National Register of Historic Places listings in Evanston, Illinois

For the rest of Cook County, see National Register of Historic Places listings in Cook County, Illinois.

This is a list of the 62 National Register of Historic Places listings in Evanston, Illinois.

Current listings

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
1 Andridge Apartments
Andridge Apartments
Andridge Apartments
March 15, 1984
(#84000927)
1627–1645 Ridge Ave., 1124–1136 Church St.
42°02′54″N 87°41′19″W / 42.048333°N 87.688611°W / 42.048333; -87.688611 (Andridge Apartments)
2 Building at 1101–1113 Maple Avenue
Building at 1101–1113 Maple Avenue
Building at 1101–1113 Maple Avenue
March 15, 1984
(#84000960)
1101–1113 Maple Ave.
42°02′17″N 87°41′06″W / 42.038056°N 87.685°W / 42.038056; -87.685 (Building at 1101–1113 Maple Avenue)
3 Building at 1209–1217 Maple Avenue
Building at 1209–1217 Maple Avenue
Building at 1209–1217 Maple Avenue
March 15, 1984
(#84000964)
1209–1217 Maple Ave.
42°02′24″N 87°41′06″W / 42.04°N 87.685°W / 42.04; -87.685 (Building at 1209–1217 Maple Avenue)
4 Building at 1301–1303 Judson Avenue
Building at 1301–1303 Judson Avenue
Building at 1301–1303 Judson Avenue
April 27, 1984
(#84000968)
1301–1303 Judson Ave.
42°02′29″N 87°40′36″W / 42.041389°N 87.676667°W / 42.041389; -87.676667 (Building at 1301–1303 Judson Avenue)
5 Building at 1305–1307 Judson Avenue
Building at 1305–1307 Judson Avenue
Building at 1305–1307 Judson Avenue
April 27, 1984
(#84000966)
1305–1307 Judson Ave.
42°02′30″N 87°40′37″W / 42.041667°N 87.676944°W / 42.041667; -87.676944 (Building at 1305–1307 Judson Avenue)
6 Building at 1316 Maple Avenue
Building at 1316 Maple Avenue
Building at 1316 Maple Avenue
March 15, 1984
(#84000969)
1316 Maple Ave.
42°02′31″N 87°41′09″W / 42.041944°N 87.685833°W / 42.041944; -87.685833 (Building at 1316 Maple Avenue)
7 Building at 1401–1407 Elmwood Avenue
Building at 1401–1407 Elmwood Avenue
Building at 1401–1407 Elmwood Avenue
March 15, 1984
(#84000973)
1401–1407 Elmwood Ave.
42°02′35″N 87°41′00″W / 42.043056°N 87.683333°W / 42.043056; -87.683333 (Building at 1401–1407 Elmwood Avenue)
8 Building at 1505–1509 Oak Avenue
Building at 1505–1509 Oak Avenue
Building at 1505–1509 Oak Avenue
March 15, 1984
(#84000976)
1505–1509 Oak Ave.
42°02′43″N 87°41′12″W / 42.045278°N 87.686667°W / 42.045278; -87.686667 (Building at 1505–1509 Oak Avenue)
9 Building at 1929–1931 Sherman Avenue
Building at 1929–1931 Sherman Avenue
Building at 1929–1931 Sherman Avenue
March 15, 1984
(#84000978)
1929–1931 Sherman Ave.
42°03′12″N 87°40′54″W / 42.053333°N 87.681667°W / 42.053333; -87.681667 (Building at 1929–1931 Sherman Avenue)
10 Building at 2517 Central Street
Building at 2517 Central Street
Building at 2517 Central Street
March 15, 1984
(#84000980)
2517 Central St.
42°03′53″N 87°42′31″W / 42.064722°N 87.708611°W / 42.064722; -87.708611 (Building at 2517 Central Street)
11 Building at 2519 Central Street
Building at 2519 Central Street
Building at 2519 Central Street
March 15, 1984
(#84000982)
2519 Central St.
42°03′53″N 87°42′33″W / 42.064722°N 87.709167°W / 42.064722; -87.709167 (Building at 2519 Central Street)
12 Building at 2523 Central Street
Building at 2523 Central Street
Building at 2523 Central Street
March 15, 1984
(#84000983)
2523 Central St.
42°03′53″N 87°42′35″W / 42.064722°N 87.709722°W / 42.064722; -87.709722 (Building at 2523 Central Street)
13 Building at 417–419 Lee Street
Building at 417–419 Lee Street
Building at 417–419 Lee Street
March 15, 1984
(#84000942)
417–419 Lee St.
42°02′10″N 87°40′39″W / 42.036111°N 87.6775°W / 42.036111; -87.6775 (Building at 417–419 Lee Street)
14 Building at 548–606 Michigan Avenue
Building at 548–606 Michigan Avenue
Building at 548–606 Michigan Avenue
March 15, 1984
(#84000945)
548–606 Michigan Ave.
42°01′43″N 87°40′21″W / 42.028611°N 87.6725°W / 42.028611; -87.6725 (Building at 548–606 Michigan Avenue)
15 Building at 813–815 Forest Avenue
Building at 813–815 Forest Avenue
Building at 813–815 Forest Avenue
March 15, 1984
(#84000950)
813–815 Forest Ave.
42°01′58″N 87°40′26″W / 42.032778°N 87.673889°W / 42.032778; -87.673889 (Building at 813–815 Forest Avenue)
16 Building at 923–925 Michigan Avenue
Building at 923–925 Michigan Avenue
Building at 923–925 Michigan Avenue
March 15, 1984
(#84000953)
923–925 Michigan Ave.
42°02′05″N 87°40′23″W / 42.034722°N 87.673056°W / 42.034722; -87.673056 (Building at 923–925 Michigan Avenue)
17 Building at 999 Michigan, 200 Lee
Building at 999 Michigan, 200 Lee
Building at 999 Michigan, 200 Lee
March 15, 1984
(#84000958)
999 Michigan Ave., 200 Lee St.
42°02′08″N 87°40′24″W / 42.035556°N 87.673333°W / 42.035556; -87.673333 (Building at 999 Michigan, 200 Lee)
18 Buildings at 1104–1110 Seward
Buildings at 1104–1110 Seward
Buildings at 1104–1110 Seward
September 2, 1986
(#86001743)
1104–1110 Seward
42°01′44″N 87°41′16″W / 42.028889°N 87.687778°W / 42.028889; -87.687778 (Buildings at 1104–1110 Seward)
19 Buildings at 815–817 Brummel and 819–821 Brummel
Buildings at 815–817 Brummel and 819–821 Brummel
Buildings at 815–817 Brummel and 819–821 Brummel
March 15, 1984
(#84000952)
815–817, and 819–821 Brummel St.
42°01′17″N 87°41′04″W / 42.021389°N 87.684444°W / 42.021389; -87.684444 (Buildings at 815–817 Brummel and 819–821 Brummel)
20 Frederick B. Carter, Jr. House
Frederick B. Carter, Jr. House
Frederick B. Carter, Jr. House
July 30, 1974
(#74000758)
1024 Judson Ave.
42°02′11″N 87°40′37″W / 42.036389°N 87.676944°W / 42.036389; -87.676944 (Frederick B. Carter, Jr. House)
1910 Prairie School style house, designed by Walter Burley Griffin.
21 Castle Tower Apartments
Castle Tower Apartments
Castle Tower Apartments
March 15, 1984
(#84000985)
2212-2226 Sherman Ave.
42°03′30″N 87°40′56″W / 42.058333°N 87.682222°W / 42.058333; -87.682222 (Castle Tower Apartments)
22 Colonnade Court
Colonnade Court
Colonnade Court
March 15, 1984
(#84000987)
501-507 Main St., 904-908 Hinman Ave.
42°02′06″N 87°40′43″W / 42.035°N 87.678611°W / 42.035; -87.678611 (Colonnade Court)
23 Charles Gates Dawes House
Charles Gates Dawes House
Charles Gates Dawes House
December 8, 1976
(#76000706)
225 Greenwood St.
42°02′35″N 87°40′25″W / 42.043056°N 87.673611°W / 42.043056; -87.673611 (Charles Gates Dawes House)
Home of the Evanston History Center
24 George B. Dryden House
George B. Dryden House
George B. Dryden House
December 18, 1978
(#78001135)
1314 Ridge Ave.
42°02′30″N 87°41′21″W / 42.041667°N 87.689167°W / 42.041667; -87.689167 (George B. Dryden House)
25 Evanston Lakeshore Historic District
Evanston Lakeshore Historic District
Evanston Lakeshore Historic District
September 29, 1980
(#80001353)
Roughly bounded by Northwestern University, Lake Michigan, Calvary Cemetery, and Chicago Ave.
42°02′15″N 87°40′30″W / 42.0375°N 87.675°W / 42.0375; -87.675 (Evanston Lakeshore Historic District)
26 Evanston Ridge Historic District
Evanston Ridge Historic District
Evanston Ridge Historic District
March 3, 1983
(#83000309)
Roughly bounded by Main, Asbury, Ashland, Emerson, Ridge Ave and Maple Ave.
42°02′35″N 87°41′21″W / 42.043056°N 87.689167°W / 42.043056; -87.689167 (Evanston Ridge Historic District)
27 Evanston Towers
Evanston Towers
Evanston Towers
March 15, 1984
(#84000990)
554-602 Sheridan Sq.
42°01′43″N 87°40′10″W / 42.028611°N 87.669444°W / 42.028611; -87.669444 (Evanston Towers)
28 The Forest and Annex
The Forest and Annex
The Forest and Annex
March 15, 1984
(#84000991)
901-905 Forest Ave.
42°02′02″N 87°40′27″W / 42.033889°N 87.674167°W / 42.033889; -87.674167 (The Forest and Annex)
29 Fountain Plaza Apartments
Fountain Plaza Apartments
Fountain Plaza Apartments
March 15, 1984
(#84000992)
830-856 Hinman Ave.
42°02′00″N 87°40′42″W / 42.033333°N 87.678333°W / 42.033333; -87.678333 (Fountain Plaza Apartments)
30 The Greenwood
The Greenwood
The Greenwood
March 15, 1984
(#84000993)
425 Greenwood St.
42°02′35″N 87°40′44″W / 42.043056°N 87.678889°W / 42.043056; -87.678889 (The Greenwood)
31 Grosse Point Light Station
Grosse Point Light Station
Grosse Point Light Station
September 8, 1976
(#76000707)
2601 Sheridan Rd.
42°03′50″N 87°40′34″W / 42.063889°N 87.676111°W / 42.063889; -87.676111 (Grosse Point Light Station)
32 Hillcrest Apartment
Hillcrest Apartment
Hillcrest Apartment
March 15, 1984
(#84000994)
1509-1515 Hinman Ave.
42°02′42″N 87°40′41″W / 42.044955°N 87.677964°W / 42.044955; -87.677964 (Hillcrest Apartment)
33 Hinman Apartments
Hinman Apartments
Hinman Apartments
March 15, 1984
(#84000995)
1629-1631 Hinman Ave.
42°02′48″N 87°40′39″W / 42.046667°N 87.6775°W / 42.046667; -87.6775 (Hinman Apartments)
34 The Homestead
The Homestead
The Homestead
February 1, 2006
(#05001607)
1625 Hinman Ave.
42°02′48″N 87°40′38″W / 42.046555°N 87.677271°W / 42.046555; -87.677271 (The Homestead)
35 James B. Irving House February 5, 2021
(#100006102)
2771 Crawford Ave.
42°04′08″N 87°43′50″W / 42.068938°N 87.730591°W / 42.068938; -87.730591 (James B. Irving House)
36 The Judson
The Judson
The Judson
March 15, 1984
(#84000998)
1243-1249 Judson Ave.
42°02′27″N 87°40′35″W / 42.040833°N 87.676389°W / 42.040833; -87.676389 (The Judson)
37 Lake Shore Apartments
Lake Shore Apartments
Lake Shore Apartments
March 15, 1984
(#84001000)
470-498 Sheridan Rd.
42°01′37″N 87°40′07″W / 42.026944°N 87.668611°W / 42.026944; -87.668611 (Lake Shore Apartments)
38 Maple Court Apartments
Maple Court Apartments
Maple Court Apartments
March 15, 1984
(#84001013)
1115-1133 Maple Ave.
42°02′20″N 87°41′06″W / 42.038889°N 87.685°W / 42.038889; -87.685 (Maple Court Apartments)
39 Marywood Academy
Marywood Academy
Marywood Academy
February 9, 2006
(#06000007)
2100 Ridge Ave.
42°03′24″N 87°41′14″W / 42.056715°N 87.687190°W / 42.056715; -87.687190 (Marywood Academy)
A former Catholic girls school which is now home to the Evanston Civic Center [4]
40 Melwood Apartments
Melwood Apartments
Melwood Apartments
March 15, 1984
(#84001016)
1201-1213 Michigan Ave. and 205-207 Hamilton St.
42°02′22″N 87°40′24″W / 42.039444°N 87.673333°W / 42.039444; -87.673333 (Melwood Apartments)
41 Michigan-Lee Apartments
Michigan-Lee Apartments
Michigan-Lee Apartments
March 15, 1984
(#84001018)
940-950 Michigan Ave.
42°02′07″N 87°40′26″W / 42.035278°N 87.673889°W / 42.035278; -87.673889 (Michigan-Lee Apartments)
42 Northeast Evanston Historic District
Northeast Evanston Historic District
Northeast Evanston Historic District
August 12, 1999
(#99000979)
Roughly bounded by Emerson St., Sherman Ave., Sheridan Pl., Lake Michigan, Sheridan Rd., and Orrington Ave.
42°03′40″N 87°40′47″W / 42.061111°N 87.679722°W / 42.061111; -87.679722 (Northeast Evanston Historic District)
43 Oak Ridge Apartments
Oak Ridge Apartments
Oak Ridge Apartments
March 15, 1984
(#84001025)
1615-1625 Ridge Ave.
42°02′51″N 87°41′19″W / 42.0475°N 87.688611°W / 42.0475; -87.688611 (Oak Ridge Apartments)
44 Oakton Gables
Oakton Gables
Oakton Gables
March 15, 1984
(#84001024)
900-910 Oakton St. and 439-445 Ridge Ave.
42°01′35″N 87°41′07″W / 42.026389°N 87.685278°W / 42.026389; -87.685278 (Oakton Gables)
45 Oakton Historic District
Oakton Historic District
Oakton Historic District
May 23, 2005
(#05000106)
Roughly bounded by Oakton St., Howard St., Ridge Ave., and Asbury Ave.
42°01′31″N 87°41′15″W / 42.025278°N 87.6875°W / 42.025278; -87.6875 (Oakton Historic District)
46 Dwight Perkins House
Dwight Perkins House
Dwight Perkins House
August 29, 1985
(#85001908)
2319 Lincoln St.
42°03′44″N 87°42′47″W / 42.062222°N 87.713056°W / 42.062222; -87.713056 (Dwight Perkins House)
47 Raymond Park Apartments
Raymond Park Apartments
Raymond Park Apartments
April 12, 2002
(#85003581)
1501 Hinman Ave. and 425 Grove St.
42°02′41″N 87°40′42″W / 42.044722°N 87.678333°W / 42.044722; -87.678333 (Raymond Park Apartments)
48 Ridge Boulevard Apartments
Ridge Boulevard Apartments
Ridge Boulevard Apartments
March 15, 1984
(#84001028)
843-849 Ridge Ave. and 1014-1020 Main St.
42°02′02″N 87°41′12″W / 42.033889°N 87.686667°W / 42.033889; -87.686667 (Ridge Boulevard Apartments)
49 Ridge Grove
Ridge Grove
Ridge Grove
March 15, 1984
(#84001030)
1112 Grove St.
42°02′43″N 87°41′16″W / 42.045278°N 87.687778°W / 42.045278; -87.687778 (Ridge Grove)
50 Ridge Manor
Ridge Manor
Ridge Manor
March 15, 1984
(#84001034)
1603-1611 Ridge Ave. and 1125 Davis St.
42°02′51″N 87°41′19″W / 42.0475°N 87.688611°W / 42.0475; -87.688611 (Ridge Manor)
51 Ridgewood
Ridgewood
Ridgewood
October 4, 1978
(#78001136)
1703-1713 Ridge Ave.
42°02′56″N 87°41′18″W / 42.048889°N 87.688333°W / 42.048889; -87.688333 (Ridgewood)
52 Rookwood Apartments
Rookwood Apartments
Rookwood Apartments
March 15, 1984
(#84001043)
718-734 Noyes St.
42°03′30″N 87°40′53″W / 42.058333°N 87.681389°W / 42.058333; -87.681389 (Rookwood Apartments)
53 Roycemore School
Roycemore School
Roycemore School
August 3, 1987
(#87001256)
640 Lincoln St.
42°03′41″N 87°40′44″W / 42.061389°N 87.678889°W / 42.061389; -87.678889 (Roycemore School)
54 Shakespeare Garden
Shakespeare Garden
Shakespeare Garden
November 16, 1988
(#88002234)
Northwestern University campus
42°03′24″N 87°40′34″W / 42.056667°N 87.676111°W / 42.056667; -87.676111 (Shakespeare Garden)
55 Sheridan Square Apartments
Sheridan Square Apartments
Sheridan Square Apartments
March 15, 1984
(#84001050)
620-638 Sheridan Sq.
42°01′44″N 87°40′11″W / 42.028889°N 87.669722°W / 42.028889; -87.669722 (Sheridan Square Apartments)
56 Stoneleigh Manor
Stoneleigh Manor
Stoneleigh Manor
March 15, 1984
(#84001057)
904-906 Michigan Ave. and 227-229 Main St.
42°02′02″N 87°40′25″W / 42.033889°N 87.673611°W / 42.033889; -87.673611 (Stoneleigh Manor)
57 Tudor Manor
Tudor Manor
Tudor Manor
March 15, 1984
(#84001058)
524 Sheridan Sq.
42°01′39″N 87°40′09″W / 42.0275°N 87.669167°W / 42.0275; -87.669167 (Tudor Manor)
58 Edward Kirk Warren House and Garage
Edward Kirk Warren House and Garage
Edward Kirk Warren House and Garage
January 30, 1986
(#86000136)
2829 and 2831 Sheridan Pl.
42°04′10″N 87°40′46″W / 42.069444°N 87.679444°W / 42.069444; -87.679444 (Edward Kirk Warren House and Garage)
59 Westminster
Westminster
Westminster
March 15, 1984
(#84001061)
632-640 Hinman Ave.
42°01′47″N 87°40′39″W / 42.029722°N 87.6775°W / 42.029722; -87.6775 (Westminster)
60 Frances Willard House
Frances Willard House
Frances Willard House
October 15, 1966
(#66000318)
1730 Chicago Ave.
42°02′54″N 87°40′45″W / 42.048333°N 87.679167°W / 42.048333; -87.679167 (Frances Willard House)
61 Woman's Christian Temperance Union Administration Building
Woman's Christian Temperance Union Administration Building
Woman's Christian Temperance Union Administration Building
August 13, 2002
(#02000849)
1730R Chicago Ave.
42°02′56″N 87°40′45″W / 42.048973°N 87.679151°W / 42.048973; -87.679151 (Woman's Christian Temperance Union Administration Building)
62 Woman's Club of Evanston
Woman's Club of Evanston
Woman's Club of Evanston
November 9, 2006
(#06001020)
1702 Chicago Ave.
42°02′53″N 87°40′45″W / 42.048136°N 87.679063°W / 42.048136; -87.679063 (Woman's Club of Evanston)

References

  1. ^ 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.
  2. ^ "National Register Information System". National Register of Historic Places. National Park Service. January 23, 2007.
  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. ^ http://www.cityofevanston.org/government/council/civic.shtml#Marywood Evanston Civic Center History
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Evanston,_Illinois&oldid=1214465932"