Jump to content

National Register of Historic Places listings in Strafford County, New Hampshire: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
added 4 images
Line 161: Line 161:
|county=[[Strafford County, New Hampshire]]
|county=[[Strafford County, New Hampshire]]
|date=1985-03-07
|date=1985-03-07
|image=104 Green Street, Somersworth NH.jpg
|image=
|lat=43.256389
|lat=43.256389
|lon=-70.863889
|lon=-70.863889
Line 221: Line 221:
|county=[[Strafford County, New Hampshire]]
|county=[[Strafford County, New Hampshire]]
|date=1979-12-26
|date=1979-12-26
|image=163 Main Street, Somersworth NH.jpg
|image=
|lat=43.258611
|lat=43.258611
|lon=-70.862778
|lon=-70.862778
Line 326: Line 326:
|county=[[Strafford County, New Hampshire]]
|county=[[Strafford County, New Hampshire]]
|date=1987-04-10
|date=1987-04-10
|image=Queensbury Mill, Somersworth NH.jpg
|image=
|lat=43.265
|lat=43.265
|lon=-70.866111
|lon=-70.866111
Line 551: Line 551:
|county=[[Strafford County, New Hampshire]]
|county=[[Strafford County, New Hampshire]]
|date=1986-07-17
|date=1986-07-17
|image=Post Office, Somersworth NH.jpg
|image=
|lat=43.259167
|lat=43.259167
|lon=-70.871667
|lon=-70.871667

Revision as of 16:33, 29 September 2013

Location of Strafford County in New Hampshire

This is a list of the National Register of Historic Places listings in Strafford County, New Hampshire.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Strafford County, New Hampshire, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 40 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.

Contents: Counties in New Hampshire
Belknap - Carroll - Cheshire - Coos - Grafton - Hillsborough - Merrimack - Rockingham - Strafford - Sullivan


