National Register of Historic Places listings in Ventura County, California

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 Places in Ventura County, California, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a Google map.[1]

There are 36 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 December 16, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 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
September 3, 1991
(#91001101)
Anacapa Island, Channel Islands National Park
34°00′56″N 119°21′39″W / 34.015556°N 119.360833°W / 34.015556; -119.360833 (Anacapa Island Light Station)
Oxnard
3 Elizabeth Bard Memorial Hospital
Elizabeth Bard Memorial Hospital
November 11, 1977
(#77000361)
121 N. Fir St.
34°16′56″N 119°17′18″W / 34.282222°N 119.288333°W / 34.282222; -119.288333 (Elizabeth Bard Memorial Hospital)
Ventura
4 Bardsdale Methodist Episcopal Church
Bardsdale Methodist Episcopal Church
August 28, 1986
(#86001986)
1498 Bardsdale Ave.
34°22′17″N 118°55′55″W / 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
September 15, 1977
(#77000360)
Ventura Rd.
34°09′28″N 119°11′48″W / 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 Painted Cave
Burro Flats Painted Cave
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
7 Calleguas Creek Site Upload image
May 19, 1976
(#76000538)
Address Restricted
Oxnard
8 Camarillo Ranch House
Camarillo Ranch House
February 20, 2003
(#03000039)
201 Camarillo Ranch Rd.
34°13′05″N 119°01′02″W / 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
July 24, 2013
(#13000522)
91 Inverness Rd.
34°10′18″N 118°52′48″W / 34.171539°N 118.880119°W / 34.171539; -118.880119 (Case Study House No. 28)
Thousand Oaks Case Study House by Buff and Hensman, built 1966
10 Colony House
Colony House
September 18, 1978
(#78000824)
137 Strathearn Pl.
34°16′30″N 118°48′04″W / 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
May 12, 1977
(#77000362)
4085 Telegraph Rd.
34°16′34″N 119°14′20″W / 34.276111°N 119.238889°W / 34.276111; -119.238889 (Dudley House)
Ventura
12 Ebell Club of Santa Paula
Ebell Club of Santa Paula
July 20, 1989
(#89000949)
125 S. Seventh St.
34°21′06″N 119°03′51″W / 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
April 25, 1991
(#91000485)
14292 W. Telegraph Rd.
34°19′32″N 119°06′18″W / 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
January 23, 1986
(#86000109)
2 and 12 W. Main St.
34°16′51″N 119°18′03″W / 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
July 3, 2009
(#09000466)
101 S. Laurel St.
34°16′46″N 119°17′09″W / 34.279311°N 119.285714°W / 34.279311; -119.285714 (First Baptist Church of Ventura)
Ventura
16 Emmanuel Franz House
Emmanuel Franz House
June 25, 1982
(#82002282)
31 N. Oak St.
34°16′52″N 119°17′38″W / 34.281111°N 119.293889°W / 34.281111; -119.293889 (Emmanuel Franz House)
Ventura
17 Glen Tavern Hotel
Glen Tavern Hotel
July 26, 1984
(#84001225)
134 N. Mill St.
34°21′18″N 119°03′40″W / 34.355°N 119.061111°W / 34.355; -119.061111 (Glen Tavern Hotel)
Santa Paula
18 Thomas Gould, Jr. House Upload image
December 23, 2005
(#05001426)
402 Lynn Dr.
34°16′47″N 119°14′58″W / 34.279722°N 119.249444°W / 34.279722; -119.249444 (Thomas Gould, Jr. House)
Ventura
19 Grand Union Hotel
Grand Union Hotel
December 30, 1975
(#75000495)
51 Ventu Park Rd.
34°10′41″N 118°54′41″W / 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
October 25, 1996
(#96001076)
4595 Cochran St.
34°16′44″N 118°42′14″W / 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 Joel McCrea Ranch
Joel McCrea Ranch
April 18, 1997
(#97000295)
4500 N. Moorpark Rd.
34°14′35″N 118°51′24″W / 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
