Liste der Einträge im National Register of Historic Places im Franklin County (Massachusetts)

Lage des Franklin County in Massachusetts

Die Liste der Einträge im National Register of Historic Places im Franklin County in Massachusetts führt alle Bauwerke, National Historic Landmarks und historischen Stätten im Franklin County auf, die in das National Register of Historic Places aufgenommen wurden.[1]

Legende

NRHP Historic Place
NHL Historic Landmark
NHLD Historic Landmark District
HD Historic District

Aktuelle Einträge

[2] Name[3] Bild Eintragsdatum Lage Ort Beschreibung
1 Simeon Alexander, Jr., House
Simeon Alexander, Jr., House
Simeon Alexander, Jr., House
28. Mai 1991
ID-Nr. 91000598
Millers Falls Rd.
42° 38′ 19″ N, 72° 27′ 56,2″ W42.6386-72.4656
Northfield
2 Alvah Stone Mill
Alvah Stone Mill
Alvah Stone Mill
30. Juni 1997
ID-Nr. 97000562
440 Greenfield Rd.
42° 32′ 16″ N, 72° 32′ 20″ W42.537778-72.538889
Montague
3 Ashfield Plain Historic District
Ashfield Plain Historic District
Ashfield Plain Historic District
20. Sep. 1991
ID-Nr. 91001373

42° 31′ 37″ N, 72° 47′ 17″ W42.526944-72.788056
Ashfield
4 Bardwell’s Ferry Bridge
Bardwell’s Ferry Bridge
Bardwell’s Ferry Bridge

weitere Bilder
10. Feb. 2000
ID-Nr. 00000076
Bardwell’s Ferry Rd.
42° 33′ 20″ N, 72° 40′ 41″ W42.555556-72.678056
Conway
5 Benson’s New Block and the Mohawk Chambers
Benson’s New Block and the Mohawk Chambers
Benson’s New Block and the Mohawk Chambers
11. März 2014
ID-Nr. 14000046

42° 35′ 16,8″ N, 72° 36′ 14,4″ W42.588-72.604
Greenfield
6 Bernardston Congregational Unitarian Church
Bernardston Congregational Unitarian Church
Bernardston Congregational Unitarian Church
18. März 1993
ID-Nr. 93000128
Church und Depot Sts.
42° 40′ 14″ N, 72° 33′ 0″ W42.670556-72.55
Bernardston
7 Bissell Bridge
Bissell Bridge
Bissell Bridge
26. Feb. 2004
ID-Nr. 04000083
Heath Rd.
42° 37′ 57″ N, 72° 52′ 10″ W42.6325-72.869444
Charlemont
8 Burkeville Covered Bridge
Burkeville Covered Bridge
Burkeville Covered Bridge
9. Sep. 1988
ID-Nr. 88001456
Main Poland Rd.
42° 29′ 1″ N, 72° 42′ 44″ W42.483611-72.712222
Conway
9 Charlemont Village Historic District
Charlemont Village Historic District
Charlemont Village Historic District
10. Feb. 1988
ID-Nr. 87001880
MA 2 (Main St.) zwischen South und Harmont Sts.
42° 37′ 40″ N, 72° 52′ 27″ W42.627778-72.874167
Charlemont
10 Colrain Center Historic District
Colrain Center Historic District
Colrain Center Historic District
15. Nov. 2006
ID-Nr. 06001057

42° 40′ 24″ N, 72° 41′ 52″ W42.673333-72.697778
Colrain
11 Conway Center Historic District
Conway Center Historic District
Conway Center Historic District
10. Sep. 1999
ID-Nr. 99001043

42° 30′ 31″ N, 72° 41′ 50″ W42.508611-72.697222
Conway
12 Dedic Site
Dedic Site
Dedic Site
16. Juli 1980
ID-Nr. 80000504
Die genaue Lage wird nicht veröffentlicht.
Deerfield Archäologische Ausgrabung
13 Deerfield Valley Agricultural Society Fairgrounds
Deerfield Valley Agricultural Society Fairgrounds
Deerfield Valley Agricultural Society Fairgrounds
11. Mai 2011
ID-Nr. 11000267
Park St.
42° 37′ 51″ N, 72° 52′ 3″ W42.630833-72.8675
Charlemont
14 East Charlemont District School
East Charlemont District School
East Charlemont District School
7. März 2017
ID-Nr. 100000721
1811 MA 2
Charlemont
15 East Hawley Center Historic District
East Hawley Center Historic District
East Hawley Center Historic District
24. Juli 1992
ID-Nr. 92000951

42° 33′ 48″ N, 72° 52′ 43″ W42.563333-72.878611
Hawley
16 East Leverett Historic District
East Leverett Historic District
East Leverett Historic District
29. Jan. 2014
ID-Nr. 13001131

42° 26′ 17,8″ N, 72° 28′ 57,6″ W42.438281-72.48268
Leverett
17 East Main-High Street Historic District
East Main-High Street Historic District
East Main-High Street Historic District
16. März 1989
ID-Nr. 88002011

42° 35′ 20″ N, 72° 35′ 49″ W42.588889-72.596944
Greenfield
18 Franklin County Fairgrounds
Franklin County Fairgrounds
Franklin County Fairgrounds
15. Juni 2011
ID-Nr. 11000359
89 Wisdom Way
42° 34′ 44″ N, 72° 36′ 42″ W42.578889-72.611667
Greenfield
19 Garden Theater Block
Garden Theater Block
Garden Theater Block
1. Sep. 1983
ID-Nr. 83000591
353-367 Main St.
42° 35′ 15″ N, 72° 36′ 1″ W42.5875-72.600278
Greenfield
20 Gill Center Historic District
Gill Center Historic District
Gill Center Historic District
5. Nov. 2018
ID-Nr. 100003068
Center, Main, Cross, Boyle, River & Lyons Hill Rds.
42° 38′ 27″ N, 72° 30′ 9,3″ W42.640823-72.5025743
Gill
21 Maj. Joseph Griswold House
Maj. Joseph Griswold House
Maj. Joseph Griswold House
23. Feb. 1972
ID-Nr. 72000130
Upper St.
42° 35′ 25,7″ N, 72° 47′ 38,7″ W42.590468-72.794087
Buckland
22 Heath Center Historic District
Heath Center Historic District
Heath Center Historic District
25. Okt. 2007
ID-Nr. 07001103

42° 40′ 25″ N, 72° 49′ 19″ W42.673603-72.821944
Heath Eine Erweiterung der Distriktgrenzen wurde am 24. August 2017 eingetragen.
23 Hill Cemetery and Parson Hubbard House Historic District
Hill Cemetery and Parson Hubbard House Historic District
Hill Cemetery and Parson Hubbard House Historic District
23. Aug. 2006
ID-Nr. 06000716
Old Village Rd.
42° 35′ 54″ N, 72° 41′ 16″ W42.598333-72.687778
Shelburne
24 King Philip’s Hill
King Philip’s Hill
King Philip’s Hill
16. Dez. 1981
ID-Nr. 81000106
Old Bernardston Road
42° 41′ 2″ N, 72° 28′ 35″ W42.683889-72.476389
Northfield
25 Leavitt-Hovey House
Leavitt-Hovey House
Leavitt-Hovey House
22. Dez. 1983
ID-Nr. 83003977
402 Main St.
42° 35′ 17″ N, 72° 35′ 58″ W42.588056-72.599444
Greenfield
26 Leverett Center Historic District
Leverett Center Historic District
Leverett Center Historic District
5. Dez. 2008
ID-Nr. 08001127

42° 27′ 4,6″ N, 72° 30′ 6,2″ W42.451286-72.501728
Leverett
27 Long Plain Cemetery 29. Juni 2020
ID-Nr. 100005304
19 Deport Rd.
42° 27′ 2,9″ N, 72° 31′ 39,2″ W42.4508003-72.5275501
Leverett
28 Main Street Historic District
Main Street Historic District
Main Street Historic District
13. Okt. 1988
ID-Nr. 88001908

42° 35′ 13″ N, 72° 36′ 5″ W42.586944-72.601389
Greenfield
29 Millers Falls Village Historic District
Millers Falls Village Historic District
Millers Falls Village Historic District

weitere Bilder
22. Nov. 2021
ID-Nr. 100007171

42° 34′ 45″ N, 72° 29′ 36″ W42.579167-72.493333
Montague
30 Montague Center Historic District
Montague Center Historic District
Montague Center Historic District
16. Nov. 2001
ID-Nr. 01001236

42° 32′ 6″ N, 72° 32′ 5″ W42.535-72.534722
Montague
31 Moore’s Corner Historic District
Moore’s Corner Historic District
Moore’s Corner Historic District
19. Mai 2014
ID-Nr. 14000215

