National Register Listings in
Cumberland County, Maine

Abyssinian Meeting House Academy Building Andrews, Lt. Robert, House Androscoggin Swinging Bridge Art Gallery Auburn-Harpswell Association Historic District Babb's Bridge Back Cove BAGHEERA (schooner) Bailey Island Cobwork Bridge Bailey Island Library Hall Battery Steele Baxter House Baxter Summer Home Beckett's Castle Blanchard, Capt. S. C., House Boody, Henry, House Brown, C. A., Cottage Brown, Harrison B., House Brown, J. B., Memorial Block Brunswick Commercial Historic District Burnell Tavern Butler, A. B., House Camp Hammond Caswell Public Library (Former) Cathedral of the Immaculate Conception Central Parish Church Chapman, Leonard Bond, House Chestnut Street Methodist Church Children's Hospital Clapp, Charles Q., Block Clapp, Charles Q., House Cleaveland, Parker, House Cleaves, Benjamin, House Clifford, Nathan, School Cousins Island Chapel Crescent Lodge Crystal Spring Farm Cumberland and Oxford Canal Cumberland Mills Historic District Davis, Dalton Holmes, Memorial Library Deering Estate Barn Deering Oaks Deering Street Historic District Deertrees Theatre Dow, Gen. Neal, House Dry Mills School Dunlap, John, House Dunning, Deacon Andrew, House Dunstan Methodist Episcopal Church Dyer, Isaac E., Estate Dyer, Nathaniel, House Dyer-Hutchinson Farm Dyke Mountain Annex Eagle Island East Harpswell Free Will Baptist Church East Raymond Union Chapel Eastern Cemetery Eastern Promenade Eighth Maine Regiment Memorial Engine Company Number Nine Firehouse Everett Chambers Evergreen Cemetery Falmouth High School Falmouth House Farnsworth House Federal Street Historic District Fifth Maine Regiment Community Center First Parish Church First Parish Church First Parish Congregational Church First Parish Meetinghouse Fitch's General Store and House Fort Gorges Fort McKinley Historic District Freeman Farm Historic District Freeport Main Street Historic District Friends Meetinghouse Goold House Gorham Campus Historic District Gorham Historic District Gothic House, The Grand Trunk Railroad Station Great Chebeague Golf Club Great Falls Historic District Green Memorial A.M.E. Zion Church Greene Cottage Greenough, Byron, Block Griffin House Halfway Rock Light Station Hall's Tavern Hamblen Block Hamblen Development Historic District Hanson, Asa, Block Harpswell Meetinghouse Harraseeket Historic District Harris, Nathan, House Hawthorne, Nathaniel, Boyhood Home Homer, Winslow, Studio How Houses How, Daniel, House Hunniwell, Richard, House Ingraham, Joseph Holt, House Intervale Farm Kellogg, Elijah, Church Kellogg, Elijah, House Lakeside Grange #63 Lancaster Block Leighton, Adam P., House Lightship No. 112, NANTUCKET Lincoln Park Lincoln Street Historic District Little Mark Island Monument Longfellow, Henry Wadsworth, Monument Longfellow, Stephen, House Maine Central Railroad General Office Building Maine Eye and Ear Infirmary Maine Historical Society Maine Publicity Bureau Building Mallett Hall Mallett, E. B., Office Building Manning, Richard, House Manor House Maplewood Farm Marine Hospital Mariner's Church Marrett, Daniel, House Masonic Temple Massachusetts Hall, Bowdoin College McLellan House McLellan-Sweat Mansion Mechanics' Hall Merriconeag Grange No. 425 Merriconegan Farm Merrill, Capt. Reuben, House Merrill, Capt. Reuel and Lucy, House Minott, William, House Mitchell House Morse-Libby Mansion New Gloucester Historic District North School North Yarmouth Academy North Yarmouth and Freeport Baptist Meetinghouse Norton House Historic District Paine Neighborhood Historic District Park Street Row Payson House at Thornhurst Peabody-Fitch House Pennell Institute Pennellville Historic District Perley, Sam, Farm Perry, William F., House Pettengill House and Farm Porteous, Mitchell and Braun Company Building Portland Breakwater Light Portland City Hall Portland City Hospital Portland Club Portland Headlight Portland High School Portland Observatory Portland Packing Company Factory Portland Railroad Company Substation Portland Soldiers and Sailors Monument Portland Waterfront Portland Waterfront (Boundary Increase) Portland Waterfront Historic District (Boundary Increase) Pote, Capt. Greenfield, House Pownal Cattle Pound Prince, Cushing and Hannah, House Proprietors Meeting House and Parish House Purington, Elisha, House Rackleff Building Ram Island Ledge Light Station Randall, Jacob, House Reed, Thomas Brackett, House Richardson House Russwurm, John B., House Ryefield Bridge Sagamore Village Historic District Scarborough High School Schlotterbeck and Foss Building Scribner Homestead Seavey-Robinson House Shaker Village Skelton, Thomas, House Smith, F.O.J., Tomb Smith, Parson, House Songo Lock South Bridgton Congregational Church South Street Historic District Southgate Farm Sparrow House Spring Point Ledge Light Station Spring Street Historic District (Additional Documentation) Spurwink Congregational Church St. Hyacinth School and Convent St. Joseph's Academy and Convent St. Lawrence Church St. Paul's Church and Rectory St. Paul's Episcopal Church Standish Corner Historic District State Reform School Historic District Steep Falls Library Stevens, John Calvin, House Stimson Memorial Hall Stone House Stover, Capt. Johnson H. Jr., House Stowe, Harriet Beecher, House Stroudwater Historic District Tarr-Eaton House Tate House Thomas B. Reed School Thompson Block Tracy-Causer Block Two Lights U.S. Courthouse U.S. Customhouse Union Church Union Church Union Hotel Universalist Meeting House US Post Office-Portland Main Vallee Family House Valley Lodge Wadsworth-Longfellow House Wales and Hamblen Store Walker Memorial Hall Walker Memorial Library Walking Man Sign Warren Block Watkins House and Cabins Webb, John and Maria, House Westbrook College Historic District Westbrook High School Western Promenade Western Promenade Historic District Whittier Field Athletic Complex Williston-West Church and Parish House Winn Road School Woodman Building
Maine was the site of the worst maritime disaster in U.S. history: The worst maritime disaster in U.S. history occurred off the coast of Maine in 1914, when the passenger ship SS Eastland capsized, killing 844 people. The disaster was caused by overcrowding and instability due to design flaws.
Cumberland County, located in the state of Maine, has a rich history that dates back to prehistoric times. The land that now comprises Cumberland County was originally inhabited by Native American tribes, with the Wabanaki Confederacy being the most prominent. These tribes flourished on the fertile land and made use of its abundant natural resources.

The area was first explored by European voyagers in the early 17th century, with English captain Christopher Levett being one of the first to record his visit to the region in 1623. However, it wasn't until the late 17th century that permanent European settlements began to be established. In 1713, the Treaty of Portsmouth officially transferred the territory from France to England, solidifying the English presence in the area.

Cumberland County experienced significant growth in the 18th and 19th centuries, with Portland, the county seat, emerging as a major maritime trading hub. The city became an important port for shipbuilding and trade, thriving on industries such as fishing, lumber, and shipping. Notably, during the American Revolution, the county played a crucial role in supporting the war effort, supplying ships, sailors, and supplies to the Continental Army.

In the late 19th century, Cumberland County and the city of Portland underwent significant economic and social changes. The Industrial Revolution brought rapid industrialization to the region, leading to the growth of textile mills, factories, and other industries. Portland's prominence as a major seaport continued to attract immigrants, resulting in a diverse and vibrant population. Today, Cumberland County is known for its strong economy, beautiful coastal landscapes, and rich cultural heritage, making it a desirable place to live, work, and visit.

This timeline provides a condensed summary of the historical journey of Cumberland County, Maine.

  • 1760: Cumberland County is established in the Province of Massachusetts Bay.
  • 1775-1783: Cumberland County residents actively participate in the American Revolutionary War.
  • 1786: Cumberland County becomes part of the newly formed state of Maine.
  • 1805: Portland is incorporated as Cumberland County's county seat.
  • 1820: Maine becomes the 23rd state, and Cumberland County plays a significant role in the statehood process.
  • 1849: The Cumberland and Oxford Canal is completed, connecting Portland with the Sebago Lake region.
  • 1878: The Great Fire of Portland destroys much of the city, leading to significant reconstruction efforts.
  • 1898: Portland becomes home to the Portland Museum of Art.
  • 1951: The Maine Mall opens in South Portland, becoming the largest shopping center in the state.
  • 1982: Cumberland County Civic Center (now Cross Insurance Arena) opens in Portland, hosting various events and sports teams.
  • 2009: The Maine Red Claws, an NBA G League franchise, is established in Portland.