National Register of Historic Places listings in Orange County, California

From Wikipedia, the free encyclopedia
(Redirected from List of RHPs in the OC)

Location of Orange County in California

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Orange 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] These historic sites reflect the region's Native American, Spanish and Mexican ethnic heritage. They include historic mansions from the eras of wealth created by citrus farming and oil discovery and reflect political leadership and scientific achievements, as well as other themes.

There are 134 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Lewis Ainsworth House
Lewis Ainsworth House
Lewis Ainsworth House
March 13, 1981
(#81000163)
414 E. Chapman Ave.
33°47′17″N 117°50′56″W / 33.788056°N 117.848889°W / 33.788056; -117.848889 (Lewis Ainsworth House)
Orange
2 Anaheim Orange and Lemon Association Packing House
Anaheim Orange and Lemon Association Packing House
Anaheim Orange and Lemon Association Packing House
July 7, 2015
(#15000379)
440 S. Anaheim Blvd.
33°49′53″N 117°54′44″W / 33.8314°N 117.9121°W / 33.8314; -117.9121 (Anaheim Orange and Lemon Association Packing House)
Anaheim
3 Artz Building
Artz Building
Artz Building
April 18, 1994
(#94000364)
150-158 W. Main St.
33°44′29″N 117°49′43″W / 33.741389°N 117.828611°W / 33.741389; -117.828611 (Artz Building)
Tustin
4 Ferdinand Backs House
Ferdinand Backs House
Ferdinand Backs House
October 14, 1980
(#80000826)
225 N. Claudina St.
33°50′15″N 117°54′46″W / 33.8375°N 117.912778°W / 33.8375; -117.912778 (Ferdinand Backs House)
Anaheim
5 Balboa Inn
Balboa Inn
Balboa Inn
April 11, 1986
(#86000730)
105 Main St.
33°36′05″N 117°53′56″W / 33.601389°N 117.898889°W / 33.601389; -117.898889 (Balboa Inn)
Newport Beach
6 Balboa Pavilion
Balboa Pavilion
Balboa Pavilion
May 17, 1984
(#84000914)
400 Main St.
33°36′10″N 117°53′52″W / 33.602778°N 117.897778°W / 33.602778; -117.897778 (Balboa Pavilion)
Newport Beach
7 Bank of Balboa-Bank of America July 24, 1986
(#86001903)
611 E. Balboa Blvd.
33°36′07″N 117°53′59″W / 33.601944°N 117.899722°W / 33.601944; -117.899722 (Bank of Balboa-Bank of America)
Newport Beach demolished [6]
8 Beckman Instruments Inc. Administration Building January 31, 2017
(#100000620)
4300 N. Harbor Blvd.
33°55′22″N 117°55′57″W / 33.922730°N 117.932565°W / 33.922730; -117.932565 (Beckman Instruments Inc. Administration Building)
Fullerton demolished
9 Bixby-Bryant Ranch House
Bixby-Bryant Ranch House
Bixby-Bryant Ranch House
January 16, 1997
(#96001537)
5700 Susanna Bryant Dr.
33°52′30″N 117°42′28″W / 33.875°N 117.707778°W / 33.875; -117.707778 (Bixby-Bryant Ranch House)
Yorba Linda
10 A. S. Bradford House
A. S. Bradford House
A. S. Bradford House
October 3, 1978
(#78000730)
136 Palm Circle
33°53′18″N 117°51′49″W / 33.888333°N 117.863611°W / 33.888333; -117.863611 (A. S. Bradford House)
Placentia
11 Brea City Hall and Park
Brea City Hall and Park
Brea City Hall and Park
May 24, 1984
(#84000917)
401 S. Brea Blvd.
33°54′51″N 117°54′05″W / 33.914167°N 117.901389°W / 33.914167; -117.901389 (Brea City Hall and Park)
Brea
12 Builders Exchange Building
Builders Exchange Building
Builders Exchange Building
April 29, 1982
(#82002223)
202-208 N. Main St.
33°44′47″N 117°52′01″W / 33.746389°N 117.866944°W / 33.746389; -117.866944 (Builders Exchange Building)
Santa Ana
13 Carnegie Library
Carnegie Library
Carnegie Library
October 22, 1979
(#79000511)
241 S. Anaheim Blvd.
33°50′00″N 117°54′45″W / 33.833333°N 117.9125°W / 33.833333; -117.9125 (Carnegie Library)
Anaheim
14 Casa de Esperanza
Casa de Esperanza
Casa de Esperanza
October 1, 1990
(#90001484)
31806 El Camino Real
33°30′04″N 117°39′38″W / 33.501111°N 117.660556°W / 33.501111; -117.660556 (Casa de Esperanza)
San Juan Capistrano
15 Casa Romantica
Casa Romantica
Casa Romantica
December 27, 1991
(#91001900)
415 Avenida Granada
33°25′16″N 117°37′13″W / 33.421111°N 117.620278°W / 33.421111; -117.620278 (Casa Romantica)
San Clemente
16 Chapman Building
Chapman Building
Chapman Building
September 22, 1983
(#83001212)
110 E. Wilshire Ave.
33°52′20″N 117°55′23″W / 33.872222°N 117.923056°W / 33.872222; -117.923056 (Chapman Building)
Fullerton
17 Christ College Site April 16, 1993
(#93000300)
Northeastern corner of the Concordia University (formerly Christ College, from which the name is derived) campus, off University Dr.[7]
33°39′24″N 117°48′27″W / 33.656667°N 117.8075°W / 33.656667; -117.8075 (Christ College Site)
Irvine
18 Dr. George C. Clark House
Dr. George C. Clark House
Dr. George C. Clark House
December 12, 1976
(#76000506)
California State University campus
33°53′14″N 117°52′59″W / 33.887222°N 117.883056°W / 33.887222; -117.883056 (Dr. George C. Clark House)
Fullerton
19 Joel R. Congdon House
Joel R. Congdon House
Joel R. Congdon House
July 22, 2002
(#02000801)
32701 Alipaz St.
33°29′19″N 117°40′23″W / 33.488611°N 117.673056°W / 33.488611; -117.673056 (Joel R. Congdon House)
San Juan Capistrano Home to The Ecology Center.
20 Consolidated Orange Growers Precooling & Ice Plant
Consolidated Orange Growers Precooling & Ice Plant
Consolidated Orange Growers Precooling & Ice Plant
September 20, 2021
(#100006912)
160 South Cypress St.
33°47′12″N 117°51′23″W / 33.7868°N 117.8564°W / 33.7868; -117.8564 (Consolidated Orange Growers Precooling & Ice Plant)
Orange
21 Crystal Cove Historic District
Crystal Cove Historic District
Crystal Cove Historic District
June 15, 1979
(#79000514)
Northwest of Laguna Beach
33°34′29″N 117°50′26″W / 33.574722°N 117.840556°W / 33.574722; -117.840556 (Crystal Cove Historic District)
Laguna Beach
22 C. Z. Culver House
C. Z. Culver House
C. Z. Culver House
March 20, 1986
(#86000458)
205 E. Palmyra
33°47′04″N 117°51′03″W / 33.784444°N 117.850833°W / 33.784444; -117.850833 (C. Z. Culver House)
Orange
23 Cypress Street Schoolhouse
Cypress Street Schoolhouse
Cypress Street Schoolhouse
July 7, 2015
(#15000380)
544 N. Cypress St.
33°47′47″N 117°51′23″W / 33.7964°N 117.8565°W / 33.7964; -117.8565 (Cypress Street Schoolhouse)
Orange
24 Dewella Apartments
Dewella Apartments
Dewella Apartments
February 2, 2009
(#08001406)
234-236 E. Wilshire Ave.
33°52′21″N 117°55′14″W / 33.872386°N 117.920475°W / 33.872386; -117.920475 (Dewella Apartments)
Fullerton
25 Downtown Santa Ana Historic Districts (North, Government/Institutional and South, Retail)
Downtown Santa Ana Historic Districts (North, Government/Institutional and South, Retail)
Downtown Santa Ana Historic Districts (North, Government/Institutional and South, Retail)
December 19, 1984
(#84000438)
Roughly bounded by Civic Center Dr., First, Ross, and Spurgeon Sts.
33°44′54″N 117°52′05″W / 33.748333°N 117.868056°W / 33.748333; -117.868056 (Downtown Santa Ana Historic Districts (North, Government/Institutional and South, Retail))
Santa Ana
26 Oscar Easley Block
Oscar Easley Block
Oscar Easley Block
February 17, 1983
(#83001213)
101 El Camino Real
33°25′40″N 117°36′42″W / 33.427778°N 117.611667°W / 33.427778; -117.611667 (Oscar Easley Block)
San Clemente
27 Ebell Society of Santa Ana Valley
Ebell Society of Santa Ana Valley
Ebell Society of Santa Ana Valley
July 2, 2001
(#01000682)
625 N. French St.
33°45′03″N 117°51′49″W / 33.750833°N 117.863611°W / 33.750833; -117.863611 (Ebell Society of Santa Ana Valley)
Santa Ana
28 Richard Egan House
Richard Egan House
Richard Egan House
January 17, 2017
(#100000460)
31829 Camino Capistrano
33°30′02″N 117°39′45″W / 33.500551°N 117.662622°W / 33.500551; -117.662622 (Richard Egan House)
San Juan Capistrano
29 Electra (motor yacht) May 1, 2023
(#100008894)
Huntington Harbor at 16591 Ensign Ct.
33°43′16″N 118°03′37″W / 33.7210°N 118.0604°W / 33.7210; -118.0604 (Electra (motor yacht))
Huntington Beach
30 Elephant Packing House
Elephant Packing House
Elephant Packing House
September 21, 1983
(#83001214)
201 W. Truslow Ave.
33°52′03″N 117°55′32″W / 33.8675°N 117.925556°W / 33.8675; -117.925556 (Elephant Packing House)
Fullerton
31 Esslinger Building
Esslinger Building
Esslinger Building
May 16, 1988
(#88000557)
31866 Camino Capistrano
33°30′00″N 117°39′40″W / 33.5°N 117.661111°W / 33.5; -117.661111 (Esslinger Building)
San Juan Capistrano
32 Fairview Indian Site June 27, 1972
(#72000243)
Address Restricted
Costa Mesa
33 Farmers and Merchants Bank of Fullerton
Farmers and Merchants Bank of Fullerton
Farmers and Merchants Bank of Fullerton
April 19, 1994
(#94000360)
122 N. Harbor Blvd.
33°52′16″N 117°55′24″W / 33.871111°N 117.923333°W / 33.871111; -117.923333 (Farmers and Merchants Bank of Fullerton)
Fullerton
34 Fender's Radio Service
Fender's Radio Service
Fender's Radio Service
July 23, 2013
(#13000511)
107 S. Harbor Blvd.
33°52′12″N 117°55′28″W / 33.870006°N 117.924437°W / 33.870006; -117.924437 (Fender's Radio Service)
Fullerton Leo Fender's radio repair shop
35 First Baptist Church of Orange
First Baptist Church of Orange
First Baptist Church of Orange
March 28, 1996
(#96000327)
192 S. Orange St.
33°47′11″N 117°51′05″W / 33.786389°N 117.851389°W / 33.786389; -117.851389 (First Baptist Church of Orange)
Orange
36 Floral Park Historic District February 2, 2023
(#100007287)
Roughly bounded by Santiago Cr., Broadway, 17th, and Flower Sts.
33°46′01″N 117°52′17″W / 33.7670°N 117.8714°W / 33.7670; -117.8714 (Floral Park Historic District)
Santa Ana
37 Frank A. Forster House
Frank A. Forster House
Frank A. Forster House
September 11, 1986
(#86002405)
27182 Ortega Hwy.
33°30′09″N 117°39′19″W / 33.5025°N 117.655278°W / 33.5025; -117.655278 (Frank A. Forster House)
San Juan Capistrano
38 Fox Fullerton Theatre Complex
Fox Fullerton Theatre Complex
Fox Fullerton Theatre Complex
October 25, 2006
(#06000948)
500-512 N. Harbor Blvd.
33°52′34″N 117°55′26″W / 33.876081°N 117.92392°W / 33.876081; -117.92392 (Fox Fullerton Theatre Complex)
Fullerton
39 Frances Packing House
Frances Packing House
Frances Packing House
August 2, 1977
(#77000319)
Northeast of Irvine
33°42′39″N 117°45′48″W / 33.710833°N 117.763333°W / 33.710833; -117.763333 (Frances Packing House)
Irvine This building was demolished.
40 French Park Historic District
French Park Historic District
French Park Historic District
May 12, 1999
(#99000551)
Roughly bounded by N. Bush, E. Washington, and N. Garfield Sts., and Civic Center Dr. E.
33°45′12″N 117°51′47″W / 33.753333°N 117.863056°W / 33.753333; -117.863056 (French Park Historic District)
Santa Ana
41 Fullerton City Hall
Fullerton City Hall
Fullerton City Hall
May 22, 2003
(#03000424)
237 W. Commonwealth Ave.
33°52′21″N 117°55′46″W / 33.8725°N 117.929444°W / 33.8725; -117.929444 (Fullerton City Hall)
Fullerton Mission Revival complex designed by G. Stanley Wilson, now the police headquarters.
42 Fullerton College Historic District March 10, 2023
(#100008709)
321 East Chapman Ave.
33°52′34″N 117°55′08″W / 33.8762°N 117.9188°W / 33.8762; -117.9188 (Fullerton College Historic District)
Fullerton
43 Fullerton First Methodist Episcopal Church
Fullerton First Methodist Episcopal Church
Fullerton First Methodist Episcopal Church
February 13, 2001
(#01000076)
117 N. Pomona Ave.
33°52′17″N 117°55′18″W / 33.871389°N 117.921667°W / 33.871389; -117.921667 (Fullerton First Methodist Episcopal Church)
Fullerton
44 Fullerton Odd Fellows Temple
Fullerton Odd Fellows Temple
Fullerton Odd Fellows Temple
April 26, 2002
(#02000383)
112 E. Commonwealth Ave.
33°52′13″N 117°55′25″W / 33.870278°N 117.923611°W / 33.870278; -117.923611 (Fullerton Odd Fellows Temple)
Fullerton
45 Fullerton Post Office
Fullerton Post Office
Fullerton Post Office
August 28, 2012
(#12000549)
202 E. Commonwealth Ave.
33°52′13″N 117°55′18″W / 33.8702°N 117.9217°W / 33.8702; -117.9217 (Fullerton Post Office)
Fullerton
46 Fullerton Union Pacific Depot
Fullerton Union Pacific Depot
Fullerton Union Pacific Depot
October 12, 1983
(#83003551)
100 E. Santa Fe Ave.
33°52′09″N 117°55′22″W / 33.8692°N 117.9228°W / 33.8692; -117.9228 (Fullerton Union Pacific Depot)
Fullerton
47 Goldschmidt House
Goldschmidt House
Goldschmidt House
October 14, 2004
(#04001136)
243 Avenida La Cuesta
33°26′03″N 117°36′37″W / 33.4342°N 117.6103°W / 33.4342; -117.6103 (Goldschmidt House)
San Clemente
48 Greystone Villa-Cabin 18
Greystone Villa-Cabin 18
Greystone Villa-Cabin 18
March 15, 2002
(#02000151)
Sievers Canyon, Trabuco Ranger District
33°35′25″N 117°30′15″W / 33.5903°N 117.5042°W / 33.5903; -117.5042 (Greystone Villa-Cabin 18)
Cleveland National Forest
49 Edward and America Griffith House March 11, 2021
(#100006296)
40 North La Senda Dr.
33°29′32″N 117°44′17″W / 33.4921°N 117.7380°W / 33.4921; -117.7380 (Edward and America Griffith House)
Laguna Beach
50 George Hansen House
George Hansen House
George Hansen House
July 10, 2013
(#13000473)
400B N. West St.
33°50′10″N 117°55′41″W / 33.8362°N 117.9280°W / 33.8362; -117.9280 (George Hansen House)
Anaheim
51 Harmon-McNeil House
Harmon-McNeil House
Harmon-McNeil House
November 7, 1985
(#85002764)
322 E. Chestnut St.
33°44′32″N 117°51′48″W / 33.7422°N 117.8633°W / 33.7422; -117.8633 (Harmon-McNeil House)
Santa Ana
52 Harrison House
Harrison House
Harrison House
August 21, 1979
(#79000515)
27832 Ortega Hwy.
33°30′34″N 117°38′42″W / 33.5094°N 117.645°W / 33.5094; -117.645 (Harrison House)
San Juan Capistrano
53 Helme-Worthy Store and Residence
Helme-Worthy Store and Residence
Helme-Worthy Store and Residence
March 31, 1987
(#86003668)
513-519 Walnut St. and 128 Sixth St.
33°39′32″N 118°00′06″W / 33.6589°N 118.0017°W / 33.6589; -118.0017 (Helme-Worthy Store and Residence)
Huntington Beach
54 Hetebrink House
Hetebrink House
Hetebrink House
July 1, 1993
(#93000597)
515 E. Chapman
33°52′32″N 117°54′50″W / 33.8756°N 117.9139°W / 33.8756; -117.9139 (Hetebrink House)
Fullerton
55 David Hewes House
David Hewes House
David Hewes House
September 18, 2017
(#100001605)
350 S. B St.
33°44′33″N 117°49′34″W / 33.7425°N 117.8261°W / 33.7425; -117.8261 (David Hewes House)
Tustin
56 Hillcrest Park
Hillcrest Park
Hillcrest Park
August 11, 2004
(#04000812)
200 Brea Blvd.
33°52′58″N 117°55′14″W / 33.8828°N 117.9206°W / 33.8828; -117.9206 (Hillcrest Park)
Fullerton
57 Hotel San Clemente
Hotel San Clemente
Hotel San Clemente
August 31, 1989
(#89001149)
114 Avenida Del Mar
33°25′37″N 117°36′46″W / 33.4269°N 117.6128°W / 33.4269; -117.6128 (Hotel San Clemente)
San Clemente
58 Howe-Waffle House and Carriage House
Howe-Waffle House and Carriage House
Howe-Waffle House and Carriage House
April 13, 1977
(#77000320)
Sycamore and Civic Center Dr.
33°45′02″N 117°51′56″W / 33.7506°N 117.8656°W / 33.7506; -117.8656 (Howe-Waffle House and Carriage House)
Santa Ana
59 Hunt Center and Library
Hunt Center and Library
Hunt Center and Library
March 29, 2019
(#100003550)
1645 W. Valencia Dr. & 201 S. Basque Ave.
33°52′07″N 117°57′18″W / 33.8686°N 117.9549°W / 33.8686; -117.9549 (Hunt Center and Library)
Fullerton
60 Huntington Beach Elementary School Gymnasium and Plunge
Huntington Beach Elementary School Gymnasium and Plunge
Huntington Beach Elementary School Gymnasium and Plunge
December 29, 1994
(#94001499)
1600 Palm Ave.
33°40′10″N 118°00′18″W / 33.6694°N 118.005°W / 33.6694; -118.005 (Huntington Beach Elementary School Gymnasium and Plunge)
Huntington Beach
61 Huntington Beach Municipal Pier
Huntington Beach Municipal Pier
Huntington Beach Municipal Pier
August 24, 1989
(#89001203)
Main St. and Pacific Coast Highway
33°39′12″N 118°00′17″W / 33.6533°N 118.0047°W / 33.6533; -118.0047 (Huntington Beach Municipal Pier)
Huntington Beach
62 Huntington Beach Public Library on Triangle Park
Huntington Beach Public Library on Triangle Park
Huntington Beach Public Library on Triangle Park
April 16, 2013
(#13000157)
525 Main St.
33°39′44″N 117°59′57″W / 33.6621°N 117.9991°W / 33.6621; -117.9991 (Huntington Beach Public Library on Triangle Park)
Huntington Beach
63 Irvine Bean and Growers Association Building
Irvine Bean and Growers Association Building
Irvine Bean and Growers Association Building
January 13, 1986
(#86000068)
14972 Sand Canyon Ave.
33°40′29″N 117°45′25″W / 33.6747°N 117.7569°W / 33.6747; -117.7569 (Irvine Bean and Growers Association Building)
Irvine
64 Irvine Blacksmith Shop
Irvine Blacksmith Shop
Irvine Blacksmith Shop
March 20, 1986
(#86000452)
14952 Sand Canyon Ave.
33°40′34″N 117°45′29″W / 33.6761°N 117.7581°W / 33.6761; -117.7581 (Irvine Blacksmith Shop)
Irvine
65 Irvine Park
Irvine Park
Irvine Park
April 7, 1983
(#83001215)
21401 Chapman Ave.
33°47′43″N 117°44′54″W / 33.7953°N 117.7483°W / 33.7953; -117.7483 (Irvine Park)
Orange
66 Hugh Edgar Johnson House February 4, 2021
(#100006089)
444 W. Brookdale Pl.
33°52′35″N 117°55′59″W / 33.8763°N 117.9330°W / 33.8763; -117.9330 (Hugh Edgar Johnson House)
Fullerton
67 George Key Ranch
George Key Ranch
George Key Ranch
April 21, 1975
(#75000449)
625 Bastanchury Rd.
33°53′49″N 117°52′03″W / 33.8969°N 117.8675°W / 33.8969; -117.8675 (George Key Ranch)
Placentia
68 Lydia D. Killefer School
Lydia D. Killefer School
Lydia D. Killefer School
April 7, 2015
(#15000123)
541 N. Lemon St.
33°47′46″N 117°51′18″W / 33.796°N 117.855°W / 33.796; -117.855 (Lydia D. Killefer School)
Orange
69 Samuel Kraemer Building (American Savings Bank/First National Bank)
Samuel Kraemer Building (American Savings Bank/First National Bank)
Samuel Kraemer Building (American Savings Bank/First National Bank)
June 16, 1983
(#83001217)
76 S. Claudina St
33°50′09″N 117°54′46″W / 33.8358°N 117.9128°W / 33.8358; -117.9128 (Samuel Kraemer Building (American Savings Bank/First National Bank))
Anaheim
70 Kroger-Melrose District
Kroger-Melrose District
Kroger-Melrose District
June 19, 1985
(#85001326)
Roughly bounded by Lincoln Ave., S. Kroger, W. Broadway and S. Philadelphia
33°50′06″N 117°54′29″W / 33.835°N 117.9081°W / 33.835; -117.9081 (Kroger-Melrose District)
Anaheim
71 Lighter-than-Air Ship Hangars
Lighter-than-Air Ship Hangars
Lighter-than-Air Ship Hangars
April 3, 1975
(#75000451)
Valencia and Redhill Aves.
33°42′13″N 117°49′23″W / 33.7036°N 117.8231°W / 33.7036; -117.8231 (Lighter-than-Air Ship Hangars)
Tustin
72 Los Rios Street Historic District
Los Rios Street Historic District
Los Rios Street Historic District
April 4, 1983
(#83001216)
31600-31921 Los Rios St.
33°30′06″N 117°39′49″W / 33.5017°N 117.6636°W / 33.5017; -117.6636 (Los Rios Street Historic District)
San Juan Capistrano
73 Lovell Beach House
Lovell Beach House
Lovell Beach House
February 5, 1974
(#74000545)
1242 W. Ocean Front
33°36′21″N 117°55′04″W / 33.6059°N 117.9177°W / 33.6059; -117.9177 (Lovell Beach House)
Newport Beach
74 Mariona
Mariona
Mariona
March 29, 1984
(#84000922)
2529 S. Coast Hwy.
33°31′25″N 117°45′53″W / 33.5236°N 117.7647°W / 33.5236; -117.7647 (Mariona)
Laguna Beach
75 Masonic Temple
Masonic Temple
Masonic Temple
March 31, 1995
(#95000355)
501 N. Harbor Blvd.
33°52′27″N 117°55′25″W / 33.8742°N 117.9236°W / 33.8742; -117.9236 (Masonic Temple)
Fullerton
76 Melrose-Backs Neighborhood Houses
Melrose-Backs Neighborhood Houses
Melrose-Backs Neighborhood Houses
April 3, 1986
(#86000783)
226 and 228 E. Adele and 303, 307, 317, 321 N. Philadelphia
33°50′19″N 117°54′40″W / 33.8386°N 117.9111°W / 33.8386; -117.9111 (Melrose-Backs Neighborhood Houses)
Anaheim
77 George W. Minter House
George W. Minter House
George W. Minter House
June 9, 1980
(#80000830)
322 W. 3rd St.
33°44′49″N 117°52′12″W / 33.7469°N 117.87°W / 33.7469; -117.87 (George W. Minter House)
Santa Ana
78 Mission San Juan Capistrano
Mission San Juan Capistrano
Mission San Juan Capistrano
September 3, 1971
(#71000170)
Camino Capistrano and Ortega Hwy.
33°30′10″N 117°39′42″W / 33.5028°N 117.6617°W / 33.5028; -117.6617 (Mission San Juan Capistrano)
San Juan Capistrano
79 Modjeska House
Modjeska House
Modjeska House
December 11, 1972
(#72000244)
Modjeska Canyon Rd.
33°43′05″N 117°37′26″W / 33.7181°N 117.6239°W / 33.7181; -117.6239 (Modjeska House)
Modjeska Canyon
80 Montanez Adobe
Montanez Adobe
Montanez Adobe
April 21, 1975
(#75000450)
31745 Los Rios St.
33°30′06″N 117°39′49″W / 33.5017°N 117.6636°W / 33.5017; -117.6636 (Montanez Adobe)
San Juan Capistrano
81 Muckenthaler House
Muckenthaler House
Muckenthaler House
May 31, 1980
(#80000829)
1201 W. Malvern Ave.
33°52′33″N 117°56′35″W / 33.8758°N 117.9431°W / 33.8758; -117.9431 (Muckenthaler House)
Fullerton
82 New Lynn Theater
New Lynn Theater
New Lynn Theater
March 10, 2023
(#100008710)
154-162 South Coast Hwy.
33°32′33″N 117°47′05″W / 33.5425°N 117.7847°W / 33.5425; -117.7847 (New Lynn Theater)
Laguna Beach
83 Newland House
Newland House
Newland House
October 24, 1985
(#85003374)
19820 Beach Blvd.
33°40′35″N 117°59′14″W / 33.6764°N 117.9872°W / 33.6764; -117.9872 (Newland House)
Huntington Beach
84 Richard Nixon Birthplace
Richard Nixon Birthplace
Richard Nixon Birthplace
December 17, 1971
(#71000171)
18061 Yorba Linda Blvd.
33°53′21″N 117°46′33″W / 33.8892°N 117.7758°W / 33.8892; -117.7758 (Richard Nixon Birthplace)
Yorba Linda
85 North Beach Historic District
North Beach Historic District
North Beach Historic District
December 15, 2020
(#100005943)
Roughly bounded by North El Camino Real, Avenida Estacion, and Boca De La Playa
33°25′56″N 117°37′58″W / 33.4323°N 117.6329°W / 33.4323; -117.6329 (North Beach Historic District)
San Clemente
86 Odd Fellows Hall
Odd Fellows Hall
Odd Fellows Hall
August 18, 1983
(#83001218)
309-311 N. Main St.
33°44′51″N 117°51′59″W / 33.7475°N 117.8664°W / 33.7475; -117.8664 (Odd Fellows Hall)
Santa Ana
87 Old Backs House
Old Backs House
Old Backs House
October 14, 1980
(#80000827)
215 N. Claudina St.
33°50′21″N 117°54′49″W / 33.8392°N 117.9136°W / 33.8392; -117.9136 (Old Backs House)
Anaheim
88 Old Towne Orange Historic District
Old Towne Orange Historic District
Old Towne Orange Historic District
July 11, 1997
(#97000617)
Roughly bounded by Walnut Ave., Waverly St., W.O. Hart Park, La Veta Ave., Clark St., and Atchison Topeka Railroad Track
33°47′02″N 117°51′02″W / 33.7839°N 117.8506°W / 33.7839; -117.8506 (Old Towne Orange Historic District)
Orange
89 Olive Civic Center
Olive Civic Center
Olive Civic Center
October 7, 1993
(#93001038)
3030 N. Magnolia Ave.
33°50′21″N 117°50′35″W / 33.8392°N 117.8431°W / 33.8392; -117.8431 (Olive Civic Center)
Orange
90 Orange County Courthouse
Orange County Courthouse
Orange County Courthouse
August 29, 1977
(#77000321)
211 W. Santa Ana Blvd.
33°45′03″N 117°52′09″W / 33.7508°N 117.8692°W / 33.7508; -117.8692 (Orange County Courthouse)
Santa Ana
91 Orange Intermediate School-Central Grammar School
Orange Intermediate School-Central Grammar School
Orange Intermediate School-Central Grammar School
April 13, 1993
(#93000282)
370 N. Glassell St.
33°47′35″N 117°51′10″W / 33.7931°N 117.8528°W / 33.7931; -117.8528 (Orange Intermediate School-Central Grammar School)
Orange
92 Orange Union High School
Orange Union High School
Orange Union High School
April 14, 1975
(#75000448)
333 N. Glassell St.
33°47′32″N 117°51′05″W / 33.7922°N 117.8514°W / 33.7922; -117.8514 (Orange Union High School)
Orange
93 Pacific Electric Railway Company Depot
Pacific Electric Railway Company Depot
Pacific Electric Railway Company Depot
October 25, 1979
(#79000517)
18132 Imperial Hwy.
33°53′28″N 117°48′58″W / 33.8911°N 117.8161°W / 33.8911; -117.8161 (Pacific Electric Railway Company Depot)
Yorba Linda
94 Pacific Electric Sub-Station No. 14
Pacific Electric Sub-Station No. 14
Pacific Electric Sub-Station No. 14
September 22, 1983
(#83001219)
802 E. 5th St.
33°44′55″N 117°51′44″W / 33.7486°N 117.8623°W / 33.7486; -117.8623 (Pacific Electric Sub-Station No. 14)
Santa Ana
95 Parker House
Parker House
Parker House
August 10, 1989
(#89000975)
163 S. Cypress St.
33°47′12″N 117°51′22″W / 33.7867°N 117.8561°W / 33.7867; -117.8561 (Parker House)
Orange
96 Miguel Parra Adobe
Miguel Parra Adobe
Miguel Parra Adobe
September 11, 1978
(#78000731)
27832 Ortega Hwy.
33°30′35″N 117°38′42″W / 33.5097°N 117.645°W / 33.5097; -117.645 (Miguel Parra Adobe)
San Juan Capistrano
97 Pickwick Hotel December 31, 1979
(#79000513)
225 S. Anaheim Blvd.
33°50′03″N 117°54′47″W / 33.8342°N 117.9131°W / 33.8342; -117.9131 (Pickwick Hotel)
Anaheim
98 Attlio and Jane Pierotti House
Attlio and Jane Pierotti House
Attlio and Jane Pierotti House
September 2, 1993
(#93000907)
1731 N. Bradford Ave.
33°53′12″N 117°51′57″W / 33.8867°N 117.8658°W / 33.8867; -117.8658 (Attlio and Jane Pierotti House)
Fullerton
99 Plaza Historic District
Plaza Historic District
Plaza Historic District
March 19, 1982
(#82002221)
Roughly bounded by Maple and Almond Aves., Orange and Olive Sts.
33°47′16″N 117°51′08″W / 33.7878°N 117.8522°W / 33.7878; -117.8522 (Plaza Historic District)
Orange
100 The Plaza
The Plaza
The Plaza
December 20, 1978
(#78000729)
Chapman Ave. and Glassell St.
33°47′16″N 117°51′08″W / 33.7878°N 117.8522°W / 33.7878; -117.8522 (The Plaza)
Orange
101 Louis Plummer Auditorium
Louis Plummer Auditorium
Louis Plummer Auditorium
September 30, 1993
(#93001019)
201 E. Chapman Ave.
33°52′28″N 117°55′09″W / 33.8744°N 117.9192°W / 33.8744; -117.9192 (Louis Plummer Auditorium)
Fullerton
102 Pomona Court and Apartments
Pomona Court and Apartments
Pomona Court and Apartments
December 14, 2017
(#100001891)
314-320 N Pomona & 200-204 E Whiting Aves.
33°52′24″N 117°55′20″W / 33.8732°N 117.9221°W / 33.8732; -117.9221 (Pomona Court and Apartments)
Fullerton
103 Porter-French House
Porter-French House
Porter-French House
August 5, 1994
(#94000818)
248 S. Batavia St.
33°47′06″N 117°51′41″W / 33.785°N 117.8614°W / 33.785; -117.8614 (Porter-French House)
Orange
104 Rankin Building
Rankin Building
Rankin Building
February 24, 1983
(#83001220)
117 W. 4th St.
33°44′53″N 117°52′03″W / 33.7481°N 117.8675°W / 33.7481; -117.8675 (Rankin Building)
Santa Ana
105 St. Isidore Catholic Church
St. Isidore Catholic Church
St. Isidore Catholic Church
February 11, 2022
(#100007440)
10961 Reagan St.
33°48′12″N 118°04′10″W / 33.8033°N 118.0694°W / 33.8033; -118.0694 (St. Isidore Catholic Church)
Los Alamitos
106 San Clemente Beach Club
San Clemente Beach Club
San Clemente Beach Club
April 9, 1981
(#81000164)
Avenida Boca De La Playa
33°25′55″N 117°37′51″W / 33.4319°N 117.6308°W / 33.4319; -117.6308 (San Clemente Beach Club)
San Clemente
107 Santa Ana City Hall
Santa Ana City Hall
Santa Ana City Hall
November 10, 1982
(#82000975)
217 N. Main St.
33°44′49″N 117°51′59″W / 33.7469°N 117.8664°W / 33.7469; -117.8664 (Santa Ana City Hall)
Santa Ana
108 Santa Ana Fire Station Headquarters No. 1
Santa Ana Fire Station Headquarters No. 1
Santa Ana Fire Station Headquarters No. 1
July 10, 1986
(#86001549)
1322 N. Sycamore St.
33°45′23″N 117°52′05″W / 33.756389°N 117.868056°W / 33.756389; -117.868056 (Santa Ana Fire Station Headquarters No. 1)
Santa Ana
109 Santa Fe Railway Passenger and Freight Depot
Santa Fe Railway Passenger and Freight Depot
Santa Fe Railway Passenger and Freight Depot
February 5, 1992
(#91002031)
140 E. Santa Fe Ave.
33°52′08″N 117°55′16″W / 33.868889°N 117.921111°W / 33.868889; -117.921111 (Santa Fe Railway Passenger and Freight Depot)
Fullerton
110 Santiago Orange Growers Association Packing House
Santiago Orange Growers Association Packing House
Santiago Orange Growers Association Packing House
March 11, 2022
(#100007485)
350 North Cypress St.
33°47′33″N 117°51′23″W / 33.7926°N 117.8564°W / 33.7926; -117.8564 (Santiago Orange Growers Association Packing House)
Orange
111 Santora Building
Santora Building
Santora Building
December 27, 1982
(#82000976)
207 N. Broadway
33°44′47″N 117°52′08″W / 33.746389°N 117.868889°W / 33.746389; -117.868889 (Santora Building)
Santa Ana
112 Seal Beach City Hall
Seal Beach City Hall
Seal Beach City Hall
August 11, 1983
(#83001221)
201 8th St.
33°44′31″N 118°06′20″W / 33.74206°N 118.105677°W / 33.74206; -118.105677 (Seal Beach City Hall)
Seal Beach
113 Jose Serrano Adobe
Jose Serrano Adobe
Jose Serrano Adobe
May 24, 1976
(#76000505)
21802 Serrano Rd.
33°38′49″N 117°41′20″W / 33.646944°N 117.688889°W / 33.646944; -117.688889 (Jose Serrano Adobe)
Lake Forest
114 Smith and Clark Brothers Ranch and Grounds
Smith and Clark Brothers Ranch and Grounds
Smith and Clark Brothers Ranch and Grounds
September 22, 1983
(#83001222)
18922 Santiago Blvd.
33°48′51″N 117°48′02″W / 33.814167°N 117.800556°W / 33.814167; -117.800556 (Smith and Clark Brothers Ranch and Grounds)
Villa Park
115 Smith-Tuthill Funeral Parlors
Smith-Tuthill Funeral Parlors
Smith-Tuthill Funeral Parlors
May 19, 1978
(#78000732)
518 N. Broadway
33°44′58″N 117°52′09″W / 33.749444°N 117.869167°W / 33.749444; -117.869167 (Smith-Tuthill Funeral Parlors)
Santa Ana
116 Southern Counties Gas Co.
Southern Counties Gas Co.
Southern Counties Gas Co.
July 28, 1983
(#83001223)
207 W. 2nd St.
33°44′48″N 117°52′06″W / 33.746667°N 117.868333°W / 33.746667; -117.868333 (Southern Counties Gas Co.)
Santa Ana
117 Spurgeon Block
Spurgeon Block
Spurgeon Block
August 31, 1979
(#79000516)
206 W. 4th St
33°44′51″N 117°52′06″W / 33.7475°N 117.868333°W / 33.7475; -117.868333 (Spurgeon Block)
Santa Ana
118 St. Francis by-the-Sea American Catholic Church
St. Francis by-the-Sea American Catholic Church
St. Francis by-the-Sea American Catholic Church
June 30, 1988
(#88000978)
430 Park Ave.
33°32′31″N 117°46′55″W / 33.541944°N 117.781944°W / 33.541944; -117.781944 (St. Francis by-the-Sea American Catholic Church)
Laguna Beach
119 St. John's Lutheran Church
St. John's Lutheran Church
St. John's Lutheran Church
October 16, 1991
(#91001520)
185 S. Center St.
33°47′10″N 117°50′56″W / 33.786111°N 117.848889°W / 33.786111; -117.848889 (St. John's Lutheran Church)
Orange
120 St. Michael's Episcopal Church
St. Michael's Episcopal Church
St. Michael's Episcopal Church
February 11, 2004
(#04000017)
311 West South St.
33°49′36″N 117°54′47″W / 33.826667°N 117.913056°W / 33.826667; -117.913056 (St. Michael's Episcopal Church)
Anaheim
121 Phillip Ackley Stanton House
Phillip Ackley Stanton House
Phillip Ackley Stanton House
November 21, 1980
(#80000828)
2200 W. Sequoia Ave.
33°50′38″N 117°57′33″W / 33.843889°N 117.959167°W / 33.843889; -117.959167 (Phillip Ackley Stanton House)
Anaheim House built in 1929, on the grounds of what is now Fairmont Preparatory Academy
122 Sherman Stevens House
Sherman Stevens House
Sherman Stevens House
January 5, 1984
(#84000926)
228 W. Main St.
33°44′30″N 117°49′30″W / 33.741667°N 117.825°W / 33.741667; -117.825 (Sherman Stevens House)
Tustin
123 Carl Stroschein House
Carl Stroschein House
Carl Stroschein House
October 14, 2009
(#09000823)
31682 El Camino Real
33°30′10″N 117°39′42″W / 33.502647°N 117.661558°W / 33.502647; -117.661558 (Carl Stroschein House)
San Juan Capistrano
124 Truxaw-Gervais House
Truxaw-Gervais House
Truxaw-Gervais House
October 29, 1982
(#82000977)
887 S. Anaheim Blvd.
33°49′25″N 117°54′34″W / 33.823611°N 117.909444°W / 33.823611; -117.909444 (Truxaw-Gervais House)
Anaheim
125 US Post Office Station-Spurgeon Station
US Post Office Station-Spurgeon Station
US Post Office Station-Spurgeon Station
January 11, 1985
(#85000134)
605 Bush St.
33°45′05″N 117°51′56″W / 33.751389°N 117.865556°W / 33.751389; -117.865556 (US Post Office Station-Spurgeon Station)
Santa Ana part of the US Post Office in California 1900–1941 Thematic Resource (TR)


126 Villa Park School
Villa Park School
Villa Park School
March 27, 2003
(#02001725)
10551 Center Dr.
33°48′30″N 117°48′49″W / 33.808333°N 117.813611°W / 33.808333; -117.813611 (Villa Park School)
Villa Park
127 VIRGINIA (sloop) April 2, 1991
(#91000337)
Dana Point Youth & Group Facility, W. basin, Dana Point Harbor
33°27′42″N 117°42′10″W / 33.461667°N 117.702778°W / 33.461667; -117.702778 (VIRGINIA (sloop))
Dana Point
128 Walker's Orange County Theater
Walker's Orange County Theater
Walker's Orange County Theater
February 19, 1982
(#82002224)
308 N. Main St.
33°44′51″N 117°52′01″W / 33.7475°N 117.866944°W / 33.7475; -117.866944 (Walker's Orange County Theater)
Santa Ana
129 WILD GOOSE (yacht)
WILD GOOSE (yacht)
WILD GOOSE (yacht)
July 19, 2011
(#11000431)
2431 West Coast Hwy.
33°37′09″N 117°55′19″W / 33.619167°N 117.921944°W / 33.619167; -117.921944 (WILD GOOSE (yacht))
Newport Beach
130 Roger Y. Williams House
Roger Y. Williams House
Roger Y. Williams House
January 10, 2007
(#06001237)
29991 Camino Capistrano
33°31′43″N 117°40′19″W / 33.528611°N 117.671944°W / 33.528611; -117.671944 (Roger Y. Williams House)
San Juan Capistrano
131 John Woelke House
John Woelke House
John Woelke House
July 8, 2013
(#13000474)
400B N. West St.
33°50′11″N 117°55′41″W / 33.836479°N 117.928086°W / 33.836479; -117.928086 (John Woelke House)
Anaheim
132 George L. Wright House
George L. Wright House
George L. Wright House
November 12, 1982
(#82000978)
831 N. Minter St.
33°45′10″N 117°51′46″W / 33.752778°N 117.862778°W / 33.752778; -117.862778 (George L. Wright House)
Santa Ana
133 Domingo Yorba Adobe and Casa Manuel García
Domingo Yorba Adobe and Casa Manuel García
Domingo Yorba Adobe and Casa Manuel García
February 4, 1982
(#82002222)
31781 Camino Capistrano
33°30′01″N 117°39′44″W / 33.500278°N 117.662222°W / 33.500278; -117.662222 (Domingo Yorba Adobe and Casa Manuel García)
San Juan Capistrano
134 Yost Theater-Ritz Hotel
Yost Theater-Ritz Hotel
Yost Theater-Ritz Hotel
January 23, 1986
(#86000107)
301-307 N. Spurgeon St.
33°44′50″N 117°51′52″W / 33.747222°N 117.864444°W / 33.747222; -117.864444 (Yost Theater-Ritz Hotel)
Santa Ana
135 Young Men's Christian Association-Santa Ana-Tustin Chapter
Young Men's Christian Association-Santa Ana-Tustin Chapter
Young Men's Christian Association-Santa Ana-Tustin Chapter
March 25, 1993
(#93000237)
205 W. Civic Center Dr.
33°45′05″N 117°52′05″W / 33.751389°N 117.868056°W / 33.751389; -117.868056 (Young Men's Christian Association-Santa Ana-Tustin Chapter)
Santa Ana

Former listing[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Kraemer Garage December 18, 1979
(#79000512)
August 15, 1980 252 N. Anaheim Blvd.
Anaheim

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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ http://www.newportbeachca.gov/PLN/General_Plan/07_Ch6_HistoricalResources_web.pdf[bare URL PDF]
  7. ^ Location derived from Koerper, Henry C., et al. "Additional Accelerator Mass Spectrometer (AMS) Radiocarbon Assays on Haliotis Fishhooks From CA-ORA-378". Journal of California and Great Basin Anthropology 17.2 (1995): 274. The NRIS lists the site as "Address Restricted."