[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 Frederic C. Adams Public Library Frederic C. Adams Public Library June 6, 2001 (# 01000625 ) 33 Summer St. 41°59′45″N 70°43′48″W / 41.995833°N 70.73°W / 41.995833; -70.73 (Frederic C. Adams Public Library ) Kingston 2 John and Priscilla Alden Family Sites John and Priscilla Alden Family Sites December 14, 1978 (# 78000476 ) 105 Alden St. 42°02′42″N 70°41′09″W / 42.045°N 70.685833°W / 42.045; -70.685833 (John and Priscilla Alden Family Sites ) Duxbury 3 Bartlett–Russell–Hedge House Bartlett–Russell–Hedge House April 30, 1976 (# 76001614 ) 32 Court St. 41°57′27″N 70°40′02″W / 41.9575°N 70.667222°W / 41.9575; -70.667222 (Bartlett–Russell–Hedge House ) Plymouth 4 Bethel African Methodist Episcopal Church and Parsonage Bethel African Methodist Episcopal Church and Parsonage March 19, 2007 (# 07000168 ) 6 Sever St. 41°57′25″N 70°40′08″W / 41.956944°N 70.668889°W / 41.956944; -70.668889 (Bethel African Methodist Episcopal Church and Parsonage ) Plymouth 5 Bird Island Light Bird Island Light September 28, 1987 (# 87002030 ) Sippican Harbor 41°40′07″N 70°43′04″W / 41.668611°N 70.717778°W / 41.668611; -70.717778 (Bird Island Light ) Marion 6 Boston Harbor Islands Archeological District Boston Harbor Islands Archeological District December 21, 1985 (# 85003323 ) Locations in and around Boston Harbor 42°19′07″N 70°56′45″W / 42.3186°N 70.9458°W / 42.3186; -70.9458 (Boston Harbor Islands Archeological District ) Hingham , Hull Extends into Quincy and Weymouth in Norfolk County and Boston and Winthrop in Suffolk County 7 Bradford House Bradford House March 15, 2006 (# 06000128 ) 50 Landing Rd. 41°59′17″N 70°43′27″W / 41.988056°N 70.724167°W / 41.988056; -70.724167 (Bradford House ) Kingston 8 Captain Daniel Bradford House Captain Daniel Bradford House February 20, 1986 (# 86000301 ) 251 Harrison St. 42°02′21″N 70°41′08″W / 42.039167°N 70.685556°W / 42.039167; -70.685556 (Captain Daniel Bradford House ) Duxbury 9 Capt. Gamaliel Bradford House Capt. Gamaliel Bradford House February 17, 1978 (# 78001402 ) West of Duxbury at 942 Tremont St. 42°02′18″N 70°41′22″W / 42.038333°N 70.689444°W / 42.038333; -70.689444 (Capt. Gamaliel Bradford House ) Duxbury 10 Capt. Gershom Bradford House Capt. Gershom Bradford House February 8, 1978 (# 78001403 ) West of Duxbury at 931 Tremont St. 42°02′16″N 70°41′21″W / 42.037778°N 70.689167°W / 42.037778; -70.689167 (Capt. Gershom Bradford House ) Duxbury 11 Bradford–Union Street Historic District Bradford–Union Street Historic District November 10, 1983 (# 83004094 ) Bradford, Union, Emerald, Water Cure, and Freedom Sts. 41°57′19″N 70°39′38″W / 41.955278°N 70.660556°W / 41.955278; -70.660556 (Bradford–Union Street Historic District ) Plymouth 12 Bridgewater Iron Works Bridgewater Iron Works February 28, 2002 (# 01000087 ) High Street 42°00′11″N 70°58′54″W / 42.003068°N 70.981756°W / 42.003068; -70.981756 (Bridgewater Iron Works ) Bridgewater 13 Brockton City Hall Brockton City Hall March 26, 1976 (# 76000296 ) 45 School St. 42°04′56″N 71°01′07″W / 42.082222°N 71.018611°W / 42.082222; -71.018611 (Brockton City Hall ) Brockton 14 Brockton Edison Electric Illuminating Company Power Station Brockton Edison Electric Illuminating Company Power Station September 17, 1987 (# 87000874 ) 70 School St. 42°05′00″N 70°59′46″W / 42.083333°N 70.996111°W / 42.083333; -70.996111 (Brockton Edison Electric Illuminating Company Power Station ) Brockton 15 Brockton VA Hospital Historic District Brockton VA Hospital Historic District August 12, 2022 (# 100008004 ) 940 Belmont St. 42°03′49″N 71°03′16″W / 42.0637°N 71.0545°W / 42.0637; -71.0545 (Brockton VA Hospital Historic District ) Brockton 16 Bryant–Cushing House Bryant–Cushing House March 26, 1976 (# 76001613 ) 768 Main St. 42°09′35″N 70°47′14″W / 42.159722°N 70.787222°W / 42.159722; -70.787222 (Bryant–Cushing House ) Norwell 17 Camp Kiwanee Historic District Camp Kiwanee Historic District February 24, 2005 (# 05000081 ) 1 Camp Kiwanee Rd. 42°03′34″N 70°50′50″W / 42.059444°N 70.847222°W / 42.059444; -70.847222 (Camp Kiwanee Historic District ) Hanson 18 Cardinal Cushing Center Historic District Cardinal Cushing Center Historic District August 10, 2018 (# 100002782 ) 369 Washington St. 42°07′01″N 70°49′13″W / 42.1170°N 70.8203°W / 42.1170; -70.8203 (Cardinal Cushing Center Historic District ) Hanover 19 Central Fire Station Central Fire Station July 25, 1977 (# 77000193 ) 40 Pleasant St. 42°05′06″N 71°01′17″W / 42.085°N 71.021389°W / 42.085; -71.021389 (Central Fire Station ) Brockton 20 Centre and Montello Streets Historic District Centre and Montello Streets Historic District June 15, 2015 (# 15000352 ) 43–51, 53–61, 63–77, 91–93 Centre & 95, 124–126 Montello Sts. 42°05′02″N 71°01′03″W / 42.0840°N 71.0175°W / 42.0840; -71.0175 (Centre and Montello Streets Historic District ) Brockton 21 Thomas Chubbuck Jr. House Thomas Chubbuck Jr. House August 7, 1992 (# 92000954 ) 1191 Main St. 42°10′37″N 70°53′09″W / 42.176944°N 70.885833°W / 42.176944; -70.885833 (Thomas Chubbuck Jr. House ) Hingham 22 Clifford–Warren House Clifford–Warren House April 8, 1980 (# 80000666 ) East of Plymouth at 3 Clifford Rd. 41°56′20″N 70°37′04″W / 41.938889°N 70.617778°W / 41.938889; -70.617778 (Clifford–Warren House ) Plymouth 23 Cole's Hill Cole's Hill October 15, 1966 (# 66000142 ) Carver St. 41°57′27″N 70°39′46″W / 41.9575°N 70.662778°W / 41.9575; -70.662778 (Cole's Hill ) Plymouth 24 Commonwealth Shoe and Leather Co. Commonwealth Shoe and Leather Co. May 13, 2014 (# 14000271 ) 7 Marble Street 42°04′50″N 70°55′57″W / 42.080619°N 70.932468°W / 42.080619; -70.932468 (Commonwealth Shoe and Leather Co. ) Whitman 25 Conant's Hill Site Conant's Hill Site November 25, 1983 (# 09000091 ) End of Station St., ½ mile south of Main St. [6] 41°45′51″N 70°43′51″W / 41.764094°N 70.730928°W / 41.764094; -70.730928 (Conant's Hill Site ) Wareham 26 Cove Street Historic District Cove Street Historic District May 28, 2019 (# 100003964 ) 22-66 Cove St. & 56 Old Cove Rd. 42°02′59″N 70°40′18″W / 42.0498°N 70.6718°W / 42.0498; -70.6718 (Cove Street Historic District ) Duxbury 27 Curtis Building Curtis Building April 15, 1982 (# 82004424 ) 105–109 Main St. 42°04′59″N 71°01′15″W / 42.083056°N 71.020833°W / 42.083056; -71.020833 (Curtis Building ) Brockton 28 Cushing Homestead Cushing Homestead June 4, 1973 (# 73000326 ) 210 East Street 42°14′25″N 70°51′45″W / 42.240278°N 70.8625°W / 42.240278; -70.8625 (Cushing Homestead ) Hingham 29 Dr. Edgar Everett Dean House Dr. Edgar Everett Dean House May 5, 1978 (# 78000471 ) 81 Green St. 42°05′05″N 71°01′22″W / 42.084722°N 71.022778°W / 42.084722; -71.022778 (Dr. Edgar Everett Dean House ) Brockton 30 District 7 School House District 7 School House August 11, 2005 (# 05000876 ) 565 Main St. 42°02′25″N 70°51′46″W / 42.0403°N 70.8628°W / 42.0403; -70.8628 (District 7 School House ) Hanson 31 Duxbury Pier Light Duxbury Pier Light June 4, 2014 (# 14000287 ) Mouth of Duxbury Bay at Plymouth Bay, 5.1 mi. NNE. of Plymouth Rock 41°59′15″N 70°38′55″W / 41.987425°N 70.648547°W / 41.987425; -70.648547 (Duxbury Pier Light ) Plymouth 32 East Bridgewater Common Historic District East Bridgewater Common Historic District May 12, 1999 (# 99000559 ) Central and Plymouth Sts, and Morse Ave. 42°01′47″N 70°57′09″W / 42.029722°N 70.9525°W / 42.029722; -70.9525 (East Bridgewater Common Historic District ) East Bridgewater 33 East Rochester Church and Cemetery Historic District East Rochester Church and Cemetery Historic District January 9, 2008 (# 07001361 ) 355 County Rd. 41°47′05″N 70°46′39″W / 41.784722°N 70.7775°W / 41.784722; -70.7775 (East Rochester Church and Cemetery Historic District ) Rochester 34 Emerson Shoe Company Emerson Shoe Company June 1, 2018 (# 100002542 ) 51 Maple St. 42°07′28″N 70°55′15″W / 42.1245°N 70.9208°W / 42.1245; -70.9208 (Emerson Shoe Company ) Rockland 35 D.W. Field Park D.W. Field Park November 24, 2000 (# 00001341 ) Between Pond St., Avon St., and Pleasant St. 42°06′17″N 71°02′47″W / 42.104722°N 71.046389°W / 42.104722; -71.046389 (D.W. Field Park ) Brockton Extends into Avon in Norfolk County 36 First Baptist Church of Scituate First Baptist Church of Scituate July 27, 2015 (# 15000469 ) 656 & 660 Country Way 42°12′58″N 70°46′37″W / 42.2161°N 70.7769°W / 42.2161; -70.7769 (First Baptist Church of Scituate ) Scituate 37 First Parish Church First Parish Church July 21, 1978 (# 78001404 ) Southwest of Duxbury at Tremont and Depot Sts. 42°02′06″N 70°41′33″W / 42.035°N 70.6925°W / 42.035; -70.6925 (First Parish Church ) Duxbury 38 First Parish Church of Plymouth First Parish Church of Plymouth December 2, 2014 (# 14000973 ) 19 Town Sq. 41°57′20″N 70°39′54″W / 41.9555°N 70.6649°W / 41.9555; -70.6649 (First Parish Church of Plymouth ) Plymouth 39 First Trinitarian Congregational Church First Trinitarian Congregational Church September 12, 2002 (# 02001037 ) 381 Country Way 42°12′00″N 70°45′37″W / 42.2°N 70.760278°W / 42.2; -70.760278 (First Trinitarian Congregational Church ) Scituate 40 Forest Avenue School Forest Avenue School July 15, 1982 (# 82004425 ) Memorial Drive 42°04′11″N 71°02′27″W / 42.069722°N 71.040833°W / 42.069722; -71.040833 (Forest Avenue School ) Brockton 41 Franklin Block Franklin Block February 21, 1989 (# 89000042 ) 1102–1110 Main St. 42°03′49″N 71°00′57″W / 42.063611°N 71.015833°W / 42.063611; -71.015833 (Franklin Block ) Brockton 42 Goldthwaite Block Goldthwaite Block April 15, 1982 (# 82004427 ) 99–103 Main St. 42°05′00″N 71°01′12″W / 42.083284°N 71.019963°W / 42.083284; -71.019963 (Goldthwaite Block ) Brockton 43 Grand Army of the Republic Hall Grand Army of the Republic Hall May 16, 1997 (# 97000438 ) 34 School St. 42°07′36″N 70°54′52″W / 42.126667°N 70.914444°W / 42.126667; -70.914444 (Grand Army of the Republic Hall ) Rockland 44 Hanover Center Historic District Hanover Center Historic District May 9, 1996 (# 96000476 ) Roughly Silver St. from Lantern Ln. to Hanover St. 42°07′06″N 70°50′40″W / 42.118333°N 70.844444°W / 42.118333; -70.844444 (Hanover Center Historic District ) Hanover 45 Harlow Old Fort House Harlow Old Fort House December 27, 1974 (# 74001762 ) 119 Sandwich St. 41°57′07″N 70°39′26″W / 41.951944°N 70.657222°W / 41.951944; -70.657222 (Harlow Old Fort House ) Plymouth 46 Sgt. William Harlow Family Homestead Sgt. William Harlow Family Homestead April 15, 1982 (# 82004434 ) 8 Winter St. 41°57′06″N 70°39′15″W / 41.951667°N 70.654167°W / 41.951667; -70.654167 (Sgt. William Harlow Family Homestead ) Plymouth 47 Hatch Homestead and Mill Historic District Hatch Homestead and Mill Historic District September 11, 2009 (# 09000698 ) 385 Union St.. 42°07′21″N 70°46′12″W / 42.1226°N 70.770°W / 42.1226; -70.770 (Hatch Homestead and Mill Historic District ) Marshfield 48 Hillside Hillside September 18, 1975 (# 75001626 ) 230 Summer St. 41°56′54″N 70°40′48″W / 41.948333°N 70.68°W / 41.948333; -70.68 (Hillside ) Plymouth 49 Howard Block Howard Block April 15, 1982 (# 82004969 ) 93–97 Main St. 42°05′01″N 71°01′11″W / 42.083527°N 71.019839°W / 42.083527; -71.019839 (Howard Block ) Brockton 50 Howard Home for Aged Men Howard Home for Aged Men December 20, 2016 (# 16000871 ) 940 Belmont St. 42°03′56″N 71°03′11″W / 42.065589°N 71.052973°W / 42.065589; -71.052973 (Howard Home for Aged Men ) Brockton Building 60 of the Brockton VA complex 51 Jabez Howland House Jabez Howland House October 9, 1974 (# 74002032 ) 33 Sandwich St. 41°57′16″N 70°39′47″W / 41.954444°N 70.663056°W / 41.954444; -70.663056 (Jabez Howland House ) Plymouth 52 Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS January 21, 2004 (# 03001470 ) Hull Shore Dr., Nantasket Ave. 42°16′20″N 70°51′39″W / 42.272222°N 70.860833°W / 42.272222; -70.860833 (Hull Shore Drive, Nantasket Avenue, Metropolitan Park System of Greater Boston MPS ) Hull 53 Island Grove Park National Register District Island Grove Park National Register District March 6, 2002 (# 02000127 ) Park Ave. 42°06′46″N 70°51′40″W / 42.112778°N 70.861111°W / 42.112778; -70.861111 (Island Grove Park National Register District ) Abington 54 Capt. Benjamin James House Capt. Benjamin James House November 29, 1983 (# 83004095 ) 301 Driftway 42°10′37″N 70°44′35″W / 42.176944°N 70.743056°W / 42.176944; -70.743056 (Capt. Benjamin James House ) Scituate 55 King Caesar House King Caesar House March 29, 1978 (# 78000477 ) King Caesar Rd. 42°02′43″N 70°39′52″W / 42.045278°N 70.664444°W / 42.045278; -70.664444 (King Caesar House ) Duxbury 56 Gardner J. Kingman House Gardner J. Kingman House July 25, 1977 (# 77000196 ) 309 Main St. 42°04′45″N 71°01′15″W / 42.079167°N 71.020833°W / 42.079167; -71.020833 (Gardner J. Kingman House ) Brockton 57 Kingston Center Historic District Kingston Center Historic District October 4, 2002 (# 02001085 ) Main and Green Sts 41°59′42″N 70°44′00″W / 41.995°N 70.733333°W / 41.995; -70.733333 (Kingston Center Historic District ) Kingston 58 Lawson Tower Lawson Tower September 28, 1976 (# 76001963 ) Off First Parish Rd. 42°12′01″N 70°45′21″W / 42.200278°N 70.755833°W / 42.200278; -70.755833 (Lawson Tower ) Scituate 59 Leonard, Shaw & Dean Shoe Factory Leonard, Shaw & Dean Shoe Factory August 3, 2018 (# 100002733 ) 151 Peirce St. 41°53′45″N 70°54′44″W / 41.8957°N 70.9123°W / 41.8957; -70.9123 (Leonard, Shaw & Dean Shoe Factory ) Middleborough 60 Lincoln Historic District Lincoln Historic District January 7, 1991 (# 90001728 ) Roughly North and South Sts. from West to Water Sts., Main St. south to Garrison Rd., and Lincoln St. and Fearing Rd. north to Miles 42°14′23″N 70°53′27″W / 42.239722°N 70.890833°W / 42.239722; -70.890833 (Lincoln Historic District ) Hingham 61 Gen. Benjamin Lincoln House Gen. Benjamin Lincoln House November 28, 1972 (# 72001303 ) 181 North St. 42°14′35″N 70°53′35″W / 42.243056°N 70.893056°W / 42.243056; -70.893056 (Gen. Benjamin Lincoln House ) Hingham 62 Lower Union Street Historic District Lower Union Street Historic District April 7, 1989 (# 89000219 ) Union St. from Water St. to Market St. 42°07′38″N 70°54′57″W / 42.1272°N 70.9158°W / 42.1272; -70.9158 (Lower Union Street Historic District ) Rockland 63 Lyman Block Lyman Block April 15, 1982 (# 82004430 ) 83–91 Main St. 42°05′01″N 71°01′15″W / 42.0836°N 71.0208°W / 42.0836; -71.0208 (Lyman Block ) Brockton 64 Marshfield Hills Historic District Marshfield Hills Historic District December 18, 2009 (# 09001096 ) Bow, Highland, Main, Old Main, Pleasant, and Prospect Sts., Glen 42°08′45″N 70°44′23″W / 42.1459°N 70.7398°W / 42.1459; -70.7398 (Marshfield Hills Historic District ) Marshfield 65 Mayflower II (square-rigged sailing ship) Mayflower II (square-rigged sailing ship) October 22, 2020 (# 100005762 ) State Pier, Pilgrim Memorial State Park , 79 Water St. 41°57′36″N 70°39′44″W / 41.9600°N 70.6621°W / 41.9600; -70.6621 (Mayflower II (square-rigged sailing ship) ) Plymouth 66 William H. McElwain School William H. McElwain School January 14, 2013 (# 12001170 ) 250 Main St. 41°59′43″N 70°58′53″W / 41.9954°N 70.9815°W / 41.9954; -70.9815 (William H. McElwain School ) Bridgewater 67 Men of Kent Cemetery Men of Kent Cemetery June 25, 2013 (# 13000442 ) Meeting House Lane 42°11′12″N 70°43′44″W / 42.1867°N 70.7289°W / 42.1867; -70.7289 (Men of Kent Cemetery ) Scituate 68 Middleborough Center Historic District Middleborough Center Historic District June 15, 2000 (# 00000685 ) Roughly bounded by Conraill RR, Frank, Pierce, School, North Sts., Nemasket R., and East Grove St. 41°53′32″N 70°54′43″W / 41.8922°N 70.9119°W / 41.8922; -70.9119 (Middleborough Center Historic District ) Middleborough 69 Middleborough Waterworks Middleborough Waterworks March 2, 1990 (# 90000129 ) E. Grove St. at the Nemasket River and Wareham St. at Barden Hill Rd. 41°53′11″N 70°53′46″W / 41.8864°N 70.8961°W / 41.8864; -70.8961 (Middleborough Waterworks ) Middleborough 70 Minot's Ledge Light Minot's Ledge Light June 15, 1987 (# 87001489 ) Minot's Ledge 42°16′04″N 70°45′38″W / 42.2678°N 70.7606°W / 42.2678; -70.7606 (Minot's Ledge Light ) Scituate 71 Muttock Historic and Archeological District Muttock Historic and Archeological District May 18, 2000 (# 00000504 ) Oliver Mills Park 41°54′26″N 70°54′50″W / 41.9073°N 70.9140°W / 41.9073; -70.9140 (Muttock Historic and Archeological District ) Middleborough Ruins of millworks first established by Peter Oliver . 72 Myles Standish Burial Ground Myles Standish Burial Ground May 26, 2015 (# 15000261 ) Chestnut St. 42°01′30″N 70°41′15″W / 42.0251°N 70.6874°W / 42.0251; -70.6874 (Myles Standish Burial Ground ) Duxbury 73 Myles Standish Park and Myles Standish House Site Myles Standish Park and Myles Standish House Site February 4, 2021 (# 100006091 ) 0 Mayflower Dr. 42°00′27″N 70°40′28″W / 42.0074°N 70.6745°W / 42.0074; -70.6745 (Myles Standish Park and Myles Standish House Site ) Duxbury 74 National Monument to the Forefathers National Monument to the Forefathers August 30, 1974 (# 74002033 ) Allerton St. 41°57′36″N 70°40′36″W / 41.96°N 70.6767°W / 41.96; -70.6767 (National Monument to the Forefathers ) Plymouth 75 Ned Point Light Ned Point Light June 15, 1987 (# 87001488 ) Ned Point Rd. 41°38′53″N 70°46′16″W / 41.6481°N 70.7711°W / 41.6481; -70.7711 (Ned Point Light ) Mattapoisett 76 New England Telephone and Telegraph Engineering Office New England Telephone and Telegraph Engineering Office December 3, 2019 (# 100004052 ) 47 Pleasant St. 42°05′08″N 71°01′16″W / 42.0856°N 71.0211°W / 42.0856; -71.0211 (New England Telephone and Telegraph Engineering Office ) Brockton 77 North Abington Depot North Abington Depot May 13, 1976 (# 76001612 ) Railroad St. 42°07′45″N 70°56′32″W / 42.1292°N 70.9422°W / 42.1292; -70.9422 (North Abington Depot ) Abington 78 North Rochester Congregational Church North Rochester Congregational Church March 21, 2008 (# 07001400 ) 289 North Ave. 41°46′57″N 70°53′39″W / 41.7825°N 70.8942°W / 41.7825; -70.8942 (North Rochester Congregational Church ) Rochester 79 Norwell Village Area Historic District Norwell Village Area Historic District June 2, 1982 (# 82004432 ) MA 123 42°09′41″N 70°47′28″W / 42.1614°N 70.7911°W / 42.1614; -70.7911 (Norwell Village Area Historic District ) Norwell 80 Old Burial Hill Old Burial Hill August 7, 2013 (# 13000582 ) Church, School & S. Russell Sts. 41°57′22″N 70°39′58″W / 41.956°N 70.666°W / 41.956; -70.666 (Old Burial Hill ) Plymouth 81 Old County Courthouse Old County Courthouse February 23, 1972 (# 72001297 ) Leyden and Market Sts. 41°57′20″N 70°39′53″W / 41.9556°N 70.6647°W / 41.9556; -70.6647 (Old County Courthouse ) Plymouth 82 Old Post Office Building Old Post Office Building March 8, 1978 (# 78000474 ) Crescent St. 42°04′51″N 71°01′10″W / 42.0808°N 71.0194°W / 42.0808; -71.0194 (Old Post Office Building ) Brockton 83 Old Ship Meetinghouse Old Ship Meetinghouse October 15, 1966 (# 66000777 ) Main St. 42°14′28″N 70°53′16″W / 42.2411°N 70.8878°W / 42.2411; -70.8878 (Old Ship Meetinghouse ) Hingham 84 Old Shipbuilder's Historic District Old Shipbuilder's Historic District August 21, 1986 (# 86001899 ) Both sides of Washington St. from Powder Point Ave. to north of South Duxbury 42°02′17″N 70°40′31″W / 42.0381°N 70.6753°W / 42.0381; -70.6753 (Old Shipbuilder's Historic District ) Duxbury 85 Old Town Hall Historic District Old Town Hall Historic District February 11, 2021 (# 100006129 ) 774, 842, 862, and 878 Tremont St. 42°02′08″N 70°41′30″W / 42.0355°N 70.6916°W / 42.0355; -70.6916 (Old Town Hall Historic District ) Duxbury 86 Moses Packard House Moses Packard House February 17, 1978 (# 78000475 ) 647 Main St. 42°04′20″N 71°01′11″W / 42.0722°N 71.0197°W / 42.0722; -71.0197 (Moses Packard House ) Brockton 87 Paragon Park Carousel Paragon Park Carousel September 14, 1999 (# 99001081 ) 1 Wharf Ave. 42°16′12″N 70°51′26″W / 42.27°N 70.8572°W / 42.27; -70.8572 (Paragon Park Carousel ) Hull 88 Parting Ways Archeological District Parting Ways Archeological District March 19, 1979 (# 79000367 ) Plympton Road [7] 41°56′44″N 70°44′00″W / 41.9456°N 70.7332°W / 41.9456; -70.7332 (Parting Ways Archeological District ) Plymouth 89 Pembroke Friends Meetinghouse Pembroke Friends Meetinghouse September 6, 2006 (# 06000786 ) Washington St. and Schoosett St. 42°06′17″N 70°48′18″W / 42.1047°N 70.805°W / 42.1047; -70.805 (Pembroke Friends Meetinghouse ) Pembroke 90 Phoenix Building Phoenix Building April 7, 1989 (# 89000220 ) 315–321 Union St. 42°08′16″N 70°54′59″W / 42.1378°N 70.9164°W / 42.1378; -70.9164 (Phoenix Building ) Rockland 91 Peter Pierce Store Peter Pierce Store April 30, 1976 (# 76001611 ) N. Main and Jackson Sts. 41°53′35″N 70°54′28″W / 41.8931°N 70.9078°W / 41.8931; -70.9078 (Peter Pierce Store ) Middleborough Now the police station. 92 Pilgrim Hall Pilgrim Hall April 11, 1972 (# 72001298 ) 75 Court St. 41°57′32″N 70°40′05″W / 41.9590°N 70.6680°W / 41.9590; -70.6680 (Pilgrim Hall ) Plymouth 93 Pillsbury Summer House Pillsbury Summer House November 27, 2004 (# 04001257 ) 45 Old Cove Rd. 42°03′04″N 70°40′15″W / 42.0511°N 70.6708°W / 42.0511; -70.6708 (Pillsbury Summer House ) Duxbury 94 Pinewoods Camp Pinewoods Camp December 16, 2009 (# 09001151 ) 80 Cornish Field Rd. 41°51′17″N 70°36′16″W / 41.8547°N 70.6044°W / 41.8547; -70.6044 (Pinewoods Camp ) Plymouth 95 Plymouth Antiquarian House Plymouth Antiquarian House December 27, 1974 (# 74002034 ) 126 Water St. 41°57′37″N 70°40′04″W / 41.9603°N 70.6678°W / 41.9603; -70.6678 (Plymouth Antiquarian House ) Plymouth 96 Plymouth Light Station Plymouth Light Station March 8, 1977 (# 77000655 ) Southeast of Duxbury at Gurnet Point 42°00′12″N 70°36′04″W / 42.0033°N 70.6011°W / 42.0033; -70.6011 (Plymouth Light Station ) Plymouth 97 Plymouth Post Office Building Plymouth Post Office Building October 23, 1986 (# 86002926 ) 5 Main St. 41°57′21″N 70°39′50″W / 41.9558°N 70.6639°W / 41.9558; -70.6639 (Plymouth Post Office Building ) Plymouth 98 Plymouth Rock Plymouth Rock July 1, 1970 (# 70000680 ) Water St. 41°57′29″N 70°39′45″W / 41.9581°N 70.6625°W / 41.9581; -70.6625 (Plymouth Rock ) Plymouth 99 Plymouth Village Historic District Plymouth Village Historic District June 2, 1982 (# 82004435 ) Roughly bounded by Water, Main, and Brewster Sts. 41°57′26″N 70°39′49″W / 41.9572°N 70.6636°W / 41.9572; -70.6636 (Plymouth Village Historic District ) Plymouth 100 Plympton Village Historic District Plympton Village Historic District March 7, 2007 (# 07000120 ) Main St., Elm St., Parsonage Rd., Mayflower Rd. 41°57′11″N 70°48′51″W / 41.953°N 70.8142°W / 41.953; -70.8142 (Plympton Village Historic District ) Plympton 101 Point Allerton Lifesaving Station Point Allerton Lifesaving Station June 11, 1981 (# 81000110 ) Nantasket Ave. 42°18′20″N 70°54′01″W / 42.3056°N 70.9003°W / 42.3056; -70.9003 (Point Allerton Lifesaving Station ) Hull 102 H.R. Reed House H.R. Reed House December 2, 2019 (# 100004738 ) 46 Water St. 41°41′58″N 70°45′24″W / 41.6994°N 70.7567°W / 41.6994; -70.7567 (H.R. Reed House ) Marion 103 Rockland Almshouse Rockland Almshouse April 28, 1983 (# 83000600 ) 198 Spring St. 42°06′52″N 70°54′45″W / 42.114444°N 70.9125°W / 42.114444; -70.9125 (Rockland Almshouse ) Rockland Now the North River Collaborative. 104 Rockland High School Rockland High School March 23, 1989 (# 89000217 ) 394 Union St. 42°08′56″N 70°55′05″W / 42.148889°N 70.918056°W / 42.148889; -70.918056 (Rockland High School ) Rockland 105 Rockland Memorial Library Rockland Memorial Library March 23, 1989 (# 89000221 ) 382 Union St. 42°08′20″N 70°55′04″W / 42.138889°N 70.917778°W / 42.138889; -70.917778 (Rockland Memorial Library ) Rockland 106 Rockland Trust Company Rockland Trust Company April 7, 1989 (# 89000218 ) 288 Union St. 42°08′10″N 70°54′59″W / 42.136111°N 70.916389°W / 42.136111; -70.916389 (Rockland Trust Company ) Rockland 107 Sachem Rock Farm Sachem Rock Farm December 11, 2006 (# 06001129 ) 355 Plymouth St. 42°01′06″N 70°57′06″W / 42.018333°N 70.951667°W / 42.018333; -70.951667 (Sachem Rock Farm ) East Bridgewater 108 Sampson-White Joiner Shop Upload image December 11, 2023 (# 100009826 ) 267 Winter Street 42°01′19″N 70°44′42″W / 42.0219°N 70.7450°W / 42.0219; -70.7450 (Sampson-White Joiner Shop ) Duxbury 109 Scituate Light Scituate Light June 15, 1987 (# 87001490 ) Cedar Pt. 42°12′07″N 70°42′55″W / 42.201944°N 70.715278°W / 42.201944; -70.715278 (Scituate Light ) Scituate 110 William Sever House William Sever House March 7, 2019 (# 100003469 ) 2 Linden St. 41°59′33″N 70°43′31″W / 41.9925°N 70.7254°W / 41.9925; -70.7254 (William Sever House ) Kingston 111 Snow Fountain and Clock Snow Fountain and Clock July 25, 1977 (# 77000197 ) N. Main and E. Main Sts. 42°05′45″N 71°01′11″W / 42.095833°N 71.019722°W / 42.095833; -71.019722 (Snow Fountain and Clock ) Brockton 112 South Hingham Historic District South Hingham Historic District July 24, 1998 (# 98000838 ) Roughly along Main St. from Cushing St. to Tower Brook Rd. 42°12′40″N 70°53′06″W / 42.211111°N 70.885°W / 42.211111; -70.885 (South Hingham Historic District ) Hingham 113 South Middleborough Historic District South Middleborough Historic District June 19, 2009 (# 09000438 ) Locust, Spruce, and Wareham Sts. 41°49′27″N 70°49′38″W / 41.824119°N 70.827239°W / 41.824119; -70.827239 (South Middleborough Historic District ) Middleborough 114 South Street Historic District South Street Historic District October 6, 1983 (# 83004096 ) Roughly South St. from Main St. to Warren Ave. 42°03′47″N 71°01′11″W / 42.063056°N 71.019722°W / 42.063056; -71.019722 (South Street Historic District ) Brockton 115 Richard Sparrow House Richard Sparrow House October 9, 1974 (# 74002035 ) 42 Summer St. 41°57′15″N 70°39′54″W / 41.954167°N 70.665°W / 41.954167; -70.665 (Richard Sparrow House ) Plymouth 116 Alexander Standish House Alexander Standish House July 12, 1978 (# 78001407 ) 341 Standish St. 42°00′30″N 70°40′45″W / 42.008333°N 70.679167°W / 42.008333; -70.679167 (Alexander Standish House ) Duxbury 117 Stetson House Stetson House September 7, 1979 (# 79000366 ) Hanover St. 42°06′58″N 70°50′39″W / 42.116111°N 70.844167°W / 42.116111; -70.844167 (Stetson House ) Hanover 118 Stetson–Ford House Stetson–Ford House March 9, 1998 (# 98000120 ) 2 Meadow Farms Way 42°07′18″N 70°47′05″W / 42.121667°N 70.784722°W / 42.121667; -70.784722 (Stetson–Ford House ) Norwell 119 The Tack Factory The Tack Factory December 3, 1980 (# 80000472 ) Southwest of Norwell at 49 Tiffany Rd. 42°07′21″N 70°48′33″W / 42.1225°N 70.809167°W / 42.1225; -70.809167 (The Tack Factory ) Norwell Demolished by fire in 1983. [8] 120 Tarkiln School Tarkiln School August 26, 2009 (# 09000647 ) 245 Summer Street 42°02′09″N 70°44′27″W / 42.035833°N 70.740833°W / 42.035833; -70.740833 (Tarkiln School ) Duxbury Misspelled "Tarklin" in the National Register. 121 Telegraph Hill Telegraph Hill July 12, 1976 (# 76000953 ) Farina Road 42°18′15″N 70°54′16″W / 42.3043°N 70.9044°W / 42.3043; -70.9044 (Telegraph Hill ) Hull 122 Third Meetinghouse Third Meetinghouse January 2, 1976 (# 76000956 ) 1 Fairhaven Rd. 41°39′43″N 70°49′13″W / 41.661944°N 70.820278°W / 41.661944; -70.820278 (Third Meetinghouse ) Mattapoisett 123 Thomas–Webster Estate Thomas–Webster Estate April 5, 1993 (# 93000206 ) 238 Webster St. 42°04′46″N 70°40′46″W / 42.079444°N 70.679444°W / 42.079444; -70.679444 (Thomas–Webster Estate ) Marshfield 124 Tom Thumb House Tom Thumb House April 16, 1993 (# 93000298 ) 351 Plymouth St. 41°55′16″N 70°55′08″W / 41.921111°N 70.918889°W / 41.921111; -70.918889 (Tom Thumb House ) Middleborough 125 Tobey Homestead Tobey Homestead June 5, 1986 (# 86001219 ) Main St. and Sandwich Rd. 41°45′24″N 70°42′51″W / 41.756667°N 70.714167°W / 41.756667; -70.714167 (Tobey Homestead ) Wareham 126 Town Brook Historic and Archeological District Town Brook Historic and Archeological District October 12, 1995 (# 95001176 ) Address restricted 41°57′01″N 70°40′08″W / 41.950278°N 70.668889°W / 41.950278; -70.668889 (Town Brook Historic and Archeological District ) Plymouth 127 Town Hall Town Hall October 22, 1976 (# 76000955 ) Bedford St. 41°50′45″N 70°57′02″W / 41.845833°N 70.950556°W / 41.845833; -70.950556 (Town Hall ) Lakeville 128 Tremont Nail Factory District Tremont Nail Factory District October 22, 1976 (# 76001964 ) 21 Elm St. 41°45′59″N 70°43′20″W / 41.766389°N 70.722222°W / 41.766389; -70.722222 (Tremont Nail Factory District ) Wareham 129 US Post Office–Middleborough Main US Post Office–Middleborough Main October 19, 1987 (# 87001774 ) 90 Center St. 41°53′33″N 70°54′40″W / 41.8925°N 70.911111°W / 41.8925; -70.911111 (US Post Office–Middleborough Main ) Middleborough 130 WPA Field House and Pump Station WPA Field House and Pump Station May 29, 2009 (# 09000355 ) 7-19 Henry Turner Bailey Rd. 42°13′06″N 70°47′16″W / 42.21833°N 70.78773°W / 42.21833; -70.78773 (WPA Field House and Pump Station ) Scituate 131 Wampanoag Royal Cemetery Wampanoag Royal Cemetery November 11, 1975 (# 75001625 ) Bedford Street 41°47′43″N 70°54′45″W / 41.79538°N 70.91238°W / 41.79538; -70.91238 (Wampanoag Royal Cemetery ) Lakeville 132 Wampanucket Site Wampanucket Site June 4, 1973 (# 73001596 ) near Assawompset Pond [9] Middleborough Paleo-Indian site 133 War Memorial Park War Memorial Park May 21, 2008 (# 08000445 ) River St. 42°09′46″N 71°00′31″W / 42.1629°N 71.00858°W / 42.1629; -71.00858 (War Memorial Park ) West Bridgewater 134 C.P. Washburn Grain Mill C.P. Washburn Grain Mill April 8, 1980 (# 80000667 ) Central and Cambridge Sts. 41°53′37″N 70°55′10″W / 41.893611°N 70.919444°W / 41.893611; -70.919444 (C.P. Washburn Grain Mill ) Middleborough Demolished. [10] 135 Daniel Webster Law Office and Library Daniel Webster Law Office and Library May 30, 1974 (# 74002053 ) Careswell and Webster Sts. 42°04′18″N 70°40′26″W / 42.071667°N 70.673889°W / 42.071667; -70.673889 (Daniel Webster Law Office and Library ) Marshfield 136 Whitman Park Whitman Park March 18, 2004 (# 04000187 ) Park, Maple, Whitman, and Hayden Aves. 42°04′58″N 70°56′04″W / 42.0829°N 70.9345°W / 42.0829; -70.9345 (Whitman Park ) Whitman 137 Winslow Cemetery Winslow Cemetery January 2, 2018 (# 100001219 ) Winslow Cemetery Rd. 42°05′09″N 70°40′49″W / 42.085803°N 70.680411°W / 42.085803; -70.680411 (Winslow Cemetery ) Marshfield 138 Isaac Winslow House Isaac Winslow House August 15, 2000 (# 00000872 ) 634 Careswell St. 42°04′18″N 70°40′23″W / 42.0716°N 70.6730°W / 42.0716; -70.6730 (Isaac Winslow House ) Marshfield 139 WITCH (catboat) WITCH (catboat) June 18, 2008 (# 08000533 ) 35 Lydia Island Rd. 41°44′04″N 70°39′45″W / 41.734422°N 70.662486°W / 41.734422; -70.662486 (WITCH (catboat) ) Wareham 140 Woodworth House Woodworth House April 9, 1996 (# 96000317 ) 47 Old Oaken Bucket Rd. 42°10′39″N 70°45′23″W / 42.1775°N 70.756389°W / 42.1775; -70.756389 (Woodworth House ) Scituate 141 Wright Memorial Library Wright Memorial Library July 11, 2007 (# 07000680 ) 147 St. George St. 42°02′55″N 70°40′48″W / 42.048611°N 70.68°W / 42.048611; -70.68 (Wright Memorial Library ) Duxbury