Maine

Parks

  • National Park

    Acadia

    Bar Harbor, ME

    Acadia National Park protects the natural beauty of the highest rocky headlands along the Atlantic coastline of the United States, an abundance of habitats, and a rich cultural heritage. At 4 million visits a year, it's one of the top 10 most-visited national parks in the United States. Visitors enjoy 27 miles of historic motor roads, 158 miles of hiking trails, and 45 miles of carriage roads.

  • National Scenic Trail

    Appalachian

    Maine to Georgia, CT,GA,MA,MD,ME,NC,NH,NJ,NY,PA,TN,VA,VT,WV

    The Appalachian Trail is a 2,190+ mile long public footpath that traverses the scenic, wooded, pastoral, wild, and culturally resonant lands of the Appalachian Mountains. Conceived in 1921, built by private citizens, and completed in 1937, today the trail is managed by the National Park Service, US Forest Service, Appalachian Trail Conservancy, numerous state agencies and thousands of volunteers.

  • National Monument

    Katahdin Woods and Waters

    ME

    Spread across a wild landscape offering spectacular views of Mount Katahdin, Katahdin Woods and Waters invites discovery of its rivers, streams, woods, flora, fauna, geology, and the night skies that have attracted humans for millennia.

  • Maine Acadian Culture

    St. John Valley, ME

    Maine Acadians share beliefs and experiences tying them to a common religion, languages, and history. The St. John River, land, and family are essential to their culture. The National Park Service supports the Maine Acadian Heritage Council, an association of historical societies, cultural clubs, towns, and museums that work together to support Maine Acadian culture in the St. John Valley.

  • International Park

    Roosevelt Campobello

    Lubec , ME

    For many years, Franklin D. Roosevelt summered on Campobello Island. As an adult, he shared with his family the same active pursuits he enjoyed on the island as child. Although he visited less frequently after contracting polio, Campobello remained important to FDR. Today Roosevelt Campobello International Park serves as a memorial to FDR and a symbol of cooperation between the U.S. and Canada.

  • International Historic Site

    Saint Croix Island

    Calais, ME

    The winter of 1604-1605 on Saint Croix Island was a cruel one for Pierre Dugua's French expedition. Iced in by freezing temperatures and cut off from fresh water and game, 35 of 79 men died. As spring arrived and native people traded game for bread, the health of those remaining improved. Although the expedition moved on by summer, the beginning of French presence in North America had begun.

American Battlefield Protection Program Grants

  • Devereaux Cove Shipwreck: Phase II Survey

    American Battlefield Protection Program - $2,500 grant, 2000
    Partner: East Carolina University

Certified Local Governments

  • Bangor

    Bangor, ME

    Certified Local Government - since 1985

  • Castine

    Castine, ME

    Certified Local Government - since 1994

  • Gardiner

    Gardiner, ME

    Certified Local Government - since 2010

  • Hampden

    Hampden, ME

    Certified Local Government - since 1990

  • Kennebunk

    Kennebunk, ME

    Certified Local Government - since 1990

  • Lewiston

    Lewiston, ME

    Certified Local Government - since 1991

  • Portland

    Portland, ME

    Certified Local Government - since 2005

  • Saco

    Saco, ME

    Certified Local Government - since 1991

  • Topsham

    Topsham, ME

    Certified Local Government - since 1988

  • York

    York, ME

    Certified Local Government - since 1986

Federal Lands to Parks Transfers

  • * Abadagasset Point Range

    TOWN OF WOOLWICH

    Federal Lands to Parks Transfer - 1 acres

  • Curtis Island Light

    TOWN OF CAMDEN

    Federal Lands to Parks Transfer - 6 acres

  • Hayford Park (P)

    CITY OF BANGOR

    Federal Lands to Parks Transfer - 26 acres

  • Machias Bay Natural Area Interpretive Center

    TOWN OF MACHIASPORT

    Federal Lands to Parks Transfer - 6 acres

  • Martins Point Park

    CITY OF PORTLAND

    Federal Lands to Parks Transfer - 1 acres

  • Outer Marker Site

    TOWN OF BRUNSWICK

    Federal Lands to Parks Transfer - 8 acres

  • Owls Head State Park

    STATE OF MAINE

    Federal Lands to Parks Transfer - 14 acres

  • Perkins Island Light

    STATE OF MAINE

    Federal Lands to Parks Transfer - 7 acres

  • Quoddy Head State Park

    STATE OF MAINE

    Federal Lands to Parks Transfer - 91 acres

  • South Portland Boat Ramp

    CITY OF SOUTH PORTLAND

    Federal Lands to Parks Transfer - 4 acres

  • Wood Island

    TOWN OF KITTERY

    Federal Lands to Parks Transfer - 1 acres

Historic Preservation Tax Credit Projects

  • 188 State St. @ Longfellow Square

    Portland, ME

    Historic Preservation Tax Credit - project total $518,477 completed in 1999

  • Albert And Edmund Dole Block

    Bangor, ME

    Historic Preservation Tax Credit - project total $1,215,588 completed in 2005

  • Asa Hanson Block

    Portland, ME

    Historic Preservation Tax Credit - project total $445,000 completed in 2000

  • Atkinson's Building

    Saco, ME

    Historic Preservation Tax Credit - project total $450,000 completed in 2001

  • Augusta City Hall (former)

    Augusta, ME

    Historic Preservation Tax Credit - project total $5,000,000 completed in 2002

  • Baxter Library

    Portland, ME

    Historic Preservation Tax Credit - project total $3,090,419 completed in 2010

  • Captain Charles Ranlett House

    Thomaston, ME

    Historic Preservation Tax Credit - project total $225,000 completed in 2004

  • Central Building

    Bangor, ME

    Historic Preservation Tax Credit - project total $627,705 completed in 2009

  • Charles H. Berry House

    Rockland, ME

    Historic Preservation Tax Credit - project total $414,412 completed in 2004

  • Charles L. Cushman House Building

    Auburn, ME

    Historic Preservation Tax Credit - project total $200,000 completed in 2008

  • Chestnut Street Church

    Portland, ME

    Historic Preservation Tax Credit - project total $2,500,000 completed in 2009

  • Congress Square Plaza

    Portland, ME

    Historic Preservation Tax Credit - project total $6,391,620 completed in 2007

  • Cummings Mill

    South Berwick, ME

    Historic Preservation Tax Credit - project total $5,162,644 completed in 2001

  • Cyrus S. Clark

    Bangor, ME

    Historic Preservation Tax Credit - project total $605,385 completed in 1997

  • E. B. Mallett Office Building

    Freeport, ME

    Historic Preservation Tax Credit - project total $210,000 completed in 1996

  • Edward Sargent-Amos M. Robert House

    Bangor, ME

    Historic Preservation Tax Credit - project total $154,007 completed in 1997

  • Elizabeth Clark Estate Building

    Bangor, ME

    Historic Preservation Tax Credit - project total $211,536 completed in 1996

  • Everett Chambers

    Portland, ME

    Historic Preservation Tax Credit - project total $2,142,900 completed in 2005

  • First Independent Congregational (unitarian) Vestry/ Former Penobscot Theatre

    Bangor, ME

    Historic Preservation Tax Credit - project total $1,533,000 completed in 2007

  • Historic 1850 Building

    Bangor, ME

    Historic Preservation Tax Credit - project total $97,500 completed in 2002

  • Historic 1911 Building

    Lewiston, ME

    Historic Preservation Tax Credit - project total $2,050,000 completed in 2007

  • Historic Building

    Portland, ME

    Historic Preservation Tax Credit - project total $16,000 completed in 2000

  • Jed Prouty Assisted Living Center

    Bucksport, ME

    Historic Preservation Tax Credit - project total $1,000,000 completed in 2001

  • Joseph Holt Ingraham-Elias Thomas

    Portland, ME

    Historic Preservation Tax Credit - project total $460,000 completed in 1999

  • Laconia Mill #1

    Biddeford, ME

    Historic Preservation Tax Credit - project total $11,100,000 completed in 2010

  • Lockwood Mill, Building #2

    Waterville, ME

    Historic Preservation Tax Credit - project total $34,345,244 completed in 2009

  • Maine Eye And Ear Infirmary

    Portland, ME

    Historic Preservation Tax Credit - project total $4,160,000 completed in 1999

  • Morse Building

    Bangor, ME

    Historic Preservation Tax Credit - project total $2,334,518 completed in 2009

  • Morse Company Office Building

    Bangor, ME

    Historic Preservation Tax Credit - project total $205,000 completed in 2005

  • North Berwick Woolen Mill

    North Berwick, ME

    Historic Preservation Tax Credit - project total $7,629,467 completed in 2009

  • Old Westbrook High School Apts.

    Westbrook, ME

    Historic Preservation Tax Credit - project total $4,600,000 completed in 2003

  • Ra, LLC Property

    Portland, ME

    Historic Preservation Tax Credit - project total $154,834 completed in 2008

  • Richmond Hotel

    Richmond, ME

    Historic Preservation Tax Credit - project total $316,190 completed in 2007

  • Ross And Lynch Block

    Portland, ME

    Historic Preservation Tax Credit - project total $2,065,490 completed in 1999

  • Samuel T. Pickard House

    Portland, ME

    Historic Preservation Tax Credit - project total $56,270 completed in 2010

  • Scarborough High School (elwood G. Bessey School)

    Scarborough, ME

    Historic Preservation Tax Credit - project total $2,862,224 completed in 2009

  • Shepherd Block

    Rockport, ME

    Historic Preservation Tax Credit - project total $2,406,291 completed in 2011

  • Squire Perley Building

    Hallowell, ME

    Historic Preservation Tax Credit - project total $1,533,313 completed in 2010

  • St. Dominic's School

    Portland, ME

    Historic Preservation Tax Credit - project total $2,300,000 completed in 2004

  • Staples Inn

    Old Orchard Beach, ME

    Historic Preservation Tax Credit - project total $512,088 completed in 2000

  • Strand Theatre

    Rockland, ME

    Historic Preservation Tax Credit - project total $6,451,380 completed in 2009

  • Thomas Hatch Building

    Bangor, ME

    Historic Preservation Tax Credit - project total $459,803 completed in 2010

  • Wadleigh-Richards Double House

    Bangor, ME

    Historic Preservation Tax Credit - project total $285,000 completed in 1997

  • Walter & Eva Burgess Farm

    Dover-Foxcroft, ME

    Historic Preservation Tax Credit - project total $30,999 completed in 2001

  • the Hammond Heirs Block

    Portland, ME

    Historic Preservation Tax Credit - project total $225,883 completed in 2003

Land & Water Conservation Fund Grants

  • Abott Park Project

    Land & Water Conservation Fund - $14,048 grant, 2006
    Partner: Town of Winterport

  • Agamont Park

    Land & Water Conservation Fund - $50,000 grant, 2005
    Partner: Town of Bar Harbor

  • Alfred Elementary School Park

    Land & Water Conservation Fund - $25,000 grant, 2010
    Partner: Regional School Unit - 57

  • Androscoggin Riverlands State Park

    Land & Water Conservation Fund - $34,226 grant, 2010
    Partner: Maine Bureau of Parks & Lands

  • Androscoggin Riverlands State Park

    Land & Water Conservation Fund - $90,550 grant, 2010
    Partner: Maine Bureau of Parks & Lands

  • Appleton Community Playground

    Land & Water Conservation Fund - $35,000 grant, 2006
    Partner: Town of Appleton

  • Barr Houlton To Presque Isle Trail

    Land & Water Conservation Fund - $150,000 grant, 2006
    Partner: State of Maine, Dept of Conservation, Parks

  • Belfast City Park

    Land & Water Conservation Fund - $20,000 grant, 2002
    Partner: City of Belfast

  • Benton Riverfront Park

    Land & Water Conservation Fund - $25,000 grant, 2000
    Partner: Town of Benton

  • Big Spencer Mountain

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • Bog Road Athletic Field Complex

    Land & Water Conservation Fund - $25,000 grant, 2002
    Partner: Town of York

  • Brownville Elementary School Park

    Land & Water Conservation Fund - $30,213 grant, 2010
    Partner: Maine School Administrative District 41

  • Buckfield Recreation Memorial Park

    Land & Water Conservation Fund - $45,000 grant, 2005
    Partner: Town of Buckfield

  • Calumet Park

    Land & Water Conservation Fund - $50,000 grant, 2004
    Partner: City of Augusta

  • Camden Snow Bowl

    Land & Water Conservation Fund - $50,000 grant, 2003
    Partner: Town of Camden

  • Camden Snow Bowl

    Land & Water Conservation Fund - $15,442 grant, 2006
    Partner: Town of Camden

  • Cape Elizabeth Middle School

    Land & Water Conservation Fund - $25,000 grant, 2002
    Partner: Town of Cape Elizabeth

  • Children's Pond Park

    Land & Water Conservation Fund - $38,660 grant, 2007
    Partner: Town of Lincoln

  • Clifford Park

    Land & Water Conservation Fund - $11,000 grant, 2007
    Partner: City of Biddeford

  • Clifford Playground

    Land & Water Conservation Fund - $19,800 grant, 2004
    Partner: Town of Boothbay

  • Collins Pond Park

    Land & Water Conservation Fund - $23,575 grant, 2005
    Partner: City of Caribou

  • Colonial Pemaquid Historic Park

    Land & Water Conservation Fund - $82,500 grant, 2008
    Partner: State of Maine

  • Community Center Park

    Land & Water Conservation Fund - $50,000 grant, 2003
    Partner: Town of Eliot

  • Community Park

    Land & Water Conservation Fund - $17,179 grant, 2002
    Partner: Town of Mapleton

  • Community Playground

    Land & Water Conservation Fund - $24,500 grant, 2002
    Partner: Town of Mechanic Falls

  • Cox Pinnacle

    Land & Water Conservation Fund - $24,058 grant, 2002
    Partner: Town of Brunswick

  • Dakin Pool

    Land & Water Conservation Fund - $22,500 grant, 2007
    Partner: City of Bangor

  • Danforth Recreation Area

    Land & Water Conservation Fund - $8,000 grant, 2007
    Partner: Town of Danforth

  • Devil''s Head

    Land & Water Conservation Fund - $44,750 grant, 2003
    Partner: City of Calais

  • Dexter Recreation Area

    Land & Water Conservation Fund - $4,800 grant, 2008
    Partner: Town of Dexter

  • Dicenzo Athletic Complex

    Land & Water Conservation Fund - $25,000 grant, 2000
    Partner: City of Calais

  • Dillon Acquisition

    Land & Water Conservation Fund - $56,600 grant, 2002
    Partner: State of Maine

  • Durham Riverfront Park

    Land & Water Conservation Fund - $25,000 grant, 2000
    Partner: Town of Durham

  • Eagle Island State Historic Site

    Land & Water Conservation Fund - $350,000 grant, 2003
    Partner: Bureau of Parks & Lands

  • East End Playground

    Land & Water Conservation Fund - $45,120 grant, 2005
    Partner: City of Portland

  • Edwards Mill Park

    Land & Water Conservation Fund - $50,000 grant, 2006
    Partner: City of Augusta

  • Etna Basketball Court

    Land & Water Conservation Fund - $12,500 grant, 2000
    Partner: Town of Etna

  • Etna Basketball Court Park

    Land & Water Conservation Fund - $12,500 grant, 2000
    Partner: Town of Etna

  • Ferry Beach

    Land & Water Conservation Fund - $135,000 grant, 2004
    Partner: Bureau of Parks & Land

  • Ferry Beach

    Land & Water Conservation Fund - $115,500 grant, 2008
    Partner: State of Maine

  • Fort Fairfield Swimming Pool

    Land & Water Conservation Fund - $22,500 grant, 2007
    Partner: Town of Fort Fairfield

  • Fort Williams Playground

    Land & Water Conservation Fund - $45,000 grant, 2004
    Partner: Town of Cape Elizabeth

  • Gardiner Common Playground

    Land & Water Conservation Fund - $50,000 grant, 2006
    Partner: City of Gardiner

  • Gardiner Common Playground Project

    Land & Water Conservation Fund - $25,000 grant, 2009
    Partner: City of Gardiner

  • Graustein Memorial Park

    Land & Water Conservation Fund - $24,541 grant, 2005
    Partner: Town of Fryeburg

  • Greenbelt Walkway

    Land & Water Conservation Fund - $25,000 grant, 2002
    Partner: City of South Portland

  • Greene Village Recreation Park

    Land & Water Conservation Fund - $2,025 grant, 2003
    Partner: Town of Greene

  • Guilford Tennis Courts/Playground

    Land & Water Conservation Fund - $49,472 grant, 2005
    Partner: Town of Guilford

  • Haley Athletic Field

    Land & Water Conservation Fund - $50,000 grant, 2006
    Partner: Town of Kittery

  • Halifax Street Field

    Land & Water Conservation Fund - $50,000 grant, 2003
    Partner: Town of Winslow

  • Hathorn Park Legge's Field

    Land & Water Conservation Fund - $25,000 grant, 2010
    Partner: Town of Pittsfield

  • Hippach Field Park

    Land & Water Conservation Fund - $19,501 grant, 2010
    Partner: Town of Farmington

  • Jackman Community Recreation Area

    Land & Water Conservation Fund - $50,000 grant, 2006
    Partner: Maine School Administrative District #12

  • Katahdin Iron Works

    Land & Water Conservation Fund - $231,621 grant, 2007
    Partner: State of Me, Dept of Conservation & Bureau of Park

  • Kennebec Highlands

    Land & Water Conservation Fund - $75,000 grant, 2002
    Partner: ME Bureau of Parks And Lands

  • Kennebec Higlands

    Land & Water Conservation Fund - $12,011 grant, 2001
    Partner: Bureau of Parks & Lands

  • Kingfield Community Playground

    Land & Water Conservation Fund - $25,000 grant, 2008
    Partner: Town of Kingfield

  • Lake St. George State Park

    Land & Water Conservation Fund - $177,000 grant, 2001
    Partner: State of Maine

  • Lake St. George State Park

    Land & Water Conservation Fund - $108,750 grant, 2008
    Partner: State of Maine, Dept. of Conservation

  • Lambert Park

    Land & Water Conservation Fund - $15,153 grant, 2000
    Partner: City of Bath

  • Lily Bay State Park

    Land & Water Conservation Fund - $320,000 grant, 2002
    Partner: State of Maine

  • Livermore Falls Recreation Area

    Land & Water Conservation Fund - $35,800 grant, 2003
    Partner: Town of Livermore Falls

  • Lovell Tennis Courts

    Land & Water Conservation Fund - $33,000 grant, 2010
    Partner: Town of Lovell

  • Meduxnekeag River Walk

    Land & Water Conservation Fund - $49,931 grant, 2004
    Partner: Town of Houlton

  • Memorial Field Park

    Land & Water Conservation Fund - $37,000 grant, 2003
    Partner: Town of Old Orchard Beach

  • Memorial Field Park

    Land & Water Conservation Fund - $20,000 grant, 2009
    Partner: Town of Skowhegan

  • Mill Island Park

    Land & Water Conservation Fund - $47,996 grant, 2005
    Partner: Town of Fairfield

  • Mill Pond Park

    Land & Water Conservation Fund - $50,000 grant, 2005
    Partner: Town of Pittsfield

  • Mill Pond Park

    Land & Water Conservation Fund - $50,000 grant, 2005
    Partner: Town of Swan's Island

  • Milo Park

    Land & Water Conservation Fund - $27,000 grant, 2006
    Partner: State of Maine, Department of Conservation

  • Minot Baseball Field

    Land & Water Conservation Fund - $29,395 grant, 2008
    Partner: Town of Minot

  • Monmouth Community Playground

    Land & Water Conservation Fund - $29,395 grant, 2008
    Partner: Town of Monmouth

  • Moosehead Junction Trail Head

    Land & Water Conservation Fund - $23,885 grant, 2009
    Partner: Piscataquis County Commission

  • Moosehead Lake & Carry Brook Inlet

    Land & Water Conservation Fund - $270,605 grant, 2008
    Partner: State of Maine, Department of Conservation

  • Moosehead Lake Shoreline

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • Mount Blue State Park

    Land & Water Conservation Fund - $310,000 grant, 2002
    Partner: State of Maine

  • Mud Cove #1

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • Mud Cove #2

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • Newport-Dover Trail

    Land & Water Conservation Fund - $138,074 grant, 2004
    Partner: State of Maine, Bureau of Parks And Lands

  • Norcross Brook

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • North Berwick Recreation Area

    Land & Water Conservation Fund - $25,000 grant, 2000
    Partner: Town of North Berwick

  • Northeast Carry

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • Orono Family Playspace

    Land & Water Conservation Fund - $24,964 grant, 2000
    Partner: Town of Orono

  • Outdoor Recreation Skating Rink

    Land & Water Conservation Fund - $25,000 grant, 2008
    Partner: Town of Carrabassett Valley

