[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Abbot House
Abbot House
April 17, 1980 (# 80000289 )
1 Abbott Sq. 42°45′57″N 71°28′08″W
Nashua
2
All Saints' Church
All Saints' Church
December 1, 1980 (# 80000290 )
51 Concord St. 42°52′50″N 71°56′48″W
Peterborough
3
Amherst Village Historic District
Amherst Village Historic District
August 18, 1982 (# 82001679 )
NH 101 and NH 122 42°51′46″N 71°37′37″W
Amherst
4
Ash Street School
Ash Street School
May 30, 1975 (# 75000232 )
Bounded by Ash, Bridge, Maple, and Pearl Sts. 42°59′46″N 71°27′17″W
Manchester
5
Athens Building
Athens Building
May 30, 1975 (# 75000123 )
76–96 Hanover St. 42°59′29″N 71°27′43″W
Manchester
6
Jonathan Barnes House
Jonathan Barnes House
March 1, 1982 (# 82001680 )
North Rd. 43°08′51″N 71°56′02″W
Hillsborough Center
7
Bedford Presbyterian Church
Bedford Presbyterian Church
June 12, 2007 (# 07000554 )
4 Church Rd. 42°56′42″N 71°31′12″W
Bedford
8
Bedford Town Hall
Bedford Town Hall
December 13, 1984 (# 84000530 )
70 Bedford Center Rd. 42°56′47″N 71°30′57″W
Bedford
9
Bennington Village Historic District
Bennington Village Historic District
April 19, 2010 (# 10000185 )
Antrim Rd, Main St, School St, Cross St, Francestown Rd, South Bennington Rd, Acre St, Old Stagecoach Rd, Starrett Rd. 43°00′11″N 71°55′28″W
Bennington
10
Birchwood Inn
Birchwood Inn
June 6, 1985 (# 85001194 )
NH 45 42°49′12″N 71°51′04″W
Temple
11
Brick Schoolhouse
Brick Schoolhouse
September 14, 2002 (# 02000957 )
432 NH 123 42°48′52″N 71°55′00″W
Sharon
12
Building at 418–420 Notre Dame Ave.
Building at 418–420 Notre Dame Ave.
December 20, 1996 (# 96001467 )
418–420 Notre Dame Ave. 42°59′35″N 71°28′34″W
Manchester
Houses the America's Credit Union Museum, site of the first credit union
13
Carpenter and Bean Block
Carpenter and Bean Block
December 13, 2002 (# 02001548 )
1382–1414 Elm St. 42°59′52″N 71°27′53″W
Manchester
14
Frank Pierce Carpenter House
Frank Pierce Carpenter House
March 17, 1994 (# 94000168 )
1800 Elm St. 43°00′17″N 71°27′57″W
Manchester
15
Amos Chase House and Mill
Amos Chase House and Mill
March 12, 1992 (# 92000155 )
Western side of NH 114 , 1/8 mile south of its junction with NH 77 43°06′32″N 71°45′01″W
Weare
16
Citizens' Hall
Citizens' Hall
December 9, 1999 (# 99001482 )
13–12 Citizens' Hall Rd. 42°52′44″N 71°47′05″W
Lyndeborough
17
Contoocook Mills Industrial District
Contoocook Mills Industrial District
June 10, 1975 (# 75000124 )
Between Mill St. and the Contoocook River ; also Mill St. 43°06′48″N 71°53′40″W
Hillsborough
Mill St. represents a boundary increase.
