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

Location of Carroll County in New Hampshire

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Carroll 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 50 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 December 16, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Abenaki Indian Shop and Camp
Abenaki Indian Shop and Camp
February 28, 1991
(#91000218)
Intervale Crossroad, 1 mi (1.6 km) east of NH 16
44°04′28″N 71°08′11″W / 44.074444°N 71.136389°W / 44.074444; -71.136389 (Abenaki Indian Shop and Camp)
Conway Now a town park.
2 Bartlett Roundhouse
Bartlett Roundhouse
September 29, 2015
(#15000664)
S. of US 302 between Pine St. & Albany Ave.
44°04′36″N 71°17′15″W / 44.07674°N 71.28738°W / 44.07674; -71.28738 (Bartlett Roundhouse)
Bartlett
3 Beede Farm
Beede Farm
August 15, 2012
(#12000502)
178 Mill Bridge Rd.
43°47′38″N 71°28′40″W / 43.793763°N 71.477690°W / 43.793763; -71.477690 (Beede Farm)
Sandwich Part of the Squam Multiple Property Submission (MPS)
4 Bolduc Block
Bolduc Block
September 20, 2016
(#16000642)
36 Main St.
43°58′44″N 71°07′12″W / 43.978797°N 71.119946°W / 43.978797; -71.119946 (Bolduc Block)
Conway
5 Brewster Memorial Hall
Brewster Memorial Hall
September 8, 1983
(#83001129)
S. Main and Union Sts.
43°35′05″N 71°12′37″W / 43.584722°N 71.210278°W / 43.584722; -71.210278 (Brewster Memorial Hall)
Wolfeboro
6 Brookfield Town Hall
Brookfield Town Hall
June 6, 1985
(#85001189)
NH 109
43°33′37″N 71°04′04″W / 43.560278°N 71.067778°W / 43.560278; -71.067778 (Brookfield Town Hall)
Brookfield
7 Carroll County Court House
Carroll County Court House
September 12, 2007
(#07000949)
20 Courthouse Square
43°41′06″N 71°07′04″W / 43.685°N 71.117778°W / 43.685; -71.117778 (Carroll County Court House)
Ossipee
8 Center Sandwich Historic District
Center Sandwich Historic District
December 22, 1983
(#83003997)
Roughly bounded by Skinner, Grove, Church, Maple and Main Sts., and Creamery Brook and Quimby Field Rds.
43°48′29″N 71°26′22″W / 43.808056°N 71.439444°W / 43.808056; -71.439444 (Center Sandwich Historic District)
Sandwich
9 Chocorua Lake Basin Historic District
Chocorua Lake Basin Historic District
June 9, 2005
(#05000569)
Parts of NH 16, Chocorua Lake Rd., Philbrick Neighborhood, Fowles, and Washington Hill Roads and Loring, MacGregor, and Bolles Rd
43°54′01″N 71°14′13″W / 43.900331°N 71.236933°W / 43.900331; -71.236933 (Chocorua Lake Basin Historic District)
Tamworth
10 Cook Memorial Library
Cook Memorial Library
June 25, 1980
(#80000269)
Main St.
43°51′34″N 71°15′57″W / 43.859444°N 71.265833°W / 43.859444; -71.265833 (Cook Memorial Library)
Tamworth
11 Cotton Mountain Community Church
Cotton Mountain Community Church
March 7, 1985
(#85000475)
Stoneham Rd.
43°36′52″N 71°05′11″W / 43.614444°N 71.086389°W / 43.614444; -71.086389 (Cotton Mountain Community Church)
Wolfeboro
12 District No. 2 Schoolhouse
District No. 2 Schoolhouse
October 3, 1980
(#80000270)
NH 153
43°34′28″N 71°02′04″W / 43.574444°N 71.034444°W / 43.574444; -71.034444 (District No. 2 Schoolhouse)
Wakefield
13 Durgin Bridge
Durgin Bridge
September 22, 1983
(#83001130)
Durgin Bridge Rd.
43°51′21″N 71°21′53″W / 43.855833°N 71.364722°W / 43.855833; -71.364722 (Durgin Bridge)
Sandwich Over Cold River
14 Eagle Mountain House
Eagle Mountain House
December 6, 1990
(#90001848)
Carter Notch Rd. north of its junction with NH 16A
44°09′23″N 71°11′10″W / 44.156389°N 71.186111°W / 44.156389; -71.186111 (Eagle Mountain House)
Jackson
15 Early Settlers Meeting House
Early Settlers Meeting House
June 12, 1995
(#95000680)
Junction of Granite and Foggs Ridge Rds.
43°40′44″N 71°01′44″W / 43.678889°N 71.028889°W / 43.678889; -71.028889 (Early Settlers Meeting House)
Leighton Corner
16 Eastern Slope Inn
Eastern Slope Inn
August 10, 1982
(#82004994)
Main St.
44°03′16″N 71°07′49″W / 44.054444°N 71.130278°W / 44.054444; -71.130278 (Eastern Slope Inn)
North Conway
17 William K. Eastman House
William K. Eastman House
June 6, 2001
(#01000629)
100 Main St.
43°58′43″N 71°07′23″W / 43.978611°N 71.123056°W / 43.978611; -71.123056 (William K. Eastman House)
Conway
18 First Free Will Baptist Church
First Free Will Baptist Church
March 15, 1984
(#84002518)
Granite Rd.
43°40′15″N 71°00′30″W / 43.670833°N 71.008333°W / 43.670833; -71.008333 (First Free Will Baptist Church)
Ossipee
19 Freese's Tavern
Freese's Tavern
April 29, 1982
(#82001668)
Main St.
43°45′17″N 71°23′50″W / 43.754722°N 71.397222°W / 43.754722; -71.397222 (Freese's Tavern)
Moultonborough Now known as the Old Country Store
20 Great Falls Manufacturing Company Newichawannock Canal Historic District
Great Falls Manufacturing Company Newichawannock Canal Historic District
August 6, 2014
(#14000460)
Between Great East Lake and Horn Pond
43°34′10″N 70°58′16″W / 43.5694°N 70.971144°W / 43.5694; -70.971144 (Great Falls Manufacturing Company Newichawannock Canal Historic District)
Wakefield Extends into Acton in York County, Maine
21 Green Pastures Upload image
April 5, 2016
(#16000145)
Address restricted
Sandwich
22 Hansen's Annex
Hansen's Annex
September 22, 1983
(#83001131)
Main St.
43°48′26″N 71°26′21″W / 43.807222°N 71.439167°W / 43.807222; -71.439167 (Hansen's Annex)
Center Sandwich
23 Jackson Falls National Register Historic District
Jackson Falls National Register Historic District
March 12, 2003
(#03000110)
Approximately parts of Jackson Village Rd. and Five Mile Circuit Rd.
44°08′52″N 71°10′51″W / 44.147778°N 71.180833°W / 44.147778; -71.180833 (Jackson Falls National Register Historic District)
Jackson
24 Bradbury Jewell House
Bradbury Jewell House
August 27, 1986
(#86002792)
154 Ferncroft Rd.
43°54′37″N 71°21′43″W / 43.910278°N 71.361944°W / 43.910278; -71.361944 (Bradbury Jewell House)
Sandwich
25 Joy Farm
Joy Farm
November 11, 1971
(#71000048)
Salter Hill Rd.
43°54′56″N 71°11′01″W / 43.915556°N 71.183611°W / 43.915556; -71.183611 (Joy Farm)
Madison Home of poet e. e. cummings
26 Libby Museum
Libby Museum
June 29, 1998
(#98000690)
Junction of NH 109 and Lang Pond Rd.
43°36′51″N 71°15′32″W / 43.614167°N 71.258889°W / 43.614167; -71.258889 (Libby Museum)
Wolfeboro
27 Lord's Hill Historic District
Lord's Hill Historic District
September 12, 1985
(#85002162)
NH 153
43°45′49″N 70°59′51″W / 43.763611°N 70.9975°W / 43.763611; -70.9975 (Lord's Hill Historic District)
Effingham
28 Lower Corner Historic District
Lower Corner Historic District
December 1, 1986
(#86003380)
NH 109
43°47′32″N 71°24′49″W / 43.792222°N 71.413611°W / 43.792222; -71.413611 (Lower Corner Historic District)
Sandwich
29 Madison School, District No. 1
Madison School, District No. 1
December 11, 1980
(#80000271)
NH 113
43°53′47″N 71°09′12″W / 43.896389°N 71.153333°W / 43.896389; -71.153333 (Madison School, District No. 1)
Madison
30 Moultonborough Town House
Moultonborough Town House
December 1, 1989
(#89002057)
NH 25, 0.3 miles (0.48 km) southwest of NH 109
43°45′07″N 71°24′01″W / 43.751944°N 71.400278°W / 43.751944; -71.400278 (Moultonborough Town House)
Moultonborough Now a local history museum
31 North Conway 5 and 10 Cent Store
North Conway 5 and 10 Cent Store
January 5, 2004
(#03001282)
2683 Main St.
44°03′10″N 71°07′40″W / 44.052778°N 71.127778°W / 44.052778; -71.127778 (North Conway 5 and 10 Cent Store)
North Conway
32 North Conway Depot and Railroad Yard
North Conway Depot and Railroad Yard
August 10, 1979
(#79003792)
Norcross Circle
44°03′06″N 71°07′44″W / 44.051667°N 71.128889°W / 44.051667; -71.128889 (North Conway Depot and Railroad Yard)
North Conway
33 North Sandwich Meeting House
North Sandwich Meeting House
June 5, 1986
(#86001230)
Quaker-Whiteface Rd.
43°51′41″N 71°21′58″W / 43.861389°N 71.366111°W / 43.861389; -71.366111 (North Sandwich Meeting House)
Sandwich
34 Pointfield
Pointfield
October 8, 2014
(#14000842)
14 Sabine Point Road
43°46′42″N 71°28′42″W / 43.7782°N 71.4782°W / 43.7782; -71.4782 (Pointfield)
Sandwich Part of the Squam MPS
35 Pratt Family Camps
Pratt Family Camps
August 15, 2012
(#12000503)
Address Restricted
Moultonborough Part of the Squam MPS
36 Capt. Enoch Remick House
Capt. Enoch Remick House
June 3, 1996
(#96000616)
4 Great Hill Rd.
43°51′38″N 71°16′15″W / 43.860556°N 71.270833°W / 43.860556; -71.270833 (Capt. Enoch Remick House)
Tamworth Now a local farm museum
37 Russell-Colbath House
Russell-Colbath House
April 23, 1987
(#86003416)
Kancamagus Highway
43°59′47″N 71°20′25″W / 43.996389°N 71.340278°W / 43.996389; -71.340278 (Russell-Colbath House)
Albany
38 St. John's Church, Rectory, and Parish Hall
St. John's Church, Rectory, and Parish Hall
June 7, 1984
(#84002519)
High St.
43°33′27″N 71°01′45″W / 43.5575°N 71.029167°W / 43.5575; -71.029167 (St. John's Church, Rectory, and Parish Hall)
Wakefield
39 Swallow Boathouse
Swallow Boathouse
August 26, 1980
(#80000272)
South of Moultonborough
43°41′44″N 71°24′23″W / 43.695556°N 71.406389°W / 43.695556; -71.406389 (Swallow Boathouse)
Moultonborough
40 Town Hall
Town Hall
May 15, 1980
(#80000273)
Maple St.
43°48′27″N 71°26′18″W / 43.8075°N 71.438333°W / 43.8075; -71.438333 (Town Hall)
Center Sandwich
41 Tuftonboro United Methodist Church
Tuftonboro United Methodist Church
June 16, 1997
(#97000505)
Northern side of NH 171, east of its junction with Durgan Rd.
43°41′45″N 71°13′16″W / 43.695833°N 71.221111°W / 43.695833; -71.221111 (Tuftonboro United Methodist Church)
Tuftonboro
42 Union Church
Union Church
April 29, 1982
(#82001669)
S. Main St.
43°33′47″N 71°10′38″W / 43.563056°N 71.177222°W / 43.563056; -71.177222 (Union Church)
South Wolfeboro
43 Union Hotel
Union Hotel
December 1, 1989
(#89002055)
Main St. at Chapel St.
43°29′32″N 71°01′29″W / 43.492222°N 71.024722°W / 43.492222; -71.024722 (Union Hotel)
Wakefield
44 Wakefield House
Wakefield House
June 23, 1983
(#83001133)
NH 153
43°34′05″N 71°01′44″W / 43.568056°N 71.028889°W / 43.568056; -71.028889 (Wakefield House)
Wakefield Now known as the Wakefield Inn
45 Wakefield Public Library
Wakefield Public Library
September 8, 1983
(#83001132)
Mountain Laurel Rd.
43°34′09″N 71°01′48″W / 43.569167°N 71.03°W / 43.569167; -71.03 (Wakefield Public Library)
Wakefield
46 Wakefield Town Hall and Opera House
Wakefield Town Hall and Opera House
June 12, 2007
(#07000550)
2 High St.
43°33′14″N 71°01′50″W / 43.553889°N 71.030556°W / 43.553889; -71.030556 (Wakefield Town Hall and Opera House)
Wakefield
47 Wakefield Village Historic District
Wakefield Village Historic District
March 15, 1984
(#84002521)
Off NH 153
43°34′07″N 71°01′46″W / 43.568611°N 71.029444°W / 43.568611; -71.029444 (Wakefield Village Historic District)
Wakefield
48 White Meetinghouse
White Meetinghouse
May 15, 1980
(#80000274)
South of Eaton Center on Towle Hill Rd.
43°51′31″N 71°04′30″W / 43.858611°N 71.075°W / 43.858611; -71.075 (White Meetinghouse)
Eaton
49 Whittier Bridge
Whittier Bridge
March 15, 1984
(#84002558)
Old NH 25
43°49′20″N 71°12′43″W / 43.822222°N 71.211944°W / 43.822222; -71.211944 (Whittier Bridge)
West Ossipee Over Bearcamp River
50 Windermere
Windermere
November 14, 1979
(#79000195)
Southwest of Moultonborough on Long Island
43°38′04″N 71°20′36″W / 43.634444°N 71.343333°W / 43.634444; -71.343333 (Windermere)
Moultonborough
51 Wolfeboro Centre Community Church
Wolfeboro Centre Community Church
March 15, 1984
(#84002564)
NH 109
43°37′09″N 71°10′15″W / 43.619167°N 71.170833°W / 43.619167; -71.170833 (Wolfeboro Centre Community Church)
Wolfeboro Center

See also

Wikimedia Commons has media related to National Register of Historic Places in Carroll County, New Hampshire.

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. 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 December 16, 2016.
  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 Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  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 - version of the 10/14/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.