Fort Towson

Add links

Location of Merrimack County in New Hampshire

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Merrimack 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 88 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 March 15, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 2½ Beacon Street
2½ Beacon Street
2½ Beacon Street
December 17, 1984
(#84000500)
2½ Beacon St.
43°12′42″N 71°32′33″W / 43.2117°N 71.5425°W / 43.2117; -71.5425 (2½ Beacon Street)
Concord
2 Allenstown Meeting House
Allenstown Meeting House
Allenstown Meeting House
December 6, 2004
(#04001327)
Deerfield Rd.
43°09′37″N 71°22′53″W / 43.1603°N 71.3814°W / 43.1603; -71.3814 (Allenstown Meeting House)
Allenstown
3 Baptist New Meeting House
Baptist New Meeting House
Baptist New Meeting House
December 22, 2005
(#05001446)
461 Main St.
43°24′45″N 71°58′50″W / 43.412434°N 71.980489°W / 43.412434; -71.980489 (Baptist New Meeting House)
New London
4 Bear Brook State Park Civilian Conservation Corps (CCC) Camp Historic District
Bear Brook State Park Civilian Conservation Corps (CCC) Camp Historic District
Bear Brook State Park Civilian Conservation Corps (CCC) Camp Historic District
June 11, 1992
(#92000632)
½ mile from park entrance, 160 yd (150 m) south of Allenstown-Deerfield Rd., in Bear Brook State Park
43°09′29″N 71°22′44″W / 43.1581°N 71.3789°W / 43.1581; -71.3789 (Bear Brook State Park Civilian Conservation Corps (CCC) Camp Historic District)
Allenstown
5 Beaver Meadow Brook Archeological Site (27MR3)
Beaver Meadow Brook Archeological Site (27MR3)
Beaver Meadow Brook Archeological Site (27MR3)
June 2, 1989
(#89000434)
West side of the Merrimack River near Sewall's Falls[6]
Concord Major Native American archeological site[6]
6 Bement Covered Bridge
Bement Covered Bridge
Bement Covered Bridge
November 21, 1976
(#76000128)
Center Rd.
43°15′51″N 71°57′13″W / 43.2642°N 71.9536°W / 43.2642; -71.9536 (Bement Covered Bridge)
Bradford Over the Warner River
7 Bennett Farm
Bennett Farm
Bennett Farm
September 14, 2002
(#02000960)
11 Bennett Rd.
43°10′14″N 71°47′33″W / 43.1706°N 71.7925°W / 43.1706; -71.7925 (Bennett Farm)
Henniker
8 Blossom Hill and Calvary Cemeteries
Blossom Hill and Calvary Cemeteries
Blossom Hill and Calvary Cemeteries
December 15, 2010
(#10000891)
N. State St.
43°13′19″N 71°33′13″W / 43.2219°N 71.5536°W / 43.2219; -71.5536 (Blossom Hill and Calvary Cemeteries)
Concord
9 Bog Bridge
Bog Bridge
Bog Bridge
March 16, 1989
(#89000192)
Off NH 11 over Pleasant Brook
43°25′49″N 71°52′11″W / 43.4303°N 71.8697°W / 43.4303; -71.8697 (Bog Bridge)
Andover
10 Boscawen Academy and Much-I-Do Hose House
Boscawen Academy and Much-I-Do Hose House
Boscawen Academy and Much-I-Do Hose House
December 8, 1980
(#80000292)
King St.
43°19′03″N 71°37′20″W / 43.3175°N 71.6222°W / 43.3175; -71.6222 (Boscawen Academy and Much-I-Do Hose House)
Boscawen
11 Boscawen Public Library
Boscawen Public Library
Boscawen Public Library
May 28, 1981
(#81000073)
King St.
