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

This list includes properties and districts listed on the National Register of Historic Places in Rockingham 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]

Current listings


          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[2]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Academy Street Historic District
Academy Street Historic District
Academy Street Historic District
July 15, 1982
(#82003502)
Academy St.
36°23′07″N 79°57′39″W / 36.385314°N 79.960919°W / 36.385314; -79.960919 (Academy Street Historic District)
Madison
2 Boone Road Historic District August 31, 1987
(#87001455)
Roughly 400 and 500 blocks of Boone Rd., 400 blk. of Chestnut and 500 blk. Glovenia Sts., and 200 blk. of Highland Dr.
36°29′48″N 79°45′40″W / 36.496667°N 79.761111°W / 36.496667; -79.761111 (Boone Road Historic District)
Eden
3 The Boxwoods
The Boxwoods
The Boxwoods
May 28, 1980
(#80002898)
Penn Lane
36°22′55″N 79°57′46″W / 36.381944°N 79.962778°W / 36.381944; -79.962778 (The Boxwoods)
Madison
4 Bullard-Ray House June 11, 1982
(#82003501)
650 Washington St.
36°29′25″N 79°45′51″W / 36.490278°N 79.764167°W / 36.490278; -79.764167 (Bullard-Ray House)
Eden
5 Cascade Plantation October 14, 1975
(#75001288)
NE of Eden off NC 770
36°31′22″N 79°39′29″W / 36.522778°N 79.658056°W / 36.522778; -79.658056 (Cascade Plantation)
Eden
6 Central Leaksville Historic District
Central Leaksville Historic District
Central Leaksville Historic District
December 9, 1986
(#86003376)
Roughly bounded by Lindsay, Monroe, Jay, Washington, and Kemp Sts.
36°29′31″N 79°46′05″W / 36.491944°N 79.768056°W / 36.491944; -79.768056 (Central Leaksville Historic District)
Eden
7 Chinqua-Penn Plantation
Chinqua-Penn Plantation
Chinqua-Penn Plantation
April 8, 1993
(#93000235)
NC 1998 N side, 0.2 miles W of jct. with NC 1987
36°23′04″N 79°42′00″W / 36.384444°N 79.7°W / 36.384444; -79.7 (Chinqua-Penn Plantation)
Reidsville
8 Cross Rock Rapid Sluice March 19, 1984
(#84002459)
Address Restricted
Madison
9 Dead Timber Ford Sluices June 29, 1984
(#84002455)
Address Restricted
Wentworth
10 Dempsey-Reynolds-Taylor House
Dempsey-Reynolds-Taylor House
Dempsey-Reynolds-Taylor House
September 8, 1983
(#83001910)
610 Henry St.
36°29′29″N 79°45′57″W / 36.491389°N 79.765833°W / 36.491389; -79.765833 (Dempsey-Reynolds-Taylor House)
Eden
11 Eagle Falls Sluice March 19, 1984
(#84002462)
Address Restricted
Wentworth
12 Fewell-Reynolds House July 16, 1979
(#79003349)
Address Restricted
Madison
13 First Baptist Church
First Baptist Church
First Baptist Church
March 22, 1989
(#89000178)
538 Greenwood St.
36°29′43″N 79°45′50″W / 36.495278°N 79.763889°W / 36.495278; -79.763889 (First Baptist Church)
Eden
14 First Baptist Church
First Baptist Church
First Baptist Church
December 11, 1986
(#86003386)
401 S. Scales St.
36°21′26″N 79°39′52″W / 36.357222°N 79.664444°W / 36.357222; -79.664444 (First Baptist Church)
Reidsville
15 Former Reidsville High School
Former Reidsville High School
Former Reidsville High School
January 21, 1994
(#93001540)
116 N. Franklin St.
36°21′46″N 79°40′14″W / 36.362778°N 79.670556°W / 36.362778; -79.670556 (Former Reidsville High School)
Reidsville
16 Gravel Shoals Sluice March 19, 1984
(#84002458)
Address Restricted
Madison
17 High Rock Farm April 26, 1974
(#74001373)
Southeast of Reidsville on SR 2619
36°15′36″N 79°34′00″W / 36.26°N 79.566667°W / 36.26; -79.566667 (High Rock Farm)
Williamsburg
18 Jacob's Creek Landing March 19, 1984
(#84002522)
Address Restricted
Madison
19 Jennings-Baker House
Jennings-Baker House
Jennings-Baker House
March 12, 1987
(#86003387)
608 Vance St.
36°21′19″N 79°40′42″W / 36.355278°N 79.678333°W / 36.355278; -79.678333 (Jennings-Baker House)
Reidsville
20 Dr. Franklin King House-Idlewild
Dr. Franklin King House-Idlewild
Dr. Franklin King House-Idlewild
September 19, 1985
(#85002415)
700 blk. of Bridge St.
36°29′26″N 79°45′40″W / 36.490556°N 79.761111°W / 36.490556; -79.761111 (Dr. Franklin King House-Idlewild)
Eden
21 Leaksville Commercial Historic District
Leaksville Commercial Historic District
Leaksville Commercial Historic District
October 23, 1987
(#87001422)
622-656 Washington & 634 Monroe Sts.
36°29′25″N 79°45′51″W / 36.490278°N 79.764167°W / 36.490278; -79.764167 (Leaksville Commercial Historic District)
Eden
22 Leaksville-Spray Institute March 9, 1989
(#89000179)
609 College St.
36°29′35″N 79°45′34″W / 36.493056°N 79.759444°W / 36.493056; -79.759444 (Leaksville-Spray Institute)
Eden
23 Lower Sauratown Plantation October 11, 1984
(#84000071)
Address Restricted
Eden
24 Mayo River Sluice March 19, 1984
(#84002466)
Address Restricted
Madison
25 Mayodan Historic District
Mayodan Historic District
Mayodan Historic District
August 15, 2016
(#16000222)
Roughly bounded by West Adams St., North and South Second Ave., and North and South Third Ave.
36°24′43″N 79°58′00″W / 36.411944°N 79.966667°W / 36.411944; -79.966667 (Mayodan Historic District)
Mayodan
26 Reuben Wallace McCollum House
Reuben Wallace McCollum House
Reuben Wallace McCollum House
May 1, 2003
(#03000341)
2203 S. Scales St.
36°18′52″N 79°40′13″W / 36.314444°N 79.670278°W / 36.314444; -79.670278 (Reuben Wallace McCollum House)
Reidsville
27 Mt. Sinai Baptist Church
Mt. Sinai Baptist Church
Mt. Sinai Baptist Church
June 25, 1987
(#87000914)
512 Henry St.
36°29′38″N 79°46′07″W / 36.493889°N 79.768611°W / 36.493889; -79.768611 (Mt. Sinai Baptist Church)
Eden
28 North Washington Avenue Workers' House
North Washington Avenue Workers' House
North Washington Avenue Workers' House
December 11, 1986
(#86003388)
Eastern side of the 300 block of N. Washington Ave.
36°21′55″N 79°40′17″W / 36.365278°N 79.671389°W / 36.365278; -79.671389 (North Washington Avenue Workers' House)
Reidsville
29 Penn House
Penn House
Penn House
November 25, 1983
(#83003992)
324 Maple Ave.
36°21′27″N 79°40′09″W / 36.3575°N 79.669167°W / 36.3575; -79.669167 (Penn House)
Reidsville
30 Gov. David S. Reid House
Gov. David S. Reid House
Gov. David S. Reid House
April 26, 1974
(#74001374)
219 SE Market St.
36°21′36″N 79°39′46″W / 36.360089°N 79.662833°W / 36.360089; -79.662833 (Gov. David S. Reid House)
Reidsville
31 Reidsville Historic District
Reidsville Historic District
Reidsville Historic District
March 12, 1987
(#86003391)
Roughly bounded by W. Morehead, Southern Railway tracks, Lawson Ave., Main, Piedmontg, Vance and Lindsey Sts.
36°21′23″N 79°40′00″W / 36.356389°N 79.666667°W / 36.356389; -79.666667 (Reidsville Historic District)
Reidsville
32 Richardson Houses Historic District
Richardson Houses Historic District
Richardson Houses Historic District
December 11, 1986
(#86003390)
Northwestern side of Richardson Dr. between Coach Rd. and Woodland Dr.
36°20′31″N 79°40′58″W / 36.341944°N 79.682778°W / 36.341944; -79.682778 (Richardson Houses Historic District)
Reidsville
33 Roberson's Fish Trap Shoal Sluice March 19, 1984
(#84002468)
Address Restricted
Madison
34 Rockingham County Courthouse
Rockingham County Courthouse
Rockingham County Courthouse
May 10, 1979
(#79001748)
Highway 65
36°23′52″N 79°46′16″W / 36.397883°N 79.771161°W / 36.397883; -79.771161 (Rockingham County Courthouse)
Wentworth
35 Alfred Moore Scales Law Office
Alfred Moore Scales Law Office
Alfred Moore Scales Law Office
April 29, 1982
(#82003503)
307 Carter St.
36°23′23″N 79°57′52″W / 36.389675°N 79.964506°W / 36.389675; -79.964506 (Alfred Moore Scales Law Office)
Madison
36 Site 31RK1 May 24, 1984
(#84002474)
Southern side of the Dan River, southeast of Eden[6]
36°29′23″N 79°42′39″W / 36.489722°N 79.710833°W / 36.489722; -79.710833 (Site 31RK1)
Eden
37 Slink Shoal Sluice and Wing Dams March 19, 1984
(#84002475)
Address Restricted
Madison
38 Spray Industrial Historic District
Spray Industrial Historic District
Spray Industrial Historic District
December 9, 1986
(#86003371)
Roughly bounded by Warehouse, Rhode Island, River Dr., Washburn Rd., the Smith River, E. Early Ave., and Church
36°30′39″N 79°45′22″W / 36.510833°N 79.756111°W / 36.510833; -79.756111 (Spray Industrial Historic District)
Eden
39 St. Luke's Episcopal Church
St. Luke's Episcopal Church
St. Luke's Episcopal Church
March 17, 1989
(#89000177)
604 Morgan Rd.
36°31′01″N 79°45′39″W / 36.516944°N 79.760833°W / 36.516944; -79.760833 (St. Luke's Episcopal Church)
Eden
40 Tanyard Shoal Sluice March 19, 1984
(#84002478)
Address Restricted
Eden
41 Three Ledges Shoal Sluice March 19, 1984
(#84002481)
Address Restricted
Eden
42 Troublesome Creek Ironworks September 29, 1972
(#72000989)
Address Restricted
Monroeton
43 Washington Mills-Mayodan Plant
Washington Mills-Mayodan Plant
Washington Mills-Mayodan Plant
April 20, 2005
(#05000319)
7801 NC 35
36°24′32″N 79°57′57″W / 36.408889°N 79.965833°W / 36.408889; -79.965833 (Washington Mills-Mayodan Plant)
Mayodan
44 Wentworth Methodist Episcopal Church and Cemetery
Wentworth Methodist Episcopal Church and Cemetery
Wentworth Methodist Episcopal Church and Cemetery
March 13, 1986
(#86000391)
North Carolina Highway 65 west of SR 2124
36°24′03″N 79°46′40″W / 36.400833°N 79.777778°W / 36.400833; -79.777778 (Wentworth Methodist Episcopal Church and Cemetery)
Wentworth
45 Wide Mouth Shoal Sluice March 19, 1984
(#84002484)
Address Restricted
Eden
46 Wright Tavern
Wright Tavern
Wright Tavern
September 15, 1970
(#70000467)
NC 65
36°23′54″N 79°46′13″W / 36.398333°N 79.770278°W / 36.398333; -79.770278 (Wright Tavern)
Wentworth

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.
  6. ^ Master Site Record, Research Laboratories of Archaeology, University of North Carolina at Chapel Hill, n.d. Accessed 2014-06-23.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Rockingham_County,_North_Carolina&oldid=1075539790"