[3] Name on the Register[4] Image Date listed[5] Location City or town Description 1 Andrews-Moore House Andrews-Moore House December 10, 1998 (#98001506 ) 95 Simon Collie Rd. 36°00′09″N 78°11′14″W / 36.0025°N 78.187222°W / 36.0025; -78.187222 (Andrews-Moore House ) Bunn House burned on March 29, 2006, causing significant damage, but was able to be repaired. 2 Baker Farm Upload image October 5, 1982 (#82001297 ) SW of Bunn on SR 1720 35°56′59″N 78°18′50″W / 35.949722°N 78.313889°W / 35.949722; -78.313889 (Baker Farm ) Bunn 3 Cascine Cascine April 26, 1973 (#73001342 ) S of Louisburg on SR 1702; also the northern side of NC 1702 36°02′21″N 78°19′25″W / 36.039167°N 78.323611°W / 36.039167; -78.323611 (Cascine ) Louisburg Second set of boundaries represents a boundary increase of December 4, 1985 4 Clifton House and Mill Site Upload image April 17, 1980 (#80002835 ) SR 1103 36°00′05″N 78°21′00″W / 36.001389°N 78.35°W / 36.001389; -78.35 (Clifton House and Mill Site ) Royal 5 Concord School Concord School May 31, 2018 (#100002517 ) 645 Walter Grissom Rd. 36°09′47″N 78°22′46″W / 36.1631°N 78.3794°W / 36.1631; -78.3794 (Concord School ) Kittrell 5 Cooke House Upload image October 14, 1975 (#75001265 ) SW of Louisburg near jct. of SR 1114 and SR 1109 36°03′19″N 78°20′23″W / 36.055278°N 78.339722°W / 36.055278; -78.339722 (Cooke House ) Louisburg 6 Archibald H. Davis Plantation Upload image July 24, 1975 (#75001266 ) SE of Louisburg off NC 581 36°03′12″N 78°11′45″W / 36.053333°N 78.195833°W / 36.053333; -78.195833 (Archibald H. Davis Plantation ) Justice 7 Dean Farm Upload image May 2, 1975 (#75001267 ) 6 miles E of Louisburg on NC 56 36°05′21″N 78°10′46″W / 36.089167°N 78.179444°W / 36.089167; -78.179444 (Dean Farm ) Louisburg 8 Franklin County Training School-Riverside Union School Franklin County Training School-Riverside Union School January 4, 2012 (#11001011 ) 53 W. River Rd. 36°05′40″N 78°18′21″W / 36.094444°N 78.305833°W / 36.094444; -78.305833 (Franklin County Training School-Riverside Union School ) Louisburg 9 Franklinton Depot Franklinton Depot December 27, 1990 (#90001941 ) 201 E. Mason St. 36°06′11″N 78°27′20″W / 36.103056°N 78.455556°W / 36.103056; -78.455556 (Franklinton Depot ) Franklinton 10 Fuller House Fuller House November 17, 1978 (#78001954 ) 307 N. Main St. 36°06′13″N 78°17′58″W / 36.103611°N 78.299444°W / 36.103611; -78.299444 (Fuller House ) Louisburg 11 Green Hill House Green Hill House June 10, 1975 (#75001268 ) S of Louisburg near jct. of SR 1760 and 1761 36°04′51″N 78°18′19″W / 36.080833°N 78.305278°W / 36.080833; -78.305278 (Green Hill House ) Louisburg 12 Dr. J. H. Harris House Dr. J. H. Harris House August 1, 1975 (#75001260 ) 312 E. Mason St. 36°06′15″N 78°27′04″W / 36.104167°N 78.451111°W / 36.104167; -78.451111 (Dr. J. H. Harris House ) Franklinton 13 William A. Jeffreys House Upload image June 23, 1976 (#76001323 ) SE of Youngsville on SR 1101 35°57′22″N 78°23′41″W / 35.956111°N 78.394722°W / 35.956111; -78.394722 (William A. Jeffreys House ) Youngsville 14 Jones-Wright House Upload image March 12, 1992 (#92000149 ) NC 1003 W side, 0.2 miles S of jct. with NC 1252 36°12′44″N 78°20′54″W / 36.212222°N 78.348333°W / 36.212222; -78.348333 (Jones-Wright House ) Rocky Ford 15 Shemuel Kearney House Shemuel Kearney House June 5, 1975 (#75001261 ) 1 miles S of Franklinton on U.S. 1 36°04′36″N 78°28′53″W / 36.076667°N 78.481389°W / 36.076667; -78.481389 (Shemuel Kearney House ) Franklinton House was moved to Louisburg in 2009. 16 Laurel Mill and Col. Jordan Jones House Laurel Mill and Col. Jordan Jones House May 30, 1975 (#75001262 ) SW of Gupton at jct. of SR 1432 and 1436 36°10′40″N 78°11′30″W / 36.177778°N 78.191667°W / 36.177778; -78.191667 (Laurel Mill and Col. Jordan Jones House ) Gupton 17 Locust Grove Upload image November 20, 1975 (#75001269 ) N of Louisburg on U.S. 401 36°10′31″N 78°17′26″W / 36.175278°N 78.290556°W / 36.175278; -78.290556 (Locust Grove ) Ingleside 18 Louisburg Historic District Louisburg Historic District February 18, 1987 (#87000041 ) Roughly bounded by Allen Lane, Main and Cedar Sts., Franklin, Elm, and King St. 36°06′12″N 78°17′57″W / 36.103333°N 78.299167°W / 36.103333; -78.299167 (Louisburg Historic District ) Louisburg 19 Main Building, Louisburg College Main Building, Louisburg College December 8, 1978 (#78001955 ) Louisburg College campus 36°06′17″N 78°18′00″W / 36.104722°N 78.3°W / 36.104722; -78.3 (Main Building, Louisburg College ) Louisburg 20 Massenburg Plantation Upload image July 30, 1975 (#75001270 ) Address Restricted; also 821 NC 561 36°07′06″N 78°16′08″W / 36.118333°N 78.268889°W / 36.118333; -78.268889 (Massenburg Plantation ) Louisburg 821 NC 561 represents a boundary increase of March 15, 2000 21 C.L. and Bessie G. McGhee House C.L. and Bessie G. McGhee House September 5, 2007 (#07000903 ) 103 W. Mason St. 36°06′14″N 78°27′33″W / 36.103889°N 78.459167°W / 36.103889; -78.459167 (C.L. and Bessie G. McGhee House ) Franklinton 22 Monreath Upload image August 6, 1975 (#75001264 ) S of Ingleside on NC 39 36°10′00″N 78°17′34″W / 36.166667°N 78.292778°W / 36.166667; -78.292778 (Monreath ) Ingleside 23 Pearce-Stallings-Massey House Upload image December 30, 2020 (#100005997 ) 4430 Old US 64 35°52′48″N 78°16′17″W / 35.8801°N 78.2714°W / 35.8801; -78.2714 (Pearce-Stallings-Massey House ) Pilot vicinity 23 Dr. Samuel Perry House Dr. Samuel Perry House June 5, 1975 (#75001263 ) East of Gupton on SR 1436 36°11′52″N 78°09′06″W / 36.197778°N 78.151667°W / 36.197778; -78.151667 (Dr. Samuel Perry House ) Gupton 24 Perry School Upload image January 3, 2011 (#10001110 ) 2266 Laurel Mill-Centerville Rd. 36°11′35″N 78°07′28″W / 36.193056°N 78.124444°W / 36.193056; -78.124444 (Perry School ) Centerville 25 Person Place Person Place June 19, 1972 (#72000962 ) 603 N. Main St. 36°06′22″N 78°17′46″W / 36.106139°N 78.296231°W / 36.106139; -78.296231 (Person Place ) Louisburg 26 Person-McGhee Farm Person-McGhee Farm June 26, 1979 (#79003343 ) US 1 36°09′36″N 78°27′11″W / 36.16°N 78.453056°W / 36.16; -78.453056 (Person-McGhee Farm ) Franklinton 27 Portridge Portridge March 1, 1990 (#90000351 ) SR 1224, 0.3 miles N of jct. with NC 56 36°05′25″N 78°21′04″W / 36.090278°N 78.351111°W / 36.090278; -78.351111 (Portridge ) Louisburg 28 Rose Hill Upload image May 3, 2006 (#06000339 ) W side of US 401 S, 0.25 miles N of NC 1110 36°04′15″N 78°19′54″W / 36.070833°N 78.331667°W / 36.070833; -78.331667 (Rose Hill ) Louisburg 29 Dr. J. A. Savage House Upload image September 22, 1980 (#80002834 ) 124 College St. 36°05′56″N 78°27′27″W / 36.098944°N 78.457500°W / 36.098944; -78.457500 (Dr. J. A. Savage House ) Franklinton House was demolished in 1997. 30 Speed Farm Upload image December 27, 1991 (#91001907 ) W side NC 1436 between NC 1432 and NC 1434 36°11′17″N 78°11′26″W / 36.188056°N 78.190556°W / 36.188056; -78.190556 (Speed Farm ) Gupton 31 Sterling Cotton Mill Sterling Cotton Mill May 16, 1996 (#96000568 ) SE jct. of Seabord RR tracks and E. Green St. 36°05′59″N 78°27′25″W / 36.099722°N 78.456944°W / 36.099722; -78.456944 (Sterling Cotton Mill ) Franklinton 32 Archibald Taylor House Upload image May 12, 1975 (#75001273 ) Address Restricted Wood 33 Patty Person Taylor House Patty Person Taylor House February 13, 1975 (#75001271 ) Address Restricted Louisburg 34 Aldridge H. Vann House Aldridge H. Vann House January 9, 2008 (#07001373 ) 115 N Main St. 36°06′20″N 78°27′23″W / 36.105556°N 78.456389°W / 36.105556; -78.456389 (Aldridge H. Vann House ) Franklinton 35 Vine Hill Upload image May 28, 1975 (#75001259 ) Address Restricted Centerville 36 Thomas and Lois Wheless House Thomas and Lois Wheless House August 28, 2007 (#07000887 ) 106 John St. 36°06′01″N 78°17′44″W / 36.100278°N 78.295556°W / 36.100278; -78.295556 (Thomas and Lois Wheless House ) Louisburg 37 Williamson House Williamson House June 20, 1975 (#75001272 ) 401 Cedar St. 36°06′03″N 78°17′45″W / 36.100833°N 78.295833°W / 36.100833; -78.295833 (Williamson House ) Louisburg