43°19′09″N 71°37′31″W / 43.3192°N 71.6253°W / 43.3192; -71.6253 (Boscawen Public Library)
Boscawen
12 Bradford Center Meetinghouse
Bradford Center Meetinghouse
Bradford Center Meetinghouse
June 14, 2013
(#13000384)
18 Rowe Mountain Rd.
43°14′10″N 71°58′08″W / 43.2361°N 71.9690°W / 43.2361; -71.9690 (Bradford Center Meetinghouse)
Bradford
13 Bradford Town Hall
Bradford Town Hall
Bradford Town Hall
November 13, 1980
(#80000293)
W. Main St.
43°16′09″N 71°57′42″W / 43.2692°N 71.9617°W / 43.2692; -71.9617 (Bradford Town Hall)
Bradford
14 H. Styles Bridges House
H. Styles Bridges House
H. Styles Bridges House
December 22, 2005
(#05001444)
21 Mountain Rd.
43°14′23″N 71°32′20″W / 43.2397°N 71.5389°W / 43.2397; -71.5389 (H. Styles Bridges House)
Concord The official residence of the governor
15 Canterbury Shaker Village
Canterbury Shaker Village
Canterbury Shaker Village
June 17, 1975
(#75000129)
4 mi (6.4 km) east of Canterbury on Shaker Rd.
43°21′32″N 71°29′24″W / 43.3589°N 71.49°W / 43.3589; -71.49 (Canterbury Shaker Village)
Canterbury One of the best-preserved Shaker villages
16 Center Meetinghouse
Center Meetinghouse
Center Meetinghouse
December 19, 1979
(#79000201)
NH 103
43°19′16″N 72°02′08″W / 43.3211°N 72.0356°W / 43.3211; -72.0356 (Center Meetinghouse)
Newbury
17 Chamberlin House
Chamberlin House
Chamberlin House
August 16, 1982
(#82001688)
44 Pleasant St.
43°12′12″N 71°32′19″W / 43.2033°N 71.5386°W / 43.2033; -71.5386 (Chamberlin House)
Concord
18 Concord Civic District
Concord Civic District
Concord Civic District
December 22, 1983
(#83004203)
107 N. Main St., 25 Capitol St., 39-45 Green St., 20-30 Park St., and 33 N. State St.
43°12′24″N 71°32′22″W / 43.2067°N 71.5394°W / 43.2067; -71.5394 (Concord Civic District)
Concord
19 Concord Gas Light Company Gasholder House
Concord Gas Light Company Gasholder House
Concord Gas Light Company Gasholder House
January 12, 2018
(#100001962)
Gas St.
43°11′47″N 71°31′52″W / 43.196370°N 71.531003°W / 43.196370; -71.531003 (Concord Gas Light Company Gasholder House)
Concord
20 Concord Historic District
Concord Historic District
Concord Historic District
June 11, 1975
(#75000234)
Roughly bounded by N. State St., Horse Shoe Pond, Boston and Maine railroad tracks, Sen. Styles Bridges Highway, and Church St.
43°12′57″N 71°32′30″W / 43.2158°N 71.5417°W / 43.2158; -71.5417 (Concord Historic District)
Concord
21 Contoocook Railroad Depot
Contoocook Railroad Depot
Contoocook Railroad Depot
March 16, 2006
(#06000131)
896 Main St. in the village of Contoocook
43°13′21″N 71°42′47″W / 43.2225°N 71.7131°W / 43.2225; -71.7131 (Contoocook Railroad Depot)
Hopkinton
22 Henry J. Crippen House
Henry J. Crippen House
Henry J. Crippen House
December 22, 1983
(#83004204)
189-191 N. Main St.
43°12′45″N 71°32′26″W / 43.2125°N 71.5406°W / 43.2125; -71.5406 (Henry J. Crippen House)
Concord
23 Dalton Covered Bridge
Dalton Covered Bridge
Dalton Covered Bridge
November 21, 1976
(#76000221)
Joppa Rd.
43°16′36″N 71°48′43″W / 43.2767°N 71.8119°W / 43.2767; -71.8119 (Dalton Covered Bridge)
Warner Over the Warner River
24 Dimond Hill Farm
Dimond Hill Farm
Dimond Hill Farm
March 15, 2007
(#07000155)
314 Hopkinton Rd.
43°11′28″N 71°37′03″W / 43.1911°N 71.6175°W / 43.1911; -71.6175 (Dimond Hill Farm)
Concord
25 Lewis Downing Jr. House
Lewis Downing Jr. House
Lewis Downing Jr. House
September 11, 1987
(#87001425)
33 Pleasant St.
43°12′10″N 71°32′18″W / 43.2028°N 71.5383°W / 43.2028; -71.5383 (Lewis Downing Jr. House)
Concord
26 Downtown Concord Historic District
Downtown Concord Historic District
Downtown Concord Historic District
June 9, 2000
(#00000652)
Roughly bounded by Center St., Loudon Rd., Storrs St., Hills Ave., and S. State, Green, School, Capitol, and Park Sts.
43°12′19″N 71°32′15″W / 43.2053°N 71.5375°W / 43.2053; -71.5375 (Downtown Concord Historic District)
Concord
27 Gershom Durgin House
Gershom Durgin House
Gershom Durgin House
December 1, 2000
(#00001463)
391 Franklin Highway
43°26′34″N 71°46′14″W / 43.4428°N 71.7706°W / 43.4428; -71.7706 (Gershom Durgin House)
Andover
28 Eagle Hotel
Eagle Hotel
Eagle Hotel
September 20, 1978
(#78000216)
110 N. Main St.
43°12′25″N 71°32′12″W / 43.2069°N 71.5367°W / 43.2069; -71.5367 (Eagle Hotel)
Concord
29 East Andover Village Center Historic District
East Andover Village Center Historic District
East Andover Village Center Historic District
March 16, 1989
(#89000191)
Village of East Andover, junction of NH 11 and Chase Hill Rd.
43°27′34″N 71°44′51″W / 43.4594°N 71.7475°W / 43.4594; -71.7475 (East Andover Village Center Historic District)
Andover
30 Endicott Hotel
Endicott Hotel
Endicott Hotel
May 29, 1987
(#87000818)
1-3 S. Main St.
43°12′14″N 71°32′09″W / 43.2039°N 71.5358°W / 43.2039; -71.5358 (Endicott Hotel)
Concord
31 Farrington House
Farrington House
Farrington House
March 9, 1982
(#82001858)
30 S. Main St.
43°12′11″N 71°32′09″W / 43.2031°N 71.5358°W / 43.2031; -71.5358 (Farrington House)
Concord
32 First Congregational Church of Boscawen
First Congregational Church of Boscawen
First Congregational Church of Boscawen
April 19, 1982
(#82001689)
King St.
43°19′19″N 71°37′45″W / 43.3219°N 71.6292°W / 43.3219; -71.6292 (First Congregational Church of Boscawen)
Boscawen
33 Reuben Foster House and Perley Cleaves House
Reuben Foster House and Perley Cleaves House
Reuben Foster House and Perley Cleaves House
March 15, 1982
(#82001690)
64 and 62 N. State St.
43°12′35″N 71°32′27″W / 43.2097°N 71.5408°W / 43.2097; -71.5408 (Reuben Foster House and Perley Cleaves House)
Concord
34 Franklin Falls Historic District
Franklin Falls Historic District
Franklin Falls Historic District
August 19, 1982
(#82001691)
Roughly bounded by Bow, River, and School Sts., Ayles Ct., and the Winnipesaukee River
43°26′39″N 71°38′57″W / 43.4442°N 71.6492°W / 43.4442; -71.6492 (Franklin Falls Historic District)
Franklin Encompasses most of downtown Franklin
35 Hall Memorial Library
Hall Memorial Library
Hall Memorial Library
October 4, 1978
(#78000217)
Park St.
43°26′30″N 71°35′36″W / 43.4417°N 71.5933°W / 43.4417; -71.5933 (Hall Memorial Library)
Northfield
36 Charles S. Hall House
Charles S. Hall House
Charles S. Hall House
June 13, 2002
(#02000640)
1740 Dover Rd.
43°13′32″N 71°20′48″W / 43.2256°N 71.3467°W / 43.2256; -71.3467 (Charles S. Hall House)
Epsom
37 Matthew Harvey House
Matthew Harvey House
Matthew Harvey House
September 4, 1992
(#92001082)
Western side of Harvey Rd., 0.25 mi (0.40 km) north of its junction with Keyser St.
43°22′22″N 71°57′22″W / 43.3728°N 71.9561°W / 43.3728; -71.9561 (Matthew Harvey House)
Sutton
38 Hay Estate
Hay Estate
Hay Estate
November 2, 2000
(#00001288)
NH 103A, 2.2 mi (3.5 km) north of its junction with NH 103
43°21′00″N 72°02′43″W / 43.35°N 72.0453°W / 43.35; -72.0453 (Hay Estate)
Newbury Former summer home of American statesman John Hay
39 Henniker Town Hall
Henniker Town Hall
Henniker Town Hall
February 24, 1981
(#81000074)
Depot Hill Rd.
43°10′32″N 71°49′23″W / 43.1756°N 71.8231°W / 43.1756; -71.8231 (Henniker Town Hall)
Henniker
40 Hersey Farms Historic District
Hersey Farms Historic District
Hersey Farms Historic District
June 30, 2008
(#08000512)
1057 and 1088 Franklin Highway
43°28′16″N 71°43′51″W / 43.4711°N 71.7308°W / 43.4711; -71.7308 (Hersey Farms Historic District)
Andover
41 Hill Center Church
Hill Center Church
Hill Center Church
September 12, 1985
(#85002186)
Murray Hill Rd.[7]
43°31′26″N 71°44′26″W / 43.523778°N 71.740682°W / 43.523778; -71.740682 (Hill Center Church)
Hill
42 Hopkinton Railroad Covered Bridge
Hopkinton Railroad Covered Bridge
Hopkinton Railroad Covered Bridge
January 11, 1980
(#80000294)
Off NH 103 and NH 127
43°13′23″N 71°42′51″W / 43.2231°N 71.7142°W / 43.2231; -71.7142 (Hopkinton Railroad Covered Bridge)
Hopkinton Over Contoocook River in village of Contoocook
43 Howe-Quimby House
Howe-Quimby House
Howe-Quimby House
June 27, 1980
(#80000295)
Southwest of Hopkinton on Sugar Hill Rd.
43°09′29″N 71°42′03″W / 43.1581°N 71.7008°W / 43.1581; -71.7008 (Howe-Quimby House)
Hopkinton
44 Keniston Bridge
Keniston Bridge
Keniston Bridge
March 16, 1989
(#89000190)
Bridge Rd. over the Blackwater River
43°26′06″N 71°50′12″W / 43.435°N 71.8367°W / 43.435; -71.8367 (Keniston Bridge)
Andover
45 Leavitt Farm
Leavitt Farm
Leavitt Farm
March 11, 1982
(#82001692)
103 Old Loudon Rd.
43°13′56″N 71°28′52″W / 43.2322°N 71.4811°W / 43.2322; -71.4811 (Leavitt Farm)
Concord
46 William H. Long Memorial
William H. Long Memorial
William H. Long Memorial
July 15, 1977
(#77000092)
Main St.
43°11′27″N 71°40′19″W / 43.1908°N 71.6719°W / 43.1908; -71.6719 (William H. Long Memorial)
Hopkinton Now houses the Hopkinton Historical Society
47 Loudon Town Hall
Loudon Town Hall
Loudon Town Hall
September 5, 1990
(#90001351)
Junction of Clough Hill and Youngs Hill Rds.
43°19′57″N 71°25′51″W / 43.3325°N 71.4308°W / 43.3325; -71.4308 (Loudon Town Hall)
Loudon
48 Lower Warner Meetinghouse
Lower Warner Meetinghouse
Lower Warner Meetinghouse
May 25, 1989
(#89000450)
NH 103
43°16′28″N 71°47′57″W / 43.2744°N 71.7992°W / 43.2744; -71.7992 (Lower Warner Meetinghouse)
Warner
49 Memorial Arch of Tilton
Memorial Arch of Tilton
Memorial Arch of Tilton
May 19, 1980
(#80000296)
Elm St.
43°26′23″N 71°35′17″W / 43.4397°N 71.5881°W / 43.4397; -71.5881 (Memorial Arch of Tilton)
Northfield
50 Merrimack County Bank
Merrimack County Bank
Merrimack County Bank
February 28, 1980
(#80000415)
214 N. Main St.
43°12′41″N 71°32′20″W / 43.2114°N 71.5389°W / 43.2114; -71.5389 (Merrimack County Bank)
Concord
51 Merrimack County Courthouse
Merrimack County Courthouse
Merrimack County Courthouse
November 27, 1979
(#79000202)
163 N. Main St.
43°12′35″N 71°32′20″W / 43.2097°N 71.5389°W / 43.2097; -71.5389 (Merrimack County Courthouse)
Concord
52 Millville School
Millville School
Millville School
November 7, 1985
(#85002781)
2 Fisk Rd.
43°11′50″N 71°34′28″W / 43.1972°N 71.5744°W / 43.1972; -71.5744 (Millville School)
Concord
53 Morrill-Lassonde House
Morrill-Lassonde House
Morrill-Lassonde House
March 15, 1984
(#84003216)
East of King St.
43°18′38″N 71°36′52″W / 43.310498°N 71.614560°W / 43.310498; -71.614560 (Morrill-Lassonde House)
Boscawen
54 Murray Hill Summer Home District
Murray Hill Summer Home District
Murray Hill Summer Home District
March 17, 1988
(#88000179)
Murray Hill Rd. roughly between Cass Mill and Lynch Rds.
43°32′24″N 71°47′46″W / 43.54°N 71.7961°W / 43.54; -71.7961 (Murray Hill Summer Home District)
Hill
55 New Hampshire Savings Bank Building
New Hampshire Savings Bank Building
New Hampshire Savings Bank Building
June 14, 1988
(#88000658)
97 N. Main St.
43°12′24″N 71°32′14″W / 43.2067°N 71.5372°W / 43.2067; -71.5372 (New Hampshire Savings Bank Building)
Concord
56 Northfield Union Church
Northfield Union Church
Northfield Union Church
March 15, 1984
(#84003219)
Sondogardy Pond Rd.
43°22′39″N 71°37′06″W / 43.377462°N 71.618322°W / 43.377462; -71.618322 (Northfield Union Church)
Northfield
57 Jacob Noyes Block
Jacob Noyes Block
Jacob Noyes Block
February 27, 1986
(#86000278)
48 Glass St.
43°07′50″N 71°27′06″W / 43.1306°N 71.4517°W / 43.1306; -71.4517 (Jacob Noyes Block)
Suncook
58 Old North Cemetery
Old North Cemetery
Old North Cemetery
November 9, 2008
(#08001031)
North State St.
43°12′53″N 71°32′40″W / 43.2148°N 71.5444°W / 43.2148; -71.5444 (Old North Cemetery)
Concord
59 Old Post Office
Old Post Office
Old Post Office
August 13, 1973
(#73000269)
N. State St., between Capitol and Park St.
43°12′23″N 71°32′24″W / 43.2064°N 71.54°W / 43.2064; -71.54 (Old Post Office)
Concord
60 Old Webster Meeting House
Old Webster Meeting House
Old Webster Meeting House
March 7, 1985
(#85000479)
1220 Battle Street (NH 127).
43°19′47″N 71°43′03″W / 43.3297°N 71.7175°W / 43.3297; -71.7175 (Old Webster Meeting House)
Webster
61 Page Belting Company Mills
Page Belting Company Mills
Page Belting Company Mills
June 14, 2002
(#02000641)
26 Commercial St.
43°13′01″N 71°32′21″W / 43.2169°N 71.5392°W / 43.2169; -71.5392 (Page Belting Company Mills)
Concord
62 Pembroke Mill
Pembroke Mill
Pembroke Mill
September 12, 1985
(#85002188)
100 Main St.
43°07′49″N 71°27′18″W / 43.1303°N 71.455°W / 43.1303; -71.455 (Pembroke Mill)
Pembroke
63 Franklin Pierce House
Franklin Pierce House
Franklin Pierce House
October 15, 1979
(#79000318)
52 S. Main St.
43°12′01″N 71°32′03″W / 43.2003°N 71.5342°W / 43.2003; -71.5342 (Franklin Pierce House)
Concord Site of home of President Franklin Pierce, 1856–1869, and place where he died. Burned down in 1981.[8] Not to be confused with Pierce Manse at 14 Horseshoe Pond Lane, Pierce's home during 1842–1848.
64 Pillsbury Memorial Hall
Pillsbury Memorial Hall
Pillsbury Memorial Hall
March 4, 1993
(#93000147)
93 Main St.
43°20′02″N 71°57′13″W / 43.3339°N 71.9536°W / 43.3339; -71.9536 (Pillsbury Memorial Hall)
Sutton
65 Pineground Bridge
Pineground Bridge
Pineground Bridge
March 10, 2004
(#04000149)
0.15 mi (0.24 km) east of NH 28 on Depot Rd.
43°15′26″N 71°22′12″W / 43.2572°N 71.37°W / 43.2572; -71.37 (Pineground Bridge)
Chichester Over Suncook River
66 Pittsfield Center Historic District
Pittsfield Center Historic District
Pittsfield Center Historic District
December 12, 1980
(#80000416)
Main Street and town center side streets
43°18′18″N 71°19′34″W / 43.305°N 71.3261°W / 43.305; -71.3261 (Pittsfield Center Historic District)
Pittsfield
67 Pleasant View Home
Pleasant View Home
Pleasant View Home
September 19, 1984
(#84003222)
227 Pleasant St.
43°11′42″N 71°33′31″W / 43.195°N 71.5586°W / 43.195; -71.5586 (Pleasant View Home)
Concord
68 Potter Place Railroad Station
Potter Place Railroad Station
Potter Place Railroad Station
March 16, 1989
(#89000189)
Depot St.
43°26′18″N 71°51′22″W / 43.4383°N 71.8561°W / 43.4383; -71.8561 (Potter Place Railroad Station)
Andover Houses the Andover Historical Society Museum
69 Robie's Country Store
Robie's Country Store
Robie's Country Store
August 31, 2000
(#00001038)
8 Riverside St.
43°05′52″N 71°27′59″W / 43.0978°N 71.4664°W / 43.0978; -71.4664 (Robie's Country Store)
Hooksett
70 Rolfe Barn
Rolfe Barn
Rolfe Barn
March 15, 2007
(#07000154)
16 Penacook St.
43°17′00″N 71°35′23″W / 43.2833°N 71.5897°W / 43.2833; -71.5897 (Rolfe Barn)
Concord Owned by the Penacook Historical Society
71 Gov. Frank West Rollins House
Gov. Frank West Rollins House
Gov. Frank West Rollins House
March 15, 1984
(#84003225)
135 N. State St.
43°12′54″N 71°32′36″W / 43.215°N 71.5433°W / 43.215; -71.5433 (Gov. Frank West Rollins House)
Concord
72 Rowell's Covered Bridge
Rowell's Covered Bridge
Rowell's Covered Bridge
November 21, 1976
(#76000129)
Clement Hill Rd.
43°11′33″N 71°44′54″W / 43.1925°N 71.7483°W / 43.1925; -71.7483 (Rowell's Covered Bridge)
West Hopkinton Over Contoocook River
73 Salisbury Academy Building
Salisbury Academy Building
Salisbury Academy Building
May 30, 1975
(#75000235)
Junction of NH 127 and U.S. Route 4
43°22′47″N 71°42′52″W / 43.3797°N 71.7144°W / 43.3797; -71.7144 (Salisbury Academy Building)
Salisbury Now houses the town offices
74 South Danbury Christian Church
South Danbury Christian Church
South Danbury Christian Church
June 6, 1985
(#85001191)
U.S. Route 4
43°28′58″N 71°53′12″W / 43.4828°N 71.8867°W / 43.4828; -71.8867 (South Danbury Christian Church)
Danbury
75 South Sutton Meeting House
South Sutton Meeting House
South Sutton Meeting House
May 27, 1993
(#93000462)
17 Meeting House Hill Rd.
43°19′14″N 71°56′07″W / 43.3206°N 71.9353°W / 43.3206; -71.9353 (South Sutton Meeting House)
South Sutton
76 Stanley Tavern
Stanley Tavern
Stanley Tavern
September 7, 2005
(#05000970)
371 Main St.
43°11′29″N 71°40′27″W / 43.1914°N 71.6742°W / 43.1914; -71.6742 (Stanley Tavern)
Hopkinton
77 Sulphite Railroad Bridge
Sulphite Railroad Bridge
Sulphite Railroad Bridge
June 11, 1975
(#75000130)
Off US 3 over the Winnipesaukee River
43°26′43″N 71°38′10″W / 43.4453°N 71.6361°W / 43.4453; -71.6361 (Sulphite Railroad Bridge)
Franklin
78 Suncook Village Commercial-Civic Historic District
Suncook Village Commercial-Civic Historic District
Suncook Village Commercial-Civic Historic District
March 15, 2005
(#05000174)
1 and 9-15 Glass St., 116-161 Main St., 19 Mill Falls, and 4 Union St. in the village of Suncook
43°07′52″N 71°27′12″W / 43.1311°N 71.4533°W / 43.1311; -71.4533 (Suncook Village Commercial-Civic Historic District)
Pembroke
79 Tucker Mountain Schoolhouse
Tucker Mountain Schoolhouse
Tucker Mountain Schoolhouse
March 18, 2005
(#05000175)
Tucker Mountain Road
43°29′01″N 71°45′42″W / 43.4836°N 71.7617°W / 43.4836; -71.7617 (Tucker Mountain Schoolhouse)
Andover Former schoolhouse open as a local museum on weekends; operated by the Andover Historical Society
80 Donald D. Tuttle House
Donald D. Tuttle House
Donald D. Tuttle House
August 31, 1995
(#95001052)
12 Gabby Lane
43°10′34″N 71°32′13″W / 43.1761°N 71.5369°W / 43.1761; -71.5369 (Donald D. Tuttle House)
Concord Listed at 257 Pleasant St; moved to Gabby Lane in Concord in 2009 to make way for the Langley Parkway[9]
81 Upham-Walker House
Upham-Walker House
Upham-Walker House
May 15, 1980
(#80000418)
18 Park St.
43°12′26″N 71°32′20″W / 43.2072°N 71.5389°W / 43.2072; -71.5389 (Upham-Walker House)
Concord
82 Waterloo Covered Bridge
Waterloo Covered Bridge
Waterloo Covered Bridge
November 21, 1976
(#76000130)
Newmarket Rd.
43°17′16″N 71°51′27″W / 43.2878°N 71.8575°W / 43.2878; -71.8575 (Waterloo Covered Bridge)
Waterloo Over the Warner River
83 Waterloo Historic District
Waterloo Historic District
Waterloo Historic District
September 13, 2003
(#03000926)
78-183 Waterloo St., 12 and 68 Newmarket Rd., 4 Willoughby-Colby Rd., Bean Road Cemetery
43°17′19″N 71°51′15″W / 43.2886°N 71.8542°W / 43.2886; -71.8542 (Waterloo Historic District)
Warner
84 Webster Congregational Church
Webster Congregational Church
Webster Congregational Church
March 7, 1985
(#85000480)
Off NH 127 on Long St.
43°19′48″N 71°43′00″W / 43.33°N 71.7167°W / 43.33; -71.7167 (Webster Congregational Church)
Webster
85 Daniel Webster Family Home
Daniel Webster Family Home
Daniel Webster Family Home
May 30, 1974
(#74000196)
S. Main St.
43°24′24″N 71°39′06″W / 43.4067°N 71.6517°W / 43.4067; -71.6517 (Daniel Webster Family Home)
West Franklin Farm owned by family of Daniel Webster; it is sometimes confused with the nearby Daniel Webster Birthplace state historic site.
86 Dr. Solomon M. Whipple House
Dr. Solomon M. Whipple House
Dr. Solomon M. Whipple House
September 12, 1985
(#85002187)
Main St.
43°24′48″N 71°59′05″W / 43.4133°N 71.9847°W / 43.4133; -71.9847 (Dr. Solomon M. Whipple House)
New London
87 White Farm
White Farm
White Farm
May 15, 1981
(#81000075)
144 Clinton St.
43°11′19″N 71°33′37″W / 43.1886°N 71.5603°W / 43.1886; -71.5603 (White Farm)
Concord
88 White Park
White Park
White Park
November 9, 1982
(#82000623)
Bounded by Washington, Centre, High, Beacon, and White Sts.
43°12′23″N 71°32′53″W / 43.2064°N 71.5481°W / 43.2064; -71.5481 (White Park)
Concord

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 March 15, 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. ^ a b Starbuck, pp. 56-57
  7. ^ http://www.nhsec.nh.gov/projects/2015-06/application/Volume-XVI/pages_from_2015-06_2015-10-19_nptllc_psnh_app_18_npt_project_assessment_historic_properties_oct2015_part1_pgs_501-1000.pdf[bare URL PDF]
  8. ^ Concord Monitor Archived 2016-03-03 at the Wayback Machine
  9. ^ CSGroupId%3Aapproved%3A2786F1B794D98D03FCF51EEDD48BBA4E&CSUserId=94&CSGroupId=1 Archived 2015-09-23 at the Wayback Machine