National Register of Historic Places listings in Madison County, Iowa

National Register of Historic Places listings in Madison County, Iowa
Location of Madison County in Iowa

This is a list of the National Register of Historic Places listings in Madison County, Iowa.

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

There are 47 properties listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
[3] Landmark name [4] Image Date listed Location City or town Summary
1 James Allen Stone Barn 01987-09-29September 29, 1987 miles southeast of Earlham
41°2656N 94°0620W / 41.448889°N 94.105556°W / 41.448889; -94.105556 (James Allen Stone Barn)
Earlham
2 George and Susan Guiberson Armstrong House 01987-09-29September 29, 1987 miles north of Winterset on G4R
41°2317N 93°5824W / 41.388056°N 93.973333°W / 41.388056; -93.973333 (George and Susan Guiberson Armstrong House)
Winterset
3 C.D. and Eliza Heath Bevington Privy 01987-09-29September 29, 1987 805 S. 2nd Ave.
41°1911N 94°0049W / 41.319722°N 94.013611°W / 41.319722; -94.013611 (C.D. and Eliza Heath Bevington Privy)
Winterset
4 C.D. Bevington House and Stone Barn 01976-12-12December 12, 1976 805 S. 2nd Ave.
41°1939N 94°0109W / 41.3275°N 94.019167°W / 41.3275; -94.019167 (C.D. Bevington House and Stone Barn)
Winterset
5 Seymour Church House 01987-09-29September 29, 1987 U.S. Route 169
41°2404N 94°0224W / 41.401111°N 94.04°W / 41.401111; -94.04 (Seymour Church House)
Winterset
6 W.J. and Nettie J. Cornell House 01991-01-11January 11, 1991 602 W. Court Ave.
41°2003N 94°0115W / 41.334167°N 94.020833°W / 41.334167; -94.020833 (W.J. and Nettie J. Cornell House)
Winterset
7 J.D. Craven Women's Relief Corps Hall 01984-01-19January 19, 1984 South St.
41°1207N 94°0925W / 41.201944°N 94.156944°W / 41.201944; -94.156944 (J.D. Craven Women's Relief Corps Hall)
Macksburg
8 Cunningham Bridge 01998-05-15May 15, 1998 Upland Trail over the North River
41°2406N 93°5140W / 41.401667°N 93.861111°W / 41.401667; -93.861111 (Cunningham Bridge)
Bevington
9 Cutler-Donahoe Covered Bridge
Cutler-Donahoe Covered Bridge
01976-10-08October 8, 1976 Winterset City Park
41°1952N 94°0031W / 41.331111°N 94.008611°W / 41.331111; -94.008611 (Cutler-Donahoe Covered Bridge)
Winterset
10 John and Amanda Bigler Drake House 01987-09-29September 29, 1987 11 miles west of Winterset on Iowa Highway 92
41°1857N 94°1321W / 41.315833°N 94.2225°W / 41.315833; -94.2225 (John and Amanda Bigler Drake House)
Winterset
11 Duff Barn 01993-03-18March 18, 1993 miles north of Winterset on U.S. Route 169
41°2203N 94°0051W / 41.3675°N 94.014167°W / 41.3675; -94.014167 (Duff Barn)
Winterset
12 John M. Duncan House 01987-09-29September 29, 1987 ½ mile south of Winterset on County Road P69
41°1912N 94°0059W / 41.32°N 94.016389°W / 41.32; -94.016389 (John M. Duncan House)
Winterset
13 Earlham Public School 01982-06-02June 2, 1982 809 Main St.
41°2928N 94°0804W / 41.491111°N 94.134444°W / 41.491111; -94.134444 (Earlham Public School)
Earlham
14 John and Elizabeth McMurn Early House 01993-03-18March 18, 1993 1 mile south of County Road G31 between County Roads P53 and P57
41°2321N 94°0927W / 41.389167°N 94.1575°W / 41.389167; -94.1575 (John and Elizabeth McMurn Early House)
Earlham
15 Henry and Elizabeth Adkinson Evans House 01987-09-29September 29, 1987 ½ mile east of U.S. Route 169 on County Road G50
41°1842N 93°5933W / 41.311667°N 93.9925°W / 41.311667; -93.9925 (Henry and Elizabeth Adkinson Evans House)
Winterset
16 W.T. Ford House 01987-09-29September 29, 1987 miles south of Earlham on County Road P57
41°2713N 94°0806W / 41.453611°N 94.135°W / 41.453611; -94.135 (W.T. Ford House)
Earlham
17 Guiberson House 01979-07-10July 10, 1979 302 S. 4th Ave.
41°1955N 94°0114W / 41.331944°N 94.020556°W / 41.331944; -94.020556 (Guiberson House)
Winterset
18 Daniel and Nancy Swaford Henderson House 01987-09-29September 29, 1987 8 miles south of Earlham on County Road P57
41°2237N 94°0755W / 41.376944°N 94.131944°W / 41.376944; -94.131944 (Daniel and Nancy Swaford Henderson House)
Earlham
19 Hogback Covered Bridge
Hogback Covered Bridge
01976-08-28August 28, 1976 4 miles north of Winterset
41°2309N 94°0300W / 41.385833°N 94.05°W / 41.385833; -94.05 (Hogback Covered Bridge)
Winterset
20 Holliwell Covered Bridge
Holliwell Covered Bridge
01976-08-28August 28, 1976 4 miles southeast of Winterset
41°1921N 93°5733W / 41.3225°N 93.959167°W / 41.3225; -93.959167 (Holliwell Covered Bridge)
Winterset
21 John S. and Elizabeth Beem Holmes Barn 01987-09-29September 29, 1987 County Road G50
41°1700N 93°5714W / 41.283333°N 93.953889°W / 41.283333; -93.953889 (John S. and Elizabeth Beem Holmes Barn)
St. Charles
22 Emily Hornback House 01987-09-29September 29, 1987 605 N. 1st St.
41°2022N 94°0046W / 41.339444°N 94.012778°W / 41.339444; -94.012778 (Emily Hornback House)
Winterset
23 Imes Covered Bridge
Imes Covered Bridge
01979-02-09February 9, 1979 Iowa Highway 251
41°1718N 93°4756W / 41.288333°N 93.798889°W / 41.288333; -93.798889 (Imes Covered Bridge)
St. Charles
24 John Andrew and Sara Macumber Ice House 01993-03-18March 18, 1993 On County Road G53 miles east of its junction with County Road P69
41°1504N 94°0354W / 41.251111°N 94.065°W / 41.251111; -94.065 (John Andrew and Sara Macumber Ice House)
Winterset
25 Madison County Courthouse
Madison County Courthouse
01976-08-13August 13, 1976 City Sq.
41°1958N 94°0101W / 41.332778°N 94.016944°W / 41.332778; -94.016944 (Madison County Courthouse)
Winterset
26 McDonald House 01993-03-18March 18, 1993 miles west of Winterset off Iowa Highway 92
41°2132N 94°0531W / 41.358889°N 94.091944°W / 41.358889; -94.091944 (McDonald House)
Winterset
27 Peter and Isabelle McCulloch McQuie Milkhouse 01987-09-29September 29, 1987 Southwest of Earlham
41°2551N 94°0934W / 41.430833°N 94.159444°W / 41.430833; -94.159444 (Peter and Isabelle McCulloch McQuie Milkhouse)
Earlham
28 Miller Bridge 01998-05-15May 15, 1998 McBride Trail over an unnamed stream
41°2445N 93°5634W / 41.4125°N 93.942778°W / 41.4125; -93.942778 (Miller Bridge)
Winterset
29 Morgan Bridge 01998-05-15May 15, 1998 Maple Lane over a branch of Clanton Creek
41°1016N 93°5555W / 41.171111°N 93.931944°W / 41.171111; -93.931944 (Morgan Bridge)
Old Peru
30 William Anzi Nichols House 01987-09-29September 29, 1987 1 mile east of Winterset on Iowa Highway 92
41°2042N 93°5957W / 41.345°N 93.999167°W / 41.345; -93.999167 (William Anzi Nichols House)
Winterset
31 North River Stone Schoolhouse 01977-04-11April 11, 1977 North of Winterset off U.S. Route 169
41°2407N 94°0248W / 41.401944°N 94.046667°W / 41.401944; -94.046667 (North River Stone Schoolhouse)
Winterset
32 William Ogburn House 01987-09-29September 29, 1987 miles north of East Peru
41°1503N 93°5519W / 41.250833°N 93.921944°W / 41.250833; -93.921944 (William Ogburn House)
East Peru
33 Hogan and Martha A. Runkle Queen House 01987-09-29September 29, 1987 5 miles west of St. Charles on County Road G50
41°1805N 93°5351W / 41.301389°N 93.8975°W / 41.301389; -93.8975 (Hogan and Martha A. Runkle Queen House)
St. Charles
34 Roseman Covered Bridge
Roseman Covered Bridge
01976-09-01September 1, 1976 West of Winterset off Iowa Highway 92
41°1731N 94°0905W / 41.291944°N 94.151389°W / 41.291944; -94.151389 (Roseman Covered Bridge)
Winterset
35 St. Patrick's Church 01978-12-12December 12, 1978 Northwest of Cumming
41°2537N 93°4730W / 41.426944°N 93.791667°W / 41.426944; -93.791667 (St. Patrick's Church)
Cumming
36 John and Fredericka Meyer Schnellbacher House 01987-09-29September 29, 1987 On County Road G47 miles east of its junction with County Road P53
41°1726N 94°0839W / 41.290556°N 94.144167°W / 41.290556; -94.144167 (John and Fredericka Meyer Schnellbacher House)
Winterset
37 Nicholas Schoenenberger House and Barn 01984-07-12July 12, 1984 Off Iowa Highway 169
41°1333N 94°0008W / 41.225833°N 94.002222°W / 41.225833; -94.002222 (Nicholas Schoenenberger House and Barn)
Winterset
38 William and Mary (Messersmith) Seerley Barn and Milkhouse-Smokehouse 02009-08-20August 20, 2009 1840 137th Lane
41°2645N 94°0524W / 41.445833°N 94.09°W / 41.445833; -94.09 (William and Mary (Messersmith) Seerley Barn and Milkhouse-Smokehouse)
Earlham
39 William R. and Martha Foster Shriver House 01993-03-18March 18, 1993 616 E. Court Ave.
41°2003N 94°0023W / 41.334167°N 94.006389°W / 41.334167; -94.006389 (William R. and Martha Foster Shriver House)
Winterset
40 Hiram C. Smith House 01987-09-29September 29, 1987 6 miles west of Winterset on Iowa Highway 92
41°1947N 94°0830W / 41.329722°N 94.141667°W / 41.329722; -94.141667 (Hiram C. Smith House)
Winterset
41 Hiram C. Smith Milking Shed 01987-09-29September 29, 1987 6 miles west of Winterset on Iowa Highway 92
41°1947N 94°0832W / 41.329722°N 94.142222°W / 41.329722; -94.142222 (Hiram C. Smith Milking Shed)
Winterset
42 Sprague, Brown, and Knowlton Store 01987-09-29September 29, 1987 1st and Court
41°2003N 94°0133W / 41.334167°N 94.025833°W / 41.334167; -94.025833 (Sprague, Brown, and Knowlton Store)
Winterset
43 Miller Richard and Mary Fisher Tidrick House 01993-03-18March 18, 1993 122 S. 4th Ave.
41°2001N 94°0105W / 41.333611°N 94.018056°W / 41.333611; -94.018056 (Miller Richard and Mary Fisher Tidrick House)
Winterset
44 J.G. and Elizabeth S. Vawter House 01987-09-29September 29, 1987 223 S. 1st St.
41°1958N 94°0046W / 41.332778°N 94.012778°W / 41.332778; -94.012778 (J.G. and Elizabeth S. Vawter House)
Winterset
45 Henry C. Wallace House 01985-01-03January 3, 1985 422 W. Jefferson
41°1958N 94°0127W / 41.332778°N 94.024167°W / 41.332778; -94.024167 (Henry C. Wallace House)
Winterset
46 Munger White and Company Store 01987-09-29September 29, 1987 102 W. Court
41°2003N 94°0052W / 41.334167°N 94.014444°W / 41.334167; -94.014444 (Munger White and Company Store)
Winterset
47 Seth and Elizabeth Wilson House 01987-09-29September 29, 1987 miles east of County Road P57 on County Road G14
41°2810N 94°0539W / 41.469444°N 94.094167°W / 41.469444; -94.094167 (Seth and Elizabeth Wilson House)
Earlham

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

Direct link
https://en-academic.com/dic.nsf/enwiki/11800782 Do a right-click on the link above
and select “Copy Link”