National Register of Historic Places listings in Penobscot County, Maine

Location of Penobscot County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Penobscot 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 more than 100 properties and districts listed on the National Register in the county.

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 Abbott Memorial Library Upload image
November 20, 1978
(#78000190)
State Route 7
45°01′28″N 69°17′21″W / 45.024444°N 69.289167°W
Dexter
2 Adams-Pickering Block Upload image
May 2, 1974
(#74000184)
Corner of Main and Middle Sts.
44°48′00″N 68°46′23″W / 44.8°N 68.773056°W
Bangor
3 All Souls Congregational Church Upload image
June 18, 1992
(#92000790)
10 Broadway
44°48′09″N 68°46′05″W / 44.8025°N 68.768056°W
Bangor
4 Harold Allan Schoolhouse Upload image
July 16, 2008
(#08000667)
15 Rebel Hill Rd.
44°48′21″N 68°32′23″W / 44.80573°N 68.53966°W
Clifton
5 Archeological Site No. 122-6 Upload image
October 31, 1995
(#95001199)
Address Restricted
Millinocket
6 Archeological Site No. 122-8 Upload image
October 31, 1995
(#95001232)
Address Restricted
Millinocket
7 Archeological Site No. 122-14 Upload image
October 31, 1995
(#95001201)
Address Restricted
Millinocket
8 Archeological Site No. 122-16 Upload image
October 31, 1995
(#95001200)
Address Restricted
Millinocket
9 Archeological Site No. 122-22 Upload image
October 31, 1995
(#95001233)
Address Restricted
Millinocket
10 Archeological Site No. 134-8 Upload image
October 31, 1995
(#95001216)
Address Restricted
Millinocket
11 Archeological Site No. 134-9 Upload image
October 31, 1995
(#95001217)
Address Restricted
Millinocket
12 Bangor Children's Home
Bangor Children's Home
September 9, 1975
(#75000103)
218 Ohio St.
44°48′28″N 68°46′55″W / 44.807778°N 68.781944°W
Bangor
13 Bangor Fire Engine House No. 6 Upload image
April 7, 1988
(#88000394)
284 Center St.
44°48′48″N 68°46′26″W / 44.813333°N 68.773889°W
Bangor
14 Bangor Hose House No. 5
Bangor Hose House No. 5
September 11, 1997
(#97001130)
247 State St.
44°48′20″N 68°45′37″W / 44.805556°N 68.760278°W
Bangor
15 Bangor House Upload image
February 23, 1972
(#72000076)
174 Main St.
44°47′54″N 68°46′23″W / 44.798333°N 68.773056°W
Bangor
16 Bangor Mental Health Institute Upload image
July 16, 1987
(#87000420)
656 State St.
44°49′02″N 68°44′31″W / 44.817222°N 68.741944°W
Bangor
17 Bangor Standpipe
Bangor Standpipe
August 30, 1974
(#74000185)
Jackson St.
44°48′25″N 68°47′00″W / 44.806944°N 68.783333°W
Bangor
18 Bangor Theological Seminary Historic District
Bangor Theological Seminary Historic District
August 2, 1977
(#77000080)
Union St.
44°48′06″N 68°46′50″W / 44.801667°N 68.780556°W
Bangor
19 Bank Block Upload image
March 25, 1999
(#99000375)
15 Main St.
45°01′28″N 69°17′29″W / 45.024444°N 69.291389°W
Dexter
20 Battleship Maine Monument Upload image
October 8, 1999
(#99001187)
Junction of Main and Cedar Sts.
44°47′50″N 68°46′27″W / 44.797222°N 68.774167°W
Bangor
21 Blake House Upload image
October 31, 1972
(#72000077)
107 Court St.
44°48′13″N 68°46′37″W / 44.803611°N 68.776944°W
Bangor
22 Bodwell Water Power Company Plant Upload image
September 29, 1988
(#88001842)
Eastern side of the Penobscot River at Bridge St.
44°56′28″N 68°38′53″W / 44.941111°N 68.648056°W
Milford
23 Bradford Farm Historic District Upload image
April 22, 2003
(#03000294)
100 Main St.
45°59′56″N 68°27′02″W / 45.998889°N 68.450556°W
Patten
24 Brewer High School Upload image
October 8, 2014
(#14000838)
5 Somerset St.
44°47′32″N 68°45′36″W / 44.7921°N 68.76°W
Brewer
25 Broadway Historic District Upload image
May 7, 1973
(#73000244)
Bounded by Garland, Essex, State, Park, and Center Sts.
44°48′20″N 68°45′22″W / 44.805556°N 68.756111°W
Bangor
26 Charles G. Bryant Double House Upload image
June 20, 1986
(#86001338)
16-18 Division St.
44°48′31″N 68°46′33″W / 44.808611°N 68.775833°W
Bangor
27 Building at 84-96 Hammond Street Upload image
August 5, 2005
(#05000797)
84-96 Hammond St.
44°48′04″N 68°46′23″W / 44.801111°N 68.773056°W
Bangor
28 Louis I. Bussey School Upload image
November 7, 1976
(#76000108)
U.S. Route 202
44°40′50″N 69°09′45″W / 44.680556°N 69.1625°W
Dixmont
29 Cliffwood Hall Upload image
July 16, 2008
(#08000666)
15 Rebel Hill Rd.
44°48′21″N 68°32′23″W / 44.80573°N 68.53966°W
Clifton
30 William Colburn House Upload image
June 19, 1973
(#73000134)
91 Bennoch Rd.
44°53′19″N 68°40′42″W / 44.888611°N 68.678333°W
Orono
31 Colonial Apartments Upload image
December 19, 2012
(#12001067)
51-53 High St.
45°48′01″N 68°46′27″W / 45.80017°N 68.77429°W
Bangor
32 Congregational Church of Medway Upload image
November 21, 1977
(#77000081)
Off State Route 11
45°36′20″N 68°31′39″W / 45.605556°N 68.5275°W
Medway
33 Connors House Upload image
October 6, 1983
(#83003669)
277 State St.
44°48′21″N 68°45′33″W / 44.805833°N 68.759167°W
Bangor
34 Corinth Town Hall and Corinthian Lodge No. 59, I.O.O.F.
Corinth Town Hall and Corinthian Lodge No. 59, I.O.O.F.
January 24, 2008
(#07001446)
328 Main St.
45°00′08″N 69°01′22″W / 45.002222°N 69.022778°W
Corinth
35 Corinth Village Upload image
June 4, 1973
(#73000135)
3.5 miles west of East Corinth
44°57′20″N 69°01′23″W / 44.955556°N 69.023056°W
East Corinth
36 John B. Curtis Free Public Library Upload image
April 14, 1997
(#97000310)
Northeastern corner of the junction of State Routes 11 and 221
45°04′03″N 68°56′13″W / 45.0675°N 68.936944°W
Bradford
37 Abial Cushman Store Upload image
December 18, 1990
(#90001906)
Main St. east of State Route 168
45°21′36″N 68°17′10″W / 45.36°N 68.286111°W
Lee
38 Dexter Grist Mill Upload image
October 10, 1975
(#75000104)
State Route 7
45°01′23″N 69°17′29″W / 45.023056°N 69.291389°W
Dexter
39 Dexter Universalist Church Upload image
June 20, 1985
(#85001258)
Church St.
45°01′29″N 69°17′22″W / 45.024722°N 69.289444°W
Dexter
40 District No. 2 School
District No. 2 School
April 15, 1997
(#97000309)
Southeastern corner of the junction of Pleasant St. and Caribou Rd.
45°11′07″N 68°36′51″W / 45.185278°N 68.614167°W
Passadumkeag
41 District No. 5 School House Upload image
September 11, 1997
(#97001131)
Billings Rd., 0.15 miles northeast of the junction of U.S. Route 2 and Billings Rd.
44°48′42″N 68°54′36″W / 44.811667°N 68.91°W
Hermon
42 Dixmont Corner Church
Dixmont Corner Church
July 21, 1983
(#83000468)
U.S. Route 202
44°40′50″N 69°09′42″W / 44.680556°N 69.161667°W
Dixmont
43 Dixmont Town House Upload image
June 27, 2014
(#14000361)
702 Western Ave.
44°41′06″N 69°08′03″W / 44.6851°N 69.1341°W
Dixmont
44 East Eddington Public Hall
East Eddington Public Hall
January 28, 2004
(#03001503)
Airline Rd., 0.4 miles west of its junction with State Route 46, S.
44°47′32″N 68°35′11″W / 44.792222°N 68.586389°W
Eddington
45 Eddington Bend (Site 74-8) Upload image
September 28, 1988
(#88000937)
Address Restricted
Eddington
46 Enterprise Grange, No. 173 Upload image
January 24, 2008
(#07001447)
446 Dow Rd.
44°43′14″N 68°47′20″W / 44.720556°N 68.788889°W
Orrington
47 Samuel Farrar House Upload image
May 23, 1974
(#74000186)
123 Court St.
44°48′15″N 68°46′40″W / 44.804167°N 68.777778°W
Bangor
48 Garland Grange Hall Upload image
May 12, 1975
(#75000105)
Off State Route 94
45°02′27″N 69°09′38″W / 45.040833°N 69.160556°W
Garland
49 Godfrey-Kellogg House Upload image
June 18, 1973
(#73000136)
212 Kenduskeag Ave.
44°48′54″N 68°47′01″W / 44.815°N 68.783611°W
Bangor
50 Grand Army Memorial Home Upload image
October 31, 1972
(#72000105)
159 Union St.
44°47′59″N 68°46′30″W / 44.799722°N 68.775°W
Bangor
51 Great Fire of 1911 Historic District
Great Fire of 1911 Historic District
June 14, 1984
(#84001479)
Harlow, Center, Park, State, York, and Central Sts.
44°48′13″N 68°46′16″W / 44.803611°N 68.771111°W
Bangor
52 Gut Island Site Upload image
March 17, 1994
(#94000182)
Address Restricted
Old Town
53 Hannibal Hamlin House
Hannibal Hamlin House
October 9, 1979
(#79000160)
15 5th St.
44°48′02″N 68°46′50″W / 44.800556°N 68.780556°W
Bangor
54 Hammond Street Congregation Church Upload image
July 8, 1982
(#82000774)
Hammond and High Sts.
44°48′04″N 68°46′28″W / 44.801111°N 68.774444°W
Bangor
55 Hampden Academy
Hampden Academy
September 11, 1975
(#75000106)
1 Main Road North
44°44′24″N 68°50′17″W / 44.74°N 68.838°W
Hampden
56 Hampden Congregational Church Upload image
June 25, 1987
(#87000921)
Main Rd., N.
44°44′47″N 68°50′12″W / 44.746389°N 68.836667°W
Hampden
57 Harmony Hall Upload image
June 27, 2007
(#07000596)
24 Kennebec Rd.
44°43′57″N 68°50′40″W / 44.7325°N 68.844444°W
Hampden
58 Hexagon Barn Upload image
January 24, 1980
(#80000412)
Spring and Railroad Sts.
44°50′05″N 69°16′36″W / 44.834722°N 69.276667°W
Newport
59 Hirundo Site Upload image
September 11, 1975
(#75000107)
Hirundo Wildlife Refuge
44°59′27″N 68°46′58″W / 44.9908°N 68.7827°W
Old Town
60 Holden Town Hall Upload image
July 7, 2014
(#14000362)
723 Main Rd.
44°44′59″N 68°39′02″W / 44.7496°N 68.6506°W
Holden
61 Charles W. Jenkins House Upload image
September 18, 1990
(#90001469)
67 Pine St.
44°48′10″N 68°45′59″W / 44.802778°N 68.766389°W
Bangor
62 Jonas Cutting-Edward Kent House Upload image
April 2, 1973
(#73000137)
48-50 Penobscot St.
44°48′16″N 68°46′04″W / 44.804444°N 68.767778°W
Bangor
63 Romanzo Kingman House Upload image
February 19, 1982
(#82000775)
Main St.
45°32′57″N 68°11′58″W / 45.549167°N 68.199444°W
Kingman
64 Martin Kinsley House Upload image
April 14, 1983
(#83000469)
Main Rd.
44°44′14″N 68°50′44″W / 44.737222°N 68.845556°W
Hampden Highlands
65 Jabez Knowlton Store Upload image
January 18, 1978
(#78000191)
West of Newburgh on State Route 9
44°42′38″N 69°02′30″W / 44.710556°N 69.041667°W
Newburgh
66 Joseph W. Low House Upload image
December 4, 1973
(#73000138)
51 Highland St.
44°48′23″N 68°47′00″W / 44.806389°N 68.783333°W
Bangor
67 Maine Archeological Survey Site Upload image
January 26, 1984
(#84001486)
Address Restricted
Indian Island
68 Maine Experiment Station Barn Upload image
September 18, 1990
(#90001468)
University of Maine campus
44°53′51″N 68°40′00″W / 44.8975°N 68.666667°W
Orono
69 Mallett Hall Upload image
October 29, 1993
(#93001115)
Northern side of State Route 6, 0.1 miles east of its junction with State Route 168
45°21′35″N 68°17′03″W / 45.359722°N 68.284167°W
Lee
70 Milford Congregational Church Upload image
July 13, 1989
(#89000841)
Main and Perry Sts.
44°56′48″N 68°38′45″W / 44.946667°N 68.645833°W
Milford
71 Morse & Co. Office Building Upload image
April 2, 1973
(#73000139)
Harlow St.
44°48′26″N 68°46′39″W / 44.807222°N 68.7775°W
Bangor
72 Morse Bridge Upload image
February 16, 1970
(#70000060)
Valley Ave. over Kenduskeag Stream
44°48′28″N 68°46′43″W / 44.807778°N 68.778611°W
Bangor
73 Mount Hope Cemetery District
Mount Hope Cemetery District
December 4, 1974
(#74000187)
U.S. Route 2
44°49′29″N 68°43′28″W / 44.824722°N 68.724444°W
Bangor
74 North Newport Christian Church Upload image
June 20, 1995
(#95000726)
Northeastern corner of the junction of State Route 222 and Pratt Rd.
44°53′29″N 69°12′25″W / 44.891389°N 69.206944°W
North Newport
75 Old Fire Engine House
Old Fire Engine House
September 12, 1985
(#85002181)
N. Main St.
44°53′07″N 68°39′53″W / 44.885278°N 68.664722°W
Orono
76 Old Tavern Upload image
April 4, 1986
(#86000674)
State Route 188 and Old Dam Rd.
45°12′32″N 68°25′30″W / 45.208889°N 68.425°W
Burlington
77 Orono Main Street Historic District Upload image
December 7, 1977
(#77000082)
Main St. from Maplewood Ave. to Pine St.
44°52′40″N 68°40′38″W / 44.877778°N 68.677222°W
Orono
78 Edith Marion Patch House
Edith Marion Patch House
November 29, 2001
(#01001269)
500 College Ave.
44°54′37″N 68°40′36″W / 44.910278°N 68.676667°W
Old Town
79 Penobscot Expedition Site Upload image
April 23, 1973
(#73000140)
Address Restricted
Bangor and Brewer
80 Penobscot Salmon Club and Pool Upload image
September 15, 1976
(#76000109)
N. Main St.
44°48′30″N 68°44′04″W / 44.808333°N 68.734444°W
North Brewer
81 Phi Gamma Delta House Upload image
April 16, 2013
(#13000169)
79 College Ave.
44°53′31″N 68°40′22″W / 44.891985°N 68.672828°W
Orono
82 Robyville Bridge
Robyville Bridge
February 16, 1970
(#70000061)
Over Kenduskeag Stream
44°56′35″N 68°58′08″W / 44.943056°N 68.968889°W
Robyville
83 St. Anne's Church and Mission Site Upload image
November 26, 1973
(#73000141)
On Indian Island off State Route 43
44°56′33″N 68°39′10″W / 44.9425°N 68.652778°W
Old Town
84 St. James Episcopal Church Upload image
November 19, 1974
(#74000188)
Centre St.
44°56′02″N 68°38′47″W / 44.933889°N 68.646389°W
Old Town
85 St. John's Catholic Church
St. John's Catholic Church
April 2, 1973
(#73000142)
York St.
44°48′13″N 68°45′40″W / 44.803611°N 68.761111°W
Bangor
86 Daniel Sargent House Upload image
October 29, 1982
(#82000425)
613 S. Main St.
44°46′03″N 68°47′05″W / 44.7675°N 68.784722°W
Brewer
87 Sargent-Roberts House Upload image
December 13, 1996
(#96001476)
178 State St.
44°48′17″N 68°45′51″W / 44.804722°N 68.764167°W
Bangor
88 Sebasticook Lake Fishweir Complex Upload image
November 10, 1994
(#94001245)
Address Restricted
Newport
89 George W. Smith Homestead Upload image
January 15, 1980
(#80000249)
Main St.
45°30′54″N 68°21′15″W / 45.515°N 68.354167°W
Mattawamkeag
90 Zebulon Smith House Upload image
January 21, 1974
(#74000189)
55 Summer St.
44°47′47″N 68°46′24″W / 44.796389°N 68.773333°W
Bangor
91 Springfield Congregational Church Upload image
December 22, 1978
(#78000193)
State Route 6
45°23′45″N 68°08′16″W / 45.395833°N 68.137778°W
Springfield
92 Stetson Union Church Upload image
July 15, 1981
(#81000068)
State Route 222
44°53′35″N 69°08′17″W / 44.893056°N 69.138056°W
Stetson
93 Stewart Free Library
Stewart Free Library
July 30, 1974
(#74000190)
State Routes 11/43
44°55′16″N 69°15′46″W / 44.921111°N 69.262778°W
Corinna
94 Symphony House Upload image
October 26, 1972
(#72000078)
166 Union St.
44°47′58″N 68°46′32″W / 44.799444°N 68.775556°W
Bangor
95 Nathaniel Treat House Upload image
September 20, 1973
(#73000143)
114 Main St.
44°52′48″N 68°39′48″W / 44.88°N 68.663333°W
Orono
96 University of Maine at Orono Historic District
University of Maine at Orono Historic District
July 12, 1978
(#78000194)
Munson, Sebec, and Schoodic Rds.
44°53′56″N 68°40′17″W / 44.898889°N 68.671389°W
Orono Boundary increase (listed April 27, 2010): Roughly bounded by the Mall, College Ave, lower Munson and Long Rds.
97 US Post Office-Old Town Main Upload image
September 25, 1986
(#86002958)
Center St.
44°55′51″N 68°39′26″W / 44.930833°N 68.657222°W
Old Town
98 US Post Office-Orono Main Upload image
May 2, 1986
(#86000881)
Forest and Bennoch Sts.
44°52′36″N 68°40′57″W / 44.876667°N 68.6825°W
Orono
99 Jones P. Veazie House Upload image
June 23, 1988
(#88000890)
88 Fountain St.
44°48′45″N 68°46′38″W / 44.8125°N 68.777222°W
Bangor
100 Wardwell-Trickey Double House Upload image
June 18, 1992
(#92000795)
97-99 Ohio St.
44°48′12″N 68°46′47″W / 44.803333°N 68.779722°W
Bangor
101 Gov. Israel Washburn House Upload image
January 12, 1973
(#73000144)
120 Main St.
44°52′37″N 68°40′40″W / 44.876944°N 68.677778°W
Orono
102 West Market Square Historic District Upload image
December 27, 1979
(#79000161)
W. Market Sq.
44°48′05″N 68°46′17″W / 44.801389°N 68.771389°W
Bangor
103 Wheelwright Block
Wheelwright Block
July 18, 1974
(#74000191)
34 Hammond St.
44°48′05″N 68°46′16″W / 44.801389°N 68.771111°W
Bangor
104 Whitney Park Historic District Upload image
October 13, 1988
(#88001844)
Roughly bounded by 8th, Union, Pond and Hayford Sts.
44°48′05″N 68°46′58″W / 44.801389°N 68.782778°W
Bangor
105 Gen. John Williams House Upload image
December 22, 1978
(#78000195)
62 High St.
44°47′58″N 68°46′28″W / 44.799444°N 68.774444°W
Bangor
106 Young Site Upload image
March 26, 1976
(#76000110)
Address Restricted
Alton Prehistoric archaeological site; listed in Hudson
107 Zions Hill Upload image
October 16, 1989
(#89001705)
37 Zions Hill
45°01′23″N 69°17′42″W / 45.023056°N 69.295°W
Dexter

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Collins Bridge Site Upload image
October 27, 1984
(#84000082)
March 6, 1987
ME 178
Bradley vicinity
2 Pierce Building Upload image
January 14, 1983[6]
(#83000470)
March 9, 1984
23-37 Franklin St.
Bangor
3 Charles H. Pond House Upload image
July 12, 1978
(#78000192)
December 22, 1986
175 State Street
Bangor Was disassembled for relocation to 46 Court Street in 1979.[7] Still in storage as of 1996[8]

See also

Wikimedia Commons has media related to National Register of Historic Places in Penobscot 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. NRHP 1985 weekly listings
  7. Bangor Daily News
  8. Bangor Daily News (May 15, 1996)