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

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

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

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

There are 102 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.

Contents: Counties in New Hampshire
Belknap - Carroll - Cheshire - Coos - Grafton - Hillsborough - Merrimack - Rockingham - Strafford - Sullivan
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Abbot House
Abbot House
01980-04-17April 17, 1980 1 Abbott Sq.
42°45′57″N 71°28′08″W / 42.765833°N 71.468889°W / 42.765833; -71.468889 (Abbot House)
Nashua
2 All Saints' Church 01980-12-01December 1, 1980 51 Concord St.
42°52′50″N 71°56′48″W / 42.880556°N 71.946667°W / 42.880556; -71.946667 (All Saints' Church)
Peterborough
3 Amherst Village Historic District
Amherst Village Historic District
01982-08-18August 18, 1982 NH 101 and NH 122
42°51′46″N 71°37′37″W / 42.862778°N 71.626944°W / 42.862778; -71.626944 (Amherst Village Historic District)
Amherst
4 Ash Street School 01975-05-30May 30, 1975 Bounded by Ash, Bridge, Maple, and Pearl Sts.
42°59′46″N 71°27′17″W / 42.996111°N 71.454722°W / 42.996111; -71.454722 (Ash Street School)
Manchester
5 Athens Building 01975-05-30May 30, 1975 76-96 Hanover St.
42°59′29″N 71°27′43″W / 42.991389°N 71.461944°W / 42.991389; -71.461944 (Athens Building)
Manchester
6 Jonathan Barnes House 01982-03-01March 1, 1982 North Rd.
43°08′51″N 71°56′02″W / 43.1475°N 71.933889°W / 43.1475; -71.933889 (Jonathan Barnes House)
Hillsborough Center
7 Bedford Presbyterian Church 02007-06-12June 12, 2007 4 Church Rd.
42°56′42″N 71°31′12″W / 42.945°N 71.52°W / 42.945; -71.52 (Bedford Presbyterian Church)
Bedford
8 Bedford Town Hall 01984-12-13December 13, 1984 70 Bedford Center Rd.
42°56′47″N 71°30′57″W / 42.946389°N 71.515833°W / 42.946389; -71.515833 (Bedford Town Hall)
Bedford
9 Bennington Village Historic District 02010-04-19April 19, 2010 Antrim Rd, Main St, School St, Cross St, Grancestown Rd, South Bennington Rd, Acre St, Old Stagecoach Rd, Starrett Rd.
43°00′11″N 71°55′28″W / 43.003053°N 71.924442°W / 43.003053; -71.924442 (Bennington Village Historic District)
Bennington
10 Birchwood Inn 01985-06-06June 6, 1985 NH 45
42°49′12″N 71°51′04″W / 42.82°N 71.851111°W / 42.82; -71.851111 (Birchwood Inn)
Temple
11 Brick Schoolhouse 02002-09-14September 14, 2002 432 NH 123
42°48′52″N 71°55′00″W / 42.814444°N 71.916667°W / 42.814444; -71.916667 (Brick Schoolhouse)
Sharon
12 Building at 418-420 Notre Dame Ave. 01996-12-20December 20, 1996 418-420 Notre Dame Ave.
42°59′35″N 71°28′34″W / 42.993056°N 71.476111°W / 42.993056; -71.476111 (Building at 418-420 Notre Dame Ave.)
Manchester
13 Carpenter and Bean Block 02002-12-13December 13, 2002 1382-1414 Elm St.
42°59′52″N 71°27′53″W / 42.997778°N 71.464722°W / 42.997778; -71.464722 (Carpenter and Bean Block)
Manchester
14 Frank Pierce Carpenter House 01994-03-17March 17, 1994 1800 Elm St.
43°00′17″N 71°27′57″W / 43.004722°N 71.465833°W / 43.004722; -71.465833 (Frank Pierce Carpenter House)
Manchester
15 Amos Chase House and Mill 01992-03-12March 12, 1992 Western side of NH 114, 1/8 mile south of its junction with NH 77
43°06′32″N 71°45′01″W / 43.108889°N 71.750278°W / 43.108889; -71.750278 (Amos Chase House and Mill)
Weare
16 Citizens' Hall 01999-12-09December 9, 1999 13-12 Citizens' Hall Rd.
42°52′44″N 71°47′05″W / 42.878889°N 71.784722°W / 42.878889; -71.784722 (Citizens' Hall)
Lyndeborough
17 Contoocook Mills Industrial District 01975-06-10June 10, 1975 Between Mill St. and the Contoocook River; also Mill St.
43°06′48″N 71°53′40″W / 43.113333°N 71.894444°W / 43.113333; -71.894444 (Contoocook Mills Industrial District)
Hillsborough Mill St. represents a boundary increase
18 County Farm Bridge 01981-05-14May 14, 1981 Northwest of Wilton on Old County Farm Rd.
42°51′25″N 71°49′03″W / 42.856944°N 71.8175°W / 42.856944; -71.8175 (County Farm Bridge)
Wilton
19 Daniel Cragin Mill
Daniel Cragin Mill
01982-03-23March 23, 1982 West of Wilton at the junction of Davisville Rd. and the Burton Highway
42°51′22″N 71°47′20″W / 42.856111°N 71.788889°W / 42.856111; -71.788889 (Daniel Cragin Mill)
Wilton Also known as Frye's Measure Mill
20 Currier Gallery of Art
Currier Gallery of Art
01979-12-19December 19, 1979 192 Orange St.
42°59′52″N 71°27′21″W / 42.997778°N 71.455833°W / 42.997778; -71.455833 (Currier Gallery of Art)
Manchester
21 District A
District A
01982-11-12November 12, 1982 Bounded by Pleasant, State, Granite, and Bedford Sts.
42°59′14″N 71°28′05″W / 42.987222°N 71.468056°W / 42.987222; -71.468056 (District A)
Manchester Portion of Amoskeag Millyard
22 District B
District B
01982-11-12November 12, 1982 Roughly bounded by Canal, Mechanic, Franklin, and Pleasant Sts.
42°59′25″N 71°27′57″W / 42.990278°N 71.465833°W / 42.990278; -71.465833 (District B)
Manchester Portion of Amoskeag Millyard
23 District C
District C
01982-11-12November 12, 1982 Roughly bounded by N. Hampshire Lane, Hollis, Canal, and Bridge Sts.
42°59′43″N 71°27′55″W / 42.995278°N 71.465278°W / 42.995278; -71.465278 (District C)
Manchester Portion of Amoskeag Millyard
24 District D
District D
01982-11-12November 12, 1982 Roughly bounded by Canal, Langdon, Elm, and W. Brook Sts.
42°59′57″N 71°27′59″W / 42.999167°N 71.466389°W / 42.999167; -71.466389 (District D)
Manchester Portion of Amoskeag Millyard
25 District E
District E
01982-11-12November 12, 1982 258-322 McGregor St.
42°59′40″N 71°28′27″W / 42.994444°N 71.474167°W / 42.994444; -71.474167 (District E)
Manchester Portion of Amoskeag Millyard
26 Dunlap Building 02004-06-09June 9, 2004 967 Elm St.
42°59′30″N 71°27′48″W / 42.991667°N 71.463333°W / 42.991667; -71.463333 (Dunlap Building)
Manchester
27 The Flint Estate 01984-12-13December 13, 1984 Old Keene and Old Center Rd.
43°05′04″N 71°58′40″W / 43.084444°N 71.977778°W / 43.084444; -71.977778 (The Flint Estate)
Antrim
28 Francestown Meetinghouse 01999-06-14June 14, 1999 NH 136
42°59′14″N 71°48′46″W / 42.987222°N 71.812778°W / 42.987222; -71.812778 (Francestown Meetinghouse)
