National Register of Historic Places listings in Rock County, Wisconsin

National Register of Historic Places listings in Rock County, Wisconsin

Buildings, sites, structures, districts, and objects in Rock 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 [3] Image Date listed Location City or town Summary
1 John Alexander Wheat Warehouse
John Alexander Wheat Warehouse
01978-09-13September 13, 1978 304 S. Janesville St.
42°46′29″N 88°56′11″W / 42.774722°N 88.936389°W / 42.774722; -88.936389 (John Alexander Wheat Warehouse)
Milton
2 Abram Allen House
Abram Allen House
01978-09-13September 13, 1978 205 E. Madison Ave.
42°46′45″N 88°56′54″W / 42.779167°N 88.948333°W / 42.779167; -88.948333 (Abram Allen House)
Milton
3 The Armory 01978-11-21November 21, 1978 10 S. High St.
42°40′49″N 89°01′40″W / 42.680278°N 89.027778°W / 42.680278; -89.027778 (The Armory)
Janesville
4 Bartlett Memorial Historical Museum 01977-04-11April 11, 1977 2149 St. Lawrence Ave.
42°30′15″N 89°04′10″W / 42.504167°N 89.069444°W / 42.504167; -89.069444 (Bartlett Memorial Historical Museum)
Beloit
5 Beloit Water Tower
Beloit Water Tower
01983-01-07January 7, 1983 1005 Pleasant St.
42°30′33″N 89°01′49″W / 42.509167°N 89.030278°W / 42.509167; -89.030278 (Beloit Water Tower)
Beloit
6 Benton Avenue Historic District 01996-03-07March 7, 1996 Roughly bounded by Benton Ave., Wilton Ave., Sherman Ave., Richardson St., Blaine Ave. and Prairie Ave.
42°41′48″N 89°00′48″W / 42.696667°N 89.013333°W / 42.696667; -89.013333 (Benton Avenue Historic District)
Janesville
7 Selvy Blodgett House 01980-05-23May 23, 1980 417 Bluff St.
42°29′59″N 89°02′29″W / 42.499722°N 89.041389°W / 42.499722; -89.041389 (Selvy Blodgett House)
Beloit
8 Bluff Street Historic District 01983-01-07January 7, 1983 Roughly both sides of Bluff St. from Shirland Ave. to Merrill St.
42°30′04″N 89°02′30″W / 42.501111°N 89.041667°W / 42.501111; -89.041667 (Bluff Street Historic District)
Beloit
9 Bostwick Avenue Historic District 02006-04-24April 24, 2006 404-436 Bostwick Ave. and 1118 and 1128 Grace St.
42°40′56″N 89°00′37″W / 42.682222°N 89.010278°W / 42.682222; -89.010278 (Bostwick Avenue Historic District)
Janesville
10 Brasstown Cottage 01983-03-04March 4, 1983 1701 Colley Rd.
42°30′26″N 89°00′53″W / 42.507222°N 89.014722°W / 42.507222; -89.014722 (Brasstown Cottage)
Beloit
11 Church of St. Thomas the Apostle 01983-01-07January 7, 1983 822 E. Grand Ave.
42°29′58″N 89°01′41″W / 42.499444°N 89.028056°W / 42.499444; -89.028056 (Church of St. Thomas the Apostle)
Beloit
12 Citizens Bank 01985-08-01August 1, 1985 Front & Allen Sts.
42°33′12″N 88°51′46″W / 42.553333°N 88.862778°W / 42.553333; -88.862778 (Citizens Bank)
Clinton
13 City of Beloit Waterworks and Pump Station 01990-09-13September 13, 1990 1005 Pleasant St.
42°30′32″N 89°01′51″W / 42.508889°N 89.030833°W / 42.508889; -89.030833 (City of Beloit Waterworks and Pump Station)
Beloit
14 Clark-Brown House 01985-09-13September 13, 1985 3457 Riverside Dr.
42°33′45″N 89°02′06″W / 42.5625°N 89.035°W / 42.5625; -89.035 (Clark-Brown House)
Beloit
15 Clinton Village Hall 01985-08-01August 1, 1985 301 Cross St.
42°33′18″N 88°51′42″W / 42.555°N 88.861667°W / 42.555; -88.861667 (Clinton Village Hall)
Clinton
16 Clinton Water Tower 01985-03-07March 7, 1985 High St.
42°33′39″N 88°51′48″W / 42.560833°N 88.863333°W / 42.560833; -88.863333 (Clinton Water Tower)
Clinton
17 Columbus Circle Historic District 02005-05-19May 19, 2005 Columbus Circle generally bounded by N. Adams and E. Milwaukee Sts. and N. Garfield Ave.
