PhotosLocation

From Wikipedia, the free encyclopedia

Barnstable, Massachusetts, has more than 75 entries on the National Register of Historic Places. For listings elsewhere in Barnstable County, see National Register of Historic Places listings in Barnstable County, Massachusetts.

Contents: Counties in Massachusetts

Barnstable | Berkshire | Bristol | Dukes | Essex | Franklin | Hampden | Hampshire | Middlesex | Nantucket | Norfolk | Plymouth | Suffolk | Worcester


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


Current listings

[2] Name on the Register [3] Image Date listed [4] Location City or town Description
1 Adams-Crocker-Fish House
Adams-Crocker-Fish House
Adams-Crocker-Fish House
March 13, 1987
( #87000219)
449 Willow St.
41°42′07″N 70°23′22″W / 41.701944°N 70.389444°W / 41.701944; -70.389444 (Adams-Crocker-Fish House)
Barnstable
2 Josiah A. Ames House
Josiah A. Ames House
Josiah A. Ames House
September 18, 1987
( #87000300)
145 Bridge St.
41°37′20″N 70°23′46″W / 41.622222°N 70.396111°W / 41.622222; -70.396111 (Josiah A. Ames House)
Barnstable
3 Ancient Burying Ground
Ancient Burying Ground
Ancient Burying Ground
March 13, 1987
( #87000283)
Phinney's Ln.
41°39′17″N 70°20′38″W / 41.6547°N 70.3439°W / 41.6547; -70.3439 (Ancient Burying Ground)
Barnstable
4 Benjamin Baker Jr. House
Benjamin Baker Jr. House
Benjamin Baker Jr. House
November 10, 1987
( #87000352)
1579 Hyannis Rd.
41°41′42″N 70°18′12″W / 41.695°N 70.303333°W / 41.695; -70.303333 (Benjamin Baker Jr. House)
Barnstable
5 Capt. Seth Baker Jr. House
Capt. Seth Baker Jr. House
Capt. Seth Baker Jr. House
September 18, 1987
( #87000299)
35 Main St.
41°39′22″N 70°16′22″W / 41.656111°N 70.272778°W / 41.656111; -70.272778 (Capt. Seth Baker Jr. House)
Barnstable
6 Nathaniel Baker House
Nathaniel Baker House
Nathaniel Baker House
March 13, 1987
( #87000229)
1606 Hyannis Rd.
41°41′45″N 70°18′08″W / 41.695833°N 70.302222°W / 41.695833; -70.302222 (Nathaniel Baker House)
Barnstable
7 Barnstable County Courthouse
Barnstable County Courthouse
Barnstable County Courthouse
June 11, 1981
( #81000104)
Main St.
41°42′05″N 70°18′17″W / 41.701389°N 70.304722°W / 41.701389; -70.304722 (Barnstable County Courthouse)
Barnstable
8 Capt. Rodney J. Baxter House
Capt. Rodney J. Baxter House
Capt. Rodney J. Baxter House
March 13, 1987
( #87000273)
South and Pearl Sts.
41°39′00″N 70°17′06″W / 41.65°N 70.285°W / 41.65; -70.285 (Capt. Rodney J. Baxter House)
Barnstable
9 Capt. Sylvester Baxter House
Capt. Sylvester Baxter House
Capt. Sylvester Baxter House
March 13, 1987
( #87000313)
156 Main St.
41°39′19″N 70°16′39″W / 41.655278°N 70.2775°W / 41.655278; -70.2775 (Capt. Sylvester Baxter House)
Barnstable
10 Charles L. Baxter House
Charles L. Baxter House
Charles L. Baxter House
March 13, 1987
( #87000315)
77 Main St.
41°38′08″N 70°27′02″W / 41.635556°N 70.450556°W / 41.635556; -70.450556 (Charles L. Baxter House)
Barnstable
11 Shubael Baxter House
Shubael Baxter House
Shubael Baxter House
September 18, 1987
( #87000304)
