National Register of Historic Places listings in Charleston, South Carolina

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

Location of Charleston in 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 an online map.[1]

There are 197 properties and districts listed on the National Register in Charleston County, including 43 National Historic Landmarks. The city of Charleston is the location of 101 of these properties and districts, including 34 of the National Historic Landmarks; they are listed here, while the other properties and districts in the remaining parts of the county 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 August 14, 2020.[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
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
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
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
West Ashley Extends into other parts of Charleston and into Dorchester counties
5 Battery Cheves August 11, 1982
(#82003841)
James Island
32°44′17″N 79°54′22″W
James Island
6 Battery LeRoy August 11, 1982
(#82004786)
Riverland Dr.
32°42′50″N 79°58′52″W
James Island
7 Battery No. 1 August 11, 1982
(#82004787)
Riverland Dr.
32°42′52″N 79°58′42″W
James Island
8 Battery No. 5 August 11, 1982
(#82004788)
Stonefield Subdivision
32°42′30″N 79°57′18″W
James Island
9 Battery Tynes August 11, 1982
(#82004789)
Stono River
32°43′28″N 79°59′23″W
James Island
10 Battery Wilkes October 21, 1982
(#82001516)
St. Andrew's Parish
32°47′38″N 80°03′56″W
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
Peninsula
12 Bethel Methodist Church
Bethel Methodist Church
November 20, 1974
(#74002260)
57 Pitt St.
32°47′02″N 79°56′29″W
Peninsula
13 William Blacklock House
William Blacklock House
November 7, 1973
(#73001681)
18 Bull St.
32°47′00″N 79°56′22″W
Peninsula
14 Blake Tenements
Blake Tenements
August 25, 1970
(#70000572)
2-4 Courthouse Sq.
32°46′36″N 79°55′55″W
Peninsula
15 Branford-Horry House
Branford-Horry House
October 15, 1970
(#70000573)
59 Meeting St.
32°46′28″N 79°55′53″W
Peninsula
16 Miles Brewton House
Miles Brewton House
October 15, 1966
(#66000699)
27 King St.
32°46′21″N 79°55′59″W
Peninsula
17 Robert Brewton House
Robert Brewton House
October 15, 1966
(#66000700)
71 Church St.
32°46′28″N 79°55′46″W
Peninsula
18 Dianna Brown Antique Shop
Dianna Brown Antique Shop
March 12, 2020
(#100005045)
62 Queen St.
32°46′42″N 79°55′50″W
19 Castle Pinckney
Castle Pinckney
July 16, 1970
(#70000574)
Shute's Folly Island
32°46′25″N 79°54′41″W
Shute's Folly Island
20 Central Baptist Church
Central Baptist Church
August 16, 1977
(#77001217)
26 Radcliffe St.
32°47′18″N 79°56′28″W
Peninsula
21 Charleston Cemeteries Historic District
Charleston Cemeteries Historic District
July 24, 2017
(#100001367)
Huguenin Ave., roughly bounded by Algonquin Rd., CSXRR, N. Romney & Meeting Sts.
32°48′56″N 79°56′49″W
Peninsula
22 Charleston Consolidated Railway, Electric and Gas Company Car House
Charleston Consolidated Railway, Electric and Gas Company Car House
February 28, 2017
(#100000686)
649 Meeting St.
32°48′18″N 79°56′49″W
Peninsula
23 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
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".
24 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
Peninsula
25 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
Peninsula
26 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
Peninsula
27 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
Peninsula
28 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
Peninsula
29 Coming Street Cemetery
Coming Street Cemetery
November 5, 1996
(#96001223)
189 Coming St.
32°47′23″N 79°56′34″W
Peninsula
30 Dock Street Theatre
Dock Street Theatre
June 19, 1973
(#73001684)
135 Church St.
32°46′40″N 79°55′48″W
Peninsula
31 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
West Ashley
32 Emanuel African Methodist Episcopal Church
Emanuel African Methodist Episcopal Church
October 25, 2018
(#100003056)
110 Calhoun St.
32°47′14″N 79°55′59″W
33 William Enston Home
William Enston Home
April 25, 1996
(#96000493)
900 King St.
32°48′06″N 79°56′55″W
Peninsula
34 Exchange and Provost
Exchange and Provost
December 17, 1969
(#69000160)
E. Bay and Broad Sts.
32°46′31″N 79°55′38″W
Peninsula
35 Faber House
Faber House
April 30, 2019
(#100003689)
635 E. Bay St.
32°47′43″N 79°55′58″W
36 Farmers' and Exchange Bank
Farmers' and Exchange Bank
November 7, 1973
(#73001685)
141 East Bay Street
32°46′39″N 79°55′38″W
Peninsula
37 Farmfield Plantation House October 29, 1982
(#82001517)
Farmfield Rd.
32°46′30″N 79°59′36″W
West Ashley
38 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
Johns Island
39 Fireproof Building
Fireproof Building
July 29, 1969
(#69000161)
100 Meeting St.
32°46′36″N 79°55′55″W
Peninsula
40 Florence Crittenton Home
Florence Crittenton Home
September 25, 1997
(#97001157)
19 St. Margaret St.
32°48′12″N 79°57′18″W
Peninsula
41 Fort Pringle August 11, 1982
(#82004790)
Riverland Dr.
32°42′50″N 79°59′07″W
James Island
42 Fort Sumter National Monument
Fort Sumter National Monument
October 15, 1966
(#66000101)
Charleston Harbor
32°45′08″N 79°52′29″W
Harbor
43 Fort Trenholm August 11, 1982
(#82004791)
Johns Island Airport
32°42′29″N 79°59′49″W
Johns Island
44 William Gibbes House
William Gibbes House
April 15, 1970
(#70000575)
64 S. Battery
32°46′14″N 79°55′59″W
Peninsula
45 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
Peninsula
46 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
Peninsula
47 Dubose Heyward House
Dubose Heyward House
November 11, 1971
(#71000749)
76 Church St.
32°46′26″N 79°55′44″W
Peninsula
48 Heyward-Washington House
Heyward-Washington House
April 15, 1970
(#70000576)
87 Church St.
32°46′33″N 79°55′46″W
Peninsula
49 Hibernian Hall
Hibernian Hall
November 7, 1973
(#73001686)
105 Meeting St.
32°46′38″N 79°55′54″W
Peninsula
50 Cleland Kinloch and Burnet R. Maybank Huger House
Cleland Kinloch and Burnet R. Maybank Huger House
October 5, 2015
(#15000705)
8 Legare St.
32°46′20″N 79°56′02″W
51 Huguenot Church
Huguenot Church
November 7, 1973
(#73001687)
136 Church St.
32°46′50″N 79°55′45″W
Peninsula
52 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
Peninsula
53 Jackson Street Freedman's Cottages June 5, 2017
(#100001037)
193-199 Jackson St.
32°47′57″N 79°56′29″W
54 Lowndes Grove
Lowndes Grove
August 30, 1978
(#78002500)
260 St. Margaret St.
32°48′06″N 79°57′58″W
Peninsula
55 Jonathan Lucas House
Jonathan Lucas House
February 23, 1978
(#78002501)
286 Calhoun St.
32°46′57″N 79°56′54″W
Peninsula
56 Magnolia Cemetery
Magnolia Cemetery
March 24, 1978
(#78002502)
North of Charleston off U.S. Route 52
32°49′06″N 79°56′32″W
Peninsula
57 Joseph Manigault House
Joseph Manigault House
November 7, 1973
(#73001688)
350 Meeting St.
32°47′19″N 79°56′08″W
Peninsula
58 Market Hall and Sheds
Market Hall and Sheds
June 4, 1973
(#73001689)
188 Meeting St.
32°46′49″N 79°55′53″W
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.
59 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
Peninsula
60 McLeod Plantation
McLeod Plantation
August 13, 1974
(#74001831)
325 Country Club Dr.
32°45′46″N 79°58′21″W
James Island
61 Isaac Jenkins Mikell House
Isaac Jenkins Mikell House
March 11, 2014
(#14000056)
94 Rutledge Ave.
32°46′51″N 79°56′31″W
Peninsula
62 Clark Mills Studio
Clark Mills Studio
October 15, 1966
(#66000703)
51 Broad St.
32°46′34″N 79°55′48″W
Peninsula A studio of the self-taught sculptor Clark Mills on Broad Street.
63 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
Morris Island
64 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
Peninsula
65 James Nicholson House
James Nicholson House
August 30, 1974
(#74001832)
172 Rutledge Ave.
32°47′12″N 79°56′44″W
Peninsula
66 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
Peninsula
67 Old Marine Hospital
Old Marine Hospital
November 7, 1973
(#73001690)
20 Franklin St.
32°46′40″N 79°56′14″W
Peninsula
68 Old Slave Mart
Old Slave Mart
May 2, 1975
(#75001694)
6 Chalmers St.
32°46′38″N 79°55′48″W
Peninsula
69 Porter Military Academy
Porter Military Academy
June 21, 1996
(#96000685)
175-181 Ashley Ave.
32°47′12″N 79°56′52″W
Peninsula
70 Powder Magazine
Powder Magazine
January 5, 1972
(#72001200)
79 Cumberland St.
32°46′45″N 79°55′51″W
Peninsula
71 Presqui'ile
Presqui'ile
December 8, 1978
(#78002503)
2 Amherst St.
32°47′43″N 79°56′00″W
Peninsula
72 Robert Barnwell Rhett House
Robert Barnwell Rhett House
November 7, 1973
(#73001691)
6 Thomas St.
32°47′10″N 79°56′33″W
Peninsula
73 William Robb House
William Robb House
September 8, 1983
(#83002186)
12 Bee St.
32°47′14″N 79°56′50″W
Peninsula
74 Robert William Roper House
Robert William Roper House
November 7, 1973
(#73001692)
9 E. Battery St.
32°46′15″N 79°55′43″W
Peninsula
75 Thomas Rose House
Thomas Rose House
October 15, 1970
(#70000892)
57-59 Church St.
32°46′24″N 79°55′46″W
Peninsula
76 Nathaniel Russell House
Nathaniel Russell House
August 19, 1971
(#71000750)
51 Meeting St.
32°46′26″N 79°55′53″W
Peninsula
77 Edward Rutledge House
Edward Rutledge House
November 11, 1971
(#71000751)
117 Broad St.
32°46′34″N 79°56′02″W
Peninsula
78 Gov. John Rutledge House
Gov. John Rutledge House
November 7, 1971
(#71000752)
116 Broad St.
32°46′34″N 79°56′01″W
Peninsula
79 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
West Ashley
80 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
Peninsula
81 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
Peninsula
82 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
Peninsula
83 Secessionville Historic District
Secessionville Historic District
October 1, 1979
(#79002378)
North of Folly Beach
32°42′18″N 79°56′35″W
James Island Extends into Folly Beach, elsewhere in Charleston County
84 Simmons-Edwards House
Simmons-Edwards House
January 25, 1971
(#71000753)
12-14 Legare St.
32°46′21″N 79°56′03″W
Peninsula
85 Site of Old Charles Towne
Site of Old Charles Towne
December 17, 1969
(#69000162)
Albemarle Point
32°48′27″N 79°59′13″W
West Ashley Now part of a state historic site
86 Sixth Naval District Training Aids Library
Sixth Naval District Training Aids Library
October 16, 2017
(#100001747)
1056 King St.
32°48′18″N 79°57′03″W
87 Giovanni Sottile House
Giovanni Sottile House
April 30, 2019
(#100003690)
81 Rutledge Ave.
32°46′48″N 79°56′31″W
88 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
Peninsula
89 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
Peninsula
90 James Sparrow House
James Sparrow House
January 30, 1998
(#98000045)
65 Cannon St.
32°47′20″N 79°56′42″W
Peninsula
91 Standard Oil Company Headquarters
Standard Oil Company Headquarters
February 3, 2015
(#14001243)
1600 Meeting St.
32°49′18″N 79°57′05″W
92 Stiles-Hinson House October 9, 1974
(#74001833)
940 Paul Revere Dr.
32°45′06″N 79°55′45″W
James Island
93 Col. John Stuart House
Col. John Stuart House
October 22, 1970
(#70000578)
104-106 Tradd St.
32°46′27″N 79°56′01″W
Peninsula
94 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
Peninsula
95 Josiah Smith Tennent House
Josiah Smith Tennent House
November 27, 1979
(#79002377)
729 E. Bay St.
32°47′55″N 79°56′06″W
Peninsula
96 U.S. Customhouse
U.S. Customhouse
October 9, 1974
(#74001834)
200 E. Bay St.
32°46′50″N 79°55′37″W
Peninsula
97 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
Peninsula
98 Unitarian Church
Unitarian Church
November 7, 1973
(#73001696)
6 Archdale St.
32°46′20″N 79°56′02″W
Peninsula
99 Unnamed Battery August 11, 1982
(#82003846)
St. Andrew
32°48′07″N 80°03′14″W
West Ashley
100 Denmark Vesey House
Denmark Vesey House
May 11, 1976
(#76001698)
56 Bull St.
32°46′56″N 79°56′28″W
Peninsula
101 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
Peninsula

Former listing

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

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on August 14, 2020.
  3. 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 Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  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. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.