Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Androscoggin County, Maine







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 



Location of Androscoggin County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinAndroscoggin 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 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 All Souls Chapel
All Souls Chapel
All Souls Chapel
November 17, 1977
(#77000060)
South of Mechanic Falls on State Route 26 at Poland Spring
44°01′35N 70°21′40W / 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
Androscoggin County Courthouse and Jail
December 29, 1983
(#83003633)
2 Turner St.
44°05′52N 70°13′38W / 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
April 12, 2001
(#01000367)
269-271 Park St.
44°05′27N 70°12′49W / 44.090833°N 70.213611°W / 44.090833; -70.213611 (Androscoggin Mill Block)
Lewiston
4 Atkinson Building
Atkinson Building
Atkinson Building
February 2, 1983
(#83000444)
220 Lisbon St.
44°05′41N 70°13′00W / 44.094722°N 70.216667°W / 44.094722; -70.216667 (Atkinson Building)
Lewiston
5 Auburn Commercial Historic District
Auburn Commercial Historic District
Auburn Commercial Historic District
December 29, 2014
(#14001087)
Main & Court Sts.
44°05′50N 70°13′29W / 44.0973°N 70.2248°W / 44.0973; -70.2248 (Auburn Commercial Historic District)
Auburn
6 Auburn Public Library
Auburn Public Library
Auburn Public Library
March 22, 1984
(#84001357)
49 Spring St.
44°05′53N 70°13′47W / 44.098056°N 70.229722°W / 44.098056; -70.229722 (Auburn Public Library)
Auburn
7 Bagley-Bliss House
Bagley-Bliss House
Bagley-Bliss House
March 22, 1996
(#96000242)
1290 Royalsborough Rd.
43°56′48N 70°07′12W / 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
May 8, 1979
(#79000123)
143 Mill St.
44°05′15N 70°13′39W / 44.0875°N 70.2275°W / 44.0875; -70.2275 (Barker Mill)
Auburn
9 Bates Mill Historic District
Bates Mill Historic District
Bates Mill Historic District
December 15, 2010
(#10001036)
Roughly bounded by Canal St., Chestnut St,, Lincoln St, and Main St.
44°05′44N 70°13′11W / 44.095556°N 70.219722°W / 44.095556; -70.219722 (Bates Mill Historic District)
Lewiston
10 Big Ram Site
Big Ram Site
Big Ram Site
November 14, 1992
(#92001515)
On Ram Island[6]
44°19′20N 70°11′06W / 44.322222°N 70.185°W / 44.322222; -70.185 (Big Ram Site)
Ram Island
11 William Briggs Homestead
William Briggs Homestead
William Briggs Homestead
March 20, 1986
(#86000477)
1470 Turner St.
44°07′35N 70°13′50W / 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
John D. Clifford House
December 30, 1987
(#87002190)
14-16 Ware St.
44°06′35N 70°12′29W / 44.109722°N 70.208056°W / 44.109722; -70.208056 (John D. Clifford House)
Lewiston
14 Clough Meeting House
Clough Meeting House
Clough Meeting House
June 25, 2013
(#13000438)
32 South Lisbon Road
44°03′49N 70°08′52W / 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
April 25, 1986
(#86002279)
248-274 Lisbon St.
44°05′39N 70°12′58W / 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
July 10, 1979
(#79000124)
66-82 Oxford St.
44°05′30N 70°13′11W / 44.091667°N 70.219722°W / 44.091667; -70.219722 (Continental Mill Housing)
Lewiston
17 Charles L. Cushman House
Charles L. Cushman House
Charles L. Cushman House
June 16, 1980
(#80000210)
8 Cushman Pl.
44°05′25N 70°13′56W / 44.090278°N 70.232222°W / 44.090278; -70.232222 (Charles L. Cushman House)
Auburn
18 Danville Junction Grange #65
Danville Junction Grange #65
Danville Junction Grange #65
April 5, 2016
(#16000138)
15 Grange St.
44°01′22N 70°15′53W / 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
January 20, 1978
(#78000155)
2 Goff St.
44°05′54N 70°13′57W / 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
April 23, 1980
(#80000211)
291 Court St.
44°05′53N 70°13′58W / 44.098056°N 70.232778°W / 44.098056; -70.232778 (Frank L. Dingley House)
Auburn
21 Dominican Block
Dominican Block
Dominican Block
January 15, 1980
(#80000212)
141-145 Lincoln St.
44°05′34N 70°13′10W / 44.092778°N 70.219444°W / 44.092778; -70.219444 (Dominican Block)
Lewiston
22 Elms
Elms
Elms
March 21, 1985
(#85000610)
Elm St.
44°06′38N 70°23′25W / 44.110556°N 70.390278°W / 44.110556; -70.390278 (Elms)
Mechanic Falls
23 Engine House
Engine House
Engine House
May 22, 1978
(#78000156)
Court and Spring Sts.
44°05′50N 70°13′40W / 44.097222°N 70.227778°W / 44.097222; -70.227778 (Engine House)
Auburn
24 Excelsior Grange #5
Excelsior Grange #5
Excelsior Grange #5
April 5, 2016
(#16000137)
446 Harris Hill Rd.
44°04′57N 70°21′55W / 44.082500°N 70.365304°W / 44.082500; -70.365304 (Excelsior Grange #5)
Poland
25 Farwell Mill
Farwell Mill
Farwell Mill
June 20, 1985
(#85001260)
State Route 196
44°01′52N 70°06′15W / 44.031111°N 70.104167°W / 44.031111; -70.104167 (Farwell Mill)
Lisbon
26 First Callahan Building
First Callahan Building
First Callahan Building
April 25, 1986
(#86002280)
276 Lisbon St.
44°05′39N 70°12′58W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (First Callahan Building)
Lewiston
27 First McGillicuddy Block
First McGillicuddy Block
First McGillicuddy Block
April 25, 1986
(#86002281)
133 Lisbon St.
44°05′47N 70°13′04W / 44.096389°N 70.217778°W / 44.096389; -70.217778 (First McGillicuddy Block)
Lewiston
28 First National Bank
First National Bank
First National Bank
April 25, 1986
(#86002282)
157-163 Main St.
44°05′55N 70°13′06W / 44.098611°N 70.218333°W / 44.098611; -70.218333 (First National Bank)
Lewiston
29 First Universalist Church
First Universalist Church
First Universalist Church
May 7, 1979
(#79000126)
Elm and Pleasant Sts.
44°05′39N 70°13′46W / 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
November 21, 1976
(#76000084)
19 Elm St.
44°05′37N 70°13′38W / 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
July 13, 1989
(#89000843)
Riverside Dr.
44°03′11N 70°12′11W / 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
Sen. William P. Frye House
October 8, 1976
(#76000189)
453-461 Main St.
44°06′22N 70°12′40W / 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
June 13, 1986
(#86001269)
223 Main St.
44°05′38N 70°13′36W / 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
December 31, 2001
(#01001422)
64 Highland Ave.
44°06′00N 70°14′04W / 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
June 4, 1979
(#79000127)
Lincoln St.
44°05′37N 70°13′12W / 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, Bates College
August 25, 1970
(#70000071)
Bates College campus
44°06′23N 70°12′17W / 44.106389°N 70.204722°W / 44.106389; -70.204722 (Hathorn Hall, Bates College)
Lewiston
37 Healey Asylum
Healey Asylum
Healey Asylum
October 1, 1979
(#79000128)
81 Ash St.
44°05′50N 70°12′49W / 44.097222°N 70.213611°W / 44.097222; -70.213611 (Healey Asylum)
Lewiston
38 Captain Holland House
Captain Holland House
Captain Holland House
March 21, 1985
(#85000609)
142 College St.
44°06′08N 70°12′38W / 44.102222°N 70.210556°W / 44.102222; -70.210556 (Captain Holland House)
Lewiston
39 Holland-Drew House
Holland-Drew House
Holland-Drew House
December 22, 1978
(#78000324)
377 Main St.
44°06′12N 70°12′44W / 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
Philip M. and Deborah N. Isaacson House
November 18, 2011
(#11000816)
2 Benson St.
44°06′30N 70°12′25W / 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
March 22, 1984
(#84001355)
35 Wood St.
44°06′03N 70°12′36W / 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
July 15, 1974
(#74000147)
63 Academy St.
44°05′34N 70°13′45W / 44.0929°N 70.2293°W / 44.0929; -70.2293 (Charles A. Jordan House)
Auburn
44 F.M. Jordan House
F.M. Jordan House
F.M. Jordan House
December 29, 2014
(#14001088)
18 Laurel Ave.
44°05′24N 70°13′31W / 44.0901°N 70.2254°W / 44.0901; -70.2254 (F.M. Jordan House)
Auburn
45 Keystone Mineral Springs
Keystone Mineral Springs
Keystone Mineral Springs
October 19, 2005
(#05001175)
Keystone Rd.
44°04′44N 70°19′29W / 44.078889°N 70.324722°W / 44.078889; -70.324722 (Keystone Mineral Springs)
Poland
46 Kora Temple
Kora Temple
Kora Temple
September 11, 1975
(#75000088)
11 Sabattus St.
44°06′01N 70°12′55W / 44.100278°N 70.215278°W / 44.100278; -70.215278 (Kora Temple)
Lewiston
47 Lamb Block
Lamb Block
Lamb Block
October 31, 2012
(#12000891)
10 Depot St.
44°28′21N 70°11′19W / 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
Lewiston City Hall
October 21, 1976
(#76000085)
Pine and Park Sts.
44°05′42N 70°12′57W / 44.095°N 70.215833°W / 44.095; -70.215833 (Lewiston City Hall)
Lewiston
50 Lewiston Commercial Historic District
Lewiston Commercial Historic District
Lewiston Commercial Historic District
October 4, 2018
(#100003009)
1-393 Lisbon, 157-249 Main, 35 Ash & 103 Park Sts.
44°05′47N 70°13′02W / 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 Mills and Water Power System Historic District
July 14, 2015
(#15000415)
Bounded by Androscoggin R., Lisbon, Locust & Bates Sts.
44°05′38N 70°13′02W / 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
Lewiston Public Library
January 31, 1978
(#78000157)
Park and Pine Sts.
44°05′44N 70°12′58W / 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
April 25, 1986
(#86002283)
46 Lisbon St.
44°05′52N 70°13′05W / 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
Lincoln Street Fire Station
March 23, 2021
(#100006334)
188 Lincoln St.
44°05′32N 70°13′07W / 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
November 7, 2007
(#07001150)
4 Campus Ave.
44°00′05N 70°03′35W / 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
May 12, 1976
(#76000086)
217 Main St.
44°05′38N 70°13′35W / 44.0939°N 70.2264°W / 44.0939; -70.2264 (Edward Little House)
Auburn
57 Lord Block
Lord Block
Lord Block
April 25, 1986
(#86002284)
379 Lisbon St.
44°05′32N 70°12′55W / 44.0922°N 70.2153°W / 44.0922; -70.2153 (Lord Block)
Lewiston
58 James C. Lord House
James C. Lord House
James C. Lord House
July 21, 1978
(#78000158)
497 Main St.
44°06′31N 70°12′33W / 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
Lower Lisbon Street Historic District
May 21, 1985
(#85001128)
Lisbon St. between Cedar and Chestnut
44°05′36N 70°12′58W / 44.0933°N 70.2161°W / 44.0933; -70.2161 (Lower Lisbon Street Historic District)
Lewiston
60 Lyceum Hall
Lyceum Hall
Lyceum Hall
April 25, 1986
(#86002285)
49 Lisbon St.
44°05′51N 70°13′06W / 44.0975°N 70.2183°W / 44.0975; -70.2183 (Lyceum Hall)
Lewiston
61 Main Street Historic District
Main Street Historic District
Main Street Historic District
April 21, 1989
(#89000255)
Roughly bounded by Drummond, Main, Elm, and High Sts.
44°05′38N 70°13′37W / 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
Main Street-Frye Street Historic District
January 23, 2009
(#08001355)
Frye St. and portions of Main St. and College St.
