[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 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 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 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 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 Commercial Historic District Auburn Commercial Historic District December 29, 2014 (# 14001087 ) Main & Court Sts. 44°05′50″N 70°13′29″W / 44.0973°N 70.2248°W / 44.0973; -70.2248 (Auburn Commercial Historic District ) Auburn 6 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 7 Bagley-Bliss House 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 Now the Royalsborough Inn. 8 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 9 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 10 Big Ram Site 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 William Briggs Homestead 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 12 Cape Site Upload image November 14, 1992 (# 92001511 ) Address Restricted West Leeds 13 John D. Clifford House 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 14 Clough Meeting House 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 15 College Block-Lisbon Block College Block-Lisbon Block April 25, 1986 (# 86002279 ) 248-274 Lisbon St. 44°05′39″N 70°12′58″W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (College Block-Lisbon Block ) Lewiston 16 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 Charles L. Cushman House 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 18 Danville Junction Grange #65 Danville Junction Grange #65 April 5, 2016 (# 16000138 ) 15 Grange St. 44°01′22″N 70°15′53″W / 44.022742°N 70.264736°W / 44.022742; -70.264736 (Danville Junction Grange #65 ) Auburn 19 Holman Day House 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 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 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 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 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 Excelsior Grange #5 Excelsior Grange #5 April 5, 2016 (# 16000137 ) 446 Harris Hill Rd. 44°04′57″N 70°21′55″W / 44.082500°N 70.365304°W / 44.082500; -70.365304 (Excelsior Grange #5 ) Poland 25 Farwell Mill 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 26 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 27 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 28 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 29 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 30 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 31 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 Also known as the Penley Corner Church. 32 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 33 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 34 Gay-Munroe House 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 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 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 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 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 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 Upload image November 14, 1992 (# 92001517 ) Address Restricted East Auburn 41 Philip M. and Deborah N. Isaacson House Philip M. and Deborah N. Isaacson 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. Isaacson House ) Lewiston 42 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 July 15, 1974 (# 74000147 ) 63 Academy St. 44°05′34″N 70°13′45″W / 44.0929°N 70.2293°W / 44.0929; -70.2293 (Charles A. Jordan House ) Auburn 44 F.M. Jordan House F.M. Jordan House December 29, 2014 (# 14001088 ) 18 Laurel Ave. 44°05′24″N 70°13′31″W / 44.0901°N 70.2254°W / 44.0901; -70.2254 (F.M. Jordan House ) Auburn 45 Keystone Mineral Springs 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 46 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 47 Lamb Block 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 48 Lamoreau Site Upload image July 13, 1989 (# 89000837 ) Address Restricted Auburn 49 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 50 Lewiston Commercial Historic District Lewiston Commercial Historic District October 4, 2018 (# 100003009 ) 1-393 Lisbon, 157-249 Main, 35 Ash & 103 Park Sts. 44°05′47″N 70°13′02″W / 44.0963°N 70.2171°W / 44.0963; -70.2171 (Lewiston Commercial Historic District ) Lewiston 51 Lewiston Mills and Water Power System Historic District Lewiston Mills and Water Power System Historic District July 14, 2015 (# 15000415 ) Bounded by Androscoggin R. , Lisbon, Locust & Bates Sts. 44°05′38″N 70°13′02″W / 44.0938°N 70.2171°W / 44.0938; -70.2171 (Lewiston Mills and Water Power System Historic District ) Lewiston 52 Lewiston Public Library Lewiston Public Library January 31, 1978 (# 78000157 ) Park and Pine Sts. 44°05′44″N 70°12′58″W / 44.0956°N 70.2161°W / 44.0956; -70.2161 (Lewiston Public Library ) Lewiston 53 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 / 44.0978°N 70.2181°W / 44.0978; -70.2181 (Lewiston Trust and Safe Deposit Company ) Lewiston 54 Lincoln Street Fire Station Lincoln Street Fire Station March 23, 2021 (# 100006334 ) 188 Lincoln St. 44°05′32″N 70°13′07″W / 44.0922°N 70.2186°W / 44.0922; -70.2186 (Lincoln Street Fire Station ) Lewiston 55 Lisbon Falls High School Lisbon Falls High School November 7, 2007 (# 07001150 ) 4 Campus Ave. 44°00′05″N 70°03′35″W / 44.0014°N 70.0597°W / 44.0014; -70.0597 (Lisbon Falls High School ) Lisbon Falls 56 Edward Little House Edward Little House May 12, 1976 (# 76000086 ) 217 Main St. 44°05′38″N 70°13′35″W / 44.0939°N 70.2264°W / 44.0939; -70.2264 (Edward Little House ) Auburn 57 Lord Block Lord Block April 25, 1986 (# 86002284 ) 379 Lisbon St. 44°05′32″N 70°12′55″W / 44.0922°N 70.2153°W / 44.0922; -70.2153 (Lord Block ) Lewiston 58 James C. Lord House James C. Lord House July 21, 1978 (# 78000158 ) 497 Main St. 44°06′31″N 70°12′33″W / 44.1086°N 70.2092°W / 44.1086; -70.2092 (James C. Lord House ) Lewiston 59 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 / 44.0933°N 70.2161°W / 44.0933; -70.2161 (Lower Lisbon Street Historic District ) Lewiston 60 Lyceum Hall Lyceum Hall April 25, 1986 (# 86002285 ) 49 Lisbon St. 44°05′51″N 70°13′06″W / 44.0975°N 70.2183°W / 44.0975; -70.2183 (Lyceum Hall ) Lewiston 61 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 / 44.0939°N 70.2269°W / 44.0939; -70.2269 (Main Street Historic District ) Auburn 62 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 / 44.1059°N 70.2092°W / 44.1059; -70.2092 (Main Street-Frye Street Historic District ) Lewiston 63 Maine State Building Maine State Building July 18, 1974 (# 74000148 ) Poland Spring 44°01′38″N 70°21′44″W / 44.0272°N 70.3622°W / 44.0272; -70.3622 (Maine State Building ) Poland 64 Maine Supply Company Building Maine Supply Company Building April 25, 1986 (# 86002286 ) 415-417 Lisbon St. 44°05′30″N 70°12′53″W / 44.0917°N 70.2147°W / 44.0917; -70.2147 (Maine Supply Company Building ) Lewiston 65 Manufacturer's National Bank Manufacturer's National Bank April 25, 1986 (# 86002287 ) 145 Lisbon St. 44°05′46″N 70°13′04″W / 44.0961°N 70.2178°W / 44.0961; -70.2178 (Manufacturer's National Bank ) Lewiston 66 Marcotte Nursing Home Marcotte Nursing Home December 26, 1985 (# 85003128 ) 100 Campus Ave. 44°06′09″N 70°11′59″W / 44.1025°N 70.1997°W / 44.1025; -70.1997 (Marcotte Nursing Home ) Lewiston 67 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 / 44.0961°N 70.2108°W / 44.0961; -70.2108 (Dr. Louis J. Martel House ) Lewiston 68 Moyer Site Upload image November 14, 1992 (# 92001518 ) Address Restricted Keens Mills 69 Horace Munroe House Horace Munroe House November 10, 1980 (# 80000213 ) 123 Pleasant St. 44°05′12″N 70°13′43″W / 44.0867°N 70.2286°W / 44.0867; -70.2286 (Horace Munroe House ) Auburn 70 Nelson Family Farm Upload image 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 / 44.4094°N 70.2681°W / 44.4094; -70.2681 (Nelson Family Farm ) Livermore 71 The Norlands The Norlands December 30, 1969 (# 69000004 ) 295 Norlands Rd. 44°24′27″N 70°12′39″W / 44.4075°N 70.2108°W / 44.4075; -70.2108 (The Norlands ) Livermore 72 Oak Street School Oak Street School October 8, 1976 (# 76000190 ) 36 Oak St. 44°05′55″N 70°12′58″W / 44.098611°N 70.216111°W / 44.098611; -70.216111 (Oak Street School ) Lewiston 73 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 74 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 75 Nathaniel Osgood House Nathaniel Osgood House March 21, 1985 (# 85000608 ) State Route 136 43°55′09″N 70°07′06″W / 43.919279°N 70.118376°W / 43.919279; -70.118376 (Nathaniel Osgood House ) Durham 76 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 (Bradford Peck House ) Lewiston 77 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 78 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 79 Poland Railroad Station 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 80 Poland Spring Beach House, (Former) 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 81 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 Now a museum. 82 Poland Springs Historic District 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 83 Quartz Scraper Site Upload image November 14, 1992 (# 92001508 ) Address Restricted Keens Mills 84 Judson Record House Judson Record House March 17, 2015 (# 15000086 ) 22 Church St. 44°28′29″N 70°11′20″W / 44.4747°N 70.1889°W / 44.4747; -70.1889 (Judson Record House ) Livermore Falls Houses Maine's Paper Heritage Museum. 85 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 86 William A. Robinson House 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 87 St. Cyril and St. Methodius Church 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 88 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 89 Saint Mary's General Hospital Saint Mary's General Hospital December 30, 1987 (# 87002191 ) 318 Sabattus St. 44°06′03″N 70°12′01″W / 44.10094°N 70.20022°W / 44.10094; -70.20022 (Saint Mary's General Hospital ) Lewiston 1902-built Late Gothic Revival hospital now part of large medical complex, near Bates College 90 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 91 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 92 George Seaverns House 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 93 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 94 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 95 Shiloh Temple 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 ) Durham 96 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 97 Turner Cattle Pound 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 98 Turner Town House 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 99 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 100 Union Church 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 101 US Post Office-Lewiston Main US Post Office-Lewiston Main May 2, 1986 (# 86000879 ) 49 Ash St. 44°05′47″N 70°12′57″W / 44.096472°N 70.215753°W / 44.096472; -70.215753 (US Post Office-Lewiston Main ) Lewiston 102 Webster Grammar School 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 103 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 104 West Auburn School West Auburn School March 13, 2020 (# 100005097 ) 740 West Auburn Rd. 44°09′18″N 70°16′47″W / 44.1550°N 70.2796°W / 44.1550; -70.2796 (West Auburn School ) Auburn 105 West Durham Methodist Church 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 106 Wilson I Site Upload image November 14, 1992 (# 92001512 ) Address Restricted East Auburn 107 Wood Island Site Upload image November 14, 1992 (# 92001516 ) Address Restricted Keens Mills