Antebellum Homes in Eutaw Thematic Resource
Twenty-three historic properties in Eutaw, Alabama
United States historic place
Antebellum Homes in Eutaw Thematic Resource | |
32°50′26″N 87°53′15″W / 32.84056°N 87.88750°W / 32.84056; -87.88750 | |
NRHP reference No. | 64000008 |
---|
The Antebellum Homes in Eutaw Thematic Resource is a multiple property submission of houses that were listed together on the National Register of Historic Places. It covers twenty-three properties in Eutaw, Alabama, all built prior to the American Civil War.
They represent one of the most intact collections of domestic antebellum architecture to survive in the state. All were determined by the National Park Service to be historically or architecturally significant.[1][2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Resource Name | Also known as | Coordinates | City | County | Added | Notes |
David Rinehart Anthony House | Wynne House | 32°50′27″N 87°53′25″W / 32.84083°N 87.89028°W / 32.84083; -87.89028 (David Rinehart Anthony House) | Eutaw | Greene County | April 2, 1982 | Demolished |
Gustave Braune House | 32°50′18″N 87°53′15″W / 32.83833°N 87.88750°W / 32.83833; -87.88750 (Gustave Braune House) | Eutaw | Greene County | April 2, 1982 | ||
Samuel W. Cockrell House | 32°50′10″N 87°53′24″W / 32.83611°N 87.89000°W / 32.83611; -87.89000 (Samuel W. Cockrell House) | Eutaw | Greene County | December 6, 1982 | ||
John Coleman House | Grassdale | 32°51′36″N 87°55′24″W / 32.86000°N 87.92333°W / 32.86000; -87.92333 (John Coleman House) | Eutaw | Greene County | December 6, 1982 | |
Attoway R. Davis Home | Attoway Davis Cottage | 32°50′27″N 87°53′27″W / 32.84083°N 87.89083°W / 32.84083; -87.89083 (Attoway R. Davis Home) | Eutaw | Greene County | April 2, 1982 | |
John W. Elliott House | 32°50′19″N 87°53′15″W / 32.83861°N 87.88750°W / 32.83861; -87.88750 (John W. Elliott House) | Eutaw | Greene County | April 2, 1982 | Moved | |
Glenville | Jincy P. Glenn House | 32°50′14″N 87°54′22″W / 32.83722°N 87.90611°W / 32.83722; -87.90611 (Glenville) | Eutaw | Greene County | April 2, 1982 | |
Rev. John H. Gray House | 32°50′56″N 87°54′3″W / 32.84889°N 87.90083°W / 32.84889; -87.90083 (Rev. John H. Gray House) | Eutaw | Greene County | April 2, 1982 | ||
Benjamin D. Gullett House | 32°50′25″N 87°53′24″W / 32.84028°N 87.89000°W / 32.84028; -87.89000 (Benjamin D. Gullett House) | Eutaw | Greene County | April 2, 1982 | ||
Stephen Fowler Hale House | Hale-Jarvis-Trotter House | 32°50′16″N 87°53′27″W / 32.83778°N 87.89083°W / 32.83778; -87.89083 (Stephen Fowler Hale House) | Eutaw | Greene County | April 2, 1982 | |
William C. Jones House | Archibald-Tuck House | 32°50′37″N 87°53′44″W / 32.84361°N 87.89556°W / 32.84361; -87.89556 (William C. Jones House) | Eutaw | Greene County | April 2, 1982 | |
Dr. Willis Meriwether House | Clark-Malone House | 32°50′21″N 87°53′26″W / 32.83917°N 87.89056°W / 32.83917; -87.89056 (Dr. Willis Meriwether House) | Eutaw | Greene County | April 2, 1982 | |
Samuel R. Murphy House | Winfield Scott Bird House | 32°51′22″N 87°54′26″W / 32.85611°N 87.90722°W / 32.85611; -87.90722 (Samuel R. Murphy House) | Eutaw | Greene County | April 2, 1982 | |
William Perkins House | Freemount | 32°50′18″N 87°53′21″W / 32.83833°N 87.88917°W / 32.83833; -87.88917 (William Perkins House) | Eutaw | Greene County | April 2, 1982 | |
Littleberry Pippen House | 32°50′34″N 87°53′17″W / 32.84278°N 87.88806°W / 32.84278; -87.88806 (Littleberry Pippen House) | Eutaw | Greene County | April 2, 1982 | ||
Edwin Reese House | Reese-Phillips House | 32°50′23″N 87°53′23″W / 32.83972°N 87.88972°W / 32.83972; -87.88972 (Edwin Reese House) | Eutaw | Greene County | April 2, 1982 | |
William A. Rogers House | 32°51′22″N 87°54′22″W / 32.85611°N 87.90611°W / 32.85611; -87.90611 (William A. Rogers House) | Eutaw | Greene County | April 2, 1982 | ||
Phillip Schoppert House | 32°50′17″N 87°53′15″W / 32.83806°N 87.88750°W / 32.83806; -87.88750 (Phillip Schoppert House) | Eutaw | Greene County | April 2, 1982 | ||
Iredell P. Vaughan House | 32°50′31″N 87°53′27″W / 32.84194°N 87.89083°W / 32.84194; -87.89083 (Iredell P. Vaughan House) | Eutaw | Greene County | April 2, 1982 | ||
William Peter Webb House | 32°50′30″N 87°53′33″W / 32.84167°N 87.89250°W / 32.84167; -87.89250 (William Peter Webb House) | Eutaw | Greene County | April 2, 1982 | ||
Asa White House | White-McGiffert House | 32°50′35″N 87°53′29″W / 32.84306°N 87.89139°W / 32.84306; -87.89139 (Asa White House) | Eutaw | Greene County | April 2, 1982 | |
Catlin Wilson House | Murphy Dunlap House | 32°50′20″N 87°53′26″W / 32.83889°N 87.89056°W / 32.83889; -87.89056 (Catlin Wilson House) | Eutaw | Greene County | April 2, 1982 | |
Daniel R. Wright House | 32°50′34″N 87°53′0″W / 32.84278°N 87.88333°W / 32.84278; -87.88333 (Daniel R. Wright House) | Eutaw | Greene County | April 2, 1982 |
See also
- National Register of Historic Places Multiple Property Submissions in Alabama
- National Register of Historic Places listings in Greene County, Alabama
References
- ^ "National Register Information System". National Register of Historic Places. National Park Service. April 15, 2008.
- ^ Antebellum Homes in Eutaw TR NRIS Database, National Register of Historic Places. Retrieved 26 January 2009.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
National Register of Historic Places portal
Category