National Register of Historic Places listings in Rock County, Wisconsin

Location of Rock County in Wisconsin

This is a list of the National Register of Historic Places listings in Rock County, Wisconsin. It is intended to provide a comprehensive listing of entries in the National Register of Historic Places that are located in Rock County, Wisconsin. The locations of National Register properties for which the latitude and longitude coordinates are included below may be seen in a map.[1]

There are 139 properties and districts listed on the National Register in the county. Another seven properties were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted October 11, 2018.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 John Alexander Wheat Warehouse
John Alexander Wheat Warehouse
September 13, 1978
(#78003383)
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 Italianate-styled warehouse with poured grout walls a foot thick, built about 1850 when wheat was king. Later a blacksmith shop, a filling station, and an apple warehouse.[6][7]
2 Abram Allen House
Abram Allen House
September 13, 1978
(#78003386)
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
The Armory
November 21, 1978
(#78000130)
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 1930 armory designed by Lt. Colonel Henry C. Hengles in Spanish Revival style, with walls of colored brick and tile roof. Originally housed the 32nd Tank Company of the Wisconsin National Guard, which helped defend Bataan in 1941-42 and endured the Bataan Death March. Nearly two thirds did not return.[8][9]
4 Bartlett Memorial Historical Museum
Bartlett Memorial Historical Museum
April 11, 1977
(#77000048)
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 Power Plant July 31, 2017
(#100001404)
850 Pleasant St.
42°30′23″N 89°01′56″W / 42.506470°N 89.032300°W / 42.506470; -89.032300 (Beloit Power Plant)
Beloit
6 Beloit Water Tower
Beloit Water Tower
January 7, 1983
(#83003410)
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
7 Benton Avenue Historic District
Benton Avenue Historic District
March 7, 1996
(#96000251)
Roughly bounded by Benton Ave., Milton 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
8 Selvy Blodgett House
Selvy Blodgett House
May 23, 1980
(#80000183)
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
9 Bluff Street Historic District
Bluff Street Historic District
January 7, 1983
(#83003411)
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
10 Bostwick Avenue Historic District
Bostwick Avenue Historic District
April 24, 2006
(#06000321)
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
11 Brasstown Cottage
Brasstown Cottage
March 4, 1983
(#83003412)
1701 Colley Rd.
42°30′26″N 89°00′53″W / 42.507222°N 89.014722°W / 42.507222; -89.014722 (Brasstown Cottage)
Beloit
12 Church of St. Thomas the Apostle
Church of St. Thomas the Apostle
January 7, 1983
(#83003413)
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 1885 brick church with Gothic-style details and Stick style porches. Home of Beloit's oldest Catholic parish, with roots back to 1846.
13 Citizens Bank
Citizens Bank
August 1, 1985
(#85001661)
Front & Allen Sts.
42°33′12″N 88°51′46″W / 42.553333°N 88.862778°W / 42.553333; -88.862778 (Citizens Bank)
Clinton
14 City of Beloit Waterworks and Pump Station
City of Beloit Waterworks and Pump Station
September 13, 1990
(#90001460)
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
15 Clark-Brown House
Clark-Brown House
September 13, 1985
(#85002126)
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
16 Clinton Village Hall
Clinton Village Hall
August 1, 1985
(#85001660)
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
17 Clinton Water Tower
Clinton Water Tower
March 7, 1985
(#85000493)
High St.
42°33′39″N 88°51′48″W / 42.560833°N 88.863333°W / 42.560833; -88.863333 (Clinton Water Tower)
Clinton
18 Columbus Circle Historic District
Columbus Circle Historic District
May 19, 2005
(#05000453)
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
19 Conrad Cottages Historic District
Conrad Cottages Historic District
March 11, 1993
(#93000157)
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
20 Cooksville Cheese Factory
Cooksville Cheese Factory
September 17, 1980
(#80000395)
SR 1
42°50′06″N 89°14′36″W / 42.835°N 89.243333°W / 42.835; -89.243333 (Cooksville Cheese Factory)
Evansville
21 Cooksville Historic District
Cooksville Historic District
October 25, 1973
(#73000254)
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.
