Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 



















Contents

   



(Top)
 


1 Ordinance  





2 Criteria  





3 Listing of the City of Santa Monica Designated City Landmarks  





4 See also  





5 References  





6 External links  














List of City of Santa Monica Designated Historic Landmarks







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


This is a List of City of Santa Monica Designated Historic Landmarks.

Ordinance[edit]

As the 1975 Santa Monica Centennial approached, the City Council created the Historical Site Committee, and adopted the Landmarks and Historic District Ordinance on March 24, 1976. The Santa Monica Landmarks and Historic Districts Ordinance was amended in 1987 and again in 1991, to create a more comprehensive preservation program. The ordinance established a seven-member appointed Landmarks Commission with the power to designate Structures of Merit and Landmarks, and to make recommendations to the City Council regarding the designation of potential Historic Districts.[1]

Criteria[edit]

The Landmarks Commission may approve the landmark designation of a structure, improvement, natural feature or an object if it finds that it meets one or more of the following criteria:[2]

  1. It exemplifies, symbolizes, or manifests elements of the cultural, social, economic, political or architectural history of the city.
  2. It has aesthetic or artistic interest or value, or other noteworthy interest or value.
  3. It is identified with historic personages or with important events in local, state or national history.
  4. It embodies distinguishing architectural characteristics valuable to a study of a period, style, method of construction, or the use of indigenous materials or craftsmanship, or is a unique or rare example of an architectural design, detail or historical type valuable to such a study.
  5. It is a significant or a representative example of the work or product of a notable builder, designer or architect.
  6. It has a unique location, a singular physical characteristic, or is an established and familiar visual feature of a neighborhood, community or the city.

Listing of the City of Santa Monica Designated City Landmarks[edit]

