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

This list includes properties and districts listed on the National Register of Historic Places in Orange 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.[1]

Current listings

This National Park Service list is complete through NPS recent listings posted June 19, 2020.[2]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alberta Mill Complex
Alberta Mill Complex
January 19, 1976
(#76001332)
NE corner Weaver and N. Greensboro Sts.
35°54′41″N 79°04′17″W
Carrboro
2 Ayr Mount
Ayr Mount
August 26, 1971
(#71000606)
St. Mary's Rd.
36°04′37″N 79°05′30″W
Hillsborough
3 Bellevue Manufacturing Company
Bellevue Manufacturing Company
August 28, 2003
(#03000858)
Nash St. and Eno St.
36°04′23″N 79°06′41″W
Hillsborough
4 Beta Theta Pi Fraternity House
Beta Theta Pi Fraternity House
April 20, 2005
(#05000325)
114 South Columbia St.
35°54′49″N 79°03′20″W
Chapel Hill
5 Bingham School
Bingham School
January 18, 1978
(#78001969)
NC 54 and SR 1007
35°57′13″N 79°15′16″W
Oaks
6 Burwell School
Burwell School
September 15, 1970
(#70000465)
N. Churton St.
36°04′45″N 79°06′00″W
Hillsborough
7 Cabe-Pratt-Harris House April 22, 1999
(#99000481)
NC 1567. 0.9 miles N. of Eno River Bridge
36°03′29″N 79°00′28″W
Hillsborough
8 Carolina Inn
Carolina Inn
August 6, 1999
(#99000867)
211 Pittsboro St.
35°54′36″N 79°03′18″W
Chapel Hill
9 Carrboro Commercial Historic District
Carrboro Commercial Historic District
June 20, 1985
(#85001339)
100 Blk. of E. Main St. between Greensboro Rd. & Roberson St.
35°54′37″N 79°04′18″W
Carrboro
10 Cedar Grove Rural Crossroads Historic District
Cedar Grove Rural Crossroads Historic District
April 23, 1998
(#98000389)
Roughly along Carr Store Rd. and Efland-Cedar Grove Rd.
36°10′12″N 79°10′11″W
Cedar Grove
11 Cedar Grove School April 23, 2020
(#100005201)
5800 NC 86 North
36°10′44″N 79°08′10″W
Cedar Grove
12 Chapel Hill Historic District
Chapel Hill Historic District
December 16, 1971
(#71000604)
Battle Park, E. Franklin and E. Rosemary Sts. residences, and central campus of University of North Carolina; also roughly bounded by Carolina Ave., North, Cameron & Columbia Sts.
35°54′45″N 79°03′08″W
Chapel Hill Second set of addresses represents a boundary increase, 2015
13 Chapel Hill Town Hall
Chapel Hill Town Hall
March 20, 1990
(#90000364)
Rosemary and Columbia Sts.
35°54′51″N 79°03′25″W
Chapel Hill
14 Chapel of the Cross
Chapel of the Cross
February 1, 1972
(#72000980)
304 E. Franklin St.
35°54′58″N 79°02′39″W
Chapel Hill
15 Commandant's House
Commandant's House
November 9, 1972
(#72000981)
Barracks Rd.
36°04′19″N 79°07′22″W
Hillsborough
16 Eagle Lodge
Eagle Lodge
April 16, 1971
(#71000607)
142 W. King St.
36°04′31″N 79°05′59″W
Hillsborough Masonic Lodge
17 Eno Cotton Mill
Eno Cotton Mill
September 1, 2011
(#11000622)
437 Dimmocks Mill Rd.
36°04′14″N 79°06′48″W
Hillsborough
18 Faucett Mill and House
Faucett Mill and House
August 4, 1988
(#88001175)
Faucette Mill Rd. on the E side of Eno River
36°06′04″N 79°08′25″W
Hillsborough
19 David Faucette House
David Faucette House
November 22, 1999
(#99001391)
1830 Hall's Mill Rd.
36°07′21″N 79°09′20″W
Efland
20 Gimghoul Neighborhood Historic District
Gimghoul Neighborhood Historic District
August 5, 1993
(#93000807)
Roughly bounded by Gimghoul Rd., Ridge Ln., and Gladon Dr.
35°54′47″N 79°02′24″W
Chapel Hill
21 Hazel-Nash House
Hazel-Nash House
March 31, 1971
(#71000608)
116 W. Queen St.
36°04′44″N 79°06′04″W
Hillsborough
22 Heartsease
Heartsease
April 11, 1973
(#73001362)
113 E. Queen St.
36°04′44″N 79°06′07″W
Hillsborough
23 Hillsborough Historic District
Hillsborough Historic District
October 15, 1973
(#73001363)
Roughly bounded by N. Nash and W. Corbin Sts., Highland Loop Rd., and Eno River
36°04′25″N 79°05′44″W
Hillsborough
24 Alexander Hogan Plantation March 4, 1996
(#96000186)
Address Restricted
Chapel Hill
25 Thomas and Mary Hogan House
Thomas and Mary Hogan House
January 26, 2001
(#01000016)
9118 Hillsborough Rd.
35°56′27″N 79°06′15″W
Carrboro
26 Holden-Roberts Farm
Holden-Roberts Farm
May 2, 2002
(#02000436)
NC 1002, 1 miles E of NC 1538
36°06′36″N 79°02′11″W
Hillsborough
27 Jacob Jackson Farm
Jacob Jackson Farm
March 17, 1994
(#94000184)
NC 1002, 0.4 miles W of NC 1538
36°05′35″N 79°03′37″W
Hillsborough
28 Dr. Arch Jordan House
Dr. Arch Jordan House
August 6, 1998
(#98000995)
7015 NC 57
36°11′06″N 79°01′08″W
Caldwell
29 Thomas F. Lloyd Historic District
Thomas F. Lloyd Historic District
August 14, 1986
(#86001625)
Roughly bounded by E. Carr St., Maple Ave., and S. Greensboro St.
35°54′26″N 79°04′17″W
Carrboro
30 Montrose
Montrose
October 28, 2001
(#01001187)
320 St. Mary's Rd.
36°04′41″N 79°08′36″W
Hillsborough
31 Moorefields
Moorefields
April 25, 1972
(#72000982)
N of jct. of SR 1134 and 1135
36°03′07″N 79°08′43″W
Hillsborough
32 Murphey School
Murphey School
August 20, 2009
(#09000637)
3729 Murphy School Rd.
36°01′44″N 79°00′52″W
Hillsborough
33 Nash Law Office
Nash Law Office
September 28, 1971
(#71000609)
143 W. Margaret Lane
36°04′27″N 79°06′05″W
Hillsborough
34 Nash-Hooper House
Nash-Hooper House
November 11, 1971
(#71000610)
118 W. Tryon St.
36°04′03″N 79°06′03″W
Hillsborough
35 Arthur C. and Mary S.A. Nash House
Arthur C. and Mary S.A. Nash House
October 26, 2017
(#100001633)
124 S. Boundary St.
35°54′50″N 79°02′43″W
Chapel Hill
36 North Carolina Industrial Home for Colored Girls January 25, 2018
(#100002051)
201 Redman Crossing
36°04′56″N 79°12′09″W
Elfland vicinity
37 Occoneechee Speedway
Occoneechee Speedway
May 2, 2002
(#02000435)
Elizabeth Brady, 0.3 N of US 70 Business
36°04′23″N 79°04′57″W
Hillsborough
38 Old Chapel Hill Cemetery
Old Chapel Hill Cemetery
June 3, 1994
(#94000570)
Jct. of NC 54 and County Club Rd., NW corner
35°54′40″N 79°02′34″W
Chapel Hill
39 Old East, University of North Carolina
Old East, University of North Carolina
October 15, 1966
(#66000596)
University of North Carolina campus
35°54′45″N 79°03′03″W
Chapel Hill
40 Old Orange County Courthouse
Old Orange County Courthouse
June 24, 1971
(#71000611)
106 E. King St.
36°05′34″N 79°05′56″W
Hillsborough
41 Paisley-Rice Log House January 31, 1979
(#79001740)
N of Mebane
36°07′33″N 79°15′22″W
Mebane
42 Playmakers Theatre
Playmakers Theatre
June 24, 1971
(#71000605)
Cameron Ave., University of North Carolina campus
35°54′24″N 79°03′02″W
Chapel Hill
43 Capt. John S. Pope Farm
Capt. John S. Pope Farm
April 23, 2013
(#13000206)
6909 Efland-Cedar Grove Rd.
36°11′53″N 79°10′09″W
Cedar Grove
44 Rigsbee's Rock House
Rigsbee's Rock House
October 20, 1988
(#88002026)
Jct. of Lawrence Rd. and US 70W Bypass
36°03′34″N 79°04′01″W
Hillsborough
45 Rocky Ridge Farm Historic District
Rocky Ridge Farm Historic District
August 8, 1989
(#89001039)
Roughly bounded by Rocky Ridge Rd., Country Club Rd., Laurel Hill Rd., Laurel Hill Cir., and Buttons Dr.; also portions of Country Club Rd., Laurel Hill Rd., and Ledge Ln., and all of Round Hill Rd.
35°54′21″N 79°02′18″W
Chapel Hill Second set of boundaries represents a boundary increase of January 30, 2008
46 Ruffin-Roulhac House
Ruffin-Roulhac House
August 5, 1971
(#71000612)
Churton and Orange Sts.
36°04′54″N 79°05′58″W
Hillsborough
47 Sans Souci
Sans Souci
August 26, 1971
(#71000613)
E. Corbin St.
36°04′56″N 79°05′37″W
Hillsborough
48 St. Mary's Chapel
St. Mary's Chapel
July 12, 1978
(#78001968)
NE of Hillsborough
36°07′03″N 79°00′01″W
Hillsborough
49 St. Matthew's Episcopal Church and Churchyard
St. Matthew's Episcopal Church and Churchyard
June 24, 1971
(#71000614)
St. Mary's Rd.
36°04′35″N 79°05′43″W
Hillsborough
50 Schley Grange Hall
Schley Grange Hall
April 23, 2020
(#100005203)
3416 Schley Rd.
36°09′12″N 79°03′48″W
Schley
51 West Chapel Hill Historic District
West Chapel Hill Historic District
December 31, 1998
(#98001528)
Roughly bounded by W. Cameron Ave., Malette St., Ranson St., Pittsboro St., University Dr. and the Westwood Subdivision; also roughly bounded by W. Franklin, S. Columbia, and Pittsboro Sts., Brookside and Dogwood Drs., and the E end of McCauley St. and W. Patterson Pl.,
35°54′23″N 79°03′31″W
Chapel Hill Second set of addresses represent a boundary increase approved May 9, 2019

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. 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 June 19, 2020.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.