22 Cooksville Mill and Mill Pond Site
Cooksville Mill and Mill Pond Site
September 17, 1980
(#80000394)
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
23 Cooper-Gillies House
Cooper-Gillies House
September 17, 1980
(#80000397)
SR 1
42°50′03″N 89°15′17″W / 42.834167°N 89.254722°W / 42.834167; -89.254722 (Cooper-Gillies House)
Evansville
24 Courier Building
Courier Building
August 24, 2015
(#15000552)
513 Vernal Ave.
42°46′50″N 88°57′47″W / 42.780609°N 88.963117°W / 42.780609; -88.963117 (Courier Building)
Milton
25 Court Street Methodist Church
Court Street Methodist Church
November 17, 1977
(#77000045)
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
26 Courthouse Hill Historic District
Courthouse Hill Historic District
January 17, 1986
(#86000205)
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
27 J. W. Crist House
J. W. Crist House
January 7, 1983
(#83003414)
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
28 Crosby Block
Crosby Block
August 1, 1985
(#85001658)
102 Allen St.
42°33′12″N 88°51′46″W / 42.553333°N 88.862778°W / 42.553333; -88.862778 (Crosby Block)
Clinton
29 James B. Crosby House
James B. Crosby House
December 14, 1995
(#95001454)
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
30 Charles L. Culton House
Charles L. Culton House
August 22, 1977
(#77000046)
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
31 De Jean House
De Jean House
September 13, 1978
(#78003388)
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
32 Erastus Dean Farmstead
Erastus Dean Farmstead
December 4, 1978
(#78000131)
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
33 Homer B. DeLong House
Homer B. DeLong House
August 1, 1985
(#85001659)
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
34 John T. Dow House
John T. Dow House
September 17, 1980
(#80000396)
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
35 Eager Free Public Library
Eager Free Public Library
August 16, 1977
(#77000047)
39 W. Main St.
42°46′48″N 89°18′03″W / 42.780037°N 89.300950°W / 42.780037; -89.300950 (Eager Free Public Library)
Evansville
36 Almeron Eager Funerary Monument and Plot
Almeron Eager Funerary Monument and Plot
July 20, 2011
(#11000477)
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
37 East Milwaukee Street Historic District
East Milwaukee Street Historic District
February 8, 1980
(#80000184)
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
38 Edgerton Depot
Edgerton Depot
April 13, 1998
(#98000283)
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
39 Edgerton Post Office
Edgerton Post Office
October 24, 2000
(#00001239)
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
40 Edgerton Public Grade Schools
Edgerton Public Grade Schools
January 14, 1987
(#86003568)
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
41 Emerson Hall
Emerson Hall
September 20, 1979
(#79000109)
Beloit College campus
42°30′26″N 89°01′43″W / 42.507222°N 89.028611°W / 42.507222; -89.028611 (Emerson Hall)
Beloit
42 Evansville Historic District
Evansville Historic District
November 16, 1978
(#78000132)
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
43 Evansville Standpipe
Evansville Standpipe
February 27, 2008
(#08000120)
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
44 Fairbanks Flats
Fairbanks Flats
January 7, 1983
(#83003416)
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
45 First Congregational Church
First Congregational Church
January 23, 1975
(#75000078)
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
46 Footville Condensery
Footville Condensery
May 7, 1982
(#82000704)
Beloit St.
42°40′00″N 89°12′27″W / 42.666667°N 89.2075°W / 42.666667; -89.2075 (Footville Condensery)
Footville
47 Footville State Bank
Footville State Bank
May 7, 1982
(#82000705)
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
48 Fredendall Block
Fredendall Block
March 25, 1982
(#82000706)
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
49 Fulton Congregational Church
Fulton Congregational Church
June 7, 1976
(#76000077)
Fulton St.
42°48′21″N 89°07′44″W / 42.805833°N 89.128889°W / 42.805833; -89.128889 (Fulton Congregational Church)
Fulton
50 Fulton Street Historic District
Fulton Street Historic District
July 1, 1999
(#99000788)
Along Fulton St., roughly bounded by Main and 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
51 Gempeler Round Barn June 4, 1979
(#79000110)
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
52 Gifford House
Gifford House
September 13, 1978
(#78003387)
308 Vernal
42°46′51″N 88°57′36″W / 42.780833°N 88.96°W / 42.780833; -88.96 (Gifford House)
Milton
53 Gilley-Tofsland Octagonal Barn
Gilley-Tofsland Octagonal Barn
June 4, 1979
(#79000111)
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
54 Goodrich Blacksmith Shop
Goodrich Blacksmith Shop
September 13, 1978
(#78003382)
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
55 Goodrich-Buten House
Goodrich-Buten House
September 13, 1978
(#78003385)
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
56 Ezra and Elizabeth Goodrich House
Ezra and Elizabeth Goodrich House
July 14, 2015
(#15000425)