Francestown
29 Alpheus Gay House 01982-03-09March 9, 1982 184 Myrtle St.
42°59′53″N 71°27′25″W / 42.998056°N 71.456944°W / 42.998056; -71.456944 (Alpheus Gay House)
Manchester
30 Goffstown Congregational Church 01996-03-01March 1, 1996 10 Main St.
43°01′10″N 71°36′03″W / 43.019444°N 71.600833°W / 43.019444; -71.600833 (Goffstown Congregational Church)
Goffstown
31 Goffstown Covered Railroad Bridge 01975-06-18June 18, 1975 NH 114 (Main St.) over the Piscataquog River
43°01′04″N 71°35′58″W / 43.017778°N 71.599444°W / 43.017778; -71.599444 (Goffstown Covered Railroad Bridge)
Goffstown
32 Goffstown High School 01997-12-19December 19, 1997 12 Reed St.
43°01′10″N 71°35′54″W / 43.019444°N 71.598333°W / 43.019444; -71.598333 (Goffstown High School)
Goffstown
33 Goffstown Main Street Historic District
Goffstown Main Street Historic District
02007-03-15March 15, 2007 Selected buildings on Church St., Depot St., High St., Main St., and N. Mast St.
43°01′09″N 71°36′00″W / 43.019145°N 71.599896°W / 43.019145; -71.599896 (Goffstown Main Street Historic District)
Goffstown
34 Goffstown Public Library
Goffstown Public Library
01995-12-07December 7, 1995 2 High St.
43°01′14″N 71°36′01″W / 43.020556°N 71.600278°W / 43.020556; -71.600278 (Goffstown Public Library)
Goffstown
35 Grasmere Schoolhouse #9 and Town Hall 01990-09-05September 5, 1990 87 Center St.
43°01′18″N 71°32′46″W / 43.021667°N 71.546111°W / 43.021667; -71.546111 (Grasmere Schoolhouse #9 and Town Hall)
Goffstown In village of Grasmere
36 Greenfield Meeting House 01983-12-08December 8, 1983 Forest Rd.
42°57′03″N 71°52′21″W / 42.950833°N 71.8725°W / 42.950833; -71.8725 (Greenfield Meeting House)
Greenfield
37 Hamblet-Putnam-Frye House 02000-06-22June 22, 2000 293 Burton Highway
42°51′23″N 71°47′28″W / 42.856389°N 71.791111°W / 42.856389; -71.791111 (Hamblet-Putnam-Frye House)
Wilton
38 Hancock Village Historic District 01988-03-08March 8, 1988 Main St. roughly between Norway Pond La. and Old Dublin Rd., and Bennington and Norway Hill Rds.
42°58′22″N 71°58′59″W / 42.972778°N 71.983056°W / 42.972778; -71.983056 (Hancock Village Historic District)
Hancock
39 Hancock-Greenfield Bridge
Hancock-Greenfield Bridge
01981-05-05May 5, 1981 Forest Rd.
42°57′25″N 71°56′08″W / 42.956944°N 71.935556°W / 42.956944; -71.935556 (Hancock-Greenfield Bridge)
Hancock Over Contoocook River
40 Harrington-Smith Block 01987-01-28January 28, 1987 18-52 Hanover St.
42°59′28″N 71°27′44″W / 42.991111°N 71.462222°W / 42.991111; -71.462222 (Harrington-Smith Block)
Manchester
41 Hill-Lassonde House 01985-12-02December 2, 1985 269 Hanover St.
42°59′27″N 71°27′21″W / 42.990833°N 71.455833°W / 42.990833; -71.455833 (Hill-Lassonde House)
Manchester
42 Hills House
Hills House
01983-04-08April 8, 1983 211 Derry Rd.
42°47′46″N 71°26′05″W / 42.796111°N 71.434722°W / 42.796111; -71.434722 (Hills House)
Hudson
43 Hills Memorial Library
Hills Memorial Library
01984-06-07June 7, 1984 16 Library St.
42°45′54″N 71°26′19″W / 42.765°N 71.438611°W / 42.765; -71.438611 (Hills Memorial Library)
Hudson
44 Hillsborough County Courthouse
Hillsborough County Courthouse
01985-06-06June 6, 1985 19 Temple St.
42°45′41″N 71°27′54″W / 42.761389°N 71.465°W / 42.761389; -71.465 (Hillsborough County Courthouse)
Nashua
45 Hillsborough Railroad Bridge 01975-06-10June 10, 1975 Spans the Contoocook River southwest of NH 149
43°06′48″N 71°53′44″W / 43.113333°N 71.895556°W / 43.113333; -71.895556 (Hillsborough Railroad Bridge)
Hillsborough
46 Hollis Village Historic District
Hollis Village Historic District
02001-03-02March 2, 2001 Roughly parts of Ash St., Broad St., Cleasby Ln., Depot Rd., Main St., Monument Sq. and Silver Lake Rd.
42°44′17″N 71°35′05″W / 42.738056°N 71.584722°W / 42.738056; -71.584722 (Hollis Village Historic District)
Hollis
47 Hoyt Shoe Factory 01985-11-07November 7, 1985 477 Silver and 170 Lincoln Sts.
42°58′38″N 71°27′05″W / 42.977222°N 71.451389°W / 42.977222; -71.451389 (Hoyt Shoe Factory)
Manchester
48 Thomas Russell Hubbard House 01988-03-08March 8, 1988 220 Myrtle St.
42°59′54″N 71°27′17″W / 42.998333°N 71.454722°W / 42.998333; -71.454722 (Thomas Russell Hubbard House)
Manchester
49 Hunt Memorial Library
Hunt Memorial Library
01971-06-28June 28, 1971 6 Main St.
42°45′23″N 71°27′50″W / 42.756389°N 71.463889°W / 42.756389; -71.463889 (Hunt Memorial Library)
Nashua
50 Kennedy Hill Farm 01984-06-07June 7, 1984 Kennedy Hill Rd.
42°59′47″N 71°32′21″W / 42.996389°N 71.539167°W / 42.996389; -71.539167 (Kennedy Hill Farm)
Goffstown
51 Killicut-Way House 01989-12-01December 1, 1989 2 Old House Ln.
42°43′55″N 71°28′15″W / 42.731944°N 71.470833°W / 42.731944; -71.470833 (Killicut-Way House)
Nashua
52 Kimball Brothers Shoe Factory 01985-11-07November 7, 1985 335 Cypress St.
42°58′55″N 71°26′22″W / 42.981944°N 71.439444°W / 42.981944; -71.439444 (Kimball Brothers Shoe Factory)
Manchester
53 Lamson Farm 01981-02-24February 24, 1981 Lamson Rd.
42°55′17″N 71°41′07″W / 42.921389°N 71.685278°W / 42.921389; -71.685278 (Lamson Farm)
Mont Vernon
54 Lyndeborough Center Historic District 01984-06-07June 7, 1984 Center Rd.
42°54′24″N 71°46′02″W / 42.906667°N 71.767222°W / 42.906667; -71.767222 (Lyndeborough Center Historic District)
Lyndeborough Center
55 MacDowell Colony 01966-10-15October 15, 1966 West of U.S. Route 202
42°53′27″N 71°57′39″W / 42.890833°N 71.960833°W / 42.890833; -71.960833 (MacDowell Colony)
Peterborough An artists' colony.
56 Manchester City Hall 01975-06-13June 13, 1975 908 Elm St.
42°59′28″N 71°27′50″W / 42.991111°N 71.463889°W / 42.991111; -71.463889 (Manchester City Hall)
Manchester
57 McClure-Hilton House
McClure-Hilton House
01989-12-01December 1, 1989 16 Tinker Rd.
42°48′40″N 71°31′45″W / 42.811111°N 71.529167°W / 42.811111; -71.529167 (McClure-Hilton House)
Merrimack
58 The Meetinghouse 01982-03-11March 11, 1982 Monument Sq.
42°44′22″N 71°35′18″W / 42.739444°N 71.588333°W / 42.739444; -71.588333 (The Meetinghouse)
Hollis
59 Milford Cotton and Woolen Manufacturing Company 01982-08-18August 18, 1982 2 Bridge St.
42°50′11″N 71°38′57″W / 42.836389°N 71.649167°W / 42.836389; -71.649167 (Milford Cotton and Woolen Manufacturing Company)
Milford
60 Milford Town House and Library Annex 01988-12-01December 1, 1988 Nashua St.
42°50′08″N 71°38′58″W / 42.835556°N 71.649444°W / 42.835556; -71.649444 (Milford Town House and Library Annex)
Milford
61 Nashua Manufacturing Company Historic District
Nashua Manufacturing Company Historic District
01987-09-11September 11, 1987 Factory and Pine Sts.
42°45′35″N 71°28′22″W / 42.759722°N 71.472778°W / 42.759722; -71.472778 (Nashua Manufacturing Company Historic District)
Nashua
62 Nashville Historic District
Nashville Historic District
01984-12-13December 13, 1984 Roughly centered on junction of Main, Amherst, and Concord Streets
42°46′08″N 71°27′59″W / 42.768889°N 71.466389°W / 42.768889; -71.466389 (Nashville Historic District)
Nashua
63 New England Glassworks Site 01975-06-10June 10, 1975 Address Restricted
Temple
64 New Hampshire State Union Armory 01982-08-10August 10, 1982 60 Pleasant St.
42°59′18″N 71°27′57″W / 42.988333°N 71.465833°W / 42.988333; -71.465833 (New Hampshire State Union Armory)
Manchester
65 New Ipswich Center Village Historic District 01991-09-03September 3, 1991 Roughly bounded by Turnpike Rd., Porter Hill Rd., Main St., NH 123A, Preston Hill, Manley, and King Rds.
42°45′10″N 71°51′22″W / 42.752778°N 71.856111°W / 42.752778; -71.856111 (New Ipswich Center Village Historic District)
New Ipswich
66 New Ipswich Town Hall 01984-12-13December 13, 1984 Main St.
42°44′53″N 71°51′17″W / 42.748056°N 71.854722°W / 42.748056; -71.854722 (New Ipswich Town Hall)
New Ipswich
67 Marion Nichols Summer Home 02003-12-10December 10, 2003 56 Love Lane
42°44′04″N 71°36′02″W / 42.734444°N 71.600556°W / 42.734444; -71.600556 (Marion Nichols Summer Home)
Hollis
68 North Weare Schoolhouse 01995-09-06September 6, 1995 Northern side of Old Concord Stage Rd. east of its junction with NH 114
43°06′40″N 71°44′56″W / 43.111111°N 71.748889°W / 43.111111; -71.748889 (North Weare Schoolhouse)
Weare
69 Old County Road South Historic District 01980-05-15May 15, 1980 South of Francestown off NH 136
42°58′27″N 71°48′22″W / 42.974167°N 71.806111°W / 42.974167; -71.806111 (Old County Road South Historic District)
Francestown
70 Old Post Office Block 01986-12-01December 1, 1986 54-72 Hanover St.
42°59′28″N 71°27′44″W / 42.991111°N 71.462222°W / 42.991111; -71.462222 (Old Post Office Block)
Manchester
71 Parker's Store 01980-05-14May 14, 1980 West of Goffstown on NH 114
43°01′34″N 71°37′42″W / 43.026111°N 71.628333°W / 43.026111; -71.628333 (Parker's Store)
Goffstown
72 William Peabody House 01979-11-30November 30, 1979 N. River Rd.
42°50′38″N 71°39′56″W / 42.843889°N 71.665556°W / 42.843889; -71.665556 (William Peabody House)
Milford
73 Pelham Library and Memorial Building 02011-04-15April 15, 2011 5 Main St.
42°44′02″N 71°19′19″W / 42.733889°N 71.321944°W / 42.733889; -71.321944 (Pelham Library and Memorial Building)
Pelham
74 Peterborough Town House
Peterborough Town House
01996-02-29February 29, 1996 1 Grove St.
42°52′38″N 71°57′04″W / 42.877222°N 71.951111°W / 42.877222; -71.951111 (Peterborough Town House)
Peterborough
75 Peterborough Unitarian Church 01973-04-23April 23, 1973 Main and Summer Sts.
42°52′40″N 71°57′00″W / 42.877778°N 71.95°W / 42.877778; -71.95 (Peterborough Unitarian Church)
Peterborough
76 Franklin Pierce Homestead
Franklin Pierce Homestead
01966-10-15October 15, 1966 3 mi (4.8 km) west of Hillsborough on NH 31
43°06′58″N 71°57′03″W / 43.116111°N 71.950833°W / 43.116111; -71.950833 (Franklin Pierce Homestead)
Hillsborough Childhood home of U.S. President Franklin Pierce.
77 St. George's School and Convent 01985-09-12September 12, 1985 12 Orange St.
42°59′49″N 71°27′36″W / 42.996944°N 71.46°W / 42.996944; -71.46 (St. George's School and Convent)
Manchester
78 G.O. Sanders House
G.O. Sanders House
01986-02-27February 27, 1986 10 Derry St.
42°45′57″N 71°26′26″W / 42.765833°N 71.440556°W / 42.765833; -71.440556 (G.O. Sanders House)
Hudson
79 Signer's House and Matthew Thornton Cemetery
Signer's House and Matthew Thornton Cemetery
01978-12-22December 22, 1978 South of Merrimack on U.S. Route 3
42°50′23″N 71°29′30″W / 42.839722°N 71.491667°W / 42.839722; -71.491667 (Signer's House and Matthew Thornton Cemetery)
Merrimack
80 Smith and Dow Block 02002-12-13December 13, 2002 1426-1470 Elm St.
42°59′54″N 71°27′54″W / 42.998333°N 71.465°W / 42.998333; -71.465 (Smith and Dow Block)
Manchester
81 Gov. John Butler Smith House 02002-09-14September 14, 2002 62 School St.
43°06′59″N 71°53′47″W / 43.116389°N 71.896389°W / 43.116389; -71.896389 (Gov. John Butler Smith House)
Hillsborough
82 Smyth Tower 01978-07-24July 24, 1978 718 Smyth Rd.
43°00′44″N 71°26′35″W / 43.012222°N 71.443056°W / 43.012222; -71.443056 (Smyth Tower)
Manchester
83 Stark Park 02006-06-14June 14, 2006 Bounded by N. River Rd., Park Ave., and the Merrimack River
43°00′52″N 71°28′17″W / 43.014444°N 71.471389°W / 43.014444; -71.471389 (Stark Park)
Manchester
84 Gen. George Stark House
Gen. George Stark House
01980-11-25November 25, 1980 22 Concord St.
42°46′05″N 71°28′04″W / 42.768056°N 71.467778°W / 42.768056; -71.467778 (Gen. George Stark House)
Nashua
85 Gen. John Stark House 01973-06-29June 29, 1973 2000 Elm St.
43°00′30″N 71°28′00″W / 43.008333°N 71.466667°W / 43.008333; -71.466667 (Gen. John Stark House)
Manchester
86 Stonyfield Farm 01983-08-03August 3, 1983 Northwest of Wilton on Foster Rd.
42°52′00″N 71°47′24″W / 42.866667°N 71.79°W / 42.866667; -71.79 (Stonyfield Farm)
Wilton
87 William Parker Straw House 01987-12-08December 8, 1987 282 N. River Rd.
43°00′26″N 71°28′09″W / 43.007222°N 71.469167°W / 43.007222; -71.469167 (William Parker Straw House)
Manchester
88 Roger Sullivan House 02004-03-10March 10, 2004 168 Walnut St.
42°59′54″N 71°27′30″W / 42.998333°N 71.458333°W / 42.998333; -71.458333 (Roger Sullivan House)
Manchester
89 Temple Town Hall 02007-06-12June 12, 2007 Main St., junction of NH 45 and the Gen. Miller Highway
42°49′12″N 71°51′08″W / 42.82°N 71.852222°W / 42.82; -71.852222 (Temple Town Hall)
Temple
90 Union Chapel 02009-02-03February 3, 2009 220 Sawmill Rd.
43°06′46″N 71°56′37″W / 43.112844°N 71.943678°W / 43.112844; -71.943678 (Union Chapel)
Hillsborough
91 US Post Office-Peterborough Main 01986-07-17July 17, 1986 23 Grove St.
42°52′36″N 71°57′04″W / 42.876667°N 71.951111°W / 42.876667; -71.951111 (US Post Office-Peterborough Main)
Peterborough
92 Valley Cemetery 02004-09-10September 10, 2004 Pine and Auburn Sts.
42°58′59″N 71°27′40″W / 42.983056°N 71.461111°W / 42.983056; -71.461111 (Valley Cemetery)
Manchester
93 Varney School 01982-01-11January 11, 1982 84 Varney St.
42°58′49″N 71°28′43″W / 42.980278°N 71.478611°W / 42.980278; -71.478611 (Varney School)
Manchester
94 Victory Park Historic District 01996-06-03June 3, 1996 405 Pine, 148 Concord, and 111 and 129 Amherst Sts.
42°59′32″N 71°27′37″W / 42.992222°N 71.460278°W / 42.992222; -71.460278 (Victory Park Historic District)
Manchester
95 Weare Town House 01985-12-02December 2, 1985 NH 114
43°05′45″N 71°43′51″W / 43.095833°N 71.730833°W / 43.095833; -71.730833 (Weare Town House)
Weare
96 Weston Observatory
Weston Observatory
01975-05-28May 28, 1975 Oak Hill, Derryfield Park
43°00′04″N 71°26′21″W / 43.001111°N 71.439167°W / 43.001111; -71.439167 (Weston Observatory)
Manchester
97 Oliver Whiting Homestead 01982-03-09March 9, 1982 Old County Farm Rd.
42°51′18″N 71°49′21″W / 42.855°N 71.8225°W / 42.855; -71.8225 (Oliver Whiting Homestead)
Wilton
98 Caleb Whittaker Place 01983-08-03August 3, 1983 Perkins Pond Rd.
43°02′46″N 71°44′29″W / 43.046111°N 71.741389°W / 43.046111; -71.741389 (Caleb Whittaker Place)
Weare
99 Wilton Public and Gregg Free Library 01982-01-11January 11, 1982 Forest St.
42°50′43″N 71°44′20″W / 42.845278°N 71.738889°W / 42.845278; -71.738889 (Wilton Public and Gregg Free Library)
Wilton
100 Wilton Town Hall
Wilton Town Hall
02009-04-20April 20, 2009 42 Main St.
42°50′37″N 71°44′16″W / 42.843494°N 71.737639°W / 42.843494; -71.737639 (Wilton Town Hall)
Wilton
101 Levi Woodbury Homestead 02007-03-15March 15, 2007 1 Main St.
42°59′14″N 71°48′48″W / 42.987222°N 71.813333°W / 42.987222; -71.813333 (Levi Woodbury Homestead)
Francestown
102 Zimmerman House 01979-10-18October 18, 1979 223 Heather St.
43°01′18″N 71°27′47″W / 43.021667°N 71.463056°W / 43.021667; -71.463056 (Zimmerman House)
Manchester

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем решить контрольную работу

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”