PAST Logo Palo Alto Stanford Heritage

Home Architects & Builders  Holiday House Tours Newsletters Walking Tours
About PAST Centennial Houses Inventory Preservation Awards Contact PAST
Advocacy History and Architecture Articles   MASTER INDEX to HOUSES Resources   Join / Donate

Index to Houses

A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

>
"Prof" denotes an unclassified Professorville home. "SHS" indicates homes on a Stanford Historical Society tour. "*" indicates that the owner accepted a centennial plaque.
Address Year Inventory Award Tour Architect/Builder Other
Maclane Street was created when the Ben-Mac Construction Company realigned the Cogan Tract. The street backs up to Barron Creek and runs from Park Boulevard to Wilkie Way.
200 Maclane
200 Maclane Street
1952
Address Year Inventory Award Tour Architect/Builder Other
Maddux Drive is located on land that was owned by Thomas Maddux in 1925. Financing for the houses completed in 1952 was arranged in part with the inputs of Parker S. Maddux, active in Palo Alto's financial history. His connection to Thomas Maddux, is not known.
1023
1023 Maddux Drive
1952
3109 Maddux Drive  
3202 Maddux
3202 Maddux Drive
1952
3210 Maddux Drive  
3229 Maddux Drive  
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Manzanita Avenue, one of two streets named for local prep shools is part of the1923 Southgate Subdivision. Manzanita Hall was a school for boys, while Castilleja School, still located in Palo Alto, has always been a school for girls. Manzanita is Spanish for "little apple" and is the name of a native California schrub.
345 Manzanita 1940
Address Year Inventory Award Tour Architect/Builder Other
Maple Street may be its name, but there are no maples growing there—magnolias are the street tree! The name Maple was chosen by the Crescent Park developers.
419
419 Maple Street
1929 Deemed eligible for the National and California Registers (1998) 2012 HHT Leslie Nichols  
420 Maple
420 Maple Street
c. 1927 2 National Register Birge Clark, architect
428
428 Maple Street
c. 1924 Deemed eligible for the California Register (1998)
441
441 Maple Street
1926 Considered for the National and California Registers (1998) 2007 HHT Charles K. Sumner, architect
445
445 Maple Street
2013
460
460 Maple Street
1930 3 Longueville and Price architect and builder
472
472 Maple Street / 1233 University Avenue
c. 1925 Deemed potentially eligible for the California Register (1998)
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Maplewood Avenue and Maplewood Place are in the Charleton Gardens Eichler tract. The names were chosenby the real estate developer.
704
704 Maplewood Avenue
1954 Eichler

753 Maplewood Place
1954 Eichler
Back to street names
Mariposa Avenue, part of the 1923 Southgate Subdivision, was originally developed in the 1920s and 1930s on land sold by the Trustees of Stanford to the Palo Alto Development Co. The ranch style homes were built later. Mariposa is the Spanish word for butterfly, and the street name might have referring to the mariposa lily.
1511
1511 Mariposa Avenue
1947      
1512
1512 Mariposa Avenue
1928      
1519
1519 Mariposa Avenue
2017      
120
1520 Mariposa Avenue
1946      
1527
1527 Mariposa Avenue
1946      
1528
1528 Mariposa Avenue
1928 / 1980 Considered for the National Register and deemed potentially eligible for the California Register (1998)    
1539
1539 Mariposa Avenue
1932 / 1990      
1540
1540 Mariposa Avenue
1937      
1547
1547 Mariposa Avenue
1930 Deemed potentially eligible for the California Register (1998)    
1550
1550 Mariposa Avenue
1928 / 2013 Deemed potentially eligible for the California Register (1998)    
1560
1560 Mariposa Avenue
1928 Deemed potentially eligible for the California Register (1998)    
1563
1563 Mariposa Avenue
1927 / 1960 Deemed potentially eligible for the California Register (1998)    
1568
1568 Mariposa Avenue
2011 Deemed potentially eligible for the California Register (1998)    
1573
1573 Mariposa Avenue
1928      
1576
1576 Mariposa Avenue
1946      
1584
1584 Mariposa Avenue
1952      

