Fort Towson

Edit links


Location of Montgomery County in Alabama

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Montgomery 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 65 properties and districts listed on the National Register in the county, including 4 National Historic Landmarks. One historic district once listed on the Register has been removed.


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

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Alabama State Capitol
Alabama State Capitol
Alabama State Capitol
October 15, 1966
(#66000152)
Goat Hill, eastern end of Dexter Ave.
32°22′41″N 86°18′02″W / 32.378°N 86.3005°W / 32.378; -86.3005 (Alabama State Capitol)
Montgomery
2 Alabama State University Historic District
Alabama State University Historic District
Alabama State University Historic District
October 8, 1998
(#98001228)
915 S. Jackson St.
32°21′51″N 86°17′51″W / 32.3642°N 86.2975°W / 32.3642; -86.2975 (Alabama State University Historic District)
Montgomery
3 Bell Building
Bell Building
Bell Building
December 15, 1981
(#81000132)
207 Montgomery St.
32°22′36″N 86°18′39″W / 32.3766°N 86.3107°W / 32.3766; -86.3107 (Bell Building)
Montgomery
4 Brame House September 17, 1980
(#80000728)
402-404 S. Hull St.
32°22′24″N 86°18′14″W / 32.3734°N 86.3039°W / 32.3734; -86.3039 (Brame House)
Montgomery Building no longer at this location
5 Bricklayers Hall July 23, 2020
(#100005355)
530 South Union St.
32°22′17″N 86°17′59″W / 32.3713°N 86.2996°W / 32.3713; -86.2996 (Bricklayers Hall)
Montgomery
6 Patrick Henry Brittan House
Patrick Henry Brittan House
Patrick Henry Brittan House
December 13, 1979
(#79000393)
507 Columbus St.
32°22′57″N 86°18′08″W / 32.38241°N 86.30227°W / 32.38241; -86.30227 (Patrick Henry Brittan House)
Montgomery
7 Building 800-Austin Hall
Building 800-Austin Hall
Building 800-Austin Hall
March 2, 1988
(#87002178)
2nd St. at Maxwell Air Force Base
32°22′42″N 86°21′03″W / 32.3783°N 86.3508°W / 32.3783; -86.3508 (Building 800-Austin Hall)
Montgomery
8 Building 836-Community College of the Air Force Building
Building 836-Community College of the Air Force Building
Building 836-Community College of the Air Force Building
March 2, 1988
(#87002182)
Maxwell Boulevard at Maxwell Air Force Base
32°22′49″N 86°21′07″W / 32.3804°N 86.3519°W / 32.3804; -86.3519 (Building 836-Community College of the Air Force Building)
Montgomery
9 Cassimus House
Cassimus House
Cassimus House
August 13, 1976
(#76000349)
110 N. Jackson St.
32°22′43″N 86°17′47″W / 32.3786°N 86.2964°W / 32.3786; -86.2964 (Cassimus House)
Montgomery
10 City of St. Jude Historic District
City of St. Jude Historic District
City of St. Jude Historic District
June 18, 1990
(#90000916)
2048 W. Fairview Ave.
32°21′10″N 86°19′37″W / 32.3528°N 86.3269°W / 32.3528; -86.3269 (City of St. Jude Historic District)
Montgomery
11 Cleveland Court Apartments 620–638
Cleveland Court Apartments 620–638
Cleveland Court Apartments 620–638
October 29, 2001
(#01001167)
620-638 Cleveland Ct.
32°21′49″N 86°19′04″W / 32.3635°N 86.3178°W / 32.3635; -86.3178 (Cleveland Court Apartments 620–638)
Montgomery
12 Cloverdale Historic District
Cloverdale Historic District
Cloverdale Historic District
September 12, 1985
(#85002161)
Roughly bounded by Norman Bridge and Cloverdale Rd., Fairview and Felder Aves. and Boultier St.
32°21′18″N 86°17′42″W / 32.355°N 86.295°W / 32.355; -86.295 (Cloverdale Historic District)
Montgomery
13 Cottage Hill Historic District
Cottage Hill Historic District
Cottage Hill Historic District
November 7, 1976
(#76000350)
Roughly bounded by Goldthwaite, Bell, Holt, and Clayton Sts.
32°22′29″N 86°19′05″W / 32.3747°N 86.3181°W / 32.3747; -86.3181 (Cottage Hill Historic District)
Montgomery
14 Court Square Historic District
Court Square Historic District
Court Square Historic District
March 1, 1982
(#82002062)
21-35 Court St., 1-2 Dexter Ave., 18-24 N. Court St., and Court Sq.; also roughly Dexter Ave. and Perry, Court, and Monroe Sts.
32°22′38″N 86°18′32″W / 32.3772°N 86.3089°W / 32.3772; -86.3089 (Court Square Historic District)
Montgomery Second set of boundaries represents a boundary increase, the Court Square-Dexter Avenue Historic District Boundary Increase, listed on August 30, 1984
15 Jefferson Davis Hotel
Jefferson Davis Hotel
Jefferson Davis Hotel
March 13, 1979
(#75000324)
Catoma and Montgomery Sts.
32°22′33″N 86°18′45″W / 32.3758°N 86.3125°W / 32.3758; -86.3125 (Jefferson Davis Hotel)
Montgomery
16 Dexter Avenue Baptist Church
Dexter Avenue Baptist Church
Dexter Avenue Baptist Church
July 1, 1974
(#74000431)
454 Dexter Ave.
32°22′38″N 86°18′10″W / 32.3773°N 86.3027°W / 32.3773; -86.3027 (Dexter Avenue Baptist Church)
Montgomery
17 Dowe Historic District
Dowe Historic District
Dowe Historic District
December 29, 1988
(#88003076)
320 and 334 Washington Ave. and 114-116 S. Hull St.
32°22′34″N 86°18′14″W / 32.3761°N 86.3039°W / 32.3761; -86.3039 (Dowe Historic District)
Montgomery
18 Edgewood
Edgewood
Edgewood
April 24, 1973
(#73000367)
3175 Thomas Ave.
32°20′48″N 86°17′12″W / 32.3468°N 86.2866°W / 32.3468; -86.2866 (Edgewood)
Montgomery
19 First White House of the Confederacy
First White House of the Confederacy
First White House of the Confederacy
June 25, 1974
(#74000432)
644 Washington Ave.
32°22′34″N 86°18′00″W / 32.37618°N 86.2999°W / 32.37618; -86.2999 (First White House of the Confederacy)
Montgomery
20 Garden District
Garden District
Garden District
September 13, 1984
(#84000698)
Roughly bounded by Norman Bridge Rd., Court St., and Jeff Davis and Fairview Aves.
32°21′29″N 86°18′19″W / 32.3581°N 86.3053°W / 32.3581; -86.3053 (Garden District)
Montgomery
21 Gay House
Gay House
Gay House
March 15, 1975
(#75000325)
230 Noble Ave.
32°21′46″N 86°18′17″W / 32.3629°N 86.3048°W / 32.3629; -86.3048 (Gay House)
Montgomery Destroyed by fire in 2007.
22 Gerald-Dowdell House
Gerald-Dowdell House
Gerald-Dowdell House
April 28, 1980
(#80000729)
405 S. Hull St.
32°22′25″N 86°18′12″W / 32.37349°N 86.3033°W / 32.37349; -86.3033 (Gerald-Dowdell House)
Montgomery
23 Governor's Mansion
Governor's Mansion
Governor's Mansion
July 3, 1972
(#72000172)
1142 S. Perry St.
32°21′43″N 86°18′27″W / 32.36192°N 86.30739°W / 32.36192; -86.30739 (Governor's Mansion)
Montgomery
24 Grace Episcopal Church
Grace Episcopal Church
Grace Episcopal Church
February 19, 1982
(#82002067)
906 Pike Rd.
32°21′18″N 86°05′51″W / 32.3551°N 86.09737°W / 32.3551; -86.09737 (Grace Episcopal Church)
Mount Meigs
25 Grove Court Apartments
Grove Court Apartments
Grove Court Apartments
December 11, 2013
(#13000894)
559 S. Court St.
32°22′14″N 86°18′30″W / 32.370474°N 86.308327°W / 32.370474; -86.308327 (Grove Court Apartments)
Montgomery
26 Harrington Archaeological Site January 25, 1979
(#79000394)
Address Restricted
Montgomery
27 Huntingdon College Campus Historic District
Huntingdon College Campus Historic District
Huntingdon College Campus Historic District
February 24, 2000
(#00000138)
1500 E. Fairview Ave.
32°20′59″N 86°17′06″W / 32.349722°N 86.285°W / 32.349722; -86.285 (Huntingdon College Campus Historic District)
Montgomery
28 Jefferson Franklin Jackson House
Jefferson Franklin Jackson House
Jefferson Franklin Jackson House
May 17, 1984
(#84000711)