742 E. Madison Ave.
42°46′38″N 88°56′17″W / 42.777177°N 88.938046°W / 42.777177; -88.938046 (Ezra and Elizabeth Goodrich House)
Milton
57 William H. and Edith Gray Farmstead
William H. and Edith Gray Farmstead
June 30, 2015
(#15000377)
313 E. High St.
42°46′23″N 88°56′46″W / 42.7730°N 88.9460°W / 42.7730; -88.9460 (William H. and Edith Gray Farmstead)
Milton
58 Reynolds and Lois Greenman House
Reynolds and Lois Greenman House
August 23, 2016
(#16000567)
12 Merchant Row
42°46′59″N 88°57′44″W / 42.782945°N 88.962345°W / 42.782945; -88.962345 (Reynolds and Lois Greenman House)
Milton
59 Grove Street Historic District
Grove Street Historic District
August 10, 2011
(#11000531)
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
60 Hanchett Block
Hanchett Block
March 20, 1980
(#80000185)
307 State St.
42°29′56″N 89°02′08″W / 42.498889°N 89.035556°W / 42.498889; -89.035556 (Hanchett Block)
Beloit
61 Haven-Crandall House
Haven-Crandall House
August 29, 2016
(#16000575)
220 S. Janesville St.
42°46′29″N 88°56′12″W / 42.774837°N 88.936743°W / 42.774837; -88.936743 (Haven-Crandall House)
Milton
62 Hilton House Hotel
Hilton House Hotel
November 7, 2003
(#03001128)
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 No longer standing
63 How-Beckman Mill
How-Beckman Mill
September 7, 1977
(#77000049)
11600 County Highway H
42°30′38″N 89°10′12″W / 42.510434°N 89.170053°W / 42.510434; -89.170053 (How-Beckman Mill)
Beloit
64 John and Martha Hugunin House
John and Martha Hugunin House
June 1, 2005
(#05000534)
2739 Beloit Ave.
42°38′23″N 89°00′40″W / 42.639692°N 89.011222°W / 42.639692; -89.011222 (John and Martha Hugunin House)
Janesville
65 Janesville Cotton Mill
Janesville Cotton Mill
July 16, 1980
(#80000186)
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
66 Janesville High School
Janesville High School
June 25, 1999
(#99000760)
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
67 Janesville Public Library
Janesville Public Library
July 1, 1981
(#81000057)
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
68 Janesville Pumping Station
Janesville Pumping Station
March 7, 1985
(#85000494)
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
69 Jefferson Avenue Historic District
Jefferson Avenue Historic District
April 19, 2006
(#06000300)
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
70 John H. Jones House
John H. Jones House
March 14, 2008
(#08000186)
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
71 Samuel S. Jones Cobblestone House
Samuel S. Jones Cobblestone House
February 23, 1978
(#78000133)
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
72 Kinney Farmstead-Tay-e-he-Dah Site
Kinney Farmstead-Tay-e-he-Dah Site
February 17, 1978
(#78000134)
1612 E. Hotel Dr.
42°50′32″N 89°00′17″W / 42.842264°N 89.004621°W / 42.842264; -89.004621 (Kinney Farmstead-Tay-e-he-Dah Site)
Edgerton
73 Lappin-Hayes Block
Lappin-Hayes Block
November 7, 1976
(#76000224)
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
74 LaPrairie Grange Hall No. 79
LaPrairie Grange Hall No. 79
April 11, 1977
(#77000050)
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
75 Lathrop-Munn Cobblestone House
Lathrop-Munn Cobblestone House
August 22, 1977
(#77000051)
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
76 Leonard—Leota Park
Leonard—Leota Park
September 4, 2012
(#12000610)
20, 30, 40, 50, ca 60, 120, 121 Antes Dr., 321, 340, 359, 360, 363, 365, 395 Burr W. Jones Cir., Leonard Park Dr.
42°47′07″N 89°18′06″W / 42.785362°N 89.30164°W / 42.785362; -89.30164 (Leonard—Leota Park)
Evansville
77 Look West Historic District
Look West Historic District
March 26, 1987
(#87000506)
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.
