[2] Name on the Register Image Date listed [3] Location City or town Description 1 Mrs. Henry F. Akin House Mrs. Henry F. Akin House May 22, 1992 (# 92000487 ) 901 S. 8th Ave. 41°52′46″N 87°50′31″W / 41.879444°N 87.841944°W / 41.879444; -87.841944 (Mrs. Henry F. Akin House ) Maywood 2 American State Bank American State Bank October 5, 2000 (# 00000951 ) 6801 W. Cermak Rd . 41°51′01″N 87°47′37″W / 41.850278°N 87.793611°W / 41.850278; -87.793611 (American State Bank ) Berwyn 3 Arcade Building Arcade Building March 8, 2016 (# 16000055 ) 1 Riverside Rd. 41°49′38″N 87°49′10″W / 41.827202°N 87.819348°W / 41.827202; -87.819348 (Arcade Building ) Riverside 4 Baha'i Temple Baha'i Temple May 23, 1978 (# 78001140 ) 100 Linden Ave. 42°04′27″N 87°41′03″W / 42.074167°N 87.684167°W / 42.074167; -87.684167 (Baha'i Temple ) Wilmette 5 Bailey–Michelet House Bailey–Michelet House August 12, 1982 (# 82002533 ) 1028 Sheridan Rd . 42°04′52″N 87°41′40″W / 42.081111°N 87.694444°W / 42.081111; -87.694444 (Bailey–Michelet House ) Wilmette 6 Frank J. Baker House Frank J. Baker House November 8, 1974 (# 74000759 ) 507 Lake Ave. 42°04′42″N 87°41′40″W / 42.078333°N 87.694444°W / 42.078333; -87.694444 (Frank J. Baker House ) Wilmette 7 Hiram Baldwin House Hiram Baldwin House July 28, 1983 (# 83000307 ) 205 Essex Rd. 42°05′12″N 87°42′34″W / 42.086667°N 87.709444°W / 42.086667; -87.709444 (Hiram Baldwin House ) Kenilworth 8 Nathaniel Moore Banta House Nathaniel Moore Banta House May 20, 1998 (# 98000465 ) 514 N. Vail Ave. 42°05′17″N 87°59′04″W / 42.088056°N 87.984444°W / 42.088056; -87.984444 (Nathaniel Moore Banta House ) Arlington Heights 9 Baptist Retirement Home Baptist Retirement Home October 26, 2017 (# 100001765 ) 316 Randolph St. 41°53′04″N 87°50′14″W / 41.884422°N 87.837150°W / 41.884422; -87.837150 (Baptist Retirement Home ) Maywood 10 Barrington Historic District Barrington Historic District May 16, 1986 (# 86001047 ) Roughly bounded by Chicago & Northwestern RR, S. Spring and Grove Sts., E. Hillside and W. Coolidge, and Dundee Aves. 42°09′02″N 88°08′13″W / 42.150556°N 88.136944°W / 42.150556; -88.136944 (Barrington Historic District ) Barrington 11 Benda House Upload image August 21, 2023 (# 100009252 ) 211 Southcote Rd. 41°50′20″N 87°48′48″W / 41.8390°N 87.8133°W / 41.8390; -87.8133 (Benda House ) Riverside 12 Alfred Bersbach House Alfred Bersbach House September 17, 2003 (# 03000941 ) 1120 Michigan Ave. 42°04′59″N 87°41′41″W / 42.083079°N 87.694697°W / 42.083079; -87.694697 (Alfred Bersbach House ) Wilmette 13 Berwyn Health Center Berwyn Health Center November 21, 2002 (# 02001352 ) 6600 W. 26th St. 41°50′36″N 87°47′17″W / 41.843444°N 87.788056°W / 41.843444; -87.788056 (Berwyn Health Center ) Berwyn 14 Berwyn Municipal Building Berwyn Municipal Building August 8, 2001 (# 01000865 ) 6700 W. 26th St. 41°50′35″N 87°47′28″W / 41.843056°N 87.791111°W / 41.843056; -87.791111 (Berwyn Municipal Building ) Berwyn 15 Bloom Township High School Bloom Township High School June 3, 1982 (# 82002527 ) 10th St. & Dixie Hwy 41°30′52″N 87°38′37″W / 41.514444°N 87.643611°W / 41.514444; -87.643611 (Bloom Township High School ) Chicago Heights 16 Jacob Bohlander House Jacob Bohlander House August 21, 1989 (# 89001113 ) 316 N. 4th Ave. 41°53′27″N 87°50′18″W / 41.890833°N 87.838333°W / 41.890833; -87.838333 (Jacob Bohlander House ) Maywood 17 Edmund D. Brigham House Edmund D. Brigham House December 27, 2016 (# 16000900 ) 790 Sheridan Rd . 