Fort Towson

Edit links


Location of Napa County in California

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Napa 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 88 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Aetna Springs Resort
Aetna Springs Resort
Aetna Springs Resort
March 9, 1987
(#87000341)
1600 Aetna Springs Rd.
38°39′06″N 122°29′06″W / 38.651667°N 122.485°W / 38.651667; -122.485 (Aetna Springs Resort)
Pope Valley
2 Alexandria Hotel and Annex
Alexandria Hotel and Annex
Alexandria Hotel and Annex
January 11, 1982
(#82002212)
840-844 Brown St.
38°17′54″N 122°17′02″W / 38.298333°N 122.283889°W / 38.298333; -122.283889 (Alexandria Hotel and Annex)
Napa
3 William Andrews House
William Andrews House
William Andrews House
June 18, 1992
(#92000789)
741 Seminary St.
38°17′43″N 122°17′27″W / 38.295278°N 122.290833°W / 38.295278; -122.290833 (William Andrews House)
Napa
4 Atkinson House
Atkinson House
Atkinson House
September 13, 1990
(#90001443)
8440 St. Helena Hwy.
38°27′14″N 122°24′48″W / 38.453889°N 122.413333°W / 38.453889; -122.413333 (Atkinson House)
Rutherford
5 Bale Mill
Bale Mill
Bale Mill
June 22, 1972
(#72000240)
3 miles (4.8 km) northwest of St. Helena off CA 128
38°32′29″N 122°30′30″W / 38.541389°N 122.508333°W / 38.541389; -122.508333 (Bale Mill)
St. Helena
6 Bank of Napa
Bank of Napa
Bank of Napa
June 18, 1992
(#92000785)
903 Main St. and 908 Brown St.
38°17′57″N 122°17′05″W / 38.299167°N 122.284722°W / 38.299167; -122.284722 (Bank of Napa)
Napa
7 Beringer Brothers-Los Hermanos Winery
Beringer Brothers-Los Hermanos Winery
Beringer Brothers-Los Hermanos Winery
August 17, 2001
(#01000878)
2000 Main St.
38°30′41″N 122°28′46″W / 38.511389°N 122.479444°W / 38.511389; -122.479444 (Beringer Brothers-Los Hermanos Winery)
St. Helena
8 Sam Brannan Cottage
Sam Brannan Cottage
Sam Brannan Cottage
August 18, 1983
(#83001211)
109 Wapoo Ave.
38°34′56″N 122°34′34″W / 38.582222°N 122.576111°W / 38.582222; -122.576111 (Sam Brannan Cottage)
Calistoga
9 Buford House
Buford House
Buford House
November 11, 1977
(#77000314)
1930 Clay St.
38°17′55″N 122°17′38″W / 38.298611°N 122.293889°W / 38.298611; -122.293889 (Buford House)
Napa
10 Carneros Creek Bridge on Old Sonoma Road
Carneros Creek Bridge on Old Sonoma Road
Carneros Creek Bridge on Old Sonoma Road
August 5, 2005
(#05000779)
Old Sonoma Rd., 0.2 miles (0.32 km) northeast of CA 12/CA 121
38°15′24″N 122°20′22″W / 38.256667°N 122.339444°W / 38.256667; -122.339444 (Carneros Creek Bridge on Old Sonoma Road)
Napa
11 Chateau Chevalier June 12, 1987
(#87000926)
3101 Spring Mountain Rd.
38°30′53″N 122°30′35″W / 38.514722°N 122.509722°W / 38.514722; -122.509722 (Chateau Chevalier)
St. Helena
12 Chateau Pacheteau
Chateau Pacheteau
Chateau Pacheteau
December 22, 2015
(#15000913)
1670 Diamond Mountain Rd.
38°33′50″N 122°34′45″W / 38.563857°N 122.579029°W / 38.563857; -122.579029 (Chateau Pacheteau)
Calistoga
13 Churchill Manor
Churchill Manor
Churchill Manor
April 18, 1977
(#77000315)
485 Brown St.
38°17′35″N 122°16′59″W / 38.293056°N 122.283056°W / 38.293056; -122.283056 (Churchill Manor)
Napa
14 Thomas Earl House
Thomas Earl House
Thomas Earl House
August 18, 1992
(#92000996)
