PhotosLocation

From Wikipedia, the free encyclopedia

Location of Sagadahoc County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Sagadahoc 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 map. [1]

There are 63 properties and districts listed on the National Register in the county. One property was once listed, but has since been removed.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024. [2]

Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

[3] Name on the Register [4] Image Date listed [5] Location City or town Description
1 Arnold Trail to Quebec
Arnold Trail to Quebec
Arnold Trail to Quebec
October 1, 1969
( #69000018)
Along the Kennebec River, through Wayman and Flagstaff Lakes along the Dead River and Chain of Ponds to Quebec Canada
43°45′08″N 69°46′45″W / 43.7522°N 69.7791°W / 43.7522; -69.7791 (Arnold Trail to Quebec)
Popham Beach Extends through Franklin, Kennebec, Sagadahoc, and Somerset counties
2 Bath Historic District
Bath Historic District
Bath Historic District
May 17, 1973
( #73000261)
Roughly bounded by High, Beacon, and Court Sts., U.S. Route 1, and the Kennebec River
43°55′07″N 69°49′00″W / 43.918611°N 69.816667°W / 43.918611; -69.816667 (Bath Historic District)
Bath
3 Butterfield-Sampson House
Butterfield-Sampson House
Butterfield-Sampson House
October 24, 1996
( #96001190)
18 River Rd.
44°00′28″N 69°53′51″W / 44.007778°N 69.8975°W / 44.007778; -69.8975 (Butterfield-Sampson House)
Bowdoinham
4 Robert P. Carr House
Robert P. Carr House
Robert P. Carr House
December 18, 1990
( #90001904)
Main St.
44°00′36″N 69°53′53″W / 44.01°N 69.898056°W / 44.01; -69.898056 (Robert P. Carr House)
Bowdoinham
5 Cathance Water Tower
Cathance Water Tower
Cathance Water Tower
January 22, 2001
( #00001637)
Cathance Rd. at its junction with Beechwood Dr.
43°57′06″N 69°55′50″W / 43.951667°N 69.930556°W / 43.951667; -69.930556 (Cathance Water Tower)
Topsham
6 Clarke and Lake Company Archeological Site November 21, 1978
( #78000329)
Address Restricted
Arrowsic Site of a major colonial settlement; destroyed during King Philip's War and abandoned. Listed as being in the Bath vicinity.
7 Cold Spring Farm
Cold Spring Farm
Cold Spring Farm
February 14, 1985
( #85000274)
Off Fiddler's Reach Rd.
43°51′12″N 69°48′00″W / 43.853333°N 69.8°W / 43.853333; -69.8 (Cold Spring Farm)
Phippsburg
8 Viola Coombs House
Viola Coombs House
Viola Coombs House
December 13, 1991
( #91001816)
Main St.
44°00′36″N 69°53′52″W / 44.01°N 69.897778°W / 44.01; -69.897778 (Viola Coombs House)
Bowdoinham
9 Cornish House
Cornish House
Cornish House
January 15, 1980
( #80000250)
Main St.
44°00′34″N 69°54′08″W / 44.009444°N 69.902222°W / 44.009444; -69.902222 (Cornish House)
Bowdoinham
10 W.D. Crooker House
W.D. Crooker House
W.D. Crooker House
July 10, 1979
( #79000165)
71 South St.
43°54′28″N 69°49′08″W / 43.907778°N 69.818889°W / 43.907778; -69.818889 (W.D. Crooker House)
Bath
11 Days Ferry Historic District
Days Ferry Historic District
Days Ferry Historic District
February 20, 1975
( #75000109)
North of Bath along State Route 128
43°56′47″N 69°48′24″W / 43.946389°N 69.806667°W / 43.946389; -69.806667 (Days Ferry Historic District)
Woolwich Listed as being in Bath vicinity.
12 William T. Donnell House
William T. Donnell House
William T. Donnell House
July 13, 1989
( #89000840)
279 Washington St.
43°53′42″N 69°49′03″W / 43.895°N 69.8175°W / 43.895; -69.8175 (William T. Donnell House)
Bath Owned by the Maine Maritime Museum.
