kids encyclopedia robot

National Register of Historic Places listings in Lincoln County, Maine facts for kids

Kids Encyclopedia Facts
Map of Maine highlighting Lincoln County
Location of Lincoln County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lincoln 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.

There are 104 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks. An additional three properties were once listed on the register, but have since been delisted.


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

Current listings

Name on the Register Image Date listed Location City or town Description
1 Alna Meetinghouse
Alna Meetinghouse
May 19, 1970
(#70000079)
State Route 218, Alna Center
44°05′14″N 69°37′06″W / 44.087222°N 69.618333°W / 44.087222; -69.618333 (Alna Meetinghouse)
Alna
2 Alna School
Alna School
April 28, 1975
(#75000101)
State Route 218, Alna Center
44°04′56″N 69°37′08″W / 44.082222°N 69.618889°W / 44.082222; -69.618889 (Alna School)
Alna
3 Arch Bridge
Arch Bridge
July 7, 2003
(#03000618)
Over the Pemaquid River on Benner Rd.
43°57′44″N 69°30′35″W / 43.962222°N 69.509722°W / 43.962222; -69.509722 (Arch Bridge)
Bristol
4 Archeological Site 16.8
June 29, 1984
(#84001433)
Address Restricted
Boothbay
5 Archeological Site 16.20
June 29, 1984
(#84001456)
Address Restricted
Boothbay
6 Archeological Site 16.21
June 29, 1984
(#84001452)
Address Restricted
Boothbay
7 Archeological Site 16.37 Area I and II
June 29, 1984
(#84001428)
Address Restricted
Boothbay
8 Archeological Site 16.38
June 29, 1984
(#84001448)
Address Restricted
Boothbay
9 Archeological Site 16.47
June 29, 1984
(#84001445)
Address Restricted
Boothbay
10 Archeological Site 16.68
June 29, 1984
(#84001436)
Address Restricted
Boothbay
11 Archeological Site 16.73
May 29, 1984
(#84001431)
Address Restricted
Boothbay
12 Archeological Site 26.27
June 29, 1984
(#84001430)
Address Restricted
Boothbay
13 Archeological Site 16.175
June 29, 1984
(#84001462)
Address Restricted
Boothbay
14 Archeological Site 16.198
June 29, 1984
(#84001460)
Address Restricted
Boothbay
15 Auld-McCobb House
Auld-McCobb House
June 28, 1988
(#88000883)
Oak St.
43°51′08″N 69°37′42″W / 43.852222°N 69.628333°W / 43.852222; -69.628333 (Auld-McCobb House)
Boothbay Harbor
16 Boothbay Harbor Memorial Library
Boothbay Harbor Memorial Library
April 18, 1977
(#77000077)
State Route 27
43°51′13″N 69°37′41″W / 43.853611°N 69.628056°W / 43.853611; -69.628056 (Boothbay Harbor Memorial Library)
Boothbay Harbor
17 Bowman-Carney House
Bowman-Carney House
April 7, 1971
(#71000071)
Bowman Ln., off State Route 128
44°05′45″N 69°46′23″W / 44.095784°N 69.773126°W / 44.095784; -69.773126 (Bowman-Carney House)
Dresden
18 Bremen Town Hall, Former
Bremen Town Hall, Former
April 14, 2000
(#00000372)
State Route 32, 0.2 miles north of Medomak Rd.
44°00′47″N 69°25′18″W / 44.013056°N 69.421667°W / 44.013056; -69.421667 (Bremen Town Hall, Former)
Medomak
19 Brick House Historic District
Brick House Historic District
February 13, 2009
(#09000013)
478 River Road
44°00′19″N 69°33′27″W / 44.0052°N 69.5575°W / 44.0052; -69.5575 (Brick House Historic District)
Newcastle Pre-20th century historic and archaeological listing of the Perkins Homestead.
20 Bridge Academy
Bridge Academy
January 9, 1987
(#86003540)
44 Middle Rd.
44°06′17″N 69°43′35″W / 44.104722°N 69.726389°W / 44.104722; -69.726389 (Bridge Academy)
Dresden Now houses the local public library.
