National_Register_of_Historic_Places_listings_in_Monterey_County,_California

National Register of Historic Places listings in Monterey County, California

National Register of Historic Places listings in Monterey County, California

Add article description


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

Location of Monterey County in California

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Monterey 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 63 properties and districts listed on the National Register in the county, including 6 National Historic Landmarks.


      This National Park Service list is complete through NPS recent listings posted April 19, 2024.[2]

Current listings

More information Name on the Register, Image ...

See also


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. 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.
  3. "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
  4. 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.
  5. Charleton, James H. (1984-09-27). "National Register of Historic Places Inventory—Nomination Form: Asilomar Conference Grounds". National Park Service. Retrieved 2013-10-28. {{cite journal}}: Cite journal requires |journal= (help)
  6. Seavey, Kent L. (1976-12-14). "National Register of Historic Places Inventory -- Nomination Form: Berwick Manor & Orchard". National Park Service. Retrieved 2013-10-28. {{cite journal}}: Cite journal requires |journal= (help)
  7. Seavey, Kent L. (1993-11-20). "National Register of Historic Places Registration Form: Black, Mary C.W., Studio House". National Park Service. Retrieved 2013-10-29. {{cite journal}}: Cite journal requires |journal= (help)
  8. Seavey, Kent L. (1984-04-01). "National Register of Historic Places—Nomination Form: Black, Samuel M., House". National Park Service. Retrieved 2013-10-30. {{cite journal}}: Cite journal requires |journal= (help)
  9. Seavey, Kent L. (1979-12-10). "National Register of Historic Places Inventory—Nomination Form: Peter J. Bontadelli Home". National Park Service. Retrieved 2013-10-30. {{cite journal}}: Cite journal requires |journal= (help)
  10. Church, Warren (1972-12-12). "National Register of Historic Places Inventory – Nomination Form: Jose' Eusebio Boronda Adobe - near Salinas". National Park Service. Retrieved 2013-11-03. {{cite journal}}: Cite journal requires |journal= (help)
  11. "Jose Eusebio Boronda Adobe". Monterey County Historical Society. Retrieved 2013-11-03.
  12. Seavey, Kent L. (June 1986). "National Register of Historic Places Inventory—Nomination Form: Buck, Frank La Verne, House". National Park Service. Retrieved 2013-11-04. {{cite journal}}: Cite journal requires |journal= (help)
  13. "Pacific Grove Inn". Archived from the original on 2013-10-06. Retrieved 2013-11-04.
  14. Dillon, James (1976-09-04). "National Register of Historic Places Inventory -- Nomination Form: Carmel Mission". National Park Service. Retrieved 2013-11-04. {{cite journal}}: Cite journal requires |journal= (help)
  15. Barratt, Richard H.; Elizabeth R. Barratt (2007-07-16). "National Register of Historic Places Registration Form: Carmel Valley Road-Boronda Road Eucalyptus Tree Row". National Park Service. Retrieved 2013-11-05. {{cite journal}}: Cite journal requires |journal= (help)
  16. Sumida, Kunio A. (1995-06-27). "National Register of Historic Places Registration Form: Castroville Japanese Language School". National Park Service. Retrieved 2013-11-06. {{cite journal}}: Cite journal requires |journal= (help)
  17. Seavey, Kent L. (December 1981). "National Register of Historic Places Inventory—Nomination Form: Centrella Hotel". National Park Service. Retrieved 2013-11-06. {{cite journal}}: Cite journal requires |journal= (help)
  18. Patten, Thomas E.; Howard Carter (1982-08-15). "National Register of Historic Places Inventory—Nomination Form: Community Church of Gonzales". National Park Service. Retrieved 2013-11-08. {{cite journal}}: Cite journal requires |journal= (help)
  19. "Historic California Posts: Fort Hunter Liggett". The California State Military Museum. Retrieved 2013-11-07.
  20. "A Visit to La Cueva Pintada". Xasáuan Today. 2009-04-25. Retrieved 2013-11-07.
  21. Seavey, Kent (1990). "National Register of Historic Places Registration Form: Deetjen's Big Sur Inn". National Park Service. Retrieved 2013-11-08. {{cite journal}}: Cite journal requires |journal= (help)
  22. DeMars, E. W. (1970-12-01). "National Register of Historic Places Inventory – Nomination Form: Dutton Hotel, Stage Coach Station - Jolon". National Park Service. Retrieved 2013-11-08. {{cite journal}}: Cite journal requires |journal= (help)
  23. Location derived from Map of the Lower Presidio Historic Park (PDF) (Map). City of Monterey. August 2005. Retrieved 2013-10-29. NRIS lists site as "address restricted".
  24. "El Castillo". Early History of the California Coast. National Park Service. Retrieved 2013-11-08.
  25. Seavey, Kent L. (August 1981). "National Register of Historic Places Inventory—Nomination Form: Finch, James W., House". National Park Service. Retrieved 2013-11-13. {{cite journal}}: Cite journal requires |journal= (help)
  26. Davis, Margaret; Greg Krenzelok (January 2014). "National Register of Historic Places Registration Form: Fort Ord Station Veterinary Hospital" (PDF). Office of Historic Preservation. Retrieved 2015-06-12.
  27. Feinberg, Allyn (1986-07-07). "National Register of Historic Places Inventory—Nomination Form: Gabilan Lodge Number 372, Independent Order of Odd Fellows". National Park Service. Retrieved 2013-11-21. {{cite journal}}: Cite journal requires |journal= (help)
  28. Messinger, Gary (1973-04-18). "National Register of Historic Places Inventory – Nomination Form: Gil, Jose Mario, Adobe". National Park Service. Retrieved 2013-11-21. {{cite journal}}: Cite journal requires |journal= (help)
  29. Wehner, George H.; Kent L. Seavey (1980-03-07). "National Register of Historic Places Inventory—Nomination Form: Gosby House Inn". National Park Service. Retrieved 2013-11-21. {{cite journal}}: Cite journal requires |journal= (help)
  30. "Gosby House Inn". Four Sisters Inns. Retrieved 2013-11-21.
  31. Reese, Robert W. (1975-04-14). "National Register of Historic Places Inventory -- Nomination Form: Robinson Jeffers". National Park Service. Retrieved 2013-11-22. {{cite journal}}: Cite journal requires |journal= (help)
  32. "Tor House". Robinson Jeffers Tor House Foundation. Retrieved 2013-11-22.
  33. Whitney, Catherine (1990-08-18). "National Register of Historic Places Registration Form: King City Joint Union High School Auditorium". National Park Service. Retrieved 2013-11-22. {{cite journal}}: Cite journal requires |journal= (help)
  34. Mikkelsen, Patricia; William Hildebrandt; Deborah Jones; Jeffrey Rosenthal; Robert Gibson (2006). "Excavations at CA-MNT-238, at Kirk Creek on the Big Sur Coast" (PDF). Proceedings of the Society for California Archaeology. 19: 220–228. Retrieved 2013-11-23.
  35. Belli & Christensen. "National Register of Historic Places Inventory—Nomination Form: Krough House". National Park Service. Retrieved 2013-11-23. {{cite journal}}: Cite journal requires |journal= (help)
  36. Dillon, James (1976-09-22). "National Register of Historic Places Inventory -- Nomination Form: Larkin House". National Park Service. Retrieved 2013-11-23. {{cite journal}}: Cite journal requires |journal= (help)
  37. "Larkin House". California Department of Parks and Recreation. Retrieved 2013-11-23.
  38. Bagley, Larry W. (1978-05-01). "National Register of Historic Places Inventory -- Nomination Form: Los Coches Rancho". National Park Service. Retrieved 2013-11-24. {{cite journal}}: Cite journal requires |journal= (help)
