National Register of Historic Places listings in Coos County, Oregon

National Register of Historic Places listings in Coos County, Oregon

This is a list of properties and districts in Coos County, Oregon that are listed on the National Register of Historic Places.

Current listings

[1] Landmark name Image Date listed Location City or town Summary
1 35-CS-130-The Osprey Site 02001-03-06March 6, 2001 Address Restricted
North Bend
2 Edwin and Ethel Abernethy House 01988-09-22September 22, 1988 Box 103, Sitkum Route
43°09′28″N 123°57′36″W / 43.157778°N 123.96°W / 43.157778; -123.96 (Edwin and Ethel Abernethy House)
Myrtle Point
3 Archeological Site 35CS129 01997-09-10September 10, 1997 Address Restricted
Charleston
4 Archeological Site 35CS24 01997-09-10September 10, 1997 Address Restricted
North Bend
5 Archeological Site 35CS39 01997-09-10September 10, 1997 Address Restricted
Charleston
6 Archeological Site 35CS66 01997-09-10September 10, 1997 Address Restricted
Charleston
7 Archeological Site 35CS67 01997-09-10September 10, 1997 Address Restricted
Charleston
8 Archeological Site 35CS8 01997-09-10September 10, 1997 Address Restricted
Bandon
9 Archeological Site 35CS9 01997-09-10September 10, 1997 Address Restricted
Bandon
10 A. H. Black and Company Building 01990-10-25October 25, 1990 531 Spruce St.
43°03′55″N 124°08′23″W / 43.065278°N 124.139722°W / 43.065278; -124.139722 (A. H. Black and Company Building)
Myrtle Point
11 Breuer Building 01992-10-02October 2, 1992 460 W. First Ave.
43°07′16″N 124°25′01″W / 43.121111°N 124.416944°W / 43.121111; -124.416944 (Breuer Building)
Bandon
12 Bullards Beach Site 01997-09-10September 10, 1997 Address Restricted
Bandon
13 Cape Arago Lighthouse
Cape Arago Lighthouse
01993-05-13May 13, 1993 Gregory Point, N of Cape Arago and about 2 mi. SW of Coos Bay entrance
43°20′28″N 124°22′25″W / 43.341111°N 124.373611°W / 43.341111; -124.373611 (Cape Arago Lighthouse)
Charleston
14 Cape Arago Site (35CS10) 01997-09-10September 10, 1997 Address Restricted
Charleston
15 Leo J. Cary House 01992-10-14October 14, 1992 572 E. First St.
43°10′30″N 124°10′54″W / 43.175°N 124.181667°W / 43.175; -124.181667 (Leo J. Cary House)
Coquille
16 Chandler Hotel and Annex 01984-06-14June 14, 1984 187 W. Central Ave.
43°22′05″N 124°12′46″W / 43.368056°N 124.212778°W / 43.368056; -124.212778 (Chandler Hotel and Annex)
Coos Bay
17 J. S. Coke Building 01991-02-20February 20, 1991 150 Central Ave.
43°22′06″N 124°12′46″W / 43.368333°N 124.212778°W / 43.368333; -124.212778 (J. S. Coke Building)
Coos Bay
18 Coos Bay Bridge NO. 01823
Coos Bay Bridge NO. 01823
02005-08-05August 5, 2005 OR Coast 9, US101, MP233.99
43°25′36″N 124°13′16″W / 43.426667°N 124.221111°W / 43.426667; -124.221111 (Coos Bay Bridge NO. 01823)
North Bend
19 Coos Bay Carnegie Library 01986-02-27February 27, 1986 515 Market St.
43°22′10″N 124°12′58″W / 43.369444°N 124.216111°W / 43.369444; -124.216111 (Coos Bay Carnegie Library)
Coos Bay
20 Coos Bay National Bank Building 01989-10-30October 30, 1989 201 Central Ave.
43°22′04″N 124°12′47″W / 43.367778°N 124.213056°W / 43.367778; -124.213056 (Coos Bay National Bank Building)
Coos Bay
21 Coquille City Hall
Coquille City Hall
01992-10-14October 14, 1992 99 E. Second St.
43°10′33″N 124°11′13″W / 43.175833°N 124.186944°W / 43.175833; -124.186944 (Coquille City Hall)
Coquille
22 Coquille River Life Boat Station 01984-08-03August 3, 1984 390 SW 1st St.
43°07′15″N 124°25′00″W / 43.120833°N 124.416667°W / 43.120833; -124.416667 (Coquille River Life Boat Station)
Bandon
23 Coquille River Light
Coquille River Light
01974-03-22March 22, 1974 Bullard's Beach State Park
43°07′15″N 124°25′00″W / 43.120833°N 124.416667°W / 43.120833; -124.416667 (Coquille River Light)
Bandon
24 Egyptian Theatre
Egyptian Theatre
02010-05-24May 24, 2010 229 S. Broadway
43°22′00″N 124°12′47″W / 43.366733°N 124.213156°W / 43.366733; -124.213156 (Egyptian Theatre)
Coos Bay
25 John Neal and Dora Gearhart House 01999-08-12August 12, 1999 Address Restricted
Myrtle Point
26 Judge Lintner Harlocker House 01992-10-14October 14, 1992 18 S. Collier St.
43°10′25″N 124°11′03″W / 43.173611°N 124.184167°W / 43.173611; -124.184167 (Judge Lintner Harlocker House)
Coquille
27 Hotel North Bend
Hotel North Bend
02005-08-30August 30, 2005 768 Virginia St.
43°24′25″N 124°13′24″W / 43.406944°N 124.223333°W / 43.406944; -124.223333 (Hotel North Bend)
North Bend
28 Hub Department Store Building 01992-10-02October 2, 1992 125 Central Ave.
43°22′05″N 124°12′44″W / 43.368056°N 124.212222°W / 43.368056; -124.212222 (Hub Department Store Building)
Coos Bay
29 Koski Building
Koski Building
01994-01-21January 21, 1994 241 N. Broadway
43°22′06″N 124°12′43″W / 43.368333°N 124.211944°W / 43.368333; -124.211944 (Koski Building)
Coos Bay
30 Marshfield City Hall 01997-02-21February 21, 1997 375 W. Central Ave.
43°22′05″N 124°12′52″W / 43.368056°N 124.214444°W / 43.368056; -124.214444 (Marshfield City Hall)
Coos Bay
31 Marshfield Elks Temple 01983-05-19May 19, 1983 195 S. 2nd St.
43°22′03″N 124°12′45″W / 43.3675°N 124.2125°W / 43.3675; -124.2125 (Marshfield Elks Temple)
Coos Bay
32 Marshfield Hotel
Marshfield Hotel
01984-03-22March 22, 1984 275 Broadway
43°22′10″N 124°12′44″W / 43.369444°N 124.212222°W / 43.369444; -124.212222 (Marshfield Hotel)
Coos Bay
33 Marshfield Sun Printing Plant 01973-03-21March 21, 1973 1049 N. Front St.
43°22′27″N 124°12′40″W / 43.374167°N 124.211111°W / 43.374167; -124.211111 (Marshfield Sun Printing Plant)
Coos Bay
34 Mussell Reef Village 01997-09-10September 10, 1997 Address Restricted
Charleston
35 Myrtle Arms Apartment Building 01985-10-31October 31, 1985 Sixth and Central Sts.
43°22′05″N 124°13′01″W / 43.368056°N 124.216944°W / 43.368056; -124.216944 (Myrtle Arms Apartment Building)
Coos Bay
36 Nasburg-Lockhart House 01985-12-02December 2, 1985 687 N. Third St.
43°22′20″N 124°12′50″W / 43.372222°N 124.213889°W / 43.372222; -124.213889 (Nasburg-Lockhart House)
Coos Bay
37 Hjalte Nerdrum House 01993-05-27May 27, 1993 955 S. Fifth St.
43°21′33″N 124°12′59″W / 43.359167°N 124.216389°W / 43.359167; -124.216389 (Hjalte Nerdrum House)
Coos Bay
38 Nerdrum-Conrad House 02004-06-16June 16, 2004 979 S. Fifth St.
43°21′31″N 124°13′01″W / 43.358611°N 124.216944°W / 43.358611; -124.216944 (Nerdrum-Conrad House)
Coos Bay
39 Captain Bror W. Olsson House 01986-11-02November 2, 1986 631 S. Tenth St.
43°21′48″N 124°13′16″W / 43.363333°N 124.221111°W / 43.363333; -124.221111 (Captain Bror W. Olsson House)
Coos Bay
40 John E. and Christina Paulson House 01983-08-11August 11, 1983 86 N. Dean St.
43°10′29″N 124°11′00″W / 43.174722°N 124.183333°W / 43.174722; -124.183333 (John E. and Christina Paulson House)
Coquille
41 Philpott Site (35 CS 1) 01979-10-18October 18, 1979 Address Restricted
Bandon
42 Reorganized Church of Latter Day Saints 01979-10-18October 18, 1979 7th and Maple Sts.
43°03′52″N 124°08′19″W / 43.064444°N 124.138611°W / 43.064444; -124.138611 (Reorganized Church of Latter Day Saints)
Myrtle Point
43 Running Foxe Midden (35CS131) 01997-09-10September 10, 1997 Address Restricted
Bandon
44 St. James Episcopal Church 01992-10-14October 14, 1992 210 E. Third St.
43°10′38″N 124°11′07″W / 43.177222°N 124.185278°W / 43.177222; -124.185278 (St. James Episcopal Church)
Coquille
45 Samuels Site (35CS138) 01997-09-10September 10, 1997 Address Restricted
Charleston
46 Sandy Creek Bridge
Sandy Creek Bridge
01979-11-29November 29, 1979 Sandy Creek Rd.
43°00′25″N 123°53′24″W / 43.006944°N 123.89°W / 43.006944; -123.89 (Sandy Creek Bridge)
Remote
47 Seelig-Byler House 01994-01-21January 21, 1994 1920 N. Fourteenth St.
43°22′54″N 124°13′34″W / 43.381667°N 124.226111°W / 43.381667; -124.226111 (Seelig-Byler House)
Coos Bay
48 A. J. Sherwood House
A. J. Sherwood House
01992-10-14October 14, 1992 257 E. Main St.
43°10′25″N 124°11′06″W / 43.173611°N 124.185°W / 43.173611; -124.185 (A. J. Sherwood House)
Coquille
49 Maj. Morton Tower House 01985-10-31October 31, 1985 486 Schetter Ave.
43°23′40″N 124°16′27″W / 43.394444°N 124.274167°W / 43.394444; -124.274167 (Maj. Morton Tower House)
Coos Bay
50 Tower-Flanagan House
Tower-Flanagan House
01984-02-16February 16, 1984 476 Newmark Ave.
43°23′35″N 124°16′31″W / 43.393056°N 124.275278°W / 43.393056; -124.275278 (Tower-Flanagan House)
Coos Bay
51 Tribal Hall of the Confederated Tribes of Coos, Lower Umpqua and Siuslaw Indians 01989-03-29March 29, 1989 338 Wallace St.
43°23′20″N 124°15′53″W / 43.388889°N 124.264722°W / 43.388889; -124.264722 (Tribal Hall of the Confederated Tribes of Coos, Lower Umpqua and Siuslaw Indians)
Coos Bay

Formerly listed

Site name Image Date listed/removed Location City or Town Summary
Powers Hotel image pending 01986-06-05 June 5, 1986 (listed)
02008-12-24 December 24, 2008 (removed)[2]
310 Second Ave.
42°52′47″N 124°4′11″W / 42.87972°N 124.06972°W / 42.87972; -124.06972 (Powers Hotel)
Powers

References

  1. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  2. ^ National Park Service (2009-08-21). "Weekly List of Actions Taken on Properties: 8/09/09 through 8/14/09". http://www.nps.gov/history/nr/listings/20090821.htm. Retrieved 2009-08-26. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”