PhotosLocation

From Wikipedia, the free encyclopedia

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

[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 Built 1932 by Earl Williams
65 House at 4109 Black Point Road June 5, 1987
( #86002836)
4109 Black Point Rd.
21°15′28″N 157°47′31″W / 21.257676°N 157.791929°W / 21.257676; -157.791929 (House at 4109 Black Point Road)
Honolulu
66 Huilua Fishpond
Huilua Fishpond
Huilua Fishpond
October 15, 1966
( #66000295)
In Kahana Bay, 13 miles north of Kaneohe on Hawaii Route 83 adjacent to Ahupuaʻa O Kahana State Park
21°33′28″N 157°52′06″W / 21.557659°N 157.868441°W / 21.557659; -157.868441 (Huilua Fishpond)
Kaneohe
67 Iolani Palace
Iolani Palace
Iolani Palace
October 15, 1966
( #66000293)
364 S. King St.
21°18′24″N 157°51′32″W / 21.306728°N 157.858795°W / 21.306728; -157.858795 (Iolani Palace)
Honolulu
68 Kahaluu Fish Pond
Kahaluu Fish Pond
Kahaluu Fish Pond
March 14, 1973
( #73000668)
Northwest of Laenani St. off Kamehameha Highway
21°27′34″N 157°50′10″W / 21.459339°N 157.836138°W / 21.459339; -157.836138 (Kahaluu Fish Pond)
Kahaluu Private property
69 Kahaluu Taro Lo'i
Kahaluu Taro Lo'i
Kahaluu Taro Lo'i
March 14, 1973
( #73000669)
West of the western end of Hui Kelu St.
21°25′57″N 157°50′36″W / 21.4325°N 157.843333°W / 21.4325; -157.843333 (Kahaluu Taro Lo'i)
Kahaluu Camouflaged trail access beside Ahuimanu Stream between Heno Pl. and Lile Pl. on mountain side of Hui Kelu St.
70 Kahuku Habitation Area September 11, 1972
( #72000424)
Address Restricted
Kahuku
71 Kaimuki Fire Station
Kaimuki Fire Station
Kaimuki Fire Station
December 2, 1980
( #80001276)
971 Koko Head Ave.
21°16′42″N 157°47′58″W / 21.278428°N 157.79933°W / 21.278428; -157.79933 (Kaimuki Fire Station)
Honolulu built 1924, architect G. Robert Miller
72 Henry J. and Alyce Kaiser Estate August 16, 2019
( #100004289)
525 Portlock Rd.
21°16′06″N 157°42′29″W / 21.2682°N 157.7080°W / 21.2682; -157.7080 (Henry J. and Alyce Kaiser Estate)
Honolulu
73 Kakaako Fire Station
Kakaako Fire Station
Kakaako Fire Station
December 2, 1980
( #80001277)
620 South St.
21°18′09″N 157°51′34″W / 21.302439°N 157.85931°W / 21.302439; -157.85931 (Kakaako Fire Station)
Honolulu built 1929, architect Solomon F. Kenn
74 Kakaako Pumping Station
Kakaako Pumping Station
Kakaako Pumping Station
October 4, 1978
( #78001022)
653 Ala Moana Boulevard
21°17′54″N 157°51′46″W / 21.298251°N 157.862796°W / 21.298251; -157.862796 (Kakaako Pumping Station)
Honolulu
75 Kalihi Fire Station
Kalihi Fire Station
Kalihi Fire Station
December 2, 1980
( #80001278)
1742 N. King St.
21°19′53″N 157°52′33″W / 21.331517°N 157.875934°W / 21.331517; -157.875934 (Kalihi Fire Station)
Honolulu built 1924, architect G. Robert Miller
76 Kamehameha V Post Office
Kamehameha V Post Office
Kamehameha V Post Office
May 5, 1972
( #72000416)
Corner of Merchant and Bethel Sts.
21°18′35″N 157°51′47″W / 21.309639°N 157.863113°W / 21.309639; -157.863113 (Kamehameha V Post Office)
Honolulu
77 Kaneohe Naval Air Station
Kaneohe Naval Air Station
Kaneohe Naval Air Station
May 28, 1987
( #87001299)
Area between 1st St. and Kāne'ohe Bay
21°26′45″N 157°46′11″W / 21.445833°N 157.769722°W / 21.445833; -157.769722 (Kaneohe Naval Air Station)
Kailua
78 Kaneohe Ranch Building
Kaneohe Ranch Building
Kaneohe Ranch Building
June 5, 1987
( #87001150)
Castle junction
21°22′30″N 157°46′49″W / 21.375001°N 157.780378°W / 21.375001; -157.780378 (Kaneohe Ranch Building)
Kailua
79 Kaniakapupu
Kaniakapupu
Kaniakapupu
October 15, 1986
( #86002805)
Address Restricted
Nuuanu Ruins of the summer palace of King Kamehameha III
80 Kapapa Island Complex August 21, 1972
( #72000430)
Address Restricted
Kapapa Island
81 Kapuaiwa Building
Kapuaiwa Building
Kapuaiwa Building
July 2, 1973
( #73000660)
426 Queen St.
21°18′17″N 157°51′36″W / 21.304723°N 157.859969°W / 21.304723; -157.859969 (Kapuaiwa Building)
Honolulu Built 1884, architect George Lucas
82 Kaumakapili Church
Kaumakapili Church
Kaumakapili Church
May 5, 2008
( #08000372)
766 N. King St.
21°19′18″N 157°51′59″W / 21.32171°N 157.866516°W / 21.32171; -157.866516 (Kaumakapili Church)
Honolulu
83 Kawaewae Heiau
Kawaewae Heiau
Kawaewae Heiau
August 21, 1972
( #72000427)
On hill above dead end of Lipalu Street [3]
21°23′43″N 157°47′08″W / 21.395222°N 157.785556°W / 21.395222; -157.785556 (Kawaewae Heiau)
Kaneohe
84 Kawaiahao Church and Mission Houses
Kawaiahao Church and Mission Houses
Kawaiahao Church and Mission Houses
October 15, 1966
( #66000294)
957 Punchbowl St., 553 S. King St.
21°18′16″N 157°51′28″W / 21.304364°N 157.857829°W / 21.304364; -157.857829 (Kawaiahao Church and Mission Houses)
Honolulu
85 Kawailoa Ryusenji Temple
Kawailoa Ryusenji Temple
Kawailoa Ryusenji Temple
November 21, 1978
( #78001019)
North of Haleiwa at 179-A Kawailoa Dr.
21°36′37″N 158°05′02″W / 21.610278°N 158.083889°W / 21.610278; -158.083889 (Kawailoa Ryusenji Temple)
Haleiwa Demolished. [4] Congregation and some religious symbols relocated to Wahiawa Ryūsenji Sōtō Mission. [5]
86 Kea'au Talus Sites Archeological District May 4, 1987
( #86002808)
Address Restricted
Waianae
87 Keaiwa Heiau
Keaiwa Heiau
Keaiwa Heiau
November 9, 1972
( #72000413)
At top of Aiea Heights Dr.
21°24′01″N 157°54′26″W / 21.400278°N 157.907222°W / 21.400278; -157.907222 (Keaiwa Heiau)
Aiea Temple site with many plants used for healing
88 John and Kate Kelly House
John and Kate Kelly House
John and Kate Kelly House
August 27, 1991
( #91001085)
4117 Blackpoint Rd.
21°15′23″N 157°47′32″W / 21.256294°N 157.792345°W / 21.256294; -157.792345 (John and Kate Kelly House)
Honolulu
89 Kualoa Ahupua'a Historical District
Kualoa Ahupua'a Historical District
Kualoa Ahupua'a Historical District
October 16, 1974
( #74000718)
Kamehameha Highway
21°31′29″N 157°50′39″W / 21.524722°N 157.844167°W / 21.524722; -157.844167 (Kualoa Ahupua'a Historical District)
Kaneohe
90 Kukaniloko Birth Site
Kukaniloko Birth Site
Kukaniloko Birth Site
April 11, 1973
( #73000674)
At corner of Kamehameha Highway and Whitmore Ave.
21°30′17″N 158°02′10″W / 21.504725°N 158.036218°W / 21.504725; -158.036218 (Kukaniloko Birth Site)
Wahiawa
91 Kukuipilau Heiau November 16, 1984
( #84000254)
On grounds of Hawaiʻi Youth Correctional Facility off Kalanianaʻole Highway
21°22′36″N 157°44′56″W / 21.3766°N 157.748825°W / 21.3766; -157.748825 (Kukuipilau Heiau)
Kailua In gulch below buildings of Hawaiʻi Youth Correctional Facility [6]
92 Kunia Camp December 1, 2014
( #14000970)
Roughly bounded by Kunia & Pu'u Drives
21°27′44″N 158°03′33″W / 21.4623°N 158.0592°W / 21.4623; -158.0592 (Kunia Camp)
Kunia
93 Kupopolo Heiau June 4, 1973
( #73000657)
Address Restricted
Haleiwa
94 Kyoto Gardens of Honolulu Memorial Park
Kyoto Gardens of Honolulu Memorial Park
Kyoto Gardens of Honolulu Memorial Park
February 11, 2004
( #04000020)
22 Craigside Place
21°19′21″N 157°50′51″W / 21.322422°N 157.847625°W / 21.322422; -157.847625 (Kyoto Gardens of Honolulu Memorial Park)
Honolulu
95 Leleahina Heiau March 20, 1973
( #73000672)
South of Haiku Plantation Dr.
21°25′28″N 157°49′37″W / 21.424444°N 157.826944°W / 21.424444; -157.826944 (Leleahina Heiau)
Kaneohe
96 Lihiwai
Lihiwai
Lihiwai
July 26, 1982
( #82002501)
51 Kepola Pl.; also 41C Kepola Pl.
21°20′29″N 157°49′54″W / 21.341345°N 157.831664°W / 21.341345; -157.831664 (Lihiwai)
Honolulu 41C Kepola represents a boundary increase of 0
97 Liljestrand House
Liljestrand House
Liljestrand House
March 26, 2008
( #08000207)
3300 Tantalus Dr.
21°19′27″N 157°49′52″W / 21.324284°N 157.83112°W / 21.324284; -157.83112 (Liljestrand House)
Honolulu built 1952, architect Vladimir Ossipoff, featured in House Beautiful magazine as a Pace Setter House in 1958.
98 Linekona School
Linekona School
Linekona School
May 28, 1980
( #80001279)
Victoria and Beretania Sts.
21°18′10″N 157°50′52″W / 21.302748°N 157.847835°W / 21.302748; -157.847835 (Linekona School)
Honolulu
99 R.N. Linn House
R.N. Linn House
R.N. Linn House
August 20, 1986
( #86001622)
2013 Kakela Dr.
21°18′13″N 157°49′29″W / 21.303679°N 157.824607°W / 21.303679; -157.824607 (R.N. Linn House)
Honolulu
100 Little Makalapa Naval Housing Historic District
Little Makalapa Naval Housing Historic District
Little Makalapa Naval Housing Historic District
May 5, 2017
( #100000731)
Palmyra St. & Tarawa Dr.
21°21′06″N 157°56′04″W / 21.351805°N 157.934463°W / 21.351805; -157.934463 (Little Makalapa Naval Housing Historic District)
Honolulu
101 Makalapa Naval Housing Historic District May 5, 2017
( #100000732)
Roughly bounded by HI1, Kamehameha Hwy., Radford & Makalapa Drs.
21°21′19″N 157°56′04″W / 21.355322°N 157.93444°W / 21.355322; -157.93444 (Makalapa Naval Housing Historic District)
Honolulu
102 Makiki Fire Station
Makiki Fire Station
Makiki Fire Station
December 2, 1980
( #80001280)
1202 Wilder Ave.
21°18′24″N 157°50′21″W / 21.306642°N 157.839032°W / 21.306642; -157.839032 (Makiki Fire Station)
Honolulu built 1929, architect Solomon F. Kenn
103 MALIA (Hawaiian canoe)
MALIA (Hawaiian canoe)
MALIA (Hawaiian canoe)
December 17, 1993
( #93001385)
Southeastern corner of the junction of Kapiolani Boulevard and McCully St.
21°17′18″N 157°49′54″W / 21.288275°N 157.831789°W / 21.288275; -157.831789 (MALIA (Hawaiian canoe))
Honolulu Wooden dugout-style Hawaiian canoe built in 1933 by James Takeo Yamasaki
104 Marconi Wireless Telegraphy Station
Marconi Wireless Telegraphy Station
Marconi Wireless Telegraphy Station
June 4, 2013
( #13000352)
56-1095 Kamehameha Hwy.
21°42′26″N 157°58′23″W / 21.707222°N 157.973139°W / 21.707222; -157.973139 (Marconi Wireless Telegraphy Station)
Kahuku
105 Marigold Building
Marigold Building
Marigold Building
August 18, 1983
( #83000250)
94-837 Waipahu St.
21°23′07″N 158°00′29″W / 21.385239°N 158.007987°W / 21.385239; -158.007987 (Marigold Building)
Waipahu Original building https://npgallery.nps.gov/NRHP/GetAsset/NRHP/83000250_photos replaced by Leeward Oahu Pharmacy
106 McKinley High School
McKinley High School
McKinley High School
August 11, 1980
( #80001281)
1039 S. King St.
21°17′57″N 157°50′54″W / 21.29909°N 157.848221°W / 21.29909; -157.848221 (McKinley High School)
Honolulu Designed by Louis Davis
107 J.P. Mendonca House
J.P. Mendonca House
J.P. Mendonca House
October 7, 1986
( #86002798)
1942 Judd Hillside Rd.
21°18′25″N 157°49′33″W / 21.307071°N 157.82578°W / 21.307071; -157.82578 (J.P. Mendonca House)
Honolulu
108 Merchant Street Historic District
Merchant Street Historic District
Merchant Street Historic District
June 19, 1973
( #73000661)
Along Merchant St. from Nuuanu Ave. through Fort St.
