National Register of Historic Places listings in Greene County, Alabama


Location of Greene County in 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 April 12, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 David Rinehart Anthony House
David Rinehart Anthony House
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
Boligee Hill
Boligee Hill
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
Gustave Braune House
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
Capt. Nathan Carpenter House
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
Samuel W. Cockrell House
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
John Coleman House
John Coleman House
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
Coleman-Banks House
Coleman-Banks House
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
Attoway R. Davis Home
Attoway R. Davis Home
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 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
First Presbyterian Church
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
Glenville
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
Rev. John H. Gray House
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
Greene County Courthouse
Greene County Courthouse
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
Greene County Courthouse Square District
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 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
Stephen Fowler Hale House
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
William C. Jones House
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
Kirkwood
Kirkwood
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
Dr. Willis Meriwether House
Dr. Willis Meriwether House
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 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
William Perkins House
William Perkins House
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
William F. Pierce House
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
Littleberry Pippen House
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
Edwin Reese House
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
William A. Rogers House
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
Rosemount
Rosemount
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
St. John's-In-The-Prairie
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
Phillip Schoppert House
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
Thornhill
Thornhill
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
Iredell P. Vaughn House
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
William Peter Webb House
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
Asa White House
Asa White House
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
William B. Wills House
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
Catlin Wilson House
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
Daniel R. Wright House
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

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ 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.
  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. ^ Rupinski, Patrick (January 24, 2011). "Couple selling antebellum mansion in west Ala". The Gadsden Times. Gadsden, Alabama. Retrieved January 26, 2011.
  6. ^ Kimberly, Jacobson (2007). Greene County and Mesopotamia Cemetery. Arcadia Publishing. p. 75.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Greene_County,_Alabama&oldid=1075532745"