[2] Name on the Register Image Date listed[3] Location Neighborhood Description 1 Robert S. Abbott House Robert S. Abbott House December 8, 1976 (#76000686 ) 4742 S. Dr. Martin Luther King Jr. Drive 41°48′36″N 87°36′58″W / 41.81°N 87.616111°W / 41.81; -87.616111 (Robert S. Abbott House ) Grand Boulevard Home of Robert S. Abbott , founder of the Chicago Defender newspaper 2 Altgeld Gardens–Philip Murray Homes Historic District Altgeld Gardens–Philip Murray Homes Historic District April 13, 2022 (#100007590 ) E. 130th, East 133rd, and East 134th Streets, E. 130th and East 133rd Places, S. Greenwood & St. Lawrence Avenues 41°39′17″N 87°35′57″W / 41.6546°N 87.5993°W / 41.6546; -87.5993 (Altgeld Gardens–Philip Murray Homes Historic District ) Riverdale 3 Armour Square Armour Square August 19, 2003 (#03000789 ) Bounded by W. 33rd Street, W. 34th Place, S. Wells Street and S. Shields Avenue 41°50′01″N 87°38′02″W / 41.833611°N 87.633889°W / 41.833611; -87.633889 (Armour Square ) Armour Square 4 Auburn Gresham Bungalow Historic District Auburn Gresham Bungalow Historic District October 9, 2012 (#12000841 ) Roughly bounded by S. Paulina Street, W. 78th Street, W. 75th Street, & S. Winchester Avenue 41°45′17″N 87°40′08″W / 41.754778°N 87.66901°W / 41.754778; -87.66901 (Auburn Gresham Bungalow Historic District ) Auburn Gresham Part of the Chicago Bungalows Multiple Property Submission (MPS) 5 Avalon Park Bungalow Historic District Upload image August 23, 2023 (#100009251 ) Roughly bounded by: East 79th St., S. Harper Avenue, East 83rd St., and S. Woodlawn Avenue 41°44′52″N 87°35′30″W / 41.7478°N 87.5917°W / 41.7478; -87.5917 (Avalon Park Bungalow Historic District ) Avalon Park 6 AVR 661 Upload image November 19, 1980 (#80001342 ) Calumet Harbor 41°39′43″N 87°34′30″W / 41.661944°N 87.575°W / 41.661944; -87.575 (AVR 661 ) South Deering 7 Belmonte Flats Belmonte Flats February 5, 1998 (#98000063 ) 4257-4259 S. Dr. Martin Luther King Jr. Drive, and 400-412 E. 43rd Street 41°49′01″N 87°36′59″W / 41.816952°N 87.616374°W / 41.816952; -87.616374 (Belmonte Flats ) Grand Boulevard 8 Brainerd Bungalow Historic District Brainerd Bungalow Historic District December 27, 2016 (#16000895 ) Roughly bounded by W. 89th Street, S. May Street, W. 95th Street & S. Loomis Street 41°43′37″N 87°39′20″W / 41.727018°N 87.655558°W / 41.727018; -87.655558 (Brainerd Bungalow Historic District ) Washington Heights 9 Calumet Park Calumet Park August 21, 2003 (#03000788 ) 9801 S. Avenue G 41°43′00″N 87°31′41″W / 41.716667°N 87.528056°W / 41.716667; -87.528056 (Calumet Park ) East Side 10 Central Manufacturing District-Original East Historic District Central Manufacturing District-Original East Historic District February 15, 2016 (#16000004 ) 3600 block of S. Morgan Street, S. Racine Avenue & S. Iron Street, 3700 block of S. Ashland Avenue , 1400 block W. 38th Street 41°49′45″N 87°39′24″W / 41.829048°N 87.656533°W / 41.829048; -87.656533 (Central Manufacturing District-Original East Historic District ) Bridgeport and McKinley Park 11 Central Manufacturing District–Pershing Road Development Historic District Central Manufacturing District–Pershing Road Development Historic District August 18, 2015 (#15000522 ) South Side of the 2000 Block of W. Pershing Road 41°49′20″N 87°40′30″W / 41.822360°N 87.674955°W / 41.822360; -87.674955 (Central Manufacturing District–Pershing Road Development Historic District ) New City 12 Chicago Beach Hotel Chicago Beach Hotel May 14, 1986 (#86001193 ) 5100-5110 S. Cornell Avenue 41°48′08″N 87°35′13″W / 41.802222°N 87.586944°W / 41.802222; -87.586944 (Chicago Beach Hotel ) Hyde Park 13 Chicago Bee Building Chicago Bee Building April 30, 1986 (#86001090 ) 3651 S. State Street 41°49′41″N 87°37′34″W / 41.828056°N 87.626111°W / 41.828056; -87.626111 (Chicago Bee Building ) Douglas 14 Chicago Park Boulevard System Historic District Chicago Park Boulevard System Historic District December 18, 2018 (#12000040 ) Douglass Park , Gage, McKinley Park, Jackson Park , Sherman Park , Washington Park , Garfield Park & Humboldt Parks , E. Oakwood, S. Drexel Boulevards Coordinates missing 15 Chicago Vocational School Upload image August 15, 2022 (#100007996 ) 2100 E. 87th Street 41°44′14″N 87°34′32″W / 41.7371°N 87.5756°W / 41.7371; -87.5756 (Chicago Vocational School ) Avalon Park 16 Chrysler Village Chrysler Village May 27, 2014 (#14000254 ) Bounded by S. Long Avenue and S. Lavergne Avenue, W. 63rd Street and W. 65th Street 41°46′34″N 87°45′05″W / 41.7759932°N 87.7512806°W / 41.7759932; -87.7512806 (Chrysler Village ) Clearing 17 Arthur H. Compton House Arthur H. Compton House May 11, 1976 (#76000687 ) 5637 S. Woodlawn Avenue 41°47′31″N 87°35′47″W / 41.791944°N 87.596389°W / 41.791944; -87.596389 (Arthur H. Compton House ) Hyde Park 18 Cornell Square Cornell Square August 11, 2005 (#05000875 ) 1809 W. 50th Street 41°48′08″N 87°40′16″W / 41.802222°N 87.671111°W / 41.802222; -87.671111 (Cornell Square ) New City 19 Davis Square Davis Square August 18, 2003 (#03000787 ) Roughly bounded by W. 44th Street, W, 45th Street, S. Marshfield Avenue and S. Hemitage Avenue 41°48′47″N 87°40′03″W / 41.813056°N 87.6675°W / 41.813056; -87.6675 (Davis Square ) New City 20 Oscar Stanton De Priest House Oscar Stanton De Priest House May 15, 1975 (#75000646 ) 4536-4538 S. Dr. Martin Luther King, Jr. Drive 41°48′42″N 87°37′05″W / 41.811667°N 87.618056°W / 41.811667; -87.618056 (Oscar Stanton De Priest House ) Grand Boulevard 21 Douglas Tomb State Memorial Douglas Tomb State Memorial May 28, 1976 (#76000689 ) 636 E. 35th Street 41°49′54″N 87°36′30″W / 41.831667°N 87.608333°W / 41.831667; -87.608333 (Douglas Tomb State Memorial ) Douglas 22 Charles Warrington Earle School Upload image March 15, 2021 (#100006227 ) 6121 S. Hermitage Avenue 41°46′57″N 87°40′03″W / 41.782520°N 87.667597°W / 41.782520; -87.667597 (Charles Warrington Earle School ) West Englewood 23 East Park Towers East Park Towers May 14, 1986 (#86001197 ) 5242 S. Hyde Park Boulevard 41°47′59″N 87°35′04″W / 41.799722°N 87.584444°W / 41.799722; -87.584444 (East Park Towers ) Hyde Park 24 Ebenezer Missionary Baptist Church Ebenezer Missionary Baptist Church October 24, 2016 (#16000734 ) 4501 S. Vincennes Avenue 41°48′46″N 87°36′50″W / 41.812861°N 87.613820°W / 41.812861; -87.613820 (Ebenezer Missionary Baptist Church ) Grand Boulevard 25 Eighth Regiment Armory Eighth Regiment Armory April 30, 1986 (#86001096 ) 3533 S. Giles Avenue 41°49′50″N 87°37′10″W / 41.830556°N 87.619444°W / 41.830556; -87.619444 (Eighth Regiment Armory ) Douglas 26 Site of First Self-Sustaining Nuclear Reaction Site of First Self-Sustaining Nuclear Reaction October 15, 1966 (#66000314 ) S. Ellis Avenue between E. 56th & 57th Streets 41°47′33″N 87°36′04″W / 41.7925°N 87.601111°W / 41.7925; -87.601111 (Site of First Self-Sustaining Nuclear Reaction ) Hyde Park 27 Flamingo-on-the-Lake Apartments Flamingo-on-the-Lake Apartments May 14, 1986 (#86001194 ) 5510 S. Shore Drive 41°47′41″N 87°34′51″W / 41.794722°N 87.580833°W / 41.794722; -87.580833 (Flamingo-on-the-Lake Apartments ) Hyde Park 28 The Forum The Forum April 16, 2019 (#100003646 ) 318-328 E. 43rd Street 41°49′00″N 87°37′07″W / 41.8166°N 87.6187°W / 41.8166; -87.6187 (The Forum ) Grand Boulevard 29 Four Nineteen Building Four Nineteen Building August 12, 1999 (#99000973 ) 419 E. 83rd Street 41°44′37″N 87°36′50″W / 41.74358°N 87.613898°W / 41.74358; -87.613898 (Four Nineteen Building ) Chatham 30 Gage Park Bungalow Historic District Upload image March 13, 2020 (#100004852 ) Roughly bounded by W. 55th Street , S. Washtenaw Avenue, W. 59th Street & S. Sacramento Avenue 41°47′24″N 87°41′42″W / 41.790032°N 87.694926°W / 41.790032; -87.694926 (Gage Park Bungalow Historic District ) Gage Park 31 Fuller Park Fuller Park November 20, 2002 (#02001347 ) 331 W. 45th Street 41°48′46″N 87°38′03″W / 41.812778°N 87.634167°W / 41.812778; -87.634167 (Fuller Park ) Fuller Park 32 Garden Homes Historic District Garden Homes Historic District February 28, 2005 (#05000108 ) Roughly bounded by S. Wabash Avenue, E. 88th Street, and Indiana Avenue 41°44′11″N 87°37′18″W / 41.736389°N 87.621667°W / 41.736389; -87.621667 (Garden Homes Historic District ) Chatham 33 Goldblatt Bros. Department Store Goldblatt Bros. Department Store November 15, 2006 (#06001016 ) 4700 S. Ashland Avenue 41°48′30″N 87°39′55″W / 41.808333°N 87.665278°W / 41.808333; -87.665278 (Goldblatt Bros. Department Store ) New City 34 Grand Crossing Park Grand Crossing Park August 8, 2006 (#06000678 ) 7655 S. Ingleside Avenue 41°45′25″N 87°36′01″W / 41.756944°N 87.600278°W / 41.756944; -87.600278 (Grand Crossing Park ) Greater Grand Crossing 35 John W. Griffiths Mansion John W. Griffiths Mansion March 5, 1982 (#82002528 ) 3806 S. Michigan Avenue 41°49′32″N 87°37′26″W / 41.825556°N 87.623889°W / 41.825556; -87.623889 (John W. Griffiths Mansion ) Douglas Also designated a Chicago Landmark under the name Griffiths-Burroughs House 36 Hamilton Park Hamilton Park April 20, 1995 (#95000487 ) 513 W. 72nd Street 41°45′42″N 87°38′14″W / 41.761667°N 87.637222°W / 41.761667; -87.637222 (Hamilton Park ) Englewood 37 Anton E. Hanson House Anton E. Hanson House February 9, 2006 (#06000008 ) 7610 S. Ridgeland Avenue 41°45′24″N 87°34′57″W / 41.756592°N 87.582493°W / 41.756592; -87.582493 (Anton E. Hanson House ) South Shore The Cook County Assessor shows the address as 7608 S. Cleveland 38 Isadore H. Heller House Isadore H. Heller House March 16, 1972 (#72000450 ) 5132 S. Woodlawn Avenue 41°48′05″N 87°35′35″W / 41.801389°N 87.593056°W / 41.801389; -87.593056 (Isadore H. Heller House ) Hyde Park 39 Charles Hitchcock Hall Charles Hitchcock Hall December 30, 1974 (#74000751 ) 1009 E. 57th Street 41°47′28″N 87°36′03″W / 41.791111°N 87.600833°W / 41.791111; -87.600833 (Charles Hitchcock Hall ) Hyde Park 40 Hotel Del Prado Hotel Del Prado May 14, 1986 (#86001195 ) 5307 S. Hyde Park Boulevard 41°47′58″N 87°35′02″W / 41.799444°N 87.583889°W / 41.799444; -87.583889 (Hotel Del Prado ) Hyde Park 41 Hotel Windermere East Hotel Windermere East October 19, 1982 (#82000391 ) 1642 E. 56th Street 41°47′35″N 87°35′00″W / 41.793056°N 87.583333°W / 41.793056; -87.583333 (Hotel Windermere East ) Hyde Park 42 Hyde Park-Kenwood Historic District Hyde Park-Kenwood Historic District February 14, 1979 (#79000824 ) Roughly bounded by E. 47th Street and E. 59th Street, S. Cottage Grove Avenue and S. Lake Park Avenue; also 825 and 816-826 E. 49th Street; also 829 and 843 E. 52nd Street 41°47′53″N 87°35′51″W / 41.798056°N 87.5975°W / 41.798056; -87.5975 (Hyde Park-Kenwood Historic District ) Hyde Park and Kenwood Second and third sets of boundaries represent boundary increases of August 16, 1984 and May 16, 1986 respectively 43 Illinois Institute of Technology Academic Campus Illinois Institute of Technology Academic Campus August 12, 2005 (#05000871 ) Roughly bounded by State Street , 33rd Street, and the Dan Ryan Expressway 41°50′06″N 87°37′42″W / 41.835°N 87.628333°W / 41.835; -87.628333 (Illinois Institute of Technology Academic Campus ) Douglas 44 Jackson Park Historic Landscape District and Midway Plaisance Jackson Park Historic Landscape District and Midway Plaisance December 15, 1972 (#72001565 ) Jackson and Washington Parks and Midway Plaisance roadway 41°46′48″N 87°34′38″W / 41.78°N 87.577222°W / 41.78; -87.577222 (Jackson Park Historic Landscape District and Midway Plaisance ) Hyde Park , Washington Park and Woodlawn 45 Jackson Shore Apartments Jackson Shore Apartments April 12, 2010 (#10000175 ) 5490 S. Shore Drive 41°47′44″N 87°34′51″W / 41.7955°N 87.580861°W / 41.7955; -87.580861 (Jackson Shore Apartments ) Hyde Park 46 Jeffery–Cyril Historic District Jeffery–Cyril Historic District May 5, 1986 (#86001007 ) 7128-7138 & 7146-7148 S. Cyril Avenue; 7130, 7146, and 7147 S. Jeffery Boulevard; and 1970 E. 71st Place 41°45′53″N 87°34′36″W / 41.764722°N 87.576667°W / 41.764722; -87.576667 (Jeffery–Cyril Historic District ) South Shore 47 Kehilath Anshe Ma'ariv Synagogue Kehilath Anshe Ma'ariv Synagogue April 26, 1973 (#73000696 ) 3301 S. Indiana Avenue 41°50′04″N 87°37′17″W / 41.834444°N 87.621389°W / 41.834444; -87.621389 (Kehilath Anshe Ma'ariv Synagogue ) Douglas 48 Sydney Kent House Sydney Kent House November 17, 1977 (#77000477 ) 2944 S. Michigan Avenue 41°50′26″N 87°37′27″W / 41.840556°N 87.624167°W / 41.840556; -87.624167 (Sydney Kent House ) Douglas 49 Kenwood Evangelical Church Kenwood Evangelical Church May 16, 1991 (#91000570 ) 4604 S. Greenwood Avenue 41°48′41″N 87°36′00″W / 41.811389°N 87.6°W / 41.811389; -87.6 (Kenwood Evangelical Church ) Kenwood 50 Lake-Side Terrace Apartments Lake-Side Terrace Apartments November 13, 1984 (#84000289 ) 7425-7427 S. South Shore Drive 41°45′44″N 87°33′25″W / 41.762222°N 87.556944°W / 41.762222; -87.556944 (Lake-Side Terrace Apartments ) South Shore 51 Frank R. Lillie House Frank R. Lillie House May 11, 1976 (#76000696 ) 5801 S. Kenwood Avenue 41°47′22″N 87°35′34″W / 41.789444°N 87.592778°W / 41.789444; -87.592778 (Frank R. Lillie House ) Hyde Park 52 Mayfair Apartments Mayfair Apartments May 14, 1986 (#86001198 ) 1658 E. 56th Street 41°47′43″N 87°35′03″W / 41.795278°N 87.584167°W / 41.795278; -87.584167 (Mayfair Apartments ) Hyde Park 53 Allan Miller House Allan Miller House August 23, 1991 (#91001082 ) 7121 S. Paxton Avenue 41°45′57″N 87°34′16″W / 41.765833°N 87.571111°W / 41.765833; -87.571111 (Allan Miller House ) South Shore 54 Robert A. Millikan House Robert A. Millikan House May 11, 1976 (#76000699 ) 5605 S. Woodlawn Avenue 41°47′34″N 87°35′47″W / 41.792778°N 87.596389°W / 41.792778; -87.596389 (Robert A. Millikan House ) Hyde Park 55 The Honorable Elijah Muhammad House Upload image March 22, 2022 (#100007536 ) 4847 S. Woodlawn Avenue 41°48′23″N 87°35′48″W / 41.8064°N 87.5967°W / 41.8064; -87.5967 (The Honorable Elijah Muhammad House ) Kenwood 56 The Narragansett The Narragansett April 18, 2005 (#05000107 ) 1640 E. 50th Street 41°48′16″N 87°35′05″W / 41.804444°N 87.584722°W / 41.804444; -87.584722 (The Narragansett ) Kenwood 57 Old Stone Gate of Chicago Union Stockyards Old Stone Gate of Chicago Union Stockyards December 27, 1972 (#72000451 ) W. Exchange Avenue & S. Peoria Street 41°49′07″N 87°38′54″W / 41.818611°N 87.648333°W / 41.818611; -87.648333 (Old Stone Gate of Chicago Union Stockyards ) New City 58 Overton Hygienic Building Overton Hygienic Building April 30, 1986 (#86001091 ) 3623 S. State Street 41°49′41″N 87°37′34″W / 41.828056°N 87.626111°W / 41.828056; -87.626111 (Overton Hygienic Building ) Douglas 59 Anthony Overton Elementary School Anthony Overton Elementary School September 6, 2016 (#16000578 ) 221 E. 49th Street 41°48′20″N 87°37′14″W / 41.805656°N 87.620463°W / 41.805656; -87.620463 (Anthony Overton Elementary School ) Grand Boulevard 60 Palmer Park Palmer Park August 30, 2007 (#07000855 ) 201 E. 111th Street 41°41′33″N 87°37′06″W / 41.692597°N 87.618228°W / 41.692597; -87.618228 (Palmer Park ) Roseland 61 Parkway Garden Homes Parkway Garden Homes November 22, 2011 (#11000848 ) 6338 S. Dr. Martin Luther King Jr Drive 41°46′36″N 87°36′59″W / 41.776667°N 87.616389°W / 41.776667; -87.616389 (Parkway Garden Homes ) Greater Grand Crossing 62 James E. Plew Building Upload image August 15, 2022 (#100007999 ) 2635-2645 S. Wabash Avenue 41°50′40″N 87°37′31″W / 41.8445°N 87.6252°W / 41.8445; -87.6252 (James E. Plew Building ) Douglas 63 Poinsettia Apartments Poinsettia Apartments May 14, 1986 (#86001199 ) 5528 S. Hyde Park Boulevard 41°47′39″N 87°35′03″W / 41.794167°N 87.584167°W / 41.794167; -87.584167 (Poinsettia Apartments ) Hyde Park 64 Promontory Apartments Promontory Apartments November 21, 1996 (#96001281 ) 5530-5532 S. Shore Drive 41°47′39″N 87°34′51″W / 41.794167°N 87.580833°W / 41.794167; -87.580833 (Promontory Apartments ) Hyde Park 65 Promontory Point Promontory Point January 18, 2018 (#100001970 ) 5491 S. Shore Drive 41°47′46″N 87°34′34″W / 41.796097°N 87.576036°W / 41.796097; -87.576036 (Promontory Point ) Hyde Park 66 Pullman Historic District Pullman Historic District October 8, 1969 (#69000054 ) Bounded by E. 103rd Street, C.S.S. and S.B. Railroad spur tracks, E. 115th Street and Cottage Grove Avenue 41°41′50″N 87°36′34″W / 41.697222°N 87.609444°W / 41.697222; -87.609444 (Pullman Historic District ) Pullman 67 Ramova Theater Ramova Theater December 17, 2021 (#100007223 ) 3508-3518 S. Halsted Street 41°49′48″N 87°38′46″W / 41.8301°N 87.6461°W / 41.8301; -87.6461 (Ramova Theater ) Bridgeport 68 Ridge Historic District Ridge Historic District May 28, 1976 (#76000703 ) Roughly bounded by RR tracks, W. 87th Street, S. Prospect Avenue, S. Homewood Avenue, W. 115th Street, S. Lothair Avenue, S. Hamilton Avenue, and S. Western Avenue 41°42′36″N 87°40′13″W / 41.71°N 87.670278°W / 41.71; -87.670278 (Ridge Historic District ) Beverly and Morgan Park 69 Frederick C. Robie House Frederick C. Robie House October 15, 1966 (#66000316 ) 5757 S. Woodlawn Avenue 41°47′23″N 87°35′45″W / 41.789722°N 87.595833°W / 41.789722; -87.595833 (Frederick C. Robie House ) Hyde Park 70 Martin Roche-John Tait House Martin Roche-John Tait House November 8, 2000 (#00001338 ) 3614 S. Dr. Martin Luther King Jr. Drive 41°49′46″N 87°37′04″W / 41.829444°N 87.617778°W / 41.829444; -87.617778 (Martin Roche-John Tait House ) Douglas 71 Robert Roloson Houses Robert Roloson Houses June 30, 1977 (#77000479 ) 3213-3219 S. Calumet Avenue 41°50′08″N 87°37′04″W / 41.835556°N 87.617778°W / 41.835556; -87.617778 (Robert Roloson Houses ) Douglas 72 Room 405, George Herbert Jones Laboratory, The University of Chicago Room 405, George Herbert Jones Laboratory, The University of Chicago May 28, 1967 (#67000005 ) 5747 S. Ellis Avenue 41°47′25″N 87°36′04″W / 41.790278°N 87.601111°W / 41.790278; -87.601111 (Room 405, George Herbert Jones Laboratory, The University of Chicago ) Hyde Park Site of the discovery of Plutonium 73 Rosenwald Apartment Building Rosenwald Apartment Building August 13, 1981 (#81000218 ) 4632 S. Michigan Avenue 41°48′37″N 87°37′26″W / 41.810278°N 87.623889°W / 41.810278; -87.623889 (Rosenwald Apartment Building ) Grand Boulevard 74 S.R. Crown Hall S.R. Crown Hall August 7, 2001 (#01001049 ) 3360 S. State Street 41°50′01″N 87°37′36″W / 41.833583°N 87.62675°W / 41.833583; -87.62675 (S.R. Crown Hall ) Douglas 75 St. Thomas Church and Convent St. Thomas Church and Convent December 18, 1978 (#78001132 ) 5472 S. Kimbark Avenue 41°47′44″N 87°35′43″W / 41.795556°N 87.595278°W / 41.795556; -87.595278 (St. Thomas Church and Convent ) Hyde Park 76 Schlitz Brewery-Tied House Upload image December 20, 2022 (#100008489 ) 9401 S. Ewing Avenue 41°43′29″N 87°32′17″W / 41.7248°N 87.5380°W / 41.7248; -87.5380 (Schlitz Brewery-Tied House ) East Side 77 Schulze Baking Company Plant Schulze Baking Company Plant November 12, 1982 (#82000393 ) 40 E. Garfield Boulevard 41°47′44″N 87°37′29″W / 41.795556°N 87.624722°W / 41.795556; -87.624722 (Schulze Baking Company Plant ) Washington Park 78 Sherman Park Sherman Park May 21, 1990 (#90000745 ) Bounded by W. 52nd Street, S. Racine Avenue , W. Garfield Boulevard , and S. Loomis Street 41°47′48″N 87°39′18″W / 41.796667°N 87.655°W / 41.796667; -87.655 (Sherman Park ) New City 79 Shoreland Hotel Shoreland Hotel May 14, 1986 (#86001201 ) 5450-5484 S. Shore Drive 41°47′45″N 87°34′52″W / 41.795833°N 87.581111°W / 41.795833; -87.581111 (Shoreland Hotel ) Hyde Park 80 Shoreline Apartments Shoreline Apartments September 5, 2017 (#100001563 ) 2231 E. 67th Street 41°46′24″N 87°34′13″W / 41.773247°N 87.570321°W / 41.773247; -87.570321 (Shoreline Apartments ) South Shore 81 South Park Manor Historic District South Park Manor Historic District February 25, 2004 (#04000076 ) Roughly bounded by S. Dr. Martin Luther King Jr. Drive., S. State Street , and E. 77th Street 41°45′25″N 87°37′09″W / 41.756944°N 87.619167°W / 41.756944; -87.619167 (South Park Manor Historic District ) Greater Grand Crossing 82 South Shore Beach Apartments South Shore Beach Apartments June 9, 1978 (#78001131 ) 7321 S. South Shore Drive 41°45′50″N 87°33′34″W / 41.763889°N 87.559444°W / 41.763889; -87.559444 (South Shore Beach Apartments ) South Shore 83 South Shore Bungalow Historic District South Shore Bungalow Historic District December 10, 2008 (#08001168 ) Bounded roughly by S. Crandon Avenue on the East, E. 78th Street on the South, S. Clyde Avenue on the West, and E. 75th Street on the North 41°45′13″N 87°34′07″W / 41.753503°N 87.568661°W / 41.753503; -87.568661 (South Shore Bungalow Historic District ) South Shore 84 South Shore Country Club South Shore Country Club March 4, 1975 (#75000652 ) 7059 S. South Shore Drive 41°46′11″N 87°33′46″W / 41.769722°N 87.562778°W / 41.769722; -87.562778 (South Shore Country Club ) South Shore 85 South Side Community Art Center South Side Community Art Center September 13, 2018 (#100002914 ) 3831 S. Michigan Avenue 41°49′29″N 87°37′23″W / 41.8246°N 87.6231°W / 41.8246; -87.6231 (South Side Community Art Center ) Grand Boulevard 86 Spiegel Office Building Spiegel Office Building February 18, 2009 (#09000025 ) 1038 W. 35th Street 41°49′50″N 87°39′09″W / 41.830556°N 87.6525°W / 41.830556; -87.6525 (Spiegel Office Building ) Bridgeport 87 Stony Island Trust and Savings Bank Building Stony Island Trust and Savings Bank Building December 31, 2013 (#13001002 ) 6760 S. Stony Island Avenue 41°46′18″N 87°35′12″W / 41.771664°N 87.586722°W / 41.771664; -87.586722 (Stony Island Trust and Savings Bank Building ) South Shore 88 Strand Hotel Strand Hotel January 29, 2013 (#12001237 ) 6319 S. Cottage Grove Avenue 41°46′47″N 87°36′21″W / 41.7796819°N 87.6058915°W / 41.7796819; -87.6058915 (Strand Hotel ) Woodlawn 89 Sutherland Hotel Sutherland Hotel May 4, 2011 (#11000243 ) 4659 S. Drexel Boulevard 41°48′35″N 87°36′12″W / 41.809722°N 87.603333°W / 41.809722; -87.603333 (Sutherland Hotel ) Kenwood 90 Swift House Swift House June 9, 1978 (#78001133 ) 4500 S. Michigan Avenue 41°48′47″N 87°37′24″W / 41.813056°N 87.623333°W / 41.813056; -87.623333 (Swift House ) Grand Boulevard 91 Lorado Taft Midway Studios Lorado Taft Midway Studios October 15, 1966 (#66000317 ) 6016 S. Ingleside Avenue 41°47′08″N 87°36′13″W / 41.785556°N 87.603611°W / 41.785556; -87.603611 (Lorado Taft Midway Studios ) Woodlawn 92 Trumbull Park Trumbull Park April 20, 1995 (#95000486 ) 2400 E. 105th Street 41°42′23″N 87°33′52″W / 41.706389°N 87.564444°W / 41.706389; -87.564444 (Trumbull Park ) South Deering 93 U-505 (IX C U-Boat) U-505 (IX C U-Boat) June 29, 1989 (#89001231 ) Museum of Science & Industry 41°47′31″N 87°34′55″W / 41.791944°N 87.581944°W / 41.791944; -87.581944 (U-505 (IX C U-Boat) ) Hyde Park 94 Unity Hall Unity Hall April 30, 1986 (#86001092 ) 3140 S. Indiana Avenue 41°50′16″N 87°37′21″W / 41.837778°N 87.6225°W / 41.837778; -87.6225 (Unity Hall ) Douglas 95 University Apartments University Apartments December 22, 2005 (#04001301 ) 1401 and 1451 E. 55th Street; 1400 and 1450 E. 55th Place 41°47′50″N 87°35′27″W / 41.797222°N 87.590833°W / 41.797222; -87.590833 (University Apartments ) Hyde Park 96 Victory Sculpture Victory Sculpture April 30, 1986 (#86001089 ) E. 35th Street at S. Dr. Martin Luther King Jr. Drive 41°49′52″N 87°37′03″W / 41.831111°N 87.6175°W / 41.831111; -87.6175 (Victory Sculpture ) Douglas 97 Wabash Avenue YMCA Wabash Avenue YMCA April 30, 1986 (#86001095 ) 3763 S. Wabash Avenue 41°49′33″N 87°37′29″W / 41.825833°N 87.624722°W / 41.825833; -87.624722 (Wabash Avenue YMCA ) Douglas 98 Washington Park Washington Park August 20, 2004 (#04000871 ) 5531 S. Dr. Martin Luther King Jr. Drive 41°47′45″N 87°36′40″W / 41.795833°N 87.611111°W / 41.795833; -87.611111 (Washington Park ) Washington Park 99 Muddy Waters House Upload image December 23, 2022 (#100008485 ) 4339 S. Lake Park Avenue 41°48′57″N 87°35′53″W / 41.8159°N 87.5980°W / 41.8159; -87.5980 (Muddy Waters House ) Kenwood 100 Ida B. Wells-Barnett House Ida B. Wells-Barnett House May 30, 1974 (#74000757 ) 3624 S. Dr. Martin Luther King Jr. Drive 41°49′47″N 87°37′03″W / 41.829722°N 87.6175°W / 41.829722; -87.6175 (Ida B. Wells-Barnett House ) Douglas 101 West Chatham Bungalow Historic District West Chatham Bungalow Historic District April 19, 2010 (#10000176 ) Bounded roughly by S. Perry Avenue on the East, E. 82nd Street on the South, S. Stewart Avenue on the West, and W. 79th Street on the North 41°44′53″N 87°37′50″W / 41.748175°N 87.630578°W / 41.748175; -87.630578 (West Chatham Bungalow Historic District ) Chatham 102 West Pullman Elementary School West Pullman Elementary School August 27, 2018 (#100002822 ) 11941 S. Parnell Avenue 41°40′37″N 87°38′09″W / 41.6769°N 87.6359°W / 41.6769; -87.6359 (West Pullman Elementary School ) West Pullman 103 Dr. Daniel Hale Williams House Dr. Daniel Hale Williams House May 15, 1975 (#75000655 ) 445 E. 42nd Street 41°49′07″N 87°36′55″W / 41.818611°N 87.615278°W / 41.818611; -87.615278 (Dr. Daniel Hale Williams House ) Grand Boulevard 104 The Yale The Yale March 5, 1998 (#98000178 ) 6565 S. Yale Avenue 41°46′28″N 87°37′53″W / 41.774444°N 87.631389°W / 41.774444; -87.631389 (The Yale ) Englewood