National Register of Historic Places listings in Shasta County, California

Location of Shasta County in California

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Shasta 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 29 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted December 16, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Benton Tract Site Upload image
November 12, 1971
(#71000197)
Address Restricted
Redding
2 Cascade Theatre
Cascade Theatre
January 17, 2002
(#01001459)
1731 Market St.
40°34′55″N 122°23′17″W / 40.581944°N 122.388056°W / 40.581944; -122.388056 (Cascade Theatre)
Redding
3 Cottonwood Historic District
Cottonwood Historic District
July 16, 1973
(#73000456)
Off US 99
40°22′57″N 122°16′48″W / 40.3825°N 122.28°W / 40.3825; -122.28 (Cottonwood Historic District)
Cottonwood
4 Cow Creek Petroglyphs Upload image
November 5, 1971
(#71000195)
Address Restricted
Millville
5 Dersch-Taylor Petroglyphs Upload image
October 14, 1971
(#71000196)
Address Restricted
Millville
6 French Gulch Historic District
French Gulch Historic District
March 24, 1972
(#72000257)
Along both sides of French Gulch Rd.
40°41′35″N 122°38′12″W / 40.693056°N 122.636667°W / 40.693056; -122.636667 (French Gulch Historic District)
French Gulch
7 Edward Frisbie House
Edward Frisbie House
March 29, 1990
(#90000550)
1246 East St.
40°35′14″N 122°23′18″W / 40.587222°N 122.388333°W / 40.587222; -122.388333 (Edward Frisbie House)
Redding
8 Gladstone Houses Upload image
November 29, 1995
(#95001374)
12962-12964 Cline Gulch Rd.
40°43′16″N 122°34′52″W / 40.721111°N 122.581111°W / 40.721111; -122.581111 (Gladstone Houses)
French Gulch
9 Horseshoe Lake Ranger Station
Horseshoe Lake Ranger Station
May 5, 1978
(#78000292)
North of Chester in Lassen Volcanic National Park
40°28′23″N 121°19′48″W / 40.473056°N 121.33°W / 40.473056; -121.33 (Horseshoe Lake Ranger Station)
Chester
10 Lake Britton Archeological District Upload image
April 14, 1975
(#75000485)
Address Restricted
Burney
11 Lassen Volcanic National Park Highway Historic District
Lassen Volcanic National Park Highway Historic District
June 23, 2006
(#06000527)
NPS Route 1, CA 89
40°30′02″N 121°30′38″W / 40.500556°N 121.510556°W / 40.500556; -121.510556 (Lassen Volcanic National Park Highway Historic District)
Mineral
12 Loomis Visitor Center, Bldg. 43
Loomis Visitor Center, Bldg. 43
February 25, 1975
(#75000177)
Lassen Volcanic National Park
40°32′10″N 121°33′44″W / 40.536111°N 121.562222°W / 40.536111; -121.562222 (Loomis Visitor Center, Bldg. 43)
Manzanita Lake
13 Lorenz Hotel
Lorenz Hotel
March 19, 2012
(#12000129)
1509 Yuba St.
40°34′58″N 122°23′31″W / 40.582654°N 122.391862°W / 40.582654; -122.391862 (Lorenz Hotel)
Redding
14 Manzanita Lake Naturalist's Services Historic District
Manzanita Lake Naturalist's Services Historic District
June 23, 2006
(#06000525)
39489 Highway 44
40°32′08″N 121°33′51″W / 40.535556°N 121.564167°W / 40.535556; -121.564167 (Manzanita Lake Naturalist's Services Historic District)
Shingletown
15 Nobles Emigrant Trail
Nobles Emigrant Trail
October 3, 1975
(#75000222)
East of Shingletown in Lassen Volcanic National Park
40°32′50″N 121°25′29″W / 40.547222°N 121.424722°W / 40.547222; -121.424722 (Nobles Emigrant Trail)
Shingletown
16 Old City Hall Building
Old City Hall Building
November 14, 1978
(#78000790)
1313 Market St.
40°35′11″N 122°23′24″W / 40.586389°N 122.39°W / 40.586389; -122.39 (Old City Hall Building)
Redding
17 Olsen Petroglyphs Upload image
March 24, 1971
(#71000198)
Address Restricted
Redding
18 Phillips Brothers Mill Upload image
December 2, 2002
(#02001406)
Approximately 30 miles (48 km) northeast of Redding
40°43′22″N 121°59′06″W / 40.722778°N 121.985°W / 40.722778; -121.985 (Phillips Brothers Mill)
Oak Run
19 Pine Street School
Pine Street School
March 21, 1978
(#78000791)
1135 Pine St.
40°35′21″N 122°23′20″W / 40.589167°N 122.388889°W / 40.589167; -122.388889 (Pine Street School)
Redding
20 Prospect Peak Fire Lookout Upload image
March 30, 1978
(#78000295)
Northeast of Mineral
40°34′24″N 121°20′42″W / 40.573333°N 121.345°W / 40.573333; -121.345 (Prospect Peak Fire Lookout)
Mineral
21 Reading Adobe Site
Reading Adobe Site
July 14, 1971
(#71000194)
Adobe Lane, 5 miles (8.0 km) east of the center of Cottonwood
40°23′30″N 122°11′56″W / 40.391667°N 122.198889°W / 40.391667; -122.198889 (Reading Adobe Site)
Cottonwood
22 Shasta State Historic Park
Shasta State Historic Park
October 14, 1971
(#71000199)
Highway 299
40°35′56″N 122°29′30″W / 40.598788°N 122.491631°W / 40.598788; -122.491631 (Shasta State Historic Park)
Shasta
23 Squaw Creek Archeological Site Upload image
September 3, 1981
(#81000179)
Address Restricted
Redding
24 Sulphur Creek Archeological District Upload image
April 14, 1980
(#80000370)
Address Restricted
Mill Creek
25 Summit Lake Ranger Station
Summit Lake Ranger Station
April 3, 1978
(#78000296)
Northeast of Mineral in Lassen Volcanic National Park
40°29′54″N 121°25′37″W / 40.498333°N 121.426944°W / 40.498333; -121.426944 (Summit Lake Ranger Station)
Mineral
26 Swasey Discontiguous Archeological District Upload image
March 12, 2003
(#03000115)
Address Restricted
Redding
27 Tower House District Upload image
July 2, 1973
(#73000257)
Whiskeytown National Recreation Area
40°39′46″N 122°38′05″W / 40.662778°N 122.634722°W / 40.662778; -122.634722 (Tower House District)
Whiskeytown
28 Tower House-Soo-Yeh-Choo-Pus Upload image
November 4, 1985
(#85003483)
Address Restricted
French Gulch
29 Twin Lakes Fire Tool Cache Upload image
October 25, 2016
(#16000745)
Lassen Volcanic National Park
Coordinates missing
Mineral vicinity

See also

Wikimedia Commons has media related to National Register of Historic Places in Shasta 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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. Numbers represent an 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 Park Service (2010-07-09). "National Register Information System". National Register of Historic Places. National Park Service.
  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.
This article is issued from Wikipedia - version of the 11/4/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.