National Register of Historic Places listings in Knox County, Maine

Last updated

Location of Knox County in Maine. Map of Maine highlighting Knox County.svg
Location of Knox County in Maine.

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Knox 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 97 properties and districts listed on the National Register in the county; 10 of the properties are National Historic Landmarks. One property was once listed, but has since been removed.


    This National Park Service list is complete through NPS recent listings posted June 30, 2023. [2]

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

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Ebenezer Alden House
Ebenezer Alden House UnionME EbenezerAldenHouse1.jpg
Ebenezer Alden House
April 28, 1975
(#75000100)
Off State Route 131
44°12′44″N69°16′03″W / 44.2122°N 69.2675°W / 44.2122; -69.2675 (Ebenezer Alden House)
Union
2 Allen's Island December 15, 1983
(#83003646)
In Muscongus Bay [6]
43°52′16″N69°18′42″W / 43.8711°N 69.3117°W / 43.8711; -69.3117 (Allen's Island)
St. George
3 American Boathouse February 19, 1982
(#82000761)
Atlantic Ave.
44°12′40″N69°03′48″W / 44.2111°N 69.0633°W / 44.2111; -69.0633 (American Boathouse)
Camden
4 American Eagle (schooner)
American Eagle (schooner) American Eagle NHL.jpg
American Eagle (schooner)
December 4, 1991
(#91002064)
Rockland Harbor
44°06′32″N69°06′32″W / 44.1089°N 69.1089°W / 44.1089; -69.1089 (American Eagle (schooner))
Rockland National Historic Landmark
5 Joe Amesbury Place March 11, 1982
(#82000760)
Address Restricted
North Haven
6 Beechnut Hut Historic District
Beechnut Hut Historic District RockportME BeechHillPreserve MysteryStoneRing.jpg
Beechnut Hut Historic District
July 10, 2003
(#03000617)
316 Beech Hill Rd.
44°10′07″N69°06′15″W / 44.1686°N 69.1042°W / 44.1686; -69.1042 (Beechnut Hut Historic District)
Rockport
7 Blackjack (friendship sloop) October 5, 2020
(#100005650)
Rockland Harbor at 75 Mechanic St.
44°05′36″N69°06′14″W / 44.0932°N 69.1039°W / 44.0932; -69.1039 (Blackjack (friendship sloop))
Rockland
8 Bortz-Lewis Site March 11, 1982
(#82000762)
Address Restricted
North Haven
9 Browns Head Light Station
Browns Head Light Station Brownshead.JPG
Browns Head Light Station
January 27, 1983
(#83000460)
Browns Head
44°06′42″N68°54′35″W / 44.1117°N 68.9097°W / 44.1117; -68.9097 (Browns Head Light Station)
Vinalhaven
10 Bull Rock March 11, 1982
(#82000763)
Address Restricted
North Haven
11 Benjamin Burton Garrison Site September 9, 1983
(#83000461)
Address Restricted
Cushing
12 Cabot I Site March 11, 1982
(#82000764)
Address Restricted
North Haven
13 Camden Great Fire Historic District
Camden Great Fire Historic District Camden View 090112.jpg
Camden Great Fire Historic District
January 9, 2007
(#06001221)
Elm and Main Sts.
44°12′35″N69°03′57″W / 44.2097°N 69.0658°W / 44.2097; -69.0658 (Camden Great Fire Historic District)
Camden
14 Camden Opera House Block
Camden Opera House Block Opera Block, Camden, Maine.jpg
Camden Opera House Block
December 29, 1986
(#86003539)
Off U.S. Route 1
44°12′32″N69°04′01″W / 44.2089°N 69.0669°W / 44.2089; -69.0669 (Camden Opera House Block)
Camden
15 Camden Amphitheater and Public Library
Camden Amphitheater and Public Library Camden Public Library.jpg
Camden Amphitheater and Public Library
February 27, 2013
(#13000285)
55 Main St.
44°12′41″N69°03′51″W / 44.2115°N 69.0642°W / 44.2115; -69.0642 (Camden Amphitheater and Public Library)
Camden
16 Camden Yacht Club
Camden Yacht Club Camden Yacht Club 4.jpg
Camden Yacht Club
January 11, 1980
(#80000378)
Bay View St.
44°12′26″N69°03′43″W / 44.2072°N 69.0619°W / 44.2072; -69.0619 (Camden Yacht Club)
Camden
17 Chestnut Street Historic District
Chestnut Street Historic District Captain Cushing House, Camden.jpg
Chestnut Street Historic District
March 22, 1991
(#91000325)
Chestnut St. from Elm to Beacon Ave., including parts of Penobscot, Pleasant and Wood Sts., and Dillingham Pt.
44°12′13″N69°03′43″W / 44.2036°N 69.0619°W / 44.2036; -69.0619 (Chestnut Street Historic District)
Camden
18 The Common
The Common UnionME Common1.jpg
The Common
November 7, 2007
(#07001151)
Between Common and Burkett Rds.
44°12′41″N69°16′30″W / 44.2114°N 69.275°W / 44.2114; -69.275 (The Common)
Union
19 Conway House
Conway House The Conway Homestead.jpg
Conway House
December 23, 1969
(#69000010)
Conway Rd.
44°12′01″N69°04′52″W / 44.2003°N 69.0811°W / 44.2003; -69.0811 (Conway House)
Camden
20 Crocker Site March 11, 1982
(#82000765)
Address Restricted
North Haven
21 Curtis Island Light
Curtis Island Light Curtis Island Light, Camden, ME.jpg
Curtis Island Light
May 17, 1973
(#73000263)
3.8 miles from Camden Harbor in Penobscot Bay
44°12′07″N69°03′03″W / 44.2019°N 69.0508°W / 44.2019; -69.0508 (Curtis Island Light)
Camden
22 Dunn & Elliot Sail Loft March 13, 2020
(#100005096)
54 Water St.
44°04′26″N69°11′08″W / 44.0738°N 69.1856°W / 44.0738; -69.1856 (Dunn & Elliot Sail Loft)
Thomaston
23 Farnsworth Homestead
Farnsworth Homestead RocklandME FarnsworthHomestead.jpg
Farnsworth Homestead
May 25, 1973
(#73000241)
21 Elm St.
44°06′11″N69°06′39″W / 44.1031°N 69.1108°W / 44.1031; -69.1108 (Farnsworth Homestead)
Rockland
24 Finnish Congregational Church and Parsonage
Finnish Congregational Church and Parsonage Finnish Church S. Thomaston ME.jpg
Finnish Congregational Church and Parsonage
June 24, 1994
(#94000639)
Eastern side of State Route 131, 0.9 miles south of its junction with U.S. Route 1
44°04′18″N69°09′43″W / 44.0717°N 69.1619°W / 44.0717; -69.1619 (Finnish Congregational Church and Parsonage)
South Thomaston
25 Gaunt Neck Site Complex December 28, 2005
(#05001467)
Address Restricted
43°58′59″N69°18′20″W / 43.9831°N 69.3056°W / 43.9831; -69.3056 (Gaunt Neck Site Complex)
Cushing
26 Georges River Canal
Georges River Canal Georges River Canal bed.JPG
Georges River Canal
March 5, 1970
(#70000048)
Upper Falls of the Georges River in Warren to the Union town line, extending to Quantabacook Pond in Searsmont
44°15′N69°15′W / 44.25°N 69.25°W / 44.25; -69.25 (Georges River Canal)
Appleton, Union, and Warren
27 Goose Rocks Light Station
Goose Rocks Light Station Goose Rocks Light.jpg
Goose Rocks Light Station
January 21, 1988
(#87002267)
East Entrance to the Fox Islands Thorofare
44°08′07″N68°49′52″W / 44.1353°N 68.8311°W / 44.1353; -68.8311 (Goose Rocks Light Station)
North Haven
28 Grace Bailey (two-masted schooner)
Grace Bailey (two-masted schooner) Grace Bailey.jpg
Grace Bailey (two-masted schooner)
October 1, 1990
(#90001466)
Camden Harbor
44°12′36″N69°03′50″W / 44.21°N 69.0639°W / 44.21; -69.0639 (Grace Bailey (two-masted schooner))
Camden National Historic Landmark
29 Gooden Grant House December 18, 2013
(#13000926)
1 Head Harbor
44°01′27″N68°37′07″W / 44.0242°N 68.6186°W / 44.0242; -68.6186 (Gooden Grant House)
