National Register of Historic Places listings in South Side Chicago

There are 86 sites on the National Register of Historic Places listings in South Side Chicago — of more than 350 total listings within the City of Chicago, in Cook County, Illinois.

The South Side district is defined for this article as the area west of Lake Michigan, and south of 26th Street and the Chicago Sanitary and Ship Canal, to the southern Chicago city limits.

with|NRHP-listed
NRHP-listed Historic district
* National Historic Landmark and NRHP-listed
National Historic Landmark and NRHP-listed Historic district
This National Park Service list is complete through NPS recent listings posted December 2, 2016.[1]

South Side Chicago listings on the National Register

The listed properties are distributed across 19 of the 77 well-defined community areas of Chicago.

[2] Name on the Register Image Date listed[3] Location Neighborhood Description
1 Robert S. Abbott House
Robert S. Abbott House
December 8, 1976
(#76000686)
4742 S. Dr. Martin Luther King Jr. Drive
41°48′36″N 87°36′58″W / 41.81°N 87.616111°W / 41.81; -87.616111 (Robert S. Abbott House)
Grand Boulevard Home of Robert S. Abbott, founder of the Chicago Defender newspaper
2 Armour Square
Armour Square
August 19, 2003
(#03000789)
Bounded by W. 33rd Street, W. 34th Place, S. Wells Street and S. Shields Avenue
41°50′01″N 87°38′02″W / 41.833611°N 87.633889°W / 41.833611; -87.633889 (Armour Square)
Armour Square
3 Auburn Gresham Bungalow Historic District
Auburn Gresham Bungalow Historic District
October 9, 2012
(#12000841)
Roughly bounded by S. Paulina Street, W. 78th Street, W. 75th Street, & S. Winchester Avenue
41°45′17″N 87°40′08″W / 41.754778°N 87.66901°W / 41.754778; -87.66901 (Auburn Gresham Bungalow Historic District)
Auburn Gresham Part of the Chicago Bungalows Multiple Property Submission (MPS)
4 AVR 661 Upload image
November 19, 1980
(#80001342)
Calumet Harbor
41°39′43″N 87°34′30″W / 41.661944°N 87.575°W / 41.661944; -87.575 (AVR 661)
South Deering
5 Belmonte Flats
Belmonte Flats
February 5, 1998
(#98000063)
4257-4259 S. Dr. Martin Luther King Jr. Drive, and 400-412 E. 43rd Street
41°49′01″N 87°36′59″W / 41.816952°N 87.616374°W / 41.816952; -87.616374 (Belmonte Flats)
Grand Boulevard
6 Calumet Park
Calumet Park
August 21, 2003
(#03000788)
9801 S. Avenue G
41°43′00″N 87°31′41″W / 41.716667°N 87.528056°W / 41.716667; -87.528056 (Calumet Park)
East Side
7 Central Manufacturing District-Original East Historic District Upload image
February 15, 2016
(#16000004)
3500-3700 blks. of S. Morgan, S. Racine Ave. & S. Iron St., 3500-3900 blks. of S. Ashland Ave, 1200-1600 W. 38th St.
41°49′45″N 87°39′24″W / 41.829048°N 87.656533°W / 41.829048; -87.656533 (Central Manufacturing District-Original East Historic District)
Bridgeport and McKinley Park
8 Central Manufacturing District–Pershing Road Development Historic District
Central Manufacturing District–Pershing Road Development Historic District
August 18, 2015
(#15000522)
S. side of W. Pershing Rd. from 1831 to 2245 & 1950
41°49′20″N 87°40′30″W / 41.822360°N 87.674955°W / 41.822360; -87.674955 (Central Manufacturing District–Pershing Road Development Historic District)
New City
9 Chicago Beach Hotel
Chicago Beach Hotel
May 14, 1986
(#86001193)
5100-5110 S. Cornell Avenue
41°48′08″N 87°35′13″W / 41.802222°N 87.586944°W / 41.802222; -87.586944 (Chicago Beach Hotel)
Hyde Park
10 Chicago Bee Building
Chicago Bee Building
April 30, 1986
(#86001090)
3647-3655 S. State Street
41°49′41″N 87°37′34″W / 41.828056°N 87.626111°W / 41.828056; -87.626111 (Chicago Bee Building)
Douglas
11 Chrysler Village
Chrysler Village
May 27, 2014
(#14000254)
Bounded by S. Long and S. Lavergne Aves., W. 63rd and W. 65th Sts.
41°46′34″N 87°45′05″W / 41.7759932°N 87.7512806°W / 41.7759932; -87.7512806 (Chrysler Village)
Clearing
12 Arthur H. Compton House
Arthur H. Compton House
May 11, 1976
(#76000687)
5637 S. Woodlawn Avenue
41°47′31″N 87°35′47″W / 41.791944°N 87.596389°W / 41.791944; -87.596389 (Arthur H. Compton House)
Hyde Park
13 Cornell Square
Cornell Square
August 11, 2005
(#05000875)
1809 W. 50th Street
41°48′08″N 87°40′16″W / 41.802222°N 87.671111°W / 41.802222; -87.671111 (Cornell Square)
New City
14 Davis Square
Davis Square
August 18, 2003
(#03000787)
Roughly bounded by W. 44th Street, W, 45th Street, S. Marshfield Avenue and S. Hemitage Avenue
41°48′47″N 87°40′03″W / 41.813056°N 87.6675°W / 41.813056; -87.6675 (Davis Square)
New City
15 Oscar Stanton De Priest House
Oscar Stanton De Priest House
May 15, 1975
(#75000646)
4536-4538 S. Dr. Martin Luther King, Jr. Drive
41°48′42″N 87°37′05″W / 41.811667°N 87.618056°W / 41.811667; -87.618056 (Oscar Stanton De Priest House)
Grand Boulevard
16 Douglas Tomb State Memorial
Douglas Tomb State Memorial
May 28, 1976
(#76000689)
636 E. 35th Street
41°49′54″N 87°36′30″W / 41.831667°N 87.608333°W / 41.831667; -87.608333 (Douglas Tomb State Memorial)
Douglas
17 East Park Towers
East Park Towers
May 14, 1986
(#86001197)
5236-5252 S. Hyde Park Boulevard
41°47′59″N 87°35′04″W / 41.799722°N 87.584444°W / 41.799722; -87.584444 (East Park Towers)
Hyde Park
18 Ebenezer Missionary Baptist Church Upload image
October 24, 2016
(#16000734)
4501 S. Vincennes Ave.
41°48′46″N 87°36′50″W / 41.812861°N 87.613820°W / 41.812861; -87.613820 (Ebenezer Missionary Baptist Church)
19 Eighth Regiment Armory
Eighth Regiment Armory
April 30, 1986
(#86001096)
3533 S. Giles Avenue
41°49′50″N 87°37′10″W / 41.830556°N 87.619444°W / 41.830556; -87.619444 (Eighth Regiment Armory)
Douglas
20 Site of First Self-Sustaining Nuclear Reaction
Site of First Self-Sustaining Nuclear Reaction
October 15, 1966
(#66000314)
S. Ellis Avenue between E. 56th Street and 57th Street
41°47′33″N 87°36′04″W / 41.7925°N 87.601111°W / 41.7925; -87.601111 (Site of First Self-Sustaining Nuclear Reaction)
Hyde Park
21 Flamingo-on-the-Lake Apartments
Flamingo-on-the-Lake Apartments
May 14, 1986
(#86001194)
5500-5520 S. Shore Drive
41°47′41″N 87°34′51″W / 41.794722°N 87.580833°W / 41.794722; -87.580833 (Flamingo-on-the-Lake Apartments)
Hyde Park
22 Four Nineteen Building
Four Nineteen Building
August 12, 1999
(#99000973)
419 E. 83rd Street
41°44′37″N 87°36′50″W / 41.74358°N 87.613898°W / 41.74358; -87.613898 (Four Nineteen Building)
Chatham
23 Fuller Park
Fuller Park
November 20, 2002
(#02001347)
331 W. 45th Street
41°48′46″N 87°38′03″W / 41.812778°N 87.634167°W / 41.812778; -87.634167 (Fuller Park)
Fuller Park
24 Garden Homes Historic District
Garden Homes Historic District
February 28, 2005
(#05000108)
Roughly bounded by S. Wabash Avenue, E. 87th Street, S. Indiana Avenue and E. 89th Street
41°44′11″N 87°37′18″W / 41.736389°N 87.621667°W / 41.736389; -87.621667 (Garden Homes Historic District)
