National Register of Historic Places listings in Penobscot County, Maine

From Wikipedia, the free encyclopedia
Location of Penobscot County in 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 107 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 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 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
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
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 October 31, 1995
(#95001199)
Address Restricted
Millinocket
6 October 31, 1995
(#95001232)
Address Restricted
Millinocket
7 October 31, 1995
(#95001201)
Address Restricted
Millinocket
8 October 31, 1995
(#95001200)
Address Restricted
Millinocket
9 October 31, 1995
(#95001233)
Address Restricted
Millinocket
10 October 31, 1995
(#95001216)
Address Restricted
Millinocket
11 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′27″N 68°46′52″W / 44.8075°N 68.7812°W / 44.8075; -68.7812 (Bangor Children's Home)
Bangor
13 Bangor Fire Engine House No. 6
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
14 Bangor Hose House No. 5
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
15 Bangor House
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
16 Bangor Mental Health Institute
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
17 Bangor Standpipe
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
18 Bangor Theological Seminary Historic District
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
19 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
20 Battleship Maine Monument
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
21 Blake House
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
22 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
23 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
24 Brewer High School
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
25 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
26 Charles G. Bryant Double House
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
27 Building at 84–96 Hammond Street
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
28 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
29 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
30 William Colburn House
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
31 Colonial Apartments
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
32 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
33 Connors House
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
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 / 45.002222; -69.022778 (Corinth Town Hall and Corinthian Lodge No. 59, I.O.O.F.)
Corinth
35 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
36 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
37 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
38 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
39 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
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 / 45.185278; -68.614167 (District No. 2 School)
Passadumkeag
41 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
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 / 44.680556; -69.161667 (Dixmont Corner Church)
Dixmont
43 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
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 / 44.792222; -68.586389 (East Eddington Public Hall)
Eddington
45 Eddington Bend (Site 74-8) September 28, 1988
(#88000937)
Address Restricted
Eddington
46 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
47 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
48 Gordon Fox Ranch
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
49 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
50 Godfrey-Kellogg House
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
51 Grand Army Memorial Home
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
52 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′11″N 68°46′12″W / 44.803°N 68.770°W / 44.803; -68.770 (Great Fire of 1911 Historic District)
Bangor
53 Gut Island Site March 17, 1994
(#94000182)
Address Restricted
Old Town
54 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 / 44.800556; -68.780556 (Hannibal Hamlin House)
Bangor
55 Hammond Street Congregation Church
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
56 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 / 44.74; -68.838 (Hampden Academy)
Hampden 1842 Greek Revival school building
57 Hampden Congregational Church
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
58 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
59 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
60 Hirundo Site
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
61 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
62 Charles W. Jenkins House
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
63 Jonas Cutting-Edward Kent House
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
64 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.
65 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.
66 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
67 Maine Archeological Survey Site January 26, 1984
(#84001486)
Address Restricted
Indian Island Site #74-2
68 Maine Experiment Station Barn
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
69 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
70 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
71 Morse & Co. Office Building
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
72 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 / 44.824722; -68.724444 (Mount Hope Cemetery District)
Bangor
73 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
74 Old Fire Engine House
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
75 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
76 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
77 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 / 44.910278; -68.676667 (Edith Marion Patch House)
Old Town
78 Penobscot Expedition Site
Penobscot Expedition Site
April 23, 1973
(#73000140)
In the Penobscot River
Bangor and Brewer Submerged archaeological remains of the 1779 Penobscot Expedition
79 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
80 Phi Gamma Delta House
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
81 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 / 44.943056; -68.968889 (Robyville Bridge)
Robyville
82 St. Anne's Church and Mission Site
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
83 St. James Episcopal Church
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
84 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 / 44.803611; -68.761111 (St. John's Catholic Church)
Bangor
85 Daniel Sargent House
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
86 Sargent-Roberts House
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
87 Sebasticook Lake Fishweir Complex November 10, 1994
(#94001245)
Normally submerged in Sebasticook Lake
Newport
88 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
89 Zebulon Smith House
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
90 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
91 Stetson Union Church
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
92 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 / 44.921111; -69.262778 (Stewart Free Library)
Corinna
93 Symphony House
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.
94 Nathaniel Treat House
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
95 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
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 / 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.
97 US Post Office-Old Town Main
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
98 US Post Office-Orono Main
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
99 Jones P. Veazie House
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
100 Wardwell-Trickey Double House
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
101 Gov. Israel Washburn House
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
102 West Market Square Historic District
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
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 / 44.801389; -68.771111 (Wheelwright Block)
Bangor
104 Whitney Park Historic District
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
105 Gen. John Williams House
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
106 Young Site March 26, 1976
(#76000110)
Address Restricted
Alton Prehistoric archaeological site; listed in Hudson
107 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 listedDate removed Location City or town Description
1 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.</ref>https://maineanencyclopedia.com/kingman/</ref>
3 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 Burned in the 1980s.
4 January 14, 1983[6]
(#83000470)
March 9, 1984 23-37 Franklin St.
Bangor
5 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[]

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. ^ NRHP 1985 weekly listings
  7. ^ Bangor Daily News
  8. ^ Bangor Daily News (May 15, 1996)
Retrieved from ""