National Register of Historic Places listings in Androscoggin County, Maine

Last updated

Location of Androscoggin County in Maine Map of Maine highlighting Androscoggin County.svg
Location of Androscoggin County in Maine

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

Contents

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 map. [1]

There are 108 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another 8 sites once listed on the Register have been removed.


    This National Park Service list is complete through NPS recent listings posted March 15, 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] ImageDate listed [5] Location City or townDescription
1 All Souls Chapel
All Souls Chapel All Souls Chapel Poland ME.jpg
All Souls Chapel
November 17, 1977
(#77000060)
South of Mechanic Falls on State Route 26 at Poland Spring
44°01′35″N70°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 AuburnME AndroscogginCountyCourthouse.jpg
Androscoggin County Courthouse and Jail
December 29, 1983
(#83003633)
2 Turner St.
44°05′52″N70°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, Lewiston ME.jpg
Androscoggin Mill Block
April 12, 2001
(#01000367)
269-271 Park St.
44°05′27″N70°12′49″W / 44.090833°N 70.213611°W / 44.090833; -70.213611 (Androscoggin Mill Block)
Lewiston
4 Atkinson Building
Atkinson Building Atkinson Building, Lewiston ME.jpg
Atkinson Building
February 2, 1983
(#83000444)
220 Lisbon St.
44°05′41″N70°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 AuburnME MainStreetHD Downtown.jpg
Auburn Commercial Historic District
December 29, 2014
(#14001087)
Main & Court Sts.
44°05′50″N70°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 AuburnME PublicLibrary.jpg
Auburn Public Library
March 22, 1984
(#84001357)
49 Spring St.
44°05′53″N70°13′47″W / 44.098056°N 70.229722°W / 44.098056; -70.229722 (Auburn Public Library)
Auburn
7 Bagley-Bliss House
Bagley-Bliss House DurhamME RoyalsboroughInn.jpg
Bagley-Bliss House
March 22, 1996
(#96000242)
1290 Royalsborough Rd.
43°56′48″N70°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 Barker Mill, Auburn ME.jpg
Barker Mill
May 8, 1979
(#79000123)
143 Mill St.
44°05′15″N70°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 Birds-eye View of Mills & Canal, Lewiston, ME.jpg
Bates Mill Historic District
December 15, 2010
(#10001036)
Roughly bounded by Canal St., Chestnut St,, Lincoln St, and Main St.
44°05′44″N70°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 LeedsME BigRamIsland.jpg
Big Ram Site
November 14, 1992
(#92001515)
On Ram Island [6]
44°19′20″N70°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 AuburnME WilliamBriggsHomestead.jpg
William Briggs Homestead
March 20, 1986
(#86000477)
1470 Turner St.
44°07′35″N70°13′50″W / 44.126389°N 70.230556°W / 44.126389; -70.230556 (William Briggs Homestead)
Auburn
12 Cape Site November 14, 1992
(#92001511)
Address Restricted
West Leeds
13 John D. Clifford House
John D. Clifford House LewistonME JohnDCliffordHouse.jpg
John D. Clifford House
December 30, 1987
(#87002190)
14-16 Ware St.
44°06′35″N70°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 LewistonME CloughMeetingHouse.jpg
Clough Meeting House
June 25, 2013
(#13000438)
32 South Lisbon Road
44°03′49″N70°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 College Block-Lisbon Block, Lewiston ME.jpg
College Block-Lisbon Block
April 25, 1986
(#86002279)
248-274 Lisbon St.
44°05′39″N70°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 Continental Mill Housing, Lewiston ME.jpg
Continental Mill Housing
July 10, 1979
(#79000124)
66-82 Oxford St.
44°05′30″N70°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 AuburnME CharlesLCushmanHouse.jpg
Charles L. Cushman House
June 16, 1980
(#80000210)
8 Cushman Pl.
44°05′25″N70°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 AuburnME DanvilleJunctionGrange.jpg
Danville Junction Grange #65
April 5, 2016
(#16000138)
15 Grange St.
44°01′22″N70°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 Holman Day House, Auburn, Maine.jpg
Holman Day House
January 20, 1978
(#78000155)
2 Goff St.
44°05′54″N70°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, Auburn ME.jpg
Frank L. Dingley House
April 23, 1980
(#80000211)
291 Court St.
44°05′53″N70°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, Lewiston ME.jpg
Dominican Block
January 15, 1980
(#80000212)
141-145 Lincoln St.
44°05′34″N70°13′10″W / 44.092778°N 70.219444°W / 44.092778; -70.219444 (Dominican Block)
Lewiston
22 Elms
Elms MechanicFallsME Elms.jpg
Elms
March 21, 1985
(#85000610)
Elm St.
44°06′38″N70°23′25″W / 44.110556°N 70.390278°W / 44.110556; -70.390278 (Elms)
Mechanic Falls
23 Engine House
Engine House Engine House, Auburn ME.jpg
Engine House
May 22, 1978
(#78000156)
Court and Spring Sts.
44°05′50″N70°13′40″W / 44.097222°N 70.227778°W / 44.097222; -70.227778 (Engine House)
Auburn
24 Excelsior Grange #5
Excelsior Grange #5 PolandME ExcelsiorGrange.jpg
Excelsior Grange #5
April 5, 2016
(#16000137)
446 Harris Hill Rd.
44°04′57″N70°21′55″W / 44.082500°N 70.365304°W / 44.082500; -70.365304 (Excelsior Grange #5)
Poland
25 Farwell Mill
Farwell Mill LisbonME FarwellMill.jpg
Farwell Mill
June 20, 1985
(#85001260)
State Route 196
44°01′52″N70°06′15″W / 44.031111°N 70.104167°W / 44.031111; -70.104167 (Farwell Mill)
Lisbon
26 First Callahan Building
First Callahan Building First Callahan Building, Lewiston ME.jpg
First Callahan Building
April 25, 1986
(#86002280)
276 Lisbon St.
44°05′39″N70°12′58″W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (First Callahan Building)
Lewiston
27 First McGillicuddy Block
First McGillicuddy Block First McGillicuddy Block, Lewiston ME.jpg
First McGillicuddy Block
April 25, 1986
(#86002281)
133 Lisbon St.
44°05′47″N70°13′04″W / 44.096389°N 70.217778°W / 44.096389; -70.217778 (First McGillicuddy Block)
Lewiston
28 First National Bank
First National Bank First National Bank Lewiston.jpg
First National Bank
April 25, 1986
(#86002282)
157-163 Main St.
44°05′55″N70°13′06″W / 44.098611°N 70.218333°W / 44.098611; -70.218333 (First National Bank)
Lewiston
29 First Universalist Church
First Universalist Church First Universalist Church, Auburn ME.jpg
First Universalist Church
May 7, 1979
(#79000126)
Elm and Pleasant Sts.
44°05′39″N70°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 Horatio G. Foss House, Auburn ME.jpg
Horatio G. Foss House
November 21, 1976
(#76000084)
19 Elm St.
44°05′37″N70°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 Free Baptist Church, (Penley Corner Church), Auburn, Maine.jpg
Free Baptist Church
July 13, 1989
(#89000843)
Riverside Dr.
44°03′11″N70°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 457 Main Street, Lewiston ME.jpg
Sen. William P. Frye House
October 8, 1976
(#76000189)
453-461 Main St.
44°06′22″N70°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 A. A. Garcelon House, Auburn ME.jpg
A. A. Garcelon House
June 13, 1986
(#86001269)
223 Main St.
44°05′38″N70°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 Gay-Munroe House Auburn, Maine.jpg
Gay-Munroe House
December 31, 2001
(#01001422)
64 Highland Ave.
44°06′00″N70°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 Grand Trunk Railroad Station.jpg
Grand Trunk Railroad Station
June 4, 1979
(#79000127)
Lincoln St.
44°05′37″N70°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.JPG
Hathorn Hall, Bates College
August 25, 1970
(#70000071)
Bates College campus
44°06′23″N70°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, Lewiston ME.jpg
Healey Asylum
October 1, 1979
(#79000128)
81 Ash St.
44°05′50″N70°12′49″W / 44.097222°N 70.213611°W / 44.097222; -70.213611 (Healey Asylum)
Lewiston
38 Captain Holland House
Captain Holland House 142 College Street, Lewiston ME.jpg
Captain Holland House
March 21, 1985
(#85000609)
142 College St.
44°06′08″N70°12′38″W / 44.102222°N 70.210556°W / 44.102222; -70.210556 (Captain Holland House)
Lewiston
39 Holland-Drew House
Holland-Drew House LewistonME HollandDrewHouse.jpg
Holland-Drew House
December 22, 1978
(#78000324)
377 Main St.
44°06′12″N70°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. Isaacson House
Philip M. and Deborah N. Isaacson House LewistonME IsaacsonHouse.jpg
Philip M. and Deborah N. Isaacson House
November 18, 2011
(#11000816)
2 Benson St.
44°06′30″N70°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 Jordan School in Lewiston Maine.jpg
Jordan School
March 22, 1984
(#84001355)
35 Wood St.
44°06′03″N70°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 Auburn ME 1880.jpg
Charles A. Jordan House
July 15, 1974
(#74000147)
63 Academy St.
44°05′34″N70°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 AuburnME FMJordanHouse.jpg
F.M. Jordan House
December 29, 2014
(#14001088)
18 Laurel Ave.
44°05′24″N70°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 PolandME KeystoneMineralSprings.jpg
Keystone Mineral Springs
October 19, 2005
(#05001175)
Keystone Rd.
44°04′44″N70°19′29″W / 44.078889°N 70.324722°W / 44.078889; -70.324722 (Keystone Mineral Springs)
Poland
46 Kora Temple
Kora Temple Kora Shrine Temple, Lewiston, ME.jpg
Kora Temple
September 11, 1975
(#75000088)
11 Sabattus St.
44°06′01″N70°12′55″W / 44.100278°N 70.215278°W / 44.100278; -70.215278 (Kora Temple)
Lewiston
47 Lamb Block
Lamb Block LivermoreFallsME LambBlock.jpg
Lamb Block
October 31, 2012
(#12000891)
10 Depot St.
44°28′21″N70°11′19″W / 44.472501°N 70.188693°W / 44.472501; -70.188693 (Lamb Block)
Livermore Falls
48 Lamoreau Site July 13, 1989
(#89000837)
Address Restricted
Auburn
49 Lewiston City Hall
Lewiston City Hall City Hall, Lewiston, ME.jpg
Lewiston City Hall
October 21, 1976
(#76000085)
Pine and Park Sts.
44°05′42″N70°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 First National Bank Lewiston.jpg
Lewiston Commercial Historic District
October 4, 2018
(#100003009)
1-393 Lisbon, 157-249 Main, 35 Ash & 103 Park Sts.
44°05′47″N70°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 Lewiston ME c1910 LOC pan 6a05744.jpg
Lewiston Mills and Water Power System Historic District
July 14, 2015
(#15000415)
Bounded by Androscoggin R., Lisbon, Locust & Bates Sts.
44°05′38″N70°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 LewistonME Library.jpg
Lewiston Public Library
January 31, 1978
(#78000157)
Park and Pine Sts.
44°05′44″N70°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 Lewiston Trust and Safe Deposit Company, Lewiston ME.jpg
Lewiston Trust and Safe Deposit Company
April 25, 1986
(#86002283)
46 Lisbon St.
44°05′52″N70°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 LewistonME LincolnStreetFireStation.jpg
Lincoln Street Fire Station
March 23, 2021
(#100006334)
188 Lincoln St.
44°05′32″N70°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 Lisbon Falls High School, Lisbon Falls ME.jpg
Lisbon Falls High School
November 7, 2007
(#07001150)
4 Campus Ave.
44°00′05″N70°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 Edward Little House, Auburn ME.jpg
Edward Little House
May 12, 1976
(#76000086)
217 Main St.
44°05′38″N70°13′35″W / 44.0939°N 70.2264°W / 44.0939; -70.2264 (Edward Little House)
Auburn
57 Lord Block
Lord Block LewistonME LordBlock.jpg
Lord Block
April 25, 1986
(#86002284)
379 Lisbon St.
44°05′32″N70°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 497 Main Street, Lewiston ME.jpg
James C. Lord House
July 21, 1978
(#78000158)
497 Main St.
44°06′31″N70°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 325-345 Lisbon Street, Lewiston, Maine.jpg
Lower Lisbon Street Historic District
May 21, 1985
(#85001128)
Lisbon St. between Cedar and Chestnut
44°05′36″N70°12′58″W / 44.0933°N 70.2161°W / 44.0933; -70.2161 (Lower Lisbon Street Historic District)
Lewiston
60 Lyceum Hall
Lyceum Hall Lyceum Hall, Lewiston ME.jpg
Lyceum Hall
April 25, 1986
(#86002285)
49 Lisbon St.
44°05′51″N70°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 A. A. Garcelon House, Auburn ME.jpg
Main Street Historic District
April 21, 1989
(#89000255)
Roughly bounded by Drummond, Main, Elm, and High Sts.
44°05′38″N70°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 10 Frye Street in the Main Street-Frye Street Historic District, Lewiston ME.jpg
Main Street-Frye Street Historic District
January 23, 2009
(#08001355)
Frye St. and portions of Main St. and College St.
44°06′21″N70°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 Maine State Building.jpg
Maine State Building
July 18, 1974
(#74000148)
Poland Spring
44°01′38″N70°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 415 Lisbon Street, Lewiston ME.jpg
Maine Supply Company Building
April 25, 1986
(#86002286)
415-417 Lisbon St.
44°05′30″N70°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 Manufacturers National Bank building Lewiston, Maine.jpg
Manufacturer's National Bank
April 25, 1986
(#86002287)
145 Lisbon St.
44°05′46″N70°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 LewistonME MarcotteNursingHome.jpg
Marcotte Nursing Home
December 26, 1985
(#85003128)
100 Campus Ave.
44°06′09″N70°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 122 Bartlett Street, Lewiston ME.jpg
Dr. Louis J. Martel House
January 4, 1983
(#83000445)
122-124 Bartlett St.
44°05′46″N70°12′39″W / 44.0961°N 70.2108°W / 44.0961; -70.2108 (Dr. Louis J. Martel House)
Lewiston
68 Moyer Site November 14, 1992
(#92001518)
Address Restricted
Keens Mills
69 Horace Munroe House
Horace Munroe House Horace Munroe House, Auburn ME.jpg
Horace Munroe House
November 10, 1980
(#80000213)
123 Pleasant St.
44°05′12″N70°13′43″W / 44.0867°N 70.2286°W / 44.0867; -70.2286 (Horace Munroe House)
Auburn
70 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″N70°16′05″W / 44.4094°N 70.2681°W / 44.4094; -70.2681 (Nelson Family Farm)
Livermore
71 The Norlands
The Norlands Washburn Norlands.jpg
The Norlands
December 30, 1969
(#69000004)
295 Norlands Rd.
44°24′27″N70°12′39″W / 44.4075°N 70.2108°W / 44.4075; -70.2108 (The Norlands)
Livermore
72 Oak Street School
Oak Street School Oak Street School, Lewiston ME.jpg
Oak Street School
October 8, 1976
(#76000190)
36 Oak St.
44°05′55″N70°12′58″W / 44.098611°N 70.216111°W / 44.098611; -70.216111 (Oak Street School)
Lewiston
73 Odd Fellows Block
Odd Fellows Block Odd Fellows Block, Lewiston ME.jpg
Odd Fellows Block
April 25, 1986
(#86002288)
182-190 Lisbon St.
44°05′44″N70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Odd Fellows Block)
Lewiston
74 Osgood Building
Osgood Building Osgood Building, Lewiston ME.jpg
Osgood Building
April 25, 1986
(#86002289)
129 Lisbon St.
44°05′47″N70°13′05″W / 44.096389°N 70.218056°W / 44.096389; -70.218056 (Osgood Building)
Lewiston
75 Nathaniel Osgood House
Nathaniel Osgood House DurhamME NathanielOsgoodHouse.jpg
Nathaniel Osgood House
March 21, 1985
(#85000608)
State Route 136
43°55′09″N70°07′06″W / 43.919279°N 70.118376°W / 43.919279; -70.118376 (Nathaniel Osgood House)
Durham
76 Bradford Peck House
Bradford Peck House 506 Main Street, Lewiston ME.jpg
Bradford Peck House
February 12, 2009
(#09000010)
506 Main St.
44°06′33″N70°12′34″W / 44.109097°N 70.20946°W / 44.109097; -70.20946 (Bradford Peck House)
Lewiston
77 Samuel Penney House
Samuel Penney House Samuel Penney House.jpg
Samuel Penney House
April 11, 2002
(#02000346)
78 Maple St.
44°06′40″N70°23′45″W / 44.111111°N 70.395833°W / 44.111111; -70.395833 (Samuel Penney House)
Mechanic Falls
78 Pilsbury Block
Pilsbury Block Pilsbury Block, Lewiston ME.jpg
Pilsbury Block
April 14, 1983
(#83000446)
200-210 Lisbon St.
44°05′44″N70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Pilsbury Block)
Lewiston
79 Poland Railroad Station
Poland Railroad Station PolandME OldTrainStation.jpg
Poland Railroad Station
July 4, 1980
(#80004600)
Harris Hill and Plain Rds.
44°03′42″N70°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) PolandME FormerPolandSpringsBeachHouse.jpg
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″N70°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 PolandME PolandSpringBottlingPlantAndSpringHouse.jpg
Poland Spring Bottling Plant and Spring House
March 22, 1984
(#84001354)
Ricker Rd.
44°01′44″N70°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 PolandME PolandSpringResort 1.jpg
Poland Springs Historic District
August 13, 2013
(#13000595)
543 Maine St.
44°02′N70°22′W / 44.03°N 70.36°W / 44.03; -70.36 (Poland Springs Historic District)
Poland
83 Quartz Scraper Site November 14, 1992
(#92001508)
Address Restricted
Keens Mills
84 Judson Record House
Judson Record House LivermoreFallsME JudsonRecordHouse.jpg
Judson Record House
March 17, 2015
(#15000086)
22 Church St.
44°28′29″N70°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 Roak Block, Auburn ME.jpg
Roak Block
January 28, 1982
(#82000738)
144-170 Main St.
44°05′44″N70°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 AuburnME WIlliamARobinsonHouse.jpg
William A. Robinson House
April 3, 1993
(#93000204)
11 Forest Ave.
44°05′49″N70°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 LisbonME StCyrilAndStMethodiusChurch.jpg
St. Cyril and St. Methodius Church
May 26, 1977
(#77000061)
Main and High Sts.
43°59′57″N70°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 St. Josephs Catholic Church, Lewiston ME.jpg
St. Joseph's Catholic Church
July 13, 1989
(#89000845)
253 Main St.
44°06′00″N70°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 LewistonME SaintMarysGeneralHospitalOldBuilding.jpg
Saint Mary's General Hospital
December 30, 1987
(#87002191)
318 Sabattus St.
44°06′03″N70°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 St Peter and St Paul.jpg
Sts. Peter and Paul Church
July 14, 1983
(#83000447)
27 Bartlett St.
44°05′55″N70°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 Savings Bank Block, Lewiston ME.jpg
Savings Bank Block
January 20, 1978
(#78000323)
215 Lisbon St.
44°05′43″N70°12′56″W / 44.095278°N 70.215556°W / 44.095278; -70.215556 (Savings Bank Block)
Lewiston
92 George Seaverns House
George Seaverns House MechanicFallsME GeorgeSeavernsHouse.jpg
George Seaverns House
September 12, 1985
(#85002180)
8 High St.
44°06′37″N70°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 Second Callahan Block, Lewiston ME.jpg
Second Callahan Block
April 25, 1986
(#86002290)
282 Lisbon St.
44°05′38″N70°12′58″W / 44.093889°N 70.216111°W / 44.093889; -70.216111 (Second Callahan Block)
Lewiston
94 Shaker Village
Shaker Village Sabbathday Lake Shaker Community Meetinghouse, West of State Route 26, South of North Raymond Road, Northwest edge of church family area, Sabbathday Lake Village (Cumberland County, Maine).jpg
Shaker Village
September 13, 1974
(#74000318)
State Route 26
43°59′22″N70°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 DurhamME ShilohChapel2.jpg
Shiloh Temple
May 12, 1975
(#75000203)
South of Lisbon Falls on the southern bank of the Androscoggin River
43°58′49″N70°02′50″W / 43.980278°N 70.047222°W / 43.980278; -70.047222 (Shiloh Temple)
Durham
96 Trinity Episcopal Church
Trinity Episcopal Church LewistonME TrinityEpiscopalChurch.jpg
Trinity Episcopal Church
March 30, 1978
(#78000159)
Bates and Spruce Sts.
44°05′37″N70°12′46″W / 44.093611°N 70.212778°W / 44.093611; -70.212778 (Trinity Episcopal Church)
Lewiston
97 Turner Cattle Pound
Turner Cattle Pound TurnerME CattlePound2.jpg
Turner Cattle Pound
August 7, 2009
(#09000592)
Southwestern corner of Gen. Turner Hill Rd. and the Kennebec Trail
44°16′19″N70°15′11″W / 44.271906°N 70.253167°W / 44.271906; -70.253167 (Turner Cattle Pound)
Turner
98 Turner Town House
Turner Town House TurnerME 1831TownHouse.jpg
Turner Town House
July 9, 1979
(#79000129)
State Route 117
44°16′18″N70°13′30″W / 44.271667°N 70.225°W / 44.271667; -70.225 (Turner Town House)
Turner
99 Union Block
Union Block Union Block, Lewiston ME.jpg
Union Block
April 25, 1986
(#86002291)
21-29 Lisbon St.
44°05′53″N70°13′07″W / 44.098056°N 70.218611°W / 44.098056; -70.218611 (Union Block)
Lewiston
100 Union Church
Union Church Union Church, also used as town hall, Durham, Maine.jpg
Union Church
August 2, 2001
(#01000810)
744 Royalsborough Rd.
43°58′54″N70°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 United States Post Office, Lewiston ME.jpg
US Post Office-Lewiston Main
May 2, 1986
(#86000879)
49 Ash St.
44°05′47″N70°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 AuburnME WebsterGrammarSchool.jpg
Webster Grammar School
September 30, 2010
(#10000806)
95 Hampshire St.
44°06′04″N70°13′52″W / 44.101111°N 70.231111°W / 44.101111; -70.231111 (Webster Grammar School)
Auburn
103 Webster Rubber Company Plant
Webster Rubber Company Plant WebsterRubberCompanyPlant1988.jpg
Webster Rubber Company Plant
October 16, 1989
(#89001701)
Greene St.
44°07′12″N70°06′35″W / 44.12°N 70.109722°W / 44.12; -70.109722 (Webster Rubber Company Plant)
Sabattus Demolished in 2018.
104 Dr. Milton Wedgewood House
Dr. Milton Wedgewood House 101 Pine Street, Lewiston ME.jpg
Dr. Milton Wedgewood House
January 10, 1986
(#86000071)
101 Pine St.
44°05′47″N70°12′44″W / 44.096389°N 70.212222°W / 44.096389; -70.212222 (Dr. Milton Wedgewood House)
Lewiston
105 West Auburn School
West Auburn School West Auburn school.jpg
West Auburn School
March 13, 2020
(#100005097)
740 West Auburn Rd.
44°09′18″N70°16′47″W / 44.1550°N 70.2796°W / 44.1550; -70.2796 (West Auburn School)
Auburn
106 West Durham Methodist Church
West Durham Methodist Church DurhamME WestDurhamMethodistChurch.jpg
West Durham Methodist Church
April 22, 2003
(#03000291)
17 Runaround Pond Rd.
43°56′58″N70°08′59″W / 43.949444°N 70.149722°W / 43.949444; -70.149722 (West Durham Methodist Church)
West Durham
107 Wilson I Site November 14, 1992
(#92001512)
Address Restricted
East Auburn
108 Wood Island Site November 14, 1992
(#92001516)
Address Restricted
Keens Mills

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Bergin Block April 25, 1986
(#86002278)
November 6, 2015330 Lisbon St.
44°05′36″N70°13′05″W / 44.093333°N 70.218056°W / 44.093333; -70.218056 (Bergin Block)
Lewiston Demolished in 1999. [7]
2 Bradford House December 22, 1978
(#78000154)
July 14, 201554-56 Pine St.
44°05′47″N70°12′52″W / 44.096389°N 70.214444°W / 44.096389; -70.214444 (Bradford House)
Lewiston Damaged by fire in 2007 and later demolished. [8]
3 Cowan Mill
Cowan Mill Cowan's and Frye's Woolen Mills, by Conant Bros..png
Cowan Mill
August 1, 1985
(#85001656)
November 2, 2011Island Mill St.
44°05′55″N70°13′18″W / 44.0986°N 70.2217°W / 44.0986; -70.2217 (Cowan Mill)
Lewiston Destroyed by fire in 2009. [9] [10]
4 Cushman Tavern
Cushman Tavern LisbonME CushmanTavern.jpg
Cushman Tavern
October 9, 1979
(#79000125)
November 25, 2020Northeast of Lisbon on State Route 9
44°03′36″N70°05′11″W / 44.06°N 70.086389°W / 44.06; -70.086389 (Cushman Tavern)
Lisbon Demolished.
5 Gilead Railroad Station, Former
Gilead Railroad Station, Former Gilead Railroad Station.jpg
Gilead Railroad Station, Former
March 26, 1992
(#92000272)
March 15, 2024Back St and Bridge St, just off Route 2, Gilead
44°23′40″N70°58′21″W / 44.394444°N 70.9725°W / 44.394444; -70.9725 (Gilead Railroad Station, Former)
Auburn Moved to Gilead in January 2011 [11]
6 Deacon Elijah Livermore House
Deacon Elijah Livermore House Elijah Livermore House c. 1793.jpg
Deacon Elijah Livermore House
February 24, 1975
(#75000089)
January 15, 20046 mi. S of Livermore Falls on Hillman's Ferry Road
Livermore Falls Destroyed by fire caused by lightning.
7 C. Varney Site November 14, 1992
(#92001514)
December 30, 1996Off State Route 117 above the Nezinscot River, southwest of Turner Center [12] :121
44°16′00″N70°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 [12] :119
8 High Street Congregational Church June 5, 1975
(#75000087)
February 6, 1986High St.
Auburn Destroyed by fire on August 14, 1985. [13]
9 Worumbo Mill
Worumbo Mill Worumbo Mills from Androscoggin, Lisbon Falls, ME.jpg
Worumbo Mill
October 15, 1973
(#100001674)
October 5, 2017On the banks of the Androscoggin River
43°59′37″N70°04′05″W / 43.993611°N 70.068056°W / 43.993611; -70.068056 (Worumbo Mill)
Lisbon Falls Destroyed by fire on July 23, 1987. [14]

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Otsego County, New York</span>

List of the National Register of Historic Places listings in Otsego County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Summit County, Ohio</span>

This is a list of the National Register of Historic Places listings in Summit County, Ohio.

<span class="mw-page-title-main">National Register of Historic Places listings in Cumberland County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Palm Beach County, Florida</span>

This is a list of the National Register of Historic Places listings in Palm Beach County, Florida.

<span class="mw-page-title-main">National Register of Historic Places listings in Anne Arundel County, Maryland</span>

This is a list of the National Register of Historic Places listings in Anne Arundel County, Maryland.

<span class="mw-page-title-main">National Register of Historic Places listings in Allegany County, Maryland</span>

This is a list of the National Register of Historic Places listings in Allegany County, Maryland.

<span class="mw-page-title-main">National Register of Historic Places listings in Lackawanna County, Pennsylvania</span>

This is a list of the National Register of Historic Places listings in Lackawanna County, Pennsylvania.

<span class="mw-page-title-main">National Register of Historic Places listings in Woodbury County, Iowa</span>

This is a list of the National Register of Historic Places listings in Woodbury County, Iowa.

<span class="mw-page-title-main">National Register of Historic Places listings in Aroostook County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Kennebec County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Franklin County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Hancock County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Lincoln County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Penobscot County, Maine</span>

This is a list of properties on the National Register of Historic Places in Penobscot County, Maine.

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Bernalillo County, New Mexico</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Utah County, Utah</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Wake County, North Carolina</span>

This list includes properties and districts listed on the National Register of Historic Places in Wake County, North Carolina. Click the "Map of all coordinates" link to the right to view an online map of all properties and districts with latitude and longitude coordinates in the table below.

<span class="mw-page-title-main">National Register of Historic Places listings in McCormick County, South Carolina</span>

This is a list of the National Register of Historic Places listings in McCormick County, South Carolina.

<span class="mw-page-title-main">National Register of Historic Places listings in Portland, Maine</span>

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

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 March 15, 2024.
  3. 1 2 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. "Appendix A: Zoning and Land Use Code - Significant Buildings and Districts (PDF page 17)". City of Lewiston. Retrieved 2014-10-15.
  8. "Historic Bradford House targeted for demolition". Sun Journal (Lewiston, Maine) . August 4, 2007. p. A2. Retrieved July 5, 2022 via Newspapers.com.
  9. "Cowan Mill Burns". Sun Journal (Lewiston, Maine) . July 16, 2009. p. A1. Retrieved July 5, 2022 via Newspapers.com.
  10. "A look back in time". Sun Journal (Lewiston, Maine) . July 16, 2009. p. A6. Retrieved July 5, 2022 via Newspapers.com.
  11. "Home". gileadhistoricalsociety.blogspot.com.
  12. 1 2 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.
  13. "Fire topples historic church spire". The Lewiston Daily Sun . August 15, 1985. p. 1. Retrieved July 5, 2022 via Newspapers.com.
  14. "Mill still smolders". Sun-Journal (Lewiston, Maine) . July 24, 1987. p. 1. Retrieved July 5, 2022 via Newspapers.com.