National Register of Historic Places listings in Oxford County, Maine

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Oxford 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 89 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 Albany Town House 02007-08-07August 7, 2007 Junction of State Routes 5 and 35
44°19′27″N 70°46′10″W / 44.324167°N 70.769444°W / 44.324167; -70.769444 (Albany Town House)
Albany Township
2 Andover Hook and Ladder Company Building 02001-01-11January 11, 2001 39 Elm St.
44°38′10″N 70°44′59″W / 44.636111°N 70.749722°W / 44.636111; -70.749722 (Andover Hook and Ladder Company Building)
Andover
3 Andover Public Library 01981-01-27January 27, 1981 Church St.
44°37′54″N 70°45′07″W / 44.631667°N 70.751944°W / 44.631667; -70.751944 (Andover Public Library)
Andover
4 Barrows-Steadman Homestead 01982-04-12April 12, 1982 134 Main St.
44°01′04″N 70°58′47″W / 44.017778°N 70.979722°W / 44.017778; -70.979722 (Barrows-Steadman Homestead)
Fryeburg
5 Bell Hill Meetinghouse 02003-07-10July 10, 2003 191 Bell Hill Rd.
44°05′17″N 70°33′36″W / 44.088056°N 70.56°W / 44.088056; -70.56 (Bell Hill Meetinghouse)
Otisfield
6 Bell Hill School 02003-07-10July 10, 2003 185 Bell Hill Rd.
44°05′15″N 70°33′35″W / 44.0875°N 70.559722°W / 44.0875; -70.559722 (Bell Hill School)
Otisfield
7 Bennett Bridge 01970-02-16February 16, 1970 1.5 miles south of Wilsons Mills off State Route 16, over the Magalloway River
44°55′04″N 71°02′21″W / 44.917778°N 71.039167°W / 44.917778; -71.039167 (Bennett Bridge)
Wilsons Mills
8 Nathaniel and Elizabeth Bennett House 01996-06-07June 7, 1996 Western side of Crockett Ridge Rd., 1.4 miles north of its junction with State Route 117
44°13′57″N 70°34′31″W / 44.2325°N 70.575278°W / 44.2325; -70.575278 (Nathaniel and Elizabeth Bennett House)
Norway
9 Brickett Place 01982-07-28July 28, 1982 State Route 113
44°16′03″N 71°00′18″W / 44.2675°N 71.005°W / 44.2675; -71.005 (Brickett Place)
Stow
10 Broad Street Historic District 01977-12-28December 28, 1977 Broad St. and the Common; also along Church and Park Sts.
44°24′07″N 70°47′23″W / 44.401944°N 70.789722°W / 44.401944; -70.789722 (Broad Street Historic District)
Bethel Second set of addresses represents a boundary increase
11 Center Meeting House and Common
Center Meeting House and Common
01997-06-20June 20, 1997 476 Main St.
44°08′18″N 70°28′18″W / 44.138333°N 70.471667°W / 44.138333; -70.471667 (Center Meeting House and Common)
Oxford
12 Squire Chase House 01979-05-07May 7, 1979 151 Main St.
44°01′15″N 70°58′34″W / 44.020833°N 70.976111°W / 44.020833; -70.976111 (Squire Chase House)
Fryeburg
13 Church of the New Jerusalem 01986-06-13June 13, 1986 4 Oxford St.
44°00′56″N 70°58′51″W / 44.015556°N 70.980833°W / 44.015556; -70.980833 (Church of the New Jerusalem)
Fryeburg
14 Churchill Bridge 01994-03-17March 17, 1994 Mountain Rd. across Bicknell Brook, 1.0 mile west of its junction with Sodom Rd.
44°14′44″N 70°23′10″W / 44.245556°N 70.386111°W / 44.245556; -70.386111 (Churchill Bridge)
Buckfield
15 Cole Block 01998-04-01April 1, 1998 19 Main St.
44°24′26″N 70°47′33″W / 44.407222°N 70.7925°W / 44.407222; -70.7925 (Cole Block)
Bethel
16 Deacon Hutchins House 01979-07-10July 10, 1979 Northwest of Rumford on State Route 5
44°32′47″N 70°41′42″W / 44.546389°N 70.695°W / 44.546389; -70.695 (Deacon Hutchins House)
Rumford
17 Deering Memorial United Methodist Church
Deering Memorial United Methodist Church
02008-01-24January 24, 2008 39 Main St.
44°13′23″N 70°30′55″W / 44.223056°N 70.515278°W / 44.223056; -70.515278 (Deering Memorial United Methodist Church)
Paris Sidney Badgley and William H. Nicklas, architects (1911).
18 District No. 1 Schoolhouse 01984-07-19July 19, 1984 98 Main St.
44°00′54″N 70°58′57″W / 44.015°N 70.9825°W / 44.015; -70.9825 (District No. 1 Schoolhouse)
Fryeburg
19 Dreamhome 01996-09-27September 27, 1996 Western side of Lake Christopher, 0.45 miles north of Hill Rd.
44°22′16″N 70°39′10″W / 44.371111°N 70.652778°W / 44.371111; -70.652778 (Dreamhome)
Bryant Pond
20 Eastman Hill Rural Historic District 01993-06-08June 8, 1993 Eastman Hill Rd. east of Center Lovell
44°10′17″N 70°52′17″W / 44.171389°N 70.871389°W / 44.171389; -70.871389 (Eastman Hill Rural Historic District)
Center Lovell
21 First Universalist Society of West Sumner 02002-08-09August 9, 2002 1114 Main St.
44°21′58″N 70°27′40″W / 44.366111°N 70.461111°W / 44.366111; -70.461111 (First Universalist Society of West Sumner)
Sumner
22 Forest Lodge 02008-12-30December 30, 2008 Carry Rd., about 1.9 miles west of Middle Dam
Upton
23 Foster Family Home 01994-11-09November 9, 1994 Western side of Sunday River Rd., 1.5 miles northwest of its junction with Skiway Rd.
44°29′08″N 70°51′14″W / 44.485556°N 70.853889°W / 44.485556; -70.853889 (Foster Family Home)
Newry
24 Fryeburg Registry of Deeds 01987-12-30December 30, 1987 96 Main St.
44°00′53″N 70°58′59″W / 44.014722°N 70.983056°W / 44.014722; -70.983056 (Fryeburg Registry of Deeds)
Fryeburg
25 Fryeburg Town House, Former 01992-10-02October 2, 1992 Eastern side of State Route 5, 0.1 miles north of its junction with Woodlawn Ave.
44°04′14″N 70°56′43″W / 44.070556°N 70.945278°W / 44.070556; -70.945278 (Fryeburg Town House, Former)
Fryeburg Center
26 Gehring Clinic 01976-08-02August 2, 1976 Off State Route 5
44°23′58″N 70°47′16″W / 44.399444°N 70.787778°W / 44.399444; -70.787778 (Gehring Clinic)
Bethel
27 Greenwood Cattle Pound 02007-08-07August 7, 2007 Greenwood Rd., 0.33 miles north of State Route 219
44°19′21″N 70°39′18″W / 44.3225°N 70.655°W / 44.3225; -70.655 (Greenwood Cattle Pound)
Greenwood
28 Greenwood Town Hall, Former 02001-01-11January 11, 2001 270 Main St.
44°24′04″N 70°42′22″W / 44.401111°N 70.706111°W / 44.401111; -70.706111 (Greenwood Town Hall, Former)
Locke Mills
29 Hall House 02002-10-31October 31, 2002 10 Kilborn St.
44°24′25″N 70°47′09″W / 44.406944°N 70.785833°W / 44.406944; -70.785833 (Hall House)
Bethel
30 Enoch Hall House 01993-12-23December 23, 1993 Western side of Bean Rd., 0.5 miles southeast of its junction with State Route 117
44°16′57″N 70°20′38″W / 44.2825°N 70.343889°W / 44.2825; -70.343889 (Enoch Hall House)
Buckfield
31 Hemlock Bridge 01970-02-16February 16, 1970 Northeast of Fryeburg Center, over the Old Course Saco River
44°04′46″N 70°54′13″W / 44.079444°N 70.903611°W / 44.079444; -70.903611 (Hemlock Bridge)
Fryeburg Center
32 Hershey Plow Company Building 01990-06-14June 14, 1990 Hill St. near Stony Brook
44°13′21″N 70°30′25″W / 44.2225°N 70.506944°W / 44.2225; -70.506944 (Hershey Plow Company Building)
South Paris
33 Hubbard-Cotton Store 01990-06-14June 14, 1990 State Routes 5/113 across the Saco River from their junction with State Route 117
43°52′28″N 70°48′19″W / 43.874444°N 70.805278°W / 43.874444; -70.805278 (Hubbard-Cotton Store)
Hiram
34 Moses Hutchins House 02003-04-22April 22, 2003 Junction of State Route 6 and Old Stage Rd.
44°08′51″N 70°53′02″W / 44.1475°N 70.883889°W / 44.1475; -70.883889 (Moses Hutchins House)
Lovell
35 J&O Irish Store 01983-12-29December 29, 1983 State Route 140
44°22′22″N 70°20′52″W / 44.372778°N 70.347778°W / 44.372778; -70.347778 (J&O Irish Store)
Hartford
36 Zadoc Long Free Library 01994-06-24June 24, 1994 Southern side of State Route 117 at its junction with State Route 140
44°17′22″N 70°21′55″W / 44.289444°N 70.365278°W / 44.289444; -70.365278 (Zadoc Long Free Library)
Buckfield John Calvin Stevens, architect (1900-01).
37 Lovejoy Bridge
Lovejoy Bridge
01970-02-16February 16, 1970 Over the Ellis River
44°35′37″N 70°44′02″W / 44.593611°N 70.733889°W / 44.593611; -70.733889 (Lovejoy Bridge)
South Andover
38 Lovell Village Church 01986-06-20June 20, 1986 Church St.
44°07′40″N 70°53′36″W / 44.127778°N 70.893333°W / 44.127778; -70.893333 (Lovell Village Church)
Lovell Ammi Cutter, architect (1851).
39 Lower Sunday River School 01978-05-23May 23, 1978 Southwest of Newry on Sunday River Rd.
44°28′20″N 70°49′57″W / 44.472222°N 70.8325°W / 44.472222; -70.8325 (Lower Sunday River School)
Newry
40 Main Street Historic District 01991-03-22March 22, 1991 Main Street from Portland St. to about Swans Falls Rd.
44°01′15″N 70°58′35″W / 44.020833°N 70.976389°W / 44.020833; -70.976389 (Main Street Historic District)
Fryeburg
41 Maine Archaeological Survey site 21.26 01997-09-05September 5, 1997 Address restricted
Lovell
42 Arthur L. Mann Memorial Library 01989-01-05January 5, 1989 Main St.
44°19′30″N 70°34′27″W / 44.325°N 70.574167°W / 44.325; -70.574167 (Arthur L. Mann Memorial Library)
West Paris
43 Dr. Moses Mason House 01972-10-17October 17, 1972 Broad St.
44°24′18″N 70°47′32″W / 44.405°N 70.792222°W / 44.405; -70.792222 (Dr. Moses Mason House)
Bethel
44 McLaughlin House and Garden 02000-10-27October 27, 2000 97 Main St.
44°13′08″N 70°31′03″W / 44.218889°N 70.5175°W / 44.218889; -70.5175 (McLaughlin House and Garden)
South Paris
45 McWain-Hall House 01987-03-25March 25, 1987 McWain Hill Rd.
44°11′14″N 70°40′10″W / 44.187222°N 70.669444°W / 44.187222; -70.669444 (McWain-Hall House)
Waterford
46 Mechanic Institute 01980-05-13May 13, 1980 44-56 Congress St.
44°32′46″N 70°32′45″W / 44.546111°N 70.545833°W / 44.546111; -70.545833 (Mechanic Institute)
Rumford
47 Merrill-Poor House 01976-05-17May 17, 1976 Northeast of Andover on State Route 120
44°38′09″N 70°44′19″W / 44.635833°N 70.738611°W / 44.635833; -70.738611 (Merrill-Poor House)
Andover
48 Middle Intervale Meeting House and Common 01998-06-26June 26, 1998 757 Intervale Rd.
44°27′51″N 70°47′11″W / 44.464167°N 70.786389°W / 44.464167; -70.786389 (Middle Intervale Meeting House and Common)
Bethel
49 Municipal Building 01980-05-13May 13, 1980 Congress St.
44°32′48″N 70°32′47″W / 44.546667°N 70.546389°W / 44.546667; -70.546389 (Municipal Building)
Rumford
50 North Waterford Congregational Church 01986-06-13June 13, 1986 Off State Route 35
44°16′57″N 70°46′24″W / 44.2825°N 70.773333°W / 44.2825; -70.773333 (North Waterford Congregational Church)
North Waterford
51 Norway Historic District 01988-07-21July 21, 1988 Roughly bounded by Pearl St., Danforth St. and Greenleaf Ave., Pennesseewassee Stream, and Main and Whitman Sts.
44°12′49″N 70°32′31″W / 44.213611°N 70.541944°W / 44.213611; -70.541944 (Norway Historic District)
Norway
52 The Nutting Homestead 01974-12-03December 3, 1974 South of Otisfield off State Route 121
44°04′14″N 70°32′37″W / 44.070556°N 70.543611°W / 44.070556; -70.543611 (The Nutting Homestead)
Otisfield
53 Osgood Family House 01990-04-05April 5, 1990 Main St.
44°00′42″N 70°59′15″W / 44.011667°N 70.9875°W / 44.011667; -70.9875 (Osgood Family House)
Fryeburg
54 Otisfield Town House (Former) 02005-02-15February 15, 2005 53 Bell Hill Rd.
44°04′54″N 70°33′14″W / 44.081667°N 70.553889°W / 44.081667; -70.553889 (Otisfield Town House (Former))
Otisfield
55 Oxford Congregational Church and Cemetery
Oxford Congregational Church and Cemetery
01994-06-24June 24, 1994 Eastern side of King St., 0.2 miles north of its junction with State Route 121
44°08′02″N 70°29′30″W / 44.133889°N 70.491667°W / 44.133889; -70.491667 (Oxford Congregational Church and Cemetery)
Oxford
56 Paris Hill Historic District
Paris Hill Historic District
01973-06-19June 19, 1973 Main St. and Hannibal Hamlin Dr., east to Mt. Mica and Christian Ridge Rds.
44°15′44″N 70°30′07″W / 44.262222°N 70.501944°W / 44.262222; -70.501944 (Paris Hill Historic District)
Paris Hill
57 Paris Public Library
Paris Public Library
01989-01-05January 5, 1989 3 Main St.
44°13′24″N 70°30′53″W / 44.223333°N 70.514722°W / 44.223333; -70.514722 (Paris Public Library)
South Paris John Calvin Stevens, architect.
58 Marion Parsons House 01987-01-23January 23, 1987 90 Main St.
44°00′51″N 70°59′01″W / 44.014167°N 70.983611°W / 44.014167; -70.983611 (Marion Parsons House)
Fryeburg
59 Peabody Tavern 01976-12-13December 13, 1976 East of Gilead on U.S. Route 2
44°23′55″N 70°56′07″W / 44.398611°N 70.935278°W / 44.398611; -70.935278 (Peabody Tavern)
Gilead
60 John M. Philbrook House 01995-12-14December 14, 1995 32 Main St.
44°24′20″N 70°47′27″W / 44.405556°N 70.790833°W / 44.405556; -70.790833 (John M. Philbrook House)
Bethel
61 Samuel D. Philbrook House 01995-03-10March 10, 1995 162 Main St.
44°24′35″N 70°47′21″W / 44.409722°N 70.789167°W / 44.409722; -70.789167 (Samuel D. Philbrook House)
Bethel
62 Porter Old Meetinghouse
Porter Old Meetinghouse
01973-04-02April 2, 1973 North of Porter off State Route 25
43°49′05″N 70°56′50″W / 43.818056°N 70.947222°W / 43.818056; -70.947222 (Porter Old Meetinghouse)
Porter
63 Porter-Parsonfield Bridge 01970-02-16February 16, 1970 0.5 miles 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)
Porter Extends into York County
64 E.C. and M.I. Record Homestead 02011-08-24August 24, 2011 8 Bean Rd.
44°17′11″N 70°20′49″W / 44.286389°N 70.346944°W / 44.286389; -70.346944 (E.C. and M.I. Record Homestead)
Buckfield
65 Rivercroft Farm 02008-07-16July 16, 2008 55, 59, and 60 River St.
44°01′05″N 70°59′32″W / 44.018056°N 70.992222°W / 44.018056; -70.992222 (Rivercroft Farm)
Fryeburg
66 Robinson-Parsons Farm 01982-02-04February 4, 1982 Town Farm Brook Rd.
44°11′28″N 70°29′59″W / 44.191111°N 70.499722°W / 44.191111; -70.499722 (Robinson-Parsons Farm)
Paris
67 Rumford Falls I-IV Site 01992-11-14November 14, 1992 Address Restricted
South Rumford
68 Rumford Falls Power Company Building 01980-05-13May 13, 1980 59 Congress St.
44°32′41″N 70°32′47″W / 44.544722°N 70.546389°W / 44.544722; -70.546389 (Rumford Falls Power Company Building)
Rumford
69 Rumford Falls V Site 01992-11-14November 14, 1992 Address Restricted
South Rumford
70 Rumford Point Congregational Church
Rumford Point Congregational Church
01985-06-20June 20, 1985 Junction of U.S. Route 2 and State Route 5
44°30′03″N 70°40′18″W / 44.500833°N 70.671667°W / 44.500833; -70.671667 (Rumford Point Congregational Church)
Rumford Jonathan Adams Bartlett, architect (1865).
71 Rumford Public Library
Rumford Public Library
01989-01-05January 5, 1989 Rumford Ave.
44°32′49″N 70°32′58″W / 44.546944°N 70.549444°W / 44.546944; -70.549444 (Rumford Public Library)
Rumford John Calvin Stevens, architect (1903).
72 Levi Sargent House 01987-03-13March 13, 1987 Otisfield Gore Rd.
44°08′58″N 70°33′52″W / 44.149444°N 70.564444°W / 44.149444; -70.564444 (Levi Sargent House)
Otisfield
73 Soldiers Memorial Library 02008-10-16October 16, 2008 85 Main St.
43°52′56″N 70°47′52″W / 43.88217°N 70.79772°W / 43.88217; -70.79772 (Soldiers Memorial Library)
Hiram
74 Stearns Hill Farm 02009-02-11February 11, 2009 90 Stearns Hill Rd.
44°17′13″N 70°31′18″W / 44.287071°N 70.521777°W / 44.287071; -70.521777 (Stearns Hill Farm)
West Paris
75 Elisha F. Stone House 01983-04-28April 28, 1983 Gothic St.
44°13′29″N 70°30′54″W / 44.224722°N 70.515°W / 44.224722; -70.515 (Elisha F. Stone House)
South Paris
76 Strathglass Building
Strathglass Building
01980-05-13May 13, 1980 33 Hartford St.
44°32′46″N 70°32′45″W / 44.546111°N 70.545833°W / 44.546111; -70.545833 (Strathglass Building)
Rumford
77 Strathglass Park District
Strathglass Park District
01974-10-18October 18, 1974 Bounded by Lincoln Ave., Hancock St., Maine Ave., and York St.
44°33′03″N 70°33′06″W / 44.550833°N 70.551667°W / 44.550833; -70.551667 (Strathglass Park District)
Rumford
78 Sturtevant Hall
Sturtevant Hall
01977-09-19September 19, 1977 State Route 119
44°12′02″N 70°24′34″W / 44.200556°N 70.409444°W / 44.200556; -70.409444 (Sturtevant Hall)
Hebron John Calvin Stevens, architect (1891).
79 Sunday River Bridge
Sunday River Bridge
01970-02-16February 16, 1970 West of Newry, over the Sunday River
44°29′31″N 70°50′36″W / 44.491944°N 70.843333°W / 44.491944; -70.843333 (Sunday River Bridge)
Newry
80 Town of Rumford Site 01992-11-14November 14, 1992 Address Restricted
Rumford
81 Union Church
Union Church
01980-06-22June 22, 1980 Off State Route 140
44°17′40″N 70°22′13″W / 44.294444°N 70.370278°W / 44.294444; -70.370278 (Union Church)
Buckfield
82 Upton Grange No. 404 (Former) 02000-10-12October 12, 2000 Junction of State Route 26 and Mill Rd.
44°41′40″N 71°00′43″W / 44.694444°N 71.011944°W / 44.694444; -71.011944 (Upton Grange No. 404 (Former))
Upton
83 Vail Site 01980-01-23January 23, 1980 Address Restricted
Parkertown Township
84 Wadsworth Hall 01974-01-21January 21, 1974 South of Hiram
43°51′48″N 70°48′47″W / 43.863333°N 70.813056°W / 43.863333; -70.813056 (Wadsworth Hall)
Hiram
85 David Warren House 01983-04-28April 28, 1983 Off State Route 140
44°19′26″N 70°21′04″W / 44.323889°N 70.351111°W / 44.323889; -70.351111 (David Warren House)
Hartford
86 Waterford Historic District
Waterford Historic District
01980-04-24April 24, 1980 State Routes 35 and 37
44°10′54″N 70°43′1″W / 44.18167°N 70.71694°W / 44.18167; -70.71694 (Waterford Historic District)
Boundary increase (listed August 23, 2011): 30 Valley Rd
Waterford
87 John Watson House 01974-12-31December 31, 1974 1 mile northwest of Hiram off State Route 117
43°53′51″N 70°48′53″W / 43.8975°N 70.814722°W / 43.8975; -70.814722 (John Watson House)
Hiram
88 Whitman Memorial Library 01995-01-12January 12, 1995 1 mile southwest of the junction of State Routes 26 and 232
44°22′46″N 70°38′39″W / 44.379444°N 70.644167°W / 44.379444; -70.644167 (Whitman Memorial Library)
Bryant Pond
89 Benjamin Wiley House 01980-11-10November 10, 1980 Southeast of North Fryeburg on Fish St.
44°06′18″N 70°57′44″W / 44.105°N 70.962222°W / 44.105; -70.962222 (Benjamin Wiley House)
North Fryeburg

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужно 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”