[5] Name on the Register Image Date listed [6] Location Description 1 Charles F. Adams House Charles F. Adams House December 9, 1981 (# 81000513 ) 2363 NW Flanders Street 45°31′33″N 122°41′59″W / 45.525716°N 122.699844°W / 45.525716; -122.699844 (Charles F. Adams House ) 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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. [lower-alpha 1] 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 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 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 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 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 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 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 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 Day Building October 2, 1978 (# 78002310 ) 2068 NW Flanders Street 45°31′31″N 122°41′38″W / 45.525381°N 122.693807°W / 45.525381; -122.693807 (Day Building ) 30 Dayton Apartment Building Dayton Apartment Building December 21, 1981 (# 81000515 ) 2056–2058 NW Flanders Street 45°31′31″N 122°41′37″W / 45.525387°N 122.693615°W / 45.525387; -122.693615 (Dayton Apartment Building ) 31 Frank E. Dooly House Frank E. Dooly House October 24, 1980 (# 80003364 ) 2670 NW Lovejoy Street 45°31′45″N 122°42′21″W / 45.529224°N 122.705814°W / 45.529224; -122.705814 (Frank E. Dooly House ) 32 Henry E. Dosch Investment Property Henry E. Dosch Investment Property June 4, 1987 (# 87000886 ) 425 NW 18th Avenue 45°31′34″N 122°41′23″W / 45.526109°N 122.689636°W / 45.526109; -122.689636 (Henry E. Dosch Investment Property ) 33 Elizabeth Ducey House Elizabeth Ducey House June 1, 1990 (# 90000839 ) 2773 NW Westover Road 45°31′51″N 122°42′27″W / 45.530773°N 122.707597°W / 45.530773; -122.707597 (Elizabeth Ducey House ) 34 Eastman–Shaver House Eastman–Shaver House July 9, 1985 (# 85001528 ) 2645 NW Beuhla Vista Terrace 45°31′32″N 122°42′18″W / 45.525618°N 122.705073°W / 45.525618; -122.705073 (Eastman–Shaver House ) 35 Eugene Apartments Eugene Apartments August 26, 1994 (# 94001023 ) 2030 NW Flanders Street 45°31′31″N 122°41′35″W / 45.525361°N 122.693080°W / 45.525361; -122.693080 (Eugene Apartments ) 36 Fairmount Hotel Fairmount Hotel May 5, 2000 (# 00000448 ) 1908–1932 NW 26th Avenue 45°32′11″N 122°42′17″W / 45.536464°N 122.704608°W / 45.536464; -122.704608 (Fairmount Hotel ) 37 First Church of Christ, Scientist First Church of Christ, Scientist October 2, 1978 (# 78002314 ) 1819 NW Everett Street 45°31′31″N 122°41′23″W / 45.525182°N 122.689846°W / 45.525182; -122.689846 (First Church of Christ, Scientist ) 38 First Regiment Armory Annex First Regiment Armory Annex August 31, 2000 (# 00001017 ) 128 NW 11th Avenue 45°31′27″N 122°40′54″W / 45.524166°N 122.681639°W / 45.524166; -122.681639 (First Regiment Armory Annex ) Built in 1888 in reaction to anti-Chinese riots along the West Coast , to provide drilling space for the National Guard , this extension to the Portland armory evolved into a de facto cultural center hosting opera , early movies , political events, boxing , concerts, and other events. [11] After standing abandoned for decades, it reopened as a theater in 2006. [12] 39 G. G. Gerber Building G. G. Gerber Building September 6, 2007 (# 07000922 ) 210 NW 11th Avenue 45°31′29″N 122°40′55″W / 45.524609°N 122.681872°W / 45.524609; -122.681872 (G. G. Gerber Building ) 40 Golden West Hotel 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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. J. and Hazel Parker House J. J. and Hazel Parker House October 12, 2023 (# 100009462 ) 2911 NW Raleigh Street 45°32′02″N 122°42′40″W / 45.5339°N 122.7112°W / 45.5339; -122.7112 (J. J. and Hazel Parker House ) 90 J. H. Peterson Machine Shop J. H. Peterson Machine Shop October 16, 2002 (# 02001181 ) 1626 NW Thurman Street 45°32′08″N 122°41′17″W / 45.53568°N 122.688°W / 45.53568; -122.688 (J. H. Peterson Machine Shop ) 91 Pittock Mansion Pittock Mansion November 21, 1974 (# 74001709 ) 3229 NW Pittock Drive 45°31′29″N 122°43′02″W / 45.52472°N 122.7172°W / 45.52472; -122.7172 (Pittock Mansion ) 92 Otho Poole House Otho Poole House February 28, 1991 (# 91000150 ) 506 NW Hermosa Boulevard 45°31′32″N 122°42′35″W / 45.525572°N 122.70985°W / 45.525572; -122.70985 (Otho Poole House ) 93 Portland Buddhist Church Portland Buddhist Church January 21, 2004 (# 03001476 ) 312 NW 10th Avenue 45°31′31″N 122°40′52″W / 45.52526°N 122.6812°W / 45.52526; -122.6812 (Portland Buddhist Church ) 94 Portland Cordage Company Building Portland Cordage Company Building February 11, 1993 (# 93000018 ) 1313 NW Marshall Street 45°31′51″N 122°41′05″W / 45.53077°N 122.6846°W / 45.53077; -122.6846 (Portland Cordage Company Building ) 95 Portland Fire Station No. 17 Portland Fire Station No. 17 March 12, 1987 (# 87000311 ) 824 NW 24th Avenue 45°31′44″N 122°42′01″W / 45.528767°N 122.700348°W / 45.528767; -122.700348 (Portland Fire Station No. 17 ) 96 Portland New Chinatown–Japantown Historic District Portland New Chinatown–Japantown Historic District November 21, 1989 (# 89001957 ) Bounded by NW Glisan Street, NW 3rd Avenue, W Burnside Street, and NW 5th Avenue 45°31′30″N 122°40′28″W / 45.52496°N 122.6744°W / 45.52496; -122.6744 (Portland New Chinatown–Japantown Historic District ) 97 Portland Skidmore/Old Town Historic District 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 . 98 Portland Thirteenth Avenue Historic District Portland Thirteenth Avenue Historic District June 15, 1987 (# 87000888 ) Along NW 13th Avenue between NW Davis and Johnson Streets 45°31′38″N 122°41′03″W / 45.5272°N 122.6843°W / 45.5272; -122.6843 (Portland Thirteenth Avenue Historic District ) 99 Prager–Lombard House Prager–Lombard House February 22, 1991 (# 91000149 ) 2032 NW Everett Street 45°31′29″N 122°41′35″W / 45.524721°N 122.693085°W / 45.524721; -122.693085 (Prager–Lombard House ) 100 Regent Apartments Regent Apartments February 20, 1991 (# 91000044 ) 1975 NW Everett Street 45°31′30″N 122°41′31″W / 45.525121°N 122.691913°W / 45.525121; -122.691913 (Regent Apartments ) 101 Dr. Leo Ricen House Dr. Leo Ricen House March 9, 1992 (# 92000086 ) 2624 NW Overton Street 45°31′54″N 122°42′18″W / 45.5318°N 122.705°W / 45.5318; -122.705 (Dr. Leo Ricen House ) 102 Rose City Electric Automobile Garage Rose City Electric Automobile Garage February 22, 1996 (# 96000122 ) 124 NW 20th Avenue 45°31′27″N 122°41′31″W / 45.524090°N 122.692029°W / 45.524090; -122.692029 (Rose City Electric Automobile Garage ) 103 St. Patrick's Roman Catholic Church and Rectory St. Patrick's Roman Catholic Church and Rectory May 1, 1974 (# 74001713 ) 1635 NW 19th Avenue 45°32′05″N 122°41′28″W / 45.534675°N 122.691033°W / 45.534675; -122.691033 (St. Patrick's Roman Catholic Church and Rectory ) 104 Sengstake Building Sengstake Building October 31, 2012 (# 12000901 ) 310 NW Broadway 45°31′32″N 122°40′39″W / 45.525435°N 122.677365°W / 45.525435; -122.677365 (Sengstake Building ) 105 Seven Hundred Five Davis Street Apartments 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. [lower-alpha 2] She lived in the building's penthouse until her death. [16] 106 Mary J. G. Smith House Mary J. G. Smith House December 2, 1981 (# 81000519 ) 2256 NW Johnson Street 45°31′41″N 122°41′52″W / 45.528137°N 122.697783°W / 45.528137; -122.697783 (Mary J. G. Smith House ) 107 Spokane, Portland and Seattle Railroad Warehouse Spokane, Portland and Seattle Railroad Warehouse October 3, 1996 (# 96001071 ) 1631 NW Thurman Street 45°32′09″N 122°41′17″W / 45.53571°N 122.688°W / 45.53571; -122.688 (Spokane, Portland and Seattle Railroad Warehouse ) 108 Sprague–Marshall–Bowie House Sprague–Marshall–Bowie House February 5, 1980 (# 80003375 ) 2234 NW Johnson Street 45°31′41″N 122°41′51″W / 45.528141°N 122.697372°W / 45.528141; -122.697372 (Sprague–Marshall–Bowie House ) 109 John A. Sprouse Jr. House John A. Sprouse Jr. House February 19, 1991 (# 91000068 ) 2826 NW Cumberland Road 45°31′46″N 122°42′30″W / 45.52943°N 122.7084°W / 45.52943; -122.7084 (John A. Sprouse Jr. House ) 110 Frank C. Stettler House Frank C. Stettler House February 23, 1990 (# 90000287 ) 2606 NW Lovejoy Street 45°31′47″N 122°42′16″W / 45.52965°N 122.7045°W / 45.52965; -122.7045 (Frank C. Stettler House ) 111 Francis Marion Stokes Fourplex Francis Marion Stokes Fourplex February 22, 1996 (# 96000121 ) 2253 NW Pettygrove Street 45°31′58″N 122°41′52″W / 45.53268°N 122.6977°W / 45.53268; -122.6977 (Francis Marion Stokes Fourplex ) 112 Swedish Evangelical Mission Covenant Church Swedish Evangelical Mission Covenant Church October 7, 1982 (# 82001514 ) 1624 NW Glisan Street 45°31′34″N 122°41′17″W / 45.526221°N 122.688149°W / 45.526221; -122.688149 (Swedish Evangelical Mission Covenant Church ) 113 Sweeney, Straub and Dimm Printing Plant Sweeney, Straub and Dimm Printing Plant June 16, 2004 (# 04000615 ) 535 NW 16th Avenue 45°31′37″N 122°41′17″W / 45.526930°N 122.687933°W / 45.526930; -122.687933 (Sweeney, Straub and Dimm Printing Plant ) 114 Ernest G. Swigert House Ernest G. Swigert House February 28, 1991 (# 91000134 ) 720 NW Warrenton Terrace 45°31′41″N 122°42′49″W / 45.52792°N 122.7136°W / 45.52792; -122.7136 (Ernest G. Swigert House ) 115 Albert H. Tanner House Albert H. Tanner House March 11, 1983 (# 83002175 ) 2248 NW Johnson Street 45°31′41″N 122°41′51″W / 45.528137°N 122.697582°W / 45.528137; -122.697582 (Albert H. Tanner House ) 116 Louis and Bessie Tarpley House Louis and Bessie Tarpley House August 23, 2007 (# 07000843 ) 2520 NW Westover Road 45°31′43″N 122°42′12″W / 45.5287°N 122.7034°W / 45.5287; -122.7034 (Louis and Bessie Tarpley House ) 117 Fred E. Taylor House Fred E. Taylor House October 17, 1990 (# 90001519 ) 2873 NW Shenandoah Terrace 45°31′51″N 122°42′36″W / 45.53075°N 122.7099°W / 45.53075; -122.7099 (Fred E. Taylor House ) 118 Temple Beth Israel Temple Beth Israel July 26, 1979 (# 79002141 ) 1931 NW Flanders Street 45°31′34″N 122°41′27″W / 45.526008°N 122.690956°W / 45.526008; -122.690956 (Temple Beth Israel ) 119 Trenkmann Houses Trenkmann Houses January 30, 1978 (# 78002323 ) 1704–1734 NW Hoyt Street 45°31′37″N 122°41′20″W / 45.526899°N 122.688870°W / 45.526899; -122.688870 (Trenkmann Houses ) 120 Trevett–Nunn House Trevett–Nunn House February 5, 1980 (# 80003376 ) 2347–2349 NW Flanders Street 45°31′33″N 122°41′58″W / 45.525734°N 122.699501°W / 45.525734; -122.699501 (Trevett–Nunn House ) The 2.5-story residential building was erected in 1891 by the prominent architectural firm Whidden & Lewis in the Colonial Revival style and is located in the Alphabet Historic District. 121 Trinity Place Apartments Trinity Place Apartments February 23, 1990 (# 90000294 ) 117 NW Trinity Place 45°31′26″N 122°41′30″W / 45.523955°N 122.691678°W / 45.523955; -122.691678 (Trinity Place Apartments ) 122 Tudor Arms Apartments Tudor Arms Apartments January 28, 1994 (# 93001562 ) 1811 NW Couch Street 45°31′26″N 122°41′22″W / 45.523770°N 122.689582°W / 45.523770; -122.689582 (Tudor Arms Apartments ) 123 Union Station Union Station August 6, 1975 (# 75001595 ) 800 NW 6th Avenue 45°31′45″N 122°40′36″W / 45.52915°N 122.6767°W / 45.52915; -122.6767 (Union Station ) 124 U.S. Customhouse U.S. Customhouse May 2, 1974 (# 74001714 ) 220 NW 8th Avenue 45°31′29″N 122°40′43″W / 45.52464°N 122.6785°W / 45.52464; -122.6785 (U.S. Customhouse ) 125 U.S. Post Office U.S. Post Office April 18, 1979 (# 79002143 ) 511 NW Broadway 45°31′37″N 122°40′41″W / 45.526949°N 122.678127°W / 45.526949; -122.678127 (U.S. Post Office ) 126 Frank M. Warren House Frank M. Warren House June 16, 1989 (# 89000509 ) 2545 NW Westover Road 45°31′43″N 122°42′12″W / 45.52869°N 122.7034°W / 45.52869; -122.7034 (Frank M. Warren House ) 127 Weinhard Brewery Complex Weinhard Brewery Complex August 23, 2000 (# 00001018 ) 1131–1133 W Burnside Street 45°31′23″N 122°40′57″W / 45.52297°N 122.6825°W / 45.52297; -122.6825 (Weinhard Brewery Complex ) 128 Weist Apartments Weist Apartments February 23, 1990 (# 90000293 ) 209 NW 23rd Avenue 45°31′28″N 122°41′56″W / 45.524418°N 122.698756°W / 45.524418; -122.698756 (Weist Apartments ) 129 Isam White House Isam White House October 17, 1991 (# 91001557 ) 311 NW 20th Avenue 45°31′31″N 122°41′34″W / 45.525148°N 122.692756°W / 45.525148; -122.692756 (Isam White House ) 130 Wickersham Apartments Wickersham Apartments March 10, 1983 (# 83002178 ) 410 NW 18th Avenue 45°31′33″N 122°41′21″W / 45.525908°N 122.689122°W / 45.525908; -122.689122 (Wickersham Apartments ) 131 George H. Williams Townhouses George H. Williams Townhouses March 22, 1984 (# 84003097 ) 133 NW 18th Avenue 45°31′27″N 122°41′22″W / 45.524050°N 122.689557°W / 45.524050; -122.689557 (George H. Williams Townhouses ) 132 Wilson–South House Wilson–South House January 27, 1999 (# 99000065 ) 2772 NW Calumet Terrace 45°31′29″N 122°42′32″W / 45.52476°N 122.7089°W / 45.52476; -122.7089 (Wilson–South House )