National Register of Historic Places listings in Illinois

National Register of Historic Places listings in Illinois

NRHP Illinois Map.svg

Ludington Building Cook County (Chicago)
Fabyan Windmill, Kane County
Normal Theatre, McLean County
East Dubuque School, Jo Daviess County
Cave-In-Rock, Hardin County
Illinois State Capitol, Sangamon County
Dennis Otte Round Barn, Stephenson County
Pere Marquette Hotel, Peoria County
Standard Oil Gasoline Station (Odell, Illinois)

This is a list of properties and districts in Illinois that are on the National Register of Historic Places. There are over 1,700 in total. Of these, 84 are National Historic Landmarks. There are listings in all but one of the state's 102 counties (Edwards County has no listings).

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


Numbers of listings by county

County # of Sites
1 Adams 26
2 Alexander 7
3 Bond 2
4 Boone 4
5 Brown 2
6 Bureau 13
7 Calhoun 6
8 Carroll 6
9 Cass 2
10 Champaign 55
11 Christian 5
12 Clark 8
13 Clay 5
14 Clinton 2
15 Coles 20
16.1 Cook: Chicago 326
16.2 Cook: Evanston 61
16.3 Cook: Other 112
16.4 Cook: Total 499
17 Crawford 7
18 Cumberland 3
19 DeKalb 14
20 De Witt 2
21 Douglas 2
22 DuPage 39
23 Edgar 8
24 Edwards 0
25 Effingham 2
26 Fayette 4
27 Ford 5
28 Franklin 3
29 Fulton 43
30 Gallatin 7
31 Greene 12
32 Grundy 7
33 Hamilton 4
34 Hancock 9
35 Hardin 5
36 Henderson 4
37 Henry 15
38 Iroquois 5
39 Jackson 15
40 Jasper 1
41 Jefferson 2
42 Jersey 18
43 Jo Daviess 17
44 Johnson 2
45 Kane 67
46 Kankakee 13
47 Kendall 9
48 Knox 7
49 LaSalle 28
50 Lake 89
51 Lawrence 1
52 Lee 9
53 Livingston 13
54 Logan 12
55 Macon 10
56 Macoupin 8
57 Madison 37
58 Marion 7
59 Marshall 1
60 Mason 4
61 Massac 3
62 McDonough 6
63 McHenry 12
64 McLean 31
65 Menard 5
66 Mercer 10
67 Monroe 6
68 Montgomery 13
69 Morgan 9
70 Moultrie 1
71 Ogle 22
72 Peoria 29
73 Perry 2
74 Piatt 5
75 Pike 12
76 Pope 3
77 Pulaski 4
78 Putnam 4
79 Randolph 15
80 Richland 4
81 Rock Island 24
82 Saline 4
83 Sangamon 60
84 Schuyler 2
85 Scott 2
86 Shelby 6
87 St. Clair 21
88 Stark 1
89 Stephenson 16
90 Tazewell 16
91 Union 5
92 Vermilion 12
93 Wabash 1
94 Warren 10
95 Washington 3
96 Wayne 2
97 White 11
98 Whiteside 11
99 Will 34
100 Williamson 4
101 Winnebago 30
102 Woodford 8
(duplicates) (3)[2]
Total: 1,708

Adams County

Alexander County

[3] Landmark name Image Date listed Location City or town Summary
1 Cairo Historic District
Cairo Historic District
01979-01-26January 26, 1979 Roughly bounded by Park, 33rd, Sycamore, 21st, Cedar, and 4th Sts., and the Ohio River
37°00′20″N 89°10′27″W / 37.005556°N 89.174167°W / 37.005556; -89.174167 (Cairo Historic District)
Cairo
2 Chicago and Eastern Illinois Railroad Depot 01986-11-06November 6, 1986 Front St.
37°14′07″N 89°16′11″W / 37.235278°N 89.269722°W / 37.235278; -89.269722 (Chicago and Eastern Illinois Railroad Depot)
Tamms
3 Dogtooth Bend Mounds and Village Site 01978-05-23May 23, 1978 Address Restricted
Willard
4 Magnolia Manor
Magnolia Manor
01969-12-17December 17, 1969 2700 Washington Ave.
37°00′32″N 89°10′55″W / 37.008889°N 89.181944°W / 37.008889; -89.181944 (Magnolia Manor)
Cairo
5 Thomas J. and Caroline McClure House 01996-11-15November 15, 1996 Main St., .5 mi. E of IL 3
37°19′11″N 89°25′42″W / 37.319722°N 89.428333°W / 37.319722; -89.428333 (Thomas J. and Caroline McClure House)
McClure
6 Old Customhouse 01973-07-24July 24, 1973 Washington and 15th St.
37°00′11″N 89°10′15″W / 37.003056°N 89.170833°W / 37.003056; -89.170833 (Old Customhouse)
Cairo
7 Thebes Courthouse
Thebes Courthouse
01972-12-26December 26, 1972 Off IL 3
37°13′11″N 89°27′33″W / 37.219722°N 89.459167°W / 37.219722; -89.459167 (Thebes Courthouse)
Thebes

Bond County

[3] Landmark name Image Date listed Location City or town Summary
1 Greenville Public Library 01995-08-04August 4, 1995 414 W. Main Ave.
38°53′30″N 89°24′57″W / 38.891667°N 89.415833°W / 38.891667; -89.415833 (Greenville Public Library)
Greenville
2 Old Main, Almira College 01975-04-21April 21, 1975 315 E. College St.
38°53′38″N 89°24′19″W / 38.893889°N 89.405278°W / 38.893889; -89.405278 (Old Main, Almira College)
Greenville

Boone County

[3] Landmark name Image Date listed Location City or town Summary
1 Belvidere High School 01997-07-25July 25, 1997 Jct. of Pearl and First Sts.
42°15′17″N 88°50′27″W / 42.254722°N 88.840833°W / 42.254722; -88.840833 (Belvidere High School)
Belvidere
2 Lampert-Wildflower House
Lampert-Wildflower House
02005-08-12August 12, 2005 410 E. Lincoln Ave.
42°15′44″N 88°50′28″W / 42.262222°N 88.841111°W / 42.262222; -88.841111 (Lampert-Wildflower House)
Belvidere
3 Pettit Memorial Chapel
Pettit Memorial Chapel
01978-12-01December 1, 1978 1100 N. Main St.
42°16′10″N 88°50′50″W / 42.269444°N 88.847222°W / 42.269444; -88.847222 (Pettit Memorial Chapel)
Belvidere
4 United States Post Office-Belvidere
United States Post Office-Belvidere
02000-05-11May 11, 2000 200 S. State St.
42°15′28″N 88°50′27″W / 42.257778°N 88.840833°W / 42.257778; -88.840833 (United States Post Office-Belvidere)
Belvidere

Brown County

[3] Landmark name Image Date listed Location City or town Summary
1 La Grange Lock and Dam Historic District 02004-03-10March 10, 2004 0.75 mi. S of Cty Rte 795N at Illinois River
Versailles
2 Mount Sterling Commercial Historic District 01987-05-08May 8, 1987 Roughly bounded by Brown Co. Courthouse, Alley E of Capitol, South St., and Alley W of Capitol
39°59′25″N 90°59′56″W / 39.990278°N 90.998889°W / 39.990278; -90.998889 (Mount Sterling Commercial Historic District)
Mount Sterling

Bureau County

Calhoun County

[3] Landmark name Image Date listed Location City or town Summary
1 Brussels Historic District 01998-08-06August 6, 1998 Roughly along Main and Community Sts.
38°56′59″N 90°35′13″W / 38.949722°N 90.586944°W / 38.949722; -90.586944 (Brussels Historic District)
Brussels
2 Golden Eagle-Toppmeyer Site 01979-06-14June 14, 1979 Address Restricted
Brussels
3 Kamp Mound Site 01978-08-24August 24, 1978 Address Restricted
Kampsville
4 Kamp Store 01994-02-04February 4, 1994 Jct. of Oak and Broadway, NE corner
39°17′54″N 90°36′37″W / 39.298333°N 90.610278°W / 39.298333; -90.610278 (Kamp Store)
Kampsville
5 Michael Klunk Farmstead 01982-06-23June 23, 1982 Address Restricted
Michael
6 Schudel No. 2 Site 01979-06-15June 15, 1979 Address Restricted
Hamburg

