kids encyclopedia robot

National Register of Historic Places listings in Bibb County, Georgia facts for kids

Kids Encyclopedia Facts

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


Contents: Counties in Georgia

Current listings

Name on the Register Image Date listed 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 / 32.831667°N 83.652222°W / 32.831667; -83.652222 (Capt. R. J. Anderson House)
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 / 32.836111°N 83.638333°W / 32.836111; -83.638333 (Judge Clifford Anderson House)
Macon
3 Ambrose Baber House
Ambrose Baber House
August 14, 1973
(#73000608)
577-587 Walnut St.
32°50′20″N 83°37′35″W / 32.838889°N 83.626389°W / 32.838889; -83.626389 (Ambrose Baber House)
Macon
4 Charles L. Bowden Golf Course
February 23, 2015
(#15000024)
3111 Millerfield Rd.
32°51′48″N 83°34′09″W / 32.8632°N 83.5692°W / 32.8632; -83.5692 (Charles L. Bowden Golf Course)
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 / 32.840833°N 83.636667°W / 32.840833; -83.636667 (Thomas C. Burke House)
Macon
6 Cannonball House
Cannonball House
May 27, 1971
(#71000249)
856 Mulberry St.
32°50′22″N 83°37′54″W / 32.839444°N 83.631667°W / 32.839444; -83.631667 (Cannonball House)
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 / 32.833056°N 83.615278°W / 32.833056; -83.615278 (Central City Park Bandstand)
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 / 32.766944°N 83.623333°W / 32.766944; -83.623333 (Cherokee Brick and Tile Company)
Macon
9 Cherokee Heights District
July 8, 1982
(#82002385)
Pio Nono, Napier, Inverness, and Suwanee Aves.
32°50′17″N 83°39′58″W / 32.838056°N 83.666111°W / 32.838056; -83.666111 (Cherokee Heights District)
Macon
10 Christ Episcopal Church
Christ Episcopal Church
July 14, 1971
(#71000250)
538-566 Walnut St.
32°50′18″N 83°37′35″W / 32.838333°N 83.626389°W / 32.838333; -83.626389 (Christ Episcopal Church)
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 / 32.823611°N 83.639722°W / 32.823611; -83.639722 (Collins-Odom-Strickland House)
Macon
12 Cowles House
Cowles House
June 21, 1971
(#71000251)
988 Bond St.
32°50′32″N 83°38′04″W / 32.842222°N 83.634444°W / 32.842222; -83.634444 (Cowles House)
Macon
13 Jerry Cowles Cottage
Jerry Cowles Cottage
June 21, 1971
(#71000252)
4569 Rivoli Dr.
32°52′26″N 83°42′17″W / 32.873889°N 83.704722°W / 32.873889; -83.704722 (Jerry Cowles Cottage)
Macon
14 Dasher-Stevens House
Dasher-Stevens House
October 18, 1972
(#72000362)
904 Orange Ter.
32°49′59″N 83°38′20″W / 32.833056°N 83.638889°W / 32.833056; -83.638889 (Dasher-Stevens House)
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 / 32.846389°N 83.659722°W / 32.846389; -83.659722 (Davis-Guttenberger-Rankin House)
Macon
16 Domingos House
Domingos House
June 21, 1971
(#71000253)
1261 Jefferson Ter.
32°50′28″N 83°38′22″W / 32.841111°N 83.639444°W / 32.841111; -83.639444 (Domingos House)
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 / 32.845°N 83.611944°W / 32.845; -83.611944 (East Macon Historic District)
Macon
18 Emerson-Holmes Building
Emerson-Holmes Building
June 21, 1971
(#71000254)
566 Mulberry St.
32°50′13″N 83°37′39″W / 32.836944°N 83.6275°W / 32.836944; -83.6275 (Emerson-Holmes Building)
Macon
19 Robert Findlay House
January 20, 1972
(#72000363)
785 2nd St.
32°49′54″N 83°38′01″W / 32.831667°N 83.633611°W / 32.831667; -83.633611 (Robert Findlay House)
Macon Demolished
20 First Presbyterian Church
First Presbyterian Church
September 14, 1972
(#72000364)
690 Mulberry St.
32°50′17″N 83°37′47″W / 32.838056°N 83.629722°W / 32.838056; -83.629722 (First Presbyterian Church)
Macon
21 Fort Hawkins Archeological Site
Fort Hawkins Archeological Site
November 23, 1977
(#77000410)
Address Restricted 32°50′56″N 83°36′42″W / 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 / 32.851667°N 83.614167°W / 32.851667; -83.614167 (Fort Hill Historic District)
Macon
23 Goodall House
May 27, 1971
(#71000255)
618 Orange St.
32°50′11″N 83°38′17″W / 32.836389°N 83.638056°W / 32.836389; -83.638056 (Goodall House)
Macon Apparently no longer there
24 Grand Opera House
Grand Opera House
June 22, 1970
(#70000196)
651 Mulberry St.
32°50′25″N 83°37′45″W / 32.840278°N 83.629167°W / 32.840278; -83.629167 (Grand Opera House)
Macon
25 Green-Poe House
Green-Poe House
July 14, 1971
(#71000256)
841-845 Poplar St.
32°50′15″N 83°38′01″W / 32.8375°N 83.633611°W / 32.8375; -83.633611 (Green-Poe House)
Macon
26 Hatcher-Groover-Schwartz House
Hatcher-Groover-Schwartz House
June 21, 1971
(#71000257)
1144-1146 Georgia Ave.
32°50′25″N 83°38′15″W / 32.840278°N 83.6375°W / 32.840278; -83.6375 (Hatcher-Groover-Schwartz House)
Macon
27 Walter R. Holt House
Walter R. Holt House
February 24, 2005
(#05000076)
3776 Vineville Ave.
32°51′13″N 83°41′15″W / 32.853611°N 83.6875°W / 32.853611; -83.6875 (Walter R. Holt House)
Macon
28 Holt–Peeler–Snow House
Holt–Peeler–Snow House
June 21, 1971
(#71000258)
1129 Georgia Ave.
32°50′29″N 83°38′17″W / 32.841389°N 83.638056°W / 32.841389; -83.638056 (Holt–Peeler–Snow House)
Macon
29 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 / 32.857132°N 83.679464°W / 32.857132; -83.679464 (Ingleside Historic District)
Macon
30 Johnston-Hay House
Johnston-Hay House
May 27, 1971
(#71000259)
934 Georgia Ave.
32°50′25″N 83°38′01″W / 32.84034°N 83.63361°W / 32.84034; -83.63361 (Johnston-Hay House)
Macon National Historic Landmark
31 Sidney Lanier Cottage
Sidney Lanier Cottage
January 31, 1972
(#72000365)
935 High St.
32°50′14″N 83°38′11″W / 32.837222°N 83.636389°W / 32.837222; -83.636389 (Sidney Lanier Cottage)
Macon (see Sidney Lanier )
32 Lassiter House
Lassiter House
April 11, 1972
(#72000366)
315 College St.
32°50′32″N 83°38′17″W / 32.842222°N 83.638056°W / 32.842222; -83.638056 (Lassiter House)
Macon Built in 1855, also known as the Bell House, now houses the Robert McDuffee Center for Strings, website
33 Ellamae Ellis League House
Ellamae Ellis League House
February 15, 2005
(#05000053)
1790 Waverland Dr.
32°52′14″N 83°37′56″W / 32.870556°N 83.632222°W / 32.870556; -83.632222 (Ellamae Ellis League House)
Macon
34 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 / 32.8733°N 83.6318°W / 32.8733; -83.6318 (Joseph and Mary Jane League House)
Macon
35 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 / 32.831111°N 83.646944°W / 32.831111; -83.646944 (W. G. Lee Alumni House)
Macon
36 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 / 32.865072°N 83.683710°W / 32.865072; -83.683710 (William and Jane Levitt House)
Macon
37 Lustron House at 3498 McKenzie Drive
March 18, 1996
(#96000216)
3498 McKenzie Dr.
32°50′53″N 83°40′58″W / 32.84816°N 83.68268°W / 32.84816; -83.68268 (Lustron House at 3498 McKenzie Drive)
Macon
38 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 / 32.836389°N 83.636389°W / 32.836389; -83.636389 (Macon Historic District)
Macon This HD contains some of the other NRHP buildings
39 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 / 32.825278°N 83.625833°W / 32.825278; -83.625833 (Macon Railroad Industrial District)
Macon
40 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 / 32.844722°N 83.631389°W / 32.844722; -83.631389 (Macon Railway and Light Company Substation)
Macon
41 DeWitt McCrary House
DeWitt McCrary House
March 22, 1974
(#74000659)
320 Hydrolia St.
32°50′37″N 83°37′00″W / 32.843611°N 83.616667°W / 32.843611; -83.616667 (DeWitt McCrary House)
Macon
42 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 / 32.828611°N 83.632778°W / 32.828611; -83.632778 (Mechanics Engine House No. 4)
Macon
43 Mercer University Administration Building
Mercer University Administration Building
August 26, 1971
(#71000261)
Coleman Ave.
32°49′54″N 83°38′54″W / 32.831667°N 83.648333°W / 32.831667; -83.648333 (Mercer University Administration Building)
Macon
44 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 / 32.8335579°N 83.658354°W / 32.8335579; -83.658354 (A.L. Miller High School and A.L. Miller Junior High School)
Macon
45 Militia Headquarters Building
Militia Headquarters Building
April 11, 1972
(#72000367)
552-564 Mulberry St.
32°50′14″N 83°37′39″W / 32.837222°N 83.6275°W / 32.837222; -83.6275 (Militia Headquarters Building)
Macon
46 Monroe Street Apartments
Monroe Street Apartments
March 16, 1972
(#72000368)
641-661 Monroe St.
32°50′18″N 83°38′37″W / 32.83847°N 83.64356°W / 32.83847; -83.64356 (Monroe Street Apartments)
Macon
47 Municipal Auditorium
Municipal Auditorium
June 21, 1971
(#71000262)
415-435 1st St.
32°50′14″N 83°37′53″W / 32.837222°N 83.631389°W / 32.837222; -83.631389 (Municipal Auditorium)
Macon
48 Munroe-Dunlap-Snow House
Munroe-Dunlap-Snow House
July 14, 1971
(#71000263)
920 High St.
32°50′12″N 83°38′11″W / 32.836667°N 83.636389°W / 32.836667; -83.636389 (Munroe-Dunlap-Snow House)
Macon
49 Munroe-Goolsby House
Munroe-Goolsby House
January 20, 1972
(#72000369)
159 Rogers Ave.
32°50′50″N 83°39′18″W / 32.847222°N 83.655°W / 32.847222; -83.655 (Munroe-Goolsby House)
Macon
50 Leroy Napier House
May 27, 1971
(#71000264)
2215 Napier Ave.
32°50′14″N 83°39′18″W / 32.83715°N 83.65506°W / 32.83715; -83.65506 (Leroy Napier House)
Macon Apparently demolished
51 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 / 32.855278°N 83.623611°W / 32.855278; -83.623611 (North Highlands Historic District)
Macon
52 Ocmulgee National Monument
Ocmulgee National Monument
October 15, 1966
(#66000099)
1207 Emory Hwy., E of Macon
32°49′46″N 83°36′07″W / 32.829444°N 83.601944°W / 32.829444; -83.601944 (Ocmulgee National Monument)
Macon administered by the National Park Service
53 Old Macon Library
Old Macon Library
November 26, 1973
(#73000610)
652-662 Mulberry St.
32°50′16″N 83°37′44″W / 32.837778°N 83.628889°W / 32.837778; -83.628889 (Old Macon Library)
Macon
54 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 / 32.836944°N 83.625556°W / 32.836944; -83.625556 (Old U.S. Post Office and Federal Building)
Macon
55 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 / 32.846667°N 83.645833°W / 32.846667; -83.645833 (Pleasant Hill Historic District)
Macon
56 Railroad Overpass at Ocmulgee
Railroad Overpass at Ocmulgee
December 18, 1979
(#79000699)
Off GA 49
32°50′29″N 83°35′59″W / 32.84141°N 83.59978°W / 32.84141; -83.59978 (Railroad Overpass at Ocmulgee)
Macon In the Ocmulgee National Monument
57 Raines-Carmichael House
Raines-Carmichael House
June 21, 1971
(#71000265)
1183 Georgia Ave.
32°50′29″N 83°38′16″W / 32.8413°N 83.63765°W / 32.8413; -83.63765 (Raines-Carmichael House)
Macon National Historic Landmark
58 Randolph-Whittle House
Randolph-Whittle House
February 1, 1972
(#72000371)
1231 Jefferson Ter.
32°50′27″N 83°38′18″W / 32.840833°N 83.638333°W / 32.840833; -83.638333 (Randolph-Whittle House)
Macon
59 Riverside Cemetery
Riverside Cemetery
April 28, 1983
(#83000183)
1301 Riverside Dr.
32°51′04″N 83°38′18″W / 32.851111°N 83.638333°W / 32.851111; -83.638333 (Riverside Cemetery)
Macon
60 Rock Rogers House
Rock Rogers House
January 20, 1972
(#72000372)
331 College St.
32°50′33″N 83°38′17″W / 32.8426°N 83.63803°W / 32.8426; -83.63803 (Rock Rogers House)
Macon
61 Rose Hill Cemetery
Rose Hill Cemetery
October 9, 1973
(#73000611)
Riverside Dr.
32°50′52″N 83°38′01″W / 32.847778°N 83.633611°W / 32.847778; -83.633611 (Rose Hill Cemetery)
Macon
62 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 / 32.859167°N 83.630556°W / 32.859167; -83.630556 (Shirley Hills Historic District)
Macon Boundary increase on May 28, 2014 (#14000269)
63 Slate House
Slate House
January 21, 1974
(#74000660)
931-945 Walnut St.
32°50′32″N 83°37′54″W / 32.842222°N 83.631667°W / 32.842222; -83.631667 (Slate House)
Macon
64 Small House
Small House
May 27, 1971
(#71000266)
156 Rogers Ave.
32°50′50″N 83°39′21″W / 32.847222°N 83.655833°W / 32.847222; -83.655833 (Small House)
Macon
65 Solomon-Curd House
May 27, 1971
(#71000267)
770 Mulberry St.
32°50′22″N 83°37′51″W / 32.83936°N 83.63079°W / 32.83936; -83.63079 (Solomon-Curd House)
Macon Apparently no longer there
66 Solomon-Smith-Martin House
Solomon-Smith-Martin House
July 14, 1971
(#71000268)
2619 Vineville Ave.
32°50′47″N 83°39′47″W / 32.84626°N 83.66317°W / 32.84626; -83.66317 (Solomon-Smith-Martin House)
Macon
67 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 / 32.836667°N 83.633611°W / 32.836667; -83.633611 (St. Joseph's Catholic Church)
Macon
68 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 / 32.823333°N 83.643333°W / 32.823333; -83.643333 (Tindall Heights Historic District)
Macon
69 Villa Albicini
Villa Albicini
May 16, 1974
(#74000661)
150 Tucker Rd.
32°52′26″N 83°42′41″W / 32.87375°N 83.71134°W / 32.87375; -83.71134 (Villa Albicini)
Macon
70 Vineville Historic District
November 21, 1980
(#80000974)
GA 247 and U.S. 41
32°50′46″N 83°39′33″W / 32.846111°N 83.659167°W / 32.846111; -83.659167 (Vineville Historic District)
Macon
71 Wesleyan College Historic District
Wesleyan College Historic District
April 2, 2004
(#04000242)
4760 Forsyth Rd.
32°52′20″N 83°43′08″W / 32.872222°N 83.718889°W / 32.872222; -83.718889 (Wesleyan College Historic District)
Macon a historic district at Wesleyan College
72 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 / 32.828889°N 83.614167°W / 32.828889; -83.614167 (Luther Williams Field)
Macon
73 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 / 32.838611°N 83.639444°W / 32.838611; -83.639444 (Willingham-Hill-O'Neal Cottage)
Macon
kids search engine
National Register of Historic Places listings in Bibb County, Georgia Facts for Kids. Kiddle Encyclopedia.