National Register of Historic Places listings in Craven County, North Carolina

National Register of Historic Places listings in Craven County, North Carolina
North Carolina Map Highlighting Craven County.PNG

This list includes properties and districts listed on the National Register of Historic Places in Craven County, North Carolina. Click the "Map of all coordinates" link to the right to view a Google map of all properties and districts with latitude and longitude coordinates in the table below.[1]

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Attmore-Oliver House Attmore-Oliver House.JPG 01972-01-20 January 20, 1972 513 Broad St.
35°6′30″N 77°2′31″W / 35.10833°N 77.04194°W / 35.10833; -77.04194 (Attmore-Oliver House)
New Bern
2 J.T. Barber School 02006-12-20 December 20, 2006 1700 Cobb St.
35°7′4″N 77°3′54″W / 35.11778°N 77.065°W / 35.11778; -77.065 (Barber, J.T., School)
New Bern
3 Baxter Clock 01973-07-02 July 2, 1973 323 Pollock St.
35°6′23″N 77°2′22″W / 35.10639°N 77.03944°W / 35.10639; -77.03944 (Baxter Clock)
New Bern
4 Bellair Bellair in 1936 01972-08-25 August 25, 1972 W of New Bern off SR 1401
35°10′50″N 77°7′19″W / 35.18056°N 77.12194°W / 35.18056; -77.12194 (Bellair)
New Bern
5 Blades House 01972-01-14 January 14, 1972 602 Middle St.
35°6′40″N 77°2′21″W / 35.11111°N 77.03917°W / 35.11111; -77.03917 (Blades House)
New Bern
6 Bryan House and Office 01972-03-24 March 24, 1972 603-605 Pollock St.
35°6′24″N 77°2′38″W / 35.10667°N 77.04389°W / 35.10667; -77.04389 (Bryan House and Office)
New Bern
7 Cedar Grove Cemetery 01972-12-05 December 5, 1972 Bounded by Queen, George, Cypress, Howard, and Metcalf Sts.
35°6′53″N 77°2′41″W / 35.11472°N 77.04472°W / 35.11472; -77.04472 (Cedar Grove Cemetery)
New Bern
8 Cedar Street Recreation Center 02003-08-21 August 21, 2003 822 Cedar St.
35°6′44″N 77°2′47″W / 35.11222°N 77.04639°W / 35.11222; -77.04639 (Cedar Street Recreation Center)
New Bern
9 Centenary Methodist Church 01972-09-11 September 11, 1972 209 New St.
35°6′32″N 77°2′21″W / 35.10889°N 77.03917°W / 35.10889; -77.03917 (Centenary Methodist Church)
New Bern
10 Central Elementary School 01972-01-20 January 20, 1972 311-313 New St. and 517 Hancock St.
35°6′36″N 77°2′29″W / 35.11°N 77.04139°W / 35.11; -77.04139 (Central Elementary School)
New Bern
11 Christ Episcopal Church and Parish House 01973-04-13 April 13, 1973 320 Pollock St.
35°6′25″N 77°2′23″W / 35.10694°N 77.03972°W / 35.10694; -77.03972 (Christ Episcopal Church and Parish House)
New Bern
12 Clear Springs Plantation 01973-03-14 March 14, 1973 N of Jasper
35°12′57″N 77°12′3″W / 35.21583°N 77.20083°W / 35.21583; -77.20083 (Clear Springs Plantation)
Jasper
13 Coor-Bishop House 01972-11-09 November 9, 1972 501 E. Front St.
35°6′33″N 77°2′10″W / 35.10917°N 77.03611°W / 35.10917; -77.03611 (Coor-Bishop House)
New Bern
14 Coor-Gaston House 01972-02-01 February 1, 1972 421 Craven St.
35°6′32″N 77°2′18″W / 35.10889°N 77.03833°W / 35.10889; -77.03833 (Coor-Gaston House)
New Bern
15 DeGraffenried Park Historic District 02006-08-09 August 9, 2006 Roughly bounded by Neuse Blvd., Fort Totten Dr., Trent Rd. and Chattawka Ln.
35°6′27″N 77°3′38″W / 35.1075°N 77.06056°W / 35.1075; -77.06056 (DeGraffenried Park Historic District)
New Bern
16 Ebenezer Presbyterian Church 01997-06-30 June 30, 1997 720 Bern St.
35°6′42″N 77°2′46″W / 35.11167°N 77.04611°W / 35.11167; -77.04611 (Ebenezer Presbyterian Church)
New Bern
17 First Baptist Church 01972-03-24 March 24, 1972 Middle St. and Church Alley
35°6′11″N 77°2′45″W / 35.10306°N 77.04583°W / 35.10306; -77.04583 (First Baptist Church)
New Bern
18 First Church of Christ, Scientist 01973-10-02 October 2, 1973 406 and 408 Middle St.
35°6′29″N 77°2′22″W / 35.10806°N 77.03944°W / 35.10806; -77.03944 (First Church of Christ, Scientist)
New Bern
19 First Missionary Baptist Church 01997-06-30 June 30, 1997 819 Cypress St.
35°6′51″N 77°2′51″W / 35.11417°N 77.0475°W / 35.11417; -77.0475 (First Missionary Baptist Church)
New Bern
20 First Presbyterian Church and Churchyard 01972-02-01 February 1, 1972 New St. between Middle and Hancock Sts.
35°6′35″N 77°2′25″W / 35.10972°N 77.04028°W / 35.10972; -77.04028 (First Presbyterian Church and Churchyard)
New Bern
21 Ghent Historic District 01988-03-17 March 17, 1988 Roughly bounded by Trent Blvd., First St., Park Ave., and Seventh St.
35°6′18″N 77°3′45″W / 35.105°N 77.0625°W / 35.105; -77.0625 (Ghent Historic District)
New Bern
22 Gull Harbor 01973-08-14 August 14, 1973 514 E. Front St.
35°6′36″N 77°2′8″W / 35.11°N 77.03556°W / 35.11; -77.03556 (Gull Harbor)
New Bern
23 Harvey Mansion Harvey House in 1937 01971-11-12 November 12, 1971 219 Tryon Palace Dr.
35°6′16″N 77°2′17″W / 35.10444°N 77.03806°W / 35.10444; -77.03806 (Harvey Mansion)
New Bern
24 Hawks House 01972-03-16 March 16, 1972 306 Hancock St.
35°6′27″N 77°2′29″W / 35.1075°N 77.04139°W / 35.1075; -77.04139 (Hawks House)
New Bern
25 William Hollister House 01972-06-30 June 30, 1972 613 Broad St.
35°6′33″N 77°2′40″W / 35.10917°N 77.04444°W / 35.10917; -77.04444 (Hollister, William, House)
New Bern
26 Thomas Jerkins House 01972-10-18 October 18, 1972 305 Johnson St.
35°6′37″N 77°2′21″W / 35.11028°N 77.03917°W / 35.11028; -77.03917 (Jerkins, Thomas, House)
New Bern
27 Jerkins-Duffy House 01988-03-17 March 17, 1988 301 Johnston St.
35°6′37″N 77°2′18″W / 35.11028°N 77.03833°W / 35.11028; -77.03833 (Jerkins--Duffy House)
New Bern
28 Jones-Jarvis House 01973-04-11 April 11, 1973 528 E. Front St.
35°6′40″N 77°2′11″W / 35.11111°N 77.03639°W / 35.11111; -77.03639 (Jones-Jarvis House)
New Bern
29 Ulysses S. Mace House 01973-06-04 June 4, 1973 518 Broad St.
35°6′31″N 77°2′34″W / 35.10861°N 77.04278°W / 35.10861; -77.04278 (Mace, Ulysses S., House)
New Bern
30 Masonic Temple and Theater Masonic Temple 01972-03-16 March 16, 1972 516 Hancock St.
35°6′39″N 77°2′25″W / 35.11083°N 77.04028°W / 35.11083; -77.04028 (Masonic Temple and Theater)
New Bern
31 Mount Shiloh Missionary Baptist Church 02007-03-01 March 1, 2007 307 Scott St.
35°4′48″N 77°2′18″W / 35.08°N 77.03833°W / 35.08; -77.03833 (Mount Shiloh Missionary Baptist Church)
New Bern
32 New Bern Battlefield Site 02001-10-19 October 19, 2001 US 70 E., approx. 4.5 miles SE of New Bern
35°2′39″N 77°0′56″W / 35.04417°N 77.01556°W / 35.04417; -77.01556 (New Bern Battlefield Site)
New Bern
33 New Bern Historic District 01973-06-19 June 19, 1973 Roughly bounded by Neuse and Trent Rivers and Queen St.; also roughly 2 blocks of N. Craven, 1 block of Pasteur St., and roughly along Bern, West, and Cedar Sts. and Trent Court
35°6′56″N 77°2′58″W / 35.11556°N 77.04944°W / 35.11556; -77.04944 (New Bern Historic District)
New Bern Second set of boundaries represents a boundary increase of 02003-09-25 September 25, 2003
34 New Bern Municipal Building 01973-06-04 June 4, 1973 Pollock and Craven Sts.
35°6′25″N 77°2′19″W / 35.10694°N 77.03861°W / 35.10694; -77.03861 (New Bern Municipal Building)
New Bern
35 New Bern National Cemetery 01997-01-31 January 31, 1997 1711 National Ave.
35°7′25″N 77°3′12″W / 35.12361°N 77.05333°W / 35.12361; -77.05333 (New Bern National Cemetery)
New Bern
36 Rhem-Waldrop House 01972-10-18 October 18, 1972 701 Broad St.
35°6′29″N 77°2′43″W / 35.10806°N 77.04528°W / 35.10806; -77.04528 (Rhem-Waldrop House)
New Bern
37 Riverside Historic District 01988-02-09 February 9, 1988 Roughly bounded by N. Craven St., North Ave., E St., and Guion St.
35°7′9″N 77°2′51″W / 35.11917°N 77.0475°W / 35.11917; -77.0475 (Riverside Historic District)
New Bern
38 Rue Chapel AME Church 01997-06-30 June 30, 1997 709 Oak St.
35°6′39″N 77°3′0″W / 35.11083°N 77.05°W / 35.11083; -77.05 (Rue Chapel AME Church)
New Bern
39 Dr. Earl S. Sloan House 01986-08-14 August 14, 1986 3701 Country Club Rd.
35°4′54″N 77°4′58″W / 35.08167°N 77.08278°W / 35.08167; -77.08278 (Sloan, Dr. Earl S., House)
Trent Woods
40 Slover-Bradham House Slover House 01973-04-11 April 11, 1973 201 Johnson St.
35°6′39″N 77°2′13″W / 35.11083°N 77.03694°W / 35.11083; -77.03694 (Slover-Bradham House)
New Bern
41 Eli Smallwood House 01972-12-05 December 5, 1972 524 E. Front St.
35°6′39″N 77°2′11″W / 35.11083°N 77.03639°W / 35.11083; -77.03639 (Smallwood, Eli, House)
New Bern
42 Isaac H. Smith, Jr., House 02002-09-14 September 14, 2002 605 Johnson St.
35°6′37″N 77°2′37″W / 35.11028°N 77.04361°W / 35.11028; -77.04361 (Smith Jr., Isaac H., House)
New Bern
43 Benjamin Smith House 01972-04-13 April 13, 1972 210 Hancock St.
35°6′19″N 77°2′31″W / 35.10528°N 77.04194°W / 35.10528; -77.04194 (Smith, Benjamin, House)
New Bern
44 Smith-Whitford House 01972-04-13 April 13, 1972 506 Craven St.
35°6′36″N 77°2′16″W / 35.11°N 77.03778°W / 35.11; -77.03778 (Smith-Whitford House)
New Bern
45 St. John's Missionary Baptist Church 01997-06-30 June 30, 1997 1130 Walt Bellamy Dr.
35°6′16″N 77°3′12″W / 35.10444°N 77.05333°W / 35.10444; -77.05333 (St. John's Missionary Baptist Church)
New Bern
46 St. Paul's Roman Catholic Church St. Paul's Roman Catholic Church 01972-03-24 March 24, 1972 510 Middle St.
35°6′35″N 77°2′22″W / 35.10972°N 77.03944°W / 35.10972; -77.03944 (St. Paul's Roman Catholic Church)
New Bern
47 St. Peter's AME Zion Church 01997-06-30 June 30, 1997 615 Queen St.
35°6′37″N 77°2′37″W / 35.11028°N 77.04361°W / 35.11028; -77.04361 (St. Peter's AME Zion Church)
New Bern
48 Edward R. Stanly House 01972-03-24 March 24, 1972 502 Pollock St.
35°6′31″N 77°2′31″W / 35.10861°N 77.04194°W / 35.10861; -77.04194 (Stanly, Edward R., House)
New Bern
49 John Wright Stanly House NewBernHouse1.JPG 01970-02-26 February 26, 1970 307 George St.
35°6′26″N 77°2′41″W / 35.10722°N 77.04472°W / 35.10722; -77.04472 (Stanly, John Wright, House)
New Bern
50 Stevenson House 01971-08-26 August 26, 1971 609-611 Pollock St.
35°6′24″N 77°2′38″W / 35.10667°N 77.04389°W / 35.10667; -77.04389 (Stevenson House)
New Bern
51 Isaac Taylor House 01972-12-27 December 27, 1972 228 Craven St.
35°6′19″N 77°2′18″W / 35.10528°N 77.03833°W / 35.10528; -77.03833 (Taylor, Isaac, House)
New Bern
52 Tisdale-Jones House 01972-04-25 April 25, 1972 520 New St.
35°6′36″N 77°2′33″W / 35.11°N 77.0425°W / 35.11; -77.0425 (Tisdale-Jones House)
New Bern
53 York-Gordon House 01973-06-18 June 18, 1973 213 Hancock St.
35°6′13″N 77°2′37″W / 35.10361°N 77.04361°W / 35.10361; -77.04361 (York-Gordon House)
New Bern

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”