Line 161:
Line 161:
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts|link=off|1971|7|14}}
| {{dts|link=off|1971|7|14}}
| Livingston Ave.<br/><small>{{coord|31|53|37|N|85|8|23|W|name=Wellborn}}</small>
| 441 E. Barbour St .<br/><small>{{coord|31|53|37|N|85|8|23|W|name=Wellborn}}</small>
| [[Eufaula, Alabama|Eufaula]]
| [[Eufaula, Alabama|Eufaula]]
| Also known as the Dr. Levi Thomas House. It was moved from its original location at 134 Livingston St.
| <!-- Description goes here -->
|--
|--
! {{NRHP color}} | <small>19</small>
! {{NRHP color}} | <small>19</small>
Location of Barbour County in Alabama
This is a list of the National Register of Historic Places listings in Barbour County, Alabama .
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Barbour 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 19 properties and districts listed on the National Register in the county, including 1 National Historic Landmark .
This National Park Service list is complete through NPS recent listings posted July 19, 2024. [2]
Current listings
[3]
Site name [4]
Image
Date listed
Location
City or Town
Summary
1
Bray-Barron House
May 27, 1971
N. Eufaula Ave.31°53′50″N 85°8′40″W / 31.89722°N 85.14444°W / 31.89722; -85.14444 (Bray-Barron House )
Eufaula
2
Cato House
May 27, 1971
823 W. Barbour St.
Eufaula
3
Henry D. Clayton House
December 8, 1976
1 mile south of Clayton off State Route 30 31°51′55″N 85°27′3″W / 31.86528°N 85.45083°W / 31.86528; -85.45083 (Clayton, Henry D., House )
Clayton
4
Drewry-Mitchell-Moorer House
April 13, 1972
640 N. Eufaula Ave.31°53′58″N 85°8′40″W / 31.89944°N 85.14444°W / 31.89944; -85.14444 (Drewry-Mitchell-Moorer House )
Eufaula
5
Fendall Hall
July 28, 1970
Barbour St.31°53′30″N 85°25′30″W / 31.89167°N 85.42500°W / 31.89167; -85.42500 (Fendall Hall )
Eufaula
6
Grace Episcopal Church
September 22, 1995
Louisville St. south of Courthouse Sq.31°52′38″N 85°27′0″W / 31.87722°N 85.45000°W / 31.87722; -85.45000 (Grace Episcopal Church )
Clayton
7
Kendall Manor
January 14, 1972
534 W. Broad St.31°53′35″N 85°9′8″W / 31.89306°N 85.15222°W / 31.89306; -85.15222 (Kendall Manor )
Eufaula
8
Kiels-McNab House
January 21, 1982
W. Washington St.31°53′16″N 85°9′16″W / 31.88778°N 85.15444°W / 31.88778; -85.15444 (Kiels-McNab House )
Eufaula
9
Lore Historic District
December 12, 1973
Bounded by Eufaula Ave. and Browder, Livingston, and Barbour Sts.; also roughly bounded by Browder St., Van Buren Ave., Washington St., and Sanford Ave.31°53′48″N 85°8′36″W / 31.89667°N 85.14333°W / 31.89667; -85.14333 (Lore Historic District )
Eufaula
Second set of boundaries represents a boundary increase, the Seth Lore and Irwinton Historic District, listed on August 14, 1986
10
McNab Bank Building
June 24, 1971
Broad St.31°53′33″N 85°8′37″W / 31.89250°N 85.14361°W / 31.89250; -85.14361 (McNab Bank Building )
Eufaula
11
Miller-Martin Town House
December 16, 1974
Louisville Ave.31°52′29″N 85°27′7″W / 31.87472°N 85.45194°W / 31.87472; -85.45194 (Miller-Martin Town House )
Clayton
12
Petty-Roberts-Beatty House
January 21, 1974
103 N. Midway31°52′43″N 85°26′58″W / 31.87861°N 85.44944°W / 31.87861; -85.44944 (Petty-Roberts-Beatty House )
Clayton
13
Sheppard Cottage
May 27, 1971
E. Barbour St.31°53′28″N 85°8′20″W / 31.89111°N 85.13889°W / 31.89111; -85.13889 (Sheppard Cottage )
Eufaula
14
Shorter Mansion
January 14, 1972
340 N. Eufaula Ave.31°53′46″N 85°8′46″W / 31.89611°N 85.14611°W / 31.89611; -85.14611 (Shorter Mansion )
Eufaula
15
Gov. Chauncy Sparks House
June 28, 1972
257 Broad St.31°53′40″N 85°8′45″W / 31.89444°N 85.14583°W / 31.89444; -85.14583 (Sparks, Gov. Chauncy, House )
Eufaula
16
Spring Hill Methodist Church
February 16, 1996
Southern side of County Road 89, approximately 750 feet west of its junction with County Road 4932°4′47″N 85°20′22″W / 32.07972°N 85.33944°W / 32.07972; -85.33944 (Spring Hill Methodist Church )
Spring Hill
17
The Tavern
October 6, 1970
105 Riverside Dr.31°53′30″N 85°8′30″W / 31.89167°N 85.14167°W / 31.89167; -85.14167 (Tavern, The )
Eufaula
18
Wellborn
July 14, 1971
441 E. Barbour St.31°53′37″N 85°8′23″W / 31.89361°N 85.13972°W / 31.89361; -85.13972 (Wellborn )
Eufaula
Also known as the Dr. Levi Thomas House. It was moved from its original location at 134 Livingston St.
19
Woodlane Plantation
March 29, 2006
State Route 431 , S.31°50′59″N 85°10′22″W / 31.84972°N 85.17278°W / 31.84972; -85.17278 (Woodlane Plantation )
Eufaula
See also
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 July 19, 2024.
^ Numbers represent an ordering by significant words. Various colorings, defined here , differentiate National Historic Landmark sites, a National Historic Site , and several National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
^ "National Register Information System" . National Register of Historic Places . National Park Service . March 13, 2009.
Lists by county Lists by city Other lists