78 Lovejoy and Merrill-Nowlan Houses
Lovejoy and Merrill-Nowlan Houses
January 21, 1980
(#80000187)
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
79 Masonic Temple
Masonic Temple
July 21, 2015
(#15000458)
508 Vernal Ave.
42°46′51″N 88°57′47″W / 42.780920°N 88.963056°W / 42.780920; -88.963056 (Masonic Temple)
Milton
80 Peter McEwan Warehouse
Peter McEwan Warehouse
September 13, 1978
(#78003384)
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
81 Merchant Row Historic District
Merchant Row Historic District
August 3, 2015
(#15000504)
212, 216, 218-220, 228-230 Merchant Row & 553, 537, 541 Vernal Ave.
42°46′54″N 88°57′48″W / 42.781606°N 88.963216°W / 42.781606; -88.963216 (Merchant Row Historic District)
Milton
82 Merrill Avenue Historic District
Merrill Avenue Historic District
February 19, 1993
(#93000028)
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
83 Miller House
Miller House
September 17, 1980
(#80000399)
SR 1
42°49′40″N 89°14′25″W / 42.827778°N 89.240278°W / 42.827778; -89.240278 (Miller House)
Evansville
84 Milton College Historic District
Milton College Historic District
May 27, 1980
(#80000188)
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
85 Milton House
Milton House
February 1, 1972
(#72000065)
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
86 Moran's Saloon
Moran's Saloon
January 7, 1983
(#83003417)
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
87 Mouth of the Yahara Archeological District
Mouth of the Yahara Archeological District
April 28, 1975
(#75000079)
Address Restricted
Fulton
88 Murray-George House
Murray-George House
September 13, 1985
(#85002125)
SR P
42°30′33″N 88°56′18″W / 42.509167°N 88.938333°W / 42.509167; -88.938333 (Murray-George House)
Beloit
89 Peter Myers Pork Packing Plant and Willard Coleman Building
Peter Myers Pork Packing Plant and Willard Coleman Building
July 7, 1983
(#83003418)
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
90 Myers-Newhoff House
Myers-Newhoff House
May 18, 1979
(#79000277)
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
91 Near East Side Historic District
Near East Side Historic District
January 7, 1983
(#83003419)
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
92 Elbert Neese House
Elbert Neese House
January 7, 1983
(#83003420)
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
93 North Main Street Historic District
North Main Street Historic District
February 8, 1980
(#80000189)
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
94 Sterling North House
Sterling North House
January 9, 1997
(#96001579)
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
95 Clark Nye House
Clark Nye House
January 7, 1983
(#83003422)
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
96 Old Fourth Ward Historic District
Old Fourth Ward Historic District
May 30, 1990
(#90000789)
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
97 Orfordville Depot
Orfordville Depot
October 13, 1988
(#88002004)
Beloit St.
42°37′41″N 89°15′22″W / 42.628056°N 89.256111°W / 42.628056; -89.256111 (Orfordville Depot)
Orfordville
98 John and Margaret Owen House
John and Margaret Owen House
August 23, 2016
(#16000568)
33 2nd St.
42°46′54″N 88°57′38″W / 42.781647°N 88.960547°W / 42.781647; -88.960547 (John and Margaret Owen House)
Milton
99 William J. Owen Store
William J. Owen Store
May 7, 1982
(#82000707)
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
100 J. L. Pangborn House
J. L. Pangborn House
August 1, 1985
(#85001664)
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
101 Parkview Historic District
Parkview Historic District
August 3, 2015
(#15000505)
644-655 College St. & 247-319 Parkview Dr.
42°46′27″N 88°56′22″W / 42.774176°N 88.939473°W / 42.774176; -88.939473 (Parkview Historic District)
Milton
102 Payne-Craig House
Payne-Craig House
July 2, 1987
(#87000990)
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
103 Pearsons Hall of Science
Pearsons Hall of Science
June 30, 1980
(#80000190)
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
104 Pomeroy and Pelton Tobacco Warehouse
Pomeroy and Pelton Tobacco Warehouse
July 9, 1998
(#98000848)
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
105 J. K. Porter Farmstead
J. K. Porter Farmstead
September 17, 1980
(#80000400)
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
106 Prospect Hill Historic District
Prospect Hill Historic District
November 5, 1992
(#92001558)
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
107 Brewster Randall House
Brewster Randall House
March 1, 1984
(#84003782)
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
108 Rasey House
Rasey House
December 27, 1974
(#74000123)
