National Register of Historic Places listings in Kennebec County, Maine

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 Places in Kennebec 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 136 properties and districts listed on the National Register in the county, including 7 National Historic Landmarks. Three sites were once listed on the register 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 D.V. Adams Co.-Bussell and Weston
D.V. Adams Co.-Bussell and Weston
May 2, 1986
(#86001690)
190 Water St.
44°18′59″N 69°46′28″W
Augusta
2 Alls Souls Church
Alls Souls Church
January 31, 1978
(#78000178)
70 State St.
44°18′59″N 69°46′38″W
Augusta
3 Androscoggin Yacht Club
Androscoggin Yacht Club
October 31, 2012
(#12000893)
22 Lake St.
44°20′52″N 70°04′08″W
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′49″N 69°59′18″W
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′01″N 69°46′18″W
Augusta
6 Charles M. Bailey Public Library
Charles M. Bailey Public Library
June 20, 1985
(#85001264)
Bowdoin St.
44°18′29″N 69°58′24″W
Winthrop
7 Moses Bailey House
Moses Bailey House
November 8, 1984
(#84000325)
State Route 135
44°18′20″N 69°55′24″W
Winthrop Center
8 Algernon Bangs House
Algernon Bangs House
February 19, 1982
(#82000751)
16 E. Chestnut St.
44°18′47″N 69°46′02″W
Augusta
9 Benton Grange No. 458 April 28, 2004
(#04000373)
Junction of River Rd. and School Dr.
44°35′21″N 69°35′06″W
Benton
10 James G. Blaine House
James G. Blaine House
October 15, 1966
(#66000024)
Capitol and State Sts.
44°18′28″N 69°46′53″W
Augusta
11 Blossom House
Blossom House
April 7, 1989
(#89000250)
Main St.
44°14′16″N 70°02′12″W
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′14″N 69°46′27″W
Augusta
13 Brick School April 18, 1977
(#77000068)
South of Winslow on Cushman Rd.
44°30′38″N 69°37′51″W
Winslow
14 Brown Memorial Library
Brown Memorial Library
April 28, 1975
(#75000099)
53 Railroad St.
44°38′20″N 69°30′12″W
Clinton John Calvin Stevens, architect (1903).
15 Capitol Complex Historic District
Capitol Complex Historic District
December 31, 2001
(#01001417)
State and Capitol Sts.
44°18′24″N 69°46′49″W
Augusta
16 Capitol Park
Capitol Park
April 7, 1989
(#89000252)
Roughly bounded by Capitol St., the Kennebec River, Union St., and State St.
44°18′23″N 69°46′43″W
Augusta
17 Chandler Store June 20, 1985
(#85001263)
State Route 27
44°31′41″N 69°53′19″W
Belgrade
18 China Village Historic District November 23, 1977
(#77000069)
State Route 9
44°28′41″N 69°31′10″W
China
19 Christ Episcopal Church
Christ Episcopal Church
July 24, 1973
(#73000129)
1 Dresden Ave.
44°13′39″N 69°46′32″W
Gardiner
20 Edmund and Rachel Clark Homestead
Edmund and Rachel Clark Homestead
October 4, 2006
(#06000921)
Address Restricted
China
21 Cobbossee Lighthouse
Cobbossee Lighthouse
January 12, 1984
(#84001369)
Ladies Delight Island
44°18′28″N 69°53′34″W
Winthrop Ladies Delight Light
22 Cobbosseecontee Dam Site June 3, 1976
(#76000219)
Address Restricted
Manchester
23 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′52″N 69°45′16″W
Pittston
24 Colburn School
Colburn School
January 11, 2001
(#00001633)
Arnold Rd., 0.4 miles south of its junction with State Route 27
44°11′49″N 69°45′04″W
Pittston
25 Colcord Farmstead December 29, 2005
(#05001468)
184 Unity Rd.
44°35′48″N 69°32′22″W
Benton
26 Colonial Theater
Colonial Theater
October 8, 2014
(#14000834)
139 Water St.
44°19′04″N 69°46′24″W
Augusta
27 Cony High School
Cony High School
September 29, 1988
(#88001841)
Cony Circle at Cony and Stone Sts.
44°18′58″N 69°46′03″W
Augusta
28 Gov. Samuel Cony House
Gov. Samuel Cony House
April 11, 1985
(#85000732)
71 Stone St.
44°18′43″N 69°45′50″W
Augusta
29 Crosby Street Historic District
Crosby Street Historic District
September 11, 1986
(#86002438)
Crosby St. and Crosby Ln.
44°19′05″N 69°46′32″W
Augusta
30 Cumston Hall
Cumston Hall
August 14, 1973
(#73000130)
Main St.
44°14′28″N 70°02′04″W
Monmouth Harry Hayman Cochrane, architect (1899-1900).
31 Cushnoc (ME 021.02)
Cushnoc (ME 021.02)
October 27, 1989
(#89001703)
Near Fort Western[6]
44°18′55″N 69°46′16″W
Augusta Site of a 17th-century Plymouth Colony trading post
32 John Davis House
John Davis House
July 14, 1983
(#83000454)
State Route 9
44°16′31″N 69°46′21″W
Chelsea
33 Dinsmore Grain Company Mill
Dinsmore Grain Company Mill
November 3, 1979
(#79000147)
West of Palermo on State Route 3
44°24′32″N 69°28′28″W
China Main building apparently demolished.
34 Doughty Block
Doughty Block
May 2, 1986
(#86001691)
265 Water St.
44°18′55″N 69°46′28″W
Augusta
35 Dutton-Small House
Dutton-Small House
December 18, 1990
(#90001907)
Bog Rd. west of Taber Hill Rd.
44°26′22″N 69°39′15″W
Vassalboro
36 East Vassalboro Grist and Saw Mill
East Vassalboro Grist and Saw Mill
January 28, 1982
(#82000752)
State Route 32
44°27′07″N 69°36′24″W
East Vassalboro
37 Dr. J.W. Ellis House
Dr. J.W. Ellis House
August 15, 1979
(#79000148)
62 State St.
44°19′02″N 69°46′38″W
Augusta
38 Elm Hill Farm
Elm Hill Farm
August 25, 1970
(#70000045)
Litchfield Rd.
44°16′48″N 69°47′57″W
Hallowell
39 First Baptist Church
First Baptist Church
November 7, 1976
(#76000095)
Park and Elm Sts.
44°33′06″N 69°37′59″W
Waterville
40 Fort Halifax
Fort Halifax
November 24, 1968
(#68000015)
On U.S. Route 201 at Winslow
44°32′05″N 69°37′47″W
Winslow
41 Fort Western
Fort Western
December 2, 1969
(#69000009)
Bowman St.
44°18′59″N 69°46′16″W
Augusta
42 Foster Farm Barn November 9, 2015
(#15000768)
538 Augusta Rd.
44°29′28″N 69°51′21″W
Belgrade
43 Foster-Redington House
Foster-Redington House
April 11, 2014
(#14000138)
8 Park Place
44°33′08″N 69°38′01″W
Waterville
44 Fuller-Weston House
Fuller-Weston House
March 22, 1984
(#84001374)
11 Summer St.
44°18′59″N 69°46′45″W
Augusta
45 Guy P. Gannett House
Guy P. Gannett House
April 28, 1983
(#83000455)
184 State St.
44°18′32″N 69°46′52″W
Augusta
46 Gardiner Historic District
Gardiner Historic District
May 6, 1980
(#80000233)
Water St.
44°13′45″N 69°46′15″W
Gardiner
47 Gardiner Railroad Station
Gardiner Railroad Station
October 29, 1982
(#82000423)
51 Maine Ave.
44°13′51″N 69°46′18″W
Gardiner
48 Governor's House
Governor's House
February 23, 1974
(#74000319)
Off State Route 17
44°16′48″N 69°42′08″W
Togus
49 Peter Grant House
Peter Grant House
May 17, 1976
(#76000096)
10 Grant St.
44°14′29″N 69°46′27″W
Farmingdale
50 William F. Grant House
William F. Grant House
May 17, 2006
(#06000396)
869 Main St.
44°28′57″N 69°37′20″W
North Vassalboro
51 Hallowell Historic District
Hallowell Historic District
October 28, 1970
(#100001675)
The hillside of Hallowell
44°17′05″N 69°47′40″W
Hallowell
52 Hartford Fire Station
Hartford Fire Station
January 2, 2018
(#100001927)
1 Hartford Sq.
44°18′43″N 69°46′32″W
Augusta
53 Heald House
Heald House
February 15, 2005
(#05000058)
19 West St.
44°33′13″N 69°38′14″W
Waterville
54 Gov. John F. Hill Mansion
Gov. John F. Hill Mansion
November 21, 1977
(#77000070)
136 State St.
44°18′45″N 69°46′44″W
Augusta
55 Ella R. Hodgkins Intermediate School
Ella R. Hodgkins Intermediate School
July 14, 2015
(#15000417)
17 Malta St.
44°18′58″N 69°45′26″W
Augusta
56 Hussey-Littlefield Farm January 12, 2016
(#15000969)
63 Hussey Rd.
44°31′45″N 69°26′01″W
Albion
57 Abel Jones House
Abel Jones House
August 4, 1983
(#83000456)
Off U.S. Route 202
44°23′53″N 69°34′13″W
China
58 Eli and Sybil Jones House
Eli and Sybil Jones House
March 22, 1984
(#84001376)
Dirigo Corner
44°24′33″N 69°31′17″W
South China
59 Journal Building
Journal Building
May 2, 1986
(#86001692)
325-331 Water St.
44°18′50″N 69°46′30″W
Augusta
60 Kennebec Arsenal
Kennebec Arsenal
August 25, 1970
(#70000046)
Arsenal St.
44°18′29″N 69°46′10″W
Augusta
61 Kennebec County Courthouse
Kennebec County Courthouse
July 25, 1974
(#74000169)
95 State St.
44°18′53″N 69°46′39″W
Augusta
62 Kent Burying Ground December 31, 2008
(#08001254)
Northeastern corner of Fayette Corner Rd. and Oak Hill Rd.
44°25′12″N 70°04′17″W
Fayette
63 Kent's Hill School Historic District
Kent's Hill School Historic District
April 26, 1979
(#79000149)
State Route 17
44°24′06″N 70°00′09″W
Kent's Hill
64 Kresge Building
Kresge Building
May 2, 1986
(#86001693)
241-249 Water St.
44°18′57″N 69°46′28″W
Augusta
65 Philip Leach House
Philip Leach House
October 20, 1983
(#83003644)
Hussey Hill Rd.
44°26′54″N 69°36′33″W
Vassalboro
66 Jesse Lee Church July 19, 1984
(#84001378)
State Route 17 and Plains Rd.
44°21′44″N 69°54′44″W
Readfield
67 Libby-Hill Block
Libby-Hill Block
May 2, 1986
(#86001694)
227-233 Water St.
44°18′58″N 69°46′27″W
Augusta
68 The Lion (locomotive)
The Lion (locomotive)
December 15, 1976
(#76000118)
Maine State Museum
44°18′22″N 69°46′57″W
Augusta Listed at the University of Maine at Machias.
69 Lithgow Library
Lithgow Library
July 24, 1974
(#74000170)
Winthrop St.
44°18′56″N 69°46′41″W
Augusta
70 Lockwood Mill Historic District
Lockwood Mill Historic District
May 8, 2007
(#07000412)
6, 6B, 8, 10, and 10B Water St.
44°32′46″N 69°37′47″W
Waterville
71 Alvin O. Lombard House
Alvin O. Lombard House
February 19, 1982
(#82000753)
65 Elm St.
44°33′00″N 69°37′59″W
Waterville
72 Jon Lund Site November 21, 1980
(#80000234)
Address Restricted
Winthrop
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′30″N 69°47′51″W
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′06″N 69°46′12″W
Augusta
76 Maine State House
Maine State House
April 24, 1973
(#73000266)
Capitol St.
44°18′25″N 69°46′56″W
Augusta
77 Masonic Hall
Masonic Hall
May 2, 1986
(#86001695)
313-321 Water St.
44°18′51″N 69°46′30″W
Augusta
78 Memorial Hall
Memorial Hall
November 23, 1977
(#77000071)
Church St.
44°32′45″N 69°43′12″W
Oakland
79 Mill Agent's House
Mill Agent's House
October 6, 1983
(#83003645)
State Route 32
44°29′10″N 69°37′21″W
North Vassalboro
80 Moody Mansion
Moody Mansion
May 17, 2006
(#06000394)
State Route 194, across from the junction with Hanley Rd.
44°10′32″N 69°40′24″W
Pittston
81 Lot Morrill House
Lot Morrill House
July 18, 1974
(#74000171)
113 Winthrop St.
44°19′01″N 69°47′01″W
Augusta
82 Mt. Merici Historic District March 28, 2019
(#100003588)
152 Western Ave. & 99 St. Angela Way
44°33′17″N 69°39′21″W
Waterville
83 Noble Block
Noble Block
May 2, 1986
(#86001696)
186 Water St.
44°19′00″N 69°46′27″W
Augusta
84 North Monmouth Library
North Monmouth Library
March 27, 2017
(#100000807)
132 N. Main St.
44°16′33″N 70°01′40″W
Monmouth
85 Oakland Public Library
Oakland Public Library
April 14, 2000
(#00000375)
18 Church St.
44°32′47″N 69°43′11″W
Oakland
86 Oaklands
Oaklands
July 27, 1973
(#73000131)
Southern end of Dresden St.
44°12′48″N 69°45′58″W
Gardiner
87 Old Post Office
Old Post Office
July 18, 1974
(#74000172)
295 Water St.
44°18′52″N 69°46′27″W
Augusta
88 Pendle Hill
Pendle Hill
August 4, 1983
(#83000457)
Off U.S. Route 202
44°24′37″N 69°33′48″W
China
89 Pittston Congregational Church
Pittston Congregational Church
January 31, 1978
(#78000179)
Junction of State Routes 27 and 194
44°13′02″N 69°45′19″W
Pittston
90 Pond Meeting House
Pond Meeting House
August 4, 1983
(#83000458)
On U.S. Route 202
44°26′12″N 69°31′41″W
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′19″N 69°48′00″W
Hallowell
92 Powers House October 1, 1979
(#79000150)
South of Sidney on State Route 104
44°23′23″N 69°44′07″W
Sidney
93 Pressey House September 15, 1977
(#77000072)
32 Belgrade Rd.
44°32′28″N 69°43′28″W
Oakland
94 Professional Building
Professional Building
February 19, 1982
(#82000755)
177 and 179 Main St.
44°33′07″N 69°37′52″W
Waterville
95 Dr. Samuel Quimby House December 18, 1990
(#90001903)
North Rd. east of its junction with Church Rd.
44°25′49″N 69°56′19″W
Mount Vernon
96 Readfield Union Meeting House July 8, 1982
(#82000756)
Church Rd.
44°23′22″N 69°58′01″W
Readfield
97 Redington House
Redington House
July 21, 1978
(#78000180)
64 Silver St.
44°32′49″N 69°38′05″W
Waterville Historical society museum
98 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′38″N 69°46′21″W
Gardiner
100 River Meetinghouse
River Meetinghouse
September 19, 1977
(#77000073)
U.S. Route 201 and Oak Grove Rd.
44°28′02″N 69°40′30″W
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′54″N 69°43′07″W
Vassalboro
102 Edwin Arlington Robinson House
Edwin Arlington Robinson House
November 11, 1971
(#71000070)
67 Lincoln Ave.
44°13′20″N 69°46′25″W
Gardiner
103 Row House
Row House
July 1, 1970
(#70000047)
106-114 2nd St.
44°17′14″N 69°47′29″W
Hallowell
104 Elizabeth Ann Seton Hospital July 11, 2016
(#16000437)
30 Chase Ave.
44°32′57″N 69°39′31″W
Waterville
105 Jonas R. Shurtleff House December 30, 1974
(#74000173)
Augusta Rd.
44°31′36″N 69°38′34″W
Winslow
106 South China Meeting House
South China Meeting House
August 4, 1983
(#83000459)
S. China Village
44°23′45″N 69°34′27″W
South China
107 South Parish Congregational Church and Parish House
South Parish Congregational Church and Parish House
June 22, 1980
(#80000235)
Church St.
44°19′02″N 69°46′33″W
Augusta
108 Spruce Point Camps February 7, 2007
(#07000011)
84 Bearnstow Rd.
44°29′56″N 70°00′51″W
Mount Vernon
109 St. Mark's Episcopal Church
St. Mark's Episcopal Church
July 19, 1984
(#84001379)
9 Summer St.
44°18′59″N 69°46′43″W
Augusta
110 St. Mary's Church
St. Mary's Church
June 12, 1987
(#87000943)
39 Western Ave.
44°18′42″N 69°47′03″W
Augusta
111 Starling Grange #156 (former)
Starling Grange #156 (former)
April 5, 2016
(#16000136)
2769 Main St. (ME 17)
44°26′58″N 70°04′07″W
Fayette
112 Capt. Nathaniel Stone House
Capt. Nathaniel Stone House
April 22, 2003
(#03000292)
268 Maine Ave.
44°14′21″N 69°46′19″W
Farmingdale
113 Sturgis and Haskell Building
Sturgis and Haskell Building
May 2, 1986
(#86001697)
180-182 Water St.
44°19′00″N 69°46′27″W
Augusta
114 Tappan-Viles House
Tappan-Viles House
February 11, 1982
(#82000759)
154 State St.
44°18′40″N 69°46′48″W
Augusta
115 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′22″N 69°53′14″W
Belgrade Lakes
116 Tiffany Chapel October 4, 2018
(#100003010)
544 Tiffany Rd.
44°27′42″N 69°45′22″W
Sidney
117 Togus VA Medical Center and National Cemetery
Togus VA Medical Center and National Cemetery
October 3, 2012
(#12000826)
1 VA Center
44°16′43″N 69°42′15″W
Togus
118 Two Cent Bridge
Two Cent Bridge
September 20, 1973
(#73000132)
Spans the Kennebec River at Temple St.
44°33′03″N 69°37′45″W
Waterville and Winslow
119 Joseph H. Underwood House December 28, 2005
(#05001470)
1957 Main St.
44°24′33″N 70°02′02″W
Fayette
120 Universalist-Unitarian Church
Universalist-Unitarian Church
February 17, 1978
(#78000181)
Silver and Elm Sts.
44°32′48″N 69°38′09″W
Waterville
121 Vassalboro Mill October 5, 2020
(#100005649)
934 and 960 Main St.
44°29′12″N 69°37′23″W
Vassalboro
121 Vaughan Homestead
Vaughan Homestead
October 6, 1970
(#70000091)
Middle St. off Litchfield Rd.
44°16′36″N 69°47′43″W
Hallowell
122 Vickery Building
Vickery Building
March 22, 1984
(#84001380)
261 Water St.
44°18′46″N 69°46′28″W
Augusta
123 Vienna Town House October 29, 1982
(#82000424)
State Route 41
44°32′21″N 69°59′57″W
Vienna
124 Water Street
Water Street
January 17, 2017
(#100000524)
71-286 Water & 1 Winthrop Sts.
44°18′56″N 69°46′26″W
Augusta
125 Waterville High School
Waterville High School
September 30, 2010
(#10000807)
21 Gilman St.
44°33′13″N 69°38′14″W
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′58″N 69°37′47″W
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′59″N 69°37′47″W
Waterville
128 Waterville Post Office
Waterville Post Office
April 18, 1977
(#77000074)
Main and Elm St.
44°33′08″N 69°37′54″W
Waterville
129 Wayne Town House January 1, 1976
(#76000098)
State Route 133
44°21′10″N 70°04′25″W
Wayne
130 Whitehouse Block
Whitehouse Block
May 2, 1986
(#86001698)
188 Water St.
44°19′00″N 69°46′27″W
Augusta
131 Williams Block
Williams Block
May 2, 1986
(#86001699)
183-187 Water St.
44°19′00″N 69°46′28″W
Augusta
132 John Williams House December 6, 1984
(#84000531)
Church St.
44°30′07″N 69°59′19″W
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′14″N 70°04′01″W
Wayne
134 Winthrop Mills Company
Winthrop Mills Company
October 8, 2014
(#14000835)
149-151 Main Street
44°18′26″N 69°58′17″W
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′54″N 69°46′52″W
Augusta

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Klir Beck House November 23, 1977
(#100001239)
June 30, 2017 West of Mt. Vernon off State Route 41
44°30′26″N 70°00′05″W
Vienna Listed as being in the Mt. Vernon vicinity; destroyed by fire in 2000
2 Christian Science Church June 13, 1986
(#86001271)
August 5, 1987 17 Lincoln Ave.
Gardiner
3 Shrewsbury Round Barn February 19, 1982
(#82000758)
January 15, 2004 109 Benton Avenue
Winslow

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. "Cushnoc Archeological Site". National Historic Landmark summary listing. National Park Service. Retrieved 2008-03-03.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.