National Register of Historic Places listings in Kennebec County, Maine

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Magicpiano (talk | contribs) at 23:24, 8 September 2022 (remove incorrect image). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Location of Kennebec County in Maine

This is a list of the National Register of Historic Places listings in Kennebec County, Maine.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Kennebec County, Maine, 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 137 properties and districts listed on the National Register in the county, including 7 National Historic Landmarks. Three sites were once listed on the register but have since been removed.


          This National Park Service list is complete through NPS recent listings posted May 3, 2024.[2]

Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 D.V. Adams Co.-Bussell and Weston
D.V. Adams Co.-Bussell and Weston
D.V. Adams Co.-Bussell and Weston
May 2, 1986
(#86001690)
190 Water St.
44°18′59″N 69°46′28″W / 44.316389°N 69.774444°W / 44.316389; -69.774444 (D.V. Adams Co.-Bussell and Weston)
Augusta
2 Alls Souls Church
Alls Souls Church
Alls Souls Church
January 31, 1978
(#78000178)
70 State St.
44°18′59″N 69°46′38″W / 44.316389°N 69.777222°W / 44.316389; -69.777222 (Alls Souls Church)
Augusta
3 Androscoggin Yacht Club
Androscoggin Yacht Club
Androscoggin Yacht Club
October 31, 2012
(#12000893)
22 Lake St.
44°20′52″N 70°04′08″W / 44.347821°N 70.068916°W / 44.347821; -70.068916 (Androscoggin Yacht Club)
Wayne
4 Arnold Trail to Quebec
Arnold Trail to Quebec
Arnold Trail to Quebec
October 1, 1969
(#69000018)
Along the Kennebec River, through Wayman and Flagstaff lakes along the Dead River and Chain of Ponds to Quebec, Canada
44°40′49″N 69°59′18″W / 44.680278°N 69.988333°W / 44.680278; -69.988333 (Arnold Trail to Quebec)
Augusta Extends through Franklin, Kennebec, Sagadahoc, and Somerset counties
5 Former Augusta City Hall
Former Augusta City Hall
Former Augusta City Hall
September 26, 1997
(#97001134)
1 Cony St.
44°19′01″N 69°46′18″W / 44.316944°N 69.771667°W / 44.316944; -69.771667 (Former Augusta City Hall)
Augusta
6 Charles M. Bailey Public Library
Charles M. Bailey Public Library
Charles M. Bailey Public Library
June 20, 1985
(#85001264)
Bowdoin St.
44°18′29″N 69°58′24″W / 44.308056°N 69.973333°W / 44.308056; -69.973333 (Charles M. Bailey Public Library)
Winthrop
7 Moses Bailey House
Moses Bailey House
Moses Bailey House
November 8, 1984
(#84000325)
State Route 135
44°18′20″N 69°55′24″W / 44.305556°N 69.923333°W / 44.305556; -69.923333 (Moses Bailey House)
Winthrop Center
8 Algernon Bangs House
Algernon Bangs House
Algernon Bangs House
February 19, 1982
(#82000751)
16 E. Chestnut St.
44°18′47″N 69°46′02″W / 44.313056°N 69.767222°W / 44.313056; -69.767222 (Algernon Bangs House)
Augusta
9 Benton Grange No. 458
Benton Grange No. 458
Benton Grange No. 458
April 28, 2004
(#04000373)
Junction of River Rd. and School Dr.
44°35′21″N 69°35′06″W / 44.589167°N 69.585°W / 44.589167; -69.585 (Benton Grange No. 458)
Benton
10 James G. Blaine House
James G. Blaine House
James G. Blaine House
October 15, 1966
(#66000024)
Capitol and State Sts.
44°18′28″N 69°46′53″W / 44.307778°N 69.781389°W / 44.307778; -69.781389 (James G. Blaine House)
Augusta
11 Blossom House
Blossom House
Blossom House
April 7, 1989
(#89000250)
Main St.
44°14′16″N 70°02′12″W / 44.237778°N 70.036667°W / 44.237778; -70.036667 (Blossom House)
Monmouth
12 Bond Street Historic District
Bond Street Historic District
Bond Street Historic District
April 11, 2014
(#14000137)
8, 9, 12, 18, 21, 22 & 25 Bond St.,
44°19′14″N 69°46′27″W / 44.3205°N 69.7742°W / 44.3205; -69.7742 (Bond Street Historic District)
Augusta
13 Brick School
Brick School
Brick School
April 18, 1977
(#77000068)
South of Winslow on Cushman Rd.
44°30′38″N 69°37′51″W / 44.510556°N 69.630833°W / 44.510556; -69.630833 (Brick School)
Winslow
14 Brown Memorial Library
Brown Memorial Library
Brown Memorial Library
April 28, 1975
(#75000099)
53 Railroad St.
44°38′20″N 69°30′12″W / 44.638799°N 69.503206°W / 44.638799; -69.503206 (Brown Memorial Library)
Clinton John Calvin Stevens, architect (1903).
15 Brunswick Square
Brunswick Square
Brunswick Square
June 28, 2021
(#100006675)
Bounded by School St., Brunswick, Dresden, and Lincoln Aves.
