National Register of Historic Places listings in Sagadahoc County, Maine

Location of Sagadahoc County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Sagadahoc 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 57 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 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
43°45′08″N 69°46′45″W / 43.7522°N 69.7791°W
Popham Beach Extends through Franklin, Kennebec, Sagadahoc, and Somerset counties
2 Bath Historic District
Bath Historic District
May 17, 1973
(#73000261)
Roughly bounded by High, Beacon, and Court Sts., U.S. Route 1, and the Kennebec River
43°55′07″N 69°49′00″W / 43.918611°N 69.816667°W
Bath
3 Butterfield-Sampson House
Butterfield-Sampson House
October 24, 1996
(#96001190)
18 River Rd.
44°00′28″N 69°53′51″W / 44.007778°N 69.8975°W
Bowdoinham
4 Robert P. Carr House Upload image
December 18, 1990
(#90001904)
Main St.
44°00′36″N 69°53′53″W / 44.01°N 69.898056°W
Bowdoinham
5 Cathance Water Tower Upload image
January 22, 2001
(#00001637)
Cathance Rd. at its junction with Beechwood Dr.
43°57′06″N 69°55′50″W / 43.951667°N 69.930556°W
Topsham
6 Clarke and Lake Company Archeological Site Upload image
November 21, 1978
(#78000329)
Address Restricted
Arrowsic Site of a major colonial settlement; destroyed during King Philip's War and abandoned. Listed as being in the Bath vicinity.
7 Cold Spring Farm Upload image
February 14, 1985
(#85000274)
Off Fiddler's Reach Rd.
43°51′12″N 69°48′00″W / 43.853333°N 69.8°W
Phippsburg
8 Viola Coombs House Upload image
December 13, 1991
(#91001816)
Main St.
44°00′36″N 69°53′52″W / 44.01°N 69.897778°W
Bowdoinham
9 Cornish House Upload image
January 15, 1980
(#80000250)
Main St.
44°00′34″N 69°54′08″W / 44.009444°N 69.902222°W
Bowdoinham
10 W.D. Crooker House
W.D. Crooker House
July 10, 1979
(#79000165)
71 South St.
43°54′28″N 69°49′08″W / 43.907778°N 69.818889°W
Bath
11 Days Ferry Historic District Upload image
February 20, 1975
(#75000109)
North of Bath along State Route 128
43°56′47″N 69°48′24″W / 43.946389°N 69.806667°W
Woolwich Listed as being in Bath vicinity.
12 William T. Donnell House
William T. Donnell House
July 13, 1989
(#89000840)
279 Washington St.
43°53′42″N 69°49′03″W / 43.895°N 69.8175°W
Bath Owned by the Maine Maritime Museum.
13 Doubling Point Light Station
Doubling Point Light Station
January 21, 1988
(#87002271)
Western side of Arrowsic Island
43°52′57″N 69°48′27″W / 43.8825°N 69.8075°W
Arrowsic Listed as being in Bath vicinity.
14 Fiddler's Reach Fog Signal
Fiddler's Reach Fog Signal
August 5, 2009
(#09000594)
Northern shore of the Kennebec River, east of the Doubling Point Light Station
43°52′54″N 69°47′57″W / 43.8816°N 69.7993°W
Arrowsic
15 First Baptist Church of Bowdoin and Coombs Cemetery Upload image
June 20, 1997
(#97000604)
Off the western side of U.S. Route 201, 0.65 miles north of its junction with State Route 125
44°02′22″N 69°56′44″W / 44.039444°N 69.945556°W
Bowdoin Center
16 Fort Baldwin Historic Site
Fort Baldwin Historic Site
August 3, 1979
(#79000166)
Sabino Hill
43°45′01″N 69°47′23″W / 43.750278°N 69.789722°W
Phippsburg
17 Fort Popham Memorial
Fort Popham Memorial
October 1, 1969
(#69000012)
North of Popham on Hunnewell Point
43°45′19″N 69°47′04″W / 43.755278°N 69.784444°W
Popham Beach
18 Grey Havens Inn Upload image
March 21, 1985
(#85000614)
Reid Park Rd.
43°48′39″N 69°43′16″W / 43.810833°N 69.721111°W
Georgetown
19 Harward Family House Upload image
September 27, 1996
(#96001038)
Western side of Pork Point Rd., 0.4 miles south of its junction with State Route 24
44°01′48″N 69°49′35″W / 44.03°N 69.826389°W
Richmond
20 Lt. Richard Hathorn House Upload image
February 26, 1980
(#80000251)
State Route 127
43°57′57″N 69°46′58″W / 43.965833°N 69.782778°W
Woolwich
21 Heal Family House Upload image
October 28, 1994
(#94001243)
Western side of State Route 127, 1.2 miles south of its junction with Robinhood Rd.
43°49′47″N 69°45′03″W / 43.829722°N 69.750833°W
Georgetown
22 Hunter Site Upload image
January 26, 1984
(#84001493)
Address Restricted
Topsham
23 Hyde Mansion
Hyde Mansion
November 21, 1978
(#78000197)
616 High St.
43°54′19″N 69°49′23″W / 43.905278°N 69.823056°W
Bath
24 Charles H. Ingraham Cottage Upload image
December 29, 1986
(#86003512)
Off State Route 209
43°44′53″N 69°47′17″W / 43.748056°N 69.788056°W
Phippsburg
25 Kennebec River Light Station
Kennebec River Light Station
January 21, 1988
(#87002263)
Fiddler Reach, Arrowsic Island
43°52′59″N 69°47′46″W / 43.883056°N 69.796111°W
Arrowsic Listed as being in Bath vicinity.
26 Gov. William King House
Gov. William King House
May 24, 1976
(#76000112)
Whiskeag Rd.
43°55′58″N 69°49′25″W / 43.932778°N 69.823611°W
Bath
27 Joseph and Susan Manley Summer Cottage Upload image
January 7, 1998
(#97001642)
Eastern side of Club Rd., 0.1 miles south of its junction with State Route 216 and Club Rd.
43°43′24″N 69°50′14″W / 43.723333°N 69.837222°W
Small Point
28 McCobb-Hill-Minott House
McCobb-Hill-Minott House
November 23, 1977
(#77000083)
Parker Head Rd.
43°49′10″N 69°48′43″W / 43.819444°N 69.811944°W
Phippsburg
29 Captain Merritt House
Captain Merritt House
February 8, 1985
(#85000243)
619 High St.
43°54′33″N 69°49′14″W / 43.909167°N 69.820556°W
Bath
30 Mill Cove School Upload image
July 5, 2000
(#00000763)
Western side of Berrys Mill Rd., 0.1 miles south of its junction with Hill Rd.
43°52′52″N 69°51′03″W / 43.881111°N 69.850833°W
West Bath Listed as being in Bath vicinity.
31 Peacock Tavern Upload image
April 4, 1986
(#86000675)
U.S. Route 201
44°09′33″N 69°51′42″W / 44.159167°N 69.861667°W
Richmond
32 Pejepscot Paper Company
Pejepscot Paper Company
September 17, 1974
(#74000192)
Off U.S. Route 201 at the Androscoggin River
43°55′18″N 69°57′53″W / 43.921667°N 69.964722°W
Topsham Also known as Bowdoin Mill
33 Pejepscot Site Upload image
June 12, 1987
(#87000922)
Address Restricted
Pejepscot
34 Percy and Small Shipyard
Percy and Small Shipyard
July 27, 1971
(#71000043)
451 Washington St.
43°53′41″N 69°49′08″W / 43.894722°N 69.818889°W
Bath This is now the main campus of the Maine Maritime Museum.
35 Percy District School House, (Former) Upload image
March 25, 1999
(#99000377)
Junction of Parker Head Rd. and Cox Head Rd.
43°46′04″N 69°48′06″W / 43.767778°N 69.801667°W
Parker Head
36 Perkins Island Light Station
Perkins Island Light Station
January 21, 1988
(#87002282)
Perkins Island
43°47′12″N 69°47′09″W / 43.786667°N 69.785833°W
Georgetown
37 Popham Colony Site
Popham Colony Site
February 16, 1970
(#70000063)
near Fort Popham
43°45′12″N 69°47′18″W / 43.7532°N 69.7884°W
Popham Beach
38 Purinton Family Farm Upload image
July 13, 1989
(#89000842)
65 Elm St.
43°55′27″N 69°57′05″W / 43.924167°N 69.951389°W
Topsham
39 Randall-Hildreth House Upload image
September 22, 2004
(#04001048)
806 Foreside Rd.
43°56′58″N 69°53′42″W / 43.949444°N 69.895°W
Topsham
40 Robert Reed House Upload image
February 11, 1982
(#82000777)
State Route 128 and Chop Point Rd.
44°00′16″N 69°48′34″W / 44.004444°N 69.809444°W
Woolwich
41 Richmond Historic District
Richmond Historic District
November 12, 1973
(#73000146)
Roughly bounded by South, High, and Kimbal Sts., and the Kennebec River
44°05′08″N 69°48′15″W / 44.085556°N 69.804167°W
Richmond
42 Benjamin Riggs House
Benjamin Riggs House
December 22, 1988
(#88003008)
Robinhood Rd.
43°51′13″N 69°44′12″W / 43.853611°N 69.736667°W
Georgetown
43 Riggs-Zorach House Upload image
December 30, 1988
(#88003007)
Off Robinhood Rd.
43°50′51″N 69°44′11″W / 43.8475°N 69.736389°W
Georgetown
44 Ropes End Upload image
December 31, 2001
(#01001421)
36 Hyde Rd.
43°43′24″N 69°50′12″W / 43.723333°N 69.836667°W
Phippsburg
45 Seguin Island Light Station
Seguin Island Light Station
March 8, 1977
(#77000084)
South of Georgetown
43°42′32″N 69°45′29″W / 43.708889°N 69.758056°W
Georgetown
46 SEGUIN (tugboat)
SEGUIN (tugboat)
December 2, 1969
(#69000013)
Maine Maritime Museum
43°53′39″N 69°48′59″W / 43.8942°N 69.8163°W
Bath Remnants stored at museum after failed restoration attempt.[6]
47 Small Point Club Upload image
March 25, 1999
(#99000376)
Club Rd., 0.3 miles south of its junction with State Route 216 and Club Rd.
43°43′16″N 69°50′14″W / 43.721111°N 69.837222°W
Small Point
48 Southard Block
Southard Block
February 23, 1972
(#72000079)
25 Front St.
44°05′26″N 69°51′09″W / 44.090556°N 69.8525°W
Richmond
49 Squirrel Point Light Station
Squirrel Point Light Station
January 21, 1988
(#87002281)
Squirrel Point, Arrowsic Island
43°48′59″N 69°48′10″W / 43.816389°N 69.802778°W
Phippsburg
50 Stone Schoolhouse Upload image
August 12, 1977
(#77000085)
South of Georgetown on Bay Point Rd.
43°46′45″N 69°45′54″W / 43.779167°N 69.765°W
Georgetown
51 Swan Island Historic District Upload image
December 14, 1995
(#95001461)
Kennebec River between Richmond and Dresden
44°03′32″N 69°47′59″W / 44.058889°N 69.799722°W
Perkins Township
52 Topsham Fairgrounds Grandstand Upload image
March 26, 1992
(#92000277)
Off the northern side of Elm St., east of its junction with Fair Cir.
43°55′38″N 69°57′12″W / 43.927222°N 69.953333°W
Topsham
53 Topsham Historic District
Topsham Historic District
January 9, 1978
(#78000198)
Elm, Main, and Green Sts.
43°55′35″N 69°57′30″W / 43.926389°N 69.958333°W
Topsham
54 Trufant Historic District
Trufant Historic District
January 15, 2004
(#03001402)
Portions of Corliss, Highland, Middle, Pine, and Washington Sts.
43°54′02″N 69°49′05″W / 43.900556°N 69.818056°W
Bath
55 U.S. Customhouse and Post Office
U.S. Customhouse and Post Office
October 6, 1970
(#70000064)
25 Front St.
43°54′43″N 69°48′56″W / 43.911944°N 69.815556°W
Bath
56 Winter Street Church
Winter Street Church
July 27, 1971
(#71000044)
Corner of Washington and Winter Sts.
43°54′58″N 69°49′07″W / 43.916111°N 69.818611°W
Bath
57 Woolwich Town House
Woolwich Town House
February 17, 1978
(#78000199)
Northeast of Bath at Old Stage and Dana Mills Rds.
43°58′10″N 69°46′12″W / 43.969444°N 69.77°W
Woolwich

See also

Wikimedia Commons has media related to National Register of Historic Places in Sagadahoc 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. 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. "Cultural Resource Management Bulletin (PDF pages 15-16)" (PDF). National Park Service. Retrieved 2014-09-17.