National Register of Historic Places listings in Richmond, Virginia

From Wikipedia, the free encyclopedia

Location of Richmond in Virginia

This is a list of the National Register of Historic Places listings in Richmond, Virginia.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in the independent city of Richmond, Virginia, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

There are 230 properties and districts listed on the National Register in the city, including 15 National Historic Landmarks. Another 3 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted March 8, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location Description
1 2900 Block Grove Avenue Historic District
2900 Block Grove Avenue Historic District
2900 Block Grove Avenue Historic District
February 20, 1973
(#73002223)
2901, 2905, 2911, and 2915 Grove Ave.
37°33′20″N 77°28′36″W / 37.555556°N 77.476667°W / 37.555556; -77.476667 (2900 Block Grove Avenue Historic District)
2 Agecroft
Agecroft
Agecroft
December 13, 1978
(#78003186)
4305 Sulgrave Rd.
37°33′11″N 77°30′18″W / 37.553056°N 77.505000°W / 37.553056; -77.505000 (Agecroft)
3 The Almshouse
The Almshouse
The Almshouse
October 29, 1981
(#81000647)
210 Hospital St.
37°33′11″N 77°25′50″W / 37.553056°N 77.430556°W / 37.553056; -77.430556 (The Almshouse)
4 American Tobacco Company, South Richmond Complex Historic District
American Tobacco Company, South Richmond Complex Historic District
American Tobacco Company, South Richmond Complex Historic District
August 15, 2016
(#16000536)
400-800 Jefferson Davis Highway
37°30′31″N 77°26′52″W / 37.508611°N 77.447778°W / 37.508611; -77.447778 (American Tobacco Company, South Richmond Complex Historic District)
5 Armitage Manufacturing Company
Armitage Manufacturing Company
Armitage Manufacturing Company
August 22, 2012
(#12000545)
3200 Williamsburg Ave.
37°31′29″N 77°24′54″W / 37.524722°N 77.415000°W / 37.524722; -77.415000 (Armitage Manufacturing Company)
6 Atlantic Motor Company
Atlantic Motor Company
Atlantic Motor Company
November 16, 2005
(#05001271)
1840 W. Broad St.
37°33′24″N 77°27′36″W / 37.556667°N 77.460000°W / 37.556667; -77.460000 (Atlantic Motor Company)
7 Nathaniel Bacon School
Nathaniel Bacon School
Nathaniel Bacon School
August 24, 1992
(#92001031)
815 N. 35th St.
37°31′51″N 77°24′17″W / 37.530833°N 77.404722°W / 37.530833; -77.404722 (Nathaniel Bacon School)
8 Baker Public School
Baker Public School
Baker Public School
August 15, 2016
(#16000537)
100 W. Baker St.
37°33′07″N 77°26′18″W / 37.551944°N 77.438333°W / 37.551944; -77.438333 (Baker Public School)
9 Barret House
Barret House
Barret House
February 23, 1972
(#72001517)
15 S. 5th St.
37°32′22″N 77°26′26″W / 37.539583°N 77.440417°W / 37.539583; -77.440417 (Barret House)
10 Barton Heights Cemeteries
Barton Heights Cemeteries
Barton Heights Cemeteries
April 10, 2002
(#02000364)
1600 Lamb Ave.
37°33′29″N 77°25′58″W / 37.558056°N 77.432778°W / 37.558056; -77.432778 (Barton Heights Cemeteries)
11 Battery Court Historic District
Battery Court Historic District
Battery Court Historic District
October 9, 2003
(#02000594)
Roughly Dupont, Edgewood, Fendall, Greenwood, Griffin, Montrose, Moss Side, Noble, North, Edgehill, and Graham
37°34′02″N 77°26′23″W / 37.567222°N 77.439722°W / 37.567222; -77.439722 (Battery Court Historic District)
12 William Beers House
William Beers House
William Beers House
April 16, 1969
(#69000346)
1228 E. Broad St.
37°32′19″N 77°25′47″W / 37.538611°N 77.429722°W / 37.538611; -77.429722 (William Beers House)
13 Belgian Building
Belgian Building
Belgian Building
February 26, 1970
(#01000439)
Lombardy St. at its junction with Brook Rd.
37°33′44″N 77°27′00″W / 37.562222°N 77.450000°W / 37.562222; -77.450000 (Belgian Building)
14 Bell Tower
Bell Tower
Bell Tower
June 11, 1969
(#69000347)
Capitol Sq.
37°32′20″N 77°26′07″W / 37.538944°N 77.435278°W / 37.538944; -77.435278 (Bell Tower)
15 Belle Isle
Belle Isle
Belle Isle
March 17, 1995
(#95000246)
James River at U.S. Routes 1/301
37°31′45″N 77°27′13″W / 37.529167°N 77.453611°W / 37.529167; -77.453611 (Belle Isle)
16 Blackwell Historic District
Blackwell Historic District
Blackwell Historic District
March 20, 2019
(#100003544)
Roughly bounded by Decatur and E. 14th Sts., Dinwiddie Ave., and Jefferson Davis Highway
37°30′54″N 77°26′40″W / 37.515000°N 77.444444°W / 37.515000; -77.444444 (Blackwell Historic District)
17 Blair Tobacco Storage Warehouse Complex Historic District
Blair Tobacco Storage Warehouse Complex Historic District
Blair Tobacco Storage Warehouse Complex Historic District
August 15, 2016
(#16000538)
2601 Maury St.
37°30′36″N 77°27′20″W / 37.510000°N 77.455556°W / 37.510000; -77.455556 (Blair Tobacco Storage Warehouse Complex Historic District)
18 Block 0-100 East Franklin Street Historic District
Block 0-100 East Franklin Street Historic District
Block 0-100 East Franklin Street Historic District
February 27, 1980
(#80004216)
Roughly bounded by 1st, Main, Foushee, and Grace Sts.
37°32′35″N 77°26′37″W / 37.543056°N 77.443611°W / 37.543056; -77.443611 (Block 0-100 East Franklin Street Historic District)
19 Blues Armory
Blues Armory
Blues Armory
May 17, 1976
(#76002229)
6th and Marshall Sts.
37°32′36″N 77°26′07″W / 37.543333°N 77.435278°W / 37.543333; -77.435278 (Blues Armory)
20 Boulevard Historic District
Boulevard Historic District
Boulevard Historic District
September 18, 1986
(#86002887)
10-300 S. Boulevard and 10-800 N. Boulevard
37°33′23″N 77°28′29″W / 37.556389°N 77.474722°W / 37.556389; -77.474722 (Boulevard Historic District)
21 Branch Building
Branch Building
Branch Building
April 17, 1970
(#70000878)
1015 E. Main St.
37°32′13″N 77°26′06″W / 37.537083°N 77.435000°W / 37.537083; -77.435000 (Branch Building)
22 Branch House
Branch House
Branch House
February 23, 1984
(#84003569)
2501 Monument Ave.
37°33′30″N 77°28′06″W / 37.558333°N 77.468333°W / 37.558333; -77.468333 (Branch House)
23 Broad Street Commercial Historic District
Broad Street Commercial Historic District
Broad Street Commercial Historic District
April 9, 1987
(#87000611)
Along Broad St., an area roughly bounded by Belvidere, Marshall, 4th, and Grace; also 709-916 W. Broad St., 308-310 N. Laurel St., and 301-306 Gilmer St.; also the southern side of the 100 block of E. Marshall St., and the 300 blocks of 1st and 2nd Sts., between Broad and Marshall Sts.
37°32′48″N 77°26′37″W / 37.546667°N 77.443611°W / 37.546667; -77.443611 (Broad Street Commercial Historic District)
Second and third sets of boundaries represent boundary increases of August 11, 2004 and March 27, 2007
24 Broad Street Station
Broad Street Station
Broad Street Station
February 23, 1972
(#72001518)
Broad and Robinson Sts.
37°33′40″N 77°27′57″W / 37.561111°N 77.465833°W / 37.561111; -77.465833 (Broad Street Station)
25 Brookland Park Historic District
Brookland Park Historic District
Brookland Park Historic District
August 6, 2003
(#02000591)
Roughly Griffin, Fendall, Hanes, Garland, North, Barton, Lamb, and Cliff Aves., and Norwood, Hooper, Essex, and Brookland Park
37°34′20″N 77°25′57″W / 37.572222°N 77.432500°W / 37.572222; -77.432500 (Brookland Park Historic District)
26 Joseph Bryan Park
Joseph Bryan Park
Joseph Bryan Park
November 21, 2002
(#02001369)
4308 Hermitage Rd.
37°35′37″N 77°28′26″W / 37.593611°N 77.473889°W / 37.593611; -77.473889 (Joseph Bryan Park)
27 Byrd Park Court Historic District
Byrd Park Court Historic District
Byrd Park Court Historic District
February 2, 2016
(#15001043)
701, 703, and 735 Lake Rd. and 705-733 Byrd Park Ct.
37°32′37″N 77°28′16″W / 37.543611°N 77.471111°W / 37.543611; -77.471111 (Byrd Park Court Historic District)
28 Byrd Theatre
Byrd Theatre
Byrd Theatre
September 24, 1979
(#79003289)
2908 W. Cary St.
37°33′09″N 77°28′40″W / 37.552500°N 77.477778°W / 37.552500; -77.477778 (Byrd Theatre)
29 William Byrd Hotel
William Byrd Hotel
William Byrd Hotel
December 16, 1996
(#96001454)
2501 W. Broad St.
37°33′36″N 77°27′59″W / 37.560000°N 77.466389°W / 37.560000; -77.466389 (William Byrd Hotel)
30 William Byrd Park
William Byrd Park
William Byrd Park
February 2, 2016
(#15001044)
600 S. Boulevard
37°32′40″N 77°28′40″W / 37.544444°N 77.477778°W / 37.544444; -77.477778 (William Byrd Park)
31 Henry Coalter Cabell House
Henry Coalter Cabell House
Henry Coalter Cabell House
December 27, 1972
(#72001519)
116 S. 3rd St.
37°32′24″N 77°26′37″W / 37.540000°N 77.443611°W / 37.540000; -77.443611 (Henry Coalter Cabell House)
32 Henry Mansfield Cannon Memorial Chapel
Henry Mansfield Cannon Memorial Chapel
Henry Mansfield Cannon Memorial Chapel
May 7, 2013
(#13000259)
36 Westhampton Way
37°34′28″N 77°32′20″W / 37.574444°N 77.538889°W / 37.574444; -77.538889 (Henry Mansfield Cannon Memorial Chapel)
33 Carillon Neighborhood Historic District
Carillon Neighborhood Historic District
Carillon Neighborhood Historic District
February 2, 2016
(#15001045)
Belmont, Blanton, Maplewood, Rendale, and Sunset Aves., and Carrolton, Condie, French, Garrett, Rueger, and Sheppard Sts.
37°32′40″N 77°29′06″W / 37.544444°N 77.485000°W / 37.544444; -77.485000 (Carillon Neighborhood Historic District)
34 Carver Industrial Historic District
Carver Industrial Historic District
Carver Industrial Historic District
May 26, 2000
(#00000559)
Marshall, Lombardy, Clay, and Harrison Sts.
37°33′16″N 77°27′14″W / 37.554444°N 77.453889°W / 37.554444; -77.453889 (Carver Industrial Historic District)
35 Carver Residential Historic District
Carver Residential Historic District
Carver Residential Historic District
April 12, 2002
(#02000365)
700-1500 blocks of W. Leigh, the 700-1400 blocks of W. Catherine, and Clay and Marshall; also 909-1011 W. Marshall St.
37°33′10″N 77°26′58″W / 37.552778°N 77.449444°W / 37.552778; -77.449444 (Carver Residential Historic District)
W. Marshall represents a boundary increase of November 1, 2006
36 Cary Street Park and Shop Center
Cary Street Park and Shop Center
Cary Street Park and Shop Center
July 5, 2001
(#01000701)
3120-3158 W. Cary St.
37°33′14″N 77°28′53″W / 37.553889°N 77.481389°W / 37.553889; -77.481389 (Cary Street Park and Shop Center)
37 John B. Cary School
John B. Cary School
John B. Cary School
August 24, 1992
(#92001030)
2100 Idlewood Ave.
37°32′48″N 77°28′09″W / 37.546667°N 77.469167°W / 37.546667; -77.469167 (John B. Cary School)
38 Cathedral of the Sacred Heart
Cathedral of the Sacred Heart
Cathedral of the Sacred Heart
July 8, 1982
(#82004584)
Floyd Ave. and Laurel St.
37°32′51″N 77°27′08″W / 37.547500°N 77.452222°W / 37.547500; -77.452222 (Cathedral of the Sacred Heart)
39 Centenary Church
Centenary Church
Centenary Church
December 28, 1979
(#79003077)
411 E. Grace St.
37°32′31″N 77°26′20″W / 37.541944°N 77.438889°W / 37.541944; -77.438889 (Centenary Church)
40 Central National Bank
Central National Bank
Central National Bank
September 20, 1979
(#79003290)
3rd and Broad Sts.
37°32′37″N 77°26′24″W / 37.543611°N 77.44°W / 37.543611; -77.44 (Central National Bank)
41 Chamberlayne Gardens
Chamberlayne Gardens
Chamberlayne Gardens
May 2, 2007
(#07000390)
4301-4313 and 4315-4327 Chamberlayne Ave. and 4800-4818 Old Brook Rd.
37°35′43″N 77°26′55″W / 37.595278°N 77.448611°W / 37.595278; -77.448611 (Chamberlayne Gardens)
42 The Chesapeake Warehouses
The Chesapeake Warehouses
The Chesapeake Warehouses
April 11, 2014
(#13000891)
1100 Dinwiddie Ave.
37°30′50″N 77°26′14″W / 37.513889°N 77.437222°W / 37.513889; -77.437222 (The Chesapeake Warehouses)
43 Chestnut Hill-Plateau Historic District
Chestnut Hill-Plateau Historic District
Chestnut Hill-Plateau Historic District
April 12, 2002
(#02000366)
1st, 2nd, 3rd, 4th, and 5th Aves. from Brooklyn Park Boulevard to Trigg St.
37°33′47″N 77°25′14″W / 37.563056°N 77.420556°W / 37.563056; -77.420556 (Chestnut Hill-Plateau Historic District)
44 Church Hill North Historic District
Church Hill North Historic District
Church Hill North Historic District
September 5, 1997
(#97000958)
Along Marshall, Clay, Leigh, and M. Sts., bounded by 21st and 30th Sts.; also roughly bounded by 25th St., T St., 32nd St., and M St.
37°31′58″N 77°24′57″W / 37.532778°N 77.415833°W / 37.532778; -77.415833 (Church Hill North Historic District)
Second set of boundaries represents a boundary increase of August 16, 2000
45 Church of the Sacred Heart
Church of the Sacred Heart
Church of the Sacred Heart
November 20, 2002
(#02001368)
1401 Perry St.
37°31′21″N 77°26′55″W / 37.522500°N 77.448611°W / 37.522500; -77.448611 (Church of the Sacred Heart)
46 City Hall
City Hall
City Hall
October 1, 1969
(#69000327)
Bounded by 10th, Broad, 11th, and Capitol Sts.
37°32′23″N 77°25′58″W / 37.539722°N 77.432778°W / 37.539722; -77.432778 (City Hall)
47 Clovelly March 23, 2022
(#100007540)
337 Clovelly Rd.
37°32′48″N 77°29′53″W / 37.5466°N 77.4980°W / 37.5466; -77.4980 (Clovelly)
48 The Coliseum-Duplex Envelope Company Building
The Coliseum-Duplex Envelope Company Building
The Coliseum-Duplex Envelope Company Building
January 27, 1999
(#99000077)
1339-1363 W. Broad St.
37°33′12″N 77°27′20″W / 37.553333°N 77.455556°W / 37.553333; -77.455556 (The Coliseum-Duplex Envelope Company Building)
49 Columbia
Columbia
Columbia
September 16, 1982
(#82004585)
1142 W. Grace St.
37°33′12″N 77°27′23″W / 37.553333°N 77.456389°W / 37.553333; -77.456389 (Columbia)
50 Commonwealth Club Historic District
Commonwealth Club Historic District
Commonwealth Club Historic District
April 7, 1983
(#83003301)
319-415 and 400-500 W. Franklin St.
37°32′46″N 77°26′52″W / 37.546111°N 77.447778°W / 37.546111; -77.447778 (Commonwealth Club Historic District)
51 Confederate Memorial Chapel
Confederate Memorial Chapel
Confederate Memorial Chapel
February 23, 1972
(#72001520)
2900 Grove Ave.
37°33′21″N 77°28′34″W / 37.555833°N 77.476111°W / 37.555833; -77.476111 (Confederate Memorial Chapel)
52 Crenshaw House
Crenshaw House
Crenshaw House
August 30, 2010
(#10000585)
919 W. Franklin St.
37°32′59″N 77°27′14″W / 37.549722°N 77.453889°W / 37.549722; -77.453889 (Crenshaw House)
53 Crozet House
Crozet House
Crozet House
February 23, 1972
(#72001521)
100 E. Main St.
37°32′33″N 77°26′35″W / 37.542500°N 77.443194°W / 37.542500; -77.443194 (Crozet House)
54 Decatur O. Davis House
Decatur O. Davis House
Decatur O. Davis House
May 11, 2000
(#00000490)
1001 E. Clay St.
37°32′30″N 77°25′53″W / 37.541667°N 77.431389°W / 37.541667; -77.431389 (Decatur O. Davis House)
55 Deep Run Hunt Club Rosedale Lodge
Deep Run Hunt Club Rosedale Lodge
Deep Run Hunt Club Rosedale Lodge
May 21, 2019
(#100003977)
1900 Avondale Ave.
37°35′08″N 77°28′09″W / 37.585556°N 77.469167°W / 37.585556; -77.469167 (Deep Run Hunt Club Rosedale Lodge)
56 Department of Public Utilities Howard (Overbrook) Road Facility
Department of Public Utilities Howard (Overbrook) Road Facility
Department of Public Utilities Howard (Overbrook) Road Facility
July 24, 2007
(#07000767)
1307, 1311, 1315, 1317, and 1319 Overbrook Rd.
37°33′54″N 77°27′11″W / 37.565000°N 77.453056°W / 37.565000; -77.453056 (Department of Public Utilities Howard (Overbrook) Road Facility)
57 Donnan-Asher Iron-Front Building
Donnan-Asher Iron-Front Building
Donnan-Asher Iron-Front Building
February 26, 1970
(#70000879)
1207-1211 E. Main St.
37°32′11″N 77°26′00″W / 37.536389°N 77.433472°W / 37.536389; -77.433472 (Donnan-Asher Iron-Front Building)
58 Egyptian Building
Egyptian Building
Egyptian Building
April 16, 1969
(#69000321)
Southwestern corner of the junction of E. Marshall and College Sts.
37°32′21″N 77°25′46″W / 37.539167°N 77.429444°W / 37.539167; -77.429444 (Egyptian Building)
59 English Village
English Village
English Village
September 29, 1983
(#83003302)
3418-3450 Grove Ave.
37°33′31″N 77°29′02″W / 37.558611°N 77.483889°W / 37.558611; -77.483889 (English Village)
60 Fairmount Historic District
Fairmount Historic District
Fairmount Historic District
February 19, 2008
(#08000075)
Roughly bounded by 24th, Y, 20th, T, R, Q, and P Sts., Fairfield and Carrington Aves., and the Mechanicsville Turnpike
37°32′31″N 77°24′48″W / 37.541944°N 77.413333°W / 37.541944; -77.413333 (Fairmount Historic District)
61 Fairmount School
Fairmount School
Fairmount School
November 9, 2005
(#05001227)
1501 N. 21st St.
37°32′37″N 77°24′45″W / 37.543611°N 77.412500°W / 37.543611; -77.412500 (Fairmount School)
62 Fan Area Historic District
Fan Area Historic District
Fan Area Historic District
September 12, 1985
(#85002243)
Roughly bounded by N. Harrison, W. Main, W. Grace, and N. Mullberry Sts.; also roughly bounded by W. Main St., S. Harrison St., the Richmond Metropolitan Expressway, and S. Boulevard
37°32′56″N 77°28′08″W / 37.548889°N 77.468889°W / 37.548889; -77.468889 (Fan Area Historic District)
Second set of boundaries represents a boundary increase of May 30, 1986
63 Fifth and Main Downtown Historic District
Fifth and Main Downtown Historic District
Fifth and Main Downtown Historic District
August 30, 2006
(#06000750)
400-500 blocks of E. Franklin St., the 400-600 blocks of E. Main St., the 00 blocks of N. 4th, 5th, and 6th Sts. and S. 5th St.; also the 00 blocks of N. 3rd, N. 4th, and S. 6th, and the 300 and 400 blocks of E. Main Sts.
37°32′26″N 77°26′24″W / 37.540556°N 77.440000°W / 37.540556; -77.440000 (Fifth and Main Downtown Historic District)
Second set of boundaries represents a boundary increase of November 28, 2012
64 First African Baptist Church
First African Baptist Church
First African Baptist Church
April 16, 1969
(#69000348)
Northeastern corner of the junction of College and E. Broad Sts.
37°32′19″N 77°25′46″W / 37.538611°N 77.429444°W / 37.538611; -77.429444 (First African Baptist Church)
65 First Baptist Church
First Baptist Church
First Baptist Church
April 16, 1969
(#69000349)
Northwestern corner of the junction of 12th and E. Broad Sts.
37°32′23″N 77°25′53″W / 37.539722°N 77.431389°W / 37.539722; -77.431389 (First Baptist Church)
66 First Battalion Virginia Volunteers Armory
First Battalion Virginia Volunteers Armory
First Battalion Virginia Volunteers Armory
December 23, 2009
(#09001158)
122 W. Leigh St.
37°33′00″N 77°26′29″W / 37.550000°N 77.441389°W / 37.550000; -77.441389 (First Battalion Virginia Volunteers Armory)
67 First National Bank Building
First National Bank Building
First National Bank Building
April 12, 1982
(#82004586)
825-27 E. Main St.
37°32′17″N 77°26′12″W / 37.538056°N 77.436667°W / 37.538056; -77.436667 (First National Bank Building)
68 Forest Hill Historic District
Forest Hill Historic District
Forest Hill Historic District
October 3, 2012
(#12000851)
Roughly bounded by Riverside Dr., Forest Hill Park, Reedy Creek, Bassett Ave., Southcliff Rd., and Cedar Ln.
37°31′08″N 77°28′48″W / 37.518889°N 77.480000°W / 37.518889; -77.480000 (Forest Hill Historic District)
69 Forest Hill Park
Forest Hill Park
Forest Hill Park
November 22, 2002
(#02001446)
Between Riverside Dr., Forest Hill Ave., 42nd St., and 34th St.
37°31′10″N 77°28′24″W / 37.519444°N 77.473333°W / 37.519444; -77.473333 (Forest Hill Park)
70 Fourth Baptist Church
Fourth Baptist Church
Fourth Baptist Church
September 7, 1979
(#79003291)
2800 P St.
37°32′10″N 77°24′36″W / 37.536111°N 77.410000°W / 37.536111; -77.410000 (Fourth Baptist Church)
71 Fraternal Order of Eagles Building
Fraternal Order of Eagles Building
Fraternal Order of Eagles Building
May 3, 2006
(#06000346)
220 E. Marshall St.
37°32′43″N 77°26′18″W / 37.545278°N 77.438333°W / 37.545278; -77.438333 (Fraternal Order of Eagles Building)
72 Robert Fulton School
Robert Fulton School
Robert Fulton School
September 18, 2017
(#100001643)
1000-1012 Carlisle Ave.
37°31′02″N 77°24′16″W / 37.517222°N 77.404444°W / 37.517222; -77.404444 (Robert Fulton School)
73 Ginter Park Historic District
Ginter Park Historic District
Ginter Park Historic District
September 22, 1986
(#86002688)
Roughly bounded by North Ave., Moss Side, and Hawthorne and Chamberlayne Aves., Brookland Park Boulevard, and Brook Rd.; also parts of Brook Rd. and Seminary, Chamberlayne, Montrose, Moss Side, and Noble Aves.
37°34′54″N 77°26′48″W / 37.581667°N 77.446667°W / 37.581667; -77.446667 (Ginter Park Historic District)
Second set of addresses represents a boundary increase of June 5, 2017
74 Ginter Park Terrace Historic District
Ginter Park Terrace Historic District
Ginter Park Terrace Historic District
December 4, 2004
(#04001292)
3000 blocks of Hawthorne, Noble, Moss Side, Montrose, and Edgewood Aves.
37°34′24″N 77°26′27″W / 37.573333°N 77.440833°W / 37.573333; -77.440833 (Ginter Park Terrace Historic District)
75 Ellen Glasgow House
Ellen Glasgow House
Ellen Glasgow House
November 11, 1971
(#71001041)
1 W. Main St.
37°32′35″N 77°26′41″W / 37.543056°N 77.444722°W / 37.543056; -77.444722 (Ellen Glasgow House)
76 Gordon-Baughan-Warren House
Gordon-Baughan-Warren House
Gordon-Baughan-Warren House
February 1, 2006
(#05001621)
6303 Towana Rd.
37°34′38″N 77°31′40″W / 37.577222°N 77.527778°W / 37.577222; -77.527778 (Gordon-Baughan-Warren House)
77 Governor's Mansion
Governor's Mansion
Governor's Mansion
June 4, 1969
(#69000360)
Capitol Sq.
37°32′18″N 77°25′56″W / 37.538333°N 77.432222°W / 37.538333; -77.432222 (Governor's Mansion)
78 Grace Hospital
Grace Hospital
Grace Hospital
August 11, 2004
(#04000856)
401 W. Grace St.
37°32′49″N 77°26′48″W / 37.546944°N 77.446667°W / 37.546944; -77.446667 (Grace Hospital)
79 Grace Street Commercial Historic District
Grace Street Commercial Historic District
Grace Street Commercial Historic District
July 13, 1998
(#98000739)
Roughly bounded by Adams, Broad, 8th, and Franklin Sts.; also 626 and 700 E. Broad St., 12-118 N. 8th St., 707-715 E. Franklin St., and 2-18 and 13 W. Franklin St.
37°32′32″N 77°26′19″W / 37.542222°N 77.438611°W / 37.542222; -77.438611 (Grace Street Commercial Historic District)
Second set of boundaries represents a boundary increase of November 12, 2009
80 William H. Grant House
William H. Grant House
William H. Grant House
April 16, 1969
(#69000356)
1008 E. Clay St.
37°32′31″N 77°25′51″W / 37.541944°N 77.430833°W / 37.541944; -77.430833 (William H. Grant House)
81 Elliott Grays Marker-Jefferson Davis Highway
Elliott Grays Marker-Jefferson Davis Highway
Elliott Grays Marker-Jefferson Davis Highway
August 31, 2006
(#06000748)
Junction of Harwood St., Ingram Ave., and the Jefferson Davis Highway
37°30′12″N 77°26′48″W / 37.503361°N 77.446639°W / 37.503361; -77.446639 (Elliott Grays Marker-Jefferson Davis Highway)
82 General Outdoor Advertising Company Richmond Branch
General Outdoor Advertising Company Richmond Branch
General Outdoor Advertising Company Richmond Branch
April 15, 2019
(#100003615)
1000 Jefferson Davis Highway
37°30′22″N 77°26′52″W / 37.506111°N 77.447639°W / 37.506111; -77.447639 (General Outdoor Advertising Company Richmond Branch)
83 Green's Farm (Huntley)
Green's Farm (Huntley)
Green's Farm (Huntley)
November 9, 2005
(#05001228)
6510 Three Chopt Rd.
37°34′57″N 77°31′46″W / 37.582500°N 77.529444°W / 37.582500; -77.529444 (Green's Farm (Huntley))
84 Hancock-Wirt-Caskie House
Hancock-Wirt-Caskie House
Hancock-Wirt-Caskie House
April 17, 1970
(#70000881)
2 N. 5th St.
37°32′26″N 77°26′24″W / 37.540556°N 77.440000°W / 37.540556; -77.440000 (Hancock-Wirt-Caskie House)
85 Hasker and Marcuse Factory
Hasker and Marcuse Factory
Hasker and Marcuse Factory
August 11, 1983
(#83003303)
2401-2413 Venable St.
37°32′18″N 77°24′51″W / 37.538333°N 77.414167°W / 37.538333; -77.414167 (Hasker and Marcuse Factory)
86 Bolling Haxall House
Bolling Haxall House
Bolling Haxall House
March 16, 1972
(#72001522)
211 E. Franklin St.
37°32′32″N 77°26′29″W / 37.542222°N 77.441389°W / 37.542222; -77.441389 (Bolling Haxall House)
87 Hebrew Cemetery
Hebrew Cemetery
Hebrew Cemetery
May 5, 2006
(#06000348)
400 Hospital St.
37°33′09″N 77°25′47″W / 37.552500°N 77.429722°W / 37.552500; -77.429722 (Hebrew Cemetery)
88 Hermitage Road Historic District
Hermitage Road Historic District
Hermitage Road Historic District
February 9, 2006
(#06000031)
3800-4200 blocks of Hermitage Rd.
37°35′20″N 77°27′50″W / 37.588889°N 77.463889°W / 37.588889; -77.463889 (Hermitage Road Historic District)
89 Hermitage Road Warehouse Historic District
Hermitage Road Warehouse Historic District
Hermitage Road Warehouse Historic District
June 9, 2014
(#14000302)
Bounded by Hermitage and Overbrook Rds., Sherwood Ave., and Interstate 95; also Hermitage Rd., 1700 blk. of Rhoadmiller St.
37°34′07″N 77°27′32″W / 37.568611°N 77.458889°W / 37.568611; -77.458889 (Hermitage Road Warehouse Historic District)
Boundary increase approved October 5, 2023
90 Higgins Doctors Office Building
Higgins Doctors Office Building
Higgins Doctors Office Building
May 8, 2017
(#100000987)
3540 Floyd Ave.
37°33′30″N 77°29′14″W / 37.558472°N 77.487222°W / 37.558472; -77.487222 (Higgins Doctors Office Building)
91 High-Rise for the Elderly February 6, 2024
(#100009501)
1202 N. 1st Street
37°33′12″N 77°26′01″W / 37.5532°N 77.4336°W / 37.5532; -77.4336 (High-Rise for the Elderly)
92 Highland Park Plaza Historic District
Highland Park Plaza Historic District
Highland Park Plaza Historic District
December 4, 2004
(#04001294)
Roughly bounded by Meadowbridge Rd., Missouri Ave., the city limits, and Detroit Ave.
37°34′29″N 77°24′58″W / 37.574722°N 77.416111°W / 37.574722; -77.416111 (Highland Park Plaza Historic District)
93 Highland Park Public School
Highland Park Public School
Highland Park Public School
October 22, 1991
(#91001683)
2928 2nd Ave.
37°34′10″N 77°25′09″W / 37.569444°N 77.419167°W / 37.569444; -77.419167 (Highland Park Public School)
94 Holly Lawn
Holly Lawn
Holly Lawn
August 26, 1982
(#82004587)
4015 Hermitage Rd.
37°35′22″N 77°27′48″W / 37.589306°N 77.463333°W / 37.589306; -77.463333 (Holly Lawn)
95 Holly Springs Apartments
Holly Springs Apartments
Holly Springs Apartments
November 18, 2019
(#100004649)
801 Holly Springs Ave.
37°30′11″N 77°27′40″W / 37.503056°N 77.461111°W / 37.503056; -77.461111 (Holly Springs Apartments)
96 Hollywood Cemetery
Hollywood Cemetery
Hollywood Cemetery
November 12, 1969
(#69000350)
412 S. Cherry St.
37°32′10″N 77°27′30″W / 37.536111°N 77.458333°W / 37.536111; -77.458333 (Hollywood Cemetery)
97 Home For Confederate Women
Home For Confederate Women
Home For Confederate Women
November 7, 1985
(#85002767)
301 N. Sheppard St.
37°33′25″N 77°28′34″W / 37.556944°N 77.476111°W / 37.556944; -77.476111 (Home For Confederate Women)
98 Hunt-Sitterding House
Hunt-Sitterding House
Hunt-Sitterding House
September 12, 2008
(#08000877)
901 Floyd Ave.
37°32′49″N 77°27′11″W / 37.5469°N 77.4531°W / 37.5469; -77.4531 (Hunt-Sitterding House)
99 Jackson Ward Historic District
Jackson Ward Historic District
Jackson Ward Historic District
July 30, 1976
(#76002187)
Roughly bounded by 5th, Marshall, and Gilmer Sts., and the Richmond-Petersburg Turnpike; also ½-17 E. Marshall St. and 0-24 W. Marshall St.; also the 400 blocks of 1st, 2nd, and 3rd Sts., 106-108 E. Marshall, and 411-413 N. Adams St.
37°32′52″N 77°26′28″W / 37.547778°N 77.441111°W / 37.547778; -77.441111 (Jackson Ward Historic District)
Second and third sets of boundaries represent boundary increases of September 26, 2005 and May 16, 2008
100 James River and Kanawha Canal Historic District
James River and Kanawha Canal Historic District
James River and Kanawha Canal Historic District
August 26, 1971
(#71000982)
Extends from Ship Locks to Bosher's Dam
37°32′06″N 77°26′36″W / 37.535000°N 77.443333°W / 37.535000; -77.443333 (James River and Kanawha Canal Historic District)
101 Jefferson Hotel
Jefferson Hotel
Jefferson Hotel
June 4, 1969
(#69000351)
104 W. Main St.
37°32′39″N 77°26′44″W / 37.544167°N 77.445556°W / 37.544167; -77.445556 (Jefferson Hotel)
102 Jerman House
Jerman House
Jerman House
February 2, 2016
(#15001046)
24 Hampton Hills Ln.
37°33′53″N 77°31′36″W / 37.564722°N 77.526667°W / 37.564722; -77.526667 (Jerman House)
103 John Rolfe Apartments
John Rolfe Apartments
John Rolfe Apartments
September 9, 2010
(#10000736)
101 Tempsford Ln.
37°33′59″N 77°31′11″W / 37.566389°N 77.519722°W / 37.566389; -77.519722 (John Rolfe Apartments)
104 Kent Road Village
Kent Road Village
Kent Road Village
August 18, 2011
(#11000549)
920-924 N. Hamilton St. and 905-935 Kent Rd.
37°33′59″N 77°29′03″W / 37.566389°N 77.484167°W / 37.566389; -77.484167 (Kent Road Village)
105 Kent-Valentine House
Kent-Valentine House
Kent-Valentine House
December 18, 1970
(#70000882)
12 E. Franklin St.
37°32′38″N 77°26′34″W / 37.543889°N 77.442778°W / 37.543889; -77.442778 (Kent-Valentine House)
106 Kenwyn
Kenwyn
Kenwyn
June 1, 2018
(#100002530)
6 Ampthill Rd.
37°33′59″N 77°30′52″W / 37.566250°N 77.514444°W / 37.566250; -77.514444 (Kenwyn)
107 Laburnum Park Historic District
Laburnum Park Historic District
Laburnum Park Historic District
February 5, 2002
(#01001573)
Westwood, Palmyra, Confederate, Wilmington, and W. Laburnum Aves., and Chatham, Gloucester, and Lamont Sts.
37°34′52″N 77°27′23″W / 37.581111°N 77.456389°W / 37.581111; -77.456389 (Laburnum Park Historic District)
108 Laurel Meadow
Laurel Meadow
Laurel Meadow
February 5, 2014
(#13001165)
1640 Bramwell Rd.
37°29′08″N 77°30′27″W / 37.485556°N 77.507500°W / 37.485556; -77.507500 (Laurel Meadow)
109 Lee Medical Building
Lee Medical Building
Lee Medical Building
April 17, 2018
(#100002356)
1805 Monument Ave.
37°33′14″N 77°27′39″W / 37.553889°N 77.460833°W / 37.553889; -77.460833 (Lee Medical Building)
110 Robert E. Lee Monument
Robert E. Lee Monument
Robert E. Lee Monument
January 5, 2007
(#06001213)
1700 Monument Ave. at the junction of Monument and Allen Aves.
37°33′14″N 77°27′36″W / 37.553889°N 77.460000°W / 37.553889; -77.460000 (Robert E. Lee Monument)
111 Leigh Street Baptist Church
Leigh Street Baptist Church
Leigh Street Baptist Church
March 16, 1972
(#72001523)
517 N. 25th St.
37°32′02″N 77°24′58″W / 37.533889°N 77.416111°W / 37.533889; -77.416111 (Leigh Street Baptist Church)
112 Benjamin Watkins Leigh House
Benjamin Watkins Leigh House
Benjamin Watkins Leigh House
April 16, 1969
(#69000352)
1000 E. Clay St.
37°32′31″N 77°25′52″W / 37.542083°N 77.431111°W / 37.542083; -77.431111 (Benjamin Watkins Leigh House)
113 Linden Row
Linden Row
Linden Row
November 23, 1971
(#71001061)
100-114 E. Franklin St.
37°32′36″N 77°26′32″W / 37.543333°N 77.442222°W / 37.543333; -77.442222 (Linden Row)
114 Loews Theatre
Loews Theatre
Loews Theatre
November 20, 1979
(#79003292)
6th and Grace Sts.
37°32′30″N 77°26′13″W / 37.541667°N 77.436944°W / 37.541667; -77.436944 (Loews Theatre)
115 Main Street Banking Historic District
Main Street Banking Historic District
Main Street Banking Historic District
June 1, 2005
(#05000527)
E. Main St. between 7th and Governors Sts.; also 700, 703, 705-711, 801, and 830-838 Main St., E., 7 7th St., S., and 28 6th St., S.
37°32′18″N 77°26′10″W / 37.538333°N 77.436111°W / 37.538333; -77.436111 (Main Street Banking Historic District)
Second set of boundaries represents a boundary increase of August 27, 2013
116 Main Street Station and Trainshed
Main Street Station and Trainshed
Main Street Station and Trainshed
October 15, 1970
(#70000867)
1020 E. Main St.
37°32′05″N 77°25′45″W / 37.534722°N 77.429167°W / 37.534722; -77.429167 (Main Street Station and Trainshed)
117 Manchester Courthouse
Manchester Courthouse
Manchester Courthouse
May 8, 1998
(#98000450)
920 Hull St.
37°31′19″N 77°26′31″W / 37.521944°N 77.441944°W / 37.521944; -77.441944 (Manchester Courthouse)
118 Manchester Industrial Historic District
Manchester Industrial Historic District
Manchester Industrial Historic District
August 2, 2000
(#00000886)
Roughly bounded by Perry St., the James River, Mayo's Bridge, Maury St., and 10th St.; also the 700 block of Stockton St.; also parts of Decatur, Everett, Hull, Maury, and Stockton Sts., 700 Semmes Ave., 300 E. 2nd St., and the 300 blocks of E. 5th and 6th Sts.
37°31′33″N 77°26′13″W / 37.525833°N 77.436944°W / 37.525833; -77.436944 (Manchester Industrial Historic District)
Second and third sets of boundaries represent boundary increases of September 22, 2004 and August 1, 2012
119 Manchester Residential and Commercial Historic District
Manchester Residential and Commercial Historic District
Manchester Residential and Commercial Historic District
May 16, 2002
(#02000521)
Roughly bounded by 9th St., McDonough St., Cowardin Ave., and Stockton St.; also 1211-1217, 1301-1305, and 1418 McDonough St., 310-312 W. 12th St., 309 W. 13th St., and 314 and 400 W. 14th St.; also along Semmes Ave., Cowardin St., and Jefferson Davis Highway
37°31′21″N 77°26′42″W / 37.522500°N 77.445000°W / 37.522500; -77.445000 (Manchester Residential and Commercial Historic District)
Additional boundaries represent increases approved November 1, 2006 and December 20, 2018
120 Manchester Trucking and Commercial Historic District May 3, 2019
(#100003965)
Primarily along Commerce Rd. and Gordon and Dinwiddie Aves.
37°30′46″N 77°25′59″W / 37.512778°N 77.433056°W / 37.512778; -77.433056 (Manchester Trucking and Commercial Historic District)
121 John Marshall House
John Marshall House
John Marshall House
October 15, 1966
(#66000916)
9th and Marshall Sts.
37°32′31″N 77°25′59″W / 37.541944°N 77.433056°W / 37.541944; -77.433056 (John Marshall House)
122 Mason's Hall
Mason's Hall
Mason's Hall
July 2, 1973
(#73002220)
1807 E. Franklin St.
37°32′00″N 77°25′36″W / 37.533472°N 77.426667°W / 37.533472; -77.426667 (Mason's Hall)
123 Masonic Temple
Masonic Temple
Masonic Temple
February 10, 1983
(#83003305)
101-107 W. Broad St.
37°32′46″N 77°26′36″W / 37.546111°N 77.443333°W / 37.546111; -77.443333 (Masonic Temple)
124 Maury Street Marker, Jefferson Davis Highway
Maury Street Marker, Jefferson Davis Highway
Maury Street Marker, Jefferson Davis Highway
June 2, 2004
(#04000572)
Junction of Maury St. and the Jefferson Davis Highway
37°30′45″N 77°26′53″W / 37.512583°N 77.448111°W / 37.512583; -77.448111 (Maury Street Marker, Jefferson Davis Highway)
125 Maymont
Maymont
Maymont
December 16, 1971
(#71001062)
Hampton St. (Spottswood Rd.)
37°32′04″N 77°28′42″W / 37.534444°N 77.478333°W / 37.534444; -77.478333 (Maymont)
126 Milburne
Milburne
Milburne
April 15, 2019
(#100003616)
315 Lock Ln.
37°33′14″N 77°30′38″W / 37.553889°N 77.510556°W / 37.553889; -77.510556 (Milburne)
127 Model Tobacco Factory
Model Tobacco Factory
Model Tobacco Factory
April 15, 2019
(#100003617)
1100 Jefferson Davis Highway
37°30′18″N 77°26′51″W / 37.505000°N 77.447500°W / 37.505000; -77.447500 (Model Tobacco Factory)
128 Monroe Park Historic District
Monroe Park Historic District
Monroe Park Historic District
July 5, 1984
(#84003572)
Roughly bounded by Belvidere, Main, Cherry, Park, Laurel, and Franklin Sts.
37°32′48″N 77°27′01″W / 37.546667°N 77.450278°W / 37.546667; -77.450278 (Monroe Park Historic District)
129 Monroe Ward
Monroe Ward
Monroe Ward
January 27, 2000
(#99001717)
Roughly Main and Cary St., and 3rd to Jefferson Sts.
37°32′34″N 77°26′38″W / 37.542778°N 77.443889°W / 37.542778; -77.443889 (Monroe Ward)
130 James Monroe Tomb
James Monroe Tomb
James Monroe Tomb
November 11, 1971
(#71001044)
Hollywood Cemetery, 412 S. Cherry St.
37°32′02″N 77°27′24″W / 37.533778°N 77.456556°W / 37.533778; -77.456556 (James Monroe Tomb)
131 Monument Avenue Historic District
Monument Avenue Historic District
Monument Avenue Historic District
February 16, 1970
(#70000883)
Bounded by Grace and Birch Sts., Park Ave., and Roseneath Rd.; also roughly Franklin St. from Roseneath Rd. to Cleveland St.
37°33′30″N 77°28′04″W / 37.558333°N 77.467778°W / 37.558333; -77.467778 (Monument Avenue Historic District)
Franklin Street represents a boundary increase of January 17, 1991
132 Monumental Church
Monumental Church
Monumental Church
April 16, 1969
(#69000326)
1224 E. Broad St.
37°32′20″N 77°25′47″W / 37.538889°N 77.429722°W / 37.538889; -77.429722 (Monumental Church)
133 Moore's Auto Body and Paint Shop
Moore's Auto Body and Paint Shop
Moore's Auto Body and Paint Shop
October 14, 1993
(#93001123)
401 W. Broad St.
37°32′51″N 77°26′45″W / 37.547500°N 77.445833°W / 37.547500; -77.445833 (Moore's Auto Body and Paint Shop)
134 Philip Morris Blended Leaf Complex Historic District
Philip Morris Blended Leaf Complex Historic District
Philip Morris Blended Leaf Complex Historic District
June 5, 2017
(#100001049)
2301 Maury St.
37°30′46″N 77°27′00″W / 37.512778°N 77.450000°W / 37.512778; -77.450000 (Philip Morris Blended Leaf Complex Historic District)
135 Morson's Row
Morson's Row
Morson's Row
June 11, 1969
(#69000354)
219-223 Governor St.
37°32′19″N 77°25′54″W / 37.538611°N 77.431667°W / 37.538611; -77.431667 (Morson's Row)
136 National Theater
National Theater
National Theater
April 2, 2003
(#03000188)
700-710 E. Broad St.
37°32′31″N 77°26′07″W / 37.541944°N 77.435278°W / 37.541944; -77.435278 (National Theater)
137 New Pump-House
New Pump-House
New Pump-House
November 21, 2002
(#02001366)
1708 Pump House Dr.
37°32′12″N 77°29′10″W / 37.536667°N 77.486111°W / 37.536667; -77.486111 (New Pump-House)
138 Ninth Street Office Building
Ninth Street Office Building
Ninth Street Office Building
September 16, 2009
(#09000730)
202 N. 9th St.
37°32′25″N 77°26′05″W / 37.540278°N 77.434722°W / 37.540278; -77.434722 (Ninth Street Office Building)
139 North Court
North Court
North Court
May 7, 2013
(#13000260)
40 Westhampton Way
37°34′33″N 77°32′36″W / 37.57586°N 77.54342°W / 37.57586; -77.54342 (North Court)
140 North Thompson Street Historic District
North Thompson Street Historic District
North Thompson Street Historic District
September 18, 2017
(#100001644)
N. Thompson St. between Broad St. and Monument Ave.
37°34′03″N 77°28′46″W / 37.567500°N 77.479444°W / 37.567500; -77.479444 (North Thompson Street Historic District)
141 Oakwood-Chimborazo Historic District
Oakwood-Chimborazo Historic District
Oakwood-Chimborazo Historic District
March 18, 2005
(#04001372)
Roughly N. 30th-N. 39th St. on Chimborazo, Meldon, Oakwood, E. Broad, Briel, E. Clay, E. Leigh, M, E. Marshall, N, O, and P Sts.
37°31′48″N 77°24′27″W / 37.530000°N 77.407500°W / 37.530000; -77.407500 (Oakwood-Chimborazo Historic District)
142 Old Stone House
Old Stone House
Old Stone House
November 14, 1973
(#73002222)
1914 E. Main St.
37°31′56″N 77°25′34″W / 37.532111°N 77.426111°W / 37.532111; -77.426111 (Old Stone House)
143 Oliver Chilled Plow Works Branch House
Oliver Chilled Plow Works Branch House
Oliver Chilled Plow Works Branch House
June 4, 2018
(#100002531)
908 Oliver Way
37°32′30″N 77°25′29″W / 37.541694°N 77.424722°W / 37.541694; -77.424722 (Oliver Chilled Plow Works Branch House)
144 Oregon Hill Historic District
Oregon Hill Historic District
Oregon Hill Historic District
February 5, 1991
(#91000022)
Roughly bounded by W. Cary St., Belvidere St., Oregon Hill Park, S. Cherry St. and S. Linden St.
37°32′24″N 77°27′07″W / 37.540000°N 77.451944°W / 37.540000; -77.451944 (Oregon Hill Historic District)
145 Pace-King House
Pace-King House
Pace-King House
July 30, 1976
(#76002230)
205 N. 19th St.
37°32′04″N 77°25′28″W / 37.534306°N 77.424444°W / 37.534306; -77.424444 (Pace-King House)
146 Pine Camp Tuberculosis Hospital
Pine Camp Tuberculosis Hospital
Pine Camp Tuberculosis Hospital
April 4, 2003
(#03000190)
4901 Old Brook Rd.
37°36′00″N 77°26′46″W / 37.600000°N 77.446111°W / 37.600000; -77.446111 (Pine Camp Tuberculosis Hospital)
147 Planters National Bank
Planters National Bank
Planters National Bank
February 10, 1983
(#83003306)
12th and E. Main Sts.
37°32′13″N 77°26′00″W / 37.536944°N 77.433333°W / 37.536944; -77.433333 (Planters National Bank)
148 Putney Houses
Putney Houses
Putney Houses
June 11, 1969
(#69000355)
1010-1012 E. Marshall St.
37°32′27″N 77°25′53″W / 37.540833°N 77.431389°W / 37.540833; -77.431389 (Putney Houses)
149 Randolph School
Randolph School
Randolph School
October 4, 1984
(#84000050)
300 S. Randolph St.
37°32′37″N 77°27′36″W / 37.543611°N 77.460000°W / 37.543611; -77.460000 (Randolph School)
150 Reveille
Reveille
Reveille
February 1, 1979
(#79003293)
4200 Cary St. Rd.
37°33′38″N 77°29′45″W / 37.560694°N 77.495833°W / 37.560694; -77.495833 (Reveille)
151 Rice House
Rice House
Rice House
March 30, 1999
(#99000369)
1000 Old Locke Lane
37°33′21″N 77°31′02″W / 37.555833°N 77.517222°W / 37.555833; -77.517222 (Rice House)
152 Richmond Academy of Medicine
Richmond Academy of Medicine
Richmond Academy of Medicine
August 16, 1984
(#84003574)
1200 E. Clay St.
37°32′28″N 77°25′46″W / 37.541111°N 77.429306°W / 37.541111; -77.429306 (Richmond Academy of Medicine)
153 Richmond and Chesapeake Bay Railway Car Barn
Richmond and Chesapeake Bay Railway Car Barn
Richmond and Chesapeake Bay Railway Car Barn
May 4, 2006
(#06000349)
1620 Brook Rd.
37°33′30″N 77°26′48″W / 37.558333°N 77.446667°W / 37.558333; -77.446667 (Richmond and Chesapeake Bay Railway Car Barn)
154 Richmond Locomotive and Machine Works
Richmond Locomotive and Machine Works
Richmond Locomotive and Machine Works
April 27, 2007
(#07000363)
1331 N. Boulevard
37°34′02″N 77°28′02″W / 37.567222°N 77.467222°W / 37.567222; -77.467222 (Richmond Locomotive and Machine Works)
155 Robinson House
Robinson House
Robinson House
December 24, 2013
(#13000993)
200 N. Boulevard
37°33′26″N 77°28′28″W / 37.557111°N 77.474472°W / 37.557111; -77.474472 (Robinson House)
156 Rockfalls
Rockfalls
Rockfalls
February 21, 2017
(#100000678)
7441 Rockfalls Dr.
37°33′00″N 77°31′31″W / 37.550000°N 77.525278°W / 37.550000; -77.525278 (Rockfalls)
157 Ryland Hall
Ryland Hall
Ryland Hall
May 7, 2013
(#13000261)
2 Ryland Circle
37°34′39″N 77°32′14″W / 37.577500°N 77.537222°W / 37.577500; -77.537222 (Ryland Hall)
158 St. Alban's Hall
St. Alban's Hall
St. Alban's Hall
September 9, 1982
(#82004588)
300-302 E. Main St.
37°32′29″N 77°26′29″W / 37.541389°N 77.441389°W / 37.541389; -77.441389 (St. Alban's Hall)
159 St. Andrew's Church
St. Andrew's Church
St. Andrew's Church
June 22, 1979
(#79003294)
223, 224, and 227 S. Cherry St.
37°32′31″N 77°27′07″W / 37.541944°N 77.451944°W / 37.541944; -77.451944 (St. Andrew's Church)
160 St. Catherine's School
St. Catherine's School
St. Catherine's School
May 4, 2007
(#07000400)
6001 Grove Ave.
37°34′20″N 77°31′16″W / 37.572222°N 77.521111°W / 37.572222; -77.521111 (St. Catherine's School)
161 St. Christopher's School
St. Christopher's School
St. Christopher's School
March 13, 2002
(#02000183)
711 St. Christopher's Rd.
37°34′46″N 77°31′18″W / 37.579444°N 77.521667°W / 37.579444; -77.521667 (St. Christopher's School)
162 St. John's Church Historic District
St. John's Church Historic District
St. John's Church Historic District
September 15, 1970
(#70000884)
Bounded roughly by 22nd, Marshall, 32nd, Main, and Franklin Sts. and Williamsburg Ave.; also roughly bounded by 21st, E. Marshall, 22nd and E. Franklin Sts.
37°31′48″N 77°25′06″W / 37.530000°N 77.418333°W / 37.530000; -77.418333 (St. John's Church Historic District)
Second set of boundaries represents a boundary increase of January 17, 1991
163 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
October 15, 1966
(#66000920)
E. Broad St. between 24th and 25th Sts.
37°31′53″N 77°25′11″W / 37.531389°N 77.419722°W / 37.531389; -77.419722 (St. John's Episcopal Church)
164 St. Luke Building
St. Luke Building
St. Luke Building
September 16, 1982
(#82004589)
900 St. James St.
37°33′04″N 77°26′13″W / 37.551111°N 77.436944°W / 37.551111; -77.436944 (St. Luke Building)
165 St. Paul's Church
St. Paul's Church
St. Paul's Church
June 4, 1969
(#69000357)
815 E. Grace St.
37°32′23″N 77°26′07″W / 37.539722°N 77.435278°W / 37.539722; -77.435278 (St. Paul's Church)
166 St. Peter's Church
St. Peter's Church
St. Peter's Church
June 23, 1969
(#69000358)
800 E. Grace St.
37°32′26″N 77°26′07″W / 37.540556°N 77.435306°W / 37.540556; -77.435306 (St. Peter's Church)
167 St. Sophia Home of the Little Sisters of the Poor
St. Sophia Home of the Little Sisters of the Poor
St. Sophia Home of the Little Sisters of the Poor
May 7, 1980
(#80004217)
16 N. Harvie St.
37°32′50″N 77°27′31″W / 37.547222°N 77.458611°W / 37.547222; -77.458611 (St. Sophia Home of the Little Sisters of the Poor)
168 Scott House
Scott House
Scott House
November 26, 2007
(#05001545)
909 W. Franklin St.
37°32′58″N 77°27′12″W / 37.549444°N 77.453333°W / 37.549444; -77.453333 (Scott House)
169 Scott's Addition Historic District
Scott's Addition Historic District
Scott's Addition Historic District
August 12, 2005
(#05000896)
Roughly bounded by Cutshaw Ave., Boulevard, and the former Richmond, Fredericksburg and Potomac railroad line
37°34′06″N 77°28′21″W / 37.568333°N 77.4725°W / 37.568333; -77.4725 (Scott's Addition Historic District)
170 Second Presbyterian Church
Second Presbyterian Church
Second Presbyterian Church
March 29, 1972
(#72001525)
9 N. 5th St.
37°32′26″N 77°26′22″W / 37.540556°N 77.439444°W / 37.540556; -77.439444 (Second Presbyterian Church)
171 Shockoe Hill Burying Ground Historic District
Shockoe Hill Burying Ground Historic District
Shockoe Hill Burying Ground Historic District
June 16, 2022
(#100007793)
Bounded by 2nd St., northern limit of CSX right-of-way (now the northern limit of the Virginia Passenger Rail Authority), historic property line and former stream courses.
37°33′05″N 77°25′46″W / 37.5514°N 77.4294°W / 37.5514; -77.4294 (Shockoe Hill Burying Ground Historic District)
The historic district includes the Shockoe Hill African Burying Ground, the City Hospital / Colored Alms House, Powder Magazine, as well as the formerly listed Shockoe Hill Cemetery, Hebrew Cemetery, and Alms House.
172 Shockoe Hill Cemetery
Shockoe Hill Cemetery
Shockoe Hill Cemetery
July 7, 1995
(#95000818)
Junction of Hospital and 2nd Sts.
37°33′05″N 77°25′56″W / 37.551389°N 77.432222°W / 37.551389; -77.432222 (Shockoe Hill Cemetery)
173 Shockoe Slip Historic District
Shockoe Slip Historic District
Shockoe Slip Historic District
March 29, 1972
(#72001526)
Roughly along E. Carey St. between S. 14th and S. 12th Sts.; also roughly bounded by the former Seaboard Coast Line railroad tracks, the Downtown Expressway, Main, Dock, and 12th Sts.; also 11-15 and 101 S. 15th St., and 1433 E. Main St.; also the 300 block of S. 11th, 1200 and 1300 E. Byrd Sts., 1201 Haxall Pt., and the Thirteenth Street Bridge
37°32′07″N 77°26′02″W / 37.535278°N 77.433889°W / 37.535278; -77.433889 (Shockoe Slip Historic District)
Second, third, and fourth sets of boundaries represent boundary increases of April 20, 1983, August 24, 2005, and August 14, 2012
174 Shockoe Valley and Tobacco Row Historic District
Shockoe Valley and Tobacco Row Historic District
Shockoe Valley and Tobacco Row Historic District
February 24, 1983
(#83003308)
Roughly bounded by Dock, 15th, Clay, Franklin, and Peach Sts.
37°31′56″N 77°25′35″W / 37.532222°N 77.426389°W / 37.532222; -77.426389 (Shockoe Valley and Tobacco Row Historic District)
175 Sixth Mount Zion Baptist Church
Sixth Mount Zion Baptist Church
Sixth Mount Zion Baptist Church
December 16, 1996
(#96001445)
14 W. Duval St.
37°33′02″N 77°26′18″W / 37.550556°N 77.438333°W / 37.550556; -77.438333 (Sixth Mount Zion Baptist Church)
176 Southern Biscuit Company
Southern Biscuit Company
Southern Biscuit Company
August 22, 2012
(#12000546)
900 Terminal Pl.
37°33′47″N 77°28′04″W / 37.563056°N 77.467778°W / 37.563056; -77.467778 (Southern Biscuit Company)
177 Southern Stove Works
Southern Stove Works
Southern Stove Works
May 26, 2005
(#05000480)
1215 Hermitage Rd.
37°33′41″N 77°27′34″W / 37.561389°N 77.459444°W / 37.561389; -77.459444 (Southern Stove Works)
178 Southern Stove Works, Manchester
Southern Stove Works, Manchester
Southern Stove Works, Manchester
February 21, 2008
(#08000076)
516-520 Dinwiddie Ave.
37°31′04″N 77°25′57″W / 37.517778°N 77.4325°W / 37.517778; -77.4325 (Southern Stove Works, Manchester)
179 Springfield School
Springfield School
Springfield School
August 24, 1992
(#92001032)
608 N. 26th St.
37°32′03″N 77°24′55″W / 37.534167°N 77.415278°W / 37.534167; -77.415278 (Springfield School)
180 Springhill Historic District
Springhill Historic District
Springhill Historic District
February 10, 2014
(#13001173)
W. 19th, W. 20th, W. 21st, and W. 22nd Sts., Riverside Dr., and Stonewall Ave.
37°31′24″N 77°27′16″W / 37.523333°N 77.454500°W / 37.523333; -77.454500 (Springhill Historic District)
181 Steamer Company Number 5
Steamer Company Number 5
Steamer Company Number 5
February 8, 1995
(#95000027)
200 W. Marshall St.
37°32′52″N 77°26′34″W / 37.547778°N 77.442778°W / 37.547778; -77.442778 (Steamer Company Number 5)
182 Stearns Iron-Front Building
Stearns Iron-Front Building
Stearns Iron-Front Building
February 26, 1970
(#70000885)
1007-1013 E. Main St.
37°32′14″N 77°26′06″W / 37.537222°N 77.435000°W / 37.537222; -77.435000 (Stearns Iron-Front Building)
183 Stewart-Lee House
Stewart-Lee House
Stewart-Lee House
May 5, 1972
(#72001527)
707 E. Franklin St.
37°32′23″N 77°26′13″W / 37.539722°N 77.437083°W / 37.539722; -77.437083 (Stewart-Lee House)
184 Stonewall Jackson School
Stonewall Jackson School
Stonewall Jackson School
May 3, 1984
(#84003576)
1520 W. Main St.
37°32′51″N 77°27′38″W / 37.547500°N 77.460556°W / 37.547500; -77.460556 (Stonewall Jackson School)
185 Taylor Farm
Taylor Farm
Taylor Farm
January 24, 1991
(#90002158)
4012 Walmsley Boulevard
37°28′10″N 77°28′10″W / 37.469583°N 77.469444°W / 37.469583; -77.469444 (Taylor Farm)
186 Taylor-Mayo House
Taylor-Mayo House
Taylor-Mayo House
April 2, 1973
(#73002221)
110 W. Franklin St.
37°32′42″N 77°26′42″W / 37.545000°N 77.445000°W / 37.545000; -77.445000 (Taylor-Mayo House)
187 Third Street Bethel A.M.E. Church
Third Street Bethel A.M.E. Church
Third Street Bethel A.M.E. Church
June 5, 1975
(#75002117)
616 N. 3rd St.; also 610-614 N. 3rd St.
37°32′52″N 77°26′10″W / 37.547778°N 77.436111°W / 37.547778; -77.436111 (Third Street Bethel A.M.E. Church)
610-614 3rd represents a boundary increase of August 7, 2019
188 Thomas Jefferson High School
Thomas Jefferson High School
Thomas Jefferson High School
December 23, 1993
(#93001441)
4100 W. Grace St.
37°34′17″N 77°29′11″W / 37.571389°N 77.486389°W / 37.571389; -77.486389 (Thomas Jefferson High School)
189 Three Chopt Road Historic District
Three Chopt Road Historic District
Three Chopt Road Historic District
August 14, 2012
(#12000520)
Three Chopt Rd. from Cary St. to Bandy Rd.
37°34′43″N 77°31′36″W / 37.578611°N 77.526667°W / 37.578611; -77.526667 (Three Chopt Road Historic District)
190 E. M. Todd Company
E. M. Todd Company
E. M. Todd Company
September 14, 2002
(#02000997)
1128 Hermitage Rd.
37°33′44″N 77°27′38″W / 37.562222°N 77.460556°W / 37.562222; -77.460556 (E. M. Todd Company)
191 Tower Building
Tower Building
Tower Building
November 24, 2017
(#100001854)
3212 Cutshaw Ave.
37°33′57″N 77°28′32″W / 37.565833°N 77.475556°W / 37.565833; -77.475556 (Tower Building)
192 Town of Barton Heights Historic District
Town of Barton Heights Historic District
Town of Barton Heights Historic District
August 6, 2003
(#02000592)
Roughly Barton, Fendall, Greenwood, Lamb, Miller, Monterio, North, Rose, Dove, Home, Minor, Poe, Wellford, and Wickham
37°33′37″N 77°25′57″W / 37.560278°N 77.4325°W / 37.560278; -77.4325 (Town of Barton Heights Historic District)
193 Tredegar Iron Works
Tredegar Iron Works
Tredegar Iron Works
July 2, 1971
(#71001048)
500 Tredegar St.
37°32′08″N 77°26′43″W / 37.535556°N 77.445278°W / 37.535556; -77.445278 (Tredegar Iron Works)
194 Trinity Methodist Church
Trinity Methodist Church
Trinity Methodist Church
April 16, 1987
(#87000625)
2000 E. Broad St.
37°32′04″N 77°25′23″W / 37.534444°N 77.423056°W / 37.534444; -77.423056 (Trinity Methodist Church)
195 Tuckahoe Apartments
Tuckahoe Apartments
Tuckahoe Apartments
February 2, 2001
(#01000065)
5621 Cary St. Rd.
37°34′07″N 77°31′22″W / 37.568611°N 77.522778°W / 37.568611; -77.522778 (Tuckahoe Apartments)
196 Two Hundred Block West Franklin Street Historic District
Two Hundred Block West Franklin Street Historic District
Two Hundred Block West Franklin Street Historic District
November 17, 1977
(#77001536)
200 block of W. Franklin St.; also 212-220 W. Main St.
37°32′43″N 77°26′45″W / 37.545278°N 77.445833°W / 37.545278; -77.445833 (Two Hundred Block West Franklin Street Historic District)
Main Street represents a boundary increase of October 21, 1994
197 U.S. Post Office and Customhouse
U.S. Post Office and Customhouse
U.S. Post Office and Customhouse
June 4, 1969
(#69000359)
1000 E. Main St.
37°32′16″N 77°26′05″W / 37.537778°N 77.434722°W / 37.537778; -77.434722 (U.S. Post Office and Customhouse)
198 Union Hill Historic District
Union Hill Historic District
Union Hill Historic District
December 31, 2002
(#02001670)
Roughly 20th, 21st, 22nd, 23rd, 24th 25th, Jessamine, Pink, Burton, Carrington, Cedar, Clay, Jefferson, Leigh, M, and O Sts.
37°32′14″N 77°25′05″W / 37.537222°N 77.418056°W / 37.537222; -77.418056 (Union Hill Historic District)
199 Union Seminary
Union Seminary
Union Seminary
April 14, 1983
(#83003309)
3401 Brook Rd.
37°34′44″N 77°26′50″W / 37.578889°N 77.447222°W / 37.578889; -77.447222 (Union Seminary)
200 United Daughters of the Confederacy Memorial Building
United Daughters of the Confederacy Memorial Building
United Daughters of the Confederacy Memorial Building
April 24, 2008
(#08000341)
328 N. Boulevard
37°33′25″N 77°28′26″W / 37.556944°N 77.473889°W / 37.556944; -77.473889 (United Daughters of the Confederacy Memorial Building)
201 Valentine Museum
Valentine Museum
Valentine Museum
June 11, 1969
(#69000329)
1005-1015 E. Clay St.
37°32′29″N 77°25′51″W / 37.541389°N 77.430833°W / 37.541389; -77.430833 (Valentine Museum)
202 Virginia Commission for the Blind
Virginia Commission for the Blind
Virginia Commission for the Blind
November 22, 2016
(#16000800)
3003 Parkwood Ave.
37°33′06″N 77°28′47″W / 37.551667°N 77.479722°W / 37.551667; -77.479722 (Virginia Commission for the Blind)
203 Virginia Department of Highways Building
Virginia Department of Highways Building
Virginia Department of Highways Building
April 5, 2004
(#04000270)
1401 E. Broad St.
37°32′17″N 77°25′51″W / 37.538056°N 77.430833°W / 37.538056; -77.430833 (Virginia Department of Highways Building)
204 Virginia House
Virginia House
Virginia House
June 13, 1990
(#89001933)
4301 Sulgrave Rd.
37°33′13″N 77°30′11″W / 37.553611°N 77.503056°W / 37.553611; -77.503056 (Virginia House)
205 Virginia Mutual Building
Virginia Mutual Building
Virginia Mutual Building
November 7, 1977
(#77001537)
821 E. Main St.
37°32′18″N 77°26′13″W / 37.538333°N 77.436944°W / 37.538333; -77.436944 (Virginia Mutual Building)
206 Virginia State Capitol
Virginia State Capitol
Virginia State Capitol
October 15, 1966
(#66000911)
Capitol Sq.
37°32′19″N 77°26′01″W / 37.538611°N 77.433611°W / 37.538611; -77.433611 (Virginia State Capitol)
207 Virginia State Library
Virginia State Library
Virginia State Library
August 9, 2005
(#05000867)
1111 E. Broad St.
37°32′21″N 77°25′55″W / 37.539167°N 77.431944°W / 37.539167; -77.431944 (Virginia State Library)
Once home to the Virginia Supreme Court; now an executive office building, the Patrick Henry Building
208 Virginia State Library-Oliver Hill Building
Virginia State Library-Oliver Hill Building
Virginia State Library-Oliver Hill Building
June 20, 2008
(#08000542)
102 Governor St.
37°32′10″N 77°25′59″W / 37.536056°N 77.433056°W / 37.536056; -77.433056 (Virginia State Library-Oliver Hill Building)
209 Virginia Union University
Virginia Union University
Virginia Union University
July 26, 1982
(#82004590)
1500 N. Lombardy St.
37°33′39″N 77°27′07″W / 37.560833°N 77.451944°W / 37.560833; -77.451944 (Virginia Union University)
210 Virginia War Memorial Carillon
Virginia War Memorial Carillon
Virginia War Memorial Carillon
October 4, 1984
(#84000053)
1300 Blanton Ave.
37°32′27″N 77°29′00″W / 37.540833°N 77.483333°W / 37.540833; -77.483333 (Virginia War Memorial Carillon)
211 Virginia Washington Monument
Virginia Washington Monument
Virginia Washington Monument
January 15, 2004
(#03001421)
Capitol Square
37°32′22″N 77°26′02″W / 37.539444°N 77.434017°W / 37.539444; -77.434017 (Virginia Washington Monument)
212 The Virginia
The Virginia
The Virginia
February 10, 1983
(#83003310)
1 N. 5th St.
37°32′25″N 77°26′22″W / 37.540278°N 77.439444°W / 37.540278; -77.439444 (The Virginia)
213 Maggie L. Walker High School
Maggie L. Walker High School
Maggie L. Walker High School
September 9, 1998
(#98001160)
1000 N. Lombardy St.
37°33′28″N 77°27′14″W / 37.557778°N 77.453889°W / 37.557778; -77.453889 (Maggie L. Walker High School)
214 Maggie Lena Walker House
Maggie Lena Walker House
Maggie Lena Walker House
May 12, 1975
(#75002100)
110A E. Leigh St.
37°32′52″N 77°26′16″W / 37.547778°N 77.437778°W / 37.547778; -77.437778 (Maggie Lena Walker House)
215 George Washington Building
George Washington Building
George Washington Building
May 18, 2011
(#11000297)
1100 Bank St.
37°32′15″N 77°26′00″W / 37.5375°N 77.433333°W / 37.5375; -77.433333 (George Washington Building)
216 Weisiger-Carroll House
Weisiger-Carroll House
Weisiger-Carroll House
May 19, 1994
(#94000454)
2408 Bainbridge St.
37°31′00″N 77°27′20″W / 37.516528°N 77.455417°W / 37.516528; -77.455417 (Weisiger-Carroll House)
217 West Broad Street Commercial Historic District
West Broad Street Commercial Historic District
West Broad Street Commercial Historic District
January 16, 2001
(#00001667)
1300-1600 W. Broad St.
37°33′10″N 77°27′16″W / 37.552778°N 77.454444°W / 37.552778; -77.454444 (West Broad Street Commercial Historic District)
218 West Broad Street Industrial and Commercial Historic District
West Broad Street Industrial and Commercial Historic District
West Broad Street Industrial and Commercial Historic District
August 18, 2011
(#11000550)
1800-2100 blocks of Broad and Marshall Sts., bounded by Allison and Allen Sts.
37°33′26″N 77°27′37″W / 37.557222°N 77.460278°W / 37.557222; -77.460278 (West Broad Street Industrial and Commercial Historic District)
219 West Franklin Street Historic District
West Franklin Street Historic District
West Franklin Street Historic District
September 14, 1972
(#72001528)
W. Franklin St. between Laurel and Ryland Sts.; also the 900 block of W. Grace St., the 4000 block of N. Harrison St., and the 300 block of Shafer St.
37°33′00″N 77°27′13″W / 37.550000°N 77.453611°W / 37.550000; -77.453611 (West Franklin Street Historic District)
Second set of boundaries represents a boundary increase of September 16, 2009
220 West of Boulevard Historic District
West of Boulevard Historic District
West of Boulevard Historic District
March 7, 1994
(#94000153)
Roughly bounded by Colonial Ave., W. Grace St., Cutshaw Ave., Thompson St., and Ellwood Ave.
37°33′35″N 77°28′46″W / 37.559722°N 77.479444°W / 37.559722; -77.479444 (West of Boulevard Historic District)
221 Westbourne
Westbourne
Westbourne
January 27, 2000
(#99001721)
330 Oak Ln.
37°34′24″N 77°30′26″W / 37.573333°N 77.507222°W / 37.573333; -77.507222 (Westbourne)
222 White House of the Confederacy
White House of the Confederacy
White House of the Confederacy
October 15, 1966
(#66000924)
Clay and 12th Sts.
37°32′27″N 77°25′46″W / 37.540833°N 77.429583°W / 37.540833; -77.429583 (White House of the Confederacy)
223 John Whitworth House
John Whitworth House
John Whitworth House
February 5, 1999
(#99000143)
2221 Grove Ave.
37°33′08″N 77°28′05″W / 37.552361°N 77.468056°W / 37.552361; -77.468056 (John Whitworth House)
224 Wicker Apartments
Wicker Apartments
Wicker Apartments
January 9, 2016
(#15000962)
3905-4213 Chamberlain Ave. and 4210-4232 Old Brook Rd.
37°35′38″N 77°26′54″W / 37.593889°N 77.448333°W / 37.593889; -77.448333 (Wicker Apartments)
225 Charlotte Williams Memorial Hospital
Charlotte Williams Memorial Hospital
Charlotte Williams Memorial Hospital
April 9, 2004
(#04000269)
1201 E. Broad St.
37°32′20″N 77°25′53″W / 37.538889°N 77.431389°W / 37.538889; -77.431389 (Charlotte Williams Memorial Hospital)
226 Wilton
Wilton
Wilton
April 30, 1976
(#76002231)
South of Richmond on the northern bank of the James River
37°33′45″N 77°31′11″W / 37.562500°N 77.519722°W / 37.562500; -77.519722 (Wilton)
227 Joseph P. Winston House
Joseph P. Winston House
Joseph P. Winston House
June 11, 1979
(#79003295)
101-103 E. Grace St.
37°32′38″N 77°26′31″W / 37.543889°N 77.441944°W / 37.543889; -77.441944 (Joseph P. Winston House)
228 Woodland Heights Historic District
Woodland Heights Historic District
Woodland Heights Historic District
September 30, 2009
(#09000796)
Bounded by the James River, W. 24th St., Bainbridge St., and Forest Hill Ave., and W. 32nd and 34th Sts.
37°31′16″N 77°27′47″W / 37.521111°N 77.463056°W / 37.521111; -77.463056 (Woodland Heights Historic District)
229 Woodward House
Woodward House
Woodward House
June 19, 1974
(#74002243)
3017 Williamsburg Ave.
37°31′29″N 77°25′00″W / 37.524722°N 77.416667°W / 37.524722; -77.416667 (Woodward House)
230 Young Women's Christian Association
Young Women's Christian Association
Young Women's Christian Association
May 3, 1984
(#84003578)
6 N. 5th St.
37°32′27″N 77°26′23″W / 37.540833°N 77.439722°W / 37.540833; -77.439722 (Young Women's Christian Association)

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Manchester Cotton and Wool Manufacturing Company
Manchester Cotton and Wool Manufacturing Company
Manchester Cotton and Wool Manufacturing Company
July 21, 1983
(#83003304)
March 19, 2001 Hull Street at Mayo's Bridge
Richmond Demolished
2 Maupin-Maury House
Maupin-Maury House
Maupin-Maury House
April 16, 1969
(#69000353)
February 18, 2004 1105 E Clay Street
Richmond Dismantled in 1992, relocated in 1994
3 Scott-Clarke House
Scott-Clarke House
Scott-Clarke House
April 13, 1972
(#72001524)
March 19, 2001 9 S. 5th St.
Richmond

See also[edit]

References[edit]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 8, 2024.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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.