National Register of Historic Places listings in Androscoggin County, Maine

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Androscoggin 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 100 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Two other sites once listed on the Register have been removed.

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 All Souls Chapel
All Souls Chapel
01977-11-17November 17, 1977 South of Mechanic Falls on State Route 26 at Poland Spring
44°01′35″N 70°21′40″W / 44.026389°N 70.361111°W / 44.026389; -70.361111 (All Souls Chapel)
Poland
2 Androscoggin County Courthouse and Jail
Androscoggin County Courthouse and Jail
01983-12-29December 29, 1983 2 Turner St.
44°05′52″N 70°13′38″W / 44.097778°N 70.227222°W / 44.097778; -70.227222 (Androscoggin County Courthouse and Jail)
Auburn
3 Androscoggin Mill Block 02001-04-12April 12, 2001 269-271 Park St.
44°05′27″N 70°12′49″W / 44.090833°N 70.213611°W / 44.090833; -70.213611 (Androscoggin Mill Block)
Lewiston
4 Atkinson Building 01983-02-02February 2, 1983 220 Lisbon St.
44°05′41″N 70°13′00″W / 44.094722°N 70.216667°W / 44.094722; -70.216667 (Atkinson Building)
Lewiston
5 Auburn Public Library
Auburn Public Library
01984-03-22March 22, 1984 49 Spring St.
44°05′53″N 70°13′47″W / 44.098056°N 70.229722°W / 44.098056; -70.229722 (Auburn Public Library)
Auburn
6 Bagley-Bliss House 01996-03-22March 22, 1996 1290 Royalsborough Rd.
43°56′48″N 70°07′12″W / 43.946667°N 70.12°W / 43.946667; -70.12 (Bagley-Bliss House)
South Durham
7 Barker Mill 01979-05-08May 8, 1979 143 Mill St.
44°05′15″N 70°13′39″W / 44.0875°N 70.2275°W / 44.0875; -70.2275 (Barker Mill)
Auburn
8 Bates Mill Historic District
Bates Mill Historic District
02010-12-15December 15, 2010 Roughly bounded by Canal St., Chestnut St,, Lincoln St, and Main St.
44°05′44″N 70°13′11″W / 44.095556°N 70.219722°W / 44.095556; -70.219722 (Bates Mill Historic District)
Lewiston
9 Bergin Block 01986-04-25April 25, 1986 330 Lisbon St.
44°05′36″N 70°13′05″W / 44.093333°N 70.218056°W / 44.093333; -70.218056 (Bergin Block)
Lewiston
10 Big Ram Site 01992-11-14November 14, 1992 On Ram Island
44°19′20″N 70°11′6″W / 44.32222°N 70.185°W / 44.32222; -70.185 (Big Ram Site)[5]
Ram Island
11 Bradford House 01978-12-22December 22, 1978 54-56 Pine St.
44°05′47″N 70°12′52″W / 44.096389°N 70.214444°W / 44.096389; -70.214444 (Bradford House)
Lewiston
12 William Briggs Homestead 01986-03-20March 20, 1986 1470 Turner St.
44°07′35″N 70°13′50″W / 44.126389°N 70.230556°W / 44.126389; -70.230556 (William Briggs Homestead)
Auburn
13 Cape Site 01992-11-14November 14, 1992 Address Restricted
West Leeds
14 John D. Clifford House 01987-12-30December 30, 1987 14-16 Ware St.
44°06′35″N 70°12′29″W / 44.109722°N 70.208056°W / 44.109722; -70.208056 (John D. Clifford House)
Lewiston
15 College Block-Lisbon Block 01986-04-25April 25, 1986 248-274 Lisbon St.
44°05′39″N 70°12′58″W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (College Block-Lisbon Block)
Lewiston
16 Continental Mill Housing 01979-07-10July 10, 1979 66-82 Oxford St.
44°05′30″N 70°13′11″W / 44.091667°N 70.219722°W / 44.091667; -70.219722 (Continental Mill Housing)
Lewiston
17 Cushman Tavern 01979-10-09October 9, 1979 Northeast of Lisbon on State Route 9
44°03′36″N 70°05′11″W / 44.06°N 70.086389°W / 44.06; -70.086389 (Cushman Tavern)
Lisbon
18 Charles L. Cushman House 01980-06-16June 16, 1980 8 Cushman Pl.
44°05′25″N 70°13′56″W / 44.090278°N 70.232222°W / 44.090278; -70.232222 (Charles L. Cushman House)
Auburn
19 Holman Day House 01978-01-20January 20, 1978 2 Goff St.
44°05′54″N 70°13′57″W / 44.098333°N 70.2325°W / 44.098333; -70.2325 (Holman Day House)
Auburn
20 Frank L. Dingley House 01980-04-23April 23, 1980 291 Court St.
44°05′53″N 70°13′58″W / 44.098056°N 70.232778°W / 44.098056; -70.232778 (Frank L. Dingley House)
Auburn
21 Dominican Block 01980-01-15January 15, 1980 141-145 Lincoln St.
44°05′34″N 70°13′10″W / 44.092778°N 70.219444°W / 44.092778; -70.219444 (Dominican Block)
Lewiston
22 Elms 01985-03-21March 21, 1985 Elm St.
44°06′38″N 70°23′25″W / 44.110556°N 70.390278°W / 44.110556; -70.390278 (Elms)
Mechanic Falls
23 Engine House 01978-05-22May 22, 1978 Court and Spring Sts.
44°05′50″N 70°13′40″W / 44.097222°N 70.227778°W / 44.097222; -70.227778 (Engine House)
Auburn
24 Farwell Mill 01985-06-20June 20, 1985 State Route 196
44°01′52″N 70°06′15″W / 44.031111°N 70.104167°W / 44.031111; -70.104167 (Farwell Mill)
Lisbon
25 First Callahan Building 01986-04-25April 25, 1986 276 Lisbon St.
44°05′39″N 70°12′58″W / 44.094167°N 70.216111°W / 44.094167; -70.216111 (First Callahan Building)
Lewiston
26 First McGillicuddy Block 01986-04-25April 25, 1986 133 Lisbon St.
44°05′47″N 70°13′04″W / 44.096389°N 70.217778°W / 44.096389; -70.217778 (First McGillicuddy Block)
Lewiston
27 First National Bank
First National Bank
01986-04-25April 25, 1986 157-163 Main St.
44°05′55″N 70°13′06″W / 44.098611°N 70.218333°W / 44.098611; -70.218333 (First National Bank)
Lewiston
28 First Universalist Church 01979-05-07May 7, 1979 Elm and Pleasant Sts.
44°05′39″N 70°13′46″W / 44.094167°N 70.229444°W / 44.094167; -70.229444 (First Universalist Church)
Auburn
29 Horatio G. Foss House 01976-11-21November 21, 1976 19 Elm St.
44°05′37″N 70°13′38″W / 44.093611°N 70.227222°W / 44.093611; -70.227222 (Horatio G. Foss House)
Auburn
30 Free Baptist Church
Free Baptist Church
01989-07-13July 13, 1989 Riverside Dr.
44°03′11″N 70°12′11″W / 44.053056°N 70.203056°W / 44.053056; -70.203056 (Free Baptist Church)
Auburn
31 Sen. William P. Frye House 01976-10-08October 8, 1976 453-461 Main St.
44°06′22″N 70°12′40″W / 44.106111°N 70.211111°W / 44.106111; -70.211111 (Sen. William P. Frye House)
Lewiston
32 A. A. Garcelon House 01986-06-13June 13, 1986 223 Main St.
44°05′38″N 70°13′36″W / 44.093889°N 70.226667°W / 44.093889; -70.226667 (A. A. Garcelon House)
Auburn
33 Gay-Munroe House 02001-12-31December 31, 2001 64 Highland Ave.
44°06′00″N 70°14′04″W / 44.1°N 70.234444°W / 44.1; -70.234444 (Gay-Munroe House)
Auburn
34 Gilead Railroad Station, Former 01992-03-26March 26, 1992 Off the northeastern end of Twin Rd.
44°04′17″N 70°15′38″W / 44.071389°N 70.260556°W / 44.071389; -70.260556 (Gilead Railroad Station, Former)
Auburn
35 Grand Trunk Railroad Station 01979-06-04June 4, 1979 Lincoln St.
44°05′37″N 70°13′12″W / 44.093611°N 70.22°W / 44.093611; -70.22 (Grand Trunk Railroad Station)
Lewiston
36 Hathorn Hall, Bates College
Hathorn Hall, Bates College
01970-08-25August 25, 1970 Bates College campus
44°06′23″N 70°12′17″W / 44.106389°N 70.204722°W / 44.106389; -70.204722 (Hathorn Hall, Bates College)
Lewiston
37 Healey Asylum 01979-10-01October 1, 1979 81 Ash St.
44°05′50″N 70°12′49″W / 44.097222°N 70.213611°W / 44.097222; -70.213611 (Healey Asylum)
Lewiston
38 Captain Holland House 01985-03-21March 21, 1985 142 College St.
44°06′08″N 70°12′38″W / 44.102222°N 70.210556°W / 44.102222; -70.210556 (Captain Holland House)
Lewiston
39 Holland-Drew House 01978-12-22December 22, 1978 377 Main St.
44°06′12″N 70°12′44″W / 44.103333°N 70.212222°W / 44.103333; -70.212222 (Holland-Drew House)
Lewiston
40 Irish Site 01992-11-14November 14, 1992 Address Restricted
East Auburn
41 Jordan School
Jordan School
01984-03-22March 22, 1984 35 Wood St.
44°06′03″N 70°12′36″W / 44.100833°N 70.21°W / 44.100833; -70.21 (Jordan School)
Lewiston
42 Charles A. Jordan House 01974-07-15July 15, 1974 63 Academy St.
44°05′20″N 70°13′20″W / 44.088889°N 70.222222°W / 44.088889; -70.222222 (Charles A. Jordan House)
Auburn
43 Keystone Mineral Springs 02005-10-19October 19, 2005 Keystone Rd.
44°04′44″N 70°19′29″W / 44.078889°N 70.324722°W / 44.078889; -70.324722 (Keystone Mineral Springs)
Poland
44 Kora Temple
Kora Temple
01975-09-11September 11, 1975 11 Sabattus St.
44°06′01″N 70°12′55″W / 44.100278°N 70.215278°W / 44.100278; -70.215278 (Kora Temple)
Lewiston
45 Lamoreau Site 01989-07-13July 13, 1989 Address Restricted
Auburn
46 Lewiston City Hall
Lewiston City Hall
01976-10-21October 21, 1976 Pine and Park Sts.
44°05′42″N 70°12′57″W / 44.095°N 70.215833°W / 44.095; -70.215833 (Lewiston City Hall)
Lewiston
47 Lewiston Public Library
Lewiston Public Library
01978-01-31January 31, 1978 Park and Pine Sts.
44°05′44″N 70°12′58″W / 44.095556°N 70.216111°W / 44.095556; -70.216111 (Lewiston Public Library)
Lewiston
48 Lewiston Trust and Safe Deposit Company 01986-04-25April 25, 1986 46 Lisbon St.
44°05′52″N 70°13′05″W / 44.097778°N 70.218056°W / 44.097778; -70.218056 (Lewiston Trust and Safe Deposit Company)
Lewiston
49 Lisbon Falls High School 02007-11-07November 7, 2007 4 Campus Ave.
44°00′05″N 70°03′35″W / 44.001389°N 70.059722°W / 44.001389; -70.059722 (Lisbon Falls High School)
Lisbon Falls
50 Edward Little House 01976-05-12May 12, 1976 217 Main St.
44°05′38″N 70°13′35″W / 44.093889°N 70.226389°W / 44.093889; -70.226389 (Edward Little House)
Auburn
51 Lord Block 01986-04-25April 25, 1986 379 Lisbon St.
44°05′32″N 70°12′55″W / 44.092222°N 70.215278°W / 44.092222; -70.215278 (Lord Block)
Lewiston
52 James C. Lord House 01978-07-21July 21, 1978 497 Main St.
44°06′31″N 70°12′33″W / 44.108611°N 70.209167°W / 44.108611; -70.209167 (James C. Lord House)
Lewiston
53 Lower Lisbon Street Historic District 01985-05-21May 21, 1985 Lisbon St. between Cedar and Chestnut
44°05′36″N 70°12′58″W / 44.093333°N 70.216111°W / 44.093333; -70.216111 (Lower Lisbon Street Historic District)
Lewiston
54 Lyceum Hall 01986-04-25April 25, 1986 49 Lisbon St.
44°05′51″N 70°13′06″W / 44.0975°N 70.218333°W / 44.0975; -70.218333 (Lyceum Hall)
Lewiston
55 Main Street Historic District
Main Street Historic District
01989-04-21April 21, 1989 Roughly bounded by Drummond, Main, Elm, and High Sts.
44°05′38″N 70°13′37″W / 44.093889°N 70.226944°W / 44.093889; -70.226944 (Main Street Historic District)
Auburn
56 Main Street-Frye Street Historic District 02009-01-23January 23, 2009 Frye St. and portions of Main St. and College St.
44°06′21″N 70°12′33″W / 44.105908°N 70.209181°W / 44.105908; -70.209181 (Main Street-Frye Street Historic District)
Lewiston
57 Maine State Building
Maine State Building
01974-07-18July 18, 1974 Poland Spring
44°01′38″N 70°21′44″W / 44.027222°N 70.362222°W / 44.027222; -70.362222 (Maine State Building)
Poland
58 Maine Supply Company Building 01986-04-25April 25, 1986 415-417 Lisbon St.
44°05′30″N 70°12′53″W / 44.091667°N 70.214722°W / 44.091667; -70.214722 (Maine Supply Company Building)
Lewiston
59 Manufacturer's National Bank 01986-04-25April 25, 1986 145 Lisbon St.
44°05′46″N 70°13′04″W / 44.096111°N 70.217778°W / 44.096111; -70.217778 (Manufacturer's National Bank)
Lewiston
60 Marcotte Nursing Home 01985-12-26December 26, 1985 100 Campus Ave.
44°06′09″N 70°11′59″W / 44.1025°N 70.199722°W / 44.1025; -70.199722 (Marcotte Nursing Home)
Lewiston
61 Dr. Louis J. Martel House 01983-01-04January 4, 1983 122-124 Bartlett St.
44°05′46″N 70°12′39″W / 44.096111°N 70.210833°W / 44.096111; -70.210833 (Dr. Louis J. Martel House)
Lewiston
62 Moyer Site 01992-11-14November 14, 1992 Address Restricted
Keens Mills
63 Horace Munroe House 01980-11-10November 10, 1980 123 Pleasant St.
44°05′12″N 70°13′43″W / 44.086667°N 70.228611°W / 44.086667; -70.228611 (Horace Munroe House)
Auburn
64 Nelson Family Farm 01992-12-17December 17, 1992 End of Shackley Hill Rd., 0.8 miles north of its junction with State Route 108
44°24′34″N 70°16′05″W / 44.409444°N 70.268056°W / 44.409444; -70.268056 (Nelson Family Farm)
Livermore
65 The Norlands
The Norlands
01969-12-30December 30, 1969 295 Norlands Rd.
44°24′27″N 70°12′39″W / 44.4075°N 70.210833°W / 44.4075; -70.210833 (The Norlands)
Livermore
66 Oak Street School 01976-10-08October 8, 1976 Oak St.
44°05′55″N 70°12′58″W / 44.098611°N 70.216111°W / 44.098611; -70.216111 (Oak Street School)
Lewiston
67 Odd Fellows Block 01986-04-25April 25, 1986 182-190 Lisbon St.
44°05′44″N 70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Odd Fellows Block)
Lewiston
68 Osgood Building 01986-04-25April 25, 1986 129 Lisbon St.
44°05′47″N 70°13′05″W / 44.096389°N 70.218056°W / 44.096389; -70.218056 (Osgood Building)
Lewiston
69 Nathaniel Osgood House 01985-03-21March 21, 1985 State Route 136
43°55′56″N 70°06′49″W / 43.932222°N 70.113611°W / 43.932222; -70.113611 (Nathaniel Osgood House)
Durham
70 Bradford Peck House 02009-02-12February 12, 2009 506 Main St.
44°06′33″N 70°12′34″W / 44.109097°N 70.20946°W / 44.109097; -70.20946 (Peck, Bradford, House)
Lewiston
71 Samuel Penney House
Samuel Penney House
02002-04-11April 11, 2002 78 Maple St.
44°06′40″N 70°23′45″W / 44.111111°N 70.395833°W / 44.111111; -70.395833 (Samuel Penney House)
Mechanic Falls
72 Pilsbury Block 01983-04-14April 14, 1983 200-210 Lisbon St.
44°05′44″N 70°13′01″W / 44.095556°N 70.216944°W / 44.095556; -70.216944 (Pilsbury Block)
Lewiston
73 Poland Railroad Station 01980-07-04July 4, 1980 Harris Hill and Plain Rds.
44°03′42″N 70°23′18″W / 44.061667°N 70.388333°W / 44.061667; -70.388333 (Poland Railroad Station)
Poland
74 Poland Spring Beach House, (Former) 01999-09-24September 24, 1999 State Route 26, 0.1 miles east of its junction with Skellinger Rd.
44°02′17″N 70°22′30″W / 44.038056°N 70.375°W / 44.038056; -70.375 (Poland Spring Beach House, (Former))
South Poland
75 Poland Spring Bottling Plant and Spring House
Poland Spring Bottling Plant and Spring House
01984-03-22March 22, 1984 Ricker Rd.
44°01′44″N 70°21′35″W / 44.028889°N 70.359722°W / 44.028889; -70.359722 (Poland Spring Bottling Plant and Spring House)
Poland
76 Quartz Scraper Site 01992-11-14November 14, 1992 Address Restricted
Keens Mills
77 Roak Block 01982-01-28January 28, 1982 144-170 Main St.
44°05′44″N 70°13′30″W / 44.095556°N 70.225°W / 44.095556; -70.225 (Roak Block)
Auburn
78 William A. Robinson House 01993-04-03April 3, 1993 11 Forest Ave.
44°05′49″N 70°14′12″W / 44.096944°N 70.236667°W / 44.096944; -70.236667 (William A. Robinson House)
Auburn
79 St. Cyril and St. Methodius Church 01977-05-26May 26, 1977 Main and High Sts.
43°59′57″N 70°03′32″W / 43.999167°N 70.058889°W / 43.999167; -70.058889 (St. Cyril and St. Methodius Church)
Lisbon Falls
80 St. Joseph's Catholic Church 01989-07-13July 13, 1989 253 Main St.
44°06′00″N 70°12′58″W / 44.1°N 70.216111°W / 44.1; -70.216111 (St. Joseph's Catholic Church)
Lewiston
81 Saint Mary's General Hospital
Saint Mary's General Hospital
01987-12-30December 30, 1987 45 Golder St.
44°06′03″N 70°12′02″W / 44.100833°N 70.200556°W / 44.100833; -70.200556 (Saint Mary's General Hospital)
Lewiston
82 Sts. Peter and Paul Church
Sts. Peter and Paul Church
01983-07-14July 14, 1983 27 Bartlett St.
44°05′55″N 70°12′47″W / 44.098611°N 70.213056°W / 44.098611; -70.213056 (Sts. Peter and Paul Church)
Lewiston
83 Savings Bank Block 01978-01-20January 20, 1978 215 Lisbon St.
44°05′43″N 70°12′56″W / 44.095278°N 70.215556°W / 44.095278; -70.215556 (Savings Bank Block)
Lewiston
84 George Seaverns House 01985-09-12September 12, 1985 8 High St.
44°06′37″N 70°23′21″W / 44.110278°N 70.389167°W / 44.110278; -70.389167 (George Seaverns House)
Mechanic Falls
85 Second Callahan Block 01986-04-25April 25, 1986 282 Lisbon St.
44°05′38″N 70°12′58″W / 44.093889°N 70.216111°W / 44.093889; -70.216111 (Second Callahan Block)
Lewiston
86 Shaker Village
Shaker Village
01974-09-13September 13, 1974 State Route 26
43°59′22″N 70°21′59″W / 43.989444°N 70.366389°W / 43.989444; -70.366389 (Shaker Village)
Sabbathday Lake Extends into Cumberland County
87 Shiloh Temple 01975-05-12May 12, 1975 South of Lisbon Falls on the southern bank of the Androscoggin River
43°58′49″N 70°02′50″W / 43.980278°N 70.047222°W / 43.980278; -70.047222 (Shiloh Temple)
Lisbon Falls
88 Trinity Episcopal Church
Trinity Episcopal Church
01978-03-30March 30, 1978 Bates and Spruce Sts.
44°05′37″N 70°12′46″W / 44.093611°N 70.212778°W / 44.093611; -70.212778 (Trinity Episcopal Church)
Lewiston
89 Turner Cattle Pound 02009-08-07August 7, 2009 Southwestern corner of Gen. Turner Hill Rd. and the Kennebec Trail
44°16′19″N 70°15′11″W / 44.271906°N 70.253167°W / 44.271906; -70.253167 (Turner Cattle Pound)
Turner
90 Turner Town House 01979-07-09July 9, 1979 State Route 117
44°16′18″N 70°13′30″W / 44.271667°N 70.225°W / 44.271667; -70.225 (Turner Town House)
Turner
91 Union Block 01986-04-25April 25, 1986 21-29 Lisbon St.
44°05′53″N 70°13′07″W / 44.098056°N 70.218611°W / 44.098056; -70.218611 (Union Block)
Lewiston
92 Union Church 02001-08-02August 2, 2001 744 Royalsborough Rd.
43°58′54″N 70°07′45″W / 43.981667°N 70.129167°W / 43.981667; -70.129167 (Union Church)
Durham
93 US Post Office-Lewiston Main 01986-05-02May 2, 1986 49 Ash St.
44°05′15″N 70°13′24″W / 44.0875°N 70.223333°W / 44.0875; -70.223333 (US Post Office-Lewiston Main)
Lewiston
94 Webster Grammar School 02010-09-30September 30, 2010 95 Hampshire St.
44°06′04″N 70°13′52″W / 44.101111°N 70.231111°W / 44.101111; -70.231111 (Webster Grammar School)
Auburn
95 Webster Rubber Company Plant 01989-10-16October 16, 1989 Greene St.
44°07′12″N 70°06′35″W / 44.12°N 70.109722°W / 44.12; -70.109722 (Webster Rubber Company Plant)
Sabattus
96 Dr. Milton Wedgewood House 01986-01-10January 10, 1986 101 Pine St.
44°05′47″N 70°12′44″W / 44.096389°N 70.212222°W / 44.096389; -70.212222 (Dr. Milton Wedgewood House)
Lewiston
97 West Durham Methodist Church 02003-04-22April 22, 2003 17 Runaround Pond Rd.
43°56′58″N 70°08′59″W / 43.949444°N 70.149722°W / 43.949444; -70.149722 (West Durham Methodist Church)
West Durham
98 Wilson I Site 01992-11-14November 14, 1992 Address Restricted
East Auburn
99 Wood Island Site 01992-11-14November 14, 1992 Address Restricted
Keens Mills
100 Worumbo Mill
Worumbo Mill
01973-10-15October 15, 1973 On the banks of the Androscoggin River
43°59′37″N 70°04′05″W / 43.993611°N 70.068056°W / 43.993611; -70.068056 (Worumbo Mill)
Lisbon Falls

Former listings

Landmark name Image Date listed/removed Location City or Town Summary
1 Cowan Mill Listed 01985-08-01 August 1, 1985
Removed 02011-11-02 November 2, 2011
Island Mill St.
44°5′55″N 70°13′18″W / 44.09861°N 70.22167°W / 44.09861; -70.22167 (Cowan Mill)
Lewiston
2 C. Varney Site Listed 01992-11-14 November 14, 1992
Removed 01996-12-30 December 30, 1996[6]
Address Restricted Keens Mills vicinity

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. 
  5. ^ Coordinates given are those for Ram Island; the NRIS lists the site as "Address Restricted"
  6. ^ National Register of Historic Places Listings — January 10, 1997, National Register, 1997-01-10. Accessed 2011-11-02.

Wikimedia Foundation. 2010.

Игры ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

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