National Register of Historic Places listings in Granville County, North Carolina
This list includes properties and districts listed on the National Register of Historic Places in Granville County, North Carolina. Click the "Map of all coordinates" link to the right to view an online 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 March 15, 2024.[2]
Current listings
[3] | Name on the Register[4] | Image | Date listed[5] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Abrams Plains | November 29, 1979 (#79001711) |
NW of Stovall 36°28′58″N 78°30′51″W / 36.482778°N 78.514167°W / 36.482778; -78.514167 (Abrams Plains) | Stovall | ||
2 | Adoniram Masonic Lodge | August 31, 1988 (#88001253) |
Jct. of NC 1410 and NC 1300 36°28′46″N 78°39′58″W / 36.479444°N 78.666111°W / 36.479444; -78.666111 (Adoniram Masonic Lodge) | Cornwall | ||
3 | Allen-Mangum House | April 28, 1988 (#88000410) |
NC 1700 36°06′20″N 78°37′02″W / 36.105556°N 78.617222°W / 36.105556; -78.617222 (Allen-Mangum House) | Grissom | ||
4 | Rufus Amis House and Mill | April 28, 1988 (#88000416) |
Address Restricted | Virgilina | ||
5 | James Blackwell House | April 28, 1988 (#88000407) |
NC 1411 36°27′39″N 78°41′29″W / 36.460833°N 78.691389°W / 36.460833; -78.691389 (James Blackwell House) | Cornwall | ||
6 | Bobbitt-Rogers House and Tobacco Manufactory District | August 31, 1988 (#88001262) |
Address Restricted | Wilton | ||
7 | Brassfield Baptist Church | August 31, 1988 (#88001267) |
NC 96 and NC 1700 36°06′54″N 78°34′30″W / 36.115°N 78.575°W / 36.115; -78.575 (Brassfield Baptist Church) | Wilton | ||
8 | Brookland | April 28, 1988 (#88000412) |
NC 1443 36°31′03″N 78°34′32″W / 36.5175°N 78.575556°W / 36.5175; -78.575556 (Brookland) | Grassy Creek | ||
9 | Central Orphanage | August 31, 1988 (#88001257) |
Antioch Dr. and Raleigh Rd. 36°17′35″N 78°34′21″W / 36.293056°N 78.5725°W / 36.293056; -78.5725 (Central Orphanage) | Oxford | ||
10 | Edgewood | April 28, 1988 (#88000421) |
NC 1437 36°30′27″N 78°38′08″W / 36.5075°N 78.635556°W / 36.5075; -78.635556 (Edgewood) | Grassy Creek | ||
11 | William Ellixson House | April 28, 1988 (#88000404) |
Address Restricted | Wilbourns | ||
12 | Elmwood | April 28, 1988 (#88000406) |
Address Restricted | Lewis | ||
13 | First National Bank Building | August 31, 1988 (#88001254) |
302 Main St. 36°07′08″N 78°41′12″W / 36.118889°N 78.686667°W / 36.118889; -78.686667 (First National Bank Building) | Creedmoor | ||
14 | James W. Freeman House | April 28, 1988 (#88000411) |
NC 1623 36°10′18″N 78°33′19″W / 36.171667°N 78.555278°W / 36.171667; -78.555278 (James W. Freeman House) | Wilton | ||
15 | Granville County Courthouse | May 10, 1979 (#79001710) |
Main and Williamsboro Sts. 36°18′42″N 78°35′15″W / 36.311667°N 78.5875°W / 36.311667; -78.5875 (Granville County Courthouse) | Oxford | ||
16 | Harris-Currin House | August 31, 1988 (#88001258) |
Address Restricted | Wilton | ||
17 | Maurice Hart House | April 28, 1988 (#88000420) |
NC 1430 36°26′57″N 78°34′36″W / 36.449167°N 78.576667°W / 36.449167; -78.576667 (Maurice Hart House) | Stovall | ||
18 | Hill Airy | October 29, 1974 (#74001349) |
S of Stovall 36°24′35″N 78°33′54″W / 36.409722°N 78.565°W / 36.409722; -78.565 (Hill Airy) | Stovall | ||
19 | Joseph P. Hunt Farm | August 31, 1988 (#88001265) |
NC 1514 36°23′07″N 78°32′48″W / 36.385278°N 78.546667°W / 36.385278; -78.546667 (Joseph P. Hunt Farm) | Dexter | ||
20 | John P. Lawrence Plantation | August 31, 1988 (#88001264) |
NC 1700 36°06′56″N 78°35′31″W / 36.115556°N 78.591944°W / 36.115556; -78.591944 (John P. Lawrence Plantation) | Grissom | ||
21 | Joseph B. Littlejohn House | August 31, 1988 (#88001268) |
219 Devin St. 36°18′43″N 78°34′49″W / 36.3119°N 78.5803°W / 36.3119; -78.5803 (Joseph B. Littlejohn House) | Oxford | ||
22 | Locust Lawn | April 28, 1988 (#88000422) |
Address Restricted | Oxford | ||
23 | Mount Energy Historic District | August 31, 1988 (#88001266) |
NC 1636 and NC 56 36°07′31″N 78°38′32″W / 36.1253°N 78.6422°W / 36.1253; -78.6422 (Mount Energy Historic District) | Mount Energy | ||
24 | Oak Lawn | April 28, 1988 (#88000408) |
Address Restricted | Huntsboro | ||
25 | Oliver-Morton Farm | August 31, 1988 (#88001269) |
NC 1417 36°25′38″N 78°40′51″W / 36.4272°N 78.6808°W / 36.4272; -78.6808 (Oliver-Morton Farm) | Oak Hill | ||
26 | Oxford Historic District | April 28, 1988 (#88000403) |
Roughly bounded by College, New College and Gilliam and Raleigh, Front, Broad and Goshen and Hayes Sts.; also Rroughly bounded by Alexander and Sunset Aves., 3rd, Belle, Broad, Cherry, College, Devin, Franklin, Front, Gilliam, Granville, Henderson, Hillsboro, Lanier, Main, New College, Raleigh, and West Sts., and Martin Luther King Jr. Blvd. 36°18′41″N 78°35′25″W / 36.3114°N 78.5903°W / 36.3114; -78.5903 (Oxford Historic District) | Oxford | Second set of addresses represent boundary changes approved December 21, 2020 | |
27 | Paschall-Daniel House | June 4, 1992 (#88001263) |
Address Restricted | Oxford | ||
28 | John Mask Peace House | April 22, 2003 (#03000301) |
NC 1613, approx. 0.5 miles SE of jct. with NC 1615 at Peace's Chapel 36°13′15″N 78°30′41″W / 36.2208°N 78.5114°W / 36.2208; -78.5114 (John Mask Peace House) | Fairport | ||
29 | John Peace Jr. House | April 28, 1988 (#88000405) |
NC 1627 36°09′08″N 78°31′09″W / 36.1522°N 78.5192°W / 36.1522; -78.5192 (John Peace Jr. House) | Wilton | ||
30 | Puckett Family Farm | April 28, 1988 (#88000423) |
NC 1333 36°22′02″N 78°40′09″W / 36.3672°N 78.6693°W / 36.3672; -78.6693 (Puckett Family Farm) | Satterwhite | ||
31 | Red Hill | August 14, 1986 (#86001632) |
NC 1501 36°31′44″N 78°31′13″W / 36.5289°N 78.5203°W / 36.5289; -78.5203 (Red Hill) | Bullock | ||
32 | Rose Hill | April 28, 1988 (#88000415) |
NC 1442 36°31′20″N 78°36′35″W / 36.5222°N 78.6097°W / 36.5222; -78.6097 (Rose Hill) | Grassy Creek | ||
33 | John Henry Royster Farm | August 31, 1988 (#88001260) |
Address Restricted 36°30′33″N 78°33′09″W / 36.5091°N 78.5525°W / 36.5091; -78.5525 (John Henry Royster Farm) | Bullock | ||
34 | Marcus Royster Plantation | April 28, 1988 (#88000409) |
NC 96 36°28′16″N 78°43′40″W / 36.4711°N 78.7278°W / 36.4711; -78.7278 (Marcus Royster Plantation) | Wilbourns | ||
35 | Saint Catherine of Siena Catholic Church | December 18, 2023 (#100009627) |
305 Williamsboro Street 36°18′48″N 78°35′08″W / 36.3133°N 78.5856°W / 36.3133; -78.5856 (Saint Catherine of Siena Catholic Church) | Oxford | ||
35 | Salem Methodist Church | August 31, 1988 (#88001259) |
NC 1522 36°21′01″N 78°32′22″W / 36.3503°N 78.5394°W / 36.3503; -78.5394 (Salem Methodist Church) | Huntsboro | ||
36 | Elijah Sherman Farm | August 31, 1988 (#88001256) |
US 158 36°19′46″N 78°46′47″W / 36.3294°N 78.7797°W / 36.3294; -78.7797 (Elijah Sherman Farm) | Berea | ||
37 | William G. Smith House | April 28, 1988 (#88000417) |
NC 1527 36°32′22″N 78°31′03″W / 36.5394°N 78.5175°W / 36.5394; -78.5175 (William G. Smith House) | Bullock | ||
38 | John W. Stovall Farm | August 31, 1988 (#88001270) |
NC 1507 36°27′22″N 78°33′23″W / 36.4561°N 78.5564°W / 36.4561; -78.5564 (John W. Stovall Farm) | Stovall | ||
39 | Sycamore Valley | April 28, 1988 (#88000419) |
NC 1400 36°31′04″N 78°37′54″W / 36.5178°N 78.6317°W / 36.5178; -78.6317 (Sycamore Valley) | Grassy Creek | ||
40 | Archibald Taylor Plantation House | October 20, 2001 (#01001132) |
5632 Tabbs Creek Rd. 36°19′18″N 78°32′31″W / 36.3217°N 78.5419°W / 36.3217; -78.5419 (Archibald Taylor Plantation House) | Oxford | ||
41 | Col. Richard P. Taylor House | April 28, 1988 (#88000414) |
NC 1524 36°20′09″N 78°32′20″W / 36.3358°N 78.5389°W / 36.3358; -78.5389 (Col. Richard P. Taylor House) | Huntsboro | ||
42 | Thorndale | April 28, 1988 (#88000413) |
213 W. Thorndale Dr. 36°18′12″N 78°36′23″W / 36.3033°N 78.6064°W / 36.3033; -78.6064 (Thorndale) | Oxford | ||
43 | Eldon B. Tunstall Farm | August 31, 1988 (#88001255) |
NC 1500 36°31′55″N 78°31′55″W / 36.5319°N 78.5319°W / 36.5319; -78.5319 (Eldon B. Tunstall Farm) | Bullock | ||
44 | Lewis Wimbish Plantation | April 28, 1988 (#88000418) |
NC 1443 36°31′21″N 78°35′22″W / 36.5225°N 78.5894°W / 36.5225; -78.5894 (Lewis Wimbish Plantation) | Grassy Creek | ||
45 | Obediah Winston Farm | August 31, 1988 (#88001261) |
NC 1638 36°08′20″N 78°40′02″W / 36.1389°N 78.6672°W / 36.1389; -78.6672 (Obediah Winston Farm) | Creedmoor |
See also
Wikimedia Commons has media related to National Register of Historic Places in Granville County, North Carolina.
- National Register of Historic Places listings in North Carolina
- List of National Historic Landmarks in North Carolina
References
- ^ 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. Some locations in this table may have been corrected to current GPS standards.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 2024.
- ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
- ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.