National Register of Historic Places listings in Oxford County, Maine

From Wikipedia, the free encyclopedia
Location of Oxford County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Oxford 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 100 properties and districts listed on the National Register in the county. One property was once listed, but as since been delisted.

This National Park Service list is complete through NPS recent listings posted February 11, 2022.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML
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 Albany Town House
Albany Town House
August 7, 2007
(#07000793)
Junction of State Routes 5 and 35
44°19′27″N 70°46′10″W / 44.324167°N 70.769444°W / 44.324167; -70.769444 (Albany Town House)
Albany Township
2 Andover Hook and Ladder Company Building
Andover Hook and Ladder Company Building
January 11, 2001
(#00001631)
39 Elm St.
44°38′10″N 70°44′59″W / 44.636111°N 70.749722°W / 44.636111; -70.749722 (Andover Hook and Ladder Company Building)
Andover
3 Andover Public Library
Andover Public Library
January 27, 1981
(#81000103)
Church St.
44°37′54″N 70°45′07″W / 44.631667°N 70.751944°W / 44.631667; -70.751944 (Andover Public Library)
Andover
4 Barrows-Steadman Homestead
Barrows-Steadman Homestead
April 12, 1982
(#82000771)
NE corner of Main and Stuart St.
44°01′04″N 70°58′47″W / 44.017778°N 70.979722°W / 44.017778; -70.979722 (Barrows-Steadman Homestead)
Fryeburg
5 Bell Hill Meetinghouse
Bell Hill Meetinghouse
July 10, 2003
(#03000620)
191 Bell Hill Rd.
44°05′17″N 70°33′36″W / 44.088056°N 70.56°W / 44.088056; -70.56 (Bell Hill Meetinghouse)
Otisfield
6 Bell Hill School
Bell Hill School
July 10, 2003
(#03000619)
185 Bell Hill Rd.
44°05′15″N 70°33′35″W / 44.0875°N 70.559722°W / 44.0875; -70.559722 (Bell Hill School)
Otisfield
7 Bennett Bridge
Bennett Bridge
February 16, 1970
(#70000055)
1.5 miles (2.4 km) south of Wilsons Mills off State Route 16, over the Magalloway River
44°55′04″N 71°02′21″W / 44.917778°N 71.039167°W / 44.917778; -71.039167 (Bennett Bridge)
Wilsons Mills
8 Nathaniel and Elizabeth Bennett House
Nathaniel and Elizabeth Bennett House
June 7, 1996
(#96000652)
Western side of Crockett Ridge Rd., 1.4 miles (2.3 km) north of its junction with State Route 117
44°13′57″N 70°34′31″W / 44.2325°N 70.575278°W / 44.2325; -70.575278 (Nathaniel and Elizabeth Bennett House)
Norway
9
Brick School
June 26, 2017
(#100001241)
3 E. Main St.
44°13′23″N 70°30′42″W / 44.223187°N 70.511542°W / 44.223187; -70.511542 (Brick School)
Paris
10 Brickett Place
Brickett Place
July 28, 1982
(#82000772)
State Route 113
44°16′03″N 71°00′18″W / 44.2675°N 71.005°W / 44.2675; -71.005 (Brickett Place)
Stow
11 Broad Street Historic District
Broad Street Historic District
December 28, 1977
(#77000078)
Broad St. and the Common; also along Church and Park Sts.
44°24′07″N 70°47′23″W / 44.401944°N 70.789722°W / 44.401944; -70.789722 (Broad Street Historic District)
Bethel Second set of addresses represents a boundary increase
12
Camp Cinnamon
September 30, 2019
(#100004470)
37 Camp Cinnamon Rd.
44°13′28″N 70°39′37″W / 44.2245°N 70.6602°W / 44.2245; -70.6602 (Camp Cinnamon)
Norway
13 Center Meeting House and Common
Center Meeting House and Common
June 20, 1997
(#97000606)
476 Main St.
44°08′18″N 70°28′18″W / 44.138333°N 70.471667°W / 44.138333; -70.471667 (Center Meeting House and Common)
Oxford
14 Squire Chase House
Squire Chase House
May 7, 1979
(#79000158)
Main St., SW of junction with Bridgton Rd.