22 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′50″N 119°17′52″W / 34.280556°N 119.297778°W / 34.280556; -119.297778 (Mission San Buenaventura and Mission Compound Site)
Ventura
23 Olivas Adobe
Olivas Adobe
July 24, 1979
(#79000570)
4200 Olivas Park Dr.
34°14′40″N 119°14′28″W / 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
24 Oxnard Public Library
Oxnard Public Library
July 27, 1971
(#71000210)
424 S. C St.
34°11′54″N 119°10′48″W / 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
25 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′01″N 119°11′11″W / 34.200278°N 119.186389°W / 34.200278; -119.186389 (Henry T. Oxnard Historic District)
Oxnard District of historic homes located near downtown Oxnard
26 Charles M. Pratt House
Charles M. Pratt House
June 14, 2002
(#00001227)
1330 Foothill Rd.
34°27′43″N 119°15′18″W / 34.461944°N 119.255°W / 34.461944; -119.255 (Charles M. Pratt House)
Ojai
27 Rancho Camulos
Rancho Camulos
November 1, 1996
(#96001137)
5164 E. Telegraph Rd.
34°24′18″N 118°45′20″W / 34.405°N 118.755556°W / 34.405; -118.755556 (Rancho Camulos)
Piru
28 St. Thomas Aquinas Chapel
St. Thomas Aquinas Chapel
June 29, 1995
(#95000785)
130 W. Ojai Ave.
34°26′53″N 119°14′49″W / 34.448056°N 119.246944°W / 34.448056; -119.246944 (St. Thomas Aquinas Chapel)
Ojai
29 San Buenaventura Mission Aqueduct
San Buenaventura Mission Aqueduct
March 7, 1975
(#75000497)
234 Canada Larga Rd.
34°20′31″N 119°17′23″W / 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
30 San Miguel Chapel Site
San Miguel Chapel Site
July 20, 1978
(#78000826)
Thompson Blvd. and Palm St.[6]
34°16′41″N 119°17′48″W / 34.278033°N 119.296718°W / 34.278033; -119.296718 (San Miguel Chapel Site)
Ventura
31 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′15″N 119°03′32″W / 34.354167°N 119.058889°W / 34.354167; -119.058889 (Santa Paula Hardware Company Block-Union Oil Company)
Santa Paula
32 Simi Adobe-Strathearn House
Simi Adobe-Strathearn House
May 19, 1978
(#78000825)
137 Strathearn Pl.
34°16′30″N 118°48′01″W / 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 Ranch Simi
33 SS WINFIELD SCOTT (Steamship)
SS WINFIELD SCOTT (Steamship)
September 12, 1988
(#87002111)
Address Restricted
Anacapa Island Shipwreck.
34 Ventura County Courthouse
Ventura County Courthouse
August 19, 1971
(#71000211)
501 Poli St.
34°16′57″N 119°17′32″W / 34.2825°N 119.292222°W / 34.2825; -119.292222 (Ventura County Courthouse)
Ventura
35 Ventura Theatre
Ventura Theatre
December 29, 1986
(#86003523)
26 S. Chestnut
34°16′50″N 119°17′26″W / 34.280556°N 119.290556°W / 34.280556; -119.290556 (Ventura Theatre)
Ventura Historic theater now a popular music venue in downtown Ventura
36 Women's Improvement Club of Hueneme
Women's Improvement Club of Hueneme
August 21, 1989
(#89001150)
239 E. Scott St.
34°08′58″N 119°11′48″W / 34.149444°N 119.196667°W / 34.149444; -119.196667 (Women's Improvement Club of Hueneme)
Port Hueneme

See also

Wikimedia Commons has media related to National Register of Historic Places in Ventura County, California.

References

  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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. Numbers represent an 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 Park Service (2010-07-09). "National Register Information System". National Register of Historic Places. National Park Service.
  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. "City Map - Public Version - Parks Configuration". City of Ventura. Retrieved July 6, 2013.
This article is issued from Wikipedia - version of the 10/7/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.