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

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

This list includes properties and districts listed on the National Register of Historic Places in Chatham County, North Carolina. Click the "Map of all coordinates" link to the right to view a Google 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 February 11, 2022.[2]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alston-DeGraffenried House November 18, 1974
(#74001339)
West of Pittsboro off U.S. Route 64; also the northern side of U.S. Route 64, 0.4 miles (0.64 km) west of its junction with NC 1564
35°43′51″N 79°14′38″W / 35.730833°N 79.243889°W / 35.730833; -79.243889 (Alston-DeGraffenried House)
Pittsboro Second set of boundaries represents a boundary increase of October 21, 1993, the Alston-DeGraffenried Plantation
2 Aspen Hall July 29, 1982
(#82003441)
West of Pittsboro on U.S. Route 64
35°44′02″N 79°16′24″W / 35.733889°N 79.273333°W / 35.733889; -79.273333 (Aspen Hall)
Pittsboro
3 Baldwin's Mill
Baldwin's Mill
January 2, 1986
(#86000007)
SR 1520
35°49′35″N 79°14′04″W / 35.826389°N 79.234444°W / 35.826389; -79.234444 (Baldwin's Mill)
Pittsboro
4 Bowen-Jordan Farm July 5, 1985
(#85001451)
SR 1100
35°40′51″N 79°30′30″W / 35.680833°N 79.508333°W / 35.680833; -79.508333 (Bowen-Jordan Farm)
Siler City
5 Cadmus N. Bray House December 30, 1999
(#99001620)
229 W. Second St.
35°43′25″N 79°27′42″W / 35.723611°N 79.461667°W / 35.723611; -79.461667 (Cadmus N. Bray House)
Siler City
6 Bray-Paschal House December 27, 2011
(#11000973)
2488 Wade Paschal Rd.
35°40′59″N 79°29′15″W / 35.683033°N 79.487528°W / 35.683033; -79.487528 (Bray-Paschal House)
Siler City
7 Sheriff Stephen Wiley Brewer Farmstead
Sheriff Stephen Wiley Brewer Farmstead
August 21, 2003
(#03000801)
365 Thompson St.
35°43′26″N 79°10′13″W / 35.723889°N 79.170278°W / 35.723889; -79.170278 (Sheriff Stephen Wiley Brewer Farmstead)
Pittsboro
8
Bynum Bridge
April 23, 2020
(#100005196)
Old Bynum Road, connecting SR 1871 and SR 1713 over Haw River
35°46′18″N 79°08′42″W / 35.7717°N 79.1450°W / 35.7717; -79.1450 (Bynum Bridge)
Bynum
9 Chatham County Courthouse
Chatham County Courthouse
May 10, 1979
(#79001691)
NC 15-501 and U.S. Route 64
35°43′12″N 79°10′39″W / 35.72°N 79.1775°W / 35.72; -79.1775 (Chatham County Courthouse)
Pittsboro
10 Luther Clegg House
Luther Clegg House
October 5, 1982
(#82001283)
South of Pittsboro on Moncure Pittsboro Rd.
35°41′55″N 79°09′48″W / 35.698750°N 79.163472°W / 35.698750; -79.163472 (Luther Clegg House)
Pittsboro
11 Deep River Camelback Truss Bridge
Deep River Camelback Truss Bridge
June 9, 1995
(#95000696)
Adjacent to NC 2153 over the Deep River
35°34′13″N 79°14′28″W / 35.570278°N 79.241111°W / 35.570278; -79.241111 (Deep River Camelback Truss Bridge)
Cumnock and Gulf
12 DeGraffenreidt-Johnson House July 5, 1985
(#85001452)
SR 1346
35°46′37″N 79°18′15″W / 35.776944°N 79.304167°W / 35.776944; -79.304167 (DeGraffenreidt-Johnson House)
Silk Hope
13 East Raleigh Street Historic District May 11, 2000
(#00000488)
300-400 blocks of E. Second St., and 300-600 blocks of E. Raleigh St.
35°43′30″N 79°27′32″W / 35.725°N 79.458889°W / 35.725; -79.458889 (East Raleigh Street Historic District)
Siler City
14 Ebenezer Methodist Church
Ebenezer Methodist Church
July 5, 1985
(#85001450)
SR 1008
35°43′37″N 79°00′23″W / 35.726944°N 79.006389°W / 35.726944; -79.006389 (Ebenezer Methodist Church)
Bells
15 Former High Point Bending and Chair Company November 12, 1999
(#99001332)
108 W. 3rd St.
35°43′33″N 79°28′01″W / 35.725833°N 79.466944°W / 35.725833; -79.466944 (Former High Point Bending and Chair Company)
Siler City
16 Lewis Freeman House
Lewis Freeman House
October 5, 1982
(#82001284)
205 W. Salisbury St.
35°43′18″N 79°10′48″W / 35.721667°N 79.180000°W / 35.721667; -79.180000 (Lewis Freeman House)
Pittsboro
17 Goldston Commercial Historic District November 25, 1987
(#87002014)
Roughly S. Bellevue and S. Main Sts. between W. Goldbar and Colonial Sts.
35°35′33″N 79°19′41″W / 35.5925°N 79.328056°W / 35.5925; -79.328056 (Goldston Commercial Historic District)
Goldston
18 Goodwin Farm Complex July 5, 1985
(#85001453)
SR 1900
35°43′11″N 78°57′37″W / 35.719722°N 78.960278°W / 35.719722; -78.960278 (Goodwin Farm Complex)
Bells
19 Gregson-Hadley House July 5, 1985
(#85001454)
322 E. Raleigh St.
35°43′27″N 79°27′34″W / 35.724167°N 79.459444°W / 35.724167; -79.459444 (Gregson-Hadley House)
Siler City
20 Hadley House and Grist Mill November 25, 1980
(#80002807)
Northwest of Pittsboro on SR 2165
35°42′32″N 79°18′02″W / 35.708889°N 79.300556°W / 35.708889; -79.300556 (Hadley House and Grist Mill)
Pittsboro
21 Hall-London House
Hall-London House
October 5, 1982
(#82001285)
206 Hillsboro St.
35°43′19″N 79°10′37″W / 35.721944°N 79.176944°W / 35.721944; -79.176944 (Hall-London House)
Pittsboro
22 Haughton-McIver House July 5, 1985
(#85001455)
SR 1007
35°33′26″N 79°17′05″W / 35.557222°N 79.284722°W / 35.557222; -79.284722 (Haughton-McIver House)
Gulf
23 Hotel Hadley July 5, 1985
(#85001456)
103 N. Chatham St.
35°43′24″N 79°27′49″W / 35.723333°N 79.463611°W / 35.723333; -79.463611 (Hotel Hadley)
Siler City
24 Marion Jasper Jordan Farm February 25, 1988
(#88000169)
R. Jordan Rd./SR 2145
35°33′27″N 79°16′13″W / 35.5575°N 79.270278°W / 35.5575; -79.270278 (Marion Jasper Jordan Farm)
Gulf
25 Kelvin October 5, 1982
(#82001286)
503 W. Salisbury St.
35°43′16″N 79°11′02″W / 35.721111°N 79.183889°W / 35.721111; -79.183889 (Kelvin)
Pittsboro Destroyed[6]
26 Lockville Dam, Canal and Powerhouse
Lockville Dam, Canal and Powerhouse
November 20, 1984
(#84000305)
West of Moncure at Deep River and U.S. Route 1
35°37′10″N 79°05′45″W / 35.619444°N 79.095833°W / 35.619444; -79.095833 (Lockville Dam, Canal and Powerhouse)
Moncure
27 London Cottage
London Cottage
October 5, 1982
(#82001287)
North of Pittsboro on Old Graham Rd.
35°43′38″N 79°11′12″W / 35.727222°N 79.186667°W / 35.727222; -79.186667 (London Cottage)
Pittsboro
28 Henry Adolphus London House
Henry Adolphus London House
September 3, 1998
(#98001143)
440 W. Salisbury St.
35°43′21″N 79°11′07″W / 35.722500°N 79.185278°W / 35.722500; -79.185278 (Henry Adolphus London House)
Pittsboro
29 John A. Mason House October 23, 1974
(#74001338)
Southwest of Durham off NC 751
35°49′31″N 78°59′38″W / 35.825278°N 78.993889°W / 35.825278; -78.993889 (John A. Mason House)
Farrington
30 McClenahan House
McClenahan House
October 5, 1982
(#82001288)
Address Restricted
Pittsboro The house has been moved within Pittsboro
31 Robert Joseph Moore House
Robert Joseph Moore House
September 3, 1998
(#98001142)
Bynum Rd. at its junction with Bynum Ridge Rd.
35°46′43″N 79°07′59″W / 35.778611°N 79.133056°W / 35.778611; -79.133056 (Robert Joseph Moore House)
Bynum
32 Moore-Manning House October 5, 1982
(#82001289)
400 Hillsboro St.
35°43′32″N 79°10′35″W / 35.725556°N 79.176389°W / 35.725556; -79.176389 (Moore-Manning House)
Pittsboro
33 Mount Vernon Springs Historic District December 3, 1987
(#87002045)
SR 1134 and 1135
35°39′32″N 79°26′38″W / 35.658889°N 79.443889°W / 35.658889; -79.443889 (Mount Vernon Springs Historic District)
Bonlee
34 New Hope Rural Historical Archeological District February 25, 1985
(#85000382)
Address Restricted
Wilsonville
35 November 14, 1983
(#83003813)
Address Restricted
Moncure
36 North Third Avenue Historic District July 20, 2000
(#00000824)
Roughly bounded by N. Second Ave., E. Fourth St., N. Third Ave., and E. Third St.
35°43′34″N 79°27′47″W / 35.726111°N 79.463056°W / 35.726111; -79.463056 (North Third Avenue Historic District)
Siler City
37 O'Kelly's Chapel
O'Kelly's Chapel
July 5, 1985
(#85001457)
NC 751
35°51′56″N 78°56′41″W / 35.865556°N 78.944722°W / 35.865556; -78.944722 (O'Kelly's Chapel)
Farrington
38 Paschal-Womble House April 26, 1984
(#84001957)
421 Main St.
35°35′40″N 79°19′44″W / 35.594444°N 79.328889°W / 35.594444; -79.328889 (Paschal-Womble House)
Goldston
39 Pittsboro Historic District
Pittsboro Historic District
May 5, 2000
(#00000442)
Roughly bounded by Chatham St., Small St., Rectory St., and Launis St.
35°43′21″N 79°10′36″W / 35.7225°N 79.176667°W / 35.7225; -79.176667 (Pittsboro Historic District)
Pittsboro
40 Pittsboro Masonic Lodge
Pittsboro Masonic Lodge
January 31, 1978
(#78001938)
East and Masonic Sts.
35°43′13″N 79°10′32″W / 35.720278°N 79.175556°W / 35.720278; -79.175556 (Pittsboro Masonic Lodge)
Pittsboro
41 Pittsboro Presbyterian Church
Pittsboro Presbyterian Church
January 30, 1978
(#78001939)
N. East St.
35°43′13″N 79°10′34″W / 35.720278°N 79.176111°W / 35.720278; -79.176111 (Pittsboro Presbyterian Church)
Pittsboro
42 Reid House
Reid House
October 5, 1982
(#82001290)
200 W. Salisbury St.
35°43′19″N 79°10′45″W / 35.721944°N 79.179167°W / 35.721944; -79.179167 (Reid House)
Pittsboro
43 William Alston Rives House July 5, 1985
(#85001459)
End of SR 2183 off SR 2187
35°37′24″N 79°18′22″W / 35.623333°N 79.306111°W / 35.623333; -79.306111 (William Alston Rives House)
Goldston
44 Siler City City Hall October 30, 1998
(#98001302)
311 N. Second Ave.
35°43′31″N 79°27′52″W / 35.725278°N 79.464444°W / 35.725278; -79.464444 (Siler City City Hall)
Siler City
45 Siler City Commercial Historic District
Siler City Commercial Historic District
July 27, 2000
(#00000841)
Roughly bounded by Second Ave., Birch Ave., Third St. and Beaver St.
35°43′23″N 79°27′50″W / 35.723056°N 79.463889°W / 35.723056; -79.463889 (Siler City Commercial Historic District)
Siler City
46 Siler City High School July 15, 1998
(#98000873)
119 S. Third Ave.
35°43′23″N 79°27′36″W / 35.723056°N 79.46°W / 35.723056; -79.46 (Siler City High School)
Siler City
47 Snipes-Fox House September 3, 1998
(#98001144)
306 S. Dogwood Ave.
35°43′08″N 79°28′00″W / 35.718889°N 79.466667°W / 35.718889; -79.466667 (Snipes-Fox House)
Siler City
48 Patrick St. Lawrence House
Patrick St. Lawrence House
October 5, 1982
(#82001291)
Address Restricted
Pittsboro Moved adjacent to the McClenahan House
49 Joseph B. Stone House
Joseph B. Stone House
June 1, 1982
(#82003440)
SR 1008
35°46′47″N 79°00′25″W / 35.779722°N 79.006944°W / 35.779722; -79.006944 (Joseph B. Stone House)
Farrington
50 William Teague House July 5, 1985
(#85001458)
SR 1004
35°46′24″N 79°26′41″W / 35.773333°N 79.444722°W / 35.773333; -79.444722 (William Teague House)
Siler City
51 A.P. Terry House
A.P. Terry House
October 5, 1982
(#82001292)
601 Womack St.
35°43′05″N 79°11′08″W / 35.718056°N 79.185556°W / 35.718056; -79.185556 (A.P. Terry House)
Pittsboro
52 James A. Thomas Farm July 5, 1985
(#85001460)
SR 1941
35°42′21″N 79°04′43″W / 35.705833°N 79.078611°W / 35.705833; -79.078611 (James A. Thomas Farm)
Pittsboro
53 Dr. E. H. Ward Farm
Dr. E. H. Ward Farm
July 5, 1985
(#85001461)
SR 1700
35°46′44″N 79°05′47″W / 35.778889°N 79.096389°W / 35.778889; -79.096389 (Dr. E. H. Ward Farm)
Bynum 19th century homestead of a traveling physician, Dr. Edward Hiram Ward (August 1829 – June 1896) was the son of Hiram Ward (1794–1842) and Sara Hackney (1806–1848) and lived in Chatham County, North Carolina. Private residence, outdoor wedding and event location venue - Ward's Hollow.
54 Whitehead-Fogleman Farm July 5, 1985
(#85001462)
Junction of SR 1351 and 1352
35°50′01″N 79°27′20″W / 35.833611°N 79.455556°W / 35.833611; -79.455556 (Whitehead-Fogleman Farm)
Crutchfield Crossroads
55 Burdett Woody House August 6, 2008
(#08000773)
2232 White Smith Rd.
35°48′25″N 79°18′50″W / 35.806922°N 79.313783°W / 35.806922; -79.313783 (Burdett Woody House)
Siler City

Former listing[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 November 19, 1974
(#74001340)
Unknown Address Restricted
35°48′25″N 79°18′50″W / 35.806922°N 79.313783°W / 35.806922; -79.313783 (Ebenezer Log Church)
Pittsboro

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. ^ a b 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.
  6. ^ "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 ""