[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Frederic C. Adams Public Library
Frederic C. Adams Public Library
June 6, 2001 (#01000625 )
33 Summer St. 41°59′45″N 70°43′48″W / 41.995833°N 70.73°W / 41.995833; -70.73 (Frederic C. Adams Public Library )
Kingston
2
John and Priscilla Alden Family Sites
John and Priscilla Alden Family Sites
December 14, 1978 (#78000476 )
105 Alden St. 42°02′42″N 70°41′09″W / 42.045°N 70.685833°W / 42.045; -70.685833 (John and Priscilla Alden Family Sites )
Duxbury
3
Bartlett–Russell–Hedge House
Bartlett–Russell–Hedge House
April 30, 1976 (#76001614 )
32 Court St. 41°57′27″N 70°40′02″W / 41.9575°N 70.667222°W / 41.9575; -70.667222 (Bartlett–Russell–Hedge House )
Plymouth
4
Bethel African Methodist Episcopal Church and Parsonage
Bethel African Methodist Episcopal Church and Parsonage
March 19, 2007 (#07000168 )
6 Sever St. 41°57′25″N 70°40′08″W / 41.956944°N 70.668889°W / 41.956944; -70.668889 (Bethel African Methodist Episcopal Church and Parsonage )
Plymouth
5
Bird Island Light
Bird Island Light
September 28, 1987 (#87002030 )
Sippican Harbor 41°40′07″N 70°43′04″W / 41.668611°N 70.717778°W / 41.668611; -70.717778 (Bird Island Light )
Marion
6
Boston Harbor Islands Archeological District
Boston Harbor Islands Archeological District
December 21, 1985 (#85003323 )
Locations in and around Boston Harbor 42°19′07″N 70°56′45″W / 42.3186°N 70.9458°W / 42.3186; -70.9458 (Boston Harbor Islands Archeological District )
Hingham , Hull
Extends into Quincy and Weymouth in Norfolk County and Boston and Winthrop in Suffolk County
7
Bradford House
Bradford House
March 15, 2006 (#06000128 )
50 Landing Rd. 41°59′17″N 70°43′27″W / 41.988056°N 70.724167°W / 41.988056; -70.724167 (Bradford House )
Kingston
8
Captain Daniel Bradford House
Captain Daniel Bradford House
February 20, 1986 (#86000301 )
251 Harrison St. 42°02′21″N 70°41′08″W / 42.039167°N 70.685556°W / 42.039167; -70.685556 (Captain Daniel Bradford House )
Duxbury
9
Capt. Gamaliel Bradford House
Capt. Gamaliel Bradford House
February 17, 1978 (#78001402 )
West of Duxbury at 942 Tremont St. 42°02′18″N 70°41′22″W / 42.038333°N 70.689444°W / 42.038333; -70.689444 (Capt. Gamaliel Bradford House )
Duxbury
10
Capt. Gershom Bradford House
Capt. Gershom Bradford House
February 8, 1978 (#78001403 )
West of Duxbury at 931 Tremont St. 42°02′16″N 70°41′21″W / 42.037778°N 70.689167°W / 42.037778; -70.689167 (Capt. Gershom Bradford House )
Duxbury
11
Bradford–Union Street Historic District
Bradford–Union Street Historic District
November 10, 1983 (#83004094 )
Bradford, Union, Emerald, Water Cure, and Freedom Sts. 41°57′19″N 70°39′38″W / 41.955278°N 70.660556°W / 41.955278; -70.660556 (Bradford–Union Street Historic District )
Plymouth
12
Bridgewater Iron Works
Bridgewater Iron Works
February 28, 2002 (#01000087 )
High Street 42°00′11″N 70°58′54″W / 42.003068°N 70.981756°W / 42.003068; -70.981756 (Bridgewater Iron Works )
Bridgewater
13
Brockton City Hall
Brockton City Hall
March 26, 1976 (#76000296 )
45 School St. 42°04′56″N 71°01′07″W / 42.082222°N 71.018611°W / 42.082222; -71.018611 (Brockton City Hall )
Brockton
14
Brockton Edison Electric Illuminating Company Power Station
Brockton Edison Electric Illuminating Company Power Station
September 17, 1987 (#87000874 )
70 School St. 42°05′00″N 70°59′46″W / 42.083333°N 70.996111°W / 42.083333; -70.996111 (Brockton Edison Electric Illuminating Company Power Station )
Brockton
15
Brockton VA Hospital Historic District
Brockton VA Hospital Historic District
August 12, 2022 (#100008004 )
940 Belmont St. 42°03′49″N 71°03′16″W / 42.0637°N 71.0545°W / 42.0637; -71.0545 (Brockton VA Hospital Historic District )
Brockton
16
Bryant–Cushing House
Bryant–Cushing House
March 26, 1976 (#76001613 )
768 Main St. 42°09′35″N 70°47′14″W / 42.159722°N 70.787222°W / 42.159722; -70.787222 (Bryant–Cushing House )
Norwell
17
Camp Kiwanee Historic District
Camp Kiwanee Historic District
February 24, 2005 (#05000081 )
1 Camp Kiwanee Rd. 42°03′34″N 70°50′50″W / 42.059444°N 70.847222°W / 42.059444; -70.847222 (Camp Kiwanee Historic District )
