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 February 5, 2021.[1]

Current listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Capt. R. J. Anderson House
Capt. R. J. Anderson House
May 27, 1971
(#71000246)
1730 West End Ave.
32°49′54″N 83°39′08″W
Macon
2 Judge Clifford Anderson House
Judge Clifford Anderson House
July 14, 1971
(#71000247)
642 Orange St.
32°50′10″N 83°38′18″W
Macon
3 Ambrose Baber House
Ambrose Baber House
August 14, 1973
(#73000608)
577-587 Walnut St.
32°50′20″N 83°37′35″W
Macon
4 Charles L. Bowden Golf Course
Charles L. Bowden Golf Course
February 23, 2015
(#15000024)
3111 Millerfield Rd.
32°51′48″N 83°34′09″W
Macon
5 Thomas C. Burke House
Thomas C. Burke House
June 21, 1971
(#71000248)
1085 Georgia Ave.
32°50′27″N 83°38′12″W
Macon
6 Cannonball House
Cannonball House
May 27, 1971
(#71000249)
856 Mulberry St.
32°50′24″N 83°37′56″W
Macon
7 Central City Park Bandstand
Central City Park Bandstand
March 16, 1972
(#72000361)
Central City Park
32°49′59″N 83°36′55″W
Macon
8 Cherokee Brick and Tile Company
Cherokee Brick and Tile Company
April 11, 2002
(#02000338)
3250 Waterville Rd.
32°46′01″N 83°37′24″W
Macon
9 Cherokee Heights District July 8, 1982
(#82002385)
Pio Nono, Napier, Inverness, and Suwanee Aves.
32°50′17″N 83°39′58″W
Macon
10 Christ Episcopal Church
Christ Episcopal Church
July 14, 1971
(#71000250)
538-566 Walnut St.
32°50′18″N 83°37′35″W
Macon
11 Collins-Odom-Strickland House
Collins-Odom-Strickland House
January 22, 1979
(#79000698)
1495 2nd St.
32°49′25″N 83°38′23″W
Macon
12 Cowles House
Cowles House
June 21, 1971
(#71000251)
988 Bond St.
32°50′32″N 83°38′04″W
Macon
13 Jerry Cowles Cottage
Jerry Cowles Cottage
June 21, 1971
(#71000252)
4569 Rivoli Dr.
32°52′26″N 83°42′17″W
Macon
14 Dasher-Stevens House
Dasher-Stevens House
October 18, 1972
(#72000362)
904 Orange Ter.
32°49′59″N 83°38′20″W
Macon
15 Davis-Guttenberger-Rankin House
Davis-Guttenberger-Rankin House
November 30, 1973
(#73000609)
134 Buford Pl.
32°50′47″N 83°39′35″W
Macon
16 Domingos House
Domingos House
June 21, 1971
(#71000253)
1261 Jefferson Ter.
32°50′28″N 83°38′22″W
Macon
17 East Macon Historic District April 1, 1993
(#93000281)
Roughly bounded by Emery Hwy., Coliseum Dr., and Clinton, Fletcher and Fairview Sts.
32°50′42″N 83°36′43″W
Macon
18 Emerson-Holmes Building
Emerson-Holmes Building
June 21, 1971
(#71000254)
566 Mulberry St.
32°50′13″N 83°37′39″W
Macon
19 Robert Findlay House January 20, 1972
(#72000363)
785 2nd St.
32°49′54″N 83°38′01″W
Macon Demolished[4]
20 First Presbyterian Church
First Presbyterian Church
September 14, 1972
(#72000364)
690 Mulberry St.
32°50′17″N 83°37′47″W
Macon
21 Fort Hawkins Archeological Site
Fort Hawkins Archeological Site
November 23, 1977
(#77000410)
Address Restricted 32.8489°N 83.6116°W / 32.8489; -83.6116
Macon
22 Fort Hill Historic District April 16, 1993
(#93000313)
Roughly bounded by Emery Hwy., Second St. Ext., Mitchell and Morrow Sts. and Schaeffer Pl.
32°51′06″N 83°36′51″W
Macon
23 Georgia Industrial Home December 9, 2019
(#100004743)
4690 North Mumford Rd.
32°50′50″N 83°42′49″W
Macon
24 Goodall House May 27, 1971
(#71000255)
618 Orange St.
32°50′11″N 83°38′17″W
Macon Demolished in 1975 to build a medical office building. Uproar over this spurred the creation of a foundation to help prevent further demolitions.[5]
25 Grand Opera House
Grand Opera House
June 22, 1970
(#70000196)
651 Mulberry St.
32°50′20″N 83°37′42″W
Macon
26 Green-Poe House
Green-Poe House
July 14, 1971
(#71000256)
841-845 Poplar St.
32°50′15″N 83°38′01″W
Macon
27 Hatcher-Groover-Schwartz House
Hatcher-Groover-Schwartz House
June 21, 1971
(#71000257)
1144-1146 Georgia Ave.
32°50′27″N 83°38′15″W
Macon
28 Walter R. Holt House
Walter R. Holt House
February 24, 2005
(#05000076)
3776 Vineville Ave.
32°51′13″N 83°41′15″W
Macon
29 Holt–Peeler–Snow House
Holt–Peeler–Snow House
June 21, 1971
(#71000258)
1129 Georgia Ave.
32°50′28″N 83°38′14″W
Macon
30 Ingleside Historic District
Ingleside Historic District
May 10, 2016
(#16000231)
Roughly bounded by Vineville Ave, Candler Dr, Bonita Pl, High Point Rd, and Forest Hill Rd.
32°51′26″N 83°40′46″W
Macon
31 Johnston-Hay House
Johnston-Hay House
May 27, 1971
(#71000259)
934 Georgia Ave.
32°50′25″N 83°38′01″W
Macon National Historic Landmark
32 Sidney Lanier Cottage
Sidney Lanier Cottage
January 31, 1972
(#72000365)
935 High St.
32°50′15″N 83°38′11″W
Macon (see Sidney Lanier )
33 Lassiter House
Lassiter House
April 11, 1972
(#72000366)
315 College St.
32°50′32″N 83°38′17″W
Macon Built in 1855, also known as the Beall House, now houses the Robert McDuffee Center for Strings, website
34 Ellamae Ellis League House
Ellamae Ellis League House
February 15, 2005
(#05000053)
1790 Waverland Dr.
32°52′14″N 83°37′56″W
Macon Also in the Shirley Hills Historic District
35 Joseph and Mary Jane League House
Joseph and Mary Jane League House
January 9, 2009
(#08001280)
1849 Waverland Dr.
32°52′24″N 83°37′54″W
Macon Also in the Shirley Hills Historic District
36 W. G. Lee Alumni House
W. G. Lee Alumni House
July 14, 1971
(#71000260)
1270 Ash (Coleman) St.
32°49′52″N 83°38′49″W
Macon
37 William and Jane Levitt House
William and Jane Levitt House
January 26, 2016
(#15000996)
3720 Overlook Dr.
32°51′54″N 83°41′01″W
Macon
38 Lustron House at 3498 McKenzie Drive
Lustron House at 3498 McKenzie Drive
March 18, 1996
(#96000216)
3498 McKenzie Dr.
32°50′53″N 83°40′58″W
Macon
39 Macon Historic District
Macon Historic District
December 31, 1974
(#74000658)
Roughly bounded by Riverside Dr., Broadway, Elm, and I-75
32°50′11″N 83°38′11″W
Macon This HD contains some of the other NRHP buildings
40 Macon Railroad Industrial District
Macon Railroad Industrial District
June 12, 1987
(#87000977)
Roughly bounded by Fifth, Sixth, and Seventh Sts., Central of Georgia, Southern, and Seaboard RR tracks
32°49′31″N 83°37′33″W
Macon
41 Macon Railway and Light Company Substation
Macon Railway and Light Company Substation
November 9, 2006
(#06000986)
1015 Riverside Dr.
32°50′41″N 83°37′53″W
Macon
42 DeWitt McCrary House
DeWitt McCrary House
March 22, 1974
(#74000659)
320 Hydrolia St.
32°50′37″N 83°37′00″W
Macon
43 Mechanics Engine House No. 4
Mechanics Engine House No. 4
September 13, 1990
(#90001434)
950 Third St.
32°49′43″N 83°37′58″W
Macon
44 Mercer University Administration Building
Mercer University Administration Building
August 26, 1971
(#71000261)
Coleman Ave.
32°49′54″N 83°38′54″W
Macon
45 A.L. Miller High School and A.L. Miller Junior High School
A.L. Miller High School and A.L. Miller Junior High School
November 19, 2014
(#14000928)
2241 Montpelier Ave.
32°50′01″N 83°39′30″W
Macon
46 Militia Headquarters Building
Militia Headquarters Building
April 11, 1972
(#72000367)
552-564 Mulberry St.
32°50′14″N 83°37′39″W
Macon Building at left edge of photo. Is demolished, site is now an alley/parking area.
47 Monroe Street Apartments
Monroe Street Apartments
March 16, 1972
(#72000368)
641-661 Monroe St.
32°50′19″N 83°38′38″W
Macon
48 Municipal Auditorium
Municipal Auditorium
June 21, 1971
(#71000262)
415-435 1st St.
32°50′14″N 83°37′53″W
Macon
49 Munroe-Dunlap-Snow House
Munroe-Dunlap-Snow House
July 14, 1971
(#71000263)
920 High St.
32°50′13″N 83°38′10″W
Macon
50 Munroe-Goolsby House
Munroe-Goolsby House
January 20, 1972
(#72000369)
159 Rogers Ave.
32°50′50″N 83°39′18″W
Macon
51 Napier Heights Historic District August 6, 2020
(#100005424)
Roughly bounded by Brentwood and Montpelier Aves., Winship St., I 75, Dannenberg Ave., Lasseter Pl., and Whitehall St.
32°50′10″N 83°39′33″W
Macon
52 Leroy Napier House May 27, 1971
(#71000264)
2215 Napier Ave.
32°50′13″N 83°39′18″W
Macon Moved to Clayton County in 2007
53 North Highlands Historic District
North Highlands Historic District
November 22, 1993
(#93000297)
Roughly bounded by Nottingham Dr., Boulevard and Clinton Rd.
32°51′19″N 83°37′25″W
Macon
54 Ocmulgee National Monument
Ocmulgee National Monument
October 15, 1966
(#66000099)
1207 Emory Hwy., E of Macon
32°49′46″N 83°36′07″W
Macon administered by the National Park Service
55 Old Macon Library
Old Macon Library
November 26, 1973
(#73000610)
652-662 Mulberry St.
32°50′16″N 83°37′44″W
Macon
56 Old U.S. Post Office and Federal Building
Old U.S. Post Office and Federal Building
January 20, 1972
(#72000370)
475 Mulberry St.
32°50′13″N 83°37′32″W
Macon
57 Pleasant Hill Historic District
Pleasant Hill Historic District
May 22, 1986
(#86001130)
Roughly bounded by Sheridan Ave. and Schofield St., Madison, Jefferson and Ferguson, and Galliard Sts.
32°50′48″N 83°38′45″W
Macon
58 James and Olive Porter House
James and Olive Porter House
January 31, 2019
(#100003381)
231 Tucker Rd.
32°52′21″N 83°42′49″W
Macon Moved from Allen St. to Tucker Road on the campus of Wesleyan College
59 Railroad Overpass at Ocmulgee
Railroad Overpass at Ocmulgee
December 18, 1979
(#79000699)
Off GA 49
32°50′29″N 83°36′00″W
Macon In the Ocmulgee National Monument
60 Raines-Carmichael House
Raines-Carmichael House
June 21, 1971
(#71000265)
1183 Georgia Ave.
32°50′29″N 83°38′15″W
Macon National Historic Landmark
61 Randolph-Whittle House
Randolph-Whittle House
February 1, 1972
(#72000371)
1231 Jefferson Ter.
32°50′27″N 83°38′18″W
Macon
62 Riverside Cemetery
Riverside Cemetery
April 28, 1983
(#83000183)
1301 Riverside Dr.
32°51′04″N 83°38′18″W
Macon
63 Rock Rogers House
Rock Rogers House
January 20, 1972
(#72000372)
331 College St.
32°50′33″N 83°38′17″W
Macon
64 Rose Hill Cemetery
Rose Hill Cemetery
October 9, 1973
(#73000611)
Riverside Dr.
32°50′52″N 83°38′01″W
Macon
65 Shirley Hills Historic District
Shirley Hills Historic District
August 17, 1989
(#89001093)
Roughly Senate Pl., Parkview Dr., Curry Dr., Briarcliff Rd., Nottingham Dr., and the Ocmulgee River;
also roughly bounded by Boulevard Ave., Woodland Dr., Waveland Cir., Nottingham, Briarcliff & Upper River Rds.

32°51′33″N 83°37′50″W
Macon Boundary increase on May 28, 2014 (#14000269)[6]
66 Slate House
Slate House
January 21, 1974
(#74000660)
931-945 Walnut St.
32°50′32″N 83°37′54″W
Macon
67 Small House
Small House
May 27, 1971
(#71000266)
156 Rogers Ave.
32°50′50″N 83°39′21″W
Macon
68 Solomon-Curd House May 27, 1971
(#71000267)
770 Mulberry St.
32°50′22″N 83°37′51″W
Macon Gutted by fire January 1977; razed in 1979.[7]
69 Solomon-Smith-Martin House
Solomon-Smith-Martin House
July 14, 1971
(#71000268)
2619 Vineville Ave.
32°50′47″N 83°39′47″W
Macon
70 St. Joseph's Catholic Church
St. Joseph's Catholic Church
July 14, 1971
(#71000269)
812 Poplar St.
32°50′12″N 83°38′01″W
Macon
71 Tindall Heights Historic District July 1, 1993
(#93000587)
Roughly bounded by Broadway, Eisenhower Pkwy., Felton and Nussbaum Aves., Central of Georgia RR tracks and Oglethorpe St
32°49′24″N 83°38′36″W
Macon
72 Villa Albicini
Villa Albicini
May 16, 1974
(#74000661)
150 Tucker Rd.
32°52′26″N 83°42′41″W
Macon
73 Vineville Historic District
Vineville Historic District
November 21, 1980
(#80000974)
GA 247 and U.S. 41
32°50′46″N 83°39′33″W
Macon
74 Wesleyan College Historic District
Wesleyan College Historic District
April 2, 2004
(#04000242)
4760 Forsyth Rd.
32°52′20″N 83°43′08″W
Macon a historic district at Wesleyan College
75 Luther Williams Field
Luther Williams Field
June 24, 2004
(#04000627)
225 Willie Smokey Glover Blvd., Central City Park
32°49′44″N 83°36′51″W
Macon
76 Willingham-Hill-O'Neal Cottage
Willingham-Hill-O'Neal Cottage
July 14, 1971
(#71000270)
535 College St.
32°50′19″N 83°38′22″W
Macon

See also

References

  1. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
  2. Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  3. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  4. Fabian, Liz (October 5, 2014). "Family finds lost grave of Macon industrial pioneer". Macon Telegraph. Archived from the original on November 7, 2018. Retrieved November 7, 2018. His ornate home that once stood at 785 Second St. made the National Register of Historic Places but was razed decades ago after serving as home to the YWCA.
  5. Barfield, James E. (2014). "Fifty Years to Celebrate". 50th Anniversary Edition Quarterly Newsletter. Historic Macon Foundation. pp. 6–7. Retrieved November 5, 2018. In 1975 the Goodall-Collins house on Orange Street, an important antebellum Italianate structure, was threatened with demolition. The Historical Society opposed the demolition but did not have the resources or expertise to effect its rescue and the house was demolished. It was replaced by a 1970s modern office building. A group of preservation-minded people were horrified at the loss and officers of the Historical Society supported an effort to form a new organization which would handle “bricks and mortar” preservation.
  6. Shirley Hills Historic District boundary increase nomination form
  7. "Top 5 Notorious Macon Fires - Part 2". Gateway Macon. 2015. Archived from the original on September 7, 2015. Retrieved November 4, 2018. the stately, two-story Greek Revival home located at 770 Mulberry Street had been home to bank presidents and Macon mayor James Nesbit....On a cold January afternoon during business hours in 1977, a store employee noticed that the base of the water heater had caught fire on the first floor....Hart, who founded the Middle Georgia Historical Society, of which he was a honorary president, wanted dearly to preserve the historic home. For two years, Hart was able to dodge City regulations as he tried to secure tenancy. Hart ultimately lost his battle with the city and the building was immediately razed.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.