Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Putnam County, Indiana







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






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 PlacesinPutnam 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 July 12, 2024.[2]

Current listings

[edit]
[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′41N 86°48′43W / 39.7613°N 86.8119°W / 39.7613; -86.8119 (Bainbridge Historic District)
Bainbridge
2 Baker's Camp Covered Bridge
Baker's Camp Covered Bridge
Baker's Camp Covered Bridge
May 21, 2024
(#100010368)
County Road 650 North over Big Walnut Creek.
39°44′57N 86°46′31W / 39.7491°N 86.7752°W / 39.7491; -86.7752 (Baker's Camp Covered Bridge)
Bainbridge
3 The Boulders
The Boulders
The Boulders
September 16, 1993
(#93000948)
835 E. Washington St.
39°38′39N 86°50′46W / 39.6442°N 86.8461°W / 39.6442; -86.8461 (The Boulders)
Greencastle
4 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′43N 86°52′07W / 39.7119°N 86.8686°W / 39.7119; -86.8686 (Brick Chapel United Methodist Church)
Monroe Township
5 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
6 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′46N 86°47′39W / 39.5128°N 86.7942°W / 39.5128; -86.7942 (Cloverdale Historic District)
Cloverdale
7 Cornstalk Covered Bridge
Cornstalk Covered Bridge
Cornstalk Covered Bridge
May 21, 2024
(#100010369)
County Road 1350 North over Cornstalk Creek.
39°51′47N 86°52′07W / 39.8631°N 86.8686°W / 39.8631; -86.8686 (Cornstalk Covered Bridge)
Roachdale vicinity
8 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′38N 86°51′52W / 39.6439°N 86.8644°W / 39.6439; -86.8644 (Courthouse Square Historic District)
Greencastle
9 Delta Kappa Epsilon Fraternity House
Delta Kappa Epsilon Fraternity House
Delta Kappa Epsilon Fraternity House
March 14, 1996
(#96000291)
620 Anderson St.
39°38′24N 86°51′05W / 39.64°N 86.8514°W / 39.64; -86.8514 (Delta Kappa Epsilon Fraternity House)
Greencastle
10 Dick Huffman Covered Bridge May 21, 2024
(#100010370)
County Road 1050 South/Huffman Road over Big Walnut Creek.
39°30′30N 86°57′27W / 39.5084°N 86.9576°W / 39.5084; -86.9576 (Dick Huffman Covered Bridge)
Cloverdale vicinity
11 East College of DePauw University
East College of DePauw University
East College of DePauw University
September 25, 1975
(#75000047)
300 Simpson St.
39°38′24N 86°51′42W / 39.64°N 86.8617°W / 39.64; -86.8617 (East College of DePauw University)
Greencastle
12 Dunbar Covered Bridge
Dunbar Covered Bridge
Dunbar Covered Bridge
May 21, 2024
(#100010371)
County Road 25 North over Big Walnut Creek.
39°39′31N 86°53′01W / 39.6586°N 86.8835°W / 39.6586; -86.8835 (Dunbar Covered Bridge)
Greencastle
13 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′30N 86°51′22W / 39.6417°N 86.8561°W / 39.6417; -86.8561 (Eastern Enlargement Historic District)
Greencastle
14 Edna Collings Covered Bridge May 21, 2024
(#100010372)
County Road 450 North over Little Walnut Creek.
39°43′39N 86°58′34W / 39.7274°N 86.9761°W / 39.7274; -86.9761 (Edna Collings Covered Bridge)
Clinton Falls vicinity
15 Forest Hill Cemetery
Forest Hill Cemetery
Forest Hill Cemetery
September 14, 2015
(#15000598)
2181 S50W
39°37′42N 86°51′29W / 39.6283°N 86.8581°W / 39.6283; -86.8581 (Forest Hill Cemetery)
Greencastle Township
16 Richard M. Hazelett House
Richard M. Hazelett House
Richard M. Hazelett House
April 19, 2006
(#06000304)
911 E. Washington St.
39°38′39N 86°50′38W / 39.6442°N 86.8439°W / 39.6442; -86.8439 (Richard M. Hazelett House)
Greencastle
17 Alfred Hirt House
Alfred Hirt House
Alfred Hirt House
March 14, 1991
(#91000274)
W. Walnut Street Rd., west of Greencastle
39°38′42N 86°52′27W / 39.645°N 86.8742°W / 39.645; -86.8742 (Alfred Hirt House)
Greencastle Township
18 Houck Covered Bridge
Houck Covered Bridge
Houck Covered Bridge
May 21, 2024
(#100010373)
County Road 550 South over Big Walnut Creek.
39°34′56N 86°56′19W / 39.5822°N 86.9385°W / 39.5822; -86.9385 (Houck Covered Bridge)
Greencastle vicinity
19 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′47N 86°39′38W / 39.6297°N 86.6606°W / 39.6297; -86.6606 (Melville F. McHaffie Farm)
Jefferson Township
20 McKim Observatory, DePauw University
McKim Observatory, DePauw University
McKim Observatory, DePauw University
December 22, 1978
(#78000051)
DePauw and Highbridge Aves.
39°38′44N 86°51′09W / 39.6456°N 86.8525°W / 39.6456; -86.8525 (McKim Observatory, DePauw University)
Greencastle
21 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′42N 86°50′50W / 39.5783°N 86.8472°W / 39.5783; -86.8472 (National Road over Deer Creek Historic District)
Warren Township
22 F.P. Nelson House
F.P. Nelson House
F.P. Nelson House
July 18, 1983
(#83000092)
701 E. Seminary
39°38′31N 86°51′12W / 39.6419°N 86.8533°W / 39.6419; -86.8533 (F.P. Nelson House)
Greencastle
23 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′44N 86°51′16W / 39.6456°N 86.8544°W / 39.6456; -86.8544 (Northwood Historic District)
Greencastle
24 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′36N 86°52′04W / 39.7267°N 86.8678°W / 39.7267; -86.8678 (James Edington Montgomery O'Hair House)
Monroe Township
25 Oakalla Covered Bridge May 21, 2024
(#100010374)
County Road 375 West over Big Walnut Creek.
39°37′35N 86°55′01W / 39.6264°N 86.9169°W / 39.6264; -86.9169 (Oakalla Covered Bridge)
Greencastle vicinity
26 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′44N 86°52′03W / 39.6456°N 86.8675°W / 39.6456; -86.8675 (Old Greencastle Historic District)
Greencastle
27 Pine Bluff Covered Bridge
Pine Bluff Covered Bridge
Pine Bluff Covered Bridge
May 21, 2024
(#100010375)
County Road 900 North over Big Walnut Creek.
39°47′36N 86°46′25W / 39.7932°N 86.7737°W / 39.7932; -86.7737 (Pine Bluff Covered Bridge)
Bainbridge vicinity
28 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′17N 86°57′51W / 39.5547°N 86.9642°W / 39.5547; -86.9642 (Putnam County Bridge No. 159)
Washington Township
29 Putnamville Presbyterian Church
Putnamville Presbyterian Church
Putnamville Presbyterian Church
March 1, 1984
(#84001242)
State Road 243 at Putnamville
39°34′25N 86°51′54W / 39.5736°N 86.865°W / 39.5736; -86.865 (Putnamville Presbyterian Church)
Warren Township
30 Roachdale Historic District August 18, 2020
(#100003187)
Generally bounded by Washington, Main, Grove and 102 South to 506 North Indiana Sts.
39°51′00N 86°47′58W / 39.8499°N 86.7995°W / 39.8499; -86.7995 (Roachdale Historic District)
Roachdale
31 Rolling Stone Covered Bridge May 21, 2024
(#100010376)
County Road 800 North over Big Walnut Creek.
39°46′29N 86°47′03W / 39.7747°N 86.7841°W / 39.7747; -86.7841 (Rolling Stone Covered Bridge)
Bainbridge vicinity
32 Russellville Historic District March 14, 2019
(#100003508)
Roughly bounded by Jesse Ave., Fordice, High & McCaw Sts.
39°51′24N 86°59′06W / 39.8567°N 86.985°W / 39.8567; -86.985 (Russellville Historic District)
Russellville
33 Lycurgus Stoner House
Lycurgus Stoner House
Lycurgus Stoner House
September 12, 1985
(#85002134)
Manhattan Rd., southwest of Greencastle
39°34′58N 86°54′55W / 39.5828°N 86.9153°W / 39.5828; -86.9153 (Lycurgus Stoner House)
Washington Township
34 William C. Van Arsdel House
William C. Van Arsdel House
William C. Van Arsdel House
September 20, 1984
(#84001246)
125 Wood St.
39°38′31N 86°51′00W / 39.6419°N 86.85°W / 39.6419; -86.85 (William C. Van Arsdel House)
Greencastle

Former listing

[edit]
[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′19N 86°49′08W / 39.6386°N 86.8189°W / 39.6386; -86.8189 (Appleyard)
Greencastle Township

See also

[edit]

References

[edit]
  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved July 12, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  • ^ 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.
  • ^ 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".

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Putnam_County,_Indiana&oldid=1226649019"

    Categories: 
    Lists of National Register of Historic Places in Indiana by county
    National Register of Historic Places in Putnam County, Indiana
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 1 June 2024, at 00:45 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki