User:Smallbones/NRHP South Side

From Wikipedia, the free encyclopedia

For proposed South Side Chicago list - excludes Loop, North Side, Near South Side and West Side.

Current Chicago listings on the National Register[edit]

The listed properties are distributed across 46 of the 77 well-defined community areas of Chicago, from Rogers Park at the north on the lakefront to East Side on the southeast lakefront, and from Edison Park in the northwest to Morgan Park in the southwest.


          This National Park Service list is complete through NPS recent listings posted May 10, 2024.[1]

[2] Landmark name[3] Image Date listed[3] Location[3] Neighborhood Description
1 Robert S. Abbott House December 8, 1976 4742 S. Dr. Martin Luther King Jr. Drive
41°48′36″N 87°36′58″W / 41.81000°N 87.61611°W / 41.81000; -87.61611 (Abbott, Robert S., House)
Grand Boulevard Home of Robert S. Abbott, founder of the Chicago Defender newspaper
2 Armour Square Armour Square, Children in wading pool August 19, 2003 Bounded by W. 33rd Street, W. 34th Place, S. Wells Street and S. Shields Avenue
41°50′1″N 87°38′2″W / 41.83361°N 87.63389°W / 41.83361; -87.63389 (Armour Square)
Armour Square
3 AVR 661 November 19, 1980 Calumet Harbor
41°39′43″N 87°34′30″W / 41.66194°N 87.57500°W / 41.66194; -87.57500 (AVR 661)
South Deering
4 Belmonte Flats February 5, 1998 4257-4259 S. Dr. Martin Luther King Jr. Drive, and 400-412 E. 43rd Street
41°49′0″N 87°36′17″W / 41.81667°N 87.60472°W / 41.81667; -87.60472 (Belmonte Flats)
Grand Boulevard
5 Calumet Park August 21, 2003 9801 S. Avenue G
41°43′0″N 87°31′41″W / 41.71667°N 87.52806°W / 41.71667; -87.52806 (Calumet Park)
East Side
6 Chicago Beach Hotel Chicago Beach Hotel Postcard (1910) May 14, 1986 5100-5110 S. Cornell Avenue
41°48′8″N 87°35′13″W / 41.80222°N 87.58694°W / 41.80222; -87.58694 (Chicago Beach Hotel)
Hyde Park
7 Chicago Bee Building April 30, 1986 3647-3655 S. State Street
41°49′41″N 87°37′34″W / 41.82806°N 87.62611°W / 41.82806; -87.62611 (Chicago Bee Building)
Douglas
8 Arthur H. Compton House Compton House May 11, 1976 5637 S. Woodlawn Avenue
41°47′31″N 87°35′47″W / 41.79194°N 87.59639°W / 41.79194; -87.59639 (Compton, Arthur H., House)
Hyde Park
9 Cornell Square August 11, 2005 1809 W. 50th Street
41°48′8″N 87°40′16″W / 41.80222°N 87.67111°W / 41.80222; -87.67111 (Cornell Square)
New City
10 Davis Square August 18, 2003 Roughlu bounded by W. 44th Street, W, 45th Street, S. Marshfield Avenue and S. Hemitage Avenue
41°48′47″N 87°40′3″W / 41.81306°N 87.66750°W / 41.81306; -87.66750 (Davis Square)
New City
11 Oscar Stanton De Priest House May 15, 1975 4536-4538 S. Dr. Martin Luther King, Jr. Drive
41°48′42″N 87°37′5″W / 41.81167°N 87.61806°W / 41.81167; -87.61806 (De Priest, Oscar Stanton, House)
Grand Boulevard
12 Douglas Tomb State Memorial May 28, 1976 636 E. 35th Street
41°49′54″N 87°36′30″W / 41.83167°N 87.60833°W / 41.83167; -87.60833 (Douglas Tomb State Memorial)
Douglas
13 East Park Towers East Park Towers May 14, 1986 5236-5252 S. Hyde Park Boulevard
41°47′59″N 87°35′4″W / 41.79972°N 87.58444°W / 41.79972; -87.58444 (East Park Towers)
Hyde Park
14 Eighth Regiment Armory April 30, 1986 3533 S. Giles Avenue
41°49′50″N 87°37′10″W / 41.83056°N 87.61944°W / 41.83056; -87.61944 (Eighth Regiment Armory)
Douglas
15 Site of First Self-Sustaining Nuclear Reaction October 15, 1966 S. Ellis Avenue between E. 56th Street and 57th Street
41°47′33″N 87°36′4″W / 41.79250°N 87.60111°W / 41.79250; -87.60111 (First Self-Sustaining Nuclear Reaction, Site of)
Hyde Park
16 Flamingo-on-the-Lake Apartments Flamingo-on-the-Lake Apartments May 14, 1986 5500-5520 S. Shore Drive
41°47′41″N 87°34′51″W / 41.79472°N 87.58083°W / 41.79472; -87.58083 (Flamingo-On-The-Lake Apartments)
Hyde Park
17 Four Nineteen Building August 12, 1999 419 E. 83rd Street
41°44′41″N 87°36′8″W / 41.74472°N 87.60222°W / 41.74472; -87.60222 (Four Nineteen Building)
Chatham
18 Fuller Park November 20, 2002 331 W. 45th Street
41°48′46″N 87°38′3″W / 41.81278°N 87.63417°W / 41.81278; -87.63417 (Fuller Park)
Fuller Park
19 Garden Homes Historic District February 28, 2005 Roughly bounded by S. Wabash Avenue, E. 87th Street, S. Indiana Avenue and E. 89th Street
41°44′11″N 87°37′18″W / 41.73639°N 87.62167°W / 41.73639; -87.62167 (Garden Homes Historic District)
Chatham
20 Goldblatt Bros. Department Store Goldblatt Bros. Department Store November 15, 2006 4700 S. Ashland Avenue
41°48′30″N 87°39′55″W / 41.80833°N 87.66528°W / 41.80833; -87.66528 (Goldblatt Bros. Department Store)
New City
21 Grand Crossing Park August 8, 2006 7655 S. Ingleside Avenue
41°45′25″N 87°36′1″W / 41.75694°N 87.60028°W / 41.75694; -87.60028 (Grand Crossing Park)
Greater Grand Crossing
22 John W. Griffiths Mansion March 5, 1982 3806 S. Michigan Avenue
41°49′32″N 87°37′26″W / 41.82556°N 87.62389°W / 41.82556; -87.62389 (Griffiths, John W., Mansion)
Douglas
23 Hamilton Park April 20, 1995 513 W. 72nd Street
41°45′42″N 87°38′14″W / 41.76167°N 87.63722°W / 41.76167; -87.63722 (Hamilton Park)
Englewood
24 Anton E. Hanson House February 9, 2006 7610 S. Ridgeland Avenue
41°45′31″N 87°34′57″W / 41.75861°N 87.58250°W / 41.75861; -87.58250 (Hanson, Anton, E., House)
South Shore
25 Isadore H. Heller House A view of the east (front) and north elevations of the Heller House. March 16, 1972 5132 S. Woodlawn Avenue
41°48′5″N 87°35′35″W / 41.80139°N 87.59306°W / 41.80139; -87.59306 (Heller, Isadore H., House)
Hyde Park
26 Charles Hitchcock Hall Hitchcock Hall Entrance December 30, 1974 1009 E. 57th Street
41°47′28″N 87°36′3″W / 41.79111°N 87.60083°W / 41.79111; -87.60083 (Hitchcock, Charles, Hall)
Hyde Park
27 Hotel Del Prado Del Prado May 14, 1986 5307 S. Hyde Park Boulevard
41°47′58″N 87°35′2″W / 41.79944°N 87.58389°W / 41.79944; -87.58389 (Hotel Del Prado)
Hyde Park
28 Hotel Windermere East Hotel Windemere East October 19, 1982 1642 E. 56th Street
41°47′35″N 87°35′0″W / 41.79306°N 87.58333°W / 41.79306; -87.58333 (Hotel Windermere East)
Hyde Park
29 Hyde Park-Kenwood Historic District February 14, 1979 Roughly bounded by E. 47th Street and E. 59th Street, S. Cottage Grove Avenue and S. Lake Park Avenue; also 821-829 and 816-826 E. 49th Street; also 825-833 and 837-849 E. 52nd Street
41°47′53″N 87°35′51″W / 41.79806°N 87.59750°W / 41.79806; -87.59750 (Hyde Park-Kenwood Historic District)
Hyde Park and Kenwood Second and third sets of boundaries represent boundary increases of August 16, 1984 and May 16, 1986 respectively
30 Illinois Institute of Technology Academic Campus IIT Campus August 12, 2005 Roughly bounded by 31st Street, State Street, 35th Street and the Dan Ryan Expressway
41°50′6″N 87°37′42″W / 41.83500°N 87.62833°W / 41.83500; -87.62833 (Illinois Institute of Technology Academic Campus)
Douglas
31 Jackson Park Historic Landscape District and Midway Plaisance Midway Plaisance December 15, 1972 Jackson and Washington Parks and Midway Plaisance roadway
