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

This list includes properties and districts listed on the National Register of Historic Places in Sampson 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 Beatty-Corbett House Upload image
March 17, 1986
(#86000549)
SR 701 at SR 1200
34°33′11″N 78°15′09″W / 34.553056°N 78.2525°W / 34.553056; -78.2525 (Beatty-Corbett House)
Ivanhoe
2 Bethune-Powell Buildings Upload image
March 17, 1986
(#86000580)
118-120 E. Main St.
34°59′38″N 78°19′26″W / 34.993889°N 78.323889°W / 34.993889; -78.323889 (Bethune-Powell Buildings)
Clinton
3 Asher W. Bizzell House Upload image
May 21, 1986
(#86001125)
US 13 and SR 1845
35°12′35″N 78°24′58″W / 35.209664°N 78.416231°W / 35.209664; -78.416231 (Asher W. Bizzell House)
Rosin
4 Black River Presbyterian and Ivanhoe Baptist Churches
Black River Presbyterian and Ivanhoe Baptist Churches
March 17, 1986
(#86000550)
SR 1102 E of SR 1100
34°36′12″N 78°14′25″W / 34.603333°N 78.240278°W / 34.603333; -78.240278 (Black River Presbyterian and Ivanhoe Baptist Churches)
Ivanhoe
5 Gen. Thomas Boykin House
Gen. Thomas Boykin House
March 17, 1986
(#86000551)
SR 1214 SW of SR 1222
34°57′43″N 78°22′26″W / 34.961944°N 78.373889°W / 34.961944; -78.373889 (Gen. Thomas Boykin House)
Clinton
6 Thomas Bullard House Upload image
August 25, 2014
(#14000522)
386 Carry Bridge Rd.
34°59′45″N 78°34′01″W / 34.9957°N 78.5669°W / 34.9957; -78.5669 (Thomas Bullard House)
Autryville vicinity
7 Marion Butler Birthplace Upload image
March 17, 1986
(#86000552)
NC 242 at SR 1414
35°02′25″N 78°27′59″W / 35.040278°N 78.466389°W / 35.040278; -78.466389 (Marion Butler Birthplace)
Salemburg
8 Dan E. Caison, Sr., House Upload image
May 21, 1986
(#86001124)
Broad St.
34°57′11″N 78°30′53″W / 34.953056°N 78.514722°W / 34.953056; -78.514722 (Dan E. Caison, Sr., House)
Roseboro
9 Cherrydale Upload image
March 17, 1986
(#86000554)
SR 1919 at SR 1952
35°01′06″N 78°12′06″W / 35.018333°N 78.201667°W / 35.018333; -78.201667 (Cherrydale)
Turkey
10 Clear Run Upload image
March 17, 1986
(#86000548)
NC 411 at Black River
34°44′23″N 78°15′56″W / 34.739722°N 78.265556°W / 34.739722; -78.265556 (Clear Run)
Clear Run
11 Clinton Commercial Historic District Upload image
May 30, 2002
(#02000568)
Roughly bounded bu Vance, Elizabeth, Wall, and Sampson Sts.
34°59′51″N 78°19′28″W / 34.9975°N 78.324444°W / 34.9975; -78.324444 (Clinton Commercial Historic District)
Clinton
12 Clinton Depot Upload image
March 17, 1986
(#86000555)
W. Elizabeth St.
34°59′38″N 78°19′24″W / 34.993889°N 78.323333°W / 34.993889; -78.323333 (Clinton Depot)
Clinton
13 College Street Historic District Upload image
March 17, 1986
(#86000553)
600-802 College St.
34°59′54″N 78°18′49″W / 34.998333°N 78.313611°W / 34.998333; -78.313611 (College Street Historic District)
Clinton
14 Dell School Campus
Dell School Campus
May 21, 1986
(#86001126)
US 421 and SR 1003
34°48′05″N 78°12′54″W / 34.801389°N 78.215°W / 34.801389; -78.215 (Dell School Campus)
Delway
15 Delta Farm Upload image
March 17, 1986
(#86000556)
SR 1100 N of SR 1105
34°38′08″N 78°14′24″W / 34.635556°N 78.24°W / 34.635556; -78.24 (Delta Farm)
Ivanhoe
16 William E. Faison House Upload image
January 20, 2005
(#04001526)
NC 50 at jct. with NC 1757 (10901 Suttontown Rd.)
35°09′32″N 78°10′18″W / 35.158889°N 78.171667°W / 35.158889; -78.171667 (William E. Faison House)
Giddensville
17 Graves-Stewart House Upload image
September 8, 1983
(#83001913)
600 College St.
34°59′33″N 78°19′11″W / 34.9925°N 78.319722°W / 34.9925; -78.319722 (Graves-Stewart House)
Clinton
18 Robert Herring House Upload image
March 17, 1986
(#86000557)
216 Sampson St.
35°00′03″N 78°19′29″W / 35.000833°N 78.324722°W / 35.000833; -78.324722 (Robert Herring House)
Clinton
19 Troy Herring House Upload image
March 17, 1986
(#86000558)
Broad St. S of NC 24
34°57′25″N 78°31′00″W / 34.956944°N 78.516667°W / 34.956944; -78.516667 (Troy Herring House)
Roseboro
20 Lewis Highsmith Farm Upload image
March 17, 1986
(#86000559)
US 421 S of NC 41
34°42′43″N 78°11′17″W / 34.711944°N 78.188056°W / 34.711944; -78.188056 (Lewis Highsmith Farm)
Harrells
21 Hollingsworth-Hines Farm Upload image
March 17, 1986
(#86000547)
SR 1926 S of SR 1004
34°56′37″N 78°10′05″W / 34.943611°N 78.168056°W / 34.943611; -78.168056 (Hollingsworth-Hines Farm)
Turkey
22 Howard-Royal House Upload image
March 17, 1986
(#86000561)
202 N. Main St.
35°00′58″N 78°30′12″W / 35.016111°N 78.503333°W / 35.016111; -78.503333 (Howard-Royal House)
Salemburg
23 Howell-Butler House Upload image
March 17, 1986
(#86000560)
Broad and McLamb Sts.
34°57′02″N 78°30′49″W / 34.950556°N 78.513611°W / 34.950556; -78.513611 (Howell-Butler House)
Roseboro
24 Johnson Building Upload image
May 11, 2000
(#00000459)
102-104 E. Main St.
34°59′51″N 78°19′27″W / 34.9975°N 78.324167°W / 34.9975; -78.324167 (Johnson Building)
Clinton
25 Samuel Johnson House and Cemetery Upload image
March 17, 1986
(#86000562)
SR 1157 S of SR 1004
34°49′09″N 78°19′31″W / 34.819167°N 78.325278°W / 34.819167; -78.325278 (Samuel Johnson House and Cemetery)
Ingold
26 James Kerr House Upload image
March 17, 1986
(#86000563)
SR 1005 S of SR 1007
34°39′03″N 78°15′31″W / 34.650833°N 78.258611°W / 34.650833; -78.258611 (James Kerr House)
Kerr
27 Marcheston Killett Farm Upload image
March 17, 1986
(#86000564)
SR 1222 N of US 701
34°56′31″N 78°20′21″W / 34.941944°N 78.339167°W / 34.941944; -78.339167 (Marcheston Killett Farm)
Clinton
28 Marshall Kornegay House and Cemetery Upload image
March 17, 1986
(#86000565)
SR 1725 and SR 1720
35°12′33″N 78°12′10″W / 35.209167°N 78.202778°W / 35.209167; -78.202778 (Marshall Kornegay House and Cemetery)
Suttontown
29 James H. Lamb House Upload image
March 17, 1986
(#86000566)
SR 1135 N of NC 411
34°47′10″N 78°20′23″W / 34.786111°N 78.339722°W / 34.786111; -78.339722 (James H. Lamb House)
Garland
30 Lovett Lee House Upload image
March 17, 1986
(#86000567)
SR 1725 and SR 1730
35°10′22″N 78°13′01″W / 35.172778°N 78.216944°W / 35.172778; -78.216944 (Lovett Lee House)
Giddensville
31 Dr. James O. Matthews Office Upload image
March 17, 1986
(#86000568)
SR 1960 S of SR 1004
34°51′53″N 78°15′12″W / 34.864722°N 78.253333°W / 34.864722; -78.253333 (Dr. James O. Matthews Office)
Taylors Bridge
32 Fleet Matthis Farm Upload image
March 17, 1986
(#86000569)
US 421 S of SR 1146
34°52′01″N 78°16′37″W / 34.866944°N 78.276944°W / 34.866944; -78.276944 (Fleet Matthis Farm)
Taylors Bridge
33 Jonas McPhail House and Annie McPhail Store Upload image
March 17, 1986
(#86000571)
US 13 E of SR 1845
35°12′32″N 78°24′58″W / 35.208919°N 78.416028°W / 35.208919; -78.416028 (Jonas McPhail House and Annie McPhail Store)
Rosin
34 Murphy-Lamb House and Cemetery Upload image
March 17, 1986
(#86000570)
SR 1135 S of US 701
34°47′46″N 78°21′36″W / 34.796111°N 78.36°W / 34.796111; -78.36 (Murphy-Lamb House and Cemetery)
Garland
35 Oak Plain Presbyterian Church Upload image
May 21, 1986
(#86001127)
SR 1943 S of SR 1945
34°50′17″N 78°10′10″W / 34.838056°N 78.169444°W / 34.838056; -78.169444 (Oak Plain Presbyterian Church)
Waycross
36 Livingston Oates Farm Upload image
March 17, 1986
(#86000572)
SR 1748 W of NC 403
35°04′12″N 78°15′28″W / 35.07°N 78.257778°W / 35.07; -78.257778 (Livingston Oates Farm)
Clinton
37 Owen Family House and Cemetery Upload image
March 17, 1986
(#86000573)
SR 1212 N of SR 1214
34°53′44″N 78°27′02″W / 34.895556°N 78.450556°W / 34.895556; -78.450556 (Owen Family House and Cemetery)
McDaniels Destroyed[6]
38 Patrick-Carr-Herring House Upload image
January 14, 1993
(#92001791)
226 McKoy St.
35°00′02″N 78°19′41″W / 35.000556°N 78.328056°W / 35.000556; -78.328056 (Patrick-Carr-Herring House)
Clinton
39 Pigford House Upload image
March 17, 1986
(#86000574)
SR 1751 S of US 701
35°02′40″N 78°19′29″W / 35.044444°N 78.324722°W / 35.044444; -78.324722 (Pigford House)
Clinton
40 Pope House Upload image
March 17, 1986
(#86000575)
SR 1146 N of SR 1145
34°54′51″N 78°18′30″W / 34.914167°N 78.308333°W / 34.914167; -78.308333 (Pope House)
Clinton Burned[6]
41 Francis Pugh House Upload image
March 17, 1986
(#86000577)
SR 1751 at NC 403
35°00′34″N 78°18′08″W / 35.009531°N 78.302147°W / 35.009531; -78.302147 (Francis Pugh House)
Clinton
42 Pugh-Boykin House Upload image
March 17, 1986
(#86000576)
306 Elizabeth St.
34°59′39″N 78°19′32″W / 34.994167°N 78.325556°W / 34.994167; -78.325556 (Pugh-Boykin House)
Clinton
43 Royal-Crumpler-Parker House Upload image
March 17, 1986
(#86000578)
512 Sunset Ave.
34°59′51″N 78°19′54″W / 34.9975°N 78.331667°W / 34.9975; -78.331667 (Royal-Crumpler-Parker House)
Clinton
44 Dr. John B. Seavey House and Cemetery Upload image
May 21, 1986
(#86001128)
SR 1100 S of SR 1007
34°40′38″N 78°13′03″W / 34.677222°N 78.2175°W / 34.677222; -78.2175 (Dr. John B. Seavey House and Cemetery)
Harrells
45 Dr. David Dickson Sloan Farm Upload image
March 17, 1986
(#86000579)
US 701 N of the South River
34°46′12″N 78°23′41″W / 34.77°N 78.394722°W / 34.77; -78.394722 (Dr. David Dickson Sloan Farm)
Garland
46 Thirteen Oaks Upload image
June 7, 1990
(#90000879)
Jct. of US 13 and SR 1647
35°13′07″N 78°23′50″W / 35.218611°N 78.397222°W / 35.218611; -78.397222 (Thirteen Oaks)
Newton Grove
47 West Main-North Chesnutt Streets Historic District Upload image
March 17, 1986
(#86000546)
Roughly N. Chesnutt, Fayetteville, and Williams Sts. between W. Main and Margaret Sts.
34°59′51″N 78°19′42″W / 34.9975°N 78.328333°W / 34.9975; -78.328333 (West Main-North Chesnutt Streets Historic District)
Clinton
48 Isaac Williams House Upload image
March 1, 1984
(#84002523)
NC 55; also NC 55 at its junction with NC 50
35°14′52″N 78°22′55″W / 35.247778°N 78.381944°W / 35.247778; -78.381944 (Isaac Williams House)
Newton Grove Second location represents a boundary increase of June 12, 1989
49 John E. Wilson House Upload image
March 17, 1986
(#86000545)
SR 1631 at SR 1630
35°15′37″N 78°30′29″W / 35.260278°N 78.508056°W / 35.260278; -78.508056 (John E. Wilson House)
Dunn

See also

Wikimedia Commons has media related to National Register of Historic Places in Sampson 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. 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 "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 1/19/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.