National Register of Historic Places listings in Minnesota

National Register of Historic Places listings in Minnesota

This is a list of sites in Minnesota which are included in the National Register of Historic Places. There are approximately 1,600 properties and historic districts listed on the NRHP; each of Minnesota's 87 counties has at least 2 listings. Twenty-two sites are also National Historic Landmarks.

Contents: Counties in Minnesota   (links in italic lead to a new page)
Aitkin - Anoka - Becker - Beltrami - Benton - Big Stone - Blue Earth - Brown - Carlton - Carver - Cass - Chippewa - Chisago - Clay - Clearwater - Cook - Cottonwood - Crow Wing - Dakota - Dodge - Douglas - Faribault - Fillmore - Freeborn - Goodhue - Grant - Hennepin - Houston - Hubbard - Isanti - Itasca - Jackson - Kanabec - Kandiyohi - Kittson - Koochiching - Lac Qui Parle - Lake - Lake of the Woods - Le Sueur - Lincoln - Lyon - Mahnomen - Marshall - Martin - McLeod - Meeker - Mille Lacs - Morrison - Mower - Murray - Nicollet - Nobles - Norman - Olmsted - Otter Tail - Pennington - Pine - Pipestone - Polk - Pope - Ramsey - Red Lake - Redwood - Renville - Rice - Rock - Roseau - Scott - Sherburne - Sibley - St. Louis - Stearns - Steele - Stevens - Swift - Todd - Traverse - Wabasha - Wadena - Waseca - Washington - Watonwan - Wilkin - Winona - Wright - Yellow Medicine

Minneapolis listings are in the Hennepin County list; St. Paul's listings are in the Ramsey County list.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]


Minnesota counties
NRHP Minnesota Map.svg


Current listings by county

The following are approximate tallies of current listings by county. These counts are based on entries in the National Register Information Database as of April 24, 2008[2] and new weekly listings posted since then on the National Register of Historic Places web site.[3] There are frequent additions to the listings and occasional delistings and the counts here are approximate and not official. New entries are added to the official Register on a weekly basis.[4] Also, the counts in this table exclude boundary increase and decrease listings which modify the area covered by an existing property or district and which carry a separate National Register reference number. The numbers of NRHP listings in each county are documented by tables in each of the individual county list-articles.

County # of Sites
1 Aitkin 10
2 Anoka 19
3 Becker 7
4 Beltrami 11
5 Benton 5
6 Big Stone 9
7 Blue Earth 28
8 Brown 35
9 Carlton 14
10 Carver 33
11 Cass 16
12 Chippewa 8
13 Chisago 18
14 Clay 18
15 Clearwater 5
16 Cook 14
17 Cottonwood 5
18 Crow Wing 32
19 Dakota 35
20 Dodge 10
21 Douglas 14
22 Faribault 13
23 Fillmore 34
24 Freeborn 7
25 Goodhue 59
26 Grant 3
27 Hennepin 142
28 Houston 15
29 Hubbard 5
30 Isanti 9
31 Itasca 20
32 Jackson 6
33 Kanabec 6
34 Kandiyohi 12
35 Kittson 3
36 Koochiching 12
37 Lac Qui Parle 10
38 Lake 19
39 Lake of the Woods 4
40 Le Sueur 28
41 Lincoln 7
42 Lyon 11
43 Mahnomen 3
44 Marshall 3
45 Martin 8
46 McLeod 5
47 Meeker 11
48 Mille Lacs 12
49 Morrison 24
50 Mower 10
51 Murray 7
52 Nicollet 25
53 Nobles 10
54 Norman 5
55 Olmsted 25
56 Otter Tail 21
57 Pennington 3
58 Pine 22
59 Pipestone 14
60 Polk 6
61 Pope 12
62 Ramsey 111
63 Red Lake 2
64 Redwood 23
65 Renville 6
66 Rice 72
67 Rock 19
68 Roseau 3
69 Scott 18
70 Sherburne 4
71 Sibley 6
72 St. Louis 114
73 Stearns 35
74 Steele 12
75 Stevens 6
76 Swift 9
77 Todd 12
78 Traverse 5
79 Wabasha 24
80 Wadena 7
81 Waseca 10
82 Washington 42
83 Watonwan 5
84 Wilkin 7
85 Winona 37
86 Wright 22
87 Yellow Medicine 7
(duplicates) (13)[5]
Total: 1,602
Hermann Monument


Aitkin County

Anoka County

Becker County

Landmark name Image Date listed Location City or Town Summary
1 Detroit Lakes Carnegie Library Detroit Lakes Library HABS.jpg 01976-03-16 March 16, 1976 1000 Washington Ave.
46°48′57″N 95°49′56″W / 46.81583°N 95.83222°W / 46.81583; -95.83222 (Detroit Lakes Carnegie Library)
Detroit Lakes Pictures available at Historic American Buildings Survey
2 Detroit Lakes City Park 02008-05-30 May 30, 2008 Washington Ave. and North Shore Dr.
46°48′16″N 95°50′30″W / 46.80444°N 95.84167°W / 46.80444; -95.84167 (Detroit Lakes City Park)
Detroit Lakes
3 Graystone Hotel Graystone Hotel - Detroit Lakes Minnesota.jpg 01999-07-01 July 1, 1999 119 Pioneer St.
46°49′9″N 95°50′46″W / 46.81917°N 95.84611°W / 46.81917; -95.84611 (Graystone Hotel)
Detroit Lakes
4 Holmes Block Holmes Block - Detroit Lakes Minnesota.jpg 02001-07-19 July 19, 2001 710-718 Washington Ave.
46°49′8″N 95°50′43″W / 46.81889°N 95.84528°W / 46.81889; -95.84528 (Holmes Block)
Detroit Lakes
5 Itasca State Park Mississippi River at Itasca.jpg 01973-05-07 May 7, 1973 21 mi (34 km) north of Park Rapids off U.S. Route 71
47°11′38″N 95°13′3″W / 47.19389°N 95.2175°W / 47.19389; -95.2175 (Itasca State Park)
Park Rapids
6 Northern Pacific Passenger Depot Historic Detroit Lakes Amtrak Depot in winter.jpg 01988-12-20 December 20, 1988 Off U.S. Route 10
46°49′11″N 95°50′45″W / 46.81972°N 95.84583°W / 46.81972; -95.84583 (Northern Pacific Passenger Depot)
Detroit Lakes
7 Homer E. Sargent House 01988-12-22 December 22, 1988 1036 Lake Ave.
46°48′54″N 95°50′50″W / 46.815°N 95.84722°W / 46.815; -95.84722 (Sargent, Homer E., House)
Detroit Lakes

Beltrami County

Benton County

Landmark name Image Date listed Location City or Town Summary
1 Church of Sts. Peter and Paul-Catholic 01982-04-06 April 6, 1982 State St.
45°44′12″N 93°56′42″W / 45.73667°N 93.945°W / 45.73667; -93.945 (Church of Sts. Peter and Paul-Catholic)
Gilman
2 Cota Round Barns 01982-04-06 April 6, 1982 County Highway 48
45°34′45″N 93°56′59″W / 45.57917°N 93.94972°W / 45.57917; -93.94972 (Cota Round Barns)
St. Cloud
3 Esselman Brothers General Store 01982-04-06 April 6, 1982 County Highways 1 and 13
45°42′48″N 94°6′37″W / 45.71333°N 94.11028°W / 45.71333; -94.11028 (Esselman Brothers General Store)
Rice
4 Posch Site 01973-10-02 October 2, 1973 Address Restricted Rice
5 Leonard Robinson House 01982-04-06 April 6, 1982 202 2nd Ave., S.
45°35′17″N 94°9′46″W / 45.58806°N 94.16278°W / 45.58806; -94.16278 (Robinson, Leonard, House)
Sauk Rapids

Big Stone County

Blue Earth County

Brown County

Carlton County

Carver County

Cass County

Chippewa County

Landmark name Image Date listed Location City or Town Summary
1 Charles H. Budd House 01977-09-19 September 19, 1977 219 N. 3rd St.
44°56′51″N 95°43′22″W / 44.9475°N 95.72278°W / 44.9475; -95.72278 (Budd, Charles H., House)
Montevideo
2 Chicago, Milwaukee and St. Paul Depot Montevideo, MN Milwaukee Road Depot.JPG 01988-10-27 October 27, 1988 S. 1st St. at Park Ave.
44°56′30″N 95°43′20″W / 44.94167°N 95.72222°W / 44.94167; -95.72222 (Chicago, Milwaukee and St. Paul Depot)
Montevideo Remarks
3 Chippewa County Bank 01977-09-19 September 19, 1977 N. 1st St. and Lincoln Ave.
44°56′51″N 95°43′28″W / 44.9475°N 95.72444°W / 44.9475; -95.72444 (Chippewa County Bank)
Montevideo
4 Henry Gippe Farmstead 01985-09-25 September 25, 1985 U.S. Route 59
44°59′38″N 95°46′23″W / 44.99389°N 95.77306°W / 44.99389; -95.77306 (Gippe, Henry, Farmstead)
Watson
5 Lac qui Parle Mission Archeological Historic District LacquiParle.JPG 01973-03-14 March 14, 1973 Address Restricted Montevideo
6 Montevideo Carnegie Library 01982-08-26 August 26, 1982 125 N. 3rd St.
44°56′47″N 95°43′22″W / 44.94639°N 95.72278°W / 44.94639; -95.72278 (Montevideo Carnegie Library)
Montevideo
7 Olof Swensson Farmstead 01974-12-30 December 30, 1974 County Highways 6 and 15
44°52′41″N 95°35′29″W / 44.87806°N 95.59139°W / 44.87806; -95.59139 (Swensson, Olof, Farmstead)
Granite Falls
8 Julian A. Weaver House 01986-06-20 June 20, 1986 837 Minnesota Ave.
44°48′31″N 95°32′14″W / 44.80861°N 95.53722°W / 44.80861; -95.53722 (Weaver, Julian A., House)
Granite Falls

Chisago County

Clay County

Clearwater County

Landmark name Image Date listed Location City or Town Summary
1 Gran Evangelical Lutheran Church 01988-05-19 May 19, 1988 County Road 92 and County Highway 20
47°32′36″N 95°29′5″W / 47.54333°N 95.48472°W / 47.54333; -95.48472 (Gran Evangelical Lutheran Church)
Bagley
2 Itasca Bison Site 01970-12-29 December 29, 1970 Address Restricted Park Rapids
3 Itasca State Park Mississippi River origin monument.jpg 01973-05-07 May 7, 1973 21 mi (34 km) north of Park Rapids off U.S. Route 71
47°11′38″N 95°13′3″W / 47.19389°N 95.2175°W / 47.19389; -95.2175 (Itasca State Park)
Park Rapids
4 Lower Rice Lake Site 01978-12-18 December 18, 1978 Address Restricted Bagley
5 Upper Rice Lake Site 01978-12-19 December 19, 1978 Address Restricted Shevlin

Cook County

Cottonwood County

Landmark name Image Date listed Location City or Town Summary
1 Isaac Bargen House 01986-06-13 June 13, 1986 1215 Mountain Lake Rd.
43°56′6″N 94°55′28″W / 43.935°N 94.92444°W / 43.935; -94.92444 (Bargen, Isaac, House)
Mountain Lake
2 Chicago, St. Paul, Minneapolis, and Omaha Depot 01986-06-13 June 13, 1986 4th St. at 1st Ave.
44°2′23″N 95°26′6″W / 44.03972°N 95.435°W / 44.03972; -95.435 (Chicago, St. Paul, Minneapolis, and Omaha Depot)
Westbrook
3 Cottonwood County Courthouse 01977-04-18 April 18, 1977 900 3rd Ave.
43°51′58″N 95°7′0″W / 43.86611°N 95.116667°W / 43.86611; -95.116667 (Cottonwood County Courthouse)
Windom
4 Jeffers Petroglyphs Site Jeffers Petroglyphs Arrow.jpg 01970-10-15 October 15, 1970 Off County Highway 2
44°5′31″N 95°3′13″W / 44.09194°N 95.05361°W / 44.09194; -95.05361 (Jeffers Petroglyphs Site)
Jeffers
5 Mountain Lake Site 01973-06-04 June 4, 1973 Address Restricted Mountain Lake

