[5] Name on the Register Image Date listed [6] Location City or town Description 1 35-DO-130–Tahkenitch Landing Site 35-DO-130–Tahkenitch Landing Site June 10, 2003 (# 01000132 ) Address restricted [7] Gardiner vicinity Stratified remains up to 2 meters (6 ft 7 in) deep show this archaeological site has served various functions including shell midden and probably village over a history spanning 7000 to 8000 years. It was the first site on the Oregon coast to yield cultural remains older than about 3000 BP , and as such is one of the most significant sites on the Pacific coast of North America. [8] 2 Charles Applegate House Charles Applegate House March 17, 1975 (# 75001583 ) 512 Old Applegate Road 43°36′40″N 123°16′22″W / 43.611081°N 123.272691°W / 43.611081; -123.272691 (Charles Applegate House ) Yoncalla 3 Baimbridge–Kanipe Farmstead Historic District Baimbridge–Kanipe Farmstead Historic District January 29, 2008 (# 07001506 ) 16513 Elkhead Rd. 43°29′00″N 123°13′16″W / 43.483391°N 123.221131°W / 43.483391; -123.221131 (Baimbridge–Kanipe Farmstead Historic District ) Oakland 4 Henry Brown House Henry Brown House October 30, 1979 (# 79002057 ) 19521 Highway 38 43°38′49″N 123°38′58″W / 43.646943°N 123.649398°W / 43.646943; -123.649398 (Henry Brown House ) Elkton 5 Will Q. Brown House and Wash House Will Q. Brown House and Wash House September 10, 1987 (# 87001539 ) 274 Main St. 42°56′52″N 123°21′50″W / 42.947719°N 123.363830°W / 42.947719; -123.363830 (Will Q. Brown House and Wash House ) Riddle 6 Canyonville Methodist Church Canyonville Methodist Church April 5, 1984 (# 84002983 ) 2nd and Pine Sts. 42°55′38″N 123°16′49″W / 42.927111°N 123.280235°W / 42.927111; -123.280235 (Canyonville Methodist Church ) Canyonville 7 China Ditch China Ditch May 22, 1991 (# 91000616 ) Upper reaches of N. Myrtle Cr. 43°08′45″N 123°07′55″W / 43.145733°N 123.131989°W / 43.145733; -123.131989 (China Ditch ) Myrtle Creek 8 Nathaniel Curry House Nathaniel Curry House November 25, 1983 (# 83004166 ) 1458 Quail Lane 43°15′50″N 123°25′56″W / 43.26396°N 123.432193°W / 43.26396; -123.432193 (Nathaniel Curry House ) Roseburg 9 Charles D. Drain Jr. House Charles D. Drain Jr. House December 12, 1978 (# 78002286 ) 500 S. Main St. 43°39′31″N 123°18′43″W / 43.658506°N 123.311983°W / 43.658506; -123.311983 (Charles D. Drain Jr. House ) Drain 10 English Settlement School English Settlement School September 4, 2007 (# 07000924 ) 17455 Elkhead Rd. 43°28′20″N 123°13′27″W / 43.472122°N 123.224055°W / 43.472122; -123.224055 (English Settlement School ) Oakland 11 First Presbyterian Church of Roseburg First Presbyterian Church of Roseburg July 28, 1988 (# 88001162 ) 823 SE Lane Ave. 43°12′25″N 123°20′45″W / 43.20691944°N 123.3457472°W / 43.20691944; -123.3457472 (First Presbyterian Church of Roseburg ) Roseburg 12 Creed Floed House Creed Floed House December 31, 1974 (# 74001684 ) 544 SE Douglas St. 43°12′43″N 123°20′44″W / 43.21201389°N 123.3456194°W / 43.21201389; -123.3456194 (Creed Floed House ) Roseburg 13 Gardiner Historic District Gardiner Historic District January 31, 1994 (# 93000003 ) Roughly bounded by 3rd, Camp, 2nd, Pitt, Spring, Front and Garden Sts. 43°43′49″N 124°06′36″W / 43.73027778°N 124.11°W / 43.73027778; -124.11 (Gardiner Historic District ) Gardiner 14 Glide Ranger Station Glide Ranger Station April 8, 1986 (# 86000820 ) 121 Glide Loop Drive 43°17′52″N 123°06′02″W / 43.297862°N 123.100585°W / 43.297862; -123.100585 (Glide Ranger Station ) Glide 15 Judge James Watson Hamilton House Judge James Watson Hamilton House February 21, 1997 (# 97000141 ) 759 SE Kane St. 43°12′23″N 123°20′36″W / 43.206396°N 123.343307°W / 43.206396; -123.343307 (Judge James Watson Hamilton House ) Roseburg 16 Hershberger Mountain Lookout Hershberger Mountain Lookout December 29, 2000 (# 00000507 ) Approximately 7 miles (11 km) north of Union Cr. 43°02′01″N 122°27′18″W / 43.033535°N 122.454900°W / 43.033535; -122.454900 (Hershberger Mountain Lookout ) Prospect vicinity 17 Howell–Kohlhagen House Howell–Kohlhagen House July 28, 1988 (# 88001145 ) 848 SE Jackson St. 43°12′24″N 123°20′46″W / 43.206536°N 123.346099°W / 43.206536; -123.346099 (Howell–Kohlhagen House ) Roseburg 18 Kohlhagen Building Kohlhagen Building June 13, 1997 (# 97000589 ) 630 SE Jackson St. 43°12′31″N 123°20′41″W / 43.208545°N 123.344586°W / 43.208545; -123.344586 (Kohlhagen Building ) Roseburg 19 Laurelwood Historic District Laurelwood Historic District October 16, 1990 (# 90001521 ) Roughly bounded by the S. Umpqua R., Laurelwood Ct., and Bowden Ave. 43°12′55″N 123°21′03″W / 43.215385°N 123.350806°W / 43.215385; -123.350806 (Laurelwood Historic District ) Roseburg 20 Methodist Episcopal Church South Methodist Episcopal Church South June 6, 1985 (# 85001179 ) 809 SE Main St. 43°12′24″N 123°20′41″W / 43.20656389°N 123.3448194°W / 43.20656389; -123.3448194 (Methodist Episcopal Church South ) Roseburg 21 Mill–Pine Neighborhood Historic District Mill–Pine Neighborhood Historic District June 20, 1985 (# 85001348 ) Roughly bounded by Short St., Mosher Ave., Stephens St. and Rice Ave. 43°12′13″N 123°21′07″W / 43.20362778°N 123.3520361°W / 43.20362778; -123.3520361 (Mill–Pine Neighborhood Historic District ) Roseburg Beginning in 1872, this neighborhood of modest homes developed to house employees of the adjacent railroad and the service and retail workers who served them. Physical evolution of the district largely ceased after the Southern Pacific moved its operational base from Roseburg to Eugene in 1927, leaving an unusually cohesive example of a working-class residential neighborhood of the late 19th and early 20th centuries. [9] 22 Miller's Mountain House Miller's Mountain House October 25, 1984 (# 84000129 ) 1195 Roberts Mountain Rd. 43°07′14″N 123°22′55″W / 43.120583°N 123.381856°W / 43.120583; -123.381856 (Miller's Mountain House ) Roseburg 23 Milo Academy Bridge Milo Academy Bridge November 29, 1979 (# 79002055 ) Southeast of Days Creek 42°56′07″N 123°02′20″W / 42.935235°N 123.038976°W / 42.935235; -123.038976 (Milo Academy Bridge ) Days Creek 24 Dr. Robert R. and Mary Helen Mooers House Dr. Robert R. and Mary Helen Mooers House June 25, 2018 (# 100002632 ) 1247 SE Kane St. 43°12′06″N 123°20′42″W / 43.201529°N 123.345067°W / 43.201529; -123.345067 (Dr. Robert R. and Mary Helen Mooers House ) Roseburg 25 C. E. Moyer Nurseries Property C. E. Moyer Nurseries Property July 22, 1988 (# 88001114 ) 8374 Old Hwy. 99 S. 43°06′43″N 123°25′00″W / 43.112026°N 123.416599°W / 43.112026; -123.416599 (C. E. Moyer Nurseries Property ) Winston 26 Oakland Historic District Oakland Historic District March 30, 1979 (# 79002058 ) Roughly bounded by Chestnut, 1st, Cedar, and 8th Sts. 43°25′21″N 123°17′51″W / 43.422533°N 123.297425°W / 43.422533; -123.297425 (Oakland Historic District ) Oakland 27 Oregon State Soldier's Home Hospital Oregon State Soldier's Home Hospital March 7, 2012 (# 12000079 ) 1624 W. Harvard Avenue 43°12′50″N 123°22′04″W / 43.21384°N 123.367706°W / 43.21384; -123.367706 (Oregon State Soldier's Home Hospital ) Roseburg 28 Moses Parrott House Moses Parrott House November 6, 1980 (# 80003313 ) 1772 SE Jackson St. 43°11′55″N 123°21′07″W / 43.19873°N 123.351892°W / 43.19873; -123.351892 (Moses Parrott House ) Roseburg 29 Rice Brothers and Adams Building Rice Brothers and Adams Building August 11, 1983 (# 83002149 ) 136 N. Main St. 43°01′30″N 123°17′23″W / 43.02503°N 123.289777°W / 43.02503; -123.289777 (Rice Brothers and Adams Building ) Myrtle Creek 30 Napoleon Rice House Napoleon Rice House December 9, 1981 (# 81000482 ) 709 SE Kane St. 43°12′26″N 123°20′35″W / 43.207137°N 123.343145°W / 43.207137; -123.343145 (Napoleon Rice House ) Roseburg 31 Roseburg Downtown Historic District Roseburg Downtown Historic District June 18, 2003 (# 02000661 ) Roughly bounded by SP tracks, Deer Creek, Fowler, Chadwick, Kane & Mosher Sts. 43°12′34″N 123°20′38″W / 43.209444°N 123.343889°W / 43.209444; -123.343889 (Roseburg Downtown Historic District ) Roseburg 32 Roseburg Oregon National Guard Armory Roseburg Oregon National Guard Armory May 27, 1993 (# 93000447 ) 1034 SE Oak St. 43°12′31″N 123°20′34″W / 43.20858333°N 123.3427944°W / 43.20858333; -123.3427944 (Roseburg Oregon National Guard Armory ) Roseburg 33 Roseburg Veterans Administration Hospital Historic District Roseburg Veterans Administration Hospital Historic District January 29, 2013 (# 12001247 ) 913 NW Garden Valley Boulevard 43°13′27″N 123°22′02″W / 43.224129°N 123.367091°W / 43.224129; -123.367091 (Roseburg Veterans Administration Hospital Historic District ) Roseburg 34 Bernard Pitzer Smith House Bernard Pitzer Smith House August 25, 1988 (# 88001313 ) 15892 Old Hwy. 99 S. 43°03′43″N 123°21′19″W / 43.061808°N 123.355269°W / 43.061808; -123.355269 (Bernard Pitzer Smith House ) Myrtle Creek 35 Henry Clay Smith House Henry Clay Smith House June 27, 1997 (# 97000585 ) 275 Winston Section Rd. 43°07′53″N 123°23′53″W / 43.131391°N 123.398141°W / 43.131391; -123.398141 (Henry Clay Smith House ) Winston 36 Stephens Community Historic District Stephens Community Historic District October 25, 1984 (# 84000135 ) Fort McKay and Scott Henry Rds. 43°22′57″N 123°23′34″W / 43.382584°N 123.392830°W / 43.382584; -123.392830 (Stephens Community Historic District ) Sutherlin 37 Susan Creek Indian Mounds Site Upload image November 20, 1974 (# 74001683 ) Address restricted [7] Glide 38 Sutherlin Bank Building Sutherlin Bank Building August 1, 1984 (# 84002987 ) 101 W. Central Ave. 43°23′25″N 123°18′49″W / 43.390238°N 123.313653°W / 43.390238; -123.313653 (Sutherlin Bank Building ) Sutherlin 39 Tiller Ranger Station Tiller Ranger Station March 6, 1991 (# 91000162 ) OR 227, Umpqua NF 42°55′39″N 122°56′52″W / 42.9275°N 122.947778°W / 42.9275; -122.947778 (Tiller Ranger Station ) Tiller 40 Umpqua River Bridge No. 01822 Umpqua River Bridge No. 01822 August 5, 2005 (# 05000815 ) Oregon Route Coast 9/U.S. Route 101 at mile post 211.21 43°42′35″N 124°06′03″W / 43.709827°N 124.100922°W / 43.709827; -124.100922 (Umpqua River Bridge No. 01822 ) Reedsport 41 Umpqua River Light House Umpqua River Light House October 21, 1977 (# 77001100 ) Southwest of Winchester Bay off U.S. 101 43°39′44″N 124°11′55″W / 43.662291°N 124.198476°W / 43.662291; -124.198476 (Umpqua River Light House ) Winchester Bay 42 Umpqua–Eden Site Upload image January 11, 1996 (# 95001524 ) Address restricted [7] Reedsport 43 U.S. Army Fort Umpqua U.S. Army Fort Umpqua May 26, 2015 (# 15000269 ) Address restricted [7] Corvallis vicinity 44 U.S. Coast Guard Station – Umpqua River, Administration and Equipment Buildings U.S. Coast Guard Station – Umpqua River, Administration and Equipment Buildings June 4, 1992 (# 92000662 ) Douglas Co. Rd. 87 43°39′50″N 124°11′53″W / 43.663779°N 124.197988°W / 43.663779; -124.197988 (U.S. Coast Guard Station – Umpqua River, Administration and Equipment Buildings ) Winchester Bay 45 U.S. Post Office U.S. Post Office June 18, 1979 (# 79002059 ) 704 SE Cass Ave. 43°12′31″N 123°20′46″W / 43.208724°N 123.346215°W / 43.208724; -123.346215 (U.S. Post Office ) Roseburg 46 Weaver–Worthington Farmstead Weaver–Worthington Farmstead August 1, 1984 (# 84002996 ) 8873 Days Creek Cutoff Rd. 42°58′25″N 123°12′56″W / 42.973668°N 123.215624°W / 42.973668; -123.215624 (Weaver–Worthington Farmstead ) Canyonville vicinity 47 Whaleback Snow-Survey Cabin Whaleback Snow-Survey Cabin December 29, 2000 (# 00000514 ) Approximately 10 miles (16 km) north of Prospect 42°54′40″N 122°34′51″W / 42.911229°N 122.580729°W / 42.911229; -122.580729 (Whaleback Snow-Survey Cabin ) Prospect vicinity 48 Judge William R. Willis House Judge William R. Willis House June 5, 1975 (# 75001582 ) 744 SE Rose St. 43°12′28″N 123°20′47″W / 43.207828°N 123.346379°W / 43.207828; -123.346379 (Judge William R. Willis House ) Roseburg 49 James Wimer Octagonal Barn James Wimer Octagonal Barn December 2, 1985 (# 85003039 ) 1191 Coos Bay Wagon Rd. 43°10′42″N 123°30′24″W / 43.178413°N 123.506745°W / 43.178413; -123.506745 (James Wimer Octagonal Barn ) Lookingglass 50 Winchester Dam Winchester Dam June 3, 1996 (# 96000627 ) N. Umpqua River at Hwy. 99 43°17′03″N 123°21′14″W / 43.284243°N 123.353979°W / 43.284243; -123.353979 (Winchester Dam ) Winchester 51 William C. and Agnes Winston House William C. and Agnes Winston House September 10, 1987 (# 87001540 ) 350 Winston Section Rd. 43°07′53″N 123°23′49″W / 43.131359°N 123.396831°W / 43.131359; -123.396831 (William C. and Agnes Winston House ) Winston