National Register of Historic Places listings in Portland, Maine

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 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 232 properties and districts listed on the National Register in Cumberland County, including 11 National Historic Landmarks. 142 of these properties and districts, including 4 National Historic Landmarks, are located outside of Portland, and are listed separately, while the 90 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 December 16, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Abyssinian Meeting House
Abyssinian Meeting House
February 3, 2006
(#05001612)
73-75 Newbury St.
43°39′44″N 70°14′58″W / 43.662222°N 70.249444°W / 43.662222; -70.249444 (Abyssinian Meeting House)
2 Back Cove
Back Cove
October 16, 1989
(#89001706)
Roughly Baxter Boulevard along Back Cove from Baxter to Veranda Sts.
43°40′25″N 70°16′15″W / 43.673611°N 70.270833°W / 43.673611; -70.270833 (Back Cove)
3 BAGHEERA (schooner)
BAGHEERA (schooner)
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 (schooner))
4 Battery Steele
Battery Steele
October 20, 2005
(#05001176)
Florida Ave. on Peaks Island
43°39′32″N 70°10′50″W / 43.658889°N 70.180556°W / 43.658889; -70.180556 (Battery Steele)
5 Harrison B. Brown House
Harrison B. Brown House
June 23, 1980
(#80000227)
400 Danforth St.
43°38′39″N 70°16′19″W / 43.644167°N 70.271944°W / 43.644167; -70.271944 (Harrison B. Brown House)
6 J.B. Brown Memorial Block
J.B. Brown Memorial Block
May 23, 1978
(#78000167)
Congress and Casco Sts.
43°39′21″N 70°15′42″W / 43.655833°N 70.261667°W / 43.655833; -70.261667 (J.B. Brown Memorial Block)
7 A.B. Butler House
A.B. Butler House
May 8, 1974
(#74000158)
4 Walker St.
43°39′09″N 70°16′10″W / 43.6526°N 70.2695°W / 43.6526; -70.2695 (A.B. Butler House)
8 Cathedral of the Immaculate Conception
Cathedral of the Immaculate Conception
June 20, 1985
(#85001257)
Cumberland Ave. and Congress St.
43°39′41″N 70°15′17″W / 43.661389°N 70.254722°W / 43.661389; -70.254722 (Cathedral of the Immaculate Conception)
9 Leonard Bond Chapman House
Leonard Bond Chapman House
April 23, 1980
(#80000228)
90 Capisic St.
43°39′43″N 70°18′10″W / 43.661944°N 70.302778°W / 43.661944; -70.302778 (Leonard Bond Chapman House)
10 Chestnut Street Methodist Church
Chestnut Street Methodist Church
October 20, 1977
(#77000063)
11-19 Chestnut St.
43°39′34″N 70°15′30″W / 43.659444°N 70.258333°W / 43.659444; -70.258333 (Chestnut Street Methodist Church)
11 Children's Hospital
Children's Hospital
March 7, 2012
(#12000065)
68 High St.
43°39′08″N 70°15′38″W / 43.652206°N 70.260441°W / 43.652206; -70.260441 (Children's Hospital)
12 Charles Q. Clapp Block
Charles Q. Clapp Block
January 31, 1978
(#78000168)
Congress Sq.
43°39′15″N 70°15′47″W / 43.654167°N 70.263056°W / 43.654167; -70.263056 (Charles Q. Clapp Block)
13 Charles Q. Clapp House
Charles Q. Clapp House
February 23, 1972
(#72000072)
97 Spring St.
43°39′13″N 70°15′43″W / 43.653611°N 70.261944°W / 43.653611; -70.261944 (Charles Q. Clapp House)
14 Nathan Clifford School
Nathan Clifford School
December 18, 2013
(#13000925)
180 Falmouth St.
43°39′37″N 70°16′49″W / 43.660281°N 70.280317°W / 43.660281; -70.280317 (Nathan Clifford School)
15 Deering Estate Barn Upload image
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 c. 1970.[6]
16 Deering Oaks
Deering Oaks
October 16, 1989
(#89001708)
Roughly bounded by Interstate 295, Forest St., Park Ave., and Deering Ave.
43°39′32″N 70°16′20″W / 43.658889°N 70.272222°W / 43.658889; -70.272222 (Deering Oaks)
17 Deering Street Historic District
Deering Street Historic District
January 27, 1983
(#83000448)
Congress, Deering, Mellen, and State Sts.
43°39′17″N 70°16′07″W / 43.654722°N 70.268611°W / 43.654722; -70.268611 (Deering Street Historic District)
18 Gen. Neal Dow House
Gen. Neal Dow House
April 11, 1973
(#73000236)
714 Congress St.
43°39′11″N 70°16′12″W / 43.653056°N 70.27°W / 43.653056; -70.27 (Gen. Neal Dow House)
19 Nathaniel Dyer House
Nathaniel Dyer House
April 15, 1987
(#86003534)
168 York St.
43°38′58″N 70°15′34″W / 43.6495°N 70.2594°W / 43.6495; -70.2594 (Nathaniel Dyer House)
20 Eastern Cemetery
Eastern Cemetery
December 12, 1973
(#73000112)
Congress St. at its junction with Mountfort St.
43°39′46″N 70°15′03″W / 43.662778°N 70.250833°W / 43.662778; -70.250833 (Eastern Cemetery)
21 Eastern Promenade
Eastern Promenade
October 16, 1989
(#89001707)
Roughly bounded by Eastern Promenade and Casco Bay
43°40′20″N 70°14′50″W / 43.672222°N 70.247222°W / 43.672222; -70.247222 (Eastern Promenade)
22 Eighth Maine Regiment Memorial Upload image
October 4, 2006
(#06000919)
13 8th Main Ave., Peaks Island
43°39′09″N 70°11′32″W / 43.6525°N 70.192222°W / 43.6525; -70.192222 (Eighth Maine Regiment Memorial)
23 Engine Company Number Nine Firehouse
Engine Company Number Nine Firehouse
October 28, 2010
(#10000876)
17 Arbor St.
43°41′08″N 70°17′34″W / 43.685556°N 70.292778°W / 43.685556; -70.292778 (Engine Company Number Nine Firehouse)
24 Everett Chambers
Everett Chambers
May 19, 2006
(#06000397)
47-55 Oak St.
43°39′18″N 70°15′42″W / 43.655°N 70.261667°W / 43.655; -70.261667 (Everett Chambers)
25 Evergreen Cemetery
Evergreen Cemetery
June 18, 1992
(#92000791)
Off the western side of Stevens Ave., north of its junction with Brighton Ave.
43°40′51″N 70°18′04″W / 43.680833°N 70.301111°W / 43.680833; -70.301111 (Evergreen Cemetery)
26 Fifth Maine Regiment Community Center
Fifth Maine Regiment Community Center
January 5, 1978
(#78000169)
Seashore Ave. on Peaks Island
43°39′10″N 70°11′36″W / 43.652778°N 70.193333°W / 43.652778; -70.193333 (Fifth Maine Regiment Community Center)
27 First Parish Church
First Parish Church
January 12, 1973
(#73000113)
425 Congress St.
43°39′30″N 70°15′32″W / 43.658333°N 70.258889°W / 43.658333; -70.258889 (First Parish Church)
28 Fort Gorges
Fort Gorges
August 28, 1973
(#73000114)
East of Portland on Hog Island in Portland Harbor
43°39′46″N 70°13′18″W / 43.662778°N 70.221667°W / 43.662778; -70.221667 (Fort Gorges)
29 Fort McKinley Historic District Upload image
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 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)
31 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)
32 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)
33 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)
34 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)
35 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)
36 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)
37 How Houses
How Houses
January 20, 1980
(#80000377)
23 Danforth St., 30-32, 40 Pleasant Sts.
43°39′14″N 70°15′30″W / 43.653889°N 70.258333°W / 43.653889; -70.258333 (How Houses)
A small group of houses belonging to the How family
38 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)
39 Joseph Holt Ingraham House
Joseph Holt Ingraham House
July 16, 1973
(#73000116)
51 State St.
43°39′00″N 70°15′41″W / 43.65°N 70.261389°W / 43.65; -70.261389 (Joseph Holt Ingraham House)
40 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)
41 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)
42 Lincoln Park
Lincoln Park
October 16, 1989
(#89001709)
Bounded by Pearl, Franklin, Market, and Federal Sts.
43°39′35″N 70°15′18″W / 43.659722°N 70.255°W / 43.659722; -70.255 (Lincoln Park)
43 Henry Wadsworth Longfellow Monument
Henry Wadsworth Longfellow Monument
April 5, 1990
(#90000580)
Southeastern corner of State and Congress Sts.
43°39′11″N 70°16′02″W / 43.653056°N 70.267222°W / 43.653056; -70.267222 (Henry Wadsworth Longfellow Monument)
44 Maine Archeological Site No. 9-16 Upload image
May 7, 1979
(#79000141)
Great Diamond Island[7]
Native American site
45 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)
46 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)
47 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.
48 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)
49 Marine Hospital
Marine Hospital
August 21, 1974
(#74000161)
331 Veranda St.
43°41′18″N 70°14′51″W / 43.688333°N 70.2475°W / 43.688333; -70.2475 (Marine Hospital)
50 Mariner's Church
Mariner's Church
April 23, 1973
(#73000117)
368-374 Fore St.
43°39′23″N 70°15′11″W / 43.656389°N 70.253056°W / 43.656389; -70.253056 (Mariner's Church)
51 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)
52 McLellan-Sweat Mansion
McLellan-Sweat Mansion
March 5, 1970
(#70000073)
111 High St.
43°39′12″N 70°15′45″W / 43.653333°N 70.2625°W / 43.653333; -70.2625 (McLellan-Sweat Mansion)
53 Mechanics' Hall
Mechanics' Hall
October 3, 1973
(#73000118)
519 Congress St.
43°39′23″N 70°15′43″W / 43.656389°N 70.261944°W / 43.656389; -70.261944 (Mechanics' Hall)
54 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)
55 Morse-Libby Mansion
Morse-Libby Mansion
May 19, 1970
(#70000074)
109 Danforth St.
43°39′06″N 70°15′40″W / 43.651667°N 70.261111°W / 43.651667; -70.261111 (Morse-Libby Mansion)
56 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)
57 Park Street Row
Park Street Row
February 23, 1972
(#72000074)
88-114 Park St.
43°39′06″N 70°15′46″W / 43.651667°N 70.262778°W / 43.651667; -70.262778 (Park Street Row)
58 Porteous, Mitchell and Braun Company Building
Porteous, Mitchell and Braun Company Building
September 27, 1996
(#96001039)
522-528 Congress St.
43°39′21″N 70°15′40″W / 43.655833°N 70.261111°W / 43.655833; -70.261111 (Porteous, Mitchell and Braun Company Building)
59 Portland City Hall
Portland City Hall
May 7, 1973
(#73000119)
389 Congress St.
43°39′34″N 70°15′27″W / 43.659444°N 70.2575°W / 43.659444; -70.2575 (Portland City Hall)
60 Portland City Hospital
Portland City Hospital
March 21, 1985
(#85000612)
Brighton Ave.
43°40′37″N 70°19′31″W / 43.676944°N 70.325278°W / 43.676944; -70.325278 (Portland City Hospital)
61 Portland Club
Portland Club
January 25, 1973
(#73000120)
156 State St.
43°39′07″N 70°15′58″W / 43.651944°N 70.266111°W / 43.651944; -70.266111 (Portland Club)
62 Portland High School
Portland High School
November 23, 1984
(#84003879)
284 Cumberland Ave.
43°39′33″N 70°15′34″W / 43.659167°N 70.259444°W / 43.659167; -70.259444 (Portland High School)
63 Portland Observatory
Portland Observatory
April 24, 1973
(#73000122)
138 Congress St.
43°39′56″N 70°14′11″W / 43.665556°N 70.236389°W / 43.665556; -70.236389 (Portland Observatory)
64 Portland Packing Company Factory
Portland Packing Company Factory
June 7, 1996
(#96000651)
14-26 York St.
43°39′14″N 70°15′27″W / 43.653889°N 70.2575°W / 43.653889; -70.2575 (Portland Packing Company Factory)
65 Portland Soldiers and Sailors Monument
Portland Soldiers and Sailors Monument
April 1, 1998
(#98000308)
Junction of Congress St. and Federal St.
43°39′26″N 70°15′34″W / 43.657222°N 70.259444°W / 43.657222; -70.259444 (Portland Soldiers and Sailors Monument)
66 Portland Waterfront
Portland Waterfront
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.
43°39′17″N 70°15′37″W / 43.654722°N 70.260278°W / 43.654722; -70.260278 (Portland Waterfront)
Addresses on Commercial and Center Sts. represent boundary increases of December 23, 1984 and March 7, 2012
67 Rackleff Building
Rackleff Building
May 9, 1973
(#73000123)
127, 129, 131, and 133 Middle St.
43°39′31″N 70°15′14″W / 43.658611°N 70.253889°W / 43.658611; -70.253889 (Rackleff Building)
68 Thomas Brackett Reed House
Thomas Brackett Reed House
May 7, 1973
(#73000239)
30-32 Deering St.
43°39′15″N 70°16′03″W / 43.654167°N 70.2675°W / 43.654167; -70.2675 (Thomas Brackett Reed House)
Home of Thomas Brackett Reed, nineteenth-century Speaker of the United States House of Representatives
69 John B. Russwurm House
John B. Russwurm House
July 21, 1983
(#83000450)
238 Ocean Ave.
43°40′44″N 70°16′49″W / 43.678889°N 70.280278°W / 43.678889; -70.280278 (John B. Russwurm House)
Home of John B. Russwurm, abolitionist
70 St. Lawrence Church
St. Lawrence Church
October 1, 1979
(#79000145)
76 Congress St.
43°40′01″N 70°14′48″W / 43.666944°N 70.246667°W / 43.666944; -70.246667 (St. Lawrence Church)
Church demolished; parish hall converted to a performing arts center.
71 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 / 43.661944°N 70.253333°W / 43.661944; -70.253333 (St. Paul's Church and Rectory)
72 Schlotterbeck and Foss Building Upload image
July 11, 2016
(#16000436)
117 Preble St.
43°39′37″N 70°15′47″W / 43.660280°N 70.263176°W / 43.660280; -70.263176 (Schlotterbeck and Foss Building)
73 F.O.J. Smith Tomb
F.O.J. Smith Tomb
December 31, 1974
(#74000166)
Evergreen Cemetery
43°40′47″N 70°18′08″W / 43.679665°N 70.302195°W / 43.679665; -70.302195 (F.O.J. Smith Tomb)
74 Sparrow House
Sparrow House
October 29, 1982
(#82000421)
35 Arlington St.
43°40′12″N 70°16′58″W / 43.67°N 70.282778°W / 43.67; -70.282778 (Sparrow House)
75 Spring Street Historic District
Spring Street Historic District
April 3, 1970
(#70000043)
Roughly bounded by Forest, Oak, Danforth, Brackett and Pine Sts.
43°39′08″N 70°15′50″W / 43.652222°N 70.263889°W / 43.652222; -70.263889 (Spring Street Historic District)
76 John Calvin Stevens House
John Calvin Stevens House
July 16, 1973
(#73000125)
52 Bowdoin St.
43°38′48″N 70°16′30″W / 43.646667°N 70.275°W / 43.646667; -70.275 (John Calvin Stevens House)
77 Stroudwater Historic District
Stroudwater Historic District
February 16, 1973
(#73000126)
Residential area at the confluence of the Stroudwater and Fore Rivers
43°39′24″N 70°18′52″W / 43.656667°N 70.314444°W / 43.656667; -70.314444 (Stroudwater Historic District)
78 Tate House
Tate House
January 12, 1970
(#70000072)
1270 Westbrook St.
43°39′25″N 70°18′43″W / 43.656944°N 70.311944°W / 43.656944; -70.311944 (Tate House)
79 Thompson Block
Thompson Block
February 28, 1973
(#73000127)
117, 119, 121, 123, and 125 Middle St.
43°39′32″N 70°15′11″W / 43.658889°N 70.253056°W / 43.658889; -70.253056 (Thompson Block)
80 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)
81 U.S. Courthouse
U.S. Courthouse
February 12, 1974
(#74000168)
156 Federal St.
43°39′31″N 70°15′42″W / 43.658611°N 70.261667°W / 43.658611; -70.261667 (U.S. Courthouse)
82 U.S. Customhouse
U.S. Customhouse
May 17, 1973
(#73000128)
312 Fore St.
43°39′26″N 70°15′05″W / 43.657222°N 70.251389°W / 43.657222; -70.251389 (U.S. Customhouse)
83 US Post Office-Portland Main
US Post Office-Portland Main
May 9, 1986
(#86001011)
125 Forest Ave.
43°39′30″N 70°16′00″W / 43.658333°N 70.266667°W / 43.658333; -70.266667 (US Post Office-Portland Main)
84 Wadsworth-Longfellow House
Wadsworth-Longfellow House
October 15, 1966
(#66000090)
487 Congress St.
43°39′23″N 70°15′40″W / 43.656389°N 70.261111°W / 43.656389; -70.261111 (Wadsworth-Longfellow House)
85 Wendameen (Yacht)
Wendameen (Yacht)
March 26, 1992
(#92000273)
Maine State Pier, Commercial St.
43°39′26″N 70°14′55″W / 43.657160°N 70.248559°W / 43.657160; -70.248559 (Wendameen (Yacht))
Although listed in Camden, she is now based in Portland.[8]
86 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)
87 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)
88 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)
89 Williston-West Church and Parish House
Williston-West Church and Parish House
June 22, 1980
(#80000232)
32 Thomas St.
43°38′52″N 70°16′16″W / 43.647778°N 70.271111°W / 43.647778; -70.271111 (Williston-West Church and Parish House)
90 Woodman Building
Woodman Building
February 23, 1972
(#72000075)
133-141 Middle St.
43°39′31″N 70°15′15″W / 43.658611°N 70.254167°W / 43.658611; -70.254167 (Woodman Building)

Former listings

[3] Name on the Register Image Date listedDate removed Location Summary
1 First Baptist Church Upload image
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 Upload image
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)

See also

Wikimedia Commons has media related to National Register of Historic Places in Portland, Maine.

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 most on-line 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 December 16, 2016.
  3. 1 2 Numbers represent an 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 Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  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.
  8. http://www.portlandschooner.com/portland_only_historic_windjammers_wendameen.shtml
This article is issued from Wikipedia - version of the 9/17/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.