Battle of Honey Springs

Edit links

Lincoln Courthouse Square Historic District, Logan County
East Dubuque School, Jo Daviess County
Cave-In-Rock, Hardin County
Illinois State Capitol, Sangamon County
Dennis Otte Round Barn, Stephenson County
Ronald Reagan Boyhood Home, Lee County
Pere Marquette Hotel, Peoria County
General Dean Suspension Bridge, Clinton County

This is a list of properties and districts in Illinois that are on the National Register of Historic Places. There are over 1,900 in total. Of these, 85 are National Historic Landmarks. There are listings in all of the state's 102 counties.
          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[1]

Numbers of listings by county

County # of Sites
1 Adams 27
2 Alexander 7
3 Bond 2
4 Boone 6
5 Brown 2
6 Bureau 19
7 Calhoun 7
8 Carroll 7
9 Cass 2
10 Champaign 60
11 Christian 6
12 Clark 9
13 Clay 6
14 Clinton 2
15 Coles 21
16.1 Cook: Central Chicago 124
16.2 Cook: North Side Chicago 96
16.3 Cook: South Side Chicago 104
16.4 Cook: West Side Chicago 72
16.5 Cook: Evanston 62
16.6 Cook: Other 133
Cook: Duplicates (4)[2]
Cook: Total 587
17 Crawford 7
18 Cumberland 3
19 DeKalb 17
20 DeWitt 2
21 Douglas 3
22 DuPage 48
23 Edgar 9
24 Edwards 1
25 Effingham 3
26 Fayette 4
27 Ford 5
28 Franklin 3
29 Fulton 42
30 Gallatin 6
31 Greene 12
32 Grundy 7
33 Hamilton 4
34 Hancock 13
35 Hardin 5
36 Henderson 4
37 Henry 15
38 Iroquois 6
39 Jackson 18
40 Jasper 1
41 Jefferson 2
42 Jersey 21
43 Jo Daviess 18
44 Johnson 4
45 Kane 81
46 Kankakee 16
47 Kendall 11
48 Knox 7
49 LaSalle 32
50 Lake 97
51 Lawrence 2
52 Lee 10
53 Livingston 15
54 Logan 12
55 Macon 10
56 Macoupin 8
57 Madison 43
58 Marion 8
59 Marshall 2
60 Mason 4
61 Massac 3
62 McDonough 8
63 McHenry 13
64 McLean 35
65 Menard 5
66 Mercer 12
67 Monroe 7
68 Montgomery 13
69 Morgan 10
70 Moultrie 1
71 Ogle 28
72 Peoria 35
73 Perry 2
74 Piatt 6
75 Pike 14
76 Pope 3
77 Pulaski 4
78 Putnam 4
79 Randolph 18
80 Richland 4
81 Rock Island 27
82 St. Clair 30
83 Saline 4
84 Sangamon 64
85 Schuyler 2
86 Scott 2
87 Shelby 6
88 Stark 1
89 Stephenson 16
90 Tazewell 17
91 Union 8
92 Vermilion 13
93 Wabash 1
94 Warren 11
95 Washington 3
96 Wayne 3
97 White 11
98 Whiteside 14
99 Will 40
100 Williamson 5
101 Winnebago 41
102 Woodford 7
(duplicates) (9)[3]
Total: 1,950

Adams County

Alexander County

Bond County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Greenville Public Library
Greenville Public Library
Greenville Public Library
August 4, 1995
(#95000991)
414 W. Main Avenue
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
Old Main, Almira College
Old Main, Almira College
April 21, 1975
(#75000638)
315 E. College St.
38°53′36″N 89°24′32″W / 38.893333°N 89.408889°W / 38.893333; -89.408889 (Old Main, Almira College)
Greenville Hogue Hall at Greenville College. Demolished in 2008.

Boone County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Belvidere North State Street Historic District
Belvidere North State Street Historic District
Belvidere North State Street Historic District
June 6, 2012
(#12000324)
State Street between Hurlbut Street & Kishwaukee River
42°15′38″N 88°50′39″W / 42.260446°N 88.844297°W / 42.260446; -88.844297 (Belvidere North State Street Historic District)
Belvidere
2 Belvidere South State Street Historic District
Belvidere South State Street Historic District
Belvidere South State Street Historic District
June 6, 2012
(#12000325)
State Street between Logan Avenue & Madison Street
42°15′21″N 88°50′23″W / 42.255777°N 88.839658°W / 42.255777; -88.839658 (Belvidere South State Street Historic District)
Belvidere
3 Belvidere High School
Belvidere High School
Belvidere High School
July 25, 1997
(#97000815)
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
4 Lampert-Wildflower House
Lampert-Wildflower House
Lampert-Wildflower House
August 12, 2005
(#05000870)
410 East Lincoln Avenue
42°15′44″N 88°50′28″W / 42.262222°N 88.841111°W / 42.262222; -88.841111 (Lampert-Wildflower House)
Belvidere
5 Pettit Memorial Chapel
Pettit Memorial Chapel
Pettit Memorial Chapel
December 1, 1978
(#78001112)
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
6 United States Post Office-Belvidere
United States Post Office-Belvidere
United States Post Office-Belvidere
May 11, 2000
(#00000473)
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

[4] Name on the Register Image Date listed[5] Location City or town Description
1 La Grange Lock and Dam Historic District
La Grange Lock and Dam Historic District
La Grange Lock and Dam Historic District
March 10, 2004
(#04000170)
0.75 miles (1.21 km) south of County Road 795N at the Illinois River
39°56′27″N 90°32′02″W / 39.940833°N 90.533889°W / 39.940833; -90.533889 (La Grange Lock and Dam Historic District)
Versailles
2 Mount Sterling Commercial Historic District
Mount Sterling Commercial Historic District
Mount Sterling Commercial Historic District
May 8, 1987
(#87000724)
Roughly bounded by Brown Co. Courthouse, Alley E of Capitol, South St., and Alley W of Capitol
39°59′12″N 90°45′51″W / 39.986667°N 90.764167°W / 39.986667; -90.764167 (Mount Sterling Commercial Historic District)
Mount Sterling

Former listing

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 Benjamin Dewitt House July 28, 1983
(#83000300)
December 8, 1995 Address Restricted
Versailles

Bureau County

Calhoun County

Carroll County

Cass County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Beardstown Grand Opera House
Beardstown Grand Opera House
Beardstown Grand Opera House
May 11, 2000
(#00000471)
121 State St.
40°01′03″N 90°26′03″W / 40.017500°N 90.434167°W / 40.017500; -90.434167 (Beardstown Grand Opera House)
Beardstown
2 Andrew Cunningham Farm
Andrew Cunningham Farm
Andrew Cunningham Farm
May 12, 1975
(#75000641)
2.5 miles east 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

Former listing

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 Park House February 10, 1983
(#83000304)
December 8, 1995 200 W. 2nd St.
Beardstown

Champaign County

Christian County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Bolivia Road Bridge
Bolivia Road Bridge
Bolivia Road Bridge
January 28, 2004
(#03001464)
Across the North Fork of the Sangamon River
39°46′03″N 89°20′44″W / 39.7675°N 89.3456°W / 39.7675; -89.3456 (Bolivia Road Bridge)
Bolivia Extends into Sangamon County
2 Illinois State Bank Building
Illinois State Bank Building
Illinois State Bank Building
August 16, 1984
(#84000923)
201 N. Chestnut St.
39°31′14″N 89°02′59″W / 39.5206°N 89.0496°W / 39.5206; -89.0496 (Illinois State Bank Building)
Assumption
3 Louis Jehle House
Louis Jehle House
Louis Jehle House
April 20, 1995
(#95000490)
511 E. 5th St.
39°23′02″N 89°04′33″W / 39.3840°N 89.0758°W / 39.3840; -89.0758 (Louis Jehle House)
Pana
4 Kitchell Park
Kitchell Park
Kitchell Park
November 5, 1992
(#92001538)
Junction of 9th and Kitchell Sts.
39°22′43″N 89°04′47″W / 39.3786°N 89.0797°W / 39.3786; -89.0797 (Kitchell Park)
Pana
5 Taylorville Chautauqua Auditorium
Taylorville Chautauqua Auditorium
Taylorville Chautauqua Auditorium
January 21, 1988
(#87002519)
Manners Park
39°32′23″N 89°17′45″W / 39.5397°N 89.2958°W / 39.5397; -89.2958 (Taylorville Chautauqua Auditorium)
Taylorville
6 Taylorville Courthouse Square Historic District
Taylorville Courthouse Square Historic District
Taylorville Courthouse Square Historic District
December 2, 1985
(#85003058)
Roughly bounded by Vine, Walnut, Adams, and Webster Sts.
39°32′53″N 89°17′42″W / 39.5481°N 89.2950°W / 39.5481; -89.2950 (Taylorville Courthouse Square Historic District)
Taylorville

Clark County

Clay County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Baltimore and Ohio Railroad Depot
Baltimore and Ohio Railroad Depot
Baltimore and Ohio Railroad Depot
February 20, 1998
(#98000112)
225 W. Railroad St.
38°40′04″N 88°29′18″W / 38.6678°N 88.4883°W / 38.6678; -88.4883 (Baltimore and Ohio Railroad Depot)
Flora
2 Clay County Courthouse
Clay County Courthouse
Clay County Courthouse
May 18, 2015
(#15000224)
300 Broadway St.
38°46′24″N 88°29′55″W / 38.7732°N 88.4985°W / 38.7732; -88.4985 (Clay County Courthouse)
Louisville
3 Clay County Jail
Clay County Jail
Clay County Jail
August 6, 1998
(#98000986)
195 Main St.
38°46′20″N 88°30′03″W / 38.7722°N 88.5008°W / 38.7722; -88.5008 (Clay County Jail)
Louisville
4 Pearl and Bess Meyer House
Pearl and Bess Meyer House
Pearl and Bess Meyer House
February 9, 2001
(#01000084)
233 E. 2nd St.
38°40′14″N 88°29′02″W / 38.6706°N 88.4839°W / 38.6706; -88.4839 (Pearl and Bess Meyer House)
Flora
5 Paine House
Paine House
Paine House
November 14, 1985
(#85002843)
Rt. 1, Box 19 A
38°38′19″N 88°38′05″W / 38.6386°N 88.6347°W / 38.6386; -88.6347 (Paine House)
Xenia
6 Shriver House
Shriver House
Shriver House
May 9, 1983
(#83000306)
117 E. 3rd St.
38°40′15″N 88°29′10″W / 38.6708°N 88.4861°W / 38.6708; -88.4861 (Shriver House)
Flora

Clinton County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 General Dean Suspension Bridge
General Dean Suspension Bridge
General Dean Suspension Bridge
April 3, 1973
(#73000693)
E of Carlyle over the Kaskaskia River
38°36′40″N 89°21′26″W / 38.6111°N 89.3572°W / 38.6111; -89.3572 (General Dean Suspension Bridge)
Carlyle
2 James C. Twiss House
James C. Twiss House
James C. Twiss House
February 17, 2010
(#10000020)
298 N. Page St.
38°36′40″N 89°36′22″W / 38.6111°N 89.6060°W / 38.6111; -89.6060 (James C. Twiss House)
Aviston

Coles County

Cook County

Crawford County

Cumberland County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Cumberland County Courthouse
Cumberland County Courthouse
Cumberland County Courthouse
June 11, 1981
(#81000220)
Court House Sq.
39°16′21″N 88°14′41″W / 39.2725°N 88.2447°W / 39.2725; -88.2447 (Cumberland County Courthouse)
Toledo
2 Greenup Commercial Historic District
Greenup Commercial Historic District
Greenup Commercial Historic District
February 21, 1991
(#91000083)
122 E.-123 W. Cumberland Street, 102 N.-203 S. Kentucky Street, 101 N. Mill Street and 101 E.-100 W. Illinois St.
39°14′47″N 88°09′51″W / 39.2464°N 88.1642°W / 39.2464; -88.1642 (Greenup Commercial Historic District)
Greenup
3 Thornton Ward Estate
Thornton Ward Estate
Thornton Ward Estate
December 4, 2001
(#01001308)
1387 U.S. Route 40
39°13′40″N 88°12′51″W / 39.2278°N 88.2142°W / 39.2278; -88.2142 (Thornton Ward Estate)
Toledo

DeKalb County

DeWitt County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Magill House
Magill House
Magill House
November 28, 2003
(#03001202)
100 N. Center St.
40°09′12″N 88°57′39″W / 40.1533°N 88.9608°W / 40.1533; -88.9608 (Magill House)
Clinton
2 C. H. Moore House
C. H. Moore House
C. H. Moore House
March 23, 1979
(#79003112)
219 E. Woodlawn St.
40°09′38″N 88°57′29″W / 40.1606°N 88.9581°W / 40.1606; -88.9581 (C. H. Moore House)
Clinton

Douglas County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Arcola Carnegie Public Library
Arcola Carnegie Public Library
Arcola Carnegie Public Library
May 9, 2002
(#02000459)
407 E. Main St.
39°41′04″N 88°18′12″W / 39.6844°N 88.3033°W / 39.6844; -88.3033 (Arcola Carnegie Public Library)
Arcola
2 Henson House December 31, 2020
(#100005967)
103 North Henson Rd.
39°51′48″N 88°09′03″W / 39.8634°N 88.1509°W / 39.8634; -88.1509 (Henson House)
Villa Grove
3 Streibich Blacksmith Shop
Streibich Blacksmith Shop
Streibich Blacksmith Shop
February 21, 1991
(#91000086)
1 N. Howard St.
39°47′53″N 87°58′58″W / 39.7981°N 87.9828°W / 39.7981; -87.9828 (Streibich Blacksmith Shop)
Newman

Former listing

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 John McCarty Round Barn December 7, 1982
(#82000394)
December 8, 1995 Northwest of Filson
Filson

DuPage County

Edgar County

Edwards County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
February 15, 2012
(#12000027)
20 E. Cherry St.
38°22′32″N 88°03′27″W / 38.375556°N 88.057500°W / 38.375556; -88.057500 (St. John's Episcopal Church)
Albion

Effingham County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Effingham County Courthouse
Effingham County Courthouse
Effingham County Courthouse
September 11, 1985
(#85002304)
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 Heart Theater
Heart Theater
Heart Theater
April 12, 2023
(#100008843)
133 East Jefferson Ave.
39°07′17″N 88°32′28″W / 39.1213°N 88.5411°W / 39.1213; -88.5411 (Heart Theater)
Effingham
3 Dr. Charles M. Wright House
Dr. Charles M. Wright House
Dr. Charles M. Wright House
May 8, 1986
(#86001018)
3 W. Jackson St.
39°03′57″N 88°44′53″W / 39.065972°N 88.748056°W / 39.065972; -88.748056 (Dr. Charles M. Wright House)
Altamont

Fayette County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Floyd and Glenora Dycus House
Floyd and Glenora Dycus House
Floyd and Glenora Dycus House
March 2, 2001
(#01000179)
305 S. Second St.
38°59′41″N 88°57′09″W / 38.994722°N 88.952500°W / 38.994722; -88.952500 (Floyd and Glenora Dycus House)
Brownstown
2 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
March 24, 1982
(#82002534)
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
Little Brick House
Little Brick House
June 4, 1973
(#73000701)
621 St. Clair St.
38°57′56″N 89°05′54″W / 38.965417°N 89.098333°W / 38.965417; -89.098333 (Little Brick House)
Vandalia
4 Vandalia Statehouse
Vandalia Statehouse
Vandalia Statehouse
January 21, 1974
(#74000760)
315 W. Gallatin St.
38°57′40″N 89°05′38″W / 38.961111°N 89.093889°W / 38.961111; -89.093889 (Vandalia Statehouse)
Vandalia

Former listings

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 Clarence Forehand Round Barn December 7, 1982
(#82000394)
December 8, 1995 West of Vandalia off Illinois Route 185
Vandalia Destroyed by strong winds, May 26, 1989.
2 PRESIDENT
PRESIDENT
PRESIDENT
December 20, 1989
(#89002460)
July 13, 2011 Scattered over two acres in three separate locations around St. Elmo
St. Elmo Formerly a National Historic Landmark

Ford County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Dunnan-Hampton House
Dunnan-Hampton House
Dunnan-Hampton House
May 22, 2007
(#07000455)
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
Paxton Carnegie Public Library
May 9, 2002
(#02000463)
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
Paxton First Schoolhouse
Paxton First Schoolhouse
January 29, 1980
(#80001354)
406 E. Franklin St.
40°27′17″N 88°05′39″W / 40.454861°N 88.094167°W / 40.454861; -88.094167 (Paxton First Schoolhouse)
Paxton
4 Paxton Water Tower and Pump House
Paxton Water Tower and Pump House
Paxton Water Tower and Pump House
November 13, 1984
(#84000302)
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
Alfred Phillips House
February 5, 1999
(#99000113)
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

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Franklin County Jail
Franklin County Jail
Franklin County Jail
February 5, 1999
(#99000111)
209 W. Main St.
37°59′49″N 88°55′21″W / 37.996944°N 88.922500°W / 37.996944; -88.922500 (Franklin County Jail)
Benton
2 Sesser Opera House
Sesser Opera House
Sesser Opera House
March 12, 1982
(#82002535)
106 W. Franklin Ave.
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
West Frankfort City Hall
West Frankfort City Hall
May 9, 2002
(#02000460)
108 N. Emma St.
37°53′59″N 88°55′35″W / 37.899722°N 88.926389°W / 37.899722; -88.926389 (West Frankfort City Hall)
West Frankfort

