Home  

Random  

Nearby  



Log in  



Settings  



Donate  



About Wikipedia  

Disclaimers  



Wikipedia





National Register of Historic Places listings in Kennebec County, Maine





Article  

Talk  



Language  

Watch  

Edit  





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

Location of Kennebec County in Maine

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinKennebec 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 135 properties and districts listed on the National Register in the county, including 7 National Historic Landmarks. Five sites were once listed on the register but have since been removed.


          This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]

Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

edit
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 D.V. Adams Co.-Bussell and Weston
 
D.V. Adams Co.-Bussell and Weston
May 2, 1986
(#86001690)
190 Water St.
44°18′59N 69°46′28W / 44.316389°N 69.774444°W / 44.316389; -69.774444 (D.V. Adams Co.-Bussell and Weston)
Augusta
2 Alls Souls Church
 
Alls Souls Church
January 31, 1978
(#78000178)
70 State St.
44°18′59N 69°46′38W / 44.316389°N 69.777222°W / 44.316389; -69.777222 (Alls Souls Church)
Augusta
3 Androscoggin Yacht Club
 
Androscoggin Yacht Club
October 31, 2012
(#12000893)
22 Lake St.
44°20′52N 70°04′08W / 44.347821°N 70.068916°W / 44.347821; -70.068916 (Androscoggin Yacht Club)
Wayne
4 Arnold Trail to Quebec
 
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
44°40′49N 69°59′18W / 44.680278°N 69.988333°W / 44.680278; -69.988333 (Arnold Trail to Quebec)
Augusta Extends through Franklin, Kennebec, Sagadahoc, and Somerset counties
5 Former Augusta City Hall
 
Former Augusta City Hall
September 26, 1997
(#97001134)
1 Cony St.
44°19′01N 69°46′18W / 44.316944°N 69.771667°W / 44.316944; -69.771667 (Former Augusta City Hall)
Augusta
6 Charles M. Bailey Public Library
 
Charles M. Bailey Public Library
June 20, 1985
(#85001264)
Bowdoin St.
44°18′29N 69°58′24W / 44.308056°N 69.973333°W / 44.308056; -69.973333 (Charles M. Bailey Public Library)
Winthrop
7 Moses Bailey House
 
Moses Bailey House
November 8, 1984
(#84000325)
State Route 135
44°18′20N 69°55′24W / 44.305556°N 69.923333°W / 44.305556; -69.923333 (Moses Bailey House)
Winthrop Center
8 Algernon Bangs House
 
Algernon Bangs House
February 19, 1982
(#82000751)
16 E. Chestnut St.
44°18′47N 69°46′02W / 44.313056°N 69.767222°W / 44.313056; -69.767222 (Algernon Bangs House)
Augusta
9 Benton Grange No. 458
 
Benton Grange No. 458
April 28, 2004
(#04000373)
Junction of River Rd. and School Dr.
44°35′21N 69°35′06W / 44.589167°N 69.585°W / 44.589167; -69.585 (Benton Grange No. 458)
Benton
10 James G. Blaine House
 
James G. Blaine House
October 15, 1966
(#66000024)
Capitol and State Sts.
44°18′28N 69°46′53W / 44.307778°N 69.781389°W / 44.307778; -69.781389 (James G. Blaine House)
Augusta
11 Blossom House
 
Blossom House
April 7, 1989
(#89000250)
Main St.
44°14′16N 70°02′12W / 44.237778°N 70.036667°W / 44.237778; -70.036667 (Blossom House)
Monmouth
12 Bond Street Historic District
 
Bond Street Historic District
April 11, 2014
(#14000137)
8, 9, 12, 18, 21, 22 & 25 Bond St.,
44°19′14N 69°46′27W / 44.3205°N 69.7742°W / 44.3205; -69.7742 (Bond Street Historic District)
Augusta
13 Brick School
 
Brick School
April 18, 1977
(#77000068)
South of Winslow on Cushman Rd.
44°30′38N 69°37′51W / 44.510556°N 69.630833°W / 44.510556; -69.630833 (Brick School)
Winslow
14 Brown Memorial Library
 
Brown Memorial Library
April 28, 1975
(#75000099)
53 Railroad St.
44°38′20N 69°30′12W / 44.638799°N 69.503206°W / 44.638799; -69.503206 (Brown Memorial Library)
Clinton John Calvin Stevens, architect (1903).
15 Brunswick Square
 
Brunswick Square
June 28, 2021
(#100006675)
Bounded by School St., Brunswick, Dresden, and Lincoln Aves.
44°13′37N 69°46′31W / 44.2270°N 69.7752°W / 44.2270; -69.7752 (Brunswick Square)
Gardiner
16 Capitol Complex Historic District
 
Capitol Complex Historic District
December 31, 2001
(#01001417)
State and Capitol Sts.
44°18′24N 69°46′49W / 44.306667°N 69.780278°W / 44.306667; -69.780278 (Capitol Complex Historic District)
Augusta
17 Capitol Park
 
Capitol Park
April 7, 1989
(#89000252)
Roughly bounded by Capitol St., the Kennebec River, Union St., and State St.
44°18′23N 69°46′43W / 44.306389°N 69.778611°W / 44.306389; -69.778611 (Capitol Park)
Augusta
18 Chandler Store
 
Chandler Store
June 20, 1985
(#85001263)
State Route 27
44°31′41N 69°53′19W / 44.528056°N 69.888611°W / 44.528056; -69.888611 (Chandler Store)
Belgrade
19 China Village Historic District
 
China Village Historic District
November 23, 1977
(#77000069)
State Route 9
44°28′41N 69°31′10W / 44.478056°N 69.519444°W / 44.478056; -69.519444 (China Village Historic District)
China
20 Christ Episcopal Church
 
Christ Episcopal Church
July 24, 1973
(#73000129)
1 Dresden Ave.
44°13′39N 69°46′32W / 44.2275°N 69.775556°W / 44.2275; -69.775556 (Christ Episcopal Church)
Gardiner
21 Edmund and Rachel Clark Homestead
 
Edmund and Rachel Clark Homestead
October 4, 2006
(#06000921)
Address Restricted
China
22 Cobbossee Lighthouse
 
Cobbossee Lighthouse
January 12, 1984
(#84001369)
Ladies Delight Island
44°18′28N 69°53′34W / 44.307778°N 69.892778°W / 44.307778; -69.892778 (Cobbossee Lighthouse)
Winthrop Ladies Delight Light
23 Cobbosseecontee Dam Site June 3, 1976
(#76000219)
Address Restricted
Manchester
24 Colburn House State Historic Site
 
Colburn House State Historic Site
July 28, 2004
(#04000741)
Arnold Rd., Old State Route 27 (0.1 miles south of its junction with State Route 27)
44°11′52N 69°45′16W / 44.197778°N 69.754444°W / 44.197778; -69.754444 (Colburn House State Historic Site)
Pittston
25 Colburn School
 
Colburn School
January 11, 2001
(#00001633)
Arnold Rd., 0.4 miles south of its junction with State Route 27
44°11′49N 69°45′04W / 44.196944°N 69.751111°W / 44.196944; -69.751111 (Colburn School)
Pittston
26 Colcord Farmstead
 
Colcord Farmstead
December 29, 2005
(#05001468)
184 Unity Rd.
44°35′48N 69°32′22W / 44.596793°N 69.539402°W / 44.596793; -69.539402 (Colcord Farmstead)
Benton
27 Colonial Theater
 
Colonial Theater
October 8, 2014
(#14000834)
139 Water St.
44°19′04N 69°46′24W / 44.3178°N 69.7732°W / 44.3178; -69.7732 (Colonial Theater)
Augusta
28 Cony High School
 
Cony High School
September 29, 1988
(#88001841)
Cony Circle at Cony and Stone Sts.
44°18′58N 69°46′03W / 44.316111°N 69.7675°W / 44.316111; -69.7675 (Cony High School)
Augusta
29 Gov. Samuel Cony House
 
Gov. Samuel Cony House
April 11, 1985
(#85000732)
71 Stone St.
44°18′43N 69°45′50W / 44.312067°N 69.763798°W / 44.312067; -69.763798 (Gov. Samuel Cony House)
Augusta
30 Crosby Street Historic District
 
Crosby Street Historic District
September 11, 1986
(#86002438)
Crosby St. and Crosby Ln.
44°19′05N 69°46′32W / 44.318056°N 69.775556°W / 44.318056; -69.775556 (Crosby Street Historic District)
Augusta
31 Cumston Hall
 
Cumston Hall
August 14, 1973
(#73000130)
Main St.
44°14′28N 70°02′04W / 44.241111°N 70.034444°W / 44.241111; -70.034444 (Cumston Hall)
Monmouth Harry Hayman Cochrane, architect (1899-1900).
32 Cushnoc (ME 021.02)
 
Cushnoc (ME 021.02)
October 27, 1989
(#89001703)
Near Fort Western[6]
44°18′55N 69°46′16W / 44.315408°N 69.771188°W / 44.315408; -69.771188 (Cushnoc (ME 021.02))
Augusta Site of a 17th-century Plymouth Colony trading post
33 John Davis House
 
John Davis House
July 14, 1983
(#83000454)
State Route 9
44°16′31N 69°46′21W / 44.275278°N 69.7725°W / 44.275278; -69.7725 (John Davis House)
Chelsea
34 Doughty Block
 
Doughty Block
May 2, 1986
(#86001691)
265 Water St.
44°18′55N 69°46′28W / 44.315278°N 69.774444°W / 44.315278; -69.774444 (Doughty Block)
Augusta
35 Dutton-Small House
 
Dutton-Small House
December 18, 1990
(#90001907)
Bog Rd. west of Taber Hill Rd.
44°26′22N 69°39′15W / 44.439444°N 69.654167°W / 44.439444; -69.654167 (Dutton-Small House)
Vassalboro
36 East Vassalboro Grist and Saw Mill
 
East Vassalboro Grist and Saw Mill
January 28, 1982
(#82000752)
State Route 32
44°27′07N 69°36′24W / 44.451944°N 69.606667°W / 44.451944; -69.606667 (East Vassalboro Grist and Saw Mill)
East Vassalboro
37 Dr. J.W. Ellis House
 
Dr. J.W. Ellis House
August 15, 1979
(#79000148)
62 State St.
44°19′02N 69°46′38W / 44.317222°N 69.777222°W / 44.317222; -69.777222 (Dr. J.W. Ellis House)
Augusta
38 Elm Hill Farm
 
Elm Hill Farm
August 25, 1970
(#70000045)
Litchfield Rd.
44°16′48N 69°47′57W / 44.28°N 69.799167°W / 44.28; -69.799167 (Elm Hill Farm)
Hallowell
39 First Baptist Church
 
First Baptist Church
November 7, 1976
(#76000095)
Park and Elm Sts.
44°33′06N 69°37′59W / 44.551667°N 69.633056°W / 44.551667; -69.633056 (First Baptist Church)
Waterville
40 Fort Halifax
 
Fort Halifax
November 24, 1968
(#68000015)
OnU.S. Route 201 at Winslow
44°32′05N 69°37′47W / 44.534722°N 69.629722°W / 44.534722; -69.629722 (Fort Halifax)
Winslow
41 Fort Western
 
Fort Western
December 2, 1969
(#69000009)
Bowman St.
44°18′59N 69°46′16W / 44.316389°N 69.771111°W / 44.316389; -69.771111 (Fort Western)
Augusta
42 Foster Farm Barn
 
Foster Farm Barn
November 9, 2015
(#15000768)
538 Augusta Rd.
44°29′28N 69°51′21W / 44.4912°N 69.8559°W / 44.4912; -69.8559 (Foster Farm Barn)
Belgrade
43 Foster-Redington House
 
Foster-Redington House
April 11, 2014
(#14000138)
8 Park Place
44°33′08N 69°38′01W / 44.5522°N 69.6335°W / 44.5522; -69.6335 (Foster-Redington House)
Waterville
44 Fuller-Weston House
 
Fuller-Weston House
March 22, 1984
(#84001374)
11 Summer St.
44°18′59N 69°46′45W / 44.316389°N 69.779167°W / 44.316389; -69.779167 (Fuller-Weston House)
Augusta
45 Guy P. Gannett House
 
Guy P. Gannett House
April 28, 1983
(#83000455)
184 State St.
44°18′32N 69°46′52W / 44.308889°N 69.781111°W / 44.308889; -69.781111 (Guy P. Gannett House)
Augusta
46 Gardiner Historic District
 
Gardiner Historic District
May 6, 1980
(#80000233)
Water St.
44°13′45N 69°46′15W / 44.229167°N 69.770833°W / 44.229167; -69.770833 (Gardiner Historic District)
Gardiner
47 Gardiner Railroad Station
 
Gardiner Railroad Station
October 29, 1982
(#82000423)
51 Maine Ave.
44°13′51N 69°46′18W / 44.230833°N 69.771667°W / 44.230833; -69.771667 (Gardiner Railroad Station)
Gardiner
48 Governor's House
 
Governor's House
February 23, 1974
(#74000319)
Off State Route 17
44°16′48N 69°42′08W / 44.280074°N 69.702272°W / 44.280074; -69.702272 (Governor's House)
Togus
49 Peter Grant House
 
Peter Grant House
May 17, 1976
(#76000096)
10 Grant St.
44°14′29N 69°46′27W / 44.241389°N 69.774167°W / 44.241389; -69.774167 (Peter Grant House)
Farmingdale
50 William F. Grant House
 
William F. Grant House
May 17, 2006
(#06000396)
869 Main St.
44°28′57N 69°37′20W / 44.4825°N 69.622222°W / 44.4825; -69.622222 (William F. Grant House)
North Vassalboro
51 Hallowell Historic District
 
Hallowell Historic District
October 28, 1970
(#100001675)
The hillside of Hallowell
44°17′05N 69°47′40W / 44.284722°N 69.794444°W / 44.284722; -69.794444 (Hallowell Historic District)
Hallowell
52 Hartford Fire Station
 
Hartford Fire Station
January 2, 2018
(#100001927)
1 Hartford Sq.
44°18′43N 69°46′32W / 44.312081°N 69.775555°W / 44.312081; -69.775555 (Hartford Fire Station)
Augusta
53 Heald House
 
Heald House
February 15, 2005
(#05000058)
19 West St.
44°33′13N 69°38′14W / 44.553611°N 69.637222°W / 44.553611; -69.637222 (Heald House)
Waterville
54 Gov. John F. Hill Mansion
 
Gov. John F. Hill Mansion
November 21, 1977
(#77000070)
136 State St.
44°18′45N 69°46′44W / 44.3125°N 69.778889°W / 44.3125; -69.778889 (Gov. John F. Hill Mansion)
Augusta
55 Ella R. Hodgkins Intermediate School
 
Ella R. Hodgkins Intermediate School
July 14, 2015
(#15000417)
17 Malta St.
44°18′58N 69°45′26W / 44.3161°N 69.7571°W / 44.3161; -69.7571 (Ella R. Hodgkins Intermediate School)
Augusta
56 Hussey-Littlefield Farm
 
Hussey-Littlefield Farm
January 12, 2016
(#15000969)
63 Hussey Rd.
44°31′45N 69°26′01W / 44.5293°N 69.4335°W / 44.5293; -69.4335 (Hussey-Littlefield Farm)
Albion
57 Abel Jones House
 
Abel Jones House
August 4, 1983
(#83000456)
Off U.S. Route 202
44°23′53N 69°34′13W / 44.398056°N 69.570278°W / 44.398056; -69.570278 (Abel Jones House)
China
58 Eli and Sybil Jones House
 
Eli and Sybil Jones House
March 22, 1984
(#84001376)
Dirigo Corner
44°24′33N 69°31′17W / 44.409167°N 69.521389°W / 44.409167; -69.521389 (Eli and Sybil Jones House)
South China
59 Journal Building
 
Journal Building
May 2, 1986
(#86001692)
325-331 Water St.
44°18′50N 69°46′30W / 44.313889°N 69.775°W / 44.313889; -69.775 (Journal Building)
Augusta
60 Kennebec Arsenal
 
Kennebec Arsenal
August 25, 1970
(#70000046)
Arsenal St.
44°18′29N 69°46′10W / 44.308056°N 69.769444°W / 44.308056; -69.769444 (Kennebec Arsenal)
Augusta
61 Kennebec County Courthouse
 
Kennebec County Courthouse
July 25, 1974
(#74000169)
95 State St.
44°18′53N 69°46′39W / 44.314722°N 69.7775°W / 44.314722; -69.7775 (Kennebec County Courthouse)
Augusta
62 Kent Burying Ground
 
Kent Burying Ground
December 31, 2008
(#08001254)
Northeastern corner of Fayette Corner Rd. and Oak Hill Rd.
44°25′12N 70°04′17W / 44.42011°N 70.07149°W / 44.42011; -70.07149 (Kent Burying Ground)
Fayette
63 Kent's Hill School Historic District
 
Kent's Hill School Historic District
April 26, 1979
(#79000149)
State Route 17
44°24′06N 70°00′09W / 44.401667°N 70.0025°W / 44.401667; -70.0025 (Kent's Hill School Historic District)
Kent's Hill
64 Kresge Building
 
Kresge Building
May 2, 1986
(#86001693)
241-249 Water St.
44°18′57N 69°46′28W / 44.315833°N 69.774444°W / 44.315833; -69.774444 (Kresge Building)
Augusta
65 Philip Leach House
 
Philip Leach House
October 20, 1983
(#83003644)
Hussey Hill Rd.
44°26′54N 69°36′33W / 44.448333°N 69.609167°W / 44.448333; -69.609167 (Philip Leach House)
Vassalboro
66 Jesse Lee Church
 
Jesse Lee Church
July 19, 1984
(#84001378)
State Route 17 and Plains Rd.
44°21′44N 69°54′44W / 44.362222°N 69.912222°W / 44.362222; -69.912222 (Jesse Lee Church)
Readfield
67 Libby-Hill Block
 
Libby-Hill Block
May 2, 1986
(#86001694)
227-233 Water St.
44°18′58N 69°46′27W / 44.316111°N 69.774167°W / 44.316111; -69.774167 (Libby-Hill Block)
Augusta
68 The Lion (locomotive)
 
The Lion (locomotive)
December 15, 1976
(#76000118)
Maine State Museum
44°18′22N 69°46′57W / 44.306172°N 69.782444°W / 44.306172; -69.782444 (The Lion (locomotive))
Augusta Listed at the University of Maine at Machias.
69 Lithgow Library
 
Lithgow Library
July 24, 1974
(#74000170)
Winthrop St.
44°18′56N 69°46′41W / 44.315556°N 69.778056°W / 44.315556; -69.778056 (Lithgow Library)
Augusta
70 Lockwood Mill Historic District
 
Lockwood Mill Historic District
May 8, 2007
(#07000412)
6, 6B, 8, 10, and 10B Water St.
44°32′46N 69°37′47W / 44.546111°N 69.629722°W / 44.546111; -69.629722 (Lockwood Mill Historic District)
Waterville
71 Alvin O. Lombard House
 
Alvin O. Lombard House
February 19, 1982
(#82000753)
65 Elm St.
44°33′00N 69°37′59W / 44.55°N 69.633056°W / 44.55; -69.633056 (Alvin O. Lombard House)
Waterville
72 Jon Lund Site November 21, 1980
(#80000234)
Address Restricted
Manchester
73 Maine Archeological Survey Site 53.36 December 27, 1990
(#90001901)
Address Restricted
Winslow
74 Maine Industrial School for Girls Historic District
 
Maine Industrial School for Girls Historic District
April 22, 2003
(#03000289)
Winthrop St., 0.5 miles west of its junction with Water St.
44°17′30N 69°47′51W / 44.291667°N 69.7975°W / 44.291667; -69.7975 (Maine Industrial School for Girls Historic District)
Hallowell
75 Maine Insane Hospital
 
Maine Insane Hospital
July 19, 1982
(#82000754)
Hospital St.
• Boundary increase (listed August 2, 2001: Bounded by Hospital St. and Hospital Ave.

44°18′06N 69°46′12W / 44.301667°N 69.77°W / 44.301667; -69.77 (Maine Insane Hospital)
Augusta
76 Maine State House
 
Maine State House
April 24, 1973
(#73000266)
Capitol St.
44°18′25N 69°46′56W / 44.306944°N 69.782222°W / 44.306944; -69.782222 (Maine State House)
Augusta
77 Masonic Hall
 
Masonic Hall
May 2, 1986
(#86001695)
313-321 Water St.
44°18′51N 69°46′30W / 44.314167°N 69.775°W / 44.314167; -69.775 (Masonic Hall)
Augusta
78 Memorial Hall
 
Memorial Hall
November 23, 1977
(#77000071)
Church St.
44°32′45N 69°43′12W / 44.545833°N 69.72°W / 44.545833; -69.72 (Memorial Hall)
Oakland
79 Mill Agent's House
 
Mill Agent's House
October 6, 1983
(#83003645)
State Route 32
44°29′10N 69°37′21W / 44.486111°N 69.6225°W / 44.486111; -69.6225 (Mill Agent's House)
North Vassalboro
80 Moody Mansion
 
Moody Mansion
May 17, 2006
(#06000394)
State Route 194, across from the junction with Hanley Rd.
44°10′32N 69°40′24W / 44.175556°N 69.673333°W / 44.175556; -69.673333 (Moody Mansion)
Pittston
81 Lot Morrill House
 
Lot Morrill House
July 18, 1974
(#74000171)
113 Winthrop St.
44°19′01N 69°47′01W / 44.316944°N 69.783611°W / 44.316944; -69.783611 (Lot Morrill House)
Augusta
82 Mt. Merici Historic District
 
Mt. Merici Historic District
March 28, 2019
(#100003588)
152 Western Ave. & 99 St. Angela Way
44°33′17N 69°39′21W / 44.5546°N 69.6558°W / 44.5546; -69.6558 (Mt. Merici Historic District)
Waterville
83 Noble Block
 
Noble Block
May 2, 1986
(#86001696)
186 Water St.
44°19′00N 69°46′27W / 44.316667°N 69.774167°W / 44.316667; -69.774167 (Noble Block)
Augusta
84 North Monmouth Library
 
North Monmouth Library
March 27, 2017
(#100000807)
132 N. Main St.
44°16′33N 70°01′40W / 44.275758°N 70.027796°W / 44.275758; -70.027796 (North Monmouth Library)
Monmouth
85 Oakland Public Library
 
Oakland Public Library
April 14, 2000
(#00000375)
18 Church St.
44°32′47N 69°43′11W / 44.546278°N 69.719686°W / 44.546278; -69.719686 (Oakland Public Library)
Oakland
86 Oaklands
 
Oaklands
July 27, 1973
(#73000131)
Southern end of Dresden St.
44°12′48N 69°45′58W / 44.213333°N 69.766111°W / 44.213333; -69.766111 (Oaklands)
Gardiner
87 Old Post Office
 
Old Post Office
July 18, 1974
(#74000172)
295 Water St.
44°18′52N 69°46′27W / 44.314439°N 69.774138°W / 44.314439; -69.774138 (Old Post Office)
Augusta
88 Pendle Hill
 
Pendle Hill
August 4, 1983
(#83000457)
Off U.S. Route 202
44°24′37N 69°33′48W / 44.410278°N 69.563333°W / 44.410278; -69.563333 (Pendle Hill)
China
89 Pittston Congregational Church
 
Pittston Congregational Church
January 31, 1978
(#78000179)
Junction of State Routes 27 and 194
44°13′02N 69°45′19W / 44.217222°N 69.755278°W / 44.217222; -69.755278 (Pittston Congregational Church)
Pittston
90 Pond Meeting House
 
Pond Meeting House
August 4, 1983
(#83000458)
OnU.S. Route 202
44°26′12N 69°31′41W / 44.4368°N 69.528°W / 44.4368; -69.528 (Pond Meeting House)
China On the grounds of the Friends Camp
91 Powder House Lot
 
Powder House Lot
April 11, 2002
(#02000348)
High St., ¼ mile south of its junction with Winthrop St.
44°17′19N 69°48′00W / 44.288611°N 69.8°W / 44.288611; -69.8 (Powder House Lot)
Hallowell
92 Powers House
 
Powers House
October 1, 1979
(#79000150)
South of Sidney on State Route 104
44°23′23N 69°44′07W / 44.389722°N 69.735259°W / 44.389722; -69.735259 (Powers House)
Sidney
93 Pressey House
 
Pressey House
September 15, 1977
(#77000072)
32 Belgrade Rd.
44°32′28N 69°43′28W / 44.541134°N 69.724372°W / 44.541134; -69.724372 (Pressey House)
Oakland
94 Professional Building
 
Professional Building
February 19, 1982
(#82000755)
177 and 179 Main St.
44°33′07N 69°37′52W / 44.551944°N 69.631111°W / 44.551944; -69.631111 (Professional Building)
Waterville
95 Dr. Samuel Quimby House
 
Dr. Samuel Quimby House
December 18, 1990
(#90001903)
North Rd. east of its junction with Church Rd.
44°25′49N 69°56′19W / 44.430278°N 69.938611°W / 44.430278; -69.938611 (Dr. Samuel Quimby House)
Mount Vernon
96 Readfield Union Meeting House
 
Readfield Union Meeting House
July 8, 1982
(#82000756)
Church Rd.
44°23′22N 69°58′01W / 44.389444°N 69.966944°W / 44.389444; -69.966944 (Readfield Union Meeting House)
Readfield
97 Redington House
 
Redington House
July 21, 1978
(#78000180)
64 Silver St.
44°32′49N 69°38′05W / 44.546944°N 69.634722°W / 44.546944; -69.634722 (Redington House)
Waterville Historical society museum
98 G.W. Reed Travellers Home
 
G.W. Reed Travellers Home
February 11, 1982
(#82000757)
Address Restricted
Benton
99 Laura Richards House
 
Laura Richards House
June 14, 1979
(#79000151)
3 Dennis St.
44°13′38N 69°46′21W / 44.227222°N 69.7725°W / 44.227222; -69.7725 (Laura Richards House)
Gardiner
100 River Meetinghouse
 
River Meetinghouse
September 19, 1977
(#77000073)
U.S. Route 201 and Oak Grove Rd.
44°28′02N 69°40′30W / 44.467257°N 69.674923°W / 44.467257; -69.674923 (River Meetinghouse)
Vassalboro
101 Riverview House
 
Riverview House
April 12, 2001
(#01000369)
U.S. Route 201 0.15 miles southeast of its junction with Old Federal Rd.
44°22′54N 69°43′07W / 44.381667°N 69.718611°W / 44.381667; -69.718611 (Riverview House)
Vassalboro
102 Edwin Arlington Robinson House
 
Edwin Arlington Robinson House
November 11, 1971
(#71000070)
67 Lincoln Ave.
44°13′20N 69°46′25W / 44.2222°N 69.7736°W / 44.2222; -69.7736 (Edwin Arlington Robinson House)
Gardiner
103 Row House
 
Row House
July 1, 1970
(#70000047)
106-114 2nd St.
44°17′14N 69°47′29W / 44.287222°N 69.791389°W / 44.287222; -69.791389 (Row House)
Hallowell
104 Elizabeth Ann Seton Hospital
 
Elizabeth Ann Seton Hospital
July 11, 2016
(#16000437)
30 Chase Ave.
44°32′57N 69°39′31W / 44.549204°N 69.658717°W / 44.549204; -69.658717 (Elizabeth Ann Seton Hospital)
Waterville
105 South China Meeting House
 
South China Meeting House
August 4, 1983
(#83000459)
S. China Village
44°23′45N 69°34′27W / 44.395833°N 69.574167°W / 44.395833; -69.574167 (South China Meeting House)
South China
106 South Parish Congregational Church and Parish House
 
South Parish Congregational Church and Parish House
June 22, 1980
(#80000235)
Church St.
44°19′02N 69°46′33W / 44.317222°N 69.775833°W / 44.317222; -69.775833 (South Parish Congregational Church and Parish House)
Augusta
107 Spruce Point Camps
 
Spruce Point Camps
February 7, 2007
(#07000011)
84 Bearnstow Rd.
44°29′56N 70°00′51W / 44.498889°N 70.014167°W / 44.498889; -70.014167 (Spruce Point Camps)
Mount Vernon Now known as Bearnstow.
108 St. Mark's Episcopal Church
 
St. Mark's Episcopal Church
July 19, 1984
(#84001379)
9 Summer St.
44°18′59N 69°46′43W / 44.316389°N 69.778611°W / 44.316389; -69.778611 (St. Mark's Episcopal Church)
Augusta
109 St. Mary's Church
 
St. Mary's Church
June 12, 1987
(#87000943)
39 Western Ave.
44°18′42N 69°47′03W / 44.311667°N 69.784167°W / 44.311667; -69.784167 (St. Mary's Church)
Augusta
110 Starling Grange #156 (former)
 
Starling Grange #156 (former)
April 5, 2016
(#16000136)
2769 Main St. (ME 17)
44°26′58N 70°04′07W / 44.449311°N 70.068494°W / 44.449311; -70.068494 (Starling Grange #156 (former))
Fayette
111 Capt. Nathaniel Stone House
 
Capt. Nathaniel Stone House
April 22, 2003
(#03000292)
268 Maine Ave.
44°14′21N 69°46′19W / 44.239167°N 69.771944°W / 44.239167; -69.771944 (Capt. Nathaniel Stone House)
Farmingdale
112 Sturgis and Haskell Building
 
Sturgis and Haskell Building
May 2, 1986
(#86001697)
180-182 Water St.
44°19′00N 69°46′27W / 44.316667°N 69.774167°W / 44.316667; -69.774167 (Sturgis and Haskell Building)
Augusta
113 Tappan-Viles House
 
Tappan-Viles House
February 11, 1982
(#82000759)
154 State St.
44°18′40N 69°46′48W / 44.311111°N 69.78°W / 44.311111; -69.78 (Tappan-Viles House)
Augusta
114 The Birches
 
The Birches
September 27, 1996
(#96001036)
Off the eastern side of Foster Ln., 0.15 miles south of its junction with State Route 27
44°31′22N 69°53′14W / 44.522778°N 69.887222°W / 44.522778; -69.887222 (The Birches)
Belgrade Lakes
115 Tiffany Chapel
 
Tiffany Chapel
October 4, 2018
(#100003010)
544 Tiffany Rd.
44°27′42N 69°45′22W / 44.4617°N 69.7560°W / 44.4617; -69.7560 (Tiffany Chapel)
Sidney
116 Togus VA Medical Center and National Cemetery
 
Togus VA Medical Center and National Cemetery
October 3, 2012
(#12000826)
1 VA Center
44°16′43N 69°42′15W / 44.278638°N 69.704132°W / 44.278638; -69.704132 (Togus VA Medical Center and National Cemetery)
Togus
117 Two Cent Bridge
 
Two Cent Bridge
September 20, 1973
(#73000132)
Spans the Kennebec River at Temple St.
44°33′03N 69°37′45W / 44.550833°N 69.629167°W / 44.550833; -69.629167 (Two Cent Bridge)
Waterville and Winslow
118 Joseph H. Underwood House
 
Joseph H. Underwood House
December 28, 2005
(#05001470)
1957 Main St.
44°24′33N 70°02′02W / 44.409167°N 70.033889°W / 44.409167; -70.033889 (Joseph H. Underwood House)
Fayette
119 Universalist-Unitarian Church
 
Universalist-Unitarian Church
February 17, 1978
(#78000181)
Silver and Elm Sts.
44°32′48N 69°38′09W / 44.546667°N 69.635833°W / 44.546667; -69.635833 (Universalist-Unitarian Church)
Waterville
120 Vassalboro Mill
 
Vassalboro Mill
October 5, 2020
(#100005649)
934 and 960 Main St.
44°29′12N 69°37′23W / 44.4866°N 69.6231°W / 44.4866; -69.6231 (Vassalboro Mill)
Vassalboro
121 Vaughan Homestead
 
Vaughan Homestead
October 6, 1970
(#70000091)
Middle St. off Litchfield Rd.
44°16′36N 69°47′43W / 44.2767°N 69.7953°W / 44.2767; -69.7953 (Vaughan Homestead)
Hallowell
122 Vickery Building
 
Vickery Building
March 22, 1984
(#84001380)
261 Water St.
44°18′46N 69°46′28W / 44.3128°N 69.7744°W / 44.3128; -69.7744 (Vickery Building)
Augusta
123 Vienna Town House
 
Vienna Town House
October 29, 1982
(#82000424)
State Route 41
44°32′21N 69°59′57W / 44.5392°N 69.9992°W / 44.5392; -69.9992 (Vienna Town House)
Vienna
124 Water Street
 
Water Street
January 17, 2017
(#100000524)
71-286 Water & 1 Winthrop Sts.
44°18′56N 69°46′26W / 44.3156°N 69.7740°W / 44.3156; -69.7740 (Water Street)
Augusta
125 Waterville High School
 
Waterville High School
September 30, 2010
(#10000807)
21 Gilman St.
44°33′13N 69°38′14W / 44.5536°N 69.6372°W / 44.5536; -69.6372 (Waterville High School)
Waterville aka the Gilman Street School, now apartments.
126 Waterville Main Street Historic District
 
