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.

Location of Waldo County in Maine

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Waldo 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 65 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another property was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[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] Image Date listed[5] Location City or town Description
1 Archeological Site No. 29-64 February 22, 1982
(#82000782)
Address Restricted
Islesboro
2 Archeological Site No. 39.1 August 1, 1994
(#94000759)
Address Restricted
Searsmont
3 Bayside Historic District December 30, 1996
(#96001477)
Roughly bounded by Penobscot Bay, Clinton Ave., George St., and Bay View Park
44°22′48″N 68°58′09″W
Bayside
4 Belfast Commercial Historic District
Belfast Commercial Historic District
April 4, 1980
(#80000257)
Main St. between Church and Cross Sts.
44°25′34″N 69°00′27″W
Belfast
5 Belfast Historic District
Belfast Historic District
August 21, 1986
(#86002733)
Roughly bounded by High, Grove, Elm, Congress, Main, Market, and Imrose; also 59-63 Anderson St; also 121 High St.
44°25′25″N 69°00′23″W
Belfast Anderson St. addresses and High St. address each represent boundary increases April 02, 1993, and December 28, 1995
6 Belfast National Bank
Belfast National Bank
April 23, 1973
(#73000148)
Main and Beaver Sts.
44°25′32″N 69°00′26″W
Belfast
7 Black Horse Tavern
Black Horse Tavern
February 11, 1982
(#82000783)
Searsport Ave.
44°25′44″N 68°59′02″W
Belfast
8 Carver Memorial Library
Carver Memorial Library
October 14, 1993
(#93001113)
Northeastern corner of the junction of Union and Mortland Sts.
44°27′38″N 68°55′23″W
Searsport
9 Hezekiah Chase House January 31, 1978
(#78000202)
U.S. Route 202
44°36′49″N 69°19′58″W
Unity
10 Christ Church March 26, 1992
(#92000276)
Off the western side of Main Rd. south of Dark Harbor
44°15′26″N 68°54′45″W
Dark Harbor
11 Church Street Historic District
Church Street Historic District
November 28, 1978
(#78000331)
Irregular pattern along Church St. from High to Franklin Sts.
44°25′23″N 69°00′14″W
Belfast
12 Cobe Estate
Cobe Estate
October 20, 1983
(#83003684)
North of Northport on Bluff Rd.
44°22′27″N 68°58′07″W
Northport
13 College Club Inn
College Club Inn
April 14, 2000
(#00000377)
190 W. Main St.
44°26′40″N 68°56′07″W
Searsport
14 Dark Harbor Shop September 28, 2017
(#100001677)
515 Pendleton Point Rd.
44°15′41″N 68°54′49″W
Islesboro
15 Drexel Estate March 21, 1985
(#85000613)
The Bluff
44°20′37″N 68°52′50″W
Islesboro
16 East Main Street Historic District
East Main Street Historic District
December 13, 1991
(#91001815)
U.S. Route 1 between Black Rd. and Navy St.
44°27′27″N 68°54′53″W
Searsport
17 Farwell Brothers Store December 30, 2019
(#100004828)
37 Gordon Hill Rd.
44°34′43″N 69°16′33″W
Thorndike
18 First Church of Belfast
First Church of Belfast
November 7, 1976
(#76000115)
Church St.
44°25′28″N 69°00′27″W
Belfast
19 Fort Knox State Park
Fort Knox State Park
October 1, 1969
(#69000023)
U.S. Route 1 near Prospect
44°33′53″N 68°48′34″W
Prospect
20 Fort Point Light Station
Fort Point Light Station
March 23, 1988
(#87002269)
Fort Point Rd.
44°28′01″N 68°48′45″W
Stockton Springs
21 Fort Pownall Memorial
Fort Pownall Memorial
October 28, 1969
(#69000028)
Southeast of Stockton Springs on Fort Point
44°28′05″N 68°48′46″W
Stockton Springs
22 Frankfort Dam
Frankfort Dam
February 12, 2003
(#03000018)
South of the junction of U.S. Route 1A and the north branch of Marsh Stream
44°36′33″N 68°52′24″W
Frankfort
23 Free Will Baptist Church and Cemetery September 27, 1988
(#88000891)
Church Rd.
44°21′11″N 68°53′41″W
North Islesboro
24 Georges River Canal March 5, 1970
(#70000048)
Upper Falls on the Georges River in Warren to the Union town line, extending to Quantabacook Pond in Searsmont
44°15′N 69°15′W
Searsmont Also extends into Knox County
25 Greer's Corner School October 16, 1991
(#91001513)
Southeastern corner of Back Belmont and Lincolnville Rd.
44°22′28″N 69°07′48″W
Belmont Corner
26 Grindle Point Light Station
Grindle Point Light Station
March 13, 1987
(#87000427)
Ferry Rd.
44°16′53″N 68°56′36″W
Islesboro
27 Hardscrabble Farm March 17, 1994
(#94000181)
Eastern side of Maine State Route 131, 0.5 miles (0.80 km) south of its junction with State Route 173
44°21′13″N 69°11′56″W
Searsmont
28 Hayford Block
Hayford Block
August 29, 1977
(#77000087)
47 Church St.
44°25′31″N 69°00′27″W
Belfast
29 Nathan G. Hichborn House
Nathan G. Hichborn House
April 7, 1988
(#88000392)
Church St.
44°29′25″N 68°51′29″W
Stockton Springs
30 Islesboro Free Library January 5, 1989
(#88003018)
Main Rd.
44°18′09″N 68°54′04″W
Islesboro
31 Keen Hall June 26, 2017
(#100001242)
1 Main St.
44°31′43″N 69°17′48″W
Freedom
32 Ebenezer Knowlton House January 11, 2002
(#01001433)
Choate Rd.
44°22′44″N 69°16′03″W
Montville
33 Lincolnville Center Meeting House July 21, 1983
(#83000475)
State Route 173
44°17′55″N 69°06′33″W
Lincolnville Center
34 (Former) Maine Central Railroad Depot August 5, 2009
(#09000595)
31 State Route 7
44°33′05″N 69°07′17″W
Brooks
35 Marsh School April 23, 2013
(#13000188)
930 Bangor Rd.
44°33′04″N 68°51′53″W
Prospect
36 Masonic Temple
Masonic Temple
April 26, 1973
(#73000246)
High St. (U.S. Route 1)
44°25′34″N 69°00′24″W
Belfast
37 Capt. John McGilvery House
Capt. John McGilvery House
December 29, 1983
(#83003685)
E. Main St.
44°27′31″N 68°55′00″W
Searsport
38 Capt. William McGilvery House
Capt. William McGilvery House
December 29, 1983
(#83003686)
E. Main St.
44°27′33″N 68°54′52″W
Searsport
39 Mill at Freedom Falls April 19, 2012
(#12000228)
South side of Mill St., 125 feet (38 m) west of Pleasant St.
44°31′41″N 69°17′49″W
Freedom
40 Moody Farm October 31, 2002
(#02001269)
Junction of State Route 173 and Lawry Rd.
44°21′33″N 69°08′56″W
Searsmont
41 Montville Town House April 24, 2012
(#12000227)
418 Center Rd.
44°26′47″N 69°14′46″W
Montville
42 Mortland Family Farm October 24, 1991
(#91001510)
Eastern side of Mortland Rd. north of Searsport
44°28′38″N 68°55′21″W
Searsport
43 Mount Waldo Granite Works
Mount Waldo Granite Works
March 15, 1974
(#74000194)
on the slopes of Mount Waldo
44°35′26″N 68°53′01″W
Frankfort
44 Capt. John P. Nichols House
Capt. John P. Nichols House
January 4, 1983
(#83000476)
U.S. Route 1
44°27′28″N 68°54′56″W
Searsport
45 Old Post Office June 19, 1973
(#73000149)
Main St. (State Route 173)
44°23′31″N 69°18′26″W
Liberty
46 James G. Pendleton House
James G. Pendleton House
March 10, 1995
(#95000218)
81 W. Main St.
44°27′10″N 68°55′59″W
Searsport
47 Penobscot Marine Museum
Penobscot Marine Museum
July 1, 1970
(#70000088)
Church St.
44°27′36″N 68°55′31″W
Searsport
48 Philler Cottage April 11, 1985
(#85000726)
Main Rd., Dark Harbor
44°15′31″N 68°54′45″W
Islesboro
49 Primrose Hill Historic District October 3, 1973
(#73000150)
High and Anderson Sts.
44°25′16″N 69°00′44″W
Belfast
50 Privateer Brigantine DEFENCE Shipwreck Site March 18, 1975
(#75000205)
Buried in Stockton Springs Harbor
Stockton Springs Ship wrecked during the 1779 Penobscot Expedition.
51 Searsport Historic District
Searsport Historic District
July 27, 1979
(#79000168)
Main St.
44°27′30″N 68°55′33″W
Searsport
52 Seven Star Grange, No. 73 November 18, 2011
(#11000817)
696 Bangor Rd.
44°39′46″N 69°15′26″W
Troy
53 Springdale Farm April 24, 2000
(#00000374)
Horseback Rd., 0.5 miles (0.80 km) south of Troy Rd.
44°40′59″N 69°21′57″W
Burnham
54 Stockton Springs Community Church
Stockton Springs Community Church
June 20, 1985
(#85001266)
20 Church St.
44°29′28″N 68°51′29″W
Stockton Springs
55 George S. Tiffany Cottage October 16, 1989
(#89001700)
Off Main Rd.
44°14′57″N 68°55′22″W
Dark Harbor
56 Tranquility Grange No. 344 April 11, 2002
(#02000350)
1 mile (1.6 km) north of the junction of State Routes 52 and 173
44°18′21″N 69°05′52″W
Lincolnville Center
57 Troy Meeting House
Troy Meeting House
November 18, 2011
(#11000818)
514 Bangor Rd.
44°39′54″N 69°14′23″W
Troy
58 George Ulmer House October 4, 2006
(#06000922)
3 S. Cobbtown Rd.
44°17′55″N 69°00′14″W
Lincolnville
59 Union Hall
Union Hall
March 20, 1986
(#86000478)
3 Reservoir St.
44°27′34″N 68°55′28″W
Searsport
60 Union School March 25, 1993
(#93000203)
Eastern side of Mt. Ephraim Rd., 0.2 miles (0.32 km) north of its junction with U.S. Route 1
44°27′38″N 68°55′43″W
Searsport
61 Village School June 27, 2014
(#14000363)
69 School Street
44°36′45″N 69°20′15″W
Unity
62 James P. White House
James P. White House
April 24, 1973
(#73000245)
1 Church St.
44°25′15″N 69°00′02″W
Belfast
63 Whitney Farm
Whitney Farm
March 17, 2015
(#15000087)
215 Whitney Rd.
44°19′44″N 69°13′50″W
Appleton Extends into Searsmont; farmstead is in Appleton.
64 Winterport Congregational Church April 24, 1973
(#73000151)
Alternate U.S. Route 1
44°38′09″N 68°50′49″W
Winterport
65 Winterport Historic District
Winterport Historic District
October 3, 1975
(#75000112)
Irregular pattern along Main, Elm, Cushing, Lebanon, Commercial, Dean, and Water Sts.
44°38′10″N 68°50′53″W
Winterport

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Waldo-Hancock Bridge
Waldo-Hancock Bridge
June 20, 1985
(#85001267)
December 18, 2013 U.S. Route 1
44°33′37″N 68°48′08″W
Prospect Demolished in 2013. Extended into Hancock County

See also

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
  3. 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.