National Register of Historic Places listings in Sagadahoc County, Maine

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Sagadahoc 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 57 properties and districts listed on the National Register in the county.

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 Arnold Trail to Quebec 01969-10-01October 1, 1969 Along the Kennebec River, through Wayman and Flagstaff Lakes along the Dead River and Chain of Ponds to Quebec Canada
44°40′49″N 69°59′18″W / 44.680278°N 69.988333°W / 44.680278; -69.988333 (Arnold Trail to Quebec)
Popham Beach Extends through Franklin, Kennebec, Sagadahoc, and Somerset counties
2 Bath Historic District
Bath Historic District
01973-05-17May 17, 1973 Roughly bounded by High, Beacon, and Court Sts., U.S. Route 1, and the Kennebec River
43°55′07″N 69°49′00″W / 43.918611°N 69.816667°W / 43.918611; -69.816667 (Bath Historic District)
Bath
3 Butterfield-Sampson House 01996-10-24October 24, 1996 18 River Rd.
44°00′28″N 69°53′51″W / 44.007778°N 69.8975°W / 44.007778; -69.8975 (Butterfield-Sampson House)
Bowdoinham
4 Robert P. Carr House 01990-12-18December 18, 1990 Main St.
44°00′36″N 69°53′53″W / 44.01°N 69.898056°W / 44.01; -69.898056 (Robert P. Carr House)
Bowdoinham
5 Cathance Water Tower 02001-01-22January 22, 2001 Cathance Rd. at its junction with Beechwood Dr.
43°57′06″N 69°55′50″W / 43.951667°N 69.930556°W / 43.951667; -69.930556 (Cathance Water Tower)
Topsham
6 Clarke and Lake Company Archeological Site 01978-11-21November 21, 1978 Address Restricted
Bath
7 Cold Spring Farm 01985-02-14February 14, 1985 Off Fiddler's Reach Rd.
43°51′12″N 69°48′00″W / 43.853333°N 69.8°W / 43.853333; -69.8 (Cold Spring Farm)
Phippsburg
8 Viola Coombs House 01991-12-13December 13, 1991 Main St.
44°00′36″N 69°53′52″W / 44.01°N 69.897778°W / 44.01; -69.897778 (Viola Coombs House)
Bowdoinham
9 Cornish House 01980-01-15January 15, 1980 Main St.
44°00′34″N 69°54′08″W / 44.009444°N 69.902222°W / 44.009444; -69.902222 (Cornish House)
Bowdoinham
10 W.D. Crooker House 01979-07-10July 10, 1979 71 South St.
43°54′28″N 69°49′08″W / 43.907778°N 69.818889°W / 43.907778; -69.818889 (W.D. Crooker House)
Bath
11 Days Ferry Historic District 01975-02-20February 20, 1975 North of Bath along State Route 128
43°56′47″N 69°48′24″W / 43.946389°N 69.806667°W / 43.946389; -69.806667 (Days Ferry Historic District)
Bath
12 William T. Donnell House 01989-07-13July 13, 1989 279 Washington St.
43°53′42″N 69°49′03″W / 43.895°N 69.8175°W / 43.895; -69.8175 (William T. Donnell House)
Bath
13 Doubling Point Light Station
Doubling Point Light Station
01988-01-21January 21, 1988 Western side of Arrowsic Island
43°52′57″N 69°48′27″W / 43.8825°N 69.8075°W / 43.8825; -69.8075 (Doubling Point Light Station)
Bath
14 Fiddler's Reach Fog Signal
Fiddler's Reach Fog Signal
02009-08-05August 5, 2009 Northern shore of the Kennebec River, east of the Doubling Point Light Station
Arrowsic
15 First Baptist Church of Bowdoin and Coombs Cemetery 01997-06-20June 20, 1997 Off the western side of U.S. Route 201, 0.65 miles north of its junction with State Route 125
44°02′22″N 69°56′44″W / 44.039444°N 69.945556°W / 44.039444; -69.945556 (First Baptist Church of Bowdoin and Coombs Cemetery)
Bowdoin Center
16 Fort Baldwin Historic Site 01979-08-03August 3, 1979 Sabino Hill
43°45′01″N 69°47′23″W / 43.750278°N 69.789722°W / 43.750278; -69.789722 (Fort Baldwin Historic Site)
Phippsburg
17 Fort Popham Memorial
Fort Popham Memorial
01969-10-01October 1, 1969 North of Popham on Hunnewell Point
43°45′19″N 69°47′04″W / 43.755278°N 69.784444°W / 43.755278; -69.784444 (Fort Popham Memorial)
Popham Beach
18 Grey Havens Inn 01985-03-21March 21, 1985 Reid Park Rd.
43°48′39″N 69°43′16″W / 43.810833°N 69.721111°W / 43.810833; -69.721111 (Grey Havens Inn)
Georgetown
19 Harward Family House 01996-09-27September 27, 1996 Western side of Pork Point Rd., 0.4 miles south of its junction with State Route 24
44°01′48″N 69°49′35″W / 44.03°N 69.826389°W / 44.03; -69.826389 (Harward Family House)
Richmond
20 Lt. Richard Hathorn House 01980-02-26February 26, 1980 State Route 127
43°57′57″N 69°46′58″W / 43.965833°N 69.782778°W / 43.965833; -69.782778 (Lt. Richard Hathorn House)
Woolwich
21 Heal Family House 01994-10-28October 28, 1994 Western side of State Route 127, 1.2 miles south of its junction with Robinhood Rd.
43°49′47″N 69°45′03″W / 43.829722°N 69.750833°W / 43.829722; -69.750833 (Heal Family House)
Georgetown
22 Hunter Site 01984-01-26January 26, 1984 Address Restricted
Topsham
23 Hyde Mansion 01978-11-21November 21, 1978 616 High St.
43°54′19″N 69°49′23″W / 43.905278°N 69.823056°W / 43.905278; -69.823056 (Hyde Mansion)
Bath
24 Charles H. Ingraham Cottage 01986-12-29December 29, 1986 Off State Route 209
43°44′53″N 69°47′17″W / 43.748056°N 69.788056°W / 43.748056; -69.788056 (Charles H. Ingraham Cottage)
Phippsburg
25 Kennebec River Light Station
Kennebec River Light Station
01988-01-21January 21, 1988 Fiddler Reach, Arrowsic Island
43°52′59″N 69°47′46″W / 43.883056°N 69.796111°W / 43.883056; -69.796111 (Kennebec River Light Station)
Bath
26 Gov. William King House 01976-05-24May 24, 1976 Whiskeag Rd.
43°55′58″N 69°49′25″W / 43.932778°N 69.823611°W / 43.932778; -69.823611 (Gov. William King House)
Bath
27 Joseph and Susan Manley Summer Cottage 01998-01-07January 7, 1998 Eastern side of Club Rd., 0.1 miles south of its junction with State Route 216 and Club Rd.
43°43′24″N 69°50′14″W / 43.723333°N 69.837222°W / 43.723333; -69.837222 (Joseph and Susan Manley Summer Cottage)
Small Point
28 McCobb-Hill-Minott House
McCobb-Hill-Minott House
01977-11-23November 23, 1977 Parker Head Rd.
43°49′10″N 69°48′43″W / 43.819444°N 69.811944°W / 43.819444; -69.811944 (McCobb-Hill-Minott House)
Phippsburg
29 Captain Merritt House 01985-02-08February 8, 1985 619 High St.
43°54′33″N 69°49′14″W / 43.909167°N 69.820556°W / 43.909167; -69.820556 (Captain Merritt House)
Bath
30 Mill Cove School 02000-07-05July 5, 2000 Western side of Berrys Mill Rd., 0.1 miles south of its junction with Hill Rd.
43°52′52″N 69°51′03″W / 43.881111°N 69.850833°W / 43.881111; -69.850833 (Mill Cove School)
Bath
31 Peacock Tavern 01986-04-04April 4, 1986 U.S. Route 201
44°09′33″N 69°51′42″W / 44.159167°N 69.861667°W / 44.159167; -69.861667 (Peacock Tavern)
Richmond
32 Pejepscot Paper Company
Pejepscot Paper Company
01974-09-17September 17, 1974 Off U.S. Route 201 at the Androscoggin River
43°55′18″N 69°57′53″W / 43.921667°N 69.964722°W / 43.921667; -69.964722 (Pejepscot Paper Company)
Topsham Also known as Bowdoin Mill
33 Pejepscot Site 01987-06-12June 12, 1987 Address Restricted
Pejepscot
34 Percy and Small Shipyard 01971-07-27July 27, 1971 451 Washington St.
43°53′41″N 69°49′08″W / 43.894722°N 69.818889°W / 43.894722; -69.818889 (Percy and Small Shipyard)
Bath
35 Percy District School House, (Former) 01999-03-25March 25, 1999 Junction of Parker Head Rd. and Cox Head Rd.
43°46′04″N 69°48′06″W / 43.767778°N 69.801667°W / 43.767778; -69.801667 (Percy District School House, (Former))
Parker Head
36 Perkins Island Light Station
Perkins Island Light Station
01988-01-21January 21, 1988 Perkins Island
43°47′12″N 69°47′09″W / 43.786667°N 69.785833°W / 43.786667; -69.785833 (Perkins Island Light Station)
Georgetown
37 Popham Colony Site 01970-02-16February 16, 1970 Address Restricted
Popham Beach
38 Purinton Family Farm 01989-07-13July 13, 1989 65 Elm St.
43°55′27″N 69°57′05″W / 43.924167°N 69.951389°W / 43.924167; -69.951389 (Purinton Family Farm)
Topsham
39 Randall-Hildreth House 02004-09-22September 22, 2004 806 Foreside Rd.
43°56′58″N 69°53′42″W / 43.949444°N 69.895°W / 43.949444; -69.895 (Randall-Hildreth House)
Topsham
40 Robert Reed House 01982-02-11February 11, 1982 State Route 128 and Chop Point Rd.
44°00′16″N 69°48′34″W / 44.004444°N 69.809444°W / 44.004444; -69.809444 (Robert Reed House)
Woolrich
41 Richmond Historic District 01973-11-12November 12, 1973 Roughly bounded by South, High, and Kimbal Sts., and the Kennebec River
44°05′08″N 69°48′15″W / 44.085556°N 69.804167°W / 44.085556; -69.804167 (Richmond Historic District)
Richmond
42 Benjamin Riggs House
Benjamin Riggs House
01988-12-22December 22, 1988 Robinhood Rd.
43°51′13″N 69°44′12″W / 43.853611°N 69.736667°W / 43.853611; -69.736667 (Benjamin Riggs House)
Georgetown
43 Riggs-Zorach House 01988-12-30December 30, 1988 Off Robinhood Rd.
43°50′51″N 69°44′11″W / 43.8475°N 69.736389°W / 43.8475; -69.736389 (Riggs-Zorach House)
Georgetown
44 Ropes End 02001-12-31December 31, 2001 36 Hyde Rd.
43°43′24″N 69°50′12″W / 43.723333°N 69.836667°W / 43.723333; -69.836667 (Ropes End)
Phippsburg
45 Seguin Island Light Station
Seguin Island Light Station
01977-03-08March 8, 1977 South of Georgetown
43°42′32″N 69°45′29″W / 43.708889°N 69.758056°W / 43.708889; -69.758056 (Seguin Island Light Station)
Georgetown
46 Bath Marine Museum
43°55′36″N 69°48′45″W / 43.926667°N 69.8125°W / 43.926667; -69.8125 (SEQUIN (tugboat))
Bath
47 Small Point Club 01999-03-25March 25, 1999 Club Rd., 0.3 miles south of its junction with State Route 216 and Club Rd.
43°43′16″N 69°50′14″W / 43.721111°N 69.837222°W / 43.721111; -69.837222 (Small Point Club)
Small Point
48 Southard Block
Southard Block
01972-02-23February 23, 1972 25 Front St.
44°05′26″N 69°51′09″W / 44.090556°N 69.8525°W / 44.090556; -69.8525 (Southard Block)
Richmond
49 Squirrel Point Light Station
Squirrel Point Light Station
01988-01-21January 21, 1988 Squirrel Point, Arrowsic Island
43°48′59″N 69°48′10″W / 43.816389°N 69.802778°W / 43.816389; -69.802778 (Squirrel Point Light Station)
Phippsburg
50 Stone Schoolhouse 01977-08-12August 12, 1977 South of Georgetown on Bay Point Rd.
43°46′45″N 69°45′54″W / 43.779167°N 69.765°W / 43.779167; -69.765 (Stone Schoolhouse)
Georgetown
51 Swan Island Historic District 01995-12-14December 14, 1995 Kennebec River between Richmond and Dresden
44°03′32″N 69°47′59″W / 44.058889°N 69.799722°W / 44.058889; -69.799722 (Swan Island Historic District)
Perkins Township
52 Topsham Fairgrounds Grandstand 01992-03-26March 26, 1992 Off the northern side of Elm St., east of its junction with Fair Cir.
43°55′38″N 69°57′12″W / 43.927222°N 69.953333°W / 43.927222; -69.953333 (Topsham Fairgrounds Grandstand)
Topsham
53 Topsham Historic District
Topsham Historic District
01978-01-09January 9, 1978 Elm, Main, and Green Sts.
43°55′35″N 69°57′30″W / 43.926389°N 69.958333°W / 43.926389; -69.958333 (Topsham Historic District)
Topsham
54 Trufant Historic District 02004-01-15January 15, 2004 Portions of Corliss, Highland, Middle, Pine, and Washington Sts.
43°54′02″N 69°49′05″W / 43.900556°N 69.818056°W / 43.900556; -69.818056 (Trufant Historic District)
Bath
55 U.S. Customhouse and Post Office
U.S. Customhouse and Post Office
01970-10-06October 6, 1970 25 Front St.
43°54′43″N 69°48′56″W / 43.911944°N 69.815556°W / 43.911944; -69.815556 (U.S. Customhouse and Post Office)
Bath
56 Winter Street Church
Winter Street Church
01971-07-27July 27, 1971 Corner of Washington and Winter Sts.
43°54′58″N 69°49′07″W / 43.916111°N 69.818611°W / 43.916111; -69.818611 (Winter Street Church)
Bath
57 Woolwich Town House 01978-02-17February 17, 1978 Northeast of Bath at Old Stage and Dana Mills Rds.
43°58′10″N 69°46′12″W / 43.969444°N 69.77°W / 43.969444; -69.77 (Woolwich Town House)
Woolwich

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”