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

National Register of Historic Places listings in Wake County, North Carolina
North Carolina Map Highlighting Wake County.PNG

This list includes properties and districts listed on the National Register of Historic Places in Wake 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 November 10, 2011.[2]
[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Adams-Edwards House 02006-12-06 December 6, 2006 5400 Tryon Rd.
35°44′54″N 78°43′53″W / 35.74833°N 78.73139°W / 35.74833; -78.73139 (Adams--Edwards House)
Raleigh
2 Agriculture Building Agriculture-Building-Raleigh-20080321.jpeg 01976-06-16 June 16, 1976 E. Edenton St.
35°46′53″N 78°38′22″W / 35.78139°N 78.63944°W / 35.78139; -78.63944 (Agriculture Building)
Raleigh
3 Andrews-Duncan House 01972-01-20 January 20, 1972 407 N. Blount St.
35°47′4.66″N 78°38′10.55″W / 35.7846278°N 78.6362639°W / 35.7846278; -78.6362639 (Andrews-Duncan House)
Raleigh
4 Apex City Hall Apex Town Hall 01985-12-05 December 5, 1985 N. Salem St.
35°43′57″N 78°51′3″W / 35.7325°N 78.85083°W / 35.7325; -78.85083 (Apex City Hall)
Apex
5 Apex Historic District SI-ApexNCDowntown.jpg 01994-03-17 March 17, 1994 Roughly bounded by N. Elm, N. Salem, Center, S. Salem, and W. Chatham Sts.; also roughly bounded by E. Chatham, S. Hughes, S. Mason, and E. Moore Sts.; also Grove and Thompson Sts., and parts of Hunter St.; also roughly centered on Hunter, Center, Chatham, Cunningham, Holleman, and Hughes Sts.
35°43′53″N 78°51′5″W / 35.73139°N 78.85139°W / 35.73139; -78.85139 (Apex Historic District)
Apex Second, third, and fourth set of boundaries represent boundary increases of 01995-03-10 March 10, 1995, 02002-02-14 February 14, 2002, and 02008-01-31 January 31, 2008 respectively
6 Apex Union Depot ApexUnionDepotSmall.JPG 01988-12-01 December 1, 1988 SE corner N. Salem St. and Center St.
35°43′55″N 78°51′1″W / 35.73194°N 78.85028°W / 35.73194; -78.85028 (Apex Union Depot)
Apex
7 Dr. Thomas H. Avera House 02003-09-11 September 11, 2003 6600 Robertson Pond Rd.
35°49′7″N 78°24′11″W / 35.81861°N 78.40306°W / 35.81861; -78.40306 (Avera, Dr. Thomas H., House)
Wendell
8 Bailey-Estes House 02010-12-28 December 28, 2010 9020 Mangum Dairy Rd.
36°2′8″N 78°36′9″W / 36.03556°N 78.6025°W / 36.03556; -78.6025 (Bailey-Estes House)
Wake Forest Wake County MPS
9 George and Neva Barbee House 02007-08-28 August 28, 2007 216 W. Gannon Ave.
35°49′30″N 78°19′5″W / 35.825°N 78.31806°W / 35.825; -78.31806 (Barbee, George and Neva, House)
Zebulon
10 Battery Heights Historic District 02011-01-03 January 3, 2011 Bounded roughly by East Martin St. on the north, Battery Dr. on the east, East Davie St. on the south, and Sherrybrook Dr. on the west
35°46′31″N 78°36′54″W / 35.77528°N 78.615°W / 35.77528; -78.615 (Battery Heights Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945-1965 MPS
11 Beaver Dam 01987-01-06 January 6, 1987 SR 2049 at SR 2233
35°48′45″N 78°29′6″W / 35.8125°N 78.485°W / 35.8125; -78.485 (Beaver Dam)
Knightdale
12 Ben-Wiley Hotel Ben Wiley.jpg 01997-02-27 February 27, 1997 331 S. Main St.
35°34′51″N 78°47′59″W / 35.58083°N 78.79972°W / 35.58083; -78.79972 (Ben--Wiley Hotel)
Fuquay-Varina
13 Dr. Nathan M. Blalock House 02005-12-23 December 23, 2005 6741 Rock Service Station Rd.
35°35′42″N 78°38′49″W / 35.595°N 78.64694°W / 35.595; -78.64694 (Blalock, Dr. Nathan M., House)
Raleigh
14 Bloomsbury Historic District 02002-05-16 May 16, 2002 Roughly bounded by Fairview Rd., St. Mary's St., Byrd St., Sunset Dr. and Whitaker Mill Rd.
35°48′38″N 78°38′53″W / 35.81056°N 78.64806°W / 35.81056; -78.64806 (Bloomsbury Historic District)
Raleigh
15 Boylan Apartments 02007-09-05 September 5, 2007 817 Hillsborough St.
35°46′57″N 78°39′5″W / 35.7825°N 78.65139°W / 35.7825; -78.65139 (Boylan Apartments)
Raleigh
16 Boylan Heights 01985-07-29 July 29, 1985 Roughly bounded by the Norfolk Southern railroad line, Mountford, Martin and Florence Sts. and Dorothea Dr.
35°46′26″N 78°39′7″W / 35.77389°N 78.65194°W / 35.77389; -78.65194 (Boylan Heights)
Raleigh
17 Briggs Hardware Building Briggs-Hardware-Building-20080321.jpeg 01973-10-25 October 25, 1973 220 Fayetteville St.
35°46′39″N 78°38′23″W / 35.7775°N 78.63972°W / 35.7775; -78.63972 (Briggs Hardware Building)
Raleigh
18 Bennett Bunn Plantation 01986-02-04 February 4, 1986 NC 97
35°50′14″N 78°16′59″W / 35.83722°N 78.28306°W / 35.83722; -78.28306 (Bunn, Bennett, Plantation)
Zebulon
19 Cameron Park 01985-07-29 July 29, 1985 Roughly bounded by Clark Ave., W. Peace and Saint Mary's Sts., College Pl., Hillsborough St. and Oberlin Rd.
35°47′7″N 78°39′29″W / 35.78528°N 78.65806°W / 35.78528; -78.65806 (Cameron Park)
Raleigh
20 Cannady-Brogden Farm 02001-04-25 April 25, 2001 15260 Brogden Rd.
36°3′54.51″N 78°41′8.89″W / 36.0651417°N 78.6858028°W / 36.0651417; -78.6858028 (Cannady-Brogden Farm)
Creedmoor
21 Capehart House Capehart-House-20080321.jpeg 01975-01-17 January 17, 1975 N. Blount St.
35°56′28″N 78°34′3″W / 35.94111°N 78.5675°W / 35.94111; -78.5675 (Capehart House)
Raleigh
22 Capital Club Building 01985-12-05 December 5, 1985 16 W. Martin St.
35°46′38″N 78°38′26″W / 35.77722°N 78.64056°W / 35.77722; -78.64056 (Capital Club Building)
Raleigh
23 Capitol Area Historic District Capitol Raleigh satellite view.png 01978-04-15 April 15, 1978 State Capitol building and environs
35°46′48″N 78°38′15″W / 35.78°N 78.6375°W / 35.78; -78.6375 (Capitol Area Historic District)
Raleigh
24 Capitol Heights Historic District 02011-01-03 January 3, 2011 Roughly bounded by Penn Rd., North State St., Glascock St., and Madison Rd.
