Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Shasta County, California







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 



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 PlacesinShasta 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 June 14, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Benton Tract Site November 12, 1971
(#71000197)
Address Restricted
Redding
2 Cascade Theatre
Cascade Theatre
Cascade Theatre
January 17, 2002
(#01001459)
1731 Market St.
40°34′55N 122°23′17W / 40.581944°N 122.388056°W / 40.581944; -122.388056 (Cascade Theatre)
Redding
3 Cottonwood Historic District
Cottonwood Historic District
Cottonwood Historic District
July 16, 1973
(#73000456)
Off US 99
40°22′57N 122°16′48W / 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
March 24, 1972
(#72000257)
Along both sides of French Gulch Rd.
40°41′35N 122°38′12W / 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
March 29, 1990
(#90000550)
1246 East St.
40°35′14N 122°23′18W / 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′16N 122°34′52W / 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 Ranger Station
May 5, 1978
(#78000292)
North of Chester in Lassen Volcanic National Park
40°28′23N 121°19′48W / 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 Volcanic National Park Highway Historic District
June 23, 2006
(#06000527)
NPS Route 1, CA 89
40°30′02N 121°30′38W / 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 Visitor Center, Bldg. 43
February 25, 1975
(#75000177)
Lassen Volcanic National Park
40°32′10N 121°33′44W / 40.536111°N 121.562222°W / 40.536111; -121.562222 (Loomis Visitor Center, Bldg. 43)
Manzanita Lake
13 Lorenz Hotel
Lorenz Hotel
Lorenz Hotel
March 19, 2012
(#12000129)
1509 Yuba St.
40°34′58N 122°23′31W / 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
Manzanita Lake Naturalist's Services Historic District
June 23, 2006
(#06000525)
39489 Highway 44
40°32′08N 121°33′51W / 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
October 3, 1975
(#75000222)
East of Shingletown in Lassen Volcanic National Park
40°32′50N 121°25′29W / 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
Old City Hall Building
November 14, 1978
(#78000790)
1313 Market St.
40°35′11N 122°23′24W / 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′22N 121°59′06W / 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
March 21, 1978
(#78000791)
1135 Pine St.
40°35′21N 122°23′20W / 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′24N 121°20′42W / 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
July 14, 1971
(#71000194)
Adobe Lane, 5 miles (8.0 km) east of the center of Cottonwood
40°23′30N 122°11′56W / 40.391667°N 122.198889°W / 40.391667; -122.198889 (Reading Adobe Site)
Cottonwood
22 Shasta State Historic Park
Shasta State Historic Park
Shasta State Historic Park
October 14, 1971
(#71000199)
Highway 299
40°35′56N 122°29′30W / 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
April 3, 1978
(#78000296)
Northeast of Mineral in Lassen Volcanic National Park
40°29′54N 121°25′37W / 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
Tower House District
July 2, 1973
(#73000257)
Whiskeytown National Recreation Area
40°39′46N 122°38′05W / 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′46N 121°21′47W / 40.512720°N 121.363067°W / 40.512720; -121.363067 (Twin Lakes Fire Tool Cache)
Mineral vicinity

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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 14, 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.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Shasta_County,_California&oldid=1178803162"

    Categories: 
    National Register of Historic Places in Shasta County, California
    Lists of National Register of Historic Places in California by county
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 6 October 2023, at 00:20 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki