Properties on the Alabama Register of Landmarks and Heritage by county (Jefferson–Macon)

This is a list of properties on the Alabama Register of Landmarks and Heritage, sorted alphabetically by county. This list contains all entries for Jefferson County through Macon County, the other listings may be found here.[1] The Alabama Register of Landmarks and Heritage is an official listing of buildings, sites, structures, objects, and districts deemed worthy of preservation in the U.S. state of Alabama.[2]

These properties, which may be of national, state, and local significance, are designated by the Alabama Historical Commission, under the authority of the Alabama Legislature.[2] General criteria for inclusion in the Alabama Register includes that the property is at least 40 years old; is associated with events of state or local significance; is associated with the lives of persons of state or local significance; is representative of a type, style, or period of architecture; or is associated with Alabama's history or prehistory. It must also possess integrity of location and construction and convey a feeling for the time and place of construction.[2]

The Alabama Register occasionally includes properties that do not meet the general criteria for inclusion, such as moved or reconstructed structures. These properties are included when they have been sensitively relocated to a site similar to the original, closely match the construction of the original significant building, or are of exceptional importance to the state.[3]

There are approximately 1496 properties and districts listed on the Alabama Register.[1] Of these, approximately 196 are also listed on the National Register of Historic Places (NRHP) and 5 are designated as National Historic Landmarks (NHL).[4]

JeffersonLamarLauderdaleLawrenceLeeLimestoneLowndesMacon
This list is complete through the most recent Alabama Historical Commission listings, posted June 13, 2014.[1]

Jefferson County

Site name Date listed City or Town Built or Established NRHP/NHL
1 23rd Street Missionary Baptist Church March 13, 2016 Birmingham c. 1930
2 Adams House May 25, 1976 Birmingham 1908–09
3 Alabama Theatre and pipe organ February 15, 1977 Birmingham c. 1927 NRHP
4 Margaret Anderson House September 30, 1999 Birmingham c. 1842
5 Arthur Harold Parker High School May 19, 2011 Birmingham c. 1927
6 Barnett-Tannahill Sutton House May 19, 1978 Birmingham c. 1908
7 Jonathan W. Bass House September 26, 2003 Leeds c. 1863 NRHP
8 Beaumont House May 12, 1976 Birmingham c. 1850
9 Bessemer Public Library July 6, 1978 Bessemer 1907
10 Bethel AME Church August 5, 2010 Birmingham 1907
11 Bethel Baptist Church November 13, 1996 Birmingham Early 20th century NHL
12 Bivens Chapel Cemetery December 19, 1991 Brookside c. 1836
13 Black Creek Bridge July 16, 1976 Fultondale 1926
14 Blessed Sacrament Catholic Church December 16, 2010 Birmingham c. 1929
15 Blossburg Hollow Coke Ovens September 14, 1977 Adamsville vicinity 1889
16 Bridge Over The Little Cahaba River August 6, 1993 Birmingham 1905
17 Camp Coleman June 21, 2012 Trussville c. 1925
18 Camp Fletcher March 29, 2018 Bessemer c. 1921
19 Chamblee-Sterne House November 30, 1977 Birmingham c. 1830
20 City Federation of Colored Women Club House July 29, 1977 Birmingham 1899
21 Coe House July 21, 1977 Birmingham 1908
22 Ann Susan Hale Copeland House August 25, 1994 Hoover 1908
23 Angela Y. Davis House October 7, 1998 Birmingham
24 Dobbins Building March 24, 1995 Birmingham 1905
25 Donnelly House May 20, 1975 Birmingham c. 1905
26 Drenner-Rich House April 29, 1977 Birmingham c. 1903
27 Dunbar High School February 19, 1988 Bessemer 1922
28 Ellard-Thomas House April 11, 1984 Birmingham 1928–29
29 Elliott House January 24, 2008 Trussville c. 1898
30 Engle-Armstrong House November 17, 1995 Birmingham 1937
31 Finley Roundhouse November 9, 2017 Birmingham c. 1915
32 Five-Mile Creek Bridge at Bivens Chapel March 19, 1976 Brookside vicinity 1906–10
33 Forest Park District September 13, 1978 Birmingham 1906 NRHP
34 Fowler-Woods House December 4, 1992 Birmingham 1892
35 Gates-Ballew House June 30, 1995 Homewood 1925
36 Gilmore Stadium November 9, 2017 Hueytown c. 1935
37 Graham Cemetery February 2, 2001 Mount Olive 1880
38 Guild Hall (Edgewater United Methodist Church) March 22, 1991 Edgewater 1914
39 Hale House March 8, 1994 Hoover 1910
40 Happy Hollow District Bridge in Civitan Park March 19, 1986 Trussville 1909
41 Holy Family Hospital January 24, 2008 Birmingham
42 Holy Rosary Catholic Church May 12, 1976 Birmingham 1889
43 Hoover House August 3, 1990 Hoover 1948–50
44 Judge H. R. Howze House July 21, 1977 Birmingham
45 Ruth J. Jackson Cottage May 17, 1977 Birmingham 1900
46 Johnston's Log Cabin November 13, 1996 Birmingham c. 1925
47 Mortimer Jordan House July 21, 1977 Birmingham 1906
48 Lawler Cemetery February 25, 1999 Dora 1812
49 Legion Field June 14, 2018 Birmingham 1927
50 Loeb-Crowe House August 6, 1976 Birmingham 1913–14
51 Lot 4 Hamilton's Additions April 19, 2006 Birmingham c. 1902
52 A. B. Loveman House July 21, 1977 Birmingham 1906
53 J. Loveman House July 21, 1977 Birmingham 1908
54 Macedonia Seventeen Street Baptist Church September 25, 2008 Birmingham
55 Hugh Martin Cottage April 11, 1984 Birmingham 1920–21
56 McDaniel House October 27, 1975 Birmingham c. 1870
57 McKinstry Family House February 12, 2015 Birmingham c. 1952
58 Miles Memorial College Historic District March 19, 1993 Fairfield 1907–42 NRHP
59 Morrow House July 21, 1977 Birmingham 1910
60 Mt. Hebron School April 1, 2010 Leeds 1915–1916
61 Oak Hill Cemetery and Pioneer Memorial Chapel October 27, 1975 Birmingham 1871 NRHP
62 Parham Apothecary Building November 17, 1995 Fairfield 1947 NRHP
63 Park Avenue Historic District October 7, 1998 Hoover
64 Pinson School April 21, 1999 Pinson 1919–21
65 Pratt City Carline Historic District February 19, 1988 Birmingham NRHP
66 Queenstown December 16, 2010 Trussville c. 1930
67 Rickwood Field December 19, 1991 Birmingham 1910 NRHP
68 Rock Manor June 10, 1976 Vestavia Hills 1925
69 Roebuck Springs Historic District May 7, 1987 Birmingham NRHP
70 Rowan House February 2, 2001 Leeds c. 1904–05
71 Sandusky School July 29, 1992 Birmingham
72 Shades Crest Road Historic District November 13, 1996 Hoover 19th century
73 Shook-Wikstrom House July 21, 1977 Birmingham 1906
74 Simon-Buck House November 17, 1995 Birmingham 1930
75 Sixteenth Street Baptist Church June 16, 1976 Birmingham 1911 NHL
76 Snow–Rogers House March 29, 2012 Morris c. 1898
77 Stonecroft July 22, 1991 Hoover c. 1821 NRHP
78 Temple of Sibyl October 28, 1985 Vestavia Hills 1924–25
79 The Overseer's House September 28, 2000 Hoover c. 1889
80 The Sweet House November 15, 2007 Bessemer
81 Thomas Historic District February 19, 1988 Birmingham NRHP
82 Thompson House July 21, 1977 Birmingham c. 1910
83 Myrtle Lee Tinsley Home October 31, 2013 Birmingham
84 Turkey Creek Archaeological Historic District January 15, 1999 Pinson vicinity
85 Union Baptist Church April 11, 1984 Lipscomb 1922
86 Virginia Mines April 14, 1978 Hueytown vicinity c. 1902
87 Wheeler House March 29, 2012 Hoover c. 1927
88 Whitehead-Falls House October 17, 1980 Birmingham 1913
89 Wilson-Chapel Methodist Church February 25, 1980 Birmingham 1917
90 Wood Family Cemetery January 25, 1977 Birmingham 1890
91 Woodlawn City Hall November 23, 1976 Birmingham Early 20th century NRHP
92 Zanaty Realty, Inc. Office January 14, 1980 Birmingham c. 1904

Lamar County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Clearman Farms April 1, 2010 Vernon c. 1872
2 Dick Mixon Farm August 5, 2010 Beaverton c. 1899
3 Ogden House March 5, 1976 Sulligent 1888
4 Dr. Thomas Bailey Woods Place November 13, 1978 Sulligent vicinity c. 1890

Lauderdale County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Abstract Building January 29, 1981 Florence c. 1905
2 Armistead House October 11, 1978 Florence c. 1818 NRHP
3 Ashcraft-Ingram House April 11, 1984 Florence 1859
4 Dr. L.E. Bayles House January 31, 1979 Anderson c. 1915
5 College Place Historic District July 29, 1992 Florence 1880s NRHP
6 Crossland-Smith House October 12, 1976 Florence 1889
7 Dowdy Homestead August 3, 1990 Florence c. 1840
8 East Florence Historic District February 15, 1977 Florence 1880–1930
9 Florence Indian Mound ("Wawmanone") April 11, 1984 Florence Mississippian
10 Forks of Cypress April 14, 1992 Florence vicinity 1830 NRHP
11 Fuqua Place November 26, 1978 Rogersville vicinity 1836
12 Gaskins Building February 6, 1998 Florence
13 Hall-Westmoreland Home October 21, 1971 Florence c. 1900
14 W. C. Handy Home and Birthplace March 11, 1976 Florence c. 1870
15 Aristides Jackson House January 31, 1979 Elgin c. 1840
16 Kennedy-Douglass House May 11, 1976 Florence 1918
17 Killen Elementary School October 7, 1998 Killen
18 Lamar Building March 30, 1989 Florence 1887
19 Lauderdale County Jackson’s Military Road Historic District November 13, 1996 county-wide 1817
20 Leftwich-Dillard House October 12, 1976 Florence 1888
21 Littleton-Holt Log Cabin March 29, 1977 Cloverdale c. 1818
22 Lock No. 3 of Muscle Shoals Canal May 26, 1986 Killen vicinity 1831
23 Mapleton (George Coulter House) October 19, 1979 Florence 1820 NRHP
24 Mars Hill Church of Christ May 20, 1981 Florence 1904
25 Martin-Bounds House October 19, 1979 Florence 1843–60 NRHP
26 Moody House November 26, 1978 Bailey Springs c. 1893
27 Morrison-Ellis House November 15, 2012 Florence c. 1895
28 Neon signs at the Coca-Cola Bottling Co. August 3, 1990 Florence 1949
29 Norfolk Southern Railroad Bridge August 16, 1991 Florence vicinity 1870s
30 Old Florence Water Tower October 19, 1979 Florence Late 19th century NRHP
31 Pope's Tavern September 14, 1977 Florence Early 19th century
32 Reisman-Coffee House October 12, 1976 Florence c. 1900
33 Rogers Department Store August 25, 1994 Florence 1894–1944 NRHP
34 St. Florian Historic District September 26, 2007 St. Florian
35 Simpson-Wood House October 12, 1976 Florence c. 1830
36 Wesley Chapel United Methodist Church Cemetery March 19, 1993 Florence 1819
37 Wilson Park Historic District May 17, 1977 Florence 19th century
38 Wood Avenue Historic District May 9, 1978 Florence 1880s–1930 NRHP

Lawrence County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Albemarle May 26, 1986 Courtland vicinity c. 1821
2 Boxwood Plantation Dependency (Brick Slave Cabin) August 25, 2011 Hillsboro vicinity c. 1854
3 Bride's Hill (Sunnybrook) April 16, 1985 Wheeler c. 1828 NRHP
4 Byrd Log House March 22, 1991 Courtland vicinity
5 Courtland Historic District December 15, 1989 Courtland NRHP
6 High Town Path Historic District November 17, 1995 Bankhead National Forest
7 Thomas Holland House March 22, 1991 Hillsboro c. 1836 NRHP
8 Dr. Robert Price Irwin House March 20, 2003 Moulton 1907
9 Kinlock Historic District November 17, 1995 Bankhead National Forest
10 Leetch House July 29, 1992 Moulton
11 Masterson's Mill Site May 23, 1988 Moulton vicinity 1870s
12 Oakville Indian Mounds and Cemetery May 3, 2001 Oakville Woodland
13 Pine Torch Log Church August 19, 1996 Moulton vicinity c. 1808
14 Tennessee Valley School May 10, 2000 Hillsboro 1921–25

Lee County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Antioch Methodist Church March 23, 1990 Salem
2 Auburn Depot January 25, 1977 Auburn 1904
3 Bean's Mill October 1, 1997 Opelika 1870s–1930s
4 Auburn University Fisheries Research Units February 15, 1977 Auburn vicinity 1940
5 Baptist Hill Cemetery January 12, 1994 Auburn 1870s
6 Bedell-Triplett House September 6, 1984 Opelika 1905
7 Buchanan-Clegg House November 13, 1996 Opelika vicinity 1840
8 Burton House (Moved from Auburn in July 1993) January 29, 1980 Opelika 1885
9 J.W. Darden House March 25, 2004 Opelika 1904
10 Ensminger House April 11, 1984 Gold Hill 1840s
11 Halliday-Cary-Pick House June 19, 1976 Auburn 1848
12 Houston-Dunn House (Old Askew Hotel) March 25, 2004 Salem c. 1837
13 Kinnebrew-Middlebrooks-Newell House June 19, 1996 Waverly vicinity 1830
14 Lake Condy February 6, 1998 Opelika 1878
15 Lane House (Auburn Women's Club) December 19, 1991 Auburn 1853
16 Dr. Andrew D. McLain Office and Drug Store January 4, 1981 Salem Late 19th century NRHP
17 Mitchell–Whatley Mill and Dam October 9, 2014 Auburn
18 Mt. Zion United Methodist Church June 18, 2015 Smiths Station c. 1908
19 "Old Nancy" (tractor) at Auburn University April 14, 1978 Auburn 1905
20 Pine Hill Cemetery January 31, 1978 Auburn Late 1830s
21 "Pinetucket" (Foster Home) May 25, 1977 Auburn 1850
22 Ridge Grove Missionary Baptist Church May 3, 2001 Opelika vicinity 1912
23 Roxana United Methodist Church and Cemetery April 18, 2007 Roxana 1842–1904
24 Salem-Shotwell Covered Bridge (Pea Ridge Covered Bridge) January 25, 1977 Salem vicinity 1900
25 Samford-Brown House April 11, 1984 Opelika c. 1900
26 Shivers-Rhodes House January 29, 1980 Opelika
27 Eli Stroud Cemetery October 1, 1997 Smiths Station vicinity 1861
28 Summers-Cooper House March 23, 1990 Opelika 1837 NRHP
29 Sunny Slope June 27, 2007 Auburn NRHP
30 Thompson Chapel A.M.E. Zion Church October 19, 1979 Opelika
31 Webster House May 28, 2009 Auburn c. 1832

Limestone County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Athens Courthouse Square Historic District August 23, 2012 Athens c. 1836, 1888, 1945 NRHP
2 Blackburn-Mastich House June 27, 1983 Athens vicinity c. 1873 NRHP
3 Bullington House March 12, 1997 Athens 1910
4 Cambridge United Methodist Church October 7, 1998 Athens
5 Dogwood Flat School February 6, 1998 Tanner 1948
6 Eddins House November 2, 1990 Ardmore 1808–10 NRHP
7 Elkmont Depot March 11, 1976 Elkmont 1886
8 Flower Hill Farm January 22, 2009
9 Fort Henderson Site/Trinity Congregation Church Complex May 14, 1993 Athens 1865
10 Founders Hall, Athens State University May 12, 1976 Athens 1842–44 NRHP
11 Hines Hobbs Cemetery June 25, 2002 Athens c. 1852
12 Little Elk School March 12, 1997 Athens 1939
13 Mt. Nebo Cumberland Presbyterian Church (Nebo Community Church) and Cemetery June 18, 2015 Jones Crossroads c. 1912 (2012)
14 Southeast Air Forces Training Center December 16, 2010 Tanner c. 1941
15 Walker-Kuykendall House February 4, 1981 Athens c. 1851
16 West Limestone High School (Destroyed 2008) March 12, 1986 Lester 1935
17 Woodside October 19, 1979 Belle Mina c. 1830–1900

Lowndes County

Site name Date listed City or Town Built or Established NRHP/NHL
1 County Jail September 30, 1999 Hayneville 1958
2 Crosby Water System June 21, 2012 Gordonville c. 1955, 1963
3 Tony Davis Jr. House December 4, 1992 Hope Hull vicinity 1871
4 First Missionary Baptist Church March 29, 2012 Hayneville c. 1959
5 Holy Ground Battle Site May 26, 1976 White Hall vicinity 1813
6 Hopewell Baptist Church November 19, 2015 Mount Willing c. 1843
7 Lamar Memorial United Methodist Church March 20, 1981 Letohatchee 1869
8 Lowndesboro Colored School May 19, 2011 Lowndesboro c. 1890
9 Mather-Easterly House September 28, 2000 Hayneville c. 1847
10 Mt. Gillard Baptist Church and Cemetery September 26, 2003 White Hall vicinity c. 1901–03
11 Mt. Willing Baptist Church and Cemetery November 9, 2015 Mount Willing c. 1888–89
12 Mt. Zion Elementary School (Mt. Zion School) November 2, 1990 White Hall 1923
13 Old Hayneville Baptist Church May 10, 2000 Hayneville 1890
14 Ramah Baptist Church September 30, 1999 Calhoun 1904
15 Alex and Annie Rives Home February 21, 2012 White Hall c. 1959
16 Salem Christian Church December 15, 2011 Letohatchee c. 1876
17 SNCC Freedom House Complex September 30, 1999 White Hall c. 1900, 1958
18 Snow Cemetery September 12, 1988 White Hall vicinity c. 1819
19 Somerville-Harrell House November 2, 1990 Pleasant Hill vicinity
20 Tent City Site September 30, 1999 White Hall
21 James Spullock Williamson House (Merry Oaks Farm) September 12, 1988 Sandy Ridge c. 1860 NRHP

Macon County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Armstrong Church March 11, 1976 Notasulga 1856
2 Bartram Trail No info. Tuskegee National Forest 1775–76
3 Butler Chapel A.M.E. Zion Church April 16, 1985 Tuskegee 1887 NRHP
4 Camp Watts July 29, 1992 Notasulga c. 1861
5 Creekwood February 15, 1977 Creek Stand 1840 NRHP
6 Fort Davis Depot August 10, 2017 Fort Davis c. 1904
7 Hardaway Baptist Church (Ebenezer Baptist Church) October 19, 1979 Hardaway 1845, 1895
8 Harris Barrett School September 20, 2006 Franklin c. 1903
9 Macon County Training School and Community Historic District November 19, 2015 Franklin c. 1927–1977
10 Shiloh Missionary Baptist Church, Rosenwald School, and Cemetery September 20, 2006 Notasulga c. 1902, 1914, 1922
11 G. C. Thompson House (Moved to Montgomery) January 14, 1980 Tuskegee 1855
12 Tuskegee Public School Gymnasium February 20, 2014 Tuskegee c. 1939
13 Tuskegee Veterans Administration Medical Center April 14, 1992 Tuskegee c. 1923 NRHP
14 Woodward-Bledsoe (The Annex) August 31, 1982 Tuskegee 1835

See also

References

  1. "The Alabama Register of Landmarks & Heritage" (PDF). preserveala.org. Alabama Historical Commission. August 20, 2018. Archived (PDF) from the original on October 9, 2010. Retrieved October 8, 2018.
  2. "Chapter 460-X-3: Alabama Register of Landmarks and Heritage". Administrative Code of Alabama. State of Alabama. September 22, 1982. Archived from the original on October 10, 2006. Retrieved January 15, 2009.
  3. "Alabama Register of Landmarks and Heritage". Alabama Historical Commission. Retrieved January 15, 2009.
  4. "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010. Retrieved April 5, 2014.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.