National Register of Historic Places listings in South Side Chicago

There are 82 sites on the National Register of Historic Places listings in South Side Chicago, out of 348 listings in the City of Chicago. The South Side 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 May 1, 2015.[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
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
Armour Square
3 Auburn Gresham Bungalow Historic District Upload image
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
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
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
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
East Side
7 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
Hyde Park
8 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
Douglas
9 Chrysler Village
Chrysler Village
May 27, 2014
(#14000254)
Bounded by S. Long and S. Lavergne Aves., W. 63rd and W. 56th Sts.
41°46′34″N 87°45′05″W / 41.7759932°N 87.7512806°W
10 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
Hyde Park
11 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
New City
12 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
New City
13 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
Grand Boulevard
14 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
Douglas
15 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
Hyde Park
16 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
Douglas
17 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
Hyde Park
18 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
Hyde Park
19 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
Chatham
20 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
Fuller Park
21 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
Chatham
22 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
New City
23 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
Greater Grand Crossing
24 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
Douglas Also designated a Chicago Landmark under the name Griffiths-Burroughs House
25 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
Englewood
26 Anton E. Hanson House Upload image
February 9, 2006
(#06000008)
7610 S. Ridgeland Avenue
41°45′31″N 87°34′57″W / 41.758611°N 87.5825°W
South Shore The Cook County Assessor shows the address as 7608 S. Cleveland
27 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
Hyde Park
28 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
Hyde Park
29 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
Hyde Park
30 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
Hyde Park
31 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
Hyde Park and Kenwood Second and third sets of boundaries represent boundary increases of August 16, 1984 and May 16, 1986 respectively
32 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
Douglas
33 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
Hyde Park, Washington Park and Woodlawn
34 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
Hyde Park
35 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
South Shore
36 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
Douglas
37 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
Douglas
38 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
Kenwood
39 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
South Shore
40 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
Hyde Park
41 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
Hyde Park
42 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
South Shore
43 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
Hyde Park
44 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
Kenwood
45 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
New City
46 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
Douglas
47 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
Roseland
48 Parkway Garden Homes Upload image
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
Greater Grand Crossing
49 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
Hyde Park
50 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
Hyde Park
51 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
Pullman
52 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
Beverly and Morgan Park
53 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
Hyde Park
54 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
Douglas
55 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
Douglas
56 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
Hyde Park Site of the discovery of Plutonium
57 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
Grand Boulevard
58 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
Douglas
59 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
Hyde Park
60 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
Washington Park
61 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
New City
62 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
Hyde Park
63 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
Greater Grand Crossing
64 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
South Shore
65 South Shore Bungalow Historic District Upload image
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
South Shore
66 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
South Shore
67 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
Bridgeport
68 Stony Island Trust and Savings Bank Building Upload image
December 31, 2013
(#13001002)
6760 S. Stony Island Ave.
41°46′18″N 87°35′12″W / 41.771664°N 87.586722°W
Greater Grand Crossing
69 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
Woodlawn
70 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
Kenwood
71 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
Grand Boulevard
72 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
Woodlawn
73 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
South Deering
74 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
Hyde Park
75 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
Douglas
76 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
Hyde Park
77 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
Douglas
78 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
Douglas
79 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
Washington Park
80 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
Douglas
81 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
Chatham
82 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
Grand Boulevard
83 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
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.

See also

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on May 1, 2015.
  2. 2.0 2.1 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.

External links

Wikimedia Commons has media related to National Register of Historic Places in Chicago.