Home  

Random  

Nearby  



Log in  



Settings  



Donate  



About Wikipedia  

Disclaimers  



Wikipedia





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





Article  

Talk  



Language  

Watch  

Edit  





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 PlacesinLos 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 606 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 201 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 July 12, 2024.[2]

Current listings

edit
[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′04N 118°40′42W / 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′11N 118°08′41W / 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′57N 118°15′12W / 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′06N 118°24′03W / 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′01N 117°50′56W / 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′37N 118°16′13W / 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′39N 118°08′50W / 34.1275°N 118.147222°W / 34.1275; -118.147222 (Arroyo Seco Parkway Historic District)
Downtown Los AngelestoPasadena 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′39N 117°42′58W / 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′48N 118°19′11W / 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′06N 118°00′18W / 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′03N 117°54′18W / 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′05N 118°01′53W / 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′23N 118°29′31W / 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′09N 118°25′47W / 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′01N 118°23′20W / 34.066944°N 118.388889°W / 34.066944; -118.388889 (Beverly Wilshire Hotel)
Beverly Hills
16 Luther and Adah Blair House March 25, 2024
(#100010098)
508 S. Ivy Avenue
34°08′48N 117°59′55W / 34.1466°N 117.9987°W / 34.1466; -117.9987 (Luther and Adah Blair House)
Monrovia
17 John F. and Julia Brossart House March 25, 2024
(#100010097)
512 S. Ivy Avenue
34°08′48N 117°59′55W / 34.1467°N 117.9987°W / 34.1467; -117.9987 (John F. and Julia Brossart House)
Monrovia
18 CA-LAN-1258 October 17, 2012
(#12000861)
Address Restricted
Canyon Country
19 CA-LAN-1302 October 17, 2012
(#12000862)
Address Restricted
Azusa
20 CA-LAN-1946 October 17, 2012
(#12000860)
Address Restricted
Acton
21 CA-LAN-441 October 17, 2012
(#12000863)
Address Restricted
Castaic
22 CA-LAN-540
 
CA-LAN-540
October 17, 2012
(#12000859)
Address Restricted
Agua Dulce
23 Casa de Parley Johnson
 
Casa de Parley Johnson
March 20, 1986
(#86000449)
7749 Florence Ave.
33°57′24N 118°07′57W / 33.9567°N 118.1325°W / 33.9567; -118.1325 (Casa de Parley Johnson)
Downey
24 Case Study House No. 20
 
Case Study House No. 20
July 24, 2013
(#13000517)
2275 N. Santa Rosa Ave.
34°11′05N 118°08′20W / 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.
25 Cedar Avenue Complex September 30, 1993
(#93001017)
44843 (44855), 44845 and 44851 Cedar Ave., 606 Lancaster Blvd., and Old Jail (no address)
34°41′58N 118°08′20W / 34.6994°N 118.1389°W / 34.6994; -118.1389 (Cedar Avenue Complex)
Lancaster
26 Charmont Apartments
 
Charmont Apartments
July 25, 1996
(#96000777)
330 California Ave.
34°01′12N 118°29′58W / 34.02°N 118.4994°W / 34.02; -118.4994 (Charmont Apartments)
Santa Monica
27 Chicano Moratorium March December 20, 1969 October 30, 2020
(#100002655)
Five Points Memorial, North Indiana St., Michigan Ave., Obregon Park
34°02′17N 118°11′33W / 34.0381°N 118.1925°W / 34.0381; -118.1925 (Chicano Moratorium March December 20, 1969)
East Los Angeles
28 Christian Science Society July 10, 2017
(#100001281)
209 E. Whittley Ave.
33°20′39N 118°19′41W / 33.3442°N 118.3281°W / 33.3442; -118.3281 (Christian Science Society)
Avalon
29 Christmas Tree Lane
 
Christmas Tree Lane
September 13, 1990
(#90001444)
Santa Rosa Ave. between Woodbury Ave. and Altadena Dr.
34°11′25N 118°08′09W / 34.1903°N 118.1358°W / 34.1903; -118.1358 (Christmas Tree Lane)
Altadena
30 Citizens Publishing Company Building
 
Citizens Publishing Company Building
February 12, 1987
(#87000082)
9355 Culver Blvd.
34°01′31N 118°23′35W / 34.0253°N 118.3931°W / 34.0253; -118.3931 (Citizens Publishing Company Building)
Culver City
31 City Hall-City of Burbank
 
City Hall-City of Burbank
April 18, 1996
(#96000426)
275 E. Olive Ave.
34°10′55N 118°18′27W / 34.1819°N 118.3075°W / 34.1819; -118.3075 (City Hall-City of Burbank)
Burbank
32 Clarke Estate
 
Clarke Estate
January 4, 1990
(#89002267)
10211 Pioneer Blvd.
33°56′36N 118°04′52W / 33.9433°N 118.0811°W / 33.9433; -118.0811 (Clarke Estate)
Santa Fe Springs
33 Club Casa Del Mar
 
Club Casa Del Mar
September 29, 2000
(#00001169)
1910 Ocean Ave.
34°00′23N 118°29′25W / 34.0064°N 118.4903°W / 34.0064; -118.4903 (Club Casa Del Mar)
Santa Monica
34 Colonial House
 
Colonial House
April 15, 1982
(#82002190)
1416 N. Havenhurst Dr.
34°05′45N 118°21′35W / 34.0958°N 118.3597°W / 34.0958; -118.3597 (Colonial House)
West Hollywood
35 Community Clubhouse
 
Community Clubhouse
July 23, 2013
(#13000510)
1200 N. Vista St.
34°05′37N 118°21′04W / 34.0937°N 118.3512°W / 34.0937; -118.3512 (Community Clubhouse)
West Hollywood
36 Cooper Arms
 
Cooper Arms
December 28, 2000
(#00001538)
455 E. Ocean Blvd.
33°46′01N 118°11′13W / 33.7669°N 118.1869°W / 33.7669; -118.1869 (Cooper Arms)
Long Beach
37 Crank House
 
Crank House
July 23, 1997
(#97000751)
2186 Crary St.
34°10′21N 118°06′20W / 34.1725°N 118.1056°W / 34.1725; -118.1056 (Crank House)
Altadena
38 Culver Hotel
 
Culver Hotel
April 14, 1997
(#97000296)
9400 Culver Blvd.
34°01′24N 118°23′38W / 34.0233°N 118.3939°W / 34.0233; -118.3939 (Culver Hotel)
Culver City
39 James Daniel Derby House
 
James Daniel Derby House
December 14, 1978
(#78000682)
2535 E. Chevy Chase Dr.
34°09′41N 118°12′38W / 34.1614°N 118.2106°W / 34.1614; -118.2106 (James Daniel Derby House)
Glendale
40 Descanso Gardens
 
Descanso Gardens
April 19, 2021
(#100005157)
1418 Descanso Dr.
34°12′05N 118°12′35W / 34.2015°N 118.2098°W / 34.2015; -118.2098 (Descanso Gardens)
La Cañada Flintridge
41 DeWenter Mansion, Guest House and Grounds November 5, 1992
(#92001559)
6100 Brydon Rd.
34°09′07N 117°45′23W / 34.1519°N 117.7564°W / 34.1519; -117.7564 (DeWenter Mansion, Guest House and Grounds)
La Verne
42 Diamond Apartments
 
Diamond Apartments
March 26, 1992
(#92000260)
321 Diamond St.
33°50′39N 118°23′16W / 33.8442°N 118.3878°W / 33.8442; -118.3878 (Diamond Apartments)
Redondo Beach
43 Doctors House
 
Doctors House
September 21, 2023
(#100009362)
1601 West Mountain St. (Brand Park)
34°10′57N 118°16′36W / 34.1826°N 118.2767°W / 34.1826; -118.2767 (Doctors House)
Glendale
44 Doheny Estate/Greystone Mansion
 
Doheny Estate/Greystone Mansion
April 23, 1976
(#76000485)
905 Loma Vista Dr.
34°05′31N 118°24′01W / 34.0919°N 118.4003°W / 34.0919; -118.4003 (Doheny Estate/Greystone Mansion)
Beverly Hills
45 Dominguez Rancho Adobe
 
Dominguez Rancho Adobe
May 28, 1976
(#76000486)
18127 S. Alameda St.
33°52′01N 118°13′03W / 33.8669°N 118.2175°W / 33.8669; -118.2175 (Dominguez Rancho Adobe)
Compton
46 Peter Drucker House
 
Peter Drucker House
December 18, 2017
(#100001890)
636 Wellesley Dr.
34°06′38N 117°43′31W / 34.1105°N 117.7254°W / 34.1105; -117.7254 (Peter Drucker House)
Claremont Home of Peter Drucker
47 Edison Historic District
 
Edison Historic District
August 13, 1986
(#86001477)
611, 637, and 500 block of W. Second St.
34°03′28N 117°45′13W / 34.0578°N 117.7536°W / 34.0578; -117.7536 (Edison Historic District)
Pomona
48 El Molino Viejo
 
El Molino Viejo
May 6, 1971
(#71000154)
1120 Old Mill Rd.
34°07′08N 118°07′41W / 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
49 El Segundo Woman's Club May 30, 2023
(#100009028)
541 Standard St.
33°55′24N 118°24′54W / 33.9234°N 118.4149°W / 33.9234; -118.4149 (El Segundo Woman's Club)
El Segundo
50 Katherine Emery Estate
 
Katherine Emery Estate
January 10, 2011
(#10001118)
1155 Oak Grove Ave.
34°07′31N 118°07′38W / 34.1253°N 118.1272°W / 34.1253; -118.1272 (Katherine Emery Estate)
San Marino
51 Episcopal Church of the Ascension
 
Episcopal Church of the Ascension
August 19, 1977
(#77000303)
25 E. Laurel Ave.
34°09′58N 118°03′04W / 34.1661°N 118.0511°W / 34.1661; -118.0511 (Episcopal Church of the Ascension)
Sierra Madre
52 Gen. Charles S. Farnsworth County Park
 
Gen. Charles S. Farnsworth County Park
February 7, 1997
(#97000027)
568 E. Mt. Curve Ave.
34°11′59N 118°07′54W / 34.1997°N 118.1317°W / 34.1997; -118.1317 (Gen. Charles S. Farnsworth County Park)
Altadena
53 Federal Building
 
Federal Building
April 28, 2015
(#15000169)
15000 Aviation Blvd.
33°53′42N 118°22′40W / 33.8951°N 118.3777°W / 33.8951; -118.3777 (Federal Building)
Hawthorne
54 Fern Avenue School
 
Fern Avenue School
February 20, 1992
(#92000067)
1314 Fern Ave.
33°50′06N 118°19′52W / 33.835°N 118.3311°W / 33.835; -118.3311 (Fern Avenue School)
Torrance
55 First Congregational Church of Long Beach
 
First Congregational Church of Long Beach
September 25, 2012
(#12000810)
241 Cedar Ave.
33°46′13N 118°11′42W / 33.7704°N 118.1951°W / 33.7704; -118.1951 (First Congregational Church of Long Beach)
Long Beach
56 First National Bank of Long Beach
 
First National Bank of Long Beach
September 13, 1990
(#90001432)
101-125 Pine Ave.
33°46′06N 118°11′30W / 33.7683°N 118.1917°W / 33.7683; -118.1917 (First National Bank of Long Beach)
Long Beach
57 Forum
 
Forum
September 24, 2014
(#14000661)
3900 Manchester Blvd.
33°57′29N 118°20′31W / 33.9581°N 118.3419°W / 33.9581; -118.3419 (Forum)
Inglewood
58 Fox Theatre Inglewood
 
Fox Theatre Inglewood
January 14, 2013
(#12001163)
115 N. Market St.
33°57′48N 118°21′08W / 33.9633°N 118.3523°W / 33.9633; -118.3523 (Fox Theatre Inglewood)
Inglewood
59 Fox Wilshire Theatre
 
Fox Wilshire Theatre
April 3, 2012
(#12000164)
8440 Wilshire Blvd.
34°03′53N 118°22′30W / 34.0647°N 118.3750°W / 34.0647; -118.3750 (Fox Wilshire Theatre)
Beverly Hills
60 Peter Gano House
 
Peter Gano House
September 15, 1983
(#83001194)
718 Crescent Ave.
33°20′34N 118°19′20W / 33.3428°N 118.3222°W / 33.3428; -118.3222 (Peter Gano House)
Avalon
61 Garfield House
 
Garfield House
April 24, 1973
(#73000405)
1001 Buena Vista St.
34°07′14N 118°09′21W / 34.1206°N 118.1558°W / 34.1206; -118.1558 (Garfield House)
South Pasadena
62 Glendale Southern Pacific Railroad Depot
 
Glendale Southern Pacific Railroad Depot
May 2, 1997
(#97000376)
Gardena Ave., junction with W. Cerritos Ave.
34°07′25N 118°15′29W / 34.1236°N 118.2581°W / 34.1236; -118.2581 (Glendale Southern Pacific Railroad Depot)
Glendale
63 Glendale Young Men's Christian Association
 
Glendale Young Men's Christian Association
October 21, 1994
(#94001224)
140 N. Louise St.
34°08′52N 118°15′04W / 34.1478°N 118.2511°W / 34.1478; -118.2511 (Glendale Young Men's Christian Association)
Glendale
64 Glendora Bougainvillea
 
Glendora Bougainvillea
February 7, 1978
(#78000683)
Bennett and Minnesota Aves.
34°08′27N 117°51′34W / 34.1408°N 117.8594°W / 34.1408; -117.8594 (Glendora Bougainvillea)
Glendora
65 Grand Central Air Terminal
 
Grand Central Air Terminal
March 27, 2017
(#100000780)
1310 Air Way
34°09′47N 118°17′12W / 34.1631°N 118.2866°W / 34.1631; -118.2866 (Grand Central Air Terminal)
Glendale
66 Green-Rankin-Bembridge House
 
Green-Rankin-Bembridge House
February 10, 2005
(#05000002)
953 Park Circle Dr.
33°46′45N 118°12′04W / 33.779167°N 118.201111°W / 33.779167; -118.201111 (Green-Rankin-Bembridge House)
Long Beach
67 Barbara Greenwood Kindergarten
 
Barbara Greenwood Kindergarten
September 18, 1978
(#78000697)
Hacienda Pl. and McKinley Ave.
34°04′32N 117°45′19W / 34.075494°N 117.755318°W / 34.075494; -117.755318 (Barbara Greenwood Kindergarten)
Pomona
68 Zane Grey Estate
 
Zane Grey Estate
October 24, 2002
(#02001187)
396 E. Mariposa St.
34°11′26N 118°08′30W / 34.190556°N 118.141667°W / 34.190556; -118.141667 (Zane Grey Estate)
Altadena
69 Hacienda Arms Apartments
 
Hacienda Arms Apartments
December 15, 1983
(#83003531)
8439 Sunset Blvd.
34°05′42N 118°22′24W / 34.095°N 118.373333°W / 34.095; -118.373333 (Hacienda Arms Apartments)
West Hollywood
70 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′54N 118°07′30W / 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]
71 Hawkins-Nimocks Estate-Patricio Ontiveros Adobe
 
Hawkins-Nimocks Estate-Patricio Ontiveros Adobe
December 31, 1987
(#82004982)
12100 Telegraph Rd.
33°56′22N 118°04′34W / 33.939444°N 118.076111°W / 33.939444; -118.076111 (Hawkins-Nimocks Estate-Patricio Ontiveros Adobe)
Santa Fe Springs
72 Home Economics Building
 
Home Economics Building
October 13, 1983
(#83003536)
2200 W. Carson
33°49′52N 118°19′16W / 33.831111°N 118.321111°W / 33.831111; -118.321111 (Home Economics Building)
Torrance
73 Hoover Hotel
 
Hoover Hotel
February 1, 2002
(#02000074)
7035 Greenleaf Ave.
33°58′41N 118°02′10W / 33.978056°N 118.036111°W / 33.978056; -118.036111 (Hoover Hotel)
Whittier
74 Horatio West Court
 
Horatio West Court
April 11, 1977
(#77000302)
140 Hollister Ave.
34°00′12N 118°29′10W / 34.003333°N 118.486111°W / 34.003333; -118.486111 (Horatio West Court)
Santa Monica Irving Gill
75 Hotel Glendale
 
Hotel Glendale
October 7, 1994
(#94001197)
701 E. Broadway
34°08′48N 118°14′45W / 34.146667°N 118.245833°W / 34.146667; -118.245833 (Hotel Glendale)
Glendale
76 Edwin Hubble House
 
Edwin Hubble House
December 8, 1976
(#76000494)
1340 Woodstock Rd.
34°07′23N 118°07′12W / 34.123056°N 118.12°W / 34.123056; -118.12 (Edwin Hubble House)
San Marino
77 Humaliwo September 1, 1976
(#76000492)
Address Restricted
Malibu
78 Hunt House June 26, 2019
(#100004118)
24514 Malibu Rd.
34°01′50N 118°42′33W / 34.0306°N 118.7092°W / 34.0306; -118.7092 (Hunt House)
Malibu
79 Intercultural Council Houses
 
Intercultural Council Houses
April 7, 2015
(#15000121)
Bounded by Blanchard Pl., Claremont Blvd., E. 1st & Brooks Sts.
34°05′45N 117°42′18W / 34.0958°N 117.7050°W / 34.0958; -117.7050 (Intercultural Council Houses)
Claremont Site of planned interracial community in the 1940s[8][9]
80 Darius David Johnston House
 
Darius David Johnston House
November 2, 1978
(#78000693)
12426 Mapledale St.
33°53′54N 118°04′02W / 33.898333°N 118.067222°W / 33.898333; -118.067222 (Darius David Johnston House)
Norwalk
81 Orin Jordan House
 
Orin Jordan House
July 28, 1980
(#80000815)
8310 S. Comstock Ave.
33°57′40N 118°01′59W / 33.961111°N 118.033056°W / 33.961111; -118.033056 (Orin Jordan House)
Whittier
82 Karasik House
 
Karasik House
December 22, 2011
(#11000933)
436 Spalding Dr.
34°03′28N 118°24′32W / 34.057786°N 118.408883°W / 34.057786; -118.408883 (Karasik House)
Beverly Hills
83 Keyes Bungalow
 
Keyes Bungalow
November 14, 1978
(#78000678)
1337 E. Boston St.
34°10′57N 118°07′22W / 34.1825°N 118.122778°W / 34.1825; -118.122778 (Keyes Bungalow)
Altadena
84 Killingsworth, Brady, & Smith
 
Killingsworth, Brady, & Smith
July 15, 2009
(#09000515)
3827-3837 Long Beach Blvd.
33°49′41N 118°11′23W / 33.828056°N 118.189656°W / 33.828056; -118.189656 (Killingsworth, Brady, & Smith)
Long Beach
85 La Casa Alvarado
 
La Casa Alvarado
April 19, 1978
(#78000698)
1459 Old Settlers Lane
34°04′26N 117°45′19W / 34.073889°N 117.755278°W / 34.073889; -117.755278 (La Casa Alvarado)
Pomona
86 La Casa Primera de Rancho San Jose
 
La Casa Primera de Rancho San Jose
April 3, 1975
(#75000436)
1569 N. Park Ave.
34°04′30N 117°45′15W / 34.075°N 117.754167°W / 34.075; -117.754167 (La Casa Primera de Rancho San Jose)
Pomona
87 La Laguna de San Gabriel
 
La Laguna de San Gabriel
January 11, 2017
(#100000462)
300 W. Wells St.
34°05′01N 118°06′16W / 34.083558°N 118.104390°W / 34.083558; -118.104390 (La Laguna de San Gabriel)
San Gabriel
88 La Puente Valley Woman's Club
 
La Puente Valley Woman's Club
April 29, 1999
(#99000482)
200 N. First St.
34°01′19N 117°57′05W / 34.021944°N 117.951389°W / 34.021944; -117.951389 (La Puente Valley Woman's Club)
La Puente
89 Lanterman House
 
Lanterman House
December 29, 1994
(#94001504)
4420 Encinas Dr.
34°12′16N 118°12′20W / 34.204444°N 118.205556°W / 34.204444; -118.205556 (Lanterman House)
La Cañada Flintridge
90 Leonis Adobe
 
Leonis Adobe
May 29, 1975
(#75000433)
23537 Calabasas Rd.
34°09′26N 118°38′24W / 34.157192°N 118.639881°W / 34.157192; -118.639881 (Leonis Adobe)
Calabasas
91 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′14N 117°44′42W / 34.070466°N 117.745087°W / 34.070466; -117.745087 (Lincoln Park Historic District)
Pomona
92 Abraham Lincoln Elementary School
 
Abraham Lincoln Elementary School
August 3, 1989
(#89000935)
1200 N. Gordon Ave.
34°04′13N 117°45′08W / 34.070278°N 117.752222°W / 34.070278; -117.752222 (Abraham Lincoln Elementary School)
Pomona
93 Harold Lloyd Estate
 
Harold Lloyd Estate
February 9, 1984
(#84000876)
1740 Green Acres Drive
34°05′17N 118°25′37W / 34.088106°N 118.426939°W / 34.088106; -118.426939 (Harold Lloyd Estate)
Beverly Hills
94 Long Beach Professional Building
 
Long Beach Professional Building
August 3, 2005
(#05000773)
117 E. 8th St.
33°46′36N 118°11′32W / 33.776667°N 118.192222°W / 33.776667; -118.192222 (Long Beach Professional Building)
Long Beach
95 Howard Longley House
 
Howard Longley House
April 16, 1974
(#74000527)
1005 Buena Vista St.
34°07′14N 118°09′19W / 34.120556°N 118.155278°W / 34.120556; -118.155278 (Howard Longley House)
South Pasadena
96 Lopez Adobe
 
Lopez Adobe
May 6, 1971
(#71000157)
1100 Pico St.
34°16′55N 118°26′33W / 34.281944°N 118.4425°W / 34.281944; -118.4425 (Lopez Adobe)
San Fernando
97 Los Cerritos Ranch House
 
Los Cerritos Ranch House
April 15, 1970
(#70000135)
4600 Virginia Rd.
33°50′22N 118°11′42W / 33.839444°N 118.195°W / 33.839444; -118.195 (Los Cerritos Ranch House)
Long Beach
98 Lynwood Pacific Electric Railway Depot
 
Lynwood Pacific Electric Railway Depot
September 25, 1974
(#74000524)
11453 Long Beach Blvd.
33°55′32N 118°12′34W / 33.925556°N 118.209444°W / 33.925556; -118.209444 (Lynwood Pacific Electric Railway Depot)
Lynwood
99 Main Building
 
Main Building
October 13, 1983
(#83003538)
2200 W. Carson
33°49′51N 118°19′13W / 33.830833°N 118.320278°W / 33.830833; -118.320278 (Main Building)
Torrance
100 Malaga Cove Plaza
 
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
101 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′13N 118°40′35W / 34.037083°N 118.67651°W / 34.037083; -118.67651 (Malibu Historic District)
Malibu [10][11][12][13]
102 Mariposa Street Bridge March 25, 2024
(#100010110)
Roughly 10 feet (3.0 m) s. of junction of S. Mariposa St. and W. Valley Heart Dr.
34°09′20N 118°18′46W / 34.1556°N 118.3127°W / 34.1556; -118.3127 (Mariposa Street Bridge)
Burbank
103 Mayfair Hotel
 
Mayfair Hotel
July 31, 2017
(#100001382)
115 E. 3rd St.
34°03′26N 117°44′59W / 34.057148°N 117.749776°W / 34.057148; -117.749776 (Mayfair Hotel)
Pomona
104 McNally's Windemere Ranch Headquarters
 
McNally's Windemere Ranch Headquarters
July 20, 1978
(#78000684)
San Esteban and San Cristobal Dr.
33°53′53N 118°01′28W / 33.898056°N 118.024444°W / 33.898056; -118.024444 (McNally's Windemere Ranch Headquarters)
La Mirada
105 Andrew McNally House
 
Andrew McNally House
March 27, 2007
(#07000245)
654 E. Mariposa St.
34°11′20N 118°08′10W / 34.188889°N 118.136111°W / 34.188889; -118.136111 (Andrew McNally House)
Altadena
106 Middough Brothers-Insurance Exchange Building
 
Middough Brothers-Insurance Exchange Building
February 5, 2003
(#03000002)
205 E. Broadway
33°46′09N 118°11′24W / 33.769167°N 118.19°W / 33.769167; -118.19 (Middough Brothers-Insurance Exchange Building)
Long Beach
107 Isaac Milbank House July 21, 2023
(#100009159)
236 Adelaide Dr.
34°01′45N 118°30′48W / 34.0291°N 118.5134°W / 34.0291; -118.5134 (Isaac Milbank House)
Santa Monica
108 Miltimore House
 
Miltimore House
March 24, 1972
(#72000235)
1301 S. Chelten Way
34°06′41N 118°08′30W / 34.111389°N 118.141667°W / 34.111389; -118.141667 (Miltimore House)
South Pasadena
109 Mirlo Gate Lodge Tower
 
Mirlo Gate Lodge Tower
April 22, 2019
(#100003633)
4420 Via Valmonte
33°47′55N 118°21′19W / 33.7987°N 118.3554°W / 33.7987; -118.3554 (Mirlo Gate Lodge Tower)
Palos Verdes Estates
110 Montebello Woman's Club
 
Montebello Woman's Club
March 31, 1995
(#95000266)
201 S. Park Ave.
34°00′35N 118°06′17W / 34.0097°N 118.1047°W / 34.0097; -118.1047 (Montebello Woman's Club)
Montebello
111 Mount Lowe Railway
 
Mount Lowe Railway
January 6, 1993
(#92001522)
North of Altadena in Angeles NF
34°12′40N 118°07′14W / 34.2111°N 118.1206°W / 34.2111; -118.1206 (Mount Lowe Railway)
Altadena
112 National Bank of Whittier Building
 
National Bank of Whittier Building
December 30, 1982
(#82000969)
13002 E. Philadelphia St.
33°58′44N 118°02′10W / 33.9789°N 118.0361°W / 33.9789; -118.0361 (National Bank of Whittier Building)
Whittier
113 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′26N 118°11′27W / 34.0239°N 118.1909°W / 34.0239; -118.1909 (National Chicano Moratorium March August 29, 1970)
East Los Angeles
114 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′42N 118°22′04W / 34.095°N 118.3678°W / 34.095; -118.3678 (North Harper Avenue Historic District)
West Hollywood
115 Oaklawn Bridge and Waiting Station
 
Oaklawn Bridge and Waiting Station
July 16, 1973
(#73000406)
Between Oaklawn and Fair Oaks Aves.
34°07′08N 118°09′08W / 34.1189°N 118.1522°W / 34.1189; -118.1522 (Oaklawn Bridge and Waiting Station)
South Pasadena
116 The Oaks
 
The Oaks
April 6, 1978
(#78000692)
250 N. Primrose Ave.
34°09′22N 118°00′07W / 34.1561°N 118.0019°W / 34.1561; -118.0019 (The Oaks)
Monrovia
117 Pacific Electric Railroad Bridge
 
Pacific Electric Railroad Bridge
July 13, 1989
(#89000854)
Torrance Blvd. and Bow St.
33°50′15N 118°18′39W / 33.8375°N 118.3108°W / 33.8375; -118.3108 (Pacific Electric Railroad Bridge)
Torrance
118 Pacific Electric Railway Company Substation No. 8
 
Pacific Electric Railway Company Substation No. 8
November 9, 1977
(#77000295)
2245 N. Lake Ave.
34°11′04N 118°07′55W / 34.1844°N 118.1319°W / 34.1844; -118.1319 (Pacific Electric Railway Company Substation No. 8)
Altadena
119 Paddison Ranch Buildings
 
Paddison Ranch Buildings
June 23, 1978
(#78000694)
11951 Imperial Hwy.
33°55′05N 118°04′35W / 33.9181°N 118.0764°W / 33.9181; -118.0764 (Paddison Ranch Buildings)
Norwalk
120 Padua Hills Theatre
 
Padua Hills Theatre
January 23, 1998
(#97001660)
4467 Via Padova
34°09′04N 117°42′03W / 34.1511°N 117.7008°W / 34.1511; -117.7008 (Padua Hills Theatre)
Claremont Long-running theater that ran work featuring Mexican-American themes
121 Ygnacio Palomares Adobe
 
Ygnacio Palomares Adobe
March 24, 1971
(#71000156)
Corner of Arrow Hwy. and Orange Grove Ave.
34°05′30N 117°44′30W / 34.0917°N 117.7417°W / 34.0917; -117.7417 (Ygnacio Palomares Adobe)
Pomona
122 Palos Verdes Public Library and Art Gallery
 
Palos Verdes Public Library and Art Gallery
April 7, 1995
(#95000388)
2400 Via Campesina
33°47′58N 118°23′13W / 33.7994°N 118.3869°W / 33.7994; -118.3869 (Palos Verdes Public Library and Art Gallery)
Palos Verdes Estates
123 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′10N 118°11′18W / 34.0360°N 118.1883°W / 34.0360; -118.1883 (Pan American National Bank of East Los Angeles)
East Los Angeles
124 Parkhurst Building
 
Parkhurst Building
November 17, 1978
(#78000699)
185 Pier Ave.
33°59′55N 118°28′45W / 33.9986°N 118.4792°W / 33.9986; -118.4792 (Parkhurst Building)
Santa Monica
125 Patio del Moro
 
Patio del Moro
September 11, 1986
(#86002418)
8225-8237 Fountain Ave.
34°05′41N 118°22′03W / 34.0947°N 118.3675°W / 34.0947; -118.3675 (Patio del Moro)
West Hollywood
126 John Carlton Pegler House
 
John Carlton Pegler House
October 20, 1988
(#88002019)
419 E. Highland Ave.
34°09′56N 118°02′44W / 34.1656°N 118.0456°W / 34.1656; -118.0456 (John Carlton Pegler House)
Sierra Madre
127 Phillips Mansion
 
Phillips Mansion
November 6, 1974
(#74000525)
2640 W. Pomona Blvd.
34°03′22N 117°47′44W / 34.0561°N 117.7956°W / 34.0561; -117.7956 (Phillips Mansion)
Pomona
128 Pio Pico Casa
 
Pio Pico Casa
June 19, 1973
(#73000408)
6003 Pioneer Blvd.
33°59′37N 118°04′51W / 33.9936°N 118.0808°W / 33.9936; -118.0808 (Pio Pico Casa)
Whittier
129 Pioneer Oil Refinery
 
Pioneer Oil Refinery
December 11, 2020
(#100005942)
0.35 mi. southwest of jct. of Pine St. and Newhall Ave.
34°22′27N 118°31′24W / 34.3741°N 118.5233°W / 34.3741; -118.5233 (Pioneer Oil Refinery)
Santa Clarita
130 Pitzer House
 
Pitzer House
September 4, 1986
(#86002192)
4353 N. Towne
34°07′17N 117°44′10W / 34.1214°N 117.7361°W / 34.1214; -117.7361 (Pitzer House)
Claremont Bungalow house
131 Point Vicente Light
 
Point Vicente Light
October 31, 1980
(#80000808)
Rancho Palos Verdes
33°44′31N 118°24′31W / 33.7419°N 118.4086°W / 33.7419; -118.4086 (Point Vicente Light)
Rancho Palos Verdes
132 Pomona City Stables
 
Pomona City Stables
October 6, 2004
(#04001109)
636 W. Monterey Ave.
34°03′33N 117°45′31W / 34.0592°N 117.7586°W / 34.0592; -117.7586 (Pomona City Stables)
Pomona
133 Pomona Fox Theater
 
Pomona Fox Theater
February 19, 1982
(#82002201)
102-144 3rd St.
34°03′24N 117°44′59W / 34.0567°N 117.7497°W / 34.0567; -117.7497 (Pomona Fox Theater)
Pomona
134 Pomona YMCA Building
 
Pomona YMCA Building
March 6, 1986
(#86000408)
350 N. Garey Ave.
34°03′36N 117°44′56W / 34.06°N 117.7489°W / 34.06; -117.7489 (Pomona YMCA Building)
Pomona
135 Puvunga Indian Village Sites
 
Puvunga Indian Village Sites
January 21, 1974
(#74000521)
Address Restricted
Long Beach
136 Queen Anne Cottage and Coach Barn
 
Queen Anne Cottage and Coach Barn
October 31, 1980
(#80000804)
301 N. Baldwin Ave.
34°08′27N 118°03′09W / 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
137 Rancho Los Alamitos
 
Rancho Los Alamitos
July 7, 1981
(#81000153)
6400 Bixby Hill Rd.
33°46′38N 118°06′19W / 33.7772°N 118.1053°W / 33.7772; -118.1053 (Rancho Los Alamitos)
Long Beach
138 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′48N 118°23′08W / 33.8467°N 118.3856°W / 33.8467; -118.3856 (Redondo Beach Original Townsite Historic District)
Redondo Beach
139 Redondo Beach Public Library
 
Redondo Beach Public Library
March 12, 1981
(#81000158)
309 Esplanade St.
33°50′16N 118°23′20W / 33.8378°N 118.3889°W / 33.8378; -118.3889 (Redondo Beach Public Library)
Redondo Beach
140 Jennie A. Reeve House
 
Jennie A. Reeve House
June 21, 1984
(#84000883)
4260 Country Club Dr.
33°50′03N 118°11′41W / 33.8342°N 118.1947°W / 33.8342; -118.1947 (Jennie A. Reeve House)
Long Beach
141 Helen Goodwin Renwick House
 
Helen Goodwin Renwick House
June 7, 2016
(#16000322)
146 N. College Ave.
34°05′44N 117°42′53W / 34.0955°N 117.7146°W / 34.0955; -117.7146 (Helen Goodwin Renwick House)
Claremont Queen Anne home of philanthropist Helen Goodwin Renwick, currently owned by Pomona College
142 Rialto Theatre
 
Rialto Theatre
May 24, 1978
(#78000700)
1019-1023 Fair Oaks Ave.
34°06′50N 118°08′59W / 34.1139°N 118.1497°W / 34.1139; -118.1497 (Rialto Theatre)
South Pasadena
143 Ridge Route
 
Ridge Route
September 25, 1997
(#97001113)
Along Old Ridge Rte., roughly bounded by Sandberg and Canton Canyon
34°37′56N 118°41′49W / 34.6322°N 118.6969°W / 34.6322; -118.6969 (Ridge Route)
Castaic Extends into Kern County
144 James C. Rives House
 
James C. Rives House
May 22, 1978
(#78000681)
10921 S. Paramount Blvd.
33°56′42N 118°08′10W / 33.945°N 118.1361°W / 33.945; -118.1361 (James C. Rives House)
Downey Actual address is 10933.
145 RMS Queen Mary
 
RMS Queen Mary
April 15, 1993
(#92001714)
Pier J, 1126 Queensway Hwy.
33°45′10N 118°11′23W / 33.7528°N 118.1897°W / 33.7528; -118.1897 (RMS Queen Mary)
Long Beach
146 Virginia Robinson Estate
 
Virginia Robinson Estate
November 15, 1978
(#78000679)
1008 Elden Way
34°05′11N 118°25′00W / 34.0864°N 118.4167°W / 34.0864; -118.4167 (Virginia Robinson Estate)
Beverly Hills public gardens & house museum
147 Rockhaven Sanitarium Historic District
 
Rockhaven Sanitarium Historic District
June 9, 2016
(#16000355)
2713 Honolulu Ave. bounded by Pleasure Way, Hermosa & Honolulu Aves.
34°12′41N 118°14′19W / 34.2113°N 118.2385°W / 34.2113; -118.2385 (Rockhaven Sanitarium Historic District)
Glendale
148 Ronda
 
Ronda
February 28, 1985
(#85000356)
1400-1414 Havenhurst Dr.
34°05′48N 118°21′59W / 34.0967°N 118.3664°W / 34.0967; -118.3664 (Ronda)
West Hollywood
149 John A. Rowland House
 
John A. Rowland House
July 16, 1973
(#73000403)
16021 E. Gale Ave.
34°00′39N 117°57′24W / 34.0108°N 117.9567°W / 34.0108; -117.9567 (John A. Rowland House)
Industry House built by pioneer John A. Rowland in 1855
150 Rubel Castle Historic District
 
Rubel Castle Historic District
October 7, 2013
(#13000810)
844 N. Live Oak Ave.
34°09′01N 117°51′17W / 34.150278°N 117.854722°W / 34.150278; -117.854722 (Rubel Castle Historic District)
Glendora
151 Russian Village District
 
Russian Village District
December 28, 1978
(#78000680)
290-370 S. Mills Ave. and 480 Cucamonga Ave.
34°05′25N 117°42′25W / 34.090278°N 117.706944°W / 34.090278; -117.706944 (Russian Village District)
Claremont 15folk architecture style houses built by Konstanty ("Steve") Stys, a Polish immigrant, and others during the Great Depression
152 Saddle Rock Ranch Pictograph Site
 
Saddle Rock Ranch Pictograph Site
February 12, 1982
(#82004617)
Address Restricted
Malibu
153 San Dimas Hotel
 
San Dimas Hotel
March 16, 1972
(#72000233)
121 San Dimas Ave.
34°06′27N 117°48′23W / 34.1075°N 117.806389°W / 34.1075; -117.806389 (San Dimas Hotel)
San Dimas
154 San Gabriel Mission
 
San Gabriel Mission
May 6, 1971
(#71000158)
Junipero St. and W. Mission Dr.
34°05′52N 118°06′22W / 34.097778°N 118.106111°W / 34.097778; -118.106111 (San Gabriel Mission)
San Gabriel
155 San Gabriel Mission Playhouse
 
San Gabriel Mission Playhouse
July 22, 2019
(#100002674)
320 S. Mission Dr.
34°05′53N 118°06′32W / 34.0980°N 118.1089°W / 34.0980; -118.1089 (San Gabriel Mission Playhouse)
San Gabriel
156 San Rafael Rancho
 
San Rafael Rancho
December 12, 1976
(#76000487)
Bonita Dr.
34°10′49N 118°13′55W / 34.180278°N 118.231944°W / 34.180278; -118.231944 (San Rafael Rancho)
Glendale
157 Santa Monica Looff Hippodrome
 
Santa Monica Looff Hippodrome
February 27, 1987
(#87000766)
276 Santa Monica Pier
34°00′36N 118°29′43W / 34.01°N 118.495278°W / 34.01; -118.495278 (Santa Monica Looff Hippodrome)
Santa Monica
158 J.W. Schaffer House
 
J.W. Schaffer House
April 19, 2016
(#16000174)
527 Whiting Woods Rd.
34°12′54N 118°14′58W / 34.214903°N 118.249476°W / 34.214903; -118.249476 (J.W. Schaffer House)
Glendale
159 R. M. Schindler House
 
R. M. Schindler House
July 14, 1971
(#71000150)
833 N. Kings Rd.
34°05′11N 118°22′16W / 34.086389°N 118.371111°W / 34.086389; -118.371111 (R. M. Schindler House)
West Hollywood
160 Scripps College for Women
 
Scripps College for Women
September 20, 1984
(#84000887)
Columbia and 10th St.
34°06′18N 117°42′30W / 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
161 Scripps Hall
 
Scripps Hall
July 28, 1999
(#99000893)
209 E. Mariposa St.
34°11′34N 118°08′38W / 34.192778°N 118.143889°W / 34.192778; -118.143889 (Scripps Hall)
Altadena
162 Second Church of Christ Scientist
 
Second Church of Christ Scientist
April 1, 2005
(#05000212)
655 Cedar Ave.
33°44′55N 118°11′35W / 33.748611°N 118.193056°W / 33.748611; -118.193056 (Second Church of Christ Scientist)
Long Beach
163 Security Trust and Savings Building
 
Security Trust and Savings Building
March 29, 2019
(#100003553)
110 Pine Ave.
33°46′06N 118°11′33W / 33.7683°N 118.1924°W / 33.7683; -118.1924 (Security Trust and Savings Building)
Long Beach
164 Upton Sinclair House
 
Upton Sinclair House
November 11, 1971
(#71000153)
464 N. Myrtle Ave.
34°09′44N 118°00′00W / 34.162222°N 118.0°W / 34.162222; -118.0 (Upton Sinclair House)
Monrovia
165 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′01N 118°09′23W / 34.116944°N 118.156389°W / 34.116944; -118.156389 (South Pasadena Historic District)
South Pasadena
166 Southern Pacific Railroad Depot, Whittier
 
Southern Pacific Railroad Depot, Whittier
March 29, 2005
(#04001105)
7333 Greenleaf Ave.
33°58′28N 118°02′15W / 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.
167 Sovereign Hotel
 
Sovereign Hotel
October 24, 1997
(#97001236)
205 Washington Ave.
34°01′13N 118°30′07W / 34.020278°N 118.501944°W / 34.020278; -118.501944 (Sovereign Hotel)
Santa Monica
168 Standard Oil Building
 
Standard Oil Building
June 9, 1980
(#80000816)
7257 Bright Ave.
33°58′33N 118°02′08W / 33.975833°N 118.035556°W / 33.975833; -118.035556 (Standard Oil Building)
Whittier
169 Stevens House October 9, 2009
(#09000802)
23524 Malibu Colony Rd.
34°01′55N 118°41′14W / 34.031839°N 118.687214°W / 34.031839; -118.687214 (Stevens House)
Malibu
170 Charles E. Straight House
 
Charles E. Straight House
July 8, 1992
(#92000833)
4333 Emerald Ave.
34°07′03N 117°46′04W / 34.1175°N 117.767778°W / 34.1175; -117.767778 (Charles E. Straight House)
La Verne
171 Sunset Tower
 
Sunset Tower
May 30, 1980
(#80000812)
8358 Sunset Blvd.
34°05′42N 118°22′17W / 34.095°N 118.371389°W / 34.095; -118.371389 (Sunset Tower)
West Hollywood
172 Sweetser Residence
 
Sweetser Residence
September 5, 1985
(#85001984)
417 E. Beryl St.
33°50′57N 118°23′16W / 33.849167°N 118.387778°W / 33.849167; -118.387778 (Sweetser Residence)
Redondo Beach
173 The Tank Site-(CA-LAN-1) December 17, 2015
(#15000912)
Address Restricted
Topanga Canyon
174 Temple Mansion
 
Temple Mansion
December 2, 1974
(#74000518)
15415 E. Don Julian Rd.
34°01′12N 117°57′53W / 34.02°N 117.964722°W / 34.02; -117.964722 (Temple Mansion)
Industry
175 Franklin Rosborough "Frank" Thomas House
 
Franklin Rosborough "Frank" Thomas House
February 3, 2015
(#14001233)
758 Flintridge Ave.
34°11′15N 118°11′35W / 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]
176 Torrance School
 
Torrance School
October 13, 1983
(#83003542)
2200 W. Carson
33°49′41N 118°19′06W / 33.828056°N 118.318333°W / 33.828056; -118.318333 (Torrance School)
Torrance
177 Joseph and Carrie Torrey House
 
Joseph and Carrie Torrey House
April 23, 2018
(#100002319)
711 Daisy Ave.
33°46′32N 118°11′59W / 33.775677°N 118.199629°W / 33.775677; -118.199629 (Joseph and Carrie Torrey House)
Long Beach
178 Tuna Club of Avalon
 
Tuna Club of Avalon
April 2, 1991
(#91000338)
100 St. Catherine Way, Catalina Island
33°20′44N 118°19′35W / 33.345556°N 118.326389°W / 33.345556; -118.326389 (Tuna Club of Avalon)
Avalon
179 US Post Office-Beverly Hills Main
 
US Post Office-Beverly Hills Main
January 11, 1985
(#85000126)
469 N. Crescent Dr.
34°04′19N 118°24′08W / 34.071944°N 118.402222°W / 34.071944; -118.402222 (US Post Office-Beverly Hills Main)
Beverly Hills
180 US Post Office-Burbank Downtown Station
 
US Post Office-Burbank Downtown Station
January 11, 1985
(#85000127)
125 E. Olive Ave.
34°10′48N 118°18′34W / 34.18°N 118.309444°W / 34.18; -118.309444 (US Post Office-Burbank Downtown Station)
Burbank
181 US Post Office-Glendale Main
 
US Post Office-Glendale Main
January 11, 1985
(#85000128)
313 E. Broadway St.
34°08′54N 118°15′07W / 34.148333°N 118.251944°W / 34.148333; -118.251944 (US Post Office-Glendale Main)
Glendale
182 US Post Office-Long Beach Main
 
US Post Office-Long Beach Main
January 11, 1985
(#85000129)
300 Long Beach Blvd.
33°46′22N 118°11′20W / 33.772778°N 118.188889°W / 33.772778; -118.188889 (US Post Office-Long Beach Main)
Long Beach
183 Walter D. Valentine Cottage B
 
Walter D. Valentine Cottage B
July 24, 2017
(#100001337)
1419 E. Palm St.
34°11′39N 118°07′16W / 34.194211°N 118.121156°W / 34.194211; -118.121156 (Walter D. Valentine Cottage B)
Altadena
184 Vasquez Rocks
 
Vasquez Rocks
June 22, 1972
(#72000228)
Agua Dulce Rd.
34°29′07N 118°19′28W / 34.485278°N 118.324444°W / 34.485278; -118.324444 (Vasquez Rocks)
Agua Dulce
185 Villa Carlotta
 
Villa Carlotta
June 17, 2014
(#14000303)
234 E. Mendocino St.
34°11′22N 118°08′40W / 34.189423°N 118.144506°W / 34.189423; -118.144506 (Villa Carlotta)
Altadena
186 Villa Francesca October 2, 1986
(#86002796)
1 Peppertree Dr.
33°44′26N 118°22′09W / 33.740556°N 118.369167°W / 33.740556; -118.369167 (Villa Francesca)
Rancho Palos Verdes
187 Villa Riviera
 
Villa Riviera
July 25, 1996
(#96000778)
800 E. Ocean Blvd.
33°45′59N 118°10′54W / 33.766389°N 118.181667°W / 33.766389; -118.181667 (Villa Riviera)
Long Beach
188 Washington Building
 
Washington Building
May 28, 1991
(#91000635)
9720-9732 Washington Blvd.
34°01′19N 118°23′44W / 34.021944°N 118.395556°W / 34.021944; -118.395556 (Washington Building)
Culver City
189 Wayfarers Chapel
 
Wayfarers Chapel
July 11, 2005
(#05000210)
5755 Palos Verdes Dr. S
33°44′41N 118°22′33W / 33.744722°N 118.375833°W / 33.744722; -118.375833 (Wayfarers Chapel)
Rancho Palos Verdes Designed by Lloyd Wright; designated a National Historic Landmark in 2023.
190 Henry Weaver House
 
Henry Weaver House
December 27, 1989
(#89002114)
142 Adelaide Dr.
34°01′40N 118°30′47W / 34.027778°N 118.513056°W / 34.027778; -118.513056 (Henry Weaver House)
Santa Monica
191 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′10N 118°37′49W / 34.369444°N 118.630278°W / 34.369444; -118.630278 (Well No. 4, Pico Canyon Oil Field)
Mentryville
192 Michael White Adobe
 
Michael White Adobe
September 30, 2014
(#14000797)
2701 Huntington Dr.
34°07′36N 118°05′58W / 34.126584°N 118.099392°W / 34.126584; -118.099392 (Michael White Adobe)
San Marino
193 The Willmore
 
The Willmore
May 20, 1999
(#99000579)
315 W. Third St.
33°46′15N 118°11′40W / 33.770833°N 118.194444°W / 33.770833; -118.194444 (The Willmore)
Long Beach
194 Woman's Club of Redondo Beach
 
Woman's Club of Redondo Beach
April 19, 1984
(#84000900)
400 S. Broadway
33°50′12N 118°23′06W / 33.836667°N 118.385°W / 33.836667; -118.385 (Woman's Club of Redondo Beach)
Redondo Beach
195 Woodbury-Story House
 
Woodbury-Story House
December 30, 1993
(#93001463)
2606 N. Madison Ave.
34°11′21N 118°08′00W / 34.189167°N 118.133333°W / 34.189167; -118.133333 (Woodbury-Story House)
Altadena
196 Workman Adobe
 
Workman Adobe
November 20, 1974
(#74000519)
15415 E. Don Julian Rd.
34°01′12N 117°57′51W / 34.02°N 117.964167°W / 34.02; -117.964167 (Workman Adobe)
Industry
197 Workman Family Cemetery
 
Workman Family Cemetery
November 20, 1974
(#74000520)
15415 E. Don Julian Rd.
34°01′07N 117°57′45W / 34.018611°N 117.9625°W / 34.018611; -117.9625 (Workman Family Cemetery)
Industry
198 Lloyd Wright Home and Studio
 
Lloyd Wright Home and Studio
April 6, 1987
(#87000562)
858 N. Doheny Dr.
34°05′12N 118°23′37W / 34.086667°N 118.393611°W / 34.086667; -118.393611 (Lloyd Wright Home and Studio)
West Hollywood Lloyd Wright
199 William Wrigley Jr. Summer Cottage
 
William Wrigley Jr. Summer Cottage
August 15, 1985
(#85001785)
76 Wrigley Rd.
33°20′28N 118°19′13W / 33.341111°N 118.320278°W / 33.341111; -118.320278 (William Wrigley Jr. Summer Cottage)
Avalon
200 Wynyate
 
Wynyate
April 24, 1973
(#73000407)
851 Lyndon St.
34°06′39N 118°09′28W / 34.110833°N 118.157778°W / 34.110833; -118.157778 (Wynyate)
South Pasadena
201 Zumbrota (yacht)
 
Zumbrota (yacht)
March 20, 2017
(#100000762)
13755 Fiji Way
33°58′21N 118°26′47W / 33.972550°N 118.446439°W / 33.972550; -118.446439 (Zumbrota (yacht))
Marina Del Rey

Former listings

edit
[3] Name on the Register Image Date listedDate removed Location City or town Description
1 James George Bell House April 18, 1977
(#77000296)
November 2, 1989 6500 Lucille Ave.
Bell Delisted when it was relocated across the street next to City Hall. Still standing.
2 Walter Luther Dodge House
 
Walter Luther Dodge House
November 22, 1968
(#68000058)
1970 950 N. King Rd.
West Hollywood Demolished, February 9, 1970.[15]
3 Hughes Flying Boat (Hercules)
 
Hughes Flying Boat (Hercules)
1980[16]
(#80004493)
October 13, 1992 Berth 121, Pier E, Port of Long Beach
Long Beach Moved 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

edit

References

edit
  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved July 12, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
  • ^ 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.
  • ^ "NRHP Nomination Form: Hafley House" (PDF). January 30, 2011. Retrieved August 2, 2011.
  • ^ Crotta, Carol (May 2, 2015). "Neutra restoration in Long Beach honors time and patina". Los Angeles Times.
  • ^ "Claremont's Intercultural Council Housing - A Cross-cultural Experiment in the 1940s". Claremont Heritage. 25 August 2015. Retrieved 8 November 2021 – via Vimeo.
  • ^ "Arbol Verde added to the National Register of Historic Places". Claremont Courier. 19 May 2015. Retrieved 8 November 2021.
  • ^ "Malibu Historic District (U.S. National Park Service)". Department of the Interior. Retrieved 20 September 2021.
  • ^ "Iconic Malibu Surfing Area Added to National Register of Historic Places". Senator Henry Stern. California State Senate. 5 February 2018.
  • ^ Patel, Shivani (February 7, 2018). "Malibu is First Surf Spot to Join Register of Historic Places". Malibu Times.
  • ^ Blum, Michael L.; Orbach, Michael K. (2021). "First Steps at First Point: Protecting California Surf Breaks and the Malibu Historic District". Coastal Management. 49 (2): 201–214. doi:10.1080/08920753.2021.1875392. S2CID 231955433.
  • ^ https://web.archive.org/web/*/http://ohp.parks.ca.gov/pages/1067/files/CA_Los%20Angeles%20County_Frank%20Thomas%20House%20revised.pdf [bare URL PDF]
  • ^ "How They Razed The Dodge House". The Fresno Bee. March 8, 1970. p. 9. Retrieved May 28, 2022 – via Newspapers.com.
  • ^ February 6, 2004 delisting page

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Los_Angeles_County,_California&oldid=1229961839"
     



    Last edited on 19 June 2024, at 18:34  





    Languages

     


    Français
     

    Wikipedia


    This page was last edited on 19 June 2024, at 18:34 (UTC).

    Content is available under CC BY-SA 4.0 unless otherwise noted.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Terms of Use

    Desktop