Fort Towson

Add links

Location of Rockingham County in New Hampshire

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Rockingham 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 132 properties and districts listed on the National Register in the county, including 12 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 April 5, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Adams Memorial Building
Adams Memorial Building
Adams Memorial Building
January 11, 1982
(#82001875)
West Broadway
42°52′48″N 71°19′44″W / 42.88°N 71.3289°W / 42.88; -71.3289 (Adams Memorial Building)
Derry
2 Armstrong Memorial Building
Armstrong Memorial Building
Armstrong Memorial Building
September 11, 2018
(#100002974)
3 N Lowell Rd.
42°48′19″N 71°17′58″W / 42.8054°N 71.2995°W / 42.8054; -71.2995 (Armstrong Memorial Building)
Windham
3 Atkinson Academy School
Atkinson Academy School
Atkinson Academy School
August 26, 1980
(#80000297)
Academy Ave.
42°50′23″N 71°08′49″W / 42.8397°N 71.1469°W / 42.8397; -71.1469 (Atkinson Academy School)
Atkinson
4 Atlantic Heights Development
Atlantic Heights Development
Atlantic Heights Development
September 20, 2006
(#06000869)
Concord, Crescent, Falkland, Kearsarge, Porpoise, Preble, Raleigh, and Saratoga Ways
43°05′33″N 70°46′22″W / 43.0925°N 70.7728°W / 43.0925; -70.7728 (Atlantic Heights Development)
Portsmouth
5 Josiah Bartlett House
Josiah Bartlett House
Josiah Bartlett House
November 11, 1971
(#71000050)
Main St.
42°56′11″N 71°03′18″W / 42.9364°N 71.055°W / 42.9364; -71.055 (Josiah Bartlett House)
Kingston
6 Bartlett-Cushman House
Bartlett-Cushman House
Bartlett-Cushman House
October 8, 2014
(#14000844)
82 Portsmouth Ave.
43°00′44″N 70°55′02″W / 43.0122°N 70.9172°W / 43.0122; -70.9172 (Bartlett-Cushman House)
Stratham
7 The Beach Club
The Beach Club
The Beach Club
December 24, 2013
(#13000974)
2450 Ocean Blvd.
42°58′41″N 70°45′55″W / 42.977996°N 70.765204°W / 42.977996; -70.765204 (The Beach Club)
Rye
8 Samuel Beck House
Samuel Beck House
Samuel Beck House
April 3, 1973
(#73000167)
410 The Hill
43°04′42″N 70°45′36″W / 43.078376°N 70.760127°W / 43.078376; -70.760127 (Samuel Beck House)
Portsmouth
9 Benedict House
Benedict House
Benedict House
May 11, 1973
(#73000168)
30 Middle St.
43°04′31″N 70°45′41″W / 43.0753°N 70.7614°W / 43.0753; -70.7614 (Benedict House)
Portsmouth
10 Centennial Hall
Centennial Hall
Centennial Hall
April 5, 2016
(#16000144)
105 Post Rd.
42°58′43″N 70°50′45″W / 42.978540°N 70.845892°W / 42.978540; -70.845892 (Centennial Hall)
North Hampton
11 Chester Congregational Church
Chester Congregational Church
Chester Congregational Church
June 5, 1986
(#86001231)
4 Chester St.
42°57′28″N 71°15′27″W / 42.9578°N 71.2575°W / 42.9578; -71.2575 (Chester Congregational Church)
Chester
12 Chester Village Cemetery
Chester Village Cemetery
Chester Village Cemetery
November 29, 1979
(#79000203)
NH 102 and NH 121
42°57′27″N 71°15′22″W / 42.9575°N 71.2561°W / 42.9575; -71.2561 (Chester Village Cemetery)
Chester
13 John Crockett House
John Crockett House
John Crockett House
March 24, 1983
(#83001144)
245 Portsmouth Ave.
43°02′26″N 70°53′59″W / 43.0406°N 70.8997°W / 43.0406; -70.8997 (John Crockett House)
Stratham
14 Capt. Jonathan Currier House
Capt. Jonathan Currier House
Capt. Jonathan Currier House
April 11, 1983
(#83001145)
Hilldale Ave.
42°52′34″N 71°00′08″W / 42.8761°N 71.0022°W / 42.8761; -71.0022 (Capt. Jonathan Currier House)
South Hampton
15 Dame School
Dame School
Dame School
October 30, 1980
(#80000298)
NH 152
43°07′14″N 71°06′10″W / 43.1206°N 71.1028°W / 43.1206; -71.1028 (Dame School)
Nottingham
16 Danville Meetinghouse
Danville Meetinghouse
Danville Meetinghouse
April 19, 1982
(#82001876)
N. Main St.
42°56′14″N 71°07′08″W / 42.937222°N 71.118889°W / 42.937222; -71.118889 (Danville Meetinghouse)
Danville
17 Danville Town House
Danville Town House
Danville Town House
December 1, 2000
(#00001465)
210 Main St., NH 111A
42°54′54″N 71°07′24″W / 42.915°N 71.123333°W / 42.915; -71.123333 (Danville Town House)
Danville
18 Deerfield Center Historic District
Deerfield Center Historic District
Deerfield Center Historic District
September 14, 2002
(#02000958)
1 Candia Rd., 1-14 Old Center Road South
43°08′00″N 71°14′37″W / 43.133333°N 71.243611°W / 43.133333; -71.243611 (Deerfield Center Historic District)
Deerfield Not to be confused with the Old Deerfield Center Historic District
19 Drake Farm
Drake Farm
Drake Farm
September 20, 2016
(#16000645)
148 Lafayette Rd.
42°59′22″N 70°49′20″W / 42.989321°N 70.822285°W / 42.989321; -70.822285 (Drake Farm)
North Hampton
20 Dudley House
Dudley House
Dudley House
June 21, 1971
(#71000051)
14 Front St.
42°58′49″N 70°56′49″W / 42.980278°N 70.946944°W / 42.980278; -70.946944 (Dudley House)
Exeter
21 East Derry Historic District
East Derry Historic District
East Derry Historic District
August 10, 1982
(#82004991)
Roughly bounded by Hampstead, Lane, and Cemetery Rds.
42°53′33″N 71°17′33″W / 42.8925°N 71.2925°W / 42.8925; -71.2925 (East Derry Historic District)
East Derry
22 John Elkins Farmstead
John Elkins Farmstead
John Elkins Farmstead
August 30, 1996
(#96000955)
155 Beach Plain Rd.
42°56′39″N 71°06′07″W / 42.944167°N 71.101944°W / 42.944167; -71.101944 (John Elkins Farmstead)
Danville Listed at 156 Beach Plain Rd.
23 Elm Farm
Elm Farm
Elm Farm
January 22, 1988
(#88000191)
599 Main St.
42°56′58″N 71°08′00″W / 42.949444°N 71.133333°W / 42.949444; -71.133333 (Elm Farm)
Danville
24 Emery Farm
Emery Farm
Emery Farm
September 18, 2017
(#100001621)
16 Emery Ln.
43°01′01″N 70°55′01″W / 43.016877°N 70.916897°W / 43.016877; -70.916897 (Emery Farm)
Stratham
25 Exeter Waterfront Commercial Historic District
Exeter Waterfront Commercial Historic District
Exeter Waterfront Commercial Historic District
December 3, 1980
(#80000299)
Chestnut Hill Ave. and Water, Franklin, Pleasant, High, and Chestnut Sts.
42°58′57″N 70°56′49″W / 42.9825°N 70.946944°W / 42.9825; -70.946944 (Exeter Waterfront Commercial Historic District)
Exeter Boundary Increase (added 1986-12-29): Chestnut St.
26 First Church
First Church
First Church
September 10, 1971
(#71000052)
21 Front St.
42°58′50″N 70°56′51″W / 42.980556°N 70.9475°W / 42.980556; -70.9475 (First Church)
Exeter
27 First Universalist Church
First Universalist Church
First Universalist Church
December 26, 1979
(#79000204)
Main St.
42°56′00″N 71°03′15″W / 42.933333°N 71.054167°W / 42.933333; -71.054167 (First Universalist Church)
Kingston
28 Fort Constitution
Fort Constitution
Fort Constitution
July 9, 1973
(#73000169)
Walbach St.
43°04′17″N 70°42′37″W / 43.071389°N 70.710278°W / 43.071389; -70.710278 (Fort Constitution)
New Castle
29 Franklin Block
Franklin Block
Franklin Block
June 7, 1984
(#84003228)
75 Congress St.
43°04′36″N 70°45′35″W / 43.076667°N 70.759722°W / 43.076667; -70.759722 (Franklin Block)
Portsmouth
30 Freewill Baptist Church-Peoples Baptist Church-New Hope Church
Freewill Baptist Church-Peoples Baptist Church-New Hope Church
Freewill Baptist Church-Peoples Baptist Church-New Hope Church
September 13, 2003
(#03000925)
45 Pearl St.
43°04′32″N 70°45′49″W / 43.075556°N 70.763611°W / 43.075556; -70.763611 (Freewill Baptist Church-Peoples Baptist Church-New Hope Church)
Portsmouth
31 Fremont Meeting House
Fremont Meeting House
Fremont Meeting House
May 27, 1993
(#93000461)
464 Main St.
42°58′59″N 71°07′44″W / 42.983056°N 71.128889°W / 42.983056; -71.128889 (Fremont Meeting House)
Fremont
32 Front Street Historic District
Front Street Historic District
Front Street Historic District
July 5, 1973
(#73000270)
Front St. between its junctions with Spring and Water Sts.
42°58′45″N 70°57′04″W / 42.979167°N 70.951111°W / 42.979167; -70.951111 (Front Street Historic District)
Exeter
33 Robert Frost Homestead
Robert Frost Homestead
Robert Frost Homestead
May 23, 1968
(#68000008)
2 mi (3.2 km) southeast of Derry
42°52′18″N 71°17′40″W / 42.871667°N 71.294444°W / 42.871667; -71.294444 (Robert Frost Homestead)
Derry Home of poet Robert Frost
34 Gilman Garrison House
Gilman Garrison House
Gilman Garrison House
September 27, 1976
(#76000131)
12 Water St.
42°58′50″N 70°56′42″W / 42.980556°N 70.945°W / 42.980556; -70.945 (Gilman Garrison House)
Exeter
35 Maj. John Gilman House
Maj. John Gilman House
Maj. John Gilman House
June 14, 1988
(#88000659)
25 Cass St.
42°59′03″N 70°57′16″W / 42.984167°N 70.954444°W / 42.984167; -70.954444 (Maj. John Gilman House)
Exeter
36 Greeley House
Greeley House
Greeley House
June 16, 1980
(#80000300)
East of East Kingston on NH 108
42°55′18″N 70°59′43″W / 42.921667°N 70.995278°W / 42.921667; -70.995278 (Greeley House)
East Kingston
37 Hampstead Meetinghouse
Hampstead Meetinghouse
Hampstead Meetinghouse
April 10, 1980
(#80000301)
Emerson Ave.
42°52′32″N 71°10′48″W / 42.875556°N 71.18°W / 42.875556; -71.18 (Hampstead Meetinghouse)
Hampstead
38 Jeremiah Hart House
Jeremiah Hart House
Jeremiah Hart House
November 14, 1972
(#72000081)
The Hill
43°04′43″N 70°45′36″W / 43.078738°N 70.760002°W / 43.078738; -70.760002 (Jeremiah Hart House)
Portsmouth
39 John Hart House
John Hart House
John Hart House
November 14, 1972
(#72000082)
403 The Hill
43°04′43″N 70°45′37″W / 43.078502°N 70.760286°W / 43.078502; -70.760286 (John Hart House)
Portsmouth
40 Phoebe Hart House
Phoebe Hart House
Phoebe Hart House
April 2, 1973
(#73000170)
The Hill
43°04′43″N 70°45′36″W / 43.078643°N 70.760133°W / 43.078643; -70.760133 (Phoebe Hart House)
Portsmouth
41 Hart-Rice House
Hart-Rice House
Hart-Rice House
August 7, 1972
(#72000083)
408 The Hill
43°04′43″N 70°45′36″W / 43.078586°N 70.759894°W / 43.078586; -70.759894 (Hart-Rice House)
Portsmouth
42 Haven-White House
Haven-White House
Haven-White House
June 6, 1985
(#85001195)
229 Pleasant St.
43°04′24″N 70°45′17″W / 43.073333°N 70.754722°W / 43.073333; -70.754722 (Haven-White House)
Portsmouth
43 Highland Road Historic District
Highland Road Historic District
Highland Road Historic District
April 11, 1983
(#83001146)
Highland and Woodman Rds.
42°53′43″N 70°56′05″W / 42.895278°N 70.934722°W / 42.895278; -70.934722 (Highland Road Historic District)
South Hampton
44 Isles of Shoals
Isles of Shoals
Isles of Shoals
December 10, 1980
(#80000419)
Off the coast
42°58′34″N 70°37′14″W / 42.9760°N 70.6206°W / 42.9760; -70.6206 (Isles of Shoals)
Rye Extends into Kittery, Maine
45 Richard Jackson House
Richard Jackson House
Richard Jackson House
November 24, 1968
(#68000009)
Northwest St.
43°04′51″N 70°45′59″W / 43.080833°N 70.766389°W / 43.080833; -70.766389 (Richard Jackson House)
Portsmouth Oldest surviving wooden house in New Hampshire, built 1664
46 Benjamin James House
Benjamin James House
Benjamin James House
March 13, 2002
(#02000168)
186 Towle Farm Rd.
42°56′31″N 70°51′44″W / 42.941902°N 70.862126°W / 42.941902; -70.862126 (Benjamin James House)
Hampton
47 Jewell Town District
Jewell Town District
Jewell Town District
April 11, 1983
(#83001147)
W. Whitehall Rd. and Jewell St.
42°52′22″N 70°58′08″W / 42.872778°N 70.968889°W / 42.872778; -70.968889 (Jewell Town District)
South Hampton
48 John Paul Jones House
John Paul Jones House
John Paul Jones House
November 28, 1972
(#72000084)
Middle and State Sts.
43°04′31″N 70°45′39″W / 43.075278°N 70.760833°W / 43.075278; -70.760833 (John Paul Jones House)
Portsmouth American Revolutionary War naval hero John Paul Jones boarded here in 1781-82, while supervising construction of a new battleship, the America.
49 Kensington Social Library
Kensington Social Library
Kensington Social Library
March 27, 2020
(#100005160)
126 Amesbury Rd.
42°55′42″N 70°56′37″W / 42.9282°N 70.9435°W / 42.9282; -70.9435 (Kensington Social Library)
Kensington
50 Kensington Town House
Kensington Town House
Kensington Town House
April 9, 2013
(#13000155)
95 Amesbury Rd.
42°55′54″N 70°56′43″W / 42.9316°N 70.9452°W / 42.9316; -70.9452 (Kensington Town House)
Kensington
51 Ladd-Gilman House
Ladd-Gilman House
Ladd-Gilman House
December 2, 1974
(#74002055)
Governors Lane and Water St.
42°58′54″N 70°56′57″W / 42.981667°N 70.949167°W / 42.981667; -70.949167 (Ladd-Gilman House)
Exeter Now part of the American Independence Museum
52 Reuben Lamprey Homestead
Reuben Lamprey Homestead
Reuben Lamprey Homestead
November 9, 1982
(#82000624)
416 Winnacunnet Rd.
42°55′51″N 70°48′46″W / 42.930833°N 70.812778°W / 42.930833; -70.812778 (Reuben Lamprey Homestead)
Hampton
53 Deacon Samuel and Jabez Lane Homestead
Deacon Samuel and Jabez Lane Homestead
Deacon Samuel and Jabez Lane Homestead
April 8, 1983
(#83001148)
Portsmouth Ave.
