National Register of Historic Places listings in Portland, Maine

Last updated

Location of Portland in Maine Map of Maine highlighting Portland.png
Location of Portland in Maine

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Portland, Cumberland County, Maine, 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. [1]

There are 247 properties and districts listed on the National Register in Cumberland County, including 11 National Historic Landmarks. 149 of these properties and districts, including 4 National Historic Landmarks, are located outside of Portland, and are listed separately, while the 98 properties and districts in Portland are listed here. Two properties in Portland were once listed but have been removed.


    This National Park Service list is complete through NPS recent listings posted March 22, 2024. [2]

Current listings

[3] Name on the Register [4] ImageDate listed [5] LocationDescription
1 Abyssinian Meeting House
Abyssinian Meeting House Abyssinian Meeting House Portland Maine 2021.jpg
Abyssinian Meeting House
February 3, 2006
(#05001612)
73-75 Newbury St.
43°39′44″N70°14′58″W / 43.662222°N 70.249444°W / 43.662222; -70.249444 (Abyssinian Meeting House)
2 Back Cove
Back Cove Back Cove Sunset (35460399830).jpg
Back Cove
October 16, 1989
(#89001706)
Roughly Baxter Boulevard along Back Cove from Baxter to Veranda Sts.
43°40′25″N70°16′15″W / 43.673611°N 70.270833°W / 43.673611; -70.270833 (Back Cove)
3 Bagheera
Bagheera BagheeraSchooner.jpg
Bagheera
November 4, 2009
(#09000878)
Maine State Pier, Commercial St.
43°39′24″N70°14′52″W / 43.656606°N 70.247739°W / 43.656606; -70.247739 (Bagheera)
4 Battery Steele
Battery Steele Battery Steele bunker on Peaks Island, Maine.jpg
Battery Steele
October 20, 2005
(#05001176)
Florida Ave. on Peaks Island
43°39′32″N70°10′50″W / 43.658889°N 70.180556°W / 43.658889; -70.180556 (Battery Steele)
5 Harrison B. Brown House
Harrison B. Brown House HarrisonBrownHouse.JPG
Harrison B. Brown House
June 23, 1980
(#80000227)
400 Danforth St.
43°38′39″N70°16′19″W / 43.644167°N 70.271944°W / 43.644167; -70.271944 (Harrison B. Brown House)
6 J.B. Brown Memorial Block
J.B. Brown Memorial Block J.B. Brown Memorial Block - Portland, Maine - DSC03932.jpg
J.B. Brown Memorial Block
May 23, 1978
(#78000167)
Congress and Casco Sts.
43°39′21″N70°15′42″W / 43.655833°N 70.261667°W / 43.655833; -70.261667 (J.B. Brown Memorial Block)
7 A.B. Butler House
A.B. Butler House SAM 1258.JPG
A.B. Butler House
May 8, 1974
(#74000158)
4 Walker St.
43°39′09″N70°16′10″W / 43.6526°N 70.2695°W / 43.6526; -70.2695 (A.B. Butler House)
8 Cathedral of the Immaculate Conception
Cathedral of the Immaculate Conception Cathedral of the Immaculate Conception Portland ME 2012.jpg
Cathedral of the Immaculate Conception
June 20, 1985
(#85001257)
Cumberland Ave. and Congress St.
43°39′41″N70°15′17″W / 43.661389°N 70.254722°W / 43.661389; -70.254722 (Cathedral of the Immaculate Conception)
9 Leonard Bond Chapman House
Leonard Bond Chapman House Leonard Bond Chapman House.JPG
Leonard Bond Chapman House
April 23, 1980
(#80000228)
90 Capisic St.
43°39′43″N70°18′10″W / 43.661944°N 70.302778°W / 43.661944; -70.302778 (Leonard Bond Chapman House)
10 Chestnut Street Methodist Church
Chestnut Street Methodist Church ChestnutStreetMethodistME.JPG
Chestnut Street Methodist Church
October 20, 1977
(#77000063)
11-19 Chestnut St.
43°39′34″N70°15′30″W / 43.659444°N 70.258333°W / 43.659444; -70.258333 (Chestnut Street Methodist Church)
11 Children's Hospital
Children's Hospital 68HighStreet.jpg
Children's Hospital
March 7, 2012
(#12000065)
68 High St.
43°39′08″N70°15′38″W / 43.652206°N 70.260441°W / 43.652206; -70.260441 (Children's Hospital)
12 Charles Q. Clapp Block
Charles Q. Clapp Block Hay Building, Portland, Maine.jpg
Charles Q. Clapp Block
January 31, 1978
(#78000168)
Congress Sq.
43°39′15″N70°15′47″W / 43.654167°N 70.263056°W / 43.654167; -70.263056 (Charles Q. Clapp Block)
13 Charles Q. Clapp House
Charles Q. Clapp House Charles Q. Clapp House.jpg
Charles Q. Clapp House
February 23, 1972
(#72000072)
97 Spring St.
43°39′13″N70°15′43″W / 43.653611°N 70.261944°W / 43.653611; -70.261944 (Charles Q. Clapp House)
14 Nathan Clifford School
Nathan Clifford School Nathan Clifford Residences.JPG
Nathan Clifford School
December 18, 2013
(#13000925)
180 Falmouth St.
43°39′37″N70°16′49″W / 43.660281°N 70.280317°W / 43.660281; -70.280317 (Nathan Clifford School)
15 Deering Estate Barn
Deering Estate Barn PortlandME DeeringBarn.jpg
Deering Estate Barn
August 13, 1969
(#09000089)
Falmouth St. on the University of Southern Maine campus
43°39′49″N70°16′40″W / 43.663611°N 70.277778°W / 43.663611; -70.277778 (Deering Estate Barn)
Demolished 1969. [6]
16 Deering Oaks
Deering Oaks Deering Oaks, Portland, Maine.jpg
Deering Oaks
October 16, 1989
(#89001708)
Roughly bounded by Interstate 295, Forest St., Park Ave., and Deering Ave.
43°39′32″N70°16′20″W / 43.658889°N 70.272222°W / 43.658889; -70.272222 (Deering Oaks)
17 Deering Street Historic District
Deering Street Historic District DeeringStreetHistoricDistrict.JPG
Deering Street Historic District
January 27, 1983
(#83000448)
Congress, Deering, Mellen, and State Sts.
43°39′17″N70°16′07″W / 43.654722°N 70.268611°W / 43.654722; -70.268611 (Deering Street Historic District)
18 Gen. Neal Dow House
Gen. Neal Dow House DowHouse.JPG
Gen. Neal Dow House
April 11, 1973
(#73000236)
714 Congress St.
43°39′11″N70°16′12″W / 43.653056°N 70.27°W / 43.653056; -70.27 (Gen. Neal Dow House)
19 Nathaniel Dyer House
Nathaniel Dyer House DyerHousePortlandMaine.jpg
Nathaniel Dyer House
April 15, 1987
(#86003534)
168 York St.
43°38′58″N70°15′34″W / 43.6495°N 70.2594°W / 43.6495; -70.2594 (Nathaniel Dyer House)
20 Eastern Cemetery
Eastern Cemetery Eastern Cemetery, Portland.JPG
Eastern Cemetery
December 12, 1973
(#73000112)
Congress St. at its junction with Mountfort St.
43°39′46″N70°15′03″W / 43.662778°N 70.250833°W / 43.662778; -70.250833 (Eastern Cemetery)
21 Eastern Promenade
Eastern Promenade Eastern Promenade 2012-09-16 21-16-02.jpg
Eastern Promenade
October 16, 1989
(#89001707)
Roughly bounded by Eastern Promenade and Casco Bay
43°40′20″N70°14′50″W / 43.672222°N 70.247222°W / 43.672222; -70.247222 (Eastern Promenade)
22 Eighth Maine Regiment Memorial
Eighth Maine Regiment Memorial Eighth Maine Regiment Memorial Front.jpg
Eighth Maine Regiment Memorial
October 4, 2006
(#06000919)
13 8th Main Ave., Peaks Island
43°39′09″N70°11′32″W / 43.6525°N 70.192222°W / 43.6525; -70.192222 (Eighth Maine Regiment Memorial)
23 Engine Company Number Nine Firehouse
Engine Company Number Nine Firehouse Engine Company Number Nine Firehouse.JPG
Engine Company Number Nine Firehouse
October 28, 2010
(#10000876)
17 Arbor St.
43°41′08″N70°17′34″W / 43.685556°N 70.292778°W / 43.685556; -70.292778 (Engine Company Number Nine Firehouse)
24 Everett Chambers
Everett Chambers Everett Chambers, Portland ME.jpg
Everett Chambers
May 19, 2006
(#06000397)
47-55 Oak St.
43°39′18″N70°15′42″W / 43.655°N 70.261667°W / 43.655; -70.261667 (Everett Chambers)
25 Evergreen Cemetery
Evergreen Cemetery Civil War Memorial, Evergreen Cemetery, Portland Maine side view.jpg
Evergreen Cemetery
June 18, 1992
(#92000791)
Off the western side of Stevens Ave., north of its junction with Brighton Ave.
43°40′51″N70°18′04″W / 43.680833°N 70.301111°W / 43.680833; -70.301111 (Evergreen Cemetery)
26 Fifth Maine Regiment Community Center
Fifth Maine Regiment Community Center 5th Maine Regiment Museum.jpg
Fifth Maine Regiment Community Center
January 5, 1978
(#78000169)
Seashore Ave. on Peaks Island
43°39′10″N70°11′36″W / 43.652778°N 70.193333°W / 43.652778; -70.193333 (Fifth Maine Regiment Community Center)
27 First Parish Church
First Parish Church First Parish Church (Portland, Maine) (cropped).jpg
First Parish Church
January 12, 1973
(#73000113)
425 Congress St.
43°39′30″N70°15′32″W / 43.658333°N 70.258889°W / 43.658333; -70.258889 (First Parish Church)
28 Fort Gorges
Fort Gorges FortGorges830Entrance.jpg
Fort Gorges
August 28, 1973
(#73000114)
East of Portland on Hog Island in Portland Harbor
43°39′46″N70°13′18″W / 43.662778°N 70.221667°W / 43.662778; -70.221667 (Fort Gorges)
29 Fort McKinley Historic District
Fort McKinley Historic District Fort McKinley Parade Ground - Diamond Cove.jpg
Fort McKinley Historic District
March 21, 1985
(#85000611)
Great Diamond Island
43°41′00″N70°11′47″W / 43.683333°N 70.196389°W / 43.683333; -70.196389 (Fort McKinley Historic District)
30 Fort McKinley Torpedo Storehouse March 19, 2024
(#100010087)
148 Coveside Drive, Great Diamond Island
43°41′00″N70°11′23″W / 43.6832°N 70.1897°W / 43.6832; -70.1897 (Fort McKinley Torpedo Storehouse)
31 Franklin Towers
Franklin Towers Franklin Towers from city hall parking lot.jpg
Franklin Towers
March 5, 2024
(#100009363)
211 Cumberland Ave. (Tax ID address 61 Wilmot St.)
43°39′41″N70°15′22″W / 43.6615°N 70.2561°W / 43.6615; -70.2561 (Franklin Towers)
32 The Gothic House
The Gothic House TheGothicHousePortland.JPG
The Gothic House
December 31, 1974
(#72001539)
387 Spring St.
43°38′45″N70°16′30″W / 43.645833°N 70.275°W / 43.645833; -70.275 (The Gothic House)
33 Green Memorial A.M.E. Zion Church
Green Memorial A.M.E. Zion Church Green Memorial A M E Zion Church, Portland ME.jpg
Green Memorial A.M.E. Zion Church
January 17, 1973
(#73000115)
46 Sheridan St.
43°39′50″N70°14′58″W / 43.663889°N 70.249444°W / 43.663889; -70.249444 (Green Memorial A.M.E. Zion Church)
34 Byron Greenough Block
Byron Greenough Block H H Hay Block, Portland ME.jpg
Byron Greenough Block
March 10, 1977
(#77000065)
Free and Middle Sts.
43°39′25″N70°15′28″W / 43.656944°N 70.257778°W / 43.656944; -70.257778 (Byron Greenough Block)
35 Greenwood Garden Playhouse September 10, 2021
(#100006989)
32 Garden Pl., Peaks Island
43°39′13″N70°11′54″W / 43.6537°N 70.1983°W / 43.6537; -70.1983 (Greenwood Garden Playhouse)
36 Griffin House
Griffin House 200 High Street, Portland ME.jpg
Griffin House
July 19, 1984
(#84001360)
200 High St.
43°39′21″N70°15′59″W / 43.655833°N 70.266389°W / 43.655833; -70.266389 (Griffin House)
37 Hamblen Block
Hamblen Block HamblenBlock.jpg
Hamblen Block
July 21, 1983
(#83000449)
188-194 Danforth St.
43°38′54″N70°15′50″W / 43.648333°N 70.263889°W / 43.648333; -70.263889 (Hamblen Block)
38 Hamblen Development Historic District
Hamblen Development Historic District PortlandME HamblenDevelopmentHD.jpg
Hamblen Development Historic District
June 18, 1992
(#92000802)
188-208 Danforth St.
43°38′54″N70°15′50″W / 43.648333°N 70.263889°W / 43.648333; -70.263889 (Hamblen Development Historic District)
39 Asa Hanson Block
Asa Hanson Block Asa Hanson Block, Portland, Maine.jpg
Asa Hanson Block
December 31, 2001
(#01001418)
548-550 Congress St.
43°39′19″N70°15′43″W / 43.655278°N 70.261944°W / 43.655278; -70.261944 (Asa Hanson Block)
40 How Houses
How Houses How Houses - 30-32 Pleasant St.JPG
How Houses
January 20, 1980
(#80000377)
23 Danforth St., 30-32, 40 Pleasant Sts.
43°39′14″N70°15′30″W / 43.653889°N 70.258333°W / 43.653889; -70.258333 (How Houses)
A small group of houses belonging to the How family
41 Daniel How House
Daniel How House 23 Danforth Street, Portland ME.jpg
Daniel How House
April 24, 1973
(#73000265)
23 Danforth St.
43°39′14″N70°15′30″W / 43.653889°N 70.258333°W / 43.653889; -70.258333 (Daniel How House)
42 Joseph Holt Ingraham House
Joseph Holt Ingraham House Joseph Holt Ingraham House.jpg
Joseph Holt Ingraham House
July 16, 1973
(#73000116)
51 State St.
43°39′00″N70°15′41″W / 43.65°N 70.261389°W / 43.65; -70.261389 (Joseph Holt Ingraham House)
43 Lancaster Block
Lancaster Block LancasterBlockPortland.jpg
Lancaster Block
September 29, 1982
(#82000745)
474 Congress St.
43°39′25″N70°15′35″W / 43.656944°N 70.259722°W / 43.656944; -70.259722 (Lancaster Block)
44 Adam P. Leighton House
Adam P. Leighton House 261 Western Promenade, Portland ME.jpg
Adam P. Leighton House
September 29, 1982
(#82000746)
261 Western Promenade
43°39′04″N70°16′34″W / 43.651111°N 70.276111°W / 43.651111; -70.276111 (Adam P. Leighton House)
45 Lincoln Park
Lincoln Park LincolnParkMaine.JPG
Lincoln Park
October 16, 1989
(#89001709)
Bounded by Pearl, Franklin, Market, and Federal Sts.
43°39′35″N70°15′18″W / 43.659722°N 70.255°W / 43.659722; -70.255 (Lincoln Park)
46 Henry Wadsworth Longfellow Monument
Henry Wadsworth Longfellow Monument H.W.Longfellow statue ,Portland,ME.jpg
Henry Wadsworth Longfellow Monument
April 5, 1990
(#90000580)
Southeastern corner of State and Congress Sts.
43°39′11″N70°16′02″W / 43.653056°N 70.267222°W / 43.653056; -70.267222 (Henry Wadsworth Longfellow Monument)
47 Maine Archeological Site No. 9-16 May 7, 1979
(#79000141)
Great Diamond Island [7]
Native American site
48 Maine Central Railroad General Office Building
Maine Central Railroad General Office Building Maine Central Railroad General Office Building, Portland, ME.jpg
Maine Central Railroad General Office Building
January 7, 1988
(#87002192)
222-224 St. John St.
43°39′03″N70°16′48″W / 43.650833°N 70.28°W / 43.650833; -70.28 (Maine Central Railroad General Office Building)
49 Maine Eye and Ear Infirmary
Maine Eye and Ear Infirmary Maine Eye and Ear Infirmary, Portland, Maine.jpg
Maine Eye and Ear Infirmary
September 25, 1986
(#86002469)
794-800 Congress St.
43°39′13″N70°16′24″W / 43.653611°N 70.273333°W / 43.653611; -70.273333 (Maine Eye and Ear Infirmary)
50 Maine Historical Society
Maine Historical Society Maine Historical Society.JPG
Maine Historical Society
November 17, 1980
(#80000230)
485 Congress St.
43°39′25″N70°15′38″W / 43.656944°N 70.260556°W / 43.656944; -70.260556 (Maine Historical Society)
The Society's 1907 Library Building, located next to the Wadsworth-Longfellow House.
51 Maine Publicity Bureau Building
Maine Publicity Bureau Building Maine Publicity Bureau Building.JPG
Maine Publicity Bureau Building
January 26, 1990
(#89002344)
501 Danforth St.
43°38′38″N70°16′34″W / 43.643895°N 70.276083°W / 43.643895; -70.276083 (Maine Publicity Bureau Building)
52 Marine Hospital
Marine Hospital Marine Hospital - Portland, Maine.JPG
Marine Hospital
August 21, 1974
(#74000161)
331 Veranda St.
43°41′18″N70°14′51″W / 43.688333°N 70.2475°W / 43.688333; -70.2475 (Marine Hospital)
53 Mariner's Church
Mariner's Church Mariner's Church in Portland.jpg
Mariner's Church
April 23, 1973
(#73000117)
368-374 Fore St.
43°39′23″N70°15′11″W / 43.656389°N 70.253056°W / 43.656389; -70.253056 (Mariner's Church)
54 Masonic Temple
Masonic Temple Masonic Temple, Portland ME.jpg
Masonic Temple
February 11, 1982
(#82000748)
415 Congress St.
43°39′32″N70°15′30″W / 43.658889°N 70.258333°W / 43.658889; -70.258333 (Masonic Temple)
55 McLellan-Sweat Mansion
McLellan-Sweat Mansion McLellan in Winter.jpg
McLellan-Sweat Mansion
March 5, 1970
(#70000073)
111 High St.
43°39′12″N70°15′45″W / 43.653333°N 70.2625°W / 43.653333; -70.2625 (McLellan-Sweat Mansion)
56 Mechanics' Hall
Mechanics' Hall Mechanics Hall, Portland Maine.jpg
Mechanics' Hall
October 3, 1973
(#73000118)
519 Congress St.
43°39′23″N70°15′43″W / 43.656389°N 70.261944°W / 43.656389; -70.261944 (Mechanics' Hall)
57 William Minott House
William Minott House William Minott House.jpg
William Minott House
July 10, 1979
(#79000142)
45 Park St.
43°39′03″N70°15′38″W / 43.650833°N 70.260556°W / 43.650833; -70.260556 (William Minott House)
58 Morse-Libby Mansion
Morse-Libby Mansion Victoria Mansion, Portland, Maine USA.jpg
Morse-Libby Mansion
May 19, 1970
(#70000074)
109 Danforth St.
43°39′06″N70°15′40″W / 43.651667°N 70.261111°W / 43.651667; -70.261111 (Morse-Libby Mansion)
59 North School
North School North School 2012-09-16 14-17-12.jpg
North School
April 12, 1982
(#82000749)
248-264 Congress Street
43°39′44″N70°15′07″W / 43.662222°N 70.251944°W / 43.662222; -70.251944 (North School)
60 Park Street Row
Park Street Row Park Street Rowhouses.jpg
Park Street Row
February 23, 1972
(#72000074)
88-114 Park St.
43°39′06″N70°15′46″W / 43.651667°N 70.262778°W / 43.651667; -70.262778 (Park Street Row)
61 Porteous, Mitchell and Braun Company Building
Porteous, Mitchell and Braun Company Building Maine College of Art (MECA), Portland, Maine.jpg
Porteous, Mitchell and Braun Company Building
September 27, 1996
(#96001039)
522-528 Congress St.
43°39′21″N70°15′40″W / 43.655833°N 70.261111°W / 43.655833; -70.261111 (Porteous, Mitchell and Braun Company Building)
62 Portland City Hall
Portland City Hall City Hall, Portland, Maine LCCN2011635099.tif
Portland City Hall
May 7, 1973
(#73000119)
389 Congress St.
43°39′34″N70°15′27″W / 43.659444°N 70.2575°W / 43.659444; -70.2575 (Portland City Hall)
63 Portland City Hospital
Portland City Hospital Portland City Hospital - Loring House Apartments 02.JPG
Portland City Hospital
March 21, 1985
(#85000612)
Brighton Ave.
43°40′37″N70°19′31″W / 43.6769°N 70.3253°W / 43.6769; -70.3253 (Portland City Hospital)
64 Portland Club
Portland Club Portland Club in Maine.jpg
Portland Club
January 25, 1973
(#73000120)
156 State St.
43°39′07″N70°15′58″W / 43.6519°N 70.2661°W / 43.6519; -70.2661 (Portland Club)
65 Portland High School
Portland High School Portland High School Front.JPG
Portland High School
November 23, 1984
(#84003879)
284 Cumberland Ave.
43°39′33″N70°15′34″W / 43.6592°N 70.2594°W / 43.6592; -70.2594 (Portland High School)
66 Portland Observatory
Portland Observatory Portland Observatory 5-30-2005.JPG
Portland Observatory
April 24, 1973
(#73000122)
138 Congress St.
43°39′56″N70°14′11″W / 43.6656°N 70.2364°W / 43.6656; -70.2364 (Portland Observatory)
67 Portland Packing Company Factory
Portland Packing Company Factory Portland Packing Company Factory.jpg
Portland Packing Company Factory
June 7, 1996
(#96000651)
14-26 York St.
43°39′14″N70°15′27″W / 43.6539°N 70.2575°W / 43.6539; -70.2575 (Portland Packing Company Factory)
68 Portland Soldiers and Sailors Monument
Portland Soldiers and Sailors Monument Our Lady of Victories statue, Portland, Maine.jpg
Portland Soldiers and Sailors Monument
April 1, 1998
(#98000308)
Junction of Congress St. and Federal St.
43°39′26″N70°15′34″W / 43.6572°N 70.2594°W / 43.6572; -70.2594 (Portland Soldiers and Sailors Monument)
69 Portland Waterfront Historic District
Portland Waterfront Historic District 83 Commercial Street, Portland ME.jpg
Portland Waterfront Historic District
May 2, 1974
(#74000353)
Waterfront area; also 79-85 and 295-309 Commercial and 3 Center Sts.; also Merrill's Wharf, 252-260 Commercial St.; also 113-115 Middle St.
43°39′17″N70°15′37″W / 43.6547°N 70.2603°W / 43.6547; -70.2603 (Portland Waterfront Historic District)
Addresses on Commercial and Center Sts. represent boundary increases of December 23, 1984 and March 7, 2012; addresses on Middle Street represent a boundary increase approved October 5, 2020.
70 Rackleff Building
Rackleff Building Rackleff Building Portland.jpg
Rackleff Building
May 9, 1973
(#73000123)
129–131 Middle St.
43°39′31″N70°15′14″W / 43.6586°N 70.2539°W / 43.6586; -70.2539 (Rackleff Building)
71 Thomas Brackett Reed House
Thomas Brackett Reed House 30-32 Deering Street, Portland ME.jpg
Thomas Brackett Reed House
May 7, 1973
(#73000239)
30-32 Deering St.
43°39′15″N70°16′03″W / 43.6542°N 70.2675°W / 43.6542; -70.2675 (Thomas Brackett Reed House)
Home of Thomas Brackett Reed, nineteenth-century Speaker of the United States House of Representatives
72 Thomas B. Reed School
Thomas B. Reed School PortlandME ThomasBReedSchool.jpg
Thomas B. Reed School
January 6, 2020
(#100004827)
26 Homestead Ave.
43°41′42″N70°18′06″W / 43.6950°N 70.3017°W / 43.6950; -70.3017 (Thomas B. Reed School)
73 John B. Russwurm House
John B. Russwurm House John B. Russwurm House.JPG
John B. Russwurm House
July 21, 1983
(#83000450)
238 Ocean Ave.
43°40′44″N70°16′49″W / 43.6789°N 70.2803°W / 43.6789; -70.2803 (John B. Russwurm House)
Home of John B. Russwurm, abolitionist
74 Sagamore Village Historic District
Sagamore Village Historic District PortlandME SagamoreVillageHD 2.jpg
Sagamore Village Historic District
August 3, 2020
(#100005397)
Cabot, Purchase, Popham, Godfrey, and Josselyn Sts., and portions of Taft and Brighton Aves.
43°40′35″N70°19′19″W / 43.6764°N 70.3219°W / 43.6764; -70.3219 (Sagamore Village Historic District)
75 St. Joseph's Academy and Convent
St. Joseph's Academy and Convent St. Joseph Convent - Portland, Maine.jpg
St. Joseph's Academy and Convent
March 27, 2017
(#100000806)
605 Stevens Ave.; also 631 Stevens Ave.
43°40′44″N70°17′39″W / 43.6790°N 70.2941°W / 43.6790; -70.2941 (St. Joseph's Academy and Convent)
631 Stevens Ave. represents a boundary increase approved December 30, 2022.
76 St. Lawrence Church
St. Lawrence Church PortlandME StLawrenceArtsCenter 2.jpg
St. Lawrence Church
October 1, 1979
(#79000145)
76 Congress St.
43°40′01″N70°14′48″W / 43.6669°N 70.2467°W / 43.6669; -70.2467 (St. Lawrence Church)
Church demolished; parish hall converted to a performing arts center.
77 St. Paul's Church and Rectory
St. Paul's Church and Rectory St Pauls Church, Portland ME.jpg
St. Paul's Church and Rectory
December 22, 1978
(#78000176)
279 Congress St.
43°39′43″N70°15′12″W / 43.6619°N 70.2533°W / 43.6619; -70.2533 (St. Paul's Church and Rectory)
78 Schlotterbeck and Foss Building
Schlotterbeck and Foss Building Schlotterbeck and Foss Building Elevated.jpg
Schlotterbeck and Foss Building
July 11, 2016
(#16000436)
117 Preble St.
43°39′37″N70°15′48″W / 43.6603°N 70.2632°W / 43.6603; -70.2632 (Schlotterbeck and Foss Building)
79 F.O.J. Smith Tomb
F.O.J. Smith Tomb F.O.J. Smith Tomb.JPG
F.O.J. Smith Tomb
December 31, 1974
(#74000166)
Evergreen Cemetery
43°40′47″N70°18′08″W / 43.6797°N 70.3022°W / 43.6797; -70.3022 (F.O.J. Smith Tomb)
80 Sparrow House
Sparrow House Sparrow House - Portland, Maine.JPG
Sparrow House
October 29, 1982
(#82000421)
35 Arlington St.
43°40′12″N70°16′58″W / 43.67°N 70.2828°W / 43.67; -70.2828 (Sparrow House)
81 Spring Street Historic District
Spring Street Historic District Portland Fire Museum.jpg
Spring Street Historic District
April 3, 1970
(#70000043)
Roughly bounded by Forest, Oak, Danforth, Brackett and Pine Sts.
43°39′08″N70°15′50″W / 43.6522°N 70.2639°W / 43.6522; -70.2639 (Spring Street Historic District)
82 John Calvin Stevens House
John Calvin Stevens House John Calvin Stevens House.jpg
John Calvin Stevens House
July 16, 1973
(#73000125)
52 Bowdoin St.
43°38′48″N70°16′30″W / 43.6467°N 70.275°W / 43.6467; -70.275 (John Calvin Stevens House)
83 Stroudwater Historic District
Stroudwater Historic District PortlandME StroudwaterHD.jpg
Stroudwater Historic District
February 16, 1973
(#73000126)
Residential area at the confluence of the Stroudwater and Fore Rivers
43°39′24″N70°18′52″W / 43.6567°N 70.3144°W / 43.6567; -70.3144 (Stroudwater Historic District)
84 Tate House
Tate House PortlandME TateHouse 01.jpg
Tate House
January 12, 1970
(#70000072)
1270 Westbrook St.
43°39′25″N70°18′43″W / 43.656944°N 70.311944°W / 43.656944; -70.311944 (Tate House)
85 Thompson Block
Thompson Block Thompson Block, Portland, Maine.jpg
Thompson Block
February 28, 1973
(#73000127)
117, 119, 121, 123, and 125 Middle St.
43°39′32″N70°15′11″W / 43.658889°N 70.253056°W / 43.658889; -70.253056 (Thompson Block)
86 Timberwind (Schooner)
Timberwind (Schooner) Schooner Timberwind.jpg
Timberwind (Schooner)
March 26, 1992
(#92000274)
Maine State Pier, Commercial St.
Coordinates missing
Moved from Rockport to Belfast in 2015 and to Portland in 2018. [8]
87 Tracy-Causer Block
Tracy-Causer Block 505 Fore Street, Portland ME.jpg
Tracy-Causer Block
March 17, 1994
(#89001941)
505-509 Fore St.
43°39′18″N70°15′26″W / 43.655°N 70.257222°W / 43.655; -70.257222 (Tracy-Causer Block)
88 Trefethen-Evergreen Improvement Association March 19, 2024
(#100010086)
12 Trefethen Avenue, Peaks Island
43°40′09″N70°11′31″W / 43.6692°N 70.1920°W / 43.6692; -70.1920 (Trefethen-Evergreen Improvement Association)
89 U.S. Courthouse
U.S. Courthouse Edward T. Gignoux U.S. Courthouse, Portland, Maine LCCN2014630000.tif
U.S. Courthouse
February 12, 1974
(#74000168)
156 Federal St.
43°39′31″N70°15′42″W / 43.658611°N 70.261667°W / 43.658611; -70.261667 (U.S. Courthouse)
90 U.S. Customhouse
U.S. Customhouse Exterior. U.S. Custom House, Portland, Maine LCCN2014630015.tif
U.S. Customhouse
May 17, 1973
(#73000128)
312 Fore St.
43°39′26″N70°15′05″W / 43.657222°N 70.251389°W / 43.657222; -70.251389 (U.S. Customhouse)
91 US Post Office-Portland Main
US Post Office-Portland Main Post Office, Portland ME.jpg
US Post Office-Portland Main
May 9, 1986
(#86001011)
125 Forest Avenue
43°39′30″N70°16′00″W / 43.658333°N 70.266667°W / 43.658333; -70.266667 (US Post Office-Portland Main)
92 Wadsworth-Longfellow House
Wadsworth-Longfellow House Wadsworth-Longfellow House - Portland, Maine - DSC03903.jpg
Wadsworth-Longfellow House
October 15, 1966
(#66000090)
487 Congress St.
43°39′23″N70°15′40″W / 43.656389°N 70.261111°W / 43.656389; -70.261111 (Wadsworth-Longfellow House)
93 Wendameen (Yacht)
Wendameen (Yacht) Wendameen Portland (6234843174).jpg
Wendameen (Yacht)
March 26, 1992
(#92000273)
Maine State Pier, Commercial St.
43°39′26″N70°14′55″W / 43.657160°N 70.248559°W / 43.657160; -70.248559 (Wendameen (Yacht))
Although listed in Camden, she is now based in Portland. [9]
94 Westbrook College Historic District
Westbrook College Historic District UNE Ludcke Auditorium.jpg
Westbrook College Historic District
September 15, 1977
(#77000066)
716 Stevens Ave.
43°41′00″N70°17′45″W / 43.683333°N 70.295833°W / 43.683333; -70.295833 (Westbrook College Historic District)
95 Western Promenade
Western Promenade Western Promenade in Summer.jpg
Western Promenade
October 16, 1989
(#89001710)
Roughly Western Promenade from Maine Medical Center to Valley St.
43°38′48″N70°16′32″W / 43.646667°N 70.275556°W / 43.646667; -70.275556 (Western Promenade)
96 Western Promenade Historic District
Western Promenade Historic District Image-House in the west end of Portland, Maine2.jpg
Western Promenade Historic District
February 16, 1984
(#84001363)
Roughly bounded by Western Promenade and Bramhall, Brackett, Emery, and Danforth Sts.
43°38′54″N70°16′19″W / 43.648333°N 70.271944°W / 43.648333; -70.271944 (Western Promenade Historic District)
97 Williston-West Church and Parish House
Williston-West Church and Parish House Williston-West Church, Portland ME.jpg
Williston-West Church and Parish House
June 22, 1980
(#80000232)
32 Thomas St.
43°38′52″N70°16′16″W / 43.647778°N 70.271111°W / 43.647778; -70.271111 (Williston-West Church and Parish House)
98 Woodman Building
Woodman Building Woodman Building, Pearl Street side. Portland, Maine.jpg
Woodman Building
February 23, 1972
(#72000075)
133-141 Middle St.
43°39′31″N70°15′15″W / 43.658611°N 70.254167°W / 43.658611; -70.254167 (Woodman Building)

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationDescription
1 First Baptist Church January 31, 1978
(#78000170)
July 14, 2015353 Congress St.
43°39′37″N70°15′20″W / 43.660278°N 70.255556°W / 43.660278; -70.255556 (First Baptist Church)
2 Portland Stove Foundry November 18, 1974
(#74000164)
January 22, 200957 Kennebec St.
43°39′44″N70°15′40″W / 43.6622°N 70.2611°W / 43.6622; -70.2611 (Portland Stove Foundry)
Significantly damaged by fires in 1989 [10] and 1991. Subsequently demolished.

See also

Related Research Articles

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

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

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

List of the National Register of Historic Places listings in Cumberland County, New Jersey

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

This is a list of the National Register of Historic Places listings in Cumberland County, Pennsylvania.

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

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

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

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

<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 Piscataquis County, Maine</span>

This is a list of the National Register of Historic Places listings in Piscataquis 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 Sagadahoc County, Maine</span>

This is a list of the National Register of Historic Places listings in Sagadahoc 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 Oxford County, Maine</span>

This is a list of the National Register of Historic Places listings in Oxford 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 Knox County, Maine</span>

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

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

This is a list of the National Register of Historic Places listings in Lincoln 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 Cumberland County, North Carolina</span>

This list includes properties and districts listed on the National Register of Historic Places in Cumberland County, North Carolina, United States. Click the "Map of all coordinates" link to the right to view a Google map of all properties and districts with latitude and longitude coordinates in the table below.

This is a list of the National Register of Historic Places listings in Claiborne County, Tennessee.

This is a list of the National Register of Historic Places listings in Smith County, Tennessee.

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 March 22, 2024.
  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. "Deering Barn, ca. 1947". Maine Memory Network. Retrieved 2015-12-22.
  7. "Portland Comprehensive Plan, Part 1B" (PDF). City of Portland. Retrieved 2010-10-09.[ permanent dead link ]
  8. Historic Belfast-based schooner sold, moving to Portland
  9. "Portland Schooner Company - sailing Portland Maine's only historic windjammers". Archived from the original on 2015-07-15. Retrieved 2016-04-12.
  10. "No cause found for foundry fire". Sun Journal (Lewiston, Maine) . February 24, 1989. p. 4A. Retrieved July 6, 2022 via Newspapers.com.