Fort Towson

Add links
NorthNortheastNorthwestSoutheastSouthwest
Locator map showing five of Portland's six quadrants. Click a quadrant to go to its National Register list. (South Portland listings are included on the Southwest Portland list.)

This list presents the full set of buildings, structures, objects, sites, or districts designated on the National Register of Historic Places in South and Southwest 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 six 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 four companion lists for the other 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 March 15, 2024.[4]

Current listings

[5] Name on the Register Image Date listed[6] Location Description
1 Maud and Belle Ainsworth House
Maud and Belle Ainsworth House
Maud and Belle Ainsworth House
February 27, 1986
(#86000288)
2542 SW Hillcrest Drive
45°30′27″N 122°42′06″W / 45.5076°N 122.7016°W / 45.5076; -122.7016 (Maud and Belle Ainsworth House)
Maud Ainsworth was a prominent Northwest photographer in a cutting-edge, modernist style. The 1907 Arts and Crafts house she shared with her sister Belle included her studio and darkroom. The house is a defining work of architect William C. Knighton, a designer of importance throughout Oregon.[7]
2 Ambassador Apartments
Ambassador Apartments
Ambassador Apartments
February 26, 1979
(#79003738)
1209 SW 6th Avenue
45°30′56″N 122°40′51″W / 45.5156°N 122.6809°W / 45.5156; -122.6809 (Ambassador Apartments)
3 Annand–Loomis House
Annand–Loomis House
Annand–Loomis House
June 27, 1997
(#97000586)
1825 SW Vista Avenue
45°30′52″N 122°41′49″W / 45.5145°N 122.6970°W / 45.5145; -122.6970 (Annand–Loomis House)
4 Arlington Club
Arlington Club
Arlington Club
August 30, 2010
(#10000599)
811 SW Salmon Street
45°31′04″N 122°40′54″W / 45.5179°N 122.6818°W / 45.5179; -122.6818 (Arlington Club)
A four-story brick and terra cotta structure built in 1910.[8]
5 Arminius Hotel
Arminius Hotel
Arminius Hotel
July 14, 1988
(#88001038)
1022–1038 SW Morrison Street
45°31′12″N 122°40′58″W / 45.5201°N 122.6829°W / 45.5201; -122.6829 (Arminius Hotel)
6 Arnold–Park Log Home
Arnold–Park Log Home
Arnold–Park Log Home
February 12, 2010
(#10000016)
12000 SW Boones Ferry Road
45°26′15″N 122°41′22″W / 45.4375°N 122.6894°W / 45.4375; -122.6894 (Arnold–Park Log Home)
7 Auditorium and Music Hall
Auditorium and Music Hall
Auditorium and Music Hall
February 22, 1980
(#80003357)
920–928 SW 3rd Avenue
45°30′59″N 122°40′34″W / 45.5164°N 122.6762°W / 45.5164; -122.6762 (Auditorium and Music Hall)
One of the few remaining Romanesque Revival buildings in Portland, this 1890s building housed concert space, a commerce center, a dance hall, apartments, a boxing gym, and offices through its history.[9]
8 Auto Rest Garage
Auto Rest Garage
Auto Rest Garage
September 12, 1996
(#96000997)
925–935 SW 10th Avenue
45°31′06″N 122°41′00″W / 45.5183°N 122.6833°W / 45.5183; -122.6833 (Auto Rest Garage)
9 Balfour–Guthrie Building
Balfour–Guthrie Building
Balfour–Guthrie Building
August 1, 2002
(#02000824)
733 SW Oak Street
45°31′21″N 122°40′44″W / 45.5225°N 122.6788°W / 45.5225; -122.6788 (Balfour–Guthrie Building)
10 Ball–Ehrman House
Ball–Ehrman House
Ball–Ehrman House
February 22, 1991
(#91000143)
2040 SW Laurel Street
45°30′38″N 122°41′57″W / 45.5106°N 122.6993°W / 45.5106; -122.6993 (Ball–Ehrman House)
11 Bank of California Building
Bank of California Building
Bank of California Building
March 14, 1978
(#78002306)
330 SW 6th Avenue
45°31′16″N 122°40′38″W / 45.5212°N 122.6772°W / 45.5212; -122.6772 (Bank of California Building)
12 Baruh–Zell House
Baruh–Zell House
Baruh–Zell House
April 5, 2007
(#07000256)
3131 SW Talbot Road
45°30′05″N 122°42′33″W / 45.5014°N 122.7092°W / 45.5014; -122.7092 (Baruh–Zell House)
Leading Portland residential architect Herman Brookman's design for this 1937 Tudor Revival house was one of his finest achievements. In many of its features, such as curved walls, stripped-down ornamentation, recessed entry, and functionally-oriented rear elevation, it heralds the transition from highly traditional European styles executed on a grand scale to a modernized and simplified reinterpretation of those styles responsive to contemporary technology and preferences.[10]
13 John M. and Elizabeth Bates House No. 1
John M. and Elizabeth Bates House No. 1
John M. and Elizabeth Bates House No. 1
June 12, 1990
(#90000846)
1837 SW Edgewood Road
45°30′16″N 122°41′55″W / 45.5044°N 122.6987°W / 45.5044; -122.6987 (John M. and Elizabeth Bates House No. 1)
Architect Wade Pipes, a pivotal figure in the Arts and Crafts movement in Oregon, designed this house in the mid-1930s. Built in 1935, it represents that decade's transition in Pipes' focus from English vernacular exterior elements toward clean lines, rectilinear forms, and minimal decoration. Its interior spaces and details express his devotion to Arts and Crafts principles. John and Elizabeth Bates subsequently commissioned three further houses from him.[11]
14 Bedell Building
Bedell Building
Bedell Building
February 23, 1989
(#89000066)
520–538 SW 6th Avenue
45°31′11″N 122°40′40″W / 45.5198°N 122.6778°W / 45.5198; -122.6778 (Bedell Building)
15 John Virginius and Annice Bennes House
John Virginius and Annice Bennes House
John Virginius and Annice Bennes House
March 27, 2013
(#13000119)
122 SW Marconi Avenue
45°31′23″N 122°42′18″W / 45.5230°N 122.7050°W / 45.5230; -122.7050 (John Virginius and Annice Bennes House)
16 Benson Hotel
Benson Hotel
Benson Hotel
November 20, 1986
(#86003175)
309–319 SW Broadway
45°31′19″N 122°40′43″W / 45.5219°N 122.6786°W / 45.5219; -122.6786 (Benson Hotel)
17 Simon Benson House
Simon Benson House
Simon Benson House
October 25, 2002
(#01000155)
1803 SW Park Avenue
45°30′44″N 122°41′07″W / 45.5123°N 122.6854°W / 45.5123; -122.6854 (Simon Benson House)
Was originally listed in 1983 at its original location at 1504 SW 11th Avenue. Was delisted and relisted on the same day in 2002 after it was moved to its present location.
18 Charles F. Berg Building
Charles F. Berg Building
Charles F. Berg Building
September 1, 1983
(#83002170)
615 SW Broadway
45°31′11″N 122°40′47″W / 45.5198°N 122.6797°W / 45.5198; -122.6797 (Charles F. Berg Building)
19 Beth Israel School
Beth Israel School
Beth Israel School
August 10, 1978
(#78002308)
1230 SW Main Street
45°31′04″N 122°41′11″W / 45.5179°N 122.6865°W / 45.5179; -122.6865 (Beth Israel School)
20 Bishopcroft of the Episcopal Diocese of Oregon
Bishopcroft of the Episcopal Diocese of Oregon
Bishopcroft of the Episcopal Diocese of Oregon
May 18, 2000
(#00000061)
1832 SW Elm Street
45°30′34″N 122°41′52″W / 45.5095°N 122.6978°W / 45.5095; -122.6978 (Bishopcroft of the Episcopal Diocese of Oregon)
21 Bishop's House
Bishop's House
Bishop's House
October 18, 1974
(#74001706)
219–223 SW Harvey Milk Street
45°31′13″N 122°40′26″W / 45.520275°N 122.673890°W / 45.520275; -122.673890 (Bishop's House)
22 Bohnsen Cottages
Bohnsen Cottages
Bohnsen Cottages
December 4, 2008
(#08001182)
1918–1926 SW Elm Street and 2412–2416 SW Vista Avenue
45°30′35″N 122°41′55″W / 45.509692°N 122.698569°W / 45.509692; -122.698569 (Bohnsen Cottages)
23 Joseph R. Bowles House
Joseph R. Bowles House
Joseph R. Bowles House
March 8, 1978
(#78002309)
1934 SW Vista Avenue
45°30′47″N 122°41′48″W / 45.513119°N 122.696698°W / 45.513119; -122.696698 (Joseph R. Bowles House)
24 J. S. Bradley House
J. S. Bradley House
J. S. Bradley House
February 22, 1991
(#91000133)
2111 SW Vista Avenue
45°30′43″N 122°41′53″W / 45.511823°N 122.698080°W / 45.511823; -122.698080 (J. S. Bradley House)
25 Broadway Building
Broadway Building
Broadway Building
September 12, 1996
(#96001000)
715 SW Morrison Street
45°31′10″N 122°40′47″W / 45.519545°N 122.679861°W / 45.519545; -122.679861 (Broadway Building)
26 Brown Apartments
Brown Apartments
Brown Apartments
October 17, 1991
(#91001553)
807 SW 14th Avenue
45°31′13″N 122°41′13″W / 45.520316°N 122.686985°W / 45.520316; -122.686985 (Brown Apartments)
27 Burnside Bridge
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)
Opened in 1926 as a centerpiece of Portland's transportation system, the Burnside Bridge was embroiled in a public corruption scandal during its development. Part of a three-bridge package funded by a public bond issue, it was one of the final works in bridge engineer Gustav Lindenthal's impressive career.[a] It is one of the country's heaviest bascule bridges, and the earliest to use a concrete deck on the lift span.[12]
28 Buyers Building
Buyers Building
Buyers Building
January 28, 1994
(#93001567)
317 SW Alder Street
45°31′09″N 122°40′31″W / 45.519119°N 122.675387°W / 45.519119; -122.675387 (Buyers Building)
29 Calumet Hotel
Calumet Hotel
Calumet Hotel
September 21, 1984
(#84003073)
620–626 SW Park Avenue
45°31′11″N 122°40′49″W / 45.519800°N 122.680200°W / 45.519800; -122.680200 (Calumet Hotel)
30 Calvary Presbyterian Church
Calvary Presbyterian Church
Calvary Presbyterian Church
March 29, 1972
(#72001086)
1422 SW 11th Avenue
45°30′55″N 122°41′08″W / 45.515143°N 122.685597°W / 45.515143; -122.685597 (Calvary Presbyterian Church)
31 Campbell Court Hotel
Campbell Court Hotel
Campbell Court Hotel
June 25, 2008
(#08000559)
1115 SW 11th Avenue
45°31′03″N 122°41′06″W / 45.517428°N 122.685047°W / 45.517428; -122.685047 (Campbell Court Hotel)
32 David Campbell Memorial
David Campbell Memorial
David Campbell Memorial
September 24, 2010
(#10000802)
1800 W Burnside Street
45°31′22″N 122°41′24″W / 45.522735°N 122.690011°W / 45.522735; -122.690011 (David Campbell Memorial)
33 Cardwell–Parrish House
Cardwell–Parrish House
Cardwell–Parrish House
February 22, 1991
(#91000130)
7543 S Fulton Park Boulevard[b]
45°28′11″N 122°40′27″W / 45.469721°N 122.674144°W / 45.469721; -122.674144 (Cardwell–Parrish House)
34 Judge Charles Henry and Mary Bidwell Carey House
Judge Charles Henry and Mary Bidwell Carey House
Judge Charles Henry and Mary Bidwell Carey House
November 2, 2022
(#100000832)
