Jump to content

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

From Wikipedia, the free encyclopedia
Content deleted Content added
added 3 images
→‎Current listings: Gilead railroad station moved here
Line 1,381: Line 1,381:
|lon=-70.962222
|lon=-70.962222
|description=<!-- Description goes here -->
|description=<!-- Description goes here -->
}}
{{NRHP row
|pos=91
|refnum=92000272
|type=NRHP
|article=Gilead Railroad Station, Former
|name=Gilead Railroad Station, Former
|address=Back St and Bridge St, just off Route 2, Gilead
|city=[[Gilead, Maine|Auburn]]
|county=[[Androscoggin County, Maine]]
|date=1992-03-26
|image=
|lat=44.394427
|lon=-70.972615
|description=Moved in Jan 2011 from Auburn to Gilead
}}
}}
|}
|}

Revision as of 17:16, 9 October 2013

Location of Oxford County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Oxford 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 90 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted July 26, 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 Albany Town House August 7, 2007
(#07000793)
Junction of State Routes 5 and 35
44°19′27″N 70°46′10″W / 44.324167°N 70.769444°W / 44.324167; -70.769444 (Albany Town House)
Albany Township
2 Andover Hook and Ladder Company Building January 11, 2001
(#00001631)
39 Elm St.
44°38′10″N 70°44′59″W / 44.636111°N 70.749722°W / 44.636111; -70.749722 (Andover Hook and Ladder Company Building)
Andover
3 Andover Public Library January 27, 1981
(#81000103)
Church St.
44°37′54″N 70°45′07″W / 44.631667°N 70.751944°W / 44.631667; -70.751944 (Andover Public Library)
Andover
4 Barrows-Steadman Homestead April 12, 1982
(#82000771)
134 Main St.
44°01′04″N 70°58′47″W / 44.017778°N 70.979722°W / 44.017778; -70.979722 (Barrows-Steadman Homestead)
Fryeburg
5 Bell Hill Meetinghouse July 10, 2003
(#03000620)
191 Bell Hill Rd.
44°05′17″N 70°33′36″W / 44.088056°N 70.56°W / 44.088056; -70.56 (Bell Hill Meetinghouse)
Otisfield
6 Bell Hill School July 10, 2003
(#03000619)
185 Bell Hill Rd.
44°05′15″N 70°33′35″W / 44.0875°N 70.559722°W / 44.0875; -70.559722 (Bell Hill School)
Otisfield
7 Bennett Bridge
Bennett Bridge
Bennett Bridge
February 16, 1970
(#70000055)
1.5 miles (2.4 km) south of Wilsons Mills off State Route 16, over the Magalloway River
44°55′04″N 71°02′21″W / 44.917778°N 71.039167°W / 44.917778; -71.039167 (Bennett Bridge)
Wilsons Mills
8 Nathaniel and Elizabeth Bennett House June 7, 1996
(#96000652)
Western side of Crockett Ridge Rd., 1.4 miles (2.3 km) north of its junction with State Route 117
44°13′57″N 70°34′31″W / 44.2325°N 70.575278°W / 44.2325; -70.575278 (Nathaniel and Elizabeth Bennett House)
Norway
9 Brickett Place July 28, 1982
(#82000772)
State Route 113
44°16′03″N 71°00′18″W / 44.2675°N 71.005°W / 44.2675; -71.005 (Brickett Place)
Stow
10 Broad Street Historic District December 28, 1977
(#77000078)
Broad St. and the Common; also along Church and Park Sts.
44°24′07″N 70°47′23″W / 44.401944°N 70.789722°W / 44.401944; -70.789722 (Broad Street Historic District)
Bethel Second set of addresses represents a boundary increase
11 Center Meeting House and Common
Center Meeting House and Common
Center Meeting House and Common
June 20, 1997
(#97000606)
476 Main St.
44°08′18″N 70°28′18″W / 44.138333°N 70.471667°W / 44.138333; -70.471667 (Center Meeting House and Common)
Oxford
12 Squire Chase House May 7, 1979
(#79000158)
151 Main St.
44°01′15″N 70°58′34″W / 44.020833°N 70.976111°W / 44.020833; -70.976111 (Squire Chase House)
Fryeburg
13 Church of the New Jerusalem
Church of the New Jerusalem
Church of the New Jerusalem
June 13, 1986
(#86001274)
4 Oxford St.
44°00′56″N 70°58′51″W / 44.015556°N 70.980833°W / 44.015556; -70.980833 (Church of the New Jerusalem)
Fryeburg
14 Churchill Bridge March 17, 1994
(#94000180)
Mountain Rd. across Bicknell Brook, 1 mile (1.6 km) west of its junction with Sodom Rd.
