Berkeley Landmarks :: Landmarks #301–

          



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. 301–

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

301.

Cambridge Apartments

#301

2500 Durant Avenue at Telegraph Avenue Walter H. Ratcliff, Jr. (1914) 5 July 2007 6 September 2007  

302.

Hezlett’s Silk Store Building

#302

2277 Shattuck Avenue Charles F. Masten & Lester W. Hurd (1925) 3 January 2008 6 March 2008 CA State Historic Resources Inventory

303.

Brower Houses and David Brower Redwood

#303

2232–2234 Haste Street A.H. Broad (1887); unknown (1904) 5 June 2008 7 August 2008  

304.

Donald and Helen Olsen House

#304

771 San Diego Road Donald Olsen (1954) 5 January 2009 5 March 2009 #10000812, National Register of Historic Places (1 Oct 2010)

305.

Needham-Obata Building (originally The Arcade)

#305

2525 Telegraph Avenue/2512–2516 Regent Street

William G. Needham, developer (1907)

5 February 2009 4 June 2009  

306.

Mobilized Women of Berkeley Building

#306

1007 University Avenue Philip L. Coats (1949) 7 May 2009 20 July 2009 Based on Bernard Maybeck’s 1938 design for 1001 University Ave. (demolished in 1980). Designation appealed to City Council and remanded to LPC. Redesignated on 4 March 2010.

307.

Koerber Building

#307

2054 University Avenue Berkeley Building Company (1923) 7 May 2009 3 September 2009 CA State Historic Resources Inventory

308.

Capitol Market Building

#308

1500 Shattuck Avenue A.H. Broad (1891) 2 July 2009 3 September 2009  

309.

University YWCA

#309

2600 Bancroft Way Joseph Esherick (1958) 1 October 2009 6 May 2010  

310.

Fish-Clark House

#310

1545 Dwight Way A.H. Broad (1883) 3 February 2010 5 August 2010  

311.

Pelican Building (Anthony Hall)

#311

University of California Campus Joseph Esherick (1956) 2 December 2010 3 February 2011  

312.

Duncan & Jean McDuffie House

#312

22 Roble Road Willis Polk (1921–1924) 15 November 2010 3 March 2011  

313.

John Boyd House

#313

1915 Addison Street

(1893)

22 September 2011 5 January 2012 Structure of Merit

314.

University Art Museum

#314

2626 Bancroft Way/2625 Durant Avenue Mario J. Ciampi, Richard L. Jorasch, Ronald E. Wagner, & (initially) Paul W. Reiter (1967–1970) 1 December 2011 2 February 2012  

315.

Mary J. Berg House

#315

2517 Regent Street William Garfield May (1901) 6 September 2012 1 November 2012 Structure of Merit

316.

Harold E. Jones Child Study Center

#316

2425 Atherton Street Joseph Esherick (1958–1960) 7 March 2013 6 June 2013  

317.

McCormack Residence

#317

18 Alvarado Road Walter H. Ratcliff, Jr. (1910) 31 July 2013 3 October 2013  

318.

Lucinda Reames House No. 1

#318

2503 Regent Street A. Dodge Coplin (1902–1903) 1 May 2014 2 October 2014 Structure of Merit

319.

Lucinda Reames House No. 2

#319

2509 Regent Street A. Dodge Coplin (1903) 1 May 2014 2 October 2014 Structure of Merit

320.

William Wilkinson House

#320

2511 Regent Street A. Dodge Coplin (1903) 1 May 2014 2 October 2014 Structure of Merit
CA State Historic Resources Inventory

321.

Channing Apartments

#321

2409 College Avenue Walter H. Ratcliff, Jr. (1913) 4 December 2014 5 February 2015 CA State Historic Resources Inventory

322.

Hull Undertaking Co. & Little Chapel of the Flowers

#322

3049–3051 Adeline Street, 1905, 1909, 1911–1915 Essex Street Hutchison & Mills (1923); Francis Harvey Slocombe (1928) 29 June 2015 3 September 2015 CA State Historic Resources Inventory

323.

Bennington Apartments

#323

2508 Ridge Road

(1892; 1915)

3 December 2015 4 February 2016  

324.

Ali & Marion Yazdi Building

#324

2910–2912 Telegraph Avenue William I. Garren (1933) 3 March 2016 7 July 2016  

325.

Captain John Slater House

#325

1335 Shattuck Avenue Thomas J. Welsh (1894) 3 November 2016 2 February 2017  

326.

A.H. & Julia Broad House and Broad Apartment Building

#326

2030–2032 Bancroft Way Alphonso Herman Broad (1887; 1915) 3 November 2016 6 April 2017  

327.

University Laundry

#327

2526–2530 Shattuck Avenue

(1897)

6 October 2016 4 May 2017  

328.

Charles H. Spear House

#328

1905 Martin Luther King, Jr. Way Robert Greig, builder (1904) 4 May 2017 6 July 2017 CA State Historic Resources Inventory

329.

George A. Mattern/Berkeley Bank Building

#329

2500 Shattuck Avenue at Dwight Way Louis M. Upton (1923) 1 June 2017 1 February 2018 Structure of Merit
CA State Historic Resources Inventory

330.

Thomas & Louise Hicks House

#330

2901 Benvenue Avenue at Russell Street Chapin A. Martin, builder (1904) 19 January 2018 1 March 2018  

331.

George Wilson House

#331

2415 Blake Street M.J. Welch (1885–86); Herbert J. Bofinger (1979) 26 September 2018 6 December 2018 CA State Historic Resources Inventory

332.

Torrey House & Torrey Cottage

#332

1 & 5 Canyon Road Ernest Coxhead (1906); Walter T. Steilberg (1935) 3 October 2018 6 December 2018 Panoramic Hill Historic District, NRHP

333.

Las Casitas Apartments

#333

1619 Walnut Street William Alexander Doctor (1927–1928) 19 February 2019 6 June 2019 Structure of Merit

334.

George & Ellen Blood House

#334

1495 Euclid Avenue/2526 Hawthorne Terrace Walter H. Ratcliff, Jr. (1929) 2 April 2019 2 July 2019  

335.

Marsh-Sperry House

#335

1440 Hawthorne Terrace Henry Higby Gutterson (1924) 3 August 2018 5 September 2019  

336.

Sperry-McLaughlin House

#336

1450 Hawthorne Terrace Henry Higby Gutterson (1924) 3 August 2018 5 September 2019  

337.

Grace Stearns Dilley House

#337

1399 Queens Road Francis Joseph McCarthy (1940) 22 October 2019 6 February 2020  

338.

Whittemore/Woodworth House

#338

2043 Lincoln Street

(c. 1889)

5 December 2019 5 March 2020  

339.

Captain James F. & Cecilia M. Luttrell House

#339

2328 Channing Way Ira Alton Boynton (1889)

16 March 2020 2 July 2020 CA State Historic Resources Inventory

340.

The Borg Building

#370

2136–2154 San Pablo Avenue Schirmer, Bugbee & Co. (1923)

27 August 2020 1 October 2020  

341.

Steilberg House and Cottages

#341

One Orchard Lane, 1 Panoramic Way, 4 Mosswood Lane Walter T. Steilberg (1921, 1922, 1930, 1931)

6 August 2020 3 December 2020 Panoramic Hill Historic District, National Register of Historic Places #05000424

342.

Schneider-Kroeber house, “Semper Virens”

#342

1325 Arch Street Bernard Maybeck (1907)

1 October 2020 5 August 2021 CA State Historic Resources Inventory

343.

Wurts-Lenfest House

#343

2523 Piedmont Avenue

(1901)

4 October 2021 3 February 2022 Structure of Merit

344.

James T. Stocker-Loni Ding House

#344

1940 Hearst Avenue James T. Stocker (1901) 4 October 2021 3 March 2022  

345.

California Theatre

#345

2113 Kittredge Street Albert W. Cornelius (1913); Balch & Stanbery (1929–30); Carl G. Moeller (1952) 11 January 2022 5 May 2022  

346.

Addison & Carrie Laflin House

#346

2119 Marin Avenue Walter H. Ratcliff, Jr. (1910) 23 May 2022 1 September 2022 Structure of Merit




          

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