[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
All Souls Chapel
All Souls Chapel
November 17, 1977 (# 77000060 )
South of Mechanic Falls on State Route 26 at Poland Spring 44°01′35″N 70°21′40″W
Poland
2
Androscoggin County Courthouse and Jail
Androscoggin County Courthouse and Jail
December 29, 1983 (# 83003633 )
2 Turner St. 44°05′52″N 70°13′38″W
Auburn
3
Androscoggin Mill Block
Androscoggin Mill Block
April 12, 2001 (# 01000367 )
269-271 Park St. 44°05′27″N 70°12′49″W
Lewiston
4
Atkinson Building
Atkinson Building
February 2, 1983 (# 83000444 )
220 Lisbon St. 44°05′41″N 70°13′00″W
Lewiston
5
Auburn Commercial Historic District
Auburn Commercial Historic District
December 29, 2014 (# 14001087 )
Main & Court Sts. 44°05′50″N 70°13′29″W
Auburn
6
Auburn Public Library
Auburn Public Library
March 22, 1984 (# 84001357 )
49 Spring St. 44°05′53″N 70°13′47″W
Auburn
7
Bagley-Bliss House
Bagley-Bliss House
March 22, 1996 (# 96000242 )
1290 Royalsborough Rd. 43°56′48″N 70°07′12″W
South Durham
Now the Royalsborough Inn.
8
Barker Mill
Barker Mill
May 8, 1979 (# 79000123 )
143 Mill St. 44°05′15″N 70°13′39″W
Auburn
9
Bates Mill Historic District
Bates Mill Historic District
December 15, 2010 (# 10001036 )
Roughly bounded by Canal St., Chestnut St,, Lincoln St, and Main St. 44°05′44″N 70°13′11″W
Lewiston
10
Big Ram Site
Big Ram Site
November 14, 1992 (# 92001515 )
On Ram Island[6] 44°19′20″N 70°11′06″W
Ram Island
11
William Briggs Homestead
William Briggs Homestead
March 20, 1986 (# 86000477 )
1470 Turner St. 44°07′35″N 70°13′50″W
Auburn
12
Cape Site
Upload image
November 14, 1992 (# 92001511 )
Address Restricted
West Leeds
13
John D. Clifford House
John D. Clifford House
December 30, 1987 (# 87002190 )
14-16 Ware St. 44°06′35″N 70°12′29″W
Lewiston
14
Clough Meeting House
Clough Meeting House
June 25, 2013 (# 13000438 )
32 South Lisbon Road 44°03′49″N 70°08′52″W
Lewiston
15
College Block-Lisbon Block
College Block-Lisbon Block
April 25, 1986 (# 86002279 )
248-274 Lisbon St. 44°05′39″N 70°12′58″W
Lewiston
16
Continental Mill Housing
Continental Mill Housing
July 10, 1979 (# 79000124 )
66-82 Oxford St. 44°05′30″N 70°13′11″W
Lewiston
17
Charles L. Cushman House
Charles L. Cushman House
June 16, 1980 (# 80000210 )
8 Cushman Pl. 44°05′25″N 70°13′56″W
Auburn
18
Danville Junction Grange #65
Danville Junction Grange #65
April 5, 2016 (# 16000138 )
15 Grange St. 44°01′22″N 70°15′53″W
Auburn
19
Holman Day House
Holman Day House
January 20, 1978 (# 78000155 )
2 Goff St. 44°05′54″N 70°13′57″W
Auburn
20
Frank L. Dingley House
Frank L. Dingley House
April 23, 1980 (# 80000211 )
291 Court St. 44°05′53″N 70°13′58″W
Auburn
21
Dominican Block
Dominican Block
January 15, 1980 (# 80000212 )
141-145 Lincoln St. 44°05′34″N 70°13′10″W
Lewiston
22
Elms
Elms
March 21, 1985 (# 85000610 )
Elm St. 44°06′38″N 70°23′25″W
Mechanic Falls
23
Engine House
Engine House
May 22, 1978 (# 78000156 )
Court and Spring Sts. 44°05′50″N 70°13′40″W
Auburn
24
Excelsior Grange #5
Excelsior Grange #5
April 5, 2016 (# 16000137 )
446 Harris Hill Rd. 44°04′57″N 70°21′55″W
Poland
25
Farwell Mill
Farwell Mill
June 20, 1985 (# 85001260 )
State Route 196 44°01′52″N 70°06′15″W
Lisbon
26
First Callahan Building
First Callahan Building
April 25, 1986 (# 86002280 )
276 Lisbon St. 44°05′39″N 70°12′58″W
Lewiston
27
First McGillicuddy Block
First McGillicuddy Block
April 25, 1986 (# 86002281 )
133 Lisbon St. 44°05′47″N 70°13′04″W
Lewiston
28
First National Bank
First National Bank
April 25, 1986 (# 86002282 )
157-163 Main St. 44°05′55″N 70°13′06″W
Lewiston
29
First Universalist Church
First Universalist Church
May 7, 1979 (# 79000126 )
Elm and Pleasant Sts. 44°05′39″N 70°13′46″W
Auburn
30
Horatio G. Foss House
Horatio G. Foss House
November 21, 1976 (# 76000084 )
19 Elm St. 44°05′37″N 70°13′38″W
Auburn
31
Free Baptist Church
Free Baptist Church
July 13, 1989 (# 89000843 )
Riverside Dr. 44°03′11″N 70°12′11″W
Auburn
Also known as the Penley Corner Church.
32
Sen. William P. Frye House
Sen. William P. Frye House
October 8, 1976 (# 76000189 )
453-461 Main St. 44°06′22″N 70°12′40″W
Lewiston
33
A. A. Garcelon House
A. A. Garcelon House
June 13, 1986 (# 86001269 )
223 Main St. 44°05′38″N 70°13′36″W
Auburn
34
Gay-Munroe House
Gay-Munroe House
December 31, 2001 (# 01001422 )
64 Highland Ave. 44°06′00″N 70°14′04″W
Auburn
35
Grand Trunk Railroad Station
Grand Trunk Railroad Station
June 4, 1979 (# 79000127 )
Lincoln St. 44°05′37″N 70°13′12″W
Lewiston
36
Hathorn Hall, Bates College
Hathorn Hall, Bates College
August 25, 1970 (# 70000071 )
Bates College campus 44°06′23″N 70°12′17″W
Lewiston
37
Healey Asylum
Healey Asylum
October 1, 1979 (# 79000128 )
81 Ash St. 44°05′50″N 70°12′49″W
Lewiston
38
Captain Holland House
Captain Holland House
March 21, 1985 (# 85000609 )
142 College St. 44°06′08″N 70°12′38″W
Lewiston
39
Holland-Drew House
Holland-Drew House
December 22, 1978 (# 78000324 )
377 Main St. 44°06′12″N 70°12′44″W
Lewiston
40
Irish Site
Upload image
November 14, 1992 (# 92001517 )
Address Restricted
East Auburn
41
Philip M. and Deborah N. Isaacson House
Philip M. and Deborah N. Isaacson House
November 18, 2011 (# 11000816 )
2 Benson St. 44°06′30″N 70°12′25″W
Lewiston
42
Jordan School
Jordan School
March 22, 1984 (# 84001355 )
35 Wood St. 44°06′03″N 70°12′36″W
Lewiston
43
Charles A. Jordan House
Charles A. Jordan House
July 15, 1974 (# 74000147 )
63 Academy St. 44°05′34″N 70°13′45″W
Auburn
44
F.M. Jordan House
F.M. Jordan House
December 29, 2014 (# 14001088 )
18 Laurel Ave. 44°05′24″N 70°13′31″W
Auburn
45
Keystone Mineral Springs
Keystone Mineral Springs
October 19, 2005 (# 05001175 )
Keystone Rd. 44°04′44″N 70°19′29″W
Poland
46
Kora Temple
Kora Temple
September 11, 1975 (# 75000088 )
11 Sabattus St. 44°06′01″N 70°12′55″W
Lewiston
47
Lamb Block
Lamb Block
October 31, 2012 (# 12000891 )
10 Depot St. 44°28′21″N 70°11′19″W
Livermore Falls
48
Lamoreau Site
Upload image
July 13, 1989 (# 89000837 )
Address Restricted
Auburn
49
Lewiston City Hall
Lewiston City Hall
October 21, 1976 (# 76000085 )
Pine and Park Sts. 44°05′42″N 70°12′57″W
Lewiston
50
Lewiston Commercial Historic District
Lewiston Commercial Historic District
October 4, 2018 (# 100003009 )
1-393 Lisbon, 157-249 Main, 35 Ash & 103 Park Sts. 44°05′47″N 70°13′02″W
Lewiston
51
Lewiston Mills and Water Power System Historic District
Lewiston Mills and Water Power System Historic District
July 14, 2015 (# 15000415 )
Bounded by Androscoggin R. , Lisbon, Locust & Bates Sts. 44°05′38″N 70°13′02″W
Lewiston
52
Lewiston Public Library
Lewiston Public Library
January 31, 1978 (# 78000157 )
Park and Pine Sts. 44°05′44″N 70°12′58″W
Lewiston
53
Lewiston Trust and Safe Deposit Company
Lewiston Trust and Safe Deposit Company
April 25, 1986 (# 86002283 )
46 Lisbon St. 44°05′52″N 70°13′05″W
Lewiston
54
Lincoln Street Fire Station
Lincoln Street Fire Station
March 23, 2021 (# 100006334 )
188 Lincoln St. 44°05′32″N 70°13′07″W
Lewiston
55
Lisbon Falls High School
Lisbon Falls High School
November 7, 2007 (# 07001150 )
4 Campus Ave. 44°00′05″N 70°03′35″W
Lisbon Falls
56
Edward Little House
Edward Little House
May 12, 1976 (# 76000086 )
217 Main St. 44°05′38″N 70°13′35″W
Auburn
57
Lord Block
Lord Block
April 25, 1986 (# 86002284 )
379 Lisbon St. 44°05′32″N 70°12′55″W
Lewiston
58
James C. Lord House
James C. Lord House
July 21, 1978 (# 78000158 )
497 Main St. 44°06′31″N 70°12′33″W
Lewiston
59
Lower Lisbon Street Historic District
Lower Lisbon Street Historic District
May 21, 1985 (# 85001128 )
Lisbon St. between Cedar and Chestnut 44°05′36″N 70°12′58″W
Lewiston
60
Lyceum Hall
Lyceum Hall
April 25, 1986 (# 86002285 )
49 Lisbon St. 44°05′51″N 70°13′06″W
Lewiston
61
Main Street Historic District
Main Street Historic District
April 21, 1989 (# 89000255 )
Roughly bounded by Drummond, Main, Elm, and High Sts. 44°05′38″N 70°13′37″W
Auburn
62
Main Street-Frye Street Historic District
Main Street-Frye Street Historic District
January 23, 2009 (# 08001355 )
Frye St. and portions of Main St. and College St. 44°06′21″N 70°12′33″W
Lewiston
63
Maine State Building
Maine State Building
July 18, 1974 (# 74000148 )
Poland Spring 44°01′38″N 70°21′44″W
Poland
64
Maine Supply Company Building
Maine Supply Company Building
April 25, 1986 (# 86002286 )
415-417 Lisbon St. 44°05′30″N 70°12′53″W
Lewiston
65
Manufacturer's National Bank
Manufacturer's National Bank
April 25, 1986 (# 86002287 )
145 Lisbon St. 44°05′46″N 70°13′04″W
Lewiston
66
Marcotte Nursing Home
Marcotte Nursing Home
December 26, 1985 (# 85003128 )
100 Campus Ave. 44°06′09″N 70°11′59″W
Lewiston
67
Dr. Louis J. Martel House
Dr. Louis J. Martel House
January 4, 1983 (# 83000445 )
122-124 Bartlett St. 44°05′46″N 70°12′39″W
Lewiston
68
Moyer Site
Upload image
November 14, 1992 (# 92001518 )
Address Restricted
Keens Mills
69
Horace Munroe House
Horace Munroe House
November 10, 1980 (# 80000213 )
123 Pleasant St. 44°05′12″N 70°13′43″W
Auburn
70
Nelson Family Farm
Upload image
December 17, 1992 (# 92001707 )
End of Shackley Hill Rd., 0.8 miles (1.3 km) north of its junction with State Route 108 44°24′34″N 70°16′05″W
Livermore
71
The Norlands
The Norlands
December 30, 1969 (# 69000004 )
295 Norlands Rd. 44°24′27″N 70°12′39″W
Livermore
72
Oak Street School
Oak Street School
October 8, 1976 (# 76000190 )
36 Oak St. 44°05′55″N 70°12′58″W
Lewiston
73
Odd Fellows Block
Odd Fellows Block
April 25, 1986 (# 86002288 )
182-190 Lisbon St. 44°05′44″N 70°13′01″W
Lewiston
74
Osgood Building
Osgood Building
April 25, 1986 (# 86002289 )
129 Lisbon St. 44°05′47″N 70°13′05″W
Lewiston
75
Nathaniel Osgood House
Nathaniel Osgood House
March 21, 1985 (# 85000608 )
State Route 136 43°55′09″N 70°07′06″W
Durham
76
Bradford Peck House
Bradford Peck House
February 12, 2009 (# 09000010 )
506 Main St. 44°06′33″N 70°12′34″W
Lewiston
77
Samuel Penney House
Samuel Penney House
April 11, 2002 (# 02000346 )
78 Maple St. 44°06′40″N 70°23′45″W
Mechanic Falls
78
Pilsbury Block
Pilsbury Block
April 14, 1983 (# 83000446 )
200-210 Lisbon St. 44°05′44″N 70°13′01″W
Lewiston
79
Poland Railroad Station
Poland Railroad Station
July 4, 1980 (# 80004600 )
Harris Hill and Plain Rds. 44°03′42″N 70°23′18″W
Poland
80
Poland Spring Beach House, (Former)
Poland Spring Beach House, (Former)
September 24, 1999 (# 99001191 )
State Route 26 , 0.1 miles (0.16 km) east of its junction with Skellinger Rd. 44°02′17″N 70°22′30″W
South Poland
81
Poland Spring Bottling Plant and Spring House
Poland Spring Bottling Plant and Spring House
March 22, 1984 (# 84001354 )
Ricker Rd. 44°01′44″N 70°21′35″W
Poland
Now a museum.
82
Poland Springs Historic District
Poland Springs Historic District
August 13, 2013 (# 13000595 )
543 Maine St. 44°02′N 70°22′W
Poland
83
Quartz Scraper Site
Upload image
November 14, 1992 (# 92001508 )
Address Restricted
Keens Mills
84
Judson Record House
Judson Record House
March 17, 2015 (# 15000086 )
22 Church St. 44°28′29″N 70°11′20″W
Livermore Falls
Houses Maine's Paper Heritage Museum.
85
Roak Block
Roak Block
January 28, 1982 (# 82000738 )
144-170 Main St. 44°05′44″N 70°13′30″W
Auburn
86
William A. Robinson House
William A. Robinson House
April 3, 1993 (# 93000204 )
11 Forest Ave. 44°05′49″N 70°14′12″W
Auburn
87
St. Cyril and St. Methodius Church
St. Cyril and St. Methodius Church
May 26, 1977 (# 77000061 )
Main and High Sts. 43°59′57″N 70°03′32″W
Lisbon Falls
88
St. Joseph's Catholic Church
St. Joseph's Catholic Church
July 13, 1989 (# 89000845 )
253 Main St. 44°06′00″N 70°12′58″W
Lewiston
89
Saint Mary's General Hospital
Saint Mary's General Hospital
December 30, 1987 (# 87002191 )
318 Sabattus St. 44°06′03″N 70°12′01″W
Lewiston
1902-built Late Gothic Revival hospital now part of large medical complex, near Bates College
90
Sts. Peter and Paul Church
Sts. Peter and Paul Church
July 14, 1983 (# 83000447 )
27 Bartlett St. 44°05′55″N 70°12′47″W
Lewiston
91
Savings Bank Block
Savings Bank Block
January 20, 1978 (# 78000323 )
215 Lisbon St. 44°05′43″N 70°12′56″W
Lewiston
92
George Seaverns House
George Seaverns House
September 12, 1985 (# 85002180 )
8 High St. 44°06′37″N 70°23′21″W
Mechanic Falls
93
Second Callahan Block
Second Callahan Block
April 25, 1986 (# 86002290 )
282 Lisbon St. 44°05′38″N 70°12′58″W
Lewiston
94
Shaker Village
Shaker Village
September 13, 1974 (# 74000318 )
State Route 26 43°59′22″N 70°21′59″W
Sabbathday Lake
Extends into Cumberland County
95
Shiloh Temple
Shiloh Temple
May 12, 1975 (# 75000203 )
South of Lisbon Falls on the southern bank of the Androscoggin River 43°58′49″N 70°02′50″W
Durham
96
Trinity Episcopal Church
Trinity Episcopal Church
March 30, 1978 (# 78000159 )
Bates and Spruce Sts. 44°05′37″N 70°12′46″W
Lewiston
97
Turner Cattle Pound
Turner Cattle Pound
August 7, 2009 (# 09000592 )
Southwestern corner of Gen. Turner Hill Rd. and the Kennebec Trail 44°16′19″N 70°15′11″W
Turner
98
Turner Town House
Turner Town House
July 9, 1979 (# 79000129 )
State Route 117 44°16′18″N 70°13′30″W
Turner
99
Union Block
Union Block
April 25, 1986 (# 86002291 )
21-29 Lisbon St. 44°05′53″N 70°13′07″W
Lewiston
100
Union Church
Union Church
August 2, 2001 (# 01000810 )
744 Royalsborough Rd. 43°58′54″N 70°07′45″W
Durham
101
US Post Office-Lewiston Main
US Post Office-Lewiston Main
May 2, 1986 (# 86000879 )
49 Ash St. 44°05′47″N 70°12′57″W
Lewiston
102
Webster Grammar School
Webster Grammar School
September 30, 2010 (# 10000806 )
95 Hampshire St. 44°06′04″N 70°13′52″W
Auburn
103
Webster Rubber Company Plant
Webster Rubber Company Plant
October 16, 1989 (# 89001701 )
Greene St. 44°07′12″N 70°06′35″W
Sabattus
Demolished in 2018.
104
Dr. Milton Wedgewood House
Dr. Milton Wedgewood House
January 10, 1986 (# 86000071 )
101 Pine St. 44°05′47″N 70°12′44″W
Lewiston
105
West Auburn School
West Auburn School
March 13, 2020 (# 100005097 )
740 West Auburn Rd. 44°09′18″N 70°16′47″W
Auburn
106
West Durham Methodist Church
West Durham Methodist Church
April 22, 2003 (# 03000291 )
17 Runaround Pond Rd. 43°56′58″N 70°08′59″W
West Durham
107
Wilson I Site
Upload image
November 14, 1992 (# 92001512 )
Address Restricted
East Auburn
108
Wood Island Site
Upload image
November 14, 1992 (# 92001516 )
Address Restricted
Keens Mills