[3]
Name on the Register
[4]
Image
Date listed
[5]
Location
City or town
Description
1
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
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
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
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
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
Upload image
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
January 26, 1984 (
#84001493 )
Address Restricted
Topsham
23
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
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
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
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
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
Upload image
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
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)
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
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
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
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
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
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
Upload image
June 12, 1987 (
#87000922 )
Address Restricted
Pejepscot
37
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)
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
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
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
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
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
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
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
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
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
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
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
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
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
Upload image
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
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
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
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
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
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
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
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
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
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
Upload image
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
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
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