National Register of Historic Places listings in Hillsborough County, New Hampshire

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hillsborough County, New Hampshire, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

Location of Hillsborough County in New Hampshire

There are 109 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.

Contents: Counties in New Hampshire
Belknap - Carroll - Cheshire - Coös - Grafton - Hillsborough - Merrimack - Rockingham - Strafford - Sullivan


          This National Park Service list is complete through NPS recent listings posted May 3, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Abbot House
 
Abbot House
April 17, 1980
(#80000289)
1 Abbott Sq.
42°45′57″N 71°28′08″W / 42.7658°N 71.4689°W / 42.7658; -71.4689 (Abbot House)
Nashua
2 All Saints' Church
 
All Saints' Church
December 1, 1980
(#80000290)
51 Concord St.
42°52′50″N 71°56′48″W / 42.8806°N 71.9467°W / 42.8806; -71.9467 (All Saints' Church)
Peterborough
3 Amherst Village Historic District
 
Amherst Village Historic District
August 18, 1982
(#82001679)
NH 101 and NH 122
42°51′46″N 71°37′37″W / 42.8628°N 71.6269°W / 42.8628; -71.6269 (Amherst Village Historic District)
Amherst
4 Ash Street School
 
Ash Street School
May 30, 1975
(#75000232)
Bounded by Ash, Bridge, Maple, and Pearl Sts.
42°59′46″N 71°27′17″W / 42.9961°N 71.4547°W / 42.9961; -71.4547 (Ash Street School)
Manchester
5 Athens Building
 
Athens Building
May 30, 1975
(#75000123)
76–96 Hanover St.
42°59′29″N 71°27′43″W / 42.9914°N 71.4619°W / 42.9914; -71.4619 (Athens Building)
Manchester
6 Jonathan Barnes House
 
Jonathan Barnes House
March 1, 1982
(#82001680)
North Rd.
43°08′51″N 71°56′02″W / 43.1475°N 71.9339°W / 43.1475; -71.9339 (Jonathan Barnes House)
Hillsborough Center
7 Bedford Presbyterian Church
 
Bedford Presbyterian Church
June 12, 2007
(#07000554)
4 Church Rd.
42°56′42″N 71°31′12″W / 42.945°N 71.52°W / 42.945; -71.52 (Bedford Presbyterian Church)
Bedford
8 Bedford Town Hall
 
Bedford Town Hall
December 13, 1984
(#84000530)
70 Bedford Center Rd.
42°56′47″N 71°30′57″W / 42.9464°N 71.5158°W / 42.9464; -71.5158 (Bedford Town Hall)
Bedford
9 Bennington Village Historic District
 
Bennington Village Historic District
April 19, 2010
(#10000185)
Antrim Rd, Main St, School St, Cross St, Francestown Rd, South Bennington Rd, Acre St, Old Stagecoach Rd, Starrett Rd.
43°00′11″N 71°55′28″W / 43.0031°N 71.9244°W / 43.0031; -71.9244 (Bennington Village Historic District)
Bennington
10 Birchwood Inn
 
Birchwood Inn
June 6, 1985
(#85001194)
NH 45
42°49′12″N 71°51′04″W / 42.82°N 71.8511°W / 42.82; -71.8511 (Birchwood Inn)
Temple
11 Brick Schoolhouse
 
Brick Schoolhouse
September 14, 2002
(#02000957)
432 NH 123
42°48′52″N 71°55′00″W / 42.8144°N 71.9167°W / 42.8144; -71.9167 (Brick Schoolhouse)
Sharon
12 Building at 418–420 Notre Dame Ave.
 
Building at 418–420 Notre Dame Ave.
December 20, 1996
(#96001467)
418–420 Notre Dame Ave.
42°59′35″N 71°28′34″W / 42.9931°N 71.4761°W / 42.9931; -71.4761 (Building at 418–420 Notre Dame Ave.)
Manchester Houses the America's Credit Union Museum, site of the first credit union
13 Carpenter and Bean Block
 
Carpenter and Bean Block
December 13, 2002
(#02001548)
1382–1414 Elm St.
42°59′52″N 71°27′53″W / 42.9978°N 71.4647°W / 42.9978; -71.4647 (Carpenter and Bean Block)
Manchester
14 Frank Pierce Carpenter House
 
Frank Pierce Carpenter House
March 17, 1994
(#94000168)
1800 Elm St.
43°00′17″N 71°27′57″W / 43.0047°N 71.4658°W / 43.0047; -71.4658 (Frank Pierce Carpenter House)
Manchester
15 Amos Chase House and Mill
 
Amos Chase House and Mill
March 12, 1992
(#92000155)
Western side of NH 114, 1/8 mile south of its junction with NH 77
43°06′32″N 71°45′01″W / 43.1089°N 71.7503°W / 43.1089; -71.7503 (Amos Chase House and Mill)
Weare
16 Citizens' Hall
 
Citizens' Hall
December 9, 1999
(#99001482)
13–12 Citizens' Hall Rd.
42°52′44″N 71°47′05″W / 42.8789°N 71.7847°W / 42.8789; -71.7847 (Citizens' Hall)
Lyndeborough
17 Contoocook Mills Industrial District
 
Contoocook Mills Industrial District
June 10, 1975
(#75000124)
Between Mill St. and the Contoocook River; also Mill St.
43°06′48″N 71°53′40″W / 43.1133°N 71.8944°W / 43.1133; -71.8944 (Contoocook Mills Industrial District)
Hillsborough Mill St. represents a boundary increase.
18 County Farm Bridge
 
County Farm Bridge
May 14, 1981
(#81000070)
Northwest of Wilton on Old County Farm Rd.
42°51′25″N 71°49′03″W / 42.8569°N 71.8175°W / 42.8569; -71.8175 (County Farm Bridge)
Wilton
19 Daniel Cragin Mill
 
Daniel Cragin Mill
March 23, 1982
(#82001681)
West of Wilton at the junction of Davisville Rd. and the Burton Highway
42°51′22″N 71°47′20″W / 42.8561°N 71.7889°W / 42.8561; -71.7889 (Daniel Cragin Mill)
Wilton Also known as Frye's Measure Mill
20 Currier Gallery of Art
 
Currier Gallery of Art
December 19, 1979
(#79000199)
192 Orange St.
42°59′52″N 71°27′21″W / 42.9978°N 71.4558°W / 42.9978; -71.4558 (Currier Gallery of Art)
Manchester
21 District A
 
District A
November 12, 1982
(#82000618)
Bounded by Pleasant, State, Granite, and Bedford Sts.
42°59′14″N 71°28′05″W / 42.9872°N 71.4681°W / 42.9872; -71.4681 (District A)
Manchester Worker housing district located near the Amoskeag Millyard
22 District B
 
District B
November 12, 1982
(#82000619)
Roughly bounded by Canal, Mechanic, Franklin, and Pleasant Sts.
42°59′25″N 71°27′57″W / 42.9903°N 71.4658°W / 42.9903; -71.4658 (District B)
Manchester Worker housing district located near the Amoskeag Millyard
23 District C
 
District C
November 12, 1982
(#82000620)
Roughly bounded by N. Hampshire Lane, Hollis, Canal, and Bridge Sts.
42°59′43″N 71°27′55″W / 42.9953°N 71.4653°W / 42.9953; -71.4653 (District C)
Manchester Worker housing district located near the Amoskeag Millyard
24 District D
 
District D
November 12, 1982
(#82000621)
Roughly bounded by Canal, Langdon, Elm, and W. Brook Sts.
42°59′57″N 71°27′59″W / 42.9992°N 71.4664°W / 42.9992; -71.4664 (District D)
Manchester Worker housing district located near the Amoskeag Millyard
25 District E
 
District E
November 12, 1982
(#82000622)
258–322 McGregor St.
42°59′40″N 71°28′27″W / 42.9944°N 71.4742°W / 42.9944; -71.4742 (District E)
Manchester Worker housing district located near the Amoskeag Millyard
26 Dunlap Building
 
Dunlap Building
June 9, 2004
(#04000587)
967 Elm St.
42°59′30″N 71°27′48″W / 42.9917°N 71.4633°W / 42.9917; -71.4633 (Dunlap Building)
Manchester
27 The Flint Estate
 
The Flint Estate
December 13, 1984
(#84000525)
Old Keene and Old Center Rd.
43°05′04″N 71°58′40″W / 43.0844°N 71.9778°W / 43.0844; -71.9778 (The Flint Estate)
Antrim
28 Francestown Meetinghouse
 
Francestown Meetinghouse
June 14, 1999
(#99000667)
NH 136
42°59′14″N 71°48′46″W / 42.9872°N 71.8128°W / 42.9872; -71.8128 (Francestown Meetinghouse)
Francestown
29 Francestown Town Hall and Academy and Town Common Historic District
 
Francestown Town Hall and Academy and Town Common Historic District
April 5, 2016
(#16000143)
2 New Boston Rd.
42°59′13″N 71°48′44″W / 42.987033°N 71.812186°W / 42.987033; -71.812186 (Francestown Town Hall and Academy and Town Common Historic District)
Francestown
30 Alpheus Gay House
 
Alpheus Gay House
March 9, 1982
(#82001682)
184 Myrtle St.
42°59′53″N 71°27′25″W / 42.9981°N 71.4569°W / 42.9981; -71.4569 (Alpheus Gay House)
Manchester
31 Goffstown Congregational Church
 
Goffstown Congregational Church
March 1, 1996
(#96000193)
10 Main St.
43°01′10″N 71°36′03″W / 43.0194°N 71.6008°W / 43.0194; -71.6008 (Goffstown Congregational Church)
Goffstown
32 Goffstown Covered Railroad Bridge
 
Goffstown Covered Railroad Bridge
June 18, 1975
(#75000125)
NH 114 (Main St.) over the Piscataquog River
43°01′04″N 71°35′58″W / 43.0178°N 71.5994°W / 43.0178; -71.5994 (Goffstown Covered Railroad Bridge)
Goffstown Destroyed by fire on August 16, 1976[6] (Bridge abutments are visible in the photo.)
33 Goffstown High School
 
Goffstown High School
December 19, 1997
(#97001524)
12 Reed St.
43°01′10″N 71°35′54″W / 43.0194°N 71.5983°W / 43.0194; -71.5983 (Goffstown High School)
Goffstown Former high school building is now senior housing.
34 Goffstown Main Street Historic District
 
Goffstown Main Street Historic District
March 15, 2007
(#07000153)
Selected buildings on Church St., Depot St., High St., Main St., and N. Mast St.
43°01′09″N 71°36′00″W / 43.0191°N 71.5999°W / 43.0191; -71.5999 (Goffstown Main Street Historic District)
Goffstown
35 Goffstown Public Library
 
Goffstown Public Library
December 7, 1995
(#95001426)
2 High St.
43°01′14″N 71°36′01″W / 43.0206°N 71.6003°W / 43.0206; -71.6003 (Goffstown Public Library)
Goffstown
36 Goodell Company Mill January 6, 2023
(#100008525)
42 Main St.
43°01′39″N 71°56′16″W / 43.0274°N 71.9378°W / 43.0274; -71.9378 (Goodell Company Mill)
Antrim
37 Grasmere Schoolhouse #9 and Town Hall
 
Grasmere Schoolhouse #9 and Town Hall
September 5, 1990
(#90001350)
87 Center St.
43°01′18″N 71°32′46″W / 43.0217°N 71.5461°W / 43.0217; -71.5461 (Grasmere Schoolhouse #9 and Town Hall)
Goffstown In village of Grasmere
38 Greenfield Meeting House
 
Greenfield Meeting House
December 8, 1983
(#83004090)
Forest Rd.
42°57′03″N 71°52′21″W / 42.9508°N 71.8725°W / 42.9508; -71.8725 (Greenfield Meeting House)
Greenfield
39 Hamblet-Putnam-Frye House
 
Hamblet-Putnam-Frye House
June 22, 2000
(#00000651)
293 Burton Highway
42°51′23″N 71°47′28″W / 42.8564°N 71.7911°W / 42.8564; -71.7911 (Hamblet-Putnam-Frye House)
Wilton
40 Hancock Village Historic District
 
Hancock Village Historic District
March 8, 1988
(#88000178)
Main St. roughly between Norway Pond La. and Old Dublin Rd., and Bennington and Norway Hill Rds.
42°58′22″N 71°58′59″W / 42.9728°N 71.9831°W / 42.9728; -71.9831 (Hancock Village Historic District)
Hancock
41 Hancock–Greenfield Bridge
 
Hancock–Greenfield Bridge
May 5, 1981
(#81000071)
Forest Rd.
42°57′25″N 71°56′08″W / 42.9569°N 71.9356°W / 42.9569; -71.9356 (Hancock–Greenfield Bridge)
Hancock Over Contoocook River
42 Harrington-Smith Block
 
Harrington-Smith Block
January 28, 1987
(#86003367)
18–52 Hanover St.
42°59′28″N 71°27′44″W / 42.9911°N 71.4622°W / 42.9911; -71.4622 (Harrington-Smith Block)
Manchester
43 Hill–Lassonde House
 
Hill–Lassonde House
December 2, 1985
(#85003033)
269 Hanover St.
42°59′27″N 71°27′21″W / 42.9908°N 71.4558°W / 42.9908; -71.4558 (Hill–Lassonde House)
Manchester Demolished in 2016.[7]
44 Hills House
 
Hills House
April 8, 1983
(#83001141)
211 Derry Rd.
42°47′46″N 71°26′05″W / 42.7961°N 71.4347°W / 42.7961; -71.4347 (Hills House)
Hudson Architect Hubert G. Ripley
45 Hills Memorial Library
 
Hills Memorial Library
June 7, 1984
(#84002812)
16 Library St.
42°45′54″N 71°26′19″W / 42.765°N 71.4386°W / 42.765; -71.4386 (Hills Memorial Library)
Hudson
46 Hillsborough County Courthouse
 
Hillsborough County Courthouse
June 6, 1985
(#85001196)
19 Temple St.
42°45′41″N 71°27′54″W / 42.7614°N 71.465°W / 42.7614; -71.465 (Hillsborough County Courthouse)
Nashua
47 Hillsborough Mills
 
Hillsborough Mills
June 14, 2013
(#13000383)
37 Wilton Rd.
42°50′28″N 71°43′18″W / 42.8411°N 71.7216°W / 42.8411; -71.7216 (Hillsborough Mills)
Milford
48 Hillsborough Railroad Bridge
 
Hillsborough Railroad Bridge
June 10, 1975
(#75000126)
Spans the Contoocook River southwest of NH 149
43°06′48″N 71°53′44″W / 43.1133°N 71.8956°W / 43.1133; -71.8956 (Hillsborough Railroad Bridge)
Hillsborough Destroyed by arson in 1985.[8] (Image is from a 1907 postcard.)
49 Hollis Village Historic District
 
Hollis Village Historic District
March 2, 2001
(#01000204)
Roughly parts of Ash St., Broad St., Cleasby Ln., Depot Rd., Main St., Monument Sq. and Silver Lake Rd.
42°44′17″N 71°35′05″W / 42.7381°N 71.5847°W / 42.7381; -71.5847 (Hollis Village Historic District)
Hollis
50 Hoyt Shoe Factory
 
Hoyt Shoe Factory
November 7, 1985
(#85002777)
477 Silver and 170 Lincoln Sts.
42°58′38″N 71°27′05″W / 42.9772°N 71.4514°W / 42.9772; -71.4514 (Hoyt Shoe Factory)
Manchester
51 Thomas Russell Hubbard House
 
Thomas Russell Hubbard House
March 8, 1988
(#88000177)
220 Myrtle St.
42°59′54″N 71°27′17″W / 42.9983°N 71.4547°W / 42.9983; -71.4547 (Thomas Russell Hubbard House)
Manchester
52 Hunt Memorial Library
 
Hunt Memorial Library
June 28, 1971
(#71000049)
6 Main St.
42°45′55″N 71°28′03″W / 42.765152°N 71.467448°W / 42.765152; -71.467448 (Hunt Memorial Library)
Nashua
53 Kennedy Hill Farm
 
Kennedy Hill Farm
June 7, 1984
(#84002813)
Kennedy Hill Rd.
42°59′47″N 71°32′21″W / 42.9964°N 71.5392°W / 42.9964; -71.5392 (Kennedy Hill Farm)
Goffstown
54 Killicut-Way House
 
Killicut-Way House
December 1, 1989
(#89002056)
2 Old House Ln.
42°43′55″N 71°28′15″W / 42.7319°N 71.4708°W / 42.7319; -71.4708 (Killicut-Way House)
Nashua
55 Kimball Brothers Shoe Factory
 
Kimball Brothers Shoe Factory
November 7, 1985
(#85002776)
335 Cypress St.
42°58′55″N 71°26′22″W / 42.9819°N 71.4394°W / 42.9819; -71.4394 (Kimball Brothers Shoe Factory)
Manchester
56 Lamson Farm
 
Lamson Farm
February 24, 1981
(#81000072)
Lamson Rd.
42°55′17″N 71°41′07″W / 42.9214°N 71.6853°W / 42.9214; -71.6853 (Lamson Farm)
Mont Vernon
57 Lyndeborough Center Historic District
 
Lyndeborough Center Historic District
June 7, 1984
(#84002814)
Center Rd.
42°54′24″N 71°46′02″W / 42.9067°N 71.7672°W / 42.9067; -71.7672 (Lyndeborough Center Historic District)
Lyndeborough Center
58 MacDowell Colony
 
MacDowell Colony
October 15, 1966
(#66000026)
West of U.S. Route 202
42°53′27″N 71°57′39″W / 42.8908°N 71.9608°W / 42.8908; -71.9608 (MacDowell Colony)
Peterborough An artists' colony
59 Manchester City Hall
 
Manchester City Hall
June 13, 1975
(#75000233)
908 Elm St.
42°59′28″N 71°27′50″W / 42.9911°N 71.4639°W / 42.9911; -71.4639 (Manchester City Hall)
Manchester
60 McClure-Hilton House
 
McClure-Hilton House
December 1, 1989
(#89002058)
16 Tinker Rd.
42°48′40″N 71°31′45″W / 42.8111°N 71.5292°W / 42.8111; -71.5292 (McClure-Hilton House)
Merrimack
61 The Meetinghouse
 
The Meetinghouse
March 11, 1982
(#82001683)
Monument Sq.
42°44′22″N 71°35′18″W / 42.7394°N 71.5883°W / 42.7394; -71.5883 (The Meetinghouse)
Hollis
62 Milford Cotton and Woolen Manufacturing Company
 
Milford Cotton and Woolen Manufacturing Company
August 18, 1982
(#82001684)
2 Bridge St.
42°50′11″N 71°38′57″W / 42.8364°N 71.6492°W / 42.8364; -71.6492 (Milford Cotton and Woolen Manufacturing Company)
Milford
63 Milford Suspension Bridge
 
Milford Suspension Bridge
July 17, 2017
(#100001321)
E. of eastern end of Bridge St.
42°50′12″N 71°38′44″W / 42.836537°N 71.645671°W / 42.836537; -71.645671 (Milford Suspension Bridge)
Milford
64 Milford Town House and Library Annex
 
Milford Town House and Library Annex
December 1, 1988
(#88001436)
Nashua St.
42°50′08″N 71°38′58″W / 42.8356°N 71.6494°W / 42.8356; -71.6494 (Milford Town House and Library Annex)
Milford
65 Nashua Gummed and Coated Paper Company Historic District
 
Nashua Gummed and Coated Paper Company Historic District
December 22, 2015
(#15000919)
34, 44, 55 Franklin & 21, 25 30 Front Sts.
42°45′46″N 71°28′13″W / 42.762729°N 71.470336°W / 42.762729; -71.470336 (Nashua Gummed and Coated Paper Company Historic District)
Nashua
66 Nashua Manufacturing Company Historic District
 
Nashua Manufacturing Company Historic District
September 11, 1987
(#87001460)
Factory and Pine Sts.
42°45′35″N 71°28′22″W / 42.7597°N 71.4728°W / 42.7597; -71.4728 (Nashua Manufacturing Company Historic District)
Nashua
67 Nashville Historic District
 
Nashville Historic District
December 13, 1984
(#84000574)
Roughly centered on junction of Main, Amherst, and Concord Streets
42°46′08″N 71°27′59″W / 42.7689°N 71.4664°W / 42.7689; -71.4664 (Nashville Historic District)
Nashua
68 New England Glassworks Site
 
New England Glassworks Site
June 10, 1975
(#75000127)
near Kidder Mountain
Temple Site of a 1780s glassworks, one of the first in the nation[9]
69 New Hampshire State Union Armory
 
New Hampshire State Union Armory
August 10, 1982
(#82004993)
60 Pleasant St.
42°59′18″N 71°27′57″W / 42.9883°N 71.4658°W / 42.9883; -71.4658 (New Hampshire State Union Armory)
Manchester
70 New Ipswich Center Village Historic District
 
New Ipswich Center Village Historic District
September 3, 1991
(#91001173)
Roughly bounded by Turnpike Rd., Porter Hill Rd., Main St., NH 123A, Preston Hill, Manley, and King Rds.
42°45′10″N 71°51′22″W / 42.7528°N 71.8561°W / 42.7528; -71.8561 (New Ipswich Center Village Historic District)
New Ipswich
71 New Ipswich Town Hall
 
New Ipswich Town Hall
December 13, 1984
(#84000555)
Main St.
42°44′53″N 71°51′17″W / 42.7481°N 71.8547°W / 42.7481; -71.8547 (New Ipswich Town Hall)
New Ipswich
72 Marion Nichols Summer Home
 
Marion Nichols Summer Home
December 10, 2003
(#03001283)
56 Love Lane
42°44′04″N 71°36′02″W / 42.7344°N 71.6006°W / 42.7344; -71.6006 (Marion Nichols Summer Home)
Hollis Now known as the Beaver Brook Association's Lodge
73 North Weare Schoolhouse
 
North Weare Schoolhouse
September 6, 1995
(#95001051)
Northern side of Old Concord Stage Rd. east of its junction with NH 114
43°06′40″N 71°44′56″W / 43.1111°N 71.7489°W / 43.1111; -71.7489 (North Weare Schoolhouse)
Weare
74 Old County Road South Historic District
 
Old County Road South Historic District
May 15, 1980
(#80000413)
South of Francestown off NH 136
42°58′27″N 71°48′22″W / 42.9742°N 71.8061°W / 42.9742; -71.8061 (Old County Road South Historic District)
Francestown
75 Old Post Office Block
 
Old Post Office Block
December 1, 1986
(#86003364)
54–72 Hanover St.
42°59′28″N 71°27′44″W / 42.9911°N 71.4622°W / 42.9911; -71.4622 (Old Post Office Block)
Manchester
76 Parker's Store
 
Parker's Store
May 14, 1980
(#80000414)
West of Goffstown on NH 114
43°01′34″N 71°37′42″W / 43.0261°N 71.6283°W / 43.0261; -71.6283 (Parker's Store)
Goffstown
77 William Peabody House
 
William Peabody House
November 30, 1979
(#79000200)
N. River Rd.
42°50′38″N 71°39′56″W / 42.8439°N 71.6656°W / 42.8439; -71.6656 (William Peabody House)
Milford
78 Pelham Library and Memorial Building
 
Pelham Library and Memorial Building
April 15, 2011
(#11000191)
5 Main St.
42°44′02″N 71°19′19″W / 42.7339°N 71.3219°W / 42.7339; -71.3219 (Pelham Library and Memorial Building)
Pelham
79 Peterborough Town House
 
Peterborough Town House
February 29, 1996
(#96000194)
1 Grove St.
42°52′38″N 71°57′04″W / 42.8772°N 71.9511°W / 42.8772; -71.9511 (Peterborough Town House)
Peterborough
80 Peterborough Unitarian Church
 
Peterborough Unitarian Church
April 23, 1973
(#73000165)
Main and Summer Sts.
42°52′40″N 71°57′00″W / 42.8778°N 71.95°W / 42.8778; -71.95 (Peterborough Unitarian Church)
Peterborough
81 Franklin Pierce Homestead
 
Franklin Pierce Homestead
October 15, 1966
(#66000027)
3 mi (4.8 km) west of Hillsborough on NH 31
43°06′58″N 71°57′03″W / 43.1161°N 71.9508°W / 43.1161; -71.9508 (Franklin Pierce Homestead)
Hillsborough Childhood home of U.S. President Franklin Pierce
82 St. George's School and Convent
 
St. George's School and Convent
September 12, 1985
(#85002192)
124 Orange St.
42°59′49″N 71°27′36″W / 42.9969°N 71.46°W / 42.9969; -71.46 (St. George's School and Convent)
Manchester
83 Sainte Marie Roman Catholic Church Parish Historic District
 
Sainte Marie Roman Catholic Church Parish Historic District
September 13, 2019
(#100004416)
378 Notre Dame Ave, 133 Wayne St., 279 & 284 Cartier St.
42°59′32″N 71°28′33″W / 42.9923°N 71.4759°W / 42.9923; -71.4759 (Sainte Marie Roman Catholic Church Parish Historic District)
Manchester
84 G.O. Sanders House
 
G.O. Sanders House
February 27, 1986
(#86000277)
10 Derry St.
42°45′57″N 71°26′26″W / 42.7658°N 71.4406°W / 42.7658; -71.4406 (G.O. Sanders House)
Hudson
85 Signer's House and Matthew Thornton Cemetery
 
Signer's House and Matthew Thornton Cemetery
December 22, 1978
(#78000214)
South of Merrimack on U.S. Route 3
42°50′23″N 71°29′30″W / 42.8397°N 71.4917°W / 42.8397; -71.4917 (Signer's House and Matthew Thornton Cemetery)
Merrimack
86 Smith and Dow Block
 
Smith and Dow Block
December 13, 2002
(#02001549)
1426–1470 Elm St.
42°59′54″N 71°27′54″W / 42.9983°N 71.465°W / 42.9983; -71.465 (Smith and Dow Block)
Manchester
87 Gov. John Butler Smith House
 
Gov. John Butler Smith House
September 14, 2002
(#02000959)
62 School St.
43°06′59″N 71°53′47″W / 43.1164°N 71.8964°W / 43.1164; -71.8964 (Gov. John Butler Smith House)
Hillsborough Houses the local library and town offices
88 Smyth Tower
 
Smyth Tower
July 24, 1978
(#78000215)
718 Smyth Rd.
43°00′44″N 71°26′31″W / 43.0122°N 71.4419°W / 43.0122; -71.4419 (Smyth Tower)
Manchester On the grounds of the Manchester VA Hospital
89 Stark Park
 
Stark Park
June 14, 2006
(#06000505)
Bounded by N. River Rd., Park Ave., and the Merrimack River
43°00′52″N 71°28′17″W / 43.0144°N 71.4714°W / 43.0144; -71.4714 (Stark Park)
Manchester
90 Gen. George Stark House
 
Gen. George Stark House
November 25, 1980
(#80000291)
22 Concord St.
42°46′05″N 71°28′04″W / 42.7681°N 71.4678°W / 42.7681; -71.4678 (Gen. George Stark House)
Nashua
91 Gen. John Stark House
 
Gen. John Stark House
June 29, 1973
(#73000166)
2000 Elm St.
43°00′30″N 71°28′00″W / 43.0083°N 71.4667°W / 43.0083; -71.4667 (Gen. John Stark House)
Manchester
92 Stonyfield Farm
 
Stonyfield Farm
August 3, 1983
(#83001142)
Northwest of Wilton on Foster Rd.
42°52′00″N 71°47′24″W / 42.8667°N 71.79°W / 42.8667; -71.79 (Stonyfield Farm)
Wilton Farm (dating to the 19th century) where yogurt-maker Stonyfield Farm was founded
93 William Parker Straw House
 
William Parker Straw House
December 8, 1987
(#87002068)
282 N. River Rd.
43°00′26″N 71°28′09″W / 43.0072°N 71.4692°W / 43.0072; -71.4692 (William Parker Straw House)
Manchester
94 Sullivan House July 6, 2023
(#100009112)
1330 Union St.
43°01′16″N 71°27′45″W / 43.0211°N 71.4624°W / 43.0211; -71.4624 (Sullivan House)
Manchester
95 Roger Sullivan House
 
Roger Sullivan House
March 10, 2004
(#04000150)
168 Walnut St.
42°59′54″N 71°27′30″W / 42.9983°N 71.4583°W / 42.9983; -71.4583 (Roger Sullivan House)
Manchester
96 Temple Town Hall
 
Temple Town Hall
June 12, 2007
(#07000551)
Main St., junction of NH 45 and the Gen. Miller Highway
42°49′12″N 71°51′08″W / 42.82°N 71.8522°W / 42.82; -71.8522 (Temple Town Hall)
Temple
97 Union Chapel
 
Union Chapel
February 3, 2009
(#08001411)
220 Sawmill Rd.
43°06′46″N 71°56′37″W / 43.1128°N 71.9437°W / 43.1128; -71.9437 (Union Chapel)
Hillsborough
98 US Post Office-Peterborough Main
 
US Post Office-Peterborough Main
July 17, 1986
(#86002253)
23 Grove St.
42°52′36″N 71°57′04″W / 42.8767°N 71.9511°W / 42.8767; -71.9511 (US Post Office-Peterborough Main)
Peterborough
99 Valley Cemetery
 
Valley Cemetery
September 10, 2004
(#04000964)
Pine and Auburn Sts.
42°58′59″N 71°27′40″W / 42.9831°N 71.4611°W / 42.9831; -71.4611 (Valley Cemetery)
Manchester
100 Varney School
 
Varney School
January 11, 1982
(#82001685)
84 Varney St.
42°58′49″N 71°28′43″W / 42.9803°N 71.4786°W / 42.9803; -71.4786 (Varney School)
Manchester
101 Victory Park Historic District
 
Victory Park Historic District
June 3, 1996
(#96000615)
405 Pine, 148 Concord, and 111 and 129 Amherst Sts.
42°59′32″N 71°27′37″W / 42.9922°N 71.4603°W / 42.9922; -71.4603 (Victory Park Historic District)
Manchester
102 Weare Town House
 
Weare Town House
December 2, 1985
(#85003034)
NH 114
43°05′45″N 71°43′51″W / 43.0958°N 71.7308°W / 43.0958; -71.7308 (Weare Town House)
Weare
103 Weston Observatory
 
Weston Observatory
May 28, 1975
(#75000128)
Oak Hill, Derryfield Park
43°00′04″N 71°26′21″W / 43.0011°N 71.4392°W / 43.0011; -71.4392 (Weston Observatory)
Manchester
104 Oliver Whiting Homestead
 
Oliver Whiting Homestead
March 9, 1982
(#82001686)
Old County Farm Rd.
42°51′18″N 71°49′21″W / 42.855°N 71.8225°W / 42.855; -71.8225 (Oliver Whiting Homestead)
Wilton
105 Caleb Whittaker Place
 
Caleb Whittaker Place
August 3, 1983
(#83001143)
Perkins Pond Rd.
43°02′46″N 71°44′29″W / 43.0461°N 71.7414°W / 43.0461; -71.7414 (Caleb Whittaker Place)
Weare
106 Wilton Public and Gregg Free Library
 
Wilton Public and Gregg Free Library
January 11, 1982
(#82001687)
Forest St.
42°50′43″N 71°44′20″W / 42.8453°N 71.7389°W / 42.8453; -71.7389 (Wilton Public and Gregg Free Library)
Wilton
107 Wilton Town Hall
 
Wilton Town Hall
April 20, 2009
(#09000254)
42 Main St.
42°50′37″N 71°44′15″W / 42.8435°N 71.7376°W / 42.8435; -71.7376 (Wilton Town Hall)
Wilton
108 Levi Woodbury Homestead
 
Levi Woodbury Homestead
March 15, 2007
(#07000152)
1 Main St.
42°59′14″N 71°48′48″W / 42.9872°N 71.8133°W / 42.9872; -71.8133 (Levi Woodbury Homestead)
Francestown
109 Zimmerman House
 
Zimmerman House
October 18, 1979
(#79003790)
223 Heather St.
43°01′18″N 71°27′47″W / 43.0217°N 71.4631°W / 43.0217; -71.4631 (Zimmerman House)
Manchester House designed by Frank Lloyd Wright; tours operated by the Currier Museum of Art.

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 T. L. Thorpe Building
 
T. L. Thorpe Building
August 10, 1982
(#82004896)
April 7, 1983 19 Traction St.
42°59′13″N 71°27′50″W / 42.986972°N 71.463938°W / 42.986972; -71.463938 (T. L. Thorpe Building)
Manchester Demolished in 1982 as part of Granite Street redevelopment project.

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 May 3, 2024.
  3. ^ a b 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. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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.
  6. ^ "Fire of suspicious origin destroys covered bridge". Nashua Telegraph. August 17, 1976.
  7. ^ Hayward, Mark (July 6, 2016). "Historical Manchester mansion demolished". New Hampshire Union Leader. Retrieved July 7, 2016.
  8. ^ "Hillsborough, NH: 2004 Draft Master Plan" (PDF). Town of Hillsborough. Archived from the original (PDF) on 2014-05-24. Retrieved 2012-08-16.
  9. ^ Starbuck, p. 162