Fort Towson

Add links

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

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 Beatty-Corbett House March 17, 1986
(#86000549)
SR 701 at SR 1200
34°33′11″N 78°15′09″W / 34.553056°N 78.2525°W / 34.553056; -78.2525 (Beatty-Corbett House)
Ivanhoe
2 Bethune-Powell Buildings
Bethune-Powell Buildings
Bethune-Powell Buildings
March 17, 1986
(#86000580)
118-120 E. Main St.
34°59′52″N 78°19′25″W / 34.997778°N 78.323611°W / 34.997778; -78.323611 (Bethune-Powell Buildings)
Clinton
3 Asher W. Bizzell House May 21, 1986
(#86001125)
US 13 and SR 1845
35°12′35″N 78°24′58″W / 35.209664°N 78.416231°W / 35.209664; -78.416231 (Asher W. Bizzell House)
Rosin
4 Black River Presbyterian and Ivanhoe Baptist Churches
Black River Presbyterian and Ivanhoe Baptist Churches
Black River Presbyterian and Ivanhoe Baptist Churches
March 17, 1986
(#86000550)
SR 1102 E of SR 1100
34°36′12″N 78°14′25″W / 34.603333°N 78.240278°W / 34.603333; -78.240278 (Black River Presbyterian and Ivanhoe Baptist Churches)
Ivanhoe
5 Gen. Thomas Boykin House
Gen. Thomas Boykin House
Gen. Thomas Boykin House
March 17, 1986
(#86000551)
SR 1214 SW of SR 1222
34°57′43″N 78°22′26″W / 34.961944°N 78.373889°W / 34.961944; -78.373889 (Gen. Thomas Boykin House)
Clinton
6 Thomas Bullard House August 25, 2014
(#14000522)
386 Carry Bridge Rd.
34°59′45″N 78°34′01″W / 34.9957°N 78.5669°W / 34.9957; -78.5669 (Thomas Bullard House)
near Autryville
7 Marion Butler Birthplace March 17, 1986
(#86000552)
NC 242 at SR 1414
35°02′25″N 78°27′59″W / 35.040278°N 78.466389°W / 35.040278; -78.466389 (Marion Butler Birthplace)
Salemburg
8 Dan E. Caison Sr. House May 21, 1986
(#86001124)
Broad St.
34°57′11″N 78°30′53″W / 34.953056°N 78.514722°W / 34.953056; -78.514722 (Dan E. Caison Sr. House)
Roseboro
9 Cherrydale March 17, 1986
(#86000554)
SR 1919 at SR 1952
35°01′06″N 78°12′06″W / 35.018333°N 78.201667°W / 35.018333; -78.201667 (Cherrydale)
Turkey
10 Clear Run March 17, 1986
(#86000548)
NC 411 at Black River
34°44′23″N 78°15′56″W / 34.739722°N 78.265556°W / 34.739722; -78.265556 (Clear Run)
Clear Run
11 Clinton Commercial Historic District
Clinton Commercial Historic District
Clinton Commercial Historic District
May 30, 2002
(#02000568)
Roughly bounded by Vance, Elizabeth, Wall, and Sampson Sts.
34°59′51″N 78°19′28″W / 34.997500°N 78.324444°W / 34.997500; -78.324444 (Clinton Commercial Historic District)
Clinton
12 Clinton Depot
Clinton Depot
Clinton Depot
March 17, 1986
(#86000555)
W. Elizabeth St.
34°59′46″N 78°19′27″W / 34.996111°N 78.324167°W / 34.996111; -78.324167 (Clinton Depot)
Clinton
13 College Street Historic District
College Street Historic District
College Street Historic District
March 17, 1986
(#86000553)
600-802 College St.
35°00′00″N 78°19′08″W / 35.000000°N 78.318889°W / 35.000000; -78.318889 (College Street Historic District)
Clinton
14 Dell School Campus
Dell School Campus
Dell School Campus
May 21, 1986
(#86001126)
US 421 and SR 1003
34°48′05″N 78°12′54″W / 34.801389°N 78.215°W / 34.801389; -78.215 (Dell School Campus)
Delway
15 Delta Farm March 17, 1986
(#86000556)
SR 1100 N of SR 1105
34°38′08″N 78°14′24″W / 34.635556°N 78.24°W / 34.635556; -78.24 (Delta Farm)
Ivanhoe
16 William E. Faison House January 20, 2005
(#04001526)
NC 50 at jct. with NC 1757 (10901 Suttontown Rd.)
35°09′32″N 78°10′18″W / 35.158889°N 78.171667°W / 35.158889; -78.171667 (William E. Faison House)
Giddensville
17 Graves-Stewart House
Graves-Stewart House
Graves-Stewart House
September 8, 1983
(#83001913)
600 College St.
35°00′00″N 78°19′10″W / 35.000000°N 78.319583°W / 35.000000; -78.319583 (Graves-Stewart House)
Clinton
18 Robert Herring House
Robert Herring House
Robert Herring House
March 17, 1986
(#86000557)
216 Sampson St.
35°00′01″N 78°19′29″W / 35.000278°N 78.324722°W / 35.000278; -78.324722 (Robert Herring House)
Clinton
19 Troy Herring House March 17, 1986
(#86000558)
Broad St. S of NC 24
34°57′25″N 78°31′00″W / 34.956944°N 78.516667°W / 34.956944; -78.516667 (Troy Herring House)
Roseboro
20 Lewis Highsmith Farm March 17, 1986
(#86000559)
US 421 S of NC 41
34°42′43″N 78°11′17″W / 34.711944°N 78.188056°W / 34.711944; -78.188056 (Lewis Highsmith Farm)
Harrells
21 Hollingsworth-Hines Farm March 17, 1986
(#86000547)
SR 1926 S of SR 1004
34°56′37″N 78°10′05″W / 34.943611°N 78.168056°W / 34.943611; -78.168056 (Hollingsworth-Hines Farm)
Turkey
22 Howard-Royal House March 17, 1986
(#86000561)
202 N. Main St.
35°00′58″N 78°30′12″W / 35.016111°N 78.503333°W / 35.016111; -78.503333 (Howard-Royal House)
Salemburg
23 Howell-Butler House March 17, 1986
(#86000560)
Broad and McLamb Sts.
34°57′02″N 78°30′49″W / 34.950556°N 78.513611°W / 34.950556; -78.513611 (Howell-Butler House)
Roseboro
24 Johnson Building
Johnson Building
Johnson Building
May 11, 2000
(#00000459)
102-104 E. Main St.
34°59′51″N 78°19′26″W / 34.997500°N 78.323889°W / 34.997500; -78.323889 (Johnson Building)
Clinton
25 Samuel Johnson House and Cemetery March 17, 1986
(#86000562)
SR 1157 S of SR 1004
34°49′09″N 78°19′31″W / 34.819167°N 78.325278°W / 34.819167; -78.325278 (Samuel Johnson House and Cemetery)
Ingold
26 James Kerr House March 17, 1986
(#86000563)
SR 1005 S of SR 1007
34°39′03″N 78°15′31″W / 34.650833°N 78.258611°W / 34.650833; -78.258611 (James Kerr House)
Kerr
27 Marcheston Killett Farm March 17, 1986
(#86000564)
SR 1222 N of US 701
34°56′31″N 78°20′21″W / 34.941944°N 78.339167°W / 34.941944; -78.339167 (Marcheston Killett Farm)
Clinton
28 Marshall Kornegay House and Cemetery March 17, 1986
(#86000565)
SR 1725 and SR 1720
35°12′33″N 78°12′10″W / 35.209167°N 78.202778°W / 35.209167; -78.202778 (Marshall Kornegay House and Cemetery)
Suttontown
29 James H. Lamb House March 17, 1986
(#86000566)
SR 1135 N of NC 411
34°47′10″N 78°20′23″W / 34.786111°N 78.339722°W / 34.786111; -78.339722 (James H. Lamb House)
Garland
30 Lovett Lee House March 17, 1986
(#86000567)
SR 1725 and SR 1730
35°10′22″N 78°13′01″W / 35.172778°N 78.216944°W / 35.172778; -78.216944 (Lovett Lee House)
Giddensville
31 Dr. James O. Matthews Office March 17, 1986
(#86000568)
SR 1960 S of SR 1004
34°51′53″N 78°15′12″W / 34.864722°N 78.253333°W / 34.864722; -78.253333 (Dr. James O. Matthews Office)
Taylors Bridge
32 Fleet Matthis Farm March 17, 1986
(#86000569)
US 421 S of SR 1146
34°52′01″N 78°16′37″W / 34.866944°N 78.276944°W / 34.866944; -78.276944 (Fleet Matthis Farm)
Taylors Bridge
33 Jonas McPhail House and Annie McPhail Store March 17, 1986
(#86000571)
US 13 E of SR 1845
35°12′32″N 78°24′58″W / 35.208919°N 78.416028°W / 35.208919; -78.416028 (Jonas McPhail House and Annie McPhail Store)
Rosin
34 Murphy-Lamb House and Cemetery March 17, 1986
(#86000570)
SR 1135 S of US 701
34°47′46″N 78°21′36″W / 34.796111°N 78.36°W / 34.796111; -78.36 (Murphy-Lamb House and Cemetery)
Garland
35 Oak Plain Presbyterian Church May 21, 1986
(#86001127)
SR 1943 S of SR 1945
34°50′17″N 78°10′10″W / 34.838056°N 78.169444°W / 34.838056; -78.169444 (Oak Plain Presbyterian Church)
Waycross
36 Livingston Oates Farm March 17, 1986
(#86000572)
SR 1748 W of NC 403
35°04′12″N 78°15′28″W / 35.07°N 78.257778°W / 35.07; -78.257778 (Livingston Oates Farm)
Clinton
37 Owen Family House and Cemetery March 17, 1986
(#86000573)
SR 1212 N of SR 1214
34°53′44″N 78°27′02″W / 34.895556°N 78.450556°W / 34.895556; -78.450556 (Owen Family House and Cemetery)
McDaniels Destroyed[6]
38 Patrick-Carr-Herring House
Patrick-Carr-Herring House
Patrick-Carr-Herring House
January 14, 1993
(#92001791)
226 McKoy St.
34°59′58″N 78°19′33″W / 34.999444°N 78.325833°W / 34.999444; -78.325833 (Patrick-Carr-Herring House)
Clinton
39 Pigford House March 17, 1986
(#86000574)
SR 1751 S of US 701
35°02′40″N 78°19′29″W / 35.044444°N 78.324722°W / 35.044444; -78.324722 (Pigford House)
Clinton
40 Pope House March 17, 1986
(#86000575)
SR 1146 N of SR 1145
34°54′51″N 78°18′30″W / 34.914167°N 78.308333°W / 34.914167; -78.308333 (Pope House)
Clinton Burned[6]
41 Francis Pugh House
Francis Pugh House
Francis Pugh House
March 17, 1986
(#86000577)
SR 1751 at NC 403
35°00′37″N 78°18′08″W / 35.010278°N 78.302222°W / 35.010278; -78.302222 (Francis Pugh House)
Clinton
42 Pugh-Boykin House
Pugh-Boykin House
Pugh-Boykin House
March 17, 1986
(#86000576)
306 Elizabeth St.
34°59′41″N 78°19′31″W / 34.994722°N 78.325278°W / 34.994722; -78.325278 (Pugh-Boykin House)
Clinton
43 Royal-Crumpler-Parker House
Royal-Crumpler-Parker House
Royal-Crumpler-Parker House
March 17, 1986
(#86000578)
512 Sunset Ave.
34°59′52″N 78°19′56″W / 34.997778°N 78.332222°W / 34.997778; -78.332222 (Royal-Crumpler-Parker House)
Clinton
44 Dr. John B. Seavey House and Cemetery May 21, 1986
(#86001128)
SR 1100 S of SR 1007
34°40′38″N 78°13′03″W / 34.677222°N 78.2175°W / 34.677222; -78.2175 (Dr. John B. Seavey House and Cemetery)
Harrells
45 Dr. David Dickson Sloan Farm March 17, 1986
(#86000579)
US 701 N of the South River
34°46′12″N 78°23′41″W / 34.77°N 78.394722°W / 34.77; -78.394722 (Dr. David Dickson Sloan Farm)
Garland
46 Thirteen Oaks June 7, 1990
(#90000879)
Jct. of US 13 and SR 1647
35°13′07″N 78°23′50″W / 35.218611°N 78.397222°W / 35.218611; -78.397222 (Thirteen Oaks)
Newton Grove
47 West Main-North Chesnutt Streets Historic District
West Main-North Chesnutt Streets Historic District
West Main-North Chesnutt Streets Historic District
March 17, 1986
(#86000546)
Roughly N. Chesnutt, Fayetteville, and Williams Sts. between W. Main and Margaret Sts.
34°59′47″N 78°19′33″W / 34.996389°N 78.325833°W / 34.996389; -78.325833 (West Main-North Chesnutt Streets Historic District)
Clinton
48 Isaac Williams House March 1, 1984
(#84002523)
NC 55; also NC 55 at its junction with NC 50
35°14′52″N 78°22′55″W / 35.247778°N 78.381944°W / 35.247778; -78.381944 (Isaac Williams House)
Newton Grove Second location represents a boundary increase of June 12, 1989
49 John E. Wilson House March 17, 1986
(#86000545)
SR 1631 at SR 1630
35°15′37″N 78°30′29″W / 35.260278°N 78.508056°W / 35.260278; -78.508056 (John E. Wilson House)
Dunn

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. ^ a b "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.