Fort Towson

Add links


Location of Charlottesville in Virginia

This is a list of the National Register of Historic Places listings in Charlottesville, Virginia.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in the independent city of Charlottesville, Virginia, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

There are 67 properties and districts listed on the National Register in the city.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Abell-Gleason House
Abell-Gleason House
Abell-Gleason House
February 16, 2001
(#01000151)
521 N. 1st St.
38°02′07″N 78°28′47″W / 38.0353°N 78.4797°W / 38.0353; -78.4797 (Abell-Gleason House)
2 Albemarle County Courthouse Historic District
Albemarle County Courthouse Historic District
Albemarle County Courthouse Historic District
June 30, 1972
(#72001503)
Courthouse Sq. and surrounding properties
38°01′54″N 78°28′39″W / 38.0317°N 78.4775°W / 38.0317; -78.4775 (Albemarle County Courthouse Historic District)
3 Anderson Brothers Building
Anderson Brothers Building
Anderson Brothers Building
October 21, 1982
(#82001797)
1417-1427 University Ave.
38°02′05″N 78°30′00″W / 38.0346°N 78.5001°W / 38.0346; -78.5001 (Anderson Brothers Building)
4 Armstrong Knitting Factory
Armstrong Knitting Factory
Armstrong Knitting Factory
October 21, 1982
(#82001798)
700 Harris St.
38°02′09″N 78°29′03″W / 38.0358°N 78.4842°W / 38.0358; -78.4842 (Armstrong Knitting Factory)
5 Barringer Mansion
Barringer Mansion
Barringer Mansion
October 21, 1982
(#82001799)
1404 Jefferson Park Ave.
38°01′54″N 78°30′08″W / 38.0317°N 78.5022°W / 38.0317; -78.5022 (Barringer Mansion)
6 Belmont
Belmont
Belmont
October 21, 1982
(#82001800)
759 Belmont Ave.
38°01′29″N 78°28′38″W / 38.0247°N 78.4772°W / 38.0247; -78.4772 (Belmont)
7 Jackson P. Burley High School November 24, 2020
(#100005836)
901 Rose Hill Dr.
38°02′22″N 78°29′10″W / 38.0395°N 78.4860°W / 38.0395; -78.4860 (Jackson P. Burley High School)
8 Carter-Gilmer House
Carter-Gilmer House
Carter-Gilmer House
October 21, 1982
(#82001801)
802 E. Jefferson St.
38°01′51″N 78°28′31″W / 38.0308°N 78.4754°W / 38.0308; -78.4754 (Carter-Gilmer House)
9 Charlottesville and Albemarle County Courthouse Historic District
Charlottesville and Albemarle County Courthouse Historic District
Charlottesville and Albemarle County Courthouse Historic District
July 28, 1982
(#82004904)
Roughly bounded by Park, Water, Saxton, and Main Sts.
38°01′53″N 78°28′42″W / 38.0314°N 78.4783°W / 38.0314; -78.4783 (Charlottesville and Albemarle County Courthouse Historic District)
10 Charlottesville Coca-Cola Bottling Works
Charlottesville Coca-Cola Bottling Works
Charlottesville Coca-Cola Bottling Works
February 27, 2013
(#13000045)
722 Preston Ave.
38°02′10″N 78°29′17″W / 38.0361°N 78.4881°W / 38.0361; -78.4881 (Charlottesville Coca-Cola Bottling Works)
11 Charlottesville Downtown Mall Historic District
Charlottesville Downtown Mall Historic District
Charlottesville Downtown Mall Historic District
February 5, 2024
(#100009471)
Main Street from Water Street to East 7th Street and pedestrianized sections of 1st Street, East 2nd Street, East 3rd Street, and East 5th Street
38°01′47″N 78°28′43″W / 38.0298°N 78.4785°W / 38.0298; -78.4785 (Charlottesville Downtown Mall Historic District)
12 Dabney-Thompson House
Dabney-Thompson House
Dabney-Thompson House
January 10, 1984
(#84003498)
1602 Gordon Ave.
38°02′24″N 78°29′57″W / 38.0399°N 78.4992°W / 38.0399; -78.4992 (Dabney-Thompson House)
13 Daughters of Zion Cemetery
Daughters of Zion Cemetery
Daughters of Zion Cemetery
June 24, 2010
(#10000382)
Corner of 1st and Oak Sts.