44°01′15″N 70°58′34″W / 44.020833°N 70.976111°W / 44.020833; -70.976111 (Squire Chase House)
Fryeburg
15 Church of the New Jerusalem
Church of the New Jerusalem
June 13, 1986
(#86001274)
4 Oxford St.
44°00′56″N 70°58′51″W / 44.015556°N 70.980833°W / 44.015556; -70.980833 (Church of the New Jerusalem)
Fryeburg
16 Churchill Bridge
Churchill Bridge
March 17, 1994
(#94000180)
Mountain Rd. across Bicknell Brook, 1 mile (1.6 km) west of its junction with Sodom Rd.
44°14′44″N 70°23′10″W / 44.245556°N 70.386111°W / 44.245556; -70.386111 (Churchill Bridge)
Buckfield
17 Cole Block
Cole Block
April 1, 1998
(#98000310)
19 Main St.
44°24′26″N 70°47′33″W / 44.407222°N 70.7925°W / 44.407222; -70.7925 (Cole Block)
Bethel
18 Deacon Hutchins House
Deacon Hutchins House
July 10, 1979
(#79000159)
Northwest of Rumford on State Route 5
44°32′47″N 70°41′42″W / 44.546389°N 70.695°W / 44.546389; -70.695 (Deacon Hutchins House)
Rumford
19 Deering Memorial United Methodist Church
Deering Memorial United Methodist Church
January 24, 2008
(#07001444)
39 Main St.
44°13′23″N 70°30′55″W / 44.223056°N 70.515278°W / 44.223056; -70.515278 (Deering Memorial United Methodist Church)
Paris Sidney Badgley and William H. Nicklas, architects (1911).
20 District No. 1 Schoolhouse
District No. 1 Schoolhouse
July 19, 1984
(#84001466)
515 Main St.
44°00′54″N 70°58′57″W / 44.015°N 70.9825°W / 44.015; -70.9825 (District No. 1 Schoolhouse)
Fryeburg Now the library.
21 Dreamhome
Dreamhome
September 27, 1996
(#96001037)
Western side of , 0.45 miles (0.72 km) north of Hill Rd.
44°22′16″N 70°39′10″W / 44.371111°N 70.652778°W / 44.371111; -70.652778 (Dreamhome)
Bryant Pond
22 Eastman Hill Rural Historic District
Eastman Hill Rural Historic District
June 8, 1993
(#93000477)
Eastman Hill Rd. east of Center Lovell
44°10′17″N 70°52′17″W / 44.171389°N 70.871389°W / 44.171389; -70.871389 (Eastman Hill Rural Historic District)
Center Lovell
23 First Universalist Society of West Sumner
First Universalist Society of West Sumner
August 9, 2002
(#02000850)
1114 Main St.
44°21′58″N 70°27′40″W / 44.366111°N 70.461111°W / 44.366111; -70.461111 (First Universalist Society of West Sumner)
Sumner
24
Fives Court
October 5, 2017
(#16000676)
55 Fairburn Way, Westways
44°12′54″N 70°53′14″W / 44.21507°N 70.88713°W / 44.21507; -70.88713 (Fives Court)
Lovell An early 20th-century fives court.
25 Forest Lodge
Forest Lodge
December 30, 2008
(#08001257)
Carry Rd., about 1.9 miles (3.1 km) west of Middle Dam
44°46′00″N 70°57′01″W / 44.7667°N 70.9503°W / 44.7667; -70.9503 (Forest Lodge)
Upton
26 Foster Family Home
Foster Family Home
November 9, 1994
(#94001247)
Western side of Sunday River Rd., 1.5 miles (2.4 km) northwest of its junction with Skiway Rd.
44°29′28″N 70°50′35″W / 44.4911°N 70.8431°W / 44.4911; -70.8431 (Foster Family Home)
Newry
27 Fryeburg Registry of Deeds
Fryeburg Registry of Deeds
December 30, 1987
(#87002196)
Main St., next to the library
44°00′53″N 70°58′59″W / 44.014722°N 70.983056°W / 44.014722; -70.983056 (Fryeburg Registry of Deeds)
Fryeburg
28 Fryeburg Town House, Former
Fryeburg Town House, Former
October 2, 1992
(#92001295)
Eastern side of State Route 5, 0.1 miles (0.16 km) north of its junction with Woodlawn Ave. (now Corn Shop Rd.)
44°04′14″N 70°56′43″W / 44.070556°N 70.945278°W / 44.070556; -70.945278 (Fryeburg Town House, Former)
Fryeburg Center
29 Gehring Clinic
Gehring Clinic
August 2, 1976
(#76000105)
Off State Route 5
44°23′58″N 70°47′16″W / 44.399444°N 70.787778°W / 44.399444; -70.787778 (Gehring Clinic)
Bethel
30 Gilead Railroad Station, Former
Gilead Railroad Station, Former
March 26, 1992
(#92000272)
Back St and Bridge St, just off Route 2, Gilead
44°23′40″N 70°58′21″W / 44.394427°N 70.972615°W / 44.394427; -70.972615 (Gilead Railroad Station, Former)
Gilead Moved in Jan 2011 from Auburn back to Gilead[6]
31 Greenwood Cattle Pound
Greenwood Cattle Pound
August 7, 2007
(#07000794)
Greenwood Rd., 0.33 miles (0.53 km) north of State Route 219
44°19′21″N 70°39′18″W / 44.3225°N 70.655°W / 44.3225; -70.655 (Greenwood Cattle Pound)
Greenwood
32 Greenwood Town Hall, Former
Greenwood Town Hall, Former
January 11, 2001
(#00001634)
270 Main St.
44°24′04″N 70°42′22″W / 44.401111°N 70.706111°W / 44.401111; -70.706111 (Greenwood Town Hall, Former)
Locke Mills
33 Hall House
Hall House
October 31, 2002
(#02001271)
10 Kilborn St.
44°24′25″N 70°47′09″W / 44.406944°N 70.785833°W / 44.406944; -70.785833 (Hall House)
Bethel
34 Enoch Hall House
Enoch Hall House
December 23, 1993
(#93001431)
Western side of Bean Rd., 0.5 miles (0.80 km) southeast of its junction with State Route 117
44°16′57″N 70°20′38″W / 44.2825°N 70.343889°W / 44.2825; -70.343889 (Enoch Hall House)
Buckfield
35 Hemlock Bridge
Hemlock Bridge
February 16, 1970
(#70000056)
Northeast of Fryeburg Center, over the Old Course Saco River
44°04′46″N 70°54′13″W / 44.079444°N 70.903611°W / 44.079444; -70.903611 (Hemlock Bridge)
Fryeburg Center
36 Hershey Plow Company Building
Hershey Plow Company Building
June 14, 1990
(#90000922)
Hill St. near Stony Brook
44°13′21″N 70°30′25″W / 44.2225°N 70.506944°W / 44.2225; -70.506944 (Hershey Plow Company Building)
South Paris
37 Hubbard-Cotton Store
Hubbard-Cotton Store
June 14, 1990
(#90000923)
State Routes 5/113 across the Saco River from their junction with State Route 117
43°52′28″N 70°48′19″W / 43.874444°N 70.805278°W / 43.874444; -70.805278 (Hubbard-Cotton Store)
Hiram
38 Moses Hutchins House
Moses Hutchins House
April 22, 2003
(#03000290)
Junction of State Route 6 and Old Stage Rd.
44°08′51″N 70°53′02″W / 44.1475°N 70.883889°W / 44.1475; -70.883889 (Moses Hutchins House)
Lovell
39 J&O Irish Store
J&O Irish Store
December 29, 1983
(#83003666)
State Route 140
44°22′22″N 70°20′52″W / 44.372778°N 70.347778°W / 44.372778; -70.347778 (J&O Irish Store)
Hartford Now a local history museum.
40 Zadoc Long Free Library
Zadoc Long Free Library
June 24, 1994
(#94000636)
Southern side of State Route 117 at its junction with State Route 140
44°17′22″N 70°21′55″W / 44.289444°N 70.365278°W / 44.289444; -70.365278 (Zadoc Long Free Library)
Buckfield John Calvin Stevens, architect (1900-01).
