From Wikipedia, the free encyclopedia
This is a list of properties and districts in Walker 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 14, 2025. [ 1]
[ 2]
Name on the Register
Image
Date listed[ 3]
Location
City or town
Description
1
Ashland Farm
Upload image
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
Upload image
August 6, 1987 (#87001332 )
GA 912 34°46′27″N 85°22′31″W / 34.7741°N 85.37525°W / 34.7741; -85.37525 (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