38°01′36″N 78°29′04″W / 38.0267°N 78.4844°W / 38.0267; -78.4844 (Daughters of Zion Cemetery)
14 Delevan Baptist Church
Delevan Baptist Church
Delevan Baptist Church
October 21, 1982
(#82001802)
632 W. Main St.
38°01′52″N 78°29′23″W / 38.0311°N 78.4897°W / 38.0311; -78.4897 (Delevan Baptist Church)
15 Enderly
Enderly
Enderly
October 21, 1982
(#82001803)
603 Watson Ave.
38°02′27″N 78°28′14″W / 38.0408°N 78.4706°W / 38.0408; -78.4706 (Enderly)
16 Ficklin-Crawford Cottage
Ficklin-Crawford Cottage
Ficklin-Crawford Cottage
October 21, 1982
(#82001804)
1200 Carlton Ave.
38°01′24″N 78°28′18″W / 38.0233°N 78.4717°W / 38.0233; -78.4717 (Ficklin-Crawford Cottage)
17 Fifeville and Tonsler Neighborhoods Historic District
Fifeville and Tonsler Neighborhoods Historic District
Fifeville and Tonsler Neighborhoods Historic District
June 18, 2009
(#09000452)
Bounded by Cherry Ave to the south, the railway to the north, 4th St., SW, to the east, and Spring St. to the west
38°01′45″N 78°29′21″W / 38.0292°N 78.4892°W / 38.0292; -78.4892 (Fifeville and Tonsler Neighborhoods Historic District)
18 The Foster Site
The Foster Site
The Foster Site
May 16, 2016
(#16000259)
1540 Jefferson Park Ave.
38°01′54″N 78°30′16″W / 38.0317°N 78.5044°W / 38.0317; -78.5044 (The Foster Site)
19 Four Acres
Four Acres
Four Acres
October 21, 1982
(#82001805)
1314 Rugby Rd.
38°02′58″N 78°29′25″W / 38.0494°N 78.4903°W / 38.0494; -78.4903 (Four Acres)
20 Fry's Spring Historic District
Fry's Spring Historic District
Fry's Spring Historic District
November 19, 2014
(#14000944)
Roughly Highland, Jefferson Park, Monte Vista, Stribling, Raymond, Robertson, Sunset, and Todd Aves., and Hill St.
38°01′08″N 78°30′48″W / 38.0189°N 78.5133°W / 38.0189; -78.5133 (Fry's Spring Historic District)
21 Gardner-Mays Cottage
Gardner-Mays Cottage
Gardner-Mays Cottage
October 21, 1982
(#82001806)
1022 Grove St.
38°01′45″N 78°29′55″W / 38.0292°N 78.4987°W / 38.0292; -78.4987 (Gardner-Mays Cottage)
22 Hard Bargain
Hard Bargain
Hard Bargain
January 10, 1984
(#84003521)
1105 Park St.
38°02′35″N 78°28′16″W / 38.0431°N 78.4711°W / 38.0431; -78.4711 (Hard Bargain)
23 Charles B. Holt House
Charles B. Holt House
Charles B. Holt House
April 14, 2006
(#06000320)
1010 Preston Ave.
38°02′22″N 78°29′31″W / 38.039444°N 78.491944°W / 38.039444; -78.491944 (Charles B. Holt House)
24 Hotel Gleason/Albemarle Hotel, Imperial Cafe
Hotel Gleason/Albemarle Hotel, Imperial Cafe
Hotel Gleason/Albemarle Hotel, Imperial Cafe
August 10, 1983
(#83003267)
617-619 W. Main St.
38°01′53″N 78°29′20″W / 38.031389°N 78.488889°W / 38.031389; -78.488889 (Hotel Gleason/Albemarle Hotel, Imperial Cafe)
25 House at Pireus
House at Pireus
House at Pireus
August 10, 1983
(#83003268)
302 Riverside Ave.
38°01′19″N 78°27′21″W / 38.021944°N 78.455972°W / 38.021944; -78.455972 (House at Pireus)
26 Thomas Jonathan Jackson Sculpture
Thomas Jonathan Jackson Sculpture
Thomas Jonathan Jackson Sculpture
May 16, 1997
(#97000446)
Jackson Park, bounded by High, Jefferson, and 4th Sts., and the Albemarle County Courthouse
38°01′55″N 78°28′41″W / 38.031944°N 78.478056°W / 38.031944; -78.478056 (Thomas Jonathan Jackson Sculpture)
27 Jefferson School, Carver Recreation Center, and School Site
Jefferson School, Carver Recreation Center, and School Site
Jefferson School, Carver Recreation Center, and School Site
February 15, 2006
(#06000050)
233 4th St., NW.
