National Register of Historic Places listings in Somerville, Massachusetts

Summary

This is a list of properties and historic districts in Somerville, Massachusetts, that have been listed on the National Register of Historic Places.

Location of Somerville in Massachusetts

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in an online map by clicking on "Map of all coordinates".[1]


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Adams-Magoun House
 
Adams-Magoun House
  More images
September 18, 1989
(#89001239)
438 Broadway
42°23′46″N 71°06′03″W / 42.396111°N 71.100833°W / 42.396111; -71.100833 (Adams-Magoun House)
Winter Hill
2 Charles Adams-Woodbury Locke House
 
Charles Adams-Woodbury Locke House
September 18, 1989
(#89001240)
178 Central St.
42°23′39″N 71°05′59″W / 42.394167°N 71.099722°W / 42.394167; -71.099722 (Charles Adams-Woodbury Locke House)
Winter Hill
3 Alewife Brook Parkway
 
Alewife Brook Parkway
  More images
March 13, 2004
(#04000249)
Alewife Brook Parkway
42°24′34″N 71°07′50″W / 42.409556°N 71.130583°W / 42.409556; -71.130583 (Alewife Brook Parkway)
West Somerville Extends into Cambridge
4 Almshouse
 
Almshouse
April 13, 1982
(#82001908)
45 Matignon Road, Cambridge[5]
42°24′08″N 71°07′57″W / 42.402145°N 71.132543°W / 42.402145; -71.132543 (Almshouse)
Property is mostly in Cambridge; building extends into Somerville.
5 Clifton Bacon House
 
Clifton Bacon House
September 18, 1989
(#89001244)
27 Chester St.
42°23′39″N 71°07′26″W / 42.394302°N 71.123772°W / 42.394302; -71.123772 (Clifton Bacon House)
Davis Square
6 Walter S. and Melissa E. Barnes House
 
Walter S. and Melissa E. Barnes House
March 8, 1990
(#89001266)
140 Highland Ave.
42°23′17″N 71°06′12″W / 42.388056°N 71.103333°W / 42.388056; -71.103333 (Walter S. and Melissa E. Barnes House)
Central Hill
7 Bow Street Historic District
 
Bow Street Historic District
March 26, 1976
(#76000274)
Bow St.
42°22′53″N 71°05′54″W / 42.381389°N 71.098333°W / 42.381389; -71.098333 (Bow Street Historic District)
Union Square
8 S. E. Brackett House
 
S. E. Brackett House
September 18, 1989
(#89001252)
63 Columbus Ave.
42°22′54″N 71°05′43″W / 42.381667°N 71.095278°W / 42.381667; -71.095278 (S. E. Brackett House)
Prospect Hill
9 Broadway Winter Hill Congregational Church
 
Broadway Winter Hill Congregational Church
  More images
September 18, 1989
(#89001238)
404 Broadway
42°23′42″N 71°05′58″W / 42.395°N 71.099444°W / 42.395; -71.099444 (Broadway Winter Hill Congregational Church)
Winter Hill
10 James H. Brooks House
 
James H. Brooks House
September 18, 1989
(#89001251)
61 Columbus Ave.
42°22′54″N 71°05′42″W / 42.381667°N 71.095°W / 42.381667; -71.095 (James H. Brooks House)
Prospect Hill
11 Martin W. Carr School
 
Martin W. Carr School
  More images
July 5, 1984
(#84002530)
25 Atherton St.
42°23′05″N 71°06′28″W / 42.384722°N 71.107778°W / 42.384722; -71.107778 (Martin W. Carr School)
Spring Hill
12 Central Library
 
Central Library
September 18, 1989
(#89001274)
79 Highland Ave.
42°23′09″N 71°05′40″W / 42.385833°N 71.094444°W / 42.385833; -71.094444 (Central Library)
Central Hill
13 Z. E. Cliff House
 
Z. E. Cliff House
September 18, 1989
(#89001280)
29 Powder House Terr.
42°23′59″N 71°07′00″W / 42.399689°N 71.116615°W / 42.399689; -71.116615 (Z. E. Cliff House)
Powder House
14 Thomas Cook House
 
Thomas Cook House
September 18, 1989
(#89001250)
21 College Hill Rd.
42°24′32″N 71°07′44″W / 42.408889°N 71.128889°W / 42.408889; -71.128889 (Thomas Cook House)
West Somerville
15 Cooper-Davenport Tavern Wing
 
Cooper-Davenport Tavern Wing
September 18, 1989
(#89001257)
81 Eustis St.
42°23′01″N 71°06′51″W / 42.383611°N 71.114167°W / 42.383611; -71.114167 (Cooper-Davenport Tavern Wing)
Ward 2
16 C. C. Crowell House
 
C. C. Crowell House
September 18, 1989
(#89001236)
85 Benton Rd.
42°23′23″N 71°06′19″W / 42.389722°N 71.105278°W / 42.389722; -71.105278 (C. C. Crowell House)
Spring Hill
17 Downer Rowhouses (Adams Street)
 
Downer Rowhouses (Adams Street)
September 18, 1989
(#89001225)
55 Adams St.
42°23′40″N 71°06′01″W / 42.394444°N 71.100278°W / 42.394444; -71.100278 (Downer Rowhouses (Adams Street))
Winter Hill
18 Downer Rowhouses (Central Street)
 
Downer Rowhouses (Central Street)
September 18, 1989
(#89001241)
192–200 Central St.
42°23′41″N 71°05′59″W / 42.394722°N 71.099722°W / 42.394722; -71.099722 (Downer Rowhouses (Central Street))
Winter Hill
19 First Unitarian Church
 
First Unitarian Church
September 18, 1989
(#89001264)
130 Highland Ave.
42°23′15″N 71°06′07″W / 42.3875°N 71.101944°W / 42.3875; -71.101944 (First Unitarian Church)
Central Hill
20 First Universalist Church
 
First Universalist Church
September 18, 1989
(#89001262)
125 Highland Ave.
42°23′15″N 71°06′05″W / 42.3875°N 71.101389°W / 42.3875; -71.101389 (First Universalist Church)
Central Hill
21 Alexander Foster House
 
Alexander Foster House
September 18, 1989
(#89001270)
45 Laurel St.
42°23′04″N 71°06′15″W / 42.384444°N 71.104167°W / 42.384444; -71.104167 (Alexander Foster House)
Spring Hill
22 Samuel Gaut House
 
Samuel Gaut House
September 18, 1989
(#89001265)
137 Highland Ave.
42°23′17″N 71°06′09″W / 42.388056°N 71.1025°W / 42.388056; -71.1025 (Samuel Gaut House)
Central Hill
23 The Grandview
 
The Grandview
September 18, 1989
(#89001275)
82 Munroe St.
42°22′56″N 71°05′42″W / 42.382222°N 71.095°W / 42.382222; -71.095 (The Grandview)
Prospect Hill
24 The Highland
 
The Highland
September 18, 1989
(#89001260)
66 Highland St.
42°23′13″N 71°05′55″W / 42.386944°N 71.098611°W / 42.386944; -71.098611 (The Highland)
Central Hill
25 Hollander Blocks
 
Hollander Blocks
September 18, 1989
(#89001296)
Walnut St. and Pleasant Ave.
42°23′02″N 71°05′44″W / 42.383889°N 71.095556°W / 42.383889; -71.095556 (Hollander Blocks)
Prospect Hill
26 Elisha Hopkins House
 
Elisha Hopkins House
September 18, 1989
(#89001284)
237 School St.
42°23′31″N 71°05′43″W / 42.391897°N 71.095297°W / 42.391897; -71.095297 (Elisha Hopkins House)
Winter Hill
27 House at 10 Arlington Street
 
House at 10 Arlington Street
September 18, 1989
(#89001230)
10 Arlington St.
42°23′09″N 71°04′57″W / 42.385833°N 71.0825°W / 42.385833; -71.0825 (House at 10 Arlington Street)
East Somerville
28 Houses at 28–36 Beacon Street
 
Houses at 28–36 Beacon Street
September 18, 1989
(#89001232)
28–36 Beacon St.
42°22′31″N 71°06′12″W / 42.375278°N 71.103333°W / 42.375278; -71.103333 (Houses at 28–36 Beacon Street)
Inman Square
29 House at 14 Chestnut Street
 
House at 14 Chestnut Street
September 18, 1989
(#89001245)
14 Chestnut St.
42°22′29″N 71°05′11″W / 42.374722°N 71.086389°W / 42.374722; -71.086389 (House at 14 Chestnut Street)
Brickbottom Building demolished
30 House at 25 Clyde Street
 
House at 25 Clyde Street
  More images
September 18, 1989
(#89001247)
25 Clyde St.
42°23′41″N 71°06′33″W / 42.394691°N 71.109169°W / 42.394691; -71.109169 (House at 25 Clyde Street)
Magoun Square
31 House at 72R Dane Street
 
House at 72R Dane Street
September 18, 1989
(#89001254)
72R Dane St.
42°22′34″N 71°06′16″W / 42.376111°N 71.104444°W / 42.376111; -71.104444 (House at 72R Dane Street)
Perry Park
32 House at 21 Dartmouth Street
 
House at 21 Dartmouth Street
September 18, 1989
(#89001255)
21 Dartmouth St.
42°23′27″N 71°05′50″W / 42.390833°N 71.097222°W / 42.390833; -71.097222 (House at 21 Dartmouth Street)
Winter Hill
33 House at 343 Highland Avenue
 
House at 343 Highland Avenue
September 18, 1989
(#89001267)
343 Highland Ave.
42°23′39″N 71°06′59″W / 42.394093°N 71.116402°W / 42.394093; -71.116402 (House at 343 Highland Avenue)
Powder House
34 House at 6 Kent Court
 
House at 6 Kent Court
September 18, 1989
(#89001269)
6 Kent Ct.
42°22′57″N 71°06′41″W / 42.3825°N 71.111389°W / 42.3825; -71.111389 (House at 6 Kent Court)
Ward 2
35 House at 197 Morrison Avenue
 
House at 197 Morrison Avenue
September 18, 1989
(#89001273)
197 Morrison Ave.
42°23′51″N 71°07′10″W / 42.397518°N 71.119324°W / 42.397518; -71.119324 (House at 197 Morrison Avenue)
Davis Square
36 House at 29 Mt. Vernon Street
 
House at 29 Mt. Vernon Street
September 18, 1989
(#89001302)
29 Mt. Vernon St.
42°23′08″N 71°04′48″W / 42.385556°N 71.08°W / 42.385556; -71.08 (House at 29 Mt. Vernon Street)
East Somerville
37 House at 81 Pearl Street
 
House at 81 Pearl Street
September 18, 1989
(#89001277)
81 Pearl St.
42°23′05″N 71°05′06″W / 42.384722°N 71.085°W / 42.384722; -71.085 (House at 81 Pearl Street)
East Somerville
38 House at 16–18 Preston Road
 
House at 16–18 Preston Road
September 18, 1989
(#89001279)
16–18 Preston Rd.
42°23′01″N 71°06′08″W / 42.383611°N 71.102222°W / 42.383611; -71.102222 (House at 16–18 Preston Road)
Spring Hill
39 House at 5 Prospect Hill
 
House at 5 Prospect Hill
September 18, 1989
(#89001281)
5 Prospect Hill Avenue
42°22′55″N 71°05′29″W / 42.381944°N 71.091389°W / 42.381944; -71.091389 (House at 5 Prospect Hill)
Prospect Hill
40 House at 35 Temple Street
 
House at 35 Temple Street
September 18, 1989
(#89001288)
35 Temple St.
42°23′37″N 71°05′34″W / 42.393611°N 71.092778°W / 42.393611; -71.092778 (House at 35 Temple Street)
Ten Hills
41 House at 42 Vinal Avenue
 
House at 42 Vinal Avenue
September 18, 1989
(#89001290)
42 Vinal Ave.
42°23′04″N 71°05′51″W / 42.384444°N 71.0975°W / 42.384444; -71.0975 (House at 42 Vinal Avenue)
Prospect Hill
42 House at 49 Vinal Avenue
 
House at 49 Vinal Avenue
September 18, 1989
(#89001292)
49 Vinal Ave.
42°23′05″N 71°05′49″W / 42.384722°N 71.096944°W / 42.384722; -71.096944 (House at 49 Vinal Avenue)
Prospect Hill
43 Samuel Ireland House
 
Samuel Ireland House
September 18, 1989
(#89001299)
117 Washington
42°22′52″N 71°05′15″W / 42.381111°N 71.0875°W / 42.381111; -71.0875 (Samuel Ireland House)
East Somerville
44 Joseph K. James House
 
Joseph K. James House
February 11, 1998
(#98000095)
83 Belmont St.
42°23′18″N 71°06′30″W / 42.388333°N 71.108333°W / 42.388333; -71.108333 (Joseph K. James House)
Spring Hill
45 Amos Keyes House
 
Amos Keyes House
September 18, 1989
(#89001224)
12 Adams St.
42°23′37″N 71°06′06″W / 42.393611°N 71.101667°W / 42.393611; -71.101667 (Amos Keyes House)
Magoun Square
46 R. A. Knight-Eugene Lacount House
 
R. A. Knight-Eugene Lacount House
September 18, 1989
(#89001256)
34 Day St.
42°23′43″N 71°07′26″W / 42.395184°N 71.124023°W / 42.395184; -71.124023 (R. A. Knight-Eugene Lacount House)
Davis Square
47 Langmaid Building
 
Langmaid Building
September 18, 1989
(#89001259)
48–52 Highland Ave.
42°23′07″N 71°05′45″W / 42.385278°N 71.095833°W / 42.385278; -71.095833 (Langmaid Building)
Central Hill
48 Langmaid Terrace
 
Langmaid Terrace
September 18, 1989
(#89001237)
359–365 Broadway
42°23′39″N 71°05′47″W / 42.394167°N 71.096389°W / 42.394167; -71.096389 (Langmaid Terrace)
Ten Hills
49 Charles H. Lockhardt House
 
Charles H. Lockhardt House
September 18, 1989
(#89001249)
88 College Ave.
42°23′57″N 71°07′11″W / 42.399235°N 71.119682°W / 42.399235; -71.119682 (Charles H. Lockhardt House)
Davis Square
50 George Loring House
 
George Loring House
September 18, 1989
(#89001263)
76 Highland Ave.
42°23′10″N 71°05′51″W / 42.386111°N 71.0975°W / 42.386111; -71.0975 (George Loring House)
Central Hill
51 A. L. Lovejoy House
 
A. L. Lovejoy House
September 18, 1989
(#89001297)
30 Warren Ave.
42°22′53″N 71°05′45″W / 42.381389°N 71.095833°W / 42.381389; -71.095833 (A. L. Lovejoy House)
Prospect Hill
52 Middlesex Canal Historic and Archaeological District
 
Middlesex Canal Historic and Archaeological District
November 19, 2009
(#09000936)
Numerous locations along the historic route of the Middlesex Canal
42°25′02″N 71°07′49″W / 42.4173°N 71.1302°W / 42.4173; -71.1302 (Middlesex Canal Historic and Archaeological District)
West Somerville
Ten Hills
East Somerville
Extends into other Middlesex County communities and Boston in Suffolk County.
53 Mt. Vernon Street Historic District
 
Mt. Vernon Street Historic District
September 18, 1989
(#89001223)
8–24 Mt. Vernon St.
42°23′08″N 71°04′47″W / 42.385556°N 71.079722°W / 42.385556; -71.079722 (Mt. Vernon Street Historic District)
East Somerville
54 Robert Munroe House
 
Robert Munroe House
September 18, 1989
(#89001294)
37 Walnut St.
42°22′57″N 71°05′46″W / 42.3825°N 71.096111°W / 42.3825; -71.096111 (Robert Munroe House)
Prospect Hill
55 Mystic Pumping Station
 
Mystic Pumping Station
January 18, 1990
(#89002255)
Alewife Brook Parkway
42°24′54″N 71°07′52″W / 42.415°N 71.131111°W / 42.415; -71.131111 (Mystic Pumping Station)
West Somerville Listing duplicates Mystic Water Works, below.
56 Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
 
Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS
  More images
January 18, 2006
(#05001529)
Mystic Valley Parkway
42°25′47″N 71°07′49″W / 42.429722°N 71.130278°W / 42.429722; -71.130278 (Mystic Valley Parkway, Metropolitan Park System of Greater Boston MPS)
West Somerville Also in Arlington, Medford, and Winchester
57 Mystic Water Works
 
Mystic Water Works
September 18, 1989
(#89001227)
Alewife Brook Parkway and Capen St.
42°24′54″N 71°07′52″W / 42.415°N 71.131111°W / 42.415; -71.131111 (Mystic Water Works)
West Somerville Listing duplicates Mystic Pumping Station, above.
58 John F. Nichols House
 
John F. Nichols House
September 18, 1989
(#89001285)
17 Summit St.
42°24′00″N 71°07′11″W / 42.399906°N 71.119659°W / 42.399906; -71.119659 (John F. Nichols House)
Davis Square
59 Louville V. Niles House
 
Louville V. Niles House
September 18, 1989
(#89001276)
97 Munroe St.
42°22′59″N 71°05′44″W / 42.383056°N 71.095556°W / 42.383056; -71.095556 (Louville V. Niles House)
Prospect Hill
60 Louville Niles House
 
Louville Niles House
September 18, 1989
(#89001295)
45 Walnut St.
42°22′59″N 71°05′45″W / 42.383056°N 71.095833°W / 42.383056; -71.095833 (Louville Niles House)
Prospect Hill
61 Old Cemetery
 
Old Cemetery
  More images
September 18, 1989
(#89001301)
Somerville Ave. and School St.
42°22′53″N 71°06′25″W / 42.381389°N 71.106944°W / 42.381389; -71.106944 (Old Cemetery)
Union Square
62 Otis-Wyman House
 
Otis-Wyman House
September 18, 1989
(#89001289)
67 Thurston St.
42°23′31″N 71°05′51″W / 42.391944°N 71.0975°W / 42.391944; -71.0975 (Otis-Wyman House)
Winter Hill
63 Parker-Burnett House
 
Parker-Burnett House
September 18, 1989
(#89001291)
48 Vinal Ave.
42°23′05″N 71°05′51″W / 42.384722°N 71.0975°W / 42.384722; -71.0975 (Parker-Burnett House)
Prospect Hill
64 Powder House Park
 
Powder House Park
  More images
April 21, 1975
(#75000287)
Powder House Circle
42°24′01″N 71°07′02″W / 42.400278°N 71.117222°W / 42.400278; -71.117222 (Powder House Park)
Powder House
65 Gustavus G. Prescott House
 
Gustavus G. Prescott House
September 18, 1989
(#89001278)
65–67 Perkins St.
42°23′03″N 71°04′45″W / 42.384167°N 71.079167°W / 42.384167; -71.079167 (Gustavus G. Prescott House)
East Somerville
66 The Rosebud
 
The Rosebud
  More images
September 22, 1999
(#99001125)
381 Summer St.
42°23′40″N 71°07′17″W / 42.394444°N 71.121389°W / 42.394444; -71.121389 (The Rosebud)
Davis Square
67 Philemon Russell House
 
Philemon Russell House
September 18, 1989
(#89001282)
25 Russell St.
42°23′34″N 71°07′22″W / 42.392738°N 71.122757°W / 42.392738; -71.122757 (Philemon Russell House)
Davis Square
68 Susan Russell House
 
Susan Russell House
September 18, 1989
(#89001286)
58 Sycamore St.
42°23′24″N 71°06′04″W / 42.39°N 71.101111°W / 42.39; -71.101111 (Susan Russell House)
Winter Hill
69 Charles Schuebeler House
 
Charles Schuebeler House
September 18, 1989
(#89001298)
384 Washington St.
42°22′31″N 71°06′15″W / 42.375278°N 71.104167°W / 42.375278; -71.104167 (Charles Schuebeler House)
Perry Park
70 Lemuel Snow Jr. House
 
Lemuel Snow Jr. House
September 18, 1989
(#89001234)
81 Benton Rd.
42°23′22″N 71°06′20″W / 42.389444°N 71.105556°W / 42.389444; -71.105556 (Lemuel Snow Jr. House)
Spring Hill
71 Somerville High School
 
Somerville High School
September 18, 1989
(#89001261)
93 Highland St.
42°23′13″N 71°05′55″W / 42.386944°N 71.098611°W / 42.386944; -71.098611 (Somerville High School)
Central Hill Building is now the Somerville City Hall
72 Somerville Journal Building
 
Somerville Journal Building
  More images
September 18, 1989
(#89001300)
8–10 Walnut St.
42°22′53″N 71°05′51″W / 42.381389°N 71.0975°W / 42.381389; -71.0975 (Somerville Journal Building)
Union Square
73 Somerville Theatre
 
Somerville Theatre
  More images
January 26, 1990
(#89002330)
55 Davis Sq.
42°23′48″N 71°07′22″W / 42.396763°N 71.122879°W / 42.396763; -71.122879 (Somerville Theatre)
Davis Square
74 Spring Hill Historic District
 
Spring Hill Historic District
September 18, 1989
(#89001222)
Roughly bounded by Summer, Central, Atherton, and Spring
42°23′07″N 71°06′29″W / 42.385278°N 71.108056°W / 42.385278; -71.108056 (Spring Hill Historic District)
Spring Hill
75 Peter and Oliver Tufts House
 
Peter and Oliver Tufts House
September 18, 1989
(#89001287)
78 Sycamore St.
42°23′27″N 71°06′02″W / 42.390833°N 71.100556°W / 42.390833; -71.100556 (Peter and Oliver Tufts House)
Winter Hill
76 US Post Office-Somerville Main
 
US Post Office-Somerville Main
  More images
May 30, 1986
(#86001247)
237 Washington St.
42°22′47″N 71°05′39″W / 42.379722°N 71.094167°W / 42.379722; -71.094167 (US Post Office-Somerville Main)
Union Square
77 H. Warren House
 
H. Warren House
September 18, 1989
(#89001283)
205 School St.
42°23′25″N 71°05′47″W / 42.390278°N 71.096389°W / 42.390278; -71.096389 (H. Warren House)
Winter Hill
78 West Somerville Branch Library
 
West Somerville Branch Library
September 18, 1989
(#89001248)
40 College Ave.
42°23′53″N 71°07′18″W / 42.398067°N 71.121544°W / 42.398067; -71.121544 (West Somerville Branch Library)
Davis Square
79 Charles Williams House
 
Charles Williams House
September 18, 1989
(#89001253)
108 Cross St.
42°23′03″N 71°05′22″W / 42.384167°N 71.089444°W / 42.384167; -71.089444 (Charles Williams House)
East Somerville
80 Charles Williams Jr. House
 
Charles Williams Jr. House
  More images
September 18, 1989
(#89001228)
1 Arlington St.
42°23′09″N 71°04′55″W / 42.385833°N 71.081944°W / 42.385833; -71.081944 (Charles Williams Jr. House)
East Somerville
81 F. G. Williams House
 
F. G. Williams House
  More images
September 18, 1989
(#89001226)
37 Albion St.
42°23′26″N 71°06′18″W / 42.390556°N 71.105°W / 42.390556; -71.105 (F. G. Williams House)
Central Hill
82 Daniel Worthen House
 
Daniel Worthen House
September 18, 1989
(#89001272)
8 Mt. Pleasant St.
42°23′07″N 71°04′43″W / 42.385278°N 71.078611°W / 42.385278; -71.078611 (Daniel Worthen House)
East Somerville
83 Wright House
 
Wright House
September 18, 1989
(#89001293)
54 Vinal Ave.
42°23′06″N 71°05′51″W / 42.385°N 71.0975°W / 42.385; -71.0975 (Wright House)
Prospect Hill
84 George Wyatt House
 
George Wyatt House
September 18, 1989
(#89001233)
33 Beacon St.
42°22′31″N 71°06′09″W / 42.375403°N 71.102614°W / 42.375403; -71.102614 (George Wyatt House)
Inman Square

See also edit

References edit

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  5. ^ MACRIS entry for Almshouse