Carroll County

[3] Landmark name Image Date listed Location City or town Summary
1 Carroll County Courthouse 01973-11-26November 26, 1973 Courthouse Sq.
42°06′02″N 89°58′42″W / 42.100556°N 89.978333°W / 42.100556; -89.978333 (Carroll County Courthouse)
Mount Carroll
2 Charles Franks House 01998-05-20May 20, 1998 34431 US 52
42°03′47″N 89°41′51″W / 42.063056°N 89.6975°W / 42.063056; -89.6975 (Charles Franks House)
Lanark
3 Nathaniel Halderman House 01980-11-24November 24, 1980 728 E. Washington St.
42°05′52″N 89°58′18″W / 42.097778°N 89.971667°W / 42.097778; -89.971667 (Nathaniel Halderman House)
Mount Carroll
4 Caroline Mark House 01983-08-11August 11, 1983 222 E. Lincoln St.
42°06′03″N 89°58′29″W / 42.100833°N 89.974722°W / 42.100833; -89.974722 (Caroline Mark House)
Mount Carroll
5 Mount Carroll Historic District 01980-11-26November 26, 1980 IL 64 and IL 78
42°05′31″N 89°58′49″W / 42.091944°N 89.980278°W / 42.091944; -89.980278 (Mount Carroll Historic District)
Mount Carroll
6 Joseph Steffens House 01985-04-10April 10, 1985 Off of Elkhorn Rd.
41°57′59″N 89°43′03″W / 41.966389°N 89.7175°W / 41.966389; -89.7175 (Joseph Steffens House)
Milledgeville

Cass County

[3] Landmark name Image Date listed Location City or town Summary
1 Beardstown Grand Opera House 02000-05-11May 11, 2000 121 State St.
40°01′03″N 90°26′03″W / 40.0175°N 90.434167°W / 40.0175; -90.434167 (Beardstown Grand Opera House)
Beardstown
2 Andrew Cunningham Farm
Andrew Cunningham Farm
01975-05-12May 12, 1975 2.5 mi. E of Virginia off Gridley Rd.
39°57′05″N 90°09′30″W / 39.951389°N 90.158333°W / 39.951389; -90.158333 (Andrew Cunningham Farm)
Virginia

Champaign County

Christian County

[3] Landmark name Image Date listed Location City or town Summary
1 Illinois State Bank Building 01984-08-16August 16, 1984 201 N. Chestnut St.
39°31′12″N 89°03′39″W / 39.52°N 89.060833°W / 39.52; -89.060833 (Illinois State Bank Building)
Assumption
2 Louis Jehle House 01995-04-20April 20, 1995 511 E. Fifth St.
39°23′03″N 89°04′32″W / 39.384167°N 89.075556°W / 39.384167; -89.075556 (Louis Jehle House)
Pana
3 Kitchell Park 01992-11-05November 5, 1992 Jct. of Ninth and Kitchell Sts.
39°23′13″N 89°04′46″W / 39.386944°N 89.079444°W / 39.386944; -89.079444 (Kitchell Park)
Pana
4 Taylorville Chautauqua Auditorium 01988-01-21January 21, 1988 Manners Park
39°32′23″N 89°17′45″W / 39.539722°N 89.295833°W / 39.539722; -89.295833 (Taylorville Chautauqua Auditorium)
Taylorville
5 Taylorville Courthouse Square Historic District 01985-12-02December 2, 1985 Roughly bounded by Vine, Walnut, Adams, and Webster Sts.
39°32′53″N 89°17′42″W / 39.548056°N 89.295°W / 39.548056; -89.295 (Taylorville Courthouse Square Historic District)
Taylorville

Clark County

[3] Landmark name Image Date listed Location City or town Summary
1 Archer House Hotel
Archer House Hotel
01976-03-16March 16, 1976 717 Archer Ave.
39°23′27″N 87°41′40″W / 39.390833°N 87.694444°W / 39.390833; -87.694444 (Archer House Hotel)
Marshall
2 Robert L. Dulaney House
Robert L. Dulaney House
01997-05-02May 2, 1997 602 N. 7th St.
39°23′43″N 87°41′52″W / 39.395389°N 87.697778°W / 39.395389; -87.697778 (Robert L. Dulaney House)
Marshall
3 First Congregational Church
First Congregational Church
02003-02-05February 5, 2003 202 N. 6th St.
39°23′29″N 87°41′48″W / 39.391389°N 87.696667°W / 39.391389; -87.696667 (First Congregational Church)
Marshall
4 Harlan Hall
Harlan Hall
02001-11-29November 29, 2001 603 Locust St.
39°23′22″N 87°41′42″W / 39.389444°N 87.695°W / 39.389444; -87.695 (Harlan Hall)
Marshall
5 John W. Lewis House
John W. Lewis House
01982-02-26February 26, 1982 503 Chestnut St.
39°23′13″N 87°41′42″W / 39.386944°N 87.695°W / 39.386944; -87.695 (John W. Lewis House)
Marshall
6 Manly-McCann House
Manly-McCann House
01982-03-05March 5, 1982 402 S. 4th St.
39°23′13″N 87°41′47″W / 39.387056°N 87.6965°W / 39.387056; -87.6965 (Manly-McCann House)
Marshall
7 Old Stone Arch Bridge
Old Stone Arch Bridge
01978-11-28November 28, 1978 East of Clark Center off U.S. Route 40
39°22′17″N 87°45′29″W / 39.371389°N 87.758056°W / 39.371389; -87.758056 (Old Stone Arch Bridge)
Clark Center
8 Old Stone Arch, National Road
Old Stone Arch, National Road
01975-02-20February 20, 1975 Archer St.
39°23′11″N 87°41′47″W / 39.386278°N 87.6965°W / 39.386278; -87.6965 (Old Stone Arch, National Road)
Marshall

Clay County

[3] Landmark name Image Date listed Location City or town Summary
1 Baltimore and Ohio Railroad Depot 01998-02-20February 20, 1998 225 W. Railroad St.
38°40′04″N 88°29′18″W / 38.667778°N 88.488333°W / 38.667778; -88.488333 (Baltimore and Ohio Railroad Depot)
Flora
2 Clay County Jail 01998-08-06August 6, 1998 195 Main St.
38°46′20″N 88°30′02″W / 38.772222°N 88.500556°W / 38.772222; -88.500556 (Clay County Jail)
Louisville
3 Pearl and Bess Meyer House 02001-02-09February 9, 2001 233 E. 2nd St.
38°40′14″N 88°29′02″W / 38.670556°N 88.483889°W / 38.670556; -88.483889 (Pearl and Bess Meyer House)
Flora
4 Paine House 01985-11-14November 14, 1985 Rt. 1, Box 19 A
38°38′19″N 88°38′05″W / 38.638611°N 88.634722°W / 38.638611; -88.634722 (Paine House)
Xenia
5 Shriver House 01983-05-09May 9, 1983 117 E. 3rd. St.
38°40′15″N 88°29′10″W / 38.670833°N 88.486111°W / 38.670833; -88.486111 (Shriver House)
Flora

Clinton County

[3] Landmark name Image Date listed Location City or town Summary
1 General Dean Suspension Bridge
General Dean Suspension Bridge
01973-04-03April 3, 1973 E of Carlyle over the Kaskaskia River
38°36′40″N 89°21′26″W / 38.611111°N 89.357222°W / 38.611111; -89.357222 (General Dean Suspension Bridge)
Carlyle
2 James C. Twiss House 02010-02-17February 17, 2010 298 N. Page St.
38°36′40″N 89°36′21″W / 38.61115°N 89.605767°W / 38.61115; -89.605767 (James C. Twiss House)
Aviston

