National Register of Historic Places listings in Bibb County, Georgia

National Register of Historic Places listings in Bibb County, Georgia

This is a list of properties and districts in Bibb County, Georgia that are listed on the National Register of Historic Places (NRHP).

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]
Contents: Counties in Georgia
Appling - Atkinson - Bacon - Baker - Baldwin - Banks - Barrow - Bartow - Ben Hill - Berrien - Bibb - Bleckley - Brantley - Brooks - Bryan - Bulloch - Burke - Butts - Calhoun - Camden - Candler - Carroll - Catoosa - Charlton - Chatham - Chattahoochee - Chattooga - Cherokee - Clarke - Clay - Clayton - Clinch - Cobb - Coffee - Colquitt - Columbia - Cook - Coweta - Crawford - Crisp - Dade - Dawson - Decatur - DeKalb - Dodge - Dooly - Dougherty - Douglas - Early - Echols - Effingham - Elbert - Emanuel - Evans - Fannin - Fayette - Floyd - Forsyth - Franklin - Fulton - Gilmer - Glascock - Glynn - Gordon - Grady - Greene - Gwinnett - Habersham - Hall - Hancock - Haralson - Harris - Hart - Heard - Henry - Houston - Irwin - Jackson - Jasper - Jeff Davis - Jefferson - Jenkins - Johnson - Jones - Lamar - Lanier - Laurens - Lee - Liberty - Lincoln - Long - Lowndes - Lumpkin - Macon - Madison - Marion - McDuffie - McIntosh - Meriwether - Miller - Mitchell - Monroe - Montgomery - Morgan - Murray - Muscogee - Newton - Oconee - Oglethorpe - Paulding - Peach - Pickens - Pierce - Pike - Polk - Pulaski - Putnam - Quitman - Rabun - Randolph - Richmond - Rockdale - Schley - Screven - Seminole - Spalding - Stephens - Stewart - Sumter - Talbot - Taliaferro - Tattnall - Taylor - Telfair - Terrell - Thomas - Tift - Toombs - Towns - Treutlen - Troup - Turner - Twiggs - Union - Upson - Walker - Walton - Ware - Warren - Washington - Wayne - Webster - Wheeler - White - Whitfield - Wilcox - Wilkes - Wilkinson - Worth


Current listings

[2] Landmark name Image Date listed Location City or town Summary
1 Capt. R. J. Anderson House 01971-05-27May 27, 1971 1730 West End Ave.
32°4954N 83°3908W / 32.831667°N 83.652222°W / 32.831667; -83.652222 (Capt. R. J. Anderson House)
Macon
2 Judge Clifford Anderson House 01971-07-14July 14, 1971 642 Orange St.
32°5010N 83°3818W / 32.836111°N 83.638333°W / 32.836111; -83.638333 (Judge Clifford Anderson House)
Macon
3 Ambrose Baber House 01973-08-14August 14, 1973 577-587 Walnut St.
32°5020N 83°3735W / 32.838889°N 83.626389°W / 32.838889; -83.626389 (Ambrose Baber House)
Macon
4 Thomas C. Burke House 01971-06-21June 21, 1971 1085 Georgia Ave.
32°5027N 83°3812W / 32.840833°N 83.636667°W / 32.840833; -83.636667 (Thomas C. Burke House)
Macon
5 Cannonball House 01971-05-27May 27, 1971 856 Mulberry St.
32°5022N 83°3754W / 32.839444°N 83.631667°W / 32.839444; -83.631667 (Cannonball House)
Macon
6 Central City Park Bandstand 01972-03-16March 16, 1972 Central City Park
32°4959N 83°3655W / 32.833056°N 83.615278°W / 32.833056; -83.615278 (Central City Park Bandstand)
Macon
7 Cherokee Brick and Tile Company 02002-04-11April 11, 2002 3250 Waterville Rd.
32°4601N 83°3724W / 32.766944°N 83.623333°W / 32.766944; -83.623333 (Cherokee Brick and Tile Company)
Macon
8 Cherokee Heights District 01982-07-08July 8, 1982 Pio Nono, Napier, Inverness, and Suwanee Aves.
32°5017N 83°3958W / 32.838056°N 83.666111°W / 32.838056; -83.666111 (Cherokee Heights District)
Macon
9 Christ Episcopal Church 01971-07-14July 14, 1971 538-566 Walnut St.
32°5018N 83°3735W / 32.838333°N 83.626389°W / 32.838333; -83.626389 (Christ Episcopal Church)
Macon
10 Collins-Odom-Strickland House 01979-01-22January 22, 1979 1495 2nd St.
32°4925N 83°3823W / 32.823611°N 83.639722°W / 32.823611; -83.639722 (Collins-Odom-Strickland House)
Macon
11 Cowles House 01971-06-21June 21, 1971 988 Bond St.
32°5032N 83°3804W / 32.842222°N 83.634444°W / 32.842222; -83.634444 (Cowles House)
Macon
12 Jerry Cowles Cottage 01971-06-21June 21, 1971 4569 Rivoli Dr.
32°5226N 83°4217W / 32.873889°N 83.704722°W / 32.873889; -83.704722 (Jerry Cowles Cottage)
Macon
13 Dasher-Stevens House 01972-10-18October 18, 1972 904 Orange Ter.
32°4959N 83°3820W / 32.833056°N 83.638889°W / 32.833056; -83.638889 (Dasher-Stevens House)
Macon
14 Davis-Guttenberger-Rankin House 01973-11-30November 30, 1973 134 Buford Pl.
32°5047N 83°3935W / 32.846389°N 83.659722°W / 32.846389; -83.659722 (Davis-Guttenberger-Rankin House)
Macon
15 Domingos House 01971-06-21June 21, 1971 1261 Jefferson Ter.
32°5028N 83°3822W / 32.841111°N 83.639444°W / 32.841111; -83.639444 (Domingos House)
Macon
16 East Macon Historic District 01993-04-01April 1, 1993 Roughly bounded by Emery Hwy., Coliseum Dr., and Clinton, Fletcher and Fairview Sts.
32°5042N 83°3643W / 32.845°N 83.611944°W / 32.845; -83.611944 (East Macon Historic District)
Macon
17 Emerson-Holmes Building
Emerson-Holmes Building
01971-06-21June 21, 1971 566 Mulberry St.
32°5013N 83°3739W / 32.836944°N 83.6275°W / 32.836944; -83.6275 (Emerson-Holmes Building)
Macon
18 Robert Findlay House 01972-01-20January 20, 1972 785 2nd St.
32°4954N 83°3801W / 32.831667°N 83.633611°W / 32.831667; -83.633611 (Robert Findlay House)
Macon
19 First Presbyterian Church 01972-09-14September 14, 1972 690 Mulberry St.
32°5017N 83°3747W / 32.838056°N 83.629722°W / 32.838056; -83.629722 (First Presbyterian Church)
Macon
20 Fort Hawkins Archeological Site
Fort Hawkins Archeological Site
01977-11-23November 23, 1977 Address Restricted
Macon
21 Fort Hill Historic District 01993-04-16April 16, 1993 Roughly bounded by Emery Hwy., Second St. Ext., Mitchell and Morrow Sts. and Schaeffer Pl.
32°5106N 83°3651W / 32.851667°N 83.614167°W / 32.851667; -83.614167 (Fort Hill Historic District)
Macon
22 Goodall House 01971-05-27May 27, 1971 618 Orange St.
32°5011N 83°3817W / 32.836389°N 83.638056°W / 32.836389; -83.638056 (Goodall House)
Macon
23 Grand Opera House 01970-06-22June 22, 1970 651 Mulberry St.
32°5025N 83°3745W / 32.840278°N 83.629167°W / 32.840278; -83.629167 (Grand Opera House)
Macon
24 Green-Poe House 01971-07-14July 14, 1971 841-845 Poplar St.
32°5015N 83°3801W / 32.8375°N 83.633611°W / 32.8375; -83.633611 (Green-Poe House)
Macon
25 Hatcher-Groover-Schwartz House 01971-06-21June 21, 1971 1144-1146 Georgia Ave.
32°5025N 83°3815W / 32.840278°N 83.6375°W / 32.840278; -83.6375 (Hatcher-Groover-Schwartz House)
Macon
26 Walter R. Holt House 02005-02-24February 24, 2005 3776 Vineville Ave.
32°5113N 83°4115W / 32.853611°N 83.6875°W / 32.853611; -83.6875 (Walter R. Holt House)
Macon
27 Holt-Peeler-Snow House
Holt-Peeler-Snow House
01971-06-21June 21, 1971 1129 Georgia Ave.
32°5029N 83°3817W / 32.841389°N 83.638056°W / 32.841389; -83.638056 (Holt-Peeler-Snow House)
Macon
28 Johnston-Hay House
Johnston-Hay House
01971-05-27May 27, 1971 934 Georgia Ave.
32°5026N 83°3804W / 32.840556°N 83.634444°W / 32.840556; -83.634444 (Johnston-Hay House)
Macon
29 Sidney Lanier Cottage 01972-01-31January 31, 1972 935 High St.
32°5014N 83°3811W / 32.837222°N 83.636389°W / 32.837222; -83.636389 (Sidney Lanier Cottage)
Macon (see Sidney Lanier )
30 Lassiter House 01972-04-11April 11, 1972 315 College St.
32°5032N 83°3817W / 32.842222°N 83.638056°W / 32.842222; -83.638056 (Lassiter House)
Macon
31 Ellamae Ellis League House 02005-02-15February 15, 2005 1790 Waverland Dr.
32°5214N 83°3756W / 32.870556°N 83.632222°W / 32.870556; -83.632222 (Ellamae Ellis League House)
Macon
32 Joseph and Mary Jane League House 02009-01-09January 9, 2009 1849 Waverland Dr.
Macon
33 W. G. Lee Alumni House 01971-07-14July 14, 1971 1270 Ash (Coleman) St.
32°4952N 83°3849W / 32.831111°N 83.646944°W / 32.831111; -83.646944 (W. G. Lee Alumni House)
Macon
34 Lustron House at 3498 McKenzie Drive 01996-03-18March 18, 1996 3498 McKenzie Dr.
32°5052N 83°4057W / 32.847778°N 83.6825°W / 32.847778; -83.6825 (Lustron House at 3498 McKenzie Drive)
Macon
35 Macon Historic District 01974-12-31December 31, 1974 Roughly bounded by Riverside Dr., Broadway, Elm, and I-75
32°5011N 83°3811W / 32.836389°N 83.636389°W / 32.836389; -83.636389 (Macon Historic District)
Macon
36 Macon Railroad Industrial District 01987-06-12June 12, 1987 Roughly bounded by Fifth, Sixth, and Seventh Sts., Central of Georgia, Southern, and Seaboard RR tracks
32°4931N 83°3733W / 32.825278°N 83.625833°W / 32.825278; -83.625833 (Macon Railroad Industrial District)
Macon
37 Macon Railway and Light Company Substation 02006-11-09November 9, 2006 1015 Riverside Dr.
32°5041N 83°3753W / 32.844722°N 83.631389°W / 32.844722; -83.631389 (Macon Railway and Light Company Substation)
Macon
38 DeWitt McCrary House 01974-03-22March 22, 1974 320 Hydrolia St.
32°5037N 83°3700W / 32.843611°N 83.616667°W / 32.843611; -83.616667 (DeWitt McCrary House)
Macon
39 Mechanics Engine House No. 4 01990-09-13September 13, 1990 950 Third St.
32°4943N 83°3758W / 32.828611°N 83.632778°W / 32.828611; -83.632778 (Mechanics Engine House No. 4)
Macon
40 Mercer University Administration Building
Mercer University Administration Building
01971-08-26August 26, 1971 Coleman Ave.
32°4954N 83°3854W / 32.831667°N 83.648333°W / 32.831667; -83.648333 (Mercer University Administration Building)
Macon
41 Militia Headquarters Building 01972-04-11April 11, 1972 552-564 Mulberry St.
32°5014N 83°3739W / 32.837222°N 83.6275°W / 32.837222; -83.6275 (Militia Headquarters Building)
Macon
42 Monroe Street Apartments 01972-03-16March 16, 1972 641-661 Monroe St.
32°5018N 83°3837W / 32.838333°N 83.643611°W / 32.838333; -83.643611 (Monroe Street Apartments)
Macon
43 Municipal Auditorium
Municipal Auditorium
01971-06-21June 21, 1971 415-435 1st St.
32°5014N 83°3753W / 32.837222°N 83.631389°W / 32.837222; -83.631389 (Municipal Auditorium)
Macon
44 Munroe-Dunlap-Snow House 01971-07-14July 14, 1971 920 High St.
32°5012N 83°3811W / 32.836667°N 83.636389°W / 32.836667; -83.636389 (Munroe-Dunlap-Snow House)
Macon
45 Munroe-Goolsby House 01972-01-20January 20, 1972 159 Rogers Ave.
32°5050N 83°3918W / 32.847222°N 83.655°W / 32.847222; -83.655 (Munroe-Goolsby House)
Macon
46 Leroy Napier House 01971-05-27May 27, 1971 2215 Napier Ave.
32°5017N 83°3918W / 32.838056°N 83.655°W / 32.838056; -83.655 (Leroy Napier House)
Macon
47 North Highlands Historic District 01993-11-22November 22, 1993 Roughly bounded by Nottingham Dr., Boulevard and Clinton Rd.
32°5119N 83°3725W / 32.855278°N 83.623611°W / 32.855278; -83.623611 (North Highlands Historic District)
Macon
48 Ocmulgee National Monument Macon Ocmulgee Earth Lodge.jpg 01966-10-15 October 15, 1966 1207 Emory Hwy., E of Macon
32°4946N 83°367W / 32.82944°N 83.60194°W / 32.82944; -83.60194 (Ocmulgee National Monument)
Macon
49 Old Macon Library 01973-11-26November 26, 1973 652-662 Mulberry St.
32°5016N 83°3744W / 32.837778°N 83.628889°W / 32.837778; -83.628889 (Old Macon Library)
Macon
50 Old U.S. Post Office and Federal Building 01972-01-20January 20, 1972 475 Mulberry St.
32°5013N 83°3732W / 32.836944°N 83.625556°W / 32.836944; -83.625556 (Old U.S. Post Office and Federal Building)
Macon
51 Pleasant Hill Historic District 01986-05-22May 22, 1986 Roughly bounded by Sheridan Ave. and Schofield St., Madison, Jefferson and Ferguson, and Galliard Sts.
32°5048N 83°3845W / 32.846667°N 83.645833°W / 32.846667; -83.645833 (Pleasant Hill Historic District)
Macon
52 Railroad Overpass at Ocmulgee 01979-12-18December 18, 1979 Off GA 49
32°5027N 83°3559W / 32.840833°N 83.599722°W / 32.840833; -83.599722 (Railroad Overpass at Ocmulgee)
Macon
53 Raines-Carmichael House
Raines-Carmichael House
01971-06-21June 21, 1971 1183 Georgia Ave.
32°5029N 83°3819W / 32.841389°N 83.638611°W / 32.841389; -83.638611 (Raines-Carmichael House)
Macon
54 Randolph-Whittle House 01972-02-01February 1, 1972 1231 Jefferson Ter.
32°5027N 83°3818W / 32.840833°N 83.638333°W / 32.840833; -83.638333 (Randolph-Whittle House)
Macon
55 Riverside Cemetery 01983-04-28April 28, 1983 1301 Riverside Dr.
32°5104N 83°3818W / 32.851111°N 83.638333°W / 32.851111; -83.638333 (Riverside Cemetery)
Macon
56 Rock Rogers House 01972-01-20January 20, 1972 337 College St.
32°5034N 83°3820W / 32.842778°N 83.638889°W / 32.842778; -83.638889 (Rock Rogers House)
Macon
57 Rose Hill Cemetery 01973-10-09October 9, 1973 Riverside Dr.
32°5052N 83°3801W / 32.847778°N 83.633611°W / 32.847778; -83.633611 (Rose Hill Cemetery)
Macon
58 Shirley Hills Historic District 01989-08-17August 17, 1989 Roughly Senate Pl., Parkview Dr., Curry Dr., Briarcliff Rd., Nottingham Dr., and the Ocmulgee River
32°5133N 83°3750W / 32.859167°N 83.630556°W / 32.859167; -83.630556 (Shirley Hills Historic District)
Macon
59 Slate House 01974-01-21January 21, 1974 931-945 Walnut St.
32°5032N 83°3754W / 32.842222°N 83.631667°W / 32.842222; -83.631667 (Slate House)
Macon
60 Small House 01971-05-27May 27, 1971 156 Rogers Ave.
32°5050N 83°3921W / 32.847222°N 83.655833°W / 32.847222; -83.655833 (Small House)
Macon
61 Solomon-Curd House 01971-05-27May 27, 1971 770 Mulberry St.
32°5019N 83°3749W / 32.838611°N 83.630278°W / 32.838611; -83.630278 (Solomon-Curd House)
Macon
62 Solomon-Smith-Martin House 01971-07-14July 14, 1971 2619 Vineville Ave.
32°5047N 83°3946W / 32.846389°N 83.662778°W / 32.846389; -83.662778 (Solomon-Smith-Martin House)
Macon
63 St. Joseph's Catholic Church 01971-07-14July 14, 1971 812 Poplar St.
32°5012N 83°3801W / 32.836667°N 83.633611°W / 32.836667; -83.633611 (St. Joseph's Catholic Church)
Macon
64 Tindall Heights Historic District 01993-07-01July 1, 1993 Roughly bounded by Broadway, Eisenhower Pkwy., Felton and Nussbaum Aves., Central of Georgia RR tracks and Oglethorpe St
32°4924N 83°3836W / 32.823333°N 83.643333°W / 32.823333; -83.643333 (Tindall Heights Historic District)
Macon
65 Villa Albicini 01974-05-16May 16, 1974 150 Tucker Rd.
32°5225N 83°4241W / 32.873611°N 83.711389°W / 32.873611; -83.711389 (Villa Albicini)
Macon
66 Vineville Historic District 01980-11-21November 21, 1980 GA 247 and U.S. 41
32°5046N 83°3933W / 32.846111°N 83.659167°W / 32.846111; -83.659167 (Vineville Historic District)
Macon
67 Wesleyan College Historic District 02004-04-02April 2, 2004 4760 Forsyth Rd.
32°5220N 83°4308W / 32.872222°N 83.718889°W / 32.872222; -83.718889 (Wesleyan College Historic District)
Macon a historic district at Wesleyan College
68 Luther Williams Field
Luther Williams Field
02004-06-24June 24, 2004 225 Willie Smokey Glover Blvd., Central City Park
32°4944N 83°3651W / 32.828889°N 83.614167°W / 32.828889; -83.614167 (Luther Williams Field)
Macon
69 Willingham-Hill-O'Neal Cottage 01971-07-14July 14, 1971 535 College St.
32°5019N 83°3822W / 32.838611°N 83.639444°W / 32.838611; -83.639444 (Willingham-Hill-O'Neal Cottage)
Macon

References

  1. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  2. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

Wikimedia Foundation. 2010.

Игры ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

Direct link
https://en-academic.com/dic.nsf/enwiki/11799676 Do a right-click on the link above
and select “Copy Link”