National Register of Historic Places listings in Greenville County, South Carolina

This is a list of the National Register of Historic Places listings in Greenville County, South Carolina outside the city of Greenville.

Location of Greenville County in South Carolina

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

There are 86 properties and districts listed on the National Register in the county. Listings in the city of Greenville are listed separately, while the 43 properties and districts in the remaining parts of the county are listed here. Another property in Greenville County outside Greenville was once listed but has 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 City or town Description
1 American Spinning Company Mill No. 2
American Spinning Company Mill No. 2
October 18, 2016
(#16000730)
300 Hammett St.
34°52′24″N 82°24′44″W
Greenville
2 Arthur Barnwell House
Arthur Barnwell House
March 19, 1982
(#82003867)
South of Greer on South Carolina Highway 14
34°51′18″N 82°13′41″W
Greer
3 William Bates House
William Bates House
December 4, 1978
(#78002512)
East of Greenville on South Carolina Highway 14
34°50′53″N 82°14′04″W
Greenville
4 Brandon Mill
Brandon Mill
September 3, 2014
(#14000317)
25 Draper St.
34°50′39″N 82°25′53″W
Greenville
5 Burdette Building
Burdette Building
July 17, 2003
(#03000660)
104 E. Curtis St.
34°44′14″N 82°15′19″W
Simpsonville
6 Campbell's Covered Bridge
Campbell's Covered Bridge
July 1, 2009
(#09000483)
123 Campbell Covered Bridge Rd.
35°05′09″N 82°15′51″W
Gowensville
7 Cannon Building
Cannon Building
September 28, 2005
(#05001100)
100 N. Main St.
34°41′37″N 82°11′59″W
Fountain Inn
8 Conestee Mill
Conestee Mill
March 2, 2014
(#09000913)
1 Spanco Dr.
34°46′13″N 82°20′51″W
Conestee
9 Cureton-Huff House
Cureton-Huff House
January 13, 1983
(#83002196)
Southwest of Simpsonville off S-272 (West Georgia Road)
34°41′34″N 82°20′02″W
Simpsonville
10 Davenport House
Davenport House
February 1, 1999
(#98001623)
100 Randall St.
34°56′10″N 82°13′37″W
Greer
11 Dunean Mill Historic District February 4, 2019
(#100003418)
Bounded by Madden, Allen, Whitten & Hutchins Sts.
34°49′35″N 82°25′16″W
Dunean
12 Fairview Presbyterian Church
Fairview Presbyterian Church
August 16, 1977
(#77001224)
West of Fountain Inn off South Carolina Highway 418
34°38′37″N 82°15′05″W
Fountain Inn
13 Fountain Inn High School
Fountain Inn High School
June 3, 2009
(#09000390)
315 N. Main St.
34°41′44″N 82°12′06″W
Fountain Inn
14 Fountain Inn Principal's House and Teacherage
Fountain Inn Principal's House and Teacherage
June 27, 2011
(#11000415)
105 Mt. Zion Dr.
34°41′47″N 82°11′33″W
Fountain Inn
15 James A. Fulmer House
James A. Fulmer House
October 5, 2015
(#15000706)
303 N. Main St.
34°41′45″N 82°12′06″W
Fountain Inn
16 Gilreath's Mill
Gilreath's Mill
May 28, 1976
(#76001703)
4 miles northwest of Greer on South Carolina Highway 101
34°58′23″N 82°16′44″W
Greer
17 John H. Goodwin House
John H. Goodwin House
September 8, 1983
(#83002197)
South Carolina Highway 11 at U.S. Route 25
35°05′19″N 82°27′08″W
Travelers Rest
18 Greer Depot
Greer Depot
March 6, 1987
(#87000409)
311 Trade St.
34°56′10″N 82°13′33″W
Greer
19 Greer Downtown Historic District
Greer Downtown Historic District
September 18, 1997
(#97001156)
Roughly bounded by Trade, E. Poinsett, Randall, Victoria, and N. Main Sts.; Roughly along Trade St., E. Poinsett St., and N. Main St.
34°56′16″N 82°13′43″W
Greer Second set of addresses represent boundary changes approved September 30, 2019.
20 Greer Post Office
Greer Post Office
January 31, 2011
(#10001184)
106 S Main St.
34°56′19″N 82°13′38″W
Greer
21 Holly Springs School October 7, 2019
(#100004494)
130 Holly Springs Rd.
34°34′41″N 82°23′48″W
Belton vicinity
22 Hopkins Farm
Hopkins Farm
September 20, 2007
(#07000987)
3717 Fork Shoals Rd.
34°38′53″N 82°18′30″W
Simpsonville
23 Louie James House
Louie James House
September 19, 1996
(#96000985)
401 W. Poinsett St.
34°56′25″N 82°14′05″W
Greer
24 Judson Mill February 5, 2018
(#100002084)
701 Easley Bridge Rd.
34°50′13″N 82°25′39″W
Greenville
25 McBee Methodist Church
McBee Methodist Church
March 23, 1972
(#72001212)
Main St.
34°46′00″N 82°21′10″W
Conestee
26 McDowell House
McDowell House
November 17, 2010
(#10000921)
500 N Main St.
34°41′53″N 82°12′17″W
Fountain Inn
27 Monaghan Mill
Monaghan Mill
October 4, 2005
(#05001159)
201 Smythe St.
34°52′00″N 82°25′27″W
City View
28 Old Pilgrim Baptist Church Cemetery and Kilgore Family Cemetery
Old Pilgrim Baptist Church Cemetery and Kilgore Family Cemetery
February 28, 2017
(#100000688)
3540 Woodruff Rd.
34°47′36″N 82°11′46″W
Simpsonville
29 Paris Mountain State Park Historic District
Paris Mountain State Park Historic District
April 30, 1998
(#98000416)
2401 State Park Rd.
34°56′25″N 82°23′39″W
Greenville
30 Pelham Mills Site (38GR165)
Pelham Mills Site (38GR165)
November 19, 1987
(#87001954)
South of Greer on South Carolina Highway 14
34°51′25″N 82°13′36″W
Pelham
31 Piedmont Mill Stores Building
Piedmont Mill Stores Building
March 16, 2020
(#100005071)
2-8 Main St.
34°42′15″N 82°27′44″W
Piedmont
32 Poinsett Bridge
Poinsett Bridge
October 22, 1970
(#70000590)
About 4 miles north of Tigerville on County Road 42
35°07′47″N 82°23′06″W
Tigerville
33 Robert Quillen Office and Library
Robert Quillen Office and Library
January 30, 2012
(#10000316)
200 N. Main St.
34°41′40″N 82°12′01″W
Fountain Inn
34 George Salmon House
George Salmon House
January 21, 1988
(#87002520)
South Carolina Highway 414, 1.8 miles west of U.S. Route 25
35°02′07″N 82°27′31″W
Travelers Rest
35 Simpsonville Baptist Church
Simpsonville Baptist Church
October 13, 1992
(#92001309)
106 Church St.
34°44′21″N 82°15′10″W
Simpsonville
36 Southern Bleachery and Print Works
Southern Bleachery and Print Works
July 25, 2012
(#12000439)
113 Mill St.
34°55′12″N 82°17′21″W
Taylors
37 Spring Park Inn February 1, 2018
(#100002085)
301 Old Buncombe Rd.
34°57′45″N 82°26′28″W
Travelers Rest
38 Earle R. Taylor House and Peach Packing Shed
Earle R. Taylor House and Peach Packing Shed
June 27, 2012
(#12000372)
1001 Locust Hill Rd.
34°56′52″N 82°15′46″W
Greer
39 Tullyton
Tullyton
July 31, 1990
(#89002151)
606 Hickory Tavern Rd.
34°36′24″N 82°13′57″W
Fountain Inn
40 R. Perry Turner House
R. Perry Turner House
February 1, 1999
(#98001624)
211 N. Main St.
34°56′29″N 82°13′31″W
Greer
41 Robert G. Turner House
Robert G. Turner House
February 1, 1999
(#98001625)
305 N. Main St.
34°56′34″N 82°13′30″W
Greer
42 F. W. Welborn House
F. W. Welborn House
November 23, 2010
(#10000920)
405 N. Weston St.
34°41′51″N 82°12′09″W
Fountain Inn
43 Woodside Cotton Mill Village Historic District
Woodside Cotton Mill Village Historic District
April 30, 1987
(#87000678)
Woodside Ave. and E. Main St.
34°51′12″N 82°25′47″W
Woodside

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Piedmont Manufacturing Company
Piedmont Manufacturing Company
June 2, 1978
(#78002516)
March 5, 1986 Main Street
34°51′12″N 82°25′47″W
Piedmont Burned in 1983.

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.