National Register of Historic Places listings in Clarke County, Georgia

National Register of Historic Places listings in Clarke County, Georgia

This is a list of properties and districts in Clarke 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 Athens Factory 01980-07-31 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 02002-12-31 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 01988-10-20 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 01972-03-16 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 01985-04-18 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 83.385°W / 33.94556; -83.385 (Bloomfield Street Historic District)
Athens
6 Boulevard Historic District 01985-04-18 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 / 33.965°N 83.38972°W / 33.965; -83.38972 (Boulevard Historic District)
Athens
7 Brightwell Shotgun Row 02001-06-14 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 01999-08-27 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 Camak House 01975-07-07 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 01975-11-11 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 01974-08-19 August 19, 1974 185 N. Hull St.
33°57′27″N 83°22′45″W / 33.9575°N 83.37917°W / 33.9575; -83.37917 (Chase, Albon, House)
Athens
12 Chestnut Grove School 01984-06-28 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 01975-02-20 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 01980-05-29 May 29, 1980 Courthouse Sq.
33°57′34″N 83°23′6″W / 33.95944°N 83.385°W / 33.95944; -83.385 (Clarke County Jail)
Athens
15 T. R. R. Cobb House T. R. R. Cobb House 01975-06-30 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 01979-05-08 May 8, 1979 1234 S. Lumpkin St.
33°56′42″N 83°22′46″W / 33.945°N 83.37944°W / 33.945; -83.37944 (Cobb-Treanor House)
Athens
17 Cobbham Historic District 01978-08-24 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 02006-02-01 February 1, 2006 297 Prince Ave.
33°57′35″N 83°23′0″W / 33.95972°N 83.383333°W / 33.95972; -83.383333 (Coca-Cola Bottling Plant--Athens)
Athens
19 Ross Crane House 01979-06-18 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 01975-09-05 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 Dearing House 01979-05-08 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 01978-08-10 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 01980-03-10 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 Franklin House 1936 01974-12-11 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 01972-04-26 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 02006-04-19 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 Henry W. Grady House 01976-05-11 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 01979-04-24 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 02009-10-02 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 01972-03-16 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 01972-03-16 March 16, 1972 Cedar St., University of Georgia campus
33°56′51″N 83°22′26″W / 33.9475°N 83.37389°W / 33.9475; -83.37389 (Lumpkin, Gov. Wilson, House)
Athens
32 Joseph Henry Lumpkin House Joseph Henry Lumpkin House 01975-06-27 June 27, 1975 248 Prince Ave.
33°57′38″N 83°22′57″W / 33.96056°N 83.3825°W / 33.96056; -83.3825 (Lumpkin, Joseph Henry, House)
Athens
33 Milledge Avenue Historic District 01985-04-18 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 01985-04-18 April 18, 1985 Milledge Park, Lumpkin St., Milledge Circle and Milledge Ave.
33°56′15″N 83°23′22″W / 33.9375°N 83.38944°W / 33.9375; -83.38944 (Milledge Circle Historic District)
Athens
35 Morton Building Morton Theatre 01979-10-22 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 02002-07-11 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 01987-11-05 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 01972-03-16 March 16, 1972 Bounded by Broad, Lumpkin, and Jackson Sts.
33°58′1″N 83°22′30″W / 33.96694°N 83.375°W / 33.96694; -83.375 (Old North Campus, University of Georgia)
Athens
39 Hubert Bond Owens House 02008-05-14 May 14, 2008 215 W. Rutherford St.
33°56′33.72″N 83°23′9.6″W / 33.9427°N 83.386°W / 33.9427; -83.386 (Owens, Hubert Bond, House)
Athens
40 Calvin W. Parr House 01982-09-09 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 01977-10-07 October 7, 1977 283 E. Broad St.
33°57′28″N 83°22′30″W / 33.95778°N 83.375°W / 33.95778; -83.375 (Parrott Insurance Building)
Athens
42 President's House 01972-03-16 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 01987-11-10 November 10, 1987 Roughly bounded by Meigs, Finley, Broad, & Harris Sts.
33°57′26″N 83°23′6″W / 33.95722°N 83.385°W / 33.95722; -83.385 (Reese Street Historic District)
Athens
44 Rocksprings Shotgun Row Historic District 01996-08-23 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 James A. Sledge House 01974-02-12 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 01992-01-22 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 01979-05-08 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 01973-11-15 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 01976-03-15 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 02007-09-27 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 01988-03-30 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 01979-06-18 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 01970-05-19 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 02001-10-11 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 / 33.9675°N 83.27778°W / 33.9675; -83.27778 (Winterville Historic District)
Winterville
55 Woodlawn Historic District 01987-10-23 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 01987-05-12 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

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”