User:Ebyabe/Googley maps/Alabama - south

From Wikipedia, the free encyclopedia

Baldwin County[edit]

[1] Name on the Register Image Date listed[2] Location City or town Description
1 Allen House December 20, 1988
(#88002809)
Off County Road 10 on the northern bank of the Bon Secour River
30°18′09″N 87°44′13″W / 30.3025°N 87.736944°W / 30.3025; -87.736944 (Allen House)
Bon Secour
2 American Legion Post 199 September 6, 2018
(#100002858)
700 S Mobile St.
30°30′48″N 87°55′06″W / 30.5132°N 87.9182°W / 30.5132; -87.9182 (American Legion Post 199)
Fairhope
3 Bank of Fairhope July 1, 1988
(#88001008)
396 Fairhope Ave.
30°31′22″N 87°54′12″W / 30.522778°N 87.903333°W / 30.522778; -87.903333 (Bank of Fairhope)
Fairhope
4 Battles Wharf Historic District April 28, 1988
(#88000107)
U.S. Route 98 (Eastern Shore Boulevard) roughly between Woolworth Ave. and Buerger La.
30°29′37″N 87°55′38″W / 30.493611°N 87.927222°W / 30.493611; -87.927222 (Battles Wharf Historic District)
Battles Wharf
5 Beckner House July 1, 1988
(#88001007)
63 S. Church St.
30°31′15″N 87°54′17″W / 30.520833°N 87.904722°W / 30.520833; -87.904722 (Beckner House)
Fairhope
6 Blakeley June 25, 1974
(#74000397)
Along the Tensaw River north of Spanish Fort[3]
30°44′32″N 87°55′27″W / 30.742222°N 87.924167°W / 30.742222; -87.924167 (Blakeley)
Spanish Fort
7 Carl L. Bloxham Building June 30, 1988
(#88001005)
327 Fairhope Ave.
30°31′23″N 87°54′15″W / 30.523056°N 87.904167°W / 30.523056; -87.904167 (Carl L. Bloxham Building)
Fairhope
8 Bottle Creek Indian Mounds December 2, 1974
(#74000398)
Northern end of Mound Island along the eastern side of the Middle River[4]
31°00′32″N 87°56′24″W / 31.008889°N 87.940000°W / 31.008889; -87.940000 (Bottle Creek Indian Mounds)
Stockton
9 Brodbeck-Zundel Historic District April 28, 1988
(#88000520)
Scenic U.S. Route 98 and Old Marlow Rd.
30°28′27″N 87°55′09″W / 30.474167°N 87.919167°W / 30.474167; -87.919167 (Brodbeck-Zundel Historic District)
Point Clear
10 Brunell House August 22, 1995
(#95001019)
12113 Jessamine St.
30°24′02″N 87°46′36″W / 30.400556°N 87.776667°W / 30.400556; -87.776667 (Brunell House)
Magnolia Springs
11 Captain Adams House December 20, 1988
(#88002810)
907 Captain O'Neal Dr.
30°35′25″N 87°54′51″W / 30.590278°N 87.914167°W / 30.590278; -87.914167 (Captain Adams House)
Daphne
12 George W. Cullum House June 14, 1990
(#90000930)
1915 Old County Rd.
30°36′19″N 87°54′39″W / 30.605278°N 87.910833°W / 30.605278; -87.910833 (George W. Cullum House)
Daphne
13 Fairhope Bayfront District July 1, 1988
(#88001003)
Roughly bounded by Blakeney, N. and S. Summit Sts., Fels Ave., and Mobile Bay
30°31′28″N 87°54′32″W / 30.524444°N 87.908889°W / 30.524444; -87.908889 (Fairhope Bayfront District)
Fairhope
14 Fairhope Downtown Historic District March 16, 2006
(#04000115)
Roughly bounded by Equality St., Fairhope Ave., Morphy Ave., School St., and Summit St.
30°31′21″N 87°54′11″W / 30.5225°N 87.903056°W / 30.5225; -87.903056 (Fairhope Downtown Historic District)
Fairhope
15 First Baptist Church August 25, 1988
(#88001349)
Northern side of D'Olive St.
30°53′05″N 87°46′36″W / 30.884722°N 87.776667°W / 30.884722; -87.776667 (First Baptist Church)
Bay Minette
16 Foley Downtown Historic District January 19, 2005
(#04001496)
Parts of Alston, McKenzie, E. and W. Laurel and W. Orange Sts.; also parts of Laurel & Pine Sts., W Myrtle, E & W Rose, W. Orange & W Jessamine Aves.
30°24′24″N 87°41′02″W / 30.406667°N 87.683889°W / 30.406667; -87.683889 (Foley Downtown Historic District)
Foley Boundaries originally encompassed parts of Alston, N. and S. McKenzie, U.S. Route 98, E. and W. Laurel, Myrtle, Rose, and W. Orange until a boundary decrease of June 4, 2012; boundaries further increased on September 20, 2019.
17 Fort Mims Site September 14, 1972
(#72000153)
Southwestern quarter of Section 36, Township 2 North, Range 2 East[5]
31°10′50″N 87°50′17″W / 31.18050°N 87.83797°W / 31.18050; -87.83797 (Fort Mims Site)
Tensaw Site of a battle during the Creek War. On August 30, 1813, Red Stick Creeks killed or captured 517 settlers, militia, and their allies at Fort Mims.
18 Fort Morgan October 15, 1966
(#66000146)
Western terminus of State Route 180
30°13′41″N 88°01′23″W / 30.228056°N 88.023056°W / 30.228056; -88.023056 (Fort Morgan)
Gasque
19 Gaston Building July 1, 1988
(#88001004)
336 Fairhope Ave.
30°31′22″N 87°54′14″W / 30.522778°N 87.903889°W / 30.522778; -87.903889 (Gaston Building)
Fairhope
20 Golf, Gun & Country Club July 1, 1988
(#88001002)
651 Johnson Ave.
30°31′22″N 87°53′41″W / 30.522778°N 87.894722°W / 30.522778; -87.894722 (Golf, Gun & Country Club)
Fairhope
21 Governor's Club August 31, 2000
(#00001031)
11866 Magnolia St.
30°23′46″N 87°46′34″W / 30.396111°N 87.776111°W / 30.396111; -87.776111 (Governor's Club)
Magnolia Springs
22 Hamner House December 20, 1988
(#88002811)
Oak Rd. off County Road 6
30°19′07″N 87°42′27″W / 30.318611°N 87.7075°W / 30.318611; -87.7075 (Hamner House)
Bon Secour
23 Jenkins Farm and House December 20, 2016
(#16000862)
29040 Jenkins Farm Rd.
30°38′51″N 87°48′15″W / 30.647529°N 87.804053°W / 30.647529; -87.804053 (Jenkins Farm and House)
Loxley
24 Axil Johnson House July 3, 1997
(#97000649)
751 Edwards St.
30°31′39″N 87°53′24″W / 30.5275°N 87.89°W / 30.5275; -87.89 (Axil Johnson House)
Fairhope
25 Killcreas House May 4, 1995
(#95000556)
46833 State Route 225
30°54′26″N 87°51′23″W / 30.907222°N 87.856389°W / 30.907222; -87.856389 (Killcreas House)
Bay Minette
26 Latham United Methodist Church August 25, 1988
(#88001350)
Eastern side of State Route 59
31°05′54″N 87°49′51″W / 31.098333°N 87.830833°W / 31.098333; -87.830833 (Latham United Methodist Church)
Latham
27 Lebanon Chapel AME Church August 25, 1988
(#88001351)
Bounded by Young St. on the west and Middle St. on the north
30°30′48″N 87°53′39″W / 30.513333°N 87.894167°W / 30.513333; -87.894167 (Lebanon Chapel AME Church)
Fairhope
28 Magnolia Springs Historic District January 27, 2012
(#11001046)
Roughly along Oak, Spring, Bay, Jessamine, Magnolia, Pine & Rock Sts., Island, Cedar & Holly Aves. & Magnolia Springs Highway
30°23′59″N 87°46′34″W / 30.399642°N 87.7761°W / 30.399642; -87.7761 (Magnolia Springs Historic District)
Magnolia Springs
29 Malbis Plantation May 10, 2011
(#11000238)
10145 US 90
30°39′13″N 87°50′32″W / 30.653611°N 87.842222°W / 30.653611; -87.842222 (Malbis Plantation)
Daphne
30 Manly-Strong House August 22, 2019
(#100004134)
100 Deer Ct.
30°35′23″N 87°54′51″W / 30.5896°N 87.9143°W / 30.5896; -87.9143 (Manly-Strong House)
Daphne
31 McMillan House December 20, 1988
(#88002812)
1404 Captain O'Neal Ave.
30°35′52″N 87°54′42″W / 30.597778°N 87.911667°W / 30.597778; -87.911667 (McMillan House)
Daphne
32 Methodist Episcopal Church, South September 22, 1980
(#80000679)
1608 Old County Rd.
30°36′06″N 87°54′31″W / 30.601667°N 87.908611°W / 30.601667; -87.908611 (Methodist Episcopal Church, South)
Daphne
33 Montgomery Hill Baptist Church August 25, 1988
(#88001352)
Eastern side of State Route 59 on County Road 80
31°09′46″N 87°47′12″W / 31.162778°N 87.786667°W / 31.162778; -87.786667 (Montgomery Hill Baptist Church)
Tensaw
34 Montrose Historic District June 3, 1976
(#76000310)
Main (State Route 42) and 2nd Sts.
30°34′07″N 87°54′02″W / 30.568611°N 87.900556°W / 30.568611; -87.900556 (Montrose Historic District)
Montrose
35 Moore Store November 30, 2001
(#00001027)
14770 Oak St.
30°24′04″N 87°46′15″W / 30.401111°N 87.770833°W / 30.401111; -87.770833 (Moore Store)
Magnolia Springs
36 Nelson House December 20, 1988
(#88002814)
State Route 59, North
31°05′08″N 87°49′52″W / 31.085556°N 87.831111°W / 31.085556; -87.831111 (Nelson House)
Latham
37 Nicholson House December 20, 1988
(#88002813)
County Road 6
30°17′33″N 87°44′13″W / 30.2925°N 87.736944°W / 30.2925; -87.736944 (Nicholson House)
Oyster Bay
38 Orrell House December 20, 1988
(#88002815)
County Road 6
30°18′59″N 87°42′14″W / 30.316389°N 87.703889°W / 30.316389; -87.703889 (Orrell House)
Bon Secour
39 People's Supply Company February 21, 1997
(#97000096)
21950 Broad St.
30°32′41″N 87°45′03″W / 30.544722°N 87.750833°W / 30.544722; -87.750833 (People's Supply Company)
Silverhill
40 Point Clear Historic District April 28, 1988
(#88000515)
Western side of U.S. Route 98/Eastern Shore Boulevard
30°28′48″N 87°55′40″W / 30.48°N 87.927778°W / 30.48; -87.927778 (Point Clear Historic District)
Point Clear
41 St. Mark's Lutheran Church August 25, 1988
(#88001353)
Western side of County Road 83
30°25′01″N 87°35′55″W / 30.416944°N 87.598611°W / 30.416944; -87.598611 (St. Mark's Lutheran Church)
Elberta
42 St. Patrick's Catholic Church August 25, 1988
(#88001354)
Eastern side of U.S. Route 90
30°37′11″N 87°45′10″W / 30.619722°N 87.752778°W / 30.619722; -87.752778 (St. Patrick's Catholic Church)
Loxley
43 St. Paul's Episcopal Church August 25, 1988
(#88001355)
Northern side of Oak Ave.
