National Register of Historic Places listings in Aroostook County, Maine

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

Location of Aroostook County in Maine

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Aroostook 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 59 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Six properties were once listed, but have since 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 Acadian Historic Buildings
Acadian Historic Buildings
December 13, 1977
(#77000062)
North of Van Buren on U.S. Route 1
47°12′17″N 67°59′26″W
Van Buren Buildings at the Acadian Village Museum
2 Acadian Landing Site
Acadian Landing Site
September 20, 1973
(#73000098)
East of Madawaska on the St. John River off U.S. Route 1
47°21′10″N 68°16′23″W
Madawaska
3 Amazeen House September 11, 1986
(#86002470)
15 Weeks St.
46°07′08″N 67°50′17″W
Houlton
4 Anderson Bros. Store January 11, 2001
(#00001635)
280 Main St.
47°02′20″N 68°08′28″W
Stockholm
5 Aroostook County Courthouse and Jail
Aroostook County Courthouse and Jail
January 26, 1990
(#89002340)
Court St.
46°07′29″N 67°50′23″W
Houlton
6 Big Black Site September 9, 1975
(#75000090)
Address Restricted
Eagle Lake
7 Bridgewater Town Hall and Jail January 26, 1990
(#89002339)
U.S. Route 1
46°14′45″N 67°50′50″W
Bridgewater
8 Cary Library
Cary Library
June 25, 1987
(#87000929)
107 Main St.
46°07′31″N 67°50′17″W
Houlton
9 Church of the Advent June 21, 1991
(#91000767)
Church St., 1 block south of its junction with State Route 229
46°54′38″N 67°49′30″W
Limestone
10 Nicholas P. Clase House October 16, 1989
(#89001699)
Capitol Hill Rd.
46°56′30″N 68°07′22″W
New Sweden
11 Edward L. Cleveland House June 12, 1987
(#87000939)
87 Court St.
46°07′02″N 67°50′28″W
Houlton
12 Jean-Baptiste Daigle House October 16, 2013
(#13000833)
4 Dube St.
47°15′30″N 68°35′23″W
Fort Kent
13 Donovan-Hussey Farms Historic District February 13, 2009
(#09000012)
546 and 535 Ludlow Rd.
46°08′50″N 67°53′32″W
Houlton
14 Beecher H. Duncan Farm February 11, 2009
(#09000011)
26 Shorey Rd.
46°35′38″N 67°58′59″W
Westfield
15 The Elms July 22, 2009
(#09000549)
59 Court St.
46°07′18″N 67°50′24″W
Houlton
16 First National Bank of Houlton September 20, 1973
(#73000099)
Market Sq.
46°07′25″N 67°50′42″W
Houlton
17 Former Town Office and Jail April 4, 2019
(#100003587)
47 Burleigh St.
46°00′36″N 68°16′08″W
Island Falls
18 Fort Fairfield Public Library
Fort Fairfield Public Library
January 5, 1989
(#88003021)
Main St.
46°46′20″N 67°50′04″W
Fort Fairfield
19 Fort Kent
Fort Kent
December 1, 1969
(#69000005)
At the confluence of Fish and St. John Rivers
47°15′10″N 68°35′42″W
Fort Kent
20 Fort Kent Railroad Station
Fort Kent Railroad Station
April 21, 1989
(#89000249)
Junction of Main and Market Sts.
47°15′27″N 68°35′23″W
Fort Kent
21 Freeman Barn January 17, 2017
(#100000522)
1533 Aroostook Rd.
47°09′21″N 68°35′30″W
Wallagrass
22 Frenchville Railroad Station and Water Tank June 20, 1995
(#95000723)
308 U.S. Route 1
47°16′47″N 68°23′20″W
Frenchville
23 Governor Brann School
Governor Brann School
December 23, 1993
(#93001432)
Eastern side of U.S. Route 1, 1.25 miles south of its junction with Madore Rd.
47°07′18″N 67°57′42″W
Cyr Plantation Listed in Van Buren; building is town hall of Cyr Plantation.
24 Gray Memorial United Methodist Church and Parsonage
Gray Memorial United Methodist Church and Parsonage
June 20, 1995
(#95000725)
8 Prospect St.
46°51′37″N 68°01′02″W
Caribou
25 Gustaf Adolph Lutheran Church
Gustaf Adolph Lutheran Church
June 20, 1997
(#97000608)
Eastern side of Capitol Hill Rd., 0.5 miles north of its junction with State Route 161
46°56′19″N 68°07′14″W
New Sweden
26 Island Falls Opera House
Island Falls Opera House
July 19, 1984
(#84001359)
Patten Rd. and Sewall St.
46°00′31″N 68°16′13″W
Island Falls
27 Pehr J. Jacobson House February 7, 2007
(#07000013)
452 New Sweden Rd.
46°57′14″N 68°08′31″W
New Sweden
28 Larsson-Noak Historic District July 26, 1989
(#89000847)
Station Rd. northeast of New Sweden
46°56′48″N 68°06′15″W
New Sweden
29 A. B. Leavitt House June 20, 1986
(#86001336)
State Route 158
45°52′22″N 68°23′21″W
Sherman
30 Walter P. Mansur House
Walter P. Mansur House
February 9, 1990
(#89002342)
10 Water St.
46°07′35″N 67°50′26″W
Houlton
31 Maple Grove Friends Church July 5, 2000
(#00000764)
Western side of U.S. Route 1A, 0.25 miles north of its junction with Upcountry (Fairmount Rd.)
46°42′21″N 67°52′13″W
Maple Grove
32 Market Square Historic District
Market Square Historic District
June 22, 1980
(#80000214)
Market Sq. and Main, Water, and Court Sts.
46°07′34″N 67°50′24″W
Houlton
33 Isaie and Scholastique Martin House
Isaie and Scholastique Martin House
December 23, 2009
(#09001147)
137 Saint Catherine St.
47°21′17″N 68°20′16″W
Madawaska
34 Fortunat O. Michaud House January 26, 1990
(#89002343)
231 Main St.
47°09′28″N 67°56′16″W
Van Buren
35 Monticello Grange No. 338 July 5, 2000
(#00000760)
Main St., 0.7 miles south of its junction with Muckatee Rd.
46°18′26″N 67°50′29″W
Monticello
36 Oakfield Grange No. 414
Oakfield Grange No. 414
October 4, 2006
(#06000920)
89 Ridge Rd.
46°05′54″N 68°09′05″W
Oakfield
37 Oakfield Station
Oakfield Station
June 25, 1987
(#87000928)
Station St.
46°05′52″N 68°09′21″W
Oakfield
38 Anders and Johanna Olsson Farm March 7, 1996
(#96000245)
114 West-Lebanon Rd.
46°57′56″N 68°10′03″W
New Sweden
39 Our Lady of Mount Carmel Catholic Church
Our Lady of Mount Carmel Catholic Church
October 15, 1973
(#73000100)
U.S. Route 1
47°16′45″N 68°06′29″W
Grand Isle Home to the Musée Culturel du Mont-Carmel
40 Presque Isle National Bank July 31, 1986
(#86002106)
422 Main St.
46°40′49″N 68°00′56″W
Presque Isle
41 Blackhawk Putnam Tavern
Blackhawk Putnam Tavern
January 30, 1976
(#76000087)
22 North St.
46°07′43″N 67°50′37″W
Houlton
42 Reed School November 29, 2001
(#01001270)
U.S. Route 1, 0.1 miles south of its junction with Lycette Rd.
45°56′26″N 67°49′49″W
North Amity
43 Philo Reed House
Philo Reed House
April 4, 1986
(#86000673)
38 Main St.
46°46′03″N 67°49′12″W
Fort Fairfield
44 Roosevelt School June 27, 2007
(#07000598)
Eastern side of U.S. Route 1A
47°07′08″N 67°53′35″W
Hamlin
45 Roosevelt School December 17, 1992
(#92001706)
Southern side of State Route 161 0.1 miles east of private road 861
47°12′31″N 68°48′19″W
St. John Plantation
46 St. David Catholic Church
St. David Catholic Church
October 2, 1973
(#73000101)
East of Madawaska on U.S. Route 1
47°20′57″N 68°16′39″W
Madawaska
47 St. John Catholic Church February 12, 2003
(#03000017)
St. John Rd.
47°13′12″N 68°45′50″W
St. John Plantation
48 William Sewall House
William Sewall House
April 12, 1982
(#82000740)
1027 Crystal Road
46°00′30″N 68°16′11″W
Island Falls
49 John J. and Martha Sodergren Homestead January 4, 2007
(#06001222)
ME 161
47°02′11″N 68°10′34″W
Stockholm
50 Sunset Lodge November 10, 1994
(#94001304)
0.5 miles south of State Route 161, on the eastern shore of Madawaska Lake
47°01′52″N 68°11′36″W
Stockholm
51 Timmerhuset August 23, 1973
(#73000102)
Jemtland Rd.
46°57′10″N 68°08′43″W
New Sweden
52 Unitarian Church of Houlton
Unitarian Church of Houlton
June 25, 1987
(#87000945)
Military St.
46°07′27″N 67°50′15″W
Houlton
53 U.S. Inspection Station-Fort Fairfield, Maine
U.S. Inspection Station-Fort Fairfield, Maine
September 10, 2014
(#14000555)
Boundaryline Rd.
46°45′57″N 67°47′24″W
Fort Fairfield
54 U.S. Inspection Station-Limestone, Maine September 10, 2014
(#14000556)
ME 229
46°55′29″N 67°47′24″W
Limestone
55 U.S. Inspection Station-Orient, Maine
U.S. Inspection Station-Orient, Maine
September 10, 2014
(#14000557)
Boundary Line Road
45°49′01″N 67°46′53″W
Orient
56 US Post Office-Presque Isle Main May 9, 1986
(#86001034)
23 2nd St.
46°40′53″N 68°01′07″W
Presque Isle
57 Watson Settlement Bridge
Watson Settlement Bridge
February 16, 1970
(#70000039)
2 miles southeast of Littleton over the Meduxnekeag River
46°12′36″N 67°48′03″W
Littleton
58 White Memorial Building January 15, 1980
(#80000376)
109 Main St.
46°07′33″N 67°50′17″W
Houlton Houses the Aroostook County Art and Historical Museum
59 Benjamin C. Wilder House June 12, 1987
(#87000946)
1267 Main St.
46°47′20″N 68°09′21″W
Washburn

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Corriveau Mill October 28, 1994
(#94001246)
December 18, 2013 Southern side of U.S. Route 1, 0.3 miles southwest of its junction with Paridis Rd.
47°16′53″N 68°24′47″W
Upper Frenchville 1907 mill; torn down in 2005.[6]
2 Elmbrook Farm Barn January 10, 1986
(#86000072)
December 18, 2013 Parsons Rd.
46°42′26″N 68°01′23″W
Presque Isle 1891 barn; deteriorated and collapsed in 2002.[7]
3 Lagassey Farm January 21, 2009
(#08001356)
September 21, 2020 786 Main St.
47°12′56″N 68°16′14″W
St. Agatha
4 McElwain House April 12, 1982
(#82000739)
July 14, 2015 11 West Presque Isle Rd.
46°49′57″N 68°00′40″W
Caribou Now the Northern Maine Development Commission offices.
5 Smith Bridge
Smith Bridge
April 2, 1993
(#93000202)
December 18, 2013 Lowery Rd. at its junction with Foxcroft Rd., across the Meduxnekeag River
46°10′52″N 67°48′16″W
Houlton A 1910 two-span Warren through truss bridge; dismantled in 1993.[8]
6 Violette House May 17, 1976
(#76000088)
December 18, 2013 464 Main St.
47°09′58″N 67°56′35″W
Van Buren A mid-19th century Acadian log house; disassembled and stored in 1984.[9]

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. "Removal of Corriveau Mill" (PDF). National Park Service. Retrieved 2014-12-10.
  7. "Removal of Elmbrook Farm Barn" (PDF). National Park Service. Retrieved 2014-12-10.
  8. "Removal of Smith Bridge" (PDF). National Park Service. Retrieved 2014-12-10.
  9. "Removal of Violette House" (PDF). National Park Service. Retrieved 2014-12-10.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.