#[3] Name [4] Image Location [4] Designated [4] Built [5] Architect/Description [5]
1 Rapp Saloon 1438 Second Street
34°00′50N 118°29′47W / 34.0138°N 118.4964°W / 34.0138; -118.4964 (Rapp Saloon)
08/20/1975 1875 Spencer & Pugh, Bricklayers
2 Miles Playhouse 1130 Lincoln Boulevard
34°01′22N 118°29′44W / 34.02287°N 118.49550°W / 34.02287; -118.49550 (Miles Playhouse)
10/15/1975 1929 John Byers
3 Looff Hippodrome Foot of Colorado Avenue
34°00′37N 118°29′47W / 34.01023°N 118.49635°W / 34.01023; -118.49635 (Santa Monica Looff Hippodrome)
08/17/1976 1916 Originally called Looff Pier; various builders
4 Santa Monica Pier 100-400 Santa Monica Pier
34°00′29N 118°29′58W / 34.00794°N 118.49957°W / 34.00794; -118.49957 (Santa Monica Pier)
08/17/1976
5 Miramar Moreton Bay Fig Tree Ocean Avenue @ Wilshire Blvd.
34°01′04N 118°30′05W / 34.01783°N 118.50137°W / 34.01783; -118.50137 (Miramar Moreton Bay Fig Tree)
08/17/1976 Planted prior to 1900
6 Methodist Episcopal Church 2621 Second Street
34°00′08N 118°28′56W / 34.00229°N 118.48214°W / 34.00229; -118.48214 (Methodist Episcopal Church)
01/04/1977 1876
7 Ocean Park Branch Library 2601 Main Street
34°00′10N 118°29′02W / 34.00272°N 118.48377°W / 34.00272; -118.48377 (Ocean Park Library)
05/03/1977 ca 1918 Kegly & Gerity, funded by Carnegie Corp.
8 Parkhurst Building 185 Pier Avenue / 2940 Main Street
33°59′55N 118°28′50W / 33.99870°N 118.48045°W / 33.99870; -118.48045 (Parkhurst Building)
12/06/1977 1927 Norman F. Marsh & Company
9 First Roy Jones House 2612 Main Street
34°00′08N 118°29′02W / 34.00227°N 118.48376°W / 34.00227; -118.48376 (First Roy Jones House)
01/02/1979 1894 Sumner P. Hunt
10 Horatio West Court 140 Hollister Avenue
34°00′13N 118°29′13W / 34.00358°N 118.48704°W / 34.00358; -118.48704 (Horatio West Court)
01/02/1979 1921 Irving Gill
11 Gussie Moran House 1323 Ocean Avenue
34°00′55N 118°29′55W / 34.01516°N 118.49861°W / 34.01516; -118.49861 (Gussie Moran House)
01/27/1979 1891
12 Santa Monica City Hall 1685 Main Street
34°00′44N 118°29′29W / 34.01209°N 118.49152°W / 34.01209; -118.49152 (Santa Monica City Hall)
10/16/1979 1938 Donald B. Parkinson & J.M. Estep
13 California Live Oak Tree
(dead & removed)
1443 Tenth Street
34°01′13N 118°29′18W / 34.02024°N 118.48841°W / 34.02024; -118.48841 (California Live Oak Tree)
01/15/1980 Planted prior to 1899
14 John W. & Anna George House 2424 Fourth Street
34°00′20N 118°29′00W / 34.00543°N 118.48328°W / 34.00543; -118.48328 (John W. & Anna George House)
03/17/1980 1911
15 Oregon Avenue Sidewalk sign west Corner of Santa Monica Blvd. & Fifth Street
34°01′03N 118°29′40W / 34.01747°N 118.49432°W / 34.01747; -118.49432 (Oregon Avenue Sidewalk sign west)
05/20/1981 Prior to 1912
16 Marion Davies Estate North Guest House 321 Palisades Beach Road
34°01′30N 118°30′48W / 34.02490°N 118.51340°W / 34.02490; -118.51340 (Marion Davies Estate North Guest House)
07/17/1980 1929 Julia Morgan
17 John Byers Office 246 Twenty-Sixth Street
34°02′52N 118°29′28W / 34.04772°N 118.49106°W / 34.04772; -118.49106 (John Byers Office)
03/12/1982 1926-54 John Byers
18 Donald B. Parkinson
(Demolished)
1605 San Vicente Blvd.
34°02′30N 118°30′08W / 34.04172°N 118.50233°W / 34.04172; -118.50233 (Donald B. Parkinson)
06/07/1985 1926 Donald B. Parkinson
19 Rotating Beacon Tower
Santa Monica Airport
Adjacent to 3223 Donald Loop
34°01′08N 118°26′57W / 34.01889°N 118.44910°W / 34.01889; -118.44910 (Santa Monica Airport)
08/11/1988 1928 Moved to Santa Monica in 1952
20 Henry Weaver House 142 Adelaide Drive
34°01′43N 118°30′52W / 34.02849°N 118.51455°W / 34.02849; -118.51455 (Weaver, Henry, House)
05/11/1989 1910 Milwaukee Building Company
21 Moses Hostetter House 2601 Second Street
34°00′10N 118°28′58W / 34.00273°N 118.48269°W / 34.00273; -118.48269 (Moses Hostetter House)
04/12/1990 1893
22 Henry Weyse/Charles Morris House 401 Ocean Avenue
34°01′33N 118°30′42W / 34.02582°N 118.51180°W / 34.02582; -118.51180 (Henry Weyse/Charles Morris House)
09/13/1990 1910 Robert D. Farquhar
23 Hollister Court 2402 Fourth Street and 2401 Third Street
34°00′20N 118°29′02W / 34.00542°N 118.48382°W / 34.00542; -118.48382 (Hollister Court)
12/13/1990 1904 to early 1920s
24 Santa Monica Bay Woman's Club Building 1210 Fourth Street
34°01′08N 118°29′53W / 34.01878°N 118.49813°W / 34.01878; -118.49813 (Santa Monica Bay Woman's Club Building)
04/08/1991 1914 Henry C. Hollwedel
25 Vanity Fair Apartments 822 Third Street
34°01′24N 118°30′19W / 34.02320°N 118.50525°W / 34.02320; -118.50525 (Vanity Fair Apartments)
09/08/1992 1935 Carl R. Henderson
26 Gillis House 406 Adelaide Drive
34°01′51N 118°30′43W / 34.03078°N 118.51188°W / 34.03078; -118.51188 (Gillis House)
03/08/1993 1905 Myron Hunt & Elmer Grey
27 Henshey's Tegner Building & Annex
(Demolition ordered 1994)
402-420 Santa Monica Blvd.
34°01′00N 118°29′41W / 34.01656°N 118.49484°W / 34.01656; -118.49484 (Henshey's Tegner Building)
06/20/1994 1925 & 1936 (annex) Henry C. Hollwedel
28 Mayfair Theatre
(Majestic Theatre)
212-216 Santa Monica Blvd.
34°00′55N 118°29′47W / 34.01519°N 118.49644°W / 34.01519; -118.49644 (Mayfair Theatre)
07/11/1994 1911 Henry C. Hollwedel
29 Charmont Apartments 330 California Avenue
34°01′14N 118°29′59W / 34.02056°N 118.49979°W / 34.02056; -118.49979 (Charmont Apartments)
11/10/1994 1929 Max Maltzman
30 Georgian Hotel 1415 Ocean Avenue
34°00′50N 118°29′51W / 34.01382°N 118.49751°W / 34.01382; -118.49751 (Georgian Hotel)
02/22/1995 1931 M. Eugene Durfee
31 Sovereign Hotel 205 Washington Avenue
34°01′15N 118°30′13W / 34.02096°N 118.50359°W / 34.02096; -118.50359 (Sovereign Hotel)
01/08/1996 1928 Meyer-Radon
32 Merle Norman House 2523 Third Street
34°00′15N 118°28′58W / 34.00408°N 118.48271°W / 34.00408; -118.48271 (Merle Norman House)
06/10/1996 1935 Ellis G. Martin
33 Shingle Style House
(Demolished)
1127 Sixth Street
34°01′19N 118°29′50W / 34.02194°N 118.49710°W / 34.02194; -118.49710 (Shingle Style House)
10/14/1996 1905
34 Second Roy Jones House 130 Adelaide Drive
34°01′41N 118°30′52W / 34.0280°N 118.5145°W / 34.0280; -118.5145 (Second Roy Jones House)
08/11/1997 1907 Attributed to Robert D. Farquhar
35 Charles Warren Brown House 2504 Third Street
34°00′15N 118°29′00W / 34.00408°N 118.48325°W / 34.00408; -118.48325 (Charles Warren Brown House)
08/11/1997 1908 Charles Warren Brown
36 Shotgun House 2712 Second Street
34°00′11N 118°29′02W / 34.00317°N 118.48378°W / 34.00317; -118.48378 (Shotgun House)
11/11/1999 1899
37 Aeroplane Bungalow 315 Tenth Street
