PhotosLocation

From Wikipedia, the free encyclopedia


Location of Limestone County in Alabama

This is a list of the National Register of Historic Places listings in Limestone County, Alabama.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Limestone 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 13 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024. [2]

Current listings

[3] Name on the Register Image Date listed [4] Location City or town Description
1 Athens Courthouse Square Commercial Historic District
Athens Courthouse Square Commercial Historic District
Athens Courthouse Square Commercial Historic District
October 10, 1997
( #97001164)
Roughly bounded by Clinton, Hobbs, Madison, and Green Sts.
34°48′10″N 86°58′16″W / 34.802778°N 86.971111°W / 34.802778; -86.971111 (Athens Courthouse Square Commercial Historic District)
Athens
2 Athens State College Historic District
Athens State College Historic District
Athens State College Historic District
February 14, 1985
( #85000254)
202-212 and 311 N. Beaty St., central Athens State University campus area roughly bounded by Beaty, Pryor, and Hobbs Sts.
34°48′20″N 86°58′00″W / 34.805556°N 86.966667°W / 34.805556; -86.966667 (Athens State College Historic District)
Athens
3 Belle Mina
Belle Mina
Belle Mina
October 31, 1972
( #72000164)
South of Belle Mina on the Mooresville-Elkton Rd.
34°38′41″N 86°52′49″W / 34.644722°N 86.880278°W / 34.644722; -86.880278 (Belle Mina)
Belle Mina
4 Blackburn House September 20, 1984
( #84000643)
West of Athens
34°47′32″N 87°03′16″W / 34.792222°N 87.054444°W / 34.792222; -87.054444 (Blackburn House)
Athens
5 Cotton Hill December 10, 2014
( #14001003)
23789 Huntsville-Brownsferry Rd., E.
34°43′49″N 86°53′51″W / 34.7302°N 86.8975°W / 34.7302; -86.8975 (Cotton Hill)
Athens
6 Robert Donnell House
Robert Donnell House
Robert Donnell House
September 19, 1973
( #73000354)
601 S. Clinton St.
34°47′46″N 86°58′05″W / 34.796111°N 86.968056°W / 34.796111; -86.968056 (Robert Donnell House)
Athens
7 George S. Houston Historic District
George S. Houston Historic District
George S. Houston Historic District
July 20, 1989
( #89000943)
Roughly 2nd Ave., Jefferson St., McClellan St., Marion St., Hobbs St., Madison St., Washington St., and Houston St.
34°48′23″N 86°58′22″W / 34.806389°N 86.972778°W / 34.806389; -86.972778 (George S. Houston Historic District)
Athens
8 Governor George Smith Houston House
Governor George Smith Houston House
Governor George Smith Houston House
May 15, 1986
( #86001043)
101 N. Houston St.
34°48′13″N 86°58′29″W / 34.803611°N 86.974722°W / 34.803611; -86.974722 (Governor George Smith Houston House)
Athens
9 Mooresville
Mooresville
Mooresville
April 13, 1972
( #72000165)
Off Interstate 565 (also U.S. Route 72 Alternate and State Route 20)
34°37′26″N 86°52′39″W / 34.623889°N 86.8775°W / 34.623889; -86.8775 (Mooresville)
Mooresville
10 Old Athens, Alabama Main Post Office
Old Athens, Alabama Main Post Office
Old Athens, Alabama Main Post Office
February 18, 1982
( #82002047)
310 W. Washington St.
34°48′10″N 86°58′23″W / 34.802639°N 86.973056°W / 34.802639; -86.973056 (Old Athens, Alabama Main Post Office)
Athens
11 Robert Beaty Historic District
Robert Beaty Historic District
Robert Beaty Historic District
August 30, 1984
( #84000646)
Roughly bounded by the former Louisville and Nashville railroad line and Forrest, East, and Washington Sts.
34°48′01″N 86°58′01″W / 34.800278°N 86.966944°W / 34.800278; -86.966944 (Robert Beaty Historic District)
Athens
12 Sulphur Trestle Fort Site
Sulphur Trestle Fort Site
Sulphur Trestle Fort Site
May 8, 1973
( #73000355)
1 mile (1.6 km) south of Elkmont
34°54′40″N 86°58′13″W / 34.911111°N 86.970278°W / 34.911111; -86.970278 (Sulphur Trestle Fort Site)
Elkmont Boundary increase July 21, 2015
13 Woodside
Woodside
Woodside
February 19, 1982
( #82002048)
Southwest of Belle Mina
34°39′06″N 86°52′24″W / 34.651667°N 86.873333°W / 34.651667; -86.873333 (Woodside)
Belle Mina Destroyed by fire in November 2022.

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Cave Place February 19, 1982
(#82002049)
December 7, 1989 AL 20
Mooresville vicinity [5] [6]

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 5, 2024.
  3. ^ a b 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. ^ "Weekly Register List 1982" (PDF). National Park Service, United States Department of the Interior. March 1, 1983. Retrieved April 1, 2017.
  6. ^ "Weekly Register List 1989" (PDF). National Park Service, United States Department of the Interior. Retrieved April 1, 2017.