[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
Addison Apartments
August 23, 1990 (#90001314 )
831 E. Morehead St. 35°12′50″N 80°50′41″W / 35.213889°N 80.844722°W / 35.213889; -80.844722 (Addison Apartments )
Charlotte
2
Hezekiah Alexander House
April 17, 1970 (#70000461 )
3500 Shamrock Dr. 35°13′55″N 80°46′00″W / 35.231944°N 80.766667°W / 35.231944; -80.766667 (Hezekiah Alexander House )
Charlotte
3
Neal Somers Alexander House
May 7, 2008 (#08000381 )
5014 N. Sharon Amity Rd. 35°13′38″N 80°44′49″W / 35.227222°N 80.746944°W / 35.227222; -80.746944 (Neal Somers Alexander House )
Charlotte
4
William T. Alexander House
Upload image
January 15, 2003 (#02001718 )
Mallard Creek Church Rd., 0.1 miles west of its junction with U.S. Route 29 35°19′23″N 80°44′05″W / 35.323056°N 80.734722°W / 35.323056; -80.734722 (William T. Alexander House )
Charlotte
5
Barringer Hotel
August 29, 2011 (#11000637 )
426 N. Tryon St. 35°13′48″N 80°50′19″W / 35.230000°N 80.838611°W / 35.230000; -80.838611 (Barringer Hotel )
Charlotte
6
Beaver Dam Plantation House
March 19, 1979 (#79001735 )
Southeast of Davidson on NC 73 35°28′32″N 80°49′04″W / 35.475556°N 80.817778°W / 35.475556; -80.817778 (Beaver Dam Plantation House )
Davidson
7
Biddle Memorial Hall, Johnson C. Smith University
October 14, 1975 (#75001281 )
Beatties Ford Rd. and W. Trade St. 35°14′36″N 80°51′26″W / 35.243333°N 80.857222°W / 35.243333; -80.857222 (Biddle Memorial Hall, Johnson C. Smith University )
Charlotte
8
Billingsville School
November 12, 1999 (#99001366 )
3100 Leroy St. 35°11′46″N 80°48′30″W / 35.196111°N 80.808333°W / 35.196111; -80.808333 (Billingsville School )
Charlotte
9
Chairman Blake House
August 25, 2004 (#04000905 )
318 Chairman Blake Ln. 35°29′52″N 80°50′54″W / 35.497778°N 80.848333°W / 35.497778; -80.848333 (Chairman Blake House )
Davidson
10
James A. Blakeney House
Upload image
June 18, 1998 (#98000706 )
Western side of NC 3629, ½ mile south of the NC 3626 junction 35°02′24″N 80°49′05″W / 35.040000°N 80.818056°W / 35.040000; -80.818056 (James A. Blakeney House )
Providence
11
Philip Carey Building
March 1, 1984 (#84002408 )
301 E. 7th St. 35°13′39″N 80°50′23″W / 35.227500°N 80.839722°W / 35.227500; -80.839722 (Philip Carey Building )
Charlotte
12
Carolina School Supply Company Building (Former)
April 12, 2001 (#01000374 )
1023 W. Morehead St. 35°13′41″N 80°51′38″W / 35.228056°N 80.860556°W / 35.228056; -80.860556 (Carolina School Supply Company Building (Former) )
Charlotte
13
Carolina Transfer and Storage Company Building, (Former)
November 30, 1999 (#99001447 )
1230 W. Morehead St. 35°13′44″N 80°51′42″W / 35.228889°N 80.861667°W / 35.228889; -80.861667 (Carolina Transfer and Storage Company Building, (Former) )
Charlotte
14
John Price Carr House
October 22, 1980 (#80002885 )
200-206 N. McDowell St. 35°13′16″N 80°50′00″W / 35.221111°N 80.833333°W / 35.221111; -80.833333 (John Price Carr House )
Charlotte
15
Cedar Grove
February 1, 1972 (#72000976 )
3 miles west of Huntersville off U.S. Route 21 35°23′40″N 80°53′55″W / 35.394444°N 80.898611°W / 35.394444; -80.898611 (Cedar Grove )
Huntersville
16
Charlotte Fire Station No. 4
December 20, 2016 (#16000879 )
420 W. 5th St. 35°13′52″N 80°50′44″W / 35.231111°N 80.845556°W / 35.231111; -80.845556 (Charlotte Fire Station No. 4 )
Charlotte
17
Charlotte Supply Company Building
March 1, 1984 (#84002348 )
500 S. Mint St. 35°13′35″N 80°51′02″W / 35.226389°N 80.850556°W / 35.226389; -80.850556 (Charlotte Supply Company Building )
Charlotte
Demolished June 1991[6]
18
Commercial Building at 500 North Tryon Street
November 20, 1992 (#92001615 )
500 N. Tryon St. 35°13′48″N 80°50′18″W / 35.230000°N 80.838333°W / 35.230000; -80.838333 (Commercial Building at 500 North Tryon Street )
Charlotte
19
Crane Company Building (Former)
May 8, 2001 (#01000423 )
1307 W. Morehead St. 35°13′42″N 80°51′50″W / 35.228333°N 80.863889°W / 35.228333; -80.863889 (Crane Company Building (Former) )
Charlotte
20
Dr. Walter Pharr Craven House
Upload image
January 31, 1991 (#90002187 )
7648 Mt. Holly-Huntersville Rd. 35°20′47″N 80°53′47″W / 35.346389°N 80.896389°W / 35.346389; -80.896389 (Dr. Walter Pharr Craven House )
Charlotte
21
Croft Historic District
June 10, 1999 (#99000699 )
Junction of NC 115 and NC 2483 35°20′44″N 80°49′23″W / 35.345556°N 80.823056°W / 35.345556; -80.823056 (Croft Historic District )
Charlotte
22
Benjamin W. Davidson House
Upload image
April 26, 1976 (#76001331 )
West of Huntersville on NC 2138 35°23′45″N 80°52′34″W / 35.395833°N 80.876111°W / 35.395833; -80.876111 (Benjamin W. Davidson House )
Huntersville
23
Davidson Historic District
June 1, 2009 (#09000381 )
Bounded by N. Main and Beaty Sts., Catawba Ave., Mocks and Concord Rds., Pat Stough and Dogwood Lns., Davidson College 35°29′58″N 80°50′55″W / 35.499444°N 80.848611°W / 35.499444; -80.848611 (Davidson Historic District )
Davidson
24
Dilworth Historic District
April 9, 1987 (#87000610 )
Roughly bounded by Myrtle, Morehead, Berkeley, Dilworth Rd., W., Charlotte, Park, Tremont, Cleveland and Renssalaer; also the eastern side of the 2000 block of Euclid Ave. and both sides of the 2000 block of Lyndhurst Ave. 35°12′28″N 80°51′00″W / 35.207778°N 80.850000°W / 35.207778; -80.850000 (Dilworth Historic District )
Charlotte
Second set of boundaries represents a boundary increase of December 7, 2000
25
James Buchanan Duke House
January 20, 1978 (#78001963 )
400 Hermitage Rd. 35°12′05″N 80°49′39″W / 35.201389°N 80.827500°W / 35.201389; -80.827500 (James Buchanan Duke House )
Charlotte
26
East Avenue Tabernacle Associate Reformed Presbyterian Church
January 20, 2005 (#04001523 )
927 Elizabeth St. 35°13′10″N 80°50′04″W / 35.219444°N 80.834444°W / 35.219444; -80.834444 (East Avenue Tabernacle Associate Reformed Presbyterian Church )
Charlotte
27
Elizabeth Historic District
January 3, 1989 (#88003003 )
Roughly bounded by Central Ave., Seaboard Coast Line Railroad, E. 5th St., Kenmore Ave., Park Dr., and E. Independence 35°12′51″N 80°49′05″W / 35.214167°N 80.818056°W / 35.214167; -80.818056 (Elizabeth Historic District )
Charlotte
28
Eumenean Hall, Davidson College
April 13, 1972 (#72000974 )
Davidson College campus 35°30′00″N 80°50′51″W / 35.500000°N 80.847500°W / 35.500000; -80.847500 (Eumenean Hall, Davidson College )
Davidson
29
John F. Ewart Farm
Upload image
February 4, 1991 (#91000023 )
12920 Huntersville-Concord Rd. 35°24′45″N 80°49′26″W / 35.412500°N 80.823889°W / 35.412500; -80.823889 (John F. Ewart Farm )
Huntersville
30
Fire Station No. 2
October 22, 1980 (#80002886 )
1212 South Blvd. 35°13′01″N 80°51′06″W / 35.216944°N 80.851667°W / 35.216944; -80.851667 (Fire Station No. 2 )
Charlotte
31
First Presbyterian Church
November 12, 1982 (#82001300 )
200 W. Trade St. 35°13′44″N 80°50′38″W / 35.228889°N 80.843889°W / 35.228889; -80.843889 (First Presbyterian Church )
Charlotte
32
Former Charlotte Coca-Cola Bottling Company Plant
February 26, 1998 (#98000157 )
1401–1409 W. Morehead St. 35°13′43″N 80°51′52″W / 35.228611°N 80.864444°W / 35.228611; -80.864444 (Former Charlotte Coca-Cola Bottling Company Plant )
Charlotte
33
Former Nebel Knitting Mill
September 5, 1991 (#91001376 )
101 W. Worthington Ave. 35°12′41″N 80°51′38″W / 35.211389°N 80.860556°W / 35.211389; -80.860556 (Former Nebel Knitting Mill )
Charlotte
34
Former Parks-Cramer Company Complex
March 7, 1994 (#94000146 )
2000 South Boulevard 35°12′35″N 80°51′40″W / 35.209722°N 80.861111°W / 35.209722; -80.861111 (Former Parks-Cramer Company Complex )
Charlotte
35
Former Thrift Mill
August 26, 1994 (#94001049 )
8300 Moore's Chapel Rd. 35°16′37″N 80°56′40″W / 35.276944°N 80.944444°W / 35.276944; -80.944444 (Former Thrift Mill )
Charlotte
36
Former Daniel A. Tompkins Company Machine Shop
May 8, 2001 (#01000422 )
1900 South Boulevard 35°12′39″N 80°51′36″W / 35.210833°N 80.860000°W / 35.210833; -80.860000 (Former Daniel A. Tompkins Company Machine Shop )
Charlotte
37
Frederick Apartments
April 5, 2001 (#01000341 )
515 N. Church St. 35°13′54″N 80°50′22″W / 35.231667°N 80.839444°W / 35.231667; -80.839444 (Frederick Apartments )
Charlotte
38
Thomas and Latitia Gluyas House
Upload image
July 11, 2001 (#01000725 )
7314 Mount Holly-Huntersville Rd. 35°20′39″N 80°54′03″W / 35.344167°N 80.900833°W / 35.344167; -80.900833 (Thomas and Latitia Gluyas House )
Huntersville
39
Grace A.M.E. Zion Church
May 15, 2008 (#08000412 )
219-223 S. Brevard St. 35°13′24″N 80°50′31″W / 35.223333°N 80.841944°W / 35.223333; -80.841944 (Grace A.M.E. Zion Church )
Charlotte
40
Sidney and Ethel Grier House
Upload image
August 23, 2006 (#06000724 )
4747 Grier Farm Ln. 35°03′44″N 80°45′44″W / 35.062222°N 80.762222°W / 35.062222; -80.762222 (Sidney and Ethel Grier House )
Charlotte
41
Grier-Rea House
August 30, 2010 (#10000603 )
6701 Providence Rd. 35°07′02″N 80°46′46″W / 35.1172°N 80.7794°W / 35.1172; -80.7794 (Grier-Rea House )
Charlotte
42
Grinnell Company-General Fire Extinguisher Company Complex
December 10, 2003 (#03001275 )
1431 W. Morehead St. 35°13′42″N 80°52′00″W / 35.2283°N 80.8667°W / 35.2283; -80.8667 (Grinnell Company-General Fire Extinguisher Company Complex )
Charlotte
43
Hayes-Byrum Store and House
January 31, 1991 (#90002186 )
NC 160 south of its junction with Shopton Rd. 35°10′12″N 80°57′48″W / 35.1700°N 80.9633°W / 35.1700; -80.9633 (Hayes-Byrum Store and House )
Charlotte
44
Highland Park Manufacturing Company Mill No. 3
October 20, 1988 (#88001855 )
2901 N. Davidson St. 35°14′44″N 80°48′35″W / 35.2456°N 80.8097°W / 35.2456; -80.8097 (Highland Park Manufacturing Company Mill No. 3 )
Charlotte
45
Highland Park Mill No. 1
September 18, 2017 (#100001632 )
340 E. 16th St. 35°14′06″N 80°49′36″W / 35.23500°N 80.8267°W / 35.23500; -80.8267 (Highland Park Mill No. 1 )
Charlotte
46
Eugene Wilson Hodges Farm
Upload image
February 21, 1991 (#91000077 )
2900 Rocky River Church Rd. 35°16′21″N 80°42′17″W / 35.2725°N 80.7047°W / 35.2725; -80.7047 (Eugene Wilson Hodges Farm )
Charlotte
47
Holly Bend
Upload image
March 24, 1972 (#72000977 )
West of Huntersville on NC 2720 35°23′03″N 80°57′51″W / 35.3842°N 80.9642°W / 35.3842; -80.9642 (Holly Bend )
Huntersville
48
Home Federal Building
January 30, 2008 (#07001499 )
139 S. Tryon St. 35°13′35″N 80°50′37″W / 35.2264°N 80.8436°W / 35.2264; -80.8436 (Home Federal Building )
Charlotte
Bank building converted to condos
49
Hopewell Presbyterian Church and Cemetery
March 1, 1996 (#96000198 )
10500 Beatties Ford Rd. 35°21′55″N 80°53′54″W / 35.3653°N 80.8983°W / 35.3653; -80.8983 (Hopewell Presbyterian Church and Cemetery )
Huntersville
50
Hoskins Mill
Upload image
October 5, 1988 (#88001702 )
201 S. Hoskins Rd. 35°15′49″N 80°53′11″W / 35.2636°N 80.8864°W / 35.2636; -80.8864 (Hoskins Mill )
Charlotte
51
Hotel Charlotte
Upload image
July 2, 1979 (#79003344 )
327 W. Trade St. 35°13′43″N 80°50′44″W / 35.2286°N 80.8456°W / 35.2286; -80.8456 (Hotel Charlotte )
Charlotte
Demolished November 6, 1988[6]
52
Huntersville Colored High School
Upload image
August 20, 2009 (#09000636 )
302 Holbrooks Rd. 35°23′54″N 80°50′09″W / 35.3983°N 80.8358°W / 35.3983; -80.8358 (Huntersville Colored High School )
Huntersville
53
Independence Building
September 18, 1978 (#78001964 )
100-102 W. Trade St. 35°13′39″N 80°50′35″W / 35.2275°N 80.8431°W / 35.2275; -80.8431 (Independence Building )
Charlotte
Demolished September 1981[6]
54
Ingleside
Upload image
December 15, 2020 (#100005958 )
7225 Bud Henderson Rd. 35°24′08″N 80°54′53″W / 35.4021°N 80.9146°W / 35.4021; -80.9146 (Ingleside )
Huntersville
55
Charles R. Jonas Federal Building
June 7, 1978 (#78001965 )
401 W. Trade St. 35°13′49″N 80°50′49″W / 35.2303°N 80.8469°W / 35.2303; -80.8469 (Charles R. Jonas Federal Building )
Charlotte
56
Hamilton C. Jones III House
May 2, 2002 (#02000439 )
201 Cherokee Rd. 35°12′05″N 80°49′18″W / 35.2014°N 80.8217°W / 35.2014; -80.8217 (Hamilton C. Jones III House )
Charlotte
57
Bishop John C. Kilgo House
January 22, 2009 (#08001364 )
2100 The Plaza 35°13′49″N 80°48′29″W / 35.2303°N 80.8081°W / 35.2303; -80.8081 (Bishop John C. Kilgo House )
Charlotte
58
Kimberlee Apartments
Upload image
July 27, 2022 (#100007968 )
1300 Reece Rd. 35°10′33″N 80°50′52″W / 35.1758°N 80.8479°W / 35.1758; -80.8479 (Kimberlee Apartments )
Charlotte
59
Latta Arcade
October 29, 1975 (#75001282 )
320 S. Tryon St. 35°13′32″N 80°50′45″W / 35.2256°N 80.8458°W / 35.2256; -80.8458 (Latta Arcade )
Charlotte
An indoor shopping arcade with a glass skylight
60
Latta House
March 16, 1972 (#72000978 )
6 miles south of Huntersville on NC 2125 35°21′16″N 80°55′53″W / 35.3544°N 80.9314°W / 35.3544; -80.9314 (Latta House )
Huntersville
61
Elizabeth Lawrence House and Garden
September 14, 2006 (#06000866 )
348 Ridgewood Ave. 35°10′48″N 80°50′36″W / 35.1799°N 80.8433°W / 35.1799; -80.8433 (Elizabeth Lawrence House and Garden )
Charlotte
62
Liddell-McNinch House
December 12, 1976 (#76001330 )
511 N. Church St. 35°13′53″N 80°50′23″W / 35.2314°N 80.8397°W / 35.2314; -80.8397 (Liddell-McNinch House )
Charlotte
63
Louise Cotton Mill
Upload image
December 31, 2013 (#13001027 )
1101 Hawthorne Ln. 35°13′29″N 80°49′06″W / 35.2247°N 80.8183°W / 35.2247; -80.8183 (Louise Cotton Mill )
Charlotte
64
Matthews Commercial Historic District
August 22, 1996 (#96000928 )
157-195 and 156-196 N. Trade St., 118 E. Charles St. 35°06′59″N 80°43′20″W / 35.116389°N 80.722222°W / 35.116389; -80.722222 (Matthews Commercial Historic District )
Matthews
65
Mayes House
August 5, 1993 (#93000735 )
435 E. Morehead St. 35°11′26″N 80°50′54″W / 35.190556°N 80.848333°W / 35.190556; -80.848333 (Mayes House )
Charlotte
66
Albert McCoy Farm
November 2, 2000 (#00001291 )
10401 McCoy Rd. 35°22′01″N 80°53′10″W / 35.366944°N 80.886111°W / 35.366944; -80.886111 (Albert McCoy Farm )
Huntersville
67
Samuel J. McElroy House
February 21, 1991 (#91000078 )
10915 Beatties Ford Rd. 35°22′11″N 80°54′09″W / 35.369722°N 80.902500°W / 35.369722; -80.902500 (Samuel J. McElroy House )
Huntersville
68
John Washington McKinney House
Upload image
February 21, 1991 (#91000079 )
7332 Providence Rd. W. 35°03′39″N 80°48′17″W / 35.060833°N 80.804722°W / 35.060833; -80.804722 (John Washington McKinney House )
Charlotte
Destroyed[6]
69
Frank Ramsay McNinch House
Upload image
June 3, 1999 (#99000670 )
2727 Sharon Ln. 35°09′39″N 80°49′09″W / 35.160833°N 80.819167°W / 35.160833; -80.819167 (Frank Ramsay McNinch House )
Charlotte
70
Mecklenburg County Courthouse
May 10, 1979 (#79001734 )
E. Trade, Alexander, and E. 4th Sts. 35°13′16″N 80°50′15″W / 35.221111°N 80.837500°W / 35.221111; -80.837500 (Mecklenburg County Courthouse )
Charlotte
71
Mecklenburg Investment Company Building
August 19, 1982 (#82003486 )
233 S. Brevard St. 35°13′22″N 80°50′32″W / 35.222778°N 80.842222°W / 35.222778; -80.842222 (Mecklenburg Investment Company Building )
Charlotte
72
Merchants and Farmers National Bank Building
Upload image
March 1, 1984 (#84002344 )
123 E. Trade St. 35°13′36″N 80°50′32″W / 35.226667°N 80.842222°W / 35.226667; -80.842222 (Merchants and Farmers National Bank Building )
Charlotte
Demolished
73
Green Morris Farm
Upload image
February 21, 1991 (#91000080 )
Western side of NC 3628, approximately 1 mile south of its junction with Providence Rd. W. 35°02′56″N 80°47′56″W / 35.048889°N 80.798889°W / 35.048889; -80.798889 (Green Morris Farm )
Charlotte
Destroyed[6]
74
Morrocroft
November 28, 1983 (#83003970 )
2525 Richardson Dr. 35°09′35″N 80°49′22″W / 35.159722°N 80.822778°W / 35.159722; -80.822778 (Morrocroft )
Charlotte
75
Myers Park Historic District
August 10, 1987 (#87000655 )
Roughly bounded by NC 16, E. and W. Queens Rd., and Lillington Ave. 35°11′33″N 80°49′59″W / 35.192500°N 80.833056°W / 35.192500; -80.833056 (Myers Park Historic District )
Charlotte
76
North Charlotte Historic District
March 16, 1990 (#90000367 )
Roughly bounded by the Southern Railroad, Herrin St., Spencer St., and Charles Ave. 35°14′44″N 80°48′19″W / 35.245556°N 80.805278°W / 35.245556; -80.805278 (North Charlotte Historic District )
Charlotte
77
Orient Manufacturing Company-Chadwick-Hoskins No. 3
August 15, 2006 (#06000721 )
311 E. 12th St. 35°12′12″N 80°49′53″W / 35.203333°N 80.831389°W / 35.203333; -80.831389 (Orient Manufacturing Company-Chadwick-Hoskins No. 3 )
Charlotte
78
R.F. Outen Pottery
Upload image
April 24, 2015 (#15000183 )
430 Jefferson St. 35°06′54″N 80°43′44″W / 35.114900°N 80.728889°W / 35.114900; -80.728889 (R.F. Outen Pottery )
Matthews
79
Overcarsh House
July 21, 1983 (#83001896 )
326 W. 8th St. 35°13′58″N 80°50′30″W / 35.232778°N 80.841667°W / 35.232778; -80.841667 (Overcarsh House )
Charlotte
80
Palmer Fire School
August 25, 2004 (#04000906 )
2601 E. 7th St. 35°12′21″N 80°48′37″W / 35.205811°N 80.810394°W / 35.205811; -80.810394 (Palmer Fire School )
Charlotte
81
Pharrsdale Historic District
February 20, 2002 (#02000057 )
Bounded by Biltmore Dr. Cherokee Rd., Providence Rd. and Scotland Ave. 35°11′28″N 80°49′20″W / 35.191111°N 80.822222°W / 35.191111; -80.822222 (Pharrsdale Historic District )
Charlotte
82
Philanthropic Hall, Davidson College
April 13, 1972 (#72000975 )
Davidson College campus 35°29′57″N 80°50′47″W / 35.499167°N 80.846389°W / 35.499167; -80.846389 (Philanthropic Hall, Davidson College )
Davidson
83
Pineville Commercial Historic District
August 5, 2011 (#11000510 )
310-333 Main St. and 105-109 Dover St. 35°05′09″N 80°53′29″W / 35.085833°N 80.891389°W / 35.085833; -80.891389 (Pineville Commercial Historic District )
Pineville
84
Pineville Mill Village Historic District
Upload image
August 8, 2011 (#11000511 )
Roughly bounded by Dover, Price & Hill Sts., Lakeview Dr. & Eden Ct. 35°04′50″N 80°53′44″W / 35.080556°N 80.895556°W / 35.080556; -80.895556 (Pineville Mill Village Historic District )
Pineville
85
Potts Plantation
Upload image
January 5, 1998 (#97001561 )
South of Davidson and southwest of Cornelius, between NC 2693 and NC 115 35°28′45″N 80°50′13″W / 35.479167°N 80.836944°W / 35.479167; -80.836944 (Potts Plantation )
Cornelius
86
Providence Presbyterian Church and Cemetery
June 1, 1982 (#82003487 )
10140 Providence Rd. 35°04′11″N 80°46′18″W / 35.069722°N 80.771667°W / 35.069722; -80.771667 (Providence Presbyterian Church and Cemetery )
Matthews
87
Ramah Presbyterian Church and Cemetery
Upload image
February 21, 1991 (#91000081 )
NC 2439, 0.3 miles north of its junction with NC 2426 35°26′22″N 80°48′10″W / 35.439444°N 80.802778°W / 35.439444; -80.802778 (Ramah Presbyterian Church and Cemetery )
Huntersville
88
Robinson Rock House Ruin and Plantation Site
January 22, 2009 (#08001365 )
Reedy Creek Park -2900 Rocky River Rd. 35°16′35″N 80°43′03″W / 35.276389°N 80.717500°W / 35.276389; -80.717500 (Robinson Rock House Ruin and Plantation Site )
Charlotte
89
Rosedale
September 11, 1972 (#72000973 )
3427 N. Tryon St. 35°15′26″N 80°47′36″W / 35.257222°N 80.793333°W / 35.257222; -80.793333 (Rosedale )
Charlotte
90
Edward M. Rozzell House
January 20, 2005 (#04001530 )
11647 Rozzelles Ferry Rd. 35°20′11″N 80°57′54″W / 35.336389°N 80.965000°W / 35.336389; -80.965000 (Edward M. Rozzell House )
Charlotte
91
Savona Mill
Upload image
December 2, 2014 (#14000989 )
528 S. Turner St. 35°14′29″N 80°52′02″W / 35.241389°N 80.867222°W / 35.241389; -80.867222 (Savona Mill )
Charlotte
92
Seaboard Air Line Railroad Passenger Station
October 24, 1980 (#80002887 )
1000 N. Tryon St. 35°14′02″N 80°49′59″W / 35.233889°N 80.833056°W / 35.233889; -80.833056 (Seaboard Air Line Railroad Passenger Station )
Charlotte
93
Fritz Seifart House
Upload image
December 20, 2006 (#06001141 )
421 Hempstead Place 35°12′02″N 80°48′56″W / 35.200556°N 80.815556°W / 35.200556; -80.815556 (Fritz Seifart House )
Charlotte
94
Siloam School
Upload image
September 28, 2007 (#07001011 )
Western side of Mallard Highlands Dr., approximately ¼ mile south of its junction with John Adams Rd. 35°20′10″N 80°44′20″W / 35.336111°N 80.738889°W / 35.336111; -80.738889 (Siloam School )
Charlotte
95
Southern Asbestos Company Mills
January 30, 2008 (#07001500 )
1000 Seaboard St. 35°14′21″N 80°50′41″W / 35.239167°N 80.844722°W / 35.239167; -80.844722 (Southern Asbestos Company Mills )
Charlotte
96
Speas Vinegar Company
August 12, 2015 (#15000530 )
2921 N. Tryon St. 35°15′05″N 80°48′45″W / 35.251389°N 80.812500°W / 35.251389; -80.812500 (Speas Vinegar Company )
Charlotte
97
St. Mark's Episcopal Church
Upload image
March 1, 1984 (#84002410 )
NC 2004; also the southern side of NC 2004 east of its junction with NC 2074 35°20′52″N 80°52′51″W / 35.347778°N 80.880833°W / 35.347778; -80.880833 (St. Mark's Episcopal Church )
Huntersville
Second location represents a boundary increase of February 21, 1991
98
Steele Creek Presbyterian Church and Cemetery
February 21, 1991 (#91000082 )
7407 Steele Creek Rd. 35°11′03″N 80°57′23″W / 35.184167°N 80.956389°W / 35.184167; -80.956389 (Steele Creek Presbyterian Church and Cemetery )
Charlotte
99
Joseph Sykes Brothers Company Building
May 1, 2003 (#03000343 )
1445 S. Mint St. 35°13′09″N 80°51′38″W / 35.219167°N 80.860556°W / 35.219167; -80.860556 (Joseph Sykes Brothers Company Building )
Charlotte
100
Textile Mill Supply Company Building
February 5, 1999 (#99000091 )
1300 S. Mint St. 35°13′17″N 80°51′31″W / 35.221389°N 80.858611°W / 35.221389; -80.858611 (Textile Mill Supply Company Building )
Charlotte
101
Union Storage and Warehouse Company Building
January 11, 2001 (#00001640 )
1000 W. Morehead St. 35°13′42″N 80°51′31″W / 35.228333°N 80.858611°W / 35.228333; -80.858611 (Union Storage and Warehouse Company Building )
Charlotte
102
VanLandingham Estate
October 13, 1983 (#83003971 )
2010 The Plaza 35°13′47″N 80°48′30″W / 35.229722°N 80.808333°W / 35.229722; -80.808333 (VanLandingham Estate )
Charlotte
103
Victoria
April 11, 1973 (#73001359 )
1600 The Plaza 35°13′26″N 80°48′37″W / 35.223889°N 80.810278°W / 35.223889; -80.810278 (Victoria )
Charlotte
104
Wesley Heights Historic District
November 29, 1995 (#95001397 )
Bounded by W. Morehead St., Woodruff Pl., Lela Ave., CSX RR tracks, Tuckaseegee Rd., W. Trade St. and S. Summit Ave. 35°13′58″N 80°51′48″W / 35.232778°N 80.863333°W / 35.232778; -80.863333 (Wesley Heights Historic District )
Charlotte
105
White Oak Plantation
Upload image
February 7, 1978 (#78001966 )
East of Charlotte on NC 2826 35°14′54″N 80°41′26″W / 35.248333°N 80.690556°W / 35.248333; -80.690556 (White Oak Plantation )
Charlotte