National Register of Historic Places listings in Talladega County, Alabama

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

Location of Talladega County in Alabama

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

There are 24 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 Benjamin H. Averiett House August 28, 1986
(#86002034)
State Route 8
33°08′25″N 86°22′21″W
Sylacauga
2 William Averiett House
William Averiett House
August 28, 1986
(#86002038)
Off State Route 8
33°08′02″N 86°23′58″W
Sylacauga
3 Boxwood
Boxwood
June 9, 1983
(#83002983)
406 E. North St., E.
33°26′13″N 86°05′47″W
Talladega
4 Charles Butler House
Charles Butler House
February 26, 1996
(#96000054)
Junction of 1st St. and 10th Ave.
33°16′38″N 86°21′26″W
Childersburg
5 B.B. Comer Memorial Library
B.B. Comer Memorial Library
September 6, 2005
(#05000972)
711 N. Broadway Ave.
33°10′39″N 86°15′04″W
Sylacauga The building currently houses the Isabel Anderson Comer Museum & Arts Center
6 J.L.M. Curry House
J.L.M. Curry House
October 15, 1966
(#66000154)
3 mi (4.8 km) northeast of Talladega on State Route 21
33°27′17″N 86°03′06″W
Talladega
7 Elston House October 8, 1976
(#76000357)
10 mi (16 km) north of Talladega on Turner's Mill Rd.
33°32′49″N 86°01′05″W
Talladega
8 First Presbyterian Church
First Presbyterian Church
November 17, 1983
(#83003489)
130 North St., E.
33°26′10″N 86°06′03″W
Talladega
9 Goodwin-Hamilton House
Goodwin-Hamilton House
August 28, 1986
(#86002041)
Marble Valley Rd.
33°07′03″N 86°24′46″W
Sylacauga
10 Hightower Brothers Livery Stable
Hightower Brothers Livery Stable
July 3, 1997
(#97000650)
413 Norton Ave.
33°10′21″N 86°15′09″W
Sylacauga
11 Idlewild
Idlewild
October 15, 1993
(#93001012)
State Route 5, 0.1 mi (0.16 km) north of State Route 21
33°28′15″N 86°02′53″W
Talladega
12 Jemison House Complex
Jemison House Complex
October 1, 1990
(#90001507)
South of the junction of Chocolocco and Cheaha Creeks
33°32′02″N 86°02′44″W
Eastaboga
13 Kymulga Mill And Covered Bridge
Kymulga Mill And Covered Bridge
October 29, 1976
(#76000356)
4.5 mi (7.2 km) northeast of Childersburg on State Route 46
33°20′02″N 86°18′00″W
Childersburg
14 Lawler-Whiting House
Lawler-Whiting House
May 22, 1986
(#86001157)
State Route 21 south of Talladega
33°21′27″N 86°09′56″W
Talladega
15 Silk Stocking District
Silk Stocking District
December 13, 1979
(#79000403)
Roughly bounded by Coffee, 2nd, McMillan, and Court Sts.
33°25′54″N 86°05′54″W
Talladega
16 Dudley Snow House
Dudley Snow House
February 4, 1982
(#82002000)
Peek Dr.
33°35′01″N 85°48′41″W
Oxford Originally located at 704 Snow St. in Calhoun County; moved to current location in the 1990s.[5]
17 Swayne Hall
Swayne Hall
December 2, 1974
(#74002223)
Talladega College campus
33°26′02″N 86°06′48″W
Talladega
18 Sylacauga Historic Commercial District
Sylacauga Historic Commercial District
June 2, 2004
(#04000563)
Roughly bounded by Broadway Ave., W. 1st., Anniston Ave., and W. 4th St.
33°10′14″N 86°15′08″W
Sylacauga
19 Talladega College Historic District
Talladega College Historic District
August 23, 1990
(#90001316)
Junction of Battle St. and Martin Luther King Dr.
33°26′00″N 86°06′51″W
Talladega
20 Talladega Courthouse Square Historic District
Talladega Courthouse Square Historic District
October 18, 1972
(#72000181)
Courthouse Sq.; also roughly bounded by N. East, E. North, and S. East, and Coffee and Spring Sts.
33°26′06″N 86°06′09″W
Talladega Second set of boundaries represent a boundary increase of June 30, 1988
21 Thornhill
Thornhill
February 20, 1998
(#98000104)
29229 State Route 21
33°24′09″N 86°08′34″W
Talladega
22 William Watters House September 25, 1987
(#87001652)
County Highway 8
33°08′33″N 86°24′40″W
Sylacauga
23 Welch-Averiett House
Welch-Averiett House
August 28, 1986
(#86002044)
State Route 8
33°08′35″N 86°23′18″W
Sylacauga
24 Winterboro Stagecoach Inn
Winterboro Stagecoach Inn
July 6, 2005
(#05000651)
22901 State Route 21
33°19′31″N 86°11′49″W
Winterboro

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. Tyler, Zach (January 26, 2016). "Restorer of Snow house dead at 93". The Anniston Star. Archived from the original on July 20, 2016. Retrieved July 19, 2016.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.