1221 Seminary St.
38°17′58″N 122°17′24″W / 38.299444°N 122.29°W / 38.299444; -122.29 (Thomas Earl House)
Napa
15 Elmshaven
Elmshaven
Elmshaven
November 4, 1993
(#93001609)
125 Glass Mountain Ln.
38°32′13″N 122°28′41″W / 38.536944°N 122.478056°W / 38.536944; -122.478056 (Elmshaven)
St. Helena
16 Eshcol Winery
Eshcol Winery
Eshcol Winery
July 16, 1987
(#87001155)
1160 Oak Knoll Ave.
38°21′38″N 122°19′53″W / 38.360556°N 122.331389°W / 38.360556; -122.331389 (Eshcol Winery)
Napa
17 Far Niente Winery
Far Niente Winery
Far Niente Winery
February 28, 1979
(#79000507)
South of Oakville at 1577 Oakville Grade
38°25′33″N 122°24′07″W / 38.425833°N 122.401944°W / 38.425833; -122.401944 (Far Niente Winery)
Oakville
18 First National Bank
First National Bank
First National Bank
September 24, 1992
(#92001277)
1026 First St.
38°17′57″N 122°17′04″W / 38.299167°N 122.284444°W / 38.299167; -122.284444 (First National Bank)
Napa
19 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
June 5, 1975
(#75000446)
1333 3rd St.
38°17′46″N 122°17′09″W / 38.296111°N 122.285833°W / 38.296111; -122.285833 (First Presbyterian Church)
Napa
20 First Street Bridge
First Street Bridge
First Street Bridge
August 5, 2004
(#04000774)
First St. across the Napa R
38°18′06″N 122°16′42″W / 38.301667°N 122.278333°W / 38.301667; -122.278333 (First Street Bridge)
Napa
21 James H. Francis House
James H. Francis House
James H. Francis House
January 31, 1979
(#79000503)
1403 Myrtle St.
38°34′36″N 122°34′53″W / 38.576667°N 122.581389°W / 38.576667; -122.581389 (James H. Francis House)
Calistoga 1886 home of a local merchant; Calistoga Hospital from 1918 to 1965[6]
22 French Laundry
French Laundry
French Laundry
April 19, 1978
(#78000728)
6640 Washington St.
38°24′16″N 122°21′50″W / 38.404444°N 122.363889°W / 38.404444; -122.363889 (French Laundry)
Yountville
23 Garnett Creek Bridge on CA 29
Garnett Creek Bridge on CA 29
Garnett Creek Bridge on CA 29
August 5, 2005
(#05000776)
CA 29 over Garnett Creek at postmile 39.08
38°36′12″N 122°35′20″W / 38.603333°N 122.588889°W / 38.603333; -122.588889 (Garnett Creek Bridge on CA 29)
Calistoga
24 Garnett Creek Bridge on Greenwood Avenue
Garnett Creek Bridge on Greenwood Avenue
Garnett Creek Bridge on Greenwood Avenue
August 5, 2005
(#05000778)
Greenwood Ave., 0.2 miles (0.32 km) northeast of Grant Ave.
38°35′34″N 122°35′29″W / 38.592778°N 122.591389°W / 38.592778; -122.591389 (Garnett Creek Bridge on Greenwood Avenue)
Calistoga
25 Goodman Library
Goodman Library
Goodman Library
January 21, 1974
(#74000539)
1219 1st St.
38°17′53″N 122°17′10″W / 38.298056°N 122.286111°W / 38.298056; -122.286111 (Goodman Library)
Napa
26 George E. Goodman Jr. House
George E. Goodman Jr. House
George E. Goodman Jr. House
April 1, 1993
(#93000270)
492 Randolph St.
38°17′37″N 122°17′05″W / 38.293611°N 122.284722°W / 38.293611; -122.284722 (George E. Goodman Jr. House)
Napa
27 George E. Goodman Mansion
George E. Goodman Mansion
George E. Goodman Mansion
April 15, 1993
(#93000261)
1120 Oak St.
38°17′37″N 122°16′56″W / 38.293611°N 122.282222°W / 38.293611; -122.282222 (George E. Goodman Mansion)
Napa
28 Gordon Building
Gordon Building
Gordon Building
September 12, 1985
(#85002197)
1130 1st St.
38°17′56″N 122°17′09″W / 38.298889°N 122.285833°W / 38.298889; -122.285833 (Gordon Building)
Napa
29 Greystone Cellars
Greystone Cellars
Greystone Cellars
August 10, 1978
(#78000725)
2555 Main St.
38°30′52″N 122°29′02″W / 38.514444°N 122.483889°W / 38.514444; -122.483889 (Greystone Cellars)
St. Helena Built in 1889 by William Bowers Bourn II to house Napa Valley's first wine cooperative; later owned and operated by the Christian Brothers and Heublein; now the Culinary Institute of America at Greystone[7]
30 Groezinger Wine Cellars
Groezinger Wine Cellars
Groezinger Wine Cellars
February 4, 1982
(#82002218)
6525 Washington St.
38°24′05″N 122°21′44″W / 38.401389°N 122.362222°W / 38.401389; -122.362222 (Groezinger Wine Cellars)
Yountville
31 Hackett House
Hackett House
Hackett House
April 19, 1984
(#84000913)
2109 1st St.
38°17′50″N 122°17′43″W / 38.297222°N 122.295278°W / 38.297222; -122.295278 (Hackett House)
Napa
32 Hatt Building
Hatt Building
Hatt Building
May 2, 1977
(#77000316)
5th and Main Sts.
38°17′46″N 122°16′54″W / 38.296111°N 122.281667°W / 38.296111; -122.281667 (Hatt Building)
Napa
33 Helios Ranch
Helios Ranch
Helios Ranch
May 9, 1985
(#85001014)
1575 St. Helena Hwy.
38°28′37″N 122°26′07″W / 38.476944°N 122.435278°W / 38.476944; -122.435278 (Helios Ranch)
St. Helena 1884 home of prominent Napa farmer and businessman Theron H. Ink; now the Ink House Bed and Breakfast
34 Dr. Edwin Hennessey House
Dr. Edwin Hennessey House
Dr. Edwin Hennessey House
August 28, 1986
(#86001976)
1727 Main St.
38°18′16″N 122°17′21″W / 38.304444°N 122.289167°W / 38.304444; -122.289167 (Dr. Edwin Hennessey House)
Napa 1889 Queen Anne style home of early Napa County physician and surgeon Edwin Z. Hennessey; now the Hennessey House Bed and Breakfast[8]
35 Cayetano Juarez Adobe
Cayetano Juarez Adobe
Cayetano Juarez Adobe
April 3, 2015
(#15000122)
376 Soscol Ave.
38°17′18″N 122°16′30″W / 38.2883°N 122.275°W / 38.2883; -122.275 (Cayetano Juarez Adobe)
Napa
36 Sam Kee Laundry Building
Sam Kee Laundry Building
Sam Kee Laundry Building
October 1, 1974
(#74000540)
1245 Main St.
38°18′04″N 122°17′11″W / 38.301111°N 122.286389°W / 38.301111; -122.286389 (Sam Kee Laundry Building)
Napa
37 Kreuzer Ranch February 11, 1982
(#82002214)
167 Kreuzer Lane
38°17′14″N 122°14′05″W / 38.287222°N 122.234722°W / 38.287222; -122.234722 (Kreuzer Ranch)
Napa
38 Charles Krug Winery
Charles Krug Winery
Charles Krug Winery
November 8, 1974
(#74000542)
St. Helena Hwy.
38°31′03″N 122°28′49″W / 38.5175°N 122.480278°W / 38.5175; -122.480278 (Charles Krug Winery)
St. Helena
39 Larkmead Winery
Larkmead Winery
Larkmead Winery
February 1, 1982
(#82002215)
Northwest of St. Helena at 1091 Larkmead Lane
38°33′33″N 122°31′16″W / 38.559167°N 122.521111°W / 38.559167; -122.521111 (Larkmead Winery)
Calistoga Building now owned by Frank Family Vineyards
40 Lisbon Winery
Lisbon Winery
Lisbon Winery
March 1, 1979
(#79000505)
1720 Brown St.
38°18′14″N 122°17′20″W / 38.303889°N 122.288889°W / 38.303889; -122.288889 (Lisbon Winery)
Napa 1882 winery of Joseph A. Mateus (Matthews); now the home of the Jarvis Conservatory
41 Manasse Mansion
Manasse Mansion
Manasse Mansion
November 14, 1978
(#78000723)
443 Brown St.
38°17′34″N 122°17′00″W / 38.292778°N 122.283333°W / 38.292778; -122.283333 (Manasse Mansion)
Napa
42 Edward G. Manasse House
Edward G. Manasse House
Edward G. Manasse House
April 15, 1993
(#93000271)
495 Coombs St.
38°17′37″N 122°17′02″W / 38.293611°N 122.283889°W / 38.293611; -122.283889 (Edward G. Manasse House)
Napa
43 Maxwell Creek Bridge on Hardin Road
Maxwell Creek Bridge on Hardin Road
Maxwell Creek Bridge on Hardin Road
August 5, 2005
(#05000777)
Hardin Rd., 1.6 miles (2.6 km) southeast of Pope Canyon Rd.
38°36′05″N 122°22′15″W / 38.601389°N 122.370833°W / 38.601389; -122.370833 (Maxwell Creek Bridge on Hardin Road)
Locoallomi
44 Migliavacca House
Migliavacca House
Migliavacca House
March 30, 1978
(#78000724)
1475 4th St.
38°17′42″N 122°17′14″W / 38.295°N 122.287222°W / 38.295; -122.287222 (Migliavacca House)
Napa
45 Milliken Creek Bridge
Milliken Creek Bridge
Milliken Creek Bridge
August 5, 2004
(#04000775)
Trancas St. across Milliken Creek
38°19′30″N 122°16′28″W / 38.325°N 122.274444°W / 38.325; -122.274444 (Milliken Creek Bridge)
Napa
46 Monte Vista and Diamond Mountain Vineyard January 9, 2013
(#12001144)
2121 Diamond Mountain Rd.
38°32′37″N 122°34′48″W / 38.543567°N 122.579981°W / 38.543567; -122.579981 (Monte Vista and Diamond Mountain Vineyard)
Calistoga
47 Mount View Hotel
Mount View Hotel
Mount View Hotel
April 12, 1982
(#82002211)
1457 Lincoln Ave.
38°34′46″N 122°34′36″W / 38.579444°N 122.576667°W / 38.579444; -122.576667 (Mount View Hotel)
Calistoga
48 Napa Abajo-Fuller Park Historic District
Napa Abajo-Fuller Park Historic District
Napa Abajo-Fuller Park Historic District
February 19, 1997
(#97000042)
Roughly bounded by the Napa River, Pine, Jefferson, 3rd, 4th, and Division Sts.
38°17′38″N 122°17′12″W / 38.293889°N 122.286667°W / 38.293889; -122.286667 (Napa Abajo-Fuller Park Historic District)
Napa
49 Napa County Courthouse Plaza
Napa County Courthouse Plaza
Napa County Courthouse Plaza
June 18, 1992
(#92000778)
Bounded by Coombs, Second, Brown and Third Sts.
38°17′51″N 122°17′04″W / 38.2975°N 122.284444°W / 38.2975; -122.284444 (Napa County Courthouse Plaza)
Napa
50 Napa County Infirmary June 4, 2018
(#100002380)
2344 Old Sonoma Rd.
38°17′16″N 122°17′54″W / 38.2878°N 122.2982°W / 38.2878; -122.2982 (Napa County Infirmary)
Napa
51 Napa Opera House
Napa Opera House
Napa Opera House
October 25, 1973
(#73000414)
1018-1030 Main St. on E side
38°17′59″N 122°17′04″W / 38.299722°N 122.284444°W / 38.299722; -122.284444 (Napa Opera House)
Napa
52 Napa River Bridge on Zinfandel Lane
Napa River Bridge on Zinfandel Lane
Napa River Bridge on Zinfandel Lane
August 5, 2005
(#05000781)
Zinfandel Ln., 1 mile (1.6 km) east of CA 29
38°29′42″N 122°25′32″W / 38.495°N 122.425556°W / 38.495; -122.425556 (Napa River Bridge on Zinfandel Lane)
St. Helena 1913 stone arch bridge
53 Napa Valley Railroad Depot
Napa Valley Railroad Depot
Napa Valley Railroad Depot
April 18, 1977
(#77000313)
Lincoln Ave. and Fair Way
38°34′48″N 122°34′38″W / 38.58°N 122.577222°W / 38.58; -122.577222 (Napa Valley Railroad Depot)
Calistoga
54 Nichelini Winery
Nichelini Winery
Nichelini Winery
August 24, 1979
(#79000508)
East of St. Helena at 2950 Sage Canyon Rd
38°29′57″N 122°17′33″W / 38.499167°N 122.2925°W / 38.499167; -122.2925 (Nichelini Winery)
St. Helena
55 Noyes Mansion
Noyes Mansion
Noyes Mansion
June 18, 1992
(#92000788)
1750 First St.
38°17′51″N 122°17′31″W / 38.2975°N 122.291944°W / 38.2975; -122.291944 (Noyes Mansion)
Napa
56 Oakville Grocery
Oakville Grocery
Oakville Grocery
July 22, 1993
(#93000664)
7856 St. Helena Hwy.
38°26′15″N 122°24′06″W / 38.4375°N 122.401667°W / 38.4375; -122.401667 (Oakville Grocery)
Oakville
57 Old Napa Register Building
Old Napa Register Building
Old Napa Register Building
February 19, 1982
(#82002213)
1202 1st St.
38°17′56″N 122°17′10″W / 38.298889°N 122.286111°W / 38.298889; -122.286111 (Old Napa Register Building)
Napa
58 Judge Augustus C. Palmer House
Judge Augustus C. Palmer House
Judge Augustus C. Palmer House
January 31, 1979
(#79000504)
1300 Cedar St.
38°34′39″N 122°34′46″W / 38.5775°N 122.579444°W / 38.5775; -122.579444 (Judge Augustus C. Palmer House)
Calistoga
59 Capt. George Pinkham House
Capt. George Pinkham House
Capt. George Pinkham House
June 18, 1992
(#92000786)
529-531 Brown St.
38°17′39″N 122°16′57″W / 38.294167°N 122.2825°W / 38.294167; -122.2825 (Capt. George Pinkham House)
Napa
60 Pope Street Bridge
Pope Street Bridge
Pope Street Bridge
October 5, 1972
(#72000241)
Pope St., over the Napa River
38°30′40″N 122°27′21″W / 38.511111°N 122.455833°W / 38.511111; -122.455833 (Pope Street Bridge)
St. Helena
61 John Ramos Sherry House-Depot Saloon
John Ramos Sherry House-Depot Saloon
John Ramos Sherry House-Depot Saloon
August 30, 2007
(#07000849)
1468-1478 Railroad Ave.
38°30′25″N 122°28′14″W / 38.506867°N 122.470553°W / 38.506867; -122.470553 (John Ramos Sherry House-Depot Saloon)
St. Helena
62 Rhine House
Rhine House
Rhine House
February 23, 1972
(#72000242)
2000 Main St.
38°30′37″N 122°29′25″W / 38.510278°N 122.490278°W / 38.510278; -122.490278 (Rhine House)
St. Helena
63 Charles Rovegno House
Charles Rovegno House
Charles Rovegno House
September 13, 1991
(#91001384)
6711 Washington St.
38°24′20″N 122°21′56″W / 38.405556°N 122.365556°W / 38.405556; -122.365556 (Charles Rovegno House)
Yountville
64 St. Helena Catholic Church
St. Helena Catholic Church
St. Helena Catholic Church
May 23, 1978
(#78000726)
Oak and Tainter Sts.
38°30′13″N 122°28′09″W / 38.503611°N 122.469167°W / 38.503611; -122.469167 (St. Helena Catholic Church)
St. Helena
65 St. Helena High School
St. Helena High School
St. Helena High School
May 22, 1978
(#78000727)
437 Main St.
38°29′51″N 122°27′38″W / 38.4975°N 122.460556°W / 38.4975; -122.460556 (St. Helena High School)
St. Helena
66 St. Helena Historic Commercial District
St. Helena Historic Commercial District
St. Helena Historic Commercial District
January 23, 1998
(#97001661)
Along Main St., between Adams and Spring Sts.
38°30′17″N 122°28′05″W / 38.504722°N 122.468056°W / 38.504722; -122.468056 (St. Helena Historic Commercial District)
St. Helena
67 St. Helena Public Cemetery October 1, 2018
(#100002994)
2461 Spring St.
38°29′36″N 122°28′34″W / 38.4934°N 122.4762°W / 38.4934; -122.4762 (St. Helena Public Cemetery)
St. Helena
68 St. Helena Public Library
St. Helena Public Library
St. Helena Public Library
January 19, 1979
(#79000509)
1360 Oak Ave.
38°30′16″N 122°28′11″W / 38.504444°N 122.469722°W / 38.504444; -122.469722 (St. Helena Public Library)
St. Helena
69 Saint Helena Southern Pacific Railroad Depot
Saint Helena Southern Pacific Railroad Depot
Saint Helena Southern Pacific Railroad Depot
January 7, 1997
(#96001535)
Railroad Ave., northeast of the junction of Main St. and Madrona Ave.
38°30′27″N 122°28′13″W / 38.5075°N 122.470278°W / 38.5075; -122.470278 (Saint Helena Southern Pacific Railroad Depot)
St. Helena Southern Pacific standard plan No. 18 two-story combination depot.[9]
70 Schramsberg Vineyards
Schramsberg Vineyards
Schramsberg Vineyards
October 22, 1998
(#98001251)
1400 Schramsberg Rd.
38°33′11″N 122°32′20″W / 38.553056°N 122.538889°W / 38.553056; -122.538889 (Schramsberg Vineyards)
Calistoga
71 Semorile Building
Semorile Building
Semorile Building
November 21, 1974
(#74000541)
975 1st St.
38°17′57″N 122°17′02″W / 38.299167°N 122.283889°W / 38.299167; -122.283889 (Semorile Building)
Napa
72 Williams Smith House
Williams Smith House
Williams Smith House
June 30, 1995
(#95000786)
1929 First St.
38°17′51″N 122°17′38″W / 38.2975°N 122.293889°W / 38.2975; -122.293889 (Williams Smith House)
Napa Circa 1875 Second Empire-style house of late 19th-century Napa businessman Williams Smith[10]
73 Special Internal Revenue Bonded Warehouse, First District, No. 13
Special Internal Revenue Bonded Warehouse, First District, No. 13
Special Internal Revenue Bonded Warehouse, First District, No. 13
October 5, 1995
(#95001154)
1216 Church St.
38°30′17″N 122°27′58″W / 38.504722°N 122.466111°W / 38.504722; -122.466111 (Special Internal Revenue Bonded Warehouse, First District, No. 13)
St. Helena
74 Suscol House
Suscol House
Suscol House
February 28, 1979
(#79000506)
South of Napa on Old Suscol Ferry Rd.
38°14′24″N 122°16′06″W / 38.24°N 122.268333°W / 38.24; -122.268333 (Suscol House)
Napa
75 Swartz Creek Bridge on Aetna Springs Road
Swartz Creek Bridge on Aetna Springs Road
Swartz Creek Bridge on Aetna Springs Road
August 5, 2005
(#05000780)
Aetna Springs Rd., 0.8 miles (1.3 km) west of Pope Valley Rd.
38°39′12″N 122°28′32″W / 38.653333°N 122.475556°W / 38.653333; -122.475556 (Swartz Creek Bridge on Aetna Springs Road)
Aetna Springs
76 Taylor, Duckworth and Company Foundry Building
Taylor, Duckworth and Company Foundry Building
Taylor, Duckworth and Company Foundry Building
January 21, 1982
(#82002216)
1345 Railroad Ave.
38°30′18″N 122°28′05″W / 38.505°N 122.468056°W / 38.505; -122.468056 (Taylor, Duckworth and Company Foundry Building)
St. Helena
77 Charles Trower House July 21, 2023
(#100009160)
1042 Seminary St.
38°17′52″N 122°17′27″W / 38.2978°N 122.2909°W / 38.2978; -122.2909 (Charles Trower House)
Napa
78 Alfred L. Tubbs Winery
Alfred L. Tubbs Winery
Alfred L. Tubbs Winery
January 30, 2013
(#12001235)
1429 Tubbs Ln.
38°36′07″N 122°35′51″W / 38.602082°N 122.597619°W / 38.602082; -122.597619 (Alfred L. Tubbs Winery)
Calistoga now Chateau Montelena Winery
79 US Post Office-Napa Franklin Station
US Post Office-Napa Franklin Station
US Post Office-Napa Franklin Station
January 11, 1985
(#85000133)
1352 2nd St.