Waterville Main Street Historic District
December 19, 2012
(#12001066)
Roughly Main & Common Sts.; also 129-179 Main & 13 Appleton Sts.
44°32′58N 69°37′47W / 44.5495°N 69.6298°W / 44.5495; -69.6298 (Waterville Main Street Historic District)
Waterville Second set of addresses represent a boundary increase September 27, 2016
127 Waterville Opera House and City Hall
 
Waterville Opera House and City Hall
January 1, 1976
(#76000097)
Castonguay Sq.
44°32′59N 69°37′47W / 44.5497°N 69.6297°W / 44.5497; -69.6297 (Waterville Opera House and City Hall)
Waterville
128 Waterville Post Office
 
Waterville Post Office
April 18, 1977
(#77000074)
Main and Elm St.
44°33′08N 69°37′54W / 44.5522°N 69.6317°W / 44.5522; -69.6317 (Waterville Post Office)
Waterville
129 Wayne Town House
 
Wayne Town House
January 1, 1976
(#76000098)
State Route 133
44°21′10N 70°04′25W / 44.3528°N 70.0736°W / 44.3528; -70.0736 (Wayne Town House)
Wayne
130 Whitehouse Block
 
Whitehouse Block
May 2, 1986
(#86001698)
188 Water St.
44°19′00N 69°46′27W / 44.3167°N 69.7742°W / 44.3167; -69.7742 (Whitehouse Block)
Augusta
131 Williams Block
 
Williams Block
May 2, 1986
(#86001699)
183-187 Water St.
44°19′00N 69°46′28W / 44.3167°N 69.7744°W / 44.3167; -69.7744 (Williams Block)
Augusta
132 John Williams House
 
John Williams House
December 6, 1984
(#84000531)
Church St.
44°30′07N 69°59′19W / 44.5019°N 69.9886°W / 44.5019; -69.9886 (John Williams House)
Mount Vernon
133 Wing Family Cemetery
 
Wing Family Cemetery
October 16, 1991
(#91001514)
Eastern side of Pond Rd. north of its junction with State Route 133
44°22′14N 70°04′01W / 44.3706°N 70.0669°W / 44.3706; -70.0669 (Wing Family Cemetery)
Wayne
134 Winthrop Mills Company
 
Winthrop Mills Company
October 8, 2014
(#14000835)
149-151 Main Street
44°18′26N 69°58′17W / 44.3072°N 69.9714°W / 44.3072; -69.9714 (Winthrop Mills Company)
Winthrop
135 Winthrop Street Historic District
 
Winthrop Street Historic District
August 6, 2001
(#01000815)
Roughly bounded by State, Bridge, North and South Chestnut, and Green Sts.
• Boundary increase (listed December 30, 2008, refnum 08001255): 20 Spring St.

44°18′54N 69°46′52W / 44.315°N 69.7811°W / 44.315; -69.7811 (Winthrop Street Historic District)
Augusta

Former listings

edit
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Klir Beck House November 23, 1977
(#100001239)
June 30, 2017 West of Mt. Vernon off State Route 41
44°30′26N 70°00′05W / 44.5072°N 70.0014°W / 44.5072; -70.0014 (Klir Beck House)
Vienna Listed as being in the Mt. Vernon vicinity; destroyed by fire on January 27, 2000.[7]
2 Christian Science Church June 13, 1986
(#86001271)
August 5, 1987 17 Lincoln Ave.
Gardiner Delisted due to extensive alterations.
3 Dinsmore Grain Company Mill
 
Dinsmore Grain Company Mill
November 3, 1979
(#79000147)
March 21, 2023 West of PalermoonState Route 3
44°24′32N 69°28′28W / 44.408889°N 69.474444°W / 44.408889; -69.474444 (Dinsmore Grain Company Mill)
China Main building apparently demolished.
4 Shrewsbury Round Barn February 19, 1982
(#82000758)
January 15, 2004 109 Benton Avenue
Winslow Was the only round barn in the state of Maine. Was destroyed by fire on May 22, 1991.
5 Jonas R. Shurtleff House December 30, 1974
(#74000173)
March 21, 2023 Augusta Rd.
44°31′36N 69°38′34W / 44.526667°N 69.642778°W / 44.526667; -69.642778 (Jonas R. Shurtleff House)
Winslow Apparently demolished.

See also

edit

References

edit
  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
  • ^ a b 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  • ^ 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.
  • ^ "Cushnoc Archeological Site". National Historic Landmark summary listing. National Park Service. Retrieved 2008-03-03.
  • ^ "Fire levels Beck home". Sun Journal (Lewiston, Maine). January 28, 2000. p. B1. Retrieved July 6, 2022 – via Newspapers.com.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Kennebec_County,_Maine&oldid=1173118841"
     



    Last edited on 31 August 2023, at 11:18  





    Languages

     


    Deutsch
     

    Wikipedia


    This page was last edited on 31 August 2023, at 11:18 (UTC).

    Content is available under CC BY-SA 4.0 unless otherwise noted.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Terms of Use

    Desktop