National Register of Historic Places listings in Monroe County, Indiana

This is a list of the National Register of Historic Places listings in Monroe County, Indiana.

Location of Monroe County in Indiana

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Monroe County, Indiana, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

There are 51 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.

Properties and districts located in incorporated areas display the name of the municipality, while properties and districts in unincorporated areas display the name of their civil township. Properties and districts split between multiple jurisdictions display the names of all jurisdictions.


          This National Park Service list is complete through NPS recent listings posted May 3, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Elias Abel House
 
Elias Abel House
February 19, 1982
(#82000023)
317 N. Fairview St.
39°10′09″N 86°32′29″W / 39.169167°N 86.541389°W / 39.169167; -86.541389 (Elias Abel House)
Bloomington
2 Blair-Dunning House
 
Blair-Dunning House
February 10, 1983
(#83000009)
608 W. 3rd St.
39°09′52″N 86°32′24″W / 39.164444°N 86.540000°W / 39.164444; -86.540000 (Blair-Dunning House)
Bloomington
3 Bloomington City Hall
 
Bloomington City Hall
September 14, 1989
(#89001413)
122 S. Walnut St.
39°09′57″N 86°32′02″W / 39.165833°N 86.533889°W / 39.165833; -86.533889 (Bloomington City Hall)
Bloomington
4 Bloomington West Side Historic District
 
Bloomington West Side Historic District
February 14, 1997
(#97000055)
Roughly bounded by W. 10th, N. Morton, W. 4th, and N. Adams Sts.
39°10′07″N 86°32′34″W / 39.168589°N 86.542731°W / 39.168589; -86.542731 (Bloomington West Side Historic District)
Bloomington
5 Breezy Point Farm Historic District
 
Breezy Point Farm Historic District
December 3, 2018
(#100003185)
8000 W. Sand College Rd.
39°20′28″N 86°39′00″W / 39.341111°N 86.650000°W / 39.341111; -86.650000 (Breezy Point Farm Historic District)
Bean Blossom Township
6 Cantol Wax Company Building
 
Cantol Wax Company Building
May 24, 1990
(#90000812)
211 N. Washington St.
39°10′04″N 86°31′57″W / 39.167778°N 86.5325°W / 39.167778; -86.5325 (Cantol Wax Company Building)
Bloomington
7 Carter-Randall-Parker House
 
Carter-Randall-Parker House
December 3, 2018
(#100003186)
3636 S. Rogers St.
39°07′28″N 86°32′22″W / 39.124306°N 86.539583°W / 39.124306; -86.539583 (Carter-Randall-Parker House)
Perry Township
8 Coca-Cola Bottling Company Plant
 
Coca-Cola Bottling Company Plant
March 15, 2000
(#00000206)
318 S. Washington St.
39°09′50″N 86°31′57″W / 39.163889°N 86.5325°W / 39.163889; -86.5325 (Coca-Cola Bottling Company Plant)
Bloomington
9 Cochran-Helton-Lindley House
 
Cochran-Helton-Lindley House
June 20, 1979
(#79000010)
405 N. Rogers St.
39°10′11″N 86°32′20″W / 39.169722°N 86.538889°W / 39.169722; -86.538889 (Cochran-Helton-Lindley House)
Bloomington
10 Courthouse Square Historic District
 
Courthouse Square Historic District
December 18, 1990
(#90001931)
Roughly bounded by 7th, Walnut, and 4th Sts. and College Ave.
39°10′00″N 86°32′04″W / 39.166667°N 86.534444°W / 39.166667; -86.534444 (Courthouse Square Historic District)
Bloomington
11 Ellettsville Downtown Historic District
 
Ellettsville Downtown Historic District
September 20, 2006
(#06000849)
Roughly bounded by Main, Sale, Walnut, and Association Sts.
39°14′18″N 86°37′29″W / 39.238333°N 86.624722°W / 39.238333; -86.624722 (Ellettsville Downtown Historic District)
Ellettsville
12 Ennis Archaeological Site (12 OW 229)
 
Ennis Archaeological Site (12 OW 229)
May 30, 1985
(#85001167)
Address Restricted
Richland Township Extends into Owen County
13 Epsilon II Archeological Site (12MO133)
 
Epsilon II Archeological Site (12MO133)
March 25, 1986
(#86000524)
Address Restricted
Polk Township
14 Hinkle-Garton Farmstead
 
Hinkle-Garton Farmstead
April 12, 2007
(#07000282)
2920 E. 10th St.
39°10′16″N 86°29′50″W / 39.171111°N 86.497222°W / 39.171111; -86.497222 (Hinkle-Garton Farmstead)
Bloomington
15 Home Laundry Company
 
Home Laundry Company
March 15, 2000
(#00000208)
300 E. 3rd St.
39°09′52″N 86°31′50″W / 39.164444°N 86.530556°W / 39.164444; -86.530556 (Home Laundry Company)
Bloomington
16 Honey Creek School
 
Honey Creek School
September 20, 1978
(#78000024)
Northeast of Bloomington on Low Gap Rd.
39°17′07″N 86°24′32″W / 39.285278°N 86.408889°W / 39.285278; -86.408889 (Honey Creek School)
Benton Township
17 Illinois Central Railroad Freight Depot
 
Illinois Central Railroad Freight Depot
June 23, 1983
(#83000113)
301 N. Morton St.
39°10′07″N 86°32′11″W / 39.168611°N 86.536389°W / 39.168611; -86.536389 (Illinois Central Railroad Freight Depot)
Bloomington
18 Johnson's Creamery
 
Johnson's Creamery
March 14, 1996
(#96000284)
400 W. 7th St.
39°10′08″N 86°32′14″W / 39.168889°N 86.537222°W / 39.168889; -86.537222 (Johnson's Creamery)
Bloomington
19 Kappa V Archeological Site (12MO301)
 
Kappa V Archeological Site (12MO301)
March 31, 1986
(#86000630)
Address Restricted
Polk Township
20 John F. and Malissa Koontz House
 
John F. and Malissa Koontz House
March 26, 2014
(#14000075)
7401 S. Mount Zion Rd., southwest of Bloomington
39°04′05″N 86°37′34″W / 39.067917°N 86.626111°W / 39.067917; -86.626111 (John F. and Malissa Koontz House)
Indian Creek Township
21 Legg House
 
Legg House
April 12, 2001
(#01000359)
324 S. Henderson
39°09′49″N 86°31′39″W / 39.1636°N 86.5275°W / 39.1636; -86.5275 (Legg House)
Bloomington
22 Maple Grove Road Rural Historic District
 
Maple Grove Road Rural Historic District
August 21, 1998
(#98001051)
Roughly Maple Grove Rd. from Beanblossom Creek to State Road 46 northwest of Bloomington, including the eastern half of the Lancaster Park subdivision
39°13′19″N 86°33′46″W / 39.2219°N 86.5628°W / 39.2219; -86.5628 (Maple Grove Road Rural Historic District)
Bloomington and Richland Townships
23 Matthews Stone Company Historic District
 
Matthews Stone Company Historic District
September 18, 2013
(#13000725)
6293 N. Matthews Dr. and 6445 W. Maple Grove Rd., north of Ellettsville
39°14′42″N 86°37′10″W / 39.2450°N 86.6194°W / 39.2450; -86.6194 (Matthews Stone Company Historic District)
Richland Township
24 Leroy Mayfield House
 
Leroy Mayfield House
June 10, 1994
(#94000583)
110 N. Oard Rd., west of Bloomington
39°10′03″N 86°37′12″W / 39.1675°N 86.62°W / 39.1675; -86.62 (Leroy Mayfield House)
Richland Township
25 McDoel Historic District August 25, 2021
(#100006846)
Roughly bounded by West Wylie St., South Morton St., Patterson Dr., and Clear Cr.
39°09′24″N 86°32′19″W / 39.1566°N 86.5387°W / 39.1566; -86.5387 (McDoel Historic District)
Bloomington
26 Dr. Robert L. and Ellen Milisen House May 24, 2021
(#100006567)
4180 North Old IN 37
39°07′09″N 86°31′53″W / 39.1191°N 86.5314°W / 39.1191; -86.5314 (Dr. Robert L. and Ellen Milisen House)
Bloomington vicinity
27 Millen House
 
Millen House
September 29, 2004
(#04001104)
112 N. Bryan Ave.
39°10′02″N 86°30′28″W / 39.1672°N 86.5078°W / 39.1672; -86.5078 (Millen House)
Bloomington
28 Millen-Chase-McCalla House
 
Millen-Chase-McCalla House
March 26, 2014
(#14000076)
403 N. Walnut St.
39°10′11″N 86°32′02″W / 39.1697°N 86.5339°W / 39.1697; -86.5339 (Millen-Chase-McCalla House)
Bloomington
29 Joseph Mitchell House
 
Joseph Mitchell House
June 13, 1986
(#86001268)
7008 Ketcham Rd., west of Smithville
39°04′21″N 86°32′58″W / 39.0725°N 86.5494°W / 39.0725; -86.5494 (Joseph Mitchell House)
Clear Creek Township
30 Monroe Carnegie Library
 
Monroe Carnegie Library
March 8, 1978
(#78000025)
200 E. 6th St.
39°10′03″N 86°31′54″W / 39.1675°N 86.5317°W / 39.1675; -86.5317 (Monroe Carnegie Library)
Bloomington
31 Monroe County Courthouse
 
Monroe County Courthouse
October 8, 1976
(#76000012)
Courthouse Sq.
39°10′01″N 86°32′03″W / 39.1669°N 86.5342°W / 39.1669; -86.5342 (Monroe County Courthouse)
Bloomington
32 Morgan House
 
Morgan House
March 3, 1983
(#83000140)
532 N. Walnut St.
39°10′16″N 86°32′00″W / 39.1711°N 86.5333°W / 39.1711; -86.5333 (Morgan House)
Bloomington Designed by architect George Franklin Barber
33 J.L. Nichols House and Studio
 
J.L. Nichols House and Studio
September 27, 1984
(#84001207)
820 N. College Ave.
39°10′28″N 86°32′03″W / 39.1744°N 86.5342°W / 39.1744; -86.5342 (J.L. Nichols House and Studio)
Bloomington
34 North Washington Street Historic District
 
North Washington Street Historic District
March 14, 1991
(#91000271)
Roughly bounded by E. 10th, E. 8th, N. Walnut and N. Lincoln Sts.
39°10′13″N 86°31′57″W / 39.1703°N 86.5325°W / 39.1703; -86.5325 (North Washington Street Historic District)
Bloomington
35 The Old Crescent
 
The Old Crescent
September 8, 1980
(#80000028)
Indiana University campus
39°09′59″N 86°31′29″W / 39.1664°N 86.5247°W / 39.1664; -86.5247 (The Old Crescent)
Bloomington
36 Princess Theatre
 
Princess Theatre
June 16, 1983
(#83000112)
206 N. Walnut St.
39°10′04″N 86°32′01″W / 39.1679°N 86.5335°W / 39.1679; -86.5335 (Princess Theatre)
Bloomington
37 Prospect Hill Historic District
 
Prospect Hill Historic District
March 14, 1991
(#91000272)
Roughly bounded by 3rd, Rogers, Smith, and Jackson Sts.
39°09′50″N 86°32′20″W / 39.1639°N 86.5389°W / 39.1639; -86.5389 (Prospect Hill Historic District)
Bloomington
38 Second Baptist Church
 
Second Baptist Church
September 14, 1995
(#95001108)
321 N. Rogers St.
39°10′09″N 86°32′20″W / 39.1692°N 86.5389°W / 39.1692; -86.5389 (Second Baptist Church)
Bloomington
39 Secrest Ferry Bridge
 
Secrest Ferry Bridge
May 30, 1996
(#96000603)
County Road 450E over the West Fork of the White River, south of Gosport
39°19′57″N 86°40′35″W / 39.3325°N 86.6764°W / 39.3325; -86.6764 (Secrest Ferry Bridge)
Bean Blossom Township Extends into Owen County
40 Seminary Square Park
 
Seminary Square Park
September 19, 1977
(#77000012)
College Ave. and E. 2nd St.
39°09′40″N 86°32′03″W / 39.1611°N 86.5342°W / 39.1611; -86.5342 (Seminary Square Park)
Bloomington
41 Steele Dunning Historic District
 
Steele Dunning Historic District
September 22, 2000
(#00001140)
Roughly bounded by Maple St., Kirkwood Ave., Rogers St., and W. 3rd St.
39°09′56″N 86°32′28″W / 39.1656°N 86.5411°W / 39.1656; -86.5411 (Steele Dunning Historic District)
Bloomington
42 Stinesville Commercial Historic District
 
Stinesville Commercial Historic District
June 8, 1995
(#95000707)
8201, 8211, 8223, 8231, and 8237 W. Main St.
39°17′55″N 86°39′03″W / 39.2986°N 86.6508°W / 39.2986; -86.6508 (Stinesville Commercial Historic District)
Stinesville
43 Stinesville Historic District February 23, 2023
(#100008663)
Roughly bounded by North., Sycamore, Elm, and East Sts. including east side of Main St. to Broadway St.
39°17′56″N 86°39′00″W / 39.2989°N 86.6501°W / 39.2989; -86.6501 (Stinesville Historic District)
Stinesville
44 Stipp-Bender Farm May 31, 2023
(#100009014)
5075 South Victor Pike
39°06′24″N 86°33′01″W / 39.1068°N 86.5502°W / 39.1068; -86.5502 (Stipp-Bender Farm)
Clear Creek vicinity
45 Daniel Stout House
 
Daniel Stout House
November 30, 1973
(#73000012)
Northwest of Bloomington off State Road 46, on Maple Grove Rd.
39°12′13″N 86°33′32″W / 39.2036°N 86.5589°W / 39.2036; -86.5589 (Daniel Stout House)
Bloomington Township
46 Tate-Tatum Farm
 
Tate-Tatum Farm
December 2, 2020
(#100005874)
1780 East Rayletown Rd.
39°05′33″N 86°30′38″W / 39.0926°N 86.5106°W / 39.0926; -86.5106 (Tate-Tatum Farm)
Perry Township
47 University Courts Historic District
 
University Courts Historic District
December 26, 2007
(#07001308)
Roughly bounded by 7th St., Indiana Ave., 10th St., and Woodlawn Ave.
39°10′12″N 86°31′31″W / 39.1700°N 86.5252°W / 39.1700; -86.5252 (University Courts Historic District)
Bloomington
48 Vinegar Hill Historic District
 
Vinegar Hill Historic District
June 17, 2005
(#05000195)
E. 1st St. from Woodlawn to Jordan and S. Sheridan to E. Maxwell
39°09′33″N 86°31′10″W / 39.1592°N 86.5194°W / 39.1592; -86.5194 (Vinegar Hill Historic District)
Bloomington
49 Wicks Building
 
Wicks Building
March 3, 1983
(#83000141)
116 W. 6th St.
39°10′03″N 86°32′02″W / 39.1675°N 86.5339°W / 39.1675; -86.5339 (Wicks Building)
Bloomington
50 Woolery Stone Company
 
Woolery Stone Company
December 20, 2002
(#02001563)
2295 W. Tapp Rd.
39°08′21″N 86°33′38″W / 39.1392°N 86.5606°W / 39.1392; -86.5606 (Woolery Stone Company)
Bloomington
51 Andrew Wylie House
 
Andrew Wylie House
April 18, 1977
(#77000013)
307 E. 2nd St.
39°09′42″N 86°31′50″W / 39.1617°N 86.5306°W / 39.1617; -86.5306 (Andrew Wylie House)
Bloomington

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 St. John's Lutheran Church
 
St. John's Lutheran Church
June 29, 1982
(#82000024)
July 9, 1991 Old Dutch Church Rd.
39°16′05″N 86°37′44″W / 39.2681°N 86.6288°W / 39.2681; -86.6288 (St. John's Lutheran Church)
Ellettsville

See also edit

References edit

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 3, 2024.
  3. ^ a b Numbers represent an alphabetical 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 Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  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.