National Register of Historic Places listings in Uxbridge, Massachusetts

Uxbridge, Massachusetts has 53 sites on the National Register of Historic Places.

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 March 15, 2024.[2]

Uxbridge edit

[3] Name on the Register Image Date listed[4] Location Description
1 Benjamin Adams House
 
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
 
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
 
Daniel Aldrich Cottage and Sawmill
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
 
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
 
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
 
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)
 
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
 
Blackstone Canal Historic District
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
 
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
 
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
 
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
 
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
 
Central Woolen Mills District
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
 
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
 
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
 
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
 
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
 
Coronet John Farnum House
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
 
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
 
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
 
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
 
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
 
Granite Store
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
 
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
 
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
 
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
 
Ironstone Mill Housing and Cellar Hole
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
 
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
 
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
 
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
 
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
 
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
 
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
 
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
 
Rogerson's Village Historic District
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
 
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
 
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
 
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
 
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
 
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
 
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
 
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
 
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
 
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
 
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
 
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
 
Uxbridge Common District
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
 
Uxbridge Passenger Depot
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
 
Uxbridge Town Hall
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
 
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
 
Wheelockville District
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
 
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
 
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 edit

[3] Name on the Register Image Date listedDate removed Location Description
1 Crown and Eagle Mills
 
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 edit

  1. ^ 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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 2024.
  3. ^ 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.
  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. ^ "MACRIS record for E. Albee House". Commonwealth of Massachusetts. Retrieved 2013-03-06.
  6. ^ MACRIS record for Farnum Block
  7. ^ "MACRIS record for J. Kensley House". Commonwealth of Massachusetts. Retrieved 2013-03-06.
  8. ^ "Waucantuck Mills". Digital Commonwealth. Retrieved 2023-01-05.

External links edit