fbpx
Wikipedia

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 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 December 8, 2023.[2]

Current listings edit

[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
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
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
  More images
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
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
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 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
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 edit

References edit

  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 December 8, 2023.
  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.

national, register, historic, places, listings, granville, county, north, carolina, this, list, includes, properties, districts, listed, national, register, historic, places, granville, county, north, carolina, click, coordinates, link, right, view, google, pr. 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 a Google map of all properties and districts with latitude and longitude coordinates in the table below 1 Map all coordinates using OpenStreetMapDownload coordinates as KML GPX all coordinates GPX primary coordinates GPX secondary coordinates This National Park Service list is complete through NPS recent listings posted December 8 2023 2 Current listings edit 3 Name on the Register 4 Image Date listed 5 LocationCity or town Description1 Abrams Plains Upload image 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 Stovall2 Adoniram Masonic Lodge Upload image 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 Cornwall3 Allen Mangum House Upload image 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 Grissom4 Rufus Amis House and Mill Upload image April 28 1988 88000416 Address RestrictedVirgilina5 James Blackwell House Upload image 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 Cornwall6 Bobbitt Rogers House and Tobacco Manufactory District Upload image August 31 1988 88001262 Address RestrictedWilton7 Brassfield Baptist Church Upload image 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 Wilton8 Brookland Upload image 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 Creek9 Central Orphanage nbsp 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 Oxford10 Edgewood Upload image 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 Creek11 William Ellixson House Upload image April 28 1988 88000404 Address RestrictedWilbourns12 Elmwood Upload image April 28 1988 88000406 Address RestrictedLewis13 First National Bank Building nbsp 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 Creedmoor14 James W Freeman House Upload image 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 Wilton15 Granville County Courthouse nbsp Granville County Courthouse nbsp More images 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 Oxford16 Harris Currin House Upload image August 31 1988 88001258 Address RestrictedWilton17 Maurice Hart House Upload image 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 Stovall18 Hill Airy Upload image 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 Stovall19 Joseph P Hunt Farm Upload image 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 Dexter20 John P Lawrence Plantation Upload image 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 Grissom21 Joseph B Littlejohn House nbsp 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 Oxford22 Locust Lawn Upload image April 28 1988 88000422 Address RestrictedOxford23 Mount Energy Historic District Upload image 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 Energy24 Oak Lawn Upload image April 28 1988 88000408 Address RestrictedHuntsboro25 Oliver Morton Farm Upload image 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 Hill26 Oxford Historic District nbsp 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 202027 Paschall Daniel House Upload image June 4 1992 88001263 Address RestrictedOxford28 John Mask Peace House Upload image 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 Fairport29 John Peace Jr House Upload image 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 Wilton30 Puckett Family Farm Upload image 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 Satterwhite31 Red Hill Upload image 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 Bullock32 Rose Hill Upload image 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 Creek33 John Henry Royster Farm Upload image 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 Bullock34 Marcus Royster Plantation Upload image 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 Wilbourns35 Salem Methodist Church nbsp 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 Huntsboro36 Elijah Sherman Farm Upload image 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 Berea37 William G Smith House Upload image 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 Bullock38 John W Stovall Farm Upload image 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 Stovall39 Sycamore Valley Upload image 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 Creek40 Archibald Taylor Plantation House Upload image 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 Oxford41 Col Richard P Taylor House Upload image 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 Huntsboro42 Thorndale nbsp 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 Oxford43 Eldon B Tunstall Farm Upload image 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 Bullock44 Lewis Wimbish Plantation Upload image 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 Creek45 Obediah Winston Farm Upload image 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 CreedmoorSee also edit nbsp 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 CarolinaReferences edit 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 December 8 2023 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 Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Granville County North Carolina amp oldid 1075532648, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.