User:Ebyabe/Googley maps/Georgia - 441

From Wikipedia, the free encyclopedia

Georgia[edit]

Clinch County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Clinch County Courthouse September 18, 1980 U.S. 84
31°2′12″N 82°44′56″W / 31.03667°N 82.74889°W / 31.03667; -82.74889 (Clinch County Courthouse)
Homerville
2 Clinch County Jail January 11, 1980 Court Sq.
31°2′13″N 82°44′56″W / 31.03694°N 82.74889°W / 31.03694; -82.74889 (Clinch County Jail)
Homerville

Coffee County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Downtown Douglas Historic District September 9, 1993 Roughly bounded by Jackson St., Pearl Ave., Cherry St. and the Georgia-Florida RR tracks
31°30′25″N 82°51′2″W / 31.50694°N 82.85056°W / 31.50694; -82.85056 (Downtown Douglas Historic District)
Douglas
2 Eleventh District A & M School-South Georgia College Historic District May 21, 2010 Roughly bounded by College Park Dr., Brooks & Tiger Rds.
31°29′43.53″N 82°51′18.77″W / 31.4954250°N 82.8552139°W / 31.4954250; -82.8552139 (Eleventh District A & M School-South Georgia College Historic District)
Douglas
3 Gaskin Avenue Historic District October 21, 1993 Roughly bounded by Madison Ave., Wilson St., Pearl Ave., Gordon St., McDonald Ave., Atlantic Coastline RR and Coffee Ave
31°30′38″N 82°50′40″W / 31.51056°N 82.84444°W / 31.51056; -82.84444 (Gaskin Avenue Historic District)
Douglas
4 Lonnie A. Pope House June 17, 1982 Jackson St. and Central of Georgia RR tracks
31°30′39″N 82°51′9″W / 31.51083°N 82.85250°W / 31.51083; -82.85250 (Pope, Lonnie A., House)
Douglas
5 Union Banking Company Building December 10, 1982 102 Peterson Ave.
31°30′31″N 82°51′1″W / 31.50861°N 82.85028°W / 31.50861; -82.85028 (Union Banking Company Building)
Douglas

Telfair County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Max and Emma Sue McRae House March 1, 2007 405 S. Second Ave.
32°3′53″N 82°54′1″W / 32.06472°N 82.90028°W / 32.06472; -82.90028 (McRae, Max and Emma Sue, House)
McRae
2 South Georgia College Administration Building October 16, 1980 College St.
32°4′5″N 82°54′37″W / 32.06806°N 82.91028°W / 32.06806; -82.91028 (South Georgia College Administration Building)
McRae
3 Telfair County Courthouse and Jail June 8, 1995 Courthouse Sq.
32°4′1″N 82°53′48″W / 32.06694°N 82.89667°W / 32.06694; -82.89667 (Telfair County Courthouse and Jail)
McRae

Wheeler County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Glenwood High School August 21, 1997 505 3rd Ave.
32°10′41″N 82°40′34″W / 32.17806°N 82.67611°W / 32.17806; -82.67611 (Glenwood High School)
Glenwood
2 Wheeler County Courthouse September 18, 1980 Pearl St.
32°8′52″N 82°46′57″W / 32.14778°N 82.78250°W / 32.14778; -82.78250 (Wheeler County Courthouse)
Alamo
3 Woodland June 21, 1984 GA 19
31°59′49″N 82°38′29″W / 31.99694°N 82.64139°W / 31.99694; -82.64139 (Woodland)
Lumber City

Laurens County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Carnegie Library May 30, 1975 Jct. of Bellevue, Academy, and Jackson Sts.
32°31′20″N 82°54′28″W / 32.52222°N 82.90778°W / 32.52222; -82.90778 (Carnegie Library)
Dublin
2 Dublin Commercial Historic District May 22, 2002 Roughly centered on Jackson Ave. and Lawrence St.
32°32′20″N 82°54′19″W / 32.53889°N 82.90528°W / 32.53889; -82.90528 (Dublin Commercial Historic District)
Dublin
3 Fish Trap Cut October 1, 1974 Address Restricted Dublin
5 Stubbs Park-Stonewall Street Historic District November 7, 2002 Roughly bounded by W. Moore St., Roosevelt St., Bellevue Ave., Marion St., Academy Ave., Lancaster and Thompson Sts.
32°32′19″N 82°55′2″W / 32.53861°N 82.91722°W / 32.53861; -82.91722 (Stubbs Park--Stonewall Street Historic District)
Dublin (See Dublin Historic Neighborhood Association)

Wilkinson County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Elam-Camp House June 17, 1982 216 Jackson St.
32°52′59″N 83°20′13″W / 32.88306°N 83.33694°W / 32.88306; -83.33694 (Elam-Camp House)
Gordon

Baldwin County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Andalusia February 8, 1980 NW of Milledgeville on U.S. 441
33°2′13″N 83°16′20″W / 33.03694°N 83.27222°W / 33.03694; -83.27222 (Andalusia)
Milledgeville
2 Atkinson Hall, Georgia College January 20, 1972 Georgia College campus
33°4′49″N 83°13′51″W / 33.08028°N 83.23083°W / 33.08028; -83.23083 (Atkinson Hall, Georgia College)
Milledgeville
3 Barrowville December 14, 1978 E of Milledgeville on GA 22/24
33°5′18″N 83°12′17″W / 33.08833°N 83.20472°W / 33.08833; -83.20472 (Barrowville)
Milledgeville
4 Maj. Francis Boykin House November 14, 1978 10 mi. (16 km) SE of Milledgeville off GA 24
33°0′41″N 83°5′22″W / 33.01139°N 83.08944°W / 33.01139; -83.08944 (Boykin, Maj. Francis, House)
Milledgeville
5 Central Building, State Lunatic Asylum July 20, 1978 Broad St.
33°3′1″N 83°13′19″W / 33.05028°N 83.22194°W / 33.05028; -83.22194 (Central Building, State Lunatic Asylum)
Milledgeville
6 Central State Hospital Cemeteries July 12, 2005 3 mi. SE of Milledgeville, centered on Cedar Lm, at Central State Hospital, bet. US 441 and GA 112
33°2′20″N 83°13′12″W / 33.03889°N 83.22000°W / 33.03889; -83.22000 (Central State Hospital Cemeteries)
Hardwick
7 Devereux-Coleman House April 8, 1993 167 Kenan Dr.
33°8′47″N 83°16′53″W / 33.14639°N 83.28139°W / 33.14639; -83.28139 (Devereux--Coleman House)
Milledgeville
8 Fort-Hammond-Willis House March 25, 2003 1760 Irwinton rd.
33°3′25″N 83°13′46″W / 33.05694°N 83.22944°W / 33.05694; -83.22944 (Fort--Hammond--Willis House)
Milledgeville
9 Fowler Apartments August 21, 1997 430 W. McIntosh St.
33°4′52″N 83°14′0″W / 33.08111°N 83.23333°W / 33.08111; -83.23333 (Fowler Apartments)
Milledgeville
10 Milledgeville Historic District June 28, 1972 Bounded by Irwin, Thomas, and Warren Sts. and Fishing Creek
33°4′42″N 83°13′43″W / 33.07833°N 83.22861°W / 33.07833; -83.22861 (Milledgeville Historic District)
Milledgeville
11 Old Governor's Mansion May 13, 1970 120 S. Clark St.
33°4′42″N 83°13′53″W / 33.07833°N 83.23139°W / 33.07833; -83.23139 (Old Governor's Mansion)
Milledgeville
12 Old State Capitol May 13, 1970 Greene St.
33°4′40″N 83°13′30″W / 33.07778°N 83.22500°W / 33.07778; -83.22500 (Old State Capitol)
Milledgeville
13 Old State Prison Building May 8, 1979 3 mi. (4.8 km) W of Milledgeville on GA 22
33°5′40″N 83°16′31″W / 33.09444°N 83.27528°W / 33.09444; -83.27528 (Old State Prison Building)
Milledgeville
14 Samuel Rockwell House April 19, 1978 165 Allen Memorial Dr.
33°3′24″N 83°14′0″W / 33.05667°N 83.23333°W / 33.05667; -83.23333 (Rockwell, Samuel, House)
Milledgeville
15 Roe-Harper House March 6, 1986 Off US 441
33°9′57″N 83°16′39″W / 33.16583°N 83.27750°W / 33.16583; -83.27750 (Roe-Harper House)
Milledgeville
16 John Rutherford House March 21, 1978 550 Allen Memorial Dr.
33°3′18″N 83°14′28″W / 33.05500°N 83.24111°W / 33.05500; -83.24111 (Rutherford, John, House)
Milledgeville
17 Storehouse, State Lunatic Asylum June 15, 1978 Broad St. and Lawrence Rd.
33°3′3″N 83°13′26″W / 33.05083°N 83.22389°W / 33.05083; -83.22389 (Storehouse, State Lunatic Asylum)
Milledgeville
18 Thalian Hall March 21, 1978 Allen Memorial and Ivey Drs.
33°3′19″N 83°14′43″W / 33.05528°N 83.24528°W / 33.05528; -83.24528 (Thalian Hall)
Milledgeville
19 Westbrook-Hubert Farm June 13, 1997 143 Little Rd.
33°9′24″N 83°20′17″W / 33.15667°N 83.33806°W / 33.15667; -83.33806 (Westbrook--Hubert Farm)
Meriwether
20 Westover February 12, 1987 151 Meriwether Rd. NW
33°7′50″N 83°17′44″W / 33.13056°N 83.29556°W / 33.13056; -83.29556 (Westover)
Milledgeville
21 Woodville June 22, 1979 3 mi. (4.8 km) S of Milledgeville on GA 243
33°1′4″N 83°14′32″W / 33.01778°N 83.24222°W / 33.01778; -83.24222 (Woodville)
Milledgeville

Putnam County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Eatonton Historic District June 13, 1975 Most of town centered around courthouse and city hall
33°19′50″N 83°23′17″W / 33.33056°N 83.38806°W / 33.33056; -83.38806 (Eatonton Historic District)
Eatonton
2 Gatewood House June 20, 1975 6 mi. NE of Eatonton off GA 44
33°23′41″N 83°18′2″W / 33.39472°N 83.30056°W / 33.39472; -83.30056 (Gatewood House)
Eatonton
3 Rock Eagle Site May 23, 1978 Address Restricted Eatonton Rock Eagle Effigy Mound, 1000-3000 years old, viewable from an observation tower
4 Rockville Academy and St. Paul Methodist Church Historic District November 19, 2002 E of Eatonton and S of GA 16, Rockville Rd.
33°19′32″N 83°13′8″W / 33.32556°N 83.21889°W / 33.32556; -83.21889 (Rockville Academy and St. Paul Methodist Church Historic District)
Eatonton
5 Singleton House October 1, 1974 SW of Eatonton off GA 16
33°18′3″N 83°29′50″W / 33.30083°N 83.49722°W / 33.30083; -83.49722 (Singleton House)
Eatonton
6 Strong-Davis-Rice-George House November 8, 2006 107 Hudson Rd.
33°19′39″N 83°23′59″W / 33.32750°N 83.39972°W / 33.32750; -83.39972 (Strong--Davis--Rice--George House)
Eatonton
7 Terrell-Sadler House March 31, 2000 122 Harmony Rd/
33°25′52″N 83°22′14″W / 33.43111°N 83.37056°W / 33.43111; -83.37056 (Terrell--Sadler House)
Harmony
8 Tompkins Inn October 5, 1978 N of Eatonton on U.S. 441
33°26′11″N 83°22′40″W / 33.43639°N 83.37778°W / 33.43639; -83.37778 (Tompkins Inn)
Eatonton
9 Turnwold March 10, 1980 SE of Eatonton on Old Phoenix Rd.
33°22′43″N 83°16′29″W / 33.37861°N 83.27472°W / 33.37861; -83.27472 (Turnwold)
Eatonton
10 Woodland January 29, 1979 NE of Eatonton on Harmony Rd.
33°26′43″N 83°17′39″W / 33.44528°N 83.29417°W / 33.44528; -83.29417 (Woodland)
Eatonton

Morgan County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Apalachee School May 26, 2000 5060 Lower Apalachee Rd.
33°41′22″N 83°26′10″W / 33.68944°N 83.43611°W / 33.68944; -83.43611 (Apalachee School)
Apalachee
2 Nathan Bennett House November 13, 1974 Dixie Ave.
33°35′12″N 83°29′17″W / 33.58667°N 83.48806°W / 33.58667; -83.48806 (Bennett, Nathan, House)
Madison
3 Bonar Hall January 20, 1972 Dixie Ave.
33°35′11″N 83°28′54″W / 33.58639°N 83.48167°W / 33.58639; -83.48167 (Bonar Hall)
Madison
4 Bostwick Historic District October 22, 2002 Jct. of Bostwick Rd. and Fairplay Rd.
33°44′12″N 83°30′55″W / 33.73667°N 83.51528°W / 33.73667; -83.51528 (Bostwick Historic District)
Bostwick
5 Buckhead Historic District March 1, 2002 Roughly bounded by Main St. and Parks Mill, Seven Islands and Baldwin Dairy Rds.
33°34′1″N 83°21′41″W / 33.56694°N 83.36139°W / 33.56694; -83.36139 (Buckhead Historic District)
Buckhead
6 Cedar Lane Farm February 24, 1971 N of Madison off GA 83
33°39′30″N 83°30′54″W / 33.65833°N 83.51500°W / 33.65833; -83.51500 (Cedar Lane Farm)
Madison
7 Madison Historic District October 29, 1974 (original)
January 8, 1990 (increase)
Roughly bounded on both sides by U.S. 441 (original); Roughly Main St., Old Post Rd., Academy St., Dixie St., and Washington St. (increase)
33°35′37″N 83°28′16″W / 33.59361°N 83.47111°W / 33.59361; -83.47111 (Madison Historic District)
Madison
8 John O'Flaherty House August 29, 1991 1000 Oconee Rd.
33°34′7″N 83°21′35″W / 33.56861°N 83.35972°W / 33.56861; -83.35972 (O'Flaherty, John, House)
Buckhead
9 Rutledge Historic District May 22, 2003 Centered along Main St., The Georgia Railroad (CSX), E. Dixis Hwy, and Fairplay Rd.
33°37′35″N 83°36′44″W / 33.62639°N 83.61222°W / 33.62639; -83.61222 (Rutledge Historic District)
Rutledge
10 Susie Agnes Hotel July 1, 1994 Main St.
33°44′14″N 83°30′52″W / 33.73722°N 83.51444°W / 33.73722; -83.51444 (Susie Agnes Hotel)
Bostwick
11 Wilson-Finney-Land House February 11, 2004 1750 Bethany Rd.
33°34′38″N 83°27′13″W / 33.57722°N 83.45361°W / 33.57722; -83.45361 (Wilson--Finney--Land House)
Madison
12 Zachry-Kingston House May 18, 1987 6030 Bethany Rd.
33°30′41″N 83°19′51″W / 33.51139°N 83.33083°W / 33.51139; -83.33083 (Zachry-Kingston House)
Buckhead

Oconee County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Bishop Historic District May 10, 1996 Roughly along Price Mill, Old Bishop Rds., and US 441 within the Bishop city limits
33°49′1″N 83°26′14″W / 33.81694°N 83.43722°W / 33.81694; -83.43722 (Bishop Historic District)
Bishop
2 William Daniell House February 13, 1995 Epps Bridge Rd., 3 1/2 mi. NW of Watkinsville
33°54′19″N 83°27′13″W / 33.90528°N 83.45361°W / 33.90528; -83.45361 (Daniell, William, House)
Watkinsville
3 Durham Homeplace March 15, 2000 1561 Watson Springs Rd.
33°45′18″N 83°19′59″W / 33.75500°N 83.33306°W / 33.75500; -83.33306 (Durham Homeplace)
Watkinsville
4 Eagle Tavern May 13, 1970 U.S. 129
33°51′50″N 83°24′23″W / 33.86389°N 83.40639°W / 33.86389; -83.40639 (Eagle Tavern)
Watkinsville
5 Elder's Mill Covered Bridge and Elder Mill May 5, 1994 4/5 mi. S of jct. of Elder Mill Rd. and GA 15
33°48′11″N 83°21′47″W / 33.80306°N 83.36306°W / 33.80306; -83.36306 (Elder's Mill Covered Bridge and Elder Mill)
Watkinsville
6 Farmers and Citizens Supply Company Block July 2, 1987 US 129
33°51′48″N 83°24′38″W / 33.86333°N 83.41056°W / 33.86333; -83.41056 (Farmers and Citizens Supply Company Block)
Watkinsville
7 High Shoals Historic District October 26, 2006 Centered on GA 186, and banks of the Apalachee R
33°49′6″N 83°30′32″W / 33.81833°N 83.50889°W / 33.81833; -83.50889 (High Shoals Historic District)
North High Shoals
8 Abe Jones House January 28, 1994 2411 Hog Mountain Rd.
33°52′1″N 83°26′50″W / 33.86694°N 83.44722°W / 33.86694; -83.44722 (Jones, Abe, House)
Watkinsville
9 South Main Street Historic District March 26, 1979 S. Main St. and Harden Hill Rd.
33°51′30″N 83°24′30″W / 33.85833°N 83.40833°W / 33.85833; -83.40833 (South Main Street Historic District)
Watkinsville

Clarke County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Athens Factory July 31, 1980 Baldwin and Williams Sts.
33°57′10″N 83°22′10″W / 33.95278°N 83.36944°W / 33.95278; -83.36944 (Athens Factory)
Athens
2 Athens Manufacturing Company December 31, 2002 585 While Circle
33°54′20″N 83°21′28″W / 33.90556°N 83.35778°W / 33.90556; -83.35778 (Athens Manufacturing Company)
Athens
3 Athens Warehouse Historic District October 20, 1988 Roughly bounded by Hancock and Thomas Sts., and the RR tracks
33°57′32″N 83°22′17″W / 33.95889°N 83.37139°W / 33.95889; -83.37139 (Athens Warehouse Historic District)
Athens
4 Bishop House March 16, 1972 Jackson St., University of Georgia campus
33°57′21″N 83°22′23″W / 33.95583°N 83.37306°W / 33.95583; -83.37306 (Bishop House)
Athens
5 Bloomfield Street Historic District April 18, 1985 Roughly bounded by Bloomfield and Peabody Sts., U of G campus, Rutherford St and Milledge Ave.
33°56′44″N 83°23′6″W / 33.94556°N 83.38500°W / 33.94556; -83.38500 (Bloomfield Street Historic District)
Athens
6 Boulevard Historic District April 18, 1985 Roughly bounded by the Seaboard Coastline RR tracks, Pulaski St., Prince Ave., and Hiawassee St.
33°57′54″N 83°23′23″W / 33.96500°N 83.38972°W / 33.96500; -83.38972 (Boulevard Historic District)
Athens
7 Brightwell Shotgun Row June 14, 2001 366-376 Barber St.
33°57′59″N 83°23′8″W / 33.96639°N 83.38556°W / 33.96639; -83.38556 (Brightwell Shotgun Row)
Athens
8 Buena Vista Heights Historic District August 27, 1999 Roughly bounded by Park Ave., Prince Ave., Pound St., and Nantahala Extension
33°57′58″N 83°24′6″W / 33.96611°N 83.40167°W / 33.96611; -83.40167 (Buena Vista Heights Historic District)
Athens
9 Camak House July 7, 1975 279 Meigs St.
33°57′32″N 83°22′59″W / 33.95889°N 83.38306°W / 33.95889; -83.38306 (Camak House)
Athens
10 Carnegie Library Building November 11, 1975 1401 Prince Ave.
33°57′50″N 83°24′16″W / 33.96389°N 83.40444°W / 33.96389; -83.40444 (Carnegie Library Building)
Athens
11 Albon Chase House August 19, 1974 185 N. Hull St.
33°57′27″N 83°22′45″W / 33.95750°N 83.37917°W / 33.95750; -83.37917 (Chase, Albon, House)
Athens
12 Chestnut Grove School June 28, 1984 610 Epps Bridge Rd.
33°55′59″N 83°26′18″W / 33.93306°N 83.43833°W / 33.93306; -83.43833 (Chestnut Grove School)
Athens
13 Church-Waddel-Brumby House February 20, 1975 280 E. Dougherty St.
33°57′43″N 83°22′33″W / 33.96194°N 83.37583°W / 33.96194; -83.37583 (Church-Waddel-Brumby House)
Athens
14 Clarke County Jail May 29, 1980 Courthouse Sq.
33°57′34″N 83°23′6″W / 33.95944°N 83.38500°W / 33.95944; -83.38500 (Clarke County Jail)
Athens
15 T. R. R. Cobb House June 30, 1975 194 Prince Ave.
33°57′40″N 83°22′54″W / 33.96111°N 83.38167°W / 33.96111; -83.38167 (Cobb, T. R. R., House)
Athens
16 Cobb-Treanor House May 8, 1979 1234 S. Lumpkin St.
33°56′42″N 83°22′46″W / 33.94500°N 83.37944°W / 33.94500; -83.37944 (Cobb-Treanor House)
Athens
17 Cobbham Historic District August 24, 1978 Roughly bounded by Prince Ave., Hill, Reese, and Pope Sts.
33°57′32″N 83°23′31″W / 33.95889°N 83.39194°W / 33.95889; -83.39194 (Cobbham Historic District)
Athens
18 Coca-Cola Bottling Plant-Athens February 1, 2006 297 Prince Ave.
33°57′35″N 83°23′0″W / 33.95972°N 83.38333°W / 33.95972; -83.38333 (Coca-Cola Bottling Plant--Athens)
Athens
19 Ross Crane House June 18, 1979 247 Pulaski St.
33°57′30″N 83°22′51″W / 33.95833°N 83.38083°W / 33.95833; -83.38083 (Crane, Ross, House)
Athens
20 Dearing Street Historic District September 5, 1975 Roughly bounded by Broad and Baxter Sts., Milledge Ave., and includes both sides of Finley St. and Henderson Ave.
33°57′11″N 83°23′7″W / 33.95306°N 83.38528°W / 33.95306; -83.38528 (Dearing Street Historic District)
Athens
21 Albin P. Dearing House May 8, 1979 338 S. Milledge Ave.
33°57′6″N 83°23′16″W / 33.95167°N 83.38778°W / 33.95167; -83.38778 (Dearing, Albin P., House)
Athens
22 Downtown Athens Historic District August 10, 1978 Roughly bounded by Hancock Ave., Foundry, Mitchell
33°57′30″N 83°22′25″W / 33.95833°N 83.37361°W / 33.95833; -83.37361 (Downtown Athens Historic District)
Athens
23 First African Methodist Episcopal Church March 10, 1980 521 N. Hull St.
33°57′39″N 83°22′46″W / 33.96083°N 83.37944°W / 33.96083; -83.37944 (First African Methodist Episcopal Church)
Athens
24 Franklin House December 11, 1974 464-480 E. Broad St.
33°57′28″N 83°22′35″W / 33.95778°N 83.37639°W / 33.95778; -83.37639 (Franklin House)
Athens
25 Garden Club of Georgia Museum-Headquarters House,Founder's Memorial Garden April 26, 1972 Lumpkin St., University of Georgia campus
33°57′15″N 83°22′33″W / 33.95417°N 83.37583°W / 33.95417; -83.37583 (Garden Club of Georgia Museum-Headquarters House,Founder's Memorial Garden)
Athens
26 Gospel Pilgrim Cemetery April 19, 2006 530 Fourth St.
33°58′9″N 83°21′41″W / 33.96917°N 83.36139°W / 33.96917; -83.36139 (Gospel Pilgrim Cemetery)
Athens
27 Henry W. Grady House May 11, 1976 634 Prince Ave.
33°58′14″N 83°23′19″W / 33.97056°N 83.38861°W / 33.97056; -83.38861 (Grady, Henry W., House)
Athens
28 Dr. James S. Hamilton House April 24, 1979 150 S. Milledge Ave.
33°57′16″N 83°23′19″W / 33.95444°N 83.38861°W / 33.95444; -83.38861 (Hamilton, Dr. James S., House)
Athens
29 Jackson Street Cemetery October 2, 2009 S. Jackson St., University of Georgia campus
33°57′21″N 83°22′25″W / 33.95583°N 83.37361°W / 33.95583; -83.37361 (Jackson Street Cemetery)
Athens
30 Lucy Cobb Institute Campus March 16, 1972 200 N. Milledge Ave., University of Georgia campus
33°57′22″N 83°23′23″W / 33.95611°N 83.38972°W / 33.95611; -83.38972 (Lucy Cobb Institute Campus)
Athens
31 Gov. Wilson Lumpkin House March 16, 1972 Cedar St., University of Georgia campus
33°56′51″N 83°22′26″W / 33.94750°N 83.37389°W / 33.94750; -83.37389 (Lumpkin, Gov. Wilson, House)
Athens
32 Joseph Henry Lumpkin House June 27, 1975 248 Prince Ave.
33°57′38″N 83°22′57″W / 33.96056°N 83.38250°W / 33.96056; -83.38250 (Lumpkin, Joseph Henry, House)
Athens
33 Milledge Avenue Historic District April 18, 1985 Milledge Ave. from Broad St. to Five Points
33°56′52″N 83°23′16″W / 33.94778°N 83.38778°W / 33.94778; -83.38778 (Milledge Avenue Historic District)
Athens Boundary increase (listed September 24, 2009): 295 W. Rutherford St.
34 Milledge Circle Historic District April 18, 1985 Milledge Park, Lumpkin St., Milledge Circle and Milledge Ave.
33°56′15″N 83°23′22″W / 33.93750°N 83.38944°W / 33.93750; -83.38944 (Milledge Circle Historic District)
Athens
35 Morton Building October 22, 1979 199 W. Washington St.
33°57′31″N 83°22′43″W / 33.95861°N 83.37861°W / 33.95861; -83.37861 (Morton Building)
Athens
36 Newton House July 11, 2002 892 Prince Ave.
33°57′43″N 83°23′34″W / 33.96194°N 83.39278°W / 33.96194; -83.39278 (Newton House)
Athens
37 Oglethorpe Avenue Historic District November 5, 1987 Oglethorpe Ave.
33°57′58″N 83°24′15″W / 33.96611°N 83.40417°W / 33.96611; -83.40417 (Oglethorpe Avenue Historic District)
Athens
38 Old North Campus, University of Georgia March 16, 1972 Bounded by Broad, Lumpkin, and Jackson Sts.
33°58′1″N 83°22′30″W / 33.96694°N 83.37500°W / 33.96694; -83.37500 (Old North Campus, University of Georgia)
Athens
39 Hubert Bond Owens House May 14, 2008 215 W. Rutherford St.
33°56′33.72″N 83°23′9.6″W / 33.9427000°N 83.386000°W / 33.9427000; -83.386000 (Owens, Hubert Bond, House)
Athens
40 Calvin W. Parr House September 9, 1982 277 Bloomfield St.
33°56′53″N 83°23′9″W / 33.94806°N 83.38583°W / 33.94806; -83.38583 (Parr, Calvin W., House)
Athens
41 Parrott Insurance Building October 7, 1977 283 E. Broad St.
33°57′28″N 83°22′30″W / 33.95778°N 83.37500°W / 33.95778; -83.37500 (Parrott Insurance Building)
Athens
42 President's House March 16, 1972 570 Prince Ave.
33°57′41″N 83°23′11″W / 33.96139°N 83.38639°W / 33.96139; -83.38639 (President's House)
Athens
43 Reese Street Historic District November 10, 1987 Roughly bounded by Meigs, Finley, Broad, & Harris Sts.
33°57′26″N 83°23′6″W / 33.95722°N 83.38500°W / 33.95722; -83.38500 (Reese Street Historic District)
Athens
44 Rocksprings Shotgun Row Historic District August 23, 1996 433-447 Rocksprings St.
33°56′50″N 83°23′29″W / 33.94722°N 83.39139°W / 33.94722; -83.39139 (Rocksprings Shotgun Row Historic District)
Athens
45 James A. Sledge House February 12, 1974 749 Cobb St.
33°57′37″N 83°23′49″W / 33.96028°N 83.39694°W / 33.96028; -83.39694 (Sledge, James A., House)
Athens
46 R. P. Sorrells House January 22, 1992 220 Prince Ave.
33°57′38″N 83°22′56″W / 33.96056°N 83.38222°W / 33.96056; -83.38222 (Sorrells, R. P., House)
Athens
47 Thomas-Carithers House May 8, 1979 530 S. Milledge Ave.
33°56′56″N 83°23′16″W / 33.94889°N 83.38778°W / 33.94889; -83.38778 (Thomas-Carithers House)
Athens
48 Upson House November 15, 1973 1022 Prince Ave.
33°57′14″N 83°23′40″W / 33.95389°N 83.39444°W / 33.95389; -83.39444 (Upson House)
Athens
49 Ware-Lyndon House March 15, 1976 293 Hoyt St.
33°57′50″N 83°22′35″W / 33.96389°N 83.37639°W / 33.96389; -83.37639 (Ware-Lyndon House)
Athens
50 West Cloverhurst Avenue Historic District September 27, 2007 W. Cloverhurst Ave. vet. Springdale St. and S. Milledge Ave.
33°56′39.34″N 83°23′29.87″W / 33.9442611°N 83.3916306°W / 33.9442611; -83.3916306 (Ware-Lyndon House)
Athens
51 West Hancock Avenue Historic District March 30, 1988 Roughly bounded by Hill, Franklin, Broad Sts. and the Plaza
33°57′20″N 83°23′38″W / 33.95556°N 83.39389°W / 33.95556; -83.39389 (West Hancock Avenue Historic District)
Athens
52 White Hall June 18, 1979 Whitehall and Simonton Bridge Rds.
33°53′48″N 83°21′50″W / 33.89667°N 83.36389°W / 33.89667; -83.36389 (White Hall)
Whitehall
53 Wilkins House May 19, 1970 387 S. Milledge Ave.
33°57′4″N 83°23′12″W / 33.95111°N 83.38667°W / 33.95111; -83.38667 (Wilkins House)
Athens
54 Winterville Historic District October 11, 2001 Roughly center on Main St. and on the abandoned Georgia RR line within the city limits of Winterville
33°58′3″N 83°16′40″W / 33.96750°N 83.27778°W / 33.96750; -83.27778 (Winterville Historic District)
Winterville
55 Woodlawn Historic District October 23, 1987 Woodlawn Ave.
33°56′31″N 83°22′53″W / 33.94194°N 83.38139°W / 33.94194; -83.38139 (Woodlawn Historic District)
Athens
56 Young Women's Christian Association Complex May 12, 1987 345-347 W. Hancock St.
33°57′31″N 83°22′51″W / 33.95861°N 83.38083°W / 33.95861; -83.38083 (Young Women's Christian Association Complex)
Athens

Jackson County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Braselton Historic District April 27, 2001 Jct. of GA 124 and GA 53
34°6′33″N 83°45′48″W / 34.10917°N 83.76333°W / 34.10917; -83.76333 (Braselton Historic District)
Braselton
2 Commerce Commercial Historic District January 19, 1989 Roughly bounded by Line, State, Cherry, Sycamore and Broad Sts.
34°12′13″N 83°27′24″W / 34.20361°N 83.45667°W / 34.20361; -83.45667 (Commerce Commercial Historic District)
Commerce
3 Governor L. G. Hardman House June 16, 1988 208 Elm St.
34°12′4″N 83°27′22″W / 34.20111°N 83.45611°W / 34.20111; -83.45611 (Hardman, Governor L. G., House)
Commerce
4 Hillcrest-Allen Clinic and Hospital May 2, 1985 GA 53 & Peachtree Rd.
34°5′18″N 83°45′29″W / 34.08833°N 83.75806°W / 34.08833; -83.75806 (Hillcrest-Allen Clinic and Hospital)
Hoschton
5 Holder Plantation September 5, 1990 Jct. of Possum Creek Rd. and US 129
34°9′3″N 83°37′13″W / 34.15083°N 83.62028°W / 34.15083; -83.62028 (Holder Plantation)
Jefferson
6 Hoschton Depot March 31, 2000 4276 GA 53
34°5′49″N 83°45′41″W / 34.09694°N 83.76139°W / 34.09694; -83.76139 (Hoschton Depot)
Hoschton
7 Jackson County Courthouse September 18, 1980 GA 1
34°7′6″N 83°34′28″W / 34.11833°N 83.57444°W / 34.11833; -83.57444 (Jackson County Courthouse)
Jefferson
8 Jefferson Historic District March 26, 2003 Roughly centered on the downtown central business district fo Jefferson extending to city limits to NW and SW
34°7′1″N 83°34′42″W / 34.11694°N 83.57833°W / 34.11694; -83.57833 (Jefferson Historic District)
Jefferson
9 Maysville Historic District September 12, 1985 Along E. Main, W. Main and Homer Sts.
34°15′17″N 83°33′48″W / 34.25472°N 83.56333°W / 34.25472; -83.56333 (Maysville Historic District)
Maysville
10 Oak Avenue Historic District May 30, 2002 S of jct. of Oak Ave. and the Southern RR
34°6′36″N 83°34′47″W / 34.11000°N 83.57972°W / 34.11000; -83.57972 (Oak Avenue Historic District)
Jefferson
11 Paradise Cemetery May 30, 2002 E of Southern RR bet. Lawrenceville St. and Mahaffey Circle
34°7′8″N 83°34′56″W / 34.11889°N 83.58222°W / 34.11889; -83.58222 (Paradise Cemetery)
Jefferson
12 Seaborn M. Shankle House November 29, 1979 125 Cherry St
34°12′9″N 83°27′18″W / 34.20250°N 83.45500°W / 34.20250; -83.45500 (Shankle, Seaborn M., House)
Commerce
13 Shields-Etheridge Farm June 25, 1992 Jct. of GA 319 and Co. Rd. 125, approximately 5 mi. SW of Jefferson
34°4′5″N 83°35′27″W / 34.06806°N 83.59083°W / 34.06806; -83.59083 (Shields--Etheridge Farm)
Jackson
14 Talmo Historic District September 15, 1997 Roughly along Main St., Kinney Ave., and A.J. Irvin Rd.
34°11′6″N 83°43′13″W / 34.18500°N 83.72028°W / 34.18500; -83.72028 (Talmo Historic District)
Talmo
15 Williamson-Maley-Turner Farm July 7, 1995 GA 15 NE of Jefferson
34°8′52″N 83°31′10″W / 34.14778°N 83.51944°W / 34.14778; -83.51944 (Williamson--Maley--Turner Farm)
Jefferson

Banks County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Banks County Courthouse September 18, 1980 Off U.S. 441
34°20′5″N 83°29′56″W / 34.33472°N 83.49889°W / 34.33472; -83.49889 (Banks County Courthouse)
Homer
2 Banks County Jail July 26, 1982 Silver Shoals Rd.
34°20′6″N 83°29′20″W / 34.33500°N 83.48889°W / 34.33500; -83.48889 (Banks County Jail)
Homer
3 William Chambers House November 7, 1996 GA 51, approximately 1 mi. W of jct. with GA 59
34°22′15″N 83°25′13″W / 34.37083°N 83.42028°W / 34.37083; -83.42028 (Chambers, William, House)
Carnesville
4 Fort Hollingsworth-White House August 6, 1998 Wynn Lake Rd., 2 mi. SE of Hollingsworth
34°25′35″N 83°32′2″W / 34.42639°N 83.53389°W / 34.42639; -83.53389 (Fort Hollingsworth--White House)
Hollingsworth
5 Gillsville Historic District August 30, 1985 GA 52
34°18′38″N 83°38′20″W / 34.31056°N 83.63889°W / 34.31056; -83.63889 (Gillsville Historic District)
Gillsville
6 Hebron Church, Cemetery, and Academy September 12, 1985 CR 3
34°17′12″N 83°21′53″W / 34.28667°N 83.36472°W / 34.28667; -83.36472 (Hebron Church, Cemetery, and Academy)
Commerce
7 Homer Historic District December 3, 1985 Along Main St. and Silver Shoals Rd.
34°19′59″N 83°29′52″W / 34.33306°N 83.49778°W / 34.33306; -83.49778 (Homer Historic District)
Homer
8 Kesler Covered Bridge June 18, 1975 10 mi. N of Homer on County Line Rd. over Middle Fork Broad River
34°25′27″N 83°23′16″W / 34.42417°N 83.38778°W / 34.42417; -83.38778 (Kesler Covered Bridge)
Homer
9 Maysville Historic District September 12, 1985 Along E. Main, W. Main and Homer Sts.
34°15′17″N 83°33′48″W / 34.25472°N 83.56333°W / 34.25472; -83.56333 (Maysville Historic District)
Maysville
10 Mount Pleasant Historic District November 7, 1996 Jct. of GA 51 and GA 184 Carnesville
11 Nails Creek Historic District November 7, 1996 Jct. of GA 51 and GA 59
34°22′0″N 83°24′2″W / 34.36667°N 83.40056°W / 34.36667; -83.40056 (Nails Creek Historic District)
Carnesville
12 New Salem Covered Bridge June 10, 1975 6 mi. N of Commerce on SR S992 over Grove Creek
34°15′30″N 83°25′20″W / 34.25833°N 83.42222°W / 34.25833; -83.42222 (New Salem Covered Bridge)
Commerce
13 Turk Family Farm January 8, 2003 534 Carson Segars Rd.
34°17′37″N 83°32′43″W / 34.29361°N 83.54528°W / 34.29361; -83.54528 (Turk Family Farm)
Maysville

Habersham County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Acoa June 22, 1982 Mathis Rd.
34°39′5″N 83°28′15″W / 34.65139°N 83.47083°W / 34.65139; -83.47083 (Acoa)
Hollywood
2 Henry Asbury House August 18, 1982 211 E. Waters St.
34°37′1″N 83°31′26″W / 34.61694°N 83.52389°W / 34.61694; -83.52389 (Asbury, Henry, House)
Clarkesville
3 Baron-York Building August 18, 1982 714 N. Washington St.
34°36′56″N 83°31′34″W / 34.61556°N 83.52611°W / 34.61556; -83.52611 (Baron-York Building)
Clarkesville
4 Chenocetah Fire Tower June 11, 1984 Chenocetah Mountain
34°30′8″N 83°30′25″W / 34.50222°N 83.50694°W / 34.50222; -83.50694 (Chenocetah Fire Tower)
Cornelia
5 Church Furniture Store August 18, 1982 N. Washington St.
34°36′53″N 83°31′32″W / 34.61472°N 83.52556°W / 34.61472; -83.52556 (Church Furniture Store)
Clarkesville
6 Cornelius Church House August 18, 1982 304 N. Washington St.
34°36′52″N 83°31′31″W / 34.61444°N 83.52528°W / 34.61444; -83.52528 (Church, Cornelius, House)
Clarkesville
7 Clarkesville Garage August 18, 1982 304 N. Washington St.
34°36′52″N 83°31′32″W / 34.61444°N 83.52556°W / 34.61444; -83.52556 (Clarkesville Garage)
Clarkesville
8 Cornelia Community House June 21, 1982 U.S. 123 at LaVista Lane
34°30′47″N 83°31′8″W / 34.51306°N 83.51889°W / 34.51306; -83.51889 (Cornelia Community House)
Cornelia
9 Daes Chapel Methodist Church August 18, 1982 N. Washington St.
34°36′56″N 83°31′41″W / 34.61556°N 83.52806°W / 34.61556; -83.52806 (Daes Chapel Methodist Church)
Clarkesville
10 Demorest Commercial Historic District October 16, 1989 Georgia St. and Central Ave.
34°33′54″N 83°32′43″W / 34.56500°N 83.54528°W / 34.56500; -83.54528 (Demorest Commercial Historic District)
Demorest
11 Demorest Women's Club December 30, 2008 1035 Central Ave. Demorest
12 Furr-Lambert House August 18, 1982 223 Grant St.
34°37′6″N 83°31′27″W / 34.61833°N 83.52417°W / 34.61833; -83.52417 (Furr-Lambert House)
Clarkesville
13 Glen-Ella Springs Hotel January 4, 1990 SW of Tallulah Falls on Co. Rd. 218
34°43′12″N 83°26′54″W / 34.72000°N 83.44833°W / 34.72000; -83.44833 (Glen-Ella Springs Hotel)
Turnerville
14 Grace Church February 15, 1980 Wilson and Greene Sts.
34°36′58″N 83°31′24″W / 34.61611°N 83.52333°W / 34.61611; -83.52333 (Grace Church)
Clarkesville
15 Griggs-Erwin House August 18, 1982 Bridge St.
34°37′2″N 83°31′37″W / 34.61722°N 83.52694°W / 34.61722; -83.52694 (Griggs-Erwin House)
Clarkesville
16 Haywood English Family Log House December 19, 1991 GA 115 W of jct. with Habersham Rd.
34°36′25″N 83°34′26″W / 34.60694°N 83.57389°W / 34.60694; -83.57389 (Haywood English Family Log House)
Clarkesville
17 A. P. Hill House August 18, 1982 N. Washington St.
34°36′48″N 83°31′30″W / 34.61333°N 83.52500°W / 34.61333; -83.52500 (Hill, A. P., House)
Clarkesville
18 Irvin General Merchandise Store July 26, 1984 Irvin St.
34°30′40″N 83°31′40″W / 34.51111°N 83.52778°W / 34.51111; -83.52778 (Irvin General Merchandise Store)
Cornelia
19 Jackson Building August 18, 1982 710 N. Washington St.
34°36′56″N 83°31′33″W / 34.61556°N 83.52583°W / 34.61556; -83.52583 (Jackson Building)
Clarkesville
20 Jackson Pharmacy August 18, 1982 712 N. Washington St.
34°36′56″N 83°31′34″W / 34.61556°N 83.52611°W / 34.61556; -83.52611 (Jackson Pharmacy)
Clarkesville
21 Lawton Place January 8, 2009 136 7th Ave. Mount Airy
22 J. A. Lewis House August 18, 1982 N. Washington St.
34°36′48″N 83°31′27″W / 34.61333°N 83.52417°W / 34.61333; -83.52417 (Lewis, J. A., House)
Clarkesville
23 Loudermilk Boarding House February 9, 2001 271 Foreacre St.
34°30′42″N 83°31′28″W / 34.51167°N 83.52444°W / 34.51167; -83.52444 (Loudermilk Boarding House)
Cornelia
24 Market Building August 18, 1982 N. Washington St.
34°36′56″N 83°31′41″W / 34.61556°N 83.52806°W / 34.61556; -83.52806 (Market Building)
Clarkesville
25 Mauldin House August 18, 1982 102 E. Water St.
34°36′56″N 83°31′31″W / 34.61556°N 83.52528°W / 34.61556; -83.52528 (Mauldin House)
Clarkesville
26 Robert McMillan House August 18, 1982 Allen Lane
34°36′20″N 83°31′8″W / 34.60556°N 83.51889°W / 34.60556; -83.51889 (McMillan, Robert, House)
Clarkesville
27 McMillan-Garrison House August 18, 1982 403 S. Washington St.
34°36′16″N 83°31′11″W / 34.60444°N 83.51972°W / 34.60444; -83.51972 (McMillan-Garrison House)
Clarkesville
28 Olgetree Farm July 9, 1997 Jct. of Pea Ridge Rd. and Paradise Park Rd.
34°32′21″N 83°35′44″W / 34.53917°N 83.59556°W / 34.53917; -83.59556 (Olgetree Farm)
View
29 Porter-York House August 18, 1982 Bridge St.
34°37′3″N 83°31′38″W / 34.61750°N 83.52722°W / 34.61750; -83.52722 (Porter-York House)
Clarkesville
30 Pyle-Davis House June 23, 2003 202 Massachusetts Bvd.
34°33′53″N 83°32′34″W / 34.56472°N 83.54278°W / 34.56472; -83.54278 (Pyle--Davis House)
Demorest
31 Reeves Building August 18, 1982 N. Washington St.
34°36′53″N 83°31′37″W / 34.61472°N 83.52694°W / 34.61472; -83.52694 (Reeves Building)
Clarkesville
32 South Washington Street Historic District August 18, 1982 S. Washington St. between Laurel Dr. and Spring St.
34°36′26″N 83°31′17″W / 34.60722°N 83.52139°W / 34.60722; -83.52139 (South Washington Street Historic District)
Clarkesville
33 Tallulah Falls School January 30, 1992 Jct. of US 441 and Tallulah School Rd.
34°43′54″N 83°23′36″W / 34.73167°N 83.39333°W / 34.73167; -83.39333 (Tallulah Falls School)
Tallulah Falls
34 Washington-Jefferson Street Historic District August 18, 1982 Washington, Jefferson, and Wilson Sts. between Green St. and Laurel Dr.
34°36′49″N 83°31′21″W / 34.61361°N 83.52250°W / 34.61361; -83.52250 (Washington-Jefferson Street Historic District)
Clarkesville
35 Woodlands and Blythewood December 30, 1975 3 mi. N of Clarkesville off U.S. 441
34°39′0″N 83°29′54″W / 34.65000°N 83.49833°W / 34.65000; -83.49833 (Woodlands and Blythewood)
Clarkesville

Rabun County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Hambidge Center Historic District October 5, 1982 W of Dillard on Betty's Creek Rd.
34°59′13″N 83°26′19″W / 34.98694°N 83.43861°W / 34.98694; -83.43861 (Hambidge Center Historic District)
Dillard
2 Hoojah Branch Site (9RA34) January 24, 1987 Address Restricted Dillard
3 James Henry and Rachel Kilby House February 24, 2005 28 Tumbling Waters Ln.
34°56′38″N 83°29′40″W / 34.94389°N 83.49444°W / 34.94389; -83.49444 (Kilby, James Henry and Rachel, House)
Clayton
4 William E. and Sarah Dillard Powell House January 2, 2008 219 Boxwood Terrace
34°58′21″N 83°22′57″W / 34.97250°N 83.38250°W / 34.97250; -83.38250 (Powell, William E. and Sarah Dillard, House)
Dillard
5 Tallulah Falls Depot May 31, 1988 US 441
34°44′10″N 83°23′32″W / 34.73611°N 83.39222°W / 34.73611; -83.39222 (Tallulah Falls Depot)
Tallulah Falls
6 York House September 9, 1982 N of Mountain City off US 23/441
34°56′14″N 83°23′0″W / 34.93722°N 83.38333°W / 34.93722; -83.38333 (York House)
Mountain City