National Register of Historic Places listings in Evanston, Illinois

This is a list of the 61 National Register of Historic Places listings in Evanston, Illinois.

Current listings

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
1 Andridge Apartments
Andridge Apartments
March 15, 1984
(#84000927)
1627-1645 Ridge Ave., 1124-1136 Church St.
42°02′54″N 87°41′19″W / 42.048333°N 87.688611°W / 42.048333; -87.688611 (Andridge Apartments)
2 Building at 1101-1113 Maple Avenue
Building at 1101-1113 Maple Avenue
March 15, 1984
(#84000960)
1101-1113 Maple Ave.
42°02′17″N 87°41′06″W / 42.038056°N 87.685°W / 42.038056; -87.685 (Building at 1101-1113 Maple Avenue)
3 Building at 1209-1217 Maple Avenue
Building at 1209-1217 Maple Avenue
March 15, 1984
(#84000964)
1209-1217 Maple Ave.
42°02′24″N 87°41′06″W / 42.04°N 87.685°W / 42.04; -87.685 (Building at 1209-1217 Maple Avenue)
4 Building at 1301-1303 Judson Avenue
Building at 1301-1303 Judson Avenue
April 27, 1984
(#84000968)
1301-1303 Judson Ave.
42°02′29″N 87°40′36″W / 42.041389°N 87.676667°W / 42.041389; -87.676667 (Building at 1301-1303 Judson Avenue)
5 Building at 1305-1307 Judson Avenue
Building at 1305-1307 Judson Avenue
April 27, 1984
(#84000966)
1305-1307 Judson Ave.
42°02′30″N 87°40′37″W / 42.041667°N 87.676944°W / 42.041667; -87.676944 (Building at 1305-1307 Judson Avenue)
6 Building at 1316 Maple Avenue
Building at 1316 Maple Avenue
March 15, 1984
(#84000969)
1316 Maple Ave.
42°02′31″N 87°41′09″W / 42.041944°N 87.685833°W / 42.041944; -87.685833 (Building at 1316 Maple Avenue)
7 Building at 1401-1407 Elmwood Avenue
Building at 1401-1407 Elmwood Avenue
March 15, 1984
(#84000973)
1401-1407 Elmwood Ave.
42°02′35″N 87°41′00″W / 42.043056°N 87.683333°W / 42.043056; -87.683333 (Building at 1401-1407 Elmwood Avenue)
8 Building at 1505-1509 Oak Avenue
Building at 1505-1509 Oak Avenue
March 15, 1984
(#84000976)
1505-1509 Oak Ave.
42°02′43″N 87°41′12″W / 42.045278°N 87.686667°W / 42.045278; -87.686667 (Building at 1505-1509 Oak Avenue)
9 Building at 1929-1931 Sherman Avenue
Building at 1929-1931 Sherman Avenue
March 15, 1984
(#84000978)
1929-1931 Sherman Ave.
42°03′12″N 87°40′54″W / 42.053333°N 87.681667°W / 42.053333; -87.681667 (Building at 1929-1931 Sherman Avenue)
10 Building at 2517 Central Street
Building at 2517 Central Street
March 15, 1984
(#84000980)
2517 Central St.
42°03′53″N 87°42′31″W / 42.064722°N 87.708611°W / 42.064722; -87.708611 (Building at 2517 Central Street)
11 Building at 2519 Central Street
Building at 2519 Central Street
March 15, 1984
(#84000982)
2519 Central St.
42°03′53″N 87°42′33″W / 42.064722°N 87.709167°W / 42.064722; -87.709167 (Building at 2519 Central Street)
12 Building at 2523 Central Street
Building at 2523 Central Street
March 15, 1984
(#84000983)
2523 Central St.
42°03′53″N 87°42′35″W / 42.064722°N 87.709722°W / 42.064722; -87.709722 (Building at 2523 Central Street)
13 Building at 417-419 Lee Street
Building at 417-419 Lee Street
March 15, 1984
(#84000942)
417-419 Lee St.
42°02′10″N 87°40′39″W / 42.036111°N 87.6775°W / 42.036111; -87.6775 (Building at 417-419 Lee Street)
14 Building at 548-606 Michigan Avenue
Building at 548-606 Michigan Avenue
March 15, 1984
(#84000945)
548-606 Michigan Ave.
42°01′43″N 87°40′21″W / 42.028611°N 87.6725°W / 42.028611; -87.6725 (Building at 548-606 Michigan Avenue)
15 Building at 813-815 Forest Avenue
Building at 813-815 Forest Avenue
March 15, 1984
(#84000950)
813-815 Forest Ave.
