National Register of Historic Places listings in Yakima County, Washington

From Wikipedia, the free encyclopedia
Location of Yakima County in Washington

This is a list of the National Register of Historic Places listings in Yakima County, Washington.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Yakima County, Washington, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 69 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted February 18, 2022.[2]

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 E. William Brackett House
E. William Brackett House
October 25, 1990
(#90001605)
2606 Tieton Dr.
46°35′34″N 120°32′35″W / 46.592778°N 120.543056°W / 46.592778; -120.543056 (E. William Brackett House)
Yakima
2
Brooker-Taylor House
February 18, 1987
(#87000061)
203 S. Naches Ave.
46°36′03″N 120°29′49″W / 46.600833°N 120.496944°W / 46.600833; -120.496944 (Brooker-Taylor House)
Yakima
3
Buckeye Ranch House
November 2, 1990
(#90001735)
10881 WA 410
46°47′55″N 120°53′19″W / 46.798611°N 120.888611°W / 46.798611; -120.888611 (Buckeye Ranch House)
Naches
4
Bumping Lake Cabin No. 16
January 23, 2013
(#12001223)
1920 Bumping Lake Road
46°51′27″N 121°19′02″W / 46.857521°N 121.317304°W / 46.857521; -121.317304 (Bumping Lake Cabin No. 16)
Naches vicinity
5
Bumping Lake Resort
August 28, 2013
(#13000211)
781 Bumping Lake Rd.
46°52′36″N 121°18′10″W / 46.876660°N 121.302726°W / 46.876660; -121.302726 (Bumping Lake Resort)
Naches vicinity
6 Capitol Theatre
Capitol Theatre
April 11, 1973
(#73001895)
19 S. 3rd St.
46°36′09″N 120°30′08″W / 46.602383°N 120.502361°W / 46.602383; -120.502361 (Capitol Theatre)
Yakima
7
Carbonneau Mansion
December 12, 1976
(#76001927)
620 S. 48th Ave.
46°35′29″N 120°34′22″W / 46.591389°N 120.572778°W / 46.591389; -120.572778 (Carbonneau Mansion)
Yakima
8
Rupert Card House
February 18, 1987
(#87000063)
1105 W. A St.
46°35′59″N 120°31′27″W / 46.599722°N 120.524167°W / 46.599722; -120.524167 (Rupert Card House)
Yakima
9
Elizabeth Loudon Carmichael House
May 1, 1991
(#91000538)
108 W. Pine St.
46°33′06″N 120°28′34″W / 46.551667°N 120.476111°W / 46.551667; -120.476111 (Elizabeth Loudon Carmichael House)
Union Gap
10
Carmichael-Loudon House
February 18, 1987
(#87000065)
2 Chicago Ave.
46°35′51″N 120°31′36″W / 46.5975°N 120.526667°W / 46.5975; -120.526667 (Carmichael-Loudon House)
Yakima
11
Cornell Farmstead
February 17, 1987
(#87000055)
Pleasant Rd. and Old Prosser Rd.
46°14′35″N 119°53′41″W / 46.243056°N 119.894722°W / 46.243056; -119.894722 (Cornell Farmstead)
Grandview
12
Harrison Dills House
February 18, 1987
(#87000066)
4 N. Sixteenth Ave.
46°35′51″N 120°31′47″W / 46.5975°N 120.529722°W / 46.5975; -120.529722 (Harrison Dills House)
Yakima
13
Donald House
December 12, 1976
(#76001928)
304 N. 2nd St.
46°36′24″N 120°30′21″W / 46.606667°N 120.505833°W / 46.606667; -120.505833 (Donald House)
Yakima
14
Donald-Wapato Bridge
May 24, 1995
(#95000629)
Donald Rd. over the Yakima R.
46°27′58″N 120°23′51″W / 46.466111°N 120.3975°W / 46.466111; -120.3975 (Donald-Wapato Bridge)
Wapato Bridges of Washington State MPS
15 Edgar Rock Lodge
Edgar Rock Lodge
August 1, 1996
(#96000843)
380 Old Naches Rd.
46°55′16″N 121°03′03″W / 46.921111°N 121.050833°W / 46.921111; -121.050833 (Edgar Rock Lodge)
Naches
16
First Baptist Church
April 5, 2016
(#16000147)
515 East Yakima Ave.
46°36′15″N 120°29′56″W / 46.604198°N 120.498884°W / 46.604198; -120.498884 (First Baptist Church)
Yakima
17 Fort Simcoe State Park
Fort Simcoe State Park
June 27, 1974
(#74001994)
Southwest of Yakima on WA 220
46°20′34″N 120°50′08″W / 46.342778°N 120.835556°W / 46.342778; -120.835556 (Fort Simcoe State Park)
Yakima
18
O. J. Gendron Ranch
September 21, 2005
(#05001062)
6702 Bell Rd.
46°33′34″N 120°24′57″W / 46.559444°N 120.415833°W / 46.559444; -120.415833 (O. J. Gendron Ranch)
Moxee City
19
H. M. Gilbert House
August 23, 1985
(#85001812)
2109 W. Yakima Ave.
46°35′51″N 120°32′11″W / 46.5975°N 120.536389°W / 46.5975; -120.536389 (H. M. Gilbert House)
Yakima
20
James Gleed Barn
May 10, 1990
(#90000672)
1960 Old Naches Hwy.
46°39′42″N 120°36′13″W / 46.661667°N 120.603611°W / 46.661667; -120.603611 (James Gleed Barn)
Naches
21
Daniel Goodman House
October 2, 1992
(#92001286)
701 S. 3rd Ave.
46°35′28″N 120°30′28″W / 46.591111°N 120.507778°W / 46.591111; -120.507778 (Daniel Goodman House)
Yakima
22
Gotchen Creek Ranger Station
April 25, 2007
(#07000369)
Forest Service Road 8225.060
46°05′23″N 121°29′04″W / 46.089592°N 121.484517°W / 46.089592; -121.484517 (Gotchen Creek Ranger Station)
Gifford Pinchot National Forest
23
Grandview Herald Building
February 17, 1987
(#87000056)
107 Division St.
46°15′21″N 119°54′01″W / 46.255833°N 119.900278°W / 46.255833; -119.900278 (Grandview Herald Building)
Grandview
24 Grandview High School
Grandview High School
February 17, 1987
(#87000058)
913 W. Second St.
46°15′18″N 119°54′54″W / 46.25488°N 119.91499°W / 46.25488; -119.91499 (Grandview High School)
Grandview
25
Grandview Road-Yellowstone Trail
December 11, 1995
(#95001446)
Grandview Pavement Rd. between Mabton-Sunnyside Rd. and Apple Way
46°15′01″N 119°59′50″W / 46.250278°N 119.997222°W / 46.250278; -119.997222 (Grandview Road-Yellowstone Trail)
Grandview
26
Grandview State Bank
February 17, 1987
(#87000060)
100 W. Second St.
46°15′17″N 119°54′04″W / 46.254722°N 119.901111°W / 46.254722; -119.901111 (Grandview State Bank)
Grandview
27
Grave of the Legendary Giantess
December 14, 1978
(#78002789)
Address Restricted
Toppenish Not an actual grave, but a rock formation some think looks to have the outline of a woman.
28
James Greene House
May 6, 1987
(#87000059)
203 N. Ninth St.
46°36′32″N 120°29′37″W / 46.608889°N 120.493611°W / 46.608889; -120.493611 (James Greene House)
Yakima
29
A. E. Howard House
February 18, 1987
(#87000067)
602 N. First St.
46°36′36″N 120°30′32″W / 46.61°N 120.508889°W / 46.61; -120.508889 (A. E. Howard House)
Yakima
30
Howay-Dykstra House
February 17, 1987
(#87000062)
114 Birch St.
46°15′19″N 119°53′53″W / 46.255278°N 119.898056°W / 46.255278; -119.898056 (Howay-Dykstra House)
Grandview
31
William N. Irish House
March 31, 1992
(#92000280)
210 S. 28th Ave.
46°35′48″N 120°32′43″W / 46.596667°N 120.545278°W / 46.596667; -120.545278 (William N. Irish House)
Yakima
32 Kamiakin's Gardens
Kamiakin's Gardens
December 22, 1976
(#76001926)
West of Union Gap on Lower Ahtanum Rd.
46°31′46″N 120°49′32″W / 46.529444°N 120.825556°W / 46.529444; -120.825556 (Kamiakin's Gardens)
Union Gap
33
James Knuppenburg House
February 18, 1987
(#87000070)
111 S. Ninth St.
46°36′10″N 120°29′30″W / 46.602778°N 120.491667°W / 46.602778; -120.491667 (James Knuppenburg House)
Yakima
34
LaFramboise Farmstead
February 28, 1985
(#85000400)
5204 Mieras Rd.
46°34′37″N 120°25′44″W / 46.576944°N 120.428889°W / 46.576944; -120.428889 (LaFramboise Farmstead)
Yakima
35 A. E. Larson Building
A. E. Larson Building
September 11, 1984
(#84003647)
6 S. 2nd St.
46°36′08″N 120°30′13″W / 46.602222°N 120.503611°W / 46.602222; -120.503611 (A. E. Larson Building)
Yakima
36
Larson-Hellieson House
May 6, 1987
(#87000073)
208 N. Naches Ave.
46°36′25″N 120°30′03″W / 46.606944°N 120.500833°W / 46.606944; -120.500833 (Larson-Hellieson House)
Yakima
37
William Lindsey House
February 18, 1987
(#87000075)
301 N. Eighth St.
46°36′32″N 120°29′44″W / 46.608889°N 120.495556°W / 46.608889; -120.495556 (William Lindsey House)
Yakima
38
Lund Building
October 13, 1983
(#83004276)
5 N. Front St.
46°36′08″N 120°30′23″W / 46.602222°N 120.506389°W / 46.602222; -120.506389 (Lund Building)
Yakima
39
Mabton High School
November 21, 1985
(#85002917)
High School Rd.
46°12′44″N 119°59′25″W / 46.212222°N 119.990278°W / 46.212222; -119.990278 (Mabton High School)
Mabton
40 Masonic Temple
Masonic Temple
February 16, 1996
(#96000051)
321 E. Yakima Ave.
46°36′13″N 120°30′02″W / 46.603611°N 120.500556°W / 46.603611; -120.500556 (Masonic Temple)
Yakima Also known as the Great Western Building.
41
Mattoon Cabin
October 28, 1977
(#77001371)
South of Sawyer on U.S. 12
46°27′07″N 120°21′23″W / 46.451944°N 120.356389°W / 46.451944; -120.356389 (Mattoon Cabin)
Sawyer
42
Alexander McAllister House
October 25, 1990
(#90001603)
402 W. White St.
46°32′59″N 120°28′47″W / 46.549722°N 120.479722°W / 46.549722; -120.479722 (Alexander McAllister House)
Union Gap
43
John J. Miller House
February 18, 1987
(#87000078)
9 S. Tenth Ave.
46°35′52″N 120°31′16″W / 46.597778°N 120.521111°W / 46.597778; -120.521111 (John J. Miller House)
Yakima
44
Francis Mineau House
February 18, 1987
(#87000079)
216 N. Seventh St.
46°36′28″N 120°29′51″W / 46.607778°N 120.4975°W / 46.607778; -120.4975 (Francis Mineau House)
Yakima
45
Edward B. Moore House
February 18, 1987
(#87000081)
222 N. Second St.
46°35′49″N 120°30′20″W / 46.596944°N 120.505556°W / 46.596944; -120.505556 (Edward B. Moore House)
Yakima
46
Morse House
February 17, 1987
(#87000064)
404 E. Main St.
46°15′22″N 119°53′46″W / 46.256111°N 119.896111°W / 46.256111; -119.896111 (Morse House)
Grandview
47
Old North Yakima Historic District
May 2, 1986
(#86000960)
Roughly bounded by E. A St., S. First St., E. Yakima Ave., and the Northern Pacific RR tracks
46°36′10″N 120°30′24″W / 46.602778°N 120.506667°W / 46.602778; -120.506667 (Old North Yakima Historic District)
Yakima
48
Winfield Perrin House
February 18, 1987
(#87000083)
12 S. Eleventh Ave.
46°35′52″N 120°32′57″W / 46.597778°N 120.549167°W / 46.597778; -120.549167 (Winfield Perrin House)
Yakima
49
H. W. Potter House
February 18, 1987
(#87000084)
305 S. Fourth St.
46°35′56″N 120°29′52″W / 46.598889°N 120.497778°W / 46.598889; -120.497778 (H. W. Potter House)
Yakima
50 Powell House
Powell House
February 18, 1987
(#87000085)
207 S. Ninth St.
46°36′07″N 120°29′30″W / 46.601944°N 120.491667°W / 46.601944; -120.491667 (Powell House)
Yakima
51
James Richey House
May 6, 1987
(#87000087)
206 N. Naches Ave.
46°36′23″N 120°30′01″W / 46.606389°N 120.500278°W / 46.606389; -120.500278 (James Richey House)
Yakima
52
Rosedell
July 12, 1990
(#90001074)
1811 W. Yakima Ave.
46°35′52″N 120°31′57″W / 46.597778°N 120.5325°W / 46.597778; -120.5325 (Rosedell)
Yakima
53 November 23, 1977
(#77001370)
U.S. 12
46°27′14″N 120°21′22″W / 46.453889°N 120.356111°W / 46.453889; -120.356111 (W. P. Sawyer House And Orchard)
Sawyer
54
James Sharp House
February 18, 1987
(#87000088)
111 N. Ninth St.
46°36′26″N 120°29′36″W / 46.607222°N 120.493333°W / 46.607222; -120.493333 (James Sharp House)
Yakima
55 St. Joseph's Mission
St. Joseph's Mission
December 22, 1976
(#76001925)
East of Tampico on Tampico Rd.
46°31′54″N 120°45′30″W / 46.531667°N 120.758333°W / 46.531667; -120.758333 (St. Joseph's Mission)
Tampico
56 Reuben Sweet House
Reuben Sweet House
February 18, 1987
(#87000089)
6 Chicago Ave.
46°35′52″N 120°31′36″W / 46.597778°N 120.526667°W / 46.597778; -120.526667 (Reuben Sweet House)
Yakima
57 Teapot Dome Service Station
Teapot Dome Service Station
August 29, 1985
(#85001943)
Old State HW 12
46°23′16″N 120°14′02″W / 46.387778°N 120.233889°W / 46.387778; -120.233889 (Teapot Dome Service Station)
Zillah
58
Toppenish-Zillah Bridge
May 24, 1995
(#95000630)
Over the Yakima R., between Toppenish and Zillah
46°23′59″N 120°16′49″W / 46.399722°N 120.280278°W / 46.399722; -120.280278 (Toppenish-Zillah Bridge)
Toppenish Bridges of Washington State MPS
59 U.S. Post Office and Courthouse
U.S. Post Office and Courthouse
November 27, 1979
(#79002568)
25 S. 3rd St
46°36′07″N 120°30′08″W / 46.60202°N 120.502146°W / 46.60202; -120.502146 (U.S. Post Office and Courthouse)
Yakima
60
Union Pacific Freight Building
September 8, 1988
(#88001519)
104 W. Yakima Ave.
46°36′04″N 120°30′32″W / 46.601111°N 120.508889°W / 46.601111; -120.508889 (Union Pacific Freight Building)
Yakima
61
US Post Office-Sunnyside Main
May 30, 1991
(#91000656)
713 E. Edison Ave.
46°19′25″N 120°00′36″W / 46.323611°N 120.01°W / 46.323611; -120.01 (US Post Office-Sunnyside Main)
Sunnyside
62
US Post Office-Toppenish Main
August 7, 1991
(#91000658)
14 Jefferson Ave.
46°22′32″N 120°18′44″W / 46.375571°N 120.312108°W / 46.375571; -120.312108 (US Post Office-Toppenish Main)
Toppenish
63
William Watt House
February 18, 1987
(#87000091)
1511 W. Chestnut Ave.
46°35′47″N 120°31′44″W / 46.596389°N 120.528889°W / 46.596389; -120.528889 (William Watt House)
Yakima
64
Dr. Edmond West House
February 18, 1987
(#87000092)
202 S. Sixteenth Ave.
46°35′46″N 120°31′46″W / 46.596111°N 120.529444°W / 46.596111; -120.529444 (Dr. Edmond West House)
Yakima
65
Charles Wilcox House
February 18, 1987
(#87000093)
220 N. Sixteenth Ave.
46°36′05″N 120°31′47″W / 46.601389°N 120.529722°W / 46.601389; -120.529722 (Charles Wilcox House)
Yakima
66 Yakima Indian Agency Building
Yakima Indian Agency Building
May 19, 1988
(#88000605)
1 S. Elm
46°22′44″N 120°18′55″W / 46.37893°N 120.31531°W / 46.37893; -120.31531 (Yakima Indian Agency Building)
Toppenish
67 Yakima Valley Transportation Company
Yakima Valley Transportation Company
October 8, 1992
(#84004012)
Third Ave. and Pine St.
46°35′56″N 120°36′09″W / 46.598889°N 120.6025°W / 46.598889; -120.6025 (Yakima Valley Transportation Company)
Yakima
68
Fred and Elizabeth Young House
April 1, 2011
(#11000150)
804 S. 22nd Ave.
46°35′22″N 120°32′19″W / 46.589444°N 120.538611°W / 46.589444; -120.538611 (Fred and Elizabeth Young House)
Yakima
69
Young Women's Christian Association Building
April 29, 1993
(#93000361)
15 N. Naches Ave.
46°36′18″N 120°29′57″W / 46.605°N 120.499167°W / 46.605; -120.499167 (Young Women's Christian Association Building)
Yakima

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 September 8, 1988
(#88001517)
July 16, 1990 N. Second Ave. and W. Yakima Ave.
46°36′18″N 120°29′57″W / 46.605°N 120.499167°W / 46.605; -120.499167 (C. M. Holtzinger Fruit Company Building)
Yakima

See also[]

References[]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 18, 2022.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
Retrieved from ""