[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 "The Rim" and Site of Fort Foster "The Rim" and Site of Fort Foster July 23, 1973 (# 73000155 ) South of East Machias off U.S. Route 1 44°43′01″N 67°23′45″W / 44.716944°N 67.395833°W / 44.716944; -67.395833 ("The Rim" and Site of Fort Foster ) East Machias 2 Archibald-Adams House Archibald-Adams House March 13, 1987 (# 87000429 ) State Route 193 44°36′21″N 67°55′38″W / 44.605833°N 67.927222°W / 44.605833; -67.927222 (Archibald-Adams House ) Cherryfield 3 Atkinson-Koskinen Site 45.13 Upload image November 23, 1984 (# 84000282 ) Address Restricted Steuben 4 Charles Best House Charles Best House March 2, 1982 (# 82000784 ) County Rd. 44°56′51″N 67°10′30″W / 44.9475°N 67.175°W / 44.9475; -67.175 (Charles Best House ) Pembroke 5 Birch Point Upload image December 9, 1997 (# 97000913 ) Address Restricted Machiasport 6 Former Boynton High School Former Boynton High School April 11, 2002 (# 02000351 ) 78 High St. 44°54′19″N 66°59′26″W / 44.905278°N 66.990556°W / 44.905278; -66.990556 (Former Boynton High School ) Eastport Now Eastport City Hall. 7 Boynton Street Historic District Boynton Street Historic District July 19, 1984 (# 84001542 ) 13-26 Boynton St. 44°54′18″N 66°59′13″W / 44.905°N 66.986944°W / 44.905; -66.986944 (Boynton Street Historic District ) Eastport 8 Henrietta Brewer House Henrietta Brewer House October 6, 1983 (# 83003688 ) U.S. Route 1 45°05′04″N 67°06′41″W / 45.084444°N 67.111389°W / 45.084444; -67.111389 (Henrietta Brewer House ) Robbinston 9 John N.M. Brewer House John N.M. Brewer House October 6, 1983 (# 83003690 ) U.S. Route 1 45°04′55″N 67°06′40″W / 45.081944°N 67.111111°W / 45.081944; -67.111111 (John N.M. Brewer House ) Robbinston 10 Bucknam House Bucknam House April 28, 1975 (# 75000113 ) Main St. 44°39′15″N 67°43′33″W / 44.654167°N 67.725833°W / 44.654167; -67.725833 (Bucknam House ) Columbia Falls 11 Samuel Bucknam House Samuel Bucknam House October 19, 1978 (# 78000203 ) Main St. 44°39′09″N 67°43′46″W / 44.6525°N 67.729444°W / 44.6525; -67.729444 (Samuel Bucknam House ) Columbia Falls 12 Burnham Tavern Burnham Tavern April 11, 1973 (# 73000152 ) 14 Colonial Way 44°42′50″N 67°27′36″W / 44.713889°N 67.46°W / 44.713889; -67.46 (Burnham Tavern ) Machias 13 Calais Free Library Calais Free Library April 12, 2001 (# 01000370 ) Union St., 0.05 miles northwest of its junction with U.S. Route 1 45°11′21″N 67°16′38″W / 45.189167°N 67.277222°W / 45.189167; -67.277222 (Calais Free Library ) Calais 14 Calais Historic District Calais Historic District December 20, 1978 (# 78000204 ) Church, Main, and North Sts. 45°11′19″N 67°16′40″W / 45.188611°N 67.277778°W / 45.188611; -67.277778 (Calais Historic District ) Calais 15 Calais Observatory Calais Observatory December 19, 2012 (# 12001069 ) Meridian Park, North St. 45°11′05″N 67°16′51″W / 45.184763°N 67.280762°W / 45.184763; -67.280762 (Calais Observatory ) Calais Granite installation for performing 1857 longitude survey. 16 Calais Residential Historic District Calais Residential Historic District October 28, 1994 (# 94001248 ) Roughly the area along Main St. and Calais Ave., and from Calais Ave. to Swan St. 45°11′11″N 67°16′25″W / 45.186389°N 67.273611°W / 45.186389; -67.273611 (Calais Residential Historic District ) Calais 17 Gen. Alexander Campbell House Gen. Alexander Campbell House April 13, 1977 (# 77000088 ) Campbell Hill 44°35′53″N 67°55′18″W / 44.598056°N 67.921667°W / 44.598056; -67.921667 (Gen. Alexander Campbell House ) Cherryfield 18 David W. Campbell House David W. Campbell House July 19, 1984 (# 84001545 ) Main St. 44°36′02″N 67°55′19″W / 44.600556°N 67.921944°W / 44.600556; -67.921944 (David W. Campbell House ) Cherryfield 19 Frank Campbell House Frank Campbell House October 29, 1982 (# 82000426 ) U.S. Route 1 44°35′52″N 67°55′23″W / 44.597778°N 67.923056°W / 44.597778; -67.923056 (Frank Campbell House ) Cherryfield 20 Col. Samuel Campbell House Col. Samuel Campbell House February 4, 1982 (# 82000785 ) U.S. Route 1 44°35′54″N 67°55′18″W / 44.598333°N 67.921667°W / 44.598333; -67.921667 (Col. Samuel Campbell House ) Cherryfield 21 Central Congregational Church Central Congregational Church June 23, 1976 (# 76000116 ) Middle St. 44°54′14″N 66°59′16″W / 44.903889°N 66.987778°W / 44.903889; -66.987778 (Central Congregational Church ) Eastport 22 Centre Street Congregational Church Centre Street Congregational Church May 12, 1975 (# 75000114 ) Centre St. 44°42′54″N 67°27′37″W / 44.715°N 67.460278°W / 44.715; -67.460278 (Centre Street Congregational Church ) Machias 23 Chaloner House Chaloner House February 7, 2007 (# 07000009 ) 3 Pleasant St. 44°51′42″N 66°59′06″W / 44.861667°N 66.985°W / 44.861667; -66.985 (Chaloner House ) Lubec 24 Charlotte Pound Upload image December 21, 2005 (# 05001442 ) Charlotte Rd., 0.25 miles east of its junction with 214 45°00′25″N 67°16′16″W / 45.006944°N 67.271111°W / 45.006944; -67.271111 (Charlotte Pound ) Charlotte 25 Cherryfield Academy Cherryfield Academy February 19, 1982 (# 82000786 ) Main St. 44°36′06″N 67°55′29″W / 44.601667°N 67.924722°W / 44.601667; -67.924722 (Cherryfield Academy ) Cherryfield Now houses town offices 26 Cherryfield Historic District Cherryfield Historic District October 1, 1990 (# 90001467 ) Roughly bounded by Church, Main, Park, New and High Sts., as well as River Rd. properties from U.S. Route 1 to Driscoll Island 44°35′54″N 67°55′32″W / 44.598333°N 67.925556°W / 44.598333; -67.925556 (Cherryfield Historic District ) Cherryfield 27 Columbia House Columbia House October 12, 2000 (# 00001203 ) Main St. at its junction with Church Hill Circle 44°39′15″N 67°43′43″W / 44.654167°N 67.728611°W / 44.654167; -67.728611 (Columbia House ) Columbia Falls 28 Dennysville Historic District Dennysville Historic District October 29, 1982 (# 82000427 ) The Lane, Main, and King Sts. 44°54′01″N 67°13′45″W / 44.900278°N 67.229167°W / 44.900278; -67.229167 (Dennysville Historic District ) Dennysville 29 Devils Head Site Upload image May 17, 2006 (# 06000395 ) Address Restricted Calais 30 East Machias Historic District East Machias Historic District April 11, 1973 (# 73000153 ) High, Water, and Bridge Sts. 44°44′11″N 67°23′21″W / 44.736389°N 67.389167°W / 44.736389; -67.389167 (East Machias Historic District ) East Machias 31 Eastport Historic District Eastport Historic District June 1, 1982 (# 82000787 ) Water St.; 15 Sea St. 44°54′18″N 66°59′07″W / 44.905°N 66.985278°W / 44.905; -66.985278 (Eastport Historic District ) Eastport Sea Street address represents a boundary increase July 11, 2016. 32 Fort O'Brien Fort O'Brien October 1, 1969 (# 69000024 ) South of Machiasport on a secondary road 44°41′22″N 67°23′48″W / 44.689444°N 67.396667°W / 44.689444; -67.396667 (Fort O'Brien ) Machiasport 33 Fort Sullivan Fort Sullivan January 26, 1970 (# 70000081 ) Moose Island ; barracks, 74 Washington St. 44°54′27″N 66°59′19″W / 44.9075°N 66.988611°W / 44.9075; -66.988611 (Fort Sullivan ) Eastport 34 Jeremiah Fowler House Jeremiah Fowler House December 29, 1983 (# 83003693 ) 35 School St. 44°51′37″N 66°59′14″W / 44.860278°N 66.987222°W / 44.860278; -66.987222 (Jeremiah Fowler House ) Lubec 35 Gallison Memorial Library Gallison Memorial Library January 11, 2001 (# 00001632 ) U.S. Route 1 , 0.5 miles west of its junction with U.S. Route 1A 44°37′09″N 67°48′45″W / 44.619167°N 67.8125°W / 44.619167; -67.8125 (Gallison Memorial Library ) Harrington 36 Gates House Gates House April 28, 1975 (# 75000115 ) State Route 92 44°41′49″N 67°23′38″W / 44.696944°N 67.393889°W / 44.696944; -67.393889 (Gates House ) Machiasport 37 Gilmore House Gilmore House June 14, 1979 (# 79000380 ) 764 River Road 45°11′01″N 67°15′51″W / 45.183611°N 67.264167°W / 45.183611; -67.264167 (Gilmore House ) Calais Listed at 316 Main Street. 38 Governors Point Upload image August 8, 2001 (# 01000812 ) Address Restricted Grand Lake Stream 39 Grace Episcopal Church Grace Episcopal Church August 7, 2001 (# 01000816 ) U.S. Route 1 0.5 miles northwest of its junction with 3rd Rd. 45°05′14″N 67°06′53″W / 45.087222°N 67.114722°W / 45.087222; -67.114722 (Grace Episcopal Church ) Robbinston 40 Grand Lake Stream Site Upload image December 9, 1997 (# 97000916 ) Address restricted Grand Lake Stream 41 Thomas Hamilton House Thomas Hamilton House February 4, 1982 (# 82000788 ) 78 South St. 45°10′43″N 67°16′20″W / 45.178611°N 67.272222°W / 45.178611; -67.272222 (Thomas Hamilton House ) Calais 42 Hinckley Hill Historic District Hinckley Hill Historic District October 28, 1994 (# 94001244 ) Roughly 305-326 Main St. 45°10′59″N 67°15′53″W / 45.183056°N 67.264722°W / 45.183056; -67.264722 (Hinckley Hill Historic District ) Calais 43 Hog Island-62.23 Upload image December 9, 1997 (# 97000911 ) Address restricted Machiasport 44 Hog Island-62.24 Upload image September 5, 1997 (# 97000917 ) Address restricted Machiasport 45 Hog Island-62.25 Upload image December 9, 1997 (# 97000918 ) Address restricted Machiasport 46 Hog Island-62.29 Upload image September 5, 1997 (# 97000912 ) Address restricted Machiasport 47 Holmes Cottage Holmes Cottage April 4, 1988 (# 87001855 ) 521 Main St. 45°11′15″N 67°16′28″W / 45.1875°N 67.274444°W / 45.1875; -67.274444 (Holmes Cottage ) Calais St. Croix Historical Society museum 48 Holmes Point Upload image December 9, 1997 (# 97000914 ) Address restricted Machiasport 49 Dr. Job Holmes House Dr. Job Holmes House April 5, 1990 (# 90000579 ) 527 Main St. 45°11′15″N 67°16′26″W / 45.1875°N 67.273889°W / 45.1875; -67.273889 (Dr. Job Holmes House ) Calais St. Croix Historical Society museum 50 Indian River Baptist Church Upload image June 23, 1988 (# 88000893 ) State Route 187 at Indian River 44°34′22″N 67°38′36″W / 44.572778°N 67.643333°W / 44.572778; -67.643333 (Indian River Baptist Church ) Addison 51 Theodore Jellison House Theodore Jellison House November 23, 1984 (# 84000274 ) River Rd. 45°09′53″N 67°12′02″W / 45.164722°N 67.200556°W / 45.164722; -67.200556 (Theodore Jellison House ) Calais 52 Jonesboro Grange No. 357 Jonesboro Grange No. 357 December 15, 2010 (# 10001035 ) Harrington Road 44°39′44″N 67°34′21″W / 44.6621°N 67.5725°W / 44.6621; -67.5725 (Jonesboro Grange No. 357 ) Jonesboro 53 Jonesboro Union Church Jonesboro Union Church July 18, 2002 (# 02000788 ) Looks Point Rd. at its junction with U.S. Route 1 44°39′35″N 67°34′32″W / 44.659722°N 67.575556°W / 44.659722; -67.575556 (Jonesboro Union Church ) Jonesboro 54 Libby Island Light Station Libby Island Light Station June 18, 1976 (# 76000117 ) South of Machiasport on Libby Island 44°34′16″N 67°21′54″W / 44.571111°N 67.365°W / 44.571111; -67.365 (Libby Island Light Station ) Machiasport 55 Liberty Hall Liberty Hall November 23, 1977 (# 77000089 ) State Route 92 44°41′51″N 67°23′40″W / 44.6975°N 67.394444°W / 44.6975; -67.394444 (Liberty Hall ) Machiasport 56 Lincoln House Upload image March 29, 1978 (# 78000206 ) Maine State Route 86 44°54′23″N 67°13′44″W / 44.906389°N 67.228889°W / 44.906389; -67.228889 (Lincoln House ) Dennysville 57 Little River Light Station Little River Light Station March 14, 1988 (# 88000156 ) Little River Island 44°39′02″N 67°11′39″W / 44.650556°N 67.194167°W / 44.650556; -67.194167 (Little River Light Station ) Cutler 58 Lubec Channel Light Station Lubec Channel Light Station March 14, 1988 (# 88000152 ) Lubec Channel 44°50′31″N 66°58′38″W / 44.841944°N 66.977222°W / 44.841944; -66.977222 (Lubec Channel Light Station ) Lubec 59 Machias Post Office and Customhouse Machias Post Office and Customhouse November 23, 1977 (# 77000090 ) Main and Center Sts. 44°42′55″N 67°27′30″W / 44.715278°N 67.458333°W / 44.715278; -67.458333 (Machias Post Office and Customhouse ) Machias 60 Machias Railroad Station Machias Railroad Station October 2, 1992 (# 92001293 ) 27 E. Main St. 44°43′10″N 67°27′08″W / 44.719444°N 67.452222°W / 44.719444; -67.452222 (Machias Railroad Station ) Machias 61 Machias Valley Grange, No. 360 (Former) Machias Valley Grange, No. 360 (Former) May 8, 2007 (# 07000410 ) 3 Elm St. 44°42′47″N 67°27′27″W / 44.713056°N 67.4575°W / 44.713056; -67.4575 (Machias Valley Grange, No. 360 (Former) ) Machias 62 Maine Archeological Survey site 62.46 Upload image August 8, 2001 (# 01000814 ) On an island in Machias Bay [6] Machiasport A post-contact petroglyph site with carvings of European ships [6] 63 The Mansion House The Mansion House May 22, 1973 (# 73000154 ) North of Robbinston on U.S. Route 1 45°05′10″N 67°06′44″W / 45.0861°N 67.1121°W / 45.0861; -67.1121 (The Mansion House ) Robbinston 64 Marsh Stream Farm Upload image January 12, 2016 (# 15000971 ) 38 Marsh Stream Ln. 44°40′03″N 67°25′47″W / 44.667426°N 67.429798°W / 44.667426; -67.429798 (Marsh Stream Farm ) Machiasport 65 McCurdy Smokehouse McCurdy Smokehouse July 15, 1993 (# 93000638 ) Eastern side of Water St. at its junction with School St. 44°51′39″N 66°59′01″W / 44.860833°N 66.983611°W / 44.860833; -66.983611 (McCurdy Smokehouse ) Lubec 66 McGlashan-Nickerson House McGlashan-Nickerson House June 14, 1990 (# 90000920 ) St. Croix Dr. near Pettegrove Pt. 45°07′30″N 67°08′54″W / 45.125°N 67.148333°W / 45.125; -67.148333 (McGlashan-Nickerson House ) Red Beach 67 Henry D. Moore Parish House and Library Henry D. Moore Parish House and Library November 29, 2001 (# 01001272 ) 3 Rogers Point Rd. 44°30′39″N 67°57′43″W / 44.510833°N 67.961944°W / 44.510833; -67.961944 (Henry D. Moore Parish House and Library ) Steuben 68 Narraguagus Light Station Narraguagus Light Station November 20, 1987 (# 87002022 ) Eastern side of Pond Island 44°27′15″N 67°49′44″W / 44.454167°N 67.828889°W / 44.454167; -67.828889 (Narraguagus Light Station ) Milbridge 69 William M. Nash House William M. Nash House January 4, 1983 (# 83000477 ) River Rd. 44°36′02″N 67°55′42″W / 44.600556°N 67.928333°W / 44.600556; -67.928333 (William M. Nash House ) Cherryfield 70 Ntolonapemk, Eastern Surplus Superfund Site Upload image August 8, 2001 (# 01000819 ) Roughly bounded by State Route 191 , Stone Road, Meddybemps Lake, and the Dennys River [7] 45°02′18″N 67°21′31″W / 45.03833°N 67.35855°W / 45.03833; -67.35855 (Ntolonapemk, Eastern Surplus Superfund Site ) Meddybemps 71 Patten Building Patten Building December 22, 1978 (# 78000207 ) Main St. 44°35′54″N 67°55′30″W / 44.598333°N 67.925°W / 44.598333; -67.925 (Patten Building ) Cherryfield 72 Clark Perry House Clark Perry House October 9, 1979 (# 79000169 ) Court St. 44°42′55″N 67°27′40″W / 44.715278°N 67.461111°W / 44.715278; -67.461111 (Clark Perry House ) Machias 73 Petit Manan Light Station Petit Manan Light Station October 30, 1987 (# 87001879 ) Petit Manan Island 44°22′03″N 67°51′53″W / 44.3675°N 67.864722°W / 44.3675; -67.864722 (Petit Manan Light Station ) Milbridge 74 Joshua Pettegrove House Joshua Pettegrove House March 17, 1994 (# 94000179 ) Eastern side of U.S. Route 1 , 0.25 miles north of its junction with Shattuck Rd. 45°07′32″N 67°08′47″W / 45.125556°N 67.146389°W / 45.125556; -67.146389 (Joshua Pettegrove House ) Red Beach 75 Pike's Mile Markers Pike's Mile Markers January 20, 1995 (# 94001548 ) Twelve locations spaced 1 miles apart along the eastern side of U.S. Route 1 between Robbinston and Calais 45°10′04″N 67°14′01″W / 45.167778°N 67.233611°W / 45.167778; -67.233611 (Pike's Mile Markers ) Calais 76 Capt. John Plummer House Capt. John Plummer House January 21, 2009 (# 08001358 ) 23 Pleasant St. 44°37′08″N 67°44′36″W / 44.61881°N 67.74331°W / 44.61881; -67.74331 (Capt. John Plummer House ) Addison 77 Porter Memorial Library Porter Memorial Library January 20, 1978 (# 78000208 ) Court St. 44°42′55″N 67°27′36″W / 44.715278°N 67.46°W / 44.715278; -67.46 (Porter Memorial Library ) Machias 78 Reversing Falls Site Upload image June 27, 1990 (# 90000907 ) Address Restricted Pembroke 79 Ruggles House Ruggles House January 26, 1970 (# 70000080 ) Main Street 44°39′08″N 67°43′49″W / 44.652222°N 67.730278°W / 44.652222; -67.730278 (Ruggles House ) Columbia Falls 80 St. Anne's Episcopal Church St. Anne's Episcopal Church July 8, 1982 (# 82000789 ) Church St. 45°11′16″N 67°16′31″W / 45.187778°N 67.275278°W / 45.187778; -67.275278 (St. Anne's Episcopal Church ) Calais 81 St. Croix Island International Historic Site St. Croix Island International Historic Site October 15, 1966 (# 66000932 ) St. Croix Island, on the US side of the St. Croix River 45°07′42″N 67°08′02″W / 45.128333°N 67.133889°W / 45.128333; -67.133889 (St. Croix Island International Historic Site ) St. Croix Junction 82 Sewall Memorial Congregational Church Sewall Memorial Congregational Church December 19, 2012 (# 12001070 ) 558 U.S. Route 1 45°05′04″N 67°06′42″W / 45.084324°N 67.111585°W / 45.084324; -67.111585 (Sewall Memorial Congregational Church ) Robbinston Misspelled "Sewell" in the National Register listing. 83 James R. Talbot House James R. Talbot House January 4, 1983 (# 83000478 ) U.S. Route 1 44°44′18″N 67°23′28″W / 44.738333°N 67.391111°W / 44.738333; -67.391111 (James R. Talbot House ) East Machias 84 Todd House Todd House April 23, 1980 (# 80000258 ) 11 Capens Ave. 44°54′41″N 66°59′09″W / 44.911389°N 66.985833°W / 44.911389; -66.985833 (Todd House ) Eastport 85 Union Church, (former) Union Church, (former) July 5, 2000 (# 00000759 ) Main St., 0.1 miles northeast of its junction with Addison Rd. 44°39′12″N 67°43′46″W / 44.653333°N 67.729444°W / 44.653333; -67.729444 (Union Church, (former) ) Columbia Falls 86 Union Evangelical Church Upload image June 7, 1996 (# 96000654 ) Northern side of Addison Ridge Rd., 2 miles south of U.S. Route 1 44°36′59″N 67°45′20″W / 44.616389°N 67.755556°W / 44.616389; -67.755556 (Union Evangelical Church ) Addison 87 Union Hall Union Hall June 25, 1987 (# 87000938 ) Near the junction of U.S. Route 1 and State Route 169 45°39′29″N 67°52′02″W / 45.658056°N 67.867222°W / 45.658056; -67.867222 (Union Hall ) Danforth 88 Union Meeting House Union Meeting House April 11, 2014 (# 14000139 ) 153 US Route 1 44°47′27″N 67°10′32″W / 44.7909°N 67.1755°W / 44.7909; -67.1755 (Union Meeting House ) Whiting 89 U.S. Inspection Station-Calais (Ferry Point), Maine U.S. Inspection Station-Calais (Ferry Point), Maine September 10, 2014 (# 14000559 ) 1 Main St. 45°11′27″N 67°17′01″W / 45.1908°N 67.2835°W / 45.1908; -67.2835 (U.S. Inspection Station-Calais (Ferry Point), Maine ) Calais 90 Everett Wallace House Everett Wallace House March 7, 1996 (# 96000243 ) Western side of U.S. Route 1 , 0.05 miles north of its junction with Wyman Rd. 44°31′57″N 67°52′59″W / 44.5325°N 67.883056°W / 44.5325; -67.883056 (Everett Wallace House ) Milbridge 91 George Washburn House George Washburn House February 11, 1982 (# 82000790 ) 772 River Road 45°10′59″N 67°15′50″W / 45.183056°N 67.263889°W / 45.183056; -67.263889 (George Washburn House ) Calais Listed at 318 Main Street. 92 Washington County Courthouse Washington County Courthouse November 7, 1976 (# 76000119 ) Court St. 44°42′58″N 67°27′36″W / 44.716111°N 67.46°W / 44.716111; -67.46 (Washington County Courthouse ) Machias 93 Washington County Jail Washington County Jail April 7, 1988 (# 88000393 ) Court St. 44°42′58″N 67°27′35″W / 44.716111°N 67.459722°W / 44.716111; -67.459722 (Washington County Jail ) Machias 94 David and Hadassah Wass House Upload image June 14, 2022 (# 100007806 ) 293 Water St. 44°37′08″N 67°44′41″W / 44.6189°N 67.7446°W / 44.6189; -67.7446 (David and Hadassah Wass House ) Addison 95 West Quoddy Head Light Station West Quoddy Head Light Station July 4, 1980 (# 80004601 ) Southeast of Lubec on West Quoddy Head 44°48′54″N 66°57′00″W / 44.815°N 66.95°W / 44.815; -66.95 (West Quoddy Head Light Station ) Lubec 96 West Quoddy Lifesaving Station West Quoddy Lifesaving Station April 20, 1990 (# 90000581 ) Northern side of W. Quoddy Head 44°49′04″N 66°57′59″W / 44.817778°N 66.966389°W / 44.817778; -66.966389 (West Quoddy Lifesaving Station ) Lubec 97 Whitlocks Mill Light Station Whitlocks Mill Light Station January 21, 1988 (# 87002276 ) Southern bank of the St. Croix River 45°09′46″N 67°13′41″W / 45.162778°N 67.228056°W / 45.162778; -67.228056 (Whitlocks Mill Light Station ) Calais 98 Whitneyville Congregational Church Whitneyville Congregational Church June 26, 1979 (# 79000170 ) Main St. 44°43′19″N 67°31′24″W / 44.721872°N 67.52335°W / 44.721872; -67.52335 (Whitneyville Congregational Church ) Whitneyville 99 Windswept Windswept May 8, 2007 (# 07000411 ) 421 Petit Manan Point Rd. 44°25′05″N 67°54′45″W / 44.418056°N 67.9125°W / 44.418056; -67.9125 (Windswept ) Steuben 100 Daniel Young House Daniel Young House March 22, 1984 (# 84001547 ) 34 Main St. 44°51′39″N 66°59′15″W / 44.860833°N 66.9875°W / 44.860833; -66.9875 (Daniel Young House ) Lubec