41°46′48″N 87°34′38″W / 41.78000°N 87.57722°W / 41.78000; -87.57722 (Jackson Park Historic Landscape District and Midway Plaisance)
Hyde Park, Washington Park and Woodlawn
32 Jackson Shore Apartments April 12, 2010 5490 S. Shore Drive
41°47′43.80″N 87°34′51.10″W / 41.7955000°N 87.5808611°W / 41.7955000; -87.5808611 (Jackson Shore Apartments)
Hyde Park
33 Jeffery-Cyril Historic District May 5, 1986 7146-7148, 7128-7138 S. Cyril Avenue, 7144-7148, 7147 and 7130 S. Jeffrey Boulevard, and 1966-1974 E. 71st Place
41°45′53″N 87°34′36″W / 41.76472°N 87.57667°W / 41.76472; -87.57667 (Jeffery--Cyril Historic District)
South Shore
34 Kehilath Anshe Ma'ariv Synagogue Pilgrim Baptist Church, June 1964 April 26, 1973 3301 S. Indiana Avenue
41°50′4″N 87°37′20″W / 41.83444°N 87.62222°W / 41.83444; -87.62222 (Kehilath Anshe Ma'ariv Synagogue)
Douglas
35 Sydney Kent House Sydney Kent House November 17, 1977 2944 S. Michigan Avenue
41°50′26″N 87°37′27″W / 41.84056°N 87.62417°W / 41.84056; -87.62417 (Kent, Sydney, House)
Douglas
36 Kenwood Evangelical Church Kenwood Evangelical Church May 16, 1991 4600-4608 S. Greenwood Avenue
41°48′41″N 87°36′0″W / 41.81139°N 87.60000°W / 41.81139; -87.60000 (Kenwood Evangelical Church)
Kenwood
37 Lake-Side Terrace Apartments November 13, 1984 7425-7427 S. South Shore Drive
41°45′44″N 87°33′25″W / 41.76222°N 87.55694°W / 41.76222; -87.55694 (Lake-Side Terrace Apartments)
South Shore
38 Frank R. Lillie House Lillie House May 11, 1976 5801 S. Kenwood Avenue
41°47′22″N 87°35′34″W / 41.78944°N 87.59278°W / 41.78944; -87.59278 (Lillie, Frank R., House)
Hyde Park
39 Mayfair Apartments May 14, 1986 1650-1666 E. 56th Street
41°47′43″N 87°35′3″W / 41.79528°N 87.58417°W / 41.79528; -87.58417 (Mayfair Apartments)
Hyde Park
40 Allan Miller House August 23, 1991 7121 S. Paxton Avenue
41°45′57″N 87°34′16″W / 41.76583°N 87.57111°W / 41.76583; -87.57111 (Miller, Allan, House)
South Shore
41 Robert A. Millikan House Millikan House May 11, 1976 5605 S. Woodlawn Avenue
41°47′34″N 87°35′47″W / 41.79278°N 87.59639°W / 41.79278; -87.59639 (Millikan, Robert A., House)
Hyde Park
42 The Narragansett The Narragansett April 18, 2005 1640 E. 50th Street
41°48′16″N 87°35′5″W / 41.80444°N 87.58472°W / 41.80444; -87.58472 (Narragansett, The)
Kenwood
43 Old Stone Gate of Chicago Union Stockyards Union Stock Yard Gate December 27, 1972 W. Exchange Avenue & S. Peoria Street
41°49′7″N 87°38′54″W / 41.81861°N 87.64833°W / 41.81861; -87.64833 (Old Stone Gate of Chicago Union Stockyards)
New City
44 Overton Hygienic Building April 30, 1986 3619-3627 S. State Street
41°49′41″N 87°37′34″W / 41.82806°N 87.62611°W / 41.82806; -87.62611 (Overton Hygienic Building)
Douglas
45 Palmer Park August 30, 2007 201 E. 111th Street
41°41′33.35″N 87°37′5.62″W / 41.6925972°N 87.6182278°W / 41.6925972; -87.6182278 (Palmer Park)
Roseland
46 Poinsettia Apartments Poinsettia Apartments May 14, 1986 5528 S. Hyde Park Boulevard
41°47′39″N 87°35′3″W / 41.79417°N 87.58417°W / 41.79417; -87.58417 (Poinsettia Apartments)
Hyde Park
47 Promontory Apartments Promontory Apartments November 21, 1996 5530-5532 S. Shore Drive
41°47′39″N 87°34′51″W / 41.79417°N 87.58083°W / 41.79417; -87.58083 (Promontory Apartments)
Hyde Park
48 Pullman Historic District Hotel Florence October 8, 1969 Bounded by E. 103rd Street, C.S.S. and S.B. Railroad spur tracks, E. 115th Street and S. Cottage Grove Avenue
41°41′50″N 87°36′34″W / 41.69722°N 87.60944°W / 41.69722; -87.60944 (Pullman Historic District)
Pullman
49 Ridge Historic District May 28, 1976 Roughly bounded by RR tracks, W. 87th Street, S. Prospect Avenue, S. Homewood Avenue, W. 115th Street, S. Lothair Avenue, S. Hamilton Avenue, and S. Western Avenue
41°42′36″N 87°40′13″W / 41.71000°N 87.67028°W / 41.71000; -87.67028 (Ridge Historic District)
Beverly and Morgan Park
50 Frederick C. Robie House Frederick C. Robie House October 15, 1966 5757 S. Woodlawn Avenue
41°47′23″N 87°35′45″W / 41.78972°N 87.59583°W / 41.78972; -87.59583 (Robie, Frederick C., House)
Hyde Park
51 Martin Roche-John Tait House November 8, 2000 3614 S. Dr. Martin Luther King Jr. Drive
41°49′46″N 87°37′4″W / 41.82944°N 87.61778°W / 41.82944; -87.61778 (Roche, Martin--John Tait House)
Douglas
52 Robert Roloson Houses June 30, 1977 3213-3219 S. Calumet Avenue
41°50′8″N 87°37′4″W / 41.83556°N 87.61778°W / 41.83556; -87.61778 (Roloson, Robert, Houses)
Douglas
53 Room 405, George Herbert Jones Laboratory, The University of Chicago May 28, 1967 S. Ellis Avenue between E. 57th Street and 58th Street
41°47′25″N 87°36′4″W / 41.79028°N 87.60111°W / 41.79028; -87.60111 (Room 405, George Herbert Jones Laboratory, The University of Chicago)
Hyde Park
54 Rosenwald Apartment Building August 13, 1981 4618 - 4646 S. Michigan Avenue
41°48′37″N 87°37′26″W / 41.81028°N 87.62389°W / 41.81028; -87.62389 (Rosenwald Apartment Building)
Grand Boulevard
55 S.R. Crown Hall S.R. Crown Hall August 7, 2001 3360 S. State Street
41°50′0.9″N 87°37′36.3″W / 41.833583°N 87.626750°W / 41.833583; -87.626750 (S.R. Crown Hall)
Douglas
56 St. Thomas Church and Convent December 18, 1978 5472 S. Kimbark Avenue
41°47′44″N 87°35′43″W / 41.79556°N 87.59528°W / 41.79556; -87.59528 (St. Thomas Church and Convent)
Hyde Park
57 Schulze Baking Company Plant Schulze Baking Company Plant November 12, 1982 40 E. Garfield Boulevard
41°47′44″N 87°37′29″W / 41.79556°N 87.62472°W / 41.79556; -87.62472 (Schulze Baking Company Plant)
Washington Park
58 Sherman Park May 21, 1990 Bounded by W. 52nd Street, S. Racine Avenue, W. Garfield Boulevard, and S. Loomis Street
41°47′48″N 87°39′18″W / 41.79667°N 87.65500°W / 41.79667; -87.65500 (Sherman Park)
New City
59 Shoreland Hotel The Shoreland May 14, 1986 5450-5484 S. Shore Drive
41°47′45″N 87°34′52″W / 41.79583°N 87.58111°W / 41.79583; -87.58111 (Shoreland Hotel)
Hyde Park
60 South Park Manor Historic District February 25, 2004 Roughly bounded by S. Dr. Martin Luther King Jr. Drive., S. State Street, E. 75th Street and E. 79th Street
41°45′25″N 87°37′9″W / 41.75694°N 87.61917°W / 41.75694; -87.61917 (South Park Manor Historic District)
Greater Grand Crossing
61 South Shore Beach Apartments June 9, 1976 7321 S. South Shore Drive
41°45′50″N 87°33′34″W / 41.76389°N 87.55944°W / 41.76389; -87.55944 (South Shore Beach Apartments)
South Shore
62 South Shore Bungalow Historic District December 10, 2008 Bounded roughly by S. Crandon Avenue on the East, E. 78th Street on the South, S. Clyde Avenue on the West, E. 75th Street on the North
41°45′12.61″N 87°34′7.18″W / 41.7535028°N 87.5686611°W / 41.7535028; -87.5686611 (South Shore Bungalow Historic District)
South Shore
63 South Shore Country Club South Shore Cultural Center March 4, 1975 7059 S. South Shore Drive
41°46′11″N 87°33′46″W / 41.76972°N 87.56278°W / 41.76972; -87.56278 (South Shore Country Club)
