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

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]

Current listings

This National Park Service list is complete through NPS recent listings posted December 2, 2016.[2]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Addison Apartments
Addison Apartments
August 23, 1990
(#90001314)
831 E. Morehead St.
35°12′50″N 80°50′41″W / 35.213889°N 80.844722°W / 35.213889; -80.844722 (Addison Apartments)
Charlotte
2 Hezekiah Alexander House
Hezekiah Alexander House
April 17, 1970
(#70000461)
3500 Shamrock Dr.
35°13′55″N 80°46′00″W / 35.231944°N 80.766667°W / 35.231944; -80.766667 (Hezekiah Alexander House)
Charlotte
3 Neal Somers Alexander House
Neal Somers Alexander House
May 7, 2008
(#08000381)
5014 N. Sharon Amity Rd.
35°13′38″N 80°44′49″W / 35.227136°N 80.746847°W / 35.227136; -80.746847 (Neal Somers Alexander House)
Charlotte
4 William T. Alexander House Upload image
January 15, 2003
(#02001718)
Mallard Cr. Church Rd., .1 mi W. of Jct. with US 29
35°19′23″N 80°44′05″W / 35.323056°N 80.734722°W / 35.323056; -80.734722 (William T. Alexander House)
Charlotte
5 Barringer Hotel
Barringer Hotel
August 29, 2011
(#11000637)
426 N. Tryon St.
35°13′48″N 80°50′19″W / 35.23°N 80.838611°W / 35.23; -80.838611 (Barringer Hotel)
Charlotte
6 Beaver Dam Plantation House
Beaver Dam Plantation House
March 19, 1979
(#79001735)
SE of Davidson on NC 73
35°28′32″N 80°49′04″W / 35.475556°N 80.817778°W / 35.475556; -80.817778 (Beaver Dam Plantation House)
Davidson
7 Biddle Memorial Hall, Johnson C. Smith University
Biddle Memorial Hall, Johnson C. Smith University
October 14, 1975
(#75001281)
Beatties Ford Rd. and W. Trade St.
35°14′36″N 80°51′26″W / 35.243333°N 80.857222°W / 35.243333; -80.857222 (Biddle Memorial Hall, Johnson C. Smith University)
Charlotte
8 Billingsville School Upload image
November 12, 1999
(#99001366)
3100 Leroy St.
35°11′46″N 80°48′30″W / 35.196111°N 80.808333°W / 35.196111; -80.808333 (Billingsville School)
Charlotte
9 Chairman Blake House
Chairman Blake House
August 25, 2004
(#04000905)
318 Chairman Blake Ln.
35°29′52″N 80°50′54″W / 35.497778°N 80.848333°W / 35.497778; -80.848333 (Chairman Blake House)
Davidson
10 James A. Blakeney House Upload image
June 18, 1998
(#98000706)
West side NC 3629, .5 mi S of jct NC 3626
35°02′24″N 80°49′05″W / 35.04°N 80.818056°W / 35.04; -80.818056 (James A. Blakeney House)
Providence
11 Philip Carey Building
Philip Carey Building
March 1, 1984
(#84002408)
301 E. 7th St.
35°13′39″N 80°50′23″W / 35.2275°N 80.839722°W / 35.2275; -80.839722 (Philip Carey Building)
Charlotte
12 Carolina School Supply Company Building (Former)
Carolina School Supply Company Building (Former)
April 12, 2001
(#01000374)
1023 W. Morehead St.
35°13′41″N 80°51′38″W / 35.228056°N 80.860556°W / 35.228056; -80.860556 (Carolina School Supply Company Building (Former))
Charlotte
13 Carolina Transfer and Storage Company Building, (Former)
Carolina Transfer and Storage Company Building, (Former)
November 30, 1999
(#99001447)
1230 W. Morehead St.
35°13′44″N 80°51′42″W / 35.228889°N 80.861667°W / 35.228889; -80.861667 (Carolina Transfer and Storage Company Building, (Former))
Charlotte
14 John Price Carr House
John Price Carr House
October 22, 1980
(#80002885)
200-206 N. McDowell St.
35°13′16″N 80°50′00″W / 35.221111°N 80.833333°W / 35.221111; -80.833333 (John Price Carr House)
Charlotte
15 Cedar Grove Upload image
February 1, 1972
(#72000976)
3 miles W of Huntersville off U.S. 21
35°23′40″N 80°53′55″W / 35.394444°N 80.898611°W / 35.394444; -80.898611 (Cedar Grove)
Huntersville
16 Charlotte Supply Company Building Upload image
March 1, 1984
(#84002348)
500 S. Mint St.
35°13′35″N 80°51′02″W / 35.226389°N 80.850556°W / 35.226389; -80.850556 (Charlotte Supply Company Building)
Charlotte Demolished June 1991[6]
17 Commercial Building at 500 North Tryon Street Upload image
November 20, 1992
(#92001615)
500 N. Tryon St.
35°13′48″N 80°50′18″W / 35.23°N 80.838333°W / 35.23; -80.838333 (Commercial Building at 500 North Tryon Street)
Charlotte
18 Crane Company Building (Former)
Crane Company Building (Former)
May 8, 2001
(#01000423)
1307 W. Morehead St.
35°13′42″N 80°51′50″W / 35.228333°N 80.863889°W / 35.228333; -80.863889 (Crane Company Building (Former))
Charlotte
19 Dr. Walter Pharr Craven House Upload image
January 31, 1991
(#90002187)
7648 Mt. Holly-Huntersville Rd.
35°20′47″N 80°53′47″W / 35.346389°N 80.896389°W / 35.346389; -80.896389 (Dr. Walter Pharr Craven House)
Charlotte
20 Croft Historic District Upload image
June 10, 1999
(#99000699)
Jct. of NC 115 and NC 2483
35°20′44″N 80°49′23″W / 35.345556°N 80.823056°W / 35.345556; -80.823056 (Croft Historic District)
Charlotte
21 Benjamin W. Davidson House Upload image
April 26, 1976
(#76001331)
W of Huntersville on SR 2138
35°23′45″N 80°52′34″W / 35.395833°N 80.876111°W / 35.395833; -80.876111 (Benjamin W. Davidson House)
Huntersville
22 Davidson Historic District
Davidson Historic District
June 1, 2009
(#09000381)
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 / 35.499444°N 80.848611°W / 35.499444; -80.848611 (Davidson Historic District)
Davidson
23 Dilworth Historic District Upload image
April 9, 1987
(#87000610)
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′00″W / 35.207778°N 80.85°W / 35.207778; -80.85 (Dilworth Historic District)
Charlotte Second set of boundaries represents a boundary increase of December 7, 2000
24 James Buchanan Duke House
James Buchanan Duke House
January 20, 1978
(#78001963)
400 Hermitage Rd.
35°12′05″N 80°49′39″W / 35.201389°N 80.8275°W / 35.201389; -80.8275 (James Buchanan Duke House)
Charlotte
25 East Avenue Tabernacle Associate Reformed Presbyterian Church
East Avenue Tabernacle Associate Reformed Presbyterian Church
January 20, 2005
(#04001523)
927 Elizabeth St.
35°13′10″N 80°50′04″W / 35.219444°N 80.834444°W / 35.219444; -80.834444 (East Avenue Tabernacle Associate Reformed Presbyterian Church)
Charlotte
26 Elizabeth Historic District Upload image
January 3, 1989
(#88003003)
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′05″W / 35.214167°N 80.818056°W / 35.214167; -80.818056 (Elizabeth Historic District)
Charlotte
27 Eumenean Hall, Davidson College
Eumenean Hall, Davidson College
April 13, 1972
(#72000974)
Davidson College campus
35°30′00″N 80°50′51″W / 35.5°N 80.8475°W / 35.5; -80.8475 (Eumenean Hall, Davidson College)
Davidson
28 John F. Ewart Farm Upload image
February 4, 1991
(#91000023)
12920 Huntersville-Concord Rd.
35°24′45″N 80°49′26″W / 35.4125°N 80.823889°W / 35.4125; -80.823889 (John F. Ewart Farm)
Huntersville
29 Fire Station No. 2
Fire Station No. 2
October 22, 1980
(#80002886)
1212 South Blvd.
35°13′01″N 80°51′06″W / 35.216879°N 80.85156°W / 35.216879; -80.85156 (Fire Station No. 2)
Charlotte
30 First Presbyterian Church
First Presbyterian Church
November 12, 1982
(#82001300)
200 W. Trade St.
35°13′44″N 80°50′38″W / 35.228889°N 80.843889°W / 35.228889; -80.843889 (First Presbyterian Church)
Charlotte
31 Former Charlotte Coca-Cola Bottling Company Plant
Former Charlotte Coca-Cola Bottling Company Plant
February 26, 1998
(#98000157)
1401–1409 W. Morehead St.
35°13′43″N 80°51′52″W / 35.228611°N 80.864444°W / 35.228611; -80.864444 (Former Charlotte Coca-Cola Bottling Company Plant)
Charlotte
32 Former Nebel Knitting Mill
Former Nebel Knitting Mill
September 5, 1991
(#91001376)
101 W. Worthington Ave.
35°12′41″N 80°51′38″W / 35.211389°N 80.860556°W / 35.211389; -80.860556 (Former Nebel Knitting Mill)
Charlotte
33 Former Parks-Cramer Company Complex
Former Parks-Cramer Company Complex
March 7, 1994
(#94000146)
2000 South Blvd.
35°12′35″N 80°51′40″W / 35.209722°N 80.861111°W / 35.209722; -80.861111 (Former Parks-Cramer Company Complex)
Charlotte
34 Former Thrift Mill
Former Thrift Mill
August 26, 1994
(#94001049)
8300 Moore's Chapel Rd.
35°16′37″N 80°56′40″W / 35.276944°N 80.944444°W / 35.276944; -80.944444 (Former Thrift Mill)
Charlotte
35 Former Daniel A. Tompkins Company Machine Shop
Former Daniel A. Tompkins Company Machine Shop
May 8, 2001
(#01000422)
1900 South Boulevard
35°12′39″N 80°51′36″W / 35.210833°N 80.86°W / 35.210833; -80.86 (Former Daniel A. Tompkins Company Machine Shop)
Charlotte
36 Frederick Apartments
Frederick Apartments
April 5, 2001
(#01000341)
515 N. Church St.
35°13′54″N 80°50′22″W / 35.231667°N 80.839444°W / 35.231667; -80.839444 (Frederick Apartments)
Charlotte
37 Thomas and Latitia Gluyas House Upload image
July 11, 2001
(#01000725)
7314 Mount Holly-Huntersville Rd.
35°20′39″N 80°54′03″W / 35.344167°N 80.900833°W / 35.344167; -80.900833 (Thomas and Latitia Gluyas House)
Huntersville
38 Grace A.M.E. Zion Church
Grace A.M.E. Zion Church
May 15, 2008
(#08000412)
219-223 S. Brevard St.
35°13′24″N 80°50′31″W / 35.223236°N 80.841908°W / 35.223236; -80.841908 (Grace A.M.E. Zion Church)
Charlotte
39 Sidney and Ethel Grier House Upload image
August 23, 2006
(#06000724)
4747 Grier Farm Ln.
35°03′44″N 80°45′44″W / 35.062222°N 80.762222°W / 35.062222; -80.762222 (Sidney and Ethel Grier House)
Charlotte
40 Grier-Rea House
Grier-Rea House
August 30, 2010
(#10000603)
6701 Providence Rd.
35°07′02″N 80°46′46″W / 35.117222°N 80.779444°W / 35.117222; -80.779444 (Grier-Rea House)
Charlotte
41 Grinnell Company-General Fire Extinguisher Company Complex
Grinnell Company-General Fire Extinguisher Company Complex
December 10, 2003
(#03001275)
1431 W. Morehead St.
35°13′42″N 80°52′00″W / 35.228333°N 80.866667°W / 35.228333; -80.866667 (Grinnell Company-General Fire Extinguisher Company Complex)
Charlotte
42 Hayes-Byrum Store and House
Hayes-Byrum Store and House
January 31, 1991
(#90002186)
NC 160 S of jct. with Shopton Rd.
35°10′12″N 80°57′48″W / 35.17°N 80.963333°W / 35.17; -80.963333 (Hayes-Byrum Store and House)
Charlotte
43 Highland Park Manufacturing Company Mill No. 3
Highland Park Manufacturing Company Mill No. 3
October 20, 1988
(#88001855)
2901 N. Davidson St.
35°14′44″N 80°48′35″W / 35.245556°N 80.809722°W / 35.245556; -80.809722 (Highland Park Manufacturing Company Mill No. 3)
Charlotte
44 Eugene Wilson Hodges Farm Upload image
February 21, 1991
(#91000077)
2900 Rocky River Church Rd.
35°16′21″N 80°42′17″W / 35.2725°N 80.704722°W / 35.2725; -80.704722 (Eugene Wilson Hodges Farm)
Charlotte
45 Holly Bend Upload image
March 24, 1972
(#72000977)
W of Huntersville on SR 2720
35°23′03″N 80°57′51″W / 35.384167°N 80.964167°W / 35.384167; -80.964167 (Holly Bend)
Huntersville
46 Home Federal Building Upload image
January 30, 2008
(#07001499)
139 S. Tryon St.
35°13′35″N 80°50′37″W / 35.226389°N 80.843611°W / 35.226389; -80.843611 (Home Federal Building)
Charlotte Replaced by a condo
47 Hopewell Presbyterian Church and Cemetery
Hopewell Presbyterian Church and Cemetery
March 1, 1996
(#96000198)
10500 Beatties Ford Rd.
35°21′55″N 80°53′54″W / 35.365278°N 80.898333°W / 35.365278; -80.898333 (Hopewell Presbyterian Church and Cemetery)
Huntersville
48 Hoskins Mill Upload image
October 5, 1988
(#88001702)
201 S. Hoskins Rd.
35°15′49″N 80°53′11″W / 35.263611°N 80.886389°W / 35.263611; -80.886389 (Hoskins Mill)
Charlotte
49 Huntersville Colored High School Upload image
August 20, 2009
(#09000636)
302 Holbrooks Rd.
35°23′54″N 80°50′09″W / 35.398333°N 80.835833°W / 35.398333; -80.835833 (Huntersville Colored High School)
Huntersville
50 Hotel Charlotte
Hotel Charlotte
July 2, 1979
(#79003344)
327 W. Trade St.
35°13′43″N 80°50′44″W / 35.228611°N 80.845556°W / 35.228611; -80.845556 (Hotel Charlotte)
Charlotte Demolished November 6, 1988[6]
51 Independence Building Upload image
September 18, 1978
(#78001964)
100-102 W. Trade St.
35°13′39″N 80°50′35″W / 35.2275°N 80.843056°W / 35.2275; -80.843056 (Independence Building)
Charlotte Demolished September 1981[6]
52 Charles R. Jonas Federal Building
Charles R. Jonas Federal Building
June 7, 1978
(#78001965)
401 W. Trade St.
35°13′49″N 80°50′49″W / 35.230278°N 80.846944°W / 35.230278; -80.846944 (Charles R. Jonas Federal Building)
Charlotte
53 Hamilton C. Jones III House Upload image
May 2, 2002
(#02000439)
201 Cherokee Rd.
35°12′05″N 80°49′18″W / 35.201389°N 80.821667°W / 35.201389; -80.821667 (Hamilton C. Jones III House)
Charlotte
54 Bishop John C. Kilgo House
Bishop John C. Kilgo House
January 22, 2009
(#08001364)
2100 The Plaza
35°13′49″N 80°48′29″W / 35.230208°N 80.807958°W / 35.230208; -80.807958 (Bishop John C. Kilgo House)
Charlotte
55 Latta Arcade
Latta Arcade
October 29, 1975
(#75001282)
320 S. Tryon St.
35°13′32″N 80°50′45″W / 35.225556°N 80.845833°W / 35.225556; -80.845833 (Latta Arcade)
Charlotte An indoor shopping arcade with a glass skylight
56 Latta House
Latta House
March 16, 1972
(#72000978)
6 miles S of Huntersville on SR 2125
35°21′16″N 80°55′53″W / 35.354444°N 80.931389°W / 35.354444; -80.931389 (Latta House)
Huntersville
57 Elizabeth Lawrence House and Garden Upload image
September 14, 2006
(#06000866)
348 Ridgewood Ave.
35°10′48″N 80°50′36″W / 35.179867°N 80.843419°W / 35.179867; -80.843419 (Elizabeth Lawrence House and Garden)
Charlotte
58 Liddell-McNinch House
Liddell-McNinch House
December 12, 1976
(#76001330)
511 N. Church St.
35°13′53″N 80°50′23″W / 35.231389°N 80.839722°W / 35.231389; -80.839722 (Liddell-McNinch House)
Charlotte
59 Louise Cotton Mill Upload image
December 31, 2013
(#13001027)
1101 Hawthorne Ln.
35°13′29″N 80°49′06″W / 35.2247451°N 80.8184123°W / 35.2247451; -80.8184123 (Louise Cotton Mill)
Charlotte
60 Matthews Commercial Historic District
Matthews Commercial Historic District
August 22, 1996
(#96000928)
157-195 and 156-196 N. Trade St., 118 E. Charles St.
35°06′59″N 80°43′20″W / 35.116389°N 80.722222°W / 35.116389; -80.722222 (Matthews Commercial Historic District)
Matthews
61 Mayes House
Mayes House
August 5, 1993
(#93000735)
435 E. Morehead St.
35°11′26″N 80°50′54″W / 35.190556°N 80.848333°W / 35.190556; -80.848333 (Mayes House)
Charlotte
62 Albert McCoy Farm
Albert McCoy Farm
November 2, 2000
(#00001291)
10401 McCoy Rd.
35°22′01″N 80°53′10″W / 35.366944°N 80.886111°W / 35.366944; -80.886111 (Albert McCoy Farm)
Huntersville
63 Samuel J. McElroy House
Samuel J. McElroy House
February 21, 1991
(#91000078)
10915 Beatties Ford Rd.
35°22′11″N 80°54′09″W / 35.369722°N 80.9025°W / 35.369722; -80.9025 (Samuel J. McElroy House)
Huntersville
64 John Washington McKinney House Upload image
February 21, 1991
(#91000079)
7332 Providence Rd. W.
35°03′39″N 80°48′17″W / 35.060833°N 80.804722°W / 35.060833; -80.804722 (John Washington McKinney House)
Charlotte Destroyed[6]
65 Frank Ramsay McNinch House Upload image
June 3, 1999
(#99000670)
2727 Sharon Ln.
35°09′39″N 80°49′09″W / 35.160833°N 80.819167°W / 35.160833; -80.819167 (Frank Ramsay McNinch House)
Charlotte
66 Mecklenburg County Courthouse
Mecklenburg County Courthouse
May 10, 1979
(#79001734)
E. Trade, Alexander, and E. 4th Sts.
35°13′16″N 80°50′15″W / 35.221111°N 80.8375°W / 35.221111; -80.8375 (Mecklenburg County Courthouse)
Charlotte
67 Mecklenburg Investment Company Building
Mecklenburg Investment Company Building
August 19, 1982
(#82003486)
233 S. Brevard St.
35°13′22″N 80°50′32″W / 35.222778°N 80.842222°W / 35.222778; -80.842222 (Mecklenburg Investment Company Building)
Charlotte
68 Merchants and Farmers National Bank Building Upload image
March 1, 1984
(#84002344)
123 E. Trade St.
35°13′36″N 80°50′32″W / 35.226667°N 80.842222°W / 35.226667; -80.842222 (Merchants and Farmers National Bank Building)
Charlotte
69 Green Morris Farm Upload image
February 21, 1991
(#91000080)
West side of NC 3628 approx. 1 miles S of jct. with Providence Rd. W.
35°02′56″N 80°47′56″W / 35.048889°N 80.798889°W / 35.048889; -80.798889 (Green Morris Farm)
Charlotte Destroyed[6]
70 Morrocroft Upload image
November 28, 1983
(#83003970)
2525 Richardson Dr.
35°09′35″N 80°49′22″W / 35.159722°N 80.822778°W / 35.159722; -80.822778 (Morrocroft)
Charlotte
71 Myers Park Historic District
Myers Park Historic District
August 10, 1987
(#87000655)
Roughly bounded by NC 16, E and W Queens Rd., and Lillington Ave.
35°11′33″N 80°49′59″W / 35.1925°N 80.833056°W / 35.1925; -80.833056 (Myers Park Historic District)
Charlotte
72 North Charlotte Historic District
North Charlotte Historic District
March 16, 1990
(#90000367)
Roughly bounded by the Southern Railroad, Herrin St., Spencer St., and Charles Ave.
35°14′44″N 80°48′19″W / 35.245556°N 80.805278°W / 35.245556; -80.805278 (North Charlotte Historic District)
Charlotte
73 Orient Manufacturing Company-Chadwick-Hoskins No. 3 Upload image
August 15, 2006
(#06000721)
311 E. Twelfth St.
35°12′12″N 80°49′53″W / 35.203333°N 80.831389°W / 35.203333; -80.831389 (Orient Manufacturing Company-Chadwick-Hoskins No. 3)
Charlotte
74 R.F. Outen Pottery Upload image
April 24, 2015
(#15000183)
430 Jefferson St.
35°06′54″N 80°43′44″W / 35.1149°N 80.7290°W / 35.1149; -80.7290 (R.F. Outen Pottery)
Matthews
75 Overcarsh House
Overcarsh House
July 21, 1983
(#83001896)
326 W. 8th St.
35°13′58″N 80°50′30″W / 35.232778°N 80.841667°W / 35.232778; -80.841667 (Overcarsh House)
Charlotte
76 Palmer Fire School
Palmer Fire School
August 25, 2004
(#04000906)
2601 E. Seventh St.
35°12′21″N 80°48′37″W / 35.205811°N 80.810394°W / 35.205811; -80.810394 (Palmer Fire School)
Charlotte
77 Pharrsdale Historic District Upload image
February 20, 2002
(#02000057)
Bounded by Biltmore Dr. Cherokee Rd., Providence Rd. and Scotland Ave.
35°11′28″N 80°49′20″W / 35.191111°N 80.822222°W / 35.191111; -80.822222 (Pharrsdale Historic District)
Charlotte
78 Philanthropic Hall, Davidson College
Philanthropic Hall, Davidson College
April 13, 1972
(#72000975)
Davidson College campus
35°29′57″N 80°50′47″W / 35.499167°N 80.846389°W / 35.499167; -80.846389 (Philanthropic Hall, Davidson College)
Davidson
79 Pineville Commercial Historic District
Pineville Commercial Historic District
August 5, 2011
(#11000510)
310-333 Main St. & 105-109 Dover St.
35°05′09″N 80°53′29″W / 35.085833°N 80.891389°W / 35.085833; -80.891389 (Pineville Commercial Historic District)
Pineville
80 Pineville Mill Village Historic District Upload image
August 8, 2011
(#11000511)
Roughly bounded by Dover, Price & Hill Sts., Lakeview Dr. & Eden Ct.
35°04′50″N 80°53′44″W / 35.080556°N 80.895556°W / 35.080556; -80.895556 (Pineville Mill Village Historic District)
Pineville
81 Potts Plantation Upload image
January 5, 1998
(#97001561)
South of Davidson and southwest of Cornelius, between NC 2693 and NC 115
35°28′45″N 80°50′13″W / 35.479167°N 80.836944°W / 35.479167; -80.836944 (Potts Plantation)
Cornelius
82 Providence Presbyterian Church and Cemetery
Providence Presbyterian Church and Cemetery
June 1, 1982
(#82003487)
10140 Providence Rd.
35°04′11″N 80°46′18″W / 35.069722°N 80.771667°W / 35.069722; -80.771667 (Providence Presbyterian Church and Cemetery)
Matthews
83 Ramah Presbyterian Church and Cemetery Upload image
February 21, 1991
(#91000081)
NC 2439 .3 miles N of jct. with NC 2426
35°26′22″N 80°48′10″W / 35.439444°N 80.802778°W / 35.439444; -80.802778 (Ramah Presbyterian Church and Cemetery)
Huntersville
84 Robinson Rock House Ruin and Plantation Site Upload image
January 22, 2009
(#08001365)
Reedy Creek Park-2900 Rocky River Rd.
35°16′35″N 80°43′03″W / 35.276367°N 80.717514°W / 35.276367; -80.717514 (Robinson Rock House Ruin and Plantation Site)
Charlotte
85 Rosedale
Rosedale
September 11, 1972
(#72000973)
3427 N. Tryon St.
35°15′26″N 80°47′36″W / 35.257222°N 80.793333°W / 35.257222; -80.793333 (Rosedale)
Charlotte
86 Edward M. Rozzell House
Edward M. Rozzell House
January 20, 2005
(#04001530)
11647 Rozzelles Ferry Rd.
35°20′11″N 80°57′54″W / 35.336389°N 80.965°W / 35.336389; -80.965 (Edward M. Rozzell House)
Charlotte
87 Savona Mill Upload image
December 2, 2014
(#14000989)
528 S. Turner St.
35°14′29″N 80°52′02″W / 35.2415°N 80.8672°W / 35.2415; -80.8672 (Savona Mill)
Charlotte
88 Seaboard Air Line Railroad Passenger Station
Seaboard Air Line Railroad Passenger Station
October 24, 1980
(#80002887)
1000 N. Tryon St.
35°14′02″N 80°49′59″W / 35.233889°N 80.833056°W / 35.233889; -80.833056 (Seaboard Air Line Railroad Passenger Station)
Charlotte
89 Fritz Seifart House Upload image
December 20, 2006
(#06001141)
421 Hempstead Place
35°12′02″N 80°48′56″W / 35.200556°N 80.815556°W / 35.200556; -80.815556 (Fritz Seifart House)
Charlotte
90 Siloam School Upload image
September 28, 2007
(#07001011)
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 / 35.336111°N 80.738889°W / 35.336111; -80.738889 (Siloam School)
Charlotte
91 Southern Asbestos Company Mills
Southern Asbestos Company Mills
January 30, 2008
(#07001500)
1000 Seaboard St.
35°14′21″N 80°50′41″W / 35.239167°N 80.844722°W / 35.239167; -80.844722 (Southern Asbestos Company Mills)
Charlotte
92 Speas Vinegar Company Upload image
August 12, 2015
(#15000530)
2921 N. Tryon St.
35°15′05″N 80°48′45″W / 35.2513°N 80.8125°W / 35.2513; -80.8125 (Speas Vinegar Company)
Charlotte
93 St. Mark's Episcopal Church Upload image
March 1, 1984
(#84002410)
SR 2004; also the southern side of NC 2004 east of its junction with NC 2074
35°20′52″N 80°52′51″W / 35.347778°N 80.880833°W / 35.347778; -80.880833 (St. Mark's Episcopal Church)
Huntersville Second location represents a boundary increase of February 21, 1991
94 Steele Creek Presbyterian Church and Cemetery
Steele Creek Presbyterian Church and Cemetery
February 21, 1991
(#91000082)
7407 Steele Creek Rd.
35°11′03″N 80°57′23″W / 35.184167°N 80.956389°W / 35.184167; -80.956389 (Steele Creek Presbyterian Church and Cemetery)
Charlotte
95 Joseph Sykes Brothers Company Building
Joseph Sykes Brothers Company Building
May 1, 2003
(#03000343)
1445 S. Mint St.
35°13′09″N 80°51′38″W / 35.219167°N 80.860556°W / 35.219167; -80.860556 (Joseph Sykes Brothers Company Building)
Charlotte
96 Textile Mill Supply Company Building
Textile Mill Supply Company Building
February 5, 1999
(#99000091)
1300 S. Mint St.
35°13′17″N 80°51′31″W / 35.221389°N 80.858611°W / 35.221389; -80.858611 (Textile Mill Supply Company Building)
Charlotte
97 Union Storage and Warehouse Company Building
Union Storage and Warehouse Company Building
January 11, 2001
(#00001640)
1000 W. Morehead St.
35°13′42″N 80°51′31″W / 35.228333°N 80.858611°W / 35.228333; -80.858611 (Union Storage and Warehouse Company Building)
Charlotte
98 VanLandingham Estate
VanLandingham Estate
October 13, 1983
(#83003971)
2010 The Plaza
35°13′47″N 80°48′30″W / 35.229722°N 80.808333°W / 35.229722; -80.808333 (VanLandingham Estate)
Charlotte
99 Victoria
Victoria
April 11, 1973
(#73001359)
1600 The Plaza
35°13′26″N 80°48′37″W / 35.223889°N 80.810278°W / 35.223889; -80.810278 (Victoria)
Charlotte
100 Wesley Heights Historic District Upload image
November 29, 1995
(#95001397)
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 / 35.232778°N 80.863333°W / 35.232778; -80.863333 (Wesley Heights Historic District)
Charlotte
101 White Oak Plantation Upload image
February 7, 1978
(#78001966)
E of Charlotte on SR 2826
35°14′54″N 80°41′26″W / 35.248333°N 80.690556°W / 35.248333; -80.690556 (White Oak Plantation)
Charlotte

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Carolina Theater Upload image
August 14, 1986
(#86001637)
June 22, 1988
224-232 N. Tryon St.
Charlotte
2 Dinkins House Upload image
December 4, 1973
(#73001360)
May 31, 1995
NW Side of SR 1126, 1.2 miles from SR 1136
Pineville
3 Thomas Trotter Building Upload image
May 23, 1985
(#85001129)
February 1, 1988
108 S. Tryon St.
Charlotte

See also

Wikimedia Commons has media related to National Register of Historic Places in Mecklenburg County, North Carolina.

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 most on-line 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 December 2, 2016.
  3. 1 2 Numbers represent an 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 Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.
  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. 1 2 3 4 5 "North Carolina Listings in the National Register of Historic Places by County". North Carolina State Historic Preservation Office. 22 October 2008. Retrieved 14 July 2009.
This article is issued from Wikipedia - version of the 11/4/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.