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 - Coös - Grafton - Hillsborough - Merrimack - Rockingham - Strafford - Sullivan


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings edit

[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 / 43.218889°N 72.293889°W / 43.218889; -72.293889 (Acworth Congregational Church)
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 / 43.218333°N 72.2925°W / 43.218333; -72.2925 (Acworth Silsby Library)
Acworth
3 Backside Inn
 
Backside Inn
June 21, 1985
(#85001308)
Brook Rd.
43°18′47″N 72°06′51″W / 43.3131°N 72.1142°W / 43.3131; -72.1142 (Backside Inn)
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 / 43.517222°N 72.374444°W / 43.517222; -72.374444 (Blow-Me-Down Covered Bridge)
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 / 43.533611°N 72.356667°W / 43.533611; -72.356667 (Blow-Me-Down Grange)
Plainfield
6 Burford House
 
Burford House
June 21, 1985
(#85001309)
NH 10
43°17′59″N 72°08′55″W / 43.2997°N 72.1486°W / 43.2997; -72.1486 (Burford House)
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 / 43.371389°N 72.337222°W / 43.371389; -72.337222 (Central Business District)
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 / 43.235°N 72.423889°W / 43.235; -72.423889 (Charlestown Main Street Historic District)
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 / 43.235833°N 72.423889°W / 43.235833; -72.423889 (Charlestown Town Hall)
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 / 43.455°N 72.387222°W / 43.455; -72.387222 (Salmon P. Chase Birthplace)
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 / 43.3725°N 72.3375°W / 43.3725; -72.3375 (Claremont City Hall)
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 / 43.375556°N 72.345°W / 43.375556; -72.345 (Claremont Warehouse No. 34)
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 / 43.170278°N 72.346111°W / 43.170278; -72.346111 (Cold River Bridge)
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 / 43.473889°N 72.383611°W / 43.473889; -72.383611 (Cornish–Windsor Covered Bridge)
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 / 43.295556°N 72.1175°W / 43.295556; -72.1175 (Cote House)
Goshen
16 Covit House
 
Covit House
June 21, 1985
(#85001311)
Goshen Center Rd.
43°17′44″N 72°06′54″W / 43.295527°N 72.115058°W / 43.295527; -72.115058 (Covit House)
Goshen
17 David Dexter House
 
David Dexter House
November 29, 1979
(#79000213)
Dexter Heights
43°22′37″N 72°20′16″W / 43.376944°N 72.337778°W / 43.376944; -72.337778 (David Dexter House)
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 / 43.464167°N 72.369167°W / 43.464167; -72.369167 (Dingleton Hill Covered Bridge)
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 / 43.2756°N 72.1342°W / 43.2756; -72.1342 (Durham House)
Goshen
20 English Church
 
English Church
February 1, 1980
(#80000318)
Old Church Rd.
43°22′59″N 72°22′18″W / 43.383056°N 72.371667°W / 43.383056; -72.371667 (English Church)
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 / 43.309444°N 72.388611°W / 43.309444; -72.388611 (Farwell School)
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 / 43.498333°N 72.28°W / 43.498333; -72.28 (First Baptist Church of Cornish)
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 / 43.2275°N 72.178611°W / 43.2275; -72.178611 (First Universalist Chapel)
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 / 43.278611°N 72.132222°W / 43.278611; -72.132222 (Garber House)
Goshen
25 Giffin House
 
Giffin House
June 21, 1985
(#85001314)
NH 10
43°17′56″N 72°08′53″W / 43.2989°N 72.1481°W / 43.2989; -72.1481 (Giffin House)
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 / 43.293628°N 72.127095°W / 43.293628; -72.127095 (Capt. John Gunnison House)
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 / 43.4031°N 72.4005°W / 43.4031; -72.4005 (Hunter Archeological Site)
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 / 43.296389°N 72.115278°W / 43.296389; -72.115278 (Janicke House)
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 / 43.4630°N 72.3537°W / 43.4630; -72.3537 (Kenyon Bridge)
Cornish City
30 Knights-Morey House
 
Knights-Morey House
June 21, 1985
(#85001316)
Province Rd.
43°19′23″N 72°07′19″W / 43.323113°N 72.121988°W / 43.323113; -72.121988 (Knights-Morey House)
Goshen
31 Langdon Meeting House January 9, 2020
(#100004859)
5 Walker Hill Rd.
43°10′00″N 72°22′47″W / 43.1668°N 72.3796°W / 43.1668; -72.3796 (Langdon Meeting House)
Langdon
32 Lear House
 
Lear House
June 21, 1985
(#85001317)
Province Rd.
43°19′47″N 72°06′21″W / 43.329638°N 72.105788°W / 43.329638; -72.105788 (Lear House)
Goshen
33 Lempster Meetinghouse
 
Lempster Meetinghouse
September 8, 1980
(#80000319)
Lempster St.
43°14′20″N 72°12′38″W / 43.238889°N 72.210556°W / 43.238889; -72.210556 (Lempster Meetinghouse)
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 / 43.335556°N 72.168333°W / 43.335556; -72.168333 (Little Red School House 1835 District No. 7)
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 / 43.374722°N 72.342778°W / 43.374722; -72.342778 (Lower Village District)
Claremont
36 Meriden Bridge
 
Meriden Bridge
August 27, 1980
(#80000321)
Northwest of Meriden
43°33′12″N 72°16′00″W / 43.553333°N 72.266667°W / 43.553333; -72.266667 (Meriden Bridge)
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 / 43.54833°N 72.260903°W / 43.54833; -72.260903 (Meriden Town Hall)
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 / 43.3738°N 72.3380°W / 43.3738; -72.3380 (Monadnock Mills)
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 / 43.536111°N 72.355278°W / 43.536111; -72.355278 (Mothers' and Daughters' Club House)
Plainfield
40 Nettleton House
 
Nettleton House
November 16, 1977
(#77000164)
26-30 Central St.
43°21′52″N 72°10′18″W / 43.364502°N 72.171627°W / 43.364502; -72.171627 (Nettleton House)
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 / 43.363333°N 72.172222°W / 43.363333; -72.172222 (Newport Downtown Historic District)
Newport
42 North Charlestown Historic District
 
North Charlestown Historic District
June 9, 2005
(#05000568)
River Rd.
43°18′33″N 72°23′18″W / 43.309167°N 72.388333°W / 43.309167; -72.388333 (North Charlestown Historic District)
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 / 43.361944°N 72.241944°W / 43.361944; -72.241944 (Pier Bridge)
Newport
44 Pike House
 
Pike House
June 21, 1985
(#85001318)
NH 10
43°18′02″N 72°08′52″W / 43.300665°N 72.147776°W / 43.300665; -72.147776 (Pike House)
Goshen
45 Plainfield Town Hall
 
Plainfield Town Hall
June 6, 1985
(#85001200)
NH 12A
43°32′08″N 72°21′17″W / 43.535556°N 72.354722°W / 43.535556; -72.354722 (Plainfield Town Hall)
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 / 43.153056°N 72.393889°W / 43.153056; -72.393889 (Prentiss Bridge)
Langdon Over Great Brook
47 Protectworth Tavern
 
Protectworth Tavern
November 25, 1980
(#80000322)
NH 4A
43°30′37″N 72°02′03″W / 43.510278°N 72.034167°W / 43.510278; -72.034167 (Protectworth Tavern)
Springfield
48 Purnell House
 
Purnell House
June 21, 1985
(#85001319)
NH 10
43°18′18″N 72°09′19″W / 43.305006°N 72.15519°W / 43.305006; -72.15519 (Purnell House)
Goshen
49 Isaac Reed House
 
