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
Central Orphanage
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
First National Bank Building
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
Granville County Courthouse
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
Joseph B. Littlejohn House
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
Oxford Historic District
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
Salem Methodist Church
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
Thorndale
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

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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 2024.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Granville_County,_North_Carolina&oldid=1193991656"