[3] Name on the Register [4] Image Date listed [5] Location Description 1 Abyssinian Meeting House Abyssinian Meeting House February 3, 2006 (# 05001612 ) 73-75 Newbury St. 43°39′44″N 70°14′58″W / 43.662222°N 70.249444°W / 43.662222; -70.249444 (Abyssinian Meeting House ) 2 Back Cove Back Cove October 16, 1989 (# 89001706 ) Roughly Baxter Boulevard along Back Cove from Baxter to Veranda Sts. 43°40′25″N 70°16′15″W / 43.673611°N 70.270833°W / 43.673611; -70.270833 (Back Cove ) 3 Bagheera Bagheera November 4, 2009 (# 09000878 ) Maine State Pier , Commercial St. 43°39′24″N 70°14′52″W / 43.656606°N 70.247739°W / 43.656606; -70.247739 (Bagheera ) 4 Battery Steele Battery Steele October 20, 2005 (# 05001176 ) Florida Ave. on Peaks Island 43°39′32″N 70°10′50″W / 43.658889°N 70.180556°W / 43.658889; -70.180556 (Battery Steele ) 5 Harrison B. Brown House Harrison B. Brown House June 23, 1980 (# 80000227 ) 400 Danforth St. 43°38′39″N 70°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 May 23, 1978 (# 78000167 ) Congress and Casco Sts. 43°39′21″N 70°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 May 8, 1974 (# 74000158 ) 4 Walker St. 43°39′09″N 70°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 June 20, 1985 (# 85001257 ) Cumberland Ave. and Congress St. 43°39′41″N 70°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 April 23, 1980 (# 80000228 ) 90 Capisic St. 43°39′43″N 70°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 October 20, 1977 (# 77000063 ) 11-19 Chestnut St. 43°39′34″N 70°15′30″W / 43.659444°N 70.258333°W / 43.659444; -70.258333 (Chestnut Street Methodist Church ) 11 Children's Hospital Children's Hospital March 7, 2012 (# 12000065 ) 68 High St. 43°39′08″N 70°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 January 31, 1978 (# 78000168 ) Congress Sq. 43°39′15″N 70°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 February 23, 1972 (# 72000072 ) 97 Spring St. 43°39′13″N 70°15′43″W / 43.653611°N 70.261944°W / 43.653611; -70.261944 (Charles Q. Clapp House ) 14 Nathan Clifford School Nathan Clifford School December 18, 2013 (# 13000925 ) 180 Falmouth St. 43°39′37″N 70°16′49″W / 43.660281°N 70.280317°W / 43.660281; -70.280317 (Nathan Clifford School ) 15 Deering Estate Barn Deering Estate Barn August 13, 1969 (# 09000089 ) Falmouth St. on the University of Southern Maine campus 43°39′49″N 70°16′40″W / 43.663611°N 70.277778°W / 43.663611; -70.277778 (Deering Estate Barn ) Demolished 1969. [6] 16 Deering Oaks Deering Oaks October 16, 1989 (# 89001708 ) Roughly bounded by Interstate 295 , Forest St., Park Ave., and Deering Ave. 43°39′32″N 70°16′20″W / 43.658889°N 70.272222°W / 43.658889; -70.272222 (Deering Oaks ) 17 Deering Street Historic District Deering Street Historic District January 27, 1983 (# 83000448 ) Congress, Deering, Mellen, and State Sts. 43°39′17″N 70°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 April 11, 1973 (# 73000236 ) 714 Congress St. 43°39′11″N 70°16′12″W / 43.653056°N 70.27°W / 43.653056; -70.27 (Gen. Neal Dow House ) 19 Nathaniel Dyer House Nathaniel Dyer House April 15, 1987 (# 86003534 ) 168 York St. 43°38′58″N 70°15′34″W / 43.6495°N 70.2594°W / 43.6495; -70.2594 (Nathaniel Dyer House ) 20 Eastern Cemetery Eastern Cemetery December 12, 1973 (# 73000112 ) Congress