National Register of Historic Places listings in Madison County, Alabama


Location of Madison County in Alabama

The following properties are listed on the National Register of Historic Places in Madison County, Alabama.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Madison County, Alabama, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in an online.[1]

There are 88 properties and districts listed on the National Register in the county, including 6 National Historic Landmarks.


          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 Alabama Agricultural and Mechanical University Historic District
Alabama Agricultural and Mechanical University Historic District
Alabama Agricultural and Mechanical University Historic District
December 31, 2001
(#01001407)
Chase Rd.
34°46′43″N 86°34′18″W / 34.778611°N 86.571667°W / 34.778611; -86.571667 (Alabama Agricultural and Mechanical University Historic District)
Huntsville
2 Beckers Block
Beckers Block
Beckers Block
September 22, 1980
(#80000703)
105–111 N. Jefferson St.s
34°43′53″N 86°35′13″W / 34.731389°N 86.586944°W / 34.731389; -86.586944 (Beckers Block)
Huntsville
3 James H. Bibb House
James H. Bibb House
James H. Bibb House
April 12, 1984
(#84000651)
11 Allen St.
34°41′33″N 86°45′13″W / 34.6925°N 86.753611°W / 34.6925; -86.753611 (James H. Bibb House)
Madison
4 Big Spring
Big Spring
Big Spring
September 22, 1980
(#80000704)
W. Side Sq.
34°43′47″N 86°35′09″W / 34.729722°N 86.585833°W / 34.729722; -86.585833 (Big Spring)
Huntsville
5 Building at 105 S. Washington Street
Building at 105 S. Washington Street
Building at 105 S. Washington Street
May 23, 1984
(#84000653)
105 S. Washington St.
34°43′53″N 86°35′07″W / 34.731389°N 86.585278°W / 34.731389; -86.585278 (Building at 105 S. Washington Street)
Huntsville
6 Building at 305 Jefferson
Building at 305 Jefferson
Building at 305 Jefferson
November 15, 2003
(#03001134)
305 Jefferson St.
34°44′00″N 86°35′18″W / 34.733333°N 86.588333°W / 34.733333; -86.588333 (Building at 305 Jefferson)
Huntsville
7 Buildings at 104–128 S. Side Sq.
Buildings at 104–128 S. Side Sq.
Buildings at 104–128 S. Side Sq.
September 22, 1980
(#80004472)
104–128 S. Side Sq.
34°43′47″N 86°35′05″W / 34.72969°N 86.5847°W / 34.72969; -86.5847 (Buildings at 104–128 S. Side Sq.)
Huntsville
8 William Burritt Mansion
William Burritt Mansion
William Burritt Mansion
May 29, 1992
(#92000627)
3101 Burritt Dr., SE.
34°42′57″N 86°32′22″W / 34.715833°N 86.539444°W / 34.715833; -86.539444 (William Burritt Mansion)
Huntsville
9 Butlers' Store
Butlers' Store
Butlers' Store
August 31, 1992
(#92001089)
5498 Main Dr.
34°32′13″N 86°23′40″W / 34.536925°N 86.394406°W / 34.536925; -86.394406 (Butlers' Store)
New Hope
10 Church of the Visitation
Church of the Visitation
Church of the Visitation
September 22, 1980
(#80000705)
222 N. Jefferson St.
34°43′58″N 86°35′14″W / 34.732778°N 86.587222°W / 34.732778; -86.587222 (Church of the Visitation)
Huntsville
11 Clemens House
Clemens House
Clemens House
October 16, 1974
(#74000419)
Pratt Ave. at Meridian St.
34°44′19″N 86°35′03″W / 34.738611°N 86.584167°W / 34.738611; -86.584167 (Clemens House)
Huntsville Moved from its original location (Clinton Ave. at Church St.) in 2004[5]
12 Dallas Mill
Dallas Mill
Dallas Mill
September 18, 1978
(#78000496)
701 Dallas Ave.
34°44′50″N 86°34′49″W / 34.747222°N 86.580278°W / 34.747222; -86.580278 (Dallas Mill)
Huntsville Destroyed by fire in 1991
13 Dallas Mill Village Historic District
Dallas Mill Village Historic District
Dallas Mill Village Historic District
June 27, 2011
(#11000406)
Bounded by Dickson St. NE. to Russell St. NE., Rison Ave. NE. to Pratt Ave. NE.
34°44′33″N 86°34′44″W / 34.7425°N 86.578889°W / 34.7425; -86.578889 (Dallas Mill Village Historic District)
Huntsville
14 Domestic Science Building
Domestic Science Building
Domestic Science Building
April 11, 1973
(#73000358)
Alabama Agricultural and Mechanical University campus
34°47′07″N 86°34′09″W / 34.785278°N 86.569167°W / 34.785278; -86.569167 (Domestic Science Building)
Huntsville
15 Donegan Block
Donegan Block
Donegan Block
September 22, 1980
(#80000706)
105–109 N. Side Sq.
34°43′51″N 86°35′08″W / 34.730833°N 86.585556°W / 34.730833; -86.585556 (Donegan Block)
Huntsville
16 Downtown Chevron Station
Downtown Chevron Station
Downtown Chevron Station
September 22, 1980
(#80000707)
300 E. Clinton Ave.
34°43′56″N 86°35′03″W / 34.73225°N 86.58412°W / 34.73225; -86.58412 (Downtown Chevron Station)
Huntsville Demolished in 1980s.
17 Dunnavant's Building
Dunnavant's Building
Dunnavant's Building
September 22, 1980
(#80000708)
100 N. Washington St.
34°43′55″N 86°35′08″W / 34.7319°N 86.5856°W / 34.7319; -86.5856 (Dunnavant's Building)
Huntsville
18 Joel Eddins House
Joel Eddins House
Joel Eddins House
September 12, 1996
(#96001004)
3101 Burritt Drive
34°43′01″N 86°32′23″W / 34.71696°N 86.53966°W / 34.71696; -86.53966 (Joel Eddins House)
Huntsville Moved in 2007, originally located near Ardmore in Limestone County[6]
19 Edmonton Heights Historic District June 21, 2021
(#100006659)
3800-3822 Colton Ln. NE, 3802-3831 Crane Dr. NE, 3802-3811 Eton Rd. NE, 3812-3818 Melody Cir. NE, 3800-3836 Melody Rd. NE, 3800-3814 Meridian St. North, 200-303 Salem Dr. NE, 202-250 Victory Ln. NE, 100-125 Whitney Ave. NE, 100-199 Wilkenson Dr. NE
34°46′35″N 86°34′02″W / 34.7765°N 86.5671°W / 34.7765; -86.5671 (Edmonton Heights Historic District)
Huntsville
20 Episcopal Church of the Nativity
Episcopal Church of the Nativity
Episcopal Church of the Nativity
October 9, 1974
(#74000420)
212 Eustis St.
34°43′48″N 86°35′00″W / 34.73°N 86.5833°W / 34.73; -86.5833 (Episcopal Church of the Nativity)
Huntsville
21 Everett Building
Everett Building
Everett Building
September 22, 1980
(#80000709)
115–123 N. Washington St.
34°43′56″N 86°35′10″W / 34.732222°N 86.586111°W / 34.732222; -86.586111 (Everett Building)
Huntsville
22 First National Bank
First National Bank
First National Bank
October 25, 1974
(#74000421)
West Side Sq.
34°43′47″N 86°35′09″W / 34.729722°N 86.585833°W / 34.729722; -86.585833 (First National Bank)
Huntsville
23 Five Points Historic District
Five Points Historic District
Five Points Historic District
August 20, 2012
(#12000522)
Roughly Beirne, Clinton, Eustis, Grayson, McCullough, Pratt, Randolph, Russell, Ward, Wellman, & Wells Aves.
34°44′19″N 86°34′21″W / 34.738747°N 86.572385°W / 34.738747; -86.572385 (Five Points Historic District)
Huntsville
24 Flint River Place
Flint River Place
Flint River Place
January 18, 1982
(#82002050)
1997 Jordan Rd.
34°47′01″N 86°29′37″W / 34.7836°N 86.49354°W / 34.7836; -86.49354 (Flint River Place)
Huntsville
25 Hezekiah Ford House
Hezekiah Ford House
Hezekiah Ford House
June 13, 2014
(#14000318)
920 Countess Rd.
34°49′13″N 86°32′56″W / 34.820304°N 86.548889°W / 34.820304; -86.548889 (Hezekiah Ford House)
Huntsville
26 Fowler's Department Store
Fowler's Department Store
Fowler's Department Store
May 30, 1996
(#96000597)
116 Washington and 214 Holmes Sts.
34°43′57″N 86°35′09″W / 34.7325°N 86.585833°W / 34.7325; -86.585833 (Fowler's Department Store)
Huntsville Partially deconstructed in 2011–12. The façade was retained and used for the Belk Husdon Lofts.[7]
27 Glenwood Cemetery September 20, 2023
(#100009123)
2300 Hall Ave.
34°43′34″N 86°36′08″W / 34.7261°N 86.6022°W / 34.7261; -86.6022 (Glenwood Cemetery)
Huntsville
28 Gurley Historic District
Gurley Historic District
Gurley Historic District
June 2, 2004
(#04000562)
Section Line St., Railroad St., Maple Boulevard and Church St. between Gurley Pike and Jackson St.
34°42′00″N 86°22′25″W / 34.7°N 86.373611°W / 34.7; -86.373611 (Gurley Historic District)
Gurley
29 Halsey Grocery Warehouse
Halsey Grocery Warehouse
Halsey Grocery Warehouse
September 22, 1980
(#80000710)
301 N. Jefferson St.
34°43′59″N 86°35′18″W / 34.733056°N 86.588333°W / 34.733056; -86.588333 (Halsey Grocery Warehouse)
Huntsville
30 W. L. Halsey Warehouse
W. L. Halsey Warehouse
W. L. Halsey Warehouse
September 22, 1980
(#80000711)
300 N. Jefferson St.
34°44′00″N 86°35′17″W / 34.733333°N 86.588056°W / 34.733333; -86.588056 (W. L. Halsey Warehouse)
Huntsville
31 Henderson National Bank
Henderson National Bank
Henderson National Bank
September 22, 1980
(#80000712)
118 S. Jefferson St.
34°43′50″N 86°35′10″W / 34.730556°N 86.586111°W / 34.730556; -86.586111 (Henderson National Bank)
Huntsville
32 Hotel Russel Erskine
Hotel Russel Erskine
Hotel Russel Erskine
September 22, 1980
(#80000713)
123 W. Clinton Ave.
34°43′50″N 86°35′14″W / 34.730556°N 86.587222°W / 34.730556; -86.587222 (Hotel Russel Erskine)
Huntsville
33 David C. Humphreys House
David C. Humphreys House
David C. Humphreys House
August 3, 1977
(#77000211)
109 Gates Ave.
34°43′41″N 86°35′07″W / 34.728056°N 86.585278°W / 34.728056; -86.585278 (David C. Humphreys House)
Huntsville Originally located at 510 W. Clinton Ave. W.
34 Hundley House
Hundley House
Hundley House
May 22, 1978
(#78000497)
401 Madison St.
34°43′43″N 86°35′04″W / 34.728611°N 86.584444°W / 34.728611; -86.584444 (Hundley House)
Huntsville
35 Hundley Rental Houses
Hundley Rental Houses
Hundley Rental Houses
September 22, 1980
(#80000714)
108 Gates St. and 400 Franklin St.
34°43′44″N 86°35′02″W / 34.728889°N 86.583889°W / 34.728889; -86.583889 (Hundley Rental Houses)
Huntsville
36 Terry Hutchens Building
Terry Hutchens Building
Terry Hutchens Building
September 22, 1980
(#80000715)
102 W. Clinton Ave.
34°43′52″N 86°35′13″W / 34.731111°N 86.586944°W / 34.731111; -86.586944 (Terry Hutchens Building)
Huntsville
37 W. T. Hutchens Building
W. T. Hutchens Building
W. T. Hutchens Building
December 28, 1983
(#83004374)
100–104 S. Jefferson St.
34°43′51″N 86°35′12″W / 34.730833°N 86.586667°W / 34.730833; -86.586667 (W. T. Hutchens Building)
Huntsville
38 George Jude House
George Jude House
George Jude House
February 24, 2000
(#00000139)
2132 Winchester Rd.
34°47′37″N 86°35′12″W / 34.793611°N 86.586667°W / 34.793611; -86.586667 (George Jude House)
Huntsville
39 Kelly Brothers and Rowe Building
Kelly Brothers and Rowe Building
Kelly Brothers and Rowe Building
September 22, 1980
(#80000716)
307 N. Jefferson St.
34°44′00″N 86°35′18″W / 34.733333°N 86.588333°W / 34.733333; -86.588333 (Kelly Brothers and Rowe Building)
Huntsville
40 Kildare-McCormick House
Kildare-McCormick House
Kildare-McCormick House
July 15, 1982
(#82002051)
2005 Kildare St.
34°44′59″N 86°35′06″W / 34.749722°N 86.585°W / 34.749722; -86.585 (Kildare-McCormick House)
Huntsville
41 Kress Building
Kress Building
Kress Building
September 22, 1980
(#80000717)
107 S. Washington St.
34°43′53″N 86°35′07″W / 34.731389°N 86.585278°W / 34.731389; -86.585278 (Kress Building)
Huntsville
42 William Lanford House
William Lanford House
William Lanford House
May 20, 1994
(#94000499)
7400 Old Madison Pike
34°42′54″N 86°41′44″W / 34.71511°N 86.69546°W / 34.71511; -86.69546 (William Lanford House)
Huntsville
43 Leech-Hauer House
Leech-Hauer House
Leech-Hauer House
December 8, 1978
(#78000498)
502 Governors Dr.
34°43′14″N 86°35′13″W / 34.720556°N 86.586944°W / 34.720556; -86.586944 (Leech-Hauer House)
Huntsville Demolished, now a medical office building on site
44 Lincoln Mill and Mill Village Historic District
Lincoln Mill and Mill Village Historic District
Lincoln Mill and Mill Village Historic District
April 26, 2010
(#10000200)
Bounded by Meridian St., Oakwood Ave., Front St., Mountain View Dr., Davidson St., Cottage St, and King Ave.
34°44′52″N 86°34′55″W / 34.747792°N 86.582008°W / 34.747792; -86.582008 (Lincoln Mill and Mill Village Historic District)
Huntsville
45 Lincoln School
Lincoln School
Lincoln School
December 27, 1982
(#82001608)
1110 N. Meridian St.
34°44′43″N 86°35′02″W / 34.745278°N 86.583889°W / 34.745278; -86.583889 (Lincoln School)
Huntsville
46 Lombardo Building
Lombardo Building
Lombardo Building
September 22, 1980
(#80000718)
315 N. Jefferson St.
34°44′01″N 86°35′19″W / 34.733611°N 86.588611°W / 34.733611; -86.588611 (Lombardo Building)
Huntsville
47 Lowe Mill and Mill Village Historic District
Lowe Mill and Mill Village Historic District
Lowe Mill and Mill Village Historic District
June 24, 2011
(#11000375)
Bounded by Triana Blvd. SW., 10th Ave. SW., Summer St. & Governor's Dr.
34°43′02″N 86°36′11″W / 34.717222°N 86.603056°W / 34.717222; -86.603056 (Lowe Mill and Mill Village Historic District)
Huntsville
48 Lowry House
Lowry House
Lowry House
October 29, 2001
(#01001165)
1205 Kildare Ave.
34°44′49″N 86°35′08″W / 34.746944°N 86.585556°W / 34.746944; -86.585556 (Lowry House)
Huntsville
49 Madison Station Historic District
Madison Station Historic District
Madison Station Historic District
March 29, 2006
(#06000185)
Roughly bounded by the Wall Triana Highway, Mill Rd., Church St., Maple St., Martin St., and Bradley St.
34°41′46″N 86°44′51″W / 34.696111°N 86.7475°W / 34.696111; -86.7475 (Madison Station Historic District)
Madison
50 Maple Hill Cemetery
Maple Hill Cemetery
Maple Hill Cemetery
August 22, 2012
(#12000523)
203 Maple Hill Dr.
34°43′59″N 86°34′24″W / 34.732975°N 86.573364°W / 34.732975; -86.573364 (Maple Hill Cemetery)
Huntsville
51 Mason Building
Mason Building
Mason Building
September 22, 1980
(#80000719)
115 E. Clinton Ave.
34°43′54″N 86°35′09″W / 34.731667°N 86.585833°W / 34.731667; -86.585833 (Mason Building)
Huntsville
52 May and Cooney Dry Goods Company
May and Cooney Dry Goods Company
May and Cooney Dry Goods Company
September 22, 1980
(#80000720)
205 E. Side Sq.
34°43′51″N 86°35′04″W / 34.730833°N 86.584444°W / 34.730833; -86.584444 (May and Cooney Dry Goods Company)
Huntsville
53 McCartney-Bone House
McCartney-Bone House
McCartney-Bone House
December 16, 1977
(#77000213)
3 miles northeast of Maysville on Hurricane Rd.
34°47′39″N 86°24′32″W / 34.794167°N 86.408889°W / 34.794167; -86.408889 (McCartney-Bone House)
Maysville
54 McCrary House
McCrary House
McCrary House
June 1, 1982
(#82002052)
Northeast of Huntsville
34°50′43″N 86°29′14″W / 34.8454°N 86.48717°W / 34.8454; -86.48717 (McCrary House)
Huntsville
55 McThornmor Acres Subdivision Historic District
McThornmor Acres Subdivision Historic District
McThornmor Acres Subdivision Historic District
February 9, 2022
(#100004119)
Holmes Ave. NW, Brickell Rd. NW, Northington St. NW and Woodall Ln. NW
34°43′51″N 86°37′53″W / 34.7308°N 86.6315°W / 34.7308; -86.6315 (McThornmor Acres Subdivision Historic District)
Huntsville
56 Merrimack Mill Village Historic District
Merrimack Mill Village Historic District
Merrimack Mill Village Historic District
April 16, 2010
(#10000172)
Alpine St., Triana Blvd., Dunn Dr., Cobb Rd., Drake Ave., & Grote St.
34°42′15″N 86°36′41″W / 34.704258°N 86.611406°W / 34.704258; -86.611406 (Merrimack Mill Village Historic District)
Huntsville
57 Milligan Block
Milligan Block
Milligan Block
September 22, 1980
(#80000721)
201–203 E. Side Sq.
34°43′51″N 86°35′05″W / 34.730833°N 86.584722°W / 34.730833; -86.584722 (Milligan Block)
Huntsville
58 Monte Sano Railroad Workers' House
Monte Sano Railroad Workers' House
Monte Sano Railroad Workers' House
August 14, 1998
(#98001019)
4119 Shelby Ave.
34°44′29″N 86°31′26″W / 34.741389°N 86.523889°W / 34.741389; -86.523889 (Monte Sano Railroad Workers' House)
Huntsville
59 Neutral Buoyancy Space Simulator
Neutral Buoyancy Space Simulator
Neutral Buoyancy Space Simulator
October 3, 1985
(#85002807)
George C. Marshall Space Flight Center
34°39′11″N 86°40′39″W / 34.65298°N 86.6774°W / 34.65298; -86.6774 (Neutral Buoyancy Space Simulator)
Huntsville
60 New Market Historic District
New Market Historic District
New Market Historic District
March 31, 2004
(#04000237)
Roughly bounded by Mountain Fork, College St., Davis St., Winchester Rd. to Cochran St., and parts of Cochran St. and Cedar St.
34°54′30″N 86°25′43″W / 34.908333°N 86.428611°W / 34.908333; -86.428611 (New Market Historic District)
New Market
61 New Market Presbyterian Church
New Market Presbyterian Church
New Market Presbyterian Church
August 25, 1988
(#88001348)
1723 New Market Rd.
34°54′37″N 86°25′46″W / 34.910278°N 86.429444°W / 34.910278; -86.429444 (New Market Presbyterian Church)
New Market
62 New Market United Methodist Church
New Market United Methodist Church
New Market United Methodist Church
June 14, 1990
(#90000919)
310 Hurricane Rd.
34°54′26″N 86°25′36″W / 34.907222°N 86.426667°W / 34.907222; -86.426667 (New Market United Methodist Church)
New Market
63 Old Town Historic District
Old Town Historic District
Old Town Historic District
July 18, 1978
(#78000499)
Roughly bounded by Dement and Lincoln Sts. and Randolph and Walker Aves.; 305, 309, 310 Dallas St. & 115, 118, 120 Walker Ave.
34°44′07″N 86°34′50″W / 34.735278°N 86.580556°W / 34.735278; -86.580556 (Old Town Historic District)
Huntsville Second set of address represent a boundary increase listed March 17, 2015
64 William Madison Otey House
William Madison Otey House
William Madison Otey House
January 19, 1982
(#82002056)
South of Meridianville
34°50′10″N 86°34′13″W / 34.836111°N 86.570278°W / 34.836111; -86.570278 (William Madison Otey House)
Meridianville
65 Phelps-Jones House
Phelps-Jones House
Phelps-Jones House
February 19, 1982
(#82002053)
6112 Pulaski Pike
34°48′02″N 86°37′10″W / 34.800556°N 86.619444°W / 34.800556; -86.619444 (Phelps-Jones House)
Huntsville
66 Propulsion and Structural Test Facility
Propulsion and Structural Test Facility
Propulsion and Structural Test Facility
October 3, 1985
(#85002804)
George C. Marshall Space Flight Center
34°37′31″N 86°39′31″W / 34.625278°N 86.658611°W / 34.625278; -86.658611 (Propulsion and Structural Test Facility)
Huntsville
67 Rand Building
Rand Building
Rand Building
September 22, 1980
(#80000722)
113 N. Side Sq.
34°43′51″N 86°35′07″W / 34.730833°N 86.585278°W / 34.730833; -86.585278 (Rand Building)
Huntsville
68 Randolph Street Church of Christ
Randolph Street Church of Christ
Randolph Street Church of Christ
September 22, 1980
(#80000723)
210 Randolph Ave.
34°43′52″N 86°35′03″W / 34.731111°N 86.584167°W / 34.731111; -86.584167 (Randolph Street Church of Christ)
Huntsville
69 Redstone Test Stand
Redstone Test Stand
Redstone Test Stand
May 13, 1976
(#76000341)
George C. Marshall Space Flight Center
34°37′58″N 86°40′00″W / 34.632778°N 86.666667°W / 34.632778; -86.666667 (Redstone Test Stand)
Huntsville
70 John Robinson House
John Robinson House
John Robinson House
October 6, 1977
(#77000212)
2709 Meridian St., N.
34°45′38″N 86°34′38″W / 34.760556°N 86.577222°W / 34.760556; -86.577222 (John Robinson House)
Huntsville
71 Mrs. William Robinson House
Mrs. William Robinson House
Mrs. William Robinson House
February 4, 1982
(#82002054)
401 Quietdale Dr., NE.
34°45′25″N 86°34′26″W / 34.756944°N 86.573889°W / 34.756944; -86.573889 (Mrs. William Robinson House)
Huntsville
72 Saturn V Dynamic Test Stand
Saturn V Dynamic Test Stand
Saturn V Dynamic Test Stand
October 3, 1985
(#85002806)
George C. Marshall Space Flight Center
34°37′51″N 86°39′40″W / 34.630833°N 86.661111°W / 34.630833; -86.661111 (Saturn V Dynamic Test Stand)
Huntsville
73 Saturn V Space Vehicle
Saturn V Space Vehicle
Saturn V Space Vehicle
November 22, 1978
(#78000500)
Tranquility Base
34°42′36″N 86°39′21″W / 34.71°N 86.655833°W / 34.71; -86.655833 (Saturn V Space Vehicle)
Huntsville
74 Schiffman Building
Schiffman Building
Schiffman Building
September 22, 1980
(#80000724)
231 E. Side Sq.
34°43′49″N 86°35′03″W / 34.730278°N 86.584167°W / 34.730278; -86.584167 (Schiffman Building)
Huntsville
75 Southern Railway System Depot
Southern Railway System Depot
Southern Railway System Depot
September 10, 1971
(#71000101)
330 Church St.
34°44′04″N 86°35′27″W / 34.734444°N 86.590833°W / 34.734444; -86.590833 (Southern Railway System Depot)
Huntsville
76 Steele-Fowler House
Steele-Fowler House
Steele-Fowler House
June 20, 1974
(#74000422)
808 Maysville Rd.
34°44′40″N 86°33′52″W / 34.744444°N 86.564444°W / 34.744444; -86.564444 (Steele-Fowler House)
Huntsville
77 Steger House
Steger House
Steger House
June 1, 1982
(#82002055)
3141 Maysville Rd.
34°46′17″N 86°25′46″W / 34.77133°N 86.42949°W / 34.77133; -86.42949 (Steger House)
Maysville
78 Struve-Hay Building
Struve-Hay Building
Struve-Hay Building
September 22, 1980
(#80000725)
117–123 N. Jefferson St.
34°43′55″N 86°35′14″W / 34.731944°N 86.587222°W / 34.731944; -86.587222 (Struve-Hay Building)
Huntsville
79 Times Building
Times Building
Times Building
September 22, 1980
(#80000726)
228 E. Holmes Ave.
34°43′59″N 86°35′07″W / 34.733056°N 86.585278°W / 34.733056; -86.585278 (Times Building)
Huntsville
80 Twickenham Historic District
Twickenham Historic District
Twickenham Historic District
January 4, 1973
(#73000357)
Roughly bounded by Clinton Ave., California St., Newman Ave. and S. Green St., and Franklin St.
34°43′47″N 86°34′43″W / 34.729722°N 86.578611°W / 34.729722; -86.578611 (Twickenham Historic District)
Huntsville Boundary increase May 26, 2015
81 U.S. Courthouse and Post Office
U.S. Courthouse and Post Office
U.S. Courthouse and Post Office
February 24, 1981
(#81000129)
101 E. Holmes Ave.
34°43′57″N 86°35′13″W / 34.7325°N 86.586944°W / 34.7325; -86.586944 (U.S. Courthouse and Post Office)
Huntsville
82 Urquhart House
Urquhart House
Urquhart House
February 13, 1992
(#92000034)
8042 Pulaski Pike
34°51′01″N 86°38′12″W / 34.8502°N 86.63665°W / 34.8502; -86.63665 (Urquhart House)
Huntsville
83 Vaught House
Vaught House
Vaught House
December 15, 1981
(#81000130)
701 Ward Ave.
34°44′24″N 86°34′36″W / 34.740000°N 86.576667°W / 34.740000; -86.576667 (Vaught House)
Huntsville
84 Warden's Residence
Warden's Residence
Warden's Residence
May 17, 2010
(#10000258)
151 Stone St.
34°34′53″N 86°43′56″W / 34.581357°N 86.732166°W / 34.581357; -86.732166 (Warden's Residence)
Triana
85 White-Turner-Sanford House
White-Turner-Sanford House
White-Turner-Sanford House
April 12, 1984
(#84000655)
601 Madison St.
34°43′33″N 86°34′54″W / 34.725833°N 86.581667°W / 34.725833; -86.581667 (White-Turner-Sanford House)
Huntsville
86 Whitman-Cobb House
Whitman-Cobb House
Whitman-Cobb House
January 18, 1982
(#82002057)
Winchester Rd.
34°54′13″N 86°25′45″W / 34.903601°N 86.429288°W / 34.903601; -86.429288 (Whitman-Cobb House)
New Market
87 Withers-Chapman House
Withers-Chapman House
Withers-Chapman House
December 8, 1978
(#78000501)
2409 Dairy Lane, NE.
34°45′24″N 86°33′42″W / 34.756667°N 86.561667°W / 34.756667; -86.561667 (Withers-Chapman House)
Huntsville
88 Yarbrough Hotel
Yarbrough Hotel
Yarbrough Hotel
September 22, 1980
(#80000727)
127–129 N. Washington St.
34°43′57″N 86°35′11″W / 34.7325°N 86.586389°W / 34.7325; -86.586389 (Yarbrough Hotel)
Huntsville

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. ^ "Wins - The Clemens House". Alabama's Preservation Scoreboard. University of West Alabama. Archived from the original on 25 August 2011. Retrieved 19 March 2011.
  6. ^ "Log house gets new life at Burritt". The Decatur Daily. AP. August 21, 2007. Archived from the original on February 1, 2014. Retrieved January 24, 2014.
  7. ^ Doyle, Steve (July 12, 2011). "Belk Hudson Lofts moving from drawing board to reality in downtown Huntsville". The Huntsville Times. Archived from the original on November 17, 2012. Retrieved April 7, 2013.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Madison_County,_Alabama&oldid=1219426594"