Fort Towson

Add links

Map highlightiing Muscogee County in Georgia

This is a list of properties and districts in Muscogee 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 March 22, 2024.[1]

Current listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 1238 Professional Building July 1, 2022
(#100007851)
1238 2nd Ave.
32°28′13″N 84°59′25″W / 32.4702°N 84.9903°W / 32.4702; -84.9903 (1238 Professional Building)
Columbus
2 Adams Cotton Gin Building
Adams Cotton Gin Building
Adams Cotton Gin Building
May 17, 1984
(#84001205)
6601 Hamilton Rd.
32°32′26″N 84°57′18″W / 32.540556°N 84.955°W / 32.540556; -84.955 (Adams Cotton Gin Building)
Columbus Removed between 2008 and 2009
3 George O. Berry House September 29, 1980
(#80001124)
912 2nd Ave.
32°27′48″N 84°59′24″W / 32.463458°N 84.990026°W / 32.463458; -84.990026 (George O. Berry House)
Columbus
4 Bibb City Historic District February 24, 2010
(#10000037)
Roughly bounded by Chattahoochee River, Woodland Cir., 2nd Ave. and 35th St.
32°30′08″N 84°59′30″W / 32.502347°N 84.991686°W / 32.502347; -84.991686 (Bibb City Historic District)
Bibb City
5 Broad Street Methodist Episcopal Church South December 2, 1980
(#80001125)
1323-1325 Broadway
32°28′17″N 84°59′37″W / 32.471389°N 84.993611°W / 32.471389; -84.993611 (Broad Street Methodist Episcopal Church South)
Columbus Removed
6 Building at 1007 Broadway
Building at 1007 Broadway
Building at 1007 Broadway
September 29, 1980
(#80001130)
1007 Broadway
32°27′55″N 84°59′37″W / 32.465145°N 84.993619°W / 32.465145; -84.993619 (Building at 1007 Broadway)
Columbus
7 Building at 1009 Broadway
Building at 1009 Broadway
Building at 1009 Broadway
September 29, 1980
(#80001131)
1009 Broadway
32°27′55″N 84°59′37″W / 32.465236°N 84.993563°W / 32.465236; -84.993563 (Building at 1009 Broadway)
Columbus
8 Building at 1400 Third Avenue
Building at 1400 Third Avenue
Building at 1400 Third Avenue
September 29, 1980
(#80001132)
1400 Third Ave.
32°28′21″N 84°59′20″W / 32.4725°N 84.988889°W / 32.4725; -84.988889 (Building at 1400 Third Avenue)
Columbus
9 Building at 1519 3rd Avenue December 2, 1980
(#80001126)
1519 3rd Ave.
32°28′30″N 84°59′21″W / 32.475°N 84.989167°W / 32.475; -84.989167 (Building at 1519 3rd Avenue)
Columbus Removed
10 Building at 1531 3rd Avenue December 2, 1980
(#80001127)
1531 3rd Ave.
32°28′32″N 84°59′21″W / 32.475536°N 84.989276°W / 32.475536; -84.989276 (Building at 1531 3rd Avenue)
Columbus
11 Building at 1612 3rd Avenue December 2, 1980
(#80001128)
1612 3rd Ave.
32°28′35″N 84°59′20″W / 32.476389°N 84.988889°W / 32.476389; -84.988889 (Building at 1612 3rd Avenue)
Columbus Removed
12 Building at 1617 Third Avenue September 29, 1980
(#80001137)
1617 Third Ave.
32°28′37″N 84°59′21″W / 32.477037°N 84.989247°W / 32.477037; -84.989247 (Building at 1617 Third Avenue)
Columbus
13 Building at 1619 Third Avenue September 29, 1980
(#80001138)
1619 Third Ave.
32°28′38″N 84°59′21″W / 32.477112°N 84.989264°W / 32.477112; -84.989264 (Building at 1619 Third Avenue)
Columbus
14 Building at 1625 Third Avenue September 29, 1980
(#80001139)
1625 Third Ave.
32°28′38″N 84°59′21″W / 32.477220°N 84.989281°W / 32.477220; -84.989281 (Building at 1625 Third Avenue)
Columbus
15 Building at 215 Ninth Street September 29, 1980
(#80001140)
215 Ninth St.
32°27′47″N 84°59′22″W / 32.463086°N 84.989578°W / 32.463086; -84.989578 (Building at 215 Ninth Street)
Columbus
16 Building at 221 Ninth Street September 29, 1980
(#80001141)
221 Ninth St.
32°27′47″N 84°59′22″W / 32.463078°N 84.989334°W / 32.463078; -84.989334 (Building at 221 Ninth Street)
Columbus
17 Building at 303 11th St. December 2, 1980
(#80001129)
303 11th St.
32°28′00″N 84°59′20″W / 32.466667°N 84.988889°W / 32.466667; -84.988889 (Building at 303 11th St.)
Columbus Removed
18 Building at 920 Ninth Avenue September 29, 1980
(#80001142)
920 Ninth Ave.
32°27′45″N 84°58′48″W / 32.462471°N 84.980088°W / 32.462471; -84.980088 (Building at 920 Ninth Avenue)
Columbus
19 Building at 921 Fifth Avenue September 29, 1980
(#80001143)
921 Fifth Ave.
32°27′50″N 84°59′12″W / 32.463934°N 84.986603°W / 32.463934; -84.986603 (Building at 921 Fifth Avenue)
Columbus
20 Building at 944 Second Avenue September 29, 1980
(#80001144)
944 Second Ave.
32°27′52″N 84°59′25″W / 32.464444°N 84.990278°W / 32.464444; -84.990278 (Building at 944 Second Avenue)
Columbus Removed
21 Bullard-Hart House
Bullard-Hart House
Bullard-Hart House
July 28, 1977
(#77000439)
1408 3rd Ave.
32°28′23″N 84°59′20″W / 32.473056°N 84.988889°W / 32.473056; -84.988889 (Bullard-Hart House)
Columbus
22 Bush-Philips Hardware Co.
Bush-Philips Hardware Co.
Bush-Philips Hardware Co.
December 2, 1980
(#80001145)
1025 Broadway
32°27′56″N 84°59′37″W / 32.465556°N 84.993611°W / 32.465556; -84.993611 (Bush-Philips Hardware Co.)
Columbus
23 Thomas U. Butts House
Thomas U. Butts House
Thomas U. Butts House
September 29, 1980
(#80001146)
1214 3rd Ave.
32°28′09″N 84°59′20″W / 32.469167°N 84.988889°W / 32.469167; -84.988889 (Thomas U. Butts House)
Columbus
24 C.S.S. Muscogee and Chattahoochee (gunboats)
C.S.S. Muscogee and Chattahoochee (gunboats)
C.S.S. Muscogee and Chattahoochee (gunboats)
May 13, 1970
(#70000212)
4th St. W of U.S. 27
32°26′49″N 84°58′46″W / 32.446851°N 84.979511°W / 32.446851; -84.979511 (C.S.S. Muscogee and Chattahoochee (gunboats))
Columbus CSS Chattahoochee and CSS Muscogee
25 Walter Hurt Cargill House September 29, 1980
(#80001147)
1415 3rd Ave.
32°28′22″N 84°59′22″W / 32.472778°N 84.989444°W / 32.472778; -84.989444 (Walter Hurt Cargill House)
Columbus
26 Carter and Bradley, Cotton Factors and Warehouseman
Carter and Bradley, Cotton Factors and Warehouseman
Carter and Bradley, Cotton Factors and Warehouseman
December 2, 1980
(#80001148)
1001-1037 Front Ave.
32°27′56″N 84°59′42″W / 32.465556°N 84.995°W / 32.465556; -84.995 (Carter and Bradley, Cotton Factors and Warehouseman)
Columbus
27 The Cedars
The Cedars
The Cedars
November 23, 1971
(#71000282)
2039 13th St.
32°28′20″N 84°57′48″W / 32.472222°N 84.963333°W / 32.472222; -84.963333 (The Cedars)
Columbus
28 Central of Georgia Railroad Terminal December 2, 1980
(#80001150)
700 12th St.
32°28′07″N 84°59′01″W / 32.468611°N 84.983611°W / 32.468611; -84.983611 (Central of Georgia Railroad Terminal)
Columbus Removed
29 Central of Georgia Railroad Terminal
Central of Georgia Railroad Terminal
Central of Georgia Railroad Terminal
September 29, 1980
(#80001149)
1200 6th Ave.
32°28′07″N 84°59′01″W / 32.468611°N 84.983611°W / 32.468611; -84.983611 (Central of Georgia Railroad Terminal)
Columbus
30 Church of the Holy Family
Church of the Holy Family
Church of the Holy Family
September 29, 1980
(#80001152)
320 12th St.
32°28′06″N 84°59′18″W / 32.468333°N 84.988333°W / 32.468333; -84.988333 (Church of the Holy Family)
Columbus
31 Church Square December 2, 1980
(#80001151)
Roughly bounded by 2nd and 3rd Aves., 11th and 12th Sts.
32°28′03″N 84°59′23″W / 32.4675°N 84.989722°W / 32.4675; -84.989722 (Church Square)
Columbus
32 City Fire Department
City Fire Department
City Fire Department
September 29, 1980
(#80001153)
1338 and 1340 Broadway
32°28′19″N 84°59′35″W / 32.471944°N 84.993056°W / 32.471944; -84.993056 (City Fire Department)
Columbus
33 Claflin School November 24, 2015
(#15000813)
1532 5th Ave.
32°28′33″N 84°59′07″W / 32.4757°N 84.9854°W / 32.4757; -84.9854 (Claflin School)
Columbus
34 Cole-Hatcher-Hampton Wholesale Grocers September 29, 1980
(#80001154)
22 W. 10 St.
32°27′54″N 84°59′40″W / 32.465009°N 84.994326°W / 32.465009; -84.994326 (Cole-Hatcher-Hampton Wholesale Grocers)
Columbus
35 Colored Cemetery aka Porterdale Cemetery September 29, 1980
(#80001155)
10th Ave.
32°27′11″N 84°58′54″W / 32.453056°N 84.981667°W / 32.453056; -84.981667 (Colored Cemetery aka Porterdale Cemetery)
Columbus
36 Columbian Lodge No. 7 Free and Accepted Masons September 29, 1980
(#80001156)
101 12th St.
32°28′07″N 84°59′30″W / 32.468611°N 84.991667°W / 32.468611; -84.991667 (Columbian Lodge No. 7 Free and Accepted Masons)
Columbus
37 Columbus Coca-Cola Bottling Company August 22, 2022
(#100008016)
1147 6th Ave.
32°28′04″N 84°59′06″W / 32.4679°N 84.9850°W / 32.4679; -84.9850 (Columbus Coca-Cola Bottling Company)
Columbus
38 Columbus High School September 29, 1980
(#80001157)
320 11th St.
32°27′59″N 84°59′17″W / 32.466389°N 84.988056°W / 32.466389; -84.988056 (Columbus High School)
Columbus Columbus High School no longer occupies building
39 Columbus Historic District
Columbus Historic District
Columbus Historic District
July 29, 1969
(#69000045)
Roughly bounded by 9th and 4th Sts., 4th Ave., and the Chattahoochee River
Boundary increase (listed October 21, 1988, refnum 88002048): Bounded by Ninth and Fourth Sts., Chattahoochee River and Fourth Ave.

32°27′29″N 84°59′32″W / 32.458056°N 84.992222°W / 32.458056; -84.992222 (Columbus Historic District)
Columbus
40 Columbus Historic Riverfront Industrial District
Columbus Historic Riverfront Industrial District
Columbus Historic Riverfront Industrial District
June 2, 1978
(#78000995)
Columbus River from 8th St. N. to 38th St.
32°29′08″N 84°59′31″W / 32.485553°N 84.992017°W / 32.485553; -84.992017 (Columbus Historic Riverfront Industrial District)
Columbus National Historic Landmark
41 Columbus Investment Company Building September 29, 1980
(#80001158)
21 12th St.
32°28′07″N 84°59′32″W / 32.468611°N 84.992222°W / 32.468611; -84.992222 (Columbus Investment Company Building)
Columbus
42 Columbus Ironworks
Columbus Ironworks
Columbus Ironworks
July 29, 1969
(#69000046)
901 Front Ave.
32°27′47″N 84°59′43″W / 32.463056°N 84.995278°W / 32.463056; -84.995278 (Columbus Ironworks)
Columbus
43 Columbus Manufacturing Company
Columbus Manufacturing Company
Columbus Manufacturing Company
July 10, 2007
(#07000699)
3201 1st Ave.
32°29′40″N 84°59′29″W / 32.49435°N 84.991297°W / 32.49435; -84.991297 (Columbus Manufacturing Company)
Columbus
44 Columbus Stockade December 2, 1980
(#80001159)
622 10th St.
32°27′52″N 84°59′02″W / 32.464444°N 84.983889°W / 32.464444; -84.983889 (Columbus Stockade)
Columbus
45 Wm. L. Cooke House December 2, 1980
(#80001210)
1523 3rd Ave.
32°28′31″N 84°59′21″W / 32.475278°N 84.989167°W / 32.475278; -84.989167 (Wm. L. Cooke House)
Columbus
46 William H. Denson House
William H. Denson House
William H. Denson House
September 29, 1980
(#80001162)
930 5th Ave.
32°27′50″N 84°59′10″W / 32.463889°N 84.986111°W / 32.463889; -84.986111 (William H. Denson House)
Columbus Removed
47 Depot Business Buildings September 29, 1980
(#80001163)
519, 521 and 523 E. 12th St.
32°28′08″N 84°59′06″W / 32.468804°N 84.985116°W / 32.468804; -84.985116 (Depot Business Buildings)
Columbus
48 Dinglewood
Dinglewood
Dinglewood
February 1, 1972
(#72000389)
1429 Dinglewood St.
32°28′07″N 84°58′19″W / 32.468611°N 84.971944°W / 32.468611; -84.971944 (Dinglewood)
Columbus An Italian Villa style house built in 1859
49 Dinglewood Historic District
Dinglewood Historic District
Dinglewood Historic District
November 21, 2001
(#01001248)
Bounded by 13th and 16th Ave., 13th St., and Wynnton Rd.
32°28′08″N 84°58′14″W / 32.468753°N 84.970486°W / 32.468753; -84.970486 (Dinglewood Historic District)
Columbus A historic district
50 Robert E. Dismukes Sr. House
Robert E. Dismukes Sr. House
Robert E. Dismukes Sr. House
January 8, 1979
(#79000736)
1617 Summit Dr.
32°28′34″N 84°57′46″W / 32.476111°N 84.962778°W / 32.476111; -84.962778 (Robert E. Dismukes Sr. House)
Columbus
51 Elisha P. Dismukes House December 2, 1980
(#80001164)
1515 3rd Ave.
32°28′29″N 84°59′21″W / 32.474722°N 84.989167°W / 32.474722; -84.989167 (Elisha P. Dismukes House)
Columbus Lost to fire
52 First African Baptist Church
First African Baptist Church
First African Baptist Church
September 29, 1980
(#80001165)
901 5th Ave.
32°27′46″N 84°59′12″W / 32.462778°N 84.986667°W / 32.462778; -84.986667 (First African Baptist Church)
Columbus
53 First African Baptist Church Parsonage
First African Baptist Church Parsonage
First African Baptist Church Parsonage
September 29, 1980
(#80001166)
911 5th Ave.
32°27′47″N 84°59′12″W / 32.463056°N 84.986667°W / 32.463056; -84.986667 (First African Baptist Church Parsonage)
Columbus
54 First National Bank
First National Bank
First National Bank
November 1, 1974
(#74000697)
1048 Broadway
32°27′59″N 84°59′34″W / 32.466527°N 84.992877°W / 32.466527; -84.992877 (First National Bank)
Columbus
55 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
September 29, 1980
(#80001167)
1100 1st Ave.
32°28′00″N 84°59′30″W / 32.466667°N 84.991667°W / 32.466667; -84.991667 (First Presbyterian Church)
Columbus
56 John T. Fletcher House September 29, 1980
(#80001168)
311 11th St.
32°28′00″N 84°59′19″W / 32.466667°N 84.988611°W / 32.466667; -84.988611 (John T. Fletcher House)
Columbus Removed
57 Fontaine Building September 29, 1980
(#80001169)
13 W. 11th St.
32°27′59″N 84°59′39″W / 32.466389°N 84.994167°W / 32.466389; -84.994167 (Fontaine Building)
Columbus
58 Fortson House
Fortson House
Fortson House
June 3, 1999
(#99000657)
1100 Fortson Rd.
32°36′24″N 84°56′07″W / 32.6067966°N 84.935203°W / 32.6067966; -84.935203 (Fortson House)
Fortson
59 Frank Brothers December 2, 1980
(#80001170)
18 W. 10th St.
32°27′54″N 84°59′39″W / 32.464981°N 84.994202°W / 32.464981; -84.994202 (Frank Brothers)
Columbus
60 Gann's Pharmacy September 29, 1980
(#80001171)
1611 2nd Ave.
32°28′36″N 84°59′26″W / 32.476667°N 84.990556°W / 32.476667; -84.990556 (Gann's Pharmacy)
Columbus Removed
61 Garrett-Bullock House September 29, 1980
(#80001172)
1402 2nd Ave.
32°28′21″N 84°59′25″W / 32.4725°N 84.990278°W / 32.4725; -84.990278 (Garrett-Bullock House)
Columbus
62 Girard Colored Mission September 29, 1980
(#80001173)
1002 6th Ave.
32°27′55″N 84°59′04″W / 32.465348°N 84.984527°W / 32.465348; -84.984527 (Girard Colored Mission)
Columbus
63 Goetchius-Wellborn House
Goetchius-Wellborn House
Goetchius-Wellborn House
July 29, 1969
(#69000047)
405 Broadway
32°27′14″N 84°59′38″W / 32.453889°N 84.993889°W / 32.453889; -84.993889 (Goetchius-Wellborn House)
Columbus
64 Golden Brothers, Founders and Machinists September 29, 1980
(#80001174)
600 12th St.
32°28′04″N 84°59′05″W / 32.467778°N 84.984722°W / 32.467778; -84.984722 (Golden Brothers, Founders and Machinists)
Columbus
65 Green Island Ranch February 7, 1997
(#97000030)
6551 Green Island Dr.
32°32′31″N 85°00′11″W / 32.541944°N 85.003056°W / 32.541944; -85.003056 (Green Island Ranch)
Columbus
66 Harrison-Gibson House September 29, 1980
(#80001175)
309 11th St.
32°28′00″N 84°59′19″W / 32.466667°N 84.988611°W / 32.466667; -84.988611 (Harrison-Gibson House)
Columbus Removed
67 High Uptown Historic District July 7, 2004
(#04000669)
Roughly bounded by 2nd and 3rd Aves. between Railroad and 13th Sts.
32°28′25″N 84°59′22″W / 32.473611°N 84.989444°W / 32.473611; -84.989444 (High Uptown Historic District)
Columbus
68 Highland Hall April 1, 1980
(#80004459)
1504 17th St.
32°28′42″N 84°58′12″W / 32.478275°N 84.969904°W / 32.478275; -84.969904 (Highland Hall)
Columbus
69 Hillcrest-Wildwood Circle Historic District July 14, 2002
(#02001748)
Roughly bounded by Wildwood Ave., 13th and 17th Sts., and Dixon Dr.
32°28′31″N 84°57′21″W / 32.475278°N 84.955833°W / 32.475278; -84.955833 (Hillcrest-Wildwood Circle Historic District)
Columbus
70 Hilton
Hilton
Hilton
January 20, 1972
(#72000390)
2505 Macon Rd.
32°28′24″N 84°57′14″W / 32.473333°N 84.953889°W / 32.473333; -84.953889 (Hilton)
Columbus
71 Hofflin & Greentree Building
Hofflin & Greentree Building
Hofflin & Greentree Building
September 30, 1982
(#82002457)
1128-1130 Broadway
32°28′04″N 84°59′35″W / 32.467778°N 84.993056°W / 32.467778; -84.993056 (Hofflin & Greentree Building)
Columbus
72 Illges House June 19, 1973
(#73000634)
1428 2nd Ave.
32°28′25″N 84°59′24″W / 32.473584°N 84.989928°W / 32.473584; -84.989928 (Illges House)
Columbus
73 John Paul Illges House
John Paul Illges House
John Paul Illges House
September 29, 1980
(#80001178)
1425 3rd Ave.
32°28′24″N 84°59′21″W / 32.473333°N 84.989167°W / 32.473333; -84.989167 (John Paul Illges House)
Columbus
74 Isaac Maund House December 2, 1980
(#80001179)
1608 3rd Ave.
32°28′35″N 84°59′20″W / 32.476389°N 84.988889°W / 32.476389; -84.988889 (Isaac Maund House)
Columbus Home no longer exists.
75 Joseph House
Joseph House
Joseph House
July 29, 1969
(#69000048)
828 Broadway
32°27′44″N 84°59′35″W / 32.462222°N 84.993056°W / 32.462222; -84.993056 (Joseph House)
Columbus
76 Kress
Kress
Kress
September 29, 1980
(#80001180)
1117 Broadway
32°28′02″N 84°59′37″W / 32.467222°N 84.993611°W / 32.467222; -84.993611 (Kress)
Columbus Building destroyed by fire in 1994. Facade was saved and remains standing.
77 Abraham Lafkowitz House September 29, 1980
(#80001181)
934 5th Ave.
32°27′51″N 84°59′10″W / 32.464167°N 84.986111°W / 32.464167; -84.986111 (Abraham Lafkowitz House)
Columbus Removed
78 Ledger-Enquirer Building
Ledger-Enquirer Building
Ledger-Enquirer Building
December 2, 1980
(#80001183)
17 W. 12th St.
32°28′06″N 84°59′40″W / 32.468333°N 84.994444°W / 32.468333; -84.994444 (Ledger-Enquirer Building)
Columbus
79 Lewis-Rothchild Building March 26, 2004
(#04000239)
1214 First Ave.
32°28′08″N 84°59′30″W / 32.468889°N 84.991667°W / 32.468889; -84.991667 (Lewis-Rothchild Building)
Columbus
80 Liberty Theater
Liberty Theater
Liberty Theater
May 22, 1984
(#84001208)
821 8th Ave.
32°27′42″N 84°58′58″W / 32.461667°N 84.982778°W / 32.461667; -84.982778 (Liberty Theater)
Columbus
81 Lion House
Lion House
Lion House
January 20, 1972
(#72000391)
1316 3rd Ave.
32°28′16″N 84°59′22″W / 32.471111°N 84.989444°W / 32.471111; -84.989444 (Lion House)
Columbus
82 Sol Loeb Building-Garrett-Joy Building
Sol Loeb Building-Garrett-Joy Building
Sol Loeb Building-Garrett-Joy Building
March 15, 2005
(#05000141)
900 Front Ave. and 901 Broadway
32°27′46″N 84°59′37″W / 32.462778°N 84.993611°W / 32.462778; -84.993611 (Sol Loeb Building-Garrett-Joy Building)
Muscogee
83 McArdle House
McArdle House
McArdle House
September 29, 1980
(#80001184)
927 3rd Ave.
32°27′49″N 84°59′22″W / 32.463611°N 84.989444°W / 32.463611; -84.989444 (McArdle House)
Columbus
84 McGehee-Woodall House January 20, 1972
(#72000392)
1534 2nd Ave.
32°28′33″N 84°59′26″W / 32.475833°N 84.990556°W / 32.475833; -84.990556 (McGehee-Woodall House)
Columbus Removed
85 Methodist Tabernacle September 29, 1980
(#80001186)
1605 3rd Ave.
32°28′34″N 84°59′22″W / 32.476111°N 84.989444°W / 32.476111; -84.989444 (Methodist Tabernacle)
Columbus
86 Mott House
Mott House
Mott House
December 3, 1974
(#74000698)
Front Ave.
32°28′22″N 84°59′39″W / 32.472778°N 84.994167°W / 32.472778; -84.994167 (Mott House)
Columbus Destroyed by fire September 8, 2014.
87 Mott--Fox--Huguley House March 12, 2012
(#12000093)
2027 6th Avenue
32°29′03″N 84°59′09″W / 32.484131°N 84.985948°W / 32.484131; -84.985948 (Mott--Fox--Huguley House)
Columbus
88 Octagon House
Octagon House
Octagon House
July 29, 1969
(#69000049)
527 1st Ave.
32°27′23″N 84°59′32″W / 32.4562674°N 84.992257°W / 32.4562674; -84.992257 (Octagon House)
Columbus National Historic Landmark
89 Old City Cemetery
Old City Cemetery
Old City Cemetery
September 29, 1980
(#80001188)
Linwood Blvd.
32°28′39″N 84°59′00″W / 32.4775°N 84.983333°W / 32.4775; -84.983333 (Old City Cemetery)
Columbus
90 Old Dawson Place January 8, 1979
(#79000737)
1420 Wynnton Rd.
32°27′59″N 84°58′17″W / 32.4663885°N 84.971461°W / 32.4663885; -84.971461 (Old Dawson Place)
Columbus
91 Peabody-Warner House
Peabody-Warner House
Peabody-Warner House
December 29, 1970
(#70000213)
1445 2nd Ave.
32°28′26″N 84°59′27″W / 32.473889°N 84.990833°W / 32.473889; -84.990833 (Peabody-Warner House)
Columbus
92 Peacock Woods-Dimon Circle Historic District March 26, 2003
(#03000134)
Bounded by Cherokee and Forest Aves. and 13th and 17 Sts.
32°28′31″N 84°57′47″W / 32.475278°N 84.963056°W / 32.475278; -84.963056 (Peacock Woods-Dimon Circle Historic District)
Columbus
93 Pemberton House
Pemberton House
Pemberton House
September 28, 1971
(#71000283)
11 7th St.
32°27′33″N 84°59′34″W / 32.459167°N 84.992778°W / 32.459167; -84.992778 (Pemberton House)
Columbus
94 George Phillips House September 29, 1980
(#80001190)
1406 3rd Ave.
32°28′22″N 84°59′20″W / 32.472778°N 84.988889°W / 32.472778; -84.988889 (George Phillips House)
Columbus
95 George Pond House
George Pond House
George Pond House
September 29, 1980
(#80001191)
922 2nd Ave.
32°27′49″N 84°59′26″W / 32.463611°N 84.990556°W / 32.463611; -84.990556 (George Pond House)
Columbus
96 Power and Baird, Wholesale Dry Goods and Notions December 2, 1980
(#80001193)
1107 Broadway
32°28′01″N 84°59′37″W / 32.466944°N 84.993611°W / 32.466944; -84.993611 (Power and Baird, Wholesale Dry Goods and Notions)
Columbus
97 Gertrude Ma Pridgett Rainey House
Gertrude Ma Pridgett Rainey House
Gertrude Ma Pridgett Rainey House
November 18, 1992
(#92001530)
805 5th Ave.
32°27′41″N 84°59′12″W / 32.461389°N 84.986667°W / 32.461389; -84.986667 (Gertrude Ma Pridgett Rainey House)
Columbus
98 Rankin House
Rankin House
Rankin House
March 16, 1972
(#72000393)
1440 2nd Ave.
32°28′20″N 84°59′25″W / 32.472222°N 84.990278°W / 32.472222; -84.990278 (Rankin House)
Columbus
99 Rankin Square October 7, 1977
(#77000440)
Bounded by Broadway, 1st Ave., 10th and 11th Sts.
32°27′56″N 84°59′34″W / 32.465556°N 84.992778°W / 32.465556; -84.992778 (Rankin Square)
Columbus
100 Reich Dry Goods Company April 1, 2004
(#04000240)
14 W 11th St.
32°28′01″N 84°59′39″W / 32.466884°N 84.994074°W / 32.466884; -84.994074 (Reich Dry Goods Company)
Columbus
101 Ridgewood April 2, 1980
(#80001215)
Jenkins Rd.
32°33′19″N 84°44′26″W / 32.555278°N 84.740556°W / 32.555278; -84.740556 (Ridgewood)
Upatoi
102 John Spencer Roberts House September 29, 1980
(#80001195)
927 5th Ave.
32°27′50″N 84°59′12″W / 32.463889°N 84.986667°W / 32.463889; -84.986667 (John Spencer Roberts House)
Columbus
103 Rose Hill School March 30, 2022
(#100007533)
433 21st St.
32°29′04″N 84°59′10″W / 32.4844°N 84.9861°W / 32.4844; -84.9861 (Rose Hill School)
Columbus
104 Max Rosenberg House September 29, 1980
(#80001196)
1011 3rd Ave.
32°27′54″N 84°59′22″W / 32.465°N 84.989444°W / 32.465; -84.989444 (Max Rosenberg House)
Columbus
105 David Rothschild's Wholesale Dry Goods September 29, 1980
(#80001197)
1029 Broadway
32°27′57″N 84°59′37″W / 32.465833°N 84.993611°W / 32.465833; -84.993611 (David Rothschild's Wholesale Dry Goods)
Columbus
106 David Rothschild House September 29, 1980
(#80001198)
1220 3rd Ave.
32°28′10″N 84°59′20″W / 32.469444°N 84.988889°W / 32.469444; -84.988889 (David Rothschild House)
Columbus Removed
107 Secondary Industrial School
Secondary Industrial School
Secondary Industrial School
April 9, 1980
(#80001199)
1112 29th St.
32°29′21″N 84°58′41″W / 32.489167°N 84.978056°W / 32.489167; -84.978056 (Secondary Industrial School)
Columbus
108 Silver's Five and Dime Store-H.L. Green Co. August 4, 2005
(#05000794)
1101-1103 Broadway
32°28′01″N 84°59′37″W / 32.4668782°N 84.99372°W / 32.4668782; -84.99372 (Silver's Five and Dime Store-H.L. Green Co.)
Columbus
109 Sixteenth Street School September 29, 1980
(#80001200)
1532 3rd Ave.
32°28′33″N 84°59′20″W / 32.475833°N 84.988889°W / 32.475833; -84.988889 (Sixteenth Street School)
Columbus
110 Southern Railway Freight Depot August 21, 1997
(#97000922)
1300 6th Ave.
32°28′17″N 84°59′05″W / 32.471389°N 84.984722°W / 32.471389; -84.984722 (Southern Railway Freight Depot)
Columbus
111 William Henry Spencer House May 23, 1978
(#78000996)
745 4th Ave.
32°27′39″N 84°59′17″W / 32.46074°N 84.98798°W / 32.46074; -84.98798 (William Henry Spencer House)
Columbus
112 Springer Opera House
Springer Opera House
Springer Opera House
December 29, 1970
(#70000214)
105 10th St.
32°27′54″N 84°59′29″W / 32.46513°N 84.99134°W / 32.46513; -84.99134 (Springer Opera House)
Columbus National Historic Landmark
113 St. Christoper's Normal and Industrial Parish School
St. Christoper's Normal and Industrial Parish School
St. Christoper's Normal and Industrial Parish School
September 29, 1980
(#80001201)
900 5th Ave.
32°27′46″N 84°59′10″W / 32.462778°N 84.986111°W / 32.462778; -84.986111 (St. Christoper's Normal and Industrial Parish School)
Columbus Removed
114 St. Elmo
St. Elmo
St. Elmo
April 7, 1971
(#71000284)
2810 St. Elmo Dr.
32°29′21″N 84°57′58″W / 32.489167°N 84.966111°W / 32.489167; -84.966111 (St. Elmo)
Columbus
115 St. John Chapel
St. John Chapel
St. John Chapel
September 29, 1980
(#80001202)
1516 5th Ave.
32°28′29″N 84°59′10″W / 32.474722°N 84.986111°W / 32.474722; -84.986111 (St. John Chapel)
Columbus
116 Swift Manufacturing Company September 10, 2014
(#14000173)
1410 6th St.
32°28′27″N 84°59′04″W / 32.4740569°N 84.984432°W / 32.4740569; -84.984432 (Swift Manufacturing Company)
Columbus
117 Swift-Kyle House
Swift-Kyle House
Swift-Kyle House
April 11, 1973
(#73000635)
303 12th St.
32°28′09″N 84°59′20″W / 32.469167°N 84.988889°W / 32.469167; -84.988889 (Swift-Kyle House)
Columbus
118 C. B. Tarver Building August 4, 2005
(#05000793)
18-23 W. 11th St.
32°28′01″N 84°59′40″W / 32.4668662°N 84.994322°W / 32.4668662; -84.994322 (C. B. Tarver Building)
Columbus
119 Alma Thomas House
Alma Thomas House
Alma Thomas House
October 20, 2009
(#09000270)
411 21st St.
32°29′04″N 84°59′13″W / 32.484386°N 84.986967°W / 32.484386; -84.986967 (Alma Thomas House)
Columbus
120 Triangle Building
Triangle Building
Triangle Building
September 29, 1980
(#80001204)
1330 Broadway
32°28′17″N 84°59′35″W / 32.471389°N 84.993056°W / 32.471389; -84.993056 (Triangle Building)
Columbus Removed
121 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
September 29, 1980
(#80001205)
1130 1st Ave.
32°28′03″N 84°59′30″W / 32.4675°N 84.991667°W / 32.4675; -84.991667 (Trinity Episcopal Church)
Columbus
122 Charles E. Turner House September 29, 1980
(#80001206)
909 3rd Ave.
32°27′48″N 84°59′22″W / 32.463333°N 84.989444°W / 32.463333; -84.989444 (Charles E. Turner House)
Columbus
123 U.S. Post Office and Courthouse
U.S. Post Office and Courthouse
U.S. Post Office and Courthouse
September 29, 1980
(#80001207)
120 12th St.
32°28′06″N 84°59′27″W / 32.468333°N 84.990833°W / 32.468333; -84.990833 (U.S. Post Office and Courthouse)
Columbus
124 W. Jacob Burrus House December 2, 1980
(#80001208)
307 11th St.
32°28′00″N 84°59′20″W / 32.466667°N 84.988889°W / 32.466667; -84.988889 (W. Jacob Burrus House)
Columbus Removed
125 Walker-Peters-Langdon House
Walker-Peters-Langdon House
Walker-Peters-Langdon House
July 29, 1969
(#69000050)
716 Broadway
32°27′36″N 84°59′41″W / 32.46°N 84.994722°W / 32.46; -84.994722 (Walker-Peters-Langdon House)
Columbus
126 Waverly Terrace December 1, 1983
(#83003598)
Roughly bounded by Hamilton Rd., Peabody Ave., 27th and 30th Sts.
32°29′23″N 84°58′44″W / 32.489722°N 84.978889°W / 32.489722; -84.978889 (Waverly Terrace)
Columbus
127 Wells-Bagley House July 29, 1969
(#69000051)
22 6th St.
32°27′25″N 84°59′32″W / 32.456908°N 84.992201°W / 32.456908; -84.992201 (Wells-Bagley House)
Columbus
128 Weracoba-St. Elmo Historic District
Weracoba-St. Elmo Historic District
Weracoba-St. Elmo Historic District
July 1, 1994
(#94000665)
Roughly bounded by 13th and Virginia Sts., 13th, 15th, 16th and Cherokee Aves. and Talbotton Rd.
32°28′51″N 84°58′05″W / 32.480833°N 84.968056°W / 32.480833; -84.968056 (Weracoba-St. Elmo Historic District)
Muscogee
129 Wolfson Printing and Paper Co. December 2, 1980
(#80001211)
24 W. 10th St.
32°27′54″N 84°59′40″W / 32.464959°N 84.99444°W / 32.464959; -84.99444 (Wolfson Printing and Paper Co.)
Columbus
130 Ernest Woodruff House September 29, 1980
(#80001212)
1414 2nd Ave.
32°28′22″N 84°59′25″W / 32.472778°N 84.990278°W / 32.472778; -84.990278 (Ernest Woodruff House)
Columbus
131 Henry Lindsay Woodruff House December 2, 1980
(#80001176)
1535 3rd Ave.
32°28′32″N 84°59′21″W / 32.475556°N 84.989167°W / 32.475556; -84.989167 (Henry Lindsay Woodruff House)
Columbus
132 Henry Lindsay Woodruff Second House September 29, 1980
(#80001213)
1420 2nd Ave.
32°28′23″N 84°59′25″W / 32.473056°N 84.990278°W / 32.473056; -84.990278 (Henry Lindsay Woodruff Second House)
Columbus
133 John W. Woolfolk House January 22, 1979
(#79000738)
1615 12th St.
32°28′07″N 84°58′06″W / 32.468611°N 84.968333°W / 32.468611; -84.968333 (John W. Woolfolk House)
Columbus
134 Wynn House February 1, 1972
(#72000394)
1240 Wynnton Rd.
32°27′57″N 84°58′28″W / 32.465833°N 84.974444°W / 32.465833; -84.974444 (Wynn House)
Columbus
135 Wynn's Hill-Overlook-Oak Circle Historic District May 10, 2005
(#05000403)
Roughly bounded by Bradley Rd., Buena Vista Rd., Overlook Ave., Crest Dr., and Oakview Ave.
32°27′53″N 84°58′14″W / 32.464722°N 84.970556°W / 32.464722; -84.970556 (Wynn's Hill-Overlook-Oak Circle Historic District)
Columbus
136 Wynnton Academy
Wynnton Academy
Wynnton Academy
April 11, 1972
(#72000395)
2303 Wynnton Rd.
32°28′16″N 84°57′31″W / 32.4710972°N 84.958660°W / 32.4710972; -84.958660 (Wynnton Academy)
Columbus
137 Wynnton Village Historic District June 22, 2005
(#05000622)
Roughly bounded by Wildwood Ave., Forest Ave., 18th St., 13th St., 16th ave. Wynnton Rd.
32°28′22″N 84°57′49″W / 32.472778°N 84.963611°W / 32.472778; -84.963611 (Wynnton Village Historic District)
Columbus
138 Wynnwood
Wynnwood
Wynnwood
January 20, 1972
(#72000396)
1846 Buena Vista Rd.
32°27′56″N 84°57′57″W / 32.465556°N 84.965833°W / 32.465556; -84.965833 (Wynnwood)
Columbus Also known as "The Elms"
139 Y.M.C.A. September 29, 1980
(#80001214)
124 11th St.
32°27′59″N 84°59′27″W / 32.466389°N 84.990833°W / 32.466389; -84.990833 (Y.M.C.A.)
Columbus

Former listings

[2] Name on the Register Image Date listedDate removed Location City or town Description
1 Building at 1429 Second Avenue September 29, 1980
(#80001133)
July 7, 2004 1429 Second Avenue
Columbus Demolished in 1988
2 Building at 1520 Second Avenue September 29, 1980
(#80001134)
July 7, 2004 1520 Second Avenue
Columbus Demolished in 1988
3 Building at 1524 Second Avenue September 29, 1980
(#80001135)
July 7, 2004 1524 Second Avenue
Columbus Demolished in 1988
4 Building at 1606 Third Avenue September 29, 1980
(#80001136)
July 7, 2004 1606 Third Avenue
Columbus Demolished in 1988
5 Walter W. Curtis House September 29, 1980
(#80001160)
July 7, 2004 1427 Second Ave
Columbus Demolished in 1988
6 John T. Davis House September 29, 1980
(#80001161)
July 7, 2004 1526 Third Ave
Columbus Demolished in 1988
7 William P. Hunt House September 29, 1980
(#80001177)
July 7, 2004 1527 Second Ave
32°27′28″N 84°59′39″W / 32.457741°N 84.9943°W / 32.457741; -84.9943 (William P. Hunt House)
Columbus Relocated to 612 Front Avenue in 1988.
8 John Lecroy House September 29, 1980
(#80001182)
July 7, 2004 1640 Third Ave
Columbus Demolished in 1988
9 Patrick J. McSorley House September 29, 1980
(#80001185)
July 7, 2004 1500 Second Ave
Columbus Demolished in 1988
10 Charles Mischke House September 29, 1980
(#80001187)
July 7, 2004 1638 Third Ave
Columbus Demolished in 1988
11 George A. Pearce House September 29, 1980
(#80001189)
July 7, 2004 1519 Second Ave
Columbus Demolished in 1988
12 Joseph F. Pou Jr. House September 29, 1980
(#80001192)
July 7, 2004 1528 Second Ave
32°27′31″N 84°59′27″W / 32.458598°N 84.990797°W / 32.458598; -84.990797 (Joseph F. Pou Jr. House)
Columbus Relocated to 639 Second Avenue in 1993.
13 William Price House September 29, 1980
(#80001192)
July 7, 2004 1620 Third Ave
Columbus Demolished in 1988
14 John Stewart House September 29, 1980
(#80001203)
July 7, 2004 1618 Third Ave.
Columbus Demolished in 1988
15 James A. Walton House
James A. Walton House
James A. Walton House
September 29, 1980
(#80001209)
July 7, 2004 1523 Second Ave.
32°27′27″N 84°59′40″W / 32.4574175°N 84.994367°W / 32.4574175; -84.994367 (James A. Walton House)
Columbus Moved to 604 Front Avenue in 1988.

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 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.