National Register of Historic Places listings in Lincoln County, Maine

National Register of Historic Places listings in Lincoln County, Maine
Location of Lincoln County in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lincoln County, Maine, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 101 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Alna Meetinghouse Alna ME DSC 0007.jpg 01970-05-19 May 19, 1970 State Route 218
44°5′14″N 69°37′6″W / 44.08722°N 69.61833°W / 44.08722; -69.61833 (Alna Meetinghouse)
Alna Center
2 Alna School Alna School.jpg 01975-04-28 April 28, 1975 Alna Center
44°4′56″N 69°37′8″W / 44.08222°N 69.61889°W / 44.08222; -69.61889 (Alna School)
Alna
3 Arch Bridge 02003-07-07 July 7, 2003 Over the Pemaquid River on Benner Rd.
43°57′44″N 69°30′35″W / 43.96222°N 69.50972°W / 43.96222; -69.50972 (Arch Bridge)
Bristol
4 Archeological Site 16.8 01984-06-29 June 29, 1984 Address Restricted Boothbay
5 Archeological Site 16.20 01984-06-29 June 29, 1984 Address Restricted Boothbay
6 Archeological Site 16.21 01984-06-29 June 29, 1984 Address Restricted Boothbay
7 Archeological Site 16.37 Area I and II 01984-06-29 June 29, 1984 Address Restricted Boothbay
8 Archeological Site 16.38 01984-06-29 June 29, 1984 Address Restricted Boothbay
9 Archeological Site 16.47 01984-06-29 June 29, 1984 Address Restricted Boothbay
10 Archeological Site 16.68 01984-06-29 June 29, 1984 Address Restricted Boothbay
11 Archeological Site 16.73 01984-05-29 May 29, 1984 Address Restricted Boothbay
12 Archeological Site 26.27 01984-06-29 June 29, 1984 Address Restricted Boothbay
13 Archeological Site 16.175 01984-06-29 June 29, 1984 Address Restricted Boothbay
14 Archeological Site 16.198 01984-06-29 June 29, 1984 Address Restricted Boothbay
15 Auld-McCobb House 01988-06-28 June 28, 1988 Oak St.
43°51′8″N 69°37′42″W / 43.85222°N 69.62833°W / 43.85222; -69.62833 (Auld--McCobb House)
Boothbay Harbor
16 Boothbay Harbor Memorial Library 01977-04-18 April 18, 1977 State Route 27
43°51′13″N 69°37′41″W / 43.85361°N 69.62806°W / 43.85361; -69.62806 (Boothbay Harbor Memorial Library)
Boothbay Harbor
17 Bowman-Carney House Bowman-Carney House.jpg 01971-04-07 April 7, 1971 Off State Route 197
44°5′35″N 69°46′35″W / 44.09306°N 69.77639°W / 44.09306; -69.77639 (Bowman-Carney House)
Dresden
18 Bremen Town Hall, Former 02000-04-14 April 14, 2000 State Route 32, 0.2 miles north of Medomak Rd.
44°0′47″N 69°25′18″W / 44.01306°N 69.42167°W / 44.01306; -69.42167 (Bremen Town Hall, Former)
Medomak
19 Brick House Historic District 02009-02-13 February 13, 2009 Address Restricted Newcastle
20 Bridge Academy 01987-01-09 January 9, 1987 State Routes 127 and 197
44°6′17″N 69°43′35″W / 44.10472°N 69.72639°W / 44.10472; -69.72639 (Bridge Academy)
Dresden
21 Burnt Island Light Station Burnt Island Light.PNG 01977-11-23 November 23, 1977 South of Boothbay Harbor on Burnt Island
43°49′31″N 69°38′28″W / 43.82528°N 69.64111°W / 43.82528; -69.64111 (Burnt Island Light Station)
Boothbay Harbor
22 Moses Carleton House 02002-07-18 July 18, 2002 Hollywood Boulevard 0.2 miles northeast of its junction with State Route 94
44°6′47″N 69°36′40″W / 44.11306°N 69.61111°W / 44.11306; -69.61111 (Carleton, Moses, House)
Alna
23 Chapman-Hall House 01970-05-19 May 19, 1970 Main and Vine Sts.
44°1′57″N 69°31′47″W / 44.0325°N 69.52972°W / 44.0325; -69.52972 (Chapman-Hall House)
Damariscotta
24 Chimney Farm 02007-02-07 February 7, 2007 617 East Neck Rd.
44°05′03″N 69°29′09″W / 44.084225°N 69.485757°W / 44.084225; -69.485757 (Chimney Farm)
Nobleboro
25 Clary Mill 02004-12-02 December 2, 2004 104 Mills Rd.
44°13′42″N 69°35′3″W / 44.22833°N 69.58417°W / 44.22833; -69.58417 (Clary Mill)
Whitefield
26 Stephen Coffin House 01987-04-15 April 15, 1987 Main St.
44°1′57″N 69°31′53″W / 44.0325°N 69.53139°W / 44.0325; -69.53139 (Coffin, Stephen, House)
Damariscotta
27 Congregational Church of Edgecomb 01987-06-12 June 12, 1987 Cross Point Rd.
43°59′7″N 69°38′47″W / 43.98528°N 69.64639°W / 43.98528; -69.64639 (Congregational Church of Edgecomb)
North Edgecomb
28 CORA F. CRESSEY 01990-04-18 April 18, 1990 Keene Narrows
43°59′4″N 69°24′54″W / 43.98444°N 69.415°W / 43.98444; -69.415 (CORA F. CRESSEY)
Bremen
29 Matthew Cottrill House Matthew Cottrill House in Damariscotta.jpg 01974-05-02 May 2, 1974 Main St. (U.S. Route 1)
44°1′50″N 69°32′6″W / 44.03056°N 69.535°W / 44.03056; -69.535 (Cottrill, Matthew, House)
Damariscotta
30 Cuckolds Light Station Cuckolds Light 02002-12-02 December 2, 2002 The Cuckolds
43°46′46″N 69°39′3″W / 43.77944°N 69.65083°W / 43.77944; -69.65083 (Cuckolds Light Station)
Southport
31 Damariscotta Baptist Church 01985-06-20 June 20, 1985 King's Square
44°1′53″N 69°31′47″W / 44.03139°N 69.52972°W / 44.03139; -69.52972 (Damariscotta Baptist Church)
Damariscotta
32 Damariscotta Oyster Shell Heaps 01969-12-30 December 30, 1969 Address Restricted Damariscotta
33 Damariscotta Shell Midden Historic District Whaleback Shell Midden gully - 20070722 07986.JPG 01998-10-08 October 8, 1998 Address Restricted Damariscotta
34 Damariscove Island Archeological Site 01978-05-22 May 22, 1978 Address Restricted Boothbay
35 Damariscove Lifesaving Station 01987-06-25 June 25, 1987 Damariscove Island
43°45′17″N 69°36′58″W / 43.75472°N 69.61611°W / 43.75472; -69.61611 (Damariscove Lifesaving Station)
Boothbay
36 Dodge Point Site 01991-03-22 March 22, 1991 Address Restricted Newcastle
37 Dresden Brick School House 01986-06-13 June 13, 1986 State Route 128
43°43′30″N 69°46′11″W / 43.725°N 69.76972°W / 43.725; -69.76972 (Dresden Brick School House)
Dresden
38 Dresden Town House 02000-10-12 October 12, 2000 391 Middle Rd.
44°5′8″N 69°44′37″W / 44.08556°N 69.74361°W / 44.08556; -69.74361 (Dresden Town House)
Dresden Mills
39 Fort Edgecomb Fort Edgecomb 01969-10-01 October 1, 1969 On Davis Island in the Sheepscot River
43°59′37″N 69°39′26″W / 43.99361°N 69.65722°W / 43.99361; -69.65722 (Fort Edgecomb)
Edgecomb
40 Fort William Henry Stone Castle of Fort William Henry, Pemaquid Beach, ME.jpg 01969-12-01 December 1, 1969 Northwest of Pemaquid Beach
43°52′39″N 69°31′29″W / 43.8775°N 69.52472°W / 43.8775; -69.52472 (Fort William Henry)
Pemaquid Beach
41 German Church and Cemetery Old German Church, Waldoboro, ME.jpg 01970-05-19 May 19, 1970 1 mile south of Waldoboro Village on State Route 32
44°6′8″N 69°25′17″W / 44.10222°N 69.42139°W / 44.10222; -69.42139 (German Church and Cemetery)
Waldoboro
42 Glidden-Austin Block Glidden-Austin Block.jpg 01975-04-28 April 28, 1975 Junction of U.S. Route 1 and State Route 215
44°2′7″N 69°32′15″W / 44.03528°N 69.5375°W / 44.03528; -69.5375 (Glidden-Austin Block)
Newcastle
43 Old Gray House 02007-05-08 May 8, 2007 60 Tavenner Rd.
43°52′27″N 69°40′51″W / 43.87417°N 69.68083°W / 43.87417; -69.68083 (Gray House, Old)
Boothbay
44 Harrington Meetinghouse 01970-05-19 May 19, 1970 Northwest of Pemaquid on Old Harrington Rd.
43°54′53″N 69°31′43″W / 43.91472°N 69.52861°W / 43.91472; -69.52861 (Harrington Meetinghouse)
Pemaquid
45 Head Tide Historic District Jeremiah Jewett House in Head Tide.jpg 01974-11-19 November 19, 1974 Both sides of the Sheepscot River
44°6′53″N 69°37′28″W / 44.11472°N 69.62444°W / 44.11472; -69.62444 (Head Tide Historic District)
Alna
46 Hendricks Head Light Station Hendricks Head Light 01987-11-20 November 20, 1987 Hendricks Head on Southport Island
43°49′21″N 69°41′25″W / 43.8225°N 69.69028°W / 43.8225; -69.69028 (Hendricks Head Light Station)
West Southport
47 Anne Hilton Site 01989-07-13 July 13, 1989 Address Restricted Newcastle
48 Huston House 01985-02-08 February 8, 1985 Bristol Rd.
44°1′4″N 69°31′49″W / 44.01778°N 69.53028°W / 44.01778; -69.53028 (Huston House)
Damariscotta
49 Hutchins House 01982-02-19 February 19, 1982 77 Main St.
44°5′46″N 69°22′26″W / 44.09611°N 69.37389°W / 44.09611; -69.37389 (Hutchins House)
Waldoboro
50 The Influence 01983-12-29 December 29, 1983 Monhegan Island
43°45′49″N 69°19′17″W / 43.76361°N 69.32139°W / 43.76361; -69.32139 (Influence, The)
Monhegan
51 Dr. F.W. Jackson House 01980-11-10 November 10, 1980 State Route 32
44°12′9″N 69°27′50″W / 44.2025°N 69.46389°W / 44.2025; -69.46389 (Jackson, Dr. F. W., House)
Jefferson
52 Jefferson Cattle Pound 02004-07-28 July 28, 2004 0.75 miles west of the junction of Gardiner Rd. and State Route 213
44°12′1″N 69°29′48″W / 44.20028°N 69.49667°W / 44.20028; -69.49667 (Jefferson Cattle Pound)
Jefferson
53 Jefferson Town House 01999-07-12 July 12, 1999 Junction of State Routes 126 and 213
44°12′2″N 69°29′6″W / 44.20056°N 69.485°W / 44.20056; -69.485 (Jefferson Town House)
Jefferson
54 Gov. Edward Kavanaugh House 01974-05-03 May 3, 1974 State Route 213 (Damariscotta Mills)
44°3′29″N 69°32′5″W / 44.05806°N 69.53472°W / 44.05806; -69.53472 (Kavanaugh, Gov. Edward, House)
Newcastle
55 Rockwell Kent Cottage and Studio 01992-04-08 April 8, 1992 Off the northern side of Horn Hill Rd. on Monhegan Island
43°45′47″N 69°19′8″W / 43.76306°N 69.31889°W / 43.76306; -69.31889 (Kent, Rockwell, Cottage and Studio)
Monhegan
56 Knight-Corey House 01980-03-13 March 13, 1980 Corey Lane
43°52′35″N 69°38′9″W / 43.87639°N 69.63583°W / 43.87639; -69.63583 (Knight-Corey House)
