Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Columbia, South Carolina







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Columbia in South Carolina

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinColumbia, 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 185 properties and districts listed on the National Register in Richland County, including 5 National Historic Landmarks. The city of Columbia is the location of 147 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 July 19, 2024.[2]

Current listings

[edit]
[3] Name on the Register[4] Image Date listed[5] Location Description
1 Allen University
Allen University
Allen University
April 14, 1975
(#75001705)
1530 Harden St.
34°00′38N 81°01′14W / 34.0106°N 81.0206°W / 34.0106; -81.0206 (Allen University)
2 Alston House
Alston House
Alston House
March 2, 1979
(#79003359)
1811 Gervais St.
34°00′16N 81°01′25W / 34.0044°N 81.0236°W / 34.0044; -81.0236 (Alston House)
3 Alta Vista-Camp Fornance-Newman Park Historic District
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′23N 81°02′52W / 34.0231°N 81.0479°W / 34.0231; -81.0479 (Alta Vista-Camp Fornance-Newman Park Historic District)
4 Arcade Building
Arcade Building
Arcade Building
November 17, 1982
(#82001525)
1332 Main St.
34°00′12N 81°02′04W / 34.0033°N 81.0344°W / 34.0033; -81.0344 (Arcade Building)
5 Arsenal Hill
Arsenal Hill
Arsenal Hill
November 23, 1971
(#71000795)
1800 Lincoln St.
34°00′29N 81°02′32W / 34.0081°N 81.0422°W / 34.0081; -81.0422 (Arsenal Hill)
Palmetto Iron Works and Armory
6 Babcock Building, South Carolina State Hospital
Babcock Building, South Carolina State Hospital
Babcock Building, South Carolina State Hospital
October 30, 1981
(#81000570)
Bull St.
34°00′51N 81°01′49W / 34.0142°N 81.0303°W / 34.0142; -81.0303 (Babcock Building, South Carolina State Hospital)
7 Bellevue Historic District
Bellevue Historic District
Bellevue Historic District
September 30, 1997
(#97001206)
Roughly bounded by Sumter St., Anthony Ave., Bull St., and Elmwood Ave.
34°01′09N 81°02′19W / 34.0192°N 81.0386°W / 34.0192; -81.0386 (Bellevue Historic District)
8 Benedict College Historic District
Benedict College Historic District
Benedict College Historic District
April 20, 1987
(#87000809)
Roughly bounded by Laurel, Oak, Taylor, and Harden Sts. on the Benedict College campus
34°00′43N 81°01′12W / 34.0119°N 81.02°W / 34.0119; -81.02 (Benedict College Historic District)
9 Florence C. Benson Elementary School
Florence C. Benson Elementary School
Florence C. Benson Elementary School
October 7, 2009
(#09000819)
226 Bull St.
33°59′25N 81°01′21W / 33.9903°N 81.0225°W / 33.9903; -81.0225 (Florence C. Benson Elementary School)
10 Bethel A.M.E. Church
Bethel A.M.E. Church
Bethel A.M.E. Church
May 24, 1982
(#82003899)
1528 Sumter St.
34°00′25N 81°02′03W / 34.0069°N 81.0342°W / 34.0069; -81.0342 (Bethel A.M.E. Church)
11 Beverly Apartments
Beverly Apartments
Beverly Apartments
June 29, 2021
(#100006506)
1525 Bull St.
34°00′27N 81°01′52W / 34.0076°N 81.0310°W / 34.0076; -81.0310 (Beverly Apartments)
12 BROWN'S FERRY VESSEL May 18, 1979
(#79002391)
Address Restricted
Currently on exhibit at the Rice MuseuminGeorgetown, South Carolina
13 Building at 1210–1214 Main Street
Building at 1210–1214 Main Street
Building at 1210–1214 Main Street
March 2, 1979
(#79003361)
1210–1214 Main St.
34°00′04N 81°02′07W / 34.001111°N 81.035278°W / 34.001111; -81.035278 (Building at 1210–1214 Main Street)
14 Building at 1644 Main Street
Building at 1644 Main Street
Building at 1644 Main Street
March 2, 1979
(#79003377)
1644 Main St.
34°00′27N 81°02′11W / 34.0075°N 81.036389°W / 34.0075; -81.036389 (Building at 1644 Main Street)
15 Building at 1722–1724 Main Street
Building at 1722–1724 Main Street
Building at 1722–1724 Main Street
November 25, 1980
(#80003694)
1722–1724 Main St.
34°00′30N 81°02′13W / 34.008333°N 81.036944°W / 34.008333; -81.036944 (Building at 1722–1724 Main Street)
16 Building at 303 Saluda Avenue
Building at 303 Saluda Avenue
Building at 303 Saluda Avenue
May 24, 1982
(#82003900)
303 Saluda Ave.
33°59′34N 81°01′02W / 33.992778°N 81.017222°W / 33.992778; -81.017222 (Building at 303 Saluda Avenue)
17 Caldwell-Hampton-Boylston House
Caldwell-Hampton-Boylston House
Caldwell-Hampton-Boylston House
May 6, 1971
(#71000796)
829 Richland St.
34°00′32N 81°02′36W / 34.008889°N 81.043333°W / 34.008889; -81.043333 (Caldwell-Hampton-Boylston House)
18 John C. Calhoun State Office Building
John C. Calhoun State Office Building
John C. Calhoun State Office Building
September 23, 2011
(#11000703)
1015 Sumter St.
33°59′57N 81°01′51W / 33.999167°N 81.030833°W / 33.999167; -81.030833 (John C. Calhoun State Office Building)
19 Canal Dime Savings Bank
Canal Dime Savings Bank
Canal Dime Savings Bank
November 25, 1980
(#80004468)
1530 Main St.
34°00′20N 81°02′08W / 34.005556°N 81.035556°W / 34.005556; -81.035556 (Canal Dime Savings Bank)
20 Carolina Life Insurance Company
Carolina Life Insurance Company
Carolina Life Insurance Company
July 11, 2016
(#16000444)
1501 Lady St.
34°00′15N 81°01′44W / 34.004234°N 81.028991°W / 34.004234; -81.028991 (Carolina Life Insurance Company)
21 Carver Theatre
Carver Theatre
Carver Theatre
July 17, 2003
(#03000658)
1519 Harden St.
34°00′37N 81°01′18W / 34.010278°N 81.021667°W / 34.010278; -81.021667 (Carver Theatre)
22 Champion and Pearson Funeral Home
Champion and Pearson Funeral Home
Champion and Pearson Funeral Home
July 17, 2017
(#100001334)
1325 Park St.
34°00′09N 81°02′17W / 34.002402°N 81.038185°W / 34.002402; -81.038185 (Champion and Pearson Funeral Home)
23 Chapel of Hope September 18, 2023
(#100008527)
2145 Pickens St.
34°01′02N 81°02′00W / 34.0171°N 81.0334°W / 34.0171; -81.0334 (Chapel of Hope)
24 Chappelle Administration Building
Chappelle Administration Building
Chappelle Administration Building
December 8, 1976
(#76001710)
1530 Harden St.
34°00′39N 81°01′16W / 34.010833°N 81.021111°W / 34.010833; -81.021111 (Chappelle Administration Building)
25 Chesnut Cottage
Chesnut Cottage
Chesnut Cottage
May 6, 1971
(#71000797)
1718 Hampton St.
34°00′27N 81°01′37W / 34.0075°N 81.026944°W / 34.0075; -81.026944 (Chesnut Cottage)
26 Claussen's Bakery
Claussen's Bakery
Claussen's Bakery
March 9, 1987
(#87000401)
2001-2003 Green St.
34°00′00N 81°01′05W / 34.0°N 81.018056°W / 34.0; -81.018056 (Claussen's Bakery)
27 Colonial Village Apartments September 24, 2021
(#100006992)
3700 West Ave.
34°02′00N 81°01′56W / 34.0332°N 81.0323°W / 34.0332; -81.0323 (Colonial Village Apartments)
28 Columbia Canal
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′06N 81°03′21W / 34.001667°N 81.055833°W / 34.001667; -81.055833 (Columbia Canal)
29 Columbia Central Fire Station
Columbia Central Fire Station
Columbia Central Fire Station
September 25, 2009
(#08001396)
1001 Senate St.
33°59′58N 81°02′10W / 33.999325°N 81.0361°W / 33.999325; -81.0361 (Columbia Central Fire Station)
30 Columbia City Hall
Columbia City Hall
Columbia City Hall
June 19, 1973
(#73001725)
Main and Laurel Sts.
34°00′32N 81°02′15W / 34.008889°N 81.0375°W / 34.008889; -81.0375 (Columbia City Hall)
31 Columbia Commercial Historic District
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′27N 81°02′07W / 34.0075°N 81.0352°W / 34.0075; -81.0352 (Columbia Commercial Historic District)
Second set of addresses represent a boundary increase approved January 25, 2021
32 Columbia Electric Street Railway, Light & Power Substation
Columbia Electric Street Railway, Light & Power Substation
Columbia Electric Street Railway, Light & Power Substation
February 4, 2011
(#10001220)
Main and Laurel Sts.
34°00′09N 81°02′10W / 34.0025°N 81.036111°W / 34.0025; -81.036111 (Columbia Electric Street Railway, Light & Power Substation)
33 Columbia Historic District I
Columbia Historic District I
Columbia Historic District I
May 6, 1971
(#71000798)
Roughly bounded by Elmwood, Assembly, Laurel, and Wayne Sts.
34°00′37N 81°02′13W / 34.010278°N 81.036944°W / 34.010278; -81.036944 (Columbia Historic District I)
34 Columbia Historic District II
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′39N 81°02′01W / 34.010833°N 81.033611°W / 34.010833; -81.033611 (Columbia Historic District II)
35 Columbia Mills Building
Columbia Mills Building
Columbia Mills Building
May 24, 1982
(#82003902)
On the Congaree River
33°59′55N 81°02′53W / 33.998611°N 81.048056°W / 33.998611; -81.048056 (Columbia Mills Building)
Now houses the South Carolina State Museum
36 Columbia Township Auditorium
Columbia Township Auditorium
Columbia Township Auditorium
September 28, 2005
(#05001104)
1703 Taylor St.
34°00′33N 81°04′40W / 34.009167°N 81.077778°W / 34.009167; -81.077778 (Columbia Township Auditorium)
37 Confederate Printing Plant
Confederate Printing Plant
Confederate Printing Plant
March 28, 1979
(#79002393)
501 Gervais St.
33°59′53N 81°02′41W / 33.998056°N 81.044722°W / 33.998056; -81.044722 (Confederate Printing Plant)
38 Consolidated Building
Consolidated Building
Consolidated Building
March 2, 1979
(#79003373)
1326-1330 Main St.
34°00′12N 81°02′04W / 34.003333°N 81.034444°W / 34.003333; -81.034444 (Consolidated Building)
39 Cornell Arms
Cornell Arms
Cornell Arms
January 11, 2019
(#100003305)
1230 Pendleton St.
33°59′55N 81°01′52W / 33.998676°N 81.030992°W / 33.998676; -81.030992 (Cornell Arms)
40 Harriet M. Cornwell Tourist House
Harriet M. Cornwell Tourist House
Harriet M. Cornwell Tourist House
October 5, 2007
(#07001083)
1713 Wayne St.
34°00′27N 81°02′43W / 34.0075°N 81.045278°W / 34.0075; -81.045278 (Harriet M. Cornwell Tourist House)
41 Curtiss-Wright Hangar
Curtiss-Wright Hangar
Curtiss-Wright Hangar
April 30, 1998
(#98000418)
1400 Jim Hamilton Boulevard
33°58′34N 81°00′07W / 33.976111°N 81.001944°W / 33.976111; -81.001944 (Curtiss-Wright Hangar)
42 Debruhl-Marshall House
Debruhl-Marshall House
Debruhl-Marshall House
March 23, 1972
(#72001218)
1401 Laurel St.
34°00′38N 81°02′02W / 34.010556°N 81.033889°W / 34.010556; -81.033889 (Debruhl-Marshall House)
43 Dovilliers-Manning-Magoffin House
Dovilliers-Manning-Magoffin House
Dovilliers-Manning-Magoffin House
March 2, 1979
(#79003358)
4203 St. Clair Dr.
34°00′34N 80°58′39W / 34.009444°N 80.9775°W / 34.009444; -80.9775 (Dovilliers-Manning-Magoffin House)
44 Eau Claire Town Hall and Survey Publishing Company Building
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′21N 81°03′08W / 34.039167°N 81.052222°W / 34.039167; -81.052222 (Eau Claire Town Hall and Survey Publishing Company Building)
45 Ebenezer Lutheran Chapel
Ebenezer Lutheran Chapel
Ebenezer Lutheran Chapel
March 2, 1979
(#79003365)
1301 Richland St.
34°00′41N 81°02′09W / 34.011389°N 81.035833°W / 34.011389; -81.035833 (Ebenezer Lutheran Chapel)
46 Efird's Department Store
Efird's Department Store
Efird's Department Store
October 9, 2012
(#12000850)
1601 Main St.
34°00′24N 81°02′10W / 34.006575°N 81.036122°W / 34.006575; -81.036122 (Efird's Department Store)
47 Elmwood Cemetery
Elmwood Cemetery
Elmwood Cemetery
September 6, 1996
(#96000984)
501 Elmwood Ave.
34°00′50N 81°03′13W / 34.013889°N 81.053611°W / 34.013889; -81.053611 (Elmwood Cemetery)
48 Elmwood Park Historic District
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′49N 81°02′34W / 34.013611°N 81.042778°W / 34.013611; -81.042778 (Elmwood Park Historic District)
49 Ensor-Keenan House
Ensor-Keenan House
Ensor-Keenan House
March 2, 1979
(#79003360)
801 Wildwood Ave.
34°02′38N 81°02′31W / 34.043889°N 81.041944°W / 34.043889; -81.041944 (Ensor-Keenan House)
50 Dr. Matilda A. Evans House
Dr. Matilda A. Evans House
Dr. Matilda A. Evans House
January 22, 2019
(#100003317)
2027 Taylor St.
34°00′40N 81°01′20W / 34.011118°N 81.022196°W / 34.011118; -81.022196 (Dr. Matilda A. Evans House)
Segregation in Columbia, South Carolina MPS
51 Fair-Rutherford and Rutherford Houses
Fair-Rutherford and Rutherford Houses
Fair-Rutherford and Rutherford Houses
April 5, 1984
(#84002093)
1326 and 1330 Gregg St.
34°00′25N 81°01′24W / 34.006944°N 81.023333°W / 34.006944; -81.023333 (Fair-Rutherford and Rutherford Houses)
52 Federal Land Bank Building
Federal Land Bank Building
Federal Land Bank Building
February 3, 2015
(#14001242)
1401 Hampton St.
34°00′23N 81°02′02W / 34.0064°N 81.034°W / 34.0064; -81.034 (Federal Land Bank Building)
53 First Baptist Church
First Baptist Church
First Baptist Church
January 25, 1971
(#71000800)
1306 Hampton St.
34°00′20N 81°02′00W / 34.005556°N 81.033333°W / 34.005556; -81.033333 (First Baptist Church)
54 First National Bank
First National Bank
First National Bank
November 25, 1980
(#80003695)
1208 Washington St.
34°00′13N 81°02′04W / 34.003611°N 81.034444°W / 34.003611; -81.034444 (First National Bank)
55 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
January 25, 1971
(#71000801)
1324 Marion St.
34°00′14N 81°01′51W / 34.003889°N 81.030833°W / 34.003889; -81.030833 (First Presbyterian Church)
56 Five Points Historic District May 20, 2019
(#100003938)
Harden, Devine, and Greene Sts., Santee and Saluda Aves.
33°59′56N 81°00′58W / 33.9990°N 81.0160°W / 33.9990; -81.0160 (Five Points Historic District)
"Funky urban village"[6]
57 Forest Hills Historic District
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′45N 81°00′12W / 34.012617°N 81.003336°W / 34.012617; -81.003336 (Forest Hills Historic District)
58 Gervais Street Bridge
Gervais Street Bridge
Gervais Street Bridge
November 25, 1980
(#80003676)
Spans the Congaree River
33°59′47N 81°02′55W / 33.996389°N 81.048611°W / 33.996389; -81.048611 (Gervais Street Bridge)
Extends into West ColumbiainLexington County
59 Good Samaritan-Waverly Hospital
Good Samaritan-Waverly Hospital
Good Samaritan-Waverly Hospital
July 28, 2008
(#08000738)
2204 Hampton St.
34°00′37N 81°01′08W / 34.010403°N 81.018972°W / 34.010403; -81.018972 (Good Samaritan-Waverly Hospital)
60 Granby Mill Village Historic District
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′59N 81°02′22W / 33.983056°N 81.039444°W / 33.983056; -81.039444 (Granby Mill Village Historic District)
61 Greyhound Bus Depot
Greyhound Bus Depot
Greyhound Bus Depot
December 28, 1989
(#82005383)
1200 Blanding St.
34°00′29N 81°02′08W / 34.008056°N 81.035556°W / 34.008056; -81.035556 (Greyhound Bus Depot)
62 Hale-Elmore-Seibels House
Hale-Elmore-Seibels House
Hale-Elmore-Seibels House
May 6, 1971
(#71000804)
1601 Richland St.
34°00′46N 81°01′53W / 34.012778°N 81.031389°W / 34.012778; -81.031389 (Hale-Elmore-Seibels House)
63 Ainsley Hall House
Ainsley Hall House
Ainsley Hall House
July 16, 1970
(#70000595)
1616 Blanding St.
34°00′34N 81°01′45W / 34.009444°N 81.029167°W / 34.009444; -81.029167 (Ainsley Hall House)
Robert Mills House
64 Hampton-Preston House
Hampton-Preston House
Hampton-Preston House
July 29, 1969
(#69000172)
1615 Blanding St.
34°00′37N 81°01′46W / 34.010278°N 81.029444°W / 34.010278; -81.029444 (Hampton-Preston House)
65 Harden Street Substation
Harden Street Substation
Harden Street Substation
September 28, 2005
(#05001103)
1901 Harden St.
34°00′53N 81°01′25W / 34.014722°N 81.023611°W / 34.014722; -81.023611 (Harden Street Substation)
66 Heslep House
Heslep House
Heslep House
March 2, 1979
(#79003378)
203 Saluda Ave.
33°59′31N 81°01′00W / 33.991944°N 81.016667°W / 33.991944; -81.016667 (Heslep House)
67 Holman's Barber Shop
Holman's Barber Shop
Holman's Barber Shop
September 10, 2021
(#100006884)
2128 Gervais St.
34°00′22N 81°01′04W / 34.0061°N 81.0178°W / 34.0061; -81.0178 (Holman's Barber Shop)
68 Horry-Guignard House
Horry-Guignard House
Horry-Guignard House
May 6, 1971
(#71000802)
1527 Senate St.
34°00′06N 81°01′38W / 34.001667°N 81.027222°W / 34.001667; -81.027222 (Horry-Guignard House)
69 House of Peace Synagogue
House of Peace Synagogue
House of Peace Synagogue
August 28, 1979
(#79003354)
Hampton and Park Sts.
34°00′15N 81°02′18W / 34.004167°N 81.038333°W / 34.004167; -81.038333 (House of Peace Synagogue)
Also known as the Big Apple Club.
70 B.B. Kirkland Seed and Distributing Company
B.B. Kirkland Seed and Distributing Company
B.B. Kirkland Seed and Distributing Company
March 2, 1979
(#79003370)
912 Lady St.
34°00′03N 81°02′18W / 34.000833°N 81.038333°W / 34.000833; -81.038333 (B.B. Kirkland Seed and Distributing Company)
71 Kress Building
Kress Building
Kress Building
March 2, 1979
(#79003376)
1508 Main St.
34°00′20N 81°02′08W / 34.005556°N 81.035556°W / 34.005556; -81.035556 (Kress Building)
72 Lace House
Lace House
Lace House
December 17, 1969
(#69000173)
803 Richland St.
34°00′31N 81°02′39W / 34.008611°N 81.044167°W / 34.008611; -81.044167 (Lace House)
73 Ladson Presbyterian Church
Ladson Presbyterian Church
Ladson Presbyterian Church
April 30, 1998
(#98000419)
1720 Sumter St.
34°00′33N 81°02′07W / 34.009167°N 81.035278°W / 34.009167; -81.035278 (Ladson Presbyterian Church)
74 Leevy's Funeral Home January 14, 2021
(#100006020)
1831 Taylor St.
34°00′36N 81°01′30W / 34.0101°N 81.0249°W / 34.0101; -81.0249 (Leevy's Funeral Home)
75 Lever Building
Lever Building
Lever Building
March 2, 1979
(#79003372)
1613 Main St.
34°00′24N 81°02′12W / 34.006667°N 81.036667°W / 34.006667; -81.036667 (Lever Building)
76 Logan School
Logan School
Logan School
March 2, 1979
(#79003367)
815 Elmwood Ave.
34°00′43N 81°02′42W / 34.011944°N 81.045°W / 34.011944; -81.045 (Logan School)
77 Preston C. Lorick House
Preston C. Lorick House
Preston C. Lorick House
February 23, 1972
(#72001219)
1727 Hampton St.
34°00′29N 81°01′35W / 34.008056°N 81.026389°W / 34.008056; -81.026389 (Preston C. Lorick House)
78 Lutheran Theological Seminary Building: Beam Dormitory
Lutheran Theological Seminary Building: Beam Dormitory
Lutheran Theological Seminary Building: Beam Dormitory
August 28, 1979
(#79003353)
4201 Main St.
34°02′32N 81°02′04W / 34.042222°N 81.034444°W / 34.042222; -81.034444 (Lutheran Theological Seminary Building: Beam Dormitory)
79 Lyles-Gudmundson House
Lyles-Gudmundson House
Lyles-Gudmundson House
March 2, 1979
(#79003364)
Address Restricted
33°59′32N 81°00′55W / 33.992222°N 81.015278°W / 33.992222; -81.015278 (Lyles-Gudmundson House)
80 Mann-Simons Cottage
Mann-Simons Cottage
Mann-Simons Cottage
April 23, 1973
(#73001726)
1403 Richland St.
34°00′42N 81°02′04W / 34.011667°N 81.034444°W / 34.011667; -81.034444 (Mann-Simons Cottage)
81 McCord House
McCord House
McCord House
March 2, 1979
(#79003357)
1431 Pendleton St.
33°59′59N 81°01′41W / 33.999722°N 81.028056°W / 33.999722; -81.028056 (McCord House)
82 McMaster School
McMaster School
McMaster School
July 25, 1997
(#97000777)
1106 Pickens St.
34°00′08N 81°01′34W / 34.002222°N 81.026111°W / 34.002222; -81.026111 (McMaster School)
83 Melrose Heights-Oak Lawn-Fairview Historic District
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′19N 80°59′48W / 34.005277°N 80.996741°W / 34.005277; -80.996741 (Melrose Heights-Oak Lawn-Fairview Historic District)
84 Miller Brothers Cotton Warehouse
Miller Brothers Cotton Warehouse
Miller Brothers Cotton Warehouse
May 3, 2016
(#16000227)
705 Gervais St.
33°59′57N 81°02′28W / 33.999130°N 81.041039°W / 33.999130; -81.041039 (Miller Brothers Cotton Warehouse)
85 Millwood
Millwood
Millwood
March 18, 1971
(#71000803)
East of Columbia on Garner's Ferry Rd.
33°59′16N 80°57′45W / 33.9878°N 80.9625°W / 33.9878; -80.9625 (Millwood)
Home of Wade Hampton II.
86 Moore-Mann House
Moore-Mann House
Moore-Mann House
March 2, 1979
(#79003363)
1611 Hampton St.
34°00′27N 81°01′43W / 34.0075°N 81.0286°W / 34.0075; -81.0286 (Moore-Mann House)
87 National Loan and Exchange Bank Building
National Loan and Exchange Bank Building
National Loan and Exchange Bank Building
March 2, 1979
(#79003374)
1338 Main St.
34°00′13N 81°02′05W / 34.0036°N 81.0347°W / 34.0036; -81.0347 (National Loan and Exchange Bank Building)
88 Nipper Creek (38RD18) December 24, 1986
(#86003474)
Address Restricted
89 North Carolina Mutual Building
North Carolina Mutual Building
North Carolina Mutual Building
January 20, 1995
(#94001570)
1001, 1001½, and 1003 Washington St.
34°00′10N 81°02′17W / 34.0028°N 81.0381°W / 34.0028; -81.0381 (North Carolina Mutual Building)
90 North Columbia Fire Station No. 7
North Columbia Fire Station No. 7
North Columbia Fire Station No. 7
June 1, 2005
(#05000518)
2622 N. Main St.
34°01′14N 81°02′32W / 34.0206°N 81.0422°W / 34.0206; -81.0422 (North Columbia Fire Station No. 7)
91 Old Campus District, University of South Carolina
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′47N 81°01′43W / 33.9964°N 81.0286°W / 33.9964; -81.0286 (Old Campus District, University of South Carolina)
92 Old Shandon Historic District
Old Shandon Historic District
Old Shandon Historic District
September 2, 2003
(#03000887)
Roughly bounded by Cypress, Lee, Maple, Preston, and Woodrow St.
34°00′04N 81°00′15W / 34.0011°N 81.0042°W / 34.0011; -81.0042 (Old Shandon Historic District)
93 Olympia Mill
Olympia Mill
Olympia Mill
February 2, 2005
(#04001590)
500 Heyward St.
33°58′58N 81°02′11W / 33.9828°N 81.0364°W / 33.9828; -81.0364 (Olympia Mill)
94 Olympia Mill School
Olympia Mill School
Olympia Mill School
May 29, 2018
(#100002527)
1170 Olympia Ave
33°58′44N 81°01′41W / 33.9789°N 81.0281°W / 33.9789; -81.0281 (Olympia Mill School)
95 Olympia Union Hall
Olympia Union Hall
Olympia Union Hall
January 24, 2017
(#100000571)
119 S. Parker St.
33°59′00N 81°02′02W / 33.9834°N 81.0340°W / 33.9834; -81.0340 (Olympia Union Hall)
96 Owen Building
Owen Building
Owen Building
June 14, 2013
(#13000398)
1321 Lady St.
34°00′14N 81°01′54W / 34.0039°N 81.0316°W / 34.0039; -81.0316 (Owen Building)
97 Pacific Community Association Building
Pacific Community Association Building
Pacific Community Association Building
October 24, 2007
(#07001110)
701 Whaley St. and 214 Wayne St.
33°59′08N 81°02′07W / 33.9856°N 81.0354°W / 33.9856; -81.0354 (Pacific Community Association Building)
98 Palmetto Building
Palmetto Building
Palmetto Building
November 25, 1980
(#80003696)
1400 Main St.
34°00′14N 81°02′05W / 34.0039°N 81.0347°W / 34.0039; -81.0347 (Palmetto Building)
99 Palmetto Compress and Warehouse Company Building
Palmetto Compress and Warehouse Company Building
Palmetto Compress and Warehouse Company Building
October 17, 1985
(#85003237)
617 Devine St.
33°59′29N 81°02′20W / 33.9914°N 81.0389°W / 33.9914; -81.0389 (Palmetto Compress and Warehouse Company Building)
[The building now serves as residential lofts
100 J. Davis Powell House
J. Davis Powell House
J. Davis Powell House
September 25, 2012
(#12000823)
1410 Shirley St.
34°00′26N 80°59′52W / 34.0072°N 80.9979°W / 34.0072; -80.9979 (J. Davis Powell House)
101 George R. Price House
George R. Price House
George R. Price House
April 30, 1998
(#98000417)
3000 Forest Dr.
34°00′54N 80°59′54W / 34.015°N 80.9983°W / 34.015; -80.9983 (George R. Price House)
102 Raymond Price House
Raymond Price House
Raymond Price House
September 27, 2007
(#07001022)
3004 Forest Dr.
34°00′55N 80°59′52W / 34.0153°N 80.9978°W / 34.0153; -80.9978 (Raymond Price House)
103 Randolph Cemetery
Randolph Cemetery
Randolph Cemetery
January 20, 1995
(#94001573)
Western terminus of Elmwood Ave.
34°00′34N 81°03′15W / 34.0094°N 81.0542°W / 34.0094; -81.0542 (Randolph Cemetery)
104 Richland Cotton Mill
Richland Cotton Mill
Richland Cotton Mill
November 10, 1983
(#83003933)
211-221 Main St.
33°59′18N 81°01′43W / 33.9883°N 81.0286°W / 33.9883; -81.0286 (Richland Cotton Mill)
105 Ruth's Beauty Parlor October 5, 2020
(#100005638)
1221 Pine St.
34°00′26N 81°01′04W / 34.0073°N 81.0179°W / 34.0073; -81.0179 (Ruth's Beauty Parlor)
106 St. Peter's Roman Catholic Church
St. Peter's Roman Catholic Church
St. Peter's Roman Catholic Church
September 28, 1989
(#89001610)
1529 Assembly St.
34°00′19N 81°02′17W / 34.0053°N 81.0381°W / 34.0053; -81.0381 (St. Peter's Roman Catholic Church)
107 Saluda Apartments September 24, 2021
(#100006993)
511-537 Saluda Ave.
33°59′44N 81°01′08W / 33.9956°N 81.0190°W / 33.9956; -81.0190 (Saluda Apartments)
108 Sidney Park Colored Methodist Episcopal Church
Sidney Park Colored Methodist Episcopal Church
Sidney Park Colored Methodist Episcopal Church
October 24, 1996
(#96001222)
1114 Blanding St.
34°00′26N 81°02′15W / 34.0072°N 81.0375°W / 34.0072; -81.0375 (Sidney Park Colored Methodist Episcopal Church)
109 Modjeska Monteith Simkins House
Modjeska Monteith Simkins House
Modjeska Monteith Simkins House
March 25, 1994
(#94000263)
2025 Marion St.
34°00′49N 81°02′09W / 34.0136°N 81.0358°W / 34.0136; -81.0358 (Modjeska Monteith Simkins House)
110 South Carolina Governor's Mansion
South Carolina Governor's Mansion
South Carolina Governor's Mansion
June 5, 1970
(#70000597)
800 Richland St.
34°00′28N 81°02′37W / 34.0078°N 81.0436°W / 34.0078; -81.0436 (South Carolina Governor's Mansion)
111 South Carolina Memorial Garden
South Carolina Memorial Garden
South Carolina Memorial Garden
April 2, 2012
(#09000464)
1919 Lincoln St.,
34°00′33N 81°02′36W / 34.0093°N 81.0433°W / 34.0093; -81.0433 (South Carolina Memorial Garden)
112 South Carolina State Armory
South Carolina State Armory
South Carolina State Armory
February 5, 1999
(#99000099)
1219 Assembly St.
34°00′05N 81°02′10W / 34.0015°N 81.036°W / 34.0015; -81.036 (South Carolina State Armory)
113 South Carolina State Hospital, Mills Building
South Carolina State Hospital, Mills Building
South Carolina State Hospital, Mills Building
June 5, 1970
(#70000890)
2100 Bull St.
34°00′52N 81°02′00W / 34.0144°N 81.0333°W / 34.0144; -81.0333 (South Carolina State Hospital, Mills Building)
114 South Carolina Statehouse
South Carolina Statehouse
South Carolina Statehouse
June 5, 1970
(#70000598)
Main St.
34°00′01N 81°01′59W / 34.0003°N 81.0331°W / 34.0003; -81.0331 (South Carolina Statehouse)
115 South Carolina State Library
South Carolina State Library
South Carolina State Library
October 11, 2022
(#100008259)
1500 Senate St.
34°00′04N 81°01′39W / 34.0011°N 81.0275°W / 34.0011; -81.0275 (South Carolina State Library)
116 Southern Cotton Oil Company
Southern Cotton Oil Company
Southern Cotton Oil Company
July 25, 1996
(#94001552)
737 Gadsden St.
33°59′34N 81°02′16W / 33.9928°N 81.0378°W / 33.9928; -81.0378 (Southern Cotton Oil Company)
117 Dr. Cyril O. Spann Medical Office
Dr. Cyril O. Spann Medical Office
Dr. Cyril O. Spann Medical Office
May 20, 2019
(#100003939)
2226 Hampton St.
34°00′38N 81°01′06W / 34.0106°N 81.0182°W / 34.0106; -81.0182 (Dr. Cyril O. Spann Medical Office)
118 A. Fletcher Spigner House
A. Fletcher Spigner House
A. Fletcher Spigner House
December 11, 2009
(#09001107)
2028 Wheat St.
33°59′45N 81°00′54W / 33.9959°N 81.0150°W / 33.9959; -81.0150 (A. Fletcher Spigner House)
119 Stone Manufacturing Company September 25, 2020
(#100005610)
3452 North Main St.
34°01′52N 81°02′32W / 34.0312°N 81.0421°W / 34.0312; -81.0421 (Stone Manufacturing Company)
120 Supreme Court of South Carolina Building
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′06N 81°01′57W / 34.0017°N 81.0325°W / 34.0017; -81.0325 (Supreme Court of South Carolina Building)
121 Sylvan Building
Sylvan Building
Sylvan Building
March 23, 1972
(#72001221)
1500 Main St.
34°00′18N 81°02′07W / 34.005°N 81.0353°W / 34.005; -81.0353 (Sylvan Building)
122 Taylor House
Taylor House
Taylor House
July 6, 1982
(#82003903)
1505 Senate St.
34°00′05N 81°01′41W / 34.0014°N 81.0281°W / 34.0014; -81.0281 (Taylor House)
123 Strom Thurmond Federal Building and U.S. Courthouse
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′59N 80°56′18W / 34.0163°N 80.9384°W / 34.0163; -80.9384 (Strom Thurmond Federal Building and U.S. Courthouse)
124 Town Theatre
Town Theatre
Town Theatre
October 9, 1974
(#74001873)
1012 Sumter St.
34°00′00N 81°01′51W / 34.0°N 81.0308°W / 34.0; -81.0308 (Town Theatre)
125 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
February 24, 1971
(#71000805)
1100 Sumter St.
34°00′03N 81°01′52W / 34.0008°N 81.0311°W / 34.0008; -81.0311 (Trinity Episcopal Church)
126 Union National Bank Building
Union National Bank Building
Union National Bank Building
January 14, 2019
(#100003307)
1200 Main St.
34°00′05N 81°02′00W / 34.0015°N 81.0334°W / 34.0015; -81.0334 (Union National Bank Building)
127 Union Station
Union Station
Union Station
June 19, 1973
(#73001728)
401 S. Main St.
33°59′25N 81°01′46W / 33.9903°N 81.0294°W / 33.9903; -81.0294 (Union Station)
128 University Neighborhood Historic District
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′03N 81°01′19W / 34.0008°N 81.0219°W / 34.0008; -81.0219 (University Neighborhood Historic District)
129 US Courthouse
US Courthouse
US Courthouse
March 2, 1979
(#79003375)
1100 Laurel St.
34°00′31N 81°02′17W / 34.0086°N 81.0381°W / 34.0086; -81.0381 (US Courthouse)
130 Veterans Administration Regional Office September 25, 2020
(#100005611)
1801 Assembly St.
34°00′32N 81°02′21W / 34.0090°N 81.0391°W / 34.0090; -81.0391 (Veterans Administration Regional Office)
131 Veterans Hospital
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′39N 80°57′40W / 33.9775°N 80.9611°W / 33.9775; -80.9611 (Veterans Hospital)
132 Wade Hampton State Office Building
Wade Hampton State Office Building
Wade Hampton State Office Building
March 7, 2007
(#07000126)
1015 Sumter St.
34°00′05N 81°01′56W / 34.0014°N 81.0322°W / 34.0014; -81.0322 (Wade Hampton State Office Building)
133 Wallace-McGee House
Wallace-McGee House
Wallace-McGee House
March 2, 1979
(#79003379)
415 Harden St.
33°59′43N 81°00′53W / 33.9953°N 81.0147°W / 33.9953; -81.0147 (Wallace-McGee House)
134 Wardlaw Junior High School
Wardlaw Junior High School
Wardlaw Junior High School
September 13, 1984
(#84002096)
1003 Elmwood Ave.
34°00′45N 81°02′33W / 34.0125°N 81.0425°W / 34.0125; -81.0425 (Wardlaw Junior High School)
135 Washington Street United Methodist Church
Washington Street United Methodist Church
Washington Street United Methodist Church
December 18, 1970
(#70000599)
1401 Washington St.
34°00′19N 81°01′53W / 34.0053°N 81.0314°W / 34.0053; -81.0314 (Washington Street United Methodist Church)
136 Booker T. Washington High School Auditorium October 24, 2018
(#100003059)
1400 Wheat St.
33°59′35N 81°01′31W / 33.9930°N 81.0254°W / 33.9930; -81.0254 (Booker T. Washington High School Auditorium)
137 Waverly Historic District
Waverly Historic District
Waverly Historic District
December 21, 1989
(#89002154)
Roughly bounded by Hampton St., Heidt St., Gervais St., and Harden St.
34°00′33N 81°01′03W / 34.0092°N 81.0175°W / 34.0092; -81.0175 (Waverly Historic District)
138 Wesley Methodist Church
Wesley Methodist Church
Wesley Methodist Church
January 29, 2009
(#08001398)
1727 Gervais St.
34°00′15N 81°01′28W / 34.0042°N 81.0245°W / 34.0042; -81.0245 (Wesley Methodist Church)
139 West Gervais Street Historic District April 27, 1983
(#83002206)
Roughly bounded by Gadsen, Senate, Park, and Lady Sts.
33°59′56N 81°02′21W / 33.998889°N 81.039167°W / 33.998889; -81.039167 (West Gervais Street Historic District)
140 W. B. Smith Whaley House
W. B. Smith Whaley House
W. B. Smith Whaley House
March 2, 1979
(#79003362)
1527 Gervais St.
34°00′11N 81°01′40W / 34.0031°N 81.0278°W / 34.0031; -81.0278 (W. B. Smith Whaley House)
141 A.P. Williams Funeral Home
A.P. Williams Funeral Home
A.P. Williams Funeral Home
September 28, 2005
(#05001102)
1808 Washington St.
34°00′24N 81°01′30W / 34.0067°N 81.025°W / 34.0067; -81.025 (A.P. Williams Funeral Home)
142 Thomas Woodrow Wilson Boyhood Home
Thomas Woodrow Wilson Boyhood Home
Thomas Woodrow Wilson Boyhood Home
February 23, 1972
(#72001222)
1705 Hampton St.
34°00′29N 81°01′38W / 34.0081°N 81.0272°W / 34.0081; -81.0272 (Thomas Woodrow Wilson Boyhood Home)
143 Woodrow Memorial Presbyterian Church
Woodrow Memorial Presbyterian Church
Woodrow Memorial Presbyterian Church
March 2, 1979
(#79003366)
2221 Washington St.
34°00′34N 81°01′05W / 34.0094°N 81.0181°W / 34.0094; -81.0181 (Woodrow Memorial Presbyterian Church)
144 World War Memorial Building
World War Memorial Building
World War Memorial Building
May 26, 1995
(#95000637)
920 Sumter St., at its junction with Pendleton St.
33°59′55N 81°01′48W / 33.9986°N 81.03°W / 33.9986; -81.03 (World War Memorial Building)
145 Zimmerman House
Zimmerman House
Zimmerman House
March 2, 1979
(#79003355)
1332 Pickens St.
34°00′19N 81°01′41W / 34.0053°N 81.0281°W / 34.0053; -81.0281 (Zimmerman House)
146 Zimmerman School
Zimmerman School
Zimmerman School
March 2, 1979
(#79003356)
1336 Pickens St.
34°00′21N 81°01′41W / 34.0058°N 81.0281°W / 34.0058; -81.0281 (Zimmerman School)
147 Zion Baptist Church September 24, 2021
(#100006996)
801 Washington St.
34°00′07N 81°02′28W / 34.0020°N 81.0410°W / 34.0020; -81.0410 (Zion Baptist Church)

Former listings

[edit]
[3] Name on the Register Image Date listedDate removed Location Description
1 Columbia High School
Columbia High School
Columbia High School
March 2, 1979
(#79003368)
December 18, 1989 1323 Washington Street
Demolished in 1984[7]
2 South Carolina Penitentiary January 4, 1996
(#95001489)
December 8, 2005 1511 Williams Street
Demolished[8]
3 South Carolina Dispensary Office Building
South Carolina Dispensary Office Building
South Carolina Dispensary Office Building
March 2, 1979
(#79003369)
December 18, 1989 1205 Pulaski Street
Severely damaged by Tropical Storm Chris on August 28, 1988.[9][10]

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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved July 19, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  • ^ 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.
  • ^ "From marshland to historic, Five Points receives national recognition". The News and Observer. May 30, 2019. Archived from the original on May 31, 2019. Retrieved April 25, 2023.
  • ^ "SCDAH". www.nationalregister.sc.gov. Retrieved April 25, 2023.
  • ^ "SCDAH". www.nationalregister.sc.gov. Retrieved April 25, 2023.
  • ^ "Building loses wall to winds". The State. August 30, 1988. p. D1. Retrieved August 24, 2022 – via Newspapers.com.
  • ^ "SCDAH". www.nationalregister.sc.gov. Retrieved April 25, 2023.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Columbia,_South_Carolina&oldid=1208138430"

    Categories: 
    National Register of Historic Places in Columbia, South Carolina
    Lists of National Register of Historic Places in South Carolina by populated place
    Lists of National Register of Historic Places by populated place
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Use mdy dates from April 2023
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 16 February 2024, at 15:57 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki