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

This list includes properties and districts listed on the National Register of Historic Places in Haywood 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 January 29, 2021.[2]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Boone-Withers House
Boone-Withers House
July 21, 1983
(#83001889)
305 Church St.
35°29′26″N 82°59′25″W
Waynesville
2 Canton Main Street Historic District
Canton Main Street Historic District
September 7, 2005
(#05000958)
Bounded roughly by Park St., Main St., Bridge St., and Adams St.
35°31′59″N 82°50′19″W
Canton
3 Colonial Theater
Colonial Theater
March 15, 2000
(#00000226)
55-57 Park St.
35°31′56″N 82°50′24″W
Canton
4 Davis Family House December 27, 1996
(#96001527)
N side of NC 1355, .8 miles NW of Ferguson Br. over the Pigeon River
35°37′21″N 82°58′26″W
Crabtree
5 Former Citizens Bank and Trust Company Building
Former Citizens Bank and Trust Company Building
March 14, 1991
(#91000261)
161 N. Main St.
35°29′27″N 82°59′14″W
Waynesville
6 Former US Post Office Building
Former US Post Office Building
March 14, 1991
(#91000262)
16 S. Main St.
35°29′23″N 82°59′18″W
Waynesville
7 Francis Grist Mill
Francis Grist Mill
May 1, 2013
(#13000228)
14 Hugh Massie Rd.
35°28′29″N 82°57′28″W
Waynesville
8 Frog Level Historic District
Frog Level Historic District
August 28, 2003
(#03000854)
Roughly bounded by Commerce and Boundary Sts., Water St. and Richland Creek, Depot St., and 80 Commerce St.
35°29′40″N 82°59′26″W
Waynesville
9 Green Hill Cemetery
Green Hill Cemetery
June 1, 2018
(#100000897)
Veterans Cir.
35°29′01″N 82°59′27″W
Waynesville
10 James M. Gwyn House July 12, 1984
(#84002335)
NC 276
35°26′48″N 82°48′59″W
Cruso
11 Haywood County Courthouse
Haywood County Courthouse
May 10, 1979
(#79001721)
Main and Depot Sts.
35°29′33″N 82°59′14″W
Waynesville
12 Haywood County Hospital
Haywood County Hospital
June 18, 2018
(#100002596)
1230 N. Main St.
35°29′49″N 82°58′20″W
Waynesville
13 Alden and Thomasene Howell House
Alden and Thomasene Howell House
April 22, 2003
(#03000300)
129 Woolsey Heights
35°29′42″N 82°58′47″W
Waynesville
14 Lambuth Inn
Lambuth Inn
July 29, 1982
(#82003466)
Lambeth Dr.
35°31′44″N 82°58′01″W
Lake Junaluska
15 Masonic Hall
Masonic Hall
June 9, 1988
(#88000729)
114 Church St.
35°29′23″N 82°59′20″W
Waynesville
16 Mount Zion United Methodist Church
Mount Zion United Methodist Church
February 5, 1986
(#86000156)
SR 1503
35°36′18″N 82°54′14″W
Crabtree
17 Patton Farm
Patton Farm
November 10, 1980
(#80002845)
SW of Canton
35°32′20″N 82°52′34″W
Phillipsville
18 Charles and Annie Quinlan House
Charles and Annie Quinlan House
September 7, 2005
(#05000959)
274 S. Main St.
35°29′12″N 82°59′26″W
Waynesville
19 Clyde H. Ray Sr. House
Clyde H. Ray Sr. House
October 22, 1996
(#96001089)
80312 Love Ln.
35°29′49″N 82°59′32″W
Waynesville
20 Shackford Hall
Shackford Hall
April 25, 2001
(#01000419)
80 Shackford Hall Rd.
35°31′28″N 82°58′41″W
Lake Junaluska
21 Shelton House
Shelton House
January 31, 1979
(#79001722)
307 Shelton St.
35°29′05″N 82°59′09″W
Waynesville
22 Shook-Welch-Smathers House
Shook-Welch-Smathers House
September 12, 2008
(#08000891)
178 Morgan St.
35°31′54″N 82°55′05″W
Clyde
23 Frank Smathers House
Frank Smathers House
July 10, 1998
(#98000730)
724 Smathers St.
35°30′24″N 82°58′51″W
Waynesville
24 Spread Out Historic District
Spread Out Historic District
December 28, 2010
(#10001095)
Roughly bounded by N. Main St., Walnut St., and Beech St.
35°29′51″N 82°58′45″W
Waynesville
25 Dr. J. Howell Way House
Dr. J. Howell Way House
September 11, 1980
(#80002846)
301 S. Main St.
35°29′16″N 82°59′21″W
Waynesville
26 Waynesville Main Street Historic District
Waynesville Main Street Historic District
December 16, 2005
(#05001414)
Roughly bounded by Depot St., Church and E. Sts, Wall St., and Montgomery St.
35°29′29″N 82°59′15″W
Waynesville
27 West Fork Pigeon River Pratt Truss Bridge
West Fork Pigeon River Pratt Truss Bridge
January 10, 2019
(#100003296)
Spans the West Fork of Pigeon R. between L. Logan Rd. & Heavenly Dr, .6 mi. S of US 276
35°27′49″N 82°54′00″W
Bethel
28 Windover
Windover
January 25, 2018
(#100002048)
40 Old Hickory St.
35°29′13″N 83°00′05″W
Waynesville

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.