National Register of Historic Places listings in Androscoggin County, Maine

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

Location of Androscoggin County in Maine

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Androscoggin 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 107 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 February 5, 2021.[2]
Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 All Souls Chapel
All Souls Chapel
November 17, 1977
(#77000060)
South of Mechanic Falls on State Route 26 at Poland Spring
44°01′35″N 70°21′40″W
Poland
2 Androscoggin County Courthouse and Jail
Androscoggin County Courthouse and Jail
December 29, 1983
(#83003633)
2 Turner St.
44°05′52″N 70°13′38″W
Auburn
3 Androscoggin Mill Block
Androscoggin Mill Block
April 12, 2001
(#01000367)
269-271 Park St.
44°05′27″N 70°12′49″W
Lewiston
4 Atkinson Building
Atkinson Building
February 2, 1983
(#83000444)
220 Lisbon St.
44°05′41″N 70°13′00″W
Lewiston
5 Auburn Commercial Historic District
Auburn Commercial Historic District
December 29, 2014
(#14001087)
Main & Court Sts.
44°05′50″N 70°13′29″W
Auburn
6 Auburn Public Library
Auburn Public Library
March 22, 1984
(#84001357)
49 Spring St.
44°05′53″N 70°13′47″W
Auburn
7 Bagley-Bliss House
Bagley-Bliss House
March 22, 1996
(#96000242)
1290 Royalsborough Rd.
43°56′48″N 70°07′12″W
South Durham Now the Royalsborough Inn.
8 Barker Mill
Barker Mill
May 8, 1979
(#79000123)
143 Mill St.
44°05′15″N 70°13′39″W
Auburn
9 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′44″N 70°13′11″W
Lewiston
10 Big Ram Site November 14, 1992
(#92001515)
On Ram Island[6]
44°19′20″N 70°11′06″W
Ram Island
11 William Briggs Homestead
William Briggs Homestead
March 20, 1986
(#86000477)
1470 Turner St.
44°07′35″N 70°13′50″W
Auburn
12 Cape Site November 14, 1992
(#92001511)
Address Restricted
West Leeds
13 John D. Clifford House
John D. Clifford House
December 30, 1987
(#87002190)
14-16 Ware St.
44°06′35″N 70°12′29″W
Lewiston
14 Clough Meeting House
Clough Meeting House
June 25, 2013
(#13000438)
32 South Lisbon Road
44°03′49″N 70°08′52″W
Lewiston
15 College Block-Lisbon Block
College Block-Lisbon Block
April 25, 1986
(#86002279)
248-274 Lisbon St.
44°05′39″N 70°12′58″W
Lewiston
16 Continental Mill Housing
Continental Mill Housing
July 10, 1979
(#79000124)
66-82 Oxford St.
44°05′30″N 70°13′11″W
Lewiston
17 Charles L. Cushman House
Charles L. Cushman House
June 16, 1980
(#80000210)
8 Cushman Pl.
44°05′25″N 70°13′56″W
Auburn
18 Danville Junction Grange #65
Danville Junction Grange #65
April 5, 2016
(#16000138)
15 Grange St.
44°01′22″N 70°15′53″W
Auburn
19 Holman Day House
Holman Day House
January 20, 1978
(#78000155)
2 Goff St.
44°05′54″N 70°13′57″W
Auburn
20 Frank L. Dingley House
Frank L. Dingley House
April 23, 1980
(#80000211)
291 Court St.
44°05′53″N 70°13′58″W
Auburn
21 Dominican Block
Dominican Block
January 15, 1980
(#80000212)
141-145 Lincoln St.
44°05′34″N 70°13′10″W
Lewiston
22 Elms
Elms
March 21, 1985
(#85000610)
Elm St.
44°06′38″N 70°23′25″W
Mechanic Falls
23 Engine House
Engine House
May 22, 1978
(#78000156)
Court and Spring Sts.
44°05′50″N 70°13′40″W
Auburn
24 Excelsior Grange #5
Excelsior Grange #5
April 5, 2016
(#16000137)
446 Harris Hill Rd.
44°04′57″N 70°21′55″W
Poland
25 Farwell Mill
Farwell Mill
June 20, 1985
(#85001260)
State Route 196
44°01′52″N 70°06′15″W
Lisbon
26 First Callahan Building
First Callahan Building
April 25, 1986
(#86002280)
276 Lisbon St.
44°05′39″N 70°12′58″W
Lewiston
27 First McGillicuddy Block
First McGillicuddy Block
April 25, 1986
(#86002281)
133 Lisbon St.
44°05′47″N 70°13′04″W
Lewiston
28 First National Bank
First National Bank
April 25, 1986
(#86002282)
157-163 Main St.
44°05′55″N 70°13′06″W
Lewiston
29 First Universalist Church
First Universalist Church
May 7, 1979
(#79000126)
Elm and Pleasant Sts.
44°05′39″N 70°13′46″W
Auburn
30 Horatio G. Foss House
Horatio G. Foss House
November 21, 1976
(#76000084)
19 Elm St.
44°05′37″N 70°13′38″W
Auburn
31 Free Baptist Church
Free Baptist Church
July 13, 1989
(#89000843)
Riverside Dr.
44°03′11″N 70°12′11″W
Auburn Also known as the Penley Corner Church.
32 Sen. William P. Frye House
Sen. William P. Frye House
October 8, 1976
(#76000189)
453-461 Main St.
44°06′22″N 70°12′40″W
Lewiston
33 A. A. Garcelon House
A. A. Garcelon House
June 13, 1986
(#86001269)
223 Main St.
44°05′38″N 70°13′36″W
Auburn
34 Gay-Munroe House
Gay-Munroe House
December 31, 2001
(#01001422)
64 Highland Ave.
44°06′00″N 70°14′04″W
Auburn
35 Grand Trunk Railroad Station
Grand Trunk Railroad Station
June 4, 1979
(#79000127)
Lincoln St.
44°05′37″N 70°13′12″W
Lewiston
36 Hathorn Hall, Bates College
Hathorn Hall, Bates College
August 25, 1970
(#70000071)
Bates College campus
44°06′23″N 70°12′17″W
Lewiston
37 Healey Asylum
Healey Asylum
October 1, 1979
(#79000128)
81 Ash St.
44°05′50″N 70°12′49″W
Lewiston
38 Captain Holland House
Captain Holland House
March 21, 1985
(#85000609)
142 College St.
44°06′08″N 70°12′38″W
Lewiston
39 Holland-Drew House
Holland-Drew House
December 22, 1978
(#78000324)
377 Main St.
44°06′12″N 70°12′44″W
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
November 18, 2011
(#11000816)
2 Benson St.
44°06′30″N 70°12′25″W
Lewiston
42 Jordan School
Jordan School
March 22, 1984
(#84001355)
35 Wood St.
44°06′03″N 70°12′36″W
Lewiston
43 Charles A. Jordan House
Charles A. Jordan House
July 15, 1974
(#74000147)
63 Academy St.
44°05′34″N 70°13′45″W
Auburn
44 F.M. Jordan House
F.M. Jordan House
December 29, 2014
(#14001088)
18 Laurel Ave.
44°05′24″N 70°13′31″W
Auburn
45 Keystone Mineral Springs
Keystone Mineral Springs
October 19, 2005
(#05001175)
Keystone Rd.
44°04′44″N 70°19′29″W
Poland
46 Kora Temple
Kora Temple
September 11, 1975
(#75000088)
11 Sabattus St.
44°06′01″N 70°12′55″W
Lewiston
47 Lamb Block
Lamb Block
October 31, 2012
(#12000891)
10 Depot St.
44°28′21″N 70°11′19″W
Livermore Falls
48 Lamoreau Site July 13, 1989
(#89000837)
Address Restricted
Auburn
49 Lewiston City Hall
Lewiston City Hall
October 21, 1976
(#76000085)
Pine and Park Sts.
44°05′42″N 70°12′57″W
Lewiston
50 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′47″N 70°13′02″W
Lewiston
51 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′38″N 70°13′02″W
Lewiston
52 Lewiston Public Library
Lewiston Public Library
January 31, 1978
(#78000157)
Park and Pine Sts.
44°05′44″N 70°12′58″W
Lewiston
53 Lewiston Trust and Safe Deposit Company
Lewiston Trust and Safe Deposit Company
April 25, 1986
(#86002283)
46 Lisbon St.
44°05′52″N 70°13′05″W
Lewiston
54 Lisbon Falls High School
Lisbon Falls High School
November 7, 2007
(#07001150)
4 Campus Ave.
44°00′05″N 70°03′35″W
Lisbon Falls
55 Edward Little House
Edward Little House
May 12, 1976
(#76000086)
217 Main St.
44°05′38″N 70°13′35″W
Auburn
56 Lord Block
Lord Block
April 25, 1986
(#86002284)
379 Lisbon St.
44°05′32″N 70°12′55″W
Lewiston
57 James C. Lord House
James C. Lord House
July 21, 1978
(#78000158)
497 Main St.
44°06′31″N 70°12′33″W
Lewiston
58 Lower Lisbon Street Historic District
Lower Lisbon Street Historic District
May 21, 1985
(#85001128)
Lisbon St. between Cedar and Chestnut
44°05′36″N 70°12′58″W
Lewiston
59 Lyceum Hall
Lyceum Hall
April 25, 1986
(#86002285)
49 Lisbon St.
44°05′51″N 70°13′06″W
Lewiston
60 Main Street Historic District
Main Street Historic District
April 21, 1989
(#89000255)
Roughly bounded by Drummond, Main, Elm, and High Sts.
44°05′38″N 70°13′37″W
Auburn
61 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′21″N 70°12′33″W
Lewiston
62 Maine State Building
Maine State Building
July 18, 1974
(#74000148)
Poland Spring
44°01′38″N 70°21′44″W
Poland
63 Maine Supply Company Building
Maine Supply Company Building
April 25, 1986
(#86002286)
415-417 Lisbon St.
44°05′30″N 70°12′53″W
Lewiston
64 Manufacturer's National Bank
Manufacturer's National Bank
April 25, 1986
(#86002287)
145 Lisbon St.
44°05′46″N 70°13′04″W
Lewiston
65 Marcotte Nursing Home
Marcotte Nursing Home
December 26, 1985
(#85003128)
100 Campus Ave.
44°06′09″N 70°11′59″W
Lewiston
66 Dr. Louis J. Martel House
Dr. Louis J. Martel House
January 4, 1983
(#83000445)
122-124 Bartlett St.
44°05′46″N 70°12′39″W
Lewiston
67 Moyer Site November 14, 1992
(#92001518)
Address Restricted
Keens Mills
68 Horace Munroe House
Horace Munroe House
November 10, 1980
(#80000213)
123 Pleasant St.
44°05′12″N 70°13′43″W
Auburn
69 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′34″N 70°16′05″W
Livermore
70 The Norlands
The Norlands
December 30, 1969
(#69000004)
295 Norlands Rd.
44°24′27″N 70°12′39″W
Livermore
71 Oak Street School
Oak Street School
October 8, 1976
(#76000190)
36 Oak St.
44°05′55″N 70°12′58″W
Lewiston
72 Odd Fellows Block
Odd Fellows Block
April 25, 1986
(#86002288)
182-190 Lisbon St.
44°05′44″N 70°13′01″W
Lewiston
73 Osgood Building
Osgood Building
April 25, 1986
(#86002289)
129 Lisbon St.
44°05′47″N 70°13′05″W
Lewiston
74 Nathaniel Osgood House
Nathaniel Osgood House
March 21, 1985
(#85000608)
State Route 136
43°55′09″N 70°07′06″W
Durham
75 Bradford Peck House
Bradford Peck House
February 12, 2009
(#09000010)
506 Main St.
44°06′33″N 70°12′34″W
Lewiston
76 Samuel Penney House
Samuel Penney House
April 11, 2002
(#02000346)
78 Maple St.
44°06′40″N 70°23′45″W
Mechanic Falls
77 Pilsbury Block
Pilsbury Block
April 14, 1983
(#83000446)
200-210 Lisbon St.
44°05′44″N 70°13′01″W
Lewiston
78 Poland Railroad Station
Poland Railroad Station
July 4, 1980
(#80004600)
Harris Hill and Plain Rds.
44°03′42″N 70°23′18″W
Poland
79 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′17″N 70°22′30″W
South Poland
80 Poland Spring Bottling Plant and Spring House
Poland Spring Bottling Plant and Spring House
March 22, 1984
(#84001354)
Ricker Rd.
44°01′44″N 70°21′35″W
Poland Now a museum.
81 Poland Springs Historic District
Poland Springs Historic District
August 13, 2013
(#13000595)
543 Maine St.
44°02′N 70°22′W
Poland
82 Quartz Scraper Site November 14, 1992
(#92001508)
Address Restricted
Keens Mills
83 Judson Record House March 17, 2015
(#15000086)
22 Church St.
44°28′29″N 70°11′20″W
Livermore Falls Houses Maine's Paper Heritage Museum.
84 Roak Block
Roak Block
January 28, 1982
(#82000738)
144-170 Main St.
44°05′44″N 70°13′30″W
Auburn
85 William A. Robinson House
William A. Robinson House
April 3, 1993
(#93000204)
11 Forest Ave.
44°05′49″N 70°14′12″W
Auburn
86 St. Cyril and St. Methodius Church
St. Cyril and St. Methodius Church
May 26, 1977
(#77000061)
Main and High Sts.
43°59′57″N 70°03′32″W
Lisbon Falls
87 St. Joseph's Catholic Church
St. Joseph's Catholic Church
July 13, 1989
(#89000845)
253 Main St.
44°06′00″N 70°12′58″W
Lewiston
88 Saint Mary's General Hospital
Saint Mary's General Hospital
December 30, 1987
(#87002191)
45 Golder St.
44°06′03″N 70°12′02″W
Lewiston
89 Sts. Peter and Paul Church
Sts. Peter and Paul Church
July 14, 1983
(#83000447)
27 Bartlett St.
44°05′55″N 70°12′47″W
Lewiston
90 Savings Bank Block
Savings Bank Block
January 20, 1978
(#78000323)
215 Lisbon St.
44°05′43″N 70°12′56″W
Lewiston
91 George Seaverns House
George Seaverns House
September 12, 1985
(#85002180)
8 High St.
44°06′37″N 70°23′21″W
Mechanic Falls
92 Second Callahan Block
Second Callahan Block
April 25, 1986
(#86002290)
282 Lisbon St.
44°05′38″N 70°12′58″W
Lewiston
93 Shaker Village
Shaker Village
September 13, 1974
(#74000318)
State Route 26
43°59′22″N 70°21′59″W
Sabbathday Lake Extends into Cumberland County
94 Shiloh Temple
Shiloh Temple
May 12, 1975
(#75000203)
South of Lisbon Falls on the southern bank of the Androscoggin River
43°58′49″N 70°02′50″W
Durham
95 Trinity Episcopal Church
Trinity Episcopal Church
March 30, 1978
(#78000159)
Bates and Spruce Sts.
44°05′37″N 70°12′46″W
Lewiston
96 Turner Cattle Pound
Turner Cattle Pound
August 7, 2009
(#09000592)
Southwestern corner of Gen. Turner Hill Rd. and the Kennebec Trail
44°16′19″N 70°15′11″W
Turner
97 Turner Town House
Turner Town House
July 9, 1979
(#79000129)
State Route 117
44°16′18″N 70°13′30″W
Turner
98 Union Block
Union Block
April 25, 1986
(#86002291)
21-29 Lisbon St.
44°05′53″N 70°13′07″W
Lewiston
99 Union Church
Union Church
August 2, 2001
(#01000810)
744 Royalsborough Rd.
43°58′54″N 70°07′45″W
Durham
100 US Post Office-Lewiston Main
US Post Office-Lewiston Main
May 2, 1986
(#86000879)
49 Ash St.
44°05′47″N 70°12′57″W
Lewiston
101 Webster Grammar School
Webster Grammar School
September 30, 2010
(#10000806)
95 Hampshire St.
44°06′04″N 70°13′52″W
Auburn
102 Webster Rubber Company Plant
Webster Rubber Company Plant
October 16, 1989
(#89001701)
Greene St.
44°07′12″N 70°06′35″W
Sabattus Demolished in 2018.
103 Dr. Milton Wedgewood House
Dr. Milton Wedgewood House
January 10, 1986
(#86000071)
101 Pine St.
44°05′47″N 70°12′44″W
Lewiston
104 West Auburn School
West Auburn School
March 13, 2020
(#100005097)
740 West Auburn Rd.
44°09′18″N 70°16′47″W
Auburn
105 West Durham Methodist Church
West Durham Methodist Church
April 22, 2003
(#03000291)
17 Runaround Pond Rd.
43°56′58″N 70°08′59″W
West Durham
106 Wilson I Site November 14, 1992
(#92001512)
Address Restricted
East Auburn
107 Wood Island Site November 14, 1992
(#92001516)
Address Restricted
Keens Mills

Former and moved listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Bergin Block April 25, 1986
(#86002278)
November 6, 2015 330 Lisbon St.
44°05′36″N 70°13′05″W
Lewiston Demolished in 1999.[7]
2 Bradford House December 22, 1978
(#78000154)
July 14, 2015 54-56 Pine St.
44°05′47″N 70°12′52″W
Lewiston Damaged by fire in 2007 and later demolished.
3 Cowan Mill
Cowan Mill
August 1, 1985
(#85001656)
November 2, 2011 Island Mill St.
44°05′55″N 70°13′18″W
Lewiston
4 Cushman Tavern
Cushman Tavern
October 9, 1979
(#79000125)
November 25, 2020 Northeast of Lisbon on State Route 9
44°03′36″N 70°05′11″W
Lisbon Demolished.
5 Gilead Railroad Station, Former
Gilead Railroad Station, Former
March 26, 1992
(#92000272)
Moved to Gilead in January 2011[8] Back St and Bridge St, just off Route 2, Gilead
44°23′40″N 70°58′21″W
Auburn
6 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
7 C. Varney Site November 14, 1992
(#92001514)
December 30, 1996 Off State Route 117 above the Nezinscot River, southwest of Turner Center[9]:121
44°16′00″N 70°14′12″W
Keens Mills A Late Paleoindian site; almost completely excavated before site destruction in 1998[9]:119
8 High Street Congregational Church June 5, 1975
(#75000087)
February 6, 1986 High St.
Auburn
9 Worumbo Mill
Worumbo Mill
October 15, 1973
(#100001674)
October 5, 2017 On the banks of the Androscoggin River
43°59′37″N 70°04′05″W
Lisbon Falls

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. 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 February 5, 2021.
  3. Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. Coordinates given are those for Ram Island; the NRIS lists the site as "Address Restricted"
  7. "Appendix A: Zoning and Land Use Code - Significant Buildings and Districts (PDF page 17)". City of Lewiston. Retrieved 2014-10-15.
  8. http://www.gileadhistoricalsociety.blogspot.com/
  9. 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.