National Register of Historic Places listings in Uxbridge, Massachusetts
Uxbridge, Massachusetts has 53 sites on the National Register of Historic Places.
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
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]
Uxbridge
[3] | Name on the Register | Image | Date listed[4] | Location | Description |
---|---|---|---|---|---|
1 | Benjamin Adams House | October 7, 1983 (#83004101) | 85 N. Main St. 42°04′49″N 71°38′03″W / 42.080278°N 71.634167°W / 42.080278; -71.634167 (Benjamin Adams House) | Listed at 81 North Main. | |
2 | E. Albee House | October 7, 1983 (#83004102) | 217 Chapin St.[5] 42°04′07″N 71°35′42″W / 42.068611°N 71.595°W / 42.068611; -71.595 (E. Albee House) | Listed on Highland St. | |
3 | Daniel Aldrich Cottage and Sawmill | More images | October 7, 1983 (#83004103) | 364 Aldrich St. 42°01′39″N 71°38′27″W / 42.0274°N 71.6407°W / 42.0274; -71.6407 (Daniel Aldrich Cottage and Sawmill) | |
4 | J. Aldrich House | January 20, 1984 (#84002896) | 389 Aldrich St. 42°01′38″N 71°38′35″W / 42.027222°N 71.643056°W / 42.027222; -71.643056 (J. Aldrich House) | ||
5 | S. Aldrich House | October 7, 1983 (#83004104) | 317 Aldrich St. 42°01′44″N 71°38′17″W / 42.028889°N 71.638056°W / 42.028889; -71.638056 (S. Aldrich House) | ||
6 | W. Aldrich House | October 7, 1983 (#83004105) | 180 Henry St. 42°04′50″N 71°36′03″W / 42.080556°N 71.600833°W / 42.080556; -71.600833 (W. Aldrich House) | ||
7 | Bank Building (Uxbridge, Massachusetts) | October 7, 1983 (#83004106) | 1 South Main Street 42°04′30″N 71°37′43″W / 42.075°N 71.628611°W / 42.075; -71.628611 (Bank Building (Uxbridge, Massachusetts)) | ||
8 | Blackstone Canal Historic District | More images | February 6, 1973 (#73000328) | Historic canal route between Providence, Rhode Island and Worcester, Massachusetts 42°08′39″N 71°40′36″W / 42.144167°N 71.676667°W / 42.144167; -71.676667 (Blackstone Canal Historic District) | Initial listing included 3.5 mile stretch of canal in Northbridge and Uxbridge; expanded in 1995 to include the entire historic route of the canal from Worcester to the Rhode Island line (#95001004). |
9 | E. Brown House | October 7, 1983 (#83004109) | 7 Sutton St. 42°05′N 71°39′W / 42.09°N 71.65°W / 42.09; -71.65 (E. Brown House) | Listed at 3 Sutton Street. | |
10 | Butler Block | October 7, 1983 (#83004110) | 166 Linwood St. 42°05′48″N 71°38′41″W / 42.096667°N 71.644722°W / 42.096667; -71.644722 (Butler Block) | Listed at 210 Linwood Street. | |
11 | Charles Capron House | October 7, 1983 (#83004111) | 2 Capron St. 42°04′40″N 71°37′39″W / 42.077778°N 71.6275°W / 42.077778; -71.6275 (Charles Capron House) | ||
12 | George Carpenter House | October 7, 1983 (#83004112) | 53 S. Main St. 42°04′25″N 71°37′42″W / 42.073611°N 71.628333°W / 42.073611; -71.628333 (George Carpenter House) | Listed at 67 South Main Street. | |
13 | Central Woolen Mills District | More images | January 20, 1984 (#84002905) | Mendon and Cross Sts. 42°04′49″N 71°37′16″W / 42.080278°N 71.621111°W / 42.080278; -71.621111 (Central Woolen Mills District) | |
14 | A. Chapin House | October 7, 1983 (#83004113) | 36 Pleasant St. 42°04′28″N 71°37′49″W / 42.074444°N 71.630278°W / 42.074444; -71.630278 (A. Chapin House) | Listed at 26 Pleasant St. | |
15 | A. E. Cook House | October 7, 1983 (#83004115) | 176 Aldrich St. 42°01′56″N 71°37′46″W / 42.032222°N 71.629444°W / 42.032222; -71.629444 (A. E. Cook House) | ||
16 | Francis Deane Cottage | October 7, 1983 (#83004116) | 52 N. Main St. 42°04′43″N 71°37′57″W / 42.078611°N 71.6325°W / 42.078611; -71.6325 (Francis Deane Cottage) | Listed at 58 N. Main St. | |
17 | Farnum Block | October 7, 1983 (#83004117) | 2-6 N. Main St. 42°04′34″N 71°37′49″W / 42.076111°N 71.630278°W / 42.076111; -71.630278 (Farnum Block) | Demolished.[6] | |
18 | Coronet John Farnum House | More images | May 7, 1980 (#80001682) | 44 Mendon St. 42°04′37″N 71°37′41″W / 42.076944°N 71.628056°W / 42.076944; -71.628056 (Coronet John Farnum House) | |
19 | Moses Farnum House | October 7, 1983 (#83004118) | 435 Quaker Hwy (MA 146) 42°02′27″N 71°37′20″W / 42.040833°N 71.622222°W / 42.040833; -71.622222 (Moses Farnum House) | ||
20 | R. Farnum House | October 7, 1983 (#83004119) | 22 Oak St. 42°04′46″N 71°37′33″W / 42.079444°N 71.625833°W / 42.079444; -71.625833 (R. Farnum House) | Listed at 20 Oak Street. | |
21 | William and Mary Farnum House | January 20, 1984 (#84002914) | 4 Albee Rd. 42°02′42″N 71°36′30″W / 42.045°N 71.608333°W / 42.045; -71.608333 (William and Mary Farnum House) | Destroyed by fire in 2013. | |
22 | Friends Meetinghouse | January 24, 1974 (#74000395) | 479 Quaker Hwy. 42°02′21″N 71°37′16″W / 42.039167°N 71.621111°W / 42.039167; -71.621111 (Friends Meetinghouse) | ||
23 | Granite Store | More images | October 7, 1983 (#83004120) | 110 Hecla St. 42°04′28″N 71°36′47″W / 42.074444°N 71.613056°W / 42.074444; -71.613056 (Granite Store) | Listed at 112-116 Hecla Street. |
24 | S.A. Hall House | October 7, 1983 (#83004121) | 147 N. Main St. 42°04′54″N 71°38′16″W / 42.081667°N 71.637778°W / 42.081667; -71.637778 (S.A. Hall House) | Listed at 133 North Main Street. | |
25 | William Hayward House | October 7, 1983 (#83004122) | 77 N. Main St. 42°04′48″N 71°38′02″W / 42.08°N 71.633889°W / 42.08; -71.633889 (William Hayward House) | ||
26 | Sylvanus Holbrook House | October 7, 1983 (#83004123) | 52 Albee Rd. 42°02′41″N 71°36′35″W / 42.044722°N 71.609722°W / 42.044722; -71.609722 (Sylvanus Holbrook House) | ||
27 | Ironstone Mill Housing and Cellar Hole | More images | October 7, 1983 (#83004124) | 135 Ironstone St. 42°01′38″N 71°36′34″W / 42.027222°N 71.609444°W / 42.027222; -71.609444 (Ironstone Mill Housing and Cellar Hole) | |
28 | Judson-Taft House | October 7, 1983 (#83004125) | 46 Pleasant St. 42°04′29″N 71°37′49″W / 42.074722°N 71.630278°W / 42.074722; -71.630278 (Judson-Taft House) | Listed at 30 Pleasant St. | |
29 | J. Kensley House | October 7, 1983 (#83004126) | 342 Chestnut St. 42°01′41″N 71°37′32″W / 42.028056°N 71.625556°W / 42.028056; -71.625556 (J. Kensley House) | Misspelled in National Register as "J. Kensely House"[7] | |
30 | North Uxbridge School | October 7, 1983 (#83004127) | 87 E. Hartford Ave. 42°05′31″N 71°38′21″W / 42.091944°N 71.639167°W / 42.091944; -71.639167 (North Uxbridge School) | ||
31 | Dexter Richardson House | October 7, 1983 (#83004128) | 5 South St. 42°01′29″N 71°36′52″W / 42.024722°N 71.614444°W / 42.024722; -71.614444 (Dexter Richardson House) | ||
32 | Joseph Richardson House | October 7, 1983 (#83004129) | 685 Chockalog St. 42°01′47″N 71°40′21″W / 42.029722°N 71.6725°W / 42.029722; -71.6725 (Joseph Richardson House) | ||
33 | Rivulet Mill Complex | October 7, 1983 (#83004130) | 60 Rivulet St. 42°05′15″N 71°38′40″W / 42.0875°N 71.644444°W / 42.0875; -71.644444 (Rivulet Mill Complex) | ||
34 | Richard Sayles House | October 7, 1983 (#83004131) | 80 Mendon St. 42°04′43″N 71°37′27″W / 42.0787°N 71.6241°W / 42.0787; -71.6241 (Richard Sayles House) | ||
35 | Rogerson's Village Historic District | More images | November 23, 1971 (#71000092) | Northern and southern sides of Hartford Ave. 42°05′34″N 71°38′11″W / 42.092778°N 71.636389°W / 42.092778; -71.636389 (Rogerson's Village Historic District) | |
36 | Elisha Southwick House | October 7, 1983 (#83004132) | 255 Chockalog St. 42°02′22″N 71°38′45″W / 42.039444°N 71.645833°W / 42.039444; -71.645833 (Elisha Southwick House) | ||
37 | Israel Southwick House | October 7, 1983 (#83004133) | 70 Mendon St. 42°04′42″N 71°37′33″W / 42.078333°N 71.625833°W / 42.078333; -71.625833 (Israel Southwick House) | ||
38 | Taft Brothers Block | October 7, 1983 (#83004137) | 2-8 S. Main St. 42°04′34″N 71°37′47″W / 42.076111°N 71.629722°W / 42.076111; -71.629722 (Taft Brothers Block) | ||
39 | Aaron Taft House | October 7, 1983 (#83004134) | 215 Hazel St. 42°04′47″N 71°39′07″W / 42.079722°N 71.651944°W / 42.079722; -71.651944 (Aaron Taft House) | ||
40 | Bazaleel Taft Jr. House and Law Office | October 7, 1983 (#83004135) | 147 S. Main St. 42°04′01″N 71°37′26″W / 42.066944°N 71.623889°W / 42.066944; -71.623889 (Bazaleel Taft Jr. House and Law Office) | ||
41 | George Taft House | October 7, 1983 (#83004138) | 153 Richardson St. 42°03′40″N 71°38′18″W / 42.061111°N 71.638333°W / 42.061111; -71.638333 (George Taft House) | ||
42 | Hon. Bazaleel Taft House | October 7, 1983 (#83004136) | 195 S. Main St. 42°04′00″N 71°36′39″W / 42.066667°N 71.610833°W / 42.066667; -71.610833 (Hon. Bazaleel Taft House) | ||
43 | Moses Taft House | October 7, 1983 (#83004139) | 50 S. Main St. 42°04′27″N 71°37′41″W / 42.074167°N 71.628056°W / 42.074167; -71.628056 (Moses Taft House) | Listed at 66 S. Main St. | |
44 | Samuel Taft House | October 7, 1983 (#83004140) | 87 Sutton St. 42°05′28″N 71°39′21″W / 42.091111°N 71.655833°W / 42.091111; -71.655833 (Samuel Taft House) | ||
45 | Zadock Taft House | October 7, 1983 (#83004148) | 115 S. Main St. 42°04′14″N 71°37′34″W / 42.070556°N 71.626111°W / 42.070556; -71.626111 (Zadock Taft House) | Listed at 112 S. Main St. | |
46 | C.R. Thomson House and Barn | October 7, 1983 (#83004142) | 795 Chockalog St. 42°01′57″N 71°40′47″W / 42.0325°N 71.679722°W / 42.0325; -71.679722 (C.R. Thomson House and Barn) | ||
47 | Uxbridge Common District | More images | January 20, 1984 (#84002920) | Main, Court, and Douglas Sts. 42°04′38″N 71°37′53″W / 42.077222°N 71.631389°W / 42.077222; -71.631389 (Uxbridge Common District) | |
48 | Uxbridge Passenger Depot | More images | October 7, 1983 (#83004143) | 28 S. Main St. 42°04′32″N 71°37′44″W / 42.075556°N 71.628889°W / 42.075556; -71.628889 (Uxbridge Passenger Depot) | |
49 | Uxbridge Town Hall | More images | October 7, 1983 (#83004144) | 45 S. Main St. 42°04′31″N 71°37′46″W / 42.075278°N 71.629444°W / 42.075278; -71.629444 (Uxbridge Town Hall) | |
50 | Waucantuck Mill Complex | January 20, 1984 (#84002921) | Mendon and Patrick Henry Sts. 42°04′57″N 71°36′31″W / 42.0825°N 71.608611°W / 42.0825; -71.608611 (Waucantuck Mill Complex) | Historic site of original Luke Taft mill, Reference for historic photo[8] | |
51 | Wheelockville District | More images | January 20, 1984 (#84002923) | Mendon and Henry Sts. 42°04′51″N 71°36′47″W / 42.080833°N 71.613056°W / 42.080833; -71.613056 (Wheelockville District) | |
52 | A. Whipple House | October 7, 1983 (#83004146) | 398 Sutton St. 42°05′54″N 71°40′35″W / 42.098333°N 71.676389°W / 42.098333; -71.676389 (A. Whipple House) | ||
53 | N. Williams House | October 7, 1983 (#83004147) | 7 Rawson St. 42°05′24″N 71°40′38″W / 42.09°N 71.677222°W / 42.09; -71.677222 (N. Williams House) |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | Description |
---|---|---|---|---|---|---|
1 | Crown and Eagle Mills | September 10, 1971 (#71001098) | November 11, 1975 | 123 Hartford St., E. | Severely damaged by fire on October 2, 1975. Rebuilt. |
References
- ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 31, 2024.
- ^ 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.
- ^ 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.
- ^ "MACRIS record for E. Albee House". Commonwealth of Massachusetts. Retrieved 2013-03-06.
- ^ MACRIS record for Farnum Block
- ^ "MACRIS record for J. Kensley House". Commonwealth of Massachusetts. Retrieved 2013-03-06.
- ^ "Waucantuck Mills". Digital Commonwealth. Retrieved 2023-01-05.
External links
Wikimedia Commons has media related to National Register of Historic Places in Uxbridge, Massachusetts.
- City Town Info on Uxbridge - secondary source
- National Register Focus database Archived 2012-08-03 at the Wayback Machine, National Park Service.
- v
- t
- e
Barnstable County | |
---|---|
Bristol County | |
Essex County | |
Hampden County | |
Middlesex County | |
Norfolk County | |
Suffolk County | |
Worcester County |
|
- Category
- National Register of Historic Places portal
- United States portal