34°02′04N 118°30′18W / 34.03447°N 118.50491°W / 34.03447; -118.50491 (Aeroplane Bungalow)
04/12/1999 1912
38 Fones Residence 555 Seventh Street
34°01′45N 118°30′15W / 34.02907°N 118.50427°W / 34.02907; -118.50427 (Fones Residence)
04/10/2000 1914 W.S. Freeman, Contractor
39 The Palama 211 Alta Avenue
34°01′31N 118°30′31W / 34.02541°N 118.50854°W / 34.02541; -118.50854 (The Palama)
05/08/2000 1922 W.R. Covington
40 Victorian House 1333 Ocean Avenue
34°00′55N 118°29′55W / 34.01516°N 118.49861°W / 34.01516; -118.49861 (Victorian House)
08/14/2001 1906
41 Lido Hotel 1455 Fourth Street
34°00′56N 118°29′37W / 34.01567°N 118.49374°W / 34.01567; -118.49374 (Lido Hotel)
11/12/2001 1931 Harbin F. Hunter
42 Isaac Milbank House 236 Adelaide Drive
34°01′46N 118°30′49W / 34.02941°N 118.51348°W / 34.02941; -118.51348 (Isaac Milbank House)
03/11/2002 1911 Meyer & Holler/ Milwaukee Building Co.
43 Santa Monica Civic Auditorium 1855 Main Street
34°00′34N 118°29′21W / 34.00941°N 118.48930°W / 34.00941; -118.48930 (Santa Monica Civic Auditorium)
04/09/2002 1958 Welton Becket & Associates
44 Merle Norman Building 2525 Main Street
34°00′11N 118°29′04W / 34.00316°N 118.48432°W / 34.00316; -118.48432 (Merle Norman Building)
11/11/2002 1936 H.G. Thursby
45 Turn of the Century Cottage 954 Fifth Street
34°01′24N 118°30′03W / 34.02325°N 118.50092°W / 34.02325; -118.50092 (Turn of the Century Cottage)
12/9/2002 1906 James Kneen
46 Deodar Cedar Tree 918 Fifth Street
34°01′25N 118°30′05W / 34.02369°N 118.50146°W / 34.02369; -118.50146 (Deodar Cedar Tree)
12/9/2002 1898 104 yrs. old when designated
47 Barnum Hall
SAMOHI Campus
601 Pico Blvd.
34°00′44N 118°29′12W / 34.01215°N 118.48664°W / 34.01215; -118.48664 (Barnum Hall)
12/9/2002 1938 Marsh, Smith & Powell
48 A. McFadden Residence 317 Georgina Ave.
34°01′41N 118°30′37W / 34.02810°N 118.51021°W / 34.02810; -118.51021 (A. McFadden Residence)
2/10/2003 1923 Weber, Staunton and Spaulding
49 Streamline Moderne Commercial 507-17 Wilshire Blvd.
34°01′14N 118°29′49W / 34.02059°N 118.49708°W / 34.02059; -118.49708 (Streamline Moderne Commercial)
2/10/2003 1940 W. Douglas Lee
50 Worrell “Zuni House” 710 Adelaide Place
34°02′01N 118°30′31W / 34.03353°N 118.50868°W / 34.03353; -118.50868 (Worrell “Zuni House”)
3/10/2003 1923 Robert Stacey-Judd
51 Craftsman style Residence 502 Raymond Avenue
34°00′10N 118°28′42W / 34.0028°N 118.4784°W / 34.0028; -118.4784 (Craftsman style Residence)
4/14/2003 1913
52 John Byers (Third) Residence 2034 La Mesa Drive
34°02′43N 118°29′53W / 34.0454°N 118.4980°W / 34.0454; -118.4980 (John Byers (Third) Residence)
7/14/2003 1929 John Byers
53 Eucalyptus deanei tree 522 Twenty-fourth Street
34°02′34N 118°29′18W / 34.04279°N 118.48826°W / 34.04279; -118.48826 (Eucalyptus deanei tree)
7/14/2003 1913 Approx. 90 yrs. old when designated. Planter: Hugh Evans
54 American Foursquare Residence 128 Hollister Ave
34°00′15N 118°29′13W / 34.00403°N 118.48705°W / 34.00403; -118.48705 (American Foursquare Residence)
8/26/2003 1905
55 R.D. Farquhar Residence 147 Georgina Ave
34°01′36N 118°30′41W / 34.02673°N 118.51127°W / 34.02673; -118.51127 (R.D. Farquhar Residence)
10/13/2003 1911 Robert D. Farquhar
56 Embassy Hotel Apartments 1001 Third Street
34°01′17N 118°30′07W / 34.02143°N 118.50197°W / 34.02143; -118.50197 (Embassy Hotel Apartments)
10/13/2003 1927 Arthur E. Harvey
57 California bungalow[6] 1414 Idaho Avenue
34°01′53N 118°29′37W / 34.03146°N 118.49348°W / 34.03146; -118.49348 (California bungalow)
12/8/2003 1923 A. Scott
58 Neimeyer/Strick House[7] 1911 La Mesa Drive
34°02′40N 118°29′59W / 34.04446°N 118.49966°W / 34.04446; -118.49966 (Neimeyer/Strick House)
12/8/2003 1964 Oscar Niemeyer
59 E.C. Japs/Crossland Residence 2511 Beverly Avenue
34°00′23N 118°28′48W / 34.00637°N 118.48005°W / 34.00637; -118.48005 (E.C. Japs/Crossland Residence)
03/8/2004 1912 Jones Brothers
60 Spanish Colonial Revival Commercial Building[8] 1337 Ocean Avenue
34°00′55N 118°29′55W / 34.01516°N 118.49861°W / 34.01516; -118.49861 (Spanish Colonial Revival Commercial Building)
7/12/2004 1926
61 Byers Adobe Residence[9] 404 Georgina Avenue
34°01′43N 118°30′33W / 34.02856°N 118.50913°W / 34.02856; -118.50913 (Byers Adobe Residence)
11/08/2004 1920 John Byers
62 Sears Department Store 302 Colorado Avenue
34°00′47N 118°29′33W / 34.01298°N 118.49261°W / 34.01298; -118.49261 (Sears Department Store)
12/13/2004 1947 Rowland Crawford
63 Bay Cities Guaranty Building[10] 225 Santa Monica Blvd
34°00′55N 118°29′47W / 34.01519°N 118.49644°W / 34.01519; -118.49644 (Bay Cities Guaranty Building)
12/13/2004 1929 Walker & Eisen
64 Zucky's Wall Sign[11] 431 Wilshire Blvd
34°01′11N 118°29′51W / 34.01968°N 118.49760°W / 34.01968; -118.49760 (Zucky’s Wall Sign)
06/13/2005 1962
65 Mediterranean/Classical Revival Style Residence[12] 331 Palisades Avenue
34°01′32N 118°30′23W / 34.02544°N 118.50637°W / 34.02544; -118.50637 (331 Palisades Avenue)
07/11/2005 1913 Frank Meline
66 Santa Monica Professional Building[13] 710 Wilshire Blvd
34°01′17N 118°29′42W / 34.02152°N 118.49493°W / 34.02152; -118.49493 (Santa Monica Professional Building)
08/08/2005 1928 Arthur E. Harvey
67 Turn-of-the-Century Victorian Cottage 1012 Second Street
34°01′12N 118°30′11W / 34.02007°N 118.50303°W / 34.02007; -118.50303 (1012 Second Street)
09/12/2005 Circa 1898-1902
68 Phillips Chapel Christian Methodist Episcopal Church[14] 2001 Fourth Street
34°00′32N 118°29′10W / 34.00900°N 118.48605°W / 34.00900; -118.48605 (Phillips Chapel Christian Methodist Episcopal Church)
10/10/2005 Circa 1890s (located at site since 1908)
69 Regency Moderne Apartment Building[15] 1143 Eleventh Street
34°01′31N 118°29′32W / 34.02516°N 118.49229°W / 34.02516; -118.49229 (1143 Eleventh Street)
11/14/2005 1938 James M. Weaver
70 Eucalyptus Cornuta Tree 1407 Hill Street
34°00′33N 118°28′05W / 34.00922°N 118.46819°W / 34.00922; -118.46819 (Eucalyptus Cornuta Tree)
03/22/2006 Approx. 90 years old when designated
71 Former Gold Coast Colonial Revival Style Residence[16] 2323 Fifth Street
34°00′24N 118°28′58W / 34.00679°N 118.48276°W / 34.00679; -118.48276 (2323 Fifth Street)
07/10/2006 Circa 1925 (located at site since 1936)
72 Elkhorn Apartments/Sandy Bay House[17] 1401 Palisades Beach Road
34°00′50N 118°29′57W / 34.01380°N 118.49913°W / 34.01380; -118.49913 (Elkhorn Apartments/Sandy Bay House)
07/10/2006 1909
73 Tudor Revival Style Residence[18] 501 Twenty-Fourth Street
34°02′34N 118°29′18W / 34.04279°N 118.48826°W / 34.04279; -118.48826 (501 Twenty-Fourth Street)