9 E. Bay Rd.
41°37′39″N 70°22′49″W / 41.6275°N 70.380278°W / 41.6275; -70.380278 (Shubael Baxter House)
Barnstable
12 Capt. Allen H. Bearse House
Capt. Allen H. Bearse House
Capt. Allen H. Bearse House
March 13, 1987
( #87000264)
48 Camp St.
41°39′25″N 70°16′33″W / 41.656944°N 70.275833°W / 41.656944; -70.275833 (Capt. Allen H. Bearse House)
Barnstable
13 Capt. Oliver Bearse House
Capt. Oliver Bearse House
Capt. Oliver Bearse House
March 13, 1987
( #87000276)
39 Pearl St.
41°39′03″N 70°17′07″W / 41.650833°N 70.285278°W / 41.650833; -70.285278 (Capt. Oliver Bearse House)
Barnstable Damaged by fire in 2011 and subsequently demolished.
14 Blish-Garret House
Blish-Garret House
Blish-Garret House
March 13, 1987
( #87000327)
350 Plum St.
41°41′41″N 70°21′21″W / 41.694722°N 70.355833°W / 41.694722; -70.355833 (Blish-Garret House)
Barnstable
15 Building at 237–239 Main Street
Building at 237–239 Main Street
Building at 237–239 Main Street
March 13, 1987
( #87000293)
237–239 Main St.
41°39′16″N 70°16′49″W / 41.654444°N 70.280278°W / 41.654444; -70.280278 (Building at 237–239 Main Street)
Barnstable
16 Building at 600 Main Street
Building at 600 Main Street
Building at 600 Main Street
March 13, 1987
( #87000286)
600 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 600 Main Street)
Barnstable
17 Building at 606 Main Street
Building at 606 Main Street
Building at 606 Main Street
March 13, 1987
( #87000287)
606 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 606 Main Street)
Barnstable
18 Building at 614 Main Street
Building at 614 Main Street
Building at 614 Main Street
March 13, 1987
( #87000285)
614 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 614 Main Street)
Barnstable
19 Collen C. Campbell House
Collen C. Campbell House
Collen C. Campbell House
March 13, 1987
( #87000297)
599 Main St.
41°38′55″N 70°17′27″W / 41.648611°N 70.290833°W / 41.648611; -70.290833 (Collen C. Campbell House)
Barnstable
20 Canary-Hartnett House
Canary-Hartnett House
Canary-Hartnett House
March 13, 1987
( #87000260)
113 Winter St.
41°39′10″N 70°17′14″W / 41.652778°N 70.287222°W / 41.652778; -70.287222 (Canary-Hartnett House)
Barnstable
21 Centerville Historic District
Centerville Historic District
Centerville Historic District
November 10, 1987
( #87002587)
Main St.
41°38′56″N 70°20′53″W / 41.648889°N 70.348056°W / 41.648889; -70.348056 (Centerville Historic District)
Barnstable
22 Lemuel B. Chase House
Lemuel B. Chase House
Lemuel B. Chase House
March 13, 1987
( #87000267)
340 Scudder Ave.
41°38′21″N 70°18′14″W / 41.639167°N 70.303889°W / 41.639167; -70.303889 (Lemuel B. Chase House)
Barnstable
23 Col. Charles Codman Estate
Col. Charles Codman Estate
Col. Charles Codman Estate
March 13, 1987
( #87000321)
Bluff Point Dr.
41°36′41″N 70°25′58″W / 41.6114°N 70.4328°W / 41.6114; -70.4328 (Col. Charles Codman Estate)
Barnstable
24 Cotuit Historic District
Cotuit Historic District
Cotuit Historic District
November 10, 1987
( #87000317)
Main St., Lowell and Ocean View Aves. bounded by Osterville Harbor, Nantucket Sound, and Popponessett Bay
41°36′57″N 70°26′14″W / 41.615833°N 70.437222°W / 41.615833; -70.437222 (Cotuit Historic District)
Barnstable
25 Craigville Historic District
Craigville Historic District
Craigville Historic District
November 10, 1987
( #87000275)
Centerville Harbor, Nantucket Sound, Red Lily Pond, and Lake Elizabeth
41°38′29″N 70°19′58″W / 41.641389°N 70.332778°W / 41.641389; -70.332778 (Craigville Historic District)
Barnstable
26 Benomi and Barnabas Crocker House
Benomi and Barnabas Crocker House
Benomi and Barnabas Crocker House
March 13, 1987
( #87000216)
325 Willow St.
41°42′18″N 70°23′10″W / 41.705°N 70.386111°W / 41.705; -70.386111 (Benomi and Barnabas Crocker House)
Barnstable
27 Capt. Alexander Crocker House
Capt. Alexander Crocker House
Capt. Alexander Crocker House
March 13, 1987
( #87000274)
358 Sea St.
41°38′20″N 70°17′27″W / 41.638889°N 70.290833°W / 41.638889; -70.290833 (Capt. Alexander Crocker House)
Barnstable
28 Ebenezer Crocker Jr. House
Ebenezer Crocker Jr. House
Ebenezer Crocker Jr. House
November 10, 1987
( #87000323)
49 Putnam Ave.
41°37′17″N 70°26′03″W / 41.621389°N 70.434167°W / 41.621389; -70.434167 (Ebenezer Crocker Jr. House)
Barnstable
29 Lot Crocker House
Lot Crocker House
Lot Crocker House
March 13, 1987
( #87000263)
284 Gosnold St.
41°38′19″N 70°17′27″W / 41.638611°N 70.290833°W / 41.638611; -70.290833 (Lot Crocker House)
Barnstable
30 Daniel Crosby House
Daniel Crosby House
Daniel Crosby House
September 18, 1987
( #87000306)
18 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Daniel Crosby House)
Barnstable
31 Crowell-Smith House
Crowell-Smith House
Crowell-Smith House
March 13, 1987
( #87000272)
33 Pine St.
41°38′57″N 70°17′19″W / 41.649167°N 70.288611°W / 41.649167; -70.288611 (Crowell-Smith House)
Barnstable
32 Fuller House
Fuller House
Fuller House
March 13, 1987
( #87000325)
Parker Rd.
41°41′42″N 70°22′01″W / 41.695°N 70.366944°W / 41.695; -70.366944 (Fuller House)
Barnstable
33 Gifford Farm
Gifford Farm
Gifford Farm
March 13, 1987
( #87000245)
261 Cotuit Rd.
41°39′26″N 70°24′43″W / 41.657222°N 70.411944°W / 41.657222; -70.411944 (Gifford Farm)
Barnstable
34 Dr. Edward Francis Gleason House
Dr. Edward Francis Gleason House
Dr. Edward Francis Gleason House
September 18, 1987
( #87000262)
88 Lewis Bay Rd.
41°39′10″N 70°16′30″W / 41.652778°N 70.275°W / 41.652778; -70.275 (Dr. Edward Francis Gleason House)
Barnstable
35 Goodspeed House
Goodspeed House
Goodspeed House
March 13, 1987
( #87000235)
271 River Rd.
41°39′32″N 70°25′10″W / 41.658889°N 70.419444°W / 41.658889; -70.419444 (Goodspeed House)
Barnstable
36 Capt. Thomas Gray House
Capt. Thomas Gray House
Capt. Thomas Gray House
March 13, 1987
( #87000280)
14 Main St.
41°39′25″N 70°16′20″W / 41.656944°N 70.272222°W / 41.656944; -70.272222 (Capt. Thomas Gray House)
Barnstable
37 Capt. William Hallett House
Capt. William Hallett House
Capt. William Hallett House
September 18, 1987
( #87000296)
570 Main St.
41°38′59″N 70°17′24″W / 41.649722°N 70.29°W / 41.649722; -70.29 (Capt. William Hallett House)
Barnstable
38 Seth Hallett House
Seth Hallett House
Seth Hallett House
September 18, 1987
( #87000298)
110 Main St.
41°39′22″N 70°16′32″W / 41.656111°N 70.275556°W / 41.656111; -70.275556 (Seth Hallett House)
Barnstable
39 Harlow Homestead
Harlow Homestead
Harlow Homestead
September 18, 1987
( #87000324)
391 Main St.
41°37′42″N 70°26′35″W / 41.628333°N 70.443056°W / 41.628333; -70.443056 (Harlow Homestead)
Barnstable
40 Gideon Hawley House
Gideon Hawley House
Gideon Hawley House
March 13, 1987
( #87000312)
4766 Falmouth Rd.
41°38′11″N 70°27′16″W / 41.636389°N 70.454444°W / 41.636389; -70.454444 (Gideon Hawley House)
Barnstable
41 Hinckley Homestead
Hinckley Homestead
Hinckley Homestead
September 18, 1987
( #87000248)
1740 S. County Rd.
41°38′57″N 70°23′52″W / 41.649167°N 70.397778°W / 41.649167; -70.397778 (Hinckley Homestead)
Barnstable
42 Capt. Joseph Hinckley House
Capt. Joseph Hinckley House
Capt. Joseph Hinckley House
March 13, 1987
( #87000249)
142 Old Stage Rd.
41°39′14″N 70°21′02″W / 41.653889°N 70.350556°W / 41.653889; -70.350556 (Capt. Joseph Hinckley House)
Barnstable
43 Nymphus Hinckley House
Nymphus Hinckley House
Nymphus Hinckley House
March 13, 1987
( #87000250)
38 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Nymphus Hinckley House)
Barnstable
44 S. Alexander Hinckley House
S. Alexander Hinckley House
S. Alexander Hinckley House
September 18, 1987
( #87000279)
151 Pine St.
41°38′48″N 70°17′13″W / 41.646667°N 70.286944°W / 41.646667; -70.286944 (S. Alexander Hinckley House)
Barnstable
45 Hyannis Port Historic District
Hyannis Port Historic District
Hyannis Port Historic District
November 10, 1987
( #87000259)
Roughly bounded by Massachusetts Ave.and Edgehill Rd., Hyannis Ave., Hyannis Harbor, and Scudder Ave.
41°37′52″N 70°17′55″W / 41.631111°N 70.298611°W / 41.631111; -70.298611 (Hyannis Port Historic District)
Barnstable
46 Hyannis Road Historic District
Hyannis Road Historic District
Hyannis Road Historic District
March 13, 1987
( #87000231)
Bounded by Old King's Highway, Bow Ln., Cape Cod Branch railroad tracks, and Hyannis Rd.
41°41′23″N 70°18′04″W / 41.689722°N 70.301111°W / 41.689722; -70.301111 (Hyannis Road Historic District)
Barnstable
47 Herman Isham House
Herman Isham House
Herman Isham House
March 13, 1987
( #87000295)
1322 Main St.
41°38′27″N 70°23′34″W / 41.640833°N 70.392778°W / 41.640833; -70.392778 (Herman Isham House)
Barnstable
48 John Jenkins Homestead
John Jenkins Homestead
John Jenkins Homestead
March 13, 1987
( #87000318)
Church St.
