National Register of Historic Places listings in Cobb County, Georgia

National Register of Historic Places listings in Cobb County, Georgia

This is a list of properties and districts in Cobb 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 Acworth Downtown Historic District 02006-04-19 April 19, 2006 Roughly bounded by Southside Dr., Federal and Lemon Sts, and Senator Richard B. Russell Ave.
34°3′58″N 84°40′44″W / 34.06611°N 84.67889°W / 34.06611; -84.67889 (Acworth Downtown Historic District)
Acworth
2 Atlanta-Frasier Street Historic District 01995-06-20 June 20, 1995 Atlanta and Frasier Sts. between GA 120 Loop and Dixie Ave.
33°56′43″N 84°32′47″W / 33.94528°N 84.54639°W / 33.94528; -84.54639 (Atlanta--Frasier Street Historic District)
Marietta
3 J. C. Bankston Rock House 01994-11-25 November 25, 1994 901 Industrial Dr., Dobbins Air Reserve Base
33°55′31″N 84°31′37″W / 33.92528°N 84.52694°W / 33.92528; -84.52694 (Bankston, J. C., Rock House)
Marietta
4 Bethel AME Church 02002-05-09 May 9, 2002 4683 Bell St.
34°4′7″N 84°40′41″W / 34.06861°N 84.67806°W / 34.06861; -84.67806 (Bethel AME Church)
Acworth
5 Big Shanty Village Historic District 01980-03-20 March 20, 1980 Park Ave., Whitfield Pl., Main, Harris, Lewis, and Cherokee Sts.
34°1′27″N 84°36′54″W / 34.02417°N 84.615°W / 34.02417; -84.615 (Big Shanty Village Historic District)
Kennesaw
6 Braswell-Carnes House 01984-03-01 March 1, 1984 2430 Burnt Hickory Rd., NW
33°58′1″N 84°37′24″W / 33.96694°N 84.62333°W / 33.96694; -84.62333 (Braswell-Carnes House)
Marietta
7 Arnoldus Brumby House 01977-08-29 August 29, 1977 472 Powder Springs St.
33°56′37″N 84°33′8″W / 33.94361°N 84.55222°W / 33.94361; -84.55222 (Brumby, Arnoldus, House)
Marietta
8 Hiram Butler House 01995-02-02 February 2, 1995 2382 Pine Mountain Rd., NW.
34°0′35″N 84°37′47″W / 34.00972°N 84.62972°W / 34.00972; -84.62972 (Butler, Hiram, House)
Kennesaw
9 Butner-Mctyre General Store 02006-02-01 February 1, 2006 4455 Marietta St.
33°51′32″N 84°41′4″W / 33.85889°N 84.68444°W / 33.85889; -84.68444 (Butner--Mctyre General Store)
Powder Springs
10 Camp McDonald 01980-03-20 March 20, 1980 Off U.S. 41
34°1′18″N 84°37′5″W / 34.02167°N 84.61806°W / 34.02167; -84.61806 (Camp McDonald)
Kennesaw
11 J. H. Carmichael Farm and General Store 01980-06-30 June 30, 1980 SE of Smyrna at 501 Log Cabin Rd.
33°50′36″N 84°29′2″W / 33.84333°N 84.48389°W / 33.84333; -84.48389 (Carmichael, J. H., Farm and General Store)
Smyrna
12 Israel Causey House 01975-08-13 August 13, 1975 5909 Maxham Rd.
33°48′36″N 84°37′5″W / 33.81°N 84.61806°W / 33.81; -84.61806 (Causey, Israel, House)
Austell
13 Andrew J. Cheney House 01979-07-22 July 22, 1979 SW of Marietta at Powder Springs and Bankstone Rds.
33°53′6″N 84°37′7″W / 33.885°N 84.61861°W / 33.885; -84.61861 (Cheney, Andrew J., House)
Marietta
14 Cherokee Street Historic District 01980-03-20 March 20, 1980 Cherokee St.
34°1′34″N 84°36′36″W / 34.02611°N 84.61°W / 34.02611; -84.61 (Cherokee Street Historic District)
Kennesaw
15 Church Street-Cherokee Street Historic District 01985-12-03 December 3, 1985 Roughly bounded by Margaret Ave. and Chicopee Dr., DeSoto Ave., Montgomery and Brumby, and Campbell Hill Sts.
33°57′44″N 84°32′53″W / 33.96222°N 84.54806°W / 33.96222; -84.54806 (Church Street--Cherokee Street Historic District)
Marietta
16 Clarkdale Historic District 01987-12-23 December 23, 1987 Powder Springs-Austell Rd.
33°49′48″N 84°39′15″W / 33.83°N 84.65417°W / 33.83; -84.65417 (Clarkdale Historic District)
Clarkdale
17 Collins Avenue Historic District 02001-07-05 July 5, 2001 Collins Ave.
34°4′0″N 84°41′10″W / 34.066667°N 84.68611°W / 34.066667; -84.68611 (Collins Avenue Historic District)
Acworth
18 Stephen D. Cowen House 02002-11-15 November 15, 2002 4940 Cowen Rd.
34°4′24″N 84°39′18″W / 34.07333°N 84.655°W / 34.07333; -84.655 (Cowen, Stephen D., House)
Acworth
19 Frobel-Knight-Borders House 01995-07-21 July 21, 1995 1001 Allgood Rd.
33°58′31″N 84°31′25″W / 33.97528°N 84.52361°W / 33.97528; -84.52361 (Frobel--Knight--Borders House)
Marietta
20 The General General locomotive c 1907.jpg 01973-06-19 June 19, 1973 Big Shanty Museum of Cherokee St.
34°1′25″N 84°36′52″W / 34.02361°N 84.61444°W / 34.02361; -84.61444 (General, The)
Kennesaw Subject of the Great Locomotive Chase of the American Civil War
21 Gilgal Church Battle Site 01975-01-23 January 23, 1975 9 mi. W of Marietta on Sandtown Rd.
33°58′18″N 84°39′54″W / 33.97167°N 84.665°W / 33.97167; -84.665 (Gilgal Church Battle Site)
Marietta
22 Glover-McLeod-Garrison House 01977-03-25 March 25, 1977 250 Garrison Rd., SE
33°56′7″N 84°32′51″W / 33.93528°N 84.5475°W / 33.93528; -84.5475 (Glover--McLeod--Garrison House)
Marietta
23 Johnston's Line 01973-07-05 July 5, 1973 SE of Mableton off U.S. 78 at Chattachooche River
33°47′31″N 84°31′23″W / 33.79194°N 84.52306°W / 33.79194; -84.52306 (Johnston's Line)
Mableton
24 Kennesaw Mountain National Battlefield Park Kennesaw mountain cannon01.jpg 01966-10-15 October 15, 1966 2 mi. W of Marietta
33°56′59″N 84°35′37″W / 33.94972°N 84.59361°W / 33.94972; -84.59361 (Kennesaw Mountain National Battlefield Park)
Marietta
25 Lake Acworth Beach and Bathhouse 02010-01-07 January 7, 2010 Lakeshore Dr.
34°3′38.54″N 84°40′55.95″W / 34.0607056°N 84.6822083°W / 34.0607056; -84.6822083 (Lake Acworth Beach and Bathhouse)
Acworth
26 Robert Mable House and Cemetery 01988-09-01 September 1, 1988 5239 Floyd Rd.
33°49′37″N 84°34′25″W / 33.82694°N 84.57361°W / 33.82694; -84.57361 (Mable, Robert, House and Cemetery)
Mableton
27 Marietta National Cemetery MariettaNationalCemetery.jpg 01998-09-18 September 18, 1998 500 Washington Ave.
33°57′4″N 84°32′27″W / 33.95111°N 84.54083°W / 33.95111; -84.54083 (Marietta National Cemetery)
Marietta
28 William Gibbs McAdoo House 01978-11-17 November 17, 1978 SW of Marietta on GA 5
33°54′28″N 84°36′15″W / 33.90778°N 84.60417°W / 33.90778; -84.60417 (McAdoo, William Gibbs, House)
Marietta
29 Midway Presbyterian Church and Cemetery 01986-12-29 December 29, 1986 4635 Dallas Hwy./GA 120 SW
33°56′37″N 84°41′15″W / 33.94361°N 84.6875°W / 33.94361; -84.6875 (Midway Presbyterian Church and Cemetery)
Powder Springs
30 Tarleton Moore House 02006-05-31 May 31, 2006 4784 Northside Dr.
34°4′12″N 84°41′12″W / 34.07°N 84.68667°W / 34.07; -84.68667 (Moore, Tarleton, House)
Acworth
31 North Main Street Historic District 01980-03-20 March 20, 1980 N. Main St.
34°1′33″N 84°37′14″W / 34.02583°N 84.62056°W / 34.02583; -84.62056 (North Main Street Historic District)
Kennesaw
32 Northwest Marietta Historic District 01975-06-11 June 11, 1975 Roughly bounded by RR tracks, NW along Kennesaw Ave., McDonald St., and Whitlock Ave.
33°57′36″N 84°33′22″W / 33.96°N 84.55611°W / 33.96; -84.55611 (Northwest Marietta Historic District)
Marietta
33 Solomon and Penelopy Pace House 02009-05-20 May 20, 2009 3057 Paces Mill Rd.
33°52′0.09″N 84°27′52.84″W / 33.8666917°N 84.4646778°W / 33.8666917; -84.4646778 (Pace, Solomon and Penelopy, House)
Vinings
34 George A. Power House 02001-07-11 July 11, 2001 Hyde Rd.
33°57′38″N 84°23′42″W / 33.96056°N 84.395°W / 33.96056; -84.395 (Power, George A., House)
Marietta
35 John W. Rice Summer Cottage 01983-04-08 April 8, 1983 254 Concord Rd.
33°50′59″N 84°33′33″W / 33.84972°N 84.55917°W / 33.84972; -84.55917 (Rice, John W., Summer Cottage)
Smyrna (try John W. Rice, is that someone notable?)
36 Riverview Carousel at Six Flags Over Georgia 01995-01-27 January 27, 1995 7561 Six Flags Pkwy.
33°46′0″N 84°33′3″W / 33.766667°N 84.55083°W / 33.766667; -84.55083 (Riverview Carousel at Six Flags Over Georgia)
Austell A carousel at Six Flags Over Georgia
37 Ruff's Mill and Concord Covered Bridge 01980-11-24 November 24, 1980 10 Concord Rd., SW
33°50′56″N 84°33′30″W / 33.84889°N 84.55833°W / 33.84889; -84.55833 (Ruff's Mill and Concord Covered Bridge)
Smyrna
38 Sope Creek Ruins 01973-04-27 April 27, 1973 Address Restricted Marietta
39 Summers Street Historic District 01980-03-20 March 20, 1980 Summers St.
34°1′10″N 84°36′49″W / 34.01944°N 84.61361°W / 34.01944; -84.61361 (Summers Street Historic District)
Kennesaw
40 Washington Avenue Historic District 01989-08-10 August 10, 1989 Roughly bounded by Lawrence St., Rigsby St., Washington Ave., and Haynes St.
33°57′9″N 84°32′36″W / 33.9525°N 84.54333°W / 33.9525; -84.54333 (Washington Avenue Historic District)
Marietta
41 Whitlock Avenue Historic District 01989-09-14 September 14, 1989 Roughly bounded by McCord St., Oakmont St., Whitlock Ave., Powder Springs Rd., Trammel St., Maxwell Ave., and Hazel St.
33°57′4″N 84°33′26″W / 33.95111°N 84.55722°W / 33.95111; -84.55722 (Whitlock Avenue Historic District)
Marietta
42 Zion Baptist Church 01990-07-11 July 11, 1990 149 Haynes St.
33°57′18″N 84°32′51″W / 33.955°N 84.5475°W / 33.955; -84.5475 (Zion Baptist Church)
Marietta

Delisted

Landmark name Image Date removed Location City or Town Summary
1 John S. Gibson Farmhouse 02009-10-28 October 28, 2009 3370 Cherokee St.
34°2′7″N 84°36′18″W / 34.03528°N 84.605°W / 34.03528; -84.605 (Gibson, John S., Farmhouse)
Kennesaw Listed March 20, 1980

References


Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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