409 S. Union St.
32°22′25″N 86°17′56″W / 32.37348°N 86.29894°W / 32.37348; -86.29894 (Jefferson Franklin Jackson House)
Montgomery
29 Gov. Thomas G. Jones House
Gov. Thomas G. Jones House
Gov. Thomas G. Jones House
December 8, 1978
(#78000506)
323 Adams Ave.
32°22′32″N 86°18′14″W / 32.37545°N 86.30384°W / 32.37545; -86.30384 (Gov. Thomas G. Jones House)
Montgomery
30 Lower Commerce Street Historic District
Lower Commerce Street Historic District
Lower Commerce Street Historic District
March 29, 1979
(#79000395)
Roughly bounded by railroad tracks, Commerce, N. Court, and Bibb Sts.; also roughly bounded by railroad tracks, N. Court, Commerce, Coosa, and Tallapoosa Sts; also roughly bounded by the former Central of Georgia railroad tracks, N. Lawrence St., Madison Ave., and Commerce St.
32°22′49″N 86°18′38″W / 32.380278°N 86.310556°W / 32.380278; -86.310556 (Lower Commerce Street Historic District)
Montgomery Second and third sets of boundaries represent boundary increases of February 25, 1982 and January 15, 1987
31 Maxwell Air Force Base Senior Officers' Quarters Historic District
Maxwell Air Force Base Senior Officers' Quarters Historic District
Maxwell Air Force Base Senior Officers' Quarters Historic District
March 2, 1988
(#87002177)
West Dr., N. Juniper and S. Juniper Sts., Inner Circle, Center Dr., Sequoia, and East Dr. at Maxwell Air Force Base
32°22′51″N 86°20′24″W / 32.380833°N 86.34°W / 32.380833; -86.34 (Maxwell Air Force Base Senior Officers' Quarters Historic District)
Montgomery
32 McBryde-Screws-Tyson House
McBryde-Screws-Tyson House
McBryde-Screws-Tyson House
November 28, 1980
(#80000730)
433 Mildred St.
32°22′14″N 86°18′54″W / 32.37052°N 86.3151°W / 32.37052; -86.3151 (McBryde-Screws-Tyson House)
Montgomery
33 Montgomery Greyhound Bus Station
Montgomery Greyhound Bus Station
Montgomery Greyhound Bus Station
May 16, 2011
(#11000298)
210 S. Court St.
32°22′29″N 86°18′33″W / 32.37464°N 86.30912°W / 32.37464; -86.30912 (Montgomery Greyhound Bus Station)
Montgomery Site of a clash between Freedom Riders and protesters in 1961. Today serves as a museum for the Civil Rights Movement.
34 Montgomery Union Station and Trainshed
Montgomery Union Station and Trainshed
Montgomery Union Station and Trainshed
July 24, 1973
(#73000368)
Water St.
32°22′50″N 86°18′51″W / 32.38053°N 86.31406°W / 32.38053; -86.31406 (Montgomery Union Station and Trainshed)
Montgomery
35 Montgomery Veterans Administration Hospital Historic District
Montgomery Veterans Administration Hospital Historic District
Montgomery Veterans Administration Hospital Historic District
March 19, 2012
(#12000141)
215 Perry Hill Rd.
32°22′39″N 86°14′46″W / 32.377406°N 86.24622°W / 32.377406; -86.24622 (Montgomery Veterans Administration Hospital Historic District)
Montgomery part of the United States Second Generation Veterans Hospitals Multiple Property Submission
36 Mt. Zion AME Zion Church
Mt. Zion AME Zion Church
Mt. Zion AME Zion Church
October 4, 2002
(#02001066)
467 Holt St.
32°22′06″N 86°19′14″W / 32.36839°N 86.32052°W / 32.36839; -86.32052 (Mt. Zion AME Zion Church)
Montgomery
37 Muklassa August 28, 1973
(#73000369)
Address Restricted
Montgomery
38 The Murphy House
The Murphy House
The Murphy House
March 24, 1972
(#72000173)
22 Bibb St.
32°22′48″N 86°18′35″W / 32.38006°N 86.30964°W / 32.38006; -86.30964 (The Murphy House)
Montgomery
39 Old Ship African Methodist Episcopal Zion Church
Old Ship African Methodist Episcopal Zion Church
Old Ship African Methodist Episcopal Zion Church
January 24, 1991
(#90002177)
483 Holcombe St.
32°22′17″N 86°18′42″W / 32.3714°N 86.31169°W / 32.3714; -86.31169 (Old Ship African Methodist Episcopal Zion Church)
Montgomery
40 Opp Cottage
Opp Cottage
Opp Cottage
May 4, 1976
(#76000351)
33 W. Jefferson Davis Ave.
32°21′58″N 86°18′36″W / 32.36603°N 86.30994°W / 32.36603; -86.30994 (Opp Cottage)
Montgomery
41 Ordeman-Shaw Historic District
Ordeman-Shaw Historic District
Ordeman-Shaw Historic District
May 13, 1971
(#71000105)
Bounded by McDonough, Decatur, Madison, and Randolph Sts.
32°22′54″N 86°18′14″W / 32.381667°N 86.303889°W / 32.381667; -86.303889 (Ordeman-Shaw Historic District)
Montgomery
42 Pastorium, Dexter Avenue Baptist Church
Pastorium, Dexter Avenue Baptist Church
Pastorium, Dexter Avenue Baptist Church
March 10, 1982
(#82002064)
309 S. Jackson St.
32°22′23″N 86°17′46″W / 32.37304°N 86.29605°W / 32.37304; -86.29605 (Pastorium, Dexter Avenue Baptist Church)
Montgomery
43 Pepperman House
Pepperman House
Pepperman House
March 1, 1982
(#82002065)
17 Mildred St.
32°22′15″N 86°18′35″W / 32.370833°N 86.309722°W / 32.370833; -86.309722 (Pepperman House)
Montgomery
44 Perry Street Historic District
Perry Street Historic District
Perry Street Historic District
December 16, 1971
(#71000106)
Roughly bounded by McDonough St. on the east, Sayre St. on the west, Washington St. on the north, and Donaldson St. on the south
32°22′26″N 86°18′27″W / 32.373889°N 86.3075°W / 32.373889; -86.3075 (Perry Street Historic District)
Montgomery
45 Powder Magazine
Powder Magazine
Powder Magazine
April 13, 1973
(#73000370)
End of Eugene St.
32°22′53″N 86°19′41″W / 32.381389°N 86.328056°W / 32.381389; -86.328056 (Powder Magazine)
Montgomery American Civil War-era building for gunpowder storage. Located in Powder Magazine Park, the building is currently under restoration.
46 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
February 24, 1975
(#75000326)
113 Madison Ave.
32°22′49″N 86°18′26″W / 32.38017°N 86.30735°W / 32.38017; -86.30735 (St. John's Episcopal Church)
Montgomery
47 Sayre Street School
Sayre Street School
Sayre Street School
February 19, 1982
(#82002066)
506 Sayre St.
32°22′15″N 86°18′39″W / 32.37076°N 86.31079°W / 32.37076; -86.31079 (Sayre Street School)
Montgomery
48 Scott Street Firehouse
Scott Street Firehouse
Scott Street Firehouse
February 12, 1981
(#81000133)
418 Scott St.
32°22′25″N 86°18′11″W / 32.37349°N 86.30301°W / 32.37349; -86.30301 (Scott Street Firehouse)
Montgomery
49 Semple House
Semple House
Semple House
September 27, 1972
(#72000174)
S. Court & High Sts.
32°22′19″N 86°18′31″W / 32.37202°N 86.3086°W / 32.37202; -86.3086 (Semple House)
Montgomery
50 Shepherd Building
Shepherd Building
Shepherd Building
May 22, 1986
(#86001106)
312 Montgomery St.
32°22′34″N 86°18′43″W / 32.3762°N 86.31199°W / 32.3762; -86.31199 (Shepherd Building)
Montgomery Demolished in 2010.[5]
51 Jere Shine Site December 8, 1978
(#78000507)
Address Restricted
Montgomery
52 Smith-Joseph-Stratton House
Smith-Joseph-Stratton House
Smith-Joseph-Stratton House
April 11, 1985
(#85000736)
302 Alabama St.
32°22′26″N 86°18′17″W / 32.37392°N 86.30459°W / 32.37392; -86.30459 (Smith-Joseph-Stratton House)
Montgomery
53 South Perry Street Historic District
South Perry Street Historic District
South Perry Street Historic District
August 30, 1984
(#84000713)
Roughly Perry St. between Washington St. and Dexter Ave.
32°22′36″N 86°18′27″W / 32.376667°N 86.3075°W / 32.376667; -86.3075 (South Perry Street Historic District)
Montgomery
54 Stay House
Stay House
Stay House
September 10, 1979
(#79000396)
631 S. Hull St
32°22′10″N 86°18′11″W / 32.36943°N 86.30318°W / 32.36943; -86.30318 (Stay House)
Montgomery
55 Steiner-Lobman and Teague Hardware Buildings
Steiner-Lobman and Teague Hardware Buildings
Steiner-Lobman and Teague Hardware Buildings
January 31, 1979
(#79000397)
184 and 172 Commerce St.
32°22′49″N 86°18′41″W / 32.38024°N 86.31144°W / 32.38024; -86.31144 (Steiner-Lobman and Teague Hardware Buildings)
Montgomery
56 Stone Plantation
Stone Plantation
Stone Plantation
December 31, 2001
(#01001411)
5001 Old Selma Rd.
32°21′02″N 86°25′31″W / 32.35067°N 86.4254°W / 32.35067; -86.4254 (Stone Plantation)
Montgomery
57 Tankersley Rosenwald School
Tankersley Rosenwald School
Tankersley Rosenwald School
January 22, 2009
(#08001332)
10 miles (16 km) south of Montgomery on U.S. Route 31 to Pettus Rd. to School Spur on the western side
32°08′32″N 86°21′25″W / 32.14231°N 86.35685°W / 32.14231; -86.35685 (Tankersley Rosenwald School)
Hope Hull
58 Dr. C.A. Thigpen House
Dr. C.A. Thigpen House
Dr. C.A. Thigpen House
December 13, 1977
(#77000215)
1412 S. Perry St.
32°21′33″N 86°18′26″W / 32.35924°N 86.30729°W / 32.35924; -86.30729 (Dr. C.A. Thigpen House)
Montgomery
59 Tulane Building
Tulane Building
Tulane Building
March 21, 1979
(#79000398)
800 High St.
32°22′19″N 86°17′52″W / 32.37191°N 86.29767°W / 32.37191; -86.29767 (Tulane Building)
Montgomery
60 Tyson-Maner House
Tyson-Maner House
Tyson-Maner House
May 10, 1979
(#79000399)
469 S. McDonough St.
32°22′20″N 86°18′16″W / 32.37213°N 86.30441°W / 32.37213; -86.30441 (Tyson-Maner House)
Montgomery
61 United States Post Office and Courthouse-Montgomery
United States Post Office and Courthouse-Montgomery
United States Post Office and Courthouse-Montgomery
June 3, 1998
(#98000611)
Church St. between Moulton and Lee Sts.
32°22′30″N 86°18′34″W / 32.37507°N 86.30958°W / 32.37507; -86.30958 (United States Post Office and Courthouse-Montgomery)
Montgomery Many important civil rights cases heard and decided in this 1933 building
62 Wharton-Chappell House
Wharton-Chappell House
Wharton-Chappell House
July 19, 2016
(#16000445)
1020 Maxwell Blvd.
32°22′40″N 86°19′43″W / 32.3778°N 86.32868°W / 32.3778; -86.32868 (Wharton-Chappell House)
Montgomery
63 Winter Building
Winter Building
Winter Building
January 14, 1972
(#72000175)
2 Dexter Ave.
32°22′38″N 86°18′32″W / 32.3771°N 86.30881°W / 32.3771; -86.30881 (Winter Building)
Montgomery
64 Winter Place
Winter Place
Winter Place
May 31, 2006
(#06000439)
454 S. Goldthwaite St.
32°22′17″N 86°18′57″W / 32.37136°N 86.31584°W / 32.37136; -86.31584 (Winter Place)
Montgomery
65 William Lowndes Yancey Law Office
William Lowndes Yancey Law Office
William Lowndes Yancey Law Office
November 7, 1973
(#73000371)
Washington and Perry Sts.
32°22′35″N 86°18′26″W / 32.37644°N 86.30712°W / 32.37644; -86.30712 (William Lowndes Yancey Law Office)
Montgomery

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 North Lawrence-Monroe Street Historic District August 30, 1984
(#84000712)
October 6, 2011 132-148, 216, and 220 Monroe St. and 14, 22, 28-40, and 56 N. Lawrence St.
32°22′41″N 86°18′21″W / 32.3781°N 86.3058°W / 32.3781; -86.3058 (North Lawrence-Monroe Street Historic District)
Montgomery

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 March 22, 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. ^ "Executive Building to be demolished at TROY Montgomery Campus". Retrieved 23 April 2017.