Coles County

Cook County

Crawford County

[3] Landmark name Image Date listed Location City or town Summary
1 Fife Opera House
Fife Opera House
01990-01-26January 26, 1990 123-125 S. Main St.
39°00′07″N 87°36′47″W / 39.001944°N 87.613056°W / 39.001944; -87.613056 (Fife Opera House)
Palestine
2 John B. Harper House
John B. Harper House
02004-03-15March 15, 2004 102 N. Lincoln St.
39°00′11″N 87°36′40″W / 39.003194°N 87.611111°W / 39.003194; -87.611111 (John B. Harper House)
Palestine
3 Palestine Commercial Historic District
Palestine Commercial Historic District
01995-08-04August 4, 1995 101-223 and 106-322 S. Main St.
39°00′08″N 87°36′47″W / 39.002222°N 87.613056°W / 39.002222; -87.613056 (Palestine Commercial Historic District)
Palestine
4 Riverton Site
Riverton Site
01978-12-18December 18, 1978 Northern side of 1150th Avenue immediately west of the Wabash River, northeast of Palestine
39°1′18″N 87°34′32″W / 39.02167°N 87.57556°W / 39.02167; -87.57556 (Riverton Site)[4]
Palestine
5 Robinson High School Auditorium-Gymnasium
Robinson High School Auditorium-Gymnasium
02005-05-22May 22, 2005 200 block of E. Highland Ave.
39°01′13″N 87°44′19″W / 39.020278°N 87.738611°W / 39.020278; -87.738611 (Robinson High School Auditorium-Gymnasium)
Robinson
6 Stoner Site 01978-12-18December 18, 1978 Address Restricted
Robinson
7 Swan Island Site 01978-12-18December 18, 1978 Northern side of the junction of the Wabash River and the Crawford/Lawrence county line
38°51′10″N 87°32′14″W / 38.85278°N 87.53722°W / 38.85278; -87.53722 (Swan Island Site)[5]
Palestine

Cumberland County

[3] Landmark name Image Date listed Location City or town Summary
1 Cumberland County Courthouse
Cumberland County Courthouse
01981-06-11June 11, 1981 Court House Sq.
39°16′21″N 88°14′41″W / 39.2725°N 88.244722°W / 39.2725; -88.244722 (Cumberland County Courthouse)
Toledo
2 Greenup Commercial Historic District 01991-02-21February 21, 1991 122 E.-123 W. Cumberland St., 102 N.-203 S. Kentucky St., 101 N. Mill St. and 101 E.-100 W. Illinois St.
39°14′47″N 88°09′51″W / 39.246389°N 88.164167°W / 39.246389; -88.164167 (Greenup Commercial Historic District)
Greenup
3 Thornton Ward Estate
Thornton Ward Estate
02001-12-04December 4, 2001 1387 U.S. Route 40
39°13′40″N 88°12′51″W / 39.227778°N 88.214167°W / 39.227778; -88.214167 (Thornton Ward Estate)
Toledo

DeKalb County

DeWitt County

[3] Landmark name Image Date listed Location City or town Summary
1 Magill House 02003-11-28November 28, 2003 100 N. Center St.
40°09′11″N 88°57′38″W / 40.153056°N 88.960556°W / 40.153056; -88.960556 (Magill House)
Clinton
2 C. H. Moore House 01979-03-23March 23, 1979 219 E. Woodlawn St.
40°09′38″N 88°57′29″W / 40.160556°N 88.958056°W / 40.160556; -88.958056 (C. H. Moore House)
Clinton

Douglas County

[3] Landmark name Image Date listed Location City or town Summary
1 Arcola Carnegie Public Library 02002-05-09May 9, 2002 407 E. Main St.
39°41′10″N 88°18′11″W / 39.686111°N 88.303056°W / 39.686111; -88.303056 (Arcola Carnegie Public Library)
Arcola
2 Streibich Blacksmith Shop 01991-02-21February 21, 1991 1 N. Howard St.
39°47′53″N 87°58′16″W / 39.798056°N 87.971111°W / 39.798056; -87.971111 (Streibich Blacksmith Shop)
Newman

DuPage County

Edgar County

[3] Landmark name Image Date listed Location City or town Summary
1 Edgar County Courthouse
Edgar County Courthouse
01981-06-04June 4, 1981 Main St.
39°36′42″N 87°41′44″W / 39.611667°N 87.695556°W / 39.611667; -87.695556 (Edgar County Courthouse)
Paris
2 France Hotel 01987-08-03August 3, 1987 118 E. Court St.
39°36′40″N 87°41′36″W / 39.611111°N 87.693333°W / 39.611111; -87.693333 (France Hotel)
Paris
3 Asher Morton Farmstead 01996-02-29February 29, 1996 Lower Terre Haute Rd., 4.5 mi. S of Paris, US 150
39°32′20″N 87°38′38″W / 39.538889°N 87.643889°W / 39.538889; -87.643889 (Asher Morton Farmstead)
Paris
4 Henry Clay Moss House 02008-04-16April 16, 2008 414 N. Main St.

Paris
5 Paris Carnegie Public Library
Paris Carnegie Public Library
02002-05-09May 9, 2002 207 S. Main St.
39°36′41″N 87°41′43″W / 39.611389°N 87.695278°W / 39.611389; -87.695278 (Paris Carnegie Public Library)
Paris
6 Paris Elks Lodge No. 812 Building 01987-08-06August 6, 1987 111 E. Washington St.
39°36′38″N 87°41′37″W / 39.610556°N 87.693611°W / 39.610556; -87.693611 (Paris Elks Lodge No. 812 Building)
Paris
7 Pine Grove Community Club 01984-03-30March 30, 1984 NW of Paris
39°41′22″N 87°43′26″W / 39.689444°N 87.723889°W / 39.689444; -87.723889 (Pine Grove Community Club)
Paris
8 Shaw-Van Gilder House 02007-03-05March 5, 2007 306 E. Crawford St.
39°36′27″N 87°41′29″W / 39.6075°N 87.691389°W / 39.6075; -87.691389 (Shaw-Van Gilder House)
Paris

Edwards County

There are no National Register of Historic Places listings in Edwards County.

Effingham County

[3] Landmark name Image Date listed Location City or town Summary
1 Effingham County Courthouse
Effingham County Courthouse
01985-09-11September 11, 1985 110 E. Jefferson St.
39°07′18″N 88°32′28″W / 39.121667°N 88.541111°W / 39.121667; -88.541111 (Effingham County Courthouse)
Effingham
2 Dr. Charles M. Wright House 01986-05-08May 8, 1986 3 W. Jackson St.
39°03′57″N 88°44′53″W / 39.065833°N 88.748056°W / 39.065833; -88.748056 (Dr. Charles M. Wright House)
Altamont

Fayette County

[3] Landmark name Image Date listed Location City or town Summary
1 Floyd and Glenora Dycus House 02001-03-02March 2, 2001 305 S. Second St.
38°59′41″N 88°57′09″W / 38.994722°N 88.9525°W / 38.994722; -88.9525 (Floyd and Glenora Dycus House)
Brownstown
2 First Presbyterian Church 01982-03-24March 24, 1982 301 W. Main St.
38°57′43″N 89°05′37″W / 38.961944°N 89.093611°W / 38.961944; -89.093611 (First Presbyterian Church)
Vandalia
3 Little Brick House 01973-06-04June 4, 1973 621 St. Clair St.
38°57′39″N 89°05′56″W / 38.960833°N 89.098889°W / 38.960833; -89.098889 (Little Brick House)
Vandalia
4 Vandalia Statehouse
Vandalia Statehouse
01974-01-21January 21, 1974 315 W. Gallatin St.
38°58′13″N 89°06′28″W / 38.970278°N 89.107778°W / 38.970278; -89.107778 (Vandalia Statehouse)
Vandalia

Former listing

[3] Landmark name Image Date listed Location City or town Summary
1 PRESIDENT SSPresident.gif 02011-07-13 July 13, 2011 Scattered over two acres in three separate locations around St. Elmo St. Elmo Listed in 1989; formerly a National Historic Landmark

Ford County

[3] Landmark name Image Date listed Location City or town Summary
1 Dunnan-Hampton House
Dunnan-Hampton House
02007-05-22May 22, 2007 511 W. Pells St.
40°27′46″N 88°06′15″W / 40.462778°N 88.104167°W / 40.462778; -88.104167 (Dunnan-Hampton House)
Paxton
2 Paxton Carnegie Public Library
Paxton Carnegie Public Library
02002-05-09May 9, 2002 254 S. Market St.
40°27′38″N 88°05′54″W / 40.460556°N 88.098333°W / 40.460556; -88.098333 (Paxton Carnegie Public Library)
Paxton
3 Paxton First Schoolhouse 01980-01-29January 29, 1980 406 E. Franklin St.
40°27′00″N 88°05′47″W / 40.45°N 88.096389°W / 40.45; -88.096389 (Paxton First Schoolhouse)
Paxton
4 Paxton Water Tower and Pump House
Paxton Water Tower and Pump House
01984-11-13November 13, 1984 145 S. Market St.
40°27′36″N 88°05′49″W / 40.46°N 88.096944°W / 40.46; -88.096944 (Paxton Water Tower and Pump House)
Paxton
5 Alfred Phillips House
Alfred Phillips House
01999-02-05February 5, 1999 404 N. Melvin St.
40°28′09″N 88°22′13″W / 40.469167°N 88.370278°W / 40.469167; -88.370278 (Alfred Phillips House)
Gibson City

Franklin County

[3] Landmark name Image Date listed Location City or town Summary
1 Franklin County Jail 01999-02-05February 5, 1999 209 W. Main St.
37°59′49″N 88°55′21″W / 37.996944°N 88.9225°W / 37.996944; -88.9225 (Franklin County Jail)
Benton
2 Sesser Opera House 01982-03-12March 12, 1982 106 W. Franklin St.
38°05′31″N 89°03′02″W / 38.091944°N 89.050556°W / 38.091944; -89.050556 (Sesser Opera House)
Sesser
3 West Frankfort City Hall 02002-05-09May 9, 2002 108 N. Emma St.
37°53′55″N 88°55′36″W / 37.898611°N 88.926667°W / 37.898611; -88.926667 (West Frankfort City Hall)
West Frankfort

Fulton County

Gallatin County

[3] Landmark name Image Date listed Location City or town Summary
1 Camp Mather-Camp Logan 01998-08-06August 6, 1998 10765 Illinois Route 13
37°42′24″N 88°10′42″W / 37.706667°N 88.178333°W / 37.706667; -88.178333 (Camp Mather-Camp Logan)
Shawneetown
2 Crenshaw House
Crenshaw House
01985-05-29May 29, 1985 Off Illinois Route 1
37°43′49″N 88°17′33″W / 37.730278°N 88.2925°W / 37.730278; -88.2925 (Crenshaw House)
Equality
3 Duffy Site 01977-08-26August 26, 1977 Address Restricted
New Haven
4 John Marshall House Site 01975-01-21January 21, 1975 Address Restricted
Old Shawneetown
5 Robert and John McKee Peeples Houses 01983-02-24February 24, 1983 Main St.
37°41′53″N 88°08′02″W / 37.698056°N 88.133889°W / 37.698056; -88.133889 (Robert and John McKee Peeples Houses)
Old Shawneetown
6 Saline Springs 01973-05-24May 24, 1973 Address Restricted
Equality
7 State Bank 01972-04-19April 19, 1972 Corner of Main St. and IL 13
37°41′48″N 88°08′07″W / 37.696667°N 88.135278°W / 37.696667; -88.135278 (State Bank)
Old Shawneetown

Greene County

Grundy County

[3] Landmark name Image Date listed Location City or town Summary
1 Coleman Hardware Company Building 01994-08-16August 16, 1994 100 Nettle St.
41°21′24″N 88°25′45″W / 41.356667°N 88.429167°W / 41.356667; -88.429167 (Coleman Hardware Company Building)
Morris
2 Dresden Island Lock and Dam Historic District 02004-03-10March 10, 2004 7521 N. Lock Rd.
41°23′52″N 88°16′56″W / 41.397778°N 88.282222°W / 41.397778; -88.282222 (Dresden Island Lock and Dam Historic District)
Morris
3 Mazon Creek Fossil Beds
Mazon Creek Fossil Beds
01997-09-25September 25, 1997 Benson Rd., 3 mi. SE of Morris
41°19′38″N 88°21′50″W / 41.327222°N 88.363889°W / 41.327222; -88.363889 (Mazon Creek Fossil Beds)
Wauponsee Township
4 Morris Downtown Commercial Historic District 02006-01-31January 31, 2006 Liberty St., roughly bounded by the RR, Illinois St., Fulton and Wauponsee Sts and Franklin
41°22′32″N 88°29′02″W / 41.375556°N 88.483889°W / 41.375556; -88.483889 (Morris Downtown Commercial Historic District)
Morris
5 Morris Wide Water Canal Boat Site 02000-02-04February 4, 2000 East Washington St.
41°21′59″N 88°24′12″W / 41.366389°N 88.403333°W / 41.366389; -88.403333 (Morris Wide Water Canal Boat Site)
Morris
6 White and Company's Goose Lake Stoneware Manufactury 01998-08-06August 6, 1998 5010 N. Jugtown Rd.
41°20′50″N 88°19′19″W / 41.347222°N 88.321944°W / 41.347222; -88.321944 (White and Company's Goose Lake Stoneware Manufactury)
Morris
7 White and Company's Goose Lake Tile Works 01998-08-06August 6, 1998 5010 N. Jugtown Rd.
41°20′44″N 88°19′02″W / 41.345556°N 88.317222°W / 41.345556; -88.317222 (White and Company's Goose Lake Tile Works)
Morris

Hamilton County

[3] Landmark name Image Date listed Location City or town Summary
1 Cloud State Bank 01978-11-28November 28, 1978 108 N. Washington St.
38°05′37″N 88°32′12″W / 38.093611°N 88.536667°W / 38.093611; -88.536667 (Cloud State Bank)
McLeansboro
2 Aaron G. Cloud House 01978-04-15April 15, 1978 164 S. Washington St.
38°05′35″N 88°32′12″W / 38.093056°N 88.536667°W / 38.093056; -88.536667 (Aaron G. Cloud House)
McLeansboro
3 Chalon Guard and Emma Blades Cloud House 02009-02-18February 18, 2009 300 S. Washington St.
38°05′30″N 88°32′12″W / 38.091708°N 88.536597°W / 38.091708; -88.536597 (Chalon Guard and Emma Blades Cloud House)
McLeansboro
4 St. James Episcopal Church 01995-01-24January 24, 1995 111 N. Pearl St.
38°05′43″N 88°32′16″W / 38.095278°N 88.537778°W / 38.095278; -88.537778 (St. James Episcopal Church)
McLeansboro

Hancock County

Hardin County

[3] Landmark name Image Date listed Location City or town Summary
1 Battery Rock 01998-11-05November 5, 1998 West Bank, River Mile 860, Ohio R.
37°31′46″N 88°04′52″W / 37.529444°N 88.081111°W / 37.529444; -88.081111 (Battery Rock)
Cave-in-Rock
2 Cave-In-Rock
Cave-In-Rock
01998-08-06August 6, 1998 0.5 mi N of the town of Cave-In-Rock
37°28′02″N 88°09′31″W / 37.467222°N 88.158611°W / 37.467222; -88.158611 (Cave-In-Rock)
Cave-In-Rock
3 Illinois Iron Furnace 01973-03-07March 7, 1973 Shawnee National Forest
37°29′57″N 88°19′48″W / 37.499167°N 88.33°W / 37.499167; -88.33 (Illinois Iron Furnace)
Rosiclare
4 Orr-Herl Mound and Village Site 01978-11-21November 21, 1978 Address Restricted
Rosiclare
5 Rose Hotel 01972-12-26December 26, 1972 S. Main St.
37°26′43″N 88°18′16″W / 37.445278°N 88.304444°W / 37.445278; -88.304444 (Rose Hotel)
Elizabethtown

Henderson County

[3] Landmark name Image Date listed Location City or town Summary
1 Lock and Dam No. 18 Historic District
Lock and Dam No. 18 Historic District
02004-03-10March 10, 2004 1.5 mi. N of unnamed cty rd. from Gladstone
Gladstone
2 Oquawka Wagon Bridge 01975-02-24February 24, 1975 2.5 mi. S of Oquawka over Henderson Creek
Oquawka
3 Alexis Phelps House 01982-04-28April 28, 1982 On Mississippi River
40°56′00″N 90°57′00″W / 40.933333°N 90.95°W / 40.933333; -90.95 (Alexis Phelps House)
Oquawka
4 South Henderson Church and Cemetery 01976-10-14October 14, 1976 E of Gladstone
40°52′21″N 90°54′46″W / 40.8725°N 90.912778°W / 40.8725; -90.912778 (South Henderson Church and Cemetery)
Gladstone

Henry County

Iroquois County

[3] Landmark name Image Date listed Location City or town Summary
1 Old Iroquois County Courthouse 01975-06-13June 13, 1975 Cherry St. at 2nd St.
40°46′28″N 87°44′08″W / 40.774444°N 87.735556°W / 40.774444; -87.735556 (Old Iroquois County Courthouse)
Watseka
2 Prairie Dell Meetinghouse 02005-08-12August 12, 2005 Jct. of 2550 East and 2150 North Rd.
40°49′42″N 87°38′43″W / 40.828333°N 87.645278°W / 40.828333; -87.645278 (Prairie Dell Meetinghouse)
Iroquois
3 A. Herr and E. E. Smith Public Library 01995-08-04August 4, 1995 105 Adams St.
40°31′09″N 88°04′13″W / 40.519167°N 88.070278°W / 40.519167; -88.070278 (A. Herr and E. E. Smith Public Library)
Loda
4 St. Mary's Church 01996-05-02May 2, 1996 308 St. Charles Ave.
40°57′08″N 87°39′09″W / 40.952222°N 87.6525°W / 40.952222; -87.6525 (St. Mary's Church)
Beaverville
5 Watseka Union Depot 01999-12-22December 22, 1999 South Second St.
40°46′31″N 87°44′13″W / 40.775278°N 87.736944°W / 40.775278; -87.736944 (Watseka Union Depot)
Watseka

Jackson County

Jasper County

[3] Landmark name Image Date listed Location City or town Summary
1 Embarras River Bridge 01998-05-20May 20, 1998 Wade Township Rd. 164 over Embarras R.
38°59′43″N 88°09′43″W / 38.995278°N 88.161944°W / 38.995278; -88.161944 (Embarras River Bridge)
Newton

Jefferson County

[3] Landmark name Image Date listed Location City or town Summary
1 Appellate Court, 5th District
Appellate Court, 5th District
01973-07-02July 2, 1973 14th and Main Sts.
38°19′35″N 88°54′07″W / 38.326389°N 88.901944°W / 38.326389; -88.901944 (Appellate Court, 5th District)
Mount Vernon
2 C. H. Judd House 01983-12-08December 8, 1983 Ina-Belle Rive Rd.
38°09′10″N 88°46′07″W / 38.152778°N 88.768611°W / 38.152778; -88.768611 (C. H. Judd House)
Belle Rive

Jersey County

Jo Daviess County

Johnson County

[3] Landmark name Image Date listed Location City or town Summary
1 Johnson County Courthouse 02010-09-09September 9, 2010 Courthouse Square
37°24′52″N 88°53′47″W / 37.414444°N 88.896389°W / 37.414444; -88.896389 (Johnson County Courthouse)
Vienna
2 Vienna Public Library 01995-01-24January 24, 1995 401 Poplar St.
37°24′49″N 88°53′47″W / 37.413611°N 88.896389°W / 37.413611; -88.896389 (Vienna Public Library)
Vienna

Kane County

Kankakee County

Kendall County

Knox County

[3] Landmark name Image Date listed Location City or town Summary
1 J. Newton Conger House 01979-04-20April 20, 1979 334 N. Knox St.
41°05′03″N 90°13′39″W / 41.084167°N 90.2275°W / 41.084167; -90.2275 (J. Newton Conger House)
Oneida
2 Galesburg Historic District 01976-11-21November 21, 1976 Roughly bounded by Berrien, Clark, Pearl, and Sanborn Sts.
40°57′07″N 90°22′09″W / 40.951944°N 90.369167°W / 40.951944; -90.369167 (Galesburg Historic District)
Galesburg
3 Knox County Courthouse and Hall of Records 01992-02-13February 13, 1992 Public Sq., Main St.
40°54′29″N 90°17′03″W / 40.908056°N 90.284167°W / 40.908056; -90.284167 (Knox County Courthouse and Hall of Records)
Knoxville
4 Knox County Jail 01992-02-13February 13, 1992 Public Sq., Market St.
40°54′31″N 90°17′06″W / 40.908611°N 90.285°W / 40.908611; -90.285 (Knox County Jail)
Knoxville
5 Meetinghouse of the Central Congregational Church 01976-09-30September 30, 1976 Central Sq.
40°56′49″N 90°22′15″W / 40.946944°N 90.370833°W / 40.946944; -90.370833 (Meetinghouse of the Central Congregational Church)
Galesburg
6 Old Main, Knox College
Old Main, Knox College
01966-10-15October 15, 1966 Knox College campus
40°56′36″N 90°22′14″W / 40.943333°N 90.370556°W / 40.943333; -90.370556 (Old Main, Knox College)
Galesburg
7 Walnut Grove Farm 01989-08-24August 24, 1989 Knox Station Rd., 1 mi. S of Knoxville
40°55′19″N 90°16′05″W / 40.921944°N 90.268056°W / 40.921944; -90.268056 (Walnut Grove Farm)
Knoxville

LaSalle County

Lake County

Lawrence County

[3] Landmark name Image Date listed Location City or town Summary
1 Lawrence County Courthouse
Lawrence County Courthouse
02010-12-07December 7, 2010 1100 State St.
38°43′46″N 87°40′56″W / 38.729444°N 87.682222°W / 38.729444; -87.682222 (Lawrence County Courthouse)
Lawrenceville

Lee County

Livingston County

Logan County

McDonough County

[3] Landmark name Image Date listed Location City or town Summary
1 Moses King Brick and Tile Works 02001-08-08August 8, 2001 738 N. Coal St.
40°26′02″N 90°47′48″W / 40.433889°N 90.796667°W / 40.433889; -90.796667 (Moses King Brick and Tile Works)
Colchester
2 Clarence Kleinkopf Round Barn 01982-08-26August 26, 1982 North of Colchester
40°27′18″N 90°48′40″W / 40.455°N 90.811111°W / 40.455; -90.811111 (Clarence Kleinkopf Round Barn)
Colchester
3 Lamoine Hotel 02010-09-16September 16, 2010 201 N. Randolph St.
40°27′37″N 90°40′12″W / 40.460278°N 90.67°W / 40.460278; -90.67 (Lamoine Hotel)
Macomb
4 McDonough County Courthouse
McDonough County Courthouse
01972-10-30October 30, 1972 Public Sq.
40°27′33″N 90°39′58″W / 40.459167°N 90.666111°W / 40.459167; -90.666111 (McDonough County Courthouse)
Macomb
5 Welling-Everly Horse Barn 01985-08-29August 29, 1985 Off US 136
40°26′00″N 90°32′05″W / 40.433333°N 90.534722°W / 40.433333; -90.534722 (Welling-Everly Horse Barn)
Adair
6 Western Illinois State Normal School Building
Western Illinois State Normal School Building
01998-05-20May 20, 1998 1 University Cir.
40°27′51″N 90°41′00″W / 40.464167°N 90.683333°W / 40.464167; -90.683333 (Western Illinois State Normal School Building)
Macomb

McHenry County

McLean County

Macon County

Macoupin County

[3] Landmark name Image Date listed Location City or town Summary
1 John C. Anderson House 01992-11-05November 5, 1992 920 W. Breckenridge St.
39°17′28″N 89°53′11″W / 39.291111°N 89.886389°W / 39.291111; -89.886389 (John C. Anderson House)
Carlinville
2 Carlinville Chapter House 01980-11-28November 28, 1980 111 S. Charles St.
39°17′52″N 89°52′32″W / 39.297778°N 89.875556°W / 39.297778; -89.875556 (Carlinville Chapter House)
Carlinville
3 Carlinville Historic District
Carlinville Historic District
01976-05-17May 17, 1976 Roughly bounded by Oak, Mulberry, Morgan, and the eastern city limits
39°16′46″N 89°52′17″W / 39.279444°N 89.871389°W / 39.279444; -89.871389 (Carlinville Historic District)
Carlinville
4 J. L. Robinson General Store 01980-09-12September 12, 1980 Off IL 108
Hagaman
5 Route 66, Girard to Nilwood 02002-05-23May 23, 2002 Rte 66, between IL 4 south of Girard and IL 4
39°24′45″N 89°47′16″W / 39.4125°N 89.787778°W / 39.4125; -89.787778 (Route 66, Girard to Nilwood)
Nilwood
6 Shriver Farmstead 01980-09-29September 29, 1980 Northwest of Virden
Virden
7 Soulsby Service Station
Soulsby Service Station
02004-05-06May 6, 2004 102 South Route 66 St.
39°04′23″N 89°44′08″W / 39.073056°N 89.735556°W / 39.073056; -89.735556 (Soulsby Service Station)
Mount Olive
8 Union Miners Cemetery 01972-10-18October 18, 1972 0.5 miles north of the Mount Olive city park
39°04′52″N 89°43′53″W / 39.081111°N 89.731389°W / 39.081111; -89.731389 (Union Miners Cemetery)
Mount Olive

