[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
"The Rim" and Site of Fort Foster
"The Rim" and Site of Fort Foster
July 23, 1973 (# 73000155 )
South of East Machias off U.S. Route 1 44°43′01″N 67°23′45″W
East Machias
2
Archibald-Adams House
Archibald-Adams House
March 13, 1987 (# 87000429 )
State Route 193 44°36′21″N 67°55′38″W
Cherryfield
3
Atkinson-Koskinen Site 45.13
Upload image
November 23, 1984 (# 84000282 )
Address Restricted
Steuben
4
Charles Best House
Charles Best House
March 2, 1982 (# 82000784 )
County Rd. 44°56′51″N 67°10′30″W
West Pembroke
5
Birch Point
Upload image
December 9, 1997 (# 97000913 )
Address Restricted
Machiasport
6
Former Boynton High School
Former Boynton High School
April 11, 2002 (# 02000351 )
78 High St. 44°54′19″N 66°59′26″W
Eastport
Now Eastport City Hall.
7
Boynton Street Historic District
Boynton Street Historic District
July 19, 1984 (# 84001542 )
13-26 Boynton St. 44°54′18″N 66°59′13″W
Eastport
8
Henrietta Brewer House
Henrietta Brewer House
October 6, 1983 (# 83003688 )
U.S. Route 1 45°05′04″N 67°06′41″W
Robbinston
9
John N.M. Brewer House
John N.M. Brewer House
October 6, 1983 (# 83003690 )
U.S. Route 1 45°04′55″N 67°06′40″W
Robbinston
10
Bucknam House
Bucknam House
April 28, 1975 (# 75000113 )
Main St. 44°39′15″N 67°43′33″W
Columbia Falls
11
Samuel Bucknam House
Samuel Bucknam House
October 19, 1978 (# 78000203 )
Main St. 44°39′09″N 67°43′46″W
Columbia Falls
12
Burnham Tavern
Burnham Tavern
April 11, 1973 (# 73000152 )
14 Colonial Way 44°42′50″N 67°27′36″W
Machias
13
Calais Free Library
Calais Free Library
April 12, 2001 (# 01000370 )
Union St., 0.05 miles northwest of its junction with U.S. Route 1 45°11′21″N 67°16′38″W
Calais
14
Calais Historic District
Calais Historic District
December 20, 1978 (# 78000204 )
Church, Main, and North Sts. 45°11′19″N 67°16′40″W
Calais
15
Calais Observatory
Calais Observatory
December 19, 2012 (# 12001069 )
Meridian Park, North St. 45°11′05″N 67°16′51″W
Calais
Granite installation for performing 1857 longitude survey.
16
Calais Residential Historic District
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″N 67°16′25″W
Calais
17
Gen. Alexander Campbell House
Gen. Alexander Campbell House
April 13, 1977 (# 77000088 )
Campbell Hill 44°35′53″N 67°55′18″W
Cherryfield
18
David W. Campbell House
David W. Campbell House
July 19, 1984 (# 84001545 )
Main St. 44°36′02″N 67°55′19″W
Cherryfield
19
Frank Campbell House
Frank Campbell House
October 29, 1982 (# 82000426 )
U.S. Route 1 44°35′52″N 67°55′23″W
Cherryfield
20
Col. Samuel Campbell House
Col. Samuel Campbell House
February 4, 1982 (# 82000785 )
U.S. Route 1 44°35′54″N 67°55′18″W
Cherryfield
21
Central Congregational Church
Central Congregational Church
June 23, 1976 (# 76000116 )
Middle St. 44°54′14″N 66°59′16″W
Eastport
22
Centre Street Congregational Church
Centre Street Congregational Church
May 12, 1975 (# 75000114 )
Centre St. 44°42′54″N 67°27′37″W
Machias
23
Chaloner House
Chaloner House
February 7, 2007 (# 07000009 )
3 Pleasant St. 44°51′42″N 66°59′06″W
Lubec
24
Charlotte Pound
Upload image
December 21, 2005 (# 05001442 )
Charlotte Rd., 0.25 miles east of its junction with 214 45°00′25″N 67°16′16″W
Charlotte
25
Cherryfield Academy
Cherryfield Academy
February 19, 1982 (# 82000786 )
Main St. 44°36′06″N 67°55′29″W
Cherryfield
Now houses town offices
26
Cherryfield Historic District
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″N 67°55′32″W
Cherryfield
27
Columbia House
Columbia House
October 12, 2000 (# 00001203 )
Main St. at its junction with Church Hill Circle 44°39′15″N 67°43′43″W
Columbia Falls
28
Columbia Union Church
Upload image
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″N 67°46′48″W
Epping (Columbia, Maine )
29
Dennysville Historic District
Dennysville Historic District
October 29, 1982 (# 82000427 )
The Lane, Main, and King Sts. 44°54′01″N 67°13′45″W
Dennysville
30
Devils Head Site
Upload image
May 17, 2006 (# 06000395 )
Address Restricted
Calais
31
East Machias Historic District
East Machias Historic District
April 11, 1973 (# 73000153 )
High, Water, and Bridge Sts. 44°44′11″N 67°23′21″W
East Machias
32
Eastport Historic District
Eastport Historic District
June 1, 1982 (# 82000787 )
Water St.; 15 Sea St. 44°54′18″N 66°59′07″W
Eastport
Sea Street address represents a boundary increase July 11, 2016.