42° 29′ 40,2″ N, 72° 28′ 5,9″ W42.4945-72.4683
Leverett
32 New Salem Common Historic District
New Salem Common Historic District
New Salem Common Historic District

weitere Bilder
12. Apr. 1978
ID-Nr. 78000443
S. Main St.
42° 29′ 55″ N, 72° 19′ 54″ W42.498611-72.331667
New Salem
33 Newton Street School
Newton Street School
Newton Street School
27. Okt. 1988
ID-Nr. 88001907
Shelburne Rd.
42° 35′ 8″ N, 72° 36′ 52″ W42.585556-72.614444
Greenfield
34 North Cemetery 1. Juli 2020
ID-Nr. 100005276

42° 28′ 3″ N, 72° 30′ 1,6″ W42.4674976-72.5004399
Leverett
35 North Leverett Historic District
North Leverett Historic District
North Leverett Historic District
13. Juni 2014
ID-Nr. 14000326

42° 30′ 28,4″ N, 72° 29′ 31,2″ W42.5079-72.492
Leverett
36 Northfield Center Cemetery
Northfield Center Cemetery
Northfield Center Cemetery
13. Nov. 2004
ID-Nr. 04001220
Parker Ave.
42° 41′ 41″ N, 72° 27′ 40″ W42.694722-72.461111
Northfield
37 Northfield Main Street Historic District
Northfield Main Street Historic District
Northfield Main Street Historic District
8. Juli 1982
ID-Nr. 82004965

42° 41′ 50″ N, 72° 27′ 16″ W42.697222-72.454444
Northfield
38 Odd Fellows’ Hall
Odd Fellows’ Hall
Odd Fellows’ Hall
10. Mai 1979
ID-Nr. 79000345
1-5 State St.
42° 36′ 14″ N, 72° 44′ 23″ W42.603889-72.739722
Buckland
39 Old Deerfield Historic District
Old Deerfield Historic District
Old Deerfield Historic District

weitere Bilder
15. Okt. 1966
ID-Nr. 66000774

42° 33′ 4″ N, 72° 36′ 30″ W42.551111-72.608333
Deerfield
40 Orange Center Historic District
Orange Center Historic District
Orange Center Historic District
27. Apr. 1989
ID-Nr. 89000057

42° 35′ 24″ N, 72° 18′ 39″ W42.59-72.310833
Orange
41 Pine Street School
Pine Street School
Pine Street School
13. März 2002
ID-Nr. 02000156
13 Pine St.
42° 42′ 32″ N, 72° 26′ 50″ W42.708889-72.447222
Northfield
42 Powers Institute Historic District
Powers Institute Historic District
Powers Institute Historic District
18. März 1994
ID-Nr. 93000127

42° 40′ 16″ N, 72° 33′ 12″ W42.671111-72.553333
Bernardston
43 Riverside Archeological District
Riverside Archeological District
Riverside Archeological District
9. Juli 1975
ID-Nr. 75000256
Die genaue Lage wird nicht veröffentlicht.
Greenfield und Gill Archäologische Ausgrabung
44 Riverside Village Historic District
Riverside Village Historic District
Riverside Village Historic District
18. Sep. 2017
ID-Nr. 100001617

42° 36′ 37,3″ N, 72° 32′ 55,4″ W42.6103699-72.5487107
Gill
45 Shelburne Falls Historic District
Shelburne Falls Historic District
Shelburne Falls Historic District
28. Jan. 1988
ID-Nr. 87002548

42° 36′ 11″ N, 72° 44′ 25″ W42.603056-72.740278
Buckland und Shelburne
46 Shelburne Free Public Library
Shelburne Free Public Library
Shelburne Free Public Library
18. Juli 2016
ID-Nr. 16000453
233 Shelburne Center Rd.
42° 35′ 20,1″ N, 72° 41′ 19,6″ W42.588928-72.688787
Shelburne
47 Arthur A. Smith Covered Bridge
Arthur A. Smith Covered Bridge
Arthur A. Smith Covered Bridge
3. Feb. 1983
ID-Nr. 83000592
Lyonsville Rd.
42° 40′ 12″ N, 72° 43′ 9″ W42.67-72.719167
Colrain
48 South School
South School
South School
26. Dez. 2007
ID-Nr. 07001312
6 Schoolhouse Rd.
42° 25′ 11″ N, 72° 26′ 0″ W42.419722-72.433333
Shutesbury
49 Sunderland Center Historic District
Sunderland Center Historic District
Sunderland Center Historic District
15. März 2002
ID-Nr. 02000157

42° 27′ 59″ N, 72° 34′ 46,4″ W42.466397-72.579567
Sunderland
50 Old Tavern Farm
Old Tavern Farm
Old Tavern Farm
10. März 2005
ID-Nr. 05000120
817 Colrain Rd.
42° 37′ 20″ N, 72° 38′ 9″ W42.622222-72.635833
Greenfield
51 Turners Falls Historic District
Turners Falls Historic District
Turners Falls Historic District
2. Mai 1982
ID-Nr. 82004966

42° 36′ 30″ N, 72° 33′ 23″ W42.608333-72.556389
Montague
52 US Post Office-Greenfield Main
US Post Office-Greenfield Main
US Post Office-Greenfield Main
20. Dez. 1985
ID-Nr. 85003224
442 Main St.
42° 35′ 15″ N, 72° 35′ 53″ W42.5875-72.598056
Greenfield
53 Weldon Hotel
Weldon Hotel
Weldon Hotel
6. Aug. 1980
ID-Nr. 80000503
54 High St.
42° 35′ 26″ N, 72° 35′ 44″ W42.590556-72.595556
Greenfield
54 Wendell Town Common Historic District
Wendell Town Common Historic District
Wendell Town Common Historic District
21. Mai 1992
ID-Nr. 92000580

42° 32′ 55″ N, 72° 23′ 51″ W42.548611-72.3975
Wendell
55 West Whately Historic District
West Whately Historic District
West Whately Historic District
10. Okt. 2003
ID-Nr. 03001018

42° 26′ 17,9″ N, 72° 40′ 55,2″ W42.4383-72.682
Whately
56 Whately Center Historic District
Whately Center Historic District
Whately Center Historic District
11. Sep. 2003
ID-Nr. 03000920

42° 26′ 18″ N, 72° 38′ 9″ W42.438333-72.635833
Whately
57 Whitaker-Clary House
Whitaker-Clary House
Whitaker-Clary House
18. Juni 1975
ID-Nr. 75000257
Elm St.
42° 32′ 26″ N, 72° 18′ 58″ W42.540556-72.316111
New Salem Sitz der Swift River Historical Society
58 The Wilder Homestead
The Wilder Homestead
The Wilder Homestead
24. Jan. 2011
ID-Nr. 10001178
Ashfield Rd.
42° 35′ 59″ N, 72° 46′ 44″ W42.599722-72.778889
Buckland
59 Robert Strong Woodward House and Studio
Robert Strong Woodward House and Studio
Robert Strong Woodward House and Studio
11. Jan. 2018
ID-Nr. 100001961
43 Upper St.
42° 35′ 15,9″ N, 72° 47′ 50,4″ W42.5877457-72.797328
Buckland

Siehe auch

Commons: National Register of Historic Places in Franklin County, Massachusetts – Sammlung von Bildern, Videos und Audiodateien

Einzelnachweise

  1. Auszug aus dem National Register of Historic Places - Franklin County Abgerufen am 20. November 2015
  2. Die Nummerierung in dieser Listenspalte ist an der vom National Park Service vorgelegten Reihenfolge der Einträge orientiert; die Farben unterscheiden verschiedene Schutzgebietstypen des Nationalparksystems mit landesweiter Bedeutung (z. B. National Historic Landmarks) von den sonstigen Einträgen im National Register of Historic Places.
  3. National Register Information System. In: National Register of Historic Places. National Park Service, abgerufen am 13. März 2009 (englisch). 
  • Karte mit allen Koordinaten:
  • OSM
  • WikiMap
V
Einträge im National Register of Historic Places in Massachusetts
Countys

BarnstableBerkshire • Bristol • Dukes • Essex • Franklin • Hampden • Hampshire • Middlesex • Nantucket • Norfolk • Plymouth • Suffolk • Worcester (Nord | Süd)

Städte
Barnstable County

Barnstable

Bristol County

Fall River • New Bedford • Taunton

Essex County

Andover • Gloucester • Ipswich • Lawrence • Lynn • Methuen • Salem

Hampden County

Springfield

Middlesex County

Arlington • Cambridge • Concord • Framingham • Lexington • Lowell • Marlborough • Medford • Newton • Reading • Sherborn • Somerville • Stoneham • Wakefield • Waltham • Weston • Winchester

Norfolk County

Brookline • Milton • Quincy

Suffolk County

Boston (Nord | Süd)

Worcester County

Southbridge • Uxbridge • Worcester (Ost | Nordwest | Südwest)