National Register of Historic Places listings in Kennebec County, Maine

National Register of Historic Places listings in Kennebec County, Maine
Location of Kennebec County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Kennebec 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 118 properties and districts listed on the National Register in the county, including 7 National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 D.V. Adams Co.-Bussell and Weston 01986-05-02May 2, 1986 190 Water St.
44°18′59″N 69°46′28″W / 44.316389°N 69.774444°W / 44.316389; -69.774444 (D.V. Adams Co.-Bussell and Weston)
Augusta
2 Alls Souls Church 01978-01-31January 31, 1978 70 State St.
44°18′59″N 69°46′38″W / 44.316389°N 69.777222°W / 44.316389; -69.777222 (Alls Souls Church)
Augusta
3 Arnold Trail to Quebec
Arnold Trail to Quebec
01969-10-01October 1, 1969 Along the Kennebec River, through Wayman and Flagstaff lakes along the Dead River and Chain of Ponds to Quebec, Canada
44°40′49″N 69°59′18″W / 44.680278°N 69.988333°W / 44.680278; -69.988333 (Arnold Trail to Quebec)
Augusta Extends through Franklin, Kennebec, Sagadahoc, and Somerset counties
4 Former Augusta City Hall 01997-09-26September 26, 1997 1 Cony St.
44°19′01″N 69°46′18″W / 44.316944°N 69.771667°W / 44.316944; -69.771667 (Former Augusta City Hall)
Augusta
5 Charles M. Bailey Public Library 01985-06-20June 20, 1985 Bowdoin St.
44°18′29″N 69°58′24″W / 44.308056°N 69.973333°W / 44.308056; -69.973333 (Charles M. Bailey Public Library)
Winthrop
6 Moses Bailey House 01984-11-08November 8, 1984 State Route 135
44°18′20″N 69°55′24″W / 44.305556°N 69.923333°W / 44.305556; -69.923333 (Moses Bailey House)
Winthrop Center
7 Algernon Bangs House 01982-02-19February 19, 1982 16 E. Chestnut St.
44°18′47″N 69°46′02″W / 44.313056°N 69.767222°W / 44.313056; -69.767222 (Algernon Bangs House)
Augusta
8 Klir Beck House 01977-11-23November 23, 1977 West of Mt. Vernon off State Route 41
44°30′26″N 70°00′05″W / 44.507222°N 70.001389°W / 44.507222; -70.001389 (Klir Beck House)
Mt. Vernon
9 Benton Grange No. 458 02004-04-28April 28, 2004 Junction of River Rd. and School Dr.
44°35′21″N 69°35′06″W / 44.589167°N 69.585°W / 44.589167; -69.585 (Benton Grange No. 458)
Benton
10 James G. Blaine House
James G. Blaine House
01966-10-15October 15, 1966 Capitol and State Sts.
44°18′28″N 69°46′53″W / 44.307778°N 69.781389°W / 44.307778; -69.781389 (James G. Blaine House)
Augusta
11 Blossom House 01989-04-07April 7, 1989 Main St.
44°14′16″N 70°02′12″W / 44.237778°N 70.036667°W / 44.237778; -70.036667 (Blossom House)
Monmouth
12 Brick School 01977-04-18April 18, 1977 South of Winslow on Cushman Rd.
44°30′38″N 69°37′51″W / 44.510556°N 69.630833°W / 44.510556; -69.630833 (Brick School)
Winslow
13 Brown Memorial Library
Brown Memorial Library
01975-04-28April 28, 1975 Downtown Clinton
44°38′19″N 69°30′13″W / 44.638611°N 69.503611°W / 44.638611; -69.503611 (Brown Memorial Library)
Clinton John Calvin Stevens, architect (1903).
14 Capitol Complex Historic District 02001-12-31December 31, 2001 State and Capitol Sts.
44°18′24″N 69°46′49″W / 44.306667°N 69.780278°W / 44.306667; -69.780278 (Capitol Complex Historic District)
Augusta
15 Capitol Park 01989-04-07April 7, 1989 Roughly bounded by Capitol St., the Kennebec River, Union St., and State St.
44°18′23″N 69°46′43″W / 44.306389°N 69.778611°W / 44.306389; -69.778611 (Capitol Park)
Augusta
16 Chandler Store 01985-06-20June 20, 1985 State Route 27
44°31′41″N 69°53′19″W / 44.528056°N 69.888611°W / 44.528056; -69.888611 (Chandler Store)
Belgrade
17 China Village Historic District 01977-11-23November 23, 1977 State Route 9
44°28′41″N 69°31′10″W / 44.478056°N 69.519444°W / 44.478056; -69.519444 (China Village Historic District)
China
18 Christ Episcopal Church
Christ Episcopal Church
01973-07-24July 24, 1973 1 Dresden Ave.
44°13′39″N 69°46′32″W / 44.2275°N 69.775556°W / 44.2275; -69.775556 (Christ Episcopal Church)
Gardiner
19 Edmund and Rachel Clark Homestead 02006-10-04October 4, 2006 Address Restricted
China
20 Cobbossee Lighthouse 01984-01-12January 12, 1984 Ladies Delight Island
44°18′28″N 69°53′34″W / 44.307778°N 69.892778°W / 44.307778; -69.892778 (Cobbossee Lighthouse)
Winthrop
21 Cobbosseecontee Dam Site 01976-06-03June 3, 1976 Address Restricted
Manchester
22 Colburn House State Historic Site 02004-07-28July 28, 2004 Arnold Rd., Old State Route 27 (0.1 miles south of its junction with State Route 27)
44°11′52″N 69°45′16″W / 44.197778°N 69.754444°W / 44.197778; -69.754444 (Colburn House State Historic Site)
Pittston
23 Colburn School 02001-01-11January 11, 2001 Arnold Rd., 0.4 miles south of its junction with State Route 27
44°11′49″N 69°45′04″W / 44.196944°N 69.751111°W / 44.196944; -69.751111 (Colburn School)
Pittston
24 Colcord Farmstead 02005-12-29December 29, 2005 184 Unity Rd.
44°35′48″N 69°32′22″W / 44.596793°N 69.539402°W / 44.596793; -69.539402 (Colcord Farmstead)
Benton
25 Cony High School 01988-09-29September 29, 1988 Cony Circle at Cony and Stone Sts.
44°18′58″N 69°46′03″W / 44.316111°N 69.7675°W / 44.316111; -69.7675 (Cony High School)
Augusta
26 Gov. Samuel Cony House 01985-04-11April 11, 1985 71 Stone St.
44°34′55″N 69°46′04″W / 44.581944°N 69.767778°W / 44.581944; -69.767778 (Gov. Samuel Cony House)
Augusta
27 Crosby Street Historic District 01986-09-11September 11, 1986 Crosby St. and Crosby Ln.
44°19′05″N 69°46′32″W / 44.318056°N 69.775556°W / 44.318056; -69.775556 (Crosby Street Historic District)
Augusta
28 Cumston Hall
Cumston Hall
01973-08-14August 14, 1973 Main St.
44°14′28″N 70°02′04″W / 44.241111°N 70.034444°W / 44.241111; -70.034444 (Cumston Hall)
Monmouth Harry Hayman Cochrane, architect (1899-1900).
29 Cushnoc (ME 021.02) 01989-10-27October 27, 1989 Near Fort Western[5]
Augusta
30 John Davis House 01983-07-14July 14, 1983 State Route 9
44°16′31″N 69°46′21″W / 44.275278°N 69.7725°W / 44.275278; -69.7725 (John Davis House)
Chelsea
31 Dinsmore Grain Company Mill 01979-11-03November 3, 1979 West of Palermo on State Route 3
44°24′32″N 69°28′28″W / 44.408889°N 69.474444°W / 44.408889; -69.474444 (Dinsmore Grain Company Mill)
China
32 Doughty Block 01986-05-02May 2, 1986 265 Water St.
44°18′55″N 69°46′28″W / 44.315278°N 69.774444°W / 44.315278; -69.774444 (Doughty Block)
Augusta
33 Dutton-Small House 01990-12-18December 18, 1990 Bog Rd. west of Taber Hill Rd.
44°26′22″N 69°39′15″W / 44.439444°N 69.654167°W / 44.439444; -69.654167 (Dutton-Small House)
Vassalboro
34 East Vassalboro Grist and Saw Mill
East Vassalboro Grist and Saw Mill
01982-01-28January 28, 1982 State Route 32
44°27′07″N 69°36′24″W / 44.451944°N 69.606667°W / 44.451944; -69.606667 (East Vassalboro Grist and Saw Mill)
East Vassalboro
35 Dr. J.W. Ellis House 01979-08-15August 15, 1979 62 State St.
44°19′02″N 69°46′38″W / 44.317222°N 69.777222°W / 44.317222; -69.777222 (Dr. J.W. Ellis House)
Augusta
36 Elm Hill Farm 01970-08-25August 25, 1970 Litchfield Rd.
44°16′48″N 69°47′57″W / 44.28°N 69.799167°W / 44.28; -69.799167 (Elm Hill Farm)
Hallowell
37 First Baptist Church
First Baptist Church
01976-11-07November 7, 1976 Park and Elm Sts.
44°33′06″N 69°37′59″W / 44.551667°N 69.633056°W / 44.551667; -69.633056 (First Baptist Church)
Waterville
38 Fort Halifax
Fort Halifax
01968-11-24November 24, 1968 On U.S. Route 201 at Winslow
44°32′05″N 69°37′47″W / 44.534722°N 69.629722°W / 44.534722; -69.629722 (Fort Halifax)
Winslow
39 Fort Western
Fort Western
01969-12-02December 2, 1969 Bowman St.
44°18′59″N 69°46′16″W / 44.316389°N 69.771111°W / 44.316389; -69.771111 (Fort Western)
Augusta
40 Fuller-Weston House 01984-03-22March 22, 1984 11 Summer St.
44°18′59″N 69°46′45″W / 44.316389°N 69.779167°W / 44.316389; -69.779167 (Fuller-Weston House)
Augusta
41 Guy P. Gannett House 01983-04-28April 28, 1983 184 State St.
44°18′32″N 69°46′52″W / 44.308889°N 69.781111°W / 44.308889; -69.781111 (Guy P. Gannett House)
Augusta
42 Gardiner Historic District
Gardiner Historic District
01980-05-06May 6, 1980 Water St.
44°13′45″N 69°46′15″W / 44.229167°N 69.770833°W / 44.229167; -69.770833 (Gardiner Historic District)
Gardiner
43 Gardiner Railroad Station
Gardiner Railroad Station
01982-10-29October 29, 1982 51 Maine Ave.
44°13′51″N 69°46′18″W / 44.230833°N 69.771667°W / 44.230833; -69.771667 (Gardiner Railroad Station)
Gardiner
44 Governor's House
Governor's House
01974-02-23February 23, 1974 Off State Route 17
Togus
45 Peter Grant House 01976-05-17May 17, 1976 10 Grant St.
44°14′29″N 69°46′27″W / 44.241389°N 69.774167°W / 44.241389; -69.774167 (Peter Grant House)
Farmingdale
46 William F. Grant House 02006-05-17May 17, 2006 869 Main St.
44°28′57″N 69°37′20″W / 44.4825°N 69.622222°W / 44.4825; -69.622222 (William F. Grant House)
North Vassalboro
47 Hallowell Historic District 01970-10-28October 28, 1970 The hillside of Hallowell
44°17′05″N 69°47′40″W / 44.284722°N 69.794444°W / 44.284722; -69.794444 (Hallowell Historic District)
Hallowell
48 Heald House 02005-02-15February 15, 2005 19 West St.
44°33′13″N 69°38′14″W / 44.553611°N 69.637222°W / 44.553611; -69.637222 (Heald House)
Waterville
49 Gov. John F. Hill Mansion
Gov. John F. Hill Mansion
01977-11-21November 21, 1977 136 State St.
44°18′45″N 69°46′44″W / 44.3125°N 69.778889°W / 44.3125; -69.778889 (Gov. John F. Hill Mansion)
Augusta
50 Abel Jones House 01983-08-04August 4, 1983 Off U.S. Route 202
44°23′53″N 69°34′13″W / 44.398056°N 69.570278°W / 44.398056; -69.570278 (Abel Jones House)
China
51 Eli and Sybil Jones House 01984-03-22March 22, 1984 Dirigo Corner
44°24′33″N 69°31′17″W / 44.409167°N 69.521389°W / 44.409167; -69.521389 (Eli and Sybil Jones House)
South China
52 Journal Building 01986-05-02May 2, 1986 325-331 Water St.
44°18′50″N 69°46′30″W / 44.313889°N 69.775°W / 44.313889; -69.775 (Journal Building)
Augusta
53 Kennebec Arsenal
Kennebec Arsenal
01970-08-25August 25, 1970 Arsenal St.
44°18′29″N 69°46′10″W / 44.308056°N 69.769444°W / 44.308056; -69.769444 (Kennebec Arsenal)
Augusta
54 Kennebec County Courthouse
Kennebec County Courthouse
01974-07-25July 25, 1974 95 State St.
44°18′53″N 69°46′39″W / 44.314722°N 69.7775°W / 44.314722; -69.7775 (Kennebec County Courthouse)
Augusta
55 Kent Burying Ground 02008-12-31December 31, 2008 Northeastern corner of Fayette Corner Rd. and Oak Hill Rd.
44°25′12″N 70°04′17″W / 44.42011°N 70.07149°W / 44.42011; -70.07149 (Kent Burying Ground)
Fayette
56 Kent's Hill School Historic District 01979-04-26April 26, 1979 State Route 17
44°24′06″N 70°00′09″W / 44.401667°N 70.0025°W / 44.401667; -70.0025 (Kent's Hill School Historic District)
Kent's Hill
57 Kresge Building 01986-05-02May 2, 1986 241-249 Water St.
44°18′57″N 69°46′28″W / 44.315833°N 69.774444°W / 44.315833; -69.774444 (Kresge Building)
Augusta
58 Philip Leach House 01983-10-20October 20, 1983 Hussey Hill Rd.
44°26′54″N 69°36′33″W / 44.448333°N 69.609167°W / 44.448333; -69.609167 (Philip Leach House)
Vassalboro
59 Jesse Lee Church 01984-07-19July 19, 1984 State Route 17 and Plains Rd.
44°21′44″N 69°54′44″W / 44.362222°N 69.912222°W / 44.362222; -69.912222 (Jesse Lee Church)
Readfield
60 Libby-Hill Block 01986-05-02May 2, 1986 227-233 Water St.
44°18′58″N 69°46′27″W / 44.316111°N 69.774167°W / 44.316111; -69.774167 (Libby-Hill Block)
Augusta
61 Lithgow Library
Lithgow Library
01974-07-24July 24, 1974 Winthrop St.
44°18′56″N 69°46′41″W / 44.315556°N 69.778056°W / 44.315556; -69.778056 (Lithgow Library)
Augusta
62 Lockwood Mill Historic District
Lockwood Mill Historic District
02007-05-08May 8, 2007 6, 6B, 8, 10, and 10B Water St.
44°32′46″N 69°37′47″W / 44.546111°N 69.629722°W / 44.546111; -69.629722 (Lockwood Mill Historic District)
Waterville
63 Alvin O. Lombard House 01982-02-19February 19, 1982 65 Elm St.
44°33′00″N 69°37′59″W / 44.55°N 69.633056°W / 44.55; -69.633056 (Alvin O. Lombard House)
Waterville
64 Jon Lund Site 01980-11-21November 21, 1980 Address Restricted
Winthrop
65 Maine Archeological Survey Site 53.36 01990-12-27December 27, 1990 Address Restricted
Winslow
66 Maine Industrial School for Girls Historic District 02003-04-22April 22, 2003 Winthrop St., 0.5 miles west of its junction with Water St.
44°17′30″N 69°47′51″W / 44.291667°N 69.7975°W / 44.291667; -69.7975 (Maine Industrial School for Girls Historic District)
Hallowell
67 Maine Insane Hospital 01982-07-19July 19, 1982 Hospital St.; also bounded by Hospital St. and Hospital Ave.
44°18′06″N 69°46′12″W / 44.301667°N 69.77°W / 44.301667; -69.77 (Maine Insane Hospital)
Augusta Second set of addresses represents a boundary increase
68 Maine State House
Maine State House
01973-04-24April 24, 1973 Capitol St.
44°18′25″N 69°46′56″W / 44.306944°N 69.782222°W / 44.306944; -69.782222 (Maine State House)
Augusta
69 Masonic Hall 01986-05-02May 2, 1986 313-321 Water St.
44°18′51″N 69°46′30″W / 44.314167°N 69.775°W / 44.314167; -69.775 (Masonic Hall)
Augusta
70 Memorial Hall
Memorial Hall
01977-11-23November 23, 1977 Church St.
44°32′45″N 69°43′12″W / 44.545833°N 69.72°W / 44.545833; -69.72 (Memorial Hall)
Oakland
71 Mill Agent's House 01983-10-06October 6, 1983 State Route 32
44°29′10″N 69°37′21″W / 44.486111°N 69.6225°W / 44.486111; -69.6225 (Mill Agent's House)
North Vassalboro
72 Moody Mansion 02006-05-17May 17, 2006 State Route 194, across from the junction with Hanley Rd.
44°10′32″N 69°40′24″W / 44.175556°N 69.673333°W / 44.175556; -69.673333 (Moody Mansion)
Pittston
73 Lot Morrill House 01974-07-18July 18, 1974 113 Winthrop St.
44°19′01″N 69°47′01″W / 44.316944°N 69.783611°W / 44.316944; -69.783611 (Lot Morrill House)
Augusta
74 Noble Block 01986-05-02May 2, 1986 186 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W / 44.316667; -69.774167 (Noble Block)
Augusta
75 Oakland Public Library
Oakland Public Library
02000-04-14April 14, 2000 18 Church St.
44°32′39″N 69°43′12″W / 44.544167°N 69.72°W / 44.544167; -69.72 (Oakland Public Library)
Oakland
76 Oaklands
Oaklands
01973-07-27July 27, 1973 Southern end of Dresden St.
44°12′48″N 69°45′58″W / 44.213333°N 69.766111°W / 44.213333; -69.766111 (Oaklands)
Gardiner
77 Old Post Office
Old Post Office
01974-07-18July 18, 1974 Water St.
44°18′51″N 69°46′05″W / 44.314167°N 69.768056°W / 44.314167; -69.768056 (Old Post Office)
Augusta
78 Pendle Hill 01983-08-04August 4, 1983 Off U.S. Route 202
44°24′37″N 69°33′48″W / 44.410278°N 69.563333°W / 44.410278; -69.563333 (Pendle Hill)
China
79 Pittston Congregational Church
Pittston Congregational Church
01978-01-31January 31, 1978 Junction of State Routes 27 and 194
44°13′02″N 69°45′19″W / 44.217222°N 69.755278°W / 44.217222; -69.755278 (Pittston Congregational Church)
Pittston
80 Pond Meeting House 01983-08-04August 4, 1983 On U.S. Route 202
44°26′47″N 69°31′24″W / 44.446389°N 69.523333°W / 44.446389; -69.523333 (Pond Meeting House)
China
81 Powder House Lot 02002-04-11April 11, 2002 High St., ¼ mile south of its junction with Winthrop St.
44°17′19″N 69°48′00″W / 44.288611°N 69.8°W / 44.288611; -69.8 (Powder House Lot)
Hallowell
82 Powers House 01979-10-01October 1, 1979 South of Sidney on State Route 104
44°23′16″N 69°44′11″W / 44.387778°N 69.736389°W / 44.387778; -69.736389 (Powers House)
Sidney
83 Pressey House 01977-09-15September 15, 1977 287 Summer St.
44°32′28″N 69°43′30″W / 44.541111°N 69.725°W / 44.541111; -69.725 (Pressey House)
Oakland
84 Professional Building 01982-02-19February 19, 1982 177 and 179 Main St.
44°33′07″N 69°37′52″W / 44.551944°N 69.631111°W / 44.551944; -69.631111 (Professional Building)
Waterville
85 Dr. Samuel Quimby House 01990-12-18December 18, 1990 North Rd. east of its junction with Church Rd.
44°25′49″N 69°56′19″W / 44.430278°N 69.938611°W / 44.430278; -69.938611 (Dr. Samuel Quimby House)
Mount Vernon
86 Readfield Union Meeting House 01982-07-08July 8, 1982 Church Rd.
44°23′22″N 69°58′01″W / 44.389444°N 69.966944°W / 44.389444; -69.966944 (Readfield Union Meeting House)
Readfield
87 Redington House 01978-07-21July 21, 1978 64 Silver St.
44°32′49″N 69°38′05″W / 44.546944°N 69.634722°W / 44.546944; -69.634722 (Redington House)
Waterville
88 G.W. Reed Travellers Home 01982-02-11February 11, 1982 Address Restricted
Benton
89 Laura Richards House 01979-06-14June 14, 1979 3 Dennis St.
44°13′38″N 69°46′21″W / 44.227222°N 69.7725°W / 44.227222; -69.7725 (Laura Richards House)
Gardiner
90 River Meetinghouse 01977-09-19September 19, 1977 U.S. Route 201
44°28′03″N 69°40′30″W / 44.4675°N 69.675°W / 44.4675; -69.675 (River Meetinghouse)
Vassalboro
91 Riverview House 02001-04-12April 12, 2001 U.S. Route 201 0.15 miles southeast of its junction with Old Federal Rd.
44°22′54″N 69°43′07″W / 44.381667°N 69.718611°W / 44.381667; -69.718611 (Riverview House)
Vassalboro
92 Edwin Arlington Robinson House 01971-11-11November 11, 1971 67 Lincoln Ave.
44°13′20″N 69°46′25″W / 44.222222°N 69.773611°W / 44.222222; -69.773611 (Edwin Arlington Robinson House)
Gardiner
93 Row House
Row House
01970-07-01July 1, 1970 106-114 2nd St.
44°17′14″N 69°47′29″W / 44.287222°N 69.791389°W / 44.287222; -69.791389 (Row House)
Hallowell
94 Jonas R. Shurtleff House 01974-12-30December 30, 1974 Augusta Rd.
44°31′36″N 69°38′34″W / 44.526667°N 69.642778°W / 44.526667; -69.642778 (Jonas R. Shurtleff House)
Winslow
95 South China Meeting House 01983-08-04August 4, 1983 S. China Village
44°23′45″N 69°34′27″W / 44.395833°N 69.574167°W / 44.395833; -69.574167 (South China Meeting House)
South China
96 South Parish Congregational Church and Parish House 01980-06-22June 22, 1980 Church St.
44°19′02″N 69°46′33″W / 44.317222°N 69.775833°W / 44.317222; -69.775833 (South Parish Congregational Church and Parish House)
Augusta
97 Spruce Point Camps 02007-02-07February 7, 2007 84 Bearnstow Rd.
44°29′56″N 70°00′51″W / 44.498889°N 70.014167°W / 44.498889; -70.014167 (Spruce Point Camps)
Mount Vernon
98 St. Mark's Episcopal Church 01984-07-19July 19, 1984 9 Summer St.
44°18′59″N 69°46′43″W / 44.316389°N 69.778611°W / 44.316389; -69.778611 (St. Mark's Episcopal Church)
Augusta
99 St. Mary's Church 01987-06-12June 12, 1987 39 Western Ave.
44°18′42″N 69°47′03″W / 44.311667°N 69.784167°W / 44.311667; -69.784167 (St. Mary's Church)
Augusta
100 Capt. Nataniel Stone House 02003-04-22April 22, 2003 268 Maine Ave.
44°14′21″N 69°46′19″W / 44.239167°N 69.771944°W / 44.239167; -69.771944 (Capt. Nataniel Stone House)
Farmingdale
101 Sturgis and Haskell Building 01986-05-02May 2, 1986 180-182 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W / 44.316667; -69.774167 (Sturgis and Haskell Building)
Augusta
102 Tappan-Viles House 01982-02-11February 11, 1982 154 State St.
44°18′40″N 69°46′48″W / 44.311111°N 69.78°W / 44.311111; -69.78 (Tappan-Viles House)
Augusta
103 The Birches 01996-09-27September 27, 1996 Off the eastern side of Foster Ln., 0.15 miles south of its junction with State Route 27
44°31′22″N 69°53′14″W / 44.522778°N 69.887222°W / 44.522778; -69.887222 (The Birches)
Belgrade Lakes
104 Two Cent Bridge
Two Cent Bridge
01973-09-20September 20, 1973 Spans the Kennebec River at Temple St.
44°33′03″N 69°37′45″W / 44.550833°N 69.629167°W / 44.550833; -69.629167 (Two Cent Bridge)
Waterville and Winslow
105 Joseph H. Underwood House 02005-12-28December 28, 2005 1957 Main St.
44°24′33″N 70°02′02″W / 44.409167°N 70.033889°W / 44.409167; -70.033889 (Joseph H. Underwood House)
Fayette
106 Universalist-Unitarian Church
Universalist-Unitarian Church
01978-02-17February 17, 1978 Silver and Elm Sts.
44°32′48″N 69°38′09″W / 44.546667°N 69.635833°W / 44.546667; -69.635833 (Universalist-Unitarian Church)
Waterville
107 Vaughan Homestead 01970-10-06October 6, 1970 Middle St. off Litchfield Rd.
44°16′36″N 69°47′43″W / 44.276667°N 69.795278°W / 44.276667; -69.795278 (Vaughan Homestead)
Hallowell
108 Vickery Building 01984-03-22March 22, 1984 261 Water St.
44°18′46″N 69°46′28″W / 44.312778°N 69.774444°W / 44.312778; -69.774444 (Vickery Building)
Augusta
109 Vienna Town House 01982-10-29October 29, 1982 State Route 41
44°32′21″N 69°59′57″W / 44.539167°N 69.999167°W / 44.539167; -69.999167 (Vienna Town House)
Vienna
110 Waterville High School 02010-09-30September 30, 2010 21 Gilman St.
44°33′13″N 69°38′14″W / 44.553611°N 69.637222°W / 44.553611; -69.637222 (Waterville High School)
Waterville
111 Waterville Opera House and City Hall
Waterville Opera House and City Hall
01976-01-01January 1, 1976 Castonguay Sq.
44°32′59″N 69°37′47″W / 44.549722°N 69.629722°W / 44.549722; -69.629722 (Waterville Opera House and City Hall)
Waterville
112 Waterville Post Office
Waterville Post Office
01977-04-18April 18, 1977 Main and Elm St.
44°33′08″N 69°37′54″W / 44.552222°N 69.631667°W / 44.552222; -69.631667 (Waterville Post Office)
Waterville
113 Wayne Town House 01976-01-01January 1, 1976 State Route 133
44°21′10″N 70°04′25″W / 44.352778°N 70.073611°W / 44.352778; -70.073611 (Wayne Town House)
Wayne
114 Whitehouse Block 01986-05-02May 2, 1986 188 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W / 44.316667; -69.774167 (Whitehouse Block)
Augusta
115 Williams Block 01986-05-02May 2, 1986 183-187 Water St.
44°19′00″N 69°46′28″W / 44.316667°N 69.774444°W / 44.316667; -69.774444 (Williams Block)
Augusta
116 John Williams House 01984-12-06December 6, 1984 Church St.
44°30′07″N 69°59′19″W / 44.501944°N 69.988611°W / 44.501944; -69.988611 (John Williams House)
Mount Vernon
117 Wing Family Cemetery 01991-10-16October 16, 1991 Eastern side of Pond Rd. north of its junction with State Route 133
44°22′14″N 70°04′01″W / 44.370556°N 70.066944°W / 44.370556; -70.066944 (Wing Family Cemetery)
Wayne
118 Winthrop Street Historic District 02001-08-06August 6, 2001 Roughly bounded by State, Bridge, North and South Chestnut, and Green Sts.; also 20 Spring St.
44°18′54″N 69°46′52″W / 44.315°N 69.781111°W / 44.315; -69.781111 (Winthrop Street Historic District)
Augusta Spring St. address represents a boundary increase of December 30, 2008

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ "Cushnoc Archeological Site". National Historic Landmark summary listing. National Park Service. http://tps.cr.nps.gov/nhl/detail.cfm?ResourceId=2077&ResourceType=Site. Retrieved 2008-03-03. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”