National Register of Historic Places listings in Charleston, South Carolina

Location of Charleston in South Carolina

This is a list of the National Register of Historic Places listings in Charleston, South Carolina.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Charleston, South Carolina, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

There are 184 properties and districts listed on the National Register in Charleston County, including 43 National Historic Landmarks. The city of Charleston is the location of 93 of these properties and districts, including 34 of the National Historic Landmarks; they are listed here, while the 90 properties and districts in the remaining parts of the county are listed separately. The city of North Charleston is the location of 5 of these properties and districts; they are listed separately. Another property in Charleston was once listed but has been removed. Three properties and districts — the Ashley River Historic District, Ashley River Road, and the Secessionville Historic District — are split between the city and the other parts of the county, and are thus included on both lists.

This National Park Service list is complete through NPS recent listings posted December 2, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Gov. William Aiken House
Gov. William Aiken House
November 21, 1979
(#77001216)
48 Elizabeth St.
32°47′29″N 79°56′06″W / 32.7914°N 79.935°W / 32.7914; -79.935 (Gov. William Aiken House)
Peninsula
2 William Aiken House and Associated Railroad Structures
William Aiken House and Associated Railroad Structures
October 15, 1966
(#66000698)
456 King St.
32°47′22″N 79°56′17″W / 32.7894°N 79.9381°W / 32.7894; -79.9381 (William Aiken House and Associated Railroad Structures)
Peninsula
3 Ashley River Historic District
Ashley River Historic District
September 12, 1994
(#93001514)
Roughly along the Ashley River from just east of South Carolina Highway 165 to the Seaboard Coast Line railroad bridge
32°53′58″N 80°07′00″W / 32.8994°N 80.1167°W / 32.8994; -80.1167 (Ashley River Historic District)
West Ashley Extends into other parts of Charleston and into Dorchester counties; boundary increase (listed October 22, 2010): Northwest of Charleston between the northeast bank of the Ashley River and the Ashley-Stono Canal and east of Delmar Highway (Highway 165)
4 Ashley River Road
Ashley River Road
November 21, 1983
(#83003831)
South Carolina Highway 61 between Church Creek and South Carolina Highway 165
32°53′43″N 80°08′08″W / 32.8953°N 80.1356°W / 32.8953; -80.1356 (Ashley River Road)
West Ashley Extends into other parts of Charleston and into Dorchester counties
5 Battery Cheves Upload image
August 11, 1982
(#82003841)
James Island
32°44′17″N 79°54′22″W / 32.7381°N 79.9061°W / 32.7381; -79.9061 (Battery Cheves)
James Island
6 Battery LeRoy Upload image
August 11, 1982
(#82004786)
Riverland Dr.
32°42′50″N 79°58′52″W / 32.7139°N 79.9811°W / 32.7139; -79.9811 (Battery LeRoy)
James Island
7 Battery No. 1 Upload image
August 11, 1982
(#82004787)
Riverland Dr.
32°42′52″N 79°58′42″W / 32.7144°N 79.9783°W / 32.7144; -79.9783 (Battery No. 1)
James Island
8 Battery No. 5 Upload image
August 11, 1982
(#82004788)
Stonefield Subdivision
32°42′30″N 79°57′18″W / 32.7083°N 79.955°W / 32.7083; -79.955 (Battery No. 5)
James Island
9 Battery Tynes Upload image
August 11, 1982
(#82004789)
Stono River
32°43′28″N 79°59′23″W / 32.7244°N 79.9897°W / 32.7244; -79.9897 (Battery Tynes)
James Island
10 Battery Wilkes Upload image
October 21, 1982
(#82001516)
St. Andrew's Parish
32°47′38″N 80°03′56″W / 32.7939°N 80.0656°W / 32.7939; -80.0656 (Battery Wilkes)
West Ashley
11 Gov. Thomas Bennett House
Gov. Thomas Bennett House
January 31, 1978
(#78002496)
69 Barre St.
32°46′53″N 79°56′50″W / 32.7814°N 79.9472°W / 32.7814; -79.9472 (Gov. Thomas Bennett House)
Peninsula
12 Bethel Methodist Church
Bethel Methodist Church
November 20, 1974
(#74002260)
57 Pitt St.
32°47′02″N 79°56′29″W / 32.7839°N 79.9414°W / 32.7839; -79.9414 (Bethel Methodist Church)
Peninsula
13 William Blacklock House
William Blacklock House
November 7, 1973
(#73001681)
18 Bull St.
32°47′00″N 79°56′22″W / 32.7833°N 79.9394°W / 32.7833; -79.9394 (William Blacklock House)
Peninsula
14 Blake Tenements
Blake Tenements
August 25, 1970
(#70000572)
2-4 Courthouse Sq.
32°46′36″N 79°55′55″W / 32.7767°N 79.9319°W / 32.7767; -79.9319 (Blake Tenements)
Peninsula
15 Branford-Horry House
Branford-Horry House
October 15, 1970
(#70000573)
59 Meeting St.
32°46′28″N 79°55′53″W / 32.7744°N 79.9314°W / 32.7744; -79.9314 (Branford-Horry House)
Peninsula
16 Miles Brewton House
Miles Brewton House
October 15, 1966
(#66000699)
27 King St.
32°46′21″N 79°55′59″W / 32.7725°N 79.9331°W / 32.7725; -79.9331 (Miles Brewton House)
Peninsula
17 Robert Brewton House
Robert Brewton House
October 15, 1966
(#66000700)
71 Church St.
32°46′28″N 79°55′46″W / 32.7744°N 79.9294°W / 32.7744; -79.9294 (Robert Brewton House)
Peninsula
18 Castle Pinckney
Castle Pinckney
July 16, 1970
(#70000574)
Shute's Folly Island
32°46′25″N 79°54′41″W / 32.7736°N 79.9114°W / 32.7736; -79.9114 (Castle Pinckney)
Shute's Folly Island
19 Central Baptist Church
Central Baptist Church
August 16, 1977
(#77001217)
26 Radcliffe St.
32°47′18″N 79°56′28″W / 32.7883°N 79.9411°W / 32.7883; -79.9411 (Central Baptist Church)
Peninsula
20 Charleston Historic District
Charleston Historic District
October 15, 1966
(#66000964)
An area roughly bounded by Broad, Bay, S. Battery, and Ashley, and an area along Church bounded by Cumberland and Chalmers; also an area roughly bounded by Calhoun, Archdale, Cumberland, E. Battery, Broad, and Gadsden, and an area along Anson St.; also incorporating most of the area south of Bee, Morris, and Mary Sts. to the waterfront; also King and Calhoun Sts.; also 25 and 25½ Warren and 114 St. Phillip Sts.; also 280 E. Bay St.
32°46′47″N 79°56′05″W / 32.7797°N 79.9347°W / 32.7797; -79.9347 (Charleston Historic District)
Peninsula Semicolons separate the original boundaries and boundary increases of January 30, 1970, July 16, 1978, August 2, 1984, August 13, 1985, and March 27, 1986. The increase of 1978 is denominated "Charleston Historic District", and the increases of 1985 and 1986 are denominated "Charleston Old and Historic District".
21 Charleston's French Quarter District
Charleston's French Quarter District
September 19, 1973
(#73001682)
Bounded by Lodge Alley and Cumberland, E. Bay, and State Sts.
32°46′45″N 79°55′41″W / 32.7792°N 79.9281°W / 32.7792; -79.9281 (Charleston's French Quarter District)
Peninsula
22 Cigar Factory
Cigar Factory
November 25, 1980
(#80003658)
Block bounded by East Bay, Columbus, Blake, and Drake Sts.
32°47′52″N 79°56′05″W / 32.7978°N 79.9347°W / 32.7978; -79.9347 (Cigar Factory)
Peninsula
23 Circular Congregational Church and Parish House
Circular Congregational Church and Parish House
November 7, 1973
(#73001683)
150 Meeting St.
32°46′44″N 79°55′52″W / 32.7789°N 79.9311°W / 32.7789; -79.9311 (Circular Congregational Church and Parish House)
Peninsula
24 Citizens and Southern National Bank of South Carolina
Citizens and Southern National Bank of South Carolina
May 6, 1971
(#71000747)
50 Broad St.
32°46′36″N 79°55′48″W / 32.7767°N 79.93°W / 32.7767; -79.93 (Citizens and Southern National Bank of South Carolina)
Peninsula
25 College of Charleston
College of Charleston
November 11, 1971
(#71000748)
Glebe, George, St. Philip, and Green Sts.
32°47′04″N 79°56′15″W / 32.7844°N 79.9375°W / 32.7844; -79.9375 (College of Charleston)
Peninsula
26 Coming Street Cemetery
Coming Street Cemetery
November 5, 1996
(#96001223)
189 Coming St.
32°47′23″N 79°56′34″W / 32.7897°N 79.9428°W / 32.7897; -79.9428 (Coming Street Cemetery)
Peninsula
27 Dock Street Theatre
Dock Street Theatre
June 19, 1973
(#73001684)
135 Church St.
32°46′40″N 79°55′48″W / 32.7778°N 79.93°W / 32.7778; -79.93 (Dock Street Theatre)
Peninsula
28 Drayton Hall
Drayton Hall
October 15, 1966
(#66000701)
12 miles west of Charleston on South Carolina Highway 61
32°52′16″N 80°04′34″W / 32.8711°N 80.0761°W / 32.8711; -80.0761 (Drayton Hall)
West Ashley
29 William Enston Home
William Enston Home
April 25, 1996
(#96000493)
900 King St.
32°48′06″N 79°56′55″W / 32.8017°N 79.9486°W / 32.8017; -79.9486 (William Enston Home)
Peninsula
30 Exchange and Provost
Exchange and Provost
December 17, 1969
(#69000160)
E. Bay and Broad Sts.
32°46′31″N 79°55′38″W / 32.7753°N 79.9272°W / 32.7753; -79.9272 (Exchange and Provost)
Peninsula
31 Farmers' and Exchange Bank
Farmers' and Exchange Bank
November 7, 1973
(#73001685)
141 East Bay Street
32°46′39″N 79°55′38″W / 32.7775°N 79.927222°W / 32.7775; -79.927222 (Farmers' and Exchange Bank)
Peninsula
32 Farmfield Plantation House Upload image
October 29, 1982
(#82001517)
Farmfield Rd.
32°46′30″N 79°59′36″W / 32.775°N 79.9933°W / 32.775; -79.9933 (Farmfield Plantation House)
West Ashley
33 Fenwick Hall
Fenwick Hall
February 23, 1972
(#72001196)
South of Charleston on Johns Island, U.S. Route 17
32°45′02″N 80°02′20″W / 32.7506°N 80.0389°W / 32.7506; -80.0389 (Fenwick Hall)
Johns Island
34 Fireproof Building
Fireproof Building
July 29, 1969
(#69000161)
100 Meeting St.
32°46′36″N 79°55′55″W / 32.7767°N 79.9319°W / 32.7767; -79.9319 (Fireproof Building)
Peninsula
35 Florence Crittenton Home
Florence Crittenton Home
September 25, 1997
(#97001157)
19 St. Margaret St.
32°48′12″N 79°57′18″W / 32.8033°N 79.955°W / 32.8033; -79.955 (Florence Crittenton Home)
Peninsula
36 Fort Pringle Upload image
August 11, 1982
(#82004790)
Riverland Dr.
32°42′50″N 79°59′07″W / 32.7139°N 79.9853°W / 32.7139; -79.9853 (Fort Pringle)
James Island
37 Fort Sumter National Monument
Fort Sumter National Monument
January 15, 1966
(#66000101)
Charleston Harbor
32°45′08″N 79°52′29″W / 32.7522°N 79.8747°W / 32.7522; -79.8747 (Fort Sumter National Monument)
Harbor
38 Fort Trenholm Upload image
August 11, 1982
(#82004791)
Johns Island Airport
32°42′29″N 79°59′49″W / 32.7081°N 79.9969°W / 32.7081; -79.9969 (Fort Trenholm)
Johns Island
39 William Gibbes House
William Gibbes House
April 15, 1970
(#70000575)
64 S. Battery
32°46′14″N 79°55′59″W / 32.7706°N 79.9331°W / 32.7706; -79.9331 (William Gibbes House)
Peninsula
40 Greek Orthodox Church of the Holy Trinity
Greek Orthodox Church of the Holy Trinity
October 22, 2004
(#04001164)
30 Race St.
32°47′52″N 79°56′55″W / 32.7978°N 79.9486°W / 32.7978; -79.9486 (Greek Orthodox Church of the Holy Trinity)
Peninsula
41 Hampton Park Terrace Historic District
Hampton Park Terrace Historic District
September 26, 1997
(#97001186)
Roughly bounded by Hagood and Rutledge Aves., and Moltrie and Congress Sts.
32°47′48″N 79°57′19″W / 32.7967°N 79.9553°W / 32.7967; -79.9553 (Hampton Park Terrace Historic District)
Peninsula
42 Dubose Heyward House
Dubose Heyward House
November 11, 1971
(#71000749)
76 Church St.
32°46′26″N 79°55′44″W / 32.7739°N 79.9289°W / 32.7739; -79.9289 (Dubose Heyward House)
Peninsula
43 Heyward-Washington House
Heyward-Washington House
April 15, 1970
(#70000576)
87 Church St.
32°46′33″N 79°55′46″W / 32.7758°N 79.9294°W / 32.7758; -79.9294 (Heyward-Washington House)
Peninsula
44 Hibernian Hall
Hibernian Hall
November 7, 1973
(#73001686)
105 Meeting St.
32°46′38″N 79°55′54″W / 32.7772°N 79.9317°W / 32.7772; -79.9317 (Hibernian Hall)
Peninsula
45 Cleland Kinloch and Burnet R. Maybank Huger House Upload image
October 5, 2015
(#15000705)
8 Legare St.
32°46′20″N 79°56′02″W / 32.7722°N 79.9338°W / 32.7722; -79.9338 (Cleland Kinloch and Burnet R. Maybank Huger House)
46 Huguenot Church
Huguenot Church
November 7, 1973
(#73001687)
136 Church St.
32°46′50″N 79°55′45″W / 32.7806°N 79.9292°W / 32.7806; -79.9292 (Huguenot Church)
Peninsula
47 Kahal Kadosh Beth Elohim Synagogue
Kahal Kadosh Beth Elohim Synagogue
April 4, 1978
(#78002499)
90 Hasell St.
32°46′56″N 79°55′58″W / 32.7822°N 79.9328°W / 32.7822; -79.9328 (Kahal Kadosh Beth Elohim Synagogue)
Peninsula
48 Lowndes Grove
Lowndes Grove
August 30, 1978
(#78002500)
260 St. Margaret St.
32°48′06″N 79°57′58″W / 32.8017°N 79.9661°W / 32.8017; -79.9661 (Lowndes Grove)
Peninsula
49 Jonathan Lucas House
Jonathan Lucas House
February 23, 1978
(#78002501)
286 Calhoun St.
32°46′57″N 79°56′54″W / 32.7825°N 79.9483°W / 32.7825; -79.9483 (Jonathan Lucas House)
Peninsula
50 Magnolia Cemetery
Magnolia Cemetery
March 24, 1978
(#78002502)
North of Charleston off U.S. Route 52
32°49′06″N 79°56′32″W / 32.8183°N 79.9422°W / 32.8183; -79.9422 (Magnolia Cemetery)
Peninsula
51 Joseph Manigault House
Joseph Manigault House
November 7, 1973
(#73001688)
350 Meeting St.
32°47′19″N 79°56′08″W / 32.7886°N 79.9356°W / 32.7886; -79.9356 (Joseph Manigault House)
Peninsula
52 Market Hall and Sheds
Market Hall and Sheds
June 4, 1973
(#73001689)
188 Meeting St.
32°46′49″N 79°55′53″W / 32.7803°N 79.9314°W / 32.7803; -79.9314 (Market Hall and Sheds)
Peninsula Also known as the Old City Market; market stalls are located on the first story of Market Hall, and continue in a series of sheds stretching behind Market Hall all the way to E. Bay St.
53 McCrady's Tavern and Long Room
McCrady's Tavern and Long Room
September 14, 1972
(#72001199)
153 E. Bay St.
32°46′41″N 79°55′38″W / 32.7781°N 79.9272°W / 32.7781; -79.9272 (McCrady's Tavern and Long Room)
Peninsula
54 McLeod Plantation
McLeod Plantation
August 13, 1974
(#74001831)
325 Country Club Dr.
32°45′46″N 79°58′21″W / 32.7628°N 79.9725°W / 32.7628; -79.9725 (McLeod Plantation)
James Island
55 Isaac Jenkins Mikell House
Isaac Jenkins Mikell House
March 11, 2014
(#14000056)
94 Rutledge Ave.
32°46′51″N 79°56′31″W / 32.780825°N 79.94205°W / 32.780825; -79.94205 (Isaac Jenkins Mikell House)
Peninsula
56 Clark Mills Studio
Clark Mills Studio
October 15, 1966
(#66000703)
51 Broad St.
32°46′34″N 79°55′48″W / 32.7761°N 79.93°W / 32.7761; -79.93 (Clark Mills Studio)
Peninsula A studio of the self-taught sculptor Clark Mills on Broad Street.
57 Morris Island Lighthouse
Morris Island Lighthouse
June 28, 1982
(#82003837)
6 miles (10 km) southeast of Charleston
32°41′43″N 79°53′01″W / 32.695278°N 79.883611°W / 32.695278; -79.883611 (Morris Island Lighthouse)
Morris Island
58 Andrew B. Murray Vocational School
Andrew B. Murray Vocational School
May 30, 2002
(#02000569)
3 Chisolm St.
32°46′26″N 79°56′33″W / 32.7739°N 79.9425°W / 32.7739; -79.9425 (Andrew B. Murray Vocational School)
Peninsula
59 James Nicholson House
James Nicholson House
August 30, 1974
(#74001832)
172 Rutledge Ave.
32°47′12″N 79°56′44″W / 32.7867°N 79.9456°W / 32.7867; -79.9456 (James Nicholson House)
Peninsula
60 Old Bethel United Methodist Church
Old Bethel United Methodist Church
April 21, 1975
(#75001693)
222 Calhoun St.
32°47′03″N 79°56′33″W / 32.7842°N 79.9425°W / 32.7842; -79.9425 (Old Bethel United Methodist Church)
Peninsula
61 Old Marine Hospital
Old Marine Hospital
November 7, 1973
(#73001690)
20 Franklin St.
32°46′40″N 79°56′14″W / 32.7778°N 79.9372°W / 32.7778; -79.9372 (Old Marine Hospital)
Peninsula
62 Old Slave Mart
Old Slave Mart
May 2, 1975
(#75001694)
6 Chalmers St.
32°46′38″N 79°55′48″W / 32.7772°N 79.93°W / 32.7772; -79.93 (Old Slave Mart)
Peninsula
63 Porter Military Academy
Porter Military Academy
June 21, 1996
(#96000685)
175-181 Ashley Ave.
32°47′12″N 79°56′52″W / 32.7867°N 79.9478°W / 32.7867; -79.9478 (Porter Military Academy)
Peninsula
64 Powder Magazine
Powder Magazine
January 5, 1972
(#72001200)
79 Cumberland St.
32°46′45″N 79°55′51″W / 32.7792°N 79.9308°W / 32.7792; -79.9308 (Powder Magazine)
Peninsula
65 Presqui'ile
Presqui'ile
December 8, 1978
(#78002503)
2 Amherst St.
32°47′43″N 79°56′00″W / 32.795278°N 79.933333°W / 32.795278; -79.933333 (Presqui'ile)
Peninsula
66 Robert Barnwell Rhett House
Robert Barnwell Rhett House
November 7, 1973
(#73001691)
6 Thomas St.
32°47′10″N 79°56′33″W / 32.7861°N 79.9425°W / 32.7861; -79.9425 (Robert Barnwell Rhett House)
Peninsula
67 William Robb House
William Robb House
September 8, 1983
(#83002186)
12 Bee St.
32°47′14″N 79°56′50″W / 32.7872°N 79.9472°W / 32.7872; -79.9472 (William Robb House)
Peninsula
68 Robert William Roper House
Robert William Roper House
November 7, 1973
(#73001692)
9 E. Battery St.
32°46′15″N 79°55′43″W / 32.7708°N 79.9286°W / 32.7708; -79.9286 (Robert William Roper House)
Peninsula
69 Thomas Rose House
Thomas Rose House
October 15, 1970
(#70000892)
57-59 Church St.
32°46′24″N 79°55′46″W / 32.7733°N 79.9294°W / 32.7733; -79.9294 (Thomas Rose House)
Peninsula
70 Nathaniel Russell House
Nathaniel Russell House
August 19, 1971
(#71000750)
51 Meeting St.
32°46′26″N 79°55′53″W / 32.7739°N 79.9314°W / 32.7739; -79.9314 (Nathaniel Russell House)
Peninsula
71 Edward Rutledge House
Edward Rutledge House
November 11, 1971
(#71000751)
117 Broad St.
32°46′34″N 79°56′02″W / 32.7761°N 79.9339°W / 32.7761; -79.9339 (Edward Rutledge House)
Peninsula
72 Gov. John Rutledge House
Gov. John Rutledge House
November 7, 1971
(#71000752)
116 Broad St.
32°46′34″N 79°56′01″W / 32.7761°N 79.9336°W / 32.7761; -79.9336 (Gov. John Rutledge House)
Peninsula
73 St. Andrew's Episcopal Church
St. Andrew's Episcopal Church
October 15, 1973
(#73001694)
5 miles northwest of Charleston on South Carolina Highway 61
32°50′19″N 80°02′57″W / 32.8386°N 80.0492°W / 32.8386; -80.0492 (St. Andrew's Episcopal Church)
West Ashley
74 St. Mary's Roman Catholic Church
St. Mary's Roman Catholic Church
November 7, 1976
(#76001697)
93 Hasell St.
32°46′54″N 79°55′58″W / 32.7817°N 79.9328°W / 32.7817; -79.9328 (St. Mary's Roman Catholic Church)
Peninsula
75 St. Michael's Episcopal Church
St. Michael's Episcopal Church
October 15, 1966
(#66000704)
80 Meeting St.
32°46′34″N 79°55′51″W / 32.7761°N 79.9308°W / 32.7761; -79.9308 (St. Michael's Episcopal Church)
Peninsula
76 St. Philip's Episcopal Church
St. Philip's Episcopal Church
November 7, 1973
(#73001695)
146 Church St.
32°46′45″N 79°55′45″W / 32.7792°N 79.9292°W / 32.7792; -79.9292 (St. Philip's Episcopal Church)
Peninsula
77 Secessionville Historic District
Secessionville Historic District
October 1, 1979
(#79002378)
North of Folly Beach
32°42′18″N 79°56′35″W / 32.705°N 79.9431°W / 32.705; -79.9431 (Secessionville Historic District)
James Island Extends into Folly Beach, elsewhere in Charleston County
78 Simmons-Edwards House
Simmons-Edwards House
January 25, 1971
(#71000753)
12-14 Legare St.
32°46′21″N 79°56′03″W / 32.7725°N 79.9342°W / 32.7725; -79.9342 (Simmons-Edwards House)
Peninsula
79 Site of Old Charles Towne
Site of Old Charles Towne
December 17, 1969
(#69000162)
Albemarle Point
32°48′27″N 79°59′13″W / 32.8075°N 79.9869°W / 32.8075; -79.9869 (Site of Old Charles Towne)
West Ashley Now part of a state historic site
80 South Carolina National Bank of Charleston
South Carolina National Bank of Charleston
June 4, 1973
(#73001693)
16 Broad St.
32°46′37″N 79°55′39″W / 32.7769°N 79.9275°W / 32.7769; -79.9275 (South Carolina National Bank of Charleston)
Peninsula
81 South Carolina State Arsenal
South Carolina State Arsenal
July 16, 1970
(#70000577)
2 Tobacco Street, Marion Square
32°47′14″N 79°56′11″W / 32.787222°N 79.936389°W / 32.787222; -79.936389 (South Carolina State Arsenal)
Peninsula
82 James Sparrow House
James Sparrow House
January 30, 1998
(#98000045)
65 Cannon St.
32°47′20″N 79°56′42″W / 32.7889°N 79.945°W / 32.7889; -79.945 (James Sparrow House)
Peninsula
83 Standard Oil Company Headquarters
Standard Oil Company Headquarters
February 3, 2015
(#14001243)
1600 Meeting St.
32°49′18″N 79°57′05″W / 32.8216°N 79.9513°W / 32.8216; -79.9513 (Standard Oil Company Headquarters)
84 Stiles-Hinson House Upload image
October 9, 1974
(#74001833)
940 Paul Revere Dr.
32°45′06″N 79°55′45″W / 32.7517°N 79.9292°W / 32.7517; -79.9292 (Stiles-Hinson House)
James Island
85 Col. John Stuart House
Col. John Stuart House
October 22, 1970
(#70000578)
104-106 Tradd St.
32°46′27″N 79°56′01″W / 32.7742°N 79.9336°W / 32.7742; -79.9336 (Col. John Stuart House)
Peninsula
86 Sword Gate House
Sword Gate House
December 18, 1970
(#70000579)
32 Legare St. and 111 Tradd St.
32°46′25″N 79°56′03″W / 32.7736°N 79.9342°W / 32.7736; -79.9342 (Sword Gate House)
Peninsula
87 Josiah Smith Tennent House
Josiah Smith Tennent House
November 27, 1979
(#79002377)
729 E. Bay St.
32°47′55″N 79°56′06″W / 32.7986°N 79.935°W / 32.7986; -79.935 (Josiah Smith Tennent House)
Peninsula
88 U.S. Customhouse
U.S. Customhouse
October 9, 1974
(#74001834)
200 E. Bay St.
32°46′50″N 79°55′37″W / 32.7806°N 79.9269°W / 32.7806; -79.9269 (U.S. Customhouse)
Peninsula
89 U.S. Post Office and Courthouse
U.S. Post Office and Courthouse
August 13, 1974
(#74001835)
83 Broad Street
32°46′33″N 79°55′54″W / 32.775833°N 79.931667°W / 32.775833; -79.931667 (U.S. Post Office and Courthouse)
Peninsula
90 Unitarian Church
Unitarian Church
November 7, 1973
(#73001696)
6 Archdale St.
32°46′20″N 79°56′02″W / 32.7722°N 79.9339°W / 32.7722; -79.9339 (Unitarian Church)
Peninsula
91 Unnamed Battery Upload image
August 11, 1982
(#82003846)
St. Andrew
32°48′07″N 80°03′14″W / 32.8019°N 80.0539°W / 32.8019; -80.0539 (Unnamed Battery)
West Ashley
92 Denmark Vesey House
Denmark Vesey House
May 11, 1976
(#76001698)
56 Bull St.
32°46′56″N 79°56′28″W / 32.7822°N 79.9411°W / 32.7822; -79.9411 (Denmark Vesey House)
Peninsula
93 West Point Rice Mill
West Point Rice Mill
January 20, 1995
(#94001569)
Junction of Lockwood Dr. and Calhoun St.
32°46′44″N 79°57′04″W / 32.7789°N 79.9511°W / 32.7789; -79.9511 (West Point Rice Mill)
Peninsula

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Shaw Community Center Upload image
April 11, 1973
(#73002235)
October 1, 1974
22 Mary St.
Peninsula Demolished to make way for new Boys & Girls Club building

See also

Wikimedia Commons has media related to National Register of Historic Places in Charleston, South Carolina.

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 2, 2016.
  3. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. National Park Service (2009-03-13). "National Register Information System". National Register of Historic Places. National Park Service.
  5. 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 article is issued from Wikipedia - version of the 4/30/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.