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Back River Farm June 22, 1984
(#84003236)
Bay View Rd.
43°08′21″N 70°51′16″W / 43.139167°N 70.854444°W / 43.139167; -70.854444 (Back River Farm)
Dover
2 Canaan Chapel March 11, 1982
(#82001877)
Canaan Rd.
43°12′09″N 71°06′04″W / 43.2025°N 71.101111°W / 43.2025; -71.101111 (Canaan Chapel)
Barrington
3 County Farm Bridge
County Farm Bridge
County Farm Bridge
May 21, 1975
(#75000237)
Northwest of Dover on County Farm Rd.
43°13′14″N 70°56′38″W / 43.220556°N 70.943889°W / 43.220556; -70.943889 (County Farm Bridge)
Dover Over Cocheco River
4 Durham Historic District
Durham Historic District
Durham Historic District
May 31, 1980
(#80000308)
Main St. and Newmarket Rd.
43°07′47″N 70°55′10″W / 43.129722°N 70.919444°W / 43.129722; -70.919444 (Durham Historic District)
Durham
5 Farmington Town Pound September 2, 1993
(#93000884)
Northwestern side of Pound Rd. 300 ft (91 m) north of the junction of Ten Rod Rd.
43°21′33″N 71°04′49″W / 43.359167°N 71.080278°W / 43.359167; -71.080278 (Farmington Town Pound)
Farmington
6 First Parish Church
First Parish Church
First Parish Church
March 11, 1982
(#82001696)
218 Central Ave.
43°10′56″N 70°52′27″W / 43.182222°N 70.874167°W / 43.182222; -70.874167 (First Parish Church)
Dover
7 First Parish Church Site-Dover Point
First Parish Church Site-Dover Point
First Parish Church Site-Dover Point
May 27, 1983
(#83001153)
Dover Point Rd.
43°08′26″N 70°50′21″W / 43.140556°N 70.839167°W / 43.140556; -70.839167 (First Parish Church Site-Dover Point)
Dover
8 Free Will Baptist Church
Free Will Baptist Church
Free Will Baptist Church
November 13, 1980
(#80000310)
Ridge Top Road
43°23′59″N 71°09′33″W / 43.399722°N 71.159167°W / 43.399722; -71.159167 (Free Will Baptist Church)
New Durham
9 Garrison Hill Park and Tower
Garrison Hill Park and Tower
Garrison Hill Park and Tower
September 11, 1987
(#87001413)
Abbie Sawyer Memorial Dr.
43°12′34″N 70°52′13″W / 43.209444°N 70.870278°W / 43.209444; -70.870278 (Garrison Hill Park and Tower)
Dover
10 Green Street School
Green Street School
Green Street School
March 7, 1985
(#85000481)
104 Green St.
43°15′23″N 70°51′50″W / 43.256389°N 70.863889°W / 43.256389; -70.863889 (Green Street School)
Somersworth
11 William Hale House
William Hale House
William Hale House
November 18, 1980
(#80000309)
5 Hale St.
43°11′36″N 70°52′29″W / 43.193376°N 70.874858°W / 43.193376; -70.874858 (William Hale House)
Dover
12 Richard Hayes House February 27, 1986
(#86000283)
184 Gonic Rd.
43°15′38″N 70°58′44″W / 43.260556°N 70.978889°W / 43.260556; -70.978889 (Richard Hayes House)
Rochester
13 Jenness Farm March 2, 2001
(#01000206)
626 Pickering Rd.
43°14′36″N 70°56′12″W / 43.243333°N 70.936667°W / 43.243333; -70.936667 (Jenness Farm)
Rochester
14 Lehoullier Building
Lehoullier Building
Lehoullier Building
December 26, 1979
(#79000211)
161-169 Main St.
43°15′31″N 70°51′46″W / 43.258611°N 70.862778°W / 43.258611; -70.862778 (Lehoullier Building)
Somersworth
15 Milton Town House November 26, 1980
(#80000311)
NH 125 and Town House Rd.
43°26′27″N 70°59′05″W / 43.440833°N 70.984722°W / 43.440833; -70.984722 (Milton Town House)
Milton
16 New Durham Meetinghouse and Pound December 8, 1980
(#80000312)
Old Bay Rd.
43°25′25″N 71°07′42″W / 43.423611°N 71.128333°W / 43.423611; -71.128333 (New Durham Meetinghouse and Pound)
New Durham
17 New Durham Town Hall
New Durham Town Hall
New Durham Town Hall
November 13, 1980
(#80000313)
Main St. and Ridge Rd.
43°26′02″N 71°09′55″W / 43.433889°N 71.165278°W / 43.433889; -71.165278 (New Durham Town Hall)
New Durham
18 Plumer-Jones Farm March 23, 1979
(#79000212)
North of Milton on NH 125
43°27′44″N 70°59′37″W / 43.462222°N 70.993611°W / 43.462222; -70.993611 (Plumer-Jones Farm)
Milton
19 Plummer Homestead June 14, 2002
(#02000638)
1273 White Mountain Highway
43°27′35″N 70°59′33″W / 43.459722°N 70.9925°W / 43.459722; -70.9925 (Plummer Homestead)
Milton
20 Public Market
Public Market
Public Market
March 7, 1985
(#85000541)
93 Washington St.
43°11′43″N 70°52′31″W / 43.195278°N 70.875278°W / 43.195278; -70.875278 (Public Market)
Dover
21 Queensbury Mill
Queensbury Mill
Queensbury Mill
April 10, 1987
(#86003362)
1 Market St.
43°15′54″N 70°51′58″W / 43.265°N 70.866111°W / 43.265; -70.866111 (Queensbury Mill)
Somersworth
22 Michael Reade House
Michael Reade House
Michael Reade House
February 12, 1980
(#80000314)
43 Main St.
43°11′50″N 70°52′21″W / 43.197222°N 70.8725°W / 43.197222; -70.8725 (Michael Reade House)
Dover
23 Religious Society of Friends Meetinghouse
Religious Society of Friends Meetinghouse
Religious Society of Friends Meetinghouse
February 29, 1980
(#80000421)
141 Central Ave.
43°11′12″N 70°52′25″W / 43.186667°N 70.873611°W / 43.186667; -70.873611 (Religious Society of Friends Meetinghouse)
Dover
24 Rochester Commercial and Industrial District
Rochester Commercial and Industrial District
Rochester Commercial and Industrial District
April 8, 1983
(#83001154)
N. Main, Wakefield, Hanson, and S. Main Sts. and Central Square
43°18′11″N 70°58′34″W / 43.303056°N 70.976111°W / 43.303056; -70.976111 (Rochester Commercial and Industrial District)
Rochester
25 Rollinsford Town Hall March 5, 1999
(#99000268)
667 Main St.
43°14′08″N 70°49′17″W / 43.235556°N 70.821389°W / 43.235556; -70.821389 (Rollinsford Town Hall)
Rollinsford
26 St. Thomas Episcopal Church
St. Thomas Episcopal Church
St. Thomas Episcopal Church
June 7, 1984
(#84003241)
5 Hale St.
43°11′37″N 70°52′30″W / 43.193611°N 70.875°W / 43.193611; -70.875 (St. Thomas Episcopal Church)
Dover
27 Salmon Falls Mill Historic District February 29, 1980
(#80000315)
Front St.
43°14′10″N 70°49′05″W / 43.236111°N 70.818056°W / 43.236111; -70.818056 (Salmon Falls Mill Historic District)
Rollinsford
28 Sawyer Building
Sawyer Building
Sawyer Building
May 23, 1980
(#80000316)
4-6 Portland St.
43°11′48″N 70°52′21″W / 43.196667°N 70.8725°W / 43.196667; -70.8725 (Sawyer Building)
Dover
29 Sawyer Woolen Mills
Sawyer Woolen Mills
Sawyer Woolen Mills
September 13, 1989
(#89001208)
1 Mill St.
43°10′44″N 70°52′35″W / 43.178889°N 70.876389°W / 43.178889; -70.876389 (Sawyer Woolen Mills)
Dover
30 Smith Chapel
Smith Chapel
Smith Chapel
February 13, 2013
(#13000009)
45 Mill Pond Rd.
43°07′42″N 70°55′27″W / 43.128355°N 70.924292°W / 43.128355; -70.924292 (Smith Chapel)
Durham
31 Strafford County Farm February 25, 1981
(#81000100)
County Farm Rd.
43°13′03″N 70°56′31″W / 43.2175°N 70.941944°W / 43.2175; -70.941944 (Strafford County Farm)
Dover
32 Strafford Union Academy
Strafford Union Academy
Strafford Union Academy
September 22, 1983
(#83001155)
NH 126 and NH 202A
43°16′07″N 71°07′23″W / 43.268611°N 71.123056°W / 43.268611; -71.123056 (Strafford Union Academy)
Strafford
33 Gen. John Sullivan House
Gen. John Sullivan House
Gen. John Sullivan House
November 28, 1972
(#72000089)
23 Newmarket Rd.
43°07′48″N 70°55′05″W / 43.13°N 70.918056°W / 43.13; -70.918056 (Gen. John Sullivan House)
Durham Home of American Revolutionary War General John Sullivan, elected President of New Hampshire.
34 Thompson Hall
Thompson Hall
Thompson Hall
December 6, 1996
(#96001468)
Off Main St., University of New Hampshire campus
43°08′09″N 70°55′59″W / 43.135833°N 70.933056°W / 43.135833; -70.933056 (Thompson Hall)
Durham
35 US Post Office-Dover Main
US Post Office-Dover Main
US Post Office-Dover Main
July 17, 1986
(#86002273)
133-137 Washington St.
43°11′42″N 70°52′39″W / 43.195°N 70.8775°W / 43.195; -70.8775 (US Post Office-Dover Main)
Dover
36 US Post Office-Somersworth Main
US Post Office-Somersworth Main
US Post Office-Somersworth Main
July 17, 1986
(#86002246)
2 Elm St.
43°15′33″N 70°52′18″W / 43.259167°N 70.871667°W / 43.259167; -70.871667 (US Post Office-Somersworth Main)
Somersworth
37 Wiswall Falls Mills Site March 18, 1988
(#88000184)
John Hatch Park
South of Wiswall Road just east of the Lamprey River[6]

43°06′15″N 70°57′44″W / 43.1043°N 70.9621°W / 43.1043; -70.9621 (Wiswall Falls Mills Site)
Durham
38 Woodbury Mill March 25, 2013
(#13000156)
1 Dover St.
43°12′07″N 70°52′29″W / 43.201985°N 70.874587°W / 43.201985; -70.874587 (Woodbury Mill)
Dover
39 Woodman Institute
Woodman Institute
Woodman Institute
July 24, 1980
(#80000317)
182 Central Ave.
43°11′20″N 70°52′28″W / 43.188889°N 70.874444°W / 43.188889; -70.874444 (Woodman Institute)
Dover
40 Samuel Wyatt House
Samuel Wyatt House
Samuel Wyatt House
December 2, 1982
(#82000626)
7 Church St.
43°11′30″N 70°52′31″W / 43.191667°N 70.875278°W / 43.191667; -70.875278 (Samuel Wyatt House)
Dover

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 14, 2024.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ Draft NRHP update form for Wiswall Falls Mills Site