43°01′22″N 70°55′00″W / 43.022778°N 70.916667°W / 43.022778; -70.916667 (Deacon Samuel and Jabez Lane Homestead)
Stratham
54 Gov. John Langdon Mansion
Gov. John Langdon Mansion
Gov. John Langdon Mansion
December 2, 1974
(#74000197)
143 Pleasant St.
43°04′31″N 70°45′23″W / 43.075278°N 70.756389°W / 43.075278; -70.756389 (Gov. John Langdon Mansion)
Portsmouth Great Georgian house built in 1784, home of John Langdon
55 Larkin-Rice House
Larkin-Rice House
Larkin-Rice House
November 29, 1979
(#79000205)
180 Middle St.
43°04′24″N 70°45′43″W / 43.073333°N 70.761944°W / 43.073333; -70.761944 (Larkin-Rice House)
Portsmouth
56 Little Boar's Head Historic District
Little Boar's Head Historic District
Little Boar's Head Historic District
June 3, 1999
(#99000668)
Parts of Atlantic Ave., Chapel Rd., Ocean Blvd., Sea Rd., and Willow Ave.
42°57′36″N 70°46′45″W / 42.96°N 70.779167°W / 42.96; -70.779167 (Little Boar's Head Historic District)
North Hampton
57 Elijah Locke House
Elijah Locke House
Elijah Locke House
December 19, 1979
(#79000206)
5 Grove Rd.
42°59′45″N 70°46′29″W / 42.995898°N 70.774704°W / 42.995898; -70.774704 (Elijah Locke House)
Rye
58 MacPheadris-Warner House
MacPheadris-Warner House
MacPheadris-Warner House
October 15, 1966
(#66000028)
Chapel and Daniel Sts.
43°04′41″N 70°45′18″W / 43.078056°N 70.755°W / 43.078056; -70.755 (MacPheadris-Warner House)
Portsmouth
59 Richman Margeson Estate
Richman Margeson Estate
Richman Margeson Estate
June 21, 1990
(#90000873)
Long Point Rd. near Great Bay shore
43°04′45″N 70°51′29″W / 43.079167°N 70.858056°W / 43.079167; -70.858056 (Richman Margeson Estate)
Newington Now in the Great Bay National Wildlife Refuge; no public access as of 2012
60 Moffatt-Ladd House
Moffatt-Ladd House
Moffatt-Ladd House
November 24, 1968
(#68000010)
154 Market St.
43°04′44″N 70°45′32″W / 43.078889°N 70.758889°W / 43.078889; -70.758889 (Moffatt-Ladd House)
Portsmouth
61 Moses-Kent House
Moses-Kent House
Moses-Kent House
September 12, 1985
(#85002184)
1 Pine St.
42°58′36″N 70°57′18″W / 42.976667°N 70.955°W / 42.976667; -70.955 (Moses-Kent House)
Exeter
62 James Neal House
James Neal House
James Neal House
August 7, 1972
(#72000112)
74 Deer St.
43°04′44″N 70°45′37″W / 43.078911°N 70.760168°W / 43.078911; -70.760168 (James Neal House)
Portsmouth
63 New Castle Congregational Church
New Castle Congregational Church
New Castle Congregational Church
February 2, 2015
(#14001241)
65 Main St.
43°04′16″N 70°42′59″W / 43.071152°N 70.716398°W / 43.071152; -70.716398 (New Castle Congregational Church)
New Castle
64 New Hampshire Bank Building
New Hampshire Bank Building
New Hampshire Bank Building
September 10, 1979
(#79000207)
22-26 Market Sq.
43°04′37″N 70°45′27″W / 43.076944°N 70.7575°W / 43.076944; -70.7575 (New Hampshire Bank Building)
Portsmouth
65 Newington Center Historic District
Newington Center Historic District
Newington Center Historic District
November 30, 1987
(#87002106)
272-336, 305-353 Nimble Hill Rd.; also Merrimac Drive, north of Short St.
43°05′58″N 70°50′00″W / 43.099444°N 70.833333°W / 43.099444; -70.833333 (Newington Center Historic District)
Newington Second set of addresses represents a boundary increase
66 Newington Railroad Depot
Newington Railroad Depot
Newington Railroad Depot
April 19, 2010
(#10000187)
Bloody Point Rd.
43°07′00″N 70°49′15″W / 43.116667°N 70.820833°W / 43.116667; -70.820833 (Newington Railroad Depot)
Newington
67 Newmarket Industrial and Commercial Historic District
Newmarket Industrial and Commercial Historic District
Newmarket Industrial and Commercial Historic District
December 1, 1980
(#80000302)
NH 108
43°04′47″N 70°56′14″W / 43.079722°N 70.937222°W / 43.079722; -70.937222 (Newmarket Industrial and Commercial Historic District)
Newmarket
68 Nichols Memorial Library
Nichols Memorial Library
Nichols Memorial Library
January 28, 1981
(#81000076)
Main St.
42°56′12″N 71°03′12″W / 42.936667°N 71.053333°W / 42.936667; -71.053333 (Nichols Memorial Library)
Kingston
69 North Hampton Library
North Hampton Library
North Hampton Library
February 5, 2014
(#13001149)
237 Atlantic Ave.
42°58′24″N 70°49′50″W / 42.9734°N 70.830419°W / 42.9734; -70.830419 (North Hampton Library)
North Hampton
70 North Hampton Town Hall
North Hampton Town Hall
North Hampton Town Hall
February 13, 2013
(#13000006)
231 Atlantic Ave.
42°58′24″N 70°49′46″W / 42.973248°N 70.829460°W / 42.973248; -70.829460 (North Hampton Town Hall)
North Hampton
71 North School
North School
North School
February 13, 2013
(#13000007)
63 Amesbury Rd.
42°56′22″N 70°56′58″W / 42.939554°N 70.949408°W / 42.939554; -70.949408 (North School)
Kensington
72 Northwood Congregational Church
Northwood Congregational Church
Northwood Congregational Church
November 30, 1979
(#79000208)
U.S. Route 4
43°13′02″N 71°12′32″W / 43.217222°N 71.208889°W / 43.217222; -71.208889 (Northwood Congregational Church)
Northwood
73 Nutter-Rymes House
Nutter-Rymes House
Nutter-Rymes House
November 3, 1972
(#72000085)
409 The Hill
43°04′42″N 70°45′36″W / 43.078298°N 70.759884°W / 43.078298; -70.759884 (Nutter-Rymes House)
Portsmouth
74 Old Deerfield Center Historic District
Old Deerfield Center Historic District
Old Deerfield Center Historic District
April 6, 2020
(#100005162)
51, 58, 68, 70 Church St.; 23 Lang Rd.; 49, 51, 53 Meetinghouse Hill Rd.; 8, 20, 24, Mt. Delight Rd.; Cemetery, north side of Meetinghouse Hill Rd.
43°08′42″N 71°15′14″W / 43.1451°N 71.2540°W / 43.1451; -71.2540 (Old Deerfield Center Historic District)
Deerfield Not to be confused with the Deerfield Center Historic District
75 Old North Cemetery
Old North Cemetery
Old North Cemetery
March 8, 1978
(#78000218)
Maplewood Ave.
43°04′41″N 70°45′48″W / 43.078056°N 70.763333°W / 43.078056; -70.763333 (Old North Cemetery)
Portsmouth
76 Parsons Homestead
Parsons Homestead
Parsons Homestead
December 5, 1980
(#80000420)
520 Washington Rd.
43°00′49″N 70°46′14″W / 43.013611°N 70.770556°W / 43.013611; -70.770556 (Parsons Homestead)
Rye
77 Daniel Pinkham House
Daniel Pinkham House
Daniel Pinkham House
November 3, 1972
(#72000086)
400 The Hill
43°04′43″N 70°45′38″W / 43.078669°N 70.760529°W / 43.078669; -70.760529 (Daniel Pinkham House)
Portsmouth
78 Plains Cemetery December 27, 2021
(#100007290)
Cemetery Ln.
42°56′02″N 71°03′08″W / 42.9340°N 71.0522°W / 42.9340; -71.0522 (Plains Cemetery)
Kingston
79 Plaistow Carhouse December 10, 1980
(#80000303)
27 Elm St.
42°50′21″N 71°05′33″W / 42.839167°N 71.0925°W / 42.839167; -71.0925 (Plaistow Carhouse)
Plaistow Demolished around 1985
80 General Porter House
General Porter House
General Porter House
October 11, 1985
(#85003359)
32-34 Livermore St.
43°04′24″N 70°45′16″W / 43.073333°N 70.754444°W / 43.073333; -70.754444 (General Porter House)
Portsmouth
81 Portsmouth Athenaeum
Portsmouth Athenaeum
Portsmouth Athenaeum
May 24, 1973
(#73000171)
9 Market Sq.
43°04′37″N 70°45′29″W / 43.076944°N 70.758056°W / 43.076944; -70.758056 (Portsmouth Athenaeum)
Portsmouth
82 Portsmouth Cottage Hospital
Portsmouth Cottage Hospital
Portsmouth Cottage Hospital
September 13, 1996
(#96000954)
Junkins Ave., southern side of South Mill Pond
43°04′14″N 70°45′17″W / 43.0706°N 70.7547°W / 43.0706; -70.7547 (Portsmouth Cottage Hospital)
Portsmouth
83 Portsmouth Downtown Historic District
Portsmouth Downtown Historic District
Portsmouth Downtown Historic District
June 19, 2017
(#16000820)
Downtown Portsmouth
43°04′37″N 70°45′27″W / 43.0770°N 70.7576°W / 43.0770; -70.7576 (Portsmouth Downtown Historic District)
Portsmouth
84 Portsmouth Harbor Light
Portsmouth Harbor Light
Portsmouth Harbor Light
October 8, 2009
(#09000816)
0.3 miles (0.48 km) east of the Route 1B junction with Wentworth Rd., at the southeastern corner of Fort Constitution
43°04′16″N 70°42′31″W / 43.0710°N 70.7086°W / 43.0710; -70.7086 (Portsmouth Harbor Light)
New Castle
85 Portsmouth Public Library
Portsmouth Public Library
Portsmouth Public Library
March 20, 1973
(#73000172)
8 Islington St.
43°04′31″N 70°45′41″W / 43.0753°N 70.7614°W / 43.0753; -70.7614 (Portsmouth Public Library)
Portsmouth Listing is for old library building, formerly the Portsmouth Academy, now Discover Portsmouth
86 Benjamin Franklin Prescott House
Benjamin Franklin Prescott House
Benjamin Franklin Prescott House
December 3, 1987
(#87002069)
Prescott Rd.
43°03′02″N 71°05′55″W / 43.0506°N 71.0986°W / 43.0506; -71.0986 (Benjamin Franklin Prescott House)
Epping
87 Pulpit Rock Base-End Station (N. 142)
Pulpit Rock Base-End Station (N. 142)
Pulpit Rock Base-End Station (N. 142)
April 16, 2010
(#10000188)
9 Davis Rd.
43°02′00″N 70°43′10″W / 43.0333°N 70.7194°W / 43.0333; -70.7194 (Pulpit Rock Base-End Station (N. 142))
Rye
88 Raymond Boston and Maine Railroad Depot
Raymond Boston and Maine Railroad Depot
Raymond Boston and Maine Railroad Depot
May 16, 1979
(#79000209)
Main St.
43°02′09″N 71°10′53″W / 43.0358°N 71.1814°W / 43.0358; -71.1814 (Raymond Boston and Maine Railroad Depot)
Raymond
89 Rockingham Hotel
Rockingham Hotel
Rockingham Hotel
March 11, 1982
(#82001693)
401 State St.
43°04′31″N 70°45′34″W / 43.0752°N 70.7595°W / 43.0752; -70.7595 (Rockingham Hotel)
Portsmouth
90 George Rogers House
George Rogers House
George Rogers House
June 7, 1976
(#76000132)
76 Northwest St.
43°04′53″N 70°46′00″W / 43.0814°N 70.7667°W / 43.0814; -70.7667 (George Rogers House)
Portsmouth
91 Rundlet-May House
Rundlet-May House
Rundlet-May House
June 7, 1976
(#76000133)
364 Middle St.
43°04′16″N 70°45′47″W / 43.0711°N 70.7631°W / 43.0711; -70.7631 (Rundlet-May House)
Portsmouth
92 Rye Town Hall
Rye Town Hall
Rye Town Hall
October 29, 2020
(#100005705)
10 Central Rd.
43°00′37″N 70°46′25″W / 43.0104°N 70.7736°W / 43.0104; -70.7736 (Rye Town Hall)
Rye
93 St. Andrew's-by-the-Sea
St. Andrew's-by-the-Sea
St. Andrew's-by-the-Sea
December 13, 2001
(#01001352)
Church Rd., 0.2 mi (0.32 km) southwest of its junction with South Rd. and NH 1A
42°58′27″N 70°46′02″W / 42.9742°N 70.7672°W / 42.9742; -70.7672 (St. Andrew's-by-the-Sea)
Rye
94 St. John's Church
St. John's Church
St. John's Church
January 31, 1978
(#78000417)
105 Chapel St.
43°04′42″N 70°45′20″W / 43.0783°N 70.7556°W / 43.0783; -70.7556 (St. John's Church)
Portsmouth
95 Salem Common Historic District
Salem Common Historic District
Salem Common Historic District
April 15, 2011
(#11000190)
304, 310, 312 Main St.
42°47′22″N 71°12′01″W / 42.7894°N 71.2003°W / 42.7894; -71.2003 (Salem Common Historic District)
Salem
96 Sanborn Seminary
Sanborn Seminary
Sanborn Seminary
March 15, 1984
(#84003233)
178 Main St.
42°56′21″N 71°03′16″W / 42.9392°N 71.0544°W / 42.9392; -71.0544 (Sanborn Seminary)
Kingston
97 Sandown Depot, Boston and Maine Railroad
Sandown Depot, Boston and Maine Railroad
Sandown Depot, Boston and Maine Railroad
September 4, 1986
(#86002167)
Depot Rd.
42°55′46″N 71°11′08″W / 42.9294°N 71.1856°W / 42.9294; -71.1856 (Sandown Depot, Boston and Maine Railroad)
Sandown
98 Sandown Old Meetinghouse
Sandown Old Meetinghouse
Sandown Old Meetinghouse
August 9, 1978
(#78000219)
Fremont Rd.
42°55′58″N 71°11′10″W / 42.9328°N 71.1861°W / 42.9328; -71.1861 (Sandown Old Meetinghouse)
Sandown
99 Scamman Farm
Scamman Farm
Scamman Farm
April 4, 2019
(#100003597)
69 Portsmouth Ave.
43°00′33″N 70°55′07″W / 43.0091°N 70.9187°W / 43.0091; -70.9187 (Scamman Farm)
Stratham
100 Scammon Farm Historic District October 10, 2023
(#100009402)
21–25 River Road
43°00′07″N 70°55′42″W / 43.00192°N 70.9284°W / 43.00192; -70.9284 (Scammon Farm Historic District)
Stratham
101 Searles School and Chapel
Searles School and Chapel
Searles School and Chapel
January 11, 1982
(#82001694)
Range and Searles Rds.
42°48′31″N 71°15′27″W / 42.8086°N 71.2575°W / 42.8086; -71.2575 (Searles School and Chapel)
Windham
102 Edward Sewall Garrison
Edward Sewall Garrison
Edward Sewall Garrison
January 11, 1980
(#80000304)
16 Epping Rd.
42°59′02″N 70°57′37″W / 42.9840°N 70.9604°W / 42.9840; -70.9604 (Edward Sewall Garrison)
Exeter
103 Shapley Town House
Shapley Town House
Shapley Town House
February 28, 1973
(#73000173)
454-456 Court St.
43°04′37″N 70°45′14″W / 43.0769°N 70.7539°W / 43.0769; -70.7539 (Shapley Town House)
Portsmouth
104 Henry Sherburne House
Henry Sherburne House
Henry Sherburne House
August 7, 1972
(#72000087)
62 Deer St., The Hill
43°04′43″N 70°45′37″W / 43.0787°N 70.7604°W / 43.0787; -70.7604 (Henry Sherburne House)
Portsmouth
105 Smith's Corner Historic District
Smith's Corner Historic District
Smith's Corner Historic District
April 11, 1983
(#83001149)
Main Ave., South, Stagecoach, and Chase Rds.
42°53′28″N 70°59′30″W / 42.8911°N 70.9917°W / 42.8911; -70.9917 (Smith's Corner Historic District)
South Hampton
106 Simeon P. Smith House
Simeon P. Smith House
Simeon P. Smith House
November 14, 1972
(#72000088)
154 High St., The Hill
43°04′43″N 70°45′35″W / 43.0787°N 70.7597°W / 43.0787; -70.7597 (Simeon P. Smith House)
Portsmouth
107 Smyth Public Library
Smyth Public Library
Smyth Public Library
September 13, 2007
(#07000948)
194 High St.
43°03′47″N 71°18′10″W / 43.0631°N 71.3028°W / 43.0631; -71.3028 (Smyth Public Library)
Candia
108 South Meetinghouse
South Meetinghouse
South Meetinghouse
April 19, 1982
(#82001695)
Marcy St. and Meeting House Hill
43°04′29″N 70°45′10″W / 43.0747°N 70.7528°W / 43.0747; -70.7528 (South Meetinghouse)
Portsmouth
109 South Parish
South Parish
South Parish
August 21, 1979
(#79000210)
292 State St.
43°04′32″N 70°45′29″W / 43.0756°N 70.7581°W / 43.0756; -70.7581 (South Parish)
Portsmouth
110 Square Schoolhouse
Square Schoolhouse
Square Schoolhouse
April 17, 1980
(#80000305)
NH 156 and Ledge Farm Rd.
43°06′11″N 71°06′34″W / 43.1031°N 71.1094°W / 43.1031; -71.1094 (Square Schoolhouse)
Nottingham
111 Stevens Memorial Hall
Stevens Memorial Hall
Stevens Memorial Hall
September 10, 2004
(#04000963)
Junction of NH 102 and NH 121
42°57′25″N 71°15′29″W / 42.9569°N 71.2581°W / 42.9569; -71.2581 (Stevens Memorial Hall)
Chester
112 Stone School
Stone School
Stone School
July 12, 1978
(#78000418)
Granite St.
43°04′44″N 70°56′18″W / 43.0789°N 70.9383°W / 43.0789; -70.9383 (Stone School)
Newmarket Now houses the local historical society museum
113 Strawbery Banke Historic District
Strawbery Banke Historic District
Strawbery Banke Historic District
June 20, 1975
(#75000236)
Bounded by Court and Marcy Sts. and both sides of Hancock and Washington Sts.
43°04′33″N 70°45′14″W / 43.0758°N 70.7539°W / 43.0758; -70.7539 (Strawbery Banke Historic District)
Portsmouth
114 Samuel Tenney House
Samuel Tenney House
Samuel Tenney House
November 25, 1980
(#80000306)
65 High St.
42°58′49″N 70°56′23″W / 42.980278°N 70.939722°W / 42.980278; -70.939722 (Samuel Tenney House)
Exeter
115 Matthew Thornton House
Matthew Thornton House
Matthew Thornton House
November 11, 1971
(#71000053)
2 Thornton St.
42°53′38″N 71°18′46″W / 42.893889°N 71.312778°W / 42.893889; -71.312778 (Matthew Thornton House)
Derry Village
116 Town Center Historic District
Town Center Historic District
Town Center Historic District
April 11, 1983
(#83001150)
Main and Hilldale Aves. and Jewell St.
42°52′52″N 70°57′47″W / 42.881111°N 70.963056°W / 42.881111; -70.963056 (Town Center Historic District)
South Hampton
117 Town House
Town House
Town House
April 17, 1980
(#80000307)
Old Centre Rd.
43°07′59″N 71°14′37″W / 43.133056°N 71.243611°W / 43.133056; -71.243611 (Town House)
Deerfield
118 Union Meetinghouse-Universalist Church
Union Meetinghouse-Universalist Church
Union Meetinghouse-Universalist Church
February 13, 2013
(#13000008)
97 Amesbury Rd.
42°55′53″N 70°56′43″W / 42.931306°N 70.945299°W / 42.931306; -70.945299 (Union Meetinghouse-Universalist Church)
Kensington
119 Unitarian Church
Unitarian Church
Unitarian Church
December 13, 1984
(#84000558)
Exeter Rd.
42°56′00″N 70°53′23″W / 42.933333°N 70.889722°W / 42.933333; -70.889722 (Unitarian Church)
Hampton Falls
120 USS ALBACORE
USS ALBACORE
USS ALBACORE
April 11, 1989
(#89001077)
Portsmouth Maritime Museum
43°04′58″N 70°46′00″W / 43.082778°N 70.766667°W / 43.082778; -70.766667 (USS ALBACORE)
Portsmouth
121 Watson Academy
Watson Academy
Watson Academy
November 9, 1982
(#82000625)
Academy St.
43°02′36″N 71°04′33″W / 43.0433°N 71.0758°W / 43.0433; -71.0758 (Watson Academy)
Epping
122 Gov. Meshech Weare House
Gov. Meshech Weare House
Gov. Meshech Weare House
June 29, 1973
(#73000174)
Exeter Rd. (NH 88)
42°55′02″N 70°52′00″W / 42.9172°N 70.8667°W / 42.9172; -70.8667 (Gov. Meshech Weare House)
Hampton Falls
123 Weeks House
Weeks House
Weeks House
June 20, 1975
(#75000131)
Weeks Ave. off NH 33
43°02′16″N 70°50′26″W / 43.0378°N 70.8406°W / 43.0378; -70.8406 (Weeks House)
Greenland
124 Gov. John Wentworth House
Gov. John Wentworth House
Gov. John Wentworth House
June 29, 1973
(#73000175)
346 Pleasant St.
43°04′25″N 70°45′14″W / 43.0736°N 70.7539°W / 43.0736; -70.7539 (Gov. John Wentworth House)
Portsmouth Also known as the Mark Wentworth House
125 Wentworth-Coolidge Mansion
Wentworth-Coolidge Mansion
Wentworth-Coolidge Mansion
November 24, 1968
(#68000011)
2 mi (3.2 km) south of Portsmouth, off NH 1A
43°03′42″N 70°44′20″W / 43.0617°N 70.7389°W / 43.0617; -70.7389 (Wentworth-Coolidge Mansion)
Portsmouth
126 Wentworth-Gardner and Tobias Lear Houses
Wentworth-Gardner and Tobias Lear Houses
Wentworth-Gardner and Tobias Lear Houses
October 30, 1979
(#79000319)
Mechanic and Gardner Sts.
43°04′28″N 70°45′02″W / 43.0744°N 70.7506°W / 43.0744; -70.7506 (Wentworth-Gardner and Tobias Lear Houses)
Portsmouth
127 Wentworth-Gardner House
Wentworth-Gardner House
Wentworth-Gardner House
November 24, 1968
(#68000012)
140 Mechanic St.
43°04′28″N 70°45′02″W / 43.0744°N 70.7506°W / 43.0744; -70.7506 (Wentworth-Gardner House)
Portsmouth
128 Whidden-Ward House
Whidden-Ward House
Whidden-Ward House
November 5, 1971
(#71000077)
411 High St. (The Hill)
43°04′43″N 70°45′34″W / 43.078574°N 70.759527°W / 43.078574; -70.759527 (Whidden-Ward House)
Portsmouth
129 Wiggin Memorial Library
Wiggin Memorial Library
Wiggin Memorial Library
December 10, 1993
(#93001381)
158 Portsmouth Ave.
43°01′30″N 70°54′42″W / 43.025°N 70.9117°W / 43.025; -70.9117 (Wiggin Memorial Library)
Stratham Now houses the Stratham Historical Society
130 Cornet Thomas Wiggin House
Cornet Thomas Wiggin House
Cornet Thomas Wiggin House
March 24, 1983
(#83001151)
249 Portsmouth Ave.
43°02′27″N 70°53′56″W / 43.0408°N 70.8989°W / 43.0408; -70.8989 (Cornet Thomas Wiggin House)
Stratham
131 Woodman Road Historic District
Woodman Road Historic District
Woodman Road Historic District
April 11, 1983
(#83001152)
Woodman Rd.
42°53′11″N 70°56′21″W / 42.8864°N 70.9392°W / 42.8864; -70.9392 (Woodman Road Historic District)
South Hampton
132 Gen. Mason J. Young House
Gen. Mason J. Young House
Gen. Mason J. Young House
February 27, 1986
(#86000281)
4 Young Rd.
42°50′41″N 71°21′56″W / 42.8447°N 71.3656°W / 42.8447; -71.3656 (Gen. Mason J. Young House)
Londonderry

Former listings

Two properties in the county have been de-listed from the register:[6]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Portsmouth Parade Historic District
Portsmouth Parade Historic District
Portsmouth Parade Historic District
March 24, 1972[7]
(#72001570)
June 27, 1975 along Deer & High Sts.
43°04′43″N 70°45′36″W / 43.07862°N 70.75997°W / 43.07862; -70.75997 (Portsmouth Parade Historic District)
Portsmouth Grouping of 14 structures, many of which are individually NRHP-listed, created during the Vaughn Street Area Urban Renewal Project
2 Joshua Wentworth House
Joshua Wentworth House
Joshua Wentworth House
July 2, 1971[8]
(#71001097)
April 18, 1975 119 Hanover St.
43°04′39″N 70°45′37″W / 43.07748°N 70.76030°W / 43.07748; -70.76030 (Joshua Wentworth House)
Portsmouth Relocated in 1973 via barge to Hancock Street, during the Vaughn Street Area Urban Renewal Project. The house is now listed as a contributing resource for the Strawbery Banke Historic District.

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 5, 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. ^ "Spreadsheet of Removed properties". NPS.gov. October 2019. Retrieved January 8, 2021.
  7. ^ "New Hampshire Portsmouth Parade Historic District: Withdrawn". archives.gov. National Archives and Records Administration. p. 18. Retrieved January 12, 2021.
  8. ^ "PHA Seeks Funds for House Move". The Portsmouth Herald. Portsmouth, New Hampshire. September 16, 1972. p. 15. Retrieved December 27, 2020 – via newspapers.com.