Opothleyahola

Add links

This is a list of properties on the Alabama Register of Landmarks and Heritage, sorted alphabetically by county. This list contains all entries for DeKalb County through Jackson County, the other listings may be found here.[1] The Alabama Register of Landmarks and Heritage is an official listing of buildings, sites, structures, objects, and districts deemed worthy of preservation in the U.S. state of Alabama.[2]

These properties, which may be of national, state, and local significance, are designated by the Alabama Historical Commission, under the authority of the Alabama Legislature.[2] General criteria for inclusion in the Alabama Register includes that the property is at least 40 years old; is associated with events of state or local significance; is associated with the lives of persons of state or local significance; is representative of a type, style, or period of architecture; or is associated with Alabama's history or prehistory. It must also possess integrity of location and construction and convey a feeling for the time and place of construction.[2]

The Alabama Register occasionally includes properties that do not meet the general criteria for inclusion, such as moved or reconstructed structures. These properties are included when they have been sensitively relocated to a site similar to the original, closely match the construction of the original significant building, or are of exceptional importance to the state.

There are approximately 1683 properties and districts listed on the Alabama Register.[1] Of these, approximately 238 are also listed on the National Register of Historic Places (NRHP) and 6 are designated as National Historic Landmarks (NHL).[3]


DeKalbElmoreEscambiaEtowahFayetteFranklinGenevaGreeneHaleHenryHoustonJacksonSee alsoReferences
This list is complete through the most recent Alabama Historical Commission listings, posted March 12, 2024.[1]

DeKalb County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Anderson-Porter House July 28, 1978 Fort Payne c. 1889
2 Berry House June 27, 2019 Mentone c. 1900
3 Buell-Green House July 28, 1978 Fort Payne c. 1889
4 Cherokee (Ross-Godfrey-Kershaw-Brewer House) July 16, 1976 Fort Payne c. 1790 NRHP
5 Cochran-Wilson-Owen Estate April 4, 1986 Fort Payne c. 1890
6 Collinsville Presbyterian Church July 27, 1976 Collinsville c. 1908
7 Council Bluff School August 5, 1976 Valley Head vicinity c. 1903
8 Davenport House (A. C. Spaulding Residence) July 6, 1978 Fort Payne c. 1890
9 W.B. Davis Hosiery Mill July 19, 1976 Fort Payne c. 1889 NRHP
10 Deer Head Cove Church (Deer Head Cove School) April 16, 1985 Cartersville c. 1908
11 Dr. P.B. Green Home December 10, 2020 c. 1890
12 First Presbyterian Church August 14, 1975 Fort Payne c. 1888
13 Fort Payne City Park January 13, 1978 Fort Payne c. 1889
14 Fort Payne-DeKalb Hosiery Mill June 16, 1976 Fort Payne c. 1930
15 Hawkins Place August 27, 2020 Henagar 1948; 1951
16 Edna Hill Methodist Church August 4, 1978 Desoto State Park c. 1907
17 Howard's Chapel (Salley Howard Memorial Baptist Church) July 9, 1976 Mentone c. 1934
18 Isbell-Beck House August 2, 1979 Fort Payne c. 1924
19 Killian-Appleton-Cochran House September 6, 1984 Fort Payne c. 1914
20 Killian Residence September 28, 1978 Fort Payne c. 1927
21 Landstreet Home August 4, 1978 Fort Payne c. 1850
22 J.C. Larmore Home (T.J. Larmore Home) July 28, 1978 Valley Head c. 1880
23 V.C. Larmore Home January 31, 1979 Valley Head c. 1845 NRHP
24 Leath House July 29, 1976 Fort Payne c. 1889
25 Lebanon Methodist Church September 16, 2021 Fort Payne c. 1852
26 Magnolia Hall February 6, 1978 Fort Payne c. 1890
27 Malone-Leath House August 4, 1978 Fort Payne c. 1890
28 Manitou Cave August 6, 1976 Fort Payne
29 McNew Cemetery June 19, 1997 Fort Payne c. 1867
30 Mentone July 23, 1976 Mentone c. 1870
31 Mentone Inn (Hal's Hotel/DeSoto Lodge) September 4, 1984 Mentone c. 1927
32 McCurdy House (burned in late 1980s) July 28, 1978 Rainsville c. 1931
33 McWhorter-Killian House August 4, 1978 Collinsville c. 1904
34 Moon Lake Club April 1, 2010 Mentone 1945
35 D.W. "Dock" Powell Place August 4, 1978 Fyffe c. 1903
36 Rockymount Cemetery October 7, 1998 Collinsville
37 Sawyer Building May 9, 1978 Fort Payne c. 1878
38 Sawyer House April 14, 1978 Fort Payne c. 1878
39 Taft-Borders Cabin (Taft House) July 21, 1978 Fort Payne c. 1837
40 Taylor House July 21, 1978 Fort Payne c. 1895
41 Taylor's Emporium (Horton and Bryant General Store) August 28, 1981 Geraldine c. 1923
42 The Oaks July 21, 1976 Fort Payne c. 1884
43 Valley Head United Methodist Church September 26, 2007 Valley Head c. 1917–1949
44 Ward-Elrod Home August 28, 1981 Collinsville c. 1918
45 Willbanks-McReynolds House August 4, 1978 Collinsville c. 1908
46 Windward Inn August 28, 1981 Mentone c. 1900
47 Winston Place August 3, 1976 Valley Head c. 1835 NRHP
48 Woodland Cemetery February 25, 1999 Fort Payne c. 1890