35°47′26″N 78°37′18″W / 35.79056°N 78.62167°W / 35.79056; -78.62167 (Capitol Heights Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945-1965 MPS
25 Caraleigh Mills 02001-05-25 May 25, 2001 421 Maywood Ave.
35°45′41″N 78°39′12″W / 35.76139°N 78.65333°W / 35.76139; -78.65333 (Caraleigh Mills)
Raleigh
26 Carolina Coach Garage and Shop 02009-08-27 August 27, 2009 510 E. Davie St.
35°46′31.24″N 78°37′53.66″W / 35.7753444°N 78.6315722°W / 35.7753444; -78.6315722 (Carolina Coach Garage and Shop)
Raleigh
27 Carolina Power and Light Company Car Barn and Automobile Garage 01997-10-30 October 30, 1997 116 N. West St.
35°46′56″N 78°38′44″W / 35.78222°N 78.64556°W / 35.78222; -78.64556 (Carolina Power and Light Company Car Barn and Automobile Garage)
Raleigh
28 Carpenter Historic District 02000-05-26 May 26, 2000 Along Capenter-Morrisville Road, east of CSX Transportation tracks and west of Davis Drive
35°49′18″N 78°51′47″W / 35.82167°N 78.86306°W / 35.82167; -78.86306 (Carpenter Historic District)
Cary
29 Cary Historic District 02001-04-25 April 25, 2001 Roughly along Dry Ave., S. Academy St., and Park St.
35°47′9″N 78°46′56″W / 35.78583°N 78.78222°W / 35.78583; -78.78222 (Cary Historic District)
Cary
30 Christ Church 01970-07-28 July 28, 1970 120 E. Edenton St.
35°46′59″N 78°38′17″W / 35.78306°N 78.63806°W / 35.78306; -78.63806 (Christ Church)
Raleigh
31 Christ Episcopal Church Christepiscopalravenscroftchurch.jpg 01987-12-23 December 23, 1987 120 E. Edenton St.
35°46′52″N 78°39′36″W / 35.78111°N 78.66°W / 35.78111; -78.66 (Christ Episcopal Church)
Raleigh
32 City Cemetery 02008-09-12 September 12, 2008 17 S. E. St.
35°46′44.65″N 78°37′51.42″W / 35.7790694°N 78.63095°W / 35.7790694; -78.63095 (City Cemetery)
Raleigh
33 Crabtree Creek Recreational Demonstration Area 01995-06-30 June 30, 1995 Roughly bounded by Interstate 40, U.S. Route 70, and the Raleigh-Durham Airport
35°51′17″N 78°45′9″W / 35.85472°N 78.7525°W / 35.85472; -78.7525 (Crabtree Creek Recreational Demonstration Area)
Raleigh
34 William A. Curtis House 02008-09-24 September 24, 2008 1415 Poole Rd.
35°46′43.58″N 78°37′0.51″W / 35.7787722°N 78.6168083°W / 35.7787722; -78.6168083 (Curtis, William A., House)
Raleigh
35 Josephus Daniels House 01976-12-08 December 8, 1976 1520 Caswell St.
35°47′57″N 78°38′50″W / 35.79917°N 78.64722°W / 35.79917; -78.64722 (Daniels, Josephus, House)
Raleigh
36 Davis-Adcock Store 02006-09-06 September 6, 2006 2013 Piney Grove-Wilbon Rd., on the eastern side of Piney Grove-Wilbon Rd., and 0.2 miles north of its junction with Wilbon Rd.
35°36′11″N 78°50′21″W / 35.60306°N 78.83917°W / 35.60306; -78.83917 (Davis--Adcock Store)
Wilbon
37 Depot Historic District Union-Station-Raleigh-North-Carolina-20080429.jpeg 02002-09-06 September 6, 2002 Bounded by W. Hargett, S. McDowell, S. Dawson, and W. Cabarrus St.
35°46′42″N 78°38′38″W / 35.77833°N 78.64389°W / 35.77833; -78.64389 (Depot Historic District)
Raleigh
38 Dix Hill 01990-11-07 November 7, 1990 Roughly bounded by Dorothea Dr., Lake Wheeler Rd. and the Norfolk Southern RR tracks
35°46′6″N 78°39′15″W / 35.76833°N 78.65417°W / 35.76833; -78.65417 (Dix Hill)
Raleigh
39 Dodd-Hinsdale House Dodd-Hinsdale House 01971-11-12 November 12, 1971 330 Hillsborough St.
35°46′47″N 78°38′27″W / 35.77972°N 78.64083°W / 35.77972; -78.64083 (Dodd-Hinsdale House)
Raleigh
40 Downtown Garner Historic District 01989-12-21 December 21, 1989 Roughly Garner Rd. and Main St. from New Rand Rd. to Broughton St.
35°42′27″N 78°36′25″W / 35.7075°N 78.60694°W / 35.7075; -78.60694 (Downtown Garner Historic District)
Garner
41 Downtown Wake Forest Historic District 02002-02-20 February 20, 2002 South White St. roughly from E. Roosevelt Ave. to Owen Ave.
35°58′48″N 78°30′36″W / 35.98°N 78.51°W / 35.98; -78.51 (Downtown Wake Forest Historic District)
Wake Forest
42 W. E. B. DuBois School 01993-10-05 October 5, 1993 536 Franklin St.
35°59′6″N 78°30′4″W / 35.985°N 78.50111°W / 35.985; -78.50111 (DuBois, W. E. B., School)
Wake Forest
43 East Raleigh-South Park Historic District Leonard Hall 01990-10-11 October 11, 1990 Roughly bounded by Bragg, East, E. Lenoir, Alston, Camden, Hargett, Swain, Davis, and S. Blount Sts.
35°46′20″N 78°38′0″W / 35.77222°N 78.633333°W / 35.77222; -78.633333 (East Raleigh--South Park Historic District)
Raleigh
44 Edenwood 01993-07-02 July 2, 1993 7620 Old Stage Rd.
35°40′26″N 78°39′38″W / 35.67389°N 78.66056°W / 35.67389; -78.66056 (Edenwood)
Garner
45 Elmwood 01975-10-29 October 29, 1975 16 N. Boylan Ave.
35°46′53″N 78°38′56″W / 35.78139°N 78.64889°W / 35.78139; -78.64889 (Elmwood)
Raleigh
46 Estey Hall Estey-Hall-20080321.jpeg 01973-05-25 May 25, 1973 E. South St. on Shaw University campus
35°46′17″N 78°38′14″W / 35.77139°N 78.63722°W / 35.77139; -78.63722 (Estey Hall)
Raleigh
47 Fadum House 01993-06-10 June 10, 1993 3056 Granville Dr.
35°49′19″N 78°39′51″W / 35.82194°N 78.66417°W / 35.82194; -78.66417 (Fadum House)
Raleigh
48 Falls of the Neuse Manufacturing Company 01983-09-19 September 19, 1983 Neuse River at SR 2000
35°56′20″N 78°34′44″W / 35.93889°N 78.57889°W / 35.93889; -78.57889 (Falls of the Neuse Manufacturing Company)
Falls
49 Fayetteville Street Historic District Fayetteville Street Raleigh 1910.jpg 02008-02-27 February 27, 2008 Roughly 100-400 blks. of Fayetteville, 00-100 blks. of W. Hargett, 00 blk. of W. Martin, 100-400 S. Salisbury Sts.
35°46′38.95″N 78°38′21.34″W / 35.7774861°N 78.6392611°W / 35.7774861; -78.6392611 (Falls of the Neuse Manufacturing Company)
Raleigh
50 Federal Building Federal-Building-Raleigh-20080321.jpeg 01971-05-06 May 6, 1971 300 Fayetteville St.
35°46′38″N 78°38′40″W / 35.77722°N 78.64444°W / 35.77722; -78.64444 (Federal Building)
Raleigh
51 Forestville Baptist Church 01984-10-25 October 25, 1984 U.S. 1-A
35°57′36″N 78°31′13″W / 35.96°N 78.52028°W / 35.96; -78.52028 (Forestville Baptist Church)
Forestville
52 Free Church of the Good Shepherd 02008-09-10 September 10, 2008 110 S. E. St.
35°57′36″N 78°31′13″W / 35.96°N 78.52028°W / 35.96; -78.52028 (Free Church of the Good Shepherd)
Raleigh
53 Fuquay Mineral Spring Fuquay Mineral Springs Park.jpg 01986-12-04 December 4, 1986 NE corner of Main and W. Spring Sts.
35°34′48″N 78°48′3″W / 35.58°N 78.80083°W / 35.58; -78.80083 (Fuquay Mineral Spring)
Fuquay-Varina
54 Fuquay Springs High School 02002-05-16 May 16, 2002 112 N. Ennis St.
35°35′12″N 78°47′38″W / 35.58667°N 78.79389°W / 35.58667; -78.79389 (Fuquay Springs High School)
Fuquay-Varina
55 Fuquay Springs Historic District 01996-11-29 November 29, 1996 Roughly, S. Main St. and Fuquay Ave. from Spring St. to Sunset Dr. and Spring St. from Spring Ave. to Angier Rd.
35°34′49″N 78°47′55″W / 35.58028°N 78.79861°W / 35.58028; -78.79861 (Fuquay Springs Historic District)
Fuquay-Varina
56 Fuquay Springs Teacherage Fuquay Springs Teacherage.jpg 02005-12-23 December 23, 2005 602 E Academy St.
35°35′9″N 78°47′35″W / 35.58583°N 78.79306°W / 35.58583; -78.79306 (Fuquay Springs Teacherage)
Fuquay-Varina
57 Fuquay-Varina Woman's Club Clubhouse Fuquay-Varina Womans Club Clubhouse.jpg 02007-04-24 April 24, 2007 602 N. Ennis St.
35°35′32″N 78°47′35″W / 35.59222°N 78.79306°W / 35.59222; -78.79306 (Fuquay-Varina Woman's Club Clubhouse)
Fuquay-Varina
58 Glen Royall Mill Village Historic District 01999-08-27 August 27, 1999 Roughly bounded by N. Main St., E. Cedar Ave., CSX RR, and Royall Cotton Mill
35°59′20″N 78°30′10″W / 35.98889°N 78.50278°W / 35.98889; -78.50278 (Glen Royall Mill Village Historic District)
Wake Forest
59 Glenwood 01985-07-29 July 29, 1985 Roughly bounded by W. Peace St., St. Mary's St., Wills Forest St., and Glenwood Ave.
35°47′36″N 78°38′45″W / 35.79333°N 78.64583°W / 35.79333; -78.64583 (Glenwood)
Raleigh Present boundaries reflect a boundary increase and decrease of 02002-02-20 February 20, 2002; original boundaries were "roughly bounded by Wade Ave., the Norfolk and Southern railroad line, Belmont St., and Glenwood Ave."
60 Willis M. Graves House 02002-05-16 May 16, 2002 802 Oberlin Rd.
35°47′45″N 78°39′42″W / 35.79583°N 78.66167°W / 35.79583; -78.66167 (Graves, Willis M., House)
Raleigh
61 Green Level Historic District 02001-04-05 April 5, 2001 Jct. Green Level Church, Green Level West Rd., and Beaver Dam Rd.
35°47′6″N 78°54′11″W / 35.785°N 78.90306°W / 35.785; -78.90306 (Green Level Historic District)
Cary
62 Herman Green House 02003-09-11 September 11, 2003 NC 1371, 0.4 N of NC 1375 (5500 Lake Wheeler Rd.)
35°42′34″N 78°41′22″W / 35.70944°N 78.68944°W / 35.70944; -78.68944 (Green, Herman, House)
Raleigh
63 Green-Hartsfield House 01989-12-21 December 21, 1989 SR 2303 at jct. with SR 2304
35°55′2″N 78°22′57″W / 35.91722°N 78.3825°W / 35.91722; -78.3825 (Green--Hartsfield House)
Rolesville
64 Grosvenor Gardens Apartments 01992-11-12 November 12, 1992 1101 Hillsborough St.
35°46′53″N 78°39′18″W / 35.78139°N 78.655°W / 35.78139; -78.655 (Grosvenor Gardens Apartments)
Raleigh
65 Rev. Plummer T. Hall House 02002-05-16 May 16, 2002 814 Oberlin Rd.
35°47′49″N 78°39′40″W / 35.79694°N 78.66111°W / 35.79694; -78.66111 (Hall, Rev. Plummer T., House)
Raleigh
66 Harmony Plantation 02008-01-29 January 29, 2008 5104 Riley Hill Rd.
35°51′54″N 78°26′38″W / 35.865°N 78.44389°W / 35.865; -78.44389 (Harmony Plantation)
Wendell
67 Harwell Hamilton and Jean Bangs Harris House and Office 02010-12-28 December 28, 2010 122 Cox Ave.
35°47′2″N 78°39′40″W / 35.78389°N 78.66111°W / 35.78389; -78.66111 (Harwell Hamilton and Jean Bangs Harris House and Office)
Raleigh Early Modern Architecture Associated with NCSU School of Design Faculty MPS
68 Hawkins-Hartness House 01972-02-01 February 1, 1972 310 N. Blount St.
35°48′19″N 78°36′57″W / 35.80528°N 78.61583°W / 35.80528; -78.61583 (Hawkins-Hartness House)
Raleigh
69 Hayes Barton Historic District 02002-05-16 May 16, 2002 Roughly bounded by St. Mary's St., Fairview Rd., Aycock St., Scales St. and Williamson Dr.
35°48′14″N 78°38′57″W / 35.80389°N 78.64917°W / 35.80389; -78.64917 (Hayes Barton Historic District)
Raleigh
70 Haywood Hall 01970-07-28 July 28, 1970 211 New Bern Ave.
35°47′8″N 78°38′17″W / 35.78556°N 78.63806°W / 35.78556; -78.63806 (Haywood Hall)
Raleigh
71 Hi-Mount Historic District 02011-07-29 July 29, 2011 Roughly bounded by E. Whitaker Mill Rd., Bernard, Peebles, Main & Hilton Sts.
35°48′41″N 78°37′53″W / 35.81139°N 78.63139°W / 35.81139; -78.63139 (Hi-Mount Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, NC, 1845-1965 MPS
72 Dr. Hubert Benbury Haywood House 01995-12-13 December 13, 1995 634 N . Blount St.
35°47′19″N 78°38′10″W / 35.78861°N 78.63611°W / 35.78861; -78.63611 (Haywood, Dr. Hubert Benbury, House)
Raleigh
73 Richard B. Haywood House 01970-07-28 July 28, 1970 127 E. Edenton St.
35°47′8″N 78°38′17″W / 35.78556°N 78.63806°W / 35.78556; -78.63806 (Haywood, Richard B., House)
Raleigh
74 Heartsfield-Perry Farm 02003-01-23 January 23, 2003 NC 2224, 0.1 miles SE of NC 2300
35°54′55″N 78°23′33″W / 35.91528°N 78.3925°W / 35.91528; -78.3925 (Heartsfield--Perry Farm)
Rolesville
75 Heck-Andrews House Heck-Andrews-House-20080321.jpeg 01972-01-20 January 20, 1972 309 N. Blount St.
35°48′19″N 78°36′58″W / 35.80528°N 78.61611°W / 35.80528; -78.61611 (Heck-Andrews House)
Raleigh
76 Heck-Lee, Heck-Wynne, and Heck-Pool Houses 01973-04-13 April 13, 1973 503 and 511 E. Jones St. and 218 N. East St.
35°46′58″N 78°37′58″W / 35.78278°N 78.63278°W / 35.78278; -78.63278 (Heck-Lee, Heck-Wynne, and Heck-Pool Houses)
Raleigh
77 Isabelle Bowen Henderson House and Gardens 01989-08-07 August 7, 1989 2134 Oberlin Rd.
35°47′13″N 78°39′45″W / 35.78694°N 78.6625°W / 35.78694; -78.6625 (Henderson, Isabelle Bowen, House and Gardens)
Raleigh
78 Samuel Bartley Holleman House 02008-01-30 January 30, 2008 3424 Avent Ferry Rd.
35°37′7″N 78°54′36″W / 35.61861°N 78.91°W / 35.61861; -78.91 (Holleman, Samuel Bartley, House)
New Hill
79 Holly Springs Masonic Lodge 02010-04-07 April 7, 2010 224 Raleigh St.
35°39′6.76″N 78°49′57.43″W / 35.6518778°N 78.8326194°W / 35.6518778; -78.8326194 (Holly Springs Masonic Lodge)
Holly Springs
80 Hood-Anderson Farm 01999-04-29 April 29, 1999 Old Battle Bridge Rd., 0.4 miles S of jct. with Old Tarboro Rd.
35°47′46″N 78°24′20″W / 35.79611°N 78.40556°W / 35.79611; -78.40556 (Hood--Anderson Farm)
Eagle Rock
81 Rufus J. Ivey House 02006-04-05 April 5, 2006 6115 Louisburg
35°51′35″N 78°33′12″W / 35.85972°N 78.55333°W / 35.85972; -78.55333 (Ivey, Rufus J., House)
Raleigh
82 Ivey-Ellington House 02008-05-15 May 15, 2008 135 W. Chatham St.
35°47′14.04″N 78°46′56.42″W / 35.7872333°N 78.7823389°W / 35.7872333; -78.7823389 (Ivey-Ellington House)
Cary
83 J. S. Dorton Arena Dorton Arena.jpg 01973-04-11 April 11, 1973 North Carolina State Fairgrounds, W. Hillsborough St.
35°47′37″N 78°42′36″W / 35.79361°N 78.71°W / 35.79361; -78.71 (J. S. Dorton Arena)
Raleigh
84 J. Beale Johnson House Fuquay-Varina-J-Beale-Johnson-House.jpg 01991-09-05 September 5, 1991 6321 Johnson Pond Rd.
35°36′40″N 78°45′21″W / 35.61111°N 78.75583°W / 35.61111; -78.75583 (Johnson, J. Beale, House)
Fuquay-Varina
85 Kemp B. Johnson House Fuquay-Varina-Kemp-B-Johnson-House.jpg 02005-09-15 September 15, 2005 7116 Johnson Pond Rd.
35°35′58″N 78°45′49″W / 35.59944°N 78.76361°W / 35.59944; -78.76361 (Johnson, Kemp B., House)
Fuquay-Varina
86 Alpheus Jones House 01975-07-07 July 7, 1975 NE of Raleigh on U.S. 401
35°51′50″N 78°32′50″W / 35.86389°N 78.54722°W / 35.86389; -78.54722 (Jones, Alpheus, House)
Raleigh
87 Crabtree Jones House 01973-06-04 June 4, 1973 N of Raleigh off Old Wake Forest Rd.
35°49′24″N 78°37′29″W / 35.82333°N 78.62472°W / 35.82333; -78.62472 (Jones, Crabtree, House)
Raleigh
88 Nancy Jones House 01984-03-01 March 1, 1984 NC 54
35°47′54″N 78°48′9″W / 35.79833°N 78.8025°W / 35.79833; -78.8025 (Jones, Nancy, House)
Cary
89 Jones-Johnson-Ballentine Historic District 01990-01-26 January 26, 1990 SR 1301-522 Sunset Rd.
35°36′36″N 78°46′21″W / 35.61°N 78.7725°W / 35.61; -78.7725 (Jones--Johnson--Ballentine Historic District)
Fuquay-Varina
90 Henry L. Kamphoefner House Henry L. Kamphoefner House.jpg 01996-03-12 March 12, 1996 3060 Granville Dr.
35°49′21″N 78°39′46″W / 35.8225°N 78.66278°W / 35.8225; -78.66278 (Kamphoefner, Henry L., House)
Raleigh
91 Henry H. and Bettie S. Knight Farm 01988-01-12 January 12, 1988 US 64
35°48′4″N 78°29′34″W / 35.80111°N 78.49278°W / 35.80111; -78.49278 (Knight, Henry H. and Bettie S., Farm)
Knightdale
92 Joel Lane House Joel Lane House 01970-07-28 July 28, 1970 728 W. Hargett St.
35°46′40″N 78°39′3″W / 35.77778°N 78.65083°W / 35.77778; -78.65083 (Lane, Joel, House)
Raleigh
93 Lane-Bennett House 01983-06-30 June 30, 1983 7408 Ebenezer Church Rd.
35°52′17″N 78°44′27″W / 35.87139°N 78.74083°W / 35.87139; -78.74083 (Lane-Bennett House)
Raleigh
94 Rev. M.L. Latta House 02002-05-16 May 16, 2002 1001 Parker St.
35°47′53″N 78°39′47″W / 35.79806°N 78.66306°W / 35.79806; -78.66306 (Latta, Rev. M.L., House)
Raleigh Burned on January 8, 2007.
95 Calvin Wray Lawrence House 02008-09-23 September 23, 2008 8528 Ragan Rd.
35°43′0.03″N 78°56′22.56″W / 35.716675°N 78.9396°W / 35.716675; -78.9396 (Lawrence, Calvin Wray, House)
Apex
96 Dr. Elmo N. Lawrence House 02005-04-20 April 20, 2005 2121 Lake Wheeler Rd.
35°45′9″N 78°40′5″W / 35.7525°N 78.66806°W / 35.7525; -78.66806 (Lawrence, Dr. Elmo N., House)
Raleigh
97 Lea Laboratory 01975-05-29 May 29, 1975 Southeastern Baptist Theological Seminary campus
35°58′52″N 78°30′42″W / 35.98111°N 78.51167°W / 35.98111; -78.51167 (Lea Laboratory)
Wake Forest
98 Leslie-Alford-Mims House 01997-03-08 March 8, 1997 100 Avent Ferry Rd.
35°39′7″N 78°50′11″W / 35.65194°N 78.83639°W / 35.65194; -78.83639 (Leslie--Alford--Mims House)
Holly Springs
99 Lewis-Smith House 01972-12-11 December 11, 1972 N. Blount St.
35°47′8″N 78°38′8″W / 35.78556°N 78.63556°W / 35.78556; -78.63556 (Lewis-Smith House)
Raleigh
100 Longview Gardens Historic District 02011-01-03 January 3, 2011 Bounded roughly by King Charles Rd., Poole Rd., Donald Ross Dr., Albemarle Ave., Longview Lake Dr., and New Bern Ave.
35°46′37″N 78°35′50″W / 35.77694°N 78.59722°W / 35.77694; -78.59722 (Longview Gardens Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945-1965 MPS
101 Lumsden-Boone Building 01983-09-08 September 8, 1983 226 Fayetteville St. Mall
35°46′38″N 78°38′23″W / 35.77722°N 78.63972°W / 35.77722; -78.63972 (Lumsden-Boone Building)
Raleigh
102 Madonna Acres Historic District 02010-09-01 September 1, 2010 Delany Dr., Dillon, Summerville, and Tierney Circles
35°47′27″N 78°36′55″W / 35.79083°N 78.61528°W / 35.79083; -78.61528 (Madonna Acres Historic District)
Raleigh
103 Mahler and Carolina Trust Buildings 02000-11-29 November 29, 2000 228-232 Fayetteville St. Mall
35°46′38″N 78°38′23″W / 35.77722°N 78.63972°W / 35.77722; -78.63972 (Mahler and Carolina Trust Buildings)
Raleigh
104 Maiden Lane Historic District 02006-05-03 May 3, 2006 2-20 Maiden Ln.
35°47′19″N 78°39′47″W / 35.78861°N 78.66306°W / 35.78861; -78.66306 (Maiden Lane Historic District)
Raleigh
105 James Mangum House 01974-11-18 November 18, 1974 SW of Durham off NC 751
35°49′42″N 78°59′24″W / 35.82833°N 78.99°W / 35.82833; -78.99 (Mangum, James, House)
Creedmoor Creedmoor is in Granville County. The geocode coordinates in the NRIS are in Chatham County. NC-751 SW of Durham places the site in either Durham or Chatham County.
106 Marshall-Harris-Richardson House 01986-03-05 March 5, 1986 116 N. Person St.
35°46′53″N 78°38′5″W / 35.78139°N 78.63472°W / 35.78139; -78.63472 (Marshall--Harris--Richardson House)
Raleigh
107 Mary Elizabeth Hospital 02009-02-05 February 5, 2009 1100 Wake Forest Rd.
35°47′36.7″N 78°37′52.72″W / 35.793528°N 78.6313111°W / 35.793528; -78.6313111 (Mary Elizabeth Hospital)
Raleigh
108 Masonic Temple Building 01984-05-03 May 3, 1984 427 S. Blount St.
35°46′27″N 78°38′12″W / 35.77417°N 78.63667°W / 35.77417; -78.63667 (Masonic Temple Building)
Raleigh
109 Masonic Temple Building Masonic Temple Building historic.jpg 01979-09-17 September 17, 1979 133 Fayetteville St. Mall
35°46′42″N 78°38′21″W / 35.77833°N 78.63917°W / 35.77833; -78.63917 (Masonic Temple Building)
Raleigh
110 Matsumoto House 01994-09-21 September 21, 1994 821 Runnymeade Rd.
35°48′55″N 78°40′31″W / 35.81528°N 78.67528°W / 35.81528; -78.67528 (Matsumoto House)
Raleigh
111 Meadowbrook Country Club 02009-12-16 December 16, 2009 8025 Country Club Dr.
35°39′37.2″N 78°34′9.68″W / 35.660333°N 78.5693556°W / 35.660333; -78.5693556 (Meadowbrook Country Club)
Garner
112 Merrimon House 01975-09-05 September 5, 1975 526 N. Wilmington St.
35°47′13″N 78°38′14″W / 35.78694°N 78.63722°W / 35.78694; -78.63722 (Merrimon House)
Raleigh
113 Midway Plantation House and Outbuildings 02007-06-15 June 15, 2007 1625 Old Crews Rd.
35°49′24.36″N 78°29′13.03″W / 35.8234333°N 78.4869528°W / 35.8234333; -78.4869528 (Midway Plantation House and Outbuildings)
Knightdale
114 Montfort Hall Montfort Hall.jpg 01978-03-08 March 8, 1978 308 Boylan Ave.
35°46′35″N 78°39′4″W / 35.77639°N 78.65111°W / 35.77639; -78.65111 (Montfort Hall)
Raleigh
115 Moore Square Historic District Raleigh-City-Market-20080321.jpeg 01983-08-03 August 3, 1983 Roughly bounded by Person, Morgan, Wilmington, and Davie Sts.
35°46′39″N 78°38′14″W / 35.7775°N 78.63722°W / 35.7775; -78.63722 (Moore Square Historic District)
Raleigh
116 Mordecai House Historic Mordecai House-Raleigh-NC-13 Sept 2010.jpeg 01970-07-01 July 1, 1970 Mimosa St.
35°47′33″N 78°38′0″W / 35.7925°N 78.633333°W / 35.7925; -78.633333 (Mordecai House)
Raleigh Boundary increase (listed December 28, 2000): 208 Delway St.
117 Mordecai Place Historic District 01998-02-04 February 4, 1998 Roughly bounded by N. Blount St., Courtland Dr., Old Wake Forest Rd., and Mordecai Dr.; also 208 Delway St.
35°47′30″N 78°37′58″W / 35.79167°N 78.63278°W / 35.79167; -78.63278 (Mordecai Place Historic District)
Raleigh 208 Delway represents a boundary increase of 02000-12-28 December 28, 2000
118 Mount Hope Cemetery 02009-01-08 January 8, 2009 1100 Fayetteville St.
35°45′56.93″N 78°38′34.85″W / 35.7658139°N 78.6430139°W / 35.7658139; -78.6430139 (Mount Hope Cemetery)
Raleigh
119 New Hill Historic District 02001-04-25 April 25, 2001 Roughly 0.5 miles south of the junction of Old U.S. Route 1 and NC 1127, and 2 miles west of the junction with Old U.S. Route 1
35°40′48″N 78°56′26″W / 35.68°N 78.94056°W / 35.68; -78.94056 (New Hill Historic District)
New Hill
120 Norburn Terrace 01980-02-01 February 1, 1980 216 Lafayette St.
35°47′38″N 78°37′47″W / 35.79389°N 78.62972°W / 35.79389; -78.62972 (Norburn Terrace)
Raleigh
121 North Carolina Agricultural Experiment Station Cottage 02001-10-15 October 15, 2001 2714 Vanderbilt Ave.
35°47′30″N 78°40′20″W / 35.79167°N 78.67222°W / 35.79167; -78.67222 (North Carolina Agricultural Experiment Station Cottage)
Raleigh
122 North Carolina Executive Mansion North-Carolina-Executive-Mansion-20080321.jpeg 01970-02-26 February 26, 1970 210 N. Blount St.
35°47′8″N 78°38′7″W / 35.78556°N 78.63528°W / 35.78556; -78.63528 (North Carolina Executive Mansion)
Raleigh
123 North Carolina School for the Blind and Deaf Dormitory 01976-08-11 August 11, 1976 216 W. Jones St.
35°46′58″N 78°38′35″W / 35.78278°N 78.64306°W / 35.78278; -78.64306 (North Carolina School for the Blind and Deaf Dormitory)
Raleigh
124 North Carolina State Capitol North Carolina State Capitol, Raleigh.jpg 01970-02-26 February 26, 1970 Capitol Sq.
35°46′59″N 78°38′20″W / 35.78306°N 78.63889°W / 35.78306; -78.63889 (North Carolina State Capitol)
Raleigh
125 North Carolina State Fair Commercial & Education Buildings 01987-06-05 June 5, 1987 NW corner Jct. of Blue Ridge Rd. and Hillsborough St.
35°47′40″N 78°42′28″W / 35.79444°N 78.70778°W / 35.79444; -78.70778 (North Carolina State Fair Commercial & Education Buildings)
Raleigh
126 Oak View 01991-04-03 April 3, 1991 Jct. of Poole Rd. and Raleigh Beltline
35°46′10″N 78°34′20″W / 35.76944°N 78.57222°W / 35.76944; -78.57222 (Oak View)
Raleigh
127 Oakforest 01998-06-11 June 11, 1998 9958 Seawell Dr.
35°56′31″N 78°31′27″W / 35.94194°N 78.52417°W / 35.94194; -78.52417 (Oakforest)
Wake Forest
128 Oakwood Historic District 01974-06-25 June 25, 1974 Roughly bounded by N. Boundary, Person, Jones, and Linden Sts., and Oakwood Cemetery; also the eastern side of Linden Ave. and the northern side of the 700 block of E. Lane St.; also portions of N. and S. Bloodworth St., N. and S. East St., N. Person St., E. Morgan St., New Bern Ave., and E. Edenton St.; also roughly bounded by E. Franklin St., Wautauga St., Boundary St., and N. Bloodworth St.
35°47′14″N 78°38′20″W / 35.78722°N 78.63889°W / 35.78722; -78.63889 (Oakwood Historic District)
Raleigh Second, third, and fourth sets of boundaries represent boundary increases of 01987-10-21 October 21, 1987, 01988-01-06 January 6, 1988, and 01989-01-09 January 9, 1989 respectively
129 Oaky Grove 01993-09-30 September 30, 1993 Jct. of NC 2506 and NC 2507, SE corner
35°44′23″N 78°26′18″W / 35.73972°N 78.43833°W / 35.73972; -78.43833 (Oaky Grove)
Shotwell
130 Occidental Life Insurance Company Building 02003-09-11 September 11, 2003 1001 Wade Ave.
35°47′55″N 78°39′25″W / 35.79861°N 78.65694°W / 35.79861; -78.65694 (Occidental Life Insurance Company Building)
Raleigh
131 Odd Fellows Building 01997-12-01 December 1, 1997 19 W Hargett St.
35°46′40″N 78°38′24″W / 35.77778°N 78.64°W / 35.77778; -78.64 (Odd Fellows Building)
Raleigh
132 Page-Walker Hotel Page-WalkerHotel.jpg 01979-05-29 May 29, 1979 119 Ambassador St.
35°47′19″N 78°46′46″W / 35.78861°N 78.77944°W / 35.78861; -78.77944 (Page-Walker Hotel)
Cary
133 Panther Branch School 02001-05-08 May 8, 2001 NC 2727, 0.5 miles S of NC 183
35°37′59″N 78°38′28″W / 35.63306°N 78.64111°W / 35.63306; -78.64111 (Panther Branch School)
Raleigh
134 Paschal House 01994-09-21 September 21, 1994 3334 Alamance Dr.
35°49′41″N 78°39′48″W / 35.82806°N 78.66333°W / 35.82806; -78.66333 (Paschal House)
Raleigh
135 Peace College Main Building Peace-College-20080321.jpeg 01973-06-19 June 19, 1973 Peace St. and N end of Wilmington St.
35°47′21″N 78°38′18″W / 35.78917°N 78.63833°W / 35.78917; -78.63833 (Peace College Main Building)
Raleigh
136 Jesse Penny House and Outbuildings 02002-03-13 March 13, 2002 NC 1379, 1 miles SW of NC 1371
35°42′40″N 78°42′6″W / 35.71111°N 78.70167°W / 35.71111; -78.70167 (Penny, Jesse, House and Outbuildings)
Raleigh
137 Perry Farm 01994-08-26 August 26, 1994 NC 2320 S side, E of jct. with NC 2300
35°51′7″N 78°24′9″W / 35.85194°N 78.4025°W / 35.85194; -78.4025 (Perry Farm)
Riley Hill
138 Pilot Mill 01989-06-05 June 5, 1989 1121 Haynes St.
35°47′43″N 78°38′17″W / 35.79528°N 78.63806°W / 35.79528; -78.63806 (Pilot Mill)
Raleigh
139 Pine Hall 02006-09-06 September 6, 2006 5300 Castlebrook Dr.
35°49′18″N 78°32′59″W / 35.82167°N 78.54972°W / 35.82167; -78.54972 (Pine Hall)
Raleigh
140 Pine State Creamery, (Former) 01997-12-01 December 1, 1997 414 Glenwood Ave.
35°47′8″N 78°38′49″W / 35.78556°N 78.64694°W / 35.78556; -78.64694 (Pine Street Creamery, (Former))
Raleigh
141 Leonidas L. Polk House 01977-04-13 April 13, 1977 612 N. Blount St.
35°47′18″N 78°38′9″W / 35.78833°N 78.63583°W / 35.78833; -78.63583 (Polk, Leonidas L., House)
Raleigh
142 Wayland E. Poole House 02003-09-25 September 25, 2003 NC 2555, 0.2 miles S of jct. with NC 1004 (4800 Auburn-Knightdale Rd.)
35°41′31″N 78°33′2″W / 35.69194°N 78.55056°W / 35.69194; -78.55056 (Poole, Wayland E., House)
Auburn
143 Dr. M.T. Pope House Pope House.jpg 01999-11-22 November 22, 1999 511 S Wilmington St.
35°46′24″N 78°38′19″W / 35.77333°N 78.63861°W / 35.77333; -78.63861 (Pope, Dr. M.T., House)
Raleigh
144 Powell House 01974-10-15 October 15, 1974 SW of Wake Forest off U.S. 1
35°55′24″N 78°32′33″W / 35.92333°N 78.5425°W / 35.92333; -78.5425 (Powell House)
Wake Forest
145 Professional Building 01983-09-08 September 8, 1983 123-127 W. Hargett and McDowell Sts.
35°46′42″N 78°38′28″W / 35.77833°N 78.64111°W / 35.77833; -78.64111 (Professional Building)
Raleigh
146 Pugh House 02003-09-11 September 11, 2003 10018 Chapel Hill Rd.
35°49′30″N 78°49′30″W / 35.825°N 78.825°W / 35.825; -78.825 (Pugh House)
Morrisville
147 Pullen Park Carousel Carousel giraffe.jpg 01976-09-08 September 8, 1976 Pullen Park, Western Blvd.
35°46′46″N 78°39′52″W / 35.77944°N 78.66444°W / 35.77944; -78.66444 (Pullen Park Carousel)
Raleigh
148 Purefoy-Chappell House and Outbuildings 02008-10-22 October 22, 2008 1255 S. Main St.
35°57′43.29″N 78°31′5.08″W / 35.962025°N 78.5180778°W / 35.962025; -78.5180778 (Purefoy-Chappell House and Outbuildings)
Wake Forest
149 Purefoy-Dunn Plantation 01988-03-24 March 24, 1988 E side US 1, .3 miles N of US 1A
35°57′32″N 78°32′19″W / 35.95889°N 78.53861°W / 35.95889; -78.53861 (Purefoy--Dunn Plantation)
Wake Forest
150 Raleigh Banking and Trust Company Building 01993-06-17 June 17, 1993 5 W. Hargett St.
35°46′39″N 78°38′23″W / 35.7775°N 78.63972°W / 35.7775; -78.63972 (Raleigh Banking and Trust Company Building)
Raleigh
151 Raleigh Bonded Warehouse 02006-08-24 August 24, 2006 1505 Capital Blvd.
35°48′7″N 78°37′43″W / 35.80194°N 78.62861°W / 35.80194; -78.62861 (Raleigh Bonded Warehouse)
Raleigh
152 Raleigh Electric Company Power House 01997-10-30 October 30, 1997 513-515 W. Jones St.
35°46′56″N 78°38′48″W / 35.78222°N 78.64667°W / 35.78222; -78.64667 (Raleigh Electric Company Power House)
Raleigh
153 Raleigh National Cemetery 01997-01-31 January 31, 1997 501 Rock Quarry Rd.
35°46′25″N 78°37′14″W / 35.77361°N 78.62056°W / 35.77361; -78.62056 (Raleigh National Cemetery)
Raleigh
154 Raleigh Water Tower Raleigh-Water-Tower-20080321.jpeg 01971-12-16 December 16, 1971 115 W. Morgan St.
35°46′45″N 78°38′42″W / 35.77917°N 78.645°W / 35.77917; -78.645 (Raleigh Water Tower)
Raleigh
155 Raleigh Water Works and E.B. Bain Water Treatment Plant EB-Bain-Water-Treatment-Plant-20080321.jpeg 01999-11-22 November 22, 1999 1810 Fayetteville Rd.
35°45′28″N 78°38′33″W / 35.75778°N 78.6425°W / 35.75778; -78.6425 (Raleigh Water Works and E.B. Bain Water Treatment Plant)
Raleigh
156 Sir Walter Raleigh Hotel Sir-Walter-Raleigh-Hotel-20080321.jpeg 01978-08-11 August 11, 1978 400-412 Fayetteville St.
35°46′31″N 78°38′24″W / 35.77528°N 78.64°W / 35.77528; -78.64 (Raleigh, Sir Walter, Hotel)
Raleigh
157 Riley Hill School 02001-04-25 April 25, 2001 NC 2320, 0.2 miles E of NC2318
35°51′34″N 78°24′59″W / 35.85944°N 78.41639°W / 35.85944; -78.41639 (Riley Hill School)
Wendell
158 Ritcher House Ritcher House.jpg 01994-09-21 September 21, 1994 3039 Churchill Rd.
35°48′20″N 78°40′39″W / 35.80556°N 78.6775°W / 35.80556; -78.6775 (Ritcher House)
Raleigh
159 Roanoke Park Historic District 02003-05-09 May 9, 2003 Roughly bounded by Whitaker Mill Rd. Fairview Rd. Morrison Ave., Sunrise Ave. and Brickett Blvd.
35°48′10″N 78°38′30″W / 35.80278°N 78.64167°W / 35.80278; -78.64167 (Roanoke Park Historic District)
Raleigh
160 Rock Cliff Farm 02007-08-29 August 29, 2007 western end of Bent Rd.
35°59′59.09″N 78°38′47.26″W / 35.9997472°N 78.6464611°W / 35.9997472; -78.6464611 (Rock Cliff Farm)
Wake Forest
161 Rogers-Bagley-Daniels-Pegues House 01979-03-21 March 21, 1979 125 E. South St.
35°46′19″N 78°38′15″W / 35.77194°N 78.6375°W / 35.77194; -78.6375 (Rogers-Bagley-Daniels-Pegues House)
Raleigh
162 Rogers-Whitaker-Haywood House 01985-09-19 September 19, 1985 NC 2044 and U.S. Route 401
35°53′50″N 78°30′30″W / 35.89722°N 78.50833°W / 35.89722; -78.50833 (Rogers--Whitaker--Haywood House)
Raleigh
163 Mae and Philip Rothstein House 02005-04-15 April 15, 2005 912 Williamson Dr.
35°48′3″N 78°39′6″W / 35.80083°N 78.65167°W / 35.80083; -78.65167 (Rothstein, Mae and Philip, House)
Raleigh
164 Royal Baking Company 01997-12-30 December 30, 1997 3801 Hillsborough St.
35°47′38″N 78°41′18″W / 35.79389°N 78.68833°W / 35.79389; -78.68833 (Royal Baking Company)
Raleigh
165 Royall Cotton Mill Commissary 01991-10-16 October 16, 1991 Jct. of Brick and Brewer Sts.
35°59′21″N 78°30′5″W / 35.98917°N 78.50139°W / 35.98917; -78.50139 (Royall Cotton Mill Commissary)
Wake Forest
166 Seaboard Coast Line Railroad Company Office Building 01971-05-06 May 6, 1971 Wilmington St.
35°47′9″N 78°38′44″W / 35.78583°N 78.64556°W / 35.78583; -78.64556 (Seaboard Coast Line Railroad Company Office Building)
Raleigh
167 Small House 01994-09-21 September 21, 1994 310 Lake Boone Trail
35°48′59″N 78°39′55″W / 35.81639°N 78.66528°W / 35.81639; -78.66528 (Small House)
Raleigh
168 G. Milton Small and Associates Office Building 01994-09-21 September 21, 1994 105 Brooks Ave.
35°47′22″N 78°40′25″W / 35.78944°N 78.67361°W / 35.78944; -78.67361 (Small, G. Milton, and Associates, Office Building)
Raleigh
169 Frank and Mary Smith House 02003-09-11 September 11, 2003 2935 John Adams Rd.
35°34′34″N 78°41′7″W / 35.57611°N 78.68528°W / 35.57611; -78.68528 (Smith, Frank and Mary, House)
Willow Spring
170 Turner and Amelia Smith House 02005-06-10 June 10, 2005 12244 Old Stage Rd.
35°34′44″N 78°41′38″W / 35.57889°N 78.69389°W / 35.57889; -78.69389 (Smith, Turner and Amelia, House)
Willow Spring
171 Spring Hill 01983-12-29 December 29, 1983 705 Barbour Dr.
35°46′21″N 78°40′34″W / 35.7725°N 78.67611°W / 35.7725; -78.67611 (Spring Hill)
Raleigh
172 St. Augustine's College Campus 01980-03-28 March 28, 1980 Oakwood Ave.
35°47′8″N 78°37′19″W / 35.78556°N 78.62194°W / 35.78556; -78.62194 (St. Augustine's College Campus)
Raleigh
173 St. Mary's Chapel 01970-11-20 November 20, 1970 900 Hillsborough St.
35°46′54″N 78°39′11″W / 35.78167°N 78.65306°W / 35.78167; -78.65306 (St. Mary's Chapel)
Raleigh
174 St. Mary's College 01978-12-19 December 19, 1978 St. Marys and Hillsborough Sts.
35°46′56″N 78°39′9″W / 35.78222°N 78.6525°W / 35.78222; -78.6525 (St. Mary's College)
Raleigh
175 St. Matthews School 02001-04-25 April 25, 2001 US 401, 0.5 mi NE of NC 2213
35°51′37″N 78°33′41″W / 35.86028°N 78.56139°W / 35.86028; -78.56139 (St. Matthews School)
Raleigh
176 St. Paul A.M.E. Church 01987-11-05 November 5, 1987 402 W. Edenton St.
35°46′54″N 78°38′44″W / 35.78167°N 78.64556°W / 35.78167; -78.64556 (St. Paul A.M.E. Church)
Raleigh
177 State Bank of North Carolina State-Bank-of-North-Carolina-20080429.jpg 01970-07-01 July 1, 1970 11 New Bern Ave.
35°46′59″N 78°38′15″W / 35.78306°N 78.6375°W / 35.78306; -78.6375 (State Bank of North Carolina)
Raleigh
178 Sunnyside 02001-10-15 October 15, 2001 210 S. Selma Rd.
35°46′39″N 78°21′46″W / 35.7775°N 78.36278°W / 35.7775; -78.36278 (Sunnyside)
Wendell
179 Thompson House 02005-09-15 September 15, 2005 2528 Old NC 98
35°58′10″N 78°34′8″W / 35.96944°N 78.56889°W / 35.96944; -78.56889 (Thompson House)
Wake Forest
180 Tucker Carriage House 01975-02-13 February 13, 1975 100 block of St. Mary
35°46′55″N 78°39′2″W / 35.78194°N 78.65056°W / 35.78194; -78.65056 (Tucker Carriage House)
Raleigh
181 John T. and Mary Turner House 02002-05-16 May 16, 2002 1002 Oberlin Rd.
35°47′52″N 78°39′37″W / 35.79778°N 78.66028°W / 35.79778; -78.66028 (Turner, John T. and Mary, House)
Raleigh
182 Utley-Council House 02002-05-16 May 16, 2002 NC 1390, near jct. with NC 1387
35°39′48″N 78°46′2″W / 35.66333°N 78.76722°W / 35.66333; -78.76722 (Utley--Council House)
Apex
183 Vanguard Park Historic District 02003-05-09 May 9, 2003 Roughly bounded by McCarthy St., Whitaker Mill Rd., Pine Ave., and Hudson St.
35°48′25.65″N 78°38′20.39″W / 35.807125°N 78.6389972°W / 35.807125; -78.6389972 (Vanguard Park Historic District)
Raleigh
184 Varina Commercial Historic District 01990-01-31 January 31, 1990 Broad and Fayetteville Sts. between Stewart St. and Ransdell Rd.
35°35′34″N 78°47′40″W / 35.59278°N 78.79444°W / 35.59278; -78.79444 (Varina Commercial Historic District)
Fuquay-Varina
185 Wake Forest Historic District 02003-12-18 December 18, 2003 Bounded by Oak St., RR tracks, Holding St., W. Vernon Ave., S. Wingate, N. Wingate, Durham Rd. and N. College Sts.
35°58′55″N 78°30′44″W / 35.98194°N 78.51222°W / 35.98194; -78.51222 (Wake Forest Historic District)
Wake Forest
186 Wakefield Dairy Complex 02003-01-15 January 15, 2003 W side Falls of Neuse Rd., 1.2 miles N of Neuse R.
35°57′28″N 78°34′7″W / 35.95778°N 78.56861°W / 35.95778; -78.56861 (Wakefield Dairy Complex)
Wake Forest
187 Wakefields 01974-10-16 October 16, 1974 SE of Creedmoor off U.S. 15A
36°0′8″N 78°31′23″W / 36.00222°N 78.52306°W / 36.00222; -78.52306 (Wakefields)
Wake Forest
188 Wakelon School 01976-05-13 May 13, 1976 Arendell St.
35°49′51″N 78°19′15″W / 35.83083°N 78.32083°W / 35.83083; -78.32083 (Wakelon School)
Zebulon
189 Walnut Hill Cotton Gin 01986-08-14 August 14, 1986 NC 2509
35°43′58″N 78°27′17″W / 35.73278°N 78.45472°W / 35.73278; -78.45472 (Walnut Hill Cotton Gin)
Knightdale
190 Walnut Hill Historic District 02000-10-06 October 6, 2000 Along Mial Plantation Rd., jct with Major Slade Rd. and Smithfield Rd.
35°44′2″N 78°26′44″W / 35.73389°N 78.44556°W / 35.73389; -78.44556 (Walnut Hill Historic District)
Knightdale
191 Washington Graded and High School 02005-02-02 February 2, 2005 1000 Fayetteville St.
35°46′8″N 78°38′39″W / 35.76889°N 78.64417°W / 35.76889; -78.64417 (Washington Graded and High School)
Raleigh
192 Paul and Ellen Welles House 02009-01-29 January 29, 2009 3227 Birnamwood Rd.
35°46′8″N 78°38′39″W / 35.76889°N 78.64417°W / 35.76889; -78.64417 (Welles, Paul and Ellen, House)
Raleigh
193 Wendell Boulevard Historic District 02009-06-03 June 3, 2009 Roughly bounded by Wendell Blvd., Mattox St., Old Zebulon Rd., Buffalo St. and Main St.
35°47′3.73″N 78°21′58.4″W / 35.7843694°N 78.366222°W / 35.7843694; -78.366222 (Wendell Boulevard Historic District)
Wendell
194 Wendell Commercial Historic District 01998-07-31 July 31, 1998 Roughly along jct. of Main St. and Third St.
35°46′52″N 78°22′15″W / 35.78111°N 78.37083°W / 35.78111; -78.37083 (Wendell Commercial Historic District)
Wendell
195 West Raleigh Historic District 02003-12-18 December 18, 2003 Roughly bounded by Mayview Rd., Enterprise St., Hillsbourgh St. and Faircloth St.
35°47′42″N 78°40′24″W / 35.795°N 78.67333°W / 35.795; -78.67333 (West Raleigh Historic District)
Raleigh
196 White-Holman House White-Holman House 01971-04-16 April 16, 1971 New Bern Ave.
35°46′46″N 78°38′11″W / 35.77944°N 78.63639°W / 35.77944; -78.63639 (White-Holman House)
Raleigh
197 Leonidas R. Wyatt House 01990-07-05 July 5, 1990 107 S Bloodworth St.
35°46′43″N 78°37′59″W / 35.77861°N 78.63306°W / 35.77861; -78.63306 (Wyatt, Leonidas R., House)
Raleigh
198 Yates Mill Yates Mill 1.jpg 01970-02-26 February 26, 1970 Lake Wheeler Rd.
35°43′7″N 78°41′18″W / 35.71861°N 78.68833°W / 35.71861; -78.68833 (Yates Mill)
Raleigh
199 Dr. Lawrence Branch Young House 02003-09-25 September 25, 2003 119 W. Young St.
35°55′40″N 78°27′28″W / 35.92778°N 78.45778°W / 35.92778; -78.45778 (Young, Dr. Lawrence Branch, House)
Rolesville

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. 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 North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google 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 November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

External Links


Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”