30°24′05″N 87°46′17″W / 30.401389°N 87.771389°W / 30.401389; -87.771389 (St. Paul's Episcopal Church)
Magnolia Springs
44 Sand Island Light November 12, 1975
(#75000305)
Southwest of Fort Morgan off Mobile Point
30°11′15″N 88°03′02″W / 30.1875°N 88.050556°W / 30.1875; -88.050556 (Sand Island Light)
Fort Morgan
45 School of Organic Education July 1, 1988
(#88001010)
Bounded by Fairhope and Morphy Aves. and Bancroft and School Sts.
30°31′17″N 87°54′05″W / 30.521389°N 87.901389°W / 30.521389; -87.901389 (School of Organic Education)
Fairhope
46 Lewis Starke House June 14, 1990
(#90000929)
2103 Old County Rd.
30°36′26″N 87°54′39″W / 30.607222°N 87.910833°W / 30.607222; -87.910833 (Lewis Starke House)
Daphne
47 State Bank Silverhill December 31, 2001
(#01001410)
15950 Silverhill Ave.
30°32′42″N 87°45′05″W / 30.545°N 87.751389°W / 30.545; -87.751389 (State Bank Silverhill)
Silverhill
48 Stockton Methodist Church August 25, 1988
(#88001356)
Eastern side of State Route 59
31°00′57″N 87°51′11″W / 31.015833°N 87.853056°W / 31.015833; -87.853056 (Stockton Methodist Church)
Stockton
49 Street House December 20, 1988
(#88002816)
Wood Acres Rd. off County Road 3
30°27′52″N 87°53′54″W / 30.464444°N 87.898333°W / 30.464444; -87.898333 (Street House)
Point Clear
50 Henry Stuart House October 27, 2006
(#05000841)
22787 U.S. Route 98
30°33′23″N 87°53′38″W / 30.556389°N 87.893889°W / 30.556389; -87.893889 (Henry Stuart House)
Montrose
51 Sunnyside Hotel February 20, 1998
(#98000111)
14469 Oak St.
30°23′59″N 87°46′36″W / 30.399722°N 87.776667°W / 30.399722; -87.776667 (Sunnyside Hotel)
Magnolia Springs
52 Svea Land Company Office March 7, 1985
(#85000443)
S. 6th St.
30°32′41″N 87°45′14″W / 30.544722°N 87.753889°W / 30.544722; -87.753889 (Svea Land Company Office)
Silverhill
53 Swift-Coles House December 6, 2016
(#16000814)
1 Swift Coles Ln.
30°18′46″N 87°43′35″W / 30.312761°N 87.726491°W / 30.312761; -87.726491 (Swift-Coles House)
Bon Secour
54 Swift Presbyterian Church August 25, 1988
(#88001357)
Swift Church Rd.
30°22′30″N 87°37′41″W / 30.375°N 87.628056°W / 30.375; -87.628056 (Swift Presbyterian Church)
Miflin
55 The Texas December 20, 1988
(#88002817)
306 Dryer Ave.
30°36′02″N 87°54′37″W / 30.600556°N 87.910278°W / 30.600556; -87.910278 (The Texas)
Daphne
56 Twin Beach AME Church August 25, 1988
(#88001358)
Southern side of County Road 44
30°30′04″N 87°54′34″W / 30.501111°N 87.909444°W / 30.501111; -87.909444 (Twin Beach AME Church)
Fairhope
57 U.S.S. TECUMSEH May 14, 1975
(#75000306)
Northwest of Fort Morgan in Mobile Bay
30°13′54″N 88°01′33″W / 30.231667°N 88.025833°W / 30.231667; -88.025833 (U.S.S. TECUMSEH)
Fort Morgan
58 US Post Office July 1, 1988
(#88001001)
325 Fairhope Ave.
30°31′23″N 87°54′15″W / 30.523056°N 87.904167°W / 30.523056; -87.904167 (US Post Office)
Fairhope
59 Walker House December 20, 1988
(#88002818)
905 Captain O'Neal Dr.
30°35′23″N 87°54′51″W / 30.589722°N 87.914167°W / 30.589722; -87.914167 (Walker House)
Daphne
60 White Avenue Historic District July 1, 1988
(#88001009)
White Ave.
30°31′10″N 87°54′04″W / 30.519444°N 87.901111°W / 30.519444; -87.901111 (White Avenue Historic District)
Fairhope
61 Whittier Hall March 7, 1985
(#85000442)
201 Magnolia Ave.
30°31′29″N 87°53′45″W / 30.524722°N 87.895833°W / 30.524722; -87.895833 (Whittier Hall)
Fairhope
62 Zurhorst House July 1, 1988
(#88001006)
200 Fels Ave.
30°31′16″N 87°54′23″W / 30.521111°N 87.906389°W / 30.521111; -87.906389 (Zurhorst House)
Fairhope

Covington County[edit]

[1] Name on the Register Image Date listed[2] Location City or town Description
1 Andalusia Commercial Historic District January 26, 1989
(#88003238)
Roughly bounded by Coffee St., the former Seaboard Coast Line railroad tracks, and S. Three Notch St.
31°18′23″N 86°28′51″W / 31.306467°N 86.480872°W / 31.306467; -86.480872 (Andalusia Commercial Historic District)
Andalusia
2 Avant House February 16, 1996
(#96000046)
909 Sanford Rd.
31°19′05″N 86°26′45″W / 31.318056°N 86.445833°W / 31.318056; -86.445833 (Avant House)
Andalusia
3 Bank of Andalusia January 28, 1989
(#88003239)
28 S. Court Sq.
31°18′27″N 86°28′56″W / 31.3075°N 86.482222°W / 31.3075; -86.482222 (Bank of Andalusia)
Andalusia
4 Central of Georgia Depot August 30, 1984
(#84000606)
125 Central St.
31°18′24″N 86°28′50″W / 31.306667°N 86.480556°W / 31.306667; -86.480556 (Central of Georgia Depot)
Andalusia
5 Covington County Courthouse and Jail January 28, 1989
(#88003240)
101 N. Court Sq.
31°18′31″N 86°28′56″W / 31.308611°N 86.482222°W / 31.308611; -86.482222 (Covington County Courthouse and Jail)
Andalusia
6 First National Bank Building August 26, 1982
(#82002006)
101 S. Cotton St.
31°18′27″N 86°28′55″W / 31.3075°N 86.481944°W / 31.3075; -86.481944 (First National Bank Building)
Andalusia
7 Florala Historic District December 21, 2010
(#10001050)
23216-24310 Fifth Ave., N. Fifth St., 519-1189 S. Fifth St., 1113-1115 Fourth St., 22510-22664 Wall St.
31°00′21″N 86°19′42″W / 31.005833°N 86.328333°W / 31.005833; -86.328333 (Florala Historic District)
Florala
8 J.W. Shreve Addition Historic District September 9, 2009
(#09000692)
115-300 6th Ave., 302-425 College St., and 403-505 E. Three Notch St.
31°18′38″N 86°28′38″W / 31.310567°N 86.477236°W / 31.310567; -86.477236 (J.W. Shreve Addition Historic District)
Andalusia
9 Opp Commercial Historic District October 29, 2001
(#01001164)
Roughly bounded by Covington Ave. and Hart, Main, Whaley, and College Sts.
31°16′55″N 86°15′14″W / 31.282039°N 86.253939°W / 31.282039; -86.253939 (Opp Commercial Historic District)
Opp
10 William T. Shepard House August 14, 1973
(#73000339)
Poley Rd.
31°16′44″N 86°17′50″W / 31.278889°N 86.297222°W / 31.278889; -86.297222 (William T. Shepard House)
Opp Destroyed by fire in 1976.[6]

Escambia County[edit]

[1] Name on the Register Image Date listed[2] Location City or town Description
1 Brewton Historic Commercial District March 15, 1982
(#82002013)
U.S. Route 31 and State Route 3
31°06′15″N 87°04′19″W / 31.104152°N 87.07194°W / 31.104152; -87.07194 (Brewton Historic Commercial District)
Brewton

Houston County[edit]

[1] Name on the Register Image Date listed[2] Location City or town Description
1 Alabama Midland Railway Depot September 12, 1985
(#85002163)
Midland St.
31°10′58″N 85°14′15″W / 31.182778°N 85.2375°W / 31.182778; -85.2375 (Alabama Midland Railway Depot)
Ashford
2 Atlantic Coastline Railroad Passenger Depot January 21, 1994
(#93001519)
Junction of Powell St. and Headland Ave.
31°13′50″N 85°23′30″W / 31.230556°N 85.391667°W / 31.230556; -85.391667 (Atlantic Coastline Railroad Passenger Depot)
Dothan
3 Dothan Municipal Light and Water Plant October 3, 1991
(#90001315)
126 N. College St.
31°13′28″N 85°23′20″W / 31.224444°N 85.388889°W / 31.224444; -85.388889 (Dothan Municipal Light and Water Plant)
Dothan
4 Dothan Opera House December 16, 1977
(#77000204)
103 N. St. Andrews St.
31°13′26″N 85°23′29″W / 31.223889°N 85.391389°W / 31.223889; -85.391389 (Dothan Opera House)
Dothan
5 Federal Building and U.S. Courthouse December 31, 1974
(#74000412)
100 W. Troy St.
31°13′31″N 85°23′33″W / 31.225278°N 85.3925°W / 31.225278; -85.3925 (Federal Building and U.S. Courthouse)
Dothan
6 Howell School June 26, 2013
(#13000406)
408 E. Newton St.
31°13′43″N 85°23′18″W / 31.22853°N 85.38846°W / 31.22853; -85.38846 (Howell School)
Dothan
7 Main Street Commercial District April 21, 1983
(#83002984)
E. Main, Foster, St. Andrews, Crawford, and Troy Sts.; also roughly bounded by Museum Ave., Crawford, Oates, Newton & College Sts.
31°13′24″N 85°23′31″W / 31.223333°N 85.391944°W / 31.223333; -85.391944 (Main Street Commercial District)
Dothan Second set of addresses represents a boundary increase approved August 13, 2018.
8 Purcell-Killingsworth House December 16, 1982
(#82001616)
Main St.
31°17′49″N 85°06′40″W / 31.296944°N 85.111111°W / 31.296944; -85.111111 (Purcell-Killingsworth House)
Columbia This Victorian mansion, also known as "Traveler's Rest", was completed in 1890.
9 Water Works Standpipe December 13, 2016
(#16000835)
Intersection of East Powell and North Saint Andrews St., .5 mi. north of Main St.
31°13′49″N 85°23′31″W / 31.230293°N 85.391863°W / 31.230293; -85.391863 (Water Works Standpipe)
Dothan
  1. ^ a b c d 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.
  2. ^ a b c d 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.
  3. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  4. ^ Location derived from its placement on USGS topographical maps[permanent dead link]; the NRIS lists the site as "Address Restricted"
  5. ^ Riccio, Joseph F., and Conrad A. Gazzier. "Infrared Color Photography of the Fort Mims Site, Alabama". Journal of Alabama Archaeology 20.2 (1974): 216-221: 216.
  6. ^ Staff (June 12, 2009). "Shephard family leaves mark on Covington County history". Andalusia Star News. Retrieved October 7, 2018.