National Register of Historic Places listings in Contra Costa County, California

Last updated

Location of Contra Costa County in California Map of California highlighting Contra Costa County.svg
Location of Contra Costa County in California

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Contra Costa 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 49 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 March 31, 2023. [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 Alvarado Park
Alvarado Park Alvarado Park (Richmond, CA).JPG
Alvarado Park
April 9, 1992
(#92000313)
Jct. of Marin and Park Aves.
37°57′10″N122°19′10″W / 37.952778°N 122.319444°W / 37.952778; -122.319444 (Alvarado Park)
Richmond
2 Atchison Village Defense Housing Project, Cal. 4171-x
Atchison Village Defense Housing Project, Cal. 4171-x Atchison Village (Richmond, CA).jpg
Atchison Village Defense Housing Project, Cal. 4171-x
May 30, 2003
(#03000473)
Roughly bounded by MacDonald Ave., Ohio St., First St., and Garrard Blvd.
37°55′58″N122°22′12″W / 37.932778°N 122.37°W / 37.932778; -122.37 (Atchison Village Defense Housing Project, Cal. 4171-x)
Richmond Atchison Village page at Rosie the Riveter Trust website with information about its history. The page also includes a link to the NRHP nomination form.
3 Bank of Pinole
Bank of Pinole Bank of Pinole (Pinole, CA).JPG
Bank of Pinole
October 24, 1996
(#96001175)
2361 San Pablo Ave.
38°00′20″N122°17′25″W / 38.005678°N 122.290342°W / 38.005678; -122.290342 (Bank of Pinole)
Pinole
4 Black Diamond Mines
Black Diamond Mines Black Diamond Mines (Antioch, CA).JPG
Black Diamond Mines
October 2, 1991
(#91001425)
Somersville Rd. southeast of Antioch
37°57′01″N121°51′25″W / 37.950278°N 121.856944°W / 37.950278; -121.856944 (Black Diamond Mines)
Antioch
5 Borland House
Borland House Martinez, CA USA - Martinez Museum - panoramio.jpg
Borland House
April 2, 2015
(#15000120)
1005 Escobar St.
38°01′09″N122°08′05″W / 38.0191°N 122.1347°W / 38.0191; -122.1347 (Borland House)
Martinez First property listed under the Multiple Property Submission "Historic Resources of Martinez, California" also accepted to the National Register of Historic Places April 2015.
6 Maynard and Katharine Buehler House
Maynard and Katharine Buehler House Maynard and Katharine Buehler House (Orinda, CA).JPG
Maynard and Katharine Buehler House
December 12, 2006
(#06001118)
6 Great Oak Circle
37°51′47″N122°10′09″W / 37.862942°N 122.169242°W / 37.862942; -122.169242 (Maynard and Katharine Buehler House)
Orinda Frank Lloyd Wright house
7 CA-CCO-548
CA-CCO-548 Marsh Creek Reservoir.jpg
CA-CCO-548
September 25, 2012
(#12000808)
Marsh Creek State Historic Park
37°53′27″N121°43′22″W / 37.8909444°N 121.7227838°W / 37.8909444; -121.7227838 (CA-CCO-548)
Brentwood Prehistoric Native American habitation & burial site (CA-CCO-15/548).
8 Chinese Shrimp Camp December 28, 2020
(#100005934)
Address restricted
Richmond
9 Clayton Vineyards-DeMartini Winery
Clayton Vineyards-DeMartini Winery DeMartini Winery (Clayton, CA).JPG
Clayton Vineyards-DeMartini Winery
August 30, 1984
(#84000767)
5919 Clayton Rd.
37°56′35″N121°56′11″W / 37.943056°N 121.936389°W / 37.943056; -121.936389 (Clayton Vineyards-DeMartini Winery)
Clayton
10 Contra Costa County Courthouse Block
Contra Costa County Courthouse Block Martinez, CA USA - panoramio (1).jpg
Contra Costa County Courthouse Block
December 28, 1989
(#89002113)
625 Court St.
38°01′07″N122°08′04″W / 38.018742°N 122.134331°W / 38.018742; -122.134331 (Contra Costa County Courthouse Block)
Martinez The original courthouse building at 625 Court St. is now the Contra Costa County Finance Building
11 Contra Costa County Hall of Records
Contra Costa County Hall of Records Contra Costa County Hall of Records (Martinez, CA).jpg
Contra Costa County Hall of Records
September 13, 1991
(#91001385)
725 Court St.
38°01′07″N122°07′55″W / 38.018611°N 122.131944°W / 38.018611; -122.131944 (Contra Costa County Hall of Records)
Martinez Now the Contra Costa County Courthouse
