Fort Towson

Edit links


Location of Cape Girardeau County in Missouri

This is a list of the National Register of Historic Places listings in Cape Girardeau County, Missouri.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cape Girardeau County, Missouri, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

There are 60 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 B'Nai Israel Synagogue
B'Nai Israel Synagogue
B'Nai Israel Synagogue
May 5, 2004
(#04000385)
121 S. Main St.
37°18′04″N 89°31′09″W / 37.301111°N 89.519167°W / 37.301111; -89.519167 (B'Nai Israel Synagogue)
Cape Girardeau
2 Bainbridge Ferry June 21, 2007
(#07000573)
County Road 630
37°24′43″N 89°26′16″W / 37.411944°N 89.437778°W / 37.411944; -89.437778 (Bainbridge Ferry)
Cape Girardeau
3 Bainbridge Ferry Rd. June 21, 2007
(#07000577)
County Road 623
37°26′11″N 89°28′07″W / 37.436517°N 89.468747°W / 37.436517; -89.468747 (Bainbridge Ferry Rd.)
Cape Girardeau
4 Bennett-Tobler-Pace-Oliver House
Bennett-Tobler-Pace-Oliver House
Bennett-Tobler-Pace-Oliver House
April 18, 1985
(#85000853)
224 E. Adams
37°22′54″N 89°39′56″W / 37.381667°N 89.665556°W / 37.381667; -89.665556 (Bennett-Tobler-Pace-Oliver House)
Jackson
5 Big Hill Farmstead Historic District December 22, 1999
(#99001598)
2246 Route PP
37°21′49″N 89°41′26″W / 37.363611°N 89.690556°W / 37.363611; -89.690556 (Big Hill Farmstead Historic District)
Jackson
6 Broadway Commercial Historic District
Broadway Commercial Historic District
Broadway Commercial Historic District
September 6, 2016
(#15001017)
600, 700 & 800 blocks of Broadway & 210 N. Ellis St.
37°18′24″N 89°31′39″W / 37.306789°N 89.527404°W / 37.306789; -89.527404 (Broadway Commercial Historic District)
Cape Girardeau
7 Broadway Theatre
Broadway Theatre
Broadway Theatre
June 15, 2015
(#15000354)
805 Broadway St.
37°18′24″N 89°31′42″W / 37.306667°N 89.528472°W / 37.306667; -89.528472 (Broadway Theatre)
Cape Girardeau
8 Broadway and North Fountain Street Historic District
Broadway and North Fountain Street Historic District
Broadway and North Fountain Street Historic District
July 15, 2003
(#03000654)
320-400 Broadway St. and 221 N. Fountain St.
37°18′23″N 89°31′20″W / 37.306389°N 89.522222°W / 37.306389; -89.522222 (Broadway and North Fountain Street Historic District)
Cape Girardeau
9 Broadway-Middle Commercial Historic District
Broadway-Middle Commercial Historic District
Broadway-Middle Commercial Historic District
July 24, 2007
(#07000753)
500 block of Broadway St. and 100 block of N. Middle St.; also south side 400 block of Broadway
37°18′24″N 89°31′27″W / 37.306667°N 89.524167°W / 37.306667; -89.524167 (Broadway-Middle Commercial Historic District)
Cape Girardeau Second set of boundaries represents a boundary increase of September 4, 2013
10 Burfordville Covered Bridge
Burfordville Covered Bridge
Burfordville Covered Bridge
May 19, 1970
(#70000325)
Eastern edge of Burfordville on County Road HH
37°22′02″N 89°48′09″W / 37.367222°N 89.8025°W / 37.367222; -89.8025 (Burfordville Covered Bridge)
Burfordville
11 Burfordville Mill
Burfordville Mill
Burfordville Mill
May 27, 1971
(#71000463)
Off Route 34
37°22′05″N 89°48′06″W / 37.368056°N 89.801667°W / 37.368056; -89.801667 (Burfordville Mill)
Burfordville
12 Abraham Byrd House
Abraham Byrd House
Abraham Byrd House
June 21, 2007
(#07000572)
2832 County Road 442
37°27′05″N 89°41′58″W / 37.451389°N 89.699444°W / 37.451389; -89.699444 (Abraham Byrd House)
Jackson
13 Cape Girardeau Commercial Historic District
Cape Girardeau Commercial Historic District
Cape Girardeau Commercial Historic District
July 20, 2000
(#00000820)
100 block of N. Main and the 100 block of Broadway Sts.; also 101 N. Main St.; also 127 N. Water St.
