National Register of Historic Places listings in Baldwin County, Alabama

This is a list of the National Register of Historic Places listings in Baldwin County, Alabama.

Location of Baldwin County in Alabama

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Baldwin County, Alabama, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online map.[1]

There are 62 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted August 14, 2020.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Allen House
Allen House
December 20, 1988
(#88002809)
Off County Road 10 on the northern bank of the Bon Secour River
30°18′09″N 87°44′13″W
Bon Secour
2 American Legion Post 199
American Legion Post 199
September 6, 2018
(#100002858)
700 S Mobile St.
30°30′48″N 87°55′06″W
Fairhope
3 Bank of Fairhope
Bank of Fairhope
July 1, 1988
(#88001008)
396 Fairhope Ave.
30°31′22″N 87°54′12″W
Fairhope
4 Battles Wharf Historic District April 28, 1988
(#88000107)
U.S. Route 98 (Eastern Shore Boulevard) roughly between Woolworth Ave. and Buerger La.
30°29′37″N 87°55′38″W
Battles Wharf
5 Beckner House
Beckner House
July 1, 1988
(#88001007)
63 S. Church St.
30°31′15″N 87°54′17″W
Fairhope
6 Blakeley
Blakeley
June 25, 1974
(#74000397)
Along the Tensaw River north of Spanish Fort[5]
30°44′32″N 87°55′27″W
Spanish Fort
7 Carl L. Bloxham Building
Carl L. Bloxham Building
June 30, 1988
(#88001005)
327 Fairhope Ave.
30°31′23″N 87°54′15″W
Fairhope
8 Bottle Creek Indian Mounds
Bottle Creek Indian Mounds
December 2, 1974
(#74000398)
Northern end of Mound Island along the eastern side of the Middle River[6]
31°00′32″N 87°56′24″W
Stockton
9 Brodbeck-Zundel Historic District
Brodbeck-Zundel Historic District
April 28, 1988
(#88000520)
Scenic U.S. Route 98 and Old Marlow Rd.
30°28′27″N 87°55′09″W
Point Clear
10 Brunell House
Brunell House
August 22, 1995
(#95001019)
12113 Jessamine St.
30°24′02″N 87°46′36″W
Magnolia Springs
11 Captain Adams House December 20, 1988
(#88002810)
907 Captain O'Neal Dr.
30°35′25″N 87°54′51″W
Daphne
12 George W. Cullum House June 14, 1990
(#90000930)
1915 Old County Rd.
30°36′19″N 87°54′39″W
Daphne
13 Fairhope Bayfront District
Fairhope Bayfront District
July 1, 1988
(#88001003)
Roughly bounded by Blakeney, N. and S. Summit Sts., Fels Ave., and Mobile Bay
30°31′28″N 87°54′32″W
Fairhope
14 Fairhope Downtown Historic District
Fairhope Downtown Historic District
March 16, 2006
(#04000115)
Roughly bounded by Equality St., Fairhope Ave., Morphy Ave., School St., and Summit St.
30°31′21″N 87°54′11″W
Fairhope
15 First Baptist Church
First Baptist Church
August 25, 1988
(#88001349)
Northern side of D'Olive St.
30°53′05″N 87°46′36″W
Bay Minette
16 Foley Downtown Historic District
Foley Downtown Historic District
January 19, 2005
(#04001496)
Parts of Alston, McKenzie, E. and W. Laurel and W. Orange Sts.; also parts of Laurel & Pine Sts., W Myrtle, E & W Rose, W. Orange & W Jessamine Aves.
30°24′24″N 87°41′02″W
Foley Boundaries originally encompassed parts of Alston, N. and S. McKenzie, U.S. Route 98, E. and W. Laurel, Myrtle, Rose, and W. Orange until a boundary decrease of June 4, 2012; boundaries further increased on September 20, 2019.
17 Fort Mims Site
Fort Mims Site
September 14, 1972
(#72000153)
Southwestern quarter of Section 36, Township 2 North, Range 2 East[7]
31°10′50″N 87°50′17″W
Tensaw Site of a battle during the Creek War. On August 30, 1813, Red Stick Creeks killed or captured 517 settlers, militia, and their allies at Fort Mims.
18 Fort Morgan
Fort Morgan
October 15, 1966
(#66000146)
Western terminus of State Route 180
30°13′41″N 88°01′23″W
Gasque
19 Gaston Building
Gaston Building
July 1, 1988
(#88001004)
336 Fairhope Ave.
30°31′22″N 87°54′14″W
Fairhope
20 Golf, Gun & Country Club
Golf, Gun & Country Club
July 1, 1988
(#88001002)
651 Johnson Ave.
30°31′22″N 87°53′41″W
Fairhope
21 Governor's Club
Governor's Club
August 31, 2000
(#00001031)
11866 Magnolia St.
30°23′46″N 87°46′34″W
Magnolia Springs
22 Hamner House
Hamner House
December 20, 1988
(#88002811)
Oak Rd. off County Road 6
30°19′07″N 87°42′27″W
Bon Secour
23 Jenkins Farm and House December 20, 2016
(#16000862)
29040 Jenkins Farm Rd.
30°38′51″N 87°48′15″W
Loxley
24 Axil Johnson House
Axil Johnson House
July 3, 1997
(#97000649)
751 Edwards St.
30°31′39″N 87°53′24″W
Fairhope
25 Killcreas House
Killcreas House
May 4, 1995
(#95000556)
46833 State Route 225
30°54′26″N 87°51′23″W
Bay Minette
26 Latham United Methodist Church
Latham United Methodist Church
August 25, 1988
(#88001350)
Eastern side of State Route 59
31°05′54″N 87°49′51″W
Latham
27 Lebanon Chapel AME Church
Lebanon Chapel AME Church
August 25, 1988
(#88001351)
Bounded by Young St. on the west and Middle St. on the north
30°30′48″N 87°53′39″W
Fairhope
28 Magnolia Springs Historic District
Magnolia Springs Historic District
January 27, 2012
(#11001046)
Roughly along Oak, Spring, Bay, Jessamine, Magnolia, Pine & Rock Sts., Island, Cedar & Holly Aves. & Magnolia Springs Highway
30°23′59″N 87°46′34″W
Magnolia Springs
29 Malbis Plantation
Malbis Plantation
May 10, 2011
(#11000238)
10145 US 90
30°39′13″N 87°50′32″W
Daphne
30 Manly-Strong House
Manly-Strong House
August 22, 2019
(#100004134)
100 Deer Ct.
30°35′23″N 87°54′51″W
Daphne
31 McMillan House
McMillan House
December 20, 1988
(#88002812)
1404 Captain O'Neal Ave.
30°35′52″N 87°54′42″W
Daphne
32 Methodist Episcopal Church, South
Methodist Episcopal Church, South
September 22, 1980
(#80000679)
1608 Old County Rd.
30°36′06″N 87°54′31″W
Daphne
33 Montgomery Hill Baptist Church
Montgomery Hill Baptist Church
August 25, 1988
(#88001352)
Eastern side of State Route 59 on County Road 80
31°09′46″N 87°47′12″W
Tensaw
34 Montrose Historic District
Montrose Historic District
June 3, 1976
(#76000310)
Main (State Route 42) and 2nd Sts.
30°34′07″N 87°54′02″W
Montrose
35 Moore Store
Moore Store
November 30, 2001
(#00001027)
14770 Oak St.
30°24′04″N 87°46′15″W
Magnolia Springs
36 Nelson House
Nelson House
December 20, 1988
(#88002814)
State Route 59, North
31°05′08″N 87°49′52″W
Latham
37 Nicholson House
Nicholson House
December 20, 1988
(#88002813)
County Road 6
30°17′33″N 87°44′13″W
Oyster Bay
38 Orrell House
Orrell House
December 20, 1988
(#88002815)
County Road 6
30°18′59″N 87°42′14″W
Bon Secour
39 People's Supply Company
People's Supply Company
February 21, 1997
(#97000096)
21950 Broad St.
30°32′41″N 87°45′03″W
Silverhill
40 Point Clear Historic District April 28, 1988
(#88000515)
Western side of U.S. Route 98/Eastern Shore Boulevard
30°28′48″N 87°55′40″W
Point Clear
41 St. Mark's Lutheran Church
St. Mark's Lutheran Church
August 25, 1988
(#88001353)
Western side of County Road 83
30°25′01″N 87°35′55″W
Elberta
42 St. Patrick's Catholic Church
St. Patrick's Catholic Church
August 25, 1988
(#88001354)
Eastern side of U.S. Route 90
30°37′11″N 87°45′10″W
Loxley
43 St. Paul's Episcopal Church
St. Paul's Episcopal Church
August 25, 1988
(#88001355)
Northern side of Oak Ave.
30°24′05″N 87°46′17″W
Magnolia Springs
44 Sand Island Light
Sand Island Light
November 12, 1975
(#75000305)
Southwest of Fort Morgan off Mobile Point
30°11′15″N 88°03′02″W
Fort Morgan
45 School of Organic Education
School of Organic Education
July 1, 1988
(#88001010)
Bounded by Fairhope and Morphy Aves. and Bancroft and School Sts.
30°31′17″N 87°54′05″W
Fairhope
46 Lewis Starke House June 14, 1990
(#90000929)
2103 Old County Rd.
30°36′26″N 87°54′39″W
Daphne
47 State Bank Silverhill
State Bank Silverhill
December 31, 2001
(#01001410)
15950 Silverhill Ave.
30°32′42″N 87°45′05″W
Silverhill
48 Stockton Methodist Church
Stockton Methodist Church
August 25, 1988
(#88001356)
Eastern side of State Route 59
31°00′57″N 87°51′11″W
Stockton
49 Street House
Street House
December 20, 1988
(#88002816)
Wood Acres Rd. off County Road 3
30°27′52″N 87°53′54″W
Point Clear
50 Henry Stuart House
Henry Stuart House
October 27, 2006
(#05000841)
22787 U.S. Route 98
30°33′23″N 87°53′38″W
Montrose
51 Sunnyside Hotel
Sunnyside Hotel
February 20, 1998
(#98000111)
14469 Oak St.
30°23′59″N 87°46′36″W
Magnolia Springs
52 Svea Land Company Office
Svea Land Company Office
March 7, 1985
(#85000443)
S. 6th St.
30°32′41″N 87°45′14″W
Silverhill
53 Swift-Coles House
Swift-Coles House
December 6, 2016
(#16000814)
1 Swift Coles Ln.
30°18′46″N 87°43′35″W
Bon Secour
54 Swift Presbyterian Church
Swift Presbyterian Church
August 25, 1988
(#88001357)
Swift Church Rd.
30°22′30″N 87°37′41″W
Miflin
55 The Texas
The Texas
December 20, 1988
(#88002817)
306 Dryer Ave.
30°36′02″N 87°54′37″W
Daphne
56 Twin Beach AME Church
Twin Beach AME Church
August 25, 1988
(#88001358)
Southern side of County Road 44
30°30′04″N 87°54′34″W
Fairhope
57 U.S.S. TECUMSEH
U.S.S. TECUMSEH
May 14, 1975
(#75000306)
Northwest of Fort Morgan in Mobile Bay
30°13′54″N 88°01′33″W
Fort Morgan
58 US Post Office
US Post Office
July 1, 1988
(#88001001)
325 Fairhope Ave.
30°31′23″N 87°54′15″W
Fairhope
59 Walker House December 20, 1988
(#88002818)
905 Captain O'Neal Dr.
30°35′23″N 87°54′51″W
Daphne
60 White Avenue Historic District
White Avenue Historic District
July 1, 1988
(#88001009)
White Ave.
30°31′10″N 87°54′04″W
Fairhope
61 Whittier Hall
Whittier Hall
March 7, 1985
(#85000442)
201 Magnolia Ave.
30°31′29″N 87°53′45″W
Fairhope
62 Zurhorst House
Zurhorst House
July 1, 1988
(#88001006)
200 Fels Ave.
30°31′16″N 87°54′23″W
Fairhope

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 August 14, 2020.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. 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.
  5. Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  6. Location derived from its placement on USGS topographical maps; the NRIS lists the site as "Address Restricted"
  7. Riccio, Joseph F., and Conrad A. Gazzier. "Infrared Color Photography of the Fort Mims Site, Alabama". Journal of Alabama Archaeology 20.2 (1974): 216-221: 216.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.