National Register of Historic Places listings in Columbia, South Carolina

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

Location of Columbia in South Carolina

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Columbia, 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 on a map.[1]

There are 178 properties and districts listed on the National Register in Richland County, including 5 National Historic Landmarks. The city of Columbia is the location of 140 of these properties and districts, including all of the National Historic Landmarks; they are listed here, while the properties and districts in the remaining parts of the county are listed separately. Another 3 properties in Columbia were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted January 29, 2021.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Description
1 Allen University
Allen University
April 14, 1975
(#75001705)
1530 Harden St.
34°00′38″N 81°01′14″W
2 Alston House
Alston House
March 2, 1979
(#79003359)
1811 Gervais St.
34°00′16″N 81°01′25″W
3 Alta Vista-Camp Fornance-Newman Park Historic District
Alta Vista-Camp Fornance-Newman Park Historic District
November 17, 2015
(#15000808)
Bounded by Lakewood Ave., Seaboard Airline RR., Earlewood & Marshall Parks, Northwood, Park, Lindsay & Marlboro Sts.
34°01′23″N 81°02′52″W
4 Arcade Building
Arcade Building
November 17, 1982
(#82001525)
1332 Main St.
34°00′12″N 81°02′04″W
5 Arsenal Hill
Arsenal Hill
November 23, 1971
(#71000795)
1800 Lincoln St.
34°00′29″N 81°02′32″W
Palmetto Iron Works and Armory
6 Babcock Building, South Carolina State Hospital
Babcock Building, South Carolina State Hospital
October 30, 1981
(#81000570)
Bull St.
34°00′51″N 81°01′49″W
7 Bellevue Historic District
Bellevue Historic District
September 30, 1997
(#97001206)
Roughly bounded by Sumter St., Anthony Ave., Bull St., and Elmwood Ave.
34°01′09″N 81°02′19″W
8 Benedict College Historic District April 20, 1987
(#87000809)
Roughly bounded by Laurel, Oak, Taylor, and Harden Sts. on the Benedict College campus
34°00′43″N 81°01′12″W
9 Florence C. Benson Elementary School
Florence C. Benson Elementary School
October 7, 2009
(#09000819)
226 Bull St.
33°59′25″N 81°01′21″W
10 Bethel A.M.E. Church
Bethel A.M.E. Church
May 24, 1982
(#82003899)
1528 Sumter St.
34°00′25″N 81°02′03″W
11 BROWN'S FERRY VESSEL May 18, 1979
(#79002391)
Address Restricted
Currently on exhibit at the Rice Museum in Georgetown, South Carolina
12 Building at 1210–1214 Main Street
Building at 1210–1214 Main Street
March 2, 1979
(#79003361)
1210–1214 Main St.
34°00′04″N 81°02′07″W
13 Building at 1644 Main Street
Building at 1644 Main Street
March 2, 1979
(#79003377)
1644 Main St.
34°00′27″N 81°02′11″W
14 Building at 1722–1724 Main Street
Building at 1722–1724 Main Street
November 25, 1980
(#80003694)
1722–1724 Main St.
34°00′30″N 81°02′13″W
15 Building at 303 Saluda Avenue
Building at 303 Saluda Avenue
May 24, 1982
(#82003900)
303 Saluda Ave.
33°59′34″N 81°01′02″W
16 Caldwell-Hampton-Boylston House
Caldwell-Hampton-Boylston House
May 6, 1971
(#71000796)
829 Richland St.
34°00′32″N 81°02′36″W
17 John C. Calhoun State Office Building
John C. Calhoun State Office Building
September 23, 2011
(#11000703)
1015 Sumter St.
33°59′57″N 81°01′51″W
18 Canal Dime Savings Bank
Canal Dime Savings Bank
November 25, 1980
(#80004468)
1530 Main St.
34°00′20″N 81°02′08″W
19 Carolina Life Insurance Company
Carolina Life Insurance Company
July 11, 2016
(#16000444)
1501 Lady St.
34°00′15″N 81°01′44″W
20 Carver Theatre
Carver Theatre
July 17, 2003
(#03000658)
1519 Harden St.
34°00′37″N 81°01′18″W
21 Champion and Pearson Funeral Home
Champion and Pearson Funeral Home
July 17, 2017
(#100001334)
1325 Park St.
34°00′09″N 81°02′17″W
22 Chappelle Administration Building
Chappelle Administration Building
December 8, 1976
(#76001710)
1530 Harden St.
34°00′39″N 81°01′16″W
23 Chesnut Cottage
Chesnut Cottage
May 6, 1971
(#71000797)
1718 Hampton St.
34°00′27″N 81°01′37″W
24 Claussen's Bakery
Claussen's Bakery
March 9, 1987
(#87000401)
2001-2003 Green St.