12 Danville Southern Pacific Railroad Depot
Danville Southern Pacific Railroad Depot Danville Southern Pacific Railroad Depot (Danville, CA).JPG
Danville Southern Pacific Railroad Depot
August 16, 1994
(#94000860)
355 Railroad Ave.
37°49′15″N122°00′02″W / 37.820706°N 122.000511°W / 37.820706; -122.000511 (Danville Southern Pacific Railroad Depot)
Danville
13 Robert Stanley Dollar Sr. House
Robert Stanley Dollar Sr. House Front of Stanley Dollar House in Rossmoor, CA.JPG
Robert Stanley Dollar Sr. House
July 9, 2013
(#13000472)
1015 Stanley Dollar Dr.
37°51′44″N122°04′03″W / 37.862129°N 122.067378°W / 37.862129; -122.067378 (Robert Stanley Dollar Sr. House)
Walnut Creek
14 East Brother Island Light Station
East Brother Island Light Station East Brother Light Station (Richmond, CA).JPG
East Brother Island Light Station
February 12, 1971
(#71000138)
On East Brother Island west of Point San Pablo
37°57′48″N122°25′57″W / 37.963333°N 122.4325°W / 37.963333; -122.4325 (East Brother Island Light Station)
Richmond
15 Bernardo Fernandez House
Bernardo Fernandez House Bernardo Fernandez House (Pinole, CA).JPG
Bernardo Fernandez House
April 11, 1973
(#73000399)
100 Tennent Ave.
38°00′40″N122°17′45″W / 38.011089°N 122.29585°W / 38.011089; -122.29585 (Bernardo Fernandez House)
Pinole
16 Ford Motor Company Assembly Plant
Ford Motor Company Assembly Plant Ford Motor Company Assembly Plant (Richmond, CA).JPG
Ford Motor Company Assembly Plant
June 23, 1988
(#88000919)
1414-1422 Harbour Way, S.
37°54′40″N122°21′22″W / 37.911111°N 122.356111°W / 37.911111; -122.356111 (Ford Motor Company Assembly Plant)
Richmond
17 Forest Home Farms
Forest Home Farms David Glass House in San Ramon.jpg
Forest Home Farms
June 28, 2002
(#02000677)
19953 San Ramon Valley Blvd.
37°44′06″N121°57′00″W / 37.735°N 121.95°W / 37.735; -121.95 (Forest Home Farms)
San Ramon
18 Don Francisco Galindo House
Don Francisco Galindo House Don Francisco Galindo House (Concord, CA).JPG
Don Francisco Galindo House
May 20, 1988
(#88000553)
1721 Amador Ave.
37°58′24″N122°02′05″W / 37.973369°N 122.034711°W / 37.973369; -122.034711 (Don Francisco Galindo House)
Concord
19 ROBERT GRAY (hydrographic survey vessel) June 27, 2022
(#100007817)
800 Wharf St.
37°55′17″N122°22′19″W / 37.9213°N 122.3719°W / 37.9213; -122.3719 (ROBERT GRAY (hydrographic survey vessel))
Richmond
20 Roswell Butler Hard House
Roswell Butler Hard House Roswell Butler Hard House (Antioch, CA).JPG
Roswell Butler Hard House
September 30, 1993
(#93001020)
815 W. First St.
38°01′03″N121°49′00″W / 38.017469°N 121.816681°W / 38.017469; -121.816681 (Roswell Butler Hard House)
Antioch Antioch Press article about the Hard House
21 William T. Hendrick House
William T. Hendrick House William T. Hendrick House (Pacheco, CA).JPG
William T. Hendrick House
September 8, 1983
(#83001176)
218 Center Ave.
37°59′01″N122°04′12″W / 37.983619°N 122.070122°W / 37.983619; -122.070122 (William T. Hendrick House)
Pacheco
22 Hercules Village
Hercules Village Hercules Village (Hercules, CA).JPG
Hercules Village
August 22, 1980
(#80000799)
Kings, Railroad, Santa Fe and Hercules Aves., Talley Way, Bay and Pinole Sts.
38°01′01″N122°17′21″W / 38.016944°N 122.289167°W / 38.016944; -122.289167 (Hercules Village)
Hercules
23 Tilden Park Merry-Go-Round
Tilden Park Merry-Go-Round Hershell-Spillman Merry-Go-Round (Berkeley, CA).JPG
Tilden Park Merry-Go-Round
September 29, 1976
(#76000480)
East of Berkeley in Tilden Regional Park
37°54′05″N122°15′21″W / 37.901389°N 122.255833°W / 37.901389; -122.255833 (Tilden Park Merry-Go-Round)
Berkeley
24 John Muir National Historic Site
John Muir National Historic Site John Muir NHS.jpg
John Muir National Historic Site
October 15, 1966
(#66000083)
4202 Alhambra Ave.
37°59′29″N122°07′49″W / 37.991389°N 122.130278°W / 37.991389; -122.130278 (John Muir National Historic Site)
Martinez
25 John Marsh House
John Marsh House John Marsh House.jpg
John Marsh House
October 7, 1971
(#71000136)
Marsh Creek State Historic Park
