Fort Towson

Edit links


Location of Fulton County in Illinois

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Fulton 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 42 properties and districts listed on the National Register in the county. Another two properties were formerly listed but have been removed.


          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 Babylon Bend Bridge
Babylon Bend Bridge
Babylon Bend Bridge
October 29, 1980
(#80001355)
Illinois Route 123
40°35′25″N 90°20′52″W / 40.5903427°N 90.3479107°W / 40.5903427; -90.3479107 (Babylon Bend Bridge)
Ellisville
2 Bernadotte Bridge
Bernadotte Bridge
Bernadotte Bridge
October 29, 1980
(#80001360)
Illinois Route 2
40°24′13″N 90°19′15″W / 40.403611°N 90.320833°W / 40.403611; -90.320833 (Bernadotte Bridge)
Smithfield
3 Buckeye Bridge
Buckeye Bridge
Buckeye Bridge
October 29, 1980
(#80001361)
Spans Spoon River
40°31′54″N 90°18′40″W / 40.531667°N 90.311111°W / 40.531667; -90.311111 (Buckeye Bridge)
Smithfield Replaced in 1994
4 Chicago, Burlington and Quincy Railroad Station
Chicago, Burlington and Quincy Railroad Station
Chicago, Burlington and Quincy Railroad Station
August 31, 1993
(#93000842)
Along 4th Ave. between E. Elm St. and E. Chestnut St.
40°33′23″N 90°01′44″W / 40.556389°N 90.028889°W / 40.556389; -90.028889 (Chicago, Burlington and Quincy Railroad Station)
Canton
5 Edith Chipman House
Edith Chipman House
Edith Chipman House
November 7, 1996
(#96001290)
201 W. 3rd St.
40°17′43″N 90°25′44″W / 40.295278°N 90.428889°W / 40.295278; -90.428889 (Edith Chipman House)
Vermont
6 Dickson Mounds
Dickson Mounds
Dickson Mounds
May 5, 1972
(#72000457)
Off County Road 4
40°21′03″N 90°06′31″W / 40.350833°N 90.108611°W / 40.350833; -90.108611 (Dickson Mounds)
Lewistown
7 Robert Dilworth House
Robert Dilworth House
Robert Dilworth House
November 12, 1993
(#93001236)
606 E. 5th St.
40°17′39″N 90°25′11″W / 40.294167°N 90.419722°W / 40.294167; -90.419722 (Robert Dilworth House)
Vermont
8 Duncan Mills Bridge October 29, 1980
(#80001356)
West of Havana
40°20′28″N 90°11′27″W / 40.341111°N 90.190833°W / 40.341111; -90.190833 (Duncan Mills Bridge)
Lewistown Demolished.
9 William Franklin and Rebecca Durell House
William Franklin and Rebecca Durell House
William Franklin and Rebecca Durell House
November 7, 1996
(#96001292)
408 W. 5th St.
40°17′38″N 90°25′55″W / 40.293889°N 90.431944°W / 40.293889; -90.431944 (William Franklin and Rebecca Durell House)
Vermont
10 Duvall-Ash Farmstead November 12, 1993
(#93001237)
Off Illinois Route 9, 1 mile east and 1.2 miles north of its junction with Illinois Route 97
40°34′40″N 90°08′23″W / 40.577778°N 90.139722°W / 40.577778; -90.139722 (Duvall-Ash Farmstead)
Fiatt
11 East Waterford School
East Waterford School
East Waterford School
November 10, 2009
(#09000897)
Junction of North Dickson Mounds Rd. and East Prairie Rd.
40°20′59″N 90°06′55″W / 40.349861°N 90.115278°W / 40.349861; -90.115278 (East Waterford School)
Lewistown
12 Edward Hamer House
Edward Hamer House
Edward Hamer House
November 7, 1996
(#96001293)
200 W. 2nd St.
40°17′48″N 90°25′45″W / 40.296667°N 90.429167°W / 40.296667; -90.429167 (Edward Hamer House)
Vermont
13 Patterson Hamer House
Patterson Hamer House
Patterson Hamer House
November 7, 1996
(#96001287)
405 W. 5th St.
40°17′36″N 90°25′52″W / 40.293333°N 90.431111°W / 40.293333; -90.431111 (Patterson Hamer House)
Vermont
14 William Hoopes House
William Hoopes House
William Hoopes House
November 7, 1996
(#96001285)
204 N. Liberty St.
40°17′45″N 90°25′44″W / 40.295833°N 90.428889°W / 40.295833; -90.428889 (William Hoopes House)
Vermont
15 Lucinda Hunter House
Lucinda Hunter House
Lucinda Hunter House
November 7, 1996
(#96001286)
101 E. 8th St.
40°17′26″N 90°25′38″W / 40.290556°N 90.427222°W / 40.290556; -90.427222 (Lucinda Hunter House)
Vermont
16 Indian Ford Bridge
Indian Ford Bridge
Indian Ford Bridge
October 29, 1980
(#80001357)
Illinois Route 20
40°41′25″N 90°17′24″W / 40.690278°N 90.29°W / 40.690278; -90.29 (Indian Ford Bridge)
London Mills Now demolished.
17 Larson Site
Larson Site
Larson Site
November 21, 1978
(#78001145)
Waterford Rd. north of the Waterford Cemetery[5]
40°20′36″N 90°07′52″W / 40.34333°N 90.13111°W / 40.34333; -90.13111 (Larson Site)
Lewistown
18 London Mills Bridge
London Mills Bridge
London Mills Bridge
October 29, 1980
(#80001358)
Illinois Route 39
40°42′36″N 90°16′00″W / 40.71°N 90.266667°W / 40.71; -90.266667 (London Mills Bridge)
London Mills Now demolished.
19 Charles Emmor McCormick House
Charles Emmor McCormick House
Charles Emmor McCormick House
November 7, 1996
(#96001284)
712 W. 3rd St.
40°17′45″N 90°26′05″W / 40.295833°N 90.434722°W / 40.295833; -90.434722 (Charles Emmor McCormick House)
Vermont
20 Joab Mershon House
Joab Mershon House
Joab Mershon House
November 7, 1996
(#96001294)
507 W. 5th St.
40°17′36″N 90°25′59″W / 40.293333°N 90.433056°W / 40.293333; -90.433056 (Joab Mershon House)
Vermont
21 Daniel O'Connell House
Daniel O'Connell House
Daniel O'Connell House
November 7, 1996
(#96001288)
115 N. Union St.
40°17′43″N 90°25′34″W / 40.295278°N 90.426111°W / 40.295278; -90.426111 (Daniel O'Connell House)
Vermont
22 Oak Hill Cemetery
Oak Hill Cemetery
Oak Hill Cemetery
November 13, 1995
(#95001240)
1000 block of N. Main St. (Illinois Routes 97 and 100)
40°24′08″N 90°09′24″W / 40.402222°N 90.156667°W / 40.402222; -90.156667 (Oak Hill Cemetery)
Lewistown
23 Odd Fellows Opera Block
Odd Fellows Opera Block
Odd Fellows Opera Block
August 8, 1996
(#96000876)
Southwestern corner of the junction of Main and Mechanic Sts.
40°37′36″N 90°18′16″W / 40.626667°N 90.304444°W / 40.626667; -90.304444 (Odd Fellows Opera Block)
Ellisville
24 Ogden-Fettie Site
Ogden-Fettie Site
Ogden-Fettie Site
July 31, 1972
(#72000458)
South of Lewistown
40°20′27″N 90°07′06″W / 40.340833°N 90.118333°W / 40.340833; -90.118333 (Ogden-Fettie Site)
Lewistown
25 Orendorf Site September 13, 1977
(#77000484)
Western side of U.S. Route 24 near the northern end of the Duck Creek Cooling Pond[6]
40°29′15″N 89°57′06″W / 40.48750°N 89.95166°W / 40.48750; -89.95166 (Orendorf Site)
Canton
26 Ulysses G. Orendorff House
Ulysses G. Orendorff House
Ulysses G. Orendorff House
December 9, 1971
(#71000292)
345 W. Elm St.
40°33′25″N 90°02′33″W / 40.556944°N 90.0425°W / 40.556944; -90.0425 (Ulysses G. Orendorff House)
Canton
27 Henry H. Page House
Henry H. Page House
Henry H. Page House
November 7, 1996
(#96001289)
221 N. Union St.
40°17′46″N 90°25′34″W / 40.296111°N 90.426111°W / 40.296111; -90.426111 (Henry H. Page House)
Vermont
28 Hiram Palmer House
Hiram Palmer House
Hiram Palmer House
May 20, 1999
(#99000589)
703 E. Fort St.
40°41′53″N 89°59′38″W / 40.698056°N 89.993889°W / 40.698056; -89.993889 (Hiram Palmer House)
Farmington
29 Parlin Library
Parlin Library
Parlin Library
May 6, 1994
(#94000434)
210 E. Chestnut St.
40°33′24″N 90°01′53″W / 40.556667°N 90.031389°W / 40.556667; -90.031389 (Parlin Library)
Canton
30 Harvey Lee Ross House
Harvey Lee Ross House
Harvey Lee Ross House
November 7, 1996
(#96001295)
602 S. Main St.
40°17′20″N 90°25′41″W / 40.288889°N 90.428056°W / 40.288889; -90.428056 (Harvey Lee Ross House)
Vermont
31 Seville Bridge
Seville Bridge
Seville Bridge
October 29, 1980
(#80001359)
Spans the Spoon River in Seville
40°28′22″N 90°17′27″W / 40.472778°N 90.290833°W / 40.472778; -90.290833 (Seville Bridge)
Seville
32 Sheets Site December 22, 1978
(#78001146)
County Road 14, west of Lewistown[7]
40°24′01″N 90°12′40″W / 40.40027°N 90.21111°W / 40.40027; -90.21111 (Sheets Site)
Lewistown
33 Sleeth Site
Sleeth Site
Sleeth Site
May 17, 1979
(#79000837)
Northeast of the junction of U.S. Route 24 and Pollitt Rd.[8]
40°25′27″N 90°00′00″W / 40.42416°N 90.00000°W / 40.42416; -90.00000 (Sleeth Site)
Liverpool
34 Elsworth Snowden House
Elsworth Snowden House
Elsworth Snowden House
November 7, 1996
(#96001283)
504 W. 3rd St.
40°17′44″N 90°26′00″W / 40.295556°N 90.433333°W / 40.295556; -90.433333 (Elsworth Snowden House)
Vermont
35 South Fulton Churchhouse
South Fulton Churchhouse
South Fulton Churchhouse
October 28, 1994
(#94001264)
2.2 miles south of the junction of Astoria-Bader Rd. and U.S. Route 24
40°11′45″N 90°21′26″W / 40.195833°N 90.357222°W / 40.195833; -90.357222 (South Fulton Churchhouse)
Astoria
36 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
December 31, 1974
(#74000761)
Northeastern corner of the junction of MacArthur and Broadway
40°23′56″N 90°09′06″W / 40.398889°N 90.151738°W / 40.398889; -90.151738 (St. James Episcopal Church)
Lewistown
37 Stapleford-Hoover-Whitney House
Stapleford-Hoover-Whitney House
Stapleford-Hoover-Whitney House
November 7, 1996
(#96001291)
401 N. Main St.
40°17′51″N 90°25′38″W / 40.2975°N 90.427222°W / 40.2975; -90.427222 (Stapleford-Hoover-Whitney House)
Vermont
38 Table Grove Community Church
Table Grove Community Church
Table Grove Community Church
February 9, 1979
(#79003783)
N. Broadway and W. Liberty Sts.
40°22′00″N 90°25′32″W / 40.366667°N 90.425556°W / 40.366667; -90.425556 (Table Grove Community Church)
Table Grove
39 Tampico Mounds May 14, 1979
(#79000838)
West of the junction of U.S. Route 24 and County Road 8[9]
40°24′58″N 90°00′56″W / 40.41611°N 90.01555°W / 40.41611; -90.01555 (Tampico Mounds)
Maples Mill
40 Tartar's Ferry Bridge
Tartar's Ferry Bridge
Tartar's Ferry Bridge
October 29, 1980
(#80001363)
Spans the Spoon River southwest of Smithfield
40°26′47″N 90°21′02″W / 40.446389°N 90.350556°W / 40.446389; -90.350556 (Tartar's Ferry Bridge)
Smithfield
41 Vermont Historic District
Vermont Historic District
Vermont Historic District
November 24, 1997
(#97001334)
Roughly bounded by 2nd, Union, 4th, and Liberty Sts.
40°17′42″N 90°25′40″W / 40.295075°N 90.427713°W / 40.295075; -90.427713 (Vermont Historic District)
Vermont
42 Vermont Masonic Hall
Vermont Masonic Hall
Vermont Masonic Hall
November 16, 1988
(#88002236)
N. Main St.
40°17′42″N 90°25′39″W / 40.295°N 90.4275°W / 40.295; -90.4275 (Vermont Masonic Hall)
Vermont

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Carithers Store Building
Carithers Store Building
Carithers Store Building
August 3, 1987
(#87001262)
January 6, 2020 Table Grove village square, west of U.S. Route 136
40°21′58″N 90°25′32″W / 40.366096°N 90.4255°W / 40.366096; -90.4255 (Carithers Store Building)
Table Grove
2 Elrod Bridge October 29, 1980
(#80001362)
December 8, 1995 Southeast of Smithville spanning the Spoon River
40°23′29″N 90°15′16″W / 40.391444°N 90.254556°W / 40.391444; -90.254556 (Elrod Bridge)
Smithfield Destroyed by an F4 tornado on May 13, 1995.

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. ^ Maruszak, Kathleen. National Register of Historic Places Inventory/Nomination: Larson Site. National Park Service, 1977-09, 6.
  6. ^ Maruszak, Kathleen. National Register of Historic Places Inventory/Nomination: Orendorf Site. National Park Service, 1976-11-09, 2.
  7. ^ Maruszak, Kathleen, and Debi A. Jones. National Register of Historic Places Inventory/Nomination: Sheets Site. National Park Service, 1978-06, 2.
  8. ^ Maruszak, Kathleen, and Debi A. Jones. National Register of Historic Places Inventory/Nomination: Sleeth Site. National Park Service, 1978-09, 4.
  9. ^ Maruszak, Kathleen, and Debi A. Jones. National Register of Historic Places Inventory/Nomination: Tampico Mounds. National Park Service, 1978-09, 5.