Chatham
25 Goldblatt Bros. Department Store
Goldblatt Bros. Department Store
November 15, 2006
(#06001016)
4700 S. Ashland Avenue
41°48′30″N 87°39′55″W / 41.808333°N 87.665278°W / 41.808333; -87.665278 (Goldblatt Bros. Department Store)
New City
26 Grand Crossing Park
Grand Crossing Park
August 8, 2006
(#06000678)
7655 S. Ingleside Avenue
41°45′25″N 87°36′01″W / 41.756944°N 87.600278°W / 41.756944; -87.600278 (Grand Crossing Park)
Greater Grand Crossing
27 John W. Griffiths Mansion
John W. Griffiths Mansion
March 5, 1982
(#82002528)
3806 S. Michigan Avenue
41°49′32″N 87°37′26″W / 41.825556°N 87.623889°W / 41.825556; -87.623889 (John W. Griffiths Mansion)
Douglas Also designated a Chicago Landmark under the name Griffiths-Burroughs House
28 Hamilton Park
Hamilton Park
April 20, 1995
(#95000487)
513 W. 72nd Street
41°45′42″N 87°38′14″W / 41.761667°N 87.637222°W / 41.761667; -87.637222 (Hamilton Park)
Englewood
29 Anton E. Hanson House
Anton E. Hanson House
February 9, 2006
(#06000008)
7610 S. Ridgeland Avenue
41°45′31″N 87°34′57″W / 41.758611°N 87.5825°W / 41.758611; -87.5825 (Anton E. Hanson House)
South Shore The Cook County Assessor shows the address as 7608 S. Cleveland
30 Isadore H. Heller House
Isadore H. Heller House
March 16, 1972
(#72000450)
5132 S. Woodlawn Avenue
41°48′05″N 87°35′35″W / 41.801389°N 87.593056°W / 41.801389; -87.593056 (Isadore H. Heller House)
Hyde Park
31 Charles Hitchcock Hall
Charles Hitchcock Hall
December 30, 1974
(#74000751)
1009 E. 57th Street
41°47′28″N 87°36′03″W / 41.791111°N 87.600833°W / 41.791111; -87.600833 (Charles Hitchcock Hall)
Hyde Park
32 Hotel Del Prado
Hotel Del Prado
May 14, 1986
(#86001195)
5307 S. Hyde Park Boulevard
41°47′58″N 87°35′02″W / 41.799444°N 87.583889°W / 41.799444; -87.583889 (Hotel Del Prado)
Hyde Park
33 Hotel Windermere East
Hotel Windermere East
October 19, 1982
(#82000391)
1642 E. 56th Street
41°47′35″N 87°35′00″W / 41.793056°N 87.583333°W / 41.793056; -87.583333 (Hotel Windermere East)
Hyde Park
34 Hyde Park-Kenwood Historic District
Hyde Park-Kenwood Historic District
February 14, 1979
(#79000824)
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 / 41.798056°N 87.5975°W / 41.798056; -87.5975 (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
35 Illinois Institute of Technology Academic Campus
Illinois Institute of Technology Academic Campus
August 12, 2005
(#05000871)
Roughly bounded by 31st Street, State Street, 35th Street and the Dan Ryan Expressway
41°50′06″N 87°37′42″W / 41.835°N 87.628333°W / 41.835; -87.628333 (Illinois Institute of Technology Academic Campus)
Douglas
36 Jackson Park Historic Landscape District and Midway Plaisance
Jackson Park Historic Landscape District and Midway Plaisance
December 15, 1972
(#72001565)
Jackson and Washington Parks and Midway Plaisance roadway
41°46′48″N 87°34′38″W / 41.78°N 87.577222°W / 41.78; -87.577222 (Jackson Park Historic Landscape District and Midway Plaisance)
Hyde Park, Washington Park and Woodlawn
37 Jackson Shore Apartments
Jackson Shore Apartments
April 12, 2010
(#10000175)
5490 S. Shore Drive
41°47′44″N 87°34′51″W / 41.7955°N 87.580861°W / 41.7955; -87.580861 (Jackson Shore Apartments)
Hyde Park
38 Jeffery-Cyril Historic District Upload image
May 5, 1986
(#86001007)
7146-7148, 7128-7138 S. Cyril Avenue, 7144-7148, 7147 and 7130 S. Jeffery Boulevard, and 1966-1974 E. 71st Place
41°45′53″N 87°34′36″W / 41.764722°N 87.576667°W / 41.764722; -87.576667 (Jeffery-Cyril Historic District)
South Shore
39 Kehilath Anshe Ma'ariv Synagogue
Kehilath Anshe Ma'ariv Synagogue
April 26, 1973
(#73000696)
3301 S. Indiana Avenue
41°50′04″N 87°37′20″W / 41.834444°N 87.622222°W / 41.834444; -87.622222 (Kehilath Anshe Ma'ariv Synagogue)
Douglas
40 Sydney Kent House
Sydney Kent House
November 17, 1977
(#77000477)
2944 S. Michigan Avenue
41°50′26″N 87°37′27″W / 41.840556°N 87.624167°W / 41.840556; -87.624167 (Sydney Kent House)
Douglas
41 Kenwood Evangelical Church
Kenwood Evangelical Church
May 16, 1991
(#91000570)
4600-4608 S. Greenwood Avenue
41°48′41″N 87°36′00″W / 41.811389°N 87.6°W / 41.811389; -87.6 (Kenwood Evangelical Church)
Kenwood
42 Lake-Side Terrace Apartments
Lake-Side Terrace Apartments
November 13, 1984
(#84000289)
7425-7427 S. South Shore Drive
41°45′44″N 87°33′25″W / 41.762222°N 87.556944°W / 41.762222; -87.556944 (Lake-Side Terrace Apartments)
South Shore
43 Frank R. Lillie House
Frank R. Lillie House
May 11, 1976
(#76000696)
5801 S. Kenwood Avenue
41°47′22″N 87°35′34″W / 41.789444°N 87.592778°W / 41.789444; -87.592778 (Frank R. Lillie House)
Hyde Park
44 Mayfair Apartments
Mayfair Apartments
May 14, 1986
(#86001198)
1650-1666 E. 56th Street
41°47′43″N 87°35′03″W / 41.795278°N 87.584167°W / 41.795278; -87.584167 (Mayfair Apartments)
Hyde Park
45 Allan Miller House
Allan Miller House
August 23, 1991
(#91001082)
7121 S. Paxton Avenue
41°45′57″N 87°34′16″W / 41.765833°N 87.571111°W / 41.765833; -87.571111 (Allan Miller House)
South Shore
46 Robert A. Millikan House
Robert A. Millikan House
May 11, 1976
(#76000699)
5605 S. Woodlawn Avenue
41°47′34″N 87°35′47″W / 41.792778°N 87.596389°W / 41.792778; -87.596389 (Robert A. Millikan House)
Hyde Park
47 The Narragansett
The Narragansett
April 18, 2005
(#05000107)
1640 E. 50th Street
41°48′16″N 87°35′05″W / 41.804444°N 87.584722°W / 41.804444; -87.584722 (The Narragansett)
Kenwood
48 Old Stone Gate of Chicago Union Stockyards
Old Stone Gate of Chicago Union Stockyards
December 27, 1972
(#72000451)
W. Exchange Avenue & S. Peoria Street
41°49′07″N 87°38′54″W / 41.818611°N 87.648333°W / 41.818611; -87.648333 (Old Stone Gate of Chicago Union Stockyards)
New City
49 Overton Hygienic Building
Overton Hygienic Building
April 30, 1986
(#86001091)
3619-3627 S. State Street
41°49′41″N 87°37′34″W / 41.828056°N 87.626111°W / 41.828056; -87.626111 (Overton Hygienic Building)
Douglas
50 Anthony Overton Elementary School Upload image
September 6, 2016
(#16000578)
221 E. 49th St.
41°48′20″N 87°37′14″W / 41.805656°N 87.620463°W / 41.805656; -87.620463 (Anthony Overton Elementary School)
51 Palmer Park
Palmer Park
August 30, 2007
(#07000855)
201 E. 111th Street
41°41′33″N 87°37′06″W / 41.692597°N 87.618228°W / 41.692597; -87.618228 (Palmer Park)
Roseland
52 Parkway Garden Homes
Parkway Garden Homes
November 22, 2011
(#11000848)
6330-6546 S. Dr. Martin Luther King Jr Drive
41°46′36″N 87°36′59″W / 41.776667°N 87.616389°W / 41.776667; -87.616389 (Parkway Garden Homes)
Greater Grand Crossing
53 Poinsettia Apartments
Poinsettia Apartments
May 14, 1986
(#86001199)
5528 S. Hyde Park Boulevard
41°47′39″N 87°35′03″W / 41.794167°N 87.584167°W / 41.794167; -87.584167 (Poinsettia Apartments)
Hyde Park
54 Promontory Apartments
Promontory Apartments
November 21, 1996
(#96001281)
5530-5532 S. Shore Drive
41°47′39″N 87°34′51″W / 41.794167°N 87.580833°W / 41.794167; -87.580833 (Promontory Apartments)
Hyde Park
55 Pullman Historic District
Pullman Historic District
October 8, 1969
(#69000054)
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 / 41.697222°N 87.609444°W / 41.697222; -87.609444 (Pullman Historic District)
Pullman
56 Ridge Historic District
Ridge Historic District
May 28, 1976
(#76000703)
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 / 41.71°N 87.670278°W / 41.71; -87.670278 (Ridge Historic District)
Beverly and Morgan Park
57 Frederick C. Robie House
Frederick C. Robie House
October 15, 1966
(#66000316)
5757 S. Woodlawn Avenue
41°47′23″N 87°35′45″W / 41.789722°N 87.595833°W / 41.789722; -87.595833 (Frederick C. Robie House)
Hyde Park
58 Martin Roche-John Tait House
Martin Roche-John Tait House
November 8, 2000
(#00001338)
3614 S. Dr. Martin Luther King Jr. Drive
41°49′46″N 87°37′04″W / 41.829444°N 87.617778°W / 41.829444; -87.617778 (Martin Roche-John Tait House)
Douglas
59 Robert Roloson Houses
Robert Roloson Houses
June 30, 1977
(#77000479)
3213-3219 S. Calumet Avenue
41°50′08″N 87°37′04″W / 41.835556°N 87.617778°W / 41.835556; -87.617778 (Robert Roloson Houses)
Douglas
60 Room 405, George Herbert Jones Laboratory, The University of Chicago
Room 405, George Herbert Jones Laboratory, The University of Chicago
May 28, 1967
(#67000005)
S. Ellis Avenue between E. 57th Street and 58th Street
41°47′25″N 87°36′04″W / 41.790278°N 87.601111°W / 41.790278; -87.601111 (Room 405, George Herbert Jones Laboratory, The University of Chicago)
Hyde Park Site of the discovery of Plutonium
61 Rosenwald Apartment Building
Rosenwald Apartment Building
August 13, 1981
(#81000218)
4618 - 4646 S. Michigan Avenue
41°48′37″N 87°37′26″W / 41.810278°N 87.623889°W / 41.810278; -87.623889 (Rosenwald Apartment Building)
Grand Boulevard
62 S.R. Crown Hall
S.R. Crown Hall
August 7, 2001
(#01001049)
3360 S. State Street
41°50′01″N 87°37′36″W / 41.833583°N 87.62675°W / 41.833583; -87.62675 (S.R. Crown Hall)
Douglas
63 St. Thomas Church and Convent
St. Thomas Church and Convent
December 18, 1978
(#78001132)
5472 S. Kimbark Avenue
41°47′44″N 87°35′43″W / 41.795556°N 87.595278°W / 41.795556; -87.595278 (St. Thomas Church and Convent)
Hyde Park
64 Schulze Baking Company Plant
Schulze Baking Company Plant
November 12, 1982
(#82000393)
40 E. Garfield Boulevard
41°47′44″N 87°37′29″W / 41.795556°N 87.624722°W / 41.795556; -87.624722 (Schulze Baking Company Plant)
Washington Park
65 Sherman Park
Sherman Park
May 21, 1990
(#90000745)
Bounded by W. 52nd Street, S. Racine Avenue, W. Garfield Boulevard, and S. Loomis Street
41°47′48″N 87°39′18″W / 41.796667°N 87.655°W / 41.796667; -87.655 (Sherman Park)
New City
66 Shoreland Hotel
Shoreland Hotel
May 14, 1986
(#86001201)
5450-5484 S. Shore Drive
41°47′45″N 87°34′52″W / 41.795833°N 87.581111°W / 41.795833; -87.581111 (Shoreland Hotel)
Hyde Park
67 South Park Manor Historic District
South Park Manor Historic District
February 25, 2004
(#04000076)
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′09″W / 41.756944°N 87.619167°W / 41.756944; -87.619167 (South Park Manor Historic District)
Greater Grand Crossing
68 South Shore Beach Apartments
South Shore Beach Apartments
June 9, 1978
(#78001131)
7321 S. South Shore Drive
41°45′50″N 87°33′34″W / 41.763889°N 87.559444°W / 41.763889; -87.559444 (South Shore Beach Apartments)
South Shore
69 South Shore Bungalow Historic District
South Shore Bungalow Historic District
December 10, 2008
(#08001168)
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′13″N 87°34′07″W / 41.753503°N 87.568661°W / 41.753503; -87.568661 (South Shore Bungalow Historic District)
South Shore
70 South Shore Country Club
South Shore Country Club
March 4, 1975
(#75000652)
7059 S. South Shore Drive
41°46′11″N 87°33′46″W / 41.769722°N 87.562778°W / 41.769722; -87.562778 (South Shore Country Club)
South Shore
71 Spiegel Office Building
Spiegel Office Building
February 18, 2009
(#09000025)
1038 W. 35th Street
41°49′50″N 87°39′09″W / 41.830556°N 87.6525°W / 41.830556; -87.6525 (Spiegel Office Building)
Bridgeport
72 Stony Island Trust and Savings Bank Building
Stony Island Trust and Savings Bank Building
December 31, 2013
(#13001002)
6760 S. Stony Island Ave.
41°46′18″N 87°35′12″W / 41.771664°N 87.586722°W / 41.771664; -87.586722 (Stony Island Trust and Savings Bank Building)
Greater Grand Crossing
73 Strand Hotel
Strand Hotel
January 29, 2013
(#12001237)
6315-6323 S. Cottage Grove Avenue
41°46′47″N 87°36′21″W / 41.7796819°N 87.6058915°W / 41.7796819; -87.6058915 (Strand Hotel)
Woodlawn
74 Sutherland Hotel
Sutherland Hotel
May 4, 2011
(#11000243)
4659 S. Drexel Boulevard
41°48′35″N 87°36′12″W / 41.809722°N 87.603333°W / 41.809722; -87.603333 (Sutherland Hotel)
Kenwood
75 Swift House
Swift House
June 9, 1978
(#78001133)
4500 S. Michigan Avenue
41°48′47″N 87°37′24″W / 41.813056°N 87.623333°W / 41.813056; -87.623333 (Swift House)
Grand Boulevard
76 Lorado Taft Midway Studios
Lorado Taft Midway Studios
October 15, 1966
(#66000317)
6016 S. Ingleside Avenue
41°47′08″N 87°36′13″W / 41.785556°N 87.603611°W / 41.785556; -87.603611 (Lorado Taft Midway Studios)
Woodlawn
77 Trumbull Park
Trumbull Park
April 20, 1995
(#95000486)
2400 E. 105th Street
41°42′23″N 87°33′52″W / 41.706389°N 87.564444°W / 41.706389; -87.564444 (Trumbull Park)
South Deering
78 U-505 (IX C U-Boat)
U-505 (IX C U-Boat)
June 29, 1989
(#89001231)
Jackson Park
41°47′31″N 87°34′55″W / 41.791944°N 87.581944°W / 41.791944; -87.581944 (U-505 (IX C U-Boat))
Hyde Park
79 Unity Hall
Unity Hall
April 30, 1986
(#86001092)
3140 S. Indiana Avenue
41°50′16″N 87°37′21″W / 41.837778°N 87.6225°W / 41.837778; -87.6225 (Unity Hall)
Douglas
80 University Apartments
University Apartments
December 22, 2005
(#04001301)
1401 and 1451 E. 55th Street;1401 and 1450 E. 55th Place
41°47′50″N 87°35′27″W / 41.797222°N 87.590833°W / 41.797222; -87.590833 (University Apartments)
Hyde Park
81 Victory Sculpture
Victory Sculpture
April 30, 1986
(#86001089)
E. 35th Street at S. Dr. Martin Luther King Jr. Drive
41°49′52″N 87°37′03″W / 41.831111°N 87.6175°W / 41.831111; -87.6175 (Victory Sculpture)
Douglas
82 Wabash Avenue YMCA
Wabash Avenue YMCA
April 30, 1986
(#86001095)
3763 S. Wabash Avenue
41°49′33″N 87°37′29″W / 41.825833°N 87.624722°W / 41.825833; -87.624722 (Wabash Avenue YMCA)
Douglas
83 Washington Park
Washington Park
August 20, 2004
(#04000871)
5531 S. Dr. Martin Luther King Jr. Drive
41°47′45″N 87°36′40″W / 41.795833°N 87.611111°W / 41.795833; -87.611111 (Washington Park)
Washington Park
84 Ida B. Wells-Barnett House
Ida B. Wells-Barnett House
May 30, 1974
(#74000757)
3624 S. Dr. Martin Luther King Jr. Drive
41°49′47″N 87°37′03″W / 41.829722°N 87.6175°W / 41.829722; -87.6175 (Ida B. Wells-Barnett House)
Douglas
85 West Chatham Bungalow Historic District
West Chatham Bungalow Historic District
April 19, 2010
(#10000176)
Bounded roughly by S. Perry Ave on the East, S. 82nd Street on the South, S. Stewart Avenue on the West, and W. 79th Street on the North
41°44′53″N 87°37′50″W / 41.748175°N 87.630578°W / 41.748175; -87.630578 (West Chatham Bungalow Historic District)
Chatham
86 Dr. Daniel Hale Williams House
Dr. Daniel Hale Williams House
May 15, 1975
(#75000655)
445 E. 42nd Street
41°49′07″N 87°36′55″W / 41.818611°N 87.615278°W / 41.818611; -87.615278 (Dr. Daniel Hale Williams House)
Grand Boulevard
87 The Yale
The Yale
March 5, 1998
(#98000178)
6565 S. Yale Avenue
41°46′28″N 87°37′53″W / 41.774444°N 87.631389°W / 41.774444; -87.631389 (The Yale)
Englewood

Former listing

[2] Name on the Register Image Date listedDate removed Location Summary
1 Jordan Building Upload image
April 30, 1986
(#86001097)
September 5, 1986
3529-3549 S. State St.
Demolished

See also

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 2, 2016.
  2. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  3. 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.
Wikimedia Commons has media related to National Register of Historic Places in Chicago.


This article is issued from Wikipedia - version of the 11/14/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.