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

From Wikipedia, the free encyclopedia
Location of Los Angeles County in California

This is a list of the National Register of Historic Places listings in Los Angeles County, 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 583 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 128 of these properties and districts, including 5 National Historic Landmarks; they, too, are listed separately. The 194 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 December 23, 2021.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

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 / 34.034444°N 118.678333°W / 34.034444; -118.678333 (Adamson House)
Malibu
2 Adobe Flores
Adobe Flores
June 18, 1973
(#73000404)
1804 Foothill St.
34°07′11″N 118°08′41″W / 34.119722°N 118.144722°W / 34.119722; -118.144722 (Adobe Flores)
South Pasadena
3 Alexander Theatre
Alexander Theatre
February 16, 1996
(#96000102)
216 N. Brand Blvd.
34°08′57″N 118°15′12″W / 34.149167°N 118.253333°W / 34.149167; -118.253333 (Alexander Theatre)
Glendale
4 Anderton Court Shops
Anderton Court Shops
May 14, 2004
(#03000987)
332 N.Rodeo Dr.
34°04′06″N 118°24′03″W / 34.068333°N 118.400833°W / 34.068333; -118.400833 (Anderton Court Shops)
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 / 34.650278°N 117.848889°W / 34.650278; -117.848889 (Antelope Valley Indian Museum)
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 / 34.176944°N 118.270278°W / 34.176944; -118.270278 (Ard Eevin)
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 / 34.1275°N 118.147222°W / 34.1275; -118.147222 (Arroyo Seco Parkway Historic District)
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 / 34.094167°N 117.716111°W / 34.094167; -117.716111 (Atchison, Topeka, and Santa Fe Railroad Station)
Claremont Spanish Colonial Revival train station built in 1927, now an art museum
9 Auditorium
Auditorium
October 13, 1983
(#83003499)
2200 W. Carson
33°49′48″N 118°19′11″W / 33.83°N 118.319722°W / 33.83; -118.319722 (Auditorium)
Torrance
10 Aztec Hotel
Aztec Hotel
May 22, 1978
(#78000691)
311 W. Foothill Blvd.
34°09′06″N 118°00′18″W / 34.151667°N 118.005°W / 34.151667; -118.005 (Aztec Hotel)
Monrovia
11 Azusa Civic Center
Azusa Civic Center
February 21, 2002
(#02000034)
213 Foothill Blvd.
34°08′03″N 117°54′18″W / 34.134167°N 117.905°W / 34.134167; -117.905 (Azusa Civic Center)
Azusa
12 Jonathan Bailey House
Jonathan Bailey House
August 29, 1977
(#77000304)
13421 E. Camilla St.
33°59′05″N 118°01′53″W / 33.984722°N 118.031389°W / 33.984722; -118.031389 (Jonathan Bailey House)
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 / 34.0065°N 118.4919°W / 34.0065; -118.4919 (Bay Street Beach Historic District)
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 / 34.085833°N 118.429722°W / 34.085833; -118.429722 (Beverly Hills Women's Club)
Beverly Hills
15 Beverly Wilshire Hotel
Beverly Wilshire Hotel
June 12, 1987
(#87000908)
9528 Wilshire Blvd.
34°04′01″N 118°23′20″W / 34.066944°N 118.388889°W / 34.066944; -118.388889 (Beverly Wilshire Hotel)
Beverly Hills
16 October 17, 2012
(#12000861)
Address Restricted
Canyon Country
17 October 17, 2012
(#12000862)
Address Restricted
Azusa
18 October 17, 2012
(#12000860)
Address Restricted
Acton
19 October 17, 2012
(#12000863)
Address Restricted
Castaic
20
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 / 33.9567°N 118.1325°W / 33.9567; -118.1325 (Casa de Parley Johnson)
Downey
22
Case Study House No. 20
July 24, 2013
(#13000517)
2275 N. Santa Rosa Ave.
34°11′05″N 118°08′20″W / 34.1847°N 118.1388°W / 34.1847; -118.1388 (Case Study House No. 20)
Altadena One of the Case Study Houses, built in 1958 for Saul Bass.
23 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 / 34.6994°N 118.1389°W / 34.6994; -118.1389 (Cedar Avenue Complex)
Lancaster
24 Charmont Apartments
Charmont Apartments
July 25, 1996
(#96000777)
330 California Ave.
34°01′12″N 118°29′58″W / 34.02°N 118.4994°W / 34.02; -118.4994 (Charmont Apartments)
Santa Monica
25 October 30, 2020
(#100002655)
Five Points Memorial, North Indiana St., Michigan Ave., Obregon Park
34°02′17″N 118°11′33″W / 34.0381°N 118.1925°W / 34.0381; -118.1925 (Chicano Moratorium March December 20, 1969)
East Los Angeles
26 July 10, 2017
(#100001281)
209 E. Whittley Ave.
33°20′39″N 118°19′41″W / 33.3442°N 118.3281°W / 33.3442; -118.3281 (Christian Science Society)
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 / 34.1903°N 118.1358°W / 34.1903; -118.1358 (Christmas Tree Lane)
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 / 34.0253°N 118.3931°W / 34.0253; -118.3931 (Citizens Publishing Company Building)
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 / 34.1819°N 118.3075°W / 34.1819; -118.3075 (City Hall-City of Burbank)
Burbank
30 Clarke Estate
Clarke Estate
January 4, 1990
(#89002267)
10211 Pioneer Blvd.
33°56′36″N 118°04′52″W / 33.9433°N 118.0811°W / 33.9433; -118.0811 (Clarke Estate)
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 / 34.0064°N 118.4903°W / 34.0064; -118.4903 (Club Casa Del Mar)
Santa Monica
32 Colonial House
Colonial House
April 15, 1982
(#82002190)
1416 N. Havenhurst Dr.
34°05′45″N 118°21′35″W / 34.0958°N 118.3597°W / 34.0958; -118.3597 (Colonial House)
West Hollywood
33 Community Clubhouse
Community Clubhouse
July 23, 2013
(#13000510)
1200 N. Vista St.
34°05′37″N 118°21′04″W / 34.0937°N 118.3512°W / 34.0937; -118.3512 (Community Clubhouse)
West Hollywood
34 Cooper Arms
Cooper Arms
December 28, 2000
(#00001538)
455 E. Ocean Blvd.
33°46′01″N 118°11′13″W / 33.7669°N 118.1869°W / 33.7669; -118.1869 (Cooper Arms)
Long Beach
35 Crank House
Crank House
July 23, 1997
(#97000751)
2186 Crary St.
34°10′21″N 118°06′20″W / 34.1725°N 118.1056°W / 34.1725; -118.1056 (Crank House)
Altadena
36 Culver Hotel
Culver Hotel
April 14, 1997
(#97000296)
9400 Culver Blvd.
34°01′24″N 118°23′38″W / 34.0233°N 118.3939°W / 34.0233; -118.3939 (Culver Hotel)
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 / 34.1614°N 118.2106°W / 34.1614; -118.2106 (James Daniel Derby House)
Glendale
38 Descanso Gardens
Descanso Gardens
April 19, 2021
(#100005157)
1418 Descanso Dr.
34°12′05″N 118°12′35″W / 34.2015°N 118.2098°W / 34.2015; -118.2098 (Descanso Gardens)
La Cañada Flintridge
39 November 5, 1992
(#92001559)
6100 Brydon Rd.
34°09′07″N 117°45′23″W / 34.1519°N 117.7564°W / 34.1519; -117.7564 (DeWenter Mansion, Guest House and Grounds)
La Verne
40 Diamond Apartments
Diamond Apartments
March 26, 1992
(#92000260)
321 Diamond St.
33°50′39″N 118°23′16″W / 33.8442°N 118.3878°W / 33.8442; -118.3878 (Diamond Apartments)
Redondo Beach
41 Doheny Estate/Greystone Mansion
Doheny Estate/Greystone Mansion
April 23, 1976
(#76000485)
905 Loma Vista Dr.
34°05′31″N 118°24′01″W / 34.0919°N 118.4003°W / 34.0919; -118.4003 (Doheny Estate/Greystone Mansion)
Beverly Hills
42 Dominguez Rancho Adobe
Dominguez Rancho Adobe
May 28, 1976
(#76000486)
18127 S. Alameda St.
33°52′01″N 118°13′03″W / 33.8669°N 118.2175°W / 33.8669; -118.2175 (Dominguez Rancho Adobe)
Compton
43
Peter Drucker House
December 18, 2017
(#100001890)
636 Wellesley Dr.
34°06′38″N 117°43′31″W / 34.1105°N 117.7254°W / 34.1105; -117.7254 (Peter Drucker House)
Claremont Home of Peter Drucker
44
Edison Historic District
August 13, 1986
(#86001477)
611, 637, and 500 block of W. Second St.
34°03′28″N 117°45′13″W / 34.0578°N 117.7536°W / 34.0578; -117.7536 (Edison Historic District)
Pomona
45 El Molino Viejo
El Molino Viejo
May 6, 1971
(#71000154)
1120 Old Mill Rd.
34°07′08″N 118°07′41″W / 34.119°N 118.128°W / 34.119; -118.128 (El Molino Viejo)
San Marino Water-driven grist mill built ca. 1816; oldest commercial building in Southern California
46 Katherine Emery Estate
Katherine Emery Estate
January 10, 2011
(#10001118)
1155 Oak Grove Ave.
34°07′31″N 118°07′38″W / 34.1253°N 118.1272°W / 34.1253; -118.1272 (Katherine Emery Estate)
San Marino
47 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 / 34.1661°N 118.0511°W / 34.1661; -118.0511 (Episcopal Church of the Ascension)
Sierra Madre
48 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 / 34.1997°N 118.1317°W / 34.1997; -118.1317 (Gen. Charles S. Farnsworth County Park)
Altadena
49
Federal Building
April 28, 2015
(#15000169)
15000 Aviation Blvd.
33°53′42″N 118°22′40″W / 33.8951°N 118.3777°W / 33.8951; -118.3777 (Federal Building)
Hawthorne
50 Fern Avenue School
Fern Avenue School
February 20, 1992
(#92000067)
1314 Fern Ave.
33°50′06″N 118°19′52″W / 33.835°N 118.3311°W / 33.835; -118.3311 (Fern Avenue School)
Torrance
51 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 / 33.7704°N 118.1951°W / 33.7704; -118.1951 (First Congregational Church of Long Beach)
Long Beach
52 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 / 33.7683°N 118.1917°W / 33.7683; -118.1917 (First National Bank of Long Beach)
Long Beach
53 Forum
Forum
September 24, 2014
(#14000661)
3900 Manchester Blvd.
33°57′29″N 118°20′31″W / 33.9581°N 118.3419°W / 33.9581; -118.3419 (Forum)
Inglewood
54 Fox Theatre Inglewood
Fox Theatre Inglewood
January 14, 2013
(#12001163)
115 N. Market St.
33°57′48″N 118°21′08″W / 33.9633°N 118.3523°W / 33.9633; -118.3523 (Fox Theatre Inglewood)
Inglewood
55 Fox Wilshire Theatre
Fox Wilshire Theatre
April 3, 2012
(#12000164)
8440 Wilshire Blvd.
34°03′53″N 118°22′30″W / 34.0647°N 118.3750°W / 34.0647; -118.3750 (Fox Wilshire Theatre)
Beverly Hills
56 Peter Gano House
Peter Gano House
September 15, 1983
(#83001194)
718 Crescent Ave.
33°20′34″N 118°19′20″W / 33.3428°N 118.3222°W / 33.3428; -118.3222 (Peter Gano House)
Avalon
57 Garfield House
Garfield House
April 24, 1973
(#73000405)
1001 Buena Vista St.
34°07′14″N 118°09′21″W / 34.1206°N 118.1558°W / 34.1206; -118.1558 (Garfield House)
South Pasadena
58 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 / 34.1236°N 118.2581°W / 34.1236; -118.2581 (Glendale Southern Pacific Railroad Depot)
Glendale
59
Glendale Young Men's Christian Association
October 21, 1994
(#94001224)
140 N. Louise St.
34°08′52″N 118°15′04″W / 34.1478°N 118.2511°W / 34.1478; -118.2511 (Glendale Young Men's Christian Association)
Glendale
60 Glendora Bougainvillea
Glendora Bougainvillea
February 7, 1978
(#78000683)
Bennett and Minnesota Aves.
34°08′27″N 117°51′34″W / 34.1408°N 117.8594°W / 34.1408; -117.8594 (Glendora Bougainvillea)
Glendora
61 Grand Central Air Terminal
Grand Central Air Terminal
March 27, 2017
(#100000780)
1310 Air Way
34°09′47″N 118°17′12″W / 34.1631°N 118.2866°W / 34.1631; -118.2866 (Grand Central Air Terminal)
Glendale
62 Green-Rankin-Bembridge House
Green-Rankin-Bembridge House
February 10, 2005
(#05000002)
953 Park Circle Dr.
33°46′45″N 118°12′04″W / 33.779167°N 118.201111°W / 33.779167; -118.201111 (Green-Rankin-Bembridge House)
Long Beach
63
Barbara Greenwood Kindergarten
September 18, 1978
(#78000697)
Hacienda Pl. and McKinley Ave.
34°04′32″N 117°45′19″W / 34.075494°N 117.755318°W / 34.075494; -117.755318 (Barbara Greenwood Kindergarten)
Pomona
64 Zane Grey Estate
Zane Grey Estate
October 24, 2002
(#02001187)
396 E. Mariposa St.
34°11′26″N 118°08′30″W / 34.190556°N 118.141667°W / 34.190556; -118.141667 (Zane Grey Estate)
Altadena
65 Hacienda Arms Apartments
Hacienda Arms Apartments
December 15, 1983
(#83003531)
8439 Sunset Blvd.
34°05′42″N 118°22′24″W / 34.095°N 118.373333°W / 34.095; -118.373333 (Hacienda Arms Apartments)
West Hollywood
66
Olan G. and Aida T. Hafley House
July 12, 2011
(#11000429)
5561 E. La Pasada St.
33°46′54″N 118°07′30″W / 33.781667°N 118.125°W / 33.781667; -118.125 (Olan G. and Aida T. Hafley House)
Long Beach 1953 house designed by Richard Neutra[6][7]
67
Hawkins-Nimocks Estate-Patricio Ontiveros Adobe
December 31, 1987
(#82004982)
12100 Telegraph Rd.
33°56′22″N 118°04′34″W / 33.939444°N 118.076111°W / 33.939444; -118.076111 (Hawkins-Nimocks Estate-Patricio Ontiveros Adobe)
Santa Fe Springs
68 Home Economics Building
Home Economics Building
October 13, 1983
(#83003536)
2200 W. Carson
33°49′52″N 118°19′16″W / 33.831111°N 118.321111°W / 33.831111; -118.321111 (Home Economics Building)
Torrance
69 Hoover Hotel
Hoover Hotel
February 1, 2002
(#02000074)
7035 Greenleaf Ave.
33°58′41″N 118°02′10″W / 33.978056°N 118.036111°W / 33.978056; -118.036111 (Hoover Hotel)
Whittier
70 Horatio West Court
Horatio West Court
April 11, 1977
(#77000302)
140 Hollister Ave.
34°00′12″N 118°29′10″W / 34.003333°N 118.486111°W / 34.003333; -118.486111 (Horatio West Court)
Santa Monica Irving Gill
71 Hotel Glendale
Hotel Glendale
October 7, 1994
(#94001197)
701 E. Broadway
34°08′48″N 118°14′45″W / 34.146667°N 118.245833°W / 34.146667; -118.245833 (Hotel Glendale)
Glendale
72 Edwin Hubble House
Edwin Hubble House
December 8, 1976
(#76000494)
1340 Woodstock Rd.
34°07′23″N 118°07′12″W / 34.123056°N 118.12°W / 34.123056; -118.12 (Edwin Hubble House)
San Marino
73 Humaliwo September 1, 1976
(#76000492)
Address Restricted
Malibu
74 June 26, 2019
(#100004118)
24514 Malibu Rd.
34°01′50″N 118°42′33″W / 34.0306°N 118.7092°W / 34.0306; -118.7092 (Hunt House)
Malibu
75
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 / 34.0958°N 117.7050°W / 34.0958; -117.7050 (Intercultural Council Houses)
Claremont Site of planned interracial community in the 1940s[8][9]
76
Darius David Johnston House
November 2, 1978
(#78000693)
12426 Mapledale St.
33°53′54″N 118°04′02″W / 33.898333°N 118.067222°W / 33.898333; -118.067222 (Darius David Johnston House)
Norwalk
77 Orin Jordan House
Orin Jordan House
July 28, 1980
(#80000815)
8310 S. Comstock Ave.
33°57′40″N 118°01′59″W / 33.961111°N 118.033056°W / 33.961111; -118.033056 (Orin Jordan House)
Whittier
78
Karasik House
December 22, 2011
(#11000933)
436 Spalding Dr.
34°03′28″N 118°24′32″W / 34.057786°N 118.408883°W / 34.057786; -118.408883 (Karasik House)
Beverly Hills
79 Keyes Bungalow
Keyes Bungalow
November 14, 1978
(#78000678)
1337 E. Boston St.
34°10′57″N 118°07′22″W / 34.1825°N 118.122778°W / 34.1825; -118.122778 (Keyes Bungalow)
Altadena
80
Killingsworth, Brady, & Smith
July 15, 2009
(#09000515)
3827-3837 Long Beach Blvd.
33°49′41″N 118°11′23″W / 33.828056°N 118.189656°W / 33.828056; -118.189656 (Killingsworth, Brady, & Smith)
Long Beach
81 La Casa Alvarado
La Casa Alvarado
April 19, 1978
(#78000698)
1459 Old Settlers Lane
34°04′26″N 117°45′19″W / 34.073889°N 117.755278°W / 34.073889; -117.755278 (La Casa Alvarado)
Pomona
82 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 / 34.075°N 117.754167°W / 34.075; -117.754167 (La Casa Primera de Rancho San Jose)
Pomona
83 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 / 34.083558°N 118.104390°W / 34.083558; -118.104390 (La Laguna de San Gabriel)
San Gabriel
84 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 / 34.021944°N 117.951389°W / 34.021944; -117.951389 (La Puente Valley Woman's Club)
La Puente
85 Lanterman House
Lanterman House
December 29, 1994
(#94001504)
4420 Encinas Dr.
34°12′16″N 118°12′20″W / 34.204444°N 118.205556°W / 34.204444; -118.205556 (Lanterman House)
La Cañada Flintridge
86 Leonis Adobe
Leonis Adobe
May 29, 1975
(#75000433)
23537 Calabasas Rd.
34°09′26″N 118°38′24″W / 34.157192°N 118.639881°W / 34.157192; -118.639881 (Leonis Adobe)
Calabasas
87 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 / 34.070466°N 117.745087°W / 34.070466; -117.745087 (Lincoln Park Historic District)
Pomona
88 Abraham Lincoln Elementary School
Abraham Lincoln Elementary School
August 3, 1989
(#89000935)
1200 N. Gordon Ave.
34°04′13″N 117°45′08″W / 34.070278°N 117.752222°W / 34.070278; -117.752222 (Abraham Lincoln Elementary School)
Pomona
89 Harold Lloyd Estate
Harold Lloyd Estate
February 9, 1984
(#84000876)
1740 Green Acres Drive
34°05′17″N 118°25′37″W / 34.088106°N 118.426939°W / 34.088106; -118.426939 (Harold Lloyd Estate)
Beverly Hills
90 Long Beach Professional Building
Long Beach Professional Building
August 3, 2005
(#05000773)
117 E. 8th St.
33°46′36″N 118°11′32″W / 33.776667°N 118.192222°W / 33.776667; -118.192222 (Long Beach Professional Building)
Long Beach
91 Howard Longley House
Howard Longley House
April 16, 1974
(#74000527)
1005 Buena Vista St.
34°07′14″N 118°09′19″W / 34.120556°N 118.155278°W / 34.120556; -118.155278 (Howard Longley House)
South Pasadena
92 Lopez Adobe
Lopez Adobe
May 6, 1971
(#71000157)
1100 Pico St.
34°16′55″N 118°26′33″W / 34.281944°N 118.4425°W / 34.281944; -118.4425 (Lopez Adobe)
San Fernando
93 Los Cerritos Ranch House
Los Cerritos Ranch House
April 15, 1970
(#70000135)
4600 Virginia Rd.
33°50′22″N 118°11′42″W / 33.839444°N 118.195°W / 33.839444; -118.195 (Los Cerritos Ranch House)
Long Beach
94 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 / 33.925556°N 118.209444°W / 33.925556; -118.209444 (Lynwood Pacific Electric Railway Depot)
Lynwood
95 Main Building
Main Building
October 13, 1983
(#83003538)
2200 W. Carson
33°49′51″N 118°19′13″W / 33.830833°N 118.320278°W / 33.830833; -118.320278 (Main Building)
Torrance
96
Malaga Cove Plaza
October 1, 2021
(#100007016)
Roughly bounded by Palos Verdes Drive West, Vía Tejon, Vía Corta, and Malaga Ln
Coordinates missing
Palos Verdes Estates
97 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 / 34.037083°N 118.67651°W / 34.037083; -118.67651 (Malibu Historic District)
Malibu [10][11][12][13]
98
Mayfair Hotel
July 31, 2017
(#100001382)
115 E. 3rd St.
34°03′26″N 117°44′59″W / 34.057148°N 117.749776°W / 34.057148; -117.749776 (Mayfair Hotel)
Pomona
99
McNally's Windemere Ranch Headquarters
July 20, 1978
(#78000684)
San Esteban and San Cristobal Dr.
33°53′53″N 118°01′28″W / 33.898056°N 118.024444°W / 33.898056; -118.024444 (McNally's Windemere Ranch Headquarters)
La Mirada
100 Andrew McNally House
Andrew McNally House
March 27, 2007
(#07000245)
654 E. Mariposa St.
34°11′20″N 118°08′10″W / 34.188889°N 118.136111°W / 34.188889; -118.136111 (Andrew McNally House)
Altadena
101 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 / 33.769167°N 118.19°W / 33.769167; -118.19 (Middough Brothers-Insurance Exchange Building)
Long Beach
102 Miltimore House
Miltimore House
March 24, 1972
(#72000235)
1301 S. Chelten Way
34°06′41″N 118°08′30″W / 34.111389°N 118.141667°W / 34.111389; -118.141667 (Miltimore House)
South Pasadena
103
Mirlo Gate Lodge Tower
April 22, 2019
(#100003633)
4420 Via Valmonte
33°47′55″N 118°21′19″W / 33.7987°N 118.3554°W / 33.7987; -118.3554 (Mirlo Gate Lodge Tower)
Palos Verdes Estates
104
Montebello Woman's Club
March 31, 1995
(#95000266)
201 S. Park Ave.
34°00′35″N 118°06′17″W / 34.0097°N 118.1047°W / 34.0097; -118.1047 (Montebello Woman's Club)
Montebello
105 Mount Lowe Railway
Mount Lowe Railway
January 6, 1993
(#92001522)
North of Altadena in Angeles NF
34°12′40″N 118°07′14″W / 34.2111°N 118.1206°W / 34.2111; -118.1206 (Mount Lowe Railway)
Altadena
106 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 / 33.9789°N 118.0361°W / 33.9789; -118.0361 (National Bank of Whittier Building)
Whittier
107 November 16, 2020
(#100002657)
East 3rd St., Beverly Blvd., Atlantic Ave., Whittier Blvd., and Salazar Park
34°01′26″N 118°11′27″W / 34.0239°N 118.1909°W / 34.0239; -118.1909 (National Chicano Moratorium March August 29, 1970)
East Los Angeles
108
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 / 34.095°N 118.3678°W / 34.095; -118.3678 (North Harper Avenue Historic District)
West Hollywood
109
Oaklawn Bridge and Waiting Station
July 16, 1973
(#73000406)
Between Oaklawn and Fair Oaks Aves.
34°07′08″N 118°09′08″W / 34.1189°N 118.1522°W / 34.1189; -118.1522 (Oaklawn Bridge and Waiting Station)
South Pasadena
110 The Oaks
The Oaks
April 6, 1978
(#78000692)
250 N. Primrose Ave.
34°09′22″N 118°00′07″W / 34.1561°N 118.0019°W / 34.1561; -118.0019 (The Oaks)
Monrovia
111 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 / 33.8375°N 118.3108°W / 33.8375; -118.3108 (Pacific Electric Railroad Bridge)
Torrance
112 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 / 34.1844°N 118.1319°W / 34.1844; -118.1319 (Pacific Electric Railway Company Substation No. 8)
Altadena
113
Paddison Ranch Buildings
June 23, 1978
(#78000694)
11951 Imperial Hwy.
33°55′05″N 118°04′35″W / 33.9181°N 118.0764°W / 33.9181; -118.0764 (Paddison Ranch Buildings)
Norwalk
114 Padua Hills Theatre
Padua Hills Theatre
January 23, 1998
(#97001660)
4467 Via Padova
34°09′04″N 117°42′03″W / 34.1511°N 117.7008°W / 34.1511; -117.7008 (Padua Hills Theatre)
Claremont Long-running theater that ran work featuring Mexican-American themes
115 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 / 34.0917°N 117.7417°W / 34.0917; -117.7417 (Ygnacio Palomares Adobe)
Pomona
116 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 / 33.7994°N 118.3869°W / 33.7994; -118.3869 (Palos Verdes Public Library and Art Gallery)
Palos Verdes Estates
117
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 / 34.0360°N 118.1883°W / 34.0360; -118.1883 (Pan American National Bank of East Los Angeles)
East Los Angeles
118 Parkhurst Building
Parkhurst Building
November 17, 1978
(#78000699)
185 Pier Ave.
33°59′55″N 118°28′45″W / 33.9986°N 118.4792°W / 33.9986; -118.4792 (Parkhurst Building)
Santa Monica
119 Patio del Moro
Patio del Moro
September 11, 1986
(#86002418)
8225-8237 Fountain Ave.
34°05′41″N 118°22′03″W / 34.0947°N 118.3675°W / 34.0947; -118.3675 (Patio del Moro)
West Hollywood
120
John Carlton Pegler House
October 20, 1988
(#88002019)
419 E. Highland Ave.
34°09′56″N 118°02′44″W / 34.1656°N 118.0456°W / 34.1656; -118.0456 (John Carlton Pegler House)
Sierra Madre
121 Phillips Mansion
Phillips Mansion
November 6, 1974
(#74000525)
2640 W. Pomona Blvd.
34°03′22″N 117°47′44″W / 34.0561°N 117.7956°W / 34.0561; -117.7956 (Phillips Mansion)
Pomona
122 Pio Pico Casa
Pio Pico Casa
June 19, 1973
(#73000408)
6003 Pioneer Blvd.
33°59′37″N 118°04′51″W / 33.9936°N 118.0808°W / 33.9936; -118.0808 (Pio Pico Casa)
Whittier
123 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 / 34.3741°N 118.5233°W / 34.3741; -118.5233 (Pioneer Oil Refinery)
Santa Clarita
124
Pitzer House
September 4, 1986
(#86002192)
4353 N. Towne
34°07′17″N 117°44′10″W / 34.1214°N 117.7361°W / 34.1214; -117.7361 (Pitzer House)
Claremont Bungalow house
125 Point Vicente Light
Point Vicente Light
October 31, 1980
(#80000808)
Rancho Palos Verdes
33°44′31″N 118°24′31″W / 33.7419°N 118.4086°W / 33.7419; -118.4086 (Point Vicente Light)
Rancho Palos Verdes
126 Pomona City Stables
Pomona City Stables
October 6, 2004
(#04001109)
636 W. Monterey Ave.
34°03′33″N 117°45′31″W / 34.0592°N 117.7586°W / 34.0592; -117.7586 (Pomona City Stables)
Pomona
127 Pomona Fox Theater
Pomona Fox Theater
February 19, 1982
(#82002201)
102-144 3rd St.
34°03′24″N 117°44′59″W / 34.0567°N 117.7497°W / 34.0567; -117.7497 (Pomona Fox Theater)
Pomona
128
Pomona YMCA Building
March 6, 1986
(#86000408)
350 N. Garey Ave.
34°03′36″N 117°44′56″W / 34.06°N 117.7489°W / 34.06; -117.7489 (Pomona YMCA Building)
Pomona
129 Puvunga Indian Village Sites
Puvunga Indian Village Sites
January 21, 1974
(#74000521)
Address Restricted
Long Beach
130 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 / 34.1408°N 118.0525°W / 34.1408; -118.0525 (Queen Anne Cottage and Coach Barn)
Arcadia Located in the Los Angeles County Arboretum and Botanic Garden
131 Rancho Los Alamitos
Rancho Los Alamitos
July 7, 1981
(#81000153)
6400 Bixby Hill Rd.
33°46′38″N 118°06′19″W / 33.7772°N 118.1053°W / 33.7772; -118.1053 (Rancho Los Alamitos)
Long Beach
132
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 / 33.8467°N 118.3856°W / 33.8467; -118.3856 (Redondo Beach Original Townsite Historic District)
Redondo Beach
133 Redondo Beach Public Library
Redondo Beach Public Library
March 12, 1981
(#81000158)
309 Esplanade St.
33°50′16″N 118°23′20″W / 33.8378°N 118.3889°W / 33.8378; -118.3889 (Redondo Beach Public Library)
Redondo Beach
134
Jennie A. Reeve House
June 21, 1984
(#84000883)
4260 Country Club Dr.
33°50′03″N 118°11′41″W / 33.8342°N 118.1947°W / 33.8342; -118.1947 (Jennie A. Reeve House)
Long Beach
135
Helen Goodwin Renwick House
June 7, 2016
(#16000322)
146 N. College Ave.
34°05′44″N 117°42′53″W / 34.0955°N 117.7146°W / 34.0955; -117.7146 (Helen Goodwin Renwick House)
Claremont Queen Anne home of philanthropist , currently owned by Pomona College
136 Rialto Theatre
Rialto Theatre
May 24, 1978
(#78000700)
1019-1023 Fair Oaks Ave.
34°06′50″N 118°08′59″W / 34.1139°N 118.1497°W / 34.1139; -118.1497 (Rialto Theatre)
South Pasadena
137 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 / 34.6322°N 118.6969°W / 34.6322; -118.6969 (Ridge Route)
Castaic Extends into Kern County
138
James C. Rives House
May 22, 1978
(#78000681)
10921 S. Paramount Blvd.
33°56′42″N 118°08′10″W / 33.945°N 118.1361°W / 33.945; -118.1361 (James C. Rives House)
Downey Actual address is 10933.
139 RMS Queen Mary
RMS Queen Mary
April 15, 1993
(#92001714)
Pier J, 1126 Queensway Hwy.
33°45′10″N 118°11′23″W / 33.7528°N 118.1897°W / 33.7528; -118.1897 (RMS Queen Mary)
Long Beach
140 Vi1rginia Robinson Estate
Vi1rginia Robinson Estate
November 15, 1978
(#78000679)
1008 Elden Way
34°05′11″N 118°25′00″W / 34.0864°N 118.4167°W / 34.0864; -118.4167 (Vi1rginia Robinson Estate)
Beverly Hills public gardens & house museum
141 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 / 34.2113°N 118.2385°W / 34.2113; -118.2385 (Rockhaven Sanitarium Historic District)
Glendale
142
Ronda
February 28, 1985
(#85000356)
1400-1414 Havenhurst Dr.
34°05′48″N 118°21′59″W / 34.0967°N 118.3664°W / 34.0967; -118.3664 (Ronda)
West Hollywood
143 John A. Rowland House
John A. Rowland House
July 16, 1973
(#73000403)
16021 E. Gale Ave.
34°00′39″N 117°57′24″W / 34.0108°N 117.9567°W / 34.0108; -117.9567 (John A. Rowland House)
Industry House built by pioneer John A. Rowland in 1855
144 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 / 34.150278°N 117.854722°W / 34.150278; -117.854722 (Rubel Castle Historic District)
Glendora
145 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 / 34.090278°N 117.706944°W / 34.090278; -117.706944 (Russian Village District)
Claremont 15 folk architecture style houses built by Konstanty ("Steve") Stys, a Polish immigrant, and others during the Great Depression
146
Saddle Rock Ranch Pictograph Site
February 12, 1982
(#82004617)
Address Restricted
Malibu
147 San Dimas Hotel
San Dimas Hotel
March 16, 1972
(#72000233)
121 San Dimas Ave.
34°06′27″N 117°48′23″W / 34.1075°N 117.806389°W / 34.1075; -117.806389 (San Dimas Hotel)
San Dimas
148 San Gabriel Mission
San Gabriel Mission
May 6, 1971
(#71000158)
Junipero St. and W. Mission Dr.
34°05′52″N 118°06′22″W / 34.097778°N 118.106111°W / 34.097778; -118.106111 (San Gabriel Mission)
San Gabriel
149 San Gabriel Mission Playhouse
San Gabriel Mission Playhouse
July 22, 2019
(#100002674)
320 S. Mission Dr.
34°05′53″N 118°06′32″W / 34.0980°N 118.1089°W / 34.0980; -118.1089 (San Gabriel Mission Playhouse)
San Gabriel
150
San Rafael Rancho
December 12, 1976
(#76000487)
Bonita Dr.
34°10′49″N 118°13′55″W / 34.180278°N 118.231944°W / 34.180278; -118.231944 (San Rafael Rancho)
Glendale
151 Santa Monica Looff Hippodrome
Santa Monica Looff Hippodrome
February 27, 1987
(#87000766)
276 Santa Monica Pier
34°00′36″N 118°29′43″W / 34.01°N 118.495278°W / 34.01; -118.495278 (Santa Monica Looff Hippodrome)
Santa Monica
152 J.W. Schaffer House
J.W. Schaffer House
April 19, 2016
(#16000174)
527 Whiting Woods Rd.
34°12′54″N 118°14′58″W / 34.214903°N 118.249476°W / 34.214903; -118.249476 (J.W. Schaffer House)
Glendale
153 R. M. Schindler House
R. M. Schindler House
July 14, 1971
(#71000150)
833 N. Kings Rd.
34°05′11″N 118°22′16″W / 34.086389°N 118.371111°W / 34.086389; -118.371111 (R. M. Schindler House)
West Hollywood
154 Scripps College for Women
Scripps College for Women
September 20, 1984
(#84000887)
Columbia and 10th St.
34°06′18″N 117°42′30″W / 34.105°N 117.708333°W / 34.105; -117.708333 (Scripps College for Women)
Claremont Historic core of the private liberal arts women's college designed by Gordon Kaufmann in the Spanish Colonial Revival style
155 Scripps Hall
Scripps Hall
July 28, 1999
(#99000893)
209 E. Mariposa St.
34°11′34″N 118°08′38″W / 34.192778°N 118.143889°W / 34.192778; -118.143889 (Scripps Hall)
Altadena
156 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 / 33.748611°N 118.193056°W / 33.748611; -118.193056 (Second Church of Christ Scientist)
Long Beach
157
Security Trust and Savings Building
March 29, 2019
(#100003553)
110 Pine Ave.
33°46′06″N 118°11′33″W / 33.7683°N 118.1924°W / 33.7683; -118.1924 (Security Trust and Savings Building)
Long Beach
158 Upton Sinclair House
Upton Sinclair House
November 11, 1971
(#71000153)
464 N. Myrtle Ave.
34°09′44″N 118°00′00″W / 34.162222°N 118.0°W / 34.162222; -118.0 (Upton Sinclair House)
Monrovia
159
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 / 34.116944°N 118.156389°W / 34.116944; -118.156389 (South Pasadena Historic District)
South Pasadena
160 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 / 33.974444°N 118.0375°W / 33.974444; -118.0375 (Southern Pacific Railroad Depot, Whittier)
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.
161 Sovereign Hotel
Sovereign Hotel
October 24, 1997
(#97001236)
205 Washington Ave.
34°01′13″N 118°30′07″W / 34.020278°N 118.501944°W / 34.020278; -118.501944 (Sovereign Hotel)
Santa Monica
162 Standard Oil Building
Standard Oil Building
June 9, 1980
(#80000816)
7257 Bright Ave.
33°58′33″N 118°02′08″W / 33.975833°N 118.035556°W / 33.975833; -118.035556 (Standard Oil Building)
Whittier
163 October 9, 2009
(#09000802)
23524 Malibu Colony Rd.
34°01′55″N 118°41′14″W / 34.031839°N 118.687214°W / 34.031839; -118.687214 (Stevens House)
Malibu
164
Charles E. Straight House
July 8, 1992
(#92000833)
4333 Emerald Ave.
34°07′03″N 117°46′04″W / 34.1175°N 117.767778°W / 34.1175; -117.767778 (Charles E. Straight House)
La Verne
165 Sunset Tower
Sunset Tower
May 30, 1980
(#80000812)
8358 Sunset Blvd.
34°05′42″N 118°22′17″W / 34.095°N 118.371389°W / 34.095; -118.371389 (Sunset Tower)
West Hollywood
166
Sweetser Residence
September 5, 1985
(#85001984)
417 E. Beryl St.
33°50′57″N 118°23′16″W / 33.849167°N 118.387778°W / 33.849167; -118.387778 (Sweetser Residence)
Redondo Beach
167 December 17, 2015
(#15000912)
Address Restricted
Topanga Canyon
168 Temple Mansion
Temple Mansion
December 2, 1974
(#74000518)
15415 E. Don Julian Rd.
34°01′12″N 117°57′53″W / 34.02°N 117.964722°W / 34.02; -117.964722 (Temple Mansion)
Industry
169
Franklin Rosborough "Frank" Thomas House
February 3, 2015
(#14001233)
758 Flintridge Ave.
34°11′15″N 118°11′35″W / 34.1874°N 118.1930°W / 34.1874; -118.1930 (Franklin Rosborough "Frank" Thomas House)
La Canada Flintridge Home built in 1949 for Disney animator Frank Thomas[14]
170 Torrance School
Torrance School
October 13, 1983
(#83003542)
2200 W. Carson
33°49′41″N 118°19′06″W / 33.828056°N 118.318333°W / 33.828056; -118.318333 (Torrance School)
Torrance
171
Joseph and Carrie Torrey House
April 23, 2018
(#100002319)
711 Daisy Ave.
33°46′32″N 118°11′59″W / 33.775677°N 118.199629°W / 33.775677; -118.199629 (Joseph and Carrie Torrey House)
Long Beach
172 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 / 33.345556°N 118.326389°W / 33.345556; -118.326389 (Tuna Club of Avalon)
Avalon
173 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 / 34.071944°N 118.402222°W / 34.071944; -118.402222 (US Post Office-Beverly Hills Main)
Beverly Hills
174 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 / 34.18°N 118.309444°W / 34.18; -118.309444 (US Post Office-Burbank Downtown Station)
Burbank
175 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 / 34.148333°N 118.251944°W / 34.148333; -118.251944 (US Post Office-Glendale Main)
Glendale
176 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 / 33.772778°N 118.188889°W / 33.772778; -118.188889 (US Post Office-Long Beach Main)
Long Beach
177
Walter D. Valentine Cottage B
July 24, 2017
(#100001337)
1419 E. Palm St.
34°11′39″N 118°07′16″W / 34.194211°N 118.121156°W / 34.194211; -118.121156 (Walter D. Valentine Cottage B)
Altadena
178 Vasquez Rocks
Vasquez Rocks
June 22, 1972
(#72000228)
Agua Dulce Rd.
34°29′07″N 118°19′28″W / 34.485278°N 118.324444°W / 34.485278; -118.324444 (Vasquez Rocks)
Agua Dulce
179 Villa Carlotta
Villa Carlotta
June 17, 2014
(#14000303)
234 E. Mendocino St.
34°11′22″N 118°08′40″W / 34.189423°N 118.144506°W / 34.189423; -118.144506 (Villa Carlotta)
Altadena
180 October 2, 1986
(#86002796)
1 Peppertree Dr.
33°44′26″N 118°22′09″W / 33.740556°N 118.369167°W / 33.740556; -118.369167 (Villa Francesca)
Rancho Palos Verdes
181 Villa Riviera
Villa Riviera
July 25, 1996
(#96000778)
800 E. Ocean Blvd.
33°45′59″N 118°10′54″W / 33.766389°N 118.181667°W / 33.766389; -118.181667 (Villa Riviera)
Long Beach
182
Washington Building
May 28, 1991
(#91000635)
9720-9732 Washington Blvd.
34°01′19″N 118°23′44″W / 34.021944°N 118.395556°W / 34.021944; -118.395556 (Washington Building)
Culver City
183 Wayfarers Chapel
Wayfarers Chapel
July 11, 2005
(#05000210)
5755 Palos Verdes Dr. S
33°44′41″N 118°22′33″W / 33.744722°N 118.375833°W / 33.744722; -118.375833 (Wayfarers Chapel)
Rancho Palos Verdes Lloyd Wright
184 Henry Weaver House
Henry Weaver House
December 27, 1989
(#89002114)
142 Adelaide Dr.
34°01′40″N 118°30′47″W / 34.027778°N 118.513056°W / 34.027778; -118.513056 (Henry Weaver House)
Santa Monica
185 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 / 34.369444°N 118.630278°W / 34.369444; -118.630278 (Well No. 4, Pico Canyon Oil Field)
Mentryville
186
Michael White Adobe
September 30, 2014
(#14000797)
2701 Huntington Dr.
34°07′36″N 118°05′58″W / 34.126584°N 118.099392°W / 34.126584; -118.099392 (Michael White Adobe)
San Marino
187 The Willmore
The Willmore
May 20, 1999
(#99000579)
315 W. Third St.
33°46′15″N 118°11′40″W / 33.770833°N 118.194444°W / 33.770833; -118.194444 (The Willmore)
Long Beach
188 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 / 33.836667°N 118.385°W / 33.836667; -118.385 (Woman's Club of Redondo Beach)
Redondo Beach
189 Woodbury-Story House
Woodbury-Story House
December 30, 1993
(#93001463)
2606 N. Madison Ave.
34°11′21″N 118°08′00″W / 34.189167°N 118.133333°W / 34.189167; -118.133333 (Woodbury-Story House)
Altadena
190 Workman Adobe
Workman Adobe
November 20, 1974
(#74000519)
15415 Don Julian Rd.
34°01′12″N 117°57′51″W / 34.02°N 117.964167°W / 34.02; -117.964167 (Workman Adobe)
Industry
191 Workman Family Cemetery
Workman Family Cemetery
November 20, 1974
(#74000520)
15415 E. Don Julian Rd.
34°01′07″N 117°57′45″W / 34.018611°N 117.9625°W / 34.018611; -117.9625 (Workman Family Cemetery)
Industry
192 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 / 34.086667°N 118.393611°W / 34.086667; -118.393611 (Lloyd Wright Home and Studio)
West Hollywood Lloyd Wright
193 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 / 33.341111°N 118.320278°W / 33.341111; -118.320278 (William Wrigley, Jr. Summer Cottage)
Avalon
194 Wynyate
Wynyate
April 24, 1973
(#73000407)
851 Lyndon St.
34°06′39″N 118°09′28″W / 34.110833°N 118.157778°W / 34.110833; -118.157778 (Wynyate)
South Pasadena
195 Zumbrota (yacht)
Zumbrota (yacht)
March 20, 2017
(#100000762)
13755 Fiji Way
33°58′21″N 118°26′47″W / 33.972550°N 118.446439°W / 33.972550; -118.446439 (Zumbrota (yacht))
Marina Del Rey

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 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[15]
(#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 November 20, 1980
(#80000807)
April 4, 1989 850 E. Ocean Blvd.
Long Beach Built in 1926 and taken down in 1989

See also[]

  • List of National Historic Landmarks in California
  • National Register of Historic Places listings in California
  • California Historical Landmarks in Los Angeles County, California

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 December 23, 2021.
  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. ^ "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. ^ "Claremont's Intercultural Council Housing - A Cross-cultural Experiment in the 1940s". Claremont Heritage. 25 August 2015. Retrieved 8 November 2021 – via Vimeo.
  9. ^ "Arbol Verde added to the National Register of Historic Places". Claremont Courier. 19 May 2015. Retrieved 8 November 2021.
  10. ^ "Malibu Historic District (U.S. National Park Service)". Department of the Interior. Retrieved 20 September 2021.
  11. ^ "Iconic Malibu Surfing Area Added to National Register of Historic Places". Senator Henry Stern. California State Senate. 5 February 2018.
  12. ^ Patel, Shivani (February 7, 2018). "Malibu is First Surf Spot to Join Register of Historic Places". Malibu Times.
  13. ^ Blum, Michael L.; Orbach, Michael K. (2021). "First Steps at First Point: Protecting California Surf Breaks and the Malibu Historic District".
  14. ^ https://web.archive.org/web/*/http://ohp.parks.ca.gov/pages/1067/files/CA_Los%20Angeles%20County_Frank%20Thomas%20House%20revised.pdf
  15. ^ February 6, 2004 delisting page
Retrieved from ""