[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 The Acre The Acre January 14, 1988 (# 86003257 ) Main Street at Dublin Road 42°56′12″N 72°05′25″W / 42.936758°N 72.090154°W / 42.936758; -72.090154 (The Acre ) Harrisville 2 Adams Farm Adams Farm January 14, 1988 (# 86003246 ) Off MacVeagh Rd. near Fansnacloich 42°55′41″N 72°07′24″W / 42.928056°N 72.123333°W / 42.928056; -72.123333 (Adams Farm ) Harrisville 3 Dr. Daniel Adams House Dr. Daniel Adams House June 8, 1989 (# 89000449 ) 324 Main St. 42°55′32″N 72°16′36″W / 42.925531°N 72.276642°W / 42.925531; -72.276642 (Dr. Daniel Adams House ) Keene 4 John Adams Homestead-Wellscroft John Adams Homestead-Wellscroft January 14, 1988 (# 86003250 ) West of Sunset Hill Rd. 42°56′59″N 72°08′57″W / 42.9496°N 72.1491°W / 42.9496; -72.1491 (John Adams Homestead-Wellscroft ) Harrisville 5 Aldworth Manor Aldworth Manor January 14, 1988 (# 86003244 ) Aldworth Drive, on the northern side of Chesham-Harrisville Rd. 42°57′01″N 72°06′55″W / 42.95014°N 72.115316°W / 42.95014; -72.115316 (Aldworth Manor ) Harrisville 6 Capt. Samuel Allison House Capt. Samuel Allison House December 18, 1983 (# 83004005 ) Keene Rd. 42°54′43″N 72°06′51″W / 42.9120°N 72.1143°W / 42.9120; -72.1143 (Capt. Samuel Allison House ) Dublin 7 Amory Ballroom Amory Ballroom May 2, 1985 (# 85000921 ) Off Old Troy Rd. 42°53′35″N 72°05′45″W / 42.893°N 72.0959°W / 42.893; -72.0959 (Amory Ballroom ) Dublin 8 Amory House Amory House December 15, 1983 (# 83004006 ) Off Old Troy Rd. 42°53′37″N 72°06′01″W / 42.8937°N 72.1003°W / 42.8937; -72.1003 (Amory House ) Dublin 9 Amory-Appel Cottage Amory-Appel Cottage May 2, 1985 (# 85000920 ) Off Old Troy Rd. 42°53′36″N 72°05′42″W / 42.893333°N 72.095°W / 42.893333; -72.095 (Amory-Appel Cottage ) Dublin 10 Appleton Farm Appleton Farm December 18, 1983 (# 83004008 ) 73 Brush Brook Rd. 42°54′26″N 72°01′24″W / 42.907222°N 72.023333°W / 42.907222; -72.023333 (Appleton Farm ) Dublin Houses Del Rossi's Trattoria 11 Appleton-Hannaford House Appleton-Hannaford House December 15, 1983 (# 83004007 ) 253 Hancock Rd. 42°54′37″N 72°00′25″W / 42.910278°N 72.006944°W / 42.910278; -72.006944 (Appleton-Hannaford House ) Dublin 12 Asbury United Methodist Church Asbury United Methodist Church December 21, 1983 (# 83004009 ) NH 63 42°53′17″N 72°28′14″W / 42.888056°N 72.470556°W / 42.888056; -72.470556 (Asbury United Methodist Church ) Chesterfield 13 Ashuelot Covered Bridge Ashuelot Covered Bridge February 20, 1981 (# 81000069 ) NH 119 and Bolton Rd. 42°46′35″N 72°25′26″W / 42.776389°N 72.423889°W / 42.776389; -72.423889 (Ashuelot Covered Bridge ) Ashuelot Over Ashuelot River 14 Ballou-Newbegin House Ballou-Newbegin House December 18, 1983 (# 83004011 ) Old Marlborough Rd. 42°53′39″N 72°08′38″W / 42.894167°N 72.143889°W / 42.894167; -72.143889 (Ballou-Newbegin House ) Dublin 15 Timothy Bancroft House Timothy Bancroft House January 14, 1988 (# 86003241 ) Bancroft Rd. 42°57′57″N 72°05′55″W / 42.965797°N 72.098597°W / 42.965797; -72.098597 (Timothy Bancroft House ) Harrisville 16 Persia Beal House Persia Beal House January 14, 1988 (# 86003243 ) Northern side of Chesham Rd. 42°56′41″N 72°06′15″W / 42.944612°N 72.104144°W / 42.944612; -72.104144 (Persia Beal House ) Harrisville Now the Harrisville Inn 17 Beaver Mills Beaver Mills December 9, 1999 (# 99001481 ) 93-115 Railroad St. 42°55′56″N 72°16′27″W / 42.932222°N 72.274167°W / 42.932222; -72.274167 (Beaver Mills ) Keene 18 Beech Hill Beech Hill December 15, 1983 (# 83004012 ) Off New Harrisville Rd. 42°54′39″N 72°04′00″W / 42.910833°N 72.066667°W / 42.910833; -72.066667 (Beech Hill ) Dublin 19 Beech Hill Summer Home District Beech Hill Summer Home District January 14, 1988 (# 86003079 ) Roughly Venable, Appleton, and Old Harrisville Rds. 42°55′31″N 72°05′11″W / 42.925278°N 72.086389°W / 42.925278; -72.086389 (Beech Hill Summer Home District ) Harrisville Six summer properties primarily along Old Harrisville Rd. 20 Elbridge G. Bemis House