National Register of Historic Places listings in Hancock County, Maine

Last updated

Location of Hancock County in Maine Map of Maine highlighting Hancock County.svg
Location of Hancock County in Maine

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

Contents

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

There are 131 properties and districts listed on the National Register in the county, including two National Historic Landmarks. Another three properties were once listed but have been removed.


    This National Park Service list is complete through NPS recent listings posted December 1, 2023. [2]

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

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Robert Abbe Museum of Stone Antiquities
Robert Abbe Museum of Stone Antiquities Robert Abbe Museum of Stone Antiquities.JPG
Robert Abbe Museum of Stone Antiquities
January 19, 1983
(#83000451)
South of Bar Harbor off State Route 3
44°21′40″N68°12′30″W / 44.361111°N 68.208333°W / 44.361111; -68.208333 (Robert Abbe Museum of Stone Antiquities)
Bar Harbor
2 Agassiz Bedrock Outcrop
Agassiz Bedrock Outcrop Smaller section of Agassiz Bedrock Outcrop.jpg
Agassiz Bedrock Outcrop
February 13, 2003
(#03000014)
406 State St.
44°33′40″N68°26′19″W / 44.561111°N 68.438611°W / 44.561111; -68.438611 (Agassiz Bedrock Outcrop)
Ellsworth
3 Baker Island Light Station
Baker Island Light Station Baker Island Light, Lightkeeper's House, Just east of Cranberry Isles, at entrance to Frenc, Baker Island (Hancock County, Mainre).jpg
Baker Island Light Station
March 14, 1988
(#88000046)
Baker Island in Acadia National Park
44°14′28″N68°11′56″W / 44.241111°N 68.198889°W / 44.241111; -68.198889 (Baker Island Light Station)
Islesford First light station serving Mount Desert Island—established in 1828—with a surviving 1855 light tower and keeper's house. [6]
4 Barncastle
Barncastle Barncastle formerly Ideal Lodge.jpg
Barncastle
November 10, 1980
(#80000219)
South St.
44°23′51″N68°35′18″W / 44.3975°N 68.588333°W / 44.3975; -68.588333 (Barncastle)
Blue Hill
5 Bass Harbor Head Light Station
Bass Harbor Head Light Station Bass harbor head light 20041002 123635 1.1504x1000.jpg
Bass Harbor Head Light Station
January 21, 1988
(#87002273)
Bass Harbor Head
44°13′19″N68°20′16″W / 44.221944°N 68.337778°W / 44.221944; -68.337778 (Bass Harbor Head Light Station)
Bass Harbor
6 Bass Harbor Memorial Library
Bass Harbor Memorial Library Bass Harbor Memorial Library.jpg
Bass Harbor Memorial Library
August 5, 2009
(#09000593)
89 Bernard Rd.
44°14′28″N68°21′20″W / 44.241244°N 68.355606°W / 44.241244; -68.355606 (Bass Harbor Memorial Library)
Tremont
7 Bear Island Light Station
Bear Island Light Station Bear Island Maine Lighthouse c1972.jpg
Bear Island Light Station
March 14, 1988
(#88000043)
Bear Island, Acadia National Park
44°17′00″N68°16′14″W / 44.283333°N 68.270556°W / 44.283333; -68.270556 (Bear Island Light Station)
Northeast Harbor Light station established in 1839 to serve Northeast Harbor, with a surviving 1889 light tower and keeper's house and 1905 outbuildings. [7]
8 Beth Eden Chapel
Beth Eden Chapel Beth Eden Chapel Brooklin, Maine.jpg
Beth Eden Chapel
August 2, 2001
(#01000818)
Naskeag Point Rd. at Stubbs Dr.
44°14′05″N68°31′56″W / 44.234803°N 68.532244°W / 44.234803; -68.532244 (Beth Eden Chapel)
Brooklin
9 Black Mansion
Black Mansion The Black House, Ellsworth, ME.jpg
Black Mansion
December 23, 1969
(#69000026)
W. Main St. (State Route 172)
44°32′12″N68°26′21″W / 44.536667°N 68.439167°W / 44.536667; -68.439167 (Black Mansion)
Ellsworth
10 Blackwoods Campground
Blackwoods Campground TENTING AT BLACKWOODS.jpg
Blackwoods Campground
June 29, 2007
(#07000612)
State Route 233, Eagle Lake Rd.
44°18′38″N68°12′15″W / 44.310676°N 68.204094°W / 44.310676; -68.204094 (Blackwoods Campground)
Bar Harbor
11 Blue Hill Historic District
Blue Hill Historic District Congregational Chuch in Blue Hill, Maine.jpg
Blue Hill Historic District
December 8, 1980
(#80000220)
State Routes 15, 172, 176, and 177
44°24′49″N68°35′22″W / 44.413611°N 68.589444°W / 44.413611; -68.589444 (Blue Hill Historic District)
Blue Hill
12 BOWDOIN (schooner)
BOWDOIN (schooner) Bowdoin SableIsland.jpg
BOWDOIN (schooner)
February 12, 1980
(#80000411)
Maine Maritime Academy
44°23′12″N68°47′48″W / 44.386667°N 68.796667°W / 44.386667; -68.796667 (BOWDOIN (schooner))
Castine
13 Brick School House
Brick School House Brick Schoolhouse in Aurora, Maine.jpg
Brick School House
April 23, 1980
(#80000221)
School House Hill
44°50′51″N68°19′43″W / 44.8475°N 68.328611°W / 44.8475; -68.328611 (Brick School House)
Aurora
14 Brooklin IOOF Hall
Brooklin IOOF Hall Brooklin IOOF Hall - back.jpg
Brooklin IOOF Hall
January 26, 1990
(#89002341)
State Route 175
44°15′55″N68°34′51″W / 44.265278°N 68.580833°W / 44.265278; -68.580833 (Brooklin IOOF Hall)
Brooklin
15 Brown-Pilsbury Double House September 11, 1997
(#97001129)
188-190 Franklin St.
44°34′26″N68°47′49″W / 44.573889°N 68.796944°W / 44.573889; -68.796944 (Brown-Pilsbury Double House)
Bucksport
16 Buck Memorial Library
Buck Memorial Library BucksportME BuckMemorialLibrary.jpg
Buck Memorial Library
December 30, 1987
(#87002193)
Maine St.
44°34′17″N68°47′32″W / 44.571389°N 68.792222°W / 44.571389; -68.792222 (Buck Memorial Library)
Bucksport
17 Bucksport Railroad Station
Bucksport Railroad Station BucksportME RRStation 2.jpg
Bucksport Railroad Station
April 28, 1975
(#75000091)
Main St.
44°34′19″N68°47′50″W / 44.571944°N 68.797222°W / 44.571944; -68.797222 (Bucksport Railroad Station)
Bucksport
18 Burnt Coat Harbor Light Station
Burnt Coat Harbor Light Station Burnt Coat Harbor Maine Lighthouse.JPG
Burnt Coat Harbor Light Station
January 21, 1988
(#87002272)
Hockamock Head
44°08′03″N68°26′52″W / 44.134167°N 68.447778°W / 44.134167; -68.447778 (Burnt Coat Harbor Light Station)
Swans Island
19 Carriage Paths, Bridges and Gatehouses
Carriage Paths, Bridges and Gatehouses Acadia bridge.jpg
Carriage Paths, Bridges and Gatehouses
November 14, 1979
(#79000131)
Acadia National Park and vicinity
44°20′32″N68°15′30″W / 44.342222°N 68.258333°W / 44.342222; -68.258333 (Carriage Paths, Bridges and Gatehouses)
Acadia National Park Network of scenic carriage roads with 13 bridges and two gatehouse complexes, established 1919–1931 by John D. Rockefeller Jr. for automobile-free recreation by high-society vacationers. Now open to non-motorized use by the public. [8]
20 Castine Historic District
Castine Historic District Castine postoffice.JPG
Castine Historic District
February 23, 1973
(#73000240)
Roughly bounded by the Bagaduce and Penobscot rivers, and by Wadsworth Cove Rd.
44°23′27″N68°48′19″W / 44.390833°N 68.805278°W / 44.390833; -68.805278 (Castine Historic District)
Castine
21 Cate House
Cate House Cate House 09.13.2014.jpg
Cate House
January 26, 1970
(#70000040)
Corner of Court and Pleasant Sts.
44°23′18″N68°48′01″W / 44.388333°N 68.800278°W / 44.388333; -68.800278 (Cate House)
Castine
22 Church of Our Father July 1, 1999
(#99000770)
State Route 3, 0.5 miles (0.80 km) north of Crooked Rd.
44°25′15″N68°15′02″W / 44.420833°N 68.250556°W / 44.420833; -68.250556 (Church of Our Father)
Hulls Cove
23 Claremont Hotel
Claremont Hotel Claremont Hotel, Southwest Harbor, Maine.jpg
Claremont Hotel
March 29, 1978
(#78000162)
Claremont Rd.
44°16′44″N68°18′46″W / 44.278889°N 68.312778°W / 44.278889; -68.312778 (Claremont Hotel)
Southwest Harbor
24 Cleftstone September 24, 1999
(#99001192)
92 Eden St.
44°23′36″N68°13′19″W / 44.393333°N 68.221944°W / 44.393333; -68.221944 (Cleftstone)
Bar Harbor
25 Cover Farm December 14, 1995
(#95001464)
Off the western side of State Route 3, 0.3 miles (0.48 km) northwest of its junction with Crooked Rd.
44°25′05″N68°15′18″W / 44.418056°N 68.255°W / 44.418056; -68.255 (Cover Farm)
Hulls Cove
26 Criterion Theatre
Criterion Theatre Criterion Theater Bar Harbor Maine.jpg
Criterion Theatre
April 23, 1980
(#80000222)
35 Cottage St.
44°23′24″N68°12′23″W / 44.39°N 68.206389°W / 44.39; -68.206389 (Criterion Theatre)
Bar Harbor
27 Dix Family Stable April 5, 1990
(#90000578)
State Route 102A
44°14′33″N68°20′41″W / 44.2425°N 68.344722°W / 44.2425; -68.344722 (Dix Family Stable)
Bass Harbor
28 Duck Cove School July 15, 1993
(#93000640)
Eastern side of State Route 46 at its junction with Stubbs Brook Rd.
44°35′36″N68°44′33″W / 44.593333°N 68.7425°W / 44.593333; -68.7425 (Duck Cove School)
Bucksport
29 East Blue Hill Library April 5, 1990
(#90000577)
Miliken Rd.
44°25′01″N68°31′21″W / 44.416944°N 68.5225°W / 44.416944; -68.5225 (East Blue Hill Library)
East Blue Hill
30 East Blue Hill Post Office February 12, 2003
(#03000016)
13 Curtis Cove Rd.
44°25′01″N68°31′20″W / 44.416944°N 68.522222°W / 44.416944; -68.522222 (East Blue Hill Post Office)
East Blue Hill
31 Eastbrook Baptist Church and Eastbrook Town House December 18, 1978
(#78000163)
State Route 200
44°40′42″N68°16′00″W / 44.678333°N 68.266667°W / 44.678333; -68.266667 (Eastbrook Baptist Church and Eastbrook Town House)
Eastbrook
32 Edgecliff October 16, 2013
(#13000835)
34 Norwood Ln.
44°17′04″N68°19′02″W / 44.284361°N 68.317178°W / 44.284361; -68.317178 (Edgecliff)
Southwest Harbor
33 Eegonos
Eegonos EEGONOS.jpg
Eegonos
January 15, 1980
(#80000223)
145 Eden St.
44°24′15″N68°13′58″W / 44.404167°N 68.232778°W / 44.404167; -68.232778 (Eegonos)
Bar Harbor
34 Egg Rock Light Station
Egg Rock Light Station Egg Rock Lighthouse Maine.JPG
Egg Rock Light Station
January 21, 1988
(#87002270)
Egg Rock in Frenchman Bay
44°21′13″N68°08′20″W / 44.353611°N 68.138889°W / 44.353611; -68.138889 (Egg Rock Light Station)
Winter Harbor
35 Ellsworth City Hall
Ellsworth City Hall Ellsworth city hall steve.jpg
Ellsworth City Hall
January 10, 1986
(#86000073)
City Hall Plaza
44°32′33″N68°25′27″W / 44.5425°N 68.4243°W / 44.5425; -68.4243 (Ellsworth City Hall)
Ellsworth
36 Ellsworth Congregational Church
Ellsworth Congregational Church First congregational church of Ellsworth steve.jpg
Ellsworth Congregational Church
April 23, 1973
(#73000108)
State St.
44°32′37″N68°25′52″W / 44.543611°N 68.431111°W / 44.543611; -68.431111 (Ellsworth Congregational Church)
Ellsworth
37 Ellsworth Power House and Dam
Ellsworth Power House and Dam Hydro Electric Power House, showing Leonard Lake and dam, Ellsworth, Maine (66180).jpg
Ellsworth Power House and Dam
June 20, 1985
(#85001262)
Union River
44°32′39″N68°25′50″W / 44.544167°N 68.430556°W / 44.544167; -68.430556 (Ellsworth Power House and Dam)
Ellsworth
38 Elm Street Congregational Church and Parish House
Elm Street Congregational Church and Parish House Elm Street Congregational Church and Parish House, Bucksport, Maine.jpg
Elm Street Congregational Church and Parish House
June 14, 1990
(#90000925)
Junction of Elm and Franklin Sts.
44°34′24″N68°47′41″W / 44.573333°N 68.794722°W / 44.573333; -68.794722 (Elm Street Congregational Church and Parish House)
Bucksport
39 James Emery House August 13, 1974
(#74000151)
Main St.
44°34′23″N68°47′48″W / 44.5731°N 68.7968°W / 44.5731; -68.7968 (James Emery House)
Bucksport
40 Far From the Wolf November 27, 2023
(#100008476)
120 West Oval
44°22′47″N68°05′51″W / 44.3798°N 68.0976°W / 44.3798; -68.0976 (Far From the Wolf)
Winter Harbor
41 The Farm House November 7, 2007
(#07001152)
15 Highbrook Rd.
44°23′18″N68°13′09″W / 44.388333°N 68.219167°W / 44.388333; -68.219167 (The Farm House)
Bar Harbor
42 Fernald Point Prehistoric Site July 21, 1978
(#78000164)
Fernald Point [9]
44°17′53″N68°18′35″W / 44.2980°N 68.3098°W / 44.2980; -68.3098 (Fernald Point Prehistoric Site)
Southwest Harbor
43 First Baptist Church
First Baptist Church Ye Old Meeting House, Lamoine, ME IMG 2254.JPG
First Baptist Church
August 2, 2001
(#01000817)
362 Lamoine Beach Rd.
44°28′03″N68°19′17″W / 44.4675°N 68.321389°W / 44.4675; -68.321389 (First Baptist Church)
East Lamoine
44 First Baptist Church April 24, 1973
(#73000109)
Off State Route 172
44°18′16″N68°36′52″W / 44.304444°N 68.614444°W / 44.304444; -68.614444 (First Baptist Church)
Sedgwick
45 Flye Point 2 April 15, 1985
(#85000842)
Address Restricted
Brooklin
46 Fort George
Fort George FORT GEORGE.jpg
Fort George
December 30, 1969
(#69000007)
Wadsworth St. off Battle Ave.
44°23′27″N68°48′22″W / 44.390833°N 68.806111°W / 44.390833; -68.806111 (Fort George)
Castine A British fort during the American Revolution and the site of the Penobscot Expedition
47 The Free Baptist Church of Great Pond October 31, 2012
(#12000892)
1231 Great Pond Rd.
44°56′14″N68°16′50″W / 44.937201°N 68.280443°W / 44.937201; -68.280443 (The Free Baptist Church of Great Pond)
Great Pond
48 Garland Farm October 19, 2005
(#05001174)
1029 State Route 3
44°25′40″N68°19′30″W / 44.427778°N 68.325°W / 44.427778; -68.325 (Garland Farm)
Bar Harbor
49 Gavin Watson Site March 18, 1987
(#87000415)
Address Restricted
Sullivan
50 Daniel Coit Gilman Summer Home October 15, 1966
(#66000093)
Off Huntington Rd.
44°17′30″N68°16′56″W / 44.291667°N 68.282222°W / 44.291667; -68.282222 (Daniel Coit Gilman Summer Home)
Northeast Harbor
51 Goddard Site May 7, 1979
(#79000132)
Address Restricted
Brooklin
52 The Grand
The Grand The Grand, Ellsworth Maine, Main St Frontage.JPG
The Grand
August 1, 2012
(#12000452)
163, 165, 167, 169, & 173 Main St.
44°32′30″N68°25′22″W / 44.541708°N 68.422832°W / 44.541708; -68.422832 (The Grand)
Ellsworth
53 Granite Store
Granite Store SullivanME GraniteStore.jpg
Granite Store
December 16, 1974
(#74000152)
U.S. Route 1
44°31′12″N68°11′57″W / 44.52°N 68.199167°W / 44.52; -68.199167 (Granite Store)
Sullivan
54 Great Duck Island Light Station
Great Duck Island Light Station Great Duck Island Light Station, At southern tip of Great Duck Island southeast of , Frenchboro vicinity (Hancock County, Maine).jpg
Great Duck Island Light Station
March 14, 1988
(#88000159)
Southern tip of Great Duck Island
44°08′32″N68°14′46″W / 44.142222°N 68.246111°W / 44.142222; -68.246111 (Great Duck Island Light Station)
Frenchboro
55 Edward J. Hammond Hall January 14, 2004
(#03001405)
Main St.
44°23′28″N68°05′23″W / 44.391111°N 68.089722°W / 44.391111; -68.089722 (Edward J. Hammond Hall)
Winter Harbor
56 Hancock County Jail
Hancock County Jail EllsworthME OldCountyJail.jpg
Hancock County Jail
January 24, 2008
(#07001445)
40 State St.
44°32′32″N68°25′34″W / 44.542222°N 68.426111°W / 44.542222; -68.426111 (Hancock County Jail)
Ellsworth
57 Hancock Point School April 23, 2013
(#13000187)
644 Point Rd.
44°29′15″N68°14′55″W / 44.4874°N 68.2487°W / 44.4874; -68.2487 (Hancock Point School)
Hancock
58 Harbor Lane-Eden Street Historic District July 22, 2009
(#09000550)
Portions of Harbor Ln. and Eden St.
44°23′22″N68°13′02″W / 44.389419°N 68.2173°W / 44.389419; -68.2173 (Harbor Lane-Eden Street Historic District)
Bar Harbor
59 Squire Ignatius Haskell House February 3, 1978
(#78000165)
20 Main Street
44°13′26″N68°40′49″W / 44.223889°N 68.680278°W / 44.223889; -68.680278 (Squire Ignatius Haskell House)
Deer Isle Now Pilgrim's Inn.
60 Haystack Mountain School of Crafts December 23, 2005
(#05001469)
89 Haystack School Dr.
44°11′19″N68°35′05″W / 44.188611°N 68.584722°W / 44.188611; -68.584722 (Haystack Mountain School of Crafts)
Deer Isle
61 Phineas Heywood House
Phineas Heywood House BucksportME PhineasHeywoodHouse.jpg
Phineas Heywood House
January 7, 1988
(#87002194)
343 Maine St.
44°34′19″N68°47′42″W / 44.571944°N 68.795°W / 44.571944; -68.795 (Phineas Heywood House)
Bucksport
62 Higgins Barn January 28, 2004
(#03001502)
256 Oak Hill Rd.
44°22′48″N68°21′48″W / 44.38°N 68.363333°W / 44.38; -68.363333 (Higgins Barn)
Indian Point
63 Highseas
Highseas Highseas.jpg
Highseas
November 30, 1978
(#78000326)
South of Bar Harbor on Schooner Head Rd.
44°21′21″N68°11′01″W / 44.355833°N 68.183611°W / 44.355833; -68.183611 (Highseas)
Bar Harbor Highseas was built in 1912 as a private summer estate. It is now a residence hall owned by The Jackson Laboratory.
64 Ward Hinckley House December 16, 1974
(#74000153)
Address Restricted
Blue Hill
65 Hulls Cove High School March 25, 1999
(#99000374)
State Route 3, 0.4 miles (0.64 km) north of its junction with Crooked Rd.
44°25′11″N68°15′03″W / 44.419722°N 68.250833°W / 44.419722; -68.250833 (Hulls Cove High School)
Hulls Cove
66 Islesford Historical Museum and Blue Ducks Ships Store
Islesford Historical Museum and Blue Ducks Ships Store Islesford Historical Museum - panoramio.jpg
Islesford Historical Museum and Blue Ducks Ships Store
September 30, 1980
(#80000224)
Little Cranberry Island
44°15′42″N68°14′25″W / 44.261667°N 68.240278°W / 44.261667; -68.240278 (Islesford Historical Museum and Blue Ducks Ships Store)
Islesford
67 Col. Charles and Mary Ann Jarvis Homestead January 15, 2004
(#03001403)
10 Surry Rd.
44°32′18″N68°25′46″W / 44.538333°N 68.429444°W / 44.538333; -68.429444 (Col. Charles and Mary Ann Jarvis Homestead)
Ellsworth
68 Jesup Memorial Library
Jesup Memorial Library Jesup Memorial Library, Bar Harbor, ME.jpg
Jesup Memorial Library
April 1, 1991
(#91000323)
34 Mt. Desert St.
44°23′12″N68°12′25″W / 44.386667°N 68.206944°W / 44.386667; -68.206944 (Jesup Memorial Library)
Bar Harbor
69 Jonathan Fisher Memorial
Jonathan Fisher Memorial Jonathan Fisher House.JPG
Jonathan Fisher Memorial
December 30, 1969
(#69000031)
Southwest of Blue Hill on State Route 15 (Outer Main St.)
44°24′18″N68°35′51″W / 44.405°N 68.5975°W / 44.405; -68.5975 (Jonathan Fisher Memorial)
Blue Hill
70 Col. Meltiah Jordan House
Col. Meltiah Jordan House Col. Meltiah Jordon House.jpg
Col. Meltiah Jordan House
August 13, 1974
(#74000154)
20 State St.
44°32′32″N68°25′32″W / 44.542222°N 68.425556°W / 44.542222; -68.425556 (Col. Meltiah Jordan House)
Ellsworth Houses the Ellsworth Public Library; misspelled "Jordon" in the National Register.
71 John Innes Kane Cottage
John Innes Kane Cottage John Innes Kane Cottage.jpg
John Innes Kane Cottage
March 26, 1992
(#92000275)
Off the southeastern end of Hancock St.
44°23′09″N68°11′53″W / 44.385833°N 68.198056°W / 44.385833; -68.198056 (John Innes Kane Cottage)
Bar Harbor
72 Lucerne Inn June 16, 1982
(#82000742)
Bar Harbor Rd., U.S. Route 1A
44°42′10″N68°35′59″W / 44.702778°N 68.599722°W / 44.702778; -68.599722 (Lucerne Inn)
Dedham
73 Moonspring Hermitage December 9, 2021
(#100007256)
532 Morgan Bay Rd.
44°27′38″N68°29′12″W / 44.4605°N 68.4867°W / 44.4605; -68.4867 (Moonspring Hermitage)
Surry
74 Moore-Mayo House September 22, 2004
(#04001050)
Lighthouse Rd.
44°13′44″N68°20′22″W / 44.2288°N 68.3394°W / 44.2288; -68.3394 (Moore-Mayo House)
Bass Harbor
75 Mount Desert Island Hiking Trail System
Mount Desert Island Hiking Trail System Gorham Mountain trails, rock cairn marking the trail (90bbb6c3-e14d-45d0-a716-8fedbfdb127e).jpg
Mount Desert Island Hiking Trail System
April 8, 2022
(#100007602)
Mount Desert Island
44°20′23″N68°16′20″W / 44.3397°N 68.2722°W / 44.3397; -68.2722 (Mount Desert Island Hiking Trail System)
Bar Harbor and vicinity
76 Mount Desert Light Station
Mount Desert Light Station Mount Desert (Rock) Lighthouse (1892 version) Maine.JPG
Mount Desert Light Station
March 14, 1988
(#88000155)
Mount Desert Rock
43°58′07″N68°07′43″W / 43.968581°N 68.128603°W / 43.968581; -68.128603 (Mount Desert Light Station)
Frenchboro Mount Desert Light Station now operates as a research field station, and is owned by College of the Atlantic.
77 Nannau November 8, 1984
(#84000322)
Lower Main St.
44°22′31″N68°11′45″W / 44.375278°N 68.195833°W / 44.375278; -68.195833 (Nannau)
Bar Harbor
78 Nazi Spy Landing Site February 13, 2003
(#03000015)
Western shore of Crabtree Neck at Sunset Ledge Cove
44°28′25″N68°14′41″W / 44.473611°N 68.244722°W / 44.473611; -68.244722 (Nazi Spy Landing Site)
Hancock Point Landing site of Erich Gimpel and William Colepaugh in late November 1944
79 Off-the-Neck Historic District September 25, 1986
(#86002442)
State Route 166
44°24′16″N68°47′38″W / 44.404444°N 68.793889°W / 44.404444; -68.793889 (Off-the-Neck Historic District)
Castine
80 Old Hancock County Buildings November 23, 1977
(#77000161)
Court St.
44°32′20″N68°25′46″W / 44.5389°N 68.4295°W / 44.5389; -68.4295 (Old Hancock County Buildings)
Ellsworth
81 Old Red Store December 30, 2019
(#100004825)
129 Bernard Rd.
44°14′24″N68°21′14″W / 44.2400°N 68.3538°W / 44.2400; -68.3538 (Old Red Store)
Tremont
82 Frederick Law Olmsted Summer Home November 7, 1976
(#76000089)
Southwest of Sunset on Deer Isle
44°10′43″N68°43′05″W / 44.178611°N 68.718056°W / 44.178611; -68.718056 (Frederick Law Olmsted Summer Home)
Sunset
83 Parker House
Parker House ParkerExT1900.jpg
Parker House
September 22, 2004
(#04001047)
185 South St.
44°23′49″N68°35′19″W / 44.396944°N 68.588611°W / 44.396944; -68.588611 (Parker House)
Blue Hill
84 Pentagoet Archeological District
Pentagoet Archeological District Castine from Fort George.jpg
Pentagoet Archeological District
April 12, 1993
(#93000603)
Perkins Street at Pentagoet Lane
44°23′05″N68°48′12″W / 44.3847°N 68.8034°W / 44.3847; -68.8034 (Pentagoet Archeological District)
Castine
85 John Perkins House
John Perkins House John Perkins House 9.13.2014.jpg
John Perkins House
December 30, 1969
(#69000019)
Perkins St.
44°23′02″N68°48′22″W / 44.383889°N 68.806111°W / 44.383889; -68.806111 (John Perkins House)
Castine
86 John Peters House October 6, 1983
(#83003642)
Off State Route 176
44°24′41″N68°34′28″W / 44.411389°N 68.574444°W / 44.411389; -68.574444 (John Peters House)
Blue Hill
87 Pond Island Archeological District January 28, 1979
(#79000133)
Pond Island [10]
44°17′36″N68°48′29″W / 44.2933°N 68.808°W / 44.2933; -68.808 (Pond Island Archeological District)
Deer Isle Island now owned as conservation land by Maine Coast Heritage Trust.
88 Peter Powers House April 23, 1980
(#80000225)
State Route 15 and Sunshine Rd.
44°13′00″N68°40′27″W / 44.216667°N 68.674167°W / 44.216667; -68.674167 (Peter Powers House)
Deer Isle
89 Prospect Harbor Light Station
Prospect Harbor Light Station Prospect Harbor Point Light Maine1891 version.JPG
Prospect Harbor Light Station
March 14, 1988
(#88000151)
Prospect Harbor Pt.
44°24′11″N68°00′48″W / 44.403056°N 68.013333°W / 44.403056; -68.013333 (Prospect Harbor Light Station)
Prospect Harbor
90 Jed Prouty Tavern and Inn
Jed Prouty Tavern and Inn BucksportME JedProwtyTavern.jpg
Jed Prouty Tavern and Inn
January 10, 1986
(#86000074)
52-54 Main St.
44°34′17″N68°47′30″W / 44.571389°N 68.791667°W / 44.571389; -68.791667 (Jed Prouty Tavern and Inn)
Bucksport
91 Pumpkin Island Light Station
Pumpkin Island Light Station Pumpkin Island Lighthouse Maine.JPG
Pumpkin Island Light Station
February 1, 1988
(#87002537)
Pumpkin Island, Eggemoggin Reach
44°18′33″N68°44′36″W / 44.309167°N 68.743333°W / 44.309167; -68.743333 (Pumpkin Island Light Station)
Sargentville
92 Raventhorp January 7, 1988
(#87002195)
Greening Island
44°16′58″N68°18′12″W / 44.282778°N 68.303333°W / 44.282778; -68.303333 (Raventhorp)
Southwest Harbor
93 Redwood April 3, 1978
(#78000166)
Barberry Lane
44°22′58″N68°11′48″W / 44.382778°N 68.196667°W / 44.382778; -68.196667 (Redwood)
Bar Harbor
94 Reverie Cove
Reverie Cove REVERIE COVE.jpg
Reverie Cove
February 19, 1982
(#82000743)
Harbor Lane
44°23′25″N68°12′56″W / 44.390278°N 68.215556°W / 44.390278; -68.215556 (Reverie Cove)
Bar Harbor
95 Robertson Quarry Galamander
Robertson Quarry Galamander FranklinME Galamander.jpg
Robertson Quarry Galamander
October 2, 1992
(#92001292)
Eastern side of State Route 182, northeast of its junction with Grist Mill Rd.
44°34′45″N68°15′51″W / 44.579167°N 68.264167°W / 44.579167; -68.264167 (Robertson Quarry Galamander)
West Franklin A galamander is a specialized wagon for hauling stone; this is one of only two known to survive in Maine.
96 Rural Hall September 22, 2004
(#04001049)
Surry Rd., 1 mile (1.6 km) east of Contention Cove
44°29′42″N68°26′46″W / 44.495°N 68.446111°W / 44.495; -68.446111 (Rural Hall)
Surry
97 St. Edward's Convent, (Former)
St. Edward's Convent, (Former) 33 Ledgelawn Ave.jpg
St. Edward's Convent, (Former)
October 8, 1998
(#98001237)
33 Ledgelawn Ave.
44°23′07″N68°12′30″W / 44.385278°N 68.208333°W / 44.385278; -68.208333 (St. Edward's Convent, (Former))
Bar Harbor
98 Saint Jude's Episcopal Church
Saint Jude's Episcopal Church St Jude's Episcopal Church Exterior Front detail Stained Glass Windows.jpg
Saint Jude's Episcopal Church
July 24, 1986
(#86001905)
State Route 3
44°17′38″N68°14′48″W / 44.293889°N 68.246667°W / 44.293889; -68.246667 (Saint Jude's Episcopal Church)
Seal Harbor
99 St. Mary's-By-The-Sea
St. Mary's-By-The-Sea St. Mary's-by-the-Sea, Northeast Harbor, Maine.jpg
St. Mary's-By-The-Sea
July 5, 2000
(#00000761)
20 S. Shore Rd.
44°17′19″N68°17′09″W / 44.288611°N 68.285833°W / 44.288611; -68.285833 (St. Mary's-By-The-Sea)
Northeast Harbor
100 Saint Saviour's Episcopal Church and Rectory
Saint Saviour's Episcopal Church and Rectory Saint Saviour's Episcopal Church and Rectory.JPG
Saint Saviour's Episcopal Church and Rectory
June 20, 1995
(#95000729)
41 Mt. Desert St.
44°23′14″N68°12′23″W / 44.387222°N 68.206389°W / 44.387222; -68.206389 (Saint Saviour's Episcopal Church and Rectory)
Bar Harbor
101 Schoodic Peninsula Historic District June 29, 2007
(#100001261)
1.5 miles (2.4 km) south of State Route 186
44°22′30″N68°03′50″W / 44.374975°N 68.063829°W / 44.374975; -68.063829 (Schoodic Peninsula Historic District)
Winter Harbor
102 Sea Change August 7, 2009
(#08000991)
27 Corning Way
44°17′13″N68°16′51″W / 44.2869°N 68.2808°W / 44.2869; -68.2808 (Sea Change)
Northeast Harbor
103 Seal Harbor Congregational Church February 14, 1985
(#85000272)
State Route 3
44°17′37″N68°14′54″W / 44.293611°N 68.248333°W / 44.293611; -68.248333 (Seal Harbor Congregational Church)
Seal Harbor
104 Seawall Campground
Seawall Campground Seawall Campground entrance.jpg
Seawall Campground
June 29, 2007
(#07000613)
State Route 102A, Seawall Rd.
44°14′26″N68°18′16″W / 44.240495°N 68.304327°W / 44.240495; -68.304327 (Seawall Campground)
Southwest Harbor
105 Sedgwick Historic District January 20, 1995
(#94001550)
Junction of State Route 172 and Old County Rd.
44°18′58″N68°36′35″W / 44.316111°N 68.609722°W / 44.316111; -68.609722 (Sedgwick Historic District)
Sedgwick
106 Salome Sellers House January 27, 1983
(#83004189)
South of Deer Isle on State Route 15A
44°11′56″N68°42′20″W / 44.1990°N 68.7056°W / 44.1990; -68.7056 (Salome Sellers House)
Deer Isle Museum of the Deer Isle-Stonington Historical Society
107 Shore Acres April 14, 2000
(#00000373)
791 Lamoine Beach Rd.
44°27′12″N68°17′07″W / 44.453333°N 68.285278°W / 44.453333; -68.285278 (Shore Acres)
Lamoine Beach
108 Eric E. Soderholtz Cottage June 18, 1992
(#92000793)
Off the eastern side of State Route 186, 0.5 miles (0.80 km) south of U.S. Route 1
44°27′51″N68°05′39″W / 44.4643°N 68.0941°W / 44.4643; -68.0941 (Eric E. Soderholtz Cottage)
West Gouldsboro
109 Somesville Historic District
Somesville Historic District Portrait of an Island Museum, Somesville, ME IMG 2239.JPG
Somesville Historic District
January 8, 1975
(#75000092)
Somes Harbor and its environs
44°21′44″N68°19′53″W / 44.3622°N 68.3314°W / 44.3622; -68.3314 (Somesville Historic District)
Mount Desert
110 Sorrento Library June 20, 1995
(#95000724)
Southern side of Waukeag Ave. 0.5 miles (0.80 km) west of its junction with State Route 185
44°28′22″N68°11′18″W / 44.472778°N 68.188333°W / 44.472778; -68.188333 (Sorrento Library)
Sorrento
111 Sound Schoolhouse September 30, 2019
(#100004469)
373 Sound Drive
44°21′35″N68°18′16″W / 44.3597°N 68.3044°W / 44.3597; -68.3044 (Sound Schoolhouse)
Mount Desert
112 Sproul's Cafe
Sproul's Cafe SPROUL'S CAFE, BAR HARBOR, HANCOCK COUNTY, MAINE.jpg
Sproul's Cafe
February 4, 1982
(#82000744)
128 Main St.
44°23′20″N68°12′14″W / 44.388889°N 68.203889°W / 44.388889; -68.203889 (Sproul's Cafe)
Bar Harbor
113 Stanwood Homestead June 19, 1973
(#73000110)
295 High St. (State Route 3)
44°31′42″N68°24′18″W / 44.528333°N 68.405°W / 44.528333; -68.405 (Stanwood Homestead)
Ellsworth Now Birdsacre Sanctuary
114 Stone Barn Farm
Stone Barn Farm Stone Barn Farm.jpg
Stone Barn Farm
November 29, 2001
(#01001271)
Junction of Crooked Rd. and Norway Dr.
44°25′03″N68°18′06″W / 44.4175°N 68.301667°W / 44.4175; -68.301667 (Stone Barn Farm)
Salsbury Cove
115 Stonington Opera House
Stonington Opera House Stonington Opera House SE side.jpg
Stonington Opera House
October 16, 1991
(#91001509)
Northwestern corner of Main St. and School St.
44°09′21″N68°40′01″W / 44.155833°N 68.666944°W / 44.155833; -68.666944 (Stonington Opera House)
Stonington
116 Surry Town Hall
Surry Town Hall SurryME OldTownHall.jpg
Surry Town Hall
October 16, 2008
(#08000993)
1217 Surry Rd.
44°29′50″N68°29′29″W / 44.49719°N 68.49135°W / 44.49719; -68.49135 (Surry Town Hall)
Surry
117 Surry Village School March 13, 2020
(#100005098)
7 Toddy Pond Rd.
44°29′39″N68°30′27″W / 44.4943°N 68.5074°W / 44.4943; -68.5074 (Surry Village School)
Surry
118 Topside August 13, 1975
(#75000229)
Northern bank of Walker Pond off State Route 176
44°20′38″N68°41′39″W / 44.343889°N 68.694167°W / 44.343889; -68.694167 (Topside)
Brooksville
119 The Turrets December 24, 1974
(#74000155)
Eden St.
44°23′41″N68°13′13″W / 44.394722°N 68.220278°W / 44.394722; -68.220278 (The Turrets)
Bar Harbor
120 Union Church of Northeast Harbor June 26, 1998
(#98000722)
21 Summit Rd.
44°17′40″N68°17′29″W / 44.294444°N 68.291389°W / 44.294444; -68.291389 (Union Church of Northeast Harbor)
Northeast Harbor
121 U.S. Naval Radio Station- Apartment Building and Power House
U.S. Naval Radio Station- Apartment Building and Power House RockefellerBuilding WinterHarborNavalStation.jpg
U.S. Naval Radio Station- Apartment Building and Power House
July 3, 2013
(#13000533)
Schoodic Peninsula unit, Acadia National Park
44°20′10″N68°03′33″W / 44.336101°N 68.059165°W / 44.336101; -68.059165 (U.S. Naval Radio Station- Apartment Building and Power House)
Winter Harbor vicinity
122 US Post Office-Bar Harbor Main
US Post Office-Bar Harbor Main Bar Harbor Maine Post Office.jpg
US Post Office-Bar Harbor Main
May 2, 1986
(#86000880)
55 Cottage St.
44°23′23″N68°12′26″W / 44.3896°N 68.2072°W / 44.3896; -68.2072 (US Post Office-Bar Harbor Main)
Bar Harbor
123 Von Mach Site (ME 151/02) January 17, 1989
(#88000901)
Address Restricted
Brooksville
124 West Brooksville Congregational Church
West Brooksville Congregational Church Church or chapel in Brooksville, Maine, USA, with fall foliage - panoramio.jpg
West Brooksville Congregational Church
June 20, 1995
(#95000727)
Eastern side of State Route 176, 1 mile (1.6 km) northwest of its junction with Varnum Rd.
44°23′42″N68°45′28″W / 44.395°N 68.757778°W / 44.395; -68.757778 (West Brooksville Congregational Church)
West Brooksville
125 West Gouldsboro Union Church
West Gouldsboro Union Church West Gouldsboro Union Church, Gouldsboro, Maine.jpg
West Gouldsboro Union Church
June 14, 1990
(#90000926)
State Route 186 between Jones Cove and Jones Pond
44°27′55″N68°05′41″W / 44.465278°N 68.094722°W / 44.465278; -68.094722 (West Gouldsboro Union Church)
West Gouldsboro
126 West Gouldsboro Village Library
West Gouldsboro Village Library Library GouldsboroME.jpg
West Gouldsboro Village Library
October 23, 1991
(#91001512)
Eastern side of State Route 186 between Jones Cove and Jones Pond
44°27′56″N68°05′41″W / 44.465556°N 68.094722°W / 44.465556; -68.094722 (West Gouldsboro Village Library)
West Gouldsboro
127 West Street Historic District
West Street Historic District La Rochelle, Bar Harbor.jpg
West Street Historic District
May 6, 1980
(#80000226)
West St. between Billings Ave. and Eden St.
44°23′28″N68°12′41″W / 44.391111°N 68.211389°W / 44.391111; -68.211389 (West Street Historic District)
Bar Harbor
128 E. B. White House September 22, 1986
(#86002467)
State Route 175
44°17′39″N68°33′18″W / 44.2942°N 68.555°W / 44.2942; -68.555 (E. B. White House)
Brooklin
129 Samuel Kidder Whiting House July 14, 1983
(#83000453)
214 Main St
44°32′34″N68°25′15″W / 44.5429°N 68.4207°W / 44.5429; -68.4207 (Samuel Kidder Whiting House)
Ellsworth
130 Wilson Hall
Wilson Hall E. M. C. Seminary, Bucksport, ME.jpg
Wilson Hall
April 27, 1983
(#83000452)
Franklin St.
44°34′31″N68°47′51″W / 44.575278°N 68.7975°W / 44.575278; -68.7975 (Wilson Hall)
Bucksport
131 Winter Harbor Light Station
Winter Harbor Light Station Winter Harbor Lighthouse Maine.JPG
Winter Harbor Light Station
February 1, 1988
(#87002538)
Mark Island, Winter Harbor
44°21′42″N68°05′18″W / 44.361667°N 68.088333°W / 44.361667; -68.088333 (Winter Harbor Light Station)
Winter Harbor

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Atlantic Schoolhouse January 19, 1996
(#95001547)
April 27, 2010Southern side of Town Rd.
44°10′16″N68°25′17″W / 44.1711°N 68.4215°W / 44.1711; -68.4215 (Atlantic Schoolhouse)
Swan's Island Destroyed in fire caused by lightning bolt in July 2008. [11] [12]
2 Waldo-Hancock Bridge
Waldo-Hancock Bridge HAER WaldoHancock 03 320292pv.jpg
Waldo-Hancock Bridge
June 20, 1985
(#85001267)
December 18, 2013 U.S. Route 1
44°33′37″N68°48′08″W / 44.560278°N 68.802222°W / 44.560278; -68.802222 (Waldo-Hancock Bridge)
Verona Demolished in 2013. [13] Extended into Waldo County
3 Wickyup
Wickyup Wickyup 1970.jpg
Wickyup
August 29, 1970
(#70000075)
March 5, 1986vicinity of East Sullivan
44°10′16″N68°25′17″W / 44.1711°N 68.4215°W / 44.1711; -68.4215 (Wickyup)
Sullivan Summer estate of explorer Richard E. Byrd, destroyed by arsonist in 1984. [14] [15]

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in San Francisco</span>

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in San Francisco, California, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.

<span class="mw-page-title-main">National Register of Historic Places listings in Anoka County, Minnesota</span>

This is a list of the National Register of Historic Places listings in Anoka County, Minnesota. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Anoka County, Minnesota, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.

<span class="mw-page-title-main">National Register of Historic Places listings in LaRue County, Kentucky</span>

This is a list of the National Register of Historic Places listings in LaRue County, Kentucky.

<span class="mw-page-title-main">National Register of Historic Places listings in Aroostook County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Kennebec County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Androscoggin County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Franklin County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in York County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Somerset County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Penobscot County, Maine</span>

This is a list of properties on the National Register of Historic Places in Penobscot County, Maine.

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Suffolk, Virginia</span>

This is a list of the National Register of Historic Places listings in Suffolk, Virginia.

<span class="mw-page-title-main">National Register of Historic Places listings in Todd County, Minnesota</span>

This is a list of the National Register of Historic Places listings in Todd County, Minnesota. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Todd County, Minnesota, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.

<span class="mw-page-title-main">National Register of Historic Places listings in Koochiching County, Minnesota</span>

This is a list of the National Register of Historic Places listings in Koochiching County, Minnesota. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Koochiching County, Minnesota, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.

<span class="mw-page-title-main">National Register of Historic Places listings in Portland, Maine</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Becker County, Minnesota</span>

This is a list of the National Register of Historic Places listings in Becker County, Minnesota. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Becker County, Minnesota, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below may be seen in an online map.

<span class="mw-page-title-main">National Register of Historic Places listings in Steele County, Minnesota</span>

This is a list of the National Register of Historic Places listings in Steele County, Minnesota. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Steele County, Minnesota, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.

<span class="mw-page-title-main">National Register of Historic Places listings in Chippewa County, Minnesota</span>

This is a list of the National Register of Historic Places listings in Chippewa County, Minnesota. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Chippewa County, Minnesota, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.

This is a list of the National Register of Historic Places listings in Acadia National Park.

This is a list of the National Register of Historic Places listings in Voyageurs National Park.

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved December 1, 2023.
  3. 1 2 Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places . National Park Service. April 24, 2008.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. Mohney, Kirk F. (October 1987). "National Register of Historic Places Registration Form: Baker Island Light Station". National Park Service. Retrieved 2013-03-23.{{cite journal}}: Cite journal requires |journal= (help)
  7. Mohney, Kirk F. (October 1987). "National Register of Historic Places Registration Form: Bear Island Light Station". National Park Service. Retrieved 2013-03-23.{{cite journal}}: Cite journal requires |journal= (help)
  8. Krog, Bronwyn (1979-03-07). "National Register of Historic Places Registration Form: The Carriage Paths, Bridges and Gatehouses, Acadia National Park". National Park Service. Retrieved 2013-03-30.{{cite journal}}: Cite journal requires |journal= (help)
  9. "An Island In Time" (PDF). The Abbe Museum. Retrieved 2015-02-10.
  10. "Maine Heritage - Spring 2013" (PDF). Maine Coast Heritage Trust. Retrieved 2015-02-10.
  11. "Swans Island loses precious history when library burns". Bangor Daily News . July 25, 2008. p. B1. Retrieved July 6, 2022 via Newspapers.com.
  12. "Swans Island library consumed by fire". Bangor Daily News. 24 July 2008. Retrieved 2021-03-03.
  13. "Bridge nearly gone after last cables plunge into Penobscot". Sun Journal (Lewiston, Maine) . May 17, 2013. p. A3. Retrieved July 6, 2022 via Newspapers.com.
  14. "Adm. Byrd's Tunk Lake retreat burned to ground". Bangor Daily News . July 18, 1984. p. 13. Retrieved July 6, 2022 via Newspapers.com.
  15. "Dedesignation of Wickyup". National Park Service. Retrieved 2013-02-07.