[5]
Name on the Register
Image
Date listed[6]
Location
Description
1
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 )
Charles Francis Adams (1862–1943) was a prominent Portland banker, art collector, and patron of the Portland Art Museum . This house was designed for him by the eminent firm of Whidden and Lewis , built in the Georgian Revival style in 1904, expanded in 1918, and extensively restored in 1979. Adams lived there for 39 years until his death.[7]
2
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.[8]
3
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 )
4
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.
5
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 )
6
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 )
7
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 )
8
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 )
9
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 )
10
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 )
11
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 )
12
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 )
13
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 )
14
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 )
15
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 )
16
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 )
17
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.[9]
18
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 )
19
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 )
20
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 )
21
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.[10]
22
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 )
23
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 )
24
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 )
25
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 )
26
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 )
27
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 )
28
Darcelle XV
November 2, 2020 (#100005723 )
208 NW 3rd Ave. 45°31′29″N 122°40′24″W / 45.5247°N 122.6734°W / 45.5247; -122.6734 (Darcelle XV )
29
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
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
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
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
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
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
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
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
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
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.[11] After standing abandoned for decades, it reopened as a theater in 2006.[12]
39
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
Golden West Hotel
February 22, 2022 (#100007456 )
707 NW Everett St. 45°31′31″N 122°40′40″W / 45.5252°N 122.6778°W / 45.5252; -122.6778 (Golden West Hotel )
41
Bernard and Emma Goldsmith House
October 25, 2018 (#100003054 )
1507 NW 24th Avenue 45°32′01″N 122°42′04″W / 45.533477°N 122.701104°W / 45.533477; -122.701104 (Bernard and Emma Goldsmith House )
42
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 )
43
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 )
44
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 )
45
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 )
46
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 )
47
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 )
48
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 )
49
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 )
50
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 )
51
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.
52
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 )
53
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 )
54
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 )
55
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 )
56
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 )
57
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 )
58
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 )
59
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 )
60
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 )
61
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 )
62
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 )
63
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 )
64
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 )
65
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 )
66
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 )
67
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 )
68
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 )
69
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 )
70
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 )
71
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 )
72
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 )
73
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 )
74
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 )
75
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 )
76
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 )
77
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 )
78
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 )
79
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 )
80
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 )
81
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 )
82
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.[13]
83
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 )
84
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 )
85
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 )
86
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 )
87
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 )
88
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 )
89
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 )
90
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 )
91
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 )
92
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 )
[1]
93
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 )
94
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 )
95
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 )
96
Portland Skidmore/Old Town Historic District
December 6, 1975 (#75001597 )
Roughly bounded by the Willamette River ,[14] 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.[15] Also extends into Southwest Portland .
97
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 )
98
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 )
99
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 )
100
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 )
101
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 )
102
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 )
103
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 )
104
Seven Hundred Five 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 (Seven Hundred Five Davis Street Apartments )
This 7-story Neo-Renaissance building designed by Whitehouse & Fouilhoux was built in 1913 and quickly became one of Portland's most fashionable addresses due to its fine design and materials and large rooms. Its original owner, Julia Hoffman (1856–1934), was a major figure in the Portland arts community, both as practitioner and advocate.[b] She lived in the building's penthouse until her death.[16]
105
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 )
106
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 )
107
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 )
108
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 )
109
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 )
110
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 )
111
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 )
112
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 )
113
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 )
114
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 )
115
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 )
116
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 )
117
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 )
118
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 )
119
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.
120
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 )
121
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 )
122
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 )
123
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 )
124
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 )
125
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 )
126
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 )
127
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 )
128
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 )
129
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 )
130
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 )
131
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 )