[ 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 Ave 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′42″N 87°40′41″W / 42.044955°N 87.677964°W / 42.044955; -87.677964 (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′48″N 87°40′38″W / 42.046555°N 87.677271°W / 42.046555; -87.677271 (The Homestead ) 35 James B. Irving House Upload image February 5, 2021 (# 100006102 ) 2771 Crawford Ave. 42°04′08″N 87°43′50″W / 42.068938°N 87.730591°W / 42.068938; -87.730591 (James B. Irving House ) 36 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 ) 37 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 ) 38 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 ) 39 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] 40 Melwood Apartments Melwood Apartments March 15, 1984 (# 84001016 ) 1201-1213 Michigan Ave. and 205-207 Hamilton St. 42°02′22″N 87°40′24″W / 42.039444°N 87.673333°W / 42.039444; -87.673333 (Melwood Apartments ) 41 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 ) 42 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 ) 43 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 ) 44 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 ) 45 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 ) 46 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 ) 47 Raymond Park Apartments Raymond Park Apartments April 12, 2002 (# 85003581 ) 1501 Hinman Ave. and 425 Grove St. 42°02′41″N 87°40′42″W / 42.044722°N 87.678333°W / 42.044722; -87.678333 (Raymond Park Apartments ) 48 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 ) 49 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 ) 50 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 ) 51 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 ) 52 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 ) 53 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 ) 54 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 ) 55 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 ) 56 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 ) 57 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 ) 58 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 ) 59 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 ) 60 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 ) 61 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 ) 62 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 )