National Register of Historic Places listings in Santa Cruz County, California

Last updated

Location of Santa Cruz County in California Map of California highlighting Santa Cruz County.svg
Location of Santa Cruz County in California

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

Contents

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 December 22, 2023. [2]

Map all coordinates using: OpenStreetMap

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Bank of Santa Cruz County
Bank of Santa Cruz County USA-Santa Cruz-Santa Cruz County Bank-1.jpg
Bank of Santa Cruz County
March 15, 1982
(#82002273)
1502 Pacific Ave.
36°58′31″N122°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
Bayview Hotel Bayview Hotel, Aptos, California.jpg
Bayview Hotel
March 30, 1992
(#92000259)
8041 Soquel Dr.
36°58′39″N121°53′58″W / 36.9775°N 121.899444°W / 36.9775; -121.899444 (Bayview Hotel)
Aptos Built in 1878
3 Godfrey M. Bockius House
Godfrey M. Bockius House Bockius House.jpg
Godfrey M. Bockius House
July 13, 1989
(#89000937)
322 E. Beach St.
36°54′58″N121°44′51″W / 36.916111°N 121.7475°W / 36.916111; -121.7475 (Godfrey M. Bockius House)
Watsonville
4 Branciforte Adobe
Branciforte Adobe Brancifotre Adobe.JPG
Branciforte Adobe
January 31, 1979
(#79000552)
1351 N. Branciforte Ave.
36°59′23″N122°00′35″W / 36.989722°N 122.009722°W / 36.989722; -122.009722 (Branciforte Adobe)
Santa Cruz
5 Allan Brown Site June 25, 1981
(#81000178)
Address Restricted
Santa Cruz
6 California Powder Works Bridge
California Powder Works Bridge PERSPECTIVE EAST PORTAL - Powder Works Bridge, Spanning San Lorenzo River, Keystone Way, Paradise Park, Santa Cruz, Santa Cruz County, CA HAER CA-313-11.tif
California Powder Works Bridge
February 27, 2015
(#15000279)
Spanning San Lorenzo River at Keystone Way, Paradise Park
37°00′38″N122°02′42″W / 37.0106°N 122.045°W / 37.0106; -122.045 (California Powder Works Bridge)
Santa Cruz
7 Carmelita Court
Carmelita Court Carmelita Cottages--Over many years, cottage by cottage, the buildings have undergone renovation..jpg
Carmelita Court
March 20, 1986
(#86000456)
315-321 Main St.
36°57′56″N122°01′20″W / 36.965556°N 122.022222°W / 36.965556; -122.022222 (Carmelita Court)
Santa Cruz
8 Jose Joaquin Castro Adobe
Jose Joaquin Castro Adobe Juan-Castro-Adobe.jpg
Jose Joaquin Castro Adobe
December 12, 1976
(#76000531)
NW of Watsonville at 184 Old Adobe Rd.
36°56′46″N121°48′40″W / 36.946111°N 121.811111°W / 36.946111; -121.811111 (Jose Joaquin Castro Adobe)
Watsonville
9 Cope Row Houses
Cope Row Houses USA-Santa Cruz-Cope Row Houses-1.jpg
Cope Row Houses
January 28, 1982
(#82002274)
412-420 Lincoln St.
36°58′20″N122°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
Cowell Lime Works Historic District USA-Santa Cruz-Cowell Lime Works-Ranch-3.jpg
Cowell Lime Works Historic District
November 21, 2007
(#07001220)
University of California, Santa Cruz campus; High St. and Glen Coolidge Dr.
36°58′41″N122°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
Davenport Jail Jail in Davenport, California.jpg
Davenport Jail
April 27, 1992
(#92000422)
1 Center St.
37°00′38″N122°11′31″W / 37.010556°N 122.191944°W / 37.010556; -122.191944 (Davenport Jail)
Davenport
12 Felton Covered Bridge
Felton Covered Bridge Felton, California covered bridge.jpg
Felton Covered Bridge
June 19, 1973
(#73000451)
Covered Bridge Road
37°03′03″N122°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
Felton Presbyterian Church Forme rchurch in Felton.JPG
Felton Presbyterian Church
April 6, 1978
(#78000774)
6299 Gushee St.
37°03′10″N122°04′24″W / 37.052778°N 122.073333°W / 37.052778; -122.073333 (Felton Presbyterian Church)
Felton
14 Garfield Park Branch Library
Garfield Park Branch Library Garfield Park Library.jpg
Garfield Park Branch Library
March 26, 1992
(#92000268)
705 Woodrow Ave.
36°57′29″N122°02′16″W / 36.958056°N 122.037778°W / 36.958056; -122.037778 (Garfield Park Branch Library)
Santa Cruz
15 Glen Canyon Covered Bridge
Glen Canyon Covered Bridge Covered Bridge, Glen Canyon (Santa Cruz County, California).jpg
Glen Canyon Covered Bridge
May 17, 1984
(#84001194)
Branciforte Dr.
37°00′00″N122°00′08″W / 37.0°N 122.002222°W / 37.0; -122.002222 (Glen Canyon Covered Bridge)
Santa Cruz demolished
16 Golden Gate Villa
Golden Gate Villa USA-Santa Cruz-Golden Gate Villa-2.jpg
Golden Gate Villa
July 24, 1975
(#75000482)
924 3rd St.
36°58′02″N122°01′18″W / 36.967222°N 122.021667°W / 36.967222; -122.021667 (Golden Gate Villa)
Santa Cruz
17 Grace Episcopal Church
Grace Episcopal Church Grace Episcopal Chrurch.JPG
Grace Episcopal Church
December 19, 2006
(#06001158)
12547 CA 9
37°07′00″N122°07′11″W / 37.116667°N 122.119722°W / 37.116667; -122.119722 (Grace Episcopal Church)
Boulder Creek
18 Hihn Building
Hihn Building Hihn Building - Santa Cruz County, California.jpg
Hihn Building
March 20, 1973
(#73000450)
201 Monterey Ave.
36°58′23″N121°56′58″W / 36.973056°N 121.949444°W / 36.973056; -121.949444 (Hihn Building)
Capitola
19 A. J. Hinds House
A. J. Hinds House A- J- Hinds House 2012-09-03 13-21-11.jpg
A. J. Hinds House
August 25, 1983
(#83001241)
529 Chestnut St.
36°58′25″N122°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
Hotel Metropole Hotel metropole 1908, East elevation new building.jpg
Hotel Metropole
May 23, 1979
(#79000553)
1111 Pacific Ave.
36°58′19″N122°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
Judge Lee House Judge Lee house.jpg
Judge Lee House
June 30, 1980
(#80000868)
128 E. Beach St.
36°54′42″N121°45′13″W / 36.911667°N 121.753611°W / 36.911667; -121.753611 (Judge Lee House)
Watsonville
22 Lettunich Building
Lettunich Building Lettunich Building - Watsonville, CA (2015).jpg
Lettunich Building
September 24, 1992
(#92001278)
406 Main St.
36°54′37″N121°45′19″W / 36.910278°N 121.755278°W / 36.910278; -121.755278 (Lettunich Building)
Watsonville
23 Live Oak Ranch
Live Oak Ranch Live+Oak+Ranch area is also Arana Gulch area..JPG
Live Oak Ranch
July 10, 1975
(#75000483)
105 Mentel Ave.
36°58′38″N121°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
Looff Carousel and Roller Coaster on the Santa Cruz Beach Boardwalk SantaCruz BeachBoardwalk GiantDipperTrack2 DSCN9390.JPG
Looff Carousel and Roller Coaster on the Santa Cruz Beach Boardwalk
February 27, 1987
(#87000764)
Along Beach St.
36°57′52″N122°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
Madison House Watsonville california madison house 2005.jpg
Madison House
February 2, 1984
(#84001195)
335 East Lake
36°54′57″N121°45′06″W / 36.915833°N 121.751667°W / 36.915833; -121.751667 (Madison House)
Watsonville
26 Mansion House Hotel
Mansion House Hotel Mansion House Hotel.jpg
Mansion House Hotel
August 18, 1983
(#83001242)
418-424 Main St.
36°54′38″N121°45′21″W / 36.910556°N 121.755833°W / 36.910556; -121.755833 (Mansion House Hotel)
Watsonville
27 Mission Hill Area Historic District
Mission Hill Area Historic District USA-Santa Cruz-Holy Cross Catholic Church-1.jpg
Mission Hill Area Historic District
May 17, 1976
(#76000530)
Mission St.
36°58′39″N122°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
Neary-Rodriguez Adobe Neary-Rodriguez Adobe.jpg
Neary-Rodriguez Adobe
February 24, 1975
(#75000484)
130-134 School St.
36°58′40″N122°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
Octagon Building USA-Santa Cruz-Octagon Building-1.jpg
Octagon Building
March 24, 1971
(#71000193)
Corner of Front and Cooper Sts.
36°58′29″N122°01′29″W / 36.974722°N 122.024722°W / 36.974722; -122.024722 (Octagon Building)
Santa Cruz
30 Old Riverview Historic District
Old Riverview Historic District Old Riverview Historic District 361.jpg
Old Riverview Historic District
January 22, 1988
(#87000626)
Blue Gum Ave., Capitola Ave., Riverview Ave., Riverview Dr., and Wharf Rd.
36°58′27″N121°57′12″W / 36.974167°N 121.953333°W / 36.974167; -121.953333 (Old Riverview Historic District)
Capitola
31 Phillipshurst-Riverwood August 4, 1983
(#83004369)
CA 9
37°06′02″N122°05′58″W / 37.100556°N 122.099444°W / 37.100556; -122.099444 (Phillipshurst-Riverwood)
Ben Lomond
32 Redman House
Redman House Redman house.jpg
Redman House
July 28, 2004
(#04000734)
1635 W. Beach Dr.
36°53′47″N121°46′33″W / 36.896389°N 121.775833°W / 36.896389; -121.775833 (Redman House)
Watsonville
33 Rispin Mansion
Rispin Mansion USA-Capitola-Rispin Mansion.jpg
Rispin Mansion
March 14, 1991
(#91000286)
2200 Wharf Rd.
36°58′43″N121°57′22″W / 36.978611°N 121.956111°W / 36.978611; -121.956111 (Rispin Mansion)
Capitola
34 Elias H. Robinson House
Elias H. Robinson House USA-Santa Cruz-Elias H. Robinson House-1.jpg
Elias H. Robinson House
January 9, 1998
(#97001634)
363 Ocean St.
36°58′24″N122°01′02″W / 36.973333°N 122.017222°W / 36.973333; -122.017222 (Elias H. Robinson House)
Santa Cruz
35 Sand Hill Bluff Site June 20, 2008
(#08000528)
Address Restricted
Santa Cruz
36 Santa Cruz Downtown Historic District
Santa Cruz Downtown Historic District Cope House, Santa Cruz, California.jpg
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″N122°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
Hiram D. Scott House Hiram Scott House, Scotts Valley California.jpg
Hiram D. Scott House
April 13, 1977
(#77000348)
4603 Scotts Valley Drive
37°02′57″N122°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
Six Sisters-Lawn Way Historic District Six sisters, Capitola, California.jpg
Six Sisters-Lawn Way Historic District
May 1, 1987
(#87000623)
Roughly bounded by San Jose Ave., Capitola Ave., and Esplanade
36°58′21″N121°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
Stoesser Block and Annex Stoesser Block 1 - Watsonville California.jpg
Stoesser Block and Annex
April 7, 1983
(#83001243)
331–341 Main St.
36°54′34″N121°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
US Post Office-Santa Cruz Main USA-Santa Cruz-Post Office-3.jpg
US Post Office-Santa Cruz Main
January 11, 1985
(#85000139)
850 Front St.
36°58′36″N122°01′35″W / 36.976767°N 122.026416°W / 36.976767; -122.026416 (US Post Office-Santa Cruz Main)
Santa Cruz
41 Valencia Hall
Valencia Hall Valencia Hall.jpg
Valencia Hall
September 20, 1984
(#84001201)
Valencia Rd.
36°59′47″N121°51′55″W / 36.996389°N 121.865278°W / 36.996389; -121.865278 (Valencia Hall)
Aptos
42 Venetian Court Apartments
Venetian Court Apartments Venetian Court, Capitola, California.jpg
Venetian Court Apartments
April 2, 1987
(#87000574)
1500 Wharf Rd.
36°58′22″N121°57′08″W / 36.972778°N 121.952222°W / 36.972778; -121.952222 (Venetian Court Apartments)
Capitola 1924 condominuiums
43 Veterans Memorial Building
Veterans Memorial Building USA-Santa Cruz-Veterans Memorial Building-1.jpg
Veterans Memorial Building
April 27, 1992
(#92000423)
842-846 Front St.
36°58′34″N122°01′29″W / 36.976111°N 122.024722°W / 36.976111; -122.024722 (Veterans Memorial Building)
Santa Cruz
44 Watsonville City Plaza
Watsonville City Plaza Watsonville City Plaza.jpg
Watsonville City Plaza
August 22, 1983
(#83001244)
Bounded by Main, Peck, Union, and E. Beach Cts.
36°54′37″N121°45′17″W / 36.910278°N 121.754722°W / 36.910278; -121.754722 (Watsonville City Plaza)
Watsonville
45 Watsonville-Lee Road Site
Watsonville-Lee Road Site End of Lee Road access. Near-by is burial site..JPG
Watsonville-Lee Road Site
May 28, 1976
(#76000532)
Address Restricted
Watsonville
46 Wee Kirk
Wee Kirk Wee Kirk - Ben Lomond California.jpg
Wee Kirk
October 12, 2017
(#100001730)
9500 Central Ave.
37°05′26″N122°05′24″W / 37.090682°N 122.090059°W / 37.090682; -122.090059 (Wee Kirk)
Ben Lomond

Former listing

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Headquarters Administration Building
Headquarters Administration Building Big Basin Headquarters.jpg
Headquarters Administration Building
December 22, 2015
(#15000914)
December 28, 202321600 Big Basin Way, Big Basin Redwoods State Park
37°10′19″N122°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 September 24, 2014
(#14000662)
December 28, 20237, 8, 9, 10, 14, 15 & 16 Sky Meadow Ln.
37°10′57″N122°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 September 27, 1972
(#72001551)
October 1, 1974Pacific Ave. and Mission St.
Santa Cruz Also known as the Hotaling Building. Demolished in August 1974.
4 Pacific Avenue Historic District
Pacific Avenue Historic District Pacific Avenue, Santa Cruz (1903).jpg
Pacific Avenue Historic District
February 4, 1987
(#87000004)
April 21, 1992Roughly 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

Related Research Articles

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

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

<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.

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Santa Clara 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.

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

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

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

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

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

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 Santa Barbara County, California</span>

This is a list of the National Register of Historic Places listings in Santa Barbara 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 Shasta County, California</span>

This is a list of the National Register of Historic Places listings in Shasta 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.

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

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.

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

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 Amador County, California</span>

This is a list of the National Register of Historic Places listings in Amador 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 Merced County, California</span>

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

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

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 Madera County, California</span>

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Santa Cruz County, Arizona, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.

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 December 22, 2023.
  3. 1 2 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. "Google Maps".