National Register of Historic Places listings in Stanislaus County, California

Last updated
Location of Stanislaus County in California Map of California highlighting Stanislaus County.svg
Location of Stanislaus County in California

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Stanislaus 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 24 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.

This National Park Service list is complete through NPS recent listings posted July 30, 2021. [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 Bald Eagle Ranch House January 15, 2014
(#13001069)
511 Crawford Rd.
37°43′08″N120°59′15″W / 37.718857°N 120.987486°W / 37.718857; -120.987486 (Bald Eagle Ranch House)
Modesto
2 First National Bank of Oakdale Building
First National Bank of Oakdale Building First national bank of oakdale.jpg
First National Bank of Oakdale Building
April 6, 2000
(#00000320)
338 East F St.
37°46′01″N120°50′48″W / 37.766944°N 120.846667°W / 37.766944; -120.846667 (First National Bank of Oakdale Building)
Oakdale
3 Gold Dredge
Gold Dredge Tuolumne Gold Dredge 2017 La Grange California.jpg
Gold Dredge
December 16, 1971
(#71000208)
South of La Grange
37°38′00″N120°28′35″W / 37.633333°N 120.476389°W / 37.633333; -120.476389 (Gold Dredge)
La Grange
4 Hotel Covell December 29, 1994
(#94001501)
1023 J St.
37°38′28″N120°59′58″W / 37.641111°N 120.999444°W / 37.641111; -120.999444 (Hotel Covell)
Modesto
5 Kingen Hotel
Kingen Hotel Kingen Hotel.JPG
Kingen Hotel
August 24, 1979
(#79003465)
30054 Yosemite Blvd.
37°39′49″N120°27′45″W / 37.66355°N 120.462436°W / 37.66355; -120.462436 (Kingen Hotel)
La Grange
6 Knights Ferry
Knights Ferry KnightsFerryGS.jpg
Knights Ferry
April 23, 1975
(#75000490)
On the Stanislaus River, north of CA 108/120 and 12 miles (19 km) northeast of Oakdale
37°49′08″N120°40′19″W / 37.818889°N 120.671944°W / 37.818889; -120.671944 (Knights Ferry)
Knights Ferry
7 Knight's Ferry Bridge
Knight's Ferry Bridge Knight's Ferry covered bridge, Stanislaus River, California.jpg
Knight's Ferry Bridge
October 16, 2012
(#12001014)
Spanning Stanislaus River at bypassed section of Sonora Rd., about .75 mile (1.21 km) north of CA 108/120
37°49′10″N120°39′49″W / 37.819497°N 120.663618°W / 37.819497; -120.663618 (Knight's Ferry Bridge)
Knights Ferry
8 Louie's Place
Louie's Place Louie's Place.JPG
Louie's Place
August 24, 1979
(#79003466)
30048 Yosemite Blvd.
37°39′49″N120°27′46″W / 37.66355°N 120.4626674°W / 37.66355; -120.4626674 (Louie's Place)
La Grange
9 McHenry Mansion
McHenry Mansion McHenryMuseum.jpg
McHenry Mansion
April 4, 1978
(#78000805)
906 15th St.
37°38′37″N120°59′40″W / 37.643611°N 120.994444°W / 37.643611; -120.994444 (McHenry Mansion)
Modesto
10 Odd Fellows Hall
Odd Fellows Hall Odd Fellows Hall, La Grange, CA.JPG
Odd Fellows Hall
August 24, 1979
(#79003467)
30018 Yosemite Blvd.
37°39′49″N120°27′49″W / 37.66355°N 120.4635314°W / 37.66355; -120.4635314 (Odd Fellows Hall)
La Grange
11 Old Adobe Barn
Old Adobe Barn Old Adobe Barn.JPG
Old Adobe Barn
August 24, 1979
(#79003462)
30173 Yosemite Blvd.
37°39′50″N120°27′37″W / 37.66387515281237°N 120.46041036020564°W / 37.66387515281237; -120.46041036020564 (Old Adobe Barn)
La Grange
12 Old La Grange Schoolhouse
Old La Grange Schoolhouse Old La Grange Schoolhouse.JPG
Old La Grange Schoolhouse
August 24, 1979
(#79003461)
30171 Floto St.
37°39′44″N120°27′46″W / 37.66210186066103°N 120.46274633908072°W / 37.66210186066103; -120.46274633908072 (Old La Grange Schoolhouse)
La Grange
13 Patterson Branch Library
Patterson Branch Library Patterson Branch Library.JPG
Patterson Branch Library
December 10, 1990
(#90001812)
355 W. Las Palmas Ave.
37°28′16″N121°08′31″W / 37.471111°N 121.141944°W / 37.471111; -121.141944 (Patterson Branch Library)
Patterson
14 Plaza Building
Plaza Building Patterson Plaza Building.JPG
Plaza Building
January 6, 2004
(#03001359)
Plaza #2
37°28′17″N121°07′44″W / 37.471389°N 121.128889°W / 37.471389; -121.128889 (Plaza Building)
Patterson
15 Riverbank Branch Library
Riverbank Branch Library Riverbank Carnegie Library.jpg
Riverbank Branch Library
October 10, 1996
(#96001077)
3237 Santa Fe St.
37°44′11″N120°56′05″W / 37.736389°N 120.934722°W / 37.736389; -120.934722 (Riverbank Branch Library)
Riverbank
16 Shell Gas Station
Shell Gas Station Shell Gas Station, La Grange, CA.JPG
Shell Gas Station
August 24, 1979
(#79003464)
Yosemite Blvd. at S. Old La Grange Rd.
37°39′49″N120°27′44″W / 37.66373°N 120.4621439°W / 37.66373; -120.4621439 (Shell Gas Station)
La Grange
17 St. Louis Catholic Church
St. Louis Catholic Church St. Louis Catholic Church.JPG
St. Louis Catholic Church
August 24, 1979
(#79003460)
S. Old La Grange Rd. and Floto St.
37°39′46″N120°27′41″W / 37.662785043507995°N 120.46151983190069°W / 37.662785043507995; -120.46151983190069 (St. Louis Catholic Church)
La Grange
18 Stage Stop
Stage Stop Stage Stop.JPG
Stage Stop
August 24, 1979
(#79003463)
30178 Yosemite Blvd.
37°39′49″N120°27′37″W / 37.66358463599681°N 120.46038026381473°W / 37.66358463599681; -120.46038026381473 (Stage Stop)
La Grange
19 Turlock Carnegie Library
Turlock Carnegie Library Turlock Carnegie Library2.jpg
Turlock Carnegie Library
January 7, 1993
(#92001753)
250 N. Broadway
37°29′43″N120°50′57″W / 37.495278°N 120.849167°W / 37.495278; -120.849167 (Turlock Carnegie Library)
Turlock
20 Turlock High School Auditorium and Gymnasium
Turlock High School Auditorium and Gymnasium Turlock High School Auditorium2.jpg
Turlock High School Auditorium and Gymnasium
January 11, 1991
(#90002141)
1574 E. Canal Dr.
37°29′54″N120°49′52″W / 37.498333°N 120.831111°W / 37.498333; -120.831111 (Turlock High School Auditorium and Gymnasium)
Turlock
21 U.S. Post Office
U.S. Post Office El Viejo Post Office1.jpg
U.S. Post Office
February 10, 1983
(#83001246)
Twelfth and I Sts.
37°38′28″N120°59′48″W / 37.641111°N 120.996667°W / 37.641111; -120.996667 (U.S. Post Office)
Modesto
22 Dr. Robert and Mary Walton House December 14, 2006
(#06001133)
417 Hogue Dr.
37°44′55″N120°59′36″W / 37.748611°N 120.993333°W / 37.748611; -120.993333 (Dr. Robert and Mary Walton House)
Modesto
23 Daniel Whitmore House
Daniel Whitmore House Daniel Whitmore House1.jpg
Daniel Whitmore House
April 5, 1989
(#89000230)
2928 Fifth St.
37°35′28″N120°57′03″W / 37.591111°N 120.950833°W / 37.591111; -120.950833 (Daniel Whitmore House)
Ceres
24 Walter B. Wood House
Walter B. Wood House Wood House Modesto.JPG
Walter B. Wood House
May 20, 1988
(#88000551)
814 Twelfth St.
37°38′27″N120°59′44″W / 37.640833°N 120.995556°W / 37.640833; -120.995556 (Walter B. Wood House)
Modesto

See also

Related Research Articles

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 Fresno County, California

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

National Register of Historic Places listings in Mariposa County, California

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

National Register of Historic Places listings in San Joaquin County, California

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

National Register of Historic Places listings in Tulare County, California

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

National Register of Historic Places listings in Nevada County, California

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

National Register of Historic Places listings in Shasta County, California

This is a list of the National Register of Historic Places listings in Shasta 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 Kings County, California

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

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 Alpine County, California

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

National Register of Historic Places listings in Amador County, California

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

National Register of Historic Places listings in Calaveras County, California

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 Tehama County, California

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

National Register of Historic Places listings in Trinity County, California

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

National Register of Historic Places listings in Madera County, California

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 July 30, 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.