Berkeley Landmarks :: Landmarks #1–100

          



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
.

1–100

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

1.

First Church of Christ, Scientist

#5

2619 Dwight Way Bernard Maybeck (1910) 26 Feb 1975 15 Dec 1975 #77000283, National Historic Landmark (22 Dec 1977)

2.

Church of the Good Shepherd, Episcopal

#6

1823 Ninth Street at Hearst Avenue Charles L. Bugbee (1878) 26 Feb 1975 15 Dec 1975 #86003361, National Register of Historic Places (1986)

3.

Westminster Presbyterian Church

#7

926 Hearst Avenue & 1901 Eighth Street Charles Geddes (1879) 26 Feb 1975 15 Dec 1975  

4.

St. John’s Presbyterian Church (now Julia Morgan Center for the Arts)

#8

2640 College Avenue Julia Morgan (1908, 1910) 26 Feb 1975 15 Dec 1975 #74000507, National Register of Historic Places (1974)

5.

Berkeley Women’s City Club (now Berkeley City Club)

#2

2315 Durant Avenue Julia Morgan (1929–30) 26 Feb 1975 15 Dec 1975 California Historic Landmark No. 908
#77000282, National Register of Historic Places (1977)

6.

Town and Gown Club

#3

2401 Dwight Way Bernard Maybeck (1899) 26 Feb 1975 15 Dec 1975  

7.

Berkeley City Hall (Old City Hall; now Maudelle Shirek Building)

#1

2134 Grove Street (now Martin Luther King, Jr. Way) John Bakewell Jr. & Arthur M. Brown Jr. (1907) 26 Feb 1975 15 Dec 1975 Civic Center Historic District; #81000142, National Register of Historic Places (1998)

8.

William R. Thorsen House (now Sigma Phi Society Chapter House)

#4

2307 Piedmont Avenue Charles Sumner Greene & Henry Mather Greene (1908–10) 26 Feb 1975 15 Dec 1975 #78000647, National Register of Historic Places (1978)

9.

Rose Walk

#9

2500 block of Rose Walk between Euclid & Le Roy Avenues Bernard Maybeck (1913); Dr. Frank Gray Cottages by Henry Higby Gutterson (1923–36) 26 Feb 1975 15 Dec 1975 Amended 25 Feb 1991 as Landmark #165 to include Gutterson-designed cottages & Jessie D. Wallace House (Julia Morgan, 1910; 1923), 1400 Le Roy Avenue; CA State Historic Resources Inventory

10.

Old Jefferson Elementary School

#117

1475 Rose Street at Sacramento Street Henry Higby Gutterson (c. 1921); William C. Hays (1927)   11 May 1976 Structure of Merit
Designated Landmark on 16 Mar 1987

11.

Edward F. Niehaus House

#11

839 Channing Way

(1889)

24 Feb 1976 21 Jun 1976 CA State Historic Resources Inventory

12.

Joseph W. Harris House

#14

2300 Le Conte Avenue John B. Anthony (1936) 24 Feb 1976 21 Jun 1976 CA State Historic Resources Inventory

13.

Park Congregational Church (now South Berkeley Community Church)

#10

1802 Fairview Street at Ellis Street Hugo W. Storch (1912) 24 Feb 1976 21 Jun 1976 #7001176, National Register of Historic Places (15 Nov 2007)

14.

Napoleon Bonaparte Byrne House & Grounds (The Cedars)

#13

1301 Oxford Street

(1868)

24 Feb 1976 21 Jun 1976 #78000643, National Register of Historic Places (1990); house destroyed by fires in 1984 & ’85 and demolished in 1988

15.

Captain Charles C. Boudrow House (Boudrow House at Sea Captain Corner)

#12

1536 Oxford Street Julius E. Krafft (1889) 24 Feb 1976 21 Jun 1976 CA State Historic Resources Inventory

16.

