National Register of Historic Places listings in Shasta County, California

Last updated

Location of Shasta County in California Map of California highlighting Shasta County.svg
Location of Shasta County in California

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

Contents

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 September 29, 2023. [2]

Map all coordinates using: OpenStreetMap

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Benton Tract Site November 12, 1971
(#71000197)
Address Restricted
Redding
2 Cascade Theatre
Cascade Theatre Cascade Theater 1935 - Redding, CA.JPG
Cascade Theatre
January 17, 2002
(#01001459)
1731 Market St.
40°34′55″N122°23′17″W / 40.581944°N 122.388056°W / 40.581944; -122.388056 (Cascade Theatre)
Redding
3 Cottonwood Historic District
Cottonwood Historic District Cottonwood Historic District 2012-09-25 11-45-48.jpg
Cottonwood Historic District
July 16, 1973
(#73000456)
Off US 99
40°22′57″N122°16′48″W / 40.3825°N 122.28°W / 40.3825; -122.28 (Cottonwood Historic District)
Cottonwood
4 Cow Creek Petroglyphs November 5, 1971
(#71000195)
Address Restricted
Millville
5 Dersch-Taylor Petroglyphs October 14, 1971
(#71000196)
Address Restricted
Millville
6 French Gulch Historic District
French Gulch Historic District French Gulch Historic District.jpg
French Gulch Historic District
March 24, 1972
(#72000257)
Along both sides of French Gulch Rd.
40°41′35″N122°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 Edward Frisbie House.jpg
Edward Frisbie House
March 29, 1990
(#90000550)
1246 East St.
40°35′14″N122°23′18″W / 40.587222°N 122.388333°W / 40.587222; -122.388333 (Edward Frisbie House)
Redding
8 Gladstone Houses November 29, 1995
(#95001374)
12962-12964 Cline Gulch Rd.
40°43′16″N122°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 Horseshoe Lake Fireguard Station.jpg
Horseshoe Lake Ranger Station
May 5, 1978
(#78000292)
North of Chester in Lassen Volcanic National Park
40°28′23″N121°19′48″W / 40.473056°N 121.33°W / 40.473056; -121.33 (Horseshoe Lake Ranger Station)
Chester
10 Lake Britton Archeological District April 14, 1975
(#75000485)
Address Restricted
Burney
11 Lassen Volcanic National Park Highway Historic District
Lassen Volcanic National Park Highway Historic District Lassen Park Highway.jpg
Lassen Volcanic National Park Highway Historic District
June 23, 2006
(#06000527)
NPS Route 1, CA 89
40°30′02″N121°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 Loomis-Museum NPS1.jpg
Loomis Visitor Center, Bldg. 43
February 25, 1975
(#75000177)
Lassen Volcanic National Park
40°32′10″N121°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 Lorenz Hotel post card.jpg
Lorenz Hotel
March 19, 2012
(#12000129)
1509 Yuba St.
40°34′58″N122°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 Loomis Art House.jpg
Manzanita Lake Naturalist's Services Historic District
June 23, 2006
(#06000525)
39489 Highway 44
40°32′08″N121°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 Nobles Emigrant Trail Plaque.jpg
Nobles Emigrant Trail
October 3, 1975
(#75000222)
East of Shingletown in Lassen Volcanic National Park
40°32′50″N121°25′29″W / 40.547222°N 121.424722°W / 40.547222; -121.424722 (Nobles Emigrant Trail)
Shingletown Extends into Lassen County.
16 Old City Hall Building
Old City Hall Building Redding Old City Hall.jpg
Old City Hall Building
November 14, 1978
(#78000790)
1313 Market St.
40°35′11″N122°23′24″W / 40.586389°N 122.39°W / 40.586389; -122.39 (Old City Hall Building)
Redding
17 Olsen Petroglyphs March 24, 1971
(#71000198)
Address Restricted
Redding
18 Phillips Brothers Mill December 2, 2002
(#02001406)
Approximately 30 miles (48 km) northeast of Redding
40°43′22″N121°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 Pine Street School Courtyard.jpg
Pine Street School
March 21, 1978
(#78000791)
1135 Pine St.
40°35′21″N122°23′20″W / 40.589167°N 122.388889°W / 40.589167; -122.388889 (Pine Street School)
Redding
20 Prospect Peak Fire Lookout March 30, 1978
(#78000295)
Northeast of Mineral
40°34′24″N121°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 Reading Adobe Site Plaque and Information Board.JPG
Reading Adobe Site
July 14, 1971
(#71000194)
Adobe Lane, 5 miles (8.0 km) east of the center of Cottonwood
40°23′30″N122°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 Callaghan Block - Shasta California.jpg
Shasta State Historic Park
October 14, 1971
(#71000199)
Highway 299
40°35′56″N122°29′30″W / 40.598788°N 122.491631°W / 40.598788; -122.491631 (Shasta State Historic Park)
Shasta
23 Squaw Creek Archeological Site September 3, 1981
(#81000179)
Address Restricted
Redding
24 Sulphur Creek Archeological District April 14, 1980
(#80000370)
Address Restricted
Mill Creek
25 Summit Lake Ranger Station
Summit Lake Ranger Station Summit Lake Ranger Station Lassen NP.jpg
Summit Lake Ranger Station
April 3, 1978
(#78000296)
Northeast of Mineral in Lassen Volcanic National Park
40°29′54″N121°25′37″W / 40.498333°N 121.426944°W / 40.498333; -121.426944 (Summit Lake Ranger Station)
Mineral
26 Swasey Discontiguous Archeological District March 12, 2003
(#03000115)
Address Restricted
Redding
27 Tower House District
Tower House District Camden House1850S.jpg
Tower House District
July 2, 1973
(#73000257)
Whiskeytown National Recreation Area
40°39′46″N122°38′05″W / 40.662778°N 122.634722°W / 40.662778; -122.634722 (Tower House District)
Whiskeytown
28 Tower House-Soo-Yeh-Choo-Pus November 4, 1985
(#85003483)
Address Restricted
French Gulch
29 Twin Lakes Fire Tool Cache October 25, 2016
(#16000745)
Lassen Volcanic National Park
40°30′46″N121°21′47″W / 40.512720°N 121.363067°W / 40.512720; -121.363067 (Twin Lakes Fire Tool Cache)
Mineral vicinity

See also

Related Research Articles

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

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

<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 Riverside County, California</span>

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

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

This is a list of the National Register of Historic Places listings in Mariposa 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 San Luis Obispo County, California</span>

This is a list of the National Register of Historic Places listings in San Luis Obispo 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 Kings County, California</span>

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

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

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

This is a list of the National Register of Historic Places listings in Lassen Volcanic National Park.

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 September 29, 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.