41°41′41″N 70°22′12″W / 41.694722°N 70.37°W / 41.694722; -70.37 (John Jenkins Homestead)
Barnstable
49 Joseph Jenkins House
Joseph Jenkins House
Joseph Jenkins House
March 13, 1987
( #87000322)
310 Pine St.
41°41′29″N 70°22′15″W / 41.691389°N 70.370833°W / 41.691389; -70.370833 (Joseph Jenkins House)
Barnstable
50 Jenkins-Whelden Farmstead
Jenkins-Whelden Farmstead
Jenkins-Whelden Farmstead
March 13, 1987
( #87000320)
221 Pine St.
41°41′30″N 70°22′29″W / 41.691667°N 70.374722°W / 41.691667; -70.374722 (Jenkins-Whelden Farmstead)
Barnstable
51 Kennedy Compound
Kennedy Compound
Kennedy Compound
November 28, 1972
( #72001302)
Irving and Marchant Aves.
41°37′49″N 70°18′12″W / 41.630278°N 70.303333°W / 41.630278; -70.303333 (Kennedy Compound)
Hyannis Port Historic homes of the Kennedy family
52 Liberty Hall
Liberty Hall
Liberty Hall
March 13, 1987
( #87000246)
Main St.
41°39′15″N 70°24′46″W / 41.654167°N 70.412778°W / 41.654167; -70.412778 (Liberty Hall)
Barnstable
53 Lincoln House Club
Lincoln House Club
Lincoln House Club
March 13, 1987
( #87000301)
135 Bridge St.
41°37′19″N 70°23′47″W / 41.621944°N 70.396389°W / 41.621944; -70.396389 (Lincoln House Club)
Barnstable
54 Capt. George Lovell House
Capt. George Lovell House
Capt. George Lovell House
November 10, 1987
( #87000290)
8 E. Bay Rd.
41°37′40″N 70°22′46″W / 41.627778°N 70.379444°W / 41.627778; -70.379444 (Capt. George Lovell House)
Barnstable
55 Nehemiah Lovell House
Nehemiah Lovell House
Nehemiah Lovell House
September 18, 1987
( #87000291)
691 Main St.
41°37′38″N 70°22′51″W / 41.627222°N 70.380833°W / 41.627222; -70.380833 (Nehemiah Lovell House)
Barnstable
56 William Marston House
William Marston House
William Marston House
March 13, 1987
( #87000234)
71 Cotuit Rd.
41°39′08″N 70°24′53″W / 41.652222°N 70.414722°W / 41.652222; -70.414722 (William Marston House)
Barnstable
57 Marstons Mills Hearse House and Cemetery
Marstons Mills Hearse House and Cemetery
Marstons Mills Hearse House and Cemetery
March 13, 1987
( #87000302)
MA 149
41°39′43″N 70°24′31″W / 41.661944°N 70.408611°W / 41.661944; -70.408611 (Marstons Mills Hearse House and Cemetery)
Barnstable
58 Merrill Estate
Merrill Estate
Merrill Estate
September 18, 1987
( #87000268)
1874 S. County Rd.
41°39′06″N 70°24′11″W / 41.651667°N 70.403056°W / 41.651667; -70.403056 (Merrill Estate)
Barnstable
59 Methodist Church
Methodist Church
Methodist Church
March 13, 1987
( #87000247)
2135 Main St.
41°39′14″N 70°24′43″W / 41.653889°N 70.411944°W / 41.653889; -70.411944 (Methodist Church)
Barnstable Now the Marstons Mills Community Church
60 Mill Way Historic District
Mill Way Historic District
Mill Way Historic District
November 10, 1987
( #87000271)
Mill Way Rd.
41°42′12″N 70°18′01″W / 41.703333°N 70.300278°W / 41.703333; -70.300278 (Mill Way Historic District)
Barnstable
61 Municipal Group Historic District
Municipal Group Historic District
Municipal Group Historic District
November 10, 1987
( #87000288)
Roughly bounded by Main, Municipal Buildings, South, and Pearl Sts.
41°39′06″N 70°17′02″W / 41.651667°N 70.283889°W / 41.651667; -70.283889 (Municipal Group Historic District)
Barnstable
62 Old Jail
Old Jail
Old Jail
July 2, 1971
( #71000078)
U.S. Route 6A
41°42′00″N 70°17′56″W / 41.7°N 70.298889°W / 41.7; -70.298889 (Old Jail)
Barnstable
63 Old King's Highway Historic District
Old King's Highway Historic District
Old King's Highway Historic District
March 12, 1987
( #87000314)
Old King's Highway between the Sandwich town line on the west to the Yarmouth town line on the east
41°42′24″N 70°20′20″W / 41.706667°N 70.338889°W / 41.706667; -70.338889 (Old King's Highway Historic District)
Barnstable
64 Osterville Baptist Church
Osterville Baptist Church
Osterville Baptist Church
September 18, 1987
( #87000292)
Main St.
41°37′41″N 70°23′09″W / 41.628056°N 70.385833°W / 41.628056; -70.385833 (Osterville Baptist Church)
Barnstable
65 William and Jane Phinney House
William and Jane Phinney House
William and Jane Phinney House
March 13, 1987
( #87000284)
555 Phinney's Ln.
41°39′47″N 70°19′42″W / 41.663056°N 70.328333°W / 41.663056; -70.328333 (William and Jane Phinney House)
Barnstable
66 Pleasant-School Street Historic District
Pleasant-School Street Historic District
Pleasant-School Street Historic District
November 10, 1987
( #87000257)
Roughly bounded by Main, School, South, and Pleasant Sts.
41°39′12″N 70°16′42″W / 41.653333°N 70.278333°W / 41.653333; -70.278333 (Pleasant-School Street Historic District)
Barnstable
67 Nelson Rhodehouse House
Nelson Rhodehouse House
Nelson Rhodehouse House
March 13, 1987
( #87000308)
131 Main St.
41°38′02″N 70°26′59″W / 41.633889°N 70.449722°W / 41.633889; -70.449722 (Nelson Rhodehouse House)
Barnstable
68 John Richardson House
John Richardson House
John Richardson House
September 18, 1987
( #87000281)
242 Phinney's Ln.
41°39′28″N 70°20′21″W / 41.657778°N 70.339167°W / 41.657778; -70.339167 (John Richardson House)
Barnstable
69 Joseph Robbins House
Joseph Robbins House
Joseph Robbins House
November 10, 1987
( #87000289)
12 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Joseph Robbins House)
Barnstable
70 Round House
Round House
Round House
March 13, 1987
( #87000282)
971 W. Main St.
41°39′23″N 70°19′46″W / 41.656389°N 70.329444°W / 41.656389; -70.329444 (Round House)
Barnstable
71 Sampson's Folly-Josiah Sampson House
Sampson's Folly-Josiah Sampson House
Sampson's Folly-Josiah Sampson House
September 18, 1987
( #87000326)
40 Old King's Rd.
41°37′49″N 70°26′53″W / 41.630278°N 70.448056°W / 41.630278; -70.448056 (Sampson's Folly-Josiah Sampson House)
Barnstable
72 Sandy Neck Cultural Resources District
Sandy Neck Cultural Resources District
Sandy Neck Cultural Resources District
November 10, 1987
( #87000305)
Sandy Neck Peninsula
41°43′57″N 70°20′25″W / 41.732636°N 70.340366°W / 41.732636; -70.340366 (Sandy Neck Cultural Resources District)
Barnstable
73 Santuit Historic District
Santuit Historic District
Santuit Historic District
November 10, 1987
( #87000319)
MA 28
41°38′16″N 70°27′04″W / 41.637778°N 70.451111°W / 41.637778; -70.451111 (Santuit Historic District)
Barnstable
74 Santuit Post Office
Santuit Post Office
Santuit Post Office
November 10, 1987
( #87000309)
Main St.
41°38′06″N 70°27′01″W / 41.635°N 70.450278°W / 41.635; -70.450278 (Santuit Post Office)
Barnstable
75 Matthias Smith House
Matthias Smith House
Matthias Smith House
March 13, 1987
( #87000240)
375 Cedar St.
41°42′23″N 70°23′36″W / 41.706389°N 70.393333°W / 41.706389; -70.393333 (Matthias Smith House)
Barnstable
76 Town Boundary Marker
Town Boundary Marker
Town Boundary Marker
September 18, 1987
( #87000269)
Race Ln.at Sandwich town line
41°41′11″N 70°26′12″W / 41.686389°N 70.436667°W / 41.686389; -70.436667 (Town Boundary Marker)
Barnstable
77 Town Line Boundary Marker
Town Line Boundary Marker
Town Line Boundary Marker
September 18, 1987
( #87000242)
Great Hill Rd.
41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker)
Barnstable
78 Town Line Boundary Marker
Town Line Boundary Marker
Town Line Boundary Marker
September 18, 1987
( #87000243)
410 High St.
41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker)
Barnstable
79 U.S. Customshouse
U.S. Customshouse
U.S. Customshouse
November 12, 1975
( #75000239)
Cobbs Hill, MA 6A
41°42′01″N 70°17′57″W / 41.700278°N 70.299167°W / 41.700278; -70.299167 (U.S. Customshouse)
Barnstable
80 Barzillai Weeks House
Barzillai Weeks House
Barzillai Weeks House
March 13, 1987
( #87000241)
313 High St.
41°43′15″N 70°23′59″W / 41.720833°N 70.399722°W / 41.720833; -70.399722 (Barzillai Weeks House)
Barnstable
81 West Barnstable Village-Meetinghouse Way Historic District
West Barnstable Village-Meetinghouse Way Historic District
West Barnstable Village-Meetinghouse Way Historic District
November 10, 1987
( #87000255)
Meetinghouse Way from County Rd. to Meetinghouse
41°42′10″N 70°22′45″W / 41.702778°N 70.379167°W / 41.702778; -70.379167 (West Barnstable Village-Meetinghouse Way Historic District)
Barnstable
82 Josiah B. Whitman House
Josiah B. Whitman House
Josiah B. Whitman House
March 13, 1987
( #87000236)
210 Maple St.
41°42′31″N 70°23′21″W / 41.708611°N 70.389167°W / 41.708611; -70.389167 (Josiah B. Whitman House)
Barnstable
83 Wianno Club
Wianno Club
Wianno Club
March 2, 1979
( #79000325)
Seaview Ave.
41°36′58″N 70°22′17″W / 41.616111°N 70.371389°W / 41.616111; -70.371389 (Wianno Club)
Osterville
84 Wianno Historic District
Wianno Historic District
Wianno Historic District
November 10, 1987
( #87000316)
Roughly E. Bay Rd., Wianno and Sea View Aves. between Nantucket Sound and Crystal Lake
41°37′03″N 70°22′24″W / 41.6175°N 70.373333°W / 41.6175; -70.373333 (Wianno Historic District)
Barnstable
85 Yarmouth Camp Ground Historic District
Yarmouth Camp Ground Historic District
Yarmouth Camp Ground Historic District
August 28, 1990
( #90001244)
South of mid-Cape Highway ( U.S. Route 6) and roughly bounded by County Ave., Willow St., Wood Rd., and Camp Ground Pond
41°40′59″N 70°15′44″W / 41.683056°N 70.262222°W / 41.683056; -70.262222 (Yarmouth Camp Ground Historic District)
Barnstable and Yarmouth

Former listings

[2] Name on the Register Image Date listedDate removed Location City or town Description
1 Barnstable Fair Hall
Barnstable Fair Hall
Barnstable Fair Hall
March 7, 1979 [5]
(#80000436)
June 12, 1980 3512 Main St.
Barnstable Destroyed by fire on April 2, 1980.

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  2. ^ a b 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. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  4. ^ 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.
  5. ^ NRHP 1979 list, page 17460