Crow Wing County

Dakota County

Dodge County

Douglas County

Faribault County

Fillmore County

Freeborn County

Landmark name Image Date listed Location City or Town Summary
1 Albert Lea City Hall 01984-05-17 May 17, 1984 212 N. Broadway Ave.
43°39′2″N 93°22′8″W / 43.65056°N 93.36889°W / 43.65056; -93.36889 (Albert Lea City Hall)
Albert Lea
2 Albert Lea Commercial Historic District AlbertLeaMNdowntown.JPG 01987-07-16 July 16, 1987 Broadway Ave. between Water and Pearl Sts; originally N. Broadway Ave. between Water and E. Main Sts.
43°39′0″N 93°22′6″W / 43.65°N 93.36833°W / 43.65; -93.36833 (Albert Lea Commercial Historic District)
Albert Lea New location is the result of a combined boundary increase and decrease
3 Chicago, Milwaukee, St. Paul and Pacific Railroad Depot 01982-02-04 February 4, 1982 606 S. Broadway
43°38′25″N 93°22′7″W / 43.64028°N 93.36861°W / 43.64028; -93.36861 (Chicago, Milwaukee, St. Paul and Pacific Railroad Depot)
Albert Lea
4 Clarks Grove Cooperative Creamery ClarksGroveCreamery.JPG 01986-03-20 March 20, 1986 Main St. E. and Independence Ave.
43°45′49″N 93°19′42″W / 43.76361°N 93.32833°W / 43.76361; -93.32833 (Clarks Grove Cooperative Creamery)
Clarks Grove
5 Lodge Zare Zapadu No. 44 ZareZapadu.JPG 01986-03-20 March 20, 1986 County Highway 30
43°36′30″N 93°10′9″W / 43.60833°N 93.16917°W / 43.60833; -93.16917 (Lodge Zare Zapadu No. 44)
Hayward
6 H. A. Paine House PaineHouse.JPG 01986-03-20 March 20, 1986 609 W. Fountain St.
43°39′5″N 93°22′32″W / 43.65139°N 93.37556°W / 43.65139; -93.37556 (Paine, H. A., House)
Albert Lea
7 Dr. Albert C. Wedge House WedgeHouse.JPG 01986-06-13 June 13, 1986 216 W. Fountain St.
43°39′6″N 93°22′10″W / 43.65167°N 93.36944°W / 43.65167; -93.36944 (Wedge, Dr. Albert C., House)
Albert Lea

Goodhue County

Grant County

Landmark name Image Date listed Location City or Town Summary
1 Fort Pomme de Terre Site 01974-05-23 May 23, 1974 Address Restricted Ashby
2 Grant County Courthouse GrantCC.jpg 01985-09-05 September 5, 1985 10 2nd St., NE.
45°59′42″N 95°58′35″W / 45.995°N 95.97639°W / 45.995; -95.97639 (Grant County Courthouse)
Elbow Lake (ed. note: see [1])
3 Roosevelt Hall 01985-08-23 August 23, 1985 Hawkins Ave.
45°54′39″N 95°53′17″W / 45.91083°N 95.88806°W / 45.91083; -95.88806 (Roosevelt Hall)
Barrett

Hennepin County

Houston County

Hubbard County

Landmark name Image Date listed Location City or Town Summary
1 Hubbard County Courthouse 01984-03-08 March 8, 1984 3rd and Court Sts.
46°55′12″N 95°3′49″W / 46.92°N 95.06361°W / 46.92; -95.06361 (Hubbard County Courthouse)
Park Rapids
2 Itasca State Park 01973-05-07 May 7, 1973 21 miiles north of Park Rapids off U.S. Route 71
47°11′38″N 95°13′3″W / 47.19389°N 95.2175°W / 47.19389; -95.2175 (Itasca State Park)
Park Rapids
3 Louis J. Moser House 01979-04-17 April 17, 1979 Off County Road 90
47°4′7″N 94°54′3″W / 47.06861°N 94.90083°W / 47.06861; -94.90083 (Moser, Louis J., House)
Nevis
4 Park Rapids Jail 01988-10-27 October 27, 1988 205 W. 2nd St.
46°55′16″N 95°3′36″W / 46.92111°N 95.06°W / 46.92111; -95.06 (Park Rapids Jail)
Park Rapids
5 Shell River Prehistoric Village and Mound District 01973-06-19 June 19, 1973 Address Restricted Park Rapids

Isanti County

Itasca County

Jackson County

Landmark name Image Date listed Location City or Town Summary
1 Church of the Sacred Heart (Catholic) 01989-03-20 March 20, 1989 9th St. and 4th Ave.
43°47′41″N 95°19′2″W / 43.79472°N 95.31722°W / 43.79472; -95.31722 (Church of the Sacred Heart (Catholic))
Heron Lake
2 District No. 92 School 01988-10-27 October 27, 1988 County Highway 9
43°33′58″N 95°2′7″W / 43.56611°N 95.03528°W / 43.56611; -95.03528 (District No. 92 School)
Jackson
3 Jackson Commercial Historic District JacksonFederal.JPG 01987-12-17 December 17, 1987 2nd St. between Sheridan and White Sts.
43°37′18″N 94°59′14″W / 43.62167°N 94.98722°W / 43.62167; -94.98722 (Jackson Commercial Historic District)
Jackson
4 Jackson County Courthouse CourthouseJacksonCountyMinnesota2009.JPG 01977-04-13 April 13, 1977 413 4th St.
43°37′17″N 94°59′24″W / 43.62139°N 94.99°W / 43.62139; -94.99 (Jackson County Courthouse)
Jackson
5 George M. Moore Farmstead 01987-01-07 January 7, 1987 Off County Highway 4
43°30′53″N 95°4′45″W / 43.51472°N 95.07917°W / 43.51472; -95.07917 (Moore, George M., Farmstead)
Jackson
6 Robertson Park Site 01980-08-01 August 1, 1980 Address Restricted Jackson

Kanabec County

Landmark name Image Date listed Location City or Town Summary
1 Ann River Logging Company Farm 01980-08-18 August 18, 1980 Minnesota Highway 23
45°51′19″N 93°19′55″W / 45.85528°N 93.33194°W / 45.85528; -93.33194 (Ann River Logging Company Farm)
Mora
2 Kanabec County Courthouse Kanabec County Courthouse.jpg 01977-04-11 April 11, 1977 18 N. Vine St.
45°52′39″N 93°17′36″W / 45.8775°N 93.29333°W / 45.8775; -93.29333 (Kanabec County Courthouse)
Mora
3 Knife Lake Prehistoric District 01974-01-21 January 21, 1974 Address Restricted Mora
4 Ogilvie Watertower Ogilvie Water Tower 3.JPG 01980-08-18 August 18, 1980 Anderson St.
45°49′51″N 93°25′40″W / 45.83083°N 93.42778°W / 45.83083; -93.42778 (Ogilvie Watertower)
Ogilvie
5 C. E. Williams House C.E. Williams House 2.JPG 01980-08-18 August 18, 1980 206 E. Maple Ave.
45°52′41″N 93°17′43″W / 45.87806°N 93.29528°W / 45.87806; -93.29528 (Williams, C. E., House)
Mora
6 Zetterberg Company Zetterberg Co 2.JPG 01980-08-18 August 18, 1980 630 E. Forest St.
45°52′34″N 93°17′18″W / 45.87611°N 93.28833°W / 45.87611; -93.28833 (Zetterberg Company)
Mora

Kandiyohi County

Kittson County

Landmark name Image Date listed Location City or Town Summary
1 Lake Bronson Site 01978-05-22 May 22, 1978 Address Restricted Lake Bronson
2 Lake Bronson State Park WPA/Rustic Style Historic Resources 01989-10-25 October 25, 1989 Off County Highway 28 east of Lake Bronson
48°43′20″N 96°36′59″W / 48.72222°N 96.61639°W / 48.72222; -96.61639 (Lake Bronson State Park WPA/Rustic Style Historic Resources)
Lake Bronson (ed note: may or may not need sep. article vs. Lake Bronson State Park )
3 St. Nicholas Orthodox Church 01984-03-08 March 8, 1984 County Highway 4
48°58′56″N 96°27′5″W / 48.98222°N 96.45139°W / 48.98222; -96.45139 (St. Nicholas Orthodox Church)
Lancaster

Koochiching County

Lac Qui Parle County

Lake County

Lake of the Woods County

Landmark name Image Date listed Location City or Town Summary
1 Canadian National Railways Depot 02005-08-07 August 7, 2005 420 N. Main Ave.
48°42′58″N 94°35′58″W / 48.71611°N 94.59944°W / 48.71611; -94.59944 (Canadian National Railways Depot)
Baudette
2 Fort St. Charles Archeological Site 01983-04-08 April 8, 1983 Address Restricted Angle Township
3 Norris Camp 01994-09-19 September 19, 1994 Off Norris-Roosevelt Forest Rd. in the Red Lake Wildlife Management Area
48°36′37″N 95°10′55″W / 48.61028°N 95.18194°W / 48.61028; -95.18194 (Norris Camp)
Roosevelt
4 Northwest Point 01973-02-23 February 23, 1973 Between Bear and Harrison Creeks
49°22′35″N 95°8′56″W / 49.37639°N 95.14889°W / 49.37639; -95.14889 (Northwest Point)
Angle Township

Le Sueur County

Lincoln County

Landmark name Image Date listed Location City or Town Summary
1 Danebod 01975-06-30 June 30, 1975 Danebod Ct.
44°16′5″N 96°8′1″W / 44.26806°N 96.13361°W / 44.26806; -96.13361 (Danebod)
Tyler
2 Drammen Farmers' Club 01980-12-01 December 1, 1980 County Highway 13
44°19′39″N 96°22′57″W / 44.3275°N 96.3825°W / 44.3275; -96.3825 (Drammen Farmers' Club)
Lake Benton
3 Lake Benton Opera House and Kimball Building 01977-03-25 March 25, 1977 Benton St. between Fremont and Center Sts.
44°15′38″N 96°17′10″W / 44.26056°N 96.28611°W / 44.26056; -96.28611 (Lake Benton Opera House)
Lake Benton Originally simply the Lake Benton Opera House (address simply Benton St.), a boundary increase added the Kimball Building and the increased street footage
4 Lincoln County Courthouse and Jail 01980-12-01 December 1, 1980 319 N. Rebecca St.
44°27′45″N 96°15′8″W / 44.4625°N 96.25222°W / 44.4625; -96.25222 (Lincoln County Courthouse and Jail)
Ivanhoe
5 Lincoln County Fairgrounds 01980-12-12 December 12, 1980 Strong and Marsh Sts.
44°16′57″N 96°8′15″W / 44.2825°N 96.1375°W / 44.2825; -96.1375 (Lincoln County Fairgrounds)
Tyler
6 Ernst Osbeck House 01980-12-02 December 2, 1980 106 S. Fremont St.
44°15′36″N 96°17′10″W / 44.26°N 96.28611°W / 44.26; -96.28611 (Osbeck, Ernst, House)
Lake Benton
7 Tyler Public School 01980-12-01 December 1, 1980 Strong St.
44°16′53″N 96°8′1″W / 44.28139°N 96.13361°W / 44.28139; -96.13361 (Tyler Public School)
Tyler

Lyon County

Mahnomen County

Landmark name Image Date listed Location City or Town Summary
1 Mahnomen City Hall 01988-12-22 December 22, 1988 104 W. Madison Ave.
47°18′51″N 95°58′8″W / 47.31417°N 95.96889°W / 47.31417; -95.96889 (Mahnomen City Hall)
Mahnomen
2 Mahnomen County Courthouse 01984-02-16 February 16, 1984 311 N. Main St.
47°19′4″N 95°58′8″W / 47.31778°N 95.96889°W / 47.31778; -95.96889 (Mahnomen County Courthouse)
Mahnomen
3 Mahnomen County Fairgrounds Historic District Mahnomen County Fairgrounds.jpg 01989-03-02 March 2, 1989 Junction of Minnesota Highway 200 and County Highway 137
47°19′24″N 95°58′43″W / 47.32333°N 95.97861°W / 47.32333; -95.97861 (Mahnomen County Fairgrounds Historic District)
Mahnomen

Marshall County

Landmark name Image Date listed Location City or Town Summary
1 Larson Mill 01973-06-04 June 4, 1973 County Road 39 in Old Mill State Park
48°21′42″N 96°34′15″W / 48.36167°N 96.57083°W / 48.36167; -96.57083 (Larson Mill)
Argyle
2 Old Mill State Park WPA/Rustic Style Historic Resources BridgeOMSP.jpg 01989-10-25 October 25, 1989 Off County Highway 39 east of Argyle
48°21′45″N 96°34′12″W / 48.3625°N 96.57°W / 48.3625; -96.57 (Old Mill State Park WPA/Rustic Style Historic Resources)
Argyle
3 K. J. Taralseth Company 02002-09-06 September 6, 2002 427 N. Main St.
48°11′47″N 96°46′22″W / 48.19639°N 96.77278°W / 48.19639; -96.77278 (Taralseth, K.J., Company)
Warren