08/14/2006 1912 A.W. Tyler (Contractor)
74 Turn-of-the-Century Vernacular Beach Cottage[19] 2219 Ocean Avenue
34°00′16N 118°29′17W / 34.00447°N 118.48814°W / 34.00447; -118.48814 (2219 Ocean Avenue)
08/14/2006 1905
75 Colonial Revival Style Apartments[20] 423-431 Ocean Avenue
34°01′33N 118°30′42W / 34.02582°N 118.51180°W / 34.02582; -118.51180 (423-431 Ocean Avenue)
10/09/2006 1936 & 1950 William E. Foster
76 Teriton Apartments[21] 130 San Vicente Boulevard
34°01′38N 118°30′46W / 34.02716°N 118.51290°W / 34.02716; -118.51290 (Teriton Apartments)
11/13/2006 1949 Sanford Kent
77 Horizons West Surf Shop[22] 2001-2011 Main Street
34°00′26N 118°29′19W / 34.0072°N 118.4887°W / 34.0072; -118.4887 (Horizons West Surf Shop)
5/14/2007 1922 J. L. Schrurs
78 Streamline Moderne Apartments[23] 822 Euclid Street
34°01′52N 118°29′44W / 34.03098°N 118.49564°W / 34.03098; -118.49564 (822 Euclid Street)
8/13/2007 1938 Frank Bivens
79 Palisades Park[24] 1450 Ocean Avenue
34°00′50N 118°29′53W / 34.01382°N 118.49805°W / 34.01382; -118.49805 (Palisades Park)
9/10/2007 1892 I.G. Le Grande
80 Quonset Hut[25] 829 Broadway
34°01′08N 118°29′20W / 34.01889°N 118.48893°W / 34.01889; -118.48893 (Quonset Hut)
12/10/2007 Moved to site in 1946 N/A
81 Wilshire Theatre[26] 1314-1316 Wilshire Boulevard
34°01′34N 118°29′21W / 34.02610°N 118.48905°W / 34.02610; -118.48905 (Wilshire Theatre)
01/14/2008 1930 John M. Cooper
82 Craftsman Bungalow Cottage[27] 929 Lincoln Boulevard
34°01′34N 118°29′54W / 34.02599°N 118.49826°W / 34.02599; -118.49826 (929 Lincoln Boulevard)
02/11/2008 1916 Joseph J. Rowe
83 Edwin Building[28] 312 Wilshire Boulevard
34°01′08N 118°29′57W / 34.01876°N 118.49921°W / 34.01876; -118.49921 (Edwin Building)
04/14/2008 1928 Paul R. Williams
84 Zimmers House
(John Byers Adobe)[29]
2101 La Mesa Drive
34°02′43N 118°29′53W / 34.04538°N 118.49805°W / 34.04538; -118.49805 (Zimmers House)
05/12/2008 1924 John Byers
85 F.R. Siebert House[30] 514 Palisades Avenue
34°01′36N 118°30′15W / 34.0268°N 118.5042°W / 34.0268; -118.5042 (F.R. Siebert House)
05/12/2008 1911 A.C. Siebert
86 Former JC Penney Building 1202 Third Street
34°01′06N 118°29′57W / 34.018209°N 118.499200°W / 34.018209; -118.499200 (Former JC Penney Building)
07/14/2008 1949 Milton L. Anderson
87 Keller Block Building 227 Broadway
34°00′50N 118°29′42W / 34.01399°N 118.495132°W / 34.01399; -118.495132 (Keller Block Building)
10/13/2008 1893 Carroll H. Brown
88 Builders Exchange Building 1501-1509 Fourth Street
34°00′54N 118°29′36W / 34.014971°N 118.493451°W / 34.014971; -118.493451 (Builders Exchange Building)
06/08/2009 1926 Edward Durfee
89 Doctors Building 2125 Arizona Avenue
34°01′53N 118°28′49W / 34.031432°N 118.480277°W / 34.031432; -118.480277 (Doctors Building)
07/13/2009 Early 1950s J.E. Loveless
90 Craftsman Style Residence 405 Palisades Avenue
34°01′33N 118°30′21W / 34.025857°N 118.505703°W / 34.025857; -118.505703 (Craftsman Style Residence)
07/13/2009 1912
91 Shangri-La Hotel 1301 Ocean Avenue
34°00′55N 118°29′56W / 34.015364°N 118.498978°W / 34.015364; -118.498978 (Shangri-La Hotel)
11/09/2009 1939 William E. Foster
92 Mar Vista Apartments 1305 Second Street
34°00′59N 118°29′53W / 34.016283°N 118.498160°W / 34.016283; -118.498160 (Mar Vista Apartments)
12/14/2009 1914
93 Residential Kit Houses 1047 Ninth Street
34°01′30N 118°29′43W / 34.024871°N 118.495340°W / 34.024871; -118.495340 (Craftsman Style Residence)
12/14/2009 1923 Pacific Ready-Cut Homes
94 Period Revival Residence 2009 La Mesa Drive
34°02′41N 118°29′57W / 34.044860°N 118.499200°W / 34.044860; -118.499200 (Period Revival Residence)
11/08/2010 1926 Elmer Grey
95 American Foursquare Residence 1063 Twenty-Sixth Street
34°02′16N 118°28′44W / 34.037686°N 118.478924°W / 34.037686; -118.478924 (American Foursquare Residence)
03/14/2011
96 Biedler-Heuer Building 2701-2705 Main Street
34°00′04N 118°28′56W / 34.001047°N 118.482102°W / 34.001047; -118.482102 (Biedler-Heuer Building)
01/09/2012 1922 Joseph F. Rhodes
97 Turn-of-the-Century Cottage 2501 Second Street
34°00′13N 118°29′01W / 34.003585°N 118.483746°W / 34.003585; -118.483746 (Turn-of-the-Century Cottage)
01/24/2012 1902
98 Santa Monica Pier Sign 200 Santa Monica Pier
34°00′36N 118°29′47W / 34.009924°N 118.496405°W / 34.009924; -118.496405 (Santa Monica Pier Sign)
06/11/2012 1941 Pan Pacific Neon Sign Company
99 Chain Reaction Sculpture 1855 Main Street
34°00′33N 118°29′23W / 34.009031°N 118.489598°W / 34.009031; -118.489598 (Chain Reaction Sculpture)
07/09/2012 1991 Paul Conrad
100 Chez Jay Restaurant 1657 Ocean Avenue
34°00′38N 118°29′36W / 34.010488°N 118.493239°W / 34.010488; -118.493239 (Chez Jay Restaurant)
10/08/2012 1945 Britton S. Shriver
101 Craftsmen Bungalow 642 Kensington Road
34°00′29N 118°28′51W / 34.008008°N 118.480770°W / 34.008008; -118.480770 (Craftsmen Bungalow)
12/10/2012 1917
102 Palisades Building 101 Wilshire Boulevard
34°01′04N 118°30′06W / 34.017873°N 118.501623°W / 34.017873; -118.501623 (Palisades Building)
01/14/2013 1924 William Ache
103 Central Tower Building 1424 Fourth Street
34°00′57N 118°29′41W / 34.015737°N 118.494798°W / 34.015737; -118.494798 (Central Tower Building)
03/11/2013 1929 M. Eugene Durfee
104 Art Deco Commercial Building 301-315 Wilshire Boulevard
34°01′07N 118°29′58W / 34.018731°N 118.499371°W / 34.018731; -118.499371 (Art Deco Commercial Building)
04/08/2013 1930 Irvin Goodfellow
105 "Bowl" Sign 234 Pico Boulevard
34°00′30N 118°29′18W / 34.008416°N 118.488430°W / 34.008416; -118.488430 ("Bowl" Sign)
09/09/2013 1958 William L. Rudolph
106 Mayfair Theater Terrazzo 210-214 Santa Monica Boulevard Sidewalk
34°00′55N 118°29′50W / 34.015218°N 118.497101°W / 34.015218; -118.497101 (Mayfair Theater Terrazzo)
09/09/2013 1929 Charles Tegner
107 United States Post Office 1248 Fifth Street
34°01′09N 118°29′47W / 34.019061°N 118.496473°W / 34.019061; -118.496473 (United States Post Office)
03/10/2014 1936 Louis A. Simon
108 Bundy House 401 Twenty-Fifth Street
34°02′43N 118°29′22W / 34.045141°N 118.489310°W / 34.045141; -118.489310 (Bundy House)
05-12-2014 1913 Sumner P. Hunt/Silas R. Burns
109 Streamline Moderne Apartment Building 947-953 Eleventh Street
34°02′43N 118°29′22W / 34.045141°N 118.489310°W / 34.045141; -118.489310 (Streamline Moderne Apartment Building)
06-09-2014 1937 E.P. Fitzgerald
110 E.J. Carrillo House 1602 Georgina Avenue
34°02′26N 118°30′02W / 34.040459°N 118.500644°W / 34.040459; -118.500644 (Streamline Moderne Apartment Building)
06-09-2014 1924 John Byers

See also[edit]

References[edit]

  1. ^ "Landmarks Commission Established 1975". www.smgov.net. Archived from the original on 2010-06-12.
  • ^ "Santa Monica Municipal Code". Quality Code Publishing. 2007.
  • ^ Numbers are as designated in the City of Santa Monica Municipal Ordinance. Blue colors represent higher designations as National Historic Landmarks and listing on the National Register of Historic Places; purple represents sites that are City of Santa Monica Designated Landmarks without a higher designation. No color represents delisted monuments.
  • ^ a b c "City of Santa Monica Designated Landmarks" (PDF). City of Santa Monica. Archived from the original (PDF) on 2011-10-04.
  • ^ a b Various sources cited in articles, retrieved on various dates.
  • ^ City Landmark Assessment Report – 1414 Idaho Avenue Archived 2011-07-23 at the Wayback Machine
  • ^ City Landmark Assessment Report – 1911 La Mesa Drive Archived 2011-07-23 at the Wayback Machine
  • ^ City Landmark Assessment Report – 1337 Ocean Avenue Archived 2011-07-23 at the Wayback Machine
  • ^ City Landmark Assessment Report – 404 Georgina Avenue Archived 2011-07-23 at the Wayback Machine
  • ^ City Landmark Assessment Report – 225 Santa Monica Boulevard Archived 2011-07-23 at the Wayback Machine
  • ^ City Landmark Assessment Report – 431 Wilshire Boulevard[permanent dead link]
  • ^ City Landmark Assessment Report – 331 Palisades Avenue Archived 2011-07-23 at the Wayback Machine
  • ^ City Landmark Assessment Report – 710 Wilshire Boulevard Archived 2011-07-23 at the Wayback Machine
  • ^ "City Landmark Assessment Report – 2001 4th Street" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-21.
  • ^ City Landmark Assessment Report – 1143-1145 11th Street Archived 2011-07-23 at the Wayback Machine
  • ^ "City Landmark Assessment Report – 2323 5th Street" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-21.
  • ^ "City Landmark Assessment Report – 1401 Palisades Beach Road" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-21.
  • ^ "City Landmark Assessment Report – 501 24th Street" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-20.
  • ^ "City Landmark Assessment Report – 2219 Ocean Avenue" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-21.
  • ^ "City Landmark Assessment Report – 423-431 Ocean Avenue" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-20.
  • ^ "City Landmark Assessment Report – 130 San Vicente Boulevard" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-20.
  • ^ City Landmark Assessment Report – 2001 Main Street Archived 2011-07-23 at the Wayback Machine
  • ^ "City Landmark Assessment Report – 822 Euclid Street" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-20.
  • ^ City Landmark Assessment Report – Palisades Park Archived 2011-07-23 at the Wayback Machine
  • ^ "City Landmark Assessment Report – 829 Broadway" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-21.
  • ^ "City Landmark Assessment Report – 1314 Wilshire Boulevard" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-21.
  • ^ City Landmark Assessment Report – 927-929 Lincoln Boulevard Archived 2011-07-23 at the Wayback Machine
  • ^ "City Landmark Assessment Report – 312 Wilshire Boulevard" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-21.
  • ^ "City Landmark Assessment Report – 2101 La Mesa Drive" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-20.
  • ^ "City Landmark Assessment Report – 514 Palisades Avenue" (PDF). Archived from the original (PDF) on 2011-07-23. Retrieved 2009-03-20.
  • External links[edit]


    Retrieved from "https://en.wikipedia.org/w/index.php?title=List_of_City_of_Santa_Monica_Designated_Historic_Landmarks&oldid=1219703801"

    Categories: 
    Lists of places in California
    Buildings and structures in Santa Monica, California
    Landmarks in California
    Landmarks in Santa Monica, California
    California history-related lists
    Heritage registers in California
    Lists of buildings and structures in California
    Locally designated landmarks in the United States
    Hidden categories: 
    Webarchive template wayback links
    All articles with dead external links
    Articles with dead external links from March 2020
    Articles with permanently dead external links
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
     



    This page was last edited on 19 April 2024, at 10:02 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki