National Register of Historic Places listings in Dane County, Wisconsin

National Register of Historic Places listings in Dane County, Wisconsin

This document aims to provide a comprehensive listing of buildings, sites, structures, districts, and objects in Dane County, Wisconsin listed on the National Register of Historic Places.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]

The locations of National Register properties, the latitude and longitude coordinates of which are included below, may be seen in a Google map.[2]

Contents

Current listings

[3] Landmark name Image Date listed Location City or town Summary
1 Agricultural Chemistry Building
Agricultural Chemistry Building
01985-06-19June 19, 1985 420 Henry Mall, University of Wisconsin campus
43°04′26″N 89°24′38″W / 43.073889°N 89.410556°W / 43.073889; -89.410556 (Agricultural Chemistry Building)
Madison 1912, Paul Cret, Warren Laird, Arthur Peabody, Georgian revival style
2 Agricultural Dean's House
Agricultural Dean's House
01984-09-20September 20, 1984 10 Babcock Dr., University of Wisconsin campus
43°04′37″N 89°24′46″W / 43.076944°N 89.412778°W / 43.076944; -89.412778 (Agricultural Dean's House)
Madison 1896, Conover and Porter, Queen Anne style
3 Agricultural Engineering Building
Agricultural Engineering Building
01985-06-27June 27, 1985 460 Henry Mall, University of Wisconsin campus
43°04′29″N 89°24′37″W / 43.074722°N 89.410278°W / 43.074722; -89.410278 (Agricultural Engineering Building)
Madison 1905, Arthur Peabody, Georgian revival style
4 Agricultural Heating station
Agricultural Heating station
01985-03-14March 14, 1985 1535 Observatory Dr., University of Wisconsin campus
43°04′34″N 89°24′42″W / 43.076111°N 89.411667°W / 43.076111; -89.411667 (Agricultural Heating station)
Madison 1899, John T.W. Jennings, Richardsonian Romanesque
5 Agriculture Hall
Agriculture Hall
01985-03-14March 14, 1985 1450 Linden Dr., University of Wisconsin campus
43°04′32″N 89°24′29″W / 43.075556°N 89.408056°W / 43.075556; -89.408056 (Agriculture Hall)
Madison 1902, John T.W. Jennings, Beaux-Arts classical revival style
6 American Exchange Bank
American Exchange Bank
01980-08-18August 18, 1980 1 N. Pinckney St.
43°04′33″N 89°22′59″W / 43.075833°N 89.383056°W / 43.075833; -89.383056 (American Exchange Bank)
Madison 1871, Stephen V. Shipman, Italianate
7 American Tobacco Company Warehouses Complex
American Tobacco Company Warehouses Complex
02003-06-26June 26, 2003 651 W. Doty St.
43°03′57″N 89°23′30″W / 43.065833°N 89.391667°W / 43.065833; -89.391667 (American Tobacco Company Warehouses Complex)
Madison 1899-1901, Claude and Starck, utilitarian-industrial design
8 Francis Marian Ames Farmstead 01992-11-05November 5, 1992 221 US 14
42°51′26″N 89°20′40″W / 42.857222°N 89.344444°W / 42.857222; -89.344444 (Francis Marian Ames Farmstead)
Rutland
9 Badger State Shoe Company
Badger State Shoe Company
01989-04-11April 11, 1989 123 N. Blount St.
43°04′52″N 89°22′42″W / 43.081111°N 89.378333°W / 43.081111; -89.378333 (Badger State Shoe Company)
Madison ca. 1915, Ferdinand Kronenberg, utilitarian design with neo-Classical styling
10 Bascom Hill Historic District
Bascom Hill Historic District
01974-09-12September 12, 1974 Bounded by Observatory Dr., University Ave., and N. Park, Langdon, and State Sts., UW campus
43°04′31″N 89°24′06″W / 43.075278°N 89.401667°W / 43.075278; -89.401667 (Bascom Hill Historic District)
Madison
11 Robert M. Bashford House
Robert M. Bashford House
01973-03-14March 14, 1973 423 N. Pinckney St.
43°04′44″N 89°23′13″W / 43.078889°N 89.386944°W / 43.078889; -89.386944 (Robert M. Bashford House)
Madison 1856-57, August Kutzbock, Italian villa style
12 Baskerville Apartment Building
Baskerville Apartment Building
01988-10-13October 13, 1988 121-129 S. Hamilton St.
43°04′17″N 89°23′05″W / 43.071389°N 89.384722°W / 43.071389; -89.384722 (Baskerville Apartment Building)
Madison 1913-14, Robert L. Wright, early 20th-century apartment house design
13 Bedrud-Olson Farmstead 01999-04-01April 1, 1999 996 E. Church Rd.
42°57′12″N 89°05′14″W / 42.953333°N 89.087222°W / 42.953333; -89.087222 (Bedrud-Olson Farmstead)
Christiana
14 Bellevue Apartment Building
Bellevue Apartment Building
01987-03-13March 13, 1987 29 E. Wilson St.
43°04′22″N 89°22′48″W / 43.072778°N 89.38°W / 43.072778; -89.38 (Bellevue Apartment Building)
Madison 1913-14, Charles E. Marks, early 20th-century apartment house design
15 Belmont Hotel
Belmont Hotel
01990-01-18January 18, 1990 101 E. Mifflin St.
43°04′35″N 89°23′00″W / 43.076389°N 89.383333°W / 43.076389; -89.383333 (Belmont Hotel)
Madison 1924, Beaux-Arts style
16 Bernard-Hoover Boathouse
Bernard-Hoover Boathouse
01981-07-30July 30, 1981 622 E. Gorham St.
43°04′55″N 89°22′55″W / 43.081944°N 89.381944°W / 43.081944; -89.381944 (Bernard-Hoover Boathouse)
Madison 1915, built by William Bernard, utilitarian design
17 Biederstaedt Grocery
Biederstaedt Grocery
01982-03-25March 25, 1982 851-853 Williamson St.
43°04′45″N 89°22′10″W / 43.079167°N 89.369444°W / 43.079167; -89.369444 (Biederstaedt Grocery)
Madison ca. 1874, Italianate style
18 Blackhawk Country Club Mound Group (47 DA 131)
Blackhawk Country Club Mound Group (47 DA 131)
01979-08-01August 1, 1979 Address Restricted
Madison 3 bear effigies and 1 goose effigy, Late Woodland culture
19 James B. Bowen House
James B. Bowen House
01982-03-01March 1, 1982 302 S. Mills St.
43°03′50″N 89°24′16″W / 43.063889°N 89.404444°W / 43.063889; -89.404444 (James B. Bowen House)
Madison 1855, Italianate farmhouse of local sandstone
20 Harold C. Bradley House
Harold C. Bradley House
01972-02-23February 23, 1972 106 N. Prospect Ave.
43°04′08″N 89°25′16″W / 43.068889°N 89.421111°W / 43.068889; -89.421111 (Harold C. Bradley House)
Madison 1908-1910, Louis Sullivan and George Grant Elmslie, Prairie School style
21 Judge Arthur B. Braley House
Judge Arthur B. Braley House
01980-11-28November 28, 1980 422 N. Henry St.
43°04′33″N 89°23′29″W / 43.075833°N 89.391389°W / 43.075833; -89.391389 (Judge Arthur B. Braley House)
Madison ca. 1873, neo-Grec, Aesthetic details on dormers, replaced Gothic revival porch ca. 1900
22 Bram Mound Group 01993-03-25March 25, 1993 Address Restricted
Dunn
23 Brittingham Park Boathouse
Brittingham Park Boathouse
01982-06-30June 30, 1982 N. Shore Dr.
43°03′55″N 89°23′18″W / 43.065278°N 89.388333°W / 43.065278; -89.388333 (Brittingham Park Boathouse)
Madison 1910, George B. Ferry & Alfred C. Clas, City Beautiful movement with Arts and Crafts detailing
24 Charles E. Brown Indian Mounds 01984-01-05January 5, 1984 Address Restricted
Madison
25 Brown-Sewell House 02003-04-22April 22, 2003 101 S. Fifth St.
42°55′05″N 89°12′59″W / 42.918056°N 89.216389°W / 42.918056; -89.216389 (Brown-Sewell House)
Stoughton
26 Burrows Park Effigy Mound and Campsite
Burrows Park Effigy Mound and Campsite
01974-12-31December 31, 1974 Address Restricted
Madison straight-winged bird effigy, Late Woodland Culture
27 Cambridge Public School and High School 01998-06-23June 23, 1998 103 South St.
43°00′06″N 89°00′54″W / 43.001667°N 89.015°W / 43.001667; -89.015 (Cambridge Public School and High School)
Cambridge
28 Camp Randall
Camp Randall
01971-06-07June 7, 1971 Camp Randall Memorial Park, University of Wisconsin campus
43°04′11″N 89°24′34″W / 43.069722°N 89.409444°W / 43.069722; -89.409444 (Camp Randall)
Madison Civil War training and staging ground, stockade for Confederate POWs
29 Cardinal Hotel
Cardinal Hotel
01982-09-02September 2, 1982 416 E. Wilson St.
43°04′32″N 89°22′37″W / 43.075556°N 89.376944°W / 43.075556; -89.376944 (Cardinal Hotel)
Madison ca. 1908, Ferdinand Kronenberg, block and brick
30 Chase Grain Elevator 02010-08-12August 12, 2010 123 Railroad St.
43°10′43″N 89°12′53″W / 43.178611°N 89.214722°W / 43.178611; -89.214722 (Chase Grain Elevator)
Sun Prairie
31 City Market
City Market
01978-11-28November 28, 1978 101 N. Blount St.
43°04′52″N 89°22′41″W / 43.081111°N 89.378056°W / 43.081111; -89.378056 (City Market)
Madison 1909, Robert L. Wright, Prairie School style
32 Bascom B. Clarke House
Bascom B. Clarke House
01980-11-28November 28, 1980 1150 Spaight St.
43°04′55″N 89°21′46″W / 43.081944°N 89.362778°W / 43.081944; -89.362778 (Bascom B. Clarke House)
Madison 1899, Claude and Starck, Queen Anne style with Arts and Crafts elements
33 Jens and Ingeborg Cold House 02003-03-26March 26, 2003 111 S Fifth St.
42°55′05″N 89°12′58″W / 42.918056°N 89.216111°W / 42.918056; -89.216111 (Jens and Ingeborg Cold House)
Stoughton
34 College Hills Historic District 02002-12-09December 9, 2002 Roughly bounded by Colombia Rd., Amherst Dr., Bowdoin Rd., Corporate Limit, University Bay, and Harvard Dr.
43°04′45″N 89°26′20″W / 43.079167°N 89.438889°W / 43.079167; -89.438889 (College Hills Historic District)
Shorewood Hills
35 William Collins House
William Collins House
01974-12-03December 3, 1974 704 E. Gorham St.
43°04′57″N 89°22′50″W / 43.0825°N 89.380556°W / 43.0825; -89.380556 (William Collins House)
Madison ca. 1911, Claude and Starck, Prairie School style
36 John R. Commons House
John R. Commons House
01985-03-14March 14, 1985 1645 Norman Way
43°04′56″N 89°28′44″W / 43.082222°N 89.478889°W / 43.082222; -89.478889 (John R. Commons House)
Madison 1913, Cora Tuttle, Bungalow style
37 Dr. Charles G. Crosse House
Dr. Charles G. Crosse House
01993-02-24February 24, 1993 133 W. Main St.
43°10′59″N 89°12′54″W / 43.183056°N 89.215°W / 43.183056; -89.215 (Dr. Charles G. Crosse House)
Sun Prairie 1864, Gothic revival style
38 Curtis-Kittleson House
Curtis-Kittleson House
01980-04-10April 10, 1980 1102 Spaight St.
43°04′51″N 89°21′51″W / 43.080833°N 89.364167°W / 43.080833; -89.364167 (Curtis-Kittleson House)
Madison 1901, Gordon and Paunack, Queen Anne style
39 Judson C. Cutter House
Judson C. Cutter House
01978-07-12July 12, 1978 1030 Jenifer St.
43°04′50″N 89°21′58″W / 43.080556°N 89.366111°W / 43.080556; -89.366111 (Judson C. Cutter House)
Madison 1882, Stick/Eastlake style
40 Henry L. and Sarah Dahle House 02003-11-26November 26, 2003 312 S. Fourth St.
43°00′16″N 89°44′07″W / 43.004444°N 89.735278°W / 43.004444; -89.735278 (Henry L. and Sarah Dahle House)
Mount Horeb
41 Herman B. and Anne Marie Dahle House 02003-11-26November 26, 2003 200 N. Second St.
43°00′39″N 89°44′19″W / 43.010833°N 89.738611°W / 43.010833; -89.738611 (Herman B. and Anne Marie Dahle House)
Mount Horeb
42 Onon B. and Betsy Dahle House 02008-04-16April 16, 2008 10779 Evergreen Ave.
42°54′57″N 89°48′54″W / 42.915878°N 89.814994°W / 42.915878; -89.814994 (Onon B. and Betsy Dahle House)
Perry
43 Nathaniel W. Dean House
Nathaniel W. Dean House
01980-11-07November 7, 1980 4718 Monona Dr.
43°04′06″N 89°19′32″W / 43.068333°N 89.325556°W / 43.068333; -89.325556 (Nathaniel W. Dean House)
Madison 1856, Italianate
44 Christian Dick Block 02002-12-19December 19, 2002 106 E. Doty St.
43°04′28″N 89°22′49″W / 43.074444°N 89.380278°W / 43.074444; -89.380278 (Christian Dick Block)
Madison
45 John Sweet Donald Farmstead 01984-06-07June 7, 1984 1972 WI 92
42°57′52″N 89°41′08″W / 42.964444°N 89.685556°W / 42.964444; -89.685556 (John Sweet Donald Farmstead)
Springdale
46 Dowling Apartment Building
Dowling Apartment Building
02002-10-07October 7, 2002 445-447 W. Wilson St.
43°04′05″N 89°23′14″W / 43.068056°N 89.387222°W / 43.068056; -89.387222 (Dowling Apartment Building)
Madison 1922, early 20th-century apartment house design
47 Drohman Cabin 01981-09-28September 28, 1981 6701 E. Broadway
43°02′01″N 89°15′35″W / 43.033611°N 89.259722°W / 43.033611; -89.259722 (Drohman Cabin)
Madison moved to Spring Green, Wisconsin
48 Adam Dunlap Farmstead 02001-11-15November 15, 2001 9646 Dunlap Hollow Rd.
43°12′28″N 89°43′53″W / 43.207778°N 89.731389°W / 43.207778; -89.731389 (Adam Dunlap Farmstead)
Mazomanie
49 Dunroven House 01980-11-28November 28, 1980 7801 Dunroven Rd.
43°17′04″N 89°28′23″W / 43.284444°N 89.473056°W / 43.284444; -89.473056 (Dunroven House)
Dane
50 East Dayton Street Historic District 01988-12-27December 27, 1988 649-53 E. Dayton St. and 114 N. Blount St.
43°04′51″N 89°22′43″W / 43.080833°N 89.378611°W / 43.080833; -89.378611 (East Dayton Street Historic District)
Madison
51 East End Historic District 02003-07-25July 25, 2003 7002-7016 Hubbard Ave., 1812-1916 Park St. (even only) 7002-7227,7233,7235,7237 Elmwood Ave.
43°05′45″N 89°30′12″W / 43.095833°N 89.503333°W / 43.095833; -89.503333 (East End Historic District)
Middleton
52 East Park Historic District 02003-05-01May 1, 2003 108-324 S. Lynn St., 700-816 Park St., and East Park
42°55′02″N 89°12′41″W / 42.917222°N 89.211389°W / 42.917222; -89.211389 (East Park Historic District)
Stoughton
53 East Side Historic District 01997-01-09January 9, 1997 Roughly bounded by Ridge, Henry, Vernon, and Academy Sts.
42°55′06″N 89°12′31″W / 42.918333°N 89.208611°W / 42.918333; -89.208611 (East Side Historic District)
Stoughton
54 East Wilson Street Historic District
East Wilson Street Historic District
01986-04-03April 3, 1986 402-524 E. Wilson and 133 S. Blair Sts.
43°04′36″N 89°22′34″W / 43.076667°N 89.376111°W / 43.076667; -89.376111 (East Wilson Street Historic District)
Madison
55 Edgewood College Mound Group Archeological District
Edgewood College Mound Group Archeological District
01991-06-07June 7, 1991 Address Restricted
Madison 1 bird effigy, 2 linear mounds, and 8 conicals
56 Ernest Eggiman House
Ernest Eggiman House
01994-06-17June 17, 1994 857 S. Shore Dr.
43°03′25″N 89°23′52″W / 43.056944°N 89.397778°W / 43.056944; -89.397778 (Ernest Eggiman House)
Madison 1936, prefabricated metal house
57 Edward C. Elliott House
Edward C. Elliott House
01978-08-11August 11, 1978 137 N. Prospect Ave.
43°04′15″N 89°25′07″W / 43.070833°N 89.418611°W / 43.070833; -89.418611 (Edward C. Elliott House)
Madison ca. 1911, Claude and Starck, Prairie School style
58 Elmside Park Mounds
Elmside Park Mounds
01991-04-10April 10, 1991 Address Restricted
Madison effigies of a lynx and a bear
59 Richard T. Ely House
Richard T. Ely House
01974-12-16December 16, 1974 205 N. Prospect Ave.
43°04′18″N 89°24′58″W / 43.071667°N 89.416111°W / 43.071667; -89.416111 (Richard T. Ely House)
Madison 1896, Charles Sumner Frost, Georgian revival style
60 Farwell's Point Mound Group
Farwell's Point Mound Group
01974-12-27December 27, 1974 Address Restricted
Madison 11 conicals and remnants of 2 panthers, 1 bird, 3 linears
61 Fess Hotel
Fess Hotel
01978-09-21September 21, 1978 123 E. Doty Street
43°04′28″N 89°22′48″W / 43.074444°N 89.38°W / 43.074444; -89.38 (Fess Hotel)
Madison 1858, remodeled 1901 by J. O. Gordon and F. W. Paunack
62 Fire Station No. 4
Fire Station No. 4
01984-03-01March 1, 1984 1329 W. Dayton St.
43°04′15″N 89°24′31″W / 43.070833°N 89.408611°W / 43.070833; -89.408611 (Fire Station No. 4)
Madison 1903-04, Lew Porter
63 First Church of Christ Scientist
First Church of Christ Scientist
01982-11-24November 24, 1982 315 Wisconsin Ave.
43°04′39″N 89°23′13″W / 43.0775°N 89.386944°W / 43.0775; -89.386944 (First Church of Christ Scientist)
Madison 1929, Frank M. Riley, Classical Revival style
64 First Lutheran Church
First Lutheran Church
01988-06-16June 16, 1988 Pleasant View Rd. at Old Sauk Rd.
43°04′31″N 89°32′11″W / 43.075278°N 89.536389°W / 43.075278; -89.536389 (First Lutheran Church)
Middleton 1866, steeple added 1884, Gothic Revival style
65 First National Bank 02007-10-16October 16, 2007 113 N. Main St.
42°55′36″N 89°23′04″W / 42.926667°N 89.384444°W / 42.926667; -89.384444 (First National Bank)
Oregon
66 First Unitarian Society Meeting House
First Unitarian Society Meeting House
01973-04-11April 11, 1973 900 University Bay Dr.
43°04′34″N 89°26′04″W / 43.076111°N 89.434444°W / 43.076111; -89.434444 (First Unitarian Society Meeting House)
Shorewood Hills 1947, Frank Lloyd Wright
67 Forest Hill Cemetery Mound Group
Forest Hill Cemetery Mound Group
01974-12-27December 27, 1974 Address Restricted
Madison
68 Forest Products Laboratory
Forest Products Laboratory
01995-08-25August 25, 1995 1 Gifford Pinchot Dr.
43°04′28″N 89°25′41″W / 43.074444°N 89.428056°W / 43.074444; -89.428056 (Forest Products Laboratory)
Madison 1932, Holabird & Root, Art Deco or International Art Moderne style
69 Fort Blue Mounds
Fort Blue Mounds
02001-09-24September 24, 2001 Address Restricted
Blue Mounds
70 Fourth Lake Ridge Historic District 01998-02-26February 26, 1998 Roughly bounded by Lake Mendota, N. Brearly, E. Johnson, and N. Franklin Sts.
43°05′03″N 89°22′44″W / 43.084167°N 89.378889°W / 43.084167; -89.378889 (Fourth Lake Ridge Historic District)
Madison
71 Fox Hall
Fox Hall
01983-12-01December 1, 1983 5183 County Hwy. M
42°56′57″N 89°24′01″W / 42.949167°N 89.400278°W / 42.949167; -89.400278 (Fox Hall)
Fitchburg
72 Frey School 02011-07-14July 14, 2011 8847 County Road Y
43°14′58″N 89°40′19″W / 43.249444°N 89.671944°W / 43.249444; -89.671944 (Frey School)
Roxbury
73 John Fritz Farmstead 01998-07-15July 15, 1998 642 Fritz Rd.
42°53′24″N 89°35′46″W / 42.89°N 89.596111°W / 42.89; -89.596111 (John Fritz Farmstead)
Montrose
74 Fuhremann Canning Company Factory 02004-09-15September 15, 2004 151 Market St.
43°10′51″N 89°12′40″W / 43.180833°N 89.211111°W / 43.180833; -89.211111 (Fuhremann Canning Company Factory)
Sun Prairie
75 John and Flora Gilbert House
John and Flora Gilbert House
02007-09-06September 6, 2007 357 N. Main St.
42°55′54″N 89°23′02″W / 42.931667°N 89.383889°W / 42.931667; -89.383889 (John and Flora Gilbert House)
Oregon
76 Eugene A. Gilmore House
Eugene A. Gilmore House
01973-03-14March 14, 1973 120 Ely Pl.
43°04′15″N 89°25′06″W / 43.070833°N 89.418333°W / 43.070833; -89.418333 (Eugene A. Gilmore House)
Madison 1908, Frank Lloyd Wright, Prairie School style
77 Grace Episcopal Church
Grace Episcopal Church
01976-01-01January 1, 1976 6 N. Carroll St.
43°04′26″N 89°23′08″W / 43.073889°N 89.385556°W / 43.073889; -89.385556 (Grace Episcopal Church)
Madison 1855-58, James Douglas, Gothic revival style
78 Sereno W. Graves House 01982-09-29September 29, 1982 4006 Old Stage Rd.
42°51′49″N 89°18′50″W / 42.863611°N 89.313889°W / 42.863611; -89.313889 (Sereno W. Graves House)
Rutland
79 Grimm Book Bindery
Grimm Book Bindery
01986-04-03April 3, 1986 454 W. Gilman St.
43°04′26″N 89°23′43″W / 43.073889°N 89.395278°W / 43.073889; -89.395278 (Grimm Book Bindery)
Madison ca. 1923, Georgian revival style, modeled on Benjamin Franklin's bindery
80 Nicholas Haight Farmstead 01993-10-29October 29, 1993 4926 Lacy Rd.
43°00′08″N 89°22′42″W / 43.002222°N 89.378333°W / 43.002222; -89.378333 (Nicholas Haight Farmstead)
Fitchburg
81 Samuel Hall House 01993-12-23December 23, 1993 924 Hillside Rd.
42°54′03″N 89°02′31″W / 42.900833°N 89.041944°W / 42.900833; -89.041944 (Samuel Hall House)
Albion
82 Halvorson Mound Group 01993-03-25March 25, 1993 Address Restricted
Madison
83 Hauge Log Church 01974-12-31December 31, 1974 1 mi (1.6 km). N of Daleyville on CR Z
42°55′48″N 89°49′13″W / 42.93°N 89.820278°W / 42.93; -89.820278 (Hauge Log Church)
Daleyville
84 Heim Mound
Heim Mound
02004-03-31March 31, 2004 Address Restricted
43°05′38″N 89°29′21″W / 43.093889°N 89.489167°W / 43.093889; -89.489167 (Heim Mound)
Middleton effigy of a fox or wolf
85 Heiney's Meat Market 01984-09-27September 27, 1984 1221 Mills St.
43°08′16″N 89°44′52″W / 43.137778°N 89.747778°W / 43.137778; -89.747778 (Heiney's Meat Market)
Black Earth
86 Henry Mall Historic District
Henry Mall Historic District
01992-01-22January 22, 1992 420, 425, 440, 445, 460 and 465 Henry Mall and 1450 Linden Dr., University of Wisconsin campus
43°04′30″N 89°24′40″W / 43.075°N 89.411111°W / 43.075; -89.411111 (Henry Mall Historic District)
Madison
87 Louis Hirsig House
Louis Hirsig House
01974-12-02December 2, 1974 1010 Sherman Ave.
43°05′14″N 89°22′32″W / 43.087222°N 89.375556°W / 43.087222; -89.375556 (Louis Hirsig House)
Madison designed by Claude and Starck, Prairie School style
88 Hoff Department Store 01989-02-14February 14, 1989 101-103 Main St.
43°00′30″N 89°44′16″W / 43.008333°N 89.737778°W / 43.008333; -89.737778 (Hoff Department Store)
Mount Horeb
89 Hornung Mound Group 01996-04-26April 26, 1996 Address Restricted
Roxbury
90 Horticulture and Agricultural Physics and Soil Science Building
Horticulture and Agricultural Physics and Soil Science Building
01985-03-14March 14, 1985 1525 Observatory Dr., University of Wisconsin campus
43°04′35″N 89°24′38″W / 43.076389°N 89.410556°W / 43.076389; -89.410556 (Horticulture and Agricultural Physics and Soil Science Building)
Madison 1894 + 1896, John T.W. Jennings, Richardsonian Romanesque
91 Hotel Loraine
Hotel Loraine
02002-10-10October 10, 2002 119-123 W. Washington Ave.
43°04′23″N 89°23′08″W / 43.073056°N 89.385556°W / 43.073056; -89.385556 (Hotel Loraine)
Madison 1925, Beaux-Arts style
92 Samuel Hunt House 01982-09-30September 30, 1982 632 Center Rd.
42°52′51″N 89°18′35″W / 42.880833°N 89.309722°W / 42.880833; -89.309722 (Samuel Hunt House)
Rutland
93 Hyer's Hotel
Hyer's Hotel
01983-09-22September 22, 1983 854 Jenifer St.
43°04′43″N 89°22′09″W / 43.078611°N 89.369167°W / 43.078611; -89.369167 (Hyer's Hotel)
Madison 1854, Greek Revival and Italianate styles
94 Gaute Ingebretson Loft House 01987-03-13March 13, 1987 1212 Pleasant Hill Rd.
42°54′47″N 89°10′12″W / 42.913056°N 89.17°W / 42.913056; -89.17 (Gaute Ingebretson Loft House)
Stoughton
95 Iverson-Johnson House 01988-01-21January 21, 1988 327 E. Washington St.
42°55′02″N 89°13′00″W / 42.917222°N 89.216667°W / 42.917222; -89.216667 (Iverson-Johnson House)
Stoughton
96 Jackman Building
Jackman Building
01980-03-27March 27, 1980 111 S. Hamilton St.
43°04′22″N 89°23′02″W / 43.072778°N 89.383889°W / 43.072778; -89.383889 (Jackman Building)
Madison 1913-14, Claude and Starck, Classical Revival
97 Herbert and Katherine Jacobs First House
Herbert and Katherine Jacobs First House
01974-07-24July 24, 1974 441 Toepfer Ave.
43°03′31″N 89°26′29″W / 43.058611°N 89.441389°W / 43.058611; -89.441389 (Herbert and Katherine Jacobs First House)
Madison 1937, Frank Lloyd Wright, Usonian; designated National Historic Landmark July 31, 2003
98 Herbert and Katherine Jacobs Second House
Herbert and Katherine Jacobs Second House
01974-12-31December 31, 1974 3995 Shawn Trail
43°04′26″N 89°32′05″W / 43.073889°N 89.534722°W / 43.073889; -89.534722 (Herbert and Katherine Jacobs Second House)
Middleton 1943, Frank Lloyd Wright; designated National Historic Landmark July 31, 2003
99 Jenifer-Spaight Historic District
Jenifer-Spaight Historic District
02004-10-13October 13, 2004 Jenifer and Spaight Sts. roughly bounded by S. Brearly St. and Williamson St.
43°04′42″N 89°22′07″W / 43.078333°N 89.368611°W / 43.078333; -89.368611 (Jenifer-Spaight Historic District)
Madison
100 Gulbrand and Bertha Jensvold House 02008-04-30April 30, 2008 1033 WI 78
42°54′48″N 89°49′01″W / 42.9132°N 89.816814°W / 42.9132; -89.816814 (Gulbrand and Bertha Jensvold House)
Perry
101 Adolph H. Kayser House
Adolph H. Kayser House
01980-11-28November 28, 1980 802 E. Gorham St.
43°05′03″N 89°22′44″W / 43.084167°N 89.378889°W / 43.084167; -89.378889 (Adolph H. Kayser House)
Madison 1902, Claude and Starck, Prairie School and classical detailing
102 Kehl Winery 01976-01-02January 2, 1976 E of Prairie du Sac on WI 188
43°17′19″N 89°42′27″W / 43.288611°N 89.7075°W / 43.288611; -89.7075 (Kehl Winery)
Roxbury
103 John and Margarethe Kemp Cabin 02008-12-10December 10, 2008 6950 WI Hwy. 78
43°14′15″N 89°43′47″W / 43.237433°N 89.729614°W / 43.237433; -89.729614 (John and Margarethe Kemp Cabin)
Mazomanie
104 Friederich Kohlmann House 01974-12-27December 27, 1974 W of Springfield Corners off WI 19
43°11′10″N 89°38′22″W / 43.186111°N 89.639444°W / 43.186111; -89.639444 (Friederich Kohlmann House)
Springfield Corners
105 Robert M. LaFollette House
Robert M. LaFollette House
01966-10-15October 15, 1966 733 Lakewood Blvd.
43°06′52″N 89°22′22″W / 43.114444°N 89.372778°W / 43.114444; -89.372778 (Robert M. LaFollette House)
Maple Bluff
106 Lake Farms Archeological District 01978-12-22December 22, 1978 Address Restricted
Madison
107 Lake View Sanatorium
Lake View Sanatorium
01993-04-15April 15, 1993 1204 Northport Dr.
43°08′18″N 89°22′29″W / 43.138333°N 89.374722°W / 43.138333; -89.374722 (Lake View Sanatorium)
Madison 1929-30, E. A. Stubenrauch, Art Deco
108 Lamb Building
Lamb Building
01984-08-02August 2, 1984 114 State St.
43°04′26″N 89°23′58″W / 43.073889°N 89.399444°W / 43.073889; -89.399444 (Lamb Building)
Madison 1905, Claude and Starck, Queen Anne style
109 Robert M. Lamp House
Robert M. Lamp House
01978-01-03January 3, 1978 22 N. Butler St.
43°04′37″N 89°22′56″W / 43.076944°N 89.382222°W / 43.076944; -89.382222 (Robert M. Lamp House)
Madison 1903, Frank Lloyd Wright, Chicago School transitioning to Prairie School
110 Langdon Street Historic District 01986-06-26June 26, 1986 Roughly bounded by Lake Mendota, Wisconsin Ave., Langdon, and N. Lake Sts.
43°04′37″N 89°23′37″W / 43.076944°N 89.393611°W / 43.076944; -89.393611 (Langdon Street Historic District)
Madison
111 August Cornelius Larson House
August Cornelius Larson House
01994-05-19May 19, 1994 1006 Grant St.
43°03′49″N 89°24′53″W / 43.063611°N 89.414722°W / 43.063611; -89.414722 (August Cornelius Larson House)
Madison 1911, Claude and Starck, Prairie School style
112 Lathrop Hall
Lathrop Hall
01985-07-11July 11, 1985 1050 University Ave., University of Wisconsin campus
43°04′25″N 89°24′09″W / 43.073611°N 89.4025°W / 43.073611; -89.4025 (Lathrop Hall)
Madison 1910, Warren Laird, Paul Cret, Arthur Peabody, neo-Renaissance style
113 William T. Leitch House
William T. Leitch House
01975-07-18July 18, 1975 752 E. Gorham St.
43°05′02″N 89°22′45″W / 43.083889°N 89.379167°W / 43.083889; -89.379167 (William T. Leitch House)
Madison 1857-58, Gothic Revival, Westport sandstone
114 William Ellery Leonard House
William Ellery Leonard House
01993-02-25February 25, 1993 2015 Adams St.
43°03′40″N 89°25′01″W / 43.061111°N 89.416944°W / 43.061111; -89.416944 (William Ellery Leonard House)
Madison
115 Lewis Mound Group (47-Da-74) 01984-12-15December 15, 1984 Address Restricted
McFarland
116 Library Park
Library Park
01981-01-26January 26, 1981 Bounded by Vine, Main, Park and Pearl Sts.
42°51′33″N 89°32′00″W / 42.859167°N 89.533333°W / 42.859167; -89.533333 (Library Park)
Belleville 1894 (Village Hall)
117 Aslak Lie Cabin 01986-04-03April 3, 1986 3022 County Trunk P
43°01′14″N 89°40′05″W / 43.020556°N 89.668056°W / 43.020556; -89.668056 (Aslak Lie Cabin)
Mount Horeb
118 Lincoln School
Lincoln School
01980-08-28August 28, 1980 728 E. Gorham St.
43°04′59″N 89°22′49″W / 43.083056°N 89.380278°W / 43.083056; -89.380278 (Lincoln School)
Madison 1915, Claude and Starck, Prairie School style
119 Lincoln Street Historic District
Lincoln Street Historic District
02006-04-12April 12, 2006 W. Lincoln St., bet. Main St. and Market St.
42°55′55″N 89°23′04″W / 42.931944°N 89.384444°W / 42.931944; -89.384444 (Lincoln Street Historic District)
Oregon
120 Little Norway
Little Norway
01998-03-16March 16, 1998 3576 CTH JG
43°01′32″N 89°47′44″W / 43.025556°N 89.795556°W / 43.025556; -89.795556 (Little Norway)
Blue Mounds
121 Lockwood Barn 01982-09-29September 29, 1982 Old Stage Rd
42°51′54″N 89°19′22″W / 42.865°N 89.322778°W / 42.865; -89.322778 (Lockwood Barn)
Rutland
122 Longfellow School
Longfellow School
01996-03-07March 7, 1996 1010 Chandler St.
43°03′53″N 89°24′09″W / 43.064722°N 89.4025°W / 43.064722; -89.4025 (Longfellow School)
Madison 1917, Law, Law, and Potter, Tudor Revival style
123 George A. Lougee House
George A. Lougee House
01978-06-07June 7, 1978 620 S. Ingersoll St.
43°04′48″N 89°21′49″W / 43.08°N 89.363611°W / 43.08; -89.363611 (George A. Lougee House)
Madison 1907, Claude and Starck, Prairie School style
124 Lower Mud Lake Archeological Complex 02004-03-31March 31, 2004 Address Restricted
Dunn
125 Machinery Row
Machinery Row
01982-04-12April 12, 1982 601-627 Williamson St.
43°04′33″N 89°22′29″W / 43.075833°N 89.374722°W / 43.075833; -89.374722 (Machinery Row)
Madison 1898-1914, Conover and Porter, utilitarian-industrial design with Richardsonian Romanesque styling
126 Madison Candy Company
Madison Candy Company
01997-03-28March 28, 1997 744 Williamson St.
43°04′41″N 89°22′19″W / 43.078056°N 89.371944°W / 43.078056; -89.371944 (Madison Candy Company)
Madison 1903, John Nader, utilitarian-commercial/industrial design
127 Madison Gas and Electric Company Powerhouse
Madison Gas and Electric Company Powerhouse
02002-12-06December 6, 2002 100 S. Blount St.
43°04′43″N 89°22′29″W / 43.078611°N 89.374722°W / 43.078611; -89.374722 (Madison Gas and Electric Company Powerhouse)
Madison ca. 1908, Claude and Starck, industrial design with neo-Classical styling
128 Madison Masonic Temple
Madison Masonic Temple
01990-09-13September 13, 1990 301 Wisconsin Ave.
43°04′39″N 89°23′12″W / 43.0775°N 89.386667°W / 43.0775; -89.386667 (Madison Masonic Temple)
Madison 1925, James R. & Edward J. Law, neo-Classical style
129 Madison Waterworks
Madison Waterworks
01980-08-18August 18, 1980 N. Hancock St.
43°04′49″N 89°22′59″W / 43.080278°N 89.383056°W / 43.080278; -89.383056 (Madison Waterworks)
Madison Balch & Lippert, early 20th-century utilitarian design with Arts and Crafts detailing
130 John Mann House 01982-07-08July 8, 1982 6261 Nesbitt Rd.
43°00′34″N 89°28′44″W / 43.009444°N 89.478889°W / 43.009444; -89.478889 (John Mann House)
Fitchburg
131 Mansion Hill Historic District 01997-06-04June 4, 1997 Roughly bounded by E. Dayton, E. Johnson, E. Gorham, N. Butler, Langdon, and W. Gilman Sts., and Lake Mendota
43°04′39″N 89°23′17″W / 43.0775°N 89.388056°W / 43.0775; -89.388056 (Mansion Hill Historic District)
Madison
132 Marquette Bungalows Historic District 01997-04-14April 14, 1997 Bounded by S. Thornton Ave., Rutledge, S. Dickinson, and Spaight Sts.
43°05′06″N 89°21′25″W / 43.085°N 89.356944°W / 43.085; -89.356944 (Marquette Bungalows Historic District)
Madison
133 Mazomanie Downtown Historic District
Mazomanie Downtown Historic District
01992-08-19August 19, 1992 1-118 Brodhead, 2-46 Hudson, 37-105 Crescent and 113 E. Exchange Sts.
43°10′32″N 89°47′36″W / 43.175556°N 89.793333°W / 43.175556; -89.793333 (Mazomanie Downtown Historic District)
Mazomanie
134 Mazomanie Town Hall 01980-10-22October 22, 1980 51 Crescent St.
43°10′34″N 89°47′33″W / 43.176111°N 89.7925°W / 43.176111; -89.7925 (Mazomanie Town Hall)
Mazomanie
135 Timothy C. and Katherine McCarthy House
Timothy C. and Katherine McCarthy House
02002-07-17July 17, 2002 848 Jenifer St.
43°04′41″N 89°22′11″W / 43.078056°N 89.369722°W / 43.078056; -89.369722 (Timothy C. and Katherine McCarthy House)
Madison 1896, Conover and Porter, Queen Anne style
136 McCormick-International Harvester Company Branch House 02010-04-27April 27, 2010 301 South Blount St.
43°04′39″N 89°22′25″W / 43.077622°N 89.373586°W / 43.077622; -89.373586 (McCormick-International Harvester Company Branch House)
Madison
137 McCoy Farmhouse 01980-05-29May 29, 1980 South of Madison at 2925 Syene Rd.
43°00′51″N 89°23′49″W / 43.014167°N 89.396944°W / 43.014167; -89.396944 (McCoy Farmhouse)
Fitchburg
138 McFarland House
McFarland House
01988-11-03November 3, 1988 5923 Exchange St.
43°00′48″N 89°17′19″W / 43.013333°N 89.288611°W / 43.013333; -89.288611 (McFarland House)
McFarland 1857, Greek Revival
139 Mendota State Hospital Mound Group
Mendota State Hospital Mound Group
01974-12-27December 27, 1974 Address Restricted
Madison 3 eagles, 2 panthers, 2 bears, 1 deer, several conicals
140 Merrill Springs Mound Group II Archeological District
Merrill Springs Mound Group II Archeological District
01991-06-07June 7, 1991 Address Restricted
Madison 2 linears, 2 conicals, and remnants of 2 effigies
141 Middleton Depot, Chicago, Milwaukee, and St. Paul Railroad
Middleton Depot, Chicago, Milwaukee, and St. Paul Railroad
01999-04-29April 29, 1999 1811 Parmenter St.
43°05′42″N 89°30′40″W / 43.095°N 89.511111°W / 43.095; -89.511111 (Middleton Depot, Chicago, Milwaukee, and St. Paul Railroad)
Middleton 1895, J. U. Nettenstrom, Late Victorian style
142 Miller House
Miller House
01979-11-08November 8, 1979 647 E. Dayton St.
43°04′51″N 89°22′44″W / 43.080833°N 89.378889°W / 43.080833; -89.378889 (Miller House)
Madison 1853, moved from corner of Pinckney & Johnson Streets in 1904
143 Mills Woods Mound
Mills Woods Mound
01991-06-07June 7, 1991 Address Restricted
Madison effigy may be a lizard, turtle, or panther
144 Simeon Mills House
Simeon Mills House
01987-08-13August 13, 1987 2709 Sommers Ave.
43°05′34″N 89°20′39″W / 43.092778°N 89.344167°W / 43.092778; -89.344167 (Simeon Mills House)
Madison 1863, Italian villa style
145 Monona Mound (47DA275)
Monona Mound (47DA275)
01989-12-01December 1, 1989 Address Restricted
Monona water spirit effigy mound, 800-1100
146 Moore Mound Group 01993-08-05August 5, 1993 Address Restricted
Dunn
147 Mt. Horeb Opera Block
Mt. Horeb Opera Block
01989-02-23February 23, 1989 109-117 E. Main St.
43°00′30″N 89°44′19″W / 43.008333°N 89.738611°W / 43.008333; -89.738611 (Mt. Horeb Opera Block)
Mount Horeb
148 Mount Horeb Public School 02010-05-28May 28, 2010 207 Academy St.
43°00′13″N 89°44′13″W / 43.003494°N 89.73705°W / 43.003494; -89.73705 (Mount Horeb Public School)
Mount Horeb
149 Jens Naeset House 01985-03-14March 14, 1985 126 E. Washington
42°55′04″N 89°13′09″W / 42.917778°N 89.219167°W / 42.917778; -89.219167 (Jens Naeset House)
Stoughton
150 Nakoma Historic District 01998-02-26February 26, 1998 Roughly bounded by Odana Rd., Mantou Wy., Mowhack Dr., and Whedona Dr.
43°02′36″N 89°26′38″W / 43.043333°N 89.443889°W / 43.043333; -89.443889 (Nakoma Historic District)
Madison
151 North Hall, University of Wisconsin
North Hall, University of Wisconsin
01966-10-15October 15, 1966 University of Wisconsin campus
43°04′32″N 89°24′11″W / 43.075556°N 89.403056°W / 43.075556; -89.403056 (North Hall, University of Wisconsin)
Madison 1851, John Rague, Italianate style
152 Northwest Side Historic District 01998-03-05March 5, 1998 Roughly bounded by Van Buren, Clyde, Grant, and Main Sts.
42°55′09″N 89°13′36″W / 42.919167°N 89.226667°W / 42.919167; -89.226667 (Northwest Side Historic District)
Stoughton
153 Observatory Hill Mound Group
Observatory Hill Mound Group
02004-03-31March 31, 2004 Address Restricted
Madison bird and water spirit effigy mounds
154 Old Executive Mansion
Old Executive Mansion
01973-04-11April 11, 1973 130 E. Gilman St.
43°04′47″N 89°23′12″W / 43.079722°N 89.386667°W / 43.079722; -89.386667 (Old Executive Mansion)
Madison Italianate style, neo-Classical porch replaced by Paunack in the 1890s
155 Old Spring Tavern
Old Spring Tavern
01974-01-21January 21, 1974 3706 Nakoma Rd.
43°03′02″N 89°26′18″W / 43.050556°N 89.438333°W / 43.050556; -89.438333 (Old Spring Tavern)
Madison 1854, Greek revival style
156 Old Synagogue
Old Synagogue
01970-12-29December 29, 1970 E. Gorham St. at N. Butler St.
43°04′47″N 89°23′05″W / 43.079633°N 89.384861°W / 43.079633; -89.384861 (Old Synagogue)
Madison 1863, August Kutzbock, Rundbogenstil
157 Old U.S. Forest Products Laboratory
Old U.S. Forest Products Laboratory
01985-09-12September 12, 1985 1509 University Ave., University of Wisconsin campus
43°04′23″N 89°24′40″W / 43.073056°N 89.411111°W / 43.073056; -89.411111 (Old U.S. Forest Products Laboratory)
Madison 1909, Arthur Peabody, Georgian revival style
158 Oregon High School
Oregon High School
01998-04-23April 23, 1998 220 N. Main St.
42°55′41″N 89°22′58″W / 42.928056°N 89.382778°W / 42.928056; -89.382778 (Oregon High School)
Oregon
159 Oregon Masonic Lodge
Oregon Masonic Lodge
01992-06-18June 18, 1992 117-119 S. Main St.
42°55′33″N 89°23′06″W / 42.925833°N 89.385°W / 42.925833; -89.385 (Oregon Masonic Lodge)
Oregon
160 Oregon Water Tower and Pump House
Oregon Water Tower and Pump House
02007-10-16October 16, 2007 134 Janesville St.
42°55′31″N 89°23′01″W / 42.925278°N 89.383611°W / 42.925278; -89.383611 (Oregon Water Tower and Pump House)
Oregon
161 Orpheum Theater
Orpheum Theater
02008-01-23January 23, 2008 216 State St.
43°04′30″N 89°23′19″W / 43.075°N 89.388611°W / 43.075; -89.388611 (Orpheum Theater)
Madison 1926, Rapp and Rapp
162 Orton Park
Orton Park
01978-12-18December 18, 1978 1100 Spaight St.
43°04′51″N 89°21′47″W / 43.080833°N 89.363056°W / 43.080833; -89.363056 (Orton Park)
Madison 1887, Madison's first municipal facility of this type
163 Orton Park Historic District 01988-10-31October 31, 1988 Roughly bounded by Spaight St., S. Few St., Lake Monona, and S. Ingersoll St.
43°04′41″N 89°21′46″W / 43.078056°N 89.362778°W / 43.078056; -89.362778 (Orton Park Historic District)
Madison
164 John George Ott House
John George Ott House
01982-09-23September 23, 1982 754 Jenifer St.
43°04′39″N 89°22′16″W / 43.0775°N 89.371111°W / 43.0775; -89.371111 (John George Ott House)
Madison 1873, Italianate style
165 Outlet Mound
Outlet Mound
02003-10-09October 9, 2003 Jct. of Ridgewood and Midwood Aves.
43°03′06″N 89°20′05″W / 43.051667°N 89.334722°W / 43.051667; -89.334722 (Outlet Mound)
Monona Oval mound
166 Paoli Mills
Paoli Mills
01979-03-30March 30, 1979 6890 Sun Valley Pkwy.
42°55′47″N 89°31′31″W / 42.929722°N 89.525278°W / 42.929722; -89.525278 (Paoli Mills)
Paoli 4 buildings on a 5-acre (20,000 m2) site
167 Pflaum-McWilliams Mound Group
Pflaum-McWilliams Mound Group
01991-06-07June 7, 1991 Address Restricted
Madison
168 Carrie Pierce House
Carrie Pierce House
01972-10-18October 18, 1972 424 N. Pinckney St.
43°04′43″N 89°23′15″W / 43.078611°N 89.3875°W / 43.078611; -89.3875 (Carrie Pierce House)
Madison 1857, August Kutzbock, Rundbogenstil
169 Plough Inn
Plough Inn
01980-05-29May 29, 1980 3402 Monroe St.
43°03′12″N 89°26′05″W / 43.053333°N 89.434722°W / 43.053333; -89.434722 (Plough Inn)
Madison 1853, with 1858 addition in Greek revival style
170 Daniel Pond Farmhouse 01980-06-30June 30, 1980 E of Brooklyn on U.S. 14
42°50′58″N 89°20′02″W / 42.849444°N 89.333889°W / 42.849444; -89.333889 (Daniel Pond Farmhouse)
Brooklyn
171 Quisling Towers Apartments
Quisling Towers Apartments
01984-01-09January 9, 1984 1 E. Gilman St.
43°04′41″N 89°23′17″W / 43.078056°N 89.388056°W / 43.078056; -89.388056 (Quisling Towers Apartments)
Madison ca. 1939, Louis Monberg, streamlined moderne style
172 Ole K. Roe House 01984-09-07September 7, 1984 404 S. 5th St.
42°54′56″N 89°13′44″W / 42.915556°N 89.228889°W / 42.915556; -89.228889 (Ole K. Roe House)
Stoughton
173 Dr. Newman C. Rowley House
Dr. Newman C. Rowley House
01999-04-29April 29, 1999 7410 Hubbard Ave.
43°05′43″N 89°30′32″W / 43.095278°N 89.508889°W / 43.095278; -89.508889 (Dr. Newman C. Rowley House)
Middleton 1867
174 Rutland United Brethren in Christ Meeting House and Cemetery 02004-09-15September 15, 2004 687 US 14
42°52′59″N 89°21′05″W / 42.883056°N 89.351389°W / 42.883056; -89.351389 (Rutland United Brethren in Christ Meeting House and Cemetery)
Rutland
175 St. Patrick's Roman Catholic Church
St. Patrick's Roman Catholic Church
01982-09-16September 16, 1982 404 E. Main St.
43°04′37″N 89°22′44″W / 43.076944°N 89.378889°W / 43.076944; -89.378889 (St. Patrick's Roman Catholic Church)
Madison 1888-89, John Nader, eclectic style influenced by Rundbogenstil
176 St. Peter's Roman Catholic Church 01980-09-23September 23, 1980 W I K
43°08′23″N 89°32′27″W / 43.139722°N 89.540833°W / 43.139722; -89.540833 (St. Peter's Roman Catholic Church)
Ashton
177 Savage House 01980-09-17September 17, 1980 SR 1
42°50′47″N 89°14′25″W / 42.846389°N 89.240278°W / 42.846389; -89.240278 (Savage House)
Stoughton
178 Frederick Schumann Farmstead 01993-12-10December 10, 1993 8313 WI 19
43°11′40″N 89°37′49″W / 43.194444°N 89.630278°W / 43.194444; -89.630278 (Frederick Schumann Farmstead)
Berry
179 Sherman Avenue Historic District 01988-03-22March 22, 1988 Sherman Ave. roughly between Marston Ave. and N. Brearly St.
43°05′24″N 89°22′27″W / 43.09°N 89.374167°W / 43.09; -89.374167 (Sherman Avenue Historic District)
Madison
180 Shorewood Historic District 02002-11-29November 29, 2002 Roughly bounded by Lake Mendota Dr., Tallyho Ln., Shorewood Blvd., and the Blackhawk Country Club
43°04′50″N 89°26′48″W / 43.080556°N 89.446667°W / 43.080556; -89.446667 (Shorewood Historic District)
Shorewood Hills
181 Siggelkow Park Mound Group (47-Da-504)
Siggelkow Park Mound Group (47-Da-504)
01985-03-14March 14, 1985 Address Restricted
McFarland 1 linear mound and remnants of 2 others
182 Simeon Mills Historic District
Simeon Mills Historic District
01987-06-25June 25, 1987 102-118 King and 115-123 E. Main Sts.
43°04′29″N 89°22′50″W / 43.074722°N 89.380556°W / 43.074722; -89.380556 (Simeon Mills Historic District)
Madison
183 Eric and Jerome Skindrud Farm 01994-09-26September 26, 1994 3070 Town Hall Rd.
43°01′19″N 89°41′18″W / 43.021944°N 89.688333°W / 43.021944; -89.688333 (Eric and Jerome Skindrud Farm)
Springdale
184 Adam and Mary Smith House
Adam and Mary Smith House
01998-04-30April 30, 1998 south corner of Smith's Crossing and Leopold Way
43°09′47″N 89°15′53″W / 43.163056°N 89.264722°W / 43.163056; -89.264722 (Adam and Mary Smith House)
Sun Prairie ca. 1856-60, Samuel Donnel and August Kutzbock, Italianate style
185 Hiram Smith Hall and Annex
Hiram Smith Hall and Annex
01985-03-14March 14, 1985 1545 Observatory Dr., University of Wisconsin campus
43°04′33″N 89°24′42″W / 43.075833°N 89.411667°W / 43.075833; -89.411667 (Hiram Smith Hall and Annex)
Madison 1890-91, George B. Ferry and Alfred C. Clas, Queen Anne style
186 South Main Street Historic District
South Main Street Historic District
02000-06-15June 15, 2000 S. Main St., jct. with Jefferson and Janesville Sts.
42°55′33″N 89°23′05″W / 42.925833°N 89.384722°W / 42.925833; -89.384722 (South Main Street Historic District)
Oregon
187 South School 01985-09-12September 12, 1985 1009 Summit Ave.
42°54′37″N 89°13′08″W / 42.910278°N 89.218889°W / 42.910278; -89.218889 (South School)
Stoughton
188 Southwest Side Historic District 01997-12-22December 22, 1997 Roughly bounded by Lowell, S. Monroe, W. Main and S. Page Sts.
42°54′52″N 89°13′31″W / 42.914444°N 89.225278°W / 42.914444; -89.225278 (Southwest Side Historic District)
Stoughton
189 Spring Harbor Mound Group 01991-06-07June 7, 1991 Address Restricted
Madison
190 State Historical Society of Wisconsin
State Historical Society of Wisconsin
01972-02-23February 23, 1972 816 State St.
43°04′31″N 89°23′59″W / 43.075278°N 89.399722°W / 43.075278; -89.399722 (State Historical Society of Wisconsin)
Madison 1896-1900, George B. Ferry & Alfred C. Clas, neo-Classicist style
191 State Office Building
State Office Building
01982-01-28January 28, 1982 1 W. Wilson St.
43°04′19″N 89°22′54″W / 43.071944°N 89.381667°W / 43.071944; -89.381667 (State Office Building)
Madison 1931-1959, Arthur Peabody, Art Deco style
192 Halle Steensland House
Halle Steensland House
01982-11-30November 30, 1982 315 N. Carroll St.
43°04′35″N 89°23′18″W / 43.076389°N 89.388333°W / 43.076389; -89.388333 (Halle Steensland House)
Madison 1901, Gordon and Paunack, Queen Anne style
193 Steinle Turret Machine Company
Steinle Turret Machine Company
02007-12-13December 13, 2007 149 Waubesa St.
43°05′48″N 89°20′37″W / 43.096667°N 89.343611°W / 43.096667; -89.343611 (Steinle Turret Machine Company)
Madison 1903 with additions up to 1920, utilitarian-industrial design
194 Stock Pavilion
Stock Pavilion
01985-07-11July 11, 1985 1675 Linden Dr., University of Wisconsin campus
43°04′29″N 89°24′54″W / 43.074722°N 89.415°W / 43.074722; -89.415 (Stock Pavilion)
Madison 1909, Warren Laird, Paul Cret, and Arthur Peabody, vernacular style with Tudor revival elements
195 Joseph J. Stoner House
Joseph J. Stoner House
01980-01-17January 17, 1980 321 S. Hamilton St.
43°04′11″N 89°23′04″W / 43.069722°N 89.384444°W / 43.069722; -89.384444 (Joseph J. Stoner House)
Madison 1858, Italianate, sandstone in a distinctive masonry pattern
196 Stoughton High School 02002-01-17January 17, 2002 211 N. Forrest St.
42°55′09″N 89°13′07″W / 42.919167°N 89.218611°W / 42.919167; -89.218611 (Stoughton High School)
Stoughton
197 Stoughton Main Street Commercial Historic District
Stoughton Main Street Commercial Historic District
01982-10-21October 21, 1982 Main St. from the Yahara River to Forest St.
42°55′01″N 89°13′14″W / 42.916944°N 89.220556°W / 42.916944; -89.220556 (Stoughton Main Street Commercial Historic District)
Stoughton Boundary increase (listed May 12, 1994): Main St. from Forest St. to Fifth St.
198 Stoughton Universalist Church 01982-09-30September 30, 1982 324 S. Page St.
42°54′58″N 89°13′25″W / 42.916111°N 89.223611°W / 42.916111; -89.223611 (Stoughton Universalist Church)
Stoughton
199 Stricker Pond I Site (47 DA 424) 01979-07-16July 16, 1979 Address Restricted
Middleton
200 John J. Suhr House
John J. Suhr House
01982-06-17June 17, 1982 121 Langdon St.
43°04′38″N 89°23′27″W / 43.077222°N 89.390833°W / 43.077222; -89.390833 (John J. Suhr House)
Madison 1886, Second Empire style, replaced porch
201 Sun Prairie Water Tower
Sun Prairie Water Tower
02000-04-06April 6, 2000 Jct. of Columbus, Church and Cliff Sts.
43°11′14″N 89°12′39″W / 43.187222°N 89.210833°W / 43.187222; -89.210833 (Sun Prairie Water Tower)
Sun Prairie
202 Sure Johnson Mound Group 01994-05-26May 26, 1994 Address Restricted
McFarland
203 Tenney Park-Yahara River Parkway 01999-09-17September 17, 1999 1220 E. Johnson St.; 501 S. Thornton Ave.
43°05′23″N 89°21′48″W / 43.089722°N 89.363333°W / 43.089722; -89.363333 (Tenney Park-Yahara River Parkway)
Madison
204 Thompson's Block
Thompson's Block
01984-06-07June 7, 1984 119 E. Main St.
43°04′30″N 89°22′51″W / 43.075°N 89.380833°W / 43.075; -89.380833 (Thompson's Block)
Madison 1868, perhaps August Kutzbock, Italianate style
205 Thorstrand 01980-08-11August 11, 1980 1-2 Thorstrand Rd.
43°05′28″N 89°28′56″W / 43.091111°N 89.482222°W / 43.091111; -89.482222 (Thorstrand)
Madison
206 Tompkins-Brindler Mound Group 02003-10-09October 9, 2003 Monona Dr.
43°03′18″N 89°19′28″W / 43.055°N 89.324444°W / 43.055; -89.324444 (Tompkins-Brindler Mound Group)
Monona
207 United States Post Office and Federal Courthouse
United States Post Office and Federal Courthouse
02002-11-27November 27, 2002 215 Martin Luther King Junior Blvd.
43°04′23″N 89°22′52″W / 43.073056°N 89.381111°W / 43.073056; -89.381111 (United States Post Office and Federal Courthouse)
Madison 1927-29, James A. Wetmore, neo-Classical style
208 University Heights Historic District 01982-12-17December 17, 1982 Roughly bounded by Regent, Allen, Lathrop Sts., and Kendall Ave. (both sides)
43°04′12″N 89°25′08″W / 43.07°N 89.418889°W / 43.07; -89.418889 (University Heights Historic District)
Madison
209 University of Wisconsin Armory and Gymnasium
University of Wisconsin Armory and Gymnasium
01993-11-04November 4, 1993 716 Langdon St., University of Wisconsin campus
43°04′34″N 89°23′53″W / 43.076111°N 89.398056°W / 43.076111; -89.398056 (University of Wisconsin Armory and Gymnasium)
Madison 1892, Conover and Porter, Richardsonian Romanesque
210 University of Wisconsin Dairy Barn
University of Wisconsin Dairy Barn
02002-05-31May 31, 2002 1915 Linden Dr., University of Wisconsin campus
43°04′28″N 89°25′06″W / 43.074444°N 89.418333°W / 43.074444; -89.418333 (University of Wisconsin Dairy Barn)
Madison 1897, John T.W. Jennings, Normandy barn style, experimental round tower silo
211 University of Wisconsin Field House
University of Wisconsin Field House
01998-07-01July 1, 1998 1450 Monroe St., University of Wisconsin campus
43°04′07″N 89°24′45″W / 43.068611°N 89.4125°W / 43.068611; -89.4125 (University of Wisconsin Field House)
Madison 1930, Arthur Peabody and Paul Cret, Italian Renaissance style
212 University of Wisconsin Science Hall
University of Wisconsin Science Hall
01993-11-04November 4, 1993 550 N. Park St., University of Wisconsin campus
43°04′33″N 89°24′03″W / 43.075833°N 89.400833°W / 43.075833; -89.400833 (University of Wisconsin Science Hall)
Madison 1887, Allan Conover and Henry C. Koch, Richardsonian Romanesque
213 University Presbyterian Church and Student Center
University Presbyterian Church and Student Center
02002-10-16October 16, 2002 731 State St.
43°04′29″N 89°23′55″W / 43.074722°N 89.398611°W / 43.074722; -89.398611 (University Presbyterian Church and Student Center)
Madison
214 Vilas Circle Bear Effigy Mound and the Curtis Mounds
Vilas Circle Bear Effigy Mound and the Curtis Mounds
01974-12-30December 30, 1974 Address Restricted
Madison Late Woodland bear effigy in city park, 1 linear in adjacent private property
215 Vilas Park Mound Group
Vilas Park Mound Group
01991-04-10April 10, 1991 Address Restricted
Madison 1 bird effigy + 1 linear and 6 conical mounds in a Late Woodland group
216 Wakeley-Giles Commercial Building
Wakeley-Giles Commercial Building
01988-02-23February 23, 1988 117-119 E. Mifflin St.
43°04′36″N 89°23′00″W / 43.076667°N 89.383333°W / 43.076667; -89.383333 (Wakeley-Giles Commercial Building)
Madison
217 Washburn Observatory and Observatory Director's Residence
Washburn Observatory and Observatory Director's Residence
01985-03-14March 14, 1985 1401 and 1225 Observatory Dr., University of Wisconsin campus
43°04′34″N 89°24′31″W / 43.076111°N 89.408611°W / 43.076111; -89.408611 (Washburn Observatory and Observatory Director's Residence)
Madison 1878-1881, David R. Jones, Italianate style
218 Waubesa School
Waubesa School
01997-07-17July 17, 1997 3579 Sigglekow Rd.
43°01′34″N 89°16′38″W / 43.026111°N 89.277222°W / 43.026111; -89.277222 (Waubesa School)
Blooming Grove 1920, Louis A. Harrison, Bungalow/Craftsman style
219 Waunakee Railroad Depot 01978-02-14February 14, 1978 South and Main Sts.
43°11′30″N 89°27′15″W / 43.191667°N 89.454167°W / 43.191667; -89.454167 (Waunakee Railroad Depot)
Waunakee
220 West Lawn Heights Historic District 01998-03-05March 5, 1998 Roughly bounded by Virginia Ter., Regent St., S. Spooner Ave., and Illinois Central Railroad
43°03′56″N 89°25′26″W / 43.065556°N 89.423889°W / 43.065556; -89.423889 (West Lawn Heights Historic District)
Madison
221 West Madison Depot, Chicago, Milwaukee, and St. Paul Railway
West Madison Depot, Chicago, Milwaukee, and St. Paul Railway
01985-05-09May 9, 1985 640 W. Washington Ave.
43°04′05″N 89°23′40″W / 43.068056°N 89.394444°W / 43.068056; -89.394444 (West Madison Depot, Chicago, Milwaukee, and St. Paul Railway)
Madison 1903
222 West School 01992-01-22January 22, 1992 404 Garfield St.
42°53′15″N 89°13′27″W / 42.8875°N 89.224167°W / 42.8875; -89.224167 (West School)
Stoughton
223 Wiedenbeck-Dobelin Warehouse
Wiedenbeck-Dobelin Warehouse
01986-12-23December 23, 1986 619 W. Mifflin St.
43°04′07″N 89°23′40″W / 43.068611°N 89.394444°W / 43.068611; -89.394444 (Wiedenbeck-Dobelin Warehouse)
Madison 1907, Claude and Starck, utilitarian-industrial design
224 Wingra Park Historic District
Wingra Park Historic District
01999-10-14October 14, 1999 Roughly bounded by Monroe St., Garfield St., Chandler St., S. Randall Ave., Drake St., Vilas Ave., and Edgewood Ave.
43°03′45″N 89°24′55″W / 43.0625°N 89.415278°W / 43.0625; -89.415278 (Wingra Park Historic District)
Madison
225 Wisconsin Heights Battlefield
Wisconsin Heights Battlefield
02002-01-31January 31, 2002 .4 mi (6.4 km) SE of Jcto of Co. Rd. Y and WI 78.
43°14′41″N 89°43′05″W / 43.244722°N 89.718056°W / 43.244722; -89.718056 (Wisconsin Heights Battlefield)
Roxbury
226 Wisconsin Industrial School for Girls
Wisconsin Industrial School for Girls
01991-09-13September 13, 1991 5212 WI M
42°57′42″N 89°22′39″W / 42.961667°N 89.3775°W / 42.961667; -89.3775 (Wisconsin Industrial School for Girls)
Fitchburg
227 Wisconsin Memorial Hospital Historic District
Wisconsin Memorial Hospital Historic District
01988-11-03November 3, 1988 816 Troy Dr.
43°07′52″N 89°24′18″W / 43.131111°N 89.405°W / 43.131111; -89.405 (Wisconsin Memorial Hospital Historic District)
Madison
228 Wisconsin State Capitol
Wisconsin State Capitol
01970-10-15October 15, 1970 Capitol Sq.
43°04′29″N 89°23′03″W / 43.074722°N 89.384167°W / 43.074722; -89.384167 (Wisconsin State Capitol)
Madison 1917, Beaux-Arts style
229 Wisconsin Wagon Company Factory
Wisconsin Wagon Company Factory
02002-11-15November 15, 2002 602 Railroad St.
43°04′39″N 89°22′35″W / 43.0775°N 89.376389°W / 43.0775; -89.376389 (Wisconsin Wagon Company Factory)
Madison ca. 1906, early 20th-century utilitarian-industrial design

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. ^ The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  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.

External links


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”