National Register of Historic Places listings in Kennebec County, Maine

Location of Kennebec County in Maine

This is a list of the National Register of Historic Places listings in Kennebec County, 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 Google map.[1]

There are 125 properties and districts listed on the National Register in the county, including 7 National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted May 1, 2015.[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 / 44.316389°N 69.774444°W
Augusta
2 Alls Souls Church
Alls Souls Church
January 31, 1978
(#78000178)
70 State St.
44°18′59″N 69°46′38″W / 44.316389°N 69.777222°W
Augusta
3 Androscoggin Yacht Club Upload image
October 31, 2012
(#12000893)
22 Lake St.
44°20′52″N 70°04′08″W / 44.347821°N 70.068916°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 / 44.680278°N 69.988333°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 / 44.316944°N 69.771667°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 / 44.308056°N 69.973333°W
Winthrop
7 Moses Bailey House Upload image
November 8, 1984
(#84000325)
State Route 135
44°18′20″N 69°55′24″W / 44.305556°N 69.923333°W
Winthrop Center
8 Algernon Bangs House Upload image
February 19, 1982
(#82000751)
16 E. Chestnut St.
44°18′47″N 69°46′02″W / 44.313056°N 69.767222°W
Augusta
9 Klir Beck House Upload image
November 23, 1977
(#77000067)
West of Mt. Vernon off State Route 41
44°30′26″N 70°00′05″W / 44.507222°N 70.001389°W
Mt. Vernon
10 Benton Grange No. 458 Upload image
April 28, 2004
(#04000373)
Junction of River Rd. and School Dr.
44°35′21″N 69°35′06″W / 44.589167°N 69.585°W
Benton
11 James G. Blaine House
James G. Blaine House
October 15, 1966
(#66000024)
Capitol and State Sts.
44°18′28″N 69°46′53″W / 44.307778°N 69.781389°W
Augusta
12 Blossom House Upload image
April 7, 1989
(#89000250)
Main St.
44°14′16″N 70°02′12″W / 44.237778°N 70.036667°W
Monmouth
13 Bond Street Historic District Upload image
April 11, 2014
(#14000137)
8, 9, 12, 18, 21, 22 & 25 Bond St.,
44°19′14″N 69°46′27″W / 44.3205°N 69.7742°W
Augusta
14 Brick School Upload image
April 18, 1977
(#77000068)
South of Winslow on Cushman Rd.
44°30′38″N 69°37′51″W / 44.510556°N 69.630833°W
Winslow
15 Brown Memorial Library
Brown Memorial Library
April 28, 1975
(#75000099)
Downtown Clinton
44°38′19″N 69°30′13″W / 44.638611°N 69.503611°W
Clinton John Calvin Stevens, architect (1903).
16 Capitol Complex Historic District Upload image
December 31, 2001
(#01001417)
State and Capitol Sts.
44°18′24″N 69°46′49″W / 44.306667°N 69.780278°W
Augusta
17 Capitol Park Upload image
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 / 44.306389°N 69.778611°W
Augusta
18 Chandler Store Upload image
June 20, 1985
(#85001263)
State Route 27
44°31′41″N 69°53′19″W / 44.528056°N 69.888611°W
Belgrade
19 China Village Historic District Upload image
November 23, 1977
(#77000069)
State Route 9
44°28′41″N 69°31′10″W / 44.478056°N 69.519444°W
China
20 Christ Episcopal Church
Christ Episcopal Church
July 24, 1973
(#73000129)
1 Dresden Ave.
44°13′39″N 69°46′32″W / 44.2275°N 69.775556°W
Gardiner
21 Edmund and Rachel Clark Homestead Upload image
October 4, 2006
(#06000921)
Address Restricted
China
22 Cobbossee Lighthouse
Cobbossee Lighthouse
January 12, 1984
(#84001369)
Ladies Delight Island
44°18′28″N 69°53′34″W / 44.307778°N 69.892778°W
Winthrop Ladies Delight Light
23 Cobbosseecontee Dam Site Upload image
June 3, 1976
(#76000219)
Address Restricted
Manchester
24 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 / 44.197778°N 69.754444°W
Pittston
25 Colburn School Upload image
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 / 44.196944°N 69.751111°W
Pittston
26 Colcord Farmstead Upload image
December 29, 2005
(#05001468)
