chicagology

  • Contents
  • About
  • Guest Book
  • Bibliography
  • Contact
  • Legal
  • Site Map

Chicago Street Name Changes


Here is a guide to some Chicago street name changes. This info was compiled by Roy G. Benedict in 1979, using the card file in the Municipal Library of Chicago. The dates shown are the dates of the ordinances by authority of which the street names were changed. This is list is by no means exhaustive. The two ordinances of 1913 resulted in over 500 street name changes.


adams
Ann Street 1200W
Changed to Racine Avenue

Armitage Avenue 2000N
Between Western Avenue and Ashland Avenue
Armitage Road changed to Armitage Avenue

Between Racine Avenue and Clark Street
Center Street changed 7 Oct 1936 to Armitage Avenue

Armitage Road 2000N
Between Western Avenue and Ashland Avenue
Armitage Road changed to Armitage Avenue

Ash Street 6532W
Ash Street changed 14 April 1913 to Nasby Avenue, changed 30 July 1913 to Neenah Avenue

Austin Avenue 6000W
Austin Avenue changed to Austin Blvd on 14 Oct 1919 & 17 Nov 1919

Austin Boulevard 6000W
Austin Avenue changed to Austin Blvd on 14 Oct 1919 & 17 Nov 1919

Avenue K 3624E
Between 96th Street and south city limits
Ewing Avenue changed 14 January 1895 to Avenue K, changed 15 March 1897 to Ewing Avenue

Avenue O 3432E
The Strand changed 1 July 1936 to Avenue O

Baltimore Avenue 2808 E at 8300S to 3124W at 13515S
Erie Avenue changed to Baltimore Avenue 14 April 1913

Blackstone Avenue 1436E
Between 60th Street and 61st Street
South Park Ct changed 16 April 1894 to Washington Avenue, changed 14 April 1913 to Blackstone Avenue

Bond Avenue 2400E
Between 71st Street and 83rd Place
Bond Avenue changed 15 October 1940 to South Shore Drive

Bosworth Avenue 1530W
Cooper Street changed 19 March 1917 to Bosworth Avenue

Brandon Avenue 3200E
Ontario Avenue changed 14 April 1913 to Brandon Avenue

Broadway Avenue 600W at 2800N to 1200W at 6358N
Evanston Avenue changed 30 July 1913 to Broadway Avenue
Portion collinear with Halsted Street
Halsted Street changed 27 May 1895 to Clarendon Ave., changed 1 November 1915 to Broadway Ave.

Burley Avenue 3234 E
Superior Avenue changed 30 July 1913 to Burley Avenue

Center Street 2000W
Between Racine Avenue and Clark Street
Center Street changed 7 Oct 1936 to Armitage Avenue

Centre Avenue 1200W
Between Madison Street and 123rd Street
Centre Avenue changed 14 April 1913 to Racine Avenue

Cermak Road 2200S
22nd Street changed 15 March 1933 to Cermak Road

Cicero Avenue 4800W
Between north city limits and North Avenue
Jefferson Avenue changed 14 January 1895 to 48th Avenue, changed 14 April 1913 to Hyman Avenue, changed 30 July 1913 to Cicero Avenue

Between North Avenue and 12th Street (Roosevelt Road)
48th Street, changed 14 January 1895 to 48th Avenue Avenue, changed 14 April 1913 to Hyman Avenue, changed 30 July 1913 to Cicero Avenue

Between 51st Street and 65th Street
48th Avenue changed 1 November 1895 to Cicero Avenue
Street
Clarendon Avenue 600W at 2800N to 1200W at 6358N
Only the portion collinear with Halsted Street (900W)
Halsted Street changed 27 May 1895 to Clarendon Ave., changed 1 November 1915 to Broadway Ave.

Clybourne Place 1900N
Clybourn Place changed 14 April 1913 to Cortland Street

Colorado Avenue 1S at 2800W to 912S at 4948W
Between Crawford Avenue (Pulaski Road) and Madison Street
Colorado Avenue changed 7 June 1920 to Fifth Avenue

Commercial Avenue 2400E at 7100S to 2934E at 13258S
Between 79th Street and 83rd Street
Commercial Avenue changed 14 January 1895 to Exchange Avenue

Between 83rd Street and 175 feet north of 83rd Place
Commercial Avenue changed 12 April 1961 to Exchange Avenue

Cooper Street 1530W
Cooper Street changed 19 March 1917 to Bosworth Avenue

Cortland Street 1900N
Clybourn Place changed 14 April 1913 to Cortland Street

Crawford Avenue 4000W
Crawford Avenue changed 14 January 1895 to 40th Avenue, changed 14 April 1913 to Crawford Avenue, changed 12 December 1933 to Pulaski Road

Damen Avenue 2000W
Robey Street changed 15 June 1927 to Damen Avenue

Dewey Court 2700N
Dewey Court changed 14 January 1895 to Dewey Place, changed 1 July 1936 to Marianna Street, changed 7 October 1936 to Schubert Avenue

Dewey Place 2700N
Dewey Court changed 14 January 1895 to Dewey Place, changed 1 July 1936 to Marianna Street, changed 7 October 1936 to Schubert Avenue

Dickens Avenue 2100N
Garfield Avenue changed 7 October 1936 to Dickens Avenue

Dole Avenue 2632N
Huck Court changed to Sherman Place, changed 30 July 1913 to Dole Avenue, changed 1 July 1913 to Drummond Place

Dorchester Avenue 1400E
Madison Avenue changed 14 April 1913 to Dorchester Avenue

Drummond Place 2632N
Huck Court changed to Sherman Place, changed 30 July 1913 to Dole Avenue, changed 1 July 1913 to Drummond Place

Erie Avenue 2808 E at 8300S to 3124W at 13515S
Erie Avenue changed to Baltimore Avenue 14 April 1913

Evanston Avenue 600W at 2800N to 1200W at 6358N
Evanston Avenue changed 30 July 1913 to Broadway Avenue

Ewing Avenue 3338E at 9200S 3430S to 12040S
Between 96th Street and south city limits
Ewing Avenue changed 14 January 1895 to Avenue K, changed 15 March 1897 to Ewing Avenue

Exchange Avenue 4136S
Between 71st Street and 79th Street
Railroad Avenue changed 23 October 1911 to South Shore Avenue, changed 28 March 1917 to Exchange Avenue

Between 79th Street and 83rd Street
Commercial Avenue changed 14 January 1895 to Exchange Avenue

Between 83rd Street and 175 feet north of 83rd Place
Commercial Avenue changed 12 April 1961 to Exchange Avenue

Fifth Avenue 1S at 2800W to 912S at 4948W
Between Crawford Avenue (Pulaski Road) and Madison Street
Colorado Avenue changed 7 June 1920 to Fifth Avenue

Fifth Avenue 200W
Between Chicago Avenue and Kinzie Street
Wisconsin Street changed to Wells Street, changed 7 October 1970 or 17 October 1870 to Fifth Avenue, changed 13 December 1916 to Wells Street

Garfield Avenue 2100N
Garfield Avenue changed 7 October 1936 to Dickens Avenue

Grace Avenue
Harper Avenue (?)

Graceland Avenue 4000N
Between Clark Street and Lakefront
Irving Park Avenue changed 27 May 1895 to Graceland Avenue, changed 14 April 1913 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Grand Avenue 500 N
Between Western Avenue and the River
Indiana Street changed 23 July 1914 to Grand Avenue

Between the River and the Lakefront
Indiana Street changed 1913 to Grand Avenue

Grand Boulevard 344E at 2201S to 400E at 13456S
Grand Boulevard changed 1923 to South Park Avenue, changed 15 April 1940, 24 September 1940 and 8 October 1940 to South Parkway, changed 31 July 1968 to Martin Luther King Drive

Halsted Street 800W
Portion collinear with Broadway Avenue
Halsted Street changed 27 May 1895 to Clarendon Ave., changed 1 November 1915 to Broadway Avenue

Harper Avenue 1501E
Between 50th Street and 57th Street
Jefferson Avenue changed 14 April 1913 to Rosalie Avenue, changed 16 October 1913 to Harper Avenue

Between 62nd Street and Jackson Park Terrace (65th Street)
Washington Avenue changed 11 February 1895 to Jefferson Avenue, changed 14 April 1913 to Rosalie Avenue, changed 6 October 1913 to Harper Avenue

Between 77th Street and 94th Place
Washington Avenue changed 14 January 1895 to Jefferson Avenue, changed 14 April 1913 to Rosalie Avenue, changed 6 October 1913 to Harper Avenue

Hubbard Street 430N
Michigan Street changed 14 April 1913 to Austin Avenue, changed 2 March 1936 and 7 October 1936 to Hubbard Street

Huck Court 2632N
Huck Court changed to Sherman Place, changed 30 July 1913 to Dole Avenue, changed 1 July 1913 to Drummond Place

Hunting Street 4400W
Hunting Avenue and 44th Street changed 14 January 1895 to 44th Avenue, changed 4 April 1913 and 30 July 1913 to Kostner Avenue