37°53′31″N121°43′23″W / 37.891926°N 121.723029°W / 37.891926; -121.723029 (John Marsh House)
Brentwood John Marsh House
26 Martinez City Library
Martinez City Library Martinez City Library (Martinez, California).JPG
Martinez City Library
January 31, 2008
(#07001467)
740 Court St.
38°01′04″N122°08′03″W / 38.017908°N 122.13415°W / 38.017908; -122.13415 (Martinez City Library)
Martinez
27 Martinez Downtown Post Office
Martinez Downtown Post Office US Post Office, 815 Court St., Martinez, CA 9-14-2008 4-28-28 PM.JPG
Martinez Downtown Post Office
May 8, 2012
(#12000265)
815 Court St.
38°01′04″N122°08′00″W / 38.017736°N 122.133383°W / 38.017736; -122.133383 (Martinez Downtown Post Office)
Martinez part of the US Post Office in California 1900-1941 Thematic Resource
28 Martinez Grammar School Annex September 14, 2018
(#100002957)
525 Henrietta St.
38°00′50″N122°08′06″W / 38.0139°N 122.1351°W / 38.0139; -122.1351 (Martinez Grammar School Annex)
Martinez Now Martinez City Hall.
29 Memorial Hall
Memorial Hall Memorial Hall Crockett CA.JPG
Memorial Hall
February 25, 2014
(#14000013)
Pomona St. at Alexander Ave.
38°03′10″N122°12′35″W / 38.052898°N 122.209652°W / 38.052898; -122.209652 (Memorial Hall)
Crockett
30 Charles W. Merrill House
Charles W. Merrill House Charles W. Merrill House National Register 05000251 MM 4065.tif
Charles W. Merrill House
April 7, 2005
(#05000251)
407 Camino Sobrante
37°53′51″N122°11′17″W / 37.8975°N 122.188056°W / 37.8975; -122.188056 (Charles W. Merrill House)
Orinda
31 Moraga Adobe
Moraga Adobe Moraga Adobe (Orinda, CA).jpg
Moraga Adobe
March 16, 1972
(#72000223)
24 Adobe Lane
37°50′36″N122°09′09″W / 37.843333°N 122.1525°W / 37.843333; -122.1525 (Moraga Adobe)
Orinda
32 New Hotel Carquinez
New Hotel Carquinez New Hotel Carquinez (Richmond, CA).JPG
New Hotel Carquinez
May 7, 1992
(#92000466)
410 Harbour Way
37°56′14″N122°21′34″W / 37.937222°N 122.359444°W / 37.937222; -122.359444 (New Hotel Carquinez)
Richmond
33 Nystrom Elementary School/The Maritime Building October 2, 2017
(#100001662)
230 Harbor Way S.
37°55′41″N122°21′36″W / 37.928049°N 122.359999°W / 37.928049; -122.359999 (Nystrom Elementary School/The Maritime Building)
Richmond
34 Old Borges Ranch
Old Borges Ranch Old Borges Ranch (Walnut Creek, CA).JPG
Old Borges Ranch
July 7, 1981
(#81000147)
1035 Castlerock Rd.
37°53′24″N122°00′09″W / 37.890111°N 122.002522°W / 37.890111; -122.002522 (Old Borges Ranch)
Walnut Creek
35 Don Fernando Pacheco Adobe
Don Fernando Pacheco Adobe Don Fernando Pacheco Adobe (Concord, CA).JPG
Don Fernando Pacheco Adobe
June 6, 1980
(#80000798)
3119 Grant St.
37°59′46″N122°02′33″W / 37.996111°N 122.0425°W / 37.996111; -122.0425 (Don Fernando Pacheco Adobe)
Concord
36 Point Richmond Historic District
Point Richmond Historic District Point Richmond Historic District (Richmond, CA).jpg
Point Richmond Historic District
November 5, 1979
(#79000472)
Off CA 17
37°55′34″N122°23′07″W / 37.926111°N 122.385278°W / 37.926111; -122.385278 (Point Richmond Historic District)
Richmond
37 Port Chicago Naval Magazine National Memorial
Port Chicago Naval Magazine National Memorial Port Chicago Naval Magazine National Memorial POCH 0001.jpg
Port Chicago Naval Magazine National Memorial
October 28, 2009
(#11000237)
4202 Alhambra Ave.
38°03′27″N122°01′47″W / 38.057553°N 122.029730°W / 38.057553; -122.029730 (Port Chicago Naval Magazine National Memorial)
Martinez
38 Port Costa School
Port Costa School Port Costa School (Port Costa, CA).JPG
Port Costa School
May 25, 1988
(#88000563)
Plaza El Hambre
38°02′41″N122°11′19″W / 38.044769°N 122.188497°W / 38.044769; -122.188497 (Port Costa School)
Port Costa
39 Richmond Shipyard Number Three
Richmond Shipyard Number Three Richmond Shipyard No. 3 (Richmond, CA).jpg
Richmond Shipyard Number Three
April 28, 2000
(#00000364)
Point Potrero
37°54′27″N122°21′59″W / 37.907544°N 122.366382°W / 37.907544; -122.366382 (Richmond Shipyard Number Three)
Richmond
40 Riverview Union High School Building
Riverview Union High School Building Riverview Union High School (Antioch, CA).JPG
Riverview Union High School Building
October 14, 1998
(#98001243)
1500 W. 4th St.
38°00′59″N121°49′36″W / 38.016308°N 121.826572°W / 38.016308; -121.826572 (Riverview Union High School Building)
Antioch
41 Patrick Rodgers Farm
Patrick Rodgers Farm Patrick Rodgers Farm (Pleasant Hill, CA).JPG
Patrick Rodgers Farm
March 22, 1991
(#91000305)
315 Cortsen Rd.
37°56′35″N122°05′13″W / 37.943067°N 122.086911°W / 37.943067; -122.086911 (Patrick Rodgers Farm)
Pleasant Hill
42 Rosie the Riveter-World War II Home Front National Historical Park
Rosie the Riveter-World War II Home Front National Historical Park Richmond - Marina Bay - Rosie the Riveter monument 01.jpg
Rosie the Riveter-World War II Home Front National Historical Park
January 31, 2001
(#01000287)
Shipyards of Richmond
37°54′53″N122°20′48″W / 37.914751°N 122.346544°W / 37.914751; -122.346544 (Rosie the Riveter-World War II Home Front National Historical Park)
Richmond
43 Shadelands Ranch House
Shadelands Ranch House Shadelands Ranch House (Walnut Creek, CA).JPG
Shadelands Ranch House
August 29, 1985
(#85001915)
2660 Ygnacio Valley Rd.
37°55′33″N122°01′13″W / 37.925744°N 122.020139°W / 37.925744; -122.020139 (Shadelands Ranch House)
Walnut Creek
44 Shannon-Williamson Ranch
Shannon-Williamson Ranch Shannon-Williamson Ranch (Antioch, CA).JPG
Shannon-Williamson Ranch
January 29, 1987
(#87000003)
RR 1/Lone Tree Way
37°57′41″N121°45′45″W / 37.961314°N 121.762592°W / 37.961314; -121.762592 (Shannon-Williamson Ranch)
Antioch Geocode coords are the current location of the ranch house.
45 SS Red Oak Victory (victory ship)
SS Red Oak Victory (victory ship) Red Oak Victory Ship (Richmond, CA) 2.JPG
SS Red Oak Victory (victory ship)
January 30, 2001
(#00001674)
1500 Dornan Dr, Terminal One, Port of Richmond
37°54′17″N122°21′52″W / 37.904836°N 122.364436°W / 37.904836; -122.364436 (SS Red Oak Victory (victory ship))
Richmond
46 Tao House
Tao House Eugeneoneilltaowinterfront.jpg
Tao House
May 6, 1971
(#71000137)
1.5 miles (2.4 km) west of Danville
37°49′28″N122°01′47″W / 37.824444°N 122.029722°W / 37.824444; -122.029722 (Tao House)
Danville Residence of Eugene O'Neill
47 Tassajara One Room School
Tassajara One Room School Tassajara School View 1.JPG
Tassajara One Room School
April 11, 2014
(#14000135)
1650 Finley Rd.
37°48′12″N121°51′36″W / 37.803251°N 121.859882°W / 37.803251; -121.859882 (Tassajara One Room School)
Danville
48 Tucker House
Tucker House Tucker House (Martinez, CA).JPG
Tucker House
December 17, 1999
(#99001563)
110 Escobar St.
38°00′55″N122°08′28″W / 38.015253°N 122.141219°W / 38.015253; -122.141219 (Tucker House)
Martinez
49 Winehaven
Winehaven Winehaven (Richmond, CA).JPG
Winehaven
October 2, 1978
(#78000658)
Both sides of Stenmark Dr. between Drowly Dr. and Grays Cir.
37°57′05″N122°25′03″W / 37.951306°N 122.417444°W / 37.951306; -122.417444 (Winehaven)
Richmond Boundary decrease approved November 16, 2021.

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.

<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 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 Solano County, California</span>

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

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

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

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

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

This is a list of the National Register of Historic Places listings in Stanislaus 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 El Dorado County, California</span>

This is a list of the National Register of Historic Places listings in El Dorado 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. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Calaveras 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 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 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 March 31, 2023.
  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.