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

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

This list includes properties and districts listed on the National Register of Historic Places in Craven 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 February 11, 2022.[2]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Attmore-Oliver House
Attmore-Oliver House
January 20, 1972
(#72000932)
513 Broad St.
35°06′30″N 77°02′31″W / 35.108333°N 77.041944°W / 35.108333; -77.041944 (Attmore-Oliver House)
New Bern
2 J.T. Barber School
J.T. Barber School
December 20, 2006
(#06001139)
1700 Cobb St.
35°07′04″N 77°03′54″W / 35.117778°N 77.065°W / 35.117778; -77.065 (J.T. Barber School)
New Bern
3 Baxter Clock
Baxter Clock
July 2, 1973
(#73001319)
323 Pollock St.
35°06′23″N 77°02′22″W / 35.106389°N 77.039444°W / 35.106389; -77.039444 (Baxter Clock)
New Bern
4 Bellair
Bellair
August 25, 1972
(#72000933)
West of New Bern off SR 1401
35°10′50″N 77°07′19″W / 35.180556°N 77.121944°W / 35.180556; -77.121944 (Bellair)
New Bern
5 Blades House
Blades House
January 14, 1972
(#72000934)
602 Middle St.
35°06′40″N 77°02′21″W / 35.111111°N 77.039167°W / 35.111111; -77.039167 (Blades House)
New Bern
6 Bryan House and Office
Bryan House and Office
March 24, 1972
(#72000935)
603-605 Pollock St.
35°06′24″N 77°02′38″W / 35.106667°N 77.043889°W / 35.106667; -77.043889 (Bryan House and Office)
New Bern
7 Cedar Grove Cemetery
Cedar Grove Cemetery
December 5, 1972
(#72000936)
Bounded by Queen, George, Cypress, Howard, and Metcalf Sts.
35°06′53″N 77°02′41″W / 35.114722°N 77.044722°W / 35.114722; -77.044722 (Cedar Grove Cemetery)
New Bern
8 Cedar Street Recreation Center
Cedar Street Recreation Center
August 21, 2003
(#03000802)
822 Cedar St.
35°06′44″N 77°02′47″W / 35.112222°N 77.046389°W / 35.112222; -77.046389 (Cedar Street Recreation Center)
New Bern
9 Centenary Methodist Church
Centenary Methodist Church
September 11, 1972
(#72000937)
209 New St.
35°06′33″N 77°02′21″W / 35.109167°N 77.039167°W / 35.109167; -77.039167 (Centenary Methodist Church)
New Bern
10 Central Elementary School
Central Elementary School
January 20, 1972
(#72000938)
311-313 New St. and 517 Hancock St.
35°06′37″N 77°02′29″W / 35.110278°N 77.041389°W / 35.110278; -77.041389 (Central Elementary School)
New Bern
11 Christ Episcopal Church and Parish House
Christ Episcopal Church and Parish House
April 13, 1973
(#73001320)
320 Pollock St.
35°06′26″N 77°02′21″W / 35.107222°N 77.039167°W / 35.107222; -77.039167 (Christ Episcopal Church and Parish House)
New Bern
12 Clear Springs Plantation March 14, 1973
(#73001318)
N of Jasper
35°12′57″N 77°12′03″W / 35.215833°N 77.200833°W / 35.215833; -77.200833 (Clear Springs Plantation)
13 Coor-Bishop House
Coor-Bishop House
November 9, 1972
(#72000939)
501 E. Front St.
35°06′33″N 77°02′10″W / 35.109167°N 77.036111°W / 35.109167; -77.036111 (Coor-Bishop House)
New Bern
14 Coor-Gaston House
Coor-Gaston House
February 1, 1972
(#72000940)
421 Craven St.
35°06′32″N 77°02′18″W / 35.108889°N 77.038333°W / 35.108889; -77.038333 (Coor-Gaston House)
New Bern
15 Craven Terrace August 19, 2014
(#14000517)
601 Roundtree St.
35°06′34″N 77°02′57″W / 35.1095°N 77.0493°W / 35.1095; -77.0493 (Craven Terrace)
New Bern
16 DeGraffenried Park Historic District
DeGraffenried Park Historic District
August 9, 2006
(#06000689)
Roughly bounded by Neuse Boulevard, Fort Totten Dr., Trent Rd., and Chattawka Ln.
35°06′27″N 77°03′38″W / 35.1075°N 77.060556°W / 35.1075; -77.060556 (DeGraffenried Park Historic District)
New Bern
17 Ebenezer Presbyterian Church
Ebenezer Presbyterian Church
June 30, 1997
(#97000573)
720 Bern St.
35°06′42″N 77°02′46″W / 35.111667°N 77.046111°W / 35.111667; -77.046111 (Ebenezer Presbyterian Church)
New Bern
18 First Baptist Church
First Baptist Church
March 24, 1972
(#72000941)
Middle St. and Church Alley
35°06′23″N 77°02′25″W / 35.106389°N 77.040278°W / 35.106389; -77.040278 (First Baptist Church)
New Bern
19 First Church of Christ, Scientist
First Church of Christ, Scientist
October 2, 1973
(#73001321)
406 and 408 Middle St.
35°06′31″N 77°02′22″W / 35.108611°N 77.039444°W / 35.108611; -77.039444 (First Church of Christ, Scientist)
New Bern
20 First Missionary Baptist Church
First Missionary Baptist Church
June 30, 1997
(#97000574)
819 Cypress St.
35°06′51″N 77°02′51″W / 35.114167°N 77.0475°W / 35.114167; -77.0475 (First Missionary Baptist Church)
New Bern
21 First Presbyterian Church and Churchyard
First Presbyterian Church and Churchyard
February 1, 1972
(#72000942)
New St. between Middle and Hancock Sts.
35°06′36″N 77°02′25″W / 35.110000°N 77.040278°W / 35.110000; -77.040278 (First Presbyterian Church and Churchyard)
New Bern
22 Ghent Historic District
Ghent Historic District
March 17, 1988
(#88000226)
Roughly bounded by Trent Blvd., First St., Park Ave., and Seventh St.
35°06′18″N 77°03′45″W / 35.105°N 77.0625°W / 35.105; -77.0625 (Ghent Historic District)
New Bern
23 Gull Harbor
Gull Harbor
August 14, 1973
(#73001322)
514 E. Front St.
35°06′37″N 77°02′08″W / 35.110278°N 77.035556°W / 35.110278; -77.035556 (Gull Harbor)
New Bern
24 Harvey Mansion
Harvey Mansion
November 12, 1971
(#71000574)
219 Tryon Palace Dr.
35°06′16″N 77°02′17″W / 35.104444°N 77.038056°W / 35.104444; -77.038056 (Harvey Mansion)
New Bern
25 Hawks House
Hawks House
March 16, 1972
(#72000943)
306 Hancock St.
35°06′27″N 77°02′29″W / 35.1075°N 77.041389°W / 35.1075; -77.041389 (Hawks House)
New Bern According to a contact at the New Bern Historical Society, this house was moved in the 1970s to 517 New Street. The property at 306 Hancock St. is vacant.
26 William Hollister House
William Hollister House
June 30, 1972
(#72000944)
613 Broad St.
35°06′33″N 77°02′40″W / 35.109167°N 77.044444°W / 35.109167; -77.044444 (William Hollister House)
New Bern
27 Thomas Jerkins House
Thomas Jerkins House
October 18, 1972
(#72000945)
305 Johnson St.
35°06′38″N 77°02′17″W / 35.110556°N 77.038056°W / 35.110556; -77.038056 (Thomas Jerkins House)
New Bern
28 Jerkins-Duffy House
Jerkins-Duffy House
March 17, 1988
(#88000232)
301 Johnston St.
35°06′37″N 77°02′18″W / 35.110278°N 77.038333°W / 35.110278; -77.038333 (Jerkins-Duffy House)
New Bern
29 Jones-Jarvis House
Jones-Jarvis House
April 11, 1973
(#73001323)
528 E. Front St.
35°06′40″N 77°02′11″W / 35.111111°N 77.036389°W / 35.111111; -77.036389 (Jones-Jarvis House)
New Bern
30 Ulysses S. Mace House
Ulysses S. Mace House
June 4, 1973
(#73001324)
518 Broad St.
35°06′31″N 77°02′34″W / 35.108611°N 77.042778°W / 35.108611; -77.042778 (Ulysses S. Mace House)
New Bern
31 Masonic Temple and Theater
Masonic Temple and Theater
March 16, 1972
(#72000946)
516 Hancock St.
35°06′39″N 77°02′26″W / 35.110833°N 77.040556°W / 35.110833; -77.040556 (Masonic Temple and Theater)
New Bern
32 Mount Shiloh Missionary Baptist Church
Mount Shiloh Missionary Baptist Church
March 1, 2007
(#07000093)
307 Scott St.
35°04′48″N 77°02′18″W / 35.08°N 77.038333°W / 35.08; -77.038333 (Mount Shiloh Missionary Baptist Church)
New Bern
33 New Bern Battlefield Site
New Bern Battlefield Site
October 19, 2001
(#01001129)
US 70 E., approx. 4.5 miles SE of New Bern
35°02′39″N 77°00′56″W / 35.044167°N 77.015556°W / 35.044167; -77.015556 (New Bern Battlefield Site)
New Bern
34 New Bern Historic District
New Bern Historic District
June 19, 1973
(#73001325)
Roughly bounded by Neuse and Trent Rivers and Queen St.; also roughly 2 blocks of N. Craven, 1 block of Pasteur St., and roughly along Bern, West, and Cedar Sts. and Trent Court; also bounded by Roundtree, Oak, W. F, W. A, N. Bern, Bern, Nunn & Cedar Sts.
35°06′56″N 77°02′58″W / 35.115556°N 77.049444°W / 35.115556; -77.049444 (New Bern Historic District)
New Bern Second and third sets of boundaries represents boundary increases of September 25, 2003 and January 5, 2016.
35 New Bern Municipal Building
New Bern Municipal Building
June 4, 1973
(#73001326)
Pollock and Craven Sts.
35°06′25″N 77°02′18″W / 35.106944°N 77.038472°W / 35.106944; -77.038472 (New Bern Municipal Building)
New Bern
36 New Bern National Cemetery
New Bern National Cemetery
January 31, 1997
(#97000023)
1711 National Ave.
35°07′25″N 77°03′12″W / 35.123611°N 77.053333°W / 35.123611; -77.053333 (New Bern National Cemetery)
New Bern
37 Rhem-Waldrop House
Rhem-Waldrop House
October 18, 1972
(#72000947)
701 Broad St.
35°06′29″N 77°02′43″W / 35.108056°N 77.045278°W / 35.108056; -77.045278 (Rhem-Waldrop House)
New Bern
38 Riverside Historic District
Riverside Historic District
February 9, 1988
(#87002579)
Roughly bounded by N. Craven St., North Ave., E St., and Guion St.
35°07′09″N 77°02′51″W / 35.119167°N 77.0475°W / 35.119167; -77.0475 (Riverside Historic District)
New Bern
39 Rue Chapel AME Church
Rue Chapel AME Church
June 30, 1997
(#97000572)
709 Oak St.
35°06′39″N 77°03′00″W / 35.110833°N 77.05°W / 35.110833; -77.05 (Rue Chapel AME Church)
New Bern
40 Dr. Earl S. Sloan House
Dr. Earl S. Sloan House
August 14, 1986
(#86001627)
3701 Country Club Rd.
35°04′54″N 77°04′58″W / 35.081667°N 77.082778°W / 35.081667; -77.082778 (Dr. Earl S. Sloan House)
Trent Woods
41 Slover-Bradham House
Slover-Bradham House
April 11, 1973
(#73001327)
201 Johnson St.
35°06′39″N 77°02′13″W / 35.110833°N 77.036944°W / 35.110833; -77.036944 (Slover-Bradham House)
New Bern
42 Eli Smallwood House
Eli Smallwood House
December 5, 1972
(#72000948)
524 E. Front St.
35°06′39″N 77°02′11″W / 35.110833°N 77.036389°W / 35.110833; -77.036389 (Eli Smallwood House)
New Bern
43 Isaac H. Smith, Jr., House
Isaac H. Smith, Jr., House
September 14, 2002
(#02000965)
605 Johnson St.
35°06′37″N 77°02′37″W / 35.110278°N 77.043611°W / 35.110278; -77.043611 (Isaac H. Smith, Jr., House)
New Bern
44 Benjamin Smith House
Benjamin Smith House
April 13, 1972
(#72000949)
210 Hancock St.
35°06′21″N 77°02′30″W / 35.105833°N 77.041667°W / 35.105833; -77.041667 (Benjamin Smith House)
New Bern
45 Smith-Whitford House
Smith-Whitford House
April 13, 1972
(#72000950)
506 Craven St.
35°06′36″N 77°02′16″W / 35.110000°N 77.037778°W / 35.110000; -77.037778 (Smith-Whitford House)
New Bern
46 St. John's Missionary Baptist Church
St. John's Missionary Baptist Church
June 30, 1997
(#97000575)
1130 Walt Bellamy Dr.
35°06′16″N 77°03′12″W / 35.104444°N 77.053333°W / 35.104444; -77.053333 (St. John's Missionary Baptist Church)
New Bern
47 St. Paul's Roman Catholic Church
St. Paul's Roman Catholic Church
March 24, 1972
(#72000951)
510 Middle St.
35°06′35″N 77°02′22″W / 35.109722°N 77.039444°W / 35.109722; -77.039444 (St. Paul's Roman Catholic Church)
New Bern
48 St. Peter's AME Zion Church
St. Peter's AME Zion Church
June 30, 1997
(#97000571)
615 Queen St.
35°06′37″N 77°02′37″W / 35.110278°N 77.043611°W / 35.110278; -77.043611 (St. Peter's AME Zion Church)
New Bern
49 Edward R. Stanly House
Edward R. Stanly House
March 24, 1972
(#72000952)
502 Pollock St.
35°06′31″N 77°02′31″W / 35.108611°N 77.041944°W / 35.108611; -77.041944 (Edward R. Stanly House)
New Bern
50 John Wright Stanly House
John Wright Stanly House
February 26, 1970
(#70000450)
307 George St.
35°06′26″N 77°02′41″W / 35.107222°N 77.044722°W / 35.107222; -77.044722 (John Wright Stanly House)
New Bern
51 Stevenson House
Stevenson House
August 26, 1971
(#71000575)
609-611 Pollock St.
35°06′24″N 77°02′38″W / 35.106667°N 77.043889°W / 35.106667; -77.043889 (Stevenson House)
New Bern
52 Isaac Taylor House
Isaac Taylor House
December 27, 1972
(#72000953)
228 Craven St.
35°06′19″N 77°02′18″W / 35.105278°N 77.038333°W / 35.105278; -77.038333 (Isaac Taylor House)
New Bern
53 Tisdale-Jones House
Tisdale-Jones House
April 25, 1972
(#72000954)
520 New St.
35°06′36″N 77°02′33″W / 35.110000°N 77.042500°W / 35.110000; -77.042500 (Tisdale-Jones House)
New Bern
54 U.S. Post Office, Court House, and Custom House
U.S. Post Office, Court House, and Custom House
August 7, 2018
(#100002775)
413 Middle St.
35°06′33″N 77°02′23″W / 35.109167°N 77.039722°W / 35.109167; -77.039722 (U.S. Post Office, Court House, and Custom House)
New Bern
55 York-Gordon House
York-Gordon House
June 18, 1973
(#73001328)
213 Hancock St.
35°06′21″N 77°02′31″W / 35.105972°N 77.041944°W / 35.105972; -77.041944 (York-Gordon House)
New Bern

Former listing[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1
Simpson-Oaksmith-Patterson House
1972
(#72001538)
Unknown 226 E. Front St.
New Bern

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.
Retrieved from ""