Hyman Avenue 4800W
Between north city limits and North Avenue
Jefferson Avenue changed 14 January 1895 to 48th Avenue, changed 14 April 1913 to Hyman Avenue, changed 30 July 1913 to Cicero Avenue

Between North Avenue and 12th Street (Roosevelt Road)
48th Street, changed 14 January 1895 to 48th Avenue Avenue, changed 14 April 1913 to Hyman Avenue, changed 30 July 1913 to Cicero Avenue

Indiana Boulevard 3600E at 10000S to 4044E at 10576S
Indiana Boulevard changed 14 January 1895 to Indianapolis Avenue

Indiana Street 500N
Between Western Avenue and the River
Indiana Street changed 23 July 1914 to Grand Avenue

Between the River and the Lakefront
Indiana Street changed 1913 to Grand Avenue

Indianapolis Avenue 3600E at 10000S to 4044E at 10576S
Indiana Boulevard changed 14 January 1895 to Indianapolis Avenue

Irving Park Avenue 4000N
Between west city limits and Western Avenue
Irving Park Boulevard changed 14 January 1895 to Irving Park Avenue, changed 27 May 1895 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Between Western Avenue and Clark Street
Irving Park Avenue changed 27 May 1895 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Between Clark Street and Lakefront
Irving Park Avenue changed 27 May 1895 to Graceland Avenue, changed 14 April 1913 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Irving Park Boulevard 4000N
Between west city limits and Western Avenue
Irving Park Boulevard changed 14 January 1895 to Irving Park Avenue, changed 27 May 1895 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Between Western Avenue and Clark Street
Irving Park Avenue changed 27 May 1895 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Between Clark Street and Lakefront
Irving Park Avenue changed 27 May 1895 to Graceland Avenue, changed 14 April 1913 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Irving Park Road 4000N
Between west city limits and Western Avenue
Irving Park Boulevard changed 14 January 1895 to Irving Park Avenue, changed 27 May 1895 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Between Western Avenue and Clark Street
Irving Park Avenue changed 27 May 1895 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Between Clark Street and Lakefront
Irving Park Avenue changed 27 May 1895 to Graceland Avenue, changed 14 April 1913 to Irving Park Boulevard, changed 3 March 1937 to Irving Park Road

Jackson Park Avenue 1600E
Stony Island Avenue changed 20 May 1901 to Jackson Park Avenue, changed 4 November 1907 to Stony Island Avenue

Jefferson Avenue 4800W
Between north city limits and North Avenue
Jefferson Avenue changed 14 January 1895 to 48th Avenue, changed 14 April 1913 to Hyman Avenue, changed 30 July 1913 to Cicero Avenue

Between 50th Street and 57th Street
Jefferson Avenue changed 14 April 1913 to Rosalie Avenue, changed 16 October 1913 to Harper Avenue

Juniata Avenue 2400E
Between 67th Street and 71st Street
Juniata Avenue changed 25 February 1892 to Yates Avenue, changed 15 October 1940 to South Shore Drive

Karlov Avenue 4100W
41st Avenue changed 30 July 1913 to Karlov Avenue

Kenton Avenue 4600W
46th Street changed 14 January 1895 to 46th Avenue, changed 30 July 1913 to Kenton Avenue

Knox Avenue 4700W
Stewart Avenue changed 14 January 1895 to 46th Court changed 30 July 1913 to Knox Avenue

Kostner Avenue 4400W
Hunting Avenue and 44th Street changed 14 January 1895 to 44th Avenue, changed 4 April 1913 and 30 July 1913 to Kostner Avenue

Lake Park Avenue 428E at 2400S to 1517E at 5658S
Between 47th Street and 57th Street
Lake Avenue changed 14 April 1913 to Lake Park Avenue

Between 71st Street and Cheltenham Place
Lake Avenue changed 30 July 1913 to Lake Park Avenue

Laramie Avenue 5300W
Between Chicago & North Western Ry and Madison Street
52nd Street changed to Robinson Avenue, changed to 52nd Avenue 14 April 1913 and 30 July 1913 to Laramie Avenue

Between Madison Street and 12th Street (Roosevelt Road)
52nd Avenue changed 14 April 1913 and 20 July 1913 to Laramie Avenue

Madison Avenue 1400E
Madison Avenue changed 14 April 1913 to Dorchester Avenue

Marianna Street 2700N
Dewey Court changed 14 January 1895 to Dewey Place, changed 1 July 1936 to Marianna Street, changed 7 October 1936 to Schubert Avenue

Martin Luther King Drive 344E at 2201S to 400E at 13456S
Diagonal portion known as Silverton Way
Between 29th Street and 51st Street

Grand Boulevard changed 1923 to South Park Avenue, changed 15 April 1940, 24 September 1940 and 8 October 1940 to South Parkway, changed 31 July 1968 to Martin Luther King Drive

Between 60th Street and south city limits
South Park Avenue changed 31 July 1968 to Martin Luther King Drive

Michigan Street 430N
Michigan Street changed 14 April 1913 to Austin Avenue, changed 2 March 1936 and 7 October 1936 to Hubbard Street

Nasby Avenue 6532W
Ash Street changed 14 April 1913 to Nasby Avenue, changed 30 July 1913 to Neenah Avenue

Neenah Avenue 6532W
Ash Street changed 14 April 1913 to Nasby Avenue, changed 30 July 1913 to Neenah Avenue

Normandy Avenue 6700W
67th Avenue changed 14 April 1913 to Normandy Avenue

Ontario Avenue 3200E
Ontario Avenue changed 14 April 1913 to Brandon Avenue

Pulaski Road 4000 W
Crawford Avenue changed 14 January 1895 to 40th Avenue, changed 14 April 1913 to Crawford Avenue, changed 12 December 1933 to Pulaski Road

Racine Avenue 1200W
Between Madison Street and 123rd Street
Centre Avenue changed 14 April 1913 to Racine Avenue

Railroad Avenue 7100S to 2934E at 13258S
Between 71st Street and 79th Street
Railroad Avenue changed 23 October 1911 to South Shore Avenue, changed 28 March 1917 to Exchange Avenue

Robey Street 2000W
Robey Street changed 15 June 1927 to Damen Avenue

Robinson Avenue 5300W
Between Chicago & North Western Ry and Madison Street
52nd Street changed to Robinson Avenue, changed to 52nd Avenue 14 April 1913 and 30 July 1913 to Laramie Avenue

Roosevelt Road 1200S
12th Street changed 26 May 1919, 9 June 1919 and 14 July 1919 to Roosevelt Road,

Rosalie Avenue 1501E
Between 50th Street and 57th Street
Jefferson Avenue changed 14 April 1913 to Rosalie Avenue, changed 16 October 1913 to Harper Avenue

Between 62nd Street and Jackson Park Terrace (65th Street)
Washington Avenue changed 11 February 1895 to Jefferson Avenue, changed 14 April 1913 to Rosalie Avenue, changed 6 October 1913 to Harper Avenue

Between77th Street and 94th Place
Washington Avenue changed 14 January 1895 to Jefferson Avenue, changed 14 April 1913 to Rosalie Avenue, changed 6 October 1913 to Harper Avenue

Schubert Avenue 2700N
Dewey Court changed 14 January 1895 to Dewey Place, changed 1 July 1936 to Marianna Street, changed 7 October 1936 to Schubert Avenue

Sherman Place 2632N
Huck Court changed to Sherman Place, changed 30 July 1913 to Dole Avenue, changed 1 July 1913 to Drummond Place

Silverton Way 344E at 2201S to 400E at 13456S
Diagonal portion of South Park Avenue
Silverton Way changed 22 March 1961 to South Park Avenue, changed 31 July 1968 to Martin Luther King Drive

South Park Avenue 344E at 2201S 400E at 13456S
Diagonal portion known as Silverton Way
Between 29th Street and 51st Street

Grand Boulevard changed 1923 to South Park Avenue, changed 15 April 1940, 24 September 1940 and 8 October 1940 to South Parkway, changed 31 July 1968 to Martin Luther King Drive

Between 60th Street and south city limits
South Park Avenue changed 31 July 1968 to Martin Luther King Drive

South Park Court 1436E
Between 60th Street and 61st Street
South Park Ct changed 16 April 1894 to Washington Avenue, changed 14 April 1913 to Blackstone Avenue

South Parkway 344E at 2201S 400E at 13456S
Grand Boulevard changed 1923 to South Park Avenue, changed 15 April 1940, 24 September 1940 and 8 October 1940 to South Parkway, changed 31 July 1968 to Martin Luther King Drive

South Shore Avenue 4136S
Between 71st Street and 79th Street
Railroad Avenue changed 23 October 1911 to South Shore Avenue, changed 28 March 1917 to Exchange Avenue

South Shore Drive 7100S
Between 67th Street and 71st Street
Juniata Avenue changed 25 February 1892 to Yates Avenue, changed 15 October 1940 to South Shore Drive

Portion collinear with 71st Street
71st Street changed 24 September 1940 0r 15 October 1940 to South Shore Drive

Between 71st Street and 83rd Place
Bond Avenue changed 15 October 1940 to South Shore Drive

Stewart Avenue 4632W
Stewart Avenue changed 14 January 1895 to 46th Court changed 30 July 1913 to Knox Avenue

Stony Island Avenue 1600E
Stony Island Avenue changed 20 May 1901 to Jackson Park Avenue, changed 4 November 1907 to Stony Island Avenue

The Strand 3432E
The Strand changed 1 July 1936 to Avenue O

Superior Avenue 3234E
Superior Avenue changed 30 July 1913 to Burley Avenue

Washington Avenue 1436E
Between 60th Street and 61st Street
South Park Ct changed 16 April 1894 to Washington Avenue, changed 14 April 1913 to Blackstone Avenue

Wells Street 200W
Between Chicago Avenue and Kinzie Street
Wisconsin Street changed to Wells Street, changed 7 October 1970 or 17 October 1870 to Fifth Avenue, changed 13 December 1916 to Wells Street

Between the River and 59th Street
Fifth Avenue changed 14 April 1913 to Wells Street, changed 30 July 1913 to Fifth Avenue, changed 13 December 1916 to Wells Street

Wisconsin Street 200W
Between Chicago Avenue and Kinzie Street
Wisconsin Street changed to Wells Street, changed 7 October 1970 or 17 October 1870 to Fifth Avenue, changed 13 December 1916 to Wells Street

Yates Avenue 2400E
Between 67th Street and 71st Street
Juniata Avenue changed 25 February 1892 to Yates Avenue, changed 15 October 1940 to South Shore Drive


The following street names were changed per the ordinances of 14 April and 30 July 1913, effective 15 August 1913

60th Avenue to Maynard Avenue
60th Court to McVicker Avenue
61st Avenue to Meade Avenue
61st Court to Moody Avenue
62nd Avenue to Melvina Avenue
62nd Court to Merrimac Avenue
63rd Avenue to Mobile Avenue
63rd Court to Mulligan Avenue
64th Avenue to Narragansett Avenue
64th Court to Nagle Avenue
65th Avenue to Natchez Avenue
65th Court to Neenah Avenue
65th Street to Ardmore Avenue
66th Avenue to Nashville Avenue
66th Court to Natoma Avenue
67th Avenue to Normandy Avenue
67th Court to Ronan Avenue
68th Avenue to Oak Park Avenue
68th Court to Newcastle Avenue
69th Avenue to Newfield Avenue
69th Avenue to Newland Avenue
70th Avenue to Sayre Avenue
70th Court to to Nordica Avenue
71st Avenue to Nottingham Avenue
71st Court to Neva Avenue
72nd Avenue to Harlem Avenue


Photo: Bernice White standing on ladder next to a street sign for Adams Street and Cicero Avenue. Others are Alderman John S. Clark, William M. Breckenridge, and Peter M. Kelly
DN-0079731, Chicago Daily News negatives collection, Chicago History Museum.


Comments

  1. Jacob Hugart says

    January 23, 2016 at 2:42 pm

    Rees Street, which is now Evergreen. I don’t know when the name changed, but a map of Goose Island you have elsewhere on this site, which supposedly is from a 1930 newspaper, still labeled the stub on Goose Island as Rees.

  2. linda tart says

    July 19, 2016 at 1:17 am

    There was a street named Park. What is the name of that street now?

  3. George Miller says

    February 11, 2017 at 5:44 am

    Was May Street ever called or changed from Wall Street in 1915?

  4. Bruce Williams says

    February 13, 2017 at 6:23 pm

    Where was 7352 North Parkhurst Avenue?

  5. Lars J says

    March 10, 2017 at 1:08 pm

    Not sure how far back this list goes, but sometime in the mid-19th century, Ashland Avenue was called Reuben Street.

  6. Mike Puican says

    April 10, 2017 at 3:32 pm

    What was the procedure to change a street name? For example, when South Park was changed to ML King Dr, did everyone have to change their drivers licenses right away or was there a phase-in period?

  7. wester61 says

    May 5, 2017 at 10:09 am

    What happened to South Curtis Street? It is in the 1880 census, and seems to be near West Randolph. I have seen it in various google searches for info in the late 1800s but nothing after that.

  8. Christina S says

    July 1, 2017 at 2:31 pm

    I would be very grateful if someone know the present name of the former Stevenson Street (1900), situated in the Hyde Park area ?

  9. Kathy says

    August 26, 2017 at 11:24 am

    Does anyone know when Auburn at 3300 South was changed to Lituania?

Leave a Reply Cancel reply

Your email address will not be published. Required fields are marked *

Chicagology created March 17, 2003 · Copyright © 2021 · Enterprise Pro Theme on Genesis Framework · WordPress · Log in