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 Ventura 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 Ventura County in California

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinVentura 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 39 properties and districts listed on the National Register in the county, including 1 National Historic Landmark.


          This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Anacapa Island Archeological District
Anacapa Island Archeological District
Anacapa Island Archeological District
September 12, 1979
(#79000257)
Address Restricted
Port Hueneme
2 Anacapa Island Light Station
Anacapa Island Light Station
Anacapa Island Light Station
September 3, 1991
(#91001101)
Anacapa Island, Channel Islands National Park
34°00′56N 119°21′39W / 34.015556°N 119.360833°W / 34.015556; -119.360833 (Anacapa Island Light Station)
Oxnard
3 Elizabeth Bard Memorial Hospital
Elizabeth Bard Memorial Hospital
Elizabeth Bard Memorial Hospital
November 11, 1977
(#77000361)
121 N. Fir St.
34°16′56N 119°17′18W / 34.282222°N 119.288333°W / 34.282222; -119.288333 (Elizabeth Bard Memorial Hospital)
Ventura
4 Bardsdale Methodist Episcopal Church
Bardsdale Methodist Episcopal Church
Bardsdale Methodist Episcopal Church
August 28, 1986
(#86001986)
1498 Bardsdale Ave.
34°22′17N 118°55′55W / 34.371389°N 118.931944°W / 34.371389; -118.931944 (Bardsdale Methodist Episcopal Church)
Fillmore In 1898, a local group of German Evangelical Church Members joined with their friends and neighbors to “Step Out in Faith” and build the carpenter gothic building we now know as the Bardsdale United Methodist Church.
5 Berylwood
Berylwood
Berylwood
September 15, 1977
(#77000360)
Ventura Rd.
34°09′28N 119°11′48W / 34.157778°N 119.196667°W / 34.157778; -119.196667 (Berylwood)
Port Hueneme Bard family's 62-acre (250,000 m2) estate; leased by the Navy during World War II and acquired by the government in 1951
6 Burro Flats Site
Burro Flats Site
Burro Flats Site
May 5, 1976
(#76000539)
Address Restricted
Bell Canyon A cave containing Chumash pictographs near the historic Chumash settlement of Hu'wam along upper Bell Creek. A boundary decrease and renaming was approved July 2, 2020.
7 Calleguas Creek Site May 19, 1976
(#76000538)
Address Restricted
Oxnard
8 Camarillo Ranch House
Camarillo Ranch House
Camarillo Ranch House
February 20, 2003
(#03000039)
201 Camarillo Ranch Rd.
34°13′05N 119°01′02W / 34.218056°N 119.017222°W / 34.218056; -119.017222 (Camarillo Ranch House)
Camarillo Fifteen-room house built in 1892 by the Camarillo family, after whom the City of Camarillo is named
9 Case Study House No. 28
Case Study House No. 28
Case Study House No. 28
July 24, 2013
(#13000522)
91 Inverness Rd.
34°10′18N 118°52′48W / 34.171539°N 118.880119°W / 34.171539; -118.880119 (Case Study House No. 28)
Thousand Oaks Case Study HousebyBuff and Hensman, built 1966
10 Colony House
Colony House
Colony House
September 18, 1978
(#78000824)
137 Strathearn Pl.
34°16′30N 118°48′04W / 34.275°N 118.801111°W / 34.275; -118.801111 (Colony House)
Simi Valley Kit house on display at historical park with Simi Adobe and Strathearn House
11 Dudley House
Dudley House
Dudley House
May 12, 1977
(#77000362)
4085 Telegraph Rd.
34°16′34N 119°14′20W / 34.276111°N 119.238889°W / 34.276111; -119.238889 (Dudley House)
Ventura
12 Ebell Club of Santa Paula
Ebell Club of Santa Paula
Ebell Club of Santa Paula
July 20, 1989
(#89000949)
125 S. Seventh St.
34°21′06N 119°03′51W / 34.351667°N 119.064167°W / 34.351667; -119.064167 (Ebell Club of Santa Paula)
Santa Paula
13 George Washington Faulkner House
George Washington Faulkner House
George Washington Faulkner House
April 25, 1991
(#91000485)
14292 W. Telegraph Rd.
34°19′32N 119°06′18W / 34.325556°N 119.105°W / 34.325556; -119.105 (George Washington Faulkner House)
Santa Paula
14 Feraud General Merchandise Store
Feraud General Merchandise Store
Feraud General Merchandise Store
January 23, 1986
(#86000109)
2 and 12 W. Main St.
34°16′51N 119°18′03W / 34.280833°N 119.300972°W / 34.280833; -119.300972 (Feraud General Merchandise Store)
Ventura Historic bakery, now a bar
15 First Baptist Church of Ventura
First Baptist Church of Ventura
First Baptist Church of Ventura
July 3, 2009
(#09000466)
101 S. Laurel St.
34°16′46N 119°17′09W / 34.279311°N 119.285714°W / 34.279311; -119.285714 (First Baptist Church of Ventura)
Ventura
16 Emmanuel Franz House
Emmanuel Franz House
Emmanuel Franz House
June 25, 1982
(#82002282)
31 N. Oak St.
34°16′52N 119°17′38W / 34.281111°N 119.293889°W / 34.281111; -119.293889 (Emmanuel Franz House)
Ventura
17 Glen Tavern Hotel
Glen Tavern Hotel
Glen Tavern Hotel
July 26, 1984
(#84001225)
134 N. Mill St.
34°21′18N 119°03′40W / 34.355°N 119.061111°W / 34.355; -119.061111 (Glen Tavern Hotel)
Santa Paula
18 Thomas Gould Jr. House
Thomas Gould Jr. House
Thomas Gould Jr. House
December 23, 2005
(#05001426)
402 Lynn Dr.
34°16′47N 119°14′58W / 34.279722°N 119.249444°W / 34.279722; -119.249444 (Thomas Gould Jr. House)
Ventura
19 Grand Union Hotel
Grand Union Hotel
Grand Union Hotel
December 30, 1975
(#75000495)
51 Ventu Park Rd.
34°10′41N 118°54′41W / 34.178056°N 118.911389°W / 34.178056; -118.911389 (Grand Union Hotel)
Newbury Park Originally built in 1876, the structure was destroyed by fire in 1970. It was rebuilt and opened in 1976 as a historical museum, known in recent years as the Stagecoach Inn.
20 Grandma Prisbrey's Bottle Village
Grandma Prisbrey's Bottle Village
Grandma Prisbrey's Bottle Village
October 25, 1996
(#96001076)
4595 Cochran St.
34°16′44N 118°42′14W / 34.278889°N 118.703889°W / 34.278889; -118.703889 (Grandma Prisbrey's Bottle Village)
Simi Valley Folk art assemblage made out of bottles and other found objects begun in 1956 by Tressa Prisbrey
21 Gottfried Maulhardt Farm
Gottfried Maulhardt Farm
Gottfried Maulhardt Farm
November 6, 2023
(#100008891)
1251 Gottfried Pl.
34°12′50N 119°09′55W / 34.213889°N 119.1654°W / 34.213889; -119.1654 (Gottfried Maulhardt Farm)
Oxnard
22 Joel McCrea Ranch
Joel McCrea Ranch
Joel McCrea Ranch
April 18, 1997
(#97000295)
4500 N. Moorpark Rd.
34°14′35N 118°51′24W / 34.243056°N 118.856667°W / 34.243056; -118.856667 (Joel McCrea Ranch)
Thousand Oaks Working ranch run by actor Joel McCrea from the 1930s to the 1970s
23 Mission San Buenaventura and Mission Compound Site
Mission San Buenaventura and Mission Compound Site
Mission San Buenaventura and Mission Compound Site
April 10, 1975
(#75000496)
Bounded by Poli St., Ventura and Santa Clara Aves., and Palm St.
34°16′50N 119°17′52W / 34.280556°N 119.297778°W / 34.280556; -119.297778 (Mission San Buenaventura and Mission Compound Site)
Ventura
24 Olivas Adobe
Olivas Adobe
Olivas Adobe
July 24, 1979
(#79000570)
4200 Olivas Park Dr.
34°14′40N 119°14′28W / 34.244444°N 119.241111°W / 34.244444; -119.241111 (Olivas Adobe)
Ventura The only early two-story adobe in the Santa Clara River Valley; small one-story adobe built in 1837 was expanded in 1849 by Don Raimundo Olivas
25 Oxnard Public Library
Oxnard Public Library
Oxnard Public Library
July 27, 1971
(#71000210)
424 S. C St.
34°11′54N 119°10′48W / 34.198333°N 119.18°W / 34.198333; -119.18 (Oxnard Public Library)
Oxnard Former Carnegie library converted into an art museum, now known as Carnegie Art Museum
26 Henry T. Oxnard Historic District
Henry T. Oxnard Historic District
Henry T. Oxnard Historic District
February 5, 1999
(#99000109)
F and G Sts., between Palm and 5th Sts.
34°12′01N 119°11′11W / 34.200278°N 119.186389°W / 34.200278; -119.186389 (Henry T. Oxnard Historic District)
Oxnard District of historic homes located near downtown Oxnard
27 Charles M. Pratt House
Charles M. Pratt House
Charles M. Pratt House
June 14, 2002
(#00001227)
1330 Foothill Rd.
34°27′43N 119°15′18W / 34.461944°N 119.255°W / 34.461944; -119.255 (Charles M. Pratt House)
Ojai
28 Rancho Camulos
Rancho Camulos
Rancho Camulos
November 1, 1996
(#96001137)
5164 E. Telegraph Rd.
34°24′18N 118°45′20W / 34.405°N 118.755556°W / 34.405; -118.755556 (Rancho Camulos)
Piru ANational Historic Landmark
29 St. Thomas Aquinas Chapel
St. Thomas Aquinas Chapel
St. Thomas Aquinas Chapel
June 29, 1995
(#95000785)
130 W. Ojai Ave.
34°26′53N 119°14′49W / 34.448056°N 119.246944°W / 34.448056; -119.246944 (St. Thomas Aquinas Chapel)
Ojai
30 San Buenaventura Mission Aqueduct
San Buenaventura Mission Aqueduct
San Buenaventura Mission Aqueduct
March 7, 1975
(#75000497)
234 Cañada Larga Rd.
34°20′31N 119°17′23W / 34.341944°N 119.289722°W / 34.341944; -119.289722 (San Buenaventura Mission Aqueduct)
Ventura Ruins of 7 mile (11 km) aqueduct built by Native Americans to bring water from the Ventura River to the San Buenaventura Mission
31 San Miguel Chapel Site
San Miguel Chapel Site
San Miguel Chapel Site
July 20, 1978
(#78000826)
Thompson Blvd. and Palm St.[6]
34°16′41N 119°17′48W / 34.278033°N 119.296718°W / 34.278033; -119.296718 (San Miguel Chapel Site)
Ventura
32 Santa Paula Hardware Company Block–Union Oil Company
Santa Paula Hardware Company Block–Union Oil Company
Santa Paula Hardware Company Block–Union Oil Company
August 14, 1986
(#86002619)
1003 E. Main St.
34°21′15N 119°03′32W / 34.354167°N 119.058889°W / 34.354167; -119.058889 (Santa Paula Hardware Company Block–Union Oil Company)
Santa Paula
33 Saticoy Southern Pacific Railroad Depot
Saticoy Southern Pacific Railroad Depot
Saticoy Southern Pacific Railroad Depot
July 23, 2018
(#100002678)
11220 Azahar St.
34°17′05N 119°08′47W / 34.2848°N 119.1465°W / 34.2848; -119.1465 (Saticoy Southern Pacific Railroad Depot)
Saticoy
34 Simi Adobe–Strathearn House
Simi Adobe–Strathearn House
Simi Adobe–Strathearn House
May 19, 1978
(#78000825)
137 Strathearn Pl.
34°16′30N 118°48′01W / 34.275°N 118.800278°W / 34.275; -118.800278 (Simi Adobe–Strathearn House)
Simi Valley Old adobe and Victorian house built in 1892 that were the homestead of the Rancho Simi
35 SSWINFIELD SCOTT (Steamship)
SS WINFIELD SCOTT (Steamship)
SSWINFIELD SCOTT (Steamship)
September 12, 1988
(#87002111)
Address Restricted
Anacapa Island Shipwreck.
36 Thacher School Historic District
Thacher School Historic District
Thacher School Historic District
April 4, 2019
(#100003579)
5025 Thacher Rd.
34°27′50N 119°10′55W / 34.4638°N 119.1820°W / 34.4638; -119.1820 (Thacher School Historic District)
Ojai
37 Ventura County Courthouse
Ventura County Courthouse
Ventura County Courthouse
August 19, 1971
(#71000211)
501 Poli St.
34°16′57N 119°17′32W / 34.2825°N 119.292222°W / 34.2825; -119.292222 (Ventura County Courthouse)
Ventura
38 Ventura Theatre
Ventura Theatre
Ventura Theatre
December 29, 1986
(#86003523)
26 S. Chestnut
34°16′50N 119°17′26W / 34.280556°N 119.290556°W / 34.280556; -119.290556 (Ventura Theatre)
Ventura Historic theater now a music venue in downtown Ventura
39 Women's Improvement Club of Hueneme
Women's Improvement Club of Hueneme
Women's Improvement Club of Hueneme
August 21, 1989
(#89001150)
239 E. Scott St.
34°08′58N 119°11′48W / 34.149444°N 119.196667°W / 34.149444; -119.196667 (Women's Improvement Club of Hueneme)
Port Hueneme

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 28, 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.
  • ^ "City Map - Public Version - Parks Configuration". City of Ventura. Archived from the original on August 19, 2012. Retrieved July 6, 2013.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Ventura_County,_California&oldid=1216022609"

    Categories: 
    National Register of Historic Places in Ventura County, California
    Lists of National Register of Historic Places in California by county
    History of Ventura County, California
    Landmarks in Ventura County, California
    Landmarks in Ventura, California
    Hidden categories: 
    Articles using NRISref without a reference number
    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 28 March 2024, at 15:41 (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