Berkeley Landmarks :: Landmarks #101–200

          



Berkeley Landmarks

Designated by the Landmarks Preservation Commission, Berkeley, CA

Landmarks Preservation Ordinance
Section 3.24.110 Landmarks, historic districts and structures of merit
Designation—Criteria for consideration
.

Nos. 101–200

Chron. No. Landmark City’s No. Address Architect & Date   Initiated     Designated   Notes

101.

Benjamin Ide Wheeler House & Garden

#99?
#100?

1820 Scenic Avenue Edgar A. Mathews (1900); remodeled by Lewis Hobart (1911) 16 Dec 1985 13 Jan 1986 CA State Historic Resources Inventory

102.

Cooper Woodworking Building & American Photoplayer Co.

#102

1250–60 Addison Street at Bonar Walter Crapo (1912) 17 Mar 1986 21 Apr 1986  

103.

Manasse-Block Tanning Co.

#101

1300 Fourth Street at Gilman Street

(1898, 1905, 1906, 1922, 1937)

17 Mar 1986 21 Apr 1986  

104.

Kawneer Manufacturing Co.

#106

2547 Eighth Street at Dwight Way Chester H. Miller (1913); Alben Froberg (1947–1950) 12 May 1986 21 Jul 1986  

105.

Kennedy-Nixon House (Alma Kennedy Studio; Maybeck Recital Hall; Maybeck Studio for the Performing Arts)

#105

1537 Euclid Avenue at Buena Vista Way Bernard Maybeck (1914; 1923) 21 Jun 1986 21 Jul 1986 CA State Historic Resources Inventory

106.

g. Paul Bishop Studio

#104

2125 Durant Avenue Carl Fox (1938–39) 21 Jun 1986 21 Jul 1986  

107.

McCreary-Greer House

#109

2318 Durant Avenue Cornelius S. McNally or Barker Estey [?] (1901) 21 Jul 1986 18 Aug 1986 CA State Historic Resources Inventory

108.

Maria Marsh House

#107

2308 Durant Avenue Charles F. Mau (1891) 21 Jul 1986 18 Aug 1986 CA State Historic Resources Inventory

109.

U.S. Realty Corp. Building (MacFarlane Building)

#110

2101–2109 University Avenue/1987–1979 Shattuck Avenue Earle Bertz (1925) 21 Jun 1986 15 Sep 1986 Formerly Structure of Merit [see No. 70]

110.

Davis-Harmes House

#108

1828 Fifth Street C.W. Davis (c. 1890) 21 Jul 1986 15 Sep 1986 CA State Historic Resources Inventory; moved from 733 Hearst Avenue in the 1960s

111.

H.J. Heinz Co. Factory

#112

2900 San Pablo Avenue at Ashby Avenue Albert Kahn/ Austin Co. (1927) 21 Jul 1986 17 Nov 1986 CA State Historic Resources Inventory

112.

Allanoke (Allen G. Freeman House; Robert Sibley House)

#113

1777 Le Roy Avenue at Ridge Road Ernest Coxhead (1903) 21 Jul 1986 17 Nov 1986 CA State Historic Resources Inventory

113.

J.J. Pfister Knitting Mill

#111

2600–2602 Eighth Street William H. Wharff (1906) 15 Sep 1986 17 Nov 1986  

114.

California Ink Co. Industrial Site

#114

1326–1404 Fourth Street

(1906–1978)

15 Sep 1986 17 Nov 1986  

115.

Haste Street Annex of McKinley School

#115

2419 Haste Street (now 2407 Dana Street) A.H. Broad (1906) 20 Oct 1986 26 Jan 1987 Structure of Merit
CA State Historic Resources Inventory

116.

Judge Benjamin Ferris House (first Alta Bates Hospital)

#116

2314 Dwight Way

(c. 1868)

20 Oct 1986 26 Jan 1987 CA State Historic Resources Inventory

117.

Old Jefferson Elementary School

#117

1475 Rose Street at Sacramento Street Henry Higby Gutterson (c. 1921); William C. Hays (1927) 26 Jan 1987 16 Mar 1987 Formerly Structure of Merit [see No. 10]

118.

The Berkeley Inn

#118

2501 Haste Street at Telegraph Avenue Joseph Cather Newsom (1911) 21 Sep 1987 9 Nov 1987 CA State Historic Resources Inventory; damaged by fires in 1986 & 1990 and demolished

119.

Hunrick Grocery

#119

2211 Rose Street

(1908)

23 May 1988 19 Sep 1988 Structure of Merit
Demolition permit applied for in April 2004 and approved for adaptive reuse; structure demolished in the fall of 2004; façade reconstructed in 2005

120.

Bowles Hall & Charter Hill

#120

Centennial Drive, University of California Campus George W. Kelham (1928–29)   17 Oct 1988 #89000195, National Register of Historic Places (16 Mar 1989)

121.

Maurer House

#121

1448 Sixth Street

(c. 1850–1874)

17 Oct 1988 21 Nov 1988 Structure of Merit
CA State Historic Resources Inventory; demolished

122.

City Hall Annex

#122

1835 Allston Way James W. Plachek (1925) 17 Oct 1988 21 Nov 1988 Formerly Structure of Merit
[see No. 71]; CA State Historic Resources Inventory

123.

Berkeley Tennis Club

#123

2624 Hillegass Avenue Ratcliff & Jacobs (1908) 23 Jan 1989 15 May 1989 CA State Historic Resources Inventory

124.

John Albert Marshall Houses Nos. 3 & 4 (now Rose Garden Inn)

#125
#126

2740 & 2744 Telegraph Avenue C.M. Cook (c. 1903); Cunningham Bros.(1900) 19 Jun 1989 18 Sep 1989 CA State Historic Resources Inventory

125.

Ernest L. Loring House

#128

1730 Spruce Street John Hudson Thomas (1914) 18 Sep 1989 16 Oct 1989 #89000857, National Register of Historic Places (1989)

126.

John Woolley House

#127

2506 Dwight Way at Regent Street

(1876)

10 Aug 1989 16 Oct 1989 CA State Historic Resources Inventory; moved from 2509 Haste Street on 8 November 2014

127.

Byron Jackson Iron Works (Cutter Laboratories)

#124

700–730 Parker Street, Bldg. #12

(1914)

  18 Dec 1989 Structure of Merit
Demolished

128.

Young Men’s Christian Association (Downtown YMCA)

#131

2001 Allston Way Benjamin G. McDougall (1910) 10 Aug 1989 22 Feb 1990 CA State Historic Resources Inventory

129.

People’s Bicentennial Mural (People’s History of Telegraph Avenue)

#122

2500 Haste Street at Telegraph Avenue Osha Neumann, with O’Brien Thiele, Daniel Galvez, Hannah Kransberg, et al. (1976) 18 Dec 1989 22 Feb 1990  

130.

Piedmont Way (Piedmont Avenue Right of Way)

#130

2200–2499 Piedmont Avenue (bet. Gayley Road & Dwight Way) Frederick Law Olmsted (1864) 18 Dec 1989 22 Feb 1990 California Historic Landmark No. 986 (May 1989)

131.

Kerna Maybeck Gannon House (Annie Maybeck House)

#134

2780 Buena Vista Way Bernard Maybeck (1933) 29 Jan 1990 19 Mar 1990 CA State Historic Resources Inventory

132.

Oscar Maurer Studio

#127? [duplicate]

1772 Le Roy Avenue Bernard Maybeck (1907) 29 Jan 1990 19 Mar 1990 CA State Historic Resources Inventory

133.

Greenwood Common

#125

1, 2, 3, 4, 7, 8, 9 & 10 Greenwood Common William W. Wurster et al. (1920–57) 18 Dec 1989 19 Mar 1990  

134.

Sutliff Rock (Picnic Rock)

#137

550 Santa Rosa Avenue     21 May 1990 Site of Merit

135.

Sigma Pi Chapter House (now Phi Gamma Delta)

#136

2395 Piedmont Avenue Frederick H. Reimers (1928) 16 Apr 1990 21 May 1990  

136.

Arthur Ayers House

#138

2528 Benvenue Avenue

(1899)

7 May 1990 18 Jun 1990 CA State Historic Resources Inventory

137.

Morrison House

#139

2532 Benvenue Avenue

(c. 1903)

7 May 1990 18 Jun 1990 Structure of Merit

138.

Weltevreden (Volney D. Moody House; now Tellefsen Hall)

#140

1755 Le Roy Avenue at Le Conte Avenue Albert Cicero Schweinfurth (1896) 29 Jan 1990 20 Aug 1990 Structure of Merit
CA State Historic Resources Inventory

139.

Warren Cheney House & Cheney Cottage

#87

2241 & 2243 College Avenue (University of California Campus)

(1885);

Carl Ericsson (1902)
18 Jul 1990 17 Sep 1990 CA State Historic Resources Inventory. The Cheney House was demolished in 2010; the Cheney Cottage was moved to 1632 62nd Street.

140.

Ernest V. Cowell Memorial Hospital

#142

2215 College Avenue (University of California Campus) Arthur Brown, Jr. (1930) 29 Oct 1990 19 Nov 1990 #92001730, National Register of Historic Places; demolished in 1993 to construct the Haas School of Business

141.

West Berkeley Macaroni Factory

#166

2215 Fifth Street Simone Marengo, builder (1906–07)   28 Jan 1991 Structure of Merit
CA State Historic Resources Inventory

142.

Luther M. Williamson Building

#143

2120–2124 Dwight Way

(1905)

17 Dec 1990 25 Feb 1991 CA State Historic Resources Inventory

143.

Williams Building

#144

2126–2128 Dwight Way

(1902)

17 Dec 1990 25 Feb 1991  

144.

Davis-Byrne Building

#145

2138–2140 Dwight Way Anderson & Greig, contractors (1895) 5 Dec 1990 25 Feb 1991  

145.

California Hall

#147

Sather Road, University of California Campus John Galen Howard (1903–1905) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004638, National Register of Historic Places (1982)

146.

Sather Tower (Campanile) & Esplanade

#158

Esplanade Drive, University of California Campus John Galen Howard (1913–17) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
National Register of Historic Places (1982)

147.

Doe Memorial Library

#148

Campus Drive, University of California Campus John Galen Howard (1907–11; exp. 1914–18) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004639, National Register of Historic Places (1982)

148.

Durant Hall (formerly Boalt Hall)

#146

Sather Road, University of California Campus John Galen Howard (1908–11) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004640, National Register of Historic Places (1982)

149.

Faculty Club and Glade

#156

Faculty Glade, University of California Campus Bernard Maybeck (1902) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004641, National Register of Historic Places (1982)

150.

Giannini Hall

#150

University Drive, University of California Campus William Charles Hays (1930) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004643, National Register of Historic Places (1982)

151.

Hearst Greek Theatre

#153

Gayley Road, University of California Campus John Galen Howard (1902–3) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004644, National Register of Historic Places (1982)

152.

Phoebe Apperson Hearst Memorial Gymnasium for Women

#154

Bancroft Way, University of California Campus Bernard Maybeck & Julia Morgan (1925–7) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004645, National Register of Historic Places (1982)

153.

Hearst Memorial Mining Building

#152

Mining Circle, University of California Campus John Galen Howard (1902–7) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004646, National Register of Historic Places (1982)

154.

Hilgard Hall

#155

University Drive, University of California Campus John Galen Howard (1916–17) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004647, National Register of Historic Places (1982)

155.

Senior Hall (Senior Men’s Hall; Golden Bear Lodge)

#17

Behind Faculty Club, University of California Campus John Galen Howard (1905–6) 28 Jan 1991 25 Feb 1991 #74000506, National Register of Historic Places (1974)

156.

South Hall

#160

West Esplanade Drive, University of California Campus David Farquharson (1873) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004651, National Register of Historic Places (1982)

157.

University House (President’s Mansion; now Chancellor’s House)

#161

Hearst Avenue, University of California Campus Albert Pissis (1900–11) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004652, National Register of Historic Places (1982)

158.

Wellman Hall (Agriculture Hall)

#162

University Drive, University of California Campus John Galen Howard (1910–12) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004653, National Register of Historic Places (1982)

159.

Wheeler Hall

#163

Campanile Way, University of California Campus John Galen Howard (1915–17) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004654, National Register of Historic Places (1982)

160.

Room 307, Gilman Hall

#151

Campus Drive, University of California Campus John Galen Howard (1917) 28 Jan 1991 25 Feb 1991 Room 307, National Historic Landmark (1966); Gilman Hall, National Register of Historic Places (2003)

161.

Founders’ Rock

#149

Hearst Avenue at Gayley Road, University of California Campus   28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004642, National Register of Historic Places (1982)

162.

Sather Gate and Bridge

#157

University of California Campus John Galen Howard (1908–10) 28 Jan 1991 25 Feb 1991 California Historic Landmark No. 946
#82004649, National Register of Historic Places (1982)

163.

St. Joseph the Worker Catholic Church & Grounds (Site of Presentation High School)

#164

1600–1640 Addison Street Shea & Lofquist (1907) 15 Oct 1990 18 Mar 1991 CA State Historic Resources Inventory; Grotto demolished

164.

Elks Club

#168

2018 Allston Way Walter H. Ratcliff, Jr. (1913) 19 Aug 1991 7 Oct 1991 CA State Historic Resources Inventory

165.

The Temple of Wings (Charles C. Boynton House)

#173

2800 Buena Vista Way Bernard Maybeck (1911); A. Randolph Monroe (1914); Edna Deakin & Clarence Dakin (1924) 19 Aug 1991 6 Jan 1992 CA State Historic Resources Inventory

166.

West Berkeley YMCA

#172

2009 Tenth Street Walter H. Ratcliff, Jr. (1938) 4 Oct 1991 6 Jan 1992 Structure of Merit

167.

Roberts Studio (Berkeley Community YWCA)

#170

2134 Allston Way Edwin Lewis Snyder (1930) 4 Nov 1991 6 Jan 1992  

168.

Orchard Lane

#174

Panoramic Hill Henry Atkins (1909–10) 4 Nov 1991 6 Jan 1992  

169.

Northbrae Public Improvements (Marin Circle; paths; parks; stone monuments)

#175

Northbrae R.E. Mansell, landscape architect; John Galen Howard, architect (1907–11) 4 Nov 1991 3 Feb 1992 CA State Historic Resources Inventory

170.

Thomas Andrews House

#176

1812 Sixth Street

(c. 1880)

6 Apr 1992 15 Jun 1992 CA State Historic Resources Inventory

171.

Joseph Alphonso House

#169

1814 Sixth Street

(c. 1878)

6 Apr 1992 15 Jun 1992  

172.

Kappa Sigma Chapter House

#129

2220 Piedmont Avenue William C. Hays & Clarence Casebolt Dakin (1922) 12 Jun 1992 6 Jul 1992 CA State Historic Resources Inventory; demolished on 6 Aug 1992 to construct the Haas School of Business

173.

Ashkenaz Music & Dance Community Center

#171

1317 San Pablo Avenue David Nadel, owner-designer (1973)   8 Sep 1992  

174.

Edward Brakenridge House (Bonita House)

#178

1410 Bonita Avenue Ira A. Boynton (1892) 1 Jun 1992 6 Oct 1992 CA State Historic Resources Inventory

175.

Edwards Stadium & Field

#177

Bancroft Way at Fulton Street, University of California Campus Warren C. Perry & Stafford Jory (1932) 6 Oct 1992 2 Nov 1992 #93000263, National Register of Historic Places (1993)

176.

Berkeley Community Theater, Little Theater, Berkeley High School Shop & Science Buildings

#179

1300 block of Allston Way, Berkeley High School Campus Henry Higby Gutterson & William Corlett, Sr. (1938–1950) 6 Oct 1992 7 Dec 1992 Civic Center Historic District & Berkeley High School Campus Historic District (#98000963 & #7001350, National Register of Historic Places, 3 Dec 1998 & 7 Jan 2008)

177.

Hotel Durant

#180

2600 Durant Avenue at Bowditch Street William H. Weeks (1928) 6 Oct 1992 1 Feb 1993 Structure of Merit
CA State Historic Resources Inventory

178.

Bancroft Apartments (Waste & Clark Apartments)

#182

2126 Bancroft Way Walter H. Ratcliff, Jr. (1913) 1 Mar 1993 12 Apr 1993 CA State Historic Resources Inventory

179.

