[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 Abbot Hall Abbot Hall September 6, 1974 (# 74000374 ) Washington Sq. 42°30′09″N 70°51′10″W / 42.5025°N 70.8528°W / 42.5025; -70.8528 (Abbot Hall ) Marblehead 2 Abraham Adams House Abraham Adams House March 9, 1990 (# 90000245 ) 8 Pearson Dr. 42°45′17″N 70°55′43″W / 42.7547°N 70.9286°W / 42.7547; -70.9286 (Abraham Adams House ) Newbury 3 Adams-Clarke House Adams-Clarke House March 9, 1990 (# 90000211 ) 93 W. Main St. 42°43′42″N 70°59′43″W / 42.728280°N 70.995344°W / 42.728280; -70.995344 (Adams-Clarke House ) Georgetown 4 Agawam Diner Agawam Diner September 22, 1999 (# 99001124 ) 166 Newburyport Turnpike 42°42′17″N 70°54′37″W / 42.7047°N 70.9103°W / 42.7047; -70.9103 (Agawam Diner ) Rowley 5 Amesbury and Salisbury Mills Village Historic District Amesbury and Salisbury Mills Village Historic District May 16, 1985 (# 85001121 ) Market Sq. roughly bounded by Boardman, Water, Main and Pond Sts. 42°51′28″N 70°55′52″W / 42.8578°N 70.9311°W / 42.8578; -70.9311 (Amesbury and Salisbury Mills Village Historic District ) Amesbury 6 Amesbury Friends Meeting House Amesbury Friends Meeting House April 18, 2002 (# 02000376 ) 120 Friend St. 42°51′18″N 70°56′19″W / 42.855°N 70.9386°W / 42.855; -70.9386 (Amesbury Friends Meeting House ) Amesbury 7 Ann's Diner Ann's Diner December 10, 2003 (# 03001264 ) 11 Bridge Rd. (U.S. Route 1 ) 42°50′24″N 70°51′40″W / 42.84°N 70.8611°W / 42.84; -70.8611 (Ann's Diner ) Salisbury 8 Asbury Grove Historic District Asbury Grove Historic District November 18, 2009 (# 09000935 ) Around Asbury St. 42°37′35″N 70°53′09″W / 42.6263°N 70.8859°W / 42.6263; -70.8859 (Asbury Grove Historic District ) Hamilton 9 John Balch House John Balch House February 23, 1973 (# 73000275 ) 448 Cabot St. 42°33′44″N 70°53′05″W / 42.5622°N 70.8847°W / 42.5622; -70.8847 (John Balch House ) Beverly 10 Parson Barnard House Parson Barnard House September 6, 1974 (# 74000918 ) 179 Osgood St. 42°41′23″N 71°07′02″W / 42.6896°N 71.1171°W / 42.6896; -71.1171 (Parson Barnard House ) North Andover Once thought to belong to Simon and Anne Bradstreet 11 Beverly Center Business District Beverly Center Business District July 5, 1984 (# 84002313 ) Roughly bounded by Chapman, Central, Brown, Dane, and Essex Sts. 42°32′54″N 70°52′41″W / 42.5483°N 70.8781°W / 42.5483; -70.8781 (Beverly Center Business District ) Beverly 12 Beverly Depot Beverly Depot October 14, 1979 (# 09000087 ) Park Street 42°32′51″N 70°53′07″W / 42.54760°N 70.88535°W / 42.54760; -70.88535 (Beverly Depot ) Beverly 13 Beverly Depot-Odell Park Historic District Beverly Depot-Odell Park Historic District January 8, 2014 (# 13001056 ) Roughly bounded by River, Rantoul & Pleasant Sts., Broadway 42°32′50″N 70°53′05″W / 42.547129°N 70.884606°W / 42.547129; -70.884606 (Beverly Depot-Odell Park Historic District ) Beverly 14 Beverly Grammar School Beverly Grammar School March 9, 1990 (# 90000198 ) 50 Essex St. 42°33′06″N 70°52′34″W / 42.5517°N 70.8761°W / 42.5517; -70.8761 (Beverly Grammar School ) Beverly 15 Beverly Powder House Beverly Powder House August 15, 2019 (# 100004267 ) Rear Madison Ave. 42°33′12″N 70°52′31″W / 42.5534°N 70.8754°W / 42.5534; -70.8754 (Beverly Powder House ) Beverly 16 Boardman House Boardman House October 15, 1966 (# 66000131 ) Howard St. 42°28′20″N 71°02′17″W / 42.4722°N 71.0381°W / 42.4722; -71.0381 (Boardman House ) Saugus 17 John Boardman House John Boardman House March 9, 1990 (# 90000361 ) 28 Lawrence Rd. 42°39′56″N 71°01′28″W / 42.6656°N 71.0244°W / 42.6656; -71.0244 (John Boardman House ) Boxford 18 Boxford Village Historic District Boxford Village Historic District April 11, 1973 (# 73000279 ) Middleton and Topsfield Rds. and Main and Elm Sts. 42°39′43″N 70°59′58″W / 42.6619°N 70.9994°W / 42.6619; -70.9994 (Boxford Village Historic District ) Boxford 19 Bradford Burial Ground Bradford Burial Ground June 15, 2015 (# 15000351 ) 326 Salem St. 42°45′34″N 71°03′49″W / 42.7594°N 71.0636°W / 42.7594; -71.0636 (Bradford Burial Ground ) Haverhill 20 Bradford Common Historic District Bradford Common Historic District September 14, 1977 (# 77000179 ) S. Main St. 42°45′59″N 71°04′45″W / 42.7664°N 71.0792°W / 42.7664; -71.0792 (Bradford Common Historic District ) Haverhill 21 Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston August 11, 2003 (# 03000748 ) Forest St., Pine Tops, Elm and Hemlock Rds. 42°29′15″N 71°02′05″W / 42.4875°N 71.0347°W / 42.4875; -71.0347 (Breakheart Reservation Parkways-Metropolitan Park System of Greater Boston ) Saugus Extends into Wakefield in Middlesex County . 22 Briggs Carriage Company Briggs Carriage Company April 3, 2017 (# 100000822 ) 14 & 20 Cedar St. 42°51′41″N 70°55′40″W / 42.861304°N 70.927689°W / 42.861304; -70.927689 (Briggs Carriage Company ) Amesbury 23 Brown House Brown House March 9, 1990 (# 90000223 ) 76 Bridge St. 42°36′58″N 70°51′06″W / 42.6161°N 70.8517°W / 42.6161; -70.8517 (Brown House ) Hamilton 24 Brown Square House Brown Square House March 7, 1975 (# 75000284 ) 11 Brown Sq. 42°48′40″N 70°52′27″W / 42.8111°N 70.8742°W / 42.8111; -70.8742 (Brown Square House ) Newburyport 25 Austin Brown House Austin Brown House March 9, 1990 (# 90000222 ) 1028 Bay Rd. 42°38′26″N 70°50′55″W / 42.6406°N 70.8486°W / 42.6406; -70.8486 (Austin Brown House ) Hamilton 26 David Burnham House David Burnham House July 30, 1983 (# 83000574 ) Pond St. 42°36′57″N 70°48′07″W / 42.6158°N 70.8019°W / 42.6158; -70.8019 (David Burnham House ) Essex 27 Capt. John Cabot House Capt. John Cabot House April 16, 1975 (# 75000246 ) 117 Cabot St. 42°32′45″N 70°52′49″W / 42.5458°N 70.8803°W / 42.5458; -70.8803 (Capt. John Cabot House ) Beverly 28 Parson Capen House Parson Capen House October 15, 1966 (# 66000139 ) Howlett St. 42°38′36″N 70°57′00″W / 42.6433°N 70.95°W / 42.6433; -70.95 (Parson Capen House ) Topsfield 29 Carlton-Frie-Tucker House Carlton-Frie-Tucker House March 9, 1990 (# 90000251 ) 140 Mill Rd. 42°39′28″N 71°06′00″W / 42.6578°N 71.1°W / 42.6578; -71.1 (Carlton-Frie-Tucker House ) North Andover 30 Chaplin-Clarke House Chaplin-Clarke House May 10, 1979 (# 79000343 ) 109 Haverhill St. 42°42′33″N 70°53′32″W / 42.7092°N 70.8922°W / 42.7092; -70.8922 (Chaplin-Clarke House ) Rowley 31 Samuel Chase House Samuel Chase House March 9, 1990 (# 90000273 ) 154 Main St. 42°47′17″N 71°00′06″W / 42.7881°N 71.0017°W / 42.7881; -71.0017 (Samuel Chase House ) West Newbury 32 Claflin-Richards House Claflin-Richards House April 3, 1973 (# 73000853 ) 132 Main St. 42°36′14″N 70°53′16″W / 42.6039°N 70.8878°W / 42.6039; -70.8878 (Claflin-Richards House ) Wenham 33 Cogswell's Grant Cogswell's Grant April 19, 1990 (# 90000666 ) 60 Spring St. 42°38′18″N 70°46′22″W / 42.6383°N 70.7728°W / 42.6383; -70.7728 (Cogswell's Grant ) Essex 34 Benjamin Coker House Benjamin Coker House March 9, 1990 (# 90000247 ) 172 State St. 42°48′05″N 70°52′31″W / 42.8014°N 70.8753°W / 42.8014; -70.8753 (Benjamin Coker House ) Newburyport 35 Community House Community House May 11, 2011 (# 11000265 ) 284 Bay Rd. 42°36′47″N 70°52′21″W / 42.6131°N 70.8725°W / 42.6131; -70.8725 (Community House ) Hamilton 36 Exercise Conant House Exercise Conant House March 9, 1990 (# 90000199 ) 634 Cabot St. 42°34′33″N 70°53′47″W / 42.5758°N 70.8964°W / 42.5758; -70.8964 (Exercise Conant House ) Beverly 37 Samuel Corning House Samuel Corning House March 9, 1990 (# 90000196 ) 87 Hull St. 42°34′49″N 70°50′23″W / 42.5803°N 70.8397°W / 42.5803; -70.8397 (Samuel Corning House ) Beverly 38 Caleb Cushing House Caleb Cushing House November 7, 1973 (# 73000327 ) 98 High St. 42°48′24″N 70°52′16″W / 42.8067°N 70.8711°W / 42.8067; -70.8711 (Caleb Cushing House ) Newburyport 39 Dalton House Dalton House March 29, 1978 (# 78000464 ) 95 State St. 42°48′29″N 70°52′18″W / 42.8081°N 70.8717°W / 42.8081; -70.8717 (Dalton House ) Newburyport 40 Ephraim Davis House Ephraim Davis House March 9, 1990 (# 90000228 ) Merrimack Rd., north of its junction with Amesbury Line Rd. 42°48′45″N 71°00′33″W / 42.8125°N 71.0092°W / 42.8125; -71.0092 (Ephraim Davis House ) Haverhill 41 Derby Summerhouse Derby Summerhouse November 24, 1968 (# 68000020 ) Magna Estate, Ingersoll St. 42°34′22″N 70°58′00″W / 42.5728°N 70.9667°W / 42.5728; -70.9667 (Derby Summerhouse ) Danvers 42 Dickinson-Pillsbury-Witham House Dickinson-Pillsbury-Witham House March 9, 1990 (# 90000210 ) 170 Jewett St. 42°43′44″N 70°56′42″W / 42.7289°N 70.945°W / 42.7289; -70.945 (Dickinson-Pillsbury-Witham House ) Georgetown 43 Dodge Building Dodge Building August 26, 1982 (# 82001878 ) 19-23 Pleasant St. 42°48′36″N 70°52′50″W / 42.81°N 70.8806°W / 42.81; -70.8806 (Dodge Building ) Newburyport 44 Dustin House Dustin House March 9, 1990 (# 90000227 ) 665 Hilldale Ave. 42°47′47″N 71°06′41″W / 42.7964°N 71.1114°W / 42.7964; -71.1114 (Dustin House ) Haverhill 45 East Parish Meeting House East Parish Meeting House March 29, 2011 (# 11000149 ) 150 Middle Rd. 42°48′01″N 71°02′01″W / 42.8003°N 71.0336°W / 42.8003; -71.0336 (East Parish Meeting House ) Haverhill 46 Emerson House Emerson House March 9, 1990 (# 90000229 ) 5-9 Pentucket St. 42°46′44″N 71°04′47″W / 42.7789°N 71.0797°W / 42.7789; -71.0797 (Emerson House ) Haverhill 47 Essex Town Hall and TOHP Burnham Library Essex Town Hall and TOHP Burnham Library September 12, 2007 (# 07000946 ) 30 Martin St. 42°37′54″N 70°47′00″W / 42.6316°N 70.7834°W / 42.6316; -70.7834 (Essex Town Hall and TOHP Burnham Library ) Essex 48 Estey Tavern Estey Tavern October 12, 1989 (# 89001587 ) Central and Maple Sts. at MA 114 42°35′43″N 71°00′57″W / 42.5953°N 71.0158°W / 42.5953; -71.0158 (Estey Tavern ) Middleton 49 Nathaniel Felton Houses Nathaniel Felton Houses April 1, 1982 (# 82001882 ) 43 Felton St. (Jr.) and 47 Felton St. (Sr.) 42°32′44″N 70°57′40″W / 42.5456°N 70.9611°W / 42.5456; -70.9611 (Nathaniel Felton Houses ) Peabody 50 First Religious Society Church and Parish Hall First Religious Society Church and Parish Hall April 2, 1976 (# 76000278 ) 26 Pleasant St. 42°48′39″N 70°52′18″W / 42.8108°N 70.8717°W / 42.8108; -70.8717 (First Religious Society Church and Parish Hall ) Newburyport 51 First Unitarian Church First Unitarian Church September 18, 1989 (# 88001091 ) 7 Park St. 42°31′28″N 70°55′38″W / 42.5244°N 70.9272°W / 42.5244; -70.9272 (First Unitarian Church ) Peabody 52 Fish Flake Hill Historic District Fish Flake Hill Historic District October 26, 1971 (# 71000082 ) Northern and southern sides of Front St. from Cabot to Bartlett Sts. 42°32′29″N 70°53′02″W / 42.5414°N 70.8839°W / 42.5414; -70.8839 (Fish Flake Hill Historic District ) Beverly 53 Flint Public Library Flint Public Library June 14, 2002 (# 02000631 ) 2 N. Main St. 42°35′41″N 71°01′01″W / 42.5947°N 71.0169°W / 42.5947; -71.0169 (Flint Public Library ) Middleton 54 Fort Sewall Fort Sewall April 14, 1975 (# 75001908 ) Fort Sewall Promontory 42°30′32″N 70°50′30″W / 42.5089°N 70.8417°W / 42.5089; -70.8417 (Fort Sewall ) Marblehead 55 Gen. Gideon Foster House Gen. Gideon Foster House June 23, 1976 (# 76000287 ) 35 Washington St. 42°31′22″N 70°55′30″W / 42.5228°N 70.925°W / 42.5228; -70.925 (Gen. Gideon Foster House ) Peabody 56 Phineas Foster House Phineas Foster House March 9, 1990 (# 90000193 ) 11 Old Topsfield Rd. 42°38′56″N 70°58′50″W / 42.6489°N 70.9806°W / 42.6489; -70.9806 (Phineas Foster House ) Boxford Listed on the Register at 15 Old Topsfield Rd. 57 Stephen Foster House Stephen Foster House March 9, 1990 (# 90000262 ) 109 North St. 42°39′35″N 70°56′02″W / 42.6597°N 70.9339°W / 42.6597; -70.9339 (Stephen Foster House ) Topsfield 58 Fowler House Fowler House September 17, 1974 (# 74000367 ) 166 High St. 42°33′22″N 70°55′29″W / 42.5561°N 70.9247°W / 42.5561; -70.9247 (Fowler House ) Danvers 59 Rea Putnam Fowler House Rea Putnam Fowler House March 9, 1990 (# 90000202 ) 4 Elerton Pl. 42°34′37″N 70°56′09″W / 42.5769°N 70.9358°W / 42.5769; -70.9358 (Rea Putnam Fowler House ) Danvers 60 Fox Hill School Fox Hill School February 10, 1988 (# 87002554 ) 81 Water St. 42°33′01″N 70°55′24″W / 42.5503°N 70.9233°W / 42.5503; -70.9233 (Fox Hill School ) Danvers 61 French-Andrews House French-Andrews House March 9, 1990 (# 90000263 ) 86 Howlett Rd. 42°38′33″N 70°56′18″W / 42.6425°N 70.9383°W / 42.6425; -70.9383 (French-Andrews House ) Topsfield 62 James Friend House James Friend House March 9, 1990 (# 90000268 ) 114 Cedar St. 42°35′46″N 70°54′23″W / 42.5961°N 70.9064°W / 42.5961; -70.9064 (James Friend House ) Wenham 63 Samuel Frye House Samuel Frye House March 9, 1990 (# 90000252 ) 920 Turnpike St. 42°39′25″N 71°06′14″W / 42.6569°N 71.1039°W / 42.6569; -71.1039 (Samuel Frye House ) North Andover 64 Joseph Fuller House Joseph Fuller House March 9, 1990 (# 90000244 ) 161 Essex St. 42°37′03″N 71°02′11″W / 42.6175°N 71.0364°W / 42.6175; -71.0364 (Joseph Fuller House ) Middleton 65 Lieut. Thomas Fuller House Lieut. Thomas Fuller House March 9, 1990 (# 90000242 ) Old S. Main St. between Mt. Vernon and Boston Sts. 42°35′32″N 71°00′49″W / 42.5921°N 71.0136°W / 42.5921; -71.0136 (Lieut. Thomas Fuller House ) Middleton 66 Georgetown Central School Georgetown Central School August 30, 2001 (# 01000915 ) 1 Library St. 42°43′21″N 70°59′38″W / 42.7225°N 70.9939°W / 42.7225; -70.9939 (Georgetown Central School ) Georgetown Currently serves as Georgetown's Town Hall. 67 Elbridge Gerry House Elbridge Gerry House July 2, 1973 (# 73000304 ) 44 Washington St. 42°30′24″N 70°50′52″W / 42.5067°N 70.8478°W / 42.5067; -70.8478 (Elbridge Gerry House ) Marblehead 68 George Giddings House and Barn George Giddings House and Barn March 9, 1990 (# 90000206 ) 66 Choate St. 42°38′47″N 70°48′24″W / 42.6464°N 70.8067°W / 42.6464; -70.8067 (George Giddings House and Barn ) Essex 69 Gen. John Glover House Gen. John Glover House November 28, 1972 (# 72001101 ) 11 Glover St. 42°30′19″N 70°50′51″W / 42.5053°N 70.8475°W / 42.5053; -70.8475 (Gen. John Glover House ) Marblehead 70 Gott House Gott House March 9, 1990 (# 90000255 ) Gott Ave. at Gott Ln. 42°41′14″N 70°37′53″W / 42.6872°N 70.6314°W / 42.6872; -70.6314 (Gott House ) Rockport 71 Capt. Joseph Gould House Capt. Joseph Gould House March 9, 1990 (# 90000259 ) 129 Washington St. 42°38′30″N 70°58′02″W / 42.6417°N 70.9672°W / 42.6417; -70.9672 (Capt. Joseph Gould House ) Topsfield 72 Zaccheus Gould House Zaccheus Gould House March 9, 1990 (# 90000261 ) 85 River Road 42°38′00″N 70°57′38″W / 42.6333°N 70.9606°W / 42.6333; -70.9606 (Zaccheus Gould House ) Topsfield Listed on the register at 73 Prospect Street; property has been subdivided 73 Granite Keystone Bridge Granite Keystone Bridge August 27, 1981 (# 81000117 ) Granite St. 42°40′01″N 70°37′33″W / 42.6669°N 70.6258°W / 42.6669; -70.6258 (Granite Keystone Bridge ) Rockport 74 Greenlawn Cemetery Greenlawn Cemetery May 11, 2000 (# 00000481 ) 195 Nahant Rd. 42°25′37″N 70°55′41″W / 42.4269°N 70.9281°W / 42.4269; -70.9281 (Greenlawn Cemetery ) Nahant 75 Reverend John Hale House Reverend John Hale House October 9, 1974 (# 74000364 ) 39 Hale St. 42°32′56″N 70°52′30″W / 42.5489°N 70.875°W / 42.5489; -70.875 (Reverend John Hale House ) Beverly 76 Hale-Boynton House Hale-Boynton House April 14, 1983 (# 83000578 ) Middle St. 42°45′05″N 70°54′03″W / 42.7514°N 70.9008°W / 42.7514; -70.9008 (Hale-Boynton House ) Newbury 77 Hamilton Historic District Hamilton Historic District April 13, 1973 (# 73000300 ) 540-700 and 563-641 Bay Rd. 42°37′21″N 70°51′14″W / 42.6225°N 70.8539°W / 42.6225; -70.8539 (Hamilton Historic District ) Hamilton 78 Joseph Hardy House Joseph Hardy House March 9, 1990 (# 90000219 ) 69 King St. [6] 42°45′30″N 71°01′23″W / 42.758198°N 71.023171°W / 42.758198; -71.023171 (Joseph Hardy House ) Groveland Listed at 93 King Street. 79 Harris Farm Harris Farm March 9, 1990 (# 90000241 ) 3 Manataug Trail 42°30′27″N 70°52′09″W / 42.5075°N 70.8692°W / 42.5075; -70.8692 (Harris Farm ) Marblehead 80 Hart House Hart House March 9, 1990 (# 90000239 ) 172 Chestnut St. 42°32′26″N 71°03′46″W / 42.5406°N 71.0628°W / 42.5406; -71.0628 (Hart House ) Lynnfield 81 Captain Robert Haskell House Captain Robert Haskell House July 25, 2022 (# 100006593 ) 680 Hale St. 42°33′42″N 70°49′02″W / 42.5616°N 70.8173°W / 42.5616; -70.8173 (Captain Robert Haskell House ) Beverly 82 Hastings-Morse House Hastings-Morse House March 14, 1991 (# 90000225 ) 595 E. Broadway 42°47′51″N 71°01′04″W / 42.7975°N 71.0178°W / 42.7975; -71.0178 (Hastings-Morse House ) Haverhill 83 Haverhill Board of Trade Building Haverhill Board of Trade Building September 28, 2007 (# 07001008 ) 16-18 and 38-42 Walnut St. 42°46′32″N 71°05′22″W / 42.7756°N 71.0894°W / 42.7756; -71.0894 (Haverhill Board of Trade Building ) Haverhill 84 Haverhill Historical Society Historic District Haverhill Historical Society Historic District June 8, 2005 (# 05000560 ) 240 Water St. 42°46′21″N 71°04′03″W / 42.7725°N 71.0675°W / 42.7725; -71.0675 (Haverhill Historical Society Historic District ) Haverhill 85 Charles H. Hayes Building Charles H. Hayes Building December 13, 2010 (# 10001006 ) 14-44 Granite St. 42°46′27″N 71°05′07″W / 42.7742°N 71.0853°W / 42.7742; -71.0853 (Charles H. Hayes Building ) Haverhill 86 Hazen-Kimball-Aldrich House Hazen-Kimball-Aldrich House March 9, 1990 (# 90000209 ) 225 E. Main St. 42°42′59″N 70°58′32″W / 42.7164°N 70.9756°W / 42.7164; -70.9756 (Hazen-Kimball-Aldrich House ) Georgetown 87 Hazen-Spiller House Hazen-Spiller House March 9, 1990 (# 90000226 ) 8 Groveland St. 42°46′13″N 71°03′49″W / 42.7704°N 71.0635°W / 42.7704; -71.0635 (Hazen-Spiller House ) Haverhill 88 Henfield House Henfield House March 4, 1991 (# 90000240 ) 300 Main St. 42°32′06″N 71°03′34″W / 42.535°N 71.0594°W / 42.535; -71.0594 (Henfield House ) Lynnfield 89 Hickey-Osborne Block Hickey-Osborne Block September 19, 1985 (# 85002416 ) 38-60 Main St. 42°31′32″N 70°55′33″W / 42.5256°N 70.9258°W / 42.5256; -70.9258 (Hickey-Osborne Block ) Peabody 90 High Street Cemetery High Street Cemetery May 9, 2003 (# 03000382 ) 45 High St. 42°33′50″N 70°56′04″W / 42.5639°N 70.9344°W / 42.5639; -70.9344 (High Street Cemetery ) Danvers 91 Oliver Wendell Holmes House Oliver Wendell Holmes House November 28, 1972 (# 72001301 ) 868 Hale St. 42°33′52″N 70°48′23″W / 42.5644°N 70.8064°W / 42.5644; -70.8064 (Oliver Wendell Holmes House ) Beverly 92 Holyoke-French House Holyoke-French House April 26, 1972 (# 72000123 ) Elm St. and Topsfield Rd. 42°39′41″N 70°59′50″W / 42.6614°N 70.9972°W / 42.6614; -70.9972 (Holyoke-French House ) Boxford 93 Robert "King" Hooper Mansion Robert "King" Hooper Mansion May 12, 1976 (# 76000264 ) 8 Hooper St. 42°28′34″N 70°51′01″W / 42.4761°N 70.8503°W / 42.4761; -70.8503 (Robert "King" Hooper Mansion ) Marblehead 94 George Hopkinson House George Hopkinson House March 9, 1990 (# 90000220 ) 362 Main St. 42°45′39″N 71°02′06″W / 42.7608°N 71.035°W / 42.7608; -71.035 (George Hopkinson House ) Groveland 95 Hose House No. 2 Hose House No. 2 July 3, 1986 (# 86001461 ) 30 Rantoul St. 42°32′35″N 70°53′09″W / 42.5431°N 70.8858°W / 42.5431; -70.8858 (Hose House No. 2 ) Beverly 96 Hospital Point Light Station Hospital Point Light Station September 28, 1987 (# 87002031 ) Bayview Ave. 42°32′40″N 70°51′30″W / 42.5444°N 70.8583°W / 42.5444; -70.8583 (Hospital Point Light Station ) Beverly 97 House at 922 Dale Street House at 922 Dale Street March 9, 1990 (# 90000248 ) 922 Dale St. 42°41′40″N 71°04′07″W / 42.6944°N 71.0686°W / 42.6944; -71.0686 (House at 922 Dale Street ) North Andover 98 Howe Village Historic District Howe Village Historic District April 3, 1973 (# 73000282 ) Northeast of Boxford on MA 97 42°40′32″N 70°58′08″W / 42.6756°N 70.9689°W / 42.6756; -70.9689 (Howe Village Historic District ) Boxford 99 Sir John Humphreys House Sir John Humphreys House March 9, 1990 (# 90000258 ) 99 Paradise Rd. 42°28′21″N 70°55′06″W / 42.4725°N 70.9183°W / 42.4725; -70.9183 (Sir John Humphreys House ) Swampscott 100 Intervale Factory Intervale Factory June 30, 1988 (# 88000958 ) 402 River St. 42°45′56″N 71°05′52″W / 42.7656°N 71.0978°W / 42.7656; -71.0978 (Intervale Factory ) Haverhill 101 Capt. Timothy Johnson House Capt. Timothy Johnson House March 9, 1990 (# 90000249 ) 18-20 Stevens St. 42°41′55″N 71°06′41″W / 42.6986°N 71.1114°W / 42.6986; -71.1114 (Capt. Timothy Johnson House ) North Andover 102 Solomon Kimball House Solomon Kimball House March 9, 1990 (# 90000264 ) 26 Maple St. 42°36′03″N 70°55′13″W / 42.6008°N 70.9203°W / 42.6008; -70.9203 (Solomon Kimball House ) Wenham 103 Kittredge Mansion Kittredge Mansion December 12, 1976 (# 76000282 ) 56 Academy Rd. 42°41′26″N 71°06′51″W / 42.6906°N 71.1142°W / 42.6906; -71.1142 (Kittredge Mansion ) North Andover 104 George Kunhardt Estate George Kunhardt Estate April 22, 1976 (# 76000284 ) 29-49 Cochichewick Drive 42°42′39″N 71°05′44″W / 42.7108°N 71.0956°W / 42.7108; -71.0956 (George Kunhardt Estate ) North Andover Listed on the register at 1518 Great Pond Road; since subdivided and converted to condominiums. 105 Stanley Lake House Stanley Lake House March 9, 1990 (# 90000260 ) 95 River Rd. 42°38′02″N 70°57′47″W / 42.6339°N 70.9631°W / 42.6339; -70.9631 (Stanley Lake House ) Topsfield 106 Thomas Lambert House Thomas Lambert House March 9, 1990 (# 90000256 ) 142 Main St. 42°42′54″N 70°52′51″W / 42.715°N 70.8808°W / 42.715; -70.8808 (Thomas Lambert House ) Rowley 107 Larch Farm Larch Farm March 9, 1990 (# 90000266 ) 38 Larch Rd. 42°36′08″N 70°52′45″W / 42.6022°N 70.8792°W / 42.6022; -70.8792 (Larch Farm ) Wenham 108 Jeremiah Lee House Jeremiah Lee House October 15, 1966 (# 66000766 ) Washington St. 42°30′12″N 70°51′06″W / 42.5033°N 70.8517°W / 42.5033; -70.8517 (Jeremiah Lee House ) Marblehead 109 L.H. Hamel Leather Company Historic District L.H. Hamel Leather Company Historic District February 18, 2009 (# 09000032 ) Bounded by Essex, Locke, Duncan, and Winter Sts., and the former Boston and Maine railroad tracks 42°46′34″N 71°05′09″W / 42.7761°N 71.0858°W / 42.7761; -71.0858 (L.H. Hamel Leather Company Historic District ) Haverhill 110 William Livermore House William Livermore House March 9, 1990 (# 90000197 ) 271 Essex St. 42°34′00″N 70°51′41″W / 42.5667°N 70.8614°W / 42.5667; -70.8614 (William Livermore House ) Beverly 111 Henry Cabot Lodge House Henry Cabot Lodge House December 8, 1976 (# 76001971 ) 5 Cliff St. 42°25′18″N 70°54′39″W / 42.4217°N 70.9108°W / 42.4217; -70.9108 (Henry Cabot Lodge House ) Nahant 112 Lowell's Boat Shop Lowell's Boat Shop June 9, 1988 (# 88000706 ) 459 Main St. 42°50′32″N 70°54′52″W / 42.8422°N 70.9144°W / 42.8422; -70.9144 (Lowell's Boat Shop ) Amesbury 113 Machine Shop Village District Machine Shop Village District October 14, 1982 (# 82000482 ) Roughly bounded by Main, Pleasant, Clarendon, Water, 2nd Sts., and B&M railroad line 42°41′59″N 71°07′37″W / 42.6997°N 71.1269°W / 42.6997; -71.1269 (Machine Shop Village District ) North Andover 114 Macy-Colby House Macy-Colby House June 16, 2008 (# 08000531 ) 257 Main St. 42°50′45″N 70°55′46″W / 42.8459°N 70.9295°W / 42.8459; -70.9295 (Macy-Colby House ) Amesbury 115 Main Street Historic District Main Street Historic District May 9, 2003 (# 03000383 ) Main, Summer Sts. 42°46′42″N 71°04′42″W / 42.7783°N 71.0783°W / 42.7783; -71.0783 (Main Street Historic District ) Haverhill 116 Manchester Village Historic District Manchester Village Historic District January 8, 1990 (# 89002156 ) Roughly Friend, School, North, Washington, Sea, Union, Central, Bennett, Bridge Sts., and Ashland Ave. 42°34′28″N 70°46′21″W / 42.5744°N 70.7725°W / 42.5744; -70.7725 (Manchester Village Historic District ) Manchester 117 Marblehead Historic District Marblehead Historic District January 10, 1984 (# 84002402 ) Roughly bounded by Marblehead Harbor , Waldron Court, Essex, Elm, Pond, and Norman Sts. 42°30′15″N 70°50′58″W / 42.5042°N 70.8494°W / 42.5042; -70.8494 (Marblehead Historic District ) Marblehead 118 Marblehead Light Marblehead Light June 15, 1987 (# 87001479 ) Marblehead Neck 42°30′03″N 70°49′54″W / 42.5008°N 70.8317°W / 42.5008; -70.8317 (Marblehead Light ) Marblehead 119 Samuel March House Samuel March House March 9, 1990 (# 90000272 ) 444 Main St. 42°48′11″N 70°59′07″W / 42.8031°N 70.9853°W / 42.8031; -70.9853 (Samuel March House ) West Newbury 120 Market Square Historic District Market Square Historic District February 25, 1971 (# 71000088 ) Market Sq. and properties fronting on State, Merrimac, Liberty, and Water Sts. 42°48′40″N 70°52′13″W / 42.8111°N 70.8703°W / 42.8111; -70.8703 (Market Square Historic District ) Newburyport 121 Meetinghouse Common District Meetinghouse Common District November 21, 1976 (# 76000260 ) Summer, S. Common, and Main Sts. 42°32′21″N 71°03′01″W / 42.5392°N 71.0503°W / 42.5392; -71.0503 (Meetinghouse Common District ) Lynnfield 122 Merrimack Associates Building Merrimack Associates Building June 17, 2009 (# 09000436 ) 25 Locust St. 42°46′33″N 71°05′03″W / 42.7757°N 71.0842°W / 42.7757; -71.0842 (Merrimack Associates Building ) Haverhill 123 Moore-Hill House Moore-Hill House June 9, 1988 (# 88000704 ) 82 Franklin St. 42°31′41″N 70°56′07″W / 42.5281°N 70.9353°W / 42.5281; -70.9353 (Moore-Hill House ) Peabody 124 Timothy Morse House Timothy Morse House March 9, 1990 (# 90000271 ) 628 Main St. 42°48′25″N 70°58′06″W / 42.8069°N 70.9683°W / 42.8069; -70.9683 (Timothy Morse House ) West Newbury 125 Nahant Beach Boulevard-Metropolitan Park System of Greater Boston Nahant Beach Boulevard-Metropolitan Park System of Greater Boston August 11, 2003 (# 03000747 ) Nahant Beach Boulevard 42°26′12″N 70°56′17″W / 42.4367°N 70.9381°W / 42.4367; -70.9381 (Nahant Beach Boulevard-Metropolitan Park System of Greater Boston ) Nahant Extends briefly into Lynn . 126 Nahant Civic Historic District Nahant Civic Historic District September 3, 1991 (# 91001174 ) 332 and 334 Nahant Rd. and 15 Pleasant St. 42°25′27″N 70°54′51″W / 42.4242°N 70.9142°W / 42.4242; -70.9142 (Nahant Civic Historic District ) Nahant 127 Nahant Life-Saving Station Nahant Life-Saving Station March 20, 2012 (# 12000133 ) 96 Nahant Rd. 42°25′51″N 70°56′01″W / 42.4308°N 70.9337°W / 42.4308; -70.9337 (Nahant Life-Saving Station ) Nahant 128 The New Hampshire The New Hampshire October 29, 1976 (# 76000261 ) Southeast of Manchester off Graves Island 42°34′14″N 70°44′44″W / 42.5706°N 70.7456°W / 42.5706; -70.7456 (The New Hampshire ) Manchester Wreck of the USS New Hampshire 129 Newbury Historic District Newbury Historic District May 24, 1976 (# 76000275 ) Irregular pattern along High Rd., Green and Hanover Sts. 42°47′51″N 70°51′44″W / 42.7975°N 70.8622°W / 42.7975; -70.8622 (Newbury Historic District ) Newbury 130 Newburyport Harbor Front Range Light Newburyport Harbor Front Range Light June 15, 1987 (# 87001486 ) Merrimack River Coast Guard Station 42°47′54″N 70°48′35″W / 42.7983°N 70.8097°W / 42.7983; -70.8097 (Newburyport Harbor Front Range Light ) Newburyport 131 Newburyport Harbor Light Newburyport Harbor Light June 15, 1987 (# 87001485 ) Northern Boulevard 42°48′55″N 70°49′08″W / 42.8152°N 70.8189°W / 42.8152; -70.8189 (Newburyport Harbor Light ) Newburyport 132 Newburyport Harbor Rear Range Light Newburyport Harbor Rear Range Light June 15, 1987 (# 87000887 ) 61½ Water St. 42°47′38″N 70°48′26″W / 42.7939°N 70.8072°W / 42.7939; -70.8072 (Newburyport Harbor Rear Range Light ) Newburyport 133 Newburyport Historic District Newburyport Historic District August 2, 1984 (# 84002411 ) Roughly bounded by the Merrimack River , Plummer Ave., Marlboro, Plummer, State, and High Sts. 42°48′41″N 70°52′40″W / 42.8114°N 70.8778°W / 42.8114; -70.8778 (Newburyport Historic District ) Newburyport 134 Newell Farm Newell Farm July 21, 1978 (# 78001406 ) 243 Main St. 42°47′33″N 70°59′50″W / 42.7925°N 70.9972°W / 42.7925; -70.9972 (Newell Farm ) West Newbury 135 Newman-Fiske-Dodge House Newman-Fiske-Dodge House March 9, 1990 (# 90000267 ) 162 Cherry St. 42°36′13″N 70°54′54″W / 42.6036°N 70.915°W / 42.6036; -70.915 (Newman-Fiske-Dodge House ) Wenham 136 North Andover Center Historic District North Andover Center Historic District March 5, 1979 (# 79000336 ) Roughly bounded by Osgood, Pleasant, Stevens, Johnson, and Andover Sts. and Wood Lane 42°41′15″N 71°06′55″W / 42.6875°N 71.1153°W / 42.6875; -71.1153 (North Andover Center Historic District ) North Andover 137 James Noyes House James Noyes House March 9, 1990 (# 90000246 ) 7 Parker St. 42°47′51″N 70°51′46″W / 42.7975°N 70.8628°W / 42.7975; -70.8628 (James Noyes House ) Newbury 138 Odd Fellows' Hall Odd Fellows' Hall November 20, 1978 (# 78001408 ) 188-194 Cabot St. 42°32′52″N 70°52′48″W / 42.5478°N 70.88°W / 42.5478; -70.88 (Odd Fellows' Hall ) Beverly 139 Old Castle Old Castle September 1, 1978 (# 78000466 ) North of Rockport on MA 127 42°40′35″N 70°37′31″W / 42.6764°N 70.6253°W / 42.6764; -70.6253 (Old Castle ) Rockport 140 Old Farm Old Farm March 9, 1990 (# 90000265 ) 9 Maple St. 42°35′55″N 70°55′03″W / 42.5986°N 70.9175°W / 42.5986; -70.9175 (Old Farm ) Wenham 141 Old Garrison House Old Garrison House March 4, 1991 (# 90000254 ) 188 Granite St. 42°40′51″N 70°37′41″W / 42.6808°N 70.6281°W / 42.6808; -70.6281 (Old Garrison House ) Rockport 142 Old Town House Old Town House August 13, 1976 (# 76000265 ) Town House Sq. 42°30′19″N 70°51′01″W / 42.5053°N 70.8503°W / 42.5053; -70.8503 (Old Town House ) Marblehead 143 Olmsted Subdivision Historic District Olmsted Subdivision Historic District July 1, 2002 (# 02000696 ) Roughly bounded by New Ocean Paradise Rd., Swampscott Ave., Redington Rd. and Burrill St. 42°28′18″N 70°54′56″W / 42.4717°N 70.9156°W / 42.4717; -70.9156 (Olmsted Subdivision Historic District ) Swampscott 144 Prince Osborne House Prince Osborne House March 9, 1990 (# 90000203 ) 273 Maple St. 42°34′25″N 70°57′15″W / 42.5736°N 70.9542°W / 42.5736; -70.9542 (Prince Osborne House ) Danvers 145 Osgood Hill Osgood Hill February 5, 1999 (# 99000135 ) 709 and 723 Osgood St. 42°42′35″N 71°06′45″W / 42.7097°N 71.1125°W / 42.7097; -71.1125 (Osgood Hill ) North Andover Locally known as the Stevens Estate 146 Col. John Osgood House Col. John Osgood House March 9, 1990 (# 90000250 ) 547 Osgood St. 42°42′03″N 71°06′42″W / 42.7008°N 71.1117°W / 42.7008; -71.1117 (Col. John Osgood House ) North Andover 147 Samuel Osgood House Samuel Osgood House December 30, 1974 (# 74000380 ) 440 Osgood St. 42°41′50″N 71°06′53″W / 42.6972°N 71.1147°W / 42.6972; -71.1147 (Samuel Osgood House ) North Andover 148 O'Shea Building O'Shea Building January 11, 1980 (# 09000710 ) 1-15 Main St. 42°31′32″N 70°55′36″W / 42.52542°N 70.926695°W / 42.52542; -70.926695 (O'Shea Building ) Peabody 149 Palmer School Palmer School February 20, 1998 (# 98000122 ) 33 Main St. 42°39′32″N 71°00′10″W / 42.6589°N 71.0028°W / 42.6589; -71.0028 (Palmer School ) Boxford 150 Emeline Patch House Emeline Patch House March 9, 1990 (# 90000221 ) 918 Bay Rd. 42°38′42″N 70°50′42″W / 42.645°N 70.845°W / 42.645; -70.845 (Emeline Patch House ) Hamilton 151 Peabody Central Fire Station Peabody Central Fire Station April 11, 1979 (# 79000344 ) 41 Lowell St. 42°31′38″N 70°55′52″W / 42.5272°N 70.9311°W / 42.5272; -70.9311 (Peabody Central Fire Station ) Peabody 152 Peabody City Hall Peabody City Hall July 27, 1972 (# 72000142 ) 24 Lowell St. 42°31′35″N 70°55′44″W / 42.5264°N 70.9289°W / 42.5264; -70.9289 (Peabody City Hall ) Peabody 153 Peabody Civic Center Historic District Peabody Civic Center Historic District November 25, 1980 (# 80000477 ) Chestnut, Church, Foster, Franklin, and Lowell Sts. 42°31′32″N 70°55′48″W / 42.5256°N 70.93°W / 42.5256; -70.93 (Peabody Civic Center Historic District ) Peabody 154 Peabody Institute Peabody Institute December 22, 1997 (# 97001559 ) 15 Sylvan St. 42°33′41″N 70°56′30″W / 42.5614°N 70.9417°W / 42.5614; -70.9417 (Peabody Institute ) Danvers 155 Peabody Institute Library Peabody Institute Library June 4, 1973 (# 73000311 ) Main St. 42°31′29″N 70°55′28″W / 42.5247°N 70.9244°W / 42.5247; -70.9244 (Peabody Institute Library ) Peabody 156 Peabody School Peabody School October 23, 1986 (# 86002900 ) 170 Salem St. 42°45′48″N 71°04′15″W / 42.7633°N 71.0708°W / 42.7633; -71.0708 (Peabody School ) Haverhill 157 George Peabody House George Peabody House July 6, 1988 (# 88000911 ) 205 Washington St. 42°31′16″N 70°56′10″W / 42.5211°N 70.9361°W / 42.5211; -70.9361 (George Peabody House ) Peabody 158 John Perkins House John Perkins House March 9, 1990 (# 90000269 ) 75 Arbor St. 42°36′49″N 70°53′19″W / 42.6136°N 70.8886°W / 42.6136; -70.8886 (John Perkins House ) Wenham Probably demolished. 159 Platts-Bradstreet House Platts-Bradstreet House September 27, 1980 (# 80000645 ) Main St. 42°43′07″N 70°52′31″W / 42.7186°N 70.8753°W / 42.7186; -70.8753 (Platts-Bradstreet House ) Rowley 160 Primrose Street Schoolhouse Primrose Street Schoolhouse June 23, 1983 (# 83000582 ) 71 Primrose St. 42°46′45″N 71°05′06″W / 42.7792°N 71.085°W / 42.7792; -71.085 (Primrose Street Schoolhouse ) Haverhill 161 John Proctor House John Proctor House March 9, 1990 (# 90000253 ) 348 Lowell St. 42°32′01″N 70°57′16″W / 42.5336°N 70.9544°W / 42.5336; -70.9544 (John Proctor House ) Peabody 162 Deacon Edward Putnam Jr. House Deacon Edward Putnam Jr. House March 9, 1990 (# 90000243 ) 9 Gregory St. 42°35′40″N 70°59′34″W / 42.5944°N 70.9928°W / 42.5944; -70.9928 (Deacon Edward Putnam Jr. House ) Middleton Incorrectly listed on the register at 4 Gregory St. 163 Gen. Israel Putnam House Gen. Israel Putnam House April 30, 1976 (# 76000235 ) 431 Maple St. 42°34′57″N 70°58′02″W / 42.5825°N 70.9672°W / 42.5825; -70.9672 (Gen. Israel Putnam House ) Danvers 164 James Putnam Jr. House James Putnam Jr. House March 9, 1990 (# 90000205 ) 42 Summer St. 42°34′33″N 70°56′58″W / 42.5758°N 70.9494°W / 42.5758; -70.9494 (James Putnam Jr. House ) Danvers 165 Rea-Proctor Homestead Rea-Proctor Homestead June 2, 1982 (# 82001915 ) 180 Conant Road 42°34′13″N 70°54′53″W / 42.5703°N 70.9147°W / 42.5703; -70.9147 (Rea-Proctor Homestead ) Danvers 166 Ridgewood Cemetery Ridgewood Cemetery February 8, 2016 (# 15001049 ) 177 Salem St. 42°40′49″N 71°06′09″W / 42.6804°N 71.1026°W / 42.6804; -71.1026 (Ridgewood Cemetery ) North Andover 167 River Road-Cross Street Historic District River Road-Cross Street Historic District May 26, 2005 (# 05000465 ) Cross, Prospect Sts., River, Salem Rds. 42°37′59″N 70°57′35″W / 42.633°N 70.9597°W / 42.633; -70.9597 (River Road-Cross Street Historic District ) Topsfield 168 Rockport Downtown Main Street Historic District Rockport Downtown Main Street Historic District May 28, 1976 (# 76000288 ) Portions of Main, Cleaves, Jewett, and School Sts. 42°39′29″N 70°37′11″W / 42.6581°N 70.6197°W / 42.6581; -70.6197 (Rockport Downtown Main Street Historic District ) Rockport 169 Rockport High School Rockport High School May 30, 1997 (# 97000498 ) 4 Broadway 42°39′28″N 70°37′03″W / 42.6578°N 70.6175°W / 42.6578; -70.6175 (Rockport High School ) Rockport 170 Old Rockport High School Old Rockport High School May 12, 2004 (# 04000424 ) 58 Broadway 42°39′19″N 70°37′22″W / 42.6553°N 70.6228°W / 42.6553; -70.6228 (Old Rockport High School ) Rockport 171 Rocks Village Historic District Rocks Village Historic District December 12, 1976 (# 76001967 ) Northeast of Haverhill at the Merrimack River 42°48′33″N 71°00′08″W / 42.8092°N 71.0022°W / 42.8092; -71.0022 (Rocks Village Historic District ) Haverhill 172 Rocky Hill Meetinghouse and Parsonage Rocky Hill Meetinghouse and Parsonage April 11, 1972 (# 72000115 ) 4 Old Portsmouth Rd. 42°51′02″N 70°54′39″W / 42.850536°N 70.910853°W / 42.850536; -70.910853 (Rocky Hill Meetinghouse and Parsonage ) Amesbury 173 Rowley Village Forge Site Rowley Village Forge Site March 2, 2001 (# 01000201 ) Between Middleton and Topsfield Rds. [7] 42°38′52″N 70°59′25″W / 42.6478°N 70.9903°W / 42.6478; -70.9903 (Rowley Village Forge Site ) Boxford 174 St. Michael's Church St. Michael's Church June 18, 1973 (# 73000305 ) 26 Pleasant St. 42°30′15″N 70°51′05″W / 42.5042°N 70.8514°W / 42.5042; -70.8514 (St. Michael's Church ) Marblehead 175 Salem Village Historic District Salem Village Historic District January 31, 1975 (# 75000252 ) Irregular pattern along Centre, Hobart, Ingersoll, and Collins Sts., as far north as Brentwood Circle, and south to Mello Parkway 42°34′00″N 70°57′38″W / 42.5667°N 70.9606°W / 42.5667; -70.9606 (Salem Village Historic District ) Danvers 176 Samuel Brown School Samuel Brown School August 12, 2009 (# 09000611 ) 200 Lynn St. 42°30′13″N 70°57′08″W / 42.5036°N 70.9521°W / 42.5036; -70.9521 (Samuel Brown School ) Peabody 177 Saugus Iron Works National Historic Site Saugus Iron Works National Historic Site October 15, 1966 (# 66000047 ) Off U.S. Route 1 42°28′04″N 71°00′32″W / 42.4678°N 71.0089°W / 42.4678; -71.0089 (Saugus Iron Works National Historic Site ) Saugus 178 Saugus Town Hall Saugus Town Hall June 20, 1985 (# 85001332 ) Central St. 42°27′54″N 71°00′35″W / 42.465°N 71.0097°W / 42.465; -71.0097 (Saugus Town Hall ) Saugus 179 Sawyer House Sawyer House March 9, 1990 (# 90000194 ) 21 Endicott Rd. 42°37′41″N 70°58′39″W / 42.6281°N 70.9775°W / 42.6281; -70.9775 (Sawyer House ) Boxford 180 School Street School School Street School October 23, 1986 (# 86002922 ) 40 School St. 42°46′30″N 71°04′18″W / 42.775°N 71.0717°W / 42.775; -71.0717 (School Street School ) Haverhill 181 Seaside Park Seaside Park June 8, 2011 (# 11000333 ) Atlantic Ave. 42°29′46″N 70°51′30″W / 42.4961°N 70.8583°W / 42.4961; -70.8583 (Seaside Park ) Marblehead 182 Second O'Shea Building Second O'Shea Building March 27, 1980 (# 80004237 ) 9-13 Peabody Sq. 42°31′32″N 70°55′40″W / 42.5256°N 70.9278°W / 42.5256; -70.9278 (Second O'Shea Building ) Peabody 183 Sewall-Scripture House Sewall-Scripture House September 30, 1982 (# 82001902 ) 40 King St. 42°39′27″N 70°37′37″W / 42.6575°N 70.6269°W / 42.6575; -70.6269 (Sewall-Scripture House ) Rockport 184 Hazadiah Smith House Hazadiah Smith House March 9, 1990 (# 90000200 ) 337 Cabot St. 42°33′16″N 70°52′43″W / 42.554444°N 70.878611°W / 42.554444; -70.878611 (Hazadiah Smith House ) Beverly 185 Soldiers and Sailors Memorial Building Soldiers and Sailors Memorial Building August 22, 2016 (# 16000544 ) 363 Main St. 42°47′59″N 70°59′28″W / 42.799683°N 70.991185°W / 42.799683; -70.991185 (Soldiers and Sailors Memorial Building ) West Newbury 186 Southwick House Southwick House November 29, 1983 (# 83003974 ) 151 Lowell St. 42°31′50″N 70°56′12″W / 42.530556°N 70.936667°W / 42.530556; -70.936667 (Southwick House ) Peabody 187 Spencer-Pierce-Little House Spencer-Pierce-Little House November 24, 1968 (# 68000043 ) Little's Lane 42°47′39″N 70°51′15″W / 42.7943°N 70.8543°W / 42.7943; -70.8543 (Spencer-Pierce-Little House ) Newbury 188 Spofford-Barnes House Spofford-Barnes House September 6, 1974 (# 74000366 ) Kelsey Rd. 42°41′01″N 70°59′06″W / 42.6836°N 70.985°W / 42.6836; -70.985 (Spofford-Barnes House ) Boxford 189 Sprague House Sprague House July 2, 1987 (# 87001108 ) 59 Endicott St. 42°33′00″N 70°55′38″W / 42.55°N 70.9272°W / 42.55; -70.9272 (Sprague House ) Danvers 190 State Lunatic Hospital at Danvers State Lunatic Hospital at Danvers January 26, 1984 (# 84002436 ) 450 Maple St. 42°34′58″N 70°58′30″W / 42.5828°N 70.975°W / 42.5828; -70.975 (State Lunatic Hospital at Danvers ) Danvers 191 Abiel Stevens House Abiel Stevens House June 23, 1983 (# 83000585 ) 280 Salem St. 42°40′50″N 71°06′00″W / 42.6806°N 71.1°W / 42.6806; -71.1 (Abiel Stevens House ) North Andover 192 Story Grammar School Story Grammar School March 13, 1986 (# 86000378 ) 140 Elm St. 42°30′16″N 70°51′19″W / 42.504444°N 70.855278°W / 42.504444; -70.855278 (Story Grammar School ) Marblehead 193 Straightsmouth Island Light Straightsmouth Island Light June 15, 1987 (# 87001487 ) Straightsmouth Island 42°39′31″N 70°35′10″W / 42.658611°N 70.586111°W / 42.658611; -70.586111 (Straightsmouth Island Light ) Rockport 194 Superior Courthouse and Bartlett Mall Superior Courthouse and Bartlett Mall April 30, 1976 (# 76000280 ) Bounded by High, Pond, Auburn, and Greenleaf Sts. 42°48′07″N 70°52′30″W / 42.801944°N 70.875°W / 42.801944; -70.875 (Superior Courthouse and Bartlett Mall ) Newburyport 195 Sutton Block Sutton Block September 5, 1985 (# 85002012 ) 76-78 Main St. 42°31′30″N 70°55′32″W / 42.525°N 70.925556°W / 42.525; -70.925556 (Sutton Block ) Peabody 196 Swampscott Cemetery Swampscott Cemetery March 6, 2013 (# 13000051 ) 400 Essex St. 42°29′00″N 70°54′47″W / 42.4832°N 70.9131°W / 42.4832; -70.9131 (Swampscott Cemetery ) Swampscott 197 Swampscott Fish House Swampscott Fish House May 16, 1985 (# 85001120 ) Humphrey St. 42°28′03″N 70°54′37″W / 42.4675°N 70.910278°W / 42.4675; -70.910278 (Swampscott Fish House ) Swampscott 198 Swampscott Railroad Depot Swampscott Railroad Depot August 28, 1998 (# 98001106 ) 10 Railroad Ave. 42°28′25″N 70°55′22″W / 42.473611°N 70.922778°W / 42.473611; -70.922778 (Swampscott Railroad Depot ) Swampscott 199 Tavern Acres Historic District Tavern Acres Historic District September 29, 1995 (# 95001134 ) Bounded by Bradstreet Rd., Green and Main Sts., and Park Way 42°41′42″N 71°07′34″W / 42.695°N 71.126111°W / 42.695; -71.126111 (Tavern Acres Historic District ) North Andover 200 Elihu Thomson House Elihu Thomson House January 7, 1976 (# 76002002 ) 33 Elmwood Ave. 42°28′11″N 70°55′08″W / 42.469722°N 70.918889°W / 42.469722; -70.918889 (Elihu Thomson House ) Swampscott 201 Capt. John Thorndike House Capt. John Thorndike House March 9, 1990 (# 90000195 ) 184 Hale St. 42°34′49″N 70°50′23″W / 42.580278°N 70.839722°W / 42.580278; -70.839722 (Capt. John Thorndike House ) Beverly 202 Benaiah Titcomb House Benaiah Titcomb House March 9, 1990 (# 90000208 ) 189 John Wise Ave. 42°39′05″N 70°47′49″W / 42.6514°N 70.7969°W / 42.6514; -70.7969 (Benaiah Titcomb House ) Essex 203 Topsfield Town Common District Topsfield Town Common District June 7, 1976 (# 03001488 ) N. Common, E. Common, S. Common, W. Common, High St. Ext., Washington, Main, High, and Howlett Sts. 42°38′32″N 70°57′04″W / 42.6422°N 70.9511°W / 42.6422; -70.9511 (Topsfield Town Common District ) Topsfield 204 Towne Farm Towne Farm August 1, 2012 (# 12000455 ) 55 Towne Rd. 42°39′28″N 71°01′35″W / 42.6578°N 71.0265°W / 42.6578; -71.0265 (Towne Farm ) Boxford 205 Rev. John Tufts House Rev. John Tufts House March 9, 1990 (# 90000270 ) 750 Main St. 42°48′29″N 70°57′24″W / 42.8081°N 70.9567°W / 42.8081; -70.9567 (Rev. John Tufts House ) West Newbury 206 Twin Lights Historic District-Cape Ann Light Station Twin Lights Historic District-Cape Ann Light Station October 7, 1971 (# 71000355 ) 1 mi (1.6 km) east of Rockport on Thacher Island 42°38′15″N 70°34′36″W / 42.6375°N 70.5767°W / 42.6375; -70.5767 (Twin Lights Historic District-Cape Ann Light Station ) Rockport 207 Union Congregational Church Union Congregational Church November 5, 2014 (# 14000894 ) 350-354 Main St. 42°50′30″N 70°55′26″W / 42.8418°N 70.9240°W / 42.8418; -70.9240 (Union Congregational Church ) Amesbury 208 United Shoe Machinery Corporation Clubhouse United Shoe Machinery Corporation Clubhouse November 26, 1982 (# 82000484 ) 134 McKay St. 42°33′52″N 70°53′43″W / 42.5644°N 70.8953°W / 42.5644; -70.8953 (United Shoe Machinery Corporation Clubhouse ) Beverly 209 US Customhouse US Customhouse February 25, 1971 (# 71000089 ) 25 Water St. 42°48′44″N 70°52′09″W / 42.8122°N 70.8692°W / 42.8122; -70.8692 (US Customhouse ) Newburyport 210 US Post Office-Beverly Main US Post Office-Beverly Main June 4, 1986 (# 86001210 ) 161 Rantoul St. 42°32′50″N 70°53′04″W / 42.5472°N 70.8844°W / 42.5472; -70.8844 (US Post Office-Beverly Main ) Beverly 211 US Post Office-Newburyport Main US Post Office-Newburyport Main June 18, 1986 (# 86001341 ) 61 Pleasant St. 42°48′38″N 70°52′22″W / 42.8105°N 70.8729°W / 42.8105; -70.8729 (US Post Office-Newburyport Main ) Newburyport 212 Walker Body Company Factory Walker Body Company Factory September 28, 2007 (# 07000512 ) Oak St. at River Court 42°51′10″N 70°55′27″W / 42.8529°N 70.9243°W / 42.8529; -70.9243 (Walker Body Company Factory ) Amesbury 213 Washington Street Historic District Washington Street Historic District September 12, 1985 (# 85002380 ) Washington, Main, Holton and Sewall Sts. 42°31′23″N 70°55′28″W / 42.5231°N 70.9244°W / 42.5231; -70.9244 (Washington Street Historic District ) Peabody 214 Washington Street Shoe District Washington Street Shoe District October 14, 1976 (# 76000257 ) Washington, Wingate, Emerson Sts. Railroad and Washington Sqs. 42°46′25″N 71°05′05″W / 42.7736°N 71.0847°W / 42.7736; -71.0847 (Washington Street Shoe District ) Haverhill 215 Wenham Historic District Wenham Historic District April 13, 1973 (# 73000852 ) Both sides of Main St. between Beverly and Hamilton city lines 42°35′53″N 70°53′20″W / 42.5981°N 70.8889°W / 42.5981; -70.8889 (Wenham Historic District ) Wenham 216 White-Preston House White-Preston House March 9, 1990 (# 90000204 ) 592 Maple St. 42°35′28″N 70°58′50″W / 42.5911°N 70.9806°W / 42.5911; -70.9806 (White-Preston House ) Danvers 217 John Greenleaf Whittier House John Greenleaf Whittier House October 15, 1966 (# 66000792 ) 86 Friend St. 42°51′20″N 70°56′08″W / 42.8556°N 70.9356°W / 42.8556; -70.9356 (John Greenleaf Whittier House ) Amesbury 218 Winter Street School Winter Street School April 10, 2017 (# 100000849 ) 165 Winter St. 42°46′40″N 71°05′02″W / 42.777901°N 71.083759°W / 42.777901; -71.083759 (Winter Street School ) Haverhill 219 Woodberry-Quarrels House Woodberry-Quarrels House March 9, 1990 (# 90000224 ) 180 Bridge St. 42°36′55″N 70°50′42″W / 42.6153°N 70.845°W / 42.6153; -70.845 (Woodberry-Quarrels House ) Hamilton 220 Peter Woodbury House Peter Woodbury House March 9, 1990 (# 90000201 ) 82 Dodge St. 42°34′42″N 70°53′22″W / 42.5783°N 70.8894°W / 42.5783; -70.8894 (Peter Woodbury House ) Beverly