fbpx
Wikipedia

Antebellum Homes in Eutaw Thematic Resource

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.

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

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

See also edit

References edit

  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.

antebellum, homes, eutaw, thematic, resource, multiple, property, submission, houses, that, were, listed, together, national, register, historic, places, covers, twenty, three, properties, eutaw, alabama, built, prior, american, civil, national, register, hist. 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 Antebellum Homes in Eutaw Thematic ResourceU S National Register of Historic PlacesLocationEutaw AlabamaCoordinates32 50 26 N 87 53 15 W 32 84056 N 87 88750 W 32 84056 87 88750NRHP reference No 64000008 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 Map all coordinates using OpenStreetMap Download coordinates as KML GPX all coordinates GPX primary coordinates GPX secondary coordinates 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 1982See also editNational Register of Historic Places Multiple Property Submissions in Alabama National Register of Historic Places listings in Greene County AlabamaReferences edit National Register Information System National Register of Historic Places National Park Service April 15 2008 Antebellum Homes in Eutaw TR NRIS Database National Register of Historic Places Retrieved 26 January 2009 Retrieved from https en wikipedia org w index php title Antebellum Homes in Eutaw Thematic Resource amp oldid 1168885539, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.