[3]
Name on the Register
Image
Date listed[4]
Location
City or town
Description
1
Albert Ayer House
Albert Ayer House
July 5, 1989 (# 89000635 )
8 Brooks St. 42°26′31″N 71°08′15″W
2
Thomas Ayer House
Thomas Ayer House
July 5, 1989 (# 89000630 )
8 Grove St. 42°26′32″N 71°08′14″W
3
Robert Bacon House
Robert Bacon House
July 5, 1989 (# 89000611 )
6 Mystic Valley Parkway 42°26′36″N 71°08′34″W
4
Kenelum Baker House
Kenelum Baker House
July 5, 1989 (# 89000632 )
4 Norwood St. 42°26′58″N 71°08′41″W
5
Edward A. Brackett House
Edward A. Brackett House
July 5, 1989 (# 89000626 )
290 Highland Ave. 42°27′00″N 71°07′45″W
6
Edward Braddock House
Edward Braddock House
July 5, 1989 (# 89000651 )
112 Highland Ave. 42°27′41″N 71°07′27″W
7
George Brine House
George Brine House
July 5, 1989 (# 89000638 )
219 Washington St. 42°27′22″N 71°07′51″W
8
Carr-Jeeves House
Carr-Jeeves House
August 2, 1989 (# 89000639 )
57 Lake St. 42°27′23″N 71°08′30″W
9
Webster Childs House
Webster Childs House
July 5, 1989 (# 89000644 )
9 Meadowcroft Rd. 42°26′49″N 71°08′27″W
10
Cole House
Cole House
July 5, 1989 (# 89000646 )
Highland Ave. 42°27′00″N 71°07′46″W
Listed as demolished;[5] house has actually been moved a short distance to a new foundation.
11
DeRochmont House
DeRochmont House
July 5, 1989 (# 89000642 )
2–4 Rangeley Rd. 42°27′03″N 71°08′23″W
12
Dike-Orne House
Dike-Orne House
July 5, 1989 (# 89000621 )
257 Forest St. 42°28′23″N 71°06′47″W
Demolished.[6]
13
Edmund Dwight House
Edmund Dwight House
July 5, 1989 (# 89000633 )
5 Cambridge St. 42°26′10″N 71°09′15″W
Property straddles the town line with Arlington
14
Samuel Elder House
Samuel Elder House
July 5, 1989 (# 89000643 )
38 Rangeley Rd. 42°26′51″N 71°08′30″W
15
Everett Avenue-Sheffield Road Historic District
Everett Avenue-Sheffield Road Historic District
July 5, 1989 (# 89000661 )
Roughly bounded by Bacon St., Mystic Valley Parkway, Mystic Lake, Niles Ln., Everett Ave., Sheffield Rd., and Church St. 42°26′43″N 71°08′49″W
16
Firth-Glengarry Historic District
Firth-Glengarry Historic District
July 5, 1989 (# 89000662 )
Roughly bounded by Pine St., Grassmere Ave., Dix St., and Wildwood St. 42°27′05″N 71°08′38″W
17
Edward Gardner House
Edward Gardner House
July 5, 1989 (# 89000605 )
Zero Gardner Place 42°26′39″N 71°09′08″W
18
O. W. Gardner House
O. W. Gardner House
July 5, 1989 (# 89000791 )
5 Myrtle St. 42°27′08″N 71°07′59″W
19
Patience and Sarah Gardner House
Patience and Sarah Gardner House
July 5, 1989 (# 89000608 )
103–105 Cambridge St. 42°26′40″N 71°09′08″W
20
Ginn Carriage House
Ginn Carriage House
July 5, 1989 (# 89000655 )
24 Ginn Rd. 42°26′48″N 71°08′28″W
21
Ginn Gardener's House
Ginn Gardener's House
July 5, 1989 (# 89000654 )
22 Ginn Rd. 42°26′47″N 71°08′26″W
22
Henry Grover House
Henry Grover House
July 5, 1989 (# 89000641 )
223–225 Cambridge St. 42°27′13″N 71°09′31″W
23
Horace Hatch House
Horace Hatch House
July 5, 1989 (# 89000612 )
26 Grove St. 42°26′27″N 71°08′27″W
24
Hovey-Winn House
Hovey-Winn House
July 5, 1989 (# 89000616 )
384 Main St. 42°26′51″N 71°08′06″W
25
Hutchinson-Blood House
Hutchinson-Blood House
July 5, 1989 (# 89000615 )
394-396 Main St. 42°26′54″N 71°08′07″W
26
Johnson-Thompson House
Johnson-Thompson House
July 5, 1989 (# 89000604 )
201 Ridge St. 42°26′54″N 71°10′36″W
27
Marshall W. Jones House
Marshall W. Jones House
July 5, 1989 (# 89000649 )
326 Highland Ave. 42°26′53″N 71°07′46″W
28
Asa Locke House
Asa Locke House
July 5, 1989 (# 89000631 )
68 High St. 42°26′36″N 71°09′37″W
29
Capt. Josiah Locke House
Capt. Josiah Locke House
March 2, 1979 (# 79000356 )
195 High St. 42°26′37″N 71°10′24″W
30
James H. Mann House
James H. Mann House
July 5, 1989 (# 89000624 )
23 Hancock St. 42°27′24″N 71°07′44″W
31
John Mason House
John Mason House
July 5, 1989 (# 89000634 )
10 Hillside Ave. 42°26′59″N 71°07′57″W
32
Louis N. Maxwell House
Louis N. Maxwell House
July 5, 1989 (# 89000650 )
16 Herrick St. 42°26′47″N 71°07′57″W
33
Middlesex Canal Historic and Archaeological District
Middlesex Canal Historic and Archaeological District
November 19, 2009 (# 09000936 )
Numerous locations along the historic route of the Middlesex Canal 42°26′29″N 71°08′55″W
Extends into other Middlesex County communities and Boston in Suffolk County ; encompasses entire Middlesex Canal route.
34
Middlesex Fells Reservation Parkways
Middlesex Fells Reservation Parkways
February 4, 2003 (# 02001749 )
E Border Rd., Fellsway E., Fellsway W., Hillcrest Parkway, South St., Pond St., S. Border Rd., Ravine Rd., and Woodland Rd. 42°26′43″N 71°06′10″W
35
Amy B. Mitchell House
Amy B. Mitchell House
July 5, 1989 (# 89000653 )
237 Highland Ave. 42°27′12″N 71°07′47″W
36
Moore House
Moore House
July 5, 1989 (# 89000620 )
85 Walnut St. 42°27′04″N 71°07′49″W
37
Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
January 18, 2006 (# 05001529 )
Mystic Valley Parkway 42°25′47″N 71°07′49″W
Extends from Winchester through Medford, Arlington, and Somerville
38
Oak Knoll
Oak Knoll
July 5, 1989 (# 89000648 )
17 Brooks Street 42°26′25″N 71°08′21″W
39
Parker House
Parker House
July 5, 1989 (# 89000628 )
180 Mystic Valley Parkway 42°26′56″N 71°07′59″W
40
Edmund Parker Jr. House
Edmund Parker Jr. House
July 5, 1989 (# 89000610 )
287 Cambridge St. 42°27′22″N 71°09′35″W
41
Harrison Parker Sr. House
Harrison Parker Sr. House
July 5, 1989 (# 89000627 )
60 Lloyd St. 42°26′50″N 71°08′18″W
42
Pressey-Eustis House
Pressey-Eustis House
July 5, 1989 (# 89000623 )
14 Stevens St. 42°27′13″N 71°07′51″W
43
Joseph Remick House
Joseph Remick House
July 5, 1989 (# 89000656 )
84 Cambridge St./4 Swan Rd. 42°26′37″N 71°09′11″W
44
Zachariah Richardson House
Zachariah Richardson House
July 5, 1989 (# 89000618 )
597 Washington St. 42°28′08″N 71°07′31″W
45
Arthur H. Russell House
Arthur H. Russell House
July 5, 1989 (# 89000652 )
10 Mt. Pleasant St. 42°26′53″N 71°08′29″W
46
Charles Russell House
Charles Russell House
July 5, 1989 (# 89000617 )
993 Main St. 42°27′52″N 71°08′43″W
47
St. Mary's Catholic Church
St. Mary's Catholic Church
July 5, 1989 (# 89000625 )
159 Washington St. 42°27′15″N 71°07′57″W
48
Sanborn House
Sanborn House
December 14, 1981 (# 81000286 )
21 High St. 42°26′44″N 71°09′24″W
49
Sharon House
Sharon House
July 5, 1989 (# 89000613 )
403 Main St. 42°26′53″N 71°08′04″W
50
William Simonds House
William Simonds House
July 5, 1989 (# 89000640 )
420 Main St. 42°26′56″N 71°08′07″W
51
Skillings Estate House
Skillings Estate House
July 5, 1989 (# 89000645 )
37 Rangeley Rd. 42°26′53″N 71°08′29″W
52
Jacob Stanton House
Jacob Stanton House
July 5, 1989 (# 89000614 )
21 Washington St. 42°26′59″N 71°08′04″W
53
Edward Sullivan House
Edward Sullivan House
July 5, 1989 (# 89000636 )
9 Kendall St. 42°27′10″N 71°07′55″W
54
Deacon John Symmes House
Deacon John Symmes House
July 5, 1989 (# 89000606 )
212 Main St. 42°26′29″N 71°08′11″W
55
Marshall Symmes House
Marshall Symmes House
July 5, 1989 (# 89000607 )
230 Main St. 42°26′33″N 71°08′12″W
56
Marshall Symmes Tenant House
Marshall Symmes Tenant House
July 5, 1989 (# 89000637 )
233 Main St. 42°26′35″N 71°08′11″W
57
Abijah Thompson House
Abijah Thompson House
July 5, 1989 (# 89000619 )
81 Walnut St. 42°27′03″N 71°08′19″W
58
Trowbridge-Badger House
Trowbridge-Badger House
July 5, 1989 (# 89000647 )
12 Prospect St. 42°26′49″N 71°08′00″W
59
US Post Office-Winchester Main
US Post Office-Winchester Main
October 19, 1987 (# 87001773 )
48 Waterfield Rd. 42°27′04″N 71°08′13″W
60
Alfred Vinton House
Alfred Vinton House
July 5, 1989 (# 89000629 )
417 Main St. 42°26′55″N 71°08′04″W
61
Wedgemere Historic District
Wedgemere Historic District
July 5, 1989 (# 89000659 )
Roughly bounded by Foxcroft, Fletcher, Church, and Cambridge 42°27′08″N 71°09′02″W
62
S. B. White House
S. B. White House
July 5, 1989 (# 89000622 )
8 Stevens St. 42°27′12″N 71°07′51″W
63
Wildwood Cemetery
Wildwood Cemetery
July 5, 1989 (# 89000658 )
34 Palmer St. 42°27′17″N 71°08′48″W
64
Winchester Center Historic District
Winchester Center Historic District
November 21, 1986 (# 86002943 )
Roughly bounded by Mt. Vernon and Washington Sts., Waterfield Rd., Church and Main Sts. 42°27′07″N 71°08′13″W
65
Winchester Savings Bank
Winchester Savings Bank
June 19, 1979 (# 79000361 )
26 Mt. Vernon St. 42°27′12″N 71°08′08″W
66
Winchester Town Hall
Winchester Town Hall
March 31, 1983 (# 83000837 )
71 Mount Vernon St. 42°27′09″N 71°08′06″W
67
Philemon Wright/Asa Locke Farm
Philemon Wright/Asa Locke Farm
March 10, 1983 (# 83000838 )
78 Ridge St. 42°26′29″N 71°10′35″W
68
George Wyman House
George Wyman House
July 5, 1989 (# 89000609 )
195 Cambridge St. 42°27′09″N 71°09′29″W