Properties on the Alabama Register of Landmarks and Heritage by county (Autauga–Choctaw)

From Wikipedia, the free encyclopedia

This is a list of properties on the Alabama Register of Landmarks and Heritage, sorted alphabetically by county. This list contains all entries for Autauga County through Choctaw County, the other listings may be found here.[1] The Alabama Register of Landmarks and Heritage is an official listing of buildings, sites, structures, objects, and districts deemed worthy of preservation in the U.S. state of Alabama.[2]

These properties, which may be of national, state, and local significance, are designated by the Alabama Historical Commission, under the authority of the Alabama Legislature.[2] General criteria for inclusion in the Alabama Register includes that the property is at least 40 years old; is associated with events of state or local significance; is associated with the lives of persons of state or local significance; is representative of a type, style, or period of architecture; or is associated with Alabama's history or prehistory. It must also possess integrity of location and construction and convey a feeling for the time and place of construction.[2]

The Alabama Register occasionally includes properties that do not meet the general criteria for inclusion, such as moved or reconstructed structures. These properties are included when they have been sensitively relocated to a site similar to the original, closely match the construction of the original significant building, or are of exceptional importance to the state.

There are approximately 1683 properties and districts listed on the Alabama Register.[1] Of these, approximately 239 are also listed on the National Register of Historic Places (NRHP) and 6 are designated as National Historic Landmarks (NHL).[3]


AutaugaBaldwinBarbourBibbBlountBullockButlerCalhounChambersCherokeeChiltonChoctawSee alsoReferences
This list is complete through the most recent Alabama Historical Commission listings, posted March 12, 2024.[1]

Autauga County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Autaugaville Historic District October 7, 1998 Autaugaville c. 1840s–1949
2 Bell House October 7, 1998 Prattville c. 1893 NRHP
3 First Missionary Baptist Church March 24, 2022 Prattville 1855
4 Gin Shop Hill Water Tank January 31, 1978 Prattville c. 1900
5 Ivy Creek Methodist Church and Cemetery June 27, 2019 Autaugaville 1854
6 Billy Johnson Place July 29, 1992 Deatsville c. 1888
7 Johnson-Rawlinson House October 4, 1996 Marbury vicinity c. 1867–1870
8 Lamar Estate Family Home and Statesville School Site February 4, 2000 Mulberry vicinity c. 1920
9 Lassiter-Treadwell House July 22, 1991 Autaugaville c. 1820 NRHP
10 Mount Sinai School February 2, 2001 Prattville 1919 NRHP
11 Old Mulberry Schoolhouse September 16, 2021 Autaugaville c. 1895
12 Pine Flat Presbyterian Church & Cemetery March 29, 2018 Deatsville c. 1871
13 Pine Level Cultural Center September 26, 2007 Pine Level c. 1929
14 Posey House June 29, 1976 Prattville c. 1840
15 Daniel Pratt Cemetery September 14, 1977 Prattville 1849–1886
16 Daniel Pratt Farm Gin March 29, 1977 Prattville 1844
17 Rawlinson Grist Mill October 28, 1977 Autaugaville c. 1875
18 Rawlinson Grist Mill Machinery March 10, 1978 Autaugaville Estimated 1900
19 Vine Hill Presbyterian Church September 16, 2021 Plantersville 1889

Baldwin County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Thomas Atkinson House April 19, 2006 Tensaw vicinity c. 1840
2 Baldwin County Training School Historic District March 24, 2022 Daphne 1919–1990
3 Bayside Academy May 27, 1975 Daphne c. 1838
4 Bromley School / James E. Cook Memorial Presbyterian Chapel & Cemetery October 13, 2013 Spanish Fort vicinity c. 1920 (altered 1940s)
5 Chambless-Biggs House June 30, 1995 Tensaw vicinity c. 1896
6 Church of the Sacred Heart March 22, 1991 Fairhope 1876, 1916
7 Concrete Water Tower June 24, 2004 Bay Minette 1915
8 D'Olive Plantation Site April 19, 2006 Daphne Prehistoric – 1880
9 Fairhope Museum of History May 28, 2009 Fairhope 1928
10 Fort McDermott March 29, 2018 Spanish Fort c. 1864
11 Gulf State Park Contact Station June 23, 2016 Gulf Shores c. 1941
12 Gulf Shores Tourist Information Center May 11, 2017 Gulf Shores c. 1966–1972
13 L & N Railroad Depot July 7, 1980 Bay Minette c. 1911
14 Little Bethel Baptist Church November 3, 1986 Daphne c. 1867
15 Malbis Church November 30, 1977 Malbis c. 1965
16 Malbis Plantation Historic District September 25, 2008 Malbis c. 1906
17 McNair House (Sunnyside Hotel) May 11, 1983 Magnolia Springs c. 1897 NRHP
18 Montrose Historic District July 30, 1975 Montrose c. 1853-1975 NRHP
19 Nancy Lewis Home August 24, 2022 Fairhope 1900, 1950, c. 1980
20 Charles M. Nelson House May 22, 2008 Fairhope c. 1898
21 Old English Place (Atkinson-Till Place) March 14, 1978 Stockton c. 1835
22 Old Loxley Hotel December 15, 2011 Loxley c. 1905
23 People's Supply Company March 13, 1996 Silverhill 1902 NRHP
24 Pinewood Pottery Kiln July 6, 1976 Fairhope c. 1939
25 Pilot Town Archaeological District September 16, 2021 Fort Morgan early to mid-20th century
26 Rhodes Store February 10, 1976 Bay Minette c. 1890
27 Rosinton School (Demolished) May 19, 1999 Robertsdale 1919
28 St. Francis at the Point Traditional Episcopal Church October 1, 1997 Point Clear 1898
29 St. Andrews by the Sea December 19, 2019 Perdido Beach c. 1911
30 Strong-Meador House June 10, 1982 Daphne c. 1858
31 Swift-Coles House October 6, 1978 Bon Secour c. 1900
32 U.S. Post Office August 13, 1987 Bay Minette 1937–1939
33 The Grand Hotel September 12, 2017 Point Clear c. 1945

Barbour County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Askew-Robinson House December 19, 2019 Eufaula c. 1898
2 Clayton Presbyterian Church March 20, 1981 Clayton c. 1879
3 Copeland-Reeves House April 16, 1985 Eufaula c. 1886
4 Eufaula High School Auditorium April 11, 1984 Eufaula 20th century
5 Fenn-Boyd House April 11, 1984 Clayton c. 1840
6 Faulk Methodist Church and Cemetery August 18, 2022 Brundidge 1843, 1935
7 Jones Chapel AME Church May 19, 2023 Clayton c. 1904
8 Joyce-Copeland-Reeves House April 16, 1985 Eufaula c. 1851
9 Kendall-Edmondson-Hallenbeck House May 25, 1976 Eufaula c. 1860
10 McLeroy-Calton-Hurlbert House April 11, 1984 Eufaula c. 1882
11 McGee Home October 1, 1997 Baker Hill 1873
12 Ramah Baptist Church December 15, 2011 Midway c. 1840s
13 Turner-Hightower Farm July 6, 1978 Clayton c. 1859
14 Wallace Home (Burned down in 1980s) August 14, 1975 Clayton c. 1897
15 Woodlane December 15, 1989 Eufaula 1852 NRHP

Bibb County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Bibb County Training School November 6, 1975 Centreville c. 1889
2 Brierfield Coal & Iron Company Superintendent’s House (moved to present site 2010) December 16, 2010 Brierfield c. 1882/1887
3 Fuller–Williams House June 18, 2015 Centreville c. 1940
4 Green Pond Presbyterian Church and Cemetery February 25, 1999 Green Pond 1884
5 Howard-Cooper-Cleveland House (The Oaks) October 13, 2013 Centreville c. 1837
6 James Wallace Mason House February 6, 1998 Brent c. 1889
7 Old Bibb County High School (Destroyed by fire 2008) July 29, 1977 Centreville c. 1908
8 Pondville School House March 8, 2023 Brent c. 1900
9 Sandy Chapel Methodist Church March 29, 1977 Centreville c. 1910
10 Vance-Ellison House November 16, 1978 Centreville c. 1899
11 West Blocton Commercial Historic District January 24, 2008 West Blocton c. 1922–1928
12 Woodstock United Methodist Church July 22, 1991 Woodstock c. 1893

Blount County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Bangor United Methodist Church March 20, 2003 Garden City 1930
2 Barclift Inn January 24, 2008 Blountsville c. 1834
3 Berry Mountain School October 7, 1998 Rosa vicinity c. 1921
4 Blount County Activity Building July 22, 1991 Oneonta 1940
5 Blountsville Baptist Church January 24, 2008 Blountsville c. 1956
6 Blountsville Methodist Church November 13, 1978 Blountsville c. 1886
7 Copeland-Ellis House July 21, 1978 Oneonta c. 1914
8 Crump-Oliver Farm October 11, 1978 Oneonta c. 1841
9 Denton-Hendrix House January 31, 1979 Oneonta c. 1917
10 Dallas Loop Road Historic District March 18, 2021 Trafford 1866-1975
11 Griffith House June 30, 1995 Guntersville 1851 NRHP
12 A.L. Head House January 24, 2008 Blountsville c. 1890
13 Holland Farm July 29, 1977 Horton c. 1891
14 Masonic Hall January 24, 2008 Blountsville c. 1933
15 Murphree Log Cabin July 6, 1978 Oneonta c. 1819
16 Thomas Nation House May 19, 1998 Blountsville c. 1835
17 Old Easley Covered Bridge March 3, 1976 Rosa c. 1927 NRHP
18 Old Tennessee Pike September 3, 2020 Trafford c. 1900
19 Oneonta Community House August 3, 1990 Oneonta 1934
20 Oneonta Federal Building August 25, 1994 Oneonta 1937–1938
21 J.B. Pennington High School Gymnasium January 24, 2008 Blountsville c. 1939
22 Ratliff Building January 24, 2008 Blountsville c. 1939
23 Stracener Bridge May 17, 1977 Snead c. early 1900
24 Warren House Complex November 2, 1990 Blountsville Mid–19th century
25 Warren Springs Petroglyphs February 20, 1986 Blountsville Prehistoric

Bullock County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Aberfoil School March 24, 2005 Union Springs 1945
2 Chunnenugee Ridge March 5, 1976 Union Springs c. 1840s-50s
3 First Baptist Church December 4, 1992 Midway 1912
4 Fitzpatrick United Methodist Church June 20, 1978 Fitzpatrick c. 1858
5 Foster-Bryan-Brown House September 14, 1977 Union Springs c. 1852–1856 NRHP
6 Dr. S.N. Hogan House May 19, 1998 Union Springs c. 1871–84
7 Hunter-Anderson House January 14, 1980 Union Springs c. 1843
8 Hunter House March 30, 1989 Union Springs c. 1860
9 Kennon-Paulk-Shanks House October 20, 1977 Union Springs c. 1860
10 L.M. Moseley (The Homespun) May 10, 2000 Union Springs 1910
11 Memory Chapel Funeral Home (Poe's Memory Chapel) February 20, 2014 Union Springs c. 1910
12 Mt. Hilliard Methodist Church August 6, 1976 Union Springs c. 1856
13 Old Fitzpatrick Baptist Church September 25, 2008 Fitzpatrick c. 1870s
14 Old Fitzpatrick Post Office September 25, 2008 Fitzpatrick c. 1908
15 Old Merritt School November 2, 1990 Midway 1921 NRHP
16 Old Parsonage for the United Methodist Church December 19, 1991 Midway 1888
17 Old Union Church August 14, 1975 Union Springs c. 1835
18 Sterling Price Ranier House April 1, 2010 Union Springs c. 1902
19 Samuel Sellers Cemetery October 7, 1998 Perote Graves 1856–1931
20 Sardis Baptist Church December 19, 1991 Union Springs 1847 NRHP
21 St. James C.M.E. Church December 19, 1991 Midway 1883
22 The "Yellow House" November 13, 1996 Union Springs c. 1855
23 Town Creek Missionary Baptist Church March 29, 2012 Union Springs c. 1834

Butler County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Bartram's Trail May 12, 1976 Greenville vicinity c. 1776
2 Butler Chapel A.M.E. Zion Church January 31, 1979 Greenville c. 1867 NRHP
3 William Carter Home (Pine Flat Plantation) March 8, 1994 Pine Flat c. 1825–1830
4 Clive Shell Farm December 15, 2011 Chapman c. 1890s, 1930s
5 Coleman-Crenshaw House March 24, 2005 Greenville vicinity c. 1815
6 Corry-Morton House October 19, 1979 Greenville c. mid–1850s
7 Dr Pepper Bottling Plant November 15, 2012 Georgiana c. 1920
8 First Presbyterian Church March 29, 1977 Greenville c. 1886 NRHP
9 Fort Dale Cemetery January 29, 1980 Greenville vicinity Graves to 1818
10 Fort Dale Street Historic District March 20, 1980 Greenville 1850–1930s
11 Gafford-Hartley-Mullins House October 7, 1998 Greenville vicinity c. 1865
12 Hawkins' Quarters March 13, 1996 Forest Home vicinity 1878–1911
13 Henry-Beeland-Stanley House September 20, 1978 Greenville
14 Howard-Raybon House September 2, 1982 Greenville c. 1860 NRHP
15 Liberty Chapel Church February 27, 1978 Greenville vicinity c. 1858
16 Lomax-Hannon Junior College March 29, 1977 Greenville c. 1911 NRHP
17 Magnolia Manor October 26, 1978 Greenville c. 1870
18 Julian and Betty McGowin House March 7, 2002 Georgiana vicinity 1950
19 McKenzie High School April 1, 2010 McKenzie c. 1929–1931
20 Milner-Boone House March 25, 2004 Georgiana c. 1858
21 Milner-Speir-Moody Home January 25, 1977 Greenville c. 1848
22 Mount Zion School March 24, 1995 Greenville 1934
23 Oak Grove Methodist Church January 29, 1980 Greenville vicinity c. 1872
24 Oak Lawn Farm March 29, 2012 Greenville c. 1870
25 Oakey Streak Methodist Church June 9, 1977 Greenville vicinity c. 1875 NRHP
26 Old Abrams Place May 12, 1976 Greenville c. 1859–1860
27 Old Fort Dale Site January 29, 1980 Greenville vicinity c. 1818
28 Old Log Barn January 29, 1980 Greenville vicinity c. 1825
29 Overhead Pedestrian Bridge September 12, 2019 Georgiana c. 1895
30 Pine Flat Methodist Church July 6, 1978 Pine Flat c. 1858
31 Pioneer Cemetery November 23, 1976 Greenville 1821-1961
32 Major Edward Preston Price House October 7, 2008 Forest Home vicinity Mid-19th Century
33 Searcy School April 18, 2007 Greenville vicinity 1922
34 Steiner House July 28, 1978 Greenville c. 1886
35 Thaggard-Poole House October 19, 1979 Greenville c. 1860s
36 J.C. Watson House (Watson Hospital) November 5, 1984 Georgiana c. 1913
37 Hank Williams, Sr. Boyhood Home July 22, 1991 Georgiana 1910

Calhoun County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Antebella April 11, 1984 Alexandria c. 1822
2 Barry Manor Apartments November 9, 2017 Anniston c. 1965
3 Bibb Graves Hall March 1, 2024 Jacksonville c. 1930-1980
4 Blue Spring Mill December 15, 1997 Oxford 1885
5 Borders House (Destroyed by fire 2007) May 19, 1998 Anniston c. 1840
6 Caldwell House March 13, 1996 Jacksonville 1860
7 Calhoun County-Oxford High School Football Stadium May 10, 2000 Oxford 1935
8 Camwood (Noble-Woodruff House) April 18, 2007 Anniston c. 1882
9 Calhoun-Barnwell-Cole House March 24, 1995 Anniston 1837–1842
10 Choccolocco School March 13, 1996 Choccolocco 1876
11 Z.H. Clardy House October 7, 1998 Oxford c. 1880
12 Davis C. Cooper House September 26, 2003 Oxford c. 1911 NRHP
13 Eastwood High School March 29, 2012 Jacksonville c. 1940
14 Fain-Webb House April 1, 2010 Piedmont c. 1921
15 Friendship Missionary Baptist Church (Demolished) February 6, 1998 Anniston c. 1923
16 Gaines Chapel African Methodist Episcopal Church February 25, 1999 Anniston 1895
17 Greenwood April 23, 1987 Alexandria c. 1842–1850 NRHP
18 Gunnells-Wingo House August 22, 1985 Oxford c. 1860–1870
19 C.E. Hanna School (Old Calhoun County Training School) September 25, 2008 Hobson City Mid-19th Century
20 C. B. Henry Barn March 24, 1995 Jacksonville c. 1910 NRHP
21 Jackson House (Haven Church Parsonage) October 7, 1998 Anniston 1909–1910
22 Kilby House October 3, 1985 Anniston c. 1917 NRHP
23 LeGarde Properties (McMillan Terrace Apartments, LaGarde Apartments, Berry Manor) c. 2006 Anniston 1945-1964
24 Lyric Theatre August 6, 1976 Anniston c. 1918 NRHP
25 Mallory-Scarborough-Prather House July 5, 1983 Choccolocco vicinity 1840s
26 Oxford Historic District March 29, 2018 Oxford 1875–1978
27 Parker Memorial Baptist Church September 24, 1981 Anniston c. 1888 NRHP
28 Patillo House September 7, 1984 Oxford c. 1864
29 Pelham-Bush Cemetery October 1, 1997 Alexandria vicinity 1853
30 Pot of Manna Lodge No. 478 (partially demolished) May 28, 2009 Anniston c. 1910
31 Quintard Avenue Median April 14, 1992 Anniston Late 1870s
32 Rhodes Place (Amity's Place) March 23, 1990 Anniston c. 1906
33 The Rice Home October 25, 2018 Anniston 1925
34 William Sherman Rivers House December 16, 2010 Anniston c. 1905
35 Roberts Home June 27, 2019 Piedmont 1880
36 Saint John United Methodist Church December 1, 2016 Anniston c. 1951
37 Saint Luke's Episcopal Church March 4, 1976 Jacksonville c. 1856
38 Saint Michael and All Angels Episcopal Church November 23, 1976 Anniston c. 1888 NRHP
39 Smith-Mallory-Cater House (Lansing T. Smith) April 29, 1983 Anniston c. 1891 NRHP
40 Southern Railroad Depot May 27, 1983 Piedmont c. 1868 NRHP
41 Union Grove Cemetery July 18, 1989 Anniston c. 1865
42 White Plains United Methodist Church February 21, 2013 Choccolocco c. 1938
43 Margaret Woodruff Library February 20, 1986 Alexandria c. 1915
44 Woods-Crook-Treadaway House January 14, 1982 Jacksonville c. 1836 NRHP

Chambers County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Chambers County Courthouse Square June 9, 1976 La Fayette c. 1899 NRHP
2 Chambers County Training School August 24, 2022 La Fayette 1949; 1954-1976
3 County Line Baptist Church January 14, 1980 Dudleyville c. 1899 NRHP
4 Fairfax Mill Village Historic District December 19, 1991 Valley 1915 NRHP
5 Fuller-Crowder House April 23, 1983 La Fayette c. 1910
6 Griggs-Simmons House June 16, 1976 Lanett c. 1858
7 Harmon Farmhouse August 25, 2011 Welch c. 1875
8 Harmony Methodist Church February 2, 2001 La Fayette vicinity Mid-to-late 19th century
9 Heflin-Callahan House June 9, 1976 La Fayette c. 1912
10 Charlie F. Higgins Farmhouse August 25, 2011 Five Points c. 1898
11 Homeland (Boykin Place) (demolished) February 19, 1988 Lanett 1840
12 Langdale Mill Village Historic District July 22, 1991 Valley 1866 NRHP
13 Joe Louis Birthplace August 6, 1993 La Fayette 1914
14 Mitchell Springs United Methodist Church and School March 18, 2021 Lanett 1916, 1947, 1963, 1974
15 Mitchell-Wilkerson-Gaines House January 10, 1983 La Fayette c. 1845–1850
16 Old Lanett High School October 11, 1978 Lanett c. 1923–1924
17 Joe Rabbit House July 6, 1976 La Fayette vicinity c. 1829
18 Rea-Schuessler-Fuller House April 11, 1984 La Fayette c. 1850–1855
19 River View Mill Village Historic District December 19, 1991 Valley c. 1865–1980 NRHP
20 Sharpe Pioneer Homestead February 27, 1978 La Fayette vicinity c. 1870
21 Shawmut Mill Village Historic District December 19, 1991 Valley c. 1907–1908 NRHP
22 Temple Beth-El (demolished) March 3, 1976 Lanett c. 1908

Cherokee County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Bradford-West House October 17, 1980 Centre c. 1863
2 Cherokee County Courthouse March 8, 2023 Centre c. 1936
3 Webb Chesnut House September 26, 2003 Gaylesville c. 1850
4 Hatcher High School (JKF Community Center) June 23, 2016 Centre c. 1949
5 Jordan's Old Place May 9, 1978 Centre c. 1880
6 Jordan Big Store August 10, 2017 Centre c. 1921
7 Major Chisholm Daniel House August 5, 2010 Cedar Bluff c. 1840
8 Orville Estes Field June 27, 2019 Centre 1942
9 Parker House September 3, 2020 Piedmont 1861; 1920s; 1950s
10 Pleasant Gap County Store April 11, 1984 Piedmont vicinity c. 1896
11 Pratt Park January 14, 1980 Centre c. 1905
12 Rock Run Village July 15, 1976 Piedmont vicinity c. 1874
13 Savage-Campbell House May 19, 1981 Centre c. 1908–1910

Chilton County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Chilton County Training School September 27, 2007 Clanton vicinity 1951
2 Confederate Memorial Cemetery March 5, 1976 Mountain Creek c. 1903–1933
3 Hotel Wilson May 22, 2008 Clanton c. 1914
4 Lay Dam February 19, 1976 Clanton vicinity c. 1910–1914
5 Maplesville Depot November 23, 1976 Maplesville c. 1912
6 Maplesville Methodist Episcopal Church December 4, 1992 Maplesville c. 1870–1890
7 Maplesville Railroad Historic District September 26, 2003 Maplesville 19th–20th century
8 Matthews-Reynolds Home December 29, 1975 Clanton c. 1908–1909
9 Mims Ferry September 5, 1975 Coosa River c. 1895, 1957
10 Norman Smith Pottery September 30, 1999 Lawley vicinity 1932
11 Old Stage Coach Inn August 13, 1987 Plantersville vicinity c. 1835
12 Thorsby Public School (Old Elementary School) May 28, 2009 Thorsby 1925
13 Tomlinson House November 3, 1986 Jemison c. 1893

Choctaw County[edit]

Site name Date listed City or Town Built or Established NRHP/NHL
1 Allen Plantation March 29, 2012 Lisman c. 1897
2 Bladon Springs Historic District April 1, 1976 Bladon Springs c. 1838–1910
3 Choctaw County Courthouse June 19, 1997 Butler 1906–1907
4 Log Cabin School House February 6, 1998 Toxey c. 1850
5 Old Naheola Bridge 16 2021 near Pennington 1934
6 Pelham United Methodist Church March 29, 2012 Edna c. 1833; 1888
7 Pushmataha Historic District May 22, 2008 Pushmataha c. 1850-1965
8 Riderwood Union Church June 21, 2012 Riderwood c. 1925
9 Zack Rogers House March 30, 1989 Butler c. 1880
10 Silas Elementary School (Silas Municipal Complex) June 30, 2013 Silas c. 1936

See also[edit]

References[edit]

  1. ^ a b c "The Alabama Register of Landmarks & Heritage" (PDF). preserveala.org. Alabama Historical Commission. March 12, 2024. Archived (PDF) from the original on March 19, 2024. Retrieved March 19, 2024.
  2. ^ a b c "Chapter 460-X-3: Alabama Register of Landmarks and Heritage". Administrative Code of Alabama. State of Alabama. September 22, 1982. Archived from the original on October 10, 2006. Retrieved January 15, 2009.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010. Retrieved March 19, 2024.

External links[edit]