National Register of Historic Places listings in Northwest Portland, Oregon

North Northeast Northwest Southeast Southwest
Locator map showing Portland's five quadrants. Click a quadrant to go to its National Register list.

This list presents the full set of buildings, structures, objects, sites, or districts designated on the National Register of Historic Places in Northwest Portland, Oregon, and offers brief descriptive information about each of them. The National Register recognizes places of national, state, or local historic significance across the United States.[1] Out of over 90,000 National Register sites nationwide,[2] Oregon is home to over 2,000,[3] and over one-fourth of those are found partially or wholly in Portland. While these sites are widely spread across all five of Portland's quadrants, heavy concentrations are found in the Downtown and Southwest Hills neighborhoods of the Southwest quadrant, and the Northwest District neighborhood of the Northwest quadrant.

Only historic places within the municipal boundaries of Portland are shown in this list and its companion lists for the other four quadrants. Some sites beyond city limits will appear in other lists showing "Portland" as a general locality, but are excluded here. Although Portland's legal boundaries extend into Clackamas and Washington counties, all of the city's National Register sites lie within Multnomah County.

This National Park Service list is complete through NPS recent listings posted December 2, 2016.[4]

Current listings

[5] Name on the Register Image Date listed[6] Location Description
1 705 Davis Street Apartments
705 Davis Street Apartments
October 10, 1980
(#80003374)
2141 NW Davis Street
45°31′28″N 122°41′43″W / 45.524349°N 122.695393°W / 45.524349; -122.695393 (705 Davis Street Apartments)
The 7-story Neo-Renaissance building designed by Whitehouse & Fouilhoux was built in 1913. The primary siding is stone, secondary siding glazed Terra-Cotta.
2 Charles F. Adams House
Charles F. Adams House
December 9, 1981
(#81000513)
2363 NW Flanders Street
45°31′33″N 122°41′59″W / 45.525716°N 122.699844°W / 45.525716; -122.699844 (Charles F. Adams House)
3 Albers Brothers Milling Company
Albers Brothers Milling Company
November 15, 1984
(#84000480)
1118–1130 NW Front Avenue
45°31′52″N 122°40′34″W / 45.531047°N 122.676205°W / 45.531047; -122.676205 (Albers Brothers Milling Company)
In the early decades of the 20th century, the German-immigrant Albers brothers built the largest flour and feed milling enterprise on the West Coast, headquartered in Portland and comprising operations in four states. This combined milling, warehousing, shipping, and office facility, built in 1909–11, is the oldest remaining flour or feed mill in the city.[7]
4 Alphabet Historic District
Alphabet Historic District
November 16, 2000
(#00001293)
Roughly bounded by NW Lovejoy and Marshall Streets, NW 17th Avenue, W Burnside Street, and NW 24th Avenue
45°31′36″N 122°41′42″W / 45.52666°N 122.6949°W / 45.52666; -122.6949 (Alphabet Historic District)
5 American Apartment Building
American Apartment Building
May 27, 1993
(#93000452)
2083 NW Johnson Street
45°31′43″N 122°41′39″W / 45.528644°N 122.694241°W / 45.528644; -122.694241 (American Apartment Building)
The 5-story commercial-type building designed by William B. Bell was built in 1911. It is also known as American Ballparc Condominium. Its siding consists of brick and concrete.
6 American Can Company Complex
American Can Company Complex
September 12, 1996
(#96000996)
2127 NW 26th Avenue
45°32′17″N 122°42′21″W / 45.538124°N 122.705922°W / 45.538124; -122.705922 (American Can Company Complex)
7 Mark A. M. Ashley House
Mark A. M. Ashley House
March 2, 1979
(#79002126)
2847 NW Westover Road
45°31′55″N 122°42′32″W / 45.532035°N 122.708873°W / 45.532035; -122.708873 (Mark A. M. Ashley House)
8 W. B. Ayer House
W. B. Ayer House
February 22, 1991
(#91000144)
811 NW 19th Avenue
45°31′43″N 122°41′28″W / 45.528746°N 122.690978°W / 45.528746; -122.690978 (W. B. Ayer House)
9 Ayer–Shea House
Ayer–Shea House
June 14, 1982
(#82003741)
1809 NW Johnson Street
45°31′44″N 122°41′23″W / 45.528773°N 122.689759°W / 45.528773; -122.689759 (Ayer–Shea House)
10 Ballou & Wright Company Building
Ballou & Wright Company Building
April 30, 1987
(#87000698)
327 NW 10th Avenue
45°31′32″N 122°40′54″W / 45.525613°N 122.681542°W / 45.525613; -122.681542 (Ballou & Wright Company Building)
11 Bates–Seller House
Bates–Seller House
August 29, 1979
(#79002127)
2381 NW Flanders Street
45°31′33″N 122°42′01″W / 45.525715°N 122.700224°W / 45.525715; -122.700224 (Bates–Seller House)
12 Christine Becker House
Christine Becker House
February 28, 1991
(#91000142)
1331 NW 25th Avenue
45°31′57″N 122°42′11″W / 45.532380°N 122.703045°W / 45.532380; -122.703045 (Christine Becker House)
13 Belle Court Apartments
Belle Court Apartments
November 6, 1986
(#86002966)
120 NW Trinity Place
45°31′26″N 122°41′28″W / 45.524014°N 122.691035°W / 45.524014; -122.691035 (Belle Court Apartments)
14 Joseph Bergman House
Joseph Bergman House
September 1, 1983
(#83002168)
2134 NW Hoyt Street
45°31′37″N 122°41′43″W / 45.526809°N 122.695259°W / 45.526809; -122.695259 (Joseph Bergman House)
15 Biltmore Apartments
Biltmore Apartments
February 20, 1991
(#91000041)
2014 NW Glisan Street
45°31′34″N 122°41′34″W / 45.526080°N 122.692816°W / 45.526080; -122.692816 (Biltmore Apartments)
16 J. C. Braly House
J. C. Braly House
February 28, 1991
(#91000132)
2846 NW Fairfax Terrace
45°31′53″N 122°42′35″W / 45.531285°N 122.709781°W / 45.531285; -122.709781 (J. C. Braly House)
17 Bretnor Apartments
Bretnor Apartments
February 20, 1991
(#91000067)
931 NW 20th Avenue
45°31′47″N 122°41′34″W / 45.529743°N 122.692873°W / 45.529743; -122.692873 (Bretnor Apartments)
18 Broadway Bridge
Broadway Bridge
November 14, 2012
(#12000930)
Spanning the Willamette River at river mile 11.7
45°31′55″N 122°40′26″W / 45.531816°N 122.673898°W / 45.531816; -122.673898 (Broadway Bridge)
This is the largest example of a Rall-type bascule bridge ever constructed, and one of only three such designs still extant in the United States. Completed in 1913, it was an important step in the development of Portland's transportation system, as the city's first Willamette River bridge built on an entirely new alignment in the 20th century.[8]
19 Broadway Hotel
Broadway Hotel
September 9, 1993
(#93000927)
10 NW Broadway
45°31′24″N 122°40′38″W / 45.523299°N 122.677126°W / 45.523299; -122.677126 (Broadway Hotel)
20 Buck Apartment Building
Buck Apartment Building
October 25, 1990
(#90001594)
415 NW 21st Avenue
45°31′33″N 122°41′41″W / 45.525858°N 122.694656°W / 45.525858; -122.694656 (Buck Apartment Building)
21 Burke–Clark House
Burke–Clark House
August 26, 1982
(#82003742)
2610 NW Cornell Road
45°31′47″N 122°42′18″W / 45.529701°N 122.705113°W / 45.529701; -122.705113 (Burke–Clark House)
22 Burnside Bridge
Burnside Bridge
November 14, 2012
(#12000931)
Spanning the Willamette River at river mile 12.7
45°31′23″N 122°40′03″W / 45.523037°N 122.667632°W / 45.523037; -122.667632 (Burnside Bridge)
Part of the Willamette River Highway Bridges of Portland, Oregon MPS
23 Campbell Hotel
Campbell Hotel
February 22, 1988
(#88000098)
530 NW 23rd Avenue
45°31′36″N 122°41′54″W / 45.526741°N 122.698231°W / 45.526741; -122.698231 (Campbell Hotel)
24 Campbell Townhouses
Campbell Townhouses
February 12, 1980
(#80003360)
1705–1719 NW Irving Street
715–719 NW 17th Avenue

45°31′41″N 122°41′19″W / 45.528077°N 122.688729°W / 45.528077; -122.688729 (Campbell Townhouses)
25 Cardwell–Holman House
Cardwell–Holman House
September 21, 2005
(#05001057)
827 NW 25th Avenue
45°31′56″N 122°42′00″W / 45.532132°N 122.700036°W / 45.532132; -122.700036 (Cardwell–Holman House)
26 Clarke–Mossman House
Clarke–Mossman House
December 6, 2002
(#02001484)
1625 NW 29th Avenue
45°32′03″N 122°42′40″W / 45.534298°N 122.711211°W / 45.534298; -122.711211 (Clarke–Mossman House)
27 Cohn–Sichel House
Cohn–Sichel House
February 28, 2008
(#08000119)
2205 NW Johnson Street
45°31′43″N 122°41′48″W / 45.5286°N 122.6968°W / 45.5286; -122.6968 (Cohn–Sichel House)
28 Couch Family Investment Development
Couch Family Investment Development
February 25, 1980
(#80003362)
1721–1735 NW Irving Street and 718 NW 18th Avenue
45°31′41″N 122°41′21″W / 45.528081°N 122.689145°W / 45.528081; -122.689145 (Couch Family Investment Development)
29 Day Building
Day Building
October 2, 1978
(#78002310)
2068 NW Flanders Street
45°31′31″N 122°41′38″W / 45.525381°N 122.693807°W / 45.525381; -122.693807 (Day Building)
30 Dayton Apartment Building
Dayton Apartment Building
December 21, 1981
(#81000515)
2056–2058 NW Flanders Street
