National Register of Historic Places listings in Piscataquis County, Maine

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Piscataquis 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 57 properties and districts listed on the National Register in the county. Another 3 properties were once listed, but have since been removed.

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 Ambajejus Boom House
Ambajejus Boom House
April 2, 1973
(#73000145)
About 11 miles (18 km) northwest of Millinocket and Ambajejus Lake
45°43′57″N 68°53′42″W / 45.7325°N 68.895°W / 45.7325; -68.895 (Ambajejus Boom House)
Northeast Piscataquis
2 American Woolen Company Foxcroft Mill
American Woolen Company Foxcroft Mill
December 19, 2012
(#12001068)
E. Main St.
45°11′00″N 69°13′50″W / 45.1834°N 69.2306°W / 45.1834; -69.2306 (American Woolen Company Foxcroft Mill)
Dover-Foxcroft
3 Archeological Site No. 121-52a October 31, 1995
(#95001212)
Address Restricted
Ambajejus Camps
4 Archeological Site No. 121-52B October 31, 1995
(#95001213)
Address Restricted
Ambajejus Camps
5 Archeological Site No. 121-59 October 31, 1995
(#95001214)
Address Restricted
6 Archeological Site No. 121-71 October 31, 1995
(#95001215)
Address Restricted
Amgajejus Camps
7 Archeological Site No. 122-4a October 31, 1995
(#95001202)
Address Restricted
Northeast Piscataquis
8 Archeological Site No. 133.7 April 25, 1986
(#86000858)
Address Restricted
Chesuncook
9 Archeological Site No. 133.8 April 25, 1986
(#86000861)
Address Restricted
Chesuncook
10 Archeological Site No. 142-12 October 31, 1995
(#95001221)
Address Restricted
Ripogenus
11 Archeological Site No. 142-13 October 31, 1995
(#95001222)
Address Restricted
Ripogenus
12 Archeological Site No. 142-14 October 31, 1995
(#95001223)
Address Restricted
Ripogenus
13 Archeological Site No. 142-5 October 31, 1995
(#95001218)
Address Restricted
Ripogenus
14 Archeological Site No. 142-6 October 31, 1995
(#95001219)
Address Restricted
Ripogenus
15 Archeological Site No. 142-8 October 31, 1995
(#95001220)
Address Restricted
Ripogenus
16 Archeological Site No. 143-12 October 31, 1995
(#95001209)
Address Restricted
Ripogenus
17 Archeological Site No. 143-15 October 31, 1995
(#95001210)
Address Restricted
Ripogenus
18 Archeological Site No. 143-16 October 31, 1995
(#95001211)
Address Restricted
Ripogenus
19 Archeological Site No. 143-23 October 31, 1995
(#95001203)
Address Restricted
Chesuncook
20 Archeological Site No. 143-5 October 31, 1995
(#95001208)
Address Restricted
Ripogenus
21 Archeological Site No. 143-52 October 31, 1995
(#95001205)
Address Restricted
Chesuncook
22 Archeological Site No. 143-53 October 31, 1995
(#95001206)
Address Restricted
Chesuncook
23 Archeological Site No. 143-57 October 31, 1995
(#95001207)
Address Restricted
Chesuncook
24 Archeological Site No. 143-79 October 31, 1995
(#95001204)
Address Restricted
Chesuncook
25 December 31, 2018
(#100003258)
S of Churchill Dam Rd. 500 ft NE of Chamberlain Dam
46°29′41″N 69°17′11″W / 46.4946°N 69.2865°W / 46.4946; -69.2865 (Boarding House and Storehouse at Churchill Depot)
26 The Breakwater April 11, 2002
(#02000349)
Southern tip of on the western side of Kineo Cove
45°41′16″N 69°43′43″W / 45.6878°N 69.7286°W / 45.6878; -69.7286 (The Breakwater)
Rockwood
27 Brockway Site (ME 90.3) July 27, 1987
(#87001152)
Address Restricted
Milo
28 Brown House February 14, 1985
(#85000273)
High St.
