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

"SHS" signifies Stanford Historical Society. " * " indicates that the owner accepted a centennial plaque.
Address Year Inventory Award Tour Architect/Builder Other
St. Michael Court and Drive are part of Saitn Claire Gardens tract developed in 1952. The land was originaly owned by the Roman Catholic Archdiocese of San Francisco.
3324 St. Michaels
3324 St. Michael Drive
1955     Saint Claire Gardens
Address Year Inventory Award Tour Architect/Builder Other
Salvatierra Street, Stanford was named by President David Starr Jordan for Juan Maria Salvatierra and is one of the oldest residential streets on campus. Salvatierra, a Jesuit priest, was the first to suggest establishing missions in Alta California.
575
575 Salvatierra Street, Stanford
1901 SHS 2012 William A. Knoles, Jr. Gould Center
583
583 Salvatierra Street, Stanford
1909 * Bakewell & Brown 583 - 585 Double house
585
585 Salvatierra Street, Stanford
1909 * Bakewell & Brown 583 - 585 Double house
591
591 Salvatierra Street, Stanford
1909 * Bakewell & Brown 591 - 593 Double house
593
593 Salvatierra Street, Stanford
1909 * Bakewell & Brown 591 - 593 Double house
611
611 Salvatierra Street, Stanford
1908 * Bakewell & Brown 611 - 613 Double house
613
613 Salvatierra Street, Stanford
1908 * Bakewell & Brown 611 - 613 Double house
625
625 Salvatierra Street, Stanford
1908 * Bakewell & Brown 625-627 Double house
627
627 Salvatierra Street, Stanford
1908 * Bakewell & Brown 625-627 Double house
635
635 Salvatierra Street, Stanford
1926 Charles Sumner  
638
638 Salvatierra Street, Stanford
1924 Birge Clark 2003 photo of original design
644
644 Salvatierra Street, Stanford
     
645
645 Salvatierra Street, Stanford
1951 William Hempel Len & Inge Ratner home
659
659 Salvatierra Street, Stanford
1928 Charles Sumner  
660
660 Salvatierra Street, Stanford
1929 Charles Sumner  
667
667 Salvatierra Street, Stanford
     
668
668 Salvatierra Street, Stanford
     
680
680 Salvatierra Street, Stanford
     
683
683 Salvatierra Street, Stanford
1929 SHS 2012 Henry C. Collins  
690 Salvatierra Street, Stanford 1939 Charles Sumner Fred Charles Hanker, original owner
691
691 Salvatierra Street, Stanford
1927 Birge Clark  
707
707 Salvatierra Street, Stanford
1927 Charles Sumner  
708
708 Salvatierra Street, Stanford
1929 Charles Sumner  
711
711 Salvatierra Street, Stanford
1935 Charles Sumner  
712
712 Salvatierra Street, Stanford
1920 Charles Sumner  
715
715 Salvatierra Street, Stanford
1929 Charles Sumner  
716
716 Salvatierra Street, Stanford
1935 John K. Branner Sellerds were the original owners
Address Year Inventory Award Tour Architect/Builder Other
Back to street names
San Antonio Road and Avenue passes through the land of Rancho San Antonio, granted to Juan Prado Mesa in October 1843. It passes through Palo Alto, Mountain View and Los Altos.
670
670 San Antonio Road
1979
Address Year Inventory Award Tour Architect/Builder Other
Back to street names
Sandra Place crosses Clara Drive, and was named for the daughter of the Sterling Gardens developer, Andres Oddstad.
2914
2914 Sandra Place
2008; replacement
San Juan Street is one of Stanford's oldest. It was probably named for either Mission San Juan Capistrano or Mission San Juan Bautista. Originally a continuous street, it now consists separate parts.
663 San Juan Street, Stanford 1926 John K. Branner Solon Sheed original owner
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Santa Maria, named for Father Vicente Santa Maria, associate of Junipero Serra, runs between Junipero Serra Blvd. and Gerona Road.
730 Santa Maria, Stanford 1929 Charles Sumner
792
792 Santa Maria, Stanford
1927 Charles Sumner
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Santa Rita in on land that was part of Rancho Rincon de San Fransicquito. The Robles family purchased it from Jose Pena, its grantee, and referred to it as Rancho Santa Rita.
103
103 Santa Rita Avenue
c. 1927  
108 Santa Rita
108 Santa Rita Avenue
c. 1950
115
115 Santa Rita Avenue
c. 1926
116
116 Santa Rita Avenue
c. 1921
121
121 Santa Rita Avenue
c. 1940
122
122 Santa Rita Avenue
c. 1925  
129
129–131–133 Santa Rita Avenue
c. 1926   131 and 133 are in rear.


132
132 Santa Rita Avenue
2003   Demolished home deemed eligible for the California Register by Dames and Moore in 1998.
142
142 Santa Rita Avenue
c. 1954  
143
143 - 149 Santa Rita Avenue
1937 / 1963 145, 147, and 149 in rear
151
151 Santa Rita Avenue
c. 1927 - 1936  
160
160 Santa Rita Avenue
1938
170
170 Santa Rita Avenue
2002

171 Santa Rita Avenue
c. 1927  
180
180 Santa Rita Avenue
1999
185
185 Santa Rita Avenue
c. 1927 / 1936  
195
195 Santa Rita Avenue
c. 1926  
212
212 Santa Rita Avenue
c. 1929  
215
215 Santa Rita Avenue
1999
220
220 Santa Rita Avenue
1988
221
221 Santa Rita Avenue
c. 1946
228
228 Santa Rita Avenue
2013   Original home deemed potentially eligible for the California Register by Dames and Moore in 1998.
239
239 Santa Rita Avenue
c. 1948
244
244 Santa Rita Avenue
2005
249
249 Santa Rita Avenue
c. 1930   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
252
252 Santa Rita Avenue
1991
259
259 Santa Rita Avenue
2013   Possible demolition soon?

Original home deemed potentially eligible for the California Register by Dames and Moore in 1998.
262
262 Santa Rita Avenue
c. 1938
271
271 Santa Rita Avenue
c. 1928   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
275 Santa Rita Avenue c. 1954
300
300 Santa Rita Avenue
Demolished
2005
  Birge Clark

Original home deemed potentially eligible for the California Register by Dames and Moore in 1998.
450
450 Santa Rita Avenue
1937 / 2016
455
455 Santa Rita Avenue
1964 / 2008
470
470 Santa Rita Avenue
c. 1925  
490
490 Santa Rita Avenue
1928/29; Demolished
2013
  Charles Sumner Demolished July 2012.
Additional Photos

Original home eemed
potentially eligible for the California Register by Dames and Moore in 1998.
491
491 Santa Rita Avenue
c. 1930 / 1936  
514
514 Santa Rita Avenue
1937   Undergoing serious remodeling in 2015.


515
515 Santa Rita Avenue
1955 / 1980
524
524 Santa Rita Avenue
1945 Alternate view
534 Santa Rita
534 Santa Rita Avenue
1936
550 Santa Rita
550 Santa Rita Avenue
1936 Found CRHR Eligible by Page Turnbull; Criterion 3 20220208

551 Santa Rita Avenue
1950
564
564 Santa Rita Avenue
1936   Due for demolition?
Alternate view

Deemed potentially eligible for the California Register by Dames and Moore in 1998.
590
590 Santa Rita Avenue
1936
640
640 Santa Rita Avenue
2010 replacement home  
650 Santa Rita
650 Santa Rita Avenue
1936   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
The name Santa Teresa has three probable origins: Santa Teresa de Avila, the patron saint of missions, or the Santa Teresa Hills near New Almaden which is the location of the Greystone Quarry that sourced the sandstone used to build the campus buildings
241 Santa Teresa Avenue, Stanford 1940 Charles Sumner E. Bradbury, original owner
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Santa Ynez is one of the oldest residential streets at Stanford. Its path has changed since the time of construction of the Lou Henry Hoover House on Mirada.
618
618 Santa Ynez, Stanford
739
739 Santa Ynez, Stanford
1908 2004 HHT A.W. Smith
740
740 Santa Ynez, Stanford
     
746 Santa Ynez
746 Santa Ynez, Stanford
1917  
747 Santa Ynez
747 Santa Ynez, Stanford
  side
Side view
755 Santa Ynez
755 Santa Ynez, Stanford
1915 2004 HHT John K. Branner
756
756 Santa Ynez, Stanford
1909 John K. Branner, architect; Gus Laumeister, builder Dr. Elliott, first Stanford registrar, was original owner.
760
760 Santa Ynez, Stanford
1926 John K. Branner Clelia Mosher, original owner (1925–1940)
770
770 Santa Ynez, Stanford
1926 Birge Clark  
775
775 Santa Ynez, Stanford
1914 2009 Preservation Award A.B. Clark
774
774 Santa Ynez, Stanford
1927 John K. Branner Joseph Danner Taylor, original owner
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Scott Street is named for the Scots poet and novelist, Sir Walter Scott (1771–1832). The mother of property owner Emma J. Miller, chose the name.
park
Scott Street Park
Mini park connects to Channing Avenue
928
928 Scott Street
c. 1920
931
931 Scott Street
c. 1912 replacement home
935
935 Scott Street
c. 2010/2011 replacement home
936
936–938 Scott Street
1895 * 3
940
940–946 Scott Street
The original is there
943 Scott Street 2011 Original 1903 house demolished 1912.
949 Scott
949 Scott Street
c. 1920/1922   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Seale Avenue was named for the pioneer Seale family. In 1853, brothers Henry and Thomas acquired a large portion of the Rancho Rinconada del Arroyo de San Francisquite from the Soto heirs, thus owning most of the land on which early Palo Alto was located. Originally from Ireland, the brothers came to San Francisco and started a contracting business there.
204
204 Seale Avenue
c. 1930   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
210
210 Seale Avenue
c. 1927   2008 Preservation Award more photos

Deemed potentially eligible for the California Register by Dames and Moore in 1998.
239
239 Seale Avenue
c. 1951
241
241 Seale Avenue
c. 1951
310
310 Seale Avenue
photo taken 2009 - replaced 2010
311
311 Seale Avenue
2010
330 Seale
330 Seale Avenue
c. 1920   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
355 Seale Avenue
385
385 Seale Avenue
1938, demolished  May 2015   Original home deemed potentially eligible for the California Register by Dames and Moore in 1998.
510
510 Seale Avenue
1958 - demolished  2016 replacement 2015: demolition
559
559 Seale Avenue
1927 / 1946   Birge Clark Deemed potentially eligible for the California Register by Dames and Moore in 1998.
560
560 Seale Avenue
replaced 2007
571
571 Seale Avenue
c. 1927 / 2003   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
595
595 Seale Avenue
c. 1927   Deemed potentially eligible for the California Register by Dames and Moore in 1998.

818 Seale Avenue
1949 / 1994
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Mayfield–Searsville Road was an important route between the lumber businesses near Jasper Ridge and El Camino Real. Construction of the Stanford Quad changed that.
228 Searsville Road, Stanford 1940   Birge Clark Stone, original resident
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Seneca Street is named for the Roman statesman and philosopher, Lucius Annaeus Seneca (4 B.C.?–A.D. 65).
404
404 Seneca Street
c. 1931   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
417
417 Seneca Street
replaced 2017
424
424 Seneca Street
c. 1903 / 2000
435
435 Seneca Street
1965
449 Seneca
449 Seneca Street
1895 2 Originally 909 University; read more
526
526 Seneca Street
1976
630 Seneca
630 Seneca Street
1922
734 Seneca
734 Seneca Street
1925 / 2002 extensive remodel 3 H.L. Upham, architect
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Sheridan Avenue, one of the major streets in Mayfield, was named for Civil War hero General Philip Henry Sheridan (1831–1888).
410 Sheridan
410 Sheridan Avenue
1977
435 Sheridan
435 Sheridan Avenue
2000
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Sherman Avenue, one of Mayfield's streets named for Civil War heroes; this one honors General William Tecumseh Sherman (1820–1891).
345 Sherman
345 Sherman Avenue
demolished
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
South Court was named by the Santa Clara County Del Rey Planning Commission of 1929 to commemorate the South family.

2200 South Court
1956
2303 south Court
2203 South Court
1928
replaced 2015
  Alternate view

Original home deemed potentially eligible for the California Register by Dames and Moore in 1998.
2230
2230 South Court
1935
2231 South court
2231 South Court
1930   Deemed potentially eligible for the California Register by Dames and Moore in 1998.

2260 South Court
1930 / 2016
2261
2261 South Court
1936   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2290
2290 South Court
1929 / 1945   side
Side view

Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2291
2291 South Court
1927
2300
2300 South Court
1955
2301
2301 South Court
1927 / 1970   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2316
2316 South Court
1927   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2317
2317 South Court
1930   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2332
2332 South Court
1938 / 1950
2333
2333 South Court
1936 / 2009   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2348
2348 South Court
1932
Demolished Nov., 2018
  Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2349
2349 South Court
1948
2364
2364 South Court
1930   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2365
2365 South Court
1930   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2382
2382 South Court
1930   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2383
2383 South Court
1929   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2398
2398 South Court
1934
2399
2399 South Court
1926   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
2422 South Court 1963 / 1970
2621 South Court
2621 South Court
c. 1937
3123 South Court
3123 South Court
2023
3280 South court
3280 South Court
1949
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Southhampton Drive is located in the 1939 Hare, Brewer and Kelly, Inc. subdivision. The name was suggested by Leila Gates, who won $20 for suggesting Southampton and Northampton Drives.
792 Southampton
792 Southampton Drive
1987  
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Southwood Drive was named for William Southwood who came to Mayfield in 1888 and worked on the Inner Quad at Stanford University. Four of his children attended the kindergarten maintained by Jane Lathrop Stanford in Mayfield. His family moved to Palo Alto in 1902 where he became an independent contractor.
102
102 Southwood Drive
1930   This house was deemed potentially eligible for the California Register of Historic Places by Dames and Moore in 1998.
245
245 Southwood Drive
2009   Original home considered for the National Register and deemed potentially eligible for the California Register by Dames and Moore in 1998.
269
269 Southwood Drive
1963 / 1995
275
275 Southwood Drive
1929   Deemed potentially eligible for the California Register by Dames and Moore in 1998.
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Stanford Avenue, named for Senator Leland Stanford, is the boundary for the campus side of College Terrace.
352 Stanford
352 Stanford Avenue
1906 4
374
374 Stanford Avenue
1906 * 4
549
549 Stanford Avenue
1926 4
591
591 Stanford Avenue
1904 4
613
613 Stanford Avenue
1899 4 McInnes House
1215
1215 Stanford Avenue
c. 1905 2
1229
1229 Stanford Avenue
c. 1905 2
1247
1247 Stanford Avenue
c. 1900   Deemed eligible for the National and California Registers by Dames and Moore in 1998.
1263
1263 Stanford Avenue
c. 1900
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Suzanne Drive and Court were named for the daughter of the Palo Alto Orchards tract developer James McKellar. The area had been apricot orchards that were irrigated by an artensia well located on Suzanne Drive.
4212 Suzanne 1950
4246 Suzanne 1950
4256 Suzanne 1950
4261 Suzanne Drive 1950
4275 Suzanne 1950
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Stockton Place is located in the Sterling Gardens tract off Loma Verde Avenue. Its name refers to the San Joaquin Valley city.
3320  Stockton
3320 Stockton Place
1955
Back to street names
Address Year Inventory Award Tour Architect/Builder Other
Sycamore Drive is named for sycamore trees. There are two varieties, the native Western Sycamore, or Plane Tree, and the hybrid that is commonly used here as a street tree. The Western Sycamore grows along rivers and streams and is quite large.
859 Sycamore
859 Sycamore Drive
2016

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.