[2]
Name on the Register
Image
Date listed[3]
Location
City or town
Description
1
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
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
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
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
May 27, 1971 (#71000249 )
856 Mulberry St. 32°50′24″N 83°37′56″W / 32.84002°N 83.63224°W / 32.84002; -83.63224 (Cannonball House )
Macon
7
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
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
Upload image
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
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
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
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
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
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
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
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
Upload image
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
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
Upload image
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[4]
20
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
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
Upload image
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
Upload image
December 9, 2019 (#100004743 )
4690 North Mumford Rd. 32°50′50″N 83°42′49″W / 32.8472°N 83.7136°W / 32.8472; -83.7136 (Georgia Industrial Home )
Macon
24
Goodall House
Upload image
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
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
June 22, 1970 (#70000196 )
651 Mulberry St. 32°50′20″N 83°37′42″W / 32.83884°N 83.62821°W / 32.83884; -83.62821 (Grand Opera House )
Macon
26
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
27
Hatcher-Groover-Schwartz House
June 21, 1971 (#71000257 )
1144-1146 Georgia Ave. 32°50′27″N 83°38′15″W / 32.84070°N 83.63748°W / 32.84070; -83.63748 (Hatcher-Groover-Schwartz House )
Macon
28
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
29
Holt–Peeler–Snow House
June 21, 1971 (#71000258 )
1129 Georgia Ave. 32°50′28″N 83°38′14″W / 32.84120°N 83.63710°W / 32.84120; -83.63710 (Holt–Peeler–Snow House )
Macon
30
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
31
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
32
Sidney Lanier Cottage
January 31, 1972 (#72000365 )
935 High St. 32°50′15″N 83°38′11″W / 32.83753°N 83.63629°W / 32.83753; -83.63629 (Sidney Lanier Cottage )
Macon
(see Sidney Lanier )
33
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 Beall House, now houses the Robert McDuffee Center for Strings, website
34
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
Also in the Shirley Hills Historic District
35
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
Also in the Shirley Hills Historic District
36
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
37
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
38
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
39
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
40
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 / 32.8253°N 83.6258°W / 32.8253; -83.6258 (Macon Railroad Industrial District )
Macon
41
November 9, 2006 (#06000986 )
1015 Riverside Dr. 32°50′41″N 83°37′53″W / 32.8447°N 83.6314°W / 32.8447; -83.6314 (Macon Railway and Light Company Substation )
Macon
42
March 22, 1974 (#74000659 )
320 Hydrolia St. 32°50′37″N 83°37′00″W / 32.8436°N 83.6167°W / 32.8436; -83.6167 (DeWitt McCrary House )
Macon
43
Mechanics Engine House No. 4
September 13, 1990 (#90001434 )
950 Third St. 32°49′43″N 83°37′58″W / 32.8286°N 83.6328°W / 32.8286; -83.6328 (Mechanics Engine House No. 4 )
Macon
44
Mercer University Administration Building
August 26, 1971 (#71000261 )
Coleman Ave. 32°49′54″N 83°38′54″W / 32.8317°N 83.6483°W / 32.8317; -83.6483 (Mercer University Administration Building )
Macon
45
November 19, 2014 (#14000928 )
2241 Montpelier Ave. 32°50′01″N 83°39′30″W / 32.83356°N 83.6584°W / 32.83356; -83.6584 (A.L. Miller High School and A.L. Miller Junior High School )
Macon
46
Militia Headquarters Building
April 11, 1972 (#72000367 )
552-564 Mulberry St. 32°50′14″N 83°37′39″W / 32.8372°N 83.6275°W / 32.8372; -83.6275 (Militia Headquarters Building )
Macon
Building at left edge of photo. Is demolished, site is now an alley/parking area.
47
March 16, 1972 (#72000368 )
641-661 Monroe St. 32°50′19″N 83°38′38″W / 32.8385°N 83.644°W / 32.8385; -83.644 (Monroe Street Apartments )
Macon
48
Municipal Auditorium
June 21, 1971 (#71000262 )
415-435 1st St. 32°50′14″N 83°37′53″W / 32.8372°N 83.6314°W / 32.8372; -83.6314 (Municipal Auditorium )
Macon
49
Munroe-Dunlap-Snow House
July 14, 1971 (#71000263 )
920 High St. 32°50′13″N 83°38′10″W / 32.837°N 83.636°W / 32.837; -83.636 (Munroe-Dunlap-Snow House )
Macon
50
January 20, 1972 (#72000369 )
159 Rogers Ave. 32°50′50″N 83°39′18″W / 32.8472°N 83.655°W / 32.8472; -83.655 (Munroe-Goolsby House )
Macon
51
Upload image
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 / 32.8360°N 83.6592°W / 32.8360; -83.6592 (Napier Heights Historic District )
Macon
52
Upload image
May 27, 1971 (#71000264 )
2215 Napier Ave. 32°50′13″N 83°39′18″W / 32.837°N 83.6551°W / 32.837; -83.6551 (Leroy Napier House )
Macon
Moved to Clayton County in 2007
53
November 22, 1993 (#93000297 )
Roughly bounded by Nottingham Dr., Boulevard and Clinton Rd. 32°51′19″N 83°37′25″W / 32.8553°N 83.6236°W / 32.8553; -83.6236 (North Highlands Historic District )
Macon
54
Ocmulgee National Monument
October 15, 1966 (#66000099 )
1207 Emory Hwy., E of Macon 32°49′46″N 83°36′07″W / 32.8294°N 83.6019°W / 32.8294; -83.6019 (Ocmulgee National Monument )
Macon
administered by the National Park Service
55
November 26, 1973 (#73000610 )
652-662 Mulberry St. 32°50′16″N 83°37′44″W / 32.8378°N 83.6289°W / 32.8378; -83.6289 (Old Macon Library )
Macon
56
Old U.S. Post Office and Federal Building
January 20, 1972 (#72000370 )
475 Mulberry St. 32°50′13″N 83°37′32″W / 32.8369°N 83.6256°W / 32.8369; -83.6256 (Old U.S. Post Office and Federal Building )
Macon
57
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 / 32.8467°N 83.6458°W / 32.8467; -83.6458 (Pleasant Hill Historic District )
Macon
58
January 31, 2019 (#100003381 )
231 Tucker Rd. 32°52′21″N 83°42′49″W / 32.8724°N 83.7135°W / 32.8724; -83.7135 (James and Olive Porter House )
Macon
Moved from Allen St. to Tucker Road on the campus of Wesleyan College
59
December 18, 1979 (#79000699 )
Off GA 49 32°50′29″N 83°36′00″W / 32.8414°N 83.600°W / 32.8414; -83.600 (Railroad Overpass at Ocmulgee )
Macon
In the Ocmulgee National Monument
60
Raines-Carmichael House
June 21, 1971 (#71000265 )
1183 Georgia Ave. 32°50′29″N 83°38′15″W / 32.8413°N 83.6376°W / 32.8413; -83.6376 (Raines-Carmichael House )
Macon
National Historic Landmark
61
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
62
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
63
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
64
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
65
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)[6]
66
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
67
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
68
Upload image
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
Gutted by fire January 1977; razed in 1979.[7]
69
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
70
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
71
Upload image
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
72
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
73
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
74
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
75
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
76
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