Cannabis Sativa

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 an online map.[1]

There are 204 properties and districts listed on the National Register in Charleston County, including 43 National Historic Landmarks. The city of Charleston is the location of 104 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 April 5, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Gov. William Aiken House
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
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
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
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
Battery Cheves
Battery Cheves
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 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 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 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 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 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
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
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
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
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
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
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
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 Dianna Brown Antique Shop
Dianna Brown Antique Shop
Dianna Brown Antique Shop
March 12, 2020
(#100005045)
62 Queen St.
32°46′42″N 79°55′50″W / 32.7782°N 79.9306°W / 32.7782; -79.9306 (Dianna Brown Antique Shop)
Peninsula
19 Castle Pinckney
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
20 Central Baptist Church
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
21 Charleston Cemeteries Historic District
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 / 32.815486°N 79.946952°W / 32.815486; -79.946952 (Charleston Cemeteries Historic District)
Peninsula
22 Charleston Consolidated Railway, Electric and Gas Company Car House
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 / 32.805087°N 79.946926°W / 32.805087; -79.946926 (Charleston Consolidated Railway, Electric and Gas Company Car House)
Peninsula
23 Charleston Historic District
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".
24 Charleston's French Quarter District
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
25 Cigar Factory
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
26 Circular Congregational Church and Parish House
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
27 Citizens and Southern National Bank of South Carolina
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
28 College of Charleston
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
29 Coming Street Cemetery
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
30 Dock Street Theatre
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
31 Drayton Hall
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
32 Emanuel African Methodist Episcopal Church
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 / 32.7872°N 79.9331°W / 32.7872; -79.9331 (Emanuel African Methodist Episcopal Church)
33 William Enston Home
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
34 Exchange and Provost
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
35 Faber House
Faber House
Faber House
April 30, 2019
(#100003689)
635 E. Bay St.
32°47′43″N 79°55′58″W / 32.7953°N 79.9328°W / 32.7953; -79.9328 (Faber House)
36 Farmers' and Exchange Bank
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
37 Farmfield Plantation House
Farmfield Plantation House
Farmfield Plantation House
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
38 Fenwick Hall
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
39 Fireproof Building
Fireproof Building
Fireproof Building
July 29, 1969
(#69000161)
100 Meeting St.
32°46′38″N 79°55′51″E / 32.77720°N 79.93091°E / 32.77720; 79.93091 (Fireproof Building)
Peninsula County Records Building, designed by Robert Mills as first "fireproof" building in U.S. Now the South Carolina Historical Society
40 Florence Crittenton Home
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
41 Fort Pringle 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
42 Fort Sumter National Monument
Fort Sumter National Monument
Fort Sumter National Monument
October 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
43 Fort Trenholm 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
44 William Gibbes House
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
45 Greek Orthodox Church of the Holy Trinity
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
46 Hampton Park Terrace Historic District
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
47 Dubose Heyward House
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
48 Heyward-Washington House
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
49 Hibernian Hall
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
50 Cleland Kinloch and Burnet R. Maybank Huger House
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 / 32.7722°N 79.9338°W / 32.7722; -79.9338 (Cleland Kinloch and Burnet R. Maybank Huger House)
51 Huguenot Church
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
52 Kahal Kadosh Beth Elohim Synagogue
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
53 Jackson Street Freedman's Cottages
Jackson Street Freedman's Cottages
Jackson Street Freedman's Cottages
June 5, 2017
(#100001037)
193-199 Jackson St.
32°47′57″N 79°56′29″W / 32.799241°N 79.941503°W / 32.799241; -79.941503 (Jackson Street Freedman's Cottages)
54 Lowndes Grove
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
55 Jonathan Lucas House
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
56 Magnolia Cemetery
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
57 Joseph Manigault House
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
58 Market Hall and Sheds
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.
59 McCrady's Tavern and Long Room
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
60 McLeod Plantation
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
61 Isaac Jenkins Mikell House
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
62 Clark Mills Studio
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.
63 Robert Mills Manor
Robert Mills Manor
Robert Mills Manor
September 24, 2021
(#100006991)
Bounded by Queen, Smith, and Logan Sts.; Including Cromwell Alley, Wilson St., and portions of Franklin St.
32°46′40″N 79°56′15″W / 32.7779°N 79.9375°W / 32.7779; -79.9375 (Robert Mills Manor)
64 Morris Island Lighthouse
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
65 Andrew B. Murray Vocational School
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
66 James Nicholson House
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
67 Old Bethel United Methodist Church
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
68 Old Marine Hospital
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
69 Old Slave Mart
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
70 Porter Military Academy
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
71 Powder Magazine
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
72 Presqui'ile
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
73 Read Building
Read Building
Read Building
October 11, 2022
(#100008253)
593 King St.
32°47′34″N 79°56′29″W / 32.7929°N 79.9413°W / 32.7929; -79.9413 (Read Building)
Peninsula
74 Robert Barnwell Rhett House
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
75 William Robb House
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
76 Robert William Roper House
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
77 Thomas Rose House
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
78 Nathaniel Russell House
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
79 Edward Rutledge House
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
80 Gov. John Rutledge House
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
81 Old St. Andrew's Parish Church
Old St. Andrew's Parish Church
Old St. Andrew's Parish 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 (Old St. Andrew's Parish Church)
West Ashley
82 St. Mary's Roman Catholic Church
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
83 St. Michael's Episcopal Church
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
84 St. Philip's Episcopal Church
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
85 Secessionville Historic District
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
86 James Stocker Simmons House
James Stocker Simmons House
James Stocker Simmons House
January 14, 2022
(#100006553)
122 Rutledge Ave.
32°46′59″N 79°56′37″W / 32.7830°N 79.9435°W / 32.7830; -79.9435 (James Stocker Simmons House)
87 Simmons-Edwards House
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
88 Site of Old Charles Towne
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
89 Sixth Naval District Training Aids Library
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 / 32.805066°N 79.950852°W / 32.805066; -79.950852 (Sixth Naval District Training Aids Library)
90 Giovanni Sottile House
Giovanni Sottile House
Giovanni Sottile House
April 30, 2019
(#100003690)
81 Rutledge Ave.
32°46′48″N 79°56′31″W / 32.7799°N 79.9419°W / 32.7799; -79.9419 (Giovanni Sottile House)
91 South Carolina National Bank of Charleston
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
92 South Carolina State Arsenal
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
93 James Sparrow House
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
94 Standard Oil Company Headquarters
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)
95 Stiles-Hinson House
Stiles-Hinson House
Stiles-Hinson House
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
96 Col. John Stuart House
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
97 Sword Gate House
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
98 Josiah Smith Tennent House
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
99 U.S. Customhouse
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
100 U.S. Post Office and Courthouse
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
101 Unitarian Church
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
102 Unnamed Battery 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
103 Denmark Vesey House
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
104 West Point Rice Mill
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[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
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[edit]

References[edit]

  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 April 5, 2024.
  3. ^ a b 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. ^ "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.

Leave a Reply