PhotosLocation

From Wikipedia, the free encyclopedia


Location of Waldo County in Maine

This is a list of the National Register of Historic Places listings in Waldo County, 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 68 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 April 5, 2024. [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
Bayside Historic District
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 / 44.38°N 68.969167°W / 44.38; -68.969167 (Bayside Historic District)
Bayside
4 Belfast Commercial Historic District
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 / 44.426111°N 69.0075°W / 44.426111; -69.0075 (Belfast Commercial Historic District)
Belfast
5 Belfast Historic District
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 / 44.423611°N 69.006389°W / 44.423611; -69.006389 (Belfast Historic District)
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
Belfast National Bank
April 23, 1973
( #73000148)
Main and Beaver Sts.
44°25′32″N 69°00′26″W / 44.425556°N 69.007222°W / 44.425556; -69.007222 (Belfast National Bank)
Belfast
7 Black Horse Tavern
Black Horse Tavern
Black Horse Tavern
February 11, 1982
( #82000783)
Searsport Ave.
44°25′44″N 68°59′02″W / 44.428889°N 68.983889°W / 44.428889; -68.983889 (Black Horse Tavern)
Belfast
8 Camp NEOFA March 22, 2024
( #100010083)
213 Trotting Park Road
44°23′07″N 69°16′14″W / 44.3852°N 69.2705°W / 44.3852; -69.2705 (Camp NEOFA)
Montville
9 Carver Memorial Library
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 / 44.460556°N 68.923056°W / 44.460556; -68.923056 (Carver Memorial Library)
Searsport
10 Hezekiah Chase House
Hezekiah Chase House
Hezekiah Chase House
January 31, 1978
( #78000202)
U.S. Route 202
44°36′49″N 69°19′58″W / 44.613611°N 69.332778°W / 44.613611; -69.332778 (Hezekiah Chase House)
Unity
11 Christ Church
Christ Church
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 / 44.2571°N 68.9125°W / 44.2571; -68.9125 (Christ Church)
Dark Harbor
12 Church Street Historic District
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 / 44.423056°N 69.003889°W / 44.423056; -69.003889 (Church Street Historic District)
Belfast
13 Cobe Estate
Cobe Estate
Cobe Estate
October 20, 1983
( #83003684)
North of Northport on Bluff Rd.
44°22′27″N 68°58′07″W / 44.374167°N 68.968611°W / 44.374167; -68.968611 (Cobe Estate)
Northport
14 College Club Inn
College Club Inn
College Club Inn
April 14, 2000
( #00000377)
190 W. Main St.
44°26′40″N 68°56′07″W / 44.444444°N 68.935278°W / 44.444444; -68.935278 (College Club Inn)
Searsport
15 Dark Harbor Shop September 28, 2017
( #100001677)
515 Pendleton Point Rd.
44°15′41″N 68°54′49″W / 44.261482°N 68.913599°W / 44.261482; -68.913599 (Dark Harbor Shop)
Islesboro
16 Drexel Estate March 21, 1985
( #85000613)
The Bluff
44°20′37″N 68°52′50″W / 44.343611°N 68.880556°W / 44.343611; -68.880556 (Drexel Estate)
Islesboro
17 East Main Street Historic District
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 / 44.4575°N 68.914722°W / 44.4575; -68.914722 (East Main Street Historic District)
Searsport
18 Farwell Brothers Store
Farwell Brothers Store
Farwell Brothers Store
December 30, 2019
( #100004828)
37 Gordon Hill Rd.
44°34′43″N 69°16′33″W / 44.5786°N 69.2758°W / 44.5786; -69.2758 (Farwell Brothers Store)
Thorndike
19 First Church of Belfast
First Church of Belfast
First Church of Belfast
November 7, 1976
( #76000115)
Church St.
44°25′28″N 69°00′27″W / 44.424444°N 69.0075°W / 44.424444; -69.0075 (First Church of Belfast)
Belfast
20 Fort Knox State Park
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 / 44.564722°N 68.809444°W / 44.564722; -68.809444 (Fort Knox State Park)
Prospect
21 Fort Point Light Station
Fort Point Light Station
Fort Point Light Station
March 23, 1988
( #87002269)
Fort Point Rd.
44°28′01″N 68°48′45″W / 44.466944°N 68.8125°W / 44.466944; -68.8125 (Fort Point Light Station)
Stockton Springs
22 Fort Pownall Memorial
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 / 44.468056°N 68.812778°W / 44.468056; -68.812778 (Fort Pownall Memorial)
Stockton Springs
23 Frankfort Dam
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 / 44.609167°N 68.873333°W / 44.609167; -68.873333 (Frankfort Dam)
Frankfort
24 Free Will Baptist Church and Cemetery September 27, 1988
( #88000891)
Church Rd.
44°21′11″N 68°53′41″W / 44.353056°N 68.894722°W / 44.353056; -68.894722 (Free Will Baptist Church and Cemetery)
North Islesboro
25 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 / 44.25°N 69.25°W / 44.25; -69.25 (Georges River Canal)
Searsmont Also extends into Knox County
26 Greer's Corner School October 16, 1991
( #91001513)
Southeastern corner of Back Belmont and Lincolnville Rd.
44°22′28″N 69°07′48″W / 44.374444°N 69.13°W / 44.374444; -69.13 (Greer's Corner School)
Belmont Corner
27 Grindle Point Light Station
Grindle Point Light Station
Grindle Point Light Station
March 13, 1987
( #87000427)
Ferry Rd.
44°16′53″N 68°56′36″W / 44.281389°N 68.943333°W / 44.281389; -68.943333 (Grindle Point Light Station)
Islesboro
28 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 / 44.3535°N 69.1989°W / 44.3535; -69.1989 (Hardscrabble Farm)
Searsmont
29 Hayford Block
Hayford Block
Hayford Block
August 29, 1977
( #77000087)
47 Church St.
44°25′31″N 69°00′27″W / 44.425278°N 69.0075°W / 44.425278; -69.0075 (Hayford Block)
Belfast
30 Nathan G. Hichborn House
Nathan G. Hichborn House
Nathan G. Hichborn House
April 7, 1988
( #88000392)
Church St.
44°29′25″N 68°51′29″W / 44.490278°N 68.858056°W / 44.490278; -68.858056 (Nathan G. Hichborn House)
Stockton Springs
31 Islesboro Free Library January 5, 1989
( #88003018)
Main Rd.
44°18′09″N 68°54′04″W / 44.3025°N 68.901111°W / 44.3025; -68.901111 (Islesboro Free Library)
Islesboro
32 Keen Hall
Keen Hall
Keen Hall
June 26, 2017
( #100001242)
1 Main St.
44°31′43″N 69°17′48″W / 44.528640°N 69.296789°W / 44.528640; -69.296789 (Keen Hall)
Freedom
33 Ebenezer Knowlton House January 11, 2002
( #01001433)
Choate Rd.
44°22′44″N 69°16′03″W / 44.378889°N 69.2675°W / 44.378889; -69.2675 (Ebenezer Knowlton House)
Montville
34 Lincolnville Center Meeting House
Lincolnville Center Meeting House
Lincolnville Center Meeting House
July 21, 1983
( #83000475)
State Route 173
44°17′55″N 69°06′33″W / 44.298611°N 69.109167°W / 44.298611; -69.109167 (Lincolnville Center Meeting House)
Lincolnville Center
35 (Former) Maine Central Railroad Depot August 5, 2009
( #09000595)
31 State Route 7
44°33′05″N 69°07′17″W / 44.551389°N 69.121389°W / 44.551389; -69.121389 ((Former) Maine Central Railroad Depot)
Brooks
36 Marsh School April 23, 2013
( #13000188)
930 Bangor Rd.
44°33′04″N 68°51′53″W / 44.5511°N 68.8646°W / 44.5511; -68.8646 (Marsh School)
Prospect
37 Masonic Temple
Masonic Temple
Masonic Temple
April 26, 1973
( #73000246)
High St. ( U.S. Route 1)
44°25′34″N 69°00′24″W / 44.426111°N 69.006667°W / 44.426111; -69.006667 (Masonic Temple)
Belfast
38 Capt. John McGilvery House
Capt. John McGilvery House
Capt. John McGilvery House
December 29, 1983
( #83003685)
E. Main St.
44°27′31″N 68°55′00″W / 44.458611°N 68.916667°W / 44.458611; -68.916667 (Capt. John McGilvery House)
Searsport
39 Capt. William McGilvery House
Capt. William McGilvery House
Capt. William McGilvery House
December 29, 1983
( #83003686)
E. Main St.
44°27′33″N 68°54′52″W / 44.459167°N 68.914444°W / 44.459167; -68.914444 (Capt. William McGilvery House)
Searsport
40 Mill at Freedom Falls
Mill at Freedom Falls
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 / 44.528114°N 69.297027°W / 44.528114; -69.297027 (Mill at Freedom Falls)
Freedom
41 Moody Farm October 31, 2002
( #02001269)
Junction of State Route 173 and Lawry Rd.
44°21′33″N 69°08′56″W / 44.359167°N 69.148889°W / 44.359167; -69.148889 (Moody Farm)
Searsmont
42 Montville Town House April 24, 2012
( #12000227)
418 Center Rd.
44°26′47″N 69°14′46″W / 44.446258°N 69.246238°W / 44.446258; -69.246238 (Montville Town House)
Montville
43 Mortland Family Farm October 24, 1991
( #91001510)
Eastern side of Mortland Rd. north of Searsport
44°28′38″N 68°55′21″W / 44.477222°N 68.9225°W / 44.477222; -68.9225 (Mortland Family Farm)
Searsport
44 Mount Waldo Granite Works
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 / 44.5905°N 68.8836°W / 44.5905; -68.8836 (Mount Waldo Granite Works)
Frankfort
45 Capt. John P. Nichols House
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 / 44.457778°N 68.915556°W / 44.457778; -68.915556 (Capt. John P. Nichols House)
Searsport
46 Old Post Office June 19, 1973
( #73000149)
Main St. ( State Route 173)
44°23′31″N 69°18′26″W / 44.391944°N 69.307222°W / 44.391944; -69.307222 (Old Post Office)
Liberty
47 James G. Pendleton House
James G. Pendleton House
James G. Pendleton House
March 10, 1995
( #95000218)
81 W. Main St.
44°27′10″N 68°55′59″W / 44.452778°N 68.933056°W / 44.452778; -68.933056 (James G. Pendleton House)
Searsport
48 Penobscot Marine Museum
Penobscot Marine Museum
Penobscot Marine Museum
July 1, 1970
( #70000088)
Church St.
44°27′36″N 68°55′31″W / 44.46°N 68.925278°W / 44.46; -68.925278 (Penobscot Marine Museum)
Searsport
49 Philler Cottage April 11, 1985
( #85000726)
Main Rd., Dark Harbor
44°15′31″N 68°54′45″W / 44.258611°N 68.9125°W / 44.258611; -68.9125 (Philler Cottage)
Islesboro
50 Pilley House September 15, 2022
( #100008124)
11 Moosehead Trail
44°33′17″N 69°07′23″W / 44.5548°N 69.1231°W / 44.5548; -69.1231 (Pilley House)
Brooks
51 Primrose Hill Historic District October 3, 1973
( #73000150)
High and Anderson Sts.
44°25′16″N 69°00′44″W / 44.421111°N 69.012222°W / 44.421111; -69.012222 (Primrose Hill Historic District)
Belfast
52 Privateer Brigantine DEFENCE Shipwreck Site March 18, 1975
( #75000205)
Buried in Stockton Springs Harbor
Stockton Springs Ship wrecked during the 1779 Penobscot Expedition.
53 Searsport Historic District
Searsport Historic District
Searsport Historic District
July 27, 1979
( #79000168)
Main St.
44°27′30″N 68°55′33″W / 44.458333°N 68.925833°W / 44.458333; -68.925833 (Searsport Historic District)
Searsport
54 Seven Star Grange, No. 73 November 18, 2011
( #11000817)
696 Bangor Rd.
44°39′46″N 69°15′26″W / 44.662772°N 69.257267°W / 44.662772; -69.257267 (Seven Star Grange, No. 73)
Troy
55 Springdale Farm
Springdale Farm
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 / 44.683056°N 69.365833°W / 44.683056; -69.365833 (Springdale Farm)
Burnham
56 Stockton Springs Community Church
Stockton Springs Community Church
Stockton Springs Community Church
June 20, 1985
( #85001266)
20 Church St.
44°29′28″N 68°51′29″W / 44.491111°N 68.858056°W / 44.491111; -68.858056 (Stockton Springs Community Church)
Stockton Springs
57 George S. Tiffany Cottage October 16, 1989
( #89001700)
Off Main Rd.
44°14′57″N 68°55′22″W / 44.249167°N 68.922778°W / 44.249167; -68.922778 (George S. Tiffany Cottage)
Dark Harbor
58 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 / 44.305833°N 69.097778°W / 44.305833; -69.097778 (Tranquility Grange No. 344)
Lincolnville Center
59 Troy Meeting House
Troy Meeting House
Troy Meeting House
November 18, 2011
( #11000818)
514 Bangor Rd.
44°39′54″N 69°14′23″W / 44.664992°N 69.239697°W / 44.664992; -69.239697 (Troy Meeting House)
Troy
60 George Ulmer House October 4, 2006
( #06000922)
3 S. Cobbtown Rd.
44°17′55″N 69°00′14″W / 44.298611°N 69.003889°W / 44.298611; -69.003889 (George Ulmer House)
Lincolnville
61 Union Hall
Union Hall
Union Hall
March 20, 1986
( #86000478)
3 Reservoir St.
44°27′34″N 68°55′28″W / 44.459444°N 68.924444°W / 44.459444; -68.924444 (Union Hall)
Searsport
62 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 / 44.460556°N 68.928611°W / 44.460556; -68.928611 (Union School)
Searsport
63 Village School
Village School
Village School
June 27, 2014
( #14000363)
69 School Street
44°36′45″N 69°20′15″W / 44.6124°N 69.3376°W / 44.6124; -69.3376 (Village School)
Unity
64 Paul and Lucena Webster Summer House December 26, 2023
( #100009660)
142 Lighthouse Road
44°27′58″N 68°49′06″W / 44.4662°N 68.8182°W / 44.4662; -68.8182 (Paul and Lucena Webster Summer House)
Stockton Springs
65 James P. White House
James P. White House
James P. White House
April 24, 1973
( #73000245)
1 Church St.
44°25′15″N 69°00′02″W / 44.420833°N 69.000556°W / 44.420833; -69.000556 (James P. White House)
Belfast
66 Whitney Farm
Whitney Farm
Whitney Farm
March 17, 2015
( #15000087)
215 Whitney Rd.
44°19′44″N 69°13′50″W / 44.329°N 69.2305°W / 44.329; -69.2305 (Whitney Farm)
Appleton Extends into Searsmont; farmstead is in Appleton.
67 Winterport Congregational Church April 24, 1973
( #73000151)
Alternate U.S. Route 1
44°38′09″N 68°50′49″W / 44.635833°N 68.846944°W / 44.635833; -68.846944 (Winterport Congregational Church)
Winterport
68 Winterport Historic District
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 / 44.636111°N 68.848056°W / 44.636111; -68.848056 (Winterport Historic District)
Winterport

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Waldo-Hancock Bridge
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 / 44.560278°N 68.802222°W / 44.560278; -68.802222 (Waldo-Hancock Bridge)
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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  3. ^ a b 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.