38°01′56″N 78°29′13″W / 38.032222°N 78.486944°W / 38.032222; -78.486944 (Jefferson School, Carver Recreation Center, and School Site)
28 Martha Jefferson Historic District
Martha Jefferson Historic District
Martha Jefferson Historic District
February 21, 2008
(#08000066)
Includes parts of Lexington, Locust, and Grove Aves., and E. High, Maple, Sycamore, Poplar, and Hazel Sts.
38°01′59″N 78°28′13″W / 38.033056°N 78.470278°W / 38.033056; -78.470278 (Martha Jefferson Historic District)
29 King Lumber Company Warehouse
King Lumber Company Warehouse
King Lumber Company Warehouse
August 10, 1983
(#83003269)
608 Preston Ave.
38°02′06″N 78°29′10″W / 38.035000°N 78.486111°W / 38.035000; -78.486111 (King Lumber Company Warehouse)
30 King-Runkle House
King-Runkle House
King-Runkle House
August 10, 1983
(#83003270)
201 14th St., NW.
38°02′05″N 78°29′58″W / 38.034861°N 78.499306°W / 38.034861; -78.499306 (King-Runkle House)
31 Robert Edward Lee Sculpture
Robert Edward Lee Sculpture
Robert Edward Lee Sculpture
May 16, 1997
(#97000447)
Lee Park, bounded by Market, Jefferson, 1st, and 2nd Sts., NE.
38°01′55″N 78°28′50″W / 38.031861°N 78.480556°W / 38.031861; -78.480556 (Robert Edward Lee Sculpture)
32 Lewis Farm
Lewis Farm
Lewis Farm
October 21, 1982
(#82001807)
1201 Jefferson St.
38°01′44″N 78°28′08″W / 38.028889°N 78.468750°W / 38.028889; -78.468750 (Lewis Farm)
33 Meriwether Lewis and William Clark Sculpture
Meriwether Lewis and William Clark Sculpture
Meriwether Lewis and William Clark Sculpture
May 16, 1997
(#97000449)
Junction of Ridge and W. Main Sts., and McIntire Rd.
38°01′50″N 78°29′07″W / 38.030417°N 78.485361°W / 38.030417; -78.485361 (Meriwether Lewis and William Clark Sculpture)
34 Locust Grove
Locust Grove
Locust Grove
October 21, 1982
(#82001808)
810 Locust Ave.
38°02′08″N 78°28′05″W / 38.035556°N 78.468056°W / 38.035556; -78.468056 (Locust Grove)
35 Marshall-Rucker-Smith House
Marshall-Rucker-Smith House
Marshall-Rucker-Smith House
June 25, 1999
(#99000725)
620 Park St.
38°02′08″N 78°28′30″W / 38.035556°N 78.475000°W / 38.035556; -78.475000 (Marshall-Rucker-Smith House)
36 McConnell-Neve House
McConnell-Neve House
McConnell-Neve House
August 10, 1983
(#83003271)
228 14th St., NW.
38°02′09″N 78°29′54″W / 38.035833°N 78.498333°W / 38.035833; -78.498333 (McConnell-Neve House)
37 William H. McGuffey Primary School
William H. McGuffey Primary School
William H. McGuffey Primary School
December 23, 2009
(#09001156)
201 2nd St., NW.
38°01′56″N 78°28′56″W / 38.032222°N 78.482222°W / 38.032222; -78.482222 (William H. McGuffey Primary School)
38 Montebello
Montebello
Montebello
October 23, 2003
(#03001085)
1700 Stadium Rd.
38°01′50″N 78°30′35″W / 38.030694°N 78.509722°W / 38.030694; -78.509722 (Montebello)
39 Morea
Morea
Morea
May 3, 1984
(#84003522)
209-211 Sprigg Lane
38°02′22″N 78°30′32″W / 38.039444°N 78.508889°W / 38.039444; -78.508889 (Morea)
40 Mount Zion Baptist Church
Mount Zion Baptist Church
Mount Zion Baptist Church
October 15, 1992
(#92001388)
105 Ridge St.
38°01′48″N 78°29′08″W / 38.030000°N 78.485556°W / 38.030000; -78.485556 (Mount Zion Baptist Church)
41 North Belmont Neighborhood Historic District
North Belmont Neighborhood Historic District
North Belmont Neighborhood Historic District
May 31, 2018
(#100002528)
Roughly Avon, Castalia, Church, Douglas, Goodman, Graves, Levy, Little Graves, Meridian, Rialto, and Sonoma Sts., and Belmont, Carlton, Hinton, and Monticello Aves.
38°01′20″N 78°28′36″W / 38.022222°N 78.476667°W / 38.022222; -78.476667 (North Belmont Neighborhood Historic District)
42 Oak Lawn
Oak Lawn
Oak Lawn
May 25, 1973
(#73002204)
Cherry Ave. and 9th St.
38°01′40″N 78°29′47″W / 38.027778°N 78.496389°W / 38.027778; -78.496389 (Oak Lawn)
43 Oakhurst-Gildersleeve Neighborhood Historic District
Oakhurst-Gildersleeve Neighborhood Historic District
Oakhurst-Gildersleeve Neighborhood Historic District
March 25, 2009
(#09000161)
Oakhurst Circle, Gildersleeve Wood, Valley Rd., Valley Circle, and parts of Maywood Lane and Jefferson Park Ave.
38°01′51″N 78°30′24″W / 38.030833°N 78.506667°W / 38.030833; -78.506667 (Oakhurst-Gildersleeve Neighborhood Historic District)
44 Patton Mansion
Patton Mansion
Patton Mansion
October 21, 1982
(#82001809)
1018 W. Main St.
38°01′57″N 78°29′44″W / 38.032500°N 78.495556°W / 38.032500; -78.495556 (Patton Mansion)
45 Paxton Place
Paxton Place
Paxton Place
October 21, 1982
(#82001810)
503 W. Main St.
38°01′52″N 78°29′16″W / 38.031111°N 78.487778°W / 38.031111; -78.487778 (Paxton Place)
46 Peyton-Ellington Building
Peyton-Ellington Building
Peyton-Ellington Building
October 21, 1982
(#82001811)
711 W. Main St.
38°01′54″N 78°29′25″W / 38.031667°N 78.490139°W / 38.031667; -78.490139 (Peyton-Ellington Building)
47 Piereus Store
Piereus Store
Piereus Store
August 10, 1983
(#83003272)
1901 E. Market St.
38°01′18″N 78°27′22″W / 38.021667°N 78.456111°W / 38.021667; -78.456111 (Piereus Store)
48 Pitts-Inge
Pitts-Inge
Pitts-Inge
October 21, 1982
(#82001812)
331-333 W. Main St.
38°01′50″N 78°29′11″W / 38.030694°N 78.486389°W / 38.030694; -78.486389 (Pitts-Inge)
49 Preston Court Apartments
Preston Court Apartments
Preston Court Apartments
October 29, 2007
(#07001134)
1600 Grady Ave.
38°02′29″N 78°29′56″W / 38.041389°N 78.498889°W / 38.041389; -78.498889 (Preston Court Apartments)
50 Recoleta
Recoleta
Recoleta
August 11, 2004
(#04000858)
120 Rothery Rd.
38°02′23″N 78°30′34″W / 38.039722°N 78.509444°W / 38.039722; -78.509444 (Recoleta)
51 Ridge Street Historic District
Ridge Street Historic District
Ridge Street Historic District
October 21, 1982
(#82001813)
200-700 Ridge St.
38°01′40″N 78°29′12″W / 38.027778°N 78.486667°W / 38.027778; -78.486667 (Ridge Street Historic District)
52 Judge William J. Robertson House
Judge William J. Robertson House
Judge William J. Robertson House
December 22, 1999
(#99001601)
705 Park St.
38°02′13″N 78°28′33″W / 38.036944°N 78.475833°W / 38.036944; -78.475833 (Judge William J. Robertson House)
53 Rugby Road-University Corner Historic District
Rugby Road-University Corner Historic District
Rugby Road-University Corner Historic District
February 16, 1984
(#84003523)
Roughly bounded by University Ave., Wayside Pl., 14th St., and U.S. Route 29
38°02′08″N 78°30′03″W / 38.035556°N 78.500833°W / 38.035556; -78.500833 (Rugby Road-University Corner Historic District)
Extends into Albemarle County
54 Stonefield
Stonefield
Stonefield
January 10, 1984
(#84003524)
1204 Rugby Rd.
38°02′53″N 78°29′31″W / 38.047917°N 78.491944°W / 38.047917; -78.491944 (Stonefield)
55 Sunnyside
Sunnyside
Sunnyside
October 23, 2003
(#03001086)
2150 Barracks Rd.
38°03′20″N 78°30′13″W / 38.055694°N 78.503611°W / 38.055694; -78.503611 (Sunnyside)
56 Timberlake-Branham House
Timberlake-Branham House
Timberlake-Branham House
January 10, 1984
(#84003525)
1512 E. Market St.
38°01′27″N 78°27′46″W / 38.024167°N 78.462778°W / 38.024167; -78.462778 (Timberlake-Branham House)
57 Benjamin Tonsler House
Benjamin Tonsler House
Benjamin Tonsler House
August 10, 1983
(#83003274)
327 6th St.
38°01′42″N 78°29′26″W / 38.028333°N 78.490417°W / 38.028333; -78.490417 (Benjamin Tonsler House)
58 Turner-LaRowe House
Turner-LaRowe House
Turner-LaRowe House
August 10, 1983
(#83003275)
1 University Court
38°02′16″N 78°29′54″W / 38.037778°N 78.498333°W / 38.037778; -78.498333 (Turner-LaRowe House)
59 Robert L. Updike House
Robert L. Updike House
Robert L. Updike House
August 10, 1983
(#83003276)
620 Prospect Ave.
38°01′31″N 78°29′39″W / 38.025278°N 78.494167°W / 38.025278; -78.494167 (Robert L. Updike House)
60 John Vowles House
John Vowles House
John Vowles House
November 2, 1989
(#89001928)
1111-1113 W. Main St.
38°01′59″N 78°29′48″W / 38.033194°N 78.496528°W / 38.033194; -78.496528 (John Vowles House)
61 Wertland Street Historic District
Wertland Street Historic District
Wertland Street Historic District
February 14, 1985
(#85000298)
Wertland St. between 10th and 14th Sts.
38°02′05″N 78°29′47″W / 38.034722°N 78.496389°W / 38.034722; -78.496389 (Wertland Street Historic District)
62 West Main Street Historic District
West Main Street Historic District
West Main Street Historic District
September 18, 2017
(#100001641)
Parts of W. Main St., 6th, 4th, and 8th Sts., NW., and Ridge St.
38°01′52″N 78°29′19″W / 38.031111°N 78.488611°W / 38.031111; -78.488611 (West Main Street Historic District)
63 White Cross-Huntley Hall
White Cross-Huntley Hall
White Cross-Huntley Hall
October 21, 1982
(#82001814)
152 Stribling Ave.
38°01′20″N 78°31′12″W / 38.022361°N 78.520000°W / 38.022361; -78.520000 (White Cross-Huntley Hall)
64 Woolen Mills Chapel
Woolen Mills Chapel
Woolen Mills Chapel
October 21, 1982
(#82001815)
1819 E. Market St.
38°01′19″N 78°27′23″W / 38.021944°N 78.456389°W / 38.021944; -78.456389 (Woolen Mills Chapel)
65 Woolen Mills Village Historic District
Woolen Mills Village Historic District
Woolen Mills Village Historic District
April 12, 2010
(#10000196)
Parts of Chesapeake, Franklin, Steephill, 18th NE., and E. Market Sts., and Riverside Ave.; and parts of Pireus Row and Marchant and E. Market St.
38°01′23″N 78°27′33″W / 38.023056°N 78.459167°W / 38.023056; -78.459167 (Woolen Mills Village Historic District)
Extends into Albemarle County
66 Wynhurst
Wynhurst
Wynhurst
October 21, 1982
(#82001816)
605 Preston Pl.
38°02′30″N 78°29′55″W / 38.041667°N 78.498611°W / 38.041667; -78.498611 (Wynhurst)
67 Young Building
Young Building
Young Building
October 21, 1982
(#82001817)
1102 Carlton Ave.
38°01′17″N 78°28′03″W / 38.021250°N 78.467500°W / 38.021250; -78.467500 (Young Building)

Former listings

[3] Name on the Register Image Date listedDate removed Location Description
1 Rose Cottage/Peyton House
Rose Cottage/Peyton House
Rose Cottage/Peyton House
August 10, 1983
(#83003273)
February 7, 2017 800 Delevan St.
38°01′50″N 78°29′31″W / 38.030556°N 78.491944°W / 38.030556; -78.491944 (Rose Cottage/Peyton House)
Destroyed by fire in 1991.

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 April 5, 2024.
  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.