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
 



















Contents

   



(Top)
 


1 Current listings  





2 Former listings  





3 See also  





4 References  














National Register of Historic Places listings in Somerset 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 Somerset County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinSomerset 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 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 Anson Grange No. 88
Anson Grange No. 88
Anson Grange No. 88
April 28, 2004
(#04000371)
10 Elm St.
44°51′16N 69°53′55W / 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
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′22N 70°02′32W / 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
Bailey Farm Windmill
June 28, 1988
(#88000885)
State Route 16
44°51′45N 69°55′49W / 44.8625°N 69.930278°W / 44.8625; -69.930278 (Bailey Farm Windmill)
North Anson
4 Asa Bates Memorial Chapel
Asa Bates Memorial Chapel
Asa Bates Memorial Chapel
October 31, 2002
(#02001272)
2 Ten Lots Rd.
44°35′29N 69°41′51W / 44.591389°N 69.6975°W / 44.591389; -69.6975 (Asa Bates Memorial Chapel)
Fairfield Center
5 Bigelow-Page House
Bigelow-Page House
Bigelow-Page House
April 20, 1988
(#88000395)
20 High St.
44°46′10N 69°43′13W / 44.769444°N 69.720278°W / 44.769444; -69.720278 (Bigelow-Page House)
Skowhegan
6 Bingham Free Meetinghouse
Bingham Free Meetinghouse
Bingham Free Meetinghouse
June 3, 1976
(#76000113)
S. Main St. (U.S. Route 201)
45°03′08N 69°52′58W / 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′15N 70°25′36W / 45.5875°N 70.426667°W / 45.5875; -70.426667 (Birch Island House)
Holeb
8 Bloomfield Academy
Bloomfield Academy
Bloomfield Academy
February 19, 1982
(#82000778)
Main St.
44°45′37N 69°43′04W / 44.760278°N 69.717778°W / 44.760278; -69.717778 (Bloomfield Academy)
Skowhegan
9 Caratunk Falls Archeological District
Caratunk Falls Archeological District
Caratunk Falls Archeological District
May 30, 1986
(#86001200)
Address Restricted
Solon
10 Carrabasset Inn
Carrabasset Inn
Carrabasset Inn
April 14, 2000
(#00000376)
Junction of Union St. and State Route 8
44°51′10N 69°53′44W / 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
July 30, 1974
(#74000193)
Main St.
44°45′43N 69°43′00W / 44.761944°N 69.716667°W / 44.761944; -69.716667 (Gov. Abner Coburn House)
Skowhegan
12 Concord Haven
Concord Haven
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′34N 69°52′42W / 44.976111°N 69.878333°W / 44.976111; -69.878333 (Concord Haven)
Embden
13 Connor-Bovie House
Connor-Bovie House
Connor-Bovie House
January 18, 1974
(#74000321)
22 Summit Street
44°35′14N 69°36′03W / 44.587222°N 69.600833°W / 44.587222; -69.600833 (Connor-Bovie House)
Fairfield
14 Cotton-Smith House
Cotton-Smith House
Cotton-Smith House
June 18, 1992
(#92000794)
42 High St.
44°35′11N 69°36′02W / 44.586389°N 69.600556°W / 44.586389; -69.600556 (Cotton-Smith House)
Fairfield
15 C. F. Douglas House
C. F. Douglas House
C. F. Douglas House
December 18, 1978
(#78000200)
State Route 8
44°42′46N 69°47′44W / 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
Dudley's Corner School House
July 15, 2002
(#02000787)
5 Dudley Corner Rd.
44°46′20N 69°40′34W / 44.772144°N 69.676041°W / 44.772144; -69.676041 (Dudley's Corner School House)
Skowhegan
17 Eaton School
Eaton School
Eaton School
June 23, 1988
(#88000884)
Junction of Main St. and Mercer Rd.
44°42′48N 69°47′55W / 44.713333°N 69.798611°W / 44.713333; -69.798611 (Eaton School)
Norridgewock
18 Embden Town House
Embden Town House
Embden Town House
October 16, 1989
(#89001704)
Cross Town Rd.
44°54′42N 69°55′57W / 44.911667°N 69.9325°W / 44.911667; -69.9325 (Embden Town House)
Embden
19 The Evergreens
The Evergreens
The Evergreens
February 8, 1982
(#82000779)
Ferry Street[6]
44°56′17N 69°52′03W / 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
First Baptist Church, Former
June 21, 1991
(#91000770)
Western side of Main St., south of State Route 104
44°45′37N 69°43′03W / 44.760278°N 69.7175°W / 44.760278; -69.7175 (First Baptist Church, Former)
Skowhegan
21 Founders Hall
Founders Hall
Founders Hall
October 9, 1979
(#79000167)
S. Main St.
44°46′46N 69°23′14W / 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
Gerald Hotel
March 25, 2013
(#12000894)
151-157 Main St.
44°35′13N 69°35′43W / 44.586922°N 69.595397°W / 44.586922; -69.595397 (Gerald Hotel)
Fairfield
23 Amos Gerald House
Amos Gerald House
Amos Gerald House
June 24, 1980
(#80000252)
107 Main St.
44°35′05N 69°35′54W / 44.584722°N 69.598333°W / 44.584722; -69.598333 (Amos Gerald House)
Fairfield
24 Gould House
Gould House
Gould House
February 19, 1982
(#82001886)
31 Elm St.
44°46′01N 69°43′23W / 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
Hinckley Good Will Home Historic District
January 9, 1987
(#87000232)
U.S. Route 201
44°40′05N 69°37′59W / 44.668056°N 69.633056°W / 44.668056; -69.633056 (Hinckley Good Will Home Historic District)
Hinckley
26 History House
History House
History House
December 29, 1983
(#83003677)
40 Elm St.
44°45′56N 69°43′32W / 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
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′04N 70°15′54W / 45.651111°N 70.265°W / 45.651111; -70.265 (Samuel Holden House)
Moose River
29 Ingalls House
Ingalls House
Ingalls House
June 5, 1975
(#75000110)
Main St.
44°40′39N 69°56′18W / 44.6775°N 69.938333°W / 44.6775; -69.938333 (Ingalls House)
Mercer
30 Kromberg Barn
Kromberg Barn
Kromberg Barn
January 22, 2009
(#08001357)
Eastern side of E. Pond Rd., across from 462 E. Pond Rd.
44°37′08N 69°46′10W / 44.619°N 69.76937°W / 44.619; -69.76937 (Kromberg Barn)
Smithfield
31 Lakewood Theater
Lakewood Theater
Lakewood Theater
June 18, 1975
(#75000111)
On the banks of Lake Wesserunsett
44°49′53N 69°46′38W / 44.831389°N 69.777222°W / 44.831389; -69.777222 (Lakewood Theater)
Madison
32 Lawrence Library
Lawrence Library
Lawrence Library
December 31, 1974
(#74000322)
33 Lawrence Avenue
44°35′16N 69°36′10W / 44.587778°N 69.602778°W / 44.587778; -69.602778 (Lawrence Library)
Fairfield
33 Madison Public Library
Madison Public Library
Madison Public Library
January 5, 1989
(#88003022)
Old Point Ave.
44°47′46N 69°52′48W / 44.796111°N 69.88°W / 44.796111; -69.88 (Madison Public Library)
Madison
34 Maine Spinning Company Mill
Maine Spinning Company Mill
Maine Spinning Company Mill
June 20, 2022
(#100007808)
7 Island Ave.
44°45′50N 69°43′12W / 44.7640°N 69.7200°W / 44.7640; -69.7200 (Maine Spinning Company Mill)
Skowhegan
35 Maine Women's Reformatory Maternity Hospital and Nursery June 6, 2024
(#100010425)
26 Mary Street
44°45′38N 69°44′20W / 44.7606°N 69.7389°W / 44.7606; -69.7389 (Maine Women's Reformatory Maternity Hospital and Nursery)
Skowhegan