Martin County

Landmark name Image Date listed Location City or Town Summary
1 Orville P. and Sarah Chubb House OrvillePChubbHouse.jpg 01995-05-18 May 18, 1995 209 Lake Ave.
43°39′13″N 94°27′56″W / 43.65361°N 94.46556°W / 43.65361; -94.46556 (Chubb, Orville P. and Sarah, House)
Fairmont
2 Fairmont Opera House FairmontOperaHouse.jpg 01980-07-02 July 2, 1980 Downtown Plaza and Blue Earth Ave.
43°39′7″N 94°27′43″W / 43.65194°N 94.46194°W / 43.65194; -94.46194 (Fairmont Opera House)
Fairmont
3 First Church of Christ, Scientist Red Rock Center for the Arts 01988-05-19 May 19, 1988 222 Blue Earth Ave., E.
43°39′7″N 94°27′34″W / 43.65194°N 94.45944°W / 43.65194; -94.45944 (First Church of Christ Scientist)
Fairmont
4 Fox Lake Site 01994-04-08 April 8, 1994 Address Restricted Sherburn
5 Martin County Courthouse CourthouseMartinCountyMinnesota2007May.JPG 01977-09-22 September 22, 1977 201 Lake Ave.
43°39′11″N 94°27′54″W / 43.65306°N 94.465°W / 43.65306; -94.465 (Martin County Courthouse)
Fairmont
6 Sherburn Commercial Historic District 01987-08-03 August 3, 1987 Main St., N., between Front and 2nd Sts.
43°39′12″N 94°43′38″W / 43.65333°N 94.72722°W / 43.65333; -94.72722 (Sherburn Commercial Historic District)
Sherburn
7 George Wohlheter House 01975-06-20 June 20, 1975 320 Woodland Ave.
43°39′48″N 94°28′9″W / 43.66333°N 94.46917°W / 43.66333; -94.46917 (Wohlheter, George, House)
Fairmont
8 United States Post Office 02008-05-12 May 12, 2008 51-55 Downtown Plaza
43°39′10″N 94°27′45″W / 43.65278°N 94.4625°W / 43.65278; -94.4625 (United States Post Office)
Fairmont

McLeod County

Landmark name Image Date listed Location City or Town Summary
1 Merton S. Goodnow House 01985-08-15 August 15, 1985 446 S. Main St.
44°53′12″N 94°22′10″W / 44.88667°N 94.36944°W / 44.88667; -94.36944 (Goodnow, Merton S., House)
Hutchinson
2 Hutchinson Carnegie Library Hutchinson, MN Carnegie Library 1.jpg 01977-12-12 December 12, 1977 Main St.
44°53′20″N 94°22′22″W / 44.88889°N 94.37278°W / 44.88889; -94.37278 (Hutchinson Carnegie Library)
Hutchinson
3 Komensky School 02009-08-20 August 20, 2009 19981 Major Avenue
44°54′24″N 94°16′37″W / 44.90667°N 94.27694°W / 44.90667; -94.27694 (Komensky School)
Hutchinson
4 McLeod County Courthouse 01984-08-23 August 23, 1984 830 11th St., E.
44°46′11″N 94°9′3″W / 44.76972°N 94.15083°W / 44.76972; -94.15083 (McLeod County Courthouse)
Glencoe
5 Winsted City Hall 01982-08-19 August 19, 1982 181 1st St., N.
44°57′55″N 94°2′46″W / 44.96528°N 94.04611°W / 44.96528; -94.04611 (Winsted City Hall)
Winsted

Meeker County

Mille Lacs County

Morrison County

Mower County

Murray County

Landmark name Image Date listed Location City or Town Summary
1 4-H Club Building, Murray County Fairgrounds 02005-12-22 December 22, 2005 Off Broadway Ave.
43°58′57″N 95°45′21″W / 43.9825°N 95.75583°W / 43.9825; -95.75583 (4-H Club Building, Murray County Fairgrounds)
Slayton
2 Avoca Public School 01979-10-16 October 16, 1979 Cole Ave. and 2nd St.
43°56′49″N 95°38′50″W / 43.94694°N 95.64722°W / 43.94694; -95.64722 (Avoca Public School)
Avoca
3 Chicago, Milwaukee, St. Paul and Pacific Depot 01979-10-16 October 16, 1979 St. Paul and Front Sts.
43°52′10″N 95°36′2″W / 43.86944°N 95.60056°W / 43.86944; -95.60056 (Chicago, Milwaukee, St. Paul, and Pacific Depot)
Fulda
4 Chicago, St. Paul, Minneapolis, and Omaha Turntable 01977-12-12 December 12, 1977 County Highway 38
44°4′30″N 95°39′55″W / 44.075°N 95.66528°W / 44.075; -95.66528 (Chicago, St. Paul, Minneapolis, and Omaha Turntable)
Currie
5 Dinehart-Holt House 01982-12-07 December 7, 1982 2812 Linden Ave.
43°59′5″N 95°45′17″W / 43.98472°N 95.75472°W / 43.98472; -95.75472 (Dinehart-Holt House)
Slayton
6 First National Bank 01982-12-07 December 7, 1982 115 N. St. Paul Ave.
43°51′49″N 95°29′57″W / 43.86361°N 95.49917°W / 43.86361; -95.49917 (First National Bank)
Fulda
7 Lake Shetek State Park WPA/Rustic Style Group Camp Shetek.jpg 01992-07-02 July 2, 1992 Off County Highway 37 on Lake Shetek in Murray and Shetek Townships
44°6′29″N 95°41′42″W / 44.10806°N 95.695°W / 44.10806; -95.695 (Lake Shetak State Park WPA/Rustic Style Group Camp)
Currie

Nicollet County

Nobles County

Norman County

Landmark name Image Date listed Location City or Town Summary
1 Ada Village Hall Ada Village Hall.jpg 01998-02-26 February 26, 1998 404 W. Main St.
47°17′59″N 96°30′59″W / 47.29972°N 96.51639°W / 47.29972; -96.51639 (Ada Village Hall)
Ada
2 Canning Site (21NR9) 01986-06-19 June 19, 1986 Address Restricted Hendrum
3 Congregational Church of Ada Congregational Church of Ada.jpg 01984-11-08 November 8, 1984 E. 2nd Ave. and 1st St.
47°17′54″N 96°30′43″W / 47.29833°N 96.51194°W / 47.29833; -96.51194 (Congregational Church of Ada)
Ada
4 Norman County Courthouse Norman County Courthouse.jpg 01983-05-09 May 9, 1983 16 E. 3rd Ave.
47°17′55″N 96°30′46″W / 47.29861°N 96.51278°W / 47.29861; -96.51278 (Norman County Courthouse)
Ada
5 Zion Lutheran Church 01999-10-21 October 21, 1999 County Highway 3
47°27′20″N 96°47′23″W / 47.45556°N 96.78972°W / 47.45556; -96.78972 (Zion Lutheran Church)
Shelly

Olmsted County

Otter Tail County

Pennington County

Landmark name Image Date listed Location City or Town Summary
1 Minneapolis, St. Paul and Sault Ste. Marie Depot Soo line depot thief river falls.jpg 01995-07-14 July 14, 1995 Junction of 3rd St. and Atlantic Ave.
48°7′10″N 96°10′33″W / 48.11944°N 96.17583°W / 48.11944; -96.17583 (Minneapolis St. Paul and Sault Ste. Marie Depot)
Thief River Falls
2 Red River Trail: Goose Lake Swamp Section 01991-02-06 February 6, 1991 Off County Highway 10 south of Goose Lake Swamp
47°58′24″N 96°28′16″W / 47.97333°N 96.47111°W / 47.97333; -96.47111 (Red River Trail: Goose Lake Swamp Section)
Polk Centre Township
3 Thief River Falls Public Library Carnegie library thief river falls.jpg 01983-10-06 October 6, 1983 102 N. Main Ave.
48°7′2″N 96°10′51″W / 48.11722°N 96.18083°W / 48.11722; -96.18083 (Thief River Falls Public Library)
Thief River Falls

Pine County

Pipestone County

Polk County

Landmark name Image Date listed Location City or Town Summary
1 Cathedral of the Immaculate Conception 01998-10-01 October 1, 1998 N. Ash St. at 2nd Ave.
47°46′28″N 96°36′14″W / 47.77444°N 96.60389°W / 47.77444; -96.60389 (Cathedral of the Immaculate Conception)
Crookston
2 Church of St. Peter-Catholic 01982-08-19 August 19, 1982 Off U.S. Route 2
47°47′33″N 96°26′52″W / 47.7925°N 96.44778°W / 47.7925; -96.44778 (Church of St. Peter-Catholic)
Crookston
3 Crookston Carnegie Public Library 01984-05-10 May 10, 1984 N. Ash St. at 2nd Ave.
47°46′25″N 96°36′17″W / 47.77361°N 96.60472°W / 47.77361; -96.60472 (Crookston Carnegie Public Library)
Crookston
4 Crookston Commercial Historic District Crookston Commercial Historic District.jpg 01984-11-23 November 23, 1984 Roughly Main St. and Broadway between Fletcher and W. 2nd St.
47°46′25″N 96°36′20″W / 47.77361°N 96.60556°W / 47.77361; -96.60556 (Crookston Commercial Historic District)
Crookston
5 E. C. Davis House 01984-05-10 May 10, 1984 406 Grant St.
47°46′57″N 96°36′18″W / 47.7825°N 96.605°W / 47.7825; -96.605 (Davis, E. C., House)
Crookston
6 Hamm Brewing Company Beer Depot Hamm Beer Depot EGF Minnesota.jpg 01984-09-20 September 20, 1984 401 DeMers Ave.
47°55′48″N 97°1′27″W / 47.93°N 97.02417°W / 47.93; -97.02417 (Hamm Brewing Company Beer Depot)
East Grand Forks

Pope County

Ramsey County

Red Lake County

Landmark name Image Date listed Location City or Town Summary
1 Clearwater Evangelical Lutheran Church 01999-11-18 November 18, 1999 County Highway 10
47°55′41″N 95°46′28″W / 47.92806°N 95.77444°W / 47.92806; -95.77444 (Clearwater Evangelical Lutheran Church)
Equality Township
2 Red Lake County Courthouse Red Lake County Courthouse.jpg 01983-05-09 May 9, 1983 124 Langevin
47°53′4″N 96°16′31″W / 47.88444°N 96.27528°W / 47.88444; -96.27528 (Red Lake County Courthouse)
Red Lake Falls


Redwood County

Renville County

Landmark name Image Date listed Location City or Town Summary
1 Birch Coulee 01973-06-04 June 4, 1973 Off County Highways 2 and 18
44°34′35″N 94°58′29″W / 44.57639°N 94.97472°W / 44.57639; -94.97472 (Birch Coulee)
Morton Site of the Battle of Birch Coulee
2 Joseph Brown House Ruins 01986-08-03 August 3, 1986 County Road 15
44°45′1″N 95°19′28″W / 44.75028°N 95.32444°W / 44.75028; -95.32444 (Brown, Joseph, House Ruins)
Sacred Heart
3 Heins Block 02001-08-08 August 8, 2001 102-104 N. 9th St.
44°46′36″N 94°59′23″W / 44.77667°N 94.98972°W / 44.77667; -94.98972 (Heins Block)
Olivia
4 Minneapolis and St. Louis Depot FairfaxMNdepot.jpg 01986-07-24 July 24, 1986 Park St. and 2nd Ave., S.
44°31′35″N 94°43′11″W / 44.52639°N 94.71972°W / 44.52639; -94.71972 (Minneapolis and St. Louis Depot)
Fairfax
5 Renville County Courthouse and Jail Renville County Courthouse MN.jpg 01986-06-13 June 13, 1986 500 E. DePue Ave.
44°46′35″N 94°55′9″W / 44.77639°N 94.91917°W / 44.77639; -94.91917 (Renville County Courthouse and Jail)
Olivia
6 Lars Rudi House 01986-07-24 July 24, 1986 County Road 15
44°40′19″N 95°17′37″W / 44.67194°N 95.29361°W / 44.67194; -95.29361 (Rudi, Lars, House)
Sacred Heart

Rice County

Rock County

Roseau County

Landmark name Image Date listed Location City or Town Summary
1 Canadian National Depot 01982-04-06 April 6, 1982 121 Main Ave., NE.
48°54′23″N 95°19′6″W / 48.90639°N 95.31833°W / 48.90639; -95.31833 (Canadian National Depot)
Warroad
2 Lodge Boleslav Jablonsky No. 219 02002-09-06 September 6, 2002 30033 110th St.
48°33′20″N 95°56′57″W / 48.55556°N 95.94917°W / 48.55556; -95.94917 (Lodge Boleslav Jablonsky No. 219)
Poplar Grove
3 Roseau County Courthouse 01985-08-15 August 15, 1985 216 Center St., W.
48°50′45″N 95°45′55″W / 48.84583°N 95.76528°W / 48.84583; -95.76528 (Roseau County Courthouse)
Roseau

Scott County

Sherburne County

Landmark name Image Date listed Location City or Town Summary
1 Elkhi Stadium Elkhi Stadium-1.JPG 02004-05-26 May 26, 2004 Main St. and Norfolk Ave.
45°18′17″N 93°34′31″W / 45.30472°N 93.57528°W / 45.30472; -93.57528 (Elkhi Stadium)
Elk River
2 Herbert M. Fox House Herbert M. Fox.jpg 01980-04-10 April 10, 1980 10775 27th Ave., SE.
45°25′4″N 93°53′20″W / 45.41778°N 93.88889°W / 45.41778; -93.88889 (Fox, Herbert M., House)
Becker
3 Oliver H. Kelley Homestead Kelley Farm.jpg 01966-10-15 October 15, 1966 2 mi (3.2 km) southeast of Elk River on U.S. Route 10
45°15′35″N 93°32′12″W / 45.25972°N 93.53667°W / 45.25972; -93.53667 (Kelley, Oliver H., Homestead)
Elk River Description
4 Minnesota State Reformatory for Men Historic District 01986-07-17 July 17, 1986 Off Minnesota Highway 301
45°32′35″N 94°7′0″W / 45.54306°N 94.116667°W / 45.54306; -94.116667 (Minnesota State Reformatory for Men Historic District)
St. Cloud

Sibley County

Landmark name Image Date listed Location City or Town Summary
1 Church of St. Thomas 01991-09-16 September 16, 1991 County Highways 6 and 9
44°35′57″N 93°53′57″W / 44.59917°N 93.89917°W / 44.59917; -93.89917 (Church of St. Thomas)
Henderson
2 Gibbon Village Hall 01982-08-19 August 19, 1982 1st Ave. and 12th St.
44°32′4″N 94°31′33″W / 44.53444°N 94.52583°W / 44.53444; -94.52583 (Gibbon Village Hall)
Gibbon
3 Henderson Commercial Historic District Henderson Commercial 1.JPG 01988-12-20 December 20, 1988 Roughly Main St. between 5th and 6th Sts.
44°31′42″N 93°54′25″W / 44.52833°N 93.90694°W / 44.52833; -93.90694 (Henderson Commercial Historic District)
Henderson
4 August F. Poehler House Poehler House 1.JPG 01982-02-04 February 4, 1982 700 Main St.
44°31′42″N 93°54′33″W / 44.52833°N 93.90917°W / 44.52833; -93.90917 (Poehler, August F., House)
Henderson
5 Sibley County Courthouse and Sheriff's Residence and Jail 01988-12-29 December 29, 1988 400 Court St. and 319 Park Ave.
44°33′22″N 94°13′14″W / 44.55611°N 94.22056°W / 44.55611; -94.22056 (Sibley County Courthouse and Sheriff's Residence and Jail)
Gaylord
6 Sibley County Courthouse-1879 Old Sibley Courthouse 2.JPG 01979-07-02 July 2, 1979 6th and Main Sts.
44°31′42″N 93°54′33″W / 44.52833°N 93.90917°W / 44.52833; -93.90917 (Sibley County Courthouse--1879)
Henderson [2]

St. Louis County

Stearns County

Steele County

Stevens County

Landmark name Image Date listed Location City or Town Summary
1 Alberta Teachers House 01983-02-11 February 11, 1983 Main St.
45°34′33″N 96°2′52″W / 45.57583°N 96.04778°W / 45.57583; -96.04778 (Alberta Teachers House)
Alberta
2 Morris Carnegie Library 01983-01-27 January 27, 1983 Nevada and 6th Sts.
45°35′9″N 95°55′2″W / 45.58583°N 95.91722°W / 45.58583; -95.91722 (Morris Carnegie Library)
Morris
3 Morris High School 02004-05-25 May 25, 2004 600 Columbia Ave.
45°35′27″N 95°54′24″W / 45.59083°N 95.90667°W / 45.59083; -95.90667 (Morris High School)
Morris (Is this same or different from current Morris Area High School? NRHP name has no "area". )
4 Morris Industrial School for Indians Dormitory 01984-05-10 May 10, 1984 Off 4th St.
45°35′21″N 95°54′3″W / 45.58917°N 95.90083°W / 45.58917; -95.90083 (Morris Industrial School for Indians Dormitory)
Morris (ed. note: needs article separate from University of Minnesota Morris )
5 Lewis H. Stanton House 01982-08-19 August 19, 1982 907 Park St.
45°35′14″N 95°55′25″W / 45.58722°N 95.92361°W / 45.58722; -95.92361 (Stanton, Lewis H., House)
Morris
6 West Central School of Agriculture and Experiment Station Historic District 02003-01-15 January 15, 2003 600 E. 4th St.
45°35′24″N 95°54′4″W / 45.59°N 95.90111°W / 45.59; -95.90111 (West Central School of Agriculture and Experiment Station Historic District)
Morris (ed. note: needs article separate from University of Minnesota Morris )

Swift County

Todd County

Traverse County

Landmark name Image Date listed Location City or Town Summary
1 Browns Valley Carnegie Public Library 01985-08-15 August 15, 1985 Broadway Ave. and 2nd St.
45°38′56″N 96°49′43″W / 45.64889°N 96.82861°W / 45.64889; -96.82861 (Browns Valley Carnegie Public Library)
Browns Valley
2 Chicago, Milwaukee and St. Paul Depot 100px 01985-08-23 August 23, 1985 Broadway Ave. and Front St.
45°48′17″N 96°29′59″W / 45.80472°N 96.49972°W / 45.80472; -96.49972 (Chicago, Milwaukee and St. Paul Depot)
Wheaton
3 District No. 44 School 02011-07-20 July 20, 2011 U.S. Route 75 (Taylor Township)
46°0′2″N 96°29′35″W / 46.00056°N 96.49306°W / 46.00056; -96.49306 (District No. 44 School)
Campbell vicinity
4 Fort Wadsworth Agency and Scout Headquarters Building 01986-07-17 July 17, 1986 Broadway and Dakota Aves.
45°35′33″N 96°41′16″W / 45.5925°N 96.68778°W / 45.5925; -96.68778 (Fort Wadsworth Agency and Scout Headquarters Building)
Browns Valley
5 Larson's Hunters Resort 01985-08-15 August 15, 1985 County Highway 76
45°49′29″N 96°34′17″W / 45.82472°N 96.57139°W / 45.82472; -96.57139 (Larson's Hunters Resort)
Wheaton

Wabasha County

Wadena County

Landmark name Image Date listed Location City or Town Summary
1 Blueberry Lake Village Site 01973-10-02 October 2, 1973 Address Restricted Menahga
2 Commercial Hotel Commercial Hotel - Wadena Minnesota.jpg 01988-12-22 December 22, 1988 Jefferson St., S.
46°26′22″N 95°8′15″W / 46.43944°N 95.1375°W / 46.43944; -95.1375 (Commercial Hotel)
Wadena
3 Northern Pacific Passenger Depot NPStaplesMNdepot1909.jpg 01989-01-03 January 3, 1989 Off 1st St., SW.
46°26′32″N 95°8′16″W / 46.44222°N 95.13778°W / 46.44222; -95.13778 (Northern Pacific Passenger Depot)
Wadena
4 Old Wadena Historic District 01973-10-09 October 9, 1973 Address Restricted Staples
5 Peterson-Biddick Seed and Feed Company 01989-01-30 January 30, 1989 102 SE. Aldrich Ave.
46°26′27″N 95°8′4″W / 46.44083°N 95.13444°W / 46.44083; -95.13444 (Peterson-Biddick Seed and Feed Company)
Wadena
6 Reaume's Trading Post 01974-12-24 December 24, 1974 Address Restricted Wadena
7 Wadena Fire and City Hall City Hall - Wadena Minnesota.jpg 01989-01-19 January 19, 1989 10 SE. Bryant Ave.
46°26′24″N 95°8′10″W / 46.44°N 95.13611°W / 46.44; -95.13611 (Wadena Fire and City Hall)
Wadena Currently houses a chiropractor's office.

Waseca County

Washington County

Watonwan County

Landmark name Image Date listed Location City or Town Summary
1 Flanders' Block 01984-03-08 March 8, 1984 30 W. Main St.
44°3′2″N 94°25′3″W / 44.05056°N 94.4175°W / 44.05056; -94.4175 (Flanders' Block)
Madelia
2 Grand Opera House StJamesGrandOperaHouse.jpg 02009-12-23 December 23, 2009 502 1st Ave., S.
43°58′53.72″N 94°37′45.96″W / 43.9815889°N 94.6294333°W / 43.9815889; -94.6294333 (Grand Opera House)
St. James
3 Nelson and Albin Cooperative Mercantile Association Store 01987-01-07 January 7, 1987 County Highway 6
44°6′31″N 94°38′22″W / 44.10861°N 94.63944°W / 44.10861; -94.63944 (Nelson and Albin Cooperative Mercantile Association Store)
La Salle
4 Alfred R. Voss Farmstead 01988-10-27 October 27, 1988 County Highway 27
43°57′21″N 94°36′48″W / 43.95583°N 94.61333°W / 43.95583; -94.61333 (Voss, Alfred R., Farmstead)
St. James
5 Watonwan County Courthouse WatonwonCountyCourthouse.jpg 01987-01-07 January 7, 1987 7th St., S. and 2nd Ave., S.
43°58′53″N 94°37′32″W / 43.98139°N 94.62556°W / 43.98139; -94.62556 (Watonwan County Courthouse)
St. James

Wilkin County

Landmark name Image Date listed Location City or Town Summary
1 Femco Farm No. 2 Femco.jpg 01980-07-17 July 17, 1980 County Road 153
46°27′27″N 96°39′34″W / 46.4575°N 96.65944°W / 46.4575; -96.65944 (Femco Farm No. 2)
Kent
2 J. A. Johnson Blacksmith Shop 01996-02-23 February 23, 1996 Junction of Main Ave., W. and 2nd St., W.
46°28′30″N 96°16′58″W / 46.475°N 96.28278°W / 46.475; -96.28278 (Johnson, J. A., Blacksmith Shop)
Rothsay
3 David N. Peet Farmstead 01980-07-17 July 17, 1980 County Road 32
46°37′2″N 96°38′43″W / 46.61722°N 96.64528°W / 46.61722; -96.64528 (Peet, David N., Farmstead)
Wolverton
4 Stiklestad United Lutheran Church 01980-07-17 July 17, 1980 County Road 17
46°10′39″N 96°24′35″W / 46.1775°N 96.40972°W / 46.1775; -96.40972 (Stiklestad United Lutheran Church)
Doran
5 Tenney Fire Hall Tenney Fire Hall.jpg 01980-07-17 July 17, 1980 Concord Ave.
46°2′21″N 96°27′9″W / 46.03917°N 96.4525°W / 46.03917; -96.4525 (Tenney Fire Hall)
Tenney
6 Wilkin County Courthouse Wilkin County Courthouse Breckenridge.jpg 01980-07-17 July 17, 1980 316 S. 5th
46°15′37″N 96°35′13″W / 46.26028°N 96.58694°W / 46.26028; -96.58694 (Wilkin County Courthouse)
Breckenridge
7 Wolverton Public School 01980-07-17 July 17, 1980 N. 1st St.
46°33′55″N 96°44′6″W / 46.56528°N 96.735°W / 46.56528; -96.735 (Wolverton Public School)
Wolverton

Winona County

Wright County

Yellow Medicine County

Landmark name Image Date listed Location City or Town Summary
1 Canby Commercial Historic District 01980-11-25 November 25, 1980 Roughly 1st and 2nd Sts. and St. Olaf Ave.
44°42′33″N 96°16′34″W / 44.70917°N 96.27611°W / 44.70917; -96.27611 (Canby Commercial Historic District)
Canby
2 John G. Lund House 01978-10-02 October 2, 1978 101 W. 4th St.
44°42′42″N 96°16′21″W / 44.71167°N 96.2725°W / 44.71167; -96.2725 (Lund, John G., House)
Canby
3 Lundring Service Station 01986-06-20 June 20, 1986 201 1st St., E.
44°42′28″N 96°16′29″W / 44.70778°N 96.27472°W / 44.70778; -96.27472 (Lundring Service Station)
Canby
4 Swede Prairie Progressive Farmers' Club 01986-06-13 June 13, 1986 County Highway 9
44°39′34″N 95°54′12″W / 44.65944°N 95.90333°W / 44.65944; -95.90333 (Swede Prairie Progressive Farmers' Club)
Clarkfield
5 Upper Sioux Agency 01970-10-15 October 15, 1970 Address Restricted Granite Falls
6 Andrew John Volstead House Andrew John Volstead House.jpg 01974-12-30 December 30, 1974 163 9th Ave.
44°48′33″N 95°32′21″W / 44.80917°N 95.53917°W / 44.80917; -95.53917 (Volstead, Andrew John, House)
Granite Falls Home of Andrew Volstead, the sponsor of the Volstead Act that outlawed alcohol nationwide
7 Wood Lake Battlefield Historic District 02010-07-30 July 30, 2010 Intersection of 218 Ave. and 600 St.
44°42′18″N 95°26′30″W / 44.705°N 95.44167°W / 44.705; -95.44167 (Wood Lake Battlefield Historic District)
Sioux Agency Township vicinity

See also

References

  1. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  2. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  3. ^ "National Register of Historic Places: Weekly List Actions". National Park Service. http://www.cr.nps.gov/nr/nrlist.htm. Retrieved January 2, 2009. 
  4. ^ Weekly List Actions, National Register of Historic Places website
  5. ^ The following sites are listed in multiple counties: Anoka-Champlin Mississippi River Bridge (Anoka and Hennepin), Broadway Bridge (St. Peter, Minnesota), (Le Sueur and Nicollet), Crow Wing State Park (Cass, Crow Wing and Morrison), Fort Snelling (Dakota and Hennepin), Fort Snelling-Mendota Bridge (Dakota and Hennepin), Hanover Bridge (Hennepin and Wright), Intercity Bridge (Hennepin and Ramsey), Itasca State Park (Becker, Clearwater and Hubbard), Lac qui Parle Mission Site (Chippewa and Lac Qui Parle), Meeker Island Lock and Dam (Hennepin and Ramsay), and Winnibigoshish Lake Dam (Cass and Itasca).

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

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