Elbridge G. Bemis House January 14, 1988 (# 86003247 ) Chesham Rd. 42°56′14″N 72°08′33″W / 42.937222°N 72.1425°W / 42.937222; -72.1425 (Elbridge G. Bemis House ) Harrisville 21 George Bemis House George Bemis House January 14, 1988 (# 86003248 ) Chesham Rd. 42°56′15″N 72°08′31″W / 42.9375°N 72.141944°W / 42.9375; -72.141944 (George Bemis House ) Harrisville 22 Brackett House Brackett House December 18, 1983 (# 83004013 ) High Ridge Rd. 42°52′45″N 71°59′45″W / 42.879167°N 71.995833°W / 42.879167; -71.995833 (Brackett House ) Dublin 23 Stephen Rowe Bradley House Stephen Rowe Bradley House December 22, 2005 (# 05001445 ) 43 Westminster St. 43°04′46″N 72°25′49″W / 43.079444°N 72.430278°W / 43.079444; -72.430278 (Stephen Rowe Bradley House ) Walpole 24 Buckminster-Kingsbury Farm Buckminster-Kingsbury Farm December 30, 2011 (# 11000964 ) 80 Houghton Ledge Rd. 42°58′30″N 72°12′37″W / 42.974994°N 72.21025°W / 42.974994; -72.21025 (Buckminster-Kingsbury Farm ) Roxbury 25 Burpee Farm Burpee Farm December 18, 1983 (# 83004014 ) Burpee Rd. 42°52′19″N 72°04′15″W / 42.871944°N 72.070833°W / 42.871944; -72.070833 (Burpee Farm ) Dublin Destroyed by fire in 2013 [6] 26 Louis Cabot House Louis Cabot House December 18, 1983 (# 83004015 ) Windmill Hill Rd. 42°53′25″N 72°02′11″W / 42.890278°N 72.036389°W / 42.890278; -72.036389 (Louis Cabot House ) Dublin 27 T. H. Cabot Cottage T. H. Cabot Cottage December 15, 1983 (# 83004016 ) Snow Hill Rd. 42°53′53″N 72°04′07″W / 42.898056°N 72.068611°W / 42.898056; -72.068611 (T. H. Cabot Cottage ) Dublin 28 Carleton Bridge Carleton Bridge June 10, 1975 (# 75000121 ) On Carleton Rd. over South Branch Ashuelot River 42°51′14″N 72°16′28″W / 42.853889°N 72.274444°W / 42.853889; -72.274444 (Carleton Bridge ) East Swanzey 29 George Cheever Farm George Cheever Farm January 14, 1988 (# 86003238 ) Intersection of Nelson and Tolman Pond Rds. 42°57′20″N 72°06′29″W / 42.955417°N 72.107921°W / 42.955417; -72.107921 (George Cheever Farm ) Harrisville 30 Chesham Village District Chesham Village District December 29, 1986 (# 86003102 ) Roughly bounded by Yellow Wings, Seaver, Chesham, and Marienfield Rds. 42°56′06″N 72°08′43″W / 42.935°N 72.145278°W / 42.935; -72.145278 (Chesham Village District ) Harrisville 31 Cheshire County Courthouse Cheshire County Courthouse December 13, 1978 (# 78000210 ) 12 Court St. 42°56′03″N 72°16′48″W / 42.934167°N 72.28°W / 42.934167; -72.28 (Cheshire County Courthouse ) Keene 32 Clay Memorial Library Clay Memorial Library October 16, 2023 (# 100009441 ) 38 Main St. 42°48′58″N 72°01′29″W / 42.8160°N 72.0246°W / 42.8160; -72.0246 (Clay Memorial Library ) Jaffrey 33 Clymer House Clymer House January 14, 1988 (# 86003239 ) 31 Clymer Rd. 42°57′40″N 72°06′14″W / 42.961134°N 72.103801°W / 42.961134; -72.103801 (Clymer House ) Harrisville 34 Colony House Colony House September 9, 2005 (# 05000969 ) 104 West St. 42°55′59″N 72°16′56″W / 42.932928°N 72.282275°W / 42.932928; -72.282275 (Colony House ) Keene 35 Colony's Block Colony's Block March 24, 1983 (# 83001134 ) 4-7 Central Square 42°56′02″N 72°16′40″W / 42.934006°N 72.277872°W / 42.934006; -72.277872 (Colony's Block ) Keene 36 Conant Public Library Conant Public Library August 27, 1987 (# 87001420 ) Main St. 42°46′19″N 72°23′03″W / 42.771944°N 72.384167°W / 42.771944; -72.384167 (Conant Public Library ) Winchester 37 Noah Cooke House Noah Cooke House April 23, 1973 (# 73000268 ) West of Keene on Daniels Hill Rd. 42°55′32″N 72°20′24″W / 42.925556°N 72.34°W / 42.925556; -72.34 (Noah Cooke House ) Keene 38 Coombs Covered Bridge Coombs Covered Bridge November 21, 1976 (# 76000122 ) North of Winchester off NH 10 42°50′17″N 72°21′43″W / 42.838056°N 72.361944°W / 42.838056; -72.361944 (Coombs Covered Bridge ) Winchester Over Ashuelot River 39 Corey Farm Corey Farm December 15, 1983 (# 83004017 ) Parsons Rd. 42°53′01″N 72°02′59″W / 42.883611°N 72.049722°W / 42.883611; -72.049722 (Corey Farm ) Dublin 40 Derby Shop-Goodnow Pail Factory-Holman & Merriman Machine Shop-L. A. Carpenter Machine Shop-Streeter Shop Derby Shop-Goodnow Pail Factory-Holman & Merriman Machine Shop-L. A. Carpenter Machine Shop-Streeter Shop December 11, 2007 (# 07001260 ) 63 Canal St. 42°47′17″N 72°28′30″W / 42.788056°N 72.475°W / 42.788056; -72.475 (Derby Shop-Goodnow Pail Factory-Holman & Merriman Machine Shop-L. A. Carpenter Machine Shop-Streeter Shop ) Hinsdale 41 Dinsmoor-Hale House Dinsmoor-Hale House April 26, 1976 (# 76000197 ) Main and Winchester Sts. 42°55′41″N 72°16′41″W / 42.927972°N 72.278175°W / 42.927972; -72.278175 (Dinsmoor-Hale House ) Keene 42 Drewsville Mansion Drewsville Mansion September 13, 1996 (# 96000953 ) Old Cheshire Turnpike at the southern end of the Drewsville village common 43°07′36″N 72°23′34″W / 43.126667°N 72.392778°W / 43.126667; -72.392778 (Drewsville Mansion ) Walpole 43 Dublin Lake Historic District Dublin Lake Historic District December 18, 1983 (# 83004018 ) Lake, E. Lake, W. Lake, and Old Harrisville Rds. 42°54′30″N 72°05′00″W / 42.908333°N 72.083333°W / 42.908333; -72.083333 (Dublin Lake Historic District ) Dublin Properties surrounding the pond 44 Dublin Town Hall Dublin Town Hall June 25, 1980 (# 80000275 ) NH 101 42°54′21″N 72°03′39″W / 42.905744°N 72.060744°W / 42.905744; -72.060744 (Dublin Town Hall ) Dublin 45 Dublin Village Historic District Dublin Village Historic District December 15, 1983 (# 83004019 ) Old Common and Harrisville Rds. and Main and Church Sts. 42°54′22″N 72°03′37″W / 42.906144°N 72.0603°W / 42.906144; -72.0603 (Dublin Village Historic District ) Dublin 46 East Jaffrey Historic District East Jaffrey Historic District June 14, 2002 (# 02000642 ) Roughly along NH 124 through Jaffrey 42°49′40″N 72°03′17″W / 42.8279°N 72.0546°W / 42.8279; -72.0546 (East Jaffrey Historic District ) Jaffrey 47 Moses Eaton Jr. House Moses Eaton Jr. House January 14, 1988 (# 86003106 ) NH 137 42°56′04″N 72°00′57″W / 42.934400°N 72.015900°W / 42.934400; -72.015900 (Moses Eaton Jr. House ) Harrisville 48 Elliot Mansion Elliot Mansion April 30, 1976 (# 76000220 ) 305 Main St. 42°55′33″N 72°16′41″W / 42.925833°N 72.278056°W / 42.925833; -72.278056 (Elliot Mansion ) Keene 49 Eveleth Farm Eveleth Farm December 18, 1983 (# 83004020 ) Burpee Rd. 42°52′20″N 72°04′24″W / 42.872222°N 72.073333°W / 42.872222; -72.073333 (Eveleth Farm ) Dublin 50 Far Horizons Far Horizons December 15, 1983 (# 83004023 ) Learned Rd. 42°52′48″N 72°04′23″W / 42.88°N 72.073056°W / 42.88; -72.073056 (Far Horizons ) Dublin 51 Corban C. Farwell Homestead Corban C. Farwell Homestead January 14, 1988 (# 86003253 ) Breed Rd. at Cricket Hill Rd. 42°57′09″N 72°07′50″W / 42.952591°N 72.130494°W / 42.952591; -72.130494 (Corban C. Farwell Homestead ) Harrisville 52 Fasnacloich Fasnacloich January 14, 1988 (# 86003245 ) Four Hill Rd., north of the Dublin town line 42°55′27″N 72°06′30″W / 42.924167°N 72.108333°W / 42.924167; -72.108333 (Fasnacloich ) Harrisville 53 Faulkner & Colony Woolen Mill Faulkner & Colony Woolen Mill March 25, 2020 (# 100005161 ) 222 West St. 42°55′57″N 72°17′14″W / 42.9324°N 72.2871°W / 42.9324; -72.2871 (Faulkner & Colony Woolen Mill ) Keene 54 Fisk Barn Fisk Barn December 18, 1983 (# 83004024 ) Gerry Rd. 42°53′38″N 72°01′42″W / 42.893889°N 72.028333°W / 42.893889; -72.028333 (Fisk Barn ) Dublin 55 Catherine Fiske Seminary For Young Ladies Catherine Fiske Seminary For Young Ladies May 3, 1976 (# 76000196 ) 251 Main St. 42°55′39″N 72°16′41″W / 42.927397°N 72.277967°W / 42.927397; -72.277967 (Catherine Fiske Seminary For Young Ladies ) Keene 56 Fitzwilliam Common Historic District Fitzwilliam Common Historic District May 2, 1997 (# 97000399 ) Junction of NH 119 , Richmond Rd., and the Templeton Highway 42°46′45″N 72°08′47″W / 42.7792°N 72.1464°W / 42.7792; -72.1464 (Fitzwilliam Common Historic District ) Fitzwilliam 57 Foothill Farm Foothill Farm December 15, 1983 (# 83004025 ) Old Troy Rd. 42°53′47″N 72°06′16″W / 42.896389°N 72.104444°W / 42.896389; -72.104444 (Foothill Farm ) Dublin 58 Frost Farm Frost Farm December 15, 1983 (# 83004026 ) Old Marlborough Rd. 42°53′54″N 72°06′37″W / 42.898469°N 72.110339°W / 42.898469; -72.110339 (Frost Farm ) Dublin Now Fairwood Bible Institute 59 Frost Farm Frost Farm December 18, 1983 (# 83004027 ) Korpi Rd. 42°52′15″N 72°01′35″W / 42.870833°N 72.026389°W / 42.870833; -72.026389 (Frost Farm ) Dublin 60 Gilchrest Gilchrest January 14, 1988 (# 86003105 ) NH 137 42°55′44″N 72°00′57″W / 42.9289°N 72.0159°W / 42.9289; -72.0159 (Gilchrest ) Harrisville 61 Gilsum Stone Arch Bridge Gilsum Stone Arch Bridge August 31, 1989 (# 89001207 ) Surry Rd. over the Ashuelot River , west of its junction with NH 10 43°02′20″N 72°16′14″W / 43.0389°N 72.2706°W / 43.0389; -72.2706 (Gilsum Stone Arch Bridge ) Gilsum 62 Glenchrest Glenchrest January 14, 1988 (# 86003104 ) NH 137 42°55′38″N 72°00′54″W / 42.9272°N 72.0150°W / 42.9272; -72.0150 (Glenchrest ) Harrisville 63 Golden Rod Grange No. 114 Golden Rod Grange No. 114 March 17, 1994 (# 94000169 ) Western side of NH 32 , 0.1 mi (0.16 km) south of its junction with Eaton Rd. 42°52′20″N 72°16′57″W / 42.8722°N 72.2825°W / 42.8722; -72.2825 (Golden Rod Grange No. 114 ) Swanzey 64 James Gowing Farm James Gowing Farm December 18, 1983 (# 83004028 ) Page Rd. 42°52′41″N 72°02′13″W / 42.8781°N 72.0369°W / 42.8781; -72.0369 (James Gowing Farm ) Dublin Now the Dublin Christian Academy 65 Joseph Gowing Farm Joseph Gowing Farm December 15, 1983 (# 83004029 ) Page Rd. 42°52′53″N 72°02′13″W / 42.8814°N 72.0369°W / 42.8814; -72.0369 (Joseph Gowing Farm ) Dublin 66 Grace United Methodist Church Grace United Methodist Church March 7, 1985 (# 85000476 ) 34 Court St. 42°56′07″N 72°16′48″W / 42.9352°N 72.2800°W / 42.9352; -72.2800 (Grace United Methodist Church ) Keene 67 Isaac Greenwood House Isaac Greenwood House December 18, 1983 (# 83004034 ) Peterborough Rd. 42°54′26″N 72°02′34″W / 42.9072°N 72.0429°W / 42.9072; -72.0429 (Isaac Greenwood House ) Dublin 68 Moses Greenwood House Moses Greenwood House December 15, 1983 (# 83004036 ) Pierce and Old County Rds. 42°54′16″N 72°02′33″W / 42.9044°N 72.0425°W / 42.9044; -72.0425 (Moses Greenwood House ) Dublin 69 Harrisville Historic District Harrisville Historic District September 17, 1971 (# 71000072 ) Central Harrisville and its environs 42°56′52″N 72°05′49″W / 42.9478°N 72.0969°W / 42.9478; -72.0969 (Harrisville Historic District ) Harrisville and vicinity National Historic Landmark; a picturesque mill town 70 Harrisville Rural District Harrisville Rural District February 18, 1987 (# 86003078 ) Roughly along Venable, Old Harrisville, New Harrisville, and Bonds Corner Rds. 42°55′36″N 72°04′42″W / 42.9267°N 72.0783°W / 42.9267; -72.0783 (Harrisville Rural District ) Harrisville 71 High Tops School High Tops School December 13, 1984 (# 84000519 ) Reynolds and River Rds. 42°57′45″N 72°29′16″W / 42.9625°N 72.4878°W / 42.9625; -72.4878 (High Tops School ) Westmoreland 72 Hutchinson House Hutchinson House February 2, 2015 (# 14001240 ) 400 Alstead Center Rd. 43°07′26″N 72°19′39″W / 43.1240°N 72.3276°W / 43.1240; -72.3276 (Hutchinson House ) Alstead 73 Ivanov-Rinov House Ivanov-Rinov House December 18, 1983 (# 83004038 ) 88 Pierce Rd. 42°53′58″N 72°02′34″W / 42.8994°N 72.0428°W / 42.8994; -72.0428 (Ivanov-Rinov House ) Dublin 74 Jaffrey Center Historic District Jaffrey Center Historic District June 11, 1975 (# 75000122 ) Northwest of Jaffrey on NH 124 42°49′38″N 72°03′13″W / 42.8272°N 72.0536°W / 42.8272; -72.0536 (Jaffrey Center Historic District ) Jaffrey 75 Jaffrey Mills Jaffrey Mills August 10, 1982 (# 82004992 ) 41 Main St. 42°48′54″N 72°01′25″W / 42.815°N 72.0236°W / 42.815; -72.0236 (Jaffrey Mills ) Jaffrey Converted to residences 76 Jewett-Kemp-Marlens House Jewett-Kemp-Marlens House May 30, 1997 (# 97000506 ) North Rd., 2 mi (3.2 km) north of its junction with NH 123 43°09′26″N 72°17′36″W / 43.1572°N 72.2933°W / 43.1572; -72.2933 (Jewett-Kemp-Marlens House ) Alstead 77 Jones Hall Jones Hall June 7, 1984 (# 84002722 ) Church St. 43°06′59″N 72°11′59″W / 43.1164°N 72.1997°W / 43.1164; -72.1997 (Jones Hall ) Marlow 78 Joslin-Faulkner-Putnam House Upload image June 8, 2021 (# 100006656 ) 150 Court St. 42°56′16″N 72°16′55″W / 42.9379°N 72.2820°W / 42.9379; -72.2820 (Joslin-Faulkner-Putnam House ) Keene 79 Kendall Cottage Kendall Cottage January 14, 1988 (# 86003251 ) Northern side of Silver Lake Rd. 42°56′46″N 72°08′11″W / 42.9461°N 72.1365°W / 42.9461; -72.1365 (Kendall Cottage ) Harrisville 80 Knollwood Knollwood December 18, 1983 (# 83004039 ) Windmill Hill Rd. 42°53′35″N 72°03′34″W / 42.8931°N 72.0594°W / 42.8931; -72.0594 (Knollwood ) Dublin 81 Lattice Cottage Lattice Cottage December 15, 1983 (# 83004040 ) Off Old Troy Rd. 42°53′31″N 72°05′38″W / 42.8919°N 72.0939°W / 42.8919; -72.0939 (Lattice Cottage ) Dublin 82 Lawrence Farm Lawrence Farm June 9, 2000 (# 00000650 ) 9 Lawrence Rd. 42°50′39″N 72°11′11″W / 42.8442°N 72.1864°W / 42.8442; -72.1864 (Lawrence Farm ) Troy 83 Learned Homestead Learned Homestead December 15, 1983 (# 83004043 ) Upper Jaffrey Rd. 42°53′41″N 72°03′37″W / 42.894722°N 72.060278°W / 42.894722; -72.060278 (Learned Homestead ) Dublin 84 Amos Learned Farm Amos Learned Farm December 15, 1983 (# 83004041 ) NH 137 42°53′34″N 72°01′27″W / 42.892778°N 72.024167°W / 42.892778; -72.024167 (Amos Learned Farm ) Dublin 85 Benjamin Learned House Benjamin Learned House December 18, 1983 (# 83004042 ) Upper Jaffrey Rd. 42°53′46″N 72°03′37″W / 42.896111°N 72.060278°W / 42.896111; -72.060278 (Benjamin Learned House ) Dublin 86 Markham House Markham House December 18, 1983 (# 83004044 ) Snow Hill Rd. 42°54′11″N 72°04′06″W / 42.903056°N 72.068333°W / 42.903056; -72.068333 (Markham House ) Dublin 87 Benjamin Marshall House Benjamin Marshall House December 15, 1983 (# 83004046 ) 1541 Peterborough Rd. 42°54′05″N 72°01′28″W / 42.901389°N 72.024444°W / 42.901389; -72.024444 (Benjamin Marshall House ) Dublin 88 Micajah Martin Farm Micajah Martin Farm December 18, 1983 (# 83004047 ) Old Peterborough Rd. 42°53′44″N 72°00′44″W / 42.895556°N 72.012222°W / 42.895556; -72.012222 (Micajah Martin Farm ) Dublin 89 Mason House Mason House December 15, 1983 (# 83004049 ) Snow Hill Rd. 42°54′06″N 72°03′57″W / 42.901667°N 72.065833°W / 42.901667; -72.065833 (Mason House ) Dublin 90 Mason-Watkins House Mason-Watkins House March 11, 1982 (# 82001670 ) RD # 2 42°59′12″N 72°20′18″W / 42.986667°N 72.338333°W / 42.986667; -72.338333 (Mason-Watkins House ) Surry 91 McKenna Cottage McKenna Cottage December 18, 1983 (# 83004051 ) Windmill Hill Rd. 42°53′37″N 72°02′58″W / 42.8937°N 72.0494°W / 42.8937; -72.0494 (McKenna Cottage ) Dublin 92 Moore Farm and Twitchell Mill Site Moore Farm and Twitchell Mill Site December 18, 1983 (# 83004052 ) Off Page Rd. 42°51′58″N 72°02′04″W / 42.866111°N 72.034444°W / 42.866111; -72.034444 (Moore Farm and Twitchell Mill Site ) Dublin 93 Asa Morse Farm Asa Morse Farm December 15, 1983 (# 83004054 ) NH 101 42°54′47″N 72°05′39″W / 42.913056°N 72.094167°W / 42.913056; -72.094167 (Asa Morse Farm ) Dublin 94 Capt. Thomas Morse Farm Capt. Thomas Morse Farm December 15, 1983 (# 83004055 ) Old Marlborough Rd. 42°54′01″N 72°06′22″W / 42.900278°N 72.106111°W / 42.900278; -72.106111 (Capt. Thomas Morse Farm ) Dublin 95 Eli Morse Farm Eli Morse Farm April 11, 1983 (# 83001135 ) Lake Rd. 42°53′43″N 72°05′08″W / 42.895278°N 72.085556°W / 42.895278; -72.085556 (Eli Morse Farm ) Dublin 96 Eli Morse Sawmill Foundations Eli Morse Sawmill Foundations December 18, 1983 (# 83004056 ) Off Old Marlborough Rd. 42°53′57″N 72°05′31″W / 42.899167°N 72.091944°W / 42.899167; -72.091944 (Eli Morse Sawmill Foundations ) Dublin 97 Mountain View Farm Mountain View Farm December 18, 1983 (# 83004057 ) Upper Jaffrey Rd. 42°53′20″N 72°04′03″W / 42.888889°N 72.0675°W / 42.888889; -72.0675 (Mountain View Farm ) Dublin 98 Needham House Needham House January 14, 1988 (# 86003254 ) Meadow Rd. 42°55′45″N 72°09′07″W / 42.929303°N 72.151843°W / 42.929303; -72.151843 (Needham House ) Harrisville 99 Nelson Schoolhouse Nelson Schoolhouse April 23, 1973 (# 73000251 ) Old Sullivan Rd. 42°59′22″N 72°07′38″W / 42.989424°N 72.127268°W / 42.989424; -72.127268 (Nelson Schoolhouse ) Nelson 100 New Hampshire Conservatory of Music and the Arts New Hampshire Conservatory of Music and the Arts May 15, 1980 (# 80000276 ) Central Sq. 42°46′24″N 72°22′59″W / 42.773333°N 72.383056°W / 42.773333; -72.383056 (New Hampshire Conservatory of Music and the Arts ) Winchester 101 Old Patch Place Old Patch Place August 15, 1980 (# 80000277 ) West of Fitzwilliam on Rhododendron Rd. 42°47′02″N 72°11′28″W / 42.7839°N 72.1911°W / 42.7839; -72.1911 (Old Patch Place ) Fitzwilliam 102 Park Hill Meetinghouse Park Hill Meetinghouse September 8, 1980 (# 80000278 ) Park Hill 42°58′31″N 72°27′24″W / 42.975278°N 72.456667°W / 42.975278; -72.456667 (Park Hill Meetinghouse ) Westmoreland 103 Parsons Studio and Casino Parsons Studio and Casino December 18, 1983 (# 83004058 ) Parsons Rd. 42°53′07″N 72°03′07″W / 42.885278°N 72.051944°W / 42.885278; -72.051944 (Parsons Studio and Casino ) Dublin 104 Peck-Porter House Peck-Porter House August 31, 2000 (# 00001037 ) Main St., junction with Middle St. 43°04′41″N 72°25′37″W / 43.078056°N 72.426944°W / 43.078056; -72.426944 (Peck-Porter House ) Walpole 105 Ivory Perry Homestead Ivory Perry Homestead December 15, 1983 (# 83004061 ) Corner Valley and Dooe Rds. 42°52′38″N 72°00′01″W / 42.877222°N 72.000278°W / 42.877222; -72.000278 (Ivory Perry Homestead ) Dublin 106 John Perry Homestead John Perry Homestead December 18, 1983 (# 83004063 ) 135 Dooe Rd. 42°52′45″N 72°00′18″W / 42.879167°N 72.005°W / 42.879167; -72.005 (John Perry Homestead ) Dublin 107 Rufus Piper Homestead Rufus Piper Homestead December 15, 1983 (# 83004065 ) Pierce Rd. 42°53′45″N 72°02′30″W / 42.8957°N 72.0418°W / 42.8957; -72.0418 (Rufus Piper Homestead ) Dublin 108 Solomon Piper Farm Solomon Piper Farm December 18, 1983 (# 83004067 ) 227 Valley Rd. 42°52′22″N 72°00′05″W / 42.872778°N 72.001389°W / 42.872778; -72.001389 (Solomon Piper Farm ) Dublin 109 Point Comfort Point Comfort January 14, 1988 (# 86003256 ) S. Skatutakee Rd. 42°56′10″N 72°05′01″W / 42.936192°N 72.083631°W / 42.936192; -72.083631 (Point Comfort ) Harrisville 110 Pottersville District Pottersville District December 29, 1986 (# 86003096 ) Roughly intersection of Roxbury and Meadow Rds., and along Brown Rd. northeast of Chesham Rd. 42°55′44″N 72°08′41″W / 42.928889°N 72.144722°W / 42.928889; -72.144722 (Pottersville District ) Harrisville Properties primarily along Chesham Rd. from Meadow Rd to Brown Rd., then along Brown Rd. 111 Pumpelly Studio Pumpelly Studio December 15, 1983 (# 83004069 ) Snow Hill Rd. 42°53′56″N 72°04′13″W / 42.898889°N 72.070278°W / 42.898889; -72.070278 (Pumpelly Studio ) Dublin 112 Raubold House Raubold House January 14, 1988 (# 86003242 ) Northern side of Chesham Rd. 42°56′43″N 72°06′09″W / 42.945177°N 72.102599°W / 42.945177; -72.102599 (Raubold House ) Harrisville 113 Abijah Richardson, Sr. Homestead Abijah Richardson, Sr. Homestead December 18, 1983 (# 83004070 ) 359 Hancock Rd. 42°54′46″N 72°00′06″W / 42.912778°N 72.001667°W / 42.912778; -72.001667 (Abijah Richardson, Sr. Homestead ) Dublin 114 Deacon Abijah Richardson House Deacon Abijah Richardson House December 15, 1983 (# 83004071 ) 334 Hancock Rd. 42°54′42″N 72°00′04″W / 42.911667°N 72.001111°W / 42.911667; -72.001111 (Deacon Abijah Richardson House ) Dublin 115 John Richardson Homestead John Richardson Homestead December 18, 1983 (# 83004072 ) Hancock Rd. 42°55′00″N 72°00′06″W / 42.916667°N 72.001667°W / 42.916667; -72.001667 (John Richardson Homestead ) Dublin 116 Luke Richardson House Luke Richardson House December 15, 1983 (# 83004073 ) 204 Hancock Rd. 42°54′35″N 72°00′44″W / 42.909722°N 72.012222°W / 42.909722; -72.012222 (Luke Richardson House ) Dublin 117 Richmond Community Church Richmond Community Church March 24, 1983 (# 83001136 ) Fitzwilliam Rd. 42°45′16″N 72°16′17″W / 42.7544°N 72.2714°W / 42.7544; -72.2714 (Richmond Community Church ) Richmond 118 Richmond School House No. 6 Richmond School House No. 6 November 25, 1980 (# 80000279 ) NH 119 42°45′19″N 72°16′27″W / 42.7553°N 72.2742°W / 42.7553; -72.2742 (Richmond School House No. 6 ) Richmond Now houses the local public library 119 Richmond Town Hall Richmond Town Hall December 19, 1979 (# 79000273 ) NH 32 42°45′46″N 72°16′08″W / 42.7628°N 72.2689°W / 42.7628; -72.2689 (Richmond Town Hall ) Richmond 120 James Robbe Jr. House James Robbe Jr. House December 18, 1983 (# 83004074 ) Old Peterborough Rd. 42°53′29″N 72°00′01″W / 42.891389°N 72.000278°W / 42.891389; -72.000278 (James Robbe Jr. House ) Dublin 121 Sawyer Tavern Sawyer Tavern May 15, 1980 (# 80000280 ) 63 Arch St. 42°56′21″N 72°19′00″W / 42.939167°N 72.316667°W / 42.939167; -72.316667 (Sawyer Tavern ) Keene 122 Sawyers Crossing Covered Bridge Sawyers Crossing Covered Bridge November 14, 1978 (# 78000211 ) North of Swanzey off NH 32 42°53′10″N 72°17′12″W / 42.886111°N 72.286667°W / 42.886111; -72.286667 (Sawyers Crossing Covered Bridge ) Swanzey Over Ashuelot River 123 Second Rindge Meetinghouse, Horsesheds and Cemetery Second Rindge Meetinghouse, Horsesheds and Cemetery October 5, 1979 (# 79003791 ) U.S. Route 202 and Rindge Common 42°44′59″N 72°00′37″W / 42.7497°N 72.0103°W / 42.7497; -72.0103 (Second Rindge Meetinghouse, Horsesheds and Cemetery ) Rindge 124 Shedd-Porter Memorial Library Shedd-Porter Memorial Library December 27, 2010 (# 10001086 ) 3 Main St. 43°08′56″N 72°21′40″W / 43.1489°N 72.3611°W / 43.1489; -72.3611 (Shedd-Porter Memorial Library ) Alstead 125 Silver Lake District Silver Lake District December 29, 1986 (# 86003100 ) Roughly along Old Nelson, Eastside, and Westside Rds. 42°57′03″N 72°08′09″W / 42.950894°N 72.135901°W / 42.950894; -72.135901 (Silver Lake District ) Harrisville Around Silver Lake 126 Silver Lake Farm Silver Lake Farm January 14, 1988 (# 86003252 ) Between Silver Lake and Seaver Rds. near the intersection with Old Nelson Rd. 42°56′52″N 72°07′56″W / 42.947753°N 72.132125°W / 42.947753; -72.132125 (Silver Lake Farm ) Harrisville 127 Slate Covered Bridge Slate Covered Bridge November 14, 1978 (# 78000212 ) Off NH 10 42°50′51″N 72°20′29″W / 42.8475°N 72.3414°W / 42.8475; -72.3414 (Slate Covered Bridge ) Westport Over Ashuelot River 128 Smith-Mason Farm Smith-Mason Farm January 14, 1988 (# 86003255 ) Northwest of the intersection of Meadow and Old Roxbury Roads 42°55′55″N 72°09′22″W / 42.931919°N 72.156243°W / 42.931919; -72.156243 (Smith-Mason Farm ) Harrisville 129 Spur House Spur House December 15, 1983 (# 83004075 ) Off Old Common Rd. 42°54′32″N 72°04′05″W / 42.9089°N 72.0681°W / 42.9089; -72.0681 (Spur House ) Dublin 130 Stationmaster's House Stationmaster's House January 14, 1988 (# 86003108 ) Jaquith Rd. 42°56′03″N 72°02′13″W / 42.9342°N 72.0369°W / 42.9342; -72.0369 (Stationmaster's House ) Harrisville 131 Stone Arch Bridge Stone Arch Bridge August 14, 2012 (# 12000504 ) Mile 89.41 of the Cheshire Railroad over Branch River , between Route 101 and Swanzey Factory Road 42°54′51″N 72°15′11″W / 42.914085°N 72.253007°W / 42.914085; -72.253007 (Stone Arch Bridge ) Keene 132 Stone Farm Stone Farm December 18, 1983 (# 83004076 ) Old Marlborough Rd. 42°53′41″N 72°08′54″W / 42.894722°N 72.148333°W / 42.894722; -72.148333 (Stone Farm ) Dublin 133 Stone-Darracott House Stone-Darracott House December 15, 1983 (# 83004077 ) Old Marlborough Rd. 42°53′34″N 72°08′54″W / 42.892778°N 72.148333°W / 42.892778; -72.148333 (Stone-Darracott House ) Dublin 134 Stonehenge Stonehenge December 18, 1983 (# 83004079 ) Windmill Hill Rd. 42°53′41″N 72°03′01″W / 42.894722°N 72.050278°W / 42.894722; -72.050278 (Stonehenge ) Dublin 135 Capt. Richard Strong House Capt. Richard Strong House December 18, 1983 (# 83004080 ) 1471 Peterborough Rd. 42°54′14″N 72°01′46″W / 42.903889°N 72.029444°W / 42.903889; -72.029444 (Capt. Richard Strong House ) Dublin 136 Richard Strong Cottage Richard Strong Cottage December 15, 1983 (# 83004081 ) 35 Gowing Lane 42°54′12″N 72°01′37″W / 42.903333°N 72.026944°W / 42.903333; -72.026944 (Richard Strong Cottage ) Dublin 137 Henry Strongman House Henry Strongman House December 15, 1983 (# 83004082 ) 1443 Peterborough Rd. 42°54′19″N 72°01′54″W / 42.905278°N 72.031667°W / 42.905278; -72.031667 (Henry Strongman House ) Dublin 138 William Strongman House William Strongman House December 18, 1983 (# 83004083 ) 85 Old County Rd. 42°54′19″N 72°02′20″W / 42.905278°N 72.038889°W / 42.905278; -72.038889 (William Strongman House ) Dublin 139 Third Fitzwilliam Meetinghouse Third Fitzwilliam Meetinghouse August 26, 1977 (# 77000162 ) Village Green 42°46′46″N 72°08′41″W / 42.7794°N 72.1447°W / 42.7794; -72.1447 (Third Fitzwilliam Meetinghouse ) Fitzwilliam 140 Todd Block Todd Block June 14, 1988 (# 88000646 ) 27-31 Main St. 42°47′12″N 72°29′33″W / 42.786667°N 72.4925°W / 42.786667; -72.4925 (Todd Block ) Hinsdale 141 Townsend Farm Townsend Farm December 15, 1983 (# 83004084 ) E. Harrisville Rd. 42°55′04″N 72°02′20″W / 42.917778°N 72.038889°W / 42.917778; -72.038889 (Townsend Farm ) Dublin 142 Jabez Townsend House Jabez Townsend House January 14, 1988 (# 86003107 ) Hancock and Cherry Hill Rds. 42°55′48″N 72°02′15″W / 42.93°N 72.0375°W / 42.93; -72.0375 (Jabez Townsend House ) Harrisville 143 Troy Village Historic District Troy Village Historic District December 13, 2002 (# 02001500 ) Encompassing the village center, mostly along NH 12 42°49′28″N 72°10′57″W / 42.824444°N 72.1825°W / 42.824444; -72.1825 (Troy Village Historic District ) Troy 144 United Church of Christ in Keene United Church of Christ in Keene March 9, 1982 (# 82001671 ) 23 Central Sq. 42°56′04″N 72°16′43″W / 42.934444°N 72.278611°W / 42.934444; -72.278611 (United Church of Christ in Keene ) Keene 145 Veterans' Memorial Hall Veterans' Memorial Hall September 4, 1986 (# 86002160 ) NH 32 42°45′53″N 72°16′09″W / 42.7647°N 72.2692°W / 42.7647; -72.2692 (Veterans' Memorial Hall ) Richmond 146 Mary Anne Wales House Mary Anne Wales House December 18, 1983 (# 83004085 ) Snow Hill Rd. 42°54′14″N 72°04′01″W / 42.903889°N 72.066944°W / 42.903889; -72.066944 (Mary Anne Wales House ) Dublin 147 Walpole Academy Walpole Academy May 21, 1975 (# 75000230 ) Main St. 43°04′44″N 72°25′32″W / 43.078889°N 72.425556°W / 43.078889; -72.425556 (Walpole Academy ) Walpole 148 Weldwood Weldwood December 15, 1983 (# 83004086 ) Old Troy Rd. 42°53′17″N 72°06′25″W / 42.888056°N 72.106944°W / 42.888056; -72.106944 (Weldwood ) Dublin 149 West Swanzey Covered Bridge West Swanzey Covered Bridge February 29, 1980 (# 80000281 ) Main St. 42°52′18″N 72°19′42″W / 42.871667°N 72.328333°W / 42.871667; -72.328333 (West Swanzey Covered Bridge ) West Swanzey Over Ashuelot River 150 Wildwood Cottage Wildwood Cottage January 14, 1988 (# 86003240 ) Bancroft Rd. 42°57′55″N 72°05′58″W / 42.965342°N 72.099423°W / 42.965342; -72.099423 (Wildwood Cottage ) Harrisville 151 Willard Homestead Willard Homestead January 14, 1988 (# 86003249 ) Sunset Hill Ave. 42°56′42″N 72°08′57″W / 42.944863°N 72.149205°W / 42.944863; -72.149205 (Willard Homestead ) Harrisville 152 Winchester Town Hall Winchester Town Hall August 27, 1987 (# 87001419 ) Main St. 42°46′22″N 72°23′02″W / 42.772778°N 72.383889°W / 42.772778; -72.383889 (Winchester Town Hall ) Winchester 153 Windmill Hill Windmill Hill December 18, 1983 (# 83004087 ) Windmill Hill Rd. 42°53′14″N 72°02′09″W / 42.887222°N 72.035833°W / 42.887222; -72.035833 (Windmill Hill ) Dublin 154 Wood House Wood House December 15, 1983 (# 83004088 ) NH 101 and NH 137 42°54′00″N 72°01′25″W / 42.9°N 72.0236°W / 42.9; -72.0236 (Wood House ) Dublin 155 Wyman Tavern Wyman Tavern April 3, 1972 (# 72000106 ) 339 Main St. 42°55′30″N 72°16′39″W / 42.924981°N 72.277522°W / 42.924981; -72.277522 (Wyman Tavern ) Keene