Hanson
18
Cardinal Cushing Center Historic District
Cardinal Cushing Center Historic District
August 10, 2018 (#100002782 )
369 Washington St. 42°07′01″N 70°49′13″W / 42.1170°N 70.8203°W / 42.1170; -70.8203 (Cardinal Cushing Center Historic District )
Hanover
19
Central Fire Station
Central Fire Station
July 25, 1977 (#77000193 )
40 Pleasant St. 42°05′06″N 71°01′17″W / 42.085°N 71.021389°W / 42.085; -71.021389 (Central Fire Station )
Brockton
20
Centre and Montello Streets Historic District
Centre and Montello Streets Historic District
June 15, 2015 (#15000352 )
43–51, 53–61, 63–77, 91–93 Centre & 95, 124–126 Montello Sts. 42°05′02″N 71°01′03″W / 42.0840°N 71.0175°W / 42.0840; -71.0175 (Centre and Montello Streets Historic District )
Brockton
21
Thomas Chubbuck Jr. House
Thomas Chubbuck Jr. House
August 7, 1992 (#92000954 )
1191 Main St. 42°10′37″N 70°53′09″W / 42.176944°N 70.885833°W / 42.176944; -70.885833 (Thomas Chubbuck Jr. House )
Hingham
22
Clifford–Warren House
Clifford–Warren House
April 8, 1980 (#80000666 )
East of Plymouth at 3 Clifford Rd. 41°56′20″N 70°37′04″W / 41.938889°N 70.617778°W / 41.938889; -70.617778 (Clifford–Warren House )
Plymouth
23
Cole's Hill
Cole's Hill
October 15, 1966 (#66000142 )
Carver St. 41°57′27″N 70°39′46″W / 41.9575°N 70.662778°W / 41.9575; -70.662778 (Cole's Hill )
Plymouth
24
Commonwealth Shoe and Leather Co.
Commonwealth Shoe and Leather Co.
May 13, 2014 (#14000271 )
7 Marble Street 42°04′50″N 70°55′57″W / 42.080619°N 70.932468°W / 42.080619; -70.932468 (Commonwealth Shoe and Leather Co. )
Whitman
25
Conant's Hill Site
Conant's Hill Site
November 25, 1983 (#09000091 )
End of Station St., ½ mile south of Main St.[6] 41°45′51″N 70°43′51″W / 41.764094°N 70.730928°W / 41.764094; -70.730928 (Conant's Hill Site )
Wareham
26
Cove Street Historic District
Cove Street Historic District
May 28, 2019 (#100003964 )
22-66 Cove St. & 56 Old Cove Rd. 42°02′59″N 70°40′18″W / 42.0498°N 70.6718°W / 42.0498; -70.6718 (Cove Street Historic District )
Duxbury
27
Curtis Building
Curtis Building
April 15, 1982 (#82004424 )
105–109 Main St. 42°04′59″N 71°01′15″W / 42.083056°N 71.020833°W / 42.083056; -71.020833 (Curtis Building )
Brockton
28
Cushing Homestead
Cushing Homestead
June 4, 1973 (#73000326 )
210 East Street 42°14′25″N 70°51′45″W / 42.240278°N 70.8625°W / 42.240278; -70.8625 (Cushing Homestead )
Hingham
29
Dr. Edgar Everett Dean House
Dr. Edgar Everett Dean House
May 5, 1978 (#78000471 )
81 Green St. 42°05′05″N 71°01′22″W / 42.084722°N 71.022778°W / 42.084722; -71.022778 (Dr. Edgar Everett Dean House )
Brockton
30
District 7 School House
District 7 School House
August 11, 2005 (#05000876 )
565 Main St. 42°02′25″N 70°51′46″W / 42.0403°N 70.8628°W / 42.0403; -70.8628 (District 7 School House )
Hanson
31
Duxbury Pier Light
Duxbury Pier Light
June 4, 2014 (#14000287 )
Mouth of Duxbury Bay at Plymouth Bay, 5.1 mi. NNE. of Plymouth Rock 41°59′15″N 70°38′55″W / 41.987425°N 70.648547°W / 41.987425; -70.648547 (Duxbury Pier Light )
Plymouth
32
East Bridgewater Common Historic District
East Bridgewater Common Historic District
May 12, 1999 (#99000559 )
Central and Plymouth Sts, and Morse Ave. 42°01′47″N 70°57′09″W / 42.029722°N 70.9525°W / 42.029722; -70.9525 (East Bridgewater Common Historic District )
East Bridgewater
33
East Rochester Church and Cemetery Historic District
East Rochester Church and Cemetery Historic District
January 9, 2008 (#07001361 )
355 County Rd. 41°47′05″N 70°46′39″W / 41.784722°N 70.7775°W / 41.784722; -70.7775 (East Rochester Church and Cemetery Historic District )
Rochester
34
Emerson Shoe Company
Emerson Shoe Company
June 1, 2018 (#100002542 )
51 Maple St. 42°07′28″N 70°55′15″W / 42.1245°N 70.9208°W / 42.1245; -70.9208 (Emerson Shoe Company )
Rockland
35
D.W. Field Park
D.W. Field Park
November 24, 2000 (#00001341 )
Between Pond St., Avon St., and Pleasant St. 42°06′17″N 71°02′47″W / 42.104722°N 71.046389°W / 42.104722; -71.046389 (D.W. Field Park )
Brockton
Extends into Avon in Norfolk County
36
First Baptist Church of Scituate
First Baptist Church of Scituate
July 27, 2015 (#15000469 )
656 & 660 Country Way 42°12′58″N 70°46′37″W / 42.2161°N 70.7769°W / 42.2161; -70.7769 (First Baptist Church of Scituate )
Scituate
37
First Parish Church
First Parish Church
July 21, 1978 (#78001404 )
Southwest of Duxbury at Tremont and Depot Sts. 42°02′06″N 70°41′33″W / 42.035°N 70.6925°W / 42.035; -70.6925 (First Parish Church )
Duxbury
38
First Parish Church of Plymouth
First Parish Church of Plymouth
December 2, 2014 (#14000973 )
19 Town Sq. 41°57′20″N 70°39′54″W / 41.9555°N 70.6649°W / 41.9555; -70.6649 (First Parish Church of Plymouth )
Plymouth
39
First Trinitarian Congregational Church
First Trinitarian Congregational Church
September 12, 2002 (#02001037 )
381 Country Way 42°12′00″N 70°45′37″W / 42.2°N 70.760278°W / 42.2; -70.760278 (First Trinitarian Congregational Church )
Scituate
40
Forest Avenue School
Forest Avenue School
July 15, 1982 (#82004425 )
Memorial Drive 42°04′11″N 71°02′27″W / 42.069722°N 71.040833°W / 42.069722; -71.040833 (Forest Avenue School )
Brockton
41
Franklin Block
Franklin Block
February 21, 1989 (#89000042 )
1102–1110 Main St. 42°03′49″N 71°00′57″W / 42.063611°N 71.015833°W / 42.063611; -71.015833 (Franklin Block )
Brockton
42
Goldthwaite Block
Goldthwaite Block
April 15, 1982 (#82004427 )
99–103 Main St. 42°05′00″N 71°01′12″W / 42.083284°N 71.019963°W / 42.083284; -71.019963 (Goldthwaite Block )
Brockton
43
Grand Army of the Republic Hall
Grand Army of the Republic Hall
May 16, 1997 (#97000438 )
34 School St. 42°07′36″N 70°54′52″W / 42.126667°N 70.914444°W / 42.126667; -70.914444 (Grand Army of the Republic Hall )
Rockland
44
Hanover Center Historic District
Hanover Center Historic District
May 9, 1996 (#96000476 )
Roughly Silver St. from Lantern Ln. to Hanover St. 42°07′06″N 70°50′40″W / 42.118333°N 70.844444°W / 42.118333; -70.844444 (Hanover Center Historic District )
Hanover
45
Harlow Old Fort House
Harlow Old Fort House
December 27, 1974 (#74001762 )
119 Sandwich St. 41°57′07″N 70°39′26″W / 41.951944°N 70.657222°W / 41.951944; -70.657222 (Harlow Old Fort House )
Plymouth
46
Sgt. William Harlow Family Homestead
Sgt. William Harlow Family Homestead
April 15, 1982 (#82004434 )
8 Winter St. 41°57′06″N 70°39′15″W / 41.951667°N 70.654167°W / 41.951667; -70.654167 (Sgt. William Harlow Family Homestead )
Plymouth
47
Hatch Homestead and Mill Historic District
Hatch Homestead and Mill Historic District
September 11, 2009 (#09000698 )
385 Union St.. 42°07′21″N 70°46′12″W / 42.1226°N 70.770°W / 42.1226; -70.770 (Hatch Homestead and Mill Historic District )
Marshfield
48
Hillside
Hillside
September 18, 1975 (#75001626 )
230 Summer St. 41°56′54″N 70°40′48″W / 41.948333°N 70.68°W / 41.948333; -70.68 (Hillside )
Plymouth
49
Howard Block
Howard Block
April 15, 1982 (#82004969 )
93–97 Main St. 42°05′01″N 71°01′11″W / 42.083527°N 71.019839°W / 42.083527; -71.019839 (Howard Block )
Brockton
50
Howard Home for Aged Men
Howard Home for Aged Men
December 20, 2016 (#16000871 )
940 Belmont St. 42°03′56″N 71°03′11″W / 42.065589°N 71.052973°W / 42.065589; -71.052973 (Howard Home for Aged Men )
Brockton
Building 60 of the Brockton VA complex
51
Jabez Howland House
Jabez Howland House
October 9, 1974 (#74002032 )
33 Sandwich St. 41°57′16″N 70°39′47″W / 41.954444°N 70.663056°W / 41.954444; -70.663056 (Jabez Howland House )
Plymouth
52
Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS
Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS
January 21, 2004 (#03001470 )
Hull Shore Dr., Nantasket Ave. 42°16′20″N 70°51′39″W / 42.272222°N 70.860833°W / 42.272222; -70.860833 (Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS )
Hull
53
Island Grove Park National Register District
Island Grove Park National Register District
March 6, 2002 (#02000127 )
Park Ave. 42°06′46″N 70°51′40″W / 42.112778°N 70.861111°W / 42.112778; -70.861111 (Island Grove Park National Register District )
Abington
54
Capt. Benjamin James House
Capt. Benjamin James House
November 29, 1983 (#83004095 )
301 Driftway 42°10′37″N 70°44′35″W / 42.176944°N 70.743056°W / 42.176944; -70.743056 (Capt. Benjamin James House )