33
Fort O'Brien
Fort O'Brien
October 1, 1969 (# 69000024 )
South of Machiasport on a secondary road 44°41′22″N 67°23′48″W
Machiasport
34
Fort Sullivan
Fort Sullivan
January 26, 1970 (# 70000081 )
Moose Island ; barracks, 74 Washington St. 44°54′27″N 66°59′19″W
Eastport
35
Jeremiah Fowler House
Jeremiah Fowler House
December 29, 1983 (# 83003693 )
35 School St. 44°51′37″N 66°59′14″W
Lubec
36
Gallison Memorial Library
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″N 67°48′45″W
Harrington
37
Gates House
Gates House
April 28, 1975 (# 75000115 )
State Route 92 44°41′49″N 67°23′38″W
Machiasport
38
Gilmore House
Gilmore House
June 14, 1979 (# 79000380 )
764 River Road 45°11′01″N 67°15′51″W
Calais
Listed at 316 Main Street.
39
Governors Point
Upload image
August 8, 2001 (# 01000812 )
Address Restricted
Grand Lake Stream
40
Grace Episcopal Church
Grace Episcopal Church
August 7, 2001 (# 01000816 )
U.S. Route 1 0.5 miles northwest of its junction with 3rd Rd. 45°05′14″N 67°06′53″W
Robbinston
41
Grand Lake Stream Site
Upload image
December 9, 1997 (# 97000916 )
Address restricted
Grand Lake Stream
42
Thomas Hamilton House
Thomas Hamilton House
February 4, 1982 (# 82000788 )
78 South St. 45°10′43″N 67°16′20″W
Calais
43
Hinckley Hill Historic District
Hinckley Hill Historic District
October 28, 1994 (# 94001244 )
Roughly 305-326 Main St. 45°10′59″N 67°15′53″W
Calais
44
Hog Island-62.23
Upload image
December 9, 1997 (# 97000911 )
Address restricted
Machiasport
45
Hog Island-62.24
Upload image
September 5, 1997 (# 97000917 )
Address restricted
Machiasport
46
Hog Island-62.25
Upload image
December 9, 1997 (# 97000918 )
Address restricted
Machiasport
47
Hog Island-62.29
Upload image
September 5, 1997 (# 97000912 )
Address restricted
Machiasport
48
Holmes Cottage
Holmes Cottage
April 4, 1988 (# 87001855 )
521 Main St. 45°11′15″N 67°16′28″W
Calais
St. Croix Historical Society museum
49
Holmes Point
Upload image
December 9, 1997 (# 97000914 )
Address restricted
Machiasport
50
Dr. Job Holmes House
Dr. Job Holmes House
April 5, 1990 (# 90000579 )
527 Main St. 45°11′15″N 67°16′26″W
Calais
St. Croix Historical Society museum
51
Indian River Baptist Church
Upload image
June 23, 1988 (# 88000893 )
State Route 187 at Indian River 44°34′22″N 67°38′36″W
Addison
52
Theodore Jellison House
Theodore Jellison House
November 23, 1984 (# 84000274 )
River Rd. 45°09′53″N 67°12′02″W
Calais
53
Jonesboro Grange No. 357
Jonesboro Grange No. 357
December 15, 2010 (# 10001035 )
Harrington Road 44°39′44″N 67°34′21″W
Jonesboro
54
Jonesboro Union Church
Jonesboro Union Church
July 18, 2002 (# 02000788 )
Looks Point Rd. at its junction with U.S. Route 1 44°39′35″N 67°34′32″W
Jonesboro
55
Libby Island Light Station
Libby Island Light Station
June 18, 1976 (# 76000117 )
South of Machiasport on Libby Island 44°34′16″N 67°21′54″W
Machiasport
56
Liberty Hall
Liberty Hall
November 23, 1977 (# 77000089 )
State Route 92 44°41′51″N 67°23′40″W
Machiasport
57
Lincoln House
Upload image
March 29, 1978 (# 78000206 )
Maine State Route 86 44°54′23″N 67°13′44″W
Dennysville
58
Little River Light Station
Little River Light Station
March 14, 1988 (# 88000156 )
Little River Island 44°39′02″N 67°11′39″W
Cutler
59
Lubec Channel Light Station
Lubec Channel Light Station
March 14, 1988 (# 88000152 )
Lubec Channel 44°50′31″N 66°58′38″W
Lubec
60
Machias Post Office and Customhouse
Machias Post Office and Customhouse
November 23, 1977 (# 77000090 )
Main and Center Sts. 44°42′55″N 67°27′30″W
Machias
61
Machias Railroad Station
Machias Railroad Station
October 2, 1992 (# 92001293 )
27 E. Main St. 44°43′10″N 67°27′08″W
Machias
62
Machias Valley Grange, No. 360 (Former)
Machias Valley Grange, No. 360 (Former)
May 8, 2007 (# 07000410 )
3 Elm St. 44°42′47″N 67°27′27″W
Machias
63
Maine Archeological Survey site 62.46
Upload image
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
May 22, 1973 (# 73000154 )
North of Robbinston on U.S. Route 1 45°05′10″N 67°06′44″W
Robbinston
65
Marsh Stream Farm
Upload image
January 12, 2016 (# 15000971 )
38 Marsh Stream Ln. 44°40′03″N 67°25′47″W
Machiasport
66
McCurdy Smokehouse
McCurdy Smokehouse
July 15, 1993 (# 93000638 )
Eastern side of Water St. at its junction with School St. 44°51′39″N 66°59′01″W
Lubec
67
McGlashan-Nickerson House
McGlashan-Nickerson House
June 14, 1990 (# 90000920 )
St. Croix Dr. near Pettegrove Pt. 45°07′30″N 67°08′54″W
Red Beach
68
Henry D. Moore Parish House and Library
Henry D. Moore Parish House and Library
November 29, 2001 (# 01001272 )
3 Rogers Point Rd. 44°30′39″N 67°57′43″W
Steuben
69
Narraguagus Light Station
Narraguagus Light Station
November 20, 1987 (# 87002022 )
Eastern side of Pond Island 44°27′15″N 67°49′44″W
Milbridge
70
William M. Nash House
William M. Nash House
January 4, 1983 (# 83000477 )
River Rd. 44°36′02″N 67°55′42″W
Cherryfield
71
Ntolonapemk, Eastern Surplus Superfund Site
Upload image
August 8, 2001 (# 01000819 )
Roughly bounded by State Route 191 , Stone Road, Meddybemps Lake, and the Dennys River[7] 45°02′18″N 67°21′31″W
Meddybemps
72
Patten Building
Patten Building
December 22, 1978 (# 78000207 )
Main St. 44°35′54″N 67°55′30″W
Cherryfield
73
Clark Perry House
Clark Perry House
October 9, 1979 (# 79000169 )
Court St. 44°42′55″N 67°27′40″W
Machias
74
Petit Manan Light Station
Petit Manan Light Station
October 30, 1987 (# 87001879 )
Petit Manan Island 44°22′03″N 67°51′53″W
Milbridge
75
Joshua Pettegrove House
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″N 67°08′47″W
Red Beach
76
Pike's Mile Markers
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″N 67°14′01″W
Calais
77
Capt. John Plummer House
Capt. John Plummer House
January 21, 2009 (# 08001358 )
23 Pleasant St. 44°37′08″N 67°44′36″W
Addison
78
Porter Memorial Library
Porter Memorial Library
January 20, 1978 (# 78000208 )
Court St. 44°42′55″N 67°27′36″W
Machias
79
Reversing Falls Site
Upload image
June 27, 1990 (# 90000907 )
Address Restricted
Pembroke
80
Ruggles House
Ruggles House
January 26, 1970 (# 70000080 )
Main Street 44°39′08″N 67°43′49″W
Columbia Falls
81
St. Anne's Episcopal Church
St. Anne's Episcopal Church
July 8, 1982 (# 82000789 )
Church St. 45°11′16″N 67°16′31″W
Calais
82
St. Croix Island International Historic Site
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″N 67°08′02″W
St. Croix Junction
83
Sewall Memorial Congregational Church
Sewall Memorial Congregational Church
December 19, 2012 (# 12001070 )
558 U.S. Route 1 45°05′04″N 67°06′42″W
Robbinston
Misspelled "Sewell" in the National Register listing.
84
James R. Talbot House
James R. Talbot House
January 4, 1983 (# 83000478 )
U.S. Route 1 44°44′18″N 67°23′28″W
East Machias
85
Todd House
Todd House
April 23, 1980 (# 80000258 )
11 Capens Ave. 44°54′41″N 66°59′09″W
Eastport
86
Union Church, (former)
Union Church, (former)
July 5, 2000 (# 00000759 )
Main St., 0.1 miles northeast of its junction with Addison Rd. 44°39′12″N 67°43′46″W
Columbia Falls
87
Union Evangelical Church
Upload image
June 7, 1996 (# 96000654 )
Northern side of Addison Ridge Rd., 2 miles south of U.S. Route 1 44°36′59″N 67°45′20″W
Addison
88
Union Hall
Union Hall
June 25, 1987 (# 87000938 )
Near the junction of U.S. Route 1 and State Route 169 45°39′29″N 67°52′02″W
Danforth
89
Union Meeting House
Union Meeting House
April 11, 2014 (# 14000139 )
153 US Route 1 44°47′27″N 67°10′32″W
Whiting
90
U.S. Inspection Station-Calais (Ferry Point), Maine
U.S. Inspection Station-Calais (Ferry Point), Maine
September 10, 2014 (# 14000559 )
1 Main St. 45°11′27″N 67°17′01″W
Calais
91
Everett Wallace House
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″N 67°52′59″W
Milbridge
92
George Washburn House
George Washburn House
February 11, 1982 (# 82000790 )
772 River Road 45°10′59″N 67°15′50″W
Calais
Listed at 318 Main Street.
93
Washington County Courthouse
Washington County Courthouse
November 7, 1976 (# 76000119 )
Court St. 44°42′58″N 67°27′36″W
Machias
94
Washington County Jail
Washington County Jail
April 7, 1988 (# 88000393 )
Court St. 44°42′58″N 67°27′35″W
Machias
95
David and Hadassah Wass House
Upload image
June 14, 2022 (# 100007806 )
293 Water St. 44°37′08″N 67°44′41″W
Addison
96
West Quoddy Head Light Station
West Quoddy Head Light Station
July 4, 1980 (# 80004601 )
Southeast of Lubec on West Quoddy Head 44°48′54″N 66°57′00″W
Lubec
97
West Quoddy Lifesaving Station
West Quoddy Lifesaving Station
April 20, 1990 (# 90000581 )
Northern side of W. Quoddy Head 44°49′04″N 66°57′59″W
Lubec
98
Whitlocks Mill Light Station
Whitlocks Mill Light Station
January 21, 1988 (# 87002276 )
Southern bank of the St. Croix River 45°09′46″N 67°13′41″W
Calais
99
Whitneyville Congregational Church
Whitneyville Congregational Church
June 26, 1979 (# 79000170 )
Main St. 44°43′19″N 67°31′24″W
Whitneyville
100
Windswept
Windswept
May 8, 2007 (# 07000411 )
421 Petit Manan Point Rd. 44°25′05″N 67°54′45″W
Steuben
101
Daniel Young House
Daniel Young House
March 22, 1984 (# 84001547 )
34 Main St. 44°51′39″N 66°59′15″W
Lubec