44°13′37″N 69°46′31″W / 44.2270°N 69.7752°W / 44.2270; -69.7752 (Brunswick Square)
Gardiner
16 Capitol Complex Historic District
Capitol Complex Historic District
Capitol Complex Historic District
December 31, 2001
(#01001417)
State and Capitol Sts.
44°18′24″N 69°46′49″W / 44.306667°N 69.780278°W / 44.306667; -69.780278 (Capitol Complex Historic District)
Augusta
17 Capitol Park
Capitol Park
Capitol Park
April 7, 1989
(#89000252)
Roughly bounded by Capitol St., the Kennebec River, Union St., and State St.
44°18′23″N 69°46′43″W / 44.306389°N 69.778611°W / 44.306389; -69.778611 (Capitol Park)
Augusta
18 Chandler Store
Chandler Store
Chandler Store
June 20, 1985
(#85001263)
State Route 27
44°31′41″N 69°53′19″W / 44.528056°N 69.888611°W / 44.528056; -69.888611 (Chandler Store)
Belgrade
19 China Village Historic District
China Village Historic District
China Village Historic District
November 23, 1977
(#77000069)
State Route 9
44°28′41″N 69°31′10″W / 44.478056°N 69.519444°W / 44.478056; -69.519444 (China Village Historic District)
China
20 Christ Episcopal Church
Christ Episcopal Church
Christ Episcopal Church
July 24, 1973
(#73000129)
1 Dresden Ave.
44°13′39″N 69°46′32″W / 44.2275°N 69.775556°W / 44.2275; -69.775556 (Christ Episcopal Church)
Gardiner
21 Edmund and Rachel Clark Homestead
Edmund and Rachel Clark Homestead
Edmund and Rachel Clark Homestead
October 4, 2006
(#06000921)
Address Restricted
China
22 Cobbossee Lighthouse
Cobbossee Lighthouse
Cobbossee Lighthouse
January 12, 1984
(#84001369)
Ladies Delight Island
44°18′28″N 69°53′34″W / 44.307778°N 69.892778°W / 44.307778; -69.892778 (Cobbossee Lighthouse)
Winthrop Ladies Delight Light
23 Cobbosseecontee Dam Site June 3, 1976
(#76000219)
Address Restricted
Manchester
24 Colburn House State Historic Site
Colburn House State Historic Site
Colburn House State Historic Site
July 28, 2004
(#04000741)
Arnold Rd., Old State Route 27 (0.1 miles south of its junction with State Route 27)
44°11′52″N 69°45′16″W / 44.197778°N 69.754444°W / 44.197778; -69.754444 (Colburn House State Historic Site)
Pittston
25 Colburn School
Colburn School
Colburn School
January 11, 2001
(#00001633)
Arnold Rd., 0.4 miles south of its junction with State Route 27
44°11′49″N 69°45′04″W / 44.196944°N 69.751111°W / 44.196944; -69.751111 (Colburn School)
Pittston
26 Colcord Farmstead
Colcord Farmstead
Colcord Farmstead
December 29, 2005
(#05001468)
184 Unity Rd.
44°35′48″N 69°32′22″W / 44.596793°N 69.539402°W / 44.596793; -69.539402 (Colcord Farmstead)
Benton
27 Colonial Theater
Colonial Theater
Colonial Theater
October 8, 2014
(#14000834)
139 Water St.
44°19′04″N 69°46′24″W / 44.3178°N 69.7732°W / 44.3178; -69.7732 (Colonial Theater)
Augusta
28 Cony High School
Cony High School
Cony High School
September 29, 1988
(#88001841)
Cony Circle at Cony and Stone Sts.
44°18′58″N 69°46′03″W / 44.316111°N 69.7675°W / 44.316111; -69.7675 (Cony High School)
Augusta
29 Gov. Samuel Cony House
Gov. Samuel Cony House
Gov. Samuel Cony House
April 11, 1985
(#85000732)
71 Stone St.
44°18′43″N 69°45′50″W / 44.312067°N 69.763798°W / 44.312067; -69.763798 (Gov. Samuel Cony House)
Augusta
30 Crosby Street Historic District
Crosby Street Historic District
Crosby Street Historic District
September 11, 1986
(#86002438)
Crosby St. and Crosby Ln.
44°19′05″N 69°46′32″W / 44.318056°N 69.775556°W / 44.318056; -69.775556 (Crosby Street Historic District)
Augusta
31 Cumston Hall
Cumston Hall
Cumston Hall
August 14, 1973
(#73000130)
Main St.
44°14′28″N 70°02′04″W / 44.241111°N 70.034444°W / 44.241111; -70.034444 (Cumston Hall)
Monmouth Harry Hayman Cochrane, architect (1899-1900).
32 Cushnoc (ME 021.02)
Cushnoc (ME 021.02)
Cushnoc (ME 021.02)
October 27, 1989
(#89001703)
Near Fort Western[6]
44°18′55″N 69°46′16″W / 44.315408°N 69.771188°W / 44.315408; -69.771188 (Cushnoc (ME 021.02))
Augusta Site of a 17th-century Plymouth Colony trading post
33 John Davis House
John Davis House
John Davis House
July 14, 1983
(#83000454)
State Route 9
44°16′31″N 69°46′21″W / 44.275278°N 69.7725°W / 44.275278; -69.7725 (John Davis House)
Chelsea
34 Dinsmore Grain Company Mill
Dinsmore Grain Company Mill
Dinsmore Grain Company Mill
November 3, 1979
(#79000147)
West of Palermo on State Route 3
44°24′32″N 69°28′28″W / 44.408889°N 69.474444°W / 44.408889; -69.474444 (Dinsmore Grain Company Mill)
China Main building apparently demolished.
35 Doughty Block
Doughty Block
Doughty Block
May 2, 1986
(#86001691)
265 Water St.
44°18′55″N 69°46′28″W / 44.315278°N 69.774444°W / 44.315278; -69.774444 (Doughty Block)
Augusta
36 Dutton-Small House
Dutton-Small House
Dutton-Small House
December 18, 1990
(#90001907)
Bog Rd. west of Taber Hill Rd.
44°26′22″N 69°39′15″W / 44.439444°N 69.654167°W / 44.439444; -69.654167 (Dutton-Small House)
Vassalboro
37 East Vassalboro Grist and Saw Mill
East Vassalboro Grist and Saw Mill
East Vassalboro Grist and Saw Mill
January 28, 1982
(#82000752)
State Route 32
44°27′07″N 69°36′24″W / 44.451944°N 69.606667°W / 44.451944; -69.606667 (East Vassalboro Grist and Saw Mill)
East Vassalboro
38 Dr. J.W. Ellis House
Dr. J.W. Ellis House
Dr. J.W. Ellis House
August 15, 1979
(#79000148)
62 State St.
44°19′02″N 69°46′38″W / 44.317222°N 69.777222°W / 44.317222; -69.777222 (Dr. J.W. Ellis House)
Augusta
39 Elm Hill Farm
Elm Hill Farm
Elm Hill Farm
August 25, 1970
(#70000045)
Litchfield Rd.
44°16′48″N 69°47′57″W / 44.28°N 69.799167°W / 44.28; -69.799167 (Elm Hill Farm)
Hallowell
40 First Baptist Church
First Baptist Church
First Baptist Church
November 7, 1976
(#76000095)
Park and Elm Sts.
44°33′06″N 69°37′59″W / 44.551667°N 69.633056°W / 44.551667; -69.633056 (First Baptist Church)
Waterville
41 Fort Halifax
Fort Halifax
Fort Halifax
November 24, 1968
(#68000015)
On U.S. Route 201 at Winslow
44°32′05″N 69°37′47″W / 44.534722°N 69.629722°W / 44.534722; -69.629722 (Fort Halifax)
Winslow
42 Fort Western
Fort Western
Fort Western
December 2, 1969
(#69000009)
Bowman St.
44°18′59″N 69°46′16″W / 44.316389°N 69.771111°W / 44.316389; -69.771111 (Fort Western)
Augusta
43 Foster Farm Barn
Foster Farm Barn
Foster Farm Barn
November 9, 2015
(#15000768)
538 Augusta Rd.
44°29′28″N 69°51′21″W / 44.4912°N 69.8559°W / 44.4912; -69.8559 (Foster Farm Barn)
Belgrade
44 Foster-Redington House
Foster-Redington House
Foster-Redington House
April 11, 2014
(#14000138)
8 Park Place
44°33′08″N 69°38′01″W / 44.5522°N 69.6335°W / 44.5522; -69.6335 (Foster-Redington House)
Waterville
45 Fuller-Weston House
Fuller-Weston House
Fuller-Weston House
March 22, 1984
(#84001374)
11 Summer St.
44°18′59″N 69°46′45″W / 44.316389°N 69.779167°W / 44.316389; -69.779167 (Fuller-Weston House)
Augusta
46 Guy P. Gannett House
Guy P. Gannett House
Guy P. Gannett House
April 28, 1983
(#83000455)
184 State St.
44°18′32″N 69°46′52″W / 44.308889°N 69.781111°W / 44.308889; -69.781111 (Guy P. Gannett House)
Augusta
47 Gardiner Historic District
Gardiner Historic District
Gardiner Historic District
May 6, 1980
(#80000233)
Water St.
44°13′45″N 69°46′15″W / 44.229167°N 69.770833°W / 44.229167; -69.770833 (Gardiner Historic District)
Gardiner
48 Gardiner Railroad Station
Gardiner Railroad Station
Gardiner Railroad Station
October 29, 1982
(#82000423)
51 Maine Ave.
44°13′51″N 69°46′18″W / 44.230833°N 69.771667°W / 44.230833; -69.771667 (Gardiner Railroad Station)
Gardiner
49 Governor's House
Governor's House
Governor's House
February 23, 1974
(#74000319)
Off State Route 17
44°16′48″N 69°42′08″W / 44.280074°N 69.702272°W / 44.280074; -69.702272 (Governor's House)
Togus
50 Peter Grant House
Peter Grant House
Peter Grant House
May 17, 1976
(#76000096)
10 Grant St.
44°14′29″N 69°46′27″W / 44.241389°N 69.774167°W / 44.241389; -69.774167 (Peter Grant House)
Farmingdale
51 William F. Grant House
William F. Grant House
William F. Grant House
May 17, 2006
(#06000396)
869 Main St.
44°28′57″N 69°37′20″W / 44.4825°N 69.622222°W / 44.4825; -69.622222 (William F. Grant House)
North Vassalboro
52 Hallowell Historic District
Hallowell Historic District
Hallowell Historic District
October 28, 1970
(#100001675)
The hillside of Hallowell
44°17′05″N 69°47′40″W / 44.284722°N 69.794444°W / 44.284722; -69.794444 (Hallowell Historic District)
Hallowell
53 Hartford Fire Station
Hartford Fire Station
Hartford Fire Station
January 2, 2018
(#100001927)
1 Hartford Sq.
44°18′43″N 69°46′32″W / 44.312081°N 69.775555°W / 44.312081; -69.775555 (Hartford Fire Station)
Augusta
54 Heald House
Heald House
Heald House
February 15, 2005
(#05000058)
19 West St.
44°33′13″N 69°38′14″W / 44.553611°N 69.637222°W / 44.553611; -69.637222 (Heald House)
Waterville
55 Gov. John F. Hill Mansion
Gov. John F. Hill Mansion
Gov. John F. Hill Mansion
November 21, 1977
(#77000070)
136 State St.
44°18′45″N 69°46′44″W / 44.3125°N 69.778889°W / 44.3125; -69.778889 (Gov. John F. Hill Mansion)
Augusta
56 Ella R. Hodgkins Intermediate School
Ella R. Hodgkins Intermediate School
Ella R. Hodgkins Intermediate School
July 14, 2015
(#15000417)
17 Malta St.
44°18′58″N 69°45′26″W / 44.3161°N 69.7571°W / 44.3161; -69.7571 (Ella R. Hodgkins Intermediate School)
Augusta
57 Hussey-Littlefield Farm
Hussey-Littlefield Farm
Hussey-Littlefield Farm
January 12, 2016
(#15000969)
63 Hussey Rd.
44°31′45″N 69°26′01″W / 44.5293°N 69.4335°W / 44.5293; -69.4335 (Hussey-Littlefield Farm)
Albion
58 Abel Jones House
Abel Jones House
Abel Jones House
August 4, 1983
(#83000456)
Off U.S. Route 202
44°23′53″N 69°34′13″W / 44.398056°N 69.570278°W / 44.398056; -69.570278 (Abel Jones House)
China
59 Eli and Sybil Jones House
Eli and Sybil Jones House
Eli and Sybil Jones House
March 22, 1984
(#84001376)
Dirigo Corner
44°24′33″N 69°31′17″W / 44.409167°N 69.521389°W / 44.409167; -69.521389 (Eli and Sybil Jones House)
South China
60 Journal Building
Journal Building
Journal Building
May 2, 1986
(#86001692)
325-331 Water St.
44°18′50″N 69°46′30″W / 44.313889°N 69.775°W / 44.313889; -69.775 (Journal Building)
Augusta
61 Kennebec Arsenal
Kennebec Arsenal
Kennebec Arsenal
August 25, 1970
(#70000046)
Arsenal St.
44°18′29″N 69°46′10″W / 44.308056°N 69.769444°W / 44.308056; -69.769444 (Kennebec Arsenal)
Augusta
62 Kennebec County Courthouse
Kennebec County Courthouse
Kennebec County Courthouse
July 25, 1974
(#74000169)
95 State St.
44°18′53″N 69°46′39″W / 44.314722°N 69.7775°W / 44.314722; -69.7775 (Kennebec County Courthouse)
Augusta
63 Kent Burying Ground
Kent Burying Ground
Kent Burying Ground
December 31, 2008
(#08001254)
Northeastern corner of Fayette Corner Rd. and Oak Hill Rd.
44°25′12″N 70°04′17″W / 44.42011°N 70.07149°W / 44.42011; -70.07149 (Kent Burying Ground)
Fayette
64 Kent's Hill School Historic District
Kent's Hill School Historic District
Kent's Hill School Historic District
April 26, 1979
(#79000149)
State Route 17
44°24′06″N 70°00′09″W / 44.401667°N 70.0025°W / 44.401667; -70.0025 (Kent's Hill School Historic District)
Kent's Hill
65 Kresge Building
Kresge Building
Kresge Building
May 2, 1986
(#86001693)
241-249 Water St.
44°18′57″N 69°46′28″W / 44.315833°N 69.774444°W / 44.315833; -69.774444 (Kresge Building)
Augusta
66 Philip Leach House
Philip Leach House
Philip Leach House
October 20, 1983
(#83003644)
Hussey Hill Rd.
44°26′54″N 69°36′33″W / 44.448333°N 69.609167°W / 44.448333; -69.609167 (Philip Leach House)
Vassalboro
67 Jesse Lee Church
Jesse Lee Church
Jesse Lee Church
July 19, 1984
(#84001378)
State Route 17 and Plains Rd.
44°21′44″N 69°54′44″W / 44.362222°N 69.912222°W / 44.362222; -69.912222 (Jesse Lee Church)
Readfield
68 Libby-Hill Block
Libby-Hill Block
Libby-Hill Block
May 2, 1986
(#86001694)
227-233 Water St.
44°18′58″N 69°46′27″W / 44.316111°N 69.774167°W / 44.316111; -69.774167 (Libby-Hill Block)
Augusta
69 The Lion (locomotive)
The Lion (locomotive)
The Lion (locomotive)
December 15, 1976
(#76000118)
Maine State Museum
44°18′22″N 69°46′57″W / 44.306172°N 69.782444°W / 44.306172; -69.782444 (The Lion (locomotive))
Augusta Listed at the University of Maine at Machias.
70 Lithgow Library
Lithgow Library
Lithgow Library
July 24, 1974
(#74000170)
Winthrop St.
44°18′56″N 69°46′41″W / 44.315556°N 69.778056°W / 44.315556; -69.778056 (Lithgow Library)
Augusta
71 Lockwood Mill Historic District
Lockwood Mill Historic District
Lockwood Mill Historic District
May 8, 2007
(#07000412)
6, 6B, 8, 10, and 10B Water St.
44°32′46″N 69°37′47″W / 44.546111°N 69.629722°W / 44.546111; -69.629722 (Lockwood Mill Historic District)
Waterville
72 Alvin O. Lombard House
Alvin O. Lombard House
Alvin O. Lombard House
February 19, 1982
(#82000753)
65 Elm St.
44°33′00″N 69°37′59″W / 44.55°N 69.633056°W / 44.55; -69.633056 (Alvin O. Lombard House)
Waterville
73 Jon Lund Site November 21, 1980
(#80000234)
Address Restricted
Winthrop
74 Maine Archeological Survey Site 53.36 December 27, 1990
(#90001901)
Address Restricted
Winslow
75 Maine Industrial School for Girls Historic District
Maine Industrial School for Girls Historic District
Maine Industrial School for Girls Historic District
April 22, 2003
(#03000289)
Winthrop St., 0.5 miles west of its junction with Water St.
44°17′30″N 69°47′51″W / 44.291667°N 69.7975°W / 44.291667; -69.7975 (Maine Industrial School for Girls Historic District)
Hallowell
76 Maine Insane Hospital
Maine Insane Hospital
Maine Insane Hospital
July 19, 1982
(#82000754)
Hospital St.
• Boundary increase (listed August 2, 2001: Bounded by Hospital St. and Hospital Ave.

44°18′06″N 69°46′12″W / 44.301667°N 69.77°W / 44.301667; -69.77 (Maine Insane Hospital)
Augusta
77 Maine State House
Maine State House
Maine State House
April 24, 1973
(#73000266)
Capitol St.
44°18′25″N 69°46′56″W / 44.306944°N 69.782222°W / 44.306944; -69.782222 (Maine State House)
Augusta
78 Masonic Hall
Masonic Hall
Masonic Hall
May 2, 1986
(#86001695)
313-321 Water St.
44°18′51″N 69°46′30″W / 44.314167°N 69.775°W / 44.314167; -69.775 (Masonic Hall)
Augusta
79 Memorial Hall
Memorial Hall
Memorial Hall
November 23, 1977
(#77000071)
Church St.
44°32′45″N 69°43′12″W / 44.545833°N 69.72°W / 44.545833; -69.72 (Memorial Hall)
Oakland
80 Mill Agent's House
Mill Agent's House
Mill Agent's House
October 6, 1983
(#83003645)
State Route 32
44°29′10″N 69°37′21″W / 44.486111°N 69.6225°W / 44.486111; -69.6225 (Mill Agent's House)
North Vassalboro
81 Moody Mansion
Moody Mansion
Moody Mansion
May 17, 2006
(#06000394)
State Route 194, across from the junction with Hanley Rd.
44°10′32″N 69°40′24″W / 44.175556°N 69.673333°W / 44.175556; -69.673333 (Moody Mansion)
Pittston
82 Lot Morrill House
Lot Morrill House
Lot Morrill House
July 18, 1974
(#74000171)
113 Winthrop St.
44°19′01″N 69°47′01″W / 44.316944°N 69.783611°W / 44.316944; -69.783611 (Lot Morrill House)
Augusta
83 Mt. Merici Historic District
Mt. Merici Historic District
Mt. Merici Historic District
March 28, 2019
(#100003588)
152 Western Ave. & 99 St. Angela Way
44°33′17″N 69°39′21″W / 44.5546°N 69.6558°W / 44.5546; -69.6558 (Mt. Merici Historic District)
Waterville
84 Noble Block
Noble Block
Noble Block
May 2, 1986
(#86001696)
186 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W / 44.316667; -69.774167 (Noble Block)
Augusta
85 North Monmouth Library
North Monmouth Library
North Monmouth Library
March 27, 2017
(#100000807)
132 N. Main St.
44°16′33″N 70°01′40″W / 44.275758°N 70.027796°W / 44.275758; -70.027796 (North Monmouth Library)
Monmouth
86 Oakland Public Library
Oakland Public Library
Oakland Public Library
April 14, 2000
(#00000375)
18 Church St.
44°32′47″N 69°43′11″W / 44.546278°N 69.719686°W / 44.546278; -69.719686 (Oakland Public Library)
Oakland
87 Oaklands
Oaklands
Oaklands
July 27, 1973
(#73000131)
Southern end of Dresden St.
44°12′48″N 69°45′58″W / 44.213333°N 69.766111°W / 44.213333; -69.766111 (Oaklands)
Gardiner
88 Old Post Office
Old Post Office
Old Post Office
July 18, 1974
(#74000172)
295 Water St.
44°18′52″N 69°46′27″W / 44.314439°N 69.774138°W / 44.314439; -69.774138 (Old Post Office)
Augusta
89 Pendle Hill
Pendle Hill
Pendle Hill
August 4, 1983
(#83000457)
Off U.S. Route 202
44°24′37″N 69°33′48″W / 44.410278°N 69.563333°W / 44.410278; -69.563333 (Pendle Hill)
China
90 Pittston Congregational Church
Pittston Congregational Church
Pittston Congregational Church
January 31, 1978
(#78000179)
Junction of State Routes 27 and 194
44°13′02″N 69°45′19″W / 44.217222°N 69.755278°W / 44.217222; -69.755278 (Pittston Congregational Church)
Pittston
91 Pond Meeting House
Pond Meeting House
Pond Meeting House
August 4, 1983
(#83000458)
On U.S. Route 202
44°26′12″N 69°31′41″W / 44.4368°N 69.528°W / 44.4368; -69.528 (Pond Meeting House)
China On the grounds of the Friends Camp
92 Powder House Lot
Powder House Lot
Powder House Lot
April 11, 2002
(#02000348)
High St., ¼ mile south of its junction with Winthrop St.
44°17′19″N 69°48′00″W / 44.288611°N 69.8°W / 44.288611; -69.8 (Powder House Lot)
Hallowell
93 Powers House
Powers House
Powers House
October 1, 1979
(#79000150)
South of Sidney on State Route 104
44°23′23″N 69°44′07″W / 44.389722°N 69.735259°W / 44.389722; -69.735259 (Powers House)
Sidney
94 Pressey House
Pressey House
Pressey House
September 15, 1977
(#77000072)
32 Belgrade Rd.
44°32′28″N 69°43′28″W / 44.541134°N 69.724372°W / 44.541134; -69.724372 (Pressey House)
Oakland
95 Professional Building
Professional Building
Professional Building
February 19, 1982
(#82000755)
177 and 179 Main St.
44°33′07″N 69°37′52″W / 44.551944°N 69.631111°W / 44.551944; -69.631111 (Professional Building)
Waterville
96 Dr. Samuel Quimby House
Dr. Samuel Quimby House
Dr. Samuel Quimby House
December 18, 1990
(#90001903)
North Rd. east of its junction with Church Rd.
44°25′49″N 69°56′19″W / 44.430278°N 69.938611°W / 44.430278; -69.938611 (Dr. Samuel Quimby House)
Mount Vernon
97 Readfield Union Meeting House
Readfield Union Meeting House
Readfield Union Meeting House
July 8, 1982
(#82000756)
Church Rd.
44°23′22″N 69°58′01″W / 44.389444°N 69.966944°W / 44.389444; -69.966944 (Readfield Union Meeting House)
Readfield
98 Redington House
Redington House
Redington House
July 21, 1978
(#78000180)
64 Silver St.
44°32′49″N 69°38′05″W / 44.546944°N 69.634722°W / 44.546944; -69.634722 (Redington House)
Waterville Historical society museum
99 G.W. Reed Travellers Home February 11, 1982
(#82000757)
Address Restricted
Benton
100 Laura Richards House
Laura Richards House
Laura Richards House
June 14, 1979
(#79000151)
3 Dennis St.
44°13′38″N 69°46′21″W / 44.227222°N 69.7725°W / 44.227222; -69.7725 (Laura Richards House)
Gardiner
101 River Meetinghouse
River Meetinghouse
River Meetinghouse
September 19, 1977
(#77000073)
U.S. Route 201 and Oak Grove Rd.
44°28′02″N 69°40′30″W / 44.467257°N 69.674923°W / 44.467257; -69.674923 (River Meetinghouse)
Vassalboro
102 Riverview House
Riverview House
Riverview House
April 12, 2001
(#01000369)
U.S. Route 201 0.15 miles southeast of its junction with Old Federal Rd.
44°22′54″N 69°43′07″W / 44.381667°N 69.718611°W / 44.381667; -69.718611 (Riverview House)
Vassalboro
103 Edwin Arlington Robinson House
Edwin Arlington Robinson House
Edwin Arlington Robinson House
November 11, 1971
(#71000070)
67 Lincoln Ave.
44°13′20″N 69°46′25″W / 44.2222°N 69.7736°W / 44.2222; -69.7736 (Edwin Arlington Robinson House)
Gardiner
104 Row House
Row House
Row House
July 1, 1970
(#70000047)
106-114 2nd St.
44°17′14″N 69°47′29″W / 44.287222°N 69.791389°W / 44.287222; -69.791389 (Row House)
Hallowell
105 Elizabeth Ann Seton Hospital
Elizabeth Ann Seton Hospital
Elizabeth Ann Seton Hospital
July 11, 2016
(#16000437)
30 Chase Ave.
44°32′57″N 69°39′31″W / 44.549204°N 69.658717°W / 44.549204; -69.658717 (Elizabeth Ann Seton Hospital)
Waterville
106 Jonas R. Shurtleff House December 30, 1974
(#74000173)
Augusta Rd.
44°31′36″N 69°38′34″W / 44.526667°N 69.642778°W / 44.526667; -69.642778 (Jonas R. Shurtleff House)
Winslow Apparently demolished.
107 South China Meeting House
South China Meeting House
South China Meeting House
August 4, 1983
(#83000459)
S. China Village
44°23′45″N 69°34′27″W / 44.395833°N 69.574167°W / 44.395833; -69.574167 (South China Meeting House)
South China
108 South Parish Congregational Church and Parish House
South Parish Congregational Church and Parish House
South Parish Congregational Church and Parish House
June 22, 1980
(#80000235)
Church St.
44°19′02″N 69°46′33″W / 44.317222°N 69.775833°W / 44.317222; -69.775833 (South Parish Congregational Church and Parish House)
Augusta
109 Spruce Point Camps
Spruce Point Camps
Spruce Point Camps
February 7, 2007
(#07000011)
84 Bearnstow Rd.
44°29′56″N 70°00′51″W / 44.498889°N 70.014167°W / 44.498889; -70.014167 (Spruce Point Camps)
Mount Vernon Now known as Bearnstow.
110 St. Mark's Episcopal Church
St. Mark's Episcopal Church
St. Mark's Episcopal Church
July 19, 1984
(#84001379)
9 Summer St.
44°18′59″N 69°46′43″W / 44.316389°N 69.778611°W / 44.316389; -69.778611 (St. Mark's Episcopal Church)
Augusta
111 St. Mary's Church
St. Mary's Church
St. Mary's Church
June 12, 1987
(#87000943)
39 Western Ave.
44°18′42″N 69°47′03″W / 44.311667°N 69.784167°W / 44.311667; -69.784167 (St. Mary's Church)
Augusta
112 Starling Grange #156 (former)
Starling Grange #156 (former)
Starling Grange #156 (former)
April 5, 2016
(#16000136)
2769 Main St. (ME 17)
44°26′58″N 70°04′07″W / 44.449311°N 70.068494°W / 44.449311; -70.068494 (Starling Grange #156 (former))
Fayette
113 Capt. Nathaniel Stone House
Capt. Nathaniel Stone House
Capt. Nathaniel Stone House
April 22, 2003
(#03000292)
268 Maine Ave.
44°14′21″N 69°46′19″W / 44.239167°N 69.771944°W / 44.239167; -69.771944 (Capt. Nathaniel Stone House)
Farmingdale
114 Sturgis and Haskell Building
Sturgis and Haskell Building
Sturgis and Haskell Building
May 2, 1986
(#86001697)
180-182 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W / 44.316667; -69.774167 (Sturgis and Haskell Building)
Augusta
115 Tappan-Viles House
Tappan-Viles House
Tappan-Viles House
February 11, 1982
(#82000759)
154 State St.
44°18′40″N 69°46′48″W / 44.311111°N 69.78°W / 44.311111; -69.78 (Tappan-Viles House)
Augusta
116 The Birches
The Birches
The Birches
September 27, 1996
(#96001036)
Off the eastern side of Foster Ln., 0.15 miles south of its junction with State Route 27
44°31′22″N 69°53′14″W / 44.522778°N 69.887222°W / 44.522778; -69.887222 (The Birches)
Belgrade Lakes
117 Tiffany Chapel
Tiffany Chapel
Tiffany Chapel
October 4, 2018
(#100003010)
544 Tiffany Rd.
44°27′42″N 69°45′22″W / 44.4617°N 69.7560°W / 44.4617; -69.7560 (Tiffany Chapel)
Sidney
118 Togus VA Medical Center and National Cemetery
Togus VA Medical Center and National Cemetery
Togus VA Medical Center and National Cemetery
October 3, 2012
(#12000826)
1 VA Center
44°16′43″N 69°42′15″W / 44.278638°N 69.704132°W / 44.278638; -69.704132 (Togus VA Medical Center and National Cemetery)
Togus
119 Two Cent Bridge
Two Cent Bridge
Two Cent Bridge
September 20, 1973
(#73000132)
Spans the Kennebec River at Temple St.
44°33′03″N 69°37′45″W / 44.550833°N 69.629167°W / 44.550833; -69.629167 (Two Cent Bridge)
Waterville and Winslow
120 Joseph H. Underwood House
Joseph H. Underwood House
Joseph H. Underwood House
December 28, 2005
(#05001470)
1957 Main St.
44°24′33″N 70°02′02″W / 44.409167°N 70.033889°W / 44.409167; -70.033889 (Joseph H. Underwood House)
Fayette
121 Universalist-Unitarian Church
Universalist-Unitarian Church
Universalist-Unitarian Church
February 17, 1978
(#78000181)
Silver and Elm Sts.
44°32′48″N 69°38′09″W / 44.546667°N 69.635833°W / 44.546667; -69.635833 (Universalist-Unitarian Church)
Waterville
122 Vassalboro Mill
Vassalboro Mill
Vassalboro Mill
October 5, 2020
(#100005649)
934 and 960 Main St.
44°29′12″N 69°37′23″W / 44.4866°N 69.6231°W / 44.4866; -69.6231 (Vassalboro Mill)
Vassalboro
123 Vaughan Homestead
Vaughan Homestead
Vaughan Homestead
October 6, 1970
(#70000091)
Middle St. off Litchfield Rd.
44°16′36″N 69°47′43″W / 44.2767°N 69.7953°W / 44.2767; -69.7953 (Vaughan Homestead)
Hallowell
124 Vickery Building
Vickery Building
Vickery Building
March 22, 1984
(#84001380)
261 Water St.
44°18′46″N 69°46′28″W / 44.3128°N 69.7744°W / 44.3128; -69.7744 (Vickery Building)
Augusta
125 Vienna Town House
Vienna Town House
Vienna Town House
October 29, 1982
(#82000424)
State Route 41
44°32′21″N 69°59′57″W / 44.5392°N 69.9992°W / 44.5392; -69.9992 (Vienna Town House)
Vienna
126 Water Street
Water Street
Water Street
January 17, 2017
(#100000524)
71-286 Water & 1 Winthrop Sts.
44°18′56″N 69°46′26″W / 44.3156°N 69.7740°W / 44.3156; -69.7740 (Water Street)
Augusta
127 Waterville High School
Waterville High School
Waterville High School
September 30, 2010
(#10000807)
21 Gilman St.
44°33′13″N 69°38′14″W / 44.5536°N 69.6372°W / 44.5536; -69.6372 (Waterville High School)
Waterville aka the Gilman Street School, now apartments.
128 Waterville Main Street Historic District
Waterville Main Street Historic District
Waterville Main Street Historic District
December 19, 2012
(#12001066)
Roughly Main & Common Sts.; also 129-179 Main & 13 Appleton Sts.
44°32′58″N 69°37′47″W / 44.5495°N 69.6298°W / 44.5495; -69.6298 (Waterville Main Street Historic District)
Waterville Second set of addresses represent a boundary increase September 27, 2016
129 Waterville Opera House and City Hall
Waterville Opera House and City Hall
Waterville Opera House and City Hall
January 1, 1976
(#76000097)
Castonguay Sq.
44°32′59″N 69°37′47″W / 44.5497°N 69.6297°W / 44.5497; -69.6297 (Waterville Opera House and City Hall)
Waterville
130 Waterville Post Office
Waterville Post Office
Waterville Post Office
April 18, 1977
(#77000074)
Main and Elm St.
44°33′08″N 69°37′54″W / 44.5522°N 69.6317°W / 44.5522; -69.6317 (Waterville Post Office)
Waterville
131 Wayne Town House
Wayne Town House
Wayne Town House
January 1, 1976
(#76000098)
State Route 133
44°21′10″N 70°04′25″W / 44.3528°N 70.0736°W / 44.3528; -70.0736 (Wayne Town House)
Wayne
132 Whitehouse Block
Whitehouse Block
Whitehouse Block
May 2, 1986
(#86001698)
188 Water St.
44°19′00″N 69°46′27″W / 44.3167°N 69.7742°W / 44.3167; -69.7742 (Whitehouse Block)
Augusta
133 Williams Block
Williams Block
Williams Block
May 2, 1986
(#86001699)
183-187 Water St.
44°19′00″N 69°46′28″W / 44.3167°N 69.7744°W / 44.3167; -69.7744 (Williams Block)
Augusta
134 John Williams House
John Williams House
John Williams House
December 6, 1984
(#84000531)
Church St.
44°30′07″N 69°59′19″W / 44.5019°N 69.9886°W / 44.5019; -69.9886 (John Williams House)
Mount Vernon
135 Wing Family Cemetery
Wing Family Cemetery
Wing Family Cemetery
October 16, 1991
(#91001514)
Eastern side of Pond Rd. north of its junction with State Route 133
44°22′14″N 70°04′01″W / 44.3706°N 70.0669°W / 44.3706; -70.0669 (Wing Family Cemetery)
Wayne
136 Winthrop Mills Company
Winthrop Mills Company
Winthrop Mills Company
October 8, 2014
(#14000835)
149-151 Main Street
44°18′26″N 69°58′17″W / 44.3072°N 69.9714°W / 44.3072; -69.9714 (Winthrop Mills Company)
Winthrop
137 Winthrop Street Historic District
Winthrop Street Historic District
Winthrop Street Historic District
August 6, 2001
(#01000815)
Roughly bounded by State, Bridge, North and South Chestnut, and Green Sts.
• Boundary increase (listed December 30, 2008, refnum 08001255): 20 Spring St.

44°18′54″N 69°46′52″W / 44.315°N 69.7811°W / 44.315; -69.7811 (Winthrop Street Historic District)
Augusta

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Klir Beck House November 23, 1977
(#100001239)
June 30, 2017 West of Mt. Vernon off State Route 41
44°30′26″N 70°00′05″W / 44.5072°N 70.0014°W / 44.5072; -70.0014 (Klir Beck House)
Vienna Listed as being in the Mt. Vernon vicinity; destroyed by fire on January 27, 2000.[7]
2 Christian Science Church June 13, 1986
(#86001271)
August 5, 1987 17 Lincoln Ave.
Gardiner Delisted due to extensive alterations.
3 Shrewsbury Round Barn February 19, 1982
(#82000758)
January 15, 2004 109 Benton Avenue
Winslow Was the only round barn in the state of Maine. Was destroyed by fire on May 22, 1991.

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 May 3, 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. ^ "Cushnoc Archeological Site". National Historic Landmark summary listing. National Park Service. Retrieved 2008-03-03.
  7. ^ "Fire levels Beck home". Sun Journal (Lewiston, Maine). January 28, 2000. p. B1. Retrieved July 6, 2022 – via Newspapers.com.