42°08′22″N 87°45′18″W / 42.139533°N 87.755040°W / 42.139533; -87.755040 (Edmund D. Brigham House ) Glencoe 18 Anita Willets Burnham Log House Anita Willets Burnham Log House June 2, 2005 (# 04001297 ) 1140 Willow Rd. 42°06′02″N 87°44′51″W / 42.100491°N 87.747386°W / 42.100491; -87.747386 (Anita Willets Burnham Log House ) Winnetka 19 Mr. James Kent Calhoun House Mr. James Kent Calhoun House June 7, 2010 (# 09000780 ) 740 Greenwood Ave. 42°08′03″N 87°45′45″W / 42.134164°N 87.762439°W / 42.134164; -87.762439 (Mr. James Kent Calhoun House ) Glencoe 20 Central Berwyn Bungalow Historic District Central Berwyn Bungalow Historic District August 18, 2015 (# 15000521 ) Roughly bounded by Cermak Rd ., Home, Ridgeland & Cuyler Aves., 26th St. 41°50′47″N 87°47′22″W / 41.846486°N 87.789475°W / 41.846486; -87.789475 (Central Berwyn Bungalow Historic District ) Berwyn 21 Chicago and Northwestern Depot Chicago and Northwestern Depot April 24, 1975 (# 75000658 ) 1135-1141 Wilmette Ave. 42°04′39″N 87°42′20″W / 42.0775°N 87.705556°W / 42.0775; -87.705556 (Chicago and Northwestern Depot ) Wilmette 22 Chicago Portage National Historic Site Chicago Portage National Historic Site October 15, 1966 (# 66000108 ) S. Harlem Ave. at Chicago Sanitary and Ship Canal 41°48′39″N 87°48′28″W / 41.810833°N 87.807778°W / 41.810833; -87.807778 (Chicago Portage National Historic Site ) Forest View 23 Chicago Sanitary and Ship Canal Historic District Chicago Sanitary and Ship Canal Historic District December 20, 2011 (# 11000907 ) Illinois Waterway miles 290.0-321.7 41°50′05″N 87°41′42″W / 41.834669°N 87.694889°W / 41.834669; -87.694889 (Chicago Sanitary and Ship Canal Historic District ) Cicero , Stickney , Forest View , Summit , Willow Springs , Lemont part of the Illinois Waterway Navigation System Facilities MPS ; extends through the West Side of Chicago , DuPage County and Will County to Lockport 24 George Clayson House George Clayson House March 21, 1979 (# 79000835 ) 224 E. Palatine Rd. 42°06′39″N 88°02′18″W / 42.110833°N 88.038333°W / 42.110833; -88.038333 (George Clayson House ) Palatine 25 Richard Cluever House Richard Cluever House November 17, 1977 (# 77000482 ) 601 N. 1st Ave. 41°53′35″N 87°50′01″W / 41.893056°N 87.833611°W / 41.893056; -87.833611 (Richard Cluever House ) Maywood 26 Community House Community House August 30, 2007 (# 07000854 ) 620 Lincoln Ave. 42°06′29″N 87°44′00″W / 42.108056°N 87.733333°W / 42.108056; -87.733333 (Community House ) Winnetka 27 Avery Coonley House Avery Coonley House December 30, 1970 (# 70000243 ) 290 and 300 Scottswood Rd., 281 Bloomingbank Rd., and 336 Coonley St. 41°49′14″N 87°49′43″W / 41.820556°N 87.828611°W / 41.820556; -87.828611 (Avery Coonley House ) Riverside 28 Dr. Joseph Carter Corbin Gravesite Upload image April 17, 2023 (# 100008842 ) 863 Des Plaines Ave. (Forest Home Cemetery ) 41°52′13″N 87°49′03″W / 41.8704°N 87.8176°W / 41.8704; -87.8176 (Dr. Joseph Carter Corbin Gravesite ) Forest Park 29 Crow Island School Crow Island School October 27, 1989 (# 89001730 ) 1112 Willow Rd. 42°06′01″N 87°44′47″W / 42.100388°N 87.74626°W / 42.100388; -87.74626 (Crow Island School ) Winnetka 30 Dempster Street Station Dempster Street Station February 28, 1996 (# 95001005 ) 5001 W. Dempster St. 42°02′25″N 87°45′08″W / 42.040278°N 87.752222°W / 42.040278; -87.752222 (Dempster Street Station ) Skokie 31 Des Plaines Methodist Camp Ground Des Plaines Methodist Camp Ground May 22, 2005 (# 05000429 ) 1250 Campground Rd. 42°02′00″N 87°53′21″W / 42.033333°N 87.889167°W / 42.033333; -87.889167 (Des Plaines Methodist Camp Ground ) Des Plaines 32 Herbert A. Dilg House Herbert A. Dilg House September 30, 2009 (# 09000781 ) 8544 Callie Ave. 42°02′13″N 87°47′02″W / 42.036944°N 87.783889°W / 42.036944; -87.783889 (Herbert A. Dilg House ) Morton Grove 33 Dohrmann-Buckman House Dohrmann-Buckman House January 24, 1995 (# 94001598 ) 8455 W. Grand Ave . 