National Register of Historic Places listings in McLean County, Illinois


Location of McLean County in Illinois

This is a list of the National Register of Historic Places listings in McLean County, Illinois.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in McLean County, Illinois, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

There are 35 properties and districts listed on the National Register in the county, including 1 National Historic Landmark. Another two properties were once listed, but have since been removed.


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Warren Bane Site
Warren Bane Site
Warren Bane Site
March 19, 1982
(#82002588)
Northeast of the junction of 3000E and 750N[5]
40°23′51″N 88°40′44″W / 40.39750°N 88.67888°W / 40.39750; -88.67888 (Warren Bane Site)
Ellsworth
2 Ruben M. Benjamin House
Ruben M. Benjamin House
Ruben M. Benjamin House
August 30, 1978
(#78003109)
510 East Grove Street
40°28′41″N 88°59′16″W / 40.478056°N 88.987778°W / 40.478056; -88.987778 (Ruben M. Benjamin House)
Bloomington
3 Benjaminville Friends Meetinghouse and Burial Ground
Benjaminville Friends Meetinghouse and Burial Ground
Benjaminville Friends Meetinghouse and Burial Ground
December 13, 1983
(#83003584)
North of Holder
40°28′35″N 88°48′21″W / 40.476389°N 88.805833°W / 40.476389; -88.805833 (Benjaminville Friends Meetinghouse and Burial Ground)
Holder
4 Bloomington Central Business District
Bloomington Central Business District
Bloomington Central Business District
February 28, 1985
(#85000363)
Roughly bounded by Main, Center and Front Streets
40°28′50″N 88°59′35″W / 40.480556°N 88.993056°W / 40.480556; -88.993056 (Bloomington Central Business District)
Bloomington
5 Bloomington High School
Bloomington High School
Bloomington High School
April 19, 2018
(#100002327)
510 E Washington St.
40°28′47″N 88°59′15″W / 40.479711°N 88.987628°W / 40.479711; -88.987628 (Bloomington High School)
Bloomington The old high school building on East Washington Street, not the current high school.
6 Camelback Bridge
Camelback Bridge
Camelback Bridge
May 15, 1997
(#97000383)
Virginia Avenue, across the Constitution Trail
40°29′53″N 88°59′01″W / 40.498194°N 88.983611°W / 40.498194; -88.983611 (Camelback Bridge)
Normal
7 Cedar Crest Addition Historic District
Cedar Crest Addition Historic District
Cedar Crest Addition Historic District
November 15, 2006
(#06001022)
Roughly bounded by Constitutional Trail, Division Street, Highland Avenue and Fell Avenue
40°29′46″N 88°59′07″W / 40.496111°N 88.985278°W / 40.496111; -88.985278 (Cedar Crest Addition Historic District)
Normal
8 Children's Village-Illinois Soldiers' and Sailors' Children's School May 21, 2018
(#100002418)
1100 N Beech St.
40°31′09″N 88°58′40″W / 40.5191°N 88.9779°W / 40.5191; -88.9779 (Children's Village-Illinois Soldiers' and Sailors' Children's School)
Normal
9 Clover Lawn
Clover Lawn
Clover Lawn
October 18, 1972
(#72001479)
1000 East Monroe Drive
40°28′56″N 88°58′47″W / 40.482222°N 88.979722°W / 40.482222; -88.979722 (Clover Lawn)
Bloomington
10 John W. Cook Hall
John W. Cook Hall
John W. Cook Hall
February 20, 1986
(#86000268)
Illinois State University, U.S. Route 51
40°30′33″N 88°59′32″W / 40.509167°N 88.992222°W / 40.509167; -88.992222 (John W. Cook Hall)
Normal
11 George H. Cox House
George H. Cox House
George H. Cox House
November 14, 1985
(#85002838)
701 East Grove Street
40°28′40″N 88°59′08″W / 40.477778°N 88.985556°W / 40.477778; -88.985556 (George H. Cox House)
Bloomington
12 David Davis III & IV House
David Davis III & IV House
David Davis III & IV House
November 12, 1982
(#82000400)
1005 East Jefferson
40°28′50″N 88°58′48″W / 40.480556°N 88.98°W / 40.480556; -88.98 (David Davis III & IV House)
Bloomington
13 Duncan Manor
Duncan Manor
Duncan Manor
February 9, 1979
(#79003164)
Southwest of Towanda off Illinois Route 4
40°33′06″N 88°54′36″W / 40.55154°N 88.91005°W / 40.55154; -88.91005 (Duncan Manor)
Towanda
14 East Grove Street District–Bloomington
East Grove Street District–Bloomington
East Grove Street District–Bloomington
February 26, 1987
(#86003176)
400–700 East Grove Street
40°28′39″N 88°59′22″W / 40.4775°N 88.989444°W / 40.4775; -88.989444 (East Grove Street District–Bloomington)
Bloomington
15 Fairview Sanatorium September 1, 2021
(#100006867)
905 North Main St.
40°31′25″N 88°59′45″W / 40.5235°N 88.9957°W / 40.5235; -88.9957 (Fairview Sanatorium)
Normal
16 Franklin Square
Franklin Square
Franklin Square
January 11, 1976
(#76002164)
300 and 400 blocks of East Chestnut and East Walnut Streets, 900 block of North Prairie and North McLean Streets
40°29′12″N 88°59′25″W / 40.486667°N 88.990278°W / 40.486667; -88.990278 (Franklin Square)
Bloomington
17 Robert Greenlee House
Robert Greenlee House
Robert Greenlee House
February 7, 1997
(#97000033)
806 North Evans Street
40°29′06″N 88°59′14″W / 40.485°N 88.987222°W / 40.485; -88.987222 (Robert Greenlee House)
Bloomington
18 John M. Hamilton House
John M. Hamilton House
John M. Hamilton House
September 6, 1978
(#78003110)
502 South Clayton Street
40°28′33″N 88°59′10″W / 40.475833°N 88.986111°W / 40.475833; -88.986111 (John M. Hamilton House)
Bloomington
19 Holy Trinity Church Rectory and Convent
Holy Trinity Church Rectory and Convent
Holy Trinity Church Rectory and Convent
December 8, 1983
(#83003585)
704 North Main and 106 West Chestnut Streets
40°29′06″N 88°59′39″W / 40.485°N 88.994167°W / 40.485; -88.994167 (Holy Trinity Church Rectory and Convent)
Bloomington
20 Hubbard House
Hubbard House
Hubbard House
February 1, 1979
(#79003163)
310 Broadway
40°36′33″N 88°59′15″W / 40.609167°N 88.987500°W / 40.609167; -88.987500 (Hubbard House)
Hudson
21 LeRoy Commercial Historic District
LeRoy Commercial Historic District
LeRoy Commercial Historic District
February 16, 1996
(#96000089)
111–123, 200–223, 300 Center and 106–118 Chestnut Streets
40°20′49″N 88°45′38″W / 40.346944°N 88.760556°W / 40.346944; -88.760556 (LeRoy Commercial Historic District)
Le Roy
22 McLean County Courthouse and Square
McLean County Courthouse and Square
McLean County Courthouse and Square
February 6, 1973
(#73002160)
Main, Washington, Center, and Jefferson Streets
40°28′40″N 88°59′39″W / 40.477778°N 88.994167°W / 40.477778; -88.994167 (McLean County Courthouse and Square)
Bloomington
23 George H. Miller House
George H. Miller House
George H. Miller House
July 20, 1978
(#78003111)
405 West Market Street
40°28′56″N 88°59′48″W / 40.482222°N 88.996667°W / 40.482222; -88.996667 (George H. Miller House)
Bloomington
24 Miller–Davis Law Buildings
Miller–Davis Law Buildings
Miller–Davis Law Buildings
April 27, 1979
(#79003162)
101–103 North Main Street and 102–104 East Front Street
40°28′48″N 88°59′35″W / 40.48°N 88.993056°W / 40.48; -88.993056 (Miller–Davis Law Buildings)
Bloomington
25 Normal Theater
Normal Theater
Normal Theater
July 25, 1997
(#97000818)
209 North Street
40°30′33″N 88°59′11″W / 40.509167°N 88.986389°W / 40.509167; -88.986389 (Normal Theater)
Normal
26 John Patton Log Cabin
John Patton Log Cabin
John Patton Log Cabin
August 1, 1986
(#86002008)
Lexington Park District Park
40°38′55″N 88°46′48″W / 40.648611°N 88.78°W / 40.648611; -88.78 (John Patton Log Cabin)
Lexington
27 Matthew T. Scott House
Matthew T. Scott House
Matthew T. Scott House
February 10, 1983
(#83000331)
227 1st Avenue
40°44′21″N 88°43′41″W / 40.739167°N 88.728056°W / 40.739167; -88.728056 (Matthew T. Scott House)
Chenoa
28 Scott–Vrooman House
Scott–Vrooman House
Scott–Vrooman House
August 18, 1983
(#83000330)
701 East Taylor Street
40°28′33″N 88°59′07″W / 40.475833°N 88.985278°W / 40.475833; -88.985278 (Scott–Vrooman House)
Bloomington
29 Sprague's Super Service
Sprague's Super Service
Sprague's Super Service
April 25, 2008
(#08000327)
305 E. Pine St.
40°31′03″N 88°58′51″W / 40.5175°N 88.980833°W / 40.5175; -88.980833 (Sprague's Super Service)
Normal
30 Stevenson House
Stevenson House
Stevenson House
May 24, 1974
(#74002196)
1316 East Washington Street
40°28′18″N 88°58′11″W / 40.471667°N 88.969722°W / 40.471667; -88.969722 (Stevenson House)
Bloomington
31 US Army Aircraft C-53-DO-41-20124 August 1, 1996
(#96000857)
1.25 miles (2.01 km) east of junction of Illinois Route 9 and Interstate 55 Business
40°29′07″N 88°55′52″W / 40.485278°N 88.931111°W / 40.485278; -88.931111 (US Army Aircraft C-53-DO-41-20124)
Bloomington
32 David Hyatt Van Dolah House
David Hyatt Van Dolah House
David Hyatt Van Dolah House
September 14, 2015
(#15000590)
10 N. Spencer St.
40°38′32″N 88°47′37″W / 40.6423°N 88.7936°W / 40.6423; -88.7936 (David Hyatt Van Dolah House)
Lexington
33 Margaret and Bird Van Leer Broadview Mansion
Margaret and Bird Van Leer Broadview Mansion
Margaret and Bird Van Leer Broadview Mansion
June 7, 2016
(#16000327)
1301 S. Fell Avenue
40°29′49″N 88°59′14″W / 40.496850°N 88.987205°W / 40.496850; -88.987205 (Margaret and Bird Van Leer Broadview Mansion)
Normal
34 White Building
White Building
White Building
June 17, 1994
(#94000612)
215–223 East Douglas Street
40°28′58″N 88°59′28″W / 40.482778°N 88.991111°W / 40.482778; -88.991111 (White Building)
Bloomington
35 White Place Historic District
White Place Historic District
White Place Historic District
August 12, 1988
(#88001230)
White Place, Clinton Boulevard, and east side of Fell Avenue between Empire and Emerson Streets
40°29′27″N 88°59′06″W / 40.490833°N 88.985°W / 40.490833; -88.985 (White Place Historic District)
Bloomington

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Jesse Fell House April 19, 1978
(#78003112)
October 29, 1980 502 S. Fell St.
Normal Demolished in 1980.[6]
2 Gildersleeve House July 28, 1977
(#77001517)
January 2, 2020 108 Broadway
40°36′25″N 88°59′18″W / 40.606944°N 88.988333°W / 40.606944; -88.988333 (Gildersleeve House)
Hudson Demolished in 2000.[7]

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  3. ^ 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.
  4. ^ 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.
  5. ^ Wagner, Mark. National Register of Historic Places Inventory/Nomination: Warren Bane Site. National Park Service, 1981-02-17, 7.
  6. ^ "Normal's rich past dealt a blow with razing of Fell house in 1980".
  7. ^ "Archived copy" (PDF). Archived from the original (PDF) on 2013-12-24. Retrieved 2014-01-12.{{cite web}}: CS1 maint: archived copy as title (link)
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_McLean_County,_Illinois&oldid=1214466151"