[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