  • Oxford Community Center Complex

    Land & Water Conservation Fund - $22,500 grant, 2005
    Partner: Town of Oxford

  • Oxford Hills Skate Park

    Land & Water Conservation Fund - $47,900 grant, 2003
    Partner: Admininistrative School District #17

  • Peaks Kenny State Park

    Land & Water Conservation Fund - $205,000 grant, 2004
    Partner: State of Maine, Bureau of Parks & Lands

  • Pemaquid Lake Recreation Area

    Land & Water Conservation Fund - $25,000 grant, 2002
    Partner: Town of Nobleboro

  • Penobscot Landing Children''s Garden

    Land & Water Conservation Fund - $50,000 grant, 2003
    Partner: City of Brewer

  • Pittsfield Community Pool

    Land & Water Conservation Fund - $25,000 grant, 2008
    Partner: Town of Pittsfield

  • Pleasant Point Park

    Land & Water Conservation Fund - $25,000 grant, 2000
    Partner: Town of Oakland

  • Portland Skate Park

    Land & Water Conservation Fund - $20,000 grant, 2009
    Partner: City of Portland

  • Pownal Road Recreation Facility

    Land & Water Conservation Fund - $24,200 grant, 2002
    Partner: Town of Freeport

  • Range Pond State Park

    Land & Water Conservation Fund - $350,000 grant, 2003
    Partner: Bureau of Parks & Lands

  • Recreation Fields

    Land & Water Conservation Fund - $25,000 grant, 2002
    Partner: Town of China

  • Reid State Park

    Land & Water Conservation Fund - $68,294 grant, 2009
    Partner: Maine Bureau of Parks & Lands

  • Riverside Park

    Land & Water Conservation Fund - $15,826 grant, 2000
    Partner: City of Presque Isle

  • Riverside Park

    Land & Water Conservation Fund - $25,000 grant, 2002
    Partner: Town of Fort Kent

  • Riverside Park

    Land & Water Conservation Fund - $50,000 grant, 2006
    Partner: Town of Rumford

  • Robinson Preserve

    Land & Water Conservation Fund - $12,052 grant, 2001
    Partner: State of Maine

  • Rogers Pond Park

    Land & Water Conservation Fund - $29,988 grant, 2003
    Partner: Town of Kennebunk

  • Sanford Skate Park

    Land & Water Conservation Fund - $19,994 grant, 2000
    Partner: Town of Sanford

  • Sebago Lake State Park

    Land & Water Conservation Fund - $85,416 grant, 2006
    Partner: State of Maine, Dept. of Conservation, Bur of Park

  • Sebago Lake State Park

    Land & Water Conservation Fund - $110,000 grant, 2006
    Partner: State of Maine

  • Seboomook

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • Skateboard Park

    Land & Water Conservation Fund - $21,000 grant, 2002
    Partner: Town of Richmond

  • Skowhegan Multipurpose Park

    Land & Water Conservation Fund - $24,940 grant, 2000
    Partner: Town of Skowhegan

  • South End Park

    Land & Water Conservation Fund - $22,500 grant, 2007
    Partner: City of Bath

  • St. Agatha Tennis Courts

    Land & Water Conservation Fund - $41,525 grant, 2006
    Partner: Town of Agatha

  • St. Croix Public Land

    Land & Water Conservation Fund - $175,000 grant, 2003
    Partner: ME Bureau of Parks & Lands

  • Stein Park

    Land & Water Conservation Fund - $12,714 grant, 2006
    Partner: Towm of Pittsfield

  • Stratton Elementary School Playground

    Land & Water Conservation Fund - $24,000 grant, 2005
    Partner: School Administrative District #58

  • Strong Elementary School Playground

    Land & Water Conservation Fund - $27,775 grant, 2004
    Partner: Admin School Districit #58

  • Strong Public Beach

    Land & Water Conservation Fund - $3,372 grant, 2006
    Partner: Town of Strong

  • Sullivan Play Area

    Land & Water Conservation Fund - $45,000 grant, 2004
    Partner: Town of Sullivan

  • Surry Multipurpose Field

    Land & Water Conservation Fund - $22,241 grant, 2000
    Partner: Town of Surry

  • Surry Multipurpose Field

    Land & Water Conservation Fund - $22,241 grant, 2000
    Partner: Town of Surry

  • Thomas Brewer Park

    Land & Water Conservation Fund - $27,000 grant, 2006
    Partner: Town of Washburn

  • Torsey Pond Nature Preserve

    Land & Water Conservation Fund - $25,000 grant, 2002
    Partner: Town of Readfield

  • Town Park

    Land & Water Conservation Fund - $7,113 grant, 2002
    Partner: Town of Rangeley

  • Town Park Playground

    Land & Water Conservation Fund - $22,500 grant, 2004
    Partner: Town of Carrabassett Valley

  • Trotting Park

    Land & Water Conservation Fund - $25,000 grant, 2008
    Partner: Town of Ashland

  • Two Lights State Park

    Land & Water Conservation Fund - $200,000 grant, 2005
    Partner: State of Maine, Dept. of Conservation

  • University of Maine At Presque Isle

    Land & Water Conservation Fund - $50,000 grant, 2003
    Partner: University of Maine

  • Veterans Memorial Park

    Land & Water Conservation Fund - $50,000 grant, 2005
    Partner: Town of Old Orchard Beach

  • Village Green Park

    Land & Water Conservation Fund - $40,000 grant, 2003
    Partner: Town of Southwest Harbor

  • West Branch Preserve

    Land & Water Conservation Fund - $1,768,379 grant, 2001
    Partner: ME Bureau of Parks And Lands

  • Willard School Park

    Land & Water Conservation Fund - $22,500 grant, 2007
    Partner: City of South Portland

  • Willow Drive Recreation Area

    Land & Water Conservation Fund - $25,000 grant, 2000
    Partner: Town of South Berwick

  • Wiscasset Area Community Playground

    Land & Water Conservation Fund - $38,000 grant, 2003
    Partner: Town of Wiscasset

  • Woodland Community Playground

    Land & Water Conservation Fund - $1,250 grant, 2009
    Partner: Town of Woodland

National Register of Historic Places

  • (Former) Maine Central Railroad Depot

    Brooks, Maine

    National Register of Historic Places - listed 2009

  • AMERICAN EAGLE (schooner)

    Rockland, Maine

    National Register of Historic Places - listed 1991

  • Abbe, Robert, Museum of Stone Antiquities

    Bar Harbor, Maine

    National Register of Historic Places - listed 1983

  • Abbott Memorial Library

    Dexter, Maine

    National Register of Historic Places - listed 1978

  • Abyssinian Meeting House

    Portland, Maine

    National Register of Historic Places - listed 2006

  • Academy Building

    Gorham, Maine

    National Register of Historic Places - listed 1973

  • Acadian Historic Buildings

    Van Buren, Maine

    National Register of Historic Places - listed 1977

  • Acadian Landing Site

    Madawaska, Maine

    National Register of Historic Places - listed 1973

  • Adams, D. V., Co.--Bussell and Weston

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Adams-Pickering Block

    Bangor, Maine

    National Register of Historic Places - listed 1974

  • Agassiz Bedrock Outcrop

    Ellsworth, Maine

    National Register of Historic Places - listed 2003

  • Albany Town House

    Albany Township, Maine

    National Register of Historic Places - listed 2007

  • Alden, Ebenezer, House

    Union, Maine

    National Register of Historic Places - listed 1975

  • Alfred Historic District

    Alfred, Maine

    National Register of Historic Places - listed 1983

  • Alfred Shaker Historic District

    Alfred, Maine

    National Register of Historic Places - listed 2001

  • All Soul's Chapel

    Mechanic Falls, Maine

    National Register of Historic Places - listed 1977

  • All Souls Congregational Church

    Bangor, Maine

    National Register of Historic Places - listed 1992

  • Allan, Harold, Schoolhouse

    Clifton, Maine

    National Register of Historic Places - listed 2008

  • Alls Souls Church

    Augusta, Maine

    National Register of Historic Places - listed 1978

  • Alna Meetinghouse

    Alna Center, Maine

    National Register of Historic Places - listed 1970

  • Alna School

    Alna, Maine

    National Register of Historic Places - listed 1975

  • Amazeen House

    Houlton, Maine

    National Register of Historic Places - listed 1986

  • Ambajejus Boom House

    Millinocket, Maine

    National Register of Historic Places - listed 1973

  • American Boathouse

    Camden, Maine

    National Register of Historic Places - listed 1982

  • Anderson Bros. Store

    Stockholm, Maine

    National Register of Historic Places - listed 2001

  • Andover Hook and Ladder Company Building

    Andover, Maine

    National Register of Historic Places - listed 2001

  • Andover Public Library

    Andover, Maine

    National Register of Historic Places - listed 1981

  • Andrews, Lt. Robert, House

    Bridgton, Maine

    National Register of Historic Places - listed 2005

  • Androscoggin County Courthouse and Jail

    Auburn, Maine

    National Register of Historic Places - listed 1983

  • Androscoggin Mill Block

    Lewiston, Maine

    National Register of Historic Places - listed 2001

  • Androscoggin Swinging Bridge

    Brunswick, Maine

    National Register of Historic Places - listed 2004

  • Anson Grange #88

    North Anson, Maine

    National Register of Historic Places - listed 2004

  • Arch Bridge

    Bristol, Maine

    National Register of Historic Places - listed 2003

  • Archibald--Adams House

    Cherryfield, Maine

    National Register of Historic Places - listed 1987

  • Arnold Trail to Quebec

    Coburn Gore, Maine

    National Register of Historic Places - listed 1969

  • Aroostook County Courthouse and Jail

    Houlton, Maine

    National Register of Historic Places - listed 1990

  • Art Gallery

    Gorham, Maine

    National Register of Historic Places - listed 1972

  • Atkinson Building

    Lewiston, Maine

    National Register of Historic Places - listed 1983

  • Auburn Public Library

    Auburn, Maine

    National Register of Historic Places - listed 1984

  • Auburn-Harpswell Association Historic District

    South Harpswell, Maine

    National Register of Historic Places - listed 1985

  • Augusta City Hall, Former

    Augusta, Maine

    National Register of Historic Places - listed 1997

  • Auld--McCobb House

    Boothbay Harbor, Maine

    National Register of Historic Places - listed 1988

  • Austin-Hennessey Homestead

    Wells, Maine

    National Register of Historic Places - listed 1979

  • Ayer, Caleb R., House

    Cornish, Maine

    National Register of Historic Places - listed 2002

  • BAGHEERA (schooner)

    Portland, Maine

    National Register of Historic Places - listed 2009

  • BOWDOIN (schooner)

    Castine, Maine

    National Register of Historic Places - listed 1980

  • Babb's Bridge

    Gorham, Maine

    National Register of Historic Places - listed 1972

  • Back Cove

    Portland, Maine

    National Register of Historic Places - listed 1989

  • Bagley--Bliss House

    South Durham, Maine

    National Register of Historic Places - listed 1996

  • Bailey Farm Windmill

    North Anson, Maine

    National Register of Historic Places - listed 1988

  • Bailey Island Cobwork Bridge

    Harpswell, Maine

    National Register of Historic Places - listed 1975

  • Bailey Island Library Hall

    Harpswell, Maine

    National Register of Historic Places - listed 2008

  • Bailey, Charles M., Library

    Winthrop, Maine

    National Register of Historic Places - listed 1985

  • Bailey, Moses, House

    Winthrop Center, Maine

    National Register of Historic Places - listed 1984

  • Baker Island Light Station

    Islesford, Maine

    National Register of Historic Places - listed 1988

  • Bangor Children's Home

    Bangor, Maine

    National Register of Historic Places - listed 1975

  • Bangor Fire Engine House No. 6

    Bangor, Maine

    National Register of Historic Places - listed 1988

  • Bangor Hose House No. 5

    Bangor, Maine

    National Register of Historic Places - listed 1997

  • Bangor House

    Bangor, Maine

    National Register of Historic Places - listed 1972

  • Bangor Mental Health Institute

    Bangor, Maine

    National Register of Historic Places - listed 1987

  • Bangor Standpipe

    Bangor, Maine

    National Register of Historic Places - listed 1974

  • Bangor Theological Seminary Historic District

    Bangor, Maine

    National Register of Historic Places - listed 1977

  • Bangs, Algernon, House

    Augusta, Maine

    National Register of Historic Places - listed 1982

  • Bank Block

    Dexter, Maine

    National Register of Historic Places - listed 1999

  • Barker Mill

    Auburn, Maine

    National Register of Historic Places - listed 1979

  • Barncastle

    Blue Hill, Maine

    National Register of Historic Places - listed 1980

  • Barrell Homestead

    York Corner, Maine

    National Register of Historic Places - listed 1976

  • Barrows-Scribner Mill

    Harrison, Maine

    National Register of Historic Places - listed 1976

  • Barrows-Steadman Homestead

    Fryeburg, Maine

    National Register of Historic Places - listed 1982

  • Bass Boarding House

    Wilton, Maine

    National Register of Historic Places - listed 1988

  • Bass Harbor Head Light Station

    Bass Harbor, Maine

    National Register of Historic Places - listed 1988

  • Bass Harbor Memorial Library

    Tremont, Maine

    National Register of Historic Places - listed 2009

  • Bates, Asa, Memorial Chapel

    Fairfield Center, Maine

    National Register of Historic Places - listed 2002

  • Bath Historic District

    Bath, Maine

    National Register of Historic Places - listed 1973

  • Battery Steele

    Portland, Maine

    National Register of Historic Places - listed 2005

  • Battleship Maine Monument

    Bangor, Maine

    National Register of Historic Places - listed 1999

  • Baxter House

    Gorham, Maine

    National Register of Historic Places - listed 1979

  • Baxter Summer Home

    Falmouth, Maine

    National Register of Historic Places - listed 1985

  • Bayside Historic District

    Bayside, Maine

    National Register of Historic Places - listed 1996

  • Bear Island Light Station

    Northeast Harbor, Maine

    National Register of Historic Places - listed 1988

  • Beck, Klir, House

    Mt. Vernon, Maine

    National Register of Historic Places - listed 1977

  • Beckett's Castle

    Cape Elizabeth, Maine

    National Register of Historic Places - listed 1974

  • Beechnut Hut Historic District

    Rockport, Maine

    National Register of Historic Places - listed 2003

  • Belfast Commercial Historic District

    Belfast, Maine

    National Register of Historic Places - listed 1980

  • Belfast Historic District

    Belfast, Maine

    National Register of Historic Places - listed 1986

  • Belfast Historic District (Boundary Increase)

    Belfast, Maine

    National Register of Historic Places - listed 1993

  • Belfast Historic District (Boundary Increase)

    Belfast, Maine

    National Register of Historic Places - listed 1995

  • Belfast National Bank

    Belfast, Maine

    National Register of Historic Places - listed 1973

  • Bell Hill Meetinghouse

    Otisfield, Maine

    National Register of Historic Places - listed 2003

  • Bell Hill School

    Otisfiled, Maine

    National Register of Historic Places - listed 2003

  • Bennett Bridge

    Wilson Mills, Maine

    National Register of Historic Places - listed 1970

  • Bennett, Nathaniel and Elizabeth, House

    Norway, Maine

    National Register of Historic Places - listed 1996

  • Benton Grange #458

    Benton, Maine

    National Register of Historic Places - listed 2004

  • Bergin Block

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Berwick Academy

    South Berwick, Maine

    National Register of Historic Places - listed 1978

  • Berwick Academy Historic District (Boundary Increase)

    South Berwick, Maine

    National Register of Historic Places - listed 1996

  • Best, Charles, House

    West Pembroke, Maine

    National Register of Historic Places - listed 1982

  • Beth Eden Chapel

    Brooklin, Maine

    National Register of Historic Places - listed 2001

  • Biddeford City Hall

    Biddeford, Maine

    National Register of Historic Places - listed 1973

  • Biddeford Main Street Historic District

    Biddeford, Maine

    National Register of Historic Places - listed 2009

  • Biddeford--Saco Mills Historic District

    Biddeford, Maine

    National Register of Historic Places - listed 2008

  • Bigelow--Page House

    Skowhegan, Maine

    National Register of Historic Places - listed 1988

  • Bingham Free Meetinghouse

    Bingham, Maine

    National Register of Historic Places - listed 1976

  • Birch Island House

    Holeb, Maine

    National Register of Historic Places - listed 1996

  • Black Horse Tavern

    Belfast, Maine

    National Register of Historic Places - listed 1982

  • Black Mansion

    Ellsworth, Maine

    National Register of Historic Places - listed 1969

  • Blackwoods Campground

    Bar Harbor, Maine

    National Register of Historic Places - listed 2007

  • Blaine, James G., House

    Augusta, Maine

    National Register of Historic Places - listed 1966

  • Blake House

    Bangor, Maine

    National Register of Historic Places - listed 1972

  • Blanchard, Capt. S. C., House

    Yarmouth, Maine

    National Register of Historic Places - listed 1979

  • Blanchard, Ora, House

    Stratton, Maine

    National Register of Historic Places - listed 1980

  • Blazo-Leavitt House

    Parsonsfield, Maine

    National Register of Historic Places - listed 1982

  • Bloomfield Academy

    Skowhegan, Maine

    National Register of Historic Places - listed 1982

  • Blossom House

    Monmouth, Maine

    National Register of Historic Places - listed 1989

  • Blue Hill Historic District

    Blue Hill, Maine

    National Register of Historic Places - listed 1980

  • Bodwell Water Power Company Plant

    Milford, Maine

    National Register of Historic Places - listed 1988

  • Boody, Henry, House

    Brunswick, Maine

    National Register of Historic Places - listed 1975

  • Boon Island Light Station

    York, Maine

    National Register of Historic Places - listed 1988

  • Boothbay Harbor Memorial Library

    Boothbay Harbor, Maine

    National Register of Historic Places - listed 1977

  • Bourne Mansion

    Kennebunk, Maine

    National Register of Historic Places - listed 1980

  • Bowman-Carney House

    Dresden, Maine

    National Register of Historic Places - listed 1971

  • Boynton High School, Former

    Eastport, Maine

    National Register of Historic Places - listed 2002

  • Boynton Street Historic District

    Eastport, Maine

    National Register of Historic Places - listed 1984

  • Bradford Farm Historic District

    Patten, Maine

    National Register of Historic Places - listed 2003

  • Bradford House

    Lewiston, Maine

    National Register of Historic Places - listed 1978

  • Brave Boat Harbor Farm

    York, Maine

    National Register of Historic Places - listed 2007

  • Bray House

    Kittery Point, Maine

    National Register of Historic Places - listed 1979

  • Breakwater, The

    Rockwood, Maine

    National Register of Historic Places - listed 2002

  • Breckinridge, Isabella, House

    York, Maine

    National Register of Historic Places - listed 1983

  • Bremen Town Hall, Former

    Medomak, Maine

    National Register of Historic Places - listed 2000

  • Brewer, Henrietta, House

    Robbinston, Maine

    National Register of Historic Places - listed 1983

  • Brewer, John N.M., House

    Robbinston, Maine

    National Register of Historic Places - listed 1983

  • Brewster, Royal, House

    Buxton, Maine

    National Register of Historic Places - listed 1975

  • Brick School

    Winslow, Maine

    National Register of Historic Places - listed 1977

  • Brick School House

    Aurora, Maine

    National Register of Historic Places - listed 1980

  • Brickett Place

    Stow, Maine

    National Register of Historic Places - listed 1982

  • Bridge Academy

    Dresden, Maine

    National Register of Historic Places - listed 1987

  • Bridgewater Town Hall and Jail

    Bridgewater, Maine

    National Register of Historic Places - listed 1990

  • Briggs, William, Homestead

    Auburn, Maine

    National Register of Historic Places - listed 1986

  • Broad Street Historic District

    Bethel, Maine

    National Register of Historic Places - listed 1977

  • Broad Street Historic District (Boundary Increase)