42°01′58″N 87°40′26″W / 42.032778°N 87.673889°W / 42.032778; -87.673889 (Building at 813-815 Forest Avenue)
16 Building at 923-925 Michigan Avenue
Building at 923-925 Michigan Avenue
March 15, 1984
(#84000953)
923-925 Michigan Ave.
42°02′05″N 87°40′23″W / 42.034722°N 87.673056°W / 42.034722; -87.673056 (Building at 923-925 Michigan Avenue)
17 Building at 999 Michigan, 200 Lee
Building at 999 Michigan, 200 Lee
March 15, 1984
(#84000958)
999 Michigan Ave., 200 Lee St.
42°02′08″N 87°40′24″W / 42.035556°N 87.673333°W / 42.035556; -87.673333 (Building at 999 Michigan, 200 Lee)
18 Buildings at 1104-1110 Seward
Buildings at 1104-1110 Seward
September 2, 1986
(#86001743)
1104-1110 Seward
42°01′44″N 87°41′16″W / 42.028889°N 87.687778°W / 42.028889; -87.687778 (Buildings at 1104-1110 Seward)
19 Buildings at 815-817 Brummel and 819-821 Brummel
Buildings at 815-817 Brummel and 819-821 Brummel
March 15, 1984
(#84000952)
815-817, and 819-821 Brummel St.
42°01′17″N 87°41′04″W / 42.021389°N 87.684444°W / 42.021389; -87.684444 (Buildings at 815-817 Brummel and 819-821 Brummel)
20 Frederick B. Carter, Jr. House
Frederick B. Carter, Jr. House
July 30, 1974
(#74000758)
1024 Judson Ave.
42°02′11″N 87°40′37″W / 42.036389°N 87.676944°W / 42.036389; -87.676944 (Frederick B. Carter, Jr. House)
1910 Prairie School style house, designed by Walter Burley Griffin.
21 Castle Tower Apartments
Castle Tower Apartments
March 15, 1984
(#84000985)
2212-2226 Sherman Ave.
42°03′30″N 87°40′56″W / 42.058333°N 87.682222°W / 42.058333; -87.682222 (Castle Tower Apartments)
22 Colonnade Court
Colonnade Court
March 15, 1984
(#84000987)
501-507 Main St., 904-908 Hinman Ave.
42°02′06″N 87°40′43″W / 42.035°N 87.678611°W / 42.035; -87.678611 (Colonnade Court)
23 Charles Gates Dawes House
Charles Gates Dawes House
December 8, 1976
(#76000706)
225 Greenwood St.
42°02′35″N 87°40′25″W / 42.043056°N 87.673611°W / 42.043056; -87.673611 (Charles Gates Dawes House)
Home of the Evanston History Center
24 George B. Dryden House
George B. Dryden House
December 18, 1978
(#78001135)
1314 Ridge Ave.
42°02′30″N 87°41′21″W / 42.041667°N 87.689167°W / 42.041667; -87.689167 (George B. Dryden House)
25 Evanston Lakeshore Historic District
Evanston Lakeshore Historic District
September 29, 1980
(#80001353)
Roughly bounded by Northwestern University, Lake Michigan, Calvary Cemetery, and Chicago Ave.
42°02′15″N 87°40′30″W / 42.0375°N 87.675°W / 42.0375; -87.675 (Evanston Lakeshore Historic District)
26 Evanston Ridge Historic District
Evanston Ridge Historic District
March 3, 1983
(#83000309)
Roughly bounded by Main, Asbury, Ashland, Emerson, Ridge and Maple Ave.
42°02′35″N 87°41′21″W / 42.043056°N 87.689167°W / 42.043056; -87.689167 (Evanston Ridge Historic District)
27 Evanston Towers
Evanston Towers
March 15, 1984
(#84000990)
554-602 Sheridan Sq.
42°01′43″N 87°40′10″W / 42.028611°N 87.669444°W / 42.028611; -87.669444 (Evanston Towers)
28 The Forest and Annex
The Forest and Annex
March 15, 1984
(#84000991)
901-905 Forest Ave.
42°02′02″N 87°40′27″W / 42.033889°N 87.674167°W / 42.033889; -87.674167 (The Forest and Annex)
29 Fountain Plaza Apartments
Fountain Plaza Apartments
March 15, 1984
(#84000992)
830-856 Hinman Ave.
42°02′00″N 87°40′42″W / 42.033333°N 87.678333°W / 42.033333; -87.678333 (Fountain Plaza Apartments)
30 The Greenwood
The Greenwood
March 15, 1984
(#84000993)
425 Greenwood St.
42°02′35″N 87°40′44″W / 42.043056°N 87.678889°W / 42.043056; -87.678889 (The Greenwood)
31 Grosse Point Light Station
Grosse Point Light Station
September 8, 1976
(#76000707)
2601 Sheridan Rd.
42°03′50″N 87°40′34″W / 42.063889°N 87.676111°W / 42.063889; -87.676111 (Grosse Point Light Station)
32 Hillcrest Apartment
Hillcrest Apartment
March 15, 1984
(#84000994)
1509-1515 Hinman Ave.
42°02′43″N 87°40′42″W / 42.045278°N 87.678333°W / 42.045278; -87.678333 (Hillcrest Apartment)
33 Hinman Apartments
Hinman Apartments
March 15, 1984
(#84000995)
1629-1631 Hinman Ave.
42°02′48″N 87°40′39″W / 42.046667°N 87.6775°W / 42.046667; -87.6775 (Hinman Apartments)
34 The Homestead
The Homestead
February 1, 2006
(#05001607)
1625 Hinman Ave.
42°02′46″N 87°40′39″W / 42.046111°N 87.6775°W / 42.046111; -87.6775 (The Homestead)
35 The Judson
The Judson
March 15, 1984
(#84000998)
1243-1249 Judson Ave.
42°02′27″N 87°40′35″W / 42.040833°N 87.676389°W / 42.040833; -87.676389 (The Judson)
36 Lake Shore Apartments
Lake Shore Apartments
March 15, 1984
(#84001000)
470-498 Sheridan Rd.
42°01′37″N 87°40′07″W / 42.026944°N 87.668611°W / 42.026944; -87.668611 (Lake Shore Apartments)
37 Maple Court Apartments
Maple Court Apartments
March 15, 1984
(#84001013)
1115-1133 Maple Ave.
42°02′20″N 87°41′06″W / 42.038889°N 87.685°W / 42.038889; -87.685 (Maple Court Apartments)
38 Marywood Academy
Marywood Academy
February 9, 2006
(#06000007)
2100 Ridge Ave.
42°03′24″N 87°41′14″W / 42.056715°N 87.687190°W / 42.056715; -87.687190 (Marywood Academy)
A former Catholic girls school which is now home to the Evanston Civic Center [4]
39 Melwood Apartments
Melwood Apartments
March 15, 1984
(#84001016)
1201-1213 Michigan Ave. and 205-207 Hamilton
42°02′22″N 87°40′24″W / 42.039444°N 87.673333°W / 42.039444; -87.673333 (Melwood Apartments)
40 Michigan-Lee Apartments
Michigan-Lee Apartments
March 15, 1984
(#84001018)
940-950 Michigan Ave.
42°02′07″N 87°40′26″W / 42.035278°N 87.673889°W / 42.035278; -87.673889 (Michigan-Lee Apartments)
41 Northeast Evanston Historic District
Northeast Evanston Historic District
August 12, 1999
(#99000979)
Roughly bounded by Emerson St., Sherman Ave., Sheridan Pl., Lake Michigan, Sheridan Rd., and Orrington Ave.
42°03′40″N 87°40′47″W / 42.061111°N 87.679722°W / 42.061111; -87.679722 (Northeast Evanston Historic District)
42 Oak Ridge Apartments
Oak Ridge Apartments
March 15, 1984
(#84001025)
1615-1625 Ridge Ave.
42°02′51″N 87°41′19″W / 42.0475°N 87.688611°W / 42.0475; -87.688611 (Oak Ridge Apartments)
43 Oakton Gables
Oakton Gables
March 15, 1984
(#84001024)
900-910 Oakton St. and 439-445 Ridge Ave.
42°01′35″N 87°41′07″W / 42.026389°N 87.685278°W / 42.026389; -87.685278 (Oakton Gables)
44 Oakton Historic District
Oakton Historic District
May 23, 2005
(#05000106)
Roughly bounded by Oakton St., Howard St., Ridge Ave., and Asbury Ave.
42°01′31″N 87°41′15″W / 42.025278°N 87.6875°W / 42.025278; -87.6875 (Oakton Historic District)
45 Dwight Perkins House
Dwight Perkins House
August 29, 1985
(#85001908)
2319 Lincoln St.
42°03′44″N 87°42′47″W / 42.062222°N 87.713056°W / 42.062222; -87.713056 (Dwight Perkins House)
46 Raymond Park Apartments
Raymond Park Apartments
April 12, 2002
(#85003581)
1501 Hinman and 425 Grove
42°02′41″N 87°40′42″W / 42.044722°N 87.678333°W / 42.044722; -87.678333 (Raymond Park Apartments)
47 Ridge Boulevard Apartments
Ridge Boulevard Apartments
March 15, 1984
(#84001028)
843-849 Ridge Ave. and 1014-1020 Main St.
