PhotosLocation

From Wikipedia, the free encyclopedia


Location of Putnam County in Indiana

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Putnam 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 25 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 Bainbridge Historic District March 14, 2019
( #100003506)
Generally E. side of Washington St. from 123 S. to 405 N. & Main St. from 312 W. to 421 E.
39°45′41″N 86°48′43″W / 39.7613°N 86.8119°W / 39.7613; -86.8119 (Bainbridge Historic District)
Bainbridge
2 The Boulders
The Boulders
The Boulders
September 16, 1993
( #93000948)
835 E. Washington St.
39°38′39″N 86°50′46″W / 39.6442°N 86.8461°W / 39.6442; -86.8461 (The Boulders)
Greencastle
3 Brick Chapel United Methodist Church
Brick Chapel United Methodist Church
Brick Chapel United Methodist Church
September 28, 2003
( #03000973)
3547 N. U.S. Route 231 at Brick Chapel
39°42′43″N 86°52′07″W / 39.7119°N 86.8686°W / 39.7119; -86.8686 (Brick Chapel United Methodist Church)
Monroe Township
4 Samuel Brown House
Samuel Brown House
Samuel Brown House
June 21, 2006
( #06000520)
1558 E. County Road 1100N, southwest of Roachdale
39°49′N 86°49′W / 39.82°N 86.82°W / 39.82; -86.82 (Samuel Brown House)
Franklin Township
5 Cloverdale Historic District
Cloverdale Historic District
Cloverdale Historic District
May 30, 2018
( #100002496)
Generally bounded by Robert L. Weist Ave. and Lafayette, Logan, and Grant Sts.
39°30′46″N 86°47′39″W / 39.5128°N 86.7942°W / 39.5128; -86.7942 (Cloverdale Historic District)
Cloverdale
6 Courthouse Square Historic District
Courthouse Square Historic District
Courthouse Square Historic District
March 1, 1984
( #84001237)
Roughly bounded by College Ave., Walnut, Market, and Franklin Sts.
39°38′38″N 86°51′52″W / 39.6439°N 86.8644°W / 39.6439; -86.8644 (Courthouse Square Historic District)
Greencastle
7 Delta Kappa Epsilon Fraternity House
Delta Kappa Epsilon Fraternity House
Delta Kappa Epsilon Fraternity House
March 14, 1996
( #96000291)
620 Anderson St.
39°38′24″N 86°51′05″W / 39.64°N 86.8514°W / 39.64; -86.8514 (Delta Kappa Epsilon Fraternity House)
Greencastle
8 East College of DePauw University
East College of DePauw University
East College of DePauw University
September 25, 1975
( #75000047)
300 Simpson St.
39°38′24″N 86°51′42″W / 39.64°N 86.8617°W / 39.64; -86.8617 (East College of DePauw University)
Greencastle
9 Eastern Enlargement Historic District
Eastern Enlargement Historic District
Eastern Enlargement Historic District
June 23, 2011
( #11000387)
Roughly bounded by E. Franklin, Wood, Anderson, and College Sts.
39°38′30″N 86°51′22″W / 39.6417°N 86.8561°W / 39.6417; -86.8561 (Eastern Enlargement Historic District)
Greencastle
10 Forest Hill Cemetery
Forest Hill Cemetery
Forest Hill Cemetery
September 14, 2015
( #15000598)
2181 S50W
39°37′42″N 86°51′29″W / 39.6283°N 86.8581°W / 39.6283; -86.8581 (Forest Hill Cemetery)
Greencastle Township
11 Richard M. Hazelett House
Richard M. Hazelett House
Richard M. Hazelett House
April 19, 2006
( #06000304)
911 E. Washington St.
39°38′39″N 86°50′38″W / 39.6442°N 86.8439°W / 39.6442; -86.8439 (Richard M. Hazelett House)
Greencastle
12 Alfred Hirt House
Alfred Hirt House
Alfred Hirt House
March 14, 1991
( #91000274)
W. Walnut Street Rd., west of Greencastle
39°38′42″N 86°52′27″W / 39.645°N 86.8742°W / 39.645; -86.8742 (Alfred Hirt House)
Greencastle Township
13 Melville F. McHaffie Farm
Melville F. McHaffie Farm
Melville F. McHaffie Farm
December 22, 1983
( #83003600)
U.S. Route 40, southwest of Stilesville
39°37′47″N 86°39′38″W / 39.6297°N 86.6606°W / 39.6297; -86.6606 (Melville F. McHaffie Farm)
Jefferson Township
14 McKim Observatory, DePauw University
McKim Observatory, DePauw University
McKim Observatory, DePauw University
December 22, 1978
( #78000051)
DePauw and Highbridge Aves.
39°38′44″N 86°51′09″W / 39.6456°N 86.8525°W / 39.6456; -86.8525 (McKim Observatory, DePauw University)
Greencastle
15 National Road over Deer Creek Historic District May 23, 2018
( #100002497)
U.S. Route 40, W570S, Old U.S. Route 40, S25E, and Putnam County Bridges 187 and 237
39°34′42″N 86°50′50″W / 39.5783°N 86.8472°W / 39.5783; -86.8472 (National Road over Deer Creek Historic District)
Warren Township
16 F.P. Nelson House
F.P. Nelson House
F.P. Nelson House
July 18, 1983
( #83000092)
701 E. Seminary
39°38′31″N 86°51′12″W / 39.6419°N 86.8533°W / 39.6419; -86.8533 (F.P. Nelson House)
Greencastle
17 Northwood Historic District
Northwood Historic District
Northwood Historic District
August 25, 2011
( #11000388)
Roughly bounded by Shadowlawn, N. Arlington, E. Franklin, and Hillsdale Aves.
39°38′44″N 86°51′16″W / 39.6456°N 86.8544°W / 39.6456; -86.8544 (Northwood Historic District)
Greencastle
18 James Edington Montgomery O'Hair House
James Edington Montgomery O'Hair House
James Edington Montgomery O'Hair House
January 13, 1992
( #91001909)
U.S. Route 231 ½ mile south of its junction with 500 North Rd. and north of Brick Chapel
39°43′36″N 86°52′04″W / 39.7267°N 86.8678°W / 39.7267; -86.8678 (James Edington Montgomery O'Hair House)
Monroe Township
19 Old Greencastle Historic District
Old Greencastle Historic District
Old Greencastle Historic District
June 23, 2011
( #11000389)
Roughly bounded by W. Liberty, Market, W. Poplar, and W. Gillespie Sts.
39°38′44″N 86°52′03″W / 39.6456°N 86.8675°W / 39.6456; -86.8675 (Old Greencastle Historic District)
Greencastle
20 Putnam County Bridge No. 159
Putnam County Bridge No. 159
Putnam County Bridge No. 159
March 12, 1999
( #99000302)
County Road 650W over Big Walnut Creek at Reelsville
39°33′17″N 86°57′51″W / 39.5547°N 86.9642°W / 39.5547; -86.9642 (Putnam County Bridge No. 159)
Washington Township
21 Putnamville Presbyterian Church
Putnamville Presbyterian Church
Putnamville Presbyterian Church
March 1, 1984
( #84001242)
State Road 243 at Putnamville
39°34′25″N 86°51′54″W / 39.5736°N 86.865°W / 39.5736; -86.865 (Putnamville Presbyterian Church)
Warren Township
22 Roachdale Historic District August 18, 2020
( #100003187)
Generally bounded by Washington, Main, Grove and 102 South to 506 North Indiana Sts.
39°51′00″N 86°47′58″W / 39.8499°N 86.7995°W / 39.8499; -86.7995 (Roachdale Historic District)
Roachdale
23 Russellville Historic District March 14, 2019
( #100003508)
Roughly bounded by Jesse Ave., Fordice, High & McCaw Sts.
39°51′24″N 86°59′06″W / 39.8567°N 86.985°W / 39.8567; -86.985 (Russellville Historic District)
Russellville
24 Lycurgus Stoner House
Lycurgus Stoner House
Lycurgus Stoner House
September 12, 1985
( #85002134)
Manhattan Rd., southwest of Greencastle
39°34′58″N 86°54′55″W / 39.5828°N 86.9153°W / 39.5828; -86.9153 (Lycurgus Stoner House)
Washington Township
25 William C. Van Arsdel House
William C. Van Arsdel House
William C. Van Arsdel House
September 20, 1984
( #84001246)
125 Wood St.
39°38′31″N 86°51′00″W / 39.6419°N 86.85°W / 39.6419; -86.85 (William C. Van Arsdel House)
Greencastle

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Appleyard
Appleyard
Appleyard
February 23, 1990
(#90000325)
August 18, 2014 Southern side of State Road 240, east of Greencastle [6]
39°38′19″N 86°49′08″W / 39.6386°N 86.8189°W / 39.6386; -86.8189 (Appleyard)
Greencastle Township

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.
  6. ^ Location derived from Division of Historic Preservation and Archaeology. Putnam County Interim Report. Indianapolis: Indiana Department of Natural Resources, 1982-04, 39. The NRIS lists the site as "Address Restricted".