    Bethel, Maine

    National Register of Historic Places - listed 1990

  • Broadway Historic District

    Bangor, Maine

    National Register of Historic Places - listed 1973

  • Brooklin IOOF Hall

    Brooklin, Maine

    National Register of Historic Places - listed 1990

  • Brown House

    Brownville, Maine

    National Register of Historic Places - listed 1985

  • Brown Memorial Library

    Clinton, Maine

    National Register of Historic Places - listed 1975

  • Brown, C. A., Cottage

    Cape Elizabeth, Maine

    National Register of Historic Places - listed 1974

  • Brown, Harrison B., House

    Portland, Maine

    National Register of Historic Places - listed 1980

  • Brown, J. B., Memorial Block

    Portland, Maine

    National Register of Historic Places - listed 1978

  • Brown--Pilsbury Double House

    Bucksport, Maine

    National Register of Historic Places - listed 1997

  • Browns Head Light Station

    Vinalhaven, Maine

    National Register of Historic Places - listed 1983

  • Bryant, Charles G., Double House

    Bangor, Maine

    National Register of Historic Places - listed 1986

  • Buck Memorial Library

    Bucksport, Maine

    National Register of Historic Places - listed 1987

  • Bucknam House

    Columbia Falls, Maine

    National Register of Historic Places - listed 1975

  • Bucknam, Samuel, House

    Columbia Falls, Maine

    National Register of Historic Places - listed 1978

  • Bucksport Railroad Station

    Bucksport, Maine

    National Register of Historic Places - listed 1975

  • Building at 84-96 Hammond Street

    Bangor, Maine

    National Register of Historic Places - listed 2005

  • Burgess House

    Sebec, Maine

    National Register of Historic Places - listed 1978

  • Burgess, Walter and Eva, Farm

    Macomber Corner, Maine

    National Register of Historic Places - listed 1997

  • Burnell Tavern

    West Baldwin, Maine

    National Register of Historic Places - listed 1983

  • Burnham Tavern

    Machias, Maine

    National Register of Historic Places - listed 1973

  • Burnt Coat Harbor Light Station

    Swans Island, Maine

    National Register of Historic Places - listed 1988

  • Burnt Island Light Station

    Boothbay Harbor, Maine

    National Register of Historic Places - listed 1977

  • Bussey, Louis I., School

    Dixmont, Maine

    National Register of Historic Places - listed 1976

  • Butler, A. B., House

    Portland, Maine

    National Register of Historic Places - listed 1974

  • Butterfield--Sampson House

    Bowdoinham, Maine

    National Register of Historic Places - listed 1996

  • Buxton Powder House

    Buxton Center, Maine

    National Register of Historic Places - listed 1976

  • CORA F. CRESSEY

    Bremen, Maine

    National Register of Historic Places - listed 1990

  • Calais Free Library

    Calais, Maine

    National Register of Historic Places - listed 2001

  • Calais Historic District

    Calais, Maine

    National Register of Historic Places - listed 1978

  • Calais Residential Historic District

    Calais, Maine

    National Register of Historic Places - listed 1994

  • Camden Great Fire Historic District

    Camden, Maine

    National Register of Historic Places - listed 2007

  • Camden Opera House Block

    Camden, Maine

    National Register of Historic Places - listed 1986

  • Camden Yacht Club

    Camden, Maine

    National Register of Historic Places - listed 1980

  • Camp Hammond

    Yarmouth, Maine

    National Register of Historic Places - listed 1979

  • Campbell, Col, Samuel, House

    Cherryfield, Maine

    National Register of Historic Places - listed 1982

  • Campbell, David W., House

    Cherryfield, Maine

    National Register of Historic Places - listed 1984

  • Campbell, Frank, House

    Cherryfield, Maine

    National Register of Historic Places - listed 1982

  • Campbell, Gen. Alexander, House

    Cherryfield, Maine

    National Register of Historic Places - listed 1977

  • Cape Arundel Golf Club

    Kennebunkport, Maine

    National Register of Historic Places - listed 2009

  • Cape Arundel Summer Colony Historic District

    Kennebunkport, Maine

    National Register of Historic Places - listed 1984

  • Cape Neddick Light Station

    York, Maine

    National Register of Historic Places - listed 1985

  • Capitol Complex Historic District

    Augusta, Maine

    National Register of Historic Places - listed 2001

  • Capitol Park

    Augusta, Maine

    National Register of Historic Places - listed 1989

  • Carleton, Moses, House

    Alna, Maine

    National Register of Historic Places - listed 2002

  • Carleton, Robert, House

    Sangerville, Maine

    National Register of Historic Places - listed 1975

  • Carr, Robert P., House

    Bowdoinham, Maine

    National Register of Historic Places - listed 1990

  • Carrabasset Inn

    North Anson, Maine

    National Register of Historic Places - listed 2000

  • Carriage Paths, Bridges and Gatehouses

    Acadia National Park, Maine

    National Register of Historic Places - listed 1979

  • Carver Memorial Library

    Searsport, Maine

    National Register of Historic Places - listed 1993

  • Cary Library

    Houlton, Maine

    National Register of Historic Places - listed 1987

  • Castine Historic District

    Castine, Maine

    National Register of Historic Places - listed 1973

  • Caswell Public Library (Former)

    Harrison, Maine

    National Register of Historic Places - listed 2005

  • Cate House

    Castine, Maine

    National Register of Historic Places - listed 1970

  • Cathance Water Tower

    Topsham, Maine

    National Register of Historic Places - listed 2001

  • Cathedral of the Immaculate Conception

    Portland, Maine

    National Register of Historic Places - listed 1985

  • Center Meeting House and Common

    Oxford, Maine

    National Register of Historic Places - listed 1997

  • Central Congregational Church

    Eastport, Maine

    National Register of Historic Places - listed 1976

  • Central Parish Church

    Yarmouth, Maine

    National Register of Historic Places - listed 1988

  • Centre Street Congregational Church

    Machias, Maine

    National Register of Historic Places - listed 1975

  • Chaloner House

    Lubec, Maine

    National Register of Historic Places - listed 2007

  • Chandler Store

    Belgrade, Maine

    National Register of Historic Places - listed 1985

  • Chandler--Parsons Blacksmith Shop

    Dover-Foxcroft, Maine

    National Register of Historic Places - listed 1989

  • Chapman, Leonard Bond, House

    Portland, Maine

    National Register of Historic Places - listed 1980

  • Chapman-Hall House

    Damariscotta, Maine

    National Register of Historic Places - listed 1970

  • Charlotte Pound

    Charlotte, Maine

    National Register of Historic Places - listed 2005

  • Chase, Capt. Josiah E., Octagon House

    East Limington, Maine

    National Register of Historic Places - listed 1987

  • Chase, Hezekiah, House

    Unity, Maine

    National Register of Historic Places - listed 1978

  • Chase, Squire, House

    Fryeburg, Maine

    National Register of Historic Places - listed 1979

  • Cherryfield Academy

    Cherryfield, Maine

    National Register of Historic Places - listed 1982

  • Cherryfield Historic District

    Cherryfield, Maine

    National Register of Historic Places - listed 1990

  • Chestnut Street Historic District

    Camden, Maine

    National Register of Historic Places - listed 1991

  • Chestnut Street Methodist Church

    Portland, Maine

    National Register of Historic Places - listed 1977

  • Chesuncook Village

    Chesuncook, Maine

    National Register of Historic Places - listed 1973

  • Chimney Farm

    Nobleboro, Maine

    National Register of Historic Places - listed 2007

  • China Village Historic District

    China, Maine

    National Register of Historic Places - listed 1977

  • Christ Church

    Dark Harbor, Maine

    National Register of Historic Places - listed 1992

  • Christ Episcopal Church

    Gardiner, Maine

    National Register of Historic Places - listed 1973

  • Church Street Historic District

    Belfast, Maine

    National Register of Historic Places - listed 1978

  • Church of Our Father

    Hulls Cove, Maine

    National Register of Historic Places - listed 1999

  • Church of the Advent

    Limestone, Maine

    National Register of Historic Places - listed 1991

  • Church of the New Jerusalem

    Fryeburg, Maine

    National Register of Historic Places - listed 1986

  • Churchill Bridge

    Buckfield, Maine

    National Register of Historic Places - listed 1994

  • Clapp, Charles Q., Block

    Portland, Maine

    National Register of Historic Places - listed 1978

  • Clapp, Charles Q., House

    Portland, Maine

    National Register of Historic Places - listed 1972

  • Claremont Hotel

    Southwest Harbor, Maine

    National Register of Historic Places - listed 1978

  • Clary Mill

    Whitefield, Maine

    National Register of Historic Places - listed 2004

  • Clase, Nicholas P., House

    New Sweden, Maine

    National Register of Historic Places - listed 1989

  • Cleaveland, Parker, House

    Brunswick, Maine

    National Register of Historic Places - listed 2000

  • Cleaves, Benjamin, House

    Bridgton, Maine

    National Register of Historic Places - listed 1988

  • Cleftstone

    Bar Harbor, Maine

    National Register of Historic Places - listed 1999

  • Cleveland, Edward L., House

    Houlton, Maine

    National Register of Historic Places - listed 1987

  • Clifford, George F., House

    Cornish, Maine

    National Register of Historic Places - listed 2010

  • Clifford, John D., House

    Lewiston, Maine

    National Register of Historic Places - listed 1987

  • Cliffwood Hall

    Clifton, Maine

    National Register of Historic Places - listed 2008

  • Clock Farm

    Kennebunkport, Maine

    National Register of Historic Places - listed 1982

  • Cobbossee Lighthouse

    Winthrop, Maine

    National Register of Historic Places - listed 1984

  • Cobe Estate

    Northport, Maine

    National Register of Historic Places - listed 1983

  • Coburn, Gov. Abner, House

    Skowhegan, Maine

    National Register of Historic Places - listed 1974

  • Coburn, John G.

    Carthage, Maine

    National Register of Historic Places - listed 2002

  • Coffin, Stephen, House

    Damariscotta, Maine

    National Register of Historic Places - listed 1987

  • Colburn House State Historic Site

    Pittston, Maine

    National Register of Historic Places - listed 2004

  • Colburn School

    Pittston, Maine

    National Register of Historic Places - listed 2001

  • Colburn, William, House

    Orono, Maine

    National Register of Historic Places - listed 1973

  • Colcord Farmstead

    Benton, Maine

    National Register of Historic Places - listed 2005

  • Cold Spring Farm

    Phippsburg, Maine

    National Register of Historic Places - listed 1985

  • Cole Block

    Bethel, Maine

    National Register of Historic Places - listed 1998

  • College Block--Lisbon Block

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • College Club Inn

    Searsport, Maine

    National Register of Historic Places - listed 2000

  • Columbia House

    Columbia Falls, Maine

    National Register of Historic Places - listed 2000

  • Columbia Union Church

    Epping, Maine

    National Register of Historic Places - listed 1997

  • Common, The

    Union, Maine

    National Register of Historic Places - listed 2007

  • Conant--Sawyer Cottage

    York Beach, Maine

    National Register of Historic Places - listed 1992

  • Concord Haven

    Embden, Maine

    National Register of Historic Places - listed 1992

  • Congregational Church of Edgecomb

    North Edgecomb, Maine

    National Register of Historic Places - listed 1987

  • Congregational Church of Medway

    Medway, Maine

    National Register of Historic Places - listed 1977

  • Connor-Bovie House

    Fairfield, Maine

    National Register of Historic Places - listed 1974

  • Connors House

    Bangor, Maine

    National Register of Historic Places - listed 1983

  • Continental Mill Housing

    Lewiston, Maine

    National Register of Historic Places - listed 1979

  • Conway House

    Camden, Maine

    National Register of Historic Places - listed 1969

  • Conway Junction Railroad Turntable Site

    South Berwick, Maine

    National Register of Historic Places - listed 1989

  • Cony High School

    Augusta, Maine

    National Register of Historic Places - listed 1988

  • Cony, Gov. Samuel, House

    Augusta, Maine

    National Register of Historic Places - listed 1985

  • Coombs, Viola, House

    Bowdoinham, Maine

    National Register of Historic Places - listed 1991

  • Coplin Plantation Schoolhouse

    Stratton, Maine

    National Register of Historic Places - listed 1997

  • Corinth Town Hall and Corinthian Lodge #59, I.O.O.F.

