User:Ebyabe/Googley maps/I-95 SC NC

From Wikipedia, the free encyclopedia

SC[edit]

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Church of the Holy Trinity March 25, 1982 13 and South Carolina Highway 29|29
32°28′12″N 80°57′55″W / 32.47000°N 80.96528°W / 32.47000; -80.96528 (Church of the Holy Trinity)
Ridgeland
2 Gillisonville Baptist Church May 14, 1971 U.S. Route 278
32°36′26″N 80°59′52″W / 32.60722°N 80.99778°W / 32.60722; -80.99778 (Gillisonville Baptist Church)
Gillisonville
3 Grays Consolidated High School September 21, 2007 U.S. Route 278 Grays
4 Honey Hill-Boyd's Neck Battlefield July 3, 2004 Address Restricted Ridgeland
5 Old House Plantation October 6, 1997 Address Restricted Ridgeland
6 Jasper County Courthouse October 30, 1981 Russell St.
32°29′3″N 80°59′8″W / 32.48417°N 80.98556°W / 32.48417; -80.98556 (Jasper County Courthouse)
Ridgeland Built in 1915, designed by William Augustus Edwards
7 Robertville Baptist Church February 23, 1972 Junction of U.S. Route 321 and County Road 26
32°35′10″N 81°11′58″W / 32.58611°N 81.19944°W / 32.58611; -81.19944 (Robertville Baptist Church)
Robertville
8 White Hall Plantation House Ruins and Oak Avenue October 27, 2000 Address Restricted Ridgeland

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 American Legion Hut October 27, 2000 Junction of Hoover St. and Jackson Ave.
32°52′19″N 81°7′3″W / 32.87194°N 81.11750°W / 32.87194; -81.11750 (American Legion Hut)
Hampton
2 Bank of Hampton May 30, 2001 15 Elm St., E.
32°51′59″N 81°6′31″W / 32.86639°N 81.10861°W / 32.86639; -81.10861 (Bank of Hampton)
Hampton
3 Cohasset July 24, 1986 U.S. Route 601
32°55′55″N 81°4′40″W / 32.93194°N 81.07778°W / 32.93194; -81.07778 (Cohasset)
Crocketville
4 Gravel Hill Plantation May 10, 2010 3954 Augusta Stage Coach Rd
Hampton
5 Hampton Colored School February 28, 1991 W. Holly St. east of its junction with Hoover St.
32°52′4″N 81°7′15″W / 32.86778°N 81.12083°W / 32.86778; -81.12083 (Hampton Colored School)
Hampton
6 Hampton County Courthouse December 12, 1978 U.S. Route 278
32°46′32″N 81°6′33″W / 32.77556°N 81.10917°W / 32.77556; -81.10917 (Hampton County Courthouse)
Hampton
7 John Lawton House July 1, 2009 118 3rd. St.
32°45′13.96″N 81°14′21.57″W / 32.7538778°N 81.2393250°W / 32.7538778; -81.2393250 (Lawton, John, House)
Estill
8 Oak Grove July 12, 1976 Southwest of Brunson Brunson
9 Hattie J. Peeples House October 13, 1992 109 Carolina Ave., W.
32°51′2″N 81°4′54″W / 32.85056°N 81.08167°W / 32.85056; -81.08167 (Peeples, Hattie J., House)
Varnville
10 The Pineland July 8, 1999 The Pineland Lane, off U.S. Route 321
32°36′53″N 81°14′29″W / 32.61472°N 81.24139°W / 32.61472; -81.24139 (Pineland, The)
Garnett
11 Stoney Creek Independent Presbyterian Chapel of Prince William Parish May 22, 2002 McPhersonville
32°41′31″N 80°54′54″W / 32.69194°N 80.91500°W / 32.69194; -80.91500 (Stoney Creek Independent Presbyterian Chapel of Prince William Parish)
McPhersonville

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Colleton County Courthouse May 14, 1971 Corner of Hampton and Jeffries Sts.
32°54′12″N 80°39′33″W / 32.90333°N 80.65917°W / 32.90333; -80.65917 (Colleton County Courthouse)
Walterboro
2 Hickory Valley Historic District November 21, 1980 Roughly bounded by Ireland Creek, Jeffries Boulevard, and Wichman, Verdier, and Ivanhoe Sts.
32°54′26″N 80°39′42″W / 32.90722°N 80.66167°W / 32.90722; -80.66167 (Hickory Valley Historic District)
Walterboro
3 Hotel Albert Commercial Block March 25, 1999 529, 539, and 545 E. Washington St.
32°54′18″N 80°39′47″W / 32.90500°N 80.66306°W / 32.90500; -80.66306 (Hotel Albert Commercial Block)
Walterboro
4 Old Colleton County Jail May 14, 1971 Jeffries Boulevard
32°54′25″N 80°39′20″W / 32.90694°N 80.65556°W / 32.90694; -80.65556 (Old Colleton County Jail)
Walterboro
5 Pon Pon Chapel January 5, 1972 Northwest of Jacksonboro on Parker's Ferry Rd.
32°48′30″N 80°29′33″W / 32.80833°N 80.49250°W / 32.80833; -80.49250 (Pon Pon Chapel)
Jacksonboro
6 Ravenwood Plantation May 1, 1997 South Carolina Highway 64, 0.9 miles east of South Carolina Highway 458
32°49′42″N 80°34′41″W / 32.82833°N 80.57806°W / 32.82833; -80.57806 (Ravenwood Plantation)
Neyles
7 Walterboro Historic District November 10, 1980 Roughly bounded by Jeffries Boulevard and Sanders, Black, Church, Valley, and Lemacks Sts.; also 807 Hampton St.
32°54′5″N 80°38′40″W / 32.90139°N 80.64444°W / 32.90139; -80.64444 (Walterboro Historic District)
Walterboro 807 Hampton represents a boundary increase of June 3, 1993
8 Walterboro Library Society Building October 14, 1971 801 Wichman St.
32°54′12″N 80°39′8″W / 32.90333°N 80.65222°W / 32.90333; -80.65222 (Walterboro Library Society Building)
Walterboro
9 Tom Williams House April 26, 1973 0.25 miles west of Williams on South Carolina Highway 362
33°2′16″N 80°51′14″W / 33.03778°N 80.85389°W / 33.03778; -80.85389 (Williams, Tom, House)
Williams

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Appleby's Methodist Church February 14, 1978 19 and South Carolina Highway 71|71
33°8′14″N 80°39′3″W / 33.13722°N 80.65083°W / 33.13722; -80.65083 (Appleby's Methodist Church)
St. George
2 Ashley River Historic District September 12, 1994 Ashley River from just east of South Carolina Highway 165 to the Seaboard Coast Line Railroad|Seaboard Coast Line railroad bridge
32°54′45″N 80°7′22″W / 32.91250°N 80.12278°W / 32.91250; -80.12278 (Ashley River Historic District)
Charleston Charleston County
3 Ashley River Road November 21, 1983 South Carolina Highway 61 between Church Creek and South Carolina Highway 165
32°53′23″N 80°7′15″W / 32.88972°N 80.12083°W / 32.88972; -80.12083 (Ashley River Road)
Cooke Crossroads Charleston County
4 Carroll Place July 25, 1974 Junction of Quaker and Wire Rds.
33°7′39″N 80°38′8″W / 33.12750°N 80.63556°W / 33.12750; -80.63556 (Carroll Place)
St. George
5 Cypress Methodist Camp Ground April 26, 1978 East of Ridgeville on South Carolina Highway 182
33°6′18″N 80°10′27″W / 33.10500°N 80.17417°W / 33.10500; -80.17417 (Cypress Methodist Camp Ground)
Ridgeville
6 Indian Fields Methodist Campground March 30, 1973 About 4 miles northeast of St. George on South Carolina Highway 73
33°13′22″N 80°32′46″W / 33.22278°N 80.54611°W / 33.22278; -80.54611 (Indian Fields Methodist Campground)
St. George
7 Middleton Place May 6, 1971 Southeast of Summerville on U.S. Route 61
32°54′19″N 80°8′15″W / 32.90528°N 80.13750°W / 32.90528; -80.13750 (Middleton Place)
Summerville Ashley River; now a museum
8 Newington Plantation September 17, 1974 Address Restricted Stallsville
9 Old Dorchester December 3, 1969 6 miles south of Summerville on South Carolina Highway 642
32°57′1″N 80°10′13″W / 32.95028°N 80.17028°W / 32.95028; -80.17028 (Old Dorchester)
Summerville
10 Old White Meeting House Ruins and Cemetery February 8, 2005 South Carolina Highway 642, approximately 0.5 miles southeast of its junction with South Carolina Highway 165
32°57′56″N 80°11′41″W / 32.96556°N 80.19472°W / 32.96556; -80.19472 (Old White Meeting House Ruins and Cemetery)
Summerville
11 St. Paul Camp Ground April 30, 1998 940 St. Paul Rd.
33°12′17″N 80°28′57″W / 33.20472°N 80.48250°W / 33.20472; -80.48250 (St. Paul Camp Ground)
Harleyville
12 Summerville Historic District May 19, 1976 Roughly bounded by S. Railroad Ave., Magnolia and Main Sts., and the town boundary
33°0′53″N 80°10′59″W / 33.01472°N 80.18306°W / 33.01472; -80.18306 (Summerville Historic District)
Summerville

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 All Star Bowling Lane August 7, 1996 559 E. Russell St.
33°29′33″N 80°51′33″W / 33.49250°N 80.85917°W / 33.49250; -80.85917 (All Star Bowling Lane)
Orangeburg Protest against the bowling center's segregationist policy in 1968 led to the Orangeburg massacre in which 3 were killed
2 Amelia Street Historic District September 20, 1985 Amelia St. between Treadwell St. and Summers Ave.
33°29′39″N 80°51′37″W / 33.49417°N 80.86028°W / 33.49417; -80.86028 (Amelia Street Historic District)
Orangeburg
3 F.H.W. Briggman House September 20, 1985 156 Amelia St.
33°29′24″N 80°51′57″W / 33.49000°N 80.86583°W / 33.49000; -80.86583 (Briggman, F. H. W., House)
Orangeburg
4 Donald Bruce House December 1, 1978 Southeast of Orangeburg on U.S. Route 301
33°28′36″N 80°48′53″W / 33.47667°N 80.81472°W / 33.47667; -80.81472 (Bruce, Donald, House)
Orangeburg
5 Cattle Creek Campground May 19, 1983 Off South Carolina Highway 210
33°19′20″N 80°45′8″W / 33.32222°N 80.75222°W / 33.32222; -80.75222 (Cattle Creek Campground)
Rowesville
6 Claflin College Historic District September 20, 1985 On a portion of the Claflin College campus
33°29′51″N 80°51′18″W / 33.49750°N 80.85500°W / 33.49750; -80.85500 (Claflin College Historic District)
Orangeburg
7 Cope Depot March 29, 2001 Cope Rd.
33°22′39″N 81°0′28″W / 33.37750°N 81.00778°W / 33.37750; -81.00778 (Cope Depot)
Cope
8 Dantzler Plantation March 1, 2007 2755 Vance Rd.
33°24′56.19″N 80°30′22.98″W / 33.4156083°N 80.5063833°W / 33.4156083; -80.5063833 (Dantzler Plantation)
Holly Hill
9 Dixie Library Building September 20, 1985 Bull St.
33°29′33″N 80°52′6″W / 33.49250°N 80.86833°W / 33.49250; -80.86833 (Dixie Library Building)
Orangeburg
10 Dukes Gymnasium September 20, 1985 South Carolina State University campus
33°29′50″N 80°51′2″W / 33.49722°N 80.85056°W / 33.49722; -80.85056 (Dukes Gymnasium)
Orangeburg
11 East Russell Street Area Historic District September 20, 1985 Along sections of E. Russell St. between Watson and Clarendon Sts., and along portions of Oakland Pl. and Dickson and Whitman Sts.
33°29′36″N 80°51′4″W / 33.49333°N 80.85111°W / 33.49333; -80.85111 (East Russell Street Area Historic District)
Orangeburg
12 Ellis Avenue Historic District September 20, 1985 Along portions of Ellis Ave. between Summers Ave. and Wilson St.
33°29′53″N 80°51′47″W / 33.49806°N 80.86306°W / 33.49806; -80.86306 (Ellis Avenue Historic District)
Orangeburg
13 Enterprise Cotton Mills Building September 20, 1985 U.S. Route 21
33°29′12″N 80°51′13″W / 33.48667°N 80.85361°W / 33.48667; -80.85361 (Enterprise Cotton Mills Building)
Orangeburg
14 Eutaw Springs Battleground Park June 5, 1970 6 and South Carolina Highway 45|45
33°24′30″N 80°17′57″W / 33.40833°N 80.29917°W / 33.40833; -80.29917 (Eutaw Springs Battleground Park)
Eutawville
15 Maj. John Hammond Fordham House September 20, 1985 415 Boulevard
33°29′58″N 80°51′20″W / 33.49944°N 80.85556°W / 33.49944; -80.85556 (Fordham, Maj. John Hammond, House)
Orangeburg
16 Great Branch Teacherage October 24, 2007 2890 Neeses Highway
33°31′20.08″N 81°0′12.96″W / 33.5222444°N 81.0036000°W / 33.5222444; -81.0036000 (Great Branch Teacherage)
Orangeburg
17 Hodge Hall September 20, 1985 South Carolina State University campus
33°29′52″N 80°51′6″W / 33.49778°N 80.85167°W / 33.49778; -80.85167 (Hodge Hall)
Orangeburg
18 Hotel Eutaw September 20, 1985 Russell and Centre Sts.
33°29′29″N 80°51′39″W / 33.49139°N 80.86083°W / 33.49139; -80.86083 (Hotel Eutaw)
Orangeburg
19 Lowman Hall, South Carolina State College September 20, 1985 South Carolina State College campus
33°29′43″N 80°51′14″W / 33.49528°N 80.85389°W / 33.49528; -80.85389 (Lowman Hall, South Carolina State College)
Orangeburg
20 Alan Mack Site (38OR67) January 6, 1986 Address Restricted Orangeburg
21 Mt. Pisgah Baptist Church September 20, 1985 310 Green
33°29′34″N 80°51′55″W / 33.49278°N 80.86528°W / 33.49278; -80.86528 (Mt. Pisgah Baptist Church)
Orangeburg
22 Numertia Plantation March 19, 1982 East of Eutawville
33°23′0″N 80°16′51″W / 33.38333°N 80.28083°W / 33.38333; -80.28083 (Numertia Plantation)
Eutawville
23 Orangeburg City Cemetery September 27, 1996 Junction of Bull and Windsor Sts.
33°29′25″N 80°52′2″W / 33.49028°N 80.86722°W / 33.49028; -80.86722 (Orangeburg City Cemetery)
Orangeburg
24 Orangeburg County Fair Main Exhibit Building September 20, 1985 U.S. Route 21
33°28′49″N 80°51′11″W / 33.48028°N 80.85306°W / 33.48028; -80.85306 (Orangeburg County Fair Main Exhibit Building)
Orangeburg
25 Orangeburg County Jail October 2, 1973 44 Saint John St.
33°29′17″N 80°51′36″W / 33.48806°N 80.86000°W / 33.48806; -80.86000 (Orangeburg County Jail)
Orangeburg
26 Orangeburg Downtown Historic District September 20, 1985 Russell, Broughton, Middleton, Church, Meeting, St. John, Hampton, and Amelia Sts. around the public square
33°29′24″N 80°51′49″W / 33.49000°N 80.86361°W / 33.49000; -80.86361 (Orangeburg Downtown Historic District)
Orangeburg
27 Providence Methodist Church September 25, 2009 4833 Old State Rd.
33°23′29.74″N 80°32′24.86″W / 33.3915944°N 80.5402389°W / 33.3915944; -80.5402389 (Providence Methodist Church)
Holly Hill
28 St. Julien Plantation November 28, 1980 South Carolina Highway 6
33°24′35″N 80°21′11″W / 33.40972°N 80.35306°W / 33.40972; -80.35306 (St. Julien Plantation)
Eutawville
29 South Carolina State College Historic District June 19, 1997 300 College St.
33°29′46″N 80°51′11″W / 33.49611°N 80.85306°W / 33.49611; -80.85306 (South Carolina State College Historic District)
Orangeburg
30 Southern Railway Passenger Depot April 23, 1973 110 N. Main St.
33°15′4″N 80°48′57″W / 33.25111°N 80.81583°W / 33.25111; -80.81583 (Southern Railway Passenger Depot)
Branchville
31 Springfield High School March 29, 2001 Brodie St., between South Carolina Highway 4 and Georgia St.
33°29′44″N 81°16′27″W / 33.49556°N 81.27417°W / 33.49556; -81.27417 (Springfield High School)
Springfield
32 William P. Stroman House August 1, 1996 1017 N. Boulevard
33°30′12″N 80°51′34″W / 33.50333°N 80.85944°W / 33.50333; -80.85944 (Stroman, William P., House)
Orangeburg
33 Tingley Memorial Hall, Claflin College August 4, 1983 College Ave.
33°29′53″N 80°51′14″W / 33.49806°N 80.85389°W / 33.49806; -80.85389 (Tingley Memorial Hall, Claflin College)
Orangeburg
34 Treadwell Street Historic District September 20, 1985 Along portions of Treadwell and Amelia Sts.
33°29′45″N 80°51′30″W / 33.49583°N 80.85833°W / 33.49583; -80.85833 (Treadwell Street Historic District)
Orangeburg
35 Trinity Lutheran Church August 1, 2008 390 Hampton St.
33°31′58.85″N 80°34′17.28″W / 33.5330139°N 80.5714667°W / 33.5330139; -80.5714667 (Trinity Lutheran Church)
Elloree
36 Trinity Methodist Episcopal Church August 26, 1994 185 Boulevard NE.
33°29′44″N 80°51′24″W / 33.49556°N 80.85667°W / 33.49556; -80.85667 (Trinity Methodist Episcopal Church)
Orangeburg
37 White House United Methodist Church May 13, 1974 North of Orangeburg on U.S. Route 301
33°27′34″N 80°43′7″W / 33.45944°N 80.71861°W / 33.45944; -80.71861 (White House United Methodist Church)
Orangeburg
38 Whitman Street Area Historic District September 20, 1985 Along sections of Whitman, Elliot, and E. Russell Sts.
33°29′28″N 80°51′29″W / 33.49111°N 80.85806°W / 33.49111; -80.85806 (Whitman Street Area Historic District)
Orangeburg
39 Williams Chapel A.M.E. Church September 20, 1985 1908 Glover St.
33°29′10″N 80°51′37″W / 33.48611°N 80.86028°W / 33.48611; -80.86028 (Williams Chapel A.M.E. Church)
Orangeburg
40 Willow Consolidated High School July 11, 2006 2750 Cope Rd.
33°26′53″N 81°9′20″W / 33.44806°N 81.15556°W / 33.44806; -81.15556 (Willow Consolidated High School)
Norway

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Alderman's 20 Stores in One August 26, 1994 34 and 36 Brooks St.
33°41′14″N 80°12′38″W / 33.68722°N 80.21056°W / 33.68722; -80.21056 (Alderman's 20 Stores in One)
Manning
2 Davis House January 13, 1983 South of Manning on South Carolina Highway 63
33°39′9″N 80°13′33″W / 33.65250°N 80.22583°W / 33.65250; -80.22583 (Davis House)
Manning
3 James Building March 28, 2007 124-126 Main St.
33°36′28″N 80°21′2″W / 33.60778°N 80.35056°W / 33.60778; -80.35056 (James Building)
Summerton
4 Manning Commercial Historic District May 28, 2010 Portions of E Boyce, W Boyce, N Brooks, S Brooks, W Keitt, N Mill, S. Mill, E Rigby, and W Rigby
33°41′42.62″N 80°12′38.31″W / 33.6951722°N 80.2106417°W / 33.6951722; -80.2106417 (Manning Commercial Historic District)
Manning
5 Manning Library July 10, 1979 211 N. Brooks St.
33°41′59″N 80°12′38″W / 33.69972°N 80.21056°W / 33.69972; -80.21056 (Manning Library)
Manning
6 Santee Indian Mound and Fort Watson July 29, 1969 Address Restricted Summerton
7 Senn's Grist Mill-Blacksmith Shop-Orange Crush Bottling Plant March 24, 2000 3 Cantey St.
33°36′32″N 80°21′5″W / 33.60889°N 80.35139°W / 33.60889; -80.35139 (Senn's Grist Mill-Blacksmith Shop-Orange Crush Bottling Plant)
Summerton
8 Summerton High School August 26, 1994 S. Church St.
33°36′24″N 80°20′35″W / 33.60667°N 80.34306°W / 33.60667; -80.34306 (Summerton High School)
Summerton

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Borough House Plantation March 23, 1972 South Carolina Highway 261, 0.8 miles north of its intersection with Secondary Road 76/3 78 Stateburg
2 J. Clinton Brogdon House July 1, 1993 3755 Boots Branch Rd.
33°48′34″N 80°15′52″W / 33.80944°N 80.26444°W / 33.80944; -80.26444 (Brogdon, J. Clinton, House)
Sumter
3 Carnegie Public Library August 5, 1994 219 W. Liberty St.
33°55′14″N 80°20′47″W / 33.92056°N 80.34639°W / 33.92056; -80.34639 (Carnegie Public Library)
Sumter
4 Ellerbe's Mill November 20, 1974 About 3 miles south of Rembert off U.S. Route 521 on Rafting Creek Rembert
5 Goodwill Parochial School May 30, 1997 295 N. Brick Church Rd.
33°54′44″N 80°8′19″W / 33.91222°N 80.13861°W / 33.91222; -80.13861 (Goodwill Parochial School)
Mayesville
6 Heriot-Moise House December 21, 1989 Junction of U.S. Route 401 and Brewington Rd. Sumter
7 Holy Cross Episcopal Church November 7, 1973 South Carolina Highway 261
33°57′45″N 80°31′55″W / 33.96250°N 80.53194°W / 33.96250; -80.53194 (Holy Cross Episcopal Church)
Stateburg
8 Lenoir Store July 3, 1997 3240 Horatio Rd.
34°1′17″N 80°34′5″W / 34.02139°N 80.56806°W / 34.02139; -80.56806 (Lenoir Store)
Horatio
9 Magnolia Hall September 2, 1999 2025 Horatio-Hagood Rd. Hagood
10 Charles T. Mason House July 3, 1997 111 Mason Croft Sumter
11 Mayesville Historic District July 16, 1979 Irregular pattern along Lafayette St. Mayesville
12 Millford Plantation November 19, 1971 West of Pinewood on South Carolina Highway 261 Pinewood
13 Myrtle Moor January 13, 1983 Address Restricted Sumter
14 O'Donnell House April 25, 1996 120 E. Liberty St. Sumter
15 Orange Grove August 19, 1993 43 (Black River Rd.) and South Carolina Highway 441|441 Dalzell
16 Pinewood Depot June 10, 1997 Junction of East Ave. and Clarke St.
33°44′25″N 80°27′47″W / 33.74028°N 80.46306°W / 33.74028; -80.46306 (Pinewood Depot)
Pinewood
17 Rip Raps Plantation December 12, 1978 East of Sumter on South Carolina Highway 378 Sumter
18 St. Mark's Church January 20, 1978 West of Pinewood on South Carolina Highway 51
33°44′50″N 80°30′40″W / 33.74722°N 80.51111°W / 33.74722; -80.51111 (St. Mark's Church)
Pinewood
19 Salem Black River Presbyterian Church November 14, 1978 East of Sumter on U.S. Route 521
33°55′57″N 80°9′39″W / 33.93250°N 80.16083°W / 33.93250; -80.16083 (Salem Black River Presbyterian Church)
Sumter
20 Henry Lee Scarborough House January 20, 1995 425 N. Main St.
33°55′42″N 80°20′26″W / 33.92833°N 80.34056°W / 33.92833; -80.34056 (Scarborough, Henry Lee, House)
Sumter
21 Singleton's Graveyard May 13, 1976 6 miles south of Wedgefield off South Carolina Highway 261
33°49′52″N 80°33′15″W / 33.83111°N 80.55417°W / 33.83111; -80.55417 (Singleton's Graveyard)
Wedgefield
22 Stateburg Historic District February 24, 1971 261 and South Carolina Highway 441|441 Sumter
23 Sumter County Courthouse June 16, 2004 141 N. Main St.
33°55′28″N 80°20′29″W / 33.92444°N 80.34139°W / 33.92444; -80.34139 (Sumter County Courthouse)
Sumter
24 Sumter Historic District April 21, 1975 Commercial area centered around Main and Liberty Sts.
33°55′13.4″N 80°20′30.1″W / 33.920389°N 80.341694°W / 33.920389; -80.341694 (Sumter Historic District)
Sumter
25 Sumter Town Hall-Opera House May 24, 1973 N. Main St.
33°55′15″N 80°20′30″W / 33.92083°N 80.34167°W / 33.92083; -80.34167 (Sumter Town Hall-Opera House)
Sumter
26 Temple Sinai January 21, 1999 11 Church St.
33°55′18″N 80°20′48″W / 33.92167°N 80.34667°W / 33.92167; -80.34667 (Temple Sinai)
Sumter
27 Elizabeth White House March 21, 1978 421 N. Main St.
33°55′41″N 80°20′27″W / 33.92806°N 80.34083°W / 33.92806; -80.34083 (White, Elizabeth, House)
Sumter

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 W.T. Askins House May 26, 1995 178 S. Acline Ave.
33°52′11″N 79°45′22″W / 33.86972°N 79.75611°W / 33.86972; -79.75611 (Askins, W. T., House)
Lake City
2 Blooming Grove June 1, 2005 Eastern end of Rogers Court
34°16′6″N 79°42′51″W / 34.26833°N 79.71417°W / 34.26833; -79.71417 (Blooming Grove)
Florence
3 Bonnie Shade November 14, 1978 1439 Cherokee Rd.
34°11′7″N 79°47′40″W / 34.18528°N 79.79444°W / 34.18528; -79.79444 (Bonnie Shade)
Florence
4 Browntown June 28, 1982 South Carolina Highway 341
33°47′59″N 79°37′49″W / 33.79972°N 79.63028°W / 33.79972; -79.63028 (Browntown)
Johnsonville
5 Christ Episcopal Church November 14, 1978 Northeast of Florence on South Carolina Highway 327
34°14′32″N 79°11′35″W / 34.24222°N 79.19306°W / 34.24222; -79.19306 (Christ Episcopal Church)
Florence
6 Claussen House April 11, 2001 5109 Old River Rd.
34°7′53″N 79°37′44″W / 34.13139°N 79.62889°W / 34.13139; -79.62889 (Claussen House)
Florence
7 Florence Downtown Historic District July 2, 2008 Portions of W. Evans, N. Dargan St., and S. Dargan St. Florence
8 Florence National Cemetery January 5, 1998 803 E. National Cemetery Rd.
34°11′5″N 79°45′16″W / 34.18472°N 79.75444°W / 34.18472; -79.75444 (Florence National Cemetery)
Florence
9 Florence Public Library November 15, 2006 319 S. Irby St.
34°11′31″N 79°46′6″W / 34.19194°N 79.76833°W / 34.19194; -79.76833 (Florence Public Library)
Florence
10 Gregg-Wallace Farm Tenant House January 28, 2002 310 Price Rd.
34°12′6″N 79°39′7″W / 34.20167°N 79.65194°W / 34.20167; -79.65194 (Gregg-Wallace Farm Tenant House)
Mars Bluff
11 Hopewell Presbyterian Church and Hopewell Cemetery June 2, 2000 5314 Old River Rd.
34°7′42″N 79°37′26″W / 34.12833°N 79.62389°W / 34.12833; -79.62389 (Hopewell Presbyterian Church and Hopewell Cemetery)
Florence
12 Lake City Downtown Historic District January 24, 2003 Main St. and Acline Ave.
33°52′22″N 79°45′17″W / 33.87278°N 79.75472°W / 33.87278; -79.75472 (Lake City Downtown Historic District)
Lake City
13 Mt. Zion Rosenwald School October 12, 2001 5040 Liberty Chapel Rd.
34°10′45″N 79°38′35″W / 34.17917°N 79.64306°W / 34.17917; -79.64306 (Mt. Zion Rosenwald School)
Florence
14 Poynor Junior High School May 19, 1983 301 S. Dargan St.
34°11′36″N 79°45′56″W / 34.19333°N 79.76556°W / 34.19333; -79.76556 (Poynor Junior High School)
Florence
15 Rankin-Harwell House October 9, 1974 6 miles northeast of Florence off South Carolina Highway 305
34°13′55″N 79°8′47″W / 34.23194°N 79.14639°W / 34.23194; -79.14639 (Rankin-Harwell House)
Florence
16 Red Doe October 29, 1982 East of Florence on South Carolina Highway 327
34°10′29″N 79°38′51″W / 34.17472°N 79.64750°W / 34.17472; -79.64750 (Red Doe)
Florence
17 Roseville Plantation September 25, 1997 3636 Williston Rd.
34°16′37″N 79°42′4″W / 34.27694°N 79.70111°W / 34.27694; -79.70111 (Roseville Plantation)
Florence
18 Slave Houses, Gregg Plantation July 22, 1974 Francis Marion College campus
34°11′28″N 79°9′6″W / 34.19111°N 79.15167°W / 34.19111; -79.15167 (Slave Houses, Gregg Plantation)
Mars Bluff
19 Smith-Cannon House July 28, 1983 106 W. Market St.
34°8′5″N 79°56′35″W / 34.13472°N 79.94306°W / 34.13472; -79.94306 (Smith-Cannon House)
Timmonsville
20 Snow's Island March 14, 1973 Along the Pee Dee River, east of Johnsonville
33°49′39″N 79°20′38″W / 33.82750°N 79.34389°W / 33.82750; -79.34389 (Snow's Island)
Johnsonville
21 The Stockade November 28, 1980 Address Restricted Florence
22 U.S. Post Office December 21, 1977 Irby and W. Evan Sts.
34°11′50″N 79°46′7″W / 34.19722°N 79.76861°W / 34.19722; -79.76861 (U.S. Post Office)
Florence
23 Young Farm November 10, 1983 West of Florence on U.S. Route 76
34°9′28″N 79°52′15″W / 34.15778°N 79.87083°W / 34.15778; -79.87083 (Young Farm)
Florence

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Arcade Hotel December 19, 1986 204 N. 5th St.
34°22′30″N 80°4′28″W / 34.37500°N 80.07444°W / 34.37500; -80.07444 (Arcade Hotel)
Hartsville
2 W.E. Cannon House and Store May 3, 1991 612 W. Home Ave.
34°22′19″N 80°5′18″W / 34.37194°N 80.08833°W / 34.37194; -80.08833 (Cannon, W. E., House and Store)
Hartsville
3 Cashua Street-Spring Street Historic District February 10, 1988 Cashua St. between Columbian St. and Warley St., and Spring St. between Cashua St. and N. Ervin St.
34°18′25″N 79°52′1″W / 34.30694°N 79.86694°W / 34.30694; -79.86694 (Cashua Street-Spring Street Historic District)
Darlington
4 Coker Experimental Farms October 15, 1966 West of Hartsville on South Carolina Highway 151
34°21′47″N 80°3′35″W / 34.36306°N 80.05972°W / 34.36306; -80.05972 (Coker Experimental Farms)
Hartsville
5 J.L. Coker Company Building February 9, 1983 5th St. and Carolina Ave.
34°22′27″N 80°4′22″W / 34.37417°N 80.07278°W / 34.37417; -80.07278 (Coker, J. L., Company Building)
Hartsville
6 James L. Coker III House May 3, 1991 620 W. Home Ave.
34°22′18″N 80°5′20″W / 34.37167°N 80.08889°W / 34.37167; -80.08889 (Coker, James L., III, House)
Hartsville
7 Robert R. Coker House September 8, 1994 1318 W. Carolina Ave.
34°22′0″N 80°6′19″W / 34.36667°N 80.10528°W / 34.36667; -80.10528 (Coker, Robert R., House)
Hartsville
8 S. Pressly Coker House September 8, 1994 402 W. Home Ave.
34°22′16″N 80°4′52″W / 34.37111°N 80.08111°W / 34.37111; -80.08111 (Coker, S. Pressly, House)
Hartsville
9 Julius A. Dargan House February 10, 1988 488 Pearl St.
34°17′59″N 79°52′40″W / 34.29972°N 79.87778°W / 34.29972; -79.87778 (Dargan, Julius A., House)
Darlington
10 Darlington Downtown Historic District July 5, 2006 Along portions of S. Main St., Pearl St., Public Sq., and Exchange St.
34°18′10″N 79°52′17″W / 34.30278°N 79.87139°W / 34.30278; -79.87139 (Darlington Downtown Historic District)
Darlington
11 Darlington Industrial Historic District February 10, 1988 Roughly bounded by 6th St., Ave. B, Dargan St., and Siskron St.
34°18′1″N 79°51′54″W / 34.30028°N 79.86500°W / 34.30028; -79.86500 (Darlington Industrial Historic District)
Darlington
12 Darlington Memorial Cemetery June 9, 2005 Ave. D and Friendship St.
34°17′34″N 79°51′22″W / 34.29278°N 79.85611°W / 34.29278; -79.85611 (Darlington Memorial Cemetery)
Darlington
13 Davidson Hall, Coker College November 10, 1983 College Ave.
34°22′38″N 80°4′5″W / 34.37722°N 80.06806°W / 34.37722; -80.06806 (Davidson Hall, Coker College)
Hartsville
14 Edmund H. Deas House February 10, 1988 229 Ave., E.
34°17′44″N 79°51′46″W / 34.29556°N 79.86278°W / 34.29556; -79.86278 (Deas, Edmund H., House)
Darlington
15 Dove Dale February 22, 2007 Address Restricted Darlington
16 C.K. Dunlap House May 3, 1991 1346 W. Carolina Ave.
34°22′32″N 80°6′30″W / 34.37556°N 80.10833°W / 34.37556; -80.10833 (Dunlap, C. K., House)
Hartsville
17 East Home Avenue Historic District May 3, 1991 Roughly E. Home Ave. from N. 5th St. to just east of 1st Ave.
34°22′45″N 80°4′14″W / 34.37917°N 80.07056°W / 34.37917; -80.07056 (East Home Avenue Historic District)
Hartsville
18 First Baptist Church October 17, 1991 246 S. Main St.
34°17′59″N 79°52′12″W / 34.29972°N 79.87000°W / 34.29972; -79.87000 (First Baptist Church)
Darlington
19 J.B. Gilbert House May 3, 1991 200 Fairfield Terrace
34°22′48″N 80°4′26″W / 34.38000°N 80.07389°W / 34.38000; -80.07389 (Gilbert, J. B., House)
Hartsville
20 Arthur Goodson House October 10, 1985 West of County Road 133
34°20′42″N 79°51′14″W / 34.34500°N 79.85389°W / 34.34500; -79.85389 (Goodson, Arthur, House)
Springville
21 John L. Hart House November 10, 1983 Home Ave.
34°22′36″N 80°4′26″W / 34.37667°N 80.07389°W / 34.37667; -80.07389 (Hart, John L., House)
Hartsville
22 John L. Hart House October 10, 1985 East of County Road 133
34°20′42″N 79°51′7″W / 34.34500°N 79.85194°W / 34.34500; -79.85194 (Hart, John L., House)
Springville
23 Thomas E. Hart House May 3, 1991 624 W. Carolina Ave.
34°22′1″N 80°6′57″W / 34.36694°N 80.11583°W / 34.36694; -80.11583 (Hart, Thomas E., House, and Kalmia Gardens)
Hartsville
24 Hartsville Armory September 8, 1994 539 W. Carolina Ave.
34°22′9″N 80°5′6″W / 34.36917°N 80.08500°W / 34.36917; -80.08500 (Hartsville Armory)
Hartsville
25 Hartsville Community Center-Hartsville Community Market June 4, 1997 5th St. between College and Homes Ave., and 106 W. College Ave.
34°22′32″N 80°4′28″W / 34.37556°N 80.07444°W / 34.37556; -80.07444 (Hartsville Community Center-Hartsville Community Market)
Hartsville
26 Hartsville Passenger Station June 29, 1976 114 S. 4th St.
34°22′24″N 80°4′26″W / 34.37333°N 80.07389°W / 34.37333; -80.07389 (Hartsville Passenger Station)
Hartsville
27 Hartsville Post Office June 4, 1997 Junction of Home Ave. and 5th St.
34°22′33″N 80°4′29″W / 34.37583°N 80.07472°W / 34.37583; -80.07472 (Hartsville Post Office)
Hartsville
28 Wade Hampton Hicks House September 8, 1994 313 W. Home Ave.
34°22′26″N 80°4′47″W / 34.37389°N 80.07972°W / 34.37389; -80.07972 (Hicks, Wade Hampton, House)
Hartsville
29 Nelson Hudson House February 10, 1988 521 Pearl St.
34°17′56″N 79°52′40″W / 34.29889°N 79.87778°W / 34.29889; -79.87778 (Hudson, Nelson, House)
Darlington
30 Japonica Hall December 21, 1989 S. Main St.
34°30′21″N 79°51′35″W / 34.50583°N 79.85972°W / 34.50583; -79.85972 (Japonica Hall)
Society Hill
31 Jacob Kelley House May 6, 1971 West of Hartsville on S-16-12
34°20′59″N 80°8′45″W / 34.34972°N 80.14583°W / 34.34972; -80.14583 (Kelley, Jacob, House)
Hartsville
32 Lawton Park and Pavilion May 3, 1991 Prestwood Dr. at its junction with Lanier Dr.
34°22′55″N 80°4′48″W / 34.38194°N 80.08000°W / 34.38194; -80.08000 (Lawton Park and Pavilion)
Hartsville
33 Evan J. Lide House October 10, 1985 West of County Road 228 northwest of South Carolina Highway 34
34°19′46″N 79°50′57″W / 34.32944°N 79.84917°W / 34.32944; -79.84917 (Lide, Evan J., House)
Springville
34 John W. Lide House October 10, 1985 West of County Road 133
34°21′9″N 79°51′34″W / 34.35250°N 79.85944°W / 34.35250; -79.85944 (Lide, John W., House)
Springville
35 Lydia Plantation May 28, 2010 703 W Lydia Hwy (US HWY 15/SC HWY 34)
34°17′27.88″N 80°6′17.62″W / 34.2910778°N 80.1048944°W / 34.2910778; -80.1048944 (Lydia Plantation)
Lydia
36 Magnolia Cemetery September 8, 1994 S. Cedar Ln.
34°21′52″N 80°5′28″W / 34.36444°N 80.09111°W / 34.36444; -80.09111 (Magnolia Cemetery)
Hartsville
37 Manne Building February 10, 1988 129 Pearl St.
34°18′8″N 79°52′18″W / 34.30222°N 79.87167°W / 34.30222; -79.87167 (Manne Building)
Darlington
38 Clarence McCall House February 10, 1988 870 Cashua St.
34°18′34″N 79°51′46″W / 34.30944°N 79.86278°W / 34.30944; -79.86278 (McCall, Clarence, House)
Darlington
39 Charles S. McCullough House February 10, 1988 480 Pearl St.
34°18′0″N 79°52′37″W / 34.30000°N 79.87694°W / 34.30000; -79.87694 (McCullough, Charles S., House)
Darlington
40 A.M. McNair House September 8, 1994 153 W. Home Ave.
34°22′31″N 80°4′35″W / 34.37528°N 80.07639°W / 34.37528; -80.07639 (McNair, A. M., House)
Hartsville
41 Memorial Hall February 9, 1989 2nd St. between Home Ave. and Carolina Ave.
34°22′42″N 80°4′1″W / 34.37833°N 80.06694°W / 34.37833; -80.06694 (Memorial Hall)
Hartsville
42 Oaklyn Plantation February 2, 1995 Junction of S. Charleston Rd. (South Carolina Highway 35) and Pocket Rd. (South Carolina Highway 173)
34°16′46″N 79°46′52″W / 34.27944°N 79.78111°W / 34.27944; -79.78111 (Oaklyn Plantation)
Darlington
43 Paul H. Rogers House September 8, 1994 628 W. Home Ave.
34°22′17″N 80°5′22″W / 34.37139°N 80.08944°W / 34.37139; -80.08944 (Rogers, Paul H., House)
Hartsville
44 St. John's Historic District September 4, 1980 Park, St. John's, Sanders, and Orange Sts.
34°18′15″N 79°52′32″W / 34.30417°N 79.87556°W / 34.30417; -79.87556 (St. John's Historic District)
Darlington
45 South Carolina Western Railway Station February 10, 1988 129 Russell St.
34°18′13″N 79°52′8″W / 34.30361°N 79.86889°W / 34.30361; -79.86889 (South Carolina Western Railway Station)
Darlington
46 Welsh Neck-Long Bluff-Society Hill Historic District December 16, 1974 Southwest of Bennettsville along U.S. Route 15
34°31′35″N 79°49′39″W / 34.52639°N 79.82750°W / 34.52639; -79.82750 (Welsh Neck-Long Bluff-Society Hill Historic District)
Bennettsville
47 West Broad Street Historic District February 10, 1988 W. Broad St. between Dargan St. and Player St.
34°17′49″N 79°52′26″W / 34.29694°N 79.87389°W / 34.29694; -79.87389 (West Broad Street Historic District)
Darlington
48 West College Avenue Historic District September 8, 1994 W. College Ave. from 6th Ave. to west of 8th Ave.
34°22′24″N 80°4′43″W / 34.37333°N 80.07861°W / 34.37333; -80.07861 (West College Avenue Historic District)
Hartsville
49 White Plains October 10, 1985 North of County Road 177 and northeast of County Road 389
34°21′24″N 79°53′0″W / 34.35667°N 79.88333°W / 34.35667; -79.88333 (White Plains)
Springville
50 Wilds Hall October 10, 1985 West of County Road 228 off South Carolina Highway 34
34°19′5″N 79°50′33″W / 34.31806°N 79.84250°W / 34.31806; -79.84250 (Wilds Hall)
Springville
51 Wilds-Edwards House February 10, 1988 120 Edwards Ave.
34°17′54″N 79°52′33″W / 34.29833°N 79.87583°W / 34.29833; -79.87583 (Wilds-Edwards House)
Darlington
52 Mrs. B.F. Williamson House February 10, 1988 141 Oak St.
34°18′24″N 79°52′17″W / 34.30667°N 79.87139°W / 34.30667; -79.87139 (Williamson, Mrs. B. F., House)
Darlington

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Appin June 28, 1982 401, W., approximately 1 mile southwest of Bennettsville
34°36′18″N 79°43′3″W / 34.60500°N 79.71750°W / 34.60500; -79.71750 (Appin)
Bennettsville Second set of boundaries represents a boundary increase of October 3, 2007
2 Bennettsville Historic District April 20, 1978 Irregular pattern along Main St. from Everett to Lindsey and from Parsonage to Murchison; also Clyde St. between Main and Market Sts.
34°36′58″N 79°40′53″W / 34.61611°N 79.68139°W / 34.61611; -79.68139 (Bennettsville Historic District)
Bennettsville Second set of boundaries represents a boundary increase of June 3, 1993
3 Clio Historic District July 16, 1979 9 and South Carolina Highway 381|381
34°34′45″N 79°32′49″W / 34.57917°N 79.54694°W / 34.57917; -79.54694 (Clio Historic District)
Clio
4 Jennings-Brown House February 23, 1972 121 S. Marlboro St.
34°36′5″N 79°40′55″W / 34.60139°N 79.68194°W / 34.60139; -79.68194 (Jennings-Brown House)
Bennettsville
5 Magnolia March 14, 1973 508 E. Main St.
34°37′10.8588″N 79°40′37.9662″W / 34.619683000°N 79.677212833°W / 34.619683000; -79.677212833 (Magnolia (Bennettsville, South Carolina))
Bennettsville
6 Manship Farmstead June 4, 1997 2601 Manship Rd.
34°39′31″N 79°35′46″W / 34.65861°N 79.59611°W / 34.65861; -79.59611 (Manship Farmstead)
Tatum
7 McLaurin House March 24, 1978 East of Clio on South Carolina Highway 40
34°35′0″N 79°31′58″W / 34.58333°N 79.53278°W / 34.58333; -79.53278 (McLaurin House)
Clio
8 Pegues Place January 25, 1971 North of Wallace, off U.S. Route 1
34°48′2″N 79°54′40″W / 34.80056°N 79.91111°W / 34.80056; -79.91111 (Pegues Place)
Wallace
9 Robertson-Easterling-McLaurin House April 5, 1984 West of Bennettsville off South Carolina Highway 912
34°40′33″N 79°45′22″W / 34.67583°N 79.75611°W / 34.67583; -79.75611 (Robertson-Easterling-McLaurin House)
Bennettsville

South Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Joel Allen House August 13, 1974 Northwest of Latta
34°24′42″N 79°29′33″W / 34.41167°N 79.49250°W / 34.41167; -79.49250 (Allen, Joel, House)
Latta
2 Catfish Creek Baptist Church January 17, 1975 5 miles northwest of Latta at the junction of County Roads 1741 and 1763
34°21′55″N 79°29′36″W / 34.36528°N 79.49333°W / 34.36528; -79.49333 (Catfish Creek Baptist Church)
Latta
3 Dillon County Courthouse October 30, 1981 1303 W. Main St.
34°25′5″N 79°22′32″W / 34.41806°N 79.37556°W / 34.41806; -79.37556 (Dillon County Courthouse)
Dillon
4 Dillon Downtown Historic District January 24, 2003 Roughly bounded by E. and W. Main St, N. and S. Railroad Ave, N. MacArthur Ave, and E. Harrison St.
34°25′0″N 79°22′17″W / 34.41667°N 79.37139°W / 34.41667; -79.37139 (Dillon Downtown Historic District)
Dillon
5 James W. Dillon House May 6, 1971 1302 W. Main St.
34°25′7″N 79°22′28″W / 34.41861°N 79.37444°W / 34.41861; -79.37444 (Dillon, James W., House)
Dillon
6 Early Cotton Press November 15, 1972 38 and South Carolina Highway 917|917
34°20′11″N 79°31′11″W / 34.33639°N 79.51972°W / 34.33639; -79.51972 (Early Cotton Press)
Latta
7 Hamer Hall May 30, 1975 North of Hamer on U.S. Route 301
34°29′11″N 79°19′35″W / 34.48639°N 79.32639°W / 34.48639; -79.32639 (Hamer Hall)
Hamer
8 James W. Hamer House September 21, 2007 1253 Harllees Bridge Rd. Little Rock
9 John Hayes Farmstead October 4, 2005 1251 South Carolina Highway 38, W.
34°20′14″N 79°31′29″W / 34.33722°N 79.52472°W / 34.33722; -79.52472 (Hayes, John, Farmstead)
Latta
10 Latta Downtown Historic District May 20, 1998 Roughly along E. and W. Main Sts.
34°20′15″N 79°25′57″W / 34.33750°N 79.43250°W / 34.33750; -79.43250 (Latta Downtown Historic District)
Latta
11 Latta Historic District No. 1 May 17, 1984 Church, Marion, Bethea, Rice, Dew, Mauldin, and Main Sts.
34°20′25″N 79°26′3″W / 34.34028°N 79.43417°W / 34.34028; -79.43417 (Latta Historic District No. 1)
Latta
12 Latta Historic District No. 2 May 17, 1984 Richardson St., Bamberg to Oak Sts.
34°20′19″N 79°25′50″W / 34.33861°N 79.43056°W / 34.33861; -79.43056 (Latta Historic District No. 2)
Latta
13 McMillan House May 17, 1984 206 Maion St.
34°20′12″N 79°26′6″W / 34.33667°N 79.43500°W / 34.33667; -79.43500 (McMillan House)
Latta
14 Meekins Barn August 3, 1984 Off South Carolina Highway 9
34°22′25″N 79°16′2″W / 34.37361°N 79.26722°W / 34.37361; -79.26722 (Meekins Barn)
Floydale
15 St. Paul's Methodist Church July 26, 1977 Off South Carolina Highway 9
34°28′38″N 79°24′8″W / 34.47722°N 79.40222°W / 34.47722; -79.40222 (St. Paul's Methodist Church)
Little Rock
16 Selkirk Farm July 24, 1974 East of Bingham on Old Cashua Ferry Rd.
34°28′5″N 79°30′15″W / 34.46806°N 79.50417°W / 34.46806; -79.50417 (Selkirk Farm)
Bingham
17 Smith Barn December 4, 1984 East of Floydale
34°20′32″N 79°15′10″W / 34.34222°N 79.25278°W / 34.34222; -79.25278 (Smith Barn)
Floydale

NC[edit]

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Asbury Methodist Church April 30, 2009 SE side US Hwy. 301 N., .10 mi. SW of NC 1154
34°34′32.75″N 79°11′29.51″W / 34.5757639°N 79.1915306°W / 34.5757639; -79.1915306 (Asbury Methodist Church)
Raynham
2 Ashpole Presbyterian Church October 19, 1982 NW of Rowland of SR 1138
34°33′0″N 79°18′37″W / 34.55000°N 79.31028°W / 34.55000; -79.31028 (Ashpole Presbyterian Church)
Rowland
3 Baker Sanatorium October 8, 1998 Jct. of 14th and Chestnut Sts.
34°37′36″N 79°0′30″W / 34.62667°N 79.00833°W / 34.62667; -79.00833 (Baker Sanatorium)
Lumberton
4 Luther Henry Caldwell House September 18, 1978 209 Caldwell St.
34°37′21″N 79°0′39″W / 34.62250°N 79.01083°W / 34.62250; -79.01083 (Caldwell, Luther Henry, House)
Lumberton
5 Carolina Theatre July 9, 1981 319 N. Chestnut St.
34°37′9″N 79°0′30″W / 34.61917°N 79.00833°W / 34.61917; -79.00833 (Carolina Theatre)
Lumberton
6 Centenary Methodist Church April 10, 2007 2585 NC 130 E, jct. with NC 2462
34°29′33″N 79°15′6″W / 34.49250°N 79.25167°W / 34.49250; -79.25167 (Centenary Methodist Church)
Rowland
7 Fairmont Commercial Historic District April 7, 2010 Bordered roughly by Byrd St. on the north, Walnut St. on the east, Red Cross St. on the south, & Alley St. on the west
34°29′51.87″N 79°6′48.14″W / 34.4977417°N 79.1133722°W / 34.4977417; -79.1133722 (Fairmont Commercial Historic District)
Fairmont
8 Humphrey-Williams Plantation July 24, 1973 and November 16, 1988 W of Lumberton on NC 211, between SR 1001 and SR 1769 Lumberton Boundaries increased on November 16, 1988; the Greek Revival main house of this plantation was listed as the Humphrey-Williams House, with the boundary increase being the rest of the plantation
9 Lumberton Commercial Historic District December 21, 1989 Roughly Sixth St., Elm St., Fifth St., Chestnut St., Second St., Walnut St., Seaboard Coast Railroad tracks, & Water St.
34°37′8″N 79°0′32″W / 34.61889°N 79.00889°W / 34.61889; -79.00889 (Lumberton Commercial Historic District)
Lumberton
10 Flora MacDonald College April 3, 1976 College St. and 2nd Ave.
34°45′41″N 79°10′56″W / 34.76139°N 79.18222°W / 34.76139; -79.18222 (MacDonald, Flora, College)
Red Springs
11 Maxton Historic District February 12, 1999 Roughly bounded by Graham St., Martin Luther King Dr., McCaskill St., and Florence St.
34°44′15″N 79°20′57″W / 34.73750°N 79.34917°W / 34.73750; -79.34917 (Maxton Historic District)
Maxton
12 Kenneth McKinnon House September 15, 2005 South Side of NC 20, SE corner of NC 20 and NC 1907
34°48′10.65″N 78°57′1.48″W / 34.8029583°N 78.9504111°W / 34.8029583; -78.9504111 (McKinnon, Kenneth, House)
St. Pauls
13 Old Main, Pembroke State University May 13, 1976 W of jct. of NC 711 and SR 1340
34°41′6″N 79°12′7″W / 34.68500°N 79.20194°W / 34.68500; -79.20194 (Old Main, Pembroke State University)
Pembroke
14 Pembroke High School, Former September 1, 1995 E of the jct. of Hwy. 711 and NC 1561
34°41′10″N 79°12′16″W / 34.68611°N 79.20444°W / 34.68611; -79.20444 (Pembroke High School, Former)
Pembroke
15 Philadelphus Presbyterian Church October 3, 1975 SR 1318 SW of jct. with NC 72
34°45′52″N 79°10′46″W / 34.76444°N 79.17944°W / 34.76444; -79.17944 (Philadelphus Presbyterian Church)
Philadelphus
16 Planters Building November 3, 1987 312 N. Chestnut St.
34°37′8″N 79°0′28″W / 34.61889°N 79.00778°W / 34.61889; -79.00778 (Planters Building)
Lumberton
17 Rowland Depot May 18, 2001 W. Main St. and W. Railroad St.
34°32′12″N 79°17′36″W / 34.53667°N 79.29333°W / 34.53667; -79.29333 (Rowland Depot)
Rowland
18 Rowland Main Street Historic District February 2, 2005 Roughly bounded by the 100 and 200 blks of W. Main St., 100 blk of E. Main St., and Hickory and E and W Railroad Sts.
34°32′13″N 79°17′36″W / 34.53694°N 79.29333°W / 34.53694; -79.29333 (Rowland Main Street Historic District)
Rowland
19 Alfred Rowland House January 17, 2008 1111 Carthage Rd.
34°37′46.89″N 79°0′57.07″W / 34.6296917°N 79.0158528°W / 34.6296917; -79.0158528 (Rowland, Alfred, House)
Lumberton
20 W.R. Surles Memorial Library September 16, 2009 105 W. Main St. Proctorville
21 US Post Office-Lumberton March 6, 1985 606 N. Elm St.
34°37′16″N 79°0′30″W / 34.62111°N 79.00833°W / 34.62111; -79.00833 (US Post Office--Lumberton)
Lumberton
22 Williams-Powell House April 9, 1984 SR 2256
34°22′29″N 79°3′7″W / 34.37472°N 79.05194°W / 34.37472; -79.05194 (Williams-Powell House)
Orrum

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Atlantic Coast Line Railroad Station July 7, 1982 472 Hay St.
35°3′18″N 78°53′5″W / 35.05500°N 78.88472°W / 35.05500; -78.88472 (Atlantic Coast Line Railroad Station)
Fayetteville
2 Barge's Tavern July 7, 1983 519 Ramsey St.
35°3′39″N 78°52′42″W / 35.06083°N 78.87833°W / 35.06083; -78.87833 (Barge's Tavern)
Fayetteville
3 Belden-Horne House March 16, 1972 519 Ramsey St.
35°3′39″N 78°52′42″W / 35.06083°N 78.87833°W / 35.06083; -78.87833 (Belden-Horne House)
Fayetteville
4 Big Rockfish Presbyterian Church July 21, 1983 SR 2268
34°57′6″N 78°55′27″W / 34.95167°N 78.92417°W / 34.95167; -78.92417 (Big Rockfish Presbyterian Church)
Hope Mills
5 Brownlea August 21, 2003 405 Southampton Court
35°3′8″N 78°54′53″W / 35.05222°N 78.91472°W / 35.05222; -78.91472 (Brownlea)
Fayetteville
6 Camp Ground Methodist Church July 7, 1983 Camp Ground Rd.
35°4′4″N 78°58′22″W / 35.06778°N 78.97278°W / 35.06778; -78.97278 (Camp Ground Methodist Church)
Fayetteville
7 Cape Fear and Yadkin Valley Railway Passenger Depot July 7, 1983 148 Maxwell St.
35°3′8″N 78°52′56″W / 35.05222°N 78.88222°W / 35.05222; -78.88222 (Cape Fear and Yadkin Valley Railway Passenger Depot)
Fayetteville
8 Cape Fear Baptist Church October 13, 1983 SR 2233
34°54′21″N 78°49′37″W / 34.90583°N 78.82694°W / 34.90583; -78.82694 (Cape Fear Baptist Church)
Grays Creek
9 The Capitol May 4, 2005 126 Hay St.
35°3′18″N 78°52′45″W / 35.05500°N 78.87917°W / 35.05500; -78.87917 (Capitol, The)
Fayetteville
10 Carolina Theater July 7, 1983 443 Hay St.
35°3′15″N 78°53′3″W / 35.05417°N 78.88417°W / 35.05417; -78.88417 (Carolina Theater)
Fayetteville Destroyed
11 Confederate Breastworks October 7, 1981 Address Restricted Fayetteville
12 Cool Spring Place October 10, 1972 119 N. Cool Spring St.
35°3′8″N 78°52′30″W / 35.05222°N 78.87500°W / 35.05222; -78.87500 (Cool Spring Place)
Fayetteville
13 Cool Springs September 19, 1985 Off SR 1607 at Cumberland
35°14′2″N 78°52′29″W / 35.23389°N 78.87472°W / 35.23389; -78.87472 (Cool Springs)
Carvers Creek
14 Number One September 25, 1998 Jct. of N. Cool Spring and Grove St.
35°3′17″N 78°52′23″W / 35.05472°N 78.87306°W / 35.05472; -78.87306 (Cross Creek Cemetery Number One)
Fayetteville
15 Cumberland County Courthouse May 10, 1979 Franklin, Gillespie, and Russell Sts.
35°3′5″N 78°52′45″W / 35.05139°N 78.87917°W / 35.05139; -78.87917 (Cumberland County Courthouse)
Fayetteville
16 John Davis House July 7, 1983 910 Arsenal Ave.
35°3′18″N 78°53′45″W / 35.05500°N 78.89583°W / 35.05500; -78.89583 (Davis, John, House)
Fayetteville
17 Devane-MacQueen House July 21, 1983 NC 87
34°52′50″N 78°50′33″W / 34.88056°N 78.84250°W / 34.88056; -78.84250 (Devane-MacQueen House)
Grays Creek
18 Ellerslie August 7, 1974 W of Linden on SR 1607 at jct. with SR 1606
35°13′50″N 78°52′31″W / 35.23056°N 78.87528°W / 35.23056; -78.87528 (Ellerslie)
Linden
19 Evans Metropolitan AME Zion Church July 7, 1983 301 N. Cool Spring St.
35°3′12″N 78°52′53″W / 35.05333°N 78.88139°W / 35.05333; -78.88139 (Evans Metropolitan AME Zion Church)
Fayetteville
20 Falcon Tabernacle October 11, 1983 West St.
35°11′37″N 78°38′52″W / 35.19361°N 78.64778°W / 35.19361; -78.64778 (Falcon Tabernacle)
Falcon
21 Fayetteville Downtown Historic District July 1, 1999 Roughly along Hay, Person, Green, Gillespie, Bow, Old, W. Russell and Cool Spring Sts.
35°3′11″N 78°52′41″W / 35.05306°N 78.87806°W / 35.05306; -78.87806 (Fayetteville Downtown Historic District)
Fayetteville
22 Fayetteville Ice and Manufacturing Company:Plant and Engineer's House July 7, 1983 436 Rowan St. and 438 Rowan St.
35°3′36″N 78°53′0″W / 35.06000°N 78.88333°W / 35.06000; -78.88333 (Fayetteville Ice and Manufacturing Company:Plant and Engineer's House)
Fayetteville
23 Fayetteville Mutual Insurance Company Building July 7, 1983 320 Hay St.
35°3′14″N 78°52′54″W / 35.05389°N 78.88167°W / 35.05389; -78.88167 (Fayetteville Mutual Insurance Company Building)
Fayetteville
24 Fayetteville Women's Club and Oval Ballroom February 6, 1973 224 Dick St.
35°2′53″N 78°52′42″W / 35.04806°N 78.87833°W / 35.04806; -78.87833 (Fayetteville Women's Club and Oval Ballroom)
Fayetteville Fayetteville Women's Club is also known as Sandford House
25 First Baptist Church July 7, 1983 200 Old St.
35°3′14″N 78°52′47″W / 35.05389°N 78.87972°W / 35.05389; -78.87972 (First Baptist Church)
Fayetteville
26 First Presbyterian Church April 30, 1976 Ann and Bow Sts.
35°3′12″N 78°52′32″W / 35.05333°N 78.87556°W / 35.05333; -78.87556 (First Presbyterian Church)
Fayetteville
27 Gully Mill July 7, 1983 S.R. 1839
35°3′22″N 78°50′29″W / 35.05611°N 78.84139°W / 35.05611; -78.84139 (Gully Mill)
Fayetteville
28 Hangars 4 and 5, Pope Air Force Base January 16, 1991 Bldg. 708, Pope AFB
35°10′40″N 79°0′52″W / 35.17778°N 79.01444°W / 35.17778; -79.01444 (Hangars 4 and 5, Pope Air Force Base)
Fayetteville
29 Hay Street Methodist Church July 7, 1983 Hay St. at Ray and Old Sts.
35°3′11″N 78°52′27″W / 35.05306°N 78.87417°W / 35.05306; -78.87417 (Hay Street Methodist Church)
Fayetteville
30 Haymount District August 7, 1983 Roughly Hillside Ave. from Bragg Boulevard to Purshing St.; also the 100-200 blocks of Bradford Ave., 801 Hay St., and 801, 802, and 806 Arsenal Ave.
35°3′24″N 78°53′22″W / 35.05667°N 78.88944°W / 35.05667; -78.88944 (Haymount District)
Fayetteville Second set of addresses represents a boundary increase of April 10, 2007, the Haymount Historic District
31 Holt-Harrison House July 7, 1983 806 Hay St.
35°3′22″N 78°53′33″W / 35.05611°N 78.89250°W / 35.05611; -78.89250 (Holt-Harrison House)
Fayetteville
32 Hope Mills Historic District July 9, 1985 Roughly bounded by Seaboard Coastline RR tracks, Lakeview Rd., Little Creek and Cross St.
34°58′17″N 78°56′43″W / 34.97139°N 78.94528°W / 34.97139; -78.94528 (Hope Mills Historic District)
Hope Mills
33 Kyle House June 19, 1972 234 Green St.
35°3′21″N 78°52′36″W / 35.05583°N 78.87667°W / 35.05583; -78.87667 (Kyle House)
Fayetteville
34 Liberty Row August 14, 1973 N Side of the first block of Person St., bounded by Market Sq. and Liberty Point
35°3′8″N 78°52′39″W / 35.05222°N 78.87750°W / 35.05222; -78.87750 (Liberty Row)
Fayetteville
35 Long Valley Farm June 6, 1994 Address Restricted Spring Lake
36 M & O Chevrolet Company July 7, 1983 412 W. Russell St.
35°3′11″N 78°53′5″W / 35.05306°N 78.88472°W / 35.05306; -78.88472 (M & O Chevrolet Company)
Fayetteville
37 Mansard Roof House March 20, 1973 214 Mason St.
35°3′21″N 78°52′45″W / 35.05583°N 78.87917°W / 35.05583; -78.87917 (Mansard Roof House)
Fayetteville
38 Market House September 15, 1970 Market Sq.
35°3′10″N 78°52′40″W / 35.05278°N 78.87778°W / 35.05278; -78.87778 (Market House)
Fayetteville
39 Market House Square District July 7, 1983 Hay, Person, Green, and Gillespie Sts.
35°3′9″N 78°52′44″W / 35.05250°N 78.87889°W / 35.05250; -78.87889 (Market House Square District)
Fayetteville
40 Massey Hill High School December 23, 2004 1062 Southern Ave.
35°1′51.1″N 78°53′39.57″W / 35.030861°N 78.8943250°W / 35.030861; -78.8943250 (Massey Hill High School)
Fayetteville
41 Maxwell House February 28, 1985 Off NC 24
35°1′18″N 78°43′23″W / 35.02167°N 78.72306°W / 35.02167; -78.72306 (Maxwell House)
Stedman
42 McArthur-Council House July 21, 1983 SR 2244
34°53′38″N 78°55′58″W / 34.89389°N 78.93278°W / 34.89389; -78.93278 (McArthur-Council House)
Grays Creek
43 McCall House July 7, 1983 822 Arsenal Ave.
35°3′18″N 78°53′39″W / 35.05500°N 78.89417°W / 35.05500; -78.89417 (McCall House)
Fayetteville
44 William McDiarmid House July 7, 1983 330 Dick St.
35°2′51″N 78°52′45″W / 35.04750°N 78.87917°W / 35.04750; -78.87917 (McDiarmid, William, House)
Fayetteville
45 Henry McLean House July 7, 1983 1006 Hay St.
35°3′23″N 78°53′50″W / 35.05639°N 78.89722°W / 35.05639; -78.89722 (McLean, Henry, House)
Fayetteville
46 Nimocks House January 20, 1972 225 Dick St.
35°3′1″N 78°52′34″W / 35.05028°N 78.87611°W / 35.05028; -78.87611 (Nimocks House)
Fayetteville
47 North Carolina Arsenal Site February 23, 1983 Address Restricted Fayetteville
48 Oak Grove February 6, 1973 S of Erwin near jct. of NC 82 and SR 1875
35°15′0″N 78°41′25″W / 35.25000°N 78.69028°W / 35.25000; -78.69028 (Oak Grove)
Erwin
49 John A. Oates House July 7, 1983 406 St. James Sq.
35°3′26″N 78°52′35″W / 35.05722°N 78.87639°W / 35.05722; -78.87639 (Oates, John A., House)
Fayetteville
50 Old Bluff Presbyterian Church August 7, 1974 N of Wade on SR 1709
35°11′2″N 78°43′25″W / 35.18389°N 78.72361°W / 35.18389; -78.72361 (Old Bluff Presbyterian Church)
Wade
51 Orange Street School September 22, 1987 500 blk. of Orange St., jct. of Orange and Chance Sts.
35°3′50″N 78°52′49″W / 35.06389°N 78.88028°W / 35.06389; -78.88028 (Orange Street School)
Fayetteville
52 John E. Patterson House July 7, 1983 445 Moore St.
35°3′41″N 78°53′2″W / 35.06139°N 78.88389°W / 35.06139; -78.88389 (Patterson, John E., House)
Fayetteville
53 Phoenix Masonic Lodge No. 8 July 7, 1983 221 Mason St.
35°3′21″N 78°52′48″W / 35.05583°N 78.88000°W / 35.05583; -78.88000 (Phoenix Masonic Lodge No. 8)
Fayetteville
54 Edgar Allan Poe House July 7, 1983 206 Bradford Ave.
35°3′14″N 78°52′47″W / 35.05389°N 78.87972°W / 35.05389; -78.87972 (Poe, Edgar Allan, House)
Fayetteville
55 Pope Air Force Base Historic District January 25, 1991 Bldgs. 300, 302, 306, and Old Family Housing Units
35°10′13″N 79°0′13″W / 35.17028°N 79.00361°W / 35.17028; -79.00361 (Pope Air Force Base Historic District)
Fayetteville
56 Prince Charles Hotel July 7, 1983 430 Hay St.
35°3′16″N 78°53′0″W / 35.05444°N 78.88333°W / 35.05444; -78.88333 (Prince Charles Hotel)
Fayetteville
57 Sedberry-Holmes House September 2, 1975 232 Person St.
35°3′4″N 78°52′33″W / 35.05111°N 78.87583°W / 35.05111; -78.87583 (Sedberry-Holmes House)
Fayetteville
58 Seventy-First Consolidated School December 23, 2004 6830 Raeford Rd.
35°2′17″N 79°0′34″W / 35.03806°N 79.00944°W / 35.03806; -79.00944 (Seventy-First Consolidated School)
Fayetteville
59 St. John's Episcopal Church September 6, 1974 Green St.
35°3′18″N 78°52′38″W / 35.05500°N 78.87722°W / 35.05500; -78.87722 (St. John's Episcopal Church)
Fayetteville
60 St. Joseph's Episcopal Church June 1, 1982 Ramsey and Moore Sts.
35°3′21″N 78°52′41″W / 35.05583°N 78.87806°W / 35.05583; -78.87806 (St. Joseph's Episcopal Church)
Fayetteville
61 Frank H. Stedman House September 14, 2002 1516 Morganton Rd.
35°3′30″N 78°54′18″W / 35.05833°N 78.90500°W / 35.05833; -78.90500 (Stedman, Frank H., House)
Fayetteville
62 Robert Strange Country House July 7, 1983 309 Kirkland Dr.
35°5′30″N 78°52′28″W / 35.09167°N 78.87444°W / 35.09167; -78.87444 (Strange, Robert, Country House)
Fayetteville
63 Taylor-Utley House July 7, 1983 916 Hay St.
35°3′23″N 78°53′46″W / 35.05639°N 78.89611°W / 35.05639; -78.89611 (Taylor-Utley House)
Fayetteville
64 U.S. Post Office July 7, 1983 301 Hay St.
35°3′12″N 78°52′53″W / 35.05333°N 78.88139°W / 35.05333; -78.88139 (U.S. Post Office)
Fayetteville
65 Dr. William C. Verdery House September 5, 2007 1428 Raeford Rd.
35°3′25″N 78°54′16″W / 35.05694°N 78.90444°W / 35.05694; -78.90444 (Verdery, Dr. William C., House)
Fayetteville
66 Waddill's Store July 7, 1983 220 Hay St.
35°3′12″N 78°52′49″W / 35.05333°N 78.88028°W / 35.05333; -78.88028 (Waddill's Store)
Fayetteville
67 Westlawn September 22, 1980 1505 Fort Bragg Rd.
35°3′33″N 78°54′22″W / 35.05917°N 78.90611°W / 35.05917; -78.90611 (Westlawn)
Fayetteville
68 Robert Williams House July 21, 1983 SR 1728
35°5′16″N 78°48′56″W / 35.08778°N 78.81556°W / 35.08778; -78.81556 (Williams, Robert, House)
Eastover

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Averasboro Battlefield Historic District May 10, 2001 Roughly bounded by Cape Fear R., NC 1780, the Black R., NC 1801
35°15′16″N 78°39′52″W / 35.25444°N 78.66444°W / 35.25444; -78.66444 (Averasboro Battlefield Historic District)
Erwin
2 James Archibald Campbell House November 17, 1977 U.S. 421
35°24′28″N 78°45′0″W / 35.40778°N 78.75000°W / 35.40778; -78.75000 (Campbell, James Archibald, House)
Buies Creek
3 Dunn Commercial Historic District September 9, 2009 Roughly Bounded by Harnett St., Cumberland St., Clinton Ave. & Fayetteville Ave.
35°18′30.37″N 78°36′34.24″W / 35.3084361°N 78.6095111°W / 35.3084361; -78.6095111 (Dunn Commercial Historic District)
Dunn
4 Harrington-Dewar House January 23, 2009 994 Fred Burns Rd.
35°33′13.25″N 78°54′37.61″W / 35.5536806°N 78.9104472°W / 35.5536806; -78.9104472 (Harrington-Dewar House)
Holly Springs
5 Kenneth L. Howard House August 19, 1982 400 S. Layton Ave.
35°18′26″N 78°36′58″W / 35.30722°N 78.61611°W / 35.30722; -78.61611 (Howard, Kenneth L., House)
Dunn
6 Ivy Burne September 5, 1991 NC 217, E side 0.4 mi. S of jct. with NC 2027
35°15′57″N 78°44′3″W / 35.26583°N 78.73417°W / 35.26583; -78.73417 (Ivy Burne)
Linden
7 Johnson Farm April 15, 2010 2095 Kipling Rd. (south side SR 1403, .2 miles east of SR 1425)
35°29′16.94″N 78°51′9.42″W / 35.4880389°N 78.8526167°W / 35.4880389; -78.8526167 (Johnson Farm)
Kipling
8 Lebanon January 29, 1973 4.5 mi. SW of Dunn on NC 82
35°15′35″N 78°40′17″W / 35.25972°N 78.67139°W / 35.25972; -78.67139 (Lebanon)
Dunn
9 Gen. William C. Lee House November 25, 1983 209 W. Divine St.
35°18′26″N 78°36′51″W / 35.30722°N 78.61417°W / 35.30722; -78.61417 (Lee, Gen. William C., House)
Dunn
10 Long Valley Farm June 6, 1994 Address Restricted Spring Lake
11 John A. McKay House and Manufacturing Company April 10, 1986 100 E. Divine St.
35°18′20″N 78°36′46″W / 35.30556°N 78.61278°W / 35.30556; -78.61278 (McKay, John A., House and Manufacturing Company)
Dunn
12 Dr. Wayman C. Melvin House January 9, 2008 6386 NC 217
35°16′1.32″N 78°44′25.99″W / 35.2670333°N 78.7405528°W / 35.2670333; -78.7405528 (Melvin, Dr. Wayman C. House)
Linden
13 Summer Villa and the McKay-Salmon House April 25, 1985 SR 1291
35°24′18″N 78°51′54″W / 35.40500°N 78.86500°W / 35.40500; -78.86500 (Summer Villa and the McKay-Salmon House)
Lillington
14 Summerville Presbyterian Church and Cemetery April 25, 1985 Off SR 1291
35°24′10″N 78°51′19″W / 35.40278°N 78.85528°W / 35.40278; -78.85528 (Summerville Presbyterian Church and Cemetery)
Lillington
15 Thorbiskope January 23, 1986 Off SR 2049 at SR 2050
35°13′58″N 78°53′51″W / 35.23278°N 78.89750°W / 35.23278; -78.89750 (Thorbiskope)
Bunnlevel
16 Williams Grove School May 26, 1995 E. Depot St. N side, between Hickory and Willow Sts.
35°30′27″N 78°44′6″W / 35.50750°N 78.73500°W / 35.50750; -78.73500 (Williams Grove School)
Angier

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Atkinson-Smith House June 5, 1975 10 mi. E of Smithfield off SR 1007
35°42′50″N 78°14′17″W / 35.71389°N 78.23806°W / 35.71389; -78.23806 (Atkinson-Smith House)
Smithfield
2 Benson Historic District May 9, 1985 Roughly bounded by E. Hill, N. Lee, E. Parish and Farmers Dr. on Main and Church Sts.
35°22′54″N 78°32′51″W / 35.38167°N 78.54750°W / 35.38167; -78.54750 (Benson Historic District)
Benson
3 Bentonville Battleground State Historic Site February 26, 1970 S of Princeton, off U.S. 701 and SR 1008
35°18′23″N 78°19′26″W / 35.30639°N 78.32389°W / 35.30639; -78.32389 (Bentonville Battleground State Historic Site)
Princeton
4 Boyette Slave House September 20, 1979 NW of Kenly on SR 2110
35°39′9.32″N 78°10′52.43″W / 35.6525889°N 78.1812306°W / 35.6525889; -78.1812306 (Boyette Slave House)
Kenly
5 Brooklyn Historic District May 5, 2000 Roughly bounded by Spring Branch Creek, S. Fifth St., S. Third St., and Lee St.
35°30′22″N 78°20′52″W / 35.50611°N 78.34778°W / 35.50611; -78.34778 (Brooklyn Historic District)
Smithfield
6 Clayton Banking Company Building December 6, 1996 301 E. Main St.
35°38′59″N 78°27′29″W / 35.64972°N 78.45806°W / 35.64972; -78.45806 (Clayton Banking Company Building)
Clayton
7 Clayton Graded School and Clayton Grammar School-Municipal Auditorium October 20, 2001 101 and 111 2nd St.
35°39′13″N 78°27′38″W / 35.65361°N 78.46056°W / 35.65361; -78.46056 (Clayton Graded School and Clayton Grammar School-- Municipal Auditorium)
Clayton
8 Clayton Historic District June 7, 2010 Bounded by Mulberry St., W Barnes St., Mill St., S Lombard St., Blanche St.
35°39′2.56″N 78°27′23.01″W / 35.6507111°N 78.4563917°W / 35.6507111; -78.4563917 (Clayton Historic District)
Clayton
9 Cleveland School September 7, 2005 8968 Cleveland Rd.
35°34′6″N 78°31′43″W / 35.56833°N 78.52861°W / 35.56833; -78.52861 (Cleveland School)
Clayton
10 Downtown Selma Historic District August 30, 2010 Includes portions of both sides of N. and S. Raiford, E. & W. Anderson, E. and W. Waddell, and E. and W. Railroad Sts, and W Web
35°32′12″N 78°17′4″W / 35.53667°N 78.28444°W / 35.53667; -78.28444 (Downtown Selma Historic District)
Selma
11 Downtown Smithfield Historic District October 14, 1993 S. Third and Market Sts.
35°30′39″N 78°20′46″W / 35.51083°N 78.34611°W / 35.51083; -78.34611 (Downtown Smithfield Historic District)
Smithfield
12 Noah Edward Edgerton House June 24, 1982 301 W. Railroad St.
35°32′10″N 78°17′49″W / 35.53611°N 78.29694°W / 35.53611; -78.29694 (Edgerton, Noah Edward, House)
Selma
13 Ellington-Ellis Farm July 21, 1983 SR 1004
35°40′18″N 78°28′46″W / 35.67167°N 78.47944°W / 35.67167; -78.47944 (Ellington-Ellis Farm)
Clayton
14 Four Oaks Commercial Historic District August 9, 2006 100-300 blks N. Main, 100-200 blks S. Main, 100 blk S.W. Railroad, 100 blk W Wellons St. & 100 blk W. Woodall St.
35°26′46″N 78°25′46″W / 35.44611°N 78.42944°W / 35.44611; -78.42944 (Four Oaks Commercial Historic District)
Four Oaks
15 Hannah's Creek Primitive Baptist Church January 25, 1991 NC 301 SW of jct. with NC 1171
35°24′36″N 78°30′20″W / 35.41000°N 78.50556°W / 35.41000; -78.50556 (Hannah's Creek Primitive Baptist Church)
Benson
16 Harper House February 26, 1970 Near jct. of SR 1008 and 1188
35°18′5″N 78°19′57″W / 35.30139°N 78.33250°W / 35.30139; -78.33250 (Harper House)
Harper
17 Hastings-McKinnie House September 8, 1983 201 S. Pierce St.
35°27′43″N 78°9′24″W / 35.46194°N 78.15667°W / 35.46194; -78.15667 (Hastings-McKinnie House)
Princeton
18 Hood Brothers Building August 14, 1986 100-104 S. Third St.
35°30′40″N 78°20′48″W / 35.51111°N 78.34667°W / 35.51111; -78.34667 (Hood Brothers Building)
Smithfield
19 Hood-Strickland House August 23, 1990 415 S. 4th St.
35°30′21″N 78°20′51″W / 35.50583°N 78.34750°W / 35.50583; -78.34750 (Hood--Strickland House)
Smithfield
20 Johnston County Courthouse May 10, 1979 Martin and 2nd Sts
35°30′40″N 78°20′52″W / 35.51111°N 78.34778°W / 35.51111; -78.34778 (Johnston County Courthouse)
Smithfield
21 Walter R. and Eliza Smith Moore House May 4, 2005 3919 Raleigh Rd.
35°33′7″N 78°31′43″W / 35.55194°N 78.52861°W / 35.55194; -78.52861 (Moore, Walter R. and Eliza Smith, House)
Clayton
22 North Smithfield Historic District May 26, 2000 Roughly bounded by Market, Front, North, and Seventh Sts.
35°30′49″N 78°20′38″W / 35.51361°N 78.34389°W / 35.51361; -78.34389 (North Smithfield Historic District)
Smithfield
23 Nowell-Mayerburg-Oliver House June 24, 1982 312 W. Anderson St.
35°32′14″N 78°17′11″W / 35.53722°N 78.28639°W / 35.53722; -78.28639 (Nowell-Mayerburg-Oliver House)
Selma
24 Princeton Graded School October 4, 2005 601-611 W. Edwards St.
35°28′11.11″N 78°10′7.25″W / 35.4697528°N 78.1686806°W / 35.4697528; -78.1686806 (Princeton Graded School)
Princeton
25 Sanders-Hairr House May 6, 1971 S of Clayton on SR 1525
35°36′46″N 78°32′5″W / 35.61278°N 78.53472°W / 35.61278; -78.53472 (Sanders-Hairr House)
Clayton
26 Shiloh Primitive Baptist Church January 31, 2008 9495 Brogden Rd.
35°24′21″N 78°12′41″W / 35.40583°N 78.21139°W / 35.40583; -78.21139 (Shiloh Primitive Baptist Church)
Brogden
27 William E. Smith House June 24, 1982 309 W. Railroad St.
35°32′8″N 78°17′13″W / 35.53556°N 78.28694°W / 35.53556; -78.28694 (Smith, William E., House)
Selma
28 Smithfield Masonic Lodge September 28, 2007 115 N. Second St.
35°30′51″N 78°20′51″W / 35.51417°N 78.34750°W / 35.51417; -78.34750 (Smithfield Masonic Lodge)
Smithfield
29 Stallings-Carpenter House March 28, 1983 SR 1713
35°41′26″N 78°27′27″W / 35.69056°N 78.45750°W / 35.69056; -78.45750 (Stallings-Carpenter House)
Clayton
30 Everitt P. Stevens House June 24, 1982 SR 1003
35°33′33″N 78°17′49″W / 35.55917°N 78.29694°W / 35.55917; -78.29694 (Stevens, Everitt P., House)
Selma
31 Union Station June 24, 1982 E. Railroad St.
35°31′57″N 78°16′50″W / 35.53250°N 78.28056°W / 35.53250; -78.28056 (Union Station)
Selma
32 U.S. Post Office, Former April 22, 1993 405 E. Market St.
35°30′37″N 78°20′40″W / 35.51028°N 78.34444°W / 35.51028; -78.34444 (US Post Office, Former)
Smithfield
33 Watson-Sanders House January 26, 2001 2810 Brogden Rd.
35°28′7″N 78°19′34″W / 35.46861°N 78.32611°W / 35.46861; -78.32611 (Watson--Sanders House)
Smithfield

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 W. H. Applewhite House February 13, 1986 Off NC 58
35°37′25″N 77°49′18″W / 35.62361°N 77.82167°W / 35.62361; -77.82167 (Applewhite, W. H., House)
Stantonsburg
2 Manalcus Aycock House February 13, 1986 Center St.
35°38′5″N 77°56′2″W / 35.63472°N 77.93389°W / 35.63472; -77.93389 (Aycock, Manalcus, House)
Black Creek
3 Gen. Joshua Barnes House February 13, 1986 W side of SR 1326 at SR 1327
35°45′44″N 77°54′9″W / 35.76222°N 77.90250°W / 35.76222; -77.90250 (Barnes, Gen. Joshua, House)
Wilson
4 Black Creek Rural Historic District October 14, 1986 Along NC 1628
35°37′36″N 77°53′22″W / 35.62667°N 77.88944°W / 35.62667; -77.88944 (Black Creek Rural Historic District)
Black Creek
5 Branch Banking August 11, 1978 124 W. Nash St.
35°43′29″N 77°54′36″W / 35.72472°N 77.91000°W / 35.72472; -77.91000 (Branch Banking)
Wilson
6 Broad-Kenan Streets Historic District October 27, 1988 Roughly bounded by Pine, Broad, Hines and Cone
35°43′44″N 77°55′4″W / 35.72889°N 77.91778°W / 35.72889; -77.91778 (Broad--Kenan Streets Historic District)
Wilson
7 Bullock-Dew House February 13, 1986 NC 581
35°44′22″N 78°6′43″W / 35.73944°N 78.11194°W / 35.73944; -78.11194 (Bullock--Dew House)
Sims
8 Cherry Hotel August 26, 1982 333 E. Nash St.
35°43′56″N 77°54′32″W / 35.73222°N 77.90889°W / 35.73222; -77.90889 (Cherry Hotel)
Wilson
9 Davis-Whitehead-Harriss House June 14, 1982 600 W. Nash St.
35°43′56″N 77°54′58″W / 35.73222°N 77.91611°W / 35.73222; -77.91611 (Davis-Whitehead-Harriss House)
Wilson
10 East Wilson Historic District April 11, 1988 Roughly bounded by E. Gold and Academy Sts., Ward Blvd., Woodard Street Ave. and Elvie St., and Railroad and Pender Sts.
35°43′10″N 77°54′10″W / 35.71944°N 77.90278°W / 35.71944; -77.90278 (East Wilson Historic District)
Wilson
11 Edmondson-Woodward House February 13, 1986 NC 58 and SR 1542
35°39′8″N 77°49′57″W / 35.65222°N 77.83250°W / 35.65222; -77.83250 (Edmondson--Woodward House)
Stantonsburg
12 Elm City Municipal Historic District February 13, 1986 Roughly bounded by North, Pender and Branch, Wilson, and Anderson Sts.
35°48′28″N 77°51′45″W / 35.80778°N 77.86250°W / 35.80778; -77.86250 (Elm City Municipal Historic District)
Elm City
13 W. H. Langley House February 13, 1986 N side of SR 1003
35°48′31″N 77°52′45″W / 35.80861°N 77.87917°W / 35.80861; -77.87917 (Langley, W. H., House)
Elm City
14 Lucama Municipal Historic District February 13, 1986 Roughly bounded by US 301 and Railroad St., Main St., Black Creek Rd., and Goldsboro St.
35°38′35″N 78°0′38″W / 35.64306°N 78.01056°W / 35.64306; -78.01056 (Lucama Municipal Historic District)
Lucama
15 Dr. H. D. Lucas House February 13, 1986 Center St.
35°38′12″N 77°56′4″W / 35.63667°N 77.93444°W / 35.63667; -77.93444 (Lucas, Dr. H. D., House)
Black Creek Demolished
16 Old Wilson Historic District December 20, 1984 Roughly bounded by Nash, N. Cone, Gold and Railroad Sts. and Maplewood Cemetery
35°43′51″N 77°54′38″W / 35.73083°N 77.91056°W / 35.73083; -77.91056 (Old Wilson Historic District)
Wilson
17 Joseph John Pender House February 13, 1986 SR 1418 and SR 1002
35°46′17″N 77°46′28″W / 35.77139°N 77.77444°W / 35.77139; -77.77444 (Pender, Joseph John, House)
Wilson
18 Moses Rountree House April 26, 1982 107 N. Rountree St.
35°44′2″N 77°54′55″W / 35.73389°N 77.91528°W / 35.73389; -77.91528 (Rountree, Moses, House)
Wilson
19 Maj. James Scarborough House June 14, 1982 NC 222
35°39′46″N 77°46′3″W / 35.66278°N 77.76750°W / 35.66278; -77.76750 (Scarborough, Maj. James, House)
Saratoga
20 Alfred and Martha Jane Thompson House and Williams Barn February 14, 2002 NC 1314, 0.4 mi. W of NC 58
35°48′36″N 77°57′18″W / 35.81000°N 77.95500°W / 35.81000; -77.95500 (Thompson, Alfred and Martha Jane, House and Williams Barn)
New Hope
21 Upper Town Creek Rural Historic District August 29, 1986 Roughly bounded by NC 1003, NC 1411, NC 1414, and Town Creek
35°47′57″N 77°45′25″W / 35.79917°N 77.75694°W / 35.79917; -77.75694 (Upper Town Creek Rural Historic District)
Wilson
22 Ward-Applewhite-Thompson House February 13, 1986 S side of SR 1539
35°36′16″N 77°47′47″W / 35.60444°N 77.79639°W / 35.60444; -77.79639 (Ward--Applewhite--Thompson House)
Stantonsburg
23 Webb-Barron-Wells House February 13, 1986 E side SR 1512
35°45′37″N 77°44′8″W / 35.76028°N 77.73556°W / 35.76028; -77.73556 (Webb--Barron--Wells House)
Elm City
24 West Nash Street Historic District December 20, 1984 West Nash St.
35°44′18″N 77°55′14″W / 35.73833°N 77.92056°W / 35.73833; -77.92056 (West Nash Street Historic District)
Wilson
25 Olzie Whitehead Williams House December 19, 1983 SR 1332
35°47′22″N 77°55′8″W / 35.78944°N 77.91889°W / 35.78944; -77.91889 (Williams, Olzie Whitehead, House)
Wilson
26 Wilson Central Business-Tobacco Warehouse Historic District December 20, 1984 Roughly bounded by Pender, Green, Pine, S. Jackson, and Hines Sts.
35°43′26.17″N 77°54′41″W / 35.7239361°N 77.91139°W / 35.7239361; -77.91139 (Wilson Central Business-Tobacco Warehouse Historic District)
Wilson
27 Wilson County Courthouse May 10, 1979 Nash at Goldsboro St.
35°43′31″N 77°53′41″W / 35.72528°N 77.89472°W / 35.72528; -77.89472 (Wilson County Courthouse)
Wilson
28 Woodard Family Rural Historic District August 29, 1986 Along US 264
35°41′30″N 77°50′18″W / 35.69167°N 77.83833°W / 35.69167; -77.83833 (Woodard Family Rural Historic District)
Wilson

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Gen. Joseph Arrington House July 15, 1974 SE of Hilliardston on SR 1500
36°6′56″N 77°54′41″W / 36.11556°N 77.91139°W / 36.11556; -77.91139 (Arrington, Gen. Joseph, House)
Hilliardston
2 Bellamy's Mill November 5, 1974 SW of Enfield
36°9′16″N 77°44′36″W / 36.15444°N 77.74333°W / 36.15444; -77.74333 (Bellamy's Mill)
Enfield
3 Bellamy-Philips House July 12, 1982 SR 1522
36°3′7″N 77°47′0″W / 36.05194°N 77.78333°W / 36.05194; -77.78333 (Bellamy-Philips House)
Battleboro
4 Bellemonte December 21, 1989 3400 N. Wesleyan Blvd.
36°0′56.48″N 77°46′16.64″W / 36.0156889°N 77.7712889°W / 36.0156889; -77.7712889 (Bellemonte)
Rocky Mount
5 Benvenue April 29, 1982 330 Southern Blvd.
35°58′35″N 77°49′20″W / 35.97639°N 77.82222°W / 35.97639; -77.82222 (Benvenue)
Rocky Mount
6 Bissette-Cooley House September 19, 1985 N. First & E. Washington Sts.
35°58′28″N 77°57′57″W / 35.97444°N 77.96583°W / 35.97444; -77.96583 (Bissette--Cooley House)
Nashville
7 Black Jack July 31, 1974 N of Red Oak
36°5′43″N 77°52′31″W / 36.09528°N 77.87528°W / 36.09528; -77.87528 (Black Jack)
Red Oak
8 Dr. Hassell Brantley House August 14, 1986 301 Branch St.
35°56′45″N 78°6′30″W / 35.94583°N 78.10833°W / 35.94583; -78.10833 (Brantley, Dr. Hassell, House)
Spring Hope
9 Dortch House December 26, 1972 SR 1527 off NC 43
36°0′35″N 77°51′36″W / 36.00972°N 77.86000°W / 36.00972; -77.86000 (Dortch House)
Dortches
10 Falls Road Historic District November 12, 1999 500-600 Avent St., 100-200 Braswell St., 100 Earl St., 400-700 Falls Rd., 500 Peachtree St. and 100 Wilkinson St.
35°57′3″N 77°47′52″W / 35.95083°N 77.79778°W / 35.95083; -77.79778 (Falls Road Historic District)
Rocky Mount
11 Dr. Franklin Hart Farm July 21, 1988 NC 48
36°2′3″N 77°48′16″W / 36.03417°N 77.80444°W / 36.03417; -77.80444 (Hart, Dr. Franklin, Farm)
Drake
12 Machaven November 25, 1980 306, S. Grace St.
35°56′26″N 77°48′11″W / 35.94056°N 77.80306°W / 35.94056; -77.80306 (Machaven)
Rocky Mount
13 The Meadows May 16, 1974 NW of Battleboro on SR 1510
36°5′23″N 77°47′14″W / 36.08972°N 77.78722°W / 36.08972; -77.78722 (Meadows, The)
Battleboro
14 Morgan School September 15, 2006 7427 Winters Rd.
35°49′18″N 78°8′14″W / 35.82167°N 78.13722°W / 35.82167; -78.13722 (Morgan School)
Bailey
15 Nash County Courthouse May 10, 1979 Washington St. between Drake and N. Court Sts.
35°58′34″N 77°58′4″W / 35.97611°N 77.96778°W / 35.97611; -77.96778 (Nash County Courthouse)
Nashville
16 Nashville Historic District July 22, 1987 Roughly 100-400 W. Washington and 100-300 E. Washington Sts.
35°58′20″N 77°57′54″W / 35.97222°N 77.96500°W / 35.97222; -77.96500 (Nashville Historic District)
Nashville
17 Red Oak Community House April 19, 2006 E. Side, Church St., approx. 0.1 N of jct. with NC 43
36°2′16″N 77°54′19″W / 36.03778°N 77.90528°W / 36.03778; -77.90528 (Red Oak Community House)
Red Oak
18 Rocky Mount Central City Historic District June 19, 1980 Portions of 26 blocks on Main, Washington, Church, Battle, Hammond, Hill, Howard, Ivy, Gay, Goldleaf, and Thomas Sts.
35°56′49.94″N 77°47′25.83″W / 35.9472056°N 77.7905083°W / 35.9472056; -77.7905083 (Rocky Mount Central City Historic District)
Rocky Mount Present boundaries reflect a boundary increase and decrease of August 27, 2009; original boundaries were "roughly bounded by Robinson and Atlantic Aves. and Holly and Franklin Sts."
19 Rocky Mount Electric Power Plant July 15, 1982 217 Andrews St.
35°56′11″N 77°48′2″W / 35.93639°N 77.80056°W / 35.93639; -77.80056 (Rocky Mount Electric Power Plant)
Rocky Mount
20 Rocky Mount Mills February 1, 1980 NC 43 and NC 48
35°57′33″N 77°48′10″W / 35.95917°N 77.80278°W / 35.95917; -77.80278 (Rocky Mount Mills)
Rocky Mount
21 Rocky Mount Mills Village Historic District April 22, 1999 Bounded by Tar R., Columbia Ave., Spring St., and Carr St.
35°57′26″N 77°48′15″W / 35.95722°N 77.80417°W / 35.95722; -77.80417 (Rocky Mount Mills Village Historic District)
Rocky Mount
22 Rose Hill April 28, 1982 N of Nashville off NC 58
36°0′4″N 78°1′31″W / 36.00111°N 78.02528°W / 36.00111; -78.02528 (Rose Hill)
Nashville
23 Spring Hope Historic District September 15, 1988 Roughly bounded by Franklin, Louisburg, Second and Community Sts.
35°56′37″N 78°6′36″W / 35.94361°N 78.11000°W / 35.94361; -78.11000 (Spring Hope Historic District)
Spring Hope
24 Stonewall June 2, 1970 Falls Rd. extension
35°57′26″N 77°48′29″W / 35.95722°N 77.80806°W / 35.95722; -77.80806 (Stonewall)
Rocky Mount
25 Taylor's Mill May 28, 1980 SR 1120 W of SR 1124
35°46′38.11″N 78°14′23.63″W / 35.7772528°N 78.2398972°W / 35.7772528; -78.2398972 (Taylor's Mill)
Middlesex
26 Villa Place Historic District November 12, 1999 200-300 S. Grace St., 400-600 Hammond St., 200-300 Howell St., 400-600 Nash St, 200-300 Pearl St., 200-300 Villa St.; also roughly along Chester St., Tillery St., NC 64, and Pearl St.
35°56′28″N 77°48′14″W / 35.94111°N 77.80389°W / 35.94111; -77.80389 (Villa Place Historic District)
Rocky Mount Second set of boundaries represents a boundary increase of September 6, 2002
27 West Haven Historic District September 6, 2002 Roughly bounded by Lafayetter and Pinecrest Aves., and the Tar River
35°56′41″N 77°49′19″W / 35.94472°N 77.82194°W / 35.94472; -77.82194 (West Haven Historic District)
Rocky Mount

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Bell-Sherrod House October 20, 1988 207 SE Railroad St.
36°10′41″N 77°40′6″W / 36.17806°N 77.66833°W / 36.17806; -77.66833 (Bell--Sherrod House)
Enfield
2 Bellamy's Mill November 5, 1974 SW of Enfield
36°9′16″N 77°44′36″W / 36.15444°N 77.74333°W / 36.15444; -77.74333 (Bellamy's Mill)
Enfield
3 Samuel Warren Branch House June 14, 1982 NC 481
36°11′53″N 77°37′40″W / 36.19806°N 77.62778°W / 36.19806; -77.62778 (Branch, Samuel Warren, House)
Enfield
4 The Cellar September 20, 1979 404 Whitfield St.
36°11′4″N 77°40′21″W / 36.18444°N 77.67250°W / 36.18444; -77.67250 (Cellar, The)
Enfield
5 Church of the Immaculate Conception and the Michael Ferrall Family Cemetery June 4, 1997 145 S. King St.
36°19′33″N 77°35′29″W / 36.32583°N 77.59139°W / 36.32583; -77.59139 (Church of the Immaculate Conception and the Michael Ferrall Family Cemetery)
Halifax
6 William R. Davie House June 19, 1973 Norman St.
36°19′52.16″N 77°35′31.35″W / 36.3311556°N 77.5920417°W / 36.3311556; -77.5920417 (Davie, William R., House)
Halifax
7 Eagle Tavern April 24, 1973 Main St.
36°19′47″N 77°35′19.95″W / 36.32972°N 77.5888750°W / 36.32972; -77.5888750 (Eagle Tavern)
Halifax
8 Edmunds-Heptinstall House March 12, 1979 NW of Aurelian Springs on NC 1001
36°22′16″N 77°50′12″W / 36.37111°N 77.83667°W / 36.37111; -77.83667 (Edmunds-Heptinstall House)
Aurelian Springs
9 Enfield Graded School January 8, 2009 700 Branch St.
36°11′3.4″N 77°40′31.65″W / 36.184278°N 77.6754583°W / 36.184278; -77.6754583 (Enfield Graded School)
Enfield
10 Garner Farm June 7, 1990 Jct. of NC 125 and I-95
36°23′58″N 77°38′54″W / 36.39944°N 77.64833°W / 36.39944; -77.64833 (Garner Farm)
Days Crossroads
11 Grace Episcopal Church October 1, 1991 404 Washington Ave.
36°25′31″N 77°35′57″W / 36.42528°N 77.59917°W / 36.42528; -77.59917 (Grace Episcopal Church)
Weldon
12 Gray-Brownlow-Wilcox House August 3, 1982 S of Brinkleyville on NC 58
36°15′33.57″N 77°51′45.79″W / 36.2593250°N 77.8627194°W / 36.2593250; -77.8627194 (Gray-Brownlow-Wilcox House)
Brinkleyville
13 Halifax County Courthouse May 10, 1979 Main St.
36°19′51″N 77°35′22″W / 36.33083°N 77.58944°W / 36.33083; -77.58944 (Halifax County Courthouse)
Halifax
14 Halifax County Home and Tubercular Hospital December 10, 1985 NC 903
36°21′12″N 77°37′17″W / 36.35333°N 77.62139°W / 36.35333; -77.62139 (Halifax County Home and Tubercular Hospital)
Halifax
15 Halifax Historic District January 21, 1970 Roughly bounded by St. David St., Owens House Drainage Ditch, Roanoke River, and Magazine Spring Gut
36°19′56″N 77°35′16″W / 36.33222°N 77.58778°W / 36.33222; -77.58778 (Halifax Historic District)
Boundary increase (listed January 14, 2011): Bounded by St. David, Montfort, Pittsylvania, Prussia, Church, Wilcox, Granville, Ferguson Sts, and Highway 301
Halifax
16 The Hermitage May 29, 1975 1 mi. W of Tillery off NC 481
36°14′30″N 77°30′23″W / 36.24167°N 77.50639°W / 36.24167; -77.50639 (Hermitage, The)
Tillery
17 Hoffman-Bowers-Josey-Riddick House December 29, 1988 1103 Church St.
36°7′47″N 77°25′25″W / 36.12972°N 77.42361°W / 36.12972; -77.42361 (Hoffman--Bowers--Josey--Riddick House)
Scotland Neck
18 Kehukee Primitive Baptist Church February 4, 1994 NC 1810 NE side, just E of jct. with NC 125
36°6′21″N 77°24′54″W / 36.10583°N 77.41500°W / 36.10583; -77.41500 (Kehukee Primative Baptist Church)
Scotland Neck
19 Magnolia April 17, 1980 N of Scotland Neck on U.S. 258
36°9′39″N 77°24′25″W / 36.16083°N 77.40694°W / 36.16083; -77.40694 (Magnolia)
Scotland Neck
20 Matthews Place November 11, 1974 SE of Hollister
36°14′6.72″N 77°53′36.96″W / 36.2352000°N 77.8936000°W / 36.2352000; -77.8936000 (Matthews Place)
Hollister
21 Myrtle Lawn June 20, 1985 SR 1003
36°8′29″N 77°35′39″W / 36.14139°N 77.59417°W / 36.14139; -77.59417 (Myrtle Lawn)
Enfield
22 Oakland July 2, 1973 At Airlie, NE corner of NC 4 and SR 1310
36°20′12″N 77°53′5″W / 36.33667°N 77.88472°W / 36.33667; -77.88472 (Oakland)
Airlie
23 James H. Parker House June 6, 1994 307 W. Franklin St.
36°11′2″N 77°40′6″W / 36.18389°N 77.66833°W / 36.18389; -77.66833 (Parker, James H., House)
Enfield
24 Person's Ordinary April 24, 1973 SR 1001
36°25′52″N 77°54′54″W / 36.43111°N 77.91500°W / 36.43111; -77.91500 (Person's Ordinary)
Littleton
25 Roanoke Canal October 8, 1976 Roanoke Rapids Lake SE to Weldon
36°27′0.81″N 77°37′54.21″W / 36.4502250°N 77.6317250°W / 36.4502250; -77.6317250 (Roanoke Canal)
Roanoke Rapids
26 Roanoke Rapids Historic District April 27, 1999 Roughly bounded by Roanoke R.; Charlotte, Marshall, and Jefferson Sts.; CSX RR; and W. Thirteenth, Rapids, and Henry Sts
36°27′38″N 77°39′23″W / 36.46056°N 77.65639°W / 36.46056; -77.65639 (Roanoke Rapids Historic District)
Roanoke Rapids
27 Roanoke Rapids Junior-Senior High School December 29, 1988 800 Hamilton St.
36°27′32″N 77°39′15″W / 36.45889°N 77.65417°W / 36.45889; -77.65417 (Roanoke Rapids Junior-Senior High School)
Roanoke Rapids
28 Sally-Billy House February 8, 1973 St. Andrews St. extended
36°19′48.89″N 77°35′7.09″W / 36.3302472°N 77.5853028°W / 36.3302472; -77.5853028 (Sally-Billy House)
Halifax
29 Scotland Neck Historic District January 31, 2003 Roughly bounded by Church, Bryan, Cherry, Roanoke, and Fifth and Eighteenth Sts.
36°7′59″N 77°25′26″W / 36.13306°N 77.42389°W / 36.13306; -77.42389 (Scotland Neck Historic District)
Scotland Neck
30 Shell Castle April 11, 1973 W of Enfield on NC 481
36°11′10″N 77°42′12″W / 36.18611°N 77.70333°W / 36.18611; -77.70333 (Shell Castle)
Enfield
31 St. Mark's Episcopal Church February 26, 1998 204 S. King St.
36°19′34″N 77°35′31″W / 36.32611°N 77.59194°W / 36.32611; -77.59194 (St. Mark's Episcopal Church)
Halifax
32 Strawberry Hill January 15, 1980 E of Enfield on SR 1100
36°9′27.9″N 77°35′51.14″W / 36.157750°N 77.5975389°W / 36.157750; -77.5975389 (Strawberry Hill)
Enfield
33 Tillery-Fries House July 8, 1992 SE side of NC 481, 0.3 mi. N of jct. with NC 1117
36°14′36″N 77°29′42″W / 36.24333°N 77.49500°W / 36.24333; -77.49500 (Tillery--Fries House)
Tillery
34 Trinity Church November 25, 1980 N of Scotland Neck on U.S. 258
36°8′19″N 77°24′56″W / 36.13861°N 77.41556°W / 36.13861; -77.41556 (Trinity Church)
Scotland Neck
35 Weldon Historic District May 23, 1996 Roughly bounded by US 301, Woodlawn Ave., Cedar St., 8th and 9th Sts., and CSX RR tracks
36°25′28″N 77°35′51″W / 36.42444°N 77.59750°W / 36.42444; -77.59750 (Weldon Historic District)
Weldon
36 Whitaker's Chapel December 8, 1997 NC 1003;0.4 mi. E of jct. of NC 1100 and NC 1003
36°8′24″N 77°35′33″W / 36.14000°N 77.59250°W / 36.14000; -77.59250 (Whitaker's Chapel)
Enfield
37 White Rock Plantation February 14, 1979 N of Hollister on NC 1315
36°17′40″N 77°55′25″W / 36.29444°N 77.92361°W / 36.29444; -77.92361 (White Rock Plantation)
Hollister
38 Woodstock November 25, 1980 N of Scotland Neck on U.S. 258
36°9′9″N 77°25′3″W / 36.15250°N 77.41750°W / 36.15250; -77.41750 (Woodstock)
Scotland Neck

North Carolina[edit]

Landmark name Image Date listed Location City or Town Summary
1 Amis-Bragg House August 28, 2003 203 Thomas Bragg Dr.
36°23′29″N 77°25′14″W / 36.39139°N 77.42056°W / 36.39139; -77.42056 (Amis-Bragg House)
Jackson
2 Church of the Saviour and Cemetery January 4, 2001 Jct. of Church and Calhoun Sts.
36°23′28″N 77°25′20″W / 36.39111°N 77.42222°W / 36.39111; -77.42222 (Church of the Saviour and Cemetery)
Jackson
3 Duke-Lawrence House October 22, 1980 E of Rich Square off NC 305/561
36°16′4″N 77°15′9″W / 36.26778°N 77.25250°W / 36.26778; -77.25250 (Duke-Lawrence House)
Rich Square
4 Garysburg United Methodist Church and Cemetery June 20, 1985 SR 1207
36°26′47″N 77°33′42″W / 36.44639°N 77.56167°W / 36.44639; -77.56167 (Garysburg United Methodist Church and Cemetery)
Garysburg
5 Holoman-Outland House October 14, 2001 NC 305, 0.4 mi NE of NC 258
36°16′36″N 77°17′28″W / 36.27667°N 77.29111°W / 36.27667; -77.29111 (Holoman--Outland House)
Rich Square
6 Jackson Historic District June 16, 2004 Roughly bounded by Atherton St., Picard St., Buxton St., and northern town limit line
36°23′34″N 77°25′22″W / 36.39278°N 77.42278°W / 36.39278; -77.42278 (Jackson Historic District)
Jackson
7 Mason-Hardee-Capel House February 2, 2005 NC 1308, 0.8 mi. W of NC 1307
36°27′22″N 77°30′30″W / 36.45611°N 77.50833°W / 36.45611; -77.50833 (Mason-Hardee-Capel House)
Garysburg
8 Mowfield February 13, 1975 2 mi. W of Jackson on U.S. 158
36°23′50.18″N 77°27′45.12″W / 36.3972722°N 77.4625333°W / 36.3972722; -77.4625333 (Mowfield)
Jackson
9 Northampton County Courthouse Square April 11, 1977 Jefferson St. between Atherton and Brown Sts.
36°23′24″N 77°25′11″W / 36.39000°N 77.41972°W / 36.39000; -77.41972 (Northampton County Courthouse Square)
Jackson
10 Francis Parker House October 21, 1983 W of Murfreesboro on US 158
36°26′18″N 77°8′55″W / 36.43833°N 77.14861°W / 36.43833; -77.14861 (Parker, Francis, House)
Murfreesboro
11 J.E. Piland House September 10, 2004 148 Mt. Carmel Rd.
36°30′57″N 77°20′6″W / 36.51583°N 77.33500°W / 36.51583; -77.33500 (Piland, J.E., House)
Margarettsville
12 Princeton Site November 25, 1980 Address Restricted Murfreesboro
13 Seabord Historic District September 15, 2005 Bounded by Main, Church and Washington Sts, and NC 186
36°29′15″N 77°26′34″W / 36.48750°N 77.44278°W / 36.48750; -77.44278 (Seabord Historic District)
Seaboard
14 Verona May 29, 1975 W of Jackson
36°23′15″N 77°28′51″W / 36.38750°N 77.48083°W / 36.38750; -77.48083 (Verona)
Jackson
15 Woodland-Olney School October 8, 1997 Main St., E of jct. of Magnolia and Main Sts.
36°19′40″N 77°13′8″W / 36.32778°N 77.21889°W / 36.32778; -77.21889 (Woodland--Olney School)
Woodland