Heywood Building

#181

2014–2018 Shattuck Avenue James W. Plachek (1917) 1 Mar 1993 12 Apr 1993 CA State Historic Resources Inventory

180.

Charles W. Woodworth House

#183

2237 Carleton Street Owner-designed (1905) 2 Aug 1993 7 Sep 1993  

181.

Underwood Building (Virginia Apartments)

#185

2110–2114 Addison Street F.E. Armstrong (1905) 7 Sep 1993 1 Nov 1993 Structure of Merit
CA State Historic Resources Inventory

182.

Thousand Oaks Elementary School

#184

840 Colusa Street William C. Hays (1920) 2 Aug 1993 6 Dec 1993 Demolished in 1997 to make way for new school buildings

183.

Elmer Buckman House

#186

920 Shattuck Avenue Walter H. Ratcliff, Jr. (1909) 26 Apr 1994 6 Jun 1994  

184.

Armstrong College

#187

2220 Harold Way Walter H. Ratcliff, Jr. (1924) 7 Dec 1992 6 Sep 1994  

185.

Francis Kittredge Shattuck Building

#185? [duplicate]

2108 Shattuck Avenue Louis S. Stone & Henry C. Smith (1901) 5 Dec 1994 6 Feb 1995 CA State Historic Resources Inventory

186.

Charles Wilkinson House

#186? [duplicate]

2730 Dwight Way Clinton Day (1879) 5 Dec 1994 6 Feb 1995 CA State Historic Resources Inventory

187.

Charles Keeler House

#186? [triplicate]

1770 Highland Place Bernard Maybeck (1895) 5 Dec 1994 3 Mar 1995 CA State Historic Resources Inventory

188.

Charles Keeler Studio

#187? [duplicate]

1736 Highland Place Bernard Maybeck (c. 1902) 5 Dec 1994 3 Mar 1995 CA State Historic Resources Inventory

189.

Berkeley Municipal Rose Garden

#189

Euclid Avenue between Bay View Place & Eunice Street Vernon M. Dean (1933–1937) 5 Dec 1994 3 Mar 1995  

190.

Everett Glass House

#190

70 Twain Avenue William Wurster (1938) 10 Jan 1995 3 Apr 1995  

191.

La Loma Steps

#191

Pathway linking 1500 block of Le Roy Avenue & 2500 block of Buena Vista Way

(c. 1910)

5 Sep 1995 2 Oct 1995  

192.

Harmon Gymnasium

#193

Bancroft Way, University of California Campus George W. Kelham (1932) 6 May 1996 3 Sep 1996 Altered beyond recognition when reconstructed as Haas Pavilion in 1998

193.

Jensen House

#194

1675 La Loma Avenue (George P. Jensen & A. Edgar Jensen, 1891) 5 Aug 1996 7 Oct 1996 CA State Historic Resources Inventory

194.

U.C. Berkeley Campus Landscape Features

#195

University of California Campus Various (various) 3 Sep 1996 4 Nov 1996  

195.

Longfellow School

#196

1500 Derby Street William C. Hays (1922); James W. Plachek (1930) 5 Sep 1995 2 Dec 1996  

196.

Framåt Lodge #405 of the Vasa Order of America

#197

1900 Addison Street Sanford G. Jackson (1927) 6 Jan 1997 7 Apr 1997  

197.

Charles John Dickman House & Cottages

#198

2549, 2551, 2551B, 2553, 2555 & 2555B Benvenue Avenue

(c. 1894 to 1905)

5 May 1997 7 Jul 1997 CA State Historic Resources Inventory

198.

Harley & Villa Wiley House & Cottages

#199

2545 Benvenue Avenue (1897) 5 May 1997 7 Jul 1997  

199.

Jennie C. Smith House

#200

2539 Benvenue Avenue George Frederick Estey (1897) 5 May 1997 7 Jul 1997  

200.

Dr. Cornelius Beach Bradley House (now Theta Xi Chapter House)

#201

2639 Durant Avenue Edgar A. Mathews (1897) 6 Oct 1997 3 Nov 1997 CA State Historic Resources Inventory

          

Copyright © 2003–2023 Daniella Thompson. All rights reserved.