45°31′31″N 122°41′37″W / 45.525387°N 122.693615°W / 45.525387; -122.693615 (Dayton Apartment Building)
31 Frank E. Dooly House
Frank E. Dooly House
October 24, 1980
(#80003364)
2670 NW Lovejoy Street
45°31′45″N 122°42′21″W / 45.529224°N 122.705814°W / 45.529224; -122.705814 (Frank E. Dooly House)
32 Henry E. Dosch Investment Property
Henry E. Dosch Investment Property
June 4, 1987
(#87000886)
425 NW 18th Avenue
45°31′34″N 122°41′23″W / 45.526109°N 122.689636°W / 45.526109; -122.689636 (Henry E. Dosch Investment Property)
33 Elizabeth Ducey House
Elizabeth Ducey House
June 1, 1990
(#90000839)
2773 NW Westover Road
45°31′51″N 122°42′27″W / 45.530773°N 122.707597°W / 45.530773; -122.707597 (Elizabeth Ducey House)
34 Eastman–Shaver House
Eastman–Shaver House
July 9, 1985
(#85001528)
2645 NW Beuhla Vista Terrace
45°31′32″N 122°42′18″W / 45.525618°N 122.705073°W / 45.525618; -122.705073 (Eastman–Shaver House)
35 Eugene Apartments
Eugene Apartments
August 26, 1994
(#94001023)
2030 NW Flanders Street
45°31′31″N 122°41′35″W / 45.525361°N 122.693080°W / 45.525361; -122.693080 (Eugene Apartments)
36 Fairmount Hotel
Fairmount Hotel
May 5, 2000
(#00000448)
1908–1932 NW 26th Avenue
45°32′11″N 122°42′17″W / 45.536464°N 122.704608°W / 45.536464; -122.704608 (Fairmount Hotel)
37 First Church of Christ, Scientist
First Church of Christ, Scientist
October 2, 1978
(#78002314)
1819 NW Everett Street
45°31′31″N 122°41′23″W / 45.525182°N 122.689846°W / 45.525182; -122.689846 (First Church of Christ, Scientist)
38 First Regiment Armory Annex
First Regiment Armory Annex
August 31, 2000
(#00001017)
128 NW 11th Avenue
45°31′27″N 122°40′54″W / 45.524166°N 122.681639°W / 45.524166; -122.681639 (First Regiment Armory Annex)
Built in 1888 in reaction to anti-Chinese riots along the West Coast, to provide drilling space for the National Guard, this extension to the Portland armory evolved into a de facto cultural center hosting opera, early movies, political events, boxing, concerts, and other events.[9] After standing abandoned for decades, it reopened as a theater in 2006.[10]
39 G. G. Gerber Building
G. G. Gerber Building
September 6, 2007
(#07000922)
210 NW 11th Avenue
45°31′29″N 122°40′55″W / 45.524609°N 122.681872°W / 45.524609; -122.681872 (G. G. Gerber Building)
40 Joseph Goodman House
Joseph Goodman House
May 27, 1993
(#93000455)
240 NW 20th Avenue
45°31′29″N 122°41′31″W / 45.524753°N 122.692082°W / 45.524753; -122.692082 (Joseph Goodman House)
41 Henry M. Grant House
Henry M. Grant House
February 22, 1991
(#91000148)
3114 NW Thurman Street
45°32′08″N 122°42′51″W / 45.535523°N 122.714073°W / 45.535523; -122.714073 (Henry M. Grant House)
42 Henry Hahn House
Henry Hahn House
September 9, 1993
(#93000918)
2636 NW Cornell Road
45°31′49″N 122°42′21″W / 45.530328°N 122.705842°W / 45.530328; -122.705842 (Henry Hahn House)
43 Hazel Hall House
Hazel Hall House
June 19, 1991
(#91000813)
104–106 NW 22nd Place
45°31′26″N 122°41′50″W / 45.523967°N 122.697181°W / 45.523967; -122.697181 (Hazel Hall House)
44 Alexander B. and Anna Balch Hamilton House
Alexander B. and Anna Balch Hamilton House
February 11, 1993
(#93000021)
2723–2729 NW Savier Street
45°32′05″N 122°42′27″W / 45.534789°N 122.707442°W / 45.534789; -122.707442 (Alexander B. and Anna Balch Hamilton House)
45 Harlow Block
Harlow Block
October 24, 1980
(#80003366)
720–738 NW Glisan Street
45°31′35″N 122°40′42″W / 45.526458°N 122.678293°W / 45.526458; -122.678293 (Harlow Block)
46 Harmon–Neils House
Harmon–Neils House
February 16, 1984
(#84003080)
2642 NW Lovejoy Street
45°31′45″N 122°42′19″W / 45.529279°N 122.705269°W / 45.529279; -122.705269 (Harmon–Neils House)
47 Dr. Harry M. Hendershott House
Dr. Harry M. Hendershott House
June 19, 1991
(#91000797)
824 NW Albemarle Terrace
45°31′44″N 122°42′26″W / 45.528986°N 122.707236°W / 45.528986; -122.707236 (Dr. Harry M. Hendershott House)
48 George F. Heusner House
George F. Heusner House
October 19, 1978
(#78002316)
333 NW 20th Avenue
45°31′32″N 122°41′34″W / 45.525437°N 122.692756°W / 45.525437; -122.692756 (George F. Heusner House)
49 Hill Hotel
Hill Hotel
June 9, 1995
(#95000690)
2255–2261 W Burnside Street
45°31′25″N 122°41′51″W / 45.52354°N 122.6976°W / 45.52354; -122.6976 (Hill Hotel)
This 5-story Beaux Arts building designed by Alexander Charles Ewart was built in 1904 and used as a hotel. It is also known as Victorian Inn.
50 Capt. Herbert Holman House
Capt. Herbert Holman House
February 22, 1991
(#91000136)
2359 NW Overton Street
45°31′55″N 122°42′00″W / 45.53193°N 122.6999°W / 45.53193; -122.6999 (Capt. Herbert Holman House)
51 Honeyman Hardware Company Building
Honeyman Hardware Company Building
December 15, 1989
(#89002124)
832 NW Hoyt Street
45°31′37″N 122°40′47″W / 45.526931°N 122.679745°W / 45.526931; -122.679745 (Honeyman Hardware Company Building)
52 Walter B. and Myrtle E. Honeyman House
Walter B. and Myrtle E. Honeyman House
September 10, 2014
(#14000598)
2658 NW Cornell Road
45°31′51″N 122°42′23″W / 45.530806°N 122.706386°W / 45.530806; -122.706386 (Walter B. and Myrtle E. Honeyman House)
53 Clarissa McKeyes Inman House
Clarissa McKeyes Inman House
February 23, 1990
(#90000275)
2884 NW Cumberland Road
45°31′43″N 122°42′38″W / 45.528626°N 122.710616°W / 45.528626; -122.710616 (Clarissa McKeyes Inman House)
54 Irving Street Bowman Apartments
Irving Street Bowman Apartments
February 23, 1990
(#90000291)
2004–2018 NW Irving Street
45°31′39″N 122°41′34″W / 45.527546°N 122.692817°W / 45.527546; -122.692817 (Irving Street Bowman Apartments)
55 C. D. Johnson House
C. D. Johnson House
February 22, 1991
(#91000146)
2582 NW Lovejoy Street
45°31′46″N 122°42′16″W / 45.529497°N 122.704369°W / 45.529497; -122.704369 (C. D. Johnson House)
56 C. A. Landenberger House
C. A. Landenberger House
February 29, 1988
(#88000097)
1805 NW Glisan Street
45°31′36″N 122°41′23″W / 45.526556°N 122.689630°W / 45.526556; -122.689630 (C. A. Landenberger House)
57 Lane – Miles Standish Company Printing Plant
Lane – Miles Standish Company Printing Plant
March 27, 2007
(#07000262)
1539 NW 19th Avenue
45°32′02″N 122°41′28″W / 45.533919°N 122.691010°W / 45.533919; -122.691010 (Lane – Miles Standish Company Printing Plant)
58 Lauer Apartment Building
Lauer Apartment Building
March 5, 1992
(#92000089)
323–337 NW 17th Avenue
45°31′32″N 122°41′19″W / 45.525480°N 122.688532°W / 45.525480; -122.688532 (Lauer Apartment Building)
59 William H. Lewis Model House
William H. Lewis Model House
March 6, 1990
(#90000274)
2877 NW Westover Road
45°31′57″N 122°42′36″W / 45.532478°N 122.709866°W / 45.532478; -122.709866 (William H. Lewis Model House)
60 Linnea Hall
Linnea Hall
December 2, 1981
(#81000517)
2066 NW Irving Street
45°31′39″N 122°41′38″W / 45.527580°N 122.693886°W / 45.527580; -122.693886 (Linnea Hall)
61 C. J. Livingston House
C. J. Livingston House
January 27, 2012
(#11001064)
407 NW Albemarle Terrace
45°31′35″N 122°42′20″W / 45.526515°N 122.705429°W / 45.526515; -122.705429 (C. J. Livingston House)
62 Nathan Loeb House
Nathan Loeb House
January 20, 1978
(#78002318)
726 NW 22nd Avenue
45°31′41″N 122°41′47″W / 45.528143°N 122.696264°W / 45.528143; -122.696264 (Nathan Loeb House)
63 Lombard Automobile Buildings
Lombard Automobile Buildings
January 26, 2006
(#05001553)
134 NW 8th Avenue
45°31′27″N 122°40′41″W / 45.524244°N 122.677999°W / 45.524244; -122.677999 (Lombard Automobile Buildings)
64 Dr. K. A. J. and Cora Mackenzie House
Dr. K. A. J. and Cora Mackenzie House
May 31, 1996
(#96000625)
615 NW 20th Avenue
45°31′38″N 122°41′34″W / 45.527318°N 122.692833°W / 45.527318; -122.692833 (Dr. K. A. J. and Cora Mackenzie House)
65 Marshall–Wells Company Warehouse No. 2
Marshall–Wells Company Warehouse No. 2
February 23, 1989
(#89000061)
1420 NW Lovejoy Street
45°31′47″N 122°41′09″W / 45.529674°N 122.685948°W / 45.529674; -122.685948 (Marshall–Wells Company Warehouse No. 2)
66 Alexander D. McDougall House
Alexander D. McDougall House
March 18, 1999
(#99000359)
3814 NW Thurman Street
45°32′22″N 122°43′18″W / 45.539459°N 122.721682°W / 45.539459; -122.721682 (Alexander D. McDougall House)
67 Natt and Christena McDougall House
Natt and Christena McDougall House
March 18, 1999
(#99000358)
3728 NW Thurman Street
45°32′21″N 122°43′16″W / 45.539297°N 122.721160°W / 45.539297; -122.721160 (Natt and Christena McDougall House)
68 McDougall–Campbell House
McDougall–Campbell House
February 25, 2005
(#05000095)
3846 NW Thurman Street
45°32′23″N 122°43′20″W / 45.539637°N 122.722165°W / 45.539637; -122.722165 (McDougall–Campbell House)
69 Meier & Frank Delivery Depot
Meier & Frank Delivery Depot
September 3, 2001
(#01000936)
1417 NW Everett Street
45°31′31″N 122°41′09″W / 45.525384°N 122.685800°W / 45.525384; -122.685800 (Meier & Frank Delivery Depot)
70 Meier & Frank Warehouse
Meier & Frank Warehouse
August 31, 2000
(#00001021)
1400–1438 NW Irving Street
45°31′39″N 122°41′09″W / 45.527520°N 122.685844°W / 45.527520; -122.685844 (Meier & Frank Warehouse)
71 Lewis H. Mills House
Lewis H. Mills House
August 26, 1982
(#82003745)
2039 NW Irving Street
45°31′40″N 122°41′36″W / 45.527914°N 122.693391°W / 45.527914; -122.693391 (Lewis H. Mills House)
72 Montgomery Ward & Company
Montgomery Ward & Company
June 6, 1985
(#85001184)
2741 NW Vaughn Street
45°32′15″N 122°42′28″W / 45.537472°N 122.707915°W / 45.537472; -122.707915 (Montgomery Ward & Company)
73 Melinda E. Morgan House
Melinda E. Morgan House
October 25, 1990
(#90001592)
3115 NW Thurman Street
45°32′10″N 122°42′50″W / 45.536033°N 122.713998°W / 45.536033; -122.713998 (Melinda E. Morgan House)
74 Paul F. Murphy House
Paul F. Murphy House
February 22, 1991
(#91000138)
850 NW Powhatan Terrace
45°31′44″N 122°42′43″W / 45.528992°N 122.711988°W / 45.528992; -122.711988 (Paul F. Murphy House)
75 Isaac Neuberger House
Isaac Neuberger House
October 17, 1990
(#90001512)
630 NW Alpine Terrace
45°31′38″N 122°42′38″W / 45.527357°N 122.710552°W / 45.527357; -122.710552 (Isaac Neuberger House)
76 New Houston Hotel
New Houston Hotel
February 20, 1991
(#91000058)
230 NW 6th Avenue
45°31′29″N 122°40′35″W / 45.52474°N 122.6765°W / 45.52474; -122.6765 (New Houston Hotel)
77 Harry T. Nicolai House
Harry T. Nicolai House
October 17, 1990
(#90001511)
2621 NW Westover Road
45°31′42″N 122°42′21″W / 45.52835°N 122.7057°W / 45.52835; -122.7057 (Harry T. Nicolai House)
78 North Bank Depot Buildings
North Bank Depot Buildings
February 22, 1996
(#96000124)
1029–1101 NW Hoyt Street
45°31′39″N 122°40′56″W / 45.52755°N 122.6823°W / 45.52755; -122.6823 (North Bank Depot Buildings)
79 Olympic Apartment Building
Olympic Apartment Building
February 21, 1997
(#97000128)
707 NW 19th Avenue
45°31′41″N 122°41′27″W / 45.528011°N 122.690743°W / 45.528011; -122.690743 (Olympic Apartment Building)
80 Oregon Cracker Company Building
Oregon Cracker Company Building
August 10, 1979
(#79002138)
616 NW Glisan Street
45°31′35″N 122°40′37″W / 45.526396°N 122.676851°W / 45.526396; -122.676851 (Oregon Cracker Company Building)
Built around 1897 as a food processing plant, and expanded in 1901, this is one of Portland's finest Romansque Revival buildings. The building also includes early examples of structural features that were innovative for the time, but which later became common.[11]
81 Ormonde Apartment Building
Ormonde Apartment Building
September 8, 1987
(#87001493)
2046–2048 NW Flanders Street
45°31′31″N 122°41′36″W / 45.525404°N 122.693423°W / 45.525404; -122.693423 (Ormonde Apartment Building)
82 Otis Elevator Company Building
Otis Elevator Company Building
February 11, 1988
(#88000095)
230 NW 10th Avenue
45°31′29″N 122°40′52″W / 45.52465°N 122.6811°W / 45.52465; -122.6811 (Otis Elevator Company Building)
83 Pacific Coast Biscuit Company Building
Pacific Coast Biscuit Company Building
March 5, 1998
(#98000212)
1101–1129 NW Davis Street
45°31′28″N 122°40′57″W / 45.5244°N 122.6825°W / 45.5244; -122.6825 (Pacific Coast Biscuit Company Building)
84 Pacific Hardware & Steel Company Warehouse
Pacific Hardware & Steel Company Warehouse
December 31, 2008
(#08001263)
2181 NW Nicolai Street
45°32′30″N 122°41′50″W / 45.54155°N 122.697108°W / 45.54155; -122.697108 (Pacific Hardware & Steel Company Warehouse)
85 Packard Service Building
Packard Service Building
January 28, 1994
(#93001570)
121 NW 23rd Avenue
45°31′27″N 122°41′55″W / 45.524229°N 122.698715°W / 45.524229; -122.698715 (Packard Service Building)
86 Pallay Building
Pallay Building
November 8, 1985
(#85003503)
231–239 NW 3rd Avenue
45°31′31″N 122°40′24″W / 45.52518°N 122.6734°W / 45.52518; -122.6734 (Pallay Building)
87 J. H. Peterson Machine Shop
J. H. Peterson Machine Shop
October 16, 2002
(#02001181)
1626 NW Thurman Street
45°32′08″N 122°41′17″W / 45.53568°N 122.688°W / 45.53568; -122.688 (J. H. Peterson Machine Shop)
88 Pittock Mansion
Pittock Mansion
November 21, 1974
(#74001709)
3229 NW Pittock Drive
45°31′29″N 122°43′02″W / 45.52472°N 122.7172°W / 45.52472; -122.7172 (Pittock Mansion)
89 Otho Poole House
Otho Poole House
February 28, 1991
(#91000150)
506 NW Hermosa Boulevard
45°31′32″N 122°42′35″W / 45.525572°N 122.70985°W / 45.525572; -122.70985 (Otho Poole House)
90 Portland Buddhist Church
Portland Buddhist Church
January 21, 2004
(#03001476)
312 NW 10th Avenue
45°31′31″N 122°40′52″W / 45.52526°N 122.6812°W / 45.52526; -122.6812 (Portland Buddhist Church)
91 Portland Cordage Company Building
Portland Cordage Company Building
February 11, 1993
(#93000018)
1313 NW Marshall Street
45°31′51″N 122°41′05″W / 45.53077°N 122.6846°W / 45.53077; -122.6846 (Portland Cordage Company Building)
92 Portland Fire Station No. 17
Portland Fire Station No. 17
March 12, 1987
(#87000311)
824 NW 24th Avenue
45°31′44″N 122°42′01″W / 45.528767°N 122.700348°W / 45.528767; -122.700348 (Portland Fire Station No. 17)
93 Portland New Chinatown–Japantown Historic District
Portland New Chinatown–Japantown Historic District
November 21, 1989
(#89001957)
Bounded by NW Glisan Street, NW 3rd Avenue, W Burnside Street, and NW 5th Avenue
45°31′30″N 122°40′28″W / 45.52496°N 122.6744°W / 45.52496; -122.6744 (Portland New Chinatown–Japantown Historic District)
94 Portland Skidmore/Old Town Historic District
Portland Skidmore/Old Town Historic District
December 6, 1975
(#75001597)
Roughly bounded by the Willamette River,[12] NW Everett Street, NW/SW 3rd Avenue, and SW Oak Street
45°31′21″N 122°40′18″W / 45.52242°N 122.6718°W / 45.52242; -122.6718 (Portland Skidmore/Old Town Historic District)
One of the most impressive historic commercial districts on the West Coast, this is where Portland began and first flourished. The buildings, which date from the mid-to-late-19th century, were built in a variety of High Victorian architectural styles, and many feature cast iron fronts.[13] Also extends into Southwest Portland.
95 Portland Thirteenth Avenue Historic District
Portland Thirteenth Avenue Historic District
June 15, 1987
(#87000888)
Along NW 13th Avenue between NW Davis and Johnson Streets
45°31′38″N 122°41′03″W / 45.5272°N 122.6843°W / 45.5272; -122.6843 (Portland Thirteenth Avenue Historic District)
96 Prager–Lombard House
Prager–Lombard House
February 22, 1991
(#91000149)
2032 NW Everett Street
45°31′29″N 122°41′35″W / 45.524721°N 122.693085°W / 45.524721; -122.693085 (Prager–Lombard House)
97 Regent Apartments
Regent Apartments
February 20, 1991
(#91000044)
1975 NW Everett Street
45°31′30″N 122°41′31″W / 45.525121°N 122.691913°W / 45.525121; -122.691913 (Regent Apartments)
98 Dr. Leo Ricen House
Dr. Leo Ricen House
March 9, 1992
(#92000086)
2624 NW Overton Street
45°31′54″N 122°42′18″W / 45.5318°N 122.705°W / 45.5318; -122.705 (Dr. Leo Ricen House)
99 Rose City Electric Automobile Garage
Rose City Electric Automobile Garage
February 22, 1996
(#96000122)
124 NW 20th Avenue
45°31′27″N 122°41′31″W / 45.524090°N 122.692029°W / 45.524090; -122.692029 (Rose City Electric Automobile Garage)
100 St. Patrick's Roman Catholic Church and Rectory
St. Patrick's Roman Catholic Church and Rectory
May 1, 1974
(#74001713)
1635 NW 19th Avenue
45°32′05″N 122°41′28″W / 45.534675°N 122.691033°W / 45.534675; -122.691033 (St. Patrick's Roman Catholic Church and Rectory)
101 Sengstake Building
Sengstake Building
October 31, 2012
(#12000901)
310 NW Broadway
45°31′32″N 122°40′39″W / 45.525435°N 122.677365°W / 45.525435; -122.677365 (Sengstake Building)
102 Mary J. G. Smith House
Mary J. G. Smith House
December 2, 1981
(#81000519)
2256 NW Johnson Street
45°31′41″N 122°41′52″W / 45.528137°N 122.697783°W / 45.528137; -122.697783 (Mary J. G. Smith House)
103 Spokane, Portland and Seattle Railroad Warehouse
Spokane, Portland and Seattle Railroad Warehouse
October 3, 1996
(#96001071)
1631 NW Thurman Street
45°32′09″N 122°41′17″W / 45.53571°N 122.688°W / 45.53571; -122.688 (Spokane, Portland and Seattle Railroad Warehouse)
104 Sprague–Marshall–Bowie House
Sprague–Marshall–Bowie House
February 5, 1980
(#80003375)
2234 NW Johnson Street
45°31′41″N 122°41′51″W / 45.528141°N 122.697372°W / 45.528141; -122.697372 (Sprague–Marshall–Bowie House)
105 John A. Sprouse, Jr., House
John A. Sprouse, Jr., House
February 19, 1991
(#91000068)
2826 NW Cumberland Road
45°31′46″N 122°42′30″W / 45.52943°N 122.7084°W / 45.52943; -122.7084 (John A. Sprouse, Jr., House)
106 Frank C. Stettler House
Frank C. Stettler House
February 23, 1990
(#90000287)
2606 NW Lovejoy Street
45°31′47″N 122°42′16″W / 45.52965°N 122.7045°W / 45.52965; -122.7045 (Frank C. Stettler House)
107 Francis Marion Stokes Fourplex
Francis Marion Stokes Fourplex
February 22, 1996
(#96000121)
2253 NW Pettygrove Street
45°31′58″N 122°41′52″W / 45.53268°N 122.6977°W / 45.53268; -122.6977 (Francis Marion Stokes Fourplex)
108 Swedish Evangelical Mission Covenant Church
Swedish Evangelical Mission Covenant Church
October 7, 1982
(#82001514)
1624 NW Glisan Street
45°31′34″N 122°41′17″W / 45.526221°N 122.688149°W / 45.526221; -122.688149 (Swedish Evangelical Mission Covenant Church)
109 Sweeney, Straub and Dimm Printing Plant
Sweeney, Straub and Dimm Printing Plant
June 16, 2004
(#04000615)
535 NW 16th Avenue
45°31′37″N 122°41′17″W / 45.526930°N 122.687933°W / 45.526930; -122.687933 (Sweeney, Straub and Dimm Printing Plant)
110 Ernest G. Swigert House
Ernest G. Swigert House
February 28, 1991
(#91000134)
720 NW Warrenton Terrace
45°31′41″N 122°42′49″W / 45.52792°N 122.7136°W / 45.52792; -122.7136 (Ernest G. Swigert House)
111 Albert H. Tanner House
Albert H. Tanner House
March 11, 1983
(#83002175)
2248 NW Johnson Street
45°31′41″N 122°41′51″W / 45.528137°N 122.697582°W / 45.528137; -122.697582 (Albert H. Tanner House)
112 Louis and Bessie Tarpley House
Louis and Bessie Tarpley House
August 23, 2007
(#07000843)
2520 NW Westover Road
45°31′43″N 122°42′12″W / 45.5287°N 122.7034°W / 45.5287; -122.7034 (Louis and Bessie Tarpley House)
113 Fred E. Taylor House
Fred E. Taylor House
October 17, 1990
(#90001519)
2873 NW Shenandoah Terrace
45°31′51″N 122°42′36″W / 45.53075°N 122.7099°W / 45.53075; -122.7099 (Fred E. Taylor House)
114 Temple Beth Israel
Temple Beth Israel
July 26, 1979
(#79002141)
1931 NW Flanders Street
45°31′34″N 122°41′27″W / 45.526008°N 122.690956°W / 45.526008; -122.690956 (Temple Beth Israel)
115 Trenkmann Houses
Trenkmann Houses
January 30, 1978
(#78002323)
1704–1734 NW Hoyt Street
45°31′37″N 122°41′20″W / 45.526899°N 122.688870°W / 45.526899; -122.688870 (Trenkmann Houses)
116 Trevett–Nunn House
Trevett–Nunn House
February 5, 1980
(#80003376)
2347–2349 NW Flanders Street
45°31′33″N 122°41′58″W / 45.525734°N 122.699501°W / 45.525734; -122.699501 (Trevett–Nunn House)
The 2.5-story residential building was erected in 1891 by the prominent architectural firm Whidden & Lewis in the Colonial Revival style and is located in the Alphabet Historic District.
117 Trinity Place Apartments
Trinity Place Apartments
February 23, 1990
(#90000294)
117 NW Trinity Place
45°31′26″N 122°41′30″W / 45.523955°N 122.691678°W / 45.523955; -122.691678 (Trinity Place Apartments)
118 Tudor Arms Apartments
Tudor Arms Apartments
January 28, 1994
(#93001562)
1811 NW Couch Street
45°31′26″N 122°41′22″W / 45.523770°N 122.689582°W / 45.523770; -122.689582 (Tudor Arms Apartments)
119 Union Station
Union Station
August 6, 1975
(#75001595)
800 NW 6th Avenue
45°31′45″N 122°40′36″W / 45.52915°N 122.6767°W / 45.52915; -122.6767 (Union Station)
120 U.S. Customhouse
U.S. Customhouse
May 2, 1974
(#74001714)
220 NW 8th Avenue
45°31′29″N 122°40′43″W / 45.52464°N 122.6785°W / 45.52464; -122.6785 (U.S. Customhouse)
121 U.S. Post Office
U.S. Post Office
April 18, 1979
(#79002143)
511 NW Broadway
45°31′37″N 122°40′41″W / 45.526949°N 122.678127°W / 45.526949; -122.678127 (U.S. Post Office)
122 Frank M. Warren House
Frank M. Warren House
June 16, 1989
(#89000509)
2545 NW Westover Road
45°31′43″N 122°42′12″W / 45.52869°N 122.7034°W / 45.52869; -122.7034 (Frank M. Warren House)
123 Weinhard Brewery Complex
Weinhard Brewery Complex
August 23, 2000
(#00001018)
1131–1133 W Burnside Street
45°31′23″N 122°40′57″W / 45.52297°N 122.6825°W / 45.52297; -122.6825 (Weinhard Brewery Complex)
124 Weist Apartments
Weist Apartments
February 23, 1990
(#90000293)
209 NW 23rd Avenue
45°31′28″N 122°41′56″W / 45.524418°N 122.698756°W / 45.524418; -122.698756 (Weist Apartments)
125 Isam White House
Isam White House
October 17, 1991
(#91001557)
311 NW 20th Avenue
45°31′31″N 122°41′34″W / 45.525148°N 122.692756°W / 45.525148; -122.692756 (Isam White House)
126 Wickersham Apartments
Wickersham Apartments
March 10, 1983
(#83002178)
410 NW 18th Avenue
45°31′33″N 122°41′21″W / 45.525908°N 122.689122°W / 45.525908; -122.689122 (Wickersham Apartments)
127 George H. Williams Townhouses
George H. Williams Townhouses
March 22, 1984
(#84003097)
133 NW 18th Avenue
45°31′27″N 122°41′22″W / 45.524050°N 122.689557°W / 45.524050; -122.689557 (George H. Williams Townhouses)
128 Wilson–South House
Wilson–South House
January 27, 1999
(#99000065)
2772 NW Calumet Terrace
45°31′29″N 122°42′32″W / 45.52476°N 122.7089°W / 45.52476; -122.7089 (Wilson–South House)

Former listings

[5] Name on the Register Image Date listedDate removed Location Summary
1 Capt. John A. Brown House Upload image
1971
(#71001086)
December 13, 2010[14]
525 NW 19th Ave.
Demolished
2 Clarke–Woodward Drug Company Building Upload image
March 2, 1989
(#89000121)
August 2, 2000[15]
911 NW Hoyt Street
3 United States Steel Corporation Office and Warehouse Upload image
January 31, 1994
(#93001561)
October 20, 2010[16]
2345 NW Nicolai Street
45°32′27″N 122°42′00″W / 45.54089°N 122.6999°W / 45.54089; -122.6999 (United States Steel Corporation Office and Warehouse)

See also

References

  1. Andrus, Patrick W.; Shrimpton, Rebecca H.; et al. (2002), How to Apply the National Register Criteria for Evaluation, National Register Bulletin (15), National Park Service, U.S. Department of the Interior, OCLC 39493977, archived from the original on April 6, 2014, retrieved June 20, 2014.
  2. National Park Service, National Register of Historic Places Program: Research, archived from the original on February 1, 2015, retrieved January 28, 2015.
  3. Oregon Parks and Recreation Department, Oregon Historic Sites Database, retrieved August 6, 2015. Note that a simple count of National Register records in this database returns a slightly higher total than actual listings, due to duplicate records. A close reading of detailed query results is necessary to arrive at the precise count.
  4. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 2, 2016.
  5. 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.
  6. 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.
  7. Heritage Investment Corporation (October 18, 1984), National Register of Historic Places Inventory — Nomination Form: Albers Brothers Milling Company (PDF), retrieved September 24, 2013.
  8. Kramer, George (February 2011), National Register of Historic Places Registration Form: Broadway Bridge (PDF), retrieved October 4, 2013.
  9. Portland Center Stage. "The Four Pillars: History". Archived from the original on October 6, 2008. Retrieved December 27, 2008.
  10. Portland Center Stage. "The Building". Archived from the original on December 1, 2008. Retrieved December 27, 2008.
  11. Gilbert, Mitch (March 9, 1979), National Register of Historic Places Inventory — Nomination Form: Oregon Cracker Company Building (PDF), retrieved August 24, 2013.
  12. Source states Harbor Drive, a thoroughfare which has been removed since the particular record was entered into the source database.
  13. National Park Service. "National Historic Landmark Program: NHL Database". Retrieved December 27, 2008.
  14. "Weekly List of Actions Taken on Properties: 12/13/10 Through 12/17/10". National Park Service. Retrieved July 29, 2016.
  15. "Weekly List of Actions Taken on Properties: 7/31/00 Through 8/04/00". National Park Service. August 11, 2000. Retrieved February 18, 2015.
  16. "Weekly List of Actions Taken on Properties: 10/18/10 Through 10/22/10". U.S. National Park Service. October 29, 2010. Retrieved February 18, 2015.


This article is issued from Wikipedia - version of the 11/13/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.