38°17′56″N 122°17′15″W / 38.298889°N 122.2875°W / 38.298889; -122.2875 (US Post Office-Napa Franklin Station)
Napa
80 Veterans Home of California Chapel
Veterans Home of California Chapel
Veterans Home of California Chapel
February 13, 1979
(#79000510)
CA 29
38°23′31″N 122°21′50″W / 38.391944°N 122.363889°W / 38.391944; -122.363889 (Veterans Home of California Chapel)
Yountville
81 John Lee Webber House
John Lee Webber House
John Lee Webber House
January 19, 1982
(#82002219)
6610 Webber St.
38°24′16″N 122°21′46″W / 38.404444°N 122.362778°W / 38.404444; -122.362778 (John Lee Webber House)
Yountville Now the Lavender Bed and Breakfast
82 J.C. Weinberger Winery
J.C. Weinberger Winery
J.C. Weinberger Winery
April 6, 2015
(#15000124)
2849 St. Helena Hwy.
38°31′06″N 122°29′25″W / 38.5182°N 122.4903°W / 38.5182; -122.4903 (J.C. Weinberger Winery)
St. Helena Now the William Cole Vineyard
83 William Tell Saloon and Hotel
William Tell Saloon and Hotel
William Tell Saloon and Hotel
May 7, 1982
(#82002217)
1228 Spring St.
38°30′13″N 122°28′03″W / 38.503611°N 122.4675°W / 38.503611; -122.4675 (William Tell Saloon and Hotel)
St. Helena
84 Winship-Smernes Building
Winship-Smernes Building
Winship-Smernes Building
July 29, 1977
(#77000317)
948 Main St.
38°17′57″N 122°17′02″W / 38.299167°N 122.283889°W / 38.299167; -122.283889 (Winship-Smernes Building)
Napa
85 Capt. N. H. Wulff House
Capt. N. H. Wulff House
Capt. N. H. Wulff House
August 18, 1992
(#92000994)
549 Brown St.
38°17′41″N 122°16′56″W / 38.294722°N 122.282222°W / 38.294722; -122.282222 (Capt. N. H. Wulff House)
Napa
86 York House May 3, 2016
(#16000209)
1005 Jefferson St.
38°17′52″N 122°17′37″W / 38.297642°N 122.293546°W / 38.297642; -122.293546 (York House)
Napa
87 Eliza G. Yount House
Eliza G. Yount House
Eliza G. Yount House
September 24, 1992
(#92001279)
423 Seminary St.
38°17′29″N 122°17′28″W / 38.291389°N 122.291111°W / 38.291389; -122.291111 (Eliza G. Yount House)
Napa
88 Yountville Grammar School June 14, 2016
(#16000356)
6550 Yount St.
38°24′13″N 122°21′43″W / 38.403552°N 122.361806°W / 38.403552; -122.361806 (Yountville Grammar School)
Yountville

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Behlow Building
Behlow Building
Behlow Building
October 25, 1973
(#73002251)
February 17, 1977 2nd and Brown Sts.
Napa Demolished in 1977.[11]

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. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  3. ^ a b 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.
  6. ^ Waters, John Jr. (January 14, 2008). "Dusting off an old jewel at Calistoga hospital". Napa Valley Register. Napa, California. Retrieved October 29, 2011.
  7. ^ Yerger, Rebecca (September 5, 2009). "Greystone Cellars". Napa Valley Register. Napa, California. Retrieved December 8, 2011.
  8. ^ Brennan, Nancy (October 17, 2010). "Examining the life of one of Napa's founding physicians". Napa Valley Register. Napa, California. Retrieved November 3, 2011.
  9. ^ Bender, Henry E. Jr. (2013). Southern Pacific Lines Standard-Design Depots. Berkeley and Wilton, California: Signature Press. p. 113. ISBN 9781930013339.
  10. ^ Yerger, Rebecca (June 10, 2011). "Napa's Williams Smith house preserved and restored". Napa Valley Register. Napa, California. Retrieved December 8, 2011.
  11. ^ Weber, Lin. Napa. p. 63. ISBN 0738529516.