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 June 21, 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
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
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
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
Upload image
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
Upload image
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
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
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
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
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
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
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
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
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
See also
References
^ 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.
^ National Park Service,
United States Department of the Interior ,
"National Register of Historic Places: Weekly List Actions" , retrieved June 21, 2024.
^
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.
^ 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.
^
"Weekly Register List 1982" (PDF) . National Park Service,
United States Department of the Interior . March 1, 1983. Retrieved April 1, 2017 .
^
"Weekly Register List 1989" (PDF) . National Park Service,
United States Department of the Interior . Retrieved April 1, 2017 .
Lists by county Lists by city Other lists