National Register of Historic Places listings in York County, Maine

National Register of Historic Places listings in York County, Maine
Location of York County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in York 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 Google map.[1]

There are 170 properties and districts listed on the National Register in the county, including 5 National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Alfred Historic District
Alfred Historic District
01983-04-28April 28, 1983 Kennebunk and Saco Rds.
43°28′24″N 70°42′58″W / 43.473333°N 70.716111°W / 43.473333; -70.716111 (Alfred Historic District)
Alfred
2 Alfred Shaker Historic District
Alfred Shaker Historic District
02001-04-11April 11, 2001 Both sides of Shaker Hill Rd.
43°29′55″N 70°42′41″W / 43.498611°N 70.711389°W / 43.498611; -70.711389 (Alfred Shaker Historic District)
Alfred
3 Arundel Golf Club 02009-11-04November 4, 2009 19 River Rd.
43°22′26″N 70°28′40″W / 43.374°N 70.477836°W / 43.374; -70.477836 (Arundel Golf Club)
Kennebunkport
4 Austin-Hennessey Homestead 01979-12-27December 27, 1979 Brunt Mill Rd.
43°20′44″N 70°37′09″W / 43.345556°N 70.619167°W / 43.345556; -70.619167 (Austin-Hennessey Homestead)
Wells
5 Caleb R. Ayer House 02002-10-31October 31, 2002 7 Main St.
43°48′16″N 70°48′15″W / 43.804444°N 70.804167°W / 43.804444; -70.804167 (Caleb R. Ayer House)
Cornish
6 Samuel Badger Monument
Samuel Badger Monument
01998-01-07January 7, 1998 Address Restricted
Kittery Foreside
7 Barrell Homestead 01976-12-12December 12, 1976 West of York Corner on Beech Ridge Rd.
43°08′41″N 70°42′28″W / 43.144722°N 70.707778°W / 43.144722; -70.707778 (Barrell Homestead)
York Beach
8 Berwick Academy
Berwick Academy
01978-03-29March 29, 1978 Academy St.; also along the eastern side of Academy St., 0.15 miles south of its junction with State Route 236
43°13′48″N 70°48′18″W / 43.23°N 70.805°W / 43.23; -70.805 (Berwick Academy)
South Berwick Second set of addresses represents a boundary increase
9 Biddeford City Hall
Biddeford City Hall
01973-04-24April 24, 1973 205 Main St.
43°29′36″N 70°27′26″W / 43.493333°N 70.457222°W / 43.493333; -70.457222 (Biddeford City Hall)
Biddeford Rebuilt 1895-96, John Calvin Stevens, architect.
10 Biddeford Main Street Historic District
Biddeford Main Street Historic District
02009-12-24December 24, 2009 29 to 316 Main St., and portions of Elm, Jefferson, Adams, Washington, Franklin, Alfred and Water Sts.
43°29′36″N 70°27′19″W / 43.493347°N 70.455233°W / 43.493347; -70.455233 (Biddeford Main Street Historic District)
Biddeford
11 Biddeford-Saco Mills Historic District
Biddeford-Saco Mills Historic District
02008-12-30December 30, 2008 Bounded by Pearl, Lincoln, York and Main Sts., Biddeford, Gooch and Saco Sts.
43°29′38″N 70°27′18″W / 43.49387°N 70.45502°W / 43.49387; -70.45502 (Biddeford-Saco Mills Historic District)
Biddeford Detailed aerial map
12 Blazo-Leavitt House
Blazo-Leavitt House
01982-02-19February 19, 1982 State Route 160
43°45′43″N 70°56′24″W / 43.761944°N 70.94°W / 43.761944; -70.94 (Blazo-Leavitt House)
Parsonsfield
13 Boon Island Light Station
Boon Island Light Station
01988-03-14March 14, 1988 Boon Island
43°07′03″N 70°28′06″W / 43.1175°N 70.468333°W / 43.1175; -70.468333 (Boon Island Light Station)
York
14 Bourne Mansion
Bourne Mansion
01980-01-24January 24, 1980 8 Bourne St.
43°23′12″N 70°32′26″W / 43.386667°N 70.540556°W / 43.386667; -70.540556 (Bourne Mansion)
Kennebunk
15 Brave Boat Harbor Farm 02007-10-30October 30, 2007 110 Raynes Neck Rd.
43°06′30″N 70°39′18″W / 43.108442°N 70.655094°W / 43.108442; -70.655094 (Brave Boat Harbor Farm)
York
16 Bray House
Bray House
01979-10-09October 9, 1979 Pepperell Rd.
43°04′58″N 70°42′10″W / 43.082778°N 70.702778°W / 43.082778; -70.702778 (Bray House)
Kittery Point
17 Isabella Breckinridge House 01983-04-28April 28, 1983 Off U.S. Route 1
43°08′27″N 70°41′18″W / 43.140833°N 70.688333°W / 43.140833; -70.688333 (Isabella Breckinridge House)
York
18 Royal Brewster House 01975-06-05June 5, 1975 Buxton Lower Corner
43°36′22″N 70°32′09″W / 43.606111°N 70.535833°W / 43.606111; -70.535833 (Royal Brewster House)
Buxton
19 Buxton Powder House 01976-01-02January 2, 1976 State Route 22
43°38′54″N 70°32′47″W / 43.648333°N 70.546389°W / 43.648333; -70.546389 (Buxton Powder House)
Buxton Center
20 Cape Arundel Summer Colony Historic District
Cape Arundel Summer Colony Historic District
01984-08-16August 16, 1984 Roughly bounded by Chick's Creek, Ocean Ave., S. Main St., Endcliff Rd., and Walkers Point
43°20′41″N 70°28′04″W / 43.344722°N 70.467778°W / 43.344722; -70.467778 (Cape Arundel Summer Colony Historic District)
Kennebunkport
21 Cape Neddick Light Station
Cape Neddick Light Station
01985-04-16April 16, 1985 Cape Neddick
43°09′55″N 70°35′30″W / 43.165278°N 70.591667°W / 43.165278; -70.591667 (Cape Neddick Light Station)
York
22 Capt. Josiah E. Chase Octagon House 01987-03-25March 25, 1987 Chase's Mill Rd.
43°43′39″N 70°39′40″W / 43.7275°N 70.661111°W / 43.7275; -70.661111 (Capt. Josiah E. Chase Octagon House)
East Limington
23 George F. Clifford House 02010-04-22April 22, 2010 17 High Rd.
43°47′09″N 70°47′42″W / 43.785742°N 70.79495°W / 43.785742; -70.79495 (George F. Clifford House)
Cornish
24 Clock Farm 01982-02-19February 19, 1982 State Route 9 and Goose Rocks Rd.
43°24′20″N 70°25′39″W / 43.405556°N 70.4275°W / 43.405556; -70.4275 (Clock Farm)
Kennebunkport
25 Conant-Sawyer Cottage 01992-03-26March 26, 1992 14 Kendall Rd.
43°10′22″N 70°35′59″W / 43.172778°N 70.599722°W / 43.172778; -70.599722 (Conant-Sawyer Cottage)
York Beach
26 Conway Junction Railroad Turntable Site 01989-01-05January 5, 1989 Fife Ln. and State Route 236
43°12′33″N 70°47′22″W / 43.209167°N 70.789444°W / 43.209167; -70.789444 (Conway Junction Railroad Turntable Site)
South Berwick
27 Cummings' Guest House 02004-07-28July 28, 2004 110 Portland Ave.
43°31′06″N 70°22′31″W / 43.518333°N 70.375278°W / 43.518333; -70.375278 (Cummings' Guest House)
Old Orchard Beach
28 Cummings Shoe Factory
Cummings Shoe Factory
02001-12-31December 31, 2001 2 Railroad Ave.
43°14′14″N 70°49′18″W / 43.237222°N 70.821667°W / 43.237222; -70.821667 (Cummings Shoe Factory)
South Berwick
29 Benjamin and Abigail Dalton House
Benjamin and Abigail Dalton House
01997-04-14April 14, 1997 Address Restricted
North Parsonsfield
30 J.G. Deering House 01982-02-17February 17, 1982 371 Main St.
43°30′08″N 70°26′36″W / 43.502222°N 70.443333°W / 43.502222; -70.443333 (J.G. Deering House)
Saco
31 Dennett Garrison 01978-12-22December 22, 1978 100 Dennett Rd.
43°06′03″N 70°45′35″W / 43.100833°N 70.759722°W / 43.100833; -70.759722 (Dennett Garrison)
Kittery
32 District No. 5 School 02009-02-04February 4, 2009 781 Gore Rd.
43°31′27″N 70°45′56″W / 43.52409°N 70.76542°W / 43.52409; -70.76542 (District No. 5 School)
Alfred
33 Division No. 9 School
Division No. 9 School
01995-12-14December 14, 1995 Southern side of State Route 9, 0.15 miles east of its junction with Bragdon Rd.
43°18′23″N 70°41′27″W / 43.306389°N 70.690833°W / 43.306389; -70.690833 (Division No. 9 School)
Wells
34 Dorfield Farm 01979-12-27December 27, 1979 Harrisecket Rd.
43°21′29″N 70°34′02″W / 43.358056°N 70.567222°W / 43.358056; -70.567222 (Dorfield Farm)
Wells
35 Dudley Block 01982-11-12November 12, 1982 28-34 Water St.
43°29′32″N 70°27′01″W / 43.492222°N 70.450278°W / 43.492222; -70.450278 (Dudley Block)
Biddeford
36 Early Post Office 01979-12-27December 27, 1979 Bragdon's Crossing
43°19′15″N 70°36′13″W / 43.320833°N 70.603611°W / 43.320833; -70.603611 (Early Post Office)
Wells
37 Eaton House 01979-12-27December 27, 1979 Sanford Rd.
43°21′33″N 70°39′49″W / 43.359167°N 70.663611°W / 43.359167; -70.663611 (Eaton House)
North Berwick
38 Elden's Store 01983-04-28April 28, 1983 State Route 22
43°38′55″N 70°32′31″W / 43.648611°N 70.541944°W / 43.648611; -70.541944 (Elden's Store)
Buxton
39 Elder Grey Meetinghouse 01979-10-09October 9, 1979 North of North Waterboro
43°38′10″N 70°42′50″W / 43.636111°N 70.713889°W / 43.636111; -70.713889 (Elder Grey Meetinghouse)
North Waterboro
40 Emery Homestead 01980-06-22June 22, 1980 1 and 3 Lebanon St.
43°26′27″N 70°46′44″W / 43.440833°N 70.778889°W / 43.440833; -70.778889 (Emery Homestead)
Sanford
41 Emery House 01979-12-27December 27, 1979 Sanford Rd.
43°21′56″N 70°40′10″W / 43.365556°N 70.669444°W / 43.365556; -70.669444 (Emery House)
