National Register of Historic Places listings in York County, Maine

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

Location of York County in 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 map.[1]

There are 183 properties and districts listed on the National Register in the county, including 5 National Historic Landmarks. Another four properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alfred Historic District
 
Alfred Historic District
April 28, 1983
(#83000479)
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
April 11, 2001
(#01000371)
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
 
Arundel Golf Club
November 4, 2009
(#09000879)
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
 
Austin-Hennessey Homestead
December 27, 1979
(#79000171)
433 Branch Rd., at Burnt Mill Rd.
43°20′44″N 70°37′09″W / 43.345556°N 70.619167°W / 43.345556; -70.619167 (Austin-Hennessey Homestead)
Wells Also known as the Storer-Hennessey Homestead
5 Caleb R. Ayer House
 
Caleb R. Ayer House
October 31, 2002
(#02001270)
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
January 7, 1998
(#97001640)
in a small graveyard behind 16 Otis Ave
43°05′12″N 70°44′42″W / 43.086555°N 70.745018°W / 43.086555; -70.745018 (Samuel Badger Monument)
Kittery Foreside
7 Barrell Homestead
 
Barrell Homestead
December 12, 1976
(#76000195)
71 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
March 29, 1978
(#78000336)
Academy St.; also along the eastern side of Academy St., 0.15 miles (0.24 km) 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 March 22, 1996
9 Berwick High School
 
Berwick High School
January 27, 2012
(#11001059)
45 School St.
43°16′08″N 70°51′39″W / 43.268903°N 70.860789°W / 43.268903; -70.860789 (Berwick High School)
Berwick Berwick's high school 1928-2001.
10 Biddeford City Hall
 
Biddeford City Hall
April 24, 1973
(#73000156)
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.
11 Biddeford Main Street Historic District
 
Biddeford Main Street Historic District
December 24, 2009
(#09001146)
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
12 Biddeford-Saco Mills Historic District
 
Biddeford-Saco Mills Historic District
December 30, 2008
(#08001258)
Bounded by Pearl, Lincoln, York and Main Sts., Biddeford, Gooch and Saco Sts.; also 1 and 30 Gooch St.
43°29′38″N 70°27′18″W / 43.49387°N 70.45502°W / 43.49387; -70.45502 (Biddeford-Saco Mills Historic District)
Biddeford 1 and 30 Gooch Street represent a boundary increase approved December 22, 2022.
13 Blazo-Leavitt House
 
Blazo-Leavitt House
February 19, 1982
(#82000791)
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
14 Boon Island Light Station
 
Boon Island Light Station
March 14, 1988
(#88000153)
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
15 Bourne Mansion
 
Bourne Mansion
January 24, 1980
(#80000381)
8 Bourne St.
43°23′12″N 70°32′26″W / 43.386667°N 70.540556°W / 43.386667; -70.540556 (Bourne Mansion)
Kennebunk
16 Brave Boat Harbor Farm October 30, 2007
(#07001153)
110 Raynes Neck Rd.
43°06′15″N 70°39′03″W / 43.1043°N 70.6508°W / 43.1043; -70.6508 (Brave Boat Harbor Farm)
York
17 Bray House
 
Bray House
October 9, 1979
(#79000271)
Pepperell Rd.
43°04′58″N 70°42′10″W / 43.082778°N 70.702778°W / 43.082778; -70.702778 (Bray House)
Kittery Point
18 Isabella Breckinridge House April 28, 1983
(#83000480)
201 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
19 Royal Brewster House
 
Royal Brewster House
June 5, 1975
(#75000116)
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
20 Buxton Powder House
 
Buxton Powder House
January 2, 1976
(#76000120)
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
21 Cape Arundel Summer Colony Historic District
 
Cape Arundel Summer Colony Historic District
August 16, 1984
(#84001549)
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
22 Cape Neddick Light Station
 
Cape Neddick Light Station
April 16, 1985
(#85000844)
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
23 Capt. Josiah E. Chase Octagon House
 
Capt. Josiah E. Chase Octagon House
March 25, 1987
(#87000431)
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
24 George F. Clifford House
 
George F. Clifford House
April 22, 2010
(#10000230)
17 High Rd.
43°48′16″N 70°48′10″W / 43.8044°N 70.8028°W / 43.8044; -70.8028 (George F. Clifford House)
Cornish
25 Clock Farm
 
Clock Farm
February 19, 1982
(#82000792)
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
26 Colonial Inn
 
Colonial Inn
July 31, 2012
(#12000454)
145 Shore Rd.
43°14′41″N 70°35′48″W / 43.244726°N 70.596666°W / 43.244726; -70.596666 (Colonial Inn)
Ogunquit
27 Conant-Sawyer Cottage
 
Conant-Sawyer Cottage
March 26, 1992
(#92000279)
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
28 Conway Junction Railroad Turntable Site
 
Conway Junction Railroad Turntable Site
January 5, 1989
(#88003001)
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
29 Cummings' Guest House
 
Cummings' Guest House
July 28, 2004
(#04000744)
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
30 Cummings Shoe Factory
 
Cummings Shoe Factory
December 31, 2001
(#01001420)
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
31 Benjamin and Abigail Dalton House
 
Benjamin and Abigail Dalton House
April 14, 1997
(#97000311)
Middle Rd east of the intersection with Merrill Hill Rd.[6]
43°43′37″N 70°55′42″W / 43.727072°N 70.928379°W / 43.727072; -70.928379 (Benjamin and Abigail Dalton House)
North Parsonsfield Listed as "Address Restricted" in NRHP
32 J.G. Deering House
 
J.G. Deering House
February 17, 1982
(#82000793)
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
33 Dennett Garrison
 
Dennett Garrison
December 22, 1978
(#78000334)
100 Dennett Rd.
43°06′03″N 70°45′35″W / 43.100833°N 70.759722°W / 43.100833; -70.759722 (Dennett Garrison)
Kittery
34 District No. 5 School
 
District No. 5 School
February 4, 2009
(#09000015)
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
35 Division No. 9 School
 
Division No. 9 School
December 14, 1995
(#95001463)
1760 N. Berwick Rd; southern side of State Route 9, 0.15 miles (0.24 km) 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
36 Dorfield Farm
 
Dorfield Farm
December 27, 1979
(#79000172)
16 Dorfield Lane, off Harrisecket Rd.
43°21′29″N 70°34′02″W / 43.358056°N 70.567222°W / 43.358056; -70.567222 (Dorfield Farm)
Wells
37 Dudley Block
 
Dudley Block
November 12, 1982
(#82000428)
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
38 Early Post Office
 
Early Post Office
December 27, 1979
(#79000173)
88 Crossing Road (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 Also known as the Bragdon House
39 Eaton House
 
Eaton House
December 27, 1979
(#79000174)
Sanford Rd.
43°21′33″N 70°39′49″W / 43.359167°N 70.663611°W / 43.359167; -70.663611 (Eaton House)
Wells Listed as being in the North Berwick vicinity.
40 Elden's Store
 
Elden's Store
April 28, 1983
(#83000481)
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
41 Elder Grey Meetinghouse
 
Elder Grey Meetinghouse
October 9, 1979
(#79000175)
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
42 Emery Homestead
 
Emery Homestead
June 22, 1980
(#80000379)
1 and 3 Lebanon St.
43°26′26″N 70°46′43″W / 43.4405°N 70.7785°W / 43.4405; -70.7785 (Emery Homestead)
Sanford
43 Emery House
 
Emery House
December 27, 1979
(#79000176)
2449 Sanford Rd.
43°21′56″N 70°40′10″W / 43.365556°N 70.669444°W / 43.365556; -70.669444 (Emery House)
Wells (Highpine)
44 Emery School
 
Emery School
November 18, 2011
(#11000819)
116 Hill St.
43°29′19″N 70°27′15″W / 43.488706°N 70.454161°W / 43.488706; -70.454161 (Emery School)
Biddeford
45 First Baptist Church
 
First Baptist Church
June 28, 1988
(#88000886)
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
46 First Congregational Church and Parsonage
 
First Congregational Church and Parsonage
December 18, 1978
(#78000333)
Pepperrell Rd.; also along both sides of Whipple (Pepperell) Rd., 2.3 miles (3.7 km) 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
47 First Congregational Church of Buxton
 
First Congregational Church of Buxton
June 22, 1980
(#80000259)
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
48 First Congregational Church, Former
 
First Congregational Church, Former
June 21, 1991
(#91000768)
938 Post Road; southwestern corner of U.S. Route 1 and Buzzell Rd.
43°18′05″N 70°35′12″W / 43.301389°N 70.586667°W / 43.301389; -70.586667 (First Congregational Church, Former)
Wells Now a historical society museum.
49 First Parish Meetinghouse
 
First Parish Meetinghouse
October 26, 1972
(#72000080)
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
50 James Montgomery Flagg House
 
James Montgomery Flagg House
April 23, 1980
(#80000260)
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
51 Fletcher's Neck Lifesaving Station
 
Fletcher's Neck Lifesaving Station
November 1, 1974
(#74000195)
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
52 William Fogg Library
 
William Fogg Library
December 21, 1991
(#91001817)
Old Rd.
43°07′42″N 70°47′53″W / 43.128333°N 70.798056°W / 43.128333; -70.798056 (William Fogg Library)
Eliot
53 Fort McClary
 
Fort McClary
October 1, 1969
(#69000025)
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
54 Levi Foss House
 
Levi Foss House
March 22, 1984
(#84001550)
State Route 35
43°30′40″N 70°34′54″W / 43.5111°N 70.5818°W / 43.5111; -70.5818 (Levi Foss House)
Goodwins Mills
55 Frank C. Frisbee Elementary School
 
Frank C. Frisbee Elementary School
April 25, 2012
(#12000229)
120 Rogers Rd.
43°05′51″N 70°44′11″W / 43.097426°N 70.736293°W / 43.097426; -70.736293 (Frank C. Frisbee Elementary School)
Kittery
56 Frost Garrison and House
 
Frost Garrison and House
June 27, 1971
(#71000045)
Frost's Hill (Garrison Dr.)
43°09′42″N 70°44′56″W / 43.1617°N 70.7489°W / 43.1617; -70.7489 (Frost Garrison and House)
Eliot
57 Goat Island Light Station
 
Goat Island Light Station
March 23, 1988
(#87002268)
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
58 Goodale-Bourne Farm
 
Goodale-Bourne Farm
December 27, 1979
(#79000177)
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
59 Goodale-Stevens Farm
 
Goodale-Stevens Farm
December 27, 1979
(#79000178)
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
60 Louis B. Goodall Memorial Library
 
Louis B. Goodall Memorial Library
January 24, 2008
(#07001448)
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
61 Thomas Goodall House
 
Thomas Goodall House
April 28, 1975
(#75000207)
232 Main St.
43°26′15″N 70°46′24″W / 43.4375°N 70.7733°W / 43.4375; -70.7733 (Thomas Goodall House)
Sanford
62 Edmund E. Goodwin House
 
Edmund E. Goodwin House
November 9, 2015
(#15000770)
503 Main St.
43°27′48″N 70°47′45″W / 43.4633°N 70.7957°W / 43.4633; -70.7957 (Edmund E. Goodwin House)
Sanford
63 Grant Family House
 
Grant Family House
June 21, 1990
(#90000927)
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
64 Abbott Graves House
 
Abbott Graves House
April 23, 1980
(#80000261)
Ocean Ave.
43°21′14″N 70°28′22″W / 43.353889°N 70.472778°W / 43.353889; -70.472778 (Abbott Graves House)
Kennebunkport
65 Great Falls Manufacturing Company Newichawannock Canal Historic District
 
Great Falls Manufacturing Company Newichawannock Canal Historic District
August 6, 2014
(#14000460)
Between Great East Lake and Horn Pond
43°34′10″N 70°58′16″W / 43.5694°N 70.971144°W / 43.5694; -70.971144 (Great Falls Manufacturing Company Newichawannock Canal Historic District)
Acton Extends into Wakefield in Carroll County, New Hampshire
66 Grist Mill Bridge
 
Grist Mill Bridge
December 27, 1990
(#90001905)
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
67 Jonathan Hamilton House
 
Jonathan Hamilton House
December 30, 1970
(#70000082)
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
68 John Hancock Warehouse
 
John Hancock Warehouse
December 2, 1969
(#69000029)
136 Lindsay Rd.
43°08′12″N 70°39′28″W / 43.136667°N 70.657778°W / 43.136667; -70.657778 (John Hancock Warehouse)
York
69 Harper Family House
 
Harper Family House
October 8, 1998
(#98001236)
State Route 5, approximately 0.95 miles (1.53 km) 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
70 Hatch House
 
Hatch House
December 27, 1979
(#79000179)
2104 Sanford Rd.
43°21′32″N 70°39′53″W / 43.358889°N 70.664722°W / 43.358889; -70.664722 (Hatch House)
Wells Listed as being in the "North Berwick vicinity".
71 Hawkes Pharmacy
 
Hawkes Pharmacy
October 14, 1993
(#93001111)
6 Main St.
43°10′33″N 70°36′40″W / 43.175833°N 70.611111°W / 43.175833; -70.611111 (Hawkes Pharmacy)
York Beach Also known as the Rockaway Hotel
72 Hedden Site October 16, 1991
(#91001515)
Address Restricted
Kennebunk
73 Thomas Hobbs Jr. House
 
Thomas Hobbs Jr. House
February 11, 1982
(#82000794)
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
74 Sen. John Holmes House
 
Sen. John Holmes House
April 24, 1975
(#75000117)
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
75 William Dean Howells House
 
William Dean Howells House
October 25, 1979
(#79000270)
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
76 Mary R. Hurd House
 
Mary R. Hurd House
September 11, 1979
(#79000180)
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
77 Hussey Plow Company Building
 
Hussey Plow Company Building
December 19, 1979
(#79000181)
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
78 Isles of Shoals
 
Isles of Shoals
May 16, 1974
(#74000325)
6.5 miles (10.5 km) 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
79 Jacobs Houses and Store
 
Jacobs Houses and Store
March 2, 1982
(#82000795)
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
80 Sarah Orne Jewett House
 
Sarah Orne Jewett House
June 4, 1973
(#73000248)
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
81 Jewett-Eastman House
 
Jewett-Eastman House
December 29, 1983
(#83003700)
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 Now the visitors center for the Sarah Orne Jewett House
82 Dennis Johnson Lumber Company Mill
 
Dennis Johnson Lumber Company Mill
May 8, 2007
(#07000409)
Northeastern side of State Route 5, 0.3 miles (0.48 km) 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
83 John Paul Jones Memorial Park
 
John Paul Jones Memorial Park
January 7, 1998
(#97001639)
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
84 Kennebunk High School
 
Kennebunk High School
August 24, 2011
(#11000584)
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 The town's old high school, built 1921-22.
85 Kennebunk Historic District
 
Kennebunk Historic District
June 5, 1974
(#74000324)
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
86 Kennebunk River Club
 
Kennebunk River Club
September 9, 1975
(#75002169)
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.
87 Kennebunkport Historic District
 
Kennebunkport Historic District
May 6, 1976
(#76000121)
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 Contributing properties include Melville Walker House
88 Kezar Falls Circulating Library December 8, 2021
(#100007254)
2 Wadleigh St.
43°48′23″N 70°53′10″W / 43.8064°N 70.8860°W / 43.8064; -70.8860 (Kezar Falls Circulating Library)
Parsonsfield
89 Lady Pepperrell House
 
Lady Pepperrell House
October 15, 1966
(#66000094)
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
90 Laudholm Farm
 
Laudholm Farm
October 20, 1983
(#83003702)
342 Laudholm Rd.
43°20′14″N 70°33′05″W / 43.337222°N 70.551389°W / 43.337222; -70.551389 (Laudholm Farm)
Wells
91 James Leavitt House
 
James Leavitt House
September 22, 2004
(#04001051)
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
92 Libby's Colonial Tea Room
 
Libby's Colonial Tea Room
January 19, 2001
(#99000769)
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 Now houses the Johnson Hall Museum.
93 Libby-MacArthur House
 
Libby-MacArthur House
April 20, 1988
(#88000397)
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
94 Limerick Upper Village Historic District
 
Limerick Upper Village Historic District
April 5, 1984
(#84001557)
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
95 Limington Academy
 
Limington Academy
June 23, 1980
(#80000380)
State Route 117
43°44′N 70°43′W / 43.73°N 70.71°W / 43.73; -70.71 (Limington Academy)
Limington
96 Limington Historic District
 
Limington Historic District
January 15, 1999
(#98001601)
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
97 Lincoln School
 
Lincoln School
April 23, 2013
(#13000189)
8 Orchard Rd.
43°29′29″N 70°54′40″W / 43.4915°N 70.9112°W / 43.4915; -70.9112 (Lincoln School)
Acton
98 Littlefield Homestead
 
Littlefield Homestead
December 27, 1979
(#79000182)
1458 Branch Rd, near 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
99 Littlefield Tavern
 
Littlefield Tavern
December 27, 1979
(#79000186)
1107 Littlefield Rd
43°18′N 70°38′W / 43.3°N 70.64°W / 43.3; -70.64 (Littlefield Tavern)
Wells
100 Littlefield-Chase Farmstead
 
Littlefield-Chase Farmstead
December 27, 1979
(#79000183)
State Route 9, 1485 N. Berwick Rd.
43°18′28″N 70°40′44″W / 43.3079°N 70.6789°W / 43.3079; -70.6789 (Littlefield-Chase Farmstead)
Wells
101 Littlefield-Dustin Farm
 
Littlefield-Dustin Farm
December 27, 1979
(#79000184)
41 Dodge Rd.
43°18′33″N 70°41′15″W / 43.3091°N 70.6874°W / 43.3091; -70.6874 (Littlefield-Dustin Farm)
Wells
102 Littlefield-Keeping House
 
Littlefield-Keeping House
December 27, 1979
(#79000185)
1673 Littlefield Rd.
43°18′27″N 70°39′52″W / 43.3075°N 70.664444°W / 43.3075; -70.664444 (Littlefield-Keeping House)
Wells
103 Lord Farm
 
Lord Farm
December 27, 1979
(#79000187)
317 Laudholm Rd.
43°20′11″N 70°33′06″W / 43.336389°N 70.551667°W / 43.336389; -70.551667 (Lord Farm)
Wells
104 Lord Mansion
 
Lord Mansion
April 2, 1973
(#73000158)
20 Summer St.
43°23′12″N 70°32′01″W / 43.3868°N 70.533565°W / 43.3868; -70.533565 (Lord Mansion)
Kennebunk
105 Capt. Nathaniel Lord Mansion
 
Capt. Nathaniel Lord Mansion
September 20, 1973
(#73000157)
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
106 Lord-Dane House
 
Lord-Dane House
December 17, 1992
(#92001708)
Western side of Federal St., 2 miles (3.2 km) 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
107 Lower Alewive Historic District
 
Lower Alewive Historic District
March 24, 1994
(#94000178)
Northern side of Winnow Hill Ln, Emmons Rd. Ext., Russell Farm Rd., east of its junction with State Route 35
43°25′51″N 70°33′49″W / 43.4307°N 70.5635°W / 43.4307; -70.5635 (Lower Alewive Historic District)
Kennebunk
108 Maine Trolley Cars
 
Maine Trolley Cars
November 14, 1980
(#80000262)
Seashore Trolley Museum
43°24′28″N 70°29′22″W / 43.4078°N 70.4894°W / 43.4078; -70.4894 (Maine Trolley Cars)
Kennebunkport Includes ten cars in the collection of the Seashore Trolley Museum.
109 Marginal Way
 
Marginal Way
March 23, 2022
(#100007535)
Waterfront pedestrian path between 65 Perkins Rd. to 93 Shore Rd.
43°14′35″N 70°35′21″W / 43.24300°N 70.5891°W / 43.24300; -70.5891 (Marginal Way)
Ogunquit
110 McIntire Garrison House
 
McIntire Garrison House
November 24, 1968
(#68000017)
280 Cider Hill Rd.
43°10′05″N 70°42′49″W / 43.1681°N 70.7136°W / 43.1681; -70.7136 (McIntire Garrison House)
York
111 Memorial Chapel
 
Memorial Chapel
June 20, 2018
(#100002594)
55 Cemetery Rd.
43°17′14″N 70°51′28″W / 43.2871°N 70.8578°W / 43.2871; -70.8578 (Memorial Chapel)
Berwick In Evergreen Cemetery
112 Mill House
 
Mill House
December 27, 1979
(#79000188)
502 Post Rd.
43°17′16″N 70°35′39″W / 43.287778°N 70.594167°W / 43.287778; -70.594167 (Mill House)
Wells Listed as being in Ogunquit.
113 Moody Homestead
 
Moody Homestead
April 28, 1975
(#75000209)
100 Ridge Rd.
43°09′23″N 70°38′02″W / 43.156389°N 70.633889°W / 43.156389; -70.633889 (Moody Homestead)
York
114 Capt. James Morison House
 
Capt. James Morison House
July 12, 1978
(#78000335)
Southeast of Parsonsfield on South Rd.
43°41′30″N 70°52′49″W / 43.6918°N 70.8804°W / 43.6918; -70.8804 (Capt. James Morison House)
Parsonsfield
115 Morrell House
 
Morrell House
September 29, 1976
(#76000194)
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
116 Newfield (Willowbrook) Historic District
 
