PhotosLocation

From Wikipedia, the free encyclopedia


Location of LaPorte County in Indiana

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in LaPorte 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 34 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 April 5, 2024. [2]

Current listings

[3] Name on the Register [4] Image Date listed [5] Location City or town Description
1 Ames Family Homestead
Ames Family Homestead
Ames Family Homestead
December 19, 2012
( #12001062)
5332 and 5336 W150N, northwest of LaPorte
41°37′36″N 86°48′12″W / 41.6267°N 86.8033°W / 41.6267; -86.8033 (Ames Family Homestead)
Center Township
2 Barker House
Barker House
Barker House
December 7, 2001
( #01001349)
444 Barker Rd.
41°41′17″N 86°52′59″W / 41.6881°N 86.8831°W / 41.6881; -86.8831 (Barker House)
Michigan City Save the Dunes offices and Barker Woods Nature Preserve (managed by Shirley Heinze Land Trust)
3 John H. Barker Mansion
John H. Barker Mansion
John H. Barker Mansion
October 10, 1975
( #75000027)
631 Washington St.
41°42′53″N 86°54′09″W / 41.7147°N 86.9025°W / 41.7147; -86.9025 (John H. Barker Mansion)
Michigan City Michigan City Civic Center
4 John and Isabel Burnham House
John and Isabel Burnham House
John and Isabel Burnham House
August 1, 2013
( #13000085)
2602 Lake Shore Dr.
41°44′56″N 86°50′58″W / 41.7489°N 86.8494°W / 41.7489; -86.8494 (John and Isabel Burnham House)
Long Beach
5 Downtown LaPorte Historic District
Downtown LaPorte Historic District
Downtown LaPorte Historic District
September 15, 1983
( #83000039)
Roughly bounded by State, Jackson, Maple, and Chicago Sts.
41°36′41″N 86°43′20″W / 41.6114°N 86.7222°W / 41.6114; -86.7222 (Downtown LaPorte Historic District)
LaPorte
6 Elston Grove Historic District
Elston Grove Historic District
Elston Grove Historic District
September 25, 2013
( #13000759)
Bounded by Michigan Boulevard and 11th, Pine, and 6th Sts.
41°42′49″N 86°53′35″W / 41.7136°N 86.8931°W / 41.7136; -86.8931 (Elston Grove Historic District)
Michigan City
7 First Congregational Church of Michigan City
First Congregational Church of Michigan City
First Congregational Church of Michigan City
December 7, 2001
( #01001343)
531 Washington St.
41°42′57″N 86°54′11″W / 41.7158°N 86.9031°W / 41.7158; -86.9031 (First Congregational Church of Michigan City)
Michigan City
8 James and Lavinia Forrester Farmstead
James and Lavinia Forrester Farmstead
James and Lavinia Forrester Farmstead
June 12, 2017
( #100001060)
969 Forrester Rd.
41°35′33″N 86°48′41″W / 41.5925°N 86.8114°W / 41.5925; -86.8114 (James and Lavinia Forrester Farmstead)
Scipio Township
9 Franklin Street Commercial Historic District
Franklin Street Commercial Historic District
Franklin Street Commercial Historic District
December 31, 2013
( #13001013)
Bounded by Pine, 4th, and 11th Sts., and the alley between Franklin and Washington Sts.
41°42′51″N 86°54′01″W / 41.7142°N 86.9003°W / 41.7142; -86.9003 (Franklin Street Commercial Historic District)
Michigan City
10 Dr. Robert and Amelia Frost House August 21, 2020
( #100005503)
3215 Cleveland Ave.
41°41′25″N 86°53′03″W / 41.6902°N 86.8843°W / 41.6902; -86.8843 (Dr. Robert and Amelia Frost House)
Michigan City
11 Garrettson-Baine-Bartholomew House
Garrettson-Baine-Bartholomew House
Garrettson-Baine-Bartholomew House
December 7, 2001
( #01001340)
2921 Franklin St.
41°41′51″N 86°53′41″W / 41.6974°N 86.8946°W / 41.6974; -86.8946 (Garrettson-Baine-Bartholomew House)
Michigan City
12 John and Cynthia Garwood Farmstead
John and Cynthia Garwood Farmstead
John and Cynthia Garwood Farmstead
June 15, 2012
( #12000334)
5600 Small Rd., west of LaPorte
41°36′40″N 86°48′31″W / 41.6111°N 86.8086°W / 41.6111; -86.8086 (John and Cynthia Garwood Farmstead)
Center Township
13 Haskell and Barker Historic District
Haskell and Barker Historic District
Haskell and Barker Historic District
September 30, 2014
( #14000806)
Washington and Wabash between 4th and Homer Sts.
41°42′38″N 86°54′04″W / 41.7106°N 86.9011°W / 41.7106; -86.9011 (Haskell and Barker Historic District)
Michigan City
14 Hoover-Timme House
Hoover-Timme House
Hoover-Timme House
August 1, 2013
( #13000086)
2304 Hazeltine Dr.
41°44′42″N 86°51′19″W / 41.7450°N 86.8553°W / 41.7450; -86.8553 (Hoover-Timme House)
Long Beach
15 Indiana and Michigan Avenues Historic District
Indiana and Michigan Avenues Historic District
Indiana and Michigan Avenues Historic District
September 30, 2014
( #14000807)
Roughly Indiana and Michigan between Maple and Kingsbury Aves.
41°36′20″N 86°43′00″W / 41.6056°N 86.7167°W / 41.6056; -86.7167 (Indiana and Michigan Avenues Historic District)
La Porte
16 Lowell E. and Paula G. Jackson House
Lowell E. and Paula G. Jackson House
Lowell E. and Paula G. Jackson House
August 1, 2013
( #13000087)
2935 Ridge Rd.
41°45′07″N 86°50′24″W / 41.7519°N 86.8400°W / 41.7519; -86.8400 (Lowell E. and Paula G. Jackson House)
Long Beach
17 George and Adele Jaworowski House
George and Adele Jaworowski House
George and Adele Jaworowski House
August 1, 2013
( #13000088)
3501 Lake Shore Dr. in Duneland Beach
41°45′28″N 86°49′44″W / 41.7578°N 86.8289°W / 41.7578; -86.8289 (George and Adele Jaworowski House)
Michigan Township
18 Long Beach School
Long Beach School
Long Beach School
September 3, 2019
( #100004366)
2501 Oriole Trail
41°44′47″N 86°50′53″W / 41.7463°N 86.8481°W / 41.7463; -86.8481 (Long Beach School)
Long Beach
19 Michigan City Breakwater Light
Michigan City Breakwater Light
Michigan City Breakwater Light
July 24, 2017
( #100001344)
On breakwater in Lake Michigan, 0.5 miles northwest of the Michigan City harbor
41°43′47″N 86°54′51″W / 41.7298°N 86.9141°W / 41.7298; -86.9141 (Michigan City Breakwater Light)
Michigan City
20 Michigan City East Pierhead Light Tower and Elevated Walk
Michigan City East Pierhead Light Tower and Elevated Walk
Michigan City East Pierhead Light Tower and Elevated Walk
February 17, 1988
( #88000069)
Eastern side of the entrance to Michigan City Harbor
41°43′41″N 86°54′35″W / 41.7281°N 86.9097°W / 41.7281; -86.9097 (Michigan City East Pierhead Light Tower and Elevated Walk)
Michigan City
21 Michigan City Lighthouse
Michigan City Lighthouse
Michigan City Lighthouse
November 5, 1974
( #74000023)
Washington Park
41°43′22″N 86°54′22″W / 41.7228°N 86.9061°W / 41.7228; -86.9061 (Michigan City Lighthouse)
Michigan City
22 Michigan City Post Office
Michigan City Post Office
Michigan City Post Office
June 15, 2000
( #00000675)
126 E. 5th St.
41°43′04″N 86°54′03″W / 41.7178°N 86.9008°W / 41.7178; -86.9008 (Michigan City Post Office)
Michigan City In 2010, the building was being used as a law office.
23 Francis H. Morrison House
Francis H. Morrison House
Francis H. Morrison House
December 6, 1984
( #84000492)
1217 Michigan Ave.
41°36′24″N 86°43′00″W / 41.6067°N 86.7167°W / 41.6067; -86.7167 (Francis H. Morrison House)
LaPorte
24 MUSKEGON Shipwreck Site
MUSKEGON Shipwreck Site
MUSKEGON Shipwreck Site
April 26, 1989
( #89000290)
Address Restricted
Michigan City
25 William Orr House
William Orr House
William Orr House
March 22, 1984
( #84001063)
4076 W. Small Rd., west of LaPorte
41°36′36″N 86°46′42″W / 41.6100°N 86.7783°W / 41.6100; -86.7783 (William Orr House)
Center Township
26 Pinehurst Hall
Pinehurst Hall
Pinehurst Hall
June 3, 1976
( #76000027)
3042 N. U.S. Route 35, northwest of LaPorte
41°39′03″N 86°45′36″W / 41.6508°N 86.7600°W / 41.6508; -86.7600 (Pinehurst Hall)
Center Township
27 Pinhook Methodist Church and Cemetery
Pinhook Methodist Church and Cemetery
Pinhook Methodist Church and Cemetery
September 24, 2009
( #09000759)
8001 State Road 2, northeast of Westville
41°33′48″N 86°51′28″W / 41.5633°N 86.8578°W / 41.5633; -86.8578 (Pinhook Methodist Church and Cemetery)
New Durham Township
28 Marion Ridgeway Polygonal Barn
Marion Ridgeway Polygonal Barn
Marion Ridgeway Polygonal Barn
May 27, 1993
( #93000464)
U.S. Route 35 north of its junction with Crescent Dr.
41°35′25″N 86°42′09″W / 41.5903°N 86.7025°W / 41.5903; -86.7025 (Marion Ridgeway Polygonal Barn)
LaPorte
29 Scott-Rumley House
Scott-Rumley House
Scott-Rumley House
December 27, 2016
( #16000905)
211 Rose St.
41°36′44″N 86°42′51″W / 41.6123°N 86.7141°W / 41.6123; -86.7141 (Scott-Rumley House)
La Porte
30 Everel S. Smith House
Everel S. Smith House
Everel S. Smith House
December 12, 1990
( #90001794)
56 W. Jefferson St.
41°32′36″N 86°53′52″W / 41.5433°N 86.8978°W / 41.5433; -86.8978 (Everel S. Smith House)
Westville
31 Swedish Evangelical Lutheran Carmel Chapel and Carmel Cemetery May 24, 2021
( #100006566)
5901 West 50 South
41°36′00″N 86°49′20″W / 41.5999°N 86.8221°W / 41.5999; -86.8221 (Swedish Evangelical Lutheran Carmel Chapel and Carmel Cemetery)
LaPorte vicinity
32 Tryon Farm
Tryon Farm
Tryon Farm
August 21, 2020
( #100005515)
1400 and 1402 Tryon Rd.
41°43′29″N 86°50′30″W / 41.7246°N 86.8416°W / 41.7246; -86.8416 (Tryon Farm)
Michigan City
33 Washington Park
Washington Park
Washington Park
June 26, 1991
( #91000793)
Roughly bounded by Lake Michigan, Krueger St., Trail Creek, Lakeshore Dr., Heisman Harbor Rd., and Browne Basin Rd.
41°43′34″N 86°54′03″W / 41.7261°N 86.9008°W / 41.7261; -86.9008 (Washington Park)
Michigan City
34 Wynkoop-Taylor-Swanson-Sharp Farmstead
Wynkoop-Taylor-Swanson-Sharp Farmstead
Wynkoop-Taylor-Swanson-Sharp Farmstead
September 18, 2017
( #100001607)
3463 N. State Road 39, north of LaPorte
41°39′31″N 86°44′17″W / 41.6586°N 86.7381°W / 41.6586; -86.7381 (Wynkoop-Taylor-Swanson-Sharp Farmstead)
Center Township

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Michigan Central Railroad Engine Repair Shops May 12, 1975
(#75000028)
August 11, 1978 104 N. Franklin St.
Michigan City

See also

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 April 5, 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.