National Register of Historic Places listings in Washington County, Maine

Last updated

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

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Washington 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 101 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.


    This National Park Service list is complete through NPS recent listings posted June 17, 2022. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML
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 "The Rim" and Site of Fort Foster
"The Rim" and Site of Fort Foster MachiasportME ViewToTheRim.jpg
"The Rim" and Site of Fort Foster
July 23, 1973
(#73000155)
South of East Machias off U.S. Route 1
44°43′01″N67°23′45″W / 44.716944°N 67.395833°W / 44.716944; -67.395833 ("The Rim" and Site of Fort Foster)
East Machias
2 Archibald-Adams House
Archibald-Adams House CherryfieldME AdamsHouse.jpg
Archibald-Adams House
March 13, 1987
(#87000429)
State Route 193
44°36′21″N67°55′38″W / 44.605833°N 67.927222°W / 44.605833; -67.927222 (Archibald-Adams House)
Cherryfield
3 Atkinson-Koskinen Site 45.13 November 23, 1984
(#84000282)
Address Restricted
Steuben
4 Charles Best House
Charles Best House CHARLES BEST HOUSE.jpg
Charles Best House
March 2, 1982
(#82000784)
County Rd.
44°56′51″N67°10′30″W / 44.9475°N 67.175°W / 44.9475; -67.175 (Charles Best House)
West Pembroke
5 Birch Point December 9, 1997
(#97000913)
Address Restricted
Machiasport
6 Former Boynton High School
Former Boynton High School Former Boynton High School, Eastport, Maine 2012.jpg
Former Boynton High School
April 11, 2002
(#02000351)
78 High St.
44°54′19″N66°59′26″W / 44.905278°N 66.990556°W / 44.905278; -66.990556 (Former Boynton High School)
Eastport Now Eastport City Hall.
7 Boynton Street Historic District
Boynton Street Historic District Boynton Street Historic District, Eastport, Maine 2012.jpg
Boynton Street Historic District
July 19, 1984
(#84001542)
13-26 Boynton St.
44°54′18″N66°59′13″W / 44.905°N 66.986944°W / 44.905; -66.986944 (Boynton Street Historic District)
Eastport
8 Henrietta Brewer House
Henrietta Brewer House RobbinstonME HenriettaBrewerHouse.jpg
Henrietta Brewer House
October 6, 1983
(#83003688)
U.S. Route 1
45°05′04″N67°06′41″W / 45.084444°N 67.111389°W / 45.084444; -67.111389 (Henrietta Brewer House)
Robbinston
9 John N.M. Brewer House
John N.M. Brewer House John Brewer House, Robbinston, Maine 2012.jpg
John N.M. Brewer House
October 6, 1983
(#83003690)
U.S. Route 1
45°04′55″N67°06′40″W / 45.081944°N 67.111111°W / 45.081944; -67.111111 (John N.M. Brewer House)
Robbinston
10 Bucknam House
Bucknam House Captain Bucknam House.jpg
Bucknam House
April 28, 1975
(#75000113)
Main St.
44°39′15″N67°43′33″W / 44.654167°N 67.725833°W / 44.654167; -67.725833 (Bucknam House)
Columbia Falls
11 Samuel Bucknam House
Samuel Bucknam House The Samuel Bucknam House.jpg
Samuel Bucknam House
October 19, 1978
(#78000203)
Main St.
44°39′09″N67°43′46″W / 44.6525°N 67.729444°W / 44.6525; -67.729444 (Samuel Bucknam House)
Columbia Falls
12 Burnham Tavern
Burnham Tavern MachiasME BurnhamTavern.jpg
Burnham Tavern
April 11, 1973
(#73000152)
14 Colonial Way
44°42′50″N67°27′36″W / 44.713889°N 67.46°W / 44.713889; -67.46 (Burnham Tavern)
Machias
13 Calais Free Library
Calais Free Library Calais Free Library.jpg
Calais Free Library
April 12, 2001
(#01000370)
Union St., 0.05 miles northwest of its junction with U.S. Route 1
45°11′21″N67°16′38″W / 45.189167°N 67.277222°W / 45.189167; -67.277222 (Calais Free Library)
Calais
14 Calais Historic District
Calais Historic District Calais Historic District, Maine.jpg
Calais Historic District
December 20, 1978
(#78000204)
Church, Main, and North Sts.
45°11′19″N67°16′40″W / 45.188611°N 67.277778°W / 45.188611; -67.277778 (Calais Historic District)
Calais
15 Calais Observatory
Calais Observatory CastineME Observatory.jpg
Calais Observatory
December 19, 2012
(#12001069)
Meridian Park, North St.
45°11′05″N67°16′51″W / 45.184763°N 67.280762°W / 45.184763; -67.280762 (Calais Observatory)
Calais Granite installation for performing 1857 longitude survey.
16 Calais Residential Historic District
Calais Residential Historic District Calais Residential Historic District, Maine1.jpg
Calais Residential Historic District
October 28, 1994
(#94001248)
Roughly the area along Main St. and Calais Ave., and from Calais Ave. to Swan St.
45°11′11″N67°16′25″W / 45.186389°N 67.273611°W / 45.186389; -67.273611 (Calais Residential Historic District)
Calais
17 Gen. Alexander Campbell House
Gen. Alexander Campbell House CherryfieldME AlexCampbellHouse.jpg
Gen. Alexander Campbell House
April 13, 1977
(#77000088)
Campbell Hill
44°35′53″N67°55′18″W / 44.598056°N 67.921667°W / 44.598056; -67.921667 (Gen. Alexander Campbell House)
Cherryfield
18 David W. Campbell House
David W. Campbell House CherryfieldME DavidCampbellHouse.jpg
David W. Campbell House
July 19, 1984
(#84001545)
Main St.
44°36′02″N67°55′19″W / 44.600556°N 67.921944°W / 44.600556; -67.921944 (David W. Campbell House)
Cherryfield
19 Frank Campbell House
Frank Campbell House CherryfieldME FrankCampbellHouse.jpg
Frank Campbell House
October 29, 1982
(#82000426)
U.S. Route 1
44°35′52″N67°55′23″W / 44.597778°N 67.923056°W / 44.597778; -67.923056 (Frank Campbell House)
Cherryfield
20 Col. Samuel Campbell House
Col. Samuel Campbell House CherryfieldME ColSamuelCampbellHouse.jpg
Col. Samuel Campbell House
February 4, 1982
(#82000785)
U.S. Route 1
44°35′54″N67°55′18″W / 44.598333°N 67.921667°W / 44.598333; -67.921667 (Col. Samuel Campbell House)
Cherryfield
21 Central Congregational Church
Central Congregational Church Central Cong Church, Eastport, Maine 2012.jpg
Central Congregational Church
June 23, 1976
(#76000116)
Middle St.
44°54′14″N66°59′16″W / 44.903889°N 66.987778°W / 44.903889; -66.987778 (Central Congregational Church)
Eastport
22 Centre Street Congregational Church
Centre Street Congregational Church MachiasME CentreStreetCongChurch.jpg
Centre Street Congregational Church
May 12, 1975
(#75000114)
Centre St.
44°42′54″N67°27′37″W / 44.715°N 67.460278°W / 44.715; -67.460278 (Centre Street Congregational Church)
Machias
23 Chaloner House
Chaloner House LubecME ChalonerHouse.jpg
Chaloner House
February 7, 2007
(#07000009)
3 Pleasant St.
44°51′42″N66°59′06″W / 44.861667°N 66.985°W / 44.861667; -66.985 (Chaloner House)
Lubec
24 Charlotte Pound December 21, 2005
(#05001442)
Charlotte Rd., 0.25 miles east of its junction with 214
45°00′25″N67°16′16″W / 45.006944°N 67.271111°W / 45.006944; -67.271111 (Charlotte Pound)
Charlotte
25 Cherryfield Academy
Cherryfield Academy CherryfieldME Academy.jpg
Cherryfield Academy
February 19, 1982
(#82000786)
Main St.
44°36′06″N67°55′29″W / 44.601667°N 67.924722°W / 44.601667; -67.924722 (Cherryfield Academy)
Cherryfield Now houses town offices
26 Cherryfield Historic District
Cherryfield Historic District WDRickerHouse.JPG
Cherryfield Historic District
October 1, 1990
(#90001467)
Roughly bounded by Church, Main, Park, New and High Sts., as well as River Rd. properties from U.S. Route 1 to Driscoll Island
44°35′54″N67°55′32″W / 44.598333°N 67.925556°W / 44.598333; -67.925556 (Cherryfield Historic District)
Cherryfield
27 Columbia House
Columbia House The Columbia House.jpg
Columbia House
October 12, 2000
(#00001203)
Main St. at its junction with Church Hill Circle
44°39′15″N67°43′43″W / 44.654167°N 67.728611°W / 44.654167; -67.728611 (Columbia House)
Columbia Falls
28 Columbia Union Church June 20, 1997
(#97000607)
Northern side of State Route 29-608 (Epping Road), 0.05 miles east of its junction with State Route 29-610 (Cemetery Road)
44°40′59″N67°46′48″W / 44.683056°N 67.78°W / 44.683056; -67.78 (Columbia Union Church)
Epping (Columbia, Maine)
29 Dennysville Historic District
Dennysville Historic District Dennysville Historic District, Maine 2012.jpg
Dennysville Historic District
October 29, 1982
(#82000427)
The Lane, Main, and King Sts.
44°54′01″N67°13′45″W / 44.900278°N 67.229167°W / 44.900278; -67.229167 (Dennysville Historic District)
Dennysville
30 Devils Head Site May 17, 2006
(#06000395)
Address Restricted
Calais
31 East Machias Historic District
East Machias Historic District EastMachiasME WashingtonAcademy.jpg
East Machias Historic District
April 11, 1973
(#73000153)
High, Water, and Bridge Sts.
44°44′11″N67°23′21″W / 44.736389°N 67.389167°W / 44.736389; -67.389167 (East Machias Historic District)
East Machias
32 Eastport Historic District
Eastport Historic District Water Street, Eastport, Maine, in 2012.jpg
Eastport Historic District
June 1, 1982
(#82000787)
Water St.; 15 Sea St.
44°54′18″N66°59′07″W / 44.905°N 66.985278°W / 44.905; -66.985278 (Eastport Historic District)
Eastport Sea Street address represents a boundary increase July 11, 2016.
33 Fort O'Brien
Fort O'Brien MachiasportME FortOBrienCivilWarBatteries.jpg
Fort O'Brien
October 1, 1969
(#69000024)
South of Machiasport on a secondary road
44°41′22″N67°23′48″W / 44.689444°N 67.396667°W / 44.689444; -67.396667 (Fort O'Brien)
Machiasport
34 Fort Sullivan
Fort Sullivan Fort Sullivan, Eastport, Maine 2012.jpg
Fort Sullivan
January 26, 1970
(#70000081)
Moose Island; barracks, 74 Washington St.
44°54′27″N66°59′19″W / 44.9075°N 66.988611°W / 44.9075; -66.988611 (Fort Sullivan)
Eastport
35 Jeremiah Fowler House
Jeremiah Fowler House LubecME FowlerHouse.jpg
Jeremiah Fowler House
December 29, 1983
(#83003693)
35 School St.
44°51′37″N66°59′14″W / 44.860278°N 66.987222°W / 44.860278; -66.987222 (Jeremiah Fowler House)
Lubec
36 Gallison Memorial Library
Gallison Memorial Library HarringtonME GallisonMemorialLibrary.jpg
Gallison Memorial Library
January 11, 2001
(#00001632)
U.S. Route 1, 0.5 miles west of its junction with U.S. Route 1A
44°37′09″N67°48′45″W / 44.619167°N 67.8125°W / 44.619167; -67.8125 (Gallison Memorial Library)
Harrington
37 Gates House
Gates House MachiasportME GatesHouse.jpg
Gates House
April 28, 1975
(#75000115)
State Route 92
44°41′49″N67°23′38″W / 44.696944°N 67.393889°W / 44.696944; -67.393889 (Gates House)
Machiasport
38 Gilmore House
Gilmore House CalaisME 764RiverRoad.jpg
Gilmore House
June 14, 1979
(#79000380)
764 River Road
45°11′01″N67°15′51″W / 45.183611°N 67.264167°W / 45.183611; -67.264167 (Gilmore House)
Calais Listed at 316 Main Street.
39 Governors Point August 8, 2001
(#01000812)
Address Restricted
Grand Lake Stream
40 Grace Episcopal Church
Grace Episcopal Church Grace Episcopal Church, Robbinston, Maine 2012.jpg
Grace Episcopal Church
August 7, 2001
(#01000816)
U.S. Route 1 0.5 miles northwest of its junction with 3rd Rd.
45°05′14″N67°06′53″W / 45.087222°N 67.114722°W / 45.087222; -67.114722 (Grace Episcopal Church)
Robbinston
41 Grand Lake Stream Site December 9, 1997
(#97000916)
Address restricted
Grand Lake Stream
42 Thomas Hamilton House
Thomas Hamilton House CalaisME ThomasHamiltonHouse.jpg
Thomas Hamilton House
February 4, 1982
(#82000788)
78 South St.
45°10′43″N67°16′20″W / 45.178611°N 67.272222°W / 45.178611; -67.272222 (Thomas Hamilton House)
Calais
43 Hinckley Hill Historic District
Hinckley Hill Historic District Hinckley Hill HD, Calais, Maine 2012.jpg
Hinckley Hill Historic District
October 28, 1994
(#94001244)
Roughly 305-326 Main St.
45°10′59″N67°15′53″W / 45.183056°N 67.264722°W / 45.183056; -67.264722 (Hinckley Hill Historic District)
Calais
44 Hog Island-62.23 December 9, 1997
(#97000911)
Address restricted
Machiasport
45 Hog Island-62.24 September 5, 1997
(#97000917)
Address restricted
Machiasport
46 Hog Island-62.25 December 9, 1997
(#97000918)
Address restricted
Machiasport
47 Hog Island-62.29 September 5, 1997
(#97000912)
Address restricted
Machiasport
48 Holmes Cottage
Holmes Cottage Holmes Cottage, Calais, Maine 2012.jpg
Holmes Cottage
April 4, 1988
(#87001855)
521 Main St.
45°11′15″N67°16′28″W / 45.1875°N 67.274444°W / 45.1875; -67.274444 (Holmes Cottage)
Calais St. Croix Historical Society museum
49 Holmes Point December 9, 1997
(#97000914)
Address restricted
Machiasport
50 Dr. Job Holmes House
Dr. Job Holmes House Holmestead, Calais, Maine 2012.jpg
Dr. Job Holmes House
April 5, 1990
(#90000579)
527 Main St.
45°11′15″N67°16′26″W / 45.1875°N 67.273889°W / 45.1875; -67.273889 (Dr. Job Holmes House)
Calais St. Croix Historical Society museum
51 Indian River Baptist Church June 23, 1988
(#88000893)
State Route 187 at Indian River
44°34′22″N67°38′36″W / 44.572778°N 67.643333°W / 44.572778; -67.643333 (Indian River Baptist Church)
Addison
52 Theodore Jellison House
Theodore Jellison House CalaisME TheodoreJellisonHouse.jpg
Theodore Jellison House
November 23, 1984
(#84000274)
River Rd.
45°09′53″N67°12′02″W / 45.164722°N 67.200556°W / 45.164722; -67.200556 (Theodore Jellison House)
Calais
53 Jonesboro Grange No. 357
Jonesboro Grange No. 357 Jonesboro Grange, Jonesboro, Maine.jpg
Jonesboro Grange No. 357
December 15, 2010
(#10001035)
Harrington Road
44°39′44″N67°34′21″W / 44.6621°N 67.5725°W / 44.6621; -67.5725 (Jonesboro Grange No. 357)
Jonesboro
54 Jonesboro Union Church
Jonesboro Union Church Jonesboro Union Church, Jonesboro, Maine.jpg
Jonesboro Union Church
July 18, 2002
(#02000788)
Looks Point Rd. at its junction with U.S. Route 1
44°39′35″N67°34′32″W / 44.659722°N 67.575556°W / 44.659722; -67.575556 (Jonesboro Union Church)
Jonesboro
55 Libby Island Light Station
Libby Island Light Station Libby Island Light ME.JPG
Libby Island Light Station
June 18, 1976
(#76000117)
South of Machiasport on Libby Island
44°34′16″N67°21′54″W / 44.571111°N 67.365°W / 44.571111; -67.365 (Libby Island Light Station)
Machiasport
56 Liberty Hall
Liberty Hall MachiasportME LibertyHall.jpg
Liberty Hall
November 23, 1977
(#77000089)
State Route 92
44°41′51″N67°23′40″W / 44.6975°N 67.394444°W / 44.6975; -67.394444 (Liberty Hall)
Machiasport
57 Lincoln House March 29, 1978
(#78000206)
Maine State Route 86
44°54′23″N67°13′44″W / 44.906389°N 67.228889°W / 44.906389; -67.228889 (Lincoln House)
Dennysville
58 Little River Light Station
Little River Light Station CutlerME LittleRiverLight.jpg
Little River Light Station
March 14, 1988
(#88000156)
Little River Island
44°39′02″N67°11′39″W / 44.650556°N 67.194167°W / 44.650556; -67.194167 (Little River Light Station)
Cutler
59 Lubec Channel Light Station
Lubec Channel Light Station Lubec Channel Lighthouse Maine.JPG
Lubec Channel Light Station
March 14, 1988
(#88000152)
Lubec Channel
44°50′31″N66°58′38″W / 44.841944°N 66.977222°W / 44.841944; -66.977222 (Lubec Channel Light Station)
Lubec
60 Machias Post Office and Customhouse
Machias Post Office and Customhouse MachiasME POAndCustomHouse.jpg
Machias Post Office and Customhouse
November 23, 1977
(#77000090)
Main and Center Sts.
44°42′55″N67°27′30″W / 44.715278°N 67.458333°W / 44.715278; -67.458333 (Machias Post Office and Customhouse)
Machias
61 Machias Railroad Station
Machias Railroad Station MachiasME RRStation.jpg
Machias Railroad Station
October 2, 1992
(#92001293)
27 E. Main St.
44°43′10″N67°27′08″W / 44.719444°N 67.452222°W / 44.719444; -67.452222 (Machias Railroad Station)
Machias
62 Machias Valley Grange, No. 360 (Former)
Machias Valley Grange, No. 360 (Former) MachiasME FormerGrange.jpg
Machias Valley Grange, No. 360 (Former)
May 8, 2007
(#07000410)
3 Elm St.
44°42′47″N67°27′27″W / 44.713056°N 67.4575°W / 44.713056; -67.4575 (Machias Valley Grange, No. 360 (Former))
Machias
63 Maine Archeological Survey site 62.46 August 8, 2001
(#01000814)
On an island in Machias Bay [6]
Machiasport A post-contact petroglyph site with carvings of European ships [6]
64 The Mansion House
The Mansion House RobbinstonME TheMansion.jpg
The Mansion House
May 22, 1973
(#73000154)
North of Robbinston on U.S. Route 1
45°05′10″N67°06′44″W / 45.0861°N 67.1121°W / 45.0861; -67.1121 (The Mansion House)
Robbinston
65 Marsh Stream Farm January 12, 2016
(#15000971)
38 Marsh Stream Ln.
44°40′03″N67°25′47″W / 44.667426°N 67.429798°W / 44.667426; -67.429798 (Marsh Stream Farm)
Machiasport
66 McCurdy Smokehouse
McCurdy Smokehouse LubecME McCurdysSmokehouse 1.jpg
McCurdy Smokehouse
July 15, 1993
(#93000638)
Eastern side of Water St. at its junction with School St.
44°51′39″N66°59′01″W / 44.860833°N 66.983611°W / 44.860833; -66.983611 (McCurdy Smokehouse)
Lubec
67 McGlashan-Nickerson House
McGlashan-Nickerson House CalaisME McGlashanNickersonHouse.jpg
McGlashan-Nickerson House
June 14, 1990
(#90000920)
St. Croix Dr. near Pettegrove Pt.
45°07′30″N67°08′54″W / 45.125°N 67.148333°W / 45.125; -67.148333 (McGlashan-Nickerson House)
Red Beach
68 Henry D. Moore Parish House and Library
Henry D. Moore Parish House and Library SteubenME MooreParishHouseAndLibrary.jpg
Henry D. Moore Parish House and Library
November 29, 2001
(#01001272)
3 Rogers Point Rd.
44°30′39″N67°57′43″W / 44.510833°N 67.961944°W / 44.510833; -67.961944 (Henry D. Moore Parish House and Library)
Steuben
69 Narraguagus Light Station
Narraguagus Light Station Narraguagus Lighthouse Maine.JPG
Narraguagus Light Station
November 20, 1987
(#87002022)
Eastern side of Pond Island
44°27′15″N67°49′44″W / 44.454167°N 67.828889°W / 44.454167; -67.828889 (Narraguagus Light Station)
Milbridge
70 William M. Nash House
William M. Nash House CherryfieldME WilliamNashHouse.jpg
William M. Nash House
January 4, 1983
(#83000477)
River Rd.
44°36′02″N67°55′42″W / 44.600556°N 67.928333°W / 44.600556; -67.928333 (William M. Nash House)
Cherryfield
71 Ntolonapemk, Eastern Surplus Superfund Site August 8, 2001
(#01000819)
Roughly bounded by State Route 191, Stone Road, Meddybemps Lake, and the Dennys River [7]
45°02′18″N67°21′31″W / 45.03833°N 67.35855°W / 45.03833; -67.35855 (Ntolonapemk, Eastern Surplus Superfund Site)
Meddybemps
72 Patten Building
Patten Building CherryfieldME PattenBuilding.jpg
Patten Building
December 22, 1978
(#78000207)
Main St.
44°35′54″N67°55′30″W / 44.598333°N 67.925°W / 44.598333; -67.925 (Patten Building)
Cherryfield
73 Clark Perry House
Clark Perry House MachiasME ClarkPerryHouse.jpg
Clark Perry House
October 9, 1979
(#79000169)
Court St.
44°42′55″N67°27′40″W / 44.715278°N 67.461111°W / 44.715278; -67.461111 (Clark Perry House)
Machias
74 Petit Manan Light Station
Petit Manan Light Station Petit Manan lighthouse me.jpg
Petit Manan Light Station
October 30, 1987
(#87001879)
Petit Manan Island
44°22′03″N67°51′53″W / 44.3675°N 67.864722°W / 44.3675; -67.864722 (Petit Manan Light Station)
Milbridge
75 Joshua Pettegrove House
Joshua Pettegrove House CalaisME JonathanPettegroveHouse.jpg
Joshua Pettegrove House
March 17, 1994
(#94000179)
Eastern side of U.S. Route 1, 0.25 miles north of its junction with Shattuck Rd.
45°07′32″N67°08′47″W / 45.125556°N 67.146389°W / 45.125556; -67.146389 (Joshua Pettegrove House)
Red Beach
76 Pike's Mile Markers
Pike's Mile Markers Pike's Mile Marker 9, Calais, Maine.jpg
Pike's Mile Markers
January 20, 1995
(#94001548)
Twelve locations spaced 1 miles apart along the eastern side of U.S. Route 1 between Robbinston and Calais
45°10′04″N67°14′01″W / 45.167778°N 67.233611°W / 45.167778; -67.233611 (Pike's Mile Markers)
Calais
77 Capt. John Plummer House
Capt. John Plummer House Captain John Plummer.jpg
Capt. John Plummer House
January 21, 2009
(#08001358)
23 Pleasant St.
44°37′08″N67°44′36″W / 44.61881°N 67.74331°W / 44.61881; -67.74331 (Capt. John Plummer House)
Addison
78 Porter Memorial Library
Porter Memorial Library MachiasME PorterMemorialLibrary.jpg
Porter Memorial Library
January 20, 1978
(#78000208)
Court St.
44°42′55″N67°27′36″W / 44.715278°N 67.46°W / 44.715278; -67.46 (Porter Memorial Library)
Machias
79 Reversing Falls Site June 27, 1990
(#90000907)
Address Restricted
Pembroke
80 Ruggles House
Ruggles House Ruggles House, Columbia Falls.jpg
Ruggles House
January 26, 1970
(#70000080)
Main Street
44°39′08″N67°43′49″W / 44.652222°N 67.730278°W / 44.652222; -67.730278 (Ruggles House)
Columbia Falls
81 St. Anne's Episcopal Church
St. Anne's Episcopal Church St Anne's Episcopal Church, Calais, Maine.jpg
St. Anne's Episcopal Church
July 8, 1982
(#82000789)
Church St.
45°11′16″N67°16′31″W / 45.187778°N 67.275278°W / 45.187778; -67.275278 (St. Anne's Episcopal Church)
Calais
82 St. Croix Island International Historic Site
St. Croix Island International Historic Site Buildings on Saint Croix Island - circa 1613 - Project Gutenberg etext 20110.jpg
St. Croix Island International Historic Site
October 15, 1966
(#66000932)
St. Croix Island, on the US side of the St. Croix River
45°07′42″N67°08′02″W / 45.128333°N 67.133889°W / 45.128333; -67.133889 (St. Croix Island International Historic Site)
St. Croix Junction
83 Sewall Memorial Congregational Church
Sewall Memorial Congregational Church RobbinstonME SewallCongChurch.jpg
Sewall Memorial Congregational Church
December 19, 2012
(#12001070)
558 U.S. Route 1
45°05′04″N67°06′42″W / 45.084324°N 67.111585°W / 45.084324; -67.111585 (Sewall Memorial Congregational Church)
Robbinston Misspelled "Sewell" in the National Register listing.
84 James R. Talbot House
James R. Talbot House EastMachiasME JamesRTalbotHouse.jpg
James R. Talbot House
January 4, 1983
(#83000478)
U.S. Route 1
44°44′18″N67°23′28″W / 44.738333°N 67.391111°W / 44.738333; -67.391111 (James R. Talbot House)
East Machias
85 Todd House
Todd House Todd House, Eastport, Maine 2012.jpg
Todd House
April 23, 1980
(#80000258)
11 Capens Ave.
44°54′41″N66°59′09″W / 44.911389°N 66.985833°W / 44.911389; -66.985833 (Todd House)
Eastport
86 Union Church, (former)
Union Church, (former) Winter Columbia Falls town hall.jpg
Union Church, (former)
July 5, 2000
(#00000759)
Main St., 0.1 miles northeast of its junction with Addison Rd.
44°39′12″N67°43′46″W / 44.653333°N 67.729444°W / 44.653333; -67.729444 (Union Church, (former))
Columbia Falls
87 Union Evangelical Church June 7, 1996
(#96000654)
Northern side of Addison Ridge Rd., 2 miles south of U.S. Route 1
44°36′59″N67°45′20″W / 44.616389°N 67.755556°W / 44.616389; -67.755556 (Union Evangelical Church)
Addison
88 Union Hall
Union Hall UnionHallDanforthME.jpg
Union Hall
June 25, 1987
(#87000938)
Near the junction of U.S. Route 1 and State Route 169
45°39′29″N67°52′02″W / 45.658056°N 67.867222°W / 45.658056; -67.867222 (Union Hall)
Danforth
89 Union Meeting House
Union Meeting House WhitingME CommunityChurch.jpg
Union Meeting House
April 11, 2014
(#14000139)
153 US Route 1
44°47′27″N67°10′32″W / 44.7909°N 67.1755°W / 44.7909; -67.1755 (Union Meeting House)
Whiting
90 U.S. Inspection Station-Calais (Ferry Point), Maine
U.S. Inspection Station-Calais (Ferry Point), Maine US Border Station at the Calais Ferry Point Bridge.jpg
U.S. Inspection Station-Calais (Ferry Point), Maine
September 10, 2014
(#14000559)
1 Main St.
45°11′27″N67°17′01″W / 45.1908°N 67.2835°W / 45.1908; -67.2835 (U.S. Inspection Station-Calais (Ferry Point), Maine)
Calais
91 Everett Wallace House
Everett Wallace House MilbridgeME EverettWallaceHouse.jpg
Everett Wallace House
March 7, 1996
(#96000243)
Western side of U.S. Route 1, 0.05 miles north of its junction with Wyman Rd.
44°31′57″N67°52′59″W / 44.5325°N 67.883056°W / 44.5325; -67.883056 (Everett Wallace House)
Milbridge
92 George Washburn House
George Washburn House CalaisME 772RiverRoad.jpg
George Washburn House
February 11, 1982
(#82000790)
772 River Road
45°10′59″N67°15′50″W / 45.183056°N 67.263889°W / 45.183056; -67.263889 (George Washburn House)
Calais Listed at 318 Main Street.
93 Washington County Courthouse
Washington County Courthouse MachiasME WashingtonCountyCourthouse.jpg
Washington County Courthouse
November 7, 1976
(#76000119)
Court St.
44°42′58″N67°27′36″W / 44.716111°N 67.46°W / 44.716111; -67.46 (Washington County Courthouse)
Machias
94 Washington County Jail
Washington County Jail MachiasME WashingtonCountyJail.jpg
Washington County Jail
April 7, 1988
(#88000393)
Court St.
44°42′58″N67°27′35″W / 44.716111°N 67.459722°W / 44.716111; -67.459722 (Washington County Jail)
Machias
95 David and Hadassah Wass House June 14, 2022
(#100007806)
293 Water St.
44°37′08″N67°44′41″W / 44.6189°N 67.7446°W / 44.6189; -67.7446 (David and Hadassah Wass House)
Addison
96 West Quoddy Head Light Station
West Quoddy Head Light Station WestQuoddyHeadLight.jpg
West Quoddy Head Light Station
July 4, 1980
(#80004601)
Southeast of Lubec on West Quoddy Head
44°48′54″N66°57′00″W / 44.815°N 66.95°W / 44.815; -66.95 (West Quoddy Head Light Station)
Lubec
97 West Quoddy Lifesaving Station
West Quoddy Lifesaving Station LubecME QuoddyHeadLifeSavingStation.jpg
West Quoddy Lifesaving Station
April 20, 1990
(#90000581)
Northern side of W. Quoddy Head
44°49′04″N66°57′59″W / 44.817778°N 66.966389°W / 44.817778; -66.966389 (West Quoddy Lifesaving Station)
Lubec
98 Whitlocks Mill Light Station
Whitlocks Mill Light Station Whitlocks mill light.JPG
Whitlocks Mill Light Station
January 21, 1988
(#87002276)
Southern bank of the St. Croix River
45°09′46″N67°13′41″W / 45.162778°N 67.228056°W / 45.162778; -67.228056 (Whitlocks Mill Light Station)
Calais
99 Whitneyville Congregational Church
Whitneyville Congregational Church WhitneyvilleME CongregationalChurch.jpg
Whitneyville Congregational Church
June 26, 1979
(#79000170)
Main St.
44°43′19″N67°31′24″W / 44.721872°N 67.52335°W / 44.721872; -67.52335 (Whitneyville Congregational Church)
Whitneyville
100 Windswept
Windswept Windswept Front.png
Windswept
May 8, 2007
(#07000411)
421 Petit Manan Point Rd.
44°25′05″N67°54′45″W / 44.418056°N 67.9125°W / 44.418056; -67.9125 (Windswept)
Steuben
101 Daniel Young House
Daniel Young House LubecME DanielYoungHouse.jpg
Daniel Young House
March 22, 1984
(#84001547)
34 Main St.
44°51′39″N66°59′15″W / 44.860833°N 66.9875°W / 44.860833; -66.9875 (Daniel Young House)
Lubec

Former and moved listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 First Congregational Church December 20, 1978
(#78000205)
April 29, 2004Calais Avenue
Lubec
2 The Lion (locomotive)
The Lion (locomotive) AugustaME LionLocomotive.jpg
The Lion (locomotive)
December 15, 1976
(#76000118)
moved in 1985 Maine State Museum
44°42′30″N67°27′21″W / 44.708333°N 67.455833°W / 44.708333; -67.455833 (The Lion (locomotive))
Augusta Originally listed while on display at the University of Maine at Machias.

See also

Related Research Articles

National Register of Historic Places listings in Cumberland County, Maine

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

National Register of Historic Places listings in Washington County, Rhode Island

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

National Register of Historic Places listings in Delaware County, Ohio

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

National Register of Historic Places listings in Ashtabula County, Ohio

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

National Register of Historic Places listings in Ashland County, Ohio

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

National Register of Historic Places listings in Lewis County, Washington

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

National Register of Historic Places listings in Prince Georges County, Maryland

This is a list of the National Register of Historic Places listings in Prince George's County, Maryland.

National Register of Historic Places listings in Waldo County, Maine

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

National Register of Historic Places listings in Kennebec County, Maine

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

National Register of Historic Places listings in Androscoggin County, Maine

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

National Register of Historic Places listings in Franklin County, Maine

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

National Register of Historic Places listings in Sagadahoc County, Maine

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

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.

National Register of Historic Places listings in Knox County, Maine

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

National Register of Historic Places listings in Lincoln County, Maine

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

National Register of Historic Places listings in Penobscot County, Maine

This is a list of properties on the National Register of Historic Places in Penobscot County, Maine.

National Register of Historic Places listings in Hocking County, Ohio

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

National Register of Historic Places listings in Clark County, Indiana

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

National Register of Historic Places listings in Lawrence County, Indiana

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

National Register of Historic Places listings in Monroe County, Ohio

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

References

  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 17, 2022.
  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. 1 2 Hedden, Mark. "Contact Period Petroglyphs in Machias Bay, Maine", Archaeology of Eastern North America 30 (2002): 1-20.
  7. Address derived from this Passamaquoddy tribal website; the NRIS lists it as "Address Restricted"