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

Location of Lexington County in South Carolina

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lexington 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 59 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.

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 Ballentine-Shealy House
Ballentine-Shealy House
November 22, 1983
(#83003858)
South Carolina Highway 1323
34°06′17″N 81°22′55″W / 34.104722°N 81.381944°W / 34.104722; -81.381944 (Ballentine-Shealy House)
Lexington Late 18th- or early 19th- century log home, sheathed in weatherboard; with ancillary buildings.
2 Bank of Western Carolina
Bank of Western Carolina
November 22, 1983
(#83003860)
126 Main St.
33°58′53″N 81°14′12″W / 33.981389°N 81.236667°W / 33.981389; -81.236667 (Bank of Western Carolina)
Lexington
3 D. D. D. Barr House
D. D. D. Barr House
November 22, 1983
(#83003866)
Off South Carolina Highway 245
33°56′12″N 81°31′38″W / 33.936667°N 81.527222°W / 33.936667; -81.527222 (D. D. D. Barr House)
Batesburg-Leesville
4 Batesburg Commercial Historic District
Batesburg Commercial Historic District
July 6, 1982
(#82003875)
Granite, Oak, Pine, and Church Sts., and Rutland and N. Railroad Aves.
33°54′25″N 81°32′54″W / 33.906944°N 81.548333°W / 33.906944; -81.548333 (Batesburg Commercial Historic District)
Batesburg-Leesville
5 W. Q. M. Berly House
W. Q. M. Berly House
November 22, 1983
(#83003870)
122 Berly St.
33°59′14″N 81°14′30″W / 33.987222°N 81.241667°W / 33.987222; -81.241667 (W. Q. M. Berly House)
Lexington
6 William Berly House
William Berly House
November 23, 1977
(#77001230)
121 Berly St.
33°59′14″N 81°14′29″W / 33.987222°N 81.241389°W / 33.987222; -81.241389 (William Berly House)
Lexington
7 Lemuel Boozer House
Lemuel Boozer House
August 16, 1977
(#77001231)
320 W. Main St.
33°59′06″N 81°14′32″W / 33.985°N 81.242222°W / 33.985; -81.242222 (Lemuel Boozer House)
Lexington
8 Simon Bouknight House
Simon Bouknight House
July 6, 1982
(#82003876)
Saluda Ave.
33°54′32″N 81°33′10″W / 33.908889°N 81.552778°W / 33.908889; -81.552778 (Simon Bouknight House)
Batesburg-Leesville
9 Cartledge House
Cartledge House
July 6, 1982
(#82003879)
305 Saluda Ave.
33°54′31″N 81°33′08″W / 33.908611°N 81.552222°W / 33.908611; -81.552222 (Cartledge House)
Batesburg-Leesville
10 William J. Cayce House
William J. Cayce House
April 16, 1975
(#75001703)
517 Holland Ave.
33°58′31″N 81°03′13″W / 33.975278°N 81.053611°W / 33.975278; -81.053611 (William J. Cayce House)
Cayce
11 Cedar Grove Lutheran Church
Cedar Grove Lutheran Church
November 17, 2010
(#10000922)
1220 Cedar Grove Rd.
33°59′13″N 81°27′35″W / 33.986944°N 81.459722°W / 33.986944; -81.459722 (Cedar Grove Lutheran Church)
Batesburg-Leesville
12 Church Street Historic District
Church Street Historic District
July 6, 1982
(#82003884)
Church St.
33°55′09″N 81°30′24″W / 33.919167°N 81.506667°W / 33.919167; -81.506667 (Church Street Historic District)
Batesburg-Leesville
13 "Congarees" Site
"Congarees" Site
December 31, 1974
(#74002261)
Address Restricted
Cayce
14 C.E. Corley House
C.E. Corley House
November 22, 1983
(#83003872)
808 S. Lake Dr.
33°58′00″N 81°14′02″W / 33.966667°N 81.233889°W / 33.966667; -81.233889 (C.E. Corley House)
Lexington
15 Jacob Wingard Dreher House
Jacob Wingard Dreher House
November 22, 1983
(#83003875)
Off South Carolina Highway 6
34°04′13″N 81°14′27″W / 34.070278°N 81.240833°W / 34.070278; -81.240833 (Jacob Wingard Dreher House)
Irmo
16 Broadus Edwards House
Broadus Edwards House
July 6, 1982
(#82003877)
12 Peachtree St.
33°54′12″N 81°33′03″W / 33.903333°N 81.550833°W / 33.903333; -81.550833 (Broadus Edwards House)
Batesburg-Leesville
17 Fox House
Fox House
July 1, 1970
(#70000893)
232 Fox St.
33°59′14″N 81°14′23″W / 33.987222°N 81.239722°W / 33.987222; -81.239722 (Fox House)
Lexington
18 Gervais Street Bridge
Gervais Street Bridge
November 25, 1980
(#80003676)
Spans the Congaree River
33°59′47″N 81°02′55″W / 33.996389°N 81.048611°W / 33.996389; -81.048611 (Gervais Street Bridge)
West Columbia Extends into Columbia in Richland County
19 David Jefferson Griffith House
David Jefferson Griffith House
November 22, 1983
(#83003879)
Address Restricted
Gilbert
20 Guignard Brick Works
Guignard Brick Works
February 13, 1995
(#95000019)
100 Granby Crossing at Knox Abbot Dr.
33°59′16″N 81°03′02″W / 33.987778°N 81.050556°W / 33.987778; -81.050556 (Guignard Brick Works)
Cayce
21 Gunter-Summers House
Gunter-Summers House
November 10, 1987
(#87001988)
841 Center St.
33°59′24″N 81°04′00″W / 33.99°N 81.066667°W / 33.99; -81.066667 (Gunter-Summers House)
Lexington
22 Hampton Hendrix Office Upload image
July 6, 1982
(#82003885)
Leesville Ave.
33°55′05″N 81°30′50″W / 33.918056°N 81.513889°W / 33.918056; -81.513889 (Hampton Hendrix Office)
Batesburg-Leesville
23 James Harman Building
James Harman Building
November 22, 1983
(#83003903)
Gantt St.
33°58′55″N 81°14′09″W / 33.981944°N 81.235833°W / 33.981944; -81.235833 (James Harman Building)
Lexington
24 Hartley House
Hartley House
July 9, 1982
(#82003878)
305 E. Columbia Ave.
33°54′23″N 81°32′27″W / 33.906389°N 81.540833°W / 33.906389; -81.540833 (Hartley House)
Batesburg-Leesville
25 Ernest L. Hazelius House
Ernest L. Hazelius House
May 11, 1973
(#73001717)
Fox St.
33°59′14″N 81°14′26″W / 33.987222°N 81.240556°W / 33.987222; -81.240556 (Ernest L. Hazelius House)
Lexington
26 Henry Franklin Hendrix House
Henry Franklin Hendrix House
July 6, 1982
(#82003886)
Hendrix Heights Plantation
33°54′56″N 81°31′33″W / 33.915556°N 81.525833°W / 33.915556; -81.525833 (Henry Franklin Hendrix House)
Batesburg-Leesville
27 John Solomon Hendrix House
John Solomon Hendrix House
November 22, 1983
(#83003904)
Old Cherokee Rd.
34°00′14″N 81°17′09″W / 34.003889°N 81.285833°W / 34.003889; -81.285833 (John Solomon Hendrix House)
Lexington
28 Thomas Galbraith Herbert House
Thomas Galbraith Herbert House
July 6, 1982
(#82003887)
506 Trotter St.
33°55′32″N 81°31′05″W / 33.925556°N 81.518056°W / 33.925556; -81.518056 (Thomas Galbraith Herbert House)
Batesburg-Leesville
29 John Jacob Hite Farm
John Jacob Hite Farm
November 22, 1983
(#83003908)
Address Restricted
Lexington
30 J.B. Holman House
J.B. Holman House
July 6, 1982
(#82003888)
N. Peachtree St.
33°54′18″N 81°33′07″W / 33.905°N 81.551944°W / 33.905; -81.551944 (J.B. Holman House)
Batesburg-Leesville
31 Home National Bank
Home National Bank
November 22, 1983
(#83003909)
Main St. and North Lake Dr.
33°58′52″N 81°14′09″W / 33.981111°N 81.235833°W / 33.981111; -81.235833 (Home National Bank)
Lexington
32 A.C. Jones House
A.C. Jones House
July 6, 1982
(#82003880)
104 Fair Ave.
33°54′22″N 81°32′33″W / 33.906111°N 81.5425°W / 33.906111; -81.5425 (A.C. Jones House)
Batesburg-Leesville
33 Leesville College Historic District
Leesville College Historic District
July 6, 1982
(#82003889)
Railroad Ave. and College, Peachtree, King, and Lee Sts.
33°55′14″N 81°30′55″W / 33.920556°N 81.515278°W / 33.920556; -81.515278 (Leesville College Historic District)
Batesburg-Leesville
34 Lexington County Courthouse
Lexington County Courthouse
April 21, 2014
(#14000164)
139 E. Main St.
33°58′53″N 81°14′11″W / 33.9814614°N 81.2363456°W / 33.9814614; -81.2363456 (Lexington County Courthouse)
Lexington
35 Henry Lybrand Farm
Henry Lybrand Farm
November 22, 1983
(#83003911)
Address Restricted
Lexington
36 Manning Archeological Site
Manning Archeological Site
December 14, 1978
(#78002522)
Address Restricted
Cayce
37 Maj. Henry A. Meetze House
Maj. Henry A. Meetze House
July 13, 1979
(#79002387)
South of Lexington at 723 S. Lake Dr.
33°58′06″N 81°14′04″W / 33.968333°N 81.234444°W / 33.968333; -81.234444 (Maj. Henry A. Meetze House)
Lexington
38 Crowell Mitchell House Upload image
July 6, 1982
(#82003890)
Church St.
33°55′02″N 81°30′40″W / 33.917222°N 81.511111°W / 33.917222; -81.511111 (Crowell Mitchell House)
Batesburg-Leesville
39 McKendree Mitchell House
McKendree Mitchell House
July 6, 1982
(#82003881)
310 Saluda Ave.
33°54′35″N 81°33′09″W / 33.909722°N 81.5525°W / 33.909722; -81.5525 (McKendree Mitchell House)
Batesburg-Leesville
40 Mitchell-Shealy House
Mitchell-Shealy House
July 6, 1982
(#82003891)
419 W. Church St.
33°54′39″N 81°31′37″W / 33.910833°N 81.526944°W / 33.910833; -81.526944 (Mitchell-Shealy House)
Batesburg-Leesville
41 Mount Hebron Temperance Hall
Mount Hebron Temperance Hall
November 24, 1980
(#80003677)
3041 Leaphart Rd.
33°59′58″N 81°07′29″W / 33.999444°N 81.124722°W / 33.999444; -81.124722 (Mount Hebron Temperance Hall)
West Columbia
42 Music Hall Evangelical Lutheran Church
Music Hall Evangelical Lutheran Church
November 22, 1983
(#83003913)
Address Restricted
Gilbert
43 New Brookland Historic District
New Brookland Historic District
October 10, 1978
(#78002524)
Roughly bounded by Alexander Rd. and Augusta, State, Spring, and Meeting Sts.
33°59′34″N 81°03′17″W / 33.992778°N 81.054722°W / 33.992778; -81.054722 (New Brookland Historic District)
West Columbia
44 Old Batesburg Grade School
Old Batesburg Grade School
May 27, 1983
(#83002201)
306 E. Columbia Ave
33°54′23″N 81°32′23″W / 33.906389°N 81.539722°W / 33.906389; -81.539722 (Old Batesburg Grade School)
Batesburg-Leesville
45 Old Batesburg-Leesville High School
Old Batesburg-Leesville High School
July 6, 1982
(#82003893)
Columbia Ave at Shealy Rd
33°54′39″N 81°32′24″W / 33.910833°N 81.54°W / 33.910833; -81.54 (Old Batesburg-Leesville High School)
Lexington
46 Charlton Rauch House
Charlton Rauch House
November 22, 1983
(#83003914)
Main and Cedar Sts.
33°59′03″N 81°14′26″W / 33.984167°N 81.240556°W / 33.984167; -81.240556 (Charlton Rauch House)
Lexington
47 David Rawl House
David Rawl House
November 22, 1983
(#83003915)
201 W. Main St.
33°58′59″N 81°14′21″W / 33.983056°N 81.239167°W / 33.983056; -81.239167 (David Rawl House)
Lexington
48 John Jacob Rawl House
John Jacob Rawl House
July 6, 1982
(#82003882)
Line St.
33°54′33″N 81°32′53″W / 33.909167°N 81.548056°W / 33.909167; -81.548056 (John Jacob Rawl House)
Batesburg-Leesville
49 Rawl-Couch House
Rawl-Couch House
July 6, 1982
(#82003883)
22 Short St.
33°54′29″N 81°33′14″W / 33.908056°N 81.553889°W / 33.908056; -81.553889 (Rawl-Couch House)
Batesburg-Leesville
50 Robinson-Hiller House
Robinson-Hiller House
May 18, 1998
(#98000420)
113 Virginia St.
34°09′57″N 81°21′20″W / 34.165833°N 81.355556°W / 34.165833; -81.355556 (Robinson-Hiller House)
Chapin
51 Saluda Factory Historic District Upload image
May 25, 1973
(#73001718)
Along the Saluda River southeast of the junction of Interstates 26 and 126
34°01′05″N 81°05′13″W / 34.018056°N 81.086944°W / 34.018056; -81.086944 (Saluda Factory Historic District)
West Columbia
52 SAM Site
SAM Site
December 6, 1978
(#78002523)
Address Restricted
Cayce A South Appalachian Mississippian site
53 Simmons-Harth House
Simmons-Harth House
November 22, 1983
(#83003916)
102 Gantt St.
33°58′54″N 81°14′09″W / 33.981667°N 81.235833°W / 33.981667; -81.235833 (Simmons-Harth House)
Lexington
54 Southern Railway Depot
Southern Railway Depot
May 27, 1983
(#83002202)
Southeast corner of Perry and Wilson Sts.
33°54′22″N 81°32′33″W / 33.906111°N 81.5425°W / 33.906111; -81.5425 (Southern Railway Depot)
Batesburg-Leesville
55 James Stewart House
James Stewart House
November 22, 1983
(#83003917)
Address Restricted
Lexington
56 Still Hopes
Still Hopes
November 22, 1983
(#83003921)
Off 7th St.
33°59′08″N 81°03′44″W / 33.985556°N 81.062222°W / 33.985556; -81.062222 (Still Hopes)
Cayce Also known as the G. A. Guignard House
57 Taylor Site
Taylor Site
November 21, 1974
(#74001864)
Address Restricted
Cayce
58 Vastine Wessinger House
Vastine Wessinger House
November 22, 1983
(#83003923)
Address Restricted
Lexington
59 Rev. Frank Yarborough House
Rev. Frank Yarborough House
July 6, 1982
(#82003892)
810 Bernard St.
33°55′30″N 81°30′57″W / 33.925°N 81.515833°W / 33.925; -81.515833 (Rev. Frank Yarborough House)
Batesburg-Leesville

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 George's Grist and Flour Mill Upload image
November 22, 1983
(#83003877)
March 15, 2005
Gibson’s Pond Rd.
Lexington vicinity Burned[6]
2 Timmerman Law Office Upload image
November 22, 1983
(#83003922)
December 8, 2005
207 E. Main St.
Lexington vicinity Moved[7]

See also

Wikimedia Commons has media related to National Register of Historic Places in Lexington County, 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 10/4/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.