National Register of Historic Places listings in Greene County, Alabama
This is a list of the National Register of Historic Places listings in Greene County, Alabama.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Greene 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 35 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | David Rinehart Anthony House | April 2, 1982 (#82002015) | 307 Wilson Ave. 32°50′27″N 87°53′25″W / 32.840833°N 87.890278°W / 32.840833; -87.890278 (David Rinehart Anthony House) | Eutaw | Destroyed. Was located across from First Presbyterian Church. Site now occupied by a modern bank building. | |
2 | Boligee Hill | More images | February 19, 1982 (#82002014) | Southeast of Boligee 32°45′35″N 87°59′20″W / 32.759722°N 87.988889°W / 32.759722; -87.988889 (Boligee Hill) | Boligee | |
3 | Gustave Braune House | April 2, 1982 (#82002016) | 236 Prairie Ave. 32°50′18″N 87°53′15″W / 32.838333°N 87.8875°W / 32.838333; -87.8875 (Gustave Braune House) | Eutaw | ||
4 | Capt. Nathan Carpenter House | July 23, 1999 (#99000793) | 2.5 miles southeast of Clinton 32°54′05″N 87°58′12″W / 32.901389°N 87.97°W / 32.901389; -87.97 (Capt. Nathan Carpenter House) | Eutaw | 1852 Greek Revival plantation house.[5] | |
5 | Samuel W. Cockrell House | December 6, 1982 (#82001618) | 210 Wilson Ave. 32°50′10″N 87°53′24″W / 32.836111°N 87.89°W / 32.836111; -87.89 (Samuel W. Cockrell House) | Eutaw | ||
6 | John Coleman House | More images | December 6, 1982 (#82001617) | 1160 Mesopotamia St. 32°51′36″N 87°55′24″W / 32.86°N 87.923333°W / 32.86; -87.923333 (John Coleman House) | Eutaw | |
7 | Coleman-Banks House | More images | December 18, 1970 (#70000102) | 430 Springfield Ave. 32°50′34″N 87°53′15″W / 32.842778°N 87.8875°W / 32.842778; -87.8875 (Coleman-Banks House) | Eutaw | |
8 | Attoway R. Davis Home | More images | April 2, 1982 (#82002017) | 305 Main St. 32°50′27″N 87°53′27″W / 32.840833°N 87.890833°W / 32.840833; -87.890833 (Attoway R. Davis Home) | Eutaw | |
9 | John W. Elliott House | Upload image | April 2, 1982 (#82002018) | 244 Prairie Ave. 32°50′19″N 87°53′15″W / 32.838611°N 87.8875°W / 32.838611; -87.8875 (John W. Elliott House) | Eutaw | Also known as the Wilson House, built by John W. Elliott about 1850. Has been moved elsewhere since listing, site is now a parking lot.[6] |
10 | First Presbyterian Church | December 16, 1974 (#74000411) | Main St. and Wilson Ave. 32°50′28″N 87°53′26″W / 32.841111°N 87.890556°W / 32.841111; -87.890556 (First Presbyterian Church) | Eutaw | ||
11 | Glenville | April 2, 1982 (#82002019) | 200 Scears Dr. 32°50′14″N 87°54′22″W / 32.837222°N 87.906111°W / 32.837222; -87.906111 (Glenville) | Eutaw | ||
12 | Rev. John H. Gray House | April 2, 1982 (#82002020) | 709 Mesopotamia St. 32°50′56″N 87°54′03″W / 32.848889°N 87.900833°W / 32.848889; -87.900833 (Rev. John H. Gray House) | Eutaw | ||
13 | Greene County Courthouse | More images | March 24, 1971 (#71000098) | Courthouse Sq. 32°50′28″N 87°53′13″W / 32.841111°N 87.886944°W / 32.841111; -87.886944 (Greene County Courthouse) | Eutaw | |
14 | Greene County Courthouse Square District | December 31, 1979 (#79000385) | U.S. Route 11 and State Route 7 32°50′25″N 87°53′17″W / 32.840278°N 87.888056°W / 32.840278; -87.888056 (Greene County Courthouse Square District) | Eutaw | ||
15 | Benjamin D. Gullett House | Upload image | April 2, 1982 (#82002021) | 317 Main St. 32°50′30″N 87°53′31″W / 32.8417°N 87.89208°W / 32.8417; -87.89208 (Benjamin D. Gullett House) | Eutaw | Building demolished between 1982 and 1983. |
16 | Stephen Fowler Hale House | April 2, 1982 (#82002022) | 223 Wilson Ave. 32°50′16″N 87°53′27″W / 32.83785°N 87.8909°W / 32.83785; -87.8909 (Stephen Fowler Hale House) | Eutaw | ||
17 | William C. Jones House | April 2, 1982 (#82002023) | 507 Mesopotamia St. 32°50′37″N 87°53′44″W / 32.843611°N 87.895556°W / 32.843611; -87.895556 (William C. Jones House) | Eutaw | ||
18 | Kirkwood | More images | May 17, 1976 (#76000327) | 111 Kirkwood Dr. 32°50′47″N 87°53′45″W / 32.846389°N 87.895833°W / 32.846389; -87.895833 (Kirkwood) | Eutaw | |
19 | Dr. Willis Meriwether House | More images | April 2, 1982 (#82002024) | 243 Wilson Ave. 32°50′21″N 87°53′26″W / 32.839167°N 87.890556°W / 32.839167; -87.890556 (Dr. Willis Meriwether House) | Eutaw | |
20 | Samuel R. Murphy House | Upload image | April 2, 1982 (#82002025) | 1150 Mesopotamia St. 32°51′49″N 87°54′50″W / 32.86374°N 87.9139°W / 32.86374; -87.9139 (Samuel R. Murphy House) | Eutaw | |
21 | William Perkins House | More images | April 2, 1982 (#82002026) | 89 Spencer St. 32°50′18″N 87°53′21″W / 32.838333°N 87.889167°W / 32.838333; -87.889167 (William Perkins House) | Eutaw | |
22 | William F. Pierce House | November 17, 1983 (#83003446) | 309 Womack Ave. 32°50′30″N 87°53′46″W / 32.841667°N 87.896111°W / 32.841667; -87.896111 (William F. Pierce House) | Eutaw | ||
23 | Littleberry Pippen House | April 2, 1982 (#82002027) | 431 Springfield Ave. 32°50′34″N 87°53′17″W / 32.842778°N 87.888056°W / 32.842778; -87.888056 (Littleberry Pippen House) | Eutaw | ||
24 | Edwin Reese House | April 2, 1982 (#82002028) | 244 Wilson Ave. 32°50′23″N 87°53′23″W / 32.839722°N 87.889722°W / 32.839722; -87.889722 (Edwin Reese House) | Eutaw | ||
25 | William A. Rogers House | April 2, 1982 (#82002029) | 1149 Mesopotamia St. 32°51′23″N 87°54′26″W / 32.85634°N 87.90726°W / 32.85634; -87.90726 (William A. Rogers House) | Eutaw | ||
26 | Rosemount | More images | May 27, 1971 (#71000099) | 1 mile (1.6 km) northwest of Forkland 32°40′16″N 87°54′28″W / 32.671111°N 87.907778°W / 32.671111; -87.907778 (Rosemount) | Forkland | |
27 | St. John's-In-The-Prairie | November 20, 1975 (#75000313) | State Route 4 32°38′51″N 87°52′54″W / 32.6475°N 87.881667°W / 32.6475; -87.881667 (St. John's-In-The-Prairie) | Forkland | ||
28 | Phillip Schoppert House | April 2, 1982 (#82002030) | 230 Prairie Ave. 32°50′17″N 87°53′15″W / 32.838056°N 87.8875°W / 32.838056; -87.8875 (Phillip Schoppert House) | Eutaw | ||
29 | Thornhill | More images | May 10, 1984 (#84000618) | Northwest of Forkland 32°41′14″N 87°55′54″W / 32.687222°N 87.931667°W / 32.687222; -87.931667 (Thornhill) | Forkland | |
30 | Iredell P. Vaughn House | April 2, 1982 (#82002031) | 409 Wilson Ave. 32°50′31″N 87°53′27″W / 32.841944°N 87.890833°W / 32.841944; -87.890833 (Iredell P. Vaughn House) | Eutaw | ||
31 | William Peter Webb House | April 2, 1982 (#82002032) | 401 Main St. 32°50′30″N 87°53′33″W / 32.841667°N 87.8925°W / 32.841667; -87.8925 (William Peter Webb House) | Eutaw | ||
32 | Asa White House | More images | April 2, 1982 (#82002033) | 314 Mesopotamia St. 32°50′35″N 87°53′29″W / 32.843056°N 87.891389°W / 32.843056; -87.891389 (Asa White House) | Eutaw | |
33 | William B. Wills House | September 22, 1983 (#83002969) | 108 Ashby Dr. 32°50′50″N 87°53′43″W / 32.847222°N 87.895278°W / 32.847222; -87.895278 (William B. Wills House) | Eutaw | ||
34 | Catlin Wilson House | April 2, 1982 (#82002034) | 237 Wilson Ave. 32°50′20″N 87°53′27″W / 32.839°N 87.89075°W / 32.839; -87.89075 (Catlin Wilson House) | Eutaw | ||
35 | Daniel R. Wright House | April 2, 1982 (#82002035) | 501 Pickens St. 32°50′37″N 87°53′17″W / 32.84355°N 87.88814°W / 32.84355; -87.88814 (Daniel R. Wright House) | Eutaw |
See also
Wikimedia Commons has media related to National Register of Historic Places in Greene County, Alabama.
- Antebellum Homes in Eutaw Thematic Resource
- List of National Historic Landmarks in Alabama
- National Register of Historic Places listings in Alabama
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
- ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- ^ 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.
- ^ Rupinski, Patrick (January 24, 2011). "Couple selling antebellum mansion in west Ala". The Gadsden Times. Gadsden, Alabama. Retrieved January 26, 2011.
- ^ Kimberly, Jacobson (2007). Greene County and Mesopotamia Cemetery. Arcadia Publishing. p. 75.
- v
- t
- e
districts
properties
- David Rinehart Anthony House
- Boligee Hill
- Gustave Braune House
- Capt. Nathan Carpenter House
- Samuel W. Cockrell House
- John Coleman House
- Coleman-Banks House
- Attoway R. Davis Home
- John W. Elliott House
- First Presbyterian Church
- Glenville
- Rev. John H. Gray House
- Greene County Courthouse
- Benjamin D. Gullett House
- Stephen Fowler Hale House
- William C. Jones House
- Kirkwood
- Dr. Willis Meriwether House
- Samuel R. Murphy House
- William Perkins House
- William F. Pierce House
- Littleberry Pippen House
- Edwin Reese House
- William A. Rogers House
- Rosemount
- St. John's-In-The-Prairie
- Phillip Schoppert House
- Thornhill
- Iredell P. Vaughn House
- William Peter Webb House
- Asa White House
- William B. Willis House
- Catlin Wilson House
- Daniel R. Wright House
See also: National Register of Historic Places listings in Greene County, Alabama and List of National Historic Landmarks in Alabama