National Register of Historic Places listings in Missouri, Counties L–N

National Register of Historic Places listings in Missouri, Counties L–N

List of Registered Historic Places in Missouri, Counties L–N:

Contents: Counties in Missouri   A–B · C · D–I · Jackson · J–K · L–N · O–St. · St. Louis · Ste.–Z
Laclede – Lafayette – Lawrence – Lewis – Lincoln – Linn – Livingston – Macon – Madison – Maries – Marion – McDonald – Mercer – Miller – Mississippi – Moniteau – Monroe – Montgomery – Morgan – New Madrid – Newton – Nodaway
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]

Laclede County

[2] Landmark name Image Date listed Location City or town Summary
1 Bennett Spring State Park Hatchery-Lodge Area Historic District
Bennett Spring State Park Hatchery-Lodge Area Historic District
01985-03-04March 4, 1985 MO A64
37°43′31″N 92°51′24″W / 37.725278°N 92.856667°W / 37.725278; -92.856667 (Bennett Spring State Park Hatchery-Lodge Area Historic District)
Bennett Spring
2 Ralph E. Burley House 01994-07-07July 7, 1994 389 S. Adams Ave.
37°40′44″N 92°39′36″W / 37.678889°N 92.66°W / 37.678889; -92.66 (Ralph E. Burley House)
Lebanon
3 Joe Knight Building 02005-09-06September 6, 2005 201 W. Commercial St.
37°40′54″N 92°39′54″W / 37.681667°N 92.665°W / 37.681667; -92.665 (Joe Knight Building)
Lebanon
4 Laclede County Jail 01980-03-27March 27, 1980 Adams and 3rd Sts.
37°40′59″N 92°39′52″W / 37.683056°N 92.664444°W / 37.683056; -92.664444 (Laclede County Jail)
Lebanon
5 Ploger-Moneymaker Place 01982-09-23September 23, 1982 291 Harwood Ave.
37°41′08″N 92°39′47″W / 37.685556°N 92.663056°W / 37.685556; -92.663056 (Ploger-Moneymaker Place)
Lebanon
6 Wallace House 01984-03-22March 22, 1984 230 Harwood Ave.
37°41′05″N 92°39′46″W / 37.684722°N 92.662778°W / 37.684722; -92.662778 (Wallace House)
Lebanon

Lafayette County

Lawrence County

[2] Landmark name Image Date listed Location City or town Summary
1 Lawrence County Bank Building 02005-03-10March 10, 2005 100 W. Commercial St.
36°56′41″N 94°00′10″W / 36.944722°N 94.002778°W / 36.944722; -94.002778 (Lawrence County Bank Building)
Pierce City
2 Lawrence County Courthouse 01980-09-23September 23, 1980 City Sq.
37°06′12″N 93°49′06″W / 37.103333°N 93.818333°W / 37.103333; -93.818333 (Lawrence County Courthouse)
Mount Vernon
3 Old Spanish Fort Archeological Site
Old Spanish Fort Archeological Site
01971-01-25January 25, 1971 Address Restricted
Mount Vernon
4 Pierce City Fire Station, Courthouse and Jail 01998-08-28August 28, 1998 Walnut St.
36°56′44″N 94°00′11″W / 36.945556°N 94.003056°W / 36.945556; -94.003056 (Pierce City Fire Station, Courthouse and Jail)
Pierce City

Lewis County

[2] Landmark name Image Date listed Location City or town Summary
1 William Gray House 01999-06-03June 3, 1999 407 Washington
40°02′34″N 91°30′07″W / 40.042778°N 91.501944°W / 40.042778; -91.501944 (William Gray House)
La Grange
2 Dr. J.A. Hay House 01999-06-03June 3, 1999 406 W. Monroe St.
40°02′43″N 91°30′06″W / 40.045278°N 91.501667°W / 40.045278; -91.501667 (Dr. J.A. Hay House)
La Grange
3 Henderson Hall 01978-10-02October 2, 1978 College Hill
40°07′50″N 91°31′49″W / 40.130556°N 91.530278°W / 40.130556; -91.530278 (Henderson Hall)
Canton
4 Joseph Hipkins House 02008-05-08May 8, 2008 500 S. 3rd St.
La Grange
5 Lewis County Courthouse 02005-01-12January 12, 2005 100 E. Lafayette St.
40°07′05″N 91°42′51″W / 40.118056°N 91.714167°W / 40.118056; -91.714167 (Lewis County Courthouse)
Monticello
6 Lincoln School 01983-02-10February 10, 1983 MO B
40°07′31″N 91°31′01″W / 40.125278°N 91.516944°W / 40.125278; -91.516944 (Lincoln School)
Canton
7 Lock and Dam No. 20 Historic District 02004-03-10March 10, 2004 0.5 mi. N of Henderson St.
Canton
8 John McKoon House 01999-06-03June 3, 1999 500 W. Monroe St.
40°02′43″N 91°30′07″W / 40.045278°N 91.501944°W / 40.045278; -91.501944 (John McKoon House)
La Grange
9 Quincy, Missouri, and Pacific Railroad Station 01979-05-07May 7, 1979 Off MO 16
40°05′11″N 91°48′26″W / 40.086389°N 91.807222°W / 40.086389; -91.807222 (Quincy, Missouri, and Pacific Railroad Station)
Lewistown
10 Fred Rhoda House 01999-06-03June 3, 1999 200 S. Second St.
40°02′27″N 91°29′57″W / 40.040833°N 91.499167°W / 40.040833; -91.499167 (Fred Rhoda House)
La Grange
11 A.C. Waltman House 01999-06-03June 3, 1999 302 Lewis St.
40°02′25″N 91°30′02″W / 40.040278°N 91.500556°W / 40.040278; -91.500556 (A.C. Waltman House)
La Grange

Lincoln County

[2] Landmark name Image Date listed Location City or town Summary
1 Camp Sherwood Forest Historic District 01985-03-04March 4, 1985 SW of Elsberry in Cuivre State Park
39°02′35″N 90°54′57″W / 39.043056°N 90.915833°W / 39.043056; -90.915833 (Camp Sherwood Forest Historic District)
Elsberry
2 Cuivre River State Park Administrative Area Historic District 01985-03-04March 4, 1985 SW of Elsberry in Cuivre State Park
39°00′22″N 90°55′36″W / 39.006111°N 90.926667°W / 39.006111; -90.926667 (Cuivre River State Park Administrative Area Historic District)
Elsberry Administrative area within Cuivre River State Park
3 Lock and Dam No. 25 Historic District 02004-03-10March 10, 2004 10 Sandy Slough Rd.
Winfield
4 Old Rock House 01972-10-18October 18, 1972 2nd and Mill Sts.
38°56′57″N 90°54′53″W / 38.949167°N 90.914722°W / 38.949167; -90.914722 (Old Rock House)
Moscow Mills

Linn County

[2] Landmark name Image Date listed Location City or town Summary
1 Linn County Courthouse 01999-10-14October 14, 1999 108 High St.
39°52′46″N 93°11′21″W / 39.879444°N 93.189167°W / 39.879444; -93.189167 (Linn County Courthouse)
Linneus
2 Linn County Jail and Sheriff's Residence 02001-01-16January 16, 2001 102 N. Main St.
39°52′45″N 93°11′18″W / 39.879167°N 93.188333°W / 39.879167; -93.188333 (Linn County Jail and Sheriff's Residence)
Linneus
3 Locust Creek Covered Bridge 01970-05-19May 19, 1970 3 mi. W of Laclede off U.S. 36
39°47′30″N 93°14′03″W / 39.791667°N 93.234167°W / 39.791667; -93.234167 (Locust Creek Covered Bridge)
Laclede Longest of four surviving covered bridges in Missouri
4 Gen. John J. Pershing Boyhood Home
Gen. John J. Pershing Boyhood Home
01969-05-21May 21, 1969 State and Worlow Sts.
39°47′17″N 93°10′08″W / 39.788056°N 93.168889°W / 39.788056; -93.168889 (Gen. John J. Pershing Boyhood Home)
Laclede
5 Plum Grove School 01994-10-22October 22, 1994 County Rd. 350, 3/8 mi. N of jct. with County Rd. 346
39°48′48″N 93°12′04″W / 39.813333°N 93.201111°W / 39.813333; -93.201111 (Plum Grove School)
Laclede

Livingston County

[2] Landmark name Image Date listed Location City or town Summary
1 Chillicothe Commercial Historic District 02002-10-16October 16, 2002 Roughly bounded Clay, Ann, Washington, and Locust Sts.
39°47′32″N 93°33′09″W / 39.792222°N 93.5525°W / 39.792222; -93.5525 (Chillicothe Commercial Historic District)
Chillicothe
2 Chillicothe Industrial Home for Girls 02010-04-19April 19, 2010 1500 Third St.
39°47′22″N 93°33′45″W / 39.789467°N 93.562547°W / 39.789467; -93.562547 (Chillicothe Industrial Home for Girls)
Chillicothe
3 Courthouse Square Historic District 02002-10-16October 16, 2002 Roughly bounded by Calhoun, Jackson, Washington, and Elm Sts.
39°47′39″N 93°33′09″W / 39.794167°N 93.5525°W / 39.794167; -93.5525 (Courthouse Square Historic District)
Chillicothe
4 Grace Episcopal Church and Building 01980-09-17September 17, 1980 421 Elm St.
39°47′30″N 93°32′23″W / 39.791667°N 93.539722°W / 39.791667; -93.539722 (Grace Episcopal Church and Building)
Chillicothe

Macon County

[2] Landmark name Image Date listed Location City or town Summary
1 Blees Military Academy 01979-10-11October 11, 1979 U.S. 63
39°43′14″N 92°28′00″W / 39.720556°N 92.466667°W / 39.720556; -92.466667 (Blees Military Academy)
Macon
2 Lester and Norma Dent House 01990-05-18May 18, 1990 225 N. Church St.
40°01′31″N 92°29′41″W / 40.025278°N 92.494722°W / 40.025278; -92.494722 (Lester and Norma Dent House)
La Plata
3 John T. and Mary M. Doneghy House 01990-03-22March 22, 1990 301 N. Owensby St.
40°01′33″N 92°29′35″W / 40.025833°N 92.493056°W / 40.025833; -92.493056 (John T. and Mary M. Doneghy House)
La Plata
4 Gardner and Tinsley Filling Station 02002-04-25April 25, 2002 Old US 36, near jct. with MO 149
New Cambria
5 Gilbreath-McLorn House 01978-11-16November 16, 1978 225 N. Owenby
40°01′31″N 92°29′36″W / 40.025278°N 92.493333°W / 40.025278; -92.493333 (Gilbreath-McLorn House)
La Plata
6 La Plata Square Historic District 02008-11-20November 20, 2008 Along portions of Gex, Sanders, and Moore St.
La Plata
7 Macon County Courthouse and Annex 01978-12-08December 8, 1978 Courthouse Sq.
39°44′32″N 92°28′22″W / 39.742222°N 92.472778°W / 39.742222; -92.472778 (Macon County Courthouse and Annex)
Macon
8 Johnson Morrow House 01994-07-07July 7, 1994 Second St. W of jct. with Pine St.
39°45′44″N 92°37′33″W / 39.762222°N 92.625833°W / 39.762222; -92.625833 (Johnson Morrow House)
Callao
9 Wardell House 01986-03-12March 12, 1986 1 Wardell Rd.
39°44′32″N 92°28′37″W / 39.742222°N 92.476944°W / 39.742222; -92.476944 (Wardell House)
Macon

Madison County

[2] Landmark name Image Date listed Location City or town Summary
1 Fredericktown Courthouse Square Historic District 02009-07-08July 8, 2009 110-145 E. Main St., 106-125 W. Main St., 110-120 S. Main St. and Court Square
37°33′35″N 90°17′30″W / 37.559639°N 90.291667°W / 37.559639; -90.291667 (Fredericktown Courthouse Square Historic District)
Fredericktown
2 Fredericktown Missouri Pacific Railroad Depot 02000-02-10February 10, 2000 406 Villar St.
37°33′52″N 90°17′30″W / 37.564444°N 90.291667°W / 37.564444; -90.291667 (Fredericktown Missouri Pacific Railroad Depot)
Fredericktown
3 Fredericktown United States Post Office 02009-10-08October 8, 2009 155 S. Main St.
37°33′31″N 90°17′40″W / 37.558647°N 90.294492°W / 37.558647; -90.294492 (Fredericktown United States Post Office)
Fredericktown
4 Madison County Courthouse 02000-12-28December 28, 2000 1 Courthouse Sq.
37°33′34″N 90°17′40″W / 37.559444°N 90.294444°W / 37.559444; -90.294444 (Madison County Courthouse)
Fredericktown
5 St. Louis, Iron Mountain and Southern Railroad Depot 02005-10-19October 19, 2005 Allen St., 150 ft. No of Jct. of Allen and Kelly Sts.
37°34′03″N 90°17′35″W / 37.5675°N 90.293056°W / 37.5675; -90.293056 (St. Louis, Iron Mountain and Southern Railroad Depot)
Fredericktown

Maries County

[2] Landmark name Image Date listed Location City or town Summary
1 Maries County Jail and Sheriff's House 02002-03-01March 1, 2002 Jct. of Fifth and Mill Sts.
38°11′11″N 91°56′46″W / 38.186389°N 91.946111°W / 38.186389; -91.946111 (Maries County Jail and Sheriff's House)
Vienna

Marion County

McDonald County

[2] Landmark name Image Date listed Location City or town Summary
1 Pineville Site
Pineville Site
01999-07-28July 28, 1999 Address Restricted
Pineville
2 Powell Bridge 02011-04-20April 20, 2011 .04 miles (0.064 km) southwest of Powell on Cowan Ridge Rd. off Highway E
36°36′57″N 94°10′56″W / 36.615833°N 94.182222°W / 36.615833; -94.182222 (Powell Bridge)
Powell vicinity

Mercer County

[2] Landmark name Image Date listed Location City or town Summary
1 Herbert Cain and Corah Brantley Casteel House
Herbert Cain and Corah Brantley Casteel House
01995-07-14July 14, 1995 Address Restricted
Princeton
2 Leo Ellis Post No. 22, American Legion Building 01996-04-26April 26, 1996 804 Grant St.
40°24′01″N 93°35′03″W / 40.400278°N 93.584167°W / 40.400278; -93.584167 (Leo Ellis Post No. 22, American Legion Building)
Princeton

Miller County

[2] Landmark name Image Date listed Location City or town Summary
1 Bagnell Dam and Osage Power Plant
Bagnell Dam and Osage Power Plant
02008-08-27August 27, 2008 617 River Rd.
38°12′14″N 92°37′27″W / 38.203889°N 92.624167°W / 38.203889; -92.624167 (Bagnell Dam and Osage Power Plant)
Lake Ozark
2 Boeckman Bridge 01979-03-19March 19, 1979 Southeast of St. Elizabeth over Big Tavern Creek
38°13′35″N 92°14′23″W / 38.226389°N 92.239722°W / 38.226389; -92.239722 (Boeckman Bridge)
St. Elizabeth
3 Iberia Academy and Junior College 01980-09-04September 4, 1980 Missouri Route 17 and Missouri Route 42
38°05′25″N 92°17′48″W / 38.090278°N 92.296667°W / 38.090278; -92.296667 (Iberia Academy and Junior College)
Iberia
4 Lake of the Ozarks State Park Highway 134 Historic District 01985-02-26February 26, 1985 West of Brumley along Missouri Route 134
38°06′37″N 92°34′00″W / 38.110278°N 92.566667°W / 38.110278; -92.566667 (Lake of the Ozarks State Park Highway 134 Historic District)
Brumley
5 Olean Railroad Depot 01993-12-23December 23, 1993 Main St. east of junction with California St.
38°24′38″N 92°31′42″W / 38.410556°N 92.528333°W / 38.410556; -92.528333 (Olean Railroad Depot)
Olean
6 P.A. Sanning Store 02005-06-16June 16, 2005 256 MO H
38°18′22″N 92°21′29″W / 38.306111°N 92.358056°W / 38.306111; -92.358056 (P.A. Sanning Store)
Mary's Home
7 Union Electric Administration Building-Lakeside 01998-04-13April 13, 1998 1 Willmore Ln.
38°12′37″N 92°37′26″W / 38.21028°N 92.62389°W / 38.21028; -92.62389 (Union Electric Administration Building--Lakeside)
Boundary increase (listed June 23, 2011): 1 Willmore Ln.
Lakeside

Mississippi County

[2] Landmark name Image Date listed Location City or town Summary
1 Beckwith's Fort Archeological Site
Beckwith's Fort Archeological Site
01969-07-29July 29, 1969 Address Restricted
Wolf Island
2 Crosno Fortified Village Archeological Site
Crosno Fortified Village Archeological Site
01969-05-21May 21, 1969 Address Restricted
Crosno
3 Hearnes Site
Hearnes Site
01973-11-26November 26, 1973 Address Restricted
Charleston
4 Hess Archeological Site
Hess Archeological Site
01974-07-12July 12, 1974 Address Restricted
East Prairie
5 Hoecake Village Archeological Site
Hoecake Village Archeological Site
01972-01-13January 13, 1972 Address Restricted
East Prairie
6 Missouri Pacific Depot 01972-11-30November 30, 1972 E of intersecting branches of Missouri Pacific RR.
36°50′51″N 89°21′28″W / 36.8475°N 89.357778°W / 36.8475; -89.357778 (Missouri Pacific Depot)
Charleston
7 Moore House 01980-09-18September 18, 1980 403 N. Main St.
36°55′22″N 89°21′00″W / 36.922778°N 89.35°W / 36.922778; -89.35 (Moore House)
Charleston
8 Mueller Archeological Site
Mueller Archeological Site
01974-08-13August 13, 1974 Address Restricted
East Prairie
9 O'Bryan Ridge Archeological District
O'Bryan Ridge Archeological District
01972-11-09November 9, 1972 Address Restricted
Wyatt
10 Jacob Swank House 01973-04-13April 13, 1973 0.2 mi. W of Charleston on U.S. 60 and 62
36°55′19″N 89°22′15″W / 36.921944°N 89.370833°W / 36.921944; -89.370833 (Jacob Swank House)
Charleston

Moniteau County

[2] Landmark name Image Date listed Location City or town Summary
1 Louis Bruce Farmstead Historic District 01992-01-07January 7, 1992 MO V N of jct. with MO A, at Rock Enon Cr.
38°27′53″N 92°31′07″W / 38.464722°N 92.518611°W / 38.464722; -92.518611 (Louis Bruce Farmstead Historic District)
Russellville
2 Finke Opera House
Finke Opera House
02004-03-22March 22, 2004 312 N. High St.
38°38′07″N 92°33′55″W / 38.635278°N 92.565278°W / 38.635278; -92.565278 (Finke Opera House)
California
3 Geiger Archeological Site
Geiger Archeological Site
01969-07-29July 29, 1969 Address Restricted
Sandy Hook
4 Gray-Wood Buildings
Gray-Wood Buildings
01984-01-19January 19, 1984 401-407 N. High St.
38°38′15″N 92°33′55″W / 38.6375°N 92.565278°W / 38.6375; -92.565278 (Gray-Wood Buildings)
California
5 High Point Historic District 02005-01-26January 26, 2005 61235-61243 MO C
38°29′04″N 92°35′24″W / 38.484444°N 92.59°W / 38.484444; -92.59 (High Point Historic District)
High Point
6 Maclay Mansion 01979-02-26February 26, 1979 209 W. Howard St.
38°39′35″N 92°46′54″W / 38.659722°N 92.781667°W / 38.659722; -92.781667 (Maclay Mansion)
Tipton
7 Moniteau County Courthouse Square
Moniteau County Courthouse Square
01970-10-15October 15, 1970 Public Sq.
38°38′11″N 92°33′53″W / 38.636389°N 92.564722°W / 38.636389; -92.564722 (Moniteau County Courthouse Square)
California
8 Old Barnhill Building 01982-04-12April 12, 1982 301 N. High St.
38°38′05″N 92°33′56″W / 38.634722°N 92.565556°W / 38.634722; -92.565556 (Old Barnhill Building)
California
9 Old California City Hall and Fire Station 01982-04-12April 12, 1982 101 N. High St.
38°37′58″N 92°33′55″W / 38.632778°N 92.565278°W / 38.632778; -92.565278 (Old California City Hall and Fire Station)
California

Monroe County

[2] Landmark name Image Date listed Location City or town Summary
1 Crigler Mound Group Archeological Site
Crigler Mound Group Archeological Site
01969-05-21May 21, 1969 Address Restricted
Florida
2 Holliday Petroglyphs
Holliday Petroglyphs
01974-01-11January 11, 1974 Address Restricted
Holliday
3 Mark Twain State Park Picnic Shelter at Buzzard's Roost 01985-03-04March 4, 1985 Off MO 107
39°28′23″N 91°47′37″W / 39.473056°N 91.793611°W / 39.473056; -91.793611 (Mark Twain State Park Picnic Shelter at Buzzard's Roost)
Santa Fe
4 Paris Male Academy 01990-07-19July 19, 1990 411 E. Monroe St.
39°28′56″N 91°59′40″W / 39.482222°N 91.994444°W / 39.482222; -91.994444 (Paris Male Academy)
Paris
5 St. Jude's Episcopal Church 02000-11-22November 22, 2000 301 N. Main St.
39°39′16″N 91°44′05″W / 39.654444°N 91.734722°W / 39.654444; -91.734722 (St. Jude's Episcopal Church)
Monroe City
6 Mark Twain Birthplace Cabin 01969-05-21May 21, 1969 Mark Twain State Park, 2.5 mi. S of Florida on MO 107
39°30′48″N 91°45′06″W / 39.513333°N 91.751667°W / 39.513333; -91.751667 (Mark Twain Birthplace Cabin)
Florida
7 Union Covered Bridge 01970-06-15June 15, 1970 6 mi. W of Paris on Elk Fork of the Salt River
Paris
8 Merritt Violette House 01983-09-08September 8, 1983 Off MO 107
39°29′37″N 91°47′06″W / 39.493611°N 91.785°W / 39.493611; -91.785 (Merritt Violette House)
Florida
9 Washington School 01994-12-29December 29, 1994 529 S. Locust St.
39°38′17″N 91°44′12″W / 39.638056°N 91.736667°W / 39.638056; -91.736667 (Washington School)
Monroe City

Montgomery County

[2] Landmark name Image Date listed Location City or town Summary
1 Sylvester Marion and Frances Anne Stephens Baker House 01999-08-20August 20, 1999 60 Boonslick Rd.
38°54′30″N 91°31′37″W / 38.908333°N 91.526944°W / 38.908333; -91.526944 (Sylvester Marion and Frances Anne Stephens Baker House)
Montgomery City
2 Farmers Mercantile Co. Building 02004-06-16June 16, 2004 872 Boone's Lick Rd.
38°52′41″N 91°23′04″W / 38.878056°N 91.384444°W / 38.878056; -91.384444 (Farmers Mercantile Co. Building)
High Hill
3 Heinrich Gloe House 02007-02-07February 7, 2007 358 Hwy P
38°45′18″N 91°33′32″W / 38.755°N 91.558889°W / 38.755; -91.558889 (Heinrich Gloe House)
Rhineland
4 Graham Cave
Graham Cave
01966-10-15October 15, 1966 0.5 mi. N of Mineola
38°54′19″N 91°34′23″W / 38.905278°N 91.573056°W / 38.905278; -91.573056 (Graham Cave)
Mineola
5 High Hill School 01980-11-14November 14, 1980 Off U.S. 40
38°52′42″N 91°22′52″W / 38.878333°N 91.381111°W / 38.878333; -91.381111 (High Hill School)
High Hill
6 McKittrick Farmers Mercantile 02010-06-07June 7, 2010 500 Washington St
McKittrick
7 Mount Horeb Baptist Church 01980-09-27September 27, 1980 W of Mineola
38°50′40″N 91°38′31″W / 38.844444°N 91.641944°W / 38.844444; -91.641944 (Mount Horeb Baptist Church)
Mineola
8 Pinnacle Lake Rock Shelter
Pinnacle Lake Rock Shelter
01969-07-29July 29, 1969 Address Restricted
Big Spring
9 Shrine of Our Lady of Sorrows 01982-09-09September 9, 1982 SR P
38°44′02″N 91°33′10″W / 38.733889°N 91.552778°W / 38.733889; -91.552778 (Shrine of Our Lady of Sorrows)
Starkenburg

Morgan County

[2] Landmark name Image Date listed Location City or town Summary
1 Martin Hotel 01978-09-06September 6, 1978 118 N. Monroe St.
38°25′57″N 92°50′29″W / 38.4325°N 92.841389°W / 38.4325; -92.841389 (Martin Hotel)
Versailles
2 Morgan County Courthouse 01980-01-10January 10, 1980 Courthouse Sq.
38°25′53″N 92°51′11″W / 38.431389°N 92.853056°W / 38.431389; -92.853056 (Morgan County Courthouse)
Versailles
3 Old St. Patrick's Church 01979-03-02March 2, 1979 S of Gravois Mills on SR 0
38°17′43″N 92°49′16″W / 38.295278°N 92.821111°W / 38.295278; -92.821111 (Old St. Patrick's Church)
Gravois Mills
4 Jesse Ratcliff House 01982-04-12April 12, 1982 NE of Barnett
38°24′09″N 92°38′17″W / 38.4025°N 92.638056°W / 38.4025; -92.638056 (Jesse Ratcliff House)
Barnett

New Madrid County

[2] Landmark name Image Date listed Location City or town Summary
1 Double Bridges Archeological Site
Double Bridges Archeological Site
01974-07-25July 25, 1974 Address Restricted
Portageville
2 Hurricane Ridge Site
Hurricane Ridge Site
01972-11-09November 9, 1972 Address Restricted
Catron
3 King II Archeological Site
King II Archeological Site
01975-06-26June 26, 1975 Address Restricted
Howardville
4 La Plant Archeological Site
La Plant Archeological Site
01974-07-25July 25, 1974 Address Restricted
La Forge
5 Lilbourn Fortified Village Archeological Site
Lilbourn Fortified Village Archeological Site
01969-07-29July 29, 1969 Address Restricted
Lilbourn
6 Portwood Village and Mound
Portwood Village and Mound
01977-11-25November 25, 1977 Address Restricted
Portageville
7 Sikeston Fortified Village Archeological Site
Sikeston Fortified Village Archeological Site
01971-02-12February 12, 1971 Address Restricted
Sikeston
8 St. Johns-Laplant IV Archeological District
St. Johns-Laplant IV Archeological District
01975-08-28August 28, 1975 Address Restricted
Bayouville

Newton County

[2] Landmark name Image Date listed Location City or town Summary
1 First Battle of Newtonia Historic District 02004-12-23December 23, 2004 Jct. of MO 86 and MO 0
36°53′05″N 94°11′02″W / 36.884722°N 94.183889°W / 36.884722; -94.183889 (First Battle of Newtonia Historic District)
Newtonia
2 Bonnie & Clyde Garage Apartment
Bonnie & Clyde Garage Apartment
02009-05-15May 15, 2009 3 mi. S of Monument
36°59′07″N 94°21′18″W / 36.985278°N 94.355°W / 36.985278; -94.355 (Bonnie & Clyde Garage Apartment)
Joplin
3 George Washington Carver National Monument
George Washington Carver National Monument
01966-10-15October 15, 1966 3 mi. S of Monument
36°59′07″N 94°21′18″W / 36.985278°N 94.355°W / 36.985278; -94.355 (George Washington Carver National Monument)
Diamond
4 Jolly Mill 01983-10-13October 13, 1983 SW of Pierce City
36°53′50″N 94°04′18″W / 36.897222°N 94.071667°W / 36.897222; -94.071667 (Jolly Mill)
Pierce City
5 Lentz-Carter Merchandise Store 02008-08-19August 19, 2008 744 Ozark St.
Stella
6 Neosho Commercial Historic District 01993-08-12August 12, 1993 Along sections of Main, Spring, Washington and Wood Sts.; also 114, 116, 118-120, 120, and 124-126 S. Wood St.
36°52′11″N 94°22′03″W / 36.869722°N 94.3675°W / 36.869722; -94.3675 (Neosho Commercial Historic District)
Neosho Second set of boundaries represents a boundary increase of 02007-04-18 April 18, 2007
7 Neosho High School 02002-08-30August 30, 2002 W. McCord and N. Wood Sts.
36°52′17″N 94°22′08″W / 36.871389°N 94.368889°W / 36.871389; -94.368889 (Neosho High School)
Neosho
8 Mathew H. Ritchey House 01978-12-05December 5, 1978 Mill St.
36°52′39″N 94°10′58″W / 36.8775°N 94.182778°W / 36.8775; -94.182778 (Mathew H. Ritchey House)
Newtonia
9 Second Baptist Church 01996-01-04January 4, 1996 430 W. Grant St.
36°52′31″N 94°22′29″W / 36.875278°N 94.374722°W / 36.875278; -94.374722 (Second Baptist Church)
Neosho
10 Second Battle of Newtonia Site 02004-12-23December 23, 2004 Roughly an area NW,SW and SE of jct. of MO 86 and Rte 0 at Newtonia
36°52′19″N 94°11′36″W / 36.871944°N 94.193333°W / 36.871944; -94.193333 (Second Battle of Newtonia Site)
Newtonia

Nodaway County

[2] Landmark name Image Date listed Location City or town Summary
1 Administrative Building
Administrative Building
02010-07-26July 26, 2010 800 University Dr.
40°21′12″N 94°52′58″W / 40.353333°N 94.882778°W / 40.353333; -94.882778 (Administrative Building)
Maryville
2 Big Pump 01980-09-18September 18, 1980 903 S. Main St.
40°20′07″N 94°52′23″W / 40.335278°N 94.873056°W / 40.335278; -94.873056 (Big Pump)
Maryville
3 Caleb Burns House
Caleb Burns House
01980-11-17November 17, 1980 422 W. 2nd St.
40°20′49″N 94°52′37″W / 40.346944°N 94.876944°W / 40.346944; -94.876944 (Caleb Burns House)
Maryville
4 Frank House 01983-09-08September 8, 1983 307 E. 7th St.
40°21′12″N 94°51′04″W / 40.353333°N 94.851111°W / 40.353333; -94.851111 (Frank House)
Maryville
5 Thomas Gaunt House
Thomas Gaunt House
01979-04-19April 19, 1979 703 College Ave.
40°21′00″N 94°52′55″W / 40.35°N 94.881944°W / 40.35; -94.881944 (Thomas Gaunt House)
Maryville Residence of the President of Northwest Missouri State University
6 Nodaway County Courthouse
Nodaway County Courthouse
01979-10-11October 11, 1979 3rd and Main Sts.
40°20′55″N 94°52′23″W / 40.348611°N 94.873056°W / 40.348611; -94.873056 (Nodaway County Courthouse)
Maryville
7 Possum Walk Hotel 01983-03-29March 29, 1983 N of Burlington Junction
40°29′46″N 95°05′10″W / 40.496111°N 95.086111°W / 40.496111; -95.086111 (Possum Walk Hotel)
Burlington Junction
8 Simpson's College 01978-01-30January 30, 1978 515 E. Jackson St.
40°12′01″N 95°02′01″W / 40.200278°N 95.033611°W / 40.200278; -95.033611 (Simpson's College)
Graham

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 ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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