National Register of Historic Places listings in Northeast 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 Northeast 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 Simon Abraham Duplex
Simon Abraham Duplex
August 5, 1999
(#99000945)
522–530 NE San Rafael Street
45°32′13″N 122°39′36″W / 45.536899°N 122.660037°W / 45.536899; -122.660037 (Simon Abraham Duplex)
This 1890 Queen Anne house is one of extremely few duplexes in the Eliot neighborhood remaining from the late 19th/early 20th centuries. Its early ownership by German Americans and Scandinavian Americans testifies to the settlement by ethnic immigrants in this part of the former city of Albina.[7]
2 Frederick Armbruster Cottage
Frederick Armbruster Cottage
February 16, 2001
(#01000130)
502 NE Tillamook Street
45°32′16″N 122°39′38″W / 45.537664°N 122.660450°W / 45.537664; -122.660450 (Frederick Armbruster Cottage)
3 Alfred J. and Georgia A. Armstrong House
Alfred J. and Georgia A. Armstrong House
September 14, 2002
(#02001017)
509 NE Prescott Street
45°33′21″N 122°39′37″W / 45.555704°N 122.660242°W / 45.555704; -122.660242 (Alfred J. and Georgia A. Armstrong House)
4 Thomas J. Autzen House
Thomas J. Autzen House
March 9, 1992
(#92000088)
2425 NE Alameda Street
45°33′06″N 122°38′26″W / 45.551532°N 122.640417°W / 45.551532; -122.640417 (Thomas J. Autzen House)
William F. Willingham. "National Register of Historic Places listings in Northeast Portland, Oregon". The Oregon Encyclopedia. 
5 Frank C. Barnes House
Frank C. Barnes House
September 1, 1983
(#83002166)
3533 NE Klickitat Street
45°32′49″N 122°37′39″W / 45.547064°N 122.627548°W / 45.547064; -122.627548 (Frank C. Barnes House)
6 Barnhart–Wright House
Barnhart–Wright House
June 13, 1997
(#97000582)
1828 NE Knott Street
45°32′31″N 122°38′48″W / 45.541819°N 122.646681°W / 45.541819; -122.646681 (Barnhart–Wright House)
7 Bay E, West Ankeny Car Barns
Bay E, West Ankeny Car Barns
October 10, 1978
(#78002307)
2706 NE Couch Street
45°31′24″N 122°38′17″W / 45.523202°N 122.637971°W / 45.523202; -122.637971 (Bay E, West Ankeny Car Barns)
8 Boschke–Boyd House
Boschke–Boyd House
February 25, 2005
(#05000094)
2211 NE Thompson Street
45°32′21″N 122°38′34″W / 45.539215°N 122.642900°W / 45.539215; -122.642900 (Boschke–Boyd House)
9 George W. and Hetty A. Bowers House
George W. and Hetty A. Bowers House
September 23, 2011
(#11000702)
114 NE 22nd Avenue
45°31′26″N 122°38′36″W / 45.523889°N 122.643333°W / 45.523889; -122.643333 (George W. and Hetty A. Bowers House)
[8]
10 F. E. Bowman Apartments
F. E. Bowman Apartments
June 16, 1989
(#89000511)
1624–1636 NE Tillamook Street
45°32′14″N 122°38′55″W / 45.537201°N 122.648705°W / 45.537201; -122.648705 (F. E. Bowman Apartments)
11 John and Ellen Bowman House
John and Ellen Bowman House
January 9, 2008
(#07001377)
1719 NE Knott Street
45°32′33″N 122°38′53″W / 45.542394°N 122.647919°W / 45.542394; -122.647919 (John and Ellen Bowman House)
12 Jennie Bramhall House
Jennie Bramhall House
May 27, 1999
(#99000643)
5125 NE Garfield Avenue
45°33′37″N 122°39′47″W / 45.560269°N 122.662962°W / 45.560269; -122.662962 (Jennie Bramhall House)
13 Brick House Beautiful
Brick House Beautiful
January 27, 2012
(#11001063)
4005 NE Davis Street
45°31′31″N 122°37′18″W / 45.525203°N 122.621781°W / 45.525203; -122.621781 (Brick House Beautiful)
14 Burnside Bridge
Burnside Bridge
November 14, 2012
(#12000931)
Willamette River at RM 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
15 George Earle Chamberlain House
George Earle Chamberlain House
June 19, 1991
(#91000815)
1927 NE Tillamook Street
45°32′16″N 122°38′46″W / 45.537740°N 122.646031°W / 45.537740; -122.646031 (George Earle Chamberlain House)
16 Clovelly Garden Apartments
Clovelly Garden Apartments
May 19, 1983
(#83002169)
6307–6319 NE Martin Luther King Jr. Boulevard
45°34′05″N 122°39′42″W / 45.567923°N 122.661675°W / 45.567923; -122.661675 (Clovelly Garden Apartments)
17 Coleman–Scott House
Coleman–Scott House
November 8, 1985
(#85003504)
2110 NE 16th Avenue
45°32′16″N 122°38′57″W / 45.537655°N 122.649077°W / 45.537655; -122.649077 (Coleman–Scott House)
18 James C. and Mary A. Costello House
James C. and Mary A. Costello House
September 28, 2001
(#01001068)
2043 NE Tillamook Street
45°32′16″N 122°38′41″W / 45.537645°N 122.644676°W / 45.537645; -122.644676 (James C. and Mary A. Costello House)
19 Virgil and Beulah Crum House
Virgil and Beulah Crum House
August 5, 1999
(#99000944)
4438 NE Alameda Street
45°32′35″N 122°37′05″W / 45.543018°N 122.618025°W / 45.543018; -122.618025 (Virgil and Beulah Crum House)
20 Del Rey Apartments
Del Rey Apartments
February 20, 1991
(#91000040)
2555 NE Glisan Street
45°31′37″N 122°38′22″W / 45.527005°N 122.639563°W / 45.527005; -122.639563 (Del Rey Apartments)
21 Henry B. Dickson House
Henry B. Dickson House
August 1, 1997
(#97000849)
2123 NE 21st Avenue
45°32′16″N 122°38′41″W / 45.537839°N 122.644622°W / 45.537839; -122.644622 (Henry B. Dickson House)
22 Frank Silas Doernbecher House
Frank Silas Doernbecher House
March 14, 1978
(#78002311)
2323 NE Tillamook Street
45°32′16″N 122°38′30″W / 45.537686°N 122.641672°W / 45.537686; -122.641672 (Frank Silas Doernbecher House)
23 Emerson Apartments
Emerson Apartments
January 27, 2000
(#99001714)
5310 N Williams Avenue
45°33′43″N 122°40′00″W / 45.561858°N 122.666559°W / 45.561858; -122.666559 (Emerson Apartments)
24 Raymond and Catherine Fisher House
Raymond and Catherine Fisher House
March 2, 2006
(#06000096)
1625 NE Marine Drive
45°36′02″N 122°38′54″W / 45.600489°N 122.648357°W / 45.600489; -122.648357 (Raymond and Catherine Fisher House)
25 Gustav Freiwald House
Gustav Freiwald House
May 27, 1993
(#93000454)
1810 NE 15th Avenue
45°32′09″N 122°39′00″W / 45.535940°N 122.650107°W / 45.535940; -122.650107 (Gustav Freiwald House)
26 Lewis T. Gilliland House
Lewis T. Gilliland House
February 23, 1989
(#89000063)
2229 NE Brazee Street
45°32′27″N 122°38′33″W / 45.540748°N 122.642521°W / 45.540748; -122.642521 (Lewis T. Gilliland House)
27 Groat–Gates House
Groat–Gates House
February 23, 1989
(#89000062)
35 NE 22nd Avenue
45°31′24″N 122°38′38″W / 45.523453°N 122.643784°W / 45.523453; -122.643784 (Groat–Gates House)
28 Hancock Street Fourplex
Hancock Street Fourplex
February 11, 1993
(#93000023)
1414 NE Hancock Street
45°32′10″N 122°39′04″W / 45.536242°N 122.651032°W / 45.536242; -122.651032 (Hancock Street Fourplex)
29 William A. Haseltine House
William A. Haseltine House
October 17, 1991
(#91001551)
3231 NE U.S. Grant Place
45°32′17″N 122°37′56″W / 45.538040°N 122.632195°W / 45.538040; -122.632195 (William A. Haseltine House)
30 Hibernian Hall
Hibernian Hall
August 4, 2005
(#05000826)
128 NE Russell Street
45°32′26″N 122°39′48″W / 45.540681°N 122.663453°W / 45.540681; -122.663453 (Hibernian Hall)
31 Hollywood Theatre
Hollywood Theatre
September 1, 1983
(#83002172)
4122 NE Sandy Boulevard
45°32′08″N 122°37′14″W / 45.535528°N 122.620639°W / 45.535528; -122.620639 (Hollywood Theatre)
32 Irvington Bowman Apartments
Irvington Bowman Apartments
September 14, 2002
(#02000968)
1825–1835 NE 16th Avenue
45°32′10″N 122°38′59″W / 45.536243°N 122.649623°W / 45.536243; -122.649623 (Irvington Bowman Apartments)
33 Irvington Historic District
Irvington Historic District
October 22, 2010
(#10000850)
Roughly bounded by NE Fremont Street, NE Broadway, and NE 7th and 27th Avenues
45°32′31″N 122°38′54″W / 45.541944°N 122.648333°W / 45.541944; -122.648333 (Irvington Historic District)
Historic Residential Suburbs in the United States, 1830–1960 MPS[9]
34 Irvington Tennis Club
Irvington Tennis Club
October 17, 1990
(#90001513)
2131 NE Thompson Street
45°32′21″N 122°38′37″W / 45.539177°N 122.643610°W / 45.539177; -122.643610 (Irvington Tennis Club)
35 Jantzen Knitting Mills Company Building
Jantzen Knitting Mills Company Building
June 24, 1991
(#91000812)
1935 NE Glisan Street
45°31′38″N 122°38′46″W / 45.527113°N 122.646018°W / 45.527113; -122.646018 (Jantzen Knitting Mills Company Building)
36 Oliver and Margaret Jeffrey House
Oliver and Margaret Jeffrey House
September 21, 2005
(#05001059)
3033 NE Bryce Street
45°33′06″N 122°38′04″W / 45.551566°N 122.634363°W / 45.551566; -122.634363 (Oliver and Margaret Jeffrey House)
37 Jensen Investment Company Building
Jensen Investment Company Building
August 5, 1999
(#99000941)
2500–2522 NE Martin Luther King Jr. Boulevard
45°32′26″N 122°39′41″W / 45.540647°N 122.661278°W / 45.540647; -122.661278 (Jensen Investment Company Building)
38 Charles E. Johnson Building
Charles E. Johnson Building
August 5, 1999
(#99000949)
442 NE Russell Street
45°32′28″N 122°39′38″W / 45.541101°N 122.660599°W / 45.541101; -122.660599 (Charles E. Johnson Building)
39 H. C. Keck House – Mount Olivet Parsonage
H. C. Keck House – Mount Olivet Parsonage
October 10, 2002
(#02001124)
53 NE Thompson Street
45°32′21″N 122°39′55″W / 45.539166°N 122.665178°W / 45.539166; -122.665178 (H. C. Keck House – Mount Olivet Parsonage)
40 Edward H. and Bertha R. Keller House
Edward H. and Bertha R. Keller House
November 20, 2009
(#09000943)
3028 NE Alameda Street
45°32′59″N 122°38′06″W / 45.549621°N 122.634898°W / 45.549621; -122.634898 (Edward H. and Bertha R. Keller House)
This excellent example of an English cottage revival house was one of the few single-family homes designed by Portland architect Elmer E. Feig. Many of the themes and features of the Keller house foreshadowed his later work with large apartment buildings.[10]
41 John D. Kennedy Elementary School
John D. Kennedy Elementary School
November 22, 1995
(#88003472)
5736 NE 33rd Avenue
45°33′52″N 122°37′49″W / 45.564468°N 122.630170°W / 45.564468; -122.630170 (John D. Kennedy Elementary School)
42 Albertina Kerr Nursery
Albertina Kerr Nursery
August 29, 1979
(#79002135)
424 NE 22nd Avenue
45°31′34″N 122°38′35″W / 45.526127°N 122.643060°W / 45.526127; -122.643060 (Albertina Kerr Nursery)
43 Henry C. Leutgert Building
Henry C. Leutgert Building
May 27, 1999
(#99000642)
2323–2329 NE Rodney Avenue
45°32′23″N 122°39′52″W / 45.539817°N 122.664329°W / 45.539817; -122.664329 (Henry C. Leutgert Building)
44 Lindquist Apartment House
Lindquist Apartment House
February 19, 1993
(#93000022)
711 NE Randall Street
45°31′41″N 122°38′18″W / 45.528107°N 122.638472°W / 45.528107; -122.638472 (Lindquist Apartment House)
45 Robert F. Lytle House
Robert F. Lytle House
May 19, 1983
(#83002173)
1914 NE 22nd Avenue
45°32′12″N 122°38′34″W / 45.536710°N 122.642663°W / 45.536710; -122.642663 (Robert F. Lytle House)
46 Anna Lewis Mann Old People's Home
Anna Lewis Mann Old People's Home
October 15, 1992
(#92001380)
1021–1025 NE 33rd Avenue
45°31′50″N 122°37′53″W / 45.530475°N 122.631396°W / 45.530475; -122.631396 (Anna Lewis Mann Old People's Home)
47 George W. and Hannah Martin – John B. and Minnie Hosford House
George W. and Hannah Martin – John B. and Minnie Hosford House
February 27, 2003
(#03000073)
2004 NE 9th Avenue
45°32′13″N 122°39′22″W / 45.537016°N 122.656247°W / 45.537016; -122.656247 (George W. and Hannah Martin – John B. and Minnie Hosford House)
48 McAvinney Fourplex
McAvinney Fourplex
February 6, 2006
(#05001147)
2004 NE 17th Avenue
45°32′13″N 122°38′53″W / 45.537013°N 122.648134°W / 45.537013; -122.648134 (McAvinney Fourplex)
49 Fred O. Miller House
Fred O. Miller House
January 18, 2006
(#05001540)
2329 NE Thompson Street
45°32′21″N 122°38′29″W / 45.539195°N 122.641524°W / 45.539195; -122.641524 (Fred O. Miller House)
50 Henry B. Miller House
Henry B. Miller House
October 30, 1989
(#89001865)
2439 NE 21st Avenue
45°32′25″N 122°38′41″W / 45.540324°N 122.644699°W / 45.540324; -122.644699 (Henry B. Miller House)
51 Nicolai–Cake–Olson House
Nicolai–Cake–Olson House
August 8, 2001
(#01000828)
1903 NE Hancock Street
45°32′12″N 122°38′47″W / 45.536652°N 122.646470°W / 45.536652; -122.646470 (Nicolai–Cake–Olson House)
52 Northwest Fence and Wire Works
Northwest Fence and Wire Works
August 4, 2005
(#05000828)
400–418 NE 11th Avenue
45°31′34″N 122°39′15″W / 45.525975°N 122.654238°W / 45.525975; -122.654238 (Northwest Fence and Wire Works)
53 Northwestern Electric Company – Alberta Substation
Northwestern Electric Company – Alberta Substation
March 5, 1998
(#98000207)
2701–2717 NE Alberta Street
45°33′33″N 122°38′16″W / 45.559205°N 122.637709°W / 45.559205; -122.637709 (Northwestern Electric Company – Alberta Substation)
54 Olsen and Weygandt Building
Olsen and Weygandt Building
February 11, 1993
(#93000024)
1421–1441 NE Broadway
45°32′07″N 122°39′03″W / 45.535253°N 122.650764°W / 45.535253; -122.650764 (Olsen and Weygandt Building)
55 August Olson House
August Olson House
June 3, 1996
(#96000624)
2509 NE 18th Avenue
45°32′27″N 122°38′51″W / 45.540732°N 122.647637°W / 45.540732; -122.647637 (August Olson House)
56 Oregon State Bank Building
Oregon State Bank Building
July 12, 2000
(#00000801)
4200 NE Sandy Boulevard
45°32′10″N 122°37′11″W / 45.535982°N 122.619715°W / 45.535982; -122.619715 (Oregon State Bank Building)
57 Page and Son Apartments
Page and Son Apartments
March 8, 1989
(#89000113)
723–737 E Burnside Street
45°31′23″N 122°39′28″W / 45.523125°N 122.657916°W / 45.523125; -122.657916 (Page and Son Apartments)
58 Parkview Apartments
Parkview Apartments
March 6, 1992
(#92000085)
1760 NE Irving Street
45°31′38″N 122°38′55″W / 45.527283°N 122.648491°W / 45.527283; -122.648491 (Parkview Apartments)
59 Pearson Mortuary
Pearson Mortuary
December 13, 2007
(#07001261)
301 NE Knott Street
45°32′32″N 122°39′47″W / 45.542094°N 122.662964°W / 45.542094; -122.662964 (Pearson Mortuary)
60 Pipes Family House
Pipes Family House
December 23, 2005
(#05001150)
3045 NE 9th Avenue
45°32′42″N 122°39′25″W / 45.544983°N 122.656847°W / 45.544983; -122.656847 (Pipes Family House)
61 John E. G. Povey House
John E. G. Povey House
August 28, 1998
(#98001121)
1312 NE Tillamook Street
45°32′14″N 122°39′07″W / 45.537260°N 122.652080°W / 45.537260; -122.652080 (John E. G. Povey House)
62 Ira F. Powers Warehouse and Factory
Ira F. Powers Warehouse and Factory
August 31, 2011
(#11000625)
123 NE 3rd Avenue
45°31′26″N 122°39′47″W / 45.523953°N 122.662987°W / 45.523953; -122.662987 (Ira F. Powers Warehouse and Factory)
This 1925 building is one of the last remnants of two important phases in Portland's economic history: the city's once-prominent furniture manufacturing and distribution industry, and worker housing for the war industries of the World War II era.[11]
63 Thomas Prince House
Thomas Prince House
October 23, 1986
(#86002911)
2903 NE Alameda Street
45°33′02″N 122°38′08″W / 45.550497°N 122.635643°W / 45.550497; -122.635643 (Thomas Prince House)
64 Reed–Wells House
Reed–Wells House
August 20, 2004
(#04000878)
2168 NE Multnomah Street
45°31′53″N 122°38′36″W / 45.531259°N 122.643412°W / 45.531259; -122.643412 (Reed–Wells House)
65 Rocky Butte Scenic Drive Historic District
Rocky Butte Scenic Drive Historic District
October 17, 1991
(#91001550)
Along NE Rocky Butte Road with parts of NE Fremont Street and NE 92nd Avenue
45°32′48″N 122°33′57″W / 45.546714°N 122.565941°W / 45.546714; -122.565941 (Rocky Butte Scenic Drive Historic District)
66 Roome–Stearns House
Roome–Stearns House
March 9, 1992
(#92000087)
2146 NE 12th Avenue
45°32′17″N 122°39′11″W / 45.538178°N 122.653174°W / 45.538178; -122.653174 (Roome–Stearns House)
67 Rose City Golf Clubhouse
Rose City Golf Clubhouse
October 31, 2012
(#12000900)
2200 NE 71st Avenue
45°32′17″N 122°35′24″W / 45.538084°N 122.589979°W / 45.538084; -122.589979 (Rose City Golf Clubhouse)
68 Alfred C. and Nettie Ruby House
Alfred C. and Nettie Ruby House
January 26, 2006
(#05001559)
211 NE César E. Chávez Boulevard
45°31′31″N 122°37′24″W / 45.525205°N 122.623411°W / 45.525205; -122.623411 (Alfred C. and Nettie Ruby House)
69 Rutherford House
Rutherford House
August 5, 2015
(#14001076)
833 NE Shaver Street
45°33′08″N 122°39′25″W / 45.552239°N 122.656852°W / 45.552239; -122.656852 (Rutherford House)
70 Salerno Apartments
Salerno Apartments
January 28, 1994
(#93001563)
2325 NE Flanders Street
45°31′33″N 122°38′31″W / 45.525960°N 122.641834°W / 45.525960; -122.641834 (Salerno Apartments)
71 Senate Court Apartments
Senate Court Apartments
February 21, 1997
(#97000129)
203–223 NE 22nd Avenue
45°31′28″N 122°38′38″W / 45.524570°N 122.643919°W / 45.524570; -122.643919 (Senate Court Apartments)
72 Seufert House
Seufert House
October 10, 2006
(#06000944)
1511 NE Knott Street
45°32′32″N 122°39′00″W / 45.542330°N 122.650067°W / 45.542330; -122.650067 (Seufert House)
Also known as the Mautz–Seufert House.
73 Fred A., May, and Ann Shogren House
Fred A., May, and Ann Shogren House
July 3, 1989
(#89000517)
400 NE 62nd Avenue
45°31′33″N 122°35′57″W / 45.525810°N 122.599051°W / 45.525810; -122.599051 (Fred A., May, and Ann Shogren House)
74 Spies–Robinson House
Spies–Robinson House
June 13, 1997
(#97000583)
2424 NE 17th Avenue
45°32′24″N 122°38′53″W / 45.540071°N 122.648065°W / 45.540071; -122.648065 (Spies–Robinson House)
75 Tannler–Armstrong House
Tannler–Armstrong House
September 6, 2002
(#02000948)
4420 NE Alameda Street
45°32′36″N 122°37′05″W / 45.543332°N 122.618120°W / 45.543332; -122.618120 (Tannler–Armstrong House)
76 Thompson Court Apartments
Thompson Court Apartments
February 21, 1997
(#97000121)
2304–2314 NE 11th Avenue
45°32′21″N 122°39′15″W / 45.539157°N 122.654270°W / 45.539157; -122.654270 (Thompson Court Apartments)
77 Fred Tunturi House
Fred Tunturi House
October 3, 1996
(#96001072)
5115 NE Garfield Avenue
45°33′36″N 122°39′47″W / 45.560066°N 122.662940°W / 45.560066; -122.662940 (Fred Tunturi House)
78 Frederick Turner Fourplex
Frederick Turner Fourplex
March 5, 1992
(#92000135)
1430 NE 22nd Avenue
45°32′00″N 122°38′34″W / 45.533370°N 122.642700°W / 45.533370; -122.642700 (Frederick Turner Fourplex)
79 Lewis and Elizabeth Van Vleet House
Lewis and Elizabeth Van Vleet House
September 3, 2001
(#01000937)
202 NE Graham Street
45°32′33″N 122°39′48″W / 45.542622°N 122.663254°W / 45.542622; -122.663254 (Lewis and Elizabeth Van Vleet House)
80 Louis and Elizabeth Woerner House
Louis and Elizabeth Woerner House
June 1, 2005
(#05000516)
2815 NE Alameda Street
45°33′02″N 122°38′16″W / 45.550432°N 122.637714°W / 45.550432; -122.637714 (Louis and Elizabeth Woerner House)
Arts and Crafts. Woerner House (1922)[12]
81 Zimmerman–Rudeen House
Zimmerman–Rudeen House
June 19, 1991
(#91000811)
3425 NE Beakey Street
45°32′51″N 122°37′42″W / 45.547414°N 122.628459°W / 45.547414; -122.628459 (Zimmerman–Rudeen House)
Prairie School house (1913) designed by George A. Eastman.[13]

Former listings

[5] Name on the Register Image Date listedDate removed Location Summary
1 Charles Looff 20-Sweep Menagerie Carousel Upload image
1987
(#87001379)
May 27, 1998
NE Holladay Street at NE 8th Avenue
45°31′47″N 122°39′27″W / 45.529654°N 122.657395°W / 45.529654; -122.657395 (Charles Looff 20-Sweep Menagerie Carousel)
Now located in San Diego, California
2 Shriners Hospital for Crippled Children
Shriners Hospital for Crippled Children
October 30, 1989
(#89001869)
June 8, 2011
8200 NE Sandy Boulevard
45°33′09″N 122°34′43″W / 45.55246°N 122.5786°W / 45.55246; -122.5786 (Shriners Hospital for Crippled Children)
Building deconstructed in 2004, site redeveloped as Columbia Knoll housing complex.[14]

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. Roos, Roy E. (February 1999), National Register of Historic Places Registration Form: Abraham, Simon, Duplex (PDF), retrieved October 6, 2013.
  8. Provost, Elizabeth; Line, William (February 2011), National Register of Historic Places Registration Form: Bowers, George W. and Hetty A., House (PDF), retrieved March 17, 2012.
  9. National Park Service (October 29, 2010). "Weekly List of Actions Taken on Properties: 10/18/10 through 10/22/10". Retrieved October 29, 2010.
  10. Roos, Roy E. (January 30, 2009), National Register of Historic Places Registration Form: Keller, Edward H. and Bertha R., House (PDF), retrieved December 6, 2014.
  11. Tess, John M. (July 1, 2011), National Register of Historic Places Registration Form: Powers, Ira F., Warehouse and Factory (PDF), retrieved January 6, 2015.
  12. National Register Nomination Form, Woerner House. Matthew J. Hayes
  13. "Zimmerman-Rudeen House". Building Oregon: Architecture of Oregon and the Pacific Northwest. University of Oregon. Retrieved May 27, 2008.
  14. Riegel, Rich (June 2, 2004). "DeConstruction Services goes to work". Daily Journal of Commerce. Retrieved June 20, 2011.


This article is issued from Wikipedia - version of the 11/12/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.