TABLE I
LIST OF LANDMARK FEATURES
Ordinance
Feature
Address
Ordinance
Feature
Address
2005-04
Lake Bluff Village Hall (Building)
40 E. Center Ave.
2005-16
Stonebridge Manor House (Building)
Stonebridge Gate House (Building)
Jens Jensen Landscape (Landscape)
0-230 Jensen Lane
f.k.a. 136 Green Bay Road
2005-24
T-Form Camp Meeting Cottage (Building)
548 E. Scranton Ave.
2005-29
“Claire Haven” House (Building)
Detached Garage (Building)
Masonry Wall and Features (Structure)
700 E. Center Ave.
2006-04
John Magaw House (Building)
525 E. Center Ave.
2006-20
Rev. Charles Trusdell House (Building)
115 E. Center Ave.
2006-08
Elmer Vilet House (Building)
Elmet Vilet Cottage (Building)
401 E. Prospect Ave.
2007-01
Frank Lloyd Wright Bungalow (Building)
231 E. Prospect Ave.
2007-03
Munroe and Virginia Winter House (Building)
333 Crescent Dr.
2007-08
Harlan Colonial Revival House (Building)
271 Ravine Forest Dr.
2008-06
Caroline Morse Ely Estate - Orangerie (Building)
113 Moffett Rd.
2008-30
John Murdock House (Building)
550 E. Center Ave.
2009-02
Richard Reuter House (Building)
319 Crescent Dr.
2010-08
John Nash Ott House (Building)
1799 Shore Acres Rd.
2012-15
Crab Tree Farm (Estate Parcel)
(Buildings, Structures, and Landscapes - See Ordinance)
982 N. Sheridan Rd.
2012-16
Crab Tree Farm (Farm Parcel) (Buildings and Structures - See Ordinance)
975 N. Sheridan Rd.
2016-10
Ralph Poole House (Building)
1010 Green Bay Rd.
2018-11
William Edward Sims House (Building)
673 Maple Ave.
2018-19
Camp Meeting Cottage (Building)
406 Prospect Ave.
2018-20
Harlan Colonial Revival House (II) (Building)
502 Prospect Ave.
2018-23
French Eclectic Camp Cottage (Building)
415 Prospect Ave.
2018-24
Cornish / Cochran House (Building)
400 Ravine Ave.
2018-25
Cloes House (Partial Building)
419 Prospect Ave.
2024-3
Frank A. Ross House (Building)
331 E. Witchwood Lane
2024-4
James B. and Mary Marilla Hobbs House
125 E. Center Avenue
 
(Ord. 2022-10, 3-28-2022)