Jump to content

National Register of Historic Places listings in Barbour County, Alabama

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by 66.245.123.182 (talk) at 10:51, 31 October 2011 (→‎Current listings). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

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. Midway
31°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 49
32°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 Livingston Ave.
31°53′37″N 85°8′23″W / 31.89361°N 85.13972°W / 31.89361; -85.13972 (Wellborn)
Eufaula
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

  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 July 19, 2024.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.