National Register of Historic Places listings in Cook County, Illinois

This is a list of the 133 National Register of Historic Places listings in Cook County, Illinois outside Chicago and Evanston. Separate lists are provided for the 62 listed properties and historic districts in Evanston and the more than 350 listed properties and districts in 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 April 12, 2024.[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
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
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
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
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
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
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
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
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 Baptist Retirement Home
Baptist Retirement Home
Baptist Retirement Home
October 26, 2017
(#100001765)
316 Randolph St.
41°53′04″N 87°50′14″W / 41.884422°N 87.837150°W / 41.884422; -87.837150 (Baptist Retirement Home)
Maywood
10 Barrington Historic District
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
11 Benda House August 21, 2023
(#100009252)
211 Southcote Rd.
41°50′20″N 87°48′48″W / 41.8390°N 87.8133°W / 41.8390; -87.8133 (Benda House)
Riverside
12 Alfred Bersbach House
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
13 Berwyn Health Center
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
14 Berwyn Municipal Building
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
15 Bloom Township High School
Bloom Township High School
Bloom Township High School
June 3, 1982
(#82002527)
10th St. & Dixie Hwy
41°30′52″N 87°38′37″W / 41.514444°N 87.643611°W / 41.514444; -87.643611 (Bloom Township High School)
Chicago Heights
16 Jacob Bohlander House
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
17 Edmund D. Brigham House
Edmund D. Brigham House
Edmund D. Brigham House
December 27, 2016
(#16000900)
790 Sheridan Rd.
42°08′22″N 87°45′18″W / 42.139533°N 87.755040°W / 42.139533; -87.755040 (Edmund D. Brigham House)
Glencoe
18 Anita Willets Burnham Log House
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
19 Mr. James Kent Calhoun House
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
20 Central Berwyn Bungalow Historic District
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
21 Chicago and Northwestern Depot
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
22 Chicago Portage National Historic Site
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
23 Chicago Sanitary and Ship Canal Historic District
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
24 George Clayson House
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
25 Richard Cluever House
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
26 Community House
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
27 Avery Coonley House
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
28 Dr. Joseph Carter Corbin Gravesite April 17, 2023
(#100008842)
863 Des Plaines Ave. (Forest Home Cemetery)
41°52′13″N 87°49′03″W / 41.8704°N 87.8176°W / 41.8704; -87.8176 (Dr. Joseph Carter Corbin Gravesite)
Forest Park
29 Crow Island School
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
30 Dempster Street Station
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
31 Des Plaines Methodist Camp Ground
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
32 Herbert A. Dilg House
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
33 Dohrmann-Buckman House
Dohrmann-Buckman House
Dohrmann-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 (Dohrmann-Buckman House)
River Grove Misspelled as Dorhmann-Buckman House on the National Register
34 Robert and Suzanne Drucker House
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
35 William E. Drummond House
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
36 Arthur J. Dunham House
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
37 Edward Hines, Jr., Veterans Administration Hospital Historic District
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
38 Emmanuel Episcopal Church
Emmanuel Episcopal Church
Emmanuel Episcopal Church
December 28, 2017
(#100001922)
203 S. Kensington Ave.
41°48′37″N 87°52′28″W / 41.810286°N 87.874423°W / 41.810286; -87.874423 (Emmanuel Episcopal Church)
La Grange
39 First Congregational Church, Des Plaines
First Congregational Church, Des Plaines
First Congregational Church, Des Plaines
August 27, 2019
(#100004310)
766 Graceland Ave.
42°02′21″N 87°53′30″W / 42.0391°N 87.8917°W / 42.0391; -87.8917 (First Congregational Church, Des Plaines)
Des Plaines
40 First Congregational Church of Western Springs
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
41 Flat Iron Building
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]
42 Ford Airport Hangar
Ford Airport Hangar
Ford Airport Hangar
May 9, 1985
(#85001009)
Glenwood-Lansing Rd. and Burnham Ave.
41°32′32″N 87°32′18″W / 41.542139°N 87.538392°W / 41.542139; -87.538392 (Ford Airport Hangar)
Lansing
43 William Frangenheim House
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
44 Mrs. Thomas H. Gale House
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
45 Walter Gale House
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
46 William and Caroline Gibbs House
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
47 William A. Glasner House
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
48 Dr. Paul W. and Eunice Greeley House
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
49 Gross Point Village Hall
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
50 Grossdale Station
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
51 Caroline Grow House
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
52 Gunderson Historic District
Gunderson Historic District
Gunderson Historic District
March 1, 2002
(#02000100)
Oldest section, 1000 and 1100 S. 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.
53 Hangar 1, Naval Air Station-Glenview
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
54 Harrer Building
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
55 William H. Hatch House
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
56 Haymarket Martyrs' Monument
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
57 The Richard E. and Charlotte Henrich House December 27, 2023
(#100009685)
24 Brinker Road
42°08′46″N 88°10′30″W / 42.1461°N 88.1750°W / 42.1461; -88.1750 (The Richard E. and Charlotte Henrich House)
Barrington Hills
58 Arthur Heurtley House
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
59 Dr. Robert Hohf House
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
60 Hofmann Tower
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
61 John Humphrey House
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
62 Illinois Industrial School for Girls
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 Renamed The Youth Campus; closed 2012; became Prospect Park
63 Kenilworth Club
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
64 Kennicott's Grove
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
65 Louis B. Kuppenheimer Jr. House December 4, 2017
(#98000980)
789 Burr Ave.[5]
42°06′46″N 87°44′42″W / 42.112639°N 87.745000°W / 42.112639; -87.745000 (Louis B. Kuppenheimer Jr. House)
Winnetka Designed by David Adler[6]
66 La Grange Village Historic District
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
67 Mads C. Larson House
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
68 The Leaning Tower of Niles
The Leaning Tower of Niles
The Leaning Tower of Niles
April 17, 2019
(#100003645)
6280 W. Touhy Ave.
42°00′45″N 87°47′02″W / 42.0124°N 87.784°W / 42.0124; -87.784 (The Leaning Tower of Niles)
Niles
69 Lemont Central Grade School
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
70 Lemont Downtown Historic District
Lemont Downtown Historic District
Lemont Downtown Historic District
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
71 Lemont Methodist Episcopal Church
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
72 Linden Avenue Terminal
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
73 Henry Demarest Lloyd House
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
74 Timothy J. Lynch House
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
75 Lyons Township Hall
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
76 George W. Maher House
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
77 Marshall Field and Company Store
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
78 Masonic Temple Building
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
79 Masonic Temple Building
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
80 Lola Maverick Lloyd House
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
81 Maywood Fire Department Building
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
82 William McJunkin House
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
83 Caroline Millward House
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
84 John Rogerson Montgomery House
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
85 J. Sterling Morton High School East Auditorium
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
86 Muller House
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
87 Harry H. Nichols House
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
88 Mr. J. William de Coursey O'Grady House
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
89 Oak Circle Historic District
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
90 Oak Park Conservatory
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
91 Oak Park Village Hall
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
92 Octagon House
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
93 Olympia Fields Country Club
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
94 Orth House
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
95 Ouilmette North Historic District
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)
96 Pacesetter Gardens Historic District
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
97 Charles H. Patten House
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
98 Pickwick Theater Building
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
99 Pleasant Home
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
100 George E. Purple House
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
101 Charles N. Ramsey and Herry E. Weese House
Charles N. Ramsey and Herry E. Weese House
Charles N. Ramsey and Herry E. Weese House
April 1, 2009
(#09000167)
141 Kenilworth Ave.
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
102 Ravisloe Country Club September 1, 2021
(#100006865)
18231 Park Ave.
41°33′42″N 87°40′15″W / 41.5618°N 87.6707°W / 41.5618; -87.6707 (Ravisloe Country Club)
Homewood
103 Ridgeland-Oak Park Historic District
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
104 River Forest Historic District
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
105 Riverside Landscape Architecture District
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
106 John Robertson Jr. House
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
107 Robinson House
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
108 Root-Badger House
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
109 St. James Catholic Church and Cemetery
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
110 Paul Schweikher House and Studio
Paul Schweikher House and Studio
Paul Schweikher House and Studio
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
111 Scoville Park
Scoville Park
Scoville Park
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 Park)
Oak Park
112 Mr. Robert Silhan House
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
113 Albert Soffel House
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
114 Jesse L. Strauss Estate
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
115 Joseph P. O. Sullivan House
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
116 Sunderlage Farm Smokehouse
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
117 Sylvan Road Bridge
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]
118 Frank Thomas House
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
119 Jennie S. Thompkins House
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
120 George R. Thorne House
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
121 F.F. Tomek House
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
122 Twin Tower Sanctuary
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
123 Unity Temple
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
124 Robert Vial House
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
125 Karl Vogt Building
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
126 Western Springs Water Tower
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
127 Wheeler-Magnus Round Barn
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
128 Wild Flower and Bird Sanctuary in Mahoney Park
Wild Flower and Bird Sanctuary in Mahoney Park
Wild Flower and Bird Sanctuary in Mahoney Park
April 10, 1985
(#85000772)
Sheridan Rd. & 10th Street
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
129 Wilmette Village Center Historic District July 6, 2023
(#100008874)
1200 blk. of Washington Ct.; 1100 blks. of Central and Wilmette Aves.; 700 block of 12th St.
42°04′38″N 87°42′26″W / 42.0772°N 87.7073°W / 42.0772; -87.7073 (Wilmette Village Center Historic District)
Wilmette
130 William H. Winslow House and Stable
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
131 Frank Lloyd Wright House and Studio
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
132 Frank Lloyd Wright-Prairie School of Architecture Historic District
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
133 Joshua P. Young House
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. 1854, home of influential mid-nineteenth century developer of Chicago's south side and southern suburbs.

Former listings

[2] Name on the Register Image Date listedDate removed Location City or town Description
1 Hyatt House Hotel
Hyatt House Hotel
Hyatt House Hotel
July 31, 2013
(#13000553)
January 2, 2020 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.[9]
2 Oak Lawn (Cook) School
Oak Lawn (Cook) School
Oak Lawn (Cook) School
November 2, 1990
(#90001725)
January 6, 2020 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[10]
3 Washington School August 15, 1997
(#97000864)
March 14, 2002 7970 Washington Boulevard
River Forest Demolished in September 1998

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 April 12, 2024.
  2. ^ 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.
  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. ^ Spula, Ian (June 25, 2014). "Architect David Adler's Only Winnetka Work Will Be on the Market at $1.599 Million". Chicago magazine. Bank-owned, landmarked, and half-restored, the 6,650-square-foot Georgian from 1937 needs a buyer to finish the job.
  6. ^ Salny, Stephen M. (2001). The Country Houses of David Adler. W. W. Norton. p. 201. ISBN 9780393730456.
  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
  9. ^ http://www.suntimes.com/news/metro/22192357-418/wrecking-ball-tears-through-iconic-purple-hotel.html [dead link]
  10. ^ http://www.lib.oak-lawn.il.us/MINUTES/pd030210.pdf [bare URL PDF]

External links

  • NPS Focus database, National Park Service.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Cook_County,_Illinois&oldid=1214465564"