21 Burnt Island Light Station
Burnt Island Light Station
November 23, 1977
(#77000139)
South of Boothbay Harbor on Burnt Island
43°49′30″N 69°38′25″W / 43.8251°N 69.6402°W / 43.8251; -69.6402 (Burnt Island Light Station)
Boothbay Harbor
22 Moses Carleton House
Moses Carleton House
July 18, 2002
(#02000783)
Hollywood Boulevard 0.2 miles northeast of its junction with State Route 94
44°06′47″N 69°36′40″W / 44.113056°N 69.611111°W / 44.113056; -69.611111 (Moses Carleton House)
Alna
23 Chapman-Hall House
Chapman-Hall House
May 19, 1970
(#70000077)
Main and Vine Sts.
44°01′57″N 69°31′47″W / 44.0325°N 69.529722°W / 44.0325; -69.529722 (Chapman-Hall House)
Damariscotta
24 Chimney Farm
Chimney Farm
February 7, 2007
(#07000012)
617 East Neck Rd.
44°06′57″N 69°28′31″W / 44.115788°N 69.475241°W / 44.115788; -69.475241 (Chimney Farm)
Nobleboro
25 Clary Mill
Clary Mill
December 2, 2004
(#04001283)
104 Mills Rd.
44°13′42″N 69°35′03″W / 44.228333°N 69.584167°W / 44.228333; -69.584167 (Clary Mill)
Whitefield
26 Stephen Coffin House
Stephen Coffin House
April 15, 1987
(#86003519)
Main St.
44°01′57″N 69°31′53″W / 44.0325°N 69.531389°W / 44.0325; -69.531389 (Stephen Coffin House)
Damariscotta
27 Congregational Church of Edgecomb
Congregational Church of Edgecomb
June 12, 1987
(#87000923)
Cross Point Rd.
43°59′07″N 69°38′47″W / 43.985278°N 69.646389°W / 43.985278; -69.646389 (Congregational Church of Edgecomb)
North Edgecomb
28 CORA F. CRESSEY
CORA F. CRESSEY
April 18, 1990
(#90000586)
Keene Narrows
43°59′04″N 69°24′54″W / 43.984444°N 69.415°W / 43.984444; -69.415 (CORA F. CRESSEY)
Bremen
29 Cottage on King's Row
Cottage on King's Row
January 12, 2016
(#15000970)
1400 ME 32
43°56′42″N 69°27′46″W / 43.945059°N 69.462888°W / 43.945059; -69.462888 (Cottage on King's Row)
Bristol
30 Matthew Cottrill House
Matthew Cottrill House
May 2, 1974
(#74000177)
Main St. (U.S. Route 1)
44°01′50″N 69°32′06″W / 44.030556°N 69.535°W / 44.030556; -69.535 (Matthew Cottrill House)
Damariscotta
31 Cuckolds Light Station
Cuckolds Light Station
December 2, 2002
(#02001413)
The Cuckolds
43°46′46″N 69°39′03″W / 43.779444°N 69.650833°W / 43.779444; -69.650833 (Cuckolds Light Station)
Southport
32 Damariscotta Baptist Church
Damariscotta Baptist Church
June 20, 1985
(#85001265)
King's Square
44°01′53″N 69°31′47″W / 44.031389°N 69.529722°W / 44.031389; -69.529722 (Damariscotta Baptist Church)
Damariscotta
33 Damariscotta Oyster Shell Heaps
Damariscotta Oyster Shell Heaps
December 30, 1969
(#69000027)
East and west banks of the Damariscotta River
44°02′31″N 69°30′47″W / 44.042°N 69.513°W / 44.042; -69.513 (Damariscotta Oyster Shell Heaps)
Damariscotta Includes the Whaleback Shell Midden (now a state historic site) and the Glidden Shell Midden.
