National Register of Historic Places listings in Le Sueur County, Minnesota

National Register of Historic Places listings in Le Sueur County, Minnesota

List of NRHP listings in Le Sueur County, Minnesota. See List of RHPs in MN.

Current listings

[1] Landmark name Image Date listed Location City or town Summary
1 John R. Andrews House 01978-10-10October 10, 1978 County Highway 19
44°17′07″N 93°54′33″W / 44.285278°N 93.909167°W / 44.285278; -93.909167 (John R. Andrews House)
Kasota
2 Bridge No. 4846 (1) 01981-02-17February 17, 1981 County Highway 102 over Minnesota Highway 22
44°18′24″N 93°57′31″W / 44.306667°N 93.958611°W / 44.306667; -93.958611 (Bridge No. 4846 (1))
Kasota
3 Broadway Bridge
Broadway Bridge
01999-08-05August 5, 1999 Minnesota Highway 99 over the Minnesota River
44°19′29″N 93°57′10″W / 44.324722°N 93.952778°W / 44.324722; -93.952778 (Broadway Bridge)
Ottawa Township Listed for both Le Sueur and Nicollet Counties.
4 Carson H. Cosgrove House
Carson H. Cosgrove House
01982-03-15March 15, 1982 228 S. 2nd
44°27′32″N 93°54′57″W / 44.458889°N 93.915833°W / 44.458889; -93.915833 (Carson H. Cosgrove House)
Le Sueur
5 Arthur Dehn House 01982-11-19November 19, 1982 Herbert St.
44°13′26″N 93°34′29″W / 44.223889°N 93.574722°W / 44.223889; -93.574722 (Arthur Dehn House)
Waterville
6 Dodd Road Discontiguous District
Dodd Road Discontiguous District
02003-06-12June 12, 2003 Roughly County Road 1 to Minnesota Highway 21, County Road 136 west of Kilkenny, continuing northwest to County Road 2, and County Road 148 west of Cleveland.
44°21′22″N 93°34′18″W / 44.356111°N 93.571667°W / 44.356111; -93.571667 (Dodd Road Discontiguous District)
Forest
7 Elysian Public School
Elysian Public School
01981-02-17February 17, 1981 4th and Frank Sts.
44°12′04″N 93°40′26″W / 44.201111°N 93.673889°W / 44.201111; -93.673889 (Elysian Public School)
Elysian
8 First National Bank
First National Bank
01982-03-15March 15, 1982 112 E. Main
44°32′35″N 93°34′35″W / 44.543056°N 93.576389°W / 44.543056; -93.576389 (First National Bank)
New Prague
9 Geldner Sawmill
Geldner Sawmill
01975-06-11June 11, 1975 County Highway 13
44°16′31″N 93°44′53″W / 44.275278°N 93.748056°W / 44.275278; -93.748056 (Geldner Sawmill)
Cleveland
10 German Evangelical Salem Church 01982-03-15March 15, 1982 County Road 156
44°29′08″N 93°47′16″W / 44.485556°N 93.787778°W / 44.485556; -93.787778 (German Evangelical Salem Church)
Le Sueur
11 Hilltop Hall
Hilltop Hall
01982-03-15March 15, 1982 206 N. 1st St.
44°26′25″N 93°34′52″W / 44.440278°N 93.581111°W / 44.440278; -93.581111 (Hilltop Hall)
Montgomery
12 Hotel Broz
Hotel Broz
01982-03-15March 15, 1982 212 W. Main
44°32′35″N 93°34′47″W / 44.543056°N 93.579722°W / 44.543056; -93.579722 (Hotel Broz)
New Prague
13 Kasota Township Hall
Kasota Township Hall
01981-02-17February 17, 1981 Hill and Rice Sts.
44°17′33″N 93°57′54″W / 44.2925°N 93.965°W / 44.2925; -93.965 (Kasota Township Hall)
Kasota
14 Kasota Village Hall
Kasota Village Hall
01981-02-17February 17, 1981 Cherry and Webster Sts.
44°17′29″N 93°58′00″W / 44.291389°N 93.966667°W / 44.291389; -93.966667 (Kasota Village Hall)
Kasota
15 Le Sueur County Courthouse and Jail
Le Sueur County Courthouse and Jail
01981-02-17February 17, 1981 88 S. Park Ave. and 130 S. Park Ave.
44°23′18″N 93°43′55″W / 44.388333°N 93.731944°W / 44.388333; -93.731944 (Le Sueur County Courthouse and Jail)
Le Center
16 Dr. William W. Mayo House
Dr. William W. Mayo House
01969-11-25November 25, 1969 118 N. Main St.
44°27′44″N 93°54′53″W / 44.462222°N 93.914722°W / 44.462222; -93.914722 (Dr. William W. Mayo House)
Le Sueur
17 Methodist Episcopal Church
Methodist Episcopal Church
01982-03-15March 15, 1982 Liberty and Whittier St.
44°23′03″N 93°56′52″W / 44.384167°N 93.947778°W / 44.384167; -93.947778 (Methodist Episcopal Church)
Ottawa Now referred to as the "Little Stone Church".
18 Needham-Hayes House
Needham-Hayes House
01982-03-15March 15, 1982 Off Railroad St.
44°22′57″N 93°56′37″W / 44.3825°N 93.943611°W / 44.3825; -93.943611 (Needham-Hayes House)
Le Sueur
19 Ottawa Township Hall
Ottawa Township Hall
01982-03-15March 15, 1982 Buchanan and Bryant Sts.
44°23′00″N 93°56′46″W / 44.383333°N 93.946111°W / 44.383333; -93.946111 (Ottawa Township Hall)
Ottawa
20 John Rinshed House
John Rinshed House
01982-03-15March 15, 1982 Sumner and Whittier Sts.
44°22′56″N 93°56′52″W / 44.382222°N 93.947778°W / 44.382222; -93.947778 (John Rinshed House)
Ottawa
21 Charles Schwartz House and Barn
Charles Schwartz House and Barn
01982-03-15March 15, 1982 Off County Highway 23
44°23′36″N 93°56′52″W / 44.393333°N 93.947778°W / 44.393333; -93.947778 (Charles Schwartz House and Barn)
Ottawa
22 Smith-Cosgrove House
Smith-Cosgrove House
01982-03-15March 15, 1982 228 S. Main St.
44°27′34″N 93°55′01″W / 44.459444°N 93.916944°W / 44.459444; -93.916944 (Smith-Cosgrove House)
Le Sueur
23 George W. Taylor House
George W. Taylor House
01975-09-05September 5, 1975 103 S. 2nd St.
44°27′38″N 93°54′49″W / 44.460556°N 93.913611°W / 44.460556; -93.913611 (George W. Taylor House)
Le Sueur
24 Trinity Chapel-Episcopal
Trinity Chapel-Episcopal
01982-03-15March 15, 1982 Sumner and Exchange Sts.
44°22′56″N 93°56′52″W / 44.382222°N 93.947778°W / 44.382222; -93.947778 (Trinity Chapel-Episcopal)
Ottawa
25 Union Hotel
Union Hotel
01982-03-15March 15, 1982 201 Paquin St., E.
44°13′05″N 93°34′02″W / 44.218056°N 93.567222°W / 44.218056; -93.567222 (Union Hotel)
Waterville
26 Westerman Lumber Office and House
Westerman Lumber Office and House
01982-03-15March 15, 1982 201 S. 1st St.
44°26′16″N 93°34′50″W / 44.437778°N 93.580556°W / 44.437778; -93.580556 (Westerman Lumber Office and House)
Montgomery

References

  1. ^ 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”