Global Information Lookup Global Information

Antebellum Homes in Eutaw Thematic Resource information


Antebellum Homes in Eutaw Thematic Resource
U.S. National Register of Historic Places
Antebellum Homes in Eutaw Thematic Resource is located in Alabama
Antebellum Homes in Eutaw Thematic Resource
LocationEutaw, Alabama
Coordinates32°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]

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
  1. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 15, 2008.
  2. ^ Antebellum Homes in Eutaw TR NRIS Database, National Register of Historic Places. Retrieved 26 January 2009.

and 13 Related for: Antebellum Homes in Eutaw Thematic Resource information

Request time (Page generated in 1.0214 seconds.)

Antebellum Homes in Eutaw Thematic Resource

Last Update:

The Antebellum Homes in Eutaw Thematic Resource is a multiple property submission of houses that were listed together on the National Register of Historic...

Word Count : 141

Edwin Reese House

Last Update:

National Register of Historic Places as a part of the Antebellum Homes in Eutaw Thematic Resource on April 2, 1982, due to its architectural significance...

Word Count : 184

John Coleman House

Last Update:

National Register of Historic Places as part of the Antebellum Homes in Eutaw Thematic Resource on December 6, 1982, due to its architectural significance...

Word Count : 162

David Rinehart Anthony House

Last Update:

2008. Swayze, Roy. "David Rinehart Anthony House". Antebellum Homes in Eutaw Thematic Resource. National Park Service. Archived (PDF) from the original...

Word Count : 171

Catlin Wilson House

Last Update:

National Register of Historic Places as a part of the Antebellum Homes in Eutaw Thematic Resource on April 2, 1982, due to its architectural significance...

Word Count : 201

Asa White House

Last Update:

Buildings Survey in 1936. It was added to the National Register of Historic Places as a part of the Antebellum Homes in Eutaw Thematic Resource on April 2,...

Word Count : 220

Stephen Fowler Hale House

Last Update:

its architectural significance. It is a part of the Antebellum Homes in Eutaw Thematic Resource. "National Register Information System". National Register...

Word Count : 127

Littleberry Pippen House

Last Update:

National Register of Historic Places as part of the Antebellum Homes in Eutaw Thematic Resource on April 2, 1982. "National Register Information System"...

Word Count : 120

Gustave Braune House

Last Update:

National Register of Historic Places as part of the Antebellum Homes in Eutaw Thematic Resource on April 2, 1982. "National Register Information System"...

Word Count : 167

Phillip Schoppert House

Last Update:

National Register of Historic Places as part of the Antebellum Homes in Eutaw Thematic Resource on April 2, 1982. "National Register Information System"...

Word Count : 115

William Peter Webb House

Last Update:

later in the mid-19th century. It was added to the National Register of Historic Places as part of the Antebellum Homes in Eutaw Thematic Resource on April...

Word Count : 108

William Perkins House

Last Update:

Buildings Survey in 1934. It was added to the National Register of Historic Places as a part of the Antebellum Homes in Eutaw Thematic Resource on April 2,...

Word Count : 229

National Register of Historic Places Multiple Property Submissions in Alabama

Last Update:

2011. "Antebellum Homes in Eutaw TR". "National Register Information System". National Park System. Retrieved October 27, 2011. "Apartment Hotels in Birmingham...

Word Count : 500

PDF Search Engine © AllGlobal.net