Isaac Reed House
July 19, 1978
(#78000337)
30-34 Main St.
43°21′51″N 72°10′21″W / 43.364167°N 72.1725°W / 43.364167; -72.1725 (Isaac Reed House)
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 / 43.366245°N 72.163815°W / 43.366245; -72.163815 (Richards, Dexter, & Sons Woolen Mill)
Newport
51 Richards Free Library
 
Richards Free Library
September 7, 1984
(#84003257)
58 N. Main St.
43°22′00″N 72°10′34″W / 43.366667°N 72.176111°W / 43.366667; -72.176111 (Richards Free Library)
Newport
52 William Rossiter House
 
William Rossiter House
May 25, 1979
(#79000215)
11 Mulberry St.
43°22′20″N 72°20′41″W / 43.372222°N 72.344722°W / 43.372222; -72.344722 (William Rossiter House)
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 / 43.500556°N 72.368889°W / 43.500556; -72.368889 (Saint-Gaudens National Historic Site)
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 / 43.3117°N 72.1303°W / 43.3117; -72.1303 (Scranton House)
Goshen
55 Seavey House
 
Seavey House
June 21, 1985
(#85001321)
NH 10
43°17′53″N 72°08′50″W / 43.2981°N 72.1472°W / 43.2981; -72.1472 (Seavey House)
Goshen
56 South Congregational Church
 
South Congregational Church
March 30, 1989
(#89000187)
58 S. Main St.
43°21′40″N 72°10′14″W / 43.361111°N 72.170556°W / 43.361111; -72.170556 (South Congregational Church)
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 / 43.4953°N 72.0486°W / 43.4953; -72.0486 (Springfield Town Hall and Howard Memorial Methodist Church)
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 / 43.500278°N 72.3475°W / 43.500278; -72.3475 (Louis St. Gaudens House and Studio)
Cornish
59 Stelljes House
 
Stelljes House
June 21, 1985
(#85001322)
NH 31
43°15′37″N 72°06′58″W / 43.260278°N 72.116111°W / 43.260278; -72.116111 (Stelljes House)
Goshen Possibly demolished.
60 Sullivan County Courthouse
 
Sullivan County Courthouse
June 25, 1973
(#73000178)
Court Sq.
43°21′52″N 72°10′19″W / 43.364482°N 72.172044°W / 43.364482; -72.172044 (Sullivan County Courthouse)
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 / 43.3646°N 72.1726°W / 43.3646; -72.1726 (Town Hall and Courthouse)
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 / 43.466944°N 72.385°W / 43.466944; -72.385 (Trinity Church)
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 / 43.2939°N 72.2604°W / 43.2939; -72.2604 (Unity Town Hall)
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 / 43.1761°N 72.0964°W / 43.1761; -72.0964 (Washington Common Historic District)
Washington
65 Welcome Acres
 
Welcome Acres
June 21, 1985
(#85001323)
NH 10
43°18′16″N 72°09′12″W / 43.30444°N 72.153338°W / 43.30444; -72.153338 (Welcome Acres)
Goshen
66 Williamson House
 
Williamson House
June 21, 1985
(#85001324)
Messer Rd.
43°20′02″N 72°06′47″W / 43.333778°N 72.113105°W / 43.333778; -72.113105 (Williamson House)
Goshen
67 Windswept Acres-Powers House
 
Windswept Acres-Powers House
June 21, 1985
(#85001325)
NH 31
43°15′38″N 72°07′11″W / 43.260626°N 72.119843°W / 43.260626; -72.119843 (Windswept Acres-Powers House)
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 / 43.359167°N 72.259444°W / 43.359167; -72.259444 (Wright's Bridge)
Newport

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Corbin Covered Bridge
 
Corbin Covered Bridge
December 12, 1976
(#76000134)
September 2, 1993 Corbin Road
Newport Destroyed by arsonist in May 1993 and later rebuilt.[7]

See also edit

References edit

  • 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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ a b 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. ^ a b Starbuck, p. 89
  7. ^ "Arson Claims Covered Bridge". Valley News. May 26, 1993. p. 2. Retrieved August 6, 2022 – via Newspapers.com.