13 Doubling Point Light Station
Doubling Point Light Station
Doubling Point Light Station
January 21, 1988
( #87002271)
Western side of Arrowsic Island
43°52′57″N 69°48′27″W / 43.8825°N 69.8075°W / 43.8825; -69.8075 (Doubling Point Light Station)
Arrowsic Listed as being in Bath vicinity.
14 Fiddler's Reach Fog Signal
Fiddler's Reach Fog Signal
Fiddler's Reach Fog Signal
August 5, 2009
( #09000594)
Northern shore of the Kennebec River, east of the Doubling Point Light Station
43°52′54″N 69°47′57″W / 43.8816°N 69.7993°W / 43.8816; -69.7993 (Fiddler's Reach Fog Signal)
Arrowsic
15 First Baptist Church of Bowdoin and Coombs Cemetery
First Baptist Church of Bowdoin and Coombs Cemetery
First Baptist Church of Bowdoin and Coombs Cemetery
June 20, 1997
( #97000604)
Off the western side of U.S. Route 201, 0.65 miles north of its junction with State Route 125
44°02′22″N 69°56′44″W / 44.039444°N 69.945556°W / 44.039444; -69.945556 (First Baptist Church of Bowdoin and Coombs Cemetery)
Bowdoin Center
16 Fort Baldwin Historic Site
Fort Baldwin Historic Site
Fort Baldwin Historic Site
August 3, 1979
( #79000166)
Sabino Hill
43°45′01″N 69°47′23″W / 43.750278°N 69.789722°W / 43.750278; -69.789722 (Fort Baldwin Historic Site)
Phippsburg
17 Fort Popham Memorial
Fort Popham Memorial
Fort Popham Memorial
October 1, 1969
( #69000012)
North of Popham on Hunnewell Point
43°45′19″N 69°47′04″W / 43.755278°N 69.784444°W / 43.755278; -69.784444 (Fort Popham Memorial)
Popham Beach
18 Grey Havens Inn
Grey Havens Inn
Grey Havens Inn
March 21, 1985
( #85000614)
Reid Park Rd.
43°48′39″N 69°43′16″W / 43.810833°N 69.721111°W / 43.810833; -69.721111 (Grey Havens Inn)
Georgetown
19 Harward Family House
Harward Family House
Harward Family House
September 27, 1996
( #96001038)
Western side of Pork Point Rd., 0.4 miles south of its junction with State Route 24
44°01′48″N 69°49′35″W / 44.03°N 69.826389°W / 44.03; -69.826389 (Harward Family House)
Bowdoinham Listed as being in Richmond vicinity.
20 Lt. Richard Hathorn House
Lt. Richard Hathorn House
Lt. Richard Hathorn House
February 26, 1980
( #80000251)
State Route 127
43°57′39″N 69°47′07″W / 43.960928°N 69.785401°W / 43.960928; -69.785401 (Lt. Richard Hathorn House)
Woolwich
21 Heal Family House
Heal Family House
Heal Family House
October 28, 1994
( #94001243)
Western side of State Route 127, 1.2 miles south of its junction with Robinhood Rd.
43°49′44″N 69°45′18″W / 43.828782°N 69.754905°W / 43.828782; -69.754905 (Heal Family House)
Georgetown
22 Hunter Site
Hunter Site
Hunter Site
January 26, 1984
( #84001493)
Address Restricted
Topsham
23 John E.L. Huse Memorial School
John E.L. Huse Memorial School
John E.L. Huse Memorial School
July 11, 2016
( #16000438)
39 Andrews Rd.
43°54′51″N 69°49′33″W / 43.914297°N 69.825727°W / 43.914297; -69.825727 (John E.L. Huse Memorial School)
Bath
24 Hyde Mansion
Hyde Mansion
Hyde Mansion
November 21, 1978
( #78000197)
616 High St.
43°54′19″N 69°49′23″W / 43.905278°N 69.823056°W / 43.905278; -69.823056 (Hyde Mansion)
Bath
25 Charles H. Ingraham Cottage
Charles H. Ingraham Cottage
Charles H. Ingraham Cottage
December 29, 1986
( #86003512)
Off State Route 209
43°44′53″N 69°47′17″W / 43.748056°N 69.788056°W / 43.748056; -69.788056 (Charles H. Ingraham Cottage)
Phippsburg
26 Kennebec River Light Station
Kennebec River Light Station
Kennebec River Light Station
January 21, 1988
( #87002263)
Fiddler Reach, Arrowsic Island
43°52′59″N 69°47′46″W / 43.883056°N 69.796111°W / 43.883056; -69.796111 (Kennebec River Light Station)
Arrowsic Listed as being in Bath vicinity.
27 Gov. William King House
Gov. William King House
Gov. William King House
May 24, 1976
( #76000112)
Whiskeag Rd.
43°55′58″N 69°49′25″W / 43.932778°N 69.823611°W / 43.932778; -69.823611 (Gov. William King House)
Bath
28 Malaga Island September 19, 2023
( #100009365)
Malaga Island
43°46′54″N 69°52′30″W / 43.7817°N 69.875°W / 43.7817; -69.875 (Malaga Island)
Phippsburg
29 Joseph and Susan Manley Summer Cottage
Joseph and Susan Manley Summer Cottage
Joseph and Susan Manley Summer Cottage
January 7, 1998
( #97001642)
Eastern side of Club Rd., 0.1 miles south of its junction with State Route 216 and Club Rd.
43°43′24″N 69°50′14″W / 43.723333°N 69.837222°W / 43.723333; -69.837222 (Joseph and Susan Manley Summer Cottage)
Small Point
30 Mary E. (Schooner)
Mary E. (Schooner)
Mary E. (Schooner)
September 30, 2019
( #100004471)
271 Washington St. ( Maine Maritime Museum)
43°53′41″N 69°48′54″W / 43.8946°N 69.8149°W / 43.8946; -69.8149 (Mary E. (Schooner))
Bath
31 McCobb-Hill-Minott House
McCobb-Hill-Minott House
McCobb-Hill-Minott House
November 23, 1977
( #77000083)
Parker Head Rd.
43°49′10″N 69°48′43″W / 43.819444°N 69.811944°W / 43.819444; -69.811944 (McCobb-Hill-Minott House)
Phippsburg
32 Captain Merritt House
Captain Merritt House
Captain Merritt House
February 8, 1985
( #85000243)
619 High St.
43°54′25″N 69°49′13″W / 43.906973°N 69.820140°W / 43.906973; -69.820140 (Captain Merritt House)
Bath
33 Mill Cove School
Mill Cove School
Mill Cove School
July 5, 2000
( #00000763)
Western side of Berrys Mill Rd., 0.1 miles south of its junction with Hill Rd.
43°52′52″N 69°51′03″W / 43.881111°N 69.850833°W / 43.881111; -69.850833 (Mill Cove School)
West Bath Listed as being in Bath vicinity.
34 Peacock Tavern
Peacock Tavern
Peacock Tavern
April 4, 1986
( #86000675)
U.S. Route 201
44°09′33″N 69°51′42″W / 44.159167°N 69.861667°W / 44.159167; -69.861667 (Peacock Tavern)
Richmond
35 Pejepscot Paper Company
Pejepscot Paper Company
Pejepscot Paper Company
September 17, 1974
( #74000192)
Off U.S. Route 201 at the Androscoggin River
43°55′18″N 69°57′53″W / 43.921667°N 69.964722°W / 43.921667; -69.964722 (Pejepscot Paper Company)
Topsham Also known as Bowdoin Mill
36 Pejepscot Site June 12, 1987
( #87000922)
Address Restricted
Pejepscot
37 Percy and Small Shipyard
Percy and Small Shipyard
Percy and Small Shipyard
July 27, 1971
( #71000043)
451 Washington St.
43°53′41″N 69°49′08″W / 43.894722°N 69.818889°W / 43.894722; -69.818889 (Percy and Small Shipyard)
Bath This is now the main campus of the Maine Maritime Museum.
38 Percy District School House, (Former)
Percy District School House, (Former)
Percy District School House, (Former)
March 25, 1999
( #99000377)
Junction of Parker Head Rd. and Cox Head Rd.
43°46′04″N 69°48′06″W / 43.767778°N 69.801667°W / 43.767778; -69.801667 (Percy District School House, (Former))
Parker Head
39 Perkins Island Light Station
Perkins Island Light Station
Perkins Island Light Station
January 21, 1988
( #87002282)
Perkins Island
43°47′12″N 69°47′09″W / 43.786667°N 69.785833°W / 43.786667; -69.785833 (Perkins Island Light Station)
Georgetown
40 Popham Colony Site
Popham Colony Site
Popham Colony Site
February 16, 1970
( #70000063)
near Fort Popham on Fort Baldwin Rd.
43°45′12″N 69°47′18″W / 43.7532°N 69.7884°W / 43.7532; -69.7884 (Popham Colony Site)
Popham Beach
41 Purinton Family Farm
Purinton Family Farm
Purinton Family Farm
July 13, 1989
( #89000842)
65 Elm St.
43°55′27″N 69°57′05″W / 43.924167°N 69.951389°W / 43.924167; -69.951389 (Purinton Family Farm)
Topsham
42 Randall-Hildreth House
Randall-Hildreth House
Randall-Hildreth House
September 22, 2004
( #04001048)
806 Foreside Rd.
43°56′58″N 69°53′42″W / 43.949444°N 69.895°W / 43.949444; -69.895 (Randall-Hildreth House)
Topsham
43 Robert Reed House
Robert Reed House
Robert Reed House
February 11, 1982
( #82000777)
State Route 128 and Chop Point Rd.
44°00′16″N 69°48′34″W / 44.004444°N 69.809444°W / 44.004444; -69.809444 (Robert Reed House)
Woolwich
44 Richmond Historic District
Richmond Historic District
Richmond Historic District
November 12, 1973
( #73000146)
Roughly bounded by South, High, and Kimbal Sts., and the Kennebec River
44°05′08″N 69°48′15″W / 44.085556°N 69.804167°W / 44.085556; -69.804167 (Richmond Historic District)
Richmond
45 Benjamin Riggs House
Benjamin Riggs House
Benjamin Riggs House
December 22, 1988
( #88003008)
14 Knubble Rd.
43°51′13″N 69°44′12″W / 43.853611°N 69.736667°W / 43.853611; -69.736667 (Benjamin Riggs House)
Georgetown
46 Riggs-Zorach House
Riggs-Zorach House
Riggs-Zorach House
December 30, 1988
( #88003007)
Off Robinhood Rd.
43°50′51″N 69°44′11″W / 43.8475°N 69.736389°W / 43.8475; -69.736389 (Riggs-Zorach House)
Georgetown
47 Robinhood Free Meetinghouse
Robinhood Free Meetinghouse
Robinhood Free Meetinghouse
September 26, 2016
( #16000677)
210 Robinhood Rd.
43°51′05″N 69°44′36″W / 43.851261°N 69.743263°W / 43.851261; -69.743263 (Robinhood Free Meetinghouse)
Georgetown
48 Ropes End
Ropes End
Ropes End
December 31, 2001
( #01001421)
36 Hyde Rd.
43°43′24″N 69°50′12″W / 43.723333°N 69.836667°W / 43.723333; -69.836667 (Ropes End)
Phippsburg
49 Seguin Island Light Station
Seguin Island Light Station
Seguin Island Light Station
March 8, 1977
( #77000084)
South of Georgetown
43°42′32″N 69°45′29″W / 43.708889°N 69.758056°W / 43.708889; -69.758056 (Seguin Island Light Station)
Georgetown
50 Small Point Club
Small Point Club
Small Point Club
March 25, 1999
( #99000376)
Club Rd., 0.3 miles south of its junction with State Route 216 and Club Rd.
43°43′16″N 69°50′14″W / 43.721111°N 69.837222°W / 43.721111; -69.837222 (Small Point Club)
Small Point
51 Snipe Farm December 28, 2023
( #100009659)
157 Arrowsic Road
43°53′51″N 69°47′59″W / 43.8974°N 69.7996°W / 43.8974; -69.7996 (Snipe Farm)
Arrowsic
52 Southard Block
Southard Block
Southard Block
February 23, 1972
( #72000079)
25 Front St.
44°05′13″N 69°48′01″W / 44.086836°N 69.800252°W / 44.086836; -69.800252 (Southard Block)
Richmond
53 Squirrel Point Light Station
Squirrel Point Light Station
Squirrel Point Light Station
January 21, 1988
( #87002281)
Squirrel Point, Arrowsic Island
43°48′59″N 69°48′10″W / 43.816389°N 69.802778°W / 43.816389; -69.802778 (Squirrel Point Light Station)
Arrowsic
54 Stone Schoolhouse
Stone Schoolhouse
Stone Schoolhouse
August 12, 1977
( #77000085)
South of Georgetown on Bay Point Rd.
43°46′45″N 69°45′54″W / 43.779167°N 69.765°W / 43.779167; -69.765 (Stone Schoolhouse)
Georgetown
55 Swan Island Historic District
Swan Island Historic District
Swan Island Historic District
December 14, 1995
( #95001461)
Kennebec River between Richmond and Dresden
44°03′32″N 69°47′59″W / 44.058889°N 69.799722°W / 44.058889; -69.799722 (Swan Island Historic District)
Perkins Township
56 Topsham Fairgrounds Grandstand
Topsham Fairgrounds Grandstand
Topsham Fairgrounds Grandstand
March 26, 1992
( #92000277)
Off the northern side of Elm St., east of its junction with Fair Cir.
43°55′38″N 69°57′12″W / 43.927222°N 69.953333°W / 43.927222; -69.953333 (Topsham Fairgrounds Grandstand)
Topsham
57 Topsham Historic District
Topsham Historic District
Topsham Historic District
January 9, 1978
( #78000198)
Elm, Main, and Green Sts.
43°55′35″N 69°57′30″W / 43.926389°N 69.958333°W / 43.926389; -69.958333 (Topsham Historic District)
Topsham
58 Trufant Historic District
Trufant Historic District
Trufant Historic District
January 15, 2004
( #03001402)
Portions of Corliss, Highland, Middle, Pine, and Washington Sts.
43°54′02″N 69°49′05″W / 43.900556°N 69.818056°W / 43.900556; -69.818056 (Trufant Historic District)
Bath
59 U.S. Customhouse and Post Office
U.S. Customhouse and Post Office
U.S. Customhouse and Post Office
October 6, 1970
( #70000064)
1 Front St.
43°54′44″N 69°48′48″W / 43.912197°N 69.813455°W / 43.912197; -69.813455 (U.S. Customhouse and Post Office)
Bath
60 Wallace-Haskell Homestead
Wallace-Haskell Homestead
Wallace-Haskell Homestead
January 17, 2017
( #100000526)
268 W. Point Rd.
43°45′05″N 69°51′32″W / 43.751307°N 69.858922°W / 43.751307; -69.858922 (Wallace-Haskell Homestead)
Phippsburg
61 Washington Park Historic District March 19, 2024
( #100010084)
Park and Winship Streets
43°55′48″N 69°48′56″W / 43.9300°N 69.8156°W / 43.9300; -69.8156 (Washington Park Historic District)
Bath
62 Winter Street Church
Winter Street Church
Winter Street Church
July 27, 1971
( #71000044)
Corner of Washington and Winter Sts.
43°54′58″N 69°49′07″W / 43.916111°N 69.818611°W / 43.916111; -69.818611 (Winter Street Church)
Bath
63 Woolwich Town House
Woolwich Town House
Woolwich Town House
February 17, 1978
( #78000199)
Northeast of Bath at Old Stage and Dana Mills Rds.
43°58′10″N 69°46′12″W / 43.969444°N 69.77°W / 43.969444; -69.77 (Woolwich Town House)
Woolwich

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 SEGUIN (tugboat)
SEGUIN (tugboat)
SEGUIN (tugboat)
December 2, 1969
(#69000013)
September 29, 2015 Maine Maritime Museum
43°53′39″N 69°48′59″W / 43.8942°N 69.8163°W / 43.8942; -69.8163 (SEGUIN (tugboat))
Bath Remnants stored at museum after failed restoration attempt. [6]

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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ "Cultural Resource Management Bulletin (PDF pages 15-16)" (PDF). National Park Service. Retrieved 2014-09-17.