National Register of Historic Places listings in South Side Chicago

National Register of Historic Places listings in South Side Chicago

There are 78 sites on the National Register of Historic Places listings in South Side Chicago, out of 326 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.

Contents

South Side Chicago listings on the National Register

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

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]
[2] Landmark name[3] Image Date listed[3] Location[3] Neighborhood Description
1 Robert S. Abbott House Robert S. Abbott House, 4742 Martin Luther King Drive, Chicago Cook County, Illinois .jpg 01976-12-08 December 8, 1976 4742 S. Dr. Martin Luther King Jr. Drive
41°48′36″N 87°36′58″W / 41.81°N 87.61611°W / 41.81; -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 02003-08-19 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 01980-11-19 November 19, 1980 Calumet Harbor
41°39′43″N 87°34′30″W / 41.66194°N 87.575°W / 41.66194; -87.575 (AVR 661)
South Deering
4 Belmonte Flats 01998-02-05 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 / 41.816667°N 87.60472°W / 41.816667; -87.60472 (Belmonte Flats)
Grand Boulevard
5 Calumet Park Calumet Park Fieldhouse.jpg 02003-08-21 August 21, 2003 9801 S. Avenue G
41°43′0″N 87°31′41″W / 41.716667°N 87.52806°W / 41.716667; -87.52806 (Calumet Park)
East Side
6 Chicago Beach Hotel Chicago Beach Hotel Postcard (1910) 01986-05-14 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 Chicagobee2.JPG 01986-04-30 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 01976-05-11 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 02005-08-11 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 02003-08-18 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 87.6675°W / 41.81306; -87.6675 (Davis Square)
New City
11 Oscar Stanton De Priest House Oscar Stanton DePriest House.jpg 01975-05-15 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 Stephen Arnold Douglas tomb.jpg 01976-05-28 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 01986-05-14 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 Bronzevillemilitary.jpg 01986-04-30 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 Henry Moore Nuclear Energy.jpg 01966-10-15 October 15, 1966 S. Ellis Avenue between E. 56th Street and 57th Street
41°47′33″N 87°36′4″W / 41.7925°N 87.60111°W / 41.7925; -87.60111 (First Self-Sustaining Nuclear Reaction, Site of)
Hyde Park
16 Flamingo-on-the-Lake Apartments Flamingo-on-the-Lake Apartments 01986-05-14 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 01999-08-12 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 02002-11-20 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 02005-02-28 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 02006-11-15 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 02006-08-08 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 John W Griffiths Mansion Chicago IL.jpg 01982-03-05 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 01995-04-20 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 02006-02-09 February 9, 2006 7610 S. Ridgeland Avenue
41°45′31″N 87°34′57″W / 41.75861°N 87.5825°W / 41.75861; -87.5825 (Hanson, Anton, E., House)
South Shore
25 Isadore H. Heller House A view of the east (front) and north elevations of the Heller House. 01972-03-16 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 01974-12-30 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 01986-05-14 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 01982-10-19 October 19, 1982 1642 E. 56th Street
41°47′35″N 87°35′0″W / 41.79306°N 87.583333°W / 41.79306; -87.583333 (Hotel Windermere East)
Hyde Park
29 Hyde Park-Kenwood Historic District 01979-02-14 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 87.5975°W / 41.79806; -87.5975 (Hyde Park-Kenwood Historic District)
Hyde Park and Kenwood Second and third sets of boundaries represent boundary increases of 01984-08-16 August 16, 1984 and 01986-05-16 May 16, 1986 respectively
30 Illinois Institute of Technology Academic Campus IIT Campus 02005-08-12 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 / 41.835°N 87.62833°W / 41.835; -87.62833 (Illinois Institute of Technology Academic Campus)
Douglas
31 Jackson Park Historic Landscape District and Midway Plaisance Midway Plaisance 01972-12-15 December 15, 1972 Jackson and Washington Parks and Midway Plaisance roadway
41°46′48″N 87°34′38″W / 41.78°N 87.57722°W / 41.78; -87.57722 (Jackson Park Historic Landscape District and Midway Plaisance)
Hyde Park, Washington Park and Woodlawn
32 Jackson Shore Apartments Jackson Shore Apartments 02010-04-12 April 12, 2010 5490 S. Shore Drive
41°47′43.80″N 87°34′51.10″W / 41.7955°N 87.580861°W / 41.7955; -87.580861 (Jackson Shore Apartments)
Hyde Park
33 Jeffery-Cyril Historic District 01986-05-05 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 01973-04-26 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 01977-11-17 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 01991-05-16 May 16, 1991 4600-4608 S. Greenwood Avenue
41°48′41″N 87°36′0″W / 41.81139°N 87.6°W / 41.81139; -87.6 (Kenwood Evangelical Church)
Kenwood
37 Lake-Side Terrace Apartments 01984-11-13 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 01976-05-11 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 01986-05-14 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 01991-08-23 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 01976-05-11 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 02005-04-18 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 01972-12-27 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 Overton Hygienic Building Chicago IL.jpg 01986-04-30 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 02007-08-30 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 01986-05-14 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 01996-11-21 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 01969-10-08 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 Ridge Historic District.jpg 01976-05-28 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 / 41.71°N 87.67028°W / 41.71; -87.67028 (Ridge Historic District)
Beverly and Morgan Park
50 Frederick C. Robie House Frederick C. Robie House 01966-10-15 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 Martin Roche-John Tait House Chicago IL.jpg 02000-11-08 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 Robert W Roloson Houses (Adjusted).jpg 01977-06-30 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 George Herbert Jones Laboratory.jpg 01967-05-28 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 01981-08-13 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 02001-08-07 August 7, 2001 3360 S. State Street
41°50′0.9″N 87°37′36.3″W / 41.833583°N 87.62675°W / 41.833583; -87.62675 (S.R. Crown Hall)
Douglas
56 St. Thomas Church and Convent St. Thomas Church and Convent 01978-12-18 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 01982-11-12 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 Sherman Park.jpg 01990-05-21 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 87.655°W / 41.79667; -87.655 (Sherman Park)
New City
59 Shoreland Hotel The Shoreland 01986-05-14 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 02004-02-25 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 01976-06-09 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 02008-12-10 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 01975-03-04 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 Spiegel Office Building Chicago IL.jpg 02009-02-18 February 18, 2009 1038 W. 35th Street
41°49′50″N 87°39′9″W / 41.83056°N 87.6525°W / 41.83056; -87.6525 (Spiegel Office Building)
Bridgeport
65 Sutherland Hotel 02011-05-04 May 4, 2011 4659 S. Drexel Blvd.
41°48′35″N 87°36′12″W / 41.80972°N 87.60333°W / 41.80972; -87.60333 (Sutherland Hotel)
Kenwood
66 Swift House 01978-06-09 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
67 Lorado Taft Midway Studios Lorado Taft Midway Studio 01966-10-15 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
68 Trumbull Park 01995-04-20 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
69 German submarine U-505 U-505 at the Museum of Science and Industry, Chicago, IL 01989-06-29 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
70 Unity Hall Unity Hall Chicago IL.jpg 01986-04-30 April 30, 1986 3140 S. Indiana Avenue
41°50′16″N 87°37′21″W / 41.83778°N 87.6225°W / 41.83778; -87.6225 (Unity Hall)
Douglas
71 University Apartments University Apartments 02005-12-22 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
72 Victory Sculpture View facing north 01986-04-30 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 87.6175°W / 41.83111; -87.6175 (Victory Sculpture)
Douglas
73 Wabash Avenue YMCA Wabash Avenue YMCA Chicago IL.jpg 01986-04-30 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
74 Washington Park Southdown sheep grazing before they were disallowed in about 1920 02004-08-20 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
75 Ida B. Wells-Barnett House Ida B. Wells-Barnett House on June 1, 2007 01974-05-30 May 30, 1974 3624 S. Martin Luther King Jr. Drive
41°49′47″N 87°37′3″W / 41.82972°N 87.6175°W / 41.82972; -87.6175 (Wells-Barnett, Ida B., House)
Douglas
76 West Chatham Bungalow Historic District 02010-04-19 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 / 41.748175°N 87.6305778°W / 41.748175; -87.6305778 (West Chatham Bungalow Historic District)
Chatham
77 Dr. Daniel Hale Williams House Dr. Daniel Hale Williams House 01975-05-15 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
78 The Yale The Yale Apartments 01998-03-05 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

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

See also

References

  1. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  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. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

External links


Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”