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
 

















National Register of Historic Places listings in Santa Barbara County, California







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
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Santa Barbara County in California

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

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

There are 49 properties and districts listed on the National Register in the county, including 8 National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Acacia Lodge
Acacia Lodge
Acacia Lodge
July 9, 1997
(#97000750)
109 Miramar Ave.
34°25′22N 119°37′49W / 34.422778°N 119.630278°W / 34.422778; -119.630278 (Acacia Lodge)
Santa Barbara
2 Andalucia Building
Andalucia Building
Andalucia Building
December 22, 1999
(#99001592)
316-324 State St.
34°24′57N 119°41′37W / 34.41575°N 119.69373°W / 34.41575; -119.69373 (Andalucia Building)
Santa Barbara
3 Campbell No. 2 Archeological Site January 25, 1993
(#92001755)
Address Restricted
Goleta
4 Eastern Sierra Madre Ridge Archeological District December 19, 1978
(#78000779)
Address Restricted
New Cuyama
5 El Paseo and Casa de la Guerra
El Paseo and Casa de la Guerra
El Paseo and Casa de la Guerra
February 2, 1977
(#77000346)
808-818 State St., 813-819 Anacapa St., and 9-25 E. de la Guerra St.
34°25′14N 119°41′57W / 34.42061°N 119.69928°W / 34.42061; -119.69928 (El Paseo and Casa de la Guerra)
Santa Barbara El Paseo and Casa de la Guerra
6 Faith Mission
Faith Mission
Faith Mission
January 11, 1982
(#82002269)
409 State St.
34°24′58N 119°41′41W / 34.416°N 119.69475°W / 34.416; -119.69475 (Faith Mission)
Santa Barbara Designed by Peter J. Barber
7 Goleta Depot
Goleta Depot
Goleta Depot
January 18, 2002
(#01001457)
300 N. Los Carneros Rd.
34°26′33N 119°51′09W / 34.44244°N 119.85261°W / 34.44244; -119.85261 (Goleta Depot)
Goleta A 1901 Southern Pacific train station, now located at the South Coast Railroad Museum
8 Rafael Gonzalez House
Rafael Gonzalez House
Rafael Gonzalez House
April 15, 1970
(#70000149)
835 Laguna St.
34°25′27N 119°41′45W / 34.424217°N 119.695856°W / 34.424217; -119.695856 (Rafael Gonzalez House)
Santa Barbara ANational Historic Landmark
9 Hammond's Estate Site
Hammond's Estate Site
Hammond's Estate Site
May 19, 1978
(#78000782)
5 miles east of Santa Barbara, in Montecito
34°25′00N 119°38′09W / 34.416767°N 119.635894°W / 34.416767; -119.635894 (Hammond's Estate Site)
Santa Barbara Remnants of a wealthy estate located within a former Native American burial ground.[6]
10 Allan Herschell 3-Abreast Carousel
Allan Herschell 3-Abreast Carousel
Allan Herschell 3-Abreast Carousel
April 13, 2000
(#00000363)
223 E. Cabrillo Blvd.
34°24′54N 119°41′10W / 34.415°N 119.68598°W / 34.415; -119.68598 (Allan Herschell 3-Abreast Carousel)
Santa Barbara
11 Hill-Carrillo Adobe
Hill-Carrillo Adobe
Hill-Carrillo Adobe
January 14, 1986
(#86000778)
11 E. Carrillo St.
34°25′19N 119°42′06W / 34.421944°N 119.701736°W / 34.421944; -119.701736 (Hill-Carrillo Adobe)
Santa Barbara
12 Thomas Hope House
Thomas Hope House
Thomas Hope House
December 1, 1978
(#78000783)
399 Nogal Dr.
34°26′06N 119°46′15W / 34.43504°N 119.77093°W / 34.43504; -119.77093 (Thomas Hope House)
Santa Barbara Designed by Peter J. Barber
13 Janssens-Orella-Birk Building
Janssens-Orella-Birk Building
Janssens-Orella-Birk Building
July 16, 1987
(#87001170)
1029-1031 State St.
34°25′20N 119°42′11W / 34.422111°N 119.703056°W / 34.422111; -119.703056 (Janssens-Orella-Birk Building)
Santa Barbara
14 La Purisima Mission
La Purisima Mission
La Purisima Mission
April 15, 1970
(#70000147)
4 mi. E of Lompoc, near jct. of CA 1 and 150
34°40′31N 120°25′19W / 34.675322°N 120.421811°W / 34.675322; -120.421811 (La Purisima Mission)
Lompoc ANational Historic Landmark
15 Lompoc Public Library
Lompoc Public Library
Lompoc Public Library
December 10, 1990
(#90001818)
200 S. H St.
34°38′14N 120°27′27W / 34.63713°N 120.45759°W / 34.63713; -120.45759 (Lompoc Public Library)
Lompoc
16 Lompoc Veterans Memorial Building
Lompoc Veterans Memorial Building
Lompoc Veterans Memorial Building
September 19, 2016
(#16000664)
100 E. Locust Ave.
34°37′57N 120°27′28W / 34.632485°N 120.457677°W / 34.632485; -120.457677 (Lompoc Veterans Memorial Building)
Lompoc
17 Los Alamos Ranch House
Los Alamos Ranch House
Los Alamos Ranch House
April 15, 1970
(#70000148)
3 mi. W of Los Alamos on old U.S. 101
34°45′10N 120°19′20W / 34.752778°N 120.322222°W / 34.752778; -120.322222 (Los Alamos Ranch House)
Los Alamos ANational Historic Landmark
18 Los Banos del Mar
Los Banos del Mar
Los Banos del Mar
December 24, 1992
(#92001726)
401 Shoreline Dr.
34°24′28N 119°41′38W / 34.40774°N 119.69392°W / 34.40774; -119.69392 (Los Banos del Mar)
Santa Barbara
19 Madulce Guard Station and Site December 11, 1979
(#79000547)
40 mi. N. of Santa Barbara
34°42′11N 119°34′42W / 34.703056°N 119.578333°W / 34.703056; -119.578333 (Madulce Guard Station and Site)
Santa Barbara Destroyed by fire in 1999.[7]
20 Minerva Club of Santa Maria
Minerva Club of Santa Maria
Minerva Club of Santa Maria
September 20, 1984
(#84001193)
127 W. Boone St.
34°56′51N 120°26′14W / 34.94741°N 120.43722°W / 34.94741; -120.43722 (Minerva Club of Santa Maria)
Santa Maria
21 Mission La Purísima at 'Amuwu District October 2, 2023
(#100009394)
2295 Purisima Rd.
34°40′11N 120°25′15W / 34.6696°N 120.4208°W / 34.6696; -120.4208 (Mission La Purísima at 'Amuwu District)
Lompoc
22 Mission de la Purisima Concepcion de Maria Santisima Site
Mission de la Purisima Concepcion de Maria Santisima Site
Mission de la Purisima Concepcion de Maria Santisima Site
May 5, 1978
(#78000775)
Bounded by Locust Ave., city limits, E and G Sts.
34°37′55N 120°27′23W / 34.6319°N 120.4564°W / 34.6319; -120.4564 (Mission de la Purisima Concepcion de Maria Santisima Site)
Lompoc
23 Mission Santa Ines
Mission Santa Ines
Mission Santa Ines
March 8, 1999
(#99000630)
E side of Solvang, S of CA 246
34°35′37N 120°08′14W / 34.5936°N 120.1372°W / 34.5936; -120.1372 (Mission Santa Ines)
Solvang ANational Historic Landmark District
24 Painted Cave
Painted Cave
Painted Cave
December 5, 1972
(#72000256)
Address Restricted
Santa Barbara
25 Point Conception Light Station
Point Conception Light Station
Point Conception Light Station
February 25, 1981
(#81000176)
U.S. Coast Guard Light Station
34°26′55N 120°28′15W / 34.4487°N 120.4708°W / 34.4487; -120.4708 (Point Conception Light Station)
Santa Barbara
26 Point Sal Ataje November 21, 2002
(#02001392)
Address Restricted
Point Sal Highlands
27 Rattlesnake Canyon Bridge
Rattlesnake Canyon Bridge
Rattlesnake Canyon Bridge
January 17, 2017
(#100000465)
1819 Las Canoas Rd.
34°27′27N 119°41′32W / 34.4576°N 119.6922°W / 34.4576; -119.6922 (Rattlesnake Canyon Bridge)
Santa Barbara
28 Royal Theater March 10, 2022
(#100007474)
848 Guadalupe St.
34°58′10N 120°34′25W / 34.9694°N 120.5737°W / 34.9694; -120.5737 (Royal Theater)
Guadalupe
29 San Marcos Rancho April 26, 1979
(#79000548)
Address Restricted
Santa Barbara
30 San Miguel Island Archeological District September 12, 1979
(#79000258)
Address Restricted
Santa Barbara
31 Santa Barbara Club
Santa Barbara Club
Santa Barbara Club
May 13, 2019
(#100003919)
1105 Chapala St.
34°25′17N 119°42′17W / 34.4214°N 119.7046°W / 34.4214; -119.7046 (Santa Barbara Club)
Santa Barbara Clubhouse of club founded in 1892
32 Santa Barbara County Courthouse
Santa Barbara County Courthouse
Santa Barbara County Courthouse
January 23, 1981
(#81000177)
1100 Anacapa St.
34°25′27N 119°42′09W / 34.4243°N 119.7025°W / 34.4243; -119.7025 (Santa Barbara County Courthouse)
Santa Barbara ANational Historic Landmark
33 Santa Barbara Island Archeological District September 12, 1979
(#79000259)
Address Restricted
Santa Barbara
34 Santa Barbara Mission
Santa Barbara Mission
Santa Barbara Mission
October 15, 1966
(#66000237)
2201 Laguna St.
34°26′16N 119°42′50W / 34.4378°N 119.7140°W / 34.4378; -119.7140 (Santa Barbara Mission)
Santa Barbara ANational Historic Landmark
35 Santa Barbara Presidio
Santa Barbara Presidio
Santa Barbara Presidio
November 26, 1973
(#73000455)
Roughly bounded by Carrillo, Garden, De la Guerra and Anacapa Sts.
34°25′21N 119°41′50W / 34.4225°N 119.6972°W / 34.4225; -119.6972 (Santa Barbara Presidio)
Santa Barbara
36 Santa Barbara Veterans Memorial Building
Santa Barbara Veterans Memorial Building
Santa Barbara Veterans Memorial Building
March 22, 2016
(#16000097)
112 W. Cabrillo St.
34°24′39N 119°41′27W / 34.4109°N 119.6909°W / 34.4109; -119.6909 (Santa Barbara Veterans Memorial Building)
Santa Barbara Remodeled in 1937 in the Spanish Colonial Revival style from a 1927 building
37 Santa Cruz Island Archeological District January 30, 1980
(#80000405)
Address Restricted
Santa Barbara Boundary increase approved December 6, 2021
38 Santa Rosa Island Archeological District July 18, 2022
(#100007896)
Address Restricted
Santa Rosa Island vicinity
39 Joseph and Lucy Foster Sexton House
Joseph and Lucy Foster Sexton House
Joseph and Lucy Foster Sexton House
February 5, 1992
(#91002033)
5490 Hollister Ave.
34°26′09N 119°48′55W / 34.4358°N 119.8153°W / 34.4358; -119.8153 (Joseph and Lucy Foster Sexton House)
Santa Barbara Italianate, designed by Peter J. Barber
40 Southern Pacific Train Depot
Southern Pacific Train Depot
Southern Pacific Train Depot
August 2, 2006
(#06000658)
209 State St.
34°24′49N 119°41′35W / 34.4136°N 119.693°W / 34.4136; -119.693 (Southern Pacific Train Depot)
Santa Barbara
41 Space Launch Complex 10
Space Launch Complex 10
Space Launch Complex 10
June 23, 1986
(#86003511)
Vandenberg Air Force Base
34°45′55N 120°37′20W / 34.7653°N 120.6222°W / 34.7653; -120.6222 (Space Launch Complex 10)
Lompoc ANational Historic Landmark
42 SSYankee Blade May 16, 1991
(#91000564)
Off the coast of Vandenberg Air Force base, near Honda Point.
34°36′12N 120°39′03W / 34.603315°N 120.6509703°W / 34.603315; -120.6509703 (SSYankee Blade)
Lompoc Wreckage of a steamship during the California Gold Rush.[8]
43 St. Vincent Orphanage and School Building
St. Vincent Orphanage and School Building
St. Vincent Orphanage and School Building
June 2, 1982
(#82002270)
925 De La Vina St.
34°25′08N 119°42′15W / 34.4189°N 119.7041°W / 34.4189; -119.7041 (St. Vincent Orphanage and School Building)
Santa Barbara
44 Steedman Estate
Steedman Estate
Steedman Estate
January 29, 1987
(#87000002)
1387 E. Valley Rd.
34°26′10N 119°38′12W / 34.4361°N 119.6367°W / 34.4361; -119.6367 (Steedman Estate)
Montecito National Historic Landmark designation January 16, 2009
45 Stow House
Stow House
Stow House
September 28, 2000
(#00001166)
304 N. Los Carneros Rd.
34°26′35N 119°51′06W / 34.4430°N 119.8518°W / 34.4430; -119.8518 (Stow House)
Goleta
46 US Post Office-Santa Barbara Main
US Post Office-Santa Barbara Main
US Post Office-Santa Barbara Main
January 11, 1985
(#85000138)
836 Anacapa St.
34°25′18N 119°41′56W / 34.4217°N 119.6989°W / 34.4217; -119.6989 (US Post Office-Santa Barbara Main)
Santa Barbara
47 USCGC McCulloch (coast guard cutter) Shipwreck
USCGC McCulloch (coast guard cutter) Shipwreck
USCGC McCulloch (coast guard cutter) Shipwreck
April 22, 2021
(#100006401)
Off Point Conception
34°27′22N 120°30′00W / 34.456°N 120.5°W / 34.456; -120.5 (USCGC McCulloch (coast guard cutter) Shipwreck)
Conception vicinity
48 Val Verde
Val Verde
Val Verde
March 31, 1995
(#95000359)
2549 Sycamore Canyon Rd.
34°26′27N 119°38′58W / 34.4407°N 119.6495°W / 34.4407; -119.6495 (Val Verde)
Montecito Santa Barbara County landmark number: 38 Also known as: Dias Felices, Henry Dater house, Wright Ludington house, Dr. Warren Austin home
49 Virginia Hotel
Virginia Hotel
Virginia Hotel
March 31, 2000
(#00000295)
17 and 23 W. Haley St.
34°24′58N 119°41′46W / 34.4161°N 119.6961°W / 34.4161; -119.6961 (Virginia Hotel)
Santa Barbara

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 June 14, 2024.
  • ^ 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.
  • ^ https://www.countyofsb.org/parks/asset.c/1073 [bare URL PDF]
  • ^ "National Register #79000547: Madulce Guard Station in los Padres National Forest, California".
  • ^ "Yankee Blade".

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Santa_Barbara_County,_California&oldid=1180626372"

    Categories: 
    National Register of Historic Places in Santa Barbara County, California
    Lists of National Register of Historic Places in California by county
    Hidden categories: 
    Articles using NRISref without a reference number
    All articles with bare URLs for citations
    Articles with bare URLs for citations from March 2022
    Articles with PDF format bare URLs for citations
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 17 October 2023, at 20:30 (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