517 Prospect St.
42°30′05″N 89°01′50″W / 42.501389°N 89.030556°W / 42.501389; -89.030556 (Rasey House)
Beloit
109 Charles Rau House
Charles Rau House
January 7, 1983
(#83003423)
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
110 Richardson Grout House
Richardson Grout House
September 17, 1980
(#80000402)
SR 1
42°49′06″N 89°12′41″W / 42.818333°N 89.211389°W / 42.818333; -89.211389 (Richardson Grout House)
Evansville
111 Hamilton Richardson House
Hamilton Richardson House
July 17, 1978
(#78000135)
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
112 Richardson-Brinkman Cobblestone House
Richardson-Brinkman Cobblestone House
July 28, 1977
(#77000052)
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
113 Rindfleisch Building
Rindfleisch Building
January 7, 1983
(#83003424)
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
114 Risum Round Barn June 4, 1979
(#79000112)
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
115 John C. and Mary Robinson Farmstead
John C. and Mary Robinson Farmstead
January 7, 2010
(#09001221)
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
116 St. John's Lutheran Church
St. John's Lutheran Church
August 14, 2012
(#12000521)
312 S. 3rd St.
42°46′34″N 89°18′21″W / 42.775992°N 89.305706°W / 42.775992; -89.305706 (St. John's Lutheran Church)
Evansville
117 Seventh Day Baptist Church
Seventh Day Baptist Church
August 22, 2016
(#16000569)
720 E. Madison Ave.
42°46′37″N 88°56′15″W / 42.777015°N 88.937606°W / 42.777015; -88.937606 (Seventh Day Baptist Church)
Milton
118 Shopiere Congregational Church
Shopiere Congregational Church
August 13, 1976
(#76000078)
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 Congregational church built starting in 1850, with its limestone main block in Greek Revival style and the New England-styled tower and steeple added later.
119 Stephen Slaymaker House
Stephen Slaymaker House
January 7, 1983
(#83003425)
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
120 Samuel Smiley House
Samuel Smiley House
October 21, 1982
(#82001849)
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
121 John Smith House
John Smith House
August 1, 1985
(#85001663)
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
122 South First Street Residential Historic District
South First Street Residential Historic District
August 10, 2011
(#11000532)
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
123 South Main Street Historic District
South Main Street Historic District
June 1, 1990
(#90000820)
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
124 St. Paul's Episcopal Church
St. Paul's Episcopal Church
April 4, 1978
(#78000136)
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
125 Stark-Clint House
Stark-Clint House
September 13, 1985
(#85002124)
Creek Rd.
42°35′04″N 88°55′32″W / 42.584444°N 88.925556°W / 42.584444; -88.925556 (Stark-Clint House)
Tiffany
126 Harrison Stebbins House
Harrison Stebbins House
September 17, 1980
(#80000401)
SR 1
42°49′36″N 89°12′55″W / 42.826667°N 89.215278°W / 42.826667; -89.215278 (Harrison Stebbins House)
Evansville Demolished in 2013[10]
127 Soloman J. Strang House
Soloman J. Strang House
May 7, 1982
(#82000708)
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
128 Strong Building
Strong Building
January 7, 1983
(#83003426)
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
129 Strong Partridge Mound Group
Strong Partridge Mound Group
March 1, 1994
(#94000057)
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
130 John and Eleanor Strunk House
John and Eleanor Strunk House
March 11, 2008
(#08000184)
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
131 Tallman House
Tallman House
October 15, 1970
(#70000085)
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
132 A. E. Taylor House
A. E. Taylor House
August 1, 1985
(#85001662)
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
133 Turtleville Iron Bridge
Turtleville Iron Bridge
September 15, 1977
(#77000053)
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
134 West Luther Valley Lutheran Church
West Luther Valley Lutheran Church
May 27, 1980
(#80000191)
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
135 West Milwaukee Street Historic District
West Milwaukee Street Historic District
May 17, 1990
(#90000790)
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
136 Whiton-Parker House
Whiton-Parker House
February 8, 2016
(#15001056)
1000 E. Milwaukee St.
42°41′17″N 89°00′45″W / 42.687966°N 89.012434°W / 42.687966; -89.012434 (Whiton-Parker House)
Janesville
137 Frances Willard Schoolhouse
Frances Willard Schoolhouse
October 5, 1977
(#77000054)
Craig Ave.
