[ 3]
Name on the Register[ 4]
Image
Date listed[ 5]
Location
City or town
Description
1
100 Block of West Broadway Historic District
100 Block of West Broadway Historic District
May 9, 2002 (#02000455 )
W. Broadway, 1st St., and 4th St. 41°15′46″N 95°50′42″W / 41.262778°N 95.845°W / 41.262778; -95.845 (100 Block of West Broadway Historic District )
Council Bluffs
2
Bennett Building
Bennett Building
August 8, 2001 (#01000861 )
405 West Broadway 41°15′38″N 95°50′57″W / 41.260556°N 95.849167°W / 41.260556; -95.849167 (Bennett Building )
Council Bluffs
3
August Beresheim House
August Beresheim House
August 13, 1976 (#76000802 )
621 3rd St. 41°15′16″N 95°50′52″W / 41.254444°N 95.847778°W / 41.254444; -95.847778 (August Beresheim House )
Council Bluffs
4
Jean and Inez Bregant House
Jean and Inez Bregant House
October 16, 2013 (#13000832 )
517 S. 4th Street 41°15′23″N 95°51′01″W / 41.256442°N 95.850175°W / 41.256442; -95.850175 (Jean and Inez Bregant House )
Council Bluffs
5
Carstens Farmstead
Upload image
July 10, 1979 (#79000932 )
South of Shelby on Iowa Highway 168 41°28′57″N 95°27′22″W / 41.4825°N 95.456111°W / 41.4825; -95.456111 (Carstens Farmstead )
Shelby
6
Thomas E. Cavin House
Thomas E. Cavin House
September 27, 1984 (#84001306 )
150 Park Ave. 41°15′36″N 95°50′39″W / 41.26°N 95.844167°W / 41.26; -95.844167 (Thomas E. Cavin House )
Council Bluffs
7
Chevra B'nai Yisroel Synagogue
Chevra B'nai Yisroel Synagogue
March 7, 2007 (#07000113 )
618 Mynster St. 41°15′52″N 95°51′09″W / 41.264444°N 95.8525°W / 41.264444; -95.8525 (Chevra B'nai Yisroel Synagogue )
Council Bluffs
8
Chicago, Rock Island & Pacific Railroad Passenger Depot
Chicago, Rock Island & Pacific Railroad Passenger Depot
July 21, 1995 (#95000856 )
1512 S. Main St. 41°14′49″N 95°51′08″W / 41.246944°N 95.852222°W / 41.246944; -95.852222 (Chicago, Rock Island & Pacific Railroad Passenger Depot )
Council Bluffs
9
Council Bluffs Federal Building and Post Office
Council Bluffs Federal Building and Post Office
June 20, 2023 (#100009075 )
8 South 6th St. 41°15′39″N 95°51′09″W / 41.260887°N 95.852561°W / 41.260887; -95.852561 (Council Bluffs Federal Building and Post Office )
Council Bluffs
10
Council Bluffs Free Public Library
Council Bluffs Free Public Library
January 27, 1999 (#99000048 )
200 Pearl St. 41°15′29″N 95°51′04″W / 41.258056°N 95.851111°W / 41.258056; -95.851111 (Council Bluffs Free Public Library )
Council Bluffs
11
Council Bluffs Telephone Exchange
Upload image
July 18, 2022 (#100007943 )
12 Scott St. 41°15′42″N 95°51′03″W / 41.2616°N 95.8508°W / 41.2616; -95.8508 (Council Bluffs Telephone Exchange )
Council Bluffs
12
Grenville M. Dodge House
Grenville M. Dodge House
October 15, 1966 (#66000338 )
605 S. 3rd St. 41°15′17″N 95°50′50″W / 41.254722°N 95.847222°W / 41.254722; -95.847222 (Grenville M. Dodge House )
Council Bluffs
13
Ruth Anne Dodge Memorial
Ruth Anne Dodge Memorial
February 8, 1980 (#80001457 )
Fairview Cemetery 41°16′02″N 95°50′51″W / 41.267222°N 95.8475°W / 41.267222; -95.8475 (Ruth Anne Dodge Memorial )
Council Bluffs
14
Eckle Round Barn
Upload image
June 30, 1986 (#86001470 )
Off Iowa Highway 168 41°30′20″N 95°29′37″W / 41.505556°N 95.493611°W / 41.505556; -95.493611 (Eckle Round Barn )
Shelby
part of the Iowa Round Barns: The Sixty Year Experiment Thematic Resource (TR)
15
Shepard and Emma Farnsworth House
Upload image
June 29, 2018 (#100002621 )
301 S 8th St. 41°15′31″N 95°51′22″W / 41.2587°N 95.8561°W / 41.2587; -95.8561 (Shepard and Emma Farnsworth House )
Council Bluffs
16
German Bank Building of Walnut, Iowa
German Bank Building of Walnut, Iowa
May 1, 1991 (#91000536 )
Junction of Highland and Central Sts. 41°28′39″N 95°13′20″W / 41.4775°N 95.222222°W / 41.4775; -95.222222 (German Bank Building of Walnut, Iowa )
Walnut
17
Graceland Cemetery Chapel
Graceland Cemetery Chapel
April 28, 1986 (#86000873 )
Graceland Cemetery, U.S. Route 59 41°29′32″N 95°20′15″W / 41.492222°N 95.3375°W / 41.492222; -95.3375 (Graceland Cemetery Chapel )
Avoca
18
Haymarket Commercial Historic District
Haymarket Commercial Historic District
April 11, 1985 (#85000774 )
S. Main St. 41°15′22″N 95°51′25″W / 41.256111°N 95.856944°W / 41.256111; -95.856944 (Haymarket Commercial Historic District )
Council Bluffs
19
Hotel Chieftain
Hotel Chieftain
June 6, 2014 (#14000286 )
38 Pearl St. 41°15′36″N 95°51′03″W / 41.259881°N 95.850930°W / 41.259881; -95.850930 (Hotel Chieftain )
Council Bluffs
20
Martin Hughes House
Martin Hughes House
September 27, 1984 (#84001310 )
903 3rd St. 41°15′11″N 95°50′53″W / 41.253056°N 95.848056°W / 41.253056; -95.848056 (Martin Hughes House )
Council Bluffs
21
Hughes-Irons Motor Company
Hughes-Irons Motor Company
June 23, 2011 (#11000392 )
149-161 W. Broadway 41°15′45″N 95°50′42″W / 41.2625°N 95.845°W / 41.2625; -95.845 (Hughes-Irons Motor Company )
Council Bluffs
22
Thomas Jefferis House
Thomas Jefferis House
December 25, 1979 (#79000928 )
523 6th Ave. 41°15′21″N 95°51′07″W / 41.255833°N 95.851944°W / 41.255833; -95.851944 (Thomas Jefferis House )
Council Bluffs
23
Lincoln-Fairview Historic District
Lincoln-Fairview Historic District
April 10, 2007 (#07000281 )
Roughly bounded by W. Kanesville Boulevard, Oakland Ave., Fairview Cemetery, and N. 1st St. 41°15′58″N 95°50′51″W / 41.266231°N 95.847633°W / 41.266231; -95.847633 (Lincoln-Fairview Historic District )
Council Bluffs
24
McCormick Harvesting Machine Company Building
McCormick Harvesting Machine Company Building
September 10, 2012 (#12000780 )
1001 S. 6th St. 41°15′09″N 95°51′11″W / 41.252444°N 95.853022°W / 41.252444; -95.853022 (McCormick Harvesting Machine Company Building )
Council Bluffs
25
Charles Henry and Charlotte Norton House
Charles Henry and Charlotte Norton House
December 30, 2004 (#04001401 )
401 N. Chestnut St. 41°28′47″N 95°20′11″W / 41.479722°N 95.336389°W / 41.479722; -95.336389 (Charles Henry and Charlotte Norton House )
Avoca
26
Park/Glen Avenues Historic District
Park/Glen Avenues Historic District
April 7, 2010 (#10000160 )
101-508 Glen Ave., 102-471 Park Ave., 209 & 301 W. Pierce, & 524 & 600 Huntington 41°15′32″N 95°50′38″W / 41.258897°N 95.843767°W / 41.258897; -95.843767 (Park/Glen Avenues Historic District )
Council Bluffs
27
Pioneer Implement Company
Pioneer Implement Company
April 30, 2008 (#08000357 )
1000 S. Main St. 41°15′09″N 95°51′06″W / 41.25244°N 95.85165°W / 41.25244; -95.85165 (Pioneer Implement Company )
Council Bluffs
28
Pottawattamie County Jail
Pottawattamie County Jail
March 16, 1972 (#72000481 )
226 Pearl St. 41°16′35″N 95°50′39″W / 41.276389°N 95.844167°W / 41.276389; -95.844167 (Pottawattamie County Jail )
Council Bluffs
Designated a National Historic Landmark in 2023; it is one of very few surviving rotary jails .
29
Pottawattamie County Sub Courthouse
Pottawattamie County Sub Courthouse
July 2, 1981 (#81000265 )
Elm St. 41°28′41″N 95°20′19″W / 41.478056°N 95.338611°W / 41.478056; -95.338611 (Pottawattamie County Sub Courthouse )
Avoca
part of the County Courthouses in Iowa TR
30
Reverend Little's Young Ladies Seminary
Reverend Little's Young Ladies Seminary
February 4, 1982 (#82002637 )
541 6th Ave. 41°15′22″N 95°51′08″W / 41.256111°N 95.852222°W / 41.256111; -95.852222 (Reverend Little's Young Ladies Seminary )
Council Bluffs
31
St. Peter's Church and Rectory
St. Peter's Church and Rectory
July 24, 1992 (#92000923 )
1 Bluff St. 41°15′37″N 95°50′50″W / 41.260278°N 95.847222°W / 41.260278; -95.847222 (St. Peter's Church and Rectory )
Council Bluffs
32
Sandwich–Marseilles Manufacturing Building
Sandwich–Marseilles Manufacturing Building
May 27, 2014 (#14000253 )
1216–1230 S. Main St. 41°14′59″N 95°51′07″W / 41.249828°N 95.851968°W / 41.249828; -95.851968 (Sandwich–Marseilles Manufacturing Building )
Council Bluffs
33
John J. and Agnes Shea House
John J. and Agnes Shea House
November 22, 1995 (#95001315 )
309 S. 8th St. 41°15′29″N 95°51′19″W / 41.258056°N 95.855278°W / 41.258056; -95.855278 (John J. and Agnes Shea House )
Council Bluffs
34
South 8th Street Historic District
Upload image
June 25, 2020 (#100005299 )
Bounded by South 7th St., South 8th St., 1st Ave., 7th Ave., with segment along 2nd Ave. extending to South 10th St. 41°15′30″N 95°51′20″W / 41.258244°N 95.855449°W / 41.258244; -95.855449 (South 8th Street Historic District )
Council Bluffs
35
State Savings Bank
State Savings Bank
June 4, 1984 (#84001312 )
509 W. Broadway 41°15′39″N 95°51′02″W / 41.260833°N 95.850556°W / 41.260833; -95.850556 (State Savings Bank )
Council Bluffs
36
Lysander Tulleys House
Lysander Tulleys House
October 18, 1979 (#79000929 )
151 Park Ave. 41°15′37″N 95°50′38″W / 41.260278°N 95.843889°W / 41.260278; -95.843889 (Lysander Tulleys House )
Council Bluffs
37
Francis A. and Rose M. Turner House
Upload image
January 31, 1997 (#96001583 )
1004 Cherry St. 41°30′06″N 95°20′06″W / 41.501667°N 95.335°W / 41.501667; -95.335 (Francis A. and Rose M. Turner House )
Avoca
38
O.P. Wickham House
O.P. Wickham House
June 18, 1979 (#79000930 )
616 S. 7th St. 41°15′19″N 95°51′17″W / 41.255278°N 95.854722°W / 41.255278; -95.854722 (O.P. Wickham House )
Council Bluffs
39
Wickham-De Vol House
Wickham-De Vol House
May 4, 1995 (#95000557 )
332 Willow Ave. 41°15′30″N 95°50′54″W / 41.258333°N 95.848333°W / 41.258333; -95.848333 (Wickham-De Vol House )
Council Bluffs
40
Willow-Bluff-3rd Street Historic District
Willow-Bluff-3rd Street Historic District
September 15, 2005 (#05001019 )
Roughly bounded by Worth, High School Ave., Clark Ave., and the western side of Bluff St. 41°15′24″N 95°50′51″W / 41.256667°N 95.8475°W / 41.256667; -95.8475 (Willow-Bluff-3rd Street Historic District )
Council Bluffs
41
Y.M.C.A. Building
Y.M.C.A. Building
June 27, 1979 (#79000931 )
628 1st Ave. 41°15′37″N 95°51′13″W / 41.260278°N 95.853611°W / 41.260278; -95.853611 (Y.M.C.A. Building )
Council Bluffs