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

National Register of Historic Places listings in Pitt County, North Carolina
North Carolina Map Highlighting Pitt County.PNG

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

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Ayden Historic District 01994-08-26 August 26, 1994 Roughly bounded by Verna St., Peachtree St., E. College St. and Planters St.
35°28′9″N 77°25′13″W / 35.46917°N 77.42028°W / 35.46917; -77.42028 (Ayden Historic District)
Ayden
2 College View Historic District 01992-03-19 March 19, 1992 Roughly bounded by Holly, Eastern, E. First and E. Fifth Sts.
35°36′37″N 77°21′54″W / 35.61028°N 77.365°W / 35.61028; -77.365 (College View Historic District)
Greenville
3 Cox-Ange House 02000-10-06 October 6, 2000 113 N. Church St.
35°31′43″N 77°24′4″W / 35.52861°N 77.40111°W / 35.52861; -77.40111 (Cox--Ange House)
Winterville
4 Dickinson Avenue Historic District 02007-03-01 March 1, 2007 600-900 Blks Dickinson Ave., one blk of side Sts, inc.W. Eighth, Flicklien, S. Pitt, Clark Sts., Atlantic, Albermarle
35°36′26.83″N 77°22′47.32″W / 35.6074528°N 77.3798111°W / 35.6074528; -77.3798111 (Dickinson Avenue Historic District)
Greenville
5 Farmville Historic District 01993-10-21 October 21, 1993 Roughly bounded by Turnage, Pine, Jones, and Waverly Sts.
35°35′56″N 77°35′11″W / 35.59889°N 77.58639°W / 35.59889; -77.58639 (Farmville Historic District)
Farmville
6 E. B. Ficklen House 01984-12-20 December 20, 1984 508 W. 5th St.
35°36′45″N 77°22′47″W / 35.6125°N 77.37972°W / 35.6125; -77.37972 (Ficklen, E. B., House)
Greenville
7 James L. Fleming House 01983-07-21 July 21, 1983 302 S. Greene St.
35°36′47″N 77°22′30″W / 35.61306°N 77.375°W / 35.61306; -77.375 (Fleming, James L., House)
Greenville
8 Greenville Commercial Historic District 02003-08-21 August 21, 2003 Roughly bounded by West Third, South Evans and East and West Fifth Sts.
35°36′42″N 77°22′23″W / 35.61167°N 77.37306°W / 35.61167; -77.37306 (Greenville Commercial Historic District)
Greenville
9 Greenville Tobacco Warehouse Historic District 01997-07-17 July 17, 1997 Roughly bounded by 12th, Clark, Ficklen, and Washington Sts.; also 11th St. near Clark St.
35°36′23″N 77°22′37″W / 35.60639°N 77.37694°W / 35.60639; -77.37694 (Greenville Tobacco Warehouse Historic District)
Greenville Second location represents a boundary increase of 01999-11-30 November 30, 1999, the Greenville, North Carolina Warehouse Historic District
10 Greenwreath 01982-04-29 April 29, 1982 W of Greenville
35°36′43″N 77°24′2″W / 35.61194°N 77.40056°W / 35.61194; -77.40056 (Greenwreath)
Greenville
11 Grimesland Plantation 01971-03-31 March 31, 1971 E of Grimesland on SR 1569
35°33′22″N 77°10′2″W / 35.55611°N 77.16722°W / 35.55611; -77.16722 (Grimesland Plantation)
Grimesland
12 Spencer Harris House 02005-01-20 January 20, 2005 1287 NC 121
35°39′15″N 77°30′51″W / 35.65417°N 77.51417°W / 35.65417; -77.51417 (Harris, Spencer, House)
Falkland
13 Robert Lee Humber House 01981-07-09 July 9, 1981 117 W. 5th St.
35°36′39″N 77°22′18″W / 35.61083°N 77.37167°W / 35.61083; -77.37167 (Humber, Robert Lee, House)
Greenville
14 Jones-Lee House 01980-11-25 November 25, 1980 805 E. Evans St.
35°36′27″N 77°22′29″W / 35.6075°N 77.37472°W / 35.6075; -77.37472 (Jones-Lee House)
Greenville
15 Kittrell-Dail House 02000-03-24 March 24, 2000 Jct. of NC 1117 and NC 1114
35°30′44″N 77°29′14″W / 35.51222°N 77.48722°W / 35.51222; -77.48722 (Kittrell--Dail House)
Renston
16 Robert J. Lang Jr. House 01990-08-23 August 23, 1990 SR 1231, 0.1 mile S. of jct. with SR 1200
35°37′58″N 77°40′32″W / 35.63278°N 77.67556°W / 35.63278; -77.67556 (Lang, Robert J., Jr., House)
Fountain
17 William H. Long House 01982-04-15 April 15, 1982 200 E. 4th St.
35°26′43″N 77°22′31″W / 35.44528°N 77.37528°W / 35.44528; -77.37528 (Long, William H., House)
Greenville
18 Benjamin May-Lewis House 01985-06-20 June 20, 1985 US 264-A
35°36′35″N 77°38′36″W / 35.60972°N 77.64333°W / 35.60972; -77.64333 (May-Lewis, Benjamin, House)
Farmville
19 Jesse R. Moye House 01997-10-17 October 17, 1997 408 W. Fifth St.
35°36′43″N 77°22′38″W / 35.61194°N 77.37722°W / 35.61194; -77.37722 (Moye, Jesse R., House)
Greenville
20 Oakmont 02001-10-15 October 15, 2001 2909 S. Memorial Dr.
35°34′59″N 77°23′45″W / 35.58306°N 77.39583°W / 35.58306; -77.39583 (Oakmont)
Greenville
21 Pitt County Courthouse 01979-05-10 May 10, 1979 N. 3rd St. between Washington and S. Evan St.
35°36′49″N 77°22′23″W / 35.61361°N 77.37306°W / 35.61361; -77.37306 (Pitt County Courthouse)
Greenville
22 Red Banks Primitive Baptist Church 02002-02-20 February 20, 2002 NC 1704, jct. with NC 1725
35°34′18″N 77°20′28″W / 35.57167°N 77.34111°W / 35.57167; -77.34111 (Red Banks Primitive Baptist Church)
Bell Fork
23 Renston Rural Historic District 02003-12-04 December 4, 2003 Approx 2.5 mi along NC 903, roughly bounded by NC 1127 and Stokes Ln.
35°31′33″N 77°28′43″W / 35.52583°N 77.47861°W / 35.52583; -77.47861 (Renston Rural Historic District)
Winterville
24 Thomas Sheppard Farm 02000-05-18 May 18, 2000 NC 1550, near jct. of NC 1552
35°41′37″N 77°12′35″W / 35.69361°N 77.20972°W / 35.69361; -77.20972 (Sheppard, Thomas, Farm)
Stokes
25 Skinnerville-Greenville Heights Historic District 02005-12-23 December 23, 2005 Roughly bounded by Pitt St., Martin Luther King Kr. Dr., Ward St., White St., Tyson St., Fairfax St., the Tar River
35°35′20″N 77°22′53″W / 35.58889°N 77.38139°W / 35.58889; -77.38139 (Skinnerville--Greenville Heights Historic District)
Greenville
26 St. John's Episcopal Church 01986-12-02 December 2, 1986 SE corner of SR 1917 and SR 1753
35°22′24″N 77°21′36″W / 35.37333°N 77.36°W / 35.37333; -77.36 (St. John's Episcopal Church)
St. John's
27 US Post Office 01986-02-06 February 6, 1986 215 S. Evans St.
35°36′47″N 77°22′21″W / 35.61306°N 77.3725°W / 35.61306; -77.3725 (US Post Office)
Greenville

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”