34 Damariscotta Shell Midden Historic District
Damariscotta Shell Midden Historic District
October 8, 1998
(#98001238)
Along the Damariscotta River
44°02′34″N 69°30′54″W / 44.0429°N 69.5150°W / 44.0429; -69.5150 (Damariscotta Shell Midden Historic District)
Damariscotta Includes 10 shell middens (including Whaleback and Glidden), and one non-midden prehistoric archaeological site.
35 Damariscove Island Archeological Site
May 22, 1978
(#78000186)
Damariscove Island
43°45′55″N 69°36′45″W / 43.765278°N 69.6125°W / 43.765278; -69.6125 (Damariscove Island Archeological Site)
Boothbay Most of the island is archaeologically sensitive.
36 Damariscove Lifesaving Station
June 25, 1987
(#87000924)
Damariscove Island
43°45′17″N 69°36′58″W / 43.754722°N 69.616111°W / 43.754722; -69.616111 (Damariscove Lifesaving Station)
Boothbay
37 Dodge Point Site
March 22, 1991
(#91000319)
Address Restricted
Newcastle
38 Dresden Brick School House
Dresden Brick School House
June 13, 1986
(#86001273)
State Route 128
44°05′07″N 69°46′26″W / 44.085196°N 69.773886°W / 44.085196; -69.773886 (Dresden Brick School House)
Dresden
39 Dresden Town House
Dresden Town House
October 12, 2000
(#00001204)
391 Middle Rd.
44°05′08″N 69°44′37″W / 44.085556°N 69.743611°W / 44.085556; -69.743611 (Dresden Town House)
Dresden Mills
40 Fisherman's Island
December 29, 2014
(#14001091)
Address Restricted
43°47′54″N 69°36′11″W / 43.7983°N 69.6031°W / 43.7983; -69.6031 (Fisherman's Island)
Boothbay
41 Fort Edgecomb
Fort Edgecomb
October 1, 1969
(#69000020)
On Davis Island in the Sheepscot River
43°59′37″N 69°39′26″W / 43.993611°N 69.657222°W / 43.993611; -69.657222 (Fort Edgecomb)
Edgecomb Boundary increase December 22, 1991.
42 Fort William Henry
Fort William Henry
December 1, 1969
(#69000021)
Northwest of Pemaquid Beach
43°52′39″N 69°31′29″W / 43.8775°N 69.524722°W / 43.8775; -69.524722 (Fort William Henry)
Pemaquid Beach
43 German Church and Cemetery
German Church and Cemetery
May 19, 1970
(#70000050)
1 mile south of Waldoboro Village on State Route 32
44°05′24″N 69°23′19″W / 44.0899°N 69.3886°W / 44.0899; -69.3886 (German Church and Cemetery)
Waldoboro
44 Glidden-Austin Block
Glidden-Austin Block
April 28, 1975
(#75000102)
Junction of U.S. Route 1 and State Route 215
44°02′07″N 69°32′15″W / 44.035278°N 69.5375°W / 44.035278; -69.5375 (Glidden-Austin Block)
Newcastle
45 Old Gray House
May 8, 2007
(#07000408)
60 Tavenner Rd.
43°52′27″N 69°40′51″W / 43.874167°N 69.680833°W / 43.874167; -69.680833 (Old Gray House)
Boothbay
46 Harrington Meetinghouse
Harrington Meetinghouse
May 19, 1970
(#70000051)
Northwest of Pemaquid on Old Harrington Rd.
43°54′53″N 69°31′43″W / 43.914722°N 69.528611°W / 43.914722; -69.528611 (Harrington Meetinghouse)
Pemaquid 1772 meeting house originally stood in Bristol Mills, frame taken down and reerected, building moved to present location and altered into a reverse plan and then mostly restored in 1960-1970. One of three meeting houses built at the same time in Bristol.
47 Head Tide Historic District
Head Tide Historic District
November 19, 1974
(#74000320)
Both sides of the Sheepscot River
44°06′53″N 69°37′28″W / 44.114722°N 69.624444°W / 44.114722; -69.624444 (Head Tide Historic District)
Alna
48 Hendricks Head Light Station
Hendricks Head Light Station
November 20, 1987
(#87002024)
Hendricks Head on Southport Island
43°49′21″N 69°41′25″W / 43.8225°N 69.690278°W / 43.8225; -69.690278 (Hendricks Head Light Station)
West Southport
49 Anne Hilton Site
July 13, 1989
(#89000838)
Address Restricted
Newcastle
50 Huston House
Huston House
February 8, 1985
(#85000241)
Bristol Rd.
44°01′04″N 69°31′49″W / 44.017778°N 69.530278°W / 44.017778; -69.530278 (Huston House)
Damariscotta
51 Hutchins House
Hutchins House
February 19, 1982
(#82000769)
77 Main St.
44°05′46″N 69°22′26″W / 44.096111°N 69.373889°W / 44.096111; -69.373889 (Hutchins House)
Waldoboro
52 The Influence
The Influence
December 29, 1983
(#83003655)
Main Street, Monhegan Island
43°45′49″N 69°19′17″W / 43.763611°N 69.321389°W / 43.763611; -69.321389 (The Influence)
Monhegan
53 Dr. F.W. Jackson House
Dr. F.W. Jackson House
November 10, 1980
(#80000236)
State Route 32
44°12′09″N 69°27′50″W / 44.2025°N 69.463889°W / 44.2025; -69.463889 (Dr. F.W. Jackson House)
Jefferson
54 Jefferson Cattle Pound
Jefferson Cattle Pound
July 28, 2004
(#04000742)
0.75 miles west of the junction of Gardiner Rd. and State Route 213
44°12′01″N 69°29′48″W / 44.200278°N 69.496667°W / 44.200278; -69.496667 (Jefferson Cattle Pound)
Jefferson
55 Jefferson Town House
Jefferson Town House
July 12, 1999
(#99000771)
Junction of State Routes 126 and 213
44°12′02″N 69°29′06″W / 44.200556°N 69.485°W / 44.200556; -69.485 (Jefferson Town House)
Jefferson
56 Gov. Edward Kavanaugh House
Gov. Edward Kavanaugh House
May 3, 1974
(#74000178)
State Route 215 (Damariscotta Mills)
44°03′39″N 69°31′51″W / 44.0608°N 69.5308°W / 44.0608; -69.5308 (Gov. Edward Kavanaugh House)
Newcastle
57 Rockwell Kent Cottage and Studio
April 8, 1992
(#92000278)
Off the northern side of Horn Hill Rd. on Monhegan Island
43°45′47″N 69°19′08″W / 43.763056°N 69.318889°W / 43.763056; -69.318889 (Rockwell Kent Cottage and Studio)
Monhegan
58 Knight-Corey House
Knight-Corey House
March 13, 1980
(#80000237)
Corey Lane
43°52′35″N 69°38′09″W / 43.876389°N 69.635833°W / 43.876389; -69.635833 (Knight-Corey House)
Boothbay
59 Lithgow House
Lithgow House
December 26, 1985
(#85003156)
Blinn Hill Rd.
44°06′36″N 69°43′05″W / 44.11°N 69.718056°W / 44.11; -69.718056 (Lithgow House)
Dresden
60 Loudville Church
December 14, 1995
(#95001457)
Center of Louds Island
43°55′49″N 69°26′07″W / 43.930278°N 69.435278°W / 43.930278; -69.435278 (Loudville Church)
Loudville
61 Godfrey Ludwig House
Godfrey Ludwig House
September 22, 1980
(#80000238)
State Route 32
44°09′33″N 69°25′00″W / 44.159167°N 69.416667°W / 44.159167; -69.416667 (Godfrey Ludwig House)
Waldoboro
62 Main Street Historic District
Main Street Historic District
August 10, 1979
(#79000154)
Main St.; also 170-270 Main St. and 4-5 Bristol Rd.
44°01′58″N 69°31′56″W / 44.032778°N 69.532222°W / 44.032778; -69.532222 (Main Street Historic District)
Damariscotta Second set of addresses represents a boundary increase
63 Manana Island Fog Signal Station
Manana Island Fog Signal Station
December 2, 2002
(#02001412)
Manana Island
43°45′54″N 69°19′37″W / 43.765°N 69.326944°W / 43.765; -69.326944 (Manana Island Fog Signal Station)
Monhegan
64 Emily Means House
Emily Means House
February 8, 1985
(#85000242)
Birch Island
43°50′58″N 69°32′57″W / 43.849444°N 69.549167°W / 43.849444; -69.549167 (Emily Means House)
South Bristol
65 Monhegan Island Lighthouse and Quarters
Monhegan Island Lighthouse and Quarters
May 7, 1980
(#80000239)
Monhegan Island
43°45′54″N 69°19′00″W / 43.765°N 69.316667°W / 43.765; -69.316667 (Monhegan Island Lighthouse and Quarters)
Monhegan
66 John Moore House
John Moore House
July 10, 1979
(#79000155)
Southwest of Edgecomb on Cross Point Rd.
43°58′35″N 69°38′55″W / 43.976262°N 69.648612°W / 43.976262; -69.648612 (John Moore House)
Edgecomb
67 Nahanada Village Site
July 22, 1980
(#80000240)
Address Restricted
Bristol
68 Nickels-Sortwell House
Nickels-Sortwell House
December 30, 1970
(#70000078)
Northeastern corner of Main and Federal Sts.
44°00′15″N 69°40′03″W / 44.004167°N 69.6675°W / 44.004167; -69.6675 (Nickels-Sortwell House)
Wiscasset
69 Parson's Bend
Parson's Bend
December 21, 2005
(#05001439)
100 Nelson Rd.
44°05′55″N 69°36′00″W / 44.098611°N 69.6°W / 44.098611; -69.6 (Parson's Bend)
Alna
70 Josiah K. Parsons Homestead
February 4, 1982
(#82000770)
Greenleaf Cove Rd.
43°55′12″N 69°41′35″W / 43.92°N 69.693056°W / 43.92; -69.693056 (Josiah K. Parsons Homestead)
Westport Listed as being in the Wiscasset vicinity
71 Stephen Parsons House
Stephen Parsons House
October 6, 1983
(#83003648)
Southwest of Edgecomb on Parsons Creek
43°56′55″N 69°38′38″W / 43.948611°N 69.643889°W / 43.948611; -69.643889 (Stephen Parsons House)
Edgecomb
72 Pemaquid Point Light
Pemaquid Point Light
April 16, 1985
(#85000843)
Pemaquid Point
43°50′13″N 69°30′23″W / 43.836944°N 69.506389°W / 43.836944; -69.506389 (Pemaquid Point Light)
Bristol
73 Pemaquid Restoration and Museum
Pemaquid Restoration and Museum
December 2, 1969
(#69000022)
North of Pemaquid Beach at Pemaquid Point
43°52′41″N 69°31′17″W / 43.878056°N 69.521389°W / 43.878056; -69.521389 (Pemaquid Restoration and Museum)
Pemaquid Beach
74 Perkins Homestead
Perkins Homestead
August 25, 2014
(#14000919)
478 River Rd.
44°00′19″N 69°33′27″W / 44.0052°N 69.5575°W / 44.0052; -69.5575 (Perkins Homestead)
Newcastle Homestead associated with Frances Perkins, the first female United States Cabinet member; also listed as the "Brick House Historic District" for earlier significance.
75 Pownalborough Courthouse
Pownalborough Courthouse
January 12, 1970
(#70000052)
Cedar Grove Rd.
44°06′19″N 69°45′59″W / 44.105278°N 69.766389°W / 44.105278; -69.766389 (Pownalborough Courthouse)
Dresden
76 Pythian Opera House
Pythian Opera House
December 30, 2008
(#08001256)
86 Townsend Ave.
43°51′16″N 69°37′35″W / 43.85431°N 69.62626°W / 43.85431; -69.62626 (Pythian Opera House)
Boothbay Harbor
77 Ram Island Light Station
Ram Island Light Station
January 21, 1988
(#87002280)
Ram Island, Boothbay Harbor
43°48′14″N 69°36′00″W / 43.803889°N 69.6°W / 43.803889; -69.6 (Ram Island Light Station)
Boothbay Harbor
78 Red Brick School
Red Brick School
October 6, 1970
(#70000089)
Warren St.
44°00′19″N 69°40′00″W / 44.005278°N 69.666667°W / 44.005278; -69.666667 (Red Brick School)
Wiscasset
79 Capt. George Scott House
Capt. George Scott House
February 23, 1972
(#72000104)
Federal St.
44°00′26″N 69°39′49″W / 44.007221°N 69.663499°W / 44.007221; -69.663499 (Capt. George Scott House)
Wiscasset
80 Second Congregational Church
Second Congregational Church
May 7, 1979
(#79000156)
River St.
44°02′04″N 69°32′15″W / 44.034444°N 69.5375°W / 44.034444; -69.5375 (Second Congregational Church)
Newcastle
81 Sheepscot Historic District
Sheepscot Historic District
June 23, 1978
(#78000424)
Sheepscot Rd. and Kings Hwy.
44°03′00″N 69°36′35″W / 44.04995°N 69.6096°W / 44.04995; -69.6096 (Sheepscot Historic District)
Newcastle and Alna
82 Sproul Homestead
Sproul Homestead
March 21, 1978
(#78000188)
North of South Bristol on State Route 129
43°54′30″N 69°33′11″W / 43.908333°N 69.553056°W / 43.908333; -69.553056 (Sproul Homestead)
South Bristol
83 Sprucewold Lodge
Sprucewold Lodge
October 8, 2014
(#14000837)
4-9 Nahanada Road
43°50′27″N 69°37′12″W / 43.8408°N 69.6199°W / 43.8408; -69.6199 (Sprucewold Lodge)
Boothbay Harbor
84 Squire Tarbox House
April 11, 1985
(#85000725)
State Route 144
43°54′05″N 69°42′30″W / 43.901389°N 69.708333°W / 43.901389; -69.708333 (Squire Tarbox House)
Westport
85 St. Andrew's Church
St. Andrew's Church
October 8, 1976
(#76000101)
Glidden St.
44°02′03″N 69°32′04″W / 44.034167°N 69.534444°W / 44.034167; -69.534444 (St. Andrew's Church)
Newcastle
86 St. Denis Catholic Church
St. Denis Catholic Church
October 29, 1976
(#76000102)
298 State Route 126
44°13′43″N 69°36′52″W / 44.228611°N 69.614444°W / 44.228611; -69.614444 (St. Denis Catholic Church)
North Whitefield
87 St. John's Anglican Church and Parsonage Site
St. John's Anglican Church and Parsonage Site
November 21, 1978
(#78000187)
Address Restricted
Dresden
88 St. John's Episcopal Church
St. John's Episcopal Church
June 14, 1991
(#91000769)
Southern side of State Route 27 at its junction with Blinn Hill Rd.
44°06′24″N 69°43′25″W / 44.106667°N 69.723611°W / 44.106667; -69.723611 (St. John's Episcopal Church)
Dresden Mills
89 St. Patrick's Catholic Church
St. Patrick's Catholic Church
April 23, 1973
(#73000133)
Academy Rd.
44°03′25″N 69°32′07″W / 44.056944°N 69.535278°W / 44.056944; -69.535278 (St. Patrick's Catholic Church)
Newcastle
90 Taylor Site 16.65
June 29, 1984
(#84001441)
Address Restricted
Boothbay
91 Thompson Icehouse
Thompson Icehouse
December 31, 1974
(#74000179)
State Route 129
43°52′44″N 69°33′38″W / 43.878957°N 69.560522°W / 43.878957; -69.560522 (Thompson Icehouse)
South Bristol
92 U.S. Customhouse (Old Customhouse) and Post Office
U.S. Customhouse (Old Customhouse) and Post Office
August 25, 1970
(#70000053)
Water St.
44°00′03″N 69°39′58″W / 44.000833°N 69.666111°W / 44.000833; -69.666111 (U.S. Customhouse (Old Customhouse) and Post Office)
Wiscasset
93 U.S. Customhouse and Post Office
U.S. Customhouse and Post Office
January 18, 1974
(#74000180)
Main St.
44°05′44″N 69°22′33″W / 44.095556°N 69.375833°W / 44.095556; -69.375833 (U.S. Customhouse and Post Office)
Waldoboro
94 Union Church
Union Church
June 26, 1998
(#98000723)
Eastern side of State Route 32, 0.05 miles south of its junction with Back Shore Rd.
43°56′49″N 69°27′40″W / 43.946944°N 69.461111°W / 43.946944; -69.461111 (Union Church)
Round Pond
95 Union Meeting House, (Former)
July 15, 2002
(#02000786)
Main Rd., State Route 144
43°53′55″N 69°42′34″W / 43.898611°N 69.709444°W / 43.898611; -69.709444 (Union Meeting House, (Former))
Westport
96 Waldo Theatre
Waldo Theatre
September 11, 1986
(#86002434)
Main St.
44°05′45″N 69°22′30″W / 44.095833°N 69.375°W / 44.095833; -69.375 (Waldo Theatre)
Waldoboro
97 Waldoborough Town Pound
Waldoborough Town Pound
May 28, 1976
(#76000103)
Main St.
44°06′05″N 69°22′12″W / 44.101382°N 69.369970°W / 44.101382; -69.369970 (Waldoborough Town Pound)
Waldoboro
98 Walpole Meetinghouse
Walpole Meetinghouse
November 7, 1976
(#76000104)
North of Walpole on Meeting House Rd.
43°59′09″N 69°32′28″W / 43.985833°N 69.541111°W / 43.985833; -69.541111 (Walpole Meetinghouse)
Walpole
99 Daniel Weston Homestead
Daniel Weston Homestead
October 1, 1979
(#79000157)
West of Medomak on State Route 32
44°00′06″N 69°25′43″W / 44.001667°N 69.428611°W / 44.001667; -69.428611 (Daniel Weston Homestead)
Medomak
100 Westport Community Church
July 15, 2002
(#02000784)
Main Rd., State Route 144
43°53′57″N 69°42′34″W / 43.899167°N 69.709444°W / 43.899167; -69.709444 (Westport Community Church)
Westport
101 Wetherill Site
December 17, 1992
(#92001709)
Address Restricted
Waldoboro
102 Whitefield Union Hall
Whitefield Union Hall
February 7, 2007
(#07000014)
901 Townhouse Rd.
44°10′15″N 69°37′41″W / 44.170833°N 69.628056°W / 44.170833; -69.628056 (Whitefield Union Hall)
Whitefield
103 Wiscasset Historic District
Wiscasset Historic District
January 12, 1973
(#73000242)
Roughly Parker, Dresden, Bradford, Main, and Federal Sts.
44°00′20″N 69°40′04″W / 44.005556°N 69.667778°W / 44.005556; -69.667778 (Wiscasset Historic District)
Wiscasset
104 Wiscasset Jail and Museum
Wiscasset Jail and Museum
January 26, 1970
(#70000054)
State Route 218
44°00′38″N 69°39′44″W / 44.010556°N 69.662222°W / 44.010556; -69.662222 (Wiscasset Jail and Museum)
Wiscasset

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 HESPER and LUTHER LITTLE
April 18, 1990
(#90000589)
April 29, 2004
Wiscasset waterfront off Water Street
Wiscasset Both ships have been grounded since the 1930s. Demolished in 1998.
2 Col. Isaac G. Reed House
August 5, 2005
(#100001676)
October 5, 2017
60 Glidden St.
44°05′49″N 69°22′38″W / 44.096944°N 69.377222°W / 44.096944; -69.377222 (Col. Isaac G. Reed House)
Waldoboro Destroyed by fire April 2, 2017.
3 Ada Smith Homestead
August 11, 1983
(#83000465)
January 15, 2004
ME 218
Alna Destroyed by fire on December 27, 2000.

See also

kids search engine
National Register of Historic Places listings in Lincoln County, Maine Facts for Kids. Kiddle Encyclopedia.