kids encyclopedia robot

National Register of Historic Places listings in LaPorte County, Indiana facts for kids

Kids Encyclopedia Facts
Map of Indiana highlighting LaPorte County
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.

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.


Current listings

Name on the Register Image Date listed Location City or town Description
1 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 / 41.626667°N 86.803333°W / 41.626667; -86.803333 (Ames Family Homestead)
Center Township
2 Barker House
Barker House
December 7, 2001
(#01001349)
444 Barker St.
41°41′17″N 86°52′59″W / 41.688056°N 86.883056°W / 41.688056; -86.883056 (Barker House)
Michigan City Shirley Heinze Land Trust offices and Barker Woods Nature Preserve
3 John H. Barker Mansion
John H. Barker Mansion
October 10, 1975
(#75000027)
631 Washington St.
41°42′53″N 86°54′09″W / 41.714722°N 86.902500°W / 41.714722; -86.902500 (John H. Barker Mansion)
Michigan City Michigan City Civic Center
4 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 / 41.748889°N 86.849444°W / 41.748889; -86.849444 (John and Isabel Burnham House)
Long Beach
5 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 / 41.611389°N 86.722222°W / 41.611389; -86.722222 (Downtown LaPorte Historic District)
LaPorte
6 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 / 41.713611°N 86.893056°W / 41.713611; -86.893056 (Elston Grove Historic District)
Michigan City
7 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 / 41.715833°N 86.903056°W / 41.715833; -86.903056 (First Congregational Church of Michigan City)
Michigan City
8 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 / 41.714167°N 86.900278°W / 41.714167; -86.900278 (Franklin Street Commercial Historic District)
Michigan City
9 Garrettson-Baine-Bartholomew House
Garrettson-Baine-Bartholomew House
December 7, 2001
(#01001340)
2921 Franklin St.
41°41′50″N 86°53′40″W / 41.697361°N 86.894583°W / 41.697361; -86.894583 (Garrettson-Baine-Bartholomew House)
Michigan City
10 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 / 41.611111°N 86.808611°W / 41.611111; -86.808611 (John and Cynthia Garwood Farmstead)
Center Township
11 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 / 41.710556°N 86.901111°W / 41.710556; -86.901111 (Haskell and Barker Historic District)
Michigan City
12 Hoover-Timme House
Hoover-Timme House
August 1, 2013
(#13000086)
2304 Hazeltine Dr.
41°44′42″N 86°51′19″W / 41.745000°N 86.855278°W / 41.745000; -86.855278 (Hoover-Timme House)
Long Beach
13 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 / 41.605556°N 86.716667°W / 41.605556; -86.716667 (Indiana and Michigan Avenues Historic District)
La Porte
14 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 / 41.751944°N 86.840000°W / 41.751944; -86.840000 (Lowell E. and Paula G. Jackson House)
Long Beach
15 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 / 41.757778°N 86.828889°W / 41.757778; -86.828889 (George and Adele Jaworowski House)
Michigan Township
16 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 / 41.728056°N 86.909722°W / 41.728056; -86.909722 (Michigan City East Pierhead Light Tower and Elevated Walk)
Michigan City
17 Michigan City Lighthouse
Michigan City Lighthouse
November 5, 1974
(#74000023)
Washington Park
41°43′22″N 86°54′22″W / 41.722778°N 86.906111°W / 41.722778; -86.906111 (Michigan City Lighthouse)
Michigan City
18 Michigan City Post Office
Michigan City Post Office
June 15, 2000
(#00000675)
126 E. 5th St.
41°43′04″N 86°54′03″W / 41.717778°N 86.900833°W / 41.717778; -86.900833 (Michigan City Post Office)
Michigan City In 2010, the building was being used as a law office.
19 Francis H. Morrison House
Francis H. Morrison House
December 6, 1984
(#84000492)
1217 Michigan Ave.
41°36′24″N 86°43′00″W / 41.606667°N 86.716667°W / 41.606667; -86.716667 (Francis H. Morrison House)
LaPorte
20 MUSKEGON Shipwreck Site
MUSKEGON Shipwreck Site
April 26, 1989
(#89000290)
Address Restricted
Michigan City
21 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 / 41.610000°N 86.778333°W / 41.610000; -86.778333 (William Orr House)
Center Township
22 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 / 41.650833°N 86.760000°W / 41.650833; -86.760000 (Pinehurst Hall)
Center Township
23 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 / 41.563333°N 86.857778°W / 41.563333; -86.857778 (Pinhook Methodist Church and Cemetery)
New Durham Township
24 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 / 41.590278°N 86.702500°W / 41.590278; -86.702500 (Marion Ridgeway Polygonal Barn)
LaPorte
25 Scott-Rumley House
December 27, 2016
(#16000905)
211 Rose St.
41°36′44″N 86°42′51″W / 41.612346°N 86.714068°W / 41.612346; -86.714068 (Scott-Rumley House)
La Porte
26 Everel S. Smith House
Everel S. Smith House
December 12, 1990
(#90001794)
56 W. Jefferson St.
41°32′36″N 86°53′52″W / 41.543333°N 86.897778°W / 41.543333; -86.897778 (Everel S. Smith House)
Westville
27 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 / 41.726111°N 86.900833°W / 41.726111; -86.900833 (Washington Park)
Michigan City

Former listing

Name on the Register Image Date listed Date removed Location City or town Summary
1 Michigan Central Railroad Engine Repair Shops
May 12, 1975
(#75000028)
August 11, 1978
104 N. Franklin St.
Michigan City
kids search engine
National Register of Historic Places listings in LaPorte County, Indiana Facts for Kids. Kiddle Encyclopedia.