Fort Towson

Add links

Location of Baldwin County in Georgia

This is a list of properties and districts in Baldwin 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 April 12, 2024.[1]

Current listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Andalusia
Andalusia
Andalusia
February 8, 1980
(#80000968)
NW of Milledgeville on U.S. 441
33°07′31″N 83°16′04″W / 33.12526°N 83.26775°W / 33.12526; -83.26775 (Andalusia)
Milledgeville The home of Flannery O'Connor from 1951 until her death[4]
2 Atkinson Hall, Georgia College
Atkinson Hall, Georgia College
Atkinson Hall, Georgia College
January 20, 1972
(#72000359)
Georgia College campus
33°04′49″N 83°13′51″W / 33.080278°N 83.230833°W / 33.080278; -83.230833 (Atkinson Hall, Georgia College)
Milledgeville
3 Barrowville December 14, 1978
(#78000958)
E of Milledgeville on GA 22/24
33°05′18″N 83°12′17″W / 33.088333°N 83.204722°W / 33.088333; -83.204722 (Barrowville)
Milledgeville
4 Maj. Francis Boykin House
Maj. Francis Boykin House
Maj. Francis Boykin House
November 14, 1978
(#78000959)
10 mi. (16 km) SE of Milledgeville off GA 24
33°00′41″N 83°05′22″W / 33.011389°N 83.089444°W / 33.011389; -83.089444 (Maj. Francis Boykin House)
Milledgeville
5 Central Building, State Lunatic Asylum
Central Building, State Lunatic Asylum
Central Building, State Lunatic Asylum
July 20, 1978
(#78000960)
Broad St.
33°03′01″N 83°13′19″W / 33.050278°N 83.221944°W / 33.050278; -83.221944 (Central Building, State Lunatic Asylum)
Milledgeville
6 Central State Hospital Cemeteries
Central State Hospital Cemeteries
Central State Hospital Cemeteries
July 12, 2005
(#05000694)
3 mi. SE of Milledgeville, centered on Cedar Lm, at Central State Hospital, bet. US 441 and GA 112
33°02′20″N 83°13′12″W / 33.038889°N 83.22°W / 33.038889; -83.22 (Central State Hospital Cemeteries)
Hardwick
7 Devereux-Coleman House
Devereux-Coleman House
Devereux-Coleman House
April 8, 1993
(#93000214)
167 Kenan Dr.
33°08′49″N 83°17′00″W / 33.1469°N 83.2833°W / 33.1469; -83.2833 (Devereux-Coleman House)
Milledgeville
8 Fort-Hammond-Willis House
Fort-Hammond-Willis House
Fort-Hammond-Willis House
March 25, 2003
(#03000173)
1760 Irwinton Rd.
33°03′27″N 83°13′46″W / 33.05748°N 83.22958°W / 33.05748; -83.22958 (Fort-Hammond-Willis House)
Milledgeville
9 Fowler Apartments
Fowler Apartments
Fowler Apartments
August 21, 1997
(#97000861)
430 W. McIntosh St.
33°04′52″N 83°14′01″W / 33.08123°N 83.23354°W / 33.08123; -83.23354 (Fowler Apartments)
Milledgeville
10 Milledgeville Historic District
Milledgeville Historic District
Milledgeville Historic District
June 28, 1972
(#72000360)
Bounded by Irwin, Thomas, and Warren Sts. and Fishing Creek
33°04′42″N 83°13′43″W / 33.078333°N 83.228611°W / 33.078333; -83.228611 (Milledgeville Historic District)
Milledgeville
11 Old Governor's Mansion
Old Governor's Mansion
Old Governor's Mansion
May 13, 1970
(#70000194)
120 S. Clark St.
33°04′43″N 83°13′53″W / 33.07864°N 83.23131°W / 33.07864; -83.23131 (Old Governor's Mansion)
Milledgeville National Historic Landmark
12 Old State Capitol
Old State Capitol
Old State Capitol
May 13, 1970
(#70000195)
Greene St.
33°04′40″N 83°13′32″W / 33.07770°N 83.22547°W / 33.07770; -83.22547 (Old State Capitol)
Milledgeville
13 Samuel Rockwell House
Samuel Rockwell House
Samuel Rockwell House
April 19, 1978
(#78000961)
165 Allen Memorial Dr.
33°03′24″N 83°13′57″W / 33.05676°N 83.2326°W / 33.05676; -83.2326 (Samuel Rockwell House)
Milledgeville
14 Roe-Harper House March 6, 1986
(#77000437)
SE of conjunction of US 441 and Corral Rd.
33°09′57″N 83°16′39″W / 33.165833°N 83.2775°W / 33.165833; -83.2775 (Roe-Harper House)
Milledgeville
15 Rose Hill
Rose Hill
Rose Hill
April 3, 2017
(#100000821)
1534 Irwinton Rd.
33°03′40″N 83°13′35″W / 33.06111°N 83.22636°W / 33.06111; -83.22636 (Rose Hill)
Milledgeville Now part of Lockerly Arboretum
16 John Rutherford House
John Rutherford House
John Rutherford House
March 21, 1978
(#78000962)
550 Allen Memorial Dr.
33°03′18″N 83°14′28″W / 33.055°N 83.241111°W / 33.055; -83.241111 (John Rutherford House)
Milledgeville
17 Storehouse, State Lunatic Asylum
Storehouse, State Lunatic Asylum
Storehouse, State Lunatic Asylum
June 15, 1978
(#78000963)
Broad St. and Lawrence Rd.
33°03′03″N 83°13′26″W / 33.050833°N 83.223889°W / 33.050833; -83.223889 (Storehouse, State Lunatic Asylum)
Milledgeville
18 Thalian Hall
Thalian Hall
Thalian Hall
March 21, 1978
(#78000964)
Allen Memorial and Ivey Drs.
33°03′19″N 83°14′43″W / 33.055278°N 83.245278°W / 33.055278; -83.245278 (Thalian Hall)
Milledgeville Demolished in 1990
19 Westbrook-Hubert Farm June 13, 1997
(#97000558)
143 Little Rd.
33°09′24″N 83°20′17″W / 33.156667°N 83.338056°W / 33.156667; -83.338056 (Westbrook-Hubert Farm)
Meriwether
20 Westover
Westover
Westover
February 12, 1987
(#87000094)
151 Meriwether Rd. NW
33°07′50″N 83°17′44″W / 33.130556°N 83.295556°W / 33.130556; -83.295556 (Westover)
Milledgeville
21 Woodville
Woodville
Woodville
June 22, 1979
(#79000695)
3 mi. (4.8 km) S of Milledgeville on GA 243
33°01′04″N 83°14′32″W / 33.017778°N 83.242222°W / 33.017778; -83.242222 (Woodville)
Milledgeville
22 Dr. Charles and Louise Zattau House
Dr. Charles and Louise Zattau House
Dr. Charles and Louise Zattau House
July 3, 2012
(#12000381)
290 Lakeside Dr.
33°06′01″N 83°14′18″W / 33.100192°N 83.238244°W / 33.100192; -83.238244 (Dr. Charles and Louise Zattau House)
Milledgeville

Former listings

[2] Name on the Register Image Date listedDate removed Location City or town Description
1 Old State Prison Building
Old State Prison Building
Old State Prison Building
May 8, 1979
(#79000694)
April 26, 2019 3 mi. (4.8 km) W of Milledgeville on GA 22
33°05′40″N 83°16′31″W / 33.094444°N 83.275278°W / 33.094444; -83.275278 (Old State Prison Building)
Milledgeville

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  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.
  4. ^ Henson, Steve (August 21, 1979), National Register of Historic Places Inventory — Registration Form: Andalusia (PDF), retrieved February 15, 2018.