45°18′20″N 69°02′30″W / 45.3056°N 69.0417°W / 45.3056; -69.0417 (Brown House)
Brownville
29 Burgess House May 3, 1978
(#78000196)
Burgess Road, east of Austin Road
45°16′10″N 69°06′53″W / 45.2694°N 69.1147°W / 45.2694; -69.1147 (Burgess House)
Sebec
30 Canadian Pacific Railway Depot, Greenville Junction, Maine
Canadian Pacific Railway Depot, Greenville Junction, Maine
March 27, 2017
(#100000809)
0.2 miles north of the junction of Rockwood Road and Pritham Avenue
45°27′48″N 69°37′22″W / 45.4633°N 69.6227°W / 45.4633; -69.6227 (Canadian Pacific Railway Depot, Greenville Junction, Maine)
Greenville Junction
31 Robert Carleton House December 6, 1975
(#75000108)
N. Main St.
45°09′56″N 69°21′26″W / 45.1656°N 69.3572°W / 45.1656; -69.3572 (Robert Carleton House)
Sangerville
32 Chandler-Parsons Blacksmith Shop October 16, 1989
(#89001702)
Dawes Rd.
45°12′13″N 69°15′27″W / 45.2036°N 69.2575°W / 45.2036; -69.2575 (Chandler-Parsons Blacksmith Shop)
Dover-Foxcroft
33 Chesuncook Village
Chesuncook Village
April 11, 1973
(#73000262)
Northwestern shore of Chesuncook Lake
46°04′N 69°25′W / 46.06°N 69.41°W / 46.06; -69.41 (Chesuncook Village)
Chesuncook
34
Dover-Foxcroft Commercial Historic District
September 10, 2021
(#100006990)
1-103 East Main St.
45°11′02″N 69°13′45″W / 45.1839°N 69.2292°W / 45.1839; -69.2292 (Dover-Foxcroft Commercial Historic District)
Dover-Foxcroft
35 Free Will Baptist Church (Former)
Free Will Baptist Church (Former)
October 12, 2000
(#00001205)
Junction of High St. and Highland Ave.
45°15′11″N 68°59′04″W / 45.2531°N 68.9844°W / 45.2531; -68.9844 (Free Will Baptist Church (Former))
Milo Now the local historical society museum
36 Guilford Memorial Library
Guilford Memorial Library
July 31, 1986
(#86002107)
Library and Water Sts.
45°10′11″N 69°23′01″W / 45.1697°N 69.3836°W / 45.1697; -69.3836 (Guilford Memorial Library)
Guilford
37 Harriman School June 24, 1996
(#96000653)
Northern side of North Rd., 1.7 miles (2.7 km) northeast of its junction with Parson Landing Rd.
45°14′05″N 69°08′49″W / 45.2347°N 69.1469°W / 45.2347; -69.1469 (Harriman School)
Sebec Listed in Dover-Foxcroft vicinity
38 Hathaway Barn April 22, 2003
(#03000288)
135 Nortons Corner Rd.
45°17′37″N 69°25′24″W / 45.2936°N 69.4233°W / 45.2936; -69.4233 (Hathaway Barn)
Willimantic
39 H. Hudson Law Office October 9, 1979
(#79000162)
Hudson Ave.
45°10′01″N 69°23′06″W / 45.1669°N 69.385°W / 45.1669; -69.385 (H. Hudson Law Office)
Guilford
40 KATAHDIN (Lake Boat)
KATAHDIN (Lake Boat)
September 13, 1978
(#78003435)
Moosehead Lake
45°28′09″N 69°37′17″W / 45.4692°N 69.6214°W / 45.4692; -69.6214 (KATAHDIN (Lake Boat))
Greenville
41 Katahdin Ironworks
Katahdin Ironworks
December 23, 1969
(#69000011)
Northwest of Brownville Junction at Silver Lake
45°26′44″N 69°10′26″W / 45.4456°N 69.1739°W / 45.4456; -69.1739 (Katahdin Ironworks)
Brownville Junction
42 Kineo Cottage Row Historic District
Kineo Cottage Row Historic District
January 14, 2004
(#03001408)
Western side of the Kineo Peninsula in Moosehead Lake
45°41′25″N 69°44′02″W / 45.6903°N 69.7339°W / 45.6903; -69.7339 (Kineo Cottage Row Historic District)
Kineo Township
43 April 20, 1989
(#89000256)
Address Restricted
Medford
44 Milo Public Library
Milo Public Library
January 5, 1989
(#88003017)
4 Pleasant St.
45°15′45″N 68°59′12″W / 45.2625°N 68.9867°W / 45.2625; -68.9867 (Milo Public Library)
Milo
45 Monson Community Church
Monson Community Church
July 30, 2012
(#12000453)
19 Greenville Rd.
45°17′12″N 69°30′04″W / 45.2867°N 69.5010°W / 45.2867; -69.5010 (Monson Community Church)
Monson
46 Monson Engine House (Former)
Monson Engine House (Former)
August 5, 2005
(#05000798)
6 Tenney Hill Rd.
45°17′10″N 69°30′00″W / 45.2861°N 69.5°W / 45.2861; -69.5 (Monson Engine House (Former))
Monson Now a local historical society museum.
47 Munsungan-Chase Lake Thoroughfare Archeological District September 6, 1979
(#79000163)
Address Restricted
Millinocket Lake
48 Norton's Corner School July 14, 2015
(#15000418)
2373 Elliotsville Rd.
45°18′18″N 69°24′35″W / 45.3051°N 69.4096°W / 45.3051; -69.4096 (Norton's Corner School)
Willimantic Now houses the Willimantic Library
49 Observer Building
Observer Building
June 26, 1998
(#98000724)
128 Union Sq.
45°11′00″N 69°13′38″W / 45.1834°N 69.2273°W / 45.1834; -69.2273 (Observer Building)
Dover-Foxcroft Now a historical society museum.
50 Sangerville Town Hall March 22, 1991
(#91000322)
Main St.
45°09′56″N 69°21′30″W / 45.1656°N 69.3583°W / 45.1656; -69.3583 (Sangerville Town Hall)
Sangerville
51 Sebec-Piscataquis River Confluence Prehistoric Archeological District December 24, 1986
(#86003482)
Address Restricted
45°13′59″N 68°57′45″W / 45.2330°N 68.9626°W / 45.2330; -68.9626 (Sebec-Piscataquis River Confluence Prehistoric Archeological District)
Milo
52 William M. Shaw House
William M. Shaw House
October 16, 2013
(#13000867)
40 Norris St.
45°27′35″N 69°35′12″W / 45.4597°N 69.5868°W / 45.4597; -69.5868 (William M. Shaw House)
Greenville Now the Greenville Inn at Moosehead Lake.
53 Slate House March 10, 1995
(#95000217)
123 Church St.
45°18′52″N 69°01′46″W / 45.3144°N 69.0294°W / 45.3144; -69.0294 (Slate House)
Brownville Destroyed by fire 2019
54 Swedish Lutheran Church
Swedish Lutheran Church
July 19, 1984
(#84001489)
Wilkins and Hebron Sts.
45°17′09″N 69°30′10″W / 45.2858°N 69.5028°W / 45.2858; -69.5028 (Swedish Lutheran Church)
Monson
55 Tramway Historic District
Tramway Historic District
May 7, 1979
(#79000164)
Northeast of Greenville
46°19′10″N 69°22′39″W / 46.3194°N 69.3775°W / 46.3194; -69.3775 (Tramway Historic District)
Greenville
56 James Sullivan Wiley House
James Sullivan Wiley House
November 21, 1976
(#76000111)
Main St.
45°11′01″N 69°13′31″W / 45.1836°N 69.2253°W / 45.1836; -69.2253 (James Sullivan Wiley House)
Dover-Foxcroft
57 Willard Brook Quarry September 26, 1986
(#86002182)
Address Restricted
Chesuncook

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Walter and Eva Burgess Farm April 14, 1997
(#97000312)
July 14, 2015 257 Shaw Rd.
45°06′38″N 69°13′40″W / 45.1106°N 69.2278°W / 45.1106; -69.2278 (Walter and Eva Burgess Farm)
Macomber Corner Destroyed by fire in 2013.
2 February 16, 1972
(#70000062)
May 12, 1987 Over Piscataquis River between Guilford and Sangerville
45°10′31″N 69°18′54″W / 45.1752°N 69.3150°W / 45.1752; -69.3150 (Low's (Lowes) Bridge)
Guilford vicinity 1857 covered bridge, washed away by a flood April 1, 1987;[6] bridge has been rebuilt.
3 Straw House February 19, 1982
(#82000776)
December 21, 2020 11A Golda Ct.
45°10′13″N 69°23′07″W / 45.1703°N 69.3853°W / 45.1703; -69.3853 (Straw House)
Guilford Recently known as the Trebor Mansion Inn; destroyed by fire in 2019.[7]

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. ^ Maine DOT
  7. ^ https://bangordailynews.com/2019/07/22/news/an-1832-inn-left-vacant-for-several-years-in-piscataquis-county-destroyed-in-blaze/
Retrieved from ""