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

Page contents not supported in other languages.
From Wikipedia, the free encyclopedia

Home Federal Building[edit]

The Home Federal Building at 139 S. Tryon Street is no longer there. A condo building is now at that address. The building used to be a bank building. I believe the Federal Building has been gone for a long time. Eric Cable  |  Talk  13:12, 25 September 2012 (UTC)[reply]

Yea, if you go to this document:[1] and look at page seven it says 1967 for the current building at that address. Also, this page:[2] describes it as being built in 1967. I think this property should be removed from the list. Eric Cable  |  Talk  13:34, 25 September 2012 (UTC)[reply]

photos required[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
1 Addison Apartments August 23, 1990
(#90001314)
831 E. Morehead St.
35°12′50″N 80°50′41″W / 35.213889°N 80.844722°W / 35.213889; -80.844722 (Addison Apartments)
Charlotte
3 Neal Somers Alexander House May 7, 2008
(#08000381)
5014 N. Sharon Amity Rd.
35°13′38″N 80°44′49″W / 35.227136°N 80.746847°W / 35.227136; -80.746847 (Neal Somers Alexander House)
Charlotte
4 William T. Alexander House January 15, 2003
(#02001718)
Mallard Cr. Church Rd., .1 mi W. of Jct. with US 29
35°19′23″N 80°44′05″W / 35.323056°N 80.734722°W / 35.323056; -80.734722 (William T. Alexander House)
Charlotte
6 Beaver Dam Plantation House March 19, 1979
(#79001735)
SE of Davidson on NC 73
35°28′32″N 80°49′04″W / 35.475556°N 80.817778°W / 35.475556; -80.817778 (Beaver Dam Plantation House)
Davidson
8 Billingsville School November 12, 1999
(#99001366)
3100 Leroy St.
35°11′46″N 80°48′30″W / 35.196111°N 80.808333°W / 35.196111; -80.808333 (Billingsville School)
Charlotte
9 Chairman Blake House August 25, 2004
(#04000905)
318 Chairman Blake Ln.
35°29′52″N 80°50′54″W / 35.497778°N 80.848333°W / 35.497778; -80.848333 (Chairman Blake House)
Davidson
10 James A. Blakeney House June 18, 1998
(#98000706)
West side NC 3629, .5 mi S of jct NC 3626
35°02′24″N 80°49′05″W / 35.04°N 80.818056°W / 35.04; -80.818056 (James A. Blakeney House)
Providence
12 Carolina School Supply Company Building (Former) April 12, 2001
(#01000374)
1023 W. Morehead St.
35°13′41″N 80°51′38″W / 35.228056°N 80.860556°W / 35.228056; -80.860556 (Carolina School Supply Company Building (Former))
Charlotte
13 Carolina Transfer and Storage Company Building, (Former) November 30, 1999
(#99001447)
1230 W. Morehead St.
35°13′44″N 80°51′42″W / 35.228889°N 80.861667°W / 35.228889; -80.861667 (Carolina Transfer and Storage Company Building, (Former))
Charlotte
14 John Price Carr House October 22, 1980
(#80002885)
200-206 N. McDowell St.
35°13′16″N 80°50′00″W / 35.221111°N 80.833333°W / 35.221111; -80.833333 (John Price Carr House)
Charlotte
15 Cedar Grove February 1, 1972
(#72000976)
3 miles W of Huntersville off U.S. 21
35°23′40″N 80°53′55″W / 35.394444°N 80.898611°W / 35.394444; -80.898611 (Cedar Grove)
Huntersville
16 Charlotte Coca-Cola Bottling Company Plant, Former February 26, 1998
(#98000157)
1401-1409 W. Morehead St.
35°13′43″N 80°51′52″W / 35.228611°N 80.864444°W / 35.228611; -80.864444 (Charlotte Coca-Cola Bottling Company Plant, Former)
Charlotte
17 Charlotte Supply Company Building March 1, 1984
(#84002348)
500 S. Mint St.
35°13′35″N 80°51′02″W / 35.226389°N 80.850556°W / 35.226389; -80.850556 (Charlotte Supply Company Building)
Charlotte Demolished June 1991[4]
18 Commercial Building at 500 North Tryon Street November 20, 1992
(#92001615)
500 N. Tryon St.
35°13′48″N 80°50′18″W / 35.23°N 80.838333°W / 35.23; -80.838333 (Commercial Building at 500 North Tryon Street)
Charlotte
19 Crane Company Building (Former) May 8, 2001
(#01000423)
1307 W. Morehead St.
35°13′42″N 80°51′50″W / 35.228333°N 80.863889°W / 35.228333; -80.863889 (Crane Company Building (Former))
Charlotte
20 Dr. Walter Pharr Craven House January 31, 1991
(#90002187)
7648 Mt. Holly-Huntersville Rd.
35°20′47″N 80°53′47″W / 35.346389°N 80.896389°W / 35.346389; -80.896389 (Dr. Walter Pharr Craven House)
Charlotte
21 Croft Historic District June 10, 1999
(#99000699)
Jct. of NC 115 and NC 2483
35°20′44″N 80°49′23″W / 35.345556°N 80.823056°W / 35.345556; -80.823056 (Croft Historic District)
Charlotte
22 Benjamin W. Davidson House April 26, 1976
(#76001331)
W of Huntersville on SR 2138
35°23′45″N 80°52′34″W / 35.395833°N 80.876111°W / 35.395833; -80.876111 (Benjamin W. Davidson House)
Huntersville
23 Davidson Historic District June 1, 2009
(#09000381)
Bounded by N. Main and Beaty Sts., Catawba Ave., Mocks and Concord Rds., Pat Stough and Dogwood Lns., Davidson College
35°29′58″N 80°50′55″W / 35.499444°N 80.848611°W / 35.499444; -80.848611 (Davidson Historic District)
Davidson
24 Dilworth Historic District April 9, 1987
(#87000610)
Roughly bounded by Myrtle, Morehead, Berkeley, Dilworth Rd. W, Charlotte, Park, Tremont, Cleveland and Renssalaer; also the eastern side of the 2000 block of Euclid Ave. and both sides of the 2000 block of Lyndhurst Ave.
35°12′28″N 80°51′00″W / 35.207778°N 80.85°W / 35.207778; -80.85 (Dilworth Historic District)
Charlotte Second set of boundaries represents a boundary increase of December 7, 2000
26 East Avenue Tabernacle Associated Reformed Presbyterian Church January 20, 2005
(#04001523)
927 Elizabeth St.
35°13′10″N 80°50′04″W / 35.219444°N 80.834444°W / 35.219444; -80.834444 (East Avenue Tabernacle Associated Reformed Presbyterian Church)
Charlotte
27 Elizabeth Historic District January 3, 1989
(#88003003)
Roughly bounded by Central Ave., Seaboard Coast Line Railroad, E. 5th St., Kenmore Ave., Park Dr., and E. Independence
35°12′51″N 80°49′05″W / 35.214167°N 80.818056°W / 35.214167; -80.818056 (Elizabeth Historic District)
Charlotte
28 Eumenean Hall, Davidson College April 13, 1972
(#72000974)
Davidson College campus
35°30′00″N 80°50′51″W / 35.5°N 80.8475°W / 35.5; -80.8475 (Eumenean Hall, Davidson College)
Davidson
29 John F. Ewart Farm February 4, 1991
(#91000023)
12920 Huntersville-Concord Rd.
35°24′45″N 80°49′26″W / 35.4125°N 80.823889°W / 35.4125; -80.823889 (John F. Ewart Farm)
Huntersville
30 Fire Station No. 2 October 22, 1980
(#80002886)
1212 South Blvd.
35°13′00″N 80°51′07″W / 35.216667°N 80.851944°W / 35.216667; -80.851944 (Fire Station No. 2)
Charlotte
31 First Presbyterian Church November 12, 1982
(#82001300)
200 W. Trade St.
35°13′44″N 80°50′38″W / 35.228889°N 80.843889°W / 35.228889; -80.843889 (First Presbyterian Church)
Charlotte
33 Thomas and Latitia Gluyas House July 11, 2001
(#01000725)
7314 Mount Holly-Huntersville Rd.
35°20′39″N 80°54′03″W / 35.344167°N 80.900833°W / 35.344167; -80.900833 (Thomas and Latitia Gluyas House)
Huntersville
34 Grace A.M.E. Zion Church May 15, 2008
(#08000412)
219-223 S. Brevard St.
35°13′24″N 80°50′31″W / 35.223236°N 80.841908°W / 35.223236; -80.841908 (Grace A.M.E. Zion Church)
Charlotte
35 Sidney and Ethel Grier House August 23, 2006
(#06000724)
4747 Grier Farm Ln.
35°03′44″N 80°45′44″W / 35.062222°N 80.762222°W / 35.062222; -80.762222 (Sidney and Ethel Grier House)
Charlotte
36 Grier-Rea House August 30, 2010
(#10000603)
6701 Providence Rd.
35°07′02″N 80°46′46″W / 35.117222°N 80.779444°W / 35.117222; -80.779444 (Grier-Rea House)
Charlotte Rural Mecklenburg County MPS
37 Grinnell Company-General Fire Extinquisher Company Complex December 10, 2003
(#03001275)
1431 W. Morehead St.
35°13′42″N 80°52′00″W / 35.228333°N 80.866667°W / 35.228333; -80.866667 (Grinnell Company-General Fire Extinquisher Company Complex)
Charlotte
38 Hayes-Byrum Store and House January 31, 1991
(#90002186)
NC 160 S of jct. with Shopton Rd.
35°10′12″N 80°57′48″W / 35.17°N 80.963333°W / 35.17; -80.963333 (Hayes-Byrum Store and House)
Charlotte
40 Eugene Wilson Hodges Farm February 21, 1991
(#91000077)
2900 Rocky River Church Rd.
35°16′21″N 80°42′17″W / 35.2725°N 80.704722°W / 35.2725; -80.704722 (Eugene Wilson Hodges Farm)
Charlotte
41 Holly Bend March 24, 1972
(#72000977)
W of Huntersville on SR 2720
35°23′03″N 80°57′51″W / 35.384167°N 80.964167°W / 35.384167; -80.964167 (Holly Bend)
Huntersville
42 Home Federal Building January 30, 2008
(#07001499)
139 S. Tryon St.
35°13′35″N 80°50′37″W / 35.226389°N 80.843611°W / 35.226389; -80.843611 (Home Federal Building)
Charlotte
44 Hoskins Mill October 5, 1988
(#88001702)
201 S. Hoskins Rd.
35°15′49″N 80°53′11″W / 35.263611°N 80.886389°W / 35.263611; -80.886389 (Hoskins Mill)
Charlotte
45 Huntersville Colored High School August 20, 2009
(#09000636)
302 Holbrooks Rd.
35°23′54″N 80°50′09″W / 35.398333°N 80.835833°W / 35.398333; -80.835833 (Huntersville Colored High School)
Huntersville
46 Hotel Charlotte July 2, 1979
(#79003344)
327 W. Trade St.
35°13′43″N 80°50′44″W / 35.228611°N 80.845556°W / 35.228611; -80.845556 (Hotel Charlotte)
Charlotte Demolished November 6, 1988[4]
47 Independence Building September 18, 1978
(#78001964)
100-102 W. Trade St.
35°13′39″N 80°50′35″W / 35.2275°N 80.843056°W / 35.2275; -80.843056 (Independence Building)
Charlotte Demolished September 1981[4]
49 Hamilton C. Jones III House May 2, 2002
(#02000439)
201 Cherokee Rd.
35°12′05″N 80°49′18″W / 35.201389°N 80.821667°W / 35.201389; -80.821667 (Hamilton C. Jones III House)
Charlotte
50 Bishop John C. Kilgo House January 22, 2009
(#08001364)
2100 The Plaza
35°13′49″N 80°48′29″W / 35.230208°N 80.807958°W / 35.230208; -80.807958 (Bishop John C. Kilgo House)
Charlotte
51 Latta Arcade
Latta Arcade
Latta Arcade
October 29, 1975
(#75001282)
320 S. Tryon St.
35°13′32″N 80°50′45″W / 35.225556°N 80.845833°W / 35.225556; -80.845833 (Latta Arcade)
Charlotte
53 Elizabeth Lawrence House and Garden September 14, 2006
(#06000866)
348 Ridgewood Ave.
35°10′48″N 80°50′36″W / 35.179867°N 80.843419°W / 35.179867; -80.843419 (Elizabeth Lawrence House and Garden)
Charlotte
56 Mayes House August 5, 1993
(#93000735)
435 E. Morehead St.
35°11′26″N 80°50′54″W / 35.190556°N 80.848333°W / 35.190556; -80.848333 (Mayes House)
Charlotte
59 John Washington McKinney House February 21, 1991
(#91000079)
7332 Providence Rd. W.
35°03′39″N 80°48′17″W / 35.060833°N 80.804722°W / 35.060833; -80.804722 (John Washington McKinney House)
Charlotte Destroyed[4]
60 Frank Ramsay McNinch House June 3, 1999
(#99000670)
2727 Sharon Ln.
35°09′39″N 80°49′09″W / 35.160833°N 80.819167°W / 35.160833; -80.819167 (Frank Ramsay McNinch House)
Charlotte
61 Mecklenburg County Courthouse May 10, 1979
(#79001734)
E. Trade, Alexander, and E. 4th Sts.
35°13′16″N 80°50′15″W / 35.221111°N 80.8375°W / 35.221111; -80.8375 (Mecklenburg County Courthouse)
Charlotte
62 Mecklenburg Investment Company Building August 19, 1982
(#82003486)
233 S. Brevard St.
35°13′22″N 80°50′32″W / 35.222778°N 80.842222°W / 35.222778; -80.842222 (Mecklenburg Investment Company Building)
Charlotte
63 Merchants and Farmers National Bank Building March 1, 1984
(#84002344)
123 E. Trade St.
35°13′36″N 80°50′32″W / 35.226667°N 80.842222°W / 35.226667; -80.842222 (Merchants and Farmers National Bank Building)
Charlotte
64 Green Morris Farm February 21, 1991
(#91000080)
West side of NC 3628 approx. 1 miles S of jct. with Providence Rd. W.
35°02′56″N 80°47′56″W / 35.048889°N 80.798889°W / 35.048889; -80.798889 (Green Morris Farm)
Charlotte Destroyed[4]
65 Morrocroft November 28, 1983
(#83003970)
2525 Richardson Dr.
35°09′35″N 80°49′22″W / 35.159722°N 80.822778°W / 35.159722; -80.822778 (Morrocroft)
Charlotte
69 Orient Manufacturing Company-Chadwick-Hoskins No. 3 August 15, 2006
(#06000721)
311 E. Twelfth St.
35°12′12″N 80°49′53″W / 35.203333°N 80.831389°W / 35.203333; -80.831389 (Orient Manufacturing Company-Chadwick-Hoskins No. 3)
Charlotte
71 Palmer Fire School August 25, 2004
(#04000906)
2601 E. Seventh St.
35°12′21″N 80°48′37″W / 35.205811°N 80.810394°W / 35.205811; -80.810394 (Palmer Fire School)
Charlotte
72 Parks-Cramer Company Complex, Former March 7, 1994
(#94000146)
2000 South Blvd.
35°12′35″N 80°51′40″W / 35.209722°N 80.861111°W / 35.209722; -80.861111 (Parks-Cramer Company Complex, Former)
Charlotte
73 Pharrsdale Historic District February 20, 2002
(#02000057)
Bounded by Biltmore Dr. Cherokee Rd., Providence Rd. and Scotland Ave.
35°11′28″N 80°49′20″W / 35.191111°N 80.822222°W / 35.191111; -80.822222 (Pharrsdale Historic District)
Charlotte
76 Pineville Mill Village Historic District August 8, 2011
(#11000511)
Roughly bounded by Dover, Price & Hill Sts., Lakeview Dr. & Eden Ct.
35°04′50″N 80°53′44″W / 35.080556°N 80.895556°W / 35.080556; -80.895556 (Pineville Mill Village Historic District)
Pineville
77 Potts Plantation January 5, 1998
(#97001561)
South of Davidson and southwest of Cornelius, between NC 2693 and NC 115
35°28′45″N 80°50′13″W / 35.479167°N 80.836944°W / 35.479167; -80.836944 (Potts Plantation)
Cornelius
79 Ramah Presbyterian Church and Cemetery February 21, 1991
(#91000081)
NC 2439 .3 miles N of jct. with NC 2426
35°26′22″N 80°48′10″W / 35.439444°N 80.802778°W / 35.439444; -80.802778 (Ramah Presbyterian Church and Cemetery)
Huntersville
80 Robinson Rock House Ruin and Plantation Site January 22, 2009
(#08001365)
Reedy Creek Park-2900 Rocky River Rd.
35°16′35″N 80°43′03″W / 35.276367°N 80.717514°W / 35.276367; -80.717514 (Robinson Rock House Ruin and Plantation Site)
Charlotte
83 Seaboard Air Line Railroad Passenger Station October 24, 1980
(#80002887)
1000 N. Tyron St.
35°14′02″N 80°49′59″W / 35.233889°N 80.833056°W / 35.233889; -80.833056 (Seaboard Air Line Railroad Passenger Station)
Charlotte
84 Fritz Seifart House December 20, 2006
(#06001141)
421 Hempstead Place
35°12′02″N 80°48′56″W / 35.200556°N 80.815556°W / 35.200556; -80.815556 (Fritz Seifart House)
Charlotte
85 Siloam School September 28, 2007
(#07001011)
West side of Mallard Highlands Dr, Approx. 0.25 miles S from jct. of John Adams Rd.
35°20′10″N 80°44′20″W / 35.336111°N 80.738889°W / 35.336111; -80.738889 (Siloam School)
Charlotte
87 St. Mark's Episcopal Church March 1, 1984
(#84002410)
SR 2004; also the southern side of NC 2004 east of its junction with NC 2074
35°20′52″N 80°52′51″W / 35.347778°N 80.880833°W / 35.347778; -80.880833 (St. Mark's Episcopal Church)
Huntersville Second location represents a boundary increase of February 21, 1991
88 Steele Creek Presbyterian Church and Cemetery February 21, 1991
(#91000082)
7407 Steele Creek Rd.
35°11′03″N 80°57′23″W / 35.184167°N 80.956389°W / 35.184167; -80.956389 (Steele Creek Presbyterian Church and Cemetery)
Charlotte
89 Joseph Sykes Brothers Company Building May 1, 2003
(#03000343)
1445 S. Mint St.
35°13′09″N 80°51′38″W / 35.219167°N 80.860556°W / 35.219167; -80.860556 (Joseph Sykes Brothers Company Building)
Charlotte
90 Textile Mill Supply Company Building February 5, 1999
(#99000091)
1300 S. Mint St.
35°13′17″N 80°51′31″W / 35.221389°N 80.858611°W / 35.221389; -80.858611 (Textile Mill Supply Company Building)
Charlotte
91 Thrift Mill, Former August 26, 1994
(#94001049)
8300 Moore's Chapel Rd.
35°16′37″N 80°56′40″W / 35.276944°N 80.944444°W / 35.276944; -80.944444 (Thrift Mill, Former)
Charlotte
92 Daniel A. Tompkins Company Machine Shop, Former May 8, 2001
(#01000422)
1900 South Boulevard
35°12′39″N 80°51′36″W / 35.210833°N 80.86°W / 35.210833; -80.86 (Daniel A. Tompkins Company Machine Shop, Former)
Charlotte
93 Union Storage and Warehouse Company Building January 11, 2001
(#00001640)
1000 W. Morehead St.
35°13′42″N 80°51′31″W / 35.228333°N 80.858611°W / 35.228333; -80.858611 (Union Storage and Warehouse Company Building)
Charlotte
94 VanLandingham Estate October 13, 1983
(#83003971)
2010 The Plaza
35°13′47″N 80°48′30″W / 35.229722°N 80.808333°W / 35.229722; -80.808333 (VanLandingham Estate)
Charlotte
95 Victoria April 11, 1973
(#73001359)
1600 The Plaza
35°13′26″N 80°48′37″W / 35.223889°N 80.810278°W / 35.223889; -80.810278 (Victoria)
Charlotte
96 Wesley Heights Historic District November 29, 1995
(#95001397)
Bounded by W. Morehead St., Woodruff Pl., Lela Ave., CSX RR tracks, Tuckaseegee Rd., W. Trade St. and S. Summit Ave.
35°13′58″N 80°51′48″W / 35.232778°N 80.863333°W / 35.232778; -80.863333 (Wesley Heights Historic District)
Charlotte
97 White Oak Plantation February 7, 1978
(#78001966)
E of Charlotte on SR 2826
35°14′54″N 80°41′26″W / 35.248333°N 80.690556°W / 35.248333; -80.690556 (White Oak Plantation)
Charlotte

References

  1. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  2. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  3. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  4. ^ a b c d e "North Carolina Listings in the National Register of Historic Places by County". North Carolina State Historic Preservation Office. 22 October 2008. Retrieved 14 July 2009.