St. at its junction with Mountfort St. 43°39′46″N 70°15′03″W / 43.662778°N 70.250833°W / 43.662778; -70.250833 (Eastern Cemetery ) 21 Eastern Promenade Eastern Promenade October 16, 1989 (# 89001707 ) Roughly bounded by Eastern Promenade and Casco Bay 43°40′20″N 70°14′50″W / 43.672222°N 70.247222°W / 43.672222; -70.247222 (Eastern Promenade ) 22 Eighth Maine Regiment Memorial Eighth Maine Regiment Memorial October 4, 2006 (# 06000919 ) 13 8th Main Ave., Peaks Island 43°39′09″N 70°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 October 28, 2010 (# 10000876 ) 17 Arbor St. 43°41′08″N 70°17′34″W / 43.685556°N 70.292778°W / 43.685556; -70.292778 (Engine Company Number Nine Firehouse ) 24 Everett Chambers Everett Chambers May 19, 2006 (# 06000397 ) 47-55 Oak St. 43°39′18″N 70°15′42″W / 43.655°N 70.261667°W / 43.655; -70.261667 (Everett Chambers ) 25 Evergreen Cemetery Evergreen Cemetery June 18, 1992 (# 92000791 ) Off the western side of Stevens Ave., north of its junction with Brighton Ave. 43°40′51″N 70°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 January 5, 1978 (# 78000169 ) Seashore Ave. on Peaks Island 43°39′10″N 70°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 January 12, 1973 (# 73000113 ) 425 Congress St. 43°39′30″N 70°15′32″W / 43.658333°N 70.258889°W / 43.658333; -70.258889 (First Parish Church ) 28 Fort Gorges Fort Gorges August 28, 1973 (# 73000114 ) East of Portland on Hog Island in Portland Harbor 43°39′46″N 70°13′18″W / 43.662778°N 70.221667°W / 43.662778; -70.221667 (Fort Gorges ) 29 Fort McKinley Historic District Fort McKinley Historic District March 21, 1985 (# 85000611 ) Great Diamond Island 43°41′00″N 70°11′47″W / 43.683333°N 70.196389°W / 43.683333; -70.196389 (Fort McKinley Historic District ) 30 Fort McKinley Torpedo Storehouse Upload image March 19, 2024 (# 100010087 ) 148 Coveside Drive, Great Diamond Island 43°41′00″N 70°11′23″W / 43.6832°N 70.1897°W / 43.6832; -70.1897 (Fort McKinley Torpedo Storehouse ) 31 Franklin Towers Franklin Towers March 5, 2024 (# 100009363 ) 211 Cumberland Ave. (Tax ID address 61 Wilmot St.) 43°39′41″N 70°15′22″W / 43.6615°N 70.2561°W / 43.6615; -70.2561 (Franklin Towers ) 32 The Gothic House The Gothic House December 31, 1974 (# 72001539 ) 387 Spring St. 43°38′45″N 70°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 January 17, 1973 (# 73000115 ) 46 Sheridan St. 43°39′50″N 70°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 March 10, 1977 (# 77000065 ) Free and Middle Sts. 43°39′25″N 70°15′28″W / 43.656944°N 70.257778°W / 43.656944; -70.257778 (Byron Greenough Block ) 35 Greenwood Garden Playhouse Upload image September 10, 2021 (# 100006989 ) 32 Garden Pl., Peaks Island 43°39′13″N 70°11′54″W / 43.6537°N 70.1983°W / 43.6537; -70.1983 (Greenwood Garden Playhouse ) 36 Griffin House Griffin House July 19, 1984 (# 84001360 ) 200 High St. 43°39′21″N 70°15′59″W / 43.655833°N 70.266389°W / 43.655833; -70.266389 (Griffin House ) 37 Hamblen Block Hamblen Block July 21, 1983 (# 83000449 ) 188-194 Danforth St. 43°38′54″N 70°15′50″W / 43.648333°N 70.263889°W / 43.648333; -70.263889 (Hamblen Block ) 38 Hamblen Development Historic District Hamblen Development Historic District June 18, 1992 (# 92000802 ) 188-208 Danforth St. 43°38′54″N 70°15′50″W / 43.648333°N 70.263889°W / 43.648333; -70.263889 (Hamblen Development Historic District ) 39 Asa Hanson Block Asa Hanson Block December 31, 2001 (# 01001418 ) 548-550 Congress St. 43°39′19″N 70°15′43″W / 43.655278°N 70.261944°W / 43.655278; -70.261944 (Asa Hanson Block ) 40 How Houses How Houses January 20, 1980 (# 80000377 ) 23 Danforth St., 30-32, 40 Pleasant Sts. 43°39′14″N 70°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 April 24, 1973 (# 73000265 ) 23 Danforth St. 43°39′14″N 70°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 July 16, 1973 (# 73000116 ) 51 State St. 43°39′00″N 70°15′41″W / 43.65°N 70.261389°W / 43.65; -70.261389 (Joseph Holt Ingraham House ) 43 Lancaster Block Lancaster Block September 29, 1982 (# 82000745 ) 474 Congress St. 43°39′25″N 70°15′35″W / 43.656944°N 70.259722°W / 43.656944; -70.259722 (Lancaster Block ) 44 Adam P. Leighton House Adam P. Leighton House September 29, 1982 (# 82000746 ) 261 Western Promenade 43°39′04″N 70°16′34″W / 43.651111°N 70.276111°W / 43.651111; -70.276111 (Adam P. Leighton House ) 45 Lincoln Park Lincoln Park October 16, 1989 (# 89001709 ) Bounded by Pearl, Franklin, Market, and Federal Sts. 43°39′35″N 70°15′18″W / 43.659722°N 70.255°W / 43.659722; -70.255 (Lincoln Park ) 46 Henry Wadsworth Longfellow Monument Henry Wadsworth Longfellow Monument April 5, 1990 (# 90000580 ) Southeastern corner of State and Congress Sts. 43°39′11″N 70°16′02″W / 43.653056°N 70.267222°W / 43.653056; -70.267222 (Henry Wadsworth Longfellow Monument ) 47 Maine Archeological Site No. 9-16 Upload image May 7, 1979 (# 79000141 ) Great Diamond Island [7] Native American site 48 Maine Central Railroad General Office Building Maine Central Railroad General Office Building January 7, 1988 (# 87002192 ) 222-224 St. John St. 43°39′03″N 70°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 September 25, 1986 (# 86002469 ) 794-800 Congress St. 43°39′13″N 70°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 November 17, 1980 (# 80000230 ) 485 Congress St. 43°39′25″N 70°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 January 26, 1990 (# 89002344 ) 501 Danforth St. 43°38′38″N 70°16′34″W / 43.643895°N 70.276083°W / 43.643895; -70.276083 (Maine Publicity Bureau Building ) 52 Marine Hospital Marine Hospital August 21, 1974 (# 74000161 ) 331 Veranda St. 43°41′18″N 70°14′51″W / 43.688333°N 70.2475°W / 43.688333; -70.2475 (Marine Hospital ) 53 Mariner's Church Mariner's Church April 23, 1973 (# 73000117 ) 368-374 Fore St. 43°39′23″N 70°15′11″W / 43.656389°N 70.253056°W / 43.656389; -70.253056 (Mariner's Church ) 54 Masonic Temple Masonic Temple February 11, 1982 (# 82000748 ) 415 Congress St. 43°39′32″N 70°15′30″W / 43.658889°N 70.258333°W / 43.658889; -70.258333 (Masonic Temple ) 55 McLellan-Sweat Mansion McLellan-Sweat Mansion March 5, 1970 (# 70000073 ) 111 High St. 43°39′12″N 70°15′45″W / 43.653333°N 70.2625°W / 43.653333; -70.2625 (McLellan-Sweat Mansion ) 56 Mechanics' Hall Mechanics' Hall October 3, 1973 (# 73000118 ) 519 Congress St. 43°39′23″N 70°15′43″W / 43.656389°N 70.261944°W / 43.656389; -70.261944 (Mechanics' Hall ) 57 William Minott House William Minott House July 10, 1979 (# 79000142 ) 45 Park St. 43°39′03″N 70°15′38″W / 43.650833°N 70.260556°W / 43.650833; -70.260556 (William Minott House ) 58 Morse-Libby Mansion Morse-Libby Mansion May 19, 1970 (# 70000074 ) 109 Danforth St. 43°39′06″N 70°15′40″W / 43.651667°N 70.261111°W / 43.651667; -70.261111 (Morse-Libby Mansion ) 59 North School North School April 12, 1982 (# 82000749 ) 248-264 Congress Street 43°39′44″N 70°15′07″W / 43.662222°N 70.251944°W / 43.662222; -70.251944 (North School ) 60 Park Street Row Park Street Row February 23, 1972 (# 72000074 ) 88-114 Park St. 43°39′06″N 70°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 September 27, 1996 (# 96001039 ) 522-528 Congress St. 43°39′21″N 70°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 May 7, 1973 (# 73000119 ) 389 Congress St. 43°39′34″N 70°15′27″W / 43.659444°N 70.2575°W / 43.659444; -70.2575 (Portland City Hall ) 63 Portland City Hospital Portland City Hospital March 21, 1985 (# 85000612 ) Brighton Ave. 43°40′37″N 70°19′31″W / 43.6769°N 70.3253°W / 43.6769; -70.3253 (Portland City Hospital ) 64 Portland Club Portland Club January 25, 1973 (# 73000120 ) 156 State St. 43°39′07″N 70°15′58″W / 43.6519°N 70.2661°W / 43.6519; -70.2661 (Portland Club ) 65 Portland High School Portland High School November 23, 1984 (# 84003879 ) 284 Cumberland Ave. 43°39′33″N 70°15′34″W / 43.6592°N 70.2594°W / 43.6592; -70.2594 (Portland High School ) 66 Portland Observatory Portland Observatory April 24, 1973 (# 73000122 ) 138 Congress St. 43°39′56″N 70°14′11″W / 43.6656°N 70.2364°W / 43.6656; -70.2364 (Portland Observatory ) 67 Portland Packing Company Factory Portland Packing Company Factory June 7, 1996 (# 96000651 ) 14-26 York St. 43°39′14″N 70°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 April 1, 1998 (# 98000308 ) Junction of Congress St. and Federal St. 43°39′26″N 70°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 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″N 70°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 May 9, 1973 (# 73000123 ) 129–131 Middle St. 43°39′31″N 70°15′14″W / 43.6586°N 70.2539°W / 43.6586; -70.2539 (Rackleff Building ) 71 Thomas Brackett Reed House Thomas Brackett Reed House May 7, 1973 (# 73000239 ) 30-32 Deering St. 43°39′15″N 70°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 January 6, 2020 (# 100004827 ) 26 Homestead Ave. 43°41′42″N 70°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 July 21, 1983 (# 83000450 ) 238 Ocean Ave. 43°40′44″N 70°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 August 3, 2020 (# 100005397 ) Cabot, Purchase, Popham, Godfrey, and Josselyn Sts., and portions of Taft and Brighton Aves. 43°40′35″N 70°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 March 27, 2017 (# 100000806 ) 605 Stevens Ave.; also 631 Stevens Ave. 43°40′44″N 70°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 October 1, 1979 (# 79000145 ) 76 Congress St. 43°40′01″N 70°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 December 22, 1978 (# 78000176 ) 279 Congress St. 43°39′43″N 70°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 July 11, 2016 (# 16000436 ) 117 Preble St. 43°39′37″N 70°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 December 31, 1974 (# 74000166 ) Evergreen Cemetery 43°40′47″N 70°18′08″W / 43.6797°N 70.3022°W / 43.6797; -70.3022 (F.O.J. Smith Tomb ) 80 Sparrow House Sparrow House October 29, 1982 (# 82000421 ) 35 Arlington St. 43°40′12″N 70°16′58″W / 43.67°N 70.2828°W / 43.67; -70.2828 (Sparrow House ) 81 Spring Street Historic District Spring Street Historic District April 3, 1970 (# 70000043 ) Roughly bounded by Forest, Oak, Danforth, Brackett and Pine Sts. 43°39′08″N 70°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 July 16, 1973 (# 73000125 ) 52 Bowdoin St. 43°38′48″N 70°16′30″W / 43.6467°N 70.275°W / 43.6467; -70.275 (John Calvin Stevens House ) 83 Stroudwater Historic District Stroudwater Historic District February 16, 1973 (# 73000126 ) Residential area at the confluence of the Stroudwater and Fore Rivers 43°39′24″N 70°18′52″W / 43.6567°N 70.3144°W / 43.6567; -70.3144 (Stroudwater Historic District ) 84 Tate House Tate House January 12, 1970 (# 70000072 ) 1270 Westbrook St. 43°39′25″N 70°18′43″W / 43.656944°N 70.311944°W / 43.656944; -70.311944 (Tate House ) 85 Thompson Block Thompson Block February 28, 1973 (# 73000127 ) 117, 119, 121, 123, and 125 Middle St. 43°39′32″N 70°15′11″W / 43.658889°N 70.253056°W / 43.658889; -70.253056 (Thompson Block ) 86 Timberwind (Schooner) 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 March 17, 1994 (# 89001941 ) 505-509 Fore St. 43°39′18″N 70°15′26″W / 43.655°N 70.257222°W / 43.655; -70.257222 (Tracy-Causer Block ) 88 Trefethen-Evergreen Improvement Association Upload image March 19, 2024 (# 100010086 ) 12 Trefethen Avenue, Peaks Island 43°40′09″N 70°11′31″W / 43.6692°N 70.1920°W / 43.6692; -70.1920 (Trefethen-Evergreen Improvement Association ) 89 U.S. Courthouse U.S. Courthouse February 12, 1974 (# 74000168 ) 156 Federal St. 43°39′31″N 70°15′42″W / 43.658611°N 70.261667°W / 43.658611; -70.261667 (U.S. Courthouse ) 90 U.S. Customhouse U.S. Customhouse May 17, 1973 (# 73000128 ) 312 Fore St. 43°39′26″N 70°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 May 9, 1986 (# 86001011 ) 125 Forest Avenue 43°39′30″N 70°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 October 15, 1966 (# 66000090 ) 487 Congress St. 43°39′23″N 70°15′40″W / 43.656389°N 70.261111°W / 43.656389; -70.261111 (Wadsworth-Longfellow House ) 93 Wendameen (Yacht) Wendameen (Yacht) March 26, 1992 (# 92000273 ) Maine State Pier , Commercial St. 43°39′26″N 70°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 September 15, 1977 (# 77000066 ) 716 Stevens Ave. 43°41′00″N 70°17′45″W / 43.683333°N 70.295833°W / 43.683333; -70.295833 (Westbrook College Historic District ) 95 Western Promenade Western Promenade October 16, 1989 (# 89001710 ) Roughly Western Promenade from Maine Medical Center to Valley St. 43°38′48″N 70°16′32″W / 43.646667°N 70.275556°W / 43.646667; -70.275556 (Western Promenade ) 96 Western Promenade Historic District Western Promenade Historic District February 16, 1984 (# 84001363 ) Roughly bounded by Western Promenade and Bramhall, Brackett, Emery, and Danforth Sts. 43°38′54″N 70°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 June 22, 1980 (# 80000232 ) 32 Thomas St. 43°38′52″N 70°16′16″W / 43.647778°N 70.271111°W / 43.647778; -70.271111 (Williston-West Church and Parish House ) 98 Woodman Building Woodman Building February 23, 1972 (# 72000075 ) 133-141 Middle St. 43°39′31″N 70°15′15″W / 43.658611°N 70.254167°W / 43.658611; -70.254167 (Woodman Building )