42°02′02″N 87°41′12″W / 42.033889°N 87.686667°W / 42.033889; -87.686667 (Ridge Boulevard Apartments)
48 Ridge Grove
Ridge Grove
March 15, 1984
(#84001030)
1112 Grove St.
42°02′43″N 87°41′16″W / 42.045278°N 87.687778°W / 42.045278; -87.687778 (Ridge Grove)
49 Ridge Manor
Ridge Manor
March 15, 1984
(#84001034)
1603-1611 Ridge Ave. and 1125 Davis St.
42°02′51″N 87°41′19″W / 42.0475°N 87.688611°W / 42.0475; -87.688611 (Ridge Manor)
50 Ridgewood
Ridgewood
October 4, 1978
(#78001136)
1703-1713 Ridge Ave.
42°02′56″N 87°41′18″W / 42.048889°N 87.688333°W / 42.048889; -87.688333 (Ridgewood)
51 Rookwood Apartments
Rookwood Apartments
March 15, 1984
(#84001043)
718-734 Noyes St.
42°03′30″N 87°40′53″W / 42.058333°N 87.681389°W / 42.058333; -87.681389 (Rookwood Apartments)
52 Roycemore School
Roycemore School
August 3, 1987
(#87001256)
640 Lincoln St.
42°03′41″N 87°40′44″W / 42.061389°N 87.678889°W / 42.061389; -87.678889 (Roycemore School)
53 Shakespeare Garden
Shakespeare Garden
November 16, 1988
(#88002234)
Northwestern University campus
42°03′24″N 87°40′34″W / 42.056667°N 87.676111°W / 42.056667; -87.676111 (Shakespeare Garden)
54 Sheridan Square Apartments
Sheridan Square Apartments
March 15, 1984
(#84001050)
620-638 Sheridan Sq.
42°01′44″N 87°40′11″W / 42.028889°N 87.669722°W / 42.028889; -87.669722 (Sheridan Square Apartments)
55 Stoneleigh Manor
Stoneleigh Manor
March 15, 1984
(#84001057)
904-906 Michigan Ave. and 227-229 Main St.
42°02′02″N 87°40′25″W / 42.033889°N 87.673611°W / 42.033889; -87.673611 (Stoneleigh Manor)
56 Tudor Manor
Tudor Manor
March 15, 1984
(#84001058)
524 Sheridan Sq.
42°01′39″N 87°40′09″W / 42.0275°N 87.669167°W / 42.0275; -87.669167 (Tudor Manor)
57 Edward Kirk Warren House and Garage
Edward Kirk Warren House and Garage
January 30, 1986
(#86000136)
2829 and 2831 Sheridan Pl.
42°04′10″N 87°40′46″W / 42.069444°N 87.679444°W / 42.069444; -87.679444 (Edward Kirk Warren House and Garage)
58 Westminster
Westminster
March 15, 1984
(#84001061)
632-640 Hinman Ave.
42°01′47″N 87°40′39″W / 42.029722°N 87.6775°W / 42.029722; -87.6775 (Westminster)
59 Frances Willard House
Frances Willard House
October 15, 1966
(#66000318)
1730 Chicago Ave.
42°02′54″N 87°40′45″W / 42.048333°N 87.679167°W / 42.048333; -87.679167 (Frances Willard House)
60 Woman's Christian Temperance Union Administration Building
Woman's Christian Temperance Union Administration Building
August 13, 2002
(#02000849)
1730R Chicago Ave.
42°02′56″N 87°40′45″W / 42.048973°N 87.679151°W / 42.048973; -87.679151 (Woman's Christian Temperance Union Administration Building)
61 Woman's Club of Evanston
Woman's Club of Evanston
November 9, 2006
(#06001020)
1702 Chicago Ave.
42°02′53″N 87°40′45″W / 42.048136°N 87.679063°W / 42.048136; -87.679063 (Woman's Club of Evanston)
Wikimedia Commons has media related to National Register of Historic Places in Evanston, Illinois.

References

  1. 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.
  2. National Park Service (2007-01-23). "National Register Information System". National Register of Historic Places. National Park Service.
  3. 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.
  4. http://www.cityofevanston.org/government/council/civic.shtml#Marywood Evanston Civic Center History
This article is issued from Wikipedia - version of the 5/26/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.