National Register of Historic Places listings in Portland, Maine

Summary


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

Location of Portland in Maine

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 April 12, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Abyssinian Meeting House
 
Abyssinian Meeting House
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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 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 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
  More images
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
  More images
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
  More images
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
  More images
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 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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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
  More images
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)
  More images
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 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
  More images
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
  More images
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
  More images
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)
  More images
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
  More images
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
  More images
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)

Former listings edit

[3] Name on the Register Image Date listedDate removed Location Description
1 First Baptist Church January 31, 1978
(#78000170)
July 14, 2015 353 Congress St.
43°39′37″N 70°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, 2009 57 Kennebec St.
43°39′44″N 70°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 edit

References edit

  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 April 12, 2024.
  3. ^ a b 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.