fbpx
Wikipedia

National Register of Historic Places listings in Oxford County, Maine

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

Location of Oxford County in 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 map.[1]

There are 100 properties and districts listed on the National Register in the county. One property was once listed, but as since been delisted.


          This National Park Service list is complete through NPS recent listings posted March 8, 2024.[2]

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

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Albany Town House
 
Albany Town House
August 7, 2007
(#07000793)
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
 
Andover Hook and Ladder Company Building
January 11, 2001
(#00001631)
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
 
Andover Public Library
January 27, 1981
(#81000103)
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
 
Barrows-Steadman Homestead
April 12, 1982
(#82000771)
NE corner of Main and Stuart 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
 
Bell Hill Meetinghouse
July 10, 2003
(#03000620)
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
 
Bell Hill School
July 10, 2003
(#03000619)
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
 
Bennett Bridge
  More images
February 16, 1970
(#70000055)
1.5 miles (2.4 km) 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
 
Nathaniel and Elizabeth Bennett House
June 7, 1996
(#96000652)
Western side of Crockett Ridge Rd., 1.4 miles (2.3 km) 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 Brick School
 
Brick School
June 26, 2017
(#100001241)
3 E. Main St.
44°13′23″N 70°30′42″W / 44.223187°N 70.511542°W / 44.223187; -70.511542 (Brick School)
Paris
10 Brickett Place
 
Brickett Place
July 28, 1982
(#82000772)
State Route 113
44°16′03″N 71°00′18″W / 44.2675°N 71.005°W / 44.2675; -71.005 (Brickett Place)
Stow
11 Broad Street Historic District
 
Broad Street Historic District
December 28, 1977
(#77000078)
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
12 Camp Cinnamon
 
Camp Cinnamon
September 30, 2019
(#100004470)
37 Camp Cinnamon Rd.
44°13′28″N 70°39′37″W / 44.2245°N 70.6602°W / 44.2245; -70.6602 (Camp Cinnamon)
Norway
13 Center Meeting House and Common
 
Center Meeting House and Common
June 20, 1997
(#97000606)
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
14 Squire Chase House
 
Squire Chase House
May 7, 1979
(#79000158)
Main St., SW of junction with Bridgton Rd.
44°01′15″N 70°58′34″W / 44.020833°N 70.976111°W / 44.020833; -70.976111 (Squire Chase House)
Fryeburg
15 Church of the New Jerusalem
 
Church of the New Jerusalem
June 13, 1986
(#86001274)
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
16 Churchill Bridge
 
Churchill Bridge
March 17, 1994
(#94000180)
Mountain Rd. across Bicknell Brook, 1 mile (1.6 km) 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
17 Cole Block
 
Cole Block
April 1, 1998
(#98000310)
19 Main St.
44°24′26″N 70°47′33″W / 44.407222°N 70.7925°W / 44.407222; -70.7925 (Cole Block)
Bethel
18 Deacon Hutchins House
 
Deacon Hutchins House
July 10, 1979
(#79000159)
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
19 Deering Memorial United Methodist Church
 
Deering Memorial United Methodist Church
January 24, 2008
(#07001444)
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).
20 District No. 1 Schoolhouse
 
District No. 1 Schoolhouse
July 19, 1984
(#84001466)
515 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 Now the library.
21 Dreamhome
 
Dreamhome
September 27, 1996
(#96001037)
Western side of Lake Christopher, 0.45 miles (0.72 km) 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
22 Eastman Hill Rural Historic District
 
Eastman Hill Rural Historic District
  More images
June 8, 1993
(#93000477)
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
23 First Universalist Society of West Sumner
 
First Universalist Society of West Sumner
August 9, 2002
(#02000850)
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
24 Fives Court
 
Fives Court
October 5, 2017
(#16000676)
55 Fairburn Way, Westways
44°12′54″N 70°53′14″W / 44.21507°N 70.88713°W / 44.21507; -70.88713 (Fives Court)
Lovell An early 20th-century fives court.
25 Forest Lodge
 
Forest Lodge
  More images
December 30, 2008
(#08001257)
Carry Rd., about 1.9 miles (3.1 km) west of Middle Dam
44°46′00″N 70°57′01″W / 44.7667°N 70.9503°W / 44.7667; -70.9503 (Forest Lodge)
Upton
26 Foster Family Home
 
Foster Family Home
November 9, 1994
(#94001247)
Western side of Sunday River Rd., 1.5 miles (2.4 km) northwest of its junction with Skiway Rd.
44°29′28″N 70°50′35″W / 44.4911°N 70.8431°W / 44.4911; -70.8431 (Foster Family Home)
Newry
27 Fryeburg Registry of Deeds
 
Fryeburg Registry of Deeds
December 30, 1987
(#87002196)
Main St., next to the library
44°00′53″N 70°58′59″W / 44.014722°N 70.983056°W / 44.014722; -70.983056 (Fryeburg Registry of Deeds)
Fryeburg
28 Fryeburg Town House, Former
 
Fryeburg Town House, Former
October 2, 1992
(#92001295)
Eastern side of State Route 5, 0.1 miles (0.16 km) north of its junction with Woodlawn Ave. (now Corn Shop Rd.)
44°04′14″N 70°56′43″W / 44.070556°N 70.945278°W / 44.070556; -70.945278 (Fryeburg Town House, Former)
Fryeburg Center
29 Gehring Clinic
 
Gehring Clinic
August 2, 1976
(#76000105)
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
30 Gilead Railroad Station, Former
 
Gilead Railroad Station, Former
  More images
March 26, 1992
(#92000272)
Back St and Bridge St, just off Route 2, Gilead
44°23′40″N 70°58′21″W / 44.394427°N 70.972615°W / 44.394427; -70.972615 (Gilead Railroad Station, Former)
Gilead Moved in Jan 2011 from Auburn back to Gilead[6]
31 Greenwood Cattle Pound
 
Greenwood Cattle Pound
August 7, 2007
(#07000794)
Greenwood Rd., 0.33 miles (0.53 km) 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
32 Greenwood Town Hall, Former
 
Greenwood Town Hall, Former
January 11, 2001
(#00001634)
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
33 Hall House
 
Hall House
October 31, 2002
(#02001271)
10 Kilborn St.
44°24′25″N 70°47′09″W / 44.406944°N 70.785833°W / 44.406944; -70.785833 (Hall House)
Bethel
34 Enoch Hall House
 
Enoch Hall House
December 23, 1993
(#93001431)
Western side of Bean Rd., 0.5 miles (0.80 km) 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
35 Hemlock Bridge
 
Hemlock Bridge
  More images
February 16, 1970
(#70000056)
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
36 Hershey Plow Company Building
 
Hershey Plow Company Building
June 14, 1990
(#90000922)
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
37 Hubbard-Cotton Store
 
Hubbard-Cotton Store
June 14, 1990
(#90000923)
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
38 Moses Hutchins House
 
Moses Hutchins House
April 22, 2003
(#03000290)
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
39 J&O Irish Store
 
J&O Irish Store
December 29, 1983
(#83003666)
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 Now a local history museum.
40 Zadoc Long Free Library
 
Zadoc Long Free Library
June 24, 1994
(#94000636)
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).
41 Lovejoy Bridge
 
Lovejoy Bridge
  More images
February 16, 1970
(#70000057)
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
42 Lovell Meeting House
 
Lovell Meeting House
June 27, 2014
(#14000360)
1133 Main St.
44°11′03″N 70°53′25″W / 44.1841°N 70.8903°W / 44.1841; -70.8903 (Lovell Meeting House)
Lovell
43 Lovell Village Church
 
Lovell Village Church
June 20, 1986
(#86001337)
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).
44 Lower Meeting House and East Bethel Cemetery
 
Lower Meeting House and East Bethel Cemetery
June 25, 2013
(#13000440)
1797 Intervale Road
44°27′53″N 70°43′17″W / 44.46472°N 70.72145°W / 44.46472; -70.72145 (Lower Meeting House and East Bethel Cemetery)
Bethel
45 Lower Sunday River School
 
Lower Sunday River School
May 23, 1978
(#78000189)
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
46 Main Street Historic District
 
Main Street Historic District
March 22, 1991
(#91000324)
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
47 Maine Archaeological Survey site 21.26 September 5, 1997
(#97000915)
Address restricted
Lovell
48 Arthur L. Mann Memorial Library
 
Arthur L. Mann Memorial Library
January 5, 1989
(#88003016)
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
49 Dr. Moses Mason House
 
Dr. Moses Mason House
October 17, 1972
(#72000110)
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 Bethel Historical Society property.
50 McLaughlin House and Garden
 
McLaughlin House and Garden
October 27, 2000
(#00001202)
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
51 McWain-Hall House
 
McWain-Hall House
March 25, 1987
(#87000416)
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
52 Mechanic Institute
 
Mechanic Institute
May 13, 1980
(#80000241)
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
53 Merrill-Poor House
 
Merrill-Poor House
May 17, 1976
(#76000106)
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
54 Middle Intervale Meeting House and Common
 
Middle Intervale Meeting House and Common
June 26, 1998
(#98000721)
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
55 Municipal Building
 
Municipal Building
May 13, 1980
(#80000242)
Congress St.
44°32′48″N 70°32′47″W / 44.546667°N 70.546389°W / 44.546667; -70.546389 (Municipal Building)
Rumford
56 North Waterford Congregational Church
 
North Waterford Congregational Church
June 13, 1986
(#86001275)
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
57 Norway Historic District
 
Norway Historic District
  More images
July 21, 1988
(#88000391)
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
58 The Nutting Homestead
 
The Nutting Homestead
December 3, 1974
(#74000163)
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
59 Osgood Family House
 
Osgood Family House
April 5, 1990
(#90000576)
Main St.
44°00′42″N 70°59′15″W / 44.011667°N 70.9875°W / 44.011667; -70.9875 (Osgood Family House)
Fryeburg
60 Otisfield Town House (Former)
 
Otisfield Town House (Former)
February 15, 2005
(#05000055)
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
61 Otisfield Town Pound December 30, 2019
(#100004826)
Near 322 Bell Hill Rd.
44°05′43″N 70°34′00″W / 44.0954°N 70.5668°W / 44.0954; -70.5668 (Otisfield Town Pound)
Otisfield
62 Oxford Congregational Church and Cemetery
 
Oxford Congregational Church and Cemetery
June 24, 1994
(#94000637)
Eastern side of King St., 0.2 miles (0.32 km) 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
63 Paris Hill Historic District
 
Paris Hill Historic District
  More images
June 19, 1973
(#73000243)
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
64 Paris Public Library
 
Paris Public Library
January 5, 1989
(#88003015)
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.
65 Marion Parsons House
 
Marion Parsons House
January 23, 1987
(#86002432)
179 Main St.
44°00′51″N 70°59′01″W / 44.014167°N 70.983611°W / 44.014167; -70.983611 (Marion Parsons House)
Fryeburg
66 Peabody Tavern
 
Peabody Tavern
December 13, 1976
(#76000107)
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
67 John M. Philbrook House
 
John M. Philbrook House
December 14, 1995
(#95001465)
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 Now the Victoria Inn
68 Samuel D. Philbrook House
 
Samuel D. Philbrook House
March 10, 1995
(#95000216)
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
69 Porter Old Meetinghouse
 
Porter Old Meetinghouse
  More images
April 2, 1973
(#73000267)
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
70 Porter-Parsonfield Bridge
 
Porter-Parsonfield Bridge
  More images
February 16, 1970
(#70000058)
0.5 miles (0.80 km) 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
71 E.C. and M.I. Record Homestead
 
E.C. and M.I. Record Homestead
August 24, 2011
(#11000582)
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
72 Rivercroft Farm
 
Rivercroft Farm
July 16, 2008
(#08000668)
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
73 Robinson-Parsons Farm
 
Robinson-Parsons Farm
February 4, 1982
(#82000773)
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
74 Rumford Commercial Historic District
 
Rumford Commercial Historic District
March 27, 2017
(#100000808)
49-150 Congress, 65-91 Canal, 60-94 River & 23 Hartford Sts.
44°32′43″N 70°32′44″W / 44.545395°N 70.545686°W / 44.545395; -70.545686 (Rumford Commercial Historic District)
Rumford
75 Rumford Falls I-IV Site November 14, 1992
(#92001513)
Address Restricted
South Rumford
76 Rumford Falls Power Company Building
 
Rumford Falls Power Company Building
May 13, 1980
(#80000243)
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
77 Rumford Falls V Site November 14, 1992
(#92001509)
Address Restricted
South Rumford
78 Rumford Point Congregational Church
 
Rumford Point Congregational Church
June 20, 1985
(#85001259)
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).
79 Rumford Public Library
 
Rumford Public Library
  More images
January 5, 1989
(#88003023)
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).
80 Ryefield Bridge
 
Ryefield Bridge
  More images
September 24, 1999
(#99001193)
West Andrew Hill Road over the Crooked River
44°08′34″N 70°35′43″W / 44.142778°N 70.595278°W / 44.142778; -70.595278 (Ryefield Bridge)
Otisfield Extends into Harrison in Cumberland County
81 Levi Sargent House
 
Levi Sargent House
March 13, 1987
(#87000419)
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
82 Soldiers Memorial Library
 
Soldiers Memorial Library
October 16, 2008
(#08000992)
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
83 Stearns Hill Farm
 
Stearns Hill Farm
February 11, 2009
(#09000014)
90 Stearns Hill Rd.
44°18′17″N 70°31′14″W / 44.3048°N 70.5205°W / 44.3048; -70.5205 (Stearns Hill Farm)
West Paris
84 Elisha F. Stone House
 
Elisha F. Stone House
April 28, 1983
(#83000466)
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
85 Strathglass Building
 
Strathglass Building
May 13, 1980
(#80000244)
33 Hartford St.
44°32′46″N 70°32′45″W / 44.546111°N 70.545833°W / 44.546111; -70.545833 (Strathglass Building)
Rumford
86 Strathglass Park District
 
Strathglass Park District
  More images
October 18, 1974
(#74000181)
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
87 Sturtevant Hall
 
Sturtevant Hall
September 19, 1977
(#77000079)
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).
88 Sunday River Bridge
 
Sunday River Bridge
  More images
February 16, 1970
(#70000059)
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 Also known locally as the Artist's Bridge.
89 Town of Rumford Site November 14, 1992
(#92001507)
Address Restricted
Rumford
90 Union Church
 
Union Church
June 22, 1980
(#80000245)
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
91 Union School June 20, 2018
(#100002593)
392 Church St.
44°23′25″N 70°18′44″W / 44.3904°N 70.3122°W / 44.3904; -70.3122 (Union School)
Hartford
92 Upton Grange No. 404 (Former)
 
Upton Grange No. 404 (Former)
October 12, 2000
(#00001206)
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
93 Vail Site January 23, 1980
(#80000246)
Address Restricted
Parkertown Township
94 Wadsworth Hall
 
Wadsworth Hall
January 21, 1974
(#74000182)
South of Hiram
43°51′48″N 70°48′47″W / 43.863333°N 70.813056°W / 43.863333; -70.813056 (Wadsworth Hall)
Hiram
95 David Warren House
 
David Warren House
April 28, 1983
(#83000467)
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
96 Waterford Historic District
 
Waterford Historic District
  More images
April 24, 1980
(#80000247)
State Routes 35 and 37
Boundary increase (listed August 23, 2011, refnum 11000583): 30 Valley Rd

44°10′54″N 70°43′01″W / 44.181667°N 70.716944°W / 44.181667; -70.716944 (Waterford Historic District)
Waterford
97 John Watson House
 
John Watson House
December 31, 1974
(#74000183)
1 mile (1.6 km) northwest of Hiram on Benny Babb Hill Road
43°53′51″N 70°48′53″W / 43.8975°N 70.814722°W / 43.8975; -70.814722 (John Watson House)
Hiram
98 West Paris Lodge No. 15, I.O.O.F.
 
West Paris Lodge No. 15, I.O.O.F.
January 27, 2012
(#11001058)
221 Main St.
44°19′33″N 70°34′21″W / 44.325819°N 70.572628°W / 44.325819; -70.572628 (West Paris Lodge No. 15, I.O.O.F.)
West Paris
99 Whitman Memorial Library
 
Whitman Memorial Library
  More images
January 12, 1995
(#94001549)
1 mile (1.6 km) 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
100 Benjamin Wiley House
 
Benjamin Wiley House
November 10, 1980
(#80000248)
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

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Knight's Country Store April 14, 1978
(#78000328)
August 5, 1987 ME 5A
Lovell vicinity

See also edit

References edit

  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 March 8, 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. ^ "Home". gileadhistoricalsociety.blogspot.com.

national, register, historic, places, listings, oxford, county, maine, this, list, location, oxford, county, mainethis, intended, complete, list, properties, districts, national, register, historic, places, oxford, county, maine, united, states, latitude, long. This is a list of the National Register of Historic Places listings in Oxford County Maine Location of Oxford County in MaineThis 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 map 1 There are 100 properties and districts listed on the National Register in the county One property was once listed but as since been delisted This National Park Service list is complete through NPS recent listings posted March 8 2024 2 Map all coordinates using OpenStreetMap Download coordinates as KML GPX all coordinates GPX primary coordinates GPX secondary coordinates Contents Counties in Maine Androscoggin Aroostook Cumberland Franklin Hancock Kennebec Knox Lincoln Oxford Penobscot Piscataquis Sagadahoc Somerset Waldo Washington YorkContents 1 Current listings 2 Former listing 3 See also 4 ReferencesCurrent listings edit 3 Name on the Register 4 Image Date listed 5 LocationCity or town Description1 Albany Town House nbsp Albany Town House August 7 2007 07000793 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 Township2 Andover Hook and Ladder Company Building nbsp Andover Hook and Ladder Company Building January 11 2001 00001631 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 Andover3 Andover Public Library nbsp Andover Public Library January 27 1981 81000103 Church St 44 37 54 N 70 45 07 W 44 631667 N 70 751944 W 44 631667 70 751944 Andover Public Library Andover4 Barrows Steadman Homestead nbsp Barrows Steadman Homestead April 12 1982 82000771 NE corner of Main and Stuart St 44 01 04 N 70 58 47 W 44 017778 N 70 979722 W 44 017778 70 979722 Barrows Steadman Homestead Fryeburg5 Bell Hill Meetinghouse nbsp Bell Hill Meetinghouse July 10 2003 03000620 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 Otisfield6 Bell Hill School nbsp Bell Hill School July 10 2003 03000619 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 Otisfield7 Bennett Bridge nbsp Bennett Bridge nbsp More images February 16 1970 70000055 1 5 miles 2 4 km 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 Mills8 Nathaniel and Elizabeth Bennett House nbsp Nathaniel and Elizabeth Bennett House June 7 1996 96000652 Western side of Crockett Ridge Rd 1 4 miles 2 3 km 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 Norway9 Brick School nbsp Brick School June 26 2017 100001241 3 E Main St 44 13 23 N 70 30 42 W 44 223187 N 70 511542 W 44 223187 70 511542 Brick School Paris10 Brickett Place nbsp Brickett Place July 28 1982 82000772 State Route 113 44 16 03 N 71 00 18 W 44 2675 N 71 005 W 44 2675 71 005 Brickett Place Stow11 Broad Street Historic District nbsp Broad Street Historic District December 28 1977 77000078 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 increase12 Camp Cinnamon nbsp Camp Cinnamon September 30 2019 100004470 37 Camp Cinnamon Rd 44 13 28 N 70 39 37 W 44 2245 N 70 6602 W 44 2245 70 6602 Camp Cinnamon Norway13 Center Meeting House and Common nbsp Center Meeting House and Common June 20 1997 97000606 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 Oxford14 Squire Chase House nbsp Squire Chase House May 7 1979 79000158 Main St SW of junction with Bridgton Rd 44 01 15 N 70 58 34 W 44 020833 N 70 976111 W 44 020833 70 976111 Squire Chase House Fryeburg15 Church of the New Jerusalem nbsp Church of the New Jerusalem June 13 1986 86001274 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 Fryeburg16 Churchill Bridge nbsp Churchill Bridge March 17 1994 94000180 Mountain Rd across Bicknell Brook 1 mile 1 6 km 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 Buckfield17 Cole Block nbsp Cole Block April 1 1998 98000310 19 Main St 44 24 26 N 70 47 33 W 44 407222 N 70 7925 W 44 407222 70 7925 Cole Block Bethel18 Deacon Hutchins House nbsp Deacon Hutchins House July 10 1979 79000159 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 Rumford19 Deering Memorial United Methodist Church nbsp Deering Memorial United Methodist Church January 24 2008 07001444 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 20 District No 1 Schoolhouse nbsp District No 1 Schoolhouse July 19 1984 84001466 515 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 Now the library 21 Dreamhome nbsp Dreamhome September 27 1996 96001037 Western side of Lake Christopher 0 45 miles 0 72 km north of Hill Rd 44 22 16 N 70 39 10 W 44 371111 N 70 652778 W 44 371111 70 652778 Dreamhome Bryant Pond22 Eastman Hill Rural Historic District nbsp Eastman Hill Rural Historic District nbsp More images June 8 1993 93000477 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 Lovell23 First Universalist Society of West Sumner nbsp First Universalist Society of West Sumner August 9 2002 02000850 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 Sumner24 Fives Court nbsp Fives Court October 5 2017 16000676 55 Fairburn Way Westways 44 12 54 N 70 53 14 W 44 21507 N 70 88713 W 44 21507 70 88713 Fives Court Lovell An early 20th century fives court 25 Forest Lodge nbsp Forest Lodge nbsp More images December 30 2008 08001257 Carry Rd about 1 9 miles 3 1 km west of Middle Dam 44 46 00 N 70 57 01 W 44 7667 N 70 9503 W 44 7667 70 9503 Forest Lodge Upton26 Foster Family Home nbsp Foster Family Home November 9 1994 94001247 Western side of Sunday River Rd 1 5 miles 2 4 km northwest of its junction with Skiway Rd 44 29 28 N 70 50 35 W 44 4911 N 70 8431 W 44 4911 70 8431 Foster Family Home Newry27 Fryeburg Registry of Deeds nbsp Fryeburg Registry of Deeds December 30 1987 87002196 Main St next to the library 44 00 53 N 70 58 59 W 44 014722 N 70 983056 W 44 014722 70 983056 Fryeburg Registry of Deeds Fryeburg28 Fryeburg Town House Former nbsp Fryeburg Town House Former October 2 1992 92001295 Eastern side of State Route 5 0 1 miles 0 16 km north of its junction with Woodlawn Ave now Corn Shop Rd 44 04 14 N 70 56 43 W 44 070556 N 70 945278 W 44 070556 70 945278 Fryeburg Town House Former Fryeburg Center29 Gehring Clinic nbsp Gehring Clinic August 2 1976 76000105 Off State Route 5 44 23 58 N 70 47 16 W 44 399444 N 70 787778 W 44 399444 70 787778 Gehring Clinic Bethel30 Gilead Railroad Station Former nbsp Gilead Railroad Station Former nbsp More images March 26 1992 92000272 Back St and Bridge St just off Route 2 Gilead 44 23 40 N 70 58 21 W 44 394427 N 70 972615 W 44 394427 70 972615 Gilead Railroad Station Former Gilead Moved in Jan 2011 from Auburn back to Gilead 6 31 Greenwood Cattle Pound nbsp Greenwood Cattle Pound August 7 2007 07000794 Greenwood Rd 0 33 miles 0 53 km 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 Greenwood32 Greenwood Town Hall Former nbsp Greenwood Town Hall Former January 11 2001 00001634 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 Mills33 Hall House nbsp Hall House October 31 2002 02001271 10 Kilborn St 44 24 25 N 70 47 09 W 44 406944 N 70 785833 W 44 406944 70 785833 Hall House Bethel34 Enoch Hall House nbsp Enoch Hall House December 23 1993 93001431 Western side of Bean Rd 0 5 miles 0 80 km 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 Buckfield35 Hemlock Bridge nbsp Hemlock Bridge nbsp More images February 16 1970 70000056 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 Center36 Hershey Plow Company Building nbsp Hershey Plow Company Building June 14 1990 90000922 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 Paris37 Hubbard Cotton Store nbsp Hubbard Cotton Store June 14 1990 90000923 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 Hiram38 Moses Hutchins House nbsp Moses Hutchins House April 22 2003 03000290 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 Lovell39 J amp O Irish Store nbsp J amp O Irish Store December 29 1983 83003666 State Route 140 44 22 22 N 70 20 52 W 44 372778 N 70 347778 W 44 372778 70 347778 J amp O Irish Store Hartford Now a local history museum 40 Zadoc Long Free Library nbsp Zadoc Long Free Library June 24 1994 94000636 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 41 Lovejoy Bridge nbsp Lovejoy Bridge nbsp More images February 16 1970 70000057 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 Andover42 Lovell Meeting House nbsp Lovell Meeting House June 27 2014 14000360 1133 Main St 44 11 03 N 70 53 25 W 44 1841 N 70 8903 W 44 1841 70 8903 Lovell Meeting House Lovell43 Lovell Village Church nbsp Lovell Village Church June 20 1986 86001337 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 44 Lower Meeting House and East Bethel Cemetery nbsp Lower Meeting House and East Bethel Cemetery June 25 2013 13000440 1797 Intervale Road 44 27 53 N 70 43 17 W 44 46472 N 70 72145 W 44 46472 70 72145 Lower Meeting House and East Bethel Cemetery Bethel45 Lower Sunday River School nbsp Lower Sunday River School May 23 1978 78000189 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 Newry46 Main Street Historic District nbsp Main Street Historic District March 22 1991 91000324 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 Fryeburg47 Maine Archaeological Survey site 21 26 Upload image September 5 1997 97000915 Address restrictedLovell48 Arthur L Mann Memorial Library nbsp Arthur L Mann Memorial Library January 5 1989 88003016 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 Paris49 Dr Moses Mason House nbsp Dr Moses Mason House October 17 1972 72000110 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 Bethel Historical Society property 50 McLaughlin House and Garden nbsp McLaughlin House and Garden October 27 2000 00001202 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 Paris51 McWain Hall House nbsp McWain Hall House March 25 1987 87000416 McWain Hill Rd 44 11 14 N 70 40 10 W 44 187222 N 70 669444 W 44 187222 70 669444 McWain Hall House Waterford52 Mechanic Institute nbsp Mechanic Institute May 13 1980 80000241 44 56 Congress St 44 32 46 N 70 32 45 W 44 546111 N 70 545833 W 44 546111 70 545833 Mechanic Institute Rumford53 Merrill Poor House nbsp Merrill Poor House May 17 1976 76000106 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 Andover54 Middle Intervale Meeting House and Common nbsp Middle Intervale Meeting House and Common June 26 1998 98000721 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 Bethel55 Municipal Building nbsp Municipal Building May 13 1980 80000242 Congress St 44 32 48 N 70 32 47 W 44 546667 N 70 546389 W 44 546667 70 546389 Municipal Building Rumford56 North Waterford Congregational Church nbsp North Waterford Congregational Church June 13 1986 86001275 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 Waterford57 Norway Historic District nbsp Norway Historic District nbsp More images July 21 1988 88000391 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 Norway58 The Nutting Homestead nbsp The Nutting Homestead December 3 1974 74000163 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 Otisfield59 Osgood Family House nbsp Osgood Family House April 5 1990 90000576 Main St 44 00 42 N 70 59 15 W 44 011667 N 70 9875 W 44 011667 70 9875 Osgood Family House Fryeburg60 Otisfield Town House Former nbsp Otisfield Town House Former February 15 2005 05000055 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 Otisfield61 Otisfield Town Pound Upload image December 30 2019 100004826 Near 322 Bell Hill Rd 44 05 43 N 70 34 00 W 44 0954 N 70 5668 W 44 0954 70 5668 Otisfield Town Pound Otisfield62 Oxford Congregational Church and Cemetery nbsp Oxford Congregational Church and Cemetery June 24 1994 94000637 Eastern side of King St 0 2 miles 0 32 km 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 Oxford63 Paris Hill Historic District nbsp Paris Hill Historic District nbsp More images June 19 1973 73000243 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 Hill64 Paris Public Library nbsp Paris Public Library January 5 1989 88003015 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 65 Marion Parsons House nbsp Marion Parsons House January 23 1987 86002432 179 Main St 44 00 51 N 70 59 01 W 44 014167 N 70 983611 W 44 014167 70 983611 Marion Parsons House Fryeburg66 Peabody Tavern nbsp Peabody Tavern December 13 1976 76000107 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 Gilead67 John M Philbrook House nbsp John M Philbrook House December 14 1995 95001465 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 Now the Victoria Inn68 Samuel D Philbrook House nbsp Samuel D Philbrook House March 10 1995 95000216 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 Bethel69 Porter Old Meetinghouse nbsp Porter Old Meetinghouse nbsp More images April 2 1973 73000267 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 Porter70 Porter Parsonfield Bridge nbsp Porter Parsonfield Bridge nbsp More images February 16 1970 70000058 0 5 miles 0 80 km 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 County71 E C and M I Record Homestead nbsp E C and M I Record Homestead August 24 2011 11000582 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 Buckfield72 Rivercroft Farm nbsp Rivercroft Farm July 16 2008 08000668 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 Fryeburg73 Robinson Parsons Farm nbsp Robinson Parsons Farm February 4 1982 82000773 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 Paris74 Rumford Commercial Historic District nbsp Rumford Commercial Historic District March 27 2017 100000808 49 150 Congress 65 91 Canal 60 94 River amp 23 Hartford Sts 44 32 43 N 70 32 44 W 44 545395 N 70 545686 W 44 545395 70 545686 Rumford Commercial Historic District Rumford75 Rumford Falls I IV Site Upload image November 14 1992 92001513 Address RestrictedSouth Rumford76 Rumford Falls Power Company Building nbsp Rumford Falls Power Company Building May 13 1980 80000243 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 Rumford77 Rumford Falls V Site Upload image November 14 1992 92001509 Address RestrictedSouth Rumford78 Rumford Point Congregational Church nbsp Rumford Point Congregational Church June 20 1985 85001259 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 79 Rumford Public Library nbsp Rumford Public Library nbsp More images January 5 1989 88003023 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 80 Ryefield Bridge nbsp Ryefield Bridge nbsp More images September 24 1999 99001193 West Andrew Hill Road over the Crooked River 44 08 34 N 70 35 43 W 44 142778 N 70 595278 W 44 142778 70 595278 Ryefield Bridge Otisfield Extends into Harrison in Cumberland County81 Levi Sargent House nbsp Levi Sargent House March 13 1987 87000419 Otisfield Gore Rd 44 08 58 N 70 33 52 W 44 149444 N 70 564444 W 44 149444 70 564444 Levi Sargent House Otisfield82 Soldiers Memorial Library nbsp Soldiers Memorial Library October 16 2008 08000992 85 Main St 43 52 56 N 70 47 52 W 43 88217 N 70 79772 W 43 88217 70 79772 Soldiers Memorial Library Hiram83 Stearns Hill Farm nbsp Stearns Hill Farm February 11 2009 09000014 90 Stearns Hill Rd 44 18 17 N 70 31 14 W 44 3048 N 70 5205 W 44 3048 70 5205 Stearns Hill Farm West Paris84 Elisha F Stone House nbsp Elisha F Stone House April 28 1983 83000466 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 Paris85 Strathglass Building nbsp Strathglass Building May 13 1980 80000244 33 Hartford St 44 32 46 N 70 32 45 W 44 546111 N 70 545833 W 44 546111 70 545833 Strathglass Building Rumford86 Strathglass Park District nbsp Strathglass Park District nbsp More images October 18 1974 74000181 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 Rumford87 Sturtevant Hall nbsp Sturtevant Hall September 19 1977 77000079 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 88 Sunday River Bridge nbsp Sunday River Bridge nbsp More images February 16 1970 70000059 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 Also known locally as the Artist s Bridge 89 Town of Rumford Site Upload image November 14 1992 92001507 Address RestrictedRumford90 Union Church nbsp Union Church June 22 1980 80000245 Off State Route 140 44 17 40 N 70 22 13 W 44 294444 N 70 370278 W 44 294444 70 370278 Union Church Buckfield91 Union School Upload image June 20 2018 100002593 392 Church St 44 23 25 N 70 18 44 W 44 3904 N 70 3122 W 44 3904 70 3122 Union School Hartford92 Upton Grange No 404 Former nbsp Upton Grange No 404 Former October 12 2000 00001206 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 Upton93 Vail Site Upload image January 23 1980 80000246 Address RestrictedParkertown Township94 Wadsworth Hall nbsp Wadsworth Hall January 21 1974 74000182 South of Hiram 43 51 48 N 70 48 47 W 43 863333 N 70 813056 W 43 863333 70 813056 Wadsworth Hall Hiram95 David Warren House nbsp David Warren House April 28 1983 83000467 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 Hartford96 Waterford Historic District nbsp Waterford Historic District nbsp More images April 24 1980 80000247 State Routes 35 and 37Boundary increase listed August 23 2011 refnum 11000583 30 Valley Rd 44 10 54 N 70 43 01 W 44 181667 N 70 716944 W 44 181667 70 716944 Waterford Historic District Waterford97 John Watson House nbsp John Watson House December 31 1974 74000183 1 mile 1 6 km northwest of Hiram on Benny Babb Hill Road 43 53 51 N 70 48 53 W 43 8975 N 70 814722 W 43 8975 70 814722 John Watson House Hiram98 West Paris Lodge No 15 I O O F nbsp West Paris Lodge No 15 I O O F January 27 2012 11001058 221 Main St 44 19 33 N 70 34 21 W 44 325819 N 70 572628 W 44 325819 70 572628 West Paris Lodge No 15 I O O F West Paris99 Whitman Memorial Library nbsp Whitman Memorial Library nbsp More images January 12 1995 94001549 1 mile 1 6 km 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 Pond100 Benjamin Wiley House nbsp Benjamin Wiley House November 10 1980 80000248 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 FryeburgFormer listing edit 3 Name on the Register Image Date listedDate removed LocationCity or town Description1 Knight s Country Store Upload image April 14 1978 78000328 August 5 1987 ME 5ALovell vicinitySee also edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Oxford County Maine List of National Historic Landmarks in Maine National Register of Historic Places listings in MaineReferences edit 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 National Park Service United States Department of the Interior National Register of Historic Places Weekly List Actions retrieved March 8 2024 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 National Register Information System National Register of Historic Places National Park Service April 24 2008 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 Home gileadhistoricalsociety blogspot com Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Oxford County Maine amp oldid 1177431479, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.