44°14′44″N 70°23′10″W / 44.245556°N 70.386111°W / 44.245556; -70.386111 (Churchill Bridge)
Buckfield
15 Cole Block April 1, 1998
(#98000310)
19 Main St.
44°24′26″N 70°47′33″W / 44.407222°N 70.7925°W / 44.407222; -70.7925 (Cole Block)
Bethel
16 Deacon Hutchins House July 10, 1979
(#79000159)
Northwest of Rumford on State Route 5
44°32′47″N 70°41′42″W / 44.546389°N 70.695°W / 44.546389; -70.695 (Deacon Hutchins House)
Rumford
17 Deering Memorial United Methodist Church
Deering Memorial United Methodist Church
Deering Memorial United Methodist Church
January 24, 2008
(#07001444)
39 Main St.
44°13′23″N 70°30′55″W / 44.223056°N 70.515278°W / 44.223056; -70.515278 (Deering Memorial United Methodist Church)
Paris Sidney Badgley and William H. Nicklas, architects (1911).
18 District No. 1 Schoolhouse
District No. 1 Schoolhouse
District No. 1 Schoolhouse
July 19, 1984
(#84001466)
98 Main St.
44°00′54″N 70°58′57″W / 44.015°N 70.9825°W / 44.015; -70.9825 (District No. 1 Schoolhouse)
Fryeburg
19 Dreamhome September 27, 1996
(#96001037)
Western side of Lake Christopher, 0.45 miles (0.72 km) north of Hill Rd.
44°22′16″N 70°39′10″W / 44.371111°N 70.652778°W / 44.371111; -70.652778 (Dreamhome)
Bryant Pond
20 Eastman Hill Rural Historic District June 8, 1993
(#93000477)
Eastman Hill Rd. east of Center Lovell
44°10′17″N 70°52′17″W / 44.171389°N 70.871389°W / 44.171389; -70.871389 (Eastman Hill Rural Historic District)
Center Lovell
21 First Universalist Society of West Sumner August 9, 2002
(#02000850)
1114 Main St.
44°21′58″N 70°27′40″W / 44.366111°N 70.461111°W / 44.366111; -70.461111 (First Universalist Society of West Sumner)
Sumner
22 Forest Lodge December 30, 2008
(#08001257)
Carry Rd., about 1.9 miles (3.1 km) west of Middle Dam
Coordinates missing
Upton
23 Foster Family Home November 9, 1994
(#94001247)
Western side of Sunday River Rd., 1.5 miles (2.4 km) northwest of its junction with Skiway Rd.
44°29′08″N 70°51′14″W / 44.485556°N 70.853889°W / 44.485556; -70.853889 (Foster Family Home)
Newry
24 Fryeburg Registry of Deeds December 30, 1987
(#87002196)
96 Main St.
44°00′53″N 70°58′59″W / 44.014722°N 70.983056°W / 44.014722; -70.983056 (Fryeburg Registry of Deeds)
Fryeburg
25 Fryeburg Town House, Former October 2, 1992
(#92001295)
Eastern side of State Route 5, 0.1 miles (0.16 km) north of its junction with Woodlawn Ave.
44°04′14″N 70°56′43″W / 44.070556°N 70.945278°W / 44.070556; -70.945278 (Fryeburg Town House, Former)
Fryeburg Center
26 Gehring Clinic August 2, 1976
(#76000105)
Off State Route 5
44°23′58″N 70°47′16″W / 44.399444°N 70.787778°W / 44.399444; -70.787778 (Gehring Clinic)
Bethel
27 Greenwood Cattle Pound August 7, 2007
(#07000794)
Greenwood Rd., 0.33 miles (0.53 km) north of State Route 219
44°19′21″N 70°39′18″W / 44.3225°N 70.655°W / 44.3225; -70.655 (Greenwood Cattle Pound)
Greenwood
28 Greenwood Town Hall, Former January 11, 2001
(#00001634)
