[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Adams Memorial Building
Adams Memorial Building
January 11, 1982 (# 82001875 )
West Broadway 42°52′48″N 71°19′44″W
Derry
2
Armstrong Memorial Building
Armstrong Memorial Building
September 11, 2018 (# 100002974 )
3 N Lowell Rd. 42°48′19″N 71°17′58″W
Windham
3
Atkinson Academy School
Atkinson Academy School
August 26, 1980 (# 80000297 )
Academy Ave. 42°50′23″N 71°08′49″W
Atkinson
4
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
Portsmouth
5
Josiah Bartlett House
Josiah Bartlett House
November 11, 1971 (# 71000050 )
Main St. 42°56′11″N 71°03′18″W
Kingston
6
Bartlett-Cushman House
Bartlett-Cushman House
October 8, 2014 (# 14000844 )
82 Portsmouth Ave. 43°00′44″N 70°55′02″W
Stratham
7
The Beach Club
The Beach Club
December 24, 2013 (# 13000974 )
2450 Ocean Blvd. 42°58′41″N 70°45′55″W
Rye
8
Samuel Beck House
Samuel Beck House
April 3, 1973 (# 73000167 )
410 The Hill 43°04′42″N 70°45′36″W
Portsmouth
9
Benedict House
Benedict House
May 11, 1973 (# 73000168 )
30 Middle St. 43°04′31″N 70°45′41″W
Portsmouth
10
Centennial Hall
Centennial Hall
April 5, 2016 (# 16000144 )
105 Post Rd. 42°58′43″N 70°50′45″W
North Hampton
11
Chester Congregational Church
Chester Congregational Church
June 5, 1986 (# 86001231 )
4 Chester St. 42°57′28″N 71°15′27″W
Chester
12
Chester Village Cemetery
Chester Village Cemetery
November 29, 1979 (# 79000203 )
NH 102 and NH 121 42°57′27″N 71°15′22″W
Chester
13
John Crockett House
John Crockett House
March 24, 1983 (# 83001144 )
245 Portsmouth Ave. 43°02′26″N 70°53′59″W
Stratham
14
Capt. Jonathan Currier House
Capt. Jonathan Currier House
April 11, 1983 (# 83001145 )
Hilldale Ave. 42°52′34″N 71°00′08″W
South Hampton
15
Dame School
Dame School
October 30, 1980 (# 80000298 )
NH 152 43°07′14″N 71°06′10″W
Nottingham
16
Danville Meetinghouse
Danville Meetinghouse
April 19, 1982 (# 82001876 )
N. Main St. 42°56′14″N 71°07′08″W
Danville
17
Danville Town House
Danville Town House
December 1, 2000 (# 00001465 )
210 Main St., NH 111A 42°54′54″N 71°07′24″W
Danville
18
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
Deerfield
Not to be confused with the Old Deerfield Center Historic District
19
Drake Farm
Drake Farm
September 20, 2016 (# 16000645 )
148 Lafayette Rd. 42°59′22″N 70°49′20″W
North Hampton
20
Dudley House
Dudley House
June 21, 1971 (# 71000051 )
14 Front St. 42°58′49″N 70°56′49″W
Exeter
21
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
East Derry
22
John Elkins Farmstead
John Elkins Farmstead
August 30, 1996 (# 96000955 )
155 Beach Plain Rd. 42°56′39″N 71°06′07″W
Danville
Listed at 156 Beach Plain Rd.
23
Elm Farm
Elm Farm
January 22, 1988 (# 88000191 )
599 Main St. 42°56′58″N 71°08′00″W
Danville
24
Emery Farm
Emery Farm
September 18, 2017 (# 100001621 )
16 Emery Ln. 43°01′01″N 70°55′01″W
Stratham
25
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
Exeter
Boundary Increase (added 1986-12-29): Chestnut St.
26
First Church
First Church
September 10, 1971 (# 71000052 )
21 Front St. 42°58′50″N 70°56′51″W
Exeter
27
First Universalist Church
First Universalist Church
December 26, 1979 (# 79000204 )
Main St. 42°56′00″N 71°03′15″W
Kingston
28
Fort Constitution
Fort Constitution
July 9, 1973 (# 73000169 )
Walbach St. 43°04′17″N 70°42′37″W
New Castle
29
Franklin Block
Franklin Block
June 7, 1984 (# 84003228 )
75 Congress St. 43°04′36″N 70°45′35″W
Portsmouth
30
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
Portsmouth
31
Fremont Meeting House
Fremont Meeting House
May 27, 1993 (# 93000461 )
464 Main St. 42°58′59″N 71°07′44″W
Fremont
32
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
Exeter
33
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
Derry
Home of poet Robert Frost
34
Gilman Garrison House
Gilman Garrison House
September 27, 1976 (# 76000131 )
12 Water St. 42°58′50″N 70°56′42″W
Exeter
35
Maj. John Gilman House
Maj. John Gilman House
June 14, 1988 (# 88000659 )
25 Cass St. 42°59′03″N 70°57′16″W
Exeter
36
Greeley House
Greeley House
June 16, 1980 (# 80000300 )
East of East Kingston on NH 108 42°55′18″N 70°59′43″W
East Kingston
37
Hampstead Meetinghouse
Hampstead Meetinghouse
April 10, 1980 (# 80000301 )
Emerson Ave. 42°52′32″N 71°10′48″W
Hampstead
38
Jeremiah Hart House
Jeremiah Hart House
November 14, 1972 (# 72000081 )
The Hill 43°04′43″N 70°45′36″W
Portsmouth
39
John Hart House
John Hart House
November 14, 1972 (# 72000082 )
403 The Hill 43°04′43″N 70°45′37″W
Portsmouth
40
Phoebe Hart House
Phoebe Hart House
April 2, 1973 (# 73000170 )
The Hill 43°04′43″N 70°45′36″W
Portsmouth
41
Hart-Rice House
Hart-Rice House
August 7, 1972 (# 72000083 )
408 The Hill 43°04′43″N 70°45′36″W
Portsmouth
42
Haven-White House
Haven-White House
June 6, 1985 (# 85001195 )
229 Pleasant St. 43°04′24″N 70°45′17″W
Portsmouth
43
Highland Road Historic District
Highland Road Historic District
April 11, 1983 (# 83001146 )
Highland and Woodman Rds. 42°53′43″N 70°56′05″W
South Hampton
44
Isles of Shoals
Isles of Shoals
December 10, 1980 (# 80000419 )
Off the coast 42°58′34″N 70°37′14″W
Rye
Extends into Kittery, Maine
45
Richard Jackson House
Richard Jackson House
November 24, 1968 (# 68000009 )
Northwest St. 43°04′51″N 70°45′59″W
Portsmouth
Oldest surviving wooden house in New Hampshire, built 1664
46
Benjamin James House
Benjamin James House
March 13, 2002 (# 02000168 )
186 Towle Farm Rd. 42°56′31″N 70°51′44″W
Hampton
47
Jewell Town District
Jewell Town District
April 11, 1983 (# 83001147 )
W. Whitehall Rd. and Jewell St. 42°52′22″N 70°58′08″W
South Hampton
48
John Paul Jones House
John Paul Jones House
November 28, 1972 (# 72000084 )
Middle and State Sts. 43°04′31″N 70°45′39″W
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
March 27, 2020 (# 100005160 )
126 Amesbury Rd. 42°55′42″N 70°56′37″W
Kensington
50
Kensington Town House
Kensington Town House
April 9, 2013 (# 13000155 )
95 Amesbury Rd. 42°55′54″N 70°56′43″W
Kensington
51
Ladd-Gilman House
Ladd-Gilman House
December 2, 1974 (# 74002055 )
Governors Lane and Water St. 42°58′54″N 70°56′57″W
Exeter
Now part of the American Independence Museum
52
Reuben Lamprey Homestead
Reuben Lamprey Homestead
November 9, 1982 (# 82000624 )
416 Winnacunnet Rd. 42°55′51″N 70°48′46″W
Hampton
53
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
Stratham
54
Gov. John Langdon Mansion
Gov. John Langdon Mansion
December 2, 1974 (# 74000197 )
143 Pleasant St. 43°04′31″N 70°45′23″W
Portsmouth
Great Georgian house built in 1784, home of John Langdon
55
Larkin-Rice House
Larkin-Rice House
November 29, 1979 (# 79000205 )
180 Middle St. 43°04′24″N 70°45′43″W
Portsmouth
56
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
North Hampton
57
Elijah Locke House
Elijah Locke House
December 19, 1979 (# 79000206 )
5 Grove Rd. 42°59′45″N 70°46′29″W
Rye
58
MacPheadris-Warner House
MacPheadris-Warner House
October 15, 1966 (# 66000028 )
Chapel and Daniel Sts. 43°04′41″N 70°45′18″W
Portsmouth
59
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
Newington
Now in the Great Bay National Wildlife Refuge; no public access as of 2012
60
Moffatt-Ladd House
Moffatt-Ladd House
November 24, 1968 (# 68000010 )
154 Market St. 43°04′44″N 70°45′32″W
Portsmouth
61
Moses-Kent House
Moses-Kent House
September 12, 1985 (# 85002184 )
1 Pine St. 42°58′36″N 70°57′18″W
Exeter
62
James Neal House
James Neal House
August 7, 1972 (# 72000112 )
74 Deer St. 43°04′44″N 70°45′37″W
Portsmouth
63
New Castle Congregational Church
New Castle Congregational Church
February 2, 2015 (# 14001241 )
65 Main St. 43°04′16″N 70°42′59″W
New Castle
64
New Hampshire Bank Building
New Hampshire Bank Building
September 10, 1979 (# 79000207 )
22-26 Market Sq. 43°04′37″N 70°45′27″W
Portsmouth
65
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
Newington
Second set of addresses represents a boundary increase
66
Newington Railroad Depot
Newington Railroad Depot
April 19, 2010 (# 10000187 )
Bloody Point Rd. 43°07′00″N 70°49′15″W
Newington
67
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
Newmarket
68
Nichols Memorial Library
Nichols Memorial Library
January 28, 1981 (# 81000076 )
Main St. 42°56′12″N 71°03′12″W
Kingston
69
North Hampton Library
North Hampton Library
February 5, 2014 (# 13001149 )
237 Atlantic Ave. 42°58′24″N 70°49′50″W
North Hampton
70
North Hampton Town Hall
North Hampton Town Hall
February 13, 2013 (# 13000006 )
231 Atlantic Ave. 42°58′24″N 70°49′46″W
North Hampton
71
North School
North School
February 13, 2013 (# 13000007 )
63 Amesbury Rd. 42°56′22″N 70°56′58″W
Kensington
72
Northwood Congregational Church
Northwood Congregational Church
November 30, 1979 (# 79000208 )
U.S. Route 4 43°13′02″N 71°12′32″W
Northwood
73
Nutter-Rymes House
Nutter-Rymes House
November 3, 1972 (# 72000085 )
409 The Hill 43°04′42″N 70°45′36″W
Portsmouth
74
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
Deerfield
Not to be confused with the Deerfield Center Historic District
75
Old North Cemetery
Old North Cemetery
March 8, 1978 (# 78000218 )
Maplewood Ave. 43°04′41″N 70°45′48″W
Portsmouth
76
Parsons Homestead
Parsons Homestead
December 5, 1980 (# 80000420 )
520 Washington Rd. 43°00′49″N 70°46′14″W
Rye
77
Daniel Pinkham House
Daniel Pinkham House
November 3, 1972 (# 72000086 )
400 The Hill 43°04′43″N 70°45′38″W
Portsmouth
78
Plains Cemetery
Upload image
December 27, 2021 (# 100007290 )
Cemetery Ln. 42°56′02″N 71°03′08″W
Kingston
79
Plaistow Carhouse
Upload image
December 10, 1980 (# 80000303 )
27 Elm St. 42°50′21″N 71°05′33″W
Plaistow
Demolished around 1985
80
General Porter House
General Porter House
October 11, 1985 (# 85003359 )
32-34 Livermore St. 43°04′24″N 70°45′16″W
Portsmouth
81
Portsmouth Athenaeum
Portsmouth Athenaeum
May 24, 1973 (# 73000171 )
9 Market Sq. 43°04′37″N 70°45′29″W
Portsmouth
82
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
Portsmouth
83
Portsmouth Downtown Historic District
Portsmouth Downtown Historic District
June 19, 2017 (# 16000820 )
Downtown Portsmouth 43°04′37″N 70°45′27″W
Portsmouth
84
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
New Castle
85
Portsmouth Public Library
Portsmouth Public Library
March 20, 1973 (# 73000172 )
8 Islington St. 43°04′31″N 70°45′41″W
Portsmouth
Listing is for old library building, formerly the Portsmouth Academy, now Discover Portsmouth
86
Benjamin Franklin Prescott House
Benjamin Franklin Prescott House
December 3, 1987 (# 87002069 )
Prescott Rd. 43°03′02″N 71°05′55″W
Epping
87
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
Rye
88
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
Raymond
89
Rockingham Hotel
Rockingham Hotel
March 11, 1982 (# 82001693 )
401 State St. 43°04′31″N 70°45′34″W
Portsmouth
90
George Rogers House
George Rogers House
June 7, 1976 (# 76000132 )
76 Northwest St. 43°04′53″N 70°46′00″W
Portsmouth
91
Rundlet-May House
Rundlet-May House
June 7, 1976 (# 76000133 )
364 Middle St. 43°04′16″N 70°45′47″W
Portsmouth
92
Rye Town Hall
Rye Town Hall
October 29, 2020 (# 100005705 )
10 Central Rd. 43°00′37″N 70°46′25″W
Rye
93
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
Rye
94
St. John's Church
St. John's Church
January 31, 1978 (# 78000417 )
105 Chapel St. 43°04′42″N 70°45′20″W
Portsmouth
95
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
Salem
96
Sanborn Seminary
Sanborn Seminary
March 15, 1984 (# 84003233 )
178 Main St. 42°56′21″N 71°03′16″W
Kingston
97
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
Sandown
98
Sandown Old Meetinghouse
Sandown Old Meetinghouse
August 9, 1978 (# 78000219 )
Fremont Rd. 42°55′58″N 71°11′10″W
Sandown
99
Scamman Farm
Scamman Farm
April 4, 2019 (# 100003597 )
69 Portsmouth Ave. 43°00′33″N 70°55′07″W
Stratham
100
Scammon Farm Historic District
Upload image
October 10, 2023 (# 100009402 )
21–25 River Road 43°00′07″N 70°55′42″W
Stratham
101
Searles School and Chapel
Searles School and Chapel
January 11, 1982 (# 82001694 )
Range and Searles Rds. 42°48′31″N 71°15′27″W
Windham
102
Edward Sewall Garrison
Edward Sewall Garrison
January 11, 1980 (# 80000304 )
16 Epping Rd. 42°59′02″N 70°57′37″W
Exeter
103
Shapley Town House
Shapley Town House
February 28, 1973 (# 73000173 )
454-456 Court St. 43°04′37″N 70°45′14″W
Portsmouth
104
Henry Sherburne House
Henry Sherburne House
August 7, 1972 (# 72000087 )
62 Deer St., The Hill 43°04′43″N 70°45′37″W
Portsmouth
105
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
South Hampton
106
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
Portsmouth
107
Smyth Public Library
Smyth Public Library
September 13, 2007 (# 07000948 )
194 High St. 43°03′47″N 71°18′10″W
Candia
108
South Meetinghouse
South Meetinghouse
April 19, 1982 (# 82001695 )
Marcy St. and Meeting House Hill 43°04′29″N 70°45′10″W
Portsmouth
109
South Parish
South Parish
August 21, 1979 (# 79000210 )
292 State St. 43°04′32″N 70°45′29″W
Portsmouth
110
Square Schoolhouse
Square Schoolhouse
April 17, 1980 (# 80000305 )
NH 156 and Ledge Farm Rd. 43°06′11″N 71°06′34″W
Nottingham
111
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
Chester
112
Stone School
Stone School
July 12, 1978 (# 78000418 )
Granite St. 43°04′44″N 70°56′18″W
Newmarket
Now houses the local historical society museum
113
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
Portsmouth
114
Samuel Tenney House
Samuel Tenney House
November 25, 1980 (# 80000306 )
65 High St. 42°58′49″N 70°56′23″W
Exeter
115
Matthew Thornton House
Matthew Thornton House
November 11, 1971 (# 71000053 )
2 Thornton St. 42°53′38″N 71°18′46″W
Derry Village
116
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
South Hampton
117
Town House
Town House
April 17, 1980 (# 80000307 )
Old Centre Rd. 43°07′59″N 71°14′37″W
Deerfield
118
Union Meetinghouse-Universalist Church
Union Meetinghouse-Universalist Church
February 13, 2013 (# 13000008 )
97 Amesbury Rd. 42°55′53″N 70°56′43″W
Kensington
119
Unitarian Church
Unitarian Church
December 13, 1984 (# 84000558 )
Exeter Rd. 42°56′00″N 70°53′23″W
Hampton Falls
120
USS ALBACORE
USS ALBACORE
April 11, 1989 (# 89001077 )
Portsmouth Maritime Museum 43°04′58″N 70°46′00″W
Portsmouth
121
Watson Academy
Watson Academy
November 9, 1982 (# 82000625 )
Academy St. 43°02′36″N 71°04′33″W
Epping
122
Gov. Meshech Weare House
Gov. Meshech Weare House
June 29, 1973 (# 73000174 )
Exeter Rd. (NH 88 ) 42°55′02″N 70°52′00″W
Hampton Falls
123
Weeks House
Weeks House
June 20, 1975 (# 75000131 )
Weeks Ave. off NH 33 43°02′16″N 70°50′26″W
Greenland
124
Gov. John Wentworth House
Gov. John Wentworth House
June 29, 1973 (# 73000175 )
346 Pleasant St. 43°04′25″N 70°45′14″W
Portsmouth
Also known as the Mark Wentworth House
125
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
Portsmouth
126
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
Portsmouth
127
Wentworth-Gardner House
Wentworth-Gardner House
November 24, 1968 (# 68000012 )
140 Mechanic St. 43°04′28″N 70°45′02″W
Portsmouth
128
Whidden-Ward House
Whidden-Ward House
November 5, 1971 (# 71000077 )
411 High St. (The Hill) 43°04′43″N 70°45′34″W
Portsmouth
129
Wiggin Memorial Library
Wiggin Memorial Library
December 10, 1993 (# 93001381 )
158 Portsmouth Ave. 43°01′30″N 70°54′42″W
Stratham
Now houses the Stratham Historical Society
130
Cornet Thomas Wiggin House
Cornet Thomas Wiggin House
March 24, 1983 (# 83001151 )
249 Portsmouth Ave. 43°02′27″N 70°53′56″W
Stratham
131
Woodman Road Historic District
Woodman Road Historic District
April 11, 1983 (# 83001152 )
Woodman Rd. 42°53′11″N 70°56′21″W
South Hampton
132
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
Londonderry