Fort Towson

Edit links

Location of Pottawattamie County in Iowa

This is a list of the National Register of Historic Places listings in Pottawattamie County, Iowa.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Pottawattamie County, Iowa, 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 41 properties and districts listed on the National Register in the county, including two National Historic Landmarks. Three other sites were once listed on the Register but have been removed.


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 100 Block of West Broadway Historic District
100 Block of West Broadway Historic District
100 Block of West Broadway Historic District
May 9, 2002
(#02000455)
W. Broadway, 1st St., and 4th St.
41°15′46″N 95°50′42″W / 41.262778°N 95.845°W / 41.262778; -95.845 (100 Block of West Broadway Historic District)
Council Bluffs
2 Bennett Building
Bennett Building
Bennett Building
August 8, 2001
(#01000861)
405 West Broadway
41°15′38″N 95°50′57″W / 41.260556°N 95.849167°W / 41.260556; -95.849167 (Bennett Building)
Council Bluffs
3 August Beresheim House
August Beresheim House
August Beresheim House
August 13, 1976
(#76000802)
621 3rd St.
41°15′16″N 95°50′52″W / 41.254444°N 95.847778°W / 41.254444; -95.847778 (August Beresheim House)
Council Bluffs
4 Jean and Inez Bregant House
Jean and Inez Bregant House
Jean and Inez Bregant House
October 16, 2013
(#13000832)
517 S. 4th Street
41°15′23″N 95°51′01″W / 41.256442°N 95.850175°W / 41.256442; -95.850175 (Jean and Inez Bregant House)
Council Bluffs
5 Carstens Farmstead July 10, 1979
(#79000932)
South of Shelby on Iowa Highway 168
41°28′57″N 95°27′22″W / 41.4825°N 95.456111°W / 41.4825; -95.456111 (Carstens Farmstead)
Shelby
6 Thomas E. Cavin House
Thomas E. Cavin House
Thomas E. Cavin House
September 27, 1984
(#84001306)
150 Park Ave.
41°15′36″N 95°50′39″W / 41.26°N 95.844167°W / 41.26; -95.844167 (Thomas E. Cavin House)
Council Bluffs
7 Chevra B'nai Yisroel Synagogue
Chevra B'nai Yisroel Synagogue
Chevra B'nai Yisroel Synagogue
March 7, 2007
(#07000113)
618 Mynster St.
41°15′52″N 95°51′09″W / 41.264444°N 95.8525°W / 41.264444; -95.8525 (Chevra B'nai Yisroel Synagogue)
Council Bluffs
8 Chicago, Rock Island & Pacific Railroad Passenger Depot
Chicago, Rock Island & Pacific Railroad Passenger Depot
Chicago, Rock Island & Pacific Railroad Passenger Depot
July 21, 1995
(#95000856)
1512 S. Main St.
41°14′49″N 95°51′08″W / 41.246944°N 95.852222°W / 41.246944; -95.852222 (Chicago, Rock Island & Pacific Railroad Passenger Depot)
Council Bluffs
9 Council Bluffs Federal Building and Post Office
Council Bluffs Federal Building and Post Office
Council Bluffs Federal Building and Post Office
June 20, 2023
(#100009075)
8 South 6th St.
41°15′39″N 95°51′09″W / 41.260887°N 95.852561°W / 41.260887; -95.852561 (Council Bluffs Federal Building and Post Office)
Council Bluffs
10 Council Bluffs Free Public Library
Council Bluffs Free Public Library
Council Bluffs Free Public Library
January 27, 1999
(#99000048)
200 Pearl St.
41°15′29″N 95°51′04″W / 41.258056°N 95.851111°W / 41.258056; -95.851111 (Council Bluffs Free Public Library)
Council Bluffs
11 Council Bluffs Telephone Exchange July 18, 2022
(#100007943)
12 Scott St.
41°15′42″N 95°51′03″W / 41.2616°N 95.8508°W / 41.2616; -95.8508 (Council Bluffs Telephone Exchange)
Council Bluffs
12 Grenville M. Dodge House
Grenville M. Dodge House
Grenville M. Dodge House
October 15, 1966
(#66000338)
605 S. 3rd St.
41°15′17″N 95°50′50″W / 41.254722°N 95.847222°W / 41.254722; -95.847222 (Grenville M. Dodge House)
Council Bluffs
13 Ruth Anne Dodge Memorial
Ruth Anne Dodge Memorial
Ruth Anne Dodge Memorial
February 8, 1980
(#80001457)
Fairview Cemetery
41°16′02″N 95°50′51″W / 41.267222°N 95.8475°W / 41.267222; -95.8475 (Ruth Anne Dodge Memorial)
Council Bluffs
14 Eckle Round Barn June 30, 1986
(#86001470)
Off Iowa Highway 168
41°30′20″N 95°29′37″W / 41.505556°N 95.493611°W / 41.505556; -95.493611 (Eckle Round Barn)
Shelby part of the Iowa Round Barns: The Sixty Year Experiment Thematic Resource (TR)
15 Shepard and Emma Farnsworth House June 29, 2018
(#100002621)
301 S 8th St.
41°15′31″N 95°51′22″W / 41.2587°N 95.8561°W / 41.2587; -95.8561 (Shepard and Emma Farnsworth House)
Council Bluffs
16 German Bank Building of Walnut, Iowa
German Bank Building of Walnut, Iowa
German Bank Building of Walnut, Iowa
May 1, 1991
(#91000536)
Junction of Highland and Central Sts.
41°28′39″N 95°13′20″W / 41.4775°N 95.222222°W / 41.4775; -95.222222 (German Bank Building of Walnut, Iowa)
Walnut
17 Graceland Cemetery Chapel
Graceland Cemetery Chapel
Graceland Cemetery Chapel
April 28, 1986
(#86000873)
Graceland Cemetery, U.S. Route 59
41°29′32″N 95°20′15″W / 41.492222°N 95.3375°W / 41.492222; -95.3375 (Graceland Cemetery Chapel)
Avoca
18 Haymarket Commercial Historic District
Haymarket Commercial Historic District
Haymarket Commercial Historic District
April 11, 1985
(#85000774)
S. Main St.
41°15′22″N 95°51′25″W / 41.256111°N 95.856944°W / 41.256111; -95.856944 (Haymarket Commercial Historic District)
Council Bluffs
19 Hotel Chieftain
Hotel Chieftain
Hotel Chieftain
June 6, 2014
(#14000286)
38 Pearl St.
41°15′36″N 95°51′03″W / 41.259881°N 95.850930°W / 41.259881; -95.850930 (Hotel Chieftain)
Council Bluffs
20 Martin Hughes House
Martin Hughes House
Martin Hughes House
September 27, 1984
(#84001310)
903 3rd St.
41°15′11″N 95°50′53″W / 41.253056°N 95.848056°W / 41.253056; -95.848056 (Martin Hughes House)
Council Bluffs
21 Hughes-Irons Motor Company
Hughes-Irons Motor Company
Hughes-Irons Motor Company
June 23, 2011
(#11000392)
149-161 W. Broadway
41°15′45″N 95°50′42″W / 41.2625°N 95.845°W / 41.2625; -95.845 (Hughes-Irons Motor Company)
Council Bluffs
22 Thomas Jefferis House
Thomas Jefferis House
Thomas Jefferis House
December 25, 1979
(#79000928)
523 6th Ave.
41°15′21″N 95°51′07″W / 41.255833°N 95.851944°W / 41.255833; -95.851944 (Thomas Jefferis House)
Council Bluffs
23 Lincoln-Fairview Historic District
Lincoln-Fairview Historic District
Lincoln-Fairview Historic District
April 10, 2007
(#07000281)
Roughly bounded by W. Kanesville Boulevard, Oakland Ave., Fairview Cemetery, and N. 1st St.
41°15′58″N 95°50′51″W / 41.266231°N 95.847633°W / 41.266231; -95.847633 (Lincoln-Fairview Historic District)
Council Bluffs
24 McCormick Harvesting Machine Company Building
McCormick Harvesting Machine Company Building
McCormick Harvesting Machine Company Building
September 10, 2012
(#12000780)
1001 S. 6th St.
41°15′09″N 95°51′11″W / 41.252444°N 95.853022°W / 41.252444; -95.853022 (McCormick Harvesting Machine Company Building)
Council Bluffs
25 Charles Henry and Charlotte Norton House
Charles Henry and Charlotte Norton House
Charles Henry and Charlotte Norton House
December 30, 2004
(#04001401)
401 N. Chestnut St.
41°28′47″N 95°20′11″W / 41.479722°N 95.336389°W / 41.479722; -95.336389 (Charles Henry and Charlotte Norton House)
Avoca
26 Park/Glen Avenues Historic District
Park/Glen Avenues Historic District
Park/Glen Avenues Historic District
April 7, 2010
(#10000160)
101-508 Glen Ave., 102-471 Park Ave., 209 & 301 W. Pierce, & 524 & 600 Huntington
41°15′32″N 95°50′38″W / 41.258897°N 95.843767°W / 41.258897; -95.843767 (Park/Glen Avenues Historic District)
Council Bluffs
27 Pioneer Implement Company
Pioneer Implement Company
Pioneer Implement Company
April 30, 2008
(#08000357)
1000 S. Main St.
41°15′09″N 95°51′06″W / 41.25244°N 95.85165°W / 41.25244; -95.85165 (Pioneer Implement Company)
Council Bluffs
28 Pottawattamie County Jail
Pottawattamie County Jail
Pottawattamie County Jail
March 16, 1972
(#72000481)
226 Pearl St.
41°16′35″N 95°50′39″W / 41.276389°N 95.844167°W / 41.276389; -95.844167 (Pottawattamie County Jail)
Council Bluffs Designated a National Historic Landmark in 2023; it is one of very few surviving rotary jails.
29 Pottawattamie County Sub Courthouse
Pottawattamie County Sub Courthouse
Pottawattamie County Sub Courthouse
July 2, 1981
(#81000265)
Elm St.
41°28′41″N 95°20′19″W / 41.478056°N 95.338611°W / 41.478056; -95.338611 (Pottawattamie County Sub Courthouse)
Avoca part of the County Courthouses in Iowa TR
30 Reverend Little's Young Ladies Seminary
Reverend Little's Young Ladies Seminary
Reverend Little's Young Ladies Seminary
February 4, 1982
(#82002637)
541 6th Ave.
41°15′22″N 95°51′08″W / 41.256111°N 95.852222°W / 41.256111; -95.852222 (Reverend Little's Young Ladies Seminary)
Council Bluffs
31 St. Peter's Church and Rectory
St. Peter's Church and Rectory
St. Peter's Church and Rectory
July 24, 1992
(#92000923)
1 Bluff St.
41°15′37″N 95°50′50″W / 41.260278°N 95.847222°W / 41.260278; -95.847222 (St. Peter's Church and Rectory)
Council Bluffs
32 Sandwich–Marseilles Manufacturing Building
Sandwich–Marseilles Manufacturing Building
Sandwich–Marseilles Manufacturing Building
May 27, 2014
(#14000253)
1216–1230 S. Main St.
41°14′59″N 95°51′07″W / 41.249828°N 95.851968°W / 41.249828; -95.851968 (Sandwich–Marseilles Manufacturing Building)
Council Bluffs
33 John J. and Agnes Shea House
John J. and Agnes Shea House
John J. and Agnes Shea House
November 22, 1995
(#95001315)
309 S. 8th St.
41°15′29″N 95°51′19″W / 41.258056°N 95.855278°W / 41.258056; -95.855278 (John J. and Agnes Shea House)
Council Bluffs
34 South 8th Street Historic District June 25, 2020
(#100005299)
Bounded by South 7th St., South 8th St., 1st Ave., 7th Ave., with segment along 2nd Ave. extending to South 10th St.
41°15′30″N 95°51′20″W / 41.258244°N 95.855449°W / 41.258244; -95.855449 (South 8th Street Historic District)
Council Bluffs
35 State Savings Bank
State Savings Bank
State Savings Bank
June 4, 1984
(#84001312)
509 W. Broadway
41°15′39″N 95°51′02″W / 41.260833°N 95.850556°W / 41.260833; -95.850556 (State Savings Bank)
Council Bluffs
36 Lysander Tulleys House
Lysander Tulleys House
Lysander Tulleys House
October 18, 1979
(#79000929)
151 Park Ave.
41°15′37″N 95°50′38″W / 41.260278°N 95.843889°W / 41.260278; -95.843889 (Lysander Tulleys House)
Council Bluffs
37 Francis A. and Rose M. Turner House January 31, 1997
(#96001583)
1004 Cherry St.
41°30′06″N 95°20′06″W / 41.501667°N 95.335°W / 41.501667; -95.335 (Francis A. and Rose M. Turner House)
Avoca
38 O.P. Wickham House
O.P. Wickham House
O.P. Wickham House
June 18, 1979
(#79000930)
616 S. 7th St.
41°15′19″N 95°51′17″W / 41.255278°N 95.854722°W / 41.255278; -95.854722 (O.P. Wickham House)
Council Bluffs
39 Wickham-De Vol House
Wickham-De Vol House
Wickham-De Vol House
May 4, 1995
(#95000557)
332 Willow Ave.
41°15′30″N 95°50′54″W / 41.258333°N 95.848333°W / 41.258333; -95.848333 (Wickham-De Vol House)
Council Bluffs
40 Willow-Bluff-3rd Street Historic District
Willow-Bluff-3rd Street Historic District
Willow-Bluff-3rd Street Historic District
September 15, 2005
(#05001019)
Roughly bounded by Worth, High School Ave., Clark Ave., and the western side of Bluff St.
41°15′24″N 95°50′51″W / 41.256667°N 95.8475°W / 41.256667; -95.8475 (Willow-Bluff-3rd Street Historic District)
Council Bluffs
41 Y.M.C.A. Building
Y.M.C.A. Building
Y.M.C.A. Building
June 27, 1979
(#79000931)
628 1st Ave.
41°15′37″N 95°51′13″W / 41.260278°N 95.853611°W / 41.260278; -95.853611 (Y.M.C.A. Building)
Council Bluffs

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Hancock Savings Bank January 19, 1983
(#83000401)
December 19, 2014 311 Main St.
41°23′27″N 95°21′43″W / 41.390833°N 95.361944°W / 41.390833; -95.361944 (Hancock Savings Bank)
Hancock
2 Ogden House September 13, 1976
(#76000803)
March 27, 2007 169 West Broadway
41°15′44″N 95°50′44″W / 41.2622°N 95.8456°W / 41.2622; -95.8456 (Ogden House)
Council Bluffs Demolished in March, 1982.
3 South Omaha Bridge
South Omaha Bridge
South Omaha Bridge
June 29, 1992
(#92000742)
July 14, 2011 U.S. Route 275/Nebraska Highway 92 over the Missouri River
41°12′47″N 95°55′57″W / 41.2131°N 95.9325°W / 41.2131; -95.9325 (South Omaha Bridge)
Council Bluffs Spanned Missouri River to Council Bluffs, Iowa; part of the Highway Bridges in Nebraska Multiple Property Submission (MPS); demolished in February and March 2010[6]

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 March 22, 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. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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. ^ Kaufman, Kirby (March 14, 2010). "Rest of Veterans bridge demolished". Omaha World-Herald. Archived from the original on September 11, 2012. Retrieved July 27, 2011.