Legality of Cannabis by U.S. Jurisdiction

Content deleted Content added
Visitor7 (talk | contribs)
→‎Current listings: + Hotel North Bend Photo and Tower-Flanagan House Photo
Visitor7 (talk | contribs)
→‎Current listings: +Tioga (Marshfield Hotel) and Koski Building
Line 435: Line 435:
|county=[[Coos County, Oregon]]
|county=[[Coos County, Oregon]]
|date=1994-01-21
|date=1994-01-21
|image=Koski Building (Coos Bay, Oregon).jpg
|image=
|lat=43.368333
|lat=43.368333
|lon=-124.211944
|lon=-124.211944
Line 480: Line 480:
|county=[[Coos County, Oregon]]
|county=[[Coos County, Oregon]]
|date=1984-03-22
|date=1984-03-22
|image=Tioga (Coos Bay, Oregon).jpg
|image=
|lat=43.369444
|lat=43.369444
|lon=-124.212222
|lon=-124.212222

Revision as of 07:31, 16 November 2011

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] Name on the Register Image Date listed[2] Location City or town Description
1 35-CS-130-The Osprey Site March 6, 2001
(Ref. # missing)
Address Restricted
North Bend
2 Edwin and Ethel Abernethy House September 22, 1988
(#88001532)
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 September 10, 1997
(#97001031)
Address Restricted
Charleston
4 Archeological Site 35CS24 September 10, 1997
(#97001029)
Address Restricted
North Bend
5 Archeological Site 35CS39 September 10, 1997
(#97001036)
Address Restricted
Charleston
6 Archeological Site 35CS66 September 10, 1997
(#97001034)
Address Restricted
Charleston
7 Archeological Site 35CS67 September 10, 1997
(#97001033)
Address Restricted
Charleston
8 Archeological Site 35CS8 September 10, 1997
(#97001040)
Address Restricted
Bandon
9 Archeological Site 35CS9 September 10, 1997
(#97001039)
Address Restricted
Bandon
10 A. H. Black and Company Building October 25, 1990
(#90001586)
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 October 2, 1992
(#92001308)
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 September 10, 1997
(#97001037)
Address Restricted
Bandon
13 Cape Arago Lighthouse
Cape Arago Lighthouse
Cape Arago Lighthouse
May 13, 1993
(#73002338)
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) September 10, 1997
(#97001035)
Address Restricted
Charleston
15 Leo J. Cary House October 14, 1992
(#92001317)
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 June 14, 1984
(#84002966)
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 February 20, 1991
(#91000048)
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
Coos Bay Bridge NO. 01823
August 5, 2005
(#05000817)
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 February 27, 1986
(#86000297)
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 October 30, 1989
(#89001868)
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
Coquille City Hall
October 14, 1992
(#92001318)
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 August 3, 1984
(#84002969)
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
Coquille River Light
March 22, 1974
(#74001682)
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
Egyptian Theatre
May 24, 2010
(#10000281)
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 August 12, 1999
(Ref. # missing)
Address Restricted
Myrtle Point
26 Judge Lintner Harlocker House October 14, 1992
(#92001315)
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
Hotel North Bend
August 30, 2005
(#05000932)
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 October 2, 1992
(#92001307)
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
Koski Building
January 21, 1994
(#93001509)
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 February 21, 1997
(#97000125)
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 May 19, 1983
(#83002146)
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
Marshfield Hotel
March 22, 1984
(#84002971)
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 March 21, 1973
(#73001574)
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 September 10, 1997
(#97001030)
Address Restricted
Charleston
35 Myrtle Arms Apartment Building October 31, 1985
(#85003478)
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 December 2, 1985
(#85003038)
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 May 27, 1993
(#93000435)
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 June 16, 2004
(#04000616)
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 November 2, 1986
(#86002905)
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 August 11, 1983
(#83002147)
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) October 18, 1979
(#79002049)
Address Restricted
Bandon
42 Reorganized Church of Latter Day Saints October 18, 1979
(#79002050)
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) September 10, 1997
(#97001038)
Address Restricted
Bandon
44 St. James Episcopal Church October 14, 1992
(#92001316)
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) September 10, 1997
(#97001032)
Address Restricted
Charleston
46 Sandy Creek Bridge
Sandy Creek Bridge
Sandy Creek Bridge
November 29, 1979
(#79002051)
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 January 21, 1994
(#93001510)
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
A. J. Sherwood House
October 14, 1992
(#92001314)
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 October 31, 1985
(#85003453)
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
Tower-Flanagan House
February 16, 1984
(#84002976)
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 March 29, 1989
(#89000202)
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 June 5, 1986 (listed)
December 24, 2008 (removed)[3]
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 alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  2. ^ 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.
  3. ^ National Park Service (2009-08-21). "Weekly List of Actions Taken on Properties: 8/09/09 through 8/14/09". Retrieved 2009-08-26.