National Register of Historic Places listings in Huntington County, Indiana

Last updated

Location of Huntington County in Indiana Map of Indiana highlighting Huntington County.svg
Location of Huntington County in Indiana

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Huntington 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 21 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have 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 13, 2022. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Chenoweth-Coulter Farm
Chenoweth-Coulter Farm Chenoweth-Coulter Farmhouse.jpg
Chenoweth-Coulter Farm
June 17, 2009
(#09000426)
7067 S. Etna Rd., northeast of La Fontaine
40°43′29″N85°34′04″W / 40.724594°N 85.567811°W / 40.724594; -85.567811 (Chenoweth-Coulter Farm)
Wayne Township
2 Chief Richardville House and Miami Treaty Grounds
Chief Richardville House and Miami Treaty Grounds Chief Richardson house Huntington Indiana.JPG
Chief Richardville House and Miami Treaty Grounds
September 16, 1985
(#85002446)
2 miles (3.2 km) west of downtown Huntington, southwest of the junction of U.S. Route 24 and State Roads 9/37
40°52′37″N85°31′58″W / 40.876944°N 85.532778°W / 40.876944; -85.532778 (Chief Richardville House and Miami Treaty Grounds)
Huntington and Huntington Township
3 Drover Town Historic District
Drover Town Historic District William Street in Drover Town.jpg
Drover Town Historic District
September 20, 2006
(#06000852)
Roughly bounded by the Little River, S. LaFontaine St., Olinger and Elm Sts., Ogan and Salamonie Ave., and Whitelock St.
40°52′39″N85°29′38″W / 40.877500°N 85.493889°W / 40.877500; -85.493889 (Drover Town Historic District)
Huntington
4 German Reformed Church
German Reformed Church St. Peter's First Community Church in Huntington.jpg
German Reformed Church
April 11, 1985
(#85000724)
202 Etna Ave.
40°52′40″N85°29′38″W / 40.877778°N 85.493889°W / 40.877778; -85.493889 (German Reformed Church)
Huntington
5 Hawley Heights Historic District
Hawley Heights Historic District Cherry Street in Hawley Heights.jpg
Hawley Heights Historic District
September 28, 2003
(#03000983)
Generally bounded by Oak, MacGahan, Cherry, and Collins Sts.
40°53′22″N85°30′19″W / 40.889444°N 85.505278°W / 40.889444; -85.505278 (Hawley Heights Historic District)
Huntington
6 Hotel LaFontaine
Hotel LaFontaine Hotel LaFontaine in Huntington.jpg
Hotel LaFontaine
February 9, 1984
(#84001056)
200 W. State St.
40°52′52″N85°29′42″W / 40.881111°N 85.495000°W / 40.881111; -85.495000 (Hotel LaFontaine)
Huntington
7 Huntington Courthouse Square Historic District
Huntington Courthouse Square Historic District Huntington County Courthouse in Huntington from the northwest.jpg
Huntington Courthouse Square Historic District
September 4, 1992
(#92001163)
Roughly bounded by State, Court, and Cherry Sts., Park Dr., and the alley between Warren and Guilford Sts.
40°52′52″N85°29′37″W / 40.881111°N 85.493611°W / 40.881111; -85.493611 (Huntington Courthouse Square Historic District)
Huntington
8 John and Minerva Kline Farm
John and Minerva Kline Farm John and Minerva Kline Farmhouse.jpg
John and Minerva Kline Farm
December 22, 1988
(#88003038)
2715 E. 400N, east of Huntington
40°53′19″N85°23′59″W / 40.888611°N 85.399722°W / 40.888611; -85.399722 (John and Minerva Kline Farm)
Union Township
9 Memorial Park
Memorial Park Huntington Memorial Park, sample scene.jpg
Memorial Park
March 7, 2017
(#100000714)
1200 W. Park Dr.
40°52′44″N85°30′32″W / 40.878889°N 85.508889°W / 40.878889; -85.508889 (Memorial Park)
Huntington
10 Moore/Carlew Building
Moore/Carlew Building Moore-Carlew Building in Huntington.jpg
Moore/Carlew Building
September 1, 1983
(#83000036)
400 and 410-418 N. Jefferson St.
40°52′55″N85°29′42″W / 40.881944°N 85.495°W / 40.881944; -85.495 (Moore/Carlew Building)
Huntington
11 North Jefferson Street Historic District
North Jefferson Street Historic District 1000 block of Jefferson in Huntington.jpg
North Jefferson Street Historic District
March 31, 2010
(#10000123)
Roughly bounded by W. Park Dr. and College, Madison, Collins, Oak, Stephen, and Buchanan Sts.
40°53′11″N85°29′57″W / 40.886378°N 85.499233°W / 40.886378; -85.499233 (North Jefferson Street Historic District)
Huntington
12 Old Plat Historic District
Old Plat Historic District Trinity Methodist in the Huntington Old Plat.jpg
Old Plat Historic District
March 15, 2000
(#00000196)
Roughly bounded by Warren, John, Wilkerson, Lincoln, Washington, 2nd, and Court Sts.
40°53′01″N85°29′32″W / 40.883600°N 85.492222°W / 40.883600; -85.492222 (Old Plat Historic District)
Huntington
13 David Alonzo and Elizabeth Purviance House
David Alonzo and Elizabeth Purviance House David Alonzo and Elizabeth Purviance House.jpg
David Alonzo and Elizabeth Purviance House
March 17, 1994
(#94000225)
809 N. Jefferson St.
40°53′06″N85°29′50″W / 40.885000°N 85.497222°W / 40.885000; -85.497222 (David Alonzo and Elizabeth Purviance House)
Huntington
14 Samuel Purviance House
Samuel Purviance House Samuel Purviance House.jpg
Samuel Purviance House
June 13, 1986
(#86001266)
326 S. Jefferson
40°52′40″N85°29′32″W / 40.877778°N 85.492222°W / 40.877778; -85.492222 (Samuel Purviance House)
Huntington
15 Rangeline Road Bridge
Rangeline Road Bridge Rangeline Road Bridge.jpg
Rangeline Road Bridge
April 3, 1998
(#98000306)
County Road 475W over the Wabash River, west of Huntington
40°52′45″N85°32′34″W / 40.879167°N 85.542778°W / 40.879167; -85.542778 (Rangeline Road Bridge)
Huntington Township
16 Sunken Gardens
Sunken Gardens Sunken Gardens in Huntington comprehensive from southwest.jpg
Sunken Gardens
June 26, 1997
(#97000596)
West Park Dr., southwest of the junction of U.S. Route 24 and La Fontaine St.
40°52′44″N85°30′22″W / 40.878889°N 85.506111°W / 40.878889; -85.506111 (Sunken Gardens)
Huntington
17 Taylor-Zent House
Taylor-Zent House Taylor-Zent House.jpg
Taylor-Zent House
February 11, 1982
(#82000041)
715 N. Jefferson St.
40°53′04″N85°29′50″W / 40.884444°N 85.497222°W / 40.884444; -85.497222 (Taylor-Zent House)
Huntington
18 Victory Noll-St. Felix Friary Historic District
Victory Noll-St. Felix Friary Historic District St. Felix Friary in Huntington.jpg
Victory Noll-St. Felix Friary Historic District
December 6, 2004
(#04001311)
1900 W. Park Dr.-1280 Hitzfield St.
40°53′12″N85°30′55″W / 40.886667°N 85.515278°W / 40.886667; -85.515278 (Victory Noll-St. Felix Friary Historic District)
Huntington
19 Warren Downtown Historic District May 19, 2022
(#100007735)
Roughly bounded by 1st, Mathilda, 3rd, and Nancy Sts.
40°40′58″N85°25′36″W / 40.6827°N 85.4268°W / 40.6827; -85.4268 (Warren Downtown Historic District)
Warren
20 William Street School
William Street School William Street School in Huntington.jpg
William Street School
June 26, 1986
(#86001390)
521 William St.
40°52′36″N85°29′50″W / 40.876667°N 85.497222°W / 40.876667; -85.497222 (William Street School)
Huntington
21 Young-Yentes-Mattern Farm
Young-Yentes-Mattern Farm Young-Yentes-Mattern Farm.jpg
Young-Yentes-Mattern Farm
April 12, 2001
(#01000361)
Junction of Roads 900W and 400N, west of Huntington
40°53′20″N85°37′30″W / 40.888889°N 85.625°W / 40.888889; -85.625 (Young-Yentes-Mattern Farm)
Dallas Township

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Madame Margaret LaFolier House February 19, 1982
(#82000040)
December 18, 1990West of Huntington on U.S. Route 24
Huntington
2 S.C. Snider and George McFeeley Polygonal Barn April 2, 1993
(#93000185)
February 21, 2012State Roads 9/37, 0.5 miles (0.80 km) south of their junction with Division Rd.
40°49′27″N85°32′05″W / 40.824167°N 85.534722°W / 40.824167; -85.534722 (S.C. Snider and George McFeeley Polygonal Barn)
Huntington

See also

Related Research Articles

National Register of Historic Places listings in Allen County, Indiana

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

National Register of Historic Places listings in Parke County, Indiana

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

National Register of Historic Places listings in DeKalb County, Indiana

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

National Register of Historic Places listings in Wabash County, Indiana

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

National Register of Historic Places listings in Benton County, Indiana

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

National Register of Historic Places listings in Blackford County, Indiana

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

National Register of Historic Places listings in Cass County, Indiana

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

National Register of Historic Places listings in Montgomery County, Indiana

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

National Register of Historic Places listings in Wells County, Indiana

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

National Register of Historic Places listings in Whitley County, Indiana

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

National Register of Historic Places listings in Clinton County, Indiana

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

National Register of Historic Places listings in Franklin County, Indiana

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

National Register of Historic Places listings in Jefferson County, Indiana

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

National Register of Historic Places listings in Miami County, Indiana

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

National Register of Historic Places listings in Newton County, Indiana

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

National Register of Historic Places listings in Orange County, Indiana

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

National Register of Historic Places listings in Pulaski County, Indiana

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

National Register of Historic Places listings in Ripley County, Indiana

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

National Register of Historic Places listings in Warren County, Indiana

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

National Register of Historic Places listings in Grant County, Indiana

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

References

  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 13, 2022.
  3. 1 2 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.