Newfield (Willowbrook) Historic District
February 14, 1985
(#85000275)
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
117 North Berwick Woolen Mill
 
North Berwick Woolen Mill
July 21, 1983
(#83000482)
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
118 Ocean Park Historic Buildings
 
Ocean Park Historic Buildings
March 2, 1982
(#82000796)
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
119 Odd Fellows-Rebekah Hall
 
Odd Fellows-Rebekah Hall
December 29, 1983
(#83003704)
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
120 Ogunquit Memorial Library
 
Ogunquit Memorial Library
December 29, 1983
(#83003706)
166 Shore Rd.
43°14′38″N 70°35′48″W / 43.243926°N 70.596612°W / 43.243926; -70.596612 (Ogunquit Memorial Library)
Ogunquit
121 Ogunquit Playhouse
 
Ogunquit Playhouse
December 14, 1995
(#95001458)
10 Main Street (U.S. Route 1)
43°14′20″N 70°36′02″W / 43.238889°N 70.600556°W / 43.238889; -70.600556 (Ogunquit Playhouse)
Ogunquit
122 Old Grist Mill
 
Old Grist Mill
June 5, 1975
(#75000118)
Little River Rd.
43°23′31″N 70°51′05″W / 43.39196°N 70.8514°W / 43.39196; -70.8514 (Old Grist Mill)
East Lebanon
123 Old Schoolhouse
 
Old Schoolhouse
April 2, 1973
(#73000247)
3 Lindsay Rd. (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
124 Old Town House
 
Old Town House
July 15, 2002
(#02000785)
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
125 Old York Gaol
 
Old York Gaol
November 24, 1968
(#68000016)
193 York St
43°08′38″N 70°39′10″W / 43.143889°N 70.652778°W / 43.143889; -70.652778 (Old York Gaol)
York
126 Parsons-Piper-Lord-Roy Farm
 
Parsons-Piper-Lord-Roy Farm
February 15, 2005
(#05000054)
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
127 Parsonsfield Seminary
 
Parsonsfield Seminary
June 20, 1986
(#86001339)
State Route 160
43°45′46″N 70°56′20″W / 43.762778°N 70.938889°W / 43.762778; -70.938889 (Parsonsfield Seminary)
Parsonsfield
128 Paul Family Farm
 
Paul Family Farm
October 20, 1998
(#98001232)
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
129 Pebbledene
 
Pebbledene
October 14, 1993
(#93001110)
99 Freeman St.
43°10′51″N 70°36′19″W / 43.180833°N 70.605278°W / 43.180833; -70.605278 (Pebbledene)
York Beach
130 William Pepperrell House
 
William Pepperrell House
August 14, 1973
(#73000159)
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
131 Charles Perkins House
 
Charles Perkins House
December 27, 1979
(#79000189)
Scotch Hill
43°15′13″N 70°36′08″W / 43.253611°N 70.602222°W / 43.253611; -70.602222 (Charles Perkins House)
Ogunquit
132 LeRoy F. Pike Memorial Building
 
LeRoy F. Pike Memorial Building
February 7, 2007
(#07000010)
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
133 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)
Parsonsfield Extends into Oxford County
134 Portsmouth Company Cotton Mills: Counting House
 
Portsmouth Company Cotton Mills: Counting House
October 10, 1975
(#75000208)
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 Now the museum for the Old Berwick Historical Society.
135 Portsmouth Naval Shipyard
 
Portsmouth Naval Shipyard
November 17, 1977
(#77000141)
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
136 J.L. Prescott House
 
J.L. Prescott House
June 20, 1985
(#85001268)
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
137 Rendezvous Point Burying Ground December 8, 2021
(#100007255)
South side of Ferry Rd., between Meadow and Lewis Lns.
43°28′47″N 70°24′21″W / 43.4797°N 70.4058°W / 43.4797; -70.4058 (Rendezvous Point Burying Ground)
Saco
138 Rice Public Library
 
Rice Public Library
October 1, 1979
(#79000190)
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
139 Rock Rest
 
Rock Rest
January 24, 2008
(#07001449)
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
140 Robert Rose Tavern
 
Robert Rose Tavern
October 10, 1975
(#75000206)
298 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
141 Saco Central Fire Station
 
Saco Central Fire Station
April 16, 2013
(#13000168)
14 Thornton Ave.
43°29′56″N 70°26′47″W / 43.498761°N 70.446399°W / 43.498761; -70.446399 (Saco Central Fire Station)
Saco
142 Saco City Hall
 
Saco City Hall
October 9, 1979
(#79000192)
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
143 Saco High School (old)
 
Saco High School (old)
July 14, 1983
(#83000483)
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
144 Saco Historic District
 
Saco Historic District
June 12, 1998
(#98000594)
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
145 St. Andre's Parish
 
St. Andre's Parish
November 10, 2015
(#15000771)
73, 77 Bacon & 39, 41 Sullivan Sts.
43°29′25″N 70°27′02″W / 43.4904°N 70.4506°W / 43.4904; -70.4506 (St. Andre's Parish)
Biddeford
146 St. Joseph's School
 
St. Joseph's School
December 29, 1983
(#83003708)
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
147 St. Peter's By-The-Sea Protestant Episcopal Church
 
St. Peter's By-The-Sea Protestant Episcopal Church
July 1, 1999
(#99000773)
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)
York (Cape Neddick)
148 Salmon Falls (East) Historic District
 
Salmon Falls (East) Historic District
October 15, 1987
(#87001859)
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
149 Salmon Falls (West) Historic District
 
Salmon Falls (West) Historic District
October 30, 1987
(#87001858)
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
150 Sanford Mills Historic District
 
Sanford Mills Historic District
November 4, 2009
(#09000880)
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
151 Sanford Town Hall (Former)
 
Sanford Town Hall (Former)
January 9, 2007
(#06001225)
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
152 A. B. Seavey House
 
A. B. Seavey House
March 31, 1978
(#78000332)
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
153 John Sedgley Homestead
 
John Sedgley Homestead
January 2, 1976
(#76000192)
44 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
154 James Smith Homestead
 
James Smith Homestead
February 4, 1982
(#82001887)
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
155 Smith-Emery House
 
Smith-Emery House
October 8, 1998
(#98001233)
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
156 South Berwick Village Historic District
 
South Berwick Village Historic District
March 2, 2010
(#10000058)
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
157 Spiller Farm Paleoindian Site
 
Spiller Farm Paleoindian Site
September 12, 2003
(#03000922)
on the Spiller Farm property[7]
43°21′54″N 70°36′18″W / 43.365°N 70.605°W / 43.365; -70.605 (Spiller Farm Paleoindian Site)
Wells
158 Stage Island Monument
 
Stage Island Monument
August 28, 2019
(#100004341)
NE of Hills Beach on Stage Island, .6 mi. N of mouth of Biddeford Pool
43°27′24″N 70°21′05″W / 43.4567°N 70.3515°W / 43.4567; -70.3515 (Stage Island Monument)
Biddeford
159 Staples Inn
 
Staples Inn
June 26, 1987
(#86002422)
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
160 Sunnycroft
 
Sunnycroft
November 8, 1984
(#84000335)
Locust Hill
43°41′22″N 70°47′40″W / 43.689444°N 70.794444°W / 43.689444; -70.794444 (Sunnycroft)
Limerick
161 John Tarr House
 
John Tarr House
April 23, 1980
(#80000263)
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
162 The Temple
 
The Temple
April 28, 1975
(#75000119)
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
163 Thacher-Goodale House
 
Thacher-Goodale House
November 21, 1976
(#76000193)
121 North St.
43°30′19″N 70°26′47″W / 43.5053°N 70.4464°W / 43.5053; -70.4464 (Thacher-Goodale House)
Saco
164 Timber Point
 
Timber Point
November 15, 2016
(#16000786)
2 Timber Point Rd., Rachel Carson National Wildlife Refuge
43°23′56″N 70°23′51″W / 43.398840°N 70.397584°W / 43.398840; -70.397584 (Timber Point)
Biddeford
165 Robert and Louisa Traip House
 
Robert and Louisa Traip House
January 7, 1998
(#97001641)
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
166 U.S. Customhouse
 
U.S. Customhouse
January 18, 1974
(#74000323)
Main St.
43°21′42″N 70°28′32″W / 43.361667°N 70.475556°W / 43.361667; -70.475556 (U.S. Customhouse)
Kennebunkport Now Graves Library.
167 U.S. Post Office
 
U.S. Post Office
May 7, 1973
(#73000161)
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
168 US Post Office-Sanford Maine
 
US Post Office-Sanford Maine
May 2, 1986
(#86000882)
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
169 Richard Vines Monument January 11, 2022
(#11000781)
56 Bridge Rd.
43°26′14″N 70°22′18″W / 43.4373°N 70.3718°W / 43.4373; -70.3718 (Richard Vines Monument)
Biddeford
170 Wallingford Hall
 
Wallingford Hall
April 28, 2004
(#04000372)
21 York St.
43°22′57″N 70°32′48″W / 43.3825°N 70.546667°W / 43.3825; -70.546667 (Wallingford Hall)
Kennebunk
171 Waterboro Grange, No. 432
 
Waterboro Grange, No. 432
April 24, 2012
(#12000230)
31 West Rd.
43°32′12″N 70°43′04″W / 43.536587°N 70.717646°W / 43.536587; -70.717646 (Waterboro Grange, No. 432)
Waterboro
172 Way Way General Store
 
Way Way General Store
December 14, 1995
(#95001462)
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
173 Andrew Welch Homestead
 
Andrew Welch Homestead
April 11, 2002
(#02000352)
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
174 Wells Baptist Church Parsonage
 
Wells Baptist Church Parsonage
December 27, 1979
(#79000191)
1384 Branch Rd (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
175 Wells Homestead
 
Wells Homestead
December 27, 1979
(#79000193)
232 Sanford Rd.
43°19′21″N 70°35′10″W / 43.3225°N 70.586111°W / 43.3225; -70.586111 (Wells Homestead)
Wells
176 Mark F. and Eliza J. Wentworth House
 
Mark F. and Eliza J. Wentworth House
January 7, 1998
(#97001643)
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
177 West Lebanon Historic District
 
West Lebanon Historic District
June 5, 1975
(#75000210)
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
178 Whaleback Light Station
 
Whaleback Light Station
March 23, 1988
(#87002278)
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
179 Kate Douglas Wiggin House
 
Kate Douglas Wiggin House
September 16, 1977
(#77000142)
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
180 Winn House
 
Winn House
December 27, 1979
(#79000194)
Obed's Lane[8]
43°14′41″N 70°36′01″W / 43.2447°N 70.6004°W / 43.2447; -70.6004 (Winn House)
Ogunquit Moved in the 1980s; now a local museum
181 Wood Island Light Station
 
Wood Island Light Station
January 21, 1988
(#87002274)
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
182 York Cliffs Historic District
 
York Cliffs Historic District
July 26, 1984
(#84001560)
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 A series of summer "cottages" on Agamenticus Ave.
183 York Historic District
 
York Historic District
July 16, 1973
(#73000249)
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

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 First Parish Congregational Church June 14, 1990
(#90000921)
January 15, 2004 12 Beach Street
43°30′03″N 70°26′33″W / 43.5008°N 70.4425°W / 43.5008; -70.4425 (First Parish Congregational Church)
Saco Destroyed by fire in 2000.[9]
2 Gerrish Warehouse
 
Gerrish Warehouse
May 26, 1977
(#77000140)
September 29, 2015 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 Demolished.
3 Perkins Tide Mill
 
Perkins Tide Mill
September 7, 1973
(#73000160)
March 21, 2023 Mill Lane
43°22′01″N 70°28′28″W / 43.366944°N 70.474444°W / 43.366944; -70.474444 (Perkins Tide Mill)
Kennebunkport Destroyed by arsonist in 1994.[10]
4 Sanford Naval Air Station Administration Building-Control Tower, Former
 
Sanford Naval Air Station Administration Building-Control Tower, Former
June 20, 1997
(#97000603)
March 21, 2023 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 Demolished c. 2006-7.[11]

See also edit

References edit

  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 April 12, 2024.
  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. ^ "The "Old Dalton House" on Middle Road". Parsonsfield Historical Society. 19 January 2013. Retrieved 2013-10-01.
  7. ^ "Town of Wells Comprehensive Plan" (PDF). Town of Wells. Archived from the original (PDF) on 2013-10-04. Retrieved 2013-10-03.
  8. ^ "Historical and Archaeological Resources, October 2004" (PDF). Town of Ogunquit. Retrieved 2015-05-14.
  9. ^ Gotthelf, Liz (19 September 2014). "First Parish to mark 10 years in new building". Portland Press Herald. Retrieved 24 December 2019.
  10. ^ "Grist Mill eatery destroyed by fire". The Bangor Daily News. September 15, 1994. p. B3. Retrieved March 28, 2023 – via Newspapers.com.
  11. ^ "2006-7 Sanford Town Report". Town of Sanford. Retrieved 2014-10-02.