kids encyclopedia robot

National Register of Historic Places listings in Androscoggin County, Maine facts for kids

Kids Encyclopedia Facts
Map of Maine highlighting Androscoggin County
Location of Androscoggin County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Androscoggin 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.

There are 108 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another 8 sites once listed on the Register have been removed.


Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

Name on the Register Image Date listed Location City or town Description
1 All Souls Chapel
All Souls Chapel
November 17, 1977
(#77000060)
South of Mechanic Falls on State Route 26 at Poland Spring
44°01′35″N 70°21′40″W / 44.026389°N 70.361111°W / 44.026389; -70.361111 (All Souls Chapel)
Poland
2 Androscoggin County Courthouse and Jail
Androscoggin County Courthouse and Jail
December 29, 1983
(#83003633)
2 Turner St.
44°05′52″N 70°13′38″W / 44.097778°N 70.227222°W / 44.097778; -70.227222 (Androscoggin County Courthouse and Jail)
Auburn
3 Androscoggin Mill Block
Androscoggin Mill Block
April 12, 2001
(#01000367)
269-271 Park St.
44°05′27″N 70°12′49″W / 44.090833°N 70.213611°W / 44.090833; -70.213611 (Androscoggin Mill Block)
Lewiston
4 Atkinson Building
Atkinson Building
February 2, 1983
(#83000444)
220 Lisbon St.
44°05′41″N 70°13′00″W / 44.094722°N 70.216667°W / 44.094722; -70.216667 (Atkinson Building)
Lewiston
5 Auburn Commercial Historic District
Auburn Commercial Historic District
December 29, 2014
(#14001087)
Main & Court Sts.
44°05′50″N 70°13′29″W / 44.0973°N 70.2248°W / 44.0973; -70.2248 (Auburn Commercial Historic District)
Auburn
6 Auburn Public Library
Auburn Public Library
March 22, 1984
(#84001357)
49 Spring St.
44°05′53″N 70°13′47″W / 44.098056°N 70.229722°W / 44.098056; -70.229722 (Auburn Public Library)
Auburn
7 Bagley-Bliss House
Bagley-Bliss House
March 22, 1996
(#96000242)
1290 Royalsborough Rd.
43°56′48″N 70°07′12″W / 43.946667°N 70.12°W / 43.946667; -70.12 (Bagley-Bliss House)
South Durham Now the Royalsborough Inn.
8 Barker Mill
Barker Mill
May 8, 1979
(#79000123)
143 Mill St.
44°05′15″N 70°13′39″W / 44.0875°N 70.2275°W / 44.0875; -70.2275 (Barker Mill)
Auburn
9 Bates Mill Historic District
Bates Mill Historic District
December 15, 2010
(#10001036)
Roughly bounded by Canal St., Chestnut St,, Lincoln St, and Main St.
44°05′44″N 70°13′11″W / 44.095556°N 70.219722°W / 44.095556; -70.219722 (Bates Mill Historic District)
Lewiston
10 Big Ram Site
November 14, 1992
(#92001515)
On Ram Island
44°19′20″N 70°11′06″W / 44.322222°N 70.185°W / 44.322222; -70.185 (Big Ram Site)
Ram Island
11 William Briggs Homestead
William Briggs Homestead
March 20, 1986
(#86000477)
1470 Turner St.
44°07′35″N 70°13′50″W / 44.126389°N 70.230556°W / 44.126389; -70.230556 (William Briggs Homestead)
Auburn
12 Cape Site
November 14, 1992
(#92001511)
Address Restricted
West Leeds
13 John D. Clifford House
John D. Clifford House
December 30, 1987
(#87002190)
14-16 Ware St.
44°06′35″N 70°12′29″W / 44.109722°N 70.208056°W / 44.109722; -70.208056 (John D. Clifford House)
Lewiston
14 Clough Meeting House
June 25, 2013
(#13000438)
32 South Lisbon Road
44°03′49″N 70°08′52″W / 44.06361°N 70.14779°W / 44.06361; -70.14779 (Clough Meeting House)
Lewiston
15 College Block-Lisbon Block
College Block-Lisbon Block
May 25, 1986
(#86002279)
248-274 Lisbon St.
