Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Portland, Maine







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 



Location of Portland in Maine

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinPortland, 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 June 28, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Abyssinian Meeting House
Abyssinian Meeting House
Abyssinian Meeting House
February 3, 2006
(#05001612)
73-75 Newbury St.
43°39′44N 70°14′58W / 43.662222°N 70.249444°W / 43.662222; -70.249444 (Abyssinian Meeting House)
2 Back Cove
Back Cove
Back Cove
October 16, 1989
(#89001706)
Roughly Baxter Boulevard along Back Cove from Baxter to Veranda Sts.
43°40′25N 70°16′15W / 43.673611°N 70.270833°W / 43.673611; -70.270833 (Back Cove)
3 Bagheera
Bagheera
Bagheera
November 4, 2009
(#09000878)
Maine State Pier, Commercial St.
43°39′24N 70°14′52W / 43.656606°N 70.247739°W / 43.656606; -70.247739 (Bagheera)
4 Battery Steele
Battery Steele
Battery Steele
October 20, 2005
(#05001176)
Florida Ave. on Peaks Island
43°39′32N 70°10′50W / 43.658889°N 70.180556°W / 43.658889; -70.180556 (Battery Steele)
5 Harrison B. Brown House
Harrison B. Brown House
Harrison B. Brown House
June 23, 1980
(#80000227)
400 Danforth St.
43°38′39N 70°16′19W / 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
May 23, 1978
(#78000167)
Congress and Casco Sts.
43°39′21N 70°15′42W / 43.655833°N 70.261667°W / 43.655833; -70.261667 (J.B. Brown Memorial Block)
7 A.B. Butler House
A.B. Butler House
A.B. Butler House
May 8, 1974
(#74000158)
4 Walker St.
43°39′09N 70°16′10W / 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
June 20, 1985
(#85001257)
Cumberland Ave. and Congress St.
43°39′41N 70°15′17W / 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
April 23, 1980
(#80000228)
90 Capisic St.
43°39′43N 70°18′10W / 43.661944°N 70.302778°W / 43.661944; -70.302778 (Leonard Bond Chapman House)
10 Chestnut Street Methodist Church
Chestnut Street Methodist Church
Chestnut Street Methodist Church
October 20, 1977
(#77000063)
11-19 Chestnut St.
43°39′34N 70°15′30W / 43.659444°N 70.258333°W / 43.659444; -70.258333 (Chestnut Street Methodist Church)
11 Children's Hospital
Children's Hospital
Children's Hospital
March 7, 2012
(#12000065)
68 High St.
43°39′08N 70°15′38W / 43.652206°N 70.260441°W / 43.652206; -70.260441 (Children's Hospital)
12 Charles Q. Clapp Block
Charles Q. Clapp Block
Charles Q. Clapp Block
January 31, 1978
(#78000168)
Congress Sq.
43°39′15N 70°15′47W / 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
February 23, 1972
(#72000072)
97 Spring St.
43°39′13N 70°15′43W / 43.653611°N 70.261944°W / 43.653611; -70.261944 (Charles Q. Clapp House)
14 Nathan Clifford School
Nathan Clifford School
Nathan Clifford School
December 18, 2013
(#13000925)
180 Falmouth St.
43°39′37N 70°16′49W / 43.660281°N 70.280317°W / 43.660281; -70.280317 (Nathan Clifford School)
15 Deering Estate Barn
Deering Estate Barn
Deering Estate Barn
August 13, 1969
(#09000089)
Falmouth St. on the University of Southern Maine campus
43°39′49N 70°16′40W / 43.663611°N 70.277778°W / 43.663611; -70.277778 (Deering Estate Barn)
Demolished 1969.[6]
16 Deering Oaks
Deering Oaks
Deering Oaks
October 16, 1989
(#89001708)
Roughly bounded by Interstate 295, Forest St., Park Ave., and Deering Ave.
43°39′32N 70°16′20W / 43.658889°N 70.272222°W / 43.658889; -70.272222 (Deering Oaks)
17 Deering Street Historic District
Deering Street Historic District
Deering Street Historic District
January 27, 1983
(#83000448)
Congress, Deering, Mellen, and State Sts.
43°39′17N 70°16′07W / 43.654722°N 70.268611°W / 43.654722; -70.268611 (Deering Street Historic District)
18 Gen. Neal Dow House
Gen. Neal Dow House
Gen. Neal Dow House
April 11, 1973
(#73000236)
714 Congress St.
43°39′11N 70°16′12W / 43.653056°N 70.27°W / 43.653056; -70.27 (Gen. Neal Dow House)
19 Nathaniel Dyer House
Nathaniel Dyer House
Nathaniel Dyer House
April 15, 1987
(#86003534)
168 York St.
43°38′58N 70°15′34W / 43.6495°N 70.2594°W / 43.6495; -70.2594 (Nathaniel Dyer House)
20 Eastern Cemetery
Eastern Cemetery
Eastern Cemetery
December 12, 1973
(#73000112)
Congress St. at its junction with Mountfort St.
43°39′46N 70°15′03W / 43.662778°N 70.250833°W / 43.662778; -70.250833 (Eastern Cemetery)
21 Eastern Promenade
Eastern Promenade
Eastern Promenade
October 16, 1989
(#89001707)
Roughly bounded by Eastern Promenade and Casco Bay
43°40′20N 70°14′50W / 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
October 4, 2006
(#06000919)
13 8th Main Ave., Peaks Island
43°39′09N 70°11′32W / 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
October 28, 2010
(#10000876)
17 Arbor St.
43°41′08N 70°17′34W / 43.685556°N 70.292778°W / 43.685556; -70.292778 (Engine Company Number Nine Firehouse)
24 Everett Chambers
Everett Chambers
Everett Chambers
May 19, 2006
(#06000397)
47-55 Oak St.
43°39′18N 70°15′42W / 43.655°N 70.261667°W / 43.655; -70.261667 (Everett Chambers)
25 Evergreen Cemetery
Evergreen Cemetery
Evergreen Cemetery
June 18, 1992
(#92000791)
Off the western side of Stevens Ave., north of its junction with Brighton Ave.
43°40′51N 70°18′04W / 43.680833°N 70.301111°W / 43.680833; -70.301111 (Evergreen Cemetery)
26 Fifth Maine Regiment Community Center
Fifth Maine Regiment Community Center
Fifth Maine Regiment Community Center
January 5, 1978
(#78000169)
Seashore Ave. on Peaks Island
43°39′10N 70°11′36W / 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
January 12, 1973
(#73000113)
425 Congress St.
43°39′30N 70°15′32W / 43.658333°N 70.258889°W / 43.658333; -70.258889 (First Parish Church)
28 Fort Gorges
Fort Gorges
Fort Gorges
August 28, 1973
(#73000114)
East of Portland on Hog Island in Portland Harbor
43°39′46N 70°13′18W / 43.662778°N 70.221667°W / 43.662778; -70.221667 (Fort Gorges)
29 Fort McKinley Historic District
Fort McKinley Historic District
Fort McKinley Historic District
March 21, 1985
(#85000611)
Great Diamond Island
43°41′00N 70°11′47W / 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′00N 70°11′23W / 43.6832°N 70.1897°W / 43.6832; -70.1897 (Fort McKinley Torpedo Storehouse)
31 Franklin Towers
Franklin Towers
Franklin Towers
March 5, 2024
(#100009363)
211 Cumberland Ave. (Tax ID address 61 Wilmot St.)
43°39′41N 70°15′22W / 43.6615°N 70.2561°W / 43.6615; -70.2561 (Franklin Towers)
32 The Gothic House
The Gothic House
The Gothic House
December 31, 1974
(#72001539)
387 Spring St.
43°38′45N 70°16′30W / 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
January 17, 1973
(#73000115)
46 Sheridan St.
43°39′50N 70°14′58W / 43.663889°N 70.249444°W / 43.663889; -70.249444 (Green Memorial A.M.E. Zion Church)
34 Byron Greenough Block
Byron Greenough Block
Byron Greenough Block
March 10, 1977
(#77000065)
Free and Middle Sts.
43°39′25N 70°15′28W / 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′13N 70°11′54W / 43.6537°N 70.1983°W / 43.6537; -70.1983 (Greenwood Garden Playhouse)
36 Griffin House
Griffin House
Griffin House
July 19, 1984
(#84001360)
200 High St.
43°39′21N 70°15′59W / 43.655833°N 70.266389°W / 43.655833; -70.266389 (Griffin House)
37 Hamblen Block
Hamblen Block
Hamblen Block
July 21, 1983
(#83000449)
188-194 Danforth St.
43°38′54N 70°15′50W / 43.648333°N 70.263889°W / 43.648333; -70.263889 (Hamblen Block)
38 Hamblen Development Historic District
Hamblen Development Historic District
Hamblen Development Historic District
June 18, 1992
(#92000802)
188-208 Danforth St.
43°38′54N 70°15′50W / 43.648333°N 70.263889°W / 43.648333; -70.263889 (Hamblen Development Historic District)
39 Asa Hanson Block
Asa Hanson Block
Asa Hanson Block
December 31, 2001
(#01001418)
548-550 Congress St.
43°39′19N 70°15′43W / 43.655278°N 70.261944°W / 43.655278; -70.261944 (Asa Hanson Block)
40 How Houses
How Houses
How Houses
January 20, 1980
(#80000377)
23 Danforth St., 30-32, 40 Pleasant Sts.
43°39′14N 70°15′30W / 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
Daniel How House
April 24, 1973
(#73000265)
23 Danforth St.
43°39′14N 70°15′30W / 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
July 16, 1973
(#73000116)
51 State St.
43°39′00N 70°15′41W / 43.65°N 70.261389°W / 43.65; -70.261389 (Joseph Holt Ingraham House)
43 Lancaster Block
Lancaster Block
Lancaster Block
September 29, 1982
(#82000745)
474 Congress St.
43°39′25N 70°15′35W / 43.656944°N 70.259722°W / 43.656944; -70.259722 (Lancaster Block)
44 Adam P. Leighton House
Adam P. Leighton House
Adam P. Leighton House
September 29, 1982
(#82000746)
261 Western Promenade
43°39′04N 70°16′34W / 43.651111°N 70.276111°W / 43.651111; -70.276111 (Adam P. Leighton House)
45 Lincoln Park
Lincoln Park
Lincoln Park
October 16, 1989
(#89001709)
Bounded by Pearl, Franklin, Market, and Federal Sts.
43°39′35N 70°15′18W / 43.659722°N 70.255°W / 43.659722; -70.255 (Lincoln Park)
46 Henry Wadsworth Longfellow Monument
Henry Wadsworth Longfellow Monument
Henry Wadsworth Longfellow Monument
April 5, 1990
(#90000580)
Southeastern corner of State and Congress Sts.
43°39′11N 70°16′02W / 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
January 7, 1988
(#87002192)
222-224 St. John St.
43°39′03N 70°16′48W / 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
September 25, 1986
(#86002469)
794-800 Congress St.
43°39′13N 70°16′24W / 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
November 17, 1980
(#80000230)
485 Congress St.
43°39′25N 70°15′38W / 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
January 26, 1990
(#89002344)
501 Danforth St.
43°38′38N 70°16′34W / 43.643895°N 70.276083°W / 43.643895; -70.276083 (Maine Publicity Bureau Building)
52 Marine Hospital
Marine Hospital
Marine Hospital
August 21, 1974
(#74000161)
331 Veranda St.
43°41′18N 70°14′51W / 43.688333°N 70.2475°W / 43.688333; -70.2475 (Marine Hospital)
53 Mariner's Church
Mariner's Church
Mariner's Church
April 23, 1973
(#73000117)
368-374 Fore St.
43°39′23N 70°15′11W / 43.656389°N 70.253056°W / 43.656389; -70.253056 (Mariner's Church)
54 Masonic Temple
Masonic Temple
Masonic Temple
February 11, 1982
(#82000748)
415 Congress St.
43°39′32N 70°15′30W / 43.658889°N 70.258333°W / 43.658889; -70.258333 (Masonic Temple)
55 McLellan-Sweat Mansion
McLellan-Sweat Mansion
McLellan-Sweat Mansion
March 5, 1970
(#70000073)
111 High St.
43°39′12N 70°15′45W / 43.653333°N 70.2625°W / 43.653333; -70.2625 (McLellan-Sweat Mansion)
56 Mechanics' Hall
Mechanics' Hall
Mechanics' Hall
October 3, 1973
(#73000118)
519 Congress St.
43°39′23N 70°15′43W / 43.656389°N 70.261944°W / 43.656389; -70.261944 (Mechanics' Hall)
57 William Minott House
William Minott House
William Minott House
July 10, 1979
(#79000142)
45 Park St.
43°39′03N 70°15′38W / 43.650833°N 70.260556°W / 43.650833; -70.260556 (William Minott House)
58 Morse-Libby Mansion
Morse-Libby Mansion
Morse-Libby Mansion
May 19, 1970
(#70000074)
109 Danforth St.
43°39′06N 70°15′40W / 43.651667°N 70.261111°W / 43.651667; -70.261111 (Morse-Libby Mansion)
59 North School
North School
North School
April 12, 1982
(#82000749)
248-264 Congress Street
43°39′44N 70°15′07W / 43.662222°N 70.251944°W / 43.662222; -70.251944 (North School)
60 Park Street Row
Park Street Row
Park Street Row
February 23, 1972
(#72000074)
88-114 Park St.
43°39′06N 70°15′46W / 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
Porteous, Mitchell and Braun Company Building
September 27, 1996
(#96001039)
522-528 Congress St.
43°39′21N 70°15′40W / 43.655833°N 70.261111°W / 43.655833; -70.261111 (Porteous, Mitchell and Braun Company Building)
62 Portland City Hall
Portland City Hall
Portland City Hall
May 7, 1973
(#73000119)
389 Congress St.
43°39′34N 70°15′27W / 43.659444°N 70.2575°W / 43.659444; -70.2575 (Portland City Hall)
63 Portland City Hospital
Portland City Hospital
Portland City Hospital
March 21, 1985
(#85000612)
Brighton Ave.
43°40′37N 70°19′31W / 43.6769°N 70.3253°W / 43.6769; -70.3253 (Portland City Hospital)
64 Portland Club
Portland Club
Portland Club
January 25, 1973
(#73000120)
156 State St.
43°39′07N 70°15′58W / 43.6519°N 70.2661°W / 43.6519; -70.2661 (Portland Club)
65 Portland High School
Portland High School
Portland High School
November 23, 1984
(#84003879)
284 Cumberland Ave.
43°39′33N 70°15′34W / 43.6592°N 70.2594°W / 43.6592; -70.2594 (Portland High School)
66 Portland Observatory
Portland Observatory
Portland Observatory
April 24, 1973
(#73000122)
138 Congress St.
43°39′56N 70°14′11W / 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
June 7, 1996
(#96000651)
14-26 York St.
43°39′14N 70°15′27W / 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
Portland Soldiers and Sailors Monument
April 1, 1998
(#98000308)
Junction of Congress St. and Federal St.
43°39′26N 70°15′34W / 43.6572°N 70.2594°W / 43.6572; -70.2594 (Portland Soldiers and Sailors Monument)
69 Portland Waterfront Historic District
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′17N 70°15′37W / 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
May 9, 1973
(#73000123)
129–131 Middle St.
43°39′31N 70°15′14W / 43.6586°N 70.2539°W / 43.6586; -70.2539 (Rackleff Building)
71 Thomas Brackett Reed House
Thomas Brackett Reed House
Thomas Brackett Reed House
May 7, 1973
(#73000239)
30-32 Deering St.
43°39′15N 70°16′03W / 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
Thomas B. Reed School
January 6, 2020
(#100004827)
26 Homestead Ave.
43°41′42N 70°18′06W / 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
July 21, 1983
(#83000450)
238 Ocean Ave.
43°40′44N 70°16′49W / 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
Sagamore Village Historic District
August 3, 2020
(#100005397)
Cabot, Purchase, Popham, Godfrey, and Josselyn Sts., and portions of Taft and Brighton Aves.
43°40′35N 70°19′19W / 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's Academy and Convent
March 27, 2017
(#100000806)
605 Stevens Ave.; also 631 Stevens Ave.
43°40′44N 70°17′39W / 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
St. Lawrence Church
October 1, 1979
(#79000145)
76 Congress St.
43°40′01N 70°14′48W / 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. Paul's Church and Rectory
December 22, 1978
(#78000176)
279 Congress St.
43°39′43N 70°15′12W / 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
July 11, 2016
(#16000436)
117 Preble St.
43°39′37N 70°15′48W / 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
December 31, 1974
(#74000166)
Evergreen Cemetery
43°40′47N 70°18′08W / 43.6797°N 70.3022°W / 43.6797; -70.3022 (F.O.J. Smith Tomb)
80 Sparrow House
Sparrow House
Sparrow House
October 29, 1982
(#82000421)
35 Arlington St.
43°40′12N 70°16′58W / 43.67°N 70.2828°W / 43.67; -70.2828 (Sparrow House)
81 Spring Street Historic District
Spring Street Historic District
Spring Street Historic District
April 3, 1970
(#70000043)
Roughly bounded by Forest, Oak, Danforth, Brackett and Pine Sts.
43°39′08N 70°15′50W / 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
July 16, 1973
(#73000125)
52 Bowdoin St.
43°38′48N 70°16′30W / 43.6467°N 70.275°W / 43.6467; -70.275 (John Calvin Stevens House)
83 Stroudwater Historic District
Stroudwater Historic District
Stroudwater Historic District
February 16, 1973
(#73000126)
Residential area at the confluence of the Stroudwater and Fore Rivers
43°39′24N 70°18′52W / 43.6567°N 70.3144°W / 43.6567; -70.3144 (Stroudwater Historic District)
84 Tate House
Tate House
Tate House
January 12, 1970
(#70000072)
1270 Westbrook St.
43°39′25N 70°18′43W / 43.656944°N 70.311944°W / 43.656944; -70.311944 (Tate House)
85 Thompson Block
Thompson Block
Thompson Block
February 28, 1973
(#73000127)
117, 119, 121, 123, and 125 Middle St.
43°39′32N 70°15′11W / 43.658889°N 70.253056°W / 43.658889; -70.253056 (Thompson Block)
86 Timberwind (Schooner)
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
Tracy-Causer Block
March 17, 1994
(#89001941)
505-509 Fore St.
43°39′18N 70°15′26W / 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′09N 70°11′31W / 43.6692°N 70.1920°W / 43.6692; -70.1920 (Trefethen-Evergreen Improvement Association)
89 U.S. Courthouse
U.S. Courthouse
U.S. Courthouse
February 12, 1974
(#74000168)
156 Federal St.
43°39′31N 70°15′42W / 43.658611°N 70.261667°W / 43.658611; -70.261667 (U.S. Courthouse)
90 U.S. Customhouse
U.S. Customhouse
U.S. Customhouse
May 17, 1973
(#73000128)
312 Fore St.
43°39′26N 70°15′05W / 43.657222°N 70.251389°W / 43.657222; -70.251389 (U.S. Customhouse)
91 US Post Office-Portland Main
US Post Office-Portland Main
US Post Office-Portland Main
May 9, 1986
(#86001011)
125 Forest Avenue
43°39′30N 70°16′00W / 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
October 15, 1966
(#66000090)
487 Congress St.
43°39′23N 70°15′40W / 43.656389°N 70.261111°W / 43.656389; -70.261111 (Wadsworth-Longfellow House)
93 Wendameen (Yacht)
Wendameen (Yacht)
Wendameen (Yacht)
March 26, 1992
(#92000273)
Maine State Pier, Commercial St.
43°39′26N 70°14′55W / 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
Westbrook College Historic District
September 15, 1977
(#77000066)
716 Stevens Ave.
43°41′00N 70°17′45W / 43.683333°N 70.295833°W / 43.683333; -70.295833 (Westbrook College Historic District)
95 Western Promenade
Western Promenade
Western Promenade
October 16, 1989
(#89001710)
Roughly Western Promenade from Maine Medical Center to Valley St.
43°38′48N 70°16′32W / 43.646667°N 70.275556°W / 43.646667; -70.275556 (Western Promenade)
96 Western Promenade Historic District
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′54N 70°16′19W / 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 and Parish House
June 22, 1980
(#80000232)
32 Thomas St.
43°38′52N 70°16′16W / 43.647778°N 70.271111°W / 43.647778; -70.271111 (Williston-West Church and Parish House)
98 Woodman Building
Woodman Building
Woodman Building
February 23, 1972
(#72000075)
133-141 Middle St.
43°39′31N 70°15′15W / 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′37N 70°15′20W / 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′44N 70°15′40W / 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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  • ^ 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.
  • ^ "Deering Barn, ca. 1947". Maine Memory Network. Retrieved 2015-12-22.
  • ^ "Portland Comprehensive Plan, Part 1B" (PDF). City of Portland. Retrieved 2010-10-09.[permanent dead link]
  • ^ Historic Belfast-based schooner sold, moving to Portland
  • ^ "Portland Schooner Company - sailing Portland Maine's only historic windjammers". Archived from the original on 2015-07-15. Retrieved 2016-04-12.
  • ^ "No cause found for foundry fire". Sun Journal (Lewiston, Maine). February 24, 1989. p. 4A. Retrieved July 6, 2022 – via Newspapers.com.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Portland,_Maine&oldid=1216162717"

    Categories: 
    Lists of National Register of Historic Places by populated place
    Lists of National Register of Historic Places in Maine by populated place
    History of Portland, Maine
    National Register of Historic Places in Portland, Maine
    Buildings and structures in Portland, Maine
    National Register of Historic Places in Cumberland County, Maine
    Hidden categories: 
    Articles using NRISref without a reference number
    All articles with dead external links
    Articles with dead external links from February 2018
    Articles with permanently dead external links
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    NRHP list missing coordinates
    Commons category link is on Wikidata
     



    This page was last edited on 29 March 2024, at 13:17 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki