National Register of Historic Places listings in Hendricks County, Indiana

Summary


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

Location of Hendricks County in Indiana

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hendricks 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 20 properties and districts listed on the National Register in the county, and two former listings.

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 12, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Ora Adams House
 
Ora Adams House
June 17, 2009
(#09000425)
301-303 E. Main St.
39°45′39″N 86°31′13″W / 39.76075°N 86.520361°W / 39.76075; -86.520361 (Ora Adams House)
Danville
2 Amo THI & E Interurban Depot/Substation
 
Amo THI & E Interurban Depot/Substation
January 25, 2007
(#06001294)
4985 Railroad St.
39°41′18″N 86°36′48″W / 39.688333°N 86.613333°W / 39.688333; -86.613333 (Amo THI & E Interurban Depot/Substation)
Amo
3 Forest W. and Jeannette Wales Blanton House
 
Forest W. and Jeannette Wales Blanton House
September 12, 2016
(#16000612)
625 N. Washington St.
39°46′14″N 86°31′23″W / 39.770556°N 86.523056°W / 39.770556; -86.523056 (Forest W. and Jeannette Wales Blanton House)
Danville
4 Leander Campbell House
 
Leander Campbell House
September 28, 2003
(#03000981)
498 E. Broadway St.
39°45′29″N 86°30′58″W / 39.758056°N 86.516111°W / 39.758056; -86.516111 (Leander Campbell House)
Danville
5 Danville Courthouse Square Historic District
 
Danville Courthouse Square Historic District
  More images
December 27, 2010
(#02001559)
Roughly bounded by Clinton, Tennessee, Broadway, and Cross Sts.
39°45′37″N 86°31′26″W / 39.760278°N 86.523889°W / 39.760278; -86.523889 (Danville Courthouse Square Historic District)
Danville
6 Danville Main Street Historic District
 
Danville Main Street Historic District
September 8, 1994
(#94001109)
Bounded by East, Main, Cross, and Marion Sts.
39°45′37″N 86°31′42″W / 39.760278°N 86.528333°W / 39.760278; -86.528333 (Danville Main Street Historic District)
Danville
7 Dr. Jeremiah and Ann Jane DePew House
 
Dr. Jeremiah and Ann Jane DePew House
September 20, 2006
(#06000850)
292 E. Broadway St.
39°45′33″N 86°31′14″W / 39.759167°N 86.520556°W / 39.759167; -86.520556 (Dr. Jeremiah and Ann Jane DePew House)
Danville
8 Hendricks County Bridge Number 316
 
Hendricks County Bridge Number 316
  More images
March 26, 2003
(#03000140)
Center Rd., Friendship Gardens over White Lick Creek
39°41′47″N 86°24′07″W / 39.696389°N 86.401944°W / 39.696389; -86.401944 (Hendricks County Bridge Number 316)
Plainfield
9 Hendricks County Jail and Sheriff's Residence
 
Hendricks County Jail and Sheriff's Residence
June 30, 1983
(#83000125)
170 S. Washington St.
39°45′32″N 86°31′27″W / 39.758889°N 86.524167°W / 39.758889; -86.524167 (Hendricks County Jail and Sheriff's Residence)
Danville
10 Hendricks County Poor Asylum December 3, 2018
(#100003181)
865 E. Main St.
39°45′28″N 86°30′18″W / 39.757778°N 86.505000°W / 39.757778; -86.505000 (Hendricks County Poor Asylum)
Center Township
11 Joel Jessup Farm
 
Joel Jessup Farm
August 14, 1998
(#98001049)
County Road 800S near County Road 1050E, northwest of Friendswood
39°38′44″N 86°20′09″W / 39.645556°N 86.335833°W / 39.645556; -86.335833 (Joel Jessup Farm)
Guilford Township
12 Noah and Hannah Hadley Kellum House
 
Noah and Hannah Hadley Kellum House
March 3, 1995
(#95000204)
7290 S. County Road 1050E, northwest of Friendswood
39°39′25″N 86°20′11″W / 39.656944°N 86.336389°W / 39.656944; -86.336389 (Noah and Hannah Hadley Kellum House)
Guilford Township
13 John W. McClain House
 
John W. McClain House
June 22, 2004
(#04000633)
1445 S. County Road 525E, southwest of Avon
39°44′59″N 86°25′44″W / 39.749722°N 86.428889°W / 39.749722; -86.428889 (John W. McClain House)
Washington Township
14 McCormack-Bowman House
 
McCormack-Bowman House
March 20, 1995
(#95000200)
County Road 200W, 0.5 miles south of its junction with U.S. Route 40 and southwest of Clayton
39°38′50″N 86°33′37″W / 39.647222°N 86.560278°W / 39.647222; -86.560278 (McCormack-Bowman House)
Franklin Township
15 A.A. Parsons Farmstead
 
A.A. Parsons Farmstead
September 30, 2014
(#14000803)
1739 S625E
39°44′14″N 86°25′10″W / 39.737222°N 86.419444°W / 39.737222; -86.419444 (A.A. Parsons Farmstead)
Washington Township
16 Plainfield Historic District
 
Plainfield Historic District
March 31, 2010
(#10000121)
Roughly bounded by Lincoln St to the north; S. East St. to the east; Ash St. to the south; and S. Mill St to the west
39°42′11″N 86°24′09″W / 39.702961°N 86.402486°W / 39.702961; -86.402486 (Plainfield Historic District)
Plainfield
17 Sugar Grove Meetinghouse and Cemetery
 
Sugar Grove Meetinghouse and Cemetery
  More images
September 22, 2000
(#00001137)
Junction of County Roads 700E and 600S
39°40′29″N 86°24′01″W / 39.674722°N 86.400278°W / 39.674722; -86.400278 (Sugar Grove Meetinghouse and Cemetery)
Guilford Township
18 THI and E Interurban Depot-Substation
 
THI and E Interurban Depot-Substation
December 19, 2002
(#02001562)
401 S. Vine St.
39°42′01″N 86°24′01″W / 39.700278°N 86.400278°W / 39.700278; -86.400278 (THI and E Interurban Depot-Substation)
Plainfield
19 Twin Bridges
 
Twin Bridges
March 15, 2000
(#00000200)
County Road 150E over White Lick Creek
39°45′15″N 86°30′15″W / 39.754167°N 86.504167°W / 39.754167; -86.504167 (Twin Bridges)
Danville
20 Wilson-Courtney House
 
Wilson-Courtney House
February 9, 1984
(#84001044)
10 Cartersburg Rd.
39°45′10″N 86°31′14″W / 39.752778°N 86.520556°W / 39.752778; -86.520556 (Wilson-Courtney House)
Danville

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Kellum-Jessup-Chandler Farm
 
Kellum-Jessup-Chandler Farm
September 8, 1994
(#94001111)
November 15, 2021 6726 S. White Lick Creek Rd., southeast of Plainfield
39°39′55″N 86°20′36″W / 39.665278°N 86.343333°W / 39.665278; -86.343333 (Kellum-Jessup-Chandler Farm)
Guilford Township
2 Smith Farm
 
Smith Farm
December 19, 2007
(#07001279)
December 7, 2023 2698 S. County Road 900E, northeast of Plainfield
39°43′34″N 86°21′42″W / 39.726111°N 86.361667°W / 39.726111; -86.361667 (Smith Farm)
Washington 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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 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.