South Shore
64 Spiegel Office Building February 18, 2009 1038 W. 35th Street
41°49′50″N 87°39′9″W / 41.83056°N 87.65250°W / 41.83056; -87.65250 (Spiegel Office Building)
Bridgeport
65 Swift House June 9, 1978 4500 S. Michigan Avenue
41°48′47″N 87°37′24″W / 41.81306°N 87.62333°W / 41.81306; -87.62333 (Swift House)
Grand Boulevard
66 Lorado Taft Midway Studios Lorado Taft Midway Studio October 15, 1966 6016 S. Ingleside Avenue
41°47′8″N 87°36′13″W / 41.78556°N 87.60361°W / 41.78556; -87.60361 (Taft, Lorado, Midway Studios)
Woodlawn
67 Trumbull Park April 20, 1995 2400 E. 105th Street
41°42′23″N 87°33′52″W / 41.70639°N 87.56444°W / 41.70639; -87.56444 (Trumbull Park)
South Deering
68 U-505 (IX C U-Boat) U-505 at the Museum of Science and Industry, Chicago, IL June 29, 1989 Jackson Park
41°47′31″N 87°34′55″W / 41.79194°N 87.58194°W / 41.79194; -87.58194 (U-505 (IX C U-Boat))
Hyde Park
69 Unity Hall April 30, 1986 3140 S. Indiana Avenue
41°50′16″N 87°37′21″W / 41.83778°N 87.62250°W / 41.83778; -87.62250 (Unity Hall)
Douglas
70 University Apartments December 22, 2005 1401 and 1451 E. 55th Street;1401 and 1450 E. 55th Place
41°47′50″N 87°35′27″W / 41.79722°N 87.59083°W / 41.79722; -87.59083 (University Apartments)
Hyde Park
71 Victory Sculpture View facing north April 30, 1986 E. 35th Street at S. Dr. Martin Luther King Jr. Drive
41°49′52″N 87°37′3″W / 41.83111°N 87.61750°W / 41.83111; -87.61750 (Victory Sculpture)
Douglas
72 Wabash Avenue YMCA April 30, 1986 3763 S. Wabash Avenue
41°49′33″N 87°37′29″W / 41.82583°N 87.62472°W / 41.82583; -87.62472 (Wabash Avenue YMCA)
Douglas
73 Washington Park Southdown sheep grazing before they were disallowed in about 1920 August 20, 2004 5531 S. Dr. Martin Luther King Jr. Drive
41°47′45″N 87°36′40″W / 41.79583°N 87.61111°W / 41.79583; -87.61111 (Washington Park)
Washington Park
74 Ida B. Wells-Barnett House Ida B. Wells-Barnett House on June 1, 2007 May 30, 1974 3624 S. Martin Luther King Jr. Drive
41°49′47″N 87°37′3″W / 41.82972°N 87.61750°W / 41.82972; -87.61750 (Wells-Barnett, Ida B., House)
Douglas
75 West Chatham Bungalow Historic District April 19, 2010 Bounded roughly by S. Perry Ave (E), 82nd St. (S), S. Stewart Ave. (W), and W. 79th St. (N)
41°44′53.43″N 87°37′50.08″W / 41.7481750°N 87.6305778°W / 41.7481750; -87.6305778 (West Chatham Bungalow Historic District)
Chatham
76 Dr. Daniel Hale Williams House Dr. Daniel Hale Williams House May 15, 1975 445 E. 42nd Street
41°49′7″N 87°36′55″W / 41.81861°N 87.61528°W / 41.81861; -87.61528 (Williams, Dr. Daniel Hale, House)
Grand Boulevard
77 The Yale The Yale Apartments March 5, 1998 6565 S. Yale Avenue
41°46′28″N 87°37′53″W / 41.77444°N 87.63139°W / 41.77444; -87.63139 (Yale, The)
Englewood

Key[edit]

NRHP-listed
NRHP-listed Historic district
* National Historic Landmark and NRHP-listed
National Historic Landmark and NRHP-listed Historic district

See also[edit]

References[edit]

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 10, 2024.
  2. ^ Numbers represent an alphabetical ordering by first significant word. Various colorings, defined here, differentiate the Historic Districts, National Historic Landmarks, and National Historic Landmark Districts from other NRHP buildings, structures, sites or objects.
  3. ^ a b c "National Register Information System". National Register of Historic Places database download. National Park Service. 2008-04-24.