National Register of Historic Places listings in Santa Cruz County, California
This is a list of the National Register of Historic Places listings in Santa Cruz County, California.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Santa Cruz County, California, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]
There are 46 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. Another four properties were once listed but have been removed.
This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register[4] | Image | Date listed[5] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Bank of Santa Cruz County | March 15, 1982 (#82002273) | 1502 Pacific Ave. 36°58′31″N 122°01′31″W / 36.975278°N 122.025278°W / 36.975278; -122.025278 (Bank of Santa Cruz County) | Santa Cruz | Following the 1989 Loma Prieta earthquake, most of the building was demolished. The two stone-faced exterior walls, however, were saved. A new structure was built behind them. | |
2 | Bayview Hotel | March 30, 1992 (#92000259) | 8041 Soquel Dr. 36°58′39″N 121°53′58″W / 36.9775°N 121.899444°W / 36.9775; -121.899444 (Bayview Hotel) | Aptos | Built in 1878 | |
3 | Godfrey M. Bockius House | July 13, 1989 (#89000937) | 322 E. Beach St. 36°54′58″N 121°44′51″W / 36.916111°N 121.7475°W / 36.916111; -121.7475 (Godfrey M. Bockius House) | Watsonville | ||
4 | Branciforte Adobe | January 31, 1979 (#79000552) | 1351 N. Branciforte Ave. 36°59′23″N 122°00′35″W / 36.989722°N 122.009722°W / 36.989722; -122.009722 (Branciforte Adobe) | Santa Cruz | ||
5 | Allan Brown Site | Upload image | June 25, 1981 (#81000178) | Address Restricted | Santa Cruz | |
6 | California Powder Works Bridge | More images | February 27, 2015 (#15000279) | Spanning San Lorenzo River at Keystone Way, Paradise Park 37°00′38″N 122°02′42″W / 37.0106°N 122.045°W / 37.0106; -122.045 (California Powder Works Bridge) | Santa Cruz | |
7 | Carmelita Court | March 20, 1986 (#86000456) | 315-321 Main St. 36°57′56″N 122°01′20″W / 36.965556°N 122.022222°W / 36.965556; -122.022222 (Carmelita Court) | Santa Cruz | ||
8 | Jose Joaquin Castro Adobe | December 12, 1976 (#76000531) | NW of Watsonville at 184 Old Adobe Rd. 36°56′46″N 121°48′40″W / 36.946111°N 121.811111°W / 36.946111; -121.811111 (Jose Joaquin Castro Adobe) | Watsonville | ||
9 | Cope Row Houses | January 28, 1982 (#82002274) | 412-420 Lincoln St. 36°58′20″N 122°01′49″W / 36.972222°N 122.030278°W / 36.972222; -122.030278 (Cope Row Houses) | Santa Cruz | located in the Santa Cruz Downtown Historic District | |
10 | Cowell Lime Works Historic District | More images | November 21, 2007 (#07001220) | University of California, Santa Cruz campus; High St. and Glen Coolidge Dr. 36°58′41″N 122°03′08″W / 36.978102°N 122.052132°W / 36.978102; -122.052132 (Cowell Lime Works Historic District) | Santa Cruz | On ranch land once owned by the Henry Cowell family, now part of the University of California, Santa Cruz campus |
11 | Davenport Jail | April 27, 1992 (#92000422) | 1 Center St. 37°00′38″N 122°11′31″W / 37.010556°N 122.191944°W / 37.010556; -122.191944 (Davenport Jail) | Davenport | ||
12 | Felton Covered Bridge | More images | June 19, 1973 (#73000451) | Covered Bridge Road 37°03′03″N 122°04′15″W / 37.050797°N 122.070956°W / 37.050797; -122.070956 (Felton Covered Bridge) | Felton | An 1890s wooden covered Brown truss bridge, tallest covered bridge in the U.S., entrance to Felton for 45 years, part of park now. |
13 | Felton Presbyterian Church | April 6, 1978 (#78000774) | 6299 Gushee St. 37°03′10″N 122°04′24″W / 37.052778°N 122.073333°W / 37.052778; -122.073333 (Felton Presbyterian Church) | Felton | ||
14 | Garfield Park Branch Library | March 26, 1992 (#92000268) | 705 Woodrow Ave. 36°57′29″N 122°02′16″W / 36.958056°N 122.037778°W / 36.958056; -122.037778 (Garfield Park Branch Library) | Santa Cruz | ||
15 | Glen Canyon Covered Bridge | More images | May 17, 1984 (#84001194) | Branciforte Dr. 37°00′00″N 122°00′08″W / 37.0°N 122.002222°W / 37.0; -122.002222 (Glen Canyon Covered Bridge) | Santa Cruz | demolished |
16 | Golden Gate Villa | More images | July 24, 1975 (#75000482) | 924 3rd St. 36°58′02″N 122°01′18″W / 36.967222°N 122.021667°W / 36.967222; -122.021667 (Golden Gate Villa) | Santa Cruz | |
17 | Grace Episcopal Church | December 19, 2006 (#06001158) | 12547 CA 9 37°07′00″N 122°07′11″W / 37.116667°N 122.119722°W / 37.116667; -122.119722 (Grace Episcopal Church) | Boulder Creek | ||
18 | Hihn Building | March 20, 1973 (#73000450) | 201 Monterey Ave. 36°58′23″N 121°56′58″W / 36.973056°N 121.949444°W / 36.973056; -121.949444 (Hihn Building) | Capitola | ||
19 | A. J. Hinds House | August 25, 1983 (#83001241) | 529 Chestnut St. 36°58′25″N 122°01′48″W / 36.973611°N 122.03°W / 36.973611; -122.03 (A. J. Hinds House) | Santa Cruz | located in the Santa Cruz Downtown Historic District | |
20 | Hotel Metropole | May 23, 1979 (#79000553) | 1111 Pacific Ave. 36°58′19″N 122°01′29″W / 36.971944°N 122.024722°W / 36.971944; -122.024722 (Hotel Metropole) | Santa Cruz | demolished after 1989 Loma Prieta earthquake | |
21 | Judge Lee House | June 30, 1980 (#80000868) | 128 E. Beach St. 36°54′42″N 121°45′13″W / 36.911667°N 121.753611°W / 36.911667; -121.753611 (Judge Lee House) | Watsonville | ||
22 | Lettunich Building | More images | September 24, 1992 (#92001278) | 406 Main St. 36°54′37″N 121°45′19″W / 36.910278°N 121.755278°W / 36.910278; -121.755278 (Lettunich Building) | Watsonville | |
23 | Live Oak Ranch | July 10, 1975 (#75000483) | 105 Mentel Ave. 36°58′38″N 121°59′57″W / 36.977222°N 121.999167°W / 36.977222; -121.999167 (Live Oak Ranch) | Santa Cruz | ||
24 | Looff Carousel and Roller Coaster on the Santa Cruz Beach Boardwalk | More images | February 27, 1987 (#87000764) | Along Beach St. 36°57′52″N 122°00′51″W / 36.964444°N 122.014167°W / 36.964444; -122.014167 (Looff Carousel and Roller Coaster on the Santa Cruz Beach Boardwalk) | Santa Cruz | |
25 | Madison House | February 2, 1984 (#84001195) | 335 East Lake 36°54′57″N 121°45′06″W / 36.915833°N 121.751667°W / 36.915833; -121.751667 (Madison House) | Watsonville | ||
26 | Mansion House Hotel | More images | August 18, 1983 (#83001242) | 418-424 Main St. 36°54′38″N 121°45′21″W / 36.910556°N 121.755833°W / 36.910556; -121.755833 (Mansion House Hotel) | Watsonville | |
27 | Mission Hill Area Historic District | More images | May 17, 1976 (#76000530) | Mission St. 36°58′39″N 122°01′43″W / 36.9775°N 122.028611°W / 36.9775; -122.028611 (Mission Hill Area Historic District) | Santa Cruz | The present Holy Cross Church was built in 1889, on the site of the original Mission Santa Cruz |
28 | Neary-Rodriguez Adobe | More images | February 24, 1975 (#75000484) | 130-134 School St. 36°58′40″N 122°01′39″W / 36.977778°N 122.0275°W / 36.977778; -122.0275 (Neary-Rodriguez Adobe) | Santa Cruz | part of the Mission Hill Area Historic District |
29 | Octagon Building | More images | March 24, 1971 (#71000193) | Corner of Front and Cooper Sts. 36°58′29″N 122°01′29″W / 36.974722°N 122.024722°W / 36.974722; -122.024722 (Octagon Building) | Santa Cruz | |
30 | Old Riverview Historic District | January 22, 1988 (#87000626) | Blue Gum Ave., Capitola Ave., Riverview Ave., Riverview Dr., and Wharf Rd. 36°58′27″N 121°57′12″W / 36.974167°N 121.953333°W / 36.974167; -121.953333 (Old Riverview Historic District) | Capitola | ||
31 | Phillipshurst-Riverwood | Upload image | August 4, 1983 (#83004369) | CA 9 37°06′02″N 122°05′58″W / 37.100556°N 122.099444°W / 37.100556; -122.099444 (Phillipshurst-Riverwood) | Ben Lomond | |
32 | Redman House | July 28, 2004 (#04000734) | 1635 W. Beach Dr. 36°53′47″N 121°46′33″W / 36.896389°N 121.775833°W / 36.896389; -121.775833 (Redman House) | Watsonville | ||
33 | Rispin Mansion | March 14, 1991 (#91000286) | 2200 Wharf Rd. 36°58′43″N 121°57′22″W / 36.978611°N 121.956111°W / 36.978611; -121.956111 (Rispin Mansion) | Capitola | ||
34 | Elias H. Robinson House | January 9, 1998 (#97001634) | 363 Ocean St. 36°58′24″N 122°01′02″W / 36.973333°N 122.017222°W / 36.973333; -122.017222 (Elias H. Robinson House) | Santa Cruz | ||
35 | Sand Hill Bluff Site | Upload image | June 20, 2008 (#08000528) | Address Restricted | Santa Cruz | |
36 | Santa Cruz Downtown Historic District | July 27, 1989 (#89001005) | Roughly Rincon St., Church St., Chestnut St., Walnut St., Cedar St., Laurel St., Myrtle St., and Lincoln St. 36°58′15″N 122°02′23″W / 36.970833°N 122.039722°W / 36.970833; -122.039722 (Santa Cruz Downtown Historic District) | Santa Cruz | An 1870s house, typical of this Historic District | |
37 | Hiram D. Scott House | April 13, 1977 (#77000348) | 4603 Scotts Valley Drive 37°02′57″N 122°01′02″W / 37.049167°N 122.017222°W / 37.049167; -122.017222 (Hiram D. Scott House) | Scotts Valley | ||
38 | Six Sisters-Lawn Way Historic District | May 1, 1987 (#87000623) | Roughly bounded by San Jose Ave., Capitola Ave., and Esplanade 36°58′21″N 121°57′40″W / 36.9725°N 121.961111°W / 36.9725; -121.961111 (Six Sisters-Lawn Way Historic District) | Capitola | ||
39 | Stoesser Block and Annex | More images | April 7, 1983 (#83001243) | 331–341 Main St. 36°54′34″N 121°45′20″W / 36.909444°N 121.755556°W / 36.909444; -121.755556 (Stoesser Block and Annex) | Watsonville | Demolished prior to 2000.[6] |
40 | US Post Office-Santa Cruz Main | More images | January 11, 1985 (#85000139) | 850 Front St. 36°58′36″N 122°01′35″W / 36.976767°N 122.026416°W / 36.976767; -122.026416 (US Post Office-Santa Cruz Main) | Santa Cruz | |
41 | Valencia Hall | September 20, 1984 (#84001201) | Valencia Rd. 36°59′47″N 121°51′55″W / 36.996389°N 121.865278°W / 36.996389; -121.865278 (Valencia Hall) | Aptos | ||
42 | Venetian Court Apartments | More images | April 2, 1987 (#87000574) | 1500 Wharf Rd. 36°58′22″N 121°57′08″W / 36.972778°N 121.952222°W / 36.972778; -121.952222 (Venetian Court Apartments) | Capitola | 1924 condominuiums |
43 | Veterans Memorial Building | April 27, 1992 (#92000423) | 842-846 Front St. 36°58′34″N 122°01′29″W / 36.976111°N 122.024722°W / 36.976111; -122.024722 (Veterans Memorial Building) | Santa Cruz | ||
44 | Watsonville City Plaza | August 22, 1983 (#83001244) | Bounded by Main, Peck, Union, and E. Beach Cts. 36°54′37″N 121°45′17″W / 36.910278°N 121.754722°W / 36.910278; -121.754722 (Watsonville City Plaza) | Watsonville | ||
45 | Watsonville-Lee Road Site | May 28, 1976 (#76000532) | Address Restricted | Watsonville | ||
46 | Wee Kirk | October 12, 2017 (#100001730) | 9500 Central Ave. 37°05′26″N 122°05′24″W / 37.090682°N 122.090059°W / 37.090682; -122.090059 (Wee Kirk) | Ben Lomond |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Headquarters Administration Building | More images | December 22, 2015 (#15000914) | December 28, 2023 | 21600 Big Basin Way, Big Basin Redwoods State Park 37°10′19″N 122°13′20″W / 37.172070°N 122.222281°W / 37.172070; -122.222281 (Headquarters Administration Building) | Boulder Creek | |
2 | Lower Sky Meadow Residential Area Historic District | Upload image | September 24, 2014 (#14000662) | December 28, 2023 | 7, 8, 9, 10, 14, 15 & 16 Sky Meadow Ln. 37°10′57″N 122°12′20″W / 37.182432°N 122.205580°W / 37.182432; -122.205580 (Lower Sky Meadow Residential Area Historic District) | Boulder Creek | |
3 | McHugh and Bianchi Building | Upload image | September 27, 1972 (#72001551) | October 1, 1974 | Pacific Ave. and Mission St. | Santa Cruz | Also known as the Hotaling Building. Demolished in August 1974. |
4 | Pacific Avenue Historic District | February 4, 1987 (#87000004) | April 21, 1992 | Roughly bounded by Pacific Ave., Water, Front, and Cathcart Sts. | Santa Cruz | Removed after destruction of majority of contributing properties during the Loma Prieta earthquake. |
See also
- List of National Historic Landmarks in California
- National Register of Historic Places listings in California
- California Historical Landmarks in Santa Cruz County, California
References
- ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
- ^ a b 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.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
- ^ 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.
- ^ "Google Maps".
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category