Isle au Haut
30 Gushee Family House
Gushee Family House Gushee House.jpg
Gushee Family House
October 8, 1998
(#98001235)
2868 Sennebec Rd.
44°17′13″N69°14′54″W / 44.2869°N 69.2483°W / 44.2869; -69.2483 (Gushee Family House)
Appleton
31 Herald Building December 24, 2020
(#100005940)
10 Bay View St.
44°12′34″N69°03′51″W / 44.2094°N 69.0643°W / 44.2094; -69.0643 (Herald Building)
Camden
32 Heron Neck Light Station
Heron Neck Light Station Heron Neck Lighthouse Maine 1954.jpg
Heron Neck Light Station
January 21, 1988
(#87002266)
Heron Neck on Greens Island
44°01′31″N68°51′45″W / 44.0253°N 68.8625°W / 44.0253; -68.8625 (Heron Neck Light Station)
Vinalhaven
33 High Street Historic District
High Street Historic District CamdenME Amphitheater 3.jpg
High Street Historic District
January 5, 1989
(#88001843)
Roughly High St. between Main St. and Sherman Point Rd.; also the junction of Main St. and Atlantic Ave.
44°12′58″N69°03′40″W / 44.2161°N 69.0611°W / 44.2161; -69.0611 (High Street Historic District)
Camden Main and Atlantic intersection represents a boundary increase September 24, 1999
34 Indian Island Light Station
Indian Island Light Station Indian Island Light ME.JPG
Indian Island Light Station
March 23, 1988
(#87002539)
Indian Island in Rockport Harbor
44°09′55″N69°03′42″W / 44.1653°N 69.0617°W / 44.1653; -69.0617 (Indian Island Light Station)
Rockport
35 Isaac H. Evans (schooner)
Isaac H. Evans (schooner) Schooner Isaac H Evans.jpg
Isaac H. Evans (schooner)
December 4, 1991
(#91002061)
Rockland Harbor
44°06′32″N69°06′32″W / 44.1089°N 69.1089°W / 44.1089; -69.1089 (Isaac H. Evans (schooner))
Rockland National Historic Landmark
36 Isle Au Haut Light Station
Isle Au Haut Light Station Isle au Haut Light Station.JPG
Isle Au Haut Light Station
January 21, 1988
(#87002265)
Robinson Point
44°03′53″N68°39′07″W / 44.0647°N 68.6519°W / 44.0647; -68.6519 (Isle Au Haut Light Station)
Isle Au Haut
37 J. & E. Riggin (schooner)
J. & E. Riggin (schooner) J&ERiggin.jpg
J. & E. Riggin (schooner)
December 4, 1991
(#91002062)
Rockland Harbor
44°06′26″N69°06′23″W / 44.1072°N 69.1064°W / 44.1072; -69.1064 (J. & E. Riggin (schooner))
Rockland National Historic Landmark
38 Thomas King Inscription May 7, 1979
(#79000152)
Address Restricted
Cushing
39 Knox County Courthouse
Knox County Courthouse Knox County Courthouse, Rockland, Maine.jpg
Knox County Courthouse
April 18, 1977
(#77000075)
62 Union St.
44°06′14″N69°06′43″W / 44.1039°N 69.1119°W / 44.1039; -69.1119 (Knox County Courthouse)
Rockland
40 Land's End Historic District
Land's End Historic District StGeorgeME LandsEndHD 2.jpg
Land's End Historic District
September 8, 2011
(#11000633)
Marshall Point & Cottage Rds., Lentine & Land's End Lns.
43°55′16″N69°15′19″W / 43.9211°N 69.2553°W / 43.9211; -69.2553 (Land's End Historic District)
Saint George
41 Lermond Mill
Lermond Mill UnionME MorgansMill.jpg
Lermond Mill
December 27, 1984
(#84000499)
Payson Rd.
44°12′51″N69°13′28″W / 44.2142°N 69.2244°W / 44.2142; -69.2244 (Lermond Mill)
Union
42 Lewis R. French (schooner)
Lewis R. French (schooner) Lewis R. French NHL.jpg
Lewis R. French (schooner)
December 4, 1991
(#82005263)
Camden Harbor
44°12′37″N69°03′46″W / 44.2104°N 69.0627°W / 44.2104; -69.0627 (Lewis R. French (schooner))
Camden National Historic Landmark
43 Main Street Historic District
Main Street Historic District Rockland ME Main Street Historic District-1.jpg
Main Street Historic District
June 7, 1978
(#78000182)
Main St. from Limerock to Winter Sts.; also 428-497 Main St.
44°06′14″N69°06′34″W / 44.103889°N 69.109444°W / 44.103889; -69.109444 (Main Street Historic District)
Rockland Second set of addresses represents a boundary increase, listed January 4, 2012
44 Marshall Point Light Station
Marshall Point Light Station Marshall Point Light new.jpg
Marshall Point Light Station
March 23, 1988
(#87002262)
Marshall Point in Port Clyde Harbor
43°55′02″N69°15′42″W / 43.917222°N 69.261667°W / 43.917222; -69.261667 (Marshall Point Light Station)
Port Clyde
45 Matinicus Rock Light Station
Matinicus Rock Light Station Matinicus light house.jpg
Matinicus Rock Light Station
March 14, 1988
(#88000149)
Matinicus Rock
43°47′06″N68°51′16″W / 43.785°N 68.854444°W / 43.785; -68.854444 (Matinicus Rock Light Station)
Matinicus Isle
46 Joseph and Hannah Maxcy Homestead
Joseph and Hannah Maxcy Homestead UnionME MaxcyHomestead.jpg
Joseph and Hannah Maxcy Homestead
July 28, 2004
(#04000743)
630 S. Union Rd.
44°11′47″N69°15′50″W / 44.196389°N 69.263889°W / 44.196389; -69.263889 (Joseph and Hannah Maxcy Homestead)
Union
47 Megunticook Golf Club
Megunticook Golf Club RockportME MegunticookGolfClub Clubhouse.jpg
Megunticook Golf Club
July 22, 1993
(#93000636)
212 Calderwood Ln.
44°11′03″N69°03′49″W / 44.184167°N 69.063611°W / 44.184167; -69.063611 (Megunticook Golf Club)
Rockport Misspelled "Mequnticook" in the National Register listing.
48 Mercantile (schooner)
Mercantile (schooner) TheMercantile.jpg
Mercantile (schooner)
December 4, 1991
(#82005265)
Camden Harbor
44°12′38″N69°03′46″W / 44.210556°N 69.062778°W / 44.210556; -69.062778 (Mercantile (schooner))
Camden
49 Miller's Garage
Miller's Garage 20230609 185035 The former Miller's Garage, Rockland.jpg
Miller's Garage
February 21, 2023
(#100008495)
25 Rankin St.
44°06′34″N69°06′42″W / 44.1094°N 69.1116°W / 44.1094; -69.1116 (Miller's Garage)
Rockland
50 Mt. Battie Tower
Mt. Battie Tower 20220610 173002 Battie Tower, Camden Hills State Park.jpg
Mt. Battie Tower
December 31, 2018
(#100003259)
At summit loop of Mt. Battie Rd.
44°13′23″N69°04′08″W / 44.2231°N 69.0690°W / 44.2231; -69.0690 (Mt. Battie Tower)
Camden
51 Mosquito Island House
Mosquito Island House StGeorgeME MosquitoIslandHouse.jpg
Mosquito Island House
September 29, 1983
(#83000462)
South of St. George on Mosquito Island
43°55′21″N69°13′22″W / 43.9225°N 69.222778°W / 43.9225; -69.222778 (Mosquito Island House)
St. George
52 Mullen's Cove March 30, 1984
(#84001382)
Address Restricted
North Haven
53 Murch Family House March 25, 1993
(#93000205)
Southeastern side of Calderwood Neck, 2 miles northeast of North Haven Rd.
44°06′00″N68°49′05″W / 44.1°N 68.818056°W / 44.1; -68.818056 (Murch Family House)
Vinalhaven
54 Norumbega
Norumbega CamdenME Norumbega.jpg
Norumbega
July 12, 1974
(#74000174)
High St.
44°13′04″N69°03′26″W / 44.217778°N 69.057222°W / 44.217778; -69.057222 (Norumbega)
Camden
55 Norumbega Carriage House February 19, 1982
(#82000766)
High St.
44°13′00″N69°03′25″W / 44.216667°N 69.056944°W / 44.216667; -69.056944 (Norumbega Carriage House)
Camden
56 Olson House
Olson House ME18 Olson House, Maine.jpg
Olson House
August 31, 1995
(#93001114)
Eastern side of Hathorn Point Rd.
43°58′54″N69°16′09″W / 43.981667°N 69.269167°W / 43.981667; -69.269167 (Olson House)
South Cushing vicinity Andrew Wyeth spent 30 summers at the house and is buried on the grounds. National Historic Landmark designation June 23, 2011.
57 Owls Head Light Station
Owls Head Light Station Owls Head Light.jpg
Owls Head Light Station
January 18, 1978
(#78000183)
Northeast of Owls Head on W. Penobscot Bay
44°05′30″N69°02′41″W / 44.091667°N 69.044722°W / 44.091667; -69.044722 (Owls Head Light Station)
Owls Head
58 Pleasant River Grange No. 492 October 8, 1999
(#99001190)
Round Island Rd., 0.15 miles east of its junction with N. Haven Rd.
44°04′33″N68°50′20″W / 44.075833°N 68.838889°W / 44.075833; -68.838889 (Pleasant River Grange No. 492)
Vinalhaven
59 Rankin Block
Rankin Block Rankin Block, Rockland, Maine.jpg
Rankin Block
November 7, 1978
(#78000184)
600-610 Main St.
44°06′32″N69°06′38″W / 44.108889°N 69.110556°W / 44.108889; -69.110556 (Rankin Block)
Rockland
60 Rockland Breakwater
Rockland Breakwater BreakwaterLight.jpg
Rockland Breakwater
April 11, 2003
(#03000203)
South of Jameson Point
44°06′14″N69°04′41″W / 44.103889°N 69.078056°W / 44.103889; -69.078056 (Rockland Breakwater)
Rockland
61 Rockland Breakwater Lighthouse
Rockland Breakwater Lighthouse Rockland breakwater lighthouse.jpg
Rockland Breakwater Lighthouse
March 20, 1981
(#81000067)
Rockland Harbor
44°06′14″N69°04′40″W / 44.103889°N 69.077778°W / 44.103889; -69.077778 (Rockland Breakwater Lighthouse)
Rockland
62 Rockland Public Library
Rockland Public Library RocklandME Library.jpg
Rockland Public Library
July 10, 1979
(#79000153)
Union St.
44°06′19″N69°06′45″W / 44.105278°N 69.1125°W / 44.105278; -69.1125 (Rockland Public Library)
Rockland
63 Rockland Railroad Station
Rockland Railroad Station Rockland Railroad Station.jpg
Rockland Railroad Station
February 7, 1978
(#78000327)
Union St.
44°06′03″N69°06′41″W / 44.100833°N 69.111389°W / 44.100833; -69.111389 (Rockland Railroad Station)
Rockland
64 Rockland Residential Historic District
Rockland Residential Historic District RocklandME 5 Beech Street.jpg
Rockland Residential Historic District
April 15, 1987
(#86003513)
Roughly bounded by Granite, Union, Masonic, Broad, Limerock, and Broadway Sts.
44°06′18″N69°06′53″W / 44.105°N 69.114722°W / 44.105; -69.114722 (Rockland Residential Historic District)
Rockland
65 Rockland Turntable and Engine House
Rockland Turntable and Engine House Rockland Turntable and Engine House-21.jpg
Rockland Turntable and Engine House
June 24, 1993
(#90001953)
Park St. west of the Rockland railroad station
44°06′04″N69°07′23″W / 44.101111°N 69.123056°W / 44.101111; -69.123056 (Rockland Turntable and Engine House)
Rockland
66 Rockport Historic District
Rockport Historic District RockportME BaptistChurch.jpg
Rockport Historic District
May 28, 1976
(#76000099)
Irregular pattern along Pascal Ave. from Russell, Union, and Winter Sts. on the north to School St. on the south
44°11′08″N69°04′28″W / 44.185556°N 69.074444°W / 44.185556; -69.074444 (Rockport Historic District)
Rockport
67 Rockport Historic Kiln Area
Rockport Historic Kiln Area Lime kilns, Rockport, Maine.jpg
Rockport Historic Kiln Area
January 26, 1970
(#70000090)
On the western side of the mouth of the Goose River at its confluence with Rockport Harbor
44°11′11″N69°04′27″W / 44.186389°N 69.074167°W / 44.186389; -69.074167 (Rockport Historic Kiln Area)
Rockport
68 Saddleback Ledge Light Station
Saddleback Ledge Light Station Saddleback Ledge Lighthouse Maine.JPG
Saddleback Ledge Light Station
March 14, 1988
(#88000158)
Saddleback Ledge at Isle Au Haut Bay
44°00′51″N68°43′36″W / 44.014167°N 68.726667°W / 44.014167; -68.726667 (Saddleback Ledge Light Station)
Vinalhaven
69 Sail Loft
Sail Loft StGeorgeME SailLoft.jpg
Sail Loft
October 28, 1977
(#77000076)
Off State Route 131
43°57′55″N69°12′36″W / 43.965278°N 69.21°W / 43.965278; -69.21 (Sail Loft)
Tenants Harbor
70 Security Trust Building
Security Trust Building Security Trust Building Rockland ME-1.jpg
Security Trust Building
January 20, 1978
(#78000185)
Elm and Main Sts.
44°06′13″N69°06′35″W / 44.103611°N 69.109722°W / 44.103611; -69.109722 (Security Trust Building)
Rockland
71 Singhi Double House March 28, 2019
(#100003589)
198-200 Broadway
44°06′17″N69°07′04″W / 44.1046°N 69.1177°W / 44.1046; -69.1177 (Singhi Double House)
Rockland Apparently incorrectly listed in Rockport.
72 Spite House
Spite House McCobb Spite House July 1960.JPG
Spite House
August 13, 1974
(#74000175)
Deadman's Point
44°10′31″N69°03′18″W / 44.175278°N 69.055°W / 44.175278; -69.055 (Spite House)
Rockport
73 Star of Hope Lodge February 19, 1982
(#82000767)
Maine St.
44°02′52″N68°49′59″W / 44.047778°N 68.833056°W / 44.047778; -68.833056 (Star of Hope Lodge)
Vinalhaven
74 Stephen Taber (schooner)
Stephen Taber (schooner) StephenTaber.jpg
Stephen Taber (schooner)
July 30, 1984
(#84001386)
Rockland Harbor
44°06′20″N69°06′27″W / 44.1056°N 69.1075°W / 44.1056; -69.1075 (Stephen Taber (schooner))
Rockland National Historic Landmark
75 Strand Theatre
Strand Theatre Strand Theater Rockland ME-1.jpg
Strand Theatre
December 2, 2004
(#04001284)
345 Main St.
44°06′10″N69°06′33″W / 44.102778°N 69.109167°W / 44.102778; -69.109167 (Strand Theatre)
Rockland
76 Surprise (schooner)
Surprise (schooner) Schooner Surprise, Camden, Maine.jpg
Surprise (schooner)
June 14, 1991
(#91000771)
Camden Harbor
44°12′38″N69°03′48″W / 44.210556°N 69.063333°W / 44.210556; -69.063333 (Surprise (schooner))
Camden
77 Tenants Harbor Light Station
Tenants Harbor Light Station USCGtenantsharbor.jpg
Tenants Harbor Light Station
November 20, 1987
(#87002026)
Southern Island
43°57′43″N69°11′18″W / 43.961944°N 69.188333°W / 43.961944; -69.188333 (Tenants Harbor Light Station)
Tenants Harbor
78 Thomaston Historic District
Thomaston Historic District Thomaston Academy building, Thomaston, Maine.jpg
Thomaston Historic District
May 2, 1974
(#74000176)
Runs along US 1 between Wadsworth St. and State Route 131
44°04′38″N69°10′54″W / 44.077222°N 69.181667°W / 44.077222; -69.181667 (Thomaston Historic District)
Thomaston
79 George Thorndike House
George Thorndike House SouthThomastonME GeorgeThorndikeHouse.jpg
George Thorndike House
January 11, 1983
(#83000463)
State Route 73
44°03′21″N69°07′23″W / 44.055857°N 69.123017°W / 44.055857; -69.123017 (George Thorndike House)
South Thomaston
80 Tillson Farm Barn
Tillson Farm Barn RockportME TillsonFarmBarn.jpg
Tillson Farm Barn
December 18, 1990
(#90001902)
Warrenton Rd. southeast of its junction with Commercial St.
44°07′49″N69°05′23″W / 44.130278°N 69.089722°W / 44.130278; -69.089722 (Tillson Farm Barn)
Glen Cove
81 Gen. Davis Tillson House
Gen. Davis Tillson House Gen. Davis Tillson House.jpg
Gen. Davis Tillson House
January 11, 1983
(#83000464)
157 Talbot Ave.
44°06′34″N69°07′19″W / 44.109444°N 69.121944°W / 44.109444; -69.121944 (Gen. Davis Tillson House)
Rockland
82 Tolman Cemetery
Tolman Cemetery Tolman Cemetery.jpg
Tolman Cemetery
October 12, 2017
(#100001741)
39 Lake Ave.
44°07′33″N69°07′14″W / 44.125827°N 69.120629°W / 44.125827; -69.120629 (Tolman Cemetery)
Rockland
83 Turner Farm II March 11, 1982
(#82000768)
Address Restricted
North Haven
84 Turner Farm Site March 26, 1976
(#76000100)
Address Restricted
North Haven
85 Union Church of Vinalhaven July 19, 1984
(#84001388)
E. Main St.
44°02′54″N68°49′52″W / 44.048333°N 68.831111°W / 44.048333; -68.831111 (Union Church of Vinalhaven)
Vinalhaven
86 Union Meeting House (Appleton) October 8, 2014
(#14000836)
2875 Sennebec Rd.
44°17′15″N69°14′51″W / 44.2875°N 69.2475°W / 44.2875; -69.2475 (Union Meeting House (Appleton))
Appleton
87 Union Town House (Former)
Union Town House (Former) UnionME FormerTownHouse.jpg
Union Town House (Former)
December 31, 2001
(#01001419)
128 Town House Rd.
44°12′47″N69°16′30″W / 44.213056°N 69.275°W / 44.213056; -69.275 (Union Town House (Former))
Union
88 US Post Office-Camden Main
US Post Office-Camden Main CamdenME PostOffice.jpg
US Post Office-Camden Main
September 25, 1986
(#86002960)
Chestnut St.
44°12′31″N69°03′53″W / 44.208611°N 69.064722°W / 44.208611; -69.064722 (US Post Office-Camden Main)
Camden
89 Victory Chimes (Schooner)
Victory Chimes (Schooner) Victory Chimes.jpg
Victory Chimes (Schooner)
June 24, 1996
(#93000637)
North End Shipyard, Rockland Harbor
44°06′41″N69°06′14″W / 44.111389°N 69.103889°W / 44.111389; -69.103889 (Victory Chimes (Schooner))
Rockland National Historic Landmark
90 The Vinalhaven Galamander July 1, 1970
(#70000049)
Bandstand Park
44°02′53″N68°49′53″W / 44.047919°N 68.831251°W / 44.047919; -68.831251 (The Vinalhaven Galamander)
Vinalhaven
91 Vinalhaven Public Library January 5, 1989
(#88003014)
Carver St.
44°02′55″N68°49′55″W / 44.048611°N 68.831944°W / 44.048611; -68.831944 (Vinalhaven Public Library)
Vinalhaven
92 Moses Webster House
Moses Webster House MosesWebsterHouse.jpg
Moses Webster House
April 1, 1998
(#98000309)
Atlantic Ave., 0.05 miles east of the junction of Main St. and Atlantic Ave.
44°02′51″N68°49′53″W / 44.0475°N 68.831389°W / 44.0475; -68.831389 (Moses Webster House)
Vinalhaven
93 Wharf House October 16, 1991
(#91001508)
Southeast of the junction of Main and Smith Sts.
44°07′37″N68°52′16″W / 44.126944°N 68.871111°W / 44.126944; -68.871111 (Wharf House)
North Haven
94 Whitehead Lifesaving Station October 12, 1988
(#88001839)
Southern side of Whitehead Island
43°58′43″N69°07′57″W / 43.978611°N 69.1325°W / 43.978611; -69.1325 (Whitehead Lifesaving Station)
Sprucehead
95 Whitehead Light Station
Whitehead Light Station Whitehead Lighthouse Maine.JPG
Whitehead Light Station
March 14, 1988
(#88000154)
Eastern side of Whitehead Island
43°58′47″N69°07′30″W / 43.979722°N 69.125°W / 43.979722; -69.125 (Whitehead Light Station)
Tenants Harbor
96 Whitney Farm
Whitney Farm 93 1309259 25 1496252551 636x435.jpg
Whitney Farm
March 17, 2015
(#15000087)
215 Whitney Rd.
44°19′44″N69°13′50″W / 44.329°N 69.2305°W / 44.329; -69.2305 (Whitney Farm)
Appleton Extends into Searsmont in Waldo County
97 Timothy and Jane Williams House
Timothy and Jane Williams House Timothy and Jane Williams House.jpg
Timothy and Jane Williams House
December 21, 2005
(#05001441)
34 Old County Rd.
44°06′09″N69°08′34″W / 44.1025°N 69.142778°W / 44.1025; -69.142778 (Timothy and Jane Williams House)
Rockland

Former and moved listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Knott Crockett House October 14, 1993
(#93001112)
July 14, 2015750 Main St.
44°06′43″N69°06′26″W / 44.111944°N 69.107222°W / 44.111944; -69.107222 (Knott Crockett House)
Rockland
2 Timberwind (Schooner)
Timberwind (Schooner) Schooner Timberwind.jpg
Timberwind (Schooner)
March 26, 1992
(#92000274)
moved to Belfast in 2015 and Portland in 2018 [7] Thompson's Wharf
Coordinates missing
Rockport
3 Wendameen (Yacht)
Wendameen (Yacht) Wendameen Portland (6234843174).jpg
Wendameen (Yacht)
March 26, 1992
(#92000273)
moved to Portland [8] Maine State Pier, Commercial St.
Coordinates missing
Camden

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Cumberland County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Knox County, Ohio</span>

This is a list of the National Register of Historic Places listings in Knox County, Ohio.

<span class="mw-page-title-main">National Register of Historic Places listings in Richland County, Ohio</span>

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Richland County, Ohio, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.

<span class="mw-page-title-main">National Register of Historic Places listings in Coshocton County, Ohio</span>

This is a list of the National Register of Historic Places listings in Coshocton County, Ohio.

<span class="mw-page-title-main">National Register of Historic Places listings in Waldo County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Kennebec County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Piscataquis County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Sagadahoc County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in York County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Oxford County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Somerset County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Lincoln County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Daviess County, Indiana</span>

This is a list of the National Register of Historic Places listings in Daviess County, Indiana.

<span class="mw-page-title-main">National Register of Historic Places listings in Greene County, Indiana</span>

This is a list of the National Register of Historic Places listings in Greene County, Indiana.

<span class="mw-page-title-main">National Register of Historic Places listings in Knox County, Indiana</span>

This is a list of the National Register of Historic Places listings in Knox County, Indiana.

<span class="mw-page-title-main">National Register of Historic Places listings in Pike County, Indiana</span>

This is a list of the National Register of Historic Places listings in Pike County, Indiana.

<span class="mw-page-title-main">National Register of Historic Places listings in Sullivan County, Indiana</span>

This is a list of the National Register of Historic Places listings in Sullivan County, Indiana.

<span class="mw-page-title-main">National Register of Historic Places listings in Portland, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Knox County, Illinois</span>

This is a list of the National Register of Historic Places listings in Knox County, Illinois.

References

Map all coordinates using: OpenStreetMap
Download coordinates as: KML
  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 June 30, 2023.
  3. 1 2 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. Coordinates derived from its entry in the GNIS; the NRIS provides no coordinates
  7. Historic Belfast-based schooner sold, moving to Portland
  8. "Portland Schooner Company - sailing Portland Maine's only historic windjammers". Archived from the original on 2015-07-15. Retrieved 2016-04-12.