National Register of Historic Places listings in Rockingham County, New Hampshire

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

Location of Rockingham County in New Hampshire

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Rockingham 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 map.[1]

There are 129 properties and districts listed on the National Register in the county, including 12 National Historic Landmarks.

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 19, 2020.[2]

Current listings

[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
Derry
2 Armstrong Memorial Building
Armstrong Memorial Building
September 11, 2018
(#100002974)
3 N Lowell Rd.
42°48′19″N 71°17′58″W
Windham
3 Atkinson Academy School
Atkinson Academy School
August 26, 1980
(#80000297)
Academy Ave.
42°50′23″N 71°08′49″W
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
Portsmouth
5 Josiah Bartlett House
Josiah Bartlett House
November 11, 1971
(#71000050)
Main St.
42°56′11″N 71°03′18″W
Kingston
6 Bartlett-Cushman House
Bartlett-Cushman House
October 8, 2014
(#14000844)
82 Portsmouth Ave.
43°00′44″N 70°55′02″W
Stratham
7 The Beach Club
The Beach Club
December 24, 2013
(#13000974)
2450 Ocean Blvd.
42°58′41″N 70°45′55″W
Rye
8 Samuel Beck House
Samuel Beck House
April 3, 1973
(#73000167)
410 The Hill
43°04′42″N 70°45′36″W
Portsmouth
9 Benedict House
Benedict House
May 11, 1973
(#73000168)
30 Middle St.
43°04′31″N 70°45′41″W
Portsmouth
10 Centennial Hall
Centennial Hall
April 5, 2016
(#16000144)
105 Post Rd.
42°58′43″N 70°50′45″W
North Hampton
11 Chester Congregational Church
Chester Congregational Church
June 5, 1986
(#86001231)
4 Chester St.
42°57′28″N 71°15′27″W
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
Chester
13 John Crockett House
John Crockett House
March 24, 1983
(#83001144)
245 Portsmouth Ave.
43°02′26″N 70°53′59″W
Stratham
14 Capt. Jonathan Currier House
Capt. Jonathan Currier House
April 11, 1983
(#83001145)
Hilldale Ave.
42°52′34″N 71°00′08″W
South Hampton
15 Dame School
Dame School
October 30, 1980
(#80000298)
NH 152
43°07′14″N 71°06′10″W
Nottingham
16 Danville Meetinghouse
Danville Meetinghouse
April 19, 1982
(#82001876)
N. Main St.
42°56′14″N 71°07′08″W
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
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
Deerfield
19 Drake Farm
Drake Farm
September 20, 2016
(#16000645)
148 Lafayette Rd.
42°59′22″N 70°49′20″W
North Hampton
20 Dudley House
Dudley House
June 21, 1971
(#71000051)
14 Front St.
42°58′49″N 70°56′49″W
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
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
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
Danville
24 Emery Farm
Emery Farm
September 18, 2017
(#100001621)
16 Emery Ln.
43°01′01″N 70°55′01″W
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
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
Exeter
27 First Universalist Church
First Universalist Church
December 26, 1979
(#79000204)
Main St.
42°56′00″N 71°03′15″W
Kingston
28 Fort Constitution
Fort Constitution
July 9, 1973
(#73000169)
Walbach St.
43°04′17″N 70°42′37″W
New Castle
29 Franklin Block
Franklin Block
June 7, 1984
(#84003228)
75 Congress St.
43°04′36″N 70°45′35″W
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
Portsmouth
31 Fremont Meeting House
Fremont Meeting House
May 27, 1993
(#93000461)
464 Main St.
42°58′59″N 71°07′44″W
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
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
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
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
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
East Kingston
37 Hampstead Meetinghouse
Hampstead Meetinghouse
April 10, 1980
(#80000301)
Emerson Ave.
42°52′32″N 71°10′48″W
Hampstead
38 Jeremiah Hart House
Jeremiah Hart House
November 14, 1972
(#72000081)
The Hill
43°04′43″N 70°45′36″W
Portsmouth
39 John Hart House
John Hart House
November 14, 1972
(#72000082)
403 The Hill
43°04′43″N 70°45′37″W
Portsmouth
40 Phoebe Hart House
Phoebe Hart House
April 2, 1973
(#73000170)
The Hill
43°04′43″N 70°45′36″W
Portsmouth
41 Hart-Rice House
Hart-Rice House
August 7, 1972
(#72000083)
408 The Hill
43°04′43″N 70°45′36″W
Portsmouth
42 Haven-White House
Haven-White House
June 6, 1985
(#85001195)
229 Pleasant St.
43°04′24″N 70°45′17″W
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
South Hampton
44 Isles of Shoals
Isles of Shoals
December 10, 1980
(#80000419)
Off the coast
42°58′34″N 70°37′14″W
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
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
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
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
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
Kensington
50 Kensington Town House
Kensington Town House
April 9, 2013
(#13000155)
95 Amesbury Rd.
42°55′54″N 70°56′43″W
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
Exeter Now 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
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
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
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
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
North Hampton
57 Elijah Locke House
Elijah Locke House
December 19, 1979
(#79000206)
5 Grove Rd.
42°59′45″N 70°46′29″W
Rye
58 MacPheadris-Warner House
MacPheadris-Warner House
October 15, 1966
(#66000028)
Chapel and Daniel Sts.
43°04′41″N 70°45′18″W
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
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
Portsmouth
61 Moses-Kent House
Moses-Kent House
September 12, 1985
(#85002184)
1 Pine St.
42°58′36″N 70°57′18″W
Exeter
62 James Neal House
James Neal House
August 7, 1972
(#72000112)
74 Deer St.
43°04′44″N 70°45′37″W
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
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
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
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
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
Newmarket
68 Nichols Memorial Library
Nichols Memorial Library
January 28, 1981
(#81000076)
Main St.
42°56′12″N 71°03′12″W
Kingston
69 North Hampton Library
North Hampton Library
February 5, 2014
(#13001149)
237 Atlantic Ave.
42°58′24″N 70°49′50″W
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
North Hampton
71 North School
North School
February 13, 2013
(#13000007)
63 Amesbury Rd.
42°56′22″N 70°56′58″W
Kensington
72 Northwood Congregational Church
Northwood Congregational Church
November 30, 1979
(#79000208)
U.S. Route 4
43°13′02″N 71°12′32″W
Northwood
73 Nutter-Rymes House
Nutter-Rymes House
November 3, 1972
(#72000085)
409 The Hill
43°04′42″N 70°45′36″W
Portsmouth
74 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
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
Portsmouth
76 Parsons Homestead
Parsons Homestead
December 5, 1980
(#80000420)
520 Washington Rd.
43°00′49″N 70°46′14″W
Rye
77 Daniel Pinkham House
Daniel Pinkham House
November 3, 1972
(#72000086)
400 The Hill
43°04′43″N 70°45′38″W
Portsmouth
78 Plaistow Carhouse
Plaistow Carhouse
December 10, 1980
(#80000303)
27 Elm St.
42°50′21″N 71°05′33″W
Plaistow Now houses Plaistow police and fire services
79 General Porter House
General Porter House
October 11, 1985
(#85003359)
32-34 Livermore St.
43°04′24″N 70°45′16″W
Portsmouth
80 Portsmouth Athenaeum
Portsmouth Athenaeum
May 24, 1973
(#73000171)
9 Market Sq.
43°04′37″N 70°45′29″W
Portsmouth
81 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
Portsmouth
82 Portsmouth Downtown Historic District
Portsmouth Downtown Historic District
June 19, 2017
(#16000820)
Downtown Portsmouth
43°04′37″N 70°45′27″W
Portsmouth
83 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
New Castle
84 Portsmouth Public Library
Portsmouth Public Library
March 20, 1973
(#73000172)
8 Islington St.
43°04′31″N 70°45′41″W
Portsmouth Listing is for old library building, formerly the Portsmouth Academy, now Discover Portsmouth
85 Benjamin Franklin Prescott House
Benjamin Franklin Prescott House
December 3, 1987
(#87002069)
Prescott Rd.
43°03′02″N 71°05′55″W
Epping
86 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
Rye
87 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
Raymond
88 Rockingham Hotel
Rockingham Hotel
March 11, 1982
(#82001693)
401 State St.
43°04′31″N 70°45′34″W
Portsmouth
89 George Rogers House
George Rogers House
June 7, 1976
(#76000132)
76 Northwest St.
43°04′53″N 70°46′00″W
Portsmouth
90 Rundlet-May House
Rundlet-May House
June 7, 1976
(#76000133)
364 Middle St.
43°04′16″N 70°45′47″W
Portsmouth
91 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
Rye
92 St. John's Church
St. John's Church
January 31, 1978
(#78000417)
105 Chapel St.
43°04′42″N 70°45′20″W
Portsmouth
93 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
Salem
94 Sanborn Seminary
Sanborn Seminary
March 15, 1984
(#84003233)
178 Main St.
42°56′21″N 71°03′16″W
Kingston
95 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
Sandown
96 Sandown Old Meetinghouse
Sandown Old Meetinghouse
August 9, 1978
(#78000219)
Fremont Rd.
42°55′58″N 71°11′10″W
Sandown
97 Scamman Farm
Scamman Farm
April 4, 2019
(#100003597)
69 Portsmouth Ave.
43°00′33″N 70°55′07″W
Stratham
98 Searles School and Chapel January 11, 1982
(#82001694)
Range and Searles Rds.
42°48′31″N 71°15′27″W
Windham
99 Edward Sewall Garrison
Edward Sewall Garrison
January 11, 1980
(#80000304)
16 Epping Rd.
42°59′02″N 70°57′37″W
Exeter
100 Shapley Town House
Shapley Town House
February 28, 1973
(#73000173)
454-456 Court St.
43°04′37″N 70°45′14″W
Portsmouth
101 Henry Sherburne House
Henry Sherburne House
August 7, 1972
(#72000087)
62 Deer St., The Hill
43°04′43″N 70°45′37″W
Portsmouth
102 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
South Hampton
103 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
Portsmouth
104 Smyth Public Library
Smyth Public Library
September 13, 2007
(#07000948)
194 High St.
43°03′47″N 71°18′10″W
Candia
105 South Meetinghouse
South Meetinghouse
April 19, 1982
(#82001695)
Marcy St. and Meeting House Hill
43°04′29″N 70°45′10″W
Portsmouth
106 South Parish
South Parish
August 21, 1979
(#79000210)
292 State St.
43°04′32″N 70°45′29″W
Portsmouth
107 Square Schoolhouse
Square Schoolhouse
April 17, 1980
(#80000305)
NH 156 and Ledge Farm Rd.
43°06′11″N 71°06′34″W
Nottingham
108 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
Chester
109 Stone School
Stone School
July 12, 1978
(#78000418)
Granite St.
43°04′44″N 70°56′18″W
Newmarket Now houses the local historical society museum
110 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
Portsmouth
111 Samuel Tenney House
Samuel Tenney House
November 25, 1980
(#80000306)
65 High St.
42°58′49″N 70°56′23″W
Exeter
112 Matthew Thornton House
Matthew Thornton House
November 11, 1971
(#71000053)
2 Thornton St.
42°53′38″N 71°18′46″W
Derry Village
113 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
South Hampton
114 Town House
Town House
April 17, 1980
(#80000307)
Old Centre Rd.
43°07′59″N 71°14′37″W
Deerfield
115 Union Meetinghouse-Universalist Church
Union Meetinghouse-Universalist Church
February 13, 2013
(#13000008)
97 Amesbury Rd.
42°55′53″N 70°56′43″W
Kensington
116 Unitarian Church
Unitarian Church
December 13, 1984
(#84000558)
Exeter Rd.
42°56′00″N 70°53′23″W
Hampton Falls
117 USS ALBACORE
USS ALBACORE
April 11, 1989
(#89001077)
Portsmouth Maritime Museum
43°04′58″N 70°46′00″W
Portsmouth
118 Watson Academy
Watson Academy
November 9, 1982
(#82000625)
Academy St.
43°02′36″N 71°04′33″W
Epping
119 Gov. Meshech Weare House
Gov. Meshech Weare House
June 29, 1973
(#73000174)
Exeter Rd. (NH 88)
42°55′02″N 70°52′00″W
Hampton Falls
120 Weeks House
Weeks House
June 20, 1975
(#75000131)
Weeks Ave. off NH 33
43°02′16″N 70°50′26″W
Greenland
121 Gov. John Wentworth House
Gov. John Wentworth House
June 29, 1973
(#73000175)
346 Pleasant St.
43°04′25″N 70°45′14″W
Portsmouth Also known as the Mark Wentworth House
122 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
Portsmouth
123 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
Portsmouth
124 Wentworth-Gardner House
Wentworth-Gardner House
November 24, 1968
(#68000012)
140 Mechanic St.
43°04′28″N 70°45′02″W
Portsmouth
125 Whidden-Ward House
Whidden-Ward House
November 5, 1971
(#71000077)
411 High St. (The Hill)
43°04′43″N 70°45′34″W
Portsmouth
126 Wiggin Memorial Library
Wiggin Memorial Library
December 10, 1993
(#93001381)
158 Portsmouth Ave.
43°01′30″N 70°54′42″W
Stratham Now houses the Stratham Historical Society
127 Cornet Thomas Wiggin House
Cornet Thomas Wiggin House
March 24, 1983
(#83001151)
249 Portsmouth Ave.
43°02′27″N 70°53′56″W
Stratham
128 Woodman Road Historic District
Woodman Road Historic District
April 11, 1983
(#83001152)
Woodman Rd.
42°53′11″N 70°56′21″W
South Hampton
129 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
Londonderry

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Joshua Wentworth House
Joshua Wentworth House
1971
(#71001097)
1975 119 Hanover St.
Portsmouth Relocated by barge and tugboat to Hancock Street in 1973 during Vaughn Street Federal Urban Renewal project.

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 2020.
  3. Numbers represent an 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.