Jump to content

National Register of Historic Places listings in Androscoggin County, Maine: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
→‎Current listings: Jordan House image
→‎Current listings: deleted Gilead Railroad station, as it has been moved.
Line 512: Line 512:
|description=<!-- Description goes here -->
|description=<!-- Description goes here -->
}}
}}

{{NRHP row
|pos=34
|refnum=92000272
|type=NRHP
|article=Gilead Railroad Station, Former
|name=Gilead Railroad Station, Former
|address=Off the northeastern end of Twin Rd.
|city=[[Auburn, Maine|Auburn]]
|county=[[Androscoggin County, Maine]]
|date=1992-03-26
|image=
|lat=44.071389
|lon=-70.260556
|description=<!-- Description goes here -->
}}
{{NRHP row
{{NRHP row
|pos=35
|pos=35

Revision as of 17:13, 9 October 2013

Location of Androscoggin County in Maine

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

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

There are 103 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Four other sites once listed on the Register have been removed.


          This National Park Service list is complete through NPS recent listings posted June 14, 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 All Souls Chapel
All Souls Chapel
All Souls Chapel
November 17, 1977
(#77000060)
South of Mechanic Falls on State Route 26 at Poland Spring
44°01′35″N 70°21′40″W / 44.026389°N 70.361111°W / 44.026389; -70.361111 (All Souls Chapel)
Poland
2 Androscoggin County Courthouse and Jail
Androscoggin County Courthouse and Jail
Androscoggin County Courthouse and Jail
December 29, 1983
(#83003633)
2 Turner St.
44°05′52″N 70°13′38″W / 44.097778°N 70.227222°W / 44.097778; -70.227222 (Androscoggin County Courthouse and Jail)
Auburn
3 Androscoggin Mill Block
Androscoggin Mill Block
Androscoggin Mill Block
April 12, 2001
(#01000367)
269-271 Park St.
44°05′27″N 70°12′49″W / 44.090833°N 70.213611°W / 44.090833; -70.213611 (Androscoggin Mill Block)
Lewiston
4 Atkinson Building
Atkinson Building
Atkinson Building
February 2, 1983
(#83000444)
220 Lisbon St.
44°05′41″N 70°13′00″W / 44.094722°N 70.216667°W / 44.094722; -70.216667 (Atkinson Building)
Lewiston
5 Auburn Public Library
Auburn Public Library
Auburn Public Library
March 22, 1984
(#84001357)
49 Spring St.
44°05′53″N 70°13′47″W / 44.098056°N 70.229722°W / 44.098056; -70.229722 (Auburn Public Library)
Auburn
6 Bagley-Bliss House March 22, 1996
(#96000242)
1290 Royalsborough Rd.
43°56′48″N 70°07′12″W / 43.946667°N 70.12°W / 43.946667; -70.12 (Bagley-Bliss House)
South Durham
7 Barker Mill
Barker Mill
Barker Mill
May 8, 1979
(#79000123)
143 Mill St.
44°05′15″N 70°13′39″W / 44.0875°N 70.2275°W / 44.0875; -70.2275 (Barker Mill)
Auburn
8 Bates Mill Historic District
Bates Mill Historic District
Bates Mill Historic District
December 15, 2010
(#10001036)
Roughly bounded by Canal St., Chestnut St,, Lincoln St, and Main St.
44°05′44″N 70°13′11″W / 44.095556°N 70.219722°W / 44.095556; -70.219722 (Bates Mill Historic District)
Lewiston
9 Bergin Block April 25, 1986
(#86002278)
330 Lisbon St.
44°05′36″N 70°13′05″W / 44.093333°N 70.218056°W / 44.093333; -70.218056 (Bergin Block)
Lewiston
10 Big Ram Site November 14, 1992
(#92001515)
On Ram Island[6]
44°19′20″N 70°11′06″W / 44.322222°N 70.185°W / 44.322222; -70.185 (Big Ram Site)
Ram Island
11 Bradford House December 22, 1978
(#78000154)
54-56 Pine St.
44°05′47″N 70°12′52″W / 44.096389°N 70.214444°W / 44.096389; -70.214444 (Bradford House)
Lewiston
12 William Briggs Homestead March 20, 1986
(#86000477)
1470 Turner St.
44°07′35″N 70°13′50″W / 44.126389°N 70.230556°W / 44.126389; -70.230556 (William Briggs Homestead)
Auburn
13 Cape Site November 14, 1992
(#92001511)
Address Restricted
West Leeds
14 John D. Clifford House December 30, 1987
(#87002190)
14-16 Ware St.
44°06′35″N 70°12′29″W / 44.109722°N 70.208056°W / 44.109722; -70.208056 (John D. Clifford House)
Lewiston
15 Clough Meeting House June 25, 2013
(#13000438)
32 South Lisbon Road
44°03′49″N 70°08′52″W / 44.06361°N 70.14779°W / 44.06361; -70.14779 (Clough Meeting House)
Lewiston
16 Continental Mill Housing
Continental Mill Housing
Continental Mill Housing
July 10, 1979
(#79000124)
66-82 Oxford St.
44°05′30″N 70°13′11″W / 44.091667°N 70.219722°W / 44.091667; -70.219722 (Continental Mill Housing)
Lewiston
17 Cushman Tavern October 9, 1979
(#79000125)
Northeast of Lisbon on State Route 9
44°03′36″N 70°05′11″W / 44.06°N 70.086389°W / 44.06; -70.086389 (Cushman Tavern)
Lisbon
18 Charles L. Cushman House June 16, 1980
(#80000210)
8 Cushman Pl.
44°05′25″N 70°13′56″W / 44.090278°N 70.232222°W / 44.090278; -70.232222 (Charles L. Cushman House)
Auburn
19 Holman Day House January 20, 1978
(#78000155)
2 Goff St.
44°05′54″N 70°13′57″W / 44.098333°N 70.2325°W / 44.098333; -70.2325 (Holman Day House)
Auburn
20 Frank L. Dingley House
Frank L. Dingley House
Frank L. Dingley House
April 23, 1980
(#80000211)
291 Court St.
44°05′53″N 70°13′58″W / 44.098056°N 70.232778°W / 44.098056; -70.232778 (Frank L. Dingley House)
Auburn
21 Dominican Block
Dominican Block
Dominican Block
January 15, 1980
(#80000212)
141-145 Lincoln St.
44°05′34″N 70°13′10″W / 44.092778°N 70.219444°W / 44.092778; -70.219444 (Dominican Block)
Lewiston
22 Elms March 21, 1985
(#85000610)
Elm St.
44°06′38″N 70°23′25″W / 44.110556°N 70.390278°W / 44.110556; -70.390278 (Elms)
Mechanic Falls
23 Engine House
Engine House
Engine House
May 22, 1978
(#78000156)
Court and Spring Sts.
44°05′50″N 70°13′40″W / 44.097222°N 70.227778°W / 44.097222; -70.227778 (Engine House)
Auburn
24 Farwell Mill June 20, 1985
(#85001260)
State Route 196
44°01′52″N 70°06′15″W / 44.031111°N 70.104167°W / 44.031111; -70.104167 (Farwell Mill)
Lisbon
25 First Callahan Building
First Callahan Building
First Callahan Building
April 25, 1986
(#86002280)
276 Lisbon St.
44°05′39″N 70°12′58″W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (First Callahan Building)
Lewiston
26 First McGillicuddy Block
First McGillicuddy Block
First McGillicuddy Block
April 25, 1986
(#86002281)
133 Lisbon St.
44°05′47″N 70°13′04″W / 44.096389°N 70.217778°W / 44.096389; -70.217778 (First McGillicuddy Block)
Lewiston
27 First National Bank
First National Bank
First National Bank
April 25, 1986
(#86002282)
157-163 Main St.
44°05′55″N 70°13′06″W / 44.098611°N 70.218333°W / 44.098611; -70.218333 (First National Bank)
Lewiston
28 First Universalist Church
First Universalist Church
First Universalist Church
May 7, 1979
(#79000126)
Elm and Pleasant Sts.
44°05′39″N 70°13′46″W / 44.094167°N 70.229444°W / 44.094167; -70.229444 (First Universalist Church)
Auburn
29 Horatio G. Foss House
Horatio G. Foss House
Horatio G. Foss House
November 21, 1976
(#76000084)
19 Elm St.
44°05′37″N 70°13′38″W / 44.093611°N 70.227222°W / 44.093611; -70.227222 (Horatio G. Foss House)
Auburn
30 Free Baptist Church
Free Baptist Church
Free Baptist Church
July 13, 1989
(#89000843)
Riverside Dr.
44°03′11″N 70°12′11″W / 44.053056°N 70.203056°W / 44.053056; -70.203056 (Free Baptist Church)
Auburn
31 Sen. William P. Frye House
Sen. William P. Frye House
Sen. William P. Frye House
October 8, 1976
(#76000189)
453-461 Main St.
44°06′22″N 70°12′40″W / 44.106111°N 70.211111°W / 44.106111; -70.211111 (Sen. William P. Frye House)
Lewiston
32 A. A. Garcelon House
A. A. Garcelon House
A. A. Garcelon House
June 13, 1986
(#86001269)
223 Main St.
44°05′38″N 70°13′36″W / 44.093889°N 70.226667°W / 44.093889; -70.226667 (A. A. Garcelon House)
Auburn
33 Gay-Munroe House December 31, 2001
(#01001422)
64 Highland Ave.
44°06′00″N 70°14′04″W / 44.1°N 70.234444°W / 44.1; -70.234444 (Gay-Munroe House)
Auburn


35 Grand Trunk Railroad Station June 4, 1979
(#79000127)
Lincoln St.
44°05′37″N 70°13′12″W / 44.093611°N 70.22°W / 44.093611; -70.22 (Grand Trunk Railroad Station)
Lewiston
36 Hathorn Hall, Bates College
Hathorn Hall, Bates College
Hathorn Hall, Bates College
August 25, 1970
(#70000071)
Bates College campus
44°06′23″N 70°12′17″W / 44.106389°N 70.204722°W / 44.106389; -70.204722 (Hathorn Hall, Bates College)
Lewiston
37 Healey Asylum
Healey Asylum
Healey Asylum
October 1, 1979
(#79000128)
81 Ash St.
44°05′50″N 70°12′49″W / 44.097222°N 70.213611°W / 44.097222; -70.213611 (Healey Asylum)
Lewiston
38 Captain Holland House
Captain Holland House
Captain Holland House
March 21, 1985
(#85000609)
142 College St.
44°06′08″N 70°12′38″W / 44.102222°N 70.210556°W / 44.102222; -70.210556 (Captain Holland House)
Lewiston
39 Holland-Drew House December 22, 1978
(#78000324)
377 Main St.
44°06′12″N 70°12′44″W / 44.103333°N 70.212222°W / 44.103333; -70.212222 (Holland-Drew House)
Lewiston
40 Irish Site November 14, 1992
(#92001517)
Address Restricted
East Auburn
41 Philip M. and Deborah N. Issacson House November 18, 2011
(#11000816)
2 Benson St.
44°06′30″N 70°12′25″W / 44.108336°N 70.207064°W / 44.108336; -70.207064 (Philip M. and Deborah N. Issacson House)
Lewiston
42 Jordan School
Jordan School
Jordan School
March 22, 1984
(#84001355)
35 Wood St.
44°06′03″N 70°12′36″W / 44.100833°N 70.21°W / 44.100833; -70.21 (Jordan School)
Lewiston
43 Charles A. Jordan House
Charles A. Jordan House
Charles A. Jordan House
July 15, 1974
(#74000147)
63 Academy St.
44°05′20″N 70°13′20″W / 44.088889°N 70.222222°W / 44.088889; -70.222222 (Charles A. Jordan House)
Auburn
44 Keystone Mineral Springs October 19, 2005
(#05001175)
Keystone Rd.
44°04′44″N 70°19′29″W / 44.078889°N 70.324722°W / 44.078889; -70.324722 (Keystone Mineral Springs)
Poland
45 Kora Temple
Kora Temple
Kora Temple
September 11, 1975
(#75000088)
11 Sabattus St.
44°06′01″N 70°12′55″W / 44.100278°N 70.215278°W / 44.100278; -70.215278 (Kora Temple)
Lewiston
46 Lamb Block October 31, 2012
(#12000891)
10 Depot St.
44°28′21″N 70°11′19″W / 44.472501°N 70.188693°W / 44.472501; -70.188693 (Lamb Block)
Livermore Falls
47 Lamoreau Site July 13, 1989
(#89000837)
Address Restricted
Auburn
48 Lewiston City Hall
Lewiston City Hall
Lewiston City Hall
October 21, 1976
(#76000085)
Pine and Park Sts.
44°05′42″N 70°12′57″W / 44.095°N 70.215833°W / 44.095; -70.215833 (Lewiston City Hall)
Lewiston
49 Lewiston Public Library
Lewiston Public Library
Lewiston Public Library
January 31, 1978
(#78000157)
Park and Pine Sts.
44°05′44″N 70°12′58″W / 44.095556°N 70.216111°W / 44.095556; -70.216111 (Lewiston Public Library)
Lewiston
50 Lewiston Trust and Safe Deposit Company
Lewiston Trust and Safe Deposit Company
Lewiston Trust and Safe Deposit Company
April 25, 1986
(#86002283)
46 Lisbon St.
44°05′52″N 70°13′05″W / 44.097778°N 70.218056°W / 44.097778; -70.218056 (Lewiston Trust and Safe Deposit Company)
Lewiston
51 Lisbon Falls High School November 7, 2007
(#07001150)
4 Campus Ave.
44°00′05″N 70°03′35″W / 44.001389°N 70.059722°W / 44.001389; -70.059722 (Lisbon Falls High School)
Lisbon Falls
52 Edward Little House
Edward Little House
Edward Little House
May 12, 1976
(#76000086)
217 Main St.
44°05′38″N 70°13′35″W / 44.093889°N 70.226389°W / 44.093889; -70.226389 (Edward Little House)
Auburn
53 Lord Block April 25, 1986
(#86002284)
379 Lisbon St.
44°05′32″N 70°12′55″W / 44.092222°N 70.215278°W / 44.092222; -70.215278 (Lord Block)
Lewiston
54 James C. Lord House
James C. Lord House
James C. Lord House
July 21, 1978
(#78000158)
497 Main St.
44°06′31″N 70°12′33″W / 44.108611°N 70.209167°W / 44.108611; -70.209167 (James C. Lord House)
Lewiston
55 Lower Lisbon Street Historic District
Lower Lisbon Street Historic District
Lower Lisbon Street Historic District
May 21, 1985
(#85001128)
Lisbon St. between Cedar and Chestnut
44°05′36″N 70°12′58″W / 44.093333°N 70.216111°W / 44.093333; -70.216111 (Lower Lisbon Street Historic District)
Lewiston
56 Lyceum Hall
Lyceum Hall
Lyceum Hall
April 25, 1986
(#86002285)
49 Lisbon St.
44°05′51″N 70°13′06″W / 44.0975°N 70.218333°W / 44.0975; -70.218333 (Lyceum Hall)
Lewiston
57 Main Street Historic District
Main Street Historic District
Main Street Historic District
April 21, 1989
(#89000255)
Roughly bounded by Drummond, Main, Elm, and High Sts.
44°05′38″N 70°13′37″W / 44.093889°N 70.226944°W / 44.093889; -70.226944 (Main Street Historic District)
Auburn
58 Main Street-Frye Street Historic District
Main Street-Frye Street Historic District
Main Street-Frye Street Historic District
January 23, 2009
(#08001355)
Frye St. and portions of Main St. and College St.
44°06′21″N 70°12′33″W / 44.105908°N 70.209181°W / 44.105908; -70.209181 (Main Street-Frye Street Historic District)

44°06′21″N 70°12′33″W / 44.105908°N 70.209181°W / 44.105908; -70.209181 (Main Street-Frye Street Historic District)
Lewiston
59 Maine State Building
Maine State Building
Maine State Building
July 18, 1974
(#74000148)
Poland Spring
44°01′38″N 70°21′44″W / 44.027222°N 70.362222°W / 44.027222; -70.362222 (Maine State Building)
Poland
60 Maine Supply Company Building
Maine Supply Company Building
Maine Supply Company Building
April 25, 1986
(#86002286)
415-417 Lisbon St.
44°05′30″N 70°12′53″W / 44.091667°N 70.214722°W / 44.091667; -70.214722 (Maine Supply Company Building)
Lewiston
61 Manufacturer's National Bank
Manufacturer's National Bank
Manufacturer's National Bank
April 25, 1986
(#86002287)
145 Lisbon St.
44°05′46″N 70°13′04″W / 44.096111°N 70.217778°W / 44.096111; -70.217778 (Manufacturer's National Bank)
Lewiston
62 Marcotte Nursing Home December 26, 1985
(#85003128)
100 Campus Ave.
44°06′09″N 70°11′59″W / 44.1025°N 70.199722°W / 44.1025; -70.199722 (Marcotte Nursing Home)
Lewiston
63 Dr. Louis J. Martel House
Dr. Louis J. Martel House
Dr. Louis J. Martel House
January 4, 1983
(#83000445)
122-124 Bartlett St.
44°05′46″N 70°12′39″W / 44.096111°N 70.210833°W / 44.096111; -70.210833 (Dr. Louis J. Martel House)
Lewiston
64 Moyer Site November 14, 1992
(#92001518)
Address Restricted
Keens Mills
65 Horace Munroe House
Horace Munroe House
Horace Munroe House
November 10, 1980
(#80000213)
123 Pleasant St.
44°05′12″N 70°13′43″W / 44.086667°N 70.228611°W / 44.086667; -70.228611 (Horace Munroe House)
Auburn
66 Nelson Family Farm December 17, 1992
(#92001707)
End of Shackley Hill Rd., 0.8 miles (1.3 km) north of its junction with State Route 108
44°24′34″N 70°16′05″W / 44.409444°N 70.268056°W / 44.409444; -70.268056 (Nelson Family Farm)
Livermore
67 The Norlands
The Norlands
The Norlands
December 30, 1969
(#69000004)
295 Norlands Rd.
44°24′27″N 70°12′39″W / 44.4075°N 70.210833°W / 44.4075; -70.210833 (The Norlands)
Livermore
68 Oak Street School
Oak Street School
Oak Street School
October 8, 1976
(#76000190)
Oak St.
44°05′55″N 70°12′58″W / 44.098611°N 70.216111°W / 44.098611; -70.216111 (Oak Street School)
Lewiston
69 Odd Fellows Block
Odd Fellows Block
Odd Fellows Block
April 25, 1986
(#86002288)
182-190 Lisbon St.
44°05′44″N 70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Odd Fellows Block)
Lewiston
70 Osgood Building
Osgood Building
Osgood Building
April 25, 1986
(#86002289)
129 Lisbon St.
44°05′47″N 70°13′05″W / 44.096389°N 70.218056°W / 44.096389; -70.218056 (Osgood Building)
Lewiston
71 Nathaniel Osgood House March 21, 1985
(#85000608)
State Route 136
43°55′56″N 70°06′49″W / 43.932222°N 70.113611°W / 43.932222; -70.113611 (Nathaniel Osgood House)
Durham
72 Bradford Peck House
Bradford Peck House
Bradford Peck House
February 12, 2009
(#09000010)
506 Main St.
44°06′33″N 70°12′34″W / 44.109097°N 70.20946°W / 44.109097; -70.20946 (Peck, Bradford, House)

44°06′33″N 70°12′34″W / 44.109097°N 70.20946°W / 44.109097; -70.20946 (Bradford Peck House)
Lewiston
73 Samuel Penney House
Samuel Penney House
Samuel Penney House
April 11, 2002
(#02000346)
78 Maple St.
44°06′40″N 70°23′45″W / 44.111111°N 70.395833°W / 44.111111; -70.395833 (Samuel Penney House)
Mechanic Falls
74 Pilsbury Block
Pilsbury Block
Pilsbury Block
April 14, 1983
(#83000446)
200-210 Lisbon St.
44°05′44″N 70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Pilsbury Block)
Lewiston
75 Poland Railroad Station July 4, 1980
(#80004600)
Harris Hill and Plain Rds.
44°03′42″N 70°23′18″W / 44.061667°N 70.388333°W / 44.061667; -70.388333 (Poland Railroad Station)
Poland
76 Poland Spring Beach House, (Former) September 24, 1999
(#99001191)
State Route 26, 0.1 miles (0.16 km) east of its junction with Skellinger Rd.
44°02′17″N 70°22′30″W / 44.038056°N 70.375°W / 44.038056; -70.375 (Poland Spring Beach House, (Former))
South Poland
77 Poland Spring Bottling Plant and Spring House
Poland Spring Bottling Plant and Spring House
Poland Spring Bottling Plant and Spring House
March 22, 1984
(#84001354)
Ricker Rd.
44°01′44″N 70°21′35″W / 44.028889°N 70.359722°W / 44.028889; -70.359722 (Poland Spring Bottling Plant and Spring House)
Poland
78 Poland Springs Historic District August 13, 2013
(#13000595)
543 Maine St.
44°02′N 70°22′W / 44.03°N 70.36°W / 44.03; -70.36 (Poland Springs Historic District)
Poland
79 Quartz Scraper Site November 14, 1992
(#92001508)
Address Restricted
Keens Mills
80 Roak Block
Roak Block
Roak Block
January 28, 1982
(#82000738)
144-170 Main St.
44°05′44″N 70°13′30″W / 44.095556°N 70.225°W / 44.095556; -70.225 (Roak Block)
Auburn
81 William A. Robinson House April 3, 1993
(#93000204)
11 Forest Ave.
44°05′49″N 70°14′12″W / 44.096944°N 70.236667°W / 44.096944; -70.236667 (William A. Robinson House)
Auburn
82 St. Cyril and St. Methodius Church May 26, 1977
(#77000061)
Main and High Sts.
43°59′57″N 70°03′32″W / 43.999167°N 70.058889°W / 43.999167; -70.058889 (St. Cyril and St. Methodius Church)
Lisbon Falls
83 St. Joseph's Catholic Church
St. Joseph's Catholic Church
St. Joseph's Catholic Church
July 13, 1989
(#89000845)
253 Main St.
44°06′00″N 70°12′58″W / 44.1°N 70.216111°W / 44.1; -70.216111 (St. Joseph's Catholic Church)
Lewiston
84 Saint Mary's General Hospital
Saint Mary's General Hospital
Saint Mary's General Hospital
December 30, 1987
(#87002191)
45 Golder St.
44°06′03″N 70°12′02″W / 44.100833°N 70.200556°W / 44.100833; -70.200556 (Saint Mary's General Hospital)
Lewiston
85 Sts. Peter and Paul Church
Sts. Peter and Paul Church
Sts. Peter and Paul Church
July 14, 1983
(#83000447)
27 Bartlett St.
44°05′55″N 70°12′47″W / 44.098611°N 70.213056°W / 44.098611; -70.213056 (Sts. Peter and Paul Church)
Lewiston
86 Savings Bank Block
Savings Bank Block
Savings Bank Block
January 20, 1978
(#78000323)
215 Lisbon St.
44°05′43″N 70°12′56″W / 44.095278°N 70.215556°W / 44.095278; -70.215556 (Savings Bank Block)
Lewiston
87 George Seaverns House September 12, 1985
(#85002180)
8 High St.
44°06′37″N 70°23′21″W / 44.110278°N 70.389167°W / 44.110278; -70.389167 (George Seaverns House)
Mechanic Falls
88 Second Callahan Block
Second Callahan Block
Second Callahan Block
April 25, 1986
(#86002290)
282 Lisbon St.
44°05′38″N 70°12′58″W / 44.093889°N 70.216111°W / 44.093889; -70.216111 (Second Callahan Block)
Lewiston
89 Shaker Village
Shaker Village
Shaker Village
September 13, 1974
(#74000318)
State Route 26
43°59′22″N 70°21′59″W / 43.989444°N 70.366389°W / 43.989444; -70.366389 (Shaker Village)
Sabbathday Lake Extends into Cumberland County
90 Shiloh Temple May 12, 1975
(#75000203)
South of Lisbon Falls on the southern bank of the Androscoggin River
43°58′49″N 70°02′50″W / 43.980278°N 70.047222°W / 43.980278; -70.047222 (Shiloh Temple)
Lisbon Falls
91 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
March 30, 1978
(#78000159)
Bates and Spruce Sts.
44°05′37″N 70°12′46″W / 44.093611°N 70.212778°W / 44.093611; -70.212778 (Trinity Episcopal Church)
Lewiston
92 Turner Cattle Pound August 7, 2009
(#09000592)
Southwestern corner of Gen. Turner Hill Rd. and the Kennebec Trail
44°16′19″N 70°15′11″W / 44.271906°N 70.253167°W / 44.271906; -70.253167 (Turner Cattle Pound)
Turner
93 Turner Town House July 9, 1979
(#79000129)
State Route 117
44°16′18″N 70°13′30″W / 44.271667°N 70.225°W / 44.271667; -70.225 (Turner Town House)
Turner
94 Union Block
Union Block
Union Block
April 25, 1986
(#86002291)
21-29 Lisbon St.
44°05′53″N 70°13′07″W / 44.098056°N 70.218611°W / 44.098056; -70.218611 (Union Block)
Lewiston
95 Union Church August 2, 2001
(#01000810)
744 Royalsborough Rd.
43°58′54″N 70°07′45″W / 43.981667°N 70.129167°W / 43.981667; -70.129167 (Union Church)
Durham
96 US Post Office-Lewiston Main
US Post Office-Lewiston Main
US Post Office-Lewiston Main
May 2, 1986
(#86000879)
49 Ash St.
44°05′15″N 70°13′24″W / 44.0875°N 70.223333°W / 44.0875; -70.223333 (US Post Office-Lewiston Main)
Lewiston
97 Webster Grammar School September 30, 2010
(#10000806)
95 Hampshire St.
44°06′04″N 70°13′52″W / 44.101111°N 70.231111°W / 44.101111; -70.231111 (Webster Grammar School)
Auburn
98 Webster Rubber Company Plant October 16, 1989
(#89001701)
Greene St.
44°07′12″N 70°06′35″W / 44.12°N 70.109722°W / 44.12; -70.109722 (Webster Rubber Company Plant)
Sabattus
99 Dr. Milton Wedgewood House
Dr. Milton Wedgewood House
Dr. Milton Wedgewood House
January 10, 1986
(#86000071)
101 Pine St.
44°05′47″N 70°12′44″W / 44.096389°N 70.212222°W / 44.096389; -70.212222 (Dr. Milton Wedgewood House)
Lewiston
100 West Durham Methodist Church April 22, 2003
(#03000291)
17 Runaround Pond Rd.
43°56′58″N 70°08′59″W / 43.949444°N 70.149722°W / 43.949444; -70.149722 (West Durham Methodist Church)
West Durham
101 Wilson I Site November 14, 1992
(#92001512)
Address Restricted
East Auburn
102 Wood Island Site November 14, 1992
(#92001516)
Address Restricted
Keens Mills
103 Worumbo Mill
Worumbo Mill
Worumbo Mill
October 15, 1973
(#73000235)
On the banks of the Androscoggin River
43°59′37″N 70°04′05″W / 43.993611°N 70.068056°W / 43.993611; -70.068056 (Worumbo Mill)
Lisbon Falls

Former listings

[3] Name on the Register Image Date listed/removed Location City or town Description
1 Cowan Mill Listed August 1, 1985, removed November 2, 2011
(#85001656)
Island Mill St.
44°05′55″N 70°13′18″W / 44.0986°N 70.2217°W / 44.0986; -70.2217 (Cowan Mill)
Lewiston
2 Deacon Elijah Livermore House January 15, 2004
(#85001656)
6 mi. S of Livermore Falls on Hillman's Ferry Road
Livermore Falls
3 C. Varney Site Listed November 14, 1992, removed December 30, 1996
(#92001514)
Off State Route 117 above the Nezinscot River, southwest of Turner Center[7]: 121 
44°16′00″N 70°14′12″W / 44.266667°N 70.236667°W / 44.266667; -70.236667 (C. Varney Site)
Keens Mills A Late Paleoindian site; almost completely excavated before site destruction in 1998[7]: 119 
4 High Street Congregational Church Listed June 5, 1975, removed February 6, 1986
(#75000087)
High St.
Auburn

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 June 14, 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. ^ Coordinates given are those for Ram Island; the NRIS lists the site as "Address Restricted"
  7. ^ a b Petersen, James B., et al. "The Varney Farm Site and the Late Paleoindian Period in Northeastern North America". Archaeology of Eastern North America 28 (2000): 113-139.