1950 South Carey Ln.
45°26′56″N 122°39′33″W / 45.4490°N 122.6592°W / 45.4490; -122.6592 (Judge Charles Henry and Mary Bidwell Carey House)
35 Central Building, Public Library
Central Building, Public Library
Central Building, Public Library
January 11, 1979
(#79002129)
801 SW 10th Avenue
45°31′09″N 122°41′00″W / 45.519140°N 122.683202°W / 45.519140; -122.683202 (Central Building, Public Library)
Architect A.E. Doyle's 1913 public library building was one of the first open plan libraries in the US. It has become the core of the Multnomah County Library system.[13][14]
36 Francis R. Chown House
Francis R. Chown House
Francis R. Chown House
February 23, 1990
(#90000296)
2030–2032 SW Main Street
45°31′12″N 122°41′41″W / 45.519892°N 122.694700°W / 45.519892; -122.694700 (Francis R. Chown House)
37 Clyde Hotel
Clyde Hotel
Clyde Hotel
January 21, 1994
(#93001498)
1000–1038 SW Harvey Milk Street
45°31′19″N 122°40′54″W / 45.522013°N 122.681633°W / 45.522013; -122.681633 (Clyde Hotel)
38 Frank J. and Maude Louise Cobbs Estate
Frank J. and Maude Louise Cobbs Estate
Frank J. and Maude Louise Cobbs Estate
July 25, 2002
(#02000826)
2424 SW Montgomery Drive
45°30′34″N 122°42′10″W / 45.509317°N 122.702687°W / 45.509317; -122.702687 (Frank J. and Maude Louise Cobbs Estate)
39 Commodore Hotel
Commodore Hotel
Commodore Hotel
June 27, 1984
(#84003076)
1601–1617 SW Morrison Street
45°31′19″N 122°41′18″W / 45.521907°N 122.688373°W / 45.521907; -122.688373 (Commodore Hotel)
40 Concord Building
Concord Building
Concord Building
October 21, 1977
(#77001110)
208 SW Harvey Milk Street
45°31′12″N 122°40′26″W / 45.519927°N 122.673820°W / 45.519927; -122.673820 (Concord Building)
41 Corbett Brothers Auto Storage Garage
Corbett Brothers Auto Storage Garage
Corbett Brothers Auto Storage Garage
September 12, 1996
(#96000999)
630 SW Pine Street
45°31′20″N 122°40′39″W / 45.522346°N 122.677403°W / 45.522346; -122.677403 (Corbett Brothers Auto Storage Garage)
42 Corkish Apartments
Corkish Apartments
Corkish Apartments
December 2, 1981
(#81000514)
2734–2740 SW 2nd Avenue
45°30′11″N 122°40′46″W / 45.503121°N 122.679548°W / 45.503121; -122.679548 (Corkish Apartments)
43 Cornelius Hotel
Cornelius Hotel
Cornelius Hotel
February 27, 1986
(#86000286)
801–809 SW Alder Street
45°31′14″N 122°40′49″W / 45.520512°N 122.680297°W / 45.520512; -122.680297 (Cornelius Hotel)
44 Costanzo Family House
Costanzo Family House
Costanzo Family House
August 20, 2007
(#07000842)
811 SW Broadway Drive
45°30′16″N 122°41′09″W / 45.504409°N 122.685906°W / 45.504409; -122.685906 (Costanzo Family House)
45 Cotillion Hall
Cotillion Hall
Cotillion Hall
March 9, 1979
(#79002130)
406 SW 14th Avenue
45°31′22″N 122°41′06″W / 45.522755°N 122.684864°W / 45.522755; -122.684864 (Cotillion Hall)
Now known as the Crystal Ballroom
46 Cumberland Apartments
Cumberland Apartments
Cumberland Apartments
October 17, 1990
(#90001509)
1405 SW Park Avenue
45°30′54″N 122°41′02″W / 45.515029°N 122.684026°W / 45.515029; -122.684026 (Cumberland Apartments)
47 The Dekum
The Dekum
The Dekum
October 10, 1980
(#80003363)
505–519 SW 3rd Avenue
45°31′10″N 122°40′31″W / 45.519464°N 122.675225°W / 45.519464; -122.675225 (The Dekum)
48 Digman–Zidell House
Digman–Zidell House
Digman–Zidell House
May 27, 1993
(#93000453)
2959 SW Bennington Drive
45°31′14″N 122°42′43″W / 45.520647°N 122.711872°W / 45.520647; -122.711872 (Digman–Zidell House)
49 Henry E. Dosch House
Henry E. Dosch House
Henry E. Dosch House
October 2, 1978
(#78002312)
4825 SW Dosch Park Lane
45°29′15″N 122°42′25″W / 45.487419°N 122.706883°W / 45.487419; -122.706883 (Henry E. Dosch House)
50 Alice Druhot House
Alice Druhot House
Alice Druhot House
February 29, 1988
(#88000079)
1903 SW Cable Avenue
45°30′52″N 122°41′42″W / 45.514399°N 122.695057°W / 45.514399; -122.695057 (Alice Druhot House)
51 Durham–Jacobs House
Durham–Jacobs House
Durham–Jacobs House
March 6, 1987
(#87000307)
2138 SW Salmon Street
45°31′15″N 122°41′43″W / 45.520784°N 122.695204°W / 45.520784; -122.695204 (Durham–Jacobs House)
52 J. G. Edwards House
J. G. Edwards House
J. G. Edwards House
February 22, 1991
(#91000128)
2645 SW Alta Vista Place
45°30′32″N 122°42′17″W / 45.508864°N 122.704689°W / 45.508864; -122.704689 (J. G. Edwards House)
53 Electric Building
Electric Building
Electric Building
February 23, 1989
(#89000059)
621 SW Alder Street
45°31′12″N 122°40′44″W / 45.520089°N 122.678854°W / 45.520089; -122.678854 (Electric Building)
54 Elks Temple
Elks Temple
Elks Temple
February 17, 1978
(#78002313)
614 SW 11th Avenue
45°31′14″N 122°40′57″W / 45.520568°N 122.682637°W / 45.520568; -122.682637 (Elks Temple)
Building currently serves as the west wing of the Sentinel Hotel.
55 Elm Street Apartments
Elm Street Apartments
Elm Street Apartments
February 20, 1991
(#91000056)
1825–1837 SW Elm Street
45°30′36″N 122°41′51″W / 45.509866°N 122.697501°W / 45.509866; -122.697501 (Elm Street Apartments)
56 Envoy Apartment Building
Envoy Apartment Building
Envoy Apartment Building
March 3, 1988
(#88000093)
2336 SW Osage Street
45°31′23″N 122°42′00″W / 45.522929°N 122.699922°W / 45.522929; -122.699922 (Envoy Apartment Building)
57 Equitable Building
Equitable Building
Equitable Building
March 30, 1976
(#76001584)
401–421 SW 6th Avenue
45°31′15″N 122°40′41″W / 45.520771°N 122.677997°W / 45.520771; -122.677997 (Equitable Building)
58 Failing Office Building
Failing Office Building
Failing Office Building
October 31, 2007
(#07001129)
620 SW 5th Avenue
45°31′09″N 122°40′37″W / 45.519179°N 122.677007°W / 45.519179; -122.677007 (Failing Office Building)
59 First Congregational Church
First Congregational Church
First Congregational Church
May 2, 1975
(#75001594)
1126 SW Park Avenue
45°30′59″N 122°40′55″W / 45.516399°N 122.682019°W / 45.516399; -122.682019 (First Congregational Church)
60 First National Bank
First National Bank
First National Bank
October 15, 1974
(#74001707)
401–409 SW 5th Avenue
45°31′14″N 122°40′37″W / 45.520684°N 122.676931°W / 45.520684; -122.676931 (First National Bank)
61 First Presbyterian Church of Portland
First Presbyterian Church of Portland
First Presbyterian Church of Portland
December 19, 1974
(#74002294)
1200 SW Alder Street
45°31′16″N 122°41′03″W / 45.521117°N 122.684271°W / 45.521117; -122.684271 (First Presbyterian Church of Portland)
62 First Unitarian Church of Portland
First Unitarian Church of Portland
First Unitarian Church of Portland
November 22, 1978
(#78002315)
1011 SW 12th Avenue
45°31′07″N 122°41′08″W / 45.518499°N 122.685661°W / 45.518499; -122.685661 (First Unitarian Church of Portland)
63 Caroline W. and M. Louise Flanders House
Caroline W. and M. Louise Flanders House
Caroline W. and M. Louise Flanders House
March 1, 1991
(#91000127)
2421 SW Arden Road
45°30′17″N 122°42′10″W / 45.504842°N 122.702702°W / 45.504842; -122.702702 (Caroline W. and M. Louise Flanders House)
64 Flatiron Building
Flatiron Building
Flatiron Building
March 16, 1989
(#89000200)
1223–1235 SW Harvey Milk Street
45°31′22″N 122°41′01″W / 45.522834°N 122.683696°W / 45.522834; -122.683696 (Flatiron Building)
65 M. Lloyd Frank Estate
M. Lloyd Frank Estate
M. Lloyd Frank Estate
April 18, 1979
(#79002133)
615 S Palatine Hill Road[b]
45°27′01″N 122°40′12″W / 45.450238°N 122.670122°W / 45.450238; -122.670122 (M. Lloyd Frank Estate)
66 Fried–Durkheimer House
Fried–Durkheimer House
Fried–Durkheimer House
November 8, 2019
(#100004606)
2177 SW Broadway Drive
45°30′27″N 122°41′07″W / 45.507564°N 122.685192°W / 45.507564; -122.685192 (Fried–Durkheimer House)
67 Fruit and Flower Mission
Fruit and Flower Mission
Fruit and Flower Mission
June 5, 1986
(#86001225)
1609 SW 12th Avenue
45°30′52″N 122°41′16″W / 45.514466°N 122.687827°W / 45.514466; -122.687827 (Fruit and Flower Mission)
68 J. O. Frye House
J. O. Frye House
J. O. Frye House
June 6, 1985
(#85001183)
2997 SW Fairview Boulevard
45°31′17″N 122°42′44″W / 45.521407°N 122.712104°W / 45.521407; -122.712104 (J. O. Frye House)
69 Joseph Gaston House
Joseph Gaston House
Joseph Gaston House
February 21, 1989
(#89000052)
1960 SW 16th Avenue
45°30′43″N 122°41′34″W / 45.511896°N 122.692876°W / 45.511896; -122.692876 (Joseph Gaston House)
70 Gaston–Strong House
Gaston–Strong House
Gaston–Strong House
February 23, 1990
(#90000292)
1130 SW King Avenue
45°31′12″N 122°41′43″W / 45.520027°N 122.695180°W / 45.520027; -122.695180 (Gaston–Strong House)
71 Giesy–Failing House
Giesy–Failing House
Giesy–Failing House
February 22, 1991
(#91000137)
1965 SW Montgomery Place
45°30′49″N 122°41′58″W / 45.513577°N 122.699459°W / 45.513577; -122.699459 (Giesy–Failing House)
72 Gilbert Building
Gilbert Building
Gilbert Building
August 21, 1980
(#80003365)
319 SW Taylor Street
45°31′02″N 122°40′35″W / 45.517136°N 122.676499°W / 45.517136; -122.676499 (Gilbert Building)
73 J. K. Gill Company Building
J. K. Gill Company Building
J. K. Gill Company Building
February 23, 2021
(#100006186)
408 SW 5th Avenue
45°31′14″N 122°40′35″W / 45.520515°N 122.676276°W / 45.520515; -122.676276 (J. K. Gill Company Building)
Eight-story building that housed the J. K. Gill Company and its downtown Portland store.
74 Alan and Barbara Goldsmith House
Alan and Barbara Goldsmith House
Alan and Barbara Goldsmith House
April 5, 2007
(#07000261)
4140 SW Greenleaf Court
45°30′10″N 122°43′00″W / 45.502785°N 122.716673°W / 45.502785; -122.716673 (Alan and Barbara Goldsmith House)
75 Grand Stable Building and Adjacent Commercial Building
Grand Stable Building and Adjacent Commercial Building
Grand Stable Building and Adjacent Commercial Building
October 7, 1982
(#82001512)
411–429 SW 2nd Avenue
45°31′11″N 122°40′26″W / 45.519728°N 122.673917°W / 45.519728; -122.673917 (Grand Stable Building and Adjacent Commercial Building)
76 Bertha M. and Marie A. Green House
Bertha M. and Marie A. Green House
Bertha M. and Marie A. Green House
October 15, 1992
(#92001379)
2610 SW Vista Avenue
45°30′30″N 122°42′11″W / 45.508318°N 122.703113°W / 45.508318; -122.703113 (Bertha M. and Marie A. Green House)
77 Frederick and Grace Greenwood House
Frederick and Grace Greenwood House
Frederick and Grace Greenwood House
June 19, 1991
(#91000814)
248 SW Kingston Avenue
45°31′18″N 122°42′23″W / 45.521796°N 122.706390°W / 45.521796; -122.706390 (Frederick and Grace Greenwood House)
78 Halprin Open Space Sequence
Halprin Open Space Sequence
Halprin Open Space Sequence
March 6, 2013
(#13000058)
Southwest open spaces and pedestrian malls between Lincoln and Clay Streets
45°30′39″N 122°40′44″W / 45.510961°N 122.678956°W / 45.510961; -122.678956 (Halprin Open Space Sequence)
79 Hamilton Building
Hamilton Building
Hamilton Building
March 17, 1977
(#77001112)
523–529 SW 3rd Avenue
45°31′09″N 122°40′31″W / 45.519263°N 122.675327°W / 45.519263; -122.675327 (Hamilton Building)
80 Hanthorn Apartments
Hanthorn Apartments
Hanthorn Apartments
August 25, 2014
(#14000846)
1125 SW 12th Avenue
45°31′03″N 122°41′10″W / 45.517574°N 122.686127°W / 45.517574; -122.686127 (Hanthorn Apartments)
81 Dr. Homer H. Harris House
Dr. Homer H. Harris House
Dr. Homer H. Harris House
March 7, 2017
(#100000725)
4116 SW Tualatin Avenue
45°29′39″N 122°42′01″W / 45.494148°N 122.700413°W / 45.494148; -122.700413 (Dr. Homer H. Harris House)
82 Harrison Court Apartments
Harrison Court Apartments
Harrison Court Apartments
October 19, 2005
(#05001179)
1834 SW 5th Avenue
45°30′39″N 122°40′53″W / 45.510869°N 122.681521°W / 45.510869; -122.681521 (Harrison Court Apartments)
83 Hawthorne Bridge
Hawthorne Bridge
Hawthorne Bridge
November 14, 2012
(#12000932)
Spanning the Willamette River at river mile 13.1
45°30′48″N 122°40′15″W / 45.513204°N 122.670937°W / 45.513204; -122.670937 (Hawthorne Bridge)
Part of the Willamette River Highway Bridges of Portland, Oregon MPS
84 Ernest Haycox Estate
Ernest Haycox Estate
Ernest Haycox Estate
January 28, 1994
(#93001565)
4700 SW Humphrey Boulevard
45°30′17″N 122°43′30″W / 45.504812°N 122.725053°W / 45.504812; -122.725053 (Ernest Haycox Estate)
85 Heathman Hotel
Heathman Hotel
Heathman Hotel
August 25, 2014
(#14000879)
723 SW Salmon Street
45°31′04″N 122°40′53″W / 45.517665°N 122.681309°W / 45.517665; -122.681309 (Heathman Hotel)
Not to be confused with the current Heathman Hotel, which is also listed on the National Register, as the New Heathman Hotel.
86 Albert, Oscar, and Linda Heintz House
Albert, Oscar, and Linda Heintz House
Albert, Oscar, and Linda Heintz House
October 17, 1990
(#90001508)
2556 SW Vista Avenue
45°30′30″N 122°42′06″W / 45.508244°N 122.701663°W / 45.508244; -122.701663 (Albert, Oscar, and Linda Heintz House)
87 C. K. Henry Building
C. K. Henry Building
C. K. Henry Building
May 13, 1982
(#82003743)
309 SW 4th Avenue
45°31′16″N 122°40′32″W / 45.521075°N 122.675522°W / 45.521075; -122.675522 (C. K. Henry Building)
88 Levi Hexter House
Levi Hexter House
Levi Hexter House
February 12, 1980
(#80003367)
2326 SW Park Place
45°31′16″N 122°41′56″W / 45.521096°N 122.698844°W / 45.521096; -122.698844 (Levi Hexter House)
89 Rufus C. Holman House
Rufus C. Holman House
Rufus C. Holman House
February 22, 1991
(#91000147)
2116 SW Montgomery Drive
45°30′44″N 122°41′58″W / 45.512171°N 122.699538°W / 45.512171; -122.699538 (Rufus C. Holman House)
90 Holt–Saylor–Liberto House
Holt–Saylor–Liberto House
Holt–Saylor–Liberto House
November 22, 1978
(#78002317)
3625 SW Condor Avenue
45°29′49″N 122°40′45″W / 45.496842°N 122.679261°W / 45.496842; -122.679261 (Holt–Saylor–Liberto House)
91 David T. and Nan Wood Honeyman House
David T. and Nan Wood Honeyman House
David T. and Nan Wood Honeyman House
May 7, 1987
(#87000677)
1728 SW Prospect Drive
45°31′02″N 122°41′52″W / 45.517329°N 122.697766°W / 45.517329; -122.697766 (David T. and Nan Wood Honeyman House)
[1]
92 John S. Honeyman House
John S. Honeyman House
John S. Honeyman House
October 31, 1985
(#85003436)
1318 SW 12th Avenue
45°30′58″N 122°41′10″W / 45.516185°N 122.686138°W / 45.516185; -122.686138 (John S. Honeyman House)
93 Hotel Alder
Hotel Alder
Hotel Alder
August 11, 2004
(#04000831)
415 SW Alder Street
45°31′10″N 122°40′35″W / 45.519470°N 122.676386°W / 45.519470; -122.676386 (Hotel Alder)
94 Hotel Alma
Hotel Alma
Hotel Alma
September 9, 2009
(#09000706)
1201–1217 SW Harvey Milk Street
45°31′22″N 122°41′00″W / 45.522803°N 122.683439°W / 45.522803; -122.683439 (Hotel Alma)
95 Hotel Ramapo[c]
Hotel Ramapo
Hotel Ramapo
October 31, 1985
(#85003474)
1337 SW Washington Street
45°31′21″N 122°41′06″W / 45.522536°N 122.685047°W / 45.522536; -122.685047 (Hotel Ramapo)
96 Hyland, Olive and Ellsworth Apartments
Hyland, Olive and Ellsworth Apartments
Hyland, Olive and Ellsworth Apartments
February 1, 1980
(#80004548)
1424–1434 SW Morrison Street
45°31′16″N 122°41′13″W / 45.521097°N 122.687036°W / 45.521097; -122.687036 (Hyland, Olive and Ellsworth Apartments)
Constructed in 1905 during Portland's period of rapid growth around the Lewis and Clark Centennial Exposition, this was one of the city's earliest modern apartment buildings. The property is closely associated with three generations of the Bronaugh family, who were prominent in Oregon law and politics.[15]
97 Imperial Garage
Imperial Garage
Imperial Garage
May 27, 1993
(#93000451)
200–218 SW 4th Avenue
45°31′17″N 122°40′28″W / 45.521527°N 122.674327°W / 45.521527; -122.674327 (Imperial Garage)
98 Imperial Hotel
Imperial Hotel
Imperial Hotel
December 2, 1985
(#85003037)
422–426 SW Broadway
45°31′15″N 122°40′42″W / 45.520810°N 122.678422°W / 45.520810; -122.678422 (Imperial Hotel)
99 Josef Jacobberger House
Josef Jacobberger House
Josef Jacobberger House
March 9, 1990
(#90000369)
1502 SW Upper Hall Street
45°30′45″N 122°41′31″W / 45.512592°N 122.692078°W / 45.512592; -122.692078 (Josef Jacobberger House)
100 W. Leland James House
W. Leland James House
W. Leland James House
May 23, 2016
(#16000291)
5303 SW Westwood View
45°29′05″N 122°41′25″W / 45.484714°N 122.690218°W / 45.484714; -122.690218 (W. Leland James House)
101 Jeanne Manor Apartment Building
Jeanne Manor Apartment Building
Jeanne Manor Apartment Building
March 5, 1998
(#98000201)
1431 SW Park Avenue
45°30′53″N 122°41′03″W / 45.514674°N 122.684149°W / 45.514674; -122.684149 (Jeanne Manor Apartment Building)
102 Jewish Shelter Home
Jewish Shelter Home
Jewish Shelter Home
June 14, 1984
(#84003083)
4133 S Corbett Avenue[b]
45°29′36″N 122°40′35″W / 45.493279°N 122.676517°W / 45.493279; -122.676517 (Jewish Shelter Home)
103 Dr. Noble Wiley Jones House
Dr. Noble Wiley Jones House
Dr. Noble Wiley Jones House
February 11, 1988
(#88000088)
2187 SW Market Street Drive
45°31′07″N 122°41′49″W / 45.518486°N 122.696953°W / 45.518486; -122.696953 (Dr. Noble Wiley Jones House)
104 Victor H. and Marta Jorgensen House
Victor H. and Marta Jorgensen House
Victor H. and Marta Jorgensen House
May 15, 2008
(#08000405)
2643 SW Buena Vista Drive
45°30′32″N 122°42′15″W / 45.508915°N 122.704098°W / 45.508915; -122.704098 (Victor H. and Marta Jorgensen House)
105 Journal Building
Journal Building
Journal Building
September 12, 1996
(#96000995)
806–818 SW Broadway
45°31′06″N 122°40′47″W / 45.518472°N 122.679814°W / 45.518472; -122.679814 (Journal Building)
106 Jacob Kamm House
Jacob Kamm House
Jacob Kamm House
November 5, 1974
(#74001708)
1425 SW 20th Avenue
45°31′04″N 122°41′42″W / 45.517646°N 122.695029°W / 45.517646; -122.695029 (Jacob Kamm House)
107 John A. and Hattie Mae Keating House
John A. and Hattie Mae Keating House
John A. and Hattie Mae Keating House
February 28, 2020
(#100005019)
2531 SW St. Helens Court
45°30′35″N 122°42′07″W / 45.509711°N 122.701996°W / 45.509711; -122.701996 (John A. and Hattie Mae Keating House)
108 Grace Kern House
Grace Kern House
Grace Kern House
January 9, 2008
(#07001378)
1740 SW West Point Court
45°30′59″N 122°41′49″W / 45.516509°N 122.696889°W / 45.516509; -122.696889 (Grace Kern House)
109 Kiernan House
Kiernan House
Kiernan House
March 18, 2019
(#100003460)
1020 SW Cheltenham Court
45°28′54″N 122°41′29″W / 45.481640°N 122.691395°W / 45.481640; -122.691395 (Kiernan House)
Settlement-era Dwellings, Barns and Farm Groups of the Willamette Valley, Oregon MPS
110 Samuel W. King House
Samuel W. King House
Samuel W. King House
September 8, 1987
(#87001471)
1060 SW King Avenue
45°31′13″N 122°41′43″W / 45.520374°N 122.695161°W / 45.520374; -122.695161 (Samuel W. King House)
111 King's Hill Historic District
King's Hill Historic District
King's Hill Historic District
February 19, 1991
(#91000039)
Roughly bounded by W Burnside Street, SW Canyon Road, SW 21st Avenue, and Washington Park
45°31′17″N 122°41′51″W / 45.521297°N 122.697551°W / 45.521297; -122.697551 (King's Hill Historic District)
112 Edward D. Kingsley House
Edward D. Kingsley House
Edward D. Kingsley House
February 23, 1990
(#90000283)
2132 SW Montgomery Drive
45°30′43″N 122°41′59″W / 45.511975°N 122.699719°W / 45.511975; -122.699719 (Edward D. Kingsley House)
113 Dr. Frank B. Kistner House
Dr. Frank B. Kistner House
Dr. Frank B. Kistner House
April 30, 1987
(#87000681)
5400 SW Hewett Boulevard
45°30′07″N 122°43′58″W / 45.501830°N 122.732847°W / 45.501830; -122.732847 (Dr. Frank B. Kistner House)
114 Moses and Ida Kline House
Moses and Ida Kline House
Moses and Ida Kline House
August 11, 2004
(#04000830)
2233 SW 18th Avenue
45°30′37″N 122°41′48″W / 45.510399°N 122.696799°W / 45.510399; -122.696799 (Moses and Ida Kline House)
115 Kress Building
Kress Building
Kress Building
September 12, 1996
(#96000994)
638 SW 5th Avenue
45°31′08″N 122°40′38″W / 45.518907°N 122.677123°W / 45.518907; -122.677123 (Kress Building)
116 Ladd Carriage House
Ladd Carriage House
Ladd Carriage House
January 7, 2010[d]
(#09001211)
1331 SW Broadway
45°30′54″N 122°40′56″W / 45.514904°N 122.682337°W / 45.514904; -122.682337 (Ladd Carriage House)
117 Alexander and Cornelia Lewthwaite House
Alexander and Cornelia Lewthwaite House
Alexander and Cornelia Lewthwaite House
January 18, 2006
(#05001539)
1715 SW Montgomery Drive
45°31′01″N 122°41′47″W / 45.516955°N 122.696524°W / 45.516955; -122.696524 (Alexander and Cornelia Lewthwaite House)
118 H. Liebes and Company Building
H. Liebes and Company Building
H. Liebes and Company Building
September 12, 1996
(#96000993)
625 SW Broadway
45°31′11″N 122°40′47″W / 45.519682°N 122.679772°W / 45.519682; -122.679772 (H. Liebes and Company Building)
119 Lipman–Wolfe and Company Building
Lipman–Wolfe and Company Building
Lipman–Wolfe and Company Building
September 8, 1988
(#88001531)
521 SW 5th Avenue
45°31′12″N 122°40′38″W / 45.519923°N 122.677296°W / 45.519923; -122.677296 (Lipman–Wolfe and Company Building)
120 A. G. Long House
A. G. Long House
A. G. Long House
September 9, 1993
(#93000917)
1987 SW 16th Avenue
45°30′43″N 122°41′37″W / 45.511921°N 122.693736°W / 45.511921; -122.693736 (A. G. Long House)
This 1908 house is perhaps the finest example of residential Colonial Revival architecture from the years soon after the style was introduced to Portland. It is additionally notable for its unusual admixture of Craftsman elements to the overall Colonial form, especially on the interior.[17]
121 Lumbermen's Building
Lumbermen's Building
Lumbermen's Building
September 12, 1996
(#96000992)
333 SW 5th Avenue
45°31′16″N 122°40′36″W / 45.521042°N 122.676602°W / 45.521042; -122.676602 (Lumbermen's Building)
122 Matthew J. and Florence Lynch House and Garden
Matthew J. and Florence Lynch House and Garden
Matthew J. and Florence Lynch House and Garden
September 15, 2002
(#02000674)
337 SW Kingston Avenue
45°31′15″N 122°42′26″W / 45.520931°N 122.707103°W / 45.520931; -122.707103 (Matthew J. and Florence Lynch House and Garden)
123 W. R. Mackenzie House
W. R. Mackenzie House
W. R. Mackenzie House
November 28, 1978
(#78002319)
1131 SW King Avenue
45°31′12″N 122°41′45″W / 45.520085°N 122.695822°W / 45.520085; -122.695822 (W. R. Mackenzie House)
124 William and Annie MacMaster House
William and Annie MacMaster House
William and Annie MacMaster House
October 30, 1989
(#89001862)
1041 SW Vista Avenue
45°31′14″N 122°41′55″W / 45.520676°N 122.698625°W / 45.520676; -122.698625 (William and Annie MacMaster House)
125 A. H. Maegly House
A. H. Maegly House
A. H. Maegly House
December 2, 1981
(#81000518)
226 SW Kingston Avenue
45°31′20″N 122°42′23″W / 45.522087°N 122.706333°W / 45.522087; -122.706333 (A. H. Maegly House)
126 Daniel J. Malarkey House
Daniel J. Malarkey House
Daniel J. Malarkey House
May 27, 1993
(#93000450)
2141 SW Hillcrest Place
45°30′27″N 122°42′10″W / 45.507519°N 122.702839°W / 45.507519; -122.702839 (Daniel J. Malarkey House)
This was the home of noted legislator and trial lawyer Dan Malarkey (1870–1939) from its construction in 1909 until his death. Associated with Progressive causes, Malarkey presided over the Oregon Senate during its 1913 session, when the legislature passed landmark bills establishing a minimum wage and regulating public utilities. In private legal practice, he played a key part in the ultimately successful battle against the 1922 Oregon School Law.[18]
127 Herbert and Elizabeth Malarkey House
Herbert and Elizabeth Malarkey House
Herbert and Elizabeth Malarkey House
August 4, 2005
(#05000827)
1717 SW Elm Street
45°30′34″N 122°41′46″W / 45.509544°N 122.696223°W / 45.509544; -122.696223 (Herbert and Elizabeth Malarkey House)
128 Mallory Hotel
Mallory Hotel
Mallory Hotel
May 19, 2006
(#06000406)
729 SW 15th Avenue
45°31′15″N 122°41′16″W / 45.520957°N 122.687723°W / 45.520957; -122.687723 (Mallory Hotel)
129 William F. Mangels Four-Row Carousel
William F. Mangels Four-Row Carousel
William F. Mangels Four-Row Carousel
August 26, 1987
(#87001383)
4033 SW Canyon Road
45°30′38″N 122°43′05″W / 45.510439°N 122.718173°W / 45.510439; -122.718173 (William F. Mangels Four-Row Carousel)
As of 2013, the carousel is no longer located at these coordinates or address.
130 Markle–Pittock House
Markle–Pittock House
Markle–Pittock House
February 28, 1985
(#85000368)
1816 SW Hawthorne Terrace
45°30′27″N 122°41′55″W / 45.507389°N 122.698711°W / 45.507389; -122.698711 (Markle–Pittock House)
131 Morris Marks House
Morris Marks House
Morris Marks House
December 30, 1975
(#75001596)
1501 SW Harrison Street
45°30′49″N 122°41′30″W / 45.513550°N 122.691551°W / 45.513550; -122.691551 (Morris Marks House)
132 Marquam Manor
Marquam Manor
Marquam Manor
May 27, 1993
(#93000449)
3211 SW 10th Avenue
45°29′58″N 122°41′26″W / 45.499579°N 122.690433°W / 45.499579; -122.690433 (Marquam Manor)
133 Medical Arts Building
Medical Arts Building
Medical Arts Building
November 6, 1986
(#86002968)
1020 SW Taylor Street
45°31′07″N 122°41′00″W / 45.518643°N 122.683443°W / 45.518643; -122.683443 (Medical Arts Building)
134 Meier & Frank Building
Meier & Frank Building
Meier & Frank Building
July 8, 1982
(#82003744)
621 SW 5th Avenue
45°31′09″N 122°40′41″W / 45.519217°N 122.677920°W / 45.519217; -122.677920 (Meier & Frank Building)
135 L. B. Menefee House
L. B. Menefee House
L. B. Menefee House
October 30, 1989
(#89001866)
1634 SW Myrtle Street
45°30′37″N 122°41′41″W / 45.510183°N 122.694744°W / 45.510183; -122.694744 (L. B. Menefee House)
136 Mohawk Building
Mohawk Building
Mohawk Building
September 12, 1996
(#96001002)
708–724 SW 3rd Avenue
45°31′04″N 122°40′31″W / 45.517903°N 122.675331°W / 45.517903; -122.675331 (Mohawk Building)
137 Morgan Building
Morgan Building
Morgan Building
September 12, 1996
(#96001003)
720 SW Washington Street
45°31′14″N 122°40′46″W / 45.520628°N 122.679523°W / 45.520628; -122.679523 (Morgan Building)
138 Morrison Bridge
Morrison Bridge
Morrison Bridge
November 14, 2012
(#12000933)
Spanning the Willamette River at river mile 12.8
45°31′04″N 122°40′11″W / 45.517895°N 122.669692°W / 45.517895; -122.669692 (Morrison Bridge)
Part of the Willamette River Highway Bridges of Portland, Oregon MPS
139 Multnomah County Courthouse
Multnomah County Courthouse
Multnomah County Courthouse
June 11, 1979
(#79002136)
1021 SW 4th Avenue
45°30′59″N 122°40′42″W / 45.516328°N 122.678319°W / 45.516328; -122.678319 (Multnomah County Courthouse)
140 Multnomah Hotel
Multnomah Hotel
Multnomah Hotel
February 28, 1985
(#85000369)
319 SW Pine Street
45°31′19″N 122°40′27″W / 45.522019°N 122.674053°W / 45.522019; -122.674053 (Multnomah Hotel)
141 Multnomah School
Multnomah School
Multnomah School
March 4, 2020
(#100005016)
7688 SW Capitol Highway
45°28′06″N 122°42′36″W / 45.468243°N 122.709952°W / 45.468243; -122.709952 (Multnomah School)
142 Neighborhood House
Neighborhood House
Neighborhood House
July 10, 1979
(#79003737)
3030 SW 2nd Avenue
45°30′04″N 122°40′46″W / 45.5011°N 122.6794°W / 45.5011; -122.6794 (Neighborhood House)
143 Neighbors of Woodcraft Building
Neighbors of Woodcraft Building
Neighbors of Woodcraft Building
February 22, 1996
(#96000123)
1410–1412 SW Morrison Street
45°31′15″N 122°41′12″W / 45.5209°N 122.6867°W / 45.5209; -122.6867 (Neighbors of Woodcraft Building)
144 New Fliedner Building
New Fliedner Building
New Fliedner Building
October 26, 2020
(#100005725)
1017 SW Washington Street
45°31′18″N 122°40′54″W / 45.521545°N 122.681576°W / 45.521545; -122.681576 (New Fliedner Building)
145 New Heathman Hotel
New Heathman Hotel
New Heathman Hotel
February 16, 1984
(#84003087)
712 SW Salmon Street
45°31′02″N 122°40′52″W / 45.5171°N 122.6811°W / 45.5171; -122.6811 (New Heathman Hotel)
146 New Imperial Hotel
New Imperial Hotel
New Imperial Hotel
October 24, 2003
(#03001068)
400 SW Broadway
45°31′16″N 122°40′42″W / 45.5211°N 122.6784°W / 45.5211; -122.6784 (New Imperial Hotel)
147 Nicholas–Lang House
Nicholas–Lang House
Nicholas–Lang House
March 13, 1979
(#79002137)
2030 SW Vista Avenue
45°30′44″N 122°41′50″W / 45.5121°N 122.6972°W / 45.5121; -122.6972 (Nicholas–Lang House)
148 Dr. A. S. Nichols House
Dr. A. S. Nichols House
Dr. A. S. Nichols House
March 5, 1992
(#92000090)
1961 SW Vista Avenue
45°30′47″N 122°41′51″W / 45.5130°N 122.6975°W / 45.5130; -122.6975 (Dr. A. S. Nichols House)
149 Dr. Herbert S. Nichols House
Dr. Herbert S. Nichols House
Dr. Herbert S. Nichols House
June 1, 1990
(#90000829)
1925 SW Vista Avenue
45°30′48″N 122°41′51″W / 45.5134°N 122.6974°W / 45.5134; -122.6974 (Dr. Herbert S. Nichols House)
150 Northwestern National Bank Building
Northwestern National Bank Building
Northwestern National Bank Building
September 12, 1996
(#96001001)
621 SW Morrison Street
45°31′09″N 122°40′44″W / 45.5193°N 122.6790°W / 45.5193; -122.6790 (Northwestern National Bank Building)
151 Odd Fellows Building
Odd Fellows Building
Odd Fellows Building
October 24, 1980
(#80003372)
1001–1019 SW 10th Avenue
45°31′04″N 122°41′01″W / 45.5179°N 122.6836°W / 45.5179; -122.6836 (Odd Fellows Building)
152 Olds, Wortman and King Department Store
Olds, Wortman and King Department Store
Olds, Wortman and King Department Store
February 20, 1991
(#91000057)
921 SW Morrison Street
45°31′13″N 122°40′53″W / 45.5202°N 122.6814°W / 45.5202; -122.6814 (Olds, Wortman and King Department Store)
153 Pacific Building
Pacific Building
Pacific Building
March 5, 1992
(#92000091)
520 SW Yamhill Street
45°31′05″N 122°40′43″W / 45.5181°N 122.6785°W / 45.5181; -122.6785 (Pacific Building)
154 Paramount Theatre
Paramount Theatre
Paramount Theatre
April 22, 1976
(#76001585)
1037 SW Broadway
45°31′01″N 122°40′53″W / 45.5169°N 122.6815°W / 45.5169; -122.6815 (Paramount Theatre)
155 Peck Bros. and Bartle Tire Service Company Building
Peck Bros. and Bartle Tire Service Company Building
Peck Bros. and Bartle Tire Service Company Building
February 27, 2003
(#03000072)
900 SW 13th Avenue
45°31′09″N 122°41′09″W / 45.5193°N 122.6857°W / 45.5193; -122.6857 (Peck Bros. and Bartle Tire Service Company Building)
156 Louis Pfunder House
Louis Pfunder House
Louis Pfunder House
June 10, 2005
(#05000574)
2211 SW Vista Avenue
45°30′40″N 122°41′54″W / 45.5112°N 122.6984°W / 45.5112; -122.6984 (Louis Pfunder House)
157 Charles Piggott House
Charles Piggott House
Charles Piggott House
March 28, 1979
(#79002139)
2591 SW Buckingham Avenue
45°30′23″N 122°41′14″W / 45.5063°N 122.6871°W / 45.5063; -122.6871 (Charles Piggott House)
158 Pioneer Courthouse
Pioneer Courthouse
Pioneer Courthouse
March 20, 1973
(#73001582)
520 SW Morrison Street
45°31′07″N 122°40′42″W / 45.5186°N 122.6784°W / 45.5186; -122.6784 (Pioneer Courthouse)
Built in 1875 and restored in the 1970s, this was one of the first monumental buildings in the Pacific Northwest. It has served as a U.S. courthouse, a customhouse, and a post office. It underwent another rehabilitation in the 2000s.[19]
159 George Pipes House
George Pipes House
George Pipes House
February 22, 1991
(#91000131)
2526 SW St. Helens Court
45°30′35″N 122°42′06″W / 45.5098°N 122.7016°W / 45.5098; -122.7016 (George Pipes House)
160 Martin Luther Pipes House
Martin Luther Pipes House
Martin Luther Pipes House
March 6, 1987
(#87000310)
2675 SW Vista Avenue
45°30′23″N 122°42′15″W / 45.5063°N 122.7043°W / 45.5063; -122.7043 (Martin Luther Pipes House)
161 Pittock Block
Pittock Block
Pittock Block
September 8, 1987
(#87001507)
921 SW Washington Street
45°31′17″N 122°40′51″W / 45.5215°N 122.6807°W / 45.5215; -122.6807 (Pittock Block)
162 Portland (steam tug)
Portland (steam tug)
Portland (steam tug)
August 14, 1997
(#97000847)
Berthed on the Willamette River at the foot of SW Pine Street
45°31′12″N 122°40′11″W / 45.5201°N 122.6698°W / 45.5201; -122.6698 (Portland (steam tug))
163 Portland Art Museum
Portland Art Museum
Portland Art Museum
December 31, 1974
(#74001710)
1219 SW Park Avenue
45°30′58″N 122°41′01″W / 45.516211°N 122.683515°W / 45.516211; -122.683515 (Portland Art Museum)
164 Portland City Hall
Portland City Hall
Portland City Hall
November 21, 1974
(#74001711)
1220 SW 5th Avenue
45°30′54″N 122°40′45″W / 45.515014°N 122.679122°W / 45.515014; -122.679122 (Portland City Hall)
165 Portland Garden Club
Portland Garden Club
Portland Garden Club
October 7, 2005
(#05001151)
1132 SW Vista Avenue
45°31′12″N 122°41′52″W / 45.520061°N 122.697884°W / 45.520061; -122.697884 (Portland Garden Club)
166 Portland Police Block
Portland Police Block
Portland Police Block
June 6, 1985
(#85001185)
209 SW Oak Street
45°31′15″N 122°40′24″W / 45.520930°N 122.673280°W / 45.520930; -122.673280 (Portland Police Block)
Boundary decrease approved April 3, 2020.
167 Portland Public Service Building
Portland Public Service Building
Portland Public Service Building
October 25, 2011
(#11000770)
1120 SW 5th Avenue
45°30′56″N 122°40′43″W / 45.515635°N 122.678675°W / 45.515635; -122.678675 (Portland Public Service Building)
Commonly known as the Portland Building
168 Portland Skidmore/Old Town Historic District
Portland Skidmore/Old Town Historic District
Portland Skidmore/Old Town Historic District
December 6, 1975
(#75001597)
Roughly bounded by the Willamette River,[e] NW Everett Street, NW/SW 3rd Avenue, and SW Oak Street
45°31′23″N 122°40′18″W / 45.523111°N 122.671569°W / 45.523111; -122.671569 (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.[19] Also extends into Northwest Portland.
169 Portland Yamhill Historic District
Portland Yamhill Historic District
Portland Yamhill Historic District
July 30, 1976
(#76001587)
Roughly bounded by SW Taylor and Morrison Streets, SW 2nd Avenue, and the Willamette River
45°31′01″N 122°40′26″W / 45.516985°N 122.673972°W / 45.516985; -122.673972 (Portland Yamhill Historic District)
170 Portland Zoo Railway Historic District
Portland Zoo Railway Historic District
Portland Zoo Railway Historic District
March 4, 2020
(#100005018)
4001 SW Canyon Road
45°30′40″N 122°42′37″W / 45.51102°N 122.71027°W / 45.51102; -122.71027 (Portland Zoo Railway Historic District)
171 Postal Building
Postal Building
Postal Building
March 14, 1978
(#78002321)
502–513 SW 3rd Avenue
45°31′09″N 122°40′28″W / 45.519289°N 122.674576°W / 45.519289; -122.674576 (Postal Building)
172 Ira F. Powers Building
Ira F. Powers Building
Ira F. Powers Building
December 2, 1985
(#85003082)
804–810 SW 3rd Avenue
45°31′02″N 122°40′32″W / 45.517295°N 122.675663°W / 45.517295; -122.675663 (Ira F. Powers Building)
173 O. L. Price House
O. L. Price House
O. L. Price House
August 11, 1988
(#88001242)
2681 SW Buena Vista Drive
45°30′34″N 122°42′16″W / 45.509429°N 122.704407°W / 45.509429; -122.704407 (O. L. Price House)
174 Public Service Building and Garage
Public Service Building and Garage
Public Service Building and Garage
September 12, 1996
(#96000998)
920 SW 6th Avenue
45°31′02″N 122°40′44″W / 45.517271°N 122.679015°W / 45.517271; -122.679015 (Public Service Building and Garage)
175 Railway Exchange Building and Huber's Restaurant
Railway Exchange Building and Huber's Restaurant
Railway Exchange Building and Huber's Restaurant
March 13, 1979
(#79002132)
320 SW Harvey Milk Street
45°31′13″N 122°40′30″W / 45.520230°N 122.675022°W / 45.520230; -122.675022 (Railway Exchange Building and Huber's Restaurant)
176 Rosamond Coursen and Walter R. Reed House
Rosamond Coursen and Walter R. Reed House
Rosamond Coursen and Walter R. Reed House
February 23, 1990
(#90000288)
2036–2038 SW Main Street
45°31′12″N 122°41′41″W / 45.519949°N 122.694841°W / 45.519949; -122.694841 (Rosamond Coursen and Walter R. Reed House)
177 Samuel G. Reed House
Samuel G. Reed House
Samuel G. Reed House
October 17, 1990
(#90001516)
2615 SW Vista Avenue
45°30′31″N 122°42′12″W / 45.508720°N 122.703313°W / 45.508720; -122.703313 (Samuel G. Reed House)
178 Roosevelt Hotel
Roosevelt Hotel
Roosevelt Hotel
March 5, 1998
(#98000211)
1005 SW Park Avenue
45°31′04″N 122°40′57″W / 45.517702°N 122.682564°W / 45.517702; -122.682564 (Roosevelt Hotel)
179 Dr. J. J. Rosenberg House
Dr. J. J. Rosenberg House
Dr. J. J. Rosenberg House
June 1, 1990
(#90000828)
1792 SW Montgomery Drive
45°30′56″N 122°41′50″W / 45.515613°N 122.697351°W / 45.515613; -122.697351 (Dr. J. J. Rosenberg House)
180 Dr. James Rosenfeld House
Dr. James Rosenfeld House
Dr. James Rosenfeld House
February 23, 1989
(#89000060)
2125 SW 21st Avenue
45°30′43″N 122°41′57″W / 45.511901°N 122.699259°W / 45.511901; -122.699259 (Dr. James Rosenfeld House)
181 St. James Lutheran Church
St. James Lutheran Church
St. James Lutheran Church
May 21, 1975
(#75001598)
1315 SW Park Avenue
45°30′56″N 122°41′01″W / 45.515632°N 122.683613°W / 45.515632; -122.683613 (St. James Lutheran Church)
182 Charles J. and Elsa Schnabel House
Charles J. and Elsa Schnabel House
Charles J. and Elsa Schnabel House
September 8, 1987
(#87001496)
2375 SW Park Place
45°31′17″N 122°41′59″W / 45.521515°N 122.699780°W / 45.521515; -122.699780 (Charles J. and Elsa Schnabel House)
183 Maurice Seitz House
Maurice Seitz House
Maurice Seitz House
October 17, 1990
(#90001515)
1495 SW Clifton Street
45°30′39″N 122°41′33″W / 45.510802°N 122.692518°W / 45.510802; -122.692518 (Maurice Seitz House)
184 Selling Building
Selling Building
Selling Building
October 17, 1991
(#91001554)
610 SW Alder Street
45°31′10″N 122°40′43″W / 45.519553°N 122.678615°W / 45.519553; -122.678615 (Selling Building)
185 Seward Hotel
Seward Hotel
Seward Hotel
February 28, 1985
(#85000370)
611–619 SW 10th Avenue
45°31′14″N 122°40′56″W / 45.520553°N 122.682167°W / 45.520553; -122.682167 (Seward Hotel)
Building currently serves as the east wing of the Sentinel Hotel.
186 Sherlock Building
Sherlock Building
Sherlock Building
October 20, 1977
(#77001111)
320 SW Oak Street
45°31′15″N 122°40′28″W / 45.520798°N 122.674493°W / 45.520798; -122.674493 (Sherlock Building)
187 Alfred H. and Mary E. Smith House
Alfred H. and Mary E. Smith House
Alfred H. and Mary E. Smith House
September 6, 2007
(#07000926)
1806 SW High Street
45°30′25″N 122°41′56″W / 45.506828°N 122.698803°W / 45.506828; -122.698803 (Alfred H. and Mary E. Smith House)
188 Milton W. Smith House
Milton W. Smith House
Milton W. Smith House
January 11, 1980
(#80004547)
3434 S Kelly Avenue[b]
45°29′53″N 122°40′28″W / 45.498151°N 122.674559°W / 45.498151; -122.674559 (Milton W. Smith House)
189 Walter V. Smith House
Walter V. Smith House
Walter V. Smith House
February 19, 1993
(#93000020)
1943 SW Montgomery Drive
45°30′49″N 122°41′55″W / 45.513566°N 122.698601°W / 45.513566; -122.698601 (Walter V. Smith House)
190 South Park Blocks
South Park Blocks
South Park Blocks
March 23, 2022
(#100007518)
1003 SW Park Ave.
45°31′04″N 122°40′56″W / 45.5177°N 122.6823°W / 45.5177; -122.6823 (South Park Blocks)
191 South Portland Historic District
South Portland Historic District
South Portland Historic District
July 31, 1998
(#98000951)
Roughly Bounded by SW Arthur Street, S Naito Parkway, S Grover Street, S Hood Avenue, S Curry Street, and SW Barbur Boulevard[b]
45°29′58″N 122°40′44″W / 45.499407°N 122.678900°W / 45.499407; -122.678900 (South Portland Historic District)
192 Sovereign Hotel
Sovereign Hotel
Sovereign Hotel
December 2, 1981
(#81000520)
710–716 SW Madison Street
45°30′57″N 122°40′54″W / 45.515939°N 122.681779°W / 45.515939; -122.681779 (Sovereign Hotel)
193 Spalding Building
Spalding Building
Spalding Building
October 7, 1982
(#82001513)
311–319 SW Washington Street
45°31′11″N 122°40′30″W / 45.519837°N 122.674976°W / 45.519837; -122.674976 (Spalding Building)
194 Arthur Champlin and Margaret Fenton Spencer House
Arthur Champlin and Margaret Fenton Spencer House
Arthur Champlin and Margaret Fenton Spencer House
August 5, 1999
(#99000942)
1812 SW Myrtle Street
45°30′38″N 122°41′48″W / 45.510661°N 122.696678°W / 45.510661; -122.696678 (Arthur Champlin and Margaret Fenton Spencer House)
195 Stevens Building
Stevens Building
Stevens Building
March 5, 1998
(#98000213)
812 SW Washington Street
45°31′15″N 122°40′49″W / 45.520836°N 122.680351°W / 45.520836; -122.680351 (Stevens Building)
196 Stratton–Cornelius House
Stratton–Cornelius House
Stratton–Cornelius House
March 8, 1978
(#78002322)
2182 SW Yamhill Street
45°31′20″N 122°41′47″W / 45.522361°N 122.696440°W / 45.522361; -122.696440 (Stratton–Cornelius House)
197 Alice Henderson Strong House
Alice Henderson Strong House
Alice Henderson Strong House
October 17, 1990
(#90001520)
2241 SW Montgomery Drive
45°30′43″N 122°42′04″W / 45.511860°N 122.700986°W / 45.511860; -122.700986 (Alice Henderson Strong House)
198 Swetland Building
Swetland Building
Swetland Building
April 24, 2007
(#07000367)
500 SW 5th Avenue
45°31′12″N 122°40′36″W / 45.519872°N 122.676725°W / 45.519872; -122.676725 (Swetland Building)
199 Peter Taylor House and Gotlieb Haehlen House
Peter Taylor House and Gotlieb Haehlen House
Peter Taylor House and Gotlieb Haehlen House
August 1, 1984
(#84003091)
2806–2818 SW 1st Avenue
45°30′10″N 122°40′42″W / 45.502758°N 122.678444°W / 45.502758; -122.678444 (Peter Taylor House and Gotlieb Haehlen House)
200 Telegram Building
Telegram Building
Telegram Building
January 28, 1994
(#93001560)
1101–1117 SW Washington Street
45°31′19″N 122°40′57″W / 45.521917°N 122.682619°W / 45.521917; -122.682619 (Telegram Building)
201 Terminal Sales Building
Terminal Sales Building
Terminal Sales Building
October 17, 1991
(#91001555)
1220 SW Morrison Street
45°31′14″N 122°41′05″W / 45.520436°N 122.684616°W / 45.520436; -122.684616 (Terminal Sales Building)
202 Terwilliger Parkway
Terwilliger Parkway
Terwilliger Parkway
March 1, 2021
(#100006188)
3000 SW Terwilliger Blvd.
45°30′09″N 122°41′00″W / 45.5026°N 122.6834°W / 45.5026; -122.6834 (Terwilliger Parkway)
203 Abraham Tichner House
Abraham Tichner House
Abraham Tichner House
August 23, 2000
(#00001022)
114 SW Kingston Avenue
45°31′24″N 122°42′23″W / 45.5233°N 122.7064°W / 45.5233; -122.7064 (Abraham Tichner House)
204 The Town Club
The Town Club
The Town Club
March 6, 1987
(#87000328)
2115 SW Salmon Street
45°31′16″N 122°41′41″W / 45.5210°N 122.6946°W / 45.5210; -122.6946 (The Town Club)
205 U.S. Courthouse
U.S. Courthouse
U.S. Courthouse
April 30, 1979
(#79002142)
620 SW Main Street
45°30′58″N 122°40′51″W / 45.5162°N 122.6808°W / 45.5162; -122.6808 (U.S. Courthouse)
206 United States National Bank Building
United States National Bank Building
United States National Bank Building
October 9, 1986
(#86002842)
321–331 SW 6th Avenue
45°31′17″N 122°40′40″W / 45.5214°N 122.6779°W / 45.5214; -122.6779 (United States National Bank Building)
207 University Club
University Club
University Club
July 26, 1979
(#79002144)
1225 SW 6th Avenue
45°30′55″N 122°40′52″W / 45.5154°N 122.6810°W / 45.5154; -122.6810 (University Club)
208 Villa St. Clara Apartments
Villa St. Clara Apartments
Villa St. Clara Apartments
May 5, 2000
(#00000449)
909 SW 12th Avenue
45°31′09″N 122°41′07″W / 45.5191°N 122.6853°W / 45.5191; -122.6853 (Villa St. Clara Apartments)
209 Visitors Information Center
Visitors Information Center
Visitors Information Center
September 24, 2010
(#10000801)
1020 SW Naito Parkway
45°30′54″N 122°40′24″W / 45.5150°N 122.6733°W / 45.5150; -122.6733 (Visitors Information Center)
In this, his only major non-residential commission, master architect John Yeon combined the principles of the International style with strong influences of the Northwest Regional style, which he pioneered. Northwest Regional elements include the naturally-inspired color scheme, the use of plywood walls and louvered ventilation panels, and concern for the site's unique views.[21]
210 Vista Avenue Viaduct
Vista Avenue Viaduct
Vista Avenue Viaduct
April 26, 1984
(#84003093)
1200 SW Vista Avenue
45°31′09″N 122°41′52″W / 45.5191°N 122.6978°W / 45.5191; -122.6978 (Vista Avenue Viaduct)
211 Waldo Block
Waldo Block
Waldo Block
April 29, 1982
(#82003746)
431–433 SW 2nd Avenue
45°31′10″N 122°40′26″W / 45.5195°N 122.6740°W / 45.5195; -122.6740 (Waldo Block)
212 Washington Park Reservoirs Historic District
Washington Park Reservoirs Historic District
Washington Park Reservoirs Historic District
January 15, 2004
(#03001447)
2403–2404 SW Jefferson Street
45°31′11″N 122°42′10″W / 45.5196°N 122.7027°W / 45.5196; -122.7027 (Washington Park Reservoirs Historic District)
213 Aubrey R. Watzek House
Aubrey R. Watzek House
Aubrey R. Watzek House
November 1, 1974
(#74001715)
1061 SW Skyline Boulevard
45°30′54″N 122°43′41″W / 45.5151°N 122.7280°W / 45.5151; -122.7280 (Aubrey R. Watzek House)
1937 John Yeon house combined International Style with regional tastes to create Northwest Regional style
214 Wells Fargo Building
Wells Fargo Building
Wells Fargo Building
October 9, 1986
(#86002839)
309–319 SW 6th Avenue
45°31′18″N 122°40′39″W / 45.5216°N 122.6776°W / 45.5216; -122.6776 (Wells Fargo Building)
215 William Bittle Wells House
William Bittle Wells House
William Bittle Wells House
June 16, 1989
(#89000519)
1515 SW Clifton Street
45°30′40″N 122°41′36″W / 45.5110°N 122.6932°W / 45.5110; -122.6932 (William Bittle Wells House)
216 Wheeldon Annex
Wheeldon Annex
Wheeldon Annex
March 4, 2020
(#100005015)
929–935 SW Salmon Street
45°31′05″N 122°40′58″W / 45.5181°N 122.6828°W / 45.5181; -122.6828 (Wheeldon Annex)
217 Wheeldon Apartment Building
Wheeldon Apartment Building
Wheeldon Apartment Building
October 25, 1990
(#90001591)
910 SW Park Avenue
45°31′05″N 122°40′52″W / 45.5180°N 122.6812°W / 45.5180; -122.6812 (Wheeldon Apartment Building)
218 Cora Bryant Wheeler House
Cora Bryant Wheeler House
Cora Bryant Wheeler House
February 23, 1990
(#90000295)
1841 SW Montgomery Drive
45°30′53″N 122°41′53″W / 45.5146°N 122.6980°W / 45.5146; -122.6980 (Cora Bryant Wheeler House)
Architect A. E. Doyle designed this 1923 Arts and Crafts house, with its complex lines and massing, to take full advantage of its prominent and demanding ridgetop location. The Wheeler House became an important later addition to the portfolio that made Doyle one of Portland's leading architects. Junior partner Pietro Belluschi and apprentice Richard Sundeleaf provided on-site construction supervision.[22]
219 James E. Wheeler House
James E. Wheeler House
James E. Wheeler House
October 17, 1990
(#90001518)
2417 SW 16th Avenue
45°30′31″N 122°41′44″W / 45.5087°N 122.6955°W / 45.5087; -122.6955 (James E. Wheeler House)
220 Catherine White House
Catherine White House
Catherine White House
March 10, 1983
(#83002176)
1924 SW 14th Avenue
45°30′43″N 122°41′27″W / 45.5120°N 122.6909°W / 45.5120; -122.6909 (Catherine White House)
221 Whitney and Gray Building and Jake's Famous Crawfish Restaurant
Whitney and Gray Building and Jake's Famous Crawfish Restaurant
Whitney and Gray Building and Jake's Famous Crawfish Restaurant
August 11, 1983
(#83002177)
401–409 SW 12th Avenue
45°31′21″N 122°41′01″W / 45.5225°N 122.6835°W / 45.5225; -122.6835 (Whitney and Gray Building and Jake's Famous Crawfish Restaurant)
222 Wilcox Building
Wilcox Building
Wilcox Building
February 23, 1989
(#89000058)
506 SW 6th Avenue
45°31′13″N 122°40′39″W / 45.5202°N 122.6776°W / 45.5202; -122.6776 (Wilcox Building)
223 Woodlark Building
Woodlark Building
Woodlark Building
August 8, 2014
(#14000482)
813–817 SW Alder Street
45°31′14″N 122°40′50″W / 45.520560°N 122.680493°W / 45.520560; -122.680493 (Woodlark Building)
224 H. C. Wortman House
H. C. Wortman House
H. C. Wortman House
August 11, 1988
(#88001245)
1111 SW Vista Avenue
45°31′13″N 122°41′55″W / 45.520299°N 122.698573°W / 45.520299; -122.698573 (H. C. Wortman House)
225 Yeon Building
Yeon Building
Yeon Building
January 21, 1994
(#93001497)
520–530 SW 5th Avenue
45°31′10″N 122°40′36″W / 45.519570°N 122.676769°W / 45.519570; -122.676769 (Yeon Building)
226 John Eben Young House
John Eben Young House
John Eben Young House
August 25, 1988
(#88001312)
916 SW King Avenue
45°31′18″N 122°41′43″W / 45.521754°N 122.695199°W / 45.521754; -122.695199 (John Eben Young House)
227 Walter S. Zimmerman House
Walter S. Zimmerman House
Walter S. Zimmerman House
February 28, 1991
(#91000141)
1840 SW Hawthorne Terrace
45°30′28″N 122°41′57″W / 45.507698°N 122.699141°W / 45.507698; -122.699141 (Walter S. Zimmerman House)
Architect Wade Hampton Pipes (1877–1961) was the most prominent advocate of the English Arts and Crafts movement in Oregon during his active career (beginning 1911). This 1931 house, designed for logging and railway businessman Walter Zimmerman, represents a transitional step in the evolution of Pipes's work, moving from traditional stucco walls to brick and adding other modern details.[23]
228 Zion Lutheran Church
Zion Lutheran Church
Zion Lutheran Church
March 8, 1996
(#96000169)
1015 SW 18th Avenue
45°31′11″N 122°41′31″W / 45.519765°N 122.692057°W / 45.519765; -122.692057 (Zion Lutheran Church)
Master architect Pietro Belluschi employed a number of innovations in this 1950 church, a pioneering example of the application of modern architectural principles to a religious building. Using local materials, influences, and artists and craftsmen, it represents the Northwest Regional style of modern architecture, which Belluschi helped develop.[24]

Former listings

[5] Name on the Register Image Date listedDate removed Location Description
1 Canterbury Castle
Canterbury Castle
Canterbury Castle
September 8, 1987[25]
(#87001509)
October 13, 2010[26] 2910 SW Canterbury Lane (former)[25]
This 1931 house was designed by J.O. Frye to resemble Canterbury Castle in England on the exterior, and to evoke the Art Deco styling of Hollywood of the 1920s on the interior. It was demolished in 2009 after failing to meet municipal safety codes.[27]
2 Espey Boarding House September 19, 1979
(#79002131)
April 14, 1989 2601-2605 SW Water Ave.
Demolished in November 1988.
3 Edward Knox Haseltine House November 15, 1984[28][29]
(#84000481)
December 28, 1994 1616 SW Spring Street (former)[28]
Demolished on July 5, 1994.
4 Edward C. Hochapfel House August 11, 1983
(#83002171)
May 20, 2003[30] 1520 SW 11th Ave.
Demolished on November 1, 2000.
5 Jefferson Substation
Jefferson Substation
Jefferson Substation
May 31, 1980
(#80003368)
April 5, 2021 37 SW Jefferson Street
45°30′50″N 122°40′31″W / 45.513826°N 122.675384°W / 45.513826; -122.675384 (Jefferson Substation)
6 Knights of Columbus Building June 1, 1990[28][29]
(#90000830)
March 18, 1998 804 SW Taylor Street (former)[28]
Demolished in 1997.

See also

Notes

  1. ^ The three bridges in the bond-funded package were the Burnside Bridge, Ross Island Bridge, and Sellwood Bridge (which has since been demolished and replaced). Lindenthal was the supervising engineer for the construction of all three bridges. He was responsible for the design of the Ross Island and Sellwood bridges, but for the Burnside Bridge he adapted a design by Ira G. Hedrick and Robert E. Kremers. Hedrick and Kremers were removed from the project due to the corruption scandal.
  2. ^ a b c d e This property as listed on the National Register has a Southwest Portland address. The address shown has been updated to reflect the creation of the new South Portland addressing area on May 1, 2020.
  3. ^ Hotel Ramapo was previously listed on the National Register as "Franklin Hotel". Updated documentation accepted by the Keeper on January 2, 2013, showed that the "Franklin Hotel" name was in error; the building has never been referred to by that name. Accordingly the name listed on the National Register has been corrected.
  4. ^ The Ladd Carriage House was originally listed on the National Register on February 12, 1980. It was delisted on January 4, 2008 due to a temporary relocation to accommodate construction of underground parking in 2007. After a successful conclusion to the temporary relocation, substantially retaining the carriage house's historic integrity on its original site, it was relisted on January 7, 2010.[16]
  5. ^ The Portland Skidmore/Old Town Historic District's National Register nomination form states that the east boundary of the district is Harbor Drive,[20] a thoroughfare which was removed subsequent to the district's listing on the National Register. The Willamette River is used here as an approximation of the alignment of Harbor Drive.

References

  1. ^ Andrus, Patrick W.; Shrimpton, Rebecca H.; et al. (2002), How to Apply the National Register Criteria for Evaluation, National Register Bulletin, 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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 2024.
  5. ^ a b Numbers represent an alphabetical 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. ^ Ferriday, Virginia Guest (August 1985), National Register of Historic Places Inventory—Nomination Form: Ainsworth, Maud and Belle, House (PDF), archived (PDF) from the original on May 12, 2017, retrieved April 18, 2012.
  8. ^ Bingham, Larry (September 14, 2010). "Arlington Club lands spot on National Register of Historic Places". The Oregonian. Retrieved September 15, 2010.
  9. ^ "Stumptown Stumper". Portland Tribune. July 24, 2008. p. A4. Archived from the original on June 8, 2011. Retrieved March 1, 2015.
  10. ^ Fitzgerald, Kimberli; McFeeters-Krone, Amy (June 2006), National Register of Historic Places Registration Form: Baruh–Zell House (PDF), archived (PDF) from the original on May 1, 2018, retrieved February 25, 2013.
  11. ^ Beckham, Stephen Dow (December 1989), National Register of Historic Places Registration Form: Bates, John M. and Elizabeth, House No. 1 (PDF), retrieved November 15, 2013.
  12. ^ Kramer, George (September 20, 2012), National Register of Historic Places Registration Form: Burnside Bridge (PDF), archived (PDF) from the original on April 26, 2021, retrieved April 25, 2021.
  13. ^ Multnomah County Library (July 10, 2008). "History – Multnomah County Library". Retrieved January 23, 2009.
  14. ^ Gragg, Randy (September 24, 2006). "Recycling the Armory". The Oregonian. Portland. p. O1.
  15. ^ Evans, Gail E. H. (April 26, 1979), National Register of Historic Places Inventory — Nomination Form: Hyland, Olive and Ellsworth Apartments (PDF), retrieved November 8, 2013.
  16. ^ Spencer-Hartle, Brandon; Engeman, Jessica (June 15, 2009), National Register of Historic Places Registration Form: Ladd Carriage House (PDF), retrieved February 10, 2014.
  17. ^ Demuth, Kimberly (August 9, 1993), National Register of Historic Places Registration Form: Long, A. G., House (PDF), retrieved August 18, 2013.
  18. ^ Demuth, Kimberly (November 12, 1992), National Register of Historic Places Registration Form: Malarkey, Daniel J., House (PDF), retrieved August 21, 2013.
  19. ^ a b National Park Service. "National Historic Landmark Program: NHL Database". Archived from the original on June 6, 2004. Retrieved December 27, 2008.
  20. ^ Olson, Gregg; Sutton, Robert K. (September 4, 1975), National Register of Historic Places Inventory — Nomination Form: Portland Skidmore/Old Town Historic District (PDF), retrieved November 17, 2013.
  21. ^ Minor, Kristen (February 20, 2010), National Register of Historic Places Registration Form: Visitors Information Center (PDF), retrieved July 5, 2013.
  22. ^ Fiscus, James; Darby, Melissa (July 31, 1989), National Register of Historic Places Registration Form: Wheeler, Cora Bryant, House (PDF), retrieved July 5, 2013.
  23. ^ Tess, John M.; Ritz, Richard E. (July 15, 1990), National Register of Historic Places Registration Form: Zimmerman, Walter S., House (PDF), retrieved July 3, 2013.
  24. ^ Farr, Libby Dawson; Grams, Theodore C.W. (July 26, 1995). "National Register of Historic Places Registration Form: Zion Lutheran Church" (PDF). Retrieved August 22, 2013.
  25. ^ a b Oregon Parks and Recreation Department (August 8, 2008). "Oregon National Register List" (PDF). Retrieved October 9, 2008.
  26. ^ National Park Service (October 22, 2010). "Weekly List of Actions Taken on Properties: 10/12/10 through 10/15/10". Retrieved October 22, 2010.
  27. ^ Lednicer, Lisa Grace (May 28, 2009). "Portland's Canterbury (Lane) Castle is coming down". The Oregonian. Portland. Retrieved October 22, 2010.
  28. ^ a b c d National Park Service (March 27, 1998). "Weekly List of Actions Taken on Properties: 3/16/98 through 3/20/98". Retrieved October 22, 2010.
  29. ^ a b National Park Service. "Weekly List of Listed Properties: 1995" (PDF). p. 4. Retrieved December 17, 2011.
  30. ^ National Park Service (May 30, 2003). "Weekly List of Actions Taken on Properties: 5/19/03 through 5/23/03". Retrieved March 1, 2015.

External links