1585 Mariposa Avenue
1937      
1590
1590–1592–1594 Mariposa Avenue
1949      
1591
1591 Mariposa Avenue
1946      
1595
1595 Mariposa Avenue
1952 / 2016      
1599
1599 Mariposa Avenue
1952      
1601
1601 Mariposa Avenue
1952      
1605
1605 Mariposa Avenue
1952      
1613
1613 Mariposa Avenue
1938 / 1970      
1621
1621 Mariposa Avenue
1927 / 1950      
1624
1624 Mariposa Avenue
1946      
1628
1628 Mariposa Avenue
1924      
1629
1629 Mariposa Avenue
1928 Deemed potentially eligible for the California Register (1998)    
1632
1632 Mariposa Avenue
1924 / 1980      
1637
1637 Mariposa Avenue
1926    
1645
1645 Mariposa Avenue
1926 Deemed potentially eligible for the California Register (1998)    
1648
1648 Mariposa Avenue
1924 / 1938      
1650
1650 Mariposa Avenue
1937 / 1945      
1652
1652 Mariposa Avenue
1951 / 1990      
1653
1653 Mariposa Avenue
1925 Deemed potentially eligible for the California Register (1998)    
1654
1654 Mariposa Avenue
1924 / 1875      
1661
1661 Mariposa Avenue
1928 Deemed potentially eligible for the California Register (1998)    
1669
1669 Mariposa Avenue
1928 / 2007 Deemed potentially eligible for the California Register (1998)    
1677
1677 Mariposa Avenue
1928 Deemed potentially eligible for the California Register (1998)    
1680
1680 Mariposa Avenue
1926      
1685
1685 Mariposa Avenue
1939      
1693
1693 Mariposa Avenue
demolished 2011 Demolished home was deemed potentially eligible for the California Register (1998)   Original house demolished in 2007.
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Marshall Drive was named by developler Sherman Cornblum for one of his sons. Nearby Bruce Drive was named for the other. He also named Roewood Drive for his sister, Rose. Cornblum developed the 1946 Middlefield Park tract.
820 Marshall Drive  
825 Marshall
825 Marshall Drive
1954 Eichler  
842 Marshall Drive  
849 Marshall Drive  
855 Marshall
855 Marshall Drive
1988 / 2020  
879 Marshall Drive
890
890 Marshall Drive
1989
2620 Marshall Drive
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Martin Avenue is named for Tevis Martin who owned property in the Mayfair Subdivision.
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Matadero Avenue and Court are named for Matadero Creek which bordered Rancho Purisima Conception and Rancho del Corte de Madera. The local rancheros did their slaughtering here. Matadero is Spanish for place of slaughter or killing.
249
249 Matadero Avenue
1946
 

280 Matadero Avenue
1946 / 1956
686
686 Matadero Avenue
1934 / 1944 4 George B. Moore, builder
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Maureen Drive was named for Maureen Prendergast, daughter of an executive of the Federal Housing Authority.
411
411 Maureen Drive
1951   Stern and Price
425
425 Maureen Drive
1951   remodeled Stern and Price
439
439 Maureen Drive
1951 /1970   remodeled Stern and Price
440
440 Maureen Drive
2011    
452
452 Maureen Drive
ca 2012    
453
453 Maureen Drive
1951   Stern and Price
464
464 Maureen Drive
1951   Stern and Price
467
467 Maureen Drive
2011    
476
476 Maureen Drive
1951   Stern and Price
481
481 Maureen Drive
2004    
488
488 Maureen Drive
ca 2010    
495
495 Maureen Drive
1952    
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
May Court was named by developer Wayne Brown of Brown and Kaufmann, to honor his mother.
3840 May
3840 May Court
1983  
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Maybell Avenue and Way were named in 1952 when the Maybell Gardens tract was established. The land was part of a 1905 tract of flower and seed growing. In 1926, residents succesfully prevented barrow pits from being cut there for the construction of Bayshore Highway.

643 Maybell Avenue
1954  
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Mayfield refers to the town of Mayfield, founded in 1867 before the establishment of the university. Mayfield had a very colorful history and was situated between El Camino Real and the railroad tracks around what is now the California Avenue shopping area.
565
565 Mayfield, Stanford
1899 Charles Hodges Dunn-Bacon House
572
572 Mayfield, Stanford
1896 Charles Hodges Grove-Lasuen House
624 Mayfield
624 Mayfield, Stanford
1923   Wolfe and Higgins, architect; The Minton Company, builder Apartment, built for Gertrude Gardiner
658 Mayfield, Stanford 1926   John K. Branner Robert L. Templeton, original owner

676
676 Mayfield, Stanford
1926 2012 SHS Charles K. Sumner, architect
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Meadow Drive is today identified as East Meadow Drive, West Meadow Drive , or East Meadow Circle. The name was changed from Diss Road in 1953 as real estate tracts were developed beginning in the late 1940s. It possibly was derived from the Fairmeadow Eichler homes built on the southern side of Diss Road.
Back to street names
Melville Avenue is named for Herman Melville (1819–1891). A section of Melville once had the name Katherine street. The name Katherine is visible on the curb at Melville and Fulton (2007).
116 Melville Avenue 2007  
151 Melville Avenue c. 1919  
101 Melville Avenue    
103 Melville Avenue    
104 Melville Avenue    
151 Melville Avenue c. 1919  
305
305 Melville Avenue/ 1251 Bryant Street
1901 3
315
315 Melville Avenue
1903 4
321
321 Melville Avenue
1902 Professorville
325
325 Melville Avenue
1958/1961 Professorville
330
330 Melville Avenue
c. 1900 Professorville
335
335 Melville Avenue
c. 1958 Professorville
340
340 Melville Avenue
1987 Professorville
353
353 Melville Avenue
1897 3
363
363 Melville Avenue

new house
1897 (top) demolished
rebuilt 2013
Professorville
409
409 Melville Avenue
1901 Professorville
433
433 Melville Avenue
1894
recently restored
2 pre-restoration photo
440
440 Melville Avenue
1926 Professorville
450
450 Melville Avenue
1983 Professorville Replacement for 450, 454, 458, 462, 466, and 470 Melville

453 Melville Avenue
1897 demolished 1993 3 demolished for garden at 465
465
465 Melville Avenue
1993 Professorville originally 1898, category 3
469
469 Melville Avenue
c. 1910 Professorville  
475
475 Melville Avenue
1911 2
480
480 Melville Avenue
c. 1958 Professorville  
500
500 Melville Avenue
1904 3
530
530 Melville Avenue
1904 / 1924
541
541 Melville Avenue
1951 St. Anne's Chapel
560
560 Melville Avenue
1926 4 Originally 1301 Cowper
567
567 Melville Avenue
1908 2 Ernest Coxhead Palo Alto Club
580
580 Melville Avenue
c. 1927   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
601
601 Melville Avenue
1905 1 National Register 1994 HHT A.W. Smith Theophilus Allen House; History article
610
610 Melville Avenue *
c. 1918   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
651 Melville
651- 653 Melville
1910 / 1929   Considered for the National Register and deemed potentially eligible for the California Register by Dames and Moore in 1998.
652
652 Melville Avenue
c. 1925 / 2006
659 Melville
659 Melville
c. 1918 / 1985
2016 photo
662 Melville Avenue
c. 1922
2016 photo
667 Melville
c. 1910 / 1924
2016 photo
672 Melville Avenue
c. 1958
677 Melville 1909 *   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2016 photo
680 Melville Avenue
c. 1921   front
alternate view
D

Deemed potentially eligible for the California Register by Dames and Moore in 1998.
815 Melville
815 Melville Avenue
c. 1922
817
817 Melville Avenue
1960
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Middlefield Road was called El Camino de en Medio by the early Spanish settlers. In late 1851 "Steinberger's Fence" was built along the northeast side of the road in what is today Menlo Park and Atherton to border the edge of the marshland. By 1853, this fence was referred to as the Middle Field Fence and the road assumed that name as well. In 1878 the State Legislature made the designation official.
101 Middlefield
101 Middlefield Road / 710 Palo Alto Avenue
1913 4 View from Palo Alto Avenue
125
125 Middlefield Road
1907 *
128
128 Middlefield Road
1924
133 Middlefield
133 Middlefield Road
1917     Deemed potentially eligible for the California Register by Dames and Moore in 1998.
201 Middlefield
201 Middlefield Road
1915   Henry A. Hoyt, builder Cost to build: $2,400

Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
211 Middlefield
211 Middlefield Road
ca. 1920  
Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
225 Middlefield
225 Middlefield Road
ca. 1920   Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
242 Middlefield
242 Middlefield Road
ca. 1922   Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
250 Middlefield
250 Middlefield Road
ca. 1922   Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
Compass photo
251 Middlefield Road
1913 4 John Dudfield, owner/builder Dudfield lived here until 1925. Cost to build: $8,500
318
318 Middlefield Road
1997 318
history and 1890 photo
319
319 Middlefield Road
c. 1915   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
325
325 Middlefield Road
c. 1928
328
328 Middlefield Road
c. 1913   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
336
336 Middlefield Road
c. 1901   Deemed potentially eligible for the California Register (by Dames and Moore in 1998.
344
344 Middlefield Road
c. 1911   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
345
345 Middlefield Road
c. 1921   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
351
351 Middlefield Road
c. 1924   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
352
352 Middlefield Road
c. 1914 / 2005   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
359
359 Middlefield Road
c. 1922
360 Middlefield Road / 675 Lytton c. 1910 - 1914 Deemed potentially eligible for the California Register (1998)
405
405 Middlefield Road
c. 1900
415
415 Middlefield Road
c. 1910
425 Middlefield Road c. 1925   Dental office

Deemed potentially eligible for the California Register by Dames and Moore in 1998.
435 Middlefield Road 1961
603
603 Middlefield Road
c. 1922   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
615
615 Middlefield Road
c. 1916   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
623
623 Middlefield Road
1900   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
628
628 Middlefield Road
1916 2 John Hudson Thomas
633
633 Middlefield Road
1910 / 1998
707
707 Middlefield Road
c. 1912 / 1918 / 1924
711
711 Middlefield Road
1913 Built for Alice Baker for $2,500
719
719 Middlefield Road
1983
727
727 Middlefield Road
c. 1918
735
735 Middlefield Road
c. 1924 / 1960
734 738-740-744 Middlefield Road 1956 Dental offices
752
752 Middlefield Road
1912   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
759
759 Middlefield Road
1964 newer apartment house
800 block
800 Middlefield Road
  apartment complex
801
801 Middlefield Road
1961  
827
827 Middlefield Road
c. 1926  
835
835 Middlefield Road
c. 1890     Deemed potentially eligible for the California Register by Dames and Moore in 1998.
853
853 Middlefield Road
1952 / 2016   853
Channing Avenue view
880
880 – 884 – 888 Middlefield Road
1953   880
alternate view
905
905 Middlefield Road
1952 / 1980   905
alternate view
925
925 Middlefield Road
c. 1905     Deemed potentially eligible for the California Register by Dames and Moore in 1998.
935
935 Middlefield Road
1949    
940
940 Middlefield Road
1978   940
Street view
945
945 Middlefield Road
1937  
953
953 Middlefield Road
1922  
980
980 Middlefield Road
1951   Found eligible for the California Register by Page and Turnbull (20190116)

1003
1003 Middlefield Road
c. 1922 / 1980   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
1015 Middlefield Road c. 1926   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
1023
1023 Middlefield Road
1950 / 1953
May 2018 photo
1111 Middlefield
1111 Middlefield Road
c. 1921   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
1204 Middlefield
1204 Middlefield Road
c. 1920    
Deemed potentially eligible for the California Register (1998)
2020 photo
1218 Middlefield Road
c. 1922  
1295 Middlefield
1295 Middlefield Road
    Trinity Lutheran Church

Deemed potentially eligible for the California Register (1998)
theater
1305 Middlefield Road
1932 1 Birge Clark
1320
1320 Middlefield Road
c. 1920 / 1946
1410
1410 Middlefield Road
c. 1924 Birge Clark
1420
1420 Middlefield Road
1924   Birge Clark Deemed potentially eligible for the California Register by Dames and Moore in 1998.
1430
1430 Middlefield Road
c. 1924 Birge Clark
1440
1440 Middlefield Road
1924 Birge Clark
1730 Middlefield Road 1904
1849 Middlefield Road 1939
Demolished Jan. 2019
2220
2220 Middlefield Road
c. 1937

2240
2240 Middlefield Road
1938   2009 HHT Marcus Stedman Addition to front made in 2015 (not pictured)

Deemed potentially eligible for the California Register by Dames and Moore in 1998.
3069 Middlefield
3065 - 3069 - 3073 - 3077 Middlefield Road
1986  
3287
3287 Middlefield Road
1961 Los Arboles Eichler
3290
3290 Middlefield Road
Our Lady of the Rosary
3291
3291 Middlefield Road
1961 Los Arboles Eichler
3297
3297 Middlefield Road
1961 Los Arboles Eichler
3300
3300 Middlefield Road
1969
3301
3301 Middlefield Road
1961 Los Arboles Eichler
3305
3305 Middlefield Road
1959 Los Arboles Eichler
3308
3308 Middlefield Road
c. 1959 Los Arboles Eichler
3311
3311 Middlefield Road
c. 1961 Los Arboles Eichler
3316
3316 Middlefield Road
1959 Los Arboles Eichler
3321
3321 Middlefield Road
c. 1961 Los Arboles Eichler
3324
3324 Middlefield Road
c. 1959 Los Arboles Eichler
3332
3332 Middlefield Road
c. 1959 Los Arboles Eichler
3333
3333 Middlefield Road
c. 1961 Los Arboles Eichler
3340
3340 Middlefield Road
c. 1959 Los Arboles Eichler
3348
3348 Middlefield Road
c. 1959 Los Arboles Eichler
3356
3356 Middlefield Road
c. 1959 Los Arboles Eichler
3364
3364 Middlefield Road
c. 1959 / 2009 Los Arboles Eichler
3372
3372 Middlefield Road
c. 1959 Los Arboles Eichler
3373
3373 Middlefield Road
church
3380
3380 Middlefield Road
c. 1959 Los Arboles Eichler
3388
3388 Middlefield Road
c. 1959 Los Arboles Eichler
3391
3391 Middlefield Road
church
3396
3396 Middlefield Road
c. 1959 Los Arboles Eichler
3414
3414 Middlefield Road
c. 1952 Original house on property sub-divided for Stern and Price homes built in 1952
3428
3428 Middlefield Road
1952 Stern and Price
3442
3442 Middlefield Road
1952 Stern and Price
3456
3456 Middlefield Road
1952 Stern and Price
3470
3470 Middlefield Road
1952 Stern and Price
3475 Middlefield Road 2015
3484
3484 Middlefield Road
1952 Stern and Price
3485 Middlefield Road 2015
3498
3498 Middlefield Road
1952 Stern and Price
3500
3500 Middlefield Road
1952 Stern and Price
3505
3505 Middlefield Road
Peninsula Bible Church
3510
3510 Middlefield Road
1952 / 2018 Stern and Price
3520
3520 Middlefield Road
1952 Stern and Price
3530
3530 Middlefield Road
1952 Stern and Price
3540
3540 Middlefield Road
1952 Stern and Price
3549
3549 Middlefield Road
1965 AME Zion Church
3556
3556 Middlefield Road
c. 1956 Eichler
3570
3570 Middlefield Road
c. 1956 Eichler
3573
3573 Middlefield Road
c. 1936  
3582
3582 Middlefield Road
c. 1956 Eichler
3585
3585 Middlefield Road
3979 Middlefield
3979 Middlefield Road
1951
4001
4001 Middlefield Road
1951
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Military Way is where the entrance road to the California Military Academy was at what was Edward Barron's mansion. (Destroyed by fire in 1936).
596 Military Way 1941;
3/2
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Mirada, the name of this street located on San Juan Hill, is from the Spanish for "glance" or "gaze".
618
618 Mirada, Stanford
1909 2004 HHT Arthur Bridgeman Clark Arthur and Birge did much of the construction work
623
623 Mirada, Stanford
1919 National Register A. B. Clark, Birge Clark Lou Henry Hoover House
634
634 Mirada, Stanford
1922   Birge Clark  
639
639 Mirada, Stanford
2014 photos   639 construction
alternate view
649 Mirada
649 Mirada, Stanford
1917   John K. Branner Payson Treat, original owner lived there until 1972.
662 Mirada
662 Mirada, Stanford
1917   Lou Henry Hoover and children lived here while her house was being built.
669 Mirada
669 Mirada, Stanford
1920  
678 Mirada678 Mirada, Stanford 1924   John K. Branner Carl Lucas Alsberg, original owner
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Miramonte Avenue is part of the 1923 Southgate Subdivision. There are two possible origins for the name. It might honor the early California Miramontez/Miramontes family. Maria Luisa Soto de Copinger Greer's daughter Manuela Copinger married Antonio Miramontez. Or, it could simply be a derivation of the Spanish for "look at the hill", "mira monte".
220
220 Miramonte
1926 4 Christopher Cook, builder Originally 301 Portola
260
260 Miramonte
1926 4 Christopher Cook, builder Originally 306 Madrone
560
560 Miramonte
c. 1932 The slanted entrance is evidence that this was originally a grocery store.
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Miranda Avenue and Miranda Green are named for Juana Briones de Miranda who purchased Rancho Purisima Concepcion in 1844. An ancient oak on this street was dedicated as Palo Alto's Bicentennial Tree in 1976.
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Moana Court is located on what was once Rancho San Antonio. It is unknown why it has a Hawaiian name.
891
891 Moana Court
1960  
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Moffett Circle was named for the Mountain View naval base that lies across the freeway. When the street was laid out, one could clearly see the original hangar!
1020 Moffett
1020 Moffett Circle
1951 / 1961  
1054 Moffett
1054 Moffett Circle
1951  
1070 Moffett
1070 Moffett Circle
1951  
1074 Moffett
1074 Moffett Circle
1951  
1084 Moffett
1084 Moffett Circle
1951    
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Monroe Avenue is named for the property owner, L.G. Monroe.
449
449 Monroe Drive
1899 2   Moved from 225 Homer
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Moreno Avenue is named for the property owner at the time the street was platted. Moreno means "brown" in Spanish. Part of this street was originally known as Elmdale.
862
862 Moreno Avenue
1946      
851
951 Moreno Avenue
1946      
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Morris Drive was named for Morris Faldstadt, an employee of the project builders, Finson and Oddstad.

3200 Morris Drive
1952
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Murdoch Drive and Murdoch Court are named for H. Murdoch whose family once owned the property Stern and Price developed in 1952.
3420
3420 Murdoch Drive
1952 Stern and Price
3426
3426 Murdoch Drive
2012   new home built summer 2012
3432
3432 Murdoch Drive
1952 Stern and Price base Remodeled and expanded
3438
3438 Murdoch Court
1952 Stern and Price
3441
3441 Murdoch Drive
1952 Stern and Price
3444
3444 Murdoch Court
c. 1983  
3450
3450 Murdoch Court
1952 Stern and Price
3451
3451 Murdoch Drive
1952 Stern and Price
3456
3456 Murdoch Court
1952 Stern and Price
3461
3461 Murdoch Drive
1952 Stern and Price
3462
3462 Murdoch Court
1952 Stern and Price
3468
3468 Murdoch Court
c. 1990   replacement home
3474
3474 Murdoch Court
1952 Stern and Price
3480
3480 Murdoch Court
1952 Stern and Price
3481
3481 Murdoch Drive
1952 Stern and Price
3486
3486 Murdoch Court
1952 Stern and Price
3491
3491 Murdoch Drive
1952 demolished June 2019 Stern and Price
3492
3492 Murdoch Court
1952 Stern and Price
3501
3501 Murdoch Drive
1952 / 1979 Stern and Price Expanded and remodeled; 1979 William McIlhenney
3510
3510 Murdoch Drive
1952 / 1980 Stern and Price Expanded and remodeled
3519
3519 Murdoch Drive
1952 Stern and Price Expanded and remodeled
3520
3520 Murdoch Drive
1952 Stern and Price
3530
3530 Murdoch Drive
1952 Stern and Price
3537 Murdoch
3537 Murdoch Drive
1952
demolished August 2021
Stern and Price
3555
3555 Murdoch Drive
1952 Stern and Price
3573
3573 Murdoch Drive
1956 Eichler
3595
3595 Murdoch Drive
1956 Eichler
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Nelson Court and Drive in Greenmeadow were named by Burke and Wyatt contract builder James San Jude whho named the development's streets. San Jude's friend, Steve Nelson, was a 1930's labor organizer. San Jude Avenue in Barron Park was developed in 1941.
3952
3952 Nelson Court
1954 Greenmeadow National Register Contributing Sturcture
Address Year Inventory Award Tour Architect/Builder Other
Nevada Avenue is one of five western states names used as street names. The others are California, Oregon, Washington and Colorado.
150 Nevada
150 Nevada Avenue
c. 1942
159 Nevada
159 Nevada Avenue
c. 1948
160 Nevada
160 Nevada Avenue
2013
170 Nevada
170 Nevada Avenue
c. 1941
180 Nevada
180 Nevada Avenue
c. 1923   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
410 Nevada
410 Nevada Avenue
  Undergoing a remodel, summer 2016
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Newell Road and Newell Place were named for San Francisco physician, Dr. William A. Newell, who bought 47 acres from early land owner Henry Seale where he built a country estate. Existing parts of that 1866 home are located at 1456 Edgewood Drive. The Newell cow barn and carriage house are next door at 1450 Edgewood.
665 Newell
665 Newell Road
1950 / 2012
1801 Newelll
1801 Newell Road
1950
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
North California, on the bay side of Alma street, has been so identified since 1927 when Mayfield was annexed. Before that, since 1912, it was identified as California Avenue on maps. It ran from the railroad tracks to the Henry Seale home near Webster Street.
195
195 North California Avenue
1930
cottages
218 North California Avenue
1929 3 Paul Rowan Smith
cottages
224 North California Avenue
1929 3 Paul Rowan Smith
cottages
226 North California Avenue
1929 3 Paul Rowan Smith
cottages
230 North California Avenue
1929 3 Paul Rowan Smith
355
355 North California
1925 3   L. E. Kingham
450
450 North California Avenue
1937 2   Streamline Moderne
453
453 North California
c. 1938     Deemed potentially eligible for the California Register by Dames and Moore in 1998.
463 N. California
463 North California
1950  
575 North California
575 North California
c. 1938
Demo 2022
 
602 North California
602 North California
1938   Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.

Top


FaceBook f

E-mail us at either webmaster@pastheritage.org or president@pastheritage.org.

PAST Logo Palo Alto Stanford Heritage—Dedicated to the preservation of Palo Alto's historic buildings.