Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 



















Contents

   



(Top)
 


1 Current listings  





2 See also  





3 References  














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







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


This list includes properties and districts listed on the National Register of Historic PlacesinDurham 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[edit]


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 American Tobacco Company Manufacturing Plant
American Tobacco Company Manufacturing Plant
American Tobacco Company Manufacturing Plant
September 29, 2000
(#00001163)
Roughly bounded by W. Pettigrew St., Blackwell St., Willard St. and Carr St.
35°59′43N 78°54′17W / 35.995278°N 78.904722°W / 35.995278; -78.904722 (American Tobacco Company Manufacturing Plant)
Durham
2 Bassett House
Bassett House
Bassett House
November 29, 1979
(#79003330)
1017 W. Trinity Ave.
36°00′20N 78°54′38W / 36.005556°N 78.910556°W / 36.005556; -78.910556 (Bassett House)
Durham
3 Bennett Place State Historic Site
Bennett Place State Historic Site
Bennett Place State Historic Site
February 26, 1970
(#70000452)
4409 Bennett Memorial Rd.
36°01′45N 78°58′32W / 36.029167°N 78.975556°W / 36.029167; -78.975556 (Bennett Place State Historic Site)
Durham Site of the largest surrender of Confederate troops during the Civil War, April 26, 1865[6]
4 Mary Duke Biddle Estate
Mary Duke Biddle Estate
Mary Duke Biddle Estate
January 9, 2013
(#12001157)
1044 and 1050 W. Forest Hills Boulevard
35°58′59N 78°55′08W / 35.98292°N 78.918854°W / 35.98292; -78.918854 (Mary Duke Biddle Estate)
Durham
5 Richard D. Blacknall House
Richard D. Blacknall House
Richard D. Blacknall House
March 1, 1990
(#90000350)
300 Alexander Ave.
36°00′13N 78°55′38W / 36.003611°N 78.927222°W / 36.003611; -78.927222 (Richard D. Blacknall House)
Durham
6 Bright Leaf Historic District
Bright Leaf Historic District
Bright Leaf Historic District
December 30, 1999
(#99001619)
Roughly bounded by W. Peabody St., Duke St., Minerva Ave., N&W RR, Corporation St., Ligget St., Morris St. and W. Loop
36°00′06N 78°54′21W / 36.001667°N 78.905833°W / 36.001667; -78.905833 (Bright Leaf Historic District)
Durham
7 Bull Durham Tobacco Factory
Bull Durham Tobacco Factory
Bull Durham Tobacco Factory
September 10, 1974
(#74001346)
201 W. Pettigrew St.
35°59′38N 78°54′16W / 35.993889°N 78.904444°W / 35.993889; -78.904444 (Bull Durham Tobacco Factory)
Durham Also known as W. T. Blackwell and Company Tobacco Factory
8 Bullington Warehouse
Bullington Warehouse
Bullington Warehouse
August 30, 1982
(#82003448)
500 N. Duke St.
36°00′10N 78°54′22W / 36.002778°N 78.906111°W / 36.002778; -78.906111 (Bullington Warehouse)
Durham
9 Burch Avenue Historic District
Burch Avenue Historic District
Burch Avenue Historic District
September 3, 2010
(#10000631)
Roughly bounded by S. Buchanan Blvd., W. Chapel Hill St., Duke University Rd., Burch Ave., and Rome Ave.
35°59′53N 78°55′03W / 35.998056°N 78.9175°W / 35.998056; -78.9175 (Burch Avenue Historic District)
Durham
10 John C. and Binford Carr House
John C. and Binford Carr House
John C. and Binford Carr House
August 5, 2011
(#11000508)
3400 Westover Rd.
35°56′48N 78°57′22W / 35.946667°N 78.956111°W / 35.946667; -78.956111 (John C. and Binford Carr House)
Durham
11 City Garage Yard and Fire Drill Tower
City Garage Yard and Fire Drill Tower
City Garage Yard and Fire Drill Tower
May 3, 2000
(#00000394)
501 Washington St.
36°00′10N 78°54′14W / 36.002778°N 78.903889°W / 36.002778; -78.903889 (City Garage Yard and Fire Drill Tower)
Durham
12 Clark and Sorrell Garage
Clark and Sorrell Garage
Clark and Sorrell Garage
August 16, 2000
(#00000991)
323 Foster St.
35°59′57N 78°54′33W / 35.999167°N 78.909144°W / 35.999167; -78.909144 (Clark and Sorrell Garage)
Durham
13 Cleveland Street District
Cleveland Street District
Cleveland Street District
September 20, 1985
(#85002438)
Roughly Cleveland St. between Seminary & Gray Aves. & Mallard St.
35°59′59N 78°53′42W / 35.999722°N 78.895°W / 35.999722; -78.895 (Cleveland Street District)
Durham
14 College Heights Historic District January 28, 2019
(#100003295)
Roughly bounded by Masondale & Formosa Aves., Fayetteville, Cecil & Nelson Sts.
35°58′22N 78°54′15W / 35.9728°N 78.9042°W / 35.9728; -78.9042 (College Heights Historic District)
Durham
15 Cranford-Wannamaker House
Cranford-Wannamaker House
Cranford-Wannamaker House
November 29, 1979
(#79003331)
1019 W. Trinity Ave.
36°00′22N 78°54′38W / 36.006111°N 78.910556°W / 36.006111; -78.910556 (Cranford-Wannamaker House)
Durham
16 Crowell House
Crowell House
Crowell House
November 29, 1979
(#79003332)
504 Watts St.
36°00′22N 78°54′41W / 36.006111°N 78.911389°W / 36.006111; -78.911389 (Crowell House)
Durham
17 Dillard-Gamble Houses
Dillard-Gamble Houses
Dillard-Gamble Houses
January 19, 1979
(#79003333)
1311 and 1307 N. Mangum St.
36°00′32N 78°53′38W / 36.008889°N 78.893889°W / 36.008889; -78.893889 (Dillard-Gamble Houses)
Durham
18 Downtown Durham Historic District
Downtown Durham Historic District
Downtown Durham Historic District
November 1, 1977
(#77000998)
Roughly bounded by Peabody, Morgan, Seminary, Cleveland, Parrish, and Queen Sts.
35°59′42N 78°54′01W / 35.995°N 78.900278°W / 35.995; -78.900278 (Downtown Durham Historic District)
Durham
19 Duke Homestead and Tobacco Factory
Duke Homestead and Tobacco Factory
Duke Homestead and Tobacco Factory
November 13, 1966
(#66000590)
0.5 miles (0.80 km) north of Durham on Guess Rd., east of SR 1025
36°02′06N 78°55′16W / 36.035°N 78.921111°W / 36.035; -78.921111 (Duke Homestead and Tobacco Factory)
Durham
20 Duke Memorial United Methodist Church
Duke Memorial United Methodist Church
Duke Memorial United Methodist Church
August 11, 1985
(#85001781)
504 W. Chapel Hill St.
35°59′51N 78°54′34W / 35.9975°N 78.909444°W / 35.9975; -78.909444 (Duke Memorial United Methodist Church)
Durham
21 Durham Cotton Mills Village Historic District
Durham Cotton Mills Village Historic District
Durham Cotton Mills Village Historic District
August 9, 1985
(#85001793)
Roughly bounded by Byrd and Middle Sts., E. Frontage Rd., and Reservoir St.
35°58′36N 78°52′56W / 35.976667°N 78.882222°W / 35.976667; -78.882222 (Durham Cotton Mills Village Historic District)
Durham
22 Durham Hosiery Mill
Durham Hosiery Mill
Durham Hosiery Mill
November 14, 1978
(#78001944)
Angier Ave.
