National Register of Historic Places listings in Mobile County, Alabama

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

Location of Mobile County in Alabama

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Mobile 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 137 properties and districts listed on the National Register in Mobile County, including 4 National Historic Landmarks. 112 of these sites, including all of the National Historic Landmarks, are located in Mobile, and are listed separately; the remaining 24 sites are listed here.

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

Current listings

Mobile

Outside Mobile

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Hiram B. Austin House
Hiram B. Austin House
February 11, 1988
(#88000106)
12995 Dauphin Island Pkwy.
30°25′12″N 88°06′17″W
Mon Louis Island
2 Barr's Subdivision Historic District
Barr's Subdivision Historic District
January 25, 1990
(#89002452)
Roughly along U.S. 45 and Howard Ave. between LeBaron and State
31°05′33″N 88°14′20″W
Citronelle
3 Bellingrath Gardens and Home
Bellingrath Gardens and Home
October 19, 1982
(#82001609)
South of Theodore off State Route 59
30°25′49″N 88°08′26″W
Theodore
4 Bishop Manor Estate
Bishop Manor Estate
February 14, 1985
(#85000255)
11570 Argyl Rd.
30°27′01″N 88°15′37″W
St. Elmo
5 Central Core Historic District
Central Core Historic District
January 25, 1990
(#89002424)
Roughly State St. and LeBaron Ave. from Mobile to 2nd Sts.
31°05′34″N 88°13′52″W
Citronelle
6 Chickasaw Shipyard Village Historic District
Chickasaw Shipyard Village Historic District
September 3, 2004
(#04000924)
Bounded by Jefferson St., Jackson St., Yeend Ave., and Chickasaw Creek
30°45′49″N 88°04′28″W
Chickasaw
7 Citronelle Railroad Historic District
Citronelle Railroad Historic District
January 25, 1990
(#89002421)
Roughly Centre and Main from Union to Faye
31°05′14″N 88°13′39″W
Citronelle
8 Willis G. Clark House
Willis G. Clark House
January 25, 1990
(#89002454)
East of U.S. Route 45 south of Citronelle
31°00′10″N 88°12′34″W
Citronelle
9 Davis-Oak Grove District
Davis-Oak Grove District
May 3, 1988
(#88000445)
Western side of Oak Grove Rd. just north of Kali Oka Rd.
30°51′42″N 88°11′13″W
Mauvilla
10 Dauphin Island School-Demolished June 28, 2018
(#100001878)
1300 Bienville Blvd.
30°15′12″N 88°07′11″W
Dauphin Island
11 Ellicott Stone
Ellicott Stone
April 11, 1973
(#73000359)
1 mile south of Bucks off U.S. Route 43
30°59′52″N 88°01′21″W
Bucks
12 Fort Gaines
Fort Gaines
December 12, 1976
(#76000348)
South of Mobile on the eastern end of Dauphin Island
30°14′54″N 88°04′32″W
Dauphin Island
13 Charles Denby Garrison Sr. House September 9, 2009
(#09000693)
County Road 55, approximately 1 mile northwest of its junction with State Route 158
30°48′54″N 88°07′58″W
Prichard
14 Grand Bay Historic District
Grand Bay Historic District
June 28, 1990
(#90000918)
Junction of Dezauche Ln. and Freeland
30°28′34″N 88°20′32″W
Grand Bay
15 Indian Mound Park
Indian Mound Park
August 14, 1973
(#73000360)
Off Cadillac Ave. on the northern side of Dauphin Island[5]
30°15′24″N 88°06′25″W
Dauphin Island
16 Isle Dauphine Club
Isle Dauphine Club
January 31, 2017
(#16000815)
100 Orleans Dr.
30°14′49″N 88°07′06″W
Dauphin Island
17 George Leatherbury House - Destroyed by Hurricane Katrina June 14, 1990
(#90000917)
Shell Belt Rd. southeast of Sans Souci Beach
30°22′47″N 88°15′04″W
Coden
18 Jacob Magee House
Jacob Magee House
February 12, 1988
(#88000112)
County Road 45 north of Kushla Mcleod Rd.
30°49′20″N 88°09′48″W
Kushla
19 Middle Bay Light
Middle Bay Light
December 30, 1974
(#74000429)
Middle of Mobile Bay
30°26′18″N 88°00′40″W
Mobile Bay
20 Mount Vernon Arsenal-Searcy Hospital Complex
Mount Vernon Arsenal-Searcy Hospital Complex
May 26, 1988
(#88000676)
Coy Smith Highway, ½ mile east of State Route 43
31°05′16″N 88°01′44″W
Mt. Vernon
21 Nanna Hubba Bluff - Destroyed October 1, 1974
(#74000430)
Overlooking the Tombigbee River in the northeastern corner of Mobile County[6]
31°09′25″N 87°58′34″W
Calvert
22 Old Mobile Site; Fort Louis De La Louisiane
Old Mobile Site; Fort Louis De La Louisiane
May 6, 1976
(#76000344)
Twenty-Seven Mile Bluff on the Mobile River
30°58′01″N 87°59′32″W
Le Moyne
23 Tanner Farmhouse
Tanner Farmhouse
May 20, 2008
(#08000429)
6885 Walter Tanner Rd.
30°50′07″N 88°21′51″W
Wilmer
24 N.Q. and Virginia M. Thompson House
N.Q. and Virginia M. Thompson House
January 25, 1990
(#89002453)
7850 LeBaron Ave.
31°05′43″N 88°13′43″W
Citronelle

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 GNIS feature record; the NRIS lists the site 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.