270 Main St.
44°24′04″N 70°42′22″W / 44.401111°N 70.706111°W / 44.401111; -70.706111 (Greenwood Town Hall, Former)
Locke Mills
29 Hall House October 31, 2002
(#02001271)
10 Kilborn St.
44°24′25″N 70°47′09″W / 44.406944°N 70.785833°W / 44.406944; -70.785833 (Hall House)
Bethel
30 Enoch Hall House December 23, 1993
(#93001431)
Western side of Bean Rd., 0.5 miles (0.80 km) southeast of its junction with State Route 117
44°16′57″N 70°20′38″W / 44.2825°N 70.343889°W / 44.2825; -70.343889 (Enoch Hall House)
Buckfield
31 Hemlock Bridge
Hemlock Bridge
Hemlock Bridge
February 16, 1970
(#70000056)
Northeast of Fryeburg Center, over the Old Course Saco River
44°04′46″N 70°54′13″W / 44.079444°N 70.903611°W / 44.079444; -70.903611 (Hemlock Bridge)
Fryeburg Center
32 Hershey Plow Company Building June 14, 1990
(#90000922)
Hill St. near Stony Brook
44°13′21″N 70°30′25″W / 44.2225°N 70.506944°W / 44.2225; -70.506944 (Hershey Plow Company Building)
South Paris
33 Hubbard-Cotton Store June 14, 1990
(#90000923)
State Routes 5/113 across the Saco River from their junction with State Route 117
43°52′28″N 70°48′19″W / 43.874444°N 70.805278°W / 43.874444; -70.805278 (Hubbard-Cotton Store)
Hiram
34 Moses Hutchins House April 22, 2003
(#03000290)
Junction of State Route 6 and Old Stage Rd.
44°08′51″N 70°53′02″W / 44.1475°N 70.883889°W / 44.1475; -70.883889 (Moses Hutchins House)
Lovell
35 J&O Irish Store December 29, 1983
(#83003666)
State Route 140
44°22′22″N 70°20′52″W / 44.372778°N 70.347778°W / 44.372778; -70.347778 (J&O Irish Store)
Hartford
36 Zadoc Long Free Library June 24, 1994
(#94000636)
Southern side of State Route 117 at its junction with State Route 140
44°17′22″N 70°21′55″W / 44.289444°N 70.365278°W / 44.289444; -70.365278 (Zadoc Long Free Library)
Buckfield John Calvin Stevens, architect (1900-01).
37 Lovejoy Bridge
Lovejoy Bridge
Lovejoy Bridge
February 16, 1970
(#70000057)
Over the Ellis River
44°35′37″N 70°44′02″W / 44.593611°N 70.733889°W / 44.593611; -70.733889 (Lovejoy Bridge)
South Andover
38 Lovell Village Church
Lovell Village Church
Lovell Village Church
June 20, 1986
(#86001337)
Church St.
44°07′40″N 70°53′36″W / 44.127778°N 70.893333°W / 44.127778; -70.893333 (Lovell Village Church)
Lovell Ammi Cutter, architect (1851).
91 Lower Meeting House and East Bethel Cemetery June 25, 2013
(#13000440)
1797 Intervale Road
44°27′53″N 70°43′17″W / 44.46472°N 70.72145°W / 44.46472; -70.72145 (Lower Meeting House and East Bethel Cemetery)
Bethel
39 Lower Sunday River School May 23, 1978
(#78000189)
Southwest of Newry on Sunday River Rd.
44°28′20″N 70°49′57″W / 44.472222°N 70.8325°W / 44.472222; -70.8325 (Lower Sunday River School)
Newry
40 Main Street Historic District
Main Street Historic District
Main Street Historic District
March 22, 1991
(#91000324)
Main Street from Portland St. to about Swans Falls Rd.
44°01′15″N 70°58′35″W / 44.020833°N 70.976389°W / 44.020833; -70.976389 (Main Street Historic District)
Fryeburg
41 Maine Archaeological Survey site 21.26 September 5, 1997
(#97000915)
Address restricted
Lovell
42 Arthur L. Mann Memorial Library January 5, 1989
(#88003016)
Main St.
44°19′30″N 70°34′27″W / 44.325°N 70.574167°W / 44.325; -70.574167 (Arthur L. Mann Memorial Library)
West Paris
43 Dr. Moses Mason House October 17, 1972
(#72000110)
Broad St.
44°24′18″N 70°47′32″W / 44.405°N 70.792222°W / 44.405; -70.792222 (Dr. Moses Mason House)
Bethel
44 McLaughlin House and Garden October 27, 2000
(#00001202)
97 Main St.
44°13′08″N 70°31′03″W / 44.218889°N 70.5175°W / 44.218889; -70.5175 (McLaughlin House and Garden)
South Paris
45 McWain-Hall House March 25, 1987
(#87000416)
McWain Hill Rd.
44°11′14″N 70°40′10″W / 44.187222°N 70.669444°W / 44.187222; -70.669444 (McWain-Hall House)
Waterford
46 Mechanic Institute
Mechanic Institute
Mechanic Institute
May 13, 1980
(#80000241)
44-56 Congress St.
44°32′46″N 70°32′45″W / 44.546111°N 70.545833°W / 44.546111; -70.545833 (Mechanic Institute)
Rumford
47 Merrill-Poor House May 17, 1976
(#76000106)
Northeast of Andover on State Route 120
44°38′09″N 70°44′19″W / 44.635833°N 70.738611°W / 44.635833; -70.738611 (Merrill-Poor House)
Andover
48 Middle Intervale Meeting House and Common June 26, 1998
(#98000721)
757 Intervale Rd.
44°27′51″N 70°47′11″W / 44.464167°N 70.786389°W / 44.464167; -70.786389 (Middle Intervale Meeting House and Common)
Bethel
49 Municipal Building
Municipal Building
Municipal Building
May 13, 1980
(#80000242)
Congress St.
44°32′48″N 70°32′47″W / 44.546667°N 70.546389°W / 44.546667; -70.546389 (Municipal Building)
Rumford
50 North Waterford Congregational Church June 13, 1986
(#86001275)
Off State Route 35
44°16′57″N 70°46′24″W / 44.2825°N 70.773333°W / 44.2825; -70.773333 (North Waterford Congregational Church)
North Waterford
51 Norway Historic District July 21, 1988
(#88000391)
Roughly bounded by Pearl St., Danforth St. and Greenleaf Ave., Pennesseewassee Stream, and Main and Whitman Sts.
44°12′49″N 70°32′31″W / 44.213611°N 70.541944°W / 44.213611; -70.541944 (Norway Historic District)
Norway
52 The Nutting Homestead December 3, 1974
(#74000163)
South of Otisfield off State Route 121
44°04′14″N 70°32′37″W / 44.070556°N 70.543611°W / 44.070556; -70.543611 (The Nutting Homestead)
Otisfield
53 Osgood Family House April 5, 1990
(#90000576)
Main St.
44°00′42″N 70°59′15″W / 44.011667°N 70.9875°W / 44.011667; -70.9875 (Osgood Family House)
Fryeburg
54 Otisfield Town House (Former) February 15, 2005
(#05000055)
53 Bell Hill Rd.
44°04′54″N 70°33′14″W / 44.081667°N 70.553889°W / 44.081667; -70.553889 (Otisfield Town House (Former))
Otisfield
55 Oxford Congregational Church and Cemetery
Oxford Congregational Church and Cemetery
Oxford Congregational Church and Cemetery
June 24, 1994
(#94000637)
Eastern side of King St., 0.2 miles (0.32 km) north of its junction with State Route 121
44°08′02″N 70°29′30″W / 44.133889°N 70.491667°W / 44.133889; -70.491667 (Oxford Congregational Church and Cemetery)
Oxford
56 Paris Hill Historic District
Paris Hill Historic District
Paris Hill Historic District
June 19, 1973
(#73000243)
Main St. and Hannibal Hamlin Dr., east to Mt. Mica and Christian Ridge Rds.
44°15′44″N 70°30′07″W / 44.262222°N 70.501944°W / 44.262222; -70.501944 (Paris Hill Historic District)
Paris Hill
57 Paris Public Library
Paris Public Library
Paris Public Library
January 5, 1989
(#88003015)
3 Main St.
44°13′24″N 70°30′53″W / 44.223333°N 70.514722°W / 44.223333; -70.514722 (Paris Public Library)
South Paris John Calvin Stevens, architect.
58 Marion Parsons House January 23, 1987
(#86002432)
90 Main St.
44°00′51″N 70°59′01″W / 44.014167°N 70.983611°W / 44.014167; -70.983611 (Marion Parsons House)
Fryeburg
59 Peabody Tavern December 13, 1976
(#76000107)
East of Gilead on U.S. Route 2
44°23′55″N 70°56′07″W / 44.398611°N 70.935278°W / 44.398611; -70.935278 (Peabody Tavern)
Gilead
60 John M. Philbrook House December 14, 1995
(#95001465)
32 Main St.
44°24′20″N 70°47′27″W / 44.405556°N 70.790833°W / 44.405556; -70.790833 (John M. Philbrook House)
Bethel
61 Samuel D. Philbrook House March 10, 1995
(#95000216)
162 Main St.
44°24′35″N 70°47′21″W / 44.409722°N 70.789167°W / 44.409722; -70.789167 (Samuel D. Philbrook House)
Bethel
62 Porter Old Meetinghouse
Porter Old Meetinghouse
Porter Old Meetinghouse
April 2, 1973
(#73000267)
North of Porter off State Route 25
43°49′05″N 70°56′50″W / 43.818056°N 70.947222°W / 43.818056; -70.947222 (Porter Old Meetinghouse)
Porter
63 Porter-Parsonfield Bridge February 16, 1970
(#70000058)
0.5 miles (0.80 km) south of Porter over the Ossipee River
43°47′30″N 70°56′18″W / 43.791667°N 70.938333°W / 43.791667; -70.938333 (Porter-Parsonfield Bridge)
Porter Extends into York County
64 E.C. and M.I. Record Homestead August 24, 2011
(#11000582)
8 Bean Rd.
44°17′11″N 70°20′49″W / 44.286389°N 70.346944°W / 44.286389; -70.346944 (E.C. and M.I. Record Homestead)
Buckfield
65 Rivercroft Farm July 16, 2008
(#08000668)
55, 59, and 60 River St.
44°01′05″N 70°59′32″W / 44.018056°N 70.992222°W / 44.018056; -70.992222 (Rivercroft Farm)
Fryeburg
66 Robinson-Parsons Farm February 4, 1982
(#82000773)
Town Farm Brook Rd.
44°11′28″N 70°29′59″W / 44.191111°N 70.499722°W / 44.191111; -70.499722 (Robinson-Parsons Farm)
Paris
67 Rumford Falls I-IV Site November 14, 1992
(#92001513)
Address Restricted
South Rumford
68 Rumford Falls Power Company Building May 13, 1980
(#80000243)
59 Congress St.
44°32′41″N 70°32′47″W / 44.544722°N 70.546389°W / 44.544722; -70.546389 (Rumford Falls Power Company Building)
Rumford
69 Rumford Falls V Site November 14, 1992
(#92001509)
Address Restricted
South Rumford
70 Rumford Point Congregational Church
Rumford Point Congregational Church
Rumford Point Congregational Church
June 20, 1985
(#85001259)
Junction of U.S. Route 2 and State Route 5
44°30′03″N 70°40′18″W / 44.500833°N 70.671667°W / 44.500833; -70.671667 (Rumford Point Congregational Church)
Rumford Jonathan Adams Bartlett, architect (1865).
71 Rumford Public Library
Rumford Public Library
Rumford Public Library
January 5, 1989
(#88003023)
Rumford Ave.
44°32′49″N 70°32′58″W / 44.546944°N 70.549444°W / 44.546944; -70.549444 (Rumford Public Library)
Rumford John Calvin Stevens, architect (1903).
72 Levi Sargent House March 13, 1987
(#87000419)
Otisfield Gore Rd.
44°08′58″N 70°33′52″W / 44.149444°N 70.564444°W / 44.149444; -70.564444 (Levi Sargent House)
Otisfield
73 Soldiers Memorial Library October 16, 2008
(#08000992)
85 Main St.
43°52′56″N 70°47′52″W / 43.88217°N 70.79772°W / 43.88217; -70.79772 (Soldiers Memorial Library)
Hiram
74 Stearns Hill Farm February 11, 2009
(#09000014)
90 Stearns Hill Rd.
44°17′13″N 70°31′18″W / 44.287071°N 70.521777°W / 44.287071; -70.521777 (Stearns Hill Farm)
West Paris
75 Elisha F. Stone House April 28, 1983
(#83000466)
Gothic St.
44°13′29″N 70°30′54″W / 44.224722°N 70.515°W / 44.224722; -70.515 (Elisha F. Stone House)
South Paris
76 Strathglass Building
Strathglass Building
Strathglass Building
May 13, 1980
(#80000244)
33 Hartford St.
44°32′46″N 70°32′45″W / 44.546111°N 70.545833°W / 44.546111; -70.545833 (Strathglass Building)
Rumford
77 Strathglass Park District
Strathglass Park District
Strathglass Park District
October 18, 1974
(#74000181)
Bounded by Lincoln Ave., Hancock St., Maine Ave., and York St.
44°33′03″N 70°33′06″W / 44.550833°N 70.551667°W / 44.550833; -70.551667 (Strathglass Park District)
Rumford
78 Sturtevant Hall
Sturtevant Hall
Sturtevant Hall
September 19, 1977
(#77000079)
State Route 119
44°12′02″N 70°24′34″W / 44.200556°N 70.409444°W / 44.200556; -70.409444 (Sturtevant Hall)
Hebron John Calvin Stevens, architect (1891).
79 Sunday River Bridge
Sunday River Bridge
Sunday River Bridge
February 16, 1970
(#70000059)
West of Newry, over the Sunday River
44°29′31″N 70°50′36″W / 44.491944°N 70.843333°W / 44.491944; -70.843333 (Sunday River Bridge)
Newry
80 Town of Rumford Site November 14, 1992
(#92001507)
Address Restricted
Rumford
81 Union Church
Union Church
Union Church
June 22, 1980
(#80000245)
Off State Route 140
44°17′40″N 70°22′13″W / 44.294444°N 70.370278°W / 44.294444; -70.370278 (Union Church)
Buckfield
82 Upton Grange No. 404 (Former) October 12, 2000
(#00001206)
Junction of State Route 26 and Mill Rd.
44°41′40″N 71°00′43″W / 44.694444°N 71.011944°W / 44.694444; -71.011944 (Upton Grange No. 404 (Former))
Upton
83 Vail Site January 23, 1980
(#80000246)
Address Restricted
Parkertown Township
84 Wadsworth Hall January 21, 1974
(#74000182)
South of Hiram
43°51′48″N 70°48′47″W / 43.863333°N 70.813056°W / 43.863333; -70.813056 (Wadsworth Hall)
Hiram
85 David Warren House April 28, 1983
(#83000467)
Off State Route 140
44°19′26″N 70°21′04″W / 44.323889°N 70.351111°W / 44.323889; -70.351111 (David Warren House)
Hartford
86 Waterford Historic District
Waterford Historic District
Waterford Historic District
April 24, 1980
(#80000247)
State Routes 35 and 37
Boundary increase (listed August 23, 2011, refnum 11000583): 30 Valley Rd

44°10′54″N 70°43′01″W / 44.181667°N 70.716944°W / 44.181667; -70.716944 (Waterford Historic District)
Waterford
87 John Watson House December 31, 1974
(#74000183)
1 mile (1.6 km) northwest of Hiram off State Route 117
43°53′51″N 70°48′53″W / 43.8975°N 70.814722°W / 43.8975; -70.814722 (John Watson House)
Hiram
88 West Paris Lodge No. 15, I.O.O.F. January 27, 2012
(#11001058)
221 Main St.
44°19′33″N 70°34′21″W / 44.325819°N 70.572628°W / 44.325819; -70.572628 (West Paris Lodge No. 15, I.O.O.F.)
West Paris
89 Whitman Memorial Library January 12, 1995
(#94001549)
1 mile (1.6 km) southwest of the junction of State Routes 26 and 232
44°22′46″N 70°38′39″W / 44.379444°N 70.644167°W / 44.379444; -70.644167 (Whitman Memorial Library)
Bryant Pond
90 Benjamin Wiley House November 10, 1980
(#80000248)
Southeast of North Fryeburg on Fish St.
44°06′18″N 70°57′44″W / 44.105°N 70.962222°W / 44.105; -70.962222 (Benjamin Wiley House)
North Fryeburg
91 Gilead Railroad Station, Former March 26, 1992
(#92000272)
Back St and Bridge St, just off Route 2, Gilead
44°23′40″N 70°58′21″W / 44.394427°N 70.972615°W / 44.394427; -70.972615 (Gilead Railroad Station, Former)
Auburn Moved in Jan 2011 from Auburn to Gilead

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 July 26, 2024.
  3. ^ 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.