Highpine
42 First Baptist Church 01988-06-28June 28, 1988 Western side of the junction of West Rd. and Federal St.
43°32′16″N 70°44′12″W / 43.537778°N 70.736667°W / 43.537778; -70.736667 (First Baptist Church)
Waterboro
43 First Congregational Church and Parsonage
First Congregational Church and Parsonage
01978-12-18December 18, 1978 Pepperrell Rd.; also along both sides of Whipple (Pepperell) Rd., 2.3 miles east of its junction with U.S. Route 1
43°04′54″N 70°42′56″W / 43.081667°N 70.715556°W / 43.081667; -70.715556 (First Congregational Church and Parsonage)
Kittery Point Second set of addresses represents a boundary increase
44 First Congregational Church of Buxton 01980-06-22June 22, 1980 State Route 112
43°36′23″N 70°32′14″W / 43.606389°N 70.537222°W / 43.606389; -70.537222 (First Congregational Church of Buxton)
Buxton
45 First Congregational Church, Former 01991-06-21June 21, 1991 Southwestern corner of U.S. Route 1 and Barker's Ln.
43°18′05″N 70°35′12″W / 43.301389°N 70.586667°W / 43.301389; -70.586667 (First Congregational Church, Former)
Wells
46 First Parish Meetinghouse 01972-10-26October 26, 1972 Old Pool Rd.
43°28′31″N 70°24′56″W / 43.475278°N 70.415556°W / 43.475278; -70.415556 (First Parish Meetinghouse)
Biddeford
47 James Montgomery Flagg House 01980-04-23April 23, 1980 St. Martin's Lane
43°27′00″N 70°20′38″W / 43.45°N 70.343889°W / 43.45; -70.343889 (James Montgomery Flagg House)
Biddeford
48 Fletcher's Neck Lifesaving Station 01974-11-01November 1, 1974 Ocean Ave.
43°26′33″N 70°20′33″W / 43.4425°N 70.3425°W / 43.4425; -70.3425 (Fletcher's Neck Lifesaving Station)
Biddeford Pool
49 William Fogg Library
William Fogg Library
01991-12-21December 21, 1991 Old Rd.
43°07′42″N 70°47′53″W / 43.128333°N 70.798056°W / 43.128333; -70.798056 (William Fogg Library)
Eliot
50 Fort McClary
Fort McClary
01969-10-01October 1, 1969 Off State Route 103 near Fort McClary State Park
43°04′54″N 70°42′39″W / 43.081667°N 70.710833°W / 43.081667; -70.710833 (Fort McClary)
Kittery Point
51 Levi Foss House 01984-03-22March 22, 1984 State Route 35
43°30′38″N 70°34′52″W / 43.510556°N 70.581111°W / 43.510556; -70.581111 (Levi Foss House)
Goodwins Mills
52 Frost Garrison and House 01971-06-27June 27, 1971 Frost's Hill
43°09′47″N 70°45′04″W / 43.163056°N 70.751111°W / 43.163056; -70.751111 (Frost Garrison and House)
Eliot
53 Gerrish Warehouse
Gerrish Warehouse
01977-05-26May 26, 1977 Pepperrell Cove off State Route 103
43°04′52″N 70°43′06″W / 43.081111°N 70.718333°W / 43.081111; -70.718333 (Gerrish Warehouse)
Kittery
54 Goat Island Light Station
Goat Island Light Station
01988-03-23March 23, 1988 Goat Island in Cape Porpoise Harbor
43°21′28″N 70°25′33″W / 43.357778°N 70.425833°W / 43.357778; -70.425833 (Goat Island Light Station)
Cape Porpoise
55 Goodale-Bourne Farm 01979-12-27December 27, 1979 N. Village Rd.
43°15′48″N 70°38′05″W / 43.263333°N 70.634722°W / 43.263333; -70.634722 (Goodale-Bourne Farm)
Ogunquit
56 Goodale-Stevens Farm 01979-12-27December 27, 1979 N. Village Rd.
43°15′49″N 70°37′54″W / 43.263611°N 70.631667°W / 43.263611; -70.631667 (Goodale-Stevens Farm)
Ogunquit
57 Louis B. Goodall Memorial Library 02008-01-24January 24, 2008 952 Main St.
43°26′10″N 70°46′24″W / 43.436111°N 70.773333°W / 43.436111; -70.773333 (Louis B. Goodall Memorial Library)
Sanford
58 Thomas Goodall House
Thomas Goodall House
01975-04-28April 28, 1975 232 Main St.
43°26′10″N 70°46′21″W / 43.436111°N 70.7725°W / 43.436111; -70.7725 (Thomas Goodall House)
Sanford
59 Grant Family House 01990-06-21June 21, 1990 72 Grant Rd.
43°34′47″N 70°30′15″W / 43.579722°N 70.504167°W / 43.579722; -70.504167 (Grant Family House)
Saco
60 Abbott Graves House 01980-04-23April 23, 1980 Ocean Ave.
43°21′14″N 70°28′22″W / 43.353889°N 70.472778°W / 43.353889; -70.472778 (Abbott Graves House)
Kennebunkport
61 Grist Mill Bridge 01990-12-27December 27, 1990 Little River Rd. across the Little River
43°23′30″N 70°51′06″W / 43.391667°N 70.851667°W / 43.391667; -70.851667 (Grist Mill Bridge)
Lebanon
62 Jonathan Hamilton House
Jonathan Hamilton House
01970-12-30December 30, 1970 Vaughan's Lane and Old South Rd.
43°12′48″N 70°48′47″W / 43.213333°N 70.813056°W / 43.213333; -70.813056 (Jonathan Hamilton House)
South Berwick
63 John Hancock Warehouse 01969-12-02December 2, 1969 Lindsay Rd.
43°08′12″N 70°39′28″W / 43.136667°N 70.657778°W / 43.136667; -70.657778 (John Hancock Warehouse)
York
64 Harper Family House 01998-10-08October 8, 1998 State Route 5, approximately 0.95 miles south of its junction with E. Range Rd.
43°40′07″N 70°46′33″W / 43.668611°N 70.775833°W / 43.668611; -70.775833 (Harper Family House)
Limerick
65 Hatch House 01979-12-27December 27, 1979 Sanford Rd.
43°21′32″N 70°39′53″W / 43.358889°N 70.664722°W / 43.358889; -70.664722 (Hatch House)
North Berwick
66 Hawkes Pharmacy 01993-10-14October 14, 1993 7 Main St.
43°10′33″N 70°36′40″W / 43.175833°N 70.611111°W / 43.175833; -70.611111 (Hawkes Pharmacy)
York Beach
67 Hedden Site
Hedden Site
01991-10-16October 16, 1991 Address Restricted
Kennebunk
68 Thomas Hobbs, Jr., House 01982-02-11February 11, 1982 Wells St.
43°18′19″N 70°44′17″W / 43.305278°N 70.738056°W / 43.305278; -70.738056 (Thomas Hobbs, Jr., House)
North Berwick
69 Sen. John Holmes House
Sen. John Holmes House
01975-04-24April 24, 1975 U.S. Route 202
43°28′39″N 70°43′04″W / 43.4775°N 70.717778°W / 43.4775; -70.717778 (Sen. John Holmes House)
Alfred
70 William Dean Howells House 01979-10-25October 25, 1979 Pepperrell Rd.
43°04′51″N 70°42′45″W / 43.080833°N 70.7125°W / 43.080833; -70.7125 (William Dean Howells House)
Kittery Point
71 Mary R. Hurd House
Mary R. Hurd House
01979-09-11September 11, 1979 Elm St.
43°18′19″N 70°44′22″W / 43.305278°N 70.739444°W / 43.305278; -70.739444 (Mary R. Hurd House)
North Berwick
72 Hussey Plow Company Building 01979-12-19December 19, 1979 Dyer St.
43°18′15″N 70°43′45″W / 43.304167°N 70.729167°W / 43.304167; -70.729167 (Hussey Plow Company Building)
North Berwick
73 Isles of Shoals
Isles of Shoals
01974-05-16May 16, 1974 6.5 miles southeast of Kittery
42°59′43″N 70°36′23″W / 42.995278°N 70.606389°W / 42.995278; -70.606389 (Isles of Shoals)
Kittery
74 Jacobs Houses and Store 01982-03-02March 2, 1982 9-17 Elm St.
43°29′56″N 70°27′02″W / 43.498889°N 70.450556°W / 43.498889; -70.450556 (Jacobs Houses and Store)
Saco
75 Sarah Orne Jewett House
Sarah Orne Jewett House
01973-06-04June 4, 1973 State Routes 4 and 236
43°14′05″N 70°48′13″W / 43.234722°N 70.803611°W / 43.234722; -70.803611 (Sarah Orne Jewett House)
South Berwick
76 Jewett-Eastman House 01983-12-29December 29, 1983 37 Portland St.
43°14′06″N 70°48′33″W / 43.235°N 70.809167°W / 43.235; -70.809167 (Jewett-Eastman House)
South Berwick
77 Dennis Johnson Lumber Company Mill 02007-05-08May 8, 2007 Northeastern side of State Route 5, 0.3 miles north of Silas Brown Rd.
43°37′09″N 70°43′56″W / 43.619167°N 70.732222°W / 43.619167; -70.732222 (Dennis Johnson Lumber Company Mill)
Waterboro
78 John Paul Jones Memorial Park 01998-01-07January 7, 1998 Bounded by Newmarch St. and Hunter Ave.
43°05′06″N 70°45′02″W / 43.085°N 70.750556°W / 43.085; -70.750556 (John Paul Jones Memorial Park)
Kittery Foreside
79 Kennebunk High School 02011-08-24August 24, 2011 14 Park St.
43°23′07″N 70°32′06″W / 43.385278°N 70.535°W / 43.385278; -70.535 (Kennebunk High School)
Kennebunk
80 Kennebunk Historic District
Kennebunk Historic District
01974-06-05June 5, 1974 Both sides of State Route 35 from the Kennebunk River to U.S. Route 1, radiating streets at intersection
43°22′55″N 70°31′24″W / 43.381944°N 70.523333°W / 43.381944; -70.523333 (Kennebunk Historic District)
Kennebunk
81 Kennebunk River Club
Kennebunk River Club
01975-09-09September 9, 1975 Ocean Ave.
43°21′01″N 70°28′24″W / 43.350278°N 70.473333°W / 43.350278; -70.473333 (Kennebunk River Club)
Kennebunkport Frederick W. Stickney, architect.
82 Kennebunkport Historic District
Kennebunkport Historic District
01976-05-06May 6, 1976 Bounded roughly by South, Maine, North, and Locke Sts., and the Kennebunk River
43°21′46″N 70°28′33″W / 43.362778°N 70.475833°W / 43.362778; -70.475833 (Kennebunkport Historic District)
Kennebunkport
83 Lady Pepperrell House
Lady Pepperrell House
01966-10-15October 15, 1966 State Route 103
43°04′53″N 70°43′00″W / 43.081389°N 70.716667°W / 43.081389; -70.716667 (Lady Pepperrell House)
Kittery Point
84 Laudholm Farm 01983-10-20October 20, 1983 Laudholm Farm Rd.
43°20′14″N 70°33′05″W / 43.337222°N 70.551389°W / 43.337222; -70.551389 (Laudholm Farm)
Wells
85 James Leavitt House 02004-09-22September 22, 2004 6 Old Alfred Rd.
43°35′20″N 70°42′34″W / 43.588889°N 70.709444°W / 43.588889; -70.709444 (James Leavitt House)
Waterboro Center
86 Libby's Colonial Tea Room 02001-01-19January 19, 2001 Junction of U.S. Route 1 and Harrisecket Rd.
43°21′26″N 70°33′32″W / 43.357222°N 70.558889°W / 43.357222; -70.558889 (Libby's Colonial Tea Room)
Wells
87 Libby-MacArthur House 01988-04-20April 20, 1988 State Route 11
43°43′54″N 70°42′39″W / 43.731667°N 70.710833°W / 43.731667; -70.710833 (Libby-MacArthur House)
Limington
88 Limerick Upper Village Historic District
Limerick Upper Village Historic District
01984-04-05April 5, 1984 State Route 5
43°41′17″N 70°47′43″W / 43.688056°N 70.795278°W / 43.688056; -70.795278 (Limerick Upper Village Historic District)
Limerick
89 Limington Academy
Limington Academy
01980-06-23June 23, 1980 State Route 117
43°44′N 70°43′W / 43.73°N 70.71°W / 43.73; -70.71 (Limington Academy)
Limington
90 Limington Historic District 01999-01-15January 15, 1999 Junction of State Routes 11 and 117
43°43′57″N 70°42′33″W / 43.7325°N 70.709167°W / 43.7325; -70.709167 (Limington Historic District)
Limington
91 Littlefield Homestead 01979-12-27December 27, 1979 Chick's Crossing Rd.
43°22′30″N 70°35′52″W / 43.375°N 70.597778°W / 43.375; -70.597778 (Littlefield Homestead)
Wells
92 Littlefield Tavern 01979-12-27December 27, 1979 State Route 9B Charles Chase L. Rd.
43°18′N 70°38′W / 43.3°N 70.64°W / 43.3; -70.64 (Littlefield Tavern)
North Berwick
93 Littlefield-Chase Farmstead 01979-12-27December 27, 1979 State Route 9 N. Berwick Rd.
43°18′26″N 70°40′30″W / 43.307222°N 70.675°W / 43.307222; -70.675 (Littlefield-Chase Farmstead)
North Berwick
94 Littlefield-Dustin Farm 01979-12-27December 27, 1979 Dodge Rd.
43°18′30″N 70°41′08″W / 43.308333°N 70.685556°W / 43.308333; -70.685556 (Littlefield-Dustin Farm)
North Berwick
95 Littlefield-Keeping House 01979-12-27December 27, 1979 State Route 9B Charles Chase L. Rd.
43°18′27″N 70°39′52″W / 43.3075°N 70.664444°W / 43.3075; -70.664444 (Littlefield-Keeping House)
North Berwick
96 Lord Farm 01979-12-27December 27, 1979 Laudholm Rd.
43°20′11″N 70°33′06″W / 43.336389°N 70.551667°W / 43.336389; -70.551667 (Lord Farm)
Wells
97 Lord Mansion 01973-04-02April 2, 1973 20 Summer St.
43°23′15″N 70°32′05″W / 43.3875°N 70.534722°W / 43.3875; -70.534722 (Lord Mansion)
Kennebunk
98 Capt. Nathaniel Lord Mansion 01973-09-20September 20, 1973 Pleasant and Green Sts.
43°21′32″N 70°28′27″W / 43.358889°N 70.474167°W / 43.358889; -70.474167 (Capt. Nathaniel Lord Mansion)
Kennebunkport
99 Lord-Dane House 01992-12-17December 17, 1992 Western side of Federal St., 2 miles north of its junction with U.S. Route 202
43°29′57″N 70°43′47″W / 43.499167°N 70.729722°W / 43.499167; -70.729722 (Lord-Dane House)
Alfred
100 Lower Alewive Historic District 01994-03-24March 24, 1994 Northern side of Emmons Rd., east of its junction with State Route 35
43°26′06″N 70°33′32″W / 43.435°N 70.558889°W / 43.435; -70.558889 (Lower Alewive Historic District)
Kennebunk
101 Maine Trolley Cars 01980-11-14November 14, 1980 Seashore Trolley Museum
43°24′28″N 70°29′22″W / 43.407778°N 70.489444°W / 43.407778; -70.489444 (Maine Trolley Cars)
Kennebunkport
102 McIntire Garrison House
McIntire Garrison House
01968-11-24November 24, 1968 On State Route 91 about 5 miles west of York
43°10′05″N 70°42′49″W / 43.168056°N 70.713611°W / 43.168056; -70.713611 (McIntire Garrison House)
York
103 Mill House 01979-12-27December 27, 1979 Post Rd.
43°17′16″N 70°35′39″W / 43.287778°N 70.594167°W / 43.287778; -70.594167 (Mill House)
Ogunquit
104 Moody Homestead 01975-04-28April 28, 1975 Ridge Rd.
43°09′23″N 70°38′02″W / 43.156389°N 70.633889°W / 43.156389; -70.633889 (Moody Homestead)
York
105 Capt. James Morison House 01978-07-12July 12, 1978 Southeast of Parsonsfield on South Rd.
43°41′26″N 70°52′32″W / 43.690556°N 70.875556°W / 43.690556; -70.875556 (Capt. James Morison House)
Parsonsfield
106 Morrell House 01976-09-29September 29, 1976 North of N. Berwick on Bauneg Beg Pond Rd.
43°21′21″N 70°44′20″W / 43.355833°N 70.738889°W / 43.355833; -70.738889 (Morrell House)
North Berwick
107 Newfield (Willowbrook) Historic District 01985-02-14February 14, 1985 Elm St.
43°39′18″N 70°51′07″W / 43.655°N 70.851944°W / 43.655; -70.851944 (Newfield (Willowbrook) Historic District)
Newfield
108 North Berwick Woolen Mill 01983-07-21July 21, 1983 Canal St.
43°18′16″N 70°44′15″W / 43.304444°N 70.7375°W / 43.304444; -70.7375 (North Berwick Woolen Mill)
North Berwick
109 Ocean Park Historic Buildings
Ocean Park Historic Buildings
01982-03-02March 2, 1982 Temple Ave.
43°30′20″N 70°23′22″W / 43.505556°N 70.389444°W / 43.505556; -70.389444 (Ocean Park Historic Buildings)
Ocean Park
110 Odd Fellows-Rebekah Hall 01983-12-29December 29, 1983 High St.
43°48′14″N 70°48′12″W / 43.803889°N 70.803333°W / 43.803889; -70.803333 (Odd Fellows-Rebekah Hall)
Cornish
111 Ogunquit Memorial Library 01983-12-29December 29, 1983 Shore Rd.
43°14′42″N 70°35′52″W / 43.245°N 70.597778°W / 43.245; -70.597778 (Ogunquit Memorial Library)
Ogunquit
112 Ogunquit Playhouse 01995-12-14December 14, 1995 Eastern side of U.S. Route 1, 0.2 miles south of its junction with Bourne Rd.
43°14′20″N 70°36′02″W / 43.238889°N 70.600556°W / 43.238889; -70.600556 (Ogunquit Playhouse)
Ogunquit
113 Old Grist Mill 01975-06-05June 5, 1975 Little River Rd.
43°23′43″N 70°51′09″W / 43.395278°N 70.8525°W / 43.395278; -70.8525 (Old Grist Mill)
East Lebanon
114 Old Schoolhouse 01973-04-02April 2, 1973 York St. (on the Village Green)
43°08′38″N 70°39′13″W / 43.143889°N 70.653611°W / 43.143889; -70.653611 (Old Schoolhouse)
York
115 Old Town House 02002-07-15July 15, 2002 Merrill Hill Rd., north of its junction with Middle Rd.
43°43′42″N 70°55′47″W / 43.728333°N 70.929722°W / 43.728333; -70.929722 (Old Town House)
Parsonsfield
116 Old York Gaol
Old York Gaol
01968-11-24November 24, 1968 4 Lindsey Rd.
43°08′38″N 70°39′10″W / 43.143889°N 70.652778°W / 43.143889; -70.652778 (Old York Gaol)
York
117 Parsons-Piper-Lord-Roy Farm 02005-02-15February 15, 2005 309 Cramm Rd.
43°42′34″N 70°50′47″W / 43.709444°N 70.846389°W / 43.709444; -70.846389 (Parsons-Piper-Lord-Roy Farm)
Parsonsfield
118 Parsonsfield Seminary
Parsonsfield Seminary
01986-06-20June 20, 1986 State Route 160
43°45′46″N 70°56′20″W / 43.762778°N 70.938889°W / 43.762778; -70.938889 (Parsonsfield Seminary)
Parsonsfield
119 Paul Family Farm 01998-10-20October 20, 1998 106 Depot Rd.
43°09′22″N 70°47′25″W / 43.156111°N 70.790278°W / 43.156111; -70.790278 (Paul Family Farm)
Eliot
120 Pebbledene 01993-10-14October 14, 1993 99 Freeman St.
43°10′51″N 70°36′19″W / 43.180833°N 70.605278°W / 43.180833; -70.605278 (Pebbledene)
York Beach
121 William Pepperrell House
William Pepperrell House
01973-08-14August 14, 1973 On State Route 103
43°04′59″N 70°42′13″W / 43.083056°N 70.703611°W / 43.083056; -70.703611 (William Pepperrell House)
Kittery Point
122 Perkins Tide Mill
Perkins Tide Mill
01973-09-07September 7, 1973 Mill Lane
43°22′01″N 70°28′28″W / 43.366944°N 70.474444°W / 43.366944; -70.474444 (Perkins Tide Mill)
Kennebunkport
123 Charles Perkins House 01979-12-27December 27, 1979 Scotch Hill
43°15′13″N 70°36′08″W / 43.253611°N 70.602222°W / 43.253611; -70.602222 (Charles Perkins House)
Ogunquit
124 LeRoy F. Pike Memorial Building 02007-02-07February 7, 2007 17 Maple St.
43°48′21″N 70°48′22″W / 43.805833°N 70.806111°W / 43.805833; -70.806111 (LeRoy F. Pike Memorial Building)
Cornish
125 Porter-Parsonfield Bridge
Porter-Parsonfield Bridge
01970-02-16February 16, 1970 0.5 miles 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)
Parsonsfield Extends into Oxford County
126 Portsmouth Company Cotton Mills: Counting House 01975-10-10October 10, 1975 State Route 4 at the Salmon Falls River
43°13′37″N 70°48′41″W / 43.226944°N 70.811389°W / 43.226944; -70.811389 (Portsmouth Company Cotton Mills: Counting House)
South Berwick
127 Portsmouth Naval Shipyard
Portsmouth Naval Shipyard
01977-11-17November 17, 1977 Seavey's Island
43°04′59″N 70°44′18″W / 43.083056°N 70.738333°W / 43.083056; -70.738333 (Portsmouth Naval Shipyard)
Kittery
128 J.L. Prescott House 01985-06-20June 20, 1985 High St.
43°18′39″N 70°44′19″W / 43.310833°N 70.738611°W / 43.310833; -70.738611 (J.L. Prescott House)
North Berwick
129 Proprietors Meeting House and Parish House 02001-08-02August 2, 2001 Junction of State Route 22 and Old County Rd.
43°37′14″N 70°28′45″W / 43.620556°N 70.479167°W / 43.620556; -70.479167 (Proprietors Meeting House and Parish House)
South Buxton
130 Rice Public Library 01979-10-01October 1, 1979 8 Wentworth St.
43°05′12″N 70°44′34″W / 43.086667°N 70.742778°W / 43.086667; -70.742778 (Rice Public Library)
Kittery
131 Rock Rest 02008-01-24January 24, 2008 167 Brave Boat Harbor Rd.
43°06′20″N 70°40′34″W / 43.105556°N 70.676111°W / 43.105556; -70.676111 (Rock Rest)
Kittery
132 Robert Rose Tavern 01975-10-10October 10, 1975 Off Long Sands Rd.
43°09′14″N 70°37′40″W / 43.153889°N 70.627778°W / 43.153889; -70.627778 (Robert Rose Tavern)
York
133 Saco City Hall
Saco City Hall
01979-10-09October 9, 1979 300 Main St.
43°29′57″N 70°26′44″W / 43.499167°N 70.445556°W / 43.499167; -70.445556 (Saco City Hall)
Saco
134 Saco High School (old) 01983-07-14July 14, 1983 Spring St.
43°30′09″N 70°26′21″W / 43.5025°N 70.439167°W / 43.5025; -70.439167 (Saco High School (old))
Saco
135 Saco Historic District
Saco Historic District
01998-06-12June 12, 1998 Roughly bounded by Elm, North, Beach, and Main Sts.
43°30′10″N 70°26′51″W / 43.502778°N 70.4475°W / 43.502778; -70.4475 (Saco Historic District)
Saco
136 St. Joseph's School 01983-12-29December 29, 1983 Birch St.
43°29′25″N 70°27′31″W / 43.490278°N 70.458611°W / 43.490278; -70.458611 (St. Joseph's School)
Biddeford
137 St. Peter's By-The-Sea Protestant Episcopal Church
St. Peter's By-The-Sea Protestant Episcopal Church
01999-07-01July 1, 1999 529 Shore Rd.
43°13′04″N 70°35′03″W / 43.217778°N 70.584167°W / 43.217778; -70.584167 (St. Peter's By-The-Sea Protestant Episcopal Church)
Cape Neddick
138 Salmon Falls (East) Historic District 01987-10-15October 15, 1987 Portions of State Route 117 and Simpson Rd.
43°35′34″N 70°33′04″W / 43.592778°N 70.551111°W / 43.592778; -70.551111 (Salmon Falls (East) Historic District)
Buxton
139 Salmon Falls (West) Historic District 01987-10-30October 30, 1987 Salmon Falls Rd. and portion of U.S. Route 202
43°35′53″N 70°33′24″W / 43.598056°N 70.556667°W / 43.598056; -70.556667 (Salmon Falls (West) Historic District)
Hollis
140 Sanford Mills Historic District
Sanford Mills Historic District
02009-11-04November 4, 2009 Bounded by Washington St., Pioneer Ave., Emery St., and Weaver Dr.
43°26′24″N 70°46′17″W / 43.440044°N 70.771375°W / 43.440044; -70.771375 (Sanford Mills Historic District)
Sanford
141 Sanford Naval Air Station Administration Building-Control Tower, Former 01997-06-20June 20, 1997 Southwestern corner of Sanford Municipal Airport, southwest of the junction of State Routes 99 and 109
43°23′25″N 70°43′00″W / 43.390278°N 70.716667°W / 43.390278; -70.716667 (Sanford Naval Air Station Administration Building-Control Tower, Former)
South Sanford
142 Sanford Town Hall (Former) 02007-01-09January 9, 2007 505 Main St.
43°27′48″N 70°47′44″W / 43.4632°N 70.79555°W / 43.4632; -70.79555 (Sanford Town Hall (Former))
Springvale
143 A. B. Seavey House 01978-03-31March 31, 1978 90 Temple St.
43°30′03″N 70°27′00″W / 43.500833°N 70.45°W / 43.500833; -70.45 (A. B. Seavey House)
Saco
144 John Sedgley Homestead
John Sedgley Homestead
01976-01-02January 2, 1976 North of York Corner on Chases Pond Rd.
43°09′53″N 70°40′02″W / 43.164722°N 70.667222°W / 43.164722; -70.667222 (John Sedgley Homestead)
York Beach
145 James Smith Homestead 01982-02-04February 4, 1982 State Route 35
43°25′56″N 70°33′54″W / 43.432222°N 70.565°W / 43.432222; -70.565 (James Smith Homestead)
Kennebunk
146 Smith-Emery House 01998-10-08October 8, 1998 253 Main St.
43°28′07″N 70°48′07″W / 43.468611°N 70.801944°W / 43.468611; -70.801944 (Smith-Emery House)
Springvale
147 South Berwick Village Historic District
South Berwick Village Historic District
02010-03-02March 2, 2010 Portions of Main, Portland, Highland and Academy
43°13′57″N 70°48′31″W / 43.232608°N 70.808556°W / 43.232608; -70.808556 (South Berwick Village Historic District)
South Berwick
148 Spiller Farm Paleoindian Site
Spiller Farm Paleoindian Site
02003-09-12September 12, 2003 Address Restricted
Wells
149 Staples Inn 01987-06-26June 26, 1987 8 Portland Ave.
43°31′03″N 70°22′42″W / 43.5175°N 70.378333°W / 43.5175; -70.378333 (Staples Inn)
Old Orchard Beach
150 Sunnycroft 01984-11-08November 8, 1984 Locust Hill
43°41′22″N 70°47′40″W / 43.689444°N 70.794444°W / 43.689444; -70.794444 (Sunnycroft)
Limerick
151 John Tarr House 01980-04-23April 23, 1980 29 Ferry Lane
43°28′09″N 70°23′54″W / 43.469167°N 70.398333°W / 43.469167; -70.398333 (John Tarr House)
Biddeford
152 The Temple
The Temple
01975-04-28April 28, 1975 Temple Ave. in Ocean Park
43°30′08″N 70°23′22″W / 43.502222°N 70.389444°W / 43.502222; -70.389444 (The Temple)
Old Orchard Beach
153 Thacher-Goodale House 01976-11-21November 21, 1976 121 North St.
43°30′11″N 70°26′44″W / 43.503056°N 70.445556°W / 43.503056; -70.445556 (Thacher-Goodale House)
Saco
154 Robert and Louisa Traip House 01998-01-07January 7, 1998 2 Wentworth St.
43°05′11″N 70°44′35″W / 43.086389°N 70.743056°W / 43.086389; -70.743056 (Robert and Louisa Traip House)
Kittery Foreside
155 U.S. Customhouse 01974-01-18January 18, 1974 Main St.
43°21′42″N 70°28′32″W / 43.361667°N 70.475556°W / 43.361667; -70.475556 (U.S. Customhouse)
Kennebunkport
156 U.S. Post Office 01973-05-07May 7, 1973 35 Washington St.
43°29′32″N 70°27′21″W / 43.492222°N 70.455833°W / 43.492222; -70.455833 (U.S. Post Office)
Biddeford
157 US Post Office-Sanford Maine 01986-05-02May 2, 1986 28 School St.
43°26′16″N 70°46′22″W / 43.43785°N 70.77282°W / 43.43785; -70.77282 (US Post Office-Sanford Maine)
Sanford
158 Wallingford Hall 02004-04-28April 28, 2004 21 York St.
43°22′57″N 70°32′48″W / 43.3825°N 70.546667°W / 43.3825; -70.546667 (Wallingford Hall)
Kennebunk
159 Way Way General Store 01995-12-14December 14, 1995 93 Buxton Rd.
43°31′57″N 70°28′21″W / 43.5325°N 70.4725°W / 43.5325; -70.4725 (Way Way General Store)
Saco
160 Andrew Welch Homestead 02002-04-11April 11, 2002 1286 Middle Rd.
43°42′47″N 70°53′22″W / 43.713056°N 70.889444°W / 43.713056; -70.889444 (Andrew Welch Homestead)
Parsonsfield
161 Wells Baptist Church Parsonage 01979-12-27December 27, 1979 State Route 9A
43°22′27″N 70°35′58″W / 43.374167°N 70.599444°W / 43.374167; -70.599444 (Wells Baptist Church Parsonage)
Wells
162 Wells Homestead 01979-12-27December 27, 1979 Sanford Rd.
43°19′21″N 70°35′10″W / 43.3225°N 70.586111°W / 43.3225; -70.586111 (Wells Homestead)
Wells
163 Mark F. and Eliza J. Wentworth House 01998-01-07January 7, 1998 9 Wentworth St.
43°05′12″N 70°44′36″W / 43.086667°N 70.743333°W / 43.086667; -70.743333 (Mark F. and Eliza J. Wentworth House)
Kittery Foreside
164 West Lebanon Historic District
West Lebanon Historic District
01975-06-05June 5, 1975 Irregular pattern along W. Lebanon, Rochester, Milton, Shapleigh, and Meeting House Rds.
43°23′03″N 70°57′04″W / 43.384167°N 70.951111°W / 43.384167; -70.951111 (West Lebanon Historic District)
West Lebanon
165 Whaleback Light Station
Whaleback Light Station
01988-03-23March 23, 1988 Portsmouth Harbor
43°03′31″N 70°41′48″W / 43.058611°N 70.696667°W / 43.058611; -70.696667 (Whaleback Light Station)
Kittery Point
166 Kate Douglas Wiggin House
Kate Douglas Wiggin House
01977-09-16September 16, 1977 East of Hollis Center on Salmon Falls Rd.
43°35′50″N 70°33′20″W / 43.597222°N 70.555556°W / 43.597222; -70.555556 (Kate Douglas Wiggin House)
Hollis Center
167 Winn House 01979-12-27December 27, 1979 King's Highway
43°15′06″N 70°36′04″W / 43.251667°N 70.601111°W / 43.251667; -70.601111 (Winn House)
Ogunquit
168 Wood Island Light Station
Wood Island Light Station
01988-01-21January 21, 1988 Eastern side of Wood Island
43°27′24″N 70°19′47″W / 43.456667°N 70.329722°W / 43.456667; -70.329722 (Wood Island Light Station)
Biddeford Pool
169 York Cliffs Historic District
York Cliffs Historic District
01984-07-26July 26, 1984 Agamenticus Ave.
43°11′31″N 70°35′56″W / 43.191944°N 70.598889°W / 43.191944; -70.598889 (York Cliffs Historic District)
York
170 York Historic District
York Historic District
01973-07-16July 16, 1973 Roughly U.S. Route 1, U.S. Route 1A, State Route 103, and Woodbridge Rd.
43°08′18″N 70°39′03″W / 43.138333°N 70.650833°W / 43.138333; -70.650833 (York Historic District)
York

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”