184 Unity Rd.
44°35′48″N 69°32′22″W / 44.596793°N 69.539402°W
Benton
27 Colonial Theater Upload image
October 8, 2014
(#14000834)
139 Water St.
44°19′04″N 69°46′24″W / 44.3178°N 69.7732°W
Augusta
28 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 / 44.316111°N 69.7675°W
Augusta
29 Gov. Samuel Cony House Upload image
April 11, 1985
(#85000732)
71 Stone St.
44°34′55″N 69°46′04″W / 44.581944°N 69.767778°W
Augusta
30 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 / 44.318056°N 69.775556°W
Augusta
31 Cumston Hall
Cumston Hall
August 14, 1973
(#73000130)
Main St.
44°14′28″N 70°02′04″W / 44.241111°N 70.034444°W
Monmouth Harry Hayman Cochrane, architect (1899-1900).
32 Cushnoc (ME 021.02)
Cushnoc (ME 021.02)
October 27, 1989
(#89001703)
Near Fort Western[6]
44°18′55″N 69°46′16″W / 44.315408°N 69.771188°W
Augusta Site of a 17th century Plymouth Colony trading post
33 John Davis House Upload image
July 14, 1983
(#83000454)
State Route 9
44°16′31″N 69°46′21″W / 44.275278°N 69.7725°W
Chelsea
34 Dinsmore Grain Company Mill Upload image
November 3, 1979
(#79000147)
West of Palermo on State Route 3
44°24′32″N 69°28′28″W / 44.408889°N 69.474444°W
China
35 Doughty Block
Doughty Block
May 2, 1986
(#86001691)
265 Water St.
44°18′55″N 69°46′28″W / 44.315278°N 69.774444°W
Augusta
36 Dutton-Small House Upload image
December 18, 1990
(#90001907)
Bog Rd. west of Taber Hill Rd.
44°26′22″N 69°39′15″W / 44.439444°N 69.654167°W
Vassalboro
37 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 / 44.451944°N 69.606667°W
East Vassalboro
38 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 / 44.317222°N 69.777222°W
Augusta
39 Elm Hill Farm Upload image
August 25, 1970
(#70000045)
Litchfield Rd.
44°16′48″N 69°47′57″W / 44.28°N 69.799167°W
Hallowell
40 First Baptist Church
First Baptist Church
November 7, 1976
(#76000095)
Park and Elm Sts.
44°33′06″N 69°37′59″W / 44.551667°N 69.633056°W
Waterville
41 Fort Halifax
Fort Halifax
November 24, 1968
(#68000015)
On U.S. Route 201 at Winslow
44°32′05″N 69°37′47″W / 44.534722°N 69.629722°W
Winslow
42 Fort Western
Fort Western
December 2, 1969
(#69000009)
Bowman St.
44°18′59″N 69°46′16″W / 44.316389°N 69.771111°W
Augusta
43 Foster-Redington House Upload image
April 11, 2014
(#14000138)
8 Park Place
44°33′08″N 69°38′01″W / 44.5522°N 69.6335°W
Waterville
44 Fuller-Weston House
Fuller-Weston House
March 22, 1984
(#84001374)
11 Summer St.
44°18′59″N 69°46′45″W / 44.316389°N 69.779167°W
Augusta
45 Guy P. Gannett House Upload image
April 28, 1983
(#83000455)
184 State St.
44°18′32″N 69°46′52″W / 44.308889°N 69.781111°W
Augusta
46 Gardiner Historic District
Gardiner Historic District
May 6, 1980
(#80000233)
Water St.
44°13′45″N 69°46′15″W / 44.229167°N 69.770833°W
Gardiner
47 Gardiner Railroad Station
Gardiner Railroad Station
October 29, 1982
(#82000423)
51 Maine Ave.
44°13′51″N 69°46′18″W / 44.230833°N 69.771667°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 / 44.280074°N 69.702272°W
Togus
49 Peter Grant House Upload image
May 17, 1976
(#76000096)
10 Grant St.
44°14′29″N 69°46′27″W / 44.241389°N 69.774167°W
Farmingdale
50 William F. Grant House Upload image
May 17, 2006
(#06000396)
869 Main St.
44°28′57″N 69°37′20″W / 44.4825°N 69.622222°W
North Vassalboro
51 Hallowell Historic District
Hallowell Historic District
October 28, 1970
(#70000076)
The hillside of Hallowell
44°17′05″N 69°47′40″W / 44.284722°N 69.794444°W
Hallowell
52 Heald House Upload image
February 15, 2005
(#05000058)
19 West St.
44°33′13″N 69°38′14″W / 44.553611°N 69.637222°W
Waterville
53 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 / 44.3125°N 69.778889°W
Augusta
54 Abel Jones House Upload image
August 4, 1983
(#83000456)
Off U.S. Route 202
44°23′53″N 69°34′13″W / 44.398056°N 69.570278°W
China
55 Eli and Sybil Jones House Upload image
March 22, 1984
(#84001376)
Dirigo Corner
44°24′33″N 69°31′17″W / 44.409167°N 69.521389°W
South China
56 Journal Building
Journal Building
May 2, 1986
(#86001692)
325-331 Water St.
44°18′50″N 69°46′30″W / 44.313889°N 69.775°W
Augusta
57 Kennebec Arsenal
Kennebec Arsenal
August 25, 1970
(#70000046)
Arsenal St.
44°18′29″N 69°46′10″W / 44.308056°N 69.769444°W
Augusta
58 Kennebec County Courthouse
Kennebec County Courthouse
July 25, 1974
(#74000169)
95 State St.
44°18′53″N 69°46′39″W / 44.314722°N 69.7775°W
Augusta
59 Kent Burying Ground Upload image
December 31, 2008
(#08001254)
Northeastern corner of Fayette Corner Rd. and Oak Hill Rd.
44°25′12″N 70°04′17″W / 44.42011°N 70.07149°W
Fayette
60 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 / 44.401667°N 70.0025°W
Kent's Hill
61 Kresge Building
Kresge Building
May 2, 1986
(#86001693)
241-249 Water St.
44°18′57″N 69°46′28″W / 44.315833°N 69.774444°W
Augusta
62 Philip Leach House Upload image
October 20, 1983
(#83003644)
Hussey Hill Rd.
44°26′54″N 69°36′33″W / 44.448333°N 69.609167°W
Vassalboro
63 Jesse Lee Church Upload image
July 19, 1984
(#84001378)
State Route 17 and Plains Rd.
44°21′44″N 69°54′44″W / 44.362222°N 69.912222°W
Readfield
64 Libby-Hill Block
Libby-Hill Block
May 2, 1986
(#86001694)
227-233 Water St.
44°18′58″N 69°46′27″W / 44.316111°N 69.774167°W
Augusta
65 Lithgow Library
Lithgow Library
July 24, 1974
(#74000170)
Winthrop St.
44°18′56″N 69°46′41″W / 44.315556°N 69.778056°W
Augusta
66 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 / 44.546111°N 69.629722°W
Waterville
67 Alvin O. Lombard House Upload image
February 19, 1982
(#82000753)
65 Elm St.
44°33′00″N 69°37′59″W / 44.55°N 69.633056°W
Waterville
68 Jon Lund Site Upload image
November 21, 1980
(#80000234)
Address Restricted
Winthrop
69 Maine Archeological Survey Site 53.36 Upload image
December 27, 1990
(#90001901)
Address Restricted
Winslow
70 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 / 44.291667°N 69.7975°W
Hallowell
71 Maine Insane Hospital
Maine Insane Hospital
July 19, 1982
(#82000754)
Hospital St.
• Boundary increase (listed August 2, 2001, refnum 01000811): Bounded by Hospital St. and Hospital Ave.

44°18′06″N 69°46′12″W / 44.301667°N 69.77°W
Augusta
72 Maine State House
Maine State House
April 24, 1973
(#73000266)
Capitol St.
44°18′25″N 69°46′56″W / 44.306944°N 69.782222°W
Augusta
73 Masonic Hall
Masonic Hall
May 2, 1986
(#86001695)
313-321 Water St.
44°18′51″N 69°46′30″W / 44.314167°N 69.775°W
Augusta
74 Memorial Hall
Memorial Hall
November 23, 1977
(#77000071)
Church St.
44°32′45″N 69°43′12″W / 44.545833°N 69.72°W
Oakland
75 Mill Agent's House Upload image
October 6, 1983
(#83003645)
State Route 32
44°29′10″N 69°37′21″W / 44.486111°N 69.6225°W
North Vassalboro
76 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 / 44.175556°N 69.673333°W
Pittston
77 Lot Morrill House
Lot Morrill House
July 18, 1974
(#74000171)
113 Winthrop St.
44°19′01″N 69°47′01″W / 44.316944°N 69.783611°W
Augusta
78 Noble Block Upload image
May 2, 1986
(#86001696)
186 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W
Augusta
79 Oakland Public Library
Oakland Public Library
April 14, 2000
(#00000375)
18 Church St.
44°32′39″N 69°43′12″W / 44.544167°N 69.72°W
Oakland
80 Oaklands
Oaklands
July 27, 1973
(#73000131)
Southern end of Dresden St.
44°12′48″N 69°45′58″W / 44.213333°N 69.766111°W
Gardiner
81 Old Post Office
Old Post Office
July 18, 1974
(#74000172)
295 Water St.
44°18′52″N 69°46′27″W / 44.314439°N 69.774138°W
Augusta
82 Pendle Hill Upload image
August 4, 1983
(#83000457)
Off U.S. Route 202
44°24′37″N 69°33′48″W / 44.410278°N 69.563333°W
China
83 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 / 44.217222°N 69.755278°W
Pittston
84 Pond Meeting House Upload image
August 4, 1983
(#83000458)
On U.S. Route 202
44°26′47″N 69°31′24″W / 44.446389°N 69.523333°W
China
85 Powder House Lot Upload image
April 11, 2002
(#02000348)
High St., ¼ mile south of its junction with Winthrop St.
44°17′19″N 69°48′00″W / 44.288611°N 69.8°W
Hallowell
86 Powers House Upload image
October 1, 1979
(#79000150)
South of Sidney on State Route 104
44°23′16″N 69°44′11″W / 44.387778°N 69.736389°W
Sidney
87 Pressey House Upload image
September 15, 1977
(#77000072)
287 Summer St.
44°32′28″N 69°43′30″W / 44.541111°N 69.725°W
Oakland
88 Professional Building Upload image
February 19, 1982
(#82000755)
177 and 179 Main St.
44°33′07″N 69°37′52″W / 44.551944°N 69.631111°W
Waterville
89 Dr. Samuel Quimby House Upload image
December 18, 1990
(#90001903)
North Rd. east of its junction with Church Rd.
44°25′49″N 69°56′19″W / 44.430278°N 69.938611°W
Mount Vernon
90 Readfield Union Meeting House Upload image
July 8, 1982
(#82000756)
Church Rd.
44°23′22″N 69°58′01″W / 44.389444°N 69.966944°W
Readfield
91 Redington House Upload image
July 21, 1978
(#78000180)
64 Silver St.
44°32′49″N 69°38′05″W / 44.546944°N 69.634722°W
Waterville
92 G.W. Reed Travellers Home Upload image
February 11, 1982
(#82000757)
Address Restricted
Benton
93 Laura Richards House Upload image
June 14, 1979
(#79000151)
3 Dennis St.
44°13′38″N 69°46′21″W / 44.227222°N 69.7725°W
Gardiner
94 River Meetinghouse Upload image
September 19, 1977
(#77000073)
U.S. Route 201
44°28′03″N 69°40′30″W / 44.4675°N 69.675°W
Vassalboro
95 Riverview House Upload image
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 / 44.381667°N 69.718611°W
Vassalboro
96 Edwin Arlington Robinson House
Edwin Arlington Robinson House
November 11, 1971
(#71000070)
67 Lincoln Ave.
44°13′20″N 69°46′25″W / 44.2222°N 69.7736°W
Gardiner
97 Row House
Row House
July 1, 1970
(#70000047)
106-114 2nd St.
44°17′14″N 69°47′29″W / 44.287222°N 69.791389°W
Hallowell
98 Jonas R. Shurtleff House Upload image
December 30, 1974
(#74000173)
Augusta Rd.
44°31′36″N 69°38′34″W / 44.526667°N 69.642778°W
Winslow
99 South China Meeting House Upload image
August 4, 1983
(#83000459)
S. China Village
44°23′45″N 69°34′27″W / 44.395833°N 69.574167°W
South China
100 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 / 44.317222°N 69.775833°W
Augusta
101 Spruce Point Camps Upload image
February 7, 2007
(#07000011)
84 Bearnstow Rd.
44°29′56″N 70°00′51″W / 44.498889°N 70.014167°W
Mount Vernon
102 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 / 44.316389°N 69.778611°W
Augusta
103 St. Mary's Church
St. Mary's Church
June 12, 1987
(#87000943)
39 Western Ave.
44°18′42″N 69°47′03″W / 44.311667°N 69.784167°W
Augusta
104 Capt. Nataniel Stone House Upload image
April 22, 2003
(#03000292)
268 Maine Ave.
44°14′21″N 69°46′19″W / 44.239167°N 69.771944°W
Farmingdale
105 Sturgis and Haskell Building
Sturgis and Haskell Building
May 2, 1986
(#86001697)
180-182 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W
Augusta
106 Tappan-Viles House
Tappan-Viles House
February 11, 1982
(#82000759)
154 State St.
44°18′40″N 69°46′48″W / 44.311111°N 69.78°W
Augusta
107 The Birches Upload image
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 / 44.522778°N 69.887222°W
Belgrade Lakes
108 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 / 44.278638°N 69.704132°W
Togus
109 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 / 44.550833°N 69.629167°W
Waterville and Winslow
110 Joseph H. Underwood House Upload image
December 28, 2005
(#05001470)
1957 Main St.
44°24′33″N 70°02′02″W / 44.409167°N 70.033889°W
Fayette
111 Universalist-Unitarian Church
Universalist-Unitarian Church
February 17, 1978
(#78000181)
Silver and Elm Sts.
44°32′48″N 69°38′09″W / 44.546667°N 69.635833°W
Waterville
112 Vaughan Homestead Upload image
October 6, 1970
(#70000091)
Middle St. off Litchfield Rd.
44°16′36″N 69°47′43″W / 44.276667°N 69.795278°W
Hallowell
113 Vickery Building
Vickery Building
March 22, 1984
(#84001380)
261 Water St.
44°18′46″N 69°46′28″W / 44.312778°N 69.774444°W
Augusta
114 Vienna Town House Upload image
October 29, 1982
(#82000424)
State Route 41
44°32′21″N 69°59′57″W / 44.539167°N 69.999167°W
Vienna
115 Waterville High School Upload image
September 30, 2010
(#10000807)
21 Gilman St.
44°33′13″N 69°38′14″W / 44.553611°N 69.637222°W
Waterville
116 Waterville Main Street Historic District
Waterville Main Street Historic District
December 19, 2012
(#12001066)
Roughly Main & Common Sts.
44°32′58″N 69°37′47″W / 44.549485°N 69.629785°W
Waterville
117 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 / 44.549722°N 69.629722°W
Waterville
118 Waterville Post Office
Waterville Post Office
April 18, 1977
(#77000074)
Main and Elm St.
44°33′08″N 69°37′54″W / 44.552222°N 69.631667°W
Waterville
119 Wayne Town House Upload image
January 1, 1976
(#76000098)
State Route 133
44°21′10″N 70°04′25″W / 44.352778°N 70.073611°W
Wayne
120 Whitehouse Block
Whitehouse Block
May 2, 1986
(#86001698)
188 Water St.
44°19′00″N 69°46′27″W / 44.316667°N 69.774167°W
Augusta
121 Williams Block
Williams Block
May 2, 1986
(#86001699)
183-187 Water St.
44°19′00″N 69°46′28″W / 44.316667°N 69.774444°W
Augusta
122 John Williams House Upload image
December 6, 1984
(#84000531)
Church St.
44°30′07″N 69°59′19″W / 44.501944°N 69.988611°W
Mount Vernon
123 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 / 44.370556°N 70.066944°W
Wayne
124 Winthrop Mills Company Upload image
October 8, 2014
(#14000835)
149-151 Main Street
44°18′26″N 69°58′17″W / 44.3072°N 69.9714°W
Winthrop
125 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 / 44.315°N 69.781111°W
Augusta

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Christian Science Church Upload image
June 13, 1986
(#86001271)
August 5, 1987
17 Lincoln Ave.
Gardiner
2 Shrewsbury Round Barn Upload image
February 19, 1982
(#82000758)
January 15, 2004
109 Benton Avenue
Winslow

See also

Wikimedia Commons has media related to National Register of Historic Places in Kennebec County, Maine.

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. 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 May 1, 2015.
  3. 3.0 3.1 Numbers represent an 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. 2008-04-24.
  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.