National Register of Historic Places listings in Cook County, Illinois

For places listed on the National Register in Chicago, see National Register of Historic Places listings in Chicago.

This is a list of the 124 National Register of Historic Places listings in Cook County, Illinois outside Chicago and Evanston. Separate lists are provided for the 61 listed properties and historic districts in Evanston and the more than 350 listed properties and districts in Chicago. The Chicago Sanitary and Ship Canal Historic District extends through the West Side of Chicago, DuPage County and Will County to Lockport.

This National Park Service list is complete through NPS recent listings posted December 2, 2016.[1]

Current listings

Chicago

Evanston

Other parts of Cook County

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Mrs. Henry F. Akin House
Mrs. Henry F. Akin House
May 22, 1992
(#92000487)
901 S. 8th Ave.
41°52′46″N 87°50′31″W / 41.879444°N 87.841944°W / 41.879444; -87.841944 (Mrs. Henry F. Akin House)
Maywood
2 American State Bank
American State Bank
October 5, 2000
(#00000951)
6801 W. Cermak Rd.
41°51′01″N 87°47′37″W / 41.850278°N 87.793611°W / 41.850278; -87.793611 (American State Bank)
Berwyn
3 Arcade Building
Arcade Building
March 8, 2016
(#16000055)
1 Riverside Rd.
41°49′38″N 87°49′10″W / 41.827202°N 87.819348°W / 41.827202; -87.819348 (Arcade Building)
Riverside
4 Baha'i Temple
Baha'i Temple
May 23, 1978
(#78001140)
100 Linden Ave.
42°04′27″N 87°41′03″W / 42.074167°N 87.684167°W / 42.074167; -87.684167 (Baha'i Temple)
Wilmette
5 Bailey–Michelet House
Bailey–Michelet House
August 12, 1982
(#82002533)
1028 Sheridan Rd.
42°04′52″N 87°41′40″W / 42.081111°N 87.694444°W / 42.081111; -87.694444 (Bailey–Michelet House)
Wilmette
6 Frank J. Baker House
Frank J. Baker House
November 8, 1974
(#74000759)
507 Lake Ave.
42°04′42″N 87°41′40″W / 42.078333°N 87.694444°W / 42.078333; -87.694444 (Frank J. Baker House)
Wilmette
7 Hiram Baldwin House
Hiram Baldwin House
July 28, 1983
(#83000307)
205 Essex Rd.
42°05′12″N 87°42′34″W / 42.086667°N 87.709444°W / 42.086667; -87.709444 (Hiram Baldwin House)
Kenilworth
8 Nathaniel Moore Banta House
Nathaniel Moore Banta House
May 20, 1998
(#98000465)
514 N. Vail Ave.
42°05′17″N 87°59′04″W / 42.088056°N 87.984444°W / 42.088056; -87.984444 (Nathaniel Moore Banta House)
Arlington Heights
9 Barrington Historic District
Barrington Historic District
May 16, 1986
(#86001047)
Roughly bounded by Chicago & Northwestern RR, S. Spring and Grove Sts., E. Hillside and W. Coolidge, and Dundee Aves.
42°09′02″N 88°08′13″W / 42.150556°N 88.136944°W / 42.150556; -88.136944 (Barrington Historic District)
Barrington
10 Alfred Bersbach House
Alfred Bersbach House
September 17, 2003
(#03000941)
1120 Michigan Ave.
42°04′59″N 87°41′41″W / 42.083079°N 87.694697°W / 42.083079; -87.694697 (Alfred Bersbach House)
Wilmette
11 Berwyn Health Center
Berwyn Health Center
November 21, 2002
(#02001352)
6600 W. 26th St.
41°50′36″N 87°47′17″W / 41.843444°N 87.788056°W / 41.843444; -87.788056 (Berwyn Health Center)
Berwyn
12 Berwyn Municipal Building
Berwyn Municipal Building
August 8, 2001
(#01000865)
6700 W. 26th St.
41°50′35″N 87°47′28″W / 41.843056°N 87.791111°W / 41.843056; -87.791111 (Berwyn Municipal Building)
Berwyn
13 Bloom Township High School
Bloom Township High School
June 3, 1982
(#82002527)
10th St., Dixie Hwy. and Chicago Heights St.
41°30′52″N 87°38′37″W / 41.514444°N 87.643611°W / 41.514444; -87.643611 (Bloom Township High School)
Chicago Heights
14 Jacob Bohlander House
Jacob Bohlander House
August 21, 1989
(#89001113)
316 N. 4th Ave.
41°53′27″N 87°50′18″W / 41.890833°N 87.838333°W / 41.890833; -87.838333 (Jacob Bohlander House)
Maywood
15 Anita Willets Burnham Log House
Anita Willets Burnham Log House
June 2, 2005
(#04001297)
1140 Willow Rd.
42°06′02″N 87°44′51″W / 42.100491°N 87.747386°W / 42.100491; -87.747386 (Anita Willets Burnham Log House)
Winnetka
16 Mr. James Kent Calhoun House
Mr. James Kent Calhoun House
June 7, 2010
(#09000780)
740 Greenwood Ave.
42°08′03″N 87°45′45″W / 42.134164°N 87.762439°W / 42.134164; -87.762439 (Mr. James Kent Calhoun House)
Glencoe
17 Central Berwyn Bungalow Historic District
Central Berwyn Bungalow Historic District
August 18, 2015
(#15000521)
Roughly bounded by Cermak Rd., Home, Ridgeland & Cuyler Aves., 26th St.
41°50′47″N 87°47′22″W / 41.846486°N 87.789475°W / 41.846486; -87.789475 (Central Berwyn Bungalow Historic District)
Berwyn
18 Chicago and Northwestern Depot
Chicago and Northwestern Depot
April 24, 1975
(#75000658)
1135-1141 Wilmette Ave.
42°04′39″N 87°42′20″W / 42.0775°N 87.705556°W / 42.0775; -87.705556 (Chicago and Northwestern Depot)
Wilmette
19 Chicago Portage National Historic Site
Chicago Portage National Historic Site
October 15, 1966
(#66000108)
S. Harlem Ave. at Chicago Sanitary and Ship Canal
41°48′39″N 87°48′28″W / 41.810833°N 87.807778°W / 41.810833; -87.807778 (Chicago Portage National Historic Site)
Forest View
20 Chicago Sanitary and Ship Canal Historic District
Chicago Sanitary and Ship Canal Historic District
December 20, 2011
(#11000907)
Illinois Waterway miles 290.0-321.7
41°50′05″N 87°41′42″W / 41.834669°N 87.694889°W / 41.834669; -87.694889 (Chicago Sanitary and Ship Canal Historic District)
Cicero, Stickney, Forest View, Summit, Willow Springs, Lemont part of the Illinois Waterway Navigation System Facilities MPS; extends through the West Side of Chicago, DuPage County and Will County to Lockport
21 George Clayson House
George Clayson House
March 21, 1979
(#79000835)
224 E. Palatine Rd.
42°06′39″N 88°02′18″W / 42.110833°N 88.038333°W / 42.110833; -88.038333 (George Clayson House)
Palatine
22 Richard Cluever House
Richard Cluever House
November 17, 1977
(#77000482)
601 N. 1st Ave.
41°53′35″N 87°50′01″W / 41.893056°N 87.833611°W / 41.893056; -87.833611 (Richard Cluever House)
Maywood
23 Community House
Community House
August 30, 2007
(#07000854)
620 Lincoln Ave.
42°06′29″N 87°44′00″W / 42.108056°N 87.733333°W / 42.108056; -87.733333 (Community House)
Winnetka
24 Avery Coonley House
Avery Coonley House
December 30, 1970
(#70000243)
290 and 300 Scottswood Rd., 281 Bloomingbank Rd., and 336 Coonley St.
41°49′14″N 87°49′43″W / 41.820556°N 87.828611°W / 41.820556; -87.828611 (Avery Coonley House)
Riverside
25 Crow Island School
Crow Island School
October 27, 1989
(#89001730)
1112 Willow Rd.
42°06′01″N 87°44′47″W / 42.100388°N 87.74626°W / 42.100388; -87.74626 (Crow Island School)
Winnetka
26 Dempster Street Station
Dempster Street Station
February 28, 1996
(#95001005)
5001 W. Dempster St.
42°02′25″N 87°45′08″W / 42.040278°N 87.752222°W / 42.040278; -87.752222 (Dempster Street Station)
Skokie
27 Des Plaines Methodist Camp Ground
Des Plaines Methodist Camp Ground
May 22, 2005
(#05000429)
1250 Campground Rd.
42°02′00″N 87°53′21″W / 42.033333°N 87.889167°W / 42.033333; -87.889167 (Des Plaines Methodist Camp Ground)
Des Plaines
28 Herbert A. Dilg House
Herbert A. Dilg House
September 30, 2009
(#09000781)
8544 Callie Ave.
42°02′13″N 87°47′02″W / 42.036944°N 87.783889°W / 42.036944; -87.783889 (Herbert A. Dilg House)
Morton Grove
29 Dorhmann-Buckman House
Dorhmann-Buckman House
January 24, 1995
(#94001598)
8455 W. Grand Ave.
41°55′45″N 87°50′16″W / 41.929167°N 87.837778°W / 41.929167; -87.837778 (Dorhmann-Buckman House)
River Grove
30 Robert and Suzanne Drucker House
Robert and Suzanne Drucker House
September 18, 2013
(#13000715)
2801 Iroquois Rd.
42°04′54″N 87°44′41″W / 42.081725°N 87.744678°W / 42.081725; -87.744678 (Robert and Suzanne Drucker House)
Wilmette
31 William E. Drummond House
William E. Drummond House
March 5, 1970
(#70000241)
559 Edgewood Pl.
41°53′23″N 87°49′38″W / 41.889722°N 87.827222°W / 41.889722; -87.827222 (William E. Drummond House)
River Forest
32 Arthur J. Dunham House
Arthur J. Dunham House
February 11, 1982
(#82002524)
3131 S. Wisconsin Ave.
41°50′06″N 87°48′01″W / 41.835°N 87.800278°W / 41.835; -87.800278 (Arthur J. Dunham House)
Berwyn
33 Edward Hines, Jr., Veterans Administration Hospital Historic District
Edward Hines, Jr., Veterans Administration Hospital Historic District
October 9, 2013
(#13000814)
5000 S. 5th Ave.
41°51′40″N 87°50′29″W / 41.861115°N 87.841371°W / 41.861115; -87.841371 (Edward Hines, Jr., Veterans Administration Hospital Historic District)
Hines United States Second Generation Veterans Hospitals MPS
34 First Congregational Church of Western Springs
First Congregational Church of Western Springs
August 8, 2006
(#06000673)
1106 Chestnut St.
41°48′53″N 87°54′11″W / 41.814722°N 87.903056°W / 41.814722; -87.903056 (First Congregational Church of Western Springs)
Western Springs
35 Flat Iron Building
Flat Iron Building
September 13, 2003
(#03000917)
1441-1449 Emerald Ave.
41°30′16″N 87°38′05″W / 41.504444°N 87.634722°W / 41.504444; -87.634722 (Flat Iron Building)
Chicago Heights Demolished in 2009.[4]
36 Ford Airport Hangar
Ford Airport Hangar
May 9, 1985
(#85001009)
Glenwood-Lansing Rd. and Burnahn Ave.
41°32′33″N 87°32′18″W / 41.5425°N 87.538333°W / 41.5425; -87.538333 (Ford Airport Hangar)
Lansing
37 William Frangenheim House
William Frangenheim House
May 22, 1992
(#92000488)
410 N. 3rd Ave.
41°53′29″N 87°50′14″W / 41.891389°N 87.837222°W / 41.891389; -87.837222 (William Frangenheim House)
Maywood
38 Mrs. Thomas H. Gale House
Mrs. Thomas H. Gale House
March 5, 1970
(#70000239)
6 Elizabeth Ct.
41°53′31″N 87°47′54″W / 41.891944°N 87.798333°W / 41.891944; -87.798333 (Mrs. Thomas H. Gale House)
Oak Park
39 Walter Gale House
Walter Gale House
August 17, 1973
(#73000700)
1031 W. Chicago Ave.
41°53′38″N 87°48′07″W / 41.893889°N 87.801944°W / 41.893889; -87.801944 (Walter Gale House)
Oak Park
40 William and Caroline Gibbs House
William and Caroline Gibbs House
February 24, 1992
(#92000048)
515 N. 3rd Ave.
41°53′32″N 87°50′12″W / 41.892222°N 87.836667°W / 41.892222; -87.836667 (William and Caroline Gibbs House)
Maywood
41 William A. Glasner House
William A. Glasner House
February 28, 2005
(#05000105)
850 Sheridan Rd.
42°08′29″N 87°45′19″W / 42.141389°N 87.755278°W / 42.141389; -87.755278 (William A. Glasner House)
Glencoe
42 Dr. Paul W. and Eunice Greeley House
Dr. Paul W. and Eunice Greeley House
February 25, 2011
(#11000048)
545 Oak St.
42°06′17″N 87°43′31″W / 42.104722°N 87.725278°W / 42.104722; -87.725278 (Dr. Paul W. and Eunice Greeley House)
Winnetka
43 Gross Point Village Hall
Gross Point Village Hall
August 5, 1991
(#91001001)
609 Ridge Rd.
42°04′33″N 87°43′22″W / 42.075833°N 87.722778°W / 42.075833; -87.722778 (Gross Point Village Hall)
Wilmette Home of the Wilmette Historical Museum
Gross Point Village Hall
44 Grossdale Station
Grossdale Station
June 15, 1982
(#82004912)
8820½ Brookfield Ave.
41°49′23″N 87°50′33″W / 41.823056°N 87.8425°W / 41.823056; -87.8425 (Grossdale Station)
Brookfield
45 Caroline Grow House
Caroline Grow House
May 22, 1992
(#92000489)
603 N. 6th Ave.
41°53′34″N 87°50′25″W / 41.892778°N 87.840278°W / 41.892778; -87.840278 (Caroline Grow House)
Maywood
46 Gunderson Historic District
Gunderson Historic District
March 1, 2002
(#02000100)
Oldest section, 1000 and 1100 South Home and Wenonah avenues. Later section bounded by Madison St, Harrison, Gunderson, and Ridgeland Aves.
41°52′34″N 87°47′08″W / 41.876111°N 87.785556°W / 41.876111; -87.785556 (Gunderson Historic District)
Oak Park The first homes of steel-beamed construction and some of the first tract homes in the U.S., many historical occupants.
47 Hangar 1, Naval Air Station-Glenview
Hangar 1, Naval Air Station-Glenview
November 12, 1998
(#98001357)
1901 Fourth St.
42°05′26″N 87°49′26″W / 42.090556°N 87.823889°W / 42.090556; -87.823889 (Hangar 1, Naval Air Station-Glenview)
Glenview
48 Harrer Building
Harrer Building
February 17, 1983
(#83000310)
8051 N. Lincoln Ave.
42°01′39″N 87°45′14″W / 42.0275°N 87.753889°W / 42.0275; -87.753889 (Harrer Building)
Skokie
49 William H. Hatch House
William H. Hatch House
September 5, 2007
(#07000898)
309 Keystone Ave.
41°53′12″N 87°49′05″W / 41.886667°N 87.818056°W / 41.886667; -87.818056 (William H. Hatch House)
River Forest
50 Haymarket Martyrs' Monument
Haymarket Martyrs' Monument
February 18, 1997
(#97000343)
863 S. Des Plaines Ave.
41°52′12″N 87°49′20″W / 41.87°N 87.822222°W / 41.87; -87.822222 (Haymarket Martyrs' Monument)
Forest Park
51 Arthur Heurtley House
Arthur Heurtley House
February 16, 2000
(#00000258)
318 N. Forest Avenue
41°53′35″N 87°48′01″W / 41.893056°N 87.800278°W / 41.893056; -87.800278 (Arthur Heurtley House)
Oak Park
52 Dr. Robert Hohf House
Dr. Robert Hohf House
December 12, 2008
(#08001166)
303 Sheridan Rd.
42°05′31″N 87°42′25″W / 42.091914°N 87.707053°W / 42.091914; -87.707053 (Dr. Robert Hohf House)
Kenilworth vicinity
53 Hofmann Tower
Hofmann Tower
December 22, 1978
(#78001139)
3910 Barry Point Rd.
41°49′14″N 87°49′19″W / 41.820556°N 87.821944°W / 41.820556; -87.821944 (Hofmann Tower)
Lyons
54 John Humphrey House
John Humphrey House
August 1, 2005
(#05000114)
9830 W. 144th Pl.
41°37′48″N 87°51′34″W / 41.63°N 87.859444°W / 41.63; -87.859444 (John Humphrey House)
Orland Park
55 Hyatt House Hotel
Hyatt House Hotel
July 31, 2013
(#13000553)
4500 West Touhy Avenue
42°00′44″N 87°44′30″W / 42.012112°N 87.741710°W / 42.012112; -87.741710 (Hyatt House Hotel)
Lincolnwood Demolished on August 27, 2013.[5]
56 Illinois Industrial School for Girls
Illinois Industrial School for Girls
August 6, 1998
(#98000978)
733 N. Prospect Ave.
42°01′18″N 87°49′40″W / 42.021667°N 87.827778°W / 42.021667; -87.827778 (Illinois Industrial School for Girls)
Park Ridge Currently the Youth Campus, administered by Maine Twp. H.S. Dist. 207
57 Kenilworth Club
Kenilworth Club
March 21, 1979
(#79000832)
410 Kenilworth Ave.
42°05′11″N 87°42′57″W / 42.086389°N 87.715833°W / 42.086389; -87.715833 (Kenilworth Club)
Kenilworth
58 Kennicott's Grove
Kennicott's Grove
August 13, 1973
(#73000698)
Milwaukee and Lake Aves.
42°04′53″N 87°51′30″W / 42.081389°N 87.858333°W / 42.081389; -87.858333 (Kennicott's Grove)
Glenview
59 La Grange Village Historic District
La Grange Village Historic District
August 8, 1979
(#79000834)
U.S. 12
41°48′37″N 87°52′22″W / 41.810278°N 87.872778°W / 41.810278; -87.872778 (La Grange Village Historic District)
La Grange
60 Mads C. Larson House
Mads C. Larson House
May 22, 1992
(#92000490)
318 S. 1st Ave.
41°53′05″N 87°50′05″W / 41.884722°N 87.834722°W / 41.884722; -87.834722 (Mads C. Larson House)
Maywood
61 Lemont Central Grade School
Lemont Central Grade School
March 7, 1975
(#75000656)
410 McCarthy Rd.
41°40′21″N 87°59′50″W / 41.6725°N 87.997222°W / 41.6725; -87.997222 (Lemont Central Grade School)
Lemont
62 Lemont Downtown Historic District Upload image
September 6, 2016
(#16000582)
Roughly bounded by Main, Stephen, Illinois, River and Front Sts.
41°40′28″N 88°00′01″W / 41.674437°N 88.000175°W / 41.674437; -88.000175 (Lemont Downtown Historic District)
Lemont
63 Lemont Methodist Episcopal Church
Lemont Methodist Episcopal Church
May 5, 1986
(#86001031)
306 Lemont St.
41°40′23″N 88°00′00″W / 41.673056°N 88.0°W / 41.673056; -88.0 (Lemont Methodist Episcopal Church)