Andrew Cowper Lawson House

#15

1515 La Loma Avenue Bernard Maybeck (1907–08) 24 Feb 1976 16 Aug 1976 CA State Historic Resources Inventory

17.

Drawing Building (Naval Architecture Building, now Richard C. Blum Hall)

#16

Hearst Avenue, University of California Campus John Galen Howard (1913–14) 20 Sep 1976 18 Oct 1976 #76000475, National Register of Historic Places (1982)

18.

North Gate Hall (Architecture Building, now Graduate School of Journalism)

#159

Hearst Avenue, University of California Campus John Galen Howard (1906) 20 Sep 1976 15 Nov 1976; (assigned new number on 2 Feb 1991 California Historic Landmark No. 946
#82004648, National Register of Historic Places (1982)

19.

Berkeley Day Nursery (West Berkeley Children’s Center)

#18

2031 Sixth Street Walter H. Ratcliff, Jr. (1927) 21 May 1976 22 Feb 1977 #77000281, National Register of Historic Places (1977)

20.

John Galen Howard House (“Rose Le Roy”)

#19

1401 Le Roy Avenue John Galen Howard (1912) 17 Jan 1977 21 Mar 1977 CA State Historic Resources Inventory

21.

Golden Sheaf Bakery

#20

2071 Addison Street Clinton Day (1905) 12 Sep 1977 17 Oct 1977 #78000644, National Register of Historic Places (1978)

22.

Borja House (Jucksch Cottage)

#21

1629 Fifth Street Mary Jucksch or Charles R. Brown (c. 1889) 9 Nov 1977 19 Dec 1977 Structure of Merit
Moved from 1620 Sixth St. in 1978

23.

Barker Block

#22

2486 Shattuck Avenue A.W. Smith (1905) 17 Oct 1977 16 Jan 1978 CA State Historic Resources Inventory

24.

The Studio Building (The Berkeley Hotel)

#23

2045 Shattuck Avenue at Addison Street

(1905)

17 Apr 1978 15 May 1978 #78000645, National Register of Historic Places (1978)

25.

Fox Court

#24

1472–1478 University Avenue Fox Brothers; Carl Fox, designer (1928–30) 25 Sep 1978 20 Nov 1978 #82002159, National Register of Historic Places (1982)

26.

Bonita Apartments

#25

1940 University Avenue George L. Mohr (1905) 8 Dec 1978 15 Jan 1979 CA State Historic Resources Inventory

27.

Bonita Hall (Berkeley Bay Commons)

#26

1912–1918 Bonita Avenue William G. Black (1905); remodel: Clarence W. W. Mayhew (1936) 20 Nov 1978 20 Feb 1979  

28.

Manuel Silva House

#28

1824 Fifth Street Joseph Alfonso (1870s) 20 Mar 1979 14 May 1979 CA State Historic Resources Inventory

29.

Jeremiah T. Burke House (Judah L. Magnes Memorial Museum 1966–2009)

#27

2911 Russell Street D.J. Patterson (1908) 15 Mar 1979 14 May 1979 CA State Historic Resources Inventory

30.

Morse Block (Donogh Arms)

#29

2276 Shattuck Avenue Dickey & Reed (1906) 18 Dec 1978 18 Jun 1979 CA State Historic Resources Inventory

31.

Toverii Tuppa (Finnish Hall)

#31

1819 Tenth Street August Trille (1908) 18 Jun 1979 16 Jul 1979 #78000647, National Register of Historic Places (1978)

32.

Samuel C. Clark Cottage (Morning Glory House; Dick Moore’s; Joseph Clapp Cottage)

#30

2009 Berkeley Way

(c. 1886)

13 Jun 1979 16 Jul 1979 CA State Historic Resources Inventory

33.

Charles W. Heywood House (Estrada House)

#32

1808 Fifth Street

(1878)

1 Aug 1979 17 Sep 1979 CA State Historic Resources Inventory

34.

College Women’s Club (now Bancroft Hotel)

#33

2680 Bancroft Way Walter T. Steilberg (1928) 17 Sep 1979 19 Nov 1979 #82002157, National Register of Historic Places (1982)

35.

Delaware Street Historic District

#35

800 Block of Delaware Street & 1801 Fifth Street Various (c. 1875–1910) 17 Sep 1979 17 Dec 1979 Historic District
West Berkeley Garden
(817–821 Delaware St.) is #78003520, National Register of Historic Places (1978)

36.

Miss Eleanor M. Smith House & Cottage

#36

2529 & 2527 Hillegass Avenue House: Seth Babson? (1902); Cottage: Henry Higby Gutterson (1927) 17 Dec 1979 17 Jan 1980 Smith House demolished in late 1980s; CA State Historic Resources Inventory

37.

Garfield Junior High School (Berkeley Unified School District Administration; now Jewish Community Center)

#37

1414 Walnut Street at Rose Street Ernest Coxhead (1915) 21 Apr 1980 20 May 1980 #82002160, National Register of Historic Places (1982)

38.

United States Post Office

#38

2000 Allston Way Oscar Wenderoth (1914) 21 Apr 1980 16 Jun 1980 Civic Center Historic District; #81000144, National Register of Historic Places (1982)

39.

Roos Brothers Building

#78

64 Shattuck Square James R. Miller & Timothy L. Pflueger (1926) 15 Sep 1980 20 Oct 1980 Included in Shattuck Square designation as Landmark #78 [see nos. 48 & 82] on 27 Feb 1984; CA State Historic Resources Inventory

40.

Boone’s University School

#40

2029 Durant Avenue

(c. 1877–1878)

15 Dec 1980 16 Mar 1981 #82000994, National Register of Historic Places (1982)

41.

S. H. Kress & Co. Building

#41

2036 Shattuck Avenue Edward F. Sibbert (1933) 16 Mar 1981 20 Apr 1981 CA State Historic Resources Inventory

42.

Alta Bates Hospital   3000 Regent Street Clarence C. Cuff (1927) 3 Apr 1981 15 Jun 1981 Structure of Merit
CA State Historic Resources Inventory; demolished in 1981

43.

William T. Such Building (Oxford Hall)

#43

2140 Oxford Street George L. Mohr (1906) 29 Jun 1981 17 Aug 1981 CA State Historic Resources Inventory

44.

State Asylum for the Deaf, Dumb and Blind (California Schools for the Deaf & Blind; now Clark Kerr Campus)

#42

2601 Warring Steet bet. Dwight Way, Derby Street, and City line Office of the State Architect (1914–59) 17 Aug 1981 21 Sep 1981 #82000962, National Register of Historic Places (1982)

45.

Corder Building (Shattuck Apartments; Whitecotton Building; Witter Building)

#44

2300–2350 Shattuck Avenue (bet. Bancroft Way & Durant Ave) James W. Plachek (1921) 21 Sep 1981 19 Oct 1981 #82002158, National Register of Historic Places

46.

The Anna Head School (Miss Head’s Preparatory School for Girls)

#45

2538 Channing Way at Bowditch Street Soul� Edgar Fisher (1892); Walter H. Ratcliff, Jr. (1911–1927) 21 Sep 1981 16 Nov 1981 #80000795, National Register of Historic Places (1980)

47.

Haviland Hall

#46

University of California Campus John Galen Howard (1924) 21 Sep 1981 16 Nov 1981 #82002161, National Register of Historic Places (1982)

48.

First Unitarian Church (now University Dance Studio)

#48

2401 Bancroft Way at Dana Street Albert Cicero Schweinfurth (1898) 21 Sep 1981 16 Nov 1981 #81000143, National Register of Historic Places (1981)

49.

Fred Turner Building

#49

2546 Bancroft Way Julia Morgan (1940) 19 Oct 1981 21 Dec 1981  

50.

Richfield Oil Co. Station (University Garage)

#50

1952 Oxford Street Walter H. Ratcliff, Jr. (1930) 16 Nov 1981 21 Dec 1981 CA State Historic Resources Inventory; demolished by U.C. in late 2021 for the Gateway student housing project.

51.

James Edgar House

#47

2437 Dwight Way

(c. 1869)

21 Sep 1981 21 Dec 1981 Structure of Merit

52.

Masonic Temple

#51

2105 Bancroft Way at Shattuck Avenue William Wharff (1905) 21 Sep 1981 20 Jan 1982 #82002162, National Register of Historic Places (1982)

53.

First Finnish Evangelical Lutheran Church (now Grace Baptist Church)

#52

936 Channing Way Rev. Bernhardt Gideon Fardig (1901)

20 Jan 1982 22 Feb 1982  

54.

Bartine Carrington House

#54

1029 Addison Street Seth Babson & R. Wenk (1893) 21 Dec 1981 15 Mar 1982 Structure of Merit
CA State Historic Resources Inventory; moved from 2323 Bowditch St. and altered beyond recognition

55.

Mercantile Trust Co. (now Wells Fargo Bank)

#53

2959 College Avenue at Ashby Avenue Walter H. Ratcliff, Jr. (1925) 20 Jan 1982 15 Mar 1982 CA State Historic Resources Inventory

56.

Odd Fellows’ Temple

#55

2288 Fulton Street James W. Plachek (1925) 22 Feb 1982 19 Apr 1982 CA State Historic Resources Inventory

57.

Berkeley Public Library

#56

2090 Kittredge Street at Shattuck Avenue James W. Plachek (1930) 22 Feb 1982 19 Apr 1982 #82002156, National Register of Historic Places (1982)

58.

Strand Theater (now Elmwood Theater)

#57

2966 College Avenue William Dufour (1914); Alexander Aimwell Cantin & Alexander Mackenzie Cantin (1946) 22 Feb 1982 24 May 1982 CA State Historic Resources Inventory

59.

Lorin Theater (now Phillips Temple C.M.E. Church)

#58

3332 Adeline Street Abel Roust, builder (1909, 1910); Hiram K. Lovell (1914); James W. Plachek (1920) 19 Apr 1982 24 May 1982 CA State Historic Resources Inventory

60.

Phi Delta Theta Chapter House

#59

2717 Hearst Avenue at Highland Place John Reid, Jr. (1914) 19 Apr 1982 24 May 1982 #83001172, National Register of Historic Places (1983)

61.

Young-Ghego House (Heywood-Ghego House)

#60

1809–1811 Fourth Street possibly late 1870s–early 1880s 19 Apr 1982 21 Jun 1982 CA State Historic Resources Inventory

62.

Hillside School

#61

1581 Le Roy Avenue at Buena Vista Way Walter H. Ratcliff, Jr. (1925) 24 May 1982 21 Jun 1982 #82000961, National Register of Historic Places (1982)

63.

South Berkeley Bank (Wells Fargo Bank)

#62

3286 Adeline Street John Galen Howard (1906) 21 Jun 1982 19 Jul 1982 CA State Historic Resources Inventory

64.

India Block

#63

3250 Adeline Street at Harmon Street A.W. Smith (1903) 21 Jun 1982 19 Jul 1982 CA State Historic Resources Inventory

65.

Carlson’s Block

#64

3228 Adeline Street William Wharff (1903) 21 Jun 1982 19 Jul 1982 CA State Historic Resources Inventory

66.

Cloyne Court Hotel (now Cloyne Court co-op)

#65

2600 Ridge Road at Le Roy Avenue John Galen Howard (1904) 20 Sep 1982 15 Nov 1982 #92001718, National Register of Historic Places (1992)

67.

Beta Theta Pi Chapter House (now Goldman School of Public Policy)

#66

2607 Hearst Avenue at Le Roy Avenue Ernest Coxhead (1893) 20 Sep 1982 15 Nov 1982  

68.

Captain Maury House

#67

1317 Shattuck Avenue Unknown (c. 1885); John Hudson Thomas (1922) 15 Nov 1982 20 Dec 1982  

69.

Acheson Physicians’ Building

#68

2131 University Avenue George L. Mohr (1908) 20 Sep 1982 17 Jan 1983 CA State Historic Resources Inventory

70.

United Stores Realty Corp. Building (MacFarlane “Awful Fresh Candy & Nuts” Building)

#110

1987–1979 Shattuck Avenue at University Avenue Earle B. Bertz (1925) 20 Sep 1982 17 Jan 1983 Structure of Merit
Designated Landmark on 15 Sep 1986; CA State Historic Resources Inventory

71.

Old City Hall Annex

#122

1835 Allston Way James W. Plachek (1925) 17 Jan 1983 14 Feb 1983 Structure of Merit
Designated Landmark on 21 Nov 1988; Civic Center Historic District

72.

Shattuck Hotel

#69

2200–2240 Shattuck Avenue bet. Kittredge St. & Allston Way Benjamin G. McDougall (1909–13)   16 May 1983 & 9 Nov 1987 CA State Historic Resources Inventory
Designation expanded in 1987 to include entire block.

73.

Knox Presbyterian Church (now Church by the Side of the Road)

#70

2108 Russell Street Henry F. Starbuck (1908)   21 Jun 1983 Structure of Merit

74.

John Muir School

#71

2955 Claremont Avenue James W. Plachek (1915) 21 Jun 1983 18 Jul 1983 CA State Historic Resources Inventory

75.

Hillside Club Street Improvements in the Daley’s Scenic Park Tract (includes Annie’s Oak)

#72

  Hillside Club/City Engineer (1909) 16 May 1983 18 Jul 1983 Amended on 4 Aug 1997 to include both public and private street improvements

76.

Fidelity Guaranty Building & Loan Assn. Building

#73

2323 Shattuck Avenue Walter H. Ratcliff, Jr. (1925) 19 Sep 1983 17 Oct 1983 CA State Historic Resources Inventory

77.

Howard Automobile Co. Showroom

#74

2140 Durant Avenue at Fulton Street Frederick H. Reimers (1930) 19 Sep 1983 17 Oct 1983 CA State Historic Resources Inventory

78.

Charles R. Brown House

#75

1614 Sixth Street Frank Gimbal (1888) 17 Oct 1983 21 Nov 1983 CA State Historic Resources Inventory

79.

Mikkelsen & Berry Building

#76

2124–2126 Center Street Louis S. Stone & Henry C. Smith (1902) 21 Nov 1983 19 Dec 1983  

80.

Thornburg Village (Normandy Village)

#77

1781–1851 Spruce Street (except 1815 Spruce) William Raymond Yelland (1926); Jack W. Thornburg (1927–1928); Charles E.J. Rogers (1941–1955) 17 Oct 1983 19 Dec 1983 CA State Historic Resources Inventory

81.

Shattuck Square Building

#78

48 Shattuck Square James R. Miller & Timothy L. Pflueger (1926) 23 Jan 1984 27 Feb 1984 CA State Historic Resources Inventory

82.

Shattuck Square Building

#78

82 Shattuck Square James R. Miller & Timothy L. Pflueger (1926) 23 Jan 1984 27 Feb 1984 CA State Historic Resources Inventory

83.

Samuel G. Davis House

#79

2547 Channing Way William Mooser & Son (1899) 23 Jan 1984 27 Feb 1984 CA State Historic Resources Inventory

84.

Tupper & Reed Building (Sign of the Piper Restaurant; Metropol; Caf� Piper; Beckett’s Pub; now Tupper & Reed Cocktail Bar)

#80

2271–2275 Shattuck Avenue William Raymond Yelland (1925) 27 Feb 1984 19 Mar 1984 #82002163, National Register of Historic Places (1982)

85.

Morrill Apartments

#81

2429–2437 Shattuck Avenue at Haste Street George F. King (1911) 16 Apr 1984 21 May 1984 CA State Historic Resources Inventory

86.

Whittier School

#82

1645 Milvia Street at Virginia and Lincoln Streets Dragon, Officer, Schmidts & Hardman (1939) 21 May 1984 25 Jun 1984 Original interior demolished for renovations in 1994

87.

Claremont District Public Improvements

#83

Claremont Avenue, The Uplands, Hillcrest Avenue, Brookside Avenue Frederick Law Olmsted, John Galen Howard (1905) 5 Jul 1984 15 Oct 1984  

88.

People’s Park

#84

2526 Haste Street/2448 Bowditch Street/2551 Dwight Way

(1969)

17 Sep 1984 19 Nov 1984 CA State Historic Resources Inventory

89.

Chamber of Commerce Building (Wells Fargo Building; American Trust Building)

#85

2140–2144 Shattuck Avenue at Center Street Walter H. Ratcliff, Jr. (1925) 19 Nov 1984 17 Dec 1984 #85001916, National Register of Historic Places (1985); Conservation easement held by CA Preservation Foundation

90.

Mason-McDuffie Building (Mobilia Furniture)

#86

2101 Shattuck Avenue at Addison Street Walter H. Ratcliff, Jr. (1928) 19 Nov 1984 21 Jan 1985 CA State Historic Resources Inventory

91.

Veterans’ Memorial Building

#89

1931 Center Street Henry H. Meyers (1928) 18 Mar 1985 15 Apr 1985 Civic Center Historic District; #98000963, National Register of Historic Places (1998)

92.

Federal Land Bank (Farm Credit Administration; Civic Center Building)

#88

2180 Milvia Street James W. Plachek (1938) 18 Mar 1985 15 Apr 1985 Civic Center Historic District; #98000963, National Register of Historic Places (1998)

93.

Samuel Hume House (Hume Cloister; Hume Castle)

#90

2900 Buena Vista Way John Hudson Thomas (1927) 15 Apr 1985 17 Jun 1985 CA State Historic Resources Inventory

94.

Captain Higgins’ Temperance Grocery Store (Captain Bowen’s Inn; Heywood & Son)

#92

834 Delaware Street

(1874–75)

28 May 1985 17 Jun 1985 CA State Historic Resources Inventory

95.

Berkeley Municipal Incinerator

#93

1120 Second Street Griscom-Russell Co. (1913) 28 May 1985 15 Jul 1985  

96.

Fullen Market Building (Henry S. Patton Building)

#96

1523–1531 San Pablo Avenue at Hopkins Street

(1906–07)

17 Jun 1985 15 Jul 1985 First assessed in 1907; built for realtor Henry S. Patton

97.

Weisbrod Building (Guy’s Drugs)

#94

2001 San Pablo Avenue at University Avenue Spiveck & Spiveck (1930) 17 Jun 1985 15 Jul 1985 Structure of Merit

98.

William E. Colby House (Blossom House)

#95

2901 Channing Way Julia Morgan (1905) 17 Jun 1985 15 Jul 1985 CA State Historic Resources Inventory

99.

Durkee Famous Foods Plant

#97

2900 Fifth Street at Heinz Avenue Paulson & Marini (1916); Trygve Ronneberg (1929) 13 Jun 1985 6 Aug 1985 CA State Historic Resources Inventory. The Copra Warehouse at 740 Heinz St. was sacrificed in 2013.

100.

Suendermann Plumbing Co.

#98

921 University Avenue

(1875)

21 Oct 1985 18 Nov 1985  

          

Copyright © 2003–2022 Daniella Thompson. All rights reserved.