Fulton County

Gallatin County

Greene County

Grundy County

Hamilton County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Cloud State Bank
Cloud State Bank
Cloud State Bank
November 28, 1978
(#78001149)
108 S. Washington St.
38°05′36″N 88°32′12″W / 38.093222°N 88.536667°W / 38.093222; -88.536667 (Cloud State Bank)
McLeansboro
2 Aaron G. Cloud House
Aaron G. Cloud House
Aaron G. Cloud House
April 15, 1978
(#78001150)
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
Chalon Guard and Emma Blades Cloud House
Chalon Guard and Emma Blades Cloud House
February 18, 2009
(#09000026)
300 S. Washington St.
38°05′29″N 88°32′13″W / 38.091500°N 88.536944°W / 38.091500; -88.536944 (Chalon Guard and Emma Blades Cloud House)
McLeansboro
4 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
January 24, 1995
(#94001602)
111 N. Pearl St.
38°05′42″N 88°32′16″W / 38.095000°N 88.537778°W / 38.095000; -88.537778 (St. James Episcopal Church)
McLeansboro

Hancock County

Hardin County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Battery Rock
Battery Rock
Battery Rock
November 5, 1998
(#98001257)
West Bank, River Mile 860, Ohio River
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
Cave-in-Rock
August 6, 1998
(#98000984)
0.5 miles north of the town of Cave-In-Rock
37°28′02″N 88°09′34″W / 37.467222°N 88.159444°W / 37.467222; -88.159444 (Cave-in-Rock)
Cave-In-Rock
3 Illinois Iron Furnace
Illinois Iron Furnace
Illinois Iron Furnace
March 7, 1973
(#73000704)
Shawnee National Forest
37°29′58″N 88°19′41″W / 37.499444°N 88.327944°W / 37.499444; -88.327944 (Illinois Iron Furnace)
Near Rosiclare
4 Orr-Herl Mound and Village Site
Orr-Herl Mound and Village Site
Orr-Herl Mound and Village Site
November 21, 1978
(#78001151)
Northern bank of the Ohio River midway between Elizabethtown and Rosiclare[6]
37°26′04″N 88°19′39″W / 37.43444°N 88.32750°W / 37.43444; -88.32750 (Orr-Herl Mound and Village Site)
Near Rosiclare
5 Rose Hotel
Rose Hotel
Rose Hotel
December 26, 1972
(#72000461)
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

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Lock and Dam No. 18 Historic District
Lock and Dam No. 18 Historic District
Lock and Dam No. 18 Historic District
March 10, 2004
(#04000178)
1.5 mi. N of unnamed cty rd. from Gladstone
40°52′55″N 91°01′27″W / 40.881944°N 91.024167°W / 40.881944; -91.024167 (Lock and Dam No. 18 Historic District)
Gladstone Extends into Des Moines County, Iowa.
2 Oquawka Wagon Bridge
Oquawka Wagon Bridge
Oquawka Wagon Bridge
February 24, 1975
(#75000660)
2.5 miles (4.0 km) south of Oquawka over Henderson Creek
40°53′39″N 90°56′57″W / 40.894167°N 90.949250°W / 40.894167; -90.949250 (Oquawka Wagon Bridge)
Oquawka
3 Alexis Phelps House
Alexis Phelps House
Alexis Phelps House
April 28, 1982
(#82002537)
On the Mississippi River
40°56′21″N 90°57′20″W / 40.939028°N 90.955417°W / 40.939028; -90.955417 (Alexis Phelps House)
Oquawka
4 South Henderson Church and Cemetery
South Henderson Church and Cemetery
South Henderson Church and Cemetery
October 14, 1976
(#76000709)
East of Gladstone
40°52′23″N 90°54′48″W / 40.873056°N 90.913333°W / 40.873056; -90.913333 (South Henderson Church and Cemetery)
Gladstone

Henry County

Iroquois County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Glenwood School May 29, 2020
(#100005232)
1398 East 800 North Rd.
40°36′08″N 87°51′42″W / 40.6021°N 87.8617°W / 40.6021; -87.8617 (Glenwood School)
Cissna Park
2 Old Iroquois County Courthouse
Old Iroquois County Courthouse
Old Iroquois County Courthouse
June 13, 1975
(#75000663)
Cherry Street at 2nd Street
40°46′28″N 87°44′09″W / 40.774444°N 87.735833°W / 40.774444; -87.735833 (Old Iroquois County Courthouse)
Watseka
3 Prairie Dell Meetinghouse
Prairie Dell Meetinghouse
Prairie Dell Meetinghouse
August 12, 2005
(#05000846)
Junction of 2550 East and 2150 North Rd.
40°49′34″N 87°38′40″W / 40.826111°N 87.644444°W / 40.826111; -87.644444 (Prairie Dell Meetinghouse)
Iroquois
4 A. Herr and E. E. Smith Public Library
A. Herr and E. E. Smith Public Library
A. Herr and E. E. Smith Public Library
August 4, 1995
(#95000992)
105 Adams St.
40°31′04″N 88°04′14″W / 40.517778°N 88.070694°W / 40.517778; -88.070694 (A. Herr and E. E. Smith Public Library)
Loda
5 St. Mary's Church
St. Mary's Church
St. Mary's Church
May 2, 1996
(#96000514)
308 St. Charles Avenue
40°57′08″N 87°39′09″W / 40.952222°N 87.6525°W / 40.952222; -87.6525 (St. Mary's Church)
Beaverville
6 Watseka Union Depot
Watseka Union Depot
Watseka Union Depot
December 22, 1999
(#99001595)
S. 2nd St.
40°46′32″N 87°44′12″W / 40.775417°N 87.736667°W / 40.775417; -87.736667 (Watseka Union Depot)
Watseka Originally listed in 1988; Ref #88003467. Delisted in early 1999 when it was moved from Cherry Street to current location.

Jackson County

Jasper County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Embarras River Bridge
Embarras River Bridge
Embarras River Bridge
May 20, 1998
(#98000472)
Wade Township Road 164 over the Embarras River
38°59′43″N 88°09′43″W / 38.995278°N 88.161944°W / 38.995278; -88.161944 (Embarras River Bridge)
Newton

Jefferson County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Appellate Court, 5th District
Appellate Court, 5th District
Appellate Court, 5th District
July 2, 1973
(#73000705)
14th and Main Sts.
38°19′02″N 88°54′30″W / 38.317222°N 88.908333°W / 38.317222; -88.908333 (Appellate Court, 5th District)
Mount Vernon
2 C. H. Judd House
C. H. Judd House
C. H. Judd House
December 8, 1983
(#83003571)
Ina-Belle Rive Rd.
38°09′29″N 88°45′56″W / 38.158056°N 88.765556°W / 38.158056; -88.765556 (C. H. Judd House)
Belle Rive

Jersey County

Jo Daviess County

Johnson County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 John Bridges Tavern and Store Site
John Bridges Tavern and Store Site
John Bridges Tavern and Store Site
May 8, 2017
(#100000962)
Illinois Route 146[7]
37°26′06″N 89°00′54″W / 37.435000°N 89.015000°W / 37.435000; -89.015000 (John Bridges Tavern and Store Site)
Buncombe
2 John Dupont House
John Dupont House
John Dupont House
January 19, 2016
(#15000979)
130 W. 5th St.
37°34′38″N 88°46′17″W / 37.577222°N 88.771250°W / 37.577222; -88.771250 (John Dupont House)
New Burnside
3 Johnson County Courthouse
Johnson County Courthouse
Johnson County Courthouse
September 9, 2010
(#10000725)
Courthouse Square
37°24′52″N 88°53′48″W / 37.414444°N 88.896528°W / 37.414444; -88.896528 (Johnson County Courthouse)
Vienna
4 Vienna Public Library
Vienna Public Library
Vienna Public Library
January 24, 1995
(#94001603)
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

LaSalle County

Lake County

Lawrence County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Bridge at 13th Street
Bridge at 13th Street
Bridge at 13th Street
April 26, 2016
(#16000198)
13th St. between Clark and Johnson Sts.
38°35′34″N 87°39′12″W / 38.592778°N 87.653333°W / 38.592778; -87.653333 (Bridge at 13th Street)
St. Francisville
2 Lawrence County Courthouse
Lawrence County Courthouse
Lawrence County Courthouse
December 7, 2010
(#10000992)
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

McHenry County

McLean County

Macon County

Macoupin County

Madison County

Marion County

Marshall County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Marshall Site
Marshall Site
Marshall Site
August 25, 2014
(#14000508)
Address Restricted
Chillicothe
2 Robert Waugh House
Robert Waugh House
Robert Waugh House
October 4, 1978
(#78001170)
202 School Street
41°01′45″N 89°26′24″W / 41.029167°N 89.44°W / 41.029167; -89.44 (Robert Waugh House)
Sparland

Mason County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Clear Lake Site November 28, 1978
(#78001171)
Junction of 1200E and 2600N in Sand Ridge State Park[8]
40°26′08″N 89°54′00″W / 40.43555°N 89.90000°W / 40.43555; -89.90000 (Clear Lake Site)
Manito Extends into Tazewell County
2 Havana Public Library
Havana Public Library
Havana Public Library
February 16, 1994
(#94000014)
201 W. Adams St.
40°17′57″N 90°03′45″W / 40.299167°N 90.062500°W / 40.299167; -90.062500 (Havana Public Library)
Havana
3 Havana Water Tower
Havana Water Tower
Havana Water Tower
April 22, 1993
(#93000325)
Northeastern corner of the junction of Pearl and Main Sts.
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
Rockwell Mound
Rockwell Mound
December 10, 1987
(#87000679)
Rockwell Park at the northern end of Orange St.[9]
40°18′18″N 90°03′49″W / 40.30500°N 90.06361°W / 40.30500; -90.06361 (Rockwell Mound)
Havana

Massac County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Elijah P. Curtis House
Elijah P. Curtis House
Elijah P. Curtis House
June 9, 1978
(#78001172)
405 Market St.
37°09′04″N 88°44′02″W / 37.151111°N 88.734000°W / 37.151111; -88.734000 (Elijah P. Curtis House)
Metropolis
2 Fort Massac Site
Fort Massac Site
Fort Massac Site
July 14, 1971
(#71000293)
Southeast 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 Site)
Metropolis
3 Kincaid Site
Kincaid Site
Kincaid Site
October 15, 1966
(#66000326)
Newcut Rd.[10]
37°04′50″N 88°29′31″W / 37.08055°N 88.49194°W / 37.08055; -88.49194 (Kincaid Site)
Brookport Extends into Pope County

Former listing

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 R.W. McCartney Music Hall August 13, 1986
(#86001490)
December 8, 1995 116-120 E. 4th St.
Metropolis

Menard County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Lincoln's New Salem Village
Lincoln's New Salem Village
Lincoln's New Salem Village
June 19, 1972
(#72000464)
South of Petersburg in New Salem State Park
39°58′43″N 89°50′42″W / 39.978611°N 89.845000°W / 39.978611; -89.845000 (Lincoln's New Salem Village)
Petersburg
2 North Sangamon United Presbyterian Church
North Sangamon United Presbyterian Church
North Sangamon United Presbyterian Church
March 23, 1979
(#79000858)
North of Athens on Illinois Route 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
Petersburg Historic District
Petersburg Historic District
June 17, 1976
(#76000722)
Illinois Route 97; also the Smoot Hotel at the corner of 6th and Douglas
40°00′40″N 89°51′00″W / 40.011111°N 89.850000°W / 40.011111; -89.850000 (Petersburg Historic District)
Petersburg Second set of boundaries represents a boundary increase of January 31, 1986
4 Robinson-Bonnett Inn
Robinson-Bonnett Inn
Robinson-Bonnett Inn
August 3, 1990
(#90001198)
Whites Crossing Rd., east of Clary Creek
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
Col. Matthew Rogers Building
Col. Matthew Rogers Building
May 22, 2005
(#05000431)
200 S. Main St.
39°57′36″N 89°43′26″W / 39.960000°N 89.723889°W / 39.960000; -89.723889 (Col. Matthew Rogers Building)
Athens

Mercer County

Monroe County

Montgomery County

Morgan County

Moultrie County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Moultrie County Courthouse
Moultrie County Courthouse
Moultrie County Courthouse
April 20, 1995
(#95000489)
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

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Du Quoin State Fairgrounds
Du Quoin State Fairgrounds
Du Quoin State Fairgrounds
July 11, 1990
(#90000719)
U.S. Route 51 north of its junction with Illinois Route 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
Perry County Jail
Perry County Jail
August 10, 2000
(#00000943)
108 W. Jackson St.
38°04′50″N 89°23′01″W / 38.080556°N 89.383611°W / 38.080556; -89.383611 (Perry County Jail)
Pinckneyville

Piatt County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Robert Allerton Estate
Robert Allerton Estate
Robert Allerton Estate
July 18, 2007
(#07000701)
515 Old Timber Rd.
40°00′22″N 88°38′49″W / 40.006111°N 88.646944°W / 40.006111; -88.646944 (Robert Allerton Estate)
Monticello
2 Francis E. Bryant House
Francis E. Bryant House
Francis E. Bryant House
September 5, 2017
(#100001566)
146 E. Wilson St.
39°55′24″N 88°34′19″W / 39.923299°N 88.572081°W / 39.923299; -88.572081 (Francis E. Bryant House)
Bement
3 Monticello Courthouse Square Historic District
Monticello Courthouse Square Historic District
Monticello Courthouse Square Historic District
November 5, 2009
(#08000400)
Roughly bounded by Market, the railroad tracks, N. Hamilton, Independence, and Marion Sts.
40°01′30″N 88°34′21″W / 40.025000°N 88.572500°W / 40.025000; -88.572500 (Monticello Courthouse Square Historic District)
Monticello
4 North State Street Historic District
North State Street Historic District
North State Street Historic District
August 14, 1998
(#98001045)
Roughly along N. State St. from the 300 block to the 1100 block
40°01′51″N 88°34′15″W / 40.030833°N 88.570833°W / 40.030833; -88.570833 (North State Street Historic District)
Monticello
5 South Charter Street Historic District
South Charter Street Historic District
South Charter Street Historic District
January 17, 2002
(#01001464)
Roughly bounded by Marion and S. Market Sts., Sage Dr., and S. 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
6 Voorhies Castle
Voorhies Castle
Voorhies Castle
June 20, 1979
(#79000861)
South 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

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Golconda Historic District
Golconda Historic District
Golconda Historic District
October 22, 1976
(#76000726)
Illinois Route 146
37°22′00″N 88°29′04″W / 37.366667°N 88.484444°W / 37.366667; -88.484444 (Golconda Historic District)
Golconda
2 Kincaid Site
Kincaid Site
Kincaid Site
October 15, 1966
(#66000326)
Newcut Rd.[10]
37°04′53″N 88°29′22″W / 37.08138°N 88.48944°W / 37.08138; -88.48944 (Kincaid Site)
Brookport Extends into Massac County
3 Millstone Bluff
Millstone Bluff
Millstone Bluff
October 15, 1973
(#73000716)
Illinois Route 147 west of its junction with Illinois Route 145[11]
37°28′01″N 88°41′17″W / 37.46694°N 88.68805°W / 37.46694; -88.68805 (Millstone Bluff)
Glendale

Pulaski County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Illinois Central Railroad Depot
Illinois Central Railroad Depot
Illinois Central Railroad Depot
August 18, 1999
(#99000978)
Junction of Central Avenue and Ullin Avenue
37°16′38″N 89°11′05″W / 37.277222°N 89.184861°W / 37.277222; -89.184861 (Illinois Central Railroad Depot)
Ullin
2 Mound City Civil War Naval Hospital
Mound City Civil War Naval Hospital
Mound City Civil War Naval Hospital
October 9, 1974
(#74002285)
Commercial Avenue and Central Street
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 Destroyed by fire in 1976
3 Mound City National Cemetery
Mound City National Cemetery
Mound City National Cemetery
October 8, 1997
(#97001174)
Junction of U.S. Route 51 and Illinois Route 37
37°05′14″N 89°10′41″W / 37.087222°N 89.178056°W / 37.087222; -89.178056 (Mound City National Cemetery)
Mound City
4 Olmstead Depot
Olmstead Depot
Olmstead Depot
December 15, 1989
(#89002101)
Front Street and Caledonia Avenue
37°10′52″N 89°05′20″W / 37.181111°N 89.088889°W / 37.181111; -89.088889 (Olmstead Depot)
Olmsted

Putnam County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Clear Creek Meeting House
Clear Creek Meeting House
Clear Creek Meeting House
November 5, 1992
(#92001534)
14365 North 350th Avenue[12]
41°09′16″N 89°11′36″W / 41.15444°N 89.19333°W / 41.15444; -89.19333 (Clear Creek Meeting House)
McNabb
2 Cortland Condit House
Cortland Condit House
Cortland Condit House
September 16, 1983
(#83000335)
Off Illinois Route 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
Edward Pulsifer House
Edward Pulsifer House
September 4, 1979
(#79000864)
Illinois Route 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
Putnam County Courthouse
Putnam County Courthouse
March 4, 1975
(#75000672)
4th St.
41°15′12″N 89°20′33″W / 41.253333°N 89.342500°W / 41.253333; -89.342500 (Putnam County Courthouse)
Hennepin

Randolph County

Richland County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Elliott Street Historic District
Elliott Street Historic District
Elliott Street Historic District
November 26, 1980
(#80001405)
S. Elliott Street between Chestnut Street and South Avenue
38°43′32″N 88°04′48″W / 38.725556°N 88.080000°W / 38.725556; -88.080000 (Elliott Street Historic District)
Olney
2 Ambrose Hopkinson House
Ambrose Hopkinson House
Ambrose Hopkinson House
February 9, 2001
(#01000083)
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
Larchmound
Larchmound
January 3, 1980
(#80001406)
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
Olney Carnegie Library
Olney Carnegie Library
February 14, 2002
(#02000037)
401 E. Main St.
38°43′51″N 88°04′57″W / 38.730833°N 88.082500°W / 38.730833; -88.082500 (Olney Carnegie Library)
Olney

Rock Island County

St. Clair County

Saline County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Carrier Mills Archeological District
Carrier Mills Archeological District
Carrier Mills Archeological District
August 25, 1978
(#78001184)
Along the Saline River south of Carrier Mills[13]
37°39′28″N 88°37′04″W / 37.65777°N 88.61777°W / 37.65777; -88.61777 (Carrier Mills Archeological District)
Carrier Mills
2 Eldorado City Hall
Eldorado City Hall
Eldorado City Hall
November 7, 1995
(#95001237)
1604 Locust St.
37°48′45″N 88°26′31″W / 37.812500°N 88.441944°W / 37.812500; -88.441944 (Eldorado City Hall)
Eldorado
3 Harrisburg City Hall
Harrisburg City Hall
Harrisburg City Hall
November 12, 1998
(#98001356)
110 E. Locust St.
37°44′22″N 88°32′20″W / 37.739444°N 88.538889°W / 37.739444; -88.538889 (Harrisburg City Hall)
Harrisburg
4 Saline County Poor Farm
Saline County Poor Farm
Saline County Poor Farm
January 22, 2001
(#00001048)
1600 Feazel Rd.
37°43′08″N 88°33′08″W / 37.718889°N 88.552222°W / 37.718889; -88.552222 (Saline County Poor Farm)
Harrisburg

Sangamon County

Schuyler County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Phoenix Opera House Block
Phoenix Opera House Block
Phoenix Opera House Block
May 9, 1985
(#85001010)
112-122 W. Lafayette St.
40°07′14″N 90°33′47″W / 40.120556°N 90.563056°W / 40.120556; -90.563056 (Phoenix Opera House Block)
Rushville
2 White Oak Hall
White Oak Hall
White Oak Hall
February 5, 2003
(#02001757)
Southeastern corner of the junction 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

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Naples Archeological District December 22, 1979
(#79000869)
Eastern bank of the Illinois River south of Naples[14]
39°44′18″N 90°37′06″W / 39.73833°N 90.61833°W / 39.73833; -90.61833 (Naples Archeological District)
Naples
2 Winchester Historic District
Winchester Historic District
Winchester Historic District
February 14, 1979
(#79000870)
Illinois Route 106
39°37′44″N 90°27′19″W / 39.628889°N 90.455278°W / 39.628889; -90.455278 (Winchester Historic District)
Winchester

Shelby County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Chautauqua Auditorium
Chautauqua Auditorium
Chautauqua Auditorium
January 30, 1978
(#78001190)
Forest Park and NE. 9th St.
39°25′05″N 88°47′26″W / 39.418056°N 88.790556°W / 39.418056; -88.790556 (Chautauqua Auditorium)
Shelbyville
2 Clarksburg Schoolhouse
Clarksburg Schoolhouse
Clarksburg Schoolhouse
January 25, 2001
(#00000952)
Clarksburg Rd., 1 mile east of the junction of County Roads 800N and 2025E
39°19′56″N 88°44′59″W / 39.332222°N 88.749722°W / 39.332222; -88.749722 (Clarksburg Schoolhouse)
Clarksburg
3 Shelbyville Historic District
Shelbyville Historic District
Shelbyville Historic District
December 22, 1976
(#76000729)
Roughly bounded by the railroad tracks and 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
Horace M. Tallman House
Horace M. Tallman House
May 6, 1988
(#88000470)
816 W. Main
39°24′23″N 88°48′11″W / 39.406389°N 88.803056°W / 39.406389; -88.803056 (Horace M. Tallman House)
Shelbyville
5 Thompson Mill Covered Bridge
Thompson Mill Covered Bridge
Thompson Mill Covered Bridge
March 13, 1975
(#75000675)
0.5 miles northeast of Cowden over the Kaskaskia River
39°15′31″N 88°49′05″W / 39.258500°N 88.818056°W / 39.258500; -88.818056 (Thompson Mill Covered Bridge)
Cowden
6 Westervelt Christian Church
Westervelt Christian Church
Westervelt Christian Church
February 9, 2006
(#06000009)
103 W. Main St.
39°28′45″N 88°51′35″W / 39.479167°N 88.859722°W / 39.479167; -88.859722 (Westervelt Christian Church)
Westervelt

Stark County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Chicago, Burlington & Quincy Railroad Depot
Chicago, Burlington & Quincy Railroad Depot
Chicago, Burlington & Quincy Railroad Depot
April 30, 1987
(#87000650)
Williams St.
41°03′41″N 89°46′07″W / 41.061389°N 89.768611°W / 41.061389; -89.768611 (Chicago, Burlington & Quincy Railroad Depot)
Wyoming

Stephenson County

Tazewell County

Union County

Vermilion County

Wabash County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Beall-Orr House
Beall-Orr House
Beall-Orr House
February 4, 1994
(#94000028)
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

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Louisville and Nashville Depot
Louisville and Nashville Depot
Louisville and Nashville Depot
March 1, 1985
(#85000496)
101 E. Railroad St.
38°20′54″N 89°22′57″W / 38.348472°N 89.382500°W / 38.348472; -89.382500 (Louisville and Nashville Depot)
Nashville
2 Original Springs Hotel and Bathhouse
Original Springs Hotel and Bathhouse
Original Springs Hotel and Bathhouse
December 22, 1978
(#78001194)
506 N. Hanover St.
38°26′03″N 89°32′55″W / 38.434167°N 89.548611°W / 38.434167; -89.548611 (Original Springs Hotel and Bathhouse)
Okawville
3 Frank Schlosser Complex
Frank Schlosser Complex
Frank Schlosser Complex
August 15, 1983
(#83000337)
W. Walnut St.
38°26′03″N 89°33′06″W / 38.434167°N 89.551528°W / 38.434167; -89.551528 (Frank Schlosser Complex)
Okawville

Wayne County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 G.J. George House
G.J. George House
G.J. George House
February 9, 2006
(#06000006)
205 W. Center
38°22′40″N 88°21′46″W / 38.377778°N 88.362778°W / 38.377778; -88.362778 (G.J. George House)
Fairfield
2 Mayberry Mound and Village Site
Mayberry Mound and Village Site
Mayberry Mound and Village Site
November 21, 1978
(#78001195)
Northeast of the junction of County Road 900E and the Skillet Fork[15]
38°19′15″N 88°31′30″W / 38.32083°N 88.52500°W / 38.32083; -88.52500 (Mayberry Mound and Village Site)
Sims
3 Turney-Hall House
Turney-Hall House
Turney-Hall House
April 19, 2018
(#100002329)
502 SE 4th St.
38°22′30″N 88°21′24″W / 38.3751°N 88.3568°W / 38.3751; -88.3568 (Turney-Hall House)
Fairfield

White County

Whiteside County

Will County

Williamson County

[4] Name on the Register Image Date listed[5] Location City or town Description
1 Willis Allen House
Willis Allen House
Willis Allen House
February 11, 1982
(#82002606)
514 S. Market St.
37°43′41″N 88°55′39″W / 37.728194°N 88.927500°W / 37.728194; -88.927500 (Willis Allen House)
Marion
2 Goddard Chapel
Goddard Chapel
Goddard Chapel
November 6, 1986
(#86003157)
Rose Hill Cemetery
37°44′35″N 88°55′54″W / 37.743194°N 88.931667°W / 37.743194; -88.931667 (Goddard Chapel)
Marion
3 Marion Veterans Administration Hospital Historic District
Marion Veterans Administration Hospital Historic District
Marion Veterans Administration Hospital Historic District
January 9, 2013
(#12001146)
2401 W. Main St.
37°43′28″N 88°57′17″W / 37.724412°N 88.954777°W / 37.724412; -88.954777 (Marion Veterans Administration Hospital Historic District)
Marion
4 Ed M. Stotlar House
Ed M. Stotlar House
Ed M. Stotlar House
November 21, 2002
(#02001354)
1304 W. Main St.
37°43′52″N 88°56′23″W / 37.731111°N 88.939722°W / 37.731111; -88.939722 (Ed M. Stotlar House)
Marion
5 Williamson County Jail
Williamson County Jail
Williamson County Jail
May 30, 2007
(#07000476)
105 S. Van Buren St.
37°43′49″N 88°55′41″W / 37.730278°N 88.928056°W / 37.730278; -88.928056 (Williamson County Jail)
Marion

Winnebago County

Woodford County

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 2024.
  2. ^ Chicago Sanitary and Ship Canal Historic District is included in both the West Side of Chicago and the Cook County: Other list. Logan Square Boulevards Historic District is included in both the West Side of Chicago and the North Side of Chicago. The Chicago park and boulevard system is included in the North, West, and South Side lists of Chicago.
  3. ^ The following sites are listed in multiple counties: Barrington Historic District (Cook and Lake), Bolivia Road Bridge (Christian and Sangamon), Cahokia Mounds (Madison and St. Clair), Chicago Sanitary and Ship Canal Historic District (Cook, DuPage, and Will), Clear Lake Site (Mason and Tazewell), French Colonial Historic District (Monroe and Randolph), Kincaid Site (Massac and Pope), Lunsford-Pulcher Archeological Site (Monroe and St. Clair).
  4. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al am an ao ap aq ar as at au av Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  5. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al am an ao ap aq The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ Maruszak, Kathleen. National Register of Historic Places Inventory/Nomination: Orr-Herl Mound and Village Site. National Park Service, 1976-12, 5.
  7. ^ Wagner, Mark J. National Register of Historic Places Inventory/Nomination: John Bridges Tavern and Store Site. National Park Service, 2016-11-22, 23.
  8. ^ Maruszak, Kathleen. National Register of Historic Places Inventory/Nomination: Clear Lake Site. National Park Service, 1977-01, 3.
  9. ^ McHarry, Hugh W., and Duane Esarey. National Register of Historic Places Inventory/Nomination: Rockwell Mound. National Park Service, 1987-12-12, 5.
  10. ^ a b Fairchilde, Jerry D. National Register of Historic Places Inventory/Nomination: Kincaid Site. National Park Service, 1982-03-10, 27.
  11. ^ Zdzieblowski, Arthur. National Register of Historic Places Inventory/Nomination: Millstone Bluff. National Park Service, n.d., 4.
  12. ^ "Clear Creek Friends Meeting". Retrieved December 24, 2015.
  13. ^ Maruszak, Kathleen. National Register of Historic Places Inventory/Nomination: Carrier Mills Archeological District. National Park Service, 1977-08, 2.
  14. ^ Maruszak, Kathleen A. National Register of Historic Places Inventory/Nomination: Naples Archeological District. National Park Service, 1978-02, 19.
  15. ^ Bodner, Connie. National Register of Historic Places Inventory/Nomination: Mayberry Mound and Village Site. National Park Service, 1976-07, 4.