National Register of Historic Places listings in Oahu - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

National Register of Historic Places listings in Oahu
 ...

Location of Oahu

This is a list of properties and districts on the Hawaiian island of Oahu that are listed on the National Register of Historic Places. Oahu is the only major island in Honolulu County. The location of the city of Honolulu, Oahu is the most populous island in the state. There are 169 properties and districts on the island, including 16 National Historic Landmarks. Five formerly listed sites were demolished and have been removed from the Register.

Current listings

Zdroj:https://en.wikipedia.org?pojem=National_Register_of_Historic_Places_listings_in_Oahu
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk


[1] Name on the Register Image Date listed[2] Location Community Description
1 Ala Wai Villas
Ala Wai Villas
Ala Wai Villas
August 15, 2019
(#100004290)
2455 Ala Wai Blvd.
21°16′40″N 157°49′17″W / 21.2777°N 157.8213°W / 21.2777; -157.8213 (Ala Wai Villas)
Honolulu
2 Alexander and Baldwin Building
Alexander and Baldwin Building
Alexander and Baldwin Building
September 7, 1979
(#79000755)
822 Bishop St.
21°18′29″N 157°51′45″W / 21.307982°N 157.862635°W / 21.307982; -157.862635 (Alexander and Baldwin Building)
Honolulu
3 Ali'iōlani Hale
Ali'iōlani Hale
Ali'iōlani Hale
February 2, 1972
(#72000414)
417 S King St.
21°18′19″N 157°51′36″W / 21.305413°N 157.860136°W / 21.305413; -157.860136 (Ali'iōlani Hale)
Honolulu
4 Aloha Tower
Aloha Tower
Aloha Tower
May 13, 1976
(#76000660)
Pier 9 in Honolulu Harbor
21°18′25″N 157°51′58″W / 21.307052°N 157.865994°W / 21.307052; -157.865994 (Aloha Tower)
Honolulu
5 Barbers Point Light
Barbers Point Light
Barbers Point Light
March 26, 2024
(#100010117)
Southwest end of Olai Street, 0.1 mile west of Barbers Point Beach Park
21°15′25″N 157°48′10″W / 21.256811°N 157.802792°W / 21.256811; -157.802792 (Barbers Point Light)
Kapolei vicinity
6 Mr. and Mrs. David Barry Jr. House
Mr. and Mrs. David Barry Jr. House
Mr. and Mrs. David Barry Jr. House
January 12, 2017
(#100000481)
3625 Diamond Head Road
21°15′25″N 157°48′10″W / 21.256811°N 157.802792°W / 21.256811; -157.802792 (Mr. and Mrs. David Barry Jr. House)
Honolulu
7 Battery Hasbrouck
Battery Hasbrouck
Battery Hasbrouck
June 5, 1984
(#84000925)
Fort Kamehameha
21°19′30″N 157°57′40″W / 21.325°N 157.961111°W / 21.325; -157.961111 (Battery Hasbrouck)
Honolulu Site of coastal artillery in Fort Kamehameha
8 Battery Hawkins
Battery Hawkins
Battery Hawkins
June 5, 1984
(#84000928)
440 Nelson Avenue
21°19′N 157°58′W / 21.32°N 157.96°W / 21.32; -157.96 (Battery Hawkins)
Honolulu Site of coastal artillery in Fort Kamehameha
9 Battery Hawkins Annex
Battery Hawkins Annex
Battery Hawkins Annex
June 5, 1984
(#84000948)
Fort Kamehameha
21°19′N 157°58′W / 21.32°N 157.96°W / 21.32; -157.96 (Battery Hawkins Annex)
Honolulu Site of bunker in Fort Kamehameha
10 Battery Jackson June 5, 1984
(#84000954)
Fort Kamehameha
21°19′06″N 157°57′22″W / 21.318333°N 157.956111°W / 21.318333; -157.956111 (Battery Jackson)
Honolulu Site of coastal artillery in Fort Kamehameha
11 Battery Randolph
Battery Randolph
Battery Randolph
June 5, 1984
(#84000971)
32 Kalia Road
21°16′58″N 157°50′11″W / 21.282778°N 157.836389°W / 21.282778; -157.836389 (Battery Randolph)
Honolulu Site of coastal artillery in Fort DeRussy, now a museum
12 Battery Selfridge June 5, 1984
(#84000975)
Fort Kamehameha
21°19′05″N 157°57′09″W / 21.318056°N 157.9525°W / 21.318056; -157.9525 (Battery Selfridge)
Honolulu Site of coastal artillery in Fort Kamehameha
13 Bellows Field Archeological Area August 14, 1973
(#73002278)
Address Restricted
Waimanalo
14 Bernice P. Bishop Museum
Bernice P. Bishop Museum
Bernice P. Bishop Museum
July 26, 1982
(#82002500)
1355 Kalihi St.
21°20′00″N 157°52′16″W / 21.3332°N 157.871079°W / 21.3332; -157.871079 (Bernice P. Bishop Museum)
Honolulu
15 Boettcher Estate
Boettcher Estate
Boettcher Estate
April 26, 2002
(#02000388)
248 North Kalaheo
21°24′16″N 157°44′23″W / 21.404533°N 157.739691°W / 21.404533; -157.739691 (Boettcher Estate)
Kailua built 1937, architect Vladimir Ossipoff
16 The Bowers' House April 4, 2024
(#100010159)
4837 Sierra Drive
21°17′48″N 157°47′17″W / 21.2968°N 157.7881°W / 21.2968; -157.7881 (The Bowers' House)
Honolulu
17 C. Brewer Building
C. Brewer Building
C. Brewer Building
April 2, 1980
(#80001272)
827 Fort St.
21°18′30″N 157°51′47″W / 21.308362°N 157.863134°W / 21.308362; -157.863134 (C. Brewer Building)
Honolulu
18 Burial Platform August 14, 1973
(#73000670)
Address Restricted
Kahuku
19 Thomas Alexander Burningham House
Thomas Alexander Burningham House
Thomas Alexander Burningham House
October 13, 1993
(#93001029)
2849 Pali Highway
21°20′07″N 157°50′25″W / 21.335229°N 157.84018°W / 21.335229; -157.84018 (Thomas Alexander Burningham House)
Honolulu
20 Bushnell House
Bushnell House
Bushnell House
July 17, 2017
(#100000483)
3210 Melemele Pl.
21°19′02″N 157°47′45″W / 21.317084°N 157.795768°W / 21.317084; -157.795768 (Bushnell House)
Honolulu
21 Georges de S. Canavarro House
Georges de S. Canavarro House
Georges de S. Canavarro House
May 28, 1980
(#80001274)
2756 Rooke Ave.
21°20′16″N 157°50′46″W / 21.33785°N 157.845997°W / 21.33785; -157.845997 (Georges de S. Canavarro House)
Honolulu Now a Korean Cultural Center
22 Lloyd Case House
Lloyd Case House
Lloyd Case House
June 5, 1987
(#86002829)
3581 Woodlawn Dr.
21°19′07″N 157°47′52″W / 21.318612°N 157.797807°W / 21.318612; -157.797807 (Lloyd Case House)
Honolulu
23 Central Fire Station
Central Fire Station
Central Fire Station
December 2, 1980
(#80001273)
104 S. Beretania St.
21°18′40″N 157°51′32″W / 21.311195°N 157.858989°W / 21.311195; -157.858989 (Central Fire Station)
Honolulu renovated 1934, architects Dickey & Young
24 Central Intermediate School
Central Intermediate School
Central Intermediate School
February 11, 2004
(#03001049)
1302 Queen Emma St.
21°18′41″N 157°51′24″W / 21.311389°N 157.856667°W / 21.311389; -157.856667 (Central Intermediate School)
Honolulu
25 Jean Charlot House
Jean Charlot House
Jean Charlot House
November 30, 2000
(#00001371)
Address Restricted
Honolulu
26 Chinatown Historic District
Chinatown Historic District
Chinatown Historic District
January 17, 1973
(#73000658)
Bounded roughly by Beretania St. on the northeast, Nuuanu Stream on the north, Nuuanu Ave. on the southeast, and Honolulu Harbor
21°18′43″N 157°51′46″W / 21.311985°N 157.862669°W / 21.311985; -157.862669 (Chinatown Historic District)
Honolulu
27 Church of the Crossroads
Church of the Crossroads
Church of the Crossroads
November 20, 1992
(#92001551)
1212 University Ave.
21°17′39″N 157°49′19″W / 21.294223°N 157.821909°W / 21.294223; -157.821909 (Church of the Crossroads)
Honolulu
28 CINCPAC Headquarters
CINCPAC Headquarters
CINCPAC Headquarters
May 28, 1987
(#87001295)
Pearl Harbor Naval Base
21°22′03″N 157°56′18″W / 21.3675°N 157.938333°W / 21.3675; -157.938333 (CINCPAC Headquarters)
Pearl Harbor
29 James L. Coke House
James L. Coke House
James L. Coke House
August 20, 1986
(#86001618)
3649 Nuuanu Pali Dr.
21°20′37″N 157°49′43″W / 21.343684°N 157.82874°W / 21.343684; -157.82874 (James L. Coke House)
Honolulu Also called Waipuna, built 1934, architects Richard Tongg and C.W. Dickey
30 Grace Cooke House
Grace Cooke House
Grace Cooke House
October 24, 1983
(#83003556)
2365 Oahu Ave.
21°18′21″N 157°49′07″W / 21.305763°N 157.818588°W / 21.305763; -157.818588 (Grace Cooke House)
Honolulu Bungalow style built in 1912
31 Charles Montague Cooke Jr. House and Kuka'o'o Heiau
Charles Montague Cooke Jr. House and Kuka'o'o Heiau
Charles Montague Cooke Jr. House and Kuka'o'o Heiau
October 31, 1985
(#85003402)
2859 Manoa Rd.
21°18′44″N 157°48′52″W / 21.312247°N 157.814562°W / 21.312247; -157.814562 (Charles Montague Cooke Jr. House and Kuka'o'o Heiau)
Honolulu Grand Tudor Revival residence built in 1912 by architects Emory & Webb
32 Clarence H. Cooke House
Clarence H. Cooke House
Clarence H. Cooke House
August 20, 1986
(#86001619)
3860 Old Pali Rd.
21°20′53″N 157°49′33″W / 21.348173°N 157.825964°W / 21.348173; -157.825964 (Clarence H. Cooke House)
Honolulu
33 Bartlett Cooper House
Bartlett Cooper House
Bartlett Cooper House
June 5, 1987
(#86002833)
4850 Kahala Ave.
21°16′11″N 157°46′45″W / 21.269655°N 157.779165°W / 21.269655; -157.779165 (Bartlett Cooper House)
Honolulu
34 Cooper Apartments
Cooper Apartments
Cooper Apartments
August 7, 2017
(#100001417)
413 Seaside Ave.
21°16′50″N 157°49′36″W / 21.280451°N 157.826651°W / 21.280451; -157.826651 (Cooper Apartments)
Honolulu
35 Dearborn Chemical Company Warehouse
Dearborn Chemical Company Warehouse
Dearborn Chemical Company Warehouse
August 19, 2019
(#100004287)
941 Waimanu St.
21°17′53″N 157°51′10″W / 21.2981°N 157.8529°W / 21.2981; -157.8529 (Dearborn Chemical Company Warehouse)
Honolulu
36 C.W. Dickey House
C.W. Dickey House
C.W. Dickey House
November 1, 1984
(#84000201)
3030 Kalakaua Ave.
21°15′32″N 157°49′07″W / 21.258951°N 157.818644°W / 21.258951; -157.818644 (C.W. Dickey House)
Honolulu
37 Dilks Property
Dilks Property
Dilks Property
May 17, 2016
(#16000272)
1302 Mokulua Dr.
21°23′11″N 157°42′42″W / 21.386418°N 157.711796°W / 21.386418; -157.711796 (Dilks Property)
Kailua
38 Dillingham Transportation Building
Dillingham Transportation Building
Dillingham Transportation Building
September 7, 1979
(#79000756)
735 Bishop St.
21°18′26″N 157°51′47″W / 21.307222°N 157.863086°W / 21.307222; -157.863086 (Dillingham Transportation Building)
Honolulu
39 James D. Dole Homestead
James D. Dole Homestead
James D. Dole Homestead
June 23, 1978
(#78001024)
Waipahu Cultural Garden
21°23′07″N 158°00′43″W / 21.385278°N 158.011944°W / 21.385278; -158.011944 (James D. Dole Homestead)
Waipahu 1901 house of Pineapple planter
40 Carl H. Duhrsen House
Carl H. Duhrsen House
Carl H. Duhrsen House
June 5, 1987
(#86002834)
3029 Felix St.
21°17′46″N 157°48′26″W / 21.296109°N 157.807154°W / 21.296109; -157.807154 (Carl H. Duhrsen House)
Honolulu
41 Ewa Plain Battlefield May 23, 2016
(#16000273)
Roosevelt Avenue, approximately 5.5 miles (8.9 km) southwest of Ford Island
21°19′38″N 158°02′41″W / 21.32725°N 158.044586°W / 21.32725; -158.044586 (Ewa Plain Battlefield)
Kapolei vicinity
42 Jessie Eyman–Wilma Judson House
Jessie Eyman–Wilma Judson House
Jessie Eyman–Wilma Judson House
August 20, 1986
(#86001621)
3114 Paty Dr.
21°18′36″N 157°48′03″W / 21.309939°N 157.800802°W / 21.309939; -157.800802 (Jessie Eyman–Wilma Judson House)
Honolulu built 1926, architect C.W. Dickey
43 Dr. Robert Faus House
Dr. Robert Faus House
Dr. Robert Faus House
June 5, 1987
(#86002828)
2311 Ferdinand Ave.
21°18′26″N 157°49′26″W / 21.307242°N 157.823915°W / 21.307242; -157.823915 (Dr. Robert Faus House)
Honolulu
44 Fort Ruger Historic District
Fort Ruger Historic District
Fort Ruger Historic District
July 14, 1983
(#83000249)
Diamond Head Rd.
21°16′03″N 157°48′31″W / 21.2675°N 157.808611°W / 21.2675; -157.808611 (Fort Ruger Historic District)
Honolulu
45 Foster Botanical Garden
Foster Botanical Garden
Foster Botanical Garden
May 13, 1993
(#93000377)
50 N. Vineyard Boulevard
21°18′58″N 157°51′28″W / 21.316183°N 157.857781°W / 21.316183; -157.857781 (Foster Botanical Garden)
Honolulu
46 Friendship Garden
Friendship Garden
Friendship Garden
June 7, 2016
(#15000885)
45-226 Kokokani Pl.
21°24′17″N 157°46′37″W / 21.404759°N 157.776917°W / 21.404759; -157.776917 (Friendship Garden)
Kaneohe
47 J. B. Guard House November 23, 2015
(#15000847)
305A Portlock Rd.
21°16′33″N 157°42′31″W / 21.275959°N 157.708680°W / 21.275959; -157.708680 (J. B. Guard House)
Honolulu
48 John Guild House
John Guild House
John Guild House
August 1, 1980
(#80001275)
2001 Vancouver Dr.
21°18′03″N 157°49′21″W / 21.30084°N 157.822418°W / 21.30084; -157.822418 (John Guild House)
Honolulu
49 Hawaii Capital Historic District
Hawaii Capital Historic District
Hawaii Capital Historic District
December 1, 1978
(#78001020)
Beretania, Richards, King, Queen, Punchbowl, and Kawaiahao Sts.
21°18′26″N 157°51′29″W / 21.307087°N 157.85798°W / 21.307087; -157.85798 (Hawaii Capital Historic District)
Honolulu
50 Hawaii Shingon Mission
Hawaii Shingon Mission
Hawaii Shingon Mission
April 26, 2002
(#02000386)
915 Sheridan St.
21°17′52″N 157°50′27″W / 21.297817°N 157.840963°W / 21.297817; -157.840963 (Hawaii Shingon Mission)
Honolulu
51 Hawaii Theatre
Hawaii Theatre
Hawaii Theatre
November 14, 1978
(#78001021)
1130 Bethel St.
21°18′40″N 157°51′40″W / 21.311018°N 157.861243°W / 21.311018; -157.861243 (Hawaii Theatre)
Honolulu
52 Heʻeia Fishpond
Heʻeia Fishpond
Heʻeia Fishpond
January 17, 1973
(#73000671)
Address Restricted
Kaneohe
53 Edgar and Lucy Henriques House
Edgar and Lucy Henriques House
Edgar and Lucy Henriques House
November 1, 1984
(#84000202)
20 Old Pali Pl.
21°20′48″N 157°49′36″W / 21.346782°N 157.826648°W / 21.346782; -157.826648 (Edgar and Lucy Henriques House)
Honolulu
54 Hickam Field
Hickam Field
Hickam Field
September 16, 1985
(#85002725)
Southeast of Pearl Harbor Naval Base
21°20′07″N 157°56′54″W / 21.335278°N 157.948333°W / 21.335278; -157.948333 (Hickam Field)
Honolulu
55 Alfred Hocking House
Alfred Hocking House
Alfred Hocking House
November 15, 1984
(#84000246)
1302 Nehoa St.
21°18′32″N 157°50′05″W / 21.308942°N 157.834767°W / 21.308942; -157.834767 (Alfred Hocking House)
Honolulu Built 1903, designed by E.A.P. Newcomb and C.W. Dickey in Queen Anne style architecture
56 Lemon Wond Holt House
Lemon Wond Holt House
Lemon Wond Holt House
May 24, 2006
(#06000422)
3704 Anuhea St.
21°17′11″N 157°47′42″W / 21.286318°N 157.795054°W / 21.286318; -157.795054 (Lemon Wond Holt House)
Honolulu
57 Honouliuli Internment Camp
Honouliuli Internment Camp
Honouliuli Internment Camp
February 21, 2012
(#09000855)
Address Restricted
Waipahu vicinity
58 Honolulu Academy of Arts
Honolulu Academy of Arts
Honolulu Academy of Arts
March 25, 1972
(#72000415)
900 S. Beretania St.
21°18′15″N 157°50′55″W / 21.304109°N 157.848634°W / 21.304109; -157.848634 (Honolulu Academy of Arts)
Honolulu
59 House at 3023 Kalakaua Avenue
House at 3023 Kalakaua Avenue
House at 3023 Kalakaua Avenue
June 5, 1987
(#86002820)
3023 Kalakaua Ave.
21°15′33″N 157°49′08″W / 21.259108°N 157.819019°W / 21.259108; -157.819019 (House at 3023 Kalakaua Avenue)
Honolulu Built 1932 by Earl Williams
60 House at 3023A Kalakaua Avenue
House at 3023A Kalakaua Avenue
House at 3023A Kalakaua Avenue
June 5, 1987
(#86002821)
3023A Kalakaua Ave.
21°15′33″N 157°49′09″W / 21.259063°N 157.819111°W / 21.259063; -157.819111 (House at 3023A Kalakaua Avenue)
Honolulu Built 1932 by Earl Williams
61 House at 3023B Kalakaua Avenue
House at 3023B Kalakaua Avenue
House at 3023B Kalakaua Avenue
June 5, 1987
(#86002822)
3023B Kalakaua Ave.
21°15′33″N 157°49′09″W / 21.259028°N 157.819226°W / 21.259028; -157.819226 (House at 3023B Kalakaua Avenue)
Honolulu Built 1932 by Earl Williams
62 House at 3027 Kalakaua Avenue
House at 3027 Kalakaua Avenue
House at 3027 Kalakaua Avenue
June 5, 1987
(#86002826)
3027 Kalakaua Ave.
21°15′32″N 157°49′08″W / 21.258991°N 157.818958°W / 21.258991; -157.818958 (House at 3027 Kalakaua Avenue)
Honolulu Built 1932 by Earl Williams
63 House at 3033 Kalakaua Avenue
House at 3033 Kalakaua Avenue
House at 3033 Kalakaua Avenue
June 5, 1987
(#86002827)
3033 Kalakaua Ave.
21°15′32″N 157°49′09″W / 21.258956°N 157.819063°W / 21.258956; -157.819063 (House at 3033 Kalakaua Avenue)
Honolulu Built 1932 by Earl Williams
64 House at 3033B Kalakaua Avenue
House at 3033B Kalakaua Avenue
House at 3033B Kalakaua Avenue
June 5, 1987
(#86002825)
3033B Kalakaua Ave.
21°15′32″N 157°49′09″W / 21.258919°N 157.819191°W / 21.258919; -157.819191 (House at 3033B Kalakaua Avenue)
Honolulu