Barnstable, Massachusetts, has more than 75 entries on the National Register of Historic Places. For listings elsewhere in Barnstable County, see National Register of Historic Places listings in Barnstable County, Massachusetts.

Contents: Counties in Massachusetts

Barnstable | Berkshire | Bristol | Dukes | Essex | Franklin | Hampden | Hampshire | Middlesex | Nantucket | Norfolk | Plymouth | Suffolk | Worcester


          This National Park Service list is complete through NPS recent listings posted May 31, 2024.[1]


Current listings

[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Adams-Crocker-Fish House
Adams-Crocker-Fish House
Adams-Crocker-Fish House
March 13, 1987
(#87000219)
449 Willow St.
41°42′07″N 70°23′22″W / 41.701944°N 70.389444°W / 41.701944; -70.389444 (Adams-Crocker-Fish House)
Barnstable
2 Josiah A. Ames House
Josiah A. Ames House
Josiah A. Ames House
September 18, 1987
(#87000300)
145 Bridge St.
41°37′20″N 70°23′46″W / 41.622222°N 70.396111°W / 41.622222; -70.396111 (Josiah A. Ames House)
Barnstable
3 Ancient Burying Ground
Ancient Burying Ground
Ancient Burying Ground
March 13, 1987
(#87000283)
Phinney's Ln.
41°39′17″N 70°20′38″W / 41.6547°N 70.3439°W / 41.6547; -70.3439 (Ancient Burying Ground)
Barnstable
4 Benjamin Baker Jr. House
Benjamin Baker Jr. House
Benjamin Baker Jr. House
November 10, 1987
(#87000352)
1579 Hyannis Rd.
41°41′42″N 70°18′12″W / 41.695°N 70.303333°W / 41.695; -70.303333 (Benjamin Baker Jr. House)
Barnstable
5 Capt. Seth Baker Jr. House
Capt. Seth Baker Jr. House
Capt. Seth Baker Jr. House
September 18, 1987
(#87000299)
35 Main St.
41°39′22″N 70°16′22″W / 41.656111°N 70.272778°W / 41.656111; -70.272778 (Capt. Seth Baker Jr. House)
Barnstable
6 Nathaniel Baker House
Nathaniel Baker House
Nathaniel Baker House
March 13, 1987
(#87000229)
1606 Hyannis Rd.
41°41′45″N 70°18′08″W / 41.695833°N 70.302222°W / 41.695833; -70.302222 (Nathaniel Baker House)
Barnstable
7 Barnstable County Courthouse
Barnstable County Courthouse
Barnstable County Courthouse
June 11, 1981
(#81000104)
Main St.
41°42′05″N 70°18′17″W / 41.701389°N 70.304722°W / 41.701389; -70.304722 (Barnstable County Courthouse)
Barnstable
8 Capt. Rodney J. Baxter House
Capt. Rodney J. Baxter House
Capt. Rodney J. Baxter House
March 13, 1987
(#87000273)
South and Pearl Sts.
41°39′00″N 70°17′06″W / 41.65°N 70.285°W / 41.65; -70.285 (Capt. Rodney J. Baxter House)
Barnstable
9 Capt. Sylvester Baxter House
Capt. Sylvester Baxter House
Capt. Sylvester Baxter House
March 13, 1987
(#87000313)
156 Main St.
41°39′19″N 70°16′39″W / 41.655278°N 70.2775°W / 41.655278; -70.2775 (Capt. Sylvester Baxter House)
Barnstable
10 Charles L. Baxter House
Charles L. Baxter House
Charles L. Baxter House
March 13, 1987
(#87000315)
77 Main St.
41°38′08″N 70°27′02″W / 41.635556°N 70.450556°W / 41.635556; -70.450556 (Charles L. Baxter House)
Barnstable
11 Shubael Baxter House
Shubael Baxter House
Shubael Baxter House
September 18, 1987
(#87000304)
9 E. Bay Rd.
41°37′39″N 70°22′49″W / 41.6275°N 70.380278°W / 41.6275; -70.380278 (Shubael Baxter House)
Barnstable
12 Capt. Allen H. Bearse House
Capt. Allen H. Bearse House
Capt. Allen H. Bearse House
March 13, 1987
(#87000264)
48 Camp St.
41°39′25″N 70°16′33″W / 41.656944°N 70.275833°W / 41.656944; -70.275833 (Capt. Allen H. Bearse House)
Barnstable
13 Capt. Oliver Bearse House
Capt. Oliver Bearse House
Capt. Oliver Bearse House
March 13, 1987
(#87000276)
39 Pearl St.
41°39′03″N 70°17′07″W / 41.650833°N 70.285278°W / 41.650833; -70.285278 (Capt. Oliver Bearse House)
Barnstable Damaged by fire in 2011 and subsequently demolished.
14 Blish-Garret House
Blish-Garret House
Blish-Garret House
March 13, 1987
(#87000327)
350 Plum St.
41°41′41″N 70°21′21″W / 41.694722°N 70.355833°W / 41.694722; -70.355833 (Blish-Garret House)
Barnstable
15 Building at 237–239 Main Street
Building at 237–239 Main Street
Building at 237–239 Main Street
March 13, 1987
(#87000293)
237–239 Main St.
41°39′16″N 70°16′49″W / 41.654444°N 70.280278°W / 41.654444; -70.280278 (Building at 237–239 Main Street)
Barnstable
16 Building at 600 Main Street
Building at 600 Main Street
Building at 600 Main Street
March 13, 1987
(#87000286)
600 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 600 Main Street)
Barnstable
17 Building at 606 Main Street
Building at 606 Main Street
Building at 606 Main Street
March 13, 1987
(#87000287)
606 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 606 Main Street)
Barnstable
18 Building at 614 Main Street
Building at 614 Main Street
Building at 614 Main Street
March 13, 1987
(#87000285)
614 Main St.
41°38′56″N 70°17′28″W / 41.648889°N 70.291111°W / 41.648889; -70.291111 (Building at 614 Main Street)
Barnstable
19 Collen C. Campbell House
Collen C. Campbell House
Collen C. Campbell House
March 13, 1987
(#87000297)
599 Main St.
41°38′55″N 70°17′27″W / 41.648611°N 70.290833°W / 41.648611; -70.290833 (Collen C. Campbell House)
Barnstable
20 Canary-Hartnett House
Canary-Hartnett House
Canary-Hartnett House
March 13, 1987
(#87000260)
113 Winter St.
41°39′10″N 70°17′14″W / 41.652778°N 70.287222°W / 41.652778; -70.287222 (Canary-Hartnett House)
Barnstable
21 Centerville Historic District
Centerville Historic District
Centerville Historic District
November 10, 1987
(#87002587)
Main St.
41°38′56″N 70°20′53″W / 41.648889°N 70.348056°W / 41.648889; -70.348056 (Centerville Historic District)
Barnstable
22 Lemuel B. Chase House
Lemuel B. Chase House
Lemuel B. Chase House
March 13, 1987
(#87000267)
340 Scudder Ave.
41°38′21″N 70°18′14″W / 41.639167°N 70.303889°W / 41.639167; -70.303889 (Lemuel B. Chase House)
Barnstable
23 Col. Charles Codman Estate
Col. Charles Codman Estate
Col. Charles Codman Estate
March 13, 1987
(#87000321)
Bluff Point Dr.