Boothbay
57 Lithgow House 01985-12-26 December 26, 1985 Blinn Hill Rd.
44°6′36″N 69°43′5″W / 44.11°N 69.71806°W / 44.11; -69.71806 (Lithgow House)
Dresden
58 Loudville Church 01995-12-14 December 14, 1995 Center of Louds Island
43°55′49″N 69°26′7″W / 43.93028°N 69.43528°W / 43.93028; -69.43528 (Loudville Church)
Loudville
59 Godfrey Ludwig House 01980-09-22 September 22, 1980 State Route 32
44°9′33″N 69°25′0″W / 44.15917°N 69.416667°W / 44.15917; -69.416667 (Ludwig, Godfrey, House)
Waldoboro
60 Main Street Historic District View of Main Street, Damariscotta, ME.jpg 01979-08-10 August 10, 1979 Main St.; also 170-270 Main St. and 4-5 Bristol Rd.
44°1′58″N 69°31′56″W / 44.03278°N 69.53222°W / 44.03278; -69.53222 (Main Street Historic District)
Damariscotta Second set of addresses represents a boundary increase
61 Manana Island Fog Signal Station Manana Island Fog Signal 02002-12-02 December 2, 2002 Manana Island
43°45′54″N 69°19′37″W / 43.765°N 69.32694°W / 43.765; -69.32694 (Manana Island Fog Signal Station)
Monhegan
62 Emily Means House 01985-02-08 February 8, 1985 Birch Island
43°50′58″N 69°32′57″W / 43.84944°N 69.54917°W / 43.84944; -69.54917 (Means, Emily, House)
South Bristol
63 Monhegan Island Lighthouse and Quarters Monhagan Light 01980-05-07 May 7, 1980 Monhegan Island
43°45′54″N 69°19′0″W / 43.765°N 69.316667°W / 43.765; -69.316667 (Monhegan Island Lighthouse and Quarters)
Monhegan
64 John Moore House 01979-07-10 July 10, 1979 Southwest of Edgecomb on Cross Point Rd.
43°58′40″N 69°38′55″W / 43.97778°N 69.64861°W / 43.97778; -69.64861 (Moore, John, House)
Edgecomb
65 Nahanada Village Site 01980-07-22 July 22, 1980 Address Unknown Bristol
66 Nickels-Sortwell House Nickels-Sortwell House Wiscasset Maine.jpg 01970-12-30 December 30, 1970 Northeastern corner of Main and Federal Sts.
44°0′15″N 69°40′3″W / 44.00417°N 69.6675°W / 44.00417; -69.6675 (Nickels-Sortwell House)
Wiscasset
67 Parson's Bend 02005-12-21 December 21, 2005 100 Nelson Rd.
44°5′55″N 69°36′0″W / 44.09861°N 69.6°W / 44.09861; -69.6 (Parson's Bend)
Alna
68 Josiah K. Parsons Homestead 01982-02-04 February 4, 1982 Greenleaf Cove Rd.
43°55′12″N 69°41′35″W / 43.92°N 69.69306°W / 43.92; -69.69306 (Parsons, Josiah K., Homestead)
Wiscasset
69 Stephen Parsons House 01983-10-06 October 6, 1983 Southwest of Edgecomb on Parsons Creek
43°56′55″N 69°38′38″W / 43.94861°N 69.64389°W / 43.94861; -69.64389 (Parsons, Stephen, House)
Edgecomb
70 Pemaquid Point Light Pemaquid Point Light.JPG 01985-04-16 April 16, 1985 Pemaquid Point
43°50′13″N 69°30′23″W / 43.83694°N 69.50639°W / 43.83694; -69.50639 (Pemaquid Point Light)
Bristol
71 Pemaquid Restoration and Museum Fort Rock and Castle Wall Foundations, Pemaquid Beach, ME.jpg 01969-12-02 December 2, 1969 North of Pemaquid Beach at Pemaquid Point
43°52′41″N 69°31′17″W / 43.87806°N 69.52139°W / 43.87806; -69.52139 (Pemaquid Restoration and Museum)
Pemaquid Beach
72 Pownalborough Courthouse Pownalborough Courthouse.jpg 01970-01-12 January 12, 1970 Cedar Grove Rd.
44°6′19″N 69°45′59″W / 44.10528°N 69.76639°W / 44.10528; -69.76639 (Pownalborough Courthouse)
Dresden
73 Pythian Opera House 02008-12-30 December 30, 2008 86 Townsend Ave.
43°51′15.516″N 69°37′34.536″W / 43.85431°N 69.62626°W / 43.85431; -69.62626 (Pythian Opera House)
Boothbay Harbor
74 Ram Island Light Station Ram Island Light 01988-01-21 January 21, 1988 Ram Island, Boothbay Harbor
43°48′14″N 69°36′0″W / 43.80389°N 69.6°W / 43.80389; -69.6 (Ram Island Light Station)
Boothbay Harbor
75 Red Brick School 01970-10-06 October 6, 1970 Warren St.
44°0′19″N 69°40′0″W / 44.00528°N 69.666667°W / 44.00528; -69.666667 (Red Brick School)
Wiscasset
76 Co. Isaac G. Reed House 02005-08-05 August 5, 2005 60 Glidden St.
44°5′49″N 69°22′38″W / 44.09694°N 69.37722°W / 44.09694; -69.37722 (Reed, Co. Isaac G., House)
Waldoboro
77 Capt. George Scott House George Scott Octagonal House.jpg 01972-02-23 February 23, 1972 Federal St.
44°0′27″N 69°39′35″W / 44.0075°N 69.65972°W / 44.0075; -69.65972 (Scott, Capt. George, House)
Wiscasset
78 Second Congregational Church 01979-05-07 May 7, 1979 River St.
44°2′4″N 69°32′15″W / 44.03444°N 69.5375°W / 44.03444; -69.5375 (Second Congregational Church)
Newcastle
79 Sheepscot Historic District 01978-06-23 June 23, 1978 Address Restricted Newcastle
80 Sproul Homestead 01978-03-21 March 21, 1978 North of South Bristol on State Route 129
43°54′30″N 69°33′11″W / 43.90833°N 69.55306°W / 43.90833; -69.55306 (Sproul Homestead)
South Bristol
81 Squire Tarbox House 01985-04-11 April 11, 1985 State Route 144
43°54′5″N 69°42′30″W / 43.90139°N 69.70833°W / 43.90139; -69.70833 (Squire Tarbox House)
Westport
82 St. Andrew's Church 01976-10-08 October 8, 1976 Glidden St.
44°2′3″N 69°32′4″W / 44.03417°N 69.53444°W / 44.03417; -69.53444 (St. Andrew's Church)
Newcastle
83 St. Denis Catholic Church 01976-10-29 October 29, 1976 West of North Whitefield on State Route 218
44°13′43″N 69°36′52″W / 44.22861°N 69.61444°W / 44.22861; -69.61444 (St. Denis Catholic Church)
North Whitefield
84 St. John's Anglican Church and Parsonage Site 01978-11-21 November 21, 1978 Address Restricted Dresden
85 St. John's Episcopal Church 01991-06-14 June 14, 1991 Southern side of State Route 27 at its junction with Blinn Hill Rd.
