[ 3]  Name on the Register [ 4]   Image Date listed [ 5]   Location Description 1  Edwin Abbot House    Edwin Abbot House  May 10, 1979 (# 79000354 1 Follen St.  42°22′43″N 71°07′24″W   /  42.378480°N 71.123296°W   / 42.378480; -71.123296   (Edwin Abbot House ) 2  John Aborn House    John Aborn House  April 13, 1982 (# 82001883 41 Orchard St.  42°23′29″N 71°07′14″W   /  42.391507°N 71.120442°W   / 42.391507; -71.120442   (John Aborn House ) 3  Alewife Brook Parkway    Alewife Brook Parkway  March 18, 2004 (# 04000249 Alewife Brook Parkway  42°23′45″N 71°08′26″W   /  42.395889°N 71.140589°W   / 42.395889; -71.140589   (Alewife Brook Parkway ) 4  Almshouse    Almshouse  April 13, 1982 (# 82001908 45 Matignon Road [ 6]    42°24′08″N 71°07′57″W   /  42.402145°N 71.132543°W   / 42.402145; -71.132543   (Almshouse ) Property is mostly in Cambridge; building extends into Somerville. 5  American Net and Twine Company Factory    American Net and Twine Company Factory  April 1, 1982 (# 82001906 155 2nd St.  42°22′01″N 71°04′47″W   /  42.366883°N 71.079626°W   / 42.366883; -71.079626   (American Net and Twine Company Factory ) 6  Ash Street Historic District    Ash Street Historic District  April 13, 1982 (# 82001916 Ash St. and Ash St. Place between Brattle and Mount Auburn Sts.  42°22′30″N 71°07′29″W   /  42.3751°N 71.1248°W   / 42.3751; -71.1248   (Ash Street Historic District ) 7  Athenaeum Press    Athenaeum Press  April 13, 1982 (# 82001917 215 1st St.  42°21′51″N 71°04′43″W   /  42.364184°N 71.078597°W   / 42.364184; -71.078597   (Athenaeum Press ) 8  Ephraim Atwood House    Ephraim Atwood House  June 30, 1983 (# 83000781 110 Hancock St.  42°22′09″N 71°06′28″W   /  42.369272°N 71.107743°W   / 42.369272; -71.107743   (Ephraim Atwood House ) 9  Austin Hall    Austin Hall  April 19, 1972 (# 72000128 Harvard University campus  42°22′37″N 71°07′08″W   /  42.376986°N 71.118823°W   / 42.376986; -71.118823   (Austin Hall ) 10  Avon Hill Historic District    Avon Hill Historic District  June 30, 1983 (# 83000782 Washington and Walnut Aves. and Agassiz, Humboldt, Arlington and Lancaster Sts.  42°23′09″N 71°07′21″W   /  42.385833°N 71.1225°W   / 42.385833; -71.1225   (Avon Hill Historic District ) 11  B and B Chemical Company    B and B Chemical Company  April 13, 1982 (# 82001918 780 Memorial Dr.  42°21′35″N 71°06′57″W   /  42.359722°N 71.115833°W   / 42.359722; -71.115833   (B and B Chemical Company ) Flagship center building of the complex is 784 Memorial Drive [ 7]   12  Maria Baldwin House    Maria Baldwin House  May 11, 1976 (# 76000272 196 Prospect St.  42°22′13″N 71°06′01″W   /  42.370166°N 71.100335°W   / 42.370166; -71.100335   (Maria Baldwin House ) 13  James B. Barnes House    James B. Barnes House  April 13, 1982 (# 82001919 109 Hampshire Street  42°22′11″N 71°05′45″W   /  42.369608°N 71.095741°W   / 42.369608; -71.095741   (James B. Barnes House ) 14  Beck-Warren House    Beck-Warren House  May 20, 1996 (# 96000520 11 Prescott St.  42°22′23″N 71°06′51″W   /  42.372938°N 71.114098°W   / 42.372938; -71.114098   (Beck-Warren House ) 15  Bennink-Douglas Cottages    Bennink-Douglas Cottages  May 19, 1986 (# 86001272 35–51 Walker St.  42°22′48″N 71°07′23″W   /  42.380016°N 71.123012°W   / 42.380016; -71.123012   (Bennink-Douglas Cottages ) 16  Berkeley Street Historic District    Berkeley Street Historic District  April 13, 1982 (# 82001920 Berkeley St.; also 1–8 Berkeley Pl.  42°22′42″N 71°07′33″W   /  42.378436°N 71.125832°W   / 42.378436; -71.125832   (Berkeley Street Historic District ) Berkeley Place represents a boundary increase 17  Bertram Hall at Radcliffe College    Bertram Hall at Radcliffe College  May 19, 1986 (# 86001270 53 Shepard St.  42°22′50″N 71°07′27″W   /  42.380688°N 71.124042°W   / 42.380688; -71.124042   (Bertram Hall at Radcliffe College ) 18  Beth Israel Synagogue    Beth Israel Synagogue  April 13, 1982 (# 82001921 238 Columbia St.  42°22′09″N 71°05′47″W   /  42.369199°N 71.096400°W   / 42.369199; -71.096400   (Beth Israel Synagogue ) 19  Bigelow Street Historic District    Bigelow Street Historic District  April 13, 1982 (# 82001922 Bigelow St.  42°22′05″N 71°06′19″W   /  42.368156°N 71.105208°W   / 42.368156; -71.105208   (Bigelow Street Historic District ) 20  Frederick Billings House    Frederick Billings House  April 13, 1982 (# 82001923 45 Orchard St.  42°23′30″N 71°07′14″W   /  42.391621°N 71.120573°W   / 42.391621; -71.120573   (Frederick Billings House ) 21  George D. Birkhoff House    George D. Birkhoff House  May 15, 1975 (# 75000295 22 Craigie St.  42°22′41″N 71°07′42″W   /  42.378056°N 71.128333°W   / 42.378056; -71.128333   (George D. Birkhoff House ) 22  Blake and Knowles Steam Pump Company National Register District    Blake and Knowles Steam Pump Company National Register District  June 13, 1997 (# 97000561 Bounded by Third, Binney, Fifth, and Rogers Sts.  42°21′58″N 71°05′02″W   /  42.366111°N 71.083889°W   / 42.366111; -71.083889   (Blake and Knowles Steam Pump Company National Register District ) 23  Bottle House Block    Bottle House Block  April 13, 1982 (# 82001924 204–214 3rd St.  42°22′02″N 71°04′53″W   /  42.367222°N 71.081389°W   / 42.367222; -71.081389   (Bottle House Block ) 24  E. H. Brabrook House    E. H. Brabrook House  May 19, 1986 (# 86001276 42–44 Avon St.  42°22′59″N 71°07′24″W   /  42.382976°N 71.123250°W   / 42.382976; -71.123250   (E. H. Brabrook House ) 25  William F. Bradbury House    William F. Bradbury House  June 30, 1983 (# 83000784 369 Harvard St.  42°22′17″N 71°06′42″W   /  42.371496°N 71.111731°W   / 42.371496; -71.111731   (William F. Bradbury House ) 26  Brattle Hall    Brattle Hall  April 13, 1982 (# 82001925 40 Brattle St.  42°22′25″N 71°07′17″W   /  42.373557°N 71.121441°W   / 42.373557; -71.121441   (Brattle Hall ) 27  William Brattle House    William Brattle House  May 8, 1973 (# 73000286 42 Brattle St.  42°22′25″N 71°07′18″W   /  42.373694°N 71.121556°W   / 42.373694; -71.121556   (William Brattle House ) 28  Percy Bridgman House    Percy Bridgman House  May 15, 1975 (# 75000298 10 Buckingham Pl.  42°22′45″N 71°07′44″W   /  42.379167°N 71.128889°W   / 42.379167; -71.128889   (Percy Bridgman House ) 29  Luther Brooks House    Luther Brooks House  September 12, 1986 (# 86002068 34 Kirkland St.  42°22′36″N 71°06′47″W   /  42.376659°N 71.113079°W   / 42.376659; -71.113079   (Luther Brooks House ) 30  Building at 1707–1709 Cambridge Street    Building at 1707–1709 Cambridge Street  June 30, 1983 (# 83000787 1707–1709 Cambridge St.  42°22′31″N 71°06′44″W   /  42.375328°N 71.112179°W   / 42.375328; -71.112179   (Building at 1707–1709 Cambridge Street ) 31  Building at 1715–1717 Cambridge Street    Building at 1715–1717 Cambridge Street  June 30, 1983 (# 83000788 1715–1717 Cambridge St.  42°22′31″N 71°06′45″W   /  42.375329°N 71.112480°W   / 42.375329; -71.112480   (Building at 1715–1717 Cambridge Street ) 32  Building at 10 Follen Street    Building at 10 Follen Street  April 13, 1982 (# 82001926 10 Follen St.  42°22′43″N 71°07′21″W   /  42.378500°N 71.122362°W   / 42.378500; -71.122362   (Building at 10 Follen Street ) 33  Building at 104–106 Hancock Street    Building at 104–106 Hancock Street  June 30, 1983 (# 83000789 104–106 Hancock St.  42°22′09″N 71°06′28″W   /  42.369138°N 71.107744°W   / 42.369138; -71.107744   (Building at 104–106 Hancock Street ) 34  Building at 102–104 Inman Street    Building at 102–104 Inman Street  June 30, 1983 (# 83000790 102–104 Inman St.  42°22′19″N 71°06′05″W   /  42.372070°N 71.101448°W   / 42.372070; -71.101448   (Building at 102–104 Inman Street ) 35  Building at 106–108 Inman St    Building at 106–108 Inman St  April 13, 1982 (# 82001927 106–108 Inman St.  42°22′20″N 71°06′05″W   /  42.372279°N 71.101368°W   / 42.372279; -71.101368   (Building at 106–108 Inman St ) 36  Buildings at 110–112 Inman St.    Buildings at 110–112 Inman St.  April 13, 1982 (# 82001929 110–112 Inman St.  42°22′21″N 71°06′04″W   /  42.372492°N 71.101168°W   / 42.372492; -71.101168   (Buildings at 110–112 Inman St. ) 37  Buildings at 15–17 Lee St.    Buildings at 15–17 Lee St.  April 13, 1982 (# 82001930 15–17 Lee St.  42°22′07″N 71°06′25″W   /  42.368536°N 71.106994°W   / 42.368536; -71.106994   (Buildings at 15–17 Lee St. ) 38  Building at 42 Edward J. Lopez Avenue    Building at 42 Edward J. Lopez Avenue  April 13, 1982 (# 82001928 42 Edward J. Lopez Ave.  42°22′04″N 71°04′48″W   /  42.367778°N 71.08°W   / 42.367778; -71.08   (Building at 42 Edward J. Lopez Avenue ) 39  Building at 259 Mount Auburn Street    Building at 259 Mount Auburn Street  June 30, 1983 (# 83000786 259 Mt. Auburn St.  42°22′29″N 71°07′55″W   /  42.374824°N 71.132039°W   / 42.374824; -71.132039   (Building at 259 Mount Auburn Street ) 40  Cambridge Common Historic District    Cambridge Common Historic District  April 13, 1973 (# 73000281 Garden, Waterhouse, Cambridge, and Peabody Sts., and Massachusetts Ave.June 30, 1983 , refnum 83004293): Massachusetts Ave. and Garden, Waterhouse, Cambridge, and Peabody Sts.January 26, 1987 , refnum 87000499): Roughly northwest of Waterhouse St. on Concord Ave. between Garden and Follen Sts.  42°22′35″N 71°07′15″W   /  42.376389°N 71.120833°W   / 42.376389; -71.120833   (Cambridge Common Historic District ) A historic district 41  Cambridge Home for the Aged and Infirm    Cambridge Home for the Aged and Infirm  October 22, 2002 (# 02001189 650 Concord Ave.  42°23′18″N 71°08′57″W   /  42.388333°N 71.149167°W   / 42.388333; -71.149167   (Cambridge Home for the Aged and Infirm ) Now Neville Place, a nursing facility. 42  Cambridge Public Library    Cambridge Public Library  April 13, 1982 (# 82001931 449 Broadway  42°22′27″N 71°06′41″W   /  42.374167°N 71.111389°W   / 42.374167; -71.111389   (Cambridge Public Library ) 43  Carpenter Center for the Visual Arts    Carpenter Center for the Visual Arts  April 20, 1978 (# 78000435 19 Prescott St.  42°22′25″N 71°06′50″W   /  42.373478°N 71.113980°W   / 42.373478; -71.113980   (Carpenter Center for the Visual Arts ) 44  Central Square Historic District    Central Square Historic District  March 2, 1990 (# 90000128 Roughly Massachusetts Ave. from Clinton St. to Main St.July 11, 2012 , refnum 12000404): Roughly 831 to 351–355 Massachusetts Ave.  42°21′54″N 71°06′13″W   /  42.365°N 71.103611°W   / 42.365; -71.103611   (Central Square Historic District ) 45  Charles River Basin Historic District    Charles River Basin Historic District  December 22, 1978 (# 78000436 Both banks of the Charles River  from Eliot Bridge to Charles River Dam  42°21′25″N 71°05′03″W   /  42.356873°N 71.084217°W   / 42.356873; -71.084217   (Charles River Basin Historic District ) 46  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°22′03″N 71°08′11″W   /  42.367597°N 71.136435°W   / 42.367597; -71.136435   (Charles River Reservation Parkways ) Extends into Newton , Waltham , and Watertown and Weston , elsewhere in Middlesex County, and into Boston  in Suffolk County 47  Francis J. Child House    Francis J. Child House  June 30, 1983 (# 83000791 67 Kirkland St.  42°22′40″N 71°06′34″W   /  42.377664°N 71.109489°W   / 42.377664; -71.109489   (Francis J. Child House ) 48  Christ Church    Christ Church  October 15, 1966 (# 66000140 Garden St.  42°22′31″N 71°07′16″W   /  42.375278°N 71.121111°W   / 42.375278; -71.121111   (Christ Church ) 49  Church of the New Jerusalem    Church of the New Jerusalem  June 30, 1983 (# 83000792 50 Quincy St.  42°22′35″N 71°06′50″W   /  42.376389°N 71.113889°W   / 42.376389; -71.113889   (Church of the New Jerusalem ) Also known as Cambridge Swedenborg Chapel  50  City Hall Historic District    City Hall Historic District  April 13, 1982 (# 82001932 Massachusetts Ave., Bigelow and Temple Sts, Inman and Richard Allen Dr.  42°22′00″N 71°06′20″W   /  42.366667°N 71.105556°W   / 42.366667; -71.105556   (City Hall Historic District ) 51  George Close Company Building    George Close Company Building  March 15, 2019 (# 100003472 243 Broadway  42°22′02″N 71°05′44″W   /  42.3672°N 71.0956°W   / 42.3672; -71.0956   (George Close Company Building ) 52  Cloverden    Cloverden  June 30, 1983 (# 83000793 29 Follen St.  42°22′44″N 71°07′16″W   /  42.378921°N 71.121082°W   / 42.378921; -71.121082   (Cloverden ) 53  Sara Foster Colburn House    Sara Foster Colburn House  April 13, 1982 (# 82004968 7 Dana St.  42°22′12″N 71°06′37″W   /  42.37°N 71.1103°W   / 42.37; -71.1103   (Sara Foster Colburn House ) 54  Conventual Church of St. Mary and St. John    Conventual Church of St. Mary and St. John  April 13, 1982 (# 82001933 980 Memorial Dr.  42°22′20″N 71°07′29″W   /  42.372222°N 71.124722°W   / 42.372222; -71.124722   (Conventual Church of St. Mary and St. John ) 55  William Cook House    William Cook House  April 13, 1982 (# 82001934 71 Appleton St.  42°22′46″N 71°08′02″W   /  42.379582°N 71.133941°W   / 42.379582; -71.133941   (William Cook House ) 56  Josiah Coolidge House    Josiah Coolidge House  June 30, 1983 (# 83000795 24 Coolidge Hill Rd.  42°22′27″N 71°08′23″W   /  42.374084°N 71.139613°W   / 42.374084; -71.139613   (Josiah Coolidge House ) 57  Cooper-Frost-Austin House    Cooper-Frost-Austin House  September 22, 1972 (# 72000124 21 Linnaean St.  42°23′04″N 71°07′18″W   /  42.384426°N 71.121753°W   / 42.384426; -71.121753   (Cooper-Frost-Austin House ) 58  Craigie Arms    Craigie Arms  July 10, 1986 (# 86001575 2–6 University Rd., 122 Mt. Auburn, and 6 Bennett Sts.  42°22′22″N 71°07′25″W   /  42.372778°N 71.123611°W   / 42.372778; -71.123611   (Craigie Arms ) 59  e.e. cummings House    e.e. cummings House  June 30, 1983 (# 83000796 104 Irving St.  42°22′44″N 71°06′38″W   /  42.378843°N 71.110570°W   / 42.378843; -71.110570   (e.e. cummings House ) 60  Reginald A. Daly House    Reginald A. Daly House  January 7, 1976 (# 76000305 23 Hawthorn St.  42°22′31″N 71°07′34″W   /  42.375304°N 71.126077°W   / 42.375304; -71.126077   (Reginald A. Daly House ) 61  Dana-Palmer House    Dana-Palmer House  May 19, 1986 (# 86001682 12–16 Quincy St.  42°22′23″N 71°06′53″W   /  42.373027°N 71.114773°W   / 42.373027; -71.114773   (Dana-Palmer House ) 62  William Morris Davis House    William Morris Davis House  January 7, 1976 (# 76000306 17 Francis Ave.  42°22′42″N 71°06′43″W   /  42.378452°N 71.112040°W   / 42.378452; -71.112040   (William Morris Davis House ) 63  Anna Day House    Anna Day House  April 13, 1982 (# 82001935 139 Cushing St.  42°22′43″N 71°09′08″W   /  42.378611°N 71.152222°W   / 42.378611; -71.152222   (Anna Day House ) 64  Deane-Williams House    Deane-Williams House  April 13, 1982 (# 82001936 21–23 Fayette St.  42°22′20″N 71°06′13″W   /  42.372140°N 71.103634°W   / 42.372140; -71.103634   (Deane-Williams House ) 65  DeRosay-McNamee House    DeRosay-McNamee House  March 2, 1990 (# 90000142 50 Mt. Vernon St.  42°23′14″N 71°07′17″W   /  42.387328°N 71.121419°W   / 42.387328; -71.121419   (DeRosay-McNamee House ) 66  Divinity Hall    Divinity Hall  September 12, 1986 (# 86002071 12 Divinity Ave.  42°22′43″N 71°06′53″W   /  42.378611°N 71.114722°W   / 42.378611; -71.114722   (Divinity Hall ) 67  Edward Dodge House    Edward Dodge House  April 13, 1982 (# 82001937 70 Sparks St.  42°22′47″N 71°07′53″W   /  42.379722°N 71.131389°W   / 42.379722; -71.131389   (Edward Dodge House ) 68  The Dunvegan    The Dunvegan  May 19, 1986 (# 86001279 1654 Massachusetts Ave.  42°22′54″N 71°07′12″W   /  42.381611°N 71.120028°W   / 42.381611; -71.120028   (The Dunvegan ) 69  East Cambridge Historic District    East Cambridge Historic District  June 30, 1983 (# 83000797 Roughly bounded by Cambridge, Hurley and 5th Sts.  42°22′12″N 71°04′51″W   /  42.37°N 71.080833°W   / 42.37; -71.080833   (East Cambridge Historic District ) 70  East Cambridge Savings Bank    East Cambridge Savings Bank  April 13, 1982 (# 82001938 292 Cambridge St.  42°22′16″N 71°04′51″W   /  42.371124°N 71.080827°W   / 42.371124; -71.080827   (East Cambridge Savings Bank ) 71  Eliot Hall at Radcliffe College    Eliot Hall at Radcliffe College  May 19, 1986 (# 86001280 51 Shepard St.  42°22′52″N 71°07′25″W   /  42.381028°N 71.123510°W   / 42.381028; -71.123510   (Eliot Hall at Radcliffe College ) 72  Asa Ellis House    Asa Ellis House  June 30, 1983 (# 83000798 158 Auburn St.  42°21′49″N 71°06′18″W   /  42.363509°N 71.104890°W   / 42.363509; -71.104890   (Asa Ellis House ) 73  Elmwood    Elmwood  October 15, 1966 (# 66000364 33 Elmwood Ave.  42°22′31″N 71°08′19″W   /  42.375278°N 71.138611°W   / 42.375278; -71.138611   (Elmwood ) 74  R.H. Farwell House    R.H. Farwell House  April 13, 1982 (# 82001939 2222–2224 Massachusetts Ave.  42°23′37″N 71°07′34″W   /  42.393527°N 71.126141°W   / 42.393527; -71.126141   (R.H. Farwell House ) 75  Isaac Fay House    Isaac Fay House  June 30, 1983 (# 83000799 125 Antrim St.  42°22′23″N 71°06′06″W   /  42.373159°N 71.101696°W   / 42.373159; -71.101696   (Isaac Fay House ) 76  First Baptist Church    First Baptist Church  April 14, 1975 (# 75000249 Magazine and River Sts.  42°21′53″N 71°06′20″W   /  42.364722°N 71.105556°W   / 42.364722; -71.105556   (First Baptist Church ) 77  Ernst Flentje House    Ernst Flentje House  June 30, 1983 (# 83000800 129 Magazine St.  42°21′32″N 71°06′40″W   /  42.359026°N 71.111245°W   / 42.359026; -71.111245   (Ernst Flentje House ) 78  Fogg Art Museum    Fogg Art Museum  May 19, 1986 (# 86001282 26–32 Quincy St.  42°22′27″N 71°06′53″W   /  42.374167°N 71.114722°W   / 42.374167; -71.114722   (Fogg Art Museum ) 79  Follen Street Historic District    Follen Street Historic District  May 19, 1986 (# 86001681 1–44 and 5–29 Follen St.  42°22′43″N 71°07′19″W   /  42.378667°N 71.121981°W   / 42.378667; -71.121981   (Follen Street Historic District ) 80  Fort Washington    Fort Washington  April 3, 1973 (# 73000284 95 Waverly St.  42°21′23″N 71°06′17″W   /  42.356389°N 71.104722°W   / 42.356389; -71.104722   (Fort Washington ) 81  Fresh Pond Hotel    Fresh Pond Hotel  April 13, 1982 (# 82001940 234 Lakeview Ave.  42°22′59″N 71°08′28″W   /  42.382917°N 71.141028°W   / 42.382917; -71.141028   (Fresh Pond Hotel ) 82  Fresh Pond Parkway-Metropolitan Park System of Greater Boston    Fresh Pond Parkway-Metropolitan Park System of Greater Boston  January 5, 2005 (# 04001429 Fresh Pond Parkway  42°22′48″N 71°08′40″W   /  42.379979°N 71.144486°W   / 42.379979; -71.144486   (Fresh Pond Parkway-Metropolitan Park System of Greater Boston ) 83  David Frost House    David Frost House  June 30, 1983 (# 83000801 26 Gray St.  42°23′00″N 71°07′20″W   /  42.383315°N 71.122212°W   / 42.383315; -71.122212   (David Frost House ) 84  Elizabeth Frost Tenanthouse    Elizabeth Frost Tenanthouse  June 30, 1983 (# 83000802 35 Bowdoin St.  42°23′01″N 71°07′17″W   /  42.383626°N 71.121524°W   / 42.383626; -71.121524   (Elizabeth Frost Tenanthouse ) 85  Robert Frost House    Robert Frost House  April 13, 1982 (# 82001941 29–35 Brewster St.  42°22′43″N 71°07′56″W   /  42.378563°N 71.132183°W   / 42.378563; -71.132183   (Robert Frost House ) 86  Walter Frost House    Walter Frost House  April 13, 1982 (# 82001942 10 Frost St.  42°23′10″N 71°07′03″W   /  42.386053°N 71.117441°W   / 42.386053; -71.117441   (Walter Frost House ) 87  Margaret Fuller House    Margaret Fuller House  July 2, 1971 (# 71000686 71 Cherry St.  42°21′52″N 71°05′51″W   /  42.364551°N 71.097369°W   / 42.364551; -71.097369   (Margaret Fuller House ) 88  George Gale House    George Gale House  February 10, 1988 (# 87002543 14–16 Clinton St.  42°22′06″N 71°06′22″W   /  42.368315°N 71.106157°W   / 42.368315; -71.106157   (George Gale House ) 89  Garfield Street Historic District    Garfield Street Historic District  June 30, 1983 (# 83000803 Garfield St. between Massachusetts Ave. and Oxford St.  42°23′02″N 71°07′06″W   /  42.383889°N 71.118333°W   / 42.383889; -71.118333   (Garfield Street Historic District ) 90  Gray Gardens East and West Historic District    Gray Gardens East and West Historic District  May 19, 1986 (# 86001283 1–37 Gray Gardens E, 3–24 Gray Gardens W, 91 Garden and 60 Raymond Sts.  42°23′01″N 71°07′43″W   /  42.3836°N 71.1286°W   / 42.3836; -71.1286   (Gray Gardens East and West Historic District ) 91  Asa Gray House    Asa Gray House  October 15, 1966 (# 66000655 88 Garden St.  42°22′59″N 71°07′41″W   /  42.383056°N 71.128056°W   / 42.383056; -71.128056   (Asa Gray House ) 92  Greek Revival Cottage    Greek Revival Cottage  April 13, 1982 (# 82001943 59 Rice St.  42°23′39″N 71°07′47″W   /  42.394225°N 71.129720°W   / 42.394225; -71.129720   (Greek Revival Cottage ) 93  Hall Tavern    Hall Tavern  June 30, 1983 (# 83000806 20 Gray Gardens West St.  42°22′59″N 71°07′46″W   /  42.383091°N 71.129325°W   / 42.383091; -71.129325   (Hall Tavern ) 94  Richard Hapgood House    Richard Hapgood House  May 19, 1986 (# 86001284 382–392 Harvard St.  42°22′18″N 71°06′48″W   /  42.371716°N 71.113302°W   / 42.371716; -71.113302   (Richard Hapgood House ) 95  Harvard Houses Historic District    Harvard Houses Historic District  September 12, 1986 (# 86002073 Roughly bounded by Mt. Auburn, Grant, and Cowperwaite Sts., Banks St., Putman Ave., Memorial Drive , and John F. Kennedy St.  42°22′12″N 71°07′05″W   /  42.37°N 71.1181°W   / 42.37; -71.1181   (Harvard Houses Historic District ) 96  Harvard Lampoon Building    Harvard Lampoon Building  March 30, 1978 (# 78000440 44 Bow St.  42°22′18″N 71°07′04″W   /  42.371667°N 71.117778°W   / 42.371667; -71.117778   (Harvard Lampoon Building ) 97  Harvard Square Historic District    Harvard Square Historic District  April 13, 1982 (# 82001944 Massachusetts Ave., John F. Kennedy and Brattle Sts.; also roughly bounded by Massachusetts Ave. and Harvard, Mt. Auburn, Winthrop, Bennett, Story, and Church Sts.  42°22′25″N 71°07′11″W   /  42.373611°N 71.119722°W   / 42.373611; -71.119722   (Harvard Square Historic District ) Second set of boundaries represents a boundary increase 98  Harvard Square Subway Kiosk    Harvard Square Subway Kiosk  January 30, 1978 (# 78000441 Massachusetts Ave. and John F. Kennedy St.  42°22′25″N 71°07′08″W   /  42.373583°N 71.118972°W   / 42.373583; -71.118972   (Harvard Square Subway Kiosk ) 99  Harvard Street Historic District    Harvard Street Historic District  April 13, 1982 (# 82001945 Harvard St. between Ellery and Hancock Sts.  42°22′14″N 71°06′35″W   /  42.370556°N 71.109722°W   / 42.370556; -71.109722   (Harvard Street Historic District ) 100  Harvard Union    Harvard Union  January 26, 1987 (# 87000500 Quincy and Harvard Sts.  42°22′21″N 71°06′54″W   /  42.3725°N 71.115°W   / 42.3725; -71.115   (Harvard Union ) 101  Harvard Yard Historic District    Harvard Yard Historic District  February 6, 1973 (# 73000287 Roughly bounded by an underpass, Broadway and Quincy Sts., Massachusetts Ave., and Peabody St.  42°22′28″N 71°07′02″W   /  42.374444°N 71.117222°W   / 42.374444; -71.117222   (Harvard Yard Historic District ) Originally listed as "Old Harvard Yard"; expanded and renamed December 14, 1987 102  Hastings Square Historic District    Hastings Square Historic District  April 13, 1982 (# 82001946 Roughly bounded by Rockingham, Henry, Chestnut and Brookline Sts.  42°21′23″N 71°06′36″W   /  42.356389°N 71.11°W   / 42.356389; -71.11   (Hastings Square Historic District ) 103  Oliver Hastings House    Oliver Hastings House  December 30, 1970 (# 70000681 101 Brattle St.  42°22′35″N 71°07′33″W   /  42.376524°N 71.125857°W   / 42.376524; -71.125857   (Oliver Hastings House ) 104  Hasty Pudding Club    Hasty Pudding Club  January 9, 1978 (# 78000442 12 Holyoke St.  42°22′21″N 71°07′05″W   /  42.3725°N 71.118056°W   / 42.3725; -71.118056   (Hasty Pudding Club ) 105  Henderson Carriage Repository    Henderson Carriage Repository  April 13, 1982 (# 82001947 2067–2089 Massachusetts Ave.  42°23′29″N 71°07′23″W   /  42.391516°N 71.123075°W   / 42.391516; -71.123075   (Henderson Carriage Repository ) 106  Col. Thomas Wentworth Higginson House    Col. Thomas Wentworth Higginson House  April 13, 1982 (# 82001948 29 Buckingham St.  42°22′50″N 71°07′47″W   /  42.380618°N 71.129839°W   / 42.380618; -71.129839   (Col. Thomas Wentworth Higginson House ) 107  Aaron Hill House    Aaron Hill House  June 30, 1983 (# 83000807 17 Brown St.  42°22′34″N 71°07′44″W   /  42.376171°N 71.128832°W   / 42.376171; -71.128832   (Aaron Hill House ) 108  Joseph Holmes House    Joseph Holmes House  June 30, 1983 (# 83000808 144 Coolidge Hill St.  42°22′20″N 71°08′24″W   /  42.372249°N 71.139877°W   / 42.372249; -71.139877   (Joseph Holmes House ) 109  Homer-Lovell House    Homer-Lovell House  December 22, 1983 (# 83004030 11 Forest St.  42°23′07″N 71°07′04″W   /  42.385302°N 71.117856°W   / 42.385302; -71.117856   (Homer-Lovell House ) 110  Hooper-Eliot House    Hooper-Eliot House  June 30, 1983 (# 83000809 25 Reservoir Rd.  42°22′44″N 71°08′13″W   /  42.378889°N 71.136944°W   / 42.378889; -71.136944   (Hooper-Eliot House ) 111  Hooper-Lee-Nichols House    Hooper-Lee-Nichols House  June 15, 1979 (# 79000355 159 Brattle St.  42°22′39″N 71°08′03″W   /  42.37759°N 71.13421°W   / 42.37759; -71.13421   (Hooper-Lee-Nichols House ) 112  Howe House    Howe House  June 30, 1983 (# 83000811 6 Appleton St.  42°22′41″N 71°08′00″W   /  42.37795°N 71.13327°W   / 42.37795; -71.13327   (Howe House ) 113  William Dean Howells House    William Dean Howells House  April 13, 1982 (# 82001949 37 Concord Ave.  42°22′48″N 71°07′36″W   /  42.380070°N 71.126777°W   / 42.380070; -71.126777   (William Dean Howells House ) 114  Benjamin Hoyt House    Benjamin Hoyt House  April 13, 1982 (# 82001953 134 Otis St.  42°22′15″N 71°05′04″W   /  42.370917°N 71.084583°W   / 42.370917; -71.084583   (Benjamin Hoyt House ) 115  Hubbard Park Historic District    Hubbard Park Historic District  April 13, 1982 (# 82001950 Hubbard Park, Mercer Circle and Sparks Sts.  42°22′36″N 71°07′54″W   /  42.376667°N 71.131667°W   / 42.376667; -71.131667   (Hubbard Park Historic District ) 116  Inman Square Historic District    Inman Square Historic District  April 13, 1982 (# 82001951 Hampshire, Cambridge, and Inman Sts.  42°22′25″N 71°06′05″W   /  42.373611°N 71.101389°W   / 42.373611; -71.101389   (Inman Square Historic District ) 117  The Jarvis    The Jarvis  May 19, 1986 (# 86001308 27 Everett St.  42°22′48″N 71°07′03″W   /  42.380037°N 71.117568°W   / 42.380037; -71.117568   (The Jarvis ) 118  William R. Jones House    William R. Jones House  June 30, 1983 (# 83000813 307 Harvard St.  42°22′12″N 71°06′23″W   /  42.369975°N 71.106465°W   / 42.369975; -71.106465   (William R. Jones House ) 119  F. A. Kennedy Steam Bakery    F. A. Kennedy Steam Bakery  January 4, 1990 (# 89002285 129 Franklin St.  42°21′44″N 71°06′05″W   /  42.362292°N 71.101426°W   / 42.362292; -71.101426   (F. A. Kennedy Steam Bakery ) 120  Kidder-Sargent-McCrehan House    Kidder-Sargent-McCrehan House  April 13, 1982 (# 82001952 146 Rindge Ave.  42°23′36″N 71°07′49″W   /  42.393302°N 71.130327°W   / 42.393302; -71.130327   (Kidder-Sargent-McCrehan House ) 121  Chester Kingsley House    Chester Kingsley House  April 13, 1982 (# 82001954 10 Chester St.  42°23′37″N 71°07′29″W   /  42.393611°N 71.124722°W   / 42.393611; -71.124722   (Chester Kingsley House ) 122  Kirkland Place Historic District    Kirkland Place Historic District  May 19, 1986 (# 86001683 Kirkland Pl.  42°22′40″N 71°06′46″W   /  42.377675°N 71.112890°W   / 42.377675; -71.112890   (Kirkland Place Historic District ) 123  Rufus Lamson House    Rufus Lamson House  April 13, 1982 (# 82001955 72–74 Hampshire St.  42°22′04″N 71°05′38″W   /  42.367832°N 71.093765°W   / 42.367832; -71.093765   (Rufus Lamson House ) 124  The Larches    The Larches  April 13, 1982 (# 82001956 22 Larch Rd.  42°22′36″N 71°08′35″W   /  42.376667°N 71.143056°W   / 42.376667; -71.143056   (The Larches ) 125  Lechmere Point Corporation Houses    Lechmere Point Corporation Houses  April 13, 1982 (# 82001957 45–51 Gore St. and 25 3rd St.  42°22′18″N 71°04′49″W   /  42.371667°N 71.080278°W   / 42.371667; -71.080278   (Lechmere Point Corporation Houses ) 126  Arthur D. Little, Inc. Building    Arthur D. Little, Inc. Building  December 8, 1976 (# 76001970 30 Memorial Dr.  42°21′40″N 71°04′56″W   /  42.361134°N 71.082138°W   / 42.361134; -71.082138   (Arthur D. Little, Inc. Building ) 127  Littlefield-Roberts House    Littlefield-Roberts House  September 12, 1986 (# 86002070 16 Prescott St.  42°22′24″N 71°06′50″W   /  42.373239°N 71.113814°W   / 42.373239; -71.113814   (Littlefield-Roberts House ) 128  Longfellow National Historic Site    Longfellow National Historic Site  October 15, 1966 (# 66000049 105 Brattle St.  42°22′36″N 71°07′35″W   /  42.376770°N 71.126472°W   / 42.376770; -71.126472   (Longfellow National Historic Site ) 129  Lovell Block    Lovell Block  June 30, 1983 (# 83000814 1853 Massachusetts Ave.  42°23′16″N 71°07′08″W   /  42.387806°N 71.119000°W   / 42.387806; -71.119000   (Lovell Block ) 130  Joseph Lovering House    Joseph Lovering House  September 12, 1986 (# 86002076 38 Kirkland St.  42°22′37″N 71°06′45″W   /  42.376882°N 71.112571°W   / 42.376882; -71.112571   (Joseph Lovering House ) 131  Lowell School    Lowell School  April 13, 1982 (# 82001958 25 Lowell St.  42°22′31″N 71°08′00″W   /  42.375348°N 71.133251°W   / 42.375348; -71.133251   (Lowell School ) 132  The Lowell    The Lowell  June 30, 1983 (# 83000815 33 Lexington Ave.  42°22′37″N 71°08′25″W   /  42.376944°N 71.140278°W   / 42.376944; -71.140278   (The Lowell ) 133  Maple Avenue Historic District    Maple Avenue Historic District  June 30, 1983 (# 83000816 Maple Ave. between Marie Ave. and Broadway  42°22′20″N 71°06′18″W   /  42.372222°N 71.105°W   / 42.372222; -71.105   (Maple Avenue Historic District ) 134  Josiah Mason, Jr. House    Josiah Mason, Jr. House  April 13, 1982 (# 82001959 11 Market St.  42°22′01″N 71°05′40″W   /  42.366944°N 71.094444°W   / 42.366944; -71.094444   (Josiah Mason, Jr. House ) 135  W. A. Mason House    W. A. Mason House  June 30, 1983 (# 83000817 87 Raymond St.  42°23′09″N 71°07′35″W   /  42.385833°N 71.126389°W   / 42.385833; -71.126389   (W. A. Mason House ) 136  Massachusetts Hall, Harvard University    Massachusetts Hall, Harvard University  October 15, 1966 (# 66000769 Harvard University Yard  42°22′28″N 71°07′06″W   /  42.374470°N 71.118359°W   / 42.374470; -71.118359   (Massachusetts Hall, Harvard University ) 137  Isaac McLean House    Isaac McLean House  April 13, 1982 (# 82001960 2218 Massachusetts Ave.  42°23′36″N 71°07′34″W   /  42.393377°N 71.126007°W   / 42.393377; -71.126007   (Isaac McLean House )  Hartwell and Richardson , architects (1894). 138  Alpheus Mead House    Alpheus Mead House  April 13, 1982 (# 82001961 2200 Massachusetts Ave.  42°23′35″N 71°07′32″W   /  42.393062°N 71.125602°W   / 42.393062; -71.125602   (Alpheus Mead House ) 139  Isaac Melvin House    Isaac Melvin House  April 13, 1982 (# 82001962 19 Centre St.  42°22′11″N 71°06′34″W   /  42.369722°N 71.109444°W   / 42.369722; -71.109444   (Isaac Melvin House ) 140  Memorial Drive Apartments Historic District    Memorial Drive Apartments Historic District  May 19, 1986 (# 86001310 983–989, and 992–993 Memorial Dr.  42°22′22″N 71°07′33″W   /  42.3728°N 71.1258°W   / 42.3728; -71.1258   (Memorial Drive Apartments Historic District ) 141  Memorial Hall, Harvard University    Memorial Hall, Harvard University  December 30, 1970 (# 70000685 Cambridge and Quincy Sts., Harvard University campus  42°22′33″N 71°06′54″W   /  42.375833°N 71.115000°W   / 42.375833; -71.115000   (Memorial Hall, Harvard University ) 142  The Montrose    The Montrose  May 19, 1986 (# 86001311 1648 Massachusetts Ave.  42°22′53″N 71°07′12″W   /  42.381361°N 71.120083°W   / 42.381361; -71.120083   (The Montrose ) 143  Mount Auburn Cemetery    Mount Auburn Cemetery  April 21, 1975 (# 75000254 580 Mount Auburn St.  42°22′14″N 71°08′45″W   /  42.370556°N 71.145833°W   / 42.370556; -71.145833   (Mount Auburn Cemetery ) Declared a National Historic Landmark on May 27, 2003  with a small boundary increase 144  Mount Auburn Cemetery Reception House    Mount Auburn Cemetery Reception House  June 30, 1983 (# 83000818 583 Mt. Auburn St.  42°22′32″N 71°08′42″W   /  42.375530°N 71.144951°W   / 42.375530; -71.144951   (Mount Auburn Cemetery Reception House ) The cemetery's first (1870) reception house, located across the street from the main entrance. 145  New England Confectionery Company Factory    New England Confectionery Company Factory  November 9, 2005 (# 05001209 250 Massachusetts Ave.  42°21′39″N 71°05′54″W   /  42.360833°N 71.098333°W   / 42.360833; -71.098333   (New England Confectionery Company Factory ) 146  Andrew Newman House    Andrew Newman House  April 13, 1982 (# 82001963 23 Fairmont St.  42°21′41″N 71°06′37″W   /  42.361444°N 71.110365°W   / 42.361444; -71.110365   (Andrew Newman House ) 147  Norfolk Street Historic District    Norfolk Street Historic District  April 13, 1982 (# 82001964 Norfolk St. between Suffolk and Austin Sts.  42°21′57″N 71°06′04″W   /  42.365833°N 71.101111°W   / 42.365833; -71.101111   (Norfolk Street Historic District ) 148  North Avenue Congregational Church    North Avenue Congregational Church  June 30, 1983 (# 83000819 1801 Massachusetts Ave.  42°23′11″N 71°07′07″W   /  42.38644°N 71.11865°W   / 42.38644; -71.11865   (North Avenue Congregational Church ) 149  J.A. Noyes House    J.A. Noyes House  April 13, 1982 (# 82001965 1 Highland St.  42°22′46″N 71°07′54″W   /  42.379480°N 71.131756°W   / 42.379480; -71.131756   (J.A. Noyes House ) 150  Odd Fellows Hall    Odd Fellows Hall  April 13, 1982 (# 82001967 536 Massachusetts Ave.  42°21′51″N 71°06′09″W   /  42.364167°N 71.1025°W   / 42.364167; -71.1025   (Odd Fellows Hall )  Hartwell and Richardson , architects (1884). 151  Old Cambridge Baptist Church    Old Cambridge Baptist Church  April 13, 1982 (# 82001968 398 Harvard St.  42°22′19″N 71°06′51″W   /  42.371845°N 71.114141°W   / 42.371845; -71.114141   (Old Cambridge Baptist Church ) 152  Old Cambridge Historic District    Old Cambridge Historic District  June 30, 1983 (# 83000821 Irregular pattern along Brattle St.  42°22′37″N 71°08′25″W   /  42.376944°N 71.140278°W   / 42.376944; -71.140278   (Old Cambridge Historic District ) 153  Old Cambridgeport Historic District    Old Cambridgeport Historic District  June 30, 1983 (# 83000820 Cherry, Harvard and Washington Sts.  42°21′57″N 71°05′50″W   /  42.365833°N 71.097222°W   / 42.365833; -71.097222   (Old Cambridgeport Historic District ) Spelled "Cambridgport" on the National Register. 154  Opposition House    Opposition House  April 13, 1982 (# 82001969 2–4 Hancock Pl.  42°22′11″N 71°06′25″W   /  42.369639°N 71.106823°W   / 42.369639; -71.106823   (Opposition House ) 155  Sarah Orne House    Sarah Orne House  June 30, 1983 (# 83000822 10 Coolidge Hill Rd.  42°22′27″N 71°08′18″W   /  42.374127°N 71.138256°W   / 42.374127; -71.138256   (Sarah Orne House ) 156  Peabody Court Apartments    Peabody Court Apartments  May 19, 1986 (# 86001312 41–43 Linnaean St.  42°23′00″N 71°07′26″W   /  42.383390°N 71.124019°W   / 42.383390; -71.124019   (Peabody Court Apartments ) 157  Porcellian Club    Porcellian Club  June 30, 1983 (# 83000824 1320–24 Massachusetts Ave.  42°22′23″N 71°07′04″W   /  42.372933°N 71.117800°W   / 42.372933; -71.117800   (Porcellian Club ) 158  Dexter Pratt House    Dexter Pratt House  May 8, 1973 (# 73000288 54 Brattle St.  42°22′28″N 71°07′19″W   /  42.374564°N 71.122050°W   / 42.374564; -71.122050   (Dexter Pratt House ) 159  Prospect Congregational Church    Prospect Congregational Church  April 13, 1982 (# 82001970 99 Prospect St.  42°22′04″N 71°06′09″W   /  42.367699°N 71.102404°W   / 42.367699; -71.102404   (Prospect Congregational Church ) 160  Cheney Read House    Cheney Read House  April 13, 1982 (# 82001971 135 Western Ave.  42°21′54″N 71°06′31″W   /  42.365075°N 71.108545°W   / 42.365075; -71.108545   (Cheney Read House ) 161  Edmund Reardon House    Edmund Reardon House  April 13, 1982 (# 82001972 195 Erie St.  42°21′37″N 71°06′31″W   /  42.360278°N 71.108611°W   / 42.360278; -71.108611   (Edmund Reardon House ) 162  Reversible Collar Company Building    Reversible Collar Company Building  September 27, 1985 (# 85002663 25–27 Mt. Auburn & 10–12 Arrow Sts.  42°22′15″N 71°06′55″W   /  42.370833°N 71.115278°W   / 42.370833; -71.115278   (Reversible Collar Company Building ) 163  Theodore W. Richards House    Theodore W. Richards House  January 7, 1976 (# 76001999 15 Follen St.  42°22′43″N 71°07′19″W   /  42.378668°N 71.122070°W   / 42.378668; -71.122070   (Theodore W. Richards House ) 164  River Street Firehouse    River Street Firehouse  April 13, 1982 (# 82001973 176 River St.  42°21′48″N 71°06′36″W   /  42.363368°N 71.110045°W   / 42.363368; -71.110045   (River Street Firehouse ) 165  Sacred Heart Church, Rectory, School and Convent    Sacred Heart Church, Rectory, School and Convent  April 13, 1982 (# 82001974 6th and Thorndike Sts.  42°22′15″N 71°05′06″W   /  42.370719°N 71.085020°W   / 42.370719; -71.085020   (Sacred Heart Church, Rectory, School and Convent ) 166  St. James Episcopal Church    St. James Episcopal Church  June 30, 1983 (# 83000828 1991 Massachusetts Ave.  42°23′27″N 71°07′16″W   /  42.390833°N 71.121111°W   / 42.390833; -71.121111   (St. James Episcopal Church ) 167  St. John's Roman Catholic Church    St. John's Roman Catholic Church  June 30, 1983 (# 83000829 2270 Massachusetts Ave.  42°23′40″N 71°07′38″W   /  42.394362°N 71.127119°W   / 42.394362; -71.127119   (St. John's Roman Catholic Church ) 168  Salem-Auburn Streets Historic District    Salem-Auburn Streets Historic District  April 13, 1982 (# 82001975 Salem and Auburn Sts.  42°21′46″N 71°06′14″W   /  42.362778°N 71.103889°W   / 42.362778; -71.103889   (Salem-Auburn Streets Historic District ) 169  Hiram Sands House    Hiram Sands House  April 30, 1976 (# 76000238 22 Putnam Ave.  42°22′10″N 71°06′48″W   /  42.369388°N 71.113321°W   / 42.369388; -71.113321   (Hiram Sands House ) 170  Ivory Sands House    Ivory Sands House  April 13, 1982 (# 82001976 145 Elm St.  42°22′13″N 71°05′49″W   /  42.370389°N 71.097001°W   / 42.370389; -71.097001   (Ivory Sands House ) 171  William Saunders House    William Saunders House  June 30, 1983 (# 83000825 6 Prentiss St.  42°23′04″N 71°07′08″W   /  42.384375°N 71.118827°W   / 42.384375; -71.118827   (William Saunders House ) 172  Sears Tower-Harvard Observatory    Sears Tower-Harvard Observatory  February 26, 1987 (# 86002075 60 Garden St.  42°22′54″N 71°07′42″W   /  42.381532°N 71.128354°W   / 42.381532; -71.128354   (Sears Tower-Harvard Observatory ) 173  Second Cambridge Savings Bank Building    Second Cambridge Savings Bank Building  June 30, 1983 (# 83000826 11–21 Dunster St.  42°22′22″N 71°07′09″W   /  42.372901°N 71.119055°W   / 42.372901; -71.119055   (Second Cambridge Savings Bank Building ) 174  Second Waterhouse House    Second Waterhouse House  June 30, 1983 (# 83000827 9 Follen St.  42°22′43″N 71°07′21″W   /  42.378568°N 71.122387°W   / 42.378568; -71.122387   (Second Waterhouse House ) 175  Sever Hall, Harvard University    Sever Hall, Harvard University  December 30, 1970 (# 70000732 Harvard Yard  42°22′27″N 71°06′56″W   /  42.374250°N 71.115457°W   / 42.374250; -71.115457   (Sever Hall, Harvard University ) 176  Shady Hill Historic District    Shady Hill Historic District  May 19, 1986 (# 86001680 Roughly bounded by Museum, Beacon and Holden, and Kirkland Sts., and Francis Ave.  42°22′45″N 71°06′41″W   /  42.379167°N 71.111389°W   / 42.379167; -71.111389   (Shady Hill Historic District ) 177  Shell Oil Company "Spectacular" Sign    Shell Oil Company "Spectacular" Sign  June 3, 1994 (# 94000546 187 Magazine St.  42°21′25″N 71°06′52″W   /  42.356839°N 71.114420°W   / 42.356839; -71.114420   (Shell Oil Company "Spectacular" Sign ) 178  Patrick Slowey House    Patrick Slowey House  April 13, 1982 (# 82001977 71 Bolton St.  42°23′25″N 71°07′55″W   /  42.390203°N 71.131914°W   / 42.390203; -71.131914   (Patrick Slowey House ) Listed at 73 Bolton St. 179  Lawrence Soule House    Lawrence Soule House  April 13, 1982 (# 82001978 11 Russell St.  42°23′33″N 71°07′25″W   /  42.3925°N 71.123611°W   / 42.3925; -71.123611   (Lawrence Soule House ) 180  The Stanstead    The Stanstead  May 19, 1986 (# 86001313 19 Ware St.  42°22′24″N 71°06′46″W   /  42.373318°N 71.112767°W   / 42.373318; -71.112767   (The Stanstead ) 181  Stickney-Shepard House    Stickney-Shepard House  May 19, 1986 (# 86001315 11–13 Remington St.  42°22′16″N 71°06′48″W   /  42.371236°N 71.113405°W   / 42.371236; -71.113405   (Stickney-Shepard House ) 182  Mary Fisk Stoughton House    Mary Fisk Stoughton House  June 29, 1989 (# 89001246 90 Brattle St.  42°22′33″N 71°07′29″W   /  42.375866°N 71.124741°W   / 42.375866; -71.124741   (Mary Fisk Stoughton House ) 183  Taylor Square Firehouse    Taylor Square Firehouse  April 13, 1982 (# 82001979 113 Garden St.  42°23′03″N 71°07′47″W   /  42.384202°N 71.129742°W   / 42.384202; -71.129742   (Taylor Square Firehouse ) 184  Treadwell-Sparks House    Treadwell-Sparks House  September 12, 1986 (# 86002078 21 Kirkland St.  42°22′36″N 71°06′54″W   /  42.376746°N 71.115034°W   / 42.376746; -71.115034   (Treadwell-Sparks House ) 185  Union Railway Car Barn    Union Railway Car Barn  April 13, 1982 (# 82001980 613–621 Cambridge St.  42°22′19″N 71°05′13″W   /  42.371944°N 71.086944°W   / 42.371944; -71.086944   (Union Railway Car Barn ) 186  University Hall, Harvard University    University Hall, Harvard University  December 30, 1970 (# 70000736 Harvard Yard  42°22′28″N 71°07′02″W   /  42.374328°N 71.117097°W   / 42.374328; -71.117097   (University Hall, Harvard University ) 187  University Museum    University Museum  September 12, 1986 (# 86002081 11–25 Divinity Ave.  42°22′19″N 71°06′57″W   /  42.3718333°N 71.115833°W   / 42.3718333; -71.115833   (University Museum ) 188  Upper Magazine Street Historic District    Upper Magazine Street Historic District  April 13, 1982 (# 82001981 Cottage, Magazine, William and Perry Sts.  42°21′47″N 71°06′25″W   /  42.363056°N 71.106944°W   / 42.363056; -71.106944   (Upper Magazine Street Historic District ) 189  Urban Rowhouse    Urban Rowhouse  April 13, 1982 (# 82001983 30–38 Pearl St.  42°21′50″N 71°06′12″W   /  42.3640°N 71.1032°W   / 42.3640; -71.1032   (Urban Rowhouse ) 190  Urban Rowhouse    Urban Rowhouse  April 13, 1982 (# 82001982 40–48 Pearl St.  42°21′49″N 71°06′13″W   /  42.363709°N 71.103545°W   / 42.363709; -71.103545   (Urban Rowhouse ) 191  Urban Rowhouse    Urban Rowhouse  June 30, 1983 (# 83000831 26–32 River St.  42°21′53″N 71°06′21″W   /  42.364704°N 71.105921°W   / 42.364704; -71.105921   (Urban Rowhouse ) 192  US Post Office-Central Square    US Post Office-Central Square  June 18, 1986 (# 86001343 770 Massachusetts Ave.  42°21′59″N 71°06′21″W   /  42.366507°N 71.105842°W   / 42.366507; -71.105842   (US Post Office-Central Square ) 193  Valentine Soap Workers Cottage    Valentine Soap Workers Cottage  June 30, 1983 (# 83000832 5– 7 Cottage Street  42°21′45″N 71°06′20″W   /  42.3625°N 71.105556°W   / 42.3625; -71.105556   (Valentine Soap Workers Cottage ) 194  Valentine Soap Workers Cottage    Valentine Soap Workers Cottage  June 30, 1983 (# 83000833 101 Pearl Street  42°21′45″N 71°06′19″W   /  42.362389°N 71.105333°W   / 42.362389; -71.105333   (Valentine Soap Workers Cottage ) 195  Albert Vinal House    Albert Vinal House  June 30, 1983 (# 83000834 325 Harvard St.  42°22′14″N 71°06′30″W   /  42.370556°N 71.108333°W   / 42.370556; -71.108333   (Albert Vinal House ) 196  Walden Street Cattle Pass    Walden Street Cattle Pass  June 3, 1994 (# 94000554 Adjacent to MBTA right-of-way at Walden St.  42°23′22″N 71°07′29″W   /  42.389444°N 71.124722°W   / 42.389444; -71.124722   (Walden Street Cattle Pass ) 197  Ware Hall    Ware Hall  June 30, 1983 (# 83000835 383 Harvard St.  42°22′19″N 71°06′49″W   /  42.371944°N 71.113611°W   / 42.371944; -71.113611   (Ware Hall ) 198  Langford H. Warren House    Langford H. Warren House  May 19, 1986 (# 86001317 6 Garden Terr.  42°22′57″N 71°07′41″W   /  42.382398°N 71.127938°W   / 42.382398; -71.127938   (Langford H. Warren House ) 199  Abraham Watson House    Abraham Watson House  April 13, 1982 (# 82001984 181–183 Sherman St.  42°23′33″N 71°07′58″W   /  42.3925°N 71.132778°W   / 42.3925; -71.132778   (Abraham Watson House ) 200  Stillman Willis House    Stillman Willis House  April 13, 1982 (# 82001985 1 Potter Park  42°23′04″N 71°07′14″W   /  42.384572°N 71.120482°W   / 42.384572; -71.120482   (Stillman Willis House ) 201  Winter Street Historic District    Winter Street Historic District  April 13, 1982 (# 82001986 Winter St.  42°22′22″N 71°04′54″W   /  42.372778°N 71.081667°W   / 42.372778; -71.081667   (Winter Street Historic District ) 202  The John Winthrop Chambers    The John Winthrop Chambers  August 22, 2023 (# 100009286 78-80 Porter Rd.  42°23′23″N 71°07′16″W   /  42.3898°N 71.1211°W   / 42.3898; -71.1211   (The John Winthrop Chambers ) 203  S. B. Withey House    S. B. Withey House  May 19, 1986 (# 86001318 10 Appian Way  42°22′31″N 71°07′18″W   /  42.375372°N 71.121636°W   / 42.375372; -71.121636   (S. B. Withey House ) 204  J. A. Wood House    J. A. Wood House  May 19, 1986 (# 86001319 3 Sacramento St.  42°22′58″N 71°07′09″W   /  42.382647°N 71.119057°W   / 42.382647; -71.119057   (J. A. Wood House )  Hartwell and Richardson , architects (1888). 205  Wyeth Brickyard Superintendent's House    Wyeth Brickyard Superintendent's House  April 13, 1982 (# 82001987 336 Rindge Ave.  42°23′36″N 71°08′15″W   /  42.393333°N 71.1375°W   / 42.393333; -71.1375   (Wyeth Brickyard Superintendent's House ) 206  John Wyeth House    John Wyeth House  April 13, 1982 (# 82001988 56 Aberdeen Ave.  42°22′36″N 71°08′48″W   /  42.376723°N 71.146628°W   / 42.376723; -71.146628   (John Wyeth House ) 207  Wyeth-Smith House    Wyeth-Smith House  April 13, 1982 (# 82001989 152 Vassal Lane  42°23′01″N 71°08′20″W   /  42.383598°N 71.138862°W   / 42.383598; -71.138862   (Wyeth-Smith House )