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

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

This list includes properties and districts listed on the National Register of Historic Places in Mecklenburg 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 Addison Apartments 01990-08-23 August 23, 1990 831 E. Morehead St.
35°12′50″N 80°50′41″W / 35.21389°N 80.84472°W / 35.21389; -80.84472 (Addison Apartments)
Charlotte
2 Hezekiah Alexander House Hezekiah Alexander House 01970-04-17 April 17, 1970 3500 Shamrock Dr.
35°13′55″N 80°46′0″W / 35.23194°N 80.766667°W / 35.23194; -80.766667 (Alexander, Hezekiah, House)
Charlotte
3 Neal Somers Alexander House 02008-05-07 May 7, 2008 5014 N. Sharon Amity Rd.
35°13′37.69″N 80°44′48.65″W / 35.2271361°N 80.7468472°W / 35.2271361; -80.7468472 (Alexander, Neal Somers, House)
Charlotte
4 William T. Alexander House 02003-01-15 January 15, 2003 Mallard Cr. Church Rd., .1 mi W. of Jct. with US 29
35°19′23″N 80°44′5″W / 35.32306°N 80.73472°W / 35.32306; -80.73472 (Alexander, William T., House)
Charlotte
5 Barringer Hotel 02011-08-29 August 29, 2011 426 N. Tryon St.
35°13′48″N 80°50′19″W / 35.23°N 80.83861°W / 35.23; -80.83861 (Barringer Hotel)
Charlotte
6 Beaver Dam Plantation House 01979-03-19 March 19, 1979 SE of Davidson on NC 73
35°28′32″N 80°49′4″W / 35.47556°N 80.81778°W / 35.47556; -80.81778 (Beaver Dam Plantation House)
Davidson
7 Biddle Memorial Hall, Johnson C. Smith University 01975-10-14 October 14, 1975 Beatties Ford Rd. and W. Trade St.
35°14′36″N 80°51′26″W / 35.24333°N 80.85722°W / 35.24333; -80.85722 (Biddle Memorial Hall, Johnson C. Smith University)
Charlotte
8 Billingsville School 01999-11-12 November 12, 1999 3100 Leroy St.
35°11′46″N 80°48′30″W / 35.19611°N 80.80833°W / 35.19611; -80.80833 (Billingsville School)
Charlotte
9 Chairman Blake House 02004-08-25 August 25, 2004 318 Chairman Blake Ln.
35°29′52″N 80°50′54″W / 35.49778°N 80.84833°W / 35.49778; -80.84833 (Blake, Chairman, House)
Davidson
10 James A. Blakeney House 01998-06-18 June 18, 1998 West side NC 3629, .5 mi S of jct NC 3626
35°2′24″N 80°49′5″W / 35.04°N 80.81806°W / 35.04; -80.81806 (Blakeney, James A., House)
Providence
11 Philip Carey Building 01984-03-01 March 1, 1984 301 E. 7th St.
35°13′39″N 80°50′23″W / 35.2275°N 80.83972°W / 35.2275; -80.83972 (Carey, Philip, Building)
Charlotte
12 Carolina School Supply Company Building (Former) 02001-04-12 April 12, 2001 1023 W. Morehead St.
35°13′41″N 80°51′38″W / 35.22806°N 80.86056°W / 35.22806; -80.86056 (Carolina School Supply Company Building (Former))
Charlotte
13 Carolina Transfer and Storage Company Building, (Former) 01999-11-30 November 30, 1999 1230 W. Morehead St.
35°13′44″N 80°51′42″W / 35.22889°N 80.86167°W / 35.22889; -80.86167 (Carolina Transfer and Storage Company Building, (Former))
Charlotte
14 John Price Carr House 01980-10-22 October 22, 1980 200-206 N. McDowell St.
35°13′16″N 80°50′0″W / 35.22111°N 80.833333°W / 35.22111; -80.833333 (Carr, John Price, House)
Charlotte
15 Cedar Grove 01972-02-01 February 1, 1972 3 miles W of Huntersville off U.S. 21
35°23′40″N 80°53′55″W / 35.39444°N 80.89861°W / 35.39444; -80.89861 (Cedar Grove)
Huntersville
16 Charlotte Coca-Cola Bottling Company Plant, Former 01998-02-26 February 26, 1998 1401-1409 W. Morehead St.
35°13′43″N 80°51′52″W / 35.22861°N 80.86444°W / 35.22861; -80.86444 (Charlotte Coca-Cola Bottling Company Plant, Former)
Charlotte
17 Charlotte Supply Company Building 01984-03-01 March 1, 1984 500 S. Mint St.
35°13′35″N 80°51′2″W / 35.22639°N 80.85056°W / 35.22639; -80.85056 (Charlotte Supply Company Building)
Charlotte Demolished June 1991[5]
18 Commercial Building at 500 North Tryon Street 01992-11-20 November 20, 1992 500 N. Tryon St.
35°13′48″N 80°50′18″W / 35.23°N 80.83833°W / 35.23; -80.83833 (Commercial Building at 500 North Tryon Street)
Charlotte
19 Crane Company Building (Former) 02001-05-08 May 8, 2001 1307 W. Morehead St.
35°13′42″N 80°51′50″W / 35.22833°N 80.86389°W / 35.22833; -80.86389 (Crane Company Building (Former))
Charlotte
20 Dr. Walter Pharr Craven House 01991-01-31 January 31, 1991 7648 Mt. Holly-Huntersville Rd.
35°20′47″N 80°53′47″W / 35.34639°N 80.89639°W / 35.34639; -80.89639 (Craven, Dr. Walter Pharr, House)
Charlotte
21 Croft Historic District 01999-06-10 June 10, 1999 Jct. of NC 115 and NC 2483
35°20′44″N 80°49′23″W / 35.34556°N 80.82306°W / 35.34556; -80.82306 (Croft Historic District)
Charlotte
22 Benjamin W. Davidson House 01976-04-26 April 26, 1976 W of Huntersville on SR 2138
35°23′45″N 80°52′34″W / 35.39583°N 80.87611°W / 35.39583; -80.87611 (Davidson, Benjamin W., House)
Huntersville
23 Davidson Historic District 02009-06-01 June 1, 2009 Bounded by N. Main and Beaty Sts., Catawba Ave., Mocks and Concord Rds., Pat Stough and Dogwood Lns., Davidson College
35°29′58″N 80°50′55″W / 35.49944°N 80.84861°W / 35.49944; -80.84861 (Davidson Historic District)
Davidson
24 Dilworth Historic District 01987-04-09 April 9, 1987 Roughly bounded by Myrtle, Morehead, Berkeley, Dilworth Rd. W, Charlotte, Park, Tremont, Cleveland and Renssalaer; also the eastern side of the 2000 block of Euclid Ave. and both sides of the 2000 block of Lyndhurst Ave.
35°12′28″N 80°51′0″W / 35.20778°N 80.85°W / 35.20778; -80.85 (Dilworth Historic District)
Charlotte Second set of boundaries represents a boundary increase of 02000-12-07 December 7, 2000
25 James Buchanan Duke House James Buchanan Duke House 01978-01-20 January 20, 1978 400 Hermitage Rd.
35°12′5″N 80°49′39″W / 35.20139°N 80.8275°W / 35.20139; -80.8275 (Duke, James Buchanan, House)
Charlotte
26 East Avenue Tabernacle Associated Reformed Presbyterian Church 02005-01-20 January 20, 2005 927 Elizabeth St.
35°13′10″N 80°50′4″W / 35.21944°N 80.83444°W / 35.21944; -80.83444 (East Avenue Tabernacle Associated Reformed Presbyterian Church)
Charlotte
27 Elizabeth Historic District 01989-01-03 January 3, 1989 Roughly bounded by Central Ave., Seaboard Coast Line Railroad, E. 5th St., Kenmore Ave., Park Dr., and E. Independence
35°12′51″N 80°49′5″W / 35.21417°N 80.81806°W / 35.21417; -80.81806 (Elizabeth Historic District)
Charlotte
28 Eumenean Hall, Davidson College 01972-04-13 April 13, 1972 Davidson College campus
35°30′0″N 80°50′51″W / 35.5°N 80.8475°W / 35.5; -80.8475 (Eumenean Hall, Davidson College)
Davidson
29 John F. Ewart Farm 01991-02-04 February 4, 1991 12920 Huntersville-Concord Rd.
35°24′45″N 80°49′26″W / 35.4125°N 80.82389°W / 35.4125; -80.82389 (Ewart, John F., Farm)
Huntersville
30 Fire Station No. 2 01980-10-22 October 22, 1980 1212 South Blvd.
35°13′0″N 80°51′7″W / 35.216667°N 80.85194°W / 35.216667; -80.85194 (Fire Station No. 2)
Charlotte
31 First Presbyterian Church 01982-11-12 November 12, 1982 200 W. Trade St.
35°13′44″N 80°50′38″W / 35.22889°N 80.84389°W / 35.22889; -80.84389 (First Presbyterian Church)
Charlotte
32 Frederick Apartments 02001-04-05 April 5, 2001 515 N. Church St.
35°13′54″N 80°50′22″W / 35.23167°N 80.83944°W / 35.23167; -80.83944 (Frederick Apartments)
Charlotte
33 Thomas and Latitia Gluyas House 02001-07-11 July 11, 2001 7314 Mount Holly-Huntersville Rd.
35°20′39″N 80°54′3″W / 35.34417°N 80.90083°W / 35.34417; -80.90083 (Gluyas, Thomas and Latitia, House)
Huntersville
34 Grace A.M.E. Zion Church 02008-05-15 May 15, 2008 219-223 S. Brevard St.
35°13′23.65″N 80°50′30.87″W / 35.2232361°N 80.8419083°W / 35.2232361; -80.8419083 (Grace A.M.E. Zion Church)
Charlotte
35 Sidney and Ethel Grier House 02006-08-23 August 23, 2006 4747 Grier Farm Ln.
35°3′44″N 80°45′44″W / 35.06222°N 80.76222°W / 35.06222; -80.76222 (Grier, Sidney and Ethel, House)
Charlotte
36 Grier-Rea House 02010-08-30 August 30, 2010 6701 Providence Rd.
35°7′2″N 80°46′46″W / 35.11722°N 80.77944°W / 35.11722; -80.77944 (Grier-Rea House)
Charlotte Rural Mecklenburg County MPS
37 Grinnell Company-General Fire Extinquisher Company Complex 02003-12-10 December 10, 2003 1431 W. Morehead St.
35°13′42″N 80°52′0″W / 35.22833°N 80.866667°W / 35.22833; -80.866667 (Grinnell Company--General Fire Extinquisher Company Complex)
Charlotte
38 Hayes-Byrum Store and House 01991-01-31 January 31, 1991 NC 160 S of jct. with Shopton Rd.
35°10′12″N 80°57′48″W / 35.17°N 80.96333°W / 35.17; -80.96333 (Hayes--Byrum Store and House)
Charlotte
39 Highland Park Manufacturing Company Mill No. 3 01988-10-20 October 20, 1988 2901 N. Davidson St.
35°14′44″N 80°48′35″W / 35.24556°N 80.80972°W / 35.24556; -80.80972 (Highland Park Manufacturing Company Mill No. 3)
Charlotte
40 Eugene Wilson Hodges Farm 01991-02-21 February 21, 1991 2900 Rocky River Church Rd.
35°16′21″N 80°42′17″W / 35.2725°N 80.70472°W / 35.2725; -80.70472 (Hodges, Eugene Wilson, Farm)
Charlotte
41 Holly Bend 01972-03-24 March 24, 1972 W of Huntersville on SR 2720
35°23′3″N 80°57′51″W / 35.38417°N 80.96417°W / 35.38417; -80.96417 (Holly Bend)
Huntersville
42 Home Federal Building 02008-01-30 January 30, 2008 139 S. Tryon St.
35°13′35″N 80°50′37″W / 35.22639°N 80.84361°W / 35.22639; -80.84361 (Home Federal Building)
Charlotte
43 Hopewell Presbyterian Church and Cemetery 01996-03-01 March 1, 1996 10500 Beatties Ford Rd.
35°21′55″N 80°53′54″W / 35.36528°N 80.89833°W / 35.36528; -80.89833 (Hopewell Presbyterian Church and Cemetery)
Huntersville
44 Hoskins Mill 01988-10-05 October 5, 1988 201 S. Hoskins Rd.
35°15′49″N 80°53′11″W / 35.26361°N 80.88639°W / 35.26361; -80.88639 (Hoskins Mill)
Charlotte
45 Huntersville Colored High School 02009-08-20 August 20, 2009 302 Holbrooks Rd.
35°23′54″N 80°50′9″W / 35.39833°N 80.83583°W / 35.39833; -80.83583 (Huntersville Colored High School)
Huntersville
46 Hotel Charlotte 01979-07-02 July 2, 1979 327 W. Trade St.
35°13′43″N 80°50′44″W / 35.22861°N 80.84556°W / 35.22861; -80.84556 (Hotel Charlotte)
Charlotte Demolished November 6, 1988[5]
47 Independence Building 01978-09-18 September 18, 1978 100-102 W. Trade St.
35°13′39″N 80°50′35″W / 35.2275°N 80.84306°W / 35.2275; -80.84306 (Independence Building)
Charlotte Demolished September 1981[5]
48 Charles R. Jonas Federal Building Charles R. Jonas Federal Building 01978-06-07 June 7, 1978 401 W. Trade St.
35°13′49″N 80°50′49″W / 35.23028°N 80.84694°W / 35.23028; -80.84694 (Jonas, Charles R., Federal Building)
Charlotte
49 Hamilton C. Jones III House 02002-05-02 May 2, 2002 201 Cherokee Rd.
35°12′5″N 80°49′18″W / 35.20139°N 80.82167°W / 35.20139; -80.82167 (Jones III, Hamilton C., House)
Charlotte
50 Bishop John C. Kilgo House 02009-01-22 January 22, 2009 2100 The Plaza
35°13′48.75″N 80°48′28.65″W / 35.2302083°N 80.8079583°W / 35.2302083; -80.8079583 (Kilgo, Bishop John C., House)
Charlotte
51 Latta Arcade 01975-10-29 October 29, 1975 320 S. Tryon St.
35°13′32″N 80°50′45″W / 35.22556°N 80.84583°W / 35.22556; -80.84583 (Latta Arcade)
Charlotte
52 Latta House 01972-03-16 March 16, 1972 6 miles S of Huntersville on SR 2125
35°21′16″N 80°55′53″W / 35.35444°N 80.93139°W / 35.35444; -80.93139 (Latta House)
Huntersville
53 Elizabeth Lawrence House and Garden 02006-09-14 September 14, 2006 348 Ridgewood Ave.
35°10′47.52″N 80°50′36.31″W / 35.1798667°N 80.8434194°W / 35.1798667; -80.8434194 (Lawrence, Elizabeth, House and Garden)
Charlotte
54 Liddell-McNinch House 01976-12-12 December 12, 1976 511 N. Church St.
35°13′53″N 80°50′23″W / 35.23139°N 80.83972°W / 35.23139; -80.83972 (Liddell-McNinch House)
Charlotte
55 Matthews Commercial Historic District Downtown Matthews NC 1.jpg 01996-08-22 August 22, 1996 157-195 and 156-196 N. Trade St., 118 E. Charles St.
35°6′59″N 80°43′20″W / 35.11639°N 80.72222°W / 35.11639; -80.72222 (Matthews Commercial Historic District)
Matthews
56 Mayes House 01993-08-05 August 5, 1993 435 E. Morehead St.
35°11′26″N 80°50′54″W / 35.19056°N 80.84833°W / 35.19056; -80.84833 (Mayes House)
Charlotte
57 Albert McCoy Farm 02000-11-02 November 2, 2000 10401 McCoy Rd.
35°22′1″N 80°53′10″W / 35.36694°N 80.88611°W / 35.36694; -80.88611 (McCoy, Albert, Farm)
Huntersville
58 Samuel J. McElroy House 01991-02-21 February 21, 1991 10915 Beatties Ford Rd.
35°22′11″N 80°54′9″W / 35.36972°N 80.9025°W / 35.36972; -80.9025 (McElroy, Samuel J., House)
Huntersville
59 John Washington McKinney House 01991-02-21 February 21, 1991 7332 Providence Rd. W.
35°3′39″N 80°48′17″W / 35.06083°N 80.80472°W / 35.06083; -80.80472 (McKinney, John Washington, House)
Charlotte Destroyed[5]
60 Frank Ramsay McNinch House 01999-06-03 June 3, 1999 2727 Sharon Ln.
35°9′39″N 80°49′9″W / 35.16083°N 80.81917°W / 35.16083; -80.81917 (McNinch, Frank Ramsay, House)
Charlotte
61 Mecklenburg County Courthouse 01979-05-10 May 10, 1979 E. Trade, Alexander, and E. 4th Sts.
35°13′16″N 80°50′15″W / 35.22111°N 80.8375°W / 35.22111; -80.8375 (Mecklenburg County Courthouse)
Charlotte
62 Mecklenburg Investment Company Building 01982-08-19 August 19, 1982 233 S. Brevard St.
35°13′22″N 80°50′32″W / 35.22278°N 80.84222°W / 35.22278; -80.84222 (Mecklenburg Investment Company Building)
Charlotte
63 Merchants and Farmers National Bank Building 01984-03-01 March 1, 1984 123 E. Trade St.
35°13′36″N 80°50′32″W / 35.22667°N 80.84222°W / 35.22667; -80.84222 (Merchants and Farmers National Bank Building)
Charlotte
64 Green Morris Farm 01991-02-21 February 21, 1991 West side of NC 3628 approx. 1 miles S of jct. with Providence Rd. W.
35°2′56″N 80°47′56″W / 35.04889°N 80.79889°W / 35.04889; -80.79889 (Morris, Green, Farm)
Charlotte Destroyed[5]
65 Morrocroft 01983-11-28 November 28, 1983 2525 Richardson Dr.
35°9′35″N 80°49′22″W / 35.15972°N 80.82278°W / 35.15972; -80.82278 (Morrocroft)
Charlotte
66 Myers Park Historic District 01987-08-10 August 10, 1987 Roughly bounded by NC 16, E and W Queens Rd., and Lillington Ave.
35°11′33″N 80°49′59″W / 35.1925°N 80.83306°W / 35.1925; -80.83306 (Myers Park Historic District)
Charlotte
67 Nebel Knitting Mill, Former 01991-09-05 September 5, 1991 101 W. Worthington Ave.
35°12′41″N 80°51′38″W / 35.21139°N 80.86056°W / 35.21139; -80.86056 (Nebel Knitting Mill, Former)
Charlotte
68 North Charlotte Historic District 01990-03-16 March 16, 1990 Roughly bounded by the Southern Railroad, Herrin St., Spencer St., and Charles Ave.
35°14′44″N 80°48′19″W / 35.24556°N 80.80528°W / 35.24556; -80.80528 (North Charlotte Historic District)
Charlotte
69 Orient Manufacturing Company-Chadwick-Hoskins No. 3 02006-08-15 August 15, 2006 311 E. Twelfth St.
35°12′12″N 80°49′53″W / 35.20333°N 80.83139°W / 35.20333; -80.83139 (Orient Manufacturing Company--Chadwick--Hoskins No. 3)
Charlotte
70 Overcarsh House 01983-07-21 July 21, 1983 326 W. 8th St.
35°13′58″N 80°50′30″W / 35.23278°N 80.84167°W / 35.23278; -80.84167 (Overcarsh House)
Charlotte
71 Palmer Fire School 02004-08-25 August 25, 2004 2601 E. Seventh St.
35°12′20.92″N 80°48′37.42″W / 35.2058111°N 80.8103944°W / 35.2058111; -80.8103944 (Palmer Fire School)
Charlotte
72 Parks-Cramer Company Complex, Former 01994-03-07 March 7, 1994 2000 South Blvd.
35°12′35″N 80°51′40″W / 35.20972°N 80.86111°W / 35.20972; -80.86111 (Parks--Cramer Company Complex, Former)
Charlotte
73 Pharrsdale Historic District 02002-02-20 February 20, 2002 Bounded by Biltmore Dr. Cherokee Rd., Providence Rd. an Scotland Ave.
35°11′28″N 80°49′20″W / 35.19111°N 80.82222°W / 35.19111; -80.82222 (Pharrsdale Historic District)
Charlotte
74 Philanthropic Hall, Davidson College 01972-04-13 April 13, 1972 Davidson College campus
35°29′57″N 80°50′47″W / 35.49917°N 80.84639°W / 35.49917; -80.84639 (Philanthropic Hall, Davidson College)
Davidson
75 Pineville Commercial Historic District 02011-08-05 August 5, 2011 310-333 Main St. & 105-109 Dover St.
35°5′9″N 80°53′29″W / 35.08583°N 80.89139°W / 35.08583; -80.89139 (Pineville Commercial Historic District)
Pineville
76 Pineville Mill Village Historic District 02011-08-08 August 8, 2011 Roughly bounded by Dover, Price & Hill Sts., Lakeview Dr. & Eden Ct.
35°4′50″N 80°53′44″W / 35.08056°N 80.89556°W / 35.08056; -80.89556 (Pineville Mill Village Historic District)
Pineville NRHP # 011000511
77 Potts Plantation 01998-01-05 January 5, 1998 South of Davidson and southwest of Cornelius, between NC 2693 and NC 115
35°28′45″N 80°50′13″W / 35.47917°N 80.83694°W / 35.47917; -80.83694 (Potts Plantation)
Cornelius
78 Providence Presbyterian Church and Cemetery Providence Presbyterian Church.jpg 01982-06-01 June 1, 1982 10140 Providence Rd.
35°4′11″N 80°46′18″W / 35.06972°N 80.77167°W / 35.06972; -80.77167 (Providence Presbyterian Church and Cemetery)
Matthews
79 Ramah Presbyterian Church and Cemetery 01991-02-21 February 21, 1991 NC 2439 .3 miles N of jct. with NC 2426
35°26′22″N 80°48′10″W / 35.43944°N 80.80278°W / 35.43944; -80.80278 (Ramah Presbyterian Church and Cemetery)
Huntersville
80 Robinson Rock House Ruin and Plantation Site 02009-01-22 January 22, 2009 Reedy Creek Park-2900 Rocky River Rd.
35°16′34.92″N 80°43′3.05″W / 35.2763667°N 80.7175139°W / 35.2763667; -80.7175139 (Robinson Rock House Ruin and Plantation Site)
Charlotte
81 Rosedale 01972-09-11 September 11, 1972 3427 N. Tryon St.
35°15′26″N 80°47′36″W / 35.25722°N 80.79333°W / 35.25722; -80.79333 (Rosedale)
Charlotte
82 Edward M. Rozzell House 02005-01-20 January 20, 2005 11647 Rozzelles Ferry Rd.
35°20′11″N 80°57′54″W / 35.33639°N 80.965°W / 35.33639; -80.965 (Rozzell, Edward M., House)
Charlotte
83 Seaboard Air Line Railroad Passenger Station 01980-10-24 October 24, 1980 1000 N. Tyron St.
35°14′2″N 80°49′59″W / 35.23389°N 80.83306°W / 35.23389; -80.83306 (Seaboard Air Line Railroad Passenger Station)
Charlotte
84 Fritz Seifart House 02006-12-20 December 20, 2006 421 Hempstead Place
35°12′2″N 80°48′56″W / 35.20056°N 80.81556°W / 35.20056; -80.81556 (Seifart, Fritz, House)
Charlotte
85 Siloam School 02007-09-28 September 28, 2007 West side of Mallard Highlands Dr, Approx. 0.25 miles S from jct. of John Adams Rd.
35°20′10″N 80°44′20″W / 35.33611°N 80.73889°W / 35.33611; -80.73889 (Siloam School)
Charlotte
86 Southern Asbestos Company Mills 02008-01-30 January 30, 2008 1000 Seaboard St.
35°14′21″N 80°50′41″W / 35.23917°N 80.84472°W / 35.23917; -80.84472 (Southern Asbestos Company Mills)
Charlotte
87 St. Mark's Episcopal Church 01984-03-01 March 1, 1984 SR 2004; also the southern side of NC 2004 east of its junction with NC 2074
35°20′52″N 80°52′51″W / 35.34778°N 80.88083°W / 35.34778; -80.88083 (St. Mark's Episcopal Church)
Huntersville Second location represents a boundary increase of 01991-02-21 February 21, 1991
88 Steele Creek Presbyterian Church and Cemetery 01991-02-21 February 21, 1991 7407 Steele Creek Rd.
35°11′3″N 80°57′23″W / 35.18417°N 80.95639°W / 35.18417; -80.95639 (Steele Creek Presbyterian Church and Cemetery)
Charlotte
89 Joseph Sykes Brothers Company Building 02003-05-01 May 1, 2003 1445 S. Mint St.
35°13′9″N 80°51′38″W / 35.21917°N 80.86056°W / 35.21917; -80.86056 (Sykes, Joseph, Brothers Company Building)
Charlotte
90 Textile Mill Supply Company Building 01999-02-05 February 5, 1999 1300 S. Mint St.
35°13′17″N 80°51′31″W / 35.22139°N 80.85861°W / 35.22139; -80.85861 (Textile Mill Supply Company Building)
Charlotte
91 Thrift Mill, Former 01994-08-26 August 26, 1994 8300 Moore's Chapel Rd.
35°16′37″N 80°56′40″W / 35.27694°N 80.94444°W / 35.27694; -80.94444 (Thrift Mill, Former)
Charlotte
92 Daniel A. Tompkins Company Machine Shop, Former 02001-05-08 May 8, 2001 1900 South Boulevard
35°12′39″N 80°51′36″W / 35.21083°N 80.86°W / 35.21083; -80.86 (Tompkins, Daniel A., Company Machine Shop, Former)
Charlotte
93 Union Storage and Warehouse Company Building 02001-01-11 January 11, 2001 1000 W. Morehead St.
35°13′42″N 80°51′31″W / 35.22833°N 80.85861°W / 35.22833; -80.85861 (Union Storage and Warehouse Company Building)
Charlotte
94 VanLandingham Estate 01983-10-13 October 13, 1983 2010 The Plaza
35°13′47″N 80°48′30″W / 35.22972°N 80.80833°W / 35.22972; -80.80833 (VanLandingham Estate)
Charlotte
95 Victoria 01973-04-11 April 11, 1973 1600 The Plaza
35°13′26″N 80°48′37″W / 35.22389°N 80.81028°W / 35.22389; -80.81028 (Victoria)
Charlotte
96 Wesley Heights Historic District 01995-11-29 November 29, 1995 Bounded by W. Morehead St., Woodruff Pl., Lela Ave., CSX RR tracks, Tuckaseegee Rd., W. Trade St. and S. Summit Ave.
35°13′58″N 80°51′48″W / 35.23278°N 80.86333°W / 35.23278; -80.86333 (Wesley Heights Historic District)
Charlotte
97 White Oak Plantation 01978-02-07 February 7, 1978 E of Charlotte on SR 2826
35°14′54″N 80°41′26″W / 35.24833°N 80.69056°W / 35.24833; -80.69056 (White Oak Plantation)
Charlotte

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. ^ a b c d e "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 ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

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