Lemont
64 Linden Avenue Terminal
Linden Avenue Terminal
February 8, 1984
(#84001002)
330 Linden Ave.
42°04′25″N 87°41′30″W / 42.073611°N 87.691667°W / 42.073611; -87.691667 (Linden Avenue Terminal)
Wilmette
65 Henry Demarest Lloyd House
Henry Demarest Lloyd House
November 13, 1966
(#66000320)
830 Sheridan Rd.
42°06′51″N 87°43′56″W / 42.114167°N 87.732222°W / 42.114167; -87.732222 (Henry Demarest Lloyd House)
Winnetka NHL name is The Wayside
66 Timothy J. Lynch House
Timothy J. Lynch House
February 24, 1992
(#92000047)
416 N. 4th Ave.
41°53′29″N 87°50′18″W / 41.891389°N 87.838333°W / 41.891389; -87.838333 (Timothy J. Lynch House)
Maywood
67 Lyons Township Hall
Lyons Township Hall
November 30, 1978
(#78001138)
53 S. LaGrange Rd.
41°48′50″N 87°52′09″W / 41.813889°N 87.869167°W / 41.813889; -87.869167 (Lyons Township Hall)
La Grange Known as the LaGrange Village Hall
68 George W. Maher House
George W. Maher House
March 21, 1979
(#79000833)
424 Warwick Rd.
42°05′24″N 87°42′47″W / 42.09°N 87.713056°W / 42.09; -87.713056 (George W. Maher House)
Kenilworth
69 Marshall Field and Company Store
Marshall Field and Company Store
January 21, 1988
(#87002510)
1144 W. Lake St.
41°53′21″N 87°48′16″W / 41.889167°N 87.804444°W / 41.889167; -87.804444 (Marshall Field and Company Store)
Oak Park
70 Masonic Temple Building
Masonic Temple Building
May 22, 1992
(#92000491)
200 S. 5th Ave.
41°53′09″N 87°50′22″W / 41.885833°N 87.839444°W / 41.885833; -87.839444 (Masonic Temple Building)
Maywood
71 Masonic Temple Building
Masonic Temple Building
February 11, 1982
(#82002532)
119-137 N. Oak Park Ave.
41°53′17″N 87°47′41″W / 41.888056°N 87.794722°W / 41.888056; -87.794722 (Masonic Temple Building)
Oak Park
72 Lola Maverick Lloyd House
Lola Maverick Lloyd House
February 1, 2006
(#05001606)
455 Birch St.
42°06′21″N 87°44′12″W / 42.105833°N 87.736667°W / 42.105833; -87.736667 (Lola Maverick Lloyd House)
Winnetka
73 Maywood Fire Department Building
Maywood Fire Department Building
May 22, 1992
(#92000492)
511 St. Charles Rd.
41°53′17″N 87°50′24″W / 41.888056°N 87.84°W / 41.888056; -87.84 (Maywood Fire Department Building)
Maywood
74 William McJunkin House
William McJunkin House
March 2, 2006
(#06000104)
151 Sheridan Rd.
42°05′44″N 87°42′43″W / 42.095556°N 87.711944°W / 42.095556; -87.711944 (William McJunkin House)
Winnetka
75 Caroline Millward House
Caroline Millward House
May 22, 1992
(#92000493)
502 N. 5th Ave.
41°53′31″N 87°50′22″W / 41.891944°N 87.839444°W / 41.891944; -87.839444 (Caroline Millward House)
Maywood
76 John Rogerson Montgomery House
John Rogerson Montgomery House
September 15, 2004
(#04000974)
15 Old Green Bay Rd.
42°07′20″N 87°44′32″W / 42.122222°N 87.742222°W / 42.122222; -87.742222 (John Rogerson Montgomery House)
Glencoe
77 J. Sterling Morton High School East Auditorium
J. Sterling Morton High School East Auditorium
May 9, 1983
(#83000312)
2423 S. Austin Blvd.
41°50′47″N 87°46′23″W / 41.846389°N 87.773056°W / 41.846389; -87.773056 (J. Sterling Morton High School East Auditorium)
Cicero
78 Muller House
Muller House
March 26, 1979
(#79000819)
500 N. Vail Ave.
42°05′15″N 87°59′04″W / 42.0875°N 87.984444°W / 42.0875; -87.984444 (Muller House)
Arlington Heights
79 Harry H. Nichols House
Harry H. Nichols House
February 24, 1992
(#92000045)
216 S. 4th Ave.
41°53′08″N 87°50′17″W / 41.885556°N 87.838056°W / 41.885556; -87.838056 (Harry H. Nichols House)
Maywood
80 Mr. J. William de Coursey O'Grady House
Mr. J. William de Coursey O'Grady House
December 12, 2008
(#08001167)
149 Kenilworth Ave.
42°05′29″N 87°42′43″W / 42.091472°N 87.711875°W / 42.091472; -87.711875 (Mr. J. William de Coursey O'Grady House)
Kenilworth
81 Oak Circle Historic District
Oak Circle Historic District
June 21, 2001
(#01000668)
318-351 Oak Circle
42°04′20″N 87°42′39″W / 42.072222°N 87.710833°W / 42.072222; -87.710833 (Oak Circle Historic District)
Wilmette
82 Oak Lawn (Cook) School
Oak Lawn (Cook) School
November 2, 1990
(#90001725)
9526 S. Cook Ave.
41°43′08″N 87°45′07″W / 41.718889°N 87.751944°W / 41.718889; -87.751944 (Oak Lawn (Cook) School)
Oak Lawn Demolished in 2003.[6]
83 Oak Park Conservatory
Oak Park Conservatory
March 8, 2005
(#04001298)
615 Garfield St.
41°52′18″N 87°47′23″W / 41.871667°N 87.789722°W / 41.871667; -87.789722 (Oak Park Conservatory)
Oak Park
84 Oak Park Village Hall
Oak Park Village Hall
August 25, 2014
(#14000505)
123 Madison St.
41°52′46″N 87°46′44″W / 41.879515°N 87.77889°W / 41.879515; -87.77889 (Oak Park Village Hall)
Oak Park
85 Octagon House
Octagon House
March 21, 1979
(#79000820)
223 W. Main St.
42°09′14″N 88°08′20″W / 42.153889°N 88.138889°W / 42.153889; -88.138889 (Octagon House)
Barrington
86 Olympia Fields Country Club
Olympia Fields Country Club
February 9, 2001
(#01000082)
2800 Country Club Dr.
41°30′57″N 87°41′06″W / 41.515833°N 87.685°W / 41.515833; -87.685 (Olympia Fields Country Club)
Olympia Fields
87 Orth House
Orth House
October 8, 1976
(#76000708)
42 Abbotsford Rd.
42°05′31″N 87°43′10″W / 42.091944°N 87.719444°W / 42.091944; -87.719444 (Orth House)
Winnetka
88 Ouilmette North Historic District
Ouilmette North Historic District
December 6, 2005
(#05001370)
46 blocks: Chesnut Ave, Sheridan Road, Lake Ave. and 13th St.
42°04′55″N 87°42′03″W / 42.081944°N 87.700833°W / 42.081944; -87.700833 (Ouilmette North Historic District)
Wilmette Named for Antoine Ouilmette (1760–1841)
89 Pacesetter Gardens Historic District
Pacesetter Gardens Historic District
November 16, 2005
(#05001252)
13604-13736 S. Lowe Ave.
41°38′48″N 87°38′14″W / 41.646667°N 87.637222°W / 41.646667; -87.637222 (Pacesetter Gardens Historic District)
Riverdale
90 Charles H. Patten House
Charles H. Patten House
November 8, 2006
(#06001018)
117 N. Benton St.
42°06′45″N 88°02′28″W / 42.1125°N 88.041111°W / 42.1125; -88.041111 (Charles H. Patten House)
Palatine
91 Pickwick Theater Building
Pickwick Theater Building
February 24, 1975
(#75000657)
5 S. Prospect Ave.
42°00′38″N 87°49′45″W / 42.010556°N 87.829167°W / 42.010556; -87.829167 (Pickwick Theater Building)
Park Ridge
92 Pleasant Home
Pleasant Home
June 19, 1972
(#72000454)
217 Home Ave.
41°53′08″N 87°48′00″W / 41.885667°N 87.800028°W / 41.885667; -87.800028 (Pleasant Home)
Oak Park NHL name is John Farson House
93 George E. Purple House
George E. Purple House
August 12, 2005
(#05000845)
338 Sunset Ave.
41°48′36″N 87°53′02″W / 41.81°N 87.883889°W / 41.81; -87.883889 (George E. Purple House)
LaGrange
94 Charles N. Ramsey and Herry E. Weese House
Charles N. Ramsey and Herry E. Weese House
April 1, 2009
(#09000167)
141 Kenilworth Avenue
42°05′30″N 87°42′39″W / 42.091758°N 87.710911°W / 42.091758; -87.710911 (Charles N. Ramsey and Herry E. Weese House)
Kenilworth
95 Ridgeland-Oak Park Historic District
Ridgeland-Oak Park Historic District
December 8, 1983
(#83003564)
Roughly bounded by Austin Blvd., Harlem, Ridgeland, and Chicago Aves., Lake and Madison Sts.
41°53′07″N 87°47′18″W / 41.885278°N 87.788333°W / 41.885278; -87.788333 (Ridgeland-Oak Park Historic District)
Oak Park
96 River Forest Historic District
River Forest Historic District
August 26, 1977
(#77000483)
Between Harlem Ave. and Des Plaines River with 2 extensions N of Chicago Ave. and 2 extensions S of Lake St.
41°53′31″N 87°49′09″W / 41.891944°N 87.819167°W / 41.891944; -87.819167 (River Forest Historic District)
River Forest
97 Riverside Landscape Architecture District
Riverside Landscape Architecture District
September 15, 1969
(#69000055)
Bounded by 26th St., Harlem and Ogden Aves., the Des Plaines River, and Forbes Rd.
41°49′39″N 87°49′15″W / 41.8275°N 87.820833°W / 41.8275; -87.820833 (Riverside Landscape Architecture District)
Riverside NHL name is Riverside Historic District
98 John Robertson, Jr., House
John Robertson, Jr., House
December 22, 2014
(#14001064)
145 W. Main St.
42°09′14″N 88°08′17″W / 42.153897°N 88.138096°W / 42.153897; -88.138096 (John Robertson, Jr., House)
Barrington
99 Robinson House
Robinson House
February 24, 1992
(#92000046)
602 N. 3rd Ave.
41°53′35″N 87°50′14″W / 41.893056°N 87.837222°W / 41.893056; -87.837222 (Robinson House)
Maywood
100 Root-Badger House
Root-Badger House
May 19, 1992
(#92000550)
326 Essex Rd.[7]
42°05′18″N 87°42′46″W / 42.08833°N 87.71277°W / 42.08833; -87.71277 (Root-Badger House)
Kenilworth
101 St. James Catholic Church and Cemetery
St. James Catholic Church and Cemetery
August 16, 1984
(#84001047)
106th St. and Archer Ave.
41°41′55″N 87°55′57″W / 41.698611°N 87.9325°W / 41.698611; -87.9325 (St. James Catholic Church and Cemetery)
Lemont
102 Paul Schweikher House and Studio Upload image
February 17, 1987
(#87000098)
645 S. Meacham Rd.
42°00′51″N 88°02′36″W / 42.014167°N 88.043333°W / 42.014167; -88.043333 (Paul Schweikher House and Studio)
Schaumburg
103 Scoville Place
Scoville Place
November 21, 2002
(#02001351)
Jct. of Lake St. and Oak Park Ave.
41°53′23″N 87°47′42″W / 41.889722°N 87.795°W / 41.889722; -87.795 (Scoville Place)
Oak Park
104 Mr. Robert Silhan House
Mr. Robert Silhan House
February 20, 2007
(#07000062)
3728 S. Cuyler Ave.
41°49′28″N 87°46′53″W / 41.824444°N 87.781389°W / 41.824444; -87.781389 (Mr. Robert Silhan House)
Berwyn
105 Albert Soffel House
Albert Soffel House
May 22, 1992
(#92000494)
508 N. 5th Ave.
41°53′32″N 87°50′23″W / 41.892222°N 87.839722°W / 41.892222; -87.839722 (Albert Soffel House)
Maywood
106 Jesse L. Strauss Estate
Jesse L. Strauss Estate
December 22, 2014
(#14001065)
110 Maple Hill Rd.
42°08′33″N 87°45′19″W / 42.142533°N 87.755170°W / 42.142533; -87.755170 (Jesse L. Strauss Estate)
Glencoe
107 Joseph P. O. Sullivan House
Joseph P. O. Sullivan House
May 22, 1992
(#92000495)
142 S. 17th Ave.
41°53′10″N 87°51′15″W / 41.886249°N 87.854277°W / 41.886249; -87.854277 (Joseph P. O. Sullivan House)
Maywood
108 Sunderlage Farm Smokehouse
Sunderlage Farm Smokehouse
February 20, 1990
(#89001210)
1775 Vista Walk
42°03′05″N 88°07′24″W / 42.051389°N 88.123333°W / 42.051389; -88.123333 (Sunderlage Farm Smokehouse)
Hoffman Estates
109 Sylvan Road Bridge
Sylvan Road Bridge
June 23, 1978
(#78001137)
Sylvan Rd.
42°08′40″N 87°45′48″W / 42.144444°N 87.763333°W / 42.144444; -87.763333 (Sylvan Road Bridge)
Glencoe Demolished.[8]
110 Frank Thomas House
Frank Thomas House
September 14, 1972
(#72000455)
210 Forest Ave.
41°53′28″N 87°47′48″W / 41.891111°N 87.796667°W / 41.891111; -87.796667 (Frank Thomas House)
Oak Park
111 Jennie S. Thompkins House
Jennie S. Thompkins House
May 22, 1992
(#92000496)
503 N. 4th Ave.
41°53′28″N 87°50′23″W / 41.891111°N 87.839722°W / 41.891111; -87.839722 (Jennie S. Thompkins House)
Maywood
112 George R. Thorne House
George R. Thorne House
May 2, 1997
(#97000381)
7 Cottage Row
41°37′58″N 87°45′03″W / 41.632778°N 87.750833°W / 41.632778; -87.750833 (George R. Thorne House)
Midlothian
113 F.F. Tomek House
F.F. Tomek House
January 20, 1999
(#99000632)
150 Nuttall Road
41°49′56″N 87°49′02″W / 41.832222°N 87.817222°W / 41.832222; -87.817222 (F.F. Tomek House)
Riverside
114 Twin Tower Sanctuary
Twin Tower Sanctuary
November 16, 1988
(#88002235)
9967 W. 144th St.
41°37′43″N 87°51′46″W / 41.628611°N 87.862778°W / 41.628611; -87.862778 (Twin Tower Sanctuary)
Orland Park
115 Unity Temple
Unity Temple
April 17, 1970
(#70000240)
875 Lake St.
41°53′18″N 87°47′48″W / 41.888333°N 87.796667°W / 41.888333; -87.796667 (Unity Temple)
Oak Park
116 Robert Vial House
Robert Vial House
August 31, 2007
(#07000853)
7425 S. Wolf Rd.
41°45′17″N 87°53′45″W / 41.754722°N 87.895833°W / 41.754722; -87.895833 (Robert Vial House)
Burr Ridge
117 Karl Vogt Building
Karl Vogt Building
January 21, 1988
(#87002499)
6811 Hickory St.
41°34′29″N 87°47′04″W / 41.574722°N 87.784444°W / 41.574722; -87.784444 (Karl Vogt Building)
Tinley Park
118 Western Springs Water Tower
Western Springs Water Tower
June 4, 1981
(#81000219)
914 Hillgrove Ave.
41°48′35″N 87°54′03″W / 41.809722°N 87.900833°W / 41.809722; -87.900833 (Western Springs Water Tower)
Western Springs
119 Wheeler-Magnus Round Barn
Wheeler-Magnus Round Barn
August 18, 1992
(#92001017)
811 E. Central Rd.
42°03′53″N 87°58′19″W / 42.064722°N 87.971944°W / 42.064722; -87.971944 (Wheeler-Magnus Round Barn)
Arlington Heights
120 Wild Flower and Bird Sanctuary in Mahoney Park
Wild Flower and Bird Sanctuary in Mahoney Park
April 10, 1985
(#85000772)
Sheridan Rd..
42°05′21″N 87°42′12″W / 42.089167°N 87.703333°W / 42.089167; -87.703333 (Wild Flower and Bird Sanctuary in Mahoney Park)
Kenilworth
121 William H. Winslow House and Stable
William H. Winslow House and Stable
April 17, 1970
(#70000242)
515 Auvergne Pl.
41°53′19″N 87°49′44″W / 41.888611°N 87.828889°W / 41.888611; -87.828889 (William H. Winslow House and Stable)
River Forest
122 Frank Lloyd Wright House and Studio
Frank Lloyd Wright House and Studio
September 14, 1972
(#72000456)
428 Forest Ave. (house), 951 Chicago Ave. (studio)
41°53′39″N 87°48′00″W / 41.894167°N 87.8°W / 41.894167; -87.8 (Frank Lloyd Wright House and Studio)
Oak Park
123 Frank Lloyd Wright-Prairie School of Architecture Historic District
Frank Lloyd Wright-Prairie School of Architecture Historic District
December 4, 1973
(#73000699)
Bounded roughly by Harlem Ave., Division, Clyde, and Lake Sts.; also roughly bounded by Division St. on the north, Cuyler Ave. on the east, Lake St. on the south, and Harlem Ave. on the west
41°53′37″N 87°47′32″W / 41.893611°N 87.792222°W / 41.893611; -87.792222 (Frank Lloyd Wright-Prairie School of Architecture Historic District)
Oak Park Second set of boundaries represents a boundary increase of May 22, 2009
124 Joshua P. Young House
Joshua P. Young House
August 12, 1982
(#82002525)
2445 High St.
41°39′09″N 87°40′30″W / 41.6525°N 87.675°W / 41.6525; -87.675 (Joshua P. Young House)
Blue Island built c. 1852, home of influential mid-nineteenth century developer of Chicago's south side and southern suburbs.

Former listing

[2] Name on the Register Image Date listedDate removed Location City or town Summary
1 Washington School Upload image
August 15, 1997
(#97000864)
March 14, 2002
7970 Washington Boulevard
River Forest

Key

NRHP-listed
NRHP-listed Historic district
* National Historic Landmark and NRHP-listed
National Historic Landmark and NRHP-listed Historic district

See also

Wikimedia Commons has media related to National Register of Historic Places in Cook County, Illinois.

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 2, 2016.
  2. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  3. 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.
  4. James W. Wright. The Dixie Highway in Illinois. Arcadia, 2009. 50.
  5. http://www.suntimes.com/news/metro/22192357-418/wrecking-ball-tears-through-iconic-purple-hotel.html
  6. http://www.lib.oak-lawn.il.us/MINUTES/pd030210.pdf
  7. Spindell, Robert E., and Ethel G. Spindell. National Register of Historic Places Inventory/Nomination: Root-Badger House. National Park Service, 1992-01-12, 1.
  8. http://gis.hpa.state.il.us/hargis/ Search by National Register, City: Glencoe
This article is issued from Wikipedia - version of the 10/31/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.