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. "*" indicates that the house displays a centennial plaque.
Address Year Inventory

Award Tour Architect/Builder Other
Cabrillo Street, located on San Juan Hill on the Stanford campus, was named for the Portuguese explorer who led the Spanish expedition that brought the first Europeans to this part of California. Houses are numbered 622 - 756.
607 Cabrillo, Stanford 1905 A.B. Clark Originally 9 Cabrillo
622 Cabrillo
622 Cabrillo, Stanford
1912   Walter H. Radcliff Originally 14 Cabrillo
623
623 Cabrillo, Stanford
1905 2010 Preservation Award A.B. Clark Durand–Kirkman House; originally 11 Cabrillo
631 Cabrillo, Stanford 1943 Germano Milono  
641 Cabrillo, Stanford 2000 Radu W. Woinarosky  
645 Cabrillo, Stanford 1999 Deck House  
649 Cabrillo, Stanford 1998 Heidi Hansen  
653 Cabrillo, Stanford 1922 A.B. & Birge Clark Originally 19 Cabrillo
654 Cabrillo, Stanford 1923 William Milwain Originally 20 Cabrillo
661 Cabrillo, Stanford 1921 A.B. & Birge Clark Originally 21 Cabrillo
668 Cabrillo, Stanford 1925 John K. Branner Originally 24 Cabrillo
669 Cabrillo, Stanford 1925 Binder & Curtis Originally 23 Cabrillo
740 Cabrillo
740 Cabrillo, Stanford
756
756 Cabrillo, Stanford
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
California Avenue addresses are identified as either California or South California, depending on which side of Alma they are. North California, on the bay side, has been identified as such since 1927. California, originally Lincoln Avenue, Mayfield, was the main business street and retains that function today. The change was made in 1925 when Mayfield was annexed to Palo Alto. California structures are numbered 100 - 1664. North California houses are numbered 145 - 1055. The overlap occurs in the California Avenue Business district.
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
California Avenue, originally Lincoln Avenue, Mayfield, was platted in 1867 as the principal business street. The name was changed in 1925 when Mayfield was annexed to Palo Alto.
155S Cal
155 California Avenue
1982  
610
610 California Avenue
ca. 1880 - 1898 2 Restored 1984
984
984 California Avenue
1893 2 Built for Angelo Boitano
1020
1020 California Avenue
1930 / 1936 One time home of Donaldina Cameron
1216
1216 California Avenue
1949  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cambridge Avenue, was one of the original streets in College Terrace and extended from Amherst at the top to El Camino and beyond. Cambridge and Oxford, along with Stanford, California and College all crossed the streets in College Terrace. When parks were established in College Terrace, the land came from Cambridge and Oxford streets which now end at Yale Street. At one time, Stanford University was often called the "Cambridge of the West." The eastern part of Cambridge, between El Camino Real and Park Boulevard, was originally part of Evergreen Park.
415 Cambridge
415 - 445 Cambridge Avenue

 

 

420 Cambridge
420 Cambridge Avenue
2012
430 Cambridge
430 Cambridge Avenue

 

 

437 Cambridge
437 Cambridge Avenue

 

 

438 Cambridge
438 Cambridge Avenue

 

 

441 Cambridge
441 Cambridge Avenue

 

 

garage
Cambridge Avenue Garage

 

 

Palo Alto Weekly
450 Cambridge
450 Cambridge Avenue

 

 

454 Cambridge
454 Cambridge Avenue

 

 

456 Cambridge
456 Cambridge Avenue

 

 

458-460Cambridge
458 - 460 Cambridge Avenue

 

 

Methodist Church
470 Cambridge Avenue

 

 

558 Cambridge
558 Cambridge Avenue

 

 

566 and 568 Cambridge
566-568 Cambridge Avenue

 

 

576 Cambridge
576 Cambridge Avenue

 

 

Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
East and West Campus Drive form a loop that connects Palm Drive and Juniper Serra Boulevard.
Phi Sigma
1018 Campus Drive, Stanford
Phi Sig fraternity
1040
1040 Campus Drive, Stanford
1914 Walter Ratcliffe, Jr. Original residents, Campbell/Allardice lived there until 1952.
1050 Campus
1050 Campus Drive, Stanford

1076 Campus Drive, Stanford
1922 John K. Branner C. F. Tolman, original owner
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Capistrano Way is the mall located between Bechtel International Center and three houses (Rogers, Mariposa, and Serra) that were converted to offices in the Munger House moves.
581 Capistrano
581 Capistrano Way, Stanford
  Rogers House
(part of Munger House moves)
Bechtel Intrnational Center
584 Capistrano Way, Stanford
Bechtel International Center
585 Capistrano
585 Capistrano Way, Stanford
Mariposa House
(part of Munger House moves)
589 Capistrano
589 Capistrano Way, Stanford
  Serra House
(part of Munger House moves)
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Carlson Circle and Court were named by James San Jule, the vice president of marketing for Burke and Wyatt, the contracted builders, in honor of Brigadier General Evan Fordyce Carlson, USMC whom he greatly admired. He was known as "an old China hand" and studied guerilla warfare under Mao Tse-Tung. During World War II Carlson organized and commanded a famed guerilla force known as Carlson's Raiders.
3709
3709 Carlson Circle
1953 Fairmeadow Eichler
3722 Carlson
3722 Carlson Circle
1952 Fairmeadow Eichler
3830 Carlson Circle
3830 Carlson Circle
1953 Fairmeadow Eichler
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Carolina Lane is one of several streets named for states. It runs from Park Boulevard towards El Camino, crossing Wilkie Way before it dead-ends in a cul-de-sac.
251
251 Carolina Lane
1998
Replaced the original 1953 house

461 Carolina Lane
1950
Remodeled circa 1961.
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Castilleja Avenue is the Spanish name for the Indian Paint Brush flower. Castilleja Avenue is part of the1923 Southgate subdivision
1621
1621 Castilleja Avenue
1925 4   J.E. Qualls
1652 Castilleja
1652 Castilleja Avenue
ca. 1930;
4/3
 
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cedar Street is named for the cedar tree.

1228 Cedar Street
   
1270 Cedar
1270 Cedar Street
1928    
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cedro Way is part of Stanford's Pine Hill II residential area. Cedro is the Spanish word for cedar.
810 Cedro
810 Cedro Way, Stanford
3/3    
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Celia Drive connects Agnes Way and Burnham Way in the Oregon Park tract.
914 Celia
914 Celia Drive
1954  
celia
947 Celia Drive
1955 / 1965  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Center Drive was the main street for the development of the Crescent Park tract.
510510 Center Drive 1948 / 1975

515 Center Drive
1988
525 Center Drive 1931 / 1985

526 526 Center Drive
1931
531
531 Center Drive
1933
534 Center Drive 1948 / 1975
542
542 Center Drive
1928 / 1970
543 Center Drive 1926
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cereza Drive is located in the Encina Grande Park tract which features streets wit Spanish names perttainng to gardens and trees. Cereza is Spanish for cherry.
763 Cereza
763 Cereza Drive
1956    
street view
784 Cereza Drive
1950    
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Channing Avenue, one of the original streets, was suggested by either Williams Mills or his daughter, Mary, in honor of William Ellery Channing (1780–1842), a Unitarian minister and author. Buildings are numbered between 165 - 2029.
165
165 Channing Avenue / 865 High Street
1931 4 Black and Campbell, builder Watercourse Way
264 Channing
264 Channing Avenue
1894 4
270 Channing
270 Channing Avenue
1905 4 George Mosher
302
302 Channing Avenue
c. 2001
370 Channing
370 Channing Avenue
c.1920 - 1922
451
451–453–455 Channing Avenue
1895–96 4  
459 Channing
459 Channing Avenue
1895/96 4  
468 Channing
468 Channing Avenue
1922 Deemed potentially eligible for the California Register of Historic Places by Dames and Moore in 1998
Channing Market
532 Channing Avenue
1901

Demolished
4 Channing Market, Demolished 1981
600 - 640 Channing Avenue 1978
twins
615 Channing Avenue
1908
twin house to 619
twins
619 Channing Avenue
1908
twin house to 615
627 Channing
627 Channing Avenue
1904 4  
631629 - 631 Channing Avenue 1979/1980

Behind 627
629 is on the left
 

632 Channing Avenue
1978
633 Channing
633 Channing Avenue
1897 3  
636 Channing
636 Channing Avenue
1978
Webster Wood Apartments
driveway and house
637 Channing Avenue
1939
behind 633
654 Channing
643 - 653 Channing Avenue
1926 / 1957
apartments

655 - 657 - 659 Channing Avenue
1957
apartments
apartment
661 - 663 - 665 Channing Avenue
1957
behind 655 - 657 - 659
664
664 Channing Avenue
1978
667 Channing
667 Channing Avenue
1898 4 1998 HHT  
671 Channing
671 Channing Avenue
This house is behind 667 Channing.
675
675 Channing Avenue*
1904 *
Back to street names
728 Channing
728 Channing Avenue
1952
Apartments
736 Channing
736 Channing Avenue
1908
Cottage Group
737 Channing
737 Channing Avenue
1902

738 Channing Avenue
1908
Cottage Group
740 Channing
740 Channing Avenue
742 Channing
742 Channing Avenue
1908
Cottage Group
750 Channing
750 Channing Avenue
1908 / 1974
751 Channing
751 Channing Avenue
c. 1905
755 Channing
755 Channing Avenue
c. 1908
758 Channing
758 Channing Avenue
1938
764
764 Channing Avenue
1905 3
765
765 Channing Avenue
1905 * Built for C. F. Palmer
774 Channing Avenue 1938
781 Channing
781 Channing Avenue
c. 1889
church
786 Channing Avenue
Seventh Day Adventist Church
825
825 Channing Avenue
1909 * 4 2006 Preservation Award
915 Channing
915 Channing Avenue
1906 Builder Style
919
919 Channing Avenue
c. 1965
951 Channing
951 Channing Avenue water tower
1895/6 2
961
961 Channing Avenue
c. 1924
1136 Channing
1136 Channing Avenue
c. 1924
1145 Channing
1145 Channing Avenue
c. 1948
1891
1891 Channing Avenue
c. 1955 Green Gables Eichler
1902
1902 Channing Avenue
c. 1948
1914
1914 Channing Avenue
1950;
3/2
National Trust Anshen & Allen / Eichler  
1917
1917 Channing Avenue
1950 National Trust Anshen & Allen / Eichler  
1926
1926 Channing Avenue
1950 National Trust Anshen & Allen / Eichler
1929
1929 Channing Avenue
1950 National Trust Anshen & Allen / Eichler  
1938
1938 Channing Avenue
1950 National Trust Anshen & Allen  / Eichler  
1941
1941 Channing Avenue
1950 Anshen & Allen / Eichler
modified
 
1950
1950 Channing Avenue
1950 National Trust Anshen & Allen / Eichler  
1953
1953 Channing Avenue
1950 National Trust Anshen & Allen / Eichler  
1962
1962 Channing Avenue
1950 / 2005  
1965 Channing Avenue 1950 National Trust Anshen & Allen / Eichler  
1974
1974 Channing Avenue
1950 National Trust Anshen & Allen / Eichler  
1977
1977 Channing Avenue
1950 National Trust Anshen & Allen / Eichler  
1986
1986 Channing Avenue
       
1990
1990 Channing Avenue
1950 National Trust Anshen & Allen / Eichler  
1996
1996 Channing Avenue
1950 National Trust Anshen & Allen / Eichler
2060 Channing
2060 Channing Avenue
2015    
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Charleston Road and Court are named for George Charleston, who bought 150 acres of marshland in 1852. His letter home to Scotland, are preserved at the Mountain View Pioneer and Historial Association. See also East Charleston and West Charleston.
front door
240 West Charleston Road
1951    
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Chaucer Street is named for the English poet Geoffrey Chaucer (1340–1400). Consisting of two blocks between Palo Alto and Hamilton Avenues, houses are numbered 416 - 580.
416
416 Chaucer Street
c. 1956    
420
420 Chaucer Street
c. 1952    
421
421 Chaucer Street
c. 1951    
423
423 Chaucer Street
1922 1 Julia Morgan Originally 423 Pope Street
437
437 Chaucer Street
c. 1974    
438
438 Chaucer Street
c. 1955    
451
451 Chaucer Street
c. 1908    
515
515 Chaucer Street
c. 1939  
525 Chaucer
525 Chaucer Street
c. 1932   Photos taken at start of landscaping
545
545 Chaucer Street
c. 1931  
555
555 Chaucer Street
c. 1930  
560
560 Chaucer Street
c, 1933  
565
565 Chaucer Street
c. 1930  
570
570 Chaucer Street
c. 1935  
575
575 Chaucer Street
c. 1930  
580
580 Chaucer Street
c. 1947  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Chestnut Avenue is named for the tree, as are other nearby streets. It was originally named Maple Street, but was changed when Mayfield was annexed. Residents often refer to the sycamore trees growing there as mock chestnuts because the burrs of both trees are similar.
270 Chestnut
270 Chestnut Avenue
1950;
2/1.5
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Chimalus Drive, located in what is now known as Barron Park, cuts through land named "Chimiles" on early maps. Chimiles is an Indian term for a tangled growth, or chaparral.
698 Chimalus
698 Chimalus Drive
replacement
3/3
725 Chimalus
725 Chimalus Drive
1947
3/2
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Churchill Avenue is named for the American novelist Winston Churchill (1871–1947). It was platted in 1898 by Alfred Seale as part of the Seale Addition. Houses are numbered 12 - 550 and are between El Camino Real and Embarcadero Road,
30 Churchill
30 Churchill Avenue
ca. 1928
2/1
92 Churchill
92 Churchill Avenue
1946 / 2005  
96 Churchill
96 Churchill Avenue
1924     Converted garage
105 Churchill
105 Churchill Avenue
1922    
112 Churchill
112 Churchill Avenue
1906     Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
129 Churchill
129 Churchill Avenue
c. 1922

ADU's 2002
   
119 Churchill
119 Churchill Avenue
circa 1920s

Demolished

   
140 Churchill
140 Churchill Avenue
circa 1921     Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
215 Churchill Avenue circa 1990 replacement    
224 Churchill
224 Churchill Avenue
1940
Demolished
   
cottages
231, 235, 237, 241
Churchill Avenue
1941   bungalow court
236
236 Churchill Avenue
1927
threatened
4 Charles Tantau  
250
250 Churchill Avenue
1917 4  
257
257 Churchill Avenue
Demolished
April, 2011
   
260
260 Churchill Avenue
1905
263
263 Churchill Avenue
1904 4 LeBaron Olive  
305
305 Churchill Avenue
1913 2 William Wurster Alfred Seale was original owner. Cost to build: $15,000
328
328 Churchill Avenue
ca. 1987    
340 churchill
340 Churchill Avenue
c. 1922
    Deemed potentially elligible for the CRHR in 1988 by Dames and Moore
364
364 Churchill Avenue
1946
369
369 Churchill Avenue
1917 4 Charles Hodges (original house); Charles K. Sumner (music room)
address
410 Churchill Avenue
c. 1921  
440 Churchill
440 Churchill Avenue
c. 1977  
444 churchill
444 Churchill Avenue
c. 1912  
460 Churchill
460 Churchill Avenue
1917, 1926 (studio) 2 Pedro deLemos
464 Churchill
464 Churchill Avenue
c. 1920
474
474 Churchill Avenue
1916   Tom Jordan sold in 2016.
Back to street names
Clara Drive in the Sterling Gardens tract was developed by Andres Oddstad whose wife was Clara. The cross street, Sandra Place, was named for their daughter.
931 Clara
931 Clara Drive
2012;


replacement 5/2.5
2947 Clara
2947 Clara Drive
2004;

replacement 4/3
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cole Court is a newer street of condominiums near El Camino Real off Monroe Drive.
410 Cole Court
410 Cole Court
2014;
4/4
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Coleridge Avenue was named by Alfred Seale in honor of the author, Samuel Taylor Coleridge (1774–1834). Houses are numbered 102 - 668 and are between Alma Street and Embarcadero Road.
119 Coleridge
119 Coleridge Avenue
1927 2005 HHT
154
154 Coleridge Avenue
2022   Roger Kohler  
200 Coleridge
200 Coleridge Avenue
1924 4  
215 Coleridge
215 Coleridge Avenue
1922 4 Charles K. Sumner  
232 Coleridge
232 Coleridge Avenue
1925 4 2023 PAST Preservation Award Birge Clark
265 Coleridge265 Coleridge Avenue 1907
demolished May 2021
300 Coleridge
300 Coleridge Avenue
1927 4 Clarence Tanta  
301 Coleridge
301 Coleridge Avenue
1925 4 William Crim George Mosher, builder
312 Coleridge
312 Coleridge Avenue
c. 1925      
340 Coleridge
340 Coleridge Avenue
1915 was 4,
removed 2020
Charles Hodges E.J. Kingham, builder
345 Coleridge
345 Coleridge Avenue
1910 3
356 Coleridge
356 Coleridge Avenue
1912    
375 Coleridge
375 Coleridge Avenue
1908 3 Originally 1590 Waverley Street
380 Coleridge
380 Coleridge Avenue
c. 1931    
418 Coleridge
418 Coleridge Avenue
c. 1923      
435 Coleridge
435 Coleridge Avenue
1925 4 Charles K. Sumner
440 Coleridge
440 Coleridge Avenue
c. 1928      
455 Coleridge
455 Coleridge Avenue
1927 3 Birge Clark
464 Coleridge
464 Coleridge Avenue
c. 1967      
470 Coleridge
470 Coleridge Avenue
1923   Birge Clark
475 Coleridge
475 Coleridge Avenue
2000    
512 Coleridge
512 Coleridge Avenue
1928 3 Birge Clark
526 Coleridge
526 Coleridge Avenue
1935 4 Birge Clark
537 Coleridge
537 Coleridge Avenue
1922     Deemed eligible for the National Register of Historic Places and eligible for the California Register of Historic Resources due to eligibility for the NRHP by Dames and Moore in 1998.
544 Coleridge
544 Coleridge Avenue
1923 3 Birge Clark
570 Coleridge
570 Coleridge Avenue
c. 1931   Birge Clark
589 Coleridge
589 Coleridge Avenue
ca. 1997  
610 Coleridge
610 Coleridge Avenue
1926 3 Joseph L. Stewart  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
College Avenue, originally Palo Alto Avenue, Mayfield, was re-named in 1925 when College Terrace was annexed to Palo Alto. Beginning at Park Boulevard and ending at Amherst Street in College Terrace, buildings are numbered 210 - 1680.
210 College
210 College Avenue
c. 1949  
211 College
211 College Avenue
c. 1922  
302 College
302 College Avenue
c. 1922  
315 College
315 College Avenue
c. 1938  
325 College
325 College Avenue
c. 1938  
335 College
335 College Avenue
1905   Moved to this location in 1930 from closer to the Mayfield depot. Original owners were the Boyds.
355 College
355 College Avenue
c. 1928  
417 College
417 College Avenue
c. 1948  
418 College
412 – 422 College Avenue
1967  
421 College
421- 423 - 425 - 427 - 429 College Avenue
1963  
431 College
431 - 447 College College Avenue
c. 1982/85  
448 College
448 College Avenue
2008  
449 College
449 College Avenue
c. 1924  
615 College
615 College Avenue
c. 1924  
636 College
634 - 648 College Avenue
1967  
643 College
643 - 645 College Avenue
c. 1904   Has barn in back
645 College
645 B College Avenue
1904   Barn, located behind 643.

Deemed eligible for the National Register of Historic Places and the California Register of Historic Resources by Dames and Moore in 1998.
720 College
720 College Avenue
c. 1928  
730 College
730 College Avenue
c. 1928  
739 College
739 College Avenue

demolished 2015
  Deemed potentially eligible for the California Register of Historic Resources by Dames and Moore in 1998.
750 College
750 College Avenue
c. 1939  
757 College
757 College Avenue
1906;
demolished 2015
3 Originally 425 College
770 College
770 College Avenue
c. 1940  
885 College Avenue ca. 1924
replacement
1021 College Avenue
replacement
c. 1996 was 4 Ducker House
Ducker house
:
earlier 611 Lincoln Avenue, Mayfield
plaque
1032 College Avenue
1904 *
1045 College
1045 College Avenue
c. 1999  
1052 College
1052–1062–1072 College Avenue
c. 1950  
1067 College
1067 College Avenue
c. 1900  
1076 College
1076 College Avenue
c. 1953  
1082 College
1082 College Avenue
1906
1152 College
1152 College Avenue
c. 1900
1154 College
1154 College Avenue
c. 1992
1180 College
1180 College Avenue
c. 1928
1181 College
1181 College Avenue
1890; 1907 sleeping porch 4  
1200 College
1200 College Avenue
c. 1997
1220 College
1220 College Avenue
2005  
1240 College
1240 College Avenue
2011 construction  
1304 College
1304 College Avenue
c. 1937  
1324
1314-1324 College Avenue
c. 1937  

1348 College Avenue
1991  
1360 College Avenue c. 1900  
1386 College Avenue c. 1958  
1411 college
1411 College Avenue
c. 1922  
1420 College Avenue c. 2005  
1436 College Avenue c. 1966  
1450 College Avenue c. 1924  
1460 College
1460 College Avenue
c. 1940  
1467 College Avenue c. 1931
1487 College
1487 College Avenue
early 1890's 3 Earlier 702 and 1015 Palo Alto Avenue; "come on" house
1528 College
1528 College Avenue
c. 1894 4 Earlier 1112 Palo Alto Avenue; "come on" house
1531 College
1531 College Avenue
Originally, early 1890's; new home dates from 1999 1 Earlier 1408 and 1115 Palo Alto Avenue; "come on" house
1535 College
1535 College Avenue
c. 1998    
1540 College
1540 College Avenue
1928 4  
1551
1551 College Avenue
c. 1996  
1560 College Avenue c. 1947  
1567 College Avenue c. 2006  
1585 College Avenue c. 2009  
1610 College
1610 College Avenue
c. 1926
1611 College
1611 College Avenue
c. 1910;
5/4, includes a 1/1 cottage
  Rear corner
1627 College
1627 College Avenue
c. 1922
1642 College
1642 College Avenue
c. 1999  
1650 College
1650 College Avenue
c. 1999
1651 College
1651 College Avenue
c. 1939
1989 remodel
1660 College
1660 College Avenue
c. 1937    
1670 College
1670 College Avenue
1926 pair
one of pair
with 1680
1671 College
1671 College Avenue
c. 1940  
1680 College
1680 College Avenue
1926 pair
one of pair
with 1670
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Colonial Lane is part of the Colonial Court subdivision.
957 Colonial
957 Colonial Lane
1997  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Colorado Avenue, originally was a private road leading from Jeremiah Clarke's ranch (1868) house on Matadero Creek to his landing on Mayfield Slough. The next name was Stanford Avenue until 1926 when Mayfield was annexed to the city. Today, the street lies between Alma Street and West Bayshore Boulevard, with a jog at Cowper Street. Address numbers are between 102 - 1199.
185 Colorado
185 Colorado Avenue
1952  
445 Colorado
445 Colorado Avenue
read about this 1914 house; demolished 3  
454 Colorado
454 Colorado Avenue
c. 1932
 
455 Colorado
455 Colorado Avenue
c. 1947  
464 Colorado
464 Colorado Avenue
demolished   Bowdoin's Dance Studio
465 Colorado
465 Colorado Avenue
c. 1959  
475 Colorado
475 Colorado Avenue
c. 1947  
495 Colorado
495 Colorado Avenue
c. 1947  
500 Colorado
500 Colorado Avenue
c. 1910  
571 Colorado
571 Colorado Avenue
1930   Deemed potentially eligible the California Register of Historic Resources by Dames and Moore in 1998.
645 Coloado
645 Colorado Avenue
     
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cooksey Lane on the Stanford campus is named for friends of Jane Stanford, George and Linda Dows Cooksey. They built a large home on San Juan Hill that later became Phi Kappa Psi fraternity and then Synergy House, a cooperative.
743 Cooksey
743 Cooksey Lane
1917  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Corina Way and Court are named for Corina Kauffmann, wife of Sam Kauffmann who was the developer of these mid-century modern homes.
3840 Corina
3840 Corina Court
1955      
empty lot
3864 Corina Court
Demolished October 2008      
3865 Corina
3865 Corina Way
1955   Brown & Kauffmann  
3866 Corina
3866 Corina Court
1955   Brown & Kauffmann  
replacement home
3871 Corina Way
1955 with addition   replacement home  
3872 Corina
3872 Corina Court
1955   Brown & Kauffmann  
3874 Corina
3874 Corina Court
1955   Brown & Kauffmann  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cork Oak Way is named for the cork oak tree, a variety introduced by Dr. Emory Evans Smith, Stanford Horticulture professor who thought it could be developed into a cash crop. According to Streets of Palo Alto, there is a cork oak at 3400 Cork Oak Way. On this street with a cul de sac at each end and one in the middle, houses are numbered 3350 - 3452.
3350 Cork Oak
3350 Cork Oak Way
1959   Los Arboles Eichler
3355
3355 Cork Oak Way
1959   Los Arboles Eichler
3360 Cork Oak
3360 Cork Oak Way
1959   Los Arboles Eichler
3367 Cork Oak
3367 Cork Oak Way
1959   Los Arboles Eichler
3370 Cork Oak
3370 Cork Oak Way
1959   Los Arboles Eichler
3373 Cork Oak
3373 Cork Oak Way
1959   Los Arboles Eichler second story addition
3380 Cork Oak
3380 Cork Oak Way
1959   Los Arboles Eichler
3385 Cork Oak
3385 Cork Oak Way
1959   Los Arboles Eichler
3393 Cork Oak
3393 Cork Oak Way
1959   Los Arboles Eichler
3404 Cork Oak
3404 Cork Oak Way
1959   Los Arboles Eichler
3408 Cork Oak
3408 Cork Oak Way
1959   Los Arboles Eichler
3411 Cork Oak
3411 Cork Oak Way
1959   Los Arboles Eichler
3412 Cork Oak
3412 Cork Oak Way
1959   Los Arboles Eichler
3415 Cork Oak
3415 Cork Oak Way
1959   Los Arboles Eichler
3416 Cork Oak
3416 Cork Oak Way
1959   Los Arboles Eichler
3419 Cork Oak
3419 Cork Oak Way
1959 - replaced 2022    
3423 Cork Oak
3423 Cork Oak Way
1959   Los Arboles Eichler
3427 Cork Oak
3427 Cork Oak Way
1959   Los Arboles Eichler
3430 Cork Oak
3430 Cork Oak Way
1959   Los Arboles Eichler
3431 Cork Oak
3431 Cork Oak Way
1959   Los Arboles Eichler second story addition
3435 Cork Oak
3435 Cork Oak Way
1959   Los Arboles Eichler
3439 Cork Oak
3439 Cork Oak Way
1959   Los Arboles Eichler
3443 Cork Oak
3443 Cork Oak Way
1959   Los Arboles Eichler
3444 Cork Oak
3444 Cork Oak Way
1959h   Los Arboles Eichler
3451 Cork Oak
3451 Cork Oak Way
1959   Los Arboles Eichler
3452 Cork Oak
3452 Cork Oak Way
1959   Los Arboles Eichler
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cornell Street is named for Cornell University, Ithaca, NY. It was originally named Washington Street, which fit the alphabetical scheme of College Terrace street names, but the name was changed in 1925 when Mayfield was annexed to Palo Alto. Houses are numbered 2052 - 2357.

2050 Cornell
2050 - 2052 - 2076 Cornell Street
c. 1959  
2060 Cornell
2060 Cornell Street
c. 1938  
2080 Cornell
2080 Cornell Street
c. 1920  
2081 Cornell
2081 Cornell Street
c. 1920  
2091 Cornell
2091 Cornell Street
c. 1953  
2105 Cornell
2105 Cornell Street
c. 1924  
2115 group
2115–2133 Cornell Street
1928   Cottage group with boulder chimneys
2127 Cornell
2127 Cornell Street
c. 1928  
2150 Cornell
2150 Cornell Street
c. 1924  
2155 Cornell
2155 Cornell Street
c. 1924  
2225 Cornell Street  
2250 Cornell Street c. 1934  
2255 Cornell
2255 Cornell Street
c. 1934  
2265 Cornell
2265 Cornell Street
c. 2002  
2270 Cornell Street c. 2014  
2285 Cornell Street c. 1924  
2290 Cornell Street c. 1918  
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Coronado Avenue, is a short street connects Mayfield Avenue with Alvarado Row. It was named for the Spanish explorer Francisco Vasquez de Coronado.
690 Coronado
690 Coronado Avenue, Stanford
 
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Cowper Street is named for the English poet, William Cowper (1731–1800) and is one of the original streets. Beginning at Palo Alto Avenue and ending at Mitchell Park, the building numbers are 117 - 3525.
111 Cowper
111 Cowper Street
Located at end of street. Probably part of an apartment complex with a Palo Alto Avenue address    
117 Cowper
117 Cowper Street
1905    
120 Cowper
120 Cowper Street
c. 1938    
130 Cowper
130 Cowper Street
c. 1923    
131 Cowper
131 Cowper Street
c. 1904    
135
135 Cowper Street
c. 1922    
136
136 Cowper Street
c. 1974    
144
144 Cowper Street
c. 1974    
141 Cowper
141 Cowper Street
c. 1924    
150 Cowper
150 Cowper Street
c. 1928    
151 Cowper
151 Cowper Avenue
1903
4/2
159 Cowper
159 Cowper Street
c. 1999    
160 Cowper
160 Cowper Street
no longer a separate address
see demolished — replacement at 164 Cowper  
164 Cowper
164 Cowper Street
c. 2011    
166 Cowper
166 Cowper Street
c. 1921    
171 Cowper
171 Cowper Street
2007 addition in rear    
174 Cowper
174 Cowper Street
after 2010    
179 Cowper
179 Cowper Street
c. 2009    
185 Cowper
185 Cowper Street
c. 1914    
189 Cowper
189 Cowper Street
c. 1901    
201 Cowper
201 Cowper Street
1911
204 Cowper
204 Cowper Street
c. 1900
209 Cowper
209 Cowper Street
1905 3
210 Cowper
210–212–214 Cowper Street
1965    
211 Cowper
211 Cowper Street
4 garage
Barn style garage
215 Cowper
215 Cowper Street
1905 4 garage
Barn style garage
223 Cowper
223 Cowper Street
1905 4 Built for insurance agent R. S. Fletcher.
224 Cowper
224 Cowper Street
demolished  
228 Cowper
228 Cowper Street
c. 1920
231 Cowper
231 Cowper Street
1930
2013 restoration
 
236 Cowper
236 Cowper Street

c. 1923

demolished 2018

   
239 Cowper
239–245 Cowper Street
c. 1910    
240 Cowper
240 Cowper Street
c. 1922    
250 Cowper
250 – 252 Cowper Street
1905/06 *
275 Cowper
275 Cowper Street
1904 Side apartment of

Evertt view
505 Everett
305 Cowper
305 Cowper Street
1905 first of three in a row
309 Cowper
309–311 Cowper Street
1905 * second of group
315 Cowper
315 Cowper Street
1905 third of group
321 Cowper
321 Cowper Street
1903 * 4 twin of 327
327 Cowper
327 Cowper Avenue
ca.1903 / 1905* 4 twin of 321
328 Cowper
328 Cowper Street
c. 1969
330 Cowper
330 Cowper Street
1903
replacement
332 – 342 Cowper Street
1981  

334 Cowper
334 Cowper Street
1893; demolished 3
343 Cowper
343 Cowper Street
1915 *    
347 Cowper
347 Cowper Street
1924 Fred Roller, builder One of four in a row
351 Cowper
351 Cowper Street
1924   Fred Roller, builder One of four in a row
355 Cowper
355 Cowper Street
1924 Fred Roller, builder One of four in a row
359 Cowper
359 Cowper Street
1924 Fred Roller, builder One of four in a row
360 Cowper
360 Cowper Street
1902 4 Site of first hospital
404 Cowper Street 1902 demolished Milton Roller home
420 Cowper420 - 430 Cowper Street 1952 / 1987
455 Cowper455 Cowper Street      
480 Cowper
480 Cowper Street
1997    
520 Cowper
520 Cowper Street
ca. 1986 2
demolished
original apartment
Cowper Court,
DEMOLISHED 1985
531 Cowper
531 Cowper Street
1994/1995    
540 560 580 Cowper
540 Cowper Street
1959    
541 Cowper
541 Cowper Street
1978    
605 Cowper
605 Cowper Street
1921    
609 Cowper
609 Cowper Street
1921    
610 Cowper
610 Cowper Street
1897 *    
611 Cowper
611–617 Cowper Street
Replaced starting 2016    
barn
630 Cowper Street
1956
Barn
  Barn photo dates from at least 2004.

701 basement 701 Cowper Street
1896 3 1996 HHT Lower level of bed and breakfast
705 Cowper
705 Cowper Street
1896 3 1996 HHT Currently a bed and breakfast
706 Cowper
706 Cowper Street
1894 1 Downing House; National Register
711 Cowper
711 Cowper Street
1893 3 Currently a Bed and Breakfast
720 Cowper
720 Cowper Street
c. 1973    
734 Cowper
724–732 Cowper Street
c. 1958   Rose Lane Apartments
725 Cowper
725 Cowper Street
c. 1969    
734 Cowper
734–740 Cowper Street
c. 1970   Rose Lane Apartments
735 Cowper
735 Cowper Street
c. 1951   medical offices
744 Cowper
744 Cowper Street
ca. 1920    
745 Cowper
745 Cowper Street
c. 1930  
759 Cowper
759 Cowper Street
c. 1923    
800 Cowper
800 Cowper Street
1907  
803 Cowper
803 Cowper Street
1901 4 Charles E. Hodges, architect; E.A. Hettinger, builder Craftsman/Colonial Revival
809 Cowper
809–811 Cowper Street
1956
816 Cowper
810—816 Cowper Street
1947    
813 Cowper
813–819 Cowper Street
c. 1956
818 Cowper
818 – 820 Cowper Street
c. 1903    
825 Cowper
825 Cowper Street
c. 1960    
830 Cowper
830 Cowper Street
c. 1903
838 Cowper
838 Cowper Street
Replacement home;
original c. 1917
846 Cowper
846 Cowper Street
1917
demolished
June 2018
905 Cowper
903 – 917 Cowper Street
c. 1984    
904 Cowper
904 Cowper Street
1906  
912 Cowper
912 Cowper Street
1995

(Rebuild of original 1904 home)
   
918 Cowper
918 Cowper Street
ca. 1895 1994 HHT  
923-925 Cowper
923 - 925 Cowper Street
c. 1948    
926 Cowper
926 Cowper Street
c. 2001–2002    
931 Cowper Street 1904    
935 Cowper Street
(rear)
1942    
939–945 Cowper Street c. 1947    
944 Cowper
944–948 and 952 Cowper Street, and 483 Addison
1924 4 Connected by a paved court
Addison/Cowper
971 Cowper Street / 505 Addison Avenue
ca.1922   Birge Clark  
1000 Cowper
1000 Cowper Street
c. 2004   inventory
Original house was built in 1923 and a category 4 on the Inventory
1001 Cowper
1001 Cowper Street
c. 1901  
1011 Cowper
1011 Cowper Street
c. 1951    
1018 Cowper
1018 Cowper Street
1922    
1021
1021 Cowper Street
1904* 2 LeBaron Olive  
1028 Cowper
1028 Cowper Street
c. 1922    
1033
1033 Cowper Street
c. 1952    

10361036 Cowper Street
c. 1925    
1042
1042 Cowper Street
c. 2004 Prof.  
1043
1043 Cowper Street
c. 1903 - 1907 Prof  
1055
1055 Cowper Street
1910 2 1992 HHT Ralston House
1107 Cowper 1107 Cowper Street 1998 Prof  
1140
1140 Cowper Street
1955 - 1957 Prof First Presbyterian Church
2122
1211 Cowper Street
c. 1963 Prof  
1225
1225 Cowper Street
c. 1948 Prof  
1236
1236 Cowper Street
2006 Prof  
1238 Cowper
1238 Cowper Street
1912 Prof  
1247 Cowper
1247 Cowper Street
1924 1 2004 Preservation Award Birge Clark National Register, Norris House
1312 Cowper
1312 Cowper Street
1911 Prof
1325
1325 Cowper Street
1909 * Prof
1330 Cowper
1330 Cowper Street
1905 * Prof
1335
1335 Cowper Street
1904 Prof
1336
1336 Cowper Street
1925 1 1994 HHT George Washington Smith National Register, Pettigrew House
1345
1345 Cowper Street
1909 3 2010 Preservation Award 2010 HHT
1357 Brandeis photo
1357 Cowper Street
1908 4 Boyhood home of Senator Alan Cranston
1401
1401 Cowper Street
1909 Prof
1415
1415 Cowper Street
1936 4
1451
1451 Cowper Street *
1905/06 2 Cyril Elwell Residence
1514 Cowper
1505 Cowper Street
2004 / 2005  
1535
1535 Cowper Street
c. 1926  
1550
1550 Cowper Street
1930 2 Pedro deLemos Part of group
1554 Cowper
1554 Cowper Street
1930 2 Pedro deLemos Part of group, originally a playhouse;
1560 1560 Cowper Street 1930 2 Pedro deLemos Part of group used as studio
1566
1566 Cowper Street
1930 2 Pedro deLemos Part of group, served as a duplex

1570 Cowper
1570 Cowper Street
1930 2 Pedro deLemos Part of group
1620
1620 Cowper Street
1931   Charles Sumner
1631
1631 Cowper Street
c. 1925  
1640 Cowper1640 Cowper Street c. 2001    
1669
1669 Cowper Street
c. 1996  
1705
1705 Cowper Street
1946  
1728
1728 Cowper Street
c. 1922  
1730
1730 Cowper Street
c. 1926  
1741
1741 Cowper Street
c. 1926  
1744
1744 Cowper Street
c. 1916  
1753
1753 Cowper Street
c. 1934  
1805 Cowper
1805 Cowper Street
c. 1950    
1855
1855 Cowper Street
c. 1915 4 Originally 501 Seale
1900
1900 Cowper Street
c. 2000  
1925
1925 Cowper Street
c. 1958
1928
1928 Cowper Street
1935 1 Birge Clark D'Audney Residence
1945
1945 Cowper Street
1930
 
1950
1950 Cowper Street
1932 1 Birge Clark Ruth Stern Residence
1965
1965 Cowper Street
c. 1931  
1985
1985 Cowper Street
c. 1928  
1990
1990 Cowper Street
1932 1 Birge Clark Lucie Stern Residence
2005
2005 Cowper Street
1931  
2020
2020 Cowper Street
c. 1989    
2025 Cowper
2025 Cowper Street
1931  
2040
2040 Cowper Street
1951 / 1954  
2045
2045 Cowper Street
1931  
2065
2065 Cowper Street
1931  
2085
2085 Cowper Street
1911 / 1931  
2105
2105 Cowper Street
1999  
2112
2112 Cowper Street
1941  
2115
2115 Cowper Street
1920  
2150
2150 Cowper Street
1936 Former home of Morse family (Ferry-Morse Seeds)
2175
2175 Cowper Street
1930   Recognized by the Historic Resources Board as the most elaborate and substantial on the 2100 block of Cowper. 2005 HHT Irwin J.R. Reichel W.M. Klay, builder
2180
2180 Cowper Street
1936 / 1995    
2200
2200 Cowper Street
c. 1936   Birge Clark
2240
2240 Cowper Street
1939 3 William Wilson Wurster  
2315
2315 Cowper Street
c. 1928   2005 Preservation Award  
2444 Cowper Street    
2657 Cowper
2657 Cowper Street
c. 1947  
2670 Cowper
2670 Cowper Street
c. 1961  
2671 Cowper
2671 Cowper Street
c. 1948  
2682 Cowper
2682 Cowper Street
c. 1955  
2685 Cowper
2685/9 Cowper Street
c. 1963 / 1985   Address changed at some point.
2690 Cowper
2690 Cowper Street
c. 1953  
2695 Cowper
2695 Cowper Street
c. 1941
2698 Cowper
2698 Cowper Street
c. 1995
2702 Cowper
2702 Cowper Street
c. 1917   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2712 Cowper
2712 Cowper Street
c. 1947  
2724 replacement
2724 Cowper Street
c. 1938

Replacement home built 2017
 
2733 Cowper
2733 Cowper Street
1996  
2746
2746 Cowper Street
c. 1952  
2749
2749 Cowper Street
1996
2761 Cowper
2761 Cowper Street
c. 1945  
2770 Cowper
2770 Cowper Street
c. 1946  
2771 Cowper
2771 Cowper Street
c. 1946  
2781 Cowper2781 Cowper Street c. 2002  
2791 Cowper
2791 Cowper Street
c. 2013  
2796 Cowper
2796 Cowper Street
c. 1946  
2802 Cowper
2802 Cowper Street
c. 1945   2012 photo
2012 photo
2805 Cowper
2805 Cowper Street
c. 1946  
2817 Cowper
2817 Cowper Street
c. 1994   Hoover Park side
Hoover Park view
2824 Cowper
2824 Cowper Street
c. 1946   2824 Cowper
alternate view
2013 photo
2836 Cowper Street
c. 1945   2015 photo
2015 photo
2012 photo
2848 Cowper Street
c. 1951   2015 photo
2015 photo
2012 photo
2860 Cowper Street
c. 1948   2015 photo
2015 photo
2015 photo
2872 Cowper Street
c. 1948   2012 photo
2012 photo
2884 Cowper
2884 Cowper Street
c. 1948  
2015 photo
2898 Cowper Street
c. 1948   June 2015 photo
alternate view
2015 photo
2906 Cowper Street
c. 1948  
2920 Cowper
2920 Cowper Street
2022  
2015 photo
2934 Cowper Street
c. 1948  
2015 photo
2955 Cowper Street
c. 1984  
2015 photo
2960 Cowper Street
c. 1927  

2965 Cowper Street
c. 1984  
June 2015 photo
2975 Cowper Street
c. 1948  
June 2015 photo
2976 Cowper Street
   
2015 photo
2990 Cowper Street
1945  
June 2015 photo
3000 Cowper Street
c. 1949  
2015 photo
3005 Cowper Street
June 2015 photooriginal c. 1918 home is still identifiable   June 2015 photo
Enclosure of original entry
June 2015 photo
3015 Cowper Street
c. 1989  
June 2015 photo
3025 Cowper Street
c. 1985  
June 2015 photo
3030 Cowper Street
c. 1949  
June 2015 photo
3045 Cowper Street
    side view
alternate view
June 2015 photo
3060 Cowper Street
c. 1962  
3080
3080 Cowper Street
c. 1962  
June 2015
3083 Cowper Street

1958
demolished 2021
 
June 2015
3088 Cowper Street
c. 1965  
2015 photo
3089 Cowper Street
c. 1955  
June 2015
3094 Cowper Street
c. 1965  
2015 photo
3097 Cowper Street
c. 1955
4/2
 
2015 photo
3111 Cowper Street
c. 1950  
June 2015
3112 Cowper Street
c. 1965  
June 2015 photo
3114 Cowper Street
c. 1966  
3120 Cowper
3120 Cowper Street
c. 1956  
3121 Cowper
3121 Cowper Street
c. 2007  
3130 Cowper
3130 Cowper Street
c. 1992  
3131 Cowper
3131 Cowper Street
c. 1950  
3140 cowper
3140 Cowper Street
c. 1951  
3141 Cowper
3141 Cowper Street
c. 2007  
3151 Cowper
3151 Cowper Street
c. 1951  
3381
3381 Cowper Street
1952     Stern and Price
3391
3391 Cowper Stree
t
1952     Stern and Price
3400
3400 Cowper Street
1952     Stern and Price
3404
3404 Cowper Street
1952     Stern and Price
3408
3408 Cowper Street
1952     Stern and Price
3409
3409 Cowper Street
2002    
3412
3412 Cowper Street
1952    
3416
3416 Cowper Street
c. 1951    
3417
3417 Cowper Street
1952    
3420
3420 Cowper Street
1952     Stern and Price
3424
3424 Cowper Court
2010    
3428
3428 Cowper Court
1952      
3432 Cowper Court 2012    
3436
3436 Cowper Court
1952     Stern and Price
3440
3440 Cowper Court
1952     Stern and Price
3444
3444 Cowper Court
1952     Stern and Price
3448
3448 Cowper Court
1952     Stern and Price
3452
3452 Cowper Court
1952     Stern and Price
3456
3456 Cowper Court
1952     Stern and Price
3460
3460 Cowper Court
1952     Stern and Price
3464
3464 Cowper Court
2007    
3465
3465 Cowper Street
1998      
3468
3468 Cowper Court
1999    
3472
3472 Cowper Court
2018;
4/5
    originally a Stern and Price
3473
3473 Cowper Street
1999      
3476
3476 Cowper Court
1952     Stern and Price
3480
3480 Cowper Court
1998      
3481
3481 Cowper Street
2007      
3484
3484 Cowper Court
1951     House built around tree by front door
3488 Cowper
3488 Cowper Court
1952
remodeled
    Stern and Price
3489 Cowper
3489 Cowper Street
1952      

3492
3492 Cowper Court
1952      
3494
3494 Cowper Street
Demolished 2017    
3496
3496 Cowper Street
1952      
3497
3497 Cowper Street
1952     Stern and Price
3498
3498 Cowper Street
1952     Stern and Price
3505
3505 Cowper Street
1952    
3511
3511 Cowper Street
Demolished July 2016

New home 2017 / 2018
   
3525
3525 Cowper Street
1952    
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Creekside Drive is part of Eichler's 1954 Greenmeadow. The referenced creek is Adobe Creek. These homes are listed on the National Register of Historic Places.
266
266 Creekside Drive
1954 National Register Greenmeadow Eichler
271
271 Creekside Drive
1954 National Register Greenmeadow Eichler
330
330 Creekside Drive
1954 National Register Greenmeadow Eichler
344
344 Creekside Drive
1954 National Register Greenmeadow Eichler
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Crescent Drive is the central street in the 1926 Crescent Park tract. On the west side of University  Avenue, houses are numbered from 1 - 97.
1 Crescent
1 Crescent Drive
c. 1926
10
10 Crescent Drive
c. 1954
15
15 Crescent Drive
c. 1928
16
16 Crescent Drive
c. 1952
24
24 Crescent Drive
c. 1936
27
27 Crescent Drive
1934 2 Gardner Dailey
39
39 Crescent Drive
1938 2012 HHT Leslie Nichols
40 Crescent
40 Crescent Drive
c. 1936 Deemed potentially eligible for the California Registor of Historic Resources
45
45 Crescent Drive
c. 1963
50
50 Crescent Drive
c. 1930
51
51 Crescent Drive
c. 1927
63
63 Crescent Drive
1926 3 (Joseph L. Stewart); Harry H. Dabinett, builder
70
70 Crescent Drive
1930 4 George Freear, Harry H. Dabinett, builder
79
79 Crescent Drive
c. 1926
80
80 Crescent Drive
c. 2003
87
87 Crescent Drive
c. 1926
90
90 Crescent Drive
c. 1960
95
95 Crescent Drive
c. 1959
97
97 Crescent Drive
c. 1959
Back to street names
Address Year Inventory

Award Tour Architect/Builder Other
Curtner Avenue is named for William Curtner who had a ranch at this location.
320
320 Curtner Avenue
 
393
393 Curtner Avenue
2023

 

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.