41°36′41″N 70°25′58″W / 41.6114°N 70.4328°W / 41.6114; -70.4328 (Col. Charles Codman Estate)
Barnstable
24 Cotuit Historic District
Cotuit Historic District
Cotuit Historic District
November 10, 1987
(#87000317)
Main St., Lowell and Ocean View Aves. bounded by Osterville Harbor, Nantucket Sound, and Popponessett Bay
41°36′57″N 70°26′14″W / 41.615833°N 70.437222°W / 41.615833; -70.437222 (Cotuit Historic District)
Barnstable
25 Craigville Historic District
Craigville Historic District
Craigville Historic District
November 10, 1987
(#87000275)
Centerville Harbor, Nantucket Sound, Red Lily Pond, and Lake Elizabeth
41°38′29″N 70°19′58″W / 41.641389°N 70.332778°W / 41.641389; -70.332778 (Craigville Historic District)
Barnstable
26 Benomi and Barnabas Crocker House
Benomi and Barnabas Crocker House
Benomi and Barnabas Crocker House
March 13, 1987
(#87000216)
325 Willow St.
41°42′18″N 70°23′10″W / 41.705°N 70.386111°W / 41.705; -70.386111 (Benomi and Barnabas Crocker House)
Barnstable
27 Capt. Alexander Crocker House
Capt. Alexander Crocker House
Capt. Alexander Crocker House
March 13, 1987
(#87000274)
358 Sea St.
41°38′20″N 70°17′27″W / 41.638889°N 70.290833°W / 41.638889; -70.290833 (Capt. Alexander Crocker House)
Barnstable
28 Ebenezer Crocker Jr. House
Ebenezer Crocker Jr. House
Ebenezer Crocker Jr. House
November 10, 1987
(#87000323)
49 Putnam Ave.
41°37′17″N 70°26′03″W / 41.621389°N 70.434167°W / 41.621389; -70.434167 (Ebenezer Crocker Jr. House)
Barnstable
29 Lot Crocker House
Lot Crocker House
Lot Crocker House
March 13, 1987
(#87000263)
284 Gosnold St.
41°38′19″N 70°17′27″W / 41.638611°N 70.290833°W / 41.638611; -70.290833 (Lot Crocker House)
Barnstable
30 Daniel Crosby House
Daniel Crosby House
Daniel Crosby House
September 18, 1987
(#87000306)
18 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Daniel Crosby House)
Barnstable
31 Crowell-Smith House
Crowell-Smith House
Crowell-Smith House
March 13, 1987
(#87000272)
33 Pine St.
41°38′57″N 70°17′19″W / 41.649167°N 70.288611°W / 41.649167; -70.288611 (Crowell-Smith House)
Barnstable
32 Fuller House
Fuller House
Fuller House
March 13, 1987
(#87000325)
Parker Rd.
41°41′42″N 70°22′01″W / 41.695°N 70.366944°W / 41.695; -70.366944 (Fuller House)
Barnstable
33 Gifford Farm
Gifford Farm
Gifford Farm
March 13, 1987
(#87000245)
261 Cotuit Rd.
41°39′26″N 70°24′43″W / 41.657222°N 70.411944°W / 41.657222; -70.411944 (Gifford Farm)
Barnstable
34 Dr. Edward Francis Gleason House
Dr. Edward Francis Gleason House
Dr. Edward Francis Gleason House
September 18, 1987
(#87000262)
88 Lewis Bay Rd.
41°39′10″N 70°16′30″W / 41.652778°N 70.275°W / 41.652778; -70.275 (Dr. Edward Francis Gleason House)
Barnstable
35 Goodspeed House
Goodspeed House
Goodspeed House
March 13, 1987
(#87000235)
271 River Rd.
41°39′32″N 70°25′10″W / 41.658889°N 70.419444°W / 41.658889; -70.419444 (Goodspeed House)
Barnstable
36 Capt. Thomas Gray House
Capt. Thomas Gray House
Capt. Thomas Gray House
March 13, 1987
(#87000280)
14 Main St.
41°39′25″N 70°16′20″W / 41.656944°N 70.272222°W / 41.656944; -70.272222 (Capt. Thomas Gray House)
Barnstable
37 Capt. William Hallett House
Capt. William Hallett House
Capt. William Hallett House
September 18, 1987
(#87000296)
