My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Agenda Packet_2024-01-16
Clerk
>
Agenda Packets / Staff Reports
>
City Council (2004 - Present)
>
2024
>
01/16/2024 Regular & Special HA & Special SA
>
Agenda Packet_2024-01-16
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/17/2024 8:57:47 AM
Creation date
1/16/2024 11:00:20 AM
Metadata
Fields
Template:
City Clerk
Doc Type
Agenda Packet
Agency
City Council
Date
1/16/2024
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
1915
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
State of California —The Resources Agency Primary # <br />DEPARTMENT OF PARKS AND RECREATION HRI# <br />BUILDING, STRUCTURE, AND OBJECT RECORD <br />Page 2 of 5 *NRHP Status Code 5S3 <br />*Resource Name or #: C.P. Johnson House <br />B1. Historic Name: C.P. Johnson House <br />B2. Common Name: Same <br />133. Original Use: Single-family Residence B4. Present Use: Single-family Residence <br />*135. Architectural Style: Tudor Revival Style <br />*136. Construction History: (Construction date, alterations, and date of alterations): <br />August 3, 1928. Permit to construct a residence and garage. $6, 500. <br />September 18, 1933. Rebuild chimney. $10. <br />February 15, 1961. Swimming pool. $2, 500. <br />August 17, 1967. Add to residence (3 rooms and bath). $5,000. <br />July 16, 1998. Reroof. <br />Unknown. Alterations to the detached garage's siding. <br />*137. Moved? ■No ❑Yes ❑Unknown Date: Original location: <br />*138. Related Features: Swimming pool, detached garage, open patio at front fagade, front yard circular brick planters, and two <br />cypress trees with manicured hedges and bushes in front yard. <br />B9a. Architect: Unknown <br />b. Builder: Unknown <br />*1310. Significance: Theme Residential Architecture Area Santa Ana <br />Period of Significance: 1928 Property Type: Single-family Residence Applicable Criteria: C13 <br />(Discuss importance in terms of historical or architectural context as defined by theme, period, and geographic scope. Also address integrity) <br />The C.P. Johnson House is architecturally significant as an intact example of a Tudor Revival style house in Santa Ana. <br />According to City building records, it was built in 1928 for approximately $6,500, for C.P. Johnson; however, the original <br />architect and builder are unknown. From 1929-1930, the subject property was occupied by W. W. Ross. Between 1931 to <br />1934, L.A. Turner owned and occupied the property. City Directories list Mrs. Matz Turner as the property owner in 1935. <br />R.W. Ashley occupied the property between 1936 and 1937. From 1938 to 1941, W. F. Graves owned the property. No <br />records were available between 1942 and 1944. In 1945, the owner is listed as E.S. Ulves. The 1946 City Directory was not <br />available. The owner is S.A. Young is listed between the years 1947 and 1954. (See Continuation Sheet 3 of 5). <br />B11. Additional Resource Attributes: (List attributes and codes) <br />*1312. References: <br />City of Santa Ana Building Permits <br />Santa Ana History Room Collection, Santa Ana Public Library <br />Sanborn Maps <br />(See Continuation Sheet 3 of 5.) <br />B13. Remarks: None <br />*1314. Evaluator: Andrea Dumovich Heywood, City of Santa Ana. <br />*Date of Evaluation: November 2, 2023 <br />(This space reserved for official comments.) <br />Sketch Map <br />T <br />C.P. Johnson House <br />2028 North Greenleaf Street h <br />10 <br />r . — <br />17 18 19 24 21 ZT II 23 w i6 <br />g NO. B U <br />I I I i I <br />a xl =I a>I 31" <br />s <br />I <br />pl a Z <br />OR]V£ <br />I <br />City Council <br />— 1/16/2024 <br />
The URL can be used to link to this page
Your browser does not support the video tag.