National Register of Historic Places listings in McKinley County, New Mexico

This is a list of the National Register of Historic Places listings in McKinley County, New Mexico.

Location of McKinley County in New Mexico

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in McKinley County, New Mexico, 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 77 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. Another two properties were once listed, but have since been removed. All of the places within the county currently or formerly on the National Register are also recorded on the State Register of Cultural Properties.

This National Park Service list is complete through NPS recent listings posted January 29, 2021.[2]
Contents: NRHP in New Mexico by county
Bernalillo Catron Chaves Cibola Colfax Curry De Baca Doña Ana Eddy Grant Guadalupe Harding Hidalgo Lea Lincoln Los Alamos Luna McKinley Mora Otero Quay Rio Arriba Roosevelt San Juan San Miguel Sandoval Santa Fe Sierra Socorro Taos Torrance Union Valencia

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Andrews Archeological District May 17, 1979
(#79003129)
Address Restricted
Prewitt
2 Archeological Site LA 15278 (Reservoir Site; CM 100) August 2, 1985
(#85001700)
Address Restricted
Pueblo Pintado
3 Archeological Site LA 45,780 August 2, 1985
(#85001701)
Address Restricted
Pueblo Pintado
4 Archeological Site LA 45,781 August 2, 1985
(#85001702)
Address Restricted
Pueblo Pintado
5 Archeological Site LA 45,782 August 2, 1985
(#85001703)
Address Restricted
Pueblo Pintado
6 Archeological Site LA 45,784 August 2, 1985
(#85001704)
Address Restricted
Pueblo Pintado
7 Archeological Site LA 45,785 August 2, 1985
(#85001705)
Address Restricted
Pueblo Pintado
8 Archeological Site LA 45,786 August 2, 1985
(#85001706)
Address Restricted
Pueblo Pintado
9 Archeological Site LA 45,789 August 2, 1985
(#85001707)
Address Restricted
Pueblo Pintado
10 Archeological Site LA 50,000 August 2, 1985
(#85001708)
Address Restricted
Pueblo Pintado
11 Archeological Site LA 50,001 August 2, 1985
(#85001709)
Address Restricted
Pueblo Pintado
12 Archeological Site LA 50,013 (CM101) August 2, 1985
(#85001710)
Address Restricted
Pueblo Pintado
13 Archeological Site LA 50,014 (CM 102) August 2, 1985
(#85001711)
Address Restricted
Pueblo Pintado
14 Archeological Site LA 50,015 (CM 102A) August 2, 1985
(#85001712)
Address Restricted
Pueblo Pintado
15 Archeological Site LA 50,016 (CM 103) August 2, 1985
(#85001713)
Address Restricted
Pueblo Pintado
16 Archeological Site LA 50,017 (CM 104) August 2, 1985
(#85001714)
Address Restricted
Pueblo Pintado
17 Archeological Site LA 50,018 August 2, 1985
(#85001715)
Address Restricted
Pueblo Pintado
18 Archeological Site LA 50,019 (CM 105) August 2, 1985
(#85001716)
Address Restricted
Pueblo Pintado
19 Archeological Site LA 50,020 (CM 106) August 2, 1985
(#85001717)
Address Restricted
Pueblo Pintado
20 Archeological Site LA 50,021 August 2, 1985
(#85001718)
Address Restricted
Pueblo Pintado
21 Archeological Site LA 50,022 (CM 107) August 2, 1985
(#85001719)
Address Restricted
Pueblo Pintado
22 Archeological Site LA 50,023 (CM 118) August 2, 1985
(#85001720)
Address Restricted
Pueblo Pintado
23 Archeological Site LA 50,024 (CM 108) August 2, 1985
(#85001721)
Address Restricted
Pueblo Pintado
24 Archeological Site LA 50,025 (CM 109) August 2, 1985
(#85001722)
Address Restricted
Pueblo Pintado
25 Archeological Site LA 50,026 (CM 108) August 2, 1985
(#85001723)
Address Restricted
Pueblo Pintado
26 Archeological Site LA 50,027 (CM 111) August 2, 1985
(#85001724)
Address Restricted
Pueblo Pintado
27 Archeological Site LA 50,028 (CM 112) August 2, 1985
(#85001725)
Address Restricted
Pueblo Pintado
28 Archeological Site LA 50,030 (CM 114) August 2, 1985
(#85001726)
Address Restricted
Pueblo Pintado
29 Archeological Site LA 50,031 (CM 115) August 2, 1985
(#85001727)
Address Restricted
Pueblo Pintado
30 Archeological Site LA 50,033 (CM 117) August 2, 1985
(#85001728)
Address Restricted
Pueblo Pintado
31 Archeological Site LA 50,034 August 2, 1985
(#85001729)
Address Restricted
Pueblo Pintado
32 Archeological Site LA 50,035 October 9, 1985
(#85003143)
Address Restricted
Pueblo Pintado
33 Archeological Site LA 50,036 August 2, 1985
(#85001730)
Address Restricted
Pueblo Pintado
34 Archeological Site LA 50,037 August 2, 1985
(#85001731)
Address Restricted
Pueblo Pintado
35 Archeological Site LA 50,038 August 2, 1985
(#85001732)
Address Restricted
Pueblo Pintado
36 Archeological Site LA 50,044 August 2, 1985
(#85001733)
Address Restricted
Pueblo Pintado
37 Archeological Site LA 50,071 (CM 148) August 2, 1985
(#85001734)
Address Restricted
Pueblo Pintado
38 Archeological Site LA 50,072 (CM 94) August 2, 1985
(#85001735)
Address Restricted
Pueblo Pintado
39 Archeological Site LA 50,074 (CM 181) August 2, 1985
(#85001736)
Address Restricted
Pueblo Pintado
40 Archeological Site LA 50,077 August 2, 1985
(#85001737)
Address Restricted
Pueblo Pintado
41 Archeological Site LA 50,080 August 2, 1985
(#85001738)
Address Restricted
Pueblo Pintado
42 Ashcroft-Merrill Historic District July 27, 1990
(#90001079)
Junction of Bloomfield and McNeil Sts.
35°08′09″N 108°29′41″W
Ramah
43 Bee Burrow Archeological District
Bee Burrow Archeological District
December 10, 1984
(#84001296)
Along Seven Lakes Wash north of Seven Lakes[6]
35°48′45″N 107°57′02″W
Seven Lakes
44 Borrego Pass Trading Post Historic District March 29, 2012
(#11000475)
Building 1601, County Road 19
35°39′26″N 108°06′20″W
Borrego Pass
45 Casa de Estrella Archeological Site October 10, 1980
(#80002553)
Address Restricted
Crownpoint
46 Chaco Culture National Historical Park
Chaco Culture National Historical Park
October 15, 1966
(#66000895)
Address Restricted
Thoreau
47 Chief Theater May 16, 1988
(#87002223)
228 W. Coal Ave.
35°31′37″N 108°44′37″W
Gallup "Pueblo Deco"-style theater built in 1920
48 C.N. Cotton Warehouse January 14, 1988
(#87002226)
101 N. Third St.
35°31′40″N 108°44′41″W
Gallup
49 Cousins Bros. Trading Post March 22, 2006
(#06000153)
768 A-D Cousins Rd.
35°15′04″N 108°53′42″W
Chi Chil Tah
50 Dalton Pass Archeological Site October 10, 1980
(#80002554)
Address Restricted
Crownpoint
51 Drake Hotel
Drake Hotel
January 14, 1988
(#87002218)
216 E. 66th Ave.
35°31′43″N 108°44′19″W
Gallup
52 El Morro Theater
El Morro Theater
May 16, 1988
(#87002221)
205-209 W. Coal Ave.
35°33′14″N 108°44′28″W
Gallup
53 El Rancho Hotel
El Rancho Hotel
January 14, 1988
(#87002222)
100 E. 66th Ave.
35°31′46″N 108°43′18″W
Gallup
54 Fort Wingate Archeological Site October 10, 1980
(#80002558)
Address Restricted
Fort Wingate
55 Fort Wingate Historic District
Fort Wingate Historic District
May 26, 1978
(#78003076)
State Road 400
35°28′01″N 108°32′23″W
Fort Wingate
56 Gallup Commercial Historic District
Gallup Commercial Historic District
June 21, 2016
(#16000389)
Roughly bounded by US 66, W. Coal Ave., S. Puerco Dr. and S. 7th St.
35°31′37″N 108°44′42″W
Gallup
57 Grand Hotel
Grand Hotel
May 25, 1988
(#87002217)
306 W. Coal Ave.
35°31′36″N 108°44′38″W
Gallup
58 Greenlee Archeological Site October 10, 1980
(#80002555)
Address Restricted
Crownpoint
59 Halona Pueblo February 10, 1975
(#75002066)
Zuni
35°04′04″N 108°49′37″W
Gallup
60 Harvey Hotel May 25, 1988
(#87002219)
408 W. Coal Ave.
35°31′35″N 108°44′42″W
Gallup
61 Haystack Archeological District October 10, 1980
(#80002556)
Address Restricted
Crownpoint
62 Roy T. Herman's Garage and Service Station
Roy T. Herman's Garage and Service Station
November 22, 1993
(#93001212)
State Road 122, 150 yards west of an exit from Interstate 40
35°23′50″N 108°13′27″W
Thoreau
63 Lebanon Lodge No. 22
Lebanon Lodge No. 22
February 14, 1989
(#87002225)
106 W. Aztec
35°31′36″N 108°44′26″W
Gallup
64 Manuelito Complex
Manuelito Complex
October 15, 1966
(#66000894)
Address Restricted
Manuelito
65 McKinley County Courthouse
McKinley County Courthouse
February 15, 1989
(#87000879)
205-209 W. Hill St.
35°31′29″N 108°44′30″W
Gallup
66 Palace Hotel May 16, 1988
(#87002216)
236 W. 66th Ave.
35°31′39″N 108°44′36″W
Gallup
67 Peggy's Pueblo August 16, 1994
(#94000993)
Address Restricted
Zuni Pueblo
68 Redwood Lodge
Redwood Lodge
February 13, 1998
(#98000051)
907 E. 66th Ave.
35°31′50″N 108°43′46″W
Gallup
69 Rex Hotel
Rex Hotel
January 14, 1988
(#87002215)
300 W. 66th Ave.
35°31′38″N 108°44′37″W
Gallup
70 Southwestern Range and Sheep Breeding Laboratory Historic District May 30, 2003
(#03000488)
Fort Wingate Work Center in the Cibola National Forest
35°27′17″N 108°34′08″W
Fort Wingate
71 Route 66, State maintained from Iyanbito to Rehobeth November 19, 1997
(#97001397)
Former U.S. Route 66 from Iyanbito Interchange at Interstate 40 to State Police Station Rehobeth
35°31′04″N 108°34′46″W
Rehobeth
72 Route 66, State Maintained from Manuelito to the Arizona Border
Route 66, State Maintained from Manuelito to the Arizona Border
November 22, 1993
(#93001209)
Western side of the Manuelito grade separation southwest to the Arizona border
35°24′40″N 108°59′57″W
Mentmore
73 Upper Kin Klizhin Archeological Site
Upper Kin Klizhin Archeological Site
October 10, 1980
(#80002557)
Along Kin Klizhin Wash south of Chaco Canyon, north of Crownpoint[7]
Coordinates missing
Crownpoint
74 US Post Office
US Post Office
May 25, 1988
(#87002228)
201 S. 1st St.
35°31′39″N 108°44′25″W
Gallup
75 Evon Zartman Vogt Ranch House February 4, 1993
(#92001819)
1 mile south of Ramah, 500 feet east of State Road 53
35°07′15″N 108°29′00″W
Ramah
76 White Cafe
White Cafe
January 14, 1988
(#87002212)
100 W. 66th Ave.
35°31′41″N 108°44′27″W
Gallup
77 Zuni-Cibola Complex December 2, 1974
(#74002267)
Address Restricted
Zuni Pueblo Extends into Cibola and Valencia counties

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 C.N. Cotton House July 10, 1979
(#79003128)
Unknown 406 W. Aztec Ave.
Gallup
2 Log Cabin Motel November 22, 1993
(#93001213)
August 22, 2007 1010 West 66 Avenue
Gallup Burned in 2004, subsequently demolished.

See also

References

  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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  3. 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. July 9, 2010.
  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.
  6. Location derived from its HABS entry and USGS maps described there; the NRIS lists it as "Address Restricted"
  7. Location derived from its HABS entry; the NRIS lists it as "Address Restricted"
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.