Elmore County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Florence Bateman House June 15, 1977 Wetumpka c. 1842
2 Francis Beaulieu House March 30, 1977 Wetumpka c. 1816
3 Bibb-Graves Bridge February 25, 1977 Wetumpka c. 1931
4 William Wyatt Bibb Gravesite November 5, 1976 Coosada 1820
5 Billingsley Home and Windmill November 4, 1977 Tallassee c. 1930
6 Busch Log Cabin March 22, 1991 Wetumpka 1935
7 Cain's Chapel United Methodist Church and Cemetery October 25, 2018 Holtville 1953
8 Confederate Arsenal House (Elliott House) August 1, 1977 Tallassee c. 1864
9 Corn Dance Farm November 30, 1977 Coosada c. 1820
10 Crommelin's Landing March 27, 1977 Wetumpka c. 1820
11 W. D. Doby High School (Wetumpka Elementary School) November 19, 2015 Wetumpka vicinity c. 1963
12 Edward Rock Dogtrot House (Rose-Morris House; moved to Old Alabama Town in 1987) March 1, 1977 Wetumpka vicinity c. 1830
13 Ellerslie (Bowling Hall House) June 30, 1995 Millbrook 1820
14 Elmore County Courthouse May 2, 1977 Wetumpka c. 1931
15 Elmore County Training School March 7, 2002 Wetumpka 1924
16 First Baptist Church June 3, 1977 Wetumpka c. 1846 NRHP
17 First United Methodist Church June 26, 2003 Tallassee 1929
18 Gantt Dogtrot House April 8, 1977 Titus
19 Hagerty-Turner-Yung House (Blue Hills) September 30, 1999 Wetumpka c. 1840–1860 NRHP
20 Harrogate Springs (Crommelin House) March 30, 1977 Wetumpka vicinity c. 1905
21 Herron Hill July 25, 1977 Tallassee c. 1855
22 Hickory Knoll October 24, 1977 Elmore c. 1892
23 Holtville School (Holtville High School) May 18, 1977 Holtville c. 1929
24 Hotel Talisi July 28, 1977 Tallassee c. 1929
25 John Howle House May 26, 1986 Wetumpka c. 1904–1905
26 Jasmine Hill Gardens July 21, 1977 Wetumpka vicinity c. 1820–1930
27 Jordan Dam November 5, 1976 Coosa River c. 1927
28 Lanark Plantation (Spring Hill) September 20, 1977 Millbrook vicinity c. 1820
29 Ma Brown Dogtrot April 30, 2020 Wetumpka 1881 (moved to current location in 1992)
30 Martin Dam (Shared with Tallapoosa County) January 5, 1976 Tallapoosa River
31 McCowen House (Thomas Home) November 30, 1977 Wetumpka c. 1904–1905
32 McMorris House April 13, 1909 Wetumpka c. 1905
33 Museum of Music January 25, 1977 Wetumpka
34 Old Calaboose January 27, 1976 Wetumpka c. 1840
35 Old Wetumpka Post Office May 19, 1999 Wetumpka 1937
36 Willam K. Oliver House March 25, 2004 Titus vicinity c. 1842
37 Peterson and Peterson Store (Cowling General Store) November 3, 1977 Elmore c. 1900
38 Robinson Springs Methodist Church July 21, 1977 Millbrook vicinity c. 1845 NRHP
39 Robinson Springs Methodist Parsonage July 21, 1977 Millbrook vicinity c. 1850
40 Sandtown High School August 5, 2010 Millbrook 1947
41 Sewell Cabin May 6, 2020 Wetumpka c. 1870; moved in 1978
42 Swayback Bridge April 14, 1977 Wetumpka vicinity c. 1931
43 Tallassee Mill January 18, 1978 Tallassee vicinity c. 1841 NRHP
44 Tanglewood March 24, 2005 Millbrook vicinity c. 1823
45 The Elms August 15, 1983 Coosada c. 1836
46 Thornfield August 25, 2011 Millbrook c. 1824
47 Titus Historic District April 12, 1978 Titus c. 1800s
48 Tukabahchi July 21, 1977 Tallassee vicinity 1686–1836
49 Tuskeena Street District July 29, 1977 Wetumpka c. 1830-1906
50 Tom Wall House (Taylor-Wall-Ingram House) January 14, 1980 Wetumpka vicinity c. 1830
51 Wetumpka Lock (Lock 31) August 3, 1977 Wetumpka c. 1896
52 Wetumpka Municipal Airport (Elmore Auxiliary Training Field #2) February 21, 2013 Elmore c. 1942
53 Christian Wingard Home Place June 30, 1995 Wetumpka 1937

Escambia County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Baptist Hill Missionary Baptist Church December 19, 2019 Brewton 1945; 1972
2 Damascus Travelers Well June 23, 2016 Damascus c. 1911
3 Dooley Hall November 13, 1978 Brewton c. 1911
4 Elmore Building August 25, 1994 Brewton 1886–1915
5 Escambia County Training School June 23, 2016 Atmore c. 1953
6 Flomaton Hotel (Commercial Hotel) (demolished c. 2004) April 11, 1984 Flomaton c. 1906 NRHP
7 Fort Crawford January 18, 1978 East Brewton c. 1816
8 Halls Creek Missionary Baptist Church and Cemetery June 12, 2014 Brewton c. 1947
9 Horn-Eichold House November 17, 1995 Atmore 1912
10 Leigh House March 11, 1976 Brewton c. 1885
11 Charles Lawrence Moore House and Cemetery (house demolished in 2020) May 19, 1999 Atmore c. 1883–1884
12 Owen-Lufkin House August 22, 1985 Atmore c. 1906
13 Porter-McLaren Home July 7, 1980 Brewton c. 1880
14 Second Saint Siloam Missionary Baptist Church April 1, 2010 Brewton 1910
15 Southern Normal and Industrial Institute March 12, 1997 Brewton c. 1911

Etowah County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Myron K. Allenstein Law Office (Phillips-Action Home) March 20, 1981 Gadsden c. 1893–1899
2 Argyle Historic District June 19, 1996 Gadsden 1913–1960s
3 Attalla Elementary School August 6, 1993 Attalla 1935–1942
4 Attalla Historic District May 19, 2011 Attalla NRHP
5 Bellenger Home (Charles Gunn House) April 11, 1984 Gadsden c. 1887 NRHP
6 Brannon Springs Methodist Church September 25, 2008 Gadsden vicinity c. 1900
7 Elks Building December 20, 1984 Gadsden c. 1930
8 Forrest Cemetery Chapel May 23, 1988 Gadsden c. 1935-1936 NRHP
9 Gadsden Times-News Building February 11, 1982 Gadsden c. 1904 NRHP
10 Gadsden High School December 19, 2019 Gadsden 1941 & 1972
11 Galilee Baptist Church October 21, 2016 Gadsden c. 1960s
12 Garner Cemetery February 27, 1978 Gadsden c. 1840
13 Goodyear Tire and Rubber Company November 26, 1975 Gadsden Built 1928
14 Haralson Historic District June 19, 1996 Gadsden 1890s–1960s
15 Colonel Hood Home (Gadsden Woman's Club) April 16, 1985 Gadsden c. 1902–1904 NRHP
16 Hoyt Warsham Alabama City Public Library December 16, 2010 Gadsden c. 1920
17 Hughes-Robinson House May 22, 2008 Gadsden c. 1910
18 Robert Stewart Keener Home August 25, 2011 Keener c. 1894
19 Keener Voting House April 18, 2007 Keener c. 1932
20 L & N Railroad Freight Depot (demolished) May 5, 1978 Gadsden c. 1871
21 Macedonia Methodist Church October 19, 1979 Ridgeville c. 1906
22 Hubert & Ive Moore House March 29, 2012 Gallant c. 1940
23 Old Keener House & Barn May 19, 2011 Attalla c. 1850s
24 Pioneer Homestead-Noccalula Falls Park May 12, 1976 Gadsden c. 1777
25 Robinson House May 22, 2008 Gadsden c. 1920
26 Seven Cedars April 11, 1984 Attalla c. 1870
27 Sizemore House October 31, 2013 Keener c. 1842
28 Tumlin Gap Tunnel and Trestle May 10, 2000 Altoona c. 1880s
29 Turrentine Historic District March 8, 1994 Gadsden 1900–1916 NRHP
30 Union Baptist Church December 10, 2020 Gadsden c. 1956
31 White-Erwin Farm (Three Oaks) September 6, 1984 Gadsden c. 1900
32 Willis Estates (demolished) September 25, 2008 Attalla c. 1923

Fayette County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Fayette County Courthouse District November 26, 1975 Fayette c. 1911-1955 NRHP
2 Freeman Lake August 24, 2022 Fayette 1960
3 Thomas Posey McConnel Home (moved to a location near Eldridge) May 12, 1976 Fayette c. 1888
4 Theron Cannon and Company (Destroyed by tornado, April 2011) April 1, 2010 Berry 1905
5 Shady Grove Baptist Church and Cemetery Fayette 1917 (cemetery); 1968; 2001 (church)
6 United States Post Office June 24, 2004 Fayette 1936

Franklin County

Site name Date listed City or Town Built or Established NRHP/NHL
1 A.T. Bonds House August 25, 1975 Pleasant Grove vicinity Antebellum
2 Clayton-Hester House December 29, 1975 Frankfort vicinity c. 1888
3 Major Jesse Counts House April 11, 1984 Russellville vicinity c. 1835
4 Duncan House November 23, 1976 Russellville vicinity c. 1900
5 Five-Oaks Springs (Spring of the Five Oaks) April 29, 1977 Russellville c. 1817
6 Hulsey-South House April 11, 1984 Russellville vicinity c. 1876
7 Kirkwood September 30, 1999 Russellville c. 1830
8 Malone House January 27, 1976 Frankfort c. 1820
9 McIntosh House October 7, 1998 Russellville c. 1901
10 Mount Pleasant Church April 11, 1984 Russellville vicinity c. 1900
11 Newburg Masonic Lodge November 17, 1995 Russellville vicinity 1878
12 Old Clarks Department Store January 24, 2008 Russellville c. 1900
13 Reedtown High School February 21, 2013 Russellville c. 1952
14 Major William Russell Gravesite (Hurley Cemetery) March 19, 1993 Russellville vicinity 1825

Geneva County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Black House (demolished) June 27, 2007 Geneva 1908
2 Emma Knox Kenan Library (Geneva Public Library) February 25, 1985 Geneva c. 1931
3 Finks Mill November 26, 1975 Florala vicinity c. 1932
4 Geneva Depot (demolished) April 29, 1977 Geneva c. 1901
5 Kenan Home February 21, 2019 Florala vicinity 1887

Greene County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Wilkes Banks House November 5, 1976 Eutaw 1848
2 Bethsalem Presbyterian Church August 12, 1976 Boligee c. 1835
3 Braune-Inge-Beeker House October 12, 1976 Eutaw c. 1860 NRHP
4 Brugh House October 17, 1980 Eutaw c. 1900
5 Carpenter-Rudd House December 21, 1977 Eutaw vicinity c. 1853 NRHP
6 Colvin Plantation Home June 27, 2019 Eutaw c. 1832
7 Concord Baptist Church (Clinton Baptist Church) June 19, 1996 Eutaw vicinity 1857
8 Hale-Jarvis-Trotter House November 30, 1977 Eutaw 1842 NRHP
9 Hardy Homeplace March 1, 2018 West Greene c. 1886
10 Dr. M.L. Malloy House (Rosemont) September 30, 1999 Eutaw c. 1906
11 Murphy Dunlap House November 5, 1976 Eutaw 1844 NRHP
12 Owens-Hutton Home October 12, 1976 Pleasant Ridge Late 1940s
13 Perkins-Browder House October 17, 1980 Eutaw 1850s NRHP
14 Pippen Plantation October 11, 1978 Eutaw 1850s NRHP
15 Pleasant Ridge Presbyterian Church and Cemetery October 31, 2013 Eutaw c. 1859
16 Reese-Phillips House October 17, 1980 Eutaw 1856 NRHP
17 St. Mark's Episcopal Church and Cemetery March 20, 2003 Boligee c. 1852, Moved 1880
18 Sipsey October 19, 1979 Eutaw 1835 NRHP

Hale County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Harris Homestead September 20, 2006 Havana vicinity c. 1900
2 Alfred Hatch House (Holbrook Residence/Elm Ridge Plantation) November 2, 1990 Greensboro 1840s NRHP
3 Havana Methodist Church and Cemetery October 31, 2013 Havana c. 1880
4 Morland-Crawford House October 31, 2013 Havana c. 1904
5 Newbern Village Historic District November 26, 1975 Newbern Antebellum
6 Salem Baptist Church July 29, 1992 Greensboro c. 1895-1910
7 Oak Grove Missionary Baptist Church September 28, 2000 Gallion Mid–1870s
8 Williams Place (Reubern Seay Home) December 21, 1977 Greensboro c. 1939
9 Morrison House December 21, 1977 Greensboro c. 1839
10 St. Matthews A.M.E. Church October 31, 1975 Greensboro 1861
11 The President's House July 29, 1992 Greensboro c. 1860
12 Webb House October 31, 2013 Havana c. 1920

Henry County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Abbie Creek Bridge June 16, 1976 Haleburg vicinity c. 1930
2 Buckner Family Home August 27, 2020 Headland 1948
3 Edwin Community Clubhouse September 28, 2000 Clopton Late 1930s
4 Kennedy House July 19, 1976 Abbeville 1866 NRHP
5 Mount Zion Baptist Church April 16, 1985 Columbia c. 1871
6 New Maranda Baptist Church & Cemetery August 12, 2019 Dothan 1945
7 Old Methodist Parsonage (Dow-Parsonage) (demolished) April 16, 1985 Abbeville c. 1880
8 Trawick-Pinkerton House July 6, 1978 Abbeville 1869
9 Wright's Chapel Cemetery and Church Site December 19, 1991 Abbeville 1822–1824

Houston County

Site name Date listed City or Town Built or Established NRHP/NHL
1 Alabama Midland Depot January 25, 1977 Ashford c. 1892 NRHP
2 Atlantic Coastline Railroad Depot August 3, 1990 Dothan 1908 NRHP
3 Brown's Crossroad Schoolhouse December 10, 2020 Dothan 1898; Moved 1991
4 Columbia Jail October 27, 1975 Columbia c. 1862
5 Dexter and Main Street Historic District December 16, 2010 Webb c. 1903–1960
6 Dothan Municipal Light and Water Plant March 23, 1990 Dothan 1912–1913 NRHP
7 Express Car and Business Car No. 502 (demolished) March 20, 1981 Dothan 1885–1974
8 First Missionary Baptist Church May 3, 2001 Dothan 1912
9 George Washington Carver High School (demolished 2005) 2002 Dothan c. 1921
10 Ivey Family Home December 15, 2011 Webb c. 1904
11 Old Bank of Columbia September 16, 2021 Columbia c. 1915
12 Murphy's Grist Mill (demolished) June 16, 1976 Dothan vicinity c. 1906
13 NBCAR Historic District (Newton, Burdeshaw, Cherry, Adams, and Range Streets) May 3, 2001 Dothan Earliest c. 1910
14 Pilgrim Rest Baptist Church East and Cemetery March 20, 2003 Gordon vicinity 1911
15 Wilson Windmill April 19, 2006 Dothan c. 1930

Jackson County

Site name Date listed City or Town Built or Established NRHP/NHL
1 B.B. Comer Memorial Bridge October 13, 2013 Scottsboro 1929-30
2 Bridgeport Depot September 15, 1975 Bridgeport 1917
3 Brown-Proctor House February 4, 1981 Scottsboro 1881 NRHP
4 Caperton Farm Complex March 24, 2022 Flat Rock c. 1860; c. 1940; c. 1950
5 Captain Jackson-Bottomlee House April 18, 2007 Langston c. 1885
6 College Hill Historic District February 19, 1982 Scottsboro 1890–1970 NRHP
7 Doran's Cove Church and Cemetery April 16, 1985 Bridgeport vicinity c. 1840–1850
8 Doran House October 11, 1978 Bridgeport vicinity c. 1816
9 Elred W. Foshee House April 1, 2010 Rash c. 1831–1860
10 Kilpatrick-Hughes House January 31, 1979 Bridgeport c. 1891, 1925
11 Maples House November 23, 1976 Scottsboro c. 1860
12 McGuffey Store December 15, 2011 Fackler c. 1915
13 Scottsboro MRA (24 properties) February 19, 1982 Scottsboro
14 Scottsboro Public Square Historic District June 29, 1981 Scottsboro 1870–1930 NRHP
15 Shelton-Jones House May 10, 2000 Scottsboro 1907
16 Skyline Cotton Gin May 28, 2009 Skyline c. 1935
17 Skyline Farms Store January 22, 2009 Skyline 1935 NRHP
18 Skyline Hosiery Mill May 28, 2009 Skyline 1938
19 Skyline School October 7, 1998 Skyline c. 1936
20 Skyline Warehouse May 28, 2009 Skyline c. 1935
21 Spivey-Adams House February 19, 1982 Scottsboro c. 1924
22 Stevenson Depot September 15, 1975 Stevenson 1872 NRHP
23 Whitcher-Denton House October 11, 1978 Bridgeport 1891–1892

See also

References

  1. ^ a b c "The Alabama Register of Landmarks & Heritage" (PDF). preserveala.org. Alabama Historical Commission. March 12, 2024. Archived (PDF) from the original on March 19, 2024. Retrieved March 19, 2024.
  2. ^ a b c "Chapter 460-X-3: Alabama Register of Landmarks and Heritage". Administrative Code of Alabama. State of Alabama. September 22, 1982. Archived from the original on October 10, 2006. Retrieved January 15, 2009.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010. Retrieved March 19, 2024.

External links