42°41′29″N 89°00′19″W / 42.691389°N 89.005278°W / 42.691389; -89.005278 (Frances Willard Schoolhouse)
Janesville
138 Wyman-Rye Farmstead
Wyman-Rye Farmstead
November 7, 1977
(#77000055)
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
139 Florence Yates House
Florence Yates House
January 7, 1983
(#83003427)
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

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Belle Cottage May 8, 1979
(#79000107)
May 18, 1987 1837 Center Ave.
Janesville Gothic revival-styled house clad in local cobblestones, built by George Josiah Kellog in 1854. A.k.a. Damrow House. Demolished February 27, 1987.[11]
2 Carlton Hotel October 3, 1988
(#88002173)
March 6, 1992 14 N. Henry St.
Edgerton 3-story German Renaissance Revival hotel designed by Frank H. Kemp and built in 1898. Destroyed by fire in 1991.[12]
3 Dean-Armstrong-Englund Octagonal Barn June 4, 1979
(#79003769)
March 30, 1984
Milton Built in 1893.[13]:3
4 Dougan Round Barn
Dougan Round Barn
June 4, 1979
(#79000108)
January 30, 2014 444 West Colley Rd.
Beloit Demolished in 2012.[14]
5 J.B. Dow House and Carpenter Douglas Barn January 7, 1983
(#83003415)
May 12, 2009 910 Board St.
Beloit The Dow house was a mix of Colonial Revival and Queen Anne styles, built in 1905. Dow was a realtor, lawyer and insurance salesman. Damaged by fire September 1996, demolished.[15] The 1847 barn is clad in cobblestone with limestone quoins.[16]
6 Elijah Goodrich Wheat Warehouse 1978
(#78003389)
June 15, 1984 602 E. Madison St.
Milton
7 Leedle Mill Truss Bridge
Leedle Mill Truss Bridge
September 17, 1980
(#80000398)
January 9, 2013 SR 1
42°50′37″N 89°15′09″W / 42.84360°N 89.25260°W / 42.84360; -89.25260 (Leedle Mill Truss Bridge)
Evansville
8 Myers Opera House 1977
(#77001583)
1978 118 E. Milwaukee St.
Janesville Demolished in 1978.
9 Wisconsin School for the Blind-Music Building March 13, 1987
(#87000440)
February 17, 1989 1700 W. State St.
Janesville
10 Wright-Amato House Unknown
(#71001095)
1972 923 Mineral Point Ave.
Janesville

See also

References

  1. 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.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on October 11, 2018.
  3. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. National Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. "John Alexander Wheat Warehouse". Architecture and History Inventory. Wisconsin Historical Society. Retrieved 2017-11-18.
  7. "NRHP Inventory/Nomination: John Alexander Wheat Warehouse". National Park Service. 1978-09-13. Retrieved 2017-11-18. With one photo.
  8. "The Armory (Janesville)". Architecture and History Inventory. Wisconsin Historical Society. Retrieved 2017-11-18.
  9. Nancy Belle Douglas (1977-12-01). "NRHP Inventory/Nomination: The Armory". National Park Service. Retrieved 2017-11-18. With two photos.
  10. Reed, Larry (December 7, 2013). "The Historic Stebbins House: R.I.P." Retrieved October 16, 2016.
  11. "George Josiah Kellogg House (Belle Cottage)". Architecture and History Inventory. Wisconsin Historical Society. Retrieved 2014-09-02.
  12. "Carlton Hotel". Architecture and History Inventory. Wisconsin Historical Society. Retrieved 2014-09-02.
  13. Nancy Belle Douglas (November 10, 1978). "National Register of Historic Places Multiple Property Documentation: Centric Barns in Rock County TR". National Park Service.
  14. http://www.beloitdailynews.com/news/historic-dougan-round-barn-demolished/article_92a45bf4-8a33-11e1-854c-001a4bcf887a.html
  15. "J. B. Dow House". Architecture and History Inventory. Wisconsin Historical Society. Retrieved 2014-09-02.
  16. "Carpenter-Douglas Barn". Architecture and History Inventory. Wisconsin Historical Society. Retrieved 2014-09-02.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.