[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 / 42.7658°N 71.4689°W / 42.7658; -71.4689 (Abbot House ) Nashua 2 All Saints' Church All Saints' Church December 1, 1980 (# 80000290 ) 51 Concord St. 42°52′50″N 71°56′48″W / 42.8806°N 71.9467°W / 42.8806; -71.9467 (All Saints' Church ) 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 / 42.8628°N 71.6269°W / 42.8628; -71.6269 (Amherst Village Historic District ) 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 / 42.9961°N 71.4547°W / 42.9961; -71.4547 (Ash Street School ) Manchester 5 Athens Building Athens Building May 30, 1975 (# 75000123 ) 76–96 Hanover St. 42°59′29″N 71°27′43″W / 42.9914°N 71.4619°W / 42.9914; -71.4619 (Athens Building ) Manchester 6 Jonathan Barnes House Jonathan Barnes House March 1, 1982 (# 82001680 ) North Rd. 43°08′51″N 71°56′02″W / 43.1475°N 71.9339°W / 43.1475; -71.9339 (Jonathan Barnes House ) Hillsborough Center 7 Bedford Presbyterian Church Bedford Presbyterian Church June 12, 2007 (# 07000554 ) 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 Bedford Town Hall December 13, 1984 (# 84000530 ) 70 Bedford Center Rd. 42°56′47″N 71°30′57″W / 42.9464°N 71.5158°W / 42.9464; -71.5158 (Bedford Town Hall ) 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 / 43.0031°N 71.9244°W / 43.0031; -71.9244 (Bennington Village Historic District ) Bennington 10 Birchwood Inn Birchwood Inn June 6, 1985 (# 85001194 ) NH 45 42°49′12″N 71°51′04″W / 42.82°N 71.8511°W / 42.82; -71.8511 (Birchwood Inn ) Temple 11 Brick Schoolhouse Brick Schoolhouse September 14, 2002 (# 02000957 ) 432 NH 123 42°48′52″N 71°55′00″W / 42.8144°N 71.9167°W / 42.8144; -71.9167 (Brick Schoolhouse ) 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 / 42.9931°N 71.4761°W / 42.9931; -71.4761 (Building at 418–420 Notre Dame Ave. ) 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 / 42.9978°N 71.4647°W / 42.9978; -71.4647 (Carpenter and Bean Block ) 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 / 43.0047°N 71.4658°W / 43.0047; -71.4658 (Frank Pierce Carpenter House ) 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 / 43.1089°N 71.7503°W / 43.1089; -71.7503 (Amos Chase House and Mill ) Weare 16 Citizens' Hall Citizens' Hall December 9, 1999 (# 99001482 ) 13–12 Citizens' Hall Rd. 42°52′44″N 71°47′05″W / 42.8789°N 71.7847°W / 42.8789; -71.7847 (Citizens' Hall ) 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 / 43.1133°N 71.8944°W / 43.1133; -71.8944 (Contoocook Mills Industrial District ) 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 / 42.8569°N 71.8175°W / 42.8569; -71.8175 (County Farm Bridge ) 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 / 42.8561°N 71.7889°W / 42.8561; -71.7889 (Daniel Cragin Mill ) 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 / 42.9978°N 71.4558°W / 42.9978; -71.4558 (Currier Gallery of Art ) 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 / 42.9872°N 71.4681°W / 42.9872; -71.4681 (District A ) 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 / 42.9903°N 71.4658°W / 42.9903; -71.4658 (District B ) 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 / 42.9953°N 71.4653°W / 42.9953; -71.4653 (District C ) 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 / 42.9992°N 71.4664°W / 42.9992; -71.4664 (District D ) 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 / 42.9944°N 71.4742°W / 42.9944; -71.4742 (District E ) 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 / 42.9917°N 71.4633°W / 42.9917; -71.4633 (Dunlap Building ) 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 / 43.0844°N 71.9778°W / 43.0844; -71.9778 (The Flint Estate ) Antrim 28 Francestown Meetinghouse Francestown Meetinghouse June 14, 1999 (# 99000667 ) NH 136 42°59′14″N 71°48′46″W / 42.9872°N 71.8128°W / 42.9872; -71.8128 (Francestown Meetinghouse ) 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 / 42.987033°N 71.812186°W / 42.987033; -71.812186 (Francestown Town Hall and Academy and Town Common Historic District ) Francestown 30 Alpheus Gay House Alpheus Gay House March 9, 1982 (# 82001682 ) 184 Myrtle St. 42°59′53″N 71°27′25″W / 42.9981°N 71.4569°W / 42.9981; -71.4569 (Alpheus Gay House ) Manchester 31 Goffstown Congregational Church Goffstown Congregational Church March 1, 1996 (# 96000193 ) 10 Main St. 43°01′10″N 71°36′03″W / 43.0194°N 71.6008°W / 43.0194; -71.6008 (Goffstown Congregational Church ) 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 / 43.0178°N 71.5994°W / 43.0178; -71.5994 (Goffstown Covered Railroad Bridge ) 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 / 43.0194°N 71.5983°W / 43.0194; -71.5983 (Goffstown High School ) 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 / 43.0191°N 71.5999°W / 43.0191; -71.5999 (Goffstown Main Street Historic District ) Goffstown 35 Goffstown Public Library Goffstown Public Library December 7, 1995 (# 95001426 ) 2 High St. 43°01′14″N 71°36′01″W / 43.0206°N 71.6003°W / 43.0206; -71.6003 (Goffstown Public Library ) Goffstown 36 Goodell Company Mill Upload image January 6, 2023 (# 100008525 ) 42 Main St. 43°01′39″N 71°56′16″W / 43.0274°N 71.9378°W / 43.0274; -71.9378 (Goodell Company Mill ) 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 / 43.0217°N 71.5461°W / 43.0217; -71.5461 (Grasmere Schoolhouse #9 and Town Hall ) 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 / 42.9508°N 71.8725°W / 42.9508; -71.8725 (Greenfield Meeting House ) 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 / 42.8564°N 71.7911°W / 42.8564; -71.7911 (Hamblet-Putnam-Frye House ) 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 / 42.9728°N 71.9831°W / 42.9728; -71.9831 (Hancock Village Historic District ) Hancock 41 Hancock–Greenfield Bridge Hancock–Greenfield Bridge May 5, 1981 (# 81000071 ) Forest Rd. 42°57′25″N 71°56′08″W / 42.9569°N 71.9356°W / 42.9569; -71.9356 (Hancock–Greenfield Bridge ) 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 / 42.9911°N 71.4622°W / 42.9911; -71.4622 (Harrington-Smith Block ) Manchester 43 Hill–Lassonde House Hill–Lassonde House December 2, 1985 (# 85003033 ) 269 Hanover St. 42°59′27″N 71°27′21″W / 42.9908°N 71.4558°W / 42.9908; -71.4558 (Hill–Lassonde House ) 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 / 42.7961°N 71.4347°W / 42.7961; -71.4347 (Hills House ) 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 / 42.765°N 71.4386°W / 42.765; -71.4386 (Hills Memorial Library ) Hudson 46 Hillsborough County Courthouse Hillsborough County Courthouse June 6, 1985 (# 85001196 ) 19 Temple St. 42°45′41″N 71°27′54″W / 42.7614°N 71.465°W / 42.7614; -71.465 (Hillsborough County Courthouse ) Nashua 47 Hillsborough Mills Hillsborough Mills June 14, 2013 (# 13000383 ) 37 Wilton Rd. 42°50′28″N 71°43′18″W / 42.8411°N 71.7216°W / 42.8411; -71.7216 (Hillsborough Mills ) 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 / 43.1133°N 71.8956°W / 43.1133; -71.8956 (Hillsborough Railroad Bridge ) 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 / 42.7381°N 71.5847°W / 42.7381; -71.5847 (Hollis Village Historic District ) 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 / 42.9772°N 71.4514°W / 42.9772; -71.4514 (Hoyt Shoe Factory ) 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 / 42.9983°N 71.4547°W / 42.9983; -71.4547 (Thomas Russell Hubbard House ) Manchester 52 Hunt Memorial Library Hunt Memorial Library June 28, 1971 (# 71000049 ) 6 Main St. 42°45′55″N 71°28′03″W / 42.765152°N 71.467448°W / 42.765152; -71.467448 (Hunt Memorial Library ) Nashua 53 Kennedy Hill Farm Kennedy Hill Farm June 7, 1984 (# 84002813 ) Kennedy Hill Rd. 42°59′47″N 71°32′21″W / 42.9964°N 71.5392°W / 42.9964; -71.5392 (Kennedy Hill Farm ) Goffstown 54 Killicut-Way House Killicut-Way House December 1, 1989 (# 89002056 ) 2 Old House Ln. 42°43′55″N 71°28′15″W / 42.7319°N 71.4708°W / 42.7319; -71.4708 (Killicut-Way House ) 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 / 42.9819°N 71.4394°W / 42.9819; -71.4394 (Kimball Brothers Shoe Factory ) Manchester 56 Lamson Farm Lamson Farm February 24, 1981 (# 81000072 ) Lamson Rd. 42°55′17″N 71°41′07″W / 42.9214°N 71.6853°W / 42.9214; -71.6853 (Lamson Farm ) 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 / 42.9067°N 71.7672°W / 42.9067; -71.7672 (Lyndeborough Center Historic District ) 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 / 42.8908°N 71.9608°W / 42.8908; -71.9608 (MacDowell Colony ) 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 / 42.9911°N 71.4639°W / 42.9911; -71.4639 (Manchester City Hall ) Manchester 60 McClure-Hilton House McClure-Hilton House December 1, 1989 (# 89002058 ) 16 Tinker Rd. 42°48′40″N 71°31′45″W / 42.8111°N 71.5292°W / 42.8111; -71.5292 (McClure-Hilton House ) Merrimack 61 The Meetinghouse The Meetinghouse March 11, 1982 (# 82001683 ) Monument Sq. 42°44′22″N 71°35′18″W / 42.7394°N 71.5883°W / 42.7394; -71.5883 (The Meetinghouse ) 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 / 42.8364°N 71.6492°W / 42.8364; -71.6492 (Milford Cotton and Woolen Manufacturing Company ) 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 / 42.836537°N 71.645671°W / 42.836537; -71.645671 (Milford Suspension Bridge ) 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 / 42.8356°N 71.6494°W / 42.8356; -71.6494 (Milford Town House and Library Annex ) Milford 65 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 / 42.762729°N 71.470336°W / 42.762729; -71.470336 (Nashua Gummed and Coated Paper Company Historic District ) Nashua 66 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 / 42.7597°N 71.4728°W / 42.7597; -71.4728 (Nashua Manufacturing Company Historic District ) Nashua 67 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 / 42.7689°N 71.4664°W / 42.7689; -71.4664 (Nashville Historic District ) Nashua 68 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] 69 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 / 42.9883°N 71.4658°W / 42.9883; -71.4658 (New Hampshire State Union Armory ) Manchester 70 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 / 42.7528°N 71.8561°W / 42.7528; -71.8561 (New Ipswich Center Village Historic District ) New Ipswich 71 New Ipswich Town Hall New Ipswich Town Hall December 13, 1984 (# 84000555 ) Main St. 42°44′53″N 71°51′17″W / 42.7481°N 71.8547°W / 42.7481; -71.8547 (New Ipswich Town Hall ) New Ipswich 72 Marion Nichols Summer Home Marion Nichols Summer Home December 10, 2003 (# 03001283 ) 56 Love Lane 42°44′04″N 71°36′02″W / 42.7344°N 71.6006°W / 42.7344; -71.6006 (Marion Nichols Summer Home ) Hollis Now known as the Beaver Brook Association's Lodge 73 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 / 43.1111°N 71.7489°W / 43.1111; -71.7489 (North Weare Schoolhouse ) Weare 74 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 / 42.9742°N 71.8061°W / 42.9742; -71.8061 (Old County Road South Historic District ) Francestown 75 Old Post Office Block Old Post Office Block December 1, 1986 (# 86003364 ) 54–72 Hanover St. 42°59′28″N 71°27′44″W / 42.9911°N 71.4622°W / 42.9911; -71.4622 (Old Post Office Block ) Manchester 76 Parker's Store Parker's Store May 14, 1980 (# 80000414 ) West of Goffstown on NH 114 43°01′34″N 71°37′42″W / 43.0261°N 71.6283°W / 43.0261; -71.6283 (Parker's Store ) Goffstown 77 William Peabody House William Peabody House November 30, 1979 (# 79000200 ) N. River Rd. 42°50′38″N 71°39′56″W / 42.8439°N 71.6656°W / 42.8439; -71.6656 (William Peabody House ) Milford 78 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 / 42.7339°N 71.3219°W / 42.7339; -71.3219 (Pelham Library and Memorial Building ) Pelham 79 Peterborough Town House Peterborough Town House February 29, 1996 (# 96000194 ) 1 Grove St. 42°52′38″N 71°57′04″W / 42.8772°N 71.9511°W / 42.8772; -71.9511 (Peterborough Town House ) Peterborough 80 Peterborough Unitarian Church Peterborough Unitarian Church April 23, 1973 (# 73000165 ) Main and Summer Sts. 42°52′40″N 71°57′00″W / 42.8778°N 71.95°W / 42.8778; -71.95 (Peterborough Unitarian Church ) Peterborough 81 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 / 43.1161°N 71.9508°W / 43.1161; -71.9508 (Franklin Pierce Homestead ) Hillsborough Childhood home of U.S. President Franklin Pierce 82 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 / 42.9969°N 71.46°W / 42.9969; -71.46 (St. George's School and Convent ) Manchester 83 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 / 42.9923°N 71.4759°W / 42.9923; -71.4759 (Sainte Marie Roman Catholic Church Parish Historic District ) Manchester 84 G.O. Sanders House G.O. Sanders House February 27, 1986 (# 86000277 ) 10 Derry St. 42°45′57″N 71°26′26″W / 42.7658°N 71.4406°W / 42.7658; -71.4406 (G.O. Sanders House ) Hudson 85 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 / 42.8397°N 71.4917°W / 42.8397; -71.4917 (Signer's House and Matthew Thornton Cemetery ) Merrimack 86 Smith and Dow Block Smith and Dow Block December 13, 2002 (# 02001549 ) 1426–1470 Elm St. 42°59′54″N 71°27′54″W / 42.9983°N 71.465°W / 42.9983; -71.465 (Smith and Dow Block ) Manchester 87 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 / 43.1164°N 71.8964°W / 43.1164; -71.8964 (Gov. John Butler Smith House ) Hillsborough Houses the local library and town offices 88 Smyth Tower Smyth Tower July 24, 1978 (# 78000215 ) 718 Smyth Rd. 43°00′44″N 71°26′31″W / 43.0122°N 71.4419°W / 43.0122; -71.4419 (Smyth Tower ) Manchester On the grounds of the Manchester VA Hospital 89 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 / 43.0144°N 71.4714°W / 43.0144; -71.4714 (Stark Park ) Manchester 90 Gen. George Stark House Gen. George Stark House November 25, 1980 (# 80000291 ) 22 Concord St. 42°46′05″N 71°28′04″W / 42.7681°N 71.4678°W / 42.7681; -71.4678 (Gen. George Stark House ) Nashua 91 Gen. John Stark House Gen. John Stark House June 29, 1973 (# 73000166 ) 2000 Elm St. 43°00′30″N 71°28′00″W / 43.0083°N 71.4667°W / 43.0083; -71.4667 (Gen. John Stark House ) Manchester 92 Stonyfield Farm Stonyfield Farm August 3, 1983 (# 83001142 ) Northwest of Wilton on Foster Rd. 42°52′00″N 71°47′24″W / 42.8667°N 71.79°W / 42.8667; -71.79 (Stonyfield Farm ) Wilton Farm (dating to the 19th century) where yogurt-maker Stonyfield Farm was founded 93 William Parker Straw House William Parker Straw House December 8, 1987 (# 87002068 ) 282 N. River Rd. 43°00′26″N 71°28′09″W / 43.0072°N 71.4692°W / 43.0072; -71.4692 (William Parker Straw House ) Manchester 94 Sullivan House Upload image July 6, 2023 (# 100009112 ) 1330 Union St. 43°01′16″N 71°27′45″W / 43.0211°N 71.4624°W / 43.0211; -71.4624 (Sullivan House ) Manchester 95 Roger Sullivan House Roger Sullivan House March 10, 2004 (# 04000150 ) 168 Walnut St. 42°59′54″N 71°27′30″W / 42.9983°N 71.4583°W / 42.9983; -71.4583 (Roger Sullivan House ) Manchester 96 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 / 42.82°N 71.8522°W / 42.82; -71.8522 (Temple Town Hall ) Temple 97 Union Chapel Union Chapel February 3, 2009 (# 08001411 ) 220 Sawmill Rd. 43°06′46″N 71°56′37″W / 43.1128°N 71.9437°W / 43.1128; -71.9437 (Union Chapel ) Hillsborough 98 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 / 42.8767°N 71.9511°W / 42.8767; -71.9511 (US Post Office-Peterborough Main ) Peterborough 99 Valley Cemetery Valley Cemetery September 10, 2004 (# 04000964 ) Pine and Auburn Sts. 42°58′59″N 71°27′40″W / 42.9831°N 71.4611°W / 42.9831; -71.4611 (Valley Cemetery ) Manchester 100 Varney School Varney School January 11, 1982 (# 82001685 ) 84 Varney St. 42°58′49″N 71°28′43″W / 42.9803°N 71.4786°W / 42.9803; -71.4786 (Varney School ) Manchester 101 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 / 42.9922°N 71.4603°W / 42.9922; -71.4603 (Victory Park Historic District ) Manchester 102 Weare Town House Weare Town House December 2, 1985 (# 85003034 ) NH 114 43°05′45″N 71°43′51″W / 43.0958°N 71.7308°W / 43.0958; -71.7308 (Weare Town House ) Weare 103 Weston Observatory Weston Observatory May 28, 1975 (# 75000128 ) Oak Hill, Derryfield Park 43°00′04″N 71°26′21″W / 43.0011°N 71.4392°W / 43.0011; -71.4392 (Weston Observatory ) Manchester 104 Oliver Whiting Homestead Oliver Whiting Homestead March 9, 1982 (# 82001686 ) 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 105 Caleb Whittaker Place Caleb Whittaker Place August 3, 1983 (# 83001143 ) Perkins Pond Rd. 43°02′46″N 71°44′29″W / 43.0461°N 71.7414°W / 43.0461; -71.7414 (Caleb Whittaker Place ) Weare 106 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 / 42.8453°N 71.7389°W / 42.8453; -71.7389 (Wilton Public and Gregg Free Library ) Wilton 107 Wilton Town Hall Wilton Town Hall April 20, 2009 (# 09000254 ) 42 Main St. 42°50′37″N 71°44′15″W / 42.8435°N 71.7376°W / 42.8435; -71.7376 (Wilton Town Hall ) Wilton 108 Levi Woodbury Homestead Levi Woodbury Homestead March 15, 2007 (# 07000152 ) 1 Main St. 42°59′14″N 71°48′48″W / 42.9872°N 71.8133°W / 42.9872; -71.8133 (Levi Woodbury Homestead ) Francestown 109 Zimmerman House Zimmerman House October 18, 1979 (# 79003790 ) 223 Heather St. 43°01′18″N 71°27′47″W / 43.0217°N 71.4631°W / 43.0217; -71.4631 (Zimmerman House ) Manchester House designed by Frank Lloyd Wright ; tours operated by the Currier Museum of Art .