National Register of Historic Places listings in Los Angeles County, California

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

Location of Los Angeles County in California

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Los Angeles County, California, excluding the cities of Los Angeles and Pasadena. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

There are 577 properties and districts listed on the National Register in the county, including 21 National Historic Landmarks. Los Angeles is the location of more than 250 of these properties and districts, including 11 National Historic Landmarks; they are listed separately. Pasadena is the location of 127 of these properties and districts, including 5 National Historic Landmarks; they, too, are listed separately. The 193 properties and districts located elsewhere in the county, including 5 National Historic Landmarks, are listed here. A single district, the Arroyo Seco Parkway Historic District, passes through both cities and other parts of the county. Another 6 properties, including 5 outside these two cities, were once listed on the National Register but have been removed.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Adamson House
Adamson House
October 28, 1977
(#77000298)
23200 W. Pacific Coast Highway
34°02′04″N 118°40′42″W
Malibu
2 Adobe Flores
Adobe Flores
June 18, 1973
(#73000404)
1804 Foothill St.
34°07′11″N 118°08′41″W
South Pasadena
3 Alexander Theatre
Alexander Theatre
February 16, 1996
(#96000102)
216 N. Brand Blvd.
34°08′57″N 118°15′12″W
Glendale
4 Anderton Court Shops
Anderton Court Shops
May 14, 2004
(#03000987)
332 N.Rodeo Dr.
34°04′06″N 118°24′03″W
Beverly Hills Frank Lloyd Wright
5 Antelope Valley Indian Museum
Antelope Valley Indian Museum
February 26, 1987
(#87000509)
15701 East Ave.
34°39′01″N 117°50′56″W
Lancaster Chalet-style building set into rock formations, originally as a home
6 Ard Eevin
Ard Eevin
November 21, 2006
(#06001087)
851 W. Mountain St.
34°10′37″N 118°16′13″W
Glendale
7 Arroyo Seco Parkway Historic District
Arroyo Seco Parkway Historic District
February 4, 2011
(#10001198)
CA 110 from Four Level Interchange in Los Angeles to East Glenarm St. in Pasadena
34°07′39″N 118°08′50″W
Downtown Los Angeles to Pasadena The Arroyo Seco Parkway Historic District passes through South Pasadena
8 Atchison, Topeka, and Santa Fe Railroad Station
Atchison, Topeka, and Santa Fe Railroad Station
July 15, 1982
(#82002188)
110 W. 1st St.
34°05′39″N 117°42′58″W
Claremont
9 Auditorium
Auditorium
October 13, 1983
(#83003499)
2200 W. Carson
33°49′48″N 118°19′11″W
Torrance
10 Aztec Hotel
Aztec Hotel
May 22, 1978
(#78000691)
311 W. Foothill Blvd.
34°09′06″N 118°00′18″W
Monrovia
11 Azusa Civic Center
Azusa Civic Center
February 21, 2002
(#02000034)
213 Foothill Blvd.
34°08′03″N 117°54′18″W
Azusa
12 Jonathan Bailey House
Jonathan Bailey House
August 29, 1977
(#77000304)
13421 E. Camilla St.
33°59′05″N 118°01′53″W
Whittier
13 Bay Street Beach Historic District
Bay Street Beach Historic District
June 26, 2019
(#100004116)
Roughly bounded by Pacific Ocean, Ocean Front Walk from Vicente Ter. to Crescent Bay Park, Bicknell Ave. extending into ocean.
34°00′23″N 118°29′31″W
Santa Monica
14 Beverly Hills Women's Club
Beverly Hills Women's Club
October 4, 2006
(#06000914)
1700 Chevy Chase Dr.
34°05′09″N 118°25′47″W
Beverly Hills
15 Beverly Wilshire Hotel
Beverly Wilshire Hotel
June 12, 1987
(#87000908)
9528 Wilshire Blvd.
34°04′01″N 118°23′20″W
Beverly Hills
16 CA-LAN-1258 October 17, 2012
(#12000861)
Address Restricted
Canyon Country
17 CA-LAN-1302 October 17, 2012
(#12000862)
Address Restricted
Azusa
18 CA-LAN-1946 October 17, 2012
(#12000860)
Address Restricted
Acton
19 CA-LAN-441 October 17, 2012
(#12000863)
Address Restricted
Castaic
20 CA-LAN-540
CA-LAN-540
October 17, 2012
(#12000859)
Address Restricted
Agua Dulce
21 Casa de Parley Johnson
Casa de Parley Johnson
March 20, 1986
(#86000449)
7749 Florence Ave.
33°57′24″N 118°07′57″W
Downey
22 Case Study House No. 20
Case Study House No. 20
July 24, 2013
(#13000517)
2275 N. Santa Rosa Ave.
34°11′05″N 118°08′20″W
Altadena One of the Case Study Houses, built in 1958 for Saul Bass.
23 Cedar Avenue Complex September 30, 1993
(#93001017)
44843 (44855), 44845 and 44851 Cedar Ave., 606 Lancaster Blvd., and Old Jail (no address)
34°41′58″N 118°08′20″W
Lancaster
24 Charmont Apartments
Charmont Apartments
July 25, 1996
(#96000777)
330 California Ave.
34°01′12″N 118°29′58″W
Santa Monica
25 Chicano Moratorium March December 20, 1969 October 30, 2020
(#100002655)
Five Points Memorial, North Indiana St., Michigan Ave., Obregon Park
34°02′17″N 118°11′33″W
East Los Angeles
26 Christian Science Society July 10, 2017
(#100001281)
209 E. Whittley Ave.
33°20′39″N 118°19′41″W
Avalon
27 Christmas Tree Lane
Christmas Tree Lane
September 13, 1990
(#90001444)
Santa Rosa Ave. between Woodbury Ave. and Altadena Dr.
34°11′25″N 118°08′09″W
Altadena
28 Citizens Publishing Company Building
Citizens Publishing Company Building
February 12, 1987
(#87000082)
9355 Culver Blvd.
34°01′31″N 118°23′35″W
Culver City
29 City Hall-City of Burbank
City Hall-City of Burbank
April 18, 1996
(#96000426)
275 E. Olive Ave.
34°10′55″N 118°18′27″W
Burbank
30 Clarke Estate
Clarke Estate
January 4, 1990
(#89002267)
10211 Pioneer Blvd.
33°56′36″N 118°04′52″W
Santa Fe Springs
31 Club Casa Del Mar
Club Casa Del Mar
September 29, 2000
(#00001169)
1910 Ocean Ave.
34°00′23″N 118°29′25″W
Santa Monica
32 Colonial House
Colonial House
April 15, 1982
(#82002190)
1416 N. Havenhurst Dr.
34°05′45″N 118°21′35″W
West Hollywood
33 Community Clubhouse
Community Clubhouse
July 23, 2013
(#13000510)
1200 N. Vista St.
34°05′37″N 118°21′04″W
West Hollywood
34 Cooper Arms
Cooper Arms
December 28, 2000
(#00001538)
455 E. Ocean Blvd.
33°46′01″N 118°11′13″W
Long Beach
35 Crank House
Crank House
July 23, 1997
(#97000751)
2186 Crary St.
34°10′21″N 118°06′20″W
Altadena
36 Culver Hotel
Culver Hotel
April 14, 1997
(#97000296)
9400 Culver Blvd.
34°01′24″N 118°23′38″W
Culver City
37 James Daniel Derby House
James Daniel Derby House
December 14, 1978
(#78000682)
2535 E. Chevy Chase Dr.
34°09′41″N 118°12′38″W
Glendale
38 DeWenter Mansion, Guest House and Grounds November 5, 1992
(#92001559)
6100 Brydon Rd.
34°09′07″N 117°45′23″W
La Verne
39 Diamond Apartments
Diamond Apartments
March 26, 1992
(#92000260)
321 Diamond St.
33°50′39″N 118°23′16″W
Redondo Beach
40 Doheny Estate/Greystone Mansion
Doheny Estate/Greystone Mansion
April 23, 1976
(#76000485)
905 Loma Vista Dr.
34°05′31″N 118°24′01″W
Beverly Hills
41 Dominguez Rancho Adobe
Dominguez Rancho Adobe
May 28, 1976
(#76000486)
18127 S. Alameda St.
33°52′01″N 118°13′03″W
Compton
42 Peter Drucker House
Peter Drucker House
December 18, 2017
(#100001890)
636 Wellesley Dr.
34°06′38″N 117°43′31″W
Claremont Home of Peter Drucker
43 Edison Historic District
Edison Historic District
August 13, 1986
(#86001477)
611, 637, and 500 block of W. Second St.
34°03′28″N 117°45′13″W
Pomona
44 El Molino Viejo
El Molino Viejo
May 6, 1971
(#71000154)
1120 Old Mill Rd.
34°07′08″N 118°07′41″W
San Marino Water-driven grist mill built ca. 1816; oldest commercial building in Southern California
45 Katherine Emery Estate
Katherine Emery Estate
January 10, 2011
(#10001118)
1155 Oak Grove Ave.
34°07′31″N 118°07′38″W
San Marino
46 Episcopal Church of the Ascension
Episcopal Church of the Ascension
August 19, 1977
(#77000303)
25 E. Laurel Ave.
34°09′58″N 118°03′04″W
Sierra Madre
47 Gen. Charles S. Farnsworth County Park
Gen. Charles S. Farnsworth County Park
February 7, 1997
(#97000027)
568 E. Mt. Curve Ave.
34°11′59″N 118°07′54″W
Altadena
48 Federal Building
Federal Building
April 28, 2015
(#15000169)
15000 Aviation Blvd.
33°53′42″N 118°22′40″W
Hawthorne
49 Fern Avenue School
Fern Avenue School
February 20, 1992
(#92000067)
1314 Fern Ave.
33°50′06″N 118°19′52″W
Torrance
50 First Congregational Church of Long Beach
First Congregational Church of Long Beach
September 25, 2012
(#12000810)
241 Cedar Ave.
33°46′13″N 118°11′42″W
Long Beach
51 First National Bank of Long Beach
First National Bank of Long Beach
September 13, 1990
(#90001432)
101-125 Pine Ave.
33°46′06″N 118°11′30″W
Long Beach
52 Forum
Forum
September 24, 2014
(#14000661)
3900 Manchester Blvd.
33°57′29″N 118°20′31″W
Inglewood
53 Fox Theatre Inglewood
Fox Theatre Inglewood
January 14, 2013
(#12001163)
115 N. Market St.
33°57′48″N 118°21′08″W
Inglewood
54 Fox Wilshire Theatre
Fox Wilshire Theatre
April 3, 2012
(#12000164)
8440 Wilshire Blvd.
34°03′53″N 118°22′30″W
Beverly Hills
55 Peter Gano House
Peter Gano House
September 15, 1983
(#83001194)
718 Crescent Ave.
33°20′34″N 118°19′20″W
Avalon
56 Garfield House
Garfield House
April 24, 1973
(#73000405)
1001 Buena Vista St.
34°07′14″N 118°09′21″W
South Pasadena
57 Glendale Southern Pacific Railroad Depot
Glendale Southern Pacific Railroad Depot
May 2, 1997
(#97000376)
Gardena Ave., junction with W. Cerritos Ave.
34°07′25″N 118°15′29″W
Glendale
58 Glendale Young Men's Christian Association
Glendale Young Men's Christian Association
October 21, 1994
(#94001224)
140 N. Louise St.
34°08′52″N 118°15′04″W
Glendale
59 Glendora Bougainvillea
Glendora Bougainvillea
February 7, 1978
(#78000683)
Bennett and Minnesota Aves.
34°08′27″N 117°51′34″W
Glendora
60 Grand Central Air Terminal
Grand Central Air Terminal
March 27, 2017
(#100000780)
1310 Air Way
34°09′47″N 118°17′12″W
Glendale
61 Green-Rankin-Bembridge House
Green-Rankin-Bembridge House
February 10, 2005
(#05000002)
953 Park Circle Dr.
33°46′45″N 118°12′04″W
Long Beach
62 Barbara Greenwood Kindergarten
Barbara Greenwood Kindergarten
September 18, 1978
(#78000697)
Hacienda Pl. and McKinley Ave.
34°04′32″N 117°45′19″W
Pomona
63 Zane Grey Estate
Zane Grey Estate
October 24, 2002
(#02001187)
396 E. Mariposa St.
34°11′26″N 118°08′30″W
Altadena
64 Hacienda Arms Apartments
Hacienda Arms Apartments
December 15, 1983
(#83003531)
8439 Sunset Blvd.
34°05′42″N 118°22′24″W
West Hollywood
65 Olan G. and Aida T. Hafley House
Olan G. and Aida T. Hafley House
July 12, 2011
(#11000429)
5561 E. La Pasada St.
33°46′54″N 118°07′30″W
Long Beach 1953 house designed by Richard Neutra[6][7]
66 Hawkins-Nimocks Estate-Patricio Ontiveros Adobe
Hawkins-Nimocks Estate-Patricio Ontiveros Adobe
December 31, 1987
(#82004982)
12100 Telegraph Rd.
33°56′22″N 118°04′34″W
Santa Fe Springs
67 Home Economics Building
Home Economics Building
October 13, 1983
(#83003536)
2200 W. Carson
33°49′52″N 118°19′16″W
Torrance
68 Hoover Hotel
Hoover Hotel
February 1, 2002
(#02000074)
7035 Greenleaf Ave.
33°58′41″N 118°02′10″W
Whittier
69 Horatio West Court
Horatio West Court
April 11, 1977
(#77000302)
140 Hollister Ave.
34°00′12″N 118°29′10″W
Santa Monica Irving Gill
70 Hotel Glendale
Hotel Glendale
October 7, 1994
(#94001197)
701 E. Broadway
34°08′48″N 118°14′45″W
Glendale
71 Edwin Hubble House
Edwin Hubble House
December 8, 1976
(#76000494)
1340 Woodstock Rd.
34°07′23″N 118°07′12″W
San Marino
72 Humaliwo September 1, 1976
(#76000492)
Address Restricted
Malibu
73 Hunt House June 26, 2019
(#100004118)
24514 Malibu Rd.
34°01′50″N 118°42′33″W
Malibu
74 Intercultural Council Houses
Intercultural Council Houses
April 7, 2015
(#15000121)
Bounded by Blanchard Pl., Claremont Blvd., E. 1st & Brooks Sts.
34°05′45″N 117°42′18″W
Claremont
75 Darius David Johnston House
Darius David Johnston House
November 2, 1978
(#78000693)
12426 Mapledale St.
33°53′54″N 118°04′02″W
Norwalk
76 Orin Jordan House
Orin Jordan House
July 28, 1980
(#80000815)
8310 S. Comstock Ave.
33°57′40″N 118°01′59″W
Whittier
77 Karasik House
Karasik House
December 22, 2011
(#11000933)
436 Spalding Dr.
34°03′28″N 118°24′32″W
Beverly Hills
78 Keyes Bungalow
Keyes Bungalow
November 14, 1978
(#78000678)
1337 E. Boston St.
34°10′57″N 118°07′22″W
Altadena
79 Killingsworth, Brady, & Smith
Killingsworth, Brady, & Smith
July 15, 2009
(#09000515)
3827-3837 Long Beach Blvd.
33°49′41″N 118°11′23″W
Long Beach
80 La Casa Alvarado
La Casa Alvarado
April 19, 1978
(#78000698)
1459 Old Settlers Lane
34°04′26″N 117°45′19″W
Pomona
81 La Casa Primera de Rancho San Jose
La Casa Primera de Rancho San Jose
April 3, 1975
(#75000436)
1569 N. Park Ave.
34°04′30″N 117°45′15″W
Pomona
82 La Laguna de San Gabriel
La Laguna de San Gabriel
January 11, 2017
(#100000462)
300 W. Wells St.
34°05′01″N 118°06′16″W
San Gabriel
83 La Puente Valley Woman's Club
La Puente Valley Woman's Club
April 29, 1999
(#99000482)
200 N. First St.
34°01′19″N 117°57′05″W
La Puente
84 Lanterman House
Lanterman House
December 29, 1994
(#94001504)
4420 Encinas Dr.
34°12′16″N 118°12′20″W
La Cañada Flintridge
85 Leonis Adobe
Leonis Adobe
May 29, 1975
(#75000433)
23537 Calabasas Rd.
34°09′26″N 118°38′24″W
Calabasas
86 Lincoln Park Historic District
Lincoln Park Historic District
April 9, 2004
(#03001347)
Roughly bounded by McKinley Ave., Towne Ave., Pasadena St. and Garey Ave.
34°04′14″N 117°44′42″W
Pomona
87 Abraham Lincoln Elementary School
Abraham Lincoln Elementary School
August 3, 1989
(#89000935)
1200 N. Gordon Ave.
34°04′13″N 117°45′08″W
Pomona
88 Harold Lloyd Estate
Harold Lloyd Estate
February 9, 1984
(#84000876)
1740 Green Acres Drive
34°05′17″N 118°25′37″W
Beverly Hills
89 Long Beach Professional Building
Long Beach Professional Building
August 3, 2005
(#05000773)
117 E. 8th St.
33°46′36″N 118°11′32″W
Long Beach
90 Howard Longley House
Howard Longley House
April 16, 1974
(#74000527)
1005 Buena Vista St.
34°07′14″N 118°09′19″W
South Pasadena
91 Lopez Adobe
Lopez Adobe
May 6, 1971
(#71000157)
1100 Pico St.
34°16′55″N 118°26′33″W
San Fernando
92 Los Cerritos Ranch House
Los Cerritos Ranch House
April 15, 1970
(#70000135)
4600 Virginia Rd.
33°50′22″N 118°11′42″W
Long Beach
93 Lynwood Pacific Electric Railway Depot
Lynwood Pacific Electric Railway Depot
September 25, 1974
(#74000524)
11453 Long Beach Blvd.
33°55′32″N 118°12′34″W
Lynwood
94 Main Building
Main Building
October 13, 1983
(#83003538)
2200 W. Carson
33°49′51″N 118°19′13″W
Torrance
95 Malibu Historic District
Malibu Historic District
January 29, 2018
(#100002022)
Roughly along Pacific Coast from east of Malibu Pier to the Malibu Colony privacy fence
34°02′13″N 118°40′35″W
Malibu
96 Mayfair Hotel
Mayfair Hotel
July 31, 2017
(#100001382)
115 E. 3rd St.
34°03′26″N 117°44′59″W
Pomona
97 McNally's Windemere Ranch Headquarters
McNally's Windemere Ranch Headquarters
July 20, 1978
(#78000684)
San Esteban and San Cristobal Dr.
33°53′53″N 118°01′28″W
La Mirada
98 Andrew McNally House
Andrew McNally House
March 27, 2007
(#07000245)
654 E. Mariposa St.
34°11′20″N 118°08′10″W
Altadena
99 Middough Brothers-Insurance Exchange Building
Middough Brothers-Insurance Exchange Building
February 5, 2003
(#03000002)
205 E. Broadway
33°46′09″N 118°11′24″W
Long Beach
100 Miltimore House
Miltimore House
March 24, 1972
(#72000235)
1301 S. Chelten Way
34°06′41″N 118°08′30″W
South Pasadena
101 Mirlo Gate Lodge Tower
Mirlo Gate Lodge Tower
April 22, 2019
(#100003633)
4420 Via Valmonte
33°47′55″N 118°21′19″W
Palos Verdes Estates
102 Montebello Woman's Club
Montebello Woman's Club
March 31, 1995
(#95000266)
201 S. Park Ave.
34°00′35″N 118°06′17″W
Montebello
103 Mount Lowe Railway
Mount Lowe Railway
January 6, 1993
(#92001522)
North of Altadena in Angeles NF
34°12′40″N 118°07′14″W
Altadena
104 National Bank of Whittier Building
National Bank of Whittier Building
December 30, 1982
(#82000969)
13002 E. Philadelphia St.
33°58′44″N 118°02′10″W
Whittier
105 National Chicano Moratorium March August 29, 1970 November 16, 2020
(#100002657)
East 3rd St., Beverly Blvd., Atlantic Ave., Whittier Blvd., and Salazar Park
34°01′26″N 118°11′27″W
East Los Angeles
106 North Harper Avenue Historic District
North Harper Avenue Historic District
June 28, 1996
(#96000694)
Roughly N. Harper Ave. between Fountain and De Longpre Aves.
34°05′42″N 118°22′04″W
West Hollywood
107 Oaklawn Bridge and Waiting Station
Oaklawn Bridge and Waiting Station
July 16, 1973
(#73000406)
Between Oaklawn and Fair Oaks Aves.
34°07′08″N 118°09′08″W
South Pasadena
108 The Oaks
The Oaks
April 6, 1978
(#78000692)
250 N. Primrose Ave.
34°09′22″N 118°00′07″W
Monrovia
109 Pacific Electric Railroad Bridge
Pacific Electric Railroad Bridge
July 13, 1989
(#89000854)
Torrance Blvd. and Bow St.
33°50′15″N 118°18′39″W
Torrance
110 Pacific Electric Railway Company Substation No. 8
Pacific Electric Railway Company Substation No. 8
November 9, 1977
(#77000295)
2245 N. Lake Ave.
34°11′04″N 118°07′55″W
Altadena
111 Paddison Ranch Buildings
Paddison Ranch Buildings
June 23, 1978
(#78000694)
11951 Imperial Hwy.
33°55′05″N 118°04′35″W
Norwalk
112 Padua Hills Theatre
Padua Hills Theatre
January 23, 1998
(#97001660)
4467 Via Padova
34°09′04″N 117°42′03″W
Claremont
113 Ygnacio Palomares Adobe
Ygnacio Palomares Adobe
March 24, 1971
(#71000156)
Corner of Arrow Hwy. and Orange Grove Ave.
34°05′30″N 117°44′30″W
Pomona
114 Palos Verdes Public Library and Art Gallery
Palos Verdes Public Library and Art Gallery
April 7, 1995
(#95000388)
2400 Via Campesina
33°47′58″N 118°23′13″W
Palos Verdes Estates
115 Pan American National Bank of East Los Angeles
Pan American National Bank of East Los Angeles
March 27, 2017
(#100000782)
3620-3626 E. 1st St.
34°02′10″N 118°11′18″W
East Los Angeles
116 Parkhurst Building
Parkhurst Building
November 17, 1978
(#78000699)
185 Pier Ave.
33°59′55″N 118°28′45″W
Santa Monica
117 Patio del Moro
Patio del Moro
September 11, 1986
(#86002418)
8225-8237 Fountain Ave.
34°05′41″N 118°22′03″W
West Hollywood
118 John Carlton Pegler House
John Carlton Pegler House
October 20, 1988
(#88002019)
419 E. Highland Ave.
34°09′56″N 118°02′44″W
Sierra Madre
119 Phillips Mansion
Phillips Mansion
November 6, 1974
(#74000525)
2640 W. Pomona Blvd.
34°03′22″N 117°47′44″W
Pomona
120 Pio Pico Casa
Pio Pico Casa
June 19, 1973
(#73000408)
6003 Pioneer Blvd.
33°59′37″N 118°04′51″W
Whittier
121 Pioneer Oil Refinery
Pioneer Oil Refinery
December 11, 2020
(#100005942)
0.35 mi. southwest of jct. of Pine St. and Newhall Ave.
34°22′27″N 118°31′24″W
Santa Clarita
122 Pitzer House
Pitzer House
September 4, 1986
(#86002192)
4353 N. Towne
34°07′17″N 117°44′10″W
Claremont
123 Point Vicente Light
Point Vicente Light
October 31, 1980
(#80000808)
Rancho Palos Verdes
33°44′31″N 118°24′31″W
Rancho Palos Verdes
124 Pomona City Stables
Pomona City Stables
October 6, 2004
(#04001109)
636 W. Monterey Ave.
34°03′33″N 117°45′31″W
Pomona
125 Pomona Fox Theater
Pomona Fox Theater
February 19, 1982
(#82002201)
102-144 3rd St.
34°03′24″N 117°44′59″W
Pomona
126 Pomona YMCA Building
Pomona YMCA Building
March 6, 1986
(#86000408)
350 N. Garey Ave.
34°03′36″N 117°44′56″W
Pomona
127 Puvunga Indian Village Sites
Puvunga Indian Village Sites
January 21, 1974
(#74000521)
Address Restricted
Long Beach
128 Queen Anne Cottage and Coach Barn
Queen Anne Cottage and Coach Barn
October 31, 1980
(#80000804)
301 N. Baldwin Ave.
34°08′27″N 118°03′09″W
Arcadia Located in the Los Angeles County Arboretum and Botanic Garden
129 Rancho Los Alamitos
Rancho Los Alamitos
July 7, 1981
(#81000153)
6400 Bixby Hill Rd.
33°46′38″N 118°06′19″W
Long Beach
130 Redondo Beach Original Townsite Historic District
Redondo Beach Original Townsite Historic District
June 30, 1988
(#88000970)
N. Gertruda Ave., Carnelian St., N. Guadalupe Ave. and Diamond St.
33°50′48″N 118°23′08″W
Redondo Beach
131 Redondo Beach Public Library
Redondo Beach Public Library
March 12, 1981
(#81000158)
309 Esplanade St.
33°50′16″N 118°23′20″W
Redondo Beach
132 Jennie A. Reeve House
Jennie A. Reeve House
June 21, 1984
(#84000883)
4260 Country Club Dr.
33°50′03″N 118°11′41″W
Long Beach
133 Helen Goodwin Renwick House
Helen Goodwin Renwick House
June 7, 2016
(#16000322)
146 N. College Ave.
34°05′44″N 117°42′53″W
Claremont
134 Rialto Theatre
Rialto Theatre
May 24, 1978
(#78000700)
1019-1023 Fair Oaks Ave.
34°06′50″N 118°08′59″W
South Pasadena
135 Ridge Route
Ridge Route
September 25, 1997
(#97001113)
Along Old Ridge Rte., roughly bounded by Sandberg and Canton Canyon
34°37′56″N 118°41′49″W
Castaic Extends into Kern County
136 James C. Rives House
James C. Rives House
May 22, 1978
(#78000681)
10921 S. Paramount Blvd.
33°56′42″N 118°08′10″W
Downey Actual address is 10933.
137 RMS QUEEN MARY
RMS QUEEN MARY
April 15, 1993
(#92001714)
Pier J, 1126 Queensway Hwy.
33°45′10″N 118°11′23″W
Long Beach
138 Virginia Robinson Estate
Virginia Robinson Estate
November 15, 1978
(#78000679)
1008 Elden Way
34°05′11″N 118°25′00″W
Beverly Hills public gardens & house museum
139 Rockhaven Sanitarium Historic District
Rockhaven Sanitarium Historic District
June 9, 2016
(#16000355)
2713 Honolulu Ave. bounded by Pleasure Way, Hermosa & Honolulu Aves.
34°12′41″N 118°14′19″W
Glendale
140 Ronda
Ronda
February 28, 1985
(#85000356)
1400-1414 Havenhurst Dr.
34°05′48″N 118°21′59″W
West Hollywood
141 John A. Rowland House
John A. Rowland House
July 16, 1973
(#73000403)
16021 E. Gale Ave.
34°00′39″N 117°57′24″W
Industry House built by pioneer John A. Rowland in 1855
142 Rubel Castle Historic District
Rubel Castle Historic District
October 7, 2013
(#13000810)
844 N. Live Oak Ave.
34°09′01″N 117°51′17″W
Glendora
143 Russian Village District
Russian Village District
December 28, 1978
(#78000680)
290-370 S. Mills Ave. and 480 Cucamonga Ave.
34°05′25″N 117°42′25″W
Claremont
144 Saddle Rock Ranch Pictograph Site
Saddle Rock Ranch Pictograph Site
February 12, 1982
(#82004617)
Address Restricted
Malibu
145 San Dimas Hotel
San Dimas Hotel
March 16, 1972
(#72000233)
121 San Dimas Ave.
34°06′27″N 117°48′23″W
San Dimas
146 San Gabriel Mission
San Gabriel Mission
May 6, 1971
(#71000158)
Junipero St. and W. Mission Dr.
34°05′52″N 118°06′22″W
San Gabriel
147 San Gabriel Mission Playhouse
San Gabriel Mission Playhouse
July 22, 2019
(#100002674)
320 S. Mission Dr.
34°05′53″N 118°06′32″W
San Gabriel
148 San Rafael Rancho
San Rafael Rancho
December 12, 1976
(#76000487)
Bonita Dr.
34°10′49″N 118°13′55″W
Glendale
149 Santa Monica Looff Hippodrome
Santa Monica Looff Hippodrome
February 27, 1987
(#87000766)
276 Santa Monica Pier
34°00′36″N 118°29′43″W
Santa Monica
150 J.W. Schaffer House
J.W. Schaffer House
April 19, 2016
(#16000174)
527 Whiting Woods Rd.
34°12′54″N 118°14′58″W
Glendale
151 R. M. Schindler House
R. M. Schindler House
July 14, 1971
(#71000150)
833 N. Kings Rd.
34°05′11″N 118°22′16″W
West Hollywood
152 Scripps College for Women
Scripps College for Women
September 20, 1984
(#84000887)
Columbia and 10th St.
34°06′18″N 117°42′30″W
Claremont
153 Scripps Hall
Scripps Hall
July 28, 1999
(#99000893)
209 E. Mariposa St.
34°11′34″N 118°08′38″W
Altadena
154 Second Church of Christ Scientist
Second Church of Christ Scientist
April 1, 2005
(#05000212)
655 Cedar Ave.
33°44′55″N 118°11′35″W
Long Beach
155 Security Trust and Savings Building
Security Trust and Savings Building
March 29, 2019
(#100003553)
110 Pine Ave.
33°46′06″N 118°11′33″W
Long Beach
156 Upton Sinclair House
Upton Sinclair House
November 11, 1971
(#71000153)
464 N. Myrtle Ave.
34°09′44″N 118°00′00″W
Monrovia
157 South Pasadena Historic District
South Pasadena Historic District
July 21, 1982
(#82002202)
Roughly bounded by Mission and El Centro Sts., and Fairview and Meridian Aves.
34°07′01″N 118°09′23″W
South Pasadena
158 Southern Pacific Railroad Depot, Whittier
Southern Pacific Railroad Depot, Whittier
March 29, 2005
(#04001105)
7333 Greenleaf Ave.
33°58′28″N 118°02′15″W
Whittier Depot was originally listed in 1978 at its original location and was removed from the Register on October 1, 2004. It was returned to the Register at its new location in 2005.
159 Sovereign Hotel
Sovereign Hotel
October 24, 1997
(#97001236)
205 Washington Ave.
34°01′13″N 118°30′07″W
Santa Monica
160 Standard Oil Building
Standard Oil Building
June 9, 1980
(#80000816)
7257 Bright Ave.
33°58′33″N 118°02′08″W
Whittier
161 Stevens House October 9, 2009
(#09000802)
23524 Malibu Colony Rd.
34°01′55″N 118°41′14″W
Malibu
162 Charles E. Straight House
Charles E. Straight House
July 8, 1992
(#92000833)
4333 Emerald Ave.
34°07′03″N 117°46′04″W
La Verne
163 Sunset Tower
Sunset Tower
May 30, 1980
(#80000812)
8358 Sunset Blvd.
34°05′42″N 118°22′17″W
West Hollywood
164 Sweetser Residence
Sweetser Residence
September 5, 1985
(#85001984)
417 E. Beryl St.
33°50′57″N 118°23′16″W
Redondo Beach
165 The Tank Site-(CA-LAN-1) December 17, 2015
(#15000912)
Address Restricted
Topanga Canyon
166 Temple Mansion
Temple Mansion
December 2, 1974
(#74000518)
15415 E. Don Julian Rd.
34°01′12″N 117°57′53″W
Industry
167 Franklin Rosborough "Frank" Thomas House
Franklin Rosborough "Frank" Thomas House
February 3, 2015
(#14001233)
758 Flintridge Ave.
34°11′15″N 118°11′35″W
La Canada Flintridge Home built in 1949 for Disney animator Frank Thomas[8]
168 Torrance School
Torrance School
October 13, 1983
(#83003542)
2200 W. Carson
33°49′41″N 118°19′06″W
Torrance
169 Joseph and Carrie Torrey House
Joseph and Carrie Torrey House
April 23, 2018
(#100002319)
711 Daisy Ave.
33°46′32″N 118°11′59″W
Long Beach
170 Tuna Club of Avalon
Tuna Club of Avalon
April 2, 1991
(#91000338)
100 St. Catherine Way, Catalina Island
33°20′44″N 118°19′35″W
Avalon
171 US Post Office-Beverly Hills Main
US Post Office-Beverly Hills Main
January 11, 1985
(#85000126)
469 N. Crescent Dr.
34°04′19″N 118°24′08″W
Beverly Hills
172 US Post Office-Burbank Downtown Station
US Post Office-Burbank Downtown Station
January 11, 1985
(#85000127)
125 E. Olive Ave.
34°10′48″N 118°18′34″W
Burbank
173 US Post Office-Glendale Main
US Post Office-Glendale Main
January 11, 1985
(#85000128)
313 E. Broadway St.
34°08′54″N 118°15′07″W
Glendale
174 US Post Office-Long Beach Main
US Post Office-Long Beach Main
January 11, 1985
(#85000129)
300 Long Beach Blvd.
33°46′22″N 118°11′20″W
Long Beach
175 Walter D. Valentine Cottage B
Walter D. Valentine Cottage B
July 24, 2017
(#100001337)
1419 E. Palm St.
34°11′39″N 118°07′16″W
Altadena
176 Vasquez Rocks
Vasquez Rocks
June 22, 1972
(#72000228)
Agua Dulce Rd.
34°29′07″N 118°19′28″W
Agua Dulce
177 Villa Carlotta
Villa Carlotta
June 17, 2014
(#14000303)
234 E. Mendocino St.
34°11′22″N 118°08′40″W
Altadena
178 Villa Francesca October 2, 1986
(#86002796)
1 Peppertree Dr.
33°44′26″N 118°22′09″W
Rancho Palos Verdes
179 Villa Riviera
Villa Riviera
July 25, 1996
(#96000778)
800 E. Ocean Blvd.
33°45′59″N 118°10′54″W
Long Beach
180 Washington Building
Washington Building
May 28, 1991
(#91000635)
9720-9732 Washington Blvd.
34°01′19″N 118°23′44″W
Culver City
181 Wayfarers Chapel
Wayfarers Chapel
July 11, 2005
(#05000210)
5755 Palos Verdes Dr. S
33°44′41″N 118°22′33″W
Rancho Palos Verdes Lloyd Wright
182 Henry Weaver House
Henry Weaver House
December 27, 1989
(#89002114)
142 Adelaide Dr.
34°01′40″N 118°30′47″W
Santa Monica
183 Well No. 4, Pico Canyon Oil Field
Well No. 4, Pico Canyon Oil Field
November 13, 1966
(#66000212)
9.5 miles (15.3 km) north of San Fernando, west of US 99
34°22′10″N 118°37′49″W
Mentryville
184 Michael White Adobe
Michael White Adobe
September 30, 2014
(#14000797)
2701 Huntington Dr.
34°07′36″N 118°05′58″W
San Marino
185 The Willmore
The Willmore
May 20, 1999
(#99000579)
315 W. Third St.
33°46′15″N 118°11′40″W
Long Beach
186 Woman's Club of Redondo Beach
Woman's Club of Redondo Beach
April 19, 1984
(#84000900)
400 S. Broadway
33°50′12″N 118°23′06″W
Redondo Beach
187 Woodbury-Story House
Woodbury-Story House
December 30, 1993
(#93001463)
2606 N. Madison Ave.
34°11′21″N 118°08′00″W
Altadena
188 Workman Adobe
Workman Adobe
November 20, 1974
(#74000519)
15415 Don Julian Rd.
34°01′12″N 117°57′51″W
Industry
189 Workman Family Cemetery
Workman Family Cemetery
November 20, 1974
(#74000520)
15415 E. Don Julian Rd.
34°01′07″N 117°57′45″W
Industry
190 Lloyd Wright Home and Studio
Lloyd Wright Home and Studio
April 6, 1987
(#87000562)
858 N. Doheny Dr.
34°05′12″N 118°23′37″W
West Hollywood Lloyd Wright
191 William Wrigley, Jr. Summer Cottage
William Wrigley, Jr. Summer Cottage
August 15, 1985
(#85001785)
76 Wrigley Rd.
33°20′28″N 118°19′13″W
Avalon
192 Wynyate
Wynyate
April 24, 1973
(#73000407)
851 Lyndon St.
34°06′39″N 118°09′28″W
South Pasadena
193 Zumbrota (yacht)
Zumbrota (yacht)
March 20, 2017
(#100000762)
13755 Fiji Way
33°58′21″N 118°26′47″W
Marina Del Rey

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 James George Bell House April 18, 1977
(#77000296)
November 2, 1989 6500 Lucille Ave.
Bell Taken down
2 Walter Luther Dodge House
Walter Luther Dodge House
1968
(#68000058)
1970 950 N. King Rd.
West Hollywood Taken down in 1970.
3 HUGHES FLYING BOAT (HERCULES)
HUGHES FLYING BOAT (HERCULES)
1980[9]
(#80004493)
October 13, 1992 Berth 121, Pier E, Port of Long Beach
Long Beach Move to Oregon in 1991
4 Little Rock Creek Dam
Little Rock Creek Dam
April 15, 1977
(#77000301)
June 17, 1994 5 miles from Palmdale, California CA 138
Palmdale Design and upgrade changes in 1994
5 Pacific Coast Club November 20, 1980
(#80000807)
April 4, 1989 850 E. Ocean Blvd.
Long Beach Built in 1926 and taken down in 1989

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
  3. 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. "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
  5. 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.
  6. "NRHP Nomination Form: Hafley House" (PDF). January 30, 2011. Retrieved August 2, 2011.
  7. Crotta, Carol (May 2, 2015). "Neutra restoration in Long Beach honors time and patina". Los Angeles Times.
  8. https://web.archive.org/web/*/http://ohp.parks.ca.gov/pages/1067/files/CA_Los%20Angeles%20County_Frank%20Thomas%20House%20revised.pdf
  9. February 6, 2004 delisting page
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.