44°6′24″N 69°43′25″W / 44.10667°N 69.72361°W / 44.10667; -69.72361 (St. John's Episcopal Church)
Dresden Mills
86 St. Patrick's Catholic Church St. Patrick's Catholic Church in Newcastle.jpg 01973-04-23 April 23, 1973 Academy Rd.
44°3′25″N 69°32′7″W / 44.05694°N 69.53528°W / 44.05694; -69.53528 (St. Patrick's Catholic Church)
Newcastle
87 Taylor Site 16.65 01984-06-29 June 29, 1984 Address Restricted Boothbay
88 Thompson Icehouse 01974-12-31 December 31, 1974 State Route 129
43°53′15″N 69°33′41″W / 43.8875°N 69.56139°W / 43.8875; -69.56139 (Thompson Icehouse)
South Bristol
89 U.S. Customhouse (Old Customhouse) and Post Office Custom House & Post Office, Wiscasset, ME.jpg 01970-08-25 August 25, 1970 Water St.
44°0′3″N 69°39′58″W / 44.00083°N 69.66611°W / 44.00083; -69.66611 (U.S. Customhouse (Old Customhouse) and Post Office)
Wiscasset
90 U.S. Customhouse and Post Office Custom House & Post Office, Waldoboro, ME.jpg 01974-01-18 January 18, 1974 Main St.
44°5′44″N 69°22′33″W / 44.09556°N 69.37583°W / 44.09556; -69.37583 (U.S. Customhouse and Post Office)
Waldoboro
91 Union Church 01998-06-26 June 26, 1998 Eastern side of State Route 32, 0.05 miles south of its junction with Back Shore Rd.
43°56′49″N 69°27′40″W / 43.94694°N 69.46111°W / 43.94694; -69.46111 (Union Church)
Round Pond
92 Union Meeting House, (Former) 02002-07-15 July 15, 2002 Main Rd., State Route 144
43°53′55″N 69°42′34″W / 43.89861°N 69.70944°W / 43.89861; -69.70944 (Union Meeting House, (Former))
Westport
93 Waldo Theatre 01986-09-11 September 11, 1986 Main St.
44°5′45″N 69°22′30″W / 44.09583°N 69.375°W / 44.09583; -69.375 (Waldo Theatre)
Waldoboro
94 Waldoborough Town Pound 01976-05-28 May 28, 1976 Washington Rd.
44°5′59″N 69°22′15″W / 44.09972°N 69.37083°W / 44.09972; -69.37083 (Waldoborough Town Pound)
Waldoboro
95 Walpole Meetinghouse Walpole Meeting House, Walpole, ME.jpg 01976-11-07 November 7, 1976 North of Walpole on Meeting House Rd.
43°59′9″N 69°32′28″W / 43.98583°N 69.54111°W / 43.98583; -69.54111 (Walpole Meetinghouse)
Walpole
96 Daniel Weston Homestead 01979-10-01 October 1, 1979 West of Medomak on State Route 32
44°0′6″N 69°25′43″W / 44.00167°N 69.42861°W / 44.00167; -69.42861 (Weston, Daniel, Homestead)
Medomak
97 Westport Community Church 02002-07-15 July 15, 2002 Main Rd., State Route 144
43°53′57″N 69°42′34″W / 43.89917°N 69.70944°W / 43.89917; -69.70944 (Westport Community Church)
Westport
98 Wetherill Site 01992-12-17 December 17, 1992 Address Restricted Waldoboro
99 Whitefield Union Hall 02007-02-07 February 7, 2007 901 Townhouse Rd.
44°10′15″N 69°37′41″W / 44.17083°N 69.62806°W / 44.17083; -69.62806 (Whitefield Union Hall)
Whitefield
100 Wiscasset Historic District Main Street in 1900, Wiscasset, ME.jpg 01973-01-12 January 12, 1973 Roughly Parker, Dresden, Bradford, Main, and Federal Sts.
44°0′20″N 69°40′4″W / 44.00556°N 69.66778°W / 44.00556; -69.66778 (Wiscasset Historic District)
Wiscasset
101 Wiscasset Jail and Museum The Jail, Wiscasset, ME.jpg 01970-01-26 January 26, 1970 State Route 218
44°0′38″N 69°39′44″W / 44.01056°N 69.66222°W / 44.01056; -69.66222 (Wiscasset Jail and Museum)
Wiscasset

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”