National Register of Historic Places listings in Ravalli County, Montana

National Register of Historic Places listings in Ravalli County, Montana
Location of Ravalli County in Montana

This is a list of the National Register of Historic Places listings in Ravalli County, Montana.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Ravalli County, Montana, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

There are 83 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name Image Date listed Location City or town Summary
1 Allison-Reinkeh House 01988-08-26August 26, 1988 207 Adirondac St.
46°15′17″N 114°09′29″W / 46.254722°N 114.158056°W / 46.254722; -114.158056 (Allison-Reinkeh House)
Hamilton
2 Alta Ranger Station 01974-12-19December 19, 1974 South of Conner in the Bitterroot National Forest
45°37′08″N 114°17′55″W / 45.618889°N 114.298611°W / 45.618889; -114.298611 (Alta Ranger Station)
Conner
3 Bass Mansion 01978-11-14November 14, 1978 216 N. College St.
46°30′43″N 114°05′20″W / 46.511944°N 114.088889°W / 46.511944; -114.088889 (Bass Mansion)
Stevensville
4 Daniel V. Bean House 01988-08-26August 26, 1988 611 N. 2nd
46°15′10″N 114°09′27″W / 46.252778°N 114.1575°W / 46.252778; -114.1575 (Daniel V. Bean House)
Hamilton
5 Big Creek Lake Site 01976-05-17May 17, 1976 Address Restricted
Stevensville
6 Bitter Root Cooperative Creamery 01991-06-19June 19, 1991 3730 Eastside Highway
46°30′44″N 114°04′54″W / 46.512222°N 114.081667°W / 46.512222; -114.081667 (Bitter Root Cooperative Creamery)
Stevensville
7 Oliver Blood House 01988-08-26August 26, 1988 524 S. 1st St.
46°14′33″N 114°09′13″W / 46.2425°N 114.153611°W / 46.2425; -114.153611 (Oliver Blood House)
Hamilton
8 Brooks Hotel 01980-11-10November 10, 1980 Off the East Side Highway
46°18′46″N 114°06′44″W / 46.312778°N 114.112222°W / 46.312778; -114.112222 (Brooks Hotel)
Corvallis
9 Charles Amos Buck House 01991-06-18June 18, 1991 211 Buck St.
46°30′37″N 114°05′38″W / 46.510278°N 114.093889°W / 46.510278; -114.093889 (Charles Amos Buck House)
Stevensville
10 Fred Buck House 01991-06-18June 18, 1991 217 Buck St.
46°30′36″N 114°05′39″W / 46.51°N 114.094167°W / 46.51; -114.094167 (Fred Buck House)
Stevensville
11 Canyon Creek Laboratory of the U.S. Public Health Service 01970-10-15October 15, 1970 West of Hamilton city limits
46°15′15″N 114°10′49″W / 46.254167°N 114.180278°W / 46.254167; -114.180278 (Canyon Creek Laboratory of the U.S. Public Health Service)
Hamilton
12 W.T. Caple House 01991-06-19June 19, 1991 210 Church St.
46°30′37″N 114°05′28″W / 46.510278°N 114.091111°W / 46.510278; -114.091111 (W.T. Caple House)
Stevensville
13 Jennie Clark House 01991-06-19June 19, 1991 423 Pine St.
46°30′25″N 114°05′21″W / 46.506944°N 114.089167°W / 46.506944; -114.089167 (Jennie Clark House)
Stevensville
14 William Cochran House 01991-06-19June 19, 1991 3713 East Side Highway
46°30′46″N 114°05′00″W / 46.512778°N 114.083333°W / 46.512778; -114.083333 (William Cochran House)
Stevensville
15 Conway House 01988-08-26August 26, 1988 805 S. 4th St.
46°14′20″N 114°09′32″W / 46.238889°N 114.158889°W / 46.238889; -114.158889 (Conway House)
Hamilton
16 Calvin and Maggie Cook House 01991-06-19June 19, 1991 501 Main St.
46°30′24″N 114°05′36″W / 46.506667°N 114.093333°W / 46.506667; -114.093333 (Calvin and Maggie Cook House)
Stevensville
17 Wilbur Cook House 01991-06-19June 19, 1991 3717 East Side Highway
46°30′46″N 114°04′59″W / 46.512778°N 114.083056°W / 46.512778; -114.083056 (Wilbur Cook House)
Stevensville
18 Martin Cramer House 01987-08-03August 3, 1987 326 Groff La.
46°25′32″N 114°04′51″W / 46.425556°N 114.080833°W / 46.425556; -114.080833 (Martin Cramer House)
Stevensville
19 Marcus Daly Memorial Hospital 01978-12-15December 15, 1978 211 S. 4th St.
46°14′43″N 114°09′34″W / 46.245278°N 114.159444°W / 46.245278; -114.159444 (Marcus Daly Memorial Hospital)
Hamilton
20 DeNayer House 01994-07-29July 29, 1994 327 Main St.
46°30′31″N 114°06′18″W / 46.508611°N 114.105°W / 46.508611; -114.105 (DeNayer House)
Stevensville
21 F.H. Drinkenberg's First Home 01988-08-26August 26, 1988 701 N. 2nd
46°15′12″N 114°09′27″W / 46.253333°N 114.1575°W / 46.253333; -114.1575 (F.H. Drinkenberg's First Home)
Hamilton
22 El Capitan Lodge 01990-11-29November 29, 1990 Access Rd. 1111 on the northern shore of Lake Como in the Bitterroot National Forest
46°03′56″N 114°14′42″W / 46.065556°N 114.245°W / 46.065556; -114.245 (El Capitan Lodge)
Hamilton
23 E.G. Ellis House 01988-08-26August 26, 1988 801 N. 3rd
46°15′17″N 114°09′32″W / 46.254722°N 114.158889°W / 46.254722; -114.158889 (E.G. Ellis House)
Hamilton
24 Emhoff House 01991-06-19June 19, 1991 401 Church St.
46°30′29″N 114°05′31″W / 46.508056°N 114.091944°W / 46.508056; -114.091944 (Emhoff House)
Stevensville
25 Etna School 01997-05-30May 30, 1997 2853 Eastside Highway
46°25′59″N 114°05′39″W / 46.433056°N 114.094167°W / 46.433056; -114.094167 (Etna School)
Stevensville
26 First Baptist Church 01991-09-03September 3, 1991 402 Church
46°30′29″N 114°05′30″W / 46.508056°N 114.091667°W / 46.508056; -114.091667 (First Baptist Church)
Stevensville
27 First State Bank, Dowling and Emhoff Buildings 01991-06-19June 19, 1991 300-304 and 306-308 Main St.
46°30′35″N 114°05′33″W / 46.509722°N 114.0925°W / 46.509722; -114.0925 (First State Bank, Dowling and Emhoff Buildings)
Stevensville
28 Joseph Fisher House 01991-06-19June 19, 1991 103 College St.
46°30′43″N 114°05′23″W / 46.511944°N 114.089722°W / 46.511944; -114.089722 (Joseph Fisher House)
Stevensville
29 Fort Owen
Fort Owen
01970-10-06October 6, 1970 About 0.5 miles northwest of Stevensville
46°31′10″N 114°05′49″W / 46.519444°N 114.097083°W / 46.519444; -114.097083 (Fort Owen)
Stevensville
30 Perry Foust House 01991-06-19June 19, 1991 401 Mission St.
46°30′31″N 114°05′45″W / 46.508611°N 114.095833°W / 46.508611; -114.095833 (Perry Foust House)
Stevensville
31 Foye Rental Houses 01988-08-26August 26, 1988 819 and 821 N. 4th
46°15′17″N 114°09′38″W / 46.254722°N 114.160556°W / 46.254722; -114.160556 (Foye Rental Houses)
Hamilton
32 Charles Fulton House 01991-06-19June 19, 1991 377 5th St.
46°30′22″N 114°05′24″W / 46.506111°N 114.09°W / 46.506111; -114.09 (Charles Fulton House)
Stevensville
33 Gavin House 01991-06-19June 19, 1991 219 College St.
46°30′35″N 114°05′25″W / 46.509722°N 114.090278°W / 46.509722; -114.090278 (Gavin House)
Stevensville
34 Sherman Gill House 01988-08-26August 26, 1988 605 N. 3rd
46°15′07″N 114°09′32″W / 46.251944°N 114.158889°W / 46.251944; -114.158889 (Sherman Gill House)
Hamilton
35 Gleason Building 01991-06-19June 19, 1991 200-202 Main St.
46°30′39″N 114°05′27″W / 46.510833°N 114.090833°W / 46.510833; -114.090833 (Gleason Building)
Stevensville
36 Goff House 01988-08-26August 26, 1988 115 N. 5th
46°14′50″N 114°09′39″W / 46.247222°N 114.160833°W / 46.247222; -114.160833 (Goff House)
Hamilton
37 Gordon House 01988-08-26August 26, 1988 806 S. 4th
46°14′22″N 114°09′29″W / 46.239444°N 114.158056°W / 46.239444; -114.158056 (Gordon House)
Hamilton
38 Charles Granke House 01988-08-26August 26, 1988 406 S. 7th St.
46°14′36″N 114°09′45″W / 46.243333°N 114.1625°W / 46.243333; -114.1625 (Charles Granke House)
Hamilton
39 Hamilton Commercial Historic District
Hamilton Commercial Historic District
01988-09-01September 1, 1988 Main, N. 2nd, S. 2nd, S. 3rd, and State Sts.
46°14′50″N 114°09′27″W / 46.247222°N 114.1575°W / 46.247222; -114.1575 (Hamilton Commercial Historic District)
Hamilton
40 Hamilton Southside Residential Historic District 01988-09-01September 1, 1988 S. 1st, S. 2nd, S. 3rd, S. 4th, and S. 5th Sts.
46°14′35″N 114°09′27″W / 46.243056°N 114.1575°W / 46.243056; -114.1575 (Hamilton Southside Residential Historic District)
Hamilton
41 Hamilton Town Hall 01980-04-21April 21, 1980 175 S. 3rd St.
46°14′46″N 114°09′29″W / 46.246111°N 114.158056°W / 46.246111; -114.158056 (Hamilton Town Hall)
Hamilton
42 Rose Harrington House 01991-06-19June 19, 1991 3709 East Side Highway
46°30′46″N 114°05′00″W / 46.512778°N 114.083333°W / 46.512778; -114.083333 (Rose Harrington House)
Stevensville
43 Charles Hoffman House 01988-08-26August 26, 1988 807 S. 3rd
46°14′20″N 114°09′23″W / 46.238889°N 114.156389°W / 46.238889; -114.156389 (Charles Hoffman House)
Hamilton
44 John G. Howe House 01991-06-18June 18, 1991 215 Park Ave.
46°30′27″N 114°05′05″W / 46.5075°N 114.084722°W / 46.5075; -114.084722 (John G. Howe House)
Stevensville
45 IOOF Hall 01991-06-19June 19, 1991 217-219 Main St.
46°30′37″N 114°05′35″W / 46.510278°N 114.093056°W / 46.510278; -114.093056 (IOOF Hall)
Stevensville
46 John Lagerquist House 01988-08-26August 26, 1988 701 N. 4th St.
46°15′12″N 114°09′37″W / 46.253333°N 114.160278°W / 46.253333; -114.160278 (John Lagerquist House)
Hamilton
47 Lancaster House 01991-06-19June 19, 1991 407 3rd St.
46°30′33″N 114°05′16″W / 46.509167°N 114.087778°W / 46.509167; -114.087778 (Lancaster House)
Stevensville
48 John A. Landram House 01996-03-14March 14, 1996 113 College St.
46°30′42″N 114°05′11″W / 46.511667°N 114.086389°W / 46.511667; -114.086389 (John A. Landram House)
Stevensville
49 Lockridge House 01991-06-19June 19, 1991 301 Mission St.
46°30′35″N 114°04′57″W / 46.509722°N 114.0825°W / 46.509722; -114.0825 (Lockridge House)
Stevensville
50 Lost Horse Fireman's Cabin (24RA197) 01989-04-17April 17, 1989 Off Lost Horse Rd. near Bear Creek Pass
46°07′50″N 114°29′33″W / 46.130556°N 114.4925°W / 46.130556; -114.4925 (Lost Horse Fireman's Cabin (24RA197))
Darby
51 Albert May House 01991-06-18June 18, 1991 218 Church St.
46°30′36″N 114°05′27″W / 46.51°N 114.090833°W / 46.51; -114.090833 (Albert May House)
Stevensville
52 Charles May House 01991-06-18June 18, 1991 109 Church St.
46°30′43″N 114°05′28″W / 46.511944°N 114.091111°W / 46.511944; -114.091111 (Charles May House)
Stevensville
53 George May House 01982-10-25October 25, 1982 100 Park Ave.
46°30′32″N 114°05′01″W / 46.508889°N 114.083611°W / 46.508889; -114.083611 (George May House)
Stevensville
54 Harry May House 01991-06-18June 18, 1991 526 3rd St.
46°30′34″N 114°05′04″W / 46.509444°N 114.084444°W / 46.509444; -114.084444 (Harry May House)
Stevensville
55 Louis May House 01991-06-19June 19, 1991 100 Church St.
46°30′44″N 114°05′26″W / 46.512222°N 114.090556°W / 46.512222; -114.090556 (Louis May House)
Stevensville
56 McCart Fire Lookout 01996-06-19June 19, 1996 Approximately 4 miles south of the East Fork Forest Service Station in Bitterroot National Forest
45°53′05″N 113°43′00″W / 45.884722°N 113.716667°W / 45.884722; -113.716667 (McCart Fire Lookout)
Sula
57 McFarlane House 01991-06-19June 19, 1991 200 College St.
46°30′39″N 114°05′22″W / 46.510833°N 114.089444°W / 46.510833; -114.089444 (McFarlane House)
Stevensville
58 McGlauflin House 01988-08-26August 26, 1988 518 S. 8th
46°14′31″N 114°09′50″W / 46.241944°N 114.163889°W / 46.241944; -114.163889 (McGlauflin House)
Hamilton
59 John McLaughlin House 01991-06-19June 19, 1991 105 Main St.
46°30′44″N 114°05′35″W / 46.512222°N 114.093056°W / 46.512222; -114.093056 (John McLaughlin House)
Stevensville
60 Metcalf House 01991-06-19June 19, 1991 214 Pine St.
46°30′34″N 114°04′55″W / 46.509444°N 114.081944°W / 46.509444; -114.081944 (Metcalf House)
Stevensville
61 Methodist Episcopal Church South 01997-11-24November 24, 1997 Junction of 1st St. and the Eastside Highway
46°18′57″N 114°06′48″W / 46.315833°N 114.113333°W / 46.315833; -114.113333 (Methodist Episcopal Church South)
Corvallis
62 Philip and Ella Morr House 01991-06-19June 19, 1991 502 Buck St.
46°30′24″N 114°05′41″W / 46.506667°N 114.094722°W / 46.506667; -114.094722 (Philip and Ella Morr House)
Stevensville
63 Pine Apartments 01988-08-26August 26, 1988 804 S. 4th St.
46°14′20″N 114°09′29″W / 46.238889°N 114.158056°W / 46.238889; -114.158056 (Pine Apartments)
Hamilton
64 Popham Ranch 01989-01-13January 13, 1989 460 NE. Popham Ln.
46°20′45″N 114°05′29″W / 46.345833°N 114.091389°W / 46.345833; -114.091389 (Popham Ranch)
Corvallis
65 Ravalli County Courthouse 01979-04-20April 20, 1979 225 Bedford St.
46°14′40″N 114°09′26″W / 46.244444°N 114.157222°W / 46.244444; -114.157222 (Ravalli County Courthouse)
Hamilton
66 Riverside
Riverside
01987-07-16July 16, 1987 251 Eastside Highway
46°15′57″N 114°8′20″W / 46.26583°N 114.13889°W / 46.26583; -114.13889 (Riverside)[4]
Hamilton Once the home of Marcus Daly[5]
67 Rocky Mountain Laboratory Historic District
Rocky Mountain Laboratory Historic District
01988-09-01September 1, 1988 900 block of 4th St.
46°14′14″N 114°09′29″W / 46.237222°N 114.158056°W / 46.237222; -114.158056 (Rocky Mountain Laboratory Historic District)
Hamilton
68 St. Mary's Church and Pharmacy
St. Mary's Church and Pharmacy
01970-10-06October 6, 1970 North Ave.; also the western end of 4th St.
46°30′29″N 114°05′43″W / 46.508056°N 114.095278°W / 46.508056; -114.095278 (St. Mary's Church and Pharmacy)
Stevensville 4th St. represents a boundary increase of 02010-08-16 August 16, 2010, the "St. Mary's Mission Historic District Boundary Increase"
69 John Sharp House 01991-06-19June 19, 1991 306 College St.
46°30′33″N 114°05′22″W / 46.509167°N 114.089444°W / 46.509167; -114.089444 (John Sharp House)
Stevensville
70 Stevensville Feed Mill 01991-06-19June 19, 1991 407 Main St.
46°30′29″N 114°05′36″W / 46.508056°N 114.093333°W / 46.508056; -114.093333 (Stevensville Feed Mill)
Stevensville
71 Stevensville Grade School-United Methodist Church 01991-06-19June 19, 1991 216 College St.
46°30′36″N 114°05′22″W / 46.51°N 114.089444°W / 46.51; -114.089444 (Stevensville Grade School-United Methodist Church)
Stevensville
72 Stevensville Mercantile Company Oil Storage Building 01991-06-19June 19, 1991 300 Mission St.
46°30′36″N 114°05′43″W / 46.51°N 114.095278°W / 46.51; -114.095278 (Stevensville Mercantile Company Oil Storage Building)
Stevensville
73 John Stout House 01988-08-26August 26, 1988 1000 S. 1st
46°14′13″N 114°09′11″W / 46.236944°N 114.153056°W / 46.236944; -114.153056 (John Stout House)
Hamilton
74 Summers-Quast Farmstead 01997-12-30December 30, 1997 1288 Eastside Highway
46°19′39″N 114°06′45″W / 46.3275°N 114.1125°W / 46.3275; -114.1125 (Summers-Quast Farmstead)
Corvallis
75 Thornton Hospital 01991-06-19June 19, 1991 107 E. 3rd St.
46°30′35″N 114°06′17″W / 46.509722°N 114.104722°W / 46.509722; -114.104722 (Thornton Hospital)
Stevensville
76 Erick Trosdahl House 01988-08-26August 26, 1988 206 S. 7th St.
46°14′43″N 114°09′46″W / 46.245278°N 114.162778°W / 46.245278; -114.162778 (Erick Trosdahl House)
Hamilton
77 VFW Club 01988-08-26August 26, 1988 930 Adirondac
46°15′18″N 114°10′16″W / 46.255°N 114.171111°W / 46.255; -114.171111 (VFW Club)
Hamilton
78 Frank Wallin House 01988-08-26August 26, 1988 608 N. 7th St.
46°15′08″N 114°09′51″W / 46.252222°N 114.164167°W / 46.252222; -114.164167 (Frank Wallin House)
Hamilton
79 Other C. Wamsley House 01988-08-26August 26, 1988 200 N. 5th St.
46°14′54″N 114°09′37″W / 46.248333°N 114.160278°W / 46.248333; -114.160278 (Other C. Wamsley House)
Hamilton
80 Whaley Homestead 01992-03-26March 26, 1992 Wildfowl Rd. west of the East Side Highway in the Lee Metcalf National Wildlife Refuge
46°33′03″N 114°04′36″W / 46.550833°N 114.076667°W / 46.550833; -114.076667 (Whaley Homestead)
Stevensville
81 Williams House 01991-06-19June 19, 1991 500 5th St.
46°30′23″N 114°05′11″W / 46.506389°N 114.086389°W / 46.506389; -114.086389 (Williams House)
Stevensville
82 John and Ann Williams House 01991-06-19June 19, 1991 205 Church St.
46°30′37″N 114°05′29″W / 46.510278°N 114.091389°W / 46.510278; -114.091389 (John and Ann Williams House)
Stevensville
83 Benjamin Young House 01991-06-19June 19, 1991 523 Main St.
46°30′18″N 114°05′33″W / 46.505°N 114.0925°W / 46.505; -114.0925 (Benjamin Young House)
Stevensville

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 North American Datum of 1927, which differs from the current, highly accurate 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. ^ Street address derived from the house website; the NRIS gives only "Eastside Highway"
  5. ^ The historic estate of copper king Marcus Daly, Daly Mansion, 2005. Accessed 2009-04-04.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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