[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 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 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 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 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 31 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 32 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 33 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 34 Hemlock Bridge Hemlock Bridge 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 35 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 36 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 37 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 38 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. 39 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). 40 Lovejoy Bridge Lovejoy Bridge 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 41 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 42 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). 43 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 44 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 45 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 46 Maine Archaeological Survey site 21.26 Upload image September 5, 1997 (# 97000915 ) Address restricted Lovell 47 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 48 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. 49 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 50 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 51 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 52 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 53 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 54 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 55 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 56 Norway Historic District Norway Historic District 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 57 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 58 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 59 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 60 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 ) Otisfield 61 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 62 Paris Hill Historic District Paris Hill Historic District 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 63 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. 64 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 65 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 66 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 67 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 68 Porter Old Meetinghouse Porter Old Meetinghouse 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 69 Porter-Parsonfield Bridge Porter-Parsonfield Bridge 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 70 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 71 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 72 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 73 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 74 Rumford Falls I-IV Site Upload image November 14, 1992 (# 92001513 ) Address Restricted South Rumford 75 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 76 Rumford Falls V Site Upload image November 14, 1992 (# 92001509 ) Address Restricted South Rumford 77 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). 78 Rumford Public Library Rumford Public Library 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). 79 Ryefield Bridge Ryefield Bridge 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 80 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 81 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 82 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 83 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 84 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 85 Strathglass Park District Strathglass Park District 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 86 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). 87 Sunday River Bridge Sunday River Bridge 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. 88 Town of Rumford Site Upload image November 14, 1992 (# 92001507 ) Address Restricted Rumford 89 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 90 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 ) Hartford 91 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 92 Vail Site Upload image January 23, 1980 (# 80000246 ) Address Restricted Parkertown Township 93 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 94 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 95 Waterford Historic District Waterford Historic District 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 96 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 97 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 98 Whitman Memorial Library Whitman Memorial Library 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 99 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