National Register of Historic Places listings in Somerset County, Maine

Last updated

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

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Somerset 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 60 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


    This National Park Service list is complete through NPS recent listings posted September 2, 2022. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML
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 Anson Grange No. 88
Anson Grange No. 88 AnsonME GrangeHall.jpg
Anson Grange No. 88
April 28, 2004
(#04000371)
10 Elm St.
44°51′16″N69°53′55″W / 44.854444°N 69.898611°W / 44.854444; -69.898611 (Anson Grange No. 88)
North Anson
2 Arnold Trail to Quebec
Arnold Trail to Quebec CaratunkME ArnoldExpeditionMarker.jpg
Arnold Trail to Quebec
October 1, 1969
(#69000018)
Along the Kennebec River, through Wayman and Flagstaff lakes along the Dead River and Chain of Ponds to Quebec, Canada
45°10′22″N70°02′32″W / 45.1727°N 70.0422°W / 45.1727; -70.0422 (Arnold Trail to Quebec)
Bingham Extends through Franklin, Kennebec, Sagadahoc, and Somerset counties
3 Bailey Farm Windmill
Bailey Farm Windmill AnsonME BaileyFarmWindmill2.jpg
Bailey Farm Windmill
June 28, 1988
(#88000885)
State Route 16
44°51′45″N69°55′49″W / 44.8625°N 69.930278°W / 44.8625; -69.930278 (Bailey Farm Windmill)
North Anson
4 Asa Bates Memorial Chapel
Asa Bates Memorial Chapel FairfieldME AsaBatesMemorialChapel.jpg
Asa Bates Memorial Chapel
October 31, 2002
(#02001272)
2 Ten Lots Rd.
44°35′29″N69°41′51″W / 44.591389°N 69.6975°W / 44.591389; -69.6975 (Asa Bates Memorial Chapel)
Fairfield Center
5 Bigelow-Page House
Bigelow-Page House SkowheganME BigelowPageHouse.jpg
Bigelow-Page House
April 20, 1988
(#88000395)
20 High St.
44°46′10″N69°43′13″W / 44.769444°N 69.720278°W / 44.769444; -69.720278 (Bigelow-Page House)
Skowhegan
6 Bingham Free Meetinghouse
Bingham Free Meetinghouse Free Meetinghouse, Bingham, Maine.jpg
Bingham Free Meetinghouse
June 3, 1976
(#76000113)
S. Main St. (U.S. Route 201)
45°03′08″N69°52′58″W / 45.052222°N 69.882778°W / 45.052222; -69.882778 (Bingham Free Meetinghouse)
Bingham
7 Birch Island House March 7, 1996
(#96000246)
Birch Island
45°35′15″N70°25′36″W / 45.5875°N 70.426667°W / 45.5875; -70.426667 (Birch Island House)
Holeb
8 Bloomfield Academy
Bloomfield Academy BLOOMFIELD ACADEMY.jpg
Bloomfield Academy
February 19, 1982
(#82000778)
Main St.
44°45′37″N69°43′04″W / 44.760278°N 69.717778°W / 44.760278; -69.717778 (Bloomfield Academy)
Skowhegan
9 Caratunk Falls Archeological District
Caratunk Falls Archeological District Caratunk Falls, Kennebec River, Solon, ME.jpg
Caratunk Falls Archeological District
May 30, 1986
(#86001200)
Address Restricted
Solon
10 Carrabasset Inn
Carrabasset Inn AnsonME FormerCarrabassetInn.jpg
Carrabasset Inn
April 14, 2000
(#00000376)
Junction of Union St. and State Route 8
44°51′10″N69°53′44″W / 44.852778°N 69.895556°W / 44.852778; -69.895556 (Carrabasset Inn)
North Anson
11 Gov. Abner Coburn House
Gov. Abner Coburn House GOV. ABNER COBURN HOUSE.jpg
Gov. Abner Coburn House
July 30, 1974
(#74000193)
Main St.
44°45′43″N69°43′00″W / 44.761944°N 69.716667°W / 44.761944; -69.716667 (Gov. Abner Coburn House)
Skowhegan
12 Concord Haven
Concord Haven EmbdenME ConcordHaven.jpg
Concord Haven
October 2, 1992
(#92001297)
Eastern side of State Route 16, 1.7 miles (2.7 km) north of its junction with Berry Rd.
44°58′34″N69°52′42″W / 44.976111°N 69.878333°W / 44.976111; -69.878333 (Concord Haven)
Embden
13 Connor-Bovie House
Connor-Bovie House CONNOR-BOVIE HOUSE.jpg
Connor-Bovie House
January 18, 1974
(#74000321)
22 Summit Street
44°35′14″N69°36′03″W / 44.587222°N 69.600833°W / 44.587222; -69.600833 (Connor-Bovie House)
Fairfield
14 Cotton-Smith House
Cotton-Smith House FairfieldME CottonSmithHouse.jpg
Cotton-Smith House
June 18, 1992
(#92000794)
42 High St.
44°35′11″N69°36′02″W / 44.586389°N 69.600556°W / 44.586389; -69.600556 (Cotton-Smith House)
Fairfield
15 C. F. Douglas House
C. F. Douglas House NorridgewockME CFDouglasHouse.jpg
C. F. Douglas House
December 18, 1978
(#78000200)
State Route 8
44°42′46″N69°47′44″W / 44.712778°N 69.795556°W / 44.712778; -69.795556 (C. F. Douglas House)
Norridgewock
16 Dudley's Corner School House
Dudley's Corner School House SkowheganME DudleysCornerSchoolhouse.jpg
Dudley's Corner School House
July 15, 2002
(#02000787)
5 Dudley Corner Rd.
44°46′20″N69°40′34″W / 44.772144°N 69.676041°W / 44.772144; -69.676041 (Dudley's Corner School House)
Skowhegan
17 Eaton School
Eaton School NorridgewockME FormerEatonSchool.jpg
Eaton School
June 23, 1988
(#88000884)
Junction of Main St. and Mercer Rd.
44°42′48″N69°47′55″W / 44.713333°N 69.798611°W / 44.713333; -69.798611 (Eaton School)
Norridgewock
18 Embden Town House
Embden Town House EmbdenME TownHouse.jpg
Embden Town House
October 16, 1989
(#89001704)
Cross Town Rd.
44°54′42″N69°55′57″W / 44.911667°N 69.9325°W / 44.911667; -69.9325 (Embden Town House)
Embden
19 The Evergreens
The Evergreens SolonME TheEvergreens ArtifactDisplay.jpg
The Evergreens
February 8, 1982
(#82000779)
Ferry Street [6]
44°56′17″N69°52′03″W / 44.938177°N 69.867364°W / 44.938177; -69.867364 (The Evergreens)
Solon Archaeological site, on the Evergreens Campground property
20 First Baptist Church, Former
First Baptist Church, Former SkowheganME FormerFirstBaptistChurch.jpg
First Baptist Church, Former
June 21, 1991
(#91000770)
Western side of Main St., south of State Route 104
44°45′37″N69°43′03″W / 44.760278°N 69.7175°W / 44.760278; -69.7175 (First Baptist Church, Former)
Skowhegan
21 Founders Hall
Founders Hall Maine Central Institute.JPG
Founders Hall
October 9, 1979
(#79000167)
S. Main St.
44°46′46″N69°23′14″W / 44.779444°N 69.387222°W / 44.779444; -69.387222 (Founders Hall)
Pittsfield The central campus building of Maine Central Institute.
22 Gerald Hotel
Gerald Hotel The Gerald Hotel, Fairfield, ME.jpg
Gerald Hotel
March 25, 2013
(#12000894)
151-157 Main St.
44°35′13″N69°35′43″W / 44.586922°N 69.595397°W / 44.586922; -69.595397 (Gerald Hotel)
Fairfield
23 Amos Gerald House
Amos Gerald House AMOS GEROLD HOUSE.jpg
Amos Gerald House
June 24, 1980
(#80000252)
107 Main St.
44°35′05″N69°35′54″W / 44.584722°N 69.598333°W / 44.584722; -69.598333 (Amos Gerald House)
Fairfield
24 Gould House
Gould House GOULD HOUSE.jpg
Gould House
February 19, 1982
(#82001886)
31 Elm St.
44°46′01″N69°43′23″W / 44.766944°N 69.723056°W / 44.766944; -69.723056 (Gould House)
Skowhegan
25 Hinckley Good Will Home Historic District
Hinckley Good Will Home Historic District PrescottAdministrationBuildingGoodWillHinckley.jpg
Hinckley Good Will Home Historic District
January 9, 1987
(#87000232)
U.S. Route 201
44°40′05″N69°37′59″W / 44.668056°N 69.633056°W / 44.668056; -69.633056 (Hinckley Good Will Home Historic District)
Hinckley
26 History House
History House The History House.jpg
History House
December 29, 1983
(#83003677)
40 Elm St.
44°45′56″N69°43′32″W / 44.765556°N 69.725556°W / 44.765556; -69.725556 (History House)
Skowhegan
27 Hodgdon Site April 23, 1980
(#80000253)
Address Restricted
Embden
28 Samuel Holden House
Samuel Holden House MooseRiverME SamuelHoldenHouse.jpg
Samuel Holden House
December 14, 1995
(#95001459)
Eastern side of U.S. Route 201, 0.25 miles (0.40 km) north of its junction with an MDOT road
45°39′04″N70°15′54″W / 45.651111°N 70.265°W / 45.651111; -70.265 (Samuel Holden House)
Moose River
29 Ingalls House
Ingalls House MercerME IngallsHouse.jpg
Ingalls House
June 5, 1975
(#75000110)
Main St.
44°40′39″N69°56′18″W / 44.6775°N 69.938333°W / 44.6775; -69.938333 (Ingalls House)
Mercer
30 Kromberg Barn
Kromberg Barn SmithfieldME KrombergBarn.jpg
Kromberg Barn
January 22, 2009
(#08001357)
Eastern side of E. Pond Rd., across from 462 E. Pond Rd.
44°37′08″N69°46′10″W / 44.619°N 69.76937°W / 44.619; -69.76937 (Kromberg Barn)
Smithfield
31 Lakewood Theater
Lakewood Theater MadisonME LakewoodTheater.jpg
Lakewood Theater
June 18, 1975
(#75000111)
On the banks of Lake Wesserunsett
44°49′53″N69°46′38″W / 44.831389°N 69.777222°W / 44.831389; -69.777222 (Lakewood Theater)
Madison
32 Lawrence Library
Lawrence Library FairfieldME LawrenceLibrary.jpg
Lawrence Library
December 31, 1974
(#74000322)
33 Lawrence Avenue
44°35′16″N69°36′10″W / 44.587778°N 69.602778°W / 44.587778; -69.602778 (Lawrence Library)
Fairfield
33 Madison Public Library
Madison Public Library Carnegie Library, Madison, ME.jpg
Madison Public Library
January 5, 1989
(#88003022)
Old Point Ave.
44°47′46″N69°52′48″W / 44.796111°N 69.88°W / 44.796111; -69.88 (Madison Public Library)
Madison
34 Maine Spinning Company Mill
Maine Spinning Company Mill SkowheganME MaineSpinningMillCompany.jpg
Maine Spinning Company Mill
June 20, 2022
(#100007808)
7 Island Ave.
44°45′50″N69°43′12″W / 44.7640°N 69.7200°W / 44.7640; -69.7200 (Maine Spinning Company Mill)
Skowhegan
35 Sophie May House
Sophie May House SOPHIE MAY HOUSE.jpg
Sophie May House
October 8, 1976
(#76000114)
Sophie May Lane
44°43′04″N69°48′03″W / 44.717778°N 69.800833°W / 44.717778; -69.800833 (Sophie May House)
Norridgewock
36 Mercer Union Meetinghouse
Mercer Union Meetinghouse Mercer Union Meetinghouse.jpg
Mercer Union Meetinghouse
January 9, 2007
(#06001223)
Main St., 0.1 miles (0.16 km) west of its junction with U.S. Route 2
44°40′37″N69°55′54″W / 44.676944°N 69.931667°W / 44.676944; -69.931667 (Mercer Union Meetinghouse)
Mercer
37 Moose River Congregational Church
Moose River Congregational Church JackmanME MooseRiverCongregationalChurch.jpg
Moose River Congregational Church
October 8, 1998
(#98001234)
Junction of U.S. Route 201 and Nichols Rd.
45°38′24″N70°15′43″W / 45.64°N 70.261944°W / 45.64; -70.261944 (Moose River Congregational Church)
Jackman
38 New Portland Wire Bridge
New Portland Wire Bridge New Portland Wire Bridge.jpg
New Portland Wire Bridge
January 12, 1970
(#70000065)
Wire Bridge Rd. over the Carrabassett River
44°53′27″N70°05′37″W / 44.890833°N 70.093611°W / 44.890833; -70.093611 (New Portland Wire Bridge)
New Portland
39 Norridgewock Archeological District
Norridgewock Archeological District View of Old Point from the Hill.jpg
Norridgewock Archeological District
April 12, 1993
(#93000606)
Three sites in Madison, Starks, and Norridgewock [7]
44°46′01″N69°53′00″W / 44.7670°N 69.8833°W / 44.7670; -69.8833 (Norridgewock Archeological District)
Norridgewock, Madison and Starks
40 Norridgewock Female Academy
Norridgewock Female Academy NorridgewockME FormerFemaleAcademy.jpg
Norridgewock Female Academy
March 7, 1996
(#96000244)
Northern side of U.S. Route 2, 0.05 miles (0.080 km) west of its junction with Upper Main Street
44°42′48″N69°47′54″W / 44.7133°N 69.7983°W / 44.7133; -69.7983 (Norridgewock Female Academy)
Norridgewock Now owned by the Norridgewock Historical Society.
41 Norridgewock Free Public Library
Norridgewock Free Public Library NORRIDGEWOCK FREE PUBLIC LIBRARY.jpg
Norridgewock Free Public Library
February 4, 1982
(#82000780)
Sophie May Lane
44°43′04″N69°47′56″W / 44.717778°N 69.798889°W / 44.717778; -69.798889 (Norridgewock Free Public Library)
Norridgewock
42 Old Point and Sebastian Rale Monument
Old Point and Sebastian Rale Monument Sebastian-Rasle-monument.jpg
Old Point and Sebastian Rale Monument
April 2, 1973
(#73000147)
South of Madison off Alternate U.S. Route 201
44°46′08″N69°53′17″W / 44.7689°N 69.8881°W / 44.7689; -69.8881 (Old Point and Sebastian Rale Monument)
Madison
43 Pittsfield Public Library
Pittsfield Public Library PittsfieldME PublicLibrary.jpg
Pittsfield Public Library
January 4, 1983
(#83000471)
Main St.
44°46′55″N69°26′50″W / 44.7819°N 69.4472°W / 44.7819; -69.4472 (Pittsfield Public Library)
Pittsfield
44 Pittsfield Railroad Station
Pittsfield Railroad Station MCRR depot Depot-1913.jpg
Pittsfield Railroad Station
January 23, 1980
(#80000254)
Central St.
44°46′57″N69°23′02″W / 44.7825°N 69.3839°W / 44.7825; -69.3839 (Pittsfield Railroad Station)
Pittsfield
45 Pittsfield Universalist Church
Pittsfield Universalist Church PittsfieldME UniversalistChurch.jpg
Pittsfield Universalist Church
July 14, 1983
(#83000472)
N. Main and Easy Sts.
44°47′03″N69°22′55″W / 44.7842°N 69.3819°W / 44.7842; -69.3819 (Pittsfield Universalist Church)
Pittsfield
46 Pittston Farm
Pittston Farm PittstonFarm4.jpg
Pittston Farm
July 10, 2000
(#00000762)
Western end of Seboomook Lake at its confluence with the south branch of the Penobscot River
45°53′39″N69°57′47″W / 45.8942°N 69.9631°W / 45.8942; -69.9631 (Pittston Farm)
Pittston Academy Grant
47 Quincy Building
Quincy Building LCBatesMuseum.jpg
Quincy Building
October 4, 1978
(#78000330)
South of Hinckley
44°39′45″N69°37′40″W / 44.6625°N 69.6278°W / 44.6625; -69.6278 (Quincy Building)
Hinckley
48 Skowhegan Fire Station
Skowhegan Fire Station Skowhegan Fire Department.jpg
Skowhegan Fire Station
October 20, 1983
(#83003679)
Island Ave.
44°45′50″N69°43′09″W / 44.7639°N 69.7192°W / 44.7639; -69.7192 (Skowhegan Fire Station)
Skowhegan
49 Skowhegan Free Public Library
Skowhegan Free Public Library SkowheganME PublicLibrary.jpg
Skowhegan Free Public Library
April 14, 1983
(#83000473)
9 Elm St.
44°45′58″N69°43′15″W / 44.7661°N 69.7208°W / 44.7661; -69.7208 (Skowhegan Free Public Library)
Skowhegan
50 Skowhegan Historic District
Skowhegan Historic District Business Section, Water Street, Skowhegan, ME.jpg
Skowhegan Historic District
February 19, 1982
(#82000781)
Madison Ave., Water St. and Russell St.
44°45′57″N69°43′05″W / 44.7658°N 69.7181°W / 44.7658; -69.7181 (Skowhegan Historic District)
Skowhegan
51 Somerset Academy
Somerset Academy AthensME SomersetAcademy.jpg
Somerset Academy
July 19, 1984
(#84001499)
Academy St.
44°55′37″N69°40′18″W / 44.9269°N 69.6716°W / 44.9269; -69.6716 (Somerset Academy)
Athens
52 Somerset County Courthouse
Somerset County Courthouse SkowheganME SomersetCountyCourthouse.jpg
Somerset County Courthouse
November 8, 1984
(#84000332)
Court St.
44°45′59″N69°43′10″W / 44.7664°N 69.7194°W / 44.7664; -69.7194 (Somerset County Courthouse)
Skowhegan
53 South Solon Meetinghouse
South Solon Meetinghouse SolonME SouthSolonMeetingHouse.jpg
South Solon Meetinghouse
June 16, 1980
(#80000255)
5 miles (8.0 km) southeast of Solon
44°54′47″N69°46′44″W / 44.9131°N 69.7789°W / 44.9131; -69.7789 (South Solon Meetinghouse)
Solon
54 Spaulding House
Spaulding House NorridgewockME SpauldingHouse.jpg
Spaulding House
December 18, 1978
(#78000201)
Main St.
44°42′51″N69°47′45″W / 44.7142°N 69.7958°W / 44.7142; -69.7958 (Spaulding House)
Norridgewock
55 Steward-Emery House
Steward-Emery House AnsonME StewardEmeryHouse.jpg
Steward-Emery House
December 17, 1992
(#92001705)
Main St., 0.25 miles (0.40 km) north of its junction with State Route 16
44°51′24″N69°53′52″W / 44.8567°N 69.8978°W / 44.8567; -69.8978 (Steward-Emery House)
North Anson
56 Temples Historic District
Temples Historic District AnsonME TemplesHD 1.jpg
Temples Historic District
May 12, 1983
(#83000474)
Madison Ave.
44°51′22″N69°53′46″W / 44.8561°N 69.8961°W / 44.8561; -69.8961 (Temples Historic District)
North Anson
57 Henry Knox Thatcher House October 29, 2002
(#02001273)
Old State Route 3 and Elm St.
44°40′40″N69°56′03″W / 44.6778°N 69.9342°W / 44.6778; -69.9342 (Henry Knox Thatcher House)
Mercer
58 Weston Homestead
Weston Homestead MadisonME WestonHomestead.jpg
Weston Homestead
November 23, 1977
(#77000086)
North of Madison on Weston Ave.
44°49′13″N69°52′13″W / 44.8203°N 69.8703°W / 44.8203; -69.8703 (Weston Homestead)
Madison
59 Samuel Weston Homestead
Samuel Weston Homestead SamuelWestonHomesteadSkowheganME.jpg
Samuel Weston Homestead
November 10, 1980
(#80000256)
South of Skowhegan on U.S. Route 201
44°44′50″N69°39′55″W / 44.7472°N 69.6653°W / 44.7472; -69.6653 (Samuel Weston Homestead)
Skowhegan
60 Young Surgical Building-Central Maine Sanatorium
Young Surgical Building-Central Maine Sanatorium WatervilleME YoungSurgicalBuildingRenovations.jpg
Young Surgical Building-Central Maine Sanatorium
June 28, 2021
(#100006674)
50 Mountain Ave.
44°36′23″N69°35′59″W / 44.6063°N 69.5997°W / 44.6063; -69.5997 (Young Surgical Building-Central Maine Sanatorium)
Fairfield

See also

Related Research Articles

<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 Somerset County, New Jersey</span>

List of the National Register of Historic Places listings in Somerset County, New Jersey

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

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

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

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

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

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

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

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

<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 Piscataquis County, Maine</span>

This is a list of the National Register of Historic Places listings in Piscataquis 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 Sagadahoc County, Maine</span>

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

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

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

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

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

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

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

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

This is a list of the National Register of Historic Places listings in Knox 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 Portland, Maine</span>

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

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

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

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 September 2, 2022.
  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.
  6. "Archived copy" (PDF). Archived from the original (PDF) on 2014-12-21. Retrieved 2014-11-14.{{cite web}}: CS1 maint: archived copy as title (link)
  7. "Research and Preservation at Norridgewock NHL" (PDF). National Park Service. Retrieved 2015-04-27.