National Register of Historic Places listings in Piscataquis County, Maine

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

Location of Piscataquis County in Maine

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Piscataquis 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 56 properties and districts listed on the National Register in the county. Another 3 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 Ambajejus Boom House
Ambajejus Boom House
April 2, 1973
(#73000145)
About 11 miles (18 km) northwest of Millinocket and Ambajejus Lake
45°43′57″N 68°53′42″W
Northeast Piscataquis
2 American Woolen Company Foxcroft Mill
American Woolen Company Foxcroft Mill
December 19, 2012
(#12001068)
E. Main St.
45°11′00″N 69°13′50″W
Dover-Foxcroft
3 Archeological Site No. 121-52a October 31, 1995
(#95001212)
Address Restricted
Ambajejus Camps
4 Archeological Site No. 121-52B October 31, 1995
(#95001213)
Address Restricted
Ambajejus Camps
5 Archeological Site No. 121-59 October 31, 1995
(#95001214)
Address Restricted
Stephensons Landing
6 Archeological Site No. 121-71 October 31, 1995
(#95001215)
Address Restricted
Amgajejus Camps
7 Archeological Site No. 122-4a October 31, 1995
(#95001202)
Address Restricted
Northeast Piscataquis
8 Archeological Site No. 133.7 April 25, 1986
(#86000858)
Address Restricted
Chesuncook
9 Archeological Site No. 133.8 April 25, 1986
(#86000861)
Address Restricted
Chesuncook
10 Archeological Site No. 142-12 October 31, 1995
(#95001221)
Address Restricted
Ripogenus
11 Archeological Site No. 142-13 October 31, 1995
(#95001222)
Address Restricted
Ripogenus
12 Archeological Site No. 142-14 October 31, 1995
(#95001223)
Address Restricted
Ripogenus
13 Archeological Site No. 142-5 October 31, 1995
(#95001218)
Address Restricted
Ripogenus
14 Archeological Site No. 142-6 October 31, 1995
(#95001219)
Address Restricted
Ripogenus
15 Archeological Site No. 142-8 October 31, 1995
(#95001220)
Address Restricted
Ripogenus
16 Archeological Site No. 143-12 October 31, 1995
(#95001209)
Address Restricted
Ripogenus
17 Archeological Site No. 143-15 October 31, 1995
(#95001210)
Address Restricted
Ripogenus
18 Archeological Site No. 143-16 October 31, 1995
(#95001211)
Address Restricted
Ripogenus
19 Archeological Site No. 143-23 October 31, 1995
(#95001203)
Address Restricted
Chesuncook
20 Archeological Site No. 143-5 October 31, 1995
(#95001208)
Address Restricted
Ripogenus
21 Archeological Site No. 143-52 October 31, 1995
(#95001205)
Address Restricted
Chesuncook
22 Archeological Site No. 143-53 October 31, 1995
(#95001206)
Address Restricted
Chesuncook
23 Archeological Site No. 143-57 October 31, 1995
(#95001207)
Address Restricted
Chesuncook
24 Archeological Site No. 143-79 October 31, 1995
(#95001204)
Address Restricted
Chesuncook
25 Boarding House and Storehouse at Churchill Depot December 31, 2018
(#100003258)
S of Churchill Dam Rd. 500 ft NE of Chamberlain Dam
46°29′41″N 69°17′11″W
Churchill Depot
26 The Breakwater April 11, 2002
(#02000349)
Southern tip of Kineo Island on the western side of Kineo Cove
45°41′16″N 69°43′43″W
Rockwood
27 Brockway Site (ME 90.3) July 27, 1987
(#87001152)
Address Restricted
Milo
28 Brown House February 14, 1985
(#85000273)
High St.
45°18′20″N 69°02′30″W
Brownville
29 Burgess House May 3, 1978
(#78000196)
Burgess Road, east of Austin Road
45°16′10″N 69°06′53″W
Sebec
30 Canadian Pacific Railway Depot, Greenville Junction, Maine
Canadian Pacific Railway Depot, Greenville Junction, Maine
March 27, 2017
(#100000809)
0.2 miles north of the junction of Rockwood Road and Pritham Avenue
45°27′48″N 69°37′22″W
Greenville Junction
31 Robert Carleton House December 6, 1975
(#75000108)
N. Main St.
45°09′56″N 69°21′26″W
Sangerville
32 Chandler-Parsons Blacksmith Shop October 16, 1989
(#89001702)
Dawes Rd.
45°12′13″N 69°15′27″W
Dover-Foxcroft
33 Chesuncook Village
Chesuncook Village
April 11, 1973
(#73000262)
Northwestern shore of Chesuncook Lake
46°04′N 69°25′W
Chesuncook
34 Free Will Baptist Church (Former)
