National Register of Historic Places listings in Penobscot County, Maine
This is a list of properties on the National Register of Historic Places 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 map.[1]
There are 110 properties and districts listed on the National Register in the county. Five properties were once listed, but have since been removed from the register.
This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]
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 | November 20, 1978 (#78000190) |
State Route 7 45°01′28″N 69°17′21″W / 45.024444°N 69.289167°W / 45.024444; -69.289167 (Abbott Memorial Library) | Dexter | ||
2 | Adams-Pickering Block | May 2, 1974 (#74000184) |
Corner of Main and Middle Sts. 44°47′59″N 68°46′20″W / 44.7998°N 68.7723°W / 44.7998; -68.7723 (Adams-Pickering Block) | Bangor | ||
3 | All Souls Congregational Church | June 18, 1992 (#92000790) |
10 Broadway 44°48′09″N 68°46′04″W / 44.8025°N 68.7678°W / 44.8025; -68.7678 (All Souls Congregational Church) | Bangor | ||
4 | Harold Allan Schoolhouse | July 16, 2008 (#08000667) |
15 Rebel Hill Rd. 44°48′19″N 68°32′22″W / 44.805296°N 68.539560°W / 44.805296; -68.539560 (Harold Allan Schoolhouse) | Clifton | ||
5 | Alpha Tau Omega House | June 6, 2023 (#100009047) |
81 College Ave. 44°53′34″N 68°40′21″W / 44.8927°N 68.6724°W / 44.8927; -68.6724 (Alpha Tau Omega House) | Orono | ||
6 | Archeological Site No. 122-6 | October 31, 1995 (#95001199) |
Address Restricted | Millinocket | ||
7 | Archeological Site No. 122-8 | October 31, 1995 (#95001232) |
Address Restricted | Millinocket | ||
8 | Archeological Site No. 122-14 | October 31, 1995 (#95001201) |
Address Restricted | Millinocket | ||
9 | Archeological Site No. 122-16 | October 31, 1995 (#95001200) |
Address Restricted | Millinocket | ||
10 | Archeological Site No. 122-22 | October 31, 1995 (#95001233) |
Address Restricted | Millinocket | ||
11 | Archeological Site No. 134-8 | October 31, 1995 (#95001216) |
Address Restricted | Millinocket | ||
12 | Archeological Site No. 134-9 | October 31, 1995 (#95001217) |
Address Restricted | Millinocket | ||
13 | Bangor Children's Home | September 9, 1975 (#75000103) |
218 Ohio St. 44°48′27″N 68°46′52″W / 44.8075°N 68.7812°W / 44.8075; -68.7812 (Bangor Children's Home) | Bangor | ||
14 | Bangor Fire Engine House No. 6 | April 7, 1988 (#88000394) |
284 Center St. 44°48′49″N 68°46′24″W / 44.8136°N 68.7734°W / 44.8136; -68.7734 (Bangor Fire Engine House No. 6) | Bangor | ||
15 | Bangor Hose House No. 5 | September 11, 1997 (#97001130) |
247 State St. 44°48′21″N 68°45′36″W / 44.8057°N 68.7599°W / 44.8057; -68.7599 (Bangor Hose House No. 5) | Bangor | ||
16 | Bangor House | February 23, 1972 (#72000076) |
174 Main St. 44°47′54″N 68°46′21″W / 44.7984°N 68.7724°W / 44.7984; -68.7724 (Bangor House) | Bangor | ||
17 | Bangor Mental Health Institute | July 16, 1987 (#87000420) |
656 State St. 44°49′02″N 68°44′31″W / 44.817222°N 68.741944°W / 44.817222; -68.741944 (Bangor Mental Health Institute) | Bangor | ||
18 | Bangor Standpipe | August 30, 1974 (#74000185) |
Jackson St. 44°48′27″N 68°46′58″W / 44.8074°N 68.7829°W / 44.8074; -68.7829 (Bangor Standpipe) | Bangor | ||
19 | Bangor Theological Seminary Historic District | August 2, 1977 (#77000080) |
Union St. 44°48′07″N 68°46′48″W / 44.802°N 68.780°W / 44.802; -68.780 (Bangor Theological Seminary Historic District) | Bangor | ||
20 | Bank Block | March 25, 1999 (#99000375) |
15 Main St. 45°01′28″N 69°17′29″W / 45.024444°N 69.291389°W / 45.024444; -69.291389 (Bank Block) | Dexter | ||
21 | Battleship Maine Monument | October 8, 1999 (#99001187) |
Junction of Main and Cedar Sts. 44°47′51″N 68°46′26″W / 44.7974°N 68.7738°W / 44.7974; -68.7738 (Battleship Maine Monument) | Bangor | ||
22 | Blake House | October 31, 1972 (#72000077) |
107 Court St. 44°48′13″N 68°46′37″W / 44.803611°N 68.776944°W / 44.803611; -68.776944 (Blake House) | Bangor | ||
23 | Bodwell Water Power Company Plant | 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 / 44.941111; -68.648056 (Bodwell Water Power Company Plant) | Milford | ||
24 | Bradford Farm Historic District | April 22, 2003 (#03000294) |
46 Main St. (SR 11) 45°59′56″N 68°26′51″W / 45.999025°N 68.447578°W / 45.999025; -68.447578 (Bradford Farm Historic District) | Patten | Now a bed and breakfast | |
25 | Brewer High School | October 8, 2014 (#14000838) |
5 Somerset St. 44°47′31″N 68°45′35″W / 44.7920°N 68.7597°W / 44.7920; -68.7597 (Brewer High School) | Brewer | ||
26 | Broadway Historic District | May 7, 1973 (#73000244) |
Bounded by Garland, Essex, State, Park, and Center Sts. 44°48′18″N 68°46′05″W / 44.805°N 68.768°W / 44.805; -68.768 (Broadway Historic District) | Bangor | ||
27 | Charles G. Bryant Double House | June 20, 1986 (#86001338) |
16-18 Division St. 44°48′31″N 68°46′33″W / 44.808611°N 68.775833°W / 44.808611; -68.775833 (Charles G. Bryant Double House) | Bangor | ||
28 | Building at 84–96 Hammond Street | August 5, 2005 (#05000797) |
84–96 Hammond St. 44°48′05″N 68°46′22″W / 44.8014°N 68.7728°W / 44.8014; -68.7728 (Building at 84–96 Hammond Street) | Bangor | ||
29 | Louis I. Bussey School | November 7, 1976 (#76000108) |
U.S. Route 202 44°40′50″N 69°09′45″W / 44.680556°N 69.1625°W / 44.680556; -69.1625 (Louis I. Bussey School) | Dixmont | ||
30 | Cliffwood Hall | July 16, 2008 (#08000666) |
15 Rebel Hill Rd. 44°48′18″N 68°32′22″W / 44.805134°N 68.539387°W / 44.805134; -68.539387 (Cliffwood Hall) | Clifton | ||
31 | William Colburn House | June 19, 1973 (#73000134) |
91 Bennoch Rd. 44°53′19″N 68°40′42″W / 44.888611°N 68.678333°W / 44.888611; -68.678333 (William Colburn House) | Orono | ||
32 | Colonial Apartments | December 19, 2012 (#12001067) |
51-53 High St. 44°48′00″N 68°46′27″W / 44.800119°N 68.774232°W / 44.800119; -68.774232 (Colonial Apartments) | Bangor | ||
33 | Congregational Church of Medway | November 21, 1977 (#77000081) |
Off State Route 11 45°36′20″N 68°31′39″W / 45.605556°N 68.5275°W / 45.605556; -68.5275 (Congregational Church of Medway) | Medway | ||
34 | Connors House | October 6, 1983 (#83003669) |
277 State St. 44°48′21″N 68°45′33″W / 44.805833°N 68.759167°W / 44.805833; -68.759167 (Connors House) | Bangor | ||
35 | 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 / 45.002222; -69.022778 (Corinth Town Hall and Corinthian Lodge No. 59, I.O.O.F.) | Corinth | ||
36 | Corinth Village | 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 / 44.955556; -69.023056 (Corinth Village) | East Corinth | ||
37 | John B. Curtis Free Public Library | 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 / 45.0675; -68.936944 (John B. Curtis Free Public Library) | Bradford | ||
38 | Abial Cushman Store | 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 / 45.36; -68.286111 (Abial Cushman Store) | Lee | ||
39 | Dexter Grist Mill | October 10, 1975 (#75000104) |
State Route 7 45°01′23″N 69°17′29″W / 45.023056°N 69.291389°W / 45.023056; -69.291389 (Dexter Grist Mill) | Dexter | ||
40 | Dexter Universalist Church | June 20, 1985 (#85001258) |
Church St. 45°01′29″N 69°17′22″W / 45.024722°N 69.289444°W / 45.024722; -69.289444 (Dexter Universalist Church) | Dexter | ||
41 | 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 / 45.185278; -68.614167 (District No. 2 School) | Passadumkeag | ||
42 | District No. 5 School House | 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 / 44.811667; -68.91 (District No. 5 School House) | Hermon | ||
43 | 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 / 44.680556; -69.161667 (Dixmont Corner Church) | Dixmont | ||
44 | Dixmont Town House | June 27, 2014 (#14000361) |
702 Western Ave. 44°41′06″N 69°08′03″W / 44.6851°N 69.1341°W / 44.6851; -69.1341 (Dixmont Town House) | Dixmont | ||
45 | 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 / 44.792222; -68.586389 (East Eddington Public Hall) | Eddington | ||
46 | Eddington Bend (Site 74-8) | September 28, 1988 (#88000937) |
Address Restricted | Eddington | ||
47 | Enterprise Grange, No. 173 | January 24, 2008 (#07001447) |
446 Dow Rd. 44°43′14″N 68°47′20″W / 44.720556°N 68.788889°W / 44.720556; -68.788889 (Enterprise Grange, No. 173) | Orrington | ||
48 | Samuel Farrar House | May 23, 1974 (#74000186) |
123 Court St. 44°48′15″N 68°46′39″W / 44.8042°N 68.7774°W / 44.8042; -68.7774 (Samuel Farrar House) | Bangor | ||
49 | Gordon Fox Ranch | November 9, 2015 (#15000769) |
680 W. Broadway 45°20′34″N 68°33′48″W / 45.3428°N 68.5632°W / 45.3428; -68.5632 (Gordon Fox Ranch) | Lincoln | ||
50 | Garland Grange Hall | May 12, 1975 (#75000105) |
Off State Route 94 45°02′27″N 69°09′38″W / 45.040833°N 69.160556°W / 45.040833; -69.160556 (Garland Grange Hall) | Garland | ||
51 | Godfrey-Kellogg House | June 18, 1973 (#73000136) |
212 Kenduskeag Ave. 44°48′54″N 68°47′01″W / 44.815°N 68.783611°W / 44.815; -68.783611 (Godfrey-Kellogg House) | Bangor | ||
52 | Grand Army Memorial Home | October 31, 1972 (#72000105) |
159 Union St. 44°47′59″N 68°46′30″W / 44.799722°N 68.775°W / 44.799722; -68.775 (Grand Army Memorial Home) | Bangor | ||
53 | Great Fire of 1911 Historic District | June 14, 1984 (#84001479) |
Harlow, Center, Park, State, York, and Central Sts.; also 29 Franklin St. 44°48′11″N 68°46′12″W / 44.803°N 68.770°W / 44.803; -68.770 (Great Fire of 1911 Historic District) | Bangor | 29 Franklin St. represents a boundary increase approved January 4, 2023. | |
54 | Great Northern Paper Company Administration Historic District | September 20, 2023 (#100009368) |
1 Katahdin Ave. 45°39′59″N 68°42′49″W / 45.6664°N 68.7135°W / 45.6664; -68.7135 (Great Northern Paper Company Administration Historic District) | Millinocket | ||
55 | Gut Island Site | March 17, 1994 (#94000182) |
Address Restricted | Old Town | ||
56 | Hannibal Hamlin House | October 9, 1979 (#79000160) |
15 5th St. 44°48′02″N 68°46′50″W / 44.800556°N 68.780556°W / 44.800556; -68.780556 (Hannibal Hamlin House) | Bangor | ||
57 | Hammond Street Congregation Church | July 8, 1982 (#82000774) |
Hammond and High Sts. 44°48′04″N 68°46′28″W / 44.801111°N 68.774444°W / 44.801111; -68.774444 (Hammond Street Congregation Church) | Bangor | ||
58 | Hampden Academy | September 11, 1975 (#75000106) |
1 Main Road North 44°44′24″N 68°50′17″W / 44.74°N 68.838°W / 44.74; -68.838 (Hampden Academy) | Hampden | 1842 Greek Revival school building | |
59 | Hampden Congregational Church | June 25, 1987 (#87000921) |
Main Rd., N. 44°44′47″N 68°50′12″W / 44.746389°N 68.836667°W / 44.746389; -68.836667 (Hampden Congregational Church) | Hampden | ||
60 | Harmony Hall | June 27, 2007 (#07000596) |
24 Kennebec Rd. 44°43′57″N 68°50′40″W / 44.7325°N 68.844444°W / 44.7325; -68.844444 (Harmony Hall) | Hampden | ||
61 | Hasey's Maine Stages Building | March 19, 2024 (#100010085) |
490 Broadway 44°49′06″N 68°46′29″W / 44.8184°N 68.7747°W / 44.8184; -68.7747 (Hasey's Maine Stages Building) | Bangor | ||
62 | Hexagon Barn | January 24, 1980 (#80000412) |
Spring and Railroad Sts. 44°50′04″N 69°16′34″W / 44.834441°N 69.276039°W / 44.834441; -69.276039 (Hexagon Barn) | Newport | ||
63 | Hirundo Site | September 11, 1975 (#75000107) |
Hirundo Wildlife Refuge 44°59′27″N 68°46′58″W / 44.9908°N 68.7827°W / 44.9908; -68.7827 (Hirundo Site) | Old Town | ||
64 | Holden Town Hall | June 27, 2014 (#14000362) |
723 Main Rd. 44°44′59″N 68°39′02″W / 44.7496°N 68.6506°W / 44.7496; -68.6506 (Holden Town Hall) | Holden | ||
65 | Charles W. Jenkins House | September 18, 1990 (#90001469) |
67 Pine St. 44°48′10″N 68°45′59″W / 44.802778°N 68.766389°W / 44.802778; -68.766389 (Charles W. Jenkins House) | Bangor | ||
66 | Jonas Cutting-Edward Kent House | April 2, 1973 (#73000137) |
48-50 Penobscot St. 44°48′16″N 68°46′04″W / 44.804444°N 68.767778°W / 44.804444; -68.767778 (Jonas Cutting-Edward Kent House) | Bangor | ||
67 | Martin Kinsley House | April 14, 1983 (#83000469) |
83 Main Rd. S 44°44′02″N 68°50′28″W / 44.7340°N 68.8412°W / 44.7340; -68.8412 (Martin Kinsley House) | Hampden Highlands | Now home to the Hampden Historical Society. | |
68 | Jabez Knowlton Store | January 18, 1978 (#78000191) |
West of Newburgh on State Route 9 44°42′37″N 69°02′26″W / 44.710258°N 69.040621°W / 44.710258; -69.040621 (Jabez Knowlton Store) | Newburgh | A private museum, open by appointment. | |
69 | Joseph W. Low House | December 4, 1973 (#73000138) |
51 Highland St. 44°48′23″N 68°47′00″W / 44.806389°N 68.783333°W / 44.806389; -68.783333 (Joseph W. Low House) | Bangor | ||
70 | Maine Archeological Survey Site | January 26, 1984 (#84001486) |
Address Restricted | Indian Island | Site #74-2 | |
71 | Maine Experiment Station Barn | September 18, 1990 (#90001468) |
University of Maine campus 44°53′51″N 68°40′00″W / 44.8975°N 68.666667°W / 44.8975; -68.666667 (Maine Experiment Station Barn) | Orono | Main building of the Page Farm & Home Museum | |
72 | Mallett Hall | 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 / 45.359722; -68.284167 (Mallett Hall) | Lee | ||
73 | Milford Congregational Church | July 13, 1989 (#89000841) |
Main and Ferry Sts. 44°56′48″N 68°38′42″W / 44.9468°N 68.6450°W / 44.9468; -68.6450 (Milford Congregational Church) | Milford | ||
74 | Morse & Co. Office Building | April 2, 1973 (#73000139) |
455 Harlow St. 44°48′27″N 68°46′39″W / 44.8075°N 68.7776°W / 44.8075; -68.7776 (Morse & Co. Office Building) | Bangor | ||
75 | 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 / 44.824722; -68.724444 (Mount Hope Cemetery District) | Bangor | ||
76 | North Newport Christian Church | 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 / 44.891389; -69.206944 (North Newport Christian Church) | North Newport | ||
77 | Old Fire Engine House | September 12, 1985 (#85002181) |
N. Main St. 44°53′07″N 68°39′49″W / 44.885325°N 68.663680°W / 44.885325; -68.663680 (Old Fire Engine House) | Orono | ||
78 | Old Tavern | 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 / 45.208889; -68.425 (Old Tavern) | Burlington | ||
79 | Orono Main Street Historic District | 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 / 44.877778; -68.677222 (Orono Main Street Historic District) | Orono | Contributing properties include Jeremiah Colburn House | |
80 | 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 / 44.910278; -68.676667 (Edith Marion Patch House) | Old Town | ||
81 | Penobscot Expedition Site | April 23, 1973 (#73000140) |
In the Penobscot River | Bangor and Brewer | Submerged archaeological remains of the 1779 Penobscot Expedition | |
82 | Penobscot Salmon Club and Pool | September 15, 1976 (#76000109) |
N. Main St. 44°48′30″N 68°44′39″W / 44.808251°N 68.744063°W / 44.808251; -68.744063 (Penobscot Salmon Club and Pool) | North Brewer | ||
83 | Phi Gamma Delta House | April 16, 2013 (#13000169) |
79 College Ave. 44°53′31″N 68°40′22″W / 44.891985°N 68.672828°W / 44.891985; -68.672828 (Phi Gamma Delta House) | Orono | ||
84 | Robyville Bridge | February 16, 1970 (#70000061) |
Over Kenduskeag Stream 44°56′35″N 68°58′08″W / 44.943056°N 68.968889°W / 44.943056; -68.968889 (Robyville Bridge) | Robyville | ||
85 | St. Anne's Church and Mission Site | November 26, 1973 (#73000141) |
Down Street, on Indian Island off State Route 43 44°56′34″N 68°39′08″W / 44.9427°N 68.6522°W / 44.9427; -68.6522 (St. Anne's Church and Mission Site) | Old Town | 1830 church for mission established in 1688 | |
86 | St. James Episcopal Church | November 19, 1974 (#74000188) |
Centre St. 44°56′02″N 68°38′47″W / 44.933889°N 68.646389°W / 44.933889; -68.646389 (St. James Episcopal Church) | Old Town | ||
87 | 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 / 44.803611; -68.761111 (St. John's Catholic Church) | Bangor | ||
88 | Daniel Sargent House | October 29, 1982 (#82000425) |
613 S. Main St. 44°46′03″N 68°47′05″W / 44.7675°N 68.784722°W / 44.7675; -68.784722 (Daniel Sargent House) | Brewer | ||
89 | Sargent-Roberts House | December 13, 1996 (#96001476) |
178 State St. 44°48′17″N 68°45′51″W / 44.804722°N 68.764167°W / 44.804722; -68.764167 (Sargent-Roberts House) | Bangor | ||
90 | Sebasticook Lake Fishweir Complex | November 10, 1994 (#94001245) |
Normally submerged in Sebasticook Lake | Newport | ||
91 | George W. Smith Homestead | January 15, 1980 (#80000249) |
Main St. 45°30′59″N 68°21′13″W / 45.516337°N 68.3536°W / 45.516337; -68.3536 (George W. Smith Homestead) | Mattawamkeag | ||
92 | Zebulon Smith House | January 21, 1974 (#74000189) |
55 Summer St. 44°47′47″N 68°46′24″W / 44.796389°N 68.773333°W / 44.796389; -68.773333 (Zebulon Smith House) | Bangor | ||
93 | Springfield Congregational Church | December 22, 1978 (#78000193) |
State Route 6 45°23′45″N 68°08′16″W / 45.395833°N 68.137778°W / 45.395833; -68.137778 (Springfield Congregational Church) | Springfield | ||
94 | Stetson Union Church | July 15, 1981 (#81000068) |
State Route 222 44°53′35″N 69°08′17″W / 44.893056°N 69.138056°W / 44.893056; -69.138056 (Stetson Union Church) | Stetson | ||
95 | 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 / 44.921111; -69.262778 (Stewart Free Library) | Corinna | ||
96 | Symphony House | October 26, 1972 (#72000078) |
166 Union St. 44°47′58″N 68°46′32″W / 44.799444°N 68.775556°W / 44.799444; -68.775556 (Symphony House) | Bangor | aka the Isaac Farrar Mansion; now owned by the YMCA. | |
97 | Nathaniel Treat House | September 20, 1973 (#73000143) |
114 Main St. 44°52′48″N 68°39′48″W / 44.88°N 68.663333°W / 44.88; -68.663333 (Nathaniel Treat House) | Orono | ||
98 | United Baptist Church | October 4, 2018 (#100003011) |
53 Main Rd. 45°04′54″N 69°02′21″W / 45.0818°N 69.0393°W / 45.0818; -69.0393 (United Baptist Church) | Charleston | ||
99 | 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 / 44.898889; -68.671389 (University of Maine at Orono Historic District) | Orono | Boundary increase (listed April 27, 2010): Roughly bounded by the Mall, College Ave, lower Munson and Long Rds. | |
100 | US Post Office-Old Town Main | September 25, 1986 (#86002958) |
141 Center St. 44°56′05″N 68°38′48″W / 44.9346°N 68.6467°W / 44.9346; -68.6467 (US Post Office-Old Town Main) | Old Town | ||
101 | US Post Office-Orono Main | May 2, 1986 (#86000881) |
Forest and Bennoch Sts. 44°53′02″N 68°40′23″W / 44.8839°N 68.6730°W / 44.8839; -68.6730 (US Post Office-Orono Main) | Orono | ||
102 | Jones P. Veazie House | June 23, 1988 (#88000890) |
88 Fountain St. 44°48′45″N 68°46′38″W / 44.8125°N 68.777222°W / 44.8125; -68.777222 (Jones P. Veazie House) | Bangor | ||
103 | Wardwell-Trickey Double House | June 18, 1992 (#92000795) |
97-99 Ohio St. 44°48′12″N 68°46′47″W / 44.803333°N 68.779722°W / 44.803333; -68.779722 (Wardwell-Trickey Double House) | Bangor | ||
104 | Gov. Israel Washburn House | January 12, 1973 (#73000144) |
120 Main St. 44°52′37″N 68°40′40″W / 44.876944°N 68.677778°W / 44.876944; -68.677778 (Gov. Israel Washburn House) | Orono | ||
105 | West Market Square Historic District | December 27, 1979 (#79000161) |
W. Market Sq. 44°48′05″N 68°46′17″W / 44.801389°N 68.771389°W / 44.801389; -68.771389 (West Market Square Historic District) | Bangor | ||
106 | Wheelwright Block | July 18, 1974 (#74000191) |
34 Hammond St. 44°48′05″N 68°46′16″W / 44.801389°N 68.771111°W / 44.801389; -68.771111 (Wheelwright Block) | Bangor | ||
107 | Whitney Park Historic District | 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 / 44.801389; -68.782778 (Whitney Park Historic District) | Bangor | ||
108 | Gen. John Williams House | December 22, 1978 (#78000195) |
62 High St. 44°47′58″N 68°46′28″W / 44.799444°N 68.774444°W / 44.799444; -68.774444 (Gen. John Williams House) | Bangor | ||
109 | Young Site | March 26, 1976 (#76000110) |
Address Restricted | Alton | Prehistoric archaeological site; listed in Hudson | |
110 | Zions Hill | October 16, 1989 (#89001705) |
37 Zions Hill 45°01′23″N 69°17′42″W / 45.023056°N 69.295°W / 45.023056; -69.295 (Zions Hill) | Dexter |
Former listings
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Collins Bridge Site | October 27, 1984 (#84000082) | March 6, 1987 | ME 178 | Bradley vicinity | ||
2 | Romanzo Kingman House | February 19, 1982 (#82000775) | November 25, 2020 | Main St. 45°32′57″N 68°11′58″W / 45.549167°N 68.199444°W / 45.549167; -68.199444 (Romanzo Kingman House) | Kingman | Destroyed by fire c. 2005.[6] | |
3 | Morse Bridge | February 16, 1970 (#70000060) | September 29, 2015 | Valley Ave. over Kenduskeag Stream 44°48′28″N 68°46′43″W / 44.807778°N 68.778611°W / 44.807778; -68.778611 (Morse Bridge) | Bangor | Destroyed by arsonist on March 26, 1983.[7] | |
4 | Pierce Building | January 14, 1983[8] (#83000470) | March 9, 1984 | 23-37 Franklin St. 44°48′07″N 68°46′21″W / 44.8020285°N 68.77243°W / 44.8020285; -68.77243 (Pierce Building) | Bangor | Delisted due to extensive alteration of the building. | |
5 | Charles H. Pond House | July 12, 1978 (#78000192) | December 22, 1986 | 175 State Street | Bangor | Was disassembled for relocation to 46 Court Street in 1979.[9] Still in storage as of 1996[10] |
See also
Wikimedia Commons has media related to National Register of Historic Places in Penobscot County, Maine.
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
- ^ a b 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.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
- ^ 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.
- ^ "Kingman | Maine: An Encyclopedia". 3 January 2012.
- ^ "Cause of bridge fire unknown". Bangor Daily News. March 28, 1983. p. 1. Retrieved July 6, 2022 – via Newspapers.com.
- ^ NRHP 1985 weekly listings
- ^ Bangor Daily News
- ^ Bangor Daily News (May 15, 1996)