42°41′24″N 89°00′38″W / 42.69°N 89.010556°W / 42.69; -89.010556 (Columbus Circle Historic District)
Janesville
18 Conrad Cottages Historic District 01993-03-11March 11, 1993 235-330 Milton Ave.
42°41′12″N 89°01′03″W / 42.686667°N 89.0175°W / 42.686667; -89.0175 (Conrad Cottages Historic District)
Janesville
19 Cooksville Cheese Factory
Cooksville Cheese Factory
01980-09-17September 17, 1980 SR 1
42°50′06″N 89°14′36″W / 42.835°N 89.243333°W / 42.835; -89.243333 (Cooksville Cheese Factory)
Evansville
20 Cooksville Historic District
Cooksville Historic District
01973-10-25October 25, 1973 Both sides of streets bordering the Public Sq. and Rock St.
42°50′08″N 89°14′19″W / 42.835556°N 89.238611°W / 42.835556; -89.238611 (Cooksville Historic District)
Cooksville Boundary increase (listed September 17, 1980): Roughly Tolles Rd., Church St., Rock St., Dane St., and Main St.
21 Cooksville Mill and Mill Pond Site 01980-09-17September 17, 1980 SR 1
42°50′19″N 89°14′32″W / 42.838611°N 89.242222°W / 42.838611; -89.242222 (Cooksville Mill and Mill Pond Site)
Evansville
22 Cooper-Gillies House
Cooper-Gillies House
01980-09-17September 17, 1980 SR 1
42°50′03″N 89°15′17″W / 42.834167°N 89.254722°W / 42.834167; -89.254722 (Cooper-Gillies House)
Evansville
23 Court Street Methodist Church 01977-11-17November 17, 1977 36 S. Main St.
42°40′55″N 89°01′17″W / 42.681944°N 89.021389°W / 42.681944; -89.021389 (Court Street Methodist Church)
Janesville
24 Courthouse Hill Historic District 01986-01-17January 17, 1986 Roughly bounded by E. Milwaukee St., Garfield and Oakland Aves., S. Main St., and E. Court St. and Milton Ave.
42°41′00″N 89°00′58″W / 42.683333°N 89.016111°W / 42.683333; -89.016111 (Courthouse Hill Historic District)
Janesville
25 J. W. Crist House 01983-01-07January 7, 1983 2601 Afton Rd.
42°32′26″N 89°03′04″W / 42.540556°N 89.051111°W / 42.540556; -89.051111 (J. W. Crist House)
Beloit
26 Crosby Block 01985-08-01August 1, 1985 102 Allen St.
42°33′12″N 88°51′46″W / 42.553333°N 88.862778°W / 42.553333; -88.862778 (Crosby Block)
Clinton
27 James B. Crosby House 01995-12-14December 14, 1995 1005 Sutherland Ave.
42°41′41″N 89°01′27″W / 42.694722°N 89.024167°W / 42.694722; -89.024167 (James B. Crosby House)
Janesville
28 Charles L. Culton House 01977-08-22August 22, 1977 708 Washington St.
42°50′19″N 89°04′34″W / 42.838611°N 89.076111°W / 42.838611; -89.076111 (Charles L. Culton House)
Edgerton
29 De Jean House
De Jean House
01978-09-13September 13, 1978 27 Third St.
42°46′54″N 88°57′33″W / 42.781667°N 88.959167°W / 42.781667; -88.959167 (De Jean House)
Milton
30 Erastus Dean Farmstead 01978-12-04December 4, 1978 E of Janesville on U.S. 14
42°39′20″N 88°52′50″W / 42.655556°N 88.880556°W / 42.655556; -88.880556 (Erastus Dean Farmstead)
Janesville
31 Homer B. DeLong House 01985-08-01August 1, 1985 500 Milwaukee Rd.
42°33′29″N 88°51′51″W / 42.558056°N 88.864167°W / 42.558056; -88.864167 (Homer B. DeLong House)
Clinton
32 Dougan Round Barn
Dougan Round Barn
01979-06-04June 4, 1979 444 West Colley Rd.
42°30′29″N 88°59′20″W / 42.508056°N 88.988889°W / 42.508056; -88.988889 (Dougan Round Barn)
Beloit
33 John T. Dow House
John T. Dow House
01980-09-17September 17, 1980 SR 1
42°50′05″N 89°14′49″W / 42.834722°N 89.246944°W / 42.834722; -89.246944 (John T. Dow House)
Evansville
34 Eager Free Public Library 01977-08-16August 16, 1977 39 W. Main St.
42°47′05″N 89°03′23″W / 42.784722°N 89.056389°W / 42.784722; -89.056389 (Eager Free Public Library)
Evansville
35 Almeron Eager Funerary Monument and Plot 02011-07-20July 20, 2011 8012 N. Cemetery Rd.
42°46′59″N 89°17′21″W / 42.783056°N 89.289167°W / 42.783056; -89.289167 (Almeron Eager Funerary Monument and Plot)
Evansville
36 East Milwaukee Street Historic District 01980-02-08February 8, 1980 N. Parker Dr. and E. Milwaukee St.
42°41′01″N 89°01′18″W / 42.683611°N 89.021667°W / 42.683611; -89.021667 (East Milwaukee Street Historic District)
Janesville
37 Edgerton Depot 01998-04-13April 13, 1998 20 S. Main St.
42°50′00″N 89°04′13″W / 42.833333°N 89.070278°W / 42.833333; -89.070278 (Edgerton Depot)
Edgerton
38 Edgerton Post Office 02000-10-24October 24, 2000 104 N. Swift St.
42°50′08″N 89°04′16″W / 42.835556°N 89.071111°W / 42.835556; -89.071111 (Edgerton Post Office)
Edgerton
39 Edgerton Public Grade Schools 01987-01-14January 14, 1987 116 N. Swift St.
42°50′09″N 89°04′11″W / 42.835833°N 89.069722°W / 42.835833; -89.069722 (Edgerton Public Grade Schools)
Edgerton
40 Emerson Hall 01979-09-20September 20, 1979 Beloit College campus
42°30′26″N 89°01′43″W / 42.507222°N 89.028611°W / 42.507222; -89.028611 (Emerson Hall)
Beloit
41 Evansville Historic District 01978-11-16November 16, 1978 roughly bounded by Allens Creek, Liberty, 4th and Garfield Sts.
42°46′46″N 89°18′10″W / 42.779444°N 89.302778°W / 42.779444; -89.302778 (Evansville Historic District)
Evansville
42 Evansville Standpipe 02008-02-27February 27, 2008 288 N. 4th St.
42°47′05″N 89°18′47″W / 42.784722°N 89.313056°W / 42.784722; -89.313056 (Evansville Standpipe)
Evansville
43 Fairbanks Flats 01983-01-07January 7, 1983 205, 215 Birch Ave. and 206, 216 Carpenter Ave.
42°31′19″N 89°02′24″W / 42.521944°N 89.04°W / 42.521944; -89.04 (Fairbanks Flats)
Beloit
44 First Congregational Church 01975-01-23January 23, 1975 801 Bushnell St.
42°30′06″N 89°01′40″W / 42.501667°N 89.027778°W / 42.501667; -89.027778 (First Congregational Church)
Beloit
45 Footville Condensery 01982-05-07May 7, 1982 Beloit St.
42°40′00″N 89°12′27″W / 42.666667°N 89.2075°W / 42.666667; -89.2075 (Footville Condensery)
Footville
46 Footville State Bank 01982-05-07May 7, 1982 158 Depot St.
42°40′11″N 89°12′40″W / 42.669722°N 89.211111°W / 42.669722; -89.211111 (Footville State Bank)
Footville
47 Fredendall Block 01982-03-25March 25, 1982 33-39 S. Main St.
42°40′56″N 89°01′17″W / 42.682222°N 89.021389°W / 42.682222; -89.021389 (Fredendall Block)
Janesville
48 Fulton Congregational Church 01976-06-07June 7, 1976 Fulton St.
42°48′21″N 89°07′44″W / 42.805833°N 89.128889°W / 42.805833; -89.128889 (Fulton Congregational Church)
Fulton
49 Fulton Street Historic District 01999-07-01July 1, 1999 Along Fulton St., roughly bounded by Main ans Albion Sts.; 11-21 Swift St.
42°50′03″N 89°04′13″W / 42.834167°N 89.070278°W / 42.834167; -89.070278 (Fulton Street Historic District)
Edgerton
50 Gempeler Round Barn 01979-06-04June 4, 1979 SW of Orfordville
42°39′50″N 89°19′50″W / 42.663889°N 89.330556°W / 42.663889; -89.330556 (Gempeler Round Barn)
Orfordville
51 Gifford House
Gifford House
01978-09-13September 13, 1978 308 Vernal
42°46′51″N 88°57′36″W / 42.780833°N 88.96°W / 42.780833; -88.96 (Gifford House)
Milton
52 Gilley-Tofsland Octagonal Barn 01979-06-04June 4, 1979 NW of Edgerton
42°50′40″N 89°10′30″W / 42.844444°N 89.175°W / 42.844444; -89.175 (Gilley-Tofsland Octagonal Barn)
Edgerton
53 Goodrich Blacksmith Shop 01978-09-13September 13, 1978 28 S. Janesville St.
42°46′34″N 88°56′10″W / 42.776111°N 88.936111°W / 42.776111; -88.936111 (Goodrich Blacksmith Shop)
Milton
54 Goodrich-Buten House
Goodrich-Buten House
01978-09-13September 13, 1978 528 E. Madison St.
42°46′38″N 88°56′22″W / 42.777222°N 88.939444°W / 42.777222; -88.939444 (Goodrich-Buten House)
Milton
55 Grove Street Historic District 02011-08-10August 10, 2011 103, 111, 112, 116, 119, 125, 126, 133 & 134 Grove St.
42°47′00″N 89°18′08″W / 42.783464°N 89.302222°W / 42.783464; -89.302222 (Grove Street Historic District)
Evansville NRHP # 11000531
56 Hanchett Block 01980-03-20March 20, 1980 307 State St.
42°29′56″N 89°02′08″W / 42.498889°N 89.035556°W / 42.498889; -89.035556 (Hanchett Block)
Beloit
57 Hilton House Hotel 02003-11-07November 7, 2003 434 E. Grand Ave.
42°29′58″N 89°02′02″W / 42.499444°N 89.033889°W / 42.499444; -89.033889 (Hilton House Hotel)
Beloit
58 How-Beckman Mill 01977-09-07September 7, 1977 Address Restricted
Beloit
59 John and Martha Hugunin House 02005-06-01June 1, 2005 2739 Beloit Ave.
42°38′30″N 89°00′41″W / 42.641667°N 89.011389°W / 42.641667; -89.011389 (John and Martha Hugunin House)
Janesville
60 Janesville Cotton Mill 01980-07-16July 16, 1980 220 N. Franklin St.
42°41′02″N 89°01′39″W / 42.683889°N 89.0275°W / 42.683889; -89.0275 (Janesville Cotton Mill)
Janesville
61 Janesville High School 01999-06-25June 25, 1999 408 S. Main St.
42°40′40″N 89°01′02″W / 42.677778°N 89.017222°W / 42.677778; -89.017222 (Janesville High School)
Janesville Also known as Marshall Junior High School
62 Janesville Public Library 01981-07-01July 1, 1981 64 S. Main St.
42°40′53″N 89°01′15″W / 42.681389°N 89.020833°W / 42.681389; -89.020833 (Janesville Public Library)
Janesville
63 Janesville Pumping Station 01985-03-07March 7, 1985 500 Blk. River St.
42°40′48″N 89°01′22″W / 42.68°N 89.022778°W / 42.68; -89.022778 (Janesville Pumping Station)
Janesville
64 Jefferson Avenue Historic District 02006-04-19April 19, 2006 Bounded by Oakland, Garfield and Ruger Aves. and Forest Park Blvd.
42°41′10″N 89°00′40″W / 42.686111°N 89.011111°W / 42.686111; -89.011111 (Jefferson Avenue Historic District)
Janesville
65 John H. Jones House 02008-03-14March 14, 2008 538 S. Main St.
42°40′36″N 89°00′56″W / 42.676667°N 89.015556°W / 42.676667; -89.015556 (John H. Jones House)
Janesville
66 Samuel S. Jones Cobblestone House 01978-02-23February 23, 1978 E of Clinton on Milwaukee Rd.
42°33′57″N 88°49′02″W / 42.565833°N 88.817222°W / 42.565833; -88.817222 (Samuel S. Jones Cobblestone House)
Clinton
67 Kinney Farmstead-Tay-e-he-Dah Site 01978-02-17February 17, 1978 Address Restricted
Edgerton
68 Lappin-Hayes Block 01976-11-07November 7, 1976 20 E. Milwaukee St.
42°40′58″N 89°01′21″W / 42.682778°N 89.0225°W / 42.682778; -89.0225 (Lappin-Hayes Block)
Janesville
69 LaPrairie Grange Hall No. 79 01977-04-11April 11, 1977 SE of Janesville on Town Hall Rd.
42°37′37″N 88°57′12″W / 42.626944°N 88.953333°W / 42.626944; -88.953333 (LaPrairie Grange Hall No. 79)
Janesville
70 Lathrop-Munn Cobblestone House 01977-08-22August 22, 1977 524 Bluff St.
42°30′03″N 89°02′31″W / 42.500833°N 89.041944°W / 42.500833; -89.041944 (Lathrop-Munn Cobblestone House)
Beloit
71 Leedle Mill Truss Bridge
Leedle Mill Truss Bridge
01980-09-17September 17, 1980 SR 1
42°50′37″N 89°15′08″W / 42.843611°N 89.252222°W / 42.843611; -89.252222 (Leedle Mill Truss Bridge)
Evansville
72 Look West Historic District 01987-03-26March 26, 1987 Roughly bounded by Mineral Point Ave., N. Franklin and Race Sts., Laurel Ave., and N. Chatham St.
42°41′03″N 89°02′00″W / 42.684167°N 89.033333°W / 42.684167; -89.033333 (Look West Historic District)
Janesville Boundary increase (listed December 10, 1993): Roughly bounded by Laurel Ave. and N. Madison, W. Court and N. Palm Sts.
73 Lovejoy and Merrill-Nowlan Houses 01980-01-21January 21, 1980 220 and 202 St. Lawrence Ave.
42°40′55″N 89°01′07″W / 42.681944°N 89.018611°W / 42.681944; -89.018611 (Lovejoy and Merrill-Nowlan Houses)
Janesville
74 Peter McEwan Warehouse
Peter McEwan Warehouse
01978-09-13September 13, 1978 711 E. High St.
42°46′22″N 88°56′19″W / 42.772778°N 88.938611°W / 42.772778; -88.938611 (Peter McEwan Warehouse)
Milton
75 Merrill Avenue Historic District 01993-02-19February 19, 1993 103, 107, 111, 115 Merrill Ave.
42°30′34″N 89°02′13″W / 42.509444°N 89.036944°W / 42.509444; -89.036944 (Merrill Avenue Historic District)
Beloit
76 Miller House 01980-09-17September 17, 1980 SR 1
42°49′40″N 89°14′25″W / 42.827778°N 89.240278°W / 42.827778; -89.240278 (Miller House)
Evansville
77 Milton College Historic District
Milton College Historic District
01980-05-27May 27, 1980 College St.
42°46′27″N 88°56′32″W / 42.774167°N 88.942222°W / 42.774167; -88.942222 (Milton College Historic District)
Milton
78 Milton House
Milton House
01972-02-01February 1, 1972 18 S. Janesville St.
42°46′37″N 88°56′11″W / 42.776944°N 88.936389°W / 42.776944; -88.936389 (Milton House)
Milton
79 Moran's Saloon 01983-01-07January 7, 1983 312 State St.
42°29′57″N 89°02′09″W / 42.499167°N 89.035833°W / 42.499167; -89.035833 (Moran's Saloon)
Beloit
80 Mouth of the Yahara Archeological District 01975-04-28April 28, 1975 Address Restricted
Fulton
81 Murray-George House 01985-09-13September 13, 1985 SR P
42°30′33″N 88°56′18″W / 42.509167°N 88.938333°W / 42.509167; -88.938333 (Murray-George House)
Beloit
82 Peter Myers Pork Packing Plant and Willard Coleman Building 01983-07-07July 7, 1983 117-123 N. Main St.
42°41′03″N 89°01′26″W / 42.684167°N 89.023889°W / 42.684167; -89.023889 (Peter Myers Pork Packing Plant and Willard Coleman Building)
Janesville
83 Myers-Newhoff House 01979-05-18May 18, 1979 121 N. Parker Dr.
42°41′05″N 89°01′22″W / 42.684722°N 89.022778°W / 42.684722; -89.022778 (Myers-Newhoff House)
Janesville
84 Near East Side Historic District 01983-01-07January 7, 1983 Roughly bounded by Pleasant, Clary Sts., Wisconsin and E. Grand Aves.
42°30′10″N 89°01′40″W / 42.502778°N 89.027778°W / 42.502778; -89.027778 (Near East Side Historic District)
Beloit
85 Elbert Neese House 01983-01-07January 7, 1983 1302 Bushnell St
42°30′04″N 89°01′15″W / 42.501111°N 89.020833°W / 42.501111; -89.020833 (Elbert Neese House)
Beloit
86 North Main Street Historic District 01980-02-08February 8, 1980 N. Main St. and N. Parker Dr.
42°41′02″N 89°01′23″W / 42.683889°N 89.023056°W / 42.683889; -89.023056 (North Main Street Historic District)
Janesville
87 Sterling North House 01997-01-09January 9, 1997 409 W. Rollin St.
42°50′14″N 89°04′04″W / 42.837222°N 89.067778°W / 42.837222; -89.067778 (Sterling North House)
Edgerton
88 Clark Nye House 01983-01-07January 7, 1983 2501 Spring Creek Rd.
42°31′34″N 89°04′45″W / 42.526111°N 89.079167°W / 42.526111; -89.079167 (Clark Nye House)
Beloit
89 Old Fourth Ward Historic District 01990-05-30May 30, 1990 Roughly bounded by Washington St., Center Ave., Court St., Franklin St., and Monterey Park
42°40′24″N 89°01′45″W / 42.673333°N 89.029167°W / 42.673333; -89.029167 (Old Fourth Ward Historic District)
Janesville
90 Orfordville Depot
Orfordville Depot
01988-10-13October 13, 1988 Beloit St.
42°37′41″N 89°15′22″W / 42.628056°N 89.256111°W / 42.628056; -89.256111 (Orfordville Depot)
Orfordville
91 William J. Owen Store 01982-05-07May 7, 1982 220 Depot St.
42°40′11″N 89°12′40″W / 42.669722°N 89.211111°W / 42.669722; -89.211111 (William J. Owen Store)
Footville
92 J. L. Pangborn House 01985-08-01August 1, 1985 300 Allen St.
42°33′20″N 88°51′47″W / 42.555556°N 88.863056°W / 42.555556; -88.863056 (J. L. Pangborn House)
Clinton
93 Payne-Craig House 01987-07-02July 2, 1987 2200 W. Memorial Dr.
42°41′44″N 89°02′52″W / 42.695556°N 89.047778°W / 42.695556; -89.047778 (Payne-Craig House)
Janesville
94 Pearsons Hall of Science 01980-06-30June 30, 1980 Beloit College campus
42°30′13″N 89°01′53″W / 42.503611°N 89.031389°W / 42.503611; -89.031389 (Pearsons Hall of Science)
Beloit
95 Pomeroy and Pelton Tobacco Warehouse 01998-07-09July 9, 1998 1 W. Fulton St.
42°50′00″N 89°04′10″W / 42.833333°N 89.069444°W / 42.833333; -89.069444 (Pomeroy and Pelton Tobacco Warehouse)
Edgerton Also known as Dickinson Tobacco Warehouse
96 J. K. Porter Farmstead 01980-09-17September 17, 1980 SR 1
42°50′09″N 89°13′35″W / 42.835833°N 89.226389°W / 42.835833; -89.226389 (J. K. Porter Farmstead)
Evansville
97 Prospect Hill Historic District 01992-11-05November 5, 1992 Roughly bounded by Eisenhower, Prospect and Atwood Aves., Milwaukee St., Parker Dr. and Centerway
42°41′10″N 89°01′16″W / 42.686111°N 89.021111°W / 42.686111; -89.021111 (Prospect Hill Historic District)
Janesville
98 Brewster Randall House 01984-03-01March 1, 1984 1412 Ruger Ave.
42°41′10″N 89°00′19″W / 42.686111°N 89.005278°W / 42.686111; -89.005278 (Brewster Randall House)
Janesville
99 Rasey House 01974-12-27December 27, 1974 517 Prospect St.
42°30′05″N 89°01′50″W / 42.501389°N 89.030556°W / 42.501389; -89.030556 (Rasey House)
Beloit
100 Charles Rau House 01983-01-07January 7, 1983 757 Euclid Ave.
42°30′01″N 89°02′56″W / 42.500278°N 89.048889°W / 42.500278; -89.048889 (Charles Rau House)
Beloit
101 Richardson Grout House 01980-09-17September 17, 1980 SR 1
42°49′06″N 89°12′41″W / 42.818333°N 89.211389°W / 42.818333; -89.211389 (Richardson Grout House)
Evansville
102 Hamilton Richardson House 01978-07-17July 17, 1978 429 Prospect Ave.
42°41′14″N 89°01′13″W / 42.687222°N 89.020278°W / 42.687222; -89.020278 (Hamilton Richardson House)
Janesville
103 Richardson-Brinkman Cobblestone House 01977-07-28July 28, 1977 607 W. Milwaukee Rd.
42°33′27″N 88°51′58″W / 42.5575°N 88.866111°W / 42.5575; -88.866111 (Richardson-Brinkman Cobblestone House)
Clinton
104 Rindfleisch Building 01983-01-07January 7, 1983 512 E. Grand Ave.
42°29′58″N 89°02′00″W / 42.499444°N 89.033333°W / 42.499444; -89.033333 (Rindfleisch Building)
Beloit
105 Risum Round Barn 01979-06-04June 4, 1979 Southwest of Orfordville
42°35′55″N 89°17′35″W / 42.598611°N 89.293056°W / 42.598611; -89.293056 (Risum Round Barn)
Orfordville
106 John C. and Mary Robinson Farmstead 02010-01-07January 7, 2010 18002 W. County Trunk Highway C
42°47′14″N 89°21′26″W / 42.787339°N 89.357269°W / 42.787339; -89.357269 (John C. and Mary Robinson Farmstead)
Union
107 Shopiere Congregational Church 01976-08-13August 13, 1976 Buss Rd., near Shopiere Rd.
42°34′14″N 88°56′17″W / 42.570556°N 88.938056°W / 42.570556; -88.938056 (Shopiere Congregational Church)
Shopiere
108 South First Street Residential Historic District 02011-08-10August 10, 2011 341, 348, 349, 402, 408, 409, 412, 419, 433, 439 & 443, S. 1st St.
42°46′29″N 89°18′03″W / 42.774722°N 89.300833°W / 42.774722; -89.300833 (South First Street Residential Historic District)
Evansville NRHP # 11000532
109 Stephen Slaymaker House 01983-01-07January 7, 1983 348 Euclid Ave.
42°29′59″N 89°02′32″W / 42.499722°N 89.042222°W / 42.499722; -89.042222 (Stephen Slaymaker House)
Beloit
110 Samuel Smiley House 01982-10-21October 21, 1982 SE of Orfordville on WI 213
42°35′59″N 89°12′25″W / 42.599722°N 89.206944°W / 42.599722; -89.206944 (Samuel Smiley House)
Orfordville
111 John Smith House 01985-08-01August 1, 1985 312 Pleasant St.
42°33′24″N 88°52′04″W / 42.556667°N 88.867778°W / 42.556667; -88.867778 (John Smith House)
Clinton
112 South Main Street Historic District 01990-06-01June 1, 1990 Roughly S. Main St. from Milwaukee St. to Rock Co. Courthouse grounds and E. Court St. from Parker Dr. to Rock R.
42°40′55″N 89°01′17″W / 42.681944°N 89.021389°W / 42.681944; -89.021389 (South Main Street Historic District)
Janesville
113 St. Paul's Episcopal Church 01978-04-04April 4, 1978 212 W. Grand Ave.
42°30′05″N 89°02′22″W / 42.501389°N 89.039444°W / 42.501389; -89.039444 (St. Paul's Episcopal Church)
Beloit
114 Stark-Clint House 01985-09-13September 13, 1985 Creek Rd.
42°35′04″N 88°55′32″W / 42.584444°N 88.925556°W / 42.584444; -88.925556 (Stark-Clint House)
Tiffany
115 Harrison Stebbins House 01980-09-17September 17, 1980 SR 1
42°49′36″N 89°12′55″W / 42.826667°N 89.215278°W / 42.826667; -89.215278 (Harrison Stebbins House)
Evansville
116 Soloman J. Strang House 01982-05-07May 7, 1982 231 North Gilbert
42°40′25″N 89°12′32″W / 42.673611°N 89.208889°W / 42.673611; -89.208889 (Soloman J. Strang House)
Footville
117 Strong Building 01983-01-07January 7, 1983 400-408 E. Grand Ave.
42°29′58″N 89°02′07″W / 42.499444°N 89.035278°W / 42.499444; -89.035278 (Strong Building)
Beloit
118 Strong Partridge Mound Group 01994-03-01March 1, 1994 1750 Arrowhead Dr.
42°31′09″N 89°00′37″W / 42.519167°N 89.010278°W / 42.519167; -89.010278 (Strong Partridge Mound Group)
Beloit
119 John and Eleanor Strunk House 02008-03-11March 11, 2008 2306 N. Parker Dr.
42°42′38″N 89°01′59″W / 42.710556°N 89.033056°W / 42.710556; -89.033056 (John and Eleanor Strunk House)
Janesville
120 Tallman House 01970-10-15October 15, 1970 440 N. Jackson St.
42°41′10″N 89°01′53″W / 42.686111°N 89.031389°W / 42.686111; -89.031389 (Tallman House)
Janesville
121 A. E. Taylor House 01985-08-01August 1, 1985 318 Durand St.
42°33′25″N 88°51′51″W / 42.556944°N 88.864167°W / 42.556944; -88.864167 (A. E. Taylor House)
Clinton
122 Turtleville Iron Bridge
Turtleville Iron Bridge
01977-09-15September 15, 1977 N of Beloit on Lathers Rd.
42°33′56″N 88°57′52″W / 42.565556°N 88.964444°W / 42.565556; -88.964444 (Turtleville Iron Bridge)
Beloit
123 West Luther Valley Lutheran Church 01980-05-27May 27, 1980 SW of Orfordville on W. Church Rd.
42°36′26″N 89°19′35″W / 42.607222°N 89.326389°W / 42.607222; -89.326389 (West Luther Valley Lutheran Church)
Orfordville
124 West Milwaukee Street Historic District 01990-05-17May 17, 1990 Roughly bounded by Wall, River, Court, and Academy Sts.
42°40′52″N 89°01′33″W / 42.681111°N 89.025833°W / 42.681111; -89.025833 (West Milwaukee Street Historic District)
Janesville
125 Frances Willard Schoolhouse 01977-10-05October 5, 1977 Craig Ave.
42°41′29″N 89°00′19″W / 42.691389°N 89.005278°W / 42.691389; -89.005278 (Frances Willard Schoolhouse)
Janesville
126 Wyman-Rye Farmstead 01977-11-07November 7, 1977 N of Clinton on Wyman-Rye Dr.
42°35′28″N 88°52′18″W / 42.591111°N 88.871667°W / 42.591111; -88.871667 (Wyman-Rye Farmstead)
Clinton
127 Florence Yates House 01983-01-07January 7, 1983 1614 Emerson St.
42°30′16″N 89°00′59″W / 42.504444°N 89.016389°W / 42.504444; -89.016389 (Florence Yates House)
Beloit

Formerly listed

[2] Landmark name Image Date listed Location City or town Summary
1 J.B. Dow House and Carpenter Douglas Barn 02009-05-12 May 12, 2009[4] 910 Board St. Beloit Listed January 7, 1983.[3]

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. ^ a b 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.
  3. ^ a b "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  4. ^ "Weekly List". National Park Service. May 22, 2009. http://www.nps.gov/history/nr/listings/20090522.HTM. Retrieved May 24, 2009. 



Wikimedia Foundation. 2010.

Игры ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

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