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

From Wikipedia, the free encyclopedia
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML
North Carolina Map Highlighting Alamance County.PNG

This list includes properties and districts listed on the National Register of Historic Places in Alamance 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]

This National Park Service list is complete through NPS recent listings posted February 11, 2022.[2]

Current listings[]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alamance Battleground State Historic Site
Alamance Battleground State Historic Site
February 26, 1970
(#70000435)
SW of Burlington on Rte. 1, off NC 62, near jct. with Rte. 1129
36°00′27″N 79°31′12″W / 36.0075°N 79.52°W / 36.0075; -79.52 (Alamance Battleground State Historic Site)
Alamance
2 Alamance County Courthouse
Alamance County Courthouse
May 10, 1979
(#79001655)
Courthouse Square
36°04′09″N 79°24′02″W / 36.069167°N 79.400556°W / 36.069167; -79.400556 (Alamance County Courthouse)
Graham
3 Alamance Hotel
Alamance Hotel
May 31, 1984
(#84001906)
Maple Ave. and S. Main St.
36°05′35″N 79°26′24″W / 36.093056°N 79.44°W / 36.093056; -79.44 (Alamance Hotel)
Burlington
4 Alamance Mill Village Historic District
Alamance Mill Village Historic District
August 16, 2007
(#07000821)
3927-3981 NC 62 S, Great Alamance Creek W of NC 62S
36°02′22″N 79°29′14″W / 36.039531°N 79.487294°W / 36.039531; -79.487294 (Alamance Mill Village Historic District)
Alamance
5 Allen House
Allen House
February 26, 1970
(#70000436)
SW of Burlington on Rte. 1, off SC 62
36°00′33″N 79°31′16″W / 36.009167°N 79.521111°W / 36.009167; -79.521111 (Allen House)
Burlington
6 Altamahaw Mill Office
Altamahaw Mill Office
November 20, 1984
(#84000301)
SR 1002 and SR 1567
36°11′02″N 79°30′27″W / 36.183889°N 79.5075°W / 36.183889; -79.5075 (Altamahaw Mill Office)
Altamahaw
7 Atlantic Bank and Trust Company Building
Atlantic Bank and Trust Company Building
May 31, 1984
(#84001909)
358 S. Main St.
36°05′36″N 79°26′15″W / 36.093333°N 79.4375°W / 36.093333; -79.4375 (Atlantic Bank and Trust Company Building)
Burlington
8 Bellemont Mill Village Historic District July 1, 1987
(#87001099)
E and W side of NC 49, S of jct. with Great Alamance Creek
36°01′33″N 79°26′34″W / 36.025833°N 79.442778°W / 36.025833; -79.442778 (Bellemont Mill Village Historic District)
Bellemont
9 Beverly Hills Historic District
Beverly Hills Historic District
August 5, 2009
(#09000599)
Portion of 14 blocks on N. Main St., Rolling Rd., Highland Ave., Virginia Ave., N. Ireland St., N. St. John St.
36°05′54″N 79°25′28″W / 36.098378°N 79.424464°W / 36.098378; -79.424464 (Beverly Hills Historic District)
Burlington
10 Hiram Braxton House November 22, 1993
(#93001193)
3440 Newlin Rd.
35°52′06″N 79°19′06″W / 35.868333°N 79.318333°W / 35.868333; -79.318333 (Hiram Braxton House)
Snow Camp
11 Charles F. and Howard Cates Farm September 24, 2001
(#01001025)
4870 Mebane Rogers Rd.
36°06′48″N 79°16′47″W / 36.113333°N 79.279722°W / 36.113333; -79.279722 (Charles F. and Howard Cates Farm)
Mebane
12 Cedarock Park Historic District
Cedarock Park Historic District
December 4, 1986
(#86003455)
SR 2409
35°59′26″N 79°26′30″W / 35.990556°N 79.441667°W / 35.990556; -79.441667 (Cedarock Park Historic District)
Graham
13 William Cook House November 22, 1993
(#93001194)
NC 2131 W side at jct. with NC 2132
36°01′59″N 79°17′03″W / 36.033056°N 79.284167°W / 36.033056; -79.284167 (William Cook House)
Mebane
14 Cooper School December 15, 1986
(#86003451)
S side of SR 2143, E of jct. with SR 2142
35°59′30″N 79°16′19″W / 35.991667°N 79.271944°W / 35.991667; -79.271944 (Cooper School)
Mebane
15 Cross Roads Presbyterian Church and Cemetery and Stainback Store
Cross Roads Presbyterian Church and Cemetery and Stainback Store
May 22, 1984
(#84001912)
N of Mebane at SR 1910 and SR 1912
36°10′12″N 79°17′11″W / 36.17°N 79.286389°W / 36.17; -79.286389 (Cross Roads Presbyterian Church and Cemetery and Stainback Store)
Mebane
16 Downtown Burlington Historic District
Downtown Burlington Historic District
September 6, 1990
(#90001320)
Roughly bounded by Morehead, S. Main, Davis, S. Worth, E. Webb and Spring Sts.
36°05′33″N 79°26′18″W / 36.0925°N 79.438333°W / 36.0925; -79.438333 (Downtown Burlington Historic District)
Burlington
17 Durham Hosiery Mill No. 15 December 27, 2010
(#10001054)
301 W. Washington St.
36°05′48″N 79°16′25″W / 36.096667°N 79.273611°W / 36.096667; -79.273611 (Durham Hosiery Mill No. 15)
Mebane
18 East Davis Street Historic District
East Davis Street Historic District
April 20, 2000
(#00000393)
Roughly bounded by E. Davis St., S. Mebane St., E. Webb Ave., and Tucker St.
36°05′17″N 79°25′52″W / 36.088056°N 79.431111°W / 36.088056; -79.431111 (East Davis Street Historic District)
Burlington
19 Efird Building
Efird Building
May 31, 1984
(#84001914)
133 E. Davis St.
36°05′34″N 79°26′16″W / 36.092778°N 79.437778°W / 36.092778; -79.437778 (Efird Building)
Burlington
20 Elon College Historic District
Elon College Historic District
March 22, 1988
(#88000166)
S side of Haggard Ave. between William and O'Kelly
36°06′07″N 79°30′17″W / 36.101944°N 79.504722°W / 36.101944; -79.504722 (Elon College Historic District)
Elon
21 First Baptist Church
First Baptist Church
May 31, 1984
(#84001917)
400 S. Broad St.
36°05′24″N 79°26′04″W / 36.09°N 79.434444°W / 36.09; -79.434444 (First Baptist Church)
Burlington
22 First Christian Church of Burlington
First Christian Church of Burlington
May 31, 1984
(#84001919)
415 S. Church St.
36°05′41″N 79°26′23″W / 36.094722°N 79.439722°W / 36.094722; -79.439722 (First Christian Church of Burlington)
Burlington
23 Polly Fogleman House November 22, 1993
(#93001197)
4331 Brick Church Rd.
36°00′27″N 79°32′18″W / 36.0075°N 79.538333°W / 36.0075; -79.538333 (Polly Fogleman House)
Burlington
24 Friends Spring Meeting House March 19, 1987
(#87000456)
Jct. of SR 1005 and SR 2338
35°54′07″N 79°19′34″W / 35.901944°N 79.326111°W / 35.901944; -79.326111 (Friends Spring Meeting House)
Snow Camp
25 Glencoe Mill Village Historic District
Glencoe Mill Village Historic District
February 16, 1979
(#79001654)
Off NC 62 at Haw River
36°08′27″N 79°25′44″W / 36.140833°N 79.428889°W / 36.140833; -79.428889 (Glencoe Mill Village Historic District)
Glencoe
26 Glencoe School December 27, 2010
(#10001055)
2649 Union Ridge Rd.
36°08′48″N 79°25′25″W / 36.146667°N 79.423611°W / 36.146667; -79.423611 (Glencoe School)
Glencoe
27 Graham Historic District
Graham Historic District
April 7, 1983
(#83001834)
E. and W. Harden, E. and W. Elm, N. and S. Main and W. Pine Sts.
36°04′08″N 79°24′09″W / 36.068889°N 79.4025°W / 36.068889; -79.4025 (Graham Historic District)
Graham
28
Granite-Cora-Holt Mills Historic District
April 23, 2020
(#100005195)
122, 180, 218, 222, 224, and 226 East Main St.; 100, 102, 104, 106, 108, and 290 Cone Dr.; 115, 121, and 205 Stone St.
36°05′26″N 79°21′48″W / 36.0906°N 79.3633°W / 36.0906; -79.3633 (Granite-Cora-Holt Mills Historic District)
Haw River
29 Granite Mill September 18, 2017
(#100001627)
114, 116, 122, 180, 218, 222, 224 & 226 E. Main St.
36°05′23″N 79°21′59″W / 36.0898°N 79.3665°W / 36.0898; -79.3665 (Granite Mill)
Haw River
30 Griffis-Patton House
Griffis-Patton House
March 17, 1983
(#83001835)
NW of Melbane on SR 1927
36°07′01″N 79°19′03″W / 36.116944°N 79.3175°W / 36.116944; -79.3175 (Griffis-Patton House)
Mebane
31 Thomas Guy House November 22, 1993
(#93001195)
NC 2135 N side, 0.3 miles W of jct. with NC 2142
36°00′34″N 79°16′06″W / 36.009444°N 79.268333°W / 36.009444; -79.268333 (Thomas Guy House)
Mebane
32 Hawfields Presbyterian Church December 15, 1978
(#78001926)
SW of Mebane on NC 119
36°03′28″N 79°18′23″W / 36.057778°N 79.306389°W / 36.057778; -79.306389 (Hawfields Presbyterian Church)
Mebane
33 Henderson Scott Farm Historic District September 16, 1987
(#87000411)
Jct. of NC 119 and SR 2135
36°02′23″N 79°19′53″W / 36.039722°N 79.331389°W / 36.039722; -79.331389 (Henderson Scott Farm Historic District)
Mebane
34 Charles T. Holt House June 1, 1982
(#82003421)
228 Holt St.
36°05′09″N 79°22′11″W / 36.085833°N 79.369722°W / 36.085833; -79.369722 (Charles T. Holt House)
Haw River Designed by architect George Franklin Barber
35 L. Banks Holt House April 18, 1977
(#77000988)
S of Alamance on NC 62
36°01′08″N 79°29′30″W / 36.018889°N 79.491667°W / 36.018889; -79.491667 (L. Banks Holt House)
Alamance
36 Holt-Frost House
Holt-Frost House
May 31, 1984
(#84001920)
130 Union Ave.
36°05′59″N 79°26′19″W / 36.099722°N 79.438611°W / 36.099722; -79.438611 (Holt-Frost House)
Burlington
37 Horner Houses
Horner Houses
May 31, 1984
(#84001921)
304 and 308 N. Fisher St.
36°05′59″N 79°26′12″W / 36.099722°N 79.436667°W / 36.099722; -79.436667 (Horner Houses)
Burlington
38 Johnston Hall
Johnston Hall
March 7, 1994
(#94000130)
103 Antioch St.
36��06′01″N 79°30′01″W / 36.100278°N 79.500278°W / 36.100278; -79.500278 (Johnston Hall)
Elon
39 Kernodle-Pickett House March 23, 1987
(#87000454)
Jct. of NC 1136 and NC 1131
36°01′18″N 79°27′43″W / 36.021667°N 79.461944°W / 36.021667; -79.461944 (Kernodle-Pickett House)
Bellemont
40 Kerr-Patton House December 5, 1985
(#85003083)
NC 2133
36°01′37″N 79°18′48″W / 36.026944°N 79.313333°W / 36.026944; -79.313333 (Kerr-Patton House)
41 Lakeside Mills Historic District
Lakeside Mills Historic District
May 31, 1984
(#84001922)
404-418 Lakeside Ave., Kent Ave., and 428-437 Hatch St.
36°06′18″N 79°26′21″W / 36.105°N 79.439167°W / 36.105; -79.439167 (Lakeside Mills Historic District)
Burlington
42 May Hosiery Mills Knitting Mill
May Hosiery Mills Knitting Mill
August 26, 2016
(#16000585)
612 S. Main St.
36°05′31″N 79°26′23″W / 36.091829°N 79.439852°W / 36.091829; -79.439852 (May Hosiery Mills Knitting Mill)
Burlington
43 Camilus McBane House November 22, 1993
(#93001196)
Off NC 2345 N side, 0.3 miles W of jct. with NC 2340, 0.2 miles down unnamed rd.
35°52′43″N 79°18′49″W / 35.878611°N 79.313611°W / 35.878611; -79.313611 (Camilus McBane House)
Snow Camp
44 McCauley-Watson House February 4, 1994
(#94000022)
NC 1762 (Blanchard Rd.) SW side, 1.5 miles NW of jct. with NC 62
36°11′23″N 79°23′48″W / 36.189722°N 79.396667°W / 36.189722; -79.396667 (McCauley-Watson House)
45 McCray School December 4, 1986
(#86003438)
NW side of NC 62, S of jct. with SR 1757
36°10′49″N 79°22′48″W / 36.180278°N 79.38°W / 36.180278; -79.38 (McCray School)
Burlington
46 Mebane Commercial Historic District December 22, 2011
(#11000952)
Bounded by N. 3rd, E. Center, N. 4th, & W. Clay Sts.
36°05′49″N 79°16′07″W / 36.096947°N 79.268564°W / 36.096947; -79.268564 (Mebane Commercial Historic District)
Mebane
47 Menagerie Carousel August 30, 1982
(#82003420)
Burlington City Park, S. Main St.
36°05′03″N 79°27′13″W / 36.084167°N 79.453611°W / 36.084167; -79.453611 (Menagerie Carousel)
Burlington
48 Moore-Holt-White House May 31, 1984
(#84001924)
520 Maple ave.
36°05′19″N 79°26′06″W / 36.088611°N 79.435°W / 36.088611; -79.435 (Moore-Holt-White House)
Burlington
49 William P. Morrow House
William P. Morrow House
August 9, 2006
(#06000687)
NC 2146, 0.1 miles W of jct. with NC 2145 (3017 Saxapahaw-Bethlehem Church Rd.)
35°57′15″N 79°16′45″W / 35.954167°N 79.279167°W / 35.954167; -79.279167 (William P. Morrow House)
Graham
50 North Main Street Historic District
North Main Street Historic District
June 10, 1999
(#99000698)
Roughly bounded by Whitsett, New Hill, N. Melville, Market, Mill and Sideview Sts.
36°04′30″N 79°23′57″W / 36.075°N 79.399167°W / 36.075; -79.399167 (North Main Street Historic District)
Graham
51 Old South Mebane Historic District December 22, 2011
(#11000953)
Bounded by Holt, S. 1st, S. 5th, Austin, E. Wilson, & Roosevelt Sts.; also 400 blocks of W. Lee & W. McKinley Sts., 507 S. 4th St., 600-800 blocks of S. 5th St.
36°05′33″N 79°16′17″W / 36.092578°N 79.271325°W / 36.092578; -79.271325 (Old South Mebane Historic District)
Mebane Second address represents a boundary increase of December 16, 2013
52 Oneida Cotton Mills and Scott-Mebane Manufacturing Company Complex
Oneida Cotton Mills and Scott-Mebane Manufacturing Company Complex
June 9, 2014
(#14000291)
219 & 220 W. Harden St.
36°04′14″N 79°24′15″W / 36.07065°N 79.404041°W / 36.07065; -79.404041 (Oneida Cotton Mills and Scott-Mebane Manufacturing Company Complex)
Graham
53 Former Saxapahaw Spinning Mill
Former Saxapahaw Spinning Mill
May 20, 1998
(#98000546)
1647 Saxapahaw Bethlehem Church Rd.
35°56′48″N 79°19′16″W / 35.946667°N 79.321111°W / 35.946667; -79.321111 (Former Saxapahaw Spinning Mill)
Saxapahaw
54 Kerr Scott Farm October 31, 1987
(#87001850)
N and S side of SR 2123
36°03′33″N 79°21′00″W / 36.059167°N 79.35°W / 36.059167; -79.35 (Kerr Scott Farm)
Haw River
55 Snow Camp Mutual Telephone Exchange Building June 9, 1989
(#89000497)
SR 1004, .2 miles S of SR 1005
35°53′20″N 79°25′50″W / 35.888889°N 79.430556°W / 35.888889; -79.430556 (Snow Camp Mutual Telephone Exchange Building)
Snow Camp
56 South Broad-East Fifth Streets Historic District
South Broad-East Fifth Streets Historic District
December 31, 2001
(#01001427)
Roughly bounded by E. Morehead, S. Broad, Sixth, and W. Main Sts.
36°05′20″N 79°26′25″W / 36.088889°N 79.440278°W / 36.088889; -79.440278 (South Broad-East Fifth Streets Historic District)
Burlington
57 Southern Railway Passenger Station May 23, 1980
(#80002800)
Main and Webb Sts.
36°05′38″N 79°26′12″W / 36.093889°N 79.436667°W / 36.093889; -79.436667 (Southern Railway Passenger Station)
Burlington
58 A. L. Spoon House November 22, 1993
(#93001192)
NC 1107 N side, 0.7 miles SW of jct. with NC 1005
35°54′55″N 79°31′16″W / 35.915278°N 79.521111°W / 35.915278; -79.521111 (A. L. Spoon House)
Snow Camp
59 St. Athanasius Episcopal Church and Parish House and the Church of the Holy Comforter
St. Athanasius Episcopal Church and Parish House and the Church of the Holy Comforter
May 29, 1979
(#79001653)
300 E. Webb Ave. and 320 E. Davis St.
36°05′30″N 79°26′03″W / 36.091667°N 79.434167°W / 36.091667; -79.434167 (St. Athanasius Episcopal Church and Parish House and the Church of the Holy Comforter)
Burlington
60 Stagg House
Stagg House
May 31, 1984
(#84001926)
317 N. Park Ave.
36°05′54″N 79°26′40″W / 36.098333°N 79.444444°W / 36.098333; -79.444444 (Stagg House)
Burlington
61 Sunny Side March 23, 1987
(#87000457)
NC 1136, 3 miles E of jct. with NC 62
36°01′13″N 79°28′57″W / 36.020278°N 79.4825°W / 36.020278; -79.4825 (Sunny Side)
Burlington
62 James Monroe Thompson House November 22, 1993
(#93001198)
NC 2158 east side, 0.1 miles south of the junction with NC 2150
35°58′18″N 79°19′19″W / 35.971667°N 79.321944°W / 35.971667; -79.321944 (James Monroe Thompson House)
Saxapahaw
63 US Post Office
US Post Office
September 23, 1988
(#88001594)
430 S. Spring St.
36°05′31″N 79°26′26″W / 36.091944°N 79.440556°W / 36.091944; -79.440556 (US Post Office)
Burlington
64 West Davis Street-Fountain Place Historic District
West Davis Street-Fountain Place Historic District
November 5, 1984
(#84000359)
Roughly Bounded by Front, W. Webb, S. Fisher, E. Willowbrook, W. Davis Sts., and Fountain Pl.
36°05′43″N 79°26′45″W / 36.095278°N 79.445833°W / 36.095278; -79.445833 (West Davis Street-Fountain Place Historic District)
Burlington
65 Western Electric Company-Tarheel Army Missile Plant
Western Electric Company-Tarheel Army Missile Plant
May 2, 2016
(#16000219)
204 Graham-Hopedale Rd.
36°05′51″N 79°24′22″W / 36.097583°N 79.405973°W / 36.097583; -79.405973 (Western Electric Company-Tarheel Army Missile Plant)
Burlington
66 White Furniture Company
White Furniture Company
July 29, 1982
(#82003422)
E. Center and N. 5th Sts.
36°05′45″N 79°16′00″W / 36.095833°N 79.266667°W / 36.095833; -79.266667 (White Furniture Company)
Mebane
67 Windsor Cotton Mills Office
Windsor Cotton Mills Office
May 31, 1984
(#84001930)
Market and Gilmer Sts.
36°05′22″N 79°25′47″W / 36.089444°N 79.429722°W / 36.089444; -79.429722 (Windsor Cotton Mills Office)
Burlington
68 Woodlawn School November 29, 1991
(#91001745)
N side NC 1921 0.15 miles W of jct. with NC 1920
36°06′39″N 79°17′43″W / 36.110833°N 79.295278°W / 36.110833; -79.295278 (Woodlawn School)
Mebane

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 11, 2022.
  3. ^ 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.
  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.
Retrieved from ""