National Register of Historic Places listings in Missouri, Counties Ste.–Z

National Register of Historic Places listings in Missouri, Counties Ste.–Z

List of Registered Historic Places in Missouri:

Contents: Counties in Missouri   A-B · C · D-I · Jackson · J-K · L-N · O-St. · St. Louis · Ste.-Z
Ste. Genevieve - Saline - Schuyler - Scotland - Scott - Shannon - Shelby - Stoddard - Stone - Sullivan - Taney - Texas - Vernon - Warren - Washington - Wayne - Webster - Worth - Wright
This National Park Service list is complete through NPS recent listings posted November 4, 2011.[1]

Ste. Genevieve County

Landmark name Image Date listed Location City or Town Summary
1 Louis Bolduc House Maison Bolduc.jpg 01969-04-16 April 16, 1969 123 S. Main St.
37°59′21″N 90°3′13″W / 37.98917°N 90.05361°W / 37.98917; -90.05361 (Bolduc, Louis, House)
Ste. Genevieve
2 Common Field Archeological Site Address restricted.PNG 01969-07-29 July 29, 1969 Address restricted Ste. Genevieve
3 Jacques Dubreuil Guibourd House 01969-05-21 May 21, 1969 NW corner of 4th and Merchant Sts.
37°58′48″N 90°2′53″W / 37.98°N 90.04806°W / 37.98; -90.04806 (Guibourd, Jacques Dubreuil, House)
Ste. Genevieve
4 Kreilich Archeological Site Address restricted.PNG 01969-05-21 May 21, 1969 Address restricted Ste. Genevieve
5 Ste. Genevieve Historic District Photograph of the Location of the Felix Vallee House in Ste Genevieve MO.jpg 01966-10-15 October 15, 1966 Address unknown at this time; also roughly bounded by Main St. and St. Mary's Rd., Roberts, 7th, and Seraphin Sts.
37°58′44″N 90°2′35.2″W / 37.97889°N 90.043111°W / 37.97889; -90.043111 (Ste. Genevieve Historic District)
Ste. Genevieve Second set of boundaries represents a boundary increase of 02002-04-11 April 11, 2002

Saline County

Schuyler County

Landmark name Image Date listed Location City or Town Summary
1 Downing Railroad Depot 01983-03-29 March 29, 1983 City Park
40°28′59″N 92°22′8″W / 40.48306°N 92.36889°W / 40.48306; -92.36889 (Downing Railroad Depot)
Downing
2 William P. Hall House 01975-04-01 April 1, 1975 U.S. 136, west of the Schuyler County Courthouse
40°31′25″N 92°31′45″W / 40.52361°N 92.52917°W / 40.52361; -92.52917 (Hall, William P., House)
Lancaster

Scotland County

Landmark name Image Date listed Location City or Town Summary
1 Bible Grove Consolidated District No. 5 School 02000-05-05 May 5, 2000 Southern side of Route T. at Bible Grove
40°21′4″N 92°18′8″W / 40.35111°N 92.30222°W / 40.35111; -92.30222 (Bible Grove Consolidated District #5 School)
Bible Grove
2 Downing House 01979-06-27 June 27, 1979 311 S. Main St.
40°27′22″N 92°10′15″W / 40.45611°N 92.17083°W / 40.45611; -92.17083 (Downing House)
Memphis

Scott County

Landmark name Image Date listed Location City or Town Summary
1 Charles Isaac and Lizzie Hunter Moore Anderson House 02006-06-07 June 7, 2006 203 Washington St.
37°9′54″N 89°27′15″W / 37.165°N 89.45417°W / 37.165; -89.45417 (Anderson, Charles Isaac and Lizzie Hunter Moore, House)
Commerce
2 E.L. Brown Village and Mound Archeological Site Address restricted.PNG 01971-02-12 February 12, 1971 Address restricted Diehlstadt
3 Commerce City Hall 02005-02-02 February 2, 2005 Village Square bordered by Tywappity, Cape Girardeau, Spring and Washington
37°9′30″N 89°26′42″W / 37.15833°N 89.445°W / 37.15833; -89.445 (Commerce City Hall)
Commerce
4 Marshall Hotel 01984-03-22 March 22, 1984 103 E. Malone Ave.
36°52′33″N 89°35′19″W / 36.87583°N 89.58861°W / 36.87583; -89.58861 (Marshall Hotel)
Sikeston
5 Sandy Woods Settlement Archeological Site Address restricted.PNG 01971-03-04 March 4, 1971 Address restricted Diehlstadt
6 Scott County Courthouse 02004-01-28 January 28, 2004 131 S. Winchester St.
37°5′48″N 89°33′50″W / 37.09667°N 89.56389°W / 37.09667; -89.56389 (Scott County Courthouse)
Benton
7 Sikeston St. Louis, Iron Mountain and Southern Railway Depot 02000-12-28 December 28, 2000 Front St., bet. Scott and New Madrid Sts.
36°52′35″N 89°35′23″W / 36.87639°N 89.58972°W / 36.87639; -89.58972 (Sikeston St. Louis, Iron Mountain and Southern Railway Depot)
Sikeston

Shannon County

Shelby County

Landmark name Image Date listed Location City or Town Summary
1 Benjamin House 01972-06-27 June 27, 1972 322 S. Shelby St.
39°41′23″N 92°2′47″W / 39.68972°N 92.04639°W / 39.68972; -92.04639 (Benjamin House)
Shelbina
2 Bethel Historic District 01970-11-10 November 10, 1970 Roughly bounded by Liberty, King, 1st, and 4th Sts.
39°52′42″N 92°1′24″W / 39.87833°N 92.02333°W / 39.87833; -92.02333 (Bethel Historic District)
Bethel
3 Elim 01971-05-27 May 27, 1971 1.5 mi. E of Bethel
39°52′10″N 92°0′10″W / 39.86944°N 92.00278°W / 39.86944; -92.00278 (Elim)
Bethel
4 Hebron 01978-01-31 January 31, 1978 0.8 mi. (1.3 km) NW of Bethel
39°53′23″N 92°1′46″W / 39.88972°N 92.02944°W / 39.88972; -92.02944 (Hebron)
Bethel

Stoddard County

Landmark name Image Date listed Location City or Town Summary
1 Dexter Gymnasium 02001-08-08 August 8, 2001 Jct. of Park Lane and Fannetta St.
36°47′25″N 89°57′50″W / 36.79028°N 89.96389°W / 36.79028; -89.96389 (Dexter Gymnasium)
Dexter
2 Mingo National Wildlife Refuge Archeology District Address restricted.PNG 01975-05-12 May 12, 1975 Address restricted Puxico
3 Rich Wood Archeological Site Address restricted.PNG 01971-01-25 January 25, 1971 Address restricted Bernie
4 Stoddard County Courthouse 01984-09-18 September 18, 1984 Prairie and Court Sts.
36°53′4″N 89°55′45″W / 36.88444°N 89.92917°W / 36.88444; -89.92917 (Stoddard County Courthouse)
Bloomfield

Stone County

Landmark name Image Date listed Location City or Town Summary
1 Levi Morrill Post 01979-04-03 April 3, 1979 SE of Reeds Spring
36°40′32″N 93°20′13″W / 36.67556°N 93.33694°W / 36.67556; -93.33694 (Morrill, Levi, Post)
Reeds Spring
2 Southwest Missouri Prehistoric Rock Shelter and Cave Sites Discontiguous Archeological District Address restricted.PNG 01991-10-24 October 24, 1991 Address restricted Elsey
3 Stone County Courthouse 01980-11-14 November 14, 1980 Public Sq.
36°48′17″N 93°27′58″W / 36.80472°N 93.46611°W / 36.80472; -93.46611 (Stone County Courthouse)
Galena
4 Y Bridge Y-Bridge 1.JPG 01991-05-23 May 23, 1991 Jct. of MO 43 and 13, across the James River
36°48′18″N 93°27′41″W / 36.805°N 93.46139°W / 36.805; -93.46139 (Y Bridge)
Galena

Sullivan County

Landmark name Image Date listed Location City or Town Summary
1 Camp Ground Church and Cemetery 01985-09-23 September 23, 1985 W of Milan
40°10′38″N 93°18′39″W / 40.17722°N 93.31083°W / 40.17722; -93.31083 (Camp Ground Church and Cemetery)
Milan
2 Green City Presbyterian Church 02000-02-10 February 10, 2000 One East St.
40°16′7″N 92°57′10″W / 40.26861°N 92.95278°W / 40.26861; -92.95278 (Green City Presbyterian Church)
Green City
3 Green City Railroad Depot 01999-01-15 January 15, 1999 202 Lincoln St.
40°16′1″N 92°57′11″W / 40.26694°N 92.95306°W / 40.26694; -92.95306 (Green City Railroad Depot)
Green City
4 Henry Cemetery 02005-12-28 December 28, 2005 E side of Route Z, approximately 1 mile south of Reger
40°7′43″N 93°11′55″W / 40.12861°N 93.19861°W / 40.12861; -93.19861 (Henry Cemetery)
Reger
5 Milan Railroad Depot 01996-01-04 January 4, 1996 Jct. of E. Third St. and Short St.
40°12′9″N 93°6′56″W / 40.2025°N 93.11556°W / 40.2025; -93.11556 (Milan Railroad Depot)
Milan
6 Quincy, Omaha and Kansas City Railroad Office Building 01992-01-07 January 7, 1992 117 N. Water St.
40°12′9″N 93°7′25″W / 40.2025°N 93.12361°W / 40.2025; -93.12361 (Quincy, Omaha and Kansas City Railroad Office Building)
Milan

Taney County

Landmark name Image Date listed Location City or Town Summary
1 Bonniebrook Homestead 01997-05-29 May 29, 1997 US 65
36°46′24″N 93°13′11″W / 36.77333°N 93.21972°W / 36.77333; -93.21972 (Bonniebrook Homestead)
Walnut Shade
2 Branson City Park Historic District 01993-08-31 August 31, 1993 Jct. of St. Limas and Oklahoma Sts.
36°38′45″N 93°12′50″W / 36.64583°N 93.21389°W / 36.64583; -93.21389 (Branson City Park Historic District)
Branson
3 Downing Street Historic District 01978-12-29 December 29, 1978 Downing St. between 3rd and 4th Sts.
36°37′23″N 93°12′56″W / 36.62306°N 93.21556°W / 36.62306; -93.21556 (Downing Street Historic District)
Hollister
4 Samuel T. and Mary B. Parnell House 02008-04-25 April 25, 2008 220 Angels Trail
36°38′31″N 93°12′37″W / 36.64194°N 93.21028°W / 36.64194; -93.21028 (Samuel T. and Mary B. Parnell House)
Branson
5 John Ross House 01983-07-21 July 21, 1983 MO 76
36°38′58″N 93°18′30″W / 36.64944°N 93.30833°W / 36.64944; -93.30833 (Ross, John, House)
Branson
6 Swan Creek Bridge 01983-09-08 September 8, 1983 N of Forsyth
36°42′2″N 93°5′8″W / 36.70056°N 93.08556°W / 36.70056; -93.08556 (Swan Creek Bridge)
Forsyth Destroyed in 1989.[2]

Formerly listed properties

Landmark name Image Date delisted Location City or Town Summary
1 Sammy Lane Resort Historic District 02003-04-25 April 25, 2003 320 E Main St.
36°38′39″N 93°12′56″W / 36.64417°N 93.21556°W / 36.64417; -93.21556 (Sammy Lane Resort Historic District (de-listed))
Branson

Texas County

Landmark name Image Date listed Location City or Town Summary
1 Bates-Geers House 01982-09-23 September 23, 1982 E of Plata on Slabtown Rd.
37°32′54″N 92°6′42″W / 37.54833°N 92.11167°W / 37.54833; -92.11167 (Bates-Geers House)
Plato
2 Arthur W. and Chloe B. Cole House 01998-12-10 December 10, 1998 5803 Rocky Branch Rd.
37°15′42″N 92°1′58″W / 37.26167°N 92.03278°W / 37.26167; -92.03278 (Cole, Arthur W. and Chloe B., House)
Houston
3 Houston High School 02009-02-12 February 12, 2009 423 W. Pine Houston
4 Houston Ranger Station Historic District 02003-08-04 August 4, 2003 104 MO 63S
37°19′17″N 91°57′22″W / 37.32139°N 91.95611°W / 37.32139; -91.95611 (Houston Ranger Station Historic District)
Houston
5 White Rock Bluffs Archeological Pictograph Site Address restricted.PNG 01969-05-21 May 21, 1969 Address restricted Bucyrus

Vernon County

Landmark name Image Date listed Location City or Town Summary
1 Brown Archeological Site Address restricted.PNG 01971-02-12 February 12, 1971 Address restricted Fair Haven
2 Carrington Osage Village Site Address restricted.PNG 01966-10-15 October 15, 1966 Address restricted Nevada
3 Coal Pit Archeological Site Address restricted.PNG 01971-02-12 February 12, 1971 Address restricted Arthur
4 Halleys Bluff Site Address restricted.PNG 01974-07-24 July 24, 1974 Address restricted Shell City
5 Infirmary Building, Missouri State Hospital Number 3 02005-11-25 November 25, 2005 2095 N. Ash St.
37°51′45″N 94°21′34″W / 37.8625°N 94.35944°W / 37.8625; -94.35944 (Infirmary Building, Missouri State Hospital Number 3)
Nevada
6 Vernon County Courthouse 01997-06-27 June 27, 1997 Bounded by Cherry, Cedar, Walnut, and Main Sts.
37°50′19″N 94°21′26″W / 37.83861°N 94.35722°W / 37.83861; -94.35722 (Vernon County Courthouse)
Nevada
7 Vernon County Jail, Sheriff's House and Office 01977-08-16 August 16, 1977 229 N. Main St.
37°50′22″N 94°21′17″W / 37.83944°N 94.35472°W / 37.83944; -94.35472 (Vernon County Jail, Sheriff's House and Office)
Nevada

Warren County

Landmark name Image Date listed Location City or Town Summary
1 Borgmann Mill 01970-11-10 November 10, 1970 5 mi. E of Marthasville on CR D
38°38′43″N 90°59′49″W / 38.64528°N 90.99694°W / 38.64528; -90.99694 (Borgmann Mill)
Marthasville
2 Flanders Callaway House 01969-07-29 July 29, 1969 1 mi. S of Marthasville off MO 94
38°37′3″N 91°3′1″W / 38.6175°N 91.05028°W / 38.6175; -91.05028 (Callaway, Flanders, House)
Marthasville
3 Herman H. Fortmann Building 02006-05-05 May 5, 2006 207 Depot St.
38°37′48″N 91°3′44″W / 38.63°N 91.06222°W / 38.63; -91.06222 (Fortmann, Herman H., Building)
Marthasville
4 Marthasville Hardware Building 02008-02-14 February 14, 2008 203 Depot St.
38°37′47″N 91°3′42″W / 38.62972°N 91.06167°W / 38.62972; -91.06167 (Marthasville Hardware Building)
Marthasville
5 Ernst Schowengerdt House 01980-10-03 October 3, 1980 308 E. Boone's Lick Rd.
38°48′39″N 91°8′40″W / 38.81083°N 91.14444°W / 38.81083; -91.14444 (Schowengerdt, Ernst, House)
Warrenton
6 Southwestern Bell Repeater Station-Wright City 02007-02-13 February 13, 2007 NE corner of North Service Rd. and Bell Rd.
38°49′50″N 91°2′40″W / 38.83056°N 91.04444°W / 38.83056; -91.04444 (Southwestern Bell Repeater Station--Wright City)
Wright City
7 Starke-Meinershagen-Boeke Rural Historic District 01998-01-07 January 7, 1998 MO 94, 5 mi. W of Marthasville
38°37′36″N 91°4′47″W / 38.62667°N 91.07972°W / 38.62667; -91.07972 (Starke--Meinershagen--Boeke Rural Historic District)
Marthasville
8 Warren County Courthouse and Circuit Court Building 01972-03-17 March 17, 1972 Main St.
38°48′39″N 91°8′57″W / 38.81083°N 91.14917°W / 38.81083; -91.14917 (Warren County Courthouse and Circuit Court Building)
Warrenton Demolished.[3]

Washington County

Wayne County

Landmark name Image Date listed Location City or Town Summary
1 Fort Benton 02002-10-21 October 21, 2002 3.5 mi. S of jct. of MO 67 and MO 34
37°11′2″N 90°33′14″W / 37.18389°N 90.55389°W / 37.18389; -90.55389 (Fort Benton)
Patterson
2 Old Greenville (23WE637) Address restricted.PNG 01990-02-17 February 17, 1990 Address restricted Greenville
3 Sam A. Baker State Park Historic District Sam A Baker SP Dining Lodge 3.jpg 01985-02-27 February 27, 1985 St. Francis Mountains bounded roughly around Cedar Creek, Big Creek and Mudlick Canyon off MO 143
37°15′32″N 90°31′34″W / 37.25889°N 90.52611°W / 37.25889; -90.52611 (Sam A. Baker State Park Historic District)
Patterson All or part of Sam A. Baker State Park

Webster County

Landmark name Image Date listed Location City or Town Summary
1 Hosmer Dairy Farm Historic District 01996-05-16 May 16, 1996 Co. Farm Rd. 522, approximately .5 mi. SW of jct. with MO Rt. E
37°21′33″N 93°1′40″W / 37.35917°N 93.02778°W / 37.35917; -93.02778 (Hosmer Dairy Farm Historic District)
Marshfield
2 Col. Thomas C. Love House Col. Thomas C. Love House.jpg 01985-01-18 January 18, 1985 Off Rt. 1
37°11′20″N 92°43′48″W / 37.18889°N 92.73°W / 37.18889; -92.73 (Love, Col. Thomas C., House)
Seymour

Worth County

Landmark name Image Date listed Location City or Town Summary
1 Worth County Courthouse 01983-01-20 January 20, 1983 Public Sq.
40°29′10″N 94°24′32″W / 40.48611°N 94.40889°W / 40.48611; -94.40889 (Worth Count Courthouse)
Grant City

Wright County

Landmark name Image Date listed Location City or Town Summary
1 Administration Building, Missouri State Fruit Experiment Station 01979-01-12 January 12, 1979 N of Mountain Grove off MO 60
37°9′11″N 92°15′45″W / 37.15306°N 92.2625°W / 37.15306; -92.2625 (Administration Building, Missouri State Fruit Experiment Station)
Mountain Grove
2 Kelton House 01983-10-02 October 2, 1983 MO 38 and Church St.
37°16′9″N 92°30′46″W / 37.26917°N 92.51278°W / 37.26917; -92.51278 (Kelton House)
Hartville
3 Mountain Grove Bandstand 01989-01-19 January 19, 1989 Main and Second Sts.
37°7′46″N 92°15′44″W / 37.12944°N 92.26222°W / 37.12944; -92.26222 (Mountain Grove Bandstand)
Mountain Grove
4 Laura Ingalls Wilder House LauraIngallsWilder-RockyRidgeFarm-MansfieldMO.JPG 01970-05-19 May 19, 1970 1 mi. E of Mansfield on U.S. Business 60
37°5′58″N 92°33′22″W / 37.09944°N 92.55611°W / 37.09944; -92.55611 (Wilder, Laura Ingalls, House)
Mansfield Also known as Rocky Ridge Farm; home of Little House on the Prairie series author Laura Ingalls Wilder from 1896 until her death in 1957

See also

References


Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

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