41 Lovejoy Bridge
Lovejoy Bridge
February 16, 1970
(#70000057)
Over the Ellis River
44°35′37″N 70°44′02″W / 44.593611°N 70.733889°W / 44.593611; -70.733889 (Lovejoy Bridge)
South Andover
42 Lovell Meeting House
Lovell Meeting House
June 27, 2014
(#14000360)
1133 Main St.
44°11′03″N 70°53′25″W / 44.1841°N 70.8903°W / 44.1841; -70.8903 (Lovell Meeting House)
Lovell
43 Lovell Village Church
Lovell Village Church
June 20, 1986
(#86001337)
Church St.
44°07′40″N 70°53′36″W / 44.127778°N 70.893333°W / 44.127778; -70.893333 (Lovell Village Church)
Lovell Ammi Cutter, architect (1851).
44 Lower Meeting House and East Bethel Cemetery
Lower Meeting House and East Bethel Cemetery
June 25, 2013
(#13000440)
1797 Intervale Road
44°27′53″N 70°43′17″W / 44.46472°N 70.72145°W / 44.46472; -70.72145 (Lower Meeting House and East Bethel Cemetery)
Bethel
45 Lower Sunday River School
Lower Sunday River School
May 23, 1978
(#78000189)
Southwest of Newry on Sunday River Rd.
44°28′20″N 70°49′57″W / 44.472222°N 70.8325°W / 44.472222; -70.8325 (Lower Sunday River School)
Newry
46 Main Street Historic District
Main Street Historic District
March 22, 1991
(#91000324)
Main Street from Portland St. to about Swans Falls Rd.
44°01′15″N 70°58′35″W / 44.020833°N 70.976389°W / 44.020833; -70.976389 (Main Street Historic District)
Fryeburg
47 Maine Archaeological Survey site 21.26 September 5, 1997
(#97000915)
Address restricted
Lovell
48 Arthur L. Mann Memorial Library
Arthur L. Mann Memorial Library
January 5, 1989
(#88003016)
Main St.
44°19′30″N 70°34′27″W / 44.325°N 70.574167°W / 44.325; -70.574167 (Arthur L. Mann Memorial Library)
West Paris
49 Dr. Moses Mason House
Dr. Moses Mason House
October 17, 1972
(#72000110)
Broad St.
44°24′18″N 70°47′32″W / 44.405°N 70.792222°W / 44.405; -70.792222 (Dr. Moses Mason House)
Bethel Bethel Historical Society property.
50 McLaughlin House and Garden
McLaughlin House and Garden
October 27, 2000
(#00001202)
97 Main St.
44°13′08″N 70°31′03″W / 44.218889°N 70.5175°W / 44.218889; -70.5175 (McLaughlin House and Garden)
South Paris
51 McWain-Hall House
McWain-Hall House
March 25, 1987
(#87000416)
McWain Hill Rd.
44°11′14″N 70°40′10″W / 44.187222°N 70.669444°W / 44.187222; -70.669444 (McWain-Hall House)
Waterford
52 Mechanic Institute
Mechanic Institute
May 13, 1980
(#80000241)
44-56 Congress St.
44°32′46″N 70°32′45″W / 44.546111°N 70.545833°W / 44.546111; -70.545833 (Mechanic Institute)
Rumford
53 Merrill-Poor House
Merrill-Poor House
May 17, 1976
(#76000106)
Northeast of Andover on State Route 120
44°38′09″N 70°44′19″W / 44.635833°N 70.738611°W / 44.635833; -70.738611 (Merrill-Poor House)
Andover
54 Middle Intervale Meeting House and Common
Middle Intervale Meeting House and Common
June 26, 1998
(#98000721)
757 Intervale Rd.
44°27′51″N 70°47′11″W / 44.464167°N 70.786389°W / 44.464167; -70.786389 (Middle Intervale Meeting House and Common)
Bethel
55 Municipal Building
Municipal Building
May 13, 1980
(#80000242)
Congress St.
44°32′48″N 70°32′47″W / 44.546667°N 70.546389°W / 44.546667; -70.546389 (Municipal Building)
Rumford
56 North Waterford Congregational Church
North Waterford Congregational Church
June 13, 1986
(#86001275)
Off State Route 35
44°16′57″N 70°46′24″W / 44.2825°N 70.773333°W / 44.2825; -70.773333 (North Waterford Congregational Church)
North Waterford
57 Norway Historic District
Norway Historic District
July 21, 1988
(#88000391)
Roughly bounded by Pearl St., Danforth St. and Greenleaf Ave., Pennesseewassee Stream, and Main and Whitman Sts.
44°12′49″N 70°32′31″W / 44.213611°N 70.541944°W / 44.213611; -70.541944 (Norway Historic District)
Norway
58 The Nutting Homestead
The Nutting Homestead
December 3, 1974
(#74000163)
South of Otisfield off State Route 121
44°04′14″N 70°32′37″W / 44.070556°N 70.543611°W / 44.070556; -70.543611 (The Nutting Homestead)
Otisfield
59 Osgood Family House
Osgood Family House
April 5, 1990
(#90000576)
Main St.
44°00′42″N 70°59′15″W / 44.011667°N 70.9875°W / 44.011667; -70.9875 (Osgood Family House)
Fryeburg
60 Otisfield Town House (Former)
Otisfield Town House (Former)
February 15, 2005
(#05000055)
53 Bell Hill Rd.
44°04′54″N 70°33′14″W / 44.081667°N 70.553889°W / 44.081667; -70.553889 (Otisfield Town House (Former))
Otisfield
61 December 30, 2019
(#100004826)
Near 322 Bell Hill Rd.
44°05′43″N 70°34′00″W / 44.0954°N 70.5668°W / 44.0954; -70.5668 (Otisfield Town Pound)
Otisfield
62 Oxford Congregational Church and Cemetery
Oxford Congregational Church and Cemetery
June 24, 1994
(#94000637)
Eastern side of King St., 0.2 miles (0.32 km) north of its junction with State Route 121
44°08′02″N 70°29′30″W / 44.133889°N 70.491667°W / 44.133889; -70.491667 (Oxford Congregational Church and Cemetery)
Oxford
63 Paris Hill Historic District
Paris Hill Historic District
June 19, 1973
(#73000243)
Main St. and Hannibal Hamlin Dr., east to Mt. Mica and Christian Ridge Rds.
44°15′44″N 70°30′07″W / 44.262222°N 70.501944°W / 44.262222; -70.501944 (Paris Hill Historic District)
Paris Hill
64 Paris Public Library
Paris Public Library
January 5, 1989
(#88003015)
3 Main St.
44°13′24���N 70°30′53″W / 44.223333°N 70.514722°W / 44.223333; -70.514722 (Paris Public Library)
South Paris John Calvin Stevens, architect.
65 Marion Parsons House
Marion Parsons House
January 23, 1987
(#86002432)
179 Main St.
44°00′51″N 70°59′01″W / 44.014167°N 70.983611°W / 44.014167; -70.983611 (Marion Parsons House)
Fryeburg
66 Peabody Tavern
Peabody Tavern
December 13, 1976
(#76000107)
East of Gilead on U.S. Route 2
44°23′55″N 70°56′07″W / 44.398611°N 70.935278°W / 44.398611; -70.935278 (Peabody Tavern)
Gilead
67 John M. Philbrook House
John M. Philbrook House
December 14, 1995
(#95001465)
32 Main St.
44°24′20″N 70°47′27″W / 44.405556°N 70.790833°W / 44.405556; -70.790833 (John M. Philbrook House)
Bethel Now the Victoria Inn
68 Samuel D. Philbrook House
Samuel D. Philbrook House
March 10, 1995
(#95000216)
162 Main St.
44°24′35″N 70°47′21″W / 44.409722°N 70.789167°W / 44.409722; -70.789167 (Samuel D. Philbrook House)
Bethel
69 Porter Old Meetinghouse
Porter Old Meetinghouse
April 2, 1973
(#73000267)
North of Porter off State Route 25
43°49′05″N 70°56′50″W / 43.818056°N 70.947222°W / 43.818056; -70.947222 (Porter Old Meetinghouse)
Porter
70 Porter-Parsonfield Bridge
Porter-Parsonfield Bridge
February 16, 1970
(#70000058)
0.5 miles (0.80 km) south of Porter over the Ossipee River
43°47′30″N 70°56′18″W / 43.791667°N 70.938333°W / 43.791667; -70.938333 (Porter-Parsonfield Bridge)
Porter Extends into York County
71 E.C. and M.I. Record Homestead
E.C. and M.I. Record Homestead
August 24, 2011
(#11000582)
8 Bean Rd.
44°17′11″N 70°20′49″W / 44.286389°N 70.346944°W / 44.286389; -70.346944 (E.C. and M.I. Record Homestead)
Buckfield
72 Rivercroft Farm
Rivercroft Farm
July 16, 2008
(#08000668)
55, 59, and 60 River St.
44°01′05″N 70°59′32″W / 44.018056°N 70.992222°W / 44.018056; -70.992222 (Rivercroft Farm)
Fryeburg
73 Robinson-Parsons Farm
Robinson-Parsons Farm
February 4, 1982
(#82000773)
Town Farm Brook Rd.
44°11′28″N 70°29′59″W / 44.191111°N 70.499722°W / 44.191111; -70.499722 (Robinson-Parsons Farm)
Paris
74
Rumford Commercial Historic District
March 27, 2017
(#100000808)
49-150 Congress, 65-91 Canal, 60-94 River & 23 Hartford Sts.
44°32′43″N 70°32′44″W / 44.545395°N 70.545686°W / 44.545395; -70.545686 (Rumford Commercial Historic District)
Rumford
75 Rumford Falls I-IV Site November 14, 1992
(#92001513)
Address Restricted
South Rumford
76 Rumford Falls Power Company Building
Rumford Falls Power Company Building
May 13, 1980
(#80000243)
59 Congress St.
44°32′41″N 70°32′47″W / 44.544722°N 70.546389°W / 44.544722; -70.546389 (Rumford Falls Power Company Building)
Rumford
77 Rumford Falls V Site November 14, 1992
(#92001509)
Address Restricted
South Rumford
78 Rumford Point Congregational Church
Rumford Point Congregational Church
June 20, 1985
(#85001259)
Junction of U.S. Route 2 and State Route 5
44°30′03″N 70°40′18″W / 44.500833°N 70.671667°W / 44.500833; -70.671667 (Rumford Point Congregational Church)
Rumford Jonathan Adams Bartlett, architect (1865).
79 Rumford Public Library
Rumford Public Library
January 5, 1989
(#88003023)
Rumford Ave.
44°32′49″N 70°32′58″W / 44.546944°N 70.549444°W / 44.546944; -70.549444 (Rumford Public Library)
Rumford John Calvin Stevens, architect (1903).
80 Ryefield Bridge
Ryefield Bridge
September 24, 1999
(#99001193)
West Andrew Hill Road over the Crooked River
44°08′34″N 70°35′43″W / 44.142778°N 70.595278°W / 44.142778; -70.595278 (Ryefield Bridge)
Otisfield Extends into Harrison in Cumberland County
81 Levi Sargent House
Levi Sargent House
March 13, 1987
(#87000419)
Otisfield Gore Rd.
44°08′58″N 70°33′52″W / 44.149444°N 70.564444°W / 44.149444; -70.564444 (Levi Sargent House)
Otisfield
82 Soldiers Memorial Library
Soldiers Memorial Library
October 16, 2008
(#08000992)
85 Main St.
43°52′56″N 70°47′52″W / 43.88217°N 70.79772°W / 43.88217; -70.79772 (Soldiers Memorial Library)
Hiram
83 Stearns Hill Farm
Stearns Hill Farm
February 11, 2009
(#09000014)
90 Stearns Hill Rd.
44°18′17″N 70°31′14″W / 44.3048°N 70.5205°W / 44.3048; -70.5205 (Stearns Hill Farm)
West Paris
84 Elisha F. Stone House
Elisha F. Stone House
April 28, 1983
(#83000466)
Gothic St.
44°13′29″N 70°30′54″W / 44.224722°N 70.515°W / 44.224722; -70.515 (Elisha F. Stone House)
South Paris
85 Strathglass Building
Strathglass Building
May 13, 1980
(#80000244)
33 Hartford St.
44°32′46″N 70°32′45″W / 44.546111°N 70.545833°W / 44.546111; -70.545833 (Strathglass Building)
Rumford
86 Strathglass Park District
Strathglass Park District
October 18, 1974
(#74000181)
Bounded by Lincoln Ave., Hancock St., Maine Ave., and York St.
44°33′03″N 70°33′06″W / 44.550833°N 70.551667°W / 44.550833; -70.551667 (Strathglass Park District)
Rumford
87 Sturtevant Hall
Sturtevant Hall
September 19, 1977
(#77000079)
State Route 119
44°12′02″N 70°24′34″W / 44.200556°N 70.409444°W / 44.200556; -70.409444 (Sturtevant Hall)
Hebron John Calvin Stevens, architect (1891).
88 Sunday River Bridge
Sunday River Bridge
February 16, 1970
(#70000059)
West of Newry, over the Sunday River
44°29′31″N 70°50′36″W / 44.491944°N 70.843333°W / 44.491944; -70.843333 (Sunday River Bridge)
Newry Also known locally as the Artist's Bridge.
89 Town of Rumford Site November 14, 1992
(#92001507)
Address Restricted
Rumford
90 Union Church
Union Church
June 22, 1980
(#80000245)
Off State Route 140
44°17′40″N 70°22′13″W / 44.294444°N 70.370278°W / 44.294444; -70.370278 (Union Church)
Buckfield
91 June 20, 2018
(#100002593)
392 Church St.
44°23′25″N 70°18′44″W / 44.3904°N 70.3122°W / 44.3904; -70.3122 (Union School)
Hartford
92 Upton Grange No. 404 (Former)
Upton Grange No. 404 (Former)
October 12, 2000
(#00001206)
Junction of State Route 26 and Mill Rd.
44°41′40″N 71°00′43″W / 44.694444°N 71.011944°W / 44.694444; -71.011944 (Upton Grange No. 404 (Former))
Upton
93 Vail Site January 23, 1980
(#80000246)
Address Restricted
Parkertown Township
94 Wadsworth Hall
Wadsworth Hall
January 21, 1974
(#74000182)
South of Hiram
43°51′48″N 70°48′47″W / 43.863333°N 70.813056°W / 43.863333; -70.813056 (Wadsworth Hall)
Hiram
95 David Warren House
David Warren House
April 28, 1983
(#83000467)
Off State Route 140
44°19′26″N 70°21′04″W / 44.323889°N 70.351111°W / 44.323889; -70.351111 (David Warren House)
Hartford
96 Waterford Historic District
Waterford Historic District
April 24, 1980
(#80000247)
State Routes 35 and 37
Boundary increase (listed August 23, 2011, refnum 11000583): 30 Valley Rd

44°10′54″N 70°43′01″W / 44.181667°N 70.716944°W / 44.181667; -70.716944 (Waterford Historic District)
Waterford
97 John Watson House
John Watson House
December 31, 1974
(#74000183)
1 mile (1.6 km) northwest of Hiram on Benny Babb Hill Road
43°53′51″N 70°48′53″W / 43.8975°N 70.814722°W / 43.8975; -70.814722 (John Watson House)
Hiram
98 West Paris Lodge No. 15, I.O.O.F.
West Paris Lodge No. 15, I.O.O.F.
January 27, 2012
(#11001058)
221 Main St.
44°19′33″N 70°34′21″W / 44.325819°N 70.572628°W / 44.325819; -70.572628 (West Paris Lodge No. 15, I.O.O.F.)
West Paris
99 Whitman Memorial Library
Whitman Memorial Library
January 12, 1995
(#94001549)
1 mile (1.6 km) southwest of the junction of State Routes 26 and 232
44°22′46″N 70°38′39″W / 44.379444°N 70.644167°W / 44.379444; -70.644167 (Whitman Memorial Library)
Bryant Pond
100 Benjamin Wiley House
Benjamin Wiley House
November 10, 1980
(#80000248)
Southeast of North Fryeburg on Fish St.
44°06′18″N 70°57′44″W / 44.105°N 70.962222°W / 44.105; -70.962222 (Benjamin Wiley House)
North Fryeburg

Former listing[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 April 14, 1978
(#78000328)
August 5, 1987 ME 5A
Lovell vicinity

See also[]

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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 11, 2022.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  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. ^ http://www.gileadhistoricalsociety.blogspot.com/
Retrieved from ""