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


Location of Greenville County in South Carolina

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

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 93 properties and districts listed on the National Register in the county. Listings in the city of Greenville are listed separately, while the 47 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 April 5, 2024.[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
American Spinning Company Mill No. 2
October 18, 2016
(#16000730)
300 Hammett St.
34°52′24″N 82°24′44″W / 34.873339°N 82.412309°W / 34.873339; -82.412309 (American Spinning Company Mill No. 2)
Greenville
2 Arthur Barnwell House
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 / 34.855°N 82.228056°W / 34.855; -82.228056 (Arthur Barnwell House)
Greer
3 William Bates House
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 / 34.848056°N 82.234444°W / 34.848056; -82.234444 (William Bates House)
Greenville
4 Brandon Mill
Brandon Mill
Brandon Mill
September 3, 2014
(#14000317)
25 Draper St.
34°50′39″N 82°25′53″W / 34.8443°N 82.4314°W / 34.8443; -82.4314 (Brandon Mill)
Greenville
5 Burdette Building
Burdette Building
Burdette Building
July 17, 2003
(#03000660)
104 E. Curtis St.
34°44′14″N 82°15′19″W / 34.737222°N 82.255278°W / 34.737222; -82.255278 (Burdette Building)
Simpsonville
6 Campbell's Covered Bridge
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 / 35.0858°N 82.2642°W / 35.0858; -82.2642 (Campbell's Covered Bridge)
Gowensville
7 Cannon Building
Cannon Building
Cannon Building
September 28, 2005
(#05001100)
100 N. Main St.
34°41′37″N 82°11′59″W / 34.693611°N 82.199722°W / 34.693611; -82.199722 (Cannon Building)
Fountain Inn
8 Conestee Mill
Conestee Mill
Conestee Mill
March 2, 2014
(#09000913)
1 Spanco Dr.
34°46′13″N 82°20′51″W / 34.770304°N 82.347627°W / 34.770304; -82.347627 (Conestee Mill)
Conestee
9 Cureton-Huff House
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 / 34.692778°N 82.333889°W / 34.692778; -82.333889 (Cureton-Huff House)
Simpsonville
10 Davenport House
Davenport House
Davenport House
February 1, 1999
(#98001623)
100 Randall St.
34°56′10″N 82°13′37″W / 34.936111°N 82.226944°W / 34.936111; -82.226944 (Davenport House)
Greer
11 Dunean Mill Historic District
Dunean Mill Historic District
Dunean Mill Historic District
February 4, 2019
(#100003418)
Bounded by Madden, Allen, Whitten & Hutchins Sts.
34°49′35″N 82°25′16″W / 34.8265°N 82.4212°W / 34.8265; -82.4212 (Dunean Mill Historic District)
Dunean
12 Ellison Flour Mill October 11, 2022
(#100008251)
100 Ellison St.
34°41′33″N 82°12′06″W / 34.6924°N 82.2017°W / 34.6924; -82.2017 (Ellison Flour Mill)
Fountain Inn
13 Fairview Presbyterian Church
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 / 34.643611°N 82.251389°W / 34.643611; -82.251389 (Fairview Presbyterian Church)
Fountain Inn
14 Fountain Inn High School
Fountain Inn High School
Fountain Inn High School
June 3, 2009
(#09000390)
315 N. Main St.
34°41′44″N 82°12′06″W / 34.695508°N 82.201642°W / 34.695508; -82.201642 (Fountain Inn High School)
Fountain Inn
15 Fountain Inn Principal's House and Teacherage
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 / 34.696389°N 82.1925°W / 34.696389; -82.1925 (Fountain Inn Principal's House and Teacherage)
Fountain Inn
16 James A. Fulmer House
James A. Fulmer House
James A. Fulmer House
October 5, 2015
(#15000706)
303 N. Main St.
34°41′45″N 82°12′06″W / 34.6957°N 82.2017°W / 34.6957; -82.2017 (James A. Fulmer House)
Fountain Inn
17 Gilreath's Mill
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 / 34.973056°N 82.278889°W / 34.973056; -82.278889 (Gilreath's Mill)
Greer
18 John H. Goodwin House
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 / 35.088611°N 82.452222°W / 35.088611; -82.452222 (John H. Goodwin House)
Travelers Rest
19 Greenville Pepsi-Cola Bottling Plant September 21, 2023
(#100009398)
705 Poinsett Hwy.
34°52′33″N 82°24′16″W / 34.8759°N 82.4045°W / 34.8759; -82.4045 (Greenville Pepsi-Cola Bottling Plant)
Greenville vicinity
20 Greer Depot
Greer Depot
Greer Depot
March 6, 1987
(#87000409)
311 Trade St.
34°56′10″N 82°13′33″W / 34.936111°N 82.225833°W / 34.936111; -82.225833 (Greer Depot)
Greer
21 Greer Downtown Historic District
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 / 34.937778°N 82.228611°W / 34.937778; -82.228611 (Greer Downtown Historic District)
Greer Second set of addresses represent boundary changes approved September 30, 2019.
22 Greer