Landmark name
Image
Date declared
Locality
County
Description
1
USS Albacore (Submarine)
April 11, 1989
Portsmouth 43°04′58″N 70°45′59″W / 43.0827°N 70.7663°W / 43.0827; -70.7663 (Albacore, USS (Submarine) )
Rockingham
Tear-drop shaped submarine .
2
Josiah Bartlett House
November 11, 1971
Kingston 42°56′04″N 71°03′18″W / 42.9344°N 71.0549°W / 42.9344; -71.0549 (Bartlett, Josiah, House )
Rockingham
Home of New Hampshire politician and signer of the Declaration of Independence Josiah Bartlett .
3
Canterbury Shaker Village
April 19, 1993
Canterbury 43°21′32″N 71°29′24″W / 43.35889°N 71.49000°W / 43.35889; -71.49000 (Canterbury Shaker Village )
Merrimack
One of the best-preserved Shaker villages.
4
Salmon P. Chase Birthplace and Boyhood Home
May 15, 1975
Cornish 43°27′11″N 72°23′14″W / 43.4531°N 72.3872°W / 43.4531; -72.3872 (Chase, Salmon P., Birthplace )
Sullivan
Birthplace and childhood home of Salmon P. Chase .
5
E.E. Cummings House
November 11, 1971
Silver Lake 43°54′49″N 71°11′01″W / 43.9137°N 71.1836°W / 43.9137; -71.1836 (Cummings, E. E., House )
Carroll
Home of poet e e cummings .
6
The Epic of American Civilization Murals, Baker Library, Dartmouth College
March 11, 2013
Hanover 43°42′18″N 72°17′21″W / 43.705°N 72.2892°W / 43.705; -72.2892 (The Epic of American Civilization Murals )
Grafton
A major series of murals by Mexican 20th century muralist José Clemente Orozco in Dartmouth's Baker Memorial Library .
7
Robert Frost Homestead
May 23, 1968
Derry 42°52′18″N 71°17′42″W / 42.87167°N 71.29500°W / 42.87167; -71.29500 (Frost, Robert, Homestead )
Rockingham
Home of poet Robert Frost .
8
Harrisville Historic District
December 22, 1977
Harrisville and vicinity 42°56′42″N 72°5′37″W / 42.94500°N 72.09361°W / 42.94500; -72.09361 (Harrisville Historic District )
Cheshire
A picturesque and uniquely well-preserved mill town.
9
Richard Jackson House
November 24, 1968
Portsmouth 43°04′52″N 70°46′01″W / 43.081°N 70.7669°W / 43.081; -70.7669 (Jackson, Richard, House )
Rockingham
Oldest surviving wooden house in the state.
10
John Paul Jones House
November 28, 1972
Portsmouth 43°04′29″N 70°45′38″W / 43.0747°N 70.7605°W / 43.0747; -70.7605 (Jones, John Paul, House )
Rockingham
American Revolutionary War naval hero John Paul Jones boarded here in 1781-82, while supervising construction of a new battleship, the America .
11
Ladd-Gilman House
December 2, 1974
Exeter 42°58′55″N 70°56′56″W / 42.9820°N 70.9489°W / 42.9820; -70.9489 (Ladd-Gilman House )
Rockingham
One of the state's first brick houses, now part of the American Independence Museum .
12
Governor John Langdon Mansion
December 2, 1974
Portsmouth 43°04′30″N 70°45′22″W / 43.0749°N 70.7562°W / 43.0749; -70.7562 (Langdon, Governor John, Mansion )
Rockingham
Great Georgian house built in 1784, home of John Langdon .
13
MacDowell Colony
December 29, 1966
Peterborough 42°53′24″N 71°57′18″W / 42.89000°N 71.95500°W / 42.89000; -71.95500 (MacDowell Colony )
Hillsborough
A historic artists' colony established by the widow of composer Edward MacDowell .
14
MacPheadris-Warner House
October 9, 1960
Portsmouth 43°04′39″N 70°45′18″W / 43.0776°N 70.7549°W / 43.0776; -70.7549 (MacPheadris-Warner House )
Rockingham
Built around 1720, this home is one of the finest Georgian brick houses in New England. Its lightning rod may have been the first installed in the area.
15
Moffatt-Ladd House
November 24, 1968
Portsmouth 43°04′43″N 70°45′29″W / 43.0787°N 70.7581°W / 43.0787; -70.7581 (Moffatt-Ladd House )
Rockingham
1763 home of William Whipple , American Revolutionary War soldier and signer of the Declaration of Independence.
16
Mount Washington Hotel
June 24, 1986
Carroll 44°15′29″N 71°26′25″W / 44.25806°N 71.44028°W / 44.25806; -71.44028 (Mount Washington Hotel )
Coos
Huge spa hotel in the White Mountains ; site of 1944 Bretton Woods international monetary conference .
17
Franklin Pierce Homestead
July 4, 1961
Hillsborough 43°6′59″N 71°57′2″W / 43.11639°N 71.95056°W / 43.11639; -71.95056 (Pierce, Franklin, Homestead )
Hillsborough
Childhood home of U.S. President Franklin Pierce .
18
Augustus Saint-Gaudens Memorial
June 13, 1962
Cornish 43°30′3″N 72°22′5″W / 43.50083°N 72.36806°W / 43.50083; -72.36806 (Saint-Gaudens, Augustus, Memorial )
Sullivan
Home and studio of American sculptor Augustus Saint-Gaudens .
19
John Sullivan House
November 28, 1972
Durham 43°07′55″N 70°55′11″W / 43.1320°N 70.9197°W / 43.1320; -70.9197 (Sullivan, General John, House )
Strafford
Home of American Revolutionary War General and governor of New Hampshire John Sullivan .
20
Matthew Thornton House
November 11, 1971
Derry Village 42°53′38″N 71°18′47″W / 42.8938°N 71.3131°W / 42.8938; -71.3131 (Thornton, Matthew, House )
Rockingham
Home of politician and signer of the Declaration of Independence Matthew Thornton .
21
Daniel Webster Family Home
May 30, 1974
West Franklin 43°24′24″N 71°39′11″W / 43.4067°N 71.6530°W / 43.4067; -71.6530 (Webster, Daniel, Family Home )
Merrimack
Farmhouse where 19th century lawyer, politician, and orator Daniel Webster grew up. It is sometimes confused with the nearby Daniel Webster Birthplace Historic Site .
22
Wentworth-Coolidge Mansion
November 24, 1968
Portsmouth 43°03′42″N 70°44′20″W / 43.0617°N 70.7389°W / 43.0617; -70.7389 (Wentworth-Coolidge Mansion )
Rockingham
Forty-room rambling clapboard mansion on the water near Portsmouth, built by colonial governor Benning Wentworth .
23
Wentworth-Gardner House
November 24, 1968
Portsmouth 43°04′29″N 70°45′01″W / 43.0748°N 70.7502°W / 43.0748; -70.7502 (Wentworth-Gardner House )
Rockingham
An exceptionally fine late Georgian (1760) wood-frame house.
Table data other than descriptions is from the official National Park Service list of NHLs unless otherwise specified, and are ordered as presented in that document.[1] Descriptions are sourced from the Park Service's NHL database unless otherwise cited.[2] Column colorings, defined here , differentiate National Monuments , National Historic Sites , and National Historic Landmark Districts from standard NHL designations.