44°06′21N 70°12′33W / 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
July 18, 1974
(#74000148)
Poland Spring
44°01′38N 70°21′44W / 44.0272°N 70.3622°W / 44.0272; -70.3622 (Maine State Building)
Poland
64 Maine Supply Company Building
Maine Supply Company Building
Maine Supply Company Building
April 25, 1986
(#86002286)
415-417 Lisbon St.
44°05′30N 70°12′53W / 44.0917°N 70.2147°W / 44.0917; -70.2147 (Maine Supply Company Building)
Lewiston
65 Manufacturer's National Bank
Manufacturer's National Bank
Manufacturer's National Bank
April 25, 1986
(#86002287)
145 Lisbon St.
44°05′46N 70°13′04W / 44.0961°N 70.2178°W / 44.0961; -70.2178 (Manufacturer's National Bank)
Lewiston
66 Marcotte Nursing Home
Marcotte Nursing Home
Marcotte Nursing Home
December 26, 1985
(#85003128)
100 Campus Ave.
44°06′09N 70°11′59W / 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
Dr. Louis J. Martel House
January 4, 1983
(#83000445)
122-124 Bartlett St.
44°05′46N 70°12′39W / 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
November 10, 1980
(#80000213)
123 Pleasant St.
44°05′12N 70°13′43W / 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′34N 70°16′05W / 44.4094°N 70.2681°W / 44.4094; -70.2681 (Nelson Family Farm)
Livermore
71 The Norlands
The Norlands
The Norlands
December 30, 1969
(#69000004)
295 Norlands Rd.
44°24′27N 70°12′39W / 44.4075°N 70.2108°W / 44.4075; -70.2108 (The Norlands)
Livermore
72 Oak Street School
Oak Street School
Oak Street School
October 8, 1976
(#76000190)
36 Oak St.
44°05′55N 70°12′58W / 44.098611°N 70.216111°W / 44.098611; -70.216111 (Oak Street School)
Lewiston
73 Odd Fellows Block
Odd Fellows Block
Odd Fellows Block
April 25, 1986
(#86002288)
182-190 Lisbon St.
44°05′44N 70°13′01W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Odd Fellows Block)
Lewiston
74 Osgood Building
Osgood Building
Osgood Building
April 25, 1986
(#86002289)
129 Lisbon St.
44°05′47N 70°13′05W / 44.096389°N 70.218056°W / 44.096389; -70.218056 (Osgood Building)
Lewiston
75 Nathaniel Osgood House
Nathaniel Osgood House
Nathaniel Osgood House
March 21, 1985
(#85000608)
State Route 136
43°55′09N 70°07′06W / 43.919279°N 70.118376°W / 43.919279; -70.118376 (Nathaniel Osgood House)
Durham
76 Bradford Peck House
Bradford Peck House
Bradford Peck House
February 12, 2009
(#09000010)
506 Main St.
44°06′33N 70°12′34W / 44.109097°N 70.20946°W / 44.109097; -70.20946 (Bradford Peck House)
Lewiston
77 Samuel Penney House
Samuel Penney House
Samuel Penney House
April 11, 2002
(#02000346)
78 Maple St.
44°06′40N 70°23′45W / 44.111111°N 70.395833°W / 44.111111; -70.395833 (Samuel Penney House)
Mechanic Falls
78 Pilsbury Block
Pilsbury Block
Pilsbury Block
April 14, 1983
(#83000446)
200-210 Lisbon St.
44°05′44N 70°13′01W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Pilsbury Block)
Lewiston
79 Poland Railroad Station
Poland Railroad Station
Poland Railroad Station
July 4, 1980
(#80004600)
Harris Hill and Plain Rds.
44°03′42N 70°23′18W / 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)
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′17N 70°22′30W / 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
Poland Spring Bottling Plant and Spring House
March 22, 1984
(#84001354)
Ricker Rd.
44°01′44N 70°21′35W / 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
Poland Springs Historic District
August 13, 2013
(#13000595)
543 Maine St.
44°02′N 70°22′W / 44.03°N 70.36°W / 44.03; -70.36 (Poland Springs Historic District)
Poland
83 Quartz Scraper Site November 14, 1992
(#92001508)
Address Restricted
Keens Mills
84 Judson Record House
Judson Record House
Judson Record House
March 17, 2015
(#15000086)
22 Church St.
44°28′29N 70°11′20W / 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
January 28, 1982
(#82000738)
144-170 Main St.
44°05′44N 70°13′30W / 44.095556°N 70.225°W / 44.095556; -70.225 (Roak Block)
Auburn
86 William A. Robinson House
William A. Robinson House
William A. Robinson House
April 3, 1993
(#93000204)
11 Forest Ave.
44°05′49N 70°14′12W / 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
St. Cyril and St. Methodius Church
May 26, 1977
(#77000061)
Main and High Sts.
43°59′57N 70°03′32W / 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. Joseph's Catholic Church
July 13, 1989
(#89000845)
253 Main St.
44°06′00N 70°12′58W / 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
Saint Mary's General Hospital
December 30, 1987
(#87002191)
318 Sabattus St.
44°06′03N 70°12′01W / 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
Sts. Peter and Paul Church
July 14, 1983
(#83000447)
27 Bartlett St.
44°05′55N 70°12′47W / 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
January 20, 1978
(#78000323)
215 Lisbon St.
44°05′43N 70°12′56W / 44.095278°N 70.215556°W / 44.095278; -70.215556 (Savings Bank Block)
Lewiston
92 George Seaverns House
George Seaverns House
George Seaverns House
September 12, 1985
(#85002180)
8 High St.
44°06′37N 70°23′21W / 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
April 25, 1986
(#86002290)
282 Lisbon St.
44°05′38N 70°12′58W / 44.093889°N 70.216111°W / 44.093889; -70.216111 (Second Callahan Block)
Lewiston
94 Shaker Village
Shaker Village
Shaker Village
September 13, 1974
(#74000318)
State Route 26
43°59′22N 70°21′59W / 43.989444°N 70.366389°W / 43.989444; -70.366389 (Shaker Village)
Sabbathday Lake Extends into Cumberland County
95 Shiloh Temple
Shiloh Temple
Shiloh Temple
May 12, 1975
(#75000203)
South of Lisbon Falls on the southern bank of the Androscoggin River
43°58′49N 70°02′50W / 43.980278°N 70.047222°W / 43.980278; -70.047222 (Shiloh Temple)
Durham
96 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
March 30, 1978
(#78000159)
Bates and Spruce Sts.
44°05′37N 70°12′46W / 44.093611°N 70.212778°W / 44.093611; -70.212778 (Trinity Episcopal Church)
Lewiston
97 Turner Cattle Pound
Turner Cattle Pound
Turner Cattle Pound
August 7, 2009
(#09000592)
Southwestern corner of Gen. Turner Hill Rd. and the Kennebec Trail
44°16′19N 70°15′11W / 44.271906°N 70.253167°W / 44.271906; -70.253167 (Turner Cattle Pound)
Turner
98 Turner Town House
Turner Town House
Turner Town House
July 9, 1979
(#79000129)
State Route 117
44°16′18N 70°13′30W / 44.271667°N 70.225°W / 44.271667; -70.225 (Turner Town House)
Turner
99 Union Block
Union Block
Union Block
April 25, 1986
(#86002291)
21-29 Lisbon St.
44°05′53N 70°13′07W / 44.098056°N 70.218611°W / 44.098056; -70.218611 (Union Block)
Lewiston
100 Union Church
Union Church
Union Church
August 2, 2001
(#01000810)
744 Royalsborough Rd.
43°58′54N 70°07′45W / 43.981667°N 70.129167°W / 43.981667; -70.129167 (Union Church)
Durham
101 US Post Office-Lewiston Main
US Post Office-Lewiston Main
US Post Office-Lewiston Main
May 2, 1986
(#86000879)
49 Ash St.
44°05′47N 70°12′57W / 44.096472°N 70.215753°W / 44.096472; -70.215753 (US Post Office-Lewiston Main)
Lewiston
102 Webster Grammar School
Webster Grammar School
Webster Grammar School
September 30, 2010
(#10000806)
95 Hampshire St.
44°06′04N 70°13′52W / 44.101111°N 70.231111°W / 44.101111; -70.231111 (Webster Grammar School)
Auburn
103 Webster Rubber Company Plant
Webster Rubber Company Plant
Webster Rubber Company Plant
October 16, 1989
(#89001701)
Greene St.
44°07′12N 70°06′35W / 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
Dr. Milton Wedgewood House
January 10, 1986
(#86000071)
101 Pine St.
44°05′47N 70°12′44W / 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
March 13, 2020
(#100005097)
740 West Auburn Rd.
44°09′18N 70°16′47W / 44.1550°N 70.2796°W / 44.1550; -70.2796 (West Auburn School)
Auburn
106 West Durham Methodist Church
West Durham Methodist Church
West Durham Methodist Church
April 22, 2003
(#03000291)
17 Runaround Pond Rd.
43°56′58N 70°08′59W / 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[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Bergin Block April 25, 1986
(#86002278)
November 6, 2015 330 Lisbon St.
44°05′36N 70°13′05W / 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, 2015 54-56 Pine St.
44°05′47N 70°12′52W / 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 Mill
August 1, 1985
(#85001656)
November 2, 2011 Island Mill St.
44°05′55N 70°13′18W / 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
Cushman Tavern
October 9, 1979
(#79000125)
November 25, 2020 Northeast of Lisbon on State Route 9
44°03′36N 70°05′11W / 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, Former
March 26, 1992
(#92000272)
March 15, 2024 Back St and Bridge St, just off Route 2, Gilead
44°23′40N 70°58′21W / 44.394444°N 70.9725°W / 44.394444; -70.9725 (Gilead Railroad Station, Former)
Auburn Moved to Gilead in January 2011.[11] Building has been relisted at that location.
6 Deacon Elijah Livermore House
Deacon Elijah Livermore House
Deacon Elijah Livermore House
February 24, 1975
(#75000089)
January 15, 2004 6 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, 1996 Off State Route 117 above the Nezinscot River, southwest of Turner Center[12]: 121 
44°16′00N 70°14′12W / 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, 1986 High St.
Auburn Destroyed by fire on August 14, 1985.[13]
9 Worumbo Mill
Worumbo Mill
Worumbo Mill
October 15, 1973
(#100001674)
October 5, 2017 On the banks of the Androscoggin River
43°59′37N 70°04′05W / 43.993611°N 70.068056°W / 43.993611; -70.068056 (Worumbo Mill)
Lisbon Falls Destroyed by fire on July 23, 1987.[14]

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.
  • ^ Coordinates given are those for Ram Island; the NRIS lists the site as "Address Restricted"
  • ^ "Appendix A: Zoning and Land Use Code - Significant Buildings and Districts (PDF page 17)". City of Lewiston. Retrieved 2014-10-15.
  • ^ "Historic Bradford House targeted for demolition". Sun Journal (Lewiston, Maine). August 4, 2007. p. A2. Retrieved July 5, 2022 – via Newspapers.com.
  • ^ "Cowan Mill Burns". Sun Journal (Lewiston, Maine). July 16, 2009. p. A1. Retrieved July 5, 2022 – via Newspapers.com.
  • ^ "A look back in time". Sun Journal (Lewiston, Maine). July 16, 2009. p. A6. Retrieved July 5, 2022 – via Newspapers.com.
  • ^ "Home". gileadhistoricalsociety.blogspot.com.
  • ^ a b 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.
  • ^ "Fire topples historic church spire". The Lewiston Daily Sun. August 15, 1985. p. 1. Retrieved July 5, 2022 – via Newspapers.com.
  • ^ "Mill still smolders". Sun-Journal (Lewiston, Maine). July 24, 1987. p. 1. Retrieved July 5, 2022 – via Newspapers.com.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Androscoggin_County,_Maine&oldid=1233017773"

    Categories: 
    National Register of Historic Places in Androscoggin County, Maine
    Lists of National Register of Historic Places in Maine by county
    Androscoggin County, Maine
    Buildings and structures in Androscoggin County, Maine
    Protected areas of Androscoggin County, Maine
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 6 July 2024, at 21:01 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki