Albion Avenue

From HistoryWiki

Albion Avenue Soundex Code A415

6600 N., from 1012 W. to 7224 W. This street is in BOTH, Rogers Park and West Ridge

Albion is the oldest name known for the island of Great Britain.

The City Council passed a lengthy ordinance January 14, 1895, rationalizing the street naming system. Albion did not go farther west than 1612 which is 1446 under the new street number system. Hence, addresses east of this point can be converted. Addresses west of this point only exist under the new street numbering system. Hence, only a few addresses need conversion.

Not listed in the 1895, 1897, 1898, 1901, 1902, 1903, 1904 Chicago Blue Book.

Rogers Park Addresses

1000 Block

1040 W. Albion Avenue, Richard A. Gregory, 2016.

1040 W. Albion Avenue, Vertex Corporation, 2016.

1052 W. Albion Avenue, William T. Doran, 1919.

1060 W. Albion Avenue

1100 Block

1103 W. Albion Avenue, Henry Kau, 1919.

1103 W. Albion Avenue is an unidentified house. No owner name given, circa 1973.

1104 W. Albion Avenue

1108 W. Albion Avenue, Mrs. Agnes Marnell, 1919.

1113 W. Albion Avenue, James Connell, 1919.

1118 W. Albion Avenue, George W. McCabe, 1917.

1118 W. Albion Avenue, Siegel House, Thursday, September 11, 1997.

1120 W. Albion Avenue, Frank Leo McLaughlin, 1917.

112x W. Albion Avenue is an unidentified house. No owners name, circa September 1977.

1123 W. Albion Avenue, Edward H. Ashenden, 1919.

1128 W. Albion Avenue, Percival DeSt.Aubin, 1919.

1128 W. Albion Avenue was owned by Patrick and Virginia Collins in 1988.

1132 W. Albion Avenue, Mrs. Mary Lynch, 1919.

1133 W. Albion Avenue, Great Lakes Financial, 2016.

1200 Block

1218 W. Albion Avenue, R.W. Bolles, 1919.

1218 W. Albion Avenue, J.L. Dennis, 1919.

1220 W. Albion Avenue, Addington Doolittle, 1919.

1222 W. Albion Avenue, John Wesley Palmer, 1915.

1222 W. Albion Avenue, Captain J.B. Campbell, 1919.

1234 W. Albion Avenue, Michael Maher, 1919.

1238 W. Albion Avenue, D.H. Mallalieu, 1919.

1252 W. Albion Avenue, Mr. & Mrs. Walter R. Ceperly

1300 Block

1302 W. Albion Avenue, George A. Decker, 1919.

1304 W. Albion Avenue, M. Connor, 1919.

1304 W. Albion Avenue, James Egan, 1919.

1306 W. Albion Avenue, Charles S. Austin, 1919.

1306 W. Albion Avenue, Irving Friedman, 1919.

1307 W. Albion Avenue, Mrs. Delia Egan, 1919.

1307 W. Albion Avenue, William E. Joyce, 1919.

1308 W. Albion Avenue, Samuel S. Hayes, 1919.

1309 W. Albion Avenue, H.C. Allen, Jr., 1919.

1309 W. Albion Avenue, B.T. Loveridge, 1919.

1310 W. Albion Avenue, Dr. Charles H. Cooley, 1919.

1310 W. Albion Avenue, John C. Hickey, 1919.

1313 W. Albion Avenue, Denis P. Meade, 1919.

1314 W. Albion Avenue, John J. Melen, 1919.

1320 W. Albion Avenue, James C. Fitzgerald, 1919.

1321 W. Albion Avenue, Joseph H. Leyden, 1919.

1322 W. Albion Avenue, Charles C. Adams, 1919.

1322 W. Albion Avenue, John S.Y. Fralich, 1919.

1323 W. Albion Avenue, S.J. Huss, 1919.

1323 W. Albion Avenue, L. Jeannisson, 1919.

1324 W. Albion Avenue, Wilbur O. Carney, 1919.

1324 W. Albion Avenue, James A. Cummins, 1919.

1325 W. Albion Avenue, B.J. Burns, 1919.

1325 W. Albion Avenue, F.E. Kaeppel, 1919.

1325 W. Albion Avenue, Edward J. McDonough, 1919.

1326 W. Albion Avenue, John F. Bassett, 1919.

1326 W. Albion Avenue, Joseph Benzion, 1919.

1327 W. Albion Avenue, Frank B. Ebbert, 1919.

1327 W. Albion Avenue, William R. Howe, 1919.

1327 W. Albion Avenue, Richard E. Kelliher, 1919.

1330 W. Albion Avenue, W.A. Clohisy, 1919.

1330 W. Albion Avenue, Orion H. Davison, 1919.

1331 W. Albion Avenue, Robert Edelman, 1919.

1331 W. Albion Avenue, Mrs. Gertrude Goldmann, 1919.

1332 W. Albion Avenue, Frank Glasen, 1919.

1332 W. Albion Avenue, Bernard F. McGuire, 1919.

1336 W. Albion Avenue, (1915).

1336 W. Albion Avenue, Elmer D. Becker, 1919.

1336 W. Albion Avenue, Charles H. Gillette, 1919.

1336 W. Albion Avenue, Unit 1E, The Ken Mullen and Teresa Mullen Condominium, 1995, 1996, 1997, 1998, 1999, 2000, 2001, 2002.

1337 W. Albion Avenue, Charles A. Cox, 1919.

1337 W. Albion Avenue, C.J. Gates, Jr., 1919.

1339 W. Albion Avenue, Phillip A. Garrity, 1919.

1339 W. Albion Avenue, Mrs. Richard J. Killick, 1919.

1340 W. Albion Avenue, Bruno A. Hirschfeld, 1919.

1340 W. Albion Avenue, Max C. Liss, 1919.

1400 Block

1406 W. Albion Avenue, Daniel J. Corkery, 1919.

1408 W. Albion Avenue, Mrs. Amalie Feika, 1919.

1408 W. Albion Avenue, J.C. Hughes, 1919.

1409 W. Albion Avenue, William Louis Lehle, 1917.

1409 W. Albion Avenue, Leavitt F. Cox, 1919.

1409 W. Albion Avenue, A.D. Hulquist, 1919.

1409 W. Albion Avenue, George E. Ledell, 1919.

1411 W. Albion Avenue, Floyd A. Metzgar, 1919.

1415 W. Albion Avenue, A.C. Bauman, 1919.

1415 W. Albion Avenue, J.G. Hirsch 2, 1919.

1415 W. Albion Avenue, Rollin M. Hyde, 1919.

1419 W. Albion Avenue, E.M. Klein, 1919.

1419 W. Albion Avenue, Eugene Kohn, 1919.

1421 W. Albion Avenue, Paul Hermes, 1919.

1423 W. Albion Avenue, F.A. Harper, Jr., 1919.

1423 W. Albion Avenue, J.G. Hirsch, 1919.

1425 W. Albion Avenue, Leopold Dhooghe, 1919.

1446 W. Albion Avenue, W. Arthur Hoop, 1919.

1447 W. Albion Avenue, Archibald Bonham, 1919.

1447 W. Albion Avenue, W.R. McMurran, 1919.

1449 W. Albion Avenue, Michael J. Ahern, 1919.

1449 W. Albion Avenue, C.J. Ericksen, 1919.

1449 W. Albion Avenue, Henry S. Grauten, 1919.

1700 Block

1732 W. Albion Avenue, C.A. Leppert, 1919.

1747 W. Albion Avenue was a house in September, 1976. No owner name provided.

1754 W. Albion Avenue is the Mary Margaret Langdon Playlot Park.

West Ridge Addresses

2600 Block

2635 W. Albion Avenue, the Brandt/Woolverton House.

2650 W. Albion Avenue was owned by Jane Sullivan and William Wilkie in 1988.

2800 Block

2801 W. Albion Avenue, Congregation Paolie Zedeck