Fort Towson

Add links

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 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 Ayden Historic District August 26, 1994
(#94001026)
Roughly bounded by Verna St., Peachtree St., E. College St. and Planters St.
35°28′09″N 77°25′13″W / 35.469167°N 77.420278°W / 35.469167; -77.420278 (Ayden Historic District)
Ayden
2 Chicod Creek Wreck August 24, 2018
(#100002805)
Address restricted[6]
Grimesland vicinity
3 College View Historic District
College View Historic District
College View Historic District
March 19, 1992
(#92000181)
Roughly bounded by Holly, Eastern, E. First and E. Fifth Sts.
35°36′37″N 77°21′54″W / 35.610278°N 77.365°W / 35.610278; -77.365 (College View Historic District)
Greenville
4 Cox-Ange House
Cox-Ange House
Cox-Ange House
October 6, 2000
(#00001181)
113 N. Church St.
35°31′43″N 77°24′04″W / 35.528611°N 77.401111°W / 35.528611; -77.401111 (Cox-Ange House)
Winterville
5 Dickinson Avenue Historic District
Dickinson Avenue Historic District
Dickinson Avenue Historic District
March 1, 2007
(#07000092)
600-900 blocks Dickinson Ave., one block of side streets, including W. Eighth, Flicklien, S. Pitt, Clark Sts., Atlantic, Albemarle
35°36′27″N 77°22′47″W / 35.607453°N 77.379811°W / 35.607453; -77.379811 (Dickinson Avenue Historic District)
Greenville
6 Dupree-Moore Farm August 28, 2012
(#12000579)
3901 Buck Moore Rd.
35°43′47″N 77°32′25″W / 35.729722°N 77.54025°W / 35.729722; -77.54025 (Dupree-Moore Farm)
Falkland vicinity
7 Falkland Historic District October 3, 2012
(#12000833)
Roughly Crisp, N. Main, & S. Main Sts., & West Ave.
35°41′56″N 77°30′51″W / 35.698908°N 77.514056°W / 35.698908; -77.514056 (Falkland Historic District)
Falkland
8 Farmville Historic District
Farmville Historic District
Farmville Historic District
October 21, 1993
(#93001121)
Roughly bounded by Turnage, Pine, Jones, and Waverly Sts.
35°35′56″N 77°35′11″W / 35.598889°N 77.586389°W / 35.598889; -77.586389 (Farmville Historic District)
Farmville
9 E. B. Ficklen House
E. B. Ficklen House
E. B. Ficklen House
December 20, 1984
(#84000564)
508 W. 5th St.
35°36′45″N 77°22′47″W / 35.6125°N 77.379722°W / 35.6125; -77.379722 (E. B. Ficklen House)
Greenville
10 James L. Fleming House
James L. Fleming House
James L. Fleming House
July 21, 1983
(#83001903)
302 S. Greene St.
35°36′47″N 77°22′30″W / 35.613056°N 77.375°W / 35.613056; -77.375 (James L. Fleming House)
Greenville
11 Fountain Historic District May 3, 2016
(#16000221)
Roughly bounded by Smith St., Blount St., extending along Wilson St., between Church and Stamper Sts.
35°40′28″N 77°38′19″W / 35.674363°N 77.638667°W / 35.674363; -77.638667 (Fountain Historic District)
Fountain
12 Greenville Commercial Historic District
Greenville Commercial Historic District
Greenville Commercial Historic District
August 21, 2003
(#03000419)
Roughly bounded by West Third, South Evans and East and West Fifth Sts.
35°36′42″N 77°22′23″W / 35.611667°N 77.373056°W / 35.611667; -77.373056 (Greenville Commercial Historic District)
Greenville
13 Greenville Tobacco Warehouse Historic District
Greenville Tobacco Warehouse Historic District
Greenville Tobacco Warehouse Historic District
July 17, 1997
(#97000726)
Roughly bounded by 12th, Clark, Ficklen, and Washington Sts.
• Greenville, North Carolina Warehouse Historic District boundary increase (listed November 30, 1999, refnum 99001450): Eleventh St. near Clark St.

35°36′23″N 77°22′37″W / 35.606389°N 77.376944°W / 35.606389; -77.376944 (Greenville Tobacco Warehouse Historic District)
Greenville
14 Greenwreath April 29, 1982
(#82003498)
West of Greenville
35°36′43″N 77°24′02″W / 35.611944°N 77.400556°W / 35.611944; -77.400556 (Greenwreath)
Greenville
15 Grimesland Plantation
Grimesland Plantation
Grimesland Plantation
March 31, 1971
(#71000616)
East of Grimesland on SR 1569
35°33′22″N 77°10′02″W / 35.556111°N 77.167222°W / 35.556111; -77.167222 (Grimesland Plantation)
Grimesland
16 Spencer Harris House January 20, 2005
(#04001527)
1287 NC 121
35°39′15″N 77°30′51″W / 35.6542°N 77.5142°W / 35.6542; -77.5142 (Spencer Harris House)
Falkland
17 Robert Lee Humber House
Robert Lee Humber House
Robert Lee Humber House
July 9, 1981
(#81000425)
117 W. 5th St.
35°36′39″N 77°22′18″W / 35.6108°N 77.3717°W / 35.6108; -77.3717 (Robert Lee Humber House)
Greenville
18 Jones-Lee House
Jones-Lee House
Jones-Lee House
November 25, 1980
(#80002894)
805 E. Evans St.
35°36′27″N 77°22′29″W / 35.6075°N 77.3747°W / 35.6075; -77.3747 (Jones-Lee House)
Greenville
19 Kittrell-Dail House March 24, 2000
(#00000287)
Junction of NC 1117 and NC 1114
35°30′44″N 77°29′14″W / 35.5122°N 77.4872°W / 35.5122; -77.4872 (Kittrell-Dail House)
Renston
20 Robert J. Lang Jr. House August 23, 1990
(#90001313)
SR 1231, 0.1 miles (0.16 km) south of the junction with SR 1200
35°37′58″N 77°40′32″W / 35.6328°N 77.6756°W / 35.6328; -77.6756 (Robert J. Lang Jr. House)
Fountain
21 William H. Long House
William H. Long House
William H. Long House
April 15, 1982
(#82003499)
200 E. 4th St.
35°26′43″N 77°22′31″W / 35.4453°N 77.3753°W / 35.4453; -77.3753 (William H. Long House)
Greenville
22 Benjamin May-Lewis House June 20, 1985
(#85001337)
US 264-A
35°36′35″N 77°38′36″W / 35.6097°N 77.6433°W / 35.6097; -77.6433 (Benjamin May-Lewis House)
Farmville
23 Jesse R. Moye House
Jesse R. Moye House
Jesse R. Moye House
October 17, 1997
(#97001220)
408 W. Fifth St.
35°36′43″N 77°22′38″W / 35.6119°N 77.3772°W / 35.6119; -77.3772 (Jesse R. Moye House)
Greenville
24 Oakmont October 15, 2001
(#01001115)
2909 S. Memorial Dr.
35°34′59″N 77°23′45″W / 35.5831°N 77.3958°W / 35.5831; -77.3958 (Oakmont)
Greenville
25 Pitt County Courthouse
Pitt County Courthouse
Pitt County Courthouse
May 10, 1979
(#79001745)
N. 3rd St. between Washington and S. Evan St.
35°36′49″N 77°22′23″W / 35.6136°N 77.3731°W / 35.6136; -77.3731 (Pitt County Courthouse)
Greenville part of the North Carolina County Courthouses Thematic Resource (TR)
26 Red Banks Primitive Baptist Church
Red Banks Primitive Baptist Church
Red Banks Primitive Baptist Church
February 20, 2002
(#02000060)
NC 1704, junction with NC 1725
35°34′18″N 77°20′28″W / 35.5717°N 77.3411°W / 35.5717; -77.3411 (Red Banks Primitive Baptist Church)
Bell Fork
27 Renston Rural Historic District December 4, 2003
(#03001236)
Approximately 2.5 miles (4.0 km) along NC 903, roughly bounded by NC 1127 and Stokes Ln.
35°31′33″N 77°28′43″W / 35.5258°N 77.4786°W / 35.5258; -77.4786 (Renston Rural Historic District)
Winterville
28 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
December 2, 1986
(#86003268)
SE corner of SR 1917 and SR 1753
35°22′24″N 77°21′36″W / 35.3733°N 77.36°W / 35.3733; -77.36 (St. John's Episcopal Church)
St. John's
29 Thomas Sheppard Farm May 18, 2000
(#00000517)
NC 1550, near the junction of NC 1552
35°41′37″N 77°12′35″W / 35.6936°N 77.2097°W / 35.6936; -77.2097 (Thomas Sheppard Farm)
Stokes
30 Skinnerville-Greenville Heights Historic District
Skinnerville-Greenville Heights Historic District
Skinnerville-Greenville Heights Historic District
December 23, 2005
(#05001452)
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 / 35.5889°N 77.3814°W / 35.5889; -77.3814 (Skinnerville-Greenville Heights Historic District)
Greenville
31 H. B. Sugg School November 9, 2020
(#100005751)
3632 South George St.
35°35′29″N 77°35′36″W / 35.5914°N 77.5934°W / 35.5914; -77.5934 (H. B. Sugg School)
Farmville
32 US Post Office
US Post Office
US Post Office
February 6, 1986
(#86000784)
215 S. Evans St.
35°36′47″N 77°22′21″W / 35.6131°N 77.3725°W / 35.6131; -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. 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. ^ Federal and state laws and practices restrict general public access to information regarding the specific location of this resource. In some cases, this is to protect archeological sites from vandalism, while in other cases it is restricted at the request of the owner. See: Knoerl, John; Miller, Diane; Shrimpton, Rebecca H. (1990), Guidelines for Restricting Information about Historic and Prehistoric Resources, National Register Bulletin, National Park Service, U.S. Department of the Interior, OCLC 20706997.