National Register of Historic Places listings in Cook County, Illinois: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
(One intermediate revision by the same user not shown)
Line 869: Line 869:
! {{NRHP color}} | <small>106</small>
! {{NRHP color}} | <small>106</small>
| [[Karl Vogt Building]]
| [[Karl Vogt Building]]
| [[File:Karl Vogt Building.jpg|100px]]
| <!-- Image goes here -->
| {{dts|1988|1|21}}
| {{dts|1988|1|21}}
| 6811 Hickory St.<br/><small>{{coord|41|34|29|N|87|47|4|W|name=Vogt, Karl, Building}}</small>
| 6811 Hickory St.<br/><small>{{coord|41|34|29|N|87|47|4|W|name=Vogt, Karl, Building}}</small>

Revision as of 19:09, 1 November 2011

This is a list of the 113 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 322 listed properties and districts in Chicago.


          This National Park Service list is complete through NPS recent listings posted May 10, 2024.[1]

Current listings

Chicago

Evanston

Other parts of Cook County

Landmark name Image Date listed Location City or Town Summary
1 Mrs. Henry F. Akin House Mrs. Henry F. Akin House May 22, 1992 901 S. 8th Ave.
41°52′46″N 87°50′31″W / 41.87944°N 87.84194°W / 41.87944; -87.84194 (Akin, Mrs. Henry F., House)
Maywood
2 American State Bank October 5, 2000 6801 W. Cermak Rd.
41°51′1″N 87°47′37″W / 41.85028°N 87.79361°W / 41.85028; -87.79361 (American State Bank)
Berwyn
3 Baha'i Temple Bahá'í House of Worship May 23, 1978 100 Linden Ave.
42°4′27″N 87°41′3″W / 42.07417°N 87.68417°W / 42.07417; -87.68417 (Baha'i Temple)
Wilmette
4 Bailey-Michelet House Bailey-Michelet House August 12, 1982 1028 Sheridan Rd.
42°4′52″N 87°41′40″W / 42.08111°N 87.69444°W / 42.08111; -87.69444 (Bailey-Michelet House)
Wilmette (include Bailey-Michelet House link)
5 Frank J. Baker House Frank J. Baker House November 8, 1974 507 Lake Ave.
42°4′42″N 87°41′40″W / 42.07833°N 87.69444°W / 42.07833; -87.69444 (Baker, Frank J., House)
Wilmette (include Baker House link in article)
6 Hiram Baldwin House July 28, 1983 205 Essex Rd.
42°5′12″N 87°42′34″W / 42.08667°N 87.70944°W / 42.08667; -87.70944 (Baldwin, Hiram, House)
Kenilworth
7 Nathaniel Moore Banta House May 20, 1998 514 N. Vail Ave.
42°5′17″N 87°59′4″W / 42.08806°N 87.98444°W / 42.08806; -87.98444 (Banta, Nathaniel Moore, House)
Arlington Heights
8 Barrington Historic District May 16, 1986 Roughly bounded by Chicago & Northwestern RR, S. Spring and Grove Sts., E. Hillside and W. Coolidge, and Dundee Aves.
42°9′2″N 88°8′13″W / 42.15056°N 88.13694°W / 42.15056; -88.13694 (Barrington Historic District)
Barrington
9 Berwyn Health Center November 21, 2002 6600 W. 26th St.
41°50′36.4″N 87°47′17″W / 41.843444°N 87.78806°W / 41.843444; -87.78806 (Berwyn Health Center)
Berwyn
10 Berwyn Municipal Building August 8, 2001 6700 W. 26th St.
41°50′35″N 87°47′28″W / 41.84306°N 87.79111°W / 41.84306; -87.79111 (Berwyn Municipal Building)
Berwyn
11 Berwyn Suburban Station Berwyn Suburban Station February 26, 1982 6801 W. Windsor Ave.
41°49′59.4″N 87°47′34.17″W / 41.833167°N 87.7928250°W / 41.833167; -87.7928250 (Berwyn Suburban Station)
Berwyn
12 Bloom Township High School Bloom Township High School June 3, 1982 10th St., Dixie Hwy. and Chicago Heights St.
41°30′52″N 87°38′37″W / 41.51444°N 87.64361°W / 41.51444; -87.64361 (Bloom Township High School)
Chicago Heights
13 Jacob Bohlander House August 21, 1989 316 N. 4th Ave.
41°53′27″N 87°50′18″W / 41.89083°N 87.83833°W / 41.89083; -87.83833 (Bohlander, Jacob, House)
Maywood
14 Mr. James Kent Calhoun House June 7, 2010 740 Greenwood Ave.
42°8′2.99″N 87°45′44.78″W / 42.1341639°N 87.7624389°W / 42.1341639; -87.7624389 (Calhoun, Mr. James Kent, House)
Glencoe
15 Chicago and Northwestern Depot Chicago and Northwestern Depot April 24, 1975 1135-1141 Wilmette Ave.
42°4′39″N 87°42′20″W / 42.07750°N 87.70556°W / 42.07750; -87.70556 (Chicago and Northwestern Depot)
Wilmette
16 Chicago Portage National Historic Site Chicago Portage National Historic Site October 15, 1966 S. Harlem Ave. at Chicago Sanitary and Ship Canal
41°48′39″N 87°48′28″W / 41.81083°N 87.80778°W / 41.81083; -87.80778 (Chicago Portage National Historic Site)
Forest View
17 George Clayson House March 21, 1979 224 E. Palatine Rd.
42°6′39″N 88°2′18″W / 42.11083°N 88.03833°W / 42.11083; -88.03833 (Clayson, George, House)
Palatine
18 Richard Cluever House November 17, 1977 601 N. 1st Ave.
41°53′35″N 87°50′1″W / 41.89306°N 87.83361°W / 41.89306; -87.83361 (Cluever, Richard, House)
Maywood
19 Community House August 30, 2007 620 Lincoln Ave.
42°6′29″N 87°44′0″W / 42.10806°N 87.73333°W / 42.10806; -87.73333 (Community House)
Winnetka
20 Avery Coonley House Avery Coonley House December 30, 1970 290 and 300 Scottswood Rd., 281 Bloomingbank Rd., and 336 Coonley St.
41°49′14″N 87°49′43″W / 41.82056°N 87.82861°W / 41.82056; -87.82861 (Coonley, Avery, House)
Riverside
21 Crow Island School October 27, 1989 1112 Willow Rd.
42°6′4″N 87°43′14″W / 42.10111°N 87.72056°W / 42.10111; -87.72056 (Crow Island School)
Winnetka
22 Dempster Street Station Dempster Street Station February 28, 1996 5001 W. Dempster St.
42°2′25″N 87°45′8″W / 42.04028°N 87.75222°W / 42.04028; -87.75222 (Dempster Street Station)
Skokie
23 Des Plaines Methodist Camp Ground May 22, 2005 1250 Campground Rd.
42°2′0″N 87°53′21″W / 42.03333°N 87.88917°W / 42.03333; -87.88917 (Des Plaines Methodist Camp Ground)
Des Plaines
24 Herbert A. Dilg House Herbert A. Dilg House September 30, 2009 8544 Callie Ave.
42°2′13″N 87°47′2″W / 42.03694°N 87.78389°W / 42.03694; -87.78389 (Herbert A. Dilg House)
Morton Grove
25 Dorhmann-Buckman House January 24, 1995 8455 W. Grand Ave.
41°55′45″N 87°50′16″W / 41.92917°N 87.83778°W / 41.92917; -87.83778 (Dorhmann--Buckman House)
River Grove
26 William E. Drummond House March 5, 1970 559 Edgewood Pl.
41°53′23″N 87°49′38″W / 41.88972°N 87.82722°W / 41.88972; -87.82722 (Drummond, William E., House)
River Forest
27 Arthur J. Dunham House File:AJDunhamHouse.jpg February 11, 1982 3131 S. Wisconsin Ave.
41°50′6″N 87°48′1″W / 41.83500°N 87.80028°W / 41.83500; -87.80028 (Dunham, Arthur J., House)
Berwyn
28 First Congregational Church of Western Springs August 8, 2006 1106 Chestnut St.
41°48′53″N 87°54′11″W / 41.81472°N 87.90306°W / 41.81472; -87.90306 (First Congregational Church of Western Springs)
Western Springs
29 Flat Iron Building September 13, 2003 1441-1449 Emerald Ave.
41°30′16″N 87°38′5″W / 41.50444°N 87.63472°W / 41.50444; -87.63472 (Flat Iron Building)
Chicago Heights Demolished in 2009.[2]
30 Ford Airport Hangar May 9, 1985 Glenwood-Lansing Rd. and Burnahn Ave.
41°32′33″N 87°32′18″W / 41.54250°N 87.53833°W / 41.54250; -87.53833 (Ford Airport Hangar)
Lansing
31 William Frangenheim House May 22, 1992 410 N. 3rd Ave.
41°53′29″N 87°50′14″W / 41.89139°N 87.83722°W / 41.89139; -87.83722 (Frangenheim, William, House)
Maywood
32 Mrs. Thomas H. Gale House March 5, 1970 6 Elizabeth Ct.
41°53′31″N 87°47′54″W / 41.89194°N 87.79833°W / 41.89194; -87.79833 (Gale, Mrs. Thomas H., House)
Oak Park
33 Walter Gale House August 17, 1973 1031 W. Chicago Ave.
41°53′38″N 87°48′7″W / 41.89389°N 87.80194°W / 41.89389; -87.80194 (Gale, Walter, House)
Oak Park
34 William and Caroline Gibbs House February 24, 1992 515 N. 3rd Ave.
41°53′32″N 87°50′12″W / 41.89222°N 87.83667°W / 41.89222; -87.83667 (Gibbs, William and Caroline, House)
Maywood
35 William A. Glasner House February 28, 2005 850 Sheridan Rd.
42°8′29″N 87°45′19″W / 42.14139°N 87.75528°W / 42.14139; -87.75528 (Glasner, William A., House)
Glencoe
36 Dr. Paul W. and Eunice Greeley House February 25, 2011 545 Oak St.
42°6′17″N 87°43′31″W / 42.10472°N 87.72528°W / 42.10472; -87.72528 (Greeley, Dr. Paul W. and Eunice, House)
Winnetka
37 Gross Point Village Hall Gross Point Village Hall August 5, 1991 609 Ridge Rd.
42°4′33″N 87°43′22″W / 42.07583°N 87.72278°W / 42.07583; -87.72278 (Gross Point Village Hall)
Wilmette Home of the Wilmette Historical Museum
Gross Point Village Hall
38 Grossdale Station June 15, 1982 8820½ Brookfield Ave.
41°49′23″N 87°50′33″W / 41.82306°N 87.84250°W / 41.82306; -87.84250 (Grossdale Station)
Brookfield
39 Caroline Grow House May 22, 1992 603 N. 6th Ave.
41°53′34″N 87°50′25″W / 41.89278°N 87.84028°W / 41.89278; -87.84028 (Grow, Caroline, House)
Maywood
40 Gunderson Historic District March 1, 2002 Roughly bounded by Madison St., Harrison St. Gunderson St., and S. Ridgeland Ave.
41°52′34″N 87°47′8″W / 41.87611°N 87.78556°W / 41.87611; -87.78556 (Gunderson Historic District)
Oak Park
41 Hangar 1, Naval Air Station-Glenview Hangar 1, Naval Air Station-Glenview November 12, 1998 1901 Fourth St.
42°5′26″N 87°49′26″W / 42.09056°N 87.82389°W / 42.09056; -87.82389 (Hangar 1, Naval Air Station--Glenview)
Glenview
42 Harrer Building February 17, 1983 8051 N. Lincoln Ave.
42°1′39″N 87°45′14″W / 42.02750°N 87.75389°W / 42.02750; -87.75389 (Harrer Building)
Skokie
43 William H. Hatch House September 5, 2007 309 Keystone Ave.
41°53′12″N 87°49′5″W / 41.88667°N 87.81806°W / 41.88667; -87.81806 (Hatch, William H., House)
River Forest
44 Haymarket Martyrs' Monument Haymarket Martyrs' Monument February 18, 1997 863 S. Des Plaines Ave.
41°52′12″N 87°49′20″W / 41.87000°N 87.82222°W / 41.87000; -87.82222 (Haymarket Martyrs' Monument)
Forest Park
45 Arthur Heurtley House Arthur Heurtley House February 16, 2000 318 N. Forest Avenue
41°53′35″N 87°48′1″W / 41.89306°N 87.80028°W / 41.89306; -87.80028 (Heurtley, Arthur, House)
Oak Park
46 Dr. Robert Hohf House December 12, 2008 303 Sheridan Rd.
42°5′30.89″N 87°42′25.39″W / 42.0919139°N 87.7070528°W / 42.0919139; -87.7070528 (Hohf, Dr. Robert, House)
Kenilworth vicinity
47 Hofmann Tower December 22, 1978 3910 Barry Point Rd.
41°49′14″N 87°49′19″W / 41.82056°N 87.82194°W / 41.82056; -87.82194 (Hofmann Tower)
Lyons
48 John Humphrey House August 1, 2005 9830 W. 144th Pl.
41°37′48″N 87°51′34″W / 41.63000°N 87.85944°W / 41.63000; -87.85944 (Humphrey, John, House)
Orland Park
49 Illinois Industrial School for Girls August 6, 1998 733 N. Prospect Ave.
42°1′18″N 87°49′40″W / 42.02167°N 87.82778°W / 42.02167; -87.82778 (Illinois Industrial School for Girls)
Park Ridge Currently the Youth Campus, administered by Maine Twp. H.S. Dist. 207
50 Kenilworth Club March 21, 1979 410 Kenilworth Ave.
42°5′11″N 87°42′57″W / 42.08639°N 87.71583°W / 42.08639; -87.71583 (Kenilworth Club)
Kenilworth
51 Kennicott's Grove Robert Kennicott House August 13, 1973 Milwaukee and Lake Aves.
42°4′53″N 87°51′30″W / 42.08139°N 87.85833°W / 42.08139; -87.85833 (Kennicott's Grove)
Glenview
52 La Grange Village Historic District August 8, 1979 U.S. 12
41°48′37″N 87°52′22″W / 41.81028°N 87.87278°W / 41.81028; -87.87278 (La Grange Village Historic District)
La Grange
53 Mads C. Larson House May 22, 1992 318 S. 1st Ave.
41°53′5″N 87°50′5″W / 41.88472°N 87.83472°W / 41.88472; -87.83472 (Larson, Mads C., House)
Maywood
54 Lemont Central Grade School March 7, 1975 410 McCarthy Rd.
41°40′21″N 87°59′50″W / 41.67250°N 87.99722°W / 41.67250; -87.99722 (Lemont Central Grade School)
Lemont
55 Lemont Methodist Episcopal Church May 5, 1986 306 Lemont St.
41°40′23″N 88°0′0″W / 41.67306°N 88.00000°W / 41.67306; -88.00000 (Lemont Methodist Episcopal Church)
Lemont
56 Linden Avenue Terminal February 8, 1984 330 Linden Ave.
42°4′25″N 87°41′30″W / 42.07361°N 87.69167°W / 42.07361; -87.69167 (Linden Avenue Terminal)
Wilmette
57 Henry Demarest Lloyd House Dining Room November 13, 1966 830 Sheridan Rd.
42°6′51″N 87°43′56″W / 42.11417°N 87.73222°W / 42.11417; -87.73222 (Lloyd, Henry Demarest, House)
Winnetka NHL name is The Wayside
58 Timothy J. Lynch House February 24, 1992 416 N. 4th Ave.
41°53′29″N 87°50′18″W / 41.89139°N 87.83833°W / 41.89139; -87.83833 (Lynch, Timothy J., House)
Maywood
59 Lyons Township Hall November 30, 1978 53 S. LaGrange Rd.
41°48′50″N 87°52′9″W / 41.81389°N 87.86917°W / 41.81389; -87.86917 (Lyons Township Hall)
La Grange Known as the LaGrange Village Hall
60 George W. Maher House March 21, 1979 424 Warwick Rd.
42°5′24″N 87°42′47″W / 42.09000°N 87.71306°W / 42.09000; -87.71306 (Maher, George W., House)
Kenilworth
61 Marshall Field and Company Store January 21, 1988 1144 W. Lake St.
41°53′21″N 87°48′16″W / 41.88917°N 87.80444°W / 41.88917; -87.80444 (Marshall Field and Company Store)
Oak Park
62 Masonic Temple Building May 22, 1992 200 S. 5th Ave.
41°53′9″N 87°50′22″W / 41.88583°N 87.83944°W / 41.88583; -87.83944 (Masonic Temple Building)
Maywood
63 Masonic Temple Building Oak Park Masonic Temple Building February 11, 1982 119-137 N. Oak Park Ave.
41°53′17″N 87°47′41″W / 41.88806°N 87.79472°W / 41.88806; -87.79472 (Masonic Temple Building)
Oak Park
64 Lola Maverick Lloyd House February 1, 2006 455 Birch St.
42°6′21″N 87°44′12″W / 42.10583°N 87.73667°W / 42.10583; -87.73667 (Maverick Lloyd, Lola, House)
Winnetka
65 Maywood Fire Department Building May 22, 1992 511 St. Charles Rd.
41°53′17″N 87°50′24″W / 41.88806°N 87.84000°W / 41.88806; -87.84000 (Maywood Fire Department Building)
Maywood
66 William McJunkin House March 2, 2006 151 Sheridan Rd.
Winnetka
67 Caroline Millward House May 22, 1992 502 N. 5th Ave.
41°53′31″N 87°50′22″W / 41.89194°N 87.83944°W / 41.89194; -87.83944 (Millward, Caroline, House)
Maywood
68 John Rogerson Montgomery House September 15, 2004 15 Old Green Bay Rd.
42°7′20″N 87°44′32″W / 42.12222°N 87.74222°W / 42.12222; -87.74222 (Montgomery, John Rogerson, House)
Glencoe
69 J. Sterling Morton High School East Auditorium May 9, 1983 2423 S. Austin Blvd.
41°50′47″N 87°46′23″W / 41.84639°N 87.77306°W / 41.84639; -87.77306 (Morton, J. Sterling, High School East Auditorium)
Cicero
70 Muller House March 26, 1979 500 N. Vail Ave.
42°5′15″N 87°59′4″W / 42.08750°N 87.98444°W / 42.08750; -87.98444 (Muller House)
Arlington Heights
71 Harry H. Nichols House February 24, 1992 216 S. 4th Ave.
41°53′8″N 87°50′17″W / 41.88556°N 87.83806°W / 41.88556; -87.83806 (Nichols, Harry H., House)
Maywood
72 Mr. J. William de Coursey O'Grady House December 12, 2008 149 Kenilworth Ave.
42°5′29.3″N 87°42′42.75″W / 42.091472°N 87.7118750°W / 42.091472; -87.7118750 (O'Grady, Mr. J. William de Coursey, House)
Kenilworth
73 Oak Circle Historic District June 21, 2001 318-351 Oak Circle
42°4′20″N 87°42′39″W / 42.07222°N 87.71083°W / 42.07222; -87.71083 (Oak Circle Historic District)
Wilmette
74 Oak Lawn School November 2, 1990 9526 S. Cook Ave.
41°43′8″N 87°45′7″W / 41.71889°N 87.75194°W / 41.71889; -87.75194 (Oak Lawn School)
Oak Lawn Demolished in 2003.[3]
75 Oak Park Conservatory March 8, 2005 615 Garfield St.
41°52′18″N 87°47′23″W / 41.87167°N 87.78972°W / 41.87167; -87.78972 (Oak Park Conservatory)
Oak Park
76 Octagon House March 21, 1979 223 W. Main St.
42°9′14″N 88°8′20″W / 42.15389°N 88.13889°W / 42.15389; -88.13889 (Octagon House)
Barrington
77 Olympia Fields Country Club February 9, 2001 2800 Country Club Dr.
41°30′57″N 87°41′6″W / 41.51583°N 87.68500°W / 41.51583; -87.68500 (Olympia Fields Country Club)
Olympia Fields
78 Orth House October 8, 1976 42 Abbotsford Rd.
42°5′31″N 87°43′10″W / 42.09194°N 87.71944°W / 42.09194; -87.71944 (Orth House)
Winnetka
79 Ouilmette North Historic District Ouilmette North National Historic District December 6, 2005 46 blocks: Chesnut Ave, Sheridan Road, Lake Ave. and 13th St.
42°4′55″N 87°42′3″W / 42.08194°N 87.70083°W / 42.08194; -87.70083 (Ouilmette North Historic District)
Wilmette Named for Antoine Ouilmette (1760–1841)
80 Pacesetter Gardens Historic District November 16, 2005 13604-13736 S. Lowe Ave.
41°38′48″N 87°38′14″W / 41.64667°N 87.63722°W / 41.64667; -87.63722 (Pacesetter Gardens Historic District)
Riverdale
81 Charles H. Patten House November 8, 2006 117 N. Benton St.
42°6′45″N 88°2′28″W / 42.11250°N 88.04111°W / 42.11250; -88.04111 (Patten, Charles H., House)
Palatine
82 Pickwick Theater Building February 24, 1975 5 S. Prospect Ave.
42°0′38″N 87°49′45″W / 42.01056°N 87.82917°W / 42.01056; -87.82917 (Pickwick Theater Building)
Park Ridge
83 Pleasant Home June 19, 1972 217 Home Ave.
41°53′8.4″N 87°48′0.1″W / 41.885667°N 87.800028°W / 41.885667; -87.800028 (Pleasant Home)
Oak Park NHL name is John Farson House
84 George E. Purple House August 12, 2005 338 Sunset Ave.
41°48′36″N 87°53′2″W / 41.81000°N 87.88389°W / 41.81000; -87.88389 (Purple, George E., House)
LaGrange
85 Charles N. Ramsey and Herry E. Weese House April 1, 2009 141 Kenilworth Avenue
42°5′30.33″N 87°42′39.28″W / 42.0917583°N 87.7109111°W / 42.0917583; -87.7109111 (Ramsey, Charles N., and Weese, Herry E., House)
Kenilworth
86 Ridgeland-Oak Park Historic District December 8, 1983 Roughly bounded by Austin Blvd., Harlem, Ridgeland, and Chicago Aves., Lake and Madison Sts.
41°53′7″N 87°47′18″W / 41.88528°N 87.78833°W / 41.88528; -87.78833 (Ridgeland-Oak Park Historic District)
Oak Park
87 River Forest Historic District August 26, 1977 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′9″W / 41.89194°N 87.81917°W / 41.89194; -87.81917 (River Forest Historic District)
River Forest
88 Riverside Landscape Architecture District September 15, 1969 Bounded by 26th St., Harlem and Ogden Aves., the Des Plaines River, and Forbes Rd.
41°49′39″N 87°49′15″W / 41.82750°N 87.82083°W / 41.82750; -87.82083 (Riverside Landscape Architecture District)
Riverside NHL name is Riverside Historic District
89 Robinson House February 24, 1992 602 N. 3rd Ave.
41°53′35″N 87°50′14″W / 41.89306°N 87.83722°W / 41.89306; -87.83722 (Robinson House)
Maywood
90 Root-Badger House May 19, 1992 326 Essex Rd.[4]
42°5′17″N 87°42′46″W / 42.08806°N 87.71278°W / 42.08806; -87.71278 (Root-Badger House)
Kenilworth
91 St. James Catholic Church and Cemetery St. James Catholic Church and Cemetery August 16, 1984 106th St. and Archer Ave.
41°41′55″N 87°55′57″W / 41.69861°N 87.93250°W / 41.69861; -87.93250 (St. James Catholic Church and Cemetery)
Lemont
92 Paul Schweikher House and Studio February 17, 1987 645 S. Meacham Rd.
42°0′51″N 88°2′36″W / 42.01417°N 88.04333°W / 42.01417; -88.04333 (Schweikher, Paul, House and Studio)
Schaumburg
93 Scoville Place November 21, 2002 Jct. of Lake St. and Oak Park Ave.
41°53′23″N 87°47′42″W / 41.88972°N 87.79500°W / 41.88972; -87.79500 (Scoville Place)
Oak Park
94 Mr. Robert Silhan House Mr. Robert Silhan House February 20, 2007 3728 S. Cuyler Ave.
41°49′28″N 87°46′53″W / 41.82444°N 87.78139°W / 41.82444; -87.78139 (Silhan, Mr. Robert, House)
Berwyn
95 Albert Soffel House May 22, 1992 508 N. 5th Ave.
41°53′32″N 87°50′23″W / 41.89222°N 87.83972°W / 41.89222; -87.83972 (Soffel, Albert, House)
Maywood
96 Joseph P. O. Sullivan House May 22, 1992 142 S. 17th Ave.
41°53′14″N 87°50′33″W / 41.88722°N 87.84250°W / 41.88722; -87.84250 (Sullivan, Joseph P. O., House)
Maywood
97 Sunderlage Farm Smokehouse February 20, 1990 1775 Vista Walk
42°3′5″N 88°7′24″W / 42.05139°N 88.12333°W / 42.05139; -88.12333 (Sunderlage Farm Smokehouse)
Hoffman Estates
98 Sylvan Road Bridge Sylvan Road Bridge June 23, 1978 Sylvan Rd.
42°8′40″N 87°45′48″W / 42.14444°N 87.76333°W / 42.14444; -87.76333 (Sylvan Road Bridge)
Glencoe Demolished.[5]
99 Frank Thomas House September 14, 1972 210 Forest Ave.
41°53′28″N 87°47′48″W / 41.89111°N 87.79667°W / 41.89111; -87.79667 (Thomas, Frank, House)
Oak Park
100 Jennie S. Thompkins House May 22, 1992 503 N. 4th Ave.
41°53′28″N 87°50′23″W / 41.89111°N 87.83972°W / 41.89111; -87.83972 (Thompkins, Jennie S., House)
Maywood
101 George R. Thorne House May 2, 1997 7 Cottage Row
41°37′58″N 87°45′3″W / 41.63278°N 87.75083°W / 41.63278; -87.75083 (Thorne, George R., House)
Midlothian
102 F.F. Tomek House January 20, 1999 150 Nuttall Road
41°49′56″N 87°49′2″W / 41.83222°N 87.81722°W / 41.83222; -87.81722 (Tomek, F.F., House)
Riverside
103 Twin Tower Sanctuary November 16, 1988 9967 W. 144th St.
41°37′43″N 87°51′46″W / 41.62861°N 87.86278°W / 41.62861; -87.86278 (Twin Tower Sanctuary)
Orland Park
104 Unity Temple 1977 HABS photo April 17, 1970 875 Lake St.
41°53′18″N 87°47′48″W / 41.88833°N 87.79667°W / 41.88833; -87.79667 (Unity Temple)
Oak Park
105 Robert Vial House August 31, 2007 7425 S. Wolf Rd.
41°45′17″N 87°53′45″W / 41.75472°N 87.89583°W / 41.75472; -87.89583 (Vial, Robert, House)
Burr Ridge
106 Karl Vogt Building January 21, 1988 6811 Hickory St.
41°34′29″N 87°47′4″W / 41.57472°N 87.78444°W / 41.57472; -87.78444 (Vogt, Karl, Building)
Tinley Park
107 Western Springs Water Tower June 4, 1981 914 Hillgrove Ave.
41°48′35″N 87°54′3″W / 41.80972°N 87.90083°W / 41.80972; -87.90083 (Western Springs Water Tower)
Western Springs
108 Wheeler-Magnus Round Barn August 18, 1992 811 E. Central Rd.
42°3′53″N 87°58′19″W / 42.06472°N 87.97194°W / 42.06472; -87.97194 (Wheeler--Magnus Round Barn)
Arlington Heights
109 Wild Flower and Bird Sanctuary in Mahoney Park April 10, 1985 Sheridan Rd..
42°5′21″N 87°42′12″W / 42.08917°N 87.70333°W / 42.08917; -87.70333 (Wild Flower and Bird Sanctuary in Mahoney Park)
Kenilworth
110 William H. Winslow House and Stable File:WinslowHouse.jpg April 17, 1970 515 Auvergne Pl.
41°53′19″N 87°49′44″W / 41.88861°N 87.82889°W / 41.88861; -87.82889 (Winslow, William H., House And Stable)
River Forest
111 Frank Lloyd Wright House and Studio HABS photo September 14, 1972 428 Forest Ave. (house), 951 Chicago Ave. (studio)
41°53′39″N 87°48′0″W / 41.89417°N 87.80000°W / 41.89417; -87.80000 (Wright, Frank Lloyd, House and Studio)
Oak Park
112 Frank Lloyd Wright-Prairie School of Architecture Historic District December 4, 1973 Bounded roughly by Harlem Ave., Division, Clyde, and Lake Sts.
41°53′37″N 87°47′32″W / 41.89361°N 87.79222°W / 41.89361; -87.79222 (Frank Lloyd Wright-Prairie School of Architecture Historic District)
Oak Park Boundary increase to include Cuyler Ave (May 22, 2009)
113 Joshua P. Young House August 12, 1982 2445 High St.
41°39′9″N 87°40′30″W / 41.65250°N 87.67500°W / 41.65250; -87.67500 (Young, Joshua P., House)
Blue Island built c. 1852, home of influential mid-nineteenth century developer of Chicago's south side and southern suburbs.

Key

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

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 10, 2024.
  2. ^ James W. Wright. The Dixie Highway in Illinois. Arcadia, 2009. 50.
  3. ^ http://www.lib.oak-lawn.il.us/MINUTES/pd030210.pdf
  4. ^ http://www.landmarks.org/chicago_watch_2004_9.htm Landmarks Preservation Council of Illinois: 2004 Chicagoland Watch List
  5. ^ http://gis.hpa.state.il.us/hargis/ Search by National Register, City: Glencoe

External links