kids encyclopedia robot

National Register of Historic Places listings in Cumberland County, Maine facts for kids

Kids Encyclopedia Facts
Map of Maine highlighting Cumberland County
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 map.

There are 243 properties and districts listed on the National Register in the county, including 12 National Historic Landmarks. 148 of these properties and districts, including 5 National Historic Landmarks, are located outside Portland, and are listed here, while the properties and districts in Portland are listed separately. Two once-listed properties outside Portland have been removed.


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

Name on the Register Image Date listed Location City or town Description
1 Academy Building
Academy Building
January 18, 1973
(#73000111)
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
Lt. Robert Andrews House
December 21, 2005
(#05001440)
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
Androscoggin Swinging Bridge
January 14, 2004
(#03001404)
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
Art Gallery
December 27, 1972
(#72000071)
Gorham campus of the University of Southern Maine at 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
March 21, 1985
(#85000615)
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)
Harpswell
6 Babb's Bridge
Babb's Bridge
September 7, 1972
(#09000088)
Over the Presumpscot River, west of River Rd. and east of Cane Rd.
43°45′58″N 70°26′53″W / 43.7661°N 70.4480°W / 43.7661; -70.4480 (Babb's Bridge)
Gorham
7 Bailey Island Cobwork Bridge
Bailey Island Cobwork Bridge
April 28, 1975
(#75000093)
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
8 Bailey Island Library Hall
Bailey Island Library Hall
December 31, 2008
(#08001253)
2167 Harpswell Island Rd.
43°43′57″N 69°59′43″W / 43.7325°N 69.9953°W / 43.7325; -69.9953 (Bailey Island Library Hall)
Harpswell
9 Baxter House
Baxter House
June 27, 1979
(#79000135)
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
December 26, 1985
(#85003155)
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
December 31, 1974
(#74000156)
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
May 7, 1979
(#79000136)
317 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 Houses the 317 Main Community Music Center
13 Henry Boody House
Henry Boody House
February 24, 1975
(#75000094)
256 Maine St.
43°54′25″N 69°57′57″W / 43.906944°N 69.965833°W / 43.906944; -69.965833 (Henry Boody House)
Brunswick Owned by Bowdoin College.
14 C.A. Brown Cottage
C.A. Brown Cottage
July 30, 1974
(#74000157)
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 Brunswick Commercial Historic District
Brunswick Commercial Historic District
January 12, 2016
(#15000968)
50-151 Maine St.
43°54′57″N 69°57′56″W / 43.915767°N 69.965564°W / 43.915767; -69.965564 (Brunswick Commercial Historic District)
Brunswick
16 Burnell Tavern
Burnell Tavern
December 29, 1983
(#83003638)
State Route 113
43°50′01″N 70°46′46″W / 43.833611°N 70.779444°W / 43.833611; -70.779444 (Burnell Tavern)
Baldwin
17 Camp Hammond
Camp Hammond
February 1, 1979
(#79000137)
74 Main St.
43°48′10″N 70°11′23″W / 43.802778°N 70.189722°W / 43.802778; -70.189722 (Camp Hammond)
Yarmouth
18 Caswell Public Library (Former)
Caswell Public Library (Former)
February 15, 2005
(#05000056)
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
19 Central Parish Church
Central Parish Church
June 23, 1988
(#88000892)
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
20 Parker Cleaveland House
Parker Cleaveland House
May 16, 2000
(#00000702)
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
21 Benjamin Cleaves House
Benjamin Cleaves House
April 20, 1988
(#88000390)
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
22 Cousins Island Chapel
Cousins Island Chapel
June 20, 1997
(#97000605)
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)
Yarmouth
23 Crystal Spring Farm
April 29, 2004
(#04000369)
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
24 Cumberland and Oxford Canal
Cumberland and Oxford Canal
November 1, 1974
(#74000317)
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
25 Cumberland Mills Historic District
Cumberland Mills Historic District
May 2, 1974
(#74000316)
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
26 Dalton Holmes Davis Memorial Library
Dalton Holmes Davis Memorial Library
January 5, 1989
(#88003020)
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
27 Deertrees Theatre
Deertrees Theatre
January 5, 1989
(#88003002)
Deertrees Rd.
44°07′03″N 70°39′54″W / 44.1175°N 70.665°W / 44.1175; -70.665 (Deertrees Theatre)
Harrison
28 Dry Mills School
Dry Mills School
December 13, 1996
(#96001495)
Maine Wildlife Park Rd.
43°55′42″N 70°21′00″W / 43.9282°N 70.3499°W / 43.9282; -70.3499 (Dry Mills School)
Gray
29 John Dunlap House
John Dunlap House
June 14, 1979
(#79000138)
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
30 Deacon Andrew Dunning House
Deacon Andrew Dunning House
October 8, 1999
(#99001188)
Mountain Rd., 0.6 miles southeast of its junction with State Route 123
43°49′01″N 69°57′23″W / 43.8169°N 69.9563°W / 43.8169; -69.9563 (Deacon Andrew Dunning House)
Harpswell
31 Dunstan Methodist Episcopal Church
Dunstan Methodist Episcopal Church
July 13, 1989
(#89000839)
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
32 Isaac W. Dyer Estate
Isaac W. Dyer Estate
April 1, 1998
(#98000307)
180 Fort Hill Rd.
43°41′18″N 70°26′56″W / 43.688333°N 70.448889°W / 43.688333; -70.448889 (Isaac W. Dyer Estate)
Gorham Misspelled "Isaac E. Dyer Estate" in the National Register
33 Dyer-Hutchinson Farm
April 14, 1997
(#97000313)
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
34 Dyke Mountain Annex
Dyke Mountain Annex
February 15, 2005
(#05000059)
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
35 Eagle Island
Eagle Island
November 23, 1971
(#71000069)
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
36 East Harpswell Free Will Baptist Church
June 23, 1988
(#88000888)
Cundys Harbor Rd.
43°50′03″N 69°53′56″W / 43.8341°N 69.8989°W / 43.8341; -69.8989 (East Harpswell Free Will Baptist Church)
Harpswell
37 East Raymond Union Chapel
East Raymond Union Chapel
April 28, 2004
(#04000370)
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)
Raymond
38 Falmouth High School
January 12, 2016
(#15000967)
192 Middle Rd.
43°43′26″N 70°14′42″W / 43.723896°N 70.244987°W / 43.723896; -70.244987 (Falmouth High School)
Falmouth Most recently known as the Plummer-Motz School
39 Falmouth House
September 1, 1976
(#76000091)
340 Gray Rd.
43°46′21″N 70°18′04″W / 43.7725°N 70.301111°W / 43.7725; -70.301111 (Falmouth House)
Falmouth
40 Farnsworth House
November 14, 1980
(#80000229)
State Route 117
44°05′30″N 70°41′56″W / 44.091604°N 70.698862°W / 44.091604; -70.698862 (Farnsworth House)
Bridgton
41 Federal Street Historic District
Federal Street Historic District
October 29, 1976
(#76000092)
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
42 First Parish Church
First Parish Church
December 2, 1969
(#69000008)
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
43 First Parish Congregational Church
First Parish Congregational Church
June 20, 1995
(#95000728)
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
44 First Parish Meetinghouse
First Parish Meetinghouse
March 27, 1975
(#75000204)
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
45 Fitch's General Store and House
Fitch's General Store and House
March 10, 1995
(#95000215)
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)
Sebago
46 Freeman Farm Historic District
July 10, 2003
(#03000621)
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
47 Freeport Main Street Historic District
Freeport Main Street Historic District
November 16, 1977
(#77000064)
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 Main Street (US 1) between Holbrook and Nathan Nye Streets.
48 Friends Meetinghouse
Friends Meetinghouse
September 9, 1975
(#75000095)
Quaker Ridge
43°58′12″N 70°31′56″W / 43.97°N 70.532222°W / 43.97; -70.532222 (Friends Meetinghouse)
Casco
49 Friends School
Friends School
June 24, 1996
(#96000650)
Behind the town offices on State Route 121
44°00′15″N 70°31′24″W / 44.004093°N 70.523261°W / 44.004093; -70.523261 (Friends School)
Casco
50 Goold House
August 10, 1990
(#89000251)
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
51 Gorham Campus Historic District
Gorham Campus Historic District
May 5, 1978
(#78000171)
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
52 Gorham Historic District
Gorham Historic District
October 2, 1992
(#92001298)
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
53 Grand Trunk Railroad Station
Grand Trunk Railroad Station
July 10, 1979
(#79000139)
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
54 Great Chebeague Golf Club
July 14, 2015
(#15000416)
16 Stone Wharf Rd.
43°45′07″N 70°06′18″W / 43.7520°N 70.105°W / 43.7520; -70.105 (Great Chebeague Golf Club)
Chebeague Island
55 Great Falls Historic District
Great Falls Historic District
January 12, 1995
(#94001541)
Along Windham Center 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)
Windham
56 Halfway Rock Light Station
Halfway Rock Light Station
March 14, 1988
(#88000150)
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)
Harpswell
57 Hall's Tavern
March 30, 1978
(#78000172)
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
58 Harpswell Meetinghouse
Harpswell Meetinghouse
November 24, 1968
(#68000014)
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
59 Harraseeket Historic District
Harraseeket Historic District
June 28, 1974
(#74000160)
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
60 Nathan Harris House
Nathan Harris House
October 14, 1993
(#93001116)
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
61 Nathaniel Hawthorne Boyhood Home
Nathaniel Hawthorne Boyhood Home
December 2, 1969
(#69000030)
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)
Raymond
62 Winslow Homer Studio
Winslow Homer Studio
October 15, 1966
(#66000092)
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
63 Richard Hunniwell House
May 12, 1976
(#76000093)
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
64 Intervale Farm
January 14, 2004
(#03001407)
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
65 Elijah Kellogg Church
Elijah Kellogg Church
June 27, 1979
(#79000140)
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
66 Elijah Kellogg House
April 28, 1975
(#75000096)
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
67 Lakeside Grange #63
Lakeside Grange #63
October 19, 2005
(#05001173)
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
68 Lincoln Street Historic District
Lincoln Street Historic District
December 12, 1976
(#76000094)
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
69 Little Mark Island Monument
June 7, 2016
(#16000338)
N. Casco Bay at mouth of Merriconeag Sound
43°42′33″N 70°01′53″W / 43.709135°N 70.031352°W / 43.709135; -70.031352 (Little Mark Island Monument)
Harpswell
70 Stephen Longfellow House
Stephen Longfellow House
March 22, 1984
(#84001365)
Longfellow Rd.
43°40′07″N 70°23′54″W / 43.668611°N 70.398333°W / 43.668611; -70.398333 (Stephen Longfellow House)
Gorham
71 Mallett Hall
Mallett Hall
October 16, 1991
(#91001511)
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 Pownal's town hall
72 E.B. Mallett Office Building
E.B. Mallett Office Building
February 19, 1982
(#82000747)
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
73 Richard Manning House
Richard Manning House
July 29, 1993
(#93000639)
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)
Casco
74 Manor House
Manor House
July 12, 1978
(#78000173)
U.S. Route 302
43°58′47″N 70°37′37″W / 43.979767°N 70.626869°W / 43.979767; -70.626869 (Manor House)
Naples
75 Maplewood Farm
Maplewood Farm
December 13, 1991
(#91001813)
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)
Windham
76 Daniel Marrett House
Daniel Marrett House
February 15, 1974
(#74000314)
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
77 Massachusetts Hall, Bowdoin College
Massachusetts Hall, Bowdoin College
July 27, 1971
(#71000042)
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
78 McLellan House
McLellan House
December 5, 1972
(#72000073)
140 School St.
43°41′06″N 70°26′49″W / 43.685°N 70.446944°W / 43.685; -70.446944 (McLellan House)
Gorham
79 Merriconegan Farm
Merriconegan Farm
June 15, 1979
(#79000269)
State Route 123
43°51′16″N 69°56′58″W / 43.854444°N 69.949444°W / 43.854444; -69.949444 (Merriconegan Farm)
Harpswell
80 Capt. Reuben Merrill House
July 12, 1974
(#74000313)
233 W. Main St.
43°48′14″N 70°12′15″W / 43.803834°N 70.204121°W / 43.803834; -70.204121 (Capt. Reuben Merrill House)
Yarmouth
81 Capt. Reuel and Lucy Merrill House
April 14, 1999
(#99000378)
66 Winn Rd.
43°46′46″N 70°15′34″W / 43.779497°N 70.259424°W / 43.779497; -70.259424 (Capt. Reuel and Lucy Merrill House)
Cumberland Center
82 Mitchell House
Mitchell House
January 20, 1978
(#78000325)
333 Main St.
43°48′11″N 70°11′32″W / 43.803056°N 70.192222°W / 43.803056; -70.192222 (Mitchell House)
Yarmouth
83 New Gloucester Historic District
New Gloucester Historic District
November 13, 1974
(#74000162)
Both sides of SR 231, Gloucester Hill Rd., Cobbs Bridge Rd.
43°57′41″N 70°16′58″W / 43.961389°N 70.282778°W / 43.961389; -70.282778 (New Gloucester Historic District)
New Gloucester
84 North Yarmouth Academy
North Yarmouth Academy
March 4, 1975
(#75000097)
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 Russell Hall and Academy Hall on the NYA campus
85 North Yarmouth and Freeport Baptist Meetinghouse
North Yarmouth and Freeport Baptist Meetinghouse
November 20, 1978
(#78000174)
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
86 Norton House Historic District
January 28, 2004
(#03001501)
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
87 Paine Neighborhood Historic District
Paine Neighborhood Historic District
April 11, 1985
(#85000731)
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
88 Payson House at Thornhurst
February 15, 2005
(#05000057)
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
89 Peabody-Fitch House
Peabody-Fitch House
April 7, 1989
(#89000254)
Off Ingalls Rd.
43°58′59″N 70°43′28″W / 43.983056°N 70.724444°W / 43.983056; -70.724444 (Peabody-Fitch House)
Bridgton
90 Pennell Institute
Pennell Institute
July 12, 1982
(#82000750)
Lewiston Rd.
43°53′16″N 70°19′41″W / 43.887778°N 70.328056°W / 43.887778; -70.328056 (Pennell Institute)
Gray Now houses town offices
91 Pennellville Historic District
Pennellville Historic District
October 10, 1985
(#85002923)
Roughly bounded by Pennellville Rd., Middle Bay Cove, and Pennell Way
43°51′42″N 69°57′40″W / 43.8617°N 69.9611°W / 43.8617; -69.9611 (Pennellville Historic District)
Brunswick
92 Sam Perley Farm
Sam Perley Farm
July 10, 1979
(#79000143)
Perley Rd.
43°59′09″N 70°39′47″W / 43.985833°N 70.663056°W / 43.985833; -70.663056 (Sam Perley Farm)
Naples
93 William F. Perry House
William F. Perry House
September 25, 1975
(#75000098)
32 Main St.
44°03′17″N 70°42′52″W / 44.054722°N 70.714444°W / 44.054722; -70.714444 (William F. Perry House)
Bridgton
94 Pettengill House and Farm
Pettengill House and Farm
October 6, 1970
(#70000041)
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
95 Portland Breakwater Light
Portland Breakwater Light
June 19, 1973
(#73000238)
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
96 Portland Headlight
Portland Headlight
April 24, 1973
(#73000121)
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
97 Portland Railroad Company Substation
Portland Railroad Company Substation
March 22, 1991
(#91000320)
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)
Scarborough
98 Capt. Greenfield Pote House
Capt. Greenfield Pote House
October 6, 1970
(#70000042)
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
99 Pownal Cattle Pound
Pownal Cattle Pound
July 28, 2004
(#04000745)
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
100 Cushing and Hannah Prince House
Cushing and Hannah Prince House
July 1, 1999
(#99000772)
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
101 Proprietors Meeting House and Parish House
Proprietors Meeting House and Parish House
August 2, 2001
(#01000813)
Junction of State Route 22 and Old County Rd.
43°37′14″N 70°28′45″W / 43.620556°N 70.479167°W / 43.620556; -70.479167 (Proprietors Meeting House and Parish House)
South Buxton (Scarborough side)
102 Elisha Purington House
February 14, 1985
(#85000271)
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
103 Ram Island Ledge Light Station
Ram Island Ledge Light Station
March 14, 1988
(#88000157)
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
104 Jacob Randall House
Jacob Randall House
March 2, 1979
(#79000144)
Lawrence Rd.
43°55′48″N 70°11′32″W / 43.93°N 70.192222°W / 43.93; -70.192222 (Jacob Randall House)
Pownal
105 Richardson House
Richardson House
May 16, 1974
(#74000165)
11 Lincoln St.
43°54′42″N 69°58′12″W / 43.911667°N 69.97°W / 43.911667; -69.97 (Richardson House)
Brunswick
106 Richmond's Island Archeological Site
November 2, 1978
(#78000175)
most of Richmond Island
43°32′38″N 70°14′05″W / 43.5439°N 70.2347°W / 43.5439; -70.2347 (Richmond's Island Archeological Site)
Cape Elizabeth
107 Ryefield Bridge
Ryefield Bridge
September 24, 1999
(#99001193)
Ryefield Bridge Road over the Crooked River
44°08′34″N 70°35′43″W / 44.142778°N 70.595278°W / 44.142778; -70.595278 (Ryefield Bridge)
Harrison Extends into Oxford County
108 St. Hyacinth School and Convent
St. Hyacinth School and Convent
June 25, 2013
(#13000439)
2 Walker Street
43°40′49″N 70°21′55″W / 43.68038°N 70.36522°W / 43.68038; -70.36522 (St. Hyacinth School and Convent)
Westbrook
109 St. Paul's Episcopal Church
St. Paul's Episcopal Church
January 31, 1978
(#78000177)
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
110 Scarborough High School
June 27, 2007
(#07000595)
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
111 Scribner Homestead
Scribner Homestead
April 12, 2001
(#01000368)
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)
Harrison
112 Seavey-Robinson House
September 11, 1986
(#86002468)
580 Ocean St.
43°37′22″N 70°14′56″W / 43.622694°N 70.248972°W / 43.622694; -70.248972 (Seavey-Robinson House)
South Portland
113 Shaker Village
Shaker Village
September 13, 1974
(#74000318)
State Route 26
43°59′22″N 70°21′59″W / 43.989444°N 70.366389°W / 43.989444; -70.366389 (Shaker Village)
New Gloucester Extends into Androscoggin County
114 Thomas Skelton House
May 7, 1973
(#73000124)
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
115 Parson Smith House
Parson Smith House
July 16, 1973
(#73000237)
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)
Windham
116 Songo Lock
Songo Lock
February 16, 1970
(#70000093)
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
117 South Bridgton Congregational Church
South Bridgton Congregational Church
June 25, 1987
(#87000947)
Fosterville Rd.
43°59′19″N 70°42′23″W / 43.988611°N 70.706389°W / 43.988611; -70.706389 (South Bridgton Congregational Church)
Bridgton
118 South Street Historic District
South Street Historic District
April 20, 1988
(#88000398)
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
119 Spring Point Ledge Light Station
Spring Point Ledge Light Station
January 21, 1988
(#87002279)
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
120 Spurwink Congregational Church
Spurwink Congregational Church
May 19, 1970
(#70000044)
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
121 Standish Corner Historic District
Standish Corner Historic District
October 14, 1993
(#93001117)
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
122 State Reform School Historic District
April 11, 1985
(#85000730)
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
123 Steep Falls Library
Steep Falls Library
January 15, 2004
(#03001406)
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
124 Stimson Memorial Hall
October 2, 1992
(#92001296)
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
125 Stone House
Stone House
July 19, 1984
(#84001361)
Burnham Rd.
44°00′02″N 70°40′38″W / 44.000556°N 70.677222°W / 44.000556; -70.677222 (Stone House)
Bridgton
126 Harriet Beecher Stowe House
Harriet Beecher Stowe House
October 15, 1966
(#66000091)
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
127 Tarr-Eaton House
December 31, 2001
(#01001416)
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
128 Two Lights
Two Lights
December 27, 1974
(#74000167)
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
129 Union Church
Union Church
June 24, 1994
(#94000638)
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
130 Union Church
Union Church
June 28, 1988
(#88000889)
State Route 123
43°49′14″N 69°58′00″W / 43.820556°N 69.966667°W / 43.820556; -69.966667 (Union Church)
Harpswell
131 Union Hotel
September 12, 1985
(#85002179)
926 Cundy's Harbor Rd.
43°47′32″N 69°53′36″W / 43.792206°N 69.893380°W / 43.792206; -69.893380 (Union Hotel)
Harpswell Now the Captain's Watch B&B.
132 Universalist Meeting House
June 23, 1988
(#88000887)
State Route 231 in Intervale
43°55′24″N 70°14′54″W / 43.923452°N 70.248410°W / 43.923452; -70.248410 (Universalist Meeting House)
New Gloucester
133 Vallee Family House
Vallee Family House
October 13, 1988
(#88001853)
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
134 Valley Lodge
Valley Lodge
September 19, 1977
(#77000138)
Saddleback Mountain Rd.
43°49′44″N 70°42′51″W / 43.828889°N 70.714167°W / 43.828889; -70.714167 (Valley Lodge)
Baldwin Listed in Steep Falls.
135 Wales and Hamblen Store
Wales and Hamblen Store
June 14, 1990
(#90000924)
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
136 Walker Memorial Hall
Walker Memorial Hall
December 29, 1983
(#83003639)
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
137 Walker Memorial Library
Walker Memorial Library
November 10, 1980
(#80000231)
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
138 Warren Block
Warren Block
November 5, 1974
(#74000315)
Main St.
43°40′53″N 70°20′55″W / 43.681389°N 70.348611°W / 43.681389; -70.348611 (Warren Block)
Westbrook
139 Watkins House and Cabins
Watkins House and Cabins
July 2, 1992
(#92000792)
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)
Casco
140 John and Maria Webb House
John and Maria Webb House
October 16, 2013
(#13000834)
121 Main St.
44°03′15″N 70°42′34″W / 44.054266°N 70.709352°W / 44.054266; -70.709352 (John and Maria Webb House)
Bridgton
141 Westbrook High School
Westbrook High School
November 27, 1979
(#79000146)
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 Old Westbrook High School is now senior housing
142 Winn Road School
March 22, 1984
(#84001364)
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 listing

Name on the Register Image Date listed Date removed Location City or town Summary
1 Atlantic House
July 10, 1979
(#79000134)
October 13, 1989
S of Scarborough on Kirkwood Rd.
Scarborough Demolished in 1988.
2 Barrows-Scribner Mill
Barrows-Scribner Mill
March 26, 1976
(#76000090)
August 1, 1986
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 Extensively damaged by flooding and heavy snow; has been partially rebuilt
3 Percival P. Baxter House
1973
(#73002282)
1973
61 Deering St.
Gorham Birthplace of Percival Proctor Baxter, 53rd Governor of Maine.
kids search engine
National Register of Historic Places listings in Cumberland County, Maine Facts for Kids. Kiddle Encyclopedia.