37°18′20″N 89°31′06″W / 37.305556°N 89.518333°W / 37.305556; -89.518333 (Cape Girardeau Commercial Historic District)
Cape Girardeau 101 N. Main and 127 N. Water represent boundary increases of July 11, 2007 and August 29, 2008 respectively
14 Cape Girardeau Court of Common Pleas
Cape Girardeau Court of Common Pleas
Cape Girardeau Court of Common Pleas
October 25, 2010
(#10000856)
44 N. Lorimier St.
37°18′18″N 89°31′12″W / 37.305°N 89.52°W / 37.305; -89.52 (Cape Girardeau Court of Common Pleas)
Cape Girardeau
15 Central High School
Central High School
Central High School
July 18, 2008
(#08000663)
101 S. Pacific St.
37°18′12″N 89°31′50″W / 37.303333°N 89.530556°W / 37.303333; -89.530556 (Central High School)
Cape Girardeau
16 Dr. Jean Chapman House
Dr. Jean Chapman House
Dr. Jean Chapman House
March 15, 2016
(#16000084)
1150 N. Henderson Ave.
37°19′12″N 89°31′57″W / 37.320063°N 89.532561°W / 37.320063; -89.532561 (Dr. Jean Chapman House)
Cape Girardeau
17 George Boardman Clark House
George Boardman Clark House
George Boardman Clark House
July 22, 1994
(#94000738)
6 S. Fountain St.
37°18′12″N 89°31′20″W / 37.303333°N 89.522222°W / 37.303333; -89.522222 (George Boardman Clark House)
Cape Girardeau
18 Courthouse-Seminary Neighborhood Historic District
Courthouse-Seminary Neighborhood Historic District
Courthouse-Seminary Neighborhood Historic District
September 9, 2010
(#10000723)
Roughly bounded by Middle St., Themis St., Main St., Aquamsi St., and Morgan Oaks St.
37°18′05″N 89°31′17″W / 37.301389°N 89.521389°W / 37.301389; -89.521389 (Courthouse-Seminary Neighborhood Historic District)
Cape Girardeau
19 Erlbacher Buildings
Erlbacher Buildings
Erlbacher Buildings
July 8, 2009
(#09000502)
1105 and 1107 Broadway St.
37°18′30″N 89°31′56″W / 37.308333°N 89.532222°W / 37.308333; -89.532222 (Erlbacher Buildings)
Cape Girardeau
20 Esquire Theater
Esquire Theater
Esquire Theater
September 15, 2005
(#05001025)
824 Broadway St.
37°18′26″N 89°31′45″W / 37.307222°N 89.529028°W / 37.307222; -89.529028 (Esquire Theater)
Cape Girardeau
21 First Baptist Church June 27, 2023
(#100009100)
200 Broadway St.
37°18′22″N 89°31′10″W / 37.3061°N 89.5194°W / 37.3061; -89.5194 (First Baptist Church)
Cape Girardeau
22 Fort D
Fort D
Fort D
August 1, 2019
(#100004219)
920 Fort St.
37°17′27″N 89°31′35″W / 37.2909°N 89.5263°W / 37.2909; -89.5263 (Fort D)
Cape Girardeau
23 Frizel-Welling House
Frizel-Welling House
Frizel-Welling House
June 25, 1999
(#99000742)
209 W. Main St.
37°22′57″N 89°40′10″W / 37.3825°N 89.669444°W / 37.3825; -89.669444 (Frizel-Welling House)
Jackson
24 Glenn House
Glenn House
Glenn House
October 11, 1979
(#79001354)
325 S. Spanish St.
37°17′53″N 89°31′14″W / 37.298056°N 89.520556°W / 37.298056; -89.520556 (Glenn House)
Cape Girardeau
25 Green's Ferry June 21, 2007
(#07000571)
On the Mississippi River at the end of Green's Ferry Rd.[5]
37°27′04″N 89°27′27″W / 37.451111°N 89.457500°W / 37.451111; -89.457500 (Green's Ferry)
Cape Girardeau
26 Haarig Commercial Historic District
Haarig Commercial Historic District
Haarig Commercial Historic District
July 20, 2000
(#00000819)
Along sections of the 600 block of Good Hope St. and 300 block of S. Sprigg St.
37°17′58″N 89°31′38″W / 37.299444°N 89.527222°W / 37.299444; -89.527222 (Haarig Commercial Historic District)
Cape Girardeau
27 Hanover Lutheran Church
Hanover Lutheran Church
Hanover Lutheran Church
September 14, 1987
(#87001575)
2949 Perryville Rd.
37°21′10″N 89°33′37″W / 37.352778°N 89.560278°W / 37.352778; -89.560278 (Hanover Lutheran Church)
Cape Girardeau
28 William Henry and Lilla Luce Harrison House
William Henry and Lilla Luce Harrison House
William Henry and Lilla Luce Harrison House
December 6, 2005
(#05001375)
313 Themis St.
37°18′17″N 89°31′17″W / 37.304722°N 89.521500°W / 37.304722; -89.521500 (William Henry and Lilla Luce Harrison House)
Cape Girardeau
29 Himmelberger and Harrison Building
Himmelberger and Harrison Building
Himmelberger and Harrison Building
July 17, 2003
(#03000653)
400 Broadway St.
37°18′24″N 89°31′21″W / 37.306667°N 89.522500°W / 37.306667; -89.522500 (Himmelberger and Harrison Building)
Cape Girardeau
30 House at 323 Themis Street
House at 323 Themis Street
House at 323 Themis Street
June 27, 1997
(#97000629)
323 Themis St.
37°18′18″N 89°31′19″W / 37.305000°N 89.521806°W / 37.305000; -89.521806 (House at 323 Themis Street)
Cape Girardeau
31 Huhn-Harrison House
Huhn-Harrison House
Huhn-Harrison House
June 27, 2002
(#02000699)
340 S. Lorimier St.
37°17′52″N 89°31′18″W / 37.297778°N 89.521667°W / 37.297778; -89.521667 (Huhn-Harrison House)
Cape Girardeau
32 Jackson Uptown Commercial Historic District
Jackson Uptown Commercial Historic District
Jackson Uptown Commercial Historic District
February 1, 2006
(#05001562)
Roughly bounded by Court, Main, Missouri, and High Sts.
37°22′57″N 89°40′06″W / 37.3825°N 89.668436°W / 37.3825; -89.668436 (Jackson Uptown Commercial Historic District)
Jackson
33 Jefferson School
Jefferson School
Jefferson School
May 12, 2009
(#09000300)
731 Jefferson Ave.
37°17′49″N 89°31′45″W / 37.296944°N 89.529167°W / 37.296944; -89.529167 (Jefferson School)
Cape Girardeau
34 Kage School
Kage School
Kage School
September 29, 2005
(#05001090)
3110 Kage Rd.
37°19′57″N 89°34′45″W / 37.3325°N 89.579167°W / 37.3325; -89.579167 (Kage School)
Cape Girardeau
35 Klostermann Block
Klostermann Block
Klostermann Block
July 22, 1994
(#94000739)
7, 9, 11, 13, and 15 S. Spanish St.
37°18′11″N 89°31′11″W / 37.303056°N 89.519722°W / 37.303056; -89.519722 (Klostermann Block)
Cape Girardeau
36 Edward S. and Mary Annatoile Albert Lilly House
Edward S. and Mary Annatoile Albert Lilly House
Edward S. and Mary Annatoile Albert Lilly House
June 20, 2008
(#08000535)
129 S. Lorimier St.
37°18′05″N 89°31′18″W / 37.301389°N 89.521667°W / 37.301389; -89.521667 (Edward S. and Mary Annatoile Albert Lilly House)
Cape Girardeau
37 Main-Spanish Commercial Historic District
Main-Spanish Commercial Historic District
Main-Spanish Commercial Historic District
December 30, 2008
(#08001259)
Roughly the 100 blocks of Main and Spanish Sts. and adjacent portions of Themis and Independence Sts.
37°18′16″N 89°31′08″W / 37.304444°N 89.518889°W / 37.304444; -89.518889 (Main-Spanish Commercial Historic District)
Cape Girardeau
38 Marquette Hotel
Marquette Hotel
Marquette Hotel
April 11, 2002
(#02000356)
338 Broadway St.
37°18′24″N 89°31′19″W / 37.306667°N 89.521944°W / 37.306667; -89.521944 (Marquette Hotel)
Cape Girardeau
39 McKendree Chapel
McKendree Chapel
McKendree Chapel
April 13, 1987
(#06000042)
Off Interstate 55; also the southern side of Bainbridge Rd., 0.5 miles west of Interstate 55
37°22′41″N 89°37′07″W / 37.378056°N 89.618611°W / 37.378056; -89.618611 (McKendree Chapel)
Jackson Specific address represents a boundary increase of February 14, 2006
40 Miller-Seabaugh House and Dr. Seabaugh Office Building January 4, 1996
(#95001494)
341 Market St.
37°25′58″N 89°47′52″W / 37.432778°N 89.797778°W / 37.432778; -89.797778 (Miller-Seabaugh House and Dr. Seabaugh Office Building)
Millersville
41 Old Appleton Bridge
Old Appleton Bridge
Old Appleton Bridge
August 25, 2009
(#09000648)
Main St. over Apple Creek
37°35′52″N 89°42′50″W / 37.597639°N 89.71375°W / 37.597639; -89.71375 (Old Appleton Bridge)
Old Appleton
42 Old Lorimier Cemetery
Old Lorimier Cemetery
Old Lorimier Cemetery
September 28, 2005
(#05001091)
500 N. Fountain St.
37°18′40″N 89°31′12″W / 37.311111°N 89.520000°W / 37.311111; -89.520000 (Old Lorimier Cemetery)
Cape Girardeau
43 Oliver-Leming House
Oliver-Leming House
Oliver-Leming House
September 12, 1980
(#80002323)
740 North St.
37°18′35″N 89°31′40″W / 37.309722°N 89.527778°W / 37.309722; -89.527778 (Oliver-Leming House)
Cape Girardeau
44 Abraham Russell Ponder House
Abraham Russell Ponder House
Abraham Russell Ponder House
March 27, 2008
(#08000226)
141 S. Louisiana Ave.
37°18′09″N 89°32′19″W / 37.302500°N 89.538611°W / 37.302500; -89.538611 (Abraham Russell Ponder House)
Cape Girardeau
45 Frederick W. and Mary Karau Pott House
Frederick W. and Mary Karau Pott House
Frederick W. and Mary Karau Pott House
June 25, 1999
(#99000745)
826 Themis St.
37°18′22″N 89°31′46″W / 37.306111°N 89.529444°W / 37.306111; -89.529444 (Frederick W. and Mary Karau Pott House)
Cape Girardeau
46 James Reynolds House
James Reynolds House
James Reynolds House
October 13, 1983
(#83003942)
623 N. Main St.
37°18′41″N 89°31′05″W / 37.311389°N 89.518056°W / 37.311389; -89.518056 (James Reynolds House)
Cape Girardeau
47 Shady Grove Cemetery June 27, 2022
(#100007826)
502 Cty. Rd. 211
37°15′53″N 89°37′34″W / 37.2647°N 89.6260°W / 37.2647; -89.6260 (Shady Grove Cemetery)
Gordonville vicinity
48 August and Amalia Shivelbine House
August and Amalia Shivelbine House
August and Amalia Shivelbine House
June 25, 1999
(#99000743)
303 S. Spanish St.
37°17′55″N 89°31′14″W / 37.298750°N 89.520556°W / 37.298750; -89.520556 (August and Amalia Shivelbine House)
Cape Girardeau
49 South Middle Street Historic District
South Middle Street Historic District
South Middle Street Historic District
October 14, 2009
(#09000829)
513 William St. and 202-230 and 203-229 S. Middle St.
37°18′00″N 89°31′29″W / 37.300000°N 89.524720°W / 37.300000; -89.524720 (South Middle Street Historic District)
Cape Girardeau
50 Southeast Missourian Building
Southeast Missourian Building
Southeast Missourian Building
June 1, 2005
(#05000509)
301 Broadway St.
37°18′22″N 89°31′16″W / 37.306111°N 89.521111°W / 37.306111; -89.521111 (Southeast Missourian Building)
Cape Girardeau
51 St. James A.M.E. Church
St. James A.M.E. Church
St. James A.M.E. Church
January 15, 2014
(#13001085)
516 North St.
37°18′34″N 89°31′26″W / 37.309543°N 89.523856°W / 37.309543; -89.523856 (St. James A.M.E. Church)
Cape Girardeau
52 St. Vincent De Paul Catholic Church
St. Vincent De Paul Catholic Church
St. Vincent De Paul Catholic Church
April 12, 1982
(#82003131)
131 S. Main St.
37°18′03″N 89°31′10″W / 37.300833°N 89.519444°W / 37.300833; -89.519444 (St. Vincent De Paul Catholic Church)
Cape Girardeau
53 St. Vincent's College Building
St. Vincent's College Building
St. Vincent's College Building
September 30, 2005
(#05001092)
201 Morgan Oak St.
37°17′47″N 89°31′16″W / 37.296389°N 89.521111°W / 37.296389; -89.521111 (St. Vincent's College Building)
Cape Girardeau
54 Col George C. Thilenius House
Col George C. Thilenius House
Col George C. Thilenius House
April 14, 1983
(#83000974)
100 Longview Pl.
37°18′24″N 89°32′30″W / 37.306667°N 89.541667°W / 37.306667; -89.541667 (Col George C. Thilenius House)
Cape Girardeau
55 Trail of Tears State Park Archeological Site
Trail of Tears State Park Archeological Site
Trail of Tears State Park Archeological Site
December 2, 1970
(#70000326)
Address Restricted
Oriole An archeological site in Trail of Tears State Park
56 Julius Vasterling Building
Julius Vasterling Building
Julius Vasterling Building
June 17, 2009
(#09000439)
633-637 Broadway St.
37°18′23″N 89°31′35″W / 37.306527°N 89.526527°W / 37.306527; -89.526527 (Julius Vasterling Building)
Cape Girardeau
57 Warehouse Row Historic District
Warehouse Row Historic District
Warehouse Row Historic District
December 4, 2004
(#04001285)
19 N. Water St.
37°18′20″N 89°31′04″W / 37.305556°N 89.517778°W / 37.305556; -89.517778 (Warehouse Row Historic District)
Cape Girardeau
58 Robert Felix and Elma Taylor Wichterich House
Robert Felix and Elma Taylor Wichterich House
Robert Felix and Elma Taylor Wichterich House
August 12, 1999
(#99000987)
300 Good Hope St.
37°17′57″N 89°31′19″W / 37.299305°N 89.522083°W / 37.299305; -89.522083 (Robert Felix and Elma Taylor Wichterich House)
Cape Girardeau
59 J. Maple and Grace Senne Wilson House
J. Maple and Grace Senne Wilson House
J. Maple and Grace Senne Wilson House
July 7, 2015
(#15000365)
344 N. Ellis St.
37°18′34″N 89°31′39″W / 37.309444°N 89.527500°W / 37.309444; -89.527500 (J. Maple and Grace Senne Wilson House)
Cape Girardeau
60 Wood Building
Wood Building
Wood Building
December 10, 2003
(#03001269)
1-3 S. Frederick and 605-607 Independence Sts.
37°18′14″N 89°31′33″W / 37.303889°N 89.525833°W / 37.303889; -89.525833 (Wood Building)
Cape Girardeau

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ 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.
  4. ^ 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.
  5. ^ Missouri Place Names, 1928-1945: Cape Girardeau County Archived 2008-12-03 at the Wayback Machine, Missouri Historical Society, n.d. Accessed 2013-03-22.