21°18′35″N 157°51′48″W / 21.309671°N 157.86337°W / 21.309671; -157.86337 (Merchant Street Historic District)
Honolulu
109 Moana Hotel
Moana Hotel
Moana Hotel
August 7, 1972
( #72000417)
2365 Kalakaua Ave.
21°16′36″N 157°49′36″W / 21.276583°N 157.826656°W / 21.276583; -157.826656 (Moana Hotel)
Honolulu
110 Moiliʻili Japanese Cemetery
Moiliʻili Japanese Cemetery
Moiliʻili Japanese Cemetery
April 7, 2015
( #15000128)
2624 Kapiolani Boulevard
21°17′18″N 157°49′14″W / 21.288466°N 157.820522°W / 21.288466; -157.820522 (Moiliʻili Japanese Cemetery)
Honolulu
111 Mokapu Burial Area November 15, 1972
( #72000428)
Address Restricted
Kaneohe
112 Molii Fishpond
Molii Fishpond
Molii Fishpond
December 5, 1972
( #72000429)
Southeast of Kamehameha Highway between Kualoa and Johnson Rds.
21°30′35″N 157°50′46″W / 21.509755°N 157.846245°W / 21.509755; -157.846245 (Molii Fishpond)
Kaneohe
113 National Memorial Cemetery of the Pacific
National Memorial Cemetery of the Pacific
National Memorial Cemetery of the Pacific
January 11, 1976
( #76002276)
2177 Puowaina Dr.
21°18′46″N 157°50′46″W / 21.312725°N 157.846245°W / 21.312725; -157.846245 (National Memorial Cemetery of the Pacific)
Honolulu
114 Naval Aviation Supply Depot Personnel Camp Quonset Hut 33 February 10, 2023
( #100008051)
955 Kamehameha Hwy. (TMK 9-7-023:0)
21°23′36″N 157°58′26″W / 21.3934°N 157.9739°W / 21.3934; -157.9739 (Naval Aviation Supply Depot Personnel Camp Quonset Hut 33)
Pearl City
115 Nuuanu Petroglyph Complex March 14, 1973
( #73000662)
Address Restricted
Honolulu
116 Oahu Railway and Land Company Right-of-Way
Oahu Railway and Land Company Right-of-Way
Oahu Railway and Land Company Right-of-Way
December 1, 1975
( #75000621)
Barbers Point
21°20′49″N 158°01′38″W / 21.346844°N 158.027176°W / 21.346844; -158.027176 (Oahu Railway and Land Company Right-of-Way)
Nanakuli also see Oahu Railway and Land Company
117 George D. Oakley House
George D. Oakley House
George D. Oakley House
November 15, 1984
( #84000249)
2110 Kakela Pl.
21°18′17″N 157°49′29″W / 21.304604°N 157.824645°W / 21.304604; -157.824645 (George D. Oakley House)
Honolulu Tudor cottage
118 Frederick Ohrt House
Frederick Ohrt House
Frederick Ohrt House
June 5, 1987
( #86002835)
2958 Pali Highway
21°20′13″N 157°50′21″W / 21.336871°N 157.839118°W / 21.336871; -157.839118 (Frederick Ohrt House)
Honolulu
119 Okiokilepe Pond
Okiokilepe Pond
Okiokilepe Pond
March 14, 1973
( #73000673)
0.3 miles northwest of Iroquois Point at the entrance to Pearl Harbor
21°20′21″N 157°58′32″W / 21.339109°N 157.975466°W / 21.339109; -157.975466 (Okiokilepe Pond)
Pearl Harbor
120 Opana Radar Site
Opana Radar Site
Opana Radar Site
September 19, 1991
( #91001379)
Off Kamehameha Highway, south of Kawela Bay
21°41′08″N 158°00′35″W / 21.685485°N 158.009666°W / 21.685485; -158.009666 (Opana Radar Site)
Kawela Bay
121 Our Lady of Peace Cathedral
Our Lady of Peace Cathedral
Our Lady of Peace Cathedral
August 7, 1972
( #72000418)
1183 Bishop St.
21°18′39″N 157°51′34″W / 21.310745°N 157.859414°W / 21.310745; -157.859414 (Our Lady of Peace Cathedral)
Honolulu
122 Pahukini Heiau
Pahukini Heiau
Pahukini Heiau
September 11, 1972
( #72000426)
Southwest of Kapaa Quarry
21°23′41″N 157°46′11″W / 21.394722°N 157.769722°W / 21.394722; -157.769722 (Pahukini Heiau)
Kailua
123 Palama Fire Station
Palama Fire Station
Palama Fire Station
April 21, 1976
( #76000661)
879 N. King St.
21°19′21″N 157°52′04″W / 21.32238°N 157.867775°W / 21.32238; -157.867775 (Palama Fire Station)
Honolulu built 1901, architect Oliver G. Traphagen
124 Palm Circle Historic District
Palm Circle Historic District
Palm Circle Historic District
October 26, 1984
( #84000104)
Roughly bounded by Carter Dr., Richardson and Funston Rds., and A and B Sts.
21°20′44″N 157°53′17″W / 21.345545°N 157.887956°W / 21.345545; -157.887956 (Palm Circle Historic District)
Honolulu
125 Pearl Harbor, US Naval Base
Pearl Harbor, US Naval Base
Pearl Harbor, US Naval Base
October 15, 1966
( #66000940)
3 miles south of Pearl City on Hawaii Route 73
21°21′09″N 157°57′20″W / 21.35258°N 157.955614°W / 21.35258; -157.955614 (Pearl Harbor, US Naval Base)
Pearl City
126 Joseph W. Podmore Building
Joseph W. Podmore Building
Joseph W. Podmore Building
March 24, 1983
( #83000251)
202-206 Merchant St.
21°18′27″N 157°51′41″W / 21.307382°N 157.861313°W / 21.307382; -157.861313 (Joseph W. Podmore Building)
Honolulu built 1902, architect Lee Wai
127 Pohaku ka luahine July 23, 1973
( #73002273)
Address Restricted
Kaneohe
128 Punahou School Campus
Punahou School Campus
Punahou School Campus
August 7, 1972
( #72000419)
1601 Punahou St.
21°18′14″N 157°49′49″W / 21.303929°N 157.83032°W / 21.303929; -157.83032 (Punahou School Campus)
Honolulu
129 Puu o Mahuka Heiau
Puu o Mahuka Heiau
Puu o Mahuka Heiau
October 15, 1966
( #66000292)
4 miles northeast of Haleiwa on Hawaii Route 83, overlooking Waimea Bay
21°38′29″N 158°03′33″W / 21.641446°N 158.059037°W / 21.641446; -158.059037 (Puu o Mahuka Heiau)
Haleiwa
130 Queen Emma's Summer Home
Queen Emma's Summer Home
Queen Emma's Summer Home
August 7, 1972
( #72000420)
2913 Pali Highway
21°20′09″N 157°50′21″W / 21.335902°N 157.839119°W / 21.335902; -157.839119 (Queen Emma's Summer Home)
Honolulu
131 Royal Brewery
Royal Brewery
Royal Brewery
November 29, 1972
( #72000421)
553 S. Queen St.
21°18′11″N 157°51′33″W / 21.303139°N 157.85903°W / 21.303139; -157.85903 (Royal Brewery)
Honolulu
132 Royal Mausoleum
Royal Mausoleum
Royal Mausoleum
August 7, 1972
( #72000422)
2261 Nuuanu Ave.
21°19′30″N 157°50′50″W / 21.325°N 157.847222°W / 21.325; -157.847222 (Royal Mausoleum)
Honolulu burial site of royal family known as Mauna ʻAla bilt in 1863
133 Sacred Heart Church
Sacred Heart Church
Sacred Heart Church
February 6, 2001
( #89001875)
1701 Wilder Ave.
21°18′06″N 157°49′52″W / 21.301617°N 157.831001°W / 21.301617; -157.831001 (Sacred Heart Church)
Honolulu
134 Salvation Army Waioli Tea Room
Salvation Army Waioli Tea Room
Salvation Army Waioli Tea Room
October 30, 1998
( #98001288)
3016 Oahu Ave.
21°18′58″N 157°48′47″W / 21.316048°N 157.813052°W / 21.316048; -157.813052 (Salvation Army Waioli Tea Room)
Honolulu built 1926, architects Emory & Webb, founded as a girls home and bakery
135 Schofield Barracks Historic District July 31, 1998
( #98000889)
Roughly bounded by Foote Ave., Wright Ave., McMahon Rd., and Wright-Smith Rd.
21°29′52″N 158°03′30″W / 21.497778°N 158.058333°W / 21.497778; -158.058333 (Schofield Barracks Historic District)
Schofield Barracks
136 Schofield Barracks Stockade August 24, 1998
( #98000974)
Lyman Rd.
21°29′12″N 158°03′19″W / 21.486667°N 158.055278°W / 21.486667; -158.055278 (Schofield Barracks Stockade)
Schofield Barracks
137 J. Alvin Shadinger House
J. Alvin Shadinger House
J. Alvin Shadinger House
June 5, 1987
( #86002832)
4584 Kahala Ave.
21°15′50″N 157°47′05″W / 21.263961°N 157.784669°W / 21.263961; -157.784669 (J. Alvin Shadinger House)
Honolulu also known as The Gingerbread House
138 Charles A. Simpson House
Charles A. Simpson House
Charles A. Simpson House
June 5, 1987
( #86002831)
4354 Kahala Ave.
21°15′38″N 157°47′31″W / 21.260506°N 157.791819°W / 21.260506; -157.791819 (Charles A. Simpson House)
Honolulu
139 Dr. Archibald Neil Sinclair House
Dr. Archibald Neil Sinclair House
Dr. Archibald Neil Sinclair House
October 13, 1983
( #83003557)
2726 Hillside Ave.
21°18′36″N 157°48′58″W / 21.309936°N 157.81604°W / 21.309936; -157.81604 (Dr. Archibald Neil Sinclair House)
Honolulu built 1917, architects Emory & Webb, Colonial Revival style
140 Small Heiau March 14, 1973
( #73000667)
1 mile south of Kaaawa off Kaaawa Valley Rd.
21°32′32″N 157°51′21″W / 21.542222°N 157.855833°W / 21.542222; -157.855833 (Small Heiau)
Kaaawa
141 Mabel Smyth Memorial Building
Mabel Smyth Memorial Building
Mabel Smyth Memorial Building
February 3, 1994
( #93001558)
510 South Beretania St.
21°18′25″N 157°51′19″W / 21.306883°N 157.855163°W / 21.306883; -157.855163 (Mabel Smyth Memorial Building)
Honolulu built 1941, architect C.W. Dickey, renovated 1999 [7]
142 St. Andrew's Cathedral
St. Andrew's Cathedral
St. Andrew's Cathedral
July 2, 1973
( #73000663)
Beretania St. (Queen Emma Sq.)
21°18′35″N 157°51′26″W / 21.309849°N 157.857193°W / 21.309849; -157.857193 (St. Andrew's Cathedral)
Honolulu
143 Tantalus-Round Top Road
Tantalus-Round Top Road
Tantalus-Round Top Road
August 14, 2009
( #08000373)
Tantalus Dr., Round Top Dr.
21°19′48″N 157°48′51″W / 21.330006°N 157.8143°W / 21.330006; -157.8143 (Tantalus-Round Top Road)
Honolulu
144 Frank Tavares House
Frank Tavares House
Frank Tavares House
June 5, 1987
( #86002830)
2826 Coconut Ave.
21°15′31″N 157°49′04″W / 21.258726°N 157.817815°W / 21.258726; -157.817815 (Frank Tavares House)
Honolulu
145 Thomas Square
Thomas Square
Thomas Square
April 25, 1972
( #72000423)
Bounded by King, S. Beretania, and Victoria Sts. and Ward Ave.
21°18′10″N 157°50′57″W / 21.302749°N 157.849037°W / 21.302749; -157.849037 (Thomas Square)
Honolulu
146 US Coast Guard Diamond Head Lighthouse
US Coast Guard Diamond Head Lighthouse
US Coast Guard Diamond Head Lighthouse
October 31, 1980
( #80001282)
3399 Diamond Head Rd.
21°15′20″N 157°48′34″W / 21.25568°N 157.809492°W / 21.25568; -157.809492 (US Coast Guard Diamond Head Lighthouse)
Honolulu
147 US Coast Guard Makapuu Point Light
US Coast Guard Makapuu Point Light
US Coast Guard Makapuu Point Light
December 7, 1977
( #77000447)
Southeast of Waimanalo off the Kalanianaole Highway
21°18′35″N 157°38′59″W / 21.309861°N 157.649743°W / 21.309861; -157.649743 (US Coast Guard Makapuu Point Light)
Waimanalo
148 US Immigration Office
US Immigration Office
US Immigration Office
August 14, 1973
( #73000664)
595 Ala Moana Boulevard
21°17′59″N 157°51′50″W / 21.299722°N 157.863889°W / 21.299722; -157.863889 (US Immigration Office)
Honolulu
149 US Post Office, Customhouse, and Courthouse
US Post Office, Customhouse, and Courthouse
US Post Office, Customhouse, and Courthouse
January 27, 1975
( #75000620)
335 Merchant St.
21°18′22″N 157°51′38″W / 21.306158°N 157.860635°W / 21.306158; -157.860635 (US Post Office, Customhouse, and Courthouse)
Honolulu
150 Ukanipo Heiau August 13, 1982
( #82002502)
Address Restricted
Makaha
151 Ulu Po Heiau
Ulu Po Heiau
Ulu Po Heiau
November 9, 1972
( #72000425)
Off Route 61 northeast of the Castle Medical Center [8]
21°23′08″N 157°45′10″W / 21.385636°N 157.752876°W / 21.385636; -157.752876 (Ulu Po Heiau)
Kailua
152 USS Arizona Memorial
USS Arizona Memorial
USS Arizona Memorial
October 15, 1966
( #66000944)
3 miles south of Pearl City on Hawaii Route 73
21°21′53″N 157°57′00″W / 21.36485°N 157.949969°W / 21.36485; -157.949969 (USS Arizona Memorial)
Pearl City
153 USS Arizona Wreck
USS Arizona Wreck
USS Arizona Wreck
May 5, 1989
( #89001083)
Off Ford Island in Pearl Harbor
21°21′53″N 157°57′01″W / 21.36475°N 157.950194°W / 21.36475; -157.950194 (USS Arizona Wreck)
Pearl City
154 USS Bowfin
USS Bowfin
USS Bowfin
November 16, 1982
( #82000149)
11 Arizona Memorial Dr.
21°22′07″N 157°56′22″W / 21.368611°N 157.939444°W / 21.368611; -157.939444 (USS Bowfin)
Honolulu a submarine
155 USS Missouri
USS Missouri
USS Missouri
May 14, 1971
( #71000877)
63 Cowpens St.
21°21′43″N 157°57′13″W / 21.361944°N 157.953611°W / 21.361944; -157.953611 (USS Missouri)
Honolulu Moved from Bremerton, Washington and opened as a museum ship in 1999 [9]
156 USS Utah Wreck
USS Utah Wreck
USS Utah Wreck
May 5, 1989
( #89001084)
Off Ford Island in Pearl Harbor
21°22′08″N 157°57′45″W / 21.368976°N 157.962494°W / 21.368976; -157.962494 (USS Utah Wreck)
Honolulu
157 Ernest Shelton Van Tassel House
Ernest Shelton Van Tassel House
Ernest Shelton Van Tassel House
December 16, 1981
( #81000203)
3280 Round Top Dr.
21°18′54″N 157°49′15″W / 21.315031°N 157.820844°W / 21.315031; -157.820844 (Ernest Shelton Van Tassel House)
Honolulu Former macadamia nut plantation, also called Nutridge, built 1922, architect Hart Wood
158 Waialua Agricultural Company Engine No. 6 August 19, 1974
( #74000719)
Off Hawaii Route 78
21°19′56″N 158°02′47″W / 21.33215°N 158.046457°W / 21.33215; -158.046457 (Waialua Agricultural Company Engine No. 6)
Lualualei Now at the Hawaiian Railway Society. [10]
159 Waialua Fire Station
Waialua Fire Station
Waialua Fire Station
December 2, 1980
( #80001270)
66-420 Haleiwa Rd.
21°35′12″N 158°06′43″W / 21.586561°N 158.111965°W / 21.586561; -158.111965 (Waialua Fire Station)
Haleiwa built 1932, architect A.W. Heen
160 Waialua School
Waialua School
Waialua School
August 11, 1980
( #80001271)
66-505 Haleiwa Rd.
21°35′05″N 158°06′49″W / 21.58484°N 158.113658°W / 21.58484; -158.113658 (Waialua School)
Haleiwa
161 Waianae District January 21, 1974
( #74000720)
Address Restricted
Waianae
162 Waikane Taro Flats April 11, 1973
( #73000675)
1 mile northwest of Waikane in Upper Waikane Valley
21°30′16″N 157°52′39″W / 21.504444°N 157.8775°W / 21.504444; -157.8775 (Waikane Taro Flats)
North Ko'olaupoko
163 Waimalu Shopping Center
Waimalu Shopping Center
Waimalu Shopping Center
April 8, 2021
( #100006350)
98-020 Kamehameha Hwy.
21°23′08″N 157°57′00″W / 21.3855°N 157.9500°W / 21.3855; -157.9500 (Waimalu Shopping Center)
Waimalu
164 Wakamiya Inari Shrine
Wakamiya Inari Shrine
Wakamiya Inari Shrine
January 8, 1980
( #80001285)
Waipahu Cultural Garden
21°23′29″N 158°00′58″W / 21.3914°N 158.0161°W / 21.3914; -158.0161 (Wakamiya Inari Shrine)
Waipahu
165 H. Alexander Walker Residence
H. Alexander Walker Residence
H. Alexander Walker Residence
April 24, 1973
( #73000665)
2616 Pali Highway
21°19′55″N 157°50′38″W / 21.3320°N 157.8438°W / 21.3320; -157.8438 (H. Alexander Walker Residence)
Honolulu
166 War Memorial Natatorium
War Memorial Natatorium
War Memorial Natatorium
August 11, 1980
( #80001283)
Kalakaua Ave.
21°15′52″N 157°49′20″W / 21.2645°N 157.8222°W / 21.2645; -157.8222 (War Memorial Natatorium)
Honolulu
167 George R. Ward House
George R. Ward House
George R. Ward House
February 23, 2016
( #16000029)
2438 Ferdinand Ave.
21°18′32″N 157°49′21″W / 21.3088°N 157.8224°W / 21.3088; -157.8224 (George R. Ward House)
Honolulu
168 Washington Place
Washington Place
Washington Place
June 18, 1973
( #73000666)
320 Beretania St.
21°18′32″N 157°51′24″W / 21.3088°N 157.8567°W / 21.3088; -157.8567 (Washington Place)
Honolulu
169 Wheeler Field
Wheeler Field
Wheeler Field
May 28, 1987
( #87001297)
Area around Wright Ave. and the flight line
21°28′53″N 158°02′15″W / 21.4815°N 158.0376°W / 21.4815; -158.0376 (Wheeler Field)
Schofield Barracks

Former listings

[1] Name on the Register Image Date listedDate removed Location City or town Description
1 Aiea Sugar Mill
Aiea Sugar Mill
Aiea Sugar Mill
January 11, 1996
(#95001501)
October 14, 2009 99-197 Aiea Heights Dr.
21°23′05″N 157°55′43″W / 21.3847°N 157.9286°W / 21.3847; -157.9286 (Aiea Sugar Mill)
Aiea Demolished in 1998 [11] [12]
2 FALLS OF CLYDE
FALLS OF CLYDE
FALLS OF CLYDE
July 2, 1973
(#73000659)
February 1, 2024 Pier 7 in Honolulu Harbor
21°18′21″N 157°51′54″W / 21.305718°N 157.865029°W / 21.305718; -157.865029 (FALLS OF CLYDE)
Honolulu Only surviving iron- hulled, four- masted full-rigged ship, and only surviving sail-driven oil tanker in the world.
3 Katsuki House March 26, 1976
(#76002275)
1978 1326 Keeaumoku St.
Honolulu Queen Ann "gingerbread"-style house owned by the Katsuki family, destroyed by fire May 6, 1978 [13]
4 Lishman Building September 13, 1978
(#78001023)
October 28, 2012 Makiki Park, Keeaumoku St.
21°18′29″N 157°50′22″W / 21.308056°N 157.839444°W / 21.308056; -157.839444 (Lishman Building)
Honolulu Demolished [14]
5 Alexander Young Building August 5, 1980
(#80001284)
October 14, 2009 Bishop St.
21°18′48″N 157°51′48″W / 21.3133°N 157.8633°W / 21.3133; -157.8633 (Alexander Young Building)
Honolulu Demolished in 1981 [15]

See also

References

  1. ^ 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.
  2. ^ 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.
  3. ^ "Protecting Kaneohe from Hawaiian Memorial Expansion: Proposed Development". Hui O' Pikoiloa / SaveKaneohe.org. Archived from the original on July 27, 2011. Retrieved February 15, 2010.
  4. ^ Clark, John R. K. (2007). Guardian of the sea: Jizo in Hawai'i. Honolulu: University of Hawai‘i Press. p.  76. ISBN  9780824831585.
  5. ^ Tanabe, George J.; Tanabe, Willa Jane (2013). Japanese Buddhist Temples in Hawai'i: An Illustrated Guide. Honolulu: University of Hawai‘i Press. pp. 102–103. ISBN  978-0-8248-3679-5.
  6. ^ Hamasaki, Mark; Landgraf, Kapuani (2009). Kailua. Kailua Historical Society. pp. 127, 130. ISBN  978-1-883528-39-3.
  7. ^ Environmental Impact Statement, Jan N. Sullivan to Gary Gill, 1 April 1999 (1999-04-23-OA-FEA-MABEL-SMYTH-CONFERENCE-CENTER.pdf)
  8. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted".
  9. ^ "USS Missouri (BB 63)". The Dictionary of American Naval Fighting Ships. Naval Historical Center. July 29, 2009. Retrieved July 4, 2010.
  10. ^ "Historical Locomotives". Archived from the original on July 11, 2006.
  11. ^ "Governor Lingle approves $2.5 million for former Aiea Sugar Mill site". November 14, 2003. Archived from the original on March 4, 2016. Retrieved March 2, 2013.
  12. ^ "Wikimapia: Demolished Sugar Mill (Aiea)".
  13. ^ Nakaso, Dan (November 13, 2005). "Housing projects". The Honolulu Advertiser. Archived from the original on January 10, 2006.
  14. ^ Makiki District Park Master Plan, 8 December 1999
  15. ^ Linda Arakawa (July 2, 2006). "Alexander Young". The Honolulu Advertiser. Retrieved May 3, 2009.

External links