[ 3] Name on the Register [ 4] Image Date listed [ 5] Location City or town Description 1 Addison Apartments 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 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 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 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 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 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 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 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 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) 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) 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 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 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 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 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 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) 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 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 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 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 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 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 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 Ervin Building Upload image December 15, 2023 (# 100009619 ) 4037 East Independence Boulevard 35°12′01″N 80°46′21″W / 35.2004°N 80.7724°W / 35.2004; -80.7724 (Ervin Building ) Charlotte 29 Eumenean Hall, Davidson College 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 30 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 31 Fire Station No. 2 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 32 First Presbyterian Church 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 33 Former Charlotte Coca-Cola Bottling Company Plant 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 34 Former Nebel Knitting Mill 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 35 Former Parks-Cramer Company Complex 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 36 Former Thrift Mill 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 37 Former Daniel A. Tompkins Company Machine Shop 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 38 Frederick Apartments 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 39 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 40 Grace A.M.E. Zion Church 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 41 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 42 Grier-Rea House 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 43 Grinnell Company-General Fire Extinguisher Company Complex 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 44 Hayes-Byrum Store and House 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 45 Highland Park Manufacturing Company Mill No. 3 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 46 Highland Park Mill No. 1 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 47 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 48 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 49 Home Federal Building 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 50 Hopewell Presbyterian Church and Cemetery 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 51 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 52 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] 53 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 54 Independence Building 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] 55 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 56 Charles R. Jonas Federal Building 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 57 Hamilton C. Jones III House 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 58 Bishop John C. Kilgo House 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 59 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 60 Latta Arcade 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 61 Latta House 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 62 Elizabeth Lawrence House and Garden 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 63 Liddell-McNinch House 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 64 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 65 Matthews Commercial Historic District 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 66 Mayes House 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 67 Albert McCoy Farm 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 68 Samuel J. McElroy House 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 69 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] 70 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 71 Mecklenburg County Courthouse 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 72 Mecklenburg Investment Company Building 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 73 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 74 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] 75 Morrocroft 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 76 Myers Park Historic District 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 77 North Charlotte Historic District 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 78 Orient Manufacturing Company-Chadwick-Hoskins No. 3 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 79 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 80 Overcarsh House 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 81 Palmer Fire School 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 82 Pharrsdale Historic District 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 83 Philanthropic Hall, Davidson College 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 84 Pineville Commercial Historic District 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 85 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 86 Potts Plantation Potts Plantation 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 87 Providence Presbyterian Church and Cemetery 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 88 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 89 Robinson Rock House Ruin and Plantation Site 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 90 Rosedale 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 91 Edward M. Rozzell House 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 92 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 93 Seaboard Air Line Railroad Passenger Station 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 94 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 95 Siloam School Siloam School 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 96 Southern Asbestos Company Mills 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 97 Speas Vinegar Company 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 98 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 99 Steele Creek Presbyterian Church and Cemetery 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 100 Joseph Sykes Brothers Company Building 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 101 Textile Mill Supply Company Building 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 102 Union Storage and Warehouse Company Building 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 103 VanLandingham Estate 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 104 Victoria 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 105 Wesley Heights Historic District 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 106 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