National Register Of Historic Places Listings In Napa County, California

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

National Register Of Historic Places Listings In Napa County, California
Location of Napa County in 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.

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 April 26, 2024.

Current listings

Name on the Register Image Date listed Location City or town Description
1 Aetna Springs Resort
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Bale Mill
June 22, 1972
(#72000240)
3 miles (4.8 km) northwest of St. Helena off CA 12838°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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 12138°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Far Niente Winery
February 28, 1979
(#79000507)
South of Oakville at 1577 Oakville Grade38°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
First Street Bridge
August 5, 2004
(#04000774)
First St. across the Napa R38°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
National Register Of Historic Places Listings In Napa County, California 
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
22 French Laundry
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Garnett Creek Bridge on CA 29
August 5, 2005
(#05000776)
CA 29 over Garnett Creek at postmile 39.0838°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
30 Groezinger Wine Cellars
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
35 Cayetano Juarez Adobe
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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 Lane38°17′14″N 122°14′05″W / 38.287222°N 122.234722°W / 38.287222; -122.234722 (Kreuzer Ranch) Napa
38 Charles Krug Winery
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Larkmead Winery
February 1, 1982
(#82002215)
Northwest of St. Helena at 1091 Larkmead Lane38°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Milliken Creek Bridge
August 5, 2004
(#04000775)
Trancas St. across Milliken Creek38°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Napa Opera House
October 25, 1973
(#73000414)
1018-1030 Main St. on E side38°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
National Register Of Historic Places Listings In Napa County, California 
Napa River Bridge on Zinfandel Lane
August 5, 2005
(#05000781)
Zinfandel Ln., 1 mile (1.6 km) east of CA 2938°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
National Register Of Historic Places Listings In Napa County, California 
Napa Valley Railroad Depot
April 18, 1977
(#77000313)
Lincoln Ave. and Fair Way38°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
National Register Of Historic Places Listings In Napa County, California 
Nichelini Winery
August 24, 1979
(#79000508)
East of St. Helena at 2950 Sage Canyon Rd38°29′57″N 122°17′33″W / 38.499167°N 122.2925°W / 38.499167; -122.2925 (Nichelini Winery) St. Helena
55 Noyes Mansion
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Pope Street Bridge
October 5, 1972
(#72000241)
Pope St., over the Napa River38°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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.
70 Schramsberg Vineyards
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
73 Special Internal Revenue Bonded Warehouse, First District, No. 13
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
Veterans Home of California Chapel
February 13, 1979
(#79000510)
CA 2938°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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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
National Register Of Historic Places Listings In Napa County, California 
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

Name on the Register Image Date listedDate removed Location City or town Description
1 Behlow Building
National Register Of Historic Places Listings In Napa County, California 
Behlow Building
October 25, 1973
(#73002251)
February 17, 1977 2nd and Brown Sts.Napa Demolished in 1977.

See also

References

Tags:

🔥 Trending searches on Wiki English:

GmailGAZ SobolNaslen K. GafoorBMW 1602 Elektro-AntriebLondonSolomon IslandsList of English football championsMark Wahlberg2020 NFL draftLa LigaGuy RitchieHumza YousafVarshangalkku SheshamDamaged (film)Real Madrid CFList of Billboard Hot 100 number ones of 2023Kim Ji-won (actress)Amar Singh ChamkilaSydney Sweeney28 Weeks LaterJason RitterWar for the Planet of the ApesRobert F. Kennedy Jr.List of Hindi films of 2024Taylor Swift albums discographyNeha SharmaKrushna AbhishekLate Night with the Devil2024 World Snooker ChampionshipGeorgia (country)Black Sails (TV series)Vietnam WarLorna SlaterKent State shootingsStripchatGreenland sharkTikTokAnna SawaiRaindrop cakeTelegram (software)Benjamin NetanyahuZionismCassandra NovaSingaporeList of hat styles2024 AFC Futsal Asian CupVance DrummondAlgebraic notation (chess)Amanda BynesRoman ReignsIndian National CongressBrad PittApple Network ServerJeffrey DahmerTwitch (service)Donald TrumpElizabeth IIIsraeli–Palestinian conflictThe Fall Guy (2024 film)James ClavellEliot SumnerSophia BushMount TakaheSacha Baron CohenShogunLinkedInCicadaVicky LópezHyderabad Lok Sabha constituencyFallout (series)Monkey Man (film)Baldwin IV of JerusalemTom CruiseDakota FanningPakistan🡆 More