National Register of Historic Places listings in Walworth County, Wisconsin

National Register of Historic Places listings in Walworth County, Wisconsin

Buildings, sites, structures, districts, and objects in Walworth County listed on the National Register of Historic Places

See also: National Register of Historic Places listings in Wisconsin
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]

Current listings

[2] Landmark name Image Date listed Location City or town Summary
1 A. H. Allyn House 01985-09-05September 5, 1985 511 E. Walworth Ave.
42°38′00″N 88°38′30″W / 42.633333°N 88.641667°W / 42.633333; -88.641667 (A. H. Allyn House)
Delavan
2 John and Margaret Bell House 01994-09-15September 15, 1994 554 Spring Prairie Rd.
42°41′55″N 88°19′44″W / 42.698611°N 88.328889°W / 42.698611; -88.328889 (John and Margaret Bell House)
Spring Prairie
3 Black Point
Black Point
01994-09-15September 15, 1994 580 S. Lake Shore Dr. (Pier 580)
42°33′29″N 88°30′39″W / 42.558056°N 88.510833°W / 42.558056; -88.510833 (Black Point)
Linn
4 Bonnie Brae 01986-04-03April 3, 1986 78 Snake Rd.
42°34′21″N 88°28′57″W / 42.5725°N 88.4825°W / 42.5725; -88.4825 (Bonnie Brae)
Linn
5 Buena Vista House 01978-01-18January 18, 1978 2090 Church St.
42°47′08″N 88°24′16″W / 42.785556°N 88.404444°W / 42.785556; -88.404444 (Buena Vista House)
East Troy
6 Davidson Hall 01987-07-02July 2, 1987 550 S. Shore Dr.
42°32′54″N 88°31′31″W / 42.548333°N 88.525278°W / 42.548333; -88.525278 (Davidson Hall)
Lake Geneva
7 Delavan Post Office 02000-10-24October 24, 2000 335 E. Walworth Ave.
42°38′00″N 88°38′38″W / 42.633333°N 88.643889°W / 42.633333; -88.643889 (Delavan Post Office)
Delavan
8 Delavan's Vitrified Brick Street
Delavan's Vitrified Brick Street
01996-03-07March 7, 1996 100-300 blocks of E. Walworth Ave.
42°37′59″N 88°38′55″W / 42.633056°N 88.648611°W / 42.633056; -88.648611 (Delavan's Vitrified Brick Street)
Delavan 0712 Delavan brick street sign.JPG
9 Douglass-Stevenson House 01986-04-03April 3, 1986 Main and Mill Sts.
42°32′57″N 88°34′51″W / 42.549167°N 88.580833°W / 42.549167; -88.580833 (Douglass-Stevenson House)
Fontana
10 East Wing (Old Main) 01984-12-13December 13, 1984 University of Wisconsin
42°50′10″N 88°44′36″W / 42.836111°N 88.743333°W / 42.836111; -88.743333 (East Wing (Old Main))
Whitewater
11 Edward Elderkin House 01974-05-03May 3, 1974 127 S. Lincoln St.
42°40′05″N 88°33′09″W / 42.668056°N 88.5525°W / 42.668056; -88.5525 (Edward Elderkin House)
Elkhorn
12 Elkhorn Post Office 02000-10-24October 24, 2000 102 E. Walworth St.
42°40′20″N 88°32′30″W / 42.672222°N 88.541667°W / 42.672222; -88.541667 (Elkhorn Post Office)
Elkhorn
13 Grace and Pearl Historic District 01993-08-05August 5, 1993 Roughly bounded by Pearl, Park, Dougall, Grace and Martin Sts.
42°30′06″N 88°43′31″W / 42.501667°N 88.725278°W / 42.501667; -88.725278 (Grace and Pearl Historic District)
Sharon
14 Halverson Log Cabin 01985-01-08January 8, 1985 University of Wisconsin-Whitewater Campus
42°50′13″N 88°44′38″W / 42.836944°N 88.743889°W / 42.836944; -88.743889 (Halverson Log Cabin)
Whitewater
15 Heart Prairie Lutheran Church 01974-12-27December 27, 1974 S of Whitewater on Town Line Rd.
42°45′23″N 88°42′07″W / 42.756389°N 88.701944°W / 42.756389; -88.701944 (Heart Prairie Lutheran Church)
Whitewater
16 Horticultural Hall
Horticultural Hall
01999-09-29September 29, 1999 330 Broad St.
42°35′39″N 88°26′07″W / 42.594167°N 88.435278°W / 42.594167; -88.435278 (Horticultural Hall)
Lake Geneva
17 A.P. Johnson House 01982-07-09July 9, 1982 3455 S. Shore Dr.
42°35′25″N 88°36′58″W / 42.590278°N 88.616111°W / 42.590278; -88.616111 (A.P. Johnson House)
Delavan
18 Fred B. Jones Estate 01974-12-27December 27, 1974 3335 S. Shore Dr.
42°35′35″N 88°36′38″W / 42.593056°N 88.610556°W / 42.593056; -88.610556 (Fred B. Jones Estate)
Delavan Lake
19 Horace Loomis House 01974-12-03December 3, 1974 2.4 mi. S of East Troy
42°45′22″N 88°24′24″W / 42.756111°N 88.406667°W / 42.756111; -88.406667 (Horace Loomis House)
East Troy
20 Main Street Historic District 01989-12-21December 21, 1989 Roughly W. Main St./US 12 from Prairie St. to Fremont St. and Church St. from Forest Ave. to W. Main St.
42°50′00″N 88°44′14″W / 42.833333°N 88.737222°W / 42.833333; -88.737222 (Main Street Historic District)
Whitewater
21 Main Street Historic District
Main Street Historic District
0Error: invalid timeNone Roughly Main St., from Broad St. to Center St.
42°35′30″N 88°26′04″W / 42.591667°N 88.434444°W / 42.591667; -88.434444 (Main Street Historic District)
Lake Geneva
22 Maple Park Historic District
Maple Park Historic District
02005-06-17June 17, 2005 Generally bounded by North, Cook, Main and Maxwell Sts.
42°35′44″N 88°26′24″W / 42.595556°N 88.44°W / 42.595556; -88.44 (Maple Park Historic District)
Lake Geneva
23 Maples Mound Group 01991-06-07June 7, 1991 Address Restricted
Whitewater
24 Metropolitan Block
Metropolitan Block
01990-04-19April 19, 1990 772 Main St.
42°35′30″N 88°26′06″W / 42.591667°N 88.435°W / 42.591667; -88.435 (Metropolitan Block)
Lake Geneva
25 Meyerhofer Cobblestone House 01980-12-08December 8, 1980 E of Lake Geneva on Townline Rd.
42°34′56″N 88°23′21″W / 42.582222°N 88.389167°W / 42.582222; -88.389167 (Meyerhofer Cobblestone House)
Lake Geneva
26 Mile Long Site 01977-06-23June 23, 1977 Address Restricted
Delavan
27 Phoenix Hall-Wisconsin Institute for the Education of the Deaf and Dumb 01987-03-19March 19, 1987 309 W. Walworth St.
42°38′01″N 88°39′25″W / 42.633611°N 88.656944°W / 42.633611; -88.656944 (Phoenix Hall-Wisconsin Institute for the Education of the Deaf and Dumb)
Delavan
28 Redwood Cottage
Redwood Cottage
01984-09-07September 7, 1984 327 Wrigley Dr.
42°35′16″N 88°25′56″W / 42.587778°N 88.432222°W / 42.587778; -88.432222 (Redwood Cottage)
Lake Geneva
29 Reynolds-Weed House 01983-03-31March 31, 1983 12 N. Church St.
42°40′21″N 88°32′47″W / 42.6725°N 88.546389°W / 42.6725; -88.546389 (Reynolds-Weed House)
Elkhorn
30 The Riviera
The Riviera
01986-04-03April 3, 1986 810 Wrigley Dr.
42°35′24″N 88°26′11″W / 42.59°N 88.436389°W / 42.59; -88.436389 (The Riviera)
Lake Geneva
31 Sheboygan Light, Power and Railway Company Car#26 02006-11-21November 21, 2006 2015 Division St.
42°47′16″N 88°24′33″W / 42.787778°N 88.409167°W / 42.787778; -88.409167 (Sheboygan Light, Power and Railway Company Car#26)
East Troy
32 Smith and Meadows Store Buildings 01993-03-12March 12, 1993 2888-2890 Main St.
42°47′09″N 88°24′20″W / 42.785833°N 88.405556°W / 42.785833; -88.405556 (Smith and Meadows Store Buildings)
East Troy
33 T. C. Smith House 01982-11-30November 30, 1982 865 Main St.
42°35′31″N 88°26′13″W / 42.591944°N 88.436944°W / 42.591944; -88.436944 (T. C. Smith House)
Lake Geneva
34 Israel Stowell Temperance House 01978-08-11August 11, 1978 61-65 E. Walworth Ave.
42°37′59″N 88°38′56″W / 42.633056°N 88.648889°W / 42.633056; -88.648889 (Israel Stowell Temperance House)
Delavan
35 James Jesse Strang House 01974-01-24January 24, 1974 W of Burlington on WI 11
42°41′00″N 88°18′32″W / 42.683333°N 88.308889°W / 42.683333; -88.308889 (James Jesse Strang House)
Burlington
36 Anson Warner Farmstead 01998-11-23November 23, 1998 N9334 Warner Rd.
42°49′42″N 88°46′35″W / 42.828333°N 88.776389°W / 42.828333; -88.776389 (Anson Warner Farmstead)
Whitewater
37 Joseph P. Webster House 01972-02-23February 23, 1972 9 E. Rockwell St.
42°40′06″N 88°32′33″W / 42.668333°N 88.5425°W / 42.668333; -88.5425 (Joseph P. Webster House)
Elkhorn
38 Whitewater Hotel 02010-01-21January 21, 2010 226 W. Whitewater St.
42°49′57″N 88°43′59″W / 42.832508°N 88.733033°W / 42.832508; -88.733033 (Whitewater Hotel)
Whitewater
39 Whitewater Post Office 02000-10-24October 24, 2000 213 Center St.
42°49′59″N 88°43′59″W / 42.833056°N 88.733056°W / 42.833056; -88.733056 (Whitewater Post Office)
Whitewater
40 Younglands
Younglands
01979-09-18September 18, 1979 880 Lake Shore Dr.
42°34′56″N 88°26′01″W / 42.582222°N 88.433611°W / 42.582222; -88.433611 (Younglands)
Lake Geneva

Former listings

[2] Landmark name Image Date listed Location City or town Summary
1 Bradley Knitting Company Listed 01992-03-19 March 19, 1992
Removed 02011-04-06 April 6, 2011
902 Wisconsin St.
42°37′55″N 88°38′5″W / 42.63194°N 88.63472°W / 42.63194; -88.63472 (Bradley Knitting Company)
Delavan

See also

References

  1. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  2. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.



Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”