National Register of Historic Places listings in Calaveras County, California

From Wikipedia, the free encyclopedia

Location of Calaveras County in California

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.[1]

There are 17 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Altaville Grammar School
Altaville Grammar School
Altaville Grammar School
August 24, 1979
(#79000471)
125 N. Main St.
38°04′58″N 120°33′39″W / 38.082778°N 120.560833°W / 38.082778; -120.560833 (Altaville Grammar School)
Altaville
2 Angels Hotel
Angels Hotel
Angels Hotel
March 24, 1972
(#72000220)
Main St. at Birds Way
38°04′07″N 120°32′21″W / 38.06871°N 120.53910°W / 38.06871; -120.53910 (Angels Hotel)
Angels Camp
3 Calaveras County Bank
Calaveras County Bank
Calaveras County Bank
August 1, 1985
(#85001683)
1239 S. Main St.
38°04′10″N 120°32′23″W / 38.06931°N 120.53983°W / 38.06931; -120.53983 (Calaveras County Bank)
Angels Camp
4 Calaveras County Courthouse
Calaveras County Courthouse
Calaveras County Courthouse
February 28, 1972
(#72000221)
Main St.
38°11′48″N 120°40′45″W / 38.196667°N 120.679167°W / 38.196667; -120.679167 (Calaveras County Courthouse)
San Andreas
5 Calaveritas Creek Bridge November 6, 2015
(#15000767)
Calaveritas Rd. at Calaveritas Cr.
38°09′22″N 120°36′35″W / 38.1562°N 120.6098°W / 38.1562; -120.6098 (Calaveritas Creek Bridge)
Calaveritas
6 Chinatown Gardens Archaeological District March 9, 2023
(#100008712)
Address Restricted
Mokelumne Hill
7 Sam Choy Brick Store
Sam Choy Brick Store
Sam Choy Brick Store
September 20, 1984
(#84000759)
Bird Way
38°04′09″N 120°32′18″W / 38.069167°N 120.538333°W / 38.069167; -120.538333 (Sam Choy Brick Store)
Angels Camp
8 Copperopolis Armory
Copperopolis Armory
Copperopolis Armory
December 30, 1997
(#97001588)
695 Main St.
37°58′34″N 120°38′04″W / 37.976111°N 120.634444°W / 37.976111; -120.634444 (Copperopolis Armory)
Copperopolis
9 Copperopolis Congregational Church
Copperopolis Congregational Church
Copperopolis Congregational Church
December 30, 1997
(#97001587)
411 Main St.
37°58′47″N 120°38′16″W / 37.979722°N 120.637778°W / 37.979722; -120.637778 (Copperopolis Congregational Church)
Copperopolis
10 Douglas Flat School
Douglas Flat School
Douglas Flat School
May 24, 1973
(#73000397)
NE of Vallecito on SR 4
38°07′01″N 120°27′11″W / 38.116944°N 120.453056°W / 38.116944; -120.453056 (Douglas Flat School)
Douglas Flat
11 Honigsberger Store
Honigsberger Store
Honigsberger Store
April 2, 1992
(#92000310)
665 Main St.
37°58′34″N 120°38′07″W / 37.976111°N 120.635278°W / 37.976111; -120.635278 (Honigsberger Store)
Copperopolis
12 Murphys Grammar School
Murphys Grammar School
Murphys Grammar School
June 8, 1973
(#73000398)
Jones St.
38°08′10″N 120°27′28″W / 38.13618°N 120.45790°W / 38.13618; -120.45790 (Murphys Grammar School)
Murphys
13 Murphys Hotel
Murphys Hotel
Murphys Hotel
November 23, 1971
(#71000134)
Main and Algiers Sts.
38°08′15″N 120°27′50″W / 38.1375°N 120.463889°W / 38.1375; -120.463889 (Murphys Hotel)
Murphys Also known as Mitchler Hotel
14 Reed's Store
Reed's Store
Reed's Store
April 2, 1992
(#92000309)
679 Main St.
37°58′34″N 120°38′05″W / 37.976111°N 120.634722°W / 37.976111; -120.634722 (Reed's Store)
Copperopolis
15 John J. Snyder House
John J. Snyder House
John J. Snyder House
August 2, 1984
(#84000760)
247 W. St. Charles St.
38°11′51″N 120°41′06″W / 38.1975°N 120.685°W / 38.1975; -120.685 (John J. Snyder House)
San Andreas
16 Thorn House
Thorn House
Thorn House
February 23, 1972
(#72000222)
87 E. St. Charles St.
38°11′43″N 120°40′40″W / 38.195278°N 120.677778°W / 38.195278; -120.677778 (Thorn House)
San Andreas
17 Utica Mansion
Utica Mansion
Utica Mansion
May 31, 1984
(#84000764)
1103 Bush St.
38°04′17″N 120°32′35″W / 38.07126°N 120.54310°W / 38.07126; -120.54310 (Utica Mansion)
Angels Camp

See also[edit]

References[edit]

  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 April 12, 2024.
  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.