National Register of Historic Places listings in Cobb County, Georgia

From Wikipedia, the free encyclopedia

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

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML
This National Park Service list is complete through NPS recent listings posted January 28, 2022.[1]

Current listings[]

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Acworth Downtown Historic District
Acworth Downtown Historic District
April 19, 2006
(#06000286)
Roughly bounded by Southside Dr., Federal and Lemon Sts, and Senator Richard B. Russell Ave.
34°03′58″N 84°40′44″W / 34.066111°N 84.678889°W / 34.066111; -84.678889 (Acworth Downtown Historic District)
Acworth
2
Atlanta-Frasier Street Historic District
June 20, 1995
(#95000737)
Atlanta and Frasier Sts. between GA 120 Loop and Dixie Ave.
33°56′43″N 84°32′47″W / 33.945278°N 84.546389°W / 33.945278; -84.546389 (Atlanta-Frasier Street Historic District)
Marietta
3 November 25, 1994
(#94001387)
901 Industrial Dr., Dobbins Air Reserve Base
33°55′30″N 84°31′36″W / 33.92513°N 84.52672°W / 33.92513; -84.52672 (J. C. Bankston Rock House)
Marietta
4
Bethel AME Church
May 9, 2002
(#02000453)
4683 Bell St.
34°04′07″N 84°40′41″W / 34.068611°N 84.678056°W / 34.068611; -84.678056 (Bethel AME Church)
Acworth
5
Big Shanty Village Historic District
March 20, 1980
(#80000995)
Park Ave., Whitfield Pl., Main, Harris, Lewis, and Cherokee Sts.
34°01′27″N 84°36′54″W / 34.024167°N 84.615°W / 34.024167; -84.615 (Big Shanty Village Historic District)
Kennesaw
6 Braswell-Carnes House
Braswell-Carnes House
March 1, 1984
(#84000974)
2430 Burnt Hickory Rd., NW
33°57′57″N 84°37′21″W / 33.96586°N 84.62263°W / 33.96586; -84.62263 (Braswell-Carnes House)
Marietta
7 Arnoldus Brumby House
Arnoldus Brumby House
August 29, 1977
(#77000417)
472 Powder Springs St.
33°56′37″N 84°33′08″W / 33.943611°N 84.552222°W / 33.943611; -84.552222 (Arnoldus Brumby House)
Marietta
8
Hiram Butler House
February 2, 1995
(#94001637)
2382 Pine Mountain Rd., NW.
34°00′35″N 84°37′47″W / 34.009722°N 84.629722°W / 34.009722; -84.629722 (Hiram Butler House)
Kennesaw
9
Butner-Mctyre General Store
February 1, 2006
(#05001593)
4455 Marietta St.
33°51′32″N 84°41′04″W / 33.858889°N 84.684444°W / 33.858889; -84.684444 (Butner-Mctyre General Store)
Powder Springs
10
Camp McDonald
March 20, 1980
(#80000996)
Off U.S. 41
34°01′18″N 84°37′05″W / 34.021667°N 84.618056°W / 34.021667; -84.618056 (Camp McDonald)
Kennesaw
11 June 30, 1980
(#80001002)
SE of Smyrna at 501 Log Cabin Rd.
33°50′36″N 84°29′02″W / 33.843333°N 84.483889°W / 33.843333; -84.483889 (J. H. Carmichael Farm and General Store)
Smyrna
12
Israel Causey House
August 13, 1975
(#75000584)
5909 Maxham Rd.
33°48′36″N 84°37′05″W / 33.81°N 84.618056°W / 33.81; -84.618056 (Israel Causey House)
Austell
13 Andrew J. Cheney House
Andrew J. Cheney House
July 22, 1979
(#79000713)
SW of Marietta at Powder Springs and Bankstone Rds.
33°53′07″N 84°37′07″W / 33.88524°N 84.61854°W / 33.88524; -84.61854 (Andrew J. Cheney House)
Marietta
14
Cherokee Street Historic District
March 20, 1980
(#80000997)
Cherokee St.
34°01′34″N 84°36′36″W / 34.026111°N 84.61°W / 34.026111; -84.61 (Cherokee Street Historic District)
Kennesaw
15 December 3, 1985
(#85003059)
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 / 33.962222°N 84.548056°W / 33.962222; -84.548056 (Church Street-Cherokee Street Historic District)
Marietta
16
Clarkdale Historic District
December 23, 1987
(#87002134)
Powder Springs-Austell Rd.
33°49′48″N 84°39′15″W / 33.83°N 84.654167°W / 33.83; -84.654167 (Clarkdale Historic District)
Clarkdale
17
Collins Avenue Historic District
July 5, 2001
(#01000707)
Collins Ave.
34°04′00″N 84°41′10″W / 34.066667°N 84.686111°W / 34.066667; -84.686111 (Collins Avenue Historic District)
Acworth
18
Stephen D. Cowan House
November 15, 2002
(#02001299)
4940 Cowan Rd.
34°04′24″N 84°39′18″W / 34.073333°N 84.655°W / 34.073333; -84.655 (Stephen D. Cowan House)
Acworth
19 Frobel-Knight-Borders House July 21, 1995
(#95000901)
1001 Allgood Rd.
33°58′31″N 84°31′25″W / 33.975278°N 84.523611°W / 33.975278; -84.523611 (Frobel-Knight-Borders House)
Marietta
20 The General
The General
June 19, 1973
(#73000617)
Big Shanty Museum of Cherokee St.
34°01′25″N 84°36′52″W / 34.023611°N 84.614444°W / 34.023611; -84.614444 (The General)
Kennesaw Subject of the Great Locomotive Chase of the American Civil War, located at Southern Museum of Civil War and Locomotive History
21
Gilgal Church Battle Site
January 23, 1975
(#75000585)
9 mi (14 km) W of Marietta on Sandtown Rd.
33°58′18″N 84°39′54″W / 33.971667°N 84.665°W / 33.971667; -84.665 (Gilgal Church Battle Site)
Marietta
22 Glover-McLeod-Garrison House
Glover-McLeod-Garrison House
March 25, 1977
(#77000418)
250 Garrison Rd., SE (that part of the street is called Magnolia Chase Dr as of 2017)
33°56′07″N 84°32′52″W / 33.93514°N 84.54785°W / 33.93514; -84.54785 (Glover-McLeod-Garrison House)
Marietta
23 Johnston's River Line July 5, 1973
(#73000618)
SE of Mableton off U.S. 78 at Chattachooche River
33°47′31″N 84°31′23″W / 33.791944°N 84.523056°W / 33.791944; -84.523056 (Johnston's River Line)
Mableton Boundary increase May 18, 2015.
24 Kennesaw Mountain National Battlefield Park
Kennesaw Mountain National Battlefield Park
October 15, 1966
(#66000063)
2 mi (3.2 km) W of Marietta
33°56′59″N 84°35′37″W / 33.949722°N 84.593611°W / 33.949722; -84.593611 (Kennesaw Mountain National Battlefield Park)
Marietta administered by the National Park Service
25
Lake Acworth Beach and Bathhouse
January 7, 2010
(#09001202)
Lakeshore Dr.
34°03′39″N 84°40′56″W / 34.060706°N 84.682208°W / 34.060706; -84.682208 (Lake Acworth Beach and Bathhouse)
Acworth
26 Robert Mable House and Cemetery
Robert Mable House and Cemetery
September 1, 1988
(#87001345)
5239 Floyd Rd.
33°49′37″N 84°34′25″W / 33.826944°N 84.573611°W / 33.826944; -84.573611 (Robert Mable House and Cemetery)
Mableton
27 Marietta National Cemetery
Marietta National Cemetery
September 18, 1998
(#98001170)
500 Washington Ave.
33°57′04″N 84°32′27″W / 33.951111°N 84.540833°W / 33.951111; -84.540833 (Marietta National Cemetery)
Marietta
28 William Gibbs McAdoo House
William Gibbs McAdoo House
November 17, 1978
(#78000975)
SW of Marietta on GA 5
33°54′28″N 84°36′15″W / 33.907778°N 84.604167°W / 33.907778; -84.604167 (William Gibbs McAdoo House)
Marietta
29 Midway Presbyterian Church and Cemetery
Midway Presbyterian Church and Cemetery
December 29, 1986
(#86003526)
4635 Dallas Hwy./GA 120 SW
33°56′37″N 84°41′15″W / 33.943611°N 84.6875°W / 33.943611; -84.6875 (Midway Presbyterian Church and Cemetery)
Powder Springs
30
Tarleton Moore House
May 31, 2006
(#06000453)
4784 Northside Dr.
34°04′12″N 84°41′12″W / 34.07°N 84.686667°W / 34.07; -84.686667 (Tarleton Moore House)
Acworth
31
North Main Street Historic District
March 20, 1980
(#80000999)
N. Main St.
34°01′33″N 84°37′14″W / 34.025833°N 84.620556°W / 34.025833; -84.620556 (North Main Street Historic District)
Kennesaw
32 Northwest Marietta Historic District
Northwest Marietta Historic District
June 11, 1975
(#75000586)
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 84.556111°W / 33.96; -84.556111 (Northwest Marietta Historic District)
Marietta
33
Solomon and Penelopy Pace House
May 20, 2009
(#09000325)
3057 Paces Mill Rd.
33°52′01″N 84°27′53″W / 33.86694°N 84.46472°W / 33.86694; -84.46472 (Solomon and Penelopy Pace House)
Vinings
34
George A. Power House
July 11, 2001
(#01000720)
Hyde Rd.
33°57′38″N 84°23′42″W / 33.960556°N 84.395°W / 33.960556; -84.395 (George A. Power House)
Marietta
35
John W. Rice Summer Cottage
April 8, 1983
(#83000189)
254 Concord Rd.
33°50′59″N 84°33′33″W / 33.849722°N 84.559167°W / 33.849722; -84.559167 (John W. Rice Summer Cottage)
Smyrna
36
Riverview Carousel at Six Flags Over Georgia
January 27, 1995
(#94001639)
7561 Six Flags Pkwy.
33°46′00″N 84°33′03″W / 33.766667°N 84.550833°W / 33.766667; -84.550833 (Riverview Carousel at Six Flags Over Georgia)
Austell A carousel at Six Flags Over Georgia
37
William and Hannah Root House
March 12, 2014
(#14000061)
145 Denmead St., NW.
33°57′16″N 84°33′07″W / 33.9545515°N 84.5518412°W / 33.9545515; -84.5518412 (William and Hannah Root House)
Marietta In the Northwest Marietta Historic District
38 Ruff's Mill and Concord Covered Bridge
Ruff's Mill and Concord Covered Bridge
November 24, 1980
(#80001001)
10 Concord Rd., SW
33°50′56″N 84°33′30″W / 33.848889°N 84.558333°W / 33.848889; -84.558333 (Ruff's Mill and Concord Covered Bridge)
Smyrna
39
Smith-Manning House
December 2, 2014
(#14000969)
360 Manning Rd.
33°56′38″N 84°34′56″W / 33.943866°N 84.582099°W / 33.943866; -84.582099 (Smith-Manning House)
Marietta
40 Sope Creek Ruins
Sope Creek Ruins
April 27, 1973
(#73000619)
Address Restricted (at the intersection of Paper Mill Road and Sope Creek)
33°56′26″N 84°26′16″W / 33.94045°N 84.4378°W / 33.94045; -84.4378 (Sope Creek Ruins)
Marietta
41
Summers Street Historic District
March 20, 1980
(#80001000)
Summers St.
34°01′10″N 84°36′49″W / 34.019444°N 84.613611°W / 34.019444; -84.613611 (Summers Street Historic District)
Kennesaw
42
Taylor-Brawner House and Brawner Sanitarium
March 27, 2012
(#12000149)
3180 Atlanta Rd
33°52′32″N 84°30′24″W / 33.87553°N 84.50678°W / 33.87553; -84.50678 (Taylor-Brawner House and Brawner Sanitarium)
Smyrna website
43
Union Field Fortifications at Henderson Road
May 18, 2015
(#15000223)
6000 Henderson Rd., SE.
33°48′24″N 84°31′21″W / 33.8066°N 84.5225°W / 33.8066; -84.5225 (Union Field Fortifications at Henderson Road)
Mableton vicinity
44 August 10, 1989
(#89001102)
Roughly bounded by Lawrence St., Rigsby St., Washington Ave., and Haynes St.
33°57′09″N 84°32′36″W / 33.9525°N 84.543333°W / 33.9525; -84.543333 (Washington Avenue Historic District)
Marietta
45 Whitlock Avenue Historic District September 14, 1989
(#89001218)
Roughly bounded by McCord St., Oakmont St., Whitlock Ave., Powder Springs Rd., Trammel St., Maxwell Ave., and Hazel St.
33°57′04″N 84°33′26″W / 33.951111°N 84.557222°W / 33.951111; -84.557222 (Whitlock Avenue Historic District)
Marietta
46 Zion Baptist Church
Zion Baptist Church
July 11, 1990
(#90001026)
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

Former listing[]

[2] Name on the Register Image Date listedDate removed Location City or town Description
1 March 20, 1980
(#80000998)
October 28, 2009 3370 Cherokee St.
34°02′07″N 84°36′18″W / 34.0353°N 84.605°W / 34.0353; -84.605 (John S. Gibson Farmhouse)
Kennesaw

References[]

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved January 28, 2022.
  2. ^ a b 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.
Retrieved from ""