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.
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 April 26, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register[4] | Image | Date listed[5] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Bald Eagle Ranch House | Upload image | January 15, 2014 (#13001069) | 511 Crawford Rd. 37°43′08″N 120°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 | April 6, 2000 (#00000320) | 338 East F St. 37°46′01″N 120°50′48″W / 37.766944°N 120.846667°W / 37.766944; -120.846667 (First National Bank of Oakdale Building) | Oakdale | ||
3 | Gold Dredge | December 16, 1971 (#71000208) | South of La Grange 37°38′00″N 120°28′35″W / 37.633333°N 120.476389°W / 37.633333; -120.476389 (Gold Dredge) | La Grange | ||
4 | Hotel Covell | Upload image | December 29, 1994 (#94001501) | 1023 J St. 37°38′28″N 120°59′58″W / 37.641111°N 120.999444°W / 37.641111; -120.999444 (Hotel Covell) | Modesto | |
5 | Kingen Hotel | August 24, 1979 (#79003465) | 30054 Yosemite Blvd. 37°39′49″N 120°27′45″W / 37.66355°N 120.462436°W / 37.66355; -120.462436 (Kingen Hotel) | La Grange | ||
6 | Knights Ferry | More images | April 23, 1975 (#75000490) | On the Stanislaus River, north of CA 108/120 and 12 miles (19 km) northeast of Oakdale 37°49′08″N 120°40′19″W / 37.818889°N 120.671944°W / 37.818889; -120.671944 (Knights Ferry) | Knights Ferry | |
7 | Knight's Ferry Bridge | More images | 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″N 120°39′49″W / 37.819497°N 120.663618°W / 37.819497; -120.663618 (Knight's Ferry Bridge) | Knights Ferry | |
8 | Louie's Place | August 24, 1979 (#79003466) | 30048 Yosemite Blvd. 37°39′49″N 120°27′46″W / 37.66355°N 120.4626674°W / 37.66355; -120.4626674 (Louie's Place) | La Grange | ||
9 | McHenry Mansion | More images | April 4, 1978 (#78000805) | 906 15th St. 37°38′37″N 120°59′40″W / 37.643611°N 120.994444°W / 37.643611; -120.994444 (McHenry Mansion) | Modesto | |
10 | Odd Fellows Hall | August 24, 1979 (#79003467) | 30018 Yosemite Blvd. 37°39′49″N 120°27′49″W / 37.66355°N 120.4635314°W / 37.66355; -120.4635314 (Odd Fellows Hall) | La Grange | ||
11 | Old Adobe Barn | August 24, 1979 (#79003462) | 30173 Yosemite Blvd. 37°39′50″N 120°27′37″W / 37.66387515281237°N 120.46041036020564°W / 37.66387515281237; -120.46041036020564 (Old Adobe Barn) | La Grange | ||
12 | Old La Grange Schoolhouse | August 24, 1979 (#79003461) | 30171 Floto St. 37°39′44″N 120°27′46″W / 37.66210186066103°N 120.46274633908072°W / 37.66210186066103; -120.46274633908072 (Old La Grange Schoolhouse) | La Grange | ||
13 | Patterson Branch Library | December 10, 1990 (#90001812) | 355 W. Las Palmas Ave. 37°28′16″N 121°08′31″W / 37.471111°N 121.141944°W / 37.471111; -121.141944 (Patterson Branch Library) | Patterson | ||
14 | Plaza Building | January 6, 2004 (#03001359) | Plaza #2 37°28′17″N 121°07′44″W / 37.471389°N 121.128889°W / 37.471389; -121.128889 (Plaza Building) | Patterson | ||
15 | Riverbank Branch Library | October 10, 1996 (#96001077) | 3237 Santa Fe St. 37°44′11″N 120°56′05″W / 37.736389°N 120.934722°W / 37.736389; -120.934722 (Riverbank Branch Library) | Riverbank | ||
16 | Shell Gas Station | August 24, 1979 (#79003464) | Yosemite Blvd. at S. Old La Grange Rd. 37°39′49″N 120°27′44″W / 37.66373°N 120.4621439°W / 37.66373; -120.4621439 (Shell Gas Station) | La Grange | ||
17 | St. Louis Catholic Church | August 24, 1979 (#79003460) | S. Old La Grange Rd. and Floto St. 37°39′46″N 120°27′41″W / 37.662785043507995°N 120.46151983190069°W / 37.662785043507995; -120.46151983190069 (St. Louis Catholic Church) | La Grange | ||
18 | Stage Stop | August 24, 1979 (#79003463) | 30178 Yosemite Blvd. 37°39′49″N 120°27′37″W / 37.66358463599681°N 120.46038026381473°W / 37.66358463599681; -120.46038026381473 (Stage Stop) | La Grange | ||
19 | Turlock Carnegie Library | January 7, 1993 (#92001753) | 250 N. Broadway 37°29′43″N 120°50′57″W / 37.495278°N 120.849167°W / 37.495278; -120.849167 (Turlock Carnegie Library) | Turlock | ||
20 | Turlock High School Auditorium and Gymnasium | More images | January 11, 1991 (#90002141) | 1574 E. Canal Dr. 37°29′54″N 120°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 | More images | February 10, 1983 (#83001246) | Twelfth and I Sts. 37°38′28″N 120°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 | Upload image | December 14, 2006 (#06001133) | 417 Hogue Dr. 37°44′55″N 120°59′36″W / 37.748611°N 120.993333°W / 37.748611; -120.993333 (Dr. Robert and Mary Walton House) | Modesto | |
23 | Daniel Whitmore House | April 5, 1989 (#89000230) | 2928 Fifth St. 37°35′28″N 120°57′03″W / 37.591111°N 120.950833°W / 37.591111; -120.950833 (Daniel Whitmore House) | Ceres | ||
24 | Walter B. Wood House | May 20, 1988 (#88000551) | 814 Twelfth St. 37°38′27″N 120°59′44″W / 37.640833°N 120.995556°W / 37.640833; -120.995556 (Walter B. Wood House) | Modesto |
See also
Wikimedia Commons has media related to National Register of Historic Places in Stanislaus County, California.
- List of National Historic Landmarks in California
- National Register of Historic Places listings in California
- California Historical Landmarks in Stanislaus County, California
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 26, 2024.
- ^ 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.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
- ^ 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.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category