41°55′45″N 87°50′16″W / 41.929167°N 87.837778°W / 41.929167; -87.837778 (Dohrmann-Buckman House ) River Grove Misspelled as Dorhmann-Buckman House on the National Register 34 Robert and Suzanne Drucker House Robert and Suzanne Drucker House September 18, 2013 (# 13000715 ) 2801 Iroquois Rd. 42°04′54″N 87°44′41″W / 42.081725°N 87.744678°W / 42.081725; -87.744678 (Robert and Suzanne Drucker House ) Wilmette 35 William E. Drummond House William E. Drummond House March 5, 1970 (# 70000241 ) 559 Edgewood Pl. 41°53′23″N 87°49′38″W / 41.889722°N 87.827222°W / 41.889722; -87.827222 (William E. Drummond House ) River Forest 36 Arthur J. Dunham House Arthur J. Dunham House February 11, 1982 (# 82002524 ) 3131 S. Wisconsin Ave. 41°50′06″N 87°48′01″W / 41.835°N 87.800278°W / 41.835; -87.800278 (Arthur J. Dunham House ) Berwyn 37 Edward Hines, Jr., Veterans Administration Hospital Historic District Edward Hines, Jr., Veterans Administration Hospital Historic District October 9, 2013 (# 13000814 ) 5000 S. 5th Ave. 41°51′40″N 87°50′29″W / 41.861115°N 87.841371°W / 41.861115; -87.841371 (Edward Hines, Jr., Veterans Administration Hospital Historic District ) Hines United States Second Generation Veterans Hospitals MPS 38 Emmanuel Episcopal Church Emmanuel Episcopal Church December 28, 2017 (# 100001922 ) 203 S. Kensington Ave. 41°48′37″N 87°52′28″W / 41.810286°N 87.874423°W / 41.810286; -87.874423 (Emmanuel Episcopal Church ) La Grange 39 First Congregational Church, Des Plaines First Congregational Church, Des Plaines August 27, 2019 (# 100004310 ) 766 Graceland Ave. 42°02′21″N 87°53′30″W / 42.0391°N 87.8917°W / 42.0391; -87.8917 (First Congregational Church, Des Plaines ) Des Plaines 40 First Congregational Church of Western Springs First Congregational Church of Western Springs August 8, 2006 (# 06000673 ) 1106 Chestnut St. 41°48′53″N 87°54′11″W / 41.814722°N 87.903056°W / 41.814722; -87.903056 (First Congregational Church of Western Springs ) Western Springs 41 Flat Iron Building Flat Iron Building September 13, 2003 (# 03000917 ) 1441-1449 Emerald Ave. 41°30′16″N 87°38′05″W / 41.504444°N 87.634722°W / 41.504444; -87.634722 (Flat Iron Building ) Chicago Heights Demolished in 2009. [4] 42 Ford Airport Hangar Ford Airport Hangar May 9, 1985 (# 85001009 ) Glenwood-Lansing Rd. and Burnham Ave. 41°32′32″N 87°32′18″W / 41.542139°N 87.538392°W / 41.542139; -87.538392 (Ford Airport Hangar ) Lansing 43 William Frangenheim House William Frangenheim House May 22, 1992 (# 92000488 ) 410 N. 3rd Ave. 41°53′29″N 87°50′14″W / 41.891389°N 87.837222°W / 41.891389; -87.837222 (William Frangenheim House ) Maywood 44 Mrs. Thomas H. Gale House Mrs. Thomas H. Gale House March 5, 1970 (# 70000239 ) 6 Elizabeth Ct. 41°53′31″N 87°47′54″W / 41.891944°N 87.798333°W / 41.891944; -87.798333 (Mrs. Thomas H. Gale House ) Oak Park 45 Walter Gale House Walter Gale House August 17, 1973 (# 73000700 ) 1031 W. Chicago Ave . 41°53′38″N 87°48′07″W / 41.893889°N 87.801944°W / 41.893889; -87.801944 (Walter Gale House ) Oak Park 46 William and Caroline Gibbs House William and Caroline Gibbs House February 24, 1992 (# 92000048 ) 515 N. 3rd Ave. 41°53′32″N 87°50′12″W / 41.892222°N 87.836667°W / 41.892222; -87.836667 (William and Caroline Gibbs House ) Maywood 47 Gillson Park and Wilmette Harbor Historic District Gillson Park and Wilmette Harbor Historic District May 2, 2024 (# 100009684 ) Michigan Avenue and Sheridan Road 42°04′42″N 87°41′18″W / 42.0784°N 87.6884°W / 42.0784; -87.6884 (Gillson Park and Wilmette Harbor Historic District ) Wilmette 48 William A. Glasner House William A. Glasner House February 28, 2005 (# 05000105 ) 850 Sheridan Rd . 42°08′29″N 87°45′19″W / 42.141389°N 87.755278°W / 42.141389; -87.755278 (William A. Glasner House ) Glencoe 49 Dr. Paul W. and Eunice Greeley House Dr. Paul W. and Eunice Greeley House February 25, 2011 (# 11000048 ) 545 Oak St. 42°06′17″N 87°43′31″W / 42.104722°N 87.725278°W / 42.104722; -87.725278 (Dr. Paul W. and Eunice Greeley House ) Winnetka 50 Gross Point Village Hall Gross Point Village Hall August 5, 1991 (# 91001001 ) 609 Ridge Rd. 42°04′33″N 87°43′22″W / 42.075833°N 87.722778°W / 42.075833; -87.722778 (Gross Point Village Hall ) Wilmette Home of the Wilmette Historical Museum Gross Point Village Hall 51 Grossdale Station Grossdale Station June 15, 1982 (# 82004912 ) 8820½ Brookfield Ave. 41°49′23″N 87°50′33″W / 41.823056°N 87.8425°W / 41.823056; -87.8425 (Grossdale Station ) Brookfield 52 Caroline Grow House Caroline Grow House May 22, 1992 (# 92000489 ) 603 N. 6th Ave. 41°53′34″N 87°50′25″W / 41.892778°N 87.840278°W / 41.892778; -87.840278 (Caroline Grow House ) Maywood 53 Gunderson Historic District Gunderson Historic District March 1, 2002 (# 02000100 ) Oldest section, 1000 and 1100 S. Home and Wenonah Avenues. Later section bounded by Madison St , Harrison, Gunderson, and Ridgeland Aves. 41°52′34″N 87°47′08″W / 41.876111°N 87.785556°W / 41.876111; -87.785556 (Gunderson Historic District ) Oak Park The first homes of steel-beamed construction and some of the first tract homes in the U.S., many historical occupants. 54 Hangar 1, Naval Air Station-Glenview Hangar 1, Naval Air Station-Glenview November 12, 1998 (# 98001357 ) 1901 Fourth St. 42°05′26″N 87°49′26″W / 42.090556°N 87.823889°W / 42.090556; -87.823889 (Hangar 1, Naval Air Station-Glenview ) Glenview 55 Harrer Building Harrer Building February 17, 1983 (# 83000310 ) 8051 N. Lincoln Ave . 42°01′39″N 87°45′14″W / 42.0275°N 87.753889°W / 42.0275; -87.753889 (Harrer Building ) Skokie 56 William H. Hatch House William H. Hatch House September 5, 2007 (# 07000898 ) 309 Keystone Ave. 41°53′12″N 87°49′05″W / 41.886667°N 87.818056°W / 41.886667; -87.818056 (William H. Hatch House ) River Forest 57 Haymarket Martyrs' Monument Haymarket Martyrs' Monument February 18, 1997 (# 97000343 ) 863 S. Des Plaines Ave. 41°52′12″N 87°49′20″W / 41.87°N 87.822222°W / 41.87; -87.822222 (Haymarket Martyrs' Monument ) Forest Park 58 Craig and Estella Hazelwood House Upload image April 17, 2024 (# 100010216 ) 16 Canterbury Court 42°04′21″N 87°40′52″W / 42.0724°N 87.6812°W / 42.0724; -87.6812 (Craig and Estella Hazelwood House ) Wilmette 59 The Richard E. and Charlotte Henrich House Upload image December 27, 2023 (# 100009685 ) 24 Brinker Road 42°08′46″N 88°10′30″W / 42.1461°N 88.1750°W / 42.1461; -88.1750 (The Richard E. and Charlotte Henrich House ) Barrington Hills 60 Arthur Heurtley House Arthur Heurtley House February 16, 2000 (# 00000258 ) 318 N. Forest Avenue 41°53′35″N 87°48′01″W / 41.893056°N 87.800278°W / 41.893056; -87.800278 (Arthur Heurtley House ) Oak Park 61 Dr. Robert Hohf House Dr. Robert Hohf House December 12, 2008 (# 08001166 ) 303 Sheridan Rd . 42°05′31″N 87°42′25″W / 42.091914°N 87.707053°W / 42.091914; -87.707053 (Dr. Robert Hohf House ) Kenilworth 62 Hofmann Tower Hofmann Tower December 22, 1978 (# 78001139 ) 3910 Barry Point Rd. 41°49′14″N 87°49′19″W / 41.820556°N 87.821944°W / 41.820556; -87.821944 (Hofmann Tower ) Lyons 63 John Humphrey House John Humphrey House August 1, 2005 (# 05000114 ) 9830 W. 144th Pl. 41°37′48″N 87°51′34″W / 41.63°N 87.859444°W / 41.63; -87.859444 (John Humphrey House ) Orland Park 64 Illinois Industrial School for Girls Illinois Industrial School for Girls August 6, 1998 (# 98000978 ) 733 N. Prospect Ave. 42°01′18″N 87°49′40″W / 42.021667°N 87.827778°W / 42.021667; -87.827778 (Illinois Industrial School for Girls ) Park Ridge Renamed The Youth Campus; closed 2012; became Prospect Park 65 Kenilworth Club Kenilworth Club March 21, 1979 (# 79000832 ) 410 Kenilworth Ave. 42°05′11″N 87°42′57″W / 42.086389°N 87.715833°W / 42.086389; -87.715833 (Kenilworth Club ) Kenilworth 66 Kennicott's Grove Kennicott's Grove August 13, 1973 (# 73000698 ) Milwaukee and Lake Aves. 42°04′53″N 87°51′30″W / 42.081389°N 87.858333°W / 42.081389; -87.858333 (Kennicott's Grove ) Glenview 67 Louis B. Kuppenheimer Jr. House Upload image December 4, 2017 (# 98000980 ) 789 Burr Ave. [5] 42°06′46″N 87°44′42″W / 42.112639°N 87.745000°W / 42.112639; -87.745000 (Louis B. Kuppenheimer Jr. House ) Winnetka Designed by David Adler [6] 68 La Grange Village Historic District La Grange Village Historic District August 8, 1979 (# 79000834 ) U.S. 12 41°48′37″N 87°52′22″W / 41.810278°N 