kids encyclopedia robot

National Register of Historic Places listings in Solano County, California facts for kids

Kids Encyclopedia Facts
Map of California highlighting Solano County
Location of Solano County in California

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Solano 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 31 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


Current listings

Name on the Register Image Date listed Location City or town Description
1 Benicia Arsenal
Benicia Arsenal
November 7, 1976
(#76000534)
Army Point and I-680
38°03′12″N 122°08′03″W / 38.053439°N 122.134218°W / 38.053439; -122.134218 (Benicia Arsenal)
Benicia
2 Benicia Capitol State Historic Park
Benicia Capitol State Historic Park
February 12, 1971
(#71000204)
1st and G Sts.
38°03′00″N 122°09′32″W / 38.050077°N 122.158808°W / 38.050077; -122.158808 (Benicia Capitol State Historic Park)
Benicia
3 Bird and Dinkelspiel Store
Bird and Dinkelspiel Store
October 21, 1999
(#99001264)
2145 Collinsville Rd.
38°07′58″N 121°52′16″W / 38.132793°N 121.871157°W / 38.132793; -121.871157 (Bird and Dinkelspiel Store)
Birds Landing General store built in 1875.
4 Jackson Fay Brown House
Jackson Fay Brown House
November 7, 2002
(#02001289)
6751 Maine Prairie Rd.
38°19′59″N 121°48′50″W / 38.333056°N 121.813889°W / 38.333056; -121.813889 (Jackson Fay Brown House)
Dixon
5 Will H. Buck House
Will H. Buck House
October 24, 1985
(#85003372)
301 Buck Ave.
38°21′23″N 121°59′42″W / 38.356512°N 121.995096°W / 38.356512; -121.995096 (Will H. Buck House)
Vacaville
6 Carr House
Carr House
September 13, 1979
(#79000555)
165 E. D St
38°02′48″N 122°09′32″W / 38.04679°N 122.158872°W / 38.04679; -122.158872 (Carr House)
Benicia demolished circa 2000
7 City Hall
City Hall
August 13, 2013
(#13000591)
715 Marin St.
38°06′09″N 122°15′25″W / 38.102574°N 122.256807°W / 38.102574; -122.256807 (City Hall)
Vallejo
8 Crooks Mansion
Crooks Mansion
November 14, 1978
(#78000795)
285 W. G St.
38°03′06″N 122°09′44″W / 38.051798°N 122.162173°W / 38.051798; -122.162173 (Crooks Mansion)
Benicia
9 Dixon Carnegie Library
Dixon Carnegie Library
February 4, 2011
(#10001199)
135 E. B St.
38°26′48″N 121°49′20″W / 38.446667°N 121.822222°W / 38.446667; -121.822222 (Dixon Carnegie Library)
Dixon California Carnegie Libraries MPS
10 Joseph Fischer House
Joseph Fischer House
May 24, 1979
(#79000556)
135 G St.
38°03′01″N 122°09′34″W / 38.050262°N 122.159345°W / 38.050262; -122.159345 (Joseph Fischer House)
Benicia
11 Daniel Webster Harrier House
Daniel Webster Harrier House
December 8, 2015
(#15000860)
739 Ohio St.
38°06′25″N 122°15′13″W / 38.1070°N 122.253585°W / 38.1070; -122.253585 (Daniel Webster Harrier House)
Vallejo
12 Hastings Adobe
Hastings Adobe
June 13, 1972
(#72000260)
Northeast of Collinsville off CA 68
38°04′35″N 121°49′54″W / 38.076516°N 121.83174°W / 38.076516; -121.83174 (Hastings Adobe)
Collinsville
13 LCS-102 (landing craft support)
LCS-102 (landing craft support)
October 13, 2015
(#15000716)
7th & Nimitz Sts., Mare Island
38°06′05″N 122°16′11″W / 38.1015°N 122.2698°W / 38.1015; -122.2698 (LCS-102 (landing craft support))
Vallejo
14 Mare Island Naval Shipyard
Mare Island Naval Shipyard
May 15, 1975
(#75002103)
Mare Island
38°05′24″N 122°15′48″W / 38.09°N 122.263333°W / 38.09; -122.263333 (Mare Island Naval Shipyard)
Vallejo Boundary increase (added January 21, 1997): Mare Island Historic District, Vallejo, California
15 Samuel Martin House
Samuel Martin House
May 26, 1977
(#77000349)
293 Suisun Valley Rd.
38°14′08″N 122°07′35″W / 38.235686°N 122.126418°W / 38.235686; -122.126418 (Samuel Martin House)
Suisun City 1861 home of early Solano County settler; also known as Stonedene
16 Masonic Temple-Naval Lodge No. 87, Free and Accepted Masons
Masonic Temple-Naval Lodge No. 87, Free and Accepted Masons
August 7, 2013
(#13000575)
707 Marin St.
38°06′08″N 122°15′25″W / 38.102351°N 122.256817°W / 38.102351; -122.256817 (Masonic Temple-Naval Lodge No. 87, Free and Accepted Masons)
Vallejo
17 Old Masonic Hall
Old Masonic Hall
March 16, 1972
(#72000259)
106 W. J St.
38°03′08″N 122°09′27″W / 38.052357°N 122.157423°W / 38.052357; -122.157423 (Old Masonic Hall)
Benicia
18 Pena Adobe
Pena Adobe
January 7, 1972
(#72000261)
2 miles (3.2 km) southwest of Vacaville on I-80
38°20′11″N 122°00′54″W / 38.336262°N 122.014992°W / 38.336262; -122.014992 (Pena Adobe)
Vacaville
19 Pleasants Ranch
April 7, 2006
(#06000280)
8212 Pleasants Valley Rd.
38°27′50″N 122°03′00″W / 38.463813°N 122.049868°W / 38.463813; -122.049868 (Pleasants Ranch)
Vacaville
20 Sacramento Northern Railway Historic District
Sacramento Northern Railway Historic District
July 11, 2012
(#12000402)
5848 State Highway 12
38°12′14″N 121°52′31″W / 38.20395°N 121.875384°W / 38.20395; -121.875384 (Sacramento Northern Railway Historic District)
Suisun City
21 Saint Vincent's Hill Historic District
Saint Vincent's Hill Historic District
November 21, 2003
(#03001168)
Roughly bounded by Mare Island Way almost to Sonoma Blvd. and from Quincy Alley to Kissel Alley
38°06′20″N 122°15′30″W / 38.105556°N 122.258333°W / 38.105556; -122.258333 (Saint Vincent's Hill Historic District)
Vallejo
22 STAMBOUL (Whaling Bark)
STAMBOUL (Whaling Bark)
November 2, 1988
(#88002030)
Foot of W. 12th St.
38°03′44″N 122°10′47″W / 38.062149°N 122.179606°W / 38.062149; -122.179606 (STAMBOUL (Whaling Bark))
Benicia
23 Suisun Masonic Lodge No. 55
Suisun Masonic Lodge No. 55
December 18, 1978
(#78000798)
623 Main St.
38°14′19″N 122°02′27″W / 38.238601°N 122.040705°W / 38.238601; -122.040705 (Suisun Masonic Lodge No. 55)
Suisun City
24 USCGC STORIS (cutter)
USCGC STORIS (cutter)
December 31, 2012
(#12001110)
U.S. Maritime Administration National Defense Reserve Fleet, Suisun Bay
38°05′05″N 122°05′04″W / 38.084594°N 122.084322°W / 38.084594; -122.084322 (USCGC STORIS (cutter))
Benicia
25 Vacaville Town Hall
Vacaville Town Hall
September 18, 1978
(#78000799)
620 E. Main St.
38°21′23″N 121°59′09″W / 38.356356°N 121.985881°W / 38.356356; -121.985881 (Vacaville Town Hall)
Vacaville
26 Vallejo City Hall and County Building Branch
Vallejo City Hall and County Building Branch
November 7, 1976
(#76000535)
734 Marin St.
38°06′10″N 122°15′23″W / 38.102811°N 122.256451°W / 38.102811; -122.256451 (Vallejo City Hall and County Building Branch)
Vallejo
27 Vallejo Old City Historic District
Vallejo Old City Historic District
March 20, 1973
(#73000460)
Sonoma Blvd., and Monterey, Carolina, and York Sts.
38°06′07″N 122°14′59″W / 38.101944°N 122.249722°W / 38.101944; -122.249722 (Vallejo Old City Historic District)
Vallejo
28 Von Pfister General Store
Von Pfister General Store
June 24, 2015
(#15000360)
Von Pfister Alley (waterfront between C and D Streets)
38°02′50″N 122°09′41″W / 38.047159°N 122.161309°W / 38.047159; -122.161309 (Von Pfister General Store)
Benicia
kids search engine
National Register of Historic Places listings in Solano County, California Facts for Kids. Kiddle Encyclopedia.