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

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

This list includes properties and districts listed on the National Register of Historic Places in Durham 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 American Tobacco Company Manufacturing Plant 02000-09-29 September 29, 2000 Roughly bounded by W. Pettigrew St., Blackwell St., Willard St. and Carr St.
35°59′43″N 78°54′17″W / 35.99528°N 78.90472°W / 35.99528; -78.90472 (American Tobacco Company Manufacturing Plant)
Durham
2 Bassett House 01979-11-29 November 29, 1979 1017 W. Trinity Ave.
36°0′20″N 78°54′38″W / 36.00556°N 78.91056°W / 36.00556; -78.91056 (Bassett House)
Durham
3 Bennett Place State Historic Site 2008-08-16 Bennett Place historic site.jpg 01970-02-26 February 26, 1970 Jct. of SR 1313 and 1314
36°1′45″N 78°58′32″W / 36.02917°N 78.97556°W / 36.02917; -78.97556 (Bennett Place State Historic Site)
Durham Site of the largest surrender of Confederate troops during the Civil War, April 26, 1865[5]
4 Richard D. Blacknall House 01990-03-01 March 1, 1990 300 Alexander Ave.
36°0′13″N 78°55′38″W / 36.00361°N 78.92722°W / 36.00361; -78.92722 (Blacknall, Richard D., House)
Durham
5 Bright Leaf Historic District 01999-12-30 December 30, 1999 Roughly bounded by W. Peabody St., Duke St., Minerva Ave., N&W RR, Corporation St., Ligget St., Morris St. and W. Loop
36°0′6″N 78°54′21″W / 36.00167°N 78.90583°W / 36.00167; -78.90583 (Bright Leaf Historic District)
Durham
6 Bull Durham Tobacco Factory Blackwell1895.jpg 01974-09-10 September 10, 1974 201 W. Pettigrew St.
35°59′38″N 78°54′16″W / 35.99389°N 78.90444°W / 35.99389; -78.90444 (Bull Durham Tobacco Factory)
Durham Also known as W. T. Blackwell and Company Tobacco Factory
7 Bullington Warehouse 01982-08-30 August 30, 1982 500 N. Duke St.
36°0′10″N 78°54′22″W / 36.00278°N 78.90611°W / 36.00278; -78.90611 (Bullington Warehouse)
Durham
8 Burch Avenue Historic District 02010-09-03 September 3, 2010 Roughly bounded by S. Buchanan Blvd., W. Chapel Hill St., Duke University Rd., Burch Ave., and Rome Ave.
35°59′53″N 78°55′3″W / 35.99806°N 78.9175°W / 35.99806; -78.9175 (Burch Avenue Historic District)
Durham
9 John C. and Binford Carr House 02011-08-05 August 5, 2011 3400 Westover Rd.,
35°56′48″N 78°57′22″W / 35.94667°N 78.95611°W / 35.94667; -78.95611 (Carr, John C. and Binford, House)
Durham
10 City Garage Yard and Fire Drill Tower 02000-05-03 May 3, 2000 501 Washington St.
36°0′38″N 78°54′37″W / 36.01056°N 78.91028°W / 36.01056; -78.91028 (City Garage Yard and Fire Drill Tower)
Durham
11 Clark and Sorrell Garage 02000-08-16 August 16, 2000 323 Foster St.
36°0′3″N 78°54′47″W / 36.00083°N 78.91306°W / 36.00083; -78.91306 (Clark and Sorrell Garage)
Durham
12 Cleveland Street District 01985-09-20 September 20, 1985 Roughly Cleveland St. between Seminary & Gray Aves. & Mallard St.
35°59′59″N 78°53′42″W / 35.99972°N 78.895°W / 35.99972; -78.895 (Cleveland Street District)
Durham
13 Cranford-Wannamaker House 01979-11-29 November 29, 1979 1019 W. Trinity Ave.
36°0′22″N 78°54′38″W / 36.00611°N 78.91056°W / 36.00611; -78.91056 (Cranford-Wannamaker House)
Durham
14 Crowell House 01979-11-29 November 29, 1979 504 Watts St.
36°0′22″N 78°54′41″W / 36.00611°N 78.91139°W / 36.00611; -78.91139 (Crowell House)
Durham
15 Dillard-Gamble Houses 01979-01-19 January 19, 1979 1311 and 1307 N. Mangum St.
36°0′32″N 78°53′38″W / 36.00889°N 78.89389°W / 36.00889; -78.89389 (Dillard-Gamble Houses)
Durham
16 Downtown Durham Historic District 01977-11-01 November 1, 1977 Roughly bounded by Peabody, Morgan, Seminary, Cleveland, Parrish, and Queen Sts.
35°59′42″N 78°54′1″W / 35.995°N 78.90028°W / 35.995; -78.90028 (Downtown Durham Historic District)
Durham
17 Duke Homestead and Tobacco Factory Duke Homestead 01966-11-13 November 13, 1966 0.5 miles N of Durham on Guess Rd., E of SR 1025
36°2′6″N 78°55′16″W / 36.035°N 78.92111°W / 36.035; -78.92111 (Duke Homestead and Tobacco Factory)
Durham
18 Duke Memorial United Methodist Church 2008-07-12 Steeple of the Duke Memorial United Methodist Church.jpg 01985-08-11 August 11, 1985 504 W. Chapel Hill St.
35°59′51″N 78°54′34″W / 35.9975°N 78.90944°W / 35.9975; -78.90944 (Duke Memorial United Methodist Church)
Durham
19 Durham Cotton Mills Village Historic District 01985-08-09 August 9, 1985 Roughly bounded by Byrd and Middle Sts., E. Frontage Rd. and Reservoir St.
35°58′36″N 78°52′56″W / 35.97667°N 78.88222°W / 35.97667; -78.88222 (Durham Cotton Mills Village Historic District)
Durham
20 Durham Hosiery Mill Durham Hosiery Mill 01978-11-14 November 14, 1978 Angier Ave.
35°59′19″N 78°53′34″W / 35.98861°N 78.89278°W / 35.98861; -78.89278 (Durham Hosiery Mill)
Durham
21 Durham Hosiery Mills No. 2-Service Printing Company Building 01985-11-27 November 27, 1985 504 E. Pettigrew St.
35°59′23″N 78°53′52″W / 35.98972°N 78.89778°W / 35.98972; -78.89778 (Durham Hosiery Mills No. 2--Service Printing Company Building)
Durham Burned 1985/Deteriorated[6]
22 East Durham Historic District 02004-12-23 December 23, 2004 Roughly bounded by Southern Rwy right-of-way, N. Guthrie Ave. Holloway St., Hyde Park Ave, S. Plum St. and Vale St.
35°59′39.04″N 78°52′31.36″W / 35.9941778°N 78.8753778°W / 35.9941778; -78.8753778 (East Durham Historic District)
Durham
23 Emmanuel AME Church 01985-08-09 August 9, 1985 710 Kent St.
35°59′40″N 78°55′8″W / 35.99444°N 78.91889°W / 35.99444; -78.91889 (Emmanuel AME Church)
Durham
24 Ephphatha Church 01985-08-09 August 9, 1985 220 W. Geer St.
36°0′20″N 78°53′53″W / 36.00556°N 78.89806°W / 36.00556; -78.89806 (Ephphatha Church)
Durham
25 Erwin Cotton Mills Company Mill No. 1 Headquarters Building 01984-11-20 November 20, 1984 W. Main and 9th Sts.
36°0′27″N 78°55′24″W / 36.0075°N 78.92333°W / 36.0075; -78.92333 (Erwin Cotton Mills Company Mill No. 1 Headquarters Building)
Durham
26 Fairntosh Plantation 01973-04-03 April 3, 1973 Near jct. of SR 1004 and 1632
36°5′56″N 78°49′42″W / 36.09889°N 78.82833°W / 36.09889; -78.82833 (Fairntosh Plantation)
Durham
27 Wiley and Elizabeth Forbus House 02005-04-28 April 28, 2005 3307 Devon Rd.
35°57′6.75″N 78°57′10.69″W / 35.951875°N 78.9529694°W / 35.951875; -78.9529694 (Forbus, Wiley and Elizabeth, House)
Durham
28 Forest Hills Historic District 02005-12-28 December 28, 2005 Roughly bounded by Kent St., Bivins St., Wells St., American Tobacco Trail, Forestwood Dr. and Beverly Dr.
35°58′55″N 78°54′53″W / 35.98194°N 78.91472°W / 35.98194; -78.91472 (Forest Hills Historic District)
Durham
29 Golden Belt Historic District 01985-08-09 August 9, 1985 Roughly bounded by N & W RR, Taylor, Holman Sts., Morning Glory Ave., and Main St.; also 1000-1004 E. Main St.
35°59′26″N 78°53′20″W / 35.99056°N 78.88889°W / 35.99056; -78.88889 (Golden Belt Historic District)
Durham Second set of addresses represents a boundary increase of 01996-07-30 July 30, 1996
30 Greystone Manor 2008-07-12 Greystone Manor from the lawn.jpg 01982-06-01 June 1, 1982 618 Morhead Ave.
35°59′32″N 78°54′32″W / 35.99222°N 78.90889°W / 35.99222; -78.90889 (Greystone)
Durham
31 Hardscrabble 01972-01-20 January 20, 1972 N side of SR 1002, 1.2 miles W of jct. with SR 1003
36°8′1″N 78°57′36″W / 36.13361°N 78.96°W / 36.13361; -78.96 (Hardscrabble)
Bahama
32 John Sprunt Hill House 01978-01-30 January 30, 1978 900 S. Duke St.
35°59′18″N 78°54′36″W / 35.98833°N 78.91°W / 35.98833; -78.91 (Hill, John Sprunt, House)
Durham
33 Holloway Street District 01985-09-20 September 20, 1985 Roughly bounded by Holloway, Railroad, and Liberty Sts., Peachtree Pl., and Dillard St.; also roughly bounded by Holloway, Elizabeth, Primitive, and Queen Sts., and Mallard Ave.
35°59′43″N 78°53′30″W / 35.99528°N 78.89167°W / 35.99528; -78.89167 (Holloway Street District)
Durham Second set of boundaries represents a boundary increase of 02009-04-30 April 30, 2009
34 Kinchen Holloway House 02008-08-29 August 29, 2008 4418 Guess Rd.
36°4′25.54″N 78°55′59.34″W / 36.0737611°N 78.93315°W / 36.0737611; -78.93315 (Holloway, Kinchen, House)
Durham
35 Hope Valley Historic District 02009-12-11 December 11, 2009 Avon Rd., Chelsea Circle, Cornwall Rd., Devon Rd. Exeter Way, Littlewoods Ln., Norwich Way, Stratford Rd.
35°56′55.56″N 78°56′52.42″W / 35.9487667°N 78.9478944°W / 35.9487667; -78.9478944 (Hope Valley Historic District)
Durham
36 Horton Grove Complex Horton Grove.jpg 01978-03-17 March 17, 1978 N of Durham on SR 1626
36°7′35″N 78°50′22″W / 36.12639°N 78.83944°W / 36.12639; -78.83944 (Horton Grove Complex)
Durham
37 Lakewood Park Historic District 02003-05-01 May 1, 2003 1601-1907 W. Lakewood Ave., 2001-2112 Chapel Hill Rd., 1406-1601 James St. and 1809-1819 Bivins St.
35°59′14″N 78°55′33″W / 35.98722°N 78.92583°W / 35.98722; -78.92583 (Lakewood Park Historic District)
Durham
38 Leigh Farm 01975-09-05 September 5, 1975 E of Chapel Hill off NC 54
35°55′19″N 78°58′58″W / 35.92194°N 78.98278°W / 35.92194; -78.98278 (Leigh Farm)
Chapel Hill
39 Liberty Warehouse Nos. 1 and 2 02008-08-06 August 6, 2008 611-613 Rigsbee Ave.
36°0′4.68″N 78°53′59.89″W / 36.0013°N 78.8999694°W / 36.0013; -78.8999694 (Liberty Warehouse Nos. 1 and 2)
Durham
40 Little Creek Site (31 DH 351) 01985-01-11 January 11, 1985 Address Restricted Chapel Hill
41 Bartlett Mangum House 01989-05-25 May 25, 1989 2701 Chapel Hill Rd.
35°58′37″N 78°56′10″W / 35.97694°N 78.93611°W / 35.97694; -78.93611 (Mangum, Bartlett, House)
Durham
42 Meadowmont 01985-07-11 July 11, 1985 Off NC 54
35°54′40″N 79°0′19″W / 35.91111°N 79.00528°W / 35.91111; -79.00528 (Meadowmont)
Chapel Hill
43 Morehead Hill Historic District 01985-08-09 August 9, 1985 Roughly bounded by Jackson St., East-West Expressway, S. Duke St., Lakewood Ave., Shephard St., and Arnette Ave.; also portions of Arnette, Vickers, Yancey, Parker, and Wells Sts.
35°59′23″N 78°54′46″W / 35.98972°N 78.91278°W / 35.98972; -78.91278 (Morehead Hill Historic District)
Durham Second set of boundaries represents a boundary increase of 02004-06-02 June 2, 2004
44 North Carolina Central University 01986-03-28 March 28, 1986 Bounded by Lawson St., Alston Ave., Nelson, and Fayette Sts.
35°58′22.74″N 78°53′46.64″W / 35.9729833°N 78.8962889°W / 35.9729833; -78.8962889 (North Carolina Central University)
Durham
45 North Carolina Mutual Life Insurance Company Building NCMutualLifeBuildingDurhamNorthCarolina.jpg 01975-05-15 May 15, 1975 114-116 W. Parrish St.
35°59′43″N 78°54′2″W / 35.99528°N 78.90056°W / 35.99528; -78.90056 (North Carolina Mutual Life Insurance Company Building)
Durham
46 North Durham County Prison Camp (Former) 01998-12-31 December 31, 1998 2410 Broad St.
36°1′57.32″N 78°54′38.99″W / 36.0325889°N 78.9108306°W / 36.0325889; -78.9108306 (North Durham County Prison Camp (Former))
Durham
47 North Durham-Duke Park District 01985-06-20 June 20, 1985 Roughly bounded by Glendale Ave., W. Knox St., Roxboro Rd., Trinity Ave., Magnum & Broadway Sts.
36°0′22″N 78°53′38″W / 36.00611°N 78.89389°W / 36.00611; -78.89389 (North Durham-Duke Park District)
Durham
48 William Thomas O'Brien House 01985-08-09 August 9, 1985 820 Wilkerson Ave.
36°0′6″N 78°54′55″W / 36.00167°N 78.91528°W / 36.00167; -78.91528 (O'Brien, William Thomas, House)
Durham
49 Pearl Mill Village Historic District 01985-08-09 August 9, 1985 900 Blk. of Washington and Orient Sts. between Trinity and Dacien Aves.
36°0′19″N 78°54′8″W / 36.00528°N 78.90222°W / 36.00528; -78.90222 (Pearl Mill Village Historic District)
Durham
50 Pegram House 01979-11-29 November 29, 1979 1019 Minerva Ave.
36°0′20″N 78°54′38″W / 36.00556°N 78.91056°W / 36.00556; -78.91056 (Pegram House)
Durham
51 George Poland House 02004-12-04 December 4, 2004 502 John Jones Rd.
36°8′43.09″N 78°53′40.9″W / 36.1453028°N 78.894694°W / 36.1453028; -78.894694 (Poland, George, House)
Bahama
52 Powe House 01985-08-09 August 9, 1985 1503 W. Pettigrew St.
36°0′18″N 78°55′11″W / 36.005°N 78.91972°W / 36.005; -78.91972 (Powe House)
Durham
53 Russell School 02009-08-05 August 5, 2009 2001 St. Mary's Rd. (S. side SR 1002 .1 miles W of jct with SR 1003)
36°7′24.03″N 78°56′44.87″W / 36.1233417°N 78.9457972°W / 36.1233417; -78.9457972 (Russell School)
Durham
54 Scarborough House 01985-08-09 August 9, 1985 1406 Fayetteville St.
35°58′41″N 78°54′2″W / 35.97806°N 78.90056°W / 35.97806; -78.90056 (Scarborough House)
Durham
55 Smith Warehouse 01985-09-16 September 16, 1985 100 N. Buchanan Blvd.
36°0′5″N 78°54′57″W / 36.00139°N 78.91583°W / 36.00139; -78.91583 (Smith Warehouse)
Durham
56 St. Joseph's African Methodist Episcopal Church 2008-07-23 St Joseph's AME Church.jpg 01976-08-11 August 11, 1976 Fayetteville St. and Durham Expwy.
35°59′11″N 78°53′53″W / 35.98639°N 78.89806°W / 35.98639; -78.89806 (St. Joseph's African Methodist Episcopal Church)
Durham
57 Stagville Bennehan House StagvillePCCA20081021-6739B.jpg 01973-05-25 May 25, 1973 Near junction of SR 1004 and 1632
36°6′3″N 78°50′19″W / 36.10083°N 78.83861°W / 36.10083; -78.83861 (Stagville)
Durham
58 Stokesdale Historic District 02010-12-28 December 28, 2010 Roughly bounded by Fayetteville St., Umstead St., Lawson St., Moline St., Concord St., and Dunstan St.
35°58′48″N 78°54′4″W / 35.98°N 78.90111°W / 35.98; -78.90111 (Stokesdale Historic District)
Durham
59 Marcus Tilley House 02000-01-14 January 14, 2000 7616 Jock Rd.
36°9′20″N 78°50′26″W / 36.15556°N 78.84056°W / 36.15556; -78.84056 (Tilley, Marcus, House)
Bahama
60 Trinity Historic District 01986-03-26 March 26, 1986 Roughly bounded by Green, Duke, Morgan, and W. Main Sts., Markham Ave., and Clarendon St.; also roughly bounded by the original Trinity Historic District, N. Buchanan Boulevard, W. Club Boulevard, Woodland Dr., and N. Duke St.; also 209-215 N. Gregson St.
36°0′22″N 78°54′43″W / 36.00611°N 78.91194°W / 36.00611; -78.91194 (Trinity Historic District)
Durham Second and third sets of boundaries represent boundary increases of 02004-06-04 June 4, 2004 and 02008-01-09 January 9, 2008 respectively
61 Adolphus W. Umstead House 01989-09-14 September 14, 1989 NC 1607, 0.5 miles N of NC 1611
36°11′7″N 78°51′16″W / 36.18528°N 78.85444°W / 36.18528; -78.85444 (Umstead, Adolphus W., House)
Bahama
62 Venable Tobacco Company Prizery and Receiving Room 02003-08-21 August 21, 2003 302-04 East Pettigrew
35°59′35″N 78°53′58″W / 35.99306°N 78.89944°W / 35.99306; -78.89944 (Venable Tobacco Company Prizery and Receiving Room)
Durham
63 Venable Tobacco Company Warehouse 01985-08-09 August 9, 1985 302-304 E. Pettigrew St.
35°59′31″N 78°54′0″W / 35.99194°N 78.9°W / 35.99194; -78.9 (Venable Tobacco Company Warehouse)
Durham
64 Watts and Yuille Warehouses 01984-04-05 April 5, 1984 905 W. Main St.
36°0′1″N 78°54′37″W / 36.00028°N 78.91028°W / 36.00028; -78.91028 (Watts and Yuille Warehouses)
Durham
65 Watts Hospital 2008-07-04 NCSSM Watts.jpg 01980-04-02 April 2, 1980 Broad St. and Club Blvd.
36°1′9″N 78°55′15″W / 36.01917°N 78.92083°W / 36.01917; -78.92083 (Watts Hospital)
Durham
66 Watts-Hillandale Historic District 02001-04-25 April 25, 2001 Roughly bounded by Durham Waterworks, Wilson St., Sprunt Ave., Broad St., Englewood Ave., and Hillsborough Rd.
36°1′14″N 78°55′45″W / 36.02056°N 78.92917°W / 36.02056; -78.92917 (Watts--Hillandale Historic District)
Durham
67 West Durham Historic District 01986-03-26 March 26, 1986 Roughly bounded by Knox, Ninth, W. Main Sts., and Rutherford St. and Carolina Ave.
36°0′41″N 78°55′28″W / 36.01139°N 78.92444°W / 36.01139; -78.92444 (West Durham Historic District)
Durham
68 West Point on the Eno West Point Mill.jpg 01985-08-09 August 9, 1985 Roxboro Rd.
36°4′11″N 78°54′31″W / 36.06972°N 78.90861°W / 36.06972; -78.90861 (West Point on the Eno)
Durham

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. 
  5. ^ "Bennett Place". North Carolina Department of Cultural Resources. March 10, 2009. http://www.nchistoricsites.org/bennett/bennett.htm. Retrieved March 29, 2009. 
  6. ^ "North Carolina Listings in the National Register of Historic Places by County". North Carolina State Historic Preservation Office. 22 October 2008. http://www.hpo.ncdcr.gov/nrlist.htm. Retrieved 14 July 2009. 

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”