Fort Towson

Edit links


Location of DeKalb County in Illinois

This is a list of the National Register of Historic Places listings in DeKalb County, Illinois.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in DeKalb County, Illinois, 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 17 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 Ashelford Hall
Ashelford Hall
Ashelford Hall
August 4, 1995
(#95000990)
566 Eychaner Rd.
42°02′00″N 88°56′09″W / 42.0333°N 88.9358°W / 42.0333; -88.9358 (Ashelford Hall)
Esmond
2 Adolphus W. Brower House
Adolphus W. Brower House
Adolphus W. Brower House
February 14, 1979
(#79003160)
705 DeKalb Ave.
41°59′11″N 88°41′38″W / 41.9864°N 88.6939°W / 41.9864; -88.6939 (Adolphus W. Brower House)
Sycamore
3 Chicago and Northwestern Depot
Chicago and Northwestern Depot
Chicago and Northwestern Depot
December 8, 1978
(#78003101)
Sacramento and DeKalb Sts.
41°59′16″N 88°41′24″W / 41.9878°N 88.69°W / 41.9878; -88.69 (Chicago and Northwestern Depot)
Sycamore
4 Egyptian Theatre
Egyptian Theatre
Egyptian Theatre
December 1, 1978
(#78003100)
135 N. 2nd St.
41°55′52″N 88°45′09″W / 41.9311°N 88.7525°W / 41.9311; -88.7525 (Egyptian Theatre)
DeKalb
5 Ellwood Mansion
Ellwood Mansion
Ellwood Mansion
June 13, 1975
(#75002075)
509 N. 1st St.
41°56′06″N 88°45′08″W / 41.935°N 88.7522°W / 41.935; -88.7522 (Ellwood Mansion)
DeKalb
6 Elmwood Cemetery Gates
Elmwood Cemetery Gates
Elmwood Cemetery Gates
November 28, 1978
(#78003102)
S. Cross and Charles Sts.
41°58′57″N 88°41′52″W / 41.9825°N 88.6978°W / 41.9825; -88.6978 (Elmwood Cemetery Gates)
Sycamore
7 Joseph F. Glidden House
Joseph F. Glidden House
Joseph F. Glidden House
October 25, 1973
(#73002159)
917 W. Lincoln Hwy.
41°56′26″N 88°46′13″W / 41.9406°N 88.7703°W / 41.9406; -88.7703 (Joseph F. Glidden House)
DeKalb
8 George H. Gurler House
George H. Gurler House
George H. Gurler House
March 21, 1979
(#79003158)
205 Pine St.
41°55′53″N 88°46′13″W / 41.9314°N 88.7703°W / 41.9314; -88.7703 (George H. Gurler House)
DeKalb
9 Haish Memorial Library
Haish Memorial Library
Haish Memorial Library
October 9, 1980
(#80004319)
309 Oak St.
41°55′56″N 88°45′00″W / 41.9322°N 88.75°W / 41.9322; -88.75 (Haish Memorial Library)
DeKalb
10 William W. Marsh House
William W. Marsh House
William W. Marsh House
December 22, 1978
(#78003103)
740 W. State St.
41°59′23″N 88°41′48″W / 41.9897°N 88.6967°W / 41.9897; -88.6967 (William W. Marsh House)
Sycamore
11 Nisbet Homestead Farm
Nisbet Homestead Farm
Nisbet Homestead Farm
May 31, 1984
(#84001069)
Suydam Rd.
41°40′15″N 88°51′47″W / 41.6708°N 88.8631°W / 41.6708; -88.8631 (Nisbet Homestead Farm)
Earlville
12 North Grove School
North Grove School
North Grove School
February 15, 2012
(#12000026)
26475 Brickville Rd.
42°01′12″N 88°42′17″W / 42.0201°N 88.7047°W / 42.0201; -88.7047 (North Grove School)
Sycamore
13 Rollo Congregational United Church of Christ August 27, 2019
(#100004311)
2471 Weddell St.
41°40′20″N 88°53′14″W / 41.6721°N 88.8872°W / 41.6721; -88.8872 (Rollo Congregational United Church of Christ)
Rollo
14 Sandwich City Hall
Sandwich City Hall
Sandwich City Hall
December 6, 1979
(#79003159)
144 E. Railroad St.
41°38′41″N 88°37′12″W / 41.6447°N 88.62°W / 41.6447; -88.62 (Sandwich City Hall)
Sandwich
15 Shabbona Hotel May 6, 2021
(#100006489)
104 West Comanche St.
41°46′05″N 88°52′21″W / 41.7680°N 88.8725°W / 41.7680; -88.8725 (Shabbona Hotel)
Shabbona
16 Sycamore Historic District
Sycamore Historic District
Sycamore Historic District
May 2, 1978
(#78003104)
Irregular pattern along Main and Somonauk Sts.
41°59′06″N 88°41′12″W / 41.985°N 88.6867°W / 41.985; -88.6867 (Sycamore Historic District)
Sycamore
17 von KleinSmid Mansion
von KleinSmid Mansion
von KleinSmid Mansion
May 9, 1985
(#85000979)
218 W. Center
41°38′42″N 88°37′30″W / 41.645°N 88.625°W / 41.645; -88.625 (von KleinSmid Mansion)
Sandwich

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 US Post Office-DeKalb January 30, 1995
(#94001596)
December 8, 1996 100 W. Lincoln Highway
41°55′50″N 88°45′16″W / 41.930619°N 88.754427°W / 41.930619; -88.754427 (US Post Office-DeKalb)
DeKalb Demolished in June 1995.[5]

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. ^ a b 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. ^ http://www.ulib.niu.edu/reghist/RC%2021.pdf [dead link]