18
County Farm Bridge
County Farm Bridge
May 14, 1981 (# 81000070 )
Northwest of Wilton on Old County Farm Rd. 42°51′25″N 71°49′03″W
Wilton
19
Daniel Cragin Mill
Daniel Cragin Mill
March 23, 1982 (# 82001681 )
West of Wilton at the junction of Davisville Rd. and the Burton Highway 42°51′22″N 71°47′20″W
Wilton
Also known as Frye's Measure Mill
20
Currier Gallery of Art
Currier Gallery of Art
December 19, 1979 (# 79000199 )
192 Orange St. 42°59′52″N 71°27′21″W
Manchester
21
District A
District A
November 12, 1982 (# 82000618 )
Bounded by Pleasant, State, Granite, and Bedford Sts. 42°59′14″N 71°28′05″W
Manchester
Worker housing district located near the Amoskeag Millyard
22
District B
District B
November 12, 1982 (# 82000619 )
Roughly bounded by Canal, Mechanic, Franklin, and Pleasant Sts. 42°59′25″N 71°27′57″W
Manchester
Worker housing district located near the Amoskeag Millyard
23
District C
District C
November 12, 1982 (# 82000620 )
Roughly bounded by N. Hampshire Lane, Hollis, Canal, and Bridge Sts. 42°59′43″N 71°27′55″W
Manchester
Worker housing district located near the Amoskeag Millyard
24
District D
District D
November 12, 1982 (# 82000621 )
Roughly bounded by Canal, Langdon, Elm, and W. Brook Sts. 42°59′57″N 71°27′59″W
Manchester
Worker housing district located near the Amoskeag Millyard
25
District E
District E
November 12, 1982 (# 82000622 )
258–322 McGregor St. 42°59′40″N 71°28′27″W
Manchester
Worker housing district located near the Amoskeag Millyard
26
Dunlap Building
Dunlap Building
June 9, 2004 (# 04000587 )
967 Elm St. 42°59′30″N 71°27′48″W
Manchester
27
The Flint Estate
The Flint Estate
December 13, 1984 (# 84000525 )
Old Keene and Old Center Rd. 43°05′04″N 71°58′40″W
Antrim
28
Francestown Meetinghouse
Francestown Meetinghouse
June 14, 1999 (# 99000667 )
NH 136 42°59′14″N 71°48′46″W
Francestown
29
Francestown Town Hall and Academy and Town Common Historic District
Francestown Town Hall and Academy and Town Common Historic District
April 5, 2016 (# 16000143 )
2 New Boston Rd. 42°59′13″N 71°48′44″W
Francestown
30
Alpheus Gay House
Alpheus Gay House
March 9, 1982 (# 82001682 )
184 Myrtle St. 42°59′53″N 71°27′25″W
Manchester
31
Goffstown Congregational Church
Goffstown Congregational Church
March 1, 1996 (# 96000193 )
10 Main St. 43°01′10″N 71°36′03″W
Goffstown
32
Goffstown Covered Railroad Bridge
Goffstown Covered Railroad Bridge
June 18, 1975 (# 75000125 )
NH 114 (Main St.) over the Piscataquog River 43°01′04″N 71°35′58″W
Goffstown
Destroyed by fire on August 16, 1976[6] (Bridge abutments are visible in the photo.)
33
Goffstown High School
Goffstown High School
December 19, 1997 (# 97001524 )
12 Reed St. 43°01′10″N 71°35′54″W
Goffstown
Former high school building is now senior housing.
34
Goffstown Main Street Historic District
Goffstown Main Street Historic District
March 15, 2007 (# 07000153 )
Selected buildings on Church St., Depot St., High St., Main St., and N. Mast St. 43°01′09″N 71°36′00″W
Goffstown
35
Goffstown Public Library
Goffstown Public Library
December 7, 1995 (# 95001426 )
2 High St. 43°01′14″N 71°36′01″W
Goffstown
36
Goodell Company Mill
Upload image
January 6, 2023 (# 100008525 )
42 Main St. 43°01′39″N 71°56′16″W
Antrim
37
Grasmere Schoolhouse #9 and Town Hall
Grasmere Schoolhouse #9 and Town Hall
September 5, 1990 (# 90001350 )
87 Center St. 43°01′18″N 71°32′46″W
Goffstown
In village of Grasmere
38
Greenfield Meeting House
Greenfield Meeting House
December 8, 1983 (# 83004090 )
Forest Rd. 42°57′03″N 71°52′21″W
Greenfield
39
Hamblet-Putnam-Frye House
Hamblet-Putnam-Frye House
June 22, 2000 (# 00000651 )
293 Burton Highway 42°51′23″N 71°47′28″W
Wilton
40
Hancock Village Historic District
Hancock Village Historic District
March 8, 1988 (# 88000178 )
Main St. roughly between Norway Pond La. and Old Dublin Rd., and Bennington and Norway Hill Rds. 42°58′22″N 71°58′59″W
Hancock
41
Hancock–Greenfield Bridge
Hancock–Greenfield Bridge
May 5, 1981 (# 81000071 )
Forest Rd. 42°57′25″N 71°56′08″W
Hancock
Over Contoocook River
42
Harrington-Smith Block
Harrington-Smith Block
January 28, 1987 (# 86003367 )
18–52 Hanover St. 42°59′28″N 71°27′44″W
Manchester
43
Hill–Lassonde House
Hill–Lassonde House
December 2, 1985 (# 85003033 )
269 Hanover St. 42°59′27″N 71°27′21″W
Manchester
Demolished in 2016.[7]
44
Hills House
Hills House
April 8, 1983 (# 83001141 )
211 Derry Rd. 42°47′46″N 71°26′05″W
Hudson
Architect Hubert G. Ripley
45
Hills Memorial Library
Hills Memorial Library
June 7, 1984 (# 84002812 )
16 Library St. 42°45′54″N 71°26′19″W
Hudson
46
Hillsborough County Courthouse
Hillsborough County Courthouse
June 6, 1985 (# 85001196 )
19 Temple St. 42°45′41″N 71°27′54″W
Nashua
47
Hillsborough Mills
Hillsborough Mills
June 14, 2013 (# 13000383 )
37 Wilton Rd. 42°50′28″N 71°43′18″W
Milford
48
Hillsborough Railroad Bridge
Hillsborough Railroad Bridge
June 10, 1975 (# 75000126 )
Spans the Contoocook River southwest of NH 149 43°06′48″N 71°53′44″W
Hillsborough
Destroyed by arson in 1985.[8] (Image is from a 1907 postcard.)
49
Hollis Village Historic District
Hollis Village Historic District
March 2, 2001 (# 01000204 )
Roughly parts of Ash St., Broad St., Cleasby Ln., Depot Rd., Main St., Monument Sq. and Silver Lake Rd. 42°44′17″N 71°35′05″W
Hollis
50
Hoyt Shoe Factory
Hoyt Shoe Factory
November 7, 1985 (# 85002777 )
477 Silver and 170 Lincoln Sts. 42°58′38″N 71°27′05″W
Manchester
51
Thomas Russell Hubbard House
Thomas Russell Hubbard House
March 8, 1988 (# 88000177 )
220 Myrtle St. 42°59′54″N 71°27′17″W
Manchester
52
Hunt Memorial Library
Hunt Memorial Library
June 28, 1971 (# 71000049 )
6 Main St. 42°45′55″N 71°28′03″W
Nashua
53
Kennedy Hill Farm
Kennedy Hill Farm
June 7, 1984 (# 84002813 )
Kennedy Hill Rd. 42°59′47″N 71°32′21″W
Goffstown
54
Killicut-Way House
Killicut-Way House
December 1, 1989 (# 89002056 )
2 Old House Ln. 42°43′55″N 71°28′15″W
Nashua
55
Kimball Brothers Shoe Factory
Kimball Brothers Shoe Factory
November 7, 1985 (# 85002776 )
335 Cypress St. 42°58′55″N 71°26′22″W
Manchester
56
Lamson Farm
Lamson Farm
February 24, 1981 (# 81000072 )
Lamson Rd. 42°55′17″N 71°41′07″W
Mont Vernon
57
Lyndeborough Center Historic District
Lyndeborough Center Historic District
June 7, 1984 (# 84002814 )
Center Rd. 42°54′24″N 71°46′02″W
Lyndeborough Center
58
MacDowell Colony
MacDowell Colony
October 15, 1966 (# 66000026 )
West of U.S. Route 202 42°53′27″N 71°57′39″W
Peterborough
An artists' colony
59
Manchester City Hall
Manchester City Hall
June 13, 1975 (# 75000233 )
908 Elm St. 42°59′28″N 71°27′50″W
Manchester
60
McClure-Hilton House
McClure-Hilton House
December 1, 1989 (# 89002058 )
16 Tinker Rd. 42°48′40″N 71°31′45″W
Merrimack
61
The Meetinghouse
The Meetinghouse
March 11, 1982 (# 82001683 )
Monument Sq. 42°44′22″N 71°35′18″W
Hollis
62
Milford Cotton and Woolen Manufacturing Company
Milford Cotton and Woolen Manufacturing Company
August 18, 1982 (# 82001684 )
2 Bridge St. 42°50′11″N 71°38′57″W
Milford
63
Milford Suspension Bridge
Milford Suspension Bridge
July 17, 2017 (# 100001321 )
E. of eastern end of Bridge St. 42°50′12″N 71°38′44″W
Milford
64
Milford Town House and Library Annex
Milford Town House and Library Annex
December 1, 1988 (# 88001436 )
Nashua St. 42°50′08″N 71°38′58″W
Milford
65
Mont Vernon Town Hall
Mont Vernon Town Hall
May 14, 2024 (# 100010318 )
1 South Main Street 42°53′34″N 71°40′26″W
Mont Vernon
66
Nashua Gummed and Coated Paper Company Historic District
Nashua Gummed and Coated Paper Company Historic District
December 22, 2015 (# 15000919 )
34, 44, 55 Franklin & 21, 25 30 Front Sts. 42°45′46″N 71°28′13″W
Nashua
67
Nashua Manufacturing Company Historic District
Nashua Manufacturing Company Historic District
September 11, 1987 (# 87001460 )
Factory and Pine Sts. 42°45′35″N 71°28′22″W
Nashua
68
Nashville Historic District
Nashville Historic District
December 13, 1984 (# 84000574 )
Roughly centered on junction of Main, Amherst, and Concord Streets 42°46′08″N 71°27′59″W
Nashua
69
New England Glassworks Site
New England Glassworks Site
June 10, 1975 (# 75000127 )
near Kidder Mountain
Temple
Site of a 1780s glassworks, one of the first in the nation[9]
70
New Hampshire State Union Armory
New Hampshire State Union Armory
August 10, 1982 (# 82004993 )
60 Pleasant St. 42°59′18″N 71°27′57″W
Manchester
71
New Ipswich Center Village Historic District
New Ipswich Center Village Historic District
September 3, 1991 (# 91001173 )
Roughly bounded by Turnpike Rd., Porter Hill Rd., Main St., NH 123A , Preston Hill, Manley, and King Rds. 42°45′10″N 71°51′22″W
New Ipswich
72
New Ipswich Town Hall
New Ipswich Town Hall
December 13, 1984 (# 84000555 )
Main St. 42°44′53″N 71°51′17″W
New Ipswich
73
Marion Nichols Summer Home
Marion Nichols Summer Home
December 10, 2003 (# 03001283 )
56 Love Lane 42°44′04″N 71°36′02″W
Hollis
Now known as the Beaver Brook Association's Lodge
74
North Weare Schoolhouse
North Weare Schoolhouse
September 6, 1995 (# 95001051 )
Northern side of Old Concord Stage Rd. east of its junction with NH 114 43°06′40″N 71°44′56″W
Weare
75
Old County Road South Historic District
Old County Road South Historic District
May 15, 1980 (# 80000413 )
South of Francestown off NH 136 42°58′27″N 71°48′22″W
Francestown
76
Old Post Office Block
Old Post Office Block
December 1, 1986 (# 86003364 )
54–72 Hanover St. 42°59′28″N 71°27′44″W
Manchester
77
Parker's Store
Parker's Store
May 14, 1980 (# 80000414 )
West of Goffstown on NH 114 43°01′34″N 71°37′42″W
Goffstown
78
William Peabody House
William Peabody House
November 30, 1979 (# 79000200 )
N. River Rd. 42°50′38″N 71°39′56″W
Milford
79
Pelham Library and Memorial Building
Pelham Library and Memorial Building
April 15, 2011 (# 11000191 )
5 Main St. 42°44′02″N 71°19′19″W
Pelham
80
Peterborough Town House
Peterborough Town House
February 29, 1996 (# 96000194 )
1 Grove St. 42°52′38″N 71°57′04″W
Peterborough
81
Peterborough Unitarian Church
Peterborough Unitarian Church
April 23, 1973 (# 73000165 )
Main and Summer Sts. 42°52′40″N 71°57′00″W
Peterborough
82
Franklin Pierce Homestead
Franklin Pierce Homestead
October 15, 1966 (# 66000027 )
3 mi (4.8 km) west of Hillsborough on NH 31 43°06′58″N 71°57′03″W
Hillsborough
Childhood home of U.S. President Franklin Pierce
83
St. George's School and Convent
St. George's School and Convent
September 12, 1985 (# 85002192 )
124 Orange St. 42°59′49″N 71°27′36″W
Manchester
84
Sainte Marie Roman Catholic Church Parish Historic District
Sainte Marie Roman Catholic Church Parish Historic District
September 13, 2019 (# 100004416 )
378 Notre Dame Ave, 133 Wayne St., 279 & 284 Cartier St. 42°59′32″N 71°28′33″W
Manchester
85
G.O. Sanders House
G.O. Sanders House
February 27, 1986 (# 86000277 )
10 Derry St. 42°45′57″N 71°26′26″W
Hudson
86
Signer's House and Matthew Thornton Cemetery
Signer's House and Matthew Thornton Cemetery
December 22, 1978 (# 78000214 )
South of Merrimack on U.S. Route 3 42°50′23″N 71°29′30″W
Merrimack
87
Smith and Dow Block
Smith and Dow Block
December 13, 2002 (# 02001549 )
1426–1470 Elm St. 42°59′54″N 71°27′54″W
Manchester
88
Gov. John Butler Smith House
Gov. John Butler Smith House
September 14, 2002 (# 02000959 )
62 School St. 43°06′59″N 71°53′47″W
Hillsborough
Houses the local library and town offices
89
Smyth Tower
Smyth Tower
July 24, 1978 (# 78000215 )
718 Smyth Rd. 43°00′44″N 71°26′31″W
Manchester
On the grounds of the Manchester VA Hospital
90
Stark Park
Stark Park
June 14, 2006 (# 06000505 )
Bounded by N. River Rd., Park Ave., and the Merrimack River 43°00′52″N 71°28′17″W
Manchester
91
Gen. George Stark House
Gen. George Stark House
November 25, 1980 (# 80000291 )
22 Concord St. 42°46′05″N 71°28′04″W
Nashua
92
Gen. John Stark House
Gen. John Stark House
June 29, 1973 (# 73000166 )
2000 Elm St. 43°00′30″N 71°28′00″W
Manchester
93
Stonyfield Farm
Stonyfield Farm
August 3, 1983 (# 83001142 )
Northwest of Wilton on Foster Rd. 42°52′00″N 71°47′24″W
Wilton
Farm (dating to the 19th century) where yogurt-maker Stonyfield Farm was founded
94
William Parker Straw House
William Parker Straw House
December 8, 1987 (# 87002068 )
282 N. River Rd. 43°00′26″N 71°28′09″W
Manchester
95
Sullivan House
Upload image
July 6, 2023 (# 100009112 )
1330 Union St. 43°01′16″N 71°27′45″W
Manchester
96
Roger Sullivan House
Roger Sullivan House
March 10, 2004 (# 04000150 )
168 Walnut St. 42°59′54″N 71°27′30″W
Manchester
97
Temple Town Hall
Temple Town Hall
June 12, 2007 (# 07000551 )
Main St., junction of NH 45 and the Gen. Miller Highway 42°49′12″N 71°51′08″W
Temple
98
Union Chapel
Union Chapel
February 3, 2009 (# 08001411 )
220 Sawmill Rd. 43°06′46″N 71°56′37″W
Hillsborough
99
US Post Office-Peterborough Main
US Post Office-Peterborough Main
July 17, 1986 (# 86002253 )
23 Grove St. 42°52′36″N 71°57′04″W
Peterborough
100
Valley Cemetery
Valley Cemetery
September 10, 2004 (# 04000964 )
Pine and Auburn Sts. 42°58′59″N 71°27′40″W
Manchester
101
Varney School
Varney School
January 11, 1982 (# 82001685 )
84 Varney St. 42°58′49″N 71°28′43″W
Manchester
102
Victory Park Historic District
Victory Park Historic District
June 3, 1996 (# 96000615 )
405 Pine, 148 Concord, and 111 and 129 Amherst Sts. 42°59′32″N 71°27′37″W
Manchester
103
Weare Town House
Weare Town House
December 2, 1985 (# 85003034 )
NH 114 43°05′45″N 71°43′51″W
Weare
104
Weston Observatory
Weston Observatory
May 28, 1975 (# 75000128 )
Oak Hill, Derryfield Park 43°00′04″N 71°26′21″W
Manchester
105
Oliver Whiting Homestead
Oliver Whiting Homestead
March 9, 1982 (# 82001686 )
Old County Farm Rd. 42°51′18″N 71°49′21″W
Wilton
106
Caleb Whittaker Place
Caleb Whittaker Place
August 3, 1983 (# 83001143 )
Perkins Pond Rd. 43°02′46″N 71°44′29″W
Weare
107
Wilton Public and Gregg Free Library
Wilton Public and Gregg Free Library
January 11, 1982 (# 82001687 )
Forest St. 42°50′43″N 71°44′20″W
Wilton
108
Wilton Town Hall
Wilton Town Hall
April 20, 2009 (# 09000254 )
42 Main St. 42°50′37″N 71°44′15″W
Wilton
109
Levi Woodbury Homestead
Levi Woodbury Homestead
March 15, 2007 (# 07000152 )
1 Main St. 42°59′14″N 71°48′48″W
Francestown
110
Zimmerman House
Zimmerman House
October 18, 1979 (# 79003790 )
223 Heather St. 43°01′18″N 71°27′47″W
Manchester
House designed by Frank Lloyd Wright ; tours operated by the Currier Museum of Art .