Free Will Baptist Church (Former)
October 12, 2000
(#00001205)
Junction of High St. and Highland Ave.
45°15′11″N 68°59′04″W
Milo Now the local historical society museum
35 Guilford Memorial Library
Guilford Memorial Library
July 31, 1986
(#86002107)
Library and Water Sts.
45°10′11″N 69°23′01″W
Guilford
36 Harriman School June 24, 1996
(#96000653)
Northern side of North Rd., 1.7 miles (2.7 km) northeast of its junction with Parson Landing Rd.
45°14′05″N 69°08′49″W
Sebec Listed in Dover-Foxcroft vicinity
37 Hathaway Barn April 22, 2003
(#03000288)
135 Nortons Corner Rd.
45°17′37″N 69°25′24″W
Willimantic
38 H. Hudson Law Office October 9, 1979
(#79000162)
Hudson Ave.
45°10′01″N 69°23′06″W
Guilford
39 KATAHDIN (Lake Boat)
KATAHDIN (Lake Boat)
September 13, 1978
(#78003435)
Moosehead Lake
45°28′09″N 69°37′17″W
Greenville
40 Katahdin Ironworks
Katahdin Ironworks
December 23, 1969
(#69000011)
Northwest of Brownville Junction at Silver Lake
45°26′44″N 69°10′26″W
Brownville Junction
41 Kineo Cottage Row Historic District
Kineo Cottage Row Historic District
January 14, 2004
(#03001408)
Western side of the Kineo Peninsula in Moosehead Lake
45°41′25″N 69°44′02″W
Kineo Township
42 Little Schoodic Stream Archeological Site (107-4) April 20, 1989
(#89000256)
Address Restricted
Medford
43 Milo Public Library
Milo Public Library
January 5, 1989
(#88003017)
4 Pleasant St.
45°15′45″N 68°59′12″W
Milo
44 Monson Community Church
Monson Community Church
July 30, 2012
(#12000453)
19 Greenville Rd.
45°17′12″N 69°30′04″W
Monson
45 Monson Engine House (Former)
Monson Engine House (Former)
August 5, 2005
(#05000798)
6 Tenney Hill Rd.
45°17′10″N 69°30′00″W
Monson Now a local historical society museum.
46 Munsungan-Chase Lake Thoroughfare Archeological District September 6, 1979
(#79000163)
Address Restricted
Millinocket Lake
47 Norton's Corner School July 14, 2015
(#15000418)
2373 Elliotsville Rd.
45°18′18″N 69°24′35″W
Willimantic Now houses the Willimantic Library
48 Observer Building
Observer Building
June 26, 1998
(#98000724)
128 Union Sq.
45°11′00″N 69°13′38″W
Dover-Foxcroft Now a historical society museum.
49 Sangerville Town Hall March 22, 1991
(#91000322)
Main St.
45°09′56″N 69°21′30″W
Sangerville
50 Sebec-Piscataquis River Confluence Prehistoric Archeological District December 24, 1986
(#86003482)
Address Restricted
45°13′59″N 68°57′45″W
Milo
51 William M. Shaw House
William M. Shaw House
October 16, 2013
(#13000867)
40 Norris St.
45°27′35″N 69°35′12″W
Greenville Now the Greenville Inn at Moosehead Lake.
52 Slate House March 10, 1995
(#95000217)
123 Church St.
45°18′52″N 69°01′46″W
Brownville Destroyed by fire 2019
53 Swedish Lutheran Church
Swedish Lutheran Church
July 19, 1984
(#84001489)
Wilkins and Hebron Sts.
45°17′09″N 69°30′10″W
Monson
54 Tramway Historic District
Tramway Historic District
May 7, 1979
(#79000164)
Northeast of Greenville
46°19′10″N 69°22′39″W
Greenville
55 James Sullivan Wiley House
James Sullivan Wiley House
November 21, 1976
(#76000111)
Main St.
45°11′01″N 69°13′31″W
Dover-Foxcroft
56 Willard Brook Quarry September 26, 1986
(#86002182)
Address Restricted
Chesuncook

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Walter and Eva Burgess Farm April 14, 1997
(#97000312)
July 14, 2015 257 Shaw Rd.
45°06′38″N 69°13′40″W
Macomber Corner Destroyed by fire in 2013.
2 Low's (Lowes) Bridge February 16, 1972
(#70000062)
May 12, 1987 Over Piscataquis River between Guilford and Sangerville
45°10′31″N 69°18′54″W
Guilford vicinity 1857 covered bridge, washed away by a flood April 1, 1987;[6] bridge has been rebuilt.
3 Straw House February 19, 1982
(#82000776)
December 21, 2020 11A Golda Ct.
45°10′13″N 69°23′07″W
Guilford Recently known as the Trebor Mansion Inn; destroyed by fire in 2019.[7]

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. Maine DOT
  7. https://bangordailynews.com/2019/07/22/news/an-1832-inn-left-vacant-for-several-years-in-piscataquis-county-destroyed-in-blaze/
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.