kids encyclopedia robot

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

Kids Encyclopedia Facts
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 an online map of all properties and districts with latitude and longitude coordinates in the table below.

Current listings

Name on the Register Image Date listed Location City or town Description
1 Adams-Edwards House
December 6, 2006
(#06001109)
5321 Tryon Rd.
35°44′46″N 78°43′46″W / 35.746062°N 78.729510°W / 35.746062; -78.729510 (Adams-Edwards House)
Raleigh
2 Agriculture Building
Agriculture Building
June 16, 1976
(#76001341)
E. Edenton St.
35°46′53″N 78°38′22″W / 35.781389°N 78.639444°W / 35.781389; -78.639444 (Agriculture Building)
Raleigh
3 Andrews-Duncan House
Andrews-Duncan House
January 20, 1972
(#72000998)
407 N. Blount St.
35°47′05″N 78°38′11″W / 35.784628°N 78.636264°W / 35.784628; -78.636264 (Andrews-Duncan House)
Raleigh
4 Apex City Hall
Apex City Hall
December 5, 1985
(#85003077)
N. Salem St.
35°43′57″N 78°51′03″W / 35.7325°N 78.850833°W / 35.7325; -78.850833 (Apex City Hall)
Apex
5 Apex Historic District
Apex Historic District
March 17, 1994
(#94000185)
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′05″W / 35.731389°N 78.851389°W / 35.731389; -78.851389 (Apex Historic District)
Apex Second, third, and fourth set of boundaries represent boundary increases of March 10, 1995, February 14, 2002, and January 31, 2008 respectively
6 Apex Union Depot
Apex Union Depot
December 1, 1988
(#88002697)
SE corner N. Salem St. and Center St.
35°43′55″N 78°51′01″W / 35.731944°N 78.850278°W / 35.731944; -78.850278 (Apex Union Depot)
Apex
7 G. Dewey and Elma Arndt House
G. Dewey and Elma Arndt House
December 7, 2011
(#11000892)
1428 Canterbury Rd.
35°48′27″N 78°40′10″W / 35.807567°N 78.669317°W / 35.807567; -78.669317 (G. Dewey and Elma Arndt House)
Raleigh part of the Post-World War II and Modern Architecture in Raleigh, North Carolina 1945-1965 MPS
8 Dr. Thomas H. Avera House
September 11, 2003
(#03000928)
6600 Robertson Pond Rd.
35°49′07″N 78°24′11″W / 35.818611°N 78.403056°W / 35.818611; -78.403056 (Dr. Thomas H. Avera House)
Wendell
9 Bailey-Estes House
December 28, 2010
(#10001097)
9020 Mangum Dairy Rd.
36°02′08″N 78°36′09″W / 36.035556°N 78.6025°W / 36.035556; -78.6025 (Bailey-Estes House)
Wake Forest Wake County MPS
10 George and Neva Barbee House
George and Neva Barbee House
August 28, 2007
(#07000881)
216 W. Gannon Ave.
35°49′30″N 78°19′05″W / 35.825°N 78.318056°W / 35.825; -78.318056 (George and Neva Barbee House)
Zebulon
11 Battery Heights Historic District
January 3, 2011
(#10001111)
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 / 35.775278°N 78.615°W / 35.775278; -78.615 (Battery Heights Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945-1965 MPS
12 Beaver Dam
Beaver Dam
January 6, 1987
(#86003529)
SR 2049 at SR 2233
35°48′45″N 78°29′06″W / 35.8125°N 78.485°W / 35.8125; -78.485 (Beaver Dam)
Knightdale
13 Ben-Wiley Hotel
Ben-Wiley Hotel
February 27, 1997
(#97000195)
331 S. Main St.
35°34′51″N 78°47′59″W / 35.580833°N 78.799722°W / 35.580833; -78.799722 (Ben-Wiley Hotel)
Fuquay-Varina
14 Dr. Nathan M. Blalock House
December 23, 2005
(#05001449)
6741 Rock Service Station Rd.
35°35′42″N 78°38′49″W / 35.595°N 78.646944°W / 35.595; -78.646944 (Dr. Nathan M. Blalock House)
Raleigh
15 Bloomsbury Historic District
May 16, 2002
(#02000497)
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 / 35.810556°N 78.648056°W / 35.810556; -78.648056 (Bloomsbury Historic District)
Raleigh
16 Boylan Apartments
September 5, 2007
(#07000902)
817 Hillsborough St.
35°46′57″N 78°39′05″W / 35.7825°N 78.651389°W / 35.7825; -78.651389 (Boylan Apartments)
Raleigh
17 Boylan Heights
Boylan Heights
July 29, 1985
(#85001671)
Roughly bounded by the Norfolk Southern railroad line, Mountford, Martin and Florence Sts. and Dorothea Dr.
35°46′26″N 78°39′07″W / 35.773889°N 78.651944°W / 35.773889; -78.651944 (Boylan Heights)
Raleigh
18 Briggs Hardware Building
Briggs Hardware Building
October 25, 1973
(#73001372)
220 Fayetteville St.
35°46′39″N 78°38′23″W / 35.7775°N 78.639722°W / 35.7775; -78.639722 (Briggs Hardware Building)
Raleigh
19 Bennett Bunn Plantation
Bennett Bunn Plantation
February 4, 1986
(#86000157)
NC 97
35°50′14″N 78°16′59″W / 35.837222°N 78.283056°W / 35.837222; -78.283056 (Bennett Bunn Plantation)
Zebulon
20 Cameron Park
July 29, 1985
(#85001673)
Roughly bounded by Clark Ave., W. Peace and Saint Mary's Sts., College Pl., Hillsborough St. and Oberlin Rd.
35°47′07″N 78°39′29″W / 35.785278°N 78.658056°W / 35.785278; -78.658056 (Cameron Park)
Raleigh
21 Cameron Village Historic District
Cameron Village Historic District
December 22, 2011
(#11000956)
Roughly bounded by Daniels St., Wade Ave., Woodburn Rd., & Smallwood Dr.
35°47′38″N 78°39′27″W / 35.793761°N 78.657603°W / 35.793761; -78.657603 (Cameron Village Historic District)
Raleigh part of the Post-World War II and Modern Architecture in Raleigh, North Carolina 1945-1965 MPS
22 Cannady-Brogden Farm
April 25, 2001
(#01000424)
15260 Brogden Rd.
36°03′55″N 78°41′09″W / 36.065142°N 78.685803°W / 36.065142; -78.685803 (Cannady-Brogden Farm)
Creedmoor
23 Capehart House
Capehart House
January 17, 1975
(#75001293)
N. Blount St.
35°56′28″N 78°34′03″W / 35.941111°N 78.5675°W / 35.941111; -78.5675 (Capehart House)
Raleigh
24 Capital Club Building
Capital Club Building
December 5, 1985
(#85003076)
16 W. Martin St.
35°46′38″N 78°38′26″W / 35.777222°N 78.640556°W / 35.777222; -78.640556 (Capital Club Building)
Raleigh
25 Capitol Area Historic District
Capitol Area Historic District
April 15, 1978
(#78001978)
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
26 Capitol Heights Historic District
Capitol Heights Historic District
January 3, 2011
(#10001112)
Roughly bounded by Penn Rd., North State St., Glascock St., and Madison Rd.
35°47′26″N 78°37′18″W / 35.790556°N 78.621667°W / 35.790556; -78.621667 (Capitol Heights Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945-1965 MPS
27 Caraleigh Mills
May 25, 2001
(#01000557)
421 Maywood Ave.
35°45′41″N 78°39′12″W / 35.761389°N 78.653333°W / 35.761389; -78.653333 (Caraleigh Mills)
Raleigh
28 Carolina Coach Garage and Shop
Carolina Coach Garage and Shop
August 27, 2009
(#09000661)
510 E. Davie St.
35°46′31″N 78°37′54″W / 35.775344°N 78.631572°W / 35.775344; -78.631572 (Carolina Coach Garage and Shop)
Raleigh
29 Carolina Power and Light Company Car Barn and Automobile Garage
Carolina Power and Light Company Car Barn and Automobile Garage
October 30, 1997
(#97001304)
116 N. West St.
35°46′56″N 78°38′44″W / 35.782222°N 78.645556°W / 35.782222; -78.645556 (Carolina Power and Light Company Car Barn and Automobile Garage)
Raleigh
30 Carpenter Historic District
Carpenter Historic District
May 26, 2000
(#00000549)
Along Capenter-Morrisville Road, east of CSX Transportation tracks and west of Davis Drive
35°49′18″N 78°51′47″W / 35.821667°N 78.863056°W / 35.821667; -78.863056 (Carpenter Historic District)
Cary
31 Cary Historic District
April 25, 2001
(#01000425)
Roughly along Dry Ave., S. Academy St., and Park St.
35°47′09″N 78°46′56″W / 35.785833°N 78.782222°W / 35.785833; -78.782222 (Cary Historic District)
Cary
32 John Chavis Memorial Park
John Chavis Memorial Park
April 19, 2016
(#16000188)
505 Martin Luther King Blvd.
35°46′10″N 78°37′48″W / 35.769416°N 78.630057°W / 35.769416; -78.630057 (John Chavis Memorial Park)
Raleigh
33 Christ Episcopal Church
Christ Episcopal Church
July 28, 1970
(#70000469)
120 E. Edenton St.
35°46′52″N 78°39′36″W / 35.781111°N 78.66°W / 35.781111; -78.66 (Christ Episcopal Church)
Raleigh Designated a National Historic Landmark on December 23, 1987
34 City Cemetery
City Cemetery
September 12, 2008
(#08000889)
17 S. E. St.
35°46′45″N 78°37′51″W / 35.779069°N 78.63095°W / 35.779069; -78.63095 (City Cemetery)
Raleigh
35 Crabtree Creek Recreational Demonstration Area
June 30, 1995
(#95000783)
Roughly bounded by Interstate 40, U.S. Route 70, and the Raleigh-Durham Airport
35°51′17″N 78°45′09″W / 35.854722°N 78.7525°W / 35.854722; -78.7525 (Crabtree Creek Recreational Demonstration Area)
Raleigh
36 William A. Curtis House
September 24, 2008
(#08000939)
1415 Poole Rd.
35°46′44″N 78°37′01″W / 35.778772°N 78.616808°W / 35.778772; -78.616808 (William A. Curtis House)
Raleigh
37 Josephus Daniels House
Josephus Daniels House
December 8, 1976
(#76001342)
1520 Caswell St.
35°47′57″N 78°38′50″W / 35.799167°N 78.647222°W / 35.799167; -78.647222 (Josephus Daniels House)
Raleigh
38 Davis-Adcock Store
September 6, 2006
(#06000788)
2013 Piney Grove-Wilbon Rd., on the eastern side of Piney Grove-Wilbon Rd., and 0.2 miles (0.32 km) north of its junction with Wilbon Rd.
35°36′11″N 78°50′21″W / 35.603056°N 78.839167°W / 35.603056; -78.839167 (Davis-Adcock Store)
Wilbon
39 Depot Historic District
Depot Historic District
September 6, 2002
(#02000946)
Bounded by W. Hargett, S. McDowell, S. Dawson, and W. Cabarrus St.
35°46′42″N 78°38′38″W / 35.778333°N 78.643889°W / 35.778333; -78.643889 (Depot Historic District)
Raleigh
40 Dix Hill
Dix Hill
November 7, 1990
(#90001638)
Roughly bounded by Dorothea Dr., Lake Wheeler Rd. and the Norfolk Southern RR tracks
35°46′06″N 78°39′15″W / 35.768333°N 78.654167°W / 35.768333; -78.654167 (Dix Hill)
Raleigh
41 Dodd-Hinsdale House
Dodd-Hinsdale House
November 12, 1971
(#71000623)
330 Hillsborough St.
35°46′51″N 78°38′41″W / 35.780851°N 78.6447676°W / 35.780851; -78.6447676 (Dodd-Hinsdale House)
Raleigh
42 Downtown Garner Historic District
December 21, 1989
(#89002157)
Roughly Garner Rd. and Main St. from New Rand Rd. to Broughton St.
35°42′27″N 78°36′25″W / 35.7075°N 78.606944°W / 35.7075; -78.606944 (Downtown Garner Historic District)
Garner
43 Downtown Wake Forest Historic District
February 20, 2002
(#02000059)
South White St. roughly from E. Roosevelt Ave. to Owen Ave.
35°58′48″N 78°30′36″W / 35.980000°N 78.510000°W / 35.980000; -78.510000 (Downtown Wake Forest Historic District)
Wake Forest
44 W. E. B. DuBois School
October 5, 1993
(#93000998)
536 Franklin St.
35°59′06″N 78°30′04″W / 35.985°N 78.501111°W / 35.985; -78.501111 (W. E. B. DuBois School)
Wake Forest
45 East Raleigh-South Park Historic District
East Raleigh-South Park Historic District
October 11, 1990
(#90001527)
Roughly bounded by Bragg, East, E. Lenoir, Alston, Camden, Hargett, Swain, Davis, and S. Blount Sts.
35°46′20″N 78°38′00″W / 35.772222°N 78.633333°W / 35.772222; -78.633333 (East Raleigh-South Park Historic District)
Raleigh
46 Edenwood
July 2, 1993
(#93000544)
7620 Old Stage Rd.
35°40′26″N 78°39′38″W / 35.673889°N 78.660556°W / 35.673889; -78.660556 (Edenwood)
Garner
47 Elmwood
Elmwood
October 29, 1975
(#75001294)
16 N. Boylan Ave.
35°46′53″N 78°38′56″W / 35.781389°N 78.648889°W / 35.781389; -78.648889 (Elmwood)
Raleigh
48 Estey Hall
Estey Hall
May 25, 1973
(#73001373)
E. South St. on Shaw University campus
35°46′17″N 78°38′14″W / 35.771389°N 78.637222°W / 35.771389; -78.637222 (Estey Hall)
Raleigh
49 Fadum House
Fadum House
June 10, 1993
(#93000440)
3056 Granville Dr.
35°49′19″N 78°39′51″W / 35.821944°N 78.664167°W / 35.821944; -78.664167 (Fadum House)
Raleigh
50 Falls of the Neuse Manufacturing Company
September 19, 1983
(#83001921)
Neuse River at SR 2000
35°56′20″N 78°34′44″W / 35.938889°N 78.578889°W / 35.938889; -78.578889 (Falls of the Neuse Manufacturing Company)
Falls
51 Fayetteville Street Historic District
Fayetteville Street Historic District
February 27, 2008
(#07001412)
Roughly 100-400 blks. of Fayetteville, 00-100 blks. of W. Hargett, 00 blk. of W. Martin, 100-400 S. Salisbury Sts.
35°46′39″N 78°38′21″W / 35.777486°N 78.639261°W / 35.777486; -78.639261 (Fayetteville Street Historic District)
Raleigh
52 Federal Building
Federal Building
May 6, 1971
(#71000624)
300 Fayetteville St.
35°46′38″N 78°38′40″W / 35.777222°N 78.644444°W / 35.777222; -78.644444 (Federal Building)
Raleigh
53 Forestville Baptist Church
Forestville Baptist Church
October 25, 1984
(#84000118)
1350 South Main Street
35°57′36″N 78°31′13″W / 35.96°N 78.520278°W / 35.96; -78.520278 (Forestville Baptist Church)
Forestville
54 Free Church of the Good Shepherd
Free Church of the Good Shepherd
September 10, 2008
(#08000888)
110 S. East St.
35°46′44″N 78°37′57″W / 35.77887°N 78.632592°W / 35.77887; -78.632592 (Free Church of the Good Shepherd)
Raleigh
55 Fuquay Mineral Spring
Fuquay Mineral Spring
December 4, 1986
(#86003457)
NE corner of Main and W. Spring Sts.
35°34′48″N 78°48′03″W / 35.58°N 78.800833°W / 35.58; -78.800833 (Fuquay Mineral Spring)
Fuquay-Varina
56 Fuquay Springs High School
May 16, 2002
(#02000495)
112 N. Ennis St.
35°35′12″N 78°47′38″W / 35.586667°N 78.793889°W / 35.586667; -78.793889 (Fuquay Springs High School)
Fuquay-Varina
57 Fuquay Springs Historic District
Fuquay Springs Historic District
November 29, 1996
(#96001398)
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 / 35.580278°N 78.798611°W / 35.580278; -78.798611 (Fuquay Springs Historic District)
Fuquay-Varina
58 Fuquay Springs Teacherage
Fuquay Springs Teacherage
December 23, 2005
(#05001448)
602 E Academy St.
35°35′09″N 78°47′35″W / 35.585833°N 78.793056°W / 35.585833; -78.793056 (Fuquay Springs Teacherage)
Fuquay-Varina
59 Fuquay-Varina Woman's Club Clubhouse
Fuquay-Varina Woman's Club Clubhouse
April 24, 2007
(#07000352)
602 N. Ennis St.
35°35′32″N 78°47′35″W / 35.592222°N 78.793056°W / 35.592222; -78.793056 (Fuquay-Varina Woman's Club Clubhouse)
Fuquay-Varina
60 Glen Royall Mill Village Historic District
August 27, 1999
(#99001046)
Roughly bounded by N. Main St., E. Cedar Ave., CSX RR, and Royall Cotton Mill
35°59′20″N 78°30′10″W / 35.988889°N 78.502778°W / 35.988889; -78.502778 (Glen Royall Mill Village Historic District)
Wake Forest
61 Glenwood
July 29, 1985
(#85001672)
Roughly bounded by W. Peace St., St. Mary's St., Wills Forest St., and Glenwood Ave.
35°47′36″N 78°38′45″W / 35.793333°N 78.645833°W / 35.793333; -78.645833 (Glenwood)
Raleigh Present boundaries reflect a boundary increase and decrease of February 20, 2002; original boundaries were "roughly bounded by Wade Ave., the Norfolk and Southern railroad line, Belmont St., and Glenwood Ave."
62 Willis M. Graves House
May 16, 2002
(#02000500)
802 Oberlin Rd.
35°47′45″N 78°39′42″W / 35.795833°N 78.661667°W / 35.795833; -78.661667 (Willis M. Graves House)
Raleigh
63 Green Level Historic District
April 5, 2001
(#01000340)
Jct. Green Level Church, Green Level West Rd., and Beaver Dam Rd.
35°47′06″N 78°54′11″W / 35.785°N 78.903056°W / 35.785; -78.903056 (Green Level Historic District)
Cary
64 Herman Green House
September 11, 2003
(#03000930)
NC 1371, 0.4 miles (0.64 km) north of NC 1375 (5500 Lake Wheeler Rd.)
35°42′34″N 78°41′22″W / 35.709444°N 78.689444°W / 35.709444; -78.689444 (Herman Green House)
Raleigh
65 Green-Hartsfield House
December 21, 1989
(#89002158)
SR 2303 at jct. with SR 2304
35°55′02″N 78°22′57″W / 35.917222°N 78.3825°W / 35.917222; -78.3825 (Green-Hartsfield House)
Rolesville
66 Grosvenor Gardens Apartments
Grosvenor Gardens Apartments
November 12, 1992
(#92001602)
1101 Hillsborough St.
35°46′53″N 78°39′18″W / 35.781389°N 78.655°W / 35.781389; -78.655 (Grosvenor Gardens Apartments)
Raleigh
67 Rev. Plummer T. Hall House
May 16, 2002
(#02000501)
814 Oberlin Rd.
35°47′49″N 78°39′40″W / 35.796944°N 78.661111°W / 35.796944; -78.661111 (Rev. Plummer T. Hall House)
Raleigh
68 Harmony Plantation
January 29, 2008
(#07001504)
5104 Riley Hill Rd.
35°51′54″N 78°26′38″W / 35.865°N 78.443889°W / 35.865; -78.443889 (Harmony Plantation)
Wendell
69 Harwell Hamilton and Jean Bangs Harris House and Office
December 28, 2010
(#10001098)
122 Cox Ave.
35°47′02″N 78°39′40″W / 35.783889°N 78.661111°W / 35.783889; -78.661111 (Harwell Hamilton and Jean Bangs Harris House and Office)
Raleigh Early Modern Architecture Associated with NCSU School of Design Faculty MPS
70 Hawkins-Hartness House
February 1, 1972
(#72000999)
310 N. Blount St.
35°48′19″N 78°36′57″W / 35.805278°N 78.615833°W / 35.805278; -78.615833 (Hawkins-Hartness House)
Raleigh
71 Hayes Barton Historic District
May 16, 2002
(#02000496)
Roughly bounded by St. Mary's St., Fairview Rd., Aycock St., Scales St. and Williamson Dr.
35°48′14″N 78°38′57″W / 35.803889°N 78.649167°W / 35.803889; -78.649167 (Hayes Barton Historic District)
Raleigh
72 Haywood Hall
Haywood Hall
July 28, 1970
(#70000470)
211 New Bern Ave.
35°46′50″N 78°38′09″W / 35.7806595°N 78.6358413°W / 35.7806595; -78.6358413 (Haywood Hall)
Raleigh
73 Hi-Mount Historic District
July 29, 2011
(#11000484)
Roughly bounded by E. Whitaker Mill Rd., Bernard, Peebles, Main & Hilton Sts.
35°48′41″N 78°37′53″W / 35.811389°N 78.631389°W / 35.811389; -78.631389 (Hi-Mount Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, NC, 1845-1965 MPS
74 Dr. Hubert Benbury Haywood House
December 13, 1995
(#95001440)
634 N . Blount St.
35°47′19″N 78°38′10″W / 35.788611°N 78.636111°W / 35.788611; -78.636111 (Dr. Hubert Benbury Haywood House)
Raleigh
75 Richard B. Haywood House
Richard B. Haywood House
July 28, 1970
(#70000471)
127 E. Edenton St.
35°47′08″N 78°38′17″W / 35.785556°N 78.638056°W / 35.785556; -78.638056 (Richard B. Haywood House)
Raleigh
76 Heartsfield-Perry Farm
January 23, 2003
(#02001728)
NC 2224, 0.1 miles (0.16 km) southeast of NC 2300
35°54′55″N 78°23′33″W / 35.915278°N 78.3925°W / 35.915278; -78.3925 (Heartsfield-Perry Farm)
Rolesville
77 Heck-Andrews House
Heck-Andrews House
January 20, 1972
(#72001000)
309 N. Blount St.
35°48′19″N 78°36′58″W / 35.805278°N 78.616111°W / 35.805278; -78.616111 (Heck-Andrews House)
Raleigh
78 Heck-Lee, Heck-Wynne, and Heck-Pool Houses
Heck-Lee, Heck-Wynne, and Heck-Pool Houses
April 13, 1973
(#73001374)
503 and 511 E. Jones St. and 218 N. East St.
35°46′58″N 78°37′58″W / 35.782778°N 78.632778°W / 35.782778; -78.632778 (Heck-Lee, Heck-Wynne, and Heck-Pool Houses)
Raleigh
79 Isabelle Bowen Henderson House and Gardens
August 7, 1989
(#89001049)
2134 Oberlin Rd.
35°47′13″N 78°39′45″W / 35.786944°N 78.6625°W / 35.786944; -78.6625 (Isabelle Bowen Henderson House and Gardens)
Raleigh
80 Samuel Bartley Holleman House
Samuel Bartley Holleman House
January 30, 2008
(#07001503)
3424 Avent Ferry Rd.
35°37′07″N 78°54′36″W / 35.618611°N 78.91°W / 35.618611; -78.91 (Samuel Bartley Holleman House)
New Hill
81 Holly Springs Masonic Lodge
Holly Springs Masonic Lodge
April 7, 2010
(#10000164)
224 Raleigh St.
35°39′07″N 78°49′57″W / 35.651878°N 78.832619°W / 35.651878; -78.832619 (Holly Springs Masonic Lodge)
Holly Springs
82 Hood-Anderson Farm
April 29, 1999
(#99000509)
Old Battle Bridge Rd., 0.4 miles (0.64 km) south of the junction with Old Tarboro Rd.
35°47′46″N 78°24′20″W / 35.796111°N 78.405556°W / 35.796111; -78.405556 (Hood-Anderson Farm)
Eagle Rock
83 Rufus J. Ivey House
April 5, 2006
(#06000223)
6115 Louisburg
35°51′35″N 78°33′12″W / 35.859722°N 78.553333°W / 35.859722; -78.553333 (Rufus J. Ivey House)
Raleigh
84 Ivey-Ellington House
May 15, 2008
(#08000414)
135 W. Chatham St.
35°47′14″N 78°46′56″W / 35.787233°N 78.782339°W / 35.787233; -78.782339 (Ivey-Ellington House)
Cary
85 J. S. Dorton Arena
J. S. Dorton Arena
April 11, 1973
(#73001375)
North Carolina State Fairgrounds, W. Hillsborough St.
35°47′37″N 78°42′36″W / 35.793611°N 78.71°W / 35.793611; -78.71 (J. S. Dorton Arena)
Raleigh
86 J. Beale Johnson House
J. Beale Johnson House
September 5, 1991
(#91001375)
6321 Johnson Pond Rd.
35°36′40″N 78°45′21″W / 35.611111°N 78.755833°W / 35.611111; -78.755833 (J. Beale Johnson House)
Fuquay-Varina
87 Kemp B. Johnson House
Kemp B. Johnson House
September 15, 2005
(#05001028)
7116 Johnson Pond Rd.
35°35′58″N 78°45′49″W / 35.599444°N 78.763611°W / 35.599444; -78.763611 (Kemp B. Johnson House)
Fuquay-Varina
88 Alpheus Jones House
July 7, 1975
(#75001295)
Northeast of Raleigh on US 401
35°51′50″N 78°32′50″W / 35.863889°N 78.547222°W / 35.863889; -78.547222 (Alpheus Jones House)
Raleigh
89 Dr. Calvin Jones House
Dr. Calvin Jones House
December 20, 2016
(#16000880)
414 N. Main St.
35°59′03″N 78°30′27″W / 35.984249°N 78.507528°W / 35.984249; -78.507528 (Dr. Calvin Jones House)
Wake Forest Wake Forest Historical Museum
90 Nancy Jones House
March 1, 1984
(#84002540)
NC 54
35°47′54″N 78°48′09″W / 35.798333°N 78.8025°W / 35.798333; -78.8025 (Nancy Jones House)
Cary
91 Nathaniel Jones Jr. House
Nathaniel Jones Jr. House
June 4, 1973
(#73001376)
3108 Hillmer Drive
35°49′20″N 78°37′26″W / 35.822271°N 78.624001°W / 35.822271; -78.624001 (Nathaniel Jones Jr. House)
Raleigh Listing renamed from "Crabtree Jones House" in 2016.
92 Jones-Johnson-Ballentine Historic District
January 26, 1990
(#89002352)
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
93 Henry L. Kamphoefner House
Henry L. Kamphoefner House
March 12, 1996
(#96000197)
3060 Granville Dr.
35°49′21″N 78°39′46″W / 35.8225°N 78.662778°W / 35.8225; -78.662778 (Henry L. Kamphoefner House)
Raleigh
94 Henry H. and Bettie S. Knight Farm
January 12, 1988
(#87002234)
US 64
35°48′04″N 78°29′34″W / 35.801111°N 78.492778°W / 35.801111; -78.492778 (Henry H. and Bettie S. Knight Farm)
Knightdale
95 Joel Lane House
Joel Lane House
July 28, 1970
(#70000472)
728 W. Hargett St.
35°46′40″N 78°39′03″W / 35.777778°N 78.650833°W / 35.777778; -78.650833 (Joel Lane House)
Raleigh
96 Lane-Bennett House
June 30, 1983
(#77001011)
7408 Ebenezer Church Rd.
35°52′17″N 78°44′27″W / 35.871389°N 78.740833°W / 35.871389; -78.740833 (Lane-Bennett House)
Raleigh
97 Rev. M.L. Latta House
May 16, 2002
(#02000502)
1001 Parker St.
35°47′53″N 78°39′47″W / 35.798056°N 78.663056°W / 35.798056; -78.663056 (Rev. M.L. Latta House)
Raleigh Burned on January 8, 2007.
98 Calvin Wray Lawrence House
September 23, 2008
(#08000937)
8528 Ragan Rd.
35°43′00″N 78°56′23″W / 35.716675°N 78.9396°W / 35.716675; -78.9396 (Calvin Wray Lawrence House)
Apex
99 Dr. Elmo N. Lawrence House
April 20, 2005
(#05000320)
2121 Lake Wheeler Rd.
35°45′09″N 78°40′05″W / 35.7525°N 78.668056°W / 35.7525; -78.668056 (Dr. Elmo N. Lawrence House)
Raleigh
100 Lea Laboratory
May 29, 1975
(#75001298)
Southeastern Baptist Theological Seminary campus
35°58′52″N 78°30′42″W / 35.981111°N 78.511667°W / 35.981111; -78.511667 (Lea Laboratory)
Wake Forest
101 Leslie-Alford-Mims House
Leslie-Alford-Mims House
March 8, 1997
(#97000218)
100 Avent Ferry Rd.
35°39′07″N 78°50′11″W / 35.651944°N 78.836389°W / 35.651944; -78.836389 (Leslie-Alford-Mims House)
Holly Springs
102 Lewis-Smith House
Lewis-Smith House
December 11, 1972
(#72001001)
N. Blount St.
35°47′08″N 78°38′08″W / 35.785556°N 78.635556°W / 35.785556; -78.635556 (Lewis-Smith House)
Raleigh
103 Longview Gardens Historic District
January 3, 2011
(#10001113)
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 / 35.776944°N 78.597222°W / 35.776944; -78.597222 (Longview Gardens Historic District)
Raleigh Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945-1965 MPS
104 Lumsden-Boone Building
Lumsden-Boone Building
September 8, 1983
(#83001923)
226 Fayetteville St. Mall
35°46′38″N 78°38′23″W / 35.777222°N 78.639722°W / 35.777222; -78.639722 (Lumsden-Boone Building)
Raleigh
105 Madonna Acres Historic District
September 1, 2010
(#10000632)
Delany Dr., Dillon, Summerville, and Tierney Circles
35°47′27″N 78°36′55″W / 35.790833°N 78.615278°W / 35.790833; -78.615278 (Madonna Acres Historic District)
Raleigh
106 Mahler and Carolina Trust Buildings
Mahler and Carolina Trust Buildings
November 29, 2000
(#00000457)
228-232 Fayetteville St. Mall
35°46′38″N 78°38′23″W / 35.777222°N 78.639722°W / 35.777222; -78.639722 (Mahler and Carolina Trust Buildings)
Raleigh
107 Maiden Lane Historic District
May 3, 2006
(#06000338)
2-20 Maiden Ln.
35°47′19″N 78°39′47″W / 35.788611°N 78.663056°W / 35.788611; -78.663056 (Maiden Lane Historic District)
Raleigh
108 James Mangum House
James Mangum House
November 18, 1974
(#74001379)
Southwest of Durham off NC 751
36°01′22″N 78°41′58″W / 36.022778°N 78.699444°W / 36.022778; -78.699444 (James Mangum House)
Creedmoor Creedmoor is in Granville County. The geocode coordinates in the NRIS are in Chatham County. NC-751 southwest of Durham places the site in either Durham or Chatham County.
109 Marshall-Harris-Richardson House
Marshall-Harris-Richardson House
March 5, 1986
(#86000403)
116 N. Person St.
35°46′53″N 78°38′05″W / 35.781389°N 78.634722°W / 35.781389; -78.634722 (Marshall-Harris-Richardson House)
Raleigh
110 Mary Elizabeth Hospital
February 5, 2009
(#08001415)
1100 Wake Forest Rd.
35°47′37″N 78°37′53″W / 35.793528°N 78.631311°W / 35.793528; -78.631311 (Mary Elizabeth Hospital)
Raleigh
111 Masonic Temple Building
Masonic Temple Building
May 3, 1984
(#84002533)
427 S. Blount St.
35°46′27″N 78°38′12″W / 35.774167°N 78.636667°W / 35.774167; -78.636667 (Masonic Temple Building)
Raleigh
112 Masonic Temple Building
Masonic Temple Building
September 17, 1979
(#79003341)
133 Fayetteville St. Mall
35°46′42″N 78°38′21″W / 35.778333°N 78.639167°W / 35.778333; -78.639167 (Masonic Temple Building)
Raleigh
113 Matsumoto House
Matsumoto House
September 21, 1994
(#94001089)
821 Runnymeade Rd.
35°48′55″N 78°40′31″W / 35.815278°N 78.675278°W / 35.815278; -78.675278 (Matsumoto House)
Raleigh
114 Meadowbrook Country Club
December 16, 2009
(#09001106)
8025 Country Club Dr.
35°39′37″N 78°34′10″W / 35.660333°N 78.569356°W / 35.660333; -78.569356 (Meadowbrook Country Club)
Garner
115 Merrimon-Wynne House
Merrimon-Wynne House
August 25, 2014
(#14000523)
500 N. Blount St.
35°47′11″N 78°38′09″W / 35.7863°N 78.6359°W / 35.7863; -78.6359 (Merrimon-Wynne House)
Raleigh
116 Midway Plantation House and Outbuildings
Midway Plantation House and Outbuildings
June 15, 2007
(#07000543)
1625 Old Crews Rd.
35°49′24″N 78°29′13″W / 35.823433°N 78.486953°W / 35.823433; -78.486953 (Midway Plantation House and Outbuildings)
Knightdale Buildings relocated in 2006. Original listing (70000473) cancelled and replaced by this listing.
117 Montfort Hall
Montfort Hall
March 8, 1978
(#78001979)
308 Boylan Ave.
35°46′35″N 78°39′04″W / 35.776389°N 78.651111°W / 35.776389; -78.651111 (Montfort Hall)
Raleigh
118 Moore Square Historic District
Moore Square Historic District
August 3, 1983
(#83001924)
Roughly bounded by Person, Morgan, Wilmington, and Davie Sts.
35°46′39″N 78°38′14″W / 35.7775°N 78.637222°W / 35.7775; -78.637222 (Moore Square Historic District)
Raleigh
119 Mordecai House
Mordecai House
July 1, 1970
(#70000474)
Mimosa St.
35°47′33″N 78°38′00″W / 35.7925°N 78.633333°W / 35.7925; -78.633333 (Mordecai House)
Raleigh Boundary increase (listed December 28, 2000): 208 Delway St.
120 Mordecai Place Historic District
February 4, 1998
(#97001668)
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 / 35.791667°N 78.632778°W / 35.791667; -78.632778 (Mordecai Place Historic District)
Raleigh 208 Delway represents a boundary increase of December 28, 2000
121 Morrisville Christian Church
Morrisville Christian Church
November 6, 2012
(#12000913)
222 Church St.
35°49′30″N 78°49′42″W / 35.824981°N 78.828256°W / 35.824981; -78.828256 (Morrisville Christian Church)
Morrisville Part of the Wake County MPS
122 Mount Hope Cemetery
January 8, 2009
(#08001292)
1100 Fayetteville St.
35°45′57″N 78°38′35″W / 35.765814°N 78.643014°W / 35.765814; -78.643014 (Mount Hope Cemetery)
Raleigh
123 New Hill Historic District
New Hill Historic District
April 25, 2001
(#01000426)
Roughly 0.5 miles (0.80 km) south of the junction of Old U.S. Route 1 and NC 1127, and 2 miles (3.2 km) west of the junction with Old U.S. Route 1
35°40′48″N 78°56′26″W / 35.68°N 78.940556°W / 35.68; -78.940556 (New Hill Historic District)
New Hill
124 Norburn Terrace
February 1, 1980
(#80002902)
216 Lafayette St.
35°47′38″N 78°37′47″W / 35.793889°N 78.629722°W / 35.793889; -78.629722 (Norburn Terrace)
Raleigh
125 North Carolina Agricultural Experiment Station Cottage
North Carolina Agricultural Experiment Station Cottage
October 15, 2001
(#01001112)
2714 Vanderbilt Ave.
35°47′30″N 78°40′20″W / 35.791667°N 78.672222°W / 35.791667; -78.672222 (North Carolina Agricultural Experiment Station Cottage)
Raleigh
126 North Carolina Executive Mansion
North Carolina Executive Mansion
February 26, 1970
(#70000475)
210 N. Blount St.
35°46′59″N 78°38′09″W / 35.7831387°N 78.6357752°W / 35.7831387; -78.6357752 (North Carolina Executive Mansion)
Raleigh
127 North Carolina School for the Blind and Deaf Dormitory
North Carolina School for the Blind and Deaf Dormitory
August 11, 1976
(#76001343)
216 W. Jones St.
35°46′58″N 78°38′35″W / 35.782778°N 78.643056°W / 35.782778; -78.643056 (North Carolina School for the Blind and Deaf Dormitory)
Raleigh
128 North Carolina State Capitol
North Carolina State Capitol
February 26, 1970
(#70000476)
Capitol Sq.
35°46′59″N 78°38′20″W / 35.783056°N 78.638889°W / 35.783056; -78.638889 (North Carolina State Capitol)
Raleigh
129 North Carolina State Fair Commercial & Education Buildings
June 5, 1987
(#87000855)
NW corner Jct. of Blue Ridge Rd. and Hillsborough St.
35°47′40″N 78°42′28″W / 35.794444°N 78.707778°W / 35.794444; -78.707778 (North Carolina State Fair Commercial & Education Buildings)
Raleigh
130 Oak View
April 3, 1991
(#91000359)
Jct. of Poole Rd. and Raleigh Beltline
35°46′10″N 78°34′20″W / 35.769444°N 78.572222°W / 35.769444; -78.572222 (Oak View)
Raleigh
131 Oakforest
June 11, 1998
(#98000689)
9958 Seawell Dr.
35°56′32″N 78°31′26″W / 35.942354°N 78.523869°W / 35.942354; -78.523869 (Oakforest)
Wake Forest
132 Oakwood Historic District
Oakwood Historic District
June 25, 1974
(#74001380)
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 / 35.787222°N 78.638889°W / 35.787222; -78.638889 (Oakwood Historic District)
Raleigh Second, third, and fourth sets of boundaries represent boundary increases of October 21, 1987, January 6, 1988, and January 9, 1989 respectively
133 Oaky Grove
Oaky Grove
September 30, 1993
(#93001021)
Jct. of NC 2506 and NC 2507, SE corner
35°44′23″N 78°26′18″W / 35.739722°N 78.438333°W / 35.739722; -78.438333 (Oaky Grove)
Shotwell
134 Occidental Life Insurance Company Building
September 11, 2003
(#03000929)
1001 Wade Ave.
35°47′55″N 78°39′25″W / 35.798611°N 78.656944°W / 35.798611; -78.656944 (Occidental Life Insurance Company Building)
Raleigh
135 Odd Fellows Building
Odd Fellows Building
December 1, 1997
(#97001498)
19 W Hargett St.
35°46′40″N 78°38′24″W / 35.777778°N 78.64°W / 35.777778; -78.64 (Odd Fellows Building)
Raleigh
136 Williamson Page House
Williamson Page House
April 16, 2012
(#12000218)
116 S. Page St.
35°49′17″N 78°49′30″W / 35.821358°N 78.82513°W / 35.821358; -78.82513 (Williamson Page House)
Morrisville
137 Page-Walker Hotel
Page-Walker Hotel
May 29, 1979
(#79003339)
119 Ambassador St.
35°47′19″N 78°46′46″W / 35.788611°N 78.779444°W / 35.788611; -78.779444 (Page-Walker Hotel)
Cary
138 Panther Branch School
May 8, 2001
(#01000421)
NC 2727, 0.5 miles (0.80 km) south of NC 183
35°37′59″N 78°38′28″W / 35.633056°N 78.641111°W / 35.633056; -78.641111 (Panther Branch School)
Raleigh
139 Paschal House
Paschal House
September 21, 1994
(#94001088)
3334 Alamance Dr.
35°49′41″N 78°39′48″W / 35.828056°N 78.663333°W / 35.828056; -78.663333 (Paschal House)
Raleigh Demolished in 2013.
140 Peace College Main Building
Peace College Main Building
June 19, 1973
(#73001377)
Peace St. and N end of Wilmington St.
35°47′21″N 78°38′18″W / 35.789167°N 78.638333°W / 35.789167; -78.638333 (Peace College Main Building)
Raleigh
141 Jesse Penny House and Outbuildings
Jesse Penny House and Outbuildings
March 13, 2002
(#02000165)
NC 1379, 1 mile (1.6 km) southwest of NC 1371
35°42′40″N 78°42′06″W / 35.711111°N 78.701667°W / 35.711111; -78.701667 (Jesse Penny House and Outbuildings)
Raleigh
142 Perry Farm
August 26, 1994
(#94001025)
NC 2320 south side, east of the junction with NC 2300
35°51′07″N 78°24′09″W / 35.851944°N 78.4025°W / 35.851944; -78.4025 (Perry Farm)
Riley Hill
143 Pilot Mill
June 5, 1989
(#89000441)
1121 Haynes St.
35°47′43″N 78°38′17″W / 35.795278°N 78.638056°W / 35.795278; -78.638056 (Pilot Mill)
Raleigh
144 Pine Hall
September 6, 2006
(#06000789)
5300 Castlebrook Dr.
35°49′18″N 78°32′59″W / 35.821667°N 78.549722°W / 35.821667; -78.549722 (Pine Hall)
Raleigh
145 Pine State Creamery, (Former)
Pine State Creamery, (Former)
December 1, 1997
(#97001499)
414 Glenwood Ave.
35°47′08″N 78°38′49″W / 35.785556°N 78.646944°W / 35.785556; -78.646944 (Pine State Creamery, (Former))
Raleigh
146 Leonidas L. Polk House
Leonidas L. Polk House
April 13, 1977
(#77001012)
612 N. Blount St.
35°47′18″N 78°38′09″W / 35.788333°N 78.635833°W / 35.788333; -78.635833 (Leonidas L. Polk House)
Raleigh
147 Wayland E. Poole House
September 25, 2003
(#03000967)
NC 2555, 0.2 miles (0.32 km) south of the junction with NC 1004 (4800 Auburn-Knightdale Rd.)
35°41′31″N 78°33′02″W / 35.691944°N 78.550556°W / 35.691944; -78.550556 (Wayland E. Poole House)
Auburn
148 Dr. M.T. Pope House
Dr. M.T. Pope House
November 22, 1999
(#99001392)
511 S Wilmington St.
35°46′24″N 78°38′19″W / 35.773333°N 78.638611°W / 35.773333; -78.638611 (Dr. M.T. Pope House)
Raleigh
149 Powell House
October 15, 1974
(#74001381)
Southwest of Wake Forest off US 1
35°55′24″N 78°32′33″W / 35.923333°N 78.5425°W / 35.923333; -78.5425 (Powell House)
Wake Forest
150 Professional Building
Professional Building
September 8, 1983
(#83001925)
123-127 W. Hargett and McDowell Sts.
35°46′42″N 78°38′28″W / 35.778333°N 78.641111°W / 35.778333; -78.641111 (Professional Building)
Raleigh
151 Pugh House
June 19, 2014
(#14000334)
103 Page St.
35°49′21″N 78°49′34″W / 35.8226°N 78.826°W / 35.8226; -78.826 (Pugh House)
Morrisville
152 Pullen Park Carousel
Pullen Park Carousel
September 8, 1976
(#76001344)
Pullen Park, Western Blvd.
35°46′46″N 78°39′52″W / 35.779444°N 78.664444°W / 35.779444; -78.664444 (Pullen Park Carousel)
Raleigh
153 Purefoy-Chappell House and Outbuildings
Purefoy-Chappell House and Outbuildings
October 22, 2008
(#08001016)
1255 S. Main St.
35°57′43″N 78°31′05″W / 35.962025°N 78.518078°W / 35.962025; -78.518078 (Purefoy-Chappell House and Outbuildings)
Wake Forest
154 Purefoy-Dunn Plantation
March 24, 1988
(#88000238)
East side US 1, 0.3 miles (0.48 km) north of US 1A
35°57′32″N 78°32′19″W / 35.958889°N 78.538611°W / 35.958889; -78.538611 (Purefoy-Dunn Plantation)
Wake Forest
155 Raleigh Banking and Trust Company Building
Raleigh Banking and Trust Company Building
June 17, 1993
(#93000543)
5 W. Hargett St.
35°46′39″N 78°38′23″W / 35.7775°N 78.639722°W / 35.7775; -78.639722 (Raleigh Banking and Trust Company Building)
Raleigh
156 Raleigh Bonded Warehouse
August 24, 2006
(#06000790)
1505 Capital Blvd.
35°48′07″N 78°37′43″W / 35.801944°N 78.628611°W / 35.801944; -78.628611 (Raleigh Bonded Warehouse)
Raleigh
157 Raleigh Electric Company Power House
Raleigh Electric Company Power House
October 30, 1997
(#97001305)
513-515 W. Jones St.
35°46′56″N 78°38′48″W / 35.782222°N 78.646667°W / 35.782222; -78.646667 (Raleigh Electric Company Power House)
Raleigh
158 Raleigh National Cemetery
Raleigh National Cemetery
January 31, 1997
(#97000022)
501 Rock Quarry Rd.
35°46′25″N 78°37′14″W / 35.773611°N 78.620556°W / 35.773611; -78.620556 (Raleigh National Cemetery)
Raleigh
159 Raleigh Water Tower
Raleigh Water Tower
December 16, 1971
(#71000625)
115 W. Morgan St.
35°46′45″N 78°38′42″W / 35.779167°N 78.645°W / 35.779167; -78.645 (Raleigh Water Tower)
Raleigh
160 Raleigh Water Works and E.B. Bain Water Treatment Plant
Raleigh Water Works and E.B. Bain Water Treatment Plant
November 22, 1999
(#99001452)
1810 Fayetteville Rd.
35°45′28″N 78°38′33″W / 35.757778°N 78.6425°W / 35.757778; -78.6425 (Raleigh Water Works and E.B. Bain Water Treatment Plant)
Raleigh
161 Sir Walter Raleigh Hotel
Sir Walter Raleigh Hotel
August 11, 1978
(#78001980)
400-412 Fayetteville St.
35°46′31″N 78°38′24″W / 35.775278°N 78.64°W / 35.775278; -78.64 (Sir Walter Raleigh Hotel)
Raleigh
162 Riley Hill School
April 25, 2001
(#01000415)
NC 2320, 0.2 miles (0.32 km) east of NC 2318
35°51′34″N 78°24′59″W / 35.859444°N 78.416389°W / 35.859444; -78.416389 (Riley Hill School)
Wendell
163 Ritcher House
Ritcher House
September 21, 1994
(#94001087)
3039 Churchill Rd.
35°48′20″N 78°40′39″W / 35.805556°N 78.6775°W / 35.805556; -78.6775 (Ritcher House)
Raleigh
164 Roanoke Park Historic District
May 9, 2003
(#03000389)
Roughly bounded by Whitaker Mill Rd. Fairview Rd. Morrison Ave., Sunrise Ave. and Brickett Blvd.
35°48′10″N 78°38′30″W / 35.802778°N 78.641667°W / 35.802778; -78.641667 (Roanoke Park Historic District)
Raleigh
165 Rochester Heights Historic District
December 7, 2011
(#11000893)
Roughly bounded by Bailey Dr., Boaz Rd., Calloway Dr. & Garner Rd.
35°45′16″N 78°37′40″W / 35.754561°N 78.627817°W / 35.754561; -78.627817 (Rochester Heights Historic District)
Raleigh part of the Post-World War II and Modern Architecture in Raleigh, North Carolina 1945-1965 MPS
166 Rock Cliff Farm
August 29, 2007
(#07000879)
western end of Bent Rd.
35°59′59″N 78°38′47″W / 35.999747°N 78.646461°W / 35.999747; -78.646461 (Rock Cliff Farm)
Wake Forest
167 Rogers-Bagley-Daniels-Pegues House
March 21, 1979
(#79001759)
125 E. South St.
35°46′19″N 78°38′15″W / 35.771944°N 78.6375°W / 35.771944; -78.6375 (Rogers-Bagley-Daniels-Pegues House)
Raleigh
168 Rogers-Whitaker-Haywood House
September 19, 1985
(#85002418)
NC 2044 and U.S. Route 401
35°53′50″N 78°30′30″W / 35.897222°N 78.508333°W / 35.897222; -78.508333 (Rogers-Whitaker-Haywood House)
Raleigh
169 Mae and Philip Rothstein House
April 15, 2005
(#05000321)
912 Williamson Dr.
35°48′03″N 78°39′06″W / 35.800833°N 78.651667°W / 35.800833; -78.651667 (Mae and Philip Rothstein House)
Raleigh
170 Royal Baking Company
December 30, 1997
(#97001593)
3801 Hillsborough St.
35°47′38″N 78°41′18″W / 35.793889°N 78.688333°W / 35.793889; -78.688333 (Royal Baking Company)
Raleigh
171 Royall Cotton Mill Commissary
October 16, 1991
(#91001504)
Jct. of Brick and Brewer Sts.
35°59′21″N 78°30′05″W / 35.989167°N 78.501389°W / 35.989167; -78.501389 (Royall Cotton Mill Commissary)
Wake Forest
172 Seaboard Coast Line Railroad Company Office Building
Seaboard Coast Line Railroad Company Office Building
May 6, 1971
(#71000626)
413 North Salisbury Street
35°47′08″N 78°38′25″W / 35.785550°N 78.640230°W / 35.785550; -78.640230 (Seaboard Coast Line Railroad Company Office Building)
Raleigh Completed (with two stories) in 1862 on Halifax St., the buiiding was home to one of the earliest N.C. railroads, the Raleigh & Gaston, eventually incorporated into the 20th century's Seaboard Coast Line. Acquired by the state in the 1970s for use as an office building & moved to its present location on N. Salisbury Street.
173 Small House
September 21, 1994
(#94001086)
310 Lake Boone Trail
35°48′59″N 78°39′55″W / 35.816389°N 78.665278°W / 35.816389; -78.665278 (Small House)
Raleigh
174 G. Milton Small and Associates Office Building
G. Milton Small and Associates Office Building
September 21, 1994
(#94001085)
105 Brooks Ave.
35°47′22″N 78°40′25″W / 35.789444°N 78.673611°W / 35.789444; -78.673611 (G. Milton Small and Associates Office Building)
Raleigh
175 Frank and Mary Smith House
September 11, 2003
(#03000931)
2935 John Adams Rd.
35°34′34″N 78°41′07″W / 35.576111°N 78.685278°W / 35.576111; -78.685278 (Frank and Mary Smith House)
Willow Spring
176 Turner and Amelia Smith House
June 10, 2005
(#05000549)
12244 Old Stage Rd.
35°34′44″N 78°41′38″W / 35.578889°N 78.693889°W / 35.578889; -78.693889 (Turner and Amelia Smith House)
Willow Spring
177 South Brick House
May 27, 2014
(#14000265)
112 E. South Ave.
35°58′42″N 78°30′44″W / 35.978428°N 78.512161°W / 35.978428; -78.512161 (South Brick House)
Wake Forest Part of the Wake County MPS
178 Spring Hill
December 29, 1983
(#83004003)
705 Barbour Dr.
35°46′21″N 78°40′34″W / 35.7725°N 78.676111°W / 35.7725; -78.676111 (Spring Hill)
Raleigh
179 St. Augustine's College Campus
St. Augustine's College Campus
March 28, 1980
(#80002903)
Oakwood Ave.
35°47′08″N 78°37′19″W / 35.785556°N 78.621944°W / 35.785556; -78.621944 (St. Augustine's College Campus)
Raleigh
180 St. Mary's Chapel
St. Mary's Chapel
November 20, 1970
(#70000477)
900 Hillsborough St.
35°46′54″N 78°39′11″W / 35.781667°N 78.653056°W / 35.781667; -78.653056 (St. Mary's Chapel)
Raleigh
181 St. Mary's College
St. Mary's College
December 19, 1978
(#78001981)
St. Marys and Hillsborough Sts.
35°46′56″N 78°39′09″W / 35.782222°N 78.6525°W / 35.782222; -78.6525 (St. Mary's College)
Raleigh
182 St. Matthews School
April 25, 2001
(#01000416)
US 401, 0.5 miles (0.80 km) northeast of NC 2213
35°51′37″N 78°33′41″W / 35.860278°N 78.561389°W / 35.860278; -78.561389 (St. Matthews School)
Raleigh
183 St. Paul A.M.E. Church
St. Paul A.M.E. Church
November 5, 1987
(#80004607)
402 W. Edenton St.
35°46′54″N 78°38′44″W / 35.781667°N 78.645556°W / 35.781667; -78.645556 (St. Paul A.M.E. Church)
Raleigh
184 State Bank of North Carolina
State Bank of North Carolina
July 1, 1970
(#70000478)
11 New Bern Ave.
35°46′59″N 78°38′15″W / 35.783056°N 78.6375°W / 35.783056; -78.6375 (State Bank of North Carolina)
Raleigh
185 Wayland H. and Mamie Burt Stevens House
December 10, 2014
(#14001023)
408 N. Ennis St.
35°35′22″N 78°47′33″W / 35.5895°N 78.7926°W / 35.5895; -78.7926 (Wayland H. and Mamie Burt Stevens House)
Fuquay-Varina
186 Sunnyside
Sunnyside
October 15, 2001
(#01001113)
210 S. Selma Rd.
35°46′39″N 78°21′46″W / 35.7775°N 78.362778°W / 35.7775; -78.362778 (Sunnyside)
Wendell
187 Thompson House
September 15, 2005
(#05001030)
2528 Old NC 98
35°58′10″N 78°34′08″W / 35.969444°N 78.568889°W / 35.969444; -78.568889 (Thompson House)
Wake Forest
188 Tucker Carriage House
Tucker Carriage House
February 13, 1975
(#75001297)
114 St. Mary's Street
35°46′55″N 78°39′02″W / 35.781944°N 78.650556°W / 35.781944; -78.650556 (Tucker Carriage House)
Raleigh
189 Garland Scott and Toler Moore Tucker House
December 10, 2014
(#14001024)
418 N. Person St.
35°47′07″N 78°38′04″W / 35.7853°N 78.6344°W / 35.7853; -78.6344 (Garland Scott and Toler Moore Tucker House)
Raleigh
190 John T. and Mary Turner House
May 16, 2002
(#02000499)
1002 Oberlin Rd.
35°47′52″N 78°39′37″W / 35.797778°N 78.660278°W / 35.797778; -78.660278 (John T. and Mary Turner House)
Raleigh
191 Utley-Council House
May 16, 2002
(#02000498)
NC 1390, near jct. with NC 1387
35°39′48″N 78°46′02″W / 35.663333°N 78.767222°W / 35.663333; -78.767222 (Utley-Council House)
Apex
192 Vanguard Park Historic District
May 9, 2003
(#03000391)
Roughly bounded by McCarthy St., Whitaker Mill Rd., Pine Ave., and Hudson St.
35°48′26″N 78°38′20″W / 35.807125°N 78.638997°W / 35.807125; -78.638997 (Vanguard Park Historic District)
Raleigh
193 Varina Commercial Historic District
January 31, 1990
(#89002351)
Broad and Fayetteville Sts. between Stewart St. and Ransdell Rd.
35°35′34″N 78°47′40″W / 35.592778°N 78.794444°W / 35.592778; -78.794444 (Varina Commercial Historic District)
Fuquay-Varina
194 Wachovia Building Company Contemporary Ranch House
December 10, 2014
(#14001025)
823 Bryan St.
35°47′42″N 78°39′16″W / 35.7951°N 78.6544°W / 35.7951; -78.6544 (Wachovia Building Company Contemporary Ranch House)
Raleigh
195 Wake Forest Historic District
December 18, 2003
(#03001301)
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 / 35.981944°N 78.512222°W / 35.981944; -78.512222 (Wake Forest Historic District)
Wake Forest
196 Wakefield Dairy Complex
January 15, 2003
(#02001719)
West side Falls of Neuse Rd., 1.2 miles (1.9 km) north of the Neuse River
35°57′28″N 78°34′07″W / 35.957778°N 78.568611°W / 35.957778; -78.568611 (Wakefield Dairy Complex)
Wake Forest
197 Wakefields
October 16, 1974
(#74001378)
Southeast of Creedmoor off U.S. 15A
36°00′08″N 78°31′23″W / 36.002222°N 78.523056°W / 36.002222; -78.523056 (Wakefields)
Wake Forest
198 Wakelon School
Wakelon School
May 13, 1976
(#76001345)
Arendell St.
35°49′51″N 78°19′15″W / 35.830833°N 78.320833°W / 35.830833; -78.320833 (Wakelon School)
Zebulon
199 Walnut Hill Cotton Gin
Walnut Hill Cotton Gin
August 14, 1986
(#86001631)
NC 2509
35°43′58″N 78°27′17″W / 35.732778°N 78.454722°W / 35.732778; -78.454722 (Walnut Hill Cotton Gin)
Knightdale
200 Walnut Hill Historic District
Walnut Hill Historic District
October 6, 2000
(#00001183)
Along Mial Plantation Rd., jct with Major Slade Rd. and Smithfield Rd.
35°44′02″N 78°26′44″W / 35.733889°N 78.445556°W / 35.733889; -78.445556 (Walnut Hill Historic District)
Knightdale
201 Washington Graded and High School
Washington Graded and High School
February 2, 2005
(#04001584)
1000 Fayetteville St.
35°46′08″N 78°38′39″W / 35.768889°N 78.644167°W / 35.768889; -78.644167 (Washington Graded and High School)
Raleigh
202 Paul and Ellen Welles House
January 29, 2009
(#08001388)
3227 Birnamwood Rd.
35°46′08″N 78°38′39″W / 35.768889°N 78.644167°W / 35.768889; -78.644167 (Paul and Ellen Welles House)
Raleigh
203 Wendell Boulevard Historic District
Wendell Boulevard Historic District
June 3, 2009
(#09000382)
Roughly bounded by Wendell Blvd., Mattox St., Old Zebulon Rd., Buffalo St. and Main St.
35°47′04″N 78°21′58″W / 35.784369°N 78.366222°W / 35.784369; -78.366222 (Wendell Boulevard Historic District)
Wendell
204 Wendell Commercial Historic District
Wendell Commercial Historic District
July 31, 1998
(#98000947)
Roughly along jct. of Main St. and Third St.
35°46′52″N 78°22′15″W / 35.781111°N 78.370833°W / 35.781111; -78.370833 (Wendell Commercial Historic District)
Wendell
205 West Raleigh Historic District
West Raleigh Historic District
December 18, 2003
(#03001300)
Roughly bounded by Mayview Rd., Enterprise St., Hillsbourgh St. and Faircloth St.
35°47′42″N 78°40′24″W / 35.795°N 78.673333°W / 35.795; -78.673333 (West Raleigh Historic District)
Raleigh
206 White-Holman House
White-Holman House
April 16, 1971
(#71000627)
New Bern Ave.
35°46′46″N 78°38′11″W / 35.779444°N 78.636389°W / 35.779444; -78.636389 (White-Holman House)
Raleigh
207 Leonidas R. Wyatt House
Leonidas R. Wyatt House
July 5, 1990
(#90001030)
107 S Bloodworth St.
35°46′43″N 78°37′59″W / 35.778611°N 78.633056°W / 35.778611; -78.633056 (Leonidas R. Wyatt House)
Raleigh
208 Yates Mill
Yates Mill
February 26, 1970
(#70000479)
Lake Wheeler Rd.
35°43′07″N 78°41′18″W / 35.718611°N 78.688333°W / 35.718611; -78.688333 (Yates Mill)
Raleigh
209 Dr. Lawrence Branch Young House
September 25, 2003
(#03000966)
119 W. Young St.
35°55′40″N 78°27′28″W / 35.927778°N 78.457778°W / 35.927778; -78.457778 (Dr. Lawrence Branch Young House)
Rolesville

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 Merrimon House
September 5, 1975
(#75001296)
August 23, 2008
526 N. Wilmington St.
35°47′13″N 78°38′14″W / 35.786944°N 78.637222°W / 35.786944; -78.637222 (Merrimon House)
Raleigh Moved to 500 North Blount Street.
2 Pugh House
September 11, 2003
(#03000932)
January 12, 2008
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 Moved to Carpenter Road & Paige Street in 2008.
kids search engine
National Register of Historic Places listings in Wake County, North Carolina Facts for Kids. Kiddle Encyclopedia.