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

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

This list includes properties and districts listed on the National Register of Historic Places in Franklin 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 Andrews-Moore House
Andrews-Moore House
December 10, 1998
(#98001506)
95 Simon Collie Rd.
36°00′09″N 78°11′14″W / 36.0025°N 78.187222°W / 36.0025; -78.187222 (Andrews-Moore House)
Bunn House burned on March 29, 2006, causing significant damage, but was able to be repaired.
2 Baker Farm October 5, 1982
(#82001297)
SW of Bunn on SR 1720
35°56′59″N 78°18′50″W / 35.949722°N 78.313889°W / 35.949722; -78.313889 (Baker Farm)
Bunn
3 Cascine
Cascine
April 26, 1973
(#73001342)
S of Louisburg on SR 1702; also the northern side of NC 1702
36°02′21″N 78°19′25″W / 36.039167°N 78.323611°W / 36.039167; -78.323611 (Cascine)
Louisburg Second set of boundaries represents a boundary increase of December 4, 1985
4 Clifton House and Mill Site April 17, 1980
(#80002835)
SR 1103
36°00′05″N 78°21′00″W / 36.001389°N 78.35°W / 36.001389; -78.35 (Clifton House and Mill Site)
Royal
5 May 31, 2018
(#100002517)
645 Walter Grissom Rd.
36°09′47″N 78°22′46″W / 36.1631°N 78.3794°W / 36.1631; -78.3794 (Concord School)
Kittrell
5 Cooke House October 14, 1975
(#75001265)
SW of Louisburg near jct. of SR 1114 and SR 1109
36°03′19″N 78°20′23″W / 36.055278°N 78.339722°W / 36.055278; -78.339722 (Cooke House)
Louisburg
6 Archibald H. Davis Plantation July 24, 1975
(#75001266)
SE of Louisburg off NC 581
36°03′12″N 78°11′45″W / 36.053333°N 78.195833°W / 36.053333; -78.195833 (Archibald H. Davis Plantation)
Justice
7 Dean Farm May 2, 1975
(#75001267)
6 miles E of Louisburg on NC 56
36°05′21″N 78°10′46″W / 36.089167°N 78.179444°W / 36.089167; -78.179444 (Dean Farm)
Louisburg
8 Franklin County Training School-Riverside Union School
Franklin County Training School-Riverside Union School
January 4, 2012
(#11001011)
53 W. River Rd.
36°05′40″N 78°18′21″W / 36.094444°N 78.305833°W / 36.094444; -78.305833 (Franklin County Training School-Riverside Union School)
Louisburg
9 Franklinton Depot
Franklinton Depot
December 27, 1990
(#90001941)
201 E. Mason St.
36°06′11″N 78°27′20″W / 36.103056°N 78.455556°W / 36.103056; -78.455556 (Franklinton Depot)
Franklinton
10 Fuller House
Fuller House
November 17, 1978
(#78001954)
307 N. Main St.
36°06′13″N 78°17′58″W / 36.103611°N 78.299444°W / 36.103611; -78.299444 (Fuller House)
Louisburg
11 Green Hill House
Green Hill House
June 10, 1975
(#75001268)
S of Louisburg near jct. of SR 1760 and 1761
36°04′51″N 78°18′19″W / 36.080833°N 78.305278°W / 36.080833; -78.305278 (Green Hill House)
Louisburg
12 Dr. J. H. Harris House
Dr. J. H. Harris House
August 1, 1975
(#75001260)
312 E. Mason St.
36°06′15″N 78°27′04″W / 36.104167°N 78.451111°W / 36.104167; -78.451111 (Dr. J. H. Harris House)
Franklinton
13 William A. Jeffreys House June 23, 1976
(#76001323)
SE of Youngsville on SR 1101
35°57′22″N 78°23′41″W / 35.956111°N 78.394722°W / 35.956111; -78.394722 (William A. Jeffreys House)
Youngsville
14 Jones-Wright House March 12, 1992
(#92000149)
NC 1003 W side, 0.2 miles S of jct. with NC 1252
36°12′44″N 78°20′54″W / 36.212222°N 78.348333°W / 36.212222; -78.348333 (Jones-Wright House)
Rocky Ford
15 Shemuel Kearney House
Shemuel Kearney House
June 5, 1975
(#75001261)
1 miles S of Franklinton on U.S. 1
36°04′36″N 78°28′53″W / 36.076667°N 78.481389°W / 36.076667; -78.481389 (Shemuel Kearney House)
Franklinton House was moved to Louisburg in 2009.
16 Laurel Mill and Col. Jordan Jones House
Laurel Mill and Col. Jordan Jones House
May 30, 1975
(#75001262)
SW of Gupton at jct. of SR 1432 and 1436
36°10′40″N 78°11′30″W / 36.177778°N 78.191667°W / 36.177778; -78.191667 (Laurel Mill and Col. Jordan Jones House)
Gupton
17 Locust Grove November 20, 1975
(#75001269)
N of Louisburg on U.S. 401
36°10′31″N 78°17′26″W / 36.175278°N 78.290556°W / 36.175278; -78.290556 (Locust Grove)
Ingleside
18 Louisburg Historic District
Louisburg Historic District
February 18, 1987
(#87000041)
Roughly bounded by Allen Lane, Main and Cedar Sts., Franklin, Elm, and King St.
36°06′12″N 78°17′57″W / 36.103333°N 78.299167°W / 36.103333; -78.299167 (Louisburg Historic District)
Louisburg
19 Main Building, Louisburg College
Main Building, Louisburg College
December 8, 1978
(#78001955)
Louisburg College campus
36°06′17″N 78°18′00″W / 36.104722°N 78.3°W / 36.104722; -78.3 (Main Building, Louisburg College)
Louisburg
20 Massenburg Plantation July 30, 1975
(#75001270)
Address Restricted; also 821 NC 561
36°07′06″N 78°16′08″W / 36.118333°N 78.268889°W / 36.118333; -78.268889 (Massenburg Plantation)
Louisburg 821 NC 561 represents a boundary increase of March 15, 2000
21 C.L. and Bessie G. McGhee House
C.L. and Bessie G. McGhee House
September 5, 2007
(#07000903)
103 W. Mason St.
36°06′14″N 78°27′33″W / 36.103889°N 78.459167°W / 36.103889; -78.459167 (C.L. and Bessie G. McGhee House)
Franklinton
22 Monreath August 6, 1975
(#75001264)
S of Ingleside on NC 39
36°10′00″N 78°17′34″W / 36.166667°N 78.292778°W / 36.166667; -78.292778 (Monreath)
Ingleside
23 December 30, 2020
(#100005997)
4430 Old US 64
35°52′48″N 78°16′17″W / 35.8801°N 78.2714°W / 35.8801; -78.2714 (Pearce-Stallings-Massey House)
Pilot vicinity
23 Dr. Samuel Perry House
Dr. Samuel Perry House
June 5, 1975
(#75001263)
East of Gupton on SR 1436
36°11′52″N 78°09′06″W / 36.197778°N 78.151667°W / 36.197778; -78.151667 (Dr. Samuel Perry House)
Gupton
24 Perry School January 3, 2011
(#10001110)
2266 Laurel Mill-Centerville Rd.
36°11′35″N 78°07′28″W / 36.193056°N 78.124444°W / 36.193056; -78.124444 (Perry School)
Centerville
25 Person Place
Person Place
June 19, 1972
(#72000962)
603 N. Main St.
36°06′22″N 78°17′46″W / 36.106139°N 78.296231°W / 36.106139; -78.296231 (Person Place)
Louisburg
26 Person-McGhee Farm
Person-McGhee Farm
June 26, 1979
(#79003343)
US 1
36°09′36″N 78°27′11″W / 36.16°N 78.453056°W / 36.16; -78.453056 (Person-McGhee Farm)
Franklinton
27 Portridge March 1, 1990
(#90000351)
SR 1224, 0.3 miles N of jct. with NC 56
36°05′25″N 78°21′04″W / 36.090278°N 78.351111°W / 36.090278; -78.351111 (Portridge)
Louisburg
28 Rose Hill May 3, 2006
(#06000339)
W side of US 401 S, 0.25 miles N of NC 1110
36°04′15″N 78°19′54″W / 36.070833°N 78.331667°W / 36.070833; -78.331667 (Rose Hill)
Louisburg
29 Dr. J. A. Savage House September 22, 1980
(#80002834)
124 College St.
36°05′56″N 78°27′27″W / 36.098944°N 78.457500°W / 36.098944; -78.457500 (Dr. J. A. Savage House)
Franklinton House was demolished in 1997.
30 Speed Farm December 27, 1991
(#91001907)
W side NC 1436 between NC 1432 and NC 1434
36°11′17″N 78°11′26″W / 36.188056°N 78.190556°W / 36.188056; -78.190556 (Speed Farm)
Gupton
31 Sterling Cotton Mill
Sterling Cotton Mill
May 16, 1996
(#96000568)
SE jct. of Seabord RR tracks and E. Green St.
36°05′59″N 78°27′25″W / 36.099722°N 78.456944°W / 36.099722; -78.456944 (Sterling Cotton Mill)
Franklinton
32 Archibald Taylor House May 12, 1975
(#75001273)
Address Restricted
Wood
33 Patty Person Taylor House February 13, 1975
(#75001271)
Address Restricted
Louisburg
34 Aldridge H. Vann House
Aldridge H. Vann House
January 9, 2008
(#07001373)
115 N Main St.
36°06′20″N 78°27′23″W / 36.105556°N 78.456389°W / 36.105556; -78.456389 (Aldridge H. Vann House)
Franklinton
35 Vine Hill May 28, 1975
(#75001259)
Address Restricted
Centerville
36 Thomas and Lois Wheless House
Thomas and Lois Wheless House
August 28, 2007
(#07000887)
106 John St.
36°06′01″N 78°17′44″W / 36.100278°N 78.295556°W / 36.100278; -78.295556 (Thomas and Lois Wheless House)
Louisburg
37 Williamson House
Williamson House
June 20, 1975
(#75001272)
401 Cedar St.
36°06′03″N 78°17′45″W / 36.100833°N 78.295833°W / 36.100833; -78.295833 (Williamson House)
Louisburg

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 ""