36 Sophie May House
Sophie May House
Sophie May House
October 8, 1976
(#76000114)
Sophie May Lane
44°43′04N 69°48′03W / 44.717778°N 69.800833°W / 44.717778; -69.800833 (Sophie May House)
Norridgewock
37 Mercer Union Meetinghouse
Mercer Union Meetinghouse
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′37N 69°55′54W / 44.676944°N 69.931667°W / 44.676944; -69.931667 (Mercer Union Meetinghouse)
Mercer
38 Moose River Congregational Church
Moose River Congregational Church
Moose River Congregational Church
October 8, 1998
(#98001234)
Junction of U.S. Route 201 and Nichols Rd.
45°38′24N 70°15′43W / 45.64°N 70.261944°W / 45.64; -70.261944 (Moose River Congregational Church)
Jackman
39 New Portland Wire Bridge
New Portland Wire Bridge
New Portland Wire Bridge
January 12, 1970
(#70000065)
Wire Bridge Rd. over the Carrabassett River
44°53′27N 70°05′37W / 44.890833°N 70.093611°W / 44.890833; -70.093611 (New Portland Wire Bridge)
New Portland
40 Norridgewock Archeological District
Norridgewock Archeological District
Norridgewock Archeological District
April 12, 1993
(#93000606)
Three sites in Madison, Starks, and Norridgewock[7]
44°46′01N 69°53′00W / 44.7670°N 69.8833°W / 44.7670; -69.8833 (Norridgewock Archeological District)
Norridgewock, Madison and Starks
41 Norridgewock Female Academy
Norridgewock Female Academy
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′48N 69°47′54W / 44.7133°N 69.7983°W / 44.7133; -69.7983 (Norridgewock Female Academy)
Norridgewock Now owned by the Norridgewock Historical Society.
42 Norridgewock Free Public Library
Norridgewock Free Public Library
Norridgewock Free Public Library
February 4, 1982
(#82000780)
Sophie May Lane
44°43′04N 69°47′56W / 44.717778°N 69.798889°W / 44.717778; -69.798889 (Norridgewock Free Public Library)
Norridgewock
43 Old Point and Sebastian Rale Monument
Old Point and Sebastian Rale Monument
Old Point and Sebastian Rale Monument
April 2, 1973
(#73000147)
South of Madison off Alternate U.S. Route 201
44°46′08N 69°53′17W / 44.7689°N 69.8881°W / 44.7689; -69.8881 (Old Point and Sebastian Rale Monument)
Madison
44 Pittsfield Public Library
Pittsfield Public Library
Pittsfield Public Library
January 4, 1983
(#83000471)
Main St.
44°46′55N 69°26′50W / 44.7819°N 69.4472°W / 44.7819; -69.4472 (Pittsfield Public Library)
Pittsfield
45 Pittsfield Railroad Station
Pittsfield Railroad Station
Pittsfield Railroad Station
January 23, 1980
(#80000254)
Central St.
44°46′57N 69°23′02W / 44.7825°N 69.3839°W / 44.7825; -69.3839 (Pittsfield Railroad Station)
Pittsfield
46 Pittsfield Universalist Church
Pittsfield Universalist Church
Pittsfield Universalist Church
July 14, 1983
(#83000472)
N. Main and Easy Sts.
44°47′03N 69°22′55W / 44.7842°N 69.3819°W / 44.7842; -69.3819 (Pittsfield Universalist Church)
Pittsfield
47 Pittston Farm
Pittston Farm
Pittston Farm
July 10, 2000
(#00000762)
Western end of Seboomook Lake at its confluence with the south branch of the Penobscot River
45°53′39N 69°57′47W / 45.8942°N 69.9631°W / 45.8942; -69.9631 (Pittston Farm)
Pittston Academy Grant
48 Quincy Building
Quincy Building
Quincy Building
October 4, 1978
(#78000330)
South of Hinckley
44°39′45N 69°37′40W / 44.6625°N 69.6278°W / 44.6625; -69.6278 (Quincy Building)
Hinckley
49 Skowhegan Fire Station
Skowhegan Fire Station
Skowhegan Fire Station
October 20, 1983
(#83003679)
Island Ave.
44°45′50N 69°43′09W / 44.7639°N 69.7192°W / 44.7639; -69.7192 (Skowhegan Fire Station)
Skowhegan
50 Skowhegan Free Public Library
Skowhegan Free Public Library
Skowhegan Free Public Library
April 14, 1983
(#83000473)
9 Elm St.
44°45′58N 69°43′15W / 44.7661°N 69.7208°W / 44.7661; -69.7208 (Skowhegan Free Public Library)
Skowhegan
51 Skowhegan Historic District
Skowhegan Historic District
Skowhegan Historic District
February 19, 1982
(#82000781)
Madison Ave., Water St. and Russell St.
44°45′57N 69°43′05W / 44.7658°N 69.7181°W / 44.7658; -69.7181 (Skowhegan Historic District)
Skowhegan
52 Somerset Academy
Somerset Academy
Somerset Academy
July 19, 1984
(#84001499)
Academy St.
44°55′37N 69°40′18W / 44.9269°N 69.6716°W / 44.9269; -69.6716 (Somerset Academy)
Athens
53 Somerset County Courthouse
Somerset County Courthouse
Somerset County Courthouse
November 8, 1984
(#84000332)
Court St.
44°45′59N 69°43′10W / 44.7664°N 69.7194°W / 44.7664; -69.7194 (Somerset County Courthouse)
Skowhegan
54 South Solon Meetinghouse
South Solon Meetinghouse
South Solon Meetinghouse
June 16, 1980
(#80000255)
5 miles (8.0 km) southeast of Solon
44°54′47N 69°46′44W / 44.9131°N 69.7789°W / 44.9131; -69.7789 (South Solon Meetinghouse)
Solon
55 Spaulding House
Spaulding House
Spaulding House
December 18, 1978
(#78000201)
Main St.
44°42′51N 69°47′45W / 44.7142°N 69.7958°W / 44.7142; -69.7958 (Spaulding House)
Norridgewock
56 Temples Historic District
Temples Historic District
Temples Historic District
May 12, 1983
(#83000474)
Madison Ave.
44°51′22N 69°53′46W / 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′40N 69°56′03W / 44.6778°N 69.9342°W / 44.6778; -69.9342 (Henry Knox Thatcher House)
Mercer
58 Weston Homestead
Weston Homestead
Weston Homestead
November 23, 1977
(#77000086)
North of Madison on Weston Ave.
44°49′13N 69°52′13W / 44.8203°N 69.8703°W / 44.8203; -69.8703 (Weston Homestead)
Madison
59 Samuel Weston Homestead
Samuel Weston Homestead
Samuel Weston Homestead
November 10, 1980
(#80000256)
South of Skowhegan on U.S. Route 201
44°44′50N 69°39′55W / 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
Young Surgical Building-Central Maine Sanatorium
June 28, 2021
(#100006674)
50 Mountain Ave.
44°36′23N 69°35′59W / 44.6063°N 69.5997°W / 44.6063; -69.5997 (Young Surgical Building-Central Maine Sanatorium)
Fairfield

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Steward-Emery House
Steward-Emery House
Steward-Emery House
December 17, 1992
(#92001705)
March 21, 2023 Main St., 0.25 miles (0.40 km) north of its junction with State Route 16
44°51′24N 69°53′52W / 44.8567°N 69.8978°W / 44.8567; -69.8978 (Steward-Emery House)
North Anson

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.
  • ^ "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)
  • ^ "Research and Preservation at Norridgewock NHL" (PDF). National Park Service. Retrieved 2015-04-27.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Somerset_County,_Maine&oldid=1228566214"

    Categories: 
    Lists of National Register of Historic Places in Maine by county
    Somerset County, Maine
    National Register of Historic Places in Somerset County, Maine
    Hidden categories: 
    Articles using NRISref without a reference number
    CS1 maint: archived copy as title
    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 11 June 2024, at 23:05 (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