National Register of Historic Places listings in Piscataquis County, Maine

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Piscataquis 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 52 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 Ambajejus Boom House 01973-04-02April 2, 1973 About 11 miles northwest of Millinocket and Ambajejus Lake
45°43′57″N 68°53′42″W / 45.7325°N 68.895°W / 45.7325; -68.895 (Ambajejus Boom House)
Northeast Piscataquis
2 Archeological Site No. 142-6 01995-10-31October 31, 1995 Address Restricted
Ripogenus
3 Archeological Site No. 121-52a 01995-10-31October 31, 1995 Address Restricted
Ambajejus Camps
4 Archeological Site No. 121-52B 01995-10-31October 31, 1995 Address Restricted
Ambajejus Camps
5 Archeological Site No. 121-59 01995-10-31October 31, 1995 Address Restricted
Stephensons Landing
6 Archeological Site No. 121-71 01995-10-31October 31, 1995 Address Restricted
Amgajejus Camps
7 Archeological Site No. 122-4a 01995-10-31October 31, 1995 Address Restricted
Northeast Piscataquis
8 Archeological Site No. 133.7 01986-04-25April 25, 1986 Address Restricted
Chesuncook
9 Archeological Site No. 133.8 01986-04-25April 25, 1986 Address Restricted
Chesuncook
10 Archeological Site No. 142-12 01995-10-31October 31, 1995 Address Restricted
Ripogenus
11 Archeological Site No. 142-14 01995-10-31October 31, 1995 Address Restricted
Ripogenus
12 Archeological Site No. 142-5 01995-10-31October 31, 1995 Address Restricted
Ripogenus
13 Archeological Site No. 142-8 01995-10-31October 31, 1995 Address Restricted
Ripogenus
14 Archeological Site No. 142-13 01995-10-31October 31, 1995 Address Restricted
Ripogenus
15 Archeological Site No. 143-12 01995-10-31October 31, 1995 Address Restricted
Ripogenus
16 Archeological Site No. 143-15 01995-10-31October 31, 1995 Address Restricted
Ripogenus
17 Archeological Site No. 143-16 01995-10-31October 31, 1995 Address Restricted
Ripogenus
18 Archeological Site No. 143-23 01995-10-31October 31, 1995 Address Restricted
Chesuncook
19 Archeological Site No. 143-5 01995-10-31October 31, 1995 Address Restricted
Ripogenus
20 Archeological Site No. 143-52 01995-10-31October 31, 1995 Address Restricted
Chesuncook
21 Archeological Site No. 143-53 01995-10-31October 31, 1995 Address Restricted
Chesuncook
22 Archeological Site No. 143-57 01995-10-31October 31, 1995 Address Restricted
Chesuncook
23 Archeological Site No. 143-79 01995-10-31October 31, 1995 Address Restricted
Chesuncook
24 The Breakwater 02002-04-11April 11, 2002 Southern tip of Kineo Island on the western side of Kineo Cove
45°41′16″N 69°43′43″W / 45.687778°N 69.728611°W / 45.687778; -69.728611 (The Breakwater)
Rockwood
25 Brockway Site (ME 90.3) 01987-07-27July 27, 1987 Address Restricted
Milo
26 Brown House 01985-02-14February 14, 1985 High St.
45°18′20″N 69°02′30″W / 45.305556°N 69.041667°W / 45.305556; -69.041667 (Brown House)
Brownville
27 Burgess House 01978-05-03May 3, 1978 Off State Route 11
45°16′10″N 69°06′53″W / 45.269444°N 69.114722°W / 45.269444; -69.114722 (Burgess House)
Sebec
28 Walter and Eva Burgess Farm 01997-04-14April 14, 1997 79 Shaw Rd.
45°06′38″N 69°13′40″W / 45.110556°N 69.227778°W / 45.110556; -69.227778 (Walter and Eva Burgess Farm)
Macomber Corner
29 Robert Carleton House 01975-12-06December 6, 1975 N. Main St.
45°09′56″N 69°21′26″W / 45.165556°N 69.357222°W / 45.165556; -69.357222 (Robert Carleton House)
Sangerville
30 Chandler-Parsons Blacksmith Shop 01989-10-16October 16, 1989 Dawes Rd.
45°12′13″N 69°15′27″W / 45.203611°N 69.2575°W / 45.203611; -69.2575 (Chandler-Parsons Blacksmith Shop)
Dover-Foxcroft
31 Chesuncook Village 01973-04-11April 11, 1973 Northwestern shore of Chesuncook Lake
46°04′N 69°25′W / 46.06°N 69.41°W / 46.06; -69.41 (Chesuncook Village)
Chesuncook
32 Free Will Baptist Church (Former) 02000-10-12October 12, 2000 Junction of High St. and Highland Ave.
45°15′11″N 68°59′04″W / 45.253056°N 68.984444°W / 45.253056; -68.984444 (Free Will Baptist Church (Former))
Milo
33 Guilford Memorial Library 01986-07-31July 31, 1986 Library and Water Sts.
45°10′11″N 69°23′01″W / 45.169722°N 69.383611°W / 45.169722; -69.383611 (Guilford Memorial Library)
Guilford
34 Harriman School 01996-06-24June 24, 1996 Northern side of North Rd., 1.7 miles northeast of its junction with Parson Landing Rd.
45°14′05″N 69°08′49″W / 45.234722°N 69.146944°W / 45.234722; -69.146944 (Harriman School)
Dover-Foxcroft
35 Hathaway Barn 02003-04-22April 22, 2003 135 Nortons Corner Rd.
45°17′37″N 69°25′24″W / 45.293611°N 69.423333°W / 45.293611; -69.423333 (Hathaway Barn)
Willimantic
36 H. Hudson Law Office 01979-10-09October 9, 1979 Hudson Ave.
45°10′01″N 69°23′06″W / 45.166944°N 69.385°W / 45.166944; -69.385 (H. Hudson Law Office)
Guilford
37 Moosehead Lake
45°28′09″N 69°37′17″W / 45.469167°N 69.621389°W / 45.469167; -69.621389 (KATAHDIN (Lake Boat))
Greenville
38 Katahdin Ironworks 01969-12-23December 23, 1969 Northwest of Brownville Junction at Silver Lake
45°26′44″N 69°10′26″W / 45.445556°N 69.173889°W / 45.445556; -69.173889 (Katahdin Ironworks)
Brownville Junction
39 Kineo Cottage Row Historic District 02004-01-14January 14, 2004 Western side of the Kineo Peninsula in Moosehead Lake
45°41′25″N 69°44′02″W / 45.690278°N 69.733889°W / 45.690278; -69.733889 (Kineo Cottage Row Historic District)
Kineo Township
40 Little Schoodic Stream Archeological Site (107-4) 01989-04-20April 20, 1989 Address Restricted
Medford
41 Milo Public Library 01989-01-05January 5, 1989 4 Pleasant St.
45°15′45″N 68°59′12″W / 45.2625°N 68.986667°W / 45.2625; -68.986667 (Milo Public Library)
Milo
42 Monson Engine House (Former) 02005-08-05August 5, 2005 6 Tenney Hill Rd.
45°17′10″N 69°30′00″W / 45.286111°N 69.5°W / 45.286111; -69.5 (Monson Engine House (Former))
Monson
43 Munsungan-Chase Lake Thoroughfare Archeological District 01979-09-06September 6, 1979 Address unknown
Millinocket Lake
44 Observer Building 01998-06-26June 26, 1998 126 Union Sq.
45°11′07″N 69°13′39″W / 45.185278°N 69.2275°W / 45.185278; -69.2275 (Observer Building)
Dover-Foxcroft
45 Sangerville Town Hall 01991-03-22March 22, 1991 Main St.
45°09′56″N 69°21′30″W / 45.165556°N 69.358333°W / 45.165556; -69.358333 (Sangerville Town Hall)
Sangerville
46 Sebec-Piscataquis River Confluence Prehistoric Archeological District 01986-12-24December 24, 1986 Address Restricted
Milo
47 Slate House 01995-03-10March 10, 1995 123 Church St.
45°18′52″N 69°01′46″W / 45.314444°N 69.029444°W / 45.314444; -69.029444 (Slate House)
Brownville
48 Straw House 01982-02-19February 19, 1982 Golda Ct.
45°10′13″N 69°23′07″W / 45.170278°N 69.385278°W / 45.170278; -69.385278 (Straw House)
Guilford
49 Swedish Lutheran Church 01984-07-19July 19, 1984 Wilkins and Hebron Sts.
45°17′09″N 69°30′10″W / 45.285833°N 69.502778°W / 45.285833; -69.502778 (Swedish Lutheran Church)
Monson
50 Tramway Historic District 01979-05-07May 7, 1979 Northeast of Greenville
46°19′10″N 69°22′39″W / 46.319444°N 69.3775°W / 46.319444; -69.3775 (Tramway Historic District)
Greenville
51 James Sullivan Wiley House 01976-11-21November 21, 1976 Main St.
45°11′01″N 69°13′31″W / 45.183611°N 69.225278°W / 45.183611; -69.225278 (James Sullivan Wiley House)
Dover-Foxcroft
52 Willard Brook Quarry 01986-09-26September 26, 1986 Address Restricted
Chesuncook

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 ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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