44°05′39″N 70°12′58″W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (College Block-Lisbon Block)
Lewiston
16 Continental Mill Housing
Continental Mill Housing
July 10, 1979
(#79000124)
66-82 Oxford St.
44°05′30″N 70°13′11″W / 44.091667°N 70.219722°W / 44.091667; -70.219722 (Continental Mill Housing)
Lewiston
17 Cushman Tavern
October 9, 1979
(#79000125)
Northeast of Lisbon on State Route 9
44°03′36″N 70°05′11″W / 44.06°N 70.086389°W / 44.06; -70.086389 (Cushman Tavern)
Lisbon
18 Charles L. Cushman House
Charles L. Cushman House
June 16, 1980
(#80000210)
8 Cushman Pl.
44°05′25″N 70°13′56″W / 44.090278°N 70.232222°W / 44.090278; -70.232222 (Charles L. Cushman House)
Auburn
19 Danville Junction Grange #65
April 5, 2016
(#16000138)
15 Grange St.
44°01′22″N 70°15′53″W / 44.022742°N 70.264736°W / 44.022742; -70.264736 (Danville Junction Grange #65)
Auburn
20 Holman Day House
January 20, 1978
(#78000155)
2 Goff St.
44°05′54″N 70°13′57″W / 44.098333°N 70.2325°W / 44.098333; -70.2325 (Holman Day House)
Auburn
21 Frank L. Dingley House
Frank L. Dingley House
April 23, 1980
(#80000211)
291 Court St.
44°05′53″N 70°13′58″W / 44.098056°N 70.232778°W / 44.098056; -70.232778 (Frank L. Dingley House)
Auburn
22 Dominican Block
Dominican Block
January 15, 1980
(#80000212)
141-145 Lincoln St.
44°05′34″N 70°13′10″W / 44.092778°N 70.219444°W / 44.092778; -70.219444 (Dominican Block)
Lewiston
23 Elms
Elms
March 21, 1985
(#85000610)
Elm St.
44°06′38″N 70°23′25″W / 44.110556°N 70.390278°W / 44.110556; -70.390278 (Elms)
Mechanic Falls
24 Engine House
Engine House
May 22, 1978
(#78000156)
Court and Spring Sts.
44°05′50″N 70°13′40″W / 44.097222°N 70.227778°W / 44.097222; -70.227778 (Engine House)
Auburn
25 Excelsior Grange #5
April 5, 2016
(#16000137)
446 Harris Hill Rd.
44°04′57″N 70°21′55″W / 44.082500°N 70.365304°W / 44.082500; -70.365304 (Excelsior Grange #5)
Poland
26 Farwell Mill
June 20, 1985
(#85001260)
State Route 196
44°01′52″N 70°06′15″W / 44.031111°N 70.104167°W / 44.031111; -70.104167 (Farwell Mill)
Lisbon
27 First Callahan Building
First Callahan Building
April 25, 1986
(#86002280)
276 Lisbon St.
44°05′39″N 70°12′58″W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (First Callahan Building)
Lewiston
28 First McGillicuddy Block
First McGillicuddy Block
April 25, 1986
(#86002281)
133 Lisbon St.
44°05′47″N 70°13′04″W / 44.096389°N 70.217778°W / 44.096389; -70.217778 (First McGillicuddy Block)
Lewiston
29 First National Bank
First National Bank
April 25, 1986
(#86002282)
157-163 Main St.
44°05′55″N 70°13′06″W / 44.098611°N 70.218333°W / 44.098611; -70.218333 (First National Bank)
Lewiston
30 First Universalist Church
First Universalist Church
May 7, 1979
(#79000126)
Elm and Pleasant Sts.
44°05′39″N 70°13′46″W / 44.094167°N 70.229444°W / 44.094167; -70.229444 (First Universalist Church)
Auburn
31 Horatio G. Foss House
Horatio G. Foss House
November 21, 1976
(#76000084)
19 Elm St.
44°05′37″N 70°13′38″W / 44.093611°N 70.227222°W / 44.093611; -70.227222 (Horatio G. Foss House)
Auburn
32 Free Baptist Church
Free Baptist Church
July 13, 1989
(#89000843)
Riverside Dr.
44°03′11″N 70°12′11″W / 44.053056°N 70.203056°W / 44.053056; -70.203056 (Free Baptist Church)
Auburn Also known as the Penley Corner Church.
33 Sen. William P. Frye House
Sen. William P. Frye House
October 8, 1976
(#76000189)
453-461 Main St.
44°06′22″N 70°12′40″W / 44.106111°N 70.211111°W / 44.106111; -70.211111 (Sen. William P. Frye House)
Lewiston
34 A. A. Garcelon House
A. A. Garcelon House
June 13, 1986
(#86001269)
223 Main St.
44°05′38″N 70°13′36″W / 44.093889°N 70.226667°W / 44.093889; -70.226667 (A. A. Garcelon House)
Auburn
35 Gay-Munroe House
December 31, 2001
(#01001422)
64 Highland Ave.
44°06′00″N 70°14′04″W / 44.1°N 70.234444°W / 44.1; -70.234444 (Gay-Munroe House)
Auburn
36 Grand Trunk Railroad Station
Grand Trunk Railroad Station
June 4, 1979
(#79000127)
Lincoln St.
44°05′37″N 70°13′12″W / 44.093611°N 70.22°W / 44.093611; -70.22 (Grand Trunk Railroad Station)
Lewiston
37 Hathorn Hall, Bates College
Hathorn Hall, Bates College
August 25, 1970
(#70000071)
Bates College campus
44°06′23″N 70°12′17″W / 44.106389°N 70.204722°W / 44.106389; -70.204722 (Hathorn Hall, Bates College)
Lewiston
38 Healey Asylum
Healey Asylum
October 1, 1979
(#79000128)
81 Ash St.
44°05′50″N 70°12′49″W / 44.097222°N 70.213611°W / 44.097222; -70.213611 (Healey Asylum)
Lewiston
39 Captain Holland House
Captain Holland House
March 21, 1985
(#85000609)
142 College St.
44°06′08″N 70°12′38″W / 44.102222°N 70.210556°W / 44.102222; -70.210556 (Captain Holland House)
Lewiston
40 Holland-Drew House
Holland-Drew House
December 22, 1978
(#78000324)
377 Main St.
44°06′12″N 70°12′44″W / 44.103333°N 70.212222°W / 44.103333; -70.212222 (Holland-Drew House)
Lewiston
41 Irish Site
November 14, 1992
(#92001517)
Address Restricted
East Auburn
42 Philip M. and Deborah N. Isaacson House
Philip M. and Deborah N. Isaacson House
November 18, 2011
(#11000816)
2 Benson St.
44°06′30″N 70°12′25″W / 44.108336°N 70.207064°W / 44.108336; -70.207064 (Philip M. and Deborah N. Isaacson House)
Lewiston
43 Jordan School
Jordan School
March 22, 1984
(#84001355)
35 Wood St.
44°06′03″N 70°12′36″W / 44.100833°N 70.21°W / 44.100833; -70.21 (Jordan School)
Lewiston
44 Charles A. Jordan House
Charles A. Jordan House
July 15, 1974
(#74000147)
63 Academy St.
44°05′34″N 70°13′45″W / 44.0929°N 70.2293°W / 44.0929; -70.2293 (Charles A. Jordan House)
Auburn
45 F.M. Jordan House
December 29, 2014
(#14001088)
18 Laurel Ave.
44°05′24″N 70°13′31″W / 44.0901°N 70.2254°W / 44.0901; -70.2254 (F.M. Jordan House)
Auburn
46 Keystone Mineral Springs
October 19, 2005
(#05001175)
Keystone Rd.
44°04′44″N 70°19′29″W / 44.078889°N 70.324722°W / 44.078889; -70.324722 (Keystone Mineral Springs)
Poland
47 Kora Temple
Kora Temple
September 11, 1975
(#75000088)
11 Sabattus St.
44°06′01″N 70°12′55″W / 44.100278°N 70.215278°W / 44.100278; -70.215278 (Kora Temple)
Lewiston
48 Lamb Block
Lamb Block
October 31, 2012
(#12000891)
10 Depot St.
44°28′21″N 70°11′19″W / 44.472501°N 70.188693°W / 44.472501; -70.188693 (Lamb Block)
Livermore Falls
49 Lamoreau Site
July 13, 1989
(#89000837)
Address Restricted
Auburn
50 Lewiston City Hall
Lewiston City Hall
October 21, 1976
(#76000085)
Pine and Park Sts.
44°05′42″N 70°12′57″W / 44.095°N 70.215833°W / 44.095; -70.215833 (Lewiston City Hall)
Lewiston
51 Lewiston Mills and Water Power System Historic District
Lewiston Mills and Water Power System Historic District
July 14, 2015
(#15000415)
Bounded by Androscoggin R., Lisbon, Locust & Bates Sts.
44°05′38″N 70°13′02″W / 44.0938°N 70.2171°W / 44.0938; -70.2171 (Lewiston Mills and Water Power System Historic District)
Lewiston
52 Lewiston Public Library
Lewiston Public Library
January 31, 1978
(#78000157)
Park and Pine Sts.
44°05′44″N 70°12′58″W / 44.095556°N 70.216111°W / 44.095556; -70.216111 (Lewiston Public Library)
Lewiston
53 Lewiston Trust and Safe Deposit Company
Lewiston Trust and Safe Deposit Company
April 25, 1986
(#86002283)
46 Lisbon St.
44°05′52″N 70°13′05″W / 44.097778°N 70.218056°W / 44.097778; -70.218056 (Lewiston Trust and Safe Deposit Company)
Lewiston
54 Lisbon Falls High School
November 7, 2007
(#07001150)
4 Campus Ave.
44°00′05″N 70°03′35″W / 44.001389°N 70.059722°W / 44.001389; -70.059722 (Lisbon Falls High School)
Lisbon Falls
55 Edward Little House
Edward Little House
May 12, 1976
(#76000086)
217 Main St.
44°05′38″N 70°13′35″W / 44.093889°N 70.226389°W / 44.093889; -70.226389 (Edward Little House)
Auburn
56 Lord Block
Lord Block
April 25, 1986
(#86002284)
379 Lisbon St.
44°05′32″N 70°12′55″W / 44.092222°N 70.215278°W / 44.092222; -70.215278 (Lord Block)
Lewiston
57 James C. Lord House
James C. Lord House
July 21, 1978
(#78000158)
497 Main St.
44°06′31″N 70°12′33″W / 44.108611°N 70.209167°W / 44.108611; -70.209167 (James C. Lord House)
Lewiston
58 Lower Lisbon Street Historic District
May 21, 1985
(#85001128)
Lisbon St. between Cedar and Chestnut
44°05′36″N 70°12′58″W / 44.093333°N 70.216111°W / 44.093333; -70.216111 (Lower Lisbon Street Historic District)
Lewiston
59 Lyceum Hall
Lyceum Hall
April 25, 1986
(#86002285)
49 Lisbon St.
44°05′51″N 70°13′06″W / 44.0975°N 70.218333°W / 44.0975; -70.218333 (Lyceum Hall)
Lewiston
60 Main Street Historic District
Main Street Historic District
April 21, 1989
(#89000255)
Roughly bounded by Drummond, Main, Elm, and High Sts.
44°05′38″N 70°13′37″W / 44.093889°N 70.226944°W / 44.093889; -70.226944 (Main Street Historic District)
Auburn
61 Main Street-Frye Street Historic District
Main Street-Frye Street Historic District
January 23, 2009
(#08001355)
Frye St. and portions of Main St. and College St.
44°06′21″N 70°12′33″W / 44.105908°N 70.209181°W / 44.105908; -70.209181 (Main Street-Frye Street Historic District)
Lewiston
62 Maine State Building
Maine State Building
July 18, 1974
(#74000148)
Poland Spring
44°01′38″N 70°21′44″W / 44.027222°N 70.362222°W / 44.027222; -70.362222 (Maine State Building)
Poland
63 Maine Supply Company Building
Maine Supply Company Building
April 25, 1986
(#86002286)
415-417 Lisbon St.
44°05′30″N 70°12′53″W / 44.091667°N 70.214722°W / 44.091667; -70.214722 (Maine Supply Company Building)
Lewiston
64 Manufacturer's National Bank
Manufacturer's National Bank
April 25, 1986
(#86002287)
145 Lisbon St.
44°05′46″N 70°13′04″W / 44.096111°N 70.217778°W / 44.096111; -70.217778 (Manufacturer's National Bank)
Lewiston
65 Marcotte Nursing Home
Marcotte Nursing Home
December 26, 1985
(#85003128)
100 Campus Ave.
44°06′09″N 70°11′59″W / 44.1025°N 70.199722°W / 44.1025; -70.199722 (Marcotte Nursing Home)
Lewiston
66 Dr. Louis J. Martel House
Dr. Louis J. Martel House
January 4, 1983
(#83000445)
122-124 Bartlett St.
44°05′46″N 70°12′39″W / 44.096111°N 70.210833°W / 44.096111; -70.210833 (Dr. Louis J. Martel House)
Lewiston
67 Moyer Site
November 14, 1992
(#92001518)
Address Restricted
Keens Mills
68 Horace Munroe House
Horace Munroe House
November 10, 1980
(#80000213)
123 Pleasant St.
44°05′12″N 70°13′43″W / 44.086667°N 70.228611°W / 44.086667; -70.228611 (Horace Munroe House)
Auburn
69 Nelson Family Farm
December 17, 1992
(#92001707)
End of Shackley Hill Rd., 0.8 miles (1.3 km) north of its junction with State Route 108
44°24′34″N 70°16′05″W / 44.409444°N 70.268056°W / 44.409444; -70.268056 (Nelson Family Farm)
Livermore
70 The Norlands
The Norlands
December 30, 1969
(#69000004)
295 Norlands Rd.
44°24′27″N 70°12′39″W / 44.4075°N 70.210833°W / 44.4075; -70.210833 (The Norlands)
Livermore
71 Oak Street School
Oak Street School
October 8, 1976
(#76000190)
36 Oak St.
44°05′55″N 70°12′58″W / 44.098611°N 70.216111°W / 44.098611; -70.216111 (Oak Street School)
Lewiston
72 Odd Fellows Block
Odd Fellows Block
April 25, 1986
(#86002288)
182-190 Lisbon St.
44°05′44″N 70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Odd Fellows Block)
Lewiston
73 Osgood Building
Osgood Building
April 25, 1986
(#86002289)
129 Lisbon St.
44°05′47″N 70°13′05″W / 44.096389°N 70.218056°W / 44.096389; -70.218056 (Osgood Building)
Lewiston
74 Nathaniel Osgood House
March 21, 1985
(#85000608)
State Route 136
43°55′09″N 70°07′06″W / 43.919279°N 70.118376°W / 43.919279; -70.118376 (Nathaniel Osgood House)
Durham
75 Bradford Peck House
Bradford Peck House
February 12, 2009
(#09000010)
506 Main St.
44°06′33″N 70°12′34″W / 44.109097°N 70.20946°W / 44.109097; -70.20946 (Bradford Peck House)
Lewiston
76 Samuel Penney House
Samuel Penney House
April 11, 2002
(#02000346)
78 Maple St.
44°06′40″N 70°23′45″W / 44.111111°N 70.395833°W / 44.111111; -70.395833 (Samuel Penney House)
Mechanic Falls
77 Pilsbury Block
Pilsbury Block
April 14, 1983
(#83000446)
200-210 Lisbon St.
44°05′44″N 70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Pilsbury Block)
Lewiston
78 Poland Railroad Station
Poland Railroad Station
July 4, 1980
(#80004600)
Harris Hill and Plain Rds.
44°03′42″N 70°23′18″W / 44.061667°N 70.388333°W / 44.061667; -70.388333 (Poland Railroad Station)
Poland
79 Poland Spring Beach House, (Former)
Poland Spring Beach House, (Former)
September 24, 1999
(#99001191)
State Route 26, 0.1 miles (0.16 km) east of its junction with Skellinger Rd.
44°02′17″N 70°22′30″W / 44.038056°N 70.375°W / 44.038056; -70.375 (Poland Spring Beach House, (Former))
South Poland
80 Poland Spring Bottling Plant and Spring House
Poland Spring Bottling Plant and Spring House
March 22, 1984
(#84001354)
Ricker Rd.
44°01′44″N 70°21′35″W / 44.028889°N 70.359722°W / 44.028889; -70.359722 (Poland Spring Bottling Plant and Spring House)
Poland Now a museum.
81 Poland Springs Historic District
Poland Springs Historic District
August 13, 2013
(#13000595)
543 Maine St.
44°02′N 70°22′W / 44.03°N 70.36°W / 44.03; -70.36 (Poland Springs Historic District)
Poland
82 Quartz Scraper Site
November 14, 1992
(#92001508)
Address Restricted
Keens Mills
83 Judson Record House
March 17, 2015
(#15000086)
22 Church St.
44°28′29″N 70°11′20″W / 44.4747°N 70.1889°W / 44.4747; -70.1889 (Judson Record House)
Livermore Falls Houses Maine's Paper Heritage Museum.
84 Roak Block
Roak Block
January 28, 1982
(#82000738)
144-170 Main St.
44°05′44″N 70°13′30″W / 44.095556°N 70.225°W / 44.095556; -70.225 (Roak Block)
Auburn
85 William A. Robinson House
April 3, 1993
(#93000204)
11 Forest Ave.
44°05′49″N 70°14′12″W / 44.096944°N 70.236667°W / 44.096944; -70.236667 (William A. Robinson House)
Auburn
86 St. Cyril and St. Methodius Church
May 26, 1977
(#77000061)
Main and High Sts.
43°59′57″N 70°03′32″W / 43.999167°N 70.058889°W / 43.999167; -70.058889 (St. Cyril and St. Methodius Church)
Lisbon Falls
87 St. Joseph's Catholic Church
St. Joseph's Catholic Church
July 13, 1989
(#89000845)
253 Main St.
44°06′00″N 70°12′58″W / 44.1°N 70.216111°W / 44.1; -70.216111 (St. Joseph's Catholic Church)
Lewiston
88 Saint Mary's General Hospital
Saint Mary's General Hospital
December 30, 1987
(#87002191)
45 Golder St.
44°06′03″N 70°12′02″W / 44.100833°N 70.200556°W / 44.100833; -70.200556 (Saint Mary's General Hospital)
Lewiston
89 Sts. Peter and Paul Church
Sts. Peter and Paul Church
July 14, 1983
(#83000447)
27 Bartlett St.
44°05′55″N 70°12′47″W / 44.098611°N 70.213056°W / 44.098611; -70.213056 (Sts. Peter and Paul Church)
Lewiston
90 Savings Bank Block
Savings Bank Block
January 20, 1978
(#78000323)
215 Lisbon St.
44°05′43″N 70°12′56″W / 44.095278°N 70.215556°W / 44.095278; -70.215556 (Savings Bank Block)
Lewiston
91 George Seaverns House
George Seaverns House
September 12, 1985
(#85002180)
8 High St.
44°06′37″N 70°23′21″W / 44.110278°N 70.389167°W / 44.110278; -70.389167 (George Seaverns House)
Mechanic Falls
92 Second Callahan Block
Second Callahan Block
April 25, 1986
(#86002290)
282 Lisbon St.
44°05′38″N 70°12′58″W / 44.093889°N 70.216111°W / 44.093889; -70.216111 (Second Callahan Block)
Lewiston
93 Shaker Village
Shaker Village
September 13, 1974
(#74000318)
State Route 26
43°59′22″N 70°21′59″W / 43.989444°N 70.366389°W / 43.989444; -70.366389 (Shaker Village)
Sabbathday Lake Extends into Cumberland County
94 Shiloh Temple
May 12, 1975
(#75000203)
South of Lisbon Falls on the southern bank of the Androscoggin River
43°58′49″N 70°02′50″W / 43.980278°N 70.047222°W / 43.980278; -70.047222 (Shiloh Temple)
Lisbon Falls
95 Trinity Episcopal Church
Trinity Episcopal Church
March 30, 1978
(#78000159)
Bates and Spruce Sts.
44°05′37″N 70°12′46″W / 44.093611°N 70.212778°W / 44.093611; -70.212778 (Trinity Episcopal Church)
Lewiston
96 Turner Cattle Pound
Turner Cattle Pound
August 7, 2009
(#09000592)
Southwestern corner of Gen. Turner Hill Rd. and the Kennebec Trail
44°16′19″N 70°15′11″W / 44.271906°N 70.253167°W / 44.271906; -70.253167 (Turner Cattle Pound)
Turner
97 Turner Town House
Turner Town House
July 9, 1979
(#79000129)
State Route 117
44°16′18″N 70°13′30″W / 44.271667°N 70.225°W / 44.271667; -70.225 (Turner Town House)
Turner
98 Union Block
Union Block
April 25, 1986
(#86002291)
21-29 Lisbon St.
44°05′53″N 70°13′07″W / 44.098056°N 70.218611°W / 44.098056; -70.218611 (Union Block)
Lewiston
99 Union Church
Union Church
August 2, 2001
(#01000810)
744 Royalsborough Rd.
43°58′54″N 70°07′45″W / 43.981667°N 70.129167°W / 43.981667; -70.129167 (Union Church)
Durham
100 US Post Office-Lewiston Main
US Post Office-Lewiston Main
May 2, 1986
(#86000879)
49 Ash St.
44°05′47″N 70°12′57″W / 44.096472°N 70.215753°W / 44.096472; -70.215753 (US Post Office-Lewiston Main)
Lewiston
101 Webster Grammar School
September 30, 2010
(#10000806)
95 Hampshire St.
44°06′04″N 70°13′52″W / 44.101111°N 70.231111°W / 44.101111; -70.231111 (Webster Grammar School)
Auburn
102 Webster Rubber Company Plant
October 16, 1989
(#89001701)
Greene St.
44°07′12″N 70°06′35″W / 44.12°N 70.109722°W / 44.12; -70.109722 (Webster Rubber Company Plant)
Sabattus
103 Dr. Milton Wedgewood House
Dr. Milton Wedgewood House
January 10, 1986
(#86000071)
101 Pine St.
44°05′47″N 70°12′44″W / 44.096389°N 70.212222°W / 44.096389; -70.212222 (Dr. Milton Wedgewood House)
Lewiston
104 West Durham Methodist Church
West Durham Methodist Church
April 22, 2003
(#03000291)
17 Runaround Pond Rd.
43°56′58″N 70°08′59″W / 43.949444°N 70.149722°W / 43.949444; -70.149722 (West Durham Methodist Church)
West Durham
105 Wilson I Site
November 14, 1992
(#92001512)
Address Restricted
East Auburn
106 Wood Island Site
November 14, 1992
(#92001516)
Address Restricted
Keens Mills
107 Worumbo Mill
Worumbo Mill
October 15, 1973
(#73000235)
On the banks of the Androscoggin River
43°59′37″N 70°04′05″W / 43.993611°N 70.068056°W / 43.993611; -70.068056 (Worumbo Mill)
Lisbon Falls

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 Bergin Block
April 25, 1986
(#86002278)
November 6, 2015
330 Lisbon St.
44°05′36″N 70°13′05″W / 44.093333°N 70.218056°W / 44.093333; -70.218056 (Bergin Block)
Lewiston Demolished in 1999.
2 Bradford House
December 22, 1978
(#78000154)
July 14, 2015
54-56 Pine St.
44°05′47″N 70°12′52″W / 44.096389°N 70.214444°W / 44.096389; -70.214444 (Bradford House)
Lewiston Damaged by fire in 2007 and later demolished.
3 Cowan Mill
Cowan Mill
August 1, 1985
(#85001656)
November 2, 2011
Island Mill St.
44°05′55″N 70°13′18″W / 44.0986°N 70.2217°W / 44.0986; -70.2217 (Cowan Mill)
Lewiston
4 Deacon Elijah Livermore House
February 24, 1975
(#75000089)
January 15, 2004
6 mi. S of Livermore Falls on Hillman's Ferry Road
Livermore Falls
5 C. Varney Site
November 14, 1992
(#92001514)
December 30, 1996
Off State Route 117 above the Nezinscot River, southwest of Turner Center
44°16′00″N 70°14′12″W / 44.266667°N 70.236667°W / 44.266667; -70.236667 (C. Varney Site)
Keens Mills A Late Paleoindian site; almost completely excavated before site destruction in 1998
6 High Street Congregational Church
June 5, 1975
(#75000087)
February 6, 1986
High St.
Auburn
kids search engine
National Register of Historic Places listings in Androscoggin County, Maine Facts for Kids. Kiddle Encyclopedia.