National Register of Historic Places listings in Cumberland County, Maine

National Register of Historic Places listings in Cumberland County, Maine
Location of Cumberland County in Maine

This is a list of the National Register of Historic Places listings in Cumberland County, 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 here, while the properties and districts in Portland are listed separately.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
Contents: Counties in Maine  
Androscoggin - Aroostook - Cumberland - Franklin - Hancock - Kennebec - Knox - Lincoln - Oxford - Penobscot - Piscataquis - Sagadahoc - Somerset - Waldo - Washington - York

Current listings

Portland

Outside of Portland

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Academy Building 01973-01-18January 18, 1973 Gorham campus of the University of Southern Maine
43°40′55″N 70°26′45″W / 43.681944°N 70.445833°W / 43.681944; -70.445833 (Academy Building)
Gorham
2 Lt. Robert Andrews House 02005-12-21December 21, 2005 428 S. Bridgton Rd.
43°59′42″N 70°42′27″W / 43.995°N 70.7075°W / 43.995; -70.7075 (Lt. Robert Andrews House)
Bridgton
3 Androscoggin Swinging Bridge 02004-01-14January 14, 2004 Spanning the Androscoggin River between Topsham and Brunswick
43°55′06″N 69°58′26″W / 43.918333°N 69.973889°W / 43.918333; -69.973889 (Androscoggin Swinging Bridge)
Brunswick
4 Art Gallery 01972-12-27December 27, 1972 Gorham campus of the University of Maine at Portland-Gorham
43°40′47″N 70°26′53″W / 43.679722°N 70.448056°W / 43.679722; -70.448056 (Art Gallery)
Gorham
5 Auburn-Harpswell Association Historic District 01985-03-21March 21, 1985 State Route 123
43°44′47″N 70°00′46″W / 43.746389°N 70.012778°W / 43.746389; -70.012778 (Auburn-Harpswell Association Historic District)
South Harpswell
6 Bailey Island Cobwork Bridge
Bailey Island Cobwork Bridge
01975-04-28April 28, 1975 On State Route 24 connecting Bailey and Orrs islands
43°44′55″N 69°59′22″W / 43.748611°N 69.989444°W / 43.748611; -69.989444 (Bailey Island Cobwork Bridge)
Harpswell
7 Bailey Island Library Hall
Bailey Island Library Hall
02008-12-31December 31, 2008 2167 Harpswell Island Rd.
43°45′33″N 69°45′33″W / 43.75924°N 69.75924°W / 43.75924; -69.75924 (Bailey Island Library Hall)
Harpswell
8 Barrows-Scribner Mill 01976-03-26March 26, 1976 Southeast of Harrison on Scribner's Mill Rd.
44°05′08″N 70°36′21″W / 44.085556°N 70.605833°W / 44.085556; -70.605833 (Barrows-Scribner Mill)
Harrison
9 Baxter House 01979-06-27June 27, 1979 South St.
43°40′37″N 70°26′34″W / 43.676944°N 70.442778°W / 43.676944; -70.442778 (Baxter House)
Gorham
10 Baxter Summer Home 01985-12-26December 26, 1985 Mackworth Island
43°41′17″N 70°13′59″W / 43.688056°N 70.233056°W / 43.688056; -70.233056 (Baxter Summer Home)
Falmouth
11 Beckett's Castle 01974-12-31December 31, 1974 Off State Route 77
43°36′55″N 70°12′42″W / 43.615278°N 70.211667°W / 43.615278; -70.211667 (Beckett's Castle)
Cape Elizabeth
12 Capt. S.C. Blanchard House
Capt. S.C. Blanchard House
01979-05-07May 7, 1979 46 Main St.
43°48′09″N 70°11′29″W / 43.8025°N 70.191389°W / 43.8025; -70.191389 (Capt. S.C. Blanchard House)
Yarmouth
13 Henry Boody House 01975-02-24February 24, 1975 Maine St.
43°54′25″N 69°57′57″W / 43.906944°N 69.965833°W / 43.906944; -69.965833 (Henry Boody House)
Brunswick
14 C.A. Brown Cottage
C.A. Brown Cottage
01974-07-30July 30, 1974 9 Delano Park
43°37′11″N 70°12′40″W / 43.619722°N 70.211111°W / 43.619722; -70.211111 (C.A. Brown Cottage)
Cape Elizabeth
15 Burnell Tavern 01983-12-29December 29, 1983 State Route 113
43°50′01″N 70°46′46″W / 43.833611°N 70.779444°W / 43.833611; -70.779444 (Burnell Tavern)
West Baldwin
16 Camp Hammond
Camp Hammond
01979-02-01February 1, 1979 74 Main St.
43°48′10″N 70°11′23″W / 43.802778°N 70.189722°W / 43.802778; -70.189722 (Camp Hammond)
Yarmouth
17 Caswell Public Library (Former) 02005-02-15February 15, 2005 42 Main St.
44°06′39″N 70°40′50″W / 44.110833°N 70.680556°W / 44.110833; -70.680556 (Caswell Public Library (Former))
Harrison
18 Central Parish Church
Central Parish Church
01988-06-23June 23, 1988 146 Main St.
43°47′57″N 70°10′58″W / 43.799167°N 70.182778°W / 43.799167; -70.182778 (Central Parish Church)
Yarmouth
19 Parker Cleaveland House 02000-05-16May 16, 2000 75 Federal St.
43°54′38″N 69°57′36″W / 43.910556°N 69.96°W / 43.910556; -69.96 (Parker Cleaveland House)
Brunswick
20 Benjamin Cleaves House 01988-04-20April 20, 1988 S. High St.
44°02′23″N 70°42′39″W / 44.039722°N 70.710833°W / 44.039722; -70.710833 (Benjamin Cleaves House)
Bridgton
21 Cousins Island Chapel 01997-06-20June 20, 1997 Eastern side of Cousins Rd., 1.9 miles southeast of its junction with Morton Rd.
43°45′39″N 70°08′30″W / 43.760833°N 70.141667°W / 43.760833; -70.141667 (Cousins Island Chapel)
Cousins Island
22 Crystal Spring Farm 02004-04-29April 29, 2004 277 Pleasant Hill Rd.
43°53′24″N 69°59′49″W / 43.89°N 69.996944°W / 43.89; -69.996944 (Crystal Spring Farm)
Brunswick
23 Cumberland and Oxford Canal
Cumberland and Oxford Canal
01974-11-01November 1, 1974 From Sebago Lake Basin to Conant St.
43°45′05″N 70°25′47″W / 43.751389°N 70.429722°W / 43.751389; -70.429722 (Cumberland and Oxford Canal)
Gorham, Standish, Westbrook, and Windham
24 Cumberland Mills Historic District
Cumberland Mills Historic District
01974-05-02May 2, 1974 Both sides of the Presumpscot River between railroad tracks and Warren Ave.
43°40′57″N 70°21′10″W / 43.6825°N 70.352778°W / 43.6825; -70.352778 (Cumberland Mills Historic District)
Westbrook
25 Dalton Holmes Davis Memorial Library 01989-01-05January 5, 1989 Main St.
44°03′15″N 70°42′37″W / 44.054167°N 70.710278°W / 44.054167; -70.710278 (Dalton Holmes Davis Memorial Library)
Bridgton
26 Deertrees Theatre 01989-01-05January 5, 1989 Deertrees Rd.
44°07′03″N 70°39′54″W / 44.1175°N 70.665°W / 44.1175; -70.665 (Deertrees Theatre)
Harrison
27 Dry Mills School 01996-12-13December 13, 1996 Maine Wildlife Park Rd.
43°55′43″N 70°21′04″W / 43.928611°N 70.351111°W / 43.928611; -70.351111 (Dry Mills School)
Gray
28 John Dunlap House 01979-06-14June 14, 1979 4 Oak St.
43°55′02″N 69°58′08″W / 43.917222°N 69.968889°W / 43.917222; -69.968889 (John Dunlap House)
Brunswick
29 Deacon Andrew Dunning House 01999-10-08October 8, 1999 Mountain Rd., 0.6 miles southeast of its junction with State Route 123
43°49′09″N 69°57′33″W / 43.819167°N 69.959167°W / 43.819167; -69.959167 (Deacon Andrew Dunning House)
North Harpswell
30 Dunstan Methodist Episcopal Church 01989-07-13July 13, 1989 U.S. Route 1
43°34′02″N 70°23′27″W / 43.567222°N 70.390833°W / 43.567222; -70.390833 (Dunstan Methodist Episcopal Church)
Scarborough
31 Isaac E. Dyer Estate 01998-04-01April 1, 1998 180 Fort Hill Rd.
43°41′18″N 70°26′56″W / 43.688333°N 70.448889°W / 43.688333; -70.448889 (Isaac E. Dyer Estate)
Gorham
32 Dyer-Hutchinson Farm 01997-04-14April 14, 1997 1148 Sawyer Rd.
43°36′18″N 70°15′48″W / 43.605°N 70.263333°W / 43.605; -70.263333 (Dyer-Hutchinson Farm)
Cape Elizabeth
33 Dyke Mountain Annex 02005-02-15February 15, 2005 319 Dyke Mountain Rd.
43°52′19″N 70°42′37″W / 43.871944°N 70.710278°W / 43.871944; -70.710278 (Dyke Mountain Annex)
Sebago
34 Eagle Island
Eagle Island
01971-11-23November 23, 1971 South of Harpswell on Eagle Island
43°42′41″N 70°03′23″W / 43.711389°N 70.056389°W / 43.711389; -70.056389 (Eagle Island)
Harpswell
35 East Harpswell Free Will Baptist Church 01988-06-23June 23, 1988 Cundys Harbor Rd.
43°50′33″N 69°53′59″W / 43.8425°N 69.899722°W / 43.8425; -69.899722 (East Harpswell Free Will Baptist Church)
East Harpswell
36 East Raymond Union Chapel 02004-04-28April 28, 2004 394 Webbs Mills Rd.
43°56′02″N 70°26′29″W / 43.933889°N 70.441389°W / 43.933889; -70.441389 (East Raymond Union Chapel)
East Raymond
37 Eighth Maine Regiment Memorial 02006-10-04October 4, 2006 13 8th Main Ave.
43°39′09″N 70°11′32″W / 43.6525°N 70.192222°W / 43.6525; -70.192222 (Eighth Maine Regiment Memorial)
Peaks Island
38 Falmouth House 01976-09-01September 1, 1976 340 Gray Rd.
43°46′21″N 70°18′04″W / 43.7725°N 70.301111°W / 43.7725; -70.301111 (Falmouth House)
North Falmouth
39 Farnsworth House
Farnsworth House
01980-11-14November 14, 1980 State Route 17
44°05′18″N 70°41′56″W / 44.088333°N 70.698889°W / 44.088333; -70.698889 (Farnsworth House)
North Bridgton
40 Federal Street Historic District 01976-10-29October 29, 1976 Roughly bounded by Mason, Maine, College, and Federal Sts.
43°54′45″N 69°57′45″W / 43.9125°N 69.9625°W / 43.9125; -69.9625 (Federal Street Historic District)
Brunswick
41 First Parish Church 01969-12-02December 2, 1969 207 Maine St.
43°54′38″N 69°57′47″W / 43.910556°N 69.963056°W / 43.910556; -69.963056 (First Parish Church)
Brunswick
42 First Parish Congregational Church
First Parish Congregational Church
01995-06-20June 20, 1995 135 Main St.
43°47′55″N 70°11′04″W / 43.798611°N 70.184444°W / 43.798611; -70.184444 (First Parish Congregational Church)
Yarmouth
43 First Parish Meetinghouse 01975-03-27March 27, 1975 Oak Hill Rd.
43°44′17″N 70°33′21″W / 43.738056°N 70.555833°W / 43.738056; -70.555833 (First Parish Meetinghouse)
Standish
44 Fitch's General Store and House 01995-03-10March 10, 1995 Eastern side of Long Hill Rd. at its junction with State Route 114
43°51′26″N 70°38′32″W / 43.857222°N 70.642222°W / 43.857222; -70.642222 (Fitch's General Store and House)
East Sebago
45 Freeman Farm Historic District 02003-07-10July 10, 2003 342 W. Gray Rd.
43°51′18″N 70°23′08″W / 43.855°N 70.385556°W / 43.855; -70.385556 (Freeman Farm Historic District)
Gray
46 Freeport Main Street Historic District 01977-11-16November 16, 1977 Main St.
43°51′22″N 70°06′19″W / 43.856111°N 70.105278°W / 43.856111; -70.105278 (Freeport Main Street Historic District)
Freeport
47 Friends Meetinghouse 01975-09-09September 9, 1975 Quaker Ridge
43°58′12″N 70°31′56″W / 43.97°N 70.532222°W / 43.97; -70.532222 (Friends Meetinghouse)
Casco
48 Friends School 01996-06-24June 24, 1996 Off the western side of Leach Hill Rd., 0.5 miles southwest of its junction with State Route 121
44°00′12″N 70°31′25″W / 44.003333°N 70.523611°W / 44.003333; -70.523611 (Friends School)
Casco
49 Goold House 01990-08-10August 10, 1990 280 Windham Center Rd.
43°47′11″N 70°24′09″W / 43.786389°N 70.4025°W / 43.786389; -70.4025 (Goold House)
Windham
50 Gorham Campus Historic District 01978-05-05May 5, 1978 College Ave.
43°40′51″N 70°26′47″W / 43.680833°N 70.446389°W / 43.680833; -70.446389 (Gorham Campus Historic District)
Gorham
51 Gorham Historic District 01992-10-02October 2, 1992 Roughly bounded by College, Church, Cross, State, and Maple Sts., including School St. from State to north of Church
43°40′46″N 70°26′44″W / 43.679444°N 70.445556°W / 43.679444; -70.445556 (Gorham Historic District)
Gorham
52 Grand Trunk Railroad Station
Grand Trunk Railroad Station
01979-07-10July 10, 1979 State Route 115
43°48′06″N 70°11′28″W / 43.801667°N 70.191111°W / 43.801667; -70.191111 (Grand Trunk Railroad Station)
Yarmouth
53 Great Falls Historic District 01995-01-12January 12, 1995 Along Old Great Falls Rd., east of the Presumpscot River
43°48′09″N 70°26′49″W / 43.8025°N 70.446944°W / 43.8025; -70.446944 (Great Falls Historic District)
North Gorham
54 Halfway Rock Light Station
Halfway Rock Light Station
01988-03-14March 14, 1988 Casco Bay off Bailey Island
43°39′21″N 70°02′14″W / 43.655833°N 70.037222°W / 43.655833; -70.037222 (Halfway Rock Light Station)
South Harpswell
55 Hall's Tavern 01978-03-30March 30, 1978 West of Falmouth at 377 Gray Rd.
43°46′38″N 70°18′09″W / 43.777222°N 70.3025°W / 43.777222; -70.3025 (Hall's Tavern)
Falmouth
56 Harpswell Meetinghouse
Harpswell Meetinghouse
01968-11-24November 24, 1968 Harpswell Center on State Route 123, 9 miles south of Brunswick
43°47′56″N 69°59′15″W / 43.798889°N 69.9875°W / 43.798889; -69.9875 (Harpswell Meetinghouse)
Harpswell
57 Harraseeket Historic District 01974-06-28June 28, 1974 Roughly both sides of the Harraseeket River, including South Freeport, Porters Landing, and Mast Landing
43°49′36″N 70°05′40″W / 43.826667°N 70.094444°W / 43.826667; -70.094444 (Harraseeket Historic District)
Freeport
58 Nathan Harris House 01993-10-14October 14, 1993 425 Main St.
43°40′53″N 70°20′55″W / 43.681389°N 70.348611°W / 43.681389; -70.348611 (Nathan Harris House)
Westbrook
59 Nathaniel Hawthorne Boyhood Home 01969-12-02December 2, 1969 Hawthorne and Raymond Cape Rds.
43°54′22″N 70°30′47″W / 43.906111°N 70.513056°W / 43.906111; -70.513056 (Nathaniel Hawthorne Boyhood Home)
South Casco
60 Winslow Homer Studio 01966-10-15October 15, 1966 Winslow Homer Rd., Prouts Neck
43°31′42″N 70°19′13″W / 43.528333°N 70.320278°W / 43.528333; -70.320278 (Winslow Homer Studio)
Scarborough
61 Richard Hunniwell House 01976-05-12May 12, 1976 West of Scarborough at Winnock's Neck and Old County Rds.
43°34′50″N 70°19′55″W / 43.580556°N 70.331944°W / 43.580556; -70.331944 (Richard Hunniwell House)
Scarborough
62 Intervale Farm 02004-01-14January 14, 2004 1047 Intervale Rd.
43°55′39″N 70°15′06″W / 43.9275°N 70.251667°W / 43.9275; -70.251667 (Intervale Farm)
New Gloucester
63 Elijah Kellogg Church 01979-06-27June 27, 1979 State Route 123
43°47′59″N 69°59′12″W / 43.799722°N 69.986667°W / 43.799722; -69.986667 (Elijah Kellogg Church)
Harpswell
64 Elijah Kellogg House 01975-04-28April 28, 1975 North of North Harpswell on State Route 123
43°50′06″N 69°58′03″W / 43.835°N 69.9675°W / 43.835; -69.9675 (Elijah Kellogg House)
Harpswell
65 Lakeside Grange #63 02005-10-19October 19, 2005 Main St. at its junction with Lincoln St.
44°06′37″N 70°40′54″W / 44.110278°N 70.681667°W / 44.110278; -70.681667 (Lakeside Grange #63)
Harrison
66 Lincoln Street Historic District 01976-12-12December 12, 1976 Lincoln St. between Main and Union Sts.
43°55′00″N 69°58′03″W / 43.916667°N 69.9675°W / 43.916667; -69.9675 (Lincoln Street Historic District)
Brunswick
67 Stephen Longfellow House 01984-03-22March 22, 1984 Longfellow Rd.
43°40′07″N 70°23′54″W / 43.668611°N 70.398333°W / 43.668611; -70.398333 (Stephen Longfellow House)
Gorham
68 Mallett Hall 01991-10-16October 16, 1991 Eastern side of State Route 9 north of Dyer Rd.
43°53′34″N 70°11′03″W / 43.892778°N 70.184167°W / 43.892778; -70.184167 (Mallett Hall)
Pownal Center
69 E.B. Mallett Office Building
E.B. Mallett Office Building
01982-02-19February 19, 1982 Mill St.
43°51′22″N 70°06′13″W / 43.856111°N 70.103611°W / 43.856111; -70.103611 (E.B. Mallett Office Building)
Freeport
70 Richard Manning House 01993-07-29July 29, 1993 Western side of Raymond Cape Rd. 0.3 miles south of U.S. Route 302
43°54′33″N 70°30′53″W / 43.909167°N 70.514722°W / 43.909167; -70.514722 (Richard Manning House)
South Casco
71 Manor House 01978-07-12July 12, 1978 U.S. Route 302
43°58′42″N 70°37′31″W / 43.978333°N 70.625278°W / 43.978333; -70.625278 (Manor House)
Naples
72 Maplewood Farm 01991-12-13December 13, 1991 River Rd. southeast of its junction with Webber Rd.
43°42′47″N 70°23′34″W / 43.713056°N 70.392778°W / 43.713056; -70.392778 (Maplewood Farm)
South Windham
73 Daniel Marrett House 01974-02-15February 15, 1974 On State Route 25
43°43′55″N 70°33′05″W / 43.731944°N 70.551389°W / 43.731944; -70.551389 (Daniel Marrett House)
Standish
74 Massachusetts Hall, Bowdoin College
Massachusetts Hall, Bowdoin College
01971-07-27July 27, 1971 Bowdoin College campus
43°54′35″N 69°57′44″W / 43.909722°N 69.962222°W / 43.909722; -69.962222 (Massachusetts Hall, Bowdoin College)
Brunswick
75 McLellan House 01972-12-05December 5, 1972 School St.
43°41′06″N 70°26′49″W / 43.685°N 70.446944°W / 43.685; -70.446944 (McLellan House)
Gorham
76 Merriconegan Farm 01979-06-15June 15, 1979 State Route 123
43°51′16″N 69°56′58″W / 43.854444°N 69.949444°W / 43.854444; -69.949444 (Merriconegan Farm)
Harpswell
77 Capt. Reuben Merrill House 01974-07-12July 12, 1974 97 W. Main St.
43°48′13″N 70°13′01″W / 43.803611°N 70.216944°W / 43.803611; -70.216944 (Capt. Reuben Merrill House)
Yarmouth
78 Capt. Reuel and Lucy Merrill House 01999-04-14April 14, 1999 66 Winn Rd.
43°46′50″N 70°15′48″W / 43.780556°N 70.263333°W / 43.780556; -70.263333 (Capt. Reuel and Lucy Merrill House)
Cumberland Center
79 Mitchell House
Mitchell House
01978-01-20January 20, 1978 40 Main St.
43°48′11″N 70°11′32″W / 43.803056°N 70.192222°W / 43.803056; -70.192222 (Mitchell House)
Yarmouth
80 New Gloucester Historic District 01974-11-13November 13, 1974 Both sides of State Routes 33 and 231
43°57′41″N 70°16′58″W / 43.961389°N 70.282778°W / 43.961389; -70.282778 (New Gloucester Historic District)
New Gloucester
81 North Yarmouth Academy
North Yarmouth Academy
01975-03-04March 4, 1975 On State Route 115
43°48′00″N 70°11′04″W / 43.8°N 70.184444°W / 43.8; -70.184444 (North Yarmouth Academy)
Yarmouth
82 North Yarmouth and Freeport Baptist Meetinghouse
North Yarmouth and Freeport Baptist Meetinghouse
01978-11-20November 20, 1978 Hillside St.
43°48′13″N 70°11′46″W / 43.803611°N 70.196111°W / 43.803611; -70.196111 (North Yarmouth and Freeport Baptist Meetinghouse)
Yarmouth
83 Norton House Historic District 02004-01-28January 28, 2004 241 and 243 Foreside Rd.
43°43′54″N 70°12′36″W / 43.731667°N 70.21°W / 43.731667; -70.21 (Norton House Historic District)
Falmouth
84 Paine Neighborhood Historic District 01985-04-11April 11, 1985 State Route 113
43°44′27″N 70°36′05″W / 43.740833°N 70.601389°W / 43.740833; -70.601389 (Paine Neighborhood Historic District)
Standish
85 Payson House at Thornhurst 02005-02-15February 15, 2005 48 Thornhurst Rd.
43°42′56″N 70°13′07″W / 43.715556°N 70.218611°W / 43.715556; -70.218611 (Payson House at Thornhurst)
Falmouth
86 Peabody-Fitch House 01989-04-07April 7, 1989 Off Ingalls Rd.
43°58′59″N 70°43′28″W / 43.983056°N 70.724444°W / 43.983056; -70.724444 (Peabody-Fitch House)
South Bridgton
87 Pennell Institute 01982-07-12July 12, 1982 Lewiston Rd.
43°53′16″N 70°19′41″W / 43.887778°N 70.328056°W / 43.887778; -70.328056 (Pennell Institute)
Gray
88 Pennellville Historic District 01985-10-10October 10, 1985 Roughly bounded by Pennellville Rd., Middle Bay Cove, and Pennell Way
43°51′42″N 69°57′40″W / 43.861667°N 69.961111°W / 43.861667; -69.961111 (Pennellville Historic District)
Brunswick
89 Sam Perley Farm 01979-07-10July 10, 1979 Perley Rd.
43°59′09″N 70°39′47″W / 43.985833°N 70.663056°W / 43.985833; -70.663056 (Sam Perley Farm)
Naples
90 William F. Perry House 01975-09-25September 25, 1975 6 Main Hill
44°03′17″N 70°42′52″W / 44.054722°N 70.714444°W / 44.054722; -70.714444 (William F. Perry House)
Bridgton
91 Pettengill House and Farm 01970-10-06October 6, 1970 South of Bow St.
43°51′01″N 70°04′55″W / 43.850278°N 70.081944°W / 43.850278; -70.081944 (Pettengill House and Farm)
Freeport
92 Portland Breakwater Light
Portland Breakwater Light
01973-06-19June 19, 1973 Northeastern end of the Portland Breakwater in Portland Harbor
43°39′19″N 70°14′07″W / 43.655278°N 70.235278°W / 43.655278; -70.235278 (Portland Breakwater Light)
South Portland
93 Portland Headlight
Portland Headlight
01973-04-24April 24, 1973 Portland Head off Shore Rd.
43°37′23″N 70°12′29″W / 43.623056°N 70.208056°W / 43.623056; -70.208056 (Portland Headlight)
Cape Elizabeth
94 Portland Railroad Company Substation 01991-03-22March 22, 1991 U.S. Route 1
43°34′06″N 70°23′31″W / 43.568333°N 70.391944°W / 43.568333; -70.391944 (Portland Railroad Company Substation)
West Scarborough
95 Capt. Greenfield Pote House 01970-10-06October 6, 1970 Wolf Neck Rd.
43°49′49″N 70°04′58″W / 43.830278°N 70.082778°W / 43.830278; -70.082778 (Capt. Greenfield Pote House)
Freeport
96 Pownal Cattle Pound 02004-07-28July 28, 2004 Hallowell Rd., Bradbury Mountain State Park, 0.7 miles north of its junction with Dyer Rd.
43°54′06″N 70°10′41″W / 43.901667°N 70.178056°W / 43.901667; -70.178056 (Pownal Cattle Pound)
Pownal
97 Cushing and Hannah Prince House
Cushing and Hannah Prince House
01999-07-01July 1, 1999 189 Greely Rd.
43°47′50″N 70°13′25″W / 43.797222°N 70.223611°W / 43.797222; -70.223611 (Cushing and Hannah Prince House)
Yarmouth
98 Elisha Purington House 01985-02-14February 14, 1985 71 Mast Rd.
43°45′52″N 70°20′38″W / 43.764444°N 70.343889°W / 43.764444; -70.343889 (Elisha Purington House)
Falmouth
99 Ram Island Ledge Light Station
Ram Island Ledge Light Station
01988-03-14March 14, 1988 Ram Island Ledge in Portland Harbor
43°37′53″N 70°11′16″W / 43.631389°N 70.187778°W / 43.631389; -70.187778 (Ram Island Ledge Light Station)
Cape Elizabeth
100 Jacob Randall House 01979-03-02March 2, 1979 Lawrence Rd.
43°55′48″N 70°11′32″W / 43.93°N 70.192222°W / 43.93; -70.192222 (Jacob Randall House)
Pownal
101 Richardson House 01974-05-16May 16, 1974 11 Lincoln St.
43°54′42″N 69°58′12″W / 43.911667°N 69.97°W / 43.911667; -69.97 (Richardson House)
Brunswick
102 Richmond's Island Archeological Site 01978-11-02November 2, 1978 Address Restricted
Cape Elizabeth
103 Ryefield Bridge 01999-09-24September 24, 1999 Bow St. over the Crooked River
44°08′34″N 70°35′43″W / 44.142778°N 70.595278°W / 44.142778; -70.595278 (Ryefield Bridge)
Stuarts Corner Extends into Oxford County
104 St. Paul's Episcopal Church 01978-01-31January 31, 1978 27 Pleasant St.
43°54′49″N 69°58′06″W / 43.913611°N 69.968333°W / 43.913611; -69.968333 (St. Paul's Episcopal Church)
Brunswick
105 Scarborough High School 02007-06-27June 27, 2007 272 U.S. Route 1
43°35′19″N 70°20′28″W / 43.588611°N 70.341111°W / 43.588611; -70.341111 (Scarborough High School)
Scarborough
106 Scribner Homestead 02001-04-12April 12, 2001 244 Scribner's Mill Rd.
44°05′10″N 70°36′22″W / 44.086111°N 70.606111°W / 44.086111; -70.606111 (Scribner Homestead)
Bolsters Mills
107 Seavey-Robinson House 01986-09-11September 11, 1986 580 Ocean St.
43°37′33″N 70°15′02″W / 43.625833°N 70.250556°W / 43.625833; -70.250556 (Seavey-Robinson House)
South Portland
108 Shaker Village
Shaker Village
01974-09-13September 13, 1974 State Route 26
43°59′22″N 70°21′59″W / 43.989444°N 70.366389°W / 43.989444; -70.366389 (Shaker Village)
Sabbathday Lake Extends into Androscoggin County
109 Thomas Skelton House 01973-05-07May 7, 1973 124 U.S. Route 1
43°42′28″N 70°14′14″W / 43.707778°N 70.237222°W / 43.707778; -70.237222 (Thomas Skelton House)
Falmouth
110 Parson Smith House 01973-07-16July 16, 1973 Southeast of South Windham on River Rd.
43°42′58″N 70°23′33″W / 43.716111°N 70.3925°W / 43.716111; -70.3925 (Parson Smith House)
South Windham
111 Songo Lock 01970-02-16February 16, 1970 South of Naples off State Route 114
43°55′55″N 70°34′48″W / 43.931944°N 70.58°W / 43.931944; -70.58 (Songo Lock)
Naples
112 South Bridgton Congregational Church 01987-06-25June 25, 1987 Fosterville Rd.
43°59′19″N 70°42′23″W / 43.988611°N 70.706389°W / 43.988611; -70.706389 (South Bridgton Congregational Church)
South Bridgton
113 South Street Historic District 01988-04-20April 20, 1988 South St. between Green and Morrill
43°40′37″N 70°26′29″W / 43.676944°N 70.441389°W / 43.676944; -70.441389 (South Street Historic District)
Gorham
114 Spring Point Ledge Light Station
Spring Point Ledge Light Station
01988-01-21January 21, 1988 Spring Point Ledge in Portland Harbor
43°39′07″N 70°13′28″W / 43.651944°N 70.224444°W / 43.651944; -70.224444 (Spring Point Ledge Light Station)
South Portland
115 Spurwink Congregational Church 01970-05-19May 19, 1970 Spurwink Ave.
43°34′47″N 70°15′08″W / 43.579722°N 70.252222°W / 43.579722; -70.252222 (Spurwink Congregational Church)
Cape Elizabeth
116 Standish Corner Historic District 01993-10-14October 14, 1993 Junction of State Routes 25/113 and 35
43°44′06″N 70°33′03″W / 43.735°N 70.550833°W / 43.735; -70.550833 (Standish Corner Historic District)
Standish
117 State Reform School Historic District 01985-04-11April 11, 1985 Westbrook St.
43°38′14″N 70°18′24″W / 43.637222°N 70.306667°W / 43.637222; -70.306667 (State Reform School Historic District)
South Portland
118 Steep Falls Library 02004-01-15January 15, 2004 1128 Pequawket Trail
43°47′32″N 70°39′03″W / 43.792222°N 70.650833°W / 43.792222; -70.650833 (Steep Falls Library)
Steep Falls
119 Stimson Memorial Hall 01992-10-02October 2, 1992 Eastern side of State Route 26, 0.5 miles north of its junction with U.S. Route 202
43°53′11″N 70°19′52″W / 43.886389°N 70.331111°W / 43.886389; -70.331111 (Stimson Memorial Hall)
Gray
120 Stone House 01984-07-19July 19, 1984 Burnham Rd.
44°00′02″N 70°40′38″W / 44.000556°N 70.677222°W / 44.000556; -70.677222 (Stone House)
Bridgton
121 Harriet Beecher Stowe House
Harriet Beecher Stowe House
01966-10-15October 15, 1966 63 Federal St.
43°54′46″N 69°57′39″W / 43.912778°N 69.960833°W / 43.912778; -69.960833 (Harriet Beecher Stowe House)
Brunswick
122 Tarr-Eaton House 02001-12-31December 31, 2001 906 Harpswell Neck Rd.
43°48′02″N 69°59′14″W / 43.800556°N 69.987222°W / 43.800556; -69.987222 (Tarr-Eaton House)
Harpswell Center
123 Two Lights
Two Lights
01974-12-27December 27, 1974 Off State Route 77
43°33′55″N 70°12′05″W / 43.565278°N 70.201389°W / 43.565278; -70.201389 (Two Lights)
Cape Elizabeth
124 Union Church 01994-06-24June 24, 1994 Southern side of U.S. Route 302, 0.1 miles west of its junction with State Routes 11/114
43°58′11″N 70°36′25″W / 43.969722°N 70.606944°W / 43.969722; -70.606944 (Union Church)
Naples
125 Union Church 01988-06-28June 28, 1988 State Route 123
43°49′14″N 69°58′00″W / 43.820556°N 69.966667°W / 43.820556; -69.966667 (Union Church)
North Harpswell
126 Union Hotel 01985-09-12September 12, 1985 Cundy's Harbor Rd.
43°47′27″N 69°53′38″W / 43.790833°N 69.893889°W / 43.790833; -69.893889 (Union Hotel)
Cundy's Harbor
127 Universalist Meeting House 01988-06-23June 23, 1988 State Route 231 in Intervale
43°56′33″N 70°15′20″W / 43.9425°N 70.255556°W / 43.9425; -70.255556 (Universalist Meeting House)
New Gloucester
128 Vallee Family House 01988-10-13October 13, 1988 36 Monroe Ave.
43°40′27″N 70°21′32″W / 43.674167°N 70.358889°W / 43.674167; -70.358889 (Vallee Family House)
Westbrook
129 Valley Lodge 01977-09-19September 19, 1977 Saddleback Mountain Rd.
43°49′44″N 70°42′51″W / 43.828889°N 70.714167°W / 43.828889; -70.714167 (Valley Lodge)
Steep Falls
130 Wales and Hamblen Store 01990-06-14June 14, 1990 134 Main St.
44°03′15″N 70°42′11″W / 44.054167°N 70.703056°W / 44.054167; -70.703056 (Wales and Hamblen Store)
Bridgton
131 Walker Memorial Hall 01983-12-29December 29, 1983 Lower Ridge Rd.
44°04′50″N 70°43′31″W / 44.080556°N 70.725278°W / 44.080556; -70.725278 (Walker Memorial Hall)
Bridgton
132 Walker Memorial Library 01980-11-10November 10, 1980 800 Main St.
43°40′34″N 70°21′51″W / 43.676111°N 70.364167°W / 43.676111; -70.364167 (Walker Memorial Library)
Westbrook
133 Warren Block 01974-11-05November 5, 1974 Main St.
43°40′53″N 70°20′55″W / 43.681389°N 70.348611°W / 43.681389; -70.348611 (Warren Block)
Westbrook
134 Watkins House and Cabins 01992-07-02July 2, 1992 Junction of U.S. Route 302 and Raymond Cape Rd.
43°54′43″N 70°31′01″W / 43.911944°N 70.516944°W / 43.911944; -70.516944 (Watkins House and Cabins)
South Casco
135 Westbrook High School 01979-11-27November 27, 1979 765 Main St.
43°40′36″N 70°21′46″W / 43.676667°N 70.362778°W / 43.676667; -70.362778 (Westbrook High School)
Westbrook
136 Winn Road School 01984-03-22March 22, 1984 Winn Rd.
43°46′41″N 70°15′37″W / 43.778056°N 70.260278°W / 43.778056; -70.260278 (Winn Road School)
Cumberland Center

Former listings

[5] Landmark name[4] Image Date listed Location City or Town Summary
* Lightship No. 112, Nantucket Nantucket-lightship.jpg 01989-12-20 December 20, 1989 Southern Maine Vocational Technical Institute Pier
43°38′0″N 71°21′21″W / 43.633333°N 71.35583°W / 43.633333; -71.35583 (Lightship No. 112, NANTUCKET)
South Portland The lightship was here when listed in 1989. As of May, 2010, she is in Boston, Massachusetts.

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 the North American Datum of 1927, which differs from the current, highly accurate WGS84 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. ^ a b "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ 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.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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