[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
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
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
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
Plymouth
5
Bird Island Light
Bird Island Light
September 28, 1987 (# 87002030 )
Sippican Harbor 41°40′07″N 70°43′04″W
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
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
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
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
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
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
Plymouth
12
Bridgewater Iron Works
Bridgewater Iron Works
February 28, 2002 (# 01000087 )
High Street 42°00′11″N 70°58′54″W
Bridgewater
13
Brockton City Hall
Brockton City Hall
March 26, 1976 (# 76000296 )
45 School St. 42°04′56″N 71°01′07″W
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
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
Brockton
16
Bryant–Cushing House
Bryant–Cushing House
March 26, 1976 (# 76001613 )
768 Main St. 42°09′35″N 70°47′14″W
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
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
Hanover
19
Central Fire Station
Central Fire Station
July 25, 1977 (# 77000193 )
40 Pleasant St. 42°05′06″N 71°01′17″W
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
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
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
Plymouth
23
Cole's Hill
Cole's Hill
October 15, 1966 (# 66000142 )
Carver St. 41°57′27″N 70°39′46″W
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
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
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
Duxbury
27
Curtis Building
Curtis Building
April 15, 1982 (# 82004424 )
105–109 Main St. 42°04′59″N 71°01′15″W
Brockton
28
Cushing Homestead
Cushing Homestead
June 4, 1973 (# 73000326 )
210 East Street 42°14′25″N 70°51′45″W
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
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
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
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
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
Rochester
34
Emerson Shoe Company
Emerson Shoe Company
June 1, 2018 (# 100002542 )
51 Maple St. 42°07′28″N 70°55′15″W
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
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
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
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
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
Scituate
40
Forest Avenue School
Forest Avenue School
July 15, 1982 (# 82004425 )
Memorial Drive 42°04′11″N 71°02′27″W
Brockton
41
Franklin Block
Franklin Block
February 21, 1989 (# 89000042 )
1102–1110 Main St. 42°03′49″N 71°00′57″W
Brockton
42
Goldthwaite Block
Goldthwaite Block
April 15, 1982 (# 82004427 )
99–103 Main St. 42°05′00″N 71°01′12″W
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
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
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
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
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
Marshfield
48
Hillside
Hillside
September 18, 1975 (# 75001626 )
230 Summer St. 41°56′54″N 70°40′48″W
Plymouth
49
Howard Block
Howard Block
April 15, 1982 (# 82004969 )
93–97 Main St. 42°05′01″N 71°01′11″W
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
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
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
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
Abington
54
Capt. Benjamin James House
Capt. Benjamin James House
November 29, 1983 (# 83004095 )
301 Driftway 42°10′37″N 70°44′35″W
Scituate
55
King Caesar House
King Caesar House
March 29, 1978 (# 78000477 )
King Caesar Rd. 42°02′43″N 70°39′52″W
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
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
Kingston
58
Lawson Tower
Lawson Tower
September 28, 1976 (# 76001963 )
Off First Parish Rd. 42°12′01″N 70°45′21″W
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
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
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
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
Rockland
63
Lyman Block
Lyman Block
April 15, 1982 (# 82004430 )
83–91 Main St. 42°05′01″N 71°01′15″W
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
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
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
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
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
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
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
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
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
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
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
Plymouth
75
Ned Point Light
Ned Point Light
June 15, 1987 (# 87001488 )
Ned Point Rd. 41°38′53″N 70°46′16″W
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
Brockton
77
North Abington Depot
North Abington Depot
May 13, 1976 (# 76001612 )
Railroad St. 42°07′45″N 70°56′32″W
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
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
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
Plymouth
81
Old County Courthouse
Old County Courthouse
February 23, 1972 (# 72001297 )
Leyden and Market Sts. 41°57′20″N 70°39′53″W
Plymouth
82
Old Post Office Building
Old Post Office Building
March 8, 1978 (# 78000474 )
Crescent St. 42°04′51″N 71°01′10″W
Brockton
83
Old Ship Meetinghouse
Old Ship Meetinghouse
October 15, 1966 (# 66000777 )
Main St. 42°14′28″N 70°53′16″W
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
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
Duxbury
86
Moses Packard House
Moses Packard House
February 17, 1978 (# 78000475 )
647 Main St. 42°04′20″N 71°01′11″W
Brockton
87
Paragon Park Carousel
Paragon Park Carousel
September 14, 1999 (# 99001081 )
1 Wharf Ave. 42°16′12″N 70°51′26″W
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
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
Pembroke
90
Phoenix Building
Phoenix Building
April 7, 1989 (# 89000220 )
315–321 Union St. 42°08′16″N 70°54′59″W
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
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
Plymouth
93
Pillsbury Summer House
Pillsbury Summer House
November 27, 2004 (# 04001257 )
45 Old Cove Rd. 42°03′04″N 70°40′15″W
Duxbury
94
Pinewoods Camp
Pinewoods Camp
December 16, 2009 (# 09001151 )
80 Cornish Field Rd. 41°51′17″N 70°36′16″W
Plymouth
95
Plymouth Antiquarian House
Plymouth Antiquarian House
December 27, 1974 (# 74002034 )
126 Water St. 41°57′37″N 70°40′04″W
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
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
Plymouth
98
Plymouth Rock
Plymouth Rock
July 1, 1970 (# 70000680 )
Water St. 41°57′29″N 70°39′45″W
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
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
Plympton
101
Point Allerton Lifesaving Station
Point Allerton Lifesaving Station
June 11, 1981 (# 81000110 )
Nantasket Ave. 42°18′20″N 70°54′01″W
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
Marion
103
Rockland Almshouse
Rockland Almshouse
April 28, 1983 (# 83000600 )
198 Spring St. 42°06′52″N 70°54′45″W
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
Rockland
105
Rockland Memorial Library
Rockland Memorial Library
March 23, 1989 (# 89000221 )
382 Union St. 42°08′20″N 70°55′04″W
Rockland
106
Rockland Trust Company
Rockland Trust Company
April 7, 1989 (# 89000218 )
288 Union St. 42°08′10″N 70°54′59″W
Rockland
107
Sachem Rock Farm
Sachem Rock Farm
December 11, 2006 (# 06001129 )
355 Plymouth St. 42°01′06″N 70°57′06″W
East Bridgewater
108
Sampson-White Joiner Shop
Upload image
December 11, 2023 (# 100009826 )
267 Winter Street 42°01′19″N 70°44′42″W
Duxbury
109
Scituate Light
Scituate Light
June 15, 1987 (# 87001490 )
Cedar Pt. 42°12′07″N 70°42′55″W
Scituate
110
William Sever House
William Sever House
March 7, 2019 (# 100003469 )
2 Linden St. 41°59′33″N 70°43′31″W
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
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
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
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
Brockton
115
Richard Sparrow House
Richard Sparrow House
October 9, 1974 (# 74002035 )
42 Summer St. 41°57′15″N 70°39′54″W
Plymouth
116
Alexander Standish House
Alexander Standish House
July 12, 1978 (# 78001407 )
341 Standish St. 42°00′30″N 70°40′45″W
Duxbury
117
Stetson House
Stetson House
September 7, 1979 (# 79000366 )
Hanover St. 42°06′58″N 70°50′39″W
Hanover
118
Stetson–Ford House
Stetson–Ford House
March 9, 1998 (# 98000120 )
2 Meadow Farms Way 42°07′18″N 70°47′05″W
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
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
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
Hull
122
Third Meetinghouse
Third Meetinghouse
January 2, 1976 (# 76000956 )
1 Fairhaven Rd. 41°39′43″N 70°49′13″W
Mattapoisett
123
Thomas–Webster Estate
Thomas–Webster Estate
April 5, 1993 (# 93000206 )
238 Webster St. 42°04′46″N 70°40′46″W
Marshfield
124
Tom Thumb House
Tom Thumb House
April 16, 1993 (# 93000298 )
351 Plymouth St. 41°55′16″N 70°55′08″W
Middleborough
125
Tobey Homestead
Tobey Homestead
June 5, 1986 (# 86001219 )
Main St. and Sandwich Rd. 41°45′24″N 70°42′51″W
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
Plymouth
127
Town Hall
Town Hall
October 22, 1976 (# 76000955 )
Bedford St. 41°50′45″N 70°57′02″W
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
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
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
Scituate
131
Wampanoag Royal Cemetery
Wampanoag Royal Cemetery
November 11, 1975 (# 75001625 )
Bedford Street 41°47′43″N 70°54′45″W
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
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
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
Marshfield
136
Whitman Park
Whitman Park
March 18, 2004 (# 04000187 )
Park, Maple, Whitman, and Hayden Aves. 42°04′58″N 70°56′04″W
Whitman
137
Winslow Cemetery
Winslow Cemetery
January 2, 2018 (# 100001219 )
Winslow Cemetery Rd. 42°05′09″N 70°40′49″W
Marshfield
138
Isaac Winslow House
Isaac Winslow House
August 15, 2000 (# 00000872 )
634 Careswell St. 42°04′18″N 70°40′23″W
Marshfield
139
WITCH (catboat)
WITCH (catboat)
June 18, 2008 (# 08000533 )
35 Lydia Island Rd. 41°44′04″N 70°39′45″W
Wareham
140
Woodworth House
Woodworth House
April 9, 1996 (# 96000317 )
47 Old Oaken Bucket Rd. 42°10′39″N 70°45′23″W
Scituate
141
Wright Memorial Library
Wright Memorial Library
July 11, 2007 (# 07000680 )
147 St. George St. 42°02′55″N 70°40′48″W
Duxbury