    Corinth, Maine

    National Register of Historic Places - listed 2008

  • Corinth Village

    East Corinth, Maine

    National Register of Historic Places - listed 1973

  • Cornish House

    Bowdoinham, Maine

    National Register of Historic Places - listed 1980

  • Corriveau Mill

    Upper Frenchville, Maine

    National Register of Historic Places - listed 1994

  • Cotton--Smith House

    Fairfield, Maine

    National Register of Historic Places - listed 1992

  • Cottrill, Matthew, House

    Damariscotta, Maine

    National Register of Historic Places - listed 1974

  • Cousins Island Chapel

    Cousins Island, Maine

    National Register of Historic Places - listed 1997

  • Cover Farm

    Hulls Cove, Maine

    National Register of Historic Places - listed 1995

  • Cowan Mill

    Lewiston, Maine

    National Register of Historic Places - listed 1985

  • Criterion Theatre

    Bar Harbor, Maine

    National Register of Historic Places - listed 1980

  • Crockett, Knott, House

    Rockland, Maine

    National Register of Historic Places - listed 1993

  • Crooker, W. D., House

    Bath, Maine

    National Register of Historic Places - listed 1979

  • Crosby Street Historic District

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Crystal Spring Farm

    Brunswick, Maine

    National Register of Historic Places - listed 2004

  • Cuckolds Light Station

    Southport, Maine

    National Register of Historic Places - listed 2002

  • Cumberland Mills Historic District

    Westbrook, Maine

    National Register of Historic Places - listed 1974

  • Cumberland and Oxford Canal

    Standish, Maine

    National Register of Historic Places - listed 1974

  • Cummings Shoe Factory

    South Berwick, Maine

    National Register of Historic Places - listed 2001

  • Cummings' Guest House

    Old Orchard Beach, Maine

    National Register of Historic Places - listed 2004

  • Cumston Hall

    Monmouth, Maine

    National Register of Historic Places - listed 1973

  • Curtis Island Light

    Camden, Maine

    National Register of Historic Places - listed 1973

  • Curtis, John B., Free Public Library

    Bradford, Maine

    National Register of Historic Places - listed 1997

  • Cushman Tavern

    Lisbon, Maine

    National Register of Historic Places - listed 1979

  • Cushman, Abial, Store

    Lee, Maine

    National Register of Historic Places - listed 1990

  • Cushman, Charles L., House

    Auburn, Maine

    National Register of Historic Places - listed 1980

  • Cutler Memorial Library

    Farmington, Maine

    National Register of Historic Places - listed 1973

  • Damariscotta Baptist Church

    Damariscotta, Maine

    National Register of Historic Places - listed 1985

  • Damariscove Lifesaving Station

    Boothbay, Maine

    National Register of Historic Places - listed 1987

  • Davis, Dalton Holmes, Memorial Library

    Bridgton, Maine

    National Register of Historic Places - listed 1989

  • Davis, John, House

    Chelsea, Maine

    National Register of Historic Places - listed 1983

  • Day, Holman, House

    Auburn, Maine

    National Register of Historic Places - listed 1978

  • Days Ferry Historic District

    Bath, Maine

    National Register of Historic Places - listed 1975

  • Deacon Hutchins House

    Rumford, Maine

    National Register of Historic Places - listed 1979

  • Deering Estate Barn

    Portland, Maine

    National Register of Historic Places - listed 1969

  • Deering Memorial United Methodist Church

    Paris, Maine

    National Register of Historic Places - listed 2008

  • Deering Oaks

    Portland, Maine

    National Register of Historic Places - listed 1989

  • Deering Street Historic District

    Portland, Maine

    National Register of Historic Places - listed 1983

  • Deering, J. G., House

    Saco, Maine

    National Register of Historic Places - listed 1982

  • Deertrees Theatre

    Harrison, Maine

    National Register of Historic Places - listed 1989

  • Dennett Garrison

    Kittery, Maine

    National Register of Historic Places - listed 1978

  • Dennysville Historic District

    Dennysville, Maine

    National Register of Historic Places - listed 1982

  • Dexter Grist Mill

    Dexter, Maine

    National Register of Historic Places - listed 1975

  • Dexter Universalist Church

    Dexter, Maine

    National Register of Historic Places - listed 1985

  • Dingley, Frank L., House

    Auburn, Maine

    National Register of Historic Places - listed 1980

  • Dinsmore Grain Company Mill

    Palermo, Maine

    National Register of Historic Places - listed 1979

  • District #5 School House

    Hermon, Maine

    National Register of Historic Places - listed 1997

  • District No. 1 Schoolhouse

    Fryeburg, Maine

    National Register of Historic Places - listed 1984

  • District No. 2 School

    Passadumkeag, Maine

    National Register of Historic Places - listed 1997

  • District No. 5 School

    Alfred, Maine

    National Register of Historic Places - listed 2009

  • Division No. 9 School

    North Berwick, Maine

    National Register of Historic Places - listed 1995

  • Dix Family Stable

    Bass Harbor, Maine

    National Register of Historic Places - listed 1990

  • Dixmont Corner Church

    Dixmont, Maine

    National Register of Historic Places - listed 1983

  • Dominican Block

    Lewiston, Maine

    National Register of Historic Places - listed 1980

  • Donnell, William T., House

    Bath, Maine

    National Register of Historic Places - listed 1989

  • Donovan-Hussey Farms Historic District

    Houlton, Maine

    National Register of Historic Places - listed 2009

  • Dorfield Farm

    Wells, Maine

    National Register of Historic Places - listed 1979

  • Doubling Point Light Station

    Bath, Maine

    National Register of Historic Places - listed 1988

  • Doughty Block

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Douglas, C. F., House

    Norridgewock, Maine

    National Register of Historic Places - listed 1978

  • Dow, Gen. Neal, House

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Dreamhome

    Bryant Pond, Maine

    National Register of Historic Places - listed 1996

  • Dresden Brick School House

    Dresden, Maine

    National Register of Historic Places - listed 1986

  • Dresden Town House

    Dresden Mills, Maine

    National Register of Historic Places - listed 2000

  • Drexel Estate

    Islesboro, Maine

    National Register of Historic Places - listed 1985

  • Dry Mills School

    Gray, Maine

    National Register of Historic Places - listed 1996

  • Duck Cove School

    Bucksport, Maine

    National Register of Historic Places - listed 1993

  • Dudley Block

    Biddeford, Maine

    National Register of Historic Places - listed 1982

  • Dudley's Corner School House

    Skowhegan, Maine

    National Register of Historic Places - listed 2002

  • Duncan, Beecher H., Farm

    Westfield, Maine

    National Register of Historic Places - listed 2009

  • Dunlap, John, House

    Brunswick, Maine

    National Register of Historic Places - listed 1979

  • Dunning, Deacon Andrew, House

    North Harpswell, Maine

    National Register of Historic Places - listed 1999

  • Dunstan Methodist Episcopal Church

    Scarborough, Maine

    National Register of Historic Places - listed 1989

  • Dutton--Small House

    Vassalboro, Maine

    National Register of Historic Places - listed 1990

  • Dyer, Isaac E., Estate

    Gorham, Maine

    National Register of Historic Places - listed 1998

  • Dyer, Nathaniel, House

    Portland, Maine

    National Register of Historic Places - listed 1987

  • Dyer--Hutchinson Farm

    Cape Elizabeth, Maine

    National Register of Historic Places - listed 1997

  • Dyke Mountain Annex

    Sebago, Maine

    National Register of Historic Places - listed 2005

  • Eagle Island

    Harpswell, Maine

    National Register of Historic Places - listed 1971

  • Early Post Office

    Wells, Maine

    National Register of Historic Places - listed 1979

  • East Blue Hill Library

    East Blue Hill, Maine

    National Register of Historic Places - listed 1990

  • East Blue Hill Post Office

    East Blue Hill, Maine

    National Register of Historic Places - listed 2003

  • East Eddington Public Hall

    Eddington, Maine

    National Register of Historic Places - listed 2004

  • East Harpswell Free Will Baptist Church

    East Harpswell, Maine

    National Register of Historic Places - listed 1988

  • East Machias Historic District

    East Machias, Maine

    National Register of Historic Places - listed 1973

  • East Main Street Historic District

    Searsport, Maine

    National Register of Historic Places - listed 1991

  • East Raymond Union Chapel

    East Raymond, Maine

    National Register of Historic Places - listed 2004

  • East Vassalboro Grist and Saw Mill

    East Vassalboro, Maine

    National Register of Historic Places - listed 1982

  • Eastbrook Baptist Church and Eastbrook Town House

    Eastbrook, Maine

    National Register of Historic Places - listed 1978

  • Eastern Cemetery

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Eastern Promenade

    Portland, Maine

    National Register of Historic Places - listed 1989

  • Eastman Hill Rural Historic District

    Center Lovell, Maine

    National Register of Historic Places - listed 1993

  • Eastport Historic District

    Eastport, Maine

    National Register of Historic Places - listed 1982

  • Eaton House

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Eaton School

    Norridgewock, Maine

    National Register of Historic Places - listed 1988

  • Eegonos

    Bar Harbor, Maine

    National Register of Historic Places - listed 1980

  • Egg Rock Light Station

    Winter Harbor, Maine

    National Register of Historic Places - listed 1988

  • Eighth Maine Regiment Memorial

    Peaks Island, Maine

    National Register of Historic Places - listed 2006

  • Elden's Store

    Buxton, Maine

    National Register of Historic Places - listed 1983

  • Elder Grey Meetinghouse

    North Waterboro, Maine

    National Register of Historic Places - listed 1979

  • Ellis, Dr. J. W., House

    Augusta, Maine

    National Register of Historic Places - listed 1979

  • Ellsworth City Hall

    Ellsworth, Maine

    National Register of Historic Places - listed 1986

  • Ellsworth Congregational Church

    Ellsworth, Maine

    National Register of Historic Places - listed 1973

  • Ellsworth Power House and Dam

    Ellsworth, Maine

    National Register of Historic Places - listed 1985

  • Elm Hill Farm

    Hallowell, Maine

    National Register of Historic Places - listed 1970

  • Elm Street Congregational Church and Parish House

    Bucksport, Maine

    National Register of Historic Places - listed 1990

  • Elmbrook Farm Barn

    Presque Isle, Maine

    National Register of Historic Places - listed 1986

  • Elms

    Mechanic Falls, Maine

    National Register of Historic Places - listed 1985

  • Elms, The

    Houlton, Maine

    National Register of Historic Places - listed 2009

  • Embden Town House

    Embden, Maine

    National Register of Historic Places - listed 1989

  • Emery Homestead

    Sanford, Maine

    National Register of Historic Places - listed 1980

  • Emery House

    Highpine, Maine

    National Register of Historic Places - listed 1979

  • Emery, James, House

    Bucksport, Maine

    National Register of Historic Places - listed 1974

  • Engine House

    Auburn, Maine

    National Register of Historic Places - listed 1978

  • Enterprise Grange, No. 173

    Orrington, Maine

    National Register of Historic Places - listed 2008

  • Everett Chambers

    Portland, Maine

    National Register of Historic Places - listed 2006

  • Evergreen Cemetery

    Portland, Maine

    National Register of Historic Places - listed 1992

  • Falmouth House

    North Falmouth, Maine

    National Register of Historic Places - listed 1976

  • Farm House, The

    Bar Harbor, Maine

    National Register of Historic Places - listed 2007

  • Farmington Historic District

    Farmington, Maine

    National Register of Historic Places - listed 1995

  • Farnsworth Homestead

    Rockland, Maine

    National Register of Historic Places - listed 1973

  • Farnsworth House

    North Bridgton, Maine

    National Register of Historic Places - listed 1980

  • Farrar, Samuel, House

    Bangor, Maine

    National Register of Historic Places - listed 1974

  • Farwell Mill

    Lisbon, Maine

    National Register of Historic Places - listed 1985

  • Federal Street Historic District

    Brunswick, Maine

    National Register of Historic Places - listed 1976

  • Fiddler's Reach Fog Signal

    Arrowsic, Maine

    National Register of Historic Places - listed 2009

  • Fifth Maine Regiment Community Center

    Portland, Maine

    National Register of Historic Places - listed 1978

  • Finnish Congregational Church and Parsonage

    South Thomaston, Maine

    National Register of Historic Places - listed 1994

  • First Baptist Church

    Sedgwick, Maine

    National Register of Historic Places - listed 1973

  • First Baptist Church

    Waterville, Maine

    National Register of Historic Places - listed 1976

  • First Baptist Church

    Portland, Maine

    National Register of Historic Places - listed 1978

  • First Baptist Church

    Waterboro, Maine

    National Register of Historic Places - listed 1988

  • First Baptist Church

    E. Lamoine, Maine

    National Register of Historic Places - listed 2001

  • First Baptist Church of Bowdoin and Coombs Cemetery

    Bowdoin Center, Maine

    National Register of Historic Places - listed 1997

  • First Baptist Church, Former

    Skowhegan, Maine

    National Register of Historic Places - listed 1991

  • First Callahan Building

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • First Church of Belfast

    Belfast, Maine

    National Register of Historic Places - listed 1976

  • First Congregational Church and Parsonage

    Kittery Point, Maine

    National Register of Historic Places - listed 1978

  • First Congregational Church and Parsonage (Boundary Increase)

    Kittery Point, Maine

    National Register of Historic Places - listed 1997

  • First Congregational Church of Buxton

    Buxton, Maine

    National Register of Historic Places - listed 1980

  • First Congregational Church, Former

    Wells, Maine

    National Register of Historic Places - listed 1991

  • First Congregational Church, United Church of Christ

    Farmington, Maine

    National Register of Historic Places - listed 1974

  • First McGillicuddy Block

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • First National Bank

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • First National Bank of Houlton

    Houlton, Maine

    National Register of Historic Places - listed 1973

  • First Parish Church

    Brunswick, Maine

    National Register of Historic Places - listed 1969

  • First Parish Church

    Portland, Maine

    National Register of Historic Places - listed 1973

  • First Parish Congregational Church

    Yarmouth, Maine

    National Register of Historic Places - listed 1995

  • First Parish Meetinghouse

    Biddeford, Maine

    National Register of Historic Places - listed 1972

  • First Parish Meetinghouse

    Standish, Maine

    National Register of Historic Places - listed 1975

  • First Universalist Church

    Auburn, Maine

    National Register of Historic Places - listed 1979

  • First Universalist Society of West Sumner

    Sumner, Maine

    National Register of Historic Places - listed 2002

  • Fitch's General Store and House

    East Sebago, Maine

    National Register of Historic Places - listed 1995

  • Flagg, James Montgomery, House

    Biddeford, Maine

    National Register of Historic Places - listed 1980

  • Fletcher's Neck Lifesaving Station

    Biddeford Pool, Maine

    National Register of Historic Places - listed 1974

  • Fogg, William, Library

    Eliot, Maine

    National Register of Historic Places - listed 1991

  • Forest Lodge

    Upton, Maine

    National Register of Historic Places - listed 2008

  • Fort Baldwin Historic Site

    Phippsburg, Maine

    National Register of Historic Places - listed 1979

  • Fort Edgecomb

    Edgecomb, Maine

    National Register of Historic Places - listed 1969

  • Fort Fairfield Public Library

    Fort Fairfield, Maine

    National Register of Historic Places - listed 1989

  • Fort George

    Castine, Maine

    National Register of Historic Places - listed 1969

  • Fort Gorges

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Fort Halifax

    Winslow, Maine

    National Register of Historic Places - listed 1968

  • Fort Kent

    Fort Kent, Maine

    National Register of Historic Places - listed 1969

  • Fort Kent Railroad Station

    Fort Kent, Maine

    National Register of Historic Places - listed 1989

  • Fort Knox State Park

    Prospect, Maine

    National Register of Historic Places - listed 1969

  • Fort McClary

    Kittery Point, Maine

    National Register of Historic Places - listed 1969

  • Fort McKinley Historic District

    Portland, Maine

    National Register of Historic Places - listed 1985

  • Fort O'Brien

    Machiasport, Maine

    National Register of Historic Places - listed 1969

  • Fort Point Light Station

    Stockton Springs, Maine

    National Register of Historic Places - listed 1988

  • Fort Popham Memorial

    Popham Beach, Maine

    National Register of Historic Places - listed 1969

  • Fort Pownall Memorial

    Stockton Springs, Maine

    National Register of Historic Places - listed 1969

  • Fort Sullivan

    Eastport, Maine

    National Register of Historic Places - listed 1970

  • Fort Western

    Augusta, Maine

    National Register of Historic Places - listed 1969

  • Fort William Henry

    Pemaquid Beach, Maine

    National Register of Historic Places - listed 1969

  • Foss, Horatio G., House

    Auburn, Maine

    National Register of Historic Places - listed 1976

  • Foss, Levi, House

    Goodwins Mills, Maine

    National Register of Historic Places - listed 1984

  • Foster Family Home

    Newry, Maine

    National Register of Historic Places - listed 1994

  • Founders Hall

    Pittsfield, Maine

    National Register of Historic Places - listed 1979

  • Fowler, Jeremiah, House

    Lubec, Maine

    National Register of Historic Places - listed 1983

  • Frankfort Dam

    Frankfort, Maine

    National Register of Historic Places - listed 2003

  • Franklin County Courthouse

    Farmington, Maine

    National Register of Historic Places - listed 1983

  • Free Baptist Church

    Auburn, Maine

    National Register of Historic Places - listed 1989

  • Free Will Baptist Church (Former)

    Milo, Maine

    National Register of Historic Places - listed 2000

  • Free Will Baptist Church and Cemetery

    North Islesboro, Maine

    National Register of Historic Places - listed 1988

  • Free Will Baptist Meetinghouse

    Farmington, Maine

    National Register of Historic Places - listed 1973

  • Freeman Farm Historic District

    Gray, Maine

    National Register of Historic Places - listed 2003

  • Freeport Main Street Historic District

    Freeport, Maine

    National Register of Historic Places - listed 1977

  • Frenchville Railroad Station and Water Tank

    Frenchville, Maine

    National Register of Historic Places - listed 1995

  • Friends Meetinghouse

    Casco, Maine

    National Register of Historic Places - listed 1975

  • Friends School

    Casco, Maine

    National Register of Historic Places - listed 1996

  • Frost Garrison and House

    Eliot, Maine

    National Register of Historic Places - listed 1971

  • Frye, Sen. William P., House

    Lewiston, Maine

    National Register of Historic Places - listed 1976

  • Fryeburg Registry of Deeds

    Fryeburg, Maine

    National Register of Historic Places - listed 1987

  • Fryeburg Town House, Former

    Fryeburg Center, Maine

    National Register of Historic Places - listed 1992

  • Fuller-Weston House

    Augusta, Maine

    National Register of Historic Places - listed 1984

  • GRACE BAILEY (two-masted schooner)

    Camden, Maine

    National Register of Historic Places - listed 1990

  • Gallison Memorial Library

    Harrington, Maine

    National Register of Historic Places - listed 2001

  • Gannett, Guy P., House

    Augusta, Maine

    National Register of Historic Places - listed 1983

  • Garcelon, A. A., House

    Auburn, Maine

    National Register of Historic Places - listed 1986

  • Gardiner Historic District

    Gardiner, Maine

    National Register of Historic Places - listed 1980

  • Gardiner Railroad Station

    Gardiner, Maine

    National Register of Historic Places - listed 1982

  • Garland Farm

    Bar Harbor, Maine

    National Register of Historic Places - listed 2005

  • Garland Grange Hall

    Garland, Maine

    National Register of Historic Places - listed 1975

  • Gates House

    Machiasport, Maine

    National Register of Historic Places - listed 1975

  • Gay--Munroe House

    Auburn, Maine

    National Register of Historic Places - listed 2001

  • Gehring Clinic

    Bethel, Maine

    National Register of Historic Places - listed 1976

  • Georges River Canal

    Warren, Maine

    National Register of Historic Places - listed 1970

  • Gerald, Amos, House

    Fairfield, Maine

    National Register of Historic Places - listed 1980

  • German Church and Cemetery

    Waldoboro, Maine

    National Register of Historic Places - listed 1970

  • Gerrish Warehouse

    Kittery, Maine

    National Register of Historic Places - listed 1977

  • Gilead Railroad Station, Former

    Auburn, Maine

    National Register of Historic Places - listed 1992

  • Gilman, Daniel Coit, Summer Home

    Northeast Harbor, Maine

    National Register of Historic Places - listed 1966

  • Gilmore House

    Calais, Maine

    National Register of Historic Places - listed 1979

  • Glidden-Austin Block

    Newcastle, Maine

    National Register of Historic Places - listed 1975

  • Goat Island Light Station

    Cape Porpoise, Maine

    National Register of Historic Places - listed 1988

  • Godfrey-Kellogg House

    Bangor, Maine

    National Register of Historic Places - listed 1973

  • Goodale-Bourne Farm

    Ogunquit, Maine

    National Register of Historic Places - listed 1979

  • Goodale-Stevens Farm

    Ogunquit, Maine

    National Register of Historic Places - listed 1979

  • Goodall, Louis B., Memorial Library

    Sanford, Maine

    National Register of Historic Places - listed 2008

  • Goodall, Thomas, House

    Sanford, Maine

    National Register of Historic Places - listed 1975

  • Goodspeed Memorial Library

    Wilton, Maine

    National Register of Historic Places - listed 1989

  • Goold House

    Windham, Maine

    National Register of Historic Places - listed 1990

  • Goose Rocks Light Station

    North Haven, Maine

    National Register of Historic Places - listed 1988

  • Gorham Campus Historic District

    Gorham, Maine

    National Register of Historic Places - listed 1978

  • Gorham Historic District

    Gorham, Maine

    National Register of Historic Places - listed 1992

  • Gothic House, The

    Portland, Maine

    National Register of Historic Places - listed 1974

  • Gould House

    Skowhegan, Maine

    National Register of Historic Places - listed 1982

  • Governor Brann School

    Van Buren, Maine

    National Register of Historic Places - listed 1993

  • Governor's House

    Togus, Maine

    National Register of Historic Places - listed 1974

  • Grace Episcopal Church

    Robbinston, Maine

    National Register of Historic Places - listed 2001

  • Grand Army Memorial Home

    Bangor, Maine

    National Register of Historic Places - listed 1972

  • Grand Trunk Railroad Station

    Lewiston, Maine

    National Register of Historic Places - listed 1979

  • Grand Trunk Railroad Station

    Yarmouth, Maine

    National Register of Historic Places - listed 1979

  • Granite Store

    Sullivan, Maine

    National Register of Historic Places - listed 1974

  • Grant Family House

    Saco, Maine

    National Register of Historic Places - listed 1990

  • Grant, Peter, House

    Farmingdale, Maine

    National Register of Historic Places - listed 1976

  • Grant, William F., House

    North Vassalboro, Maine

    National Register of Historic Places - listed 2006

  • Graves, Abbott, House

    Kennebunkport, Maine

    National Register of Historic Places - listed 1980

  • Gray House, Old

    Boothbay, Maine

    National Register of Historic Places - listed 2007

  • Gray Memorial United Methodist Church and Parsonage

    Caribou, Maine

    National Register of Historic Places - listed 1995

  • Great Duck Island Light Station

    Frenchboro, Maine

    National Register of Historic Places - listed 1988

  • Great Falls Historic District

    North Gorham, Maine

    National Register of Historic Places - listed 1995

  • Great Fire of 1911 Historic District

    Bangor, Maine

    National Register of Historic Places - listed 1984

  • Green Memorial A.M.E. Zion Church

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Greenacre

    Farmington, Maine

    National Register of Historic Places - listed 1982

  • Greenough, Byron, Block

    Portland, Maine

    National Register of Historic Places - listed 1977

  • Greenwood Cattle Pound

    Greenwood, Maine

    National Register of Historic Places - listed 2007

  • Greenwood Town Hall, Former

    Locke Mills, Maine

    National Register of Historic Places - listed 2001

  • Greenwood, Chester, House

    Farmington, Maine

    National Register of Historic Places - listed 1978

  • Greer's Corner School

    Belmont Corner, Maine

    National Register of Historic Places - listed 1991

  • Grey Havens Inn

    Georgetown, Maine

    National Register of Historic Places - listed 1985

  • Griffin House

    Portland, Maine

    National Register of Historic Places - listed 1984

  • Grindle Point Light Station

    Islesboro, Maine

    National Register of Historic Places - listed 1987

  • Grist Mill Bridge

    Lebanon, Maine

    National Register of Historic Places - listed 1990

  • Guilford Memorial Library

    Guilford, Maine

    National Register of Historic Places - listed 1986

  • Gushee Family House

    Appleton, Maine

    National Register of Historic Places - listed 1998

  • Gustaf Adolph Lutheran Church

    New Sweden, Maine

    National Register of Historic Places - listed 1997

  • Halfway Rock Light Station

    South Harpswell, Maine

    National Register of Historic Places - listed 1988

  • Hall House

    Bethel, Maine

    National Register of Historic Places - listed 2002

  • Hall's Tavern

    Falmouth, Maine

    National Register of Historic Places - listed 1978

  • Hall, Enoch, House

    Buckfield, Maine

    National Register of Historic Places - listed 1993

  • Hallowell Historic District

    Hallowell, Maine

    National Register of Historic Places - listed 1970

  • Hamblen Block

    Portland, Maine

    National Register of Historic Places - listed 1983

  • Hamblen Development Historic District

    Portland, Maine

    National Register of Historic Places - listed 1992

  • Hamilton, Jonathan, House

    South Berwick, Maine

    National Register of Historic Places - listed 1970

  • Hamilton, Thomas, House

    Calais, Maine

    National Register of Historic Places - listed 1982

  • Hamlin, Hannibal, House

    Bangor, Maine

    National Register of Historic Places - listed 1979

  • Hammond Street Congregation Church

    Bangor, Maine

    National Register of Historic Places - listed 1982

  • Hammond, Edward J., Hall

    Winter Harbor, Maine

    National Register of Historic Places - listed 2004

  • Hampden Academy

    Hampden, Maine

    National Register of Historic Places - listed 1975

  • Hampden Congregational Church

    Hampden, Maine

    National Register of Historic Places - listed 1987

  • Hancock County Jail

    Ellsworth, Maine

    National Register of Historic Places - listed 2008

  • Hancock, John, Warehouse

    York, Maine

    National Register of Historic Places - listed 1969

  • Hanson, Asa, Block

    Portland, Maine

    National Register of Historic Places - listed 2001

  • Harbor Lane--Eden Street Historic District

    Bar Harbor, Maine

    National Register of Historic Places - listed 2009

  • Hardscrabble Farm

    Searsmont, Maine

    National Register of Historic Places - listed 1994

  • Harmony Hall

    Hampden, Maine

    National Register of Historic Places - listed 2007

  • Harper Family House

    Limerick, Maine

    National Register of Historic Places - listed 1998

  • Harpswell Meetinghouse

    Brunswick, Maine

    National Register of Historic Places - listed 1968

  • Harraseeket Historic District

    Freeport, Maine

    National Register of Historic Places - listed 1974

  • Harriman School

    Dover--Foxcroft, Maine

    National Register of Historic Places - listed 1996

  • Harrington Meetinghouse

    Pemaquid, Maine

    National Register of Historic Places - listed 1970

  • Harris, Nathan, House

    Westbrook, Maine

    National Register of Historic Places - listed 1993

  • Harward Family House

    Richmond, Maine

    National Register of Historic Places - listed 1996

  • Haskell, Squire Ignatius, House

    Deer Isle, Maine

    National Register of Historic Places - listed 1978

  • Hatch House

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Hathaway Barn

    Willimantic, Maine

    National Register of Historic Places - listed 2003

  • Hathorn Hall, Bates College

    Lewiston, Maine

    National Register of Historic Places - listed 1970

  • Hathorn, Lt. Richard, House

    Woolwich, Maine

    National Register of Historic Places - listed 1980

  • Hawkes Pharmacy

    York Beach, Maine

    National Register of Historic Places - listed 1993

  • Hawthorne, Nathaniel, Boyhood Home

    South Casco, Maine

    National Register of Historic Places - listed 1969

  • Hayford Block

    Belfast, Maine

    National Register of Historic Places - listed 1977

  • Haystack Mountain School of Crafts

    Deer Isle, Maine

    National Register of Historic Places - listed 2005

  • Head Tide Historic District

    Alna, Maine

    National Register of Historic Places - listed 1974

  • Heal Family House

    Georgetown, Maine

    National Register of Historic Places - listed 1994

  • Heald House

    Waterville, Maine

    National Register of Historic Places - listed 2005

  • Healey Asylum

    Lewiston, Maine

    National Register of Historic Places - listed 1979

  • Hemlock Bridge

    Fryeburg Center, Maine

    National Register of Historic Places - listed 1970

  • Hendricks Head Light Station

    West Southport, Maine

    National Register of Historic Places - listed 1987

  • Heron Neck Light Station

    Vinalhaven, Maine

    National Register of Historic Places - listed 1988

  • Hershey Plow Company Building

    South Paris, Maine

    National Register of Historic Places - listed 1990

  • Hexagon Barn

    Newport, Maine

    National Register of Historic Places - listed 1980

  • Heywood, Phineas, House

    Bucksport, Maine

    National Register of Historic Places - listed 1988

  • Hichborn, Nathan G., House

    Stockton Springs, Maine

    National Register of Historic Places - listed 1988

  • Higgins Barn

    Indian Point, Maine

    National Register of Historic Places - listed 2004

  • High Street Historic District

    Camden, Maine

    National Register of Historic Places - listed 1989

  • High Street Historic District (Boundary Increase)

    Camden, Maine

    National Register of Historic Places - listed 1999

  • Highseas

    Bar Harbor, Maine

    National Register of Historic Places - listed 1978

  • Hill, Gov. John F., Mansion

    Augusta, Maine

    National Register of Historic Places - listed 1977

  • Hinckley Good Will Home Historic District

    Hinckley, Maine

    National Register of Historic Places - listed 1987

  • Hinckley Hill Historic District

    Calais, Maine

    National Register of Historic Places - listed 1994

  • History House

    Skowhegan, Maine

    National Register of Historic Places - listed 1983

  • Hobbs, Thomas, Jr., House

    North Berwick, Maine

    National Register of Historic Places - listed 1982

  • Holden, Samuel, House

    Moose River, Maine

    National Register of Historic Places - listed 1995

  • Holland, Captain, House

    Lewiston, Maine

    National Register of Historic Places - listed 1985

  • Holland-Drew House

    Lewiston, Maine

    National Register of Historic Places - listed 1978

  • Holmes Cottage

    Calais, Maine

    National Register of Historic Places - listed 1988

  • Holmes, Dr. Job, House

    Calais, Maine

    National Register of Historic Places - listed 1990

  • Holmes, Sen. John, House

    Alfred, Maine

    National Register of Historic Places - listed 1975

  • Holmes-Crafts Homestead

    North Jay, Maine

    National Register of Historic Places - listed 1973

  • Homer, Winslow, Studio

    Scarborough, Maine

    National Register of Historic Places - listed 1966

  • How Houses

    Portland, Maine

    National Register of Historic Places - listed 1980

  • How, Daniel, House

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Howels, William Dean, House

    Kittery Point, Maine

    National Register of Historic Places - listed 1979

  • Hubbard--Cotton Store

    Hiram, Maine

    National Register of Historic Places - listed 1990

  • Hudson, H., Law Office

    Guilford, Maine

    National Register of Historic Places - listed 1979

  • Hulls Cove High School

    Hulls Cove, Maine

    National Register of Historic Places - listed 1999

  • Hunniwell, Richard, House

    Scarborough, Maine

    National Register of Historic Places - listed 1976

  • Hurd, Mary R., House

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Hussey Plow Company Building

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Huston House

    Damariscotta, Maine

    National Register of Historic Places - listed 1985

  • Hutchins House

    Waldoboro, Maine

    National Register of Historic Places - listed 1982

  • Hutchins, Frank, House

    Kingfield, Maine

    National Register of Historic Places - listed 1986

  • Hutchins, Moses, House

    Lovell, Maine

    National Register of Historic Places - listed 2003

  • Hyde Mansion

    Bath, Maine

    National Register of Historic Places - listed 1978

  • ISAAC H. EVANS (schooner)

    Rockland, Maine

    National Register of Historic Places - listed 1991

  • Indian Island Light Station

    Rockport, Maine

    National Register of Historic Places - listed 1988

  • Indian River Baptist Church

    Addison, Maine

    National Register of Historic Places - listed 1988

  • Influence, The

    Monhegan, Maine

    National Register of Historic Places - listed 1983

  • Ingalls House

    Mercer, Maine

    National Register of Historic Places - listed 1975

  • Ingraham, Charles H., Cottage

    Phippsburg, Maine

    National Register of Historic Places - listed 1986

  • Ingraham, Joseph Holt, House

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Intervale Farm

    New Gloucester, Maine

    National Register of Historic Places - listed 2004

  • Irish, J. & O., Store

    Hartford, Maine

    National Register of Historic Places - listed 1983

  • Island Falls Opera House

    Island Falls, Maine

    National Register of Historic Places - listed 1984

  • Isle Au Haut Light Station

    Isle Au Haut, Maine

    National Register of Historic Places - listed 1988

  • Isles of Shoals

    Kittery, Maine

    National Register of Historic Places - listed 1974

  • Islesboro Free Library

    Islesboro, Maine

    National Register of Historic Places - listed 1989

  • Islesford Historical Museum and Blue Ducks Ships Store

    Islesford, Maine

    National Register of Historic Places - listed 1980

  • J. & E. RIGGIN (schooner)

    Rockland, Maine

    National Register of Historic Places - listed 1991

  • Jackson, Dr. F. W., House

    Jefferson, Maine

    National Register of Historic Places - listed 1980

  • Jacobs Houses and Store

    Saco, Maine

    National Register of Historic Places - listed 1982

  • Jacobson, Pehr J., House

    New Sweden, Maine

    National Register of Historic Places - listed 2007

  • Jarvis, Col. Charles and Mary Ann, Homestead

    Ellsworth, Maine

    National Register of Historic Places - listed 2004

  • Jay-Niles Memorial Library

    North Jay, Maine

    National Register of Historic Places - listed 1987

  • Jefferson Cattle Pound

    Jefferson, Maine

    National Register of Historic Places - listed 2004

  • Jefferson Town House

    Jefferson, Maine

    National Register of Historic Places - listed 1999

  • Jellison, Theodore, House

    Calais, Maine

    National Register of Historic Places - listed 1984

  • Jenkins, Charles W., House

    Bangor, Maine

    National Register of Historic Places - listed 1990

  • Jesup Memorial Library

    Bar Harbor, Maine

    National Register of Historic Places - listed 1991

  • Jewett, Sarah Orne, House

    South Berwick, Maine

    National Register of Historic Places - listed 1973

  • Jewett-Eastman House

    South Berwick, Maine

    National Register of Historic Places - listed 1983

  • Johnson, Dennis, Lumber Company Mill

    Waterboro, Maine

    National Register of Historic Places - listed 2007

  • Jonas Cutting-Edward Kent House

    Bangor, Maine

    National Register of Historic Places - listed 1973

  • Jonathan Fisher Memorial

    Blue Hill, Maine

    National Register of Historic Places - listed 1969

  • Jones, Abel, House

    China, Maine

    National Register of Historic Places - listed 1983

  • Jones, Eli and Sybil, House

    South China, Maine

    National Register of Historic Places - listed 1984

  • Jones, John Paul, Memorial Park

    Kittery Foreside, Maine

    National Register of Historic Places - listed 1998

  • Jonesboro Union Church

    Jonesboro, Maine

    National Register of Historic Places - listed 2002

  • Jordan School

    Lewiston, Maine

    National Register of Historic Places - listed 1984

  • Jordan, Charles A., House

    Auburn, Maine

    National Register of Historic Places - listed 1974

  • Jordon, Col, Meltiah, House

    Ellsworth, Maine

    National Register of Historic Places - listed 1974

  • Journal Building

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • KATAHDIN (Lake Boat)

    Greenville, Maine

    National Register of Historic Places - listed 1978

  • Kane, John Innes, Cottage

    Bar Harbor, Maine

    National Register of Historic Places - listed 1992

  • Katahdin Ironworks

    Brownville Junction, Maine

    National Register of Historic Places - listed 1969

  • Kavanaugh, Gov. Edward, House

    Newcastle, Maine

    National Register of Historic Places - listed 1974

  • Kellogg, Elijah, Church

    Harpswell, Maine

    National Register of Historic Places - listed 1979

  • Kellogg, Elijah, House

    Harpswell, Maine

    National Register of Historic Places - listed 1975

  • Kennebec Arsenal

    Augusta, Maine

    National Register of Historic Places - listed 1970

  • Kennebec County Courthouse

    Augusta, Maine

    National Register of Historic Places - listed 1974

  • Kennebec River Light Station

    Bath, Maine

    National Register of Historic Places - listed 1988

  • Kennebunk Historic District

    Kennebunk, Maine

    National Register of Historic Places - listed 1974

  • Kennebunk River Club

    Kennebunkport, Maine

    National Register of Historic Places - listed 1975

  • Kennebunkport Historic District

    Kennebunkport, Maine

    National Register of Historic Places - listed 1976

  • Kent Burying Ground

    Fayette, Maine

    National Register of Historic Places - listed 2008

  • Kent's Hill School Historic District

    Kent's Hill, Maine

    National Register of Historic Places - listed 1979

  • Kent, Rockwell, Cottage and Studio

    Monhegen Plantation, Maine

    National Register of Historic Places - listed 1992

  • Keystone Mineral Springs

    Poland, Maine

    National Register of Historic Places - listed 2005

  • Kineo Cottage Row Historic District

    Kineo Township, Maine

    National Register of Historic Places - listed 2004

  • King, Gov. William, House

    Bath, Maine

    National Register of Historic Places - listed 1976

  • Kingman, Romanzo, House

    Kingman, Maine

    National Register of Historic Places - listed 1982

  • Kinsley, Martin, House

    Hampden Highlands, Maine

    National Register of Historic Places - listed 1983

  • Knight-Corey House

    Boothbay, Maine

    National Register of Historic Places - listed 1980

  • Knowlton, Ebenezer, House

    Montville, Maine

    National Register of Historic Places - listed 2002

  • Knowlton, Jabez, Store

    Newburgh, Maine

    National Register of Historic Places - listed 1978

  • Knox County Courthouse

    Rockland, Maine

    National Register of Historic Places - listed 1977

  • Kora Temple

    Lewiston, Maine

    National Register of Historic Places - listed 1975

  • Kresge Building

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Kromberg Barn

    Smithfield, Maine

    National Register of Historic Places - listed 2009

  • LEWIS R. FRENCH (schooner)

    Rockland, Maine

    National Register of Historic Places - listed 1991

  • Lady Pepperrell House

    Kittery Point, Maine

    National Register of Historic Places - listed 1966

  • Lagassey Farm

    Saint Agatha, Maine

    National Register of Historic Places - listed 2009

  • Lakeside Grange #63

    Harrison, Maine

    National Register of Historic Places - listed 2005

  • Lakewood Theater

    Madison, Maine

    National Register of Historic Places - listed 1975

  • Lancaster Block

    Portland, Maine

    National Register of Historic Places - listed 1982

  • Larsson--Noak Historic District

    New Sweden, Maine

    National Register of Historic Places - listed 1989

  • Laudholm Farm

    Wells, Maine

    National Register of Historic Places - listed 1983

  • Laudholm Farm (Boundary Increase)

    Wells, Maine

    National Register of Historic Places - listed 1987

  • Lawrence Library

    Fairfield, Maine

    National Register of Historic Places - listed 1974

  • Leach, Philip, House

    Vassalboro, Maine

    National Register of Historic Places - listed 1983

  • Leavitt, A. B., House

    Sherman, Maine

    National Register of Historic Places - listed 1986

  • Leavitt, James, House

    Waterboro Center, Maine

    National Register of Historic Places - listed 2004

  • Lee, Jesse, Church

    Readfield, Maine

    National Register of Historic Places - listed 1984

  • Leighton, Adam P., House

    Portland, Maine

    National Register of Historic Places - listed 1982

  • Lermond Mill

    Union, Maine

    National Register of Historic Places - listed 1984

  • Lewiston City Hall

    Lewiston, Maine

    National Register of Historic Places - listed 1976

  • Lewiston Public Library

    Lewiston, Maine

    National Register of Historic Places - listed 1978

  • Lewiston Trust and Safe Deposit Company

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Libby Island Light Station

    Machiasport, Maine

    National Register of Historic Places - listed 1976

  • Libby's Colonial Tea Room

    Wells, Maine

    National Register of Historic Places - listed 2001

  • Libby--Hill Block

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Libby-MacArthur House

    Limington, Maine

    National Register of Historic Places - listed 1988

  • Liberty Hall

    Machiasport, Maine

    National Register of Historic Places - listed 1977

  • Lightship No. 112, NANTUCKET

    South Portland, Maine

    National Register of Historic Places - listed 1989

  • Limerick Upper Village Historic District

    Limerick, Maine

    National Register of Historic Places - listed 1984

  • Limington Academy

    Limington, Maine

    National Register of Historic Places - listed 1980

  • Limington Historic District

    Limington, Maine

    National Register of Historic Places - listed 1999

  • Lincoln House

    Dennysville, Maine

    National Register of Historic Places - listed 1978

  • Lincoln Park

    Portland, Maine

    National Register of Historic Places - listed 1989

  • Lincoln Street Historic District

    Brunswick, Maine

    National Register of Historic Places - listed 1976

  • Lincolnville Center Meeting House

    Lincolnville Center, Maine

    National Register of Historic Places - listed 1983

  • Lion, The (locomotive)

    Machias, Maine

    National Register of Historic Places - listed 1976

  • Lisbon Falls High School

    Lisbon Falls, Maine

    National Register of Historic Places - listed 2007

  • Lithgow House

    Dresden, Maine

    National Register of Historic Places - listed 1985

  • Lithgow Library

    Augusta, Maine

    National Register of Historic Places - listed 1974

  • Little Red Schoolhouse

    West Farmington, Maine

    National Register of Historic Places - listed 1972

  • Little River Light Station

    Cutler, Maine

    National Register of Historic Places - listed 1988

  • Little, Edward, House

    Auburn, Maine

    National Register of Historic Places - listed 1976

  • Littlefield Homestead

    Wells, Maine

    National Register of Historic Places - listed 1979

  • Littlefield Tavern

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Littlefield-Chase Farmstead

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Littlefield-Dustin Farm

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Littlefield-Keeping House

    North Berwick, Maine

    National Register of Historic Places - listed 1979

  • Lockwood Mill Historic District

    Waterville, Maine

    National Register of Historic Places - listed 2007

  • Lombard, Alvin O., House

    Waterville, Maine

    National Register of Historic Places - listed 1982

  • Long, Zadoc, Free Library

    Buckfield, Maine

    National Register of Historic Places - listed 1994

  • Longfellow, Henry Wadsworth, Monument

    Portland, Maine

    National Register of Historic Places - listed 1990

  • Longfellow, Stephen, House

    Gorham, Maine

    National Register of Historic Places - listed 1984

  • Lord Block

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Lord Farm

    Wells, Maine

    National Register of Historic Places - listed 1979

  • Lord Mansion

    Kennebunk, Maine

    National Register of Historic Places - listed 1973

  • Lord, Capt. Nathaniel, Mansion

    Kennebunkport, Maine

    National Register of Historic Places - listed 1973

  • Lord, James C., House

    Lewiston, Maine

    National Register of Historic Places - listed 1978

  • Lord--Dane House

    Alfred, Maine

    National Register of Historic Places - listed 1992

  • Loudville Church

    Loudville, Maine

    National Register of Historic Places - listed 1995

  • Lovejoy Bridge

    South Andover, Maine

    National Register of Historic Places - listed 1970

  • Lovell Village Church

    Lovell, Maine

    National Register of Historic Places - listed 1986

  • Low, Joseph W., House

    Bangor, Maine

    National Register of Historic Places - listed 1973

  • Lower Alewive Historic District

    Kennebunk, Maine

    National Register of Historic Places - listed 1994

  • Lower Lisbon Street Historic District

    Lewiston, Maine

    National Register of Historic Places - listed 1985

  • Lower Sunday River School

    Newry, Maine

    National Register of Historic Places - listed 1978

  • Lubec Channel Light Station

    Lubec, Maine

    National Register of Historic Places - listed 1988

  • Lucerne Inn

    Dedham, Maine

    National Register of Historic Places - listed 1982

  • Ludwig, Godfrey, House

    Waldoboro, Maine

    National Register of Historic Places - listed 1980

  • Lyceum Hall

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • MERCANTILE (schooner)

    Camden, Maine

    National Register of Historic Places - listed 1991

  • MERCANTILE (two-masted schooner)

    Camden, Maine

    National Register of Historic Places - listed 1990

  • Machias Post Office and Customhouse

    Machias, Maine

    National Register of Historic Places - listed 1977

  • Machias Railroad Station

    Machias, Maine

    National Register of Historic Places - listed 1992

  • Machias Valley Grange, #360 (Former)

    Machias, Maine

    National Register of Historic Places - listed 2007

  • Madison Public Library

    Madison, Maine

    National Register of Historic Places - listed 1989

  • Madrid Village Schoolhouse

    Madrid, Maine

    National Register of Historic Places - listed 1995

  • Main Street Historic District

    Rockland, Maine

    National Register of Historic Places - listed 1978

  • Main Street Historic District

    Damariscotta, Maine

    National Register of Historic Places - listed 1979

  • Main Street Historic District

    Auburn, Maine

    National Register of Historic Places - listed 1989

  • Main Street Historic District

    Fryeburg, Maine

    National Register of Historic Places - listed 1991

  • Main Street Historic District (Boundary Increase)

    Damariscotta, Maine

    National Register of Historic Places - listed 2001

  • Main Street-Frye Street Historic District

    Lewiston, Maine

    National Register of Historic Places - listed 2009

  • Maine Central Railroad General Office Building

    Portland, Maine

    National Register of Historic Places - listed 1988

  • Maine Experiment Station Barn

    Orono, Maine

    National Register of Historic Places - listed 1990

  • Maine Eye and Ear Infirmary

    Portland, Maine

    National Register of Historic Places - listed 1986

  • Maine Historical Society

    Portland, Maine

    National Register of Historic Places - listed 1980

  • Maine Industrial School for Girls Historic District

    Hallowell, Maine

    National Register of Historic Places - listed 2003

  • Maine Insane Hospital

    Augusta, Maine

    National Register of Historic Places - listed 1982

  • Maine Insane Hospital (Boundary Increase)

    Augusta, Maine

    National Register of Historic Places - listed 2001

  • Maine Publicity Bureau Building

    Portland, Maine

    National Register of Historic Places - listed 1990

  • Maine State Building

    Poland, Maine

    National Register of Historic Places - listed 1974

  • Maine State House

    Augusta, Maine

    National Register of Historic Places - listed 1973

  • Maine Supply Company Building

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Maine Trolley Cars

    Kennebunkport, Maine

    National Register of Historic Places - listed 1980

  • Maine Woods Office

    Phillips, Maine

    National Register of Historic Places - listed 1980

  • Mallett Hall

    Pownal Center, Maine

    National Register of Historic Places - listed 1991

  • Mallett Hall

    Lee, Maine

    National Register of Historic Places - listed 1993

  • Mallett, E. B., Office Building

    Freeport, Maine

    National Register of Historic Places - listed 1982

  • Manana Island Fog Signal Station

    Monhegan Island, Maine

    National Register of Historic Places - listed 2002

  • Manley, Joseph and Susan, Summer Cottage

    Small Point, Maine

    National Register of Historic Places - listed 1998

  • Mann, Arthur L., Memorial Library

    West Paris, Maine

    National Register of Historic Places - listed 1989

  • Manning, Richard, House

    South Casco, Maine

    National Register of Historic Places - listed 1993

  • Manor House

    Naples, Maine

    National Register of Historic Places - listed 1978

  • Mansion House, The

    Robbinston, Maine

    National Register of Historic Places - listed 1973

  • Mansur, Walter P., House

    Houlton, Maine

    National Register of Historic Places - listed 1990

  • Manufacturer's National Bank

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Maple Grove Friends Church

    Maple Grove, Maine

    National Register of Historic Places - listed 2000

  • Maplewood Farm

    South Windham, Maine

    National Register of Historic Places - listed 1991

  • Marcotte Nursing Home

    Lewiston, Maine

    National Register of Historic Places - listed 1985

  • Marine Hospital

    Portland, Maine

    National Register of Historic Places - listed 1974

  • Mariner's Church

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Market Square Historic District

    Houlton, Maine

    National Register of Historic Places - listed 1980

  • Marrett, Daniel, House

    Standish, Maine

    National Register of Historic Places - listed 1974

  • Marshall Point Light Station

    Port Clyde, Maine

    National Register of Historic Places - listed 1988

  • Martel, Dr. Louis J., House

    Lewiston, Maine

    National Register of Historic Places - listed 1983

  • Martin, Isaie and Scholastique, House

    Madawaska, Maine

    National Register of Historic Places - listed 2009

  • Mason, Dr. Moses, House

    Bethel, Maine

    National Register of Historic Places - listed 1972

  • Masonic Hall

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Masonic Temple

    Belfast, Maine

    National Register of Historic Places - listed 1973

  • Masonic Temple

    Portland, Maine

    National Register of Historic Places - listed 1982

  • Massachusetts Hall, Bowdoin College

    Brunswick, Maine

    National Register of Historic Places - listed 1971

  • Matinicus Rock Light Station

    Matinicus Island, Maine

    National Register of Historic Places - listed 1988

  • Maxcy, Joseph and Hannah, Homestead

    Union, Maine

    National Register of Historic Places - listed 2004

  • May, Sophie, House

    Norridgewock, Maine

    National Register of Historic Places - listed 1976

  • McCleary Farm

    Strong, Maine

    National Register of Historic Places - listed 1989

  • McCobb-Hill-Minott House

    Phippsburg, Maine

    National Register of Historic Places - listed 1977

  • McCurdy Smokehouse

    Lubec, Maine

    National Register of Historic Places - listed 1993

  • McElwain House

    Caribou, Maine

    National Register of Historic Places - listed 1982

  • McGilvery, Capt. John, House

    Searsport, Maine

    National Register of Historic Places - listed 1983

  • McGilvery, Capt. William, House

    Searsport, Maine

    National Register of Historic Places - listed 1983

  • McGlashan--Nickerson House

    Red Beach, Maine

    National Register of Historic Places - listed 1990

  • McIntire Garrison House

    York, Maine

    National Register of Historic Places - listed 1968

  • McLaughlin House and Garden

    South Paris, Maine

    National Register of Historic Places - listed 2000

  • McLellan House

    Gorham, Maine

    National Register of Historic Places - listed 1972

  • McLellan-Sweat Mansion

    Portland, Maine

    National Register of Historic Places - listed 1970

  • McWain--Hall House

    Waterford, Maine

    National Register of Historic Places - listed 1987

  • Means, Emily, House

    South Bristol, Maine

    National Register of Historic Places - listed 1985

  • Mechanic Institute

    Rumford, Maine

    National Register of Historic Places - listed 1980

  • Mechanics' Hall

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Memorial Hall

    Oakland, Maine

    National Register of Historic Places - listed 1977

  • Mequnticook Golf Club

    Rockport, Maine

    National Register of Historic Places - listed 1993

  • Mercer Union Meetinghouse

    Mercer, Maine

    National Register of Historic Places - listed 2007

  • Merriconegan Farm

    Harpswell, Maine

    National Register of Historic Places - listed 1979

  • Merrill Hall

    Farmington, Maine

    National Register of Historic Places - listed 1980

  • Merrill, Capt. Reuben, House

    Yarmouth, Maine

    National Register of Historic Places - listed 1974

  • Merrill, Capt. Reuel and Lucy, House

    Cumberland Center Station, Maine

    National Register of Historic Places - listed 1999

  • Merrill-Poor House

    Andover, Maine

    National Register of Historic Places - listed 1976

  • Merritt, Captain, House

    Bath, Maine

    National Register of Historic Places - listed 1985

  • Michaud, Fortunat O., House

    Van Buren, Maine

    National Register of Historic Places - listed 1990

  • Middle Intervale Meeting House and Common

    Bethel, Maine

    National Register of Historic Places - listed 1998

  • Milford Congregational Church

    Milford, Maine

    National Register of Historic Places - listed 1989

  • Mill Agent's House

    North Vassalboro, Maine

    National Register of Historic Places - listed 1983

  • Mill Cove School

    Bath, Maine

    National Register of Historic Places - listed 2000

  • Mill House

    Ogunquit, Maine

    National Register of Historic Places - listed 1979

  • Milo Public Library

    Milo, Maine

    National Register of Historic Places - listed 1989

  • Minott, William, House

    Portland, Maine

    National Register of Historic Places - listed 1979

  • Mitchell House

    Yarmouth, Maine

    National Register of Historic Places - listed 1978

  • Monhegan Island Lighthouse and Quarters

    Monhegan Island, Maine

    National Register of Historic Places - listed 1980

  • Monson Engine House (Former)

    Monson, Maine

    National Register of Historic Places - listed 2005

  • Monticello Grange #338

    Monticello, Maine

    National Register of Historic Places - listed 2000

  • Moody Farm

    Searsmont, Maine

    National Register of Historic Places - listed 2002

  • Moody Homestead

    York, Maine

    National Register of Historic Places - listed 1975

  • Moody Mansion

    Pittston, Maine

    National Register of Historic Places - listed 2006

  • Moore, Henry D., Parish House and Library

    Steuben, Maine

    National Register of Historic Places - listed 2001

  • Moore, John, House

    Edgecomb, Maine

    National Register of Historic Places - listed 1979

  • Moose River Congregational Church

    Jackman, Maine

    National Register of Historic Places - listed 1998

  • Morison, Capt. James, House

    Parsonsfield, Maine

    National Register of Historic Places - listed 1978

  • Morrell House

    North Berwick, Maine

    National Register of Historic Places - listed 1976

  • Morrill, Lot, House

    Augusta, Maine

    National Register of Historic Places - listed 1974

  • Morse & Co. Office Building

    Bangor, Maine

    National Register of Historic Places - listed 1973

  • Morse Bridge

    Bangor, Maine

    National Register of Historic Places - listed 1970

  • Morse-Libby Mansion

    Portland, Maine

    National Register of Historic Places - listed 1970

  • Mortland Family Farm

    Searsport, Maine

    National Register of Historic Places - listed 1991

  • Mosquito Island House

    St.George, Maine

    National Register of Historic Places - listed 1983

  • Mount Desert Light Station

    Frenchboro, Maine

    National Register of Historic Places - listed 1988

  • Mount Hope Cemetery District

    Bangor, Maine

    National Register of Historic Places - listed 1974

  • Municipal Building

    Rumford, Maine

    National Register of Historic Places - listed 1980

  • Munroe, Horace, House

    Auburn, Maine

    National Register of Historic Places - listed 1980

  • Murch Family House

    Vinalhaven, Maine

    National Register of Historic Places - listed 1993

  • Nannau

    Bar Harbor, Maine

    National Register of Historic Places - listed 1984

  • Narraguagus Light Station

    Milbridge, Maine

    National Register of Historic Places - listed 1987

  • Nash, William M., House

    Cherryfield, Maine

    National Register of Historic Places - listed 1983

  • Nazi Spy Landing Site

    Hancock Point, Maine

    National Register of Historic Places - listed 2003

  • Nelson Family Farm

    Livermore, Maine

    National Register of Historic Places - listed 1992

  • New Gloucester Historic District

    New Gloucester, Maine

    National Register of Historic Places - listed 1974

  • New Portland Wire Bridge

    New Portland, Maine

    National Register of Historic Places - listed 1970

  • New Sharon Bridge

    New Sharon, Maine

    National Register of Historic Places - listed 1999

  • New Sharon Congregational Church

    New Sharon, Maine

    National Register of Historic Places - listed 1985

  • Newfield (Willowbrook) Historic District

    Newfield, Maine

    National Register of Historic Places - listed 1985

  • Nichols, Capt. John P., House

    Searsport, Maine

    National Register of Historic Places - listed 1983

  • Nickels-Sortwell House

    Wiscasset, Maine

    National Register of Historic Places - listed 1970

  • Noble Block

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Nordica Homestead

    Farmington, Maine

    National Register of Historic Places - listed 1969

  • Norlands, The

    Livermore, Maine

    National Register of Historic Places - listed 1969

  • Norridgewock Female Academy

    Norridgewock, Maine

    National Register of Historic Places - listed 1996

  • Norridgewock Free Public Library

    Norridgewock, Maine

    National Register of Historic Places - listed 1982

  • North Berwick Woolen Mill

    North Berwick, Maine

    National Register of Historic Places - listed 1983

  • North Jay Grange Store

    North Jay, Maine

    National Register of Historic Places - listed 1974

  • North Newport Christian Church

    North Newport, Maine

    National Register of Historic Places - listed 1995

  • North School

    Portland, Maine

    National Register of Historic Places - listed 1982

  • North Waterford Congregational Church

    North Waterford, Maine

    National Register of Historic Places - listed 1986

  • North Yarmouth Academy

    Yarmouth, Maine

    National Register of Historic Places - listed 1975

  • North Yarmouth and Freeport Baptist Meetinghouse

    Yarmouth, Maine

    National Register of Historic Places - listed 1978

  • Norton House Historic District

    Falmouth, Maine

    National Register of Historic Places - listed 2004

  • Norton, William F., House

    Kingfield, Maine

    National Register of Historic Places - listed 1982

  • Norumbega

    Camden, Maine

    National Register of Historic Places - listed 1974

  • Norumbega Carriage House

    Camden, Maine

    National Register of Historic Places - listed 1982

  • Norway Historic District

    Norway, Maine

    National Register of Historic Places - listed 1988

  • Nutting Homestead, The

    Otisfield, Maine

    National Register of Historic Places - listed 1974

  • Oak Street School

    Lewiston, Maine

    National Register of Historic Places - listed 1976

  • Oakfield Grange, #414

    Oakfield, Maine

    National Register of Historic Places - listed 2006

  • Oakfield Station

    Oakfield, Maine

    National Register of Historic Places - listed 1987

  • Oakland Public Library

    Oakland, Maine

    National Register of Historic Places - listed 2000

  • Oaklands

    Gardiner, Maine

    National Register of Historic Places - listed 1973

  • Observer Building

    Dover-Foxcroft, Maine

    National Register of Historic Places - listed 1998

  • Ocean Park Historic Buildings

    Ocean Park, Maine

    National Register of Historic Places - listed 1982

  • Odd Fellows Block

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Odd Fellows-Rebekah Hall

    Cornish, Maine

    National Register of Historic Places - listed 1983

  • Off-the-Neck Historic District

    Castine, Maine

    National Register of Historic Places - listed 1986

  • Ogunquit Memorial Library

    Ogunquit, Maine

    National Register of Historic Places - listed 1983

  • Ogunquit Playhouse

    Ogunquit, Maine

    National Register of Historic Places - listed 1995

  • Old Fire Engine House

    Orono, Maine

    National Register of Historic Places - listed 1985

  • Old Grist Mill

    East Lebanon, Maine

    National Register of Historic Places - listed 1975

  • Old Hancock County Buildings

    Ellsworth, Maine

    National Register of Historic Places - listed 1977

  • Old Point and Sebastian Rale Monument

    Madison, Maine

    National Register of Historic Places - listed 1973

  • Old Post Office

    Liberty, Maine

    National Register of Historic Places - listed 1973

  • Old Post Office

    Augusta, Maine

    National Register of Historic Places - listed 1974

  • Old Schoolhouse

    York, Maine

    National Register of Historic Places - listed 1973

  • Old Tavern

    Burlington, Maine

    National Register of Historic Places - listed 1986

  • Old Town House

    Parsonsfield, Maine

    National Register of Historic Places - listed 2002

  • Old Union Meetinghouse

    Farmington, Maine

    National Register of Historic Places - listed 1973

  • Old York Gaol

    York, Maine

    National Register of Historic Places - listed 1968

  • Olmsted, Frederick Law, Summer Home

    Sunset, Maine

    National Register of Historic Places - listed 1976

  • Olson House

    South Cushing, Maine

    National Register of Historic Places - listed 1995

  • Olsson, Anders and Johanna, Farm

    New Sweden, Maine

    National Register of Historic Places - listed 1996

  • Oquossoc Log Church

    Rangeley, Maine

    National Register of Historic Places - listed 1984

  • Orgone Energy Observatory

    Rangeley, Maine

    National Register of Historic Places - listed 1999

  • Orono Main Street Historic District

    Orono, Maine

    National Register of Historic Places - listed 1977

  • Osgood Building

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Osgood Family House

    Fryeburg, Maine

    National Register of Historic Places - listed 1990

  • Osgood, Nathaniel, House

    Durham, Maine

    National Register of Historic Places - listed 1985

  • Otisfield Town House (Former)

    Otisfield, Maine

    National Register of Historic Places - listed 2005

  • Our Lady of Mount Carmel Catholic Church

    Grand Isle, Maine

    National Register of Historic Places - listed 1973

  • Owls Head Light Station

    Owls Head, Maine

    National Register of Historic Places - listed 1978

  • Oxford Congregational Church and Cemetery

    Oxford, Maine

    National Register of Historic Places - listed 1994

  • Paine Neighborhood Historic District

    Standish, Maine

    National Register of Historic Places - listed 1985

  • Paris Hill Historic District

    Paris Hill, Maine

    National Register of Historic Places - listed 1973

  • Paris Public Library

    South Paris, Maine

    National Register of Historic Places - listed 1989

  • Park Street Row

    Portland, Maine

    National Register of Historic Places - listed 1972

  • Parker House

    Bluee Hill, Maine

    National Register of Historic Places - listed 2004

  • Parson's Bend

    Alna, Maine

    National Register of Historic Places - listed 2005

  • Parsons, Josiah K., Homestead

    Wiscasset, Maine

    National Register of Historic Places - listed 1982

  • Parsons, Marion, House

    Fryeburg, Maine

    National Register of Historic Places - listed 1987

  • Parsons, Stephen, House

    Edgecomb, Maine

    National Register of Historic Places - listed 1983

  • Parsons--Piper--Lord--Roy Farm

    Parsonsfield, Maine

    National Register of Historic Places - listed 2005

  • Parsonsfield Seminary

    Parsonsfield, Maine

    National Register of Historic Places - listed 1986

  • Patch, Edith Marion, House

    Old Town, Maine

    National Register of Historic Places - listed 2001

  • Patten Building

    Cherryfield, Maine

    National Register of Historic Places - listed 1978

  • Paul Family Farm

    Eliot, Maine

    National Register of Historic Places - listed 1998

  • Payson House at Thornhurst

    Falmouth, Maine

    National Register of Historic Places - listed 2005

  • Peabody Tavern

    Gilead, Maine

    National Register of Historic Places - listed 1976

  • Peabody--Fitch House

    South Bridgton, Maine

    National Register of Historic Places - listed 1989

  • Peacock Tavern

    Richmond, Maine

    National Register of Historic Places - listed 1986

  • Pebbledene

    York Beach, Maine

    National Register of Historic Places - listed 1993

  • Peck, Bradford, House

    Lewiston, Maine

    National Register of Historic Places - listed 2009

  • Pejepscot Paper Company

    Topsham, Maine

    National Register of Historic Places - listed 1974

  • Pemaquid Point Light

    Bristol, Maine

    National Register of Historic Places - listed 1985

  • Pendle Hill

    China, Maine

    National Register of Historic Places - listed 1983

  • Pendleton, James G., House

    Searsport, Maine

    National Register of Historic Places - listed 1995

  • Pennell Institute

    Gray, Maine

    National Register of Historic Places - listed 1982

  • Pennellville Historic District

    Brunswick, Maine

    National Register of Historic Places - listed 1985

  • Penney, Samuel, House

    Mechanics Falls, Maine

    National Register of Historic Places - listed 2002

  • Penobscot Marine Museum

    Searsport, Maine

    National Register of Historic Places - listed 1970

  • Penobscot Marine Museum (Boundary Increase)

    Searsport, Maine

    National Register of Historic Places - listed 1997

  • Penobscot Salmon Club and Pool

    North Brewer, Maine

    National Register of Historic Places - listed 1976

  • Pepperrell, William, House

    Kittery Point, Maine

    National Register of Historic Places - listed 1973

  • Percy District School House, (Former)

    Parker Head, Maine

    National Register of Historic Places - listed 1999

  • Percy and Small Shipyard

    Bath, Maine

    National Register of Historic Places - listed 1971

  • Perkins Island Light Station

    Georgetown, Maine

    National Register of Historic Places - listed 1988

  • Perkins Tide Mill

    Kennebunkport, Maine

    National Register of Historic Places - listed 1973

  • Perkins, Charles, House

    Ogunquit, Maine

    National Register of Historic Places - listed 1979

  • Perkins, John, House

    Castine, Maine

    National Register of Historic Places - listed 1969

  • Perley, Sam, Farm

    Naples, Maine

    National Register of Historic Places - listed 1979

  • Perry, Clark, House

    Machias, Maine

    National Register of Historic Places - listed 1979

  • Perry, William F., House

    Bridgton, Maine

    National Register of Historic Places - listed 1975

  • Peters, John, House

    Blue Hill, Maine

    National Register of Historic Places - listed 1983

  • Petit Manan Light Station

    Milbridge, Maine

    National Register of Historic Places - listed 1987

  • Pettegrove, Joshua, House

    Red Reach, Maine

    National Register of Historic Places - listed 1994

  • Pettengill House and Farm

    Freeport, Maine

    National Register of Historic Places - listed 1970

  • Philbrook, John M., House

    Bethel, Maine

    National Register of Historic Places - listed 1995

  • Philbrook, Samuel D., House

    Bethel, Maine

    National Register of Historic Places - listed 1995

  • Philler Cottage

    Islesboro, Maine

    National Register of Historic Places - listed 1985

  • Pike's Mile Markers

    Calais, Maine

    National Register of Historic Places - listed 1995

  • Pike, LeRoy F., Memorial Building

    Cornish, Maine

    National Register of Historic Places - listed 2007

  • Pilsbury Block

    Lewiston, Maine

    National Register of Historic Places - listed 1983

  • Pittsfield Public Library

    Pittsfield, Maine

    National Register of Historic Places - listed 1983

  • Pittsfield Railroad Station

    Pittsfield, Maine

    National Register of Historic Places - listed 1980

  • Pittsfield Universalist Church

    Pittsfield, Maine

    National Register of Historic Places - listed 1983

  • Pittston Congregational Church

    Pittston, Maine

    National Register of Historic Places - listed 1978

  • Pittston Farm

    Pittston Academy Grant, Maine

    National Register of Historic Places - listed 2000

  • Pleasant River Grange No. 492

    Vinalhaven, Maine

    National Register of Historic Places - listed 1999

  • Plummer, Capt. John, House

    Addison, Maine

    National Register of Historic Places - listed 2009

  • Poland Railroad Station

    Poland, Maine

    National Register of Historic Places - listed 1980

  • Poland Spring Beach House, (Former)

    South Poland, Maine

    National Register of Historic Places - listed 1999

  • Poland Spring Bottling Plant and Spring House

    Poland, Maine

    National Register of Historic Places - listed 1984

  • Pond Meeting House

    China, Maine

    National Register of Historic Places - listed 1983

  • Porteous, Mitchell and Braun Company Building

    Portland, Maine

    National Register of Historic Places - listed 1996

  • Porter Memorial Library

    Machias, Maine

    National Register of Historic Places - listed 1978

  • Porter Old Meetinghouse

    Porter, Maine

    National Register of Historic Places - listed 1973

  • Porter-Bell-Brackley Estate

    Strong, Maine

    National Register of Historic Places - listed 1980

  • Porter-Parsonfield Bridge

    Porter, Maine

    National Register of Historic Places - listed 1970

  • Portland Breakwater Light

    South Portland, Maine

    National Register of Historic Places - listed 1973

  • Portland City Hall

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Portland City Hospital

    Portland, Maine

    National Register of Historic Places - listed 1985

  • Portland Club

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Portland Headlight

    Cape Elizabeth, Maine

    National Register of Historic Places - listed 1973

  • Portland High School

    Portland, Maine

    National Register of Historic Places - listed 1984

  • Portland Observatory

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Portland Packing Company Factory

    Portland, Maine

    National Register of Historic Places - listed 1996

  • Portland Railroad Company Substation

    West Scarborough, Maine

    National Register of Historic Places - listed 1991

  • Portland Soldiers and Sailors Monument

    Portland, Maine

    National Register of Historic Places - listed 1998

  • Portland Waterfront

    Portland, Maine

    National Register of Historic Places - listed 1974

  • Portland Waterfront Historic District (Boundary Increase)

    Portland, Maine

    National Register of Historic Places - listed 1984

  • Portsmouth Company Cotton Mills: Counting House

    South Berwick, Maine

    National Register of Historic Places - listed 1975

  • Portsmouth Naval Shipyard

    Kittery, Maine

    National Register of Historic Places - listed 1977

  • Pote, Capt. Greenfield, House

    Freeport, Maine

    National Register of Historic Places - listed 1970

  • Powder House Lot

    Hallowell, Maine

    National Register of Historic Places - listed 2002

  • Powers House

    Sidney, Maine

    National Register of Historic Places - listed 1979

  • Powers, Peter, House

    Deer Isle, Maine

    National Register of Historic Places - listed 1980

  • Pownal Cattle Pound

    Pownal, Maine

    National Register of Historic Places - listed 2004

  • Pownalborough Courthouse

    Dresden, Maine

    National Register of Historic Places - listed 1970

  • Prescott, J. L., House

    North Berwick, Maine

    National Register of Historic Places - listed 1985

  • Presque Isle National Bank

    Presque Isle, Maine

    National Register of Historic Places - listed 1986

  • Pressey House

    Oakland, Maine

    National Register of Historic Places - listed 1977

  • Primrose Hill Historic District

    Belfast, Maine

    National Register of Historic Places - listed 1973

  • Prince, Cushing and Hannah, House

    Yarmouth, Maine

    National Register of Historic Places - listed 1999

  • Professional Building

    Waterville, Maine

    National Register of Historic Places - listed 1982

  • Proprietors Meeting House and Parish House

    S. Buxton, Maine

    National Register of Historic Places - listed 2001

  • Prospect Harbor Light Station

    Prospect Harbor, Maine

    National Register of Historic Places - listed 1988

  • Prouty, Jed, Tavern and Inn

    Bucksport, Maine

    National Register of Historic Places - listed 1986

  • Pumpkin Island Light Station

    Sargentville, Maine

    National Register of Historic Places - listed 1988

  • Purington, Elisha, House

    Falmouth, Maine

    National Register of Historic Places - listed 1985

  • Purinton Family Farm

    Topsham, Maine

    National Register of Historic Places - listed 1989

  • Putnam, Blackhawk, Tavern

    Houlton, Maine

    National Register of Historic Places - listed 1976

  • Pythian Opera House

    Boothbay Harbor, Maine

    National Register of Historic Places - listed 2008

  • Quimby, Dr. Samuel, House

    Mount Vernon, Maine

    National Register of Historic Places - listed 1990

  • Quincy Building

    Hinckley, Maine

    National Register of Historic Places - listed 1978

  • ROSEWAY (schooner)

    Camden, Maine

    National Register of Historic Places - listed 1997

  • Rackleff Building

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Ram Island Ledge Light Station

    Cape Elizabeth, Maine

    National Register of Historic Places - listed 1988

  • Ram Island Light Station

    Boothbay Harbor, Maine

    National Register of Historic Places - listed 1988

  • Ramsdell, Hiram, House

    Farmington, Maine

    National Register of Historic Places - listed 1973

  • Randall, Jacob, House

    Pownal, Maine

    National Register of Historic Places - listed 1979

  • Randall-Hildreth House

    Topsham, Maine

    National Register of Historic Places - listed 2004

  • Rangeley Trust Company Building

    Rangeley, Maine

    National Register of Historic Places - listed 1989

  • Rangley Public Library

    Rangely, Maine

    National Register of Historic Places - listed 1978

  • Rankin Block

    Rockland, Maine

    National Register of Historic Places - listed 1978

  • Raventhorp

    Southwest Harbor, Maine

    National Register of Historic Places - listed 1988

  • Readfield Union Meeting House

    Readfield, Maine

    National Register of Historic Places - listed 1982

  • Red Brick School

    Wiscasset, Maine

    National Register of Historic Places - listed 1970

  • Redington House

    Waterville, Maine

    National Register of Historic Places - listed 1978

  • Redwood

    Bar Harbor, Maine

    National Register of Historic Places - listed 1978

  • Reed School

    North Amity, Maine

    National Register of Historic Places - listed 2001

  • Reed, Co. Isaac G., House

    Waldoboro, Maine

    National Register of Historic Places - listed 2005

  • Reed, Philo, House

    Fort Fairfield, Maine

    National Register of Historic Places - listed 1986

  • Reed, Robert, House

    Woolrich, Maine

    National Register of Historic Places - listed 1982

  • Reed, Thomas Brackett, House

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Reverie Cove

    Bar Harbor, Maine

    National Register of Historic Places - listed 1982

  • Rice Public Library

    Kittery, Maine

    National Register of Historic Places - listed 1979

  • Richards, Laura, House

    Gardiner, Maine

    National Register of Historic Places - listed 1979

  • Richardson House

    Brunswick, Maine

    National Register of Historic Places - listed 1974

  • Richmond Historic District

    Richmond, Maine

    National Register of Historic Places - listed 1973

  • Riggs, Benjamin, House

    Georgetown, Maine

    National Register of Historic Places - listed 1988

  • Riggs--Zorach House

    Georgetown, Maine

    National Register of Historic Places - listed 1988

  • River Meetinghouse

    Vasalboro, Maine

    National Register of Historic Places - listed 1977

  • Rivercroft Farm

    Fryeburg, Maine

    National Register of Historic Places - listed 2008

  • Riverview House

    Vassalboro, Maine

    National Register of Historic Places - listed 2001

  • Roak Block

    Auburn, Maine

    National Register of Historic Places - listed 1982

  • Robertson Quarry Galamander

    West Franklin, Maine

    National Register of Historic Places - listed 1992

  • Robinson, Edward Arlington, House

    Gardiner, Maine

    National Register of Historic Places - listed 1971

  • Robinson, William A., House

    Auburn, Maine

    National Register of Historic Places - listed 1993

  • Robinson-Parsons Farm

    Paris, Maine

    National Register of Historic Places - listed 1982

  • Robyville Bridge

    Robyville, Maine

    National Register of Historic Places - listed 1970

  • Rock Rest

    Kittery, Maine

    National Register of Historic Places - listed 2008

  • Rockland Breakwater

    Rockland, Maine

    National Register of Historic Places - listed 2003

  • Rockland Breakwater Lighthouse

    Rockland, Maine

    National Register of Historic Places - listed 1981

  • Rockland Public Library

    Rockland, Maine

    National Register of Historic Places - listed 1979

  • Rockland Railroad Station

    Rockland, Maine

    National Register of Historic Places - listed 1978

  • Rockland Residential Historic District

    Rockland, Maine

    National Register of Historic Places - listed 1987

  • Rockland Turntable and Engine House

    Rockland, Maine

    National Register of Historic Places - listed 1993

  • Rockport Historic District

    Rockport, Maine

    National Register of Historic Places - listed 1976

  • Rockport Historic Kiln Area

    Rockport, Maine

    National Register of Historic Places - listed 1970

  • Roosevelt School

    St. John, Maine

    National Register of Historic Places - listed 1992

  • Roosevelt School

    Hamlin, Maine

    National Register of Historic Places - listed 2007

  • Ropes End

    Phippsburg, Maine

    National Register of Historic Places - listed 2001

  • Rose, Robert, Tavern

    York, Maine

    National Register of Historic Places - listed 1975

  • Row House

    Hallowell, Maine

    National Register of Historic Places - listed 1970

  • Ruggles House

    Columbia Falls, Maine

    National Register of Historic Places - listed 1970

  • Rumford Falls Power Company Building

    Rumford, Maine

    National Register of Historic Places - listed 1980

  • Rumford Point Congregational Church

    Rumford, Maine

    National Register of Historic Places - listed 1985

  • Rumford Public Library

    Rumford, Maine

    National Register of Historic Places - listed 1989

  • Rural Hall

    Surry, Maine

    National Register of Historic Places - listed 2004

  • Russwurm, John B., House

    Portland, Maine

    National Register of Historic Places - listed 1983

  • Ryefield Bridge

    Stuarts Corner, Maine

    National Register of Historic Places - listed 1999

  • SEQUIN (tugboat)

    Bath, Maine

    National Register of Historic Places - listed 1969

  • STEPHEN TABER (schooner)

    Camden, Maine

    National Register of Historic Places - listed 1984

  • SURPRISE (schooner)

    Camden, Maine

    National Register of Historic Places - listed 1991

  • Saco City Hall

    Saco, Maine

    National Register of Historic Places - listed 1979

  • Saco High School (old)

    Saco, Maine

    National Register of Historic Places - listed 1983

  • Saco Historic District

    Saco, Maine

    National Register of Historic Places - listed 1998

  • Saddleback Ledge Light Station

    Vinalhaven, Maine

    National Register of Historic Places - listed 1988

  • Sail Loft

    Tenants Harbor, Maine

    National Register of Historic Places - listed 1977

  • Saint Jude's Episcopal Church

    Seal Harbor, Maine

    National Register of Historic Places - listed 1986

  • Saint Mary's General Hospital

    Lewiston, Maine

    National Register of Historic Places - listed 1987

  • Saint Saviour's Episcopal Church and Rectory

    Bar Harbor, Maine

    National Register of Historic Places - listed 1995

  • Salem Town House (Former)

    Salem, Maine

    National Register of Historic Places - listed 2005

  • Salmon Falls (East) Historic District

    Buxton, Maine

    National Register of Historic Places - listed 1987

  • Salmon Falls (West) Historic District

    Hollis, Maine

    National Register of Historic Places - listed 1987

  • Sanford Mills Historic District

    Sanford, Maine

    National Register of Historic Places - listed 2009

  • Sanford Naval Air Station Administration Building--Control Tower, Former

    South Sanford, Maine

    National Register of Historic Places - listed 1997

  • Sangerville Town Hall

    Sangerville, Maine

    National Register of Historic Places - listed 1991

  • Sargent, Daniel House

    Brewer, Maine

    National Register of Historic Places - listed 1982

  • Sargent, Levi, House

    Otisfield, Maine

    National Register of Historic Places - listed 1987

  • Sargent--Roberts House

    Bangor, Maine

    National Register of Historic Places - listed 1996

  • Savings Bank Block

    Lewiston, Maine

    National Register of Historic Places - listed 1978

  • Scarborough High School

    Scarborough, Maine

    National Register of Historic Places - listed 2007

  • Schoodic Peninsula Historic District

    Winter Harbor, Maine

    National Register of Historic Places - listed 2007

  • Scott, Capt. George, House

    Wiscasset, Maine

    National Register of Historic Places - listed 1972

  • Scribner Homestead

    Bolsters Mills, Maine

    National Register of Historic Places - listed 2001

  • Sea Change

    Northeast Harbor, Maine

    National Register of Historic Places - listed 2009

  • Seal Harbor Congregational Church

    Seal Harbor, Maine

    National Register of Historic Places - listed 1985

  • Searsport Historic District

    Searsport, Maine

    National Register of Historic Places - listed 1979

  • Seaverns, George, House

    Mechanic Falls, Maine

    National Register of Historic Places - listed 1985

  • Seavey, A. B., House

    Saco, Maine

    National Register of Historic Places - listed 1978

  • Seavey--Robinson House

    South Portland, Maine

    National Register of Historic Places - listed 1986

  • Seawall Campground

    Bar Harbor, Maine

    National Register of Historic Places - listed 2007

  • Second Callahan Block

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Second Congregational Church

    Newcastle, Maine

    National Register of Historic Places - listed 1979

  • Security Trust Building

    Rockland, Maine

    National Register of Historic Places - listed 1978

  • Sedgley, John, Homestead

    York Corner, Maine

    National Register of Historic Places - listed 1976

  • Sedgwick Historic District

    Sedgwick, Maine

    National Register of Historic Places - listed 1995

  • Seguin Island Light Station

    Georgetown, Maine

    National Register of Historic Places - listed 1977

  • Sellers, Salome, House

    Deer Isle, Maine

    National Register of Historic Places - listed 1983

  • Sewall, William, House

    Island Falls, Maine

    National Register of Historic Places - listed 1982

  • Shaker Village

    Sabbathday Lake and vicinity, Maine

    National Register of Historic Places - listed 1974

  • Shiloh Temple

    Lisbon Falls, Maine

    National Register of Historic Places - listed 1975

  • Shore Acres

    Lamoine Beach, Maine

    National Register of Historic Places - listed 2000

  • Shurtleff, Jonas R., House

    Winslow, Maine

    National Register of Historic Places - listed 1974

  • Skelton, Thomas, House

    Falmouth, Maine

    National Register of Historic Places - listed 1973

  • Skowhegan Fire Station

    Skowhegan, Maine

    National Register of Historic Places - listed 1983

  • Skowhegan Free Public Library

    Skowhegan, Maine

    National Register of Historic Places - listed 1983

  • Skowhegan Historic District

    Showhegan, Maine

    National Register of Historic Places - listed 1982

  • Slate House

    Brownville, Maine

    National Register of Historic Places - listed 1995

  • Small Point Club

    Small Point, Maine

    National Register of Historic Places - listed 1999

  • Smith Bridge

    Houlton, Maine

    National Register of Historic Places - listed 1993

  • Smith, F.O.J., Tomb

    Portland, Maine

    National Register of Historic Places - listed 1974

  • Smith, George W., Homestead

    Mattawamkeag, Maine

    National Register of Historic Places - listed 1980

  • Smith, James, Homestead

    Kennebunk, Maine

    National Register of Historic Places - listed 1982

  • Smith, Parson, House

    South Windham, Maine

    National Register of Historic Places - listed 1973

  • Smith, Zebulon, House

    Bangor, Maine

    National Register of Historic Places - listed 1974

  • Smith--Emery House

    Springvale, Maine

    National Register of Historic Places - listed 1998

  • Sodergren, John J. and Martha, Homestead

    Stockholm, Maine

    National Register of Historic Places - listed 2007

  • Soderholtz, Eric E., Cottage

    West Gouldsboro, Maine

    National Register of Historic Places - listed 1992

  • Soldiers Memorial Library

    Hiram, Maine

    National Register of Historic Places - listed 2008

  • Somerset Academy

    Athens, Maine

    National Register of Historic Places - listed 1984

  • Somerset County Courthouse

    Skowhegan, Maine

    National Register of Historic Places - listed 1984

  • Somesville Historic District

    Mount Desert, Maine

    National Register of Historic Places - listed 1975

  • Songo Lock

    Naples, Maine

    National Register of Historic Places - listed 1970

  • Sorrento Library

    Sorrento, Maine

    National Register of Historic Places - listed 1995

  • South Berwick Village Historic District

    South Berwick, Maine

    National Register of Historic Places - listed 2010

  • South Bridgton Congregational Church

    South Bridgton, Maine

    National Register of Historic Places - listed 1987

  • South China Meeting House

    China, Maine

    National Register of Historic Places - listed 1983

  • South Parish Congregational Church and Parish House

    Augusta, Maine

    National Register of Historic Places - listed 1980

  • South Solon Meetinghouse

    Solon, Maine

    National Register of Historic Places - listed 1980

  • South Street Historic District

    Gorham, Maine

    National Register of Historic Places - listed 1988

  • Southard Block

    Richmond, Maine

    National Register of Historic Places - listed 1972

  • Sparrow House

    Portland, Maine

    National Register of Historic Places - listed 1982

  • Spaulding House

    Norridgewock, Maine

    National Register of Historic Places - listed 1978

  • Spite House

    Rockport, Maine

    National Register of Historic Places - listed 1974

  • Spring Point Ledge Light Station

    South Portland, Maine

    National Register of Historic Places - listed 1988

  • Spring Street Historic District

    Portland, Maine

    National Register of Historic Places - listed 1970

  • Springdale Farm

    Burnham, Maine

    National Register of Historic Places - listed 2000

  • Springfield Congregational Church

    Springfield, Maine

    National Register of Historic Places - listed 1978

  • Sproul Homestead

    South Bristol, Maine

    National Register of Historic Places - listed 1978

  • Sproul's Cafe

    Bar Harbor, Maine

    National Register of Historic Places - listed 1982

  • Spruce Point Camps

    Mount Vernon, Maine

    National Register of Historic Places - listed 2007

  • Spurwink Congregational Church

    Cape Elizabeth, Maine

    National Register of Historic Places - listed 1970

  • Squire Tarbox House

    Westport, Maine

    National Register of Historic Places - listed 1985

  • Squirrel Point Light Station

    Phippsburg, Maine

    National Register of Historic Places - listed 1988

  • St. Andrew's Church

    Newcastle, Maine

    National Register of Historic Places - listed 1976

  • St. Anne's Church and Mission Site

    Old Town, Maine

    National Register of Historic Places - listed 1973

  • St. Anne's Episcopal Church

    Calais, Maine

    National Register of Historic Places - listed 1982

  • St. Croix Island International Historic Site

    St. Croix Junction, Maine

    National Register of Historic Places - listed 1966

  • St. Cyril and St. Methodius Church

    Lisbon Falls, Maine

    National Register of Historic Places - listed 1977

  • St. David Catholic Church

    Madawaska, Maine

    National Register of Historic Places - listed 1973

  • St. Denis Catholic Church

    North Whitefield, Maine

    National Register of Historic Places - listed 1976

  • St. Edward's Convent, (Former)

    Bar Harbor, Maine

    National Register of Historic Places - listed 1998

  • St. James Episcopal Church

    Old Town, Maine

    National Register of Historic Places - listed 1974

  • St. John Catholic Church

    St. John Plantation, Maine

    National Register of Historic Places - listed 2003

  • St. John's Catholic Church

    Bangor, Maine

    National Register of Historic Places - listed 1973

  • St. John's Episcopal Church

    Dresden Mills, Maine

    National Register of Historic Places - listed 1991

  • St. Joseph's Catholic Church

    Lewiston, Maine

    National Register of Historic Places - listed 1989

  • St. Joseph's School

    Biddleford, Maine

    National Register of Historic Places - listed 1983

  • St. Lawrence Church

    Portland, Maine

    National Register of Historic Places - listed 1979

  • St. Mark's Episcopal Church

    Augusta, Maine

    National Register of Historic Places - listed 1984

  • St. Mary's Church

    Augusta, Maine

    National Register of Historic Places - listed 1987

  • St. Mary's-By-The-Sea

    Northeast Harbor, Maine

    National Register of Historic Places - listed 2000

  • St. Patrick's Catholic Church

    Newcastle, Maine

    National Register of Historic Places - listed 1973

  • St. Paul's Church and Rectory

    Portland, Maine

    National Register of Historic Places - listed 1978

  • St. Paul's Episcopal Church

    Brunswick, Maine

    National Register of Historic Places - listed 1978

  • St. Peter's By-The-Sea Protestant Episcopal Church

    Cape Neddick, Maine

    National Register of Historic Places - listed 1999

  • Standish Corner Historic District

    Standish, Maine

    National Register of Historic Places - listed 1993

  • Stanwood Homestead

    Ellsworth, Maine

    National Register of Historic Places - listed 1973

  • Staples Inn

    Old Orchard Beach, Maine

    National Register of Historic Places - listed 1987

  • Star of Hope Lodge

    Vinalhaven, Maine

    National Register of Historic Places - listed 1982

  • State Reform School Historic District

    South Portland, Maine

    National Register of Historic Places - listed 1985

  • Stearns Hill Farm

    West Paris, Maine

    National Register of Historic Places - listed 2009

  • Steep Falls Library

    Steep Falls, Maine

    National Register of Historic Places - listed 2004

  • Stetson Union Church

    Stetson, Maine

    National Register of Historic Places - listed 1981

  • Stevens, John Calvin, House

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Steward--Emery House

    North Anson, Maine

    National Register of Historic Places - listed 1992

  • Stewart Free Library

    Corinna, Maine

    National Register of Historic Places - listed 1974

  • Stimson Memorial Hall

    Gray, Maine

    National Register of Historic Places - listed 1992

  • Stockton Springs Community Church

    Stockton Springs, Maine

    National Register of Historic Places - listed 1985

  • Stone Barn Farm

    Salsbury Cove, Maine

    National Register of Historic Places - listed 2001

  • Stone House

    Bridgton, Maine

    National Register of Historic Places - listed 1984

  • Stone Schoolhouse

    Georgetown, Maine

    National Register of Historic Places - listed 1977

  • Stone, Capt. Nataniel, House

    Farmingdale, Maine

    National Register of Historic Places - listed 2003

  • Stone, Elisha F., House

    South Paris, Maine

    National Register of Historic Places - listed 1983

  • Stonington Opera House

    Stonington, Maine

    National Register of Historic Places - listed 1991

  • Stowe, Harriet Beecher, House

    Brunswick, Maine

    National Register of Historic Places - listed 1966

  • Strand Theatre

    Rockland, Maine

    National Register of Historic Places - listed 2004

  • Strathglass Building

    Rumford, Maine

    National Register of Historic Places - listed 1980

  • Strathglass Park District

    Rumford, Maine

    National Register of Historic Places - listed 1974

  • Straw House

    Guilford, Maine

    National Register of Historic Places - listed 1982

  • Stroudwater Historic District

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Sts. Peter and Paul Church

    Lewiston, Maine

    National Register of Historic Places - listed 1983

  • Sturgis and Haskell Building

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Sturtevant Hall

    Hebron, Maine

    National Register of Historic Places - listed 1977

  • Sunday River Bridge

    Newry, Maine

    National Register of Historic Places - listed 1970

  • Sunnycroft

    Limerick, Maine

    National Register of Historic Places - listed 1984

  • Sunset Lodge

    Stockholm, Maine

    National Register of Historic Places - listed 1994

  • Surry Town Hall

    Surry, Maine

    National Register of Historic Places - listed 2008

  • Swan Island Historic District

    Richmond, Maine

    National Register of Historic Places - listed 1995

  • Swedish Lutheran Church

    Monson, Maine

    National Register of Historic Places - listed 1984

  • Symphony House

    Bangor, Maine

    National Register of Historic Places - listed 1972

  • TIMBERWIND (Schooner)

    Rockport, Maine

    National Register of Historic Places - listed 1992

  • Talbot, James R., House

    East Machias, Maine

    National Register of Historic Places - listed 1983

  • Tappan-Viles House

    Augusta, Maine

    National Register of Historic Places - listed 1982

  • Tarr, John, House

    Biddeford, Maine

    National Register of Historic Places - listed 1980

  • Tarr--Eaton House

    Harpswell Center, Maine

    National Register of Historic Places - listed 2001

  • Tate House

    Stroudwater, Maine

    National Register of Historic Places - listed 1970

  • Temple Intervale School

    Temple, Maine

    National Register of Historic Places - listed 1985

  • Temple, The

    Old Orchard Beach, Maine

    National Register of Historic Places - listed 1975

  • Temples Historic District

    North Anson, Maine

    National Register of Historic Places - listed 1983

  • Tenants Harbor Light Station

    Tenants Harbor, Maine

    National Register of Historic Places - listed 1987

  • Thacher-Goodale House

    Saco, Maine

    National Register of Historic Places - listed 1976

  • Thatcher, Henry Knox, House

    Mercer, Maine

    National Register of Historic Places - listed 2002

  • The Birches

    Belgrade Lakes, Maine

    National Register of Historic Places - listed 1996

  • The Rim" and Site of Fort Foster @

    National Register of Historic Places - listed 0

  • Thomaston Historic District

    Thomaston, Maine

    National Register of Historic Places - listed 1974

  • Thompson Block

    Portland, Maine

    National Register of Historic Places - listed 1973

  • Thompson Icehouse

    South Bristol, Maine

    National Register of Historic Places - listed 1974

  • Thompson's Bridge

    Allen's Mills, Maine

    National Register of Historic Places - listed 1991

  • Thorndike, George, House

    South Thomaston, Maine

    National Register of Historic Places - listed 1983

  • Tiffany, George S., Cottage

    Dark Harbor, Maine

    National Register of Historic Places - listed 1989

  • Tillson Farm Barn

    Glen Cove, Maine

    National Register of Historic Places - listed 1990

  • Tillson, Gen. Davis, House

    Rockland, Maine

    National Register of Historic Places - listed 1983

  • Timmerhuset

    New Sweden, Maine

    National Register of Historic Places - listed 1973

  • Todd House

    Eastport, Maine

    National Register of Historic Places - listed 1980

  • Topsham Fairgrounds Grandstand

    Topsham, Maine

    National Register of Historic Places - listed 1992

  • Topsham Historic District

    Topsham, Maine

    National Register of Historic Places - listed 1978

  • Topside

    Brooksville, Maine

    National Register of Historic Places - listed 1975

  • Tracy--Causer Block

    Portland, Maine

    National Register of Historic Places - listed 1994

  • Traip, Robert and Louisa, House

    Kittery Foreside, Maine

    National Register of Historic Places - listed 1998

  • Tramway Historic District

    Greenville, Maine

    National Register of Historic Places - listed 1979

  • Tranquility Grange No. 344

    Lincolnville Center, Maine

    National Register of Historic Places - listed 2002

  • Treat, Nathaniel, House

    Orono, Maine

    National Register of Historic Places - listed 1973

  • Trinity Episcopal Church

    Lewiston, Maine

    National Register of Historic Places - listed 1978

  • Trufant Historic District

    Bath, Maine

    National Register of Historic Places - listed 2004

  • Tufts House

    Farmington, Maine

    National Register of Historic Places - listed 1979

  • Turner Cattle Pound

    Turner, Maine

    National Register of Historic Places - listed 2009

  • Turner Town House

    Turner, Maine

    National Register of Historic Places - listed 1979

  • Turrets, The

    Bar Harbor, Maine

    National Register of Historic Places - listed 1974

  • Two Cent Bridge

    Waterville-Winslow, Maine

    National Register of Historic Places - listed 1973

  • Two Lights

    Cape Elizabeth, Maine

    National Register of Historic Places - listed 1974

  • U.S. Courthouse

    Portland, Maine

    National Register of Historic Places - listed 1974

  • U.S. Customhouse

    Portland, Maine

    National Register of Historic Places - listed 1973

  • U.S. Customhouse

    Kennebunkport, Maine

    National Register of Historic Places - listed 1974

  • U.S. Customhouse (Old Customhouse) and Post Office

    Wiscasset, Maine

    National Register of Historic Places - listed 1970

  • U.S. Customhouse and Post Office

    Bath, Maine

    National Register of Historic Places - listed 1970

  • U.S. Customhouse and Post Office

    Waldoboro, Maine

    National Register of Historic Places - listed 1974

  • U.S. Post Office

    Biddeford, Maine

    National Register of Historic Places - listed 1973

  • US Post Office--Bar Harbor Main

    Bar Harbor, Maine

    National Register of Historic Places - listed 1986

  • US Post Office--Camden Main

    Camden, Maine

    National Register of Historic Places - listed 1986

  • US Post Office--Lewiston Main

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • US Post Office--Old Town Main

    Old Town, Maine

    National Register of Historic Places - listed 1986

  • US Post Office--Orono Main

    Orono, Maine

    National Register of Historic Places - listed 1986

  • US Post Office--Portland Main

    Portland, Maine

    National Register of Historic Places - listed 1986

  • US Post Office--Presque Isle Main

    Presque Isle, Maine

    National Register of Historic Places - listed 1986

  • US Post Office--Sanford Main

    Sanford, Maine

    National Register of Historic Places - listed 1986

  • Ulmer, George, House

    Lincolnville, Maine

    National Register of Historic Places - listed 2006

  • Underwood, Joseph H., House

    Fayette, Maine

    National Register of Historic Places - listed 2005

  • Union Block

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Union Church

    Buckfield, Maine

    National Register of Historic Places - listed 1980

  • Union Church

    North Harpswell, Maine

    National Register of Historic Places - listed 1988

  • Union Church

    Phillips, Maine

    National Register of Historic Places - listed 1989

  • Union Church

    Naples, Maine

    National Register of Historic Places - listed 1994

  • Union Church

    Round Pond, Maine

    National Register of Historic Places - listed 1998

  • Union Church

    Durham, Maine

    National Register of Historic Places - listed 2001

  • Union Church of Northeast Harbor

    Northeast Harbor, Maine

    National Register of Historic Places - listed 1998

  • Union Church of Vinalhaven

    Vinalhaven, Maine

    National Register of Historic Places - listed 1984

  • Union Church, (former)

    Columbia Falls, Maine

    National Register of Historic Places - listed 2000

  • Union Evangelical Church

    Addison, Maine

    National Register of Historic Places - listed 1996

  • Union Hall

    Searsport, Maine

    National Register of Historic Places - listed 1986

  • Union Hall

    Danforth, Maine

    National Register of Historic Places - listed 1987

  • Union Hotel

    Cundy's Harbor, Maine

    National Register of Historic Places - listed 1985

  • Union Meeting House, (Former)

    Westport, Maine

    National Register of Historic Places - listed 2002

  • Union School

    Searsport, Maine

    National Register of Historic Places - listed 1993

  • Union Town House (Former)

    Union, Maine

    National Register of Historic Places - listed 2001

  • Unitarian Church of Houlton

    Houlton, Maine

    National Register of Historic Places - listed 1987

  • Universalist Meeting House

    New Gloucester, Maine

    National Register of Historic Places - listed 1988

  • Universalist-Unitarian Church

    Waterville, Maine

    National Register of Historic Places - listed 1978

  • University of Maine Historic District Boundary Increase

    Orono, Maine

    National Register of Historic Places - listed 2010

  • University of Maine at Orono Historic District

    Orono, Maine

    National Register of Historic Places - listed 1978

  • Upper Dallas School

    Dallas Plantation, Maine

    National Register of Historic Places - listed 1990

  • Upton Grange No. 404 (Former)

    Upton, Maine

    National Register of Historic Places - listed 2000

  • VICTORY CHIMES (Schooner)

    Rockland, Maine

    National Register of Historic Places - listed 1996

  • Vallee Family House

    Westbrook, Maine

    National Register of Historic Places - listed 1988

  • Valley Lodge

    Steep Falls, Maine

    National Register of Historic Places - listed 1977

  • Vaughan Homestead

    Hallowell, Maine

    National Register of Historic Places - listed 1970

  • Veazie, Jones P., House

    Bangor, Maine

    National Register of Historic Places - listed 1988

  • Vickery Building

    Augusta, Maine

    National Register of Historic Places - listed 1984

  • Vienna Town House

    Vienna, Maine

    National Register of Historic Places - listed 1982

  • Vinalhaven Galamander, The

    Vinalhaven, Maine

    National Register of Historic Places - listed 1970

  • Vinalhaven Public Library

    Vinalhaven, Maine

    National Register of Historic Places - listed 1989

  • Violette House

    Van Buren, Maine

    National Register of Historic Places - listed 1976

  • WENDAMEEN (Yacht)

    Camden, Maine

    National Register of Historic Places - listed 1992

  • Wadsworth Hall

    Hiram, Maine

    National Register of Historic Places - listed 1974

  • Wadsworth-Longfellow House

    Portland, Maine

    National Register of Historic Places - listed 1966

  • Waldo Theatre

    Waldoboro, Maine

    National Register of Historic Places - listed 1986

  • Waldo-Hancock Bridge

    Verona, Maine

    National Register of Historic Places - listed 1985

  • Waldoborough Town Pound

    Waldoboro, Maine

    National Register of Historic Places - listed 1976

  • Wales and Hamblen Store

    Bridgton, Maine

    National Register of Historic Places - listed 1990

  • Walker Memorial Hall

    Bridgton, Maine

    National Register of Historic Places - listed 1983

  • Walker Memorial Library

    Westbrook, Maine

    National Register of Historic Places - listed 1980

  • Wallace, Everett, House

    Milbridge, Maine

    National Register of Historic Places - listed 1996

  • Wallingford Hall

    Kennebunk, Maine

    National Register of Historic Places - listed 2004

  • Walpole Meetinghouse

    Walpole, Maine

    National Register of Historic Places - listed 1976

  • Wardwell--Trickey Double House

    Bangor, Maine

    National Register of Historic Places - listed 1992

  • Warren Block

    Westbrook, Maine

    National Register of Historic Places - listed 1974

  • Warren, David, House

    Hartford, Maine

    National Register of Historic Places - listed 1983

  • Washburn, George, House

    Calais, Maine

    National Register of Historic Places - listed 1982

  • Washburn, Gov. Israel, House

    Orono, Maine

    National Register of Historic Places - listed 1973

  • Washington County Courthouse

    Machias, Maine

    National Register of Historic Places - listed 1976

  • Washington County Jail

    Machias, Maine

    National Register of Historic Places - listed 1988

  • Waterford Historic District

    Waterford, Maine

    National Register of Historic Places - listed 1980

  • Waterville Opera House and City Hall

    Waterville, Maine

    National Register of Historic Places - listed 1976

  • Waterville Post Office

    Waterville, Maine

    National Register of Historic Places - listed 1977

  • Watkins House and Cabins

    South Casco, Maine

    National Register of Historic Places - listed 1992

  • Watson Settlement Bridge

    Littleton, Maine

    National Register of Historic Places - listed 1970

  • Watson, John, House

    Hiram, Maine

    National Register of Historic Places - listed 1974

  • Way Way General Store

    Saco, Maine

    National Register of Historic Places - listed 1995

  • Wayne Town House

    Wayne, Maine

    National Register of Historic Places - listed 1976

  • Webster Rubber Company Plant

    Sabattus, Maine

    National Register of Historic Places - listed 1989

  • Webster, Moses, House

    Vinalhaven, Maine

    National Register of Historic Places - listed 1998

  • Wedgewood, Dr. Milton, House

    Lewiston, Maine

    National Register of Historic Places - listed 1986

  • Welch, Andrew, Homestead

    Parsonsfield, Maine

    National Register of Historic Places - listed 2002

  • Weld Town Hall

    Weld, Maine

    National Register of Historic Places - listed 2007

  • Wells Baptist Church Parsonage

    Wells, Maine

    National Register of Historic Places - listed 1979

  • Wells Homestead

    Wells, Maine

    National Register of Historic Places - listed 1979

  • Wentworth, Mark F. and Eliza J., House

    Kittery Foreside, Maine

    National Register of Historic Places - listed 1998

  • West Brooksville Congregational Church

    West Brooksville, Maine

    National Register of Historic Places - listed 1995

  • West Durham Methodist Church

    West Durham, Maine

    National Register of Historic Places - listed 2003

  • West Gouldsboro Union Church

    West Gouldsboro, Maine

    National Register of Historic Places - listed 1990

  • West Gouldsboro Village Library

    West Gouldsboro, Maine

    National Register of Historic Places - listed 1991

  • West Lebanon Historic District

    West Lebanon, Maine

    National Register of Historic Places - listed 1975

  • West Market Square Historic District

    Bangor, Maine

    National Register of Historic Places - listed 1979

  • West Quoddy Head Light Station

    Lubec, Maine

    National Register of Historic Places - listed 1980

  • West Quoddy Lifesaving Station

    Lubec, Maine

    National Register of Historic Places - listed 1990

  • West Street Historic District

    Bar Harbor, Maine

    National Register of Historic Places - listed 1980

  • Westbrook College Historic District

    Portland, Maine

    National Register of Historic Places - listed 1977

  • Westbrook High School

    Westbrook, Maine

    National Register of Historic Places - listed 1979

  • Western Promenade

    Portland, Maine

    National Register of Historic Places - listed 1989

  • Western Promenade Historic District

    Portland, Maine

    National Register of Historic Places - listed 1984

  • Weston Homestead

    Madison, Maine

    National Register of Historic Places - listed 1977

  • Weston, Daniel, Homestead

    Medomak, Maine

    National Register of Historic Places - listed 1979

  • Weston, Samuel, Homestead

    Skowhegan, Maine

    National Register of Historic Places - listed 1980

  • Westport Community Church

    Westport, Maine

    National Register of Historic Places - listed 2002

  • Whaleback Light Station

    Kittery Point, Maine

    National Register of Historic Places - listed 1988

  • Wharf House

    North Haven, Maine

    National Register of Historic Places - listed 1991

  • Wheelwright Block

    Bangor, Maine

    National Register of Historic Places - listed 1974

  • White Memorial Building

    Houlton, Maine

    National Register of Historic Places - listed 1980

  • White, E. B., House

    Brooklin, Maine

    National Register of Historic Places - listed 1986

  • White, James P., House

    Belfast, Maine

    National Register of Historic Places - listed 1973

  • Whitefield Union Hall

    Whitefield, Maine

    National Register of Historic Places - listed 2007

  • Whitehead Lifesaving Station

    Sprucehead, Maine

    National Register of Historic Places - listed 1988

  • Whitehead Light Station

    Tenants Harbor, Maine

    National Register of Historic Places - listed 1988

  • Whitehouse Block

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Whiting, Samuel Kidder, House

    Ellsworth, Maine

    National Register of Historic Places - listed 1983

  • Whitlocks Mill Light Station

    Calais, Maine

    National Register of Historic Places - listed 1988

  • Whitman Memorial Library

    Bryant Pond, Maine

    National Register of Historic Places - listed 1995

  • Whitney Park Historic District

    Bangor, Maine

    National Register of Historic Places - listed 1988

  • Whitney, Capt. Joel, House

    Phillips, Maine

    National Register of Historic Places - listed 2003

  • Whitneyville Congregational Church

    Whitneyville, Maine

    National Register of Historic Places - listed 1979

  • Wiggin, Kate Douglas, House

    Hollis Center, Maine

    National Register of Historic Places - listed 1977

  • Wilder, Benjamin C., House

    Washburn, Maine

    National Register of Historic Places - listed 1987

  • Wiley, Benjamin, House

    North Fryeburg, Maine

    National Register of Historic Places - listed 1980

  • Wiley, James Sullivan, House

    Dover-Foxcroft, Maine

    National Register of Historic Places - listed 1976

  • Williams Block

    Augusta, Maine

    National Register of Historic Places - listed 1986

  • Williams, Gen. John, House

    Bangor, Maine

    National Register of Historic Places - listed 1978

  • Williams, John, House

    Mount Vernon, Maine

    National Register of Historic Places - listed 1984

  • Williams, Timothy and Jane, House

    Rockland, Maine

    National Register of Historic Places - listed 2005

  • Williston-West Church and Parish House

    Portland, Maine

    National Register of Historic Places - listed 1980

  • Wilson Hall

    Bucksport, Maine

    National Register of Historic Places - listed 1983

  • Windswept

    Steuben, Maine

    National Register of Historic Places - listed 2007

  • Wing Family Cemetery

    Wayne, Maine

    National Register of Historic Places - listed 1991

  • Winn House

    Ogunquit, Maine

    National Register of Historic Places - listed 1979

  • Winn Road School

    Cumberland Center, Maine

    National Register of Historic Places - listed 1984

  • Winter Harbor Light Station

    Winter Harbor, Maine

    National Register of Historic Places - listed 1988

  • Winter Street Chruch

    Bath, Maine

    National Register of Historic Places - listed 1971

  • Winter, Amos G., House

    Kingfield, Maine

    National Register of Historic Places - listed 1976

  • Winterport Congregational Church

    Winterport, Maine

    National Register of Historic Places - listed 1973

  • Winterport Historic District

    Winterport, Maine

    National Register of Historic Places - listed 1975

  • Winthrop Street Historic District

    Augusta, Maine

    National Register of Historic Places - listed 2001

  • Wiscasset Historic District

    Wiscasset, Maine

    National Register of Historic Places - listed 1973

  • Wiscasset Jail and Museum

    Wiscasset, Maine

    National Register of Historic Places - listed 1970

  • Wood Island Light Station

    Biddleford Pool, Maine

    National Register of Historic Places - listed 1988

  • Woodman Building

    Portland, Maine

    National Register of Historic Places - listed 1972

  • Woolwich Town House

    Bath, Maine

    National Register of Historic Places - listed 1978

  • Worumbo Mill

    Lisbon Falls, Maine

    National Register of Historic Places - listed 1973

  • York Cliffs Historic District

    York, Maine

    National Register of Historic Places - listed 1984

  • York Historic District

    York, Maine

    National Register of Historic Places - listed 1973

  • Young, Daniel, House

    Lubec, Maine

    National Register of Historic Places - listed 1984

  • Zions Hill

    Dexter, Maine

    National Register of Historic Places - listed 1989

Preserve America Grants

  • City of Bath Historical Markers Project

    Preserve America - $30,000 grant, 2010
    Partner: City of Bath - $40,881 contribution

  • Heritage Marketing Campaign for Downtown Gardiner

    Preserve America - $50,000 grant, 2008
    Partner: City of Gardiner - $53,409 contribution

  • Point to the Past Heritage Interpretation Project

    Preserve America - $62,000 grant, 2008
    Partner: City of Portland - $62,000 contribution

  • Public History in Public Places for Saco Bay Cities

    Preserve America - $37,500 grant, 2008
    Partner: City of Saco - $37,500 contribution

Rivers, Trails, and Conservation Assistance Projects

  • Androscoggin Greenway

    Rivers, Trails, and Conservation Assistance Project - 5 trail miles, 2011
    Partner: Androscoggin Land Trust

  • Androscoggin River Trail

  • Bath Trails

    Rivers, Trails, and Conservation Assistance Project - 20 trail miles, 2010
    Partner: City of Bath

  • Bethel Area Trails

  • Biddeford River Walk

  • Boothbay Region Community Trail Project

    Rivers, Trails, and Conservation Assistance Project - 10 trail miles, 2011
    Partner: Boothbay Region Community Trail Partnership

  • Brunswick Landing

    Rivers, Trails, and Conservation Assistance Project - 1,200 park acres, 2011
    Partner: Town of Brunswick

  • Canton Shoreland Trails

  • Chisholm Trails

    Rivers, Trails, and Conservation Assistance Project - 5 trail miles, 2011
    Partner: Androscoggin Land Trust

  • Farm Cove Community Forest Trail

  • Highland Farm

  • Maine Island Trail Southern Extension

  • Mousam River Park & Canoe Access

    Rivers, Trails, and Conservation Assistance Project - 3 park acres, 2010
    Partner: Maine Rivers

  • Pondicherry Park

    Rivers, Trails, and Conservation Assistance Project - 66 park acres, 2008
    Partner: Loon Echo Land Trust

  • Roberts Farm Preserve Trails

    Rivers, Trails, and Conservation Assistance Project - 7 trail miles, 2010
    Partner: Western Foothills Land Trust

  • Sebago To the Sea

    Rivers, Trails, and Conservation Assistance Project - 28 trail miles, 2011
    Partner: Sebago To the Sea Coalition

  • Sunrise Trail

    Rivers, Trails, and Conservation Assistance Project - 87 trail miles, 2007
    Partner: Sunrise Trail Coalition

  • Thoreau-Wabanaki Trail

    Rivers, Trails, and Conservation Assistance Project - 26 trail miles, 2008
    Partner: Maine Woods Forever

  • Trenton Village Connector Trails

  • Waldoboro Riverwalk

    Rivers, Trails, and Conservation Assistance Project - 10 trail miles, 2011
    Partner: Medomak Valley Land Trust

  • West End Trails

    Rivers, Trails, and Conservation Assistance Project - 10 trail miles, 2008
    Partner: South Portland Land Trust

Save America’s Treasures Grants

  • Kennebec Arsenal

    Save America’s Treasures - $295,000 grant, 2004
    Partner: State of Maine - $295,000 contribution

  • ME Hist Flags Collection

    Save America’s Treasures - $200,000 grant, 2001
    Partner: Nea - $200,000 contribution

  • Maine Maritime Museum

    Save America’s Treasures - $460,000 grant, 2008
    Partner: Maine Maritime Museum the - $460,000 contribution

  • Morse-Libby Mansion

    Save America’s Treasures - $400,000 grant, 2001
    Partner: Victoria Mansion - $880,627 contribution

  • Moving Panorama of Pilgrim's Progress

    Save America’s Treasures - $51,940 grant, 2009
    Partner: Dyer Library Association - $51,940 contribution

By The Numbers

These numbers are just a sample of the National Park Service's work. Figures are for the fiscal year that ended 9/30/2020.