National Register of Historic Places listings in Fulton County, Illinois

National Register of Historic Places listings in Fulton County, Illinois

Contents: List of Registered Historic Places in Fulton County, Illinois, USA:

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]
[2] Landmark name Image Date listed Location City or town Summary
1 Babylon Bend Bridge 01980-10-29October 29, 1980 SR 123
40°35′06″N 90°20′53″W / 40.585°N 90.348056°W / 40.585; -90.348056 (Babylon Bend Bridge)
Ellisville
2 Bernadotte Bridge 01980-10-29October 29, 1980 SR 2
Smithfield
3 Buckeye Bridge 01980-10-29October 29, 1980 Spans Spoon River
40°31′54″N 90°18′40″W / 40.531667°N 90.311111°W / 40.531667; -90.311111 (Buckeye Bridge)
Smithfield
4 Carithers Store Building 01987-08-03August 3, 1987 Table Grove Village Sq., W of US 136
40°21′57″N 90°25′31″W / 40.365833°N 90.425278°W / 40.365833; -90.425278 (Carithers Store Building)
Table Grove
5 Chicago, Burlington and Quincy Railroad Station 01993-08-31August 31, 1993 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
6 East Waterford School 02009-11-10November 10, 2009 Junction of North Dickson Mounds Rd. and East Prairie Rd.
40°20′59″N 90°06′54″W / 40.349844°N 90.114933°W / 40.349844; -90.114933 (East Waterford School)
Lewistown
7 Edith Chipman House 01996-11-07November 7, 1996 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
8 Dickson Mounds
Dickson Mounds
01972-05-05May 5, 1972 Off CR 4
40°21′03″N 90°06′31″W / 40.350833°N 90.108611°W / 40.350833; -90.108611 (Dickson Mounds)
Lewistown
9 Robert Dilworth House 01993-11-12November 12, 1993 606 E. Fifth St.
40°17′39″N 90°25′11″W / 40.294167°N 90.419722°W / 40.294167; -90.419722 (Robert Dilworth House)
Vermont
10 Duncan Mills Bridge 01980-10-29October 29, 1980 W of Havanna
Lewistown
11 William Franklin and Rebecca Durell House 01996-11-07November 7, 1996 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
12 Duvall-Ash Farmstead 01993-11-12November 12, 1993 Off IL 9, 1 mi. E and 1.2 mi. N of jct. with IL 97
40°34′40″N 90°08′23″W / 40.577778°N 90.139722°W / 40.577778; -90.139722 (Duvall-Ash Farmstead)
Fiatt
13 Edward Hamer House 01996-11-07November 7, 1996 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
14 Patterson Hamer House 01996-11-07November 7, 1996 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
15 William Hoopes House 01996-11-07November 7, 1996 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
16 Lucinda Hunter House 01996-11-07November 7, 1996 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
17 Indian Ford Bridge
Indian Ford Bridge
01980-10-29October 29, 1980 SR 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.
18 Larson Site 01978-11-21November 21, 1978 Address Restricted
Lewistown
19 London Mills Bridge
London Mills Bridge
01980-10-29October 29, 1980 SR 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.
20 Charles Emmor McCormick House 01996-11-07November 7, 1996 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
21 Joab Mershon House 01996-11-07November 7, 1996 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
22 Daniel O'Connell House 01996-11-07November 7, 1996 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
23 Oak Hill Cemetery 01995-11-13November 13, 1995 1000 Blk. N. Main St. (IL 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
24 Odd Fellows Opera Block 01996-08-08August 8, 1996 Jct. of Main and Mechanic Sts., SW corner
40°37′36″N 90°18′16″W / 40.626667°N 90.304444°W / 40.626667; -90.304444 (Odd Fellows Opera Block)
Ellisville
25 Ogden-Fettie Site 01972-07-31July 31, 1972 S of Lewistown
40°20′27″N 90°07′06″W / 40.340833°N 90.118333°W / 40.340833; -90.118333 (Ogden-Fettie Site)
Lewistown
26 Orendorf Site 01977-09-13September 13, 1977 Address Restricted
Canton
27 Ulysses G. Orendorff House 01971-12-09December 9, 1971 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
28 Henry H. Page House 01996-11-07November 7, 1996 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
29 Hiram Palmer House 01999-05-20May 20, 1999 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
30 Parlin Library 01994-05-06May 6, 1994 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
31 Harvey Lee Ross House 01996-11-07November 7, 1996 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
32 Seville Bridge 01980-10-29October 29, 1980 Spans Spoon River in Seville
Seville
33 Sheets Site 01978-12-22December 22, 1978 Address Restricted
Lewistown
34 Sleeth Site 01979-05-17May 17, 1979 Address Restricted
Liverpool
35 Elsworth Snowden House 01996-11-07November 7, 1996 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
36 South Fulton Churchhouse 01994-10-28October 28, 1994 2.2 mi. S of jct. of Astoria-Bader Rd. and US 24
40°11′45″N 90°21′26″W / 40.195833°N 90.357222°W / 40.195833; -90.357222 (South Fulton Churchhouse)
Astoria
37 St. James Episcopal Church 01974-12-31December 31, 1974 NE corner of MacArthur and Broadway
40°23′56″N 90°08′32″W / 40.398889°N 90.142222°W / 40.398889; -90.142222 (St. James Episcopal Church)
Lewistown
38 Stapleford-Hover-Whitney House 01996-11-07November 7, 1996 401 N. Main St.
40°17′51″N 90°25′38″W / 40.2975°N 90.427222°W / 40.2975; -90.427222 (Stapleford-Hover-Whitney House)
Vermont
39 Table Grove Community Church 01979-02-09February 9, 1979 N. Broadway and W. Liberty Sts.
40°22′01″N 90°25′31″W / 40.366944°N 90.425278°W / 40.366944; -90.425278 (Table Grove Community Church)
Table Grove
40 Tampico Mounds 01979-05-14May 14, 1979 Address Restricted
Maples Mill
41 Tartar's Ferry Bridge 01980-10-29October 29, 1980 Spans Spoon River SW of Smithfield
Smithfield
42 Vermont Historic District 01997-11-24November 24, 1997 Roughly bounded by Second, Union, Fourth, and Liberty Sts.
40°18′49″N 90°25′36″W / 40.313611°N 90.426667°W / 40.313611; -90.426667 (Vermont Historic District)
Vermont
43 Vermont Masonic Hall 01988-11-16November 16, 1988 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

See also

References

  1. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  2. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”