34°00′00″N 81°01′05″W
25 Columbia Canal
Columbia Canal
January 15, 1979
(#79002392)
Eastern bank of the Broad and Congaree Rivers from the Diversion dam to the Southern railroad bridge
34°00′06″N 81°03′21″W
26 Columbia Central Fire Station
Columbia Central Fire Station
September 25, 2009
(#08001396)
1001 Senate St.
33°59′58″N 81°02′10″W
27 Columbia City Hall
Columbia City Hall
June 19, 1973
(#73001725)
Main and Laurel Sts.
34°00′32″N 81°02′15″W
28 Columbia Commercial Historic District
Columbia Commercial Historic District
October 20, 2014
(#14000875)
Portions of Main, Blanding, Taylor & Sumter Sts.; also 1545 Sumter St., 1611, 1800, 1801, 1813 Main St., 1209 Blanding St.
34°00′27″N 81°02′07″W
Second set of addresses represent a boundary increase approved January 25, 2021
29 Columbia Electric Street Railway, Light & Power Substation
Columbia Electric Street Railway, Light & Power Substation
February 4, 2011
(#10001220)
Main and Laurel Sts.
34°00′09″N 81°02′10″W
30 Columbia Historic District I
Columbia Historic District I
May 6, 1971
(#71000798)
Roughly bounded by Elmwood, Assembly, Laurel, and Wayne Sts.
34°00′37″N 81°02′13″W
31 Columbia Historic District II
Columbia Historic District II
May 6, 1971
(#71000799)
Roughly bounded by Taylor, Richland, Pickens, and Barnwell Sts.
• Boundary increase (listed June 28, 1982: Blanding, Laurel, Richland, Calhoun, Marion, Bull, Pickens, Henderson, and Barnwell Sts.
• Boundary change (listed October 2, 2018: 1328 Blanding St.

34°00′39″N 81°02′01″W
32 Columbia Mills Building
Columbia Mills Building
May 24, 1982
(#82003902)
On the Congaree River
33°59′55″N 81°02′53″W
Now houses the South Carolina State Museum
33 Columbia Township Auditorium
Columbia Township Auditorium
September 28, 2005
(#05001104)
1703 Taylor St.
34°00′33″N 81°04′40″W
34 Confederate Printing Plant
Confederate Printing Plant
March 28, 1979
(#79002393)
501 Gervais St.
33°59′53″N 81°02′41″W
35 Consolidated Building
Consolidated Building
March 2, 1979
(#79003373)
1326-1330 Main St.
34°00′12″N 81°02′04″W
36 Cornell Arms January 11, 2019
(#100003305)
1230 Pendleton St.
33°59′55″N 81°01′52″W
37 Harriet M. Cornwell Tourist House
Harriet M. Cornwell Tourist House
October 5, 2007
(#07001083)
1713 Wayne St.
34°00′27″N 81°02′43″W
38 Curtiss-Wright Hangar
Curtiss-Wright Hangar
April 30, 1998
(#98000418)
1400 Jim Hamilton Boulevard
33°58′34″N 81°00′07″W
39 Debruhl-Marshall House
Debruhl-Marshall House
March 23, 1972
(#72001218)
1401 Laurel St.
34°00′38″N 81°02′02″W
40 Dovillers-Manning-Magoffin House
Dovillers-Manning-Magoffin House
March 2, 1979
(#79003358)
4203 St. Clair Dr.
34°00′34″N 80°58′39″W
41 Eau Claire Town Hall and Survey Publishing Company Building
Eau Claire Town Hall and Survey Publishing Company Building
March 2, 1979
(#79003371)
3904 Monticello Rd.
34°02′21″N 81°03′08″W
42 Ebenezer Lutheran Chapel
Ebenezer Lutheran Chapel
March 2, 1979
(#79003365)
1301 Richland St.
34°00′41″N 81°02′09″W
43 Efird's Department Store
Efird's Department Store
October 9, 2012
(#12000850)
1601 Main St.
34°00′24″N 81°02′10″W
44 Elmwood Cemetery
Elmwood Cemetery
September 6, 1996
(#96000984)
501 Elmwood Ave.
34°00′50″N 81°03′13″W
45 Elmwood Park Historic District
Elmwood Park Historic District
May 3, 1991
(#91000529)
Roughly bounded by Elmwood Ave., Main St. and the former Seaboard Air Line railroad tracks
• Boundary increase (listed May 13, 2002, refnum 02000477): 2113 Park St.

34°00′49″N 81°02′34″W
46 Ensor-Keenan House
Ensor-Keenan House
March 2, 1979
(#79003360)
801 Wildwood Ave.
34°02′38″N 81°02′31″W
47 Dr. Matilda A. Evans House January 22, 2019
(#100003317)
2027 Taylor St.
34°00′40″N 81°01′20″W
Segregation in Columbia, South Carolina MPS
48 Fair-Rutherford and Rutherford Houses
Fair-Rutherford and Rutherford Houses
April 5, 1984
(#84002093)
1326 and 1330 Gregg St.
34°00′25″N 81°01′24″W
49 Federal Land Bank Building
Federal Land Bank Building
February 3, 2015
(#14001242)
1401 Hampton St.
34°00′23″N 81°02′02″W
50 First Baptist Church
First Baptist Church
January 25, 1971
(#71000800)
1306 Hampton St.
34°00′20″N 81°02′00″W
51 First National Bank
First National Bank
November 25, 1980
(#80003695)
1208 Washington St.
34°00′13″N 81°02′04″W
52 First Presbyterian Church
First Presbyterian Church
January 25, 1971
(#71000801)
1324 Marion St.
34°00′14″N 81°01′51″W
53 Five Points Historic District May 20, 2019
(#100003938)
Harden, Devine, and Greene Sts., Santee and Saluda Aves.
33°59′56″N 81°00′58″W
"Funky urban village"[6]
54 Forest Hills Historic District
Forest Hills Historic District
September 28, 2007
(#07001024)
Bounded by Gervais St., Manning St., Forest Dr., and Glenwood Rd.
34°00′45″N 81°00′12″W
55 Gervais Street Bridge
Gervais Street Bridge
November 25, 1980
(#80003676)
Spans the Congaree River
33°59′47″N 81°02′55″W
Extends into West Columbia in Lexington County
56 Good Samaritan-Waverly Hospital
Good Samaritan-Waverly Hospital
July 28, 2008
(#08000738)
2204 Hampton St.
34°00′37″N 81°01′08″W
57 Granby Mill Village Historic District
Granby Mill Village Historic District
September 20, 1993
(#93000905)
Roughly bounded by Catawba, Gist, Heyward, and Church Sts.
33°58′59″N 81°02′22″W
58 Greyhound Bus Depot
Greyhound Bus Depot
December 28, 1989
(#82005383)
1200 Blanding St.
34°00′29″N 81°02′08″W
59 Hale-Elmore-Seibels House
Hale-Elmore-Seibels House
May 6, 1971
(#71000804)
1601 Richland St.
34°00′46″N 81°01′53″W
60 Ainsley Hall House
Ainsley Hall House
July 16, 1970
(#70000595)
1616 Blanding St.
34°00′34″N 81°01′45″W
Robert Mills House
61 Hampton-Preston House
Hampton-Preston House
July 29, 1969
(#69000172)
1615 Blanding St.
34°00′37″N 81°01′46″W
62 Harden Street Substation
Harden Street Substation
September 28, 2005
(#05001103)
1901 Harden St.
34°00′53″N 81°01′25″W
63 Heslep House
Heslep House
March 2, 1979
(#79003378)
203 Saluda Ave.
33°59′31″N 81°01′00″W
64 Horry-Guignard House
Horry-Guignard House
May 6, 1971
(#71000802)
1527 Senate St.
34°00′06″N 81°01′38″W
65 House of Peace Synagogue
House of Peace Synagogue
August 28, 1979
(#79003354)
Hampton and Park Sts.
34°00′15″N 81°02′18″W
Also known as the Big Apple Club.
66 B.B. Kirkland Seed and Distributing Company
B.B. Kirkland Seed and Distributing Company
March 2, 1979
(#79003370)
912 Lady St.
34°00′03″N 81°02′18″W
67 Kress Building
Kress Building
March 2, 1979
(#79003376)
1508 Main St.
34°00′20″N 81°02′08″W
68 Lace House
Lace House
December 17, 1969
(#69000173)
803 Richland St.
34°00′31″N 81°02′39″W
69 Ladson Presbyterian Church
Ladson Presbyterian Church
April 30, 1998
(#98000419)
1720 Sumter St.
34°00′33″N 81°02′07″W
70 Leevy's Funeral Home January 14, 2021
(#100006020)
1831 Taylor St.
34°00′36″N 81°01′30″W
71 Lever Building
Lever Building
March 2, 1979
(#79003372)
1613 Main St.
34°00′24″N 81°02′12″W
72 Logan School
Logan School
March 2, 1979
(#79003367)
815 Elmwood Ave.
34°00′43″N 81°02′42″W
73 Preston C. Lorick House
Preston C. Lorick House
February 23, 1972
(#72001219)
1727 Hampton St.
34°00′29″N 81°01′35″W
74 Lutheran Theological Seminary Building: Beam Dormitory
Lutheran Theological Seminary Building: Beam Dormitory
August 28, 1979
(#79003353)
4201 Main St.
34°02′32″N 81°02′04″W
75 Lyles-Gudmundson House
Lyles-Gudmundson House
March 2, 1979
(#79003364)
Address Restricted
33°59′32″N 81°00′55″W
76 Mann-Simons Cottage
Mann-Simons Cottage
April 23, 1973
(#73001726)
1403 Richland St.
34°00′42″N 81°02′04″W
77 McCord House
McCord House
March 2, 1979
(#79003357)
1431 Pendleton St.
33°59′59″N 81°01′41″W
78 McMaster School
McMaster School
July 25, 1997
(#97000777)
1106 Pickens St.
34°00′08″N 81°01′34″W
79 Melrose Heights-Oak Lawn-Fairview Historic District
Melrose Heights-Oak Lawn-Fairview Historic District
November 2, 2016
(#16000756)
Bounded by Butler and Princeton Sts., Maiden Ln., Michigan St. and Millwood Ave., Woodrow and King Sts., Kirby St., Trenholm Rd.
34°00′19″N 80°59′48″W
80 Miller Brothers Cotton Warehouse
Miller Brothers Cotton Warehouse
May 3, 2016
(#16000227)
705 Gervais St.
33°59′57″N 81°02′28″W
81 Millwood
Millwood
March 18, 1971
(#71000803)
East of Columbia on Garner's Ferry Rd.
33°59′16″N 80°57′45″W
Home of Wade Hampton II.
82 Moore-Mann House
Moore-Mann House
March 2, 1979
(#79003363)
1611 Hampton St.
34°00′27″N 81°01′43″W
83 National Loan and Exchange Bank Building
National Loan and Exchange Bank Building
March 2, 1979
(#79003374)
1338 Main St.
34°00′13″N 81°02′05″W
84 Nipper Creek (38RD18) December 24, 1986
(#86003474)
Address Restricted
85 North Carolina Mutual Building
North Carolina Mutual Building
January 20, 1995
(#94001570)
1001, 1001½, and 1003 Washington St.
34°00′10″N 81°02′17″W
86 North Columbia Fire Station No. 7
North Columbia Fire Station No. 7
June 1, 2005
(#05000518)
2622 N. Main St.
34°01′14″N 81°02′32″W
87 Old Campus District, University of South Carolina
Old Campus District, University of South Carolina
June 5, 1970
(#70000596)
Bounded by Pendleton, Sumter, Pickens, and Green Sts.
33°59′47″N 81°01′43″W
88 Old Shandon Historic District
Old Shandon Historic District
September 2, 2003
(#03000887)
Roughly bounded by Cypress, Lee, Maple, Preston, and Woodrow St.
34°00′04″N 81°00′15″W
89 Olympia Mill
Olympia Mill
February 2, 2005
(#04001590)
500 Heyward St.
33°58′58″N 81°02′11″W
90 Olympia Mill School
Olympia Mill School
May 29, 2018
(#100002527)
1170 Olympia Ave
33°58′44″N 81°01′41″W
91 Olympia Union Hall
Olympia Union Hall
January 24, 2017
(#100000571)
119 S. Parker St.
33°59′00″N 81°02′02″W
92 Owen Building
Owen Building
June 14, 2013
(#13000398)
1321 Lady St.
34°00′14″N 81°01′54″W
93 Pacific Community Association Building
Pacific Community Association Building
October 24, 2007
(#07001110)
701 Whaley St. and 214 Wayne St.
33°59′08″N 81°02′07″W
94 Palmetto Building
Palmetto Building
November 25, 1980
(#80003696)
1400 Main St.
34°00′14″N 81°02′05″W
95 Palmetto Compress and Warehouse Company Building
Palmetto Compress and Warehouse Company Building
October 17, 1985
(#85003237)
617 Devine St.
33°59′29″N 81°02′20″W
[The building now serves as residential lofts
96 J. Davis Powell House
J. Davis Powell House
September 25, 2012
(#12000823)
1410 Shirley St.
34°00′26″N 80°59′52″W
97 George R. Price House
George R. Price House
April 30, 1998
(#98000417)
3000 Forest Dr.
34°00′54″N 80°59′54″W
98 Raymond Price House
Raymond Price House
September 27, 2007
(#07001022)
3004 Forest Dr.
34°00′55″N 80°59′52″W
99 Randolph Cemetery
Randolph Cemetery
January 20, 1995
(#94001573)
Western terminus of Elmwood Ave.
34°00′34″N 81°03′15″W
100 Richland Cotton Mill
Richland Cotton Mill
November 10, 1983
(#83003933)
211-221 Main St.
33°59′18″N 81°01′43″W
101 Ruth's Beauty Parlor October 5, 2020
(#100005638)
1221 Pine St.
34°00′26″N 81°01′04″W
102 St. Peter's Roman Catholic Church
St. Peter's Roman Catholic Church
September 28, 1989
(#89001610)
1529 Assembly St.
34°00′19″N 81°02′17″W
103 Sidney Park Colored Methodist Episcopal Church
Sidney Park Colored Methodist Episcopal Church
October 24, 1996
(#96001222)
1114 Blanding St.
34°00′26″N 81°02′15″W
104 Modjeska Monteith Simkins House
Modjeska Monteith Simkins House
March 25, 1994
(#94000263)
2025 Marion St.
34°00′49″N 81°02′09″W
105 South Carolina Governor's Mansion
South Carolina Governor's Mansion
June 5, 1970
(#70000597)
800 Richland St.
34°00′28″N 81°02′37″W
106 South Carolina Memorial Garden
South Carolina Memorial Garden
April 2, 2012
(#09000464)
1919 Lincoln St.,
34°00′33″N 81°02′36″W
107 South Carolina State Armory
South Carolina State Armory
February 5, 1999
(#99000099)
1219 Assembly St.
34°00′05″N 81°02′10″W
108 South Carolina State Hospital, Mills Building
South Carolina State Hospital, Mills Building
June 5, 1970
(#70000890)
2100 Bull St.
34°00′52″N 81°02′00″W
109 South Carolina Statehouse
South Carolina Statehouse
June 5, 1970
(#70000598)
Main St.
34°00′01″N 81°01′59″W
110 Southern Cotton Oil Company July 25, 1996
(#94001552)
737 Gadsden St.
33°59′34″N 81°02′16″W
111 Dr. Cyril O. Spann Medical Office May 20, 2019
(#100003939)
2226 Hampton St.
34°00′38″N 81°01′06″W
112 A. Fletcher Spigner House
A. Fletcher Spigner House
December 11, 2009
(#09001107)
2028 Wheat St.
33°59′45″N 81°00′54″W
113 Stone Manufacturing Company September 25, 2020
(#100005610)
3452 North Main St.
34°01′52″N 81°02′32″W
114 Supreme Court of South Carolina Building
Supreme Court of South Carolina Building
October 18, 1972
(#72001220)
Northwestern corner of the junction of Gervais and Sumter Sts.
34°00′06″N 81°01′57″W
115 Sylvan Building
Sylvan Building
March 23, 1972
(#72001221)
1500 Main St.
34°00′18″N 81°02′07″W
116 Taylor House
Taylor House
July 6, 1982
(#82003903)
1505 Senate St.
34°00′05″N 81°01′41″W
117 Strom Thurmond Federal Building and U.S. Courthouse
Strom Thurmond Federal Building and U.S. Courthouse
September 10, 2014
(#14000599)
1835-1845 Assembly St.
34°00′59″N 80°56′18″W
118 Town Theatre
Town Theatre
October 9, 1974
(#74001873)
1012 Sumter St.
34°00′00″N 81°01′51″W
119 Trinity Episcopal Church
Trinity Episcopal Church
February 24, 1971
(#71000805)
1100 Sumter St.
34°00′03″N 81°01′52″W
120 Union National Bank Building January 14, 2019
(#100003307)
1200 Main St.
34°00′05″N 81°02′00″W
121 Union Station
Union Station
June 19, 1973
(#73001728)
401 S. Main St.
33°59′25″N 81°01′46″W
122 University Neighborhood Historic District
University Neighborhood Historic District
October 13, 2004
(#04001150)
Roughly bounded by Gervais St., the Southern railroad cut, Greene St., and Pickens St.
34°00′03″N 81°01′19″W
123 US Courthouse
US Courthouse
March 2, 1979
(#79003375)
1100 Laurel St.
34°00′31″N 81°02′17″W
124 Veterans Administration Regional Office September 25, 2020
(#100005611)
1801 Assembly St.
34°00′32″N 81°02′21″W
125 Veterans Hospital
Veterans Hospital
September 2, 2009
(#09000062)
William Jennings Bryan Dorn Veterans Affairs Medical Center, University of South Carolina School of Medicine
33°58′39″N 80°57′40″W
126 Wade Hampton State Office Building
Wade Hampton State Office Building
March 7, 2007
(#07000126)
1015 Sumter St.
34°00′05″N 81°01′56″W
127 Wallace-McGee House
Wallace-McGee House
March 2, 1979
(#79003379)
415 Harden St.
33°59′43″N 81°00′53″W
128 Wardlaw Junior High School
Wardlaw Junior High School
September 13, 1984
(#84002096)
1003 Elmwood Ave.
34°00′45″N 81°02′33″W
129 Washington Street United Methodist Church
Washington Street United Methodist Church
December 18, 1970
(#70000599)
1401 Washington St.
34°00′19″N 81°01′53″W
130 Booker T. Washington High School Auditorium October 24, 2018
(#100003059)
1400 Wheat St.
33°59′35″N 81°01′31″W
131 Waverly Historic District
Waverly Historic District
December 21, 1989
(#89002154)
Roughly bounded by Hampton St., Heidt St., Gervais St., and Harden St.
34°00′33″N 81°01′03″W
132 Wesley Methodist Church January 29, 2009
(#08001398)
1727 Gervais St.
34°00′15″N 81°01′28″W
133 West Gervais Street Historic District April 27, 1983
(#83002206)
Roughly bounded by Gadsen, Senate, Park, and Lady Sts.
33°59′56″N 81°02′21″W
134 W. B. Smith Whaley House
W. B. Smith Whaley House
March 2, 1979
(#79003362)
1527 Gervais St.
34°00′11″N 81°01′40″W
135 A.P. Williams Funeral Home
A.P. Williams Funeral Home
September 28, 2005
(#05001102)
1808 Washington St.
34°00′24″N 81°01′30″W
136 Thomas Woodrow Wilson Boyhood Home
Thomas Woodrow Wilson Boyhood Home
February 23, 1972
(#72001222)
1705 Hampton St.
34°00′29″N 81°01′38″W
137 Woodrow Memorial Presbyterian Church March 2, 1979
(#79003366)
2221 Washington St.
34°00′34″N 81°01′05″W
138 World War Memorial Building
World War Memorial Building
May 26, 1995
(#95000637)
920 Sumter St., at its junction with Pendleton St.
33°59′55″N 81°01′48″W
139 Zimmerman House
Zimmerman House
March 2, 1979
(#79003355)
1332 Pickens St.
34°00′19″N 81°01′41″W
140 Zimmerman School
Zimmerman School
March 2, 1979
(#79003356)
1336 Pickens St.
34°00′21″N 81°01′41″W

Former listings

[3] Name on the Register Image Date listedDate removed Location Summary
1 Columbia High School 1980
(#79003368)
December 18, 1989 1323 Washington Street
Demolished[7]
2 South Carolina Penitentiary January 4, 1996
(#95001489)
December 8, 2005 1511 Williams Street
Demolished[8]
3 South Carolina Dispensary Office Building March 2, 1979
(#79003369)
December 18, 1989 1205 Pulaski Street
Demolished[9]

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 January 29, 2021.
  3. 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.