  39. Sales, Enid T. (2007-02-10). "National Register of Historic Places Registration Form: Marsh, G. T., and Sons". National Park Service. Retrieved 2013-11-24. {{cite journal}}: Cite journal requires |journal= (help)
  40. Seavey, Kent L. (1977-01-19). "National Register of Historic Places Inventory -- Nomination Form: Josiah Merritt Adobe". National Park Service. Retrieved 2013-11-24. {{cite journal}}: Cite journal requires |journal= (help)
  41. "Merritt House Inn". Retrieved 2013-11-24.
  42. McNeill, Charles L. (1977). "National Register of Historic Places Inventory -- Nomination Form: Milpitas Ranchhouse". National Park Service. Retrieved 2013-11-25. {{cite journal}}: Cite journal requires |journal= (help)
  43. "Hacienda Information". U.S. Army. Archived from the original on 2013-12-02. Retrieved 2013-11-25.
  44. Hiller, Peter (November 2007). "National Register of Historic Places Registration Form: Monterey County Court House". National Park Service. Retrieved 2013-11-25. {{cite journal}}: Cite journal requires |journal= (help)
  45. Speizer, Irwin (2004-05-02). "Jail that held Cesar Chavez at center of dispute; Supervisors see a crumbling relic that should be razed. Preservationists note its historical significance". Los Angeles Times.
  46. "Monterey Old Town Historic District". National Historic Landmarks Program. National Park Service. Retrieved 2013-11-27.
  47. "Monterey Old Town Historic District Monterey, California". Discover Our Shared Heritage Travel Itinerary: American Latino Heritage. National Park Service. Retrieved 2013-11-27.
  48. Seavey, Kent L. (1980-07-20). "National Register of Historic Places Inventory—Nomination Form: Nesbitt, Sheriff William Joseph, House". National Park Service. Retrieved 2013-11-26. {{cite journal}}: Cite journal requires |journal= (help)
  49. Seavey, Kent L. (1977-05-25). "National Register of Historic Places Inventory -- Nomination Form: Olvida Peñas". National Park Service. Retrieved 2013-11-27. {{cite journal}}: Cite journal requires |journal= (help)
  50. Seavey, Kent L. (August 1988). "National Register of Historic Places Registration Form: Outlands in the Eighty Acres". National Park Service. Retrieved 2013-11-27. {{cite journal}}: Cite journal requires |journal= (help)
  51. Seavey, Kent L. (1994-08-01). "National Register of Historic Places Registration Form: Pacific Biological Laboratories/"Doc's Lab"". National Park Service. Retrieved 2013-11-27. {{cite journal}}: Cite journal requires |journal= (help)
  52. Seavey, Kent L. (1997-08-05). "National Register of Historic Places Registration Form: Parmelee, Lou Ellen, House". National Park Service. Retrieved 2013-11-29. {{cite journal}}: Cite journal requires |journal= (help)
  53. Yaden, Vernal (1976-12-15). "National Register of Historic Places Inventory -- Nomination Form: Point Pinos Lighthouse". National Park Service. Retrieved 2013-11-29. {{cite journal}}: Cite journal requires |journal= (help)
  54. "Point Pinos Lighthouse". Retrieved 2013-11-29.
  55. Bookwalter, Jack (1989-10-06). "National Register of Historic Places Registration Form: Point Sur Light Station". National Park Service. Retrieved 2013-11-29. {{cite journal}}: Cite journal requires |journal= (help)
  56. "Point Sur SHP". California Department of Parks and Recreation. Retrieved 2013-11-29.
  57. Welden, Meg (1989-05-23). "National Register of Historic Places Registration Form: Porter-Vallejo Mansion". National Park Service. Retrieved 2013-11-29. {{cite journal}}: Cite journal requires |journal= (help)
  58. Seavey, Kent L. (1985-05-25). "National Register of Historic Places Inventory—Nomination Form: Joseph W. Post House". National Park Service. Retrieved 2013-11-29. {{cite journal}}: Cite journal requires |journal= (help)
  59. Seavey, Kent L. (1978-01-04). "National Register of Historic Places Inventory -- Nomination Form: Rancho Las Palmas". National Park Service. Retrieved 2013-11-29. {{cite journal}}: Cite journal requires |journal= (help)
  60. Seavey, Kent L. "National Register of Historic Places Registration Form: Rancho San Lucas". National Park Service. Retrieved 2013-12-03. {{cite journal}}: Cite journal requires |journal= (help)
  61. Hwang, Yi-Ching (November 2010). "National Register of Historic Places Registration Form: Republic Cafe" (PDF). National Park Service. Retrieved 2013-12-03. {{cite journal}}: Cite journal requires |journal= (help)
  62. Dillon, James (1976-04-24). "National Register of Historic Places Inventory -- Nomination Form: Royal Presidio Chapel". National Park Service. Retrieved 2013-12-04. {{cite journal}}: Cite journal requires |journal= (help)
  63. Arthur, Timothy (1975-08-02). "National Register of Historic Places Inventory -- Nomination Form: Mission San Antonio de Padua". National Park Service. Retrieved 2013-12-04. {{cite journal}}: Cite journal requires |journal= (help)
  64. Seavey, Kent L. (1980-04-28). "National Register of Historic Places Inventory—Nomination Form: Sargent, B. V., House". National Park Service. Retrieved 2013-12-04. {{cite journal}}: Cite journal requires |journal= (help)
  65. Seavey, Kent L. (2000-01-30). "National Register of Historic Places Registration Form: Steinbeck, John, House". National Park Service. Retrieved 2013-12-05. {{cite journal}}: Cite journal requires |journal= (help)
  66. "The Steinbeck House". The Steinbeck House and Valley Guild. 2005. Retrieved 2013-12-05.
  67. Welts, Allen W. (1970-03-20). "National Register of Historic Places Inventory – Nomination Form: Monterey State Historic Park". National Park Service. Retrieved 2013-12-05. {{cite journal}}: Cite journal requires |journal= (help)
  68. "Stevenson House". California Department of Parks and Recreation. Retrieved 2013-12-05.
  69. Roberts, Lois; Enid Sales; Kent Seavey (1997-08-10). "National Register of Historic Places Registration Form: Sunset Center". National Park Service. Retrieved 2013-12-05. {{cite journal}}: Cite journal requires |journal= (help)
  70. Seavey, Kent L. (1975-11-06). "National Register of Historic Places Inventory -- Nomination Form: Tidball Store". National Park Service. Retrieved 2013-12-06. {{cite journal}}: Cite journal requires |journal= (help)
  71. James, Pepper O'Neal (1980-03-25). "National Register of Historic Places Inventory—Nomination Form: Trimmer Hill". National Park Service. Retrieved 2013-12-06. {{cite journal}}: Cite journal requires |journal= (help)
  72. Dillon, James (1976-04-26). "National Register of Historic Places Inventory -- Nomination Form: Old Custom House". National Park Service. Retrieved 2013-12-06. {{cite journal}}: Cite journal requires |journal= (help)
  73. "Custom House". California Department of Parks and Recreation. Retrieved 2013-12-05.
  74. Terrell, Bruce G. (2009-02-10). "National Register of Historic Places Registration Form: USS MACON, Airship Remains" (PDF). National Park Service. Retrieved 2013-12-06. {{cite journal}}: Cite journal requires |journal= (help)
  75. Loesch, Kurt; Nancy Runyon (2006-01-31). "National Register of Historic Places Registration Form: Whalers Cabin". National Park Service. Retrieved 2013-12-06. {{cite journal}}: Cite journal requires |journal= (help)

Share this article:

This article uses material from the Wikipedia article National_Register_of_Historic_Places_listings_in_Monterey_County,_California, and is written by contributors. Text is available under a CC BY-SA 4.0 International License; additional terms may apply. Images, videos and audio are available under their respective licenses.