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

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

Location of Sullivan 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 Sullivan 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 68 properties and districts listed on the National Register in the county, including 2 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 Acworth Congregational Church
Acworth Congregational Church
June 13, 1975
(#75000132)
Northern end of town common
43°13′08″N 72°17′38″W
Acworth
2 Acworth Silsby Library
Acworth Silsby Library
December 8, 1983
(#83004206)
Intersection of Cold Pond and Lynn Hill Rds.
43°13′06″N 72°17′33″W
Acworth
3 Backside Inn
Backside Inn
June 21, 1985
(#85001308)
Brook Rd.
43°18′47″N 72°06′51″W
Goshen
4 Blow-Me-Down Covered Bridge
Blow-Me-Down Covered Bridge
May 19, 1978
(#78000220)
South of Plainfield off NH 12A
43°31′02″N 72°22′28″W
Plainfield Over Blow-me-down Brook
5 Blow-Me-Down Grange
Blow-Me-Down Grange
March 2, 2001
(#01000205)
1071 NH 12A
43°32′01″N 72°21′24″W
Plainfield
6 Burford House
Burford House
June 21, 1985
(#85001309)
NH 10
43°17′59″N 72°08′55″W
Goshen
7 Central Business District
Central Business District
February 21, 1978
(#78003454)
Roughly bounded by Crescent, Broad, Pine, and Franklin Sts.
43°22′17″N 72°20′14″W
Claremont
8 Charlestown Main Street Historic District
Charlestown Main Street Historic District
June 10, 1987
(#87000835)
Main St.
43°14′06″N 72°25′26″W
Charlestown
9 Charlestown Town Hall
Charlestown Town Hall
March 15, 1984
(#84003252)
North of Summer St., off Main St.
43°14′09″N 72°25′26″W
Charlestown
10 Salmon P. Chase Birthplace
Salmon P. Chase Birthplace
May 15, 1975
(#75000133)
8 mi (13 km) north of Claremont
43°27′18″N 72°23′14″W
Cornish Birthplace and childhood home of Salmon P. Chase
11 Claremont City Hall
Claremont City Hall
April 26, 1973
(#73000176)
Tremont Sq.
43°22′21″N 72°20′15″W
Claremont
12 Claremont Warehouse No. 34
Claremont Warehouse No. 34
February 28, 1979
(#79000320)
43 River St.
43°22′32″N 72°20′42″W
Claremont
13 Cold River Bridge
Cold River Bridge
May 17, 1973
(#73000177)
East of Langdon on McDermott Rd
43°10′13″N 72°20′46″W
Langdon Over Cold River
14 Cornish–Windsor Covered Bridge
Cornish–Windsor Covered Bridge
November 21, 1976
(#76000135)
West of Cornish City
43°28′26″N 72°23′01″W
Cornish Over Connecticut River, connecting to Windsor, Vermont
15 Cote House
Cote House
June 21, 1985
(#85001310)
Goshen Center Rd.
43°17′44″N 72°07′03″W
Goshen
16 Covit House
Covit House
June 21, 1985
(#85001311)
Goshen Center Rd.
43°17′44″N 72°06′54″W
Goshen
17 David Dexter House
David Dexter House
November 29, 1979
(#79000213)
Dexter Heights
43°22′37″N 72°20′16″W
Claremont
18 Dingleton Hill Covered Bridge
Dingleton Hill Covered Bridge
November 8, 1978
(#78000221)
Off NH 12A
43°27′51″N 72°22′09″W
Cornish Mills Over Mill Brook
19 Durham House
Durham House
June 21, 1985
(#85001312)
Ball Park Rd.
43°16′32″N 72°08′03″W
Goshen
20 English Church
English Church
February 1, 1980
(#80000318)
Old Church Rd.
43°22′59″N 72°22′18″W
Claremont
21 Farwell School
Farwell School
December 6, 1990
(#90001847)
NH 12A south of Hope Hill Cemetery
43°18′34″N 72°23′19″W
Charlestown
22 First Baptist Church of Cornish
First Baptist Church of Cornish
February 14, 1978
(#78000222)
Meriden Stage Rd. and NH 120
43°29′54″N 72°16′48″W
Cornish Flat
23 First Universalist Chapel
First Universalist Chapel
December 12, 2006
(#06001130)
3 2nd New Hampshire Turnpike
43°13′39″N 72°10′43″W
Lempster This 1845 building is now the town library.
24 Garber House
Garber House
June 21, 1985
(#85001313)
Willey Hill Rd.
43°16′43″N 72°07′56″W
Goshen
25 Giffin House
Giffin House
June 21, 1985
(#85001314)
NH 10
43°17′56″N 72°08′53″W
Goshen
26 Capt. John Gunnison House
Capt. John Gunnison House
December 19, 1979
(#79000214)
East of Goshen on Goshen Center Rd.
43°17′37″N 72°07′38″W
Goshen
27 Hunter Archeological Site
Hunter Archeological Site
June 7, 1976
(#76000222)
Near the bridge to Ascutney, Vermont[6]
43°24′11″N 72°24′02″W
Claremont Native American archeological site; location of at least three longhouses[6]
28 Janicke House
Janicke House
June 21, 1985
(#85001315)
Goshen Center Rd.
43°17′47″N 72°06′55″W
Goshen
29 Kenyon Bridge
Kenyon Bridge
May 22, 1978
(#78000223)
Off NH 12A at Mill Brook and Town House Rd.
43°27′47″N 72°21′13″W
Cornish City
30 Knights-Morey House
Knights-Morey House
June 21, 1985
(#85001316)
Province Rd.
43°19′23″N 72°07′19″W
Goshen
31 Langdon Meeting House January 9, 2020
(#100004859)
5 Walker Hill Rd.
43°10′00″N 72°22′47″W
Langdon
32 Lear House
Lear House
June 21, 1985
(#85001317)
Province Rd.
43°19′47″N 72°06′21″W
Goshen
33 Lempster Meetinghouse
Lempster Meetinghouse
September 8, 1980
(#80000319)
Lempster St.
43°14′20″N 72°12′38″W
Lempster
34 Little Red School House 1835 District No. 7
Little Red School House 1835 District No. 7
December 1, 1980
(#80000320)
South of Newport on NH 10
43°20′08″N 72°10′06″W
Newport
35 Lower Village District
Lower Village District
February 21, 1978
(#78003455)
Along Central St. and Main St. on both sides of the Sugar River
43°22′29″N 72°20′34″W
Claremont
36 Meriden Bridge
Meriden Bridge
August 27, 1980
(#80000321)
Northwest of Meriden
43°33′12″N 72°16′00″W
Meriden Over Bloods Brook
37 Meriden Town Hall
Meriden Town Hall
December 20, 1998
(#98001548)
110 Main St.
43°32′54″N 72°15′39″W
Plainfield A second town hall, in Plainfield's Meriden section
38 Monadnock Mills
Monadnock Mills
February 15, 1979
(#79000272)
Broad, Water, Crescent Sts., and Mill Rd.
43°22′26″N 72°20′17″W
Claremont
39 Mothers' and Daughters' Club House
Mothers' and Daughters' Club House
March 11, 1982
(#82001697)
Main St.
43°32′10″N 72°21′19″W
Plainfield
40 Nettleton House
Nettleton House
November 16, 1977
(#77000164)
26-30 Central St.
43°21′52″N 72°10′18″W
Newport
41 Newport Downtown Historic District
Newport Downtown Historic District
June 6, 1985
(#85001201)
Main St. roughly bounded by Depot, Sunapee, Central and West Sts.
43°21′48″N 72°10′20″W
Newport
42 North Charlestown Historic District
North Charlestown Historic District
June 9, 2005
(#05000568)
River Rd.
43°18′33″N 72°23′18″W
Charlestown
43 Pier Bridge
Pier Bridge
June 10, 1975
(#75000134)
3 mi (4.8 km) west of Newport on Chandler Rd. over the Sugar River
43°21′43″N 72°14′31″W
Newport
44 Pike House
Pike House
June 21, 1985
(#85001318)
NH 10
43°18′02″N 72°08′52″W
Goshen
45 Plainfield Town Hall
Plainfield Town Hall
June 6, 1985
(#85001200)
NH 12A
43°32′08″N 72°21′17″W
Plainfield
46 Prentiss Bridge
Prentiss Bridge
May 24, 1973
(#73000179)
South of Langdon off Old Cheshire Turnpike
43°09′11″N 72°23′38″W
Langdon Over Great Brook
47 Protectworth Tavern
Protectworth Tavern
November 25, 1980
(#80000322)
NH 4A
43°30′37″N 72°02′03″W
Springfield
48 Purnell House
Purnell House
June 21, 1985
(#85001319)
NH 10
43°18′18″N 72°09′19″W
Goshen
49 Isaac Reed House
Isaac Reed House
July 19, 1978
(#78000337)
30-34 Main St.
43°21′51″N 72°10′21″W
Newport
50 Richards, Dexter, & Sons Woolen Mill
Richards, Dexter, & Sons Woolen Mill
January 17, 2017
(#100000468)
169 Sunapee St.
43°21′58″N 72°09′50″W
Newport
51 Richards Free Library
Richards Free Library
September 7, 1984
(#84003257)
58 N. Main St.
43°22′00″N 72°10′34″W
Newport
52 William Rossiter House
William Rossiter House
May 25, 1979
(#79000215)
11 Mulberry St.
43°22′20″N 72°20′41″W
Claremont
53 Saint-Gaudens National Historic Site
Saint-Gaudens National Historic Site
October 15, 1966
(#66000120)
South of Plainfield off NH 12A
43°30′02″N 72°22′08″W
Cornish Home and studio of American sculptor Augustus Saint-Gaudens; a National Historic Landmark and National Historic Site; expanded listing in 2013
54 Scranton House
Scranton House
June 21, 1985
(#85001320)
711 Brook Rd.
43°18′42″N 72°07′49″W
Goshen
55 Seavey House
Seavey House
June 21, 1985
(#85001321)
NH 10
43°17′53″N 72°08′50″W
Goshen
56 South Congregational Church
South Congregational Church
March 30, 1989
(#89000187)
58 S. Main St.
43°21′40″N 72°10′14″W
Newport
57 Springfield Town Hall and Howard Memorial Methodist Church
Springfield Town Hall and Howard Memorial Methodist Church
June 5, 1986
(#86001235)
Four Corners Rd. southeast of New London Rd.
43°29′43″N 72°02′55″W
Springfield
58 Louis St. Gaudens House and Studio
Louis St. Gaudens House and Studio
November 15, 1972
(#72000111)
Dingleton Hill and Whitten Rds.
43°30′01″N 72°20′51″W
Cornish
59 Stelljes House
Stelljes House
June 21, 1985
(#85001322)
NH 31
43°15′37″N 72°06′58″W
Goshen Possibly demolished.
60 Sullivan County Courthouse
Sullivan County Courthouse
June 25, 1973
(#73000178)
Court Sq.
43°21′52″N 72°10′19″W
Newport Former (1824) courthouse, on hill behind town hall/current court
61 Town Hall and Courthouse
Town Hall and Courthouse
February 29, 1980
(#80000383)
20 Main St.
43°21′53″N 72°10′21″W
Newport Now the Opera House
62 Trinity Church
Trinity Church
July 31, 1978
(#78000419)
West of Cornish Mills on NH 12A
43°28′01″N 72°23′06″W
Cornish Mills
63 Unity Town Hall
Unity Town Hall
June 6, 1985
(#85001199)
Off Unity Rd. and the Old New Hampshire Turnpike
43°17′38″N 72°15′37″W
Unity
64 Washington Common Historic District
Washington Common Historic District
March 14, 1986
(#86000345)
Junction of Half Moon Pond and Millen Pond Rds.
43°10′34″N 72°05′47″W
Washington
65 Welcome Acres
Welcome Acres
June 21, 1985
(#85001323)
NH 10
43°18′16″N 72°09′12″W
Goshen
66 Williamson House
Williamson House
June 21, 1985
(#85001324)
Messer Rd.
43°20′02″N 72°06′47″W
Goshen
67 Windswept Acres-Powers House
Windswept Acres-Powers House
June 21, 1985
(#85001325)
NH 31
43°15′38″N 72°07′11″W
Goshen
68 Wright's Bridge
Wright's Bridge
June 10, 1975
(#75000135)
East of Claremont off Chandler Rd. on the Sugar River Trail over the Sugar River
43°21′33″N 72°15′34″W
Newport

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Corbin Covered Bridge
Corbin Covered Bridge
December 12, 1976
(#76000134)
September 2, 1993 Corbin Road
Newport Destroyed by fire May 24, 1993, and rebuilt


See also

References

  • Starbuck, David (2006). The Archeology of New Hampshire. Durham, NH: University of New Hampshire Press. ISBN 9781584655626.
  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.
  6. Starbuck, p. 89
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.