Fort Towson

Add links

This list includes properties and districts listed on the National Register of Historic Places in Buncombe 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 March 15, 2024.[2]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Judge Junius G. Adams House October 5, 2001
(#01001077)
11 Stuyvesant Rd.
35°32′09″N 82°32′14″W / 35.535833°N 82.537222°W / 35.535833; -82.537222 (Judge Junius G. Adams House)
Biltmore Forest
2 Alexander Inn May 31, 1984
(#84001932)
Address Restricted
Swannanoa Demolished
3 Mrs. Minnie Alexander Cottage
Mrs. Minnie Alexander Cottage
Mrs. Minnie Alexander Cottage
December 21, 1989
(#89002135)
218 Patton Ave.
35°35′34″N 82°33′40″W / 35.592778°N 82.561111°W / 35.592778; -82.561111 (Mrs. Minnie Alexander Cottage)
Asheville
4 All Souls Episcopal Church and Parish House
All Souls Episcopal Church and Parish House
All Souls Episcopal Church and Parish House
November 15, 1979
(#79001664)
2 Angle St.
35°33′55″N 82°32′34″W / 35.565278°N 82.542778°W / 35.565278; -82.542778 (All Souls Episcopal Church and Parish House)
Asheville
5 Arcade Building
Arcade Building
Arcade Building
May 19, 1976
(#76001306)
Battery Park, Battle Sq.
35°35′44″N 82°33′24″W / 35.595556°N 82.556667°W / 35.595556; -82.556667 (Arcade Building)
Asheville
6 Asheville City Hall
Asheville City Hall
Asheville City Hall
November 7, 1976
(#76001307)
City County Plaza
35°35′44″N 82°32′55″W / 35.595556°N 82.548611°W / 35.595556; -82.548611 (Asheville City Hall)
Asheville
7 Asheville High School
Asheville High School
Asheville High School
April 26, 1996
(#96000481)
419 McDowell St.
35°34′17″N 82°33′08″W / 35.571389°N 82.552222°W / 35.571389; -82.552222 (Asheville High School)
Asheville
8 Asheville School June 3, 1996
(#96000614)
Roughly bounded by Patton Ave., the former Southern railroad line, Interstate 40, Sand Hill Rd., and the Malvern Hills subdivision
35°33′52″N 82°37′28″W / 35.56433°N 82.62447°W / 35.56433; -82.62447 (Asheville School)
Asheville
9 Asheville Transfer and Storage Company Building
Asheville Transfer and Storage Company Building
Asheville Transfer and Storage Company Building
April 26, 1979
(#79001665)
192-194 Coxe Ave.
35°35′14″N 82°33′16″W / 35.587222°N 82.554444°W / 35.587222; -82.554444 (Asheville Transfer and Storage Company Building)
Asheville
10 B & B Motor Company Building
B & B Motor Company Building
B & B Motor Company Building
April 26, 1979
(#79001666)
84-94 Coxe Ave.
35°35′28″N 82°33′17″W / 35.591111°N 82.554722°W / 35.591111; -82.554722 (B & B Motor Company Building)
Asheville
11 Zebulon H. Baird House
Zebulon H. Baird House
Zebulon H. Baird House
April 30, 2009
(#09000261)
460 Weaverville Rd.
35°39′57″N 82°35′03″W / 35.665836°N 82.584189°W / 35.665836; -82.584189 (Zebulon H. Baird House)
Weaverville
12 Clarence Barker Memorial Hospital
Clarence Barker Memorial Hospital
Clarence Barker Memorial Hospital
November 15, 1979
(#79001667)
2-6 Reed St.
35°33′54″N 82°32′28″W / 35.565°N 82.541111°W / 35.565; -82.541111 (Clarence Barker Memorial Hospital)
Asheville
13 Dr. John G. & Nannie H. Barrett Farm
Dr. John G. & Nannie H. Barrett Farm
Dr. John G. & Nannie H. Barrett Farm
May 8, 2013
(#13000245)
75 Ox Creek Rd.
35°41′32″N 82°29′40″W / 35.692177°N 82.494415°W / 35.692177; -82.494415 (Dr. John G. & Nannie H. Barrett Farm)
Weaverville
14 Battery Park Hotel
Battery Park Hotel
Battery Park Hotel
July 14, 1977
(#77000990)
Battle Sq.
35°35′49″N 82°32′19″W / 35.596944°N 82.538611°W / 35.596944; -82.538611 (Battery Park Hotel)
Asheville
15 Bent Creek Campus of the Appalachian Forest Experiment Station April 29, 1993
(#93000373)
Brevard Rd. S of jct. with I-26
35°30′09″N 82°35′49″W / 35.5025°N 82.596944°W / 35.5025; -82.596944 (Bent Creek Campus of the Appalachian Forest Experiment Station)
Asheville
16 Biltmore Estate
Biltmore Estate
Biltmore Estate
October 15, 1966
(#66000586)
One Biltmore Plaza
35°34′03″N 82°32′34″W / 35.567492°N 82.542858°W / 35.567492; -82.542858 (Biltmore Estate)
Asheville
17 Biltmore Estate Office
Biltmore Estate Office
Biltmore Estate Office
November 15, 1979
(#79001668)
10 Biltmore Plaza
35°34′03″N 82°32′34″W / 35.5675°N 82.542778°W / 35.5675; -82.542778 (Biltmore Estate Office)
Asheville
18 Biltmore Hardware Building
Biltmore Hardware Building
Biltmore Hardware Building
August 21, 2003
(#03000800)
28-32 Hendersonville Rd.
35°34′03″N 82°32′38″W / 35.5675°N 82.543889°W / 35.5675; -82.543889 (Biltmore Hardware Building)
Asheville
19 Biltmore Hospital
Biltmore Hospital
Biltmore Hospital
September 1, 2005
(#05000938)
14 All Souls Crescent
35°33′52″N 82°32′29″W / 35.564444°N 82.541389°W / 35.564444; -82.541389 (Biltmore Hospital)
Asheville
20 Biltmore Industries, Inc.
Biltmore Industries, Inc.
Biltmore Industries, Inc.
February 1, 1980
(#80002802)
Grovewood Rd.
35°37′20″N 82°32′41″W / 35.622222°N 82.544722°W / 35.622222; -82.544722 (Biltmore Industries, Inc.)
Asheville
21 Biltmore Shoe Store
Biltmore Shoe Store
Biltmore Shoe Store
November 15, 1979
(#79001669)
8 Lodge St.
35°34′03″N 82°32′34″W / 35.5675°N 82.542778°W / 35.5675; -82.542778 (Biltmore Shoe Store)
Asheville
22 Biltmore Village Commercial Buildings
Biltmore Village Commercial Buildings
Biltmore Village Commercial Buildings
November 15, 1979
(#79001670)
Brook St. and Biltmore Plaza
35°34′03″N 82°32′34″W / 35.5675°N 82.542778°W / 35.5675; -82.542778 (Biltmore Village Commercial Buildings)
Asheville
23 Biltmore Village Cottage District
Biltmore Village Cottage District
Biltmore Village Cottage District
November 15, 1979
(#79001671)
Swan St., All Souls Crescent and Boston Way
35°33′58″N 82°32′29″W / 35.566111°N 82.541389°W / 35.566111; -82.541389 (Biltmore Village Cottage District)
Asheville
24 Biltmore Village Cottages
Biltmore Village Cottages
Biltmore Village Cottages
November 15, 1979
(#79001672)
18 Angle St. and 75 Hendersonville Rd.
35°33′58″N 82°32′38″W / 35.566111°N 82.543889°W / 35.566111; -82.543889 (Biltmore Village Cottages)
Asheville Moved away from listed addresses in 1983.[6] Still listed as a historic place, but nomination form states "no longer on NR".
25 Biltmore-Oteen Bank Building
Biltmore-Oteen Bank Building
Biltmore-Oteen Bank Building
November 15, 1979
(#79001673)
12 Lodge St.
35°34′03″N 82°32′34″W / 35.5675°N 82.542778°W / 35.5675; -82.542778 (Biltmore-Oteen Bank Building)
Asheville
26 Black Mountain College Historic District
Black Mountain College Historic District
Black Mountain College Historic District
October 5, 1982
(#82001281)
SR 2468
35°37′59″N 82°22′17″W / 35.633056°N 82.371389°W / 35.633056; -82.371389 (Black Mountain College Historic District)
Black Mountain
27 Black Mountain Downtown Historic District
Black Mountain Downtown Historic District
Black Mountain Downtown Historic District
June 2, 2004
(#04000570)
Black Mountain Ave., Sutton Ave., and Cherry, Broadway, and State Sts.
35°36′58″N 82°19′14″W / 35.616111°N 82.320556°W / 35.616111; -82.320556 (Black Mountain Downtown Historic District)
Black Mountain
28 Blake House
Blake House
Blake House
August 30, 2010
(#10000600)
150 Royal Pines Dr.
35°28′28″N 82°31′01″W / 35.474444°N 82.516944°W / 35.474444; -82.516944 (Blake House)
Arden
29 Bledsoe Building
Bledsoe Building
Bledsoe Building
April 18, 2003
(#03000267)
771-783 Haywood Rd.
35°34′44″N 82°35′40″W / 35.578889°N 82.594444°W / 35.578889; -82.594444 (Bledsoe Building)
Asheville
30 Blue Ridge Assembly Historic District
Blue Ridge Assembly Historic District
Blue Ridge Assembly Historic District
September 17, 1979
(#79003327)
S of Black Mountain on SR 2720
35°35′06″N 82°20′21″W / 35.585°N 82.339167°W / 35.585; -82.339167 (Blue Ridge Assembly Historic District)
Black Mountain
31 William E. Breese Sr. House
William E. Breese Sr. House
William E. Breese Sr. House
April 28, 1980
(#80002803)
674 Biltmore Ave.
35°34′23″N 82°32′44″W / 35.573056°N 82.545556°W / 35.573056; -82.545556 (William E. Breese Sr. House)
Asheville
32 Brigman-Chambers House
Brigman-Chambers House
Brigman-Chambers House
June 2, 2004
(#04000573)
NC 1003, 0.6 miles west of its junction with NC 2118
35°42′22″N 82°29′27″W / 35.706111°N 82.490833°W / 35.706111; -82.490833 (Brigman-Chambers House)
Weaverville
33 Broadway Market Building September 1, 2005
(#05000939)
201 Broadway
35°36′05″N 82°33′22″W / 35.601389°N 82.556111°W / 35.601389; -82.556111 (Broadway Market Building)
Asheville Demolished.[7]
34 William Jennings Bryan House
William Jennings Bryan House
William Jennings Bryan House
June 23, 1983
(#83001836)
107 Evelyn Pl.
35°36′45″N 82°33′02″W / 35.612500°N 82.550556°W / 35.612500; -82.550556 (William Jennings Bryan House)
Asheville
35 Building at 130–132 Biltmore Avenue
Building at 130–132 Biltmore Avenue
Building at 130–132 Biltmore Avenue
April 26, 1979
(#79003323)
130–132 Biltmore Ave.
35°35′25″N 82°33′04″W / 35.590278°N 82.551111°W / 35.590278; -82.551111 (Building at 130–132 Biltmore Avenue)
Asheville
36 Building at 134–136½ Biltmore Avenue
Building at 134–136½ Biltmore Avenue
Building at 134–136½ Biltmore Avenue
April 26, 1979
(#79003324)
134–136½ Biltmore Ave.
35°35′25″N 82°33′04″W / 35.590278°N 82.551111°W / 35.590278; -82.551111 (Building at 134–136½ Biltmore Avenue)
Asheville
37 Building at 140 Biltmore Avenue
Building at 140 Biltmore Avenue
Building at 140 Biltmore Avenue
April 26, 1979
(#79003325)
140 Biltmore Ave.
35°35′25″N 82°33′04″W / 35.590278°N 82.551111°W / 35.590278; -82.551111 (Building at 140 Biltmore Avenue)
Asheville
38 Buncombe County Boys' Training School
Buncombe County Boys' Training School
Buncombe County Boys' Training School
September 30, 1997
(#97001197)
177 Erwin Hills Rd.
35°37′14″N 82°37′23″W / 35.620556°N 82.623056°W / 35.620556; -82.623056 (Buncombe County Boys' Training School)
Asheville
39 Buncombe County Courthouse
Buncombe County Courthouse
Buncombe County Courthouse
May 10, 1979
(#79001674)
College and Davidson Sts.
35°35′45″N 82°32′55″W / 35.595833°N 82.548611°W / 35.595833; -82.548611 (Buncombe County Courthouse)
Asheville
40 Camp Academy
Camp Academy
Camp Academy
September 19, 1985
(#85002421)
NC 63
35°39′22″N 82°42′52″W / 35.656111°N 82.714444°W / 35.656111; -82.714444 (Camp Academy)
Leicester
41 William Nelson Camp Jr. House
William Nelson Camp Jr. House
William Nelson Camp Jr. House
December 17, 1998
(#98001530)
92 Flat Top Mountain Rd.
35°32′56″N 82°23′31″W / 35.548889°N 82.391944°W / 35.548889; -82.391944 (William Nelson Camp Jr. House)
Fairview
42 Carter-Swain House
Carter-Swain House
Carter-Swain House
July 2, 1987
(#87001114)
E side SR 2162, N of jct. with SR 2163
35°47′24″N 82°29′31″W / 35.79°N 82.491944°W / 35.79; -82.491944 (Carter-Swain House)
Democrat
43 Chestnut Hill Historic District
Chestnut Hill Historic District
Chestnut Hill Historic District
March 17, 1983
(#83001837)
Roughly bounded by Hillside, Washington, Broad, Hollywood, and Orchards Sts. and Merrimon Ave.
35°36′13″N 82°32′55″W / 35.603611°N 82.548611°W / 35.603611; -82.548611 (Chestnut Hill Historic District)
Asheville
44 James Madison and Leah Arcouet Chiles House
James Madison and Leah Arcouet Chiles House
James Madison and Leah Arcouet Chiles House
January 25, 2018
(#100002045)
21 Chiles Ave.
35°34′34″N 82°32′04″W / 35.576111°N 82.534444°W / 35.576111; -82.534444 (James Madison and Leah Arcouet Chiles House)
Asheville
45 Church of St. Lawrence
Church of St. Lawrence
Church of St. Lawrence
March 24, 1978
(#78001933)
97 Haywood St.
35°35′51″N 82°33′23″W / 35.597500°N 82.556389°W / 35.597500; -82.556389 (Church of St. Lawrence)
Asheville
46 Church of the Redeemer
Church of the Redeemer
Church of the Redeemer
September 19, 1985
(#85002419)
1202 Riverside Dr.
35°37′28″N 82°35′33″W / 35.624444°N 82.592500°W / 35.624444; -82.592500 (Church of the Redeemer)
Asheville
47 Claxton School
Claxton School
Claxton School
June 4, 1992
(#92000671)
241 Merrimon Ave.
35°36′28″N 82°33′13″W / 35.607778°N 82.553611°W / 35.607778; -82.553611 (Claxton School)
Asheville
48 Clingman Avenue Historic District
Clingman Avenue Historic District
Clingman Avenue Historic District
June 9, 2004
(#04000583)
Roughly along Clingman Ave., from Hillard Ave. to Haywood Ave.
35°35′24″N 82°33′48″W / 35.590000°N 82.563333°W / 35.590000; -82.563333 (Clingman Avenue Historic District)
Asheville
49 Conabeer Chrysler Building
Conabeer Chrysler Building
Conabeer Chrysler Building
April 26, 1979
(#79001675)
162-164 Coxe Ave.
35°35′18″N 82°33′17″W / 35.588333°N 82.554722°W / 35.588333; -82.554722 (Conabeer Chrysler Building)
Asheville
50 Craggy Historic District April 19, 2023
(#100008847)
8, 10, 18, and 22 Old Leicester Hwy.
35°37′42″N 82°36′12″W / 35.6282°N 82.6032°W / 35.6282; -82.6032 (Craggy Historic District)
Woodfin
51 Demens-Rumbough-Crawley House
Demens-Rumbough-Crawley House
Demens-Rumbough-Crawley House
June 1, 1982
(#82003435)
31 Park Ave.
35°35′21″N 82°33′59″W / 35.589167°N 82.566389°W / 35.589167; -82.566389 (Demens-Rumbough-Crawley House)
Asheville
52 Dougherty Heights Historic District January 14, 2011
(#10001132)
Church St., Connally St., and North Dougherty St., Laurel Circle, Prospect St., and New Bern Ave.
35°37′03″N 82°19′26″W / 35.617500°N 82.323889°W / 35.617500; -82.323889 (Dougherty Heights Historic District)
Black Mountain
53 Downtown Asheville Historic District
Downtown Asheville Historic District
Downtown Asheville Historic District
April 26, 1979
(#79001676)
Roughly bounded by 1240 Valley St., Hilliard Ave., and Broad Ave.; also 60 and 64 Biltmore Ave.; also Church St. and Ravenscroft Dr.; also 76-129 Biltmore Ave., 64 Carter St., 11-23 Grove St., 14-44 N. and 12-25 S. French Broad Ave.
35°35′42″N 82°33′12″W / 35.595000°N 82.553333°W / 35.595000; -82.553333 (Downtown Asheville Historic District)
Asheville Second, third, and fourth sets of boundaries represent boundary increases of May 25, 1989, August 23, 1990, and (increase-and-decrease) December 28, 2011
54 E.D. Latta Nurses' Residence
E.D. Latta Nurses' Residence
E.D. Latta Nurses' Residence
April 26, 1979
(#79001677)
159 Woodfin St.
35°35′58″N 82°32′48″W / 35.599444°N 82.546667°W / 35.599444; -82.546667 (E.D. Latta Nurses' Residence)
Asheville
55 Eliada Home
Eliada Home
Eliada Home
April 22, 1993
(#93000314)
2 Compton Dr.
35°36′08″N 82°37′08″W / 35.602222°N 82.618889°W / 35.602222; -82.618889 (Eliada Home)
Asheville
56 Joseph P. Eller House
Joseph P. Eller House
Joseph P. Eller House
August 11, 2004
(#04000826)
494 Clarks' Chapel Rd.
35°43′51″N 82°34′20″W / 35.730833°N 82.572222°W / 35.730833; -82.572222 (Joseph P. Eller House)
Weaverville
57 Douglas Ellington House
Douglas Ellington House
Douglas Ellington House
October 16, 1986
(#86002881)
583 Chunns Cove Rd.
35°37′07″N 82°31′24″W / 35.618611°N 82.523333°W / 35.618611; -82.523333 (Douglas Ellington House)
Asheville
58 Bruce A. and June L. Elmore Lustron House
Bruce A. and June L. Elmore Lustron House
Bruce A. and June L. Elmore Lustron House
August 27, 2013
(#13000635)
70 Hampden Rd.
35°35′01″N 82°29′48″W / 35.583513°N 82.496595°W / 35.583513; -82.496595 (Bruce A. and June L. Elmore Lustron House)
Asheville
59 Engadine
Engadine
Engadine
September 24, 2001
(#01001027)
US 19/23, 0.3 miles E of Haywood
35°32′20″N 82°45′43″W / 35.538889°N 82.761944°W / 35.538889; -82.761944 (Engadine)
Candler
60 Fire Station Number 4
Fire Station Number 4
Fire Station Number 4
April 6, 2000
(#00000336)
300 Merrimon Ave.
35°36′32″N 82°33′17″W / 35.608889°N 82.554722°W / 35.608889; -82.554722 (Fire Station Number 4)
Asheville
61 First Baptist Church
First Baptist Church
First Baptist Church
July 13, 1976
(#76001308)
Oak and Woodfin Sts.
35°35′57″N 82°32′52″W / 35.599167°N 82.547778°W / 35.599167; -82.547778 (First Baptist Church)
Asheville
62 Foster's Log Cabin Court
Foster's Log Cabin Court
Foster's Log Cabin Court
May 1, 2017
(#100000939)
330 and 332 Weaverville Rd.
35°39′38″N 82°34′55″W / 35.660681°N 82.581974°W / 35.660681; -82.581974 (Foster's Log Cabin Court)
Woodfin
63 Grove Park Historic District
Grove Park Historic District
Grove Park Historic District
April 13, 1989
(#89000247)
Roughly bounded by Evelyn Pl., Macon Ave., Howland Rd., Woodland Rd., Canterbury Ln., Charlotte St., and Murdock Ave.; also roughly Kimberly Ave. from Maywood St. to north of Evelyn Pl., including Grove Park Inn Country Club
35°36′38″N 82°32′45″W / 35.610556°N 82.545833°W / 35.610556; -82.545833 (Grove Park Historic District)
Asheville Second set of boundaries represents a boundary increase of December 18, 1990
64 Grove Park Inn
Grove Park Inn
Grove Park Inn
April 3, 1973
(#73001295)
Macon Ave.
35°37′15″N 82°31′26″W / 35.620833°N 82.523889°W / 35.620833; -82.523889 (Grove Park Inn)
Asheville
65 Rafael Guastavino Sr., Estate
Rafael Guastavino Sr., Estate
Rafael Guastavino Sr., Estate
July 13, 1989
(#89000849)
NC 9, 0.8 miles south its junction with SR 2713
35°35′51″N 82°18′35″W / 35.5975°N 82.309722°W / 35.5975; -82.309722 (Rafael Guastavino Sr., Estate)
Black Mountain
66 Gunston Hall October 24, 1991
(#91001505)
324 Vanderbilt Rd.
35°32′50″N 82°32′11″W / 35.547222°N 82.536389°W / 35.547222; -82.536389 (Gunston Hall)
Biltmore Forest
67 High Top Colony Historic District December 20, 2021
(#100007246)
143-225 High Top Colony, 14-42 Hoot Owl, and 10-21 Grey Eagle Rd.
35°35′32″N 82°20′03″W / 35.5922°N 82.3343°W / 35.5922; -82.3343 (High Top Colony Historic District)
Black Mountain vicinity
68 Intheoaks
Intheoaks
Intheoaks
April 10, 1991
(#91000361)
510 Vance Ave.
35°36′40″N 82°19′40″W / 35.611111°N 82.327778°W / 35.611111; -82.327778 (Intheoaks)
Black Mountain
69 Thomas Jarrett House
Thomas Jarrett House
Thomas Jarrett House
January 21, 1994
(#93001535)
46 Louisiana Ave.
35°34′47″N 82°35′28″W / 35.579722°N 82.591111°W / 35.579722; -82.591111 (Thomas Jarrett House)
Asheville
70 Kenilworth Inn
Kenilworth Inn
Kenilworth Inn
December 31, 2001
(#01001423)
60 Caledonia Rd.
35°34′20″N 82°32′27″W / 35.572222°N 82.540833°W / 35.572222; -82.540833 (Kenilworth Inn)
Asheville
71 John A. Lanning House September 23, 1982
(#82003437)
W of Fairview on SR 3128
35°31′15″N 82°25′56″W / 35.520833°N 82.432222°W / 35.520833; -82.432222 (John A. Lanning House)
Fairview
72 Manor and Cottages
Manor and Cottages
Manor and Cottages
January 26, 1978
(#78001934)
265 Charlotte St.
35°36′29″N 82°32′33″W / 35.608056°N 82.542500°W / 35.608056; -82.542500 (Manor and Cottages)
Asheville
73 Dr. Cireo McAfee McCracken House
Dr. Cireo McAfee McCracken House
Dr. Cireo McAfee McCracken House
September 1, 1995
(#95001066)
1384 Charlotte Highway
35°31′28″N 82°24′34″W / 35.524444°N 82.409444°W / 35.524444; -82.409444 (Dr. Cireo McAfee McCracken House)
Fairview
74 McGeahy Building
McGeahy Building
McGeahy Building
November 15, 1979
(#79001679)
7½ Biltmore Plaza
35°34′03″N 82°32′34″W / 35.567500°N 82.542778°W / 35.567500; -82.542778 (McGeahy Building)
Asheville
75 George A. Mears House
George A. Mears House
George A. Mears House
April 26, 1979
(#79001678)
137 Biltmore Ave.
35°35′25″N 82°33′04″W / 35.590278°N 82.551111°W / 35.590278; -82.551111 (George A. Mears House)
Asheville
76 Boyce K. and Kitzi McLamb Miller House August 7, 2023
(#100009224)
5 Hemphill Rd.
35°33′33″N 82°29′10″W / 35.5593°N 82.4861°W / 35.5593; -82.4861 (Boyce K. and Kitzi McLamb Miller House)
Asheville vicinity
77 Monte Vista Hotel
Monte Vista Hotel
Monte Vista Hotel
April 30, 2008
(#08000366)
308 W. State St.
35°36′50″N 82°19′37″W / 35.613822°N 82.326806°W / 35.613822; -82.326806 (Monte Vista Hotel)
Black Mountain
78 Montford Area Historic District
Montford Area Historic District
Montford Area Historic District
November 25, 1977
(#77000991)
Irregular pattern along Montford Ave.
35°36′10″N 82°33′53″W / 35.602778°N 82.564722°W / 35.602778; -82.564722 (Montford Area Historic District)
Asheville
79 Municipal Golf Course
Municipal Golf Course
Municipal Golf Course
April 20, 2005
(#05000318)
226 Fairway Dr.
35°34′45″N 82°30′08″W / 35.579167°N 82.502222°W / 35.579167; -82.502222 (Municipal Golf Course)
Asheville
80 North Carolina Electrical Power Company Electric Generating Plant
North Carolina Electrical Power Company Electric Generating Plant
North Carolina Electrical Power Company Electric Generating Plant
June 25, 1999
(#99000754)
2024 Riverside Dr.
35°38′25″N 82°35′53″W / 35.640278°N 82.598056°W / 35.640278; -82.598056 (North Carolina Electrical Power Company Electric Generating Plant)
Woodfin
81 Norwood Park Historic District
Norwood Park Historic District
Norwood Park Historic District
August 29, 2008
(#08000815)
Bounded roughly on the west and south by Murdock St.; on the north by Woodward Ave.; and on the east by Norwood Ave.
35°36′56″N 82°33′09″W / 35.615556°N 82.552500°W / 35.615556; -82.552500 (Norwood Park Historic District)
Asheville
82 Oteen Veterans Administration Hospital Historic District
Oteen Veterans Administration Hospital Historic District
Oteen Veterans Administration Hospital Historic District
November 20, 1985
(#85003529)
Northern side of U.S. Route 70
35°35′27″N 82°29′05″W / 35.590833°N 82.484722°W / 35.590833; -82.484722 (Oteen Veterans Administration Hospital Historic District)
Asheville
83 Ottari Sanitarium
Ottari Sanitarium
Ottari Sanitarium
October 16, 1986
(#86002876)
491 Kimberly Ave.
35°37′45″N 82°32′51″W / 35.629167°N 82.547500°W / 35.629167; -82.547500 (Ottari Sanitarium)
Asheville
84 Overlook
Overlook
Overlook
October 22, 1980
(#80002804)
710 Town Mountain Rd.
35°36′40″N 82°32′04″W / 35.611111°N 82.534444°W / 35.611111; -82.534444 (Overlook)
Asheville
85 Proximity Park Historic District
Proximity Park Historic District
Proximity Park Historic District
October 8, 2008
(#08000974)
Roughly bounded by Macon Ave., Howland Rd., Woodlink Rd., Charlotte St., and Sunset Trail
35°36′52″N 82°32′33″W / 35.614419°N 82.542525°W / 35.614419; -82.542525 (Proximity Park Historic District)
Asheville
86 Thomas Wadley Raoul House November 28, 2006
(#06001105)
394 Vanderbilt Rd.
35°32′03″N 82°32′24″W / 35.534167°N 82.540000°W / 35.534167; -82.540000 (Thomas Wadley Raoul House)
Asheville
87 Ravenscroft School
Ravenscroft School
Ravenscroft School
December 12, 1978
(#78001935)
29 Ravenscroft Dr.
35°35′29″N 82°33′15″W / 35.591389°N 82.554167°W / 35.591389; -82.554167 (Ravenscroft School)
Asheville
88 Samuel Harrison Reed House
Samuel Harrison Reed House
Samuel Harrison Reed House
November 15, 1979
(#79001680)
119 Dodge St.
35°33′51″N 82°32′22″W / 35.564167°N 82.539444°W / 35.564167; -82.539444 (Samuel Harrison Reed House)
Asheville
89 Reynolds House
Reynolds House
Reynolds House
September 13, 1984
(#84001934)
100 Reynolds Hts.
35°38′37″N 82°34′41″W / 35.643611°N 82.578056°W / 35.643611; -82.578056 (Reynolds House)
Asheville
90 Dr. Carl V. Reynolds House August 19, 1982
(#82003436)
86 Edgemont Rd.
35°36′52″N 82°32′32″W / 35.614444°N 82.542222°W / 35.614444; -82.542222 (Dr. Carl V. Reynolds House)
Asheville
91 Richbourg Motors Building
Richbourg Motors Building
Richbourg Motors Building
April 26, 1979
(#79001681)
50 Coxe Ave.
35°35′32″N 82°33′17″W / 35.592222°N 82.554722°W / 35.592222; -82.554722 (Richbourg Motors Building)
Asheville
92 Richmond Hill House
Richmond Hill House
Richmond Hill House
August 16, 1977
(#77000992)
45 Richmond Hill Rd.
35°36′40″N 82°34′50″W / 35.611111°N 82.580556°W / 35.611111; -82.580556 (Richmond Hill House)
Asheville Demolished 2/1/2012
93 Riverside Industrial Historic District
Riverside Industrial Historic District
Riverside Industrial Historic District
August 11, 2004
(#04000825)
Roughly bounded by Clingman Ave., Lyman St., Roberts St., and Riverside Dr.
35°35′10″N 82°34′01″W / 35.586111°N 82.566944°W / 35.586111; -82.566944 (Riverside Industrial Historic District)
Asheville
94 S & W Cafeteria
S & W Cafeteria
S & W Cafeteria
March 28, 1977
(#77000993)
Patton Ave.
35°35′40″N 82°33′14″W / 35.594419°N 82.553939°W / 35.594419; -82.553939 (S & W Cafeteria)
Asheville
95 Sawyer Motor Company Building
Sawyer Motor Company Building
Sawyer Motor Company Building
April 26, 1979
(#79001682)
100 Coxe Ave.
35°35′26″N 82°33′17″W / 35.590556°N 82.554722°W / 35.590556; -82.554722 (Sawyer Motor Company Building)
Asheville
96 Schoenberger Hall
Schoenberger Hall
Schoenberger Hall
April 26, 1979
(#79001683)
60 Ravenscroft Dr.
35°35′25″N 82°33′12″W / 35.590278°N 82.553333°W / 35.590278; -82.553333 (Schoenberger Hall)
Asheville Destroyed[8]
97 Seven Oaks
Seven Oaks
Seven Oaks
August 13, 2015
(#15000528)
82 Westwood Pl.
35°34′53″N 82°34′45″W / 35.581389°N 82.579167°W / 35.581389; -82.579167 (Seven Oaks)
Asheville
98 Sherrill's Inn
Sherrill's Inn
Sherrill's Inn
April 16, 1975
(#75001244)
2.5 miles south of Fairview off U.S. Route 74
35°29′36″N 82°21′59″W / 35.493333°N 82.366389°W / 35.493333; -82.366389 (Sherrill's Inn)
Fairview
99 Shiloh African Methodist Episcopal Zion Church December 9, 2022
(#100008469)
95 Shiloh Rd.
35°32′55″N 82°31′49″W / 35.5486°N 82.5302°W / 35.5486; -82.5302 (Shiloh African Methodist Episcopal Zion Church)
Asheville
100 Richard Sharp Smith House
Richard Sharp Smith House
Richard Sharp Smith House
January 22, 2009
(#08001361)
655 Chunns Cove Rd.
35°37′07″N 82°31′28″W / 35.618736°N 82.524383°W / 35.618736; -82.524383 (Richard Sharp Smith House)
Asheville
101 Whitford G. Smith House
Whitford G. Smith House
Whitford G. Smith House
May 4, 2005
(#05000375)
263 Haywood St.
35°35′41″N 82°33′43″W / 35.594722°N 82.561944°W / 35.594722; -82.561944 (Whitford G. Smith House)
Asheville
102 Smith-McDowell House
Smith-McDowell House
Smith-McDowell House
August 1, 1975
(#75001243)
283 Victoria Rd.
35°34′23″N 82°33′18″W / 35.573056°N 82.555°W / 35.573056; -82.555 (Smith-McDowell House)
Asheville
103 South Asheville Cemetery and St. John ‘A’ Baptist Church
South Asheville Cemetery and St. John ‘A’ Baptist Church
South Asheville Cemetery and St. John ‘A’ Baptist Church
September 8, 2021
(#100006903)
20 Dalton St.
35°34′52″N 82°32′18″W / 35.5810°N 82.5384°W / 35.5810; -82.5384 (South Asheville Cemetery and St. John ‘A’ Baptist Church)
Asheville
104 South Montreat Road Historic District
South Montreat Road Historic District
South Montreat Road Historic District
December 27, 2010
(#10001056)
Along Montreat Rd., 102 1st St., 100 3rd St., 100 9th St., and 101 Beech St.
35°37′23″N 82°19′15″W / 35.623056°N 82.320833°W / 35.623056; -82.320833 (South Montreat Road Historic District)
Black Mountain
105 Southern Railway Passenger Depot
Southern Railway Passenger Depot
Southern Railway Passenger Depot
November 15, 1979
(#79001684)
1 Biltmore Plaza
35°34′03″N 82°32′34″W / 35.5675°N 82.542778°W / 35.5675; -82.542778 (Southern Railway Passenger Depot)
Asheville
106 Spinning Wheel
Spinning Wheel
Spinning Wheel
July 28, 1999
(#99000913)
1096 Hendersonville Rd.
35°32′07″N 82°31′41″W / 35.535278°N 82.528056°W / 35.535278; -82.528056 (Spinning Wheel)
Asheville
107 St. Luke's Episcopal Church
St. Luke's Episcopal Church
St. Luke's Episcopal Church
September 30, 1997
(#97001198)
219 Chunn's Cove Rd.
35°36′07″N 82°31′53″W / 35.601944°N 82.531389°W / 35.601944; -82.531389 (St. Luke's Episcopal Church)
Asheville
108 St. Mary's Church
St. Mary's Church
St. Mary's Church
December 23, 1994
(#94001476)
337 Charlotte St.
35°36′39″N 82°32′42″W / 35.610833°N 82.545°W / 35.610833; -82.545 (St. Mary's Church)
Asheville
109 St. Matthias Episcopal Church
St. Matthias Episcopal Church
St. Matthias Episcopal Church
May 10, 1979
(#79001685)
Valley St.
35°35′30″N 82°32′54″W / 35.591667°N 82.548333°W / 35.591667; -82.548333 (St. Matthias Episcopal Church)
Asheville
110 Sunset Terrace Historic District
Sunset Terrace Historic District
Sunset Terrace Historic District
December 16, 2005
(#05001411)
9-48 Sunset Terrace
35°36′58″N 82°32′30″W / 35.616111°N 82.541667°W / 35.616111; -82.541667 (Sunset Terrace Historic District)
Asheville
111 Thomas Chapel A.M.E. Zion Church
Thomas Chapel A.M.E. Zion Church
Thomas Chapel A.M.E. Zion Church
April 30, 2009
(#09000262)
300 Cragmont Rd.
35°37′09″N 82°21′20″W / 35.619283°N 82.355656°W / 35.619283; -82.355656 (Thomas Chapel A.M.E. Zion Church)
Black Mountain
112 Kate and Charles Noel Vance House
Kate and Charles Noel Vance House
Kate and Charles Noel Vance House
December 20, 2016
(#16000876)
178 Sunset Dr.
35°36′47″N 82°18′43″W / 35.612978°N 82.312003°W / 35.612978; -82.312003 (Kate and Charles Noel Vance House)
Black Mountain
113 Walton Street Park and Pool December 14, 2023
(#100009617)
570 Walton Street
35°34′28″N 82°33′42″W / 35.5744°N 82.5618°W / 35.5744; -82.5618 (Walton Street Park and Pool)
Asheville
114 Weaverville United Methodist Church
Weaverville United Methodist Church
Weaverville United Methodist Church
March 1, 1996
(#96000195)
85 N. Main St.
35°41′57″N 82°33′37″W / 35.699167°N 82.560278°W / 35.699167; -82.560278 (Weaverville United Methodist Church)
Weaverville
115 West Asheville End of Car Line Historic District
West Asheville End of Car Line Historic District
West Asheville End of Car Line Historic District
August 9, 2006
(#06000691)
Both sides of Haywood Rd. from 715 to 814 and 7-9 Brevard Rd.
35°34′41″N 82°35′39″W / 35.578056°N 82.594167°W / 35.578056; -82.594167 (West Asheville End of Car Line Historic District)
Asheville
116 West Asheville-Aycock School Historic District
West Asheville-Aycock School Historic District
West Asheville-Aycock School Historic District
August 23, 2006
(#06000718)
401-441 Haywood Rd.
35°34′42″N 82°34′53″W / 35.578333°N 82.581389°W / 35.578333; -82.581389 (West Asheville-Aycock School Historic District)
Asheville Boundary increase 2014-09-03
117 Thomas Wolfe House
Thomas Wolfe House
Thomas Wolfe House
November 11, 1971
(#71000572)
48 Spruce St.
35°35′51″N 82°32′43″W / 35.5975°N 82.545278°W / 35.5975; -82.545278 (Thomas Wolfe House)
Asheville
118 Young Men's Institute Building
Young Men's Institute Building
Young Men's Institute Building
July 14, 1977
(#77000994)
Market and Eagle Sts.
35°35′38″N 82°33′01″W / 35.593889°N 82.550278°W / 35.593889; -82.550278 (Young Men's Institute Building)
Asheville
119 Zealandia
Zealandia
Zealandia
March 14, 1977
(#77000995)
40 Vance Gap Rd.
35°35′47″N 82°32′21″W / 35.596389°N 82.539167°W / 35.596389; -82.539167 (Zealandia)
Asheville

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 March 15, 2024.
  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.
  6. ^ North Carolina Department of Natural and Cultural Resources
  7. ^ "Archived copy" (PDF). Archived from the original (PDF) on 2012-07-20. Retrieved 2012-08-03.{{cite web}}: CS1 maint: archived copy as title (link)
  8. ^ "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.