National Register of Historic Places listings in Talladega County, Alabama

Summary


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

Location of Talladega County in Alabama

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Talladega 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 25 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Benjamin H. Averiett House August 28, 1986
(#86002034)
State Route 8
33°08′25″N 86°22′21″W / 33.14028°N 86.37251°W / 33.14028; -86.37251 (Benjamin H. Averiett House)
Sylacauga
2 William Averiett House
 
William Averiett House
August 28, 1986
(#86002038)
Off State Route 8
33°08′02″N 86°23′58″W / 33.133889°N 86.399444°W / 33.133889; -86.399444 (William Averiett House)
Sylacauga
3 Boxwood
 
Boxwood
June 9, 1983
(#83002983)
406 E. North St., E.
33°26′13″N 86°05′47″W / 33.43681°N 86.09652°W / 33.43681; -86.09652 (Boxwood)
Talladega
4 Charles Butler House
 
Charles Butler House
February 26, 1996
(#96000054)
Junction of 1st St. and 10th Ave.
33°16′38″N 86°21′26″W / 33.27724°N 86.35729°W / 33.27724; -86.35729 (Charles Butler House)
Childersburg
5 B.B. Comer Memorial Library
 
B.B. Comer Memorial Library
September 6, 2005
(#05000972)
711 N. Broadway Ave.
33°10′39″N 86°15′04″W / 33.1775°N 86.251111°W / 33.1775; -86.251111 (B.B. Comer Memorial Library)
Sylacauga The building currently houses the Isabel Anderson Comer Museum & Arts Center
6 J.L.M. Curry House
 
J.L.M. Curry House
  More images
October 15, 1966
(#66000154)
3 mi (4.8 km) northeast of Talladega on State Route 21
33°27′17″N 86°03′06″W / 33.4546°N 86.0518°W / 33.4546; -86.0518 (J.L.M. Curry House)
Talladega
7 Elston House October 8, 1976
(#76000357)
10 mi (16 km) north of Talladega on Turner's Mill Rd.
33°32′49″N 86°01′05″W / 33.54701°N 86.01792°W / 33.54701; -86.01792 (Elston House)
Talladega
8 First Presbyterian Church
 
First Presbyterian Church
November 17, 1983
(#83003489)
130 North St., E.
33°26′10″N 86°06′03″W / 33.43606°N 86.10072°W / 33.43606; -86.10072 (First Presbyterian Church)
Talladega
9 Goodwin-Hamilton House
 
Goodwin-Hamilton House
August 28, 1986
(#86002041)
Marble Valley Rd.
33°07′03″N 86°24′46″W / 33.1174°N 86.41291°W / 33.1174; -86.41291 (Goodwin-Hamilton House)
Sylacauga
10 Hightower Brothers Livery Stable
 
Hightower Brothers Livery Stable
July 3, 1997
(#97000650)
413 Norton Ave.
33°10′21″N 86°15′09″W / 33.17249°N 86.25255°W / 33.17249; -86.25255 (Hightower Brothers Livery Stable)
Sylacauga
11 Idlewild
 
Idlewild
October 15, 1993
(#93001012)
State Route 5, 0.1 mi (0.16 km) north of State Route 21
33°28′15″N 86°02′53″W / 33.47077°N 86.04805°W / 33.47077; -86.04805 (Idlewild)
Talladega
12 Jemison House Complex
 
Jemison House Complex
October 1, 1990
(#90001507)
South of the junction of Chocolocco and Cheaha Creeks
33°32′02″N 86°02′44″W / 33.534°N 86.04554°W / 33.534; -86.04554 (Jemison House Complex)
Eastaboga
13 Kymulga Mill And Covered Bridge
 
Kymulga Mill And Covered Bridge
  More images
October 29, 1976
(#76000356)
4.5 mi (7.2 km) northeast of Childersburg on State Route 46
33°20′02″N 86°18′00″W / 33.33402°N 86.29999°W / 33.33402; -86.29999 (Kymulga Mill And Covered Bridge)
Childersburg
14 Lawler-Whiting House
 
Lawler-Whiting House
  More images
May 22, 1986
(#86001157)
State Route 21 south of Talladega
33°21′27″N 86°09′56″W / 33.35754°N 86.16556°W / 33.35754; -86.16556 (Lawler-Whiting House)
Talladega
15 Silk Stocking District
 
Silk Stocking District
  More images
December 13, 1979
(#79000403)
Roughly bounded by Coffee, 2nd, McMillan, and Court Sts.
33°25′54″N 86°05′54″W / 33.431667°N 86.098333°W / 33.431667; -86.098333 (Silk Stocking District)
Talladega
16 Dudley Snow House
 
Dudley Snow House
  More images
February 4, 1982
(#82002000)
Peek Dr.
33°35′01″N 85°48′41″W / 33.58366°N 85.81125°W / 33.58366; -85.81125 (Dudley Snow House)
Oxford Originally located at 704 Snow St. in Calhoun County; moved to current location in the 1990s.[5]
17 Swayne Hall
 
Swayne Hall
  More images
December 2, 1974
(#74002223)
Talladega College campus
33°26′02″N 86°06′48″W / 33.43375°N 86.11339°W / 33.43375; -86.11339 (Swayne Hall)
Talladega
18 Sylacauga Historic Commercial District
 
Sylacauga Historic Commercial District
June 2, 2004
(#04000563)
Roughly bounded by Broadway Ave., W. 1st., Anniston Ave., and W. 4th St.
33°10′14″N 86°15′08″W / 33.170556°N 86.252222°W / 33.170556; -86.252222 (Sylacauga Historic Commercial District)
Sylacauga
19 Talladega College Historic District
 
Talladega College Historic District
  More images
August 23, 1990
(#90001316)
Junction of Battle St. and Martin Luther King Dr.; also 627 West Battle St.
33°26′00″N 86°06′51″W / 33.433333°N 86.114167°W / 33.433333; -86.114167 (Talladega College Historic District)
Talladega Boundary increase approved December 8, 2021.
20 Talladega County High School September 20, 2023
(#100009127)
181 Magnolia St.
33°36′20″N 86°07′08″W / 33.6055°N 86.1189°W / 33.6055; -86.1189 (Talladega County High School)
Lincoln
21 Talladega Courthouse Square Historic District
 
Talladega Courthouse Square Historic District
October 18, 1972
(#72000181)
Courthouse Sq.; also roughly bounded by N. East, E. North, and S. East, and Coffee and Spring Sts.
33°26′06″N 86°06′09″W / 33.435°N 86.1025°W / 33.435; -86.1025 (Talladega Courthouse Square Historic District)
Talladega Second set of boundaries represent a boundary increase of June 30, 1988
22 Thornhill
 
Thornhill
February 20, 1998
(#98000104)
29229 State Route 21
33°24′09″N 86°08′34″W / 33.40244°N 86.14265°W / 33.40244; -86.14265 (Thornhill)
Talladega
23 William Watters House September 25, 1987
(#87001652)
County Highway 8
33°08′33″N 86°24′40″W / 33.14237°N 86.41105°W / 33.14237; -86.41105 (William Watters House)
Sylacauga
24 Welch-Averiett House
 
Welch-Averiett House
August 28, 1986
(#86002044)
State Route 8
33°08′35″N 86°23′18″W / 33.14293°N 86.38842°W / 33.14293; -86.38842 (Welch-Averiett House)
Sylacauga
25 Winterboro Stagecoach Inn
 
Winterboro Stagecoach Inn
July 6, 2005
(#05000651)
22901 State Route 21
33°19′31″N 86°11′49″W / 33.3254°N 86.19689°W / 33.3254; -86.19689 (Winterboro Stagecoach Inn)
Winterboro

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 April 12, 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. ^ Tyler, Zach (January 26, 2016). "Restorer of Snow house dead at 93". The Anniston Star. Archived from the original on July 20, 2016. Retrieved July 19, 2016.