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.

Location of Santa Cruz County in 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 48 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. Another property was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Bank of Santa Cruz County
Bank of Santa Cruz County
March 15, 1982
(#82002273)
1502 Pacific Ave.
36°58′31″N 122°01′31″W
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
Bayview Hotel
March 30, 1992
(#92000259)
8041 Soquel Dr.
36°58′39″N 121°53′58″W
Aptos Built in 1878
3 Godfrey M. Bockius House
Godfrey M. Bockius House
July 13, 1989
(#89000937)
322 E. Beach St.
36°54′58″N 121°44′51″W
Watsonville
4 Branciforte Adobe
Branciforte Adobe
January 31, 1979
(#79000552)
1351 N. Branciforte Ave.
36°59′23″N 122°00′35″W
Santa Cruz
5 Allan Brown Site June 25, 1981
(#81000178)
Address Restricted
Santa Cruz
6 California Powder Works Bridge
California Powder Works Bridge
February 27, 2015
(#15000279)
Spanning San Lorenzo River at Keystone Way, Paradise Park
37°00′38″N 122°02′42″W
Santa Cruz
7 Carmelita Court
Carmelita Court
March 20, 1986
(#86000456)
315-321 Main St.
36°57′56″N 122°01′20″W
Santa Cruz
8 Jose Joaquin Castro Adobe
Jose Joaquin Castro Adobe
December 12, 1976
(#76000531)
NW of Watsonville at 184 Old Adobe Rd.
36°56′46″N 121°48′40″W
Watsonville
9 Cope Row Houses
Cope Row Houses
January 28, 1982
(#82002274)
412-420 Lincoln St.
36°58′20″N 122°01′49″W
Santa Cruz located in the Santa Cruz Downtown Historic District
10 Cowell Lime Works Historic District
Cowell Lime Works Historic District
November 21, 2007
(#07001220)
University of California, Santa Cruz campus; High St. and Glen Coolidge Dr.
36°58′41″N 122°03′08″W
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
Davenport Jail
April 27, 1992
(#92000422)
1 Center St.
37°00′38″N 122°11′31″W
Davenport
12 Felton Covered Bridge
Felton Covered Bridge
June 19, 1973
(#73000451)
Covered Bridge Road
37°03′03″N 122°04′15″W
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
Felton Presbyterian Church
April 6, 1978
(#78000774)
6299 Gushee St.
37°03′10″N 122°04′24″W
Felton
14 Garfield Park Branch Library
Garfield Park Branch Library
March 26, 1992
(#92000268)
705 Woodrow Ave.
36°57′29″N 122°02′16″W
Santa Cruz
15 Glen Canyon Covered Bridge
Glen Canyon Covered Bridge
May 17, 1984
(#84001194)
Branciforte Dr.
37°00′00″N 122°00′08″W
Santa Cruz demolished
16 Golden Gate Villa
Golden Gate Villa
July 24, 1975
(#75000482)
924 3rd St.
36°58′02″N 122°01′18″W
Santa Cruz
17 Grace Episcopal Church
Grace Episcopal Church
December 19, 2006
(#06001158)
12547 CA 9
37°07′00″N 122°07′11″W
Boulder Creek
18 Headquarters Administration Building
Headquarters Administration Building
December 22, 2015
(#15000914)
21600 Big Basin Way, Big Basin Redwoods State Park
37°10′19″N 122°13′20″W
Boulder Creek
19 Hihn Building
Hihn Building
March 20, 1973
(#73000450)
201 Monterey Ave.
36°58′23″N 121°56′58″W
Capitola
20 A. J. Hinds House
A. J. Hinds House
August 25, 1983
(#83001241)
529 Chestnut St.
36°58′25″N 122°01′48″W
Santa Cruz located in the Santa Cruz Downtown Historic District
21 Hotel Metropole
Hotel Metropole
May 23, 1979
(#79000553)
1111 Pacific Ave.
36°58′19″N 122°01′29″W
Santa Cruz demolished after 1989 Loma Prieta earthquake
22 Judge Lee House
Judge Lee House
June 30, 1980
(#80000868)
128 E. Beach St.
36°54′42″N 121°45′13″W
Watsonville
23 Lettunich Building
Lettunich Building
September 24, 1992
(#92001278)
406 Main St.
36°54′37″N 121°45′19″W
Watsonville
24 Live Oak Ranch
Live Oak Ranch
July 10, 1975
(#75000483)
105 Mentel Ave.
36°58′38″N 121°59′57″W
Santa Cruz
25 Looff Carousel and Roller Coaster on the Santa Cruz Beach Boardwalk
Looff Carousel and Roller Coaster on the Santa Cruz Beach Boardwalk
February 27, 1987
(#87000764)
Along Beach St.
36°57′52″N 122°00′51″W
Santa Cruz
26 Lower Sky Meadow Residential Area Historic District September 24, 2014
(#14000662)
7, 8, 9, 10, 14, 15 & 16 Sky Meadow Ln.
37°10′57″N 122°12′20″W
Boulder Creek
27 Madison House
Madison House
February 2, 1984
(#84001195)
335 East Lake
36°54′57″N 121°45′06″W
Watsonville
28 Mansion House Hotel
Mansion House Hotel
August 18, 1983
(#83001242)
418-424 Main St.
36°54′38″N 121°45′21″W
Watsonville
29 Mission Hill Area Historic District
Mission Hill Area Historic District
May 17, 1976
(#76000530)
Mission St.
36°58′39″N 122°01′43″W
Santa Cruz The present Holy Cross Church was built in 1889, on the site of the original Mission Santa Cruz
30 Neary-Rodriguez Adobe
Neary-Rodriguez Adobe
February 24, 1975
(#75000484)
130-134 School St.
36°58′40″N 122°01′39″W
Santa Cruz part of the Mission Hill Area Historic District
31 Octagon Building
Octagon Building
March 24, 1971
(#71000193)
Corner of Front and Cooper Sts.
36°58′29″N 122°01′29″W
Santa Cruz
32 Old Riverview Historic District
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
Capitola
33 Phillipshurst-Riverwood August 4, 1983
(#83004369)
CA 9
37°06′02″N 122°05′58″W
Ben Lomond
34 Redman House
Redman House
July 28, 2004
(#04000734)
1635 W. Beach Dr.
36°53′47″N 121°46′33″W
Watsonville
35 Rispin Mansion
Rispin Mansion
March 14, 1991
(#91000286)
2200 Wharf Rd.
36°58′43″N 121°57′22″W
Capitola
36 Elias H. Robinson House
Elias H. Robinson House
January 9, 1998
(#97001634)
363 Ocean St.
36°58′24″N 122°01′02″W
Santa Cruz
37 Sand Hill Bluff Site June 20, 2008
(#08000528)
Address Restricted
Santa Cruz
38 Santa Cruz Downtown Historic District
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
Santa Cruz An 1870s house, typical of this Historic District
39 Hiram D. Scott House
Hiram D. Scott House
April 13, 1977
(#77000348)
4603 Scotts Valley Drive
37°02′57″N 122°01′02″W
Scotts Valley
40 Six Sisters-Lawn Way Historic District
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
Capitola
41 Stoesser Block and Annex
Stoesser Block and Annex
April 7, 1983
(#83001243)
331–341 Main St.
36°54′34″N 121°45′20″W
Watsonville Demolished prior to 2000.[6]
42 US Post Office-Santa Cruz Main
US Post Office-Santa Cruz Main
January 11, 1985
(#85000139)
850 Front St.
36°58′36″N 122°01′35″W
Santa Cruz
43 Valencia Hall
Valencia Hall
September 20, 1984
(#84001201)
Valencia Rd.
36°59′47″N 121°51′55″W
Aptos
44 Venetian Court Apartments
Venetian Court Apartments
April 2, 1987
(#87000574)
1500 Wharf Rd.
36°58′22″N 121°57′08″W
Capitola 1924 condominuiums
45 Veterans Memorial Building
Veterans Memorial Building
April 27, 1992
(#92000423)
842-846 Front St.
36°58′34″N 122°01′29″W
Santa Cruz
46 Watsonville City Plaza
Watsonville City Plaza
August 22, 1983
(#83001244)
Bounded by Main, Peck, Union, and E. Beach Cts.
36°54′37″N 121°45′17″W
Watsonville
47 Watsonville-Lee Road Site
Watsonville-Lee Road Site
May 28, 1976
(#76000532)
Address Restricted
Watsonville
48 Wee Kirk
Wee Kirk
October 12, 2017
(#100001730)
9500 Central Ave.
37°05′26″N 122°05′24″W
Ben Lomond

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 McHugh and Bianchi Building 1972
(#72001551)
Unknown Pacific Ave. and Mission St.
Santa Cruz Also known as the Hotaling Building. Demolished in August 1974.
2 Pacific Avenue Historic District
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

References

  1. 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.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
  3. 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.
  4. "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
  5. 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.
  6. https://maps.google.com/maps?q=331+Main+Street,+Watsonville,+CA&hl=en&ll=36.909137,-121.755617&spn=0.00374,0.006781&sll=36.909648,-121.756257&layer=c&cbp=13,255.83,,0,15.93&cbll=36.909652,-121.756236&hnear=331+Main+St,+Watsonville,+California+95076&t=m&z=17&panoid=aMXkRGrVLqgLBFpSDjBt2g
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.