User:Ebyabe/Googley maps/Georgia - south

From Wikipedia, the free encyclopedia

Along Florida border

Brooks County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Bethlehem Primitive Baptist Church and Cemetery November 22, 2004 Cty Rd. 125
30°46′3″N 83°35′55″W / 30.76750°N 83.59861°W / 30.76750; -83.59861 (Bethlehem Primitive Baptist Church and Cemetery)
Quitman
4 Eudora Plantation December 16, 1974 3.5 mi. S of Quitman off GA 33
30°43′58″N 83°32′49″W / 30.73278°N 83.54694°W / 30.73278; -83.54694 (Eudora Plantation)
Quitman
6 Quitman Historic District July 8, 1982 US 84
30°47′10″N 83°33′29″W / 30.78611°N 83.55806°W / 30.78611; -83.55806 (Quitman Historic District)
Quitman
7 Henry Gray Turner House and Grounds January 8, 1980 1000 Old Madison Rd.
30°46′44″N 83°32′59″W / 30.77889°N 83.54972°W / 30.77889; -83.54972 (Turner, Henry Gray, House and Grounds)
Quitman

Camden County[edit]

Landmark name Image Date listed Location City or Town Summary
2 Crooked River Site (9CAM118) December 23, 1985 Address Restricted St. Marys This is Crooked River State Park
3 Duck House February 13, 1984 Cumberland Island
30°50′50″N 81°25′51″W / 30.84722°N 81.43083°W / 30.84722; -81.43083 (Duck House)
St. Marys
4 Dungeness Historic District February 13, 1984 Address Restricted St. Marys
5 Greyfield July 24, 2003 Cumberland Island
30°46′51″N 81°27′51″W / 30.78083°N 81.46417°W / 30.78083; -81.46417 (Greyfield)
Camden
6 High Point-Half Moon Bluff Historic District December 22, 1978 NE of St. Marys on Cumberland Island
30°55′14″N 81°25′56″W / 30.92056°N 81.43222°W / 30.92056; -81.43222 (High Point-Half Moon Bluff Historic District)
St. Marys
8 Little Cumberland Island Lighthouse August 28, 1989 N end of Little Cumberland Island
30°58′33″N 81°24′48″W / 30.97583°N 81.41333°W / 30.97583; -81.41333 (Little Cumberland Island Lighthouse)
St. Marys
9 Main Road February 13, 1984 Cumberland Island
30°49′45″N 81°27′26″W / 30.82917°N 81.45722°W / 30.82917; -81.45722 (Main Road)
St. Marys
11 Orange Hall May 7, 1973 311 Osborne St.
30°43′26″N 81°32′54″W / 30.72389°N 81.54833°W / 30.72389; -81.54833 (Orange Hall)
St. Marys
12 Plum Orchard Historic District November 23, 1984 Address Restricted St. Marys
13 Rayfield Archeological District February 13, 1984 Address Restricted St. Marys
14 St. Marys Historic District May 13, 1976 Roughly bounded by Waterfront Rd., Norris, Alexander, and Oak Grove Cemetery
30°44′36″N 81°33′24″W / 30.74333°N 81.55667°W / 30.74333; -81.55667 (St. Marys Historic District)
St. Marys
15 Stafford Plantation Historic District November 23, 1984 Address Restricted St. Marys
16 Table Point Archeological District November 23, 1984 Address Restricted St. Marys

Charlton County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Charlton County Courthouse September 18, 1980 Off GA 40
30°49′54″N 82°0′19″W / 30.83167°N 82.00528°W / 30.83167; -82.00528 (Charlton County Courthouse)
Folkston
2 Floyds Island Hammock April 21, 2000 Okefenokee National Wildlife Refuge
30°51′27″N 82°15′55″W / 30.85750°N 82.26528°W / 30.85750; -82.26528 (Floyds Island Hammock)
Folkston
3 John M. Hopkins Cabin March 4, 1983 SW of Folkston, off GA 121/23
30°44′19″N 82°7′41″W / 30.73861°N 82.12806°W / 30.73861; -82.12806 (Hopkins, John M., Cabin)
Folkston
4 William Mizell, Sr., House September 4, 1997 101 Palm St.
30°50′1″N 82°0′30″W / 30.83361°N 82.00833°W / 30.83361; -82.00833 (Mizell, William, Sr., House)
Folkston

Clinch County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Clinch County Courthouse September 18, 1980 U.S. 84
31°2′12″N 82°44′56″W / 31.03667°N 82.74889°W / 31.03667; -82.74889 (Clinch County Courthouse)
Homerville
2 Clinch County Jail January 11, 1980 Court Sq.
31°2′13″N 82°44′56″W / 31.03694°N 82.74889°W / 31.03694; -82.74889 (Clinch County Jail)
Homerville

Decatur County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Allen Mercantile Company December 31, 2002 102 Main St.
30°52′32″N 84°25′54″W / 30.87556°N 84.43167°W / 30.87556; -84.43167 (Allen Mercantile Company)
Climax
2 Bainbridge Commercial Historic District November 6, 1987 Roughly bounded by Water, Clark, Troupe, West, Broughton, & Crawford Sts.
30°54′21″N 84°34′32″W / 30.90583°N 84.57556°W / 30.90583; -84.57556 (Bainbridge Commercial Historic District)
Bainbridge
3 Bainbridge Residential Historic District November 5, 1987 Roughly bounded by Calhoun, Scott, Evans, College, & Washington Sts.
30°54′14″N 84°34′26″W / 30.90389°N 84.57389°W / 30.90389; -84.57389 (Bainbridge Residential Historic District)
Bainbridge
4 Brinson Family Historic District October 2, 1986 Bainbridge, Wainhurst and Leon Sts.
30°58′35″N 84°44′13″W / 30.97639°N 84.73694°W / 30.97639; -84.73694 (Brinson Family Historic District)
Brinson
5 J. W. Callahan House December 12, 1976 200 Evans St.
30°54′3″N 84°34′31″W / 30.90083°N 84.57528°W / 30.90083; -84.57528 (Callahan, J. W., House)
Bainbridge
6 Curry Hill Plantation January 29, 1973 6 mi. E of Bainbridge on U.S. 84
30°53′2″N 84°28′20″W / 30.88389°N 84.47222°W / 30.88389; -84.47222 (Curry Hill Plantation)
Bainbridge
7 Decatur County Courthouse September 18, 1980 West and Water Sts.
30°54′24″N 84°34′37″W / 30.90667°N 84.57694°W / 30.90667; -84.57694 (Decatur County Courthouse)
Bainbridge
8 First African Missionary Baptist Church January 28, 2002 515 Webster St.
30°54′15″N 84°34′29″W / 30.90417°N 84.57472°W / 30.90417; -84.57472 (First African Missionary Baptist Church)
Bainbridge

Echols County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Corbett Farm December 1, 2000 Rte 2
30°41′36″N 83°6′28″W / 30.69333°N 83.10778°W / 30.69333; -83.10778 (Corbett Farm)
Lake Park
2 Statenville Consolidated School June 1, 1988 GA 94
30°42′10″N 83°1′29″W / 30.70278°N 83.02472°W / 30.70278; -83.02472 (Statenville Consolidated School)
Statenville

Grady County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Cairo Commercial Historic District May 26, 1994 Roughly bounded by Broad St., Railroad Ave. and Martin Luther King Ave., with adjacent properties on 2nd Ave. and 1st St
30°52′37″N 84°12′32″W / 30.87694°N 84.20889°W / 30.87694; -84.20889 (Cairo Commercial Historic District)
Cairo
2 Dickey-Birdsong Plantation June 20, 1995 Meridian Rd., off GA 93 W of Beachton
30°41′51″N 84°11′39″W / 30.69750°N 84.19417°W / 30.69750; -84.19417 (Dickey--Birdsong Plantation)
Beachton
3 Ebenezer African Methodist Episcopal Church and School July 23, 2008 232 Martin Ave. Whigham
4 Evergreen Congregational Church and School October 31, 2002 497 Meridian Rd. Beachton
5 Pebble Hill Plantation February 23, 1990 US 319, 4 mi. SW of Thomasville
30°46′9″N 84°5′37″W / 30.76917°N 84.09361°W / 30.76917; -84.09361 (Pebble Hill Plantation)
Thomasville
7 Susina Plantation August 12, 1970 W of Beachton on Meridian Rd.
30°43′17″N 84°10′12″W / 30.72139°N 84.17000°W / 30.72139; -84.17000 (Susina Plantation)
Beachton

Lowndes County[edit]

Landmark name Image Date listed Location City or Town Summary

Seminole County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Donalsonville Historic District March 20, 2002 Roughly bounded by the Seaboard RR line, W. Thirt St., and Morris and S. Tennille Aves.
31°2′33″N 84°52′57″W / 31.04250°N 84.88250°W / 31.04250; -84.88250 (Donalsonville Historic District)
Donalsonville
2 Seminole County Courthouse September 18, 1980 Courthouse Sq.
31°2′30″N 84°53′5″W / 31.04167°N 84.88472°W / 31.04167; -84.88472 (Seminole County Courthouse)
Donalsonville
3 Southeastern Holiness Institute June 21, 1982 102 Hospital Circle
31°3′3″N 84°52′51″W / 31.05083°N 84.88083°W / 31.05083; -84.88083 (Southeastern Holiness Institute)
Donalsonville

Thomas County[edit]

Landmark name Image Date listed Location City or Town Summary
5 Birdwood May 2, 1986 Millpond Rd. and Pinetree Blvd.
30°48′54″N 83°57′52″W / 30.81500°N 83.96444°W / 30.81500; -83.96444 (Birdwood)
Thomasville
7 Box Hall Plantation November 16, 1989 Lower Cairo Rd. at Pinetree Blvd.
30°49′44″N 84°0′57″W / 30.82889°N 84.01583°W / 30.82889; -84.01583 (Box Hall Plantation)
Thomasville
14 East End Historic District September 7, 1984 (original)
July 25, 2003 (increase and decrease)
Roughly bounded by Metcalf, Loomis, Colton, and Blackshear Sts. (original); roughly bounded by Metcalf Ave., Simeon St., Grady St., and East Loomis St. (increase and decrease), Thomasville, Georgia


30°49′59″N 83°58′11″W / 30.83306°N 83.96972°W / 30.83306; -83.96972 (East End Historic District)

Thomasville
18 Gordon Avenue Historic District April 18, 1985 Gordon Ave.
30°49′18″N 83°58′27″W / 30.82167°N 83.97417°W / 30.82167; -83.97417 (Gordon Avenue Historic District)
Thomasville
19 Greenwood Plantation May 13, 1976 GA 84
30°51′9″N 84°1′4″W / 30.85250°N 84.01778°W / 30.85250; -84.01778 (Greenwood Plantation)
Thomasville
24 Melrose and Sinkola Plantations January 4, 1990 SW of Thomasville on US 13
30°47′24″N 84°3′17″W / 30.79000°N 84.05472°W / 30.79000; -84.05472 (Melrose and Sinkola Plantations)
Thomasville
26 Mill Creek Plantation April 14, 1997 100 Mill Creek Plantation
30°46′3″N 83°55′36″W / 30.76750°N 83.92667°W / 30.76750; -83.92667 (Mill Creek Plantation)
Thomasville
27 Millpond Plantation December 12, 1976 S of Thomasville on Pine Tree Blvd.
30°48′3″N 83°58′19″W / 30.80083°N 83.97194°W / 30.80083; -83.97194 (Millpond Plantation)
Thomasville
28 Paradise Park Historic District September 7, 1984(original)
April 1, 2002 (increase)
Roughly bounded by Metcalf Ave., Colton, Broad, and Loomis Sts. (original), 502 S. Broad St. (increase)
30°49′56″N 83°58′25″W / 30.83222°N 83.97361°W / 30.83222; -83.97361 (Paradise Park Historic District)
Thomasville
30 Pebble Hill Plantation February 23, 1990 US 319, 4 mi. SW of Thomasville
30°46′9″N 84°5′37″W / 30.76917°N 84.09361°W / 30.76917; -84.09361 (Pebble Hill Plantation)
Thomasville
31 Martha Poe Dogtrot House May 20, 1998 0.75 W of jct of Twelve Mile Post Rd. and GA 19
30°41′34″N 83°50′58″W / 30.69278°N 83.84944°W / 30.69278; -83.84944 (Poe, Martha, Dogtrot House)
Metcalf
35 Thomasville Commercial Historic District September 7, 1984 (original)
October 28, 2004 (increase and decrease)
Roughly N. Stevens, N. Madison, N. Broad, Remington, Jackson, and Jefferson Sts. (original), Downtown Thomasville bet. Jefferson St. and Smith Ave. and bet. Crawford And Siexas St. (increase and decrease)
30°50′12″N 83°58′53″W / 30.83667°N 83.98139°W / 30.83667; -83.98139 (Thomasville Commercial Historic District)
Thomasville

Ware County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Obediah Barber Homestead June 20, 1995 Off Swamp Rd. approximately 7 mi. S of Waycross
31°5′24″N 82°20′45″W / 31.09000°N 82.34583°W / 31.09000; -82.34583 (Barber, Obediah, Homestead)
Waycross
2 Downtown Waycross Historic District March 20, 1992 Roughly bounded by the Seaboard Coast Line RR tracks and Albany, Isabella, Remshart and Nicholls Sts.
31°12′35″N 82°21′36″W / 31.20972°N 82.36000°W / 31.20972; -82.36000 (Downtown Waycross Historic District)
Waycross
3 First African Baptist Church and Parsonage April 11, 2003 615 Knight St. and 407 Satilla Blvd.
31°12′36″N 82°20′37″W / 31.21000°N 82.34361°W / 31.21000; -82.34361 (First African Baptist Church and Parsonage)
Waycross
4 Lott Cemetery July 24, 2008 Butler St. between Tebeau and Pendleton St. Waycross
5 Phoenix Hotel April 17, 1986 201-222 Pendleton St.
31°12′32″N 82°21′38″W / 31.20889°N 82.36056°W / 31.20889; -82.36056 (Phoenix Hotel)
Waycross
6 U.S. Post Office and Courthouse February 1, 1980 605 Elizabeth St.
31°12′33″N 82°21′43″W / 31.20917°N 82.36194°W / 31.20917; -82.36194 (U.S. Post Office and Courthouse)
Waycross
7 Waycross Historic District June 29, 1976 Roughly bounded by Plant Ave., Williams, Lee, Chandler, and Stephen Sts.
31°12′19″N 82°21′16″W / 31.20528°N 82.35444°W / 31.20528; -82.35444 (Waycross Historic District)
Waycross