National Register of Historic Places listings in Walker County, Georgia

From Justapedia, unleashing the power of collective wisdom
Jump to navigation Jump to search

This is a list of properties and districts in Walker 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 October 21, 2022.[1]

Current listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Ashland Farm October 18, 1973
(#73000646)
SW of Rossville off GA 193
34°57′16″N 85°20′46″W / 34.954444°N 85.346111°W / 34.954444; -85.346111 (Ashland Farm)
Rossville gated
2 Cavender's Store
Cavender's Store
March 20, 1992
(#92000143)
Jct. of GA 201 and GA 136, SW corner
34°40′25″N 85°06′54″W / 34.673611°N 85.115°W / 34.673611; -85.115 (Cavender's Store)
Villanow
3 Chattooga Academy
Chattooga Academy
February 15, 1980
(#80001253)
306 N. Main St.
34°42′31″N 85°16′51″W / 34.708611°N 85.280833°W / 34.708611; -85.280833 (Chattooga Academy)
LaFayette
4 Chickamauga and Chattanooga National Military Park
Chickamauga and Chattanooga National Military Park
October 15, 1966
(#66000274)
S of Chattanooga on U.S. 27
34°58′09″N 85°17′07″W / 34.9692°N 85.2853°W / 34.9692; -85.2853 (Chickamauga and Chattanooga National Military Park)
Wildwood administered by the National Park Service
5 Chickamauga Coal and Iron Company Coke Ovens
Chickamauga Coal and Iron Company Coke Ovens
April 9, 2009
(#09000188)
Georgia State Route 341
34°52′53″N 85°17′43″W / 34.8814°N 85.2953°W / 34.8814; -85.2953 (Chickamauga Coal and Iron Company Coke Ovens)
Chickamauga
6 Chickamauga Historic District
Chickamauga Historic District
July 20, 2007
(#07000700)
Roughly centered on Cove Rd. and bounded by Crescent, Pearl, & 6th Sts. and the Central of Georgia RR
34°52′02″N 85°17′39″W / 34.867351°N 85.294265°W / 34.867351; -85.294265 (Chickamauga Historic District)
Chickamauga
7 Chickamauga Lodge No. 221, Free and Accepted Masons, Prince Hall Affiliate
Chickamauga Lodge No. 221, Free and Accepted Masons, Prince Hall Affiliate
August 30, 2006
(#06000736)
1378 GA 341 S
34°51′24″N 85°18′19″W / 34.8567°N 85.3053°W / 34.8567; -85.3053 (Chickamauga Lodge No. 221, Free and Accepted Masons, Prince Hall Affiliate)
Chickamauga
8 Gordon-Lee House
Gordon-Lee House
March 22, 1976
(#76000654)
217 Cove Rd.
34°52′19″N 85°17′41″W / 34.87181°N 85.29479°W / 34.87181; -85.29479 (Gordon-Lee House)
Chickamauga Antebellum plantation house, included in Chickamauga Historic District
9 Lane House
Lane House
December 12, 1976
(#76000655)
Weathers Dr., east of Kensington[4]
34°46′43″N 85°20′24″W / 34.7786°N 85.34°W / 34.7786; -85.34 (Lane House)
Kensington
10 Lee and Gordon Mill
Lee and Gordon Mill
February 8, 1980
(#80001252)
Red Belt Rd.
34°53′01″N 85°16′01″W / 34.8836°N 85.2669°W / 34.8836; -85.2669 (Lee and Gordon Mill)
Chickamauga
11 Lookout Mountain Fairyland Club
Lookout Mountain Fairyland Club
June 21, 1990
(#90000991)
1201 Fleetwood Dr.
34°58′31″N 85°20′55″W / 34.9753°N 85.3486°W / 34.9753; -85.3486 (Lookout Mountain Fairyland Club)
Lookout Mountain
12 Marsh-Warthen House
Marsh-Warthen House
January 12, 2005
(#04001467)
N. Main St.
34°42′33″N 85°16′52″W / 34.7092°N 85.2811°W / 34.7092; -85.2811 (Marsh-Warthen House)
LaFayette
13 McLemore Cove Historic District
McLemore Cove Historic District
September 23, 1994
(#94001140)
3 mi. S of Chickamauga, in an area roughly bounded by Lookout and Pigeon Mtns., and GA 136
34°44′22″N 85°23′13″W / 34.739444°N 85.386944°W / 34.739444; -85.386944 (McLemore Cove Historic District)
Kensington
14 Miller Brothers Farm August 6, 1987
(#87001332)
GA 912
34°46′23″N 85°22′32″W / 34.773056°N 85.375556°W / 34.773056; -85.375556 (Miller Brothers Farm)
Kensington
15 Rock City Gardens
Rock City Gardens
September 17, 2014
(#14000619)
1400 Patton Rd.
34°58′26″N 85°20′55″W / 34.973889°N 85.348611°W / 34.973889; -85.348611 (Rock City Gardens)
Lookout Mountain
16 John Ross House
John Ross House
November 7, 1973
(#73000647)
Lake Ave. and Spring St.
34°58′52″N 85°17′05″W / 34.98110°N 85.28478°W / 34.98110; -85.28478 (John Ross House)
Rossville
17 US Post Office-Rossville Main
US Post Office-Rossville Main
August 6, 1986
(#86002272)
301 Chickamauga Ave.
34°58′59″N 85°17′11″W / 34.983056°N 85.286389°W / 34.983056; -85.286389 (US Post Office-Rossville Main)
Rossville
18 Walker County Courthouse
Walker County Courthouse
September 18, 1980
(#80001254)
Duke St.
34°42′15″N 85°16′50″W / 34.704167°N 85.280556°W / 34.704167; -85.280556 (Walker County Courthouse)
LaFayette

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved October 21, 2022.
  2. ^ 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. ^ Location derived from its coordinates; the NRIS provides coordinates but lists the property as "Address Restricted"