National Register of Historic Places listings in Ravalli County, Montana

[2] Name on the Register Image Date listed[3] Location City or town Description 1 Allison-Reinkeh House
August 26, 1988
(#88001280) 207 Adirondac St.
46°15′17″N 114°09′29″W / 46.254722°N 114.158056°W / 46.254722; -114.158056 (Allison-Reinkeh House) Hamilton part of the Hamilton MRA 2 Alta Ranger Station December 19, 1974
(#74001099) South of Conner in the Bitterroot National Forest
45°37′08″N 114°17′55″W / 45.618889°N 114.298611°W / 45.618889; -114.298611 (Alta Ranger Station) Conner 3 Bass Mansion
November 14, 1978
(#78001691) 216 N. College St.
46°30′43″N 114°05′20″W / 46.511944°N 114.088889°W / 46.511944; -114.088889 (Bass Mansion) Stevensville 4 Daniel V. Bean House
August 26, 1988
(#88001288) 611 N. 2nd
46°15′10″N 114°09′27″W / 46.252778°N 114.1575°W / 46.252778; -114.1575 (Daniel V. Bean House) Hamilton part of the Hamilton MRA 5 Big Creek Lake Site May 17, 1976
(#76001127) Address Restricted Stevensville 6 Bitter Root Cooperative Creamery
June 19, 1991
(#91000726) 3730 Eastside Highway
46°30′44″N 114°04′54″W / 46.512222°N 114.081667°W / 46.512222; -114.081667 (Bitter Root Cooperative Creamery) Stevensville part of the Stevensville MRA 7 Oliver Blood House
August 26, 1988
(#88001279) 524 S. 1st St.
46°14′33″N 114°09′13″W / 46.2425°N 114.153611°W / 46.2425; -114.153611 (Oliver Blood House) Hamilton part of the Hamilton MRA 8 Boulder Point Lookout
November 10, 1980
(#100002044) 2 miles (3.2 km) NW of West Fork Ranger Station
45°50′16″N 114°17′21″W / 45.837782°N 114.289085°W / 45.837782; -114.289085 (Boulder Point Lookout) Darby vicinity 9 Brooks Hotel
November 10, 1980
(#80002430) Off the East Side Highway
46°18′46″N 114°06′44″W / 46.312778°N 114.112222°W / 46.312778; -114.112222 (Brooks Hotel) Corvallis 10 Charles Amos Buck House
June 18, 1991
(#91000727) 211 Buck St.
46°30′37″N 114°05′38″W / 46.510278°N 114.093889°W / 46.510278; -114.093889 (Charles Amos Buck House) Stevensville part of the Stevensville MRA 11 Fred Buck House
June 18, 1991
(#91000729) 217 Buck St.
46°30′36″N 114°05′39″W / 46.51°N 114.094167°W / 46.51; -114.094167 (Fred Buck House) Stevensville part of the Stevensville MRA 12 Canyon Creek Laboratory of the U.S. Public Health Service
October 15, 1970
(#70000362) West of Hamilton city limits
46°15′15″N 114°10′49″W / 46.254167°N 114.180278°W / 46.254167; -114.180278 (Canyon Creek Laboratory of the U.S. Public Health Service) Hamilton Altered and now home to the Hamilton Players Theater. 13 W.T. Caple House
June 19, 1991
(#91000730) 210 Church St.
46°30′37″N 114°05′28″W / 46.510278°N 114.091111°W / 46.510278; -114.091111 (W.T. Caple House) Stevensville part of the Stevensville MRA 14 Jennie Clark House
June 19, 1991
(#91000731) 423 Pine St.
46°30′25″N 114°05′21″W / 46.506944°N 114.089167°W / 46.506944; -114.089167 (Jennie Clark House) Stevensville part of the Stevensville MRA 15 William Cochran House
June 19, 1991
(#91000732) 3713 East Side Highway
46°30′46″N 114°05′00″W / 46.512778°N 114.083333°W / 46.512778; -114.083333 (William Cochran House) Stevensville part of the Stevensville MRA 16 Como School November 22, 2022
(#100008424) Jct. of Old Darby Rd. and US 93
46°05′27″N 114°10′33″W / 46.0907°N 114.1758°W / 46.0907; -114.1758 (Como School) Darby vicinity 17 Conway House
August 26, 1988
(#88001291) 805 S. 4th St.
46°14′20″N 114°09′32″W / 46.238889°N 114.158889°W / 46.238889; -114.158889 (Conway House) Hamilton part of the Hamilton MRA 18 Calvin and Maggie Cook House
June 19, 1991
(#91000734) 501 Main St.
46°30′24″N 114°05′36″W / 46.506667°N 114.093333°W / 46.506667; -114.093333 (Calvin and Maggie Cook House) Stevensville part of the Stevensville MRA 19 Wilbur Cook House
June 19, 1991
(#91000733) 3717 East Side Highway
46°30′46″N 114°04′59″W / 46.512778°N 114.083056°W / 46.512778; -114.083056 (Wilbur Cook House) Stevensville part of the Stevensville MRA 20 Martin Cramer House
August 3, 1987
(#87001259) 326 Groff La.
46°25′32″N 114°04′51″W / 46.425556°N 114.080833°W / 46.425556; -114.080833 (Martin Cramer House) Stevensville 21 Marcus Daly Memorial Hospital
December 15, 1978
(#78001690) 211 S. 4th St.
46°14′43″N 114°09′34″W / 46.245278°N 114.159444°W / 46.245278; -114.159444 (Marcus Daly Memorial Hospital) Hamilton 22 DeNayer House
July 29, 1994
(#94000782) 327 Main St.
46°30′31″N 114°06′18″W / 46.508611°N 114.105°W / 46.508611; -114.105 (DeNayer House) Stevensville part of the Stevensville MRA 23 F.H. Drinkenberg’s First Home
August 26, 1988
(#88001289) 701 N. 2nd
46°15′12″N 114°09′27″W / 46.253333°N 114.1575°W / 46.253333; -114.1575 (F.H. Drinkenberg’s First Home) Hamilton part of the Hamilton MRA 24 El Capitan Lodge
November 29, 1990
(#90001792) Access Rd. 1111 on the northern shore of Lake Como in the Bitterroot National Forest
46°03′56″N 114°14′42″W / 46.065556°N 114.245°W / 46.065556; -114.245 (El Capitan Lodge) Hamilton 25 E.G. Ellis House
August 26, 1988
(#88001281) 801 N. 3rd
46°15′17″N 114°09′32″W / 46.254722°N 114.158889°W / 46.254722; -114.158889 (E.G. Ellis House) Hamilton part of the Hamilton MRA 26 Emhoff House
June 19, 1991
(#91000736) 401 Church St.
46°30′29″N 114°05′31″W / 46.508056°N 114.091944°W / 46.508056; -114.091944 (Emhoff House) Stevensville part of the Stevensville MRA 27 Etna School
May 30, 1997
(#97000504) 2853 Eastside Highway
46°25′59″N 114°05′39″W / 46.433056°N 114.094167°W / 46.433056; -114.094167 (Etna School) Stevensville 28 First Baptist Church
September 3, 1991
(#91000737) 402 Church
46°30′29″N 114°05′30″W / 46.508056°N 114.091667°W / 46.508056; -114.091667 (First Baptist Church) Stevensville part of the Stevensville MRA 29 First State Bank, Dowling and Emhoff Buildings
June 19, 1991
(#91000738) 300-304 and 306-308 Main St.
46°30′35″N 114°05′33″W / 46.509722°N 114.0925°W / 46.509722; -114.0925 (First State Bank, Dowling and Emhoff Buildings) Stevensville part of the Stevensville MRA 30 Joseph Fisher House
June 19, 1991
(#91000739) 103 College St.
46°30′43″N 114°05′23″W / 46.511944°N 114.089722°W / 46.511944; -114.089722 (Joseph Fisher House) Stevensville part of the Stevensville MRA 31 Fort Owen
October 6, 1970
(#70000363) About 0.5 miles (0.80 km) northwest of Stevensville
46°31′10″N 114°05′49″W / 46.519444°N 114.097083°W / 46.519444; -114.097083 (Fort Owen) Stevensville 32 Perry Foust House
June 19, 1991
(#91000740) 401 Mission St.
46°30′31″N 114°05′45″W / 46.508611°N 114.095833°W / 46.508611; -114.095833 (Perry Foust House) Stevensville part of the Stevensville MRA; demolished. 33 Foye Rental Houses
August 26, 1988
(#88001292) 819 and 821 N. 4th
46°15′17″N 114°09′38″W / 46.254722°N 114.160556°W / 46.254722; -114.160556 (Foye Rental Houses) Hamilton part of the Hamilton MRA 34 Charles Fulton House
June 19, 1991
(#91000742) 377 5th St.
46°30′22″N 114°05′24″W / 46.506111°N 114.09°W / 46.506111; -114.09 (Charles Fulton House) Stevensville part of the Stevensville MRA 35 Gavin House
June 19, 1991
(#91000743) 219 College St.
46°30′35″N 114°05′25″W / 46.509722°N 114.090278°W / 46.509722; -114.090278 (Gavin House) Stevensville part of the Stevensville MRA 36 Sherman Gill House
August 26, 1988
(#88001282) 605 N. 3rd
46°15′07″N 114°09′32″W / 46.251944°N 114.158889°W / 46.251944; -114.158889 (Sherman Gill House) Hamilton part of the Hamilton MRA 37 Gird Point Lookout
April 6, 2018
(#100002297) Gird Pt., Sapphire Mts., Bitterroot NF
46°12′27″N 113°54′42″W / 46.207451°N 113.911538°W / 46.207451; -113.911538 (Gird Point Lookout) Hamilton vicinity 38 Gleason Building
June 19, 1991
(#91000744) 200-202 Main St.
46°30′39″N 114°05′27″W / 46.510833°N 114.090833°W / 46.510833; -114.090833 (Gleason Building) Stevensville part of the Stevensville MRA 39 Goff House
August 26, 1988
(#88001283) 115 N. 5th
46°14′50″N 114°09′39″W / 46.247222°N 114.160833°W / 46.247222; -114.160833 (Goff House) Hamilton part of the Hamilton MRA 40 Gordon House
August 26, 1988
(#88001294) 806 S. 4th
46°14′22″N 114°09′29″W / 46.239444°N 114.158056°W / 46.239444; -114.158056 (Gordon House) Hamilton part of the Hamilton MRA 41 Charles Granke House
August 26, 1988
(#88001278) 406 S. 7th St.
46°14′36″N 114°09′45″W / 46.243333°N 114.1625°W / 46.243333; -114.1625 (Charles Granke House) Hamilton part of the Hamilton MRA 42 Hamilton Commercial Historic District
September 1, 1988
(#88001273) Main, N. 2nd, S. 2nd, S. 3rd, and State Sts.
46°14′50″N 114°09′27″W / 46.247222°N 114.1575°W / 46.247222; -114.1575 (Hamilton Commercial Historic District) Hamilton part of the Hamilton MRA 43 Hamilton Southside Residential Historic District
September 1, 1988
(#88001272) S. 1st, S. 2nd, S. 3rd, S. 4th, and S. 5th Sts.
46°14′35″N 114°09′27″W / 46.243056°N 114.1575°W / 46.243056; -114.1575 (Hamilton Southside Residential Historic District) Hamilton part of the Hamilton MRA 44 Hamilton Town Hall
April 21, 1980
(#80002431) 175 S. 3rd St.
46°14′46″N 114°09′29″W / 46.246111°N 114.158056°W / 46.246111; -114.158056 (Hamilton Town Hall) Hamilton Not the current city hall. 45 Rose Harrington House
June 19, 1991
(#91000745) 3709 East Side Highway
46°30′46″N 114°05′00″W / 46.512778°N 114.083333°W / 46.512778; -114.083333 (Rose Harrington House) Stevensville part of the Stevensville MRA 46 Hayward Lodge
May 11, 2015
(#15000216) On L. Como
46°03′55″N 114°14′41″W / 46.0654°N 114.2446°W / 46.0654; -114.2446 (Hayward Lodge) Bitterroot National Forest, Darby vicinity Now known as Wood’s Cabin. 47 Charles Hoffman House
August 26, 1988
(#88001277) 807 S. 3rd
46°14′20″N 114°09′23″W / 46.238889°N 114.156389°W / 46.238889; -114.156389 (Charles Hoffman House) Hamilton part of the Hamilton MRA 48 John G. Howe House
June 18, 1991
(#91000746) 215 Park Ave.
46°30′27″N 114°05′05″W / 46.5075°N 114.084722°W / 46.5075; -114.084722 (John G. Howe House) Stevensville part of the Stevensville MRA 49 IOOF Hall
June 19, 1991
(#91000747) 217-219 Main St.
46°30′37″N 114°05′35″W / 46.510278°N 114.093056°W / 46.510278; -114.093056 (IOOF Hall) Stevensville part of the Stevensville MRA 50 John Lagerquist House
August 26, 1988
(#88001284) 701 N. 4th St.
46°15′12″N 114°09′37″W / 46.253333°N 114.160278°W / 46.253333; -114.160278 (John Lagerquist House) Hamilton part of the Hamilton MRA 51 Lancaster House
June 19, 1991
(#91000748) 407 3rd St.
46°30′33″N 114°05′16″W / 46.509167°N 114.087778°W / 46.509167; -114.087778 (Lancaster House) Stevensville part of the Stevensville MRA 52 John A. Landram House
March 14, 1996
(#91000749) 113 College St.
46°30′42″N 114°05′11″W / 46.511667°N 114.086389°W / 46.511667; -114.086389 (John A. Landram House) Stevensville part of the Stevensville MRA 53 Lockridge House
June 19, 1991
(#91000750) 301 Mission St.
46°30′35″N 114°04′57″W / 46.509722°N 114.0825°W / 46.509722; -114.0825 (Lockridge House) Stevensville part of the Stevensville MRA 54 Lost Horse Fireman’s Cabin (24RA197) April 17, 1989
(#88003437) Off Lost Horse Rd. near Bear Creek Pass
46°07′50″N 114°29′33″W / 46.130556°N 114.4925°W / 46.130556; -114.4925 (Lost Horse Fireman’s Cabin (24RA197)) Darby 55 Albert May House
June 18, 1991
(#91000751) 218 Church St.
46°30′36″N 114°05′27″W / 46.51°N 114.090833°W / 46.51; -114.090833 (Albert May House) Stevensville part of the Stevensville MRA 56 Charles May House
June 18, 1991
(#91000753) 109 Church St.
46°30′43″N 114°05′28″W / 46.511944°N 114.091111°W / 46.511944; -114.091111 (Charles May House) Stevensville part of the Stevensville MRA 57 George May House
October 25, 1982
(#82000596) 100 Park Ave.
46°30′32″N 114°05′01″W / 46.508889°N 114.083611°W / 46.508889; -114.083611 (George May House) Stevensville 58 Harry May House
June 18, 1991
(#91000752) 526 3rd St.
46°30′34″N 114°05′04″W / 46.509444°N 114.084444°W / 46.509444; -114.084444 (Harry May House) Stevensville part of the Stevensville MRA 59 Louis May House
June 19, 1991
(#91000754) 100 Church St.
46°30′44″N 114°05′26″W / 46.512222°N 114.090556°W / 46.512222; -114.090556 (Louis May House) Stevensville part of the Stevensville MRA 60 McCart Fire Lookout June 19, 1996
(#96000660) Approximately 4 miles (6.4 km) south of the East Fork Forest Service Station in Bitterroot National Forest
45°53′05″N 113°43′00″W / 45.884722°N 113.716667°W / 45.884722; -113.716667 (McCart Fire Lookout) Sula 61 James McCrossin Cabin
December 2, 2019
(#100004710) 1237 MT 93 S.
Coordinates missing Hamilton vicinity 62 McFarlane House
June 19, 1991
(#91000755) 200 College St.
46°30′39″N 114°05′22″W / 46.510833°N 114.089444°W / 46.510833; -114.089444 (McFarlane House) Stevensville part of the Stevensville MRA 63 McGlauflin House
August 26, 1988
(#88001276) 518 S. 8th
46°14′31″N 114°09′50″W / 46.241944°N 114.163889°W / 46.241944; -114.163889 (McGlauflin House) Hamilton part of the Hamilton MRA 64 John McLaughlin House
June 19, 1991
(#91000757) 105 Main St.
46°30′44″N 114°05′35″W / 46.512222°N 114.093056°W / 46.512222; -114.093056 (John McLaughlin House) Stevensville part of the Stevensville MRA; demolished 65 Medicine Point Lookout April 6, 2018
(#100002298) Medicine Pt., Sula Ranger Dist., Bitterroot NF
45°48′25″N 114°06′37″W / 45.806942°N 114.110202°W / 45.806942; -114.110202 (Medicine Point Lookout) Darby vicinity 66 Metcalf House
June 19, 1991
(#91000758) 214 Pine St.
46°30′34″N 114°04′55″W / 46.509444°N 114.081944°W / 46.509444; -114.081944 (Metcalf House) Stevensville part of the Stevensville MRA 67 Methodist Episcopal Church South
November 24, 1997
(#97001453) Junction of 1st St. and the Eastside Highway
46°18′57″N 114°06′48″W / 46.315833°N 114.113333°W / 46.315833; -114.113333 (Methodist Episcopal Church South) Corvallis 68 Philip and Ella Morr House
June 19, 1991
(#91000760) 502 Buck St.
46°30′24″N 114°05′41″W / 46.506667°N 114.094722°W / 46.506667; -114.094722 (Philip and Ella Morr House) Stevensville part of the Stevensville MRA 69 Pine Apartments
August 26, 1988
(#88001295) 804 S. 4th St.
46°14′20″N 114°09′29″W / 46.238889°N 114.158056°W / 46.238889; -114.158056 (Pine Apartments) Hamilton part of the Hamilton MRA 70 Popham Ranch
January 13, 1989
(#88003141) 460 NE. Popham Ln.
46°20′45″N 114°05′29″W / 46.345833°N 114.091389°W / 46.345833; -114.091389 (Popham Ranch) Corvallis 71 Ravalli County Courthouse
April 20, 1979
(#79001424) 225 Bedford St.
46°14′40″N 114°09′26″W / 46.244444°N 114.157222°W / 46.244444; -114.157222 (Ravalli County Courthouse) Hamilton The old courthouse, now a local history museum 72 Riverside
July 16, 1987
(#87001235) 251 Eastside Highway[4]
46°15′57″N 114°08′20″W / 46.265833°N 114.138889°W / 46.265833; -114.138889 (Riverside) Hamilton Once the home of Marcus Daly[5] 73 Rocky Mountain Laboratory Historic District
September 1, 1988
(#88001274) 900 block of 4th St.
46°14′14″N 114°09′29″W / 46.237222°N 114.158056°W / 46.237222; -114.158056 (Rocky Mountain Laboratory Historic District) Hamilton part of the Hamilton MRA 74 St. Mary’s Church and Pharmacy
October 6, 1970
(#70000364) North Ave.
• St. Mary’s Mission Historic District boundary increase (listed August 16, 2010, refnum 10000552): West end of 4th St.

46°30′29″N 114°05′43″W / 46.508056°N 114.095278°W / 46.508056; -114.095278 (St. Mary’s Church and Pharmacy) Stevensville 75 St. Mary Peak Lookout
April 6, 2018
(#100002299) Saint Mary Peak, Stevensville Ranger Dist., Bitterroot NF
46°30′42″N 114°14′37″W / 46.511779°N 114.243741°W / 46.511779; -114.243741 (St. Mary Peak Lookout) Stevensville vicinity 76 John Sharp House
June 19, 1991
(#91000761) 306 College St.
46°30′33″N 114°05′22″W / 46.509167°N 114.089444°W / 46.509167; -114.089444 (John Sharp House) Stevensville part of the Stevensville MRA 77 Stevensville Feed Mill
June 19, 1991
(#91000762) 407 Main St.
46°30′29″N 114°05′36″W / 46.508056°N 114.093333°W / 46.508056; -114.093333 (Stevensville Feed Mill) Stevensville part of the Stevensville MRA 78 Stevensville Grade School-United Methodist Church
June 19, 1991
(#91000764) 216 College St.
46°30′36″N 114°05′22″W / 46.51°N 114.089444°W / 46.51; -114.089444 (Stevensville Grade School-United Methodist Church) Stevensville part of the Stevensville MRA 79 Stevensville Mercantile Company Oil Storage Building
June 19, 1991
(#91000763) 300 Mission St.
46°30′36″N 114°05′43″W / 46.51°N 114.095278°W / 46.51; -114.095278 (Stevensville Mercantile Company Oil Storage Building) Stevensville part of the Stevensville MRA; demolished 80 John Stout House
August 26, 1988
(#88001290) 1000 S. 1st
46°14′13″N 114°09′11″W / 46.236944°N 114.153056°W / 46.236944; -114.153056 (John Stout House) Hamilton part of the Hamilton MRA 81 Summers-Quast Farmstead
December 30, 1997
(#97001590) 1288 Eastside Highway
46°19′39″N 114°06′45″W / 46.3275°N 114.1125°W / 46.3275; -114.1125 (Summers-Quast Farmstead) Corvallis 82 Thornton Hospital
June 19, 1991
(#91000765) 107 E. 3rd St.
46°30′35″N 114°06′17″W / 46.509722°N 114.104722°W / 46.509722; -114.104722 (Thornton Hospital) Stevensville part of the Stevensville MRA 83 Erick Trosdahl House
August 26, 1988
(#88001275) 206 S. 7th St.
46°14′43″N 114°09′46″W / 46.245278°N 114.162778°W / 46.245278; -114.162778 (Erick Trosdahl House) Hamilton part of the Hamilton MRA 84 University Heights Historic District August 14, 2012
(#12000501) 469 Bunkhouse Creek Rd.
46°01′50″N 114°13′05″W / 46.030685°N 114.217991°W / 46.030685; -114.217991 (University Heights Historic District) Darby vicinity 85 VFW Club
August 26, 1988
(#88001287) 930 Adirondac
46°15′18″N 114°10′16″W / 46.255°N 114.171111°W / 46.255; -114.171111 (VFW Club) Hamilton part of the Hamilton MRA 86 Frank Wallin House
August 26, 1988
(#88001293) 608 N. 7th St.
46°15′08″N 114°09′51″W / 46.252222°N 114.164167°W / 46.252222; -114.164167 (Frank Wallin House) Hamilton part of the Hamilton MRA 87 Other C. Wamsley House
August 26, 1988
(#88001285) 200 N. 5th St.
46°14′54″N 114°09′37″W / 46.248333°N 114.160278°W / 46.248333; -114.160278 (Other C. Wamsley House) Hamilton part of the Hamilton MRA 88 Whaley Homestead
March 26, 1992
(#91000442) Wildfowl Rd. west of the East Side Highway in the Lee Metcalf National Wildlife Refuge
46°33′03″N 114°04′36″W / 46.550833°N 114.076667°W / 46.550833; -114.076667 (Whaley Homestead) Stevensville 89 Williams House
June 19, 1991
(#91000766) 500 5th St.
46°30′23″N 114°05′11″W / 46.506389°N 114.086389°W / 46.506389; -114.086389 (Williams House) Stevensville part of the Stevensville MRA 90 John and Ann Williams House
June 19, 1991
(#91000735) 205 Church St.
46°30′37″N 114°05′29″W / 46.510278°N 114.091389°W / 46.510278; -114.091389 (John and Ann Williams House) Stevensville part of the Stevensville MRA 91 Benjamin Young House
June 19, 1991
(#91000741) 523 Main St.
46°30′18″N 114°05′33″W / 46.505°N 114.0925°W / 46.505; -114.0925 (Benjamin Young House) Stevensville part of the Stevensville MRA