National Register of Historic Places listings in Columbia County, Wisconsin

National Register of Historic Places listings in Columbia County, Wisconsin

Buildings, sites, structures, districts, and objects in Columbia County listed on the National Register of Historic Places

Gov. James T. Lewis House

This document is intended to provide a comprehensive listing of entries in the National Register of Historic Places that are located in Columbia County, Wisconsin. The locations of National Register properties, the latitude and longitude coordinates of which are included below, may be seen in a Google map.[1]

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]

Current listings

[3] Landmark name Image Date listed Location City or town Summary
1 E. Clarke and Julia Arnold House
E. Clarke and Julia Arnold House
02007-04-12April 12, 2007 954 Dix St.
43°20′11″N 89°01′46″W / 43.336389°N 89.029444°W / 43.336389; -89.029444 (E. Clarke and Julia Arnold House)
Columbus Frank Lloyd Wright-designed house
2 Clara F. Bacon House 02009-01-14January 14, 2009 509 Madison Ave.
43°18′37″N 89°31′28″W / 43.310236°N 89.524533°W / 43.310236; -89.524533 (Clara F. Bacon House)
Lodi
3 Albert M. and Alice Bellack House
Albert M. and Alice Bellack House
02010-06-07June 7, 2010 628 W. James St.
43°20′31″N 89°01′13″W / 43.342°N 89.020153°W / 43.342; -89.020153 (Albert M. and Alice Bellack House)
Columbus
4 Bellmont Hotel 01993-11-04November 4, 1993 120 N. Main St.
43°32′13″N 89°18′00″W / 43.536944°N 89.3°W / 43.536944; -89.3 (Bellmont Hotel)
Pardeeville
5 H. H. Bennett Studio 01976-10-08October 8, 1976 215 Broadway
43°37′41″N 89°46′28″W / 43.628056°N 89.774444°W / 43.628056; -89.774444 (H. H. Bennett Studio)
Wisconsin Dells
6 Bowman House 01986-04-03April 3, 1986 714 Broadway St.
43°37′38″N 89°46′02″W / 43.627222°N 89.767222°W / 43.627222; -89.767222 (Bowman House)
Wisconsin Dells
7 Daniel and Nellie Byrns House 02008-10-16October 16, 2008 221 Mill St.
43°18′40″N 89°31′49″W / 43.311231°N 89.530161°W / 43.311231; -89.530161 (Daniel and Nellie Byrns House)
Lodi
8 F. A. Chadbourn House
F. A. Chadbourn House
01990-12-28December 28, 1990 314 S. Charles St.
43°20′28″N 89°01′24″W / 43.341111°N 89.023333°W / 43.341111; -89.023333 (F. A. Chadbourn House)
Columbus
9 Church Hill Historic District 01997-01-25January 25, 1997 Roughly bounded by Adams, Pleasant, Lock, and Franklin Sts.
43°32′32″N 89°27′43″W / 43.542222°N 89.461944°W / 43.542222; -89.461944 (Church Hill Historic District)
Portage
10 Columbus City Hall
Columbus City Hall
01979-09-04September 4, 1979 105 N. Dickason St.
43°20′15″N 89°00′56″W / 43.3375°N 89.015556°W / 43.3375; -89.015556 (Columbus City Hall)
Columbus
11 Columbus Downtown Historic District
Columbus Downtown Historic District
01992-03-05March 5, 1992 Roughly bounded by Mill, Water and Harrison Sts. and Dickason Blvd.
43°20′19″N 89°00′54″W / 43.338611°N 89.015°W / 43.338611; -89.015 (Columbus Downtown Historic District)
Columbus
12 Columbus Fireman's Park Complex
Columbus Fireman's Park Complex
02004-02-25February 25, 2004 1049 Park Ave.
43°19′48″N 89°01′24″W / 43.33°N 89.023333°W / 43.33; -89.023333 (Columbus Fireman's Park Complex)
Columbus
13 Columbus Post Office
Columbus Post Office
02000-10-24October 24, 2000 211 S. Dickason Blvd.
43°20′16″N 89°00′59″W / 43.337778°N 89.016389°W / 43.337778; -89.016389 (Columbus Post Office)
Columbus
14 Columbus Public Library
Columbus Public Library
01990-11-15November 15, 1990 112 S. Dickason Blvd.
43°20′20″N 89°00′58″W / 43.338889°N 89.016111°W / 43.338889; -89.016111 (Columbus Public Library)
Columbus
15 Angie Williams Cox Library 01990-11-15November 15, 1990 129 N. Main St.
43°32′14″N 89°18′01″W / 43.537222°N 89.300278°W / 43.537222; -89.300278 (Angie Williams Cox Library)
Pardeeville
16 Durward's Glen 01978-11-07November 7, 1978 NE of Merrimac off WI 78
43°26′12″N 89°35′37″W / 43.436667°N 89.593611°W / 43.436667; -89.593611 (Durward's Glen)
Merrimac
17 Farmers and Merchants Union Bank
Farmers and Merchants Union Bank
01972-10-18October 18, 1972 159 W. James St.
43°20′19″N 89°00′55″W / 43.338697°N 89.015239°W / 43.338697; -89.015239 (Farmers and Merchants Union Bank)
Columbus The last Louis Sullivan jewel bank
18 Fred and Lucia Farnham House
Fred and Lucia Farnham House
02009-07-30July 30, 2009 553 W. James St.
43°20′32″N 89°01′14″W / 43.342167°N 89.020519°W / 43.342167; -89.020519 (Fred and Lucia Farnham House)
Columbus
19 Fort Winnebago Site 01979-05-17May 17, 1979 Address Restricted
Portage
20 Fort Winnebago Surgeon's Quarters 01970-10-28October 28, 1970 0.1 mi. South of corporate city limits on WI 33
43°33′15″N 89°25′58″W / 43.554167°N 89.432778°W / 43.554167; -89.432778 (Fort Winnebago Surgeon's Quarters)
Portage
21 Fox-Wisconsin Portage Site 01973-03-14March 14, 1973 Address Restricted
Portage
22 Zona Gale House 01980-10-24October 24, 1980 506 W. Edgewater St.
43°32′17″N 89°28′03″W / 43.538056°N 89.4675°W / 43.538056; -89.4675 (Zona Gale House)
Portage
23 Goeres Park 02009-04-09April 9, 2009 101 Fair St.
43°19′21″N 89°31′51″W / 43.322492°N 89.530714°W / 43.322492; -89.530714 (Goeres Park)
Lodi
24 George Griswold House
George Griswold House
02009-07-01July 1, 2009 146 S. Dickason Blvd.
43°20′19″N 89°00′58″W / 43.338589°N 89.016047°W / 43.338589; -89.016047 (George Griswold House)
Columbus
25 Holsten Family Farmstead
Holsten Family Farmstead
01992-09-08September 8, 1992 W1391 Weiner Rd.
43°17′24″N 89°04′06″W / 43.29°N 89.068333°W / 43.29; -89.068333 (Holsten Family Farmstead)
Columbus
26 Adolphus and Sarah Ingalsbe House
Adolphus and Sarah Ingalsbe House
02009-07-01July 1, 2009 546 Park Ave.
43°20′04″N 89°01′09″W / 43.334561°N 89.019275°W / 43.334561; -89.019275 (Adolphus and Sarah Ingalsbe House)
Columbus
27 John A. and Maggie Jones House
John A. and Maggie Jones House
02009-07-30July 30, 2009 307 N. Ludington St.
43°20′24″N 89°00′46″W / 43.339872°N 89.01265°W / 43.339872; -89.01265 (John A. and Maggie Jones House)
Columbus
28 Kilbourn Public Library 01974-12-27December 27, 1974 429 Broadway
43°37′41″N 89°46′15″W / 43.628056°N 89.770833°W / 43.628056; -89.770833 (Kilbourn Public Library)
Wisconsin Dells
29 Kingsley Bend Mound Group 01998-08-20August 20, 1998 Address Restricted
Wisconsin Dells Boundary increase (listed July 22, 2010): Address restricted, Town of Newport
30 John H. Kurth and Company Office Building
John H. Kurth and Company Office Building
01993-12-02December 2, 1993 729-733 Park Ave.
43°20′00″N 89°01′13″W / 43.333333°N 89.020278°W / 43.333333; -89.020278 (John H. Kurth and Company Office Building)
Columbus See: Kurth Brewery
31 Frank T. and Polly Lewis House 02009-01-14January 14, 2009 509 N. Main St.
43°18′59″N 89°31′43″W / 43.316464°N 89.5286°W / 43.316464; -89.5286 (Frank T. and Polly Lewis House)
Lodi
32 Gov. James T. Lewis House
Gov. James T. Lewis House
01982-04-09April 9, 1982 711 W. James St.
43°20′32″N 89°01′17″W / 43.342222°N 89.021389°W / 43.342222; -89.021389 (Gov. James T. Lewis House)
Columbus
33 Lodi School Hillside Improvement Site 02009-04-09April 9, 2009 Corner Street, bounded by Pleasant Street and Columbus Street
43°18′40″N 89°31′30″W / 43.311111°N 89.525°W / 43.311111; -89.525 (Lodi School Hillside Improvement Site)
Lodi
34 Lodi Street-Prairie Street Historic District 02000-06-22June 22, 2000 Roughly Prairie St. from Second St. to Mill St.
43°18′48″N 89°31′42″W / 43.313333°N 89.528333°W / 43.313333; -89.528333 (Lodi Street-Prairie Street Historic District)
Lodi
35 Henry Merrell House
Henry Merrell House
01993-07-08July 8, 1993 505 E. Cook St.
43°32′34″N 89°27′13″W / 43.542778°N 89.453611°W / 43.542778; -89.453611 (Henry Merrell House)
Portage
36 Merrimac Ferry
Merrimac Ferry
01974-12-31December 31, 1974 WI 113 at the Wisconsin River
43°22′05″N 89°37′26″W / 43.368056°N 89.623889°W / 43.368056; -89.623889 (Merrimac Ferry)
Merrimac
37 Job Mills Block 02008-11-26November 26, 2008 109-111 S. Main St.
43°18′44″N 89°31′31″W / 43.312136°N 89.525414°W / 43.312136; -89.525414 (Job Mills Block)
Lodi
38 Richard W. and Margaret Mills House 02009-02-18February 18, 2009 104 Grand Ave.
43°18′45″N 89°31′56″W / 43.312453°N 89.532233°W / 43.312453; -89.532233 (Richard W. and Margaret Mills House)
Lodi
39 Nashold 20-sided Barn 01988-02-11February 11, 1988 Trunk Z, 0.4 mi. E of WI 146
43°25′44″N 89°05′15″W / 43.428889°N 89.0875°W / 43.428889; -89.0875 (Nashold 20-sided Barn)
Fall River
40 Old Indian Agency House 01972-02-01February 1, 1972 NE end of old Agency House Rd. (Rte.1) near NE city limits
43°33′33″N 89°26′14″W / 43.559167°N 89.437222°W / 43.559167; -89.437222 (Old Indian Agency House)
Portage
41 Pardeeville Presbyterian Church 01980-01-15January 15, 1980 105 S. Main St.
43°32′07″N 89°18′08″W / 43.535278°N 89.302222°W / 43.535278; -89.302222 (Pardeeville Presbyterian Church)
Pardeeville
42 Portage Canal 01977-08-26August 26, 1977 Between Fox and Wisconsin Rivers
43°32′49″N 89°26′50″W / 43.546944°N 89.447222°W / 43.546944; -89.447222 (Portage Canal)
Portage
43 Portage Industrial Waterfront Historic District 01995-03-17March 17, 1995 Jct. of E. Mullet and Dodge Sts.
43°32′20″N 89°27′24″W / 43.538889°N 89.456667°W / 43.538889; -89.456667 (Portage Industrial Waterfront Historic District)
Portage
44 Portage Retail Historic District
Portage Retail Historic District
01995-04-27April 27, 1995 Roughly, Cook from Wisconsin to Main, Wisconsin from Cook to Edgewater and DeWitt from Conant to Edgewater
43°32′23″N 89°27′36″W / 43.539722°N 89.46°W / 43.539722; -89.46 (Portage Retail Historic District)
Portage
45 Portage Street Historic District 02000-06-02June 2, 2000 Roughly along Portage St. form Spring to Parr Sts.
43°18′53″N 89°31′29″W / 43.314722°N 89.524722°W / 43.314722; -89.524722 (Portage Street Historic District)
Lodi
46 Prairie Street Historic District
Prairie Street Historic District
01999-01-07January 7, 1999 Roughly along W. Prairie St., including parts of S. Lewis St. and S. Charles St.
43°20′23″N 89°01′22″W / 43.339722°N 89.022778°W / 43.339722; -89.022778 (Prairie Street Historic District)
Columbus
47 Joel M. Pruyn Block 02008-10-14October 14, 2008 146 S. Main St.
43°18′45″N 89°31′32″W / 43.312425°N 89.525481°W / 43.312425; -89.525481 (Joel M. Pruyn Block)
Lodi
48 John A. and Martha Robertson House 02009-01-22January 22, 2009 456 Seminary St.
43°18′56″N 89°32′01″W / 43.315564°N 89.533578°W / 43.315564; -89.533578 (John A. and Martha Robertson House)
Lodi
49 Reinhard and Amelia Schendel House
Reinhard and Amelia Schendel House
02010-06-07June 7, 2010 211 North Ludington St.
43°20′21″N 89°00′49″W / 43.339167°N 89.013611°W / 43.339167; -89.013611 (Reinhard and Amelia Schendel House)
Columbus
50 Frances Kurth Sharrow House
Frances Kurth Sharrow House
02010-07-08July 8, 2010 841 Park Ave.
43°19′57″N 89°01′19″W / 43.3325°N 89.021944°W / 43.3325; -89.021944 (Frances Kurth Sharrow House)
Columbus
51 Society Hill Historic District 01992-03-05March 5, 1992 Roughly bounded by W. Wisconsin, Cass and W. Emmett Sts. and MacFarlane Rd.
43°32′34″N 89°28′01″W / 43.542778°N 89.466944°W / 43.542778; -89.466944 (Society Hill Historic District)
Portage
52 South Dickason Boulevard Residential Historic District
South Dickason Boulevard Residential Historic District
01999-03-04March 4, 1999 Roughly along S. Dickason Blvd., from W. School St. to W. Harrison, also along S. Ludington St.
43°20′14″N 89°01′03″W / 43.337222°N 89.0175°W / 43.337222; -89.0175 (South Dickason Boulevard Residential Historic District)
Columbus
53 Wawbeek-Horace A.J. Upham House 01985-06-19June 19, 1985 WI 13
43°38′16″N 89°45′34″W / 43.637778°N 89.759444°W / 43.637778; -89.759444 (Wawbeek-Horace A.J. Upham House)
Wisconsin Dells
54 Jacob Weber House 01978-01-20January 20, 1978 825 Oak St.
43°37′44″N 89°46′27″W / 43.628889°N 89.774167°W / 43.628889; -89.774167 (Jacob Weber House)
Wisconsin Dells
55 Zion Evangelical Lutheran Church and Parsonage
Zion Evangelical Lutheran Church and Parsonage
02009-07-08July 8, 2009 236 and 254 W. Mill St.
43°20′24″N 89°00′55″W / 43.340044°N 89.015167°W / 43.340044; -89.015167 (Zion Evangelical Lutheran Church and Parsonage)
Columbus

References

  1. ^ The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

Wikimedia Foundation. 2010.

Игры ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”