National Register of Historic Places listings in Penobscot County, Maine

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Penobscot 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 102 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 Abbott Memorial Library 01978-11-20November 20, 1978 State Route 7
45°01′28″N 69°17′21″W / 45.024444°N 69.289167°W / 45.024444; -69.289167 (Abbott Memorial Library)
Dexter
2 Adams-Pickering Block 01974-05-02May 2, 1974 Corner of Main and Middle Sts.
44°48′00″N 68°46′23″W / 44.8°N 68.773056°W / 44.8; -68.773056 (Adams-Pickering Block)
Bangor
3 All Souls Congregational Church 01992-06-18June 18, 1992 10 Broadway
44°48′09″N 68°46′05″W / 44.8025°N 68.768056°W / 44.8025; -68.768056 (All Souls Congregational Church)
Bangor
4 Harold Allan Schoolhouse 02008-07-16July 16, 2008 15 Rebel Hill Rd.
44°48′21″N 68°32′23″W / 44.80573°N 68.53966°W / 44.80573; -68.53966 (Harold Allan Schoolhouse)
Clifton
5 Archeological Site No. 122-6 01995-10-31October 31, 1995 Address Restricted
Millinocket
6 Archeological Site No. 122-8 01995-10-31October 31, 1995 Address Restricted
Millinocket
7 Archeological Site No. 122-14 01995-10-31October 31, 1995 Address Restricted
Millinocket
8 Archeological Site No. 122-16 01995-10-31October 31, 1995 Address Restricted
Millinocket
9 Archeological Site No. 122-22 01995-10-31October 31, 1995 Address Restricted
Millinocket
10 Archeological Site No. 134-8 01995-10-31October 31, 1995 Address Restricted
Millinocket
11 Archeological Site No. 134-9 01995-10-31October 31, 1995 Address Restricted
Millinocket
12 Bangor Children's Home 01975-09-09September 9, 1975 218 Ohio St.
44°48′28″N 68°46′55″W / 44.807778°N 68.781944°W / 44.807778; -68.781944 (Bangor Children's Home)
Bangor
13 Bangor Fire Engine House No. 6 01988-04-07April 7, 1988 284 Center St.
44°48′48″N 68°46′26″W / 44.813333°N 68.773889°W / 44.813333; -68.773889 (Bangor Fire Engine House No. 6)
Bangor
14 Bangor Hose House No. 5
Bangor Hose House No. 5
01997-09-11September 11, 1997 247 State St.
44°48′20″N 68°45′37″W / 44.805556°N 68.760278°W / 44.805556; -68.760278 (Bangor Hose House No. 5)
Bangor
15 Bangor House 01972-02-23February 23, 1972 174 Main St.
44°47′54″N 68°46′23″W / 44.798333°N 68.773056°W / 44.798333; -68.773056 (Bangor House)
Bangor
16 Bangor Mental Health Institute 01987-07-16July 16, 1987 656 State St.
44°49′02″N 68°44′31″W / 44.817222°N 68.741944°W / 44.817222; -68.741944 (Bangor Mental Health Institute)
Bangor
17 Bangor Standpipe
Bangor Standpipe
01974-08-30August 30, 1974 Jackson St.
44°48′25″N 68°47′00″W / 44.806944°N 68.783333°W / 44.806944; -68.783333 (Bangor Standpipe)
Bangor
18 Bangor Theological Seminary Historic District
Bangor Theological Seminary Historic District
01977-08-02August 2, 1977 Union St.
44°48′06″N 68°46′50″W / 44.801667°N 68.780556°W / 44.801667; -68.780556 (Bangor Theological Seminary Historic District)
Bangor
19 Bank Block 01999-03-25March 25, 1999 15 Main St.
45°01′28″N 69°17′29″W / 45.024444°N 69.291389°W / 45.024444; -69.291389 (Bank Block)
Dexter
20 Battleship Maine Monument 01999-10-08October 8, 1999 Junction of Main and Cedar Sts.
44°47′50″N 68°46′27″W / 44.797222°N 68.774167°W / 44.797222; -68.774167 (Battleship Maine Monument)
Bangor
21 Blake House 01972-10-31October 31, 1972 107 Court St.
44°48′13″N 68°46′37″W / 44.803611°N 68.776944°W / 44.803611; -68.776944 (Blake House)
Bangor
22 Bodwell Water Power Company Plant 01988-09-29September 29, 1988 Eastern side of the Penobscot River at Bridge St.
44°56′28″N 68°38′53″W / 44.941111°N 68.648056°W / 44.941111; -68.648056 (Bodwell Water Power Company Plant)
Milford
23 Bradford Farm Historic District 02003-04-22April 22, 2003 100 Main St.
45°59′56″N 68°27′02″W / 45.998889°N 68.450556°W / 45.998889; -68.450556 (Bradford Farm Historic District)
Patten
24 Broadway Historic District 01973-05-07May 7, 1973 Bounded by Garland, Essex, State, Park, and Center Sts.
44°48′20″N 68°45′22″W / 44.805556°N 68.756111°W / 44.805556; -68.756111 (Broadway Historic District)
Bangor
25 Charles G. Bryant Double House 01986-06-20June 20, 1986 16-18 Division St.
44°48′31″N 68°46′33″W / 44.808611°N 68.775833°W / 44.808611; -68.775833 (Charles G. Bryant Double House)
Bangor
26 Building at 84-96 Hammond Street 02005-08-05August 5, 2005 84-96 Hammond St.
44°48′04″N 68°46′23″W / 44.801111°N 68.773056°W / 44.801111; -68.773056 (Building at 84-96 Hammond Street)
Bangor
27 Louis I. Bussey School 01976-11-07November 7, 1976 U.S. Route 202
44°40′50″N 69°09′45″W / 44.680556°N 69.1625°W / 44.680556; -69.1625 (Louis I. Bussey School)
Dixmont
28 Cliffwood Hall 02008-07-16July 16, 2008 15 Rebel Hill Rd.
44°48′21″N 68°32′23″W / 44.80573°N 68.53966°W / 44.80573; -68.53966 (Cliffwood Hall)
Clifton
29 William Colburn House 01973-06-19June 19, 1973 91 Bennoch Rd.
44°53′19″N 68°40′42″W / 44.888611°N 68.678333°W / 44.888611; -68.678333 (William Colburn House)
Orono
30 Congregational Church of Medway 01977-11-21November 21, 1977 Off State Route 11
45°36′20″N 68°31′39″W / 45.605556°N 68.5275°W / 45.605556; -68.5275 (Congregational Church of Medway)
Medway
31 Connors House 01983-10-06October 6, 1983 277 State St.
44°48′21″N 68°45′33″W / 44.805833°N 68.759167°W / 44.805833; -68.759167 (Connors House)
Bangor
32 Corinth Town Hall and Corinthian Lodge No. 59, I.O.O.F.
Corinth Town Hall and Corinthian Lodge No. 59, I.O.O.F.
02008-01-24January 24, 2008 328 Main St.
45°00′08″N 69°01′22″W / 45.002222°N 69.022778°W / 45.002222; -69.022778 (Corinth Town Hall and Corinthian Lodge No. 59, I.O.O.F.)
Corinth
33 Corinth Village 01973-06-04June 4, 1973 3.5 miles west of East Corinth
44°57′20″N 69°01′23″W / 44.955556°N 69.023056°W / 44.955556; -69.023056 (Corinth Village)
East Corinth
34 John B. Curtis Free Public Library 01997-04-14April 14, 1997 Northeastern corner of the junction of State Routes 11 and 221
45°04′03″N 68°56′13″W / 45.0675°N 68.936944°W / 45.0675; -68.936944 (John B. Curtis Free Public Library)
Bradford
35 Abial Cushman Store 01990-12-18December 18, 1990 Main St. east of State Route 168
45°21′36″N 68°17′10″W / 45.36°N 68.286111°W / 45.36; -68.286111 (Abial Cushman Store)
Lee
36 Dexter Grist Mill 01975-10-10October 10, 1975 State Route 7
45°01′23″N 69°17′29″W / 45.023056°N 69.291389°W / 45.023056; -69.291389 (Dexter Grist Mill)
Dexter
37 Dexter Universalist Church 01985-06-20June 20, 1985 Church St.
45°01′29″N 69°17′22″W / 45.024722°N 69.289444°W / 45.024722; -69.289444 (Dexter Universalist Church)
Dexter
38 District No. 2 School 01997-04-15April 15, 1997 Southeastern corner of the junction of Pleasant St. and Caribou Rd.
45°11′07″N 68°36′51″W / 45.185278°N 68.614167°W / 45.185278; -68.614167 (District No. 2 School)
Passadumkeag
39 District No. 5 School House 01997-09-11September 11, 1997 Billings Rd., 0.15 miles northeast of the junction of U.S. Route 2 and Billings Rd.
44°48′42″N 68°54′36″W / 44.811667°N 68.91°W / 44.811667; -68.91 (District No. 5 School House)
Hermon
40 Dixmont Corner Church
Dixmont Corner Church
01983-07-21July 21, 1983 U.S. Route 202
44°40′50″N 69°09′42″W / 44.680556°N 69.161667°W / 44.680556; -69.161667 (Dixmont Corner Church)
Dixmont
41 East Eddington Public Hall
East Eddington Public Hall
02004-01-28January 28, 2004 Airline Rd., 0.4 miles west of its junction with State Route 46, S.
44°47′32″N 68°35′11″W / 44.792222°N 68.586389°W / 44.792222; -68.586389 (East Eddington Public Hall)
Eddington
42 Eddington Bend (Site 74-8) 01988-09-28September 28, 1988 Address Restricted
Eddington
43 Enterprise Grange, No. 173 02008-01-24January 24, 2008 446 Dow Rd.
44°43′14″N 68°47′20″W / 44.720556°N 68.788889°W / 44.720556; -68.788889 (Enterprise Grange, No. 173)
Orrington
44 Samuel Farrar House 01974-05-23May 23, 1974 123 Court St.
44°48′15″N 68°46′40″W / 44.804167°N 68.777778°W / 44.804167; -68.777778 (Samuel Farrar House)
Bangor
45 Garland Grange Hall 01975-05-12May 12, 1975 Off State Route 94
45°02′27″N 69°09′38″W / 45.040833°N 69.160556°W / 45.040833; -69.160556 (Garland Grange Hall)
Garland
46 Godfrey-Kellogg House 01973-06-18June 18, 1973 212 Kenduskeag Ave.
44°48′54″N 68°47′01″W / 44.815°N 68.783611°W / 44.815; -68.783611 (Godfrey-Kellogg House)
Bangor
47 Grand Army Memorial Home 01972-10-31October 31, 1972 159 Union St.
44°47′59″N 68°46′30″W / 44.799722°N 68.775°W / 44.799722; -68.775 (Grand Army Memorial Home)
Bangor
48 Great Fire of 1911 Historic District
Great Fire of 1911 Historic District
01984-06-14June 14, 1984 Harlow, Center, Park, State, York, and Central Sts.
44°48′13″N 68°46′16″W / 44.803611°N 68.771111°W / 44.803611; -68.771111 (Great Fire of 1911 Historic District)
Bangor
49 Gut Island Site 01994-03-17March 17, 1994 Address Restricted
Old Town
50 Hannibal Hamlin House 01979-10-09October 9, 1979 15 5th St.
44°48′02″N 68°46′50″W / 44.800556°N 68.780556°W / 44.800556; -68.780556 (Hannibal Hamlin House)
Bangor
51 Hammond Street Congregation Church 01982-07-08July 8, 1982 Hammond and High Sts.
44°48′04″N 68°46′28″W / 44.801111°N 68.774444°W / 44.801111; -68.774444 (Hammond Street Congregation Church)
Bangor
52 Hampden Academy 01975-09-11September 11, 1975 Alternate U.S. Route 1
44°44′24″N 68°50′17″W / 44.74°N 68.838056°W / 44.74; -68.838056 (Hampden Academy)
Hampden
53 Hampden Congregational Church 01987-06-25June 25, 1987 Main Rd., N.
44°44′47″N 68°50′12″W / 44.746389°N 68.836667°W / 44.746389; -68.836667 (Hampden Congregational Church)
Hampden
54 Harmony Hall 02007-06-27June 27, 2007 24 Kennebec Rd.
44°43′57″N 68°50′40″W / 44.7325°N 68.844444°W / 44.7325; -68.844444 (Harmony Hall)
Hampden
55 Hexagon Barn 01980-01-24January 24, 1980 Spring and Railroad Sts.
44°50′05″N 69°16′36″W / 44.834722°N 69.276667°W / 44.834722; -69.276667 (Hexagon Barn)
Newport
56 Hirundo Site 01975-09-11September 11, 1975 Address Restricted
Old Town
57 Charles W. Jenkins House 01990-09-18September 18, 1990 67 Pine St.
44°48′10″N 68°45′59″W / 44.802778°N 68.766389°W / 44.802778; -68.766389 (Charles W. Jenkins House)
Bangor
58 Jonas Cutting-Edward Kent House 01973-04-02April 2, 1973 48-50 Penobscot St.
44°48′16″N 68°46′04″W / 44.804444°N 68.767778°W / 44.804444; -68.767778 (Jonas Cutting-Edward Kent House)
Bangor
59 Romanzo Kingman House 01982-02-19February 19, 1982 Main St.
45°32′57″N 68°11′58″W / 45.549167°N 68.199444°W / 45.549167; -68.199444 (Romanzo Kingman House)
Kingman
60 Martin Kinsley House 01983-04-14April 14, 1983 Main Rd.
44°44′14″N 68°50′44″W / 44.737222°N 68.845556°W / 44.737222; -68.845556 (Martin Kinsley House)
Hampden Highlands
61 Jabez Knowlton Store 01978-01-18January 18, 1978 West of Newburgh on State Route 9
44°42′38″N 69°02′30″W / 44.710556°N 69.041667°W / 44.710556; -69.041667 (Jabez Knowlton Store)
Newburgh
62 Joseph W. Low House 01973-12-04December 4, 1973 51 Highland St.
44°48′23″N 68°47′00″W / 44.806389°N 68.783333°W / 44.806389; -68.783333 (Joseph W. Low House)
Bangor
63 Maine Archeological Survey Site 01984-01-26January 26, 1984 Address Restricted
Indian Island
64 Maine Experiment Station Barn 01990-09-18September 18, 1990 University of Maine campus
44°53′51″N 68°40′00″W / 44.8975°N 68.666667°W / 44.8975; -68.666667 (Maine Experiment Station Barn)
Orono
65 Mallett Hall 01993-10-29October 29, 1993 Northern side of State Route 6, 0.1 miles east of its junction with State Route 168
45°21′35″N 68°17′03″W / 45.359722°N 68.284167°W / 45.359722; -68.284167 (Mallett Hall)
Lee
66 Milford Congregational Church 01989-07-13July 13, 1989 Main and Perry Sts.
44°56′48″N 68°38′45″W / 44.946667°N 68.645833°W / 44.946667; -68.645833 (Milford Congregational Church)
Milford
67 Morse & Co. Office Building 01973-04-02April 2, 1973 Harlow St.
44°48′26″N 68°46′39″W / 44.807222°N 68.7775°W / 44.807222; -68.7775 (Morse & Co. Office Building)
Bangor
68 Morse Bridge 01970-02-16February 16, 1970 Valley Ave. over Kenduskeag Stream
44°48′28″N 68°46′43″W / 44.807778°N 68.778611°W / 44.807778; -68.778611 (Morse Bridge)
Bangor
69 Mount Hope Cemetery District
Mount Hope Cemetery District
01974-12-04December 4, 1974 U.S. Route 2
44°49′29″N 68°43′28″W / 44.824722°N 68.724444°W / 44.824722; -68.724444 (Mount Hope Cemetery District)
Bangor
70 North Newport Christian Church 01995-06-20June 20, 1995 Northeastern corner of the junction of State Route 222 and Pratt Rd.
44°53′29″N 69°12′25″W / 44.891389°N 69.206944°W / 44.891389; -69.206944 (North Newport Christian Church)
North Newport
71 Old Fire Engine House 01985-09-12September 12, 1985 N. Main St.
44°53′07″N 68°39′53″W / 44.885278°N 68.664722°W / 44.885278; -68.664722 (Old Fire Engine House)
Orono
72 Old Tavern 01986-04-04April 4, 1986 State Route 188 and Old Dam Rd.
45°12′32″N 68°25′30″W / 45.208889°N 68.425°W / 45.208889; -68.425 (Old Tavern)
Burlington
73 Orono Main Street Historic District 01977-12-07December 7, 1977 Main St. from Maplewood Ave. to Pine St.
44°52′40″N 68°40′38″W / 44.877778°N 68.677222°W / 44.877778; -68.677222 (Orono Main Street Historic District)
Orono
74 Edith Marion Patch House 02001-11-29November 29, 2001 500 College Ave.
44°54′37″N 68°40′36″W / 44.910278°N 68.676667°W / 44.910278; -68.676667 (Edith Marion Patch House)
Old Town
75 Penobscot Expedition Site 01973-04-23April 23, 1973 Address Restricted
Bangor and Brewer
76 Penobscot Salmon Club and Pool 01976-09-15September 15, 1976 N. Main St.
44°48′30″N 68°44′04″W / 44.808333°N 68.734444°W / 44.808333; -68.734444 (Penobscot Salmon Club and Pool)
North Brewer
77 Robyville Bridge 01970-02-16February 16, 1970 Over Kenduskeag Stream
44°56′35″N 68°58′08″W / 44.943056°N 68.968889°W / 44.943056; -68.968889 (Robyville Bridge)
Robyville
78 St. Anne's Church and Mission Site 01973-11-26November 26, 1973 On Indian Island off State Route 43
44°56′33″N 68°39′10″W / 44.9425°N 68.652778°W / 44.9425; -68.652778 (St. Anne's Church and Mission Site)
Old Town
79 St. James Episcopal Church 01974-11-19November 19, 1974 Centre St.
44°56′02″N 68°38′47″W / 44.933889°N 68.646389°W / 44.933889; -68.646389 (St. James Episcopal Church)
Old Town
80 St. John's Catholic Church
St. John's Catholic Church
01973-04-02April 2, 1973 York St.
44°48′13″N 68°45′40″W / 44.803611°N 68.761111°W / 44.803611; -68.761111 (St. John's Catholic Church)
Bangor
81 Daniel Sargent House 01982-10-29October 29, 1982 613 S. Main St.
44°46′03″N 68°47′05″W / 44.7675°N 68.784722°W / 44.7675; -68.784722 (Daniel Sargent House)
Brewer
82 Sargent-Roberts House 01996-12-13December 13, 1996 178 State St.
44°48′17″N 68°45′51″W / 44.804722°N 68.764167°W / 44.804722; -68.764167 (Sargent-Roberts House)
Bangor
83 Sebasticook Lake Fishweir Complex 01994-11-10November 10, 1994 Address Restricted
Newport
84 George W. Smith Homestead 01980-01-15January 15, 1980 Main St.
45°30′54″N 68°21′15″W / 45.515°N 68.354167°W / 45.515; -68.354167 (George W. Smith Homestead)
Mattawamkeag
85 Zebulon Smith House 01974-01-21January 21, 1974 55 Summer St.
44°47′47″N 68°46′24″W / 44.796389°N 68.773333°W / 44.796389; -68.773333 (Zebulon Smith House)
Bangor
86 Springfield Congregational Church 01978-12-22December 22, 1978 State Route 6
45°23′45″N 68°08′16″W / 45.395833°N 68.137778°W / 45.395833; -68.137778 (Springfield Congregational Church)
Springfield
87 Stetson Union Church 01981-07-15July 15, 1981 State Route 222
44°53′35″N 69°08′17″W / 44.893056°N 69.138056°W / 44.893056; -69.138056 (Stetson Union Church)
Stetson
88 Stewart Free Library 01974-07-30July 30, 1974 State Routes 11/43
44°55′16″N 69°15′46″W / 44.921111°N 69.262778°W / 44.921111; -69.262778 (Stewart Free Library)
Corinna
89 Symphony House 01972-10-26October 26, 1972 166 Union St.
44°47′58″N 68°46′32″W / 44.799444°N 68.775556°W / 44.799444; -68.775556 (Symphony House)
Bangor
90 Nathaniel Treat House 01973-09-20September 20, 1973 114 Main St.
44°52′48″N 68°39′48″W / 44.88°N 68.663333°W / 44.88; -68.663333 (Nathaniel Treat House)
Orono
91 University of Maine at Orono Historic District 01978-07-12July 12, 1978 Munson, Sebec, and Schoodic Rds.
44°53′56″N 68°40′17″W / 44.898889°N 68.671389°W / 44.898889; -68.671389 (University of Maine at Orono Historic District)
Orono Boundary increase (listed April 27, 2010): Roughly bounded by the Mall, College Ave, lower Munson and Long Rds.
92 US Post Office-Old Town Main 01986-09-25September 25, 1986 Center St.
44°55′51″N 68°39′26″W / 44.930833°N 68.657222°W / 44.930833; -68.657222 (US Post Office-Old Town Main)
Old Town
93 US Post Office-Orono Main 01986-05-02May 2, 1986 Forest and Bennoch Sts.
44°52′36″N 68°40′57″W / 44.876667°N 68.6825°W / 44.876667; -68.6825 (US Post Office-Orono Main)
Orono
94 Jones P. Veazie House 01988-06-23June 23, 1988 88 Fountain St.
44°48′45″N 68°46′38″W / 44.8125°N 68.777222°W / 44.8125; -68.777222 (Jones P. Veazie House)
Bangor
95 Wardwell-Trickey Double House 01992-06-18June 18, 1992 97-99 Ohio St.
44°48′12″N 68°46′47″W / 44.803333°N 68.779722°W / 44.803333; -68.779722 (Wardwell-Trickey Double House)
Bangor
96 Gov. Israel Washburn House 01973-01-12January 12, 1973 120 Main St.
44°52′37″N 68°40′40″W / 44.876944°N 68.677778°W / 44.876944; -68.677778 (Gov. Israel Washburn House)
Orono
97 West Market Square Historic District 01979-12-27December 27, 1979 W. Market Sq.
44°48′05″N 68°46′17″W / 44.801389°N 68.771389°W / 44.801389; -68.771389 (West Market Square Historic District)
Bangor
98 Wheelwright Block 01974-07-18July 18, 1974 34 Hammond St.
44°48′05″N 68°46′16″W / 44.801389°N 68.771111°W / 44.801389; -68.771111 (Wheelwright Block)
Bangor
99 Whitney Park Historic District 01988-10-13October 13, 1988 Roughly bounded by 8th, Union, Pond and Hayford Sts.
44°48′05″N 68°46′58″W / 44.801389°N 68.782778°W / 44.801389; -68.782778 (Whitney Park Historic District)
Bangor
100 Gen. John Williams House 01978-12-22December 22, 1978 62 High St.
44°47′58″N 68°46′28″W / 44.799444°N 68.774444°W / 44.799444; -68.774444 (Gen. John Williams House)
Bangor
101 Young Site 01976-03-26March 26, 1976 Address Unknown
Hudson
102 Zions Hill 01989-10-16October 16, 1989 37 Zions Hill
45°01′23″N 69°17′42″W / 45.023056°N 69.295°W / 45.023056; -69.295 (Zions Hill)
Dexter

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 the North American Datum of 1927, which differs from the current, highly accurate WGS84 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 ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

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