Home  

Random  

Nearby  



Log in  



Settings  



Donate  



About Wikipedia  

Disclaimers  



Wikipedia





National Register of Historic Places listings in Bibb County, Georgia





Article  

Talk  



Language  

Watch  

Edit  





This is a list of properties and districtsinBibb 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 June 28, 2024.[1]

Current listings

edit
[2] Name on the Register Image Date listed[3] Location City or town Description
1 Capt. R. J. Anderson House
 
Capt. R. J. Anderson House
May 27, 1971
(#71000246)
1730 West End Ave.
32°49′54N 83°39′08W / 32.831667°N 83.652222°W / 32.831667; -83.652222 (Capt. R. J. Anderson House)
Macon
2 Judge Clifford Anderson House
 
Judge Clifford Anderson House
July 14, 1971
(#71000247)
642 Orange St.
32°50′10N 83°38′18W / 32.836111°N 83.638333°W / 32.836111; -83.638333 (Judge Clifford Anderson House)
Macon
3 Ambrose Baber House
 
Ambrose Baber House
August 14, 1973
(#73000608)
577-587 Walnut St.
32°50′20N 83°37′35W / 32.838889°N 83.626389°W / 32.838889; -83.626389 (Ambrose Baber House)
Macon
4 Charles L. Bowden Golf Course
 
Charles L. Bowden Golf Course
February 23, 2015
(#15000024)
3111 Millerfield Rd.
32°51′48N 83°34′09W / 32.8632°N 83.5692°W / 32.8632; -83.5692 (Charles L. Bowden Golf Course)
Macon
5 Thomas C. Burke House
 
Thomas C. Burke House
June 21, 1971
(#71000248)
1085 Georgia Ave.
32°50′27N 83°38′12W / 32.840833°N 83.636667°W / 32.840833; -83.636667 (Thomas C. Burke House)
Macon
6 Cannonball House
 
Cannonball House
May 27, 1971
(#71000249)
856 Mulberry St.
32°50′24N 83°37′56W / 32.84002°N 83.63224°W / 32.84002; -83.63224 (Cannonball House)
Macon
7 Central City Park Bandstand
 
Central City Park Bandstand
March 16, 1972
(#72000361)
Central City Park
32°49′59N 83°36′55W / 32.833056°N 83.615278°W / 32.833056; -83.615278 (Central City Park Bandstand)
Macon
8 Cherokee Brick and Tile Company
 
Cherokee Brick and Tile Company
April 11, 2002
(#02000338)
3250 Waterville Rd.
32°46′01N 83°37′24W / 32.766944°N 83.623333°W / 32.766944; -83.623333 (Cherokee Brick and Tile Company)
Macon
9 Cherokee Heights District July 8, 1982
(#82002385)
Pio Nono, Napier, Inverness, and Suwanee Aves.
32°50′17N 83°39′58W / 32.838056°N 83.666111°W / 32.838056; -83.666111 (Cherokee Heights District)
Macon
10 Christ Episcopal Church
 
Christ Episcopal Church
July 14, 1971
(#71000250)
538-566 Walnut St.
32°50′18N 83°37′35W / 32.838333°N 83.626389°W / 32.838333; -83.626389 (Christ Episcopal Church)
Macon
11 Collins-Odom-Strickland House
 
Collins-Odom-Strickland House
January 22, 1979
(#79000698)
1495 2nd St.
32°49′25N 83°38′23W / 32.823611°N 83.639722°W / 32.823611; -83.639722 (Collins-Odom-Strickland House)
Macon
12 Cowles House
 
Cowles House
June 21, 1971
(#71000251)
988 Bond St.
32°50′32N 83°38′04W / 32.842222°N 83.634444°W / 32.842222; -83.634444 (Cowles House)
Macon
13 Jerry Cowles Cottage
 
Jerry Cowles Cottage
June 21, 1971
(#71000252)
4569 Rivoli Dr.
32°52′26N 83°42′17W / 32.873889°N 83.704722°W / 32.873889; -83.704722 (Jerry Cowles Cottage)
Macon
14 Dasher-Stevens House
 
Dasher-Stevens House
October 18, 1972
(#72000362)
904 Orange Ter.
32°49′59N 83°38′20W / 32.833056°N 83.638889°W / 32.833056; -83.638889 (Dasher-Stevens House)
Macon
15 Davis-Guttenberger-Rankin House
 
Davis-Guttenberger-Rankin House
November 30, 1973
(#73000609)
134 Buford Pl.
32°50′47N 83°39′35W / 32.846389°N 83.659722°W / 32.846389; -83.659722 (Davis-Guttenberger-Rankin House)
Macon
16 Domingos House
 
Domingos House
June 21, 1971
(#71000253)
1261 Jefferson Ter.
32°50′28N 83°38′22W / 32.841111°N 83.639444°W / 32.841111; -83.639444 (Domingos House)
Macon
17 East Macon Historic District April 1, 1993
(#93000281)
Roughly bounded by Emery Hwy., Coliseum Dr., and Clinton, Fletcher and Fairview Sts.
32°50′42N 83°36′43W / 32.845°N 83.611944°W / 32.845; -83.611944 (East Macon Historic District)
Macon
18 Emerson-Holmes Building
 
Emerson-Holmes Building
June 21, 1971
(#71000254)
566 Mulberry St.
32°50′13N 83°37′39W / 32.836944°N 83.6275°W / 32.836944; -83.6275 (Emerson-Holmes Building)
Macon
19 Robert Findlay House January 20, 1972
(#72000363)
785 2nd St.
32°49′54N 83°38′01W / 32.831667°N 83.633611°W / 32.831667; -83.633611 (Robert Findlay House)
Macon Demolished[4]
20 First Presbyterian Church
 
First Presbyterian Church
September 14, 1972
(#72000364)
690 Mulberry St.
32°50′17N 83°37′47W / 32.838056°N 83.629722°W / 32.838056; -83.629722 (First Presbyterian Church)
Macon
21 Fort Hawkins Archeological Site
 
Fort Hawkins Archeological Site
November 23, 1977
(#77000410)
Address Restricted 32°50′56N 83°36′42W / 32.8489°N 83.6116°W / 32.8489; -83.6116
Macon
22 Fort Hill Historic District April 16, 1993
(#93000313)
Roughly bounded by Emery Hwy., Second St. Ext., Mitchell and Morrow Sts. and Schaeffer Pl.
32°51′06N 83°36′51W / 32.851667°N 83.614167°W / 32.851667; -83.614167 (Fort Hill Historic District)
Macon
23 Georgia Industrial Home December 9, 2019
(#100004743)
4690 North Mumford Rd.
32°50′50N 83°42′49W / 32.8472°N 83.7136°W / 32.8472; -83.7136 (Georgia Industrial Home)
Macon
24 Goodall House May 27, 1971
(#71000255)
618 Orange St.
32°50′11N 83°38′17W / 32.836389°N 83.638056°W / 32.836389; -83.638056 (Goodall House)
Macon Demolished in 1975 to build a medical office building. Uproar over this spurred the creation of a foundation to help prevent further demolitions.[5]
25 Grand Opera House
 
Grand Opera House
June 22, 1970
(#70000196)
651 Mulberry St.
32°50′20N 83°37′42W / 32.83884°N 83.62821°W / 32.83884; -83.62821 (Grand Opera House)
Macon
26 Green-Poe House
 
Green-Poe House
July 14, 1971
(#71000256)
841-845 Poplar St.
32°50′15N 83°38′01W / 32.8375°N 83.633611°W / 32.8375; -83.633611 (Green-Poe House)
Macon
27 Hatcher-Groover-Schwartz House
 
Hatcher-Groover-Schwartz House
June 21, 1971
(#71000257)
1144-1146 Georgia Ave.
32°50′27N 83°38′15W / 32.84070°N 83.63748°W / 32.84070; -83.63748 (Hatcher-Groover-Schwartz House)
Macon
28 Walter R. Holt House
 
Walter R. Holt House
February 24, 2005
(#05000076)
3776 Vineville Ave.
32°51′13N 83°41′15W / 32.853611°N 83.6875°W / 32.853611; -83.6875 (Walter R. Holt House)
Macon
29 Holt–Peeler–Snow House
 
Holt–Peeler–Snow House
June 21, 1971
(#71000258)
1129 Georgia Ave.
32°50′28N 83°38′14W / 32.84120°N 83.63710°W / 32.84120; -83.63710 (Holt–Peeler–Snow House)
Macon
30 Ingleside Historic District
 
Ingleside Historic District
May 10, 2016
(#16000231)
Roughly bounded by Vineville Ave, Candler Dr, Bonita Pl, High Point Rd, and Forest Hill Rd.
32°51′26N 83°40′46W / 32.857132°N 83.679464°W / 32.857132; -83.679464 (Ingleside Historic District)
Macon
31 Johnston-Hay House
 
Johnston-Hay House
May 27, 1971
(#71000259)
934 Georgia Ave.
32°50′25N 83°38′01W / 32.84034°N 83.63361°W / 32.84034; -83.63361 (Johnston-Hay House)
Macon National Historic Landmark
32 Sidney Lanier Cottage
 
Sidney Lanier Cottage
January 31, 1972
(#72000365)
935 High St.
32°50′15N 83°38′11W / 32.83753°N 83.63629°W / 32.83753; -83.63629 (Sidney Lanier Cottage)
Macon (see Sidney Lanier )
33 Lassiter House
 
Lassiter House
April 11, 1972
(#72000366)
315 College St.
32°50′32N 83°38′17W / 32.842222°N 83.638056°W / 32.842222; -83.638056 (Lassiter House)
Macon Built in 1855, also known as the Beall House, now houses the Robert McDuffee Center for Strings, website
34 Ellamae Ellis League House
 
Ellamae Ellis League House
February 15, 2005
(#05000053)
1790 Waverland Dr.
32°52′14N 83°37′56W / 32.870556°N 83.632222°W / 32.870556; -83.632222 (Ellamae Ellis League House)
Macon Also in the Shirley Hills Historic District
35 Joseph and Mary Jane League House
 
Joseph and Mary Jane League House
January 9, 2009
(#08001280)
1849 Waverland Dr.
32°52′24N 83°37′54W / 32.8733°N 83.6318°W / 32.8733; -83.6318 (Joseph and Mary Jane League House)
Macon Also in the Shirley Hills Historic District
36 W. G. Lee Alumni House
 
W. G. Lee Alumni House
July 14, 1971
(#71000260)
1270 Ash (Coleman) St.
32°49′52N 83°38′49W / 32.831111°N 83.646944°W / 32.831111; -83.646944 (W. G. Lee Alumni House)
Macon
37 William and Jane Levitt House
 
William and Jane Levitt House
January 26, 2016
(#15000996)
3720 Overlook Dr.
32°51′54N 83°41′01W / 32.865072°N 83.683710°W / 32.865072; -83.683710 (William and Jane Levitt House)
Macon
38 Lustron House at 3498 McKenzie Drive
 
Lustron House at 3498 McKenzie Drive
March 18, 1996
(#96000216)
3498 McKenzie Dr.
32°50′53N 83°40′58W / 32.84816°N 83.68268°W / 32.84816; -83.68268 (Lustron House at 3498 McKenzie Drive)
Macon
39 Macon Historic District
 
Macon Historic District
December 31, 1974
(#74000658)
Roughly bounded by Riverside Dr., Broadway, Elm, and I-75
32°50′11N 83°38′11W / 32.836389°N 83.636389°W / 32.836389; -83.636389 (Macon Historic District)
Macon This HD contains some of the other NRHP buildings
40 Macon Railroad Industrial District
 
Macon Railroad Industrial District
June 12, 1987
(#87000977)
Roughly bounded by Fifth, Sixth, and Seventh Sts., Central of Georgia, Southern, and Seaboard RR tracks
32°49′31N 83°37′33W / 32.8253°N 83.6258°W / 32.8253; -83.6258 (Macon Railroad Industrial District)
Macon
41 Macon Railway and Light Company Substation
 
Macon Railway and Light Company Substation
November 9, 2006
(#06000986)
1015 Riverside Dr.
32°50′41N 83°37′53W / 32.8447°N 83.6314°W / 32.8447; -83.6314 (Macon Railway and Light Company Substation)
Macon
42 DeWitt McCrary House
 
DeWitt McCrary House
March 22, 1974
(#74000659)
320 Hydrolia St.
32°50′37N 83°37′00W / 32.8436°N 83.6167°W / 32.8436; -83.6167 (DeWitt McCrary House)
Macon
43 Mechanics Engine House No. 4
 
Mechanics Engine House No. 4
September 13, 1990
(#90001434)
950 Third St.
32°49′43N 83°37′58W / 32.8286°N 83.6328°W / 32.8286; -83.6328 (Mechanics Engine House No. 4)
Macon
44 Mercer University Administration Building
 
Mercer University Administration Building
August 26, 1971
(#71000261)
Coleman Ave.
32°49′54N 83°38′54W / 32.8317°N 83.6483°W / 32.8317; -83.6483 (Mercer University Administration Building)
Macon
45 A.L. Miller High School and A.L. Miller Junior High School
 
A.L. Miller High School and A.L. Miller Junior High School
November 19, 2014
(#14000928)
2241 Montpelier Ave.
32°50′01N 83°39′30W / 32.83356°N 83.6584°W / 32.83356; -83.6584 (A.L. Miller High School and A.L. Miller Junior High School)
Macon
46 Militia Headquarters Building
 
Militia Headquarters Building
April 11, 1972
(#72000367)
552-564 Mulberry St.
32°50′14N 83°37′39W / 32.8372°N 83.6275°W / 32.8372; -83.6275 (Militia Headquarters Building)
Macon Building at left edge of photo. Is demolished, site is now an alley/parking area.
47 Monroe Street Apartments
 
Monroe Street Apartments
March 16, 1972
(#72000368)
641-661 Monroe St.
32°50′19N 83°38′38W / 32.8385°N 83.644°W / 32.8385; -83.644 (Monroe Street Apartments)
Macon
48 Municipal Auditorium
 
Municipal Auditorium
June 21, 1971
(#71000262)
415-435 1st St.
32°50′14N 83°37′53W / 32.8372°N 83.6314°W / 32.8372; -83.6314 (Municipal Auditorium)
Macon
49 Munroe-Dunlap-Snow House
 
Munroe-Dunlap-Snow House
July 14, 1971
(#71000263)
920 High St.
32°50′13N 83°38′10W / 32.837°N 83.636°W / 32.837; -83.636 (Munroe-Dunlap-Snow House)
Macon
50 Munroe-Goolsby House
 
Munroe-Goolsby House
January 20, 1972
(#72000369)
159 Rogers Ave.
32°50′50N 83°39′18W / 32.8472°N 83.655°W / 32.8472; -83.655 (Munroe-Goolsby House)
Macon
51 Napier Heights Historic District August 6, 2020
(#100005424)
Roughly bounded by Brentwood and Montpelier Aves., Winship St., I 75, Dannenberg Ave., Lasseter Pl., and Whitehall St.
32°50′10N 83°39′33W / 32.8360°N 83.6592°W / 32.8360; -83.6592 (Napier Heights Historic District)
Macon
52 Leroy Napier House May 27, 1971
(#71000264)
2215 Napier Ave.
32°50′13N 83°39′18W / 32.837°N 83.6551°W / 32.837; -83.6551 (Leroy Napier House)
Macon Moved to Clayton County in 2007
53 North Highlands Historic District
 
North Highlands Historic District
November 22, 1993
(#93000297)
Roughly bounded by Nottingham Dr., Boulevard and Clinton Rd.
32°51′19N 83°37′25W / 32.8553°N 83.6236°W / 32.8553; -83.6236 (North Highlands Historic District)
Macon
54 Ocmulgee National Monument
 
Ocmulgee National Monument
October 15, 1966
(#66000099)
1207 Emory Hwy., E of Macon
32°49′46N 83°36′07W / 32.8294°N 83.6019°W / 32.8294; -83.6019 (Ocmulgee National Monument)
Macon administered by the National Park Service
55 Old Macon Library
 
Old Macon Library
November 26, 1973
(#73000610)
652-662 Mulberry St.
32°50′16N 83°37′44W / 32.8378°N 83.6289°W / 32.8378; -83.6289 (Old Macon Library)
Macon
56 Old U.S. Post Office and Federal Building
 
Old U.S. Post Office and Federal Building
January 20, 1972
(#72000370)
475 Mulberry St.
32°50′13N 83°37′32W / 32.8369°N 83.6256°W / 32.8369; -83.6256 (Old U.S. Post Office and Federal Building)
Macon
57 Pleasant Hill Historic District
 
Pleasant Hill Historic District
May 22, 1986
(#86001130)
Roughly bounded by Sheridan Ave. and Schofield St., Madison, Jefferson and Ferguson, and Galliard Sts.
32°50′48N 83°38′45W / 32.8467°N 83.6458°W / 32.8467; -83.6458 (Pleasant Hill Historic District)
Macon
58 James and Olive Porter House
 
James and Olive Porter House
January 31, 2019
(#100003381)
231 Tucker Rd.
32°52′21N 83°42′49W / 32.8724°N 83.7135°W / 32.8724; -83.7135 (James and Olive Porter House)
Macon Moved from Allen St. to Tucker Road on the campus of Wesleyan College
59 Railroad Overpass at Ocmulgee
 
Railroad Overpass at Ocmulgee
December 18, 1979
(#79000699)
Off GA 49
32°50′29N 83°36′00W / 32.8414°N 83.600°W / 32.8414; -83.600 (Railroad Overpass at Ocmulgee)
Macon In the Ocmulgee National Monument
60 Raines-Carmichael House
 
Raines-Carmichael House
June 21, 1971
(#71000265)
1183 Georgia Ave.
32°50′29N 83°38′15W / 32.8413°N 83.6376°W / 32.8413; -83.6376 (Raines-Carmichael House)
Macon National Historic Landmark
61 Randolph-Whittle House
 
Randolph-Whittle House
February 1, 1972
(#72000371)
1231 Jefferson Ter.
32°50′27N 83°38′18W / 32.840833°N 83.638333°W / 32.840833; -83.638333 (Randolph-Whittle House)
Macon
62 Riverside Cemetery
 
Riverside Cemetery
April 28, 1983
(#83000183)
1301 Riverside Dr.
32°51′04N 83°38′18W / 32.851111°N 83.638333°W / 32.851111; -83.638333 (Riverside Cemetery)
Macon
63 Rock Rogers House
 
Rock Rogers House
January 20, 1972
(#72000372)
331 College St.
32°50′33N 83°38′17W / 32.8426°N 83.63803°W / 32.8426; -83.63803 (Rock Rogers House)
Macon
64 Rose Hill Cemetery
 
Rose Hill Cemetery
October 9, 1973
(#73000611)
Riverside Dr.
32°50′52N 83°38′01W / 32.847778°N 83.633611°W / 32.847778; -83.633611 (Rose Hill Cemetery)
Macon
65 Shirley Hills Historic District
 
Shirley Hills Historic District
August 17, 1989
(#89001093)
Roughly Senate Pl., Parkview Dr., Curry Dr., Briarcliff Rd., Nottingham Dr., and the Ocmulgee River;
also roughly bounded by Boulevard Ave., Woodland Dr., Waveland Cir., Nottingham, Briarcliff & Upper River Rds.

32°51′33N 83°37′50W / 32.859167°N 83.630556°W / 32.859167; -83.630556 (Shirley Hills Historic District)
Macon Boundary increase on May 28, 2014 (#14000269)[6]
66 Slate House
 
Slate House
January 21, 1974
(#74000660)
931-945 Walnut St.
32°50′32N 83°37′54W / 32.842222°N 83.631667°W / 32.842222; -83.631667 (Slate House)
Macon
67 Small House
 
Small House
May 27, 1971
(#71000266)
156 Rogers Ave.
32°50′50N 83°39′21W / 32.847222°N 83.655833°W / 32.847222; -83.655833 (Small House)
Macon
68 Solomon-Curd House May 27, 1971
(#71000267)
770 Mulberry St.
32°50′22N 83°37′51W / 32.83936°N 83.63079°W / 32.83936; -83.63079 (Solomon-Curd House)
Macon Gutted by fire January 1977; razed in 1979.[7]
69 Solomon-Smith-Martin House
 
Solomon-Smith-Martin House
July 14, 1971
(#71000268)
2619 Vineville Ave.
32°50′47N 83°39′47W / 32.84626°N 83.66317°W / 32.84626; -83.66317 (Solomon-Smith-Martin House)
Macon
70 St. Joseph's Catholic Church
 
St. Joseph's Catholic Church
July 14, 1971
(#71000269)
812 Poplar St.
32°50′12N 83°38′01W / 32.836667°N 83.633611°W / 32.836667; -83.633611 (St. Joseph's Catholic Church)
Macon
71 Tindall Heights Historic District July 1, 1993
(#93000587)
Roughly bounded by Broadway, Eisenhower Pkwy., Felton and Nussbaum Aves., Central of Georgia RR tracks and Oglethorpe St
32°49′24N 83°38′36W / 32.823333°N 83.643333°W / 32.823333; -83.643333 (Tindall Heights Historic District)
Macon
72 Villa Albicini
 
Villa Albicini
May 16, 1974
(#74000661)
150 Tucker Rd.
32°52′26N 83°42′41W / 32.87375°N 83.71134°W / 32.87375; -83.71134 (Villa Albicini)
Macon
73 Vineville Historic District
 
Vineville Historic District
November 21, 1980
(#80000974)
GA 247 and U.S. 41
32°50′46N 83°39′33W / 32.846111°N 83.659167°W / 32.846111; -83.659167 (Vineville Historic District)
Macon
74 Wesleyan College Historic District
 
Wesleyan College Historic District
April 2, 2004
(#04000242)
4760 Forsyth Rd.
32°52′20N 83°43′08W / 32.872222°N 83.718889°W / 32.872222; -83.718889 (Wesleyan College Historic District)
Macon ahistoric districtatWesleyan College
75 Luther Williams Field
 
Luther Williams Field
June 24, 2004
(#04000627)
225 Willie Smokey Glover Blvd., Central City Park
32°49′44N 83°36′51W / 32.828889°N 83.614167°W / 32.828889; -83.614167 (Luther Williams Field)
Macon
76 Willingham-Hill-O'Neal Cottage
 
Willingham-Hill-O'Neal Cottage
July 14, 1971
(#71000270)
535 College St.
32°50′19N 83°38′22W / 32.838611°N 83.639444°W / 32.838611; -83.639444 (Willingham-Hill-O'Neal Cottage)
Macon

See also

edit

References

edit
  • ^ 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.
  • ^ 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.
  • ^ Fabian, Liz (October 5, 2014). "Family finds lost grave of Macon industrial pioneer". Macon Telegraph. Archived from the original on November 7, 2018. Retrieved November 7, 2018. His ornate home that once stood at 785 Second St. made the National Register of Historic Places but was razed decades ago after serving as home to the YWCA.
  • ^ Barfield, James E. (2014). "Fifty Years to Celebrate". 50th Anniversary Edition Quarterly Newsletter. Historic Macon Foundation. pp. 6–7. Retrieved November 5, 2018. In 1975 the Goodall-Collins house on Orange Street, an important antebellum Italianate structure, was threatened with demolition. The Historical Society opposed the demolition but did not have the resources or expertise to effect its rescue and the house was demolished. It was replaced by a 1970s modern office building. A group of preservation-minded people were horrified at the loss and officers of the Historical Society supported an effort to form a new organization which would handle "bricks and mortar" preservation.
  • ^ Shirley Hills Historic District boundary increase nomination form
  • ^ "Top 5 Notorious Macon Fires - Part 2". Gateway Macon. 2015. Archived from the original on September 7, 2015. Retrieved November 4, 2018. the stately, two-story Greek Revival home located at 770 Mulberry Street had been home to bank presidents and Macon mayor James Nesbit....On a cold January afternoon during business hours in 1977, a store employee noticed that the base of the water heater had caught fire on the first floor....Hart, who founded the Middle Georgia Historical Society, of which he was a honorary president, wanted dearly to preserve the historic home. For two years, Hart was able to dodge City regulations as he tried to secure tenancy. Hart ultimately lost his battle with the city and the building was immediately razed.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Bibb_County,_Georgia&oldid=1190439655"
     



    Last edited on 17 December 2023, at 22:31  





    Languages

     



    This page is not available in other languages.
     

    Wikipedia


    This page was last edited on 17 December 2023, at 22:31 (UTC).

    Content is available under CC BY-SA 4.0 unless otherwise noted.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Terms of Use

    Desktop