35°59′19N 78°53′34W / 35.988611°N 78.892778°W / 35.988611; -78.892778 (Durham Hosiery Mill)
Durham
23 Durham Hosiery Mills Dye House
Durham Hosiery Mills Dye House
Durham Hosiery Mills Dye House
January 22, 2014
(#13001115)
708-710 Gilbert St.
35°59′44N 78°53′23W / 35.995421°N 78.889659°W / 35.995421; -78.889659 (Durham Hosiery Mills Dye House)
Durham
24 Durham Hosiery Mills No. 2-Service Printing Company Building
Durham Hosiery Mills No. 2-Service Printing Company Building
Durham Hosiery Mills No. 2-Service Printing Company Building
November 27, 1985
(#85003055)
504 E. Pettigrew St.
35°59′23N 78°53′52W / 35.989722°N 78.897778°W / 35.989722; -78.897778 (Durham Hosiery Mills No. 2-Service Printing Company Building)
Durham Burned 1985/Deteriorated[7]
25 East Durham Historic District December 23, 2004
(#04001393)
Roughly bounded by Southern Railway right-of-way, N. Guthrie Ave. Holloway St., Hyde Park Ave, S. Plum St. and Vale St.
35°59′39N 78°52′31W / 35.994178°N 78.875378°W / 35.994178; -78.875378 (East Durham Historic District)
Durham
26 Emmanuel AME Church
Emmanuel AME Church
Emmanuel AME Church
August 9, 1985
(#85001775)
710 Kent St.
35°59′40N 78°55′08W / 35.994444°N 78.918889°W / 35.994444; -78.918889 (Emmanuel AME Church)
Durham
27 Ephphatha Church
Ephphatha Church
Ephphatha Church
August 9, 1985
(#85001778)
220 W. Geer St.
36°00′20N 78°53′53W / 36.005556°N 78.898056°W / 36.005556; -78.898056 (Ephphatha Church)
Durham
28 Erwin Cotton Mills Company Mill No. 1 Headquarters Building
Erwin Cotton Mills Company Mill No. 1 Headquarters Building
Erwin Cotton Mills Company Mill No. 1 Headquarters Building
November 20, 1984
(#84002724)
W. Main and 9th Sts.
36°00′27N 78°55′24W / 36.0075°N 78.923333°W / 36.0075; -78.923333 (Erwin Cotton Mills Company Mill No. 1 Headquarters Building)
Durham
29 Fairntosh Plantation April 3, 1973
(#73001337)
Near junction of SR 1004 and 1632
36°05′56N 78°49′42W / 36.098889°N 78.828333°W / 36.098889; -78.828333 (Fairntosh Plantation)
Durham
30 Wiley and Elizabeth Forbus House
Wiley and Elizabeth Forbus House
Wiley and Elizabeth Forbus House
April 28, 2005
(#05000348)
3307 Devon Rd.
35°57′07N 78°57′11W / 35.951875°N 78.952969°W / 35.951875; -78.952969 (Wiley and Elizabeth Forbus House)
Durham
31 Forest Hills Historic District
Forest Hills Historic District
Forest Hills Historic District
December 28, 2005
(#05001476)
Roughly bounded by Kent St., Bivins St., Wells St., American Tobacco Trail, Forestwood Dr., and Beverly Dr.
35°58′55N 78°54′53W / 35.981944°N 78.914722°W / 35.981944; -78.914722 (Forest Hills Historic District)
Durham
32 Foster and West Geer Streets Historic District
Foster and West Geer Streets Historic District
Foster and West Geer Streets Historic District
April 23, 2013
(#13000204)
Bounded by W. Corporation, Madison, and Washington Sts., Rigsbee Ave., the Norfolk Southern railroad tracks, and 724 and 733 Foster St.
36°00′14N 78°54′05W / 36.0037727°N 78.9014059°W / 36.0037727; -78.9014059 (Foster and West Geer Streets Historic District)
Durham
33 Golden Belt Historic District
Golden Belt Historic District
Golden Belt Historic District
August 9, 1985
(#85001791)
Roughly bounded by the Norfolk Southern railroad tracks, Taylor and Holman Sts., Morning Glory Ave., and Main St.; also 1000-1004 E. Main St.
35°59′26N 78°53′20W / 35.990556°N 78.888889°W / 35.990556; -78.888889 (Golden Belt Historic District)
Durham Second set of addresses represents a boundary increase of July 30, 1996
34 Greystone
Greystone
Greystone
June 1, 1982
(#82003449)
618 Morehead Ave.
35°59′32N 78°54′32W / 35.992222°N 78.908889°W / 35.992222; -78.908889 (Greystone)
Durham
35 Hampton-Ellis Farm December 22, 2011
(#11000955)
3305 Pat Tilley Rd.
36°10′11N 78°50′01W / 36.169622°N 78.833533°W / 36.169622; -78.833533 (Hampton-Ellis Farm)
Bahama
36 Hardscrabble January 20, 1972
(#72000960)
Northern side of SR 1002, 1.2 miles (1.9 km) west of its junction with SR 1003
36°08′01N 78°57′36W / 36.133611°N 78.96°W / 36.133611; -78.96 (Hardscrabble)
Bahama
37 John Sprunt Hill House
John Sprunt Hill House
John Sprunt Hill House
January 30, 1978
(#78001945)
900 S. Duke St.
35°59′18N 78°54′36W / 35.988333°N 78.91°W / 35.988333; -78.91 (John Sprunt Hill House)
Durham
38 Hillside Park High School
Hillside Park High School
Hillside Park High School
December 30, 2013
(#13001026)
200 E. Ulmstead St.
35°58′56N 78°54′09W / 35.982127°N 78.902595°W / 35.982127; -78.902595 (Hillside Park High School)
Durham
39 Holloway Street District
Holloway Street District
Holloway Street District
September 20, 1985
(#85002437)
Roughly bounded by Holloway, Railroad, and Liberty Sts., Peachtree Pl., and Dillard St.; also roughly bounded by Holloway, Elizabeth, Primitive, and Queen Sts., and Mallard Ave.
35°59′43N 78°53′30W / 35.995278°N 78.891667°W / 35.995278; -78.891667 (Holloway Street District)
Durham Second set of boundaries represents a boundary increase of April 30, 2009
40 Kinchen Holloway House August 29, 2008
(#08000814)
4418 Guess Rd.
36°04′26N 78°55′59W / 36.073761°N 78.93315°W / 36.073761; -78.93315 (Kinchen Holloway House)
Durham
41 Hope Valley Historic District December 11, 2009
(#09001105)
Avon Rd., Chelsea Circle, Cornwall Rd., Devon Rd. Exeter Way, Littlewoods Ln., Norwich Way, Stratford Rd.
35°56′56N 78°56′52W / 35.948767°N 78.947894°W / 35.948767; -78.947894 (Hope Valley Historic District)
Durham
42 Horton Grove Complex
Horton Grove Complex
Horton Grove Complex
March 17, 1978
(#78001946)
North of Durham on SR 1626
36°07′35N 78°50′22W / 36.126389°N 78.839444°W / 36.126389; -78.839444 (Horton Grove Complex)
Durham
43 Lakewood Park Historic District
Lakewood Park Historic District
Lakewood Park Historic District
May 1, 2003
(#03000340)
1601-1907 W. Lakewood Ave., 2001-2112 Chapel Hill Rd., 1406-1601 James St., and 1809-1819 Bivins St.
35°59′14N 78°55′33W / 35.987222°N 78.925833°W / 35.987222; -78.925833 (Lakewood Park Historic District)
Durham
44 Leigh Farm September 5, 1975
(#75001257)
East of Chapel Hill off NC 54
35°55′19N 78°58′58W / 35.921944°N 78.982778°W / 35.921944; -78.982778 (Leigh Farm)
Chapel Hill
45 Liberty Warehouse Nos. 1 and 2
Liberty Warehouse Nos. 1 and 2
Liberty Warehouse Nos. 1 and 2
August 6, 2008
(#08000774)
611-613 Rigsbee Ave.
36°00′05N 78°54′00W / 36.0013°N 78.899969°W / 36.0013; -78.899969 (Liberty Warehouse Nos. 1 and 2)
Durham
46 Little Creek Site (31 DH 351) January 11, 1985
(#85000118)
Address Restricted
Chapel Hill
47 Little River High School
Little River High School
Little River High School
April 17, 2017
(#100000896)
8307 N. Roxboro Rd.
36°08′43N 78°54′24W / 36.145278°N 78.906667°W / 36.145278; -78.906667 (Little River High School)
Bahama
48 Bartlett Mangum House
Bartlett Mangum House
Bartlett Mangum House
May 25, 1989
(#89000446)
2701 Chapel Hill Rd.
35°58′37N 78°56′09W / 35.976944°N 78.935833°W / 35.976944; -78.935833 (Bartlett Mangum House)
Durham
49 Meadowmont
Meadowmont
Meadowmont
July 11, 1985
(#85001554)
Off NC 54
35°54′40N 79°00′19W / 35.911111°N 79.005278°W / 35.911111; -79.005278 (Meadowmont)
Chapel Hill
50 Morehead Hill Historic District
Morehead Hill Historic District
Morehead Hill Historic District
August 9, 1985
(#85001792)
Roughly bounded by Jackson St., the East-West Expressway, S. Duke St., Lakewood Ave., Shephard St., and Arnette Ave.; also portions of Arnette, Vickers, Yancey, Parker, and Wells Sts.
35°59′23N 78°54′46W / 35.989722°N 78.912778°W / 35.989722; -78.912778 (Morehead Hill Historic District)
Durham Second set of boundaries represents a boundary increase of June 2, 2004
51 Pauli Murray Family Home
Pauli Murray Family Home
Pauli Murray Family Home
December 23, 2016
(#100000866)
906 Carroll St.
35°59′34N 78°54′59W / 35.992778°N 78.916389°W / 35.992778; -78.916389 (Pauli Murray Family Home)
Durham Now the Pauli Murray Center.
52 North Carolina Central University
North Carolina Central University
North Carolina Central University
March 28, 1986
(#86000676)
Bounded by Lawson St., Alston Ave., Nelson, and Fayette Sts.
35°58′23N 78°53′47W / 35.972983°N 78.896289°W / 35.972983; -78.896289 (North Carolina Central University)
Durham
53 North Carolina Mutual Life Insurance Company Building
North Carolina Mutual Life Insurance Company Building
North Carolina Mutual Life Insurance Company Building
May 15, 1975
(#75001258)
114-116 W. Parrish St.
35°59′43N 78°54′02W / 35.995278°N 78.900556°W / 35.995278; -78.900556 (North Carolina Mutual Life Insurance Company Building)
Durham
54 North Durham County Prison Camp (Former)
North Durham County Prison Camp (Former)
North Durham County Prison Camp (Former)
December 31, 1998
(#98001573)
2410 Broad St.
36°01′57N 78°54′39W / 36.032589°N 78.910831°W / 36.032589; -78.910831 (North Durham County Prison Camp (Former))
Durham
55 North Durham-Duke Park District
North Durham-Duke Park District
North Durham-Duke Park District
June 20, 1985
(#85001338)
Roughly bounded by Glendale Ave., W. Knox St., Roxboro Rd., Trinity Ave., Magnum & Broadway Sts.
36°00′22N 78°53′38W / 36.006111°N 78.893889°W / 36.006111; -78.893889 (North Durham-Duke Park District)
Durham
56 William Thomas O'Brien House
William Thomas O'Brien House
William Thomas O'Brien House
August 9, 1985
(#85001777)
820 Wilkerson Ave.
36°00′06N 78°54′55W / 36.001667°N 78.915278°W / 36.001667; -78.915278 (William Thomas O'Brien House)
Durham
57 Pearl Mill Village Historic District
Pearl Mill Village Historic District
Pearl Mill Village Historic District
August 9, 1985
(#85001782)
900 block of Washington and Orient Sts. between Trinity and Dacien Aves.
36°00′19N 78°54′08W / 36.005278°N 78.902222°W / 36.005278; -78.902222 (Pearl Mill Village Historic District)
Durham
58 Pegram House
Pegram House
Pegram House
November 29, 1979
(#79003334)
1019 Minerva Ave.
36°00′15N 78°54′37W / 36.004167°N 78.910139°W / 36.004167; -78.910139 (Pegram House)
Durham
59 George Poland House December 4, 2004
(#04001287)
502 John Jones Rd.
36°08′43N 78°53′41W / 36.145303°N 78.894694°W / 36.145303; -78.894694 (George Poland House)
Bahama
60 Powe House
Powe House
Powe House
August 9, 1985
(#85001780)
1503 W. Pettigrew St.
36°00′18N 78°55′11W / 36.005000°N 78.919722°W / 36.005000; -78.919722 (Powe House)
Durham
61 Russell School
Russell School
Russell School
August 5, 2009
(#09000601)
2001 St. Mary's Rd. (south side SR 1002 .1 miles (0.16 km) west of junction with SR 1003)
36°07′24N 78°56′45W / 36.123342°N 78.945797°W / 36.123342; -78.945797 (Russell School)
Durham
62 St. Joseph's African Methodist Episcopal Church
St. Joseph's African Methodist Episcopal Church
St. Joseph's African Methodist Episcopal Church
August 11, 1976
(#76001319)
Fayetteville St. and Durham Expwy.
35°59′11N 78°53′53W / 35.986389°N 78.898056°W / 35.986389; -78.898056 (St. Joseph's African Methodist Episcopal Church)
Durham
63 Scarborough House
Scarborough House
Scarborough House
August 9, 1985
(#85001779)
1406 Fayetteville St.
35°58′49N 78°54′00W / 35.980139°N 78.900000°W / 35.980139; -78.900000 (Scarborough House)
Durham
64 Scott and Roberts Dry Cleaning Plant, Office, and Store
Scott and Roberts Dry Cleaning Plant, Office, and Store
Scott and Roberts Dry Cleaning Plant, Office, and Store
June 20, 2012
(#12000345)
733 Foster St.
36°00′18N 78°54′06W / 36.004934°N 78.901718°W / 36.004934; -78.901718 (Scott and Roberts Dry Cleaning Plant, Office, and Store)
Durham
65 Smith Warehouse
Smith Warehouse
Smith Warehouse
September 16, 1985
(#85002429)
100 N. Buchanan Blvd.
36°00′05N 78°54′57W / 36.001389°N 78.915833°W / 36.001389; -78.915833 (Smith Warehouse)
Durham
66 Stagville
Stagville
Stagville
May 25, 1973
(#73001338)
5828 Old Oxford Highway
36°06′03N 78°50′19W / 36.100833°N 78.838611°W / 36.100833; -78.838611 (Stagville)
Durham
67 Stokesdale Historic District December 28, 2010
(#10001093)
Roughly bounded by Fayetteville St., Umstead St., Lawson St., Moline St., Concord St., and Dunstan St.
35°58′46N 78°53′56W / 35.979444°N 78.898889°W / 35.979444; -78.898889 (Stokesdale Historic District)
Durham
68 Marcus Tilley House January 14, 2000
(#99001684)
7616 Jock Rd.
36°09′20N 78°50′26W / 36.155556°N 78.840556°W / 36.155556; -78.840556 (Marcus Tilley House)
Bahama
69 Trinity Historic District
Trinity Historic District
Trinity Historic District
March 26, 1986
(#86000672)
Roughly bounded by Green, Duke, Morgan, and W. Main Sts., Markham Ave., and Clarendon St.; also roughly bounded by the original Trinity Historic District, N. Buchanan Boulevard, W. Club Boulevard, Woodland Dr., and N. Duke St.; also 209-215 N. Gregson St.
36°00′22N 78°54′43W / 36.006111°N 78.911944°W / 36.006111; -78.911944 (Trinity Historic District)
Durham Second and third sets of boundaries represent boundary increases of June 4, 2004 and January 9, 2008 respectively
70 Adolphus W. Umstead House September 14, 1989
(#89001418)
NC 1607, 0.5 miles (0.80 km) north of NC 1611
36°11′07N 78°51′16W / 36.185278°N 78.854444°W / 36.185278; -78.854444 (Adolphus W. Umstead House)
Bahama
71 D.C. Umstead Store and House December 2, 2014
(#14000983)
3500 Hall Rd.
36°11′04N 78°50′41W / 36.1845°N 78.8446°W / 36.1845; -78.8446 (D.C. Umstead Store and House)
Bahama
72 Venable Tobacco Company Prizery and Receiving Room
Venable Tobacco Company Prizery and Receiving Room
Venable Tobacco Company Prizery and Receiving Room
August 21, 2003
(#03000804)
302-304 East Pettigrew
35°59′29N 78°53′57W / 35.991389°N 78.899167°W / 35.991389; -78.899167 (Venable Tobacco Company Prizery and Receiving Room)
Durham
73 Venable Tobacco Company Warehouse
Venable Tobacco Company Warehouse
Venable Tobacco Company Warehouse
August 9, 1985
(#85001847)
302-304 E. Pettigrew St.
35°59′32N 78°53′57W / 35.992222°N 78.899167°W / 35.992222; -78.899167 (Venable Tobacco Company Warehouse)
Durham
74 Watts and Yuille Warehouses
Watts and Yuille Warehouses
Watts and Yuille Warehouses
April 5, 1984
(#84002259)
905 W. Main St.
36°00′01N 78°54′37W / 36.000278°N 78.910278°W / 36.000278; -78.910278 (Watts and Yuille Warehouses)
Durham
75 Watts Hospital
Watts Hospital
Watts Hospital
April 2, 1980
(#80002824)
Broad St. and Club Blvd.
36°01′09N 78°55′15W / 36.019167°N 78.920833°W / 36.019167; -78.920833 (Watts Hospital)
Durham
76 Watts-Hillandale Historic District
Watts-Hillandale Historic District
Watts-Hillandale Historic District
April 25, 2001
(#01000427)
Roughly bounded by Durham Waterworks, Wilson St., Sprunt Ave., Broad St., Englewood Ave., and Hillsborough Rd.
36°01′14N 78°55′45W / 36.020556°N 78.929167°W / 36.020556; -78.929167 (Watts-Hillandale Historic District)
Durham
77 West Durham Historic District
West Durham Historic District
West Durham Historic District
March 26, 1986
(#86000680)
Roughly bounded by Knox, Ninth, W. Main Sts., and Rutherford St. and Carolina Ave.
36°00′41N 78°55′28W / 36.011389°N 78.924444°W / 36.011389; -78.924444 (West Durham Historic District)
Durham
78 West Point on the Eno
West Point on the Eno
West Point on the Eno
August 9, 1985
(#85001776)
5101 N Roxboro St.
36°04′11N 78°54′31W / 36.069722°N 78.908611°W / 36.069722; -78.908611 (West Point on the Eno)
Durham
79 Wright's Automatic Machinery Company
Wright's Automatic Machinery Company
Wright's Automatic Machinery Company
December 26, 2012
(#12001088)
915 Holloway St.
35°59′42N 78°53′04W / 35.995134°N 78.884348°W / 35.995134; -78.884348 (Wright's Automatic Machinery Company)
Durham

See also[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 14, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  • ^ 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.
  • ^ "Bennett Place". North Carolina Department of Cultural Resources. March 10, 2009. Retrieved March 29, 2009.
  • ^ "North Carolina Listings in the National Register of Historic Places by County". North Carolina State Historic Preservation Office. 22 October 2008. Archived from the original on 30 November 2012. Retrieved 14 July 2009.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Durham_County,_North_Carolina&oldid=1075444908"

    Categories: 
    Lists of National Register of Historic Places in North Carolina by county
    National Register of Historic Places in Durham County, North Carolina
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 5 March 2022, at 20:25 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki