Documenting the American South

Commemorative Landscapes of North Carolina
Commemorative Landscapes of North Carolina
Commemorative Landscapes banner
Showing resulting (1-20 of 20) for ('')
Sort Results by: Monument Name Type County Date
Memorial Arch, Sunset Hill Cemetery, Littleton
Halifax County
Arch or Gate
June 3, 1930
Confederate Women Monument, Wadesboro
Anson County
Bas-relief
Sept. 22, 1934
House of Memory, Oakwood Cemetery, Raleigh
Wake County
Cemetery
Oct. 15, 1936
1932 Fort Fisher Confederate Monument, Kure Beach
New Hanover County
Column
June 2, 1932
Plato Durham, Shelby
Cleveland County
Grave
Plaque
Marker
Oct. 1, 1930
Rose O’Neal Greenhow, Oakdale Cemetery, Wilmington
New Hanover County
Grave
May 10, 1934
Confederate Women’s Home and Cemetery, Fayetteville
Cumberland County
Marker
Nov. 6, 1938
Monument to the Confederate Grays, 20th Regiment North Carolina State Troops, Company E, Faison
Duplin County
Marker
May 20, 1932
Forest City Confederate Memorial, Forest City
Rutherford County
Marker
June 3, 1932
Micajah Durham, Shelby
Cleveland County
Plaque
Marker
Oct. 1, 1930
Plato Durham, Shelby
Cleveland County
Grave
Plaque
Marker
Oct. 1, 1930
Loyal Cherokees, Cherokee
Swain County
Marker
Sept. 29, 1935
Jefferson Davis, Fletcher
Henderson County
Marker
Sept. 13, 1931
Confederate Captains from Person County (1931), Roxboro
Person County
Marker
May 9, 1931
Henry Timrod, Fletcher
Henderson County
Marker
Aug. 17, 1930
Orren Randolph Smith, Fletcher
Henderson County
Marker
Nov. 16, 1930
Matthew Fontaine Maury, Fletcher
Henderson County
Marker
Oct. 9, 1932
Plato Durham, Shelby
Cleveland County
Grave
Plaque
Marker
Oct. 1, 1930
William Henry Hardy Plaque, Asheville
Buncombe County
Plaque
Feb. 8, 1930
Micajah Durham, Shelby
Cleveland County
Plaque
Marker
Oct. 1, 1930
Old Fourth Creek Burying Ground Memorial Wall, Statesville
Iredell County
Wall
May 10, 1934
Memorial Wall, Oakwood Cemetery, Raleigh
Wake County
Wall
Sept. 27, 1931
Confederate Soldiers Memorial, Rockingham
Richmond County
War Memorial
Nov. 14, 1930