Liste der Einträge im National Register of Historic Places im Mobile County

aus Wikipedia, der freien Enzyklopädie
Zur Navigation springen Zur Suche springen

Die Liste der Registered Historic Places im Mobile County führt alle Bauwerke und historischen Stätten im Mobile County in Alabama auf, die in das National Register of Historic Places aufgenommen wurden.

Aktuelle Einträge[Bearbeiten | Quelltext bearbeiten]

Lfd. Nr. Name Bild Datum der Eintragung Adresse/Lage Ort ID-Nr. Beschreibung
1 Aimwell Baptist Church 29. Mai 2008 500 Earle St. Mobile 08000458
2 Amelia Stewart House 29. Mai 1992 137 Tuscaloosa St. Mobile 78000505
3 Arthur VanderSys House 12. Juli 1991 119 Florence Pl. Mobile 86000086
4 Ashland Place Historic District 23. Juni 1987 Roughly bounded by Springhill and Ryan Aves., Old Shell Rd., and Levert Ave. Mobile 87000935
5 Azalea Court Apartments 11. Feb. 1988 1820 Old Government St. Mobile 88000108
6 Barr’s Subdivision Historic District 25. Jan. 1990 Roughly along US 45 and Howard St. between LeBaron and State Citronelle 89002452
7 Barton Academy 16. Feb. 1970 504 Government St. Mobile 70000107
8 Battle House Royale 19. Aug. 1975 26 N. Royal St. Mobile 75000322
9 Beal-Gaillard House 18. Okt. 1984 111 Myrtlewood Lane Mobile 84000078
10 Bellingrath Gardens and Home 19. Okt. 1982 S of Theodore off AL 59 Theodore 82001609
11 Bishop Manor Estate 14. Feb. 1985 Argyl Rd. St. Elmo 85000255
12 Bishop Portier House 26. Feb. 1970 307 Conti St. Mobile 76000345
13 Bragg-Mitchell House 27. Sep. 1972 1906 Springhill Ave. Mobile 72000168
14 Brisk & Jacobson Store 14. März 1973 51 Dauphin St. Mobile 73000361
15 The Campground 7. Juli 2005 Martin Luther King Jr. Ave., Rylands St., St. Stephens Rd.and Ann St. Mobile 05000648
16 Carlen House 12. Juni 1981 54 S. Carlen St. Mobile 81000131
17 Carolina Hall 18. Jan. 1973 70 S. McGregor St. Mobile 73000362
18 Cavallero House 7. Okt. 1982 7 N. Jackson St. Mobile 82001610
19 Center-Gaillard House 18. Okt. 1984 3500 The Cedars Mobile 84000081
20 Central Core Historic District 25. Jan. 1990 Roughly State and Le Baron Sts. from Mobile to Second Sts. Citronelle 89002424
21 Charles Denby Garrison Sr. House 9. Sep. 2009 Co. Rd. 55, approx. 1 mi. NW. of jct. AL 158 Prichard 76000348
22 Chickasaw Shipyard Village Historic District 3. Sep. 2004 Bounded by Jefferson St., Jackson St., Yeend Ave., and Chickasaw Creek Chickasaw 04000924
23 Church Street East Historic District 20. Apr. 2005 66 and 68 S. Royal St. Mobile 05000289
24 Church Street East Historic District 16. Dez. 1971 Roughly bounded by Conti, Water and Claiborne, Eslava, and Warren and Bayou Sts. Mobile 71000102
25 Citronelle Railroad Historic District 25. Jan. 1990 Roughly Center and Main from Union to Faye Citronelle 84000663
26 Coley Building 22. Okt. 1982 56 St. Francis St. Mobile 93000420
27 Collins-Marston House 18. Okt. 1984 4703 Old Shell Rd. Mobile 82001611
28 Collins-Robinson House 18. Okt. 1984 56 Oakland Ave. Mobile 84000083
29 Common Street District 4. Feb. 1982 959-1002 Dauphin St. and 7-19 Common St. Mobile 84000087
30 Convent and Academy of the Visitation 24. Apr. 1992 2300 Springhill Ave. Mobile 82002058
31 Convent of Mercy 24. Apr. 1992 753 St. Francis St. Mobile 91000844
32 Dahm House 5. Jan. 1984 7 N. Claiborne St. Mobile 91000845
33 Dave Patton House 12. Juni 1987 1252 Martin Luther King, Jr. Ave. Mobile 91000859
34 Davis Avenue Recreation Center 27. Juni 2011 1361 Dr. Martin Luther King, Jr. Ave. Mobile 83003459
35 Davis-Oak Grove District 3. Mai 1988 W side of Oak Grove Rd. just N of Kali Oka Rd. Mauvila 11000407
36 De Tonti Square Historic District 7. Feb. 1972 Roughly bounded by Adams, St. Anthony, Claiborne, and Conception Sts. Mobile 88000445
37 Denby House 5. Jan. 1984 558 Conti St. Mobile 72000169
38 D’Iberville Apartments 3. Sep. 2004 2000 Spring Hill Ave. Mobile 84000668
39 Ellicott Stone 11. Apr. 1973 1 mi. S of Bucks off U.S. 43 Bucks 04000925
40 Emanuel AME Church 29. Mai 1987 656 Saint Michael St. Mobile 73000359
41 Emanuel Building 21. März 1978 100 N. Royal St. Mobile 87000853
42 Ernest Megginson House 12. Juli 1991 143 Florence Pl. Mobile 84000672
43 Fire Station No. 5 22. Dez. 1983 7 N. Lawrence St. Mobile 91000855
44 First National Bank 17. Nov. 1978 68 St. Francis St. Mobile 83003462
45 Fort Conde-Charlotte 21. Mai 1969 Church and Royal Sts. Mobile 78000504
46 Fort Gaines 12. Dez. 1976 S of Mobile on E end of Dauphin Island Mobile 69000033
47 Gates-Daves House 20. Juni 1974 1570-1572 Dauphin St. Mobile 09000693
48 George Fearn House 12. Juli 1991 1806 Airport Blvd. Mobile 78000503
49 George Leatherbury House 14. Juni 1990 Shell Belt Rd. SE of Sans Souci Beach Coden 08001252
50 George Levy House 12. Juli 1991 107 Florence Pl. Mobile 87000936
51 Georgia Cottage 14. Sep. 1972 2564 Springhill Ave. Mobile 74000427
52 Government Street Presbyterian Church 5. Okt. 1992 300 Government St. Mobile 72000170 Hat außerdem den Status einer National Historic Landmark[1]
53 Grand Bay Historic District 28. Juni 1990 Jct. of Dezauche Ln. and Freeland Grand Bay 92001885
54 Greene-Marston House 11. Jan. 1983 2000 Dauphin St. Mobile 90000918
55 Gulf, Mobile, and Ohio Passenger Terminal 15. Aug. 1975 Beauregard and St. Joseph Sts. Mobile 83002966
56 Hawthorn House 21. Mai 1984 352 Stanton Rd. Mobile 75000323
57 Hiram B. Austin House 11. Feb. 1988 AL 163 at 12 mi. marker Mon Louis Island 88000106
58 Hunter House 7. März 1985 504 St. Francis St. Mobile 71000103
59 Indian Mound Park 14. Aug. 1973 Address Restricted Dauphin Island 85000446
60 International Longshoreman’s Association Hall 27. Juni 2011 505 Dr. Martin Luther King, Jr. Ave. Mobile 73000360
61 J. E. Paterson House 12. Juli 1991 118 Florence Pl. Mobile 86001065
62 Jacob VanderSys House 12. Juli 1991 129 Florence Pl. Mobile 91000857
63 James Arthur Morrison House 12. Juli 1991 159 Hillwood Rd. Mobile 84000680
64 Joseph Jossen House 29. Mai 1992 109 N. Conception St. Mobile 11000408
65 Joseph M. Walker House 12. Juli 1991 104 Florence Pl. Mobile 83003474
66 Kirkbride House 12. Dez. 1973 104 Theater St. Mobile 92000628
67 Leinkauf Historic District 24. Juni 1987 Roughly bounded by Government, S. Monterey, Eslava, Lamar, and S. Monterey Sts. Mobile 90000917
68 Lower Dauphin Street Historic District 9. Feb. 1979 171-614 Dauphin St. Mobile 98001027
69 Jacob Magee House 12. Feb. 1988 CR 45 N of Kushla Mcleod Rd. Mobile 82002059
70 Magnolia Cemetery including Mobile National Cemetery 13. Juni 1986 Ann and Virginia Sts. Mobile 88000112
71 Martin Horst House 21. Juni 1971 407 Conti St. Mobile 84000671
72 Martin Lindsey House 24. Jan. 1991 3112 Bayfront Rd. Mobile 91000861
73 Meaher-Zoghby House 5. Jan. 1984 5 N. Claiborne St. Mobile 86003757
74 Metzger House 5. Jan. 1984 7 N. Hamilton St. Mobile 91000860
75 Middle Bay Light 30. Dez. 1974 Middle of Mobile Bay Mobile Bay 84000675
76 Midtown Historic District 29. Nov. 2001 Roughly bounded by Taylor Ave., US 90, Houston St., Kenneth St., US 98, and Florida St. Mobile 74000429
77 Miller-O’Donnell House 19. Feb. 1982 1102 Broad St. Mobile 01001293
78 Mobile City Hall 3. Dez. 1969 111 S. Royal St. Mobile 82002060 Hat außerdem den Status einer National Historic Landmark[2]
79 Mobile City Hospital 26. Feb. 1970 900-950 St. Anthony St. Mobile 69000034
80 Mobile Public Library Davis Avenue Branch 22. Dez. 1983 564 Davis Ave. Mobile 84000665
81 Monterey Place 5. Jan. 1984 1552 Monterey Pl. Mobile 70000108
82 Mount Vernon Arsenal-Searcy Hospital Complex 26. Mai 1988 Coy Smith Hwy. 1/2 mi. W of AL 43 Mt. Vernon 91000863
83 Mt. Olive Missionary Baptist Church No. 1 29. Mai 2008 409 Lexington Ave. Mobile 88000676
84 Murphy High School 4. Nov. 1982 100 S. Carlen St Mobile 08000459
85 N. Q. and Virginia M. Thompson House 25. Jan. 1990 105 LeBaron Citronelle 08000429
86 Nanna Hubba Bluff 1. Okt. 1974 Address Restricted Stockton 82001612
87 Neville House 5. Jan. 1984 255 St. Francis St. Mobile 74000430
88 Oakleigh Garden Historic District 13. Apr. 1972 Roughly bounded by Government, Marine, Texas, and Ann Sts. Mobile 71000104
89 Oakleigh Historic Complex 27. Mai 1971 350 Oakleigh St. Mobile 84000682
90 Old Dauphin Way Historic District 30. Aug. 1984 Roughly bounded by Springhill Ave., Broad, Government, and Houston Sts. Mobile 90002175
91 Old Mobile Site; Fort Louis De La Louisiane 6. Mai 1976 Address Restricted Bay Minette 84000686
92 Paterson House 15. Mai 1986 1673 Government St. Mobile 76000344
93 Pfau-Creighton Cottage 18. Okt. 1984 3703 Old Shell Rd. Mobile 87000937
94 Phillipi House 5. Jan. 1984 53 N. Jackson St. Mobile 84000120
95 Pincus Building 12. Dez. 1976 1 S. Royal St. Mobile 84000689
96 Protestant Children’s Home 18. Juni 1973 911 Dauphin St. Mobile 70000109
97 Raphael Semmes House 26. Feb. 1970 804 Government St. Mobile 84000694
98 Robert L. Spotswood House 12. Juli 1991 1 Country Club Rd. Mobile 76000346
99 Roberts House 29. Juli 1994 3 Wimbledon Dr. Mobile 73000364
100 Ross Knox House 30. Dez. 2008 102 Hillwood Rd. Mobile 73000363
101 Saint Francis Xavier Roman Catholic Church 3. Juli 1991 2034 St. Stephens Rd. Mobile 94000789
102 Saint Joseph’s Roman Catholic Church 3. Juli 1991 808 Springhill Ave. Mobile 91000842
103 Saint Matthew’s Catholic Church 3. Juli 1991 1200 S. Marine St. Mobile 91000841
104 Saint Paul’s Episcopal Chapel 18. Okt. 1984 4051 Old Shell Rd. Mobile 91000840
105 Saint Vincent de Paul 24. Apr. 1992 351 S. Lawrence St. Mobile 84000123
106 Scottish Rites Temple 5. Jan. 1984 351 St. Francis St. Mobile 91000839
107 Sodality Chapel 18. Okt. 1984 4307 Old Shell Rd. Mobile 70000110
108 South Lafayette Street Creole Cottages 7. Nov. 1976 20, 22, and 23 S. Lafayette St. Mobile 84000122
109 Spring Hill College Quadrangle 17. Aug. 1973 4307 Old Shell Rd. Mobile 91000854
110 St. Francis Street Methodist Church 5. Jan. 1984 15 N. Joachim St. Mobile 73000365
111 St. Louis Street Missionary Baptist Church 8. Okt. 1976 108 N. Dearborn St. Mobile 84000690
112 State Street A.M.E. Zion Church 6. Sep. 1978 502 State St. Mobile 76000347
113 Stewartfield 18. Okt. 1984 4307 Old Shell Rd. Mobile 92000629
114 Stone Street Baptist Church 8. Aug. 1985 311 Tunstall St. Mobile 84000124
115 Stone Street Cemetery 3. Juli 1991 1700 Martin Luther King, Jr., Blvd. Mobile 85001749
116 Tanner Farmhouse 20. Mai 2008 6885 Walter Tanner Rd. Wilmer 91000843
117 Trinity Episcopal Church 20. Aug. 1990 1900 Dauphin St. Mobile 89002453
118 Tschiener House 18. Jan. 1982 1120 Old Shell Rd. Mobile 90001240
119 Turner-Todd Motor Company 29. Mai 2008 455 St. Louis St. Mobile 82002061
120 U. J. Cleveland House 21. Mai 1993 551 Charles St. Mobile 89002454
121 U.S. Marine Hospital 27. Juni 1974 800 St. Anthony St. Mobile 08000460
122 United States Court House and Custom House 8. Okt. 2008 113 St. Joseph St. Mobile 74000428
123 USS ALABAMA (Schlachtschiff) 14. Jan. 1986 Battleship Pkwy. Mobile 08000964 Hat außerdem den Status einer National Historic Landmark[3]
124 USS DRUM (U-Boot) 14. Jan. 1986 Battleship Pkwy. Mobile 86000083 Hat außerdem den Status einer National Historic Landmark[4]
125 Vickers and Schumacher Buildings 22. Dez. 1983 707-709 and 711 Dauphin St. Mobile 91000862
126 Wade Askew House 12. Juli 1991 103 Florence Pl. Mobile 91000858
127 Weems House 7. Okt. 1982 1155 Springhill Ave. Mobile 91000856
128 Willis G. Clark House 25. Jan. 1990 E of US 45 S of Citronelle Citronelle 89002421

Siehe auch[Bearbeiten | Quelltext bearbeiten]

Weblinks[Bearbeiten | Quelltext bearbeiten]

Einzelnachweise[Bearbeiten | Quelltext bearbeiten]

  1. Listing of National Historic Landmarks by State: Alabama. National Park Service, abgerufen am 5. April 2020.
  2. Listing of National Historic Landmarks by State: Alabama. National Park Service, abgerufen am 5. April 2020.
  3. Listing of National Historic Landmarks by State: Alabama. National Park Service, abgerufen am 5. April 2020.
  4. Listing of National Historic Landmarks by State: Alabama. National Park Service, abgerufen am 5. April 2020.