National Register of Historic Places listings in Amador County, California

Last updated

Location of Amador County in California Map of California highlighting Amador County.svg
Location of Amador County in California

This is a list of the National Register of Historic Places listings in Amador County, California.

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Amador County, California, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map. [1]

There are 21 properties and districts listed on the National Register in the county.


    This National Park Service list is complete through NPS recent listings posted August 26, 2022. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Amador County Hospital Building
Amador County Hospital Building 2009-0724-CA-Jackson-ACHospital.jpg
Amador County Hospital Building
February 23, 1972
(#72000215)
708 Court St.
38°21′08″N120°45′59″W / 38.352222°N 120.766389°W / 38.352222; -120.766389 (Amador County Hospital Building)
Jackson
2 John A. Butterfield House
John A. Butterfield House John Butterfield House in Jackson California October 2006.jpg
John A. Butterfield House
September 11, 1986
(#86002412)
115 Broadway
38°20′49″N120°46′15″W / 38.346944°N 120.770833°W / 38.346944; -120.770833 (John A. Butterfield House)
Jackson
3 Chichizola Family Store Complex
Chichizola Family Store Complex Chichizola Family Store (Jackson, CA).jpg
Chichizola Family Store Complex
August 14, 1992
(#92000979)
1316-1330 Jackson Gate Rd.
38°22′03″N120°46′23″W / 38.3675°N 120.773056°W / 38.3675; -120.773056 (Chichizola Family Store Complex)
Jackson
4 Grace Blair DePue House and Indian Museum
Grace Blair DePue House and Indian Museum 2009-0724-CA-Jackson-DePeuHouse.jpg
Grace Blair DePue House and Indian Museum
May 7, 1982
(#82002169)
215 Court St.
38°20′58″N120°46′13″W / 38.349444°N 120.770278°W / 38.349444; -120.770278 (Grace Blair DePue House and Indian Museum)
Jackson
5 Fiddletown
Fiddletown Fiddletown, California.jpg
Fiddletown
June 7, 1978
(#78000655)
Off CA 49
38°30′20″N120°45′41″W / 38.505556°N 120.761389°W / 38.505556; -120.761389 (Fiddletown)
Fiddletown
6 Five Mile Drive-Sutter Creek Bridge
Five Mile Drive-Sutter Creek Bridge 5 Mile Bridge--n. w. view closeup.jpg
Five Mile Drive-Sutter Creek Bridge
April 11, 1986
(#86000734)
Five Mile Drive
38°21′14″N120°57′27″W / 38.353889°N 120.9575°W / 38.353889; -120.9575 (Five Mile Drive-Sutter Creek Bridge)
Ione
7 Indian Grinding Rock
Indian Grinding Rock Indian Grinding Rock State Historic Park.jpg
Indian Grinding Rock
May 6, 1971
(#71000133)
Indian Grinding Rock State Historic Park
38°25′27″N120°38′36″W / 38.4242°N 120.6433°W / 38.4242; -120.6433 (Indian Grinding Rock)
Volcano
8 Ione City Centenary Church
Ione City Centenary Church Ione City Centenary Church.jpg
Ione City Centenary Church
May 26, 1977
(#77000287)
150 W. Marlette St.
38°21′00″N120°55′58″W / 38.35°N 120.932778°W / 38.35; -120.932778 (Ione City Centenary Church)
Ione
9 Jackson Downtown Historic District
Jackson Downtown Historic District JacksonCAFirehouse.jpg
Jackson Downtown Historic District
April 14, 2000
(#00000365)
Roughly along Main St. from 215 Main St. to 14 Broadway
38°20′57″N120°46′22″W / 38.349167°N 120.772778°W / 38.349167; -120.772778 (Jackson Downtown Historic District)
Jackson
10 Kennedy Mine Historic District
Kennedy Mine Historic District Argonaut Mine - 1.gif
Kennedy Mine Historic District
January 22, 2009
(#08001347)
12594 Kennedy Mine Rd.
38°22′02″N120°46′54″W / 38.367139°N 120.781572°W / 38.367139; -120.781572 (Kennedy Mine Historic District)
Jackson
11 Kennedy Tailing Wheels
Kennedy Tailing Wheels Kennedy Mining Wheel.jpg
Kennedy Tailing Wheels
July 7, 1981
(#81000146)
Jackson Gate Rd.
38°21′34″N120°46′16″W / 38.359444°N 120.771111°W / 38.359444; -120.771111 (Kennedy Tailing Wheels)
Jackson
12 Kirkwood Lake Tract December 11, 2010
(#09001054)
1/2 mile north of California State Route 88 along the shoreline of Lake Kirkwood in the Eldorado National Forest
38°42′23″N120°05′18″W / 38.706358°N 120.088414°W / 38.706358; -120.088414 (Kirkwood Lake Tract)
Pioneer
13 Knight's Foundry and Shops
Knight's Foundry and Shops 2009-0724-CA-KnightFoundry.jpg
Knight's Foundry and Shops
July 1, 1975
(#75000423)
13 Eureka St.
38°23′36″N120°47′00″W / 38.393333°N 120.783333°W / 38.393333; -120.783333 (Knight's Foundry and Shops)
Sutter Creek
14 William J. Paugh House
William J. Paugh House 2006 photograph.jpg
William J. Paugh House
June 5, 2007
(#07000507)
406 Pitt St.
38°21′05″N120°46′14″W / 38.351389°N 120.770556°W / 38.351389; -120.770556 (William J. Paugh House)
Jackson
15 Preston Castle
Preston Castle Preston Castle (Ione).jpg
Preston Castle
July 30, 1975
(#75000422)
N of Ione on Preston Ave.
38°21′40″N120°56′09″W / 38.361111°N 120.935833°W / 38.361111; -120.935833 (Preston Castle)
Ione
16 Saint Sava Serbian Orthodox Church
Saint Sava Serbian Orthodox Church 2009-0724-CA-Jackson-StSavaSerbianOrthodox.jpg
Saint Sava Serbian Orthodox Church
March 6, 1986
(#86000385)
724 N. Main
38°21′21″N120°46′31″W / 38.355833°N 120.775278°W / 38.355833; -120.775278 (Saint Sava Serbian Orthodox Church)
Jackson
17 Scully Ranch
Scully Ranch Scully Ranch--south side street view of house.jpg
Scully Ranch
November 21, 1978
(#78000656)
Marlette St.
38°21′13″N120°57′34″W / 38.353611°N 120.959444°W / 38.353611; -120.959444 (Scully Ranch)
Ione
18 St. George Hotel
St. George Hotel 2009-0724-CA-StGeorgeHotel.jpg
St. George Hotel
September 7, 1984
(#84000757)
2 Main St.
38°26′31″N120°37′47″W / 38.441944°N 120.629722°W / 38.441944; -120.629722 (St. George Hotel)
Volcano
19 Sutter Creek Grammar School
Sutter Creek Grammar School 2009-0724-CA-SutterCreekGrammerSchool.jpg
Sutter Creek Grammar School
December 12, 1976
(#76000477)
Between Broad and Cole Sts.
38°23′43″N120°47′01″W / 38.395278°N 120.783611°W / 38.395278; -120.783611 (Sutter Creek Grammar School)
Sutter Creek
20 C.W. Swain House
C.W. Swain House C.W. Swain House (Bldg. No. 1, Church St.)--E. Side.jpg
C.W. Swain House
October 8, 2014
(#14000824)
311 Church & 330 Buena Vista Sts.
38°21′01″N120°55′58″W / 38.3502°N 120.9328°W / 38.3502; -120.9328 (C.W. Swain House)
Ione
21 George and Eliza Withington House
George and Eliza Withington House G&E Withington House--closer view.jpg
George and Eliza Withington House
January 14, 2015
(#14001148)
10 Welch Ln.
38°21′17″N120°56′02″W / 38.3547°N 120.9340°W / 38.3547; -120.9340 (George and Eliza Withington House)
Ione

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Humboldt County, California</span>

This is a list of the National Register of Historic Places listings in Humboldt County, California.

National Register of Historic Places listings in Riverside County, California

This is a list of the National Register of Historic Places listings in Riverside County, California.

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.

National Register of Historic Places listings in Fresno County, California

This is a list of the National Register of Historic Places listings in Fresno County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Tulare County, California</span>

This is a list of the National Register of Historic Places listings in Tulare County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Nevada County, California</span>

This is a list of the National Register of Historic Places listings in Nevada County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Tuolumne County, California</span>

This is a list of the National Register of Historic Places listings in Tuolumne County, California.

National Register of Historic Places listings in Colusa County, California

This is a list of the National Register of Historic Places listings in Colusa County, California.

National Register of Historic Places listings in Lassen County, California

This is a list of the National Register of Historic Places listings in Lassen County, California.

National Register of Historic Places listings in Mono County, California

This is a list of the National Register of Historic Places listings in Mono County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Plumas County, California</span>

This is a list of the National Register of Historic Places listings in Plumas County, California.

National Register of Historic Places listings in Sierra County, California

This is a list of the National Register of Historic Places listings in Sierra County, California.

National Register of Historic Places listings in Stanislaus County, California

This is a list of the National Register of Historic Places listings in Stanislaus County, California.

National Register of Historic Places listings in Modoc County, California

This is a list of the National Register of Historic Places listings in Modoc County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Inyo County, California</span>

This is a list of the National Register of Historic Places listings in Inyo County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Calaveras County, California</span>

This is a list of the National Register of Historic Places listings in Calaveras County, California.

National Register of Historic Places listings in Merced County, California

This is a list of the National Register of Historic Places listings in Merced County, California.

National Register of Historic Places listings in Imperial County, California

This is a list of the National Register of Historic Places listings in Imperial County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Tehama County, California</span>

This is a list of the National Register of Historic Places listings in Tehama County, California.

<span class="mw-page-title-main">National Register of Historic Places listings in Madera County, California</span>

This is a list of the National Register of Historic Places listings in Madera County, California.

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved August 26, 2022.
  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.