Scituate
55
King Caesar House
King Caesar House
March 29, 1978 (#78000477 )
King Caesar Rd. 42°02′43″N 70°39′52″W / 42.045278°N 70.664444°W / 42.045278; -70.664444 (King Caesar House )
Duxbury
56
Gardner J. Kingman House
Gardner J. Kingman House
July 25, 1977 (#77000196 )
309 Main St. 42°04′45″N 71°01′15″W / 42.079167°N 71.020833°W / 42.079167; -71.020833 (Gardner J. Kingman House )
Brockton
57
Kingston Center Historic District
Kingston Center Historic District
October 4, 2002 (#02001085 )
Main and Green Sts 41°59′42″N 70°44′00″W / 41.995°N 70.733333°W / 41.995; -70.733333 (Kingston Center Historic District )
Kingston
58
Lawson Tower
Lawson Tower
September 28, 1976 (#76001963 )
Off First Parish Rd. 42°12′01″N 70°45′21″W / 42.200278°N 70.755833°W / 42.200278; -70.755833 (Lawson Tower )
Scituate
59
Leonard, Shaw & Dean Shoe Factory
Leonard, Shaw & Dean Shoe Factory
August 3, 2018 (#100002733 )
151 Peirce St. 41°53′45″N 70°54′44″W / 41.8957°N 70.9123°W / 41.8957; -70.9123 (Leonard, Shaw & Dean Shoe Factory )
Middleborough
60
Lincoln Historic District
Lincoln Historic District
January 7, 1991 (#90001728 )
Roughly North and South Sts. from West to Water Sts., Main St. south to Garrison Rd., and Lincoln St. and Fearing Rd. north to Miles 42°14′23″N 70°53′27″W / 42.239722°N 70.890833°W / 42.239722; -70.890833 (Lincoln Historic District )
Hingham
61
Gen. Benjamin Lincoln House
Gen. Benjamin Lincoln House
November 28, 1972 (#72001303 )
181 North St. 42°14′35″N 70°53′35″W / 42.243056°N 70.893056°W / 42.243056; -70.893056 (Gen. Benjamin Lincoln House )
Hingham
62
Lower Union Street Historic District
Lower Union Street Historic District
April 7, 1989 (#89000219 )
Union St. from Water St. to Market St. 42°07′38″N 70°54′57″W / 42.1272°N 70.9158°W / 42.1272; -70.9158 (Lower Union Street Historic District )
Rockland
63
Lyman Block
Lyman Block
April 15, 1982 (#82004430 )
83–91 Main St. 42°05′01″N 71°01′15″W / 42.0836°N 71.0208°W / 42.0836; -71.0208 (Lyman Block )
Brockton
64
Marshfield Hills Historic District
Marshfield Hills Historic District
December 18, 2009 (#09001096 )
Bow, Highland, Main, Old Main, Pleasant, and Prospect Sts., Glen 42°08′45″N 70°44′23″W / 42.1459°N 70.7398°W / 42.1459; -70.7398 (Marshfield Hills Historic District )
Marshfield
65
Mayflower II (square-rigged sailing ship)
Mayflower II (square-rigged sailing ship)
October 22, 2020 (#100005762 )
State Pier, Pilgrim Memorial State Park , 79 Water St. 41°57′36″N 70°39′44″W / 41.9600°N 70.6621°W / 41.9600; -70.6621 (Mayflower II (square-rigged sailing ship) )
Plymouth
66
William H. McElwain School
William H. McElwain School
January 14, 2013 (#12001170 )
250 Main St. 41°59′43″N 70°58′53″W / 41.9954°N 70.9815°W / 41.9954; -70.9815 (William H. McElwain School )
Bridgewater
67
Men of Kent Cemetery
Men of Kent Cemetery
June 25, 2013 (#13000442 )
Meeting House Lane 42°11′12″N 70°43′44″W / 42.1867°N 70.7289°W / 42.1867; -70.7289 (Men of Kent Cemetery )
Scituate
68
Middleborough Center Historic District
Middleborough Center Historic District
June 15, 2000 (#00000685 )
Roughly bounded by Conraill RR, Frank, Pierce, School, North Sts., Nemasket R., and East Grove St. 41°53′32″N 70°54′43″W / 41.8922°N 70.9119°W / 41.8922; -70.9119 (Middleborough Center Historic District )
Middleborough
69
Middleborough Waterworks
Middleborough Waterworks
March 2, 1990 (#90000129 )
E. Grove St. at the Nemasket River and Wareham St. at Barden Hill Rd. 41°53′11″N 70°53′46″W / 41.8864°N 70.8961°W / 41.8864; -70.8961 (Middleborough Waterworks )
Middleborough
70
Minot's Ledge Light
Minot's Ledge Light
June 15, 1987 (#87001489 )
Minot's Ledge 42°16′04″N 70°45′38″W / 42.2678°N 70.7606°W / 42.2678; -70.7606 (Minot's Ledge Light )
Scituate
71
Muttock Historic and Archeological District
Muttock Historic and Archeological District
May 18, 2000 (#00000504 )
Oliver Mills Park 41°54′26″N 70°54′50″W / 41.9073°N 70.9140°W / 41.9073; -70.9140 (Muttock Historic and Archeological District )
Middleborough
Ruins of millworks first established by Peter Oliver .
72
Myles Standish Burial Ground
Myles Standish Burial Ground
May 26, 2015 (#15000261 )
Chestnut St. 42°01′30″N 70°41′15″W / 42.0251°N 70.6874°W / 42.0251; -70.6874 (Myles Standish Burial Ground )
Duxbury
73
Myles Standish Park and Myles Standish House Site
Myles Standish Park and Myles Standish House Site
February 4, 2021 (#100006091 )
0 Mayflower Dr. 42°00′27″N 70°40′28″W / 42.0074°N 70.6745°W / 42.0074; -70.6745 (Myles Standish Park and Myles Standish House Site )
Duxbury
74
National Monument to the Forefathers
National Monument to the Forefathers
August 30, 1974 (#74002033 )
Allerton St. 41°57′36″N 70°40′36″W / 41.96°N 70.6767°W / 41.96; -70.6767 (National Monument to the Forefathers )
Plymouth
75
Ned Point Light
Ned Point Light
June 15, 1987 (#87001488 )
Ned Point Rd. 41°38′53″N 70°46′16″W / 41.6481°N 70.7711°W / 41.6481; -70.7711 (Ned Point Light )
Mattapoisett
76
New England Telephone and Telegraph Engineering Office
New England Telephone and Telegraph Engineering Office
December 3, 2019 (#100004052 )
47 Pleasant St. 42°05′08″N 71°01′16″W / 42.0856°N 71.0211°W / 42.0856; -71.0211 (New England Telephone and Telegraph Engineering Office )
Brockton
77
North Abington Depot
North Abington Depot
May 13, 1976 (#76001612 )
Railroad St. 42°07′45″N 70°56′32″W / 42.1292°N 70.9422°W / 42.1292; -70.9422 (North Abington Depot )
Abington
78
North Rochester Congregational Church
North Rochester Congregational Church
March 21, 2008 (#07001400 )
289 North Ave. 41°46′57″N 70°53′39″W / 41.7825°N 70.8942°W / 41.7825; -70.8942 (North Rochester Congregational Church )
Rochester
79
Norwell Village Area Historic District
Norwell Village Area Historic District
June 2, 1982 (#82004432 )
MA 123 42°09′41″N 70°47′28″W / 42.1614°N 70.7911°W / 42.1614; -70.7911 (Norwell Village Area Historic District )
Norwell
80
Old Burial Hill
Old Burial Hill
August 7, 2013 (#13000582 )
Church, School & S. Russell Sts. 41°57′22″N 70°39′58″W / 41.956°N 70.666°W / 41.956; -70.666 (Old Burial Hill )
Plymouth
81
Old County Courthouse
Old County Courthouse
February 23, 1972 (#72001297 )
Leyden and Market Sts. 41°57′20″N 70°39′53″W / 41.9556°N 70.6647°W / 41.9556; -70.6647 (Old County Courthouse )
Plymouth
82
Old Post Office Building
Old Post Office Building
March 8, 1978 (#78000474 )
Crescent St. 42°04′51″N 71°01′10″W / 42.0808°N 71.0194°W / 42.0808; -71.0194 (Old Post Office Building )
Brockton
83
Old Ship Meetinghouse
Old Ship Meetinghouse
October 15, 1966 (#66000777 )
Main St. 42°14′28″N 70°53′16″W / 42.2411°N 70.8878°W / 42.2411; -70.8878 (Old Ship Meetinghouse )
Hingham
84
Old Shipbuilder's Historic District
Old Shipbuilder's Historic District
August 21, 1986 (#86001899 )
Both sides of Washington St. from Powder Point Ave. to north of South Duxbury 42°02′17″N 70°40′31″W / 42.0381°N 70.6753°W / 42.0381; -70.6753 (Old Shipbuilder's Historic District )
Duxbury
85
Old Town Hall Historic District
Old Town Hall Historic District
February 11, 2021 (#100006129 )
774, 842, 862, and 878 Tremont St. 42°02′08″N 70°41′30″W / 42.0355°N 70.6916°W / 42.0355; -70.6916 (Old Town Hall Historic District )
Duxbury
86
Moses Packard House
Moses Packard House
February 17, 1978 (#78000475 )
647 Main St. 42°04′20″N 71°01′11″W / 42.0722°N 71.0197°W / 42.0722; -71.0197 (Moses Packard House )
Brockton
87
Paragon Park Carousel
Paragon Park Carousel
September 14, 1999 (#99001081 )
1 Wharf Ave. 42°16′12″N 70°51′26″W / 42.27°N 70.8572°W / 42.27; -70.8572 (Paragon Park Carousel )
Hull
88
Parting Ways Archeological District
Parting Ways Archeological District
March 19, 1979 (#79000367 )
Plympton Road[7] 41°56′44″N 70°44′00″W / 41.9456°N 70.7332°W / 41.9456; -70.7332 (Parting Ways Archeological District )
Plymouth
89
Pembroke Friends Meetinghouse
Pembroke Friends Meetinghouse
September 6, 2006 (#06000786 )
Washington St. and Schoosett St. 42°06′17″N 70°48′18″W / 42.1047°N 70.805°W / 42.1047; -70.805 (Pembroke Friends Meetinghouse )
Pembroke
90
Phoenix Building
Phoenix Building
April 7, 1989 (#89000220 )
315–321 Union St. 42°08′16″N 70°54′59″W / 42.1378°N 70.9164°W / 42.1378; -70.9164 (Phoenix Building )
Rockland
91
Peter Pierce Store
Peter Pierce Store
April 30, 1976 (#76001611 )
N. Main and Jackson Sts. 41°53′35″N 70°54′28″W / 41.8931°N 70.9078°W / 41.8931; -70.9078 (Peter Pierce Store )
Middleborough
Now the police station.
92
Pilgrim Hall
Pilgrim Hall
April 11, 1972 (#72001298 )
75 Court St. 41°57′32″N 70°40′05″W / 41.9590°N 70.6680°W / 41.9590; -70.6680 (Pilgrim Hall )
Plymouth
93
Pillsbury Summer House
Pillsbury Summer House
November 27, 2004 (#04001257 )
45 Old Cove Rd. 42°03′04″N 70°40′15″W / 42.0511°N 70.6708°W / 42.0511; -70.6708 (Pillsbury Summer House )
Duxbury
94
Pinewoods Camp
Pinewoods Camp
December 16, 2009 (#09001151 )
80 Cornish Field Rd. 41°51′17″N 70°36′16″W / 41.8547°N 70.6044°W / 41.8547; -70.6044 (Pinewoods Camp )
Plymouth
95
Plymouth Antiquarian House
Plymouth Antiquarian House
December 27, 1974 (#74002034 )
126 Water St. 41°57′37″N 70°40′04″W / 41.9603°N 70.6678°W / 41.9603; -70.6678 (Plymouth Antiquarian House )
Plymouth
96
Plymouth Light Station
Plymouth Light Station
March 8, 1977 (#77000655 )
Southeast of Duxbury at Gurnet Point 42°00′12″N 70°36′04″W / 42.0033°N 70.6011°W / 42.0033; -70.6011 (Plymouth Light Station )
Plymouth
97
Plymouth Post Office Building
Plymouth Post Office Building
October 23, 1986 (#86002926 )
5 Main St. 41°57′21″N 70°39′50″W / 41.9558°N 70.6639°W / 41.9558; -70.6639 (Plymouth Post Office Building )
Plymouth
98
Plymouth Rock
Plymouth Rock
July 1, 1970 (#70000680 )
Water St. 41°57′29″N 70°39′45″W / 41.9581°N 70.6625°W / 41.9581; -70.6625 (Plymouth Rock )
Plymouth
99
Plymouth Village Historic District
Plymouth Village Historic District
June 2, 1982 (#82004435 )
Roughly bounded by Water, Main, and Brewster Sts. 41°57′26″N 70°39′49″W / 41.9572°N 70.6636°W / 41.9572; -70.6636 (Plymouth Village Historic District )
Plymouth
100
Plympton Village Historic District
Plympton Village Historic District
March 7, 2007 (#07000120 )
Main St., Elm St., Parsonage Rd., Mayflower Rd. 41°57′11″N 70°48′51″W / 41.953°N 70.8142°W / 41.953; -70.8142 (Plympton Village Historic District )
Plympton
101
Point Allerton Lifesaving Station
Point Allerton Lifesaving Station
June 11, 1981 (#81000110 )
Nantasket Ave. 42°18′20″N 70°54′01″W / 42.3056°N 70.9003°W / 42.3056; -70.9003 (Point Allerton Lifesaving Station )
Hull
102
H.R. Reed House
H.R. Reed House
December 2, 2019 (#100004738 )
46 Water St. 41°41′58″N 70°45′24″W / 41.6994°N 70.7567°W / 41.6994; -70.7567 (H.R. Reed House )
Marion
103
Rockland Almshouse
Rockland Almshouse
April 28, 1983 (#83000600 )
198 Spring St. 42°06′52″N 70°54′45″W / 42.114444°N 70.9125°W / 42.114444; -70.9125 (Rockland Almshouse )
Rockland
Now the North River Collaborative.
104
Rockland High School
Rockland High School
March 23, 1989 (#89000217 )
394 Union St. 42°08′56″N 70°55′05″W / 42.148889°N 70.918056°W / 42.148889; -70.918056 (Rockland High School )
Rockland
105
Rockland Memorial Library
Rockland Memorial Library
March 23, 1989 (#89000221 )
382 Union St. 42°08′20″N 70°55′04″W / 42.138889°N 70.917778°W / 42.138889; -70.917778 (Rockland Memorial Library )
Rockland
106
Rockland Trust Company
Rockland Trust Company
April 7, 1989 (#89000218 )
288 Union St. 42°08′10″N 70°54′59″W / 42.136111°N 70.916389°W / 42.136111; -70.916389 (Rockland Trust Company )
Rockland
107
Sachem Rock Farm
Sachem Rock Farm
December 11, 2006 (#06001129 )
355 Plymouth St. 42°01′06″N 70°57′06″W / 42.018333°N 70.951667°W / 42.018333; -70.951667 (Sachem Rock Farm )
East Bridgewater
108
Sampson-White Joiner Shop
Upload image
December 11, 2023 (#100009826 )
267 Winter Street 42°01′19″N 70°44′42″W / 42.0219°N 70.7450°W / 42.0219; -70.7450 (Sampson-White Joiner Shop )
Duxbury
109
Scituate Light
Scituate Light
June 15, 1987 (#87001490 )
Cedar Pt. 42°12′07″N 70°42′55″W / 42.201944°N 70.715278°W / 42.201944; -70.715278 (Scituate Light )
Scituate
110
William Sever House
William Sever House
March 7, 2019 (#100003469 )
2 Linden St. 41°59′33″N 70°43′31″W / 41.9925°N 70.7254°W / 41.9925; -70.7254 (William Sever House )
Kingston
111
Snow Fountain and Clock
Snow Fountain and Clock
July 25, 1977 (#77000197 )
N. Main and E. Main Sts. 42°05′45″N 71°01′11″W / 42.095833°N 71.019722°W / 42.095833; -71.019722 (Snow Fountain and Clock )
Brockton
112
South Hingham Historic District
South Hingham Historic District
July 24, 1998 (#98000838 )
Roughly along Main St. from Cushing St. to Tower Brook Rd. 42°12′40″N 70°53′06″W / 42.211111°N 70.885°W / 42.211111; -70.885 (South Hingham Historic District )
Hingham
113
South Middleborough Historic District
South Middleborough Historic District
June 19, 2009 (#09000438 )
Locust, Spruce, and Wareham Sts. 41°49′27″N 70°49′38″W / 41.824119°N 70.827239°W / 41.824119; -70.827239 (South Middleborough Historic District )
Middleborough
114
South Street Historic District
South Street Historic District
October 6, 1983 (#83004096 )
Roughly South St. from Main St. to Warren Ave. 42°03′47″N 71°01′11″W / 42.063056°N 71.019722°W / 42.063056; -71.019722 (South Street Historic District )
Brockton
115
Richard Sparrow House
Richard Sparrow House
October 9, 1974 (#74002035 )
42 Summer St. 41°57′15″N 70°39′54″W / 41.954167°N 70.665°W / 41.954167; -70.665 (Richard Sparrow House )
Plymouth
116
Alexander Standish House
Alexander Standish House
July 12, 1978 (#78001407 )
341 Standish St. 42°00′30″N 70°40′45″W / 42.008333°N 70.679167°W / 42.008333; -70.679167 (Alexander Standish House )
Duxbury
117
Stetson House
Stetson House
September 7, 1979 (#79000366 )
Hanover St. 42°06′58″N 70°50′39″W / 42.116111°N 70.844167°W / 42.116111; -70.844167 (Stetson House )
Hanover
118
Stetson–Ford House
Stetson–Ford House
March 9, 1998 (#98000120 )
2 Meadow Farms Way 42°07′18″N 70°47′05″W / 42.121667°N 70.784722°W / 42.121667; -70.784722 (Stetson–Ford House )
Norwell
119
The Tack Factory
The Tack Factory
December 3, 1980 (#80000472 )
Southwest of Norwell at 49 Tiffany Rd. 42°07′21″N 70°48′33″W / 42.1225°N 70.809167°W / 42.1225; -70.809167 (The Tack Factory )
Norwell
Demolished by fire in 1983.[8]
120
Tarkiln School
Tarkiln School
August 26, 2009 (#09000647 )
245 Summer Street 42°02′09″N 70°44′27″W / 42.035833°N 70.740833°W / 42.035833; -70.740833 (Tarkiln School )
Duxbury
Misspelled "Tarklin" in the National Register.
121
Telegraph Hill
Telegraph Hill
July 12, 1976 (#76000953 )
Farina Road 42°18′15″N 70°54′16″W / 42.3043°N 70.9044°W / 42.3043; -70.9044 (Telegraph Hill )
Hull
122
Third Meetinghouse
Third Meetinghouse
January 2, 1976 (#76000956 )
1 Fairhaven Rd. 41°39′43″N 70°49′13″W / 41.661944°N 70.820278°W / 41.661944; -70.820278 (Third Meetinghouse )
Mattapoisett
123
Thomas–Webster Estate
Thomas–Webster Estate
April 5, 1993 (#93000206 )
238 Webster St. 42°04′46″N 70°40′46″W / 42.079444°N 70.679444°W / 42.079444; -70.679444 (Thomas–Webster Estate )
Marshfield
124
Tom Thumb House
Tom Thumb House
April 16, 1993 (#93000298 )
351 Plymouth St. 41°55′16″N 70°55′08″W / 41.921111°N 70.918889°W / 41.921111; -70.918889 (Tom Thumb House )
Middleborough
125
Tobey Homestead
Tobey Homestead
June 5, 1986 (#86001219 )
Main St. and Sandwich Rd. 41°45′24″N 70°42′51″W / 41.756667°N 70.714167°W / 41.756667; -70.714167 (Tobey Homestead )
Wareham
126
Town Brook Historic and Archeological District
Town Brook Historic and Archeological District
October 12, 1995 (#95001176 )
Address restricted 41°57′01″N 70°40′08″W / 41.950278°N 70.668889°W / 41.950278; -70.668889 (Town Brook Historic and Archeological District )
Plymouth
127
Town Hall
Town Hall
October 22, 1976 (#76000955 )
Bedford St. 41°50′45″N 70°57′02″W / 41.845833°N 70.950556°W / 41.845833; -70.950556 (Town Hall )
Lakeville
128
Tremont Nail Factory District
Tremont Nail Factory District
October 22, 1976 (#76001964 )
21 Elm St. 41°45′59″N 70°43′20″W / 41.766389°N 70.722222°W / 41.766389; -70.722222 (Tremont Nail Factory District )
Wareham
129
US Post Office–Middleborough Main
US Post Office–Middleborough Main
October 19, 1987 (#87001774 )
90 Center St. 41°53′33″N 70°54′40″W / 41.8925°N 70.911111°W / 41.8925; -70.911111 (US Post Office–Middleborough Main )
Middleborough
130
WPA Field House and Pump Station
WPA Field House and Pump Station
May 29, 2009 (#09000355 )
7-19 Henry Turner Bailey Rd. 42°13′06″N 70°47′16″W / 42.21833°N 70.78773°W / 42.21833; -70.78773 (WPA Field House and Pump Station )
Scituate
131
Wampanoag Royal Cemetery
Wampanoag Royal Cemetery
November 11, 1975 (#75001625 )
Bedford Street 41°47′43″N 70°54′45″W / 41.79538°N 70.91238°W / 41.79538; -70.91238 (Wampanoag Royal Cemetery )
Lakeville
132
Wampanucket Site
Wampanucket Site
June 4, 1973 (#73001596 )
near Assawompset Pond[9]
Middleborough
Paleo-Indian site
133
War Memorial Park
War Memorial Park
May 21, 2008 (#08000445 )
River St. 42°09′46″N 71°00′31″W / 42.1629°N 71.00858°W / 42.1629; -71.00858 (War Memorial Park )
West Bridgewater
134
C.P. Washburn Grain Mill
C.P. Washburn Grain Mill
April 8, 1980 (#80000667 )
Central and Cambridge Sts. 41°53′37″N 70°55′10″W / 41.893611°N 70.919444°W / 41.893611; -70.919444 (C.P. Washburn Grain Mill )
Middleborough
Demolished.[10]
135
Daniel Webster Law Office and Library
Daniel Webster Law Office and Library
May 30, 1974 (#74002053 )
Careswell and Webster Sts. 42°04′18″N 70°40′26″W / 42.071667°N 70.673889°W / 42.071667; -70.673889 (Daniel Webster Law Office and Library )
Marshfield
136
Whitman Park
Whitman Park
March 18, 2004 (#04000187 )
Park, Maple, Whitman, and Hayden Aves. 42°04′58″N 70°56′04″W / 42.0829°N 70.9345°W / 42.0829; -70.9345 (Whitman Park )
Whitman
137
Winslow Cemetery
Winslow Cemetery
January 2, 2018 (#100001219 )
Winslow Cemetery Rd. 42°05′09″N 70°40′49″W / 42.085803°N 70.680411°W / 42.085803; -70.680411 (Winslow Cemetery )
Marshfield
138
Isaac Winslow House
Isaac Winslow House
August 15, 2000 (#00000872 )
634 Careswell St. 42°04′18″N 70°40′23″W / 42.0716°N 70.6730°W / 42.0716; -70.6730 (Isaac Winslow House )
Marshfield
139
WITCH (catboat)
WITCH (catboat)
June 18, 2008 (#08000533 )
35 Lydia Island Rd. 41°44′04″N 70°39′45″W / 41.734422°N 70.662486°W / 41.734422; -70.662486 (WITCH (catboat) )
Wareham
140
Woodworth House
Woodworth House
April 9, 1996 (#96000317 )
47 Old Oaken Bucket Rd. 42°10′39″N 70°45′23″W / 42.1775°N 70.756389°W / 42.1775; -70.756389 (Woodworth House )
Scituate
141
Wright Memorial Library
Wright Memorial Library
July 11, 2007 (#07000680 )
147 St. George St. 42°02′55″N 70°40′48″W / 42.048611°N 70.68°W / 42.048611; -70.68 (Wright Memorial Library )
Duxbury