National Register of Historic Places listings in Walton County, Georgia

National Register of Historic Places listings in Walton County, Georgia

This is a list of properties and districts in Walton 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

Landmark name Image Date listed Location City or Town Summary
1 Bank of Jersey 01984-03-07 March 7, 1984 Main St.
33°43′1″N 83°47′59″W / 33.71694°N 83.79972°W / 33.71694; -83.79972 (Bank of Jersey)
Jersey
2 A. J. Boss House 01983-12-28 December 28, 1983 324 Edwards St.
33°47′54″N 83°42′34″W / 33.79833°N 83.70944°W / 33.79833; -83.70944 (Boss, A.J., House)
Monroe
3 Samuel H. Brodnax House 01982-06-17 June 17, 1982 GA 81
33°44′26″N 83°51′8″W / 33.74056°N 83.85222°W / 33.74056; -83.85222 (Brodnax, Samuel H., House)
Walnut Grove
4 Casulon Plantation Casulon Plantation 01975-10-10 October 10, 1975 E of Good Hope off GA 186
33°47′45″N 83°31′40″W / 33.79583°N 83.52778°W / 33.79583; -83.52778 (Casulon Plantation)
Good Hope
5 Tom Chick House 01983-12-28 December 28, 1983 1102 E. Church St.
33°47′23″N 83°41′40″W / 33.78972°N 83.69444°W / 33.78972; -83.69444 (Chick, Tom, House)
Monroe
6 Davis-Edwards House Davis House 01973-08-14 August 14, 1973 238 N. Broad St.
33°47′50″N 83°42′48″W / 33.79722°N 83.71333°W / 33.79722; -83.71333 (Davis-Edwards House)
Monroe
7 East Church Street Historic District 01983-12-28 December 28, 1983 E. Church St. and S. Madison Ave.
33°47′30″N 83°42′23″W / 33.79167°N 83.70639°W / 33.79167; -83.70639 (East Church Street Historic District)
Monroe
8 East Marable Street Historic District 01983-12-28 December 28, 1983 E. Marable St.
33°48′11″N 83°42′49″W / 33.80306°N 83.71361°W / 33.80306; -83.71361 (East Marable Street Historic District)
Monroe
9 William Harris Family Farmstead 01982-06-22 June 22, 1982 GA 11
33°53′38″N 83°43′23″W / 33.89389°N 83.72306°W / 33.89389; -83.72306 (Harris, William, Family Farmstead)
Campton
10 Jones, Walter, Rock House 01993-11-04 November 4, 1993 4435 GA 186 NE
33°47′48″N 83°33′2″W / 33.79667°N 83.55056°W / 33.79667; -83.55056 (Jones, Walter, Rock House)
Good Hope
11 McDaniel Street Historic District 01983-12-28 December 28, 1983 S. Broad and McDaniel Sts.
33°47′27″N 83°42′56″W / 33.79083°N 83.71556°W / 33.79083; -83.71556 (McDaniel Street Historic District)
Monroe
12 McDaniel-Tichenor House Mcdaniel front.jpg 01980-02-08 February 8, 1980 319 McDaniel St.
33°47′24″N 83°42′55″W / 33.79°N 83.71528°W / 33.79; -83.71528 (McDaniel-Tichenor House)
Monroe
13 Monland Place Historic District 01983-12-28 December 28, 1983 Alvoca St. and Blvd.
33°47′15″N 83°42′51″W / 33.7875°N 83.71417°W / 33.7875; -83.71417 (Monland Place Historic District)
Monroe
14 Monroe and Walton Mills Historic District 01983-12-28 December 28, 1983 S. Broad St., S. Madison Ave., and Georgia RR line
33°47′5″N 83°42′33″W / 33.78472°N 83.70917°W / 33.78472; -83.70917 (Monroe and Walton Mills Historic District)
Monroe
15 Monroe City Hall 01983-12-28 December 28, 1983 227 S. Broad St.
33°47′33″N 83°42′45″W / 33.7925°N 83.7125°W / 33.7925; -83.7125 (Monroe City Hall)
Monroe
16 Monroe Commercial Historic District 01983-12-28 December 28, 1983 Spring and Broad Sts.
33°47′40″N 83°42′46″W / 33.79444°N 83.71278°W / 33.79444; -83.71278 (Monroe Commercial Historic District)
Monroe
17 North Broad Street Historic District 01983-12-28 December 28, 1983 N. Broad and Walton Sts.
33°47′50″N 83°42′54″W / 33.79722°N 83.715°W / 33.79722; -83.715 (North Broad Street Historic District)
Monroe
18 Social Circle Historic District 01980-03-27 March 27, 1980 GA 11 and GA 229
33°39′19″N 83°43′8″W / 33.65528°N 83.71889°W / 33.65528; -83.71889 (Social Circle Historic District)
Social Circle
19 South Broad Street Historic District 01983-12-28 December 28, 1983 S. Broad St.
33°47′20″N 83°42′40″W / 33.78889°N 83.71111°W / 33.78889; -83.71111 (South Broad Street Historic District)
Monroe
20 South Madison Avenue-Pannell Road Historic District 01983-12-28 December 28, 1983 S. Madison Ave. and Pannell Rd.
33°46′35″N 83°42′0″W / 33.77639°N 83.7°W / 33.77639; -83.7 (South Madison Avenue-Pannell Road Historic District)
Monroe
21 James Berrien Upshaw House James Berrien Upshaw House 01986-03-06 March 6, 1986 US 78/GA 11
33°49′2″N 83°48′28″W / 33.81722°N 83.80778°W / 33.81722; -83.80778 (Upshaw, James Berrien, House)
Between
22 Walton County Courthouse 01980-09-18 September 18, 1980 Courthouse Sq.
33°47′40″N 83°42′45″W / 33.79444°N 83.7125°W / 33.79444; -83.7125 (Walton County Courthouse)
Monroe
23 Walton County Jail 01983-12-28 December 28, 1983 203 Milledge Ave.
33°47′37″N 83°42′33″W / 33.79361°N 83.70917°W / 33.79361; -83.70917 (Walton County Jail)
Monroe
24 Walton Hotel 01982-07-15 July 15, 1982 Broad and Court Sts.
33°47′38″N 83°42′47″W / 33.79389°N 83.71306°W / 33.79389; -83.71306 (Walton Hotel)
Monroe
25 Williamson House 01983-12-28 December 28, 1983 925 E. Church St.
33°47′34″N 83°41′54″W / 33.79278°N 83.69833°W / 33.79278; -83.69833 (Williamson House)
Monroe

References


Wikimedia Foundation. 2010.

Игры ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”