To install click the Add extension button. That's it.

The source code for the WIKI 2 extension is being checked by specialists of the Mozilla Foundation, Google, and Apple. You could also do it yourself at any point in time.

4,5
Kelly Slayton
Congratulations on this excellent venture… what a great idea!
Alexander Grigorievskiy
I use WIKI 2 every day and almost forgot how the original Wikipedia looks like.
Live Statistics
English Articles
Improved in 24 Hours
Added in 24 Hours
What we do. Every page goes through several hundred of perfecting techniques; in live mode. Quite the same Wikipedia. Just better.
.
Leo
Newton
Brights
Milds

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

From Wikipedia, the free encyclopedia

This list includes properties and districts listed on the National Register of Historic Places in Transylvania 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 December 1, 2023.[2]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 E. M. Backus Lodge
E. M. Backus Lodge
E. M. Backus Lodge
June 9, 1988
(#88000689)
Cold Mountain Gap Rd.
35°09′38″N 82°59′51″W / 35.160556°N 82.9975°W / 35.160556; -82.9975 (E. M. Backus Lodge)
Lake Toxaway Extends into Jackson County
2 Biltmore Forest School
Biltmore Forest School
Biltmore Forest School
November 19, 1974
(#74001377)
NW of Brevard off U.S. 276 in Pisgah National Forest
35°21′04″N 82°46′52″W / 35.351111°N 82.781111°W / 35.351111; -82.781111 (Biltmore Forest School)
Brevard
3 William Breese Jr. House
William Breese Jr. House
William Breese Jr. House
June 23, 1983
(#83001920)
401 E. Main St.
35°13′53″N 82°43′45″W / 35.231483°N 82.729294°W / 35.231483; -82.729294 (William Breese Jr. House)
Brevard
4 Brevard College Stone Fence and Gate
Brevard College Stone Fence and Gate
Brevard College Stone Fence and Gate
December 21, 1993
(#93001436)
Jct. of N. Broad St. and French Broad Ave., NW corner
35°14′12″N 82°43′55″W / 35.236547°N 82.731867°W / 35.236547; -82.731867 (Brevard College Stone Fence and Gate)
Brevard
5 Max and Claire Brombacher House
Max and Claire Brombacher House
Max and Claire Brombacher House
October 15, 2001
(#01001111)
571 E. Main St.
35°13′30″N 82°43′43″W / 35.225°N 82.728611°W / 35.225; -82.728611 (Max and Claire Brombacher House)
Brevard
6 William Deaver House
William Deaver House
William Deaver House
August 13, 1979
(#79001755)
N of Pisgah Forest on NC 280
35°16′34″N 82°42′07″W / 35.276111°N 82.701944°W / 35.276111; -82.701944 (William Deaver House)
Pisgah Forest
7 East Main Street Historic District
East Main Street Historic District
East Main Street Historic District
August 20, 2009
(#09000638)
249-683 and 768 East Main St.; 6-7 Rice St.; St. Phillip's Ln.; 1-60 Woodside Dr.; and 33 Deacon Ln.
35°13′45″N 82°43′42″W / 35.229167°N 82.728333°W / 35.229167; -82.728333 (East Main Street Historic District)
Brevard
8 Flem Galloway House
Flem Galloway House
Flem Galloway House
February 24, 1995
(#95000137)
NC 1388 W side, 2 miles S of jct. with NC 1129
35°09′17″N 82°48′41″W / 35.154722°N 82.811389°W / 35.154722; -82.811389 (Flem Galloway House)
Calvert
9 Godfrey-Barnette House
Godfrey-Barnette House
Godfrey-Barnette House
December 30, 1993
(#93001437)
503 S. Broad St.
35°13′37″N 82°44′15″W / 35.226944°N 82.7375°W / 35.226944; -82.7375 (Godfrey-Barnette House)
Brevard
10 William H. Grogan House
William H. Grogan House
William H. Grogan House
September 10, 2008
(#08000890)
24 Warren La.
35°13′38″N 82°43′15″W / 35.227239°N 82.72095°W / 35.227239; -82.72095 (William H. Grogan House)
Brevard
11 Hanckel-Barclay House
Hanckel-Barclay House
Hanckel-Barclay House
December 9, 1999
(#99001495)
0.8 miles W of Jct. NC 1114 and US 276
35°11′41″N 82°43′53″W / 35.194722°N 82.731389°W / 35.194722; -82.731389 (Hanckel-Barclay House)
Brevard Boundary increased on July 20, 2000
12 Hillmont
Hillmont
Hillmont
October 16, 1986
(#86002871)
W side of Lake Toxaway 3 miles N of US 64
35°08′27″N 82°57′10″W / 35.140833°N 82.952778°W / 35.140833; -82.952778 (Hillmont)
Lake Toxaway
13 Lake Toxaway Methodist Church
Lake Toxaway Methodist Church
Lake Toxaway Methodist Church
February 18, 1994
(#94000033)
Cold Mountain Rd. N side, 0.1 miles NW of jct. with NC 281
35°08′22″N 82°55′59″W / 35.139444°N 82.933056°W / 35.139444; -82.933056 (Lake Toxaway Methodist Church)
Lake Toxaway
14 Main Street Historic District
Main Street Historic District
Main Street Historic District
September 6, 2002
(#02000945)
Roughly bounded by Gaston St., England St., Probart St., and Jordan St.
35°13′59″N 82°44′04″W / 35.233056°N 82.734444°W / 35.233056; -82.734444 (Main Street Historic District)
Brevard
15 McMinn Building
McMinn Building
McMinn Building
February 18, 1994
(#94000034)
2-6 W. Main St.
35°14′02″N 82°44′04″W / 35.233889°N 82.734444°W / 35.233889; -82.734444 (McMinn Building)
Brevard
16 Morgan's Mill August 16, 1979
(#79001753)
SW of Brevard on SR 1331
35°10′17″N 82°48′41″W / 35.171389°N 82.811389°W / 35.171389; -82.811389 (Morgan's Mill)
Brevard
17 Royal and Louise Morrow House
Royal and Louise Morrow House
Royal and Louise Morrow House
December 6, 2006
(#06001107)
630 E. Main St.
35°13′36″N 82°43′40″W / 35.226667°N 82.727778°W / 35.226667; -82.727778 (Royal and Louise Morrow House)
Brevard
18 Charles E. Orr House
Charles E. Orr House
Charles E. Orr House
December 6, 2006
(#06001108)
269 E. Main St.
35°13′54″N 82°43′46″W / 35.231667°N 82.729444°W / 35.231667; -82.729444 (Charles E. Orr House)
Brevard
19 St. Philip's Episcopal Church
St. Philip's Episcopal Church
St. Philip's Episcopal Church
December 30, 1997
(#97001594)
317 E. Main St.
35°13′54″N 82°43′51″W / 35.231667°N 82.730833°W / 35.231667; -82.730833 (St. Philip's Episcopal Church)
Brevard
20 Dillard B. and Georgia Sewell House
Dillard B. and Georgia Sewell House
Dillard B. and Georgia Sewell House
April 15, 2015
(#15000164)
64 Clipper Ln.
35°15′36″N 82°36′15″W / 35.26°N 82.6042°W / 35.26; -82.6042 (Dillard B. and Georgia Sewell House)
Penrose Extends into Henderson County
21 Silvermont
Silvermont
Silvermont
July 9, 1981
(#81000427)
E. Main St.
35°13′44″N 82°43′47″W / 35.228889°N 82.729722°W / 35.228889; -82.729722 (Silvermont)
Brevard
22 Transylvania County Courthouse
Transylvania County Courthouse
Transylvania County Courthouse
May 10, 1979
(#79001754)
N. Broad and E. Main St.
35°14′01″N 82°44′01″W / 35.233611°N 82.733611°W / 35.233611; -82.733611 (Transylvania County Courthouse)
Brevard

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 December 1, 2023.
  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. ^ 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 page was last edited on 10 November 2022, at 01:10
Basis of this page is in Wikipedia. Text is available under the CC BY-SA 3.0 Unported License. Non-text media are available under their specified licenses. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc. WIKI 2 is an independent company and has no affiliation with Wikimedia Foundation.