National Register of Historic Places listings in South Side Chicago

Summary

There are 104 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.

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 March 22, 2024.[1]

South Side Chicago listings on the National Register edit

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 Altgeld Gardens–Philip Murray Homes Historic District
 
Altgeld Gardens–Philip Murray Homes Historic District
April 13, 2022
(#100007590)
E. 130th, East 133rd, and East 134th Streets, E. 130th and East 133rd Places, S. Greenwood & St. Lawrence Avenues
41°39′17″N 87°35′57″W / 41.6546°N 87.5993°W / 41.6546; -87.5993 (Altgeld Gardens–Philip Murray Homes Historic District)
Riverdale
3 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
4 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)
5 Avalon Park Bungalow Historic District August 23, 2023
(#100009251)
Roughly bounded by: East 79th St., S. Harper Avenue, East 83rd St., and S. Woodlawn Avenue
41°44′52″N 87°35′30″W / 41.7478°N 87.5917°W / 41.7478; -87.5917 (Avalon Park Bungalow Historic District)
Avalon Park
6 AVR 661 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
7 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
8 Brainerd Bungalow Historic District
 
Brainerd Bungalow Historic District
December 27, 2016
(#16000895)
Roughly bounded by W. 89th Street, S. May Street, W. 95th Street & S. Loomis Street
41°43′37″N 87°39′20″W / 41.727018°N 87.655558°W / 41.727018; -87.655558 (Brainerd Bungalow Historic District)
Washington Heights
9 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
10 Central Manufacturing District-Original East Historic District
 
Central Manufacturing District-Original East Historic District
February 15, 2016
(#16000004)
3600 block of S. Morgan Street, S. Racine Avenue & S. Iron Street, 3700 block of S. Ashland Avenue, 1400 block W. 38th Street
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
11 Central Manufacturing District–Pershing Road Development Historic District
 
Central Manufacturing District–Pershing Road Development Historic District
August 18, 2015
(#15000522)
South Side of the 2000 Block of W. Pershing Road
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
12 Chicago Beach Hotel
 
Chicago Beach Hotel
  More images
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
13 Chicago Bee Building
 
Chicago Bee Building
  More images
April 30, 1986
(#86001090)
3651 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
14 Chicago Park Boulevard System Historic District
 
Chicago Park Boulevard System Historic District
December 18, 2018
(#12000040)
Douglass Park, Gage, McKinley Park, Jackson Park, Sherman Park, Washington Park, Garfield Park & Humboldt Parks, E. Oakwood, S. Drexel Boulevards
Coordinates missing
15 Chicago Vocational School August 15, 2022
(#100007996)
2100 E. 87th Street
41°44′14″N 87°34′32″W / 41.7371°N 87.5756°W / 41.7371; -87.5756 (Chicago Vocational School)
Avalon Park
16 Chrysler Village
 
Chrysler Village
May 27, 2014
(#14000254)
Bounded by S. Long Avenue and S. Lavergne Avenue, W. 63rd Street and W. 65th Street
41°46′34″N 87°45′05″W / 41.7759932°N 87.7512806°W / 41.7759932; -87.7512806 (Chrysler Village)
Clearing
17 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
18 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
19 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
20 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
21 Douglas Tomb State Memorial
 
Douglas Tomb State Memorial
  More images
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
22 Charles Warrington Earle School March 15, 2021
(#100006227)
6121 S. Hermitage Avenue
41°46′57″N 87°40′03″W / 41.782520°N 87.667597°W / 41.782520; -87.667597 (Charles Warrington Earle School)
West Englewood
23 East Park Towers
 
East Park Towers
  More images
May 14, 1986
(#86001197)
5242 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
24 Ebenezer Missionary Baptist Church
 
Ebenezer Missionary Baptist Church
October 24, 2016
(#16000734)
4501 S. Vincennes Avenue
41°48′46″N 87°36′50″W / 41.812861°N 87.613820°W / 41.812861; -87.613820 (Ebenezer Missionary Baptist Church)
Grand Boulevard
25 Eighth Regiment Armory
 
Eighth Regiment Armory
  More images
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
26 Site of First Self-Sustaining Nuclear Reaction
 
Site of First Self-Sustaining Nuclear Reaction
  More images
October 15, 1966
(#66000314)
S. Ellis Avenue between E. 56th & 57th Streets
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
27 Flamingo-on-the-Lake Apartments
 
Flamingo-on-the-Lake Apartments
  More images
May 14, 1986
(#86001194)
5510 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
28 The Forum
 
The Forum
April 16, 2019
(#100003646)
318-328 E. 43rd Street
41°49′00″N 87°37′07″W / 41.8166°N 87.6187°W / 41.8166; -87.6187 (The Forum)
Grand Boulevard
29 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
30 Gage Park Bungalow Historic District March 13, 2020
(#100004852)
Roughly bounded by W. 55th Street, S. Washtenaw Avenue, W. 59th Street & S. Sacramento Avenue
41°47′24″N 87°41′42″W / 41.790032°N 87.694926°W / 41.790032; -87.694926 (Gage Park Bungalow Historic District)
Gage Park
31 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
32 Garden Homes Historic District
 
Garden Homes Historic District
February 28, 2005
(#05000108)
Roughly bounded by S. Wabash Avenue, E. 88th Street, and Indiana Avenue
41°44′11″N 87°37′18″W / 41.736389°N 87.621667°W / 41.736389; -87.621667 (Garden Homes Historic District)
Chatham
33 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
34 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
35 John W. Griffiths Mansion
 
John W. Griffiths Mansion
  More images
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
36 Hamilton Park
 
Hamilton Park
  More images
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
37 Anton E. Hanson House
 
Anton E. Hanson House
February 9, 2006
(#06000008)
7610 S. Ridgeland Avenue
41°45′24″N 87°34′57″W / 41.756592°N 87.582493°W / 41.756592; -87.582493 (Anton E. Hanson House)
South Shore The Cook County Assessor shows the address as 7608 S. Cleveland
38 Isadore H. Heller House
 
Isadore H. Heller House
  More images
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
39 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
40 Hotel Del Prado
 
Hotel Del Prado
  More images
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
41 Hotel Windermere East
 
Hotel Windermere East
  More images
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
42 Hyde Park-Kenwood Historic District
 
Hyde Park-Kenwood Historic District
  More images
February 14, 1979
(#79000824)
Roughly bounded by E. 47th Street and E. 59th Street, S. Cottage Grove Avenue and S. Lake Park Avenue; also 825 and 816-826 E. 49th Street; also 829 and 843 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
43 Illinois Institute of Technology Academic Campus
 
Illinois Institute of Technology Academic Campus
August 12, 2005
(#05000871)
Roughly bounded by State Street, 33rd 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
44 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
45 Jackson Shore Apartments
 
Jackson Shore Apartments
  More images
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
46 Jeffery–Cyril Historic District
 
Jeffery–Cyril Historic District
May 5, 1986
(#86001007)
7128-7138 & 7146-7148 S. Cyril Avenue; 7130, 7146, and 7147 S. Jeffery Boulevard; and 1970 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
47 Kehilath Anshe Ma'ariv Synagogue
 
Kehilath Anshe Ma'ariv Synagogue
  More images
April 26, 1973
(#73000696)
3301 S. Indiana Avenue
41°50′04″N 87°37′17″W / 41.834444°N 87.621389°W / 41.834444; -87.621389 (Kehilath Anshe Ma'ariv Synagogue)
Douglas
48 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
49 Kenwood Evangelical Church
 
Kenwood Evangelical Church
  More images
May 16, 1991
(#91000570)
4604 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
50 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
51 Frank R. Lillie House
 
Frank R. Lillie House
  More images
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
52 Mayfair Apartments
 
Mayfair Apartments
May 14, 1986
(#86001198)
1658 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
53 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
54 Robert A. Millikan House
 
Robert A. Millikan House
  More images
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
55 The Honorable Elijah Muhammad House March 22, 2022
(#100007536)
4847 S. Woodlawn Avenue
41°48′23″N 87°35′48″W / 41.8064°N 87.5967°W / 41.8064; -87.5967 (The Honorable Elijah Muhammad House)
Kenwood
56 The Narragansett
 
The Narragansett
  More images
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
57 Old Stone Gate of Chicago Union Stockyards
 
Old Stone Gate of Chicago Union Stockyards
  More images
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
58 Overton Hygienic Building
 
Overton Hygienic Building
April 30, 1986
(#86001091)
3623 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
59 Anthony Overton Elementary School
 
Anthony Overton Elementary School
September 6, 2016
(#16000578)
221 E. 49th Street
41°48′20″N 87°37′14″W / 41.805656°N 87.620463°W / 41.805656; -87.620463 (Anthony Overton Elementary School)
Grand Boulevard
60 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
61 Parkway Garden Homes
 
Parkway Garden Homes
November 22, 2011
(#11000848)
6338 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
62 James E. Plew Building August 15, 2022
(#100007999)
2635-2645 S. Wabash Avenue
41°50′40″N 87°37′31″W / 41.8445°N 87.6252°W / 41.8445; -87.6252 (James E. Plew Building)
Douglas
63 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
64 Promontory Apartments
 
Promontory Apartments
  More images
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
65 Promontory Point
 
Promontory Point
  More images
January 18, 2018
(#100001970)
5491 S. Shore Drive
41°47′46″N 87°34′34″W / 41.796097°N 87.576036°W / 41.796097; -87.576036 (Promontory Point)
Hyde Park
66 Pullman Historic District
 
Pullman Historic District
  More images
October 8, 1969
(#69000054)
Bounded by E. 103rd Street, C.S.S. and S.B. Railroad spur tracks, E. 115th Street and 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
67 Ramova Theater
 
Ramova Theater
  More images
December 17, 2021
(#100007223)
3508-3518 S. Halsted Street
41°49′48″N 87°38′46″W / 41.8301°N 87.6461°W / 41.8301; -87.6461 (Ramova Theater)
Bridgeport
68 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
69 Frederick C. Robie House
 
Frederick C. Robie House
  More images
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
70 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
71 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
72 Room 405, George Herbert Jones Laboratory, The University of Chicago
 
Room 405, George Herbert Jones Laboratory, The University of Chicago
  More images
May 28, 1967
(#67000005)
5747 S. Ellis Avenue
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
73 Rosenwald Apartment Building
 
Rosenwald Apartment Building
August 13, 1981
(#81000218)
4632 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
74 S.R. Crown Hall
 
S.R. Crown Hall
  More images
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
75 St. Thomas Church and Convent
 
St. Thomas Church and Convent
  More images
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
76 Schlitz Brewery-Tied House December 20, 2022
(#100008489)
9401 S. Ewing Avenue
41°43′29″N 87°32′17″W / 41.7248°N 87.5380°W / 41.7248; -87.5380 (Schlitz Brewery-Tied House)
East Side
77 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
78 Sherman Park
 
Sherman Park
  More images
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
79 Shoreland Hotel
 
Shoreland Hotel
  More images
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
80 Shoreline Apartments
 
Shoreline Apartments
September 5, 2017
(#100001563)
2231 E. 67th Street
41°46′24″N 87°34′13″W / 41.773247°N 87.570321°W / 41.773247; -87.570321 (Shoreline Apartments)
South Shore
81 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, and E. 77th 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
82 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
83 South Shore Bungalow Historic District
 
South Shore Bungalow Historic District
  More images
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, and 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
84 South Shore Country Club
 
South Shore Country Club
  More images
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
85 South Side Community Art Center
 
South Side Community Art Center
September 13, 2018
(#100002914)
3831 S. Michigan Avenue
41°49′29″N 87°37′23″W / 41.8246°N 87.6231°W / 41.8246; -87.6231 (South Side Community Art Center)
Grand Boulevard
86 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
87 Stony Island Trust and Savings Bank Building
 
Stony Island Trust and Savings Bank Building
December 31, 2013
(#13001002)
6760 S. Stony Island Avenue
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)
South Shore
88 Strand Hotel
 
Strand Hotel
  More images
January 29, 2013
(#12001237)
6319 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
89 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
90 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
91 Lorado Taft Midway Studios
 
Lorado Taft Midway Studios
  More images
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
92 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
93 U-505 (IX C U-Boat)
 
U-505 (IX C U-Boat)
  More images
June 29, 1989
(#89001231)
Museum of Science & Industry
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
94 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
95 University Apartments
 
University Apartments
  More images
December 22, 2005
(#04001301)
1401 and 1451 E. 55th Street; 1400 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
96 Victory Sculpture
 
Victory Sculpture
  More images
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
97 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
98 Washington Park
 
Washington Park
  More images
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
99 Muddy Waters House December 23, 2022
(#100008485)
4339 S. Lake Park Avenue
41°48′57″N 87°35′53″W / 41.8159°N 87.5980°W / 41.8159; -87.5980 (Muddy Waters House)
Kenwood
100 Ida B. Wells-Barnett House
 
Ida B. Wells-Barnett House
  More images
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
101 West Chatham Bungalow Historic District
 
West Chatham Bungalow Historic District
April 19, 2010
(#10000176)
Bounded roughly by S. Perry Avenue on the East, E. 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
102 West Pullman Elementary School
 
West Pullman Elementary School
August 27, 2018
(#100002822)
11941 S. Parnell Avenue
41°40′37″N 87°38′09″W / 41.6769°N 87.6359°W / 41.6769; -87.6359 (West Pullman Elementary School)
West Pullman
103 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
104 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 building edit

[2] Name on the Register Image Date listedDate removed Location Description
1 Jordan Building April 30, 1986
(#86001097)
September 5, 1986 3539 S. State St.
Demolished

See also edit

References edit

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  2. ^ a b 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.
  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.

External links edit

  • Chicago Listing on the National Register of Historic Places, August 5, 2011, City of Chicago, Rahm Emanuel, Mayor.
  • NPS Focus database, National Park Service.