National Register of Historic Places listings in Sierra County, California

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

Location of Sierra County in California

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Sierra 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 14 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted June 19, 2020.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 1872 California-Nevada State Boundary Marker
1872 California-Nevada State Boundary Marker
August 27, 1981
(#81000387)
Northwest of Verdi on the California/Nevada border
39°31′28″N 120°00′07″W
near Verdi, Nevada
2 Durgan Bridge
Durgan Bridge
July 10, 2012
(#12000398)
Nevada St.
39°33′35″N 120°49′46″W
Downieville
3 Foote's Crossing Road January 29, 1981
(#81000180)
Tahoe National Forest
39°25′42″N 120°54′58″W
Nevada City
4 Forest City
Forest City
September 3, 1996
(#96000942)
Off of Mountain House Rd., at the junction of North and South Forks, Tahoe National Forest
39°29′25″N 120°51′05″W
Forest City
5 Hansen Bridge
Hansen Bridge
July 10, 2012
(#12000399)
E. River St. between Upper Main and Pearl Sts.
39°33′47″N 120°49′31″W
Downieville
6 Hawley Lake Petroglyphs May 6, 1971
(#71000200)
Address Restricted
Gold Lake
7 Hospital Bridge
Hospital Bridge
July 10, 2012
(#12000400)
Upper Main St. over the Downie River
39°34′11″N 120°49′21″W
Downieville
8 Jersey Bridge
Jersey Bridge
July 10, 2012
(#12000401)
CA 49 from Main to Commercial Sts.
39°33′36″N 120°49′40″W
Downieville
9 Kyburz Flat Site
Kyburz Flat Site
November 12, 1971
(#71000201)
Address Restricted
Loyalton
10 Sardine Valley Archeological District May 6, 1971
(#71000202)
Address Restricted
Truckee
11 Sierra County Sheriff's Gallows
Sierra County Sheriff's Gallows
February 15, 1990
(#90000118)
Galloway Rd. and Courthouse Sq.
39°33′30″N 120°49′46″W
Downieville
12 Sierraville School
Sierraville School
September 28, 2017
(#100001666)
305 S. Lincoln St.
39°35′04″N 120°22′07″W
Sierraville
13 Stampede Site October 14, 1971
(#71000203)
Address Restricted
near Verdi, Nevada
14 Webber Lake Hotel December 31, 2018
(#100003281)
Off Jackson Meadow Rd./Tahoe National Forest Rd, 7
39°29′25″N 120°24′46″W
Sierraville vicinity

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 2020.
  3. Numbers represent an 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.