National Register of Historic Places listings in Waltham, Massachusetts

This is a list of properties and historic districts in Waltham, Massachusetts, that are listed 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 May 3, 2024.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 American Waltham Watch Company Historic District
 
American Waltham Watch Company Historic District
September 28, 1989
(#89001501)
185–241 Crescent St.
42°22′01″N 71°14′39″W / 42.366944°N 71.244167°W / 42.366944; -71.244167 (American Waltham Watch Company Historic District)
2 American Watch Tool Company
 
American Watch Tool Company
September 28, 1989
(#89001574)
169 Elm St.
42°22′18″N 71°13′56″W / 42.371667°N 71.232222°W / 42.371667; -71.232222 (American Watch Tool Company)
3 Joseph Andrews House
 
Joseph Andrews House
September 28, 1989
(#89001554)
258 Linden St.
42°23′00″N 71°13′04″W / 42.383333°N 71.217778°W / 42.383333; -71.217778 (Joseph Andrews House)
4 Charles Baker House
 
Charles Baker House
September 28, 1989
(#89001484)
107 Adams St.
42°22′02″N 71°14′28″W / 42.367222°N 71.241111°W / 42.367222; -71.241111 (Charles Baker House)
5 Charles Baker Property
 
Charles Baker Property
September 28, 1989
(#89001485)
119–121 Adams St.
42°22′00″N 71°14′29″W / 42.366667°N 71.241389°W / 42.366667; -71.241389 (Charles Baker Property)
6 E. Sybbill Banks House
 
E. Sybbill Banks House
September 28, 1989
(#89001488)
27 Appleton St.
42°22′33″N 71°13′57″W / 42.375833°N 71.2325°W / 42.375833; -71.2325 (E. Sybbill Banks House)
7 Josiah Beard House
 
Josiah Beard House
September 28, 1989
(#89001529)
70 School St.
42°22′40″N 71°14′03″W / 42.377839°N 71.234033°W / 42.377839; -71.234033 (Josiah Beard House)
8 Beth Eden Baptist Church
 
Beth Eden Baptist Church
September 28, 1989
(#89001544)
82 Maple St.
42°22′04″N 71°14′20″W / 42.367778°N 71.238889°W / 42.367778; -71.238889 (Beth Eden Baptist Church)
9 Boston Manufacturing Company
 
Boston Manufacturing Company
December 22, 1977
(#77001412)
144 Moody St.
42°22′23″N 71°14′09″W / 42.373056°N 71.235833°W / 42.373056; -71.235833 (Boston Manufacturing Company)
10 Boston Manufacturing Company Housing
 
Boston Manufacturing Company Housing
September 28, 1989
(#89001534)
380–410 River St.
42°22′25″N 71°13′55″W / 42.373611°N 71.231944°W / 42.373611; -71.231944 (Boston Manufacturing Company Housing)
11 Boston Manufacturing Company Housing
 
Boston Manufacturing Company Housing
September 28, 1989
(#89001535)
153–165 River St.
42°22′13″N 71°13′20″W / 42.370278°N 71.222222°W / 42.370278; -71.222222 (Boston Manufacturing Company Housing)
12 Brigham House
 
Brigham House
September 28, 1989
(#89001551)
235 Main St.
42°22′37″N 71°13′05″W / 42.377030°N 71.218017°W / 42.377030; -71.218017 (Brigham House)
13 Building at 202–204 Charles Street
 
Building at 202–204 Charles Street
September 28, 1989
(#89001493)
202–204 Charles St.
42°22′24″N 71°14′45″W / 42.373252°N 71.245828°W / 42.373252; -71.245828 (Building at 202–204 Charles Street)
14 Francis Buttrick House
 
Francis Buttrick House
September 28, 1989
(#89001566)
44 Harvard St.
42°22′28″N 71°14′38″W / 42.374444°N 71.243889°W / 42.374444; -71.243889 (Francis Buttrick House)
15 Francis Buttrick Library
 
Francis Buttrick Library
September 28, 1989
(#89001547)
741 Main St.
42°22′35″N 71°14′23″W / 42.376389°N 71.239722°W / 42.376389; -71.239722 (Francis Buttrick Library)
16 Charles Byam House
 
Charles Byam House
September 28, 1989
(#89001576)
337 Crescent St.
42°21′46″N 71°14′35″W / 42.362778°N 71.243056°W / 42.362778; -71.243056 (Charles Byam House)
17 The Castle
 
The Castle
April 9, 1979
(#79000359)
415 South St.
42°22′01″N 71°15′22″W / 42.366944°N 71.256111°W / 42.366944; -71.256111 (The Castle)
This is on the campus of Brandeis University.
18 Central Square Historic District
 
Central Square Historic District
September 28, 1989
(#89001526)
Roughly bounded by Church, Carter, Moody, Main and Lexington Sts.
42°22′32″N 71°14′10″W / 42.375556°N 71.236111°W / 42.375556; -71.236111 (Central Square Historic District)
19 Charles River Reservation Parkways
 
Charles River Reservation Parkways
January 18, 2006
(#05001530)
Soldiers Field, Nonantum, Leo Birmingham, Arsenal, Greenough, N. Beacon, Charles River, Norumbega, Recreation
42°21′42″N 71°09′31″W / 42.361667°N 71.158611°W / 42.361667; -71.158611 (Charles River Reservation Parkways)
Extends into Cambridge and Newton, Watertown and Weston, elsewhere in Middlesex County, and into Boston in Suffolk County
20 Charles Street Workers' Housing Historic District
 
Charles Street Workers' Housing Historic District
September 28, 1989
(#89001503)
128–144 Charles St.
42°22′25″N 71°14′37″W / 42.373611°N 71.243611°W / 42.373611; -71.243611 (Charles Street Workers' Housing Historic District)
21 Christ Episcopal Church
 
Christ Episcopal Church
September 28, 1989
(#89001546)
750 Main St.
42°22′32″N 71°14′27″W / 42.375556°N 71.240833°W / 42.375556; -71.240833 (Christ Episcopal Church)
22 Benjamin F. Clough House
 
Benjamin F. Clough House
September 28, 1989
(#89001536)
42–44 Prospect St.
42°22′21″N 71°14′49″W / 42.3725°N 71.246944°W / 42.3725; -71.246944 (Benjamin F. Clough House)
23 Gilbert Colburn House
 
Gilbert Colburn House
September 28, 1989
(#89001578)
110–112 Crescent St.
42°22′11″N 71°14′29″W / 42.369722°N 71.241389°W / 42.369722; -71.241389 (Gilbert Colburn House)
24 Company F State Armory
 
Company F State Armory
September 28, 1989
(#89001571)
Curtis and Sharon Sts.
42°22′10″N 71°14′53″W / 42.369444°N 71.248056°W / 42.369444; -71.248056 (Company F State Armory)
25 Lenoir Dow House
 
Lenoir Dow House
September 28, 1989
(#89001487)
215 Adams St.
42°21′48″N 71°14′33″W / 42.363333°N 71.2425°W / 42.363333; -71.2425 (Lenoir Dow House)
26 Dunbar–Stearns House
 
Dunbar–Stearns House
March 9, 1990
(#89001517)
209 Linden St.
42°22′54″N 71°13′06″W / 42.381667°N 71.218333°W / 42.381667; -71.218333 (Dunbar–Stearns House)
27 East Main Street Historic District
 
East Main Street Historic District
September 28, 1989
(#89001498)
Roughly E. Main St. from Townsend St. to Chamberlain Ter.
42°22′37″N 71°13′39″W / 42.376944°N 71.2275°W / 42.376944; -71.2275 (East Main Street Historic District)
28 Eastern Middlesex County Second District Court
 
Eastern Middlesex County Second District Court
September 28, 1989
(#89001516)
38 Linden St.
42°22′40″N 71°13′30″W / 42.377778°N 71.225°W / 42.377778; -71.225 (Eastern Middlesex County Second District Court)
29 Walter E. Fernald State School
 
Walter E. Fernald State School
January 21, 1994
(#93001487)
200 Trapelo Rd.
42°23′28″N 71°12′38″W / 42.391111°N 71.210556°W / 42.391111; -71.210556 (Walter E. Fernald State School)
30 First Congregational Church
 
First Congregational Church
September 28, 1989
(#89001548)
730 Main St.
42°22′32″N 71°14′24″W / 42.375556°N 71.24°W / 42.375556; -71.24 (First Congregational Church)
31 First Parish Church
 
First Parish Church
September 28, 1989
(#89001507)
87 School St.
42°22′42″N 71°14′07″W / 42.378333°N 71.235278°W / 42.378333; -71.235278 (First Parish Church)
32 Henry N. Fisher House
 
Henry N. Fisher House
September 28, 1989
(#89001577)
120 Crescent St.
42°22′09″N 71°14′30″W / 42.369167°N 71.241667°W / 42.369167; -71.241667 (Henry N. Fisher House)
33 Elijah Fiske House
 
Elijah Fiske House
September 28, 1989
(#89001514)
457 Lincoln St.
42°24′10″N 71°14′55″W / 42.402778°N 71.248611°W / 42.402778; -71.248611 (Elijah Fiske House)
34 Frederick Flagg House
 
Frederick Flagg House
September 28, 1989
(#89001573)
65 Fairmont Ave.
42°22′19″N 71°15′25″W / 42.371944°N 71.256944°W / 42.371944; -71.256944 (Frederick Flagg House)
35 Daniel French School
 
Daniel French School
September 28, 1989
(#89001581)
38–40 Common St.
42°22′39″N 71°14′15″W / 42.3775°N 71.2375°W / 42.3775; -71.2375 (Daniel French School)
Now a residential duplex.
36 Fuller–Bemis House
 
Fuller–Bemis House
March 9, 1990
(#89001495)
41–43 Cherry St.
42°22′01″N 71°14′29″W / 42.366944°N 71.241389°W / 42.366944; -71.241389 (Fuller–Bemis House)
37 Gale–Banks House
 
Gale–Banks House
March 9, 1990
(#89001545)
935 Main St.
42°22′33″N 71°14′58″W / 42.375833°N 71.249444°W / 42.375833; -71.249444 (Gale–Banks House)
38 William Gibbs House
 
William Gibbs House
September 28, 1989
(#89001561)
14 Liberty St.
42°22′37″N 71°14′01″W / 42.376944°N 71.233611°W / 42.376944; -71.233611 (William Gibbs House)
39 Gilbrae Inn
 
Gilbrae Inn
September 28, 1989
(#89001550)
403 River St.
42°22′26″N 71°13′58″W / 42.373889°N 71.232778°W / 42.373889; -71.232778 (Gilbrae Inn)
40 Gore Place
 
Gore Place
December 30, 1970
(#70000542)
52 Gore St.
42°22′20″N 71°12′41″W / 42.372222°N 71.211389°W / 42.372222; -71.211389 (Gore Place)
41 Grove Hill Cemetery
 
Grove Hill Cemetery
September 28, 1989
(#89001549)
290 Main St.
42°22′34″N 71°13′17″W / 42.376111°N 71.221389°W / 42.376111; -71.221389 (Grove Hill Cemetery)
42 Hagar–Smith–Livermore–Sanderson House
 
Hagar–Smith–Livermore–Sanderson House
September 28, 1989
(#89001532)
51 Sanders Ln.
42°23′19″N 71°14′43″W / 42.388611°N 71.245278°W / 42.388611; -71.245278 (Hagar–Smith–Livermore–Sanderson House)
43 Hager–Mead House
 
Hager–Mead House
September 28, 1989
(#89001572)
411 Main St.
42°22′40″N 71°13′38″W / 42.377778°N 71.227222°W / 42.377778; -71.227222 (Hager–Mead House)
44 Henry C. Hall House
 
Henry C. Hall House
September 28, 1989
(#89001579)
107 Crescent St.
42°22′11″N 71°14′30″W / 42.369722°N 71.241667°W / 42.369722; -71.241667 (Henry C. Hall House)
45 Ephraim Hammond House
 
Ephraim Hammond House
September 28, 1989
(#89001490)
265 Beaver St.
42°23′10″N 71°12′51″W / 42.386111°N 71.214167°W / 42.386111; -71.214167 (Ephraim Hammond House)
46 Jonathan Hammond House
 
Jonathan Hammond House
September 28, 1989
(#89001491)
311 Beaver St.
42°23′06″N 71°13′00″W / 42.385°N 71.216667°W / 42.385; -71.216667 (Jonathan Hammond House)
47 Nahum Hardy House
 
Nahum Hardy House
September 28, 1989
(#89001562)
724 Lexington St.
42°23′59″N 71°14′05″W / 42.399722°N 71.234722°W / 42.399722; -71.234722 (Nahum Hardy House)
48 Harrington Block
 
Harrington Block
September 28, 1989
(#89001543)
376–390 Moody St.
42°22′10″N 71°14′15″W / 42.369444°N 71.2375°W / 42.369444; -71.2375 (Harrington Block)
49 Samuel Harrington House
 
Samuel Harrington House
September 28, 1989
(#89001508)
Old South St.
42°21′47″N 71°15′35″W / 42.363056°N 71.259722°W / 42.363056; -71.259722 (Samuel Harrington House)
50 Rev. Thomas Hill House
 
Rev. Thomas Hill House
September 28, 1989
(#89001528)
132 Church St.
42°22′49″N 71°13′57″W / 42.380278°N 71.2325°W / 42.380278; -71.2325 (Rev. Thomas Hill House)
51 Hobbs Brook Basin Gate House
 
Hobbs Brook Basin Gate House
September 28, 1989
(#89001524)
Off Winter St. at the mouth of Hobbs Brook
42°23′55″N 71°16′25″W / 42.398611°N 71.273611°W / 42.398611; -71.273611 (Hobbs Brook Basin Gate House)
52 Richard Holbrook Houses
 
Richard Holbrook Houses
September 28, 1989
(#89001565)
29–31 Heard St.
42°22′34″N 71°13′51″W / 42.376111°N 71.230833°W / 42.376111; -71.230833 (Richard Holbrook Houses)
53 Edwin C. Johnson House
 
Edwin C. Johnson House
September 28, 1989
(#89001522)
177 Weston St./8 Caldwell St.
42°22′27″N 71°15′26″W / 42.374167°N 71.257222°W / 42.374167; -71.257222 (Edwin C. Johnson House)
54 Newell D. Johnson House
 
Newell D. Johnson House
September 28, 1989
(#89001564)
428 Lexington St.
42°23′27″N 71°14′23″W / 42.390833°N 71.239722°W / 42.390833; -71.239722 (Newell D. Johnson House)
55 Phineas Lawrence House
 
Phineas Lawrence House
August 20, 1987
(#87001397)
257 Trapelo Rd.
42°23′43″N 71°12′25″W / 42.395278°N 71.206944°W / 42.395278; -71.206944 (Phineas Lawrence House)
56 Lawton Place Historic District
 
Lawton Place Historic District
September 28, 1989
(#89001504)
Lawton Pl. between Amory Rd. and Jackson St.
42°22′29″N 71°13′51″W / 42.374722°N 71.230833°W / 42.374722; -71.230833 (Lawton Place Historic District)
57 Nelson F. Libby House
 
Nelson F. Libby House
September 28, 1989
(#89001521)
147–149 Weston St.
42°22′25″N 71°15′18″W / 42.373611°N 71.255°W / 42.373611; -71.255 (Nelson F. Libby House)
58 Linden Street Bridge
 
Linden Street Bridge
September 28, 1989
(#89001515)
Boston & Maine railroad line over Linden St.
42°22′48″N 71°13′15″W / 42.38°N 71.220833°W / 42.38; -71.220833 (Linden Street Bridge)
59 Lord's Castle
 
Lord's Castle
September 28, 1989
(#89001567)
211 Hammond St.
42°23′01″N 71°14′50″W / 42.383611°N 71.247222°W / 42.383611; -71.247222 (Lord's Castle)
60 Lyman Street Historic District
 
Lyman Street Historic District
September 28, 1989
(#89001505)
Roughly Lyman St. from Church to Main Sts.
42°22′44″N 71°13′53″W / 42.378889°N 71.231389°W / 42.378889; -71.231389 (Lyman Street Historic District)
61 Aaron Martin House
 
Aaron Martin House
September 28, 1989
(#89001540)
786 Moody St.
42°21′45″N 71°14′20″W / 42.3625°N 71.238889°W / 42.3625; -71.238889 (Aaron Martin House)
62 Aaron Martin Houses
 
Aaron Martin Houses
September 28, 1989
(#89001486)
188–194 Adams St.
42°21′51″N 71°14′30″W / 42.364167°N 71.241667°W / 42.364167; -71.241667 (Aaron Martin Houses)
63 Metropolitan State Hospital
 
Metropolitan State Hospital
January 21, 1994
(#93001482)
475 Trapelo Rd.
42°24′14″N 71°12′40″W / 42.403889°N 71.211111°W / 42.403889; -71.211111 (Metropolitan State Hospital)
Extends into Lexington and Belmont
64 Moody Street Fire Station
 
Moody Street Fire Station
September 28, 1989
(#89001541)
533 Moody St.
42°22′02″N 71°14′18″W / 42.367222°N 71.238333°W / 42.367222; -71.238333 (Moody Street Fire Station)
65 Moody Street Historic District
 
Moody Street Historic District
March 9, 1990
(#89001502)
Moody and Crescent Sts.
42°22′18″N 71°14′16″W / 42.371667°N 71.237778°W / 42.371667; -71.237778 (Moody Street Historic District)
66 Mount Feake Cemetery
 
Mount Feake Cemetery
September 28, 1989
(#89001497)
203 Prospect St.
42°21′52″N 71°14′58″W / 42.364444°N 71.249444°W / 42.364444; -71.249444 (Mount Feake Cemetery)
67 Mt. Prospect School for Boys
 
Mt. Prospect School for Boys
March 9, 1990
(#89001525)
90 Worcester Ln.
42°23′23″N 71°14′39″W / 42.389722°N 71.244167°W / 42.389722; -71.244167 (Mt. Prospect School for Boys)
Demolished.
68 Robert Murray House
 
Robert Murray House
September 28, 1989
(#89001580)
85 Crescent St.
42°22′13″N 71°14′27″W / 42.370278°N 71.240833°W / 42.370278; -71.240833 (Robert Murray House)
69 Newton Street Bridge
 
Newton Street Bridge
September 28, 1989
(#89001539)
Newton St. at River St. over the Charles River
42°22′20″N 71°13′45″W / 42.372222°N 71.229167°W / 42.372222; -71.229167 (Newton Street Bridge)
70 North Lexington Street Historic District
 
North Lexington Street Historic District
September 28, 1989
(#89001500)
508–536 N. Lexington St.
42°23′35″N 71°14′19″W / 42.393056°N 71.238611°W / 42.393056; -71.238611 (North Lexington Street Historic District)
71 O'Hara Waltham Dial Company
 
O'Hara Waltham Dial Company
September 28, 1989
(#89001533)
74 Rumford Ave.
42°22′06″N 71°14′38″W / 42.368333°N 71.243889°W / 42.368333; -71.243889 (O'Hara Waltham Dial Company)
72 John E. Olcott House
 
John E. Olcott House
September 28, 1989
(#89001492)
35–37 Central St.
42°22′21″N 71°13′51″W / 42.3725°N 71.230833°W / 42.3725; -71.230833 (John E. Olcott House)
73 The Oxford
 
The Oxford
September 28, 1989
(#89001483)
4 Adams St.
42°22′16″N 71°14′21″W / 42.371111°N 71.239167°W / 42.371111; -71.239167 (The Oxford)
74 Robert Treat Paine Jr. House
 
Robert Treat Paine Jr. House
October 7, 1975
(#75000291)
100 Robert Treat Paine Drive
42°23′19″N 71°13′50″W / 42.388611°N 71.230556°W / 42.388611; -71.230556 (Robert Treat Paine Jr. House)
75 John M. Peck House
 
John M. Peck House
September 28, 1989
(#89001559)
27 Liberty St.
42°22′40″N 71°14′00″W / 42.377778°N 71.233333°W / 42.377778; -71.233333 (John M. Peck House)
76 Piety Corner Historic District
 
Piety Corner Historic District
March 9, 1990
(#89001499)
Roughly Bacon and Lexington Sts.
42°23′20″N 71°14′19″W / 42.388889°N 71.238611°W / 42.388889; -71.238611 (Piety Corner Historic District)
77 Potter–O'Brian House
 
Potter–O'Brian House
September 28, 1989
(#89001538)
206 Newton St.
42°22′12″N 71°13′48″W / 42.370000°N 71.230000°W / 42.370000; -71.230000 (Potter–O'Brian House)
Demolished.
78 Prospect House
 
Prospect House
September 28, 1989
(#89001568)
11 Hammond St.
42°22′36″N 71°14′46″W / 42.376667°N 71.246111°W / 42.376667; -71.246111 (Prospect House)
79 Royal E. Robbins School
 
Royal E. Robbins School
September 28, 1989
(#89001496)
58 Chestnut St.
42°22′08″N 71°14′21″W / 42.368889°N 71.239167°W / 42.368889; -71.239167 (Royal E. Robbins School)
80 John Sanderson House
 
John Sanderson House
September 28, 1989
(#89001563)
564 Lexington St.
42°23′41″N 71°14′15″W / 42.394722°N 71.2375°W / 42.394722; -71.2375 (John Sanderson House)
81 Nathan Sanderson I House
 
Nathan Sanderson I House
September 28, 1989
(#89001556)
107 Lincoln St.
42°23′37″N 71°14′35″W / 42.393611°N 71.243056°W / 42.393611; -71.243056 (Nathan Sanderson I House)
82 Nathan Sanderson II House
 
Nathan Sanderson II House
September 28, 1989
(#89001513)
111 Lincoln St.
42°23′36″N 71°14′36″W / 42.393333°N 71.243333°W / 42.393333; -71.243333 (Nathan Sanderson II House)
83 Sanderson–Clark Farmhouse
 
Sanderson–Clark Farmhouse
September 28, 1989
(#89001557)
75 Lincoln St.
42°23′36″N 71°14′29″W / 42.393333°N 71.241389°W / 42.393333; -71.241389 (Sanderson–Clark Farmhouse)
84 Marshall Smith House
 
Marshall Smith House
September 28, 1989
(#89001560)
26 Liberty St.
42°22′40″N 71°14′01″W / 42.377778°N 71.233611°W / 42.377778; -71.233611 (Marshall Smith House)
85 Perez Smith House
 
Perez Smith House
September 28, 1989
(#89001558)
46 Lincoln St.
42°23′31″N 71°14′27″W / 42.391944°N 71.240833°W / 42.391944; -71.240833 (Perez Smith House)
86 St. Charles Borromeo Church
 
St. Charles Borromeo Church
September 28, 1989
(#89001569)
Hall and Cushing Sts.
42°22′08″N 71°14′10″W / 42.368889°N 71.236111°W / 42.368889; -71.236111 (St. Charles Borromeo Church)
87 St. Mary's Roman Catholic Church Complex
 
St. Mary's Roman Catholic Church Complex
September 28, 1989
(#89001527)
133 School St.
42°22′44″N 71°14′14″W / 42.378889°N 71.237222°W / 42.378889; -71.237222 (St. Mary's Roman Catholic Church Complex)
88 Leonard W. Stanley House
 
Leonard W. Stanley House
September 28, 1989
(#89001509)
23–25 Taylor St.
42°22′11″N 71°14′12″W / 42.369722°N 71.236667°W / 42.369722; -71.236667 (Leonard W. Stanley House)
89 Stark Building
 
Stark Building
September 28, 1989
(#89001542)
416–424 Moody St.
42°22′08″N 71°14′15″W / 42.368889°N 71.2375°W / 42.368889; -71.2375 (Stark Building)
90 Robert M. Stark House
 
Robert M. Stark House
September 28, 1989
(#89001552)
176 Main St.
42°22′34″N 71°12′59″W / 42.376111°N 71.216389°W / 42.376111; -71.216389 (Robert M. Stark House)
91 Amos Stearns House
 
Amos Stearns House
September 28, 1989
(#89001518)
1081 Trapelo Rd.
42°24′42″N 71°14′12″W / 42.411667°N 71.236667°W / 42.411667; -71.236667 (Amos Stearns House)
92 Henry Stewart House
 
Henry Stewart House
September 28, 1989
(#89001553)
294 Linden St.
42°23′05″N 71°13′02″W / 42.384722°N 71.217222°W / 42.384722; -71.217222 (Henry Stewart House)
93 James Swasey House
 
James Swasey House
September 28, 1989
(#89001530)
30 Common St.
42°22′38″N 71°14′15″W / 42.377222°N 71.2375°W / 42.377222; -71.2375 (James Swasey House)
Probably demolished
94 Frank J. Tyler House
 
Frank J. Tyler House
September 28, 1989
(#89001555)
238 Linden St.
42°22′59″N 71°13′06″W / 42.383056°N 71.218333°W / 42.383056; -71.218333 (Frank J. Tyler House)
95 United States Watch Company
 
United States Watch Company
September 28, 1989
(#89001494)
256 Charles St.
42°22′21″N 71°14′57″W / 42.3725°N 71.249167°W / 42.3725; -71.249167 (United States Watch Company)
96 US Post Office–Waltham Main
 
US Post Office–Waltham Main
May 30, 1986
(#86001248)
774 Main St.
42°22′33″N 71°14′31″W / 42.375833°N 71.241944°W / 42.375833; -71.241944 (US Post Office–Waltham Main)
97 The Vale
 
The Vale
December 30, 1970
(#70000737)
Lyman and Beaver Sts.
42°23′01″N 71°13′44″W / 42.383611°N 71.228889°W / 42.383611; -71.228889 (The Vale)
98 Waltham Gas and Electric Company Generating Plant
 
Waltham Gas and Electric Company Generating Plant
September 28, 1989
(#89001537)
96 Pine St.
42°22′15″N 71°14′00″W / 42.370833°N 71.233333°W / 42.370833; -71.233333 (Waltham Gas and Electric Company Generating Plant)
99 Waltham Gas Light Company
 
Waltham Gas Light Company
September 28, 1989
(#89001506)
2 Cooper St.
42°22′19″N 71°14′01″W / 42.371944°N 71.233611°W / 42.371944; -71.233611 (Waltham Gas Light Company)
Demolished.
100 Waltham High School
 
Waltham High School
September 28, 1989
(#89001531)
55 School St.
42°22′44″N 71°14′03″W / 42.378889°N 71.234167°W / 42.378889; -71.234167 (Waltham High School)
101 Waltham Water Works Shop
 
Waltham Water Works Shop
September 28, 1989
(#89001570)
92 Felton St.
42°22′24″N 71°14′28″W / 42.373333°N 71.241111°W / 42.373333; -71.241111 (Waltham Water Works Shop)
102 Nathan Warren House
 
Nathan Warren House
March 9, 1990
(#89001520)
50 Weston St.
42°22′27″N 71°15′12″W / 42.374167°N 71.253333°W / 42.374167; -71.253333 (Nathan Warren House)
Demolished.
103 Benjamin Wellington House
 
Benjamin Wellington House
September 28, 1989
(#89001523)
56 Whittier St.
42°24′48″N 71°14′31″W / 42.413333°N 71.241944°W / 42.413333; -71.241944 (Benjamin Wellington House)
104 William Wellington House
 
William Wellington House
September 28, 1989
(#89001512)
785 Trapelo Rd.
42°24′24″N 71°13′13″W / 42.406667°N 71.220278°W / 42.406667; -71.220278 (William Wellington House)
105 Wellington–Castner House
 
Wellington–Castner House
September 28, 1989
(#89001511)
685 Trapelo Rd.
42°24′22″N 71°13′11″W / 42.406111°N 71.219722°W / 42.406111; -71.219722 (Wellington–Castner House)
106 Wetherbee House
 
Wetherbee House
September 28, 1989
(#89001575)
357 Crescent St.
42°21′43″N 71°14′32″W / 42.361944°N 71.242222°W / 42.361944; -71.242222 (Wetherbee House)
107 Warren White House
 
Warren White House
September 28, 1989
(#89001519)
192 Warren St.
42°22′45″N 71°12′23″W / 42.379167°N 71.206389°W / 42.379167; -71.206389 (Warren White House)
108 Whitney–Farrington–Cook House
 
Whitney–Farrington–Cook House
September 28, 1989
(#89001510)
385 Trapelo Rd.
42°23′54″N 71°12′40″W / 42.398333°N 71.211111°W / 42.398333; -71.211111 (Whitney–Farrington–Cook House)
Demolished.
109 Wilson's Diner
 
Wilson's Diner
September 22, 1999
(#99001126)
507 Main St.
42°23′10″N 71°13′53″W / 42.386111°N 71.231389°W / 42.386111; -71.231389 (Wilson's Diner)

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 May 3, 2024.
  3. ^ 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.