National Register of Historic Places listings in Mobile County, Alabama


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

Location of Mobile County in Alabama

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Mobile 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 map.[1]

There are 137 properties and districts listed on the National Register in Mobile County, including 4 National Historic Landmarks. 113 of these sites, including all of the National Historic Landmarks, are located in Mobile, and are listed separately; the remaining 24 sites are listed here.


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

Current listings edit

Mobile edit

Outside Mobile edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Hiram B. Austin House
 
Hiram B. Austin House
February 11, 1988
(#88000106)
12995 Dauphin Island Pkwy.
30°25′12″N 88°06′17″W / 30.42001°N 88.10475°W / 30.42001; -88.10475 (Hiram B. Austin House)
Mon Louis Island
2 Barr's Subdivision Historic District
 
Barr's Subdivision Historic District
January 25, 1990
(#89002452)
Roughly along U.S. 45 and Howard Ave. between LeBaron and State
31°05′33″N 88°14′20″W / 31.09246°N 88.23888°W / 31.09246; -88.23888 (Barr's Subdivision Historic District)
Citronelle
3 Bellingrath Gardens and Home
 
Bellingrath Gardens and Home
October 19, 1982
(#82001609)
South of Theodore off State Route 59
30°25′49″N 88°08′26″W / 30.43036°N 88.14046°W / 30.43036; -88.14046 (Bellingrath Gardens and Home)
Theodore
4 Bishop Manor Estate
 
Bishop Manor Estate
February 14, 1985
(#85000255)
11570 Argyl Rd.
30°27′01″N 88°15′37″W / 30.45031°N 88.26016°W / 30.45031; -88.26016 (Bishop Manor Estate)
St. Elmo
5 Central Core Historic District
 
Central Core Historic District
January 25, 1990
(#89002424)
Roughly State St. and LeBaron Ave. from Mobile to 2nd Sts.
31°05′34″N 88°13′52″W / 31.09291°N 88.23104°W / 31.09291; -88.23104 (Central Core Historic District)
Citronelle
6 Chickasaw Shipyard Village Historic District
 
Chickasaw Shipyard Village Historic District
September 3, 2004
(#04000924)
Bounded by Jefferson St., Jackson St., Yeend Ave., and Chickasaw Creek
30°45′49″N 88°04′28″W / 30.76369°N 88.07451°W / 30.76369; -88.07451 (Chickasaw Shipyard Village Historic District)
Chickasaw
7 Citronelle Railroad Historic District
 
Citronelle Railroad Historic District
January 25, 1990
(#89002421)
Roughly Centre and Main from Union to Faye
31°05′14″N 88°13′39″W / 31.08711°N 88.22749°W / 31.08711; -88.22749 (Citronelle Railroad Historic District)
Citronelle
8 Willis G. Clark House
 
Willis G. Clark House
January 25, 1990
(#89002454)
East of U.S. Route 45 south of Citronelle
31°00′10″N 88°12′34″W / 31.002778°N 88.209444°W / 31.002778; -88.209444 (Willis G. Clark House)
Citronelle
9 Davis-Oak Grove District
 
Davis-Oak Grove District
May 3, 1988
(#88000445)
Western side of Oak Grove Rd. just north of Kali Oka Rd.
30°51′42″N 88°11′13″W / 30.8616°N 88.18701°W / 30.8616; -88.18701 (Davis-Oak Grove District)
Mauvilla
10 Dauphin Island School June 28, 2018
(#100001878)
1016 Bienville Blvd.
30°15′17″N 88°06′52″W / 30.254722°N 88.114444°W / 30.254722; -88.114444 (Dauphin Island School)
Dauphin Island
11 Ellicott Stone
 
Ellicott Stone
April 11, 1973
(#73000359)
1 mile south of Bucks off U.S. Route 43
30°59′52″N 88°01′21″W / 30.99781°N 88.02252°W / 30.99781; -88.02252 (Ellicott Stone)
Bucks
12 Fort Gaines
 
Fort Gaines
December 12, 1976
(#76000348)
South of Mobile on the eastern end of Dauphin Island
30°14′54″N 88°04′32″W / 30.2484°N 88.07552°W / 30.2484; -88.07552 (Fort Gaines)
Dauphin Island
13 Charles Denby Garrison Sr. House September 9, 2009
(#09000693)
County Road 55, approximately 1 mile northwest of its junction with State Route 158
30°48′54″N 88°07′58″W / 30.815°N 88.132778°W / 30.815; -88.132778 (Charles Denby Garrison Sr. House)
Prichard
14 Grand Bay Historic District
 
Grand Bay Historic District
June 28, 1990
(#90000918)
Junction of Dezauche Ln. and Freeland
30°28′34″N 88°20′32″W / 30.476111°N 88.342222°W / 30.476111; -88.342222 (Grand Bay Historic District)
Grand Bay
15 Indian Mound Park
 
Indian Mound Park
August 14, 1973
(#73000360)
Off Cadillac Ave. on the northern side of Dauphin Island[5]
30°15′24″N 88°06′25″W / 30.2567°N 88.1069°W / 30.2567; -88.1069 (Indian Mound Park)
Dauphin Island
16 Isle Dauphine Club
 
Isle Dauphine Club
January 31, 2017
(#16000815)
100 Orleans Dr.
30°14′49″N 88°07′06″W / 30.2469°N 88.11841°W / 30.2469; -88.11841 (Isle Dauphine Club)
Dauphin Island
17 George Leatherbury House June 14, 1990
(#90000917)
Shell Belt Rd. southeast of Sans Souci Beach
30°22′47″N 88°15′04″W / 30.379722°N 88.251111°W / 30.379722; -88.251111 (George Leatherbury House)
Coden Destroyed by Hurricane Katrina
18 Jacob Magee House
 
Jacob Magee House
February 12, 1988
(#88000112)
County Road 45 north of Kushla Mcleod Rd.
30°49′20″N 88°09′48″W / 30.82211°N 88.16329°W / 30.82211; -88.16329 (Jacob Magee House)
Kushla
19 Middle Bay Light
 
Middle Bay Light
December 30, 1974
(#74000429)
Middle of Mobile Bay
30°26′18″N 88°00′40″W / 30.43828°N 88.01124°W / 30.43828; -88.01124 (Middle Bay Light)
Mobile Bay
20 Mount Vernon Arsenal-Searcy Hospital Complex
 
Mount Vernon Arsenal-Searcy Hospital Complex
May 26, 1988
(#88000676)
Coy Smith Highway, ½ mile east of State Route 43
31°05′16″N 88°01′44″W / 31.08785°N 88.02891°W / 31.08785; -88.02891 (Mount Vernon Arsenal-Searcy Hospital Complex)
Mt. Vernon
21 Nanna Hubba Bluff October 1, 1974
(#74000430)
Overlooking the Tombigbee River in the northeastern corner of Mobile County[6]
31°09′25″N 87°58′34″W / 31.15692°N 87.97603°W / 31.15692; -87.97603 (Nanna Hubba Bluff)
Calvert Destroyed
22 Old Mobile Site; Fort Louis De La Louisiane
 
Old Mobile Site; Fort Louis De La Louisiane
May 6, 1976
(#76000344)
Twenty-Seven Mile Bluff on the Mobile River
30°58′01″N 87°59′32″W / 30.96701°N 87.99212°W / 30.96701; -87.99212 (Old Mobile Site; Fort Louis De La Louisiane)
Le Moyne
23 Tanner Farmhouse
 
Tanner Farmhouse
May 20, 2008
(#08000429)
6885 Walter Tanner Rd.
30°50′07″N 88°21′51″W / 30.83531°N 88.36412°W / 30.83531; -88.36412 (Tanner Farmhouse)
Wilmer
24 N.Q. and Virginia M. Thompson House
 
N.Q. and Virginia M. Thompson House
January 25, 1990
(#89002453)
7850 LeBaron Ave.
31°05′43″N 88°13′43″W / 31.09521°N 88.2287°W / 31.09521; -88.2287 (N.Q. and Virginia M. Thompson House)
Citronelle

See also edit

References edit

  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 March 22, 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. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  6. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"