National Register of Historic Places listings in South Side Chicago

There are 95 sites on the National Register of Historic Places listings in South Side Chicago — of more than 350 total listings within the City of Chicago, in Cook County, Illinois.

The South Side district is defined for this article as the area west of Lake Michigan, and south of 26th Street and the Chicago Sanitary and Ship Canal, to the southern Chicago city limits.

NRHP-listed
NRHP-listed Historic district
* National Historic Landmark and NRHP-listed
National Historic Landmark and NRHP-listed Historic district
This National Park Service list is complete through NPS recent listings posted August 14, 2020.[1]

South Side Chicago listings on the National Register

The listed properties are distributed across 19 of the 77 well-defined community areas of Chicago.

[2] Name on the Register Image Date listed[3] Location Neighborhood Description
1 Robert S. Abbott House
Robert S. Abbott House
December 8, 1976
(#76000686)
4742 S. Dr. Martin Luther King Jr. Drive
41°48′36″N 87°36′58″W
Grand Boulevard Home of Robert S. Abbott, founder of the Chicago Defender newspaper
2 Armour Square
Armour Square
August 19, 2003
(#03000789)
Bounded by W. 33rd Street, W. 34th Place, S. Wells Street and S. Shields Avenue
41°50′01″N 87°38′02″W
Armour Square
3 Auburn Gresham Bungalow Historic District
Auburn Gresham Bungalow Historic District
October 9, 2012
(#12000841)
Roughly bounded by S. Paulina Street, W. 78th Street, W. 75th Street, & S. Winchester Avenue
41°45′17″N 87°40′08″W
Auburn Gresham Part of the Chicago Bungalows Multiple Property Submission (MPS)
4 AVR 661 November 19, 1980
(#80001342)
Calumet Harbor
41°39′43″N 87°34′30″W
South Deering
5 Belmonte Flats
Belmonte Flats
February 5, 1998
(#98000063)
4257-4259 S. Dr. Martin Luther King Jr. Drive, and 400-412 E. 43rd Street
41°49′01″N 87°36′59″W
Grand Boulevard
6 Brainerd Bungalow Historic District
Brainerd Bungalow Historic District
December 27, 2016
(#16000895)
Roughly bounded by W. 89th Street, S. May Street, W. 95th Street & S. Loomis Street
41°43′37″N 87°39′20″W
Washington Heights
7 Calumet Park
Calumet Park
August 21, 2003
(#03000788)
9801 S. Avenue G
41°43′00″N 87°31′41″W
East Side
8 Central Manufacturing District-Original East Historic District
Central Manufacturing District-Original East Historic District
February 15, 2016
(#16000004)
3500-3700 blocks of S. Morgan Street, S. Racine Avenue & S. Iron Street, 3500-3900 blocks of S. Ashland Avenue, 1200-1600 W. 38th Street
41°49′45″N 87°39′24″W
Bridgeport and McKinley Park
9 Central Manufacturing District–Pershing Road Development Historic District
Central Manufacturing District–Pershing Road Development Historic District
August 18, 2015
(#15000522)
South side of W. Pershing Road from 1831 to 2245 & 1950
41°49′20″N 87°40′30″W
New City
10 Chicago Beach Hotel
Chicago Beach Hotel
May 14, 1986
(#86001193)
5100-5110 S. Cornell Avenue
41°48′08″N 87°35′13″W
Hyde Park
11 Chicago Bee Building
Chicago Bee Building
April 30, 1986
(#86001090)
3647-3655 S. State Street
41°49′41″N 87°37′34″W
Douglas
12 Chicago Park Boulevard System Historic District
Chicago Park Boulevard System Historic District
December 18, 2018
(#12000040)
Douglas, Gage, McKinley, Jackson, Sherman, Washington, Garfield & Humboldt Parks, E. Oakwood, S. Drexel Blvds.
Coordinates missing
13 Chrysler Village
Chrysler Village
May 27, 2014
(#14000254)
Bounded by S. Long Avenue and S. Lavergne Avenue, W. 63rd Street and W. 65th Street
41°46′34″N 87°45′05″W
Clearing
14 Arthur H. Compton House
Arthur H. Compton House
May 11, 1976
(#76000687)
5637 S. Woodlawn Avenue
41°47′31″N 87°35′47″W
Hyde Park
15 Cornell Square
Cornell Square
August 11, 2005
(#05000875)
1809 W. 50th Street
41°48′08″N 87°40′16″W
New City
16 Davis Square
Davis Square
August 18, 2003
(#03000787)
Roughly bounded by W. 44th Street, W, 45th Street, S. Marshfield Avenue and S. Hemitage Avenue
41°48′47″N 87°40′03″W
New City
17 Oscar Stanton De Priest House
Oscar Stanton De Priest House
May 15, 1975
(#75000646)
4536-4538 S. Dr. Martin Luther King, Jr. Drive
41°48′42″N 87°37′05″W
Grand Boulevard
18 Douglas Tomb State Memorial
Douglas Tomb State Memorial
May 28, 1976
(#76000689)
636 E. 35th Street
41°49′54″N 87°36′30″W
Douglas
19 East Park Towers
East Park Towers
May 14, 1986
(#86001197)
5236-5252 S. Hyde Park Boulevard
41°47′59″N 87°35′04″W
Hyde Park
20 Ebenezer Missionary Baptist Church
Ebenezer Missionary Baptist Church
October 24, 2016
(#16000734)
4501 S. Vincennes Ave.
41°48′46″N 87°36′50″W
Grand Boulevard
21 Eighth Regiment Armory
Eighth Regiment Armory
April 30, 1986
(#86001096)
3533 S. Giles Avenue
41°49′50″N 87°37′10″W
Douglas
22 Site of First Self-Sustaining Nuclear Reaction
Site of First Self-Sustaining Nuclear Reaction
October 15, 1966
(#66000314)
S. Ellis Avenue between E. 56th Street and 57th Street
41°47′33″N 87°36′04″W
Hyde Park
23 Flamingo-on-the-Lake Apartments
Flamingo-on-the-Lake Apartments
May 14, 1986
(#86001194)
5500-5520 S. Shore Drive
41°47′41″N 87°34′51″W
Hyde Park
24 The Forum
The Forum
April 16, 2019
(#100003646)
318-328 E. 43rd Street
41°49′00″N 87°37′07″W
Grand Boulevard
25 Four Nineteen Building
Four Nineteen Building
August 12, 1999
(#99000973)
419 E. 83rd Street
41°44′37″N 87°36′50″W
Chatham
26 Gage Park Bungalow Historic District March 13, 2020
(#100004852)
Roughly bounded by West 55th St., South Washtenaw Ave., West 59th St. & South Sacramento Ave.
41°47′24″N 87°41′42″W
Gage Park
27 Fuller Park
Fuller Park
November 20, 2002
(#02001347)
331 W. 45th Street
41°48′46″N 87°38′03″W
Fuller Park
28 Garden Homes Historic District
Garden Homes Historic District
February 28, 2005
(#05000108)
Roughly bounded by S. Wabash Avenue, E. 87th Street, S. Indiana Avenue and E. 89th Street
41°44′11″N 87°37′18″W
Chatham
29 Goldblatt Bros. Department Store
Goldblatt Bros. Department Store
November 15, 2006
(#06001016)
4700 S. Ashland Avenue
41°48′30″N 87°39′55″W
New City
30 Grand Crossing Park
Grand Crossing Park
August 8, 2006
(#06000678)
7655 S. Ingleside Avenue
41°45′25″N 87°36′01″W
Greater Grand Crossing
31 John W. Griffiths Mansion
John W. Griffiths Mansion
March 5, 1982
(#82002528)
3806 S. Michigan Avenue
41°49′32″N 87°37′26″W
Douglas Also designated a Chicago Landmark under the name Griffiths-Burroughs House
32 Hamilton Park
Hamilton Park
April 20, 1995
(#95000487)
513 W. 72nd Street
41°45′42″N 87°38′14″W
Englewood
33 Anton E. Hanson House
Anton E. Hanson House
February 9, 2006
(#06000008)
7610 S. Ridgeland Avenue
41°45′24″N 87°34′57″W
South Shore The Cook County Assessor shows the address as 7608 S. Cleveland
34 Isadore H. Heller House
Isadore H. Heller House
March 16, 1972
(#72000450)
5132 S. Woodlawn Avenue
41°48′05″N 87°35′35″W
Hyde Park
35 Charles Hitchcock Hall
Charles Hitchcock Hall
December 30, 1974
(#74000751)
1009 E. 57th Street
41°47′28″N 87°36′03″W
Hyde Park
36 Hotel Del Prado
Hotel Del Prado
May 14, 1986
(#86001195)
5307 S. Hyde Park Boulevard
41°47′58″N 87°35′02″W
Hyde Park
37 Hotel Windermere East
Hotel Windermere East
October 19, 1982
(#82000391)
1642 E. 56th Street
41°47′35″N 87°35′00″W
Hyde Park
38 Hyde Park-Kenwood Historic District
Hyde Park-Kenwood Historic District
February 14, 1979
(#79000824)
Roughly bounded by E. 47th Street and E. 59th Street, S. Cottage Grove Avenue and S. Lake Park Avenue; also 821-829 and 816-826 E. 49th Street; also 825-833 and 837-849 E. 52nd Street
41°47′53″N 87°35′51″W
Hyde Park and Kenwood Second and third sets of boundaries represent boundary increases of August 16, 1984 and May 16, 1986 respectively
39 Illinois Institute of Technology Academic Campus
Illinois Institute of Technology Academic Campus
August 12, 2005
(#05000871)
Roughly bounded by 31st Street, State Street, 35th Street and the Dan Ryan Expressway
41°50′06″N 87°37′42″W
Douglas
40 Jackson Park Historic Landscape District and Midway Plaisance
Jackson Park Historic Landscape District and Midway Plaisance
December 15, 1972
(#72001565)
Jackson and Washington Parks and Midway Plaisance roadway
41°46′48″N 87°34′38″W
Hyde Park, Washington Park and Woodlawn
41 Jackson Shore Apartments
Jackson Shore Apartments
April 12, 2010
(#10000175)
5490 South Shore Drive
41°47′44″N 87°34′51″W
Hyde Park
42 Jeffery–Cyril Historic District
Jeffery–Cyril Historic District
May 5, 1986
(#86001007)
7146-7148, 7128-7138 S. Cyril Avenue, 7144-7148, 7147 and 7130 S. Jeffery Boulevard, and 1966-1974 E. 71st Place
41°45′53″N 87°34′36″W
South Shore
43 Kehilath Anshe Ma'ariv Synagogue
Kehilath Anshe Ma'ariv Synagogue
April 26, 1973
(#73000696)
3301 S. Indiana Avenue
41°50′04″N 87°37′17″W
Douglas
44 Sydney Kent House
Sydney Kent House
November 17, 1977
(#77000477)
2944 S. Michigan Avenue
41°50′26″N 87°37′27″W
Douglas
45 Kenwood Evangelical Church
Kenwood Evangelical Church
May 16, 1991
(#91000570)
4600-4608 S. Greenwood Avenue
41°48′41″N 87°36′00″W
Kenwood
46 Lake-Side Terrace Apartments
Lake-Side Terrace Apartments
November 13, 1984
(#84000289)
7425-7427 S. South Shore Drive
41°45′44″N 87°33′25″W
South Shore
47 Frank R. Lillie House
Frank R. Lillie House
May 11, 1976
(#76000696)
5801 S. Kenwood Avenue
41°47′22″N 87°35′34″W
Hyde Park
48 Mayfair Apartments
Mayfair Apartments
May 14, 1986
(#86001198)
1650-1666 E. 56th Street
41°47′43″N 87°35′03″W
Hyde Park
49 Allan Miller House
Allan Miller House
August 23, 1991
(#91001082)
7121 S. Paxton Avenue
41°45′57″N 87°34′16″W
South Shore
50 Robert A. Millikan House
Robert A. Millikan House
May 11, 1976
(#76000699)
5605 S. Woodlawn Avenue
41°47′34″N 87°35′47″W
Hyde Park
51 The Narragansett
The Narragansett
April 18, 2005
(#05000107)
1640 E. 50th Street
41°48′16″N 87°35′05″W
Kenwood
52 Old Stone Gate of Chicago Union Stockyards
Old Stone Gate of Chicago Union Stockyards
December 27, 1972
(#72000451)
W. Exchange Avenue & S. Peoria Street
41°49′07″N 87°38′54″W
New City
53 Overton Hygienic Building
Overton Hygienic Building
April 30, 1986
(#86001091)
3619-3627 S. State Street
41°49′41″N 87°37′34″W
Douglas
54 Anthony Overton Elementary School
Anthony Overton Elementary School
September 6, 2016
(#16000578)
221 E. 49th Street
41°48′20″N 87°37′14″W
Grand Boulevard
55 Palmer Park
Palmer Park
August 30, 2007
(#07000855)
201 E. 111th Street
41°41′33″N 87°37′06″W
Roseland
56 Parkway Garden Homes
Parkway Garden Homes
November 22, 2011
(#11000848)
6330-6546 S. Dr. Martin Luther King Jr Drive
41°46′36″N 87°36′59″W
Greater Grand Crossing
57 Poinsettia Apartments
Poinsettia Apartments
May 14, 1986
(#86001199)
5528 S. Hyde Park Boulevard
41°47′39″N 87°35′03″W
Hyde Park
58 Promontory Apartments
Promontory Apartments
November 21, 1996
(#96001281)
5530-5532 S. Shore Drive
41°47′39″N 87°34′51″W
Hyde Park
59 Promontory Point
Promontory Point
January 18, 2018
(#100001970)
5491 S. Shore Dr.
41°47′46″N 87°34′34″W
Hyde Park
60 Pullman Historic District
Pullman Historic District
October 8, 1969
(#69000054)
Bounded by E. 103rd Street, C.S.S. and S.B. Railroad spur tracks, E. 115th Street and S. Cottage Grove Avenue
41°41′50″N 87°36′34″W
Pullman
61 Ridge Historic District
Ridge Historic District
May 28, 1976
(#76000703)
Roughly bounded by RR tracks, W. 87th Street, S. Prospect Avenue, S. Homewood Avenue, W. 115th Street, S. Lothair Avenue, S. Hamilton Avenue, and S. Western Avenue
41°42′36″N 87°40′13″W
Beverly and Morgan Park
62 Frederick C. Robie House
Frederick C. Robie House
October 15, 1966
(#66000316)
5757 S. Woodlawn Avenue
41°47′23″N 87°35′45″W
Hyde Park
63 Martin Roche-John Tait House
Martin Roche-John Tait House
November 8, 2000
(#00001338)
3614 S. Dr. Martin Luther King Jr. Drive
41°49′46″N 87°37′04″W
Douglas
64 Robert Roloson Houses
Robert Roloson Houses
June 30, 1977
(#77000479)
3213-3219 S. Calumet Avenue
41°50′08″N 87°37′04″W
Douglas
65 Room 405, George Herbert Jones Laboratory, The University of Chicago
Room 405, George Herbert Jones Laboratory, The University of Chicago
May 28, 1967
(#67000005)
S. Ellis Avenue between E. 57th Street and 58th Street
41°47′25″N 87°36′04″W
Hyde Park Site of the discovery of Plutonium
66 Rosenwald Apartment Building
Rosenwald Apartment Building
August 13, 1981
(#81000218)
4618 - 4646 S. Michigan Avenue
41°48′37″N 87°37′26″W
Grand Boulevard
67 S.R. Crown Hall
S.R. Crown Hall
August 7, 2001
(#01001049)
3360 S. State Street
41°50′01″N 87°37′36″W
Douglas
68 St. Thomas Church and Convent
St. Thomas Church and Convent
December 18, 1978
(#78001132)
5472 S. Kimbark Avenue
41°47′44″N 87°35′43″W
Hyde Park
69 Schulze Baking Company Plant
Schulze Baking Company Plant
November 12, 1982
(#82000393)
40 E. Garfield Boulevard
41°47′44″N 87°37′29″W
Washington Park
70 Sherman Park
Sherman Park
May 21, 1990
(#90000745)
Bounded by W. 52nd Street, S. Racine Avenue, W. Garfield Boulevard, and S. Loomis Street
41°47′48″N 87°39′18″W
New City
71 Shoreland Hotel
Shoreland Hotel
May 14, 1986
(#86001201)
5450-5484 S. Shore Drive
41°47′45″N 87°34′52″W
Hyde Park
72 Shoreline Apartments
Shoreline Apartments
September 5, 2017
(#100001563)
2231 E. 67th Street
41°46′24″N 87°34′13″W
South Shore
73 South Park Manor Historic District
South Park Manor Historic District
February 25, 2004
(#04000076)
Roughly bounded by S. Dr. Martin Luther King Jr. Drive., S. State Street, E. 75th Street and E. 79th Street
41°45′25″N 87°37′09″W
Greater Grand Crossing
74 South Shore Beach Apartments
South Shore Beach Apartments
June 9, 1978
(#78001131)
7321 S. South Shore Drive
41°45′50″N 87°33′34″W
South Shore
75 South Shore Bungalow Historic District
South Shore Bungalow Historic District
December 10, 2008
(#08001168)
Bounded roughly by S. Crandon Avenue on the East, E. 78th Street on the South, S. Clyde Avenue on the West, E. 75th Street on the North
41°45′13″N 87°34′07″W
South Shore
76 South Shore Country Club
South Shore Country Club
March 4, 1975
(#75000652)
7059 S. South Shore Drive
41°46′11″N 87°33′46″W
South Shore
77 South Side Community Art Center
South Side Community Art Center
September 13, 2018
(#100002914)
3831 S Michigan Ave.
41°49′29″N 87°37′23″W
Grand Boulevard
78 Spiegel Office Building
Spiegel Office Building
February 18, 2009
(#09000025)
1038 W. 35th Street
41°49′50″N 87°39′09″W
Bridgeport
79 Stony Island Trust and Savings Bank Building
Stony Island Trust and Savings Bank Building
December 31, 2013
(#13001002)
6760 S. Stony Island Avenue
41°46′18″N 87°35′12″W
South Shore
80 Strand Hotel
Strand Hotel
January 29, 2013
(#12001237)
6315-6323 S. Cottage Grove Avenue
41°46′47″N 87°36′21″W
Woodlawn
81 Sutherland Hotel
Sutherland Hotel
May 4, 2011
(#11000243)
4659 S. Drexel Boulevard
41°48′35″N 87°36′12″W
Kenwood
82 Swift House
Swift House
June 9, 1978
(#78001133)
4500 S. Michigan Avenue
41°48′47″N 87°37′24″W
Grand Boulevard
83 Lorado Taft Midway Studios
Lorado Taft Midway Studios
October 15, 1966
(#66000317)
6016 S. Ingleside Avenue
41°47′08″N 87°36′13″W
Woodlawn
84 Trumbull Park
Trumbull Park
April 20, 1995
(#95000486)
2400 E. 105th Street
41°42′23″N 87°33′52″W
South Deering
85 U-505 (IX C U-Boat)
U-505 (IX C U-Boat)
June 29, 1989
(#89001231)
Jackson Park
41°47′31″N 87°34′55″W
Hyde Park
86 Unity Hall
Unity Hall
April 30, 1986
(#86001092)
3140 S. Indiana Avenue
41°50′16″N 87°37′21″W
Douglas
87 University Apartments
University Apartments
December 22, 2005
(#04001301)
1401 and 1451 E. 55th Street;1401 and 1450 E. 55th Place
41°47′50″N 87°35′27″W
Hyde Park
88 Victory Sculpture
Victory Sculpture
April 30, 1986
(#86001089)
E. 35th Street at S. Dr. Martin Luther King Jr. Drive
41°49′52″N 87°37′03″W
Douglas
89 Wabash Avenue YMCA
Wabash Avenue YMCA
April 30, 1986
(#86001095)
3763 S. Wabash Avenue
41°49′33″N 87°37′29″W
Douglas
90 Washington Park
Washington Park
August 20, 2004
(#04000871)
5531 S. Dr. Martin Luther King Jr. Drive
41°47′45″N 87°36′40″W
Washington Park
91 Ida B. Wells-Barnett House
Ida B. Wells-Barnett House
May 30, 1974
(#74000757)
3624 S. Dr. Martin Luther King Jr. Drive
41°49′47″N 87°37′03″W
Douglas
92 West Chatham Bungalow Historic District
West Chatham Bungalow Historic District
April 19, 2010
(#10000176)
Bounded roughly by S. Perry Ave on the East, S. 82nd Street on the South, S. Stewart Avenue on the West, and W. 79th Street on the North
41°44′53″N 87°37′50″W
Chatham
93 West Pullman Elementary School
West Pullman Elementary School
August 27, 2018
(#100002822)
11941 S. Parnell Ave.
41°40′37″N 87°38′09″W
West Pullman
94 Dr. Daniel Hale Williams House
Dr. Daniel Hale Williams House
May 15, 1975
(#75000655)
445 E. 42nd Street
41°49′07″N 87°36′55″W
Grand Boulevard
95 The Yale
The Yale
March 5, 1998
(#98000178)
6565 S. Yale Avenue
41°46′28″N 87°37′53″W
Englewood

Former listing

[2] Name on the Register Image Date listedDate removed Location Summary
1 Jordan Building April 30, 1986
(#86001097)
September 5, 1986 3529-3549 S. State St.
Demolished

See also

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on August 14, 2020.
  2. 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.
  3. 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.