[ 2]
Name on the Register
Image
Date listed[ 3]
Location
City or town
Description
1
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
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
Upload image
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
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
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
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
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
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
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
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
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
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
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
Upload image
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
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
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
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
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
Upload image
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
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
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
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