 Pinkham House
Pinkham House
Pinkham House
September 20, 1989
( #89001384)
79 Winthrop Ave.
42°15′40″N 71°01′11″W / 42.261111°N 71.019722°W / 42.261111; -71.019722 (Pinkham House)
78 Pratt-Faxon House
Pratt-Faxon House
Pratt-Faxon House
September 20, 1989
( #89001331)
75 Faxon Ln.
42°14′30″N 70°59′51″W / 42.241667°N 70.9975°W / 42.241667; -70.9975 (Pratt-Faxon House)
79 Quincy Electric Light and Power Company Station
Quincy Electric Light and Power Company Station
Quincy Electric Light and Power Company Station
September 20, 1989
( #89001332)
76 Field St.
42°15′16″N 70°59′31″W / 42.254444°N 70.991944°W / 42.254444; -70.991944 (Quincy Electric Light and Power Company Station)
80 Quincy Granite Railway
Quincy Granite Railway
Quincy Granite Railway
October 15, 1973
( #73000309)
Bunker Hill Lane
42°14′23″N 71°01′57″W / 42.239722°N 71.0325°W / 42.239722; -71.0325 (Quincy Granite Railway)
Encompasses a surviving section of railroad bed
81 Quincy Granite Railway Incline
Quincy Granite Railway Incline
Quincy Granite Railway Incline
June 19, 1973
( #73000310)
Mullin Ave.
42°14′43″N 71°02′14″W / 42.245278°N 71.037222°W / 42.245278; -71.037222 (Quincy Granite Railway Incline)
82 Quincy Homestead
Quincy Homestead
Quincy Homestead
July 1, 1970
( #70000095)
34 Butler Road
42°15′28″N 71°00′28″W / 42.257778°N 71.007778°W / 42.257778; -71.007778 (Quincy Homestead)
83 Quincy Point Fire Station
Quincy Point Fire Station
Quincy Point Fire Station
February 18, 1994
( #93000347)
615 Washington St.
42°14′46″N 70°58′37″W / 42.246111°N 70.976944°W / 42.246111; -70.976944 (Quincy Point Fire Station)
84 Quincy Police Station
Quincy Police Station
Quincy Police Station
March 8, 1990
( #89001373)
442 Southern Artery
42°15′21″N 70°59′47″W / 42.255833°N 70.996389°W / 42.255833; -70.996389 (Quincy Police Station)
85 Quincy Savings Bank
Quincy Savings Bank
Quincy Savings Bank
September 20, 1989
( #89001350)
1370 Hancock St.
42°15′00″N 71°00′09″W / 42.25°N 71.0025°W / 42.25; -71.0025 (Quincy Savings Bank)
86 Quincy School
Quincy School
Quincy School
June 23, 1983
( #83000599)
94 Newbury Ave.
42°16′50″N 71°01′44″W / 42.280556°N 71.028889°W / 42.280556; -71.028889 (Quincy School)
87 Quincy Shore Drive
Quincy Shore Drive
Quincy Shore Drive
June 23, 2003
( #03000575)
Quincy Shore Drive
42°16′35″N 71°01′04″W / 42.276389°N 71.017778°W / 42.276389; -71.017778 (Quincy Shore Drive)
88 Quincy Town Hall
Quincy Town Hall
Quincy Town Hall
January 11, 1980
( #80000649)
1305 Hancock St.
42°15′03″N 71°00′15″W / 42.250833°N 71.004167°W / 42.250833; -71.004167 (Quincy Town Hall)
89 Quincy Water Company Pumping Station
Quincy Water Company Pumping Station
Quincy Water Company Pumping Station
September 20, 1989
( #89001361)
106 Penn St.
42°14′09″N 71°00′27″W / 42.235833°N 71.0075°W / 42.235833; -71.0075 (Quincy Water Company Pumping Station)
Demolished, now a largely vacant lot.
90 Josiah Quincy House
Josiah Quincy House
Josiah Quincy House
May 28, 1976
( #76000285)
20 Muirhead St.
42°16′18″N 71°00′56″W / 42.271667°N 71.015556°W / 42.271667; -71.015556 (Josiah Quincy House)
91 Jonathan Dexter Record House
Jonathan Dexter Record House
Jonathan Dexter Record House
September 20, 1989
( #89001337)
39–41 Grandview Ave.
42°15′50″N 71°01′13″W / 42.263889°N 71.020278°W / 42.263889; -71.020278 (Jonathan Dexter Record House)
92 Timothy Reed House
Timothy Reed House
Timothy Reed House
September 20, 1989
( #89001311)
284 Adams St.
42°15′13″N 71°01′01″W / 42.253611°N 71.016944°W / 42.253611; -71.016944 (Timothy Reed House)
93 Alfred H. Richards House
Alfred H. Richards House
Alfred H. Richards House
September 20, 1989
( #89001353)
354 Highland Ave.
42°15′37″N 71°01′17″W / 42.260278°N 71.021389°W / 42.260278; -71.021389 (Alfred H. Richards House)
94 Salem Lutheran Church
Salem Lutheran Church
Salem Lutheran Church
September 20, 1989
( #89001341)
199 Granite St.
42°14′41″N 71°00′31″W / 42.244725°N 71.008544°W / 42.244725; -71.008544 (Salem Lutheran Church)
Now named "Faith Lutheran Church"
95 George A. Sidelinger House
George A. Sidelinger House
George A. Sidelinger House
September 20, 1989
( #89001313)
19 Avon Way
42°15′02″N 71°00′30″W / 42.250556°N 71.008333°W / 42.250556; -71.008333 (George A. Sidelinger House)
96 A. C. Smith & Co. Gas Station
A. C. Smith & Co. Gas Station
A. C. Smith & Co. Gas Station
February 23, 1994
( #94000036)
117 Beale St.
42°15′54″N 71°01′16″W / 42.265°N 71.021111°W / 42.265; -71.021111 (A. C. Smith & Co. Gas Station)
97 South Junior High School
South Junior High School
South Junior High School
September 20, 1989
( #89001343)
444 Granite St.
42°14′24″N 71°00′59″W / 42.24°N 71.016389°W / 42.24; -71.016389 (South Junior High School)
98 Seth Spear Homestead
Seth Spear Homestead
Seth Spear Homestead
September 20, 1989
( #89001375)
47–49 Spear St.
42°15′06″N 71°00′05″W / 42.251667°N 71.001389°W / 42.251667; -71.001389 (Seth Spear Homestead)
99 United First Parish Church (Unitarian) of Quincy
United First Parish Church (Unitarian) of Quincy
United First Parish Church (Unitarian) of Quincy
December 30, 1970
( #70000734)
1266 Hancock St.
42°15′04″N 71°00′13″W / 42.251111°N 71.003611°W / 42.251111; -71.003611 (United First Parish Church (Unitarian) of Quincy)
100 US Post Office-Quincy Main
US Post Office-Quincy Main
US Post Office-Quincy Main
May 23, 1986
( #86001217)
47 Washington St.
42°15′03″N 71°00′08″W / 42.250833°N 71.002222°W / 42.250833; -71.002222 (US Post Office-Quincy Main)
101 Charles E. White House
Charles E. White House
Charles E. White House
September 20, 1989
( #89001320)
101 Billings Rd.
42°16′28″N 71°01′24″W / 42.274444°N 71.023333°W / 42.274444; -71.023333 (Charles E. White House)
102 Winfield House
Winfield House
Winfield House
September 20, 1989
( #89001347)
853 Hancock St.
42°15′43″N 71°00′47″W / 42.261944°N 71.013056°W / 42.261944; -71.013056 (Winfield House)
Stairway leading up to vacant house lot. Burned some time ago.
103 John Winthrop, Jr. Iron Furnace Site
John Winthrop, Jr. Iron Furnace Site
John Winthrop, Jr. Iron Furnace Site
September 20, 1977
( #77000192)
61 Crescent St.
42°14′45″N 71°01′37″W / 42.245778°N 71.027083°W / 42.245778; -71.027083 (John Winthrop, Jr. Iron Furnace Site)
Although NRIS shows this as "Address Restricted", it is a public site, on the Quincy Historical Trail
104 Wollaston Branch, Thomas Crane Public Library
Wollaston Branch, Thomas Crane Public Library
Wollaston Branch, Thomas Crane Public Library
September 20, 1989
( #89001316)
41 Beale St.
42°16′00″N 71°01′06″W / 42.266667°N 71.018333°W / 42.266667; -71.018333 (Wollaston Branch, Thomas Crane Public Library)
105 Wollaston Congregational Church
Wollaston Congregational Church
Wollaston Congregational Church
December 5, 2008
( #08001128)
47–57 Lincoln Ave.
42°15′46″N 71°01′12″W / 42.262694°N 71.02°W / 42.262694; -71.02 (Wollaston Congregational Church)
106 Wollaston Fire Station
Wollaston Fire Station
Wollaston Fire Station
September 20, 1989
( #89001317)
111 Beale St.
42°15′34″N 71°00′45″W / 42.259444°N 71.0125°W / 42.259444; -71.0125 (Wollaston Fire Station)
107 Wollaston Theatre
Wollaston Theatre
Wollaston Theatre
September 20, 1989
( #89001315)
14 Beale St.
42°16′03″N 71°01′00″W / 42.2675°N 71.016667°W / 42.2675; -71.016667 (Wollaston Theatre)
Demolished in 2016
108 Wollaston Unitarian Church
Wollaston Unitarian Church
Wollaston Unitarian Church
September 20, 1989
( #89001318)
155 Beale St.
42°15′51″N 71°01′20″W / 42.264167°N 71.022222°W / 42.264167; -71.022222 (Wollaston Unitarian Church)
109 Woodward Institute
Woodward Institute
Woodward Institute
November 13, 1989
( #89001954)
1098 Hancock St.
42°15′17″N 71°00′23″W / 42.254722°N 71.006389°W / 42.254722; -71.006389 (Woodward Institute)

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  2. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  3. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  4. ^ Location derived from this Quincy Quarry and Granite Workers Museum webpage; the NRIS lists the site as "Address Restricted"