570 Main St.
41°38′59″N 70°17′24″W / 41.649722°N 70.29°W / 41.649722; -70.29 (Capt. William Hallett House)
Barnstable
38 Seth Hallett House
Seth Hallett House
Seth Hallett House
September 18, 1987
(#87000298)
110 Main St.
41°39′22″N 70°16′32″W / 41.656111°N 70.275556°W / 41.656111; -70.275556 (Seth Hallett House)
Barnstable
39 Harlow Homestead
Harlow Homestead
Harlow Homestead
September 18, 1987
(#87000324)
391 Main St.
41°37′42″N 70°26′35″W / 41.628333°N 70.443056°W / 41.628333; -70.443056 (Harlow Homestead)
Barnstable
40 Gideon Hawley House
Gideon Hawley House
Gideon Hawley House
March 13, 1987
(#87000312)
4766 Falmouth Rd.
41°38′11″N 70°27′16″W / 41.636389°N 70.454444°W / 41.636389; -70.454444 (Gideon Hawley House)
Barnstable
41 Hinckley Homestead
Hinckley Homestead
Hinckley Homestead
September 18, 1987
(#87000248)
1740 S. County Rd.
41°38′57″N 70°23′52″W / 41.649167°N 70.397778°W / 41.649167; -70.397778 (Hinckley Homestead)
Barnstable
42 Capt. Joseph Hinckley House
Capt. Joseph Hinckley House
Capt. Joseph Hinckley House
March 13, 1987
(#87000249)
142 Old Stage Rd.
41°39′14″N 70°21′02″W / 41.653889°N 70.350556°W / 41.653889; -70.350556 (Capt. Joseph Hinckley House)
Barnstable
43 Nymphus Hinckley House
Nymphus Hinckley House
Nymphus Hinckley House
March 13, 1987
(#87000250)
38 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Nymphus Hinckley House)
Barnstable
44 S. Alexander Hinckley House
S. Alexander Hinckley House
S. Alexander Hinckley House
September 18, 1987
(#87000279)
151 Pine St.
41°38′48″N 70°17′13″W / 41.646667°N 70.286944°W / 41.646667; -70.286944 (S. Alexander Hinckley House)
Barnstable
45 Hyannis Port Historic District
Hyannis Port Historic District
Hyannis Port Historic District
November 10, 1987
(#87000259)
Roughly bounded by Massachusetts Ave.and Edgehill Rd., Hyannis Ave., Hyannis Harbor, and Scudder Ave.
41°37′52″N 70°17′55″W / 41.631111°N 70.298611°W / 41.631111; -70.298611 (Hyannis Port Historic District)
Barnstable
46 Hyannis Road Historic District
Hyannis Road Historic District
Hyannis Road Historic District
March 13, 1987
(#87000231)
Bounded by Old King's Highway, Bow Ln., Cape Cod Branch railroad tracks, and Hyannis Rd.
41°41′23″N 70°18′04″W / 41.689722°N 70.301111°W / 41.689722; -70.301111 (Hyannis Road Historic District)
Barnstable
47 Herman Isham House
Herman Isham House
Herman Isham House
March 13, 1987
(#87000295)
1322 Main St.
41°38′27″N 70°23′34″W / 41.640833°N 70.392778°W / 41.640833; -70.392778 (Herman Isham House)
Barnstable
48 John Jenkins Homestead
John Jenkins Homestead
John Jenkins Homestead
March 13, 1987
(#87000318)
Church St.
41°41′41″N 70°22′12″W / 41.694722°N 70.37°W / 41.694722; -70.37 (John Jenkins Homestead)
Barnstable
49 Joseph Jenkins House
Joseph Jenkins House
Joseph Jenkins House
March 13, 1987
(#87000322)
310 Pine St.
41°41′29″N 70°22′15″W / 41.691389°N 70.370833°W / 41.691389; -70.370833 (Joseph Jenkins House)
Barnstable
50 Jenkins-Whelden Farmstead
Jenkins-Whelden Farmstead
Jenkins-Whelden Farmstead
March 13, 1987
(#87000320)
221 Pine St.
41°41′30″N 70°22′29″W / 41.691667°N 70.374722°W / 41.691667; -70.374722 (Jenkins-Whelden Farmstead)
Barnstable
51 Kennedy Compound
Kennedy Compound
Kennedy Compound
November 28, 1972
(#72001302)
Irving and Marchant Aves.
41°37′49″N 70°18′12″W / 41.630278°N 70.303333°W / 41.630278; -70.303333 (Kennedy Compound)
Hyannis Port Historic homes of the Kennedy family
52 Liberty Hall
Liberty Hall
Liberty Hall
March 13, 1987
(#87000246)
Main St.
41°39′15″N 70°24′46″W / 41.654167°N 70.412778°W / 41.654167; -70.412778 (Liberty Hall)
Barnstable
53 Lincoln House Club
Lincoln House Club
Lincoln House Club
March 13, 1987
(#87000301)
135 Bridge St.
41°37′19″N 70°23′47″W / 41.621944°N 70.396389°W / 41.621944; -70.396389 (Lincoln House Club)
Barnstable
54 Capt. George Lovell House
Capt. George Lovell House
Capt. George Lovell House
November 10, 1987
(#87000290)
8 E. Bay Rd.
41°37′40″N 70°22′46″W / 41.627778°N 70.379444°W / 41.627778; -70.379444 (Capt. George Lovell House)
Barnstable
55 Nehemiah Lovell House
Nehemiah Lovell House
Nehemiah Lovell House
September 18, 1987
(#87000291)
691 Main St.
41°37′38″N 70°22′51″W / 41.627222°N 70.380833°W / 41.627222; -70.380833 (Nehemiah Lovell House)
Barnstable
56 William Marston House
William Marston House
William Marston House
March 13, 1987
(#87000234)
71 Cotuit Rd.
41°39′08″N 70°24′53″W / 41.652222°N 70.414722°W / 41.652222; -70.414722 (William Marston House)
Barnstable
57 Marstons Mills Hearse House and Cemetery
Marstons Mills Hearse House and Cemetery
Marstons Mills Hearse House and Cemetery
March 13, 1987
(#87000302)
MA 149
41°39′43″N 70°24′31″W / 41.661944°N 70.408611°W / 41.661944; -70.408611 (Marstons Mills Hearse House and Cemetery)
Barnstable
58 Merrill Estate
Merrill Estate
Merrill Estate
September 18, 1987
(#87000268)
1874 S. County Rd.
41°39′06″N 70°24′11″W / 41.651667°N 70.403056°W / 41.651667; -70.403056 (Merrill Estate)
Barnstable
59 Methodist Church
Methodist Church
Methodist Church
March 13, 1987
(#87000247)
2135 Main St.
41°39′14″N 70°24′43″W / 41.653889°N 70.411944°W / 41.653889; -70.411944 (Methodist Church)
Barnstable Now the Marstons Mills Community Church
60 Mill Way Historic District
Mill Way Historic District
Mill Way Historic District
November 10, 1987
(#87000271)
Mill Way Rd.
41°42′12″N 70°18′01″W / 41.703333°N 70.300278°W / 41.703333; -70.300278 (Mill Way Historic District)
Barnstable
61 Municipal Group Historic District
Municipal Group Historic District
Municipal Group Historic District
November 10, 1987
(#87000288)
Roughly bounded by Main, Municipal Buildings, South, and Pearl Sts.
41°39′06″N 70°17′02″W / 41.651667°N 70.283889°W / 41.651667; -70.283889 (Municipal Group Historic District)
Barnstable
62 Old Jail
Old Jail
Old Jail
July 2, 1971
(#71000078)
U.S. Route 6A
41°42′00″N 70°17′56″W / 41.7°N 70.298889°W / 41.7; -70.298889 (Old Jail)
Barnstable
63 Old King's Highway Historic District
Old King's Highway Historic District
Old King's Highway Historic District
March 12, 1987
(#87000314)
Old King's Highway between the Sandwich town line on the west to the Yarmouth town line on the east
41°42′24″N 70°20′20″W / 41.706667°N 70.338889°W / 41.706667; -70.338889 (Old King's Highway Historic District)
Barnstable
64 Osterville Baptist Church
Osterville Baptist Church
Osterville Baptist Church
September 18, 1987
(#87000292)
Main St.
41°37′41″N 70°23′09″W / 41.628056°N 70.385833°W / 41.628056; -70.385833 (Osterville Baptist Church)
Barnstable
65 William and Jane Phinney House
William and Jane Phinney House
William and Jane Phinney House
March 13, 1987
(#87000284)
555 Phinney's Ln.
41°39′47″N 70°19′42″W / 41.663056°N 70.328333°W / 41.663056; -70.328333 (William and Jane Phinney House)
Barnstable
66 Pleasant-School Street Historic District
Pleasant-School Street Historic District
Pleasant-School Street Historic District
November 10, 1987
(#87000257)
Roughly bounded by Main, School, South, and Pleasant Sts.
41°39′12″N 70°16′42″W / 41.653333°N 70.278333°W / 41.653333; -70.278333 (Pleasant-School Street Historic District)
Barnstable
67 Nelson Rhodehouse House
Nelson Rhodehouse House
Nelson Rhodehouse House
March 13, 1987
(#87000308)
131 Main St.
41°38′02″N 70°26′59″W / 41.633889°N 70.449722°W / 41.633889; -70.449722 (Nelson Rhodehouse House)
Barnstable
68 John Richardson House
John Richardson House
John Richardson House
September 18, 1987
(#87000281)
242 Phinney's Ln.
41°39′28″N 70°20′21″W / 41.657778°N 70.339167°W / 41.657778; -70.339167 (John Richardson House)
Barnstable
69 Joseph Robbins House
Joseph Robbins House
Joseph Robbins House
November 10, 1987
(#87000289)
12 Bay St.
41°37′44″N 70°23′18″W / 41.628889°N 70.388333°W / 41.628889; -70.388333 (Joseph Robbins House)
Barnstable
70 Round House
Round House
Round House
March 13, 1987
(#87000282)
971 W. Main St.
41°39′23″N 70°19′46″W / 41.656389°N 70.329444°W / 41.656389; -70.329444 (Round House)
Barnstable
71 Sampson's Folly-Josiah Sampson House
Sampson's Folly-Josiah Sampson House
Sampson's Folly-Josiah Sampson House
September 18, 1987
(#87000326)
40 Old King's Rd.
41°37′49″N 70°26′53″W / 41.630278°N 70.448056°W / 41.630278; -70.448056 (Sampson's Folly-Josiah Sampson House)
Barnstable
72 Sandy Neck Cultural Resources District
Sandy Neck Cultural Resources District
Sandy Neck Cultural Resources District
November 10, 1987
(#87000305)
Sandy Neck Peninsula
41°43′57″N 70°20′25″W / 41.732636°N 70.340366°W / 41.732636; -70.340366 (Sandy Neck Cultural Resources District)
Barnstable
73 Santuit Historic District
Santuit Historic District
Santuit Historic District
November 10, 1987
(#87000319)
MA 28
41°38′16″N 70°27′04″W / 41.637778°N 70.451111°W / 41.637778; -70.451111 (Santuit Historic District)
Barnstable
74 Santuit Post Office
Santuit Post Office
Santuit Post Office
November 10, 1987
(#87000309)
Main St.
41°38′06″N 70°27′01″W / 41.635°N 70.450278°W / 41.635; -70.450278 (Santuit Post Office)
Barnstable
75 Matthias Smith House
Matthias Smith House
Matthias Smith House
March 13, 1987
(#87000240)
375 Cedar St.
41°42′23″N 70°23′36″W / 41.706389°N 70.393333°W / 41.706389; -70.393333 (Matthias Smith House)
Barnstable
76 Town Boundary Marker
Town Boundary Marker
Town Boundary Marker
September 18, 1987
(#87000269)
Race Ln.at Sandwich town line
41°41′11″N 70°26′12″W / 41.686389°N 70.436667°W / 41.686389; -70.436667 (Town Boundary Marker)
Barnstable
77 Town Line Boundary Marker
Town Line Boundary Marker
Town Line Boundary Marker
September 18, 1987
(#87000242)
Great Hill Rd.
41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker)
Barnstable
78 Town Line Boundary Marker
Town Line Boundary Marker
Town Line Boundary Marker
September 18, 1987
(#87000243)
410 High St.
41°43′19″N 70°24′04″W / 41.721944°N 70.401111°W / 41.721944; -70.401111 (Town Line Boundary Marker)
Barnstable
79 U.S. Customshouse
U.S. Customshouse
U.S. Customshouse
November 12, 1975
(#75000239)
Cobbs Hill, MA 6A
41°42′01″N 70°17′57″W / 41.700278°N 70.299167°W / 41.700278; -70.299167 (U.S. Customshouse)
Barnstable
80 Barzillai Weeks House
Barzillai Weeks House
Barzillai Weeks House
March 13, 1987
(#87000241)
313 High St.
41°43′15″N 70°23′59″W / 41.720833°N 70.399722°W / 41.720833; -70.399722 (Barzillai Weeks House)
Barnstable
81 West Barnstable Village-Meetinghouse Way Historic District
West Barnstable Village-Meetinghouse Way Historic District
West Barnstable Village-Meetinghouse Way Historic District
November 10, 1987
(#87000255)
Meetinghouse Way from County Rd. to Meetinghouse
41°42′10″N 70°22′45″W / 41.702778°N 70.379167°W / 41.702778; -70.379167 (West Barnstable Village-Meetinghouse Way Historic District)
Barnstable
82 Josiah B. Whitman House
Josiah B. Whitman House
Josiah B. Whitman House
March 13, 1987
(#87000236)
210 Maple St.
41°42′31″N 70°23′21″W / 41.708611°N 70.389167°W / 41.708611; -70.389167 (Josiah B. Whitman House)
Barnstable
83 Wianno Club
Wianno Club
Wianno Club
March 2, 1979
(#79000325)
Seaview Ave.
41°36′58″N 70°22′17″W / 41.616111°N 70.371389°W / 41.616111; -70.371389 (Wianno Club)
Osterville
84 Wianno Historic District
Wianno Historic District
Wianno Historic District
November 10, 1987
(#87000316)
Roughly E. Bay Rd., Wianno and Sea View Aves. between Nantucket Sound and Crystal Lake
41°37′03″N 70°22′24″W / 41.6175°N 70.373333°W / 41.6175; -70.373333 (Wianno Historic District)
Barnstable
85 Yarmouth Camp Ground Historic District
Yarmouth Camp Ground Historic District
Yarmouth Camp Ground Historic District
August 28, 1990
(#90001244)
South of mid-Cape Highway (U.S. Route 6) and roughly bounded by County Ave., Willow St., Wood Rd., and Camp Ground Pond
41°40′59″N 70°15′44″W / 41.683056°N 70.262222°W / 41.683056; -70.262222 (Yarmouth Camp Ground Historic District)
Barnstable and Yarmouth

Former listings

[2] Name on the Register Image Date listedDate removed Location City or town Description
1 Barnstable Fair Hall
Barnstable Fair Hall
Barnstable Fair Hall
March 7, 1979[5]
(#80000436)
June 12, 1980 3512 Main St.
Barnstable Destroyed by fire on April 2, 1980.

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 31, 2024.
  2. ^ 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.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  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. ^ NRHP 1979 list, page 17460