Madison County

Marion County

Marshall County

[3] Landmark name Image Date listed Location City or town Summary
1 Robert Waugh House
Robert Waugh House
01978-10-04October 4, 1978 202 School St.
41°01′45″N 89°26′24″W / 41.029167°N 89.44°W / 41.029167; -89.44 (Robert Waugh House)
Sparland

Mason County

[3] Landmark name Image Date listed Location City or town Summary
1 Clear Lake Site 01978-11-28November 28, 1978 Address Restricted
Manito
2 Havana Public Library 01994-02-16February 16, 1994 201 W. Adams St.
40°17′57″N 90°03′45″W / 40.299167°N 90.0625°W / 40.299167; -90.0625 (Havana Public Library)
Havana
3 Havana Water Tower 01993-04-22April 22, 1993 Jct. of Pearl and Main Sts., NE corner
40°18′02″N 90°03′31″W / 40.300556°N 90.058611°W / 40.300556; -90.058611 (Havana Water Tower)
Havana
4 Rockwell Mound 01987-12-10December 10, 1987 Address Restricted
Havana

Massac County

[3] Landmark name Image Date listed Location City or town Summary
1 Elijah P. Curtis House
Elijah P. Curtis House
01978-06-09June 9, 1978 405 Market St.
37°09′05″N 88°44′02″W / 37.151389°N 88.733889°W / 37.151389; -88.733889 (Elijah P. Curtis House)
Metropolis
2 Fort Massac
Fort Massac
01971-07-14July 14, 1971 SE of Metropolis on the Ohio River
37°08′47″N 88°42′32″W / 37.146389°N 88.708889°W / 37.146389; -88.708889 (Fort Massac)
Metropolis
3 Kincaid Site
Kincaid Site
01966-10-15October 15, 1966 Address Restricted
Brookport

Menard County

[3] Landmark name Image Date listed Location City or town Summary
1 Lincoln's New Salem Village 01972-06-19June 19, 1972 S of Petersburg in New Salem State Park
39°58′50″N 89°50′29″W / 39.980556°N 89.841389°W / 39.980556; -89.841389 (Lincoln's New Salem Village)
Petersburg
2 North Sangamon United Presbyterian Church 01979-03-23March 23, 1979 N of Athens on IL 2
40°00′14″N 89°43′23″W / 40.003889°N 89.723056°W / 40.003889; -89.723056 (North Sangamon United Presbyterian Church)
Athens
3 Petersburg Historic District 01976-06-17June 17, 1976 Illinois Route 97; also the Smoot Hotel at the corner of 6th and Douglas
40°00′27″N 89°51′10″W / 40.0075°N 89.852778°W / 40.0075; -89.852778 (Petersburg Historic District)
Petersburg Second set of boundaries represents a boundary increase of 01986-01-31 January 31, 1986
4 Robinson-Bonnett Inn 01990-08-03August 3, 1990 Whites Crossing Rd. E of Clary Cr.
40°04′31″N 89°59′18″W / 40.075278°N 89.988333°W / 40.075278; -89.988333 (Robinson-Bonnett Inn)
Bobtown
5 Col. Matthew Rogers Building 02005-05-22May 22, 2005 200 S. Main St.
39°57′36″N 89°43′26″W / 39.96°N 89.723889°W / 39.96; -89.723889 (Col. Matthew Rogers Building)
Athens

Mercer County

Monroe County

[3] Landmark name Image Date listed Location City or town Summary
1 Fountain Creek Bridge 01978-12-22December 22, 1978 Off IL 156
38°19′33″N 90°11′45″W / 38.325833°N 90.195833°W / 38.325833; -90.195833 (Fountain Creek Bridge)
Waterloo
2 Gundlach-Grosse House 01978-12-18December 18, 1978 625 N. Main St.
38°26′53″N 90°12′18″W / 38.448056°N 90.205°W / 38.448056; -90.205 (Gundlach-Grosse House)
Columbia
3 Lunsford-Pulcher Archeological Site 01973-07-23July 23, 1973 Address Restricted
Columbia
4 Maeystown Historic District 01978-06-23June 23, 1978 IL 7
38°13′34″N 90°14′01″W / 38.226111°N 90.233611°W / 38.226111; -90.233611 (Maeystown Historic District)
Maeystown
5 Peterstown House
Peterstown House
01977-11-16November 16, 1977 275 N. Main St.
38°20′31″N 90°09′03″W / 38.341944°N 90.150833°W / 38.341944; -90.150833 (Peterstown House)
Waterloo
6 Waterloo Historic District 01978-12-01December 1, 1978 517 S. Main St.
38°20′06″N 90°09′06″W / 38.335°N 90.151667°W / 38.335; -90.151667 (Waterloo Historic District)
Waterloo

Montgomery County

Morgan County

[3] Landmark name Image Date listed Location City or town Summary
1 Ayers Bank Building 01986-11-20November 20, 1986 200 W. State St.
39°44′04″N 90°13′49″W / 39.734444°N 90.230278°W / 39.734444; -90.230278 (Ayers Bank Building)
Jacksonville
2 Beecher Hall, Illinois College 01974-04-08April 8, 1974 Illinois College campus
39°43′53″N 90°14′49″W / 39.731389°N 90.246944°W / 39.731389; -90.246944 (Beecher Hall, Illinois College)
Jacksonville
3 Joseph Duncan House 01971-11-05November 5, 1971 4 Duncan Pl.
39°44′00″N 90°14′57″W / 39.733333°N 90.249167°W / 39.733333; -90.249167 (Joseph Duncan House)
Jacksonville
4 Gen. Benjamin Henry Grierson House 01980-11-20November 20, 1980 852 E. State St.
39°44′03″N 90°12′45″W / 39.734222°N 90.212611°W / 39.734222; -90.212611 (Gen. Benjamin Henry Grierson House)
Jacksonville
5 Jacksonville Historic District 01978-06-09June 9, 1978 Roughly bounded by Anna, Mound, Finley, Dayton, Lafayette and Church Sts.
39°44′15″N 90°14′25″W / 39.7375°N 90.240278°W / 39.7375; -90.240278 (Jacksonville Historic District)
Jacksonville
6 Jacksonville Labor Temple 01980-11-13November 13, 1980 228 S. Mauvaisterre St.
39°43′58″N 90°13′41″W / 39.732778°N 90.228194°W / 39.732778; -90.228194 (Jacksonville Labor Temple)
Jacksonville
7 Jacksonville Public Library 02000-08-24August 24, 2000 201 W. College Ave.
39°43′55″N 90°13′48″W / 39.731944°N 90.23°W / 39.731944; -90.23 (Jacksonville Public Library)
Jacksonville
8 Morgan County Courthouse 01986-11-19November 19, 1986 300 W. State St.
39°44′04″N 90°13′54″W / 39.734444°N 90.231667°W / 39.734444; -90.231667 (Morgan County Courthouse)
Jacksonville
9 Woodlawn Farm 02007-06-06June 6, 2007 1463 Gerkie Ln.
39°44′09″N 90°08′22″W / 39.735778°N 90.139306°W / 39.735778; -90.139306 (Woodlawn Farm)
Jacksonville

Moultrie County

[3] Landmark name Image Date listed Location City or town Summary
1 Moultrie County Courthouse 01995-04-20April 20, 1995 10 S. Main St.
39°35′57″N 88°36′25″W / 39.599167°N 88.606944°W / 39.599167; -88.606944 (Moultrie County Courthouse)
Sullivan

Ogle County

Peoria County

Perry County

[3] Landmark name Image Date listed Location City or town Summary
1 Du Quoin State Fairgrounds 01990-07-11July 11, 1990 US 51 N of jct. with IL 14
37°58′57″N 89°13′37″W / 37.9825°N 89.226944°W / 37.9825; -89.226944 (Du Quoin State Fairgrounds)
Du Quoin
2 Perry County Jail 02000-08-10August 10, 2000 108 W. Jackson St.
38°04′50″N 89°23′00″W / 38.080556°N 89.383333°W / 38.080556; -89.383333 (Perry County Jail)
Pinckneyville

Piatt County

[3] Landmark name Image Date listed Location City or town Summary
1 Robert Allerton Estate 02007-07-18July 18, 2007 515 Old Timber Rd.
40°00′13″N 88°39′04″W / 40.003494°N 88.651097°W / 40.003494; -88.651097 (Robert Allerton Estate)
Monticello
2 Monticello Courthouse Square Historic District
Monticello Courthouse Square Historic District
02009-11-05November 5, 2009 Roughly bounded by Market, RR tracks, N. Hamilton, Independence & Marion Sts.
40°01′28″N 88°34′16″W / 40.024525°N 88.571006°W / 40.024525; -88.571006 (Monticello Courthouse Square Historic District)
Monticello
3 North State Street Historic District 01998-08-14August 14, 1998 Roughly along N. State St., from 300-1100 blk.
40°01′51″N 88°34′15″W / 40.030833°N 88.570833°W / 40.030833; -88.570833 (North State Street Historic District)
Monticello
4 South Charter Street Historic District 02002-01-17January 17, 2002 Roughly bounded by Marion and South Market St.s, Sage Dr., and South State St.
40°01′17″N 88°34′24″W / 40.021389°N 88.573333°W / 40.021389; -88.573333 (South Charter Street Historic District)
Monticello
5 Voorhies Castle 01979-06-20June 20, 1979 S of Bement
39°52′00″N 88°34′49″W / 39.866667°N 88.580278°W / 39.866667; -88.580278 (Voorhies Castle)
Bement

Pike County

Pope County

[3] Landmark name Image Date listed Location City or town Summary
1 Golconda Historic District 01976-10-22October 22, 1976 IL 146
37°22′25″N 88°29′04″W / 37.373611°N 88.484444°W / 37.373611; -88.484444 (Golconda Historic District)
Golconda
2 Kincaid Site
Kincaid Site
01966-10-15October 15, 1966 Address Restricted
Brookport The site straddles the counties of Massac County and Pope County in southern Illinois.
3 Millstone Bluff
Millstone Bluff
01973-10-15October 15, 1973 Off IL 147 in the Shawnee National Forest
37°28′5″N 88°41′19″W / 37.46806°N 88.68861°W / 37.46806; -88.68861 (Millstone Bluff)[6]
Glendale

Pulaski County

[3] Landmark name Image Date listed Location City or town Summary
1 Illinois Central Railroad Depot 01999-08-18August 18, 1999 Jct. of Central Ave. and Ullin Ave.
37°16′38″N 89°11′05″W / 37.277222°N 89.184722°W / 37.277222; -89.184722 (Illinois Central Railroad Depot)
Ullin
2 Mound City Civil War Naval Hospital 01974-10-09October 9, 1974 Commercial Ave. and Central St.
37°05′04″N 89°09′39″W / 37.084444°N 89.160833°W / 37.084444; -89.160833 (Mound City Civil War Naval Hospital)
Mound City
3 Mound City National Cemetery 01997-10-08October 8, 1997 Jct. of IL 37 and US 51
37°05′23″N 89°10′41″W / 37.089722°N 89.178056°W / 37.089722; -89.178056 (Mound City National Cemetery)
Mound City
4 Olmstead Depot 01989-12-15December 15, 1989 Front St. & Caledonia Ave.
37°10′52″N 89°05′20″W / 37.181111°N 89.088889°W / 37.181111; -89.088889 (Olmstead Depot)
Olmsted

Putnam County

[3] Landmark name Image Date listed Location City or town Summary
1 Clear Creek Meeting House 01992-11-05November 5, 1992 Address Restricted
McNabb
2 Cortland Condit House 01983-09-16September 16, 1983 Off IL 29
41°10′53″N 89°23′46″W / 41.181389°N 89.396111°W / 41.181389; -89.396111 (Cortland Condit House)
Putnam
3 Edward Pulsifer House 01979-09-04September 4, 1979 IL 71
41°15′27″N 89°20′27″W / 41.2575°N 89.340833°W / 41.2575; -89.340833 (Edward Pulsifer House)
Hennepin
4 Putnam County Courthouse 01975-03-04March 4, 1975 4th St.
41°15′22″N 89°20′52″W / 41.256111°N 89.347778°W / 41.256111; -89.347778 (Putnam County Courthouse)
Hennepin

Randolph County

Richland County

[3] Landmark name Image Date listed Location City or town Summary
1 Elliott Street Historic District 01980-11-26November 26, 1980 S. Elliott St. between Chestnut St. and South Ave.
38°43′32″N 88°04′47″W / 38.725556°N 88.079722°W / 38.725556; -88.079722 (Elliott Street Historic District)
Olney
2 Ambrose Hopkinson House 02001-02-09February 9, 2001 122 W. Elm St.
38°43′44″N 88°05′09″W / 38.728889°N 88.085833°W / 38.728889; -88.085833 (Ambrose Hopkinson House)
Olney
3 Larchmound 01980-01-03January 3, 1980 1030 S. Morgan St.
38°43′11″N 88°04′53″W / 38.719722°N 88.081389°W / 38.719722; -88.081389 (Larchmound)
Olney
4 Olney Carnegie Library 02002-02-14February 14, 2002 401 E. Main St.
38°43′52″N 88°04′53″W / 38.731111°N 88.081389°W / 38.731111; -88.081389 (Olney Carnegie Library)
Olney

Rock Island County

St. Clair County

Saline County

[3] Landmark name Image Date listed Location City or town Summary
1 Carrier Mills Archeological District 01978-08-25August 25, 1978 Address Restricted
Carrier Mills
2 Eldorado City Hall 01995-11-07November 7, 1995 1604 Locust St.
37°48′44″N 88°26′32″W / 37.812222°N 88.442222°W / 37.812222; -88.442222 (Eldorado City Hall)
Eldorado
3 Harrisburg City Hall 01998-11-12November 12, 1998 110 E. Locust
37°44′20″N 88°32′20″W / 37.738889°N 88.538889°W / 37.738889; -88.538889 (Harrisburg City Hall)
Harrisburg
4 Saline County Poor Farm 02001-01-22January 22, 2001 1600 Feazel Rd.
37°43′11″N 88°33′15″W / 37.719722°N 88.554167°W / 37.719722; -88.554167 (Saline County Poor Farm)
Harrisburg

Sangamon County

Schuyler County

[3] Landmark name Image Date listed Location City or town Summary
1 Phoenix Opera House Block 01985-05-09May 9, 1985 112-122 W. Lafayette St.
40°07′13″N 90°33′46″W / 40.120278°N 90.562778°W / 40.120278; -90.562778 (Phoenix Opera House Block)
Rushville
2 White Oak Hall 02003-02-05February 5, 2003 SE corner Jct. of White Oak and Lower Beardstown Rds.
40°06′32″N 90°31′09″W / 40.108889°N 90.519167°W / 40.108889; -90.519167 (White Oak Hall)
Rushville

Scott County

[3] Landmark name Image Date listed Location City or town Summary
1 Naples Archeological District 01979-12-22December 22, 1979 Address Restricted
Naples
2 Winchester Historic District 01979-02-14February 14, 1979 IL 106
Winchester

Shelby County

[3] Landmark name Image Date listed Location City or town Summary
1 Chautauqua Auditorium 01978-01-30January 30, 1978 Forest Park and NE 9th St.
39°25′05″N 88°47′24″W / 39.418056°N 88.79°W / 39.418056; -88.79 (Chautauqua Auditorium)
Shelbyville
2 Clarksburg Schoolhouse 02001-01-25January 25, 2001 Clarksburg Rd. 1 mi. E of Cty Rd. 800 N/2025 E
39°19′55″N 88°44′59″W / 39.331944°N 88.749722°W / 39.331944; -88.749722 (Clarksburg Schoolhouse)
Clarksburg
3 Shelbyville Historic District 01976-12-22December 22, 1976 Roughly bound by the railroad tracks, Will, N. 8th, and S. 6th Sts.
39°24′30″N 88°47′41″W / 39.408333°N 88.794722°W / 39.408333; -88.794722 (Shelbyville Historic District)
Shelbyville
4 Horace M. Tallman House 01988-05-06May 6, 1988 816 W. Main
39°24′22″N 88°48′10″W / 39.406111°N 88.802778°W / 39.406111; -88.802778 (Horace M. Tallman House)
Shelbyville
5 Thompson Mill Covered Bridge 01975-03-13March 13, 1975 0.5 mi. NE of Cowden over Kaskaskia River
39°15′30″N 88°49′05″W / 39.258333°N 88.818056°W / 39.258333; -88.818056 (Thompson Mill Covered Bridge)
Cowden
6 Westervelt Christian Church 02006-02-09February 9, 2006 103 W. Main St.
39°28′53″N 88°51′35″W / 39.481389°N 88.859722°W / 39.481389; -88.859722 (Westervelt Christian Church)
Westervelt

Stark County

[3] Landmark name Image Date listed Location City or town Summary
1 Chicago, Burlington & Quincy Railroad Depot 01987-04-30April 30, 1987 Williams St.
41°03′40″N 89°46′06″W / 41.061111°N 89.768333°W / 41.061111; -89.768333 (Chicago, Burlington & Quincy Railroad Depot)
Wyoming

Stephenson County

Tazewell County

Union County

[3] Landmark name Image Date listed Location City or town Summary
1 St. Anne's Episcopal Church 02003-02-05February 5, 2003 507 S Main St.
37°27′34″N 89°15′11″W / 37.459444°N 89.253056°W / 37.459444; -89.253056 (St. Anne's Episcopal Church)
Anna
2 St. Paulus Evangelisch Lutherischen Gemeinde 01980-11-24November 24, 1980 S of Jonseboro off IL 127
Jonesboro
3 Stinson Memorial Library 01978-06-09June 9, 1978 409 S. Main St.
Anna
4 Union Lookout 02003-02-05February 5, 2003 3/4 mi. S of Jct. Co. Rd. 13 and Trail of Tears State Forest Rd.
37°28′50″N 89°21′29″W / 37.480556°N 89.358056°W / 37.480556; -89.358056 (Union Lookout)
Jonesboro
5 Ware Mounds and Village Site 01977-10-18October 18, 1977 Address Restricted
Ware

Vermilion County

Wabash County

[3] Landmark name Image Date listed Location City or town Summary
1 Beall-Orr House
Beall-Orr House
01994-02-04February 4, 1994 503 Cherry St.
38°24′43″N 87°45′30″W / 38.411944°N 87.758333°W / 38.411944; -87.758333 (Beall-Orr House)
Mt. Carmel

Warren County

Washington County

[3] Landmark name Image Date listed Location City or town Summary
1 Louisville and Nashville Depot 01985-03-01March 1, 1985 101 E. Railroad St.
38°20′54″N 89°22′53″W / 38.348333°N 89.381389°W / 38.348333; -89.381389 (Louisville and Nashville Depot)
Nashville
2 Original Springs Hotel and Bathhouse 01978-12-22December 22, 1978 301 E. Walnut St.
38°26′02″N 89°32′53″W / 38.433889°N 89.548056°W / 38.433889; -89.548056 (Original Springs Hotel and Bathhouse)
Okawville
3 Frank Schlosser Complex 01983-08-15August 15, 1983 W. Walnut St.
38°26′05″N 89°33′06″W / 38.434722°N 89.551667°W / 38.434722; -89.551667 (Frank Schlosser Complex)
Okawville

Wayne County

[3] Landmark name Image Date listed Location City or town Summary
1 G. J. George House 02006-02-09February 9, 2006 205 W. Center
38°22′47″N 88°21′46″W / 38.379722°N 88.362778°W / 38.379722; -88.362778 (G. J. George House)
Fairfield
2 Mayberry Mound and Village Site 01978-11-21November 21, 1978 Address Restricted
Sims

White County

Whiteside County

Will County

Williamson County

[3] Landmark name Image Date listed Location City or town Summary
1 Willis Allen House 01982-02-11February 11, 1982 514 S. Market St.
37°43′36″N 88°55′39″W / 37.726667°N 88.9275°W / 37.726667; -88.9275 (Willis Allen House)
Marion
2 Goddard Chapel 01986-11-06November 6, 1986 Rose Hill Cemetery, IL 37 N
37°44′36″N 88°55′51″W / 37.743333°N 88.930833°W / 37.743333; -88.930833 (Goddard Chapel)
Marion
3 Ed. M. Stotlar House 02002-11-21November 21, 2002 1304 W. Main St.
37°43′58″N 88°56′23″W / 37.732778°N 88.939722°W / 37.732778; -88.939722 (Ed. M. Stotlar House)
Marion
4 Williamson County Jail 02007-05-30May 30, 2007 105 S. Van Buren St.
37°43′50″N 88°55′41″W / 37.730556°N 88.928056°W / 37.730556; -88.928056 (Williamson County Jail)
Marion

Winnebago County

Woodford County

[3] Landmark name Image Date listed Location City or town Summary
1 Benson Water Tower 01987-11-20November 20, 1987 Clayton St. between Front & Pleasant Sts.
40°51′04″N 89°07′13″W / 40.851111°N 89.120278°W / 40.851111; -89.120278 (Benson Water Tower)
Benson
2 El Paso Public Library 01994-08-16August 16, 1994 149 W. First St.
40°44′22″N 89°01′06″W / 40.739444°N 89.018333°W / 40.739444; -89.018333 (El Paso Public Library)
El Paso
3 Eureka College Administration and Chapel 01980-05-31May 31, 1980 300 College Ave.
40°42′50″N 89°16′09″W / 40.713889°N 89.269167°W / 40.713889; -89.269167 (Eureka College Administration and Chapel)
Eureka
4 Eureka College Campus Historic District 02010-06-14June 14, 2010 300 College Ave.
40°42′52″N 89°16′12″W / 40.714389°N 89.270075°W / 40.714389; -89.270075 (Eureka College Campus Historic District)
Eureka
5 Illinois Central Railroad and Toledo, Peoria, and Western Railroad Freight House 01994-08-16August 16, 1994 8-10 E. Front St.
40°44′17″N 89°00′56″W / 40.738056°N 89.015556°W / 40.738056; -89.015556 (Illinois Central Railroad and Toledo, Peoria, and Western Railroad Freight House)
El Paso
6 Metamora Courthouse
Metamora Courthouse
01978-03-30March 30, 1978 113 E. Partridge St.
40°47′30″N 89°21′45″W / 40.791667°N 89.3625°W / 40.791667; -89.3625 (Metamora Courthouse)
Metamora
7 Joseph Schertz House 01995-04-20April 20, 1995 IL 116, 1 mi. W of city limits
40°46′43″N 89°24′35″W / 40.778611°N 89.409722°W / 40.778611; -89.409722 (Joseph Schertz House)
Metamora
8 Adlai E. Stevenson I House 01980-03-18March 18, 1980 104 W. Walnut St.
40°47′21″N 89°21′49″W / 40.789167°N 89.363611°W / 40.789167; -89.363611 (Adlai E. Stevenson I House)
Metamora

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. ^ The following sites are listed in multiple counties: Barrington Historic District (Cook and Lake), Clear Lake Site (Mason and Tazewell), Kincaid Site (Massac and Pope).
  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.
  4. ^ Location derived from Winters, Howard Dalton. The Riverton Culture: A Second Millenium [sic] Occupation in the Central Wabash Valley. Springfield: Illinois State Museum and Illinois Archaeological Survey, 1969, 18. The NRIS lists the site as "Address Restricted".
  5. ^ Location derived from Winters, Howard Dalton. The Riverton Culture: A Second Millenium [sic] Occupation in the Central Wabash Valley. Springfield: Illinois State Museum and Illinois Archaeological Survey, 1969, 16. The NRIS lists the site as "Address Restricted".
  6. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted".

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

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