Fort Towson

Add links

Location of Cheshire County in New Hampshire

This is a list of the National Register of Historic Places listings in Cheshire County, New Hampshire.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cheshire 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]

There are 155 properties and districts listed on the National Register in the county, including 1 National Historic Landmark District.

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 April 12, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 The Acre
The Acre
The Acre
January 14, 1988
(#86003257)
Main Street at Dublin Road
42°56′12″N 72°05′25″W / 42.936758°N 72.090154°W / 42.936758; -72.090154 (The Acre)
Harrisville
2 Adams Farm
Adams Farm
Adams Farm
January 14, 1988
(#86003246)
Off MacVeagh Rd. near Fansnacloich
42°55′41″N 72°07′24″W / 42.928056°N 72.123333°W / 42.928056; -72.123333 (Adams Farm)
Harrisville
3 Dr. Daniel Adams House
Dr. Daniel Adams House
Dr. Daniel Adams House
June 8, 1989
(#89000449)
324 Main St.
42°55′32″N 72°16′36″W / 42.925531°N 72.276642°W / 42.925531; -72.276642 (Dr. Daniel Adams House)
Keene
4 John Adams Homestead-Wellscroft
John Adams Homestead-Wellscroft
John Adams Homestead-Wellscroft
January 14, 1988
(#86003250)
West of Sunset Hill Rd.
42°56′59″N 72°08′57″W / 42.9496°N 72.1491°W / 42.9496; -72.1491 (John Adams Homestead-Wellscroft)
Harrisville
5 Aldworth Manor
Aldworth Manor
Aldworth Manor
January 14, 1988
(#86003244)
Aldworth Drive, on the northern side of Chesham-Harrisville Rd.
42°57′01″N 72°06′55″W / 42.95014°N 72.115316°W / 42.95014; -72.115316 (Aldworth Manor)
Harrisville
6 Capt. Samuel Allison House
Capt. Samuel Allison House
Capt. Samuel Allison House
December 18, 1983
(#83004005)
Keene Rd.
42°54′43″N 72°06′51″W / 42.9120°N 72.1143°W / 42.9120; -72.1143 (Capt. Samuel Allison House)
Dublin
7 Amory Ballroom
Amory Ballroom
Amory Ballroom
May 2, 1985
(#85000921)
Off Old Troy Rd.
42°53′35″N 72°05′45″W / 42.893°N 72.0959°W / 42.893; -72.0959 (Amory Ballroom)
Dublin
8 Amory House
Amory House
Amory House
December 15, 1983
(#83004006)
Off Old Troy Rd.
42°53′37″N 72°06′01″W / 42.8937°N 72.1003°W / 42.8937; -72.1003 (Amory House)
Dublin
9 Amory-Appel Cottage
Amory-Appel Cottage
Amory-Appel Cottage
May 2, 1985
(#85000920)
Off Old Troy Rd.
42°53′36″N 72°05′42″W / 42.893333°N 72.095°W / 42.893333; -72.095 (Amory-Appel Cottage)
Dublin
10 Appleton Farm
Appleton Farm
Appleton Farm
December 18, 1983
(#83004008)
73 Brush Brook Rd.
42°54′26″N 72°01′24″W / 42.907222°N 72.023333°W / 42.907222; -72.023333 (Appleton Farm)
Dublin Houses Del Rossi's Trattoria
11 Appleton-Hannaford House
Appleton-Hannaford House
Appleton-Hannaford House
December 15, 1983
(#83004007)
253 Hancock Rd.
42°54′37″N 72°00′25″W / 42.910278°N 72.006944°W / 42.910278; -72.006944 (Appleton-Hannaford House)
Dublin
12 Asbury United Methodist Church
Asbury United Methodist Church
Asbury United Methodist Church
December 21, 1983
(#83004009)
NH 63
42°53′17″N 72°28′14″W / 42.888056°N 72.470556°W / 42.888056; -72.470556 (Asbury United Methodist Church)
Chesterfield
13 Ashuelot Covered Bridge
Ashuelot Covered Bridge
Ashuelot Covered Bridge
February 20, 1981
(#81000069)
NH 119 and Bolton Rd.
42°46′35″N 72°25′26″W / 42.776389°N 72.423889°W / 42.776389; -72.423889 (Ashuelot Covered Bridge)
Ashuelot Over Ashuelot River
14 Ballou-Newbegin House
Ballou-Newbegin House
Ballou-Newbegin House
December 18, 1983
(#83004011)
Old Marlborough Rd.
42°53′39″N 72°08′38″W / 42.894167°N 72.143889°W / 42.894167; -72.143889 (Ballou-Newbegin House)
Dublin
15 Timothy Bancroft House
Timothy Bancroft House
Timothy Bancroft House
January 14, 1988
(#86003241)
Bancroft Rd.
42°57′57″N 72°05′55″W / 42.965797°N 72.098597°W / 42.965797; -72.098597 (Timothy Bancroft House)
Harrisville
16 Persia Beal House
Persia Beal House
Persia Beal House
January 14, 1988
(#86003243)
Northern side of Chesham Rd.
42°56′41″N 72°06′15″W / 42.944612°N 72.104144°W / 42.944612; -72.104144 (Persia Beal House)
Harrisville Now the Harrisville Inn
17 Beaver Mills
Beaver Mills
Beaver Mills
December 9, 1999
(#99001481)
93-115 Railroad St.
42°55′56″N 72°16′27″W / 42.932222°N 72.274167°W / 42.932222; -72.274167 (Beaver Mills)
Keene
18 Beech Hill
Beech Hill
Beech Hill
December 15, 1983
(#83004012)
Off New Harrisville Rd.
42°54′39″N 72°04′00″W / 42.910833°N 72.066667°W / 42.910833; -72.066667 (Beech Hill)
Dublin
19 Beech Hill Summer Home District
Beech Hill Summer Home District
Beech Hill Summer Home District
January 14, 1988
(#86003079)
Roughly Venable, Appleton, and Old Harrisville Rds.
42°55′31″N 72°05′11″W / 42.925278°N 72.086389°W / 42.925278; -72.086389 (Beech Hill Summer Home District)
Harrisville Six summer properties primarily along Old Harrisville Rd.
20 Elbridge G. Bemis House
Elbridge G. Bemis House
Elbridge G. Bemis House
January 14, 1988
(#86003247)
Chesham Rd.
42°56′14″N 72°08′33″W / 42.937222°N 72.1425°W / 42.937222; -72.1425 (Elbridge G. Bemis House)
Harrisville
21 George Bemis House
George Bemis House
George Bemis House
January 14, 1988
(#86003248)
Chesham Rd.
42°56′15″N 72°08′31″W / 42.9375°N 72.141944°W / 42.9375; -72.141944 (George Bemis House)
Harrisville
22 Brackett House
Brackett House
Brackett House
December 18, 1983
(#83004013)
High Ridge Rd.
42°52′45″N 71°59′45″W / 42.879167°N 71.995833°W / 42.879167; -71.995833 (Brackett House)
Dublin
23 Stephen Rowe Bradley House
Stephen Rowe Bradley House
Stephen Rowe Bradley House
December 22, 2005
(#05001445)
43 Westminster St.
43°04′46″N 72°25′49″W / 43.079444°N 72.430278°W / 43.079444; -72.430278 (Stephen Rowe Bradley House)
Walpole
24 Buckminster-Kingsbury Farm
Buckminster-Kingsbury Farm
Buckminster-Kingsbury Farm
December 30, 2011
(#11000964)
80 Houghton Ledge Rd.
42°58′30″N 72°12′37″W / 42.974994°N 72.21025°W / 42.974994; -72.21025 (Buckminster-Kingsbury Farm)
Roxbury
25 Burpee Farm
Burpee Farm
Burpee Farm
December 18, 1983
(#83004014)
Burpee Rd.
42°52′19″N 72°04′15″W / 42.871944°N 72.070833°W / 42.871944; -72.070833 (Burpee Farm)
Dublin Destroyed by fire in 2013[6]
26 Louis Cabot House
Louis Cabot House
Louis Cabot House
December 18, 1983
(#83004015)
Windmill Hill Rd.
42°53′25″N 72°02′11″W / 42.890278°N 72.036389°W / 42.890278; -72.036389 (Louis Cabot House)
Dublin
27 T. H. Cabot Cottage
T. H. Cabot Cottage
T. H. Cabot Cottage
December 15, 1983
(#83004016)
Snow Hill Rd.
42°53′53″N 72°04′07″W / 42.898056°N 72.068611°W / 42.898056; -72.068611 (T. H. Cabot Cottage)
Dublin
28 Carleton Bridge
Carleton Bridge
Carleton Bridge
June 10, 1975
(#75000121)
On Carleton Rd. over South Branch Ashuelot River
42°51′14″N 72°16′28″W / 42.853889°N 72.274444°W / 42.853889; -72.274444 (Carleton Bridge)
East Swanzey
29 George Cheever Farm
George Cheever Farm
George Cheever Farm
January 14, 1988
(#86003238)
Intersection of Nelson and Tolman Pond Rds.
42°57′20″N 72°06′29″W / 42.955417°N 72.107921°W / 42.955417; -72.107921 (George Cheever Farm)
Harrisville
30 Chesham Village District
Chesham Village District
Chesham Village District
December 29, 1986
(#86003102)
Roughly bounded by Yellow Wings, Seaver, Chesham, and Marienfield Rds.
42°56′06″N 72°08′43″W / 42.935°N 72.145278°W / 42.935; -72.145278 (Chesham Village District)
Harrisville
31 Cheshire County Courthouse
Cheshire County Courthouse
Cheshire County Courthouse
December 13, 1978
(#78000210)
12 Court St.
42°56′03″N 72°16′48″W / 42.934167°N 72.28°W / 42.934167; -72.28 (Cheshire County Courthouse)
Keene
32 Clay Memorial Library
Clay Memorial Library
Clay Memorial Library
October 16, 2023
(#100009441)
38 Main St.
42°48′58″N 72°01′29″W / 42.8160°N 72.0246°W / 42.8160; -72.0246 (Clay Memorial Library)
Jaffrey
33 Clymer House
Clymer House
Clymer House
January 14, 1988
(#86003239)
31 Clymer Rd.
42°57′40″N 72°06′14″W / 42.961134°N 72.103801°W / 42.961134; -72.103801 (Clymer House)
Harrisville
34 Colony House
Colony House
Colony House
September 9, 2005
(#05000969)
104 West St.
42°55′59″N 72°16′56″W / 42.932928°N 72.282275°W / 42.932928; -72.282275 (Colony House)
Keene
35 Colony's Block
Colony's Block
Colony's Block
March 24, 1983
(#83001134)
4-7 Central Square
42°56′02″N 72°16′40″W / 42.934006°N 72.277872°W / 42.934006; -72.277872 (Colony's Block)
Keene
36 Conant Public Library
Conant Public Library
Conant Public Library
August 27, 1987
(#87001420)
Main St.
42°46′19″N 72°23′03″W / 42.771944°N 72.384167°W / 42.771944; -72.384167 (Conant Public Library)
Winchester
37 Noah Cooke House
Noah Cooke House
Noah Cooke House
April 23, 1973
(#73000268)
West of Keene on Daniels Hill Rd.
42°55′32″N 72°20′24″W / 42.925556°N 72.34°W / 42.925556; -72.34 (Noah Cooke House)
Keene
38 Coombs Covered Bridge
Coombs Covered Bridge
Coombs Covered Bridge
November 21, 1976
(#76000122)
North of Winchester off NH 10
42°50′17″N 72°21′43″W / 42.838056°N 72.361944°W / 42.838056; -72.361944 (Coombs Covered Bridge)
Winchester Over Ashuelot River
39 Corey Farm
Corey Farm
Corey Farm
December 15, 1983
(#83004017)
Parsons Rd.
42°53′01″N 72°02′59″W / 42.883611°N 72.049722°W / 42.883611; -72.049722 (Corey Farm)
Dublin
40 Derby Shop-Goodnow Pail Factory-Holman & Merriman Machine Shop-L. A. Carpenter Machine Shop-Streeter Shop
Derby Shop-Goodnow Pail Factory-Holman & Merriman Machine Shop-L. A. Carpenter Machine Shop-Streeter Shop
Derby Shop-Goodnow Pail Factory-Holman & Merriman Machine Shop-L. A. Carpenter Machine Shop-Streeter Shop
December 11, 2007
(#07001260)
63 Canal St.
42°47′17″N 72°28′30″W / 42.788056°N 72.475°W / 42.788056; -72.475 (Derby Shop-Goodnow Pail Factory-Holman & Merriman Machine Shop-L. A. Carpenter Machine Shop-Streeter Shop)
Hinsdale
41 Dinsmoor-Hale House
Dinsmoor-Hale House
Dinsmoor-Hale House
April 26, 1976
(#76000197)
Main and Winchester Sts.
42°55′41″N 72°16′41″W / 42.927972°N 72.278175°W / 42.927972; -72.278175 (Dinsmoor-Hale House)
Keene
42 Drewsville Mansion
Drewsville Mansion
Drewsville Mansion
September 13, 1996
(#96000953)
Old Cheshire Turnpike at the southern end of the Drewsville village common
43°07′36″N 72°23′34″W / 43.126667°N 72.392778°W / 43.126667; -72.392778 (Drewsville Mansion)
Walpole
43 Dublin Lake Historic District
Dublin Lake Historic District
Dublin Lake Historic District
December 18, 1983
(#83004018)
Lake, E. Lake, W. Lake, and Old Harrisville Rds.
42°54′30″N 72°05′00″W / 42.908333°N 72.083333°W / 42.908333; -72.083333 (Dublin Lake Historic District)
Dublin Properties surrounding the pond
44 Dublin Town Hall
Dublin Town Hall
Dublin Town Hall
June 25, 1980
(#80000275)
NH 101
42°54′21″N 72°03′39″W / 42.905744°N 72.060744°W / 42.905744; -72.060744 (Dublin Town Hall)
Dublin
45 Dublin Village Historic District
Dublin Village Historic District
Dublin Village Historic District
December 15, 1983
(#83004019)
Old Common and Harrisville Rds. and Main and Church Sts.
42°54′22″N 72°03′37″W / 42.906144°N 72.0603°W / 42.906144; -72.0603 (Dublin Village Historic District)
Dublin
46 East Jaffrey Historic District
East Jaffrey Historic District
East Jaffrey Historic District
June 14, 2002
(#02000642)
Roughly along NH 124 through Jaffrey
42°49′40″N 72°03′17″W / 42.8279°N 72.0546°W / 42.8279; -72.0546 (East Jaffrey Historic District)
Jaffrey
47 Moses Eaton Jr. House
Moses Eaton Jr. House
Moses Eaton Jr. House
January 14, 1988
(#86003106)
NH 137
42°56′04″N 72°00′57″W / 42.934400°N 72.015900°W / 42.934400; -72.015900 (Moses Eaton Jr. House)
Harrisville
48 Elliot Mansion
Elliot Mansion
Elliot Mansion
April 30, 1976
(#76000220)
305 Main St.
42°55′33″N 72°16′41″W / 42.925833°N 72.278056°W / 42.925833; -72.278056 (Elliot Mansion)
Keene
49 Eveleth Farm
Eveleth Farm
Eveleth Farm
December 18, 1983
(#83004020)
Burpee Rd.
42°52′20″N 72°04′24″W / 42.872222°N 72.073333°W / 42.872222; -72.073333 (Eveleth Farm)
Dublin
50 Far Horizons
Far Horizons
Far Horizons
December 15, 1983
(#83004023)
Learned Rd.
42°52′48″N 72°04′23″W / 42.88°N 72.073056°W / 42.88; -72.073056 (Far Horizons)
Dublin
51 Corban C. Farwell Homestead
Corban C. Farwell Homestead
Corban C. Farwell Homestead
January 14, 1988
(#86003253)
Breed Rd. at Cricket Hill Rd.
42°57′09″N 72°07′50″W / 42.952591°N 72.130494°W / 42.952591; -72.130494 (Corban C. Farwell Homestead)
Harrisville
52 Fasnacloich
Fasnacloich
Fasnacloich
January 14, 1988
(#86003245)
Four Hill Rd., north of the Dublin town line
42°55′27″N 72°06′30″W / 42.924167°N 72.108333°W / 42.924167; -72.108333 (Fasnacloich)
Harrisville
53 Faulkner & Colony Woolen Mill
Faulkner & Colony Woolen Mill
Faulkner & Colony Woolen Mill
March 25, 2020
(#100005161)
222 West St.
42°55′57″N 72°17′14″W / 42.9324°N 72.2871°W / 42.9324; -72.2871 (Faulkner & Colony Woolen Mill)
Keene
54 Fisk Barn
Fisk Barn
Fisk Barn
December 18, 1983
(#83004024)
Gerry Rd.
42°53′38″N 72°01′42″W / 42.893889°N 72.028333°W / 42.893889; -72.028333 (Fisk Barn)
Dublin
55 Catherine Fiske Seminary For Young Ladies
Catherine Fiske Seminary For Young Ladies
Catherine Fiske Seminary For Young Ladies
May 3, 1976
(#76000196)
251 Main St.
42°55′39″N 72°16′41″W / 42.927397°N 72.277967°W / 42.927397; -72.277967 (Catherine Fiske Seminary For Young Ladies)
Keene
56 Fitzwilliam Common Historic District
Fitzwilliam Common Historic District
Fitzwilliam Common Historic District
May 2, 1997
(#97000399)
Junction of NH 119, Richmond Rd., and the Templeton Highway
42°46′45″N 72°08′47″W / 42.7792°N 72.1464°W / 42.7792; -72.1464 (Fitzwilliam Common Historic District)
Fitzwilliam
57 Foothill Farm
Foothill Farm
Foothill Farm
December 15, 1983
(#83004025)
Old Troy Rd.
42°53′47″N 72°06′16″W / 42.896389°N 72.104444°W / 42.896389; -72.104444 (Foothill Farm)
Dublin
58 Frost Farm
Frost Farm
Frost Farm
December 15, 1983
(#83004026)
Old Marlborough Rd.
42°53′54″N 72°06′37″W / 42.898469°N 72.110339°W / 42.898469; -72.110339 (Frost Farm)
Dublin Now Fairwood Bible Institute
59 Frost Farm
Frost Farm
Frost Farm
December 18, 1983
(#83004027)
Korpi Rd.
42°52′15″N 72°01′35″W / 42.870833°N 72.026389°W / 42.870833; -72.026389 (Frost Farm)
Dublin
60 Gilchrest
Gilchrest
Gilchrest
January 14, 1988
(#86003105)
NH 137
42°55′44″N 72°00′57″W / 42.9289°N 72.0159°W / 42.9289; -72.0159 (Gilchrest)
Harrisville
61 Gilsum Stone Arch Bridge
Gilsum Stone Arch Bridge
Gilsum Stone Arch Bridge
August 31, 1989
(#89001207)
Surry Rd. over the Ashuelot River, west of its junction with NH 10
43°02′20″N 72°16′14″W / 43.0389°N 72.2706°W / 43.0389; -72.2706 (Gilsum Stone Arch Bridge)
Gilsum
62 Glenchrest
Glenchrest
Glenchrest
January 14, 1988
(#86003104)
NH 137
42°55′38″N 72°00′54″W / 42.9272°N 72.0150°W / 42.9272; -72.0150 (Glenchrest)
Harrisville
63 Golden Rod Grange No. 114
Golden Rod Grange No. 114
Golden Rod Grange No. 114
March 17, 1994
(#94000169)
Western side of NH 32, 0.1 mi (0.16 km) south of its junction with Eaton Rd.
42°52′20″N 72°16′57″W / 42.8722°N 72.2825°W / 42.8722; -72.2825 (Golden Rod Grange No. 114)
Swanzey
64 James Gowing Farm
James Gowing Farm
James Gowing Farm
December 18, 1983
(#83004028)
Page Rd.
42°52′41″N 72°02′13″W / 42.8781°N 72.0369°W / 42.8781; -72.0369 (James Gowing Farm)
Dublin Now the Dublin Christian Academy
65 Joseph Gowing Farm
Joseph Gowing Farm
Joseph Gowing Farm
December 15, 1983
(#83004029)
Page Rd.
42°52′53″N 72°02′13″W / 42.8814°N 72.0369°W / 42.8814; -72.0369 (Joseph Gowing Farm)
Dublin
66 Grace United Methodist Church
Grace United Methodist Church
Grace United Methodist Church
March 7, 1985
(#85000476)
34 Court St.
42°56′07″N 72°16′48″W / 42.9352°N 72.2800°W / 42.9352; -72.2800 (Grace United Methodist Church)
Keene
67 Isaac Greenwood House
Isaac Greenwood House
Isaac Greenwood House
December 18, 1983
(#83004034)
Peterborough Rd.
42°54′26″N 72°02′34″W / 42.9072°N 72.0429°W / 42.9072; -72.0429 (Isaac Greenwood House)
Dublin
68 Moses Greenwood House
Moses Greenwood House
Moses Greenwood House
December 15, 1983
(#83004036)
Pierce and Old County Rds.
42°54′16″N 72°02′33″W / 42.9044°N 72.0425°W / 42.9044; -72.0425 (Moses Greenwood House)
Dublin
69 Harrisville Historic District
Harrisville Historic District
Harrisville Historic District
September 17, 1971
(#71000072)
Central Harrisville and its environs
42°56′52″N 72°05′49″W / 42.9478°N 72.0969°W / 42.9478; -72.0969 (Harrisville Historic District)
Harrisville and vicinity National Historic Landmark; a picturesque mill town
70 Harrisville Rural District
Harrisville Rural District
Harrisville Rural District
February 18, 1987
(#86003078)
Roughly along Venable, Old Harrisville, New Harrisville, and Bonds Corner Rds.
42°55′36″N 72°04′42″W / 42.9267°N 72.0783°W / 42.9267; -72.0783 (Harrisville Rural District)
Harrisville
71 High Tops School
High Tops School
High Tops School
December 13, 1984
(#84000519)
Reynolds and River Rds.
42°57′45″N 72°29′16″W / 42.9625°N 72.4878°W / 42.9625; -72.4878 (High Tops School)
Westmoreland
72 Hutchinson House
Hutchinson House
Hutchinson House
February 2, 2015
(#14001240)
400 Alstead Center Rd.
43°07′26″N 72°19′39″W / 43.1240°N 72.3276°W / 43.1240; -72.3276 (Hutchinson House)
Alstead
73 Ivanov-Rinov House
Ivanov-Rinov House
Ivanov-Rinov House
December 18, 1983
(#83004038)
88 Pierce Rd.
42°53′58″N 72°02′34″W / 42.8994°N 72.0428°W / 42.8994; -72.0428 (Ivanov-Rinov House)
Dublin
74 Jaffrey Center Historic District
Jaffrey Center Historic District
Jaffrey Center Historic District
June 11, 1975
(#75000122)
Northwest of Jaffrey on NH 124
42°49′38″N 72°03′13″W / 42.8272°N 72.0536°W / 42.8272; -72.0536 (Jaffrey Center Historic District)
Jaffrey
75 Jaffrey Mills
Jaffrey Mills
Jaffrey Mills
August 10, 1982
(#82004992)
41 Main St.
42°48′54″N 72°01′25″W / 42.815°N 72.0236°W / 42.815; -72.0236 (Jaffrey Mills)
Jaffrey Converted to residences
76 Jewett-Kemp-Marlens House
Jewett-Kemp-Marlens House
Jewett-Kemp-Marlens House
May 30, 1997
(#97000506)
North Rd., 2 mi (3.2 km) north of its junction with NH 123
43°09′26″N 72°17′36″W / 43.1572°N 72.2933°W / 43.1572; -72.2933 (Jewett-Kemp-Marlens House)
Alstead
77 Jones Hall
Jones Hall
Jones Hall
June 7, 1984
(#84002722)
Church St.
43°06′59″N 72°11′59″W / 43.1164°N 72.1997°W / 43.1164; -72.1997 (Jones Hall)
Marlow
78 Joslin-Faulkner-Putnam House June 8, 2021
(#100006656)
150 Court St.
42°56′16″N 72°16′55″W / 42.9379°N 72.2820°W / 42.9379; -72.2820 (Joslin-Faulkner-Putnam House)
Keene
79 Kendall Cottage
Kendall Cottage
Kendall Cottage
January 14, 1988
(#86003251)
Northern side of Silver Lake Rd.
42°56′46″N 72°08′11″W / 42.9461°N 72.1365°W / 42.9461; -72.1365 (Kendall Cottage)
Harrisville
80 Knollwood
Knollwood
Knollwood
December 18, 1983
(#83004039)
Windmill Hill Rd.
42°53′35″N 72°03′34″W / 42.8931°N 72.0594°W / 42.8931; -72.0594 (Knollwood)
Dublin
81 Lattice Cottage
Lattice Cottage
Lattice Cottage
December 15, 1983
(#83004040)
Off Old Troy Rd.
42°53′31″N 72°05′38″W / 42.8919°N 72.0939°W / 42.8919; -72.0939 (Lattice Cottage)
Dublin
82 Lawrence Farm
Lawrence Farm
Lawrence Farm
June 9, 2000
(#00000650)
9 Lawrence Rd.
42°50′39″N 72°11′11″W / 42.8442°N 72.1864°W / 42.8442; -72.1864 (Lawrence Farm)
Troy
83 Learned Homestead
Learned Homestead
Learned Homestead
December 15, 1983
(#83004043)
Upper Jaffrey Rd.
42°53′41″N 72°03′37″W / 42.894722°N 72.060278°W / 42.894722; -72.060278 (Learned Homestead)
Dublin
84 Amos Learned Farm
Amos Learned Farm
Amos Learned Farm
December 15, 1983
(#83004041)
NH 137
42°53′34″N 72°01′27″W / 42.892778°N 72.024167°W / 42.892778; -72.024167 (Amos Learned Farm)
Dublin
85 Benjamin Learned House
Benjamin Learned House
Benjamin Learned House
December 18, 1983
(#83004042)
Upper Jaffrey Rd.
42°53′46″N 72°03′37″W / 42.896111°N 72.060278°W / 42.896111; -72.060278 (Benjamin Learned House)
Dublin
86 Markham House
Markham House
Markham House
December 18, 1983
(#83004044)
Snow Hill Rd.
42°54′11″N 72°04′06″W / 42.903056°N 72.068333°W / 42.903056; -72.068333 (Markham House)
Dublin
87 Benjamin Marshall House
Benjamin Marshall House
Benjamin Marshall House
December 15, 1983
(#83004046)
1541 Peterborough Rd.
42°54′05″N 72°01′28″W / 42.901389°N 72.024444°W / 42.901389; -72.024444 (Benjamin Marshall House)
Dublin
88 Micajah Martin Farm
Micajah Martin Farm
Micajah Martin Farm
December 18, 1983
(#83004047)
Old Peterborough Rd.
42°53′44″N 72°00′44″W / 42.895556°N 72.012222°W / 42.895556; -72.012222 (Micajah Martin Farm)
Dublin
89 Mason House
Mason House
Mason House
December 15, 1983
(#83004049)
Snow Hill Rd.
42°54′06″N 72°03′57″W / 42.901667°N 72.065833°W / 42.901667; -72.065833 (Mason House)
Dublin
90 Mason-Watkins House
Mason-Watkins House
Mason-Watkins House
March 11, 1982
(#82001670)
RD # 2
42°59′12″N 72°20′18″W / 42.986667°N 72.338333°W / 42.986667; -72.338333 (Mason-Watkins House)
Surry
91 McKenna Cottage
McKenna Cottage
McKenna Cottage
December 18, 1983
(#83004051)
Windmill Hill Rd.
42°53′37″N 72°02′58″W / 42.8937°N 72.0494°W / 42.8937; -72.0494 (McKenna Cottage)
Dublin
92 Moore Farm and Twitchell Mill Site
Moore Farm and Twitchell Mill Site
Moore Farm and Twitchell Mill Site
December 18, 1983
(#83004052)
Off Page Rd.
42°51′58″N 72°02′04″W / 42.866111°N 72.034444°W / 42.866111; -72.034444 (Moore Farm and Twitchell Mill Site)
Dublin
93 Asa Morse Farm
Asa Morse Farm
Asa Morse Farm
December 15, 1983
(#83004054)
NH 101
42°54′47″N 72°05′39″W / 42.913056°N 72.094167°W / 42.913056; -72.094167 (Asa Morse Farm)
Dublin
94 Capt. Thomas Morse Farm
Capt. Thomas Morse Farm
Capt. Thomas Morse Farm
December 15, 1983
(#83004055)
Old Marlborough Rd.
42°54′01″N 72°06′22″W / 42.900278°N 72.106111°W / 42.900278; -72.106111 (Capt. Thomas Morse Farm)
Dublin
95 Eli Morse Farm
Eli Morse Farm
Eli Morse Farm
April 11, 1983
(#83001135)
Lake Rd.
42°53′43″N 72°05′08″W / 42.895278°N 72.085556°W / 42.895278; -72.085556 (Eli Morse Farm)
Dublin
96 Eli Morse Sawmill Foundations
Eli Morse Sawmill Foundations
Eli Morse Sawmill Foundations
December 18, 1983
(#83004056)
Off Old Marlborough Rd.
42°53′57″N 72°05′31″W / 42.899167°N 72.091944°W / 42.899167; -72.091944 (Eli Morse Sawmill Foundations)
Dublin
97 Mountain View Farm
Mountain View Farm
Mountain View Farm
December 18, 1983
(#83004057)
Upper Jaffrey Rd.
42°53′20″N 72°04′03″W / 42.888889°N 72.0675°W / 42.888889; -72.0675 (Mountain View Farm)
Dublin
98 Needham House
Needham House
Needham House
January 14, 1988
(#86003254)
Meadow Rd.
42°55′45″N 72°09′07″W / 42.929303°N 72.151843°W / 42.929303; -72.151843 (Needham House)
Harrisville
99 Nelson Schoolhouse
Nelson Schoolhouse
Nelson Schoolhouse
April 23, 1973
(#73000251)
Old Sullivan Rd.
42°59′22″N 72°07′38″W / 42.989424°N 72.127268°W / 42.989424; -72.127268 (Nelson Schoolhouse)
Nelson
100 New Hampshire Conservatory of Music and the Arts
New Hampshire Conservatory of Music and the Arts
New Hampshire Conservatory of Music and the Arts
May 15, 1980
(#80000276)
Central Sq.
42°46′24″N 72°22′59″W / 42.773333°N 72.383056°W / 42.773333; -72.383056 (New Hampshire Conservatory of Music and the Arts)
Winchester
101 Old Patch Place
Old Patch Place
Old Patch Place
August 15, 1980
(#80000277)
West of Fitzwilliam on Rhododendron Rd.
42°47′02″N 72°11′28″W / 42.7839°N 72.1911°W / 42.7839; -72.1911 (Old Patch Place)
Fitzwilliam
102 Park Hill Meetinghouse
Park Hill Meetinghouse
Park Hill Meetinghouse
September 8, 1980
(#80000278)
Park Hill
42°58′31″N 72°27′24″W / 42.975278°N 72.456667°W / 42.975278; -72.456667 (Park Hill Meetinghouse)
Westmoreland
103 Parsons Studio and Casino
Parsons Studio and Casino
Parsons Studio and Casino
December 18, 1983
(#83004058)
Parsons Rd.
42°53′07″N 72°03′07″W / 42.885278°N 72.051944°W / 42.885278; -72.051944 (Parsons Studio and Casino)
Dublin
104 Peck-Porter House
Peck-Porter House
Peck-Porter House
August 31, 2000
(#00001037)
Main St., junction with Middle St.
43°04′41″N 72°25′37″W / 43.078056°N 72.426944°W / 43.078056; -72.426944 (Peck-Porter House)
Walpole
105 Ivory Perry Homestead
Ivory Perry Homestead
Ivory Perry Homestead
December 15, 1983
(#83004061)
Corner Valley and Dooe Rds.
42°52′38″N 72°00′01″W / 42.877222°N 72.000278°W / 42.877222; -72.000278 (Ivory Perry Homestead)
Dublin
106 John Perry Homestead
John Perry Homestead
John Perry Homestead
December 18, 1983
(#83004063)
135 Dooe Rd.
42°52′45″N 72°00′18″W / 42.879167°N 72.005°W / 42.879167; -72.005 (John Perry Homestead)
Dublin
107 Rufus Piper Homestead
Rufus Piper Homestead
Rufus Piper Homestead
December 15, 1983
(#83004065)
Pierce Rd.
42°53′45″N 72°02′30″W / 42.8957°N 72.0418°W / 42.8957; -72.0418 (Rufus Piper Homestead)
Dublin
108 Solomon Piper Farm
Solomon Piper Farm
Solomon Piper Farm
December 18, 1983
(#83004067)
227 Valley Rd.
42°52′22″N 72°00′05″W / 42.872778°N 72.001389°W / 42.872778; -72.001389 (Solomon Piper Farm)
Dublin
109 Point Comfort
Point Comfort
Point Comfort
January 14, 1988
(#86003256)
S. Skatutakee Rd.
42°56′10″N 72°05′01″W / 42.936192°N 72.083631°W / 42.936192; -72.083631 (Point Comfort)
Harrisville
110 Pottersville District
Pottersville District
Pottersville District
December 29, 1986
(#86003096)
Roughly intersection of Roxbury and Meadow Rds., and along Brown Rd. northeast of Chesham Rd.
42°55′44″N 72°08′41″W / 42.928889°N 72.144722°W / 42.928889; -72.144722 (Pottersville District)
Harrisville Properties primarily along Chesham Rd. from Meadow Rd to Brown Rd., then along Brown Rd.
111 Pumpelly Studio
Pumpelly Studio
Pumpelly Studio
December 15, 1983
(#83004069)
Snow Hill Rd.
42°53′56″N 72°04′13″W / 42.898889°N 72.070278°W / 42.898889; -72.070278 (Pumpelly Studio)
Dublin
112 Raubold House
Raubold House
Raubold House
January 14, 1988
(#86003242)
Northern side of Chesham Rd.
42°56′43″N 72°06′09″W / 42.945177°N 72.102599°W / 42.945177; -72.102599 (Raubold House)
Harrisville
113 Abijah Richardson, Sr. Homestead
Abijah Richardson, Sr. Homestead
Abijah Richardson, Sr. Homestead
December 18, 1983
(#83004070)
359 Hancock Rd.
42°54′46″N 72°00′06″W / 42.912778°N 72.001667°W / 42.912778; -72.001667 (Abijah Richardson, Sr. Homestead)
Dublin
114 Deacon Abijah Richardson House
Deacon Abijah Richardson House
Deacon Abijah Richardson House
December 15, 1983
(#83004071)
334 Hancock Rd.
42°54′42″N 72°00′04″W / 42.911667°N 72.001111°W / 42.911667; -72.001111 (Deacon Abijah Richardson House)
Dublin
115 John Richardson Homestead
John Richardson Homestead
John Richardson Homestead
December 18, 1983
(#83004072)
Hancock Rd.
42°55′00″N 72°00′06″W / 42.916667°N 72.001667°W / 42.916667; -72.001667 (John Richardson Homestead)
Dublin
116 Luke Richardson House
Luke Richardson House
Luke Richardson House
December 15, 1983
(#83004073)
204 Hancock Rd.
42°54′35″N 72°00′44″W / 42.909722°N 72.012222°W / 42.909722; -72.012222 (Luke Richardson House)
Dublin
117 Richmond Community Church
Richmond Community Church
Richmond Community Church
March 24, 1983
(#83001136)
Fitzwilliam Rd.
42°45′16″N 72°16′17″W / 42.7544°N 72.2714°W / 42.7544; -72.2714 (Richmond Community Church)
Richmond
118 Richmond School House No. 6
Richmond School House No. 6
Richmond School House No. 6
November 25, 1980
(#80000279)
NH 119
42°45′19″N 72°16′27″W / 42.7553°N 72.2742°W / 42.7553; -72.2742 (Richmond School House No. 6)
Richmond Now houses the local public library
119 Richmond Town Hall
Richmond Town Hall
Richmond Town Hall
December 19, 1979
(#79000273)
NH 32
42°45′46″N 72°16′08″W / 42.7628°N 72.2689°W / 42.7628; -72.2689 (Richmond Town Hall)
Richmond
120 James Robbe Jr. House
James Robbe Jr. House
James Robbe Jr. House
December 18, 1983
(#83004074)
Old Peterborough Rd.
42°53′29″N 72°00′01″W / 42.891389°N 72.000278°W / 42.891389; -72.000278 (James Robbe Jr. House)
Dublin
121 Sawyer Tavern
Sawyer Tavern
Sawyer Tavern
May 15, 1980
(#80000280)
63 Arch St.
42°56′21″N 72°19′00″W / 42.939167°N 72.316667°W / 42.939167; -72.316667 (Sawyer Tavern)
Keene
122 Sawyers Crossing Covered Bridge
Sawyers Crossing Covered Bridge
Sawyers Crossing Covered Bridge
November 14, 1978
(#78000211)
North of Swanzey off NH 32
42°53′10″N 72°17′12″W / 42.886111°N 72.286667°W / 42.886111; -72.286667 (Sawyers Crossing Covered Bridge)
Swanzey Over Ashuelot River
123 Second Rindge Meetinghouse, Horsesheds and Cemetery
Second Rindge Meetinghouse, Horsesheds and Cemetery
Second Rindge Meetinghouse, Horsesheds and Cemetery
October 5, 1979
(#79003791)
U.S. Route 202 and Rindge Common
42°44′59″N 72°00′37″W / 42.7497°N 72.0103°W / 42.7497; -72.0103 (Second Rindge Meetinghouse, Horsesheds and Cemetery)
Rindge
124 Shedd-Porter Memorial Library
Shedd-Porter Memorial Library
Shedd-Porter Memorial Library
December 27, 2010
(#10001086)
3 Main St.
43°08′56″N 72°21′40″W / 43.1489°N 72.3611°W / 43.1489; -72.3611 (Shedd-Porter Memorial Library)
Alstead
125 Silver Lake District
Silver Lake District
Silver Lake District
December 29, 1986
(#86003100)
Roughly along Old Nelson, Eastside, and Westside Rds.
42°57′03″N 72°08′09″W / 42.950894°N 72.135901°W / 42.950894; -72.135901 (Silver Lake District)
Harrisville Around Silver Lake
126 Silver Lake Farm
Silver Lake Farm
Silver Lake Farm
January 14, 1988
(#86003252)
Between Silver Lake and Seaver Rds. near the intersection with Old Nelson Rd.
42°56′52″N 72°07′56″W / 42.947753°N 72.132125°W / 42.947753; -72.132125 (Silver Lake Farm)
Harrisville
127 Slate Covered Bridge
Slate Covered Bridge
Slate Covered Bridge
November 14, 1978
(#78000212)
Off NH 10
42°50′51″N 72°20′29″W / 42.8475°N 72.3414°W / 42.8475; -72.3414 (Slate Covered Bridge)
Westport Over Ashuelot River
128 Smith-Mason Farm
Smith-Mason Farm
Smith-Mason Farm
January 14, 1988
(#86003255)
Northwest of the intersection of Meadow and Old Roxbury Roads
42°55′55″N 72°09′22″W / 42.931919°N 72.156243°W / 42.931919; -72.156243 (Smith-Mason Farm)
Harrisville
129 Spur House
Spur House
Spur House
December 15, 1983
(#83004075)
Off Old Common Rd.
42°54′32″N 72°04′05″W / 42.9089°N 72.0681°W / 42.9089; -72.0681 (Spur House)
Dublin
130 Stationmaster's House
Stationmaster's House
Stationmaster's House
January 14, 1988
(#86003108)
Jaquith Rd.
42°56′03″N 72°02′13″W / 42.9342°N 72.0369°W / 42.9342; -72.0369 (Stationmaster's House)
Harrisville
131 Stone Arch Bridge
Stone Arch Bridge
Stone Arch Bridge
August 14, 2012
(#12000504)
Mile 89.41 of the Cheshire Railroad over Branch River, between Route 101 and Swanzey Factory Road
42°54′51″N 72°15′11″W / 42.914085°N 72.253007°W / 42.914085; -72.253007 (Stone Arch Bridge)
Keene
132 Stone Farm
Stone Farm
Stone Farm
December 18, 1983
(#83004076)
Old Marlborough Rd.
42°53′41″N 72°08′54″W / 42.894722°N 72.148333°W / 42.894722; -72.148333 (Stone Farm)
Dublin
133 Stone-Darracott House
Stone-Darracott House
Stone-Darracott House
December 15, 1983
(#83004077)
Old Marlborough Rd.
42°53′34″N 72°08′54″W / 42.892778°N 72.148333°W / 42.892778; -72.148333 (Stone-Darracott House)
Dublin
134 Stonehenge
Stonehenge
Stonehenge
December 18, 1983
(#83004079)
Windmill Hill Rd.
42°53′41″N 72°03′01″W / 42.894722°N 72.050278°W / 42.894722; -72.050278 (Stonehenge)
Dublin
135 Capt. Richard Strong House
Capt. Richard Strong House
Capt. Richard Strong House
December 18, 1983
(#83004080)
1471 Peterborough Rd.
42°54′14″N 72°01′46″W / 42.903889°N 72.029444°W / 42.903889; -72.029444 (Capt. Richard Strong House)
Dublin
136 Richard Strong Cottage
Richard Strong Cottage
Richard Strong Cottage
December 15, 1983
(#83004081)
35 Gowing Lane
42°54′12″N 72°01′37″W / 42.903333°N 72.026944°W / 42.903333; -72.026944 (Richard Strong Cottage)
Dublin
137 Henry Strongman House
Henry Strongman House
Henry Strongman House
December 15, 1983
(#83004082)
1443 Peterborough Rd.
42°54′19″N 72°01′54″W / 42.905278°N 72.031667°W / 42.905278; -72.031667 (Henry Strongman House)
Dublin
138 William Strongman House
William Strongman House
William Strongman House
December 18, 1983
(#83004083)
85 Old County Rd.
42°54′19″N 72°02′20″W / 42.905278°N 72.038889°W / 42.905278; -72.038889 (William Strongman House)
Dublin
139 Third Fitzwilliam Meetinghouse
Third Fitzwilliam Meetinghouse
Third Fitzwilliam Meetinghouse
August 26, 1977
(#77000162)
Village Green
42°46′46″N 72°08′41″W / 42.7794°N 72.1447°W / 42.7794; -72.1447 (Third Fitzwilliam Meetinghouse)
Fitzwilliam
140 Todd Block
Todd Block
Todd Block
June 14, 1988
(#88000646)
27-31 Main St.
42°47′12″N 72°29′33″W / 42.786667°N 72.4925°W / 42.786667; -72.4925 (Todd Block)
Hinsdale
141 Townsend Farm
Townsend Farm
Townsend Farm
December 15, 1983
(#83004084)
E. Harrisville Rd.
42°55′04″N 72°02′20″W / 42.917778°N 72.038889°W / 42.917778; -72.038889 (Townsend Farm)
Dublin
142 Jabez Townsend House
Jabez Townsend House
Jabez Townsend House
January 14, 1988
(#86003107)
Hancock and Cherry Hill Rds.
42°55′48″N 72°02′15″W / 42.93°N 72.0375°W / 42.93; -72.0375 (Jabez Townsend House)
Harrisville
143 Troy Village Historic District
Troy Village Historic District
Troy Village Historic District
December 13, 2002
(#02001500)
Encompassing the village center, mostly along NH 12
42°49′28″N 72°10′57″W / 42.824444°N 72.1825°W / 42.824444; -72.1825 (Troy Village Historic District)
Troy
144 United Church of Christ in Keene
United Church of Christ in Keene
United Church of Christ in Keene
March 9, 1982
(#82001671)
23 Central Sq.
42°56′04″N 72°16′43″W / 42.934444°N 72.278611°W / 42.934444; -72.278611 (United Church of Christ in Keene)
Keene
145 Veterans' Memorial Hall
Veterans' Memorial Hall
Veterans' Memorial Hall
September 4, 1986
(#86002160)
NH 32
42°45′53″N 72°16′09″W / 42.7647°N 72.2692°W / 42.7647; -72.2692 (Veterans' Memorial Hall)
Richmond
146 Mary Anne Wales House
Mary Anne Wales House
Mary Anne Wales House
December 18, 1983
(#83004085)
Snow Hill Rd.
42°54′14″N 72°04′01″W / 42.903889°N 72.066944°W / 42.903889; -72.066944 (Mary Anne Wales House)
Dublin
147 Walpole Academy
Walpole Academy
Walpole Academy
May 21, 1975
(#75000230)
Main St.
43°04′44″N 72°25′32″W / 43.078889°N 72.425556°W / 43.078889; -72.425556 (Walpole Academy)
Walpole
148 Weldwood
Weldwood
Weldwood
December 15, 1983
(#83004086)
Old Troy Rd.
42°53′17″N 72°06′25″W / 42.888056°N 72.106944°W / 42.888056; -72.106944 (Weldwood)
Dublin
149 West Swanzey Covered Bridge
West Swanzey Covered Bridge
West Swanzey Covered Bridge
February 29, 1980
(#80000281)
Main St.
42°52′18″N 72°19′42″W / 42.871667°N 72.328333°W / 42.871667; -72.328333 (West Swanzey Covered Bridge)
West Swanzey Over Ashuelot River
150 Wildwood Cottage
Wildwood Cottage
Wildwood Cottage
January 14, 1988
(#86003240)
Bancroft Rd.
42°57′55″N 72°05′58″W / 42.965342°N 72.099423°W / 42.965342; -72.099423 (Wildwood Cottage)
Harrisville
151 Willard Homestead
Willard Homestead
Willard Homestead
January 14, 1988
(#86003249)
Sunset Hill Ave.
42°56′42″N 72°08′57″W / 42.944863°N 72.149205°W / 42.944863; -72.149205 (Willard Homestead)
Harrisville
152 Winchester Town Hall
Winchester Town Hall
Winchester Town Hall
August 27, 1987
(#87001419)
Main St.
42°46′22″N 72°23′02″W / 42.772778°N 72.383889°W / 42.772778; -72.383889 (Winchester Town Hall)
Winchester
153 Windmill Hill
Windmill Hill
Windmill Hill
December 18, 1983
(#83004087)
Windmill Hill Rd.
42°53′14″N 72°02′09″W / 42.887222°N 72.035833°W / 42.887222; -72.035833 (Windmill Hill)
Dublin
154 Wood House
Wood House
Wood House
December 15, 1983
(#83004088)
NH 101 and NH 137
42°54′00″N 72°01′25″W / 42.9°N 72.0236°W / 42.9; -72.0236 (Wood House)
Dublin
155 Wyman Tavern
Wyman Tavern
Wyman Tavern
April 3, 1972
(#72000106)
339 Main St.
42°55′30″N 72°16′39″W / 42.924981°N 72.277522°W / 42.924981; -72.277522 (Wyman Tavern)
Keene

See also

References

  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. ^ "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. ^ "Nothing left of historic Dublin home after fire | Ledger Transcript". Archived from the original on 2014-03-28. Retrieved 2014-03-29.