[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 / 42.88°N 71.3289°W / 42.88; -71.3289 (Adams Memorial Building ) Derry 2 Armstrong Memorial Building Armstrong Memorial Building September 11, 2018 (# 100002974 ) 3 N Lowell Rd. 42°48′19″N 71°17′58″W / 42.8054°N 71.2995°W / 42.8054; -71.2995 (Armstrong Memorial Building ) Windham 3 Atkinson Academy School Atkinson Academy School August 26, 1980 (# 80000297 ) Academy Ave. 42°50′23″N 71°08′49″W / 42.8397°N 71.1469°W / 42.8397; -71.1469 (Atkinson Academy School ) 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 / 43.0925°N 70.7728°W / 43.0925; -70.7728 (Atlantic Heights Development ) Portsmouth 5 Josiah Bartlett House Josiah Bartlett House November 11, 1971 (# 71000050 ) Main St. 42°56′11″N 71°03′18″W / 42.9364°N 71.055°W / 42.9364; -71.055 (Josiah Bartlett House ) Kingston 6 Bartlett-Cushman House Bartlett-Cushman House October 8, 2014 (# 14000844 ) 82 Portsmouth Ave. 43°00′44″N 70°55′02″W / 43.0122°N 70.9172°W / 43.0122; -70.9172 (Bartlett-Cushman House ) Stratham 7 The Beach Club The Beach Club December 24, 2013 (# 13000974 ) 2450 Ocean Blvd. 42°58′41″N 70°45′55″W / 42.977996°N 70.765204°W / 42.977996; -70.765204 (The Beach Club ) Rye 8 Samuel Beck House Samuel Beck House April 3, 1973 (# 73000167 ) 410 The Hill 43°04′42″N 70°45′36″W / 43.078376°N 70.760127°W / 43.078376; -70.760127 (Samuel Beck House ) Portsmouth 9 Benedict House Benedict House May 11, 1973 (# 73000168 ) 30 Middle St. 43°04′31″N 70°45′41″W / 43.0753°N 70.7614°W / 43.0753; -70.7614 (Benedict House ) Portsmouth 10 Centennial Hall Centennial Hall April 5, 2016 (# 16000144 ) 105 Post Rd. 42°58′43″N 70°50′45″W / 42.978540°N 70.845892°W / 42.978540; -70.845892 (Centennial Hall ) North Hampton 11 Chester Congregational Church Chester Congregational Church June 5, 1986 (# 86001231 ) 4 Chester St. 42°57′28″N 71°15′27″W / 42.9578°N 71.2575°W / 42.9578; -71.2575 (Chester Congregational Church ) 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 / 42.9575°N 71.2561°W / 42.9575; -71.2561 (Chester Village Cemetery ) Chester 13 John Crockett House John Crockett House March 24, 1983 (# 83001144 ) 245 Portsmouth Ave. 43°02′26″N 70°53′59″W / 43.0406°N 70.8997°W / 43.0406; -70.8997 (John Crockett House ) Stratham 14 Capt. Jonathan Currier House Capt. Jonathan Currier House April 11, 1983 (# 83001145 ) Hilldale Ave. 42°52′34″N 71°00′08″W / 42.8761°N 71.0022°W / 42.8761; -71.0022 (Capt. Jonathan Currier House ) South Hampton 15 Dame School Dame School October 30, 1980 (# 80000298 ) NH 152 43°07′14″N 71°06′10″W / 43.1206°N 71.1028°W / 43.1206; -71.1028 (Dame School ) Nottingham 16 Danville Meetinghouse Danville Meetinghouse April 19, 1982 (# 82001876 ) N. Main St. 42°56′14″N 71°07′08″W / 42.937222°N 71.118889°W / 42.937222; -71.118889 (Danville Meetinghouse ) 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 / 42.915°N 71.123333°W / 42.915; -71.123333 (Danville Town House ) 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 / 43.133333°N 71.243611°W / 43.133333; -71.243611 (Deerfield Center Historic District ) 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 / 42.989321°N 70.822285°W / 42.989321; -70.822285 (Drake Farm ) North Hampton 20 Dudley House Dudley House June 21, 1971 (# 71000051 ) 14 Front St. 42°58′49″N 70°56′49″W / 42.980278°N 70.946944°W / 42.980278; -70.946944 (Dudley House ) 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 / 42.8925°N 71.2925°W / 42.8925; -71.2925 (East Derry Historic District ) 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 / 42.944167°N 71.101944°W / 42.944167; -71.101944 (John Elkins Farmstead ) 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 / 42.949444°N 71.133333°W / 42.949444; -71.133333 (Elm Farm ) Danville 24 Emery Farm Emery Farm September 18, 2017 (# 100001621 ) 16 Emery Ln. 43°01′01″N 70°55′01″W / 43.016877°N 70.916897°W / 43.016877; -70.916897 (Emery Farm ) 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 / 42.9825°N 70.946944°W / 42.9825; -70.946944 (Exeter Waterfront Commercial Historic District ) 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 / 42.980556°N 70.9475°W / 42.980556; -70.9475 (First Church ) Exeter 27 First Universalist Church First Universalist Church December 26, 1979 (# 79000204 ) Main St. 42°56′00″N 71°03′15″W / 42.933333°N 71.054167°W / 42.933333; -71.054167 (First Universalist Church ) Kingston 28 Fort Constitution Fort Constitution July 9, 1973 (# 73000169 ) Walbach St. 43°04′17″N 70°42′37″W / 43.071389°N 70.710278°W / 43.071389; -70.710278 (Fort Constitution ) New Castle 29 Franklin Block Franklin Block June 7, 1984 (# 84003228 ) 75 Congress St. 43°04′36″N 70°45′35″W / 43.076667°N 70.759722°W / 43.076667; -70.759722 (Franklin Block ) 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 / 43.075556°N 70.763611°W / 43.075556; -70.763611 (Freewill Baptist Church-Peoples Baptist Church-New Hope Church ) Portsmouth 31 Fremont Meeting House Fremont Meeting House May 27, 1993 (# 93000461 ) 464 Main St. 42°58′59″N 71°07′44″W / 42.983056°N 71.128889°W / 42.983056; -71.128889 (Fremont Meeting House ) 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 / 42.979167°N 70.951111°W / 42.979167; -70.951111 (Front Street Historic District ) 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 / 42.871667°N 71.294444°W / 42.871667; -71.294444 (Robert Frost Homestead ) 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 / 42.980556°N 70.945°W / 42.980556; -70.945 (Gilman Garrison House ) 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 / 42.984167°N 70.954444°W / 42.984167; -70.954444 (Maj. John Gilman House ) 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 / 42.921667°N 70.995278°W / 42.921667; -70.995278 (Greeley House ) East Kingston 37 Hampstead Meetinghouse Hampstead Meetinghouse April 10, 1980 (# 80000301 ) Emerson Ave. 42°52′32″N 71°10′48″W / 42.875556°N 71.18°W / 42.875556; -71.18 (Hampstead Meetinghouse ) Hampstead 38 Jeremiah Hart House Jeremiah Hart House November 14, 1972 (# 72000081 ) The Hill 43°04′43″N 70°45′36″W / 43.078738°N 70.760002°W / 43.078738; -70.760002 (Jeremiah Hart House ) Portsmouth 39 John Hart House John Hart House November 14, 1972 (# 72000082 ) 403 The Hill 43°04′43″N 70°45′37″W / 43.078502°N 70.760286°W / 43.078502; -70.760286 (John Hart House ) Portsmouth 40 Phoebe Hart House Phoebe Hart House April 2, 1973 (# 73000170 ) The Hill 43°04′43″N 70°45′36″W / 43.078643°N 70.760133°W / 43.078643; -70.760133 (Phoebe Hart House ) Portsmouth 41 Hart-Rice House Hart-Rice House August 7, 1972 (# 72000083 ) 408 The Hill 43°04′43″N 70°45′36″W / 43.078586°N 70.759894°W / 43.078586; -70.759894 (Hart-Rice House ) Portsmouth 42 Haven-White House Haven-White House June 6, 1985 (# 85001195 ) 229 Pleasant St. 43°04′24″N 70°45′17″W / 43.073333°N 70.754722°W / 43.073333; -70.754722 (Haven-White House ) 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 / 42.895278°N 70.934722°W / 42.895278; -70.934722 (Highland Road Historic District ) South Hampton 44 Isles of Shoals Isles of Shoals December 10, 1980 (# 80000419 ) Off the coast 42°58′34″N 70°37′14″W / 42.9760°N 70.6206°W / 42.9760; -70.6206 (Isles of Shoals ) 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 / 43.080833°N 70.766389°W / 43.080833; -70.766389 (Richard Jackson House ) 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 / 42.941902°N 70.862126°W / 42.941902; -70.862126 (Benjamin James House ) 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 / 42.872778°N 70.968889°W / 42.872778; -70.968889 (Jewell Town District ) 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 / 43.075278°N 70.760833°W / 43.075278; -70.760833 (John Paul Jones House ) 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 / 42.9282°N 70.9435°W / 42.9282; -70.9435 (Kensington Social Library ) Kensington 50 Kensington Town House Kensington Town House April 9, 2013 (# 13000155 ) 95 Amesbury Rd. 42°55′54″N 70°56′43″W / 42.9316°N 70.9452°W / 42.9316; -70.9452 (Kensington Town House ) 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 / 42.981667°N 70.949167°W / 42.981667; -70.949167 (Ladd-Gilman House ) 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 / 42.930833°N 70.812778°W / 42.930833; -70.812778 (Reuben Lamprey Homestead ) 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 / 43.022778°N 70.916667°W / 43.022778; -70.916667 (Deacon Samuel and Jabez Lane Homestead ) 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 / 43.075278°N 70.756389°W / 43.075278; -70.756389 (Gov. John Langdon Mansion ) 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 / 43.073333°N 70.761944°W / 43.073333; -70.761944 (Larkin-Rice House ) 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 / 42.96°N 70.779167°W / 42.96; -70.779167 (Little Boar's Head Historic District ) North Hampton 57 Elijah Locke House Elijah Locke House December 19, 1979 (# 79000206 ) 5 Grove Rd. 42°59′45″N 70°46′29″W / 42.995898°N 70.774704°W / 42.995898; -70.774704 (Elijah Locke House ) Rye 58 MacPheadris-Warner House MacPheadris-Warner House October 15, 1966 (# 66000028 ) Chapel and Daniel Sts. 43°04′41″N 70°45′18″W / 43.078056°N 70.755°W / 43.078056; -70.755 (MacPheadris-Warner House ) 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 / 43.079167°N 70.858056°W / 43.079167; -70.858056 (Richman Margeson Estate ) 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 / 43.078889°N 70.758889°W / 43.078889; -70.758889 (Moffatt-Ladd House ) Portsmouth 61 Moses-Kent House Moses-Kent House September 12, 1985 (# 85002184 ) 1 Pine St. 42°58′36″N 70°57′18″W / 42.976667°N 70.955°W / 42.976667; -70.955 (Moses-Kent House ) Exeter 62 James Neal House James Neal House August 7, 1972 (# 72000112 ) 74 Deer St. 43°04′44″N 70°45′37″W / 43.078911°N 70.760168°W / 43.078911; -70.760168 (James Neal House ) 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 / 43.071152°N 70.716398°W / 43.071152; -70.716398 (New Castle Congregational Church ) 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 / 43.076944°N 70.7575°W / 43.076944; -70.7575 (New Hampshire Bank Building ) 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 / 43.099444°N 70.833333°W / 43.099444; -70.833333 (Newington Center Historic District ) 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 / 43.116667°N 70.820833°W / 43.116667; -70.820833 (Newington Railroad Depot ) 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 / 43.079722°N 70.937222°W / 43.079722; -70.937222 (Newmarket Industrial and Commercial Historic District ) Newmarket 68 Nichols Memorial Library Nichols Memorial Library January 28, 1981 (# 81000076 ) Main St. 42°56′12″N 71°03′12″W / 42.936667°N 71.053333°W / 42.936667; -71.053333 (Nichols Memorial Library ) Kingston 69 North Hampton Library North Hampton Library February 5, 2014 (# 13001149 ) 237 Atlantic Ave. 42°58′24″N 70°49′50″W / 42.9734°N 70.830419°W / 42.9734; -70.830419 (North Hampton Library ) 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 / 42.973248°N 70.829460°W / 42.973248; -70.829460 (North Hampton Town Hall ) North Hampton 71 North School North School February 13, 2013 (# 13000007 ) 63 Amesbury Rd. 42°56′22″N 70°56′58″W / 42.939554°N 70.949408°W / 42.939554; -70.949408 (North School ) Kensington 72 Northwood Congregational Church Northwood Congregational Church November 30, 1979 (# 79000208 ) U.S. Route 4 43°13′02″N 71°12′32″W / 43.217222°N 71.208889°W / 43.217222; -71.208889 (Northwood Congregational Church ) Northwood 73 Nutter-Rymes House Nutter-Rymes House November 3, 1972 (# 72000085 ) 409 The Hill 43°04′42″N 70°45′36″W / 43.078298°N 70.759884°W / 43.078298; -70.759884 (Nutter-Rymes House ) 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 / 43.1451°N 71.2540°W / 43.1451; -71.2540 (Old Deerfield Center Historic District ) 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 / 43.078056°N 70.763333°W / 43.078056; -70.763333 (Old North Cemetery ) Portsmouth 76 Parsons Homestead Parsons Homestead December 5, 1980 (# 80000420 ) 520 Washington Rd. 43°00′49″N 70°46′14″W / 43.013611°N 70.770556°W / 43.013611; -70.770556 (Parsons Homestead ) Rye 77 Daniel Pinkham House Daniel Pinkham House November 3, 1972 (# 72000086 ) 400 The Hill 43°04′43″N 70°45′38″W / 43.078669°N 70.760529°W / 43.078669; -70.760529 (Daniel Pinkham House ) Portsmouth 78 Plains Cemetery Upload image December 27, 2021 (# 100007290 ) Cemetery Ln. 42°56′02″N 71°03′08″W / 42.9340°N 71.0522°W / 42.9340; -71.0522 (Plains Cemetery ) Kingston 79 Plaistow Carhouse Upload image December 10, 1980 (# 80000303 ) 27 Elm St. 42°50′21″N 71°05′33″W / 42.839167°N 71.0925°W / 42.839167; -71.0925 (Plaistow Carhouse ) 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 / 43.073333°N 70.754444°W / 43.073333; -70.754444 (General Porter House ) Portsmouth 81 Portsmouth Athenaeum Portsmouth Athenaeum May 24, 1973 (# 73000171 ) 9 Market Sq. 43°04′37″N 70°45′29″W / 43.076944°N 70.758056°W / 43.076944; -70.758056 (Portsmouth Athenaeum ) 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 / 43.0706°N 70.7547°W / 43.0706; -70.7547 (Portsmouth Cottage Hospital ) Portsmouth 83 Portsmouth Downtown Historic District Portsmouth Downtown Historic District June 19, 2017 (# 16000820 ) Downtown Portsmouth 43°04′37″N 70°45′27″W / 43.0770°N 70.7576°W / 43.0770; -70.7576 (Portsmouth Downtown Historic District ) 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 / 43.0710°N 70.7086°W / 43.0710; -70.7086 (Portsmouth Harbor Light ) New Castle 85 Portsmouth Public Library Portsmouth Public Library March 20, 1973 (# 73000172 ) 8 Islington St. 43°04′31″N 70°45′41″W / 43.0753°N 70.7614°W / 43.0753; -70.7614 (Portsmouth Public Library ) 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 / 43.0506°N 71.0986°W / 43.0506; -71.0986 (Benjamin Franklin Prescott House ) 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 / 43.0333°N 70.7194°W / 43.0333; -70.7194 (Pulpit Rock Base-End Station (N. 142) ) 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 / 43.0358°N 71.1814°W / 43.0358; -71.1814 (Raymond Boston and Maine Railroad Depot ) Raymond 89 Rockingham Hotel Rockingham Hotel March 11, 1982 (# 82001693 ) 401 State St. 43°04′31″N 70°45′34″W / 43.0752°N 70.7595°W / 43.0752; -70.7595 (Rockingham Hotel ) Portsmouth 90 George Rogers House George Rogers House June 7, 1976 (# 76000132 ) 76 Northwest St. 43°04′53″N 70°46′00″W / 43.0814°N 70.7667°W / 43.0814; -70.7667 (George Rogers House ) Portsmouth 91 Rundlet-May House Rundlet-May House June 7, 1976 (# 76000133 ) 364 Middle St. 43°04′16″N 70°45′47″W / 43.0711°N 70.7631°W / 43.0711; -70.7631 (Rundlet-May House ) Portsmouth 92 Rye Town Hall Rye Town Hall October 29, 2020 (# 100005705 ) 10 Central Rd. 43°00′37″N 70°46′25″W / 43.0104°N 70.7736°W / 43.0104; -70.7736 (Rye Town Hall ) 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 / 42.9742°N 70.7672°W / 42.9742; -70.7672 (St. Andrew's-by-the-Sea ) 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 / 43.0783°N 70.7556°W / 43.0783; -70.7556 (St. John's Church ) 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 / 42.7894°N 71.2003°W / 42.7894; -71.2003 (Salem Common Historic District ) Salem 96 Sanborn Seminary Sanborn Seminary March 15, 1984 (# 84003233 ) 178 Main St. 42°56′21″N 71°03′16″W / 42.9392°N 71.0544°W / 42.9392; -71.0544 (Sanborn Seminary ) 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 / 42.9294°N 71.1856°W / 42.9294; -71.1856 (Sandown Depot, Boston and Maine Railroad ) Sandown 98 Sandown Old Meetinghouse Sandown Old Meetinghouse August 9, 1978 (# 78000219 ) Fremont Rd. 42°55′58″N 71°11′10″W / 42.9328°N 71.1861°W / 42.9328; -71.1861 (Sandown Old Meetinghouse ) Sandown 99 Scamman Farm Scamman Farm April 4, 2019 (# 100003597 ) 69 Portsmouth Ave. 43°00′33″N 70°55′07″W / 43.0091°N 70.9187°W / 43.0091; -70.9187 (Scamman Farm ) Stratham 100 Scammon Farm Historic District Upload image October 10, 2023 (# 100009402 ) 21–25 River Road 43°00′07″N 70°55′42″W / 43.00192°N 70.9284°W / 43.00192; -70.9284 (Scammon Farm Historic District ) 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 / 42.8086°N 71.2575°W / 42.8086; -71.2575 (Searles School and Chapel ) Windham 102 Edward Sewall Garrison Edward Sewall Garrison January 11, 1980 (# 80000304 ) 16 Epping Rd. 42°59′02″N 70°57′37″W / 42.9840°N 70.9604°W / 42.9840; -70.9604 (Edward Sewall Garrison ) Exeter 103 Shapley Town House Shapley Town House February 28, 1973 (# 73000173 ) 454-456 Court St. 43°04′37″N 70°45′14″W / 43.0769°N 70.7539°W / 43.0769; -70.7539 (Shapley Town House ) 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 / 43.0787°N 70.7604°W / 43.0787; -70.7604 (Henry Sherburne House ) 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 / 42.8911°N 70.9917°W / 42.8911; -70.9917 (Smith's Corner Historic District ) 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 / 43.0787°N 70.7597°W / 43.0787; -70.7597 (Simeon P. Smith House ) Portsmouth 107 Smyth Public Library Smyth Public Library September 13, 2007 (# 07000948 ) 194 High St. 43°03′47″N 71°18′10″W / 43.0631°N 71.3028°W / 43.0631; -71.3028 (Smyth Public Library ) Candia 108 South Meetinghouse South Meetinghouse April 19, 1982 (# 82001695 ) Marcy St. and Meeting House Hill 43°04′29″N 70°45′10″W / 43.0747°N 70.7528°W / 43.0747; -70.7528 (South Meetinghouse ) Portsmouth 109 South Parish South Parish August 21, 1979 (# 79000210 ) 292 State St. 43°04′32″N 70°45′29″W / 43.0756°N 70.7581°W / 43.0756; -70.7581 (South Parish ) Portsmouth 110 Square Schoolhouse Square Schoolhouse April 17, 1980 (# 80000305 ) NH 156 and Ledge Farm Rd. 43°06′11″N 71°06′34″W / 43.1031°N 71.1094°W / 43.1031; -71.1094 (Square Schoolhouse ) 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 / 42.9569°N 71.2581°W / 42.9569; -71.2581 (Stevens Memorial Hall ) Chester 112 Stone School Stone School July 12, 1978 (# 78000418 ) Granite St. 43°04′44″N 70°56′18″W / 43.0789°N 70.9383°W / 43.0789; -70.9383 (Stone School ) 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 / 43.0758°N 70.7539°W / 43.0758; -70.7539 (Strawbery Banke Historic District ) Portsmouth 114 Samuel Tenney House Samuel Tenney House November 25, 1980 (# 80000306 ) 65 High St. 42°58′49″N 70°56′23″W / 42.980278°N 70.939722°W / 42.980278; -70.939722 (Samuel Tenney House ) Exeter 115 Matthew Thornton House Matthew Thornton House November 11, 1971 (# 71000053 ) 2 Thornton St. 42°53′38″N 71°18′46″W / 42.893889°N 71.312778°W / 42.893889; -71.312778 (Matthew Thornton House ) 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 / 42.881111°N 70.963056°W / 42.881111; -70.963056 (Town Center Historic District ) South Hampton 117 Town House Town House April 17, 1980 (# 80000307 ) Old Centre Rd. 43°07′59″N 71°14′37″W / 43.133056°N 71.243611°W / 43.133056; -71.243611 (Town House ) 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 / 42.931306°N 70.945299°W / 42.931306; -70.945299 (Union Meetinghouse-Universalist Church ) Kensington 119 Unitarian Church Unitarian Church December 13, 1984 (# 84000558 ) Exeter Rd. 42°56′00″N 70°53′23″W / 42.933333°N 70.889722°W / 42.933333; -70.889722 (Unitarian Church ) Hampton Falls 120 USS ALBACORE USS ALBACORE April 11, 1989 (# 89001077 ) Portsmouth Maritime Museum 43°04′58″N 70°46′00″W / 43.082778°N 70.766667°W / 43.082778; -70.766667 (USS ALBACORE ) Portsmouth 121 Watson Academy Watson Academy November 9, 1982 (# 82000625 ) Academy St. 43°02′36″N 71°04′33″W / 43.0433°N 71.0758°W / 43.0433; -71.0758 (Watson Academy ) 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 / 42.9172°N 70.8667°W / 42.9172; -70.8667 (Gov. Meshech Weare House ) Hampton Falls 123 Weeks House Weeks House June 20, 1975 (# 75000131 ) Weeks Ave. off NH 33 43°02′16″N 70°50′26″W / 43.0378°N 70.8406°W / 43.0378; -70.8406 (Weeks House ) 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 / 43.0736°N 70.7539°W / 43.0736; -70.7539 (Gov. John Wentworth House ) 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 / 43.0617°N 70.7389°W / 43.0617; -70.7389 (Wentworth-Coolidge Mansion ) 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 / 43.0744°N 70.7506°W / 43.0744; -70.7506 (Wentworth-Gardner and Tobias Lear Houses ) Portsmouth 127 Wentworth-Gardner House Wentworth-Gardner House November 24, 1968 (# 68000012 ) 140 Mechanic St. 43°04′28″N 70°45′02″W / 43.0744°N 70.7506°W / 43.0744; -70.7506 (Wentworth-Gardner House ) 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 / 43.078574°N 70.759527°W / 43.078574; -70.759527 (Whidden-Ward House ) Portsmouth 129 Wiggin Memorial Library Wiggin Memorial Library December 10, 1993 (# 93001381 ) 158 Portsmouth Ave. 43°01′30″N 70°54′42″W / 43.025°N 70.9117°W / 43.025; -70.9117 (Wiggin Memorial Library ) 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 / 43.0408°N 70.8989°W / 43.0408; -70.8989 (Cornet Thomas Wiggin House ) Stratham 131 Woodman Road Historic District Woodman Road Historic District April 11, 1983 (# 83001152 ) Woodman Rd. 42°53′11″N 70°56′21″W / 42.8864°N 70.9392°W / 42.8864; -70.9392 (Woodman Road Historic District ) 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 / 42.8447°N 71.3656°W / 42.8447; -71.3656 (Gen. Mason J. Young House ) Londonderry