87.872778°W / 41.810278; -87.872778 (La Grange Village Historic District ) La Grange 69 Mads C. Larson House Mads C. Larson House May 22, 1992 (# 92000490 ) 318 S. 1st Ave. 41°53′05″N 87°50′05″W / 41.884722°N 87.834722°W / 41.884722; -87.834722 (Mads C. Larson House ) Maywood 70 The Leaning Tower of Niles The Leaning Tower of Niles April 17, 2019 (# 100003645 ) 6280 W. Touhy Ave. 42°00′45″N 87°47′02″W / 42.0124°N 87.784°W / 42.0124; -87.784 (The Leaning Tower of Niles ) Niles 71 Lemont Central Grade School Lemont Central Grade School March 7, 1975 (# 75000656 ) 410 McCarthy Rd. 41°40′21″N 87°59′50″W / 41.6725°N 87.997222°W / 41.6725; -87.997222 (Lemont Central Grade School ) Lemont 72 Lemont Downtown Historic District Lemont Downtown Historic District September 6, 2016 (# 16000582 ) Roughly bounded by Main, Stephen, Illinois, River and Front Sts. 41°40′28″N 88°00′01″W / 41.674437°N 88.000175°W / 41.674437; -88.000175 (Lemont Downtown Historic District ) Lemont 73 Lemont Methodist Episcopal Church Lemont Methodist Episcopal Church May 5, 1986 (# 86001031 ) 306 Lemont St. 41°40′23″N 88°00′00″W / 41.673056°N 88.0°W / 41.673056; -88.0 (Lemont Methodist Episcopal Church ) Lemont 74 Linden Avenue Terminal Linden Avenue Terminal February 8, 1984 (# 84001002 ) 330 Linden Ave. 42°04′25″N 87°41′30″W / 42.073611°N 87.691667°W / 42.073611; -87.691667 (Linden Avenue Terminal ) Wilmette 75 Henry Demarest Lloyd House Henry Demarest Lloyd House November 13, 1966 (# 66000320 ) 830 Sheridan Rd . 42°06′51″N 87°43′56″W / 42.114167°N 87.732222°W / 42.114167; -87.732222 (Henry Demarest Lloyd House ) Winnetka NHL name is The Wayside 76 Timothy J. Lynch House Timothy J. Lynch House February 24, 1992 (# 92000047 ) 416 N. 4th Ave. 41°53′29″N 87°50′18″W / 41.891389°N 87.838333°W / 41.891389; -87.838333 (Timothy J. Lynch House ) Maywood 77 Lyons Township Hall Lyons Township Hall November 30, 1978 (# 78001138 ) 53 S. LaGrange Rd . 41°48′50″N 87°52′09″W / 41.813889°N 87.869167°W / 41.813889; -87.869167 (Lyons Township Hall ) La Grange Known as the LaGrange Village Hall 78 George W. Maher House George W. Maher House March 21, 1979 (# 79000833 ) 424 Warwick Rd. 42°05′24″N 87°42′47″W / 42.09°N 87.713056°W / 42.09; -87.713056 (George W. Maher House ) Kenilworth 79 Marshall Field and Company Store Marshall Field and Company Store January 21, 1988 (# 87002510 ) 1144 W. Lake St . 41°53′21″N 87°48′16″W / 41.889167°N 87.804444°W / 41.889167; -87.804444 (Marshall Field and Company Store ) Oak Park 80 Masonic Temple Building Masonic Temple Building May 22, 1992 (# 92000491 ) 200 S. 5th Ave. 41°53′09″N 87°50′22″W / 41.885833°N 87.839444°W / 41.885833; -87.839444 (Masonic Temple Building ) Maywood 81 Masonic Temple Building Masonic Temple Building February 11, 1982 (# 82002532 ) 119-137 N. Oak Park Ave. 41°53′17″N 87°47′41″W / 41.888056°N 87.794722°W / 41.888056; -87.794722 (Masonic Temple Building ) Oak Park 82 Lola Maverick Lloyd House Lola Maverick Lloyd House February 1, 2006 (# 05001606 ) 455 Birch St. 42°06′21″N 87°44′12″W / 42.105833°N 87.736667°W / 42.105833; -87.736667 (Lola Maverick Lloyd House ) Winnetka 83 Maywood Fire Department Building Maywood Fire Department Building May 22, 1992 (# 92000492 ) 511 St. Charles Rd. 41°53′17″N 87°50′24″W / 41.888056°N 87.84°W / 41.888056; -87.84 (Maywood Fire Department Building ) Maywood 84 William McJunkin House William McJunkin House March 2, 2006 (# 06000104 ) 151 Sheridan Rd . 42°05′44″N 87°42′43″W / 42.095556°N 87.711944°W / 42.095556; -87.711944 (William McJunkin House ) Winnetka 85 Caroline Millward House Caroline Millward House May 22, 1992 (# 92000493 ) 502 N. 5th Ave. 41°53′31″N 87°50′22″W / 41.891944°N 87.839444°W / 41.891944; -87.839444 (Caroline Millward House ) Maywood 86 John Rogerson Montgomery House John Rogerson Montgomery House September 15, 2004 (# 04000974 ) 15 Old Green Bay Rd. 42°07′20″N 87°44′32″W / 42.122222°N 87.742222°W / 42.122222; -87.742222 (John Rogerson Montgomery House ) Glencoe 87 J. Sterling Morton High School East Auditorium J. Sterling Morton High School East Auditorium May 9, 1983 (# 83000312 ) 2423 S. Austin Blvd. 41°50′47″N 87°46′23″W / 41.846389°N 87.773056°W / 41.846389; -87.773056 (J. Sterling Morton High School East Auditorium ) Cicero 88 Muller House Muller House March 26, 1979 (# 79000819 ) 500 N. Vail Ave. 42°05′15″N 87°59′04″W / 42.0875°N 87.984444°W / 42.0875; -87.984444 (Muller House ) Arlington Heights 89 Harry H. Nichols House Harry H. Nichols House February 24, 1992 (# 92000045 ) 216 S. 4th Ave. 41°53′08″N 87°50′17″W / 41.885556°N 87.838056°W / 41.885556; -87.838056 (Harry H. Nichols House ) Maywood 90 Mr. J. William de Coursey O'Grady House Mr. J. William de Coursey O'Grady House December 12, 2008 (# 08001167 ) 149 Kenilworth Ave. 42°05′29″N 87°42′43″W / 42.091472°N 87.711875°W / 42.091472; -87.711875 (Mr. J. William de Coursey O'Grady House ) Kenilworth 91 Oak Circle Historic District Oak Circle Historic District June 21, 2001 (# 01000668 ) 318-351 Oak Circle 42°04′20″N 87°42′39″W / 42.072222°N 87.710833°W / 42.072222; -87.710833 (Oak Circle Historic District ) Wilmette 92 Oak Park Conservatory Oak Park Conservatory March 8, 2005 (# 04001298 ) 615 Garfield St. 41°52′18″N 87°47′23″W / 41.871667°N 87.789722°W / 41.871667; -87.789722 (Oak Park Conservatory ) Oak Park 93 Oak Park Village Hall Oak Park Village Hall August 25, 2014 (# 14000505 ) 123 Madison St. 41°52′46″N 87°46′44″W / 41.879515°N 87.77889°W / 41.879515; -87.77889 (Oak Park Village Hall ) Oak Park 94 Octagon House Octagon House March 21, 1979 (# 79000820 ) 223 W. Main St. 42°09′14″N 88°08′20″W / 42.153889°N 88.138889°W / 42.153889; -88.138889 (Octagon House ) Barrington 95 Olympia Fields Country Club Olympia Fields Country Club February 9, 2001 (# 01000082 ) 2800 Country Club Dr. 41°30′57″N 87°41′06″W / 41.515833°N 87.685°W / 41.515833; -87.685 (Olympia Fields Country Club ) Olympia Fields 96 Orth House Orth House October 8, 1976 (# 76000708 ) 42 Abbotsford Rd. 42°05′31″N 87°43′10″W / 42.091944°N 87.719444°W / 42.091944; -87.719444 (Orth House ) Winnetka 97 Ouilmette North Historic District Ouilmette North Historic District December 6, 2005 (# 05001370 ) 46 blocks: Chesnut Ave, Sheridan Road , Lake Ave. and 13th St. 42°04′55″N 87°42′03″W / 42.081944°N 87.700833°W / 42.081944; -87.700833 (Ouilmette North Historic District ) Wilmette Named for Antoine Ouilmette (1760–1841) 98 Pacesetter Gardens Historic District Pacesetter Gardens Historic District November 16, 2005 (# 05001252 ) 13604-13736 S. Lowe Ave. 41°38′48″N 87°38′14″W / 41.646667°N 87.637222°W / 41.646667; -87.637222 (Pacesetter Gardens Historic District ) Riverdale 99 Charles H. Patten House Charles H. Patten House November 8, 2006 (# 06001018 ) 117 N. Benton St. 42°06′45″N 88°02′28″W / 42.1125°N 88.041111°W / 42.1125; -88.041111 (Charles H. Patten House ) Palatine 100 Pickwick Theater Building Pickwick Theater Building February 24, 1975 (# 75000657 ) 5 S. Prospect Ave. 42°00′38″N 87°49′45″W / 42.010556°N 87.829167°W / 42.010556; -87.829167 (Pickwick Theater Building ) Park Ridge 101 Pleasant Home Pleasant Home June 19, 1972 (# 72000454 ) 217 Home Ave. 41°53′08″N 87°48′00″W / 41.885667°N 87.800028°W / 41.885667; -87.800028 (Pleasant Home ) Oak Park NHL name is John Farson House 102 George E. Purple House George E. Purple House August 12, 2005 (# 05000845 ) 338 Sunset Ave. 41°48′36″N 87°53′02″W / 41.81°N 87.883889°W / 41.81; -87.883889 (George E. Purple House ) LaGrange 103 Charles N. Ramsey and Herry E. Weese House Charles N. Ramsey and Herry E. Weese House April 1, 2009 (# 09000167 ) 141 Kenilworth Ave. 42°05′30″N 87°42′39″W / 42.091758°N 87.710911°W / 42.091758; -87.710911 (Charles N. Ramsey and Herry E. Weese House ) Kenilworth 104 Ravisloe Country Club Upload image September 1, 2021 (# 100006865 ) 18231 Park Ave. 41°33′42″N 87°40′15″W / 41.5618°N 87.6707°W / 41.5618; -87.6707 (Ravisloe Country Club ) Homewood 105 Ridgeland-Oak Park Historic District Ridgeland-Oak Park Historic District December 8, 1983 (# 83003564 ) Roughly bounded by Austin Blvd., Harlem , Ridgeland, and Chicago Aves., Lake and Madison Sts. 41°53′07″N 87°47′18″W / 41.885278°N 87.788333°W / 41.885278; -87.788333 (Ridgeland-Oak Park Historic District ) Oak Park 106 River Forest Historic District River Forest Historic District August 26, 1977 (# 77000483 ) Between Harlem Ave. and Des Plaines River with 2 extensions N of Chicago Ave. and 2 extensions S of Lake St. 41°53′31″N 87°49′09″W / 41.891944°N 87.819167°W / 41.891944; -87.819167 (River Forest Historic District ) River Forest 107 Riverside Landscape Architecture District Riverside Landscape Architecture District September 15, 1969 (# 69000055 ) Bounded by 26th St., Harlem and Ogden Aves., the Des Plaines River , and Forbes Rd. 41°49′39″N 87°49′15″W / 41.8275°N 87.820833°W / 41.8275; -87.820833 (Riverside Landscape Architecture District ) Riverside NHL name is Riverside Historic District 108 John Robertson Jr. House John Robertson Jr. House December 22, 2014 (# 14001064 ) 145 W. Main St. 42°09′14″N 88°08′17″W / 42.153897°N 88.138096°W / 42.153897; -88.138096 (John Robertson Jr. House ) Barrington 109 Robinson House Robinson House February 24, 1992 (# 92000046 ) 602 N. 3rd Ave. 41°53′35″N 87°50′14″W / 41.893056°N 87.837222°W / 41.893056; -87.837222 (Robinson House ) Maywood 110 The Rockwell House Upload image August 16, 2024 (# 100010711 ) 20841 Oak Lane Dr. 41°30′36″N 87°42′14″W / 41.5101°N 87.7039°W / 41.5101; -87.7039 (The Rockwell House ) Olympia Fields 111 Root-Badger House Root-Badger House May 19, 1992 (# 92000550 ) 326 Essex Rd. [7] 42°05′18″N 87°42′46″W / 42.08833°N 87.71277°W / 42.08833; -87.71277 (Root-Badger House ) Kenilworth 112 St. James Catholic Church and Cemetery St. James Catholic Church and Cemetery August 16, 1984 (# 84001047 ) 106th St. and Archer Ave . 41°41′55″N 87°55′57″W / 41.698611°N 87.9325°W / 41.698611; -87.9325 (St. James Catholic Church and Cemetery ) Lemont 113 Paul Schweikher House and Studio Paul Schweikher House and Studio February 17, 1987 (# 87000098 ) 645 S. Meacham Rd. 42°00′51″N 88°02′36″W / 42.014167°N 88.043333°W / 42.014167; -88.043333 (Paul Schweikher House and Studio ) Schaumburg 114 Scoville Park Scoville Park November 21, 2002 (# 02001351 ) Jct. of Lake St . and Oak Park Ave. 41°53′23″N 87°47′42″W / 41.889722°N 87.795°W / 41.889722; -87.795 (Scoville Park ) Oak Park 115 Mr. Robert Silhan House Mr. Robert Silhan House February 20, 2007 (# 07000062 ) 3728 S. Cuyler Ave. 41°49′28″N 87°46′53″W / 41.824444°N 87.781389°W / 41.824444; -87.781389 (Mr. Robert Silhan House ) Berwyn 116 Albert Soffel House Albert Soffel House May 22, 1992 (# 92000494 ) 508 N. 5th Ave. 41°53′32″N 87°50′23″W / 41.892222°N 87.839722°W / 41.892222; -87.839722 (Albert Soffel House ) Maywood 117 Jesse L. Strauss Estate Jesse L. Strauss Estate December 22, 2014 (# 14001065 ) 110 Maple Hill Rd. 42°08′33″N 87°45′19″W / 42.142533°N 87.755170°W / 42.142533; -87.755170 (Jesse L. Strauss Estate ) Glencoe 118 Joseph P. O. Sullivan House Joseph P. O. Sullivan House May 22, 1992 (# 92000495 ) 142 S. 17th Ave. 41°53′10″N 87°51′15″W / 41.886249°N 87.854277°W / 41.886249; -87.854277 (Joseph P. O. Sullivan House ) Maywood 119 Sunderlage Farm Smokehouse Sunderlage Farm Smokehouse February 20, 1990 (# 89001210 ) 1775 Vista Walk 42°03′05″N 88°07′24″W / 42.051389°N 88.123333°W / 42.051389; -88.123333 (Sunderlage Farm Smokehouse ) Hoffman Estates 120 Sylvan Road Bridge Sylvan Road Bridge June 23, 1978 (# 78001137 ) Sylvan Rd. 42°08′40″N 87°45′48″W / 42.144444°N 87.763333°W / 42.144444; -87.763333 (Sylvan Road Bridge ) Glencoe Demolished. [8] 121 Frank Thomas House Frank Thomas House September 14, 1972 (# 72000455 ) 210 Forest Ave. 41°53′28″N 87°47′48″W / 41.891111°N 87.796667°W / 41.891111; -87.796667 (Frank Thomas House ) Oak Park 122 Jennie S. Thompkins House Jennie S. Thompkins House May 22, 1992 (# 92000496 ) 503 N. 4th Ave. 41°53′28″N 87°50′23″W / 41.891111°N 87.839722°W / 41.891111; -87.839722 (Jennie S. Thompkins House ) Maywood 123 George R. Thorne House George R. Thorne House May 2, 1997 (# 97000381 ) 7 Cottage Row 41°37′58″N 87°45′03″W / 41.632778°N 87.750833°W / 41.632778; -87.750833 (George R. Thorne House ) Midlothian 124 F.F. Tomek House F.F. Tomek House January 20, 1999 (# 99000632 ) 150 Nuttall Road 41°49′56″N 87°49′02″W / 41.832222°N 87.817222°W / 41.832222; -87.817222 (F.F. Tomek House ) Riverside 125 Twin Tower Sanctuary Twin Tower Sanctuary November 16, 1988 (# 88002235 ) 9967 W. 144th St. 41°37′43″N 87°51′46″W / 41.628611°N 87.862778°W / 41.628611; -87.862778 (Twin Tower Sanctuary ) Orland Park 126 Unity Temple Unity Temple April 17, 1970 (# 70000240 ) 875 Lake St . 41°53′18″N 87°47′48″W / 41.888333°N 87.796667°W / 41.888333; -87.796667 (Unity Temple ) Oak Park 127 Robert Vial House Robert Vial House August 31, 2007 (# 07000853 ) 7425 S. Wolf Rd. 41°45′17″N 87°53′45″W / 41.754722°N 87.895833°W / 41.754722; -87.895833 (Robert Vial House ) Burr Ridge 128 Karl Vogt Building Karl Vogt Building January 21, 1988 (# 87002499 ) 6811 Hickory St. 41°34′29″N 87°47′04″W / 41.574722°N 87.784444°W / 41.574722; -87.784444 (Karl Vogt Building ) Tinley Park 129 Western Springs Water Tower Western Springs Water Tower June 4, 1981 (# 81000219 ) 914 Hillgrove Ave. 41°48′35″N 87°54′03″W / 41.809722°N 87.900833°W / 41.809722; -87.900833 (Western Springs Water Tower ) Western Springs 130 Wheeler-Magnus Round Barn Wheeler-Magnus Round Barn August 18, 1992 (# 92001017 ) 811 E. Central Rd . 42°03′53″N 87°58′19″W / 42.064722°N 87.971944°W / 42.064722; -87.971944 (Wheeler-Magnus Round Barn ) Arlington Heights 131 Wild Flower and Bird Sanctuary in Mahoney Park Wild Flower and Bird Sanctuary in Mahoney Park April 10, 1985 (# 85000772 ) Sheridan Rd . & 10th Street 42°05′21″N 87°42′12″W / 42.089167°N 87.703333°W / 42.089167; -87.703333 (Wild Flower and Bird Sanctuary in Mahoney Park ) Kenilworth 132 Wilmette Village Center Historic District Upload image July 6, 2023 (# 100008874 ) 1200 blk. of Washington Ct.; 1100 blks. of Central and Wilmette Aves.; 700 block of 12th St. 42°04′38″N 87°42′26″W / 42.0772°N 87.7073°W / 42.0772; -87.7073 (Wilmette Village Center Historic District ) Wilmette 133 William H. Winslow House and Stable William H. Winslow House and Stable April 17, 1970 (# 70000242 ) 515 Auvergne Pl. 41°53′19″N 87°49′44″W / 41.888611°N 87.828889°W / 41.888611; -87.828889 (William H. Winslow House and Stable ) River Forest 134 Frank Lloyd Wright House and Studio Frank Lloyd Wright House and Studio September 14, 1972 (# 72000456 ) 428 Forest Ave. (house), 951 Chicago Ave . (studio) 41°53′39″N 87°48′00″W / 41.894167°N 87.8°W / 41.894167; -87.8 (Frank Lloyd Wright House and Studio ) Oak Park 135 Frank Lloyd Wright-Prairie School of Architecture Historic District Frank Lloyd Wright-Prairie School of Architecture Historic District December 4, 1973 (# 73000699 ) Bounded roughly by Harlem Ave. , Division , Clyde, and Lake Sts.; also roughly bounded by Division St. on the north, Cuyler Ave. on the east, Lake St. on the south, and Harlem Ave. on the west 41°53′37″N 87°47′32″W / 41.893611°N 87.792222°W / 41.893611; -87.792222 (Frank Lloyd Wright-Prairie School of Architecture Historic District ) Oak Park Second set of boundaries represents a boundary increase of May 22, 2009 136 Joshua P. Young House Joshua P. Young House August 12, 1982 (# 82002525 ) 2445 High St. 41°39′09″N 87°40′30″W / 41.6525°N 87.675°W / 41.6525; -87.675 (Joshua P. Young House ) Blue Island built c. 1854, home of influential mid-nineteenth century developer of Chicago's south side and southern suburbs.