National Register of Historic Places listings in Portland, Maine

National Register of Historic Places listings in Portland, Maine
Location of Cumberland County 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 Places in 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 a Google map.[1]

There are 221 properties and districts listed on the National Register in the county, including 11 National Historic Landmarks. 136 of these properties and districts, including 7 National Historic Landmarks, are located outside of Portland, and are listed separately, while the properties and districts in Portland are listed here. Another property in Portland was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]

Current listings

[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Abyssinian Meeting House AbyssinianMeetingHouse.JPG 02006-02-03 February 3, 2006 73-75 Newbury St.
43°39′44″N 70°14′58″W / 43.66222°N 70.24944°W / 43.66222; -70.24944 (Abyssinian Meeting House)
Portland
2 Back Cove 01989-10-16 October 16, 1989 Roughly Baxter Boulevard along Back Cove from Baxter to Veranda Sts.
43°40′25″N 70°16′15″W / 43.67361°N 70.27083°W / 43.67361; -70.27083 (Back Cove)
Portland
3 Portland
4 Battery Steele 02005-10-20 October 20, 2005 Florida Ave. on Peaks Island
43°39′32″N 70°10′50″W / 43.65889°N 70.18056°W / 43.65889; -70.18056 (Battery Steele)
Portland
5 Harrison B. Brown House HarrisonBrownHouse.JPG 01980-06-23 June 23, 1980 400 Danforth St.
43°38′39″N 70°16′19″W / 43.64417°N 70.27194°W / 43.64417; -70.27194 (Brown, Harrison B., House)
Portland
6 J.B. Brown Memorial Block 01978-05-23 May 23, 1978 Congress and Casco Sts.
43°39′21″N 70°15′42″W / 43.65583°N 70.26167°W / 43.65583; -70.26167 (Brown, J. B., Memorial Block)
Portland
7 A.B. Butler House SAM 1258.JPG 01974-05-08 May 8, 1974 4 Walker St.
43°38′51″N 70°16′11″W / 43.6475°N 70.26972°W / 43.6475; -70.26972 (Butler, A. B., House)
Portland
8 Cathedral of the Immaculate Conception 01985-06-20 June 20, 1985 Cumberland Ave. and Congress St.
43°39′41″N 70°15′17″W / 43.66139°N 70.25472°W / 43.66139; -70.25472 (Cathedral of the Immaculate Conception)
Portland
9 Leonard Bond Chapman House 01980-04-23 April 23, 1980 90 Capisic St.
43°39′43″N 70°18′10″W / 43.66194°N 70.30278°W / 43.66194; -70.30278 (Chapman, Leonard Bond, House)
Portland
10 Chestnut Street Methodist Church 01977-10-20 October 20, 1977 11-19 Chestnut St.
43°39′34″N 70°15′30″W / 43.65944°N 70.25833°W / 43.65944; -70.25833 (Chestnut Street Methodist Church)
Portland
11 Charles Q. Clapp Block 01978-01-31 January 31, 1978 Congress Sq.
43°39′15″N 70°15′47″W / 43.65417°N 70.26306°W / 43.65417; -70.26306 (Clapp, Charles Q., Block)
Portland
12 Charles Q. Clapp House Charles Q. Clapp House.jpg 01972-02-23 February 23, 1972 97 Spring St.
43°39′13″N 70°15′43″W / 43.65361°N 70.26194°W / 43.65361; -70.26194 (Clapp, Charles Q., House)
Portland
13 Deering Oaks DeeringOaksDeeringAvenue.JPG 01989-10-16 October 16, 1989 Roughly bounded by Interstate 295, Forest St., Park Ave., and Deering Ave.
43°39′32″N 70°16′20″W / 43.65889°N 70.27222°W / 43.65889; -70.27222 (Deering Oaks)
Portland
14 Deering Street Historic District DeeringStreetHistoricDistrict.JPG 01983-01-27 January 27, 1983 Congress, Deering, Mellen, and State Sts.
43°39′17″N 70°16′7″W / 43.65472°N 70.26861°W / 43.65472; -70.26861 (Deering Street Historic District)
Portland
15 Gen. Neal Dow House DowHouse.JPG 01973-04-11 April 11, 1973 714 Congress St.
43°39′11″N 70°16′12″W / 43.65306°N 70.27°W / 43.65306; -70.27 (Dow, Gen. Neal, House)
Portland
16 Nathaniel Dyer House 01987-04-15 April 15, 1987 168 York St.
43°38′57″N 70°15′38″W / 43.64917°N 70.26056°W / 43.64917; -70.26056 (Dyer, Nathaniel, House)
Portland
17 Eastern Cemetery Eastern Cemetery 01973-12-12 December 12, 1973 Congress St. at its junction with Mountfort St.
43°39′46″N 70°15′3″W / 43.66278°N 70.25083°W / 43.66278; -70.25083 (Eastern Cemetery)
Portland
18 Eastern Promenade 01989-10-16 October 16, 1989 Roughly bounded by Eastern Promenade and Casco Bay
43°40′20″N 70°14′50″W / 43.67222°N 70.24722°W / 43.67222; -70.24722 (Eastern Promenade)
Portland
19 Engine Company Number Nine Firehouse 02010-10-28 October 28, 2010 17 Arbor St.
43°41′8″N 70°17′34″W / 43.68556°N 70.29278°W / 43.68556; -70.29278 (Engine Company Number Nine Firehouse)
Portland
20 Everett Chambers 02006-05-19 May 19, 2006 47-55 Oak St.
43°39′18″N 70°15′42″W / 43.655°N 70.26167°W / 43.655; -70.26167 (Everett Chambers)
Portland
21 Evergreen Cemetery EvergreenCemeteryPortland.JPG 01992-06-18 June 18, 1992 Off the western side of Stevens Ave., north of its junction with Brighton Ave.
43°40′51″N 70°18′4″W / 43.68083°N 70.30111°W / 43.68083; -70.30111 (Evergreen Cemetery)
Portland
22 Fifth Maine Regiment Community Center 01978-01-05 January 5, 1978 Seashore Ave. on Peaks Island
43°39′10″N 70°11′36″W / 43.65278°N 70.19333°W / 43.65278; -70.19333 (Fifth Maine Regiment Community Center)
Portland
23 First Baptist Church 01978-01-31 January 31, 1978 353 Congress St.
43°39′37″N 70°15′20″W / 43.66028°N 70.25556°W / 43.66028; -70.25556 (First Baptist Church)
Portland
24 First Parish Church First Parish Church in Portland.jpg 01973-01-12 January 12, 1973 425 Congress St.
43°39′30″N 70°15′32″W / 43.65833°N 70.25889°W / 43.65833; -70.25889 (First Parish Church)
Portland
25 Fort Gorges Fort gorges.jpg 01973-08-28 August 28, 1973 East of Portland on Hog Island in Portland Harbor
43°39′46″N 70°13′18″W / 43.66278°N 70.22167°W / 43.66278; -70.22167 (Fort Gorges)
Portland
26 Fort McKinley Historic District 01985-03-21 March 21, 1985 Great Diamond Island
43°41′0″N 70°11′47″W / 43.683333°N 70.19639°W / 43.683333; -70.19639 (Fort McKinley Historic District)
Portland
27 The Gothic House TheGothicHousePortland.JPG 01974-12-31 December 31, 1974 387 Spring St.
43°38′45″N 70°16′30″W / 43.64583°N 70.275°W / 43.64583; -70.275 (Gothic House, The)
Portland
28 Green Memorial A.M.E. Zion Church 01973-01-17 January 17, 1973 46 Sheridan St.
43°39′50″N 70°14′58″W / 43.66389°N 70.24944°W / 43.66389; -70.24944 (Green Memorial A.M.E. Zion Church)
Portland
29 Byron Greenough Block 01977-03-10 March 10, 1977 Free and Middle Sts.
43°39′25″N 70°15′28″W / 43.65694°N 70.25778°W / 43.65694; -70.25778 (Greenough, Byron, Block)
Portland
30 Griffin House 01984-07-19 July 19, 1984 200 High St.
43°39′21″N 70°15′59″W / 43.65583°N 70.26639°W / 43.65583; -70.26639 (Griffin House)
Portland
31 Hamblen Block HamblenBlock.jpg 01983-07-21 July 21, 1983 188-194 Danforth St.
43°38′54″N 70°15′50″W / 43.64833°N 70.26389°W / 43.64833; -70.26389 (Hamblen Block)
Portland
32 Hamblen Development Historic District HamblenBlock.jpg 01992-06-18 June 18, 1992 188-208 Danforth St.
43°38′54″N 70°15′50″W / 43.64833°N 70.26389°W / 43.64833; -70.26389 (Hamblen Development Historic District)
Portland
33 Asa Hanson Block 02001-12-31 December 31, 2001 548-550 Congress St.
43°39′19″N 70°15′43″W / 43.65528°N 70.26194°W / 43.65528; -70.26194 (Hanson, Asa, Block)
Portland
34 How Houses 01980-01-20 January 20, 1980 Danforth and Pleasant Sts.
43°39′14″N 70°15′30″W / 43.65389°N 70.25833°W / 43.65389; -70.25833 (How Houses)
Portland
35 Daniel How House 01973-04-24 April 24, 1973 23 Danforth St.
43°39′14″N 70°15′30″W / 43.65389°N 70.25833°W / 43.65389; -70.25833 (How, Daniel, House)
Portland
36 Joseph Holt Ingraham House Joseph Holt Ingraham House.jpg 01973-07-16 July 16, 1973 51 State St.
43°39′0″N 70°15′41″W / 43.65°N 70.26139°W / 43.65; -70.26139 (Ingraham, Joseph Holt, House)
Portland
37 Lancaster Block 01982-09-29 September 29, 1982 474 Congress St.
43°39′25″N 70°15′35″W / 43.65694°N 70.25972°W / 43.65694; -70.25972 (Lancaster Block)
Portland
38 Adam P. Leighton House 01982-09-29 September 29, 1982 261 Western Promenade
43°39′4″N 70°16′34″W / 43.65111°N 70.27611°W / 43.65111; -70.27611 (Leighton, Adam P., House)
Portland
39 Lincoln Park LincolnParkMaine.JPG 01989-10-16 October 16, 1989 Bounded by Pearl, Franklin, Market, and Federal Sts.
43°39′35″N 70°15′18″W / 43.65972°N 70.255°W / 43.65972; -70.255 (Lincoln Park)
Portland
40 Henry Wadsworth Longfellow Monument LongfellowMonument1.jpg 01990-04-05 April 5, 1990 Southeastern corner of State and Congress Sts.
43°39′11″N 70°16′2″W / 43.65306°N 70.26722°W / 43.65306; -70.26722 (Longfellow, Henry Wadsworth, Monument)
Portland
41 Maine Archeological Site No. 9-16 01979-05-07 May 7, 1979 Address Restricted Portland
42 Maine Central Railroad General Office Building 01988-01-07 January 7, 1988 222-224 St. John St.
43°39′3″N 70°16′48″W / 43.65083°N 70.28°W / 43.65083; -70.28 (Maine Central Railroad General Office Building)
Portland
43 Maine Eye and Ear Infirmary 01986-09-25 September 25, 1986 794-800 Congress St.
43°39′13″N 70°16′24″W / 43.65361°N 70.27333°W / 43.65361; -70.27333 (Maine Eye and Ear Infirmary)
Portland
44 Maine Historical Society 01980-11-17 November 17, 1980 485 Congress St.
43°39′25″N 70°15′38″W / 43.65694°N 70.26056°W / 43.65694; -70.26056 (Maine Historical Society)
Portland
45 Maine Publicity Bureau Building 01990-01-26 January 26, 1990 3 St. John St.
43°38′39″N 70°16′36″W / 43.64417°N 70.27667°W / 43.64417; -70.27667 (Maine Publicity Bureau Building)
Portland
46 Marine Hospital 01974-08-21 August 21, 1974 331 Veranda St.
43°41′18″N 70°14′51″W / 43.68833°N 70.2475°W / 43.68833; -70.2475 (Marine Hospital)
Portland
47 Mariner's Church Mariner's Church in Portland.jpg 01973-04-23 April 23, 1973 368-374 Fore St.
43°39′23″N 70°15′11″W / 43.65639°N 70.25306°W / 43.65639; -70.25306 (Mariner's Church)
Portland
48 Masonic Temple 01982-02-11 February 11, 1982 415 Congress St.
43°39′32″N 70°15′30″W / 43.65889°N 70.25833°W / 43.65889; -70.25833 (Masonic Temple)
Portland
49 McLellan-Sweat Mansion McLellan House & L. D. M. Sweat Memorial, Portland, ME.jpg 01970-03-05 March 5, 1970 111 High St.
43°39′12″N 70°15′45″W / 43.65333°N 70.2625°W / 43.65333; -70.2625 (McLellan-Sweat Mansion)
Portland
50 Mechanics' Hall Mechanics' Hall in Portland.jpg 01973-10-03 October 3, 1973 519 Congress St.
43°39′23″N 70°15′43″W / 43.65639°N 70.26194°W / 43.65639; -70.26194 (Mechanics' Hall)
Portland
51 William Minott House 01979-07-10 July 10, 1979 45 Park St.
43°39′3″N 70°15′38″W / 43.65083°N 70.26056°W / 43.65083; -70.26056 (Minott, William, House)
Portland
52 Morse-Libby Mansion Victoria Mansion, Portland, Maine USA.jpg 01970-05-19 May 19, 1970 109 Danforth St.
43°39′6″N 70°15′40″W / 43.65167°N 70.26111°W / 43.65167; -70.26111 (Morse-Libby Mansion)
Portland
53 North School 01982-04-12 April 12, 1982 248-264 Congress Street
43°39′44″N 70°15′7″W / 43.66222°N 70.25194°W / 43.66222; -70.25194 (North School)
Portland
54 Park Street Row Park Street Rowhouses.jpg 01972-02-23 February 23, 1972 88-114 Park St.
43°39′6″N 70°15′46″W / 43.65167°N 70.26278°W / 43.65167; -70.26278 (Park Street Row)
Portland
55 Porteous, Mitchell and Braun Company Building Porteous Building 01996-09-27 September 27, 1996 522-528 Congress St.
43°39′21″N 70°15′40″W / 43.65583°N 70.26111°W / 43.65583; -70.26111 (Porteous, Mitchell and Braun Company Building)
Portland
56 Portland City Hall City Hall, Portland, ME.jpg 01973-05-07 May 7, 1973 389 Congress St.
43°39′34″N 70°15′27″W / 43.65944°N 70.2575°W / 43.65944; -70.2575 (Portland City Hall)
Portland
57 Portland City Hospital 01985-03-21 March 21, 1985 Brighton Ave.
43°40′37″N 70°19′31″W / 43.67694°N 70.32528°W / 43.67694; -70.32528 (Portland City Hospital)
Portland
58 Portland Club Portland Club in Maine.jpg 01973-01-25 January 25, 1973 156 State St.
43°39′7″N 70°15′58″W / 43.65194°N 70.26611°W / 43.65194; -70.26611 (Portland Club)
Portland
59 Portland High School Portland High School Front.JPG 01984-11-23 November 23, 1984 284 Cumberland Ave.
43°39′33″N 70°15′34″W / 43.65917°N 70.25944°W / 43.65917; -70.25944 (Portland High School)
Portland
60 Portland Observatory Portland Observatory 5-30-2005.JPG 01973-04-24 April 24, 1973 138 Congress St.
43°39′56″N 70°14′11″W / 43.66556°N 70.23639°W / 43.66556; -70.23639 (Portland Observatory)
Portland
61 Portland Packing Company Factory 01996-06-07 June 7, 1996 14-26 York St.
43°39′14″N 70°15′27″W / 43.65389°N 70.2575°W / 43.65389; -70.2575 (Portland Packing Company Factory)
Portland
62 Portland Soldiers and Sailors Monument Trolleys in Monument Square, Portland, ME.jpg 01998-04-01 April 1, 1998 Junction of Congress St. and Federal St.
43°39′26″N 70°15′34″W / 43.65722°N 70.25944°W / 43.65722; -70.25944 (Portland Soldiers and Sailors Monument)
Portland
63 Portland Waterfront 01974-05-02 May 2, 1974 Waterfront area; also 79-85 and 295-309 Commercial and 3 Center Sts.
43°39′17″N 70°15′37″W / 43.65472°N 70.26028°W / 43.65472; -70.26028 (Portland Waterfront)
Portland Addresses on Commercial and Center Sts. represent a boundary increase
64 Rackleff Building Rackleff Building Portland.jpg 01973-05-09 May 9, 1973 127, 129, 131, and 133 Middle St.
43°39′31″N 70°15′14″W / 43.65861°N 70.25389°W / 43.65861; -70.25389 (Rackleff Building)
Portland
65 Thomas Brackett Reed House 01973-05-07 May 7, 1973 30-32 Deering St.
43°39′15″N 70°16′3″W / 43.65417°N 70.2675°W / 43.65417; -70.2675 (Reed, Thomas Brackett, House)
Portland Home of Thomas Brackett Reed, nineteenth-century Speaker of the United States House of Representatives
66 John B. Russwurm House 01983-07-21 July 21, 1983 238 Ocean Ave.
43°40′44″N 70°16′49″W / 43.67889°N 70.28028°W / 43.67889; -70.28028 (Russwurm, John B., House)
Portland Home of John B. Russwurm, abolitionist
67 St. Lawrence Church 01979-10-01 October 1, 1979 76 Congress St.
43°40′1″N 70°14′48″W / 43.66694°N 70.24667°W / 43.66694; -70.24667 (St. Lawrence Church)
Portland
68 St. Paul's Church and Rectory 01978-12-22 December 22, 1978 279 Congress St.
43°39′43″N 70°15′12″W / 43.66194°N 70.25333°W / 43.66194; -70.25333 (St. Paul's Church and Rectory)
Portland
69 F.O.J. Smith Tomb 01974-12-31 December 31, 1974 Stevens Ave. in Evergreen Cemetery
43°40′50″N 70°18′40″W / 43.68056°N 70.31111°W / 43.68056; -70.31111 (Smith, F.O.J., Tomb)
Portland
70 Sparrow House 01982-10-29 October 29, 1982 35 Arlington St.
43°40′12″N 70°16′58″W / 43.67°N 70.28278°W / 43.67; -70.28278 (Sparrow House)
Portland
71 Spring Street Historic District 01970-04-03 April 3, 1970 Roughly bounded by Forest, Oak, Danforth, Brackett and Pine Sts.
43°39′8″N 70°15′50″W / 43.65222°N 70.26389°W / 43.65222; -70.26389 (Spring Street Historic District)
Portland
72 John Calvin Stevens House John Calvin Stevens House.jpg 01973-07-16 July 16, 1973 52 Bowdoin St.
43°38′48″N 70°16′30″W / 43.64667°N 70.275°W / 43.64667; -70.275 (Stevens, John Calvin, House)
Portland
73 Stroudwater Historic District 01973-02-16 February 16, 1973 Residential area at the confluence of the Stroudwater and Fore Rivers
43°39′24″N 70°18′52″W / 43.65667°N 70.31444°W / 43.65667; -70.31444 (Stroudwater Historic District)
Portland
74 Tate House Tate House, 158 Westbrook Street, Stroudwater (Cumberland County, Maine).jpg 01970-01-12 January 12, 1970 1270 Westbrook St.
43°39′25″N 70°18′43″W / 43.65694°N 70.31194°W / 43.65694; -70.31194 (Tate House)
Portland
75 Thompson Block Thompson Block Portland.jpg 01973-02-28 February 28, 1973 117, 119, 121, 123, and 125 Middle St.
43°39′32″N 70°15′11″W / 43.65889°N 70.25306°W / 43.65889; -70.25306 (Thompson Block)
Portland
76 Tracy-Causer Block 01994-03-17 March 17, 1994 505-509 Fore St.
43°39′18″N 70°15′26″W / 43.655°N 70.25722°W / 43.655; -70.25722 (Tracy-Causer Block)
Portland
77 U.S. Courthouse Edward T. Gignoux U.S. Courthouse, Portland, ME.gif 01974-02-12 February 12, 1974 156 Federal St.
43°39′31″N 70°15′42″W / 43.65861°N 70.26167°W / 43.65861; -70.26167 (U.S. Courthouse)
Portland
78 U.S. Customhouse U.S. Custom House, Portland, ME Sep 03.jpg 01973-05-17 May 17, 1973 312 Fore St.
43°39′26″N 70°15′5″W / 43.65722°N 70.25139°W / 43.65722; -70.25139 (U.S. Customhouse)
Portland
79 US Post Office-Portland Main 01986-05-09 May 9, 1986 125 Forest Ave.
43°39′30″N 70°16′0″W / 43.65833°N 70.266667°W / 43.65833; -70.266667 (US Post Office-Portland Main)
Portland
80 Wadsworth-Longfellow House Wadsworth-Longfellow House Front.JPG 01966-10-15 October 15, 1966 487 Congress St.
43°39′23″N 70°15′40″W / 43.65639°N 70.26111°W / 43.65639; -70.26111 (Wadsworth-Longfellow House)
Portland
81 Westbrook College Historic District 01977-09-15 September 15, 1977 716 Stevens Ave.
43°41′0″N 70°17′45″W / 43.683333°N 70.29583°W / 43.683333; -70.29583 (Westbrook College Historic District)
Portland
82 Western Promenade Western Promenade in Summer.jpg 01989-10-16 October 16, 1989 Roughly Western Promenade from Maine Medical Center to Valley St.
43°38′48″N 70°16′32″W / 43.64667°N 70.27556°W / 43.64667; -70.27556 (Western Promenade)
Portland
83 Western Promenade Historic District Image-House in the west end of Portland, Maine2.jpg 01984-02-16 February 16, 1984 Roughly bounded by Western Promenade and Bramhall, Brackett, Emery, and Danforth Sts.
43°38′54″N 70°16′19″W / 43.64833°N 70.27194°W / 43.64833; -70.27194 (Western Promenade Historic District)
Portland
84 Williston-West Church and Parish House 01980-06-22 June 22, 1980 32 Thomas St.
43°38′52″N 70°16′16″W / 43.64778°N 70.27111°W / 43.64778; -70.27111 (Williston-West Church and Parish House)
Portland
85 Woodman Building Woodman Portland.jpg 01972-02-23 February 23, 1972 133-141 Middle St.
43°39′31″N 70°15′15″W / 43.65861°N 70.25417°W / 43.65861; -70.25417 (Woodman Building)
Portland

Former listing

Landmark name Image Date delisted Location City or Town Summary
1 Portland Stove Foundry 02009-01-22 January 22, 2009 57 Kennebec St.
43°39′44″N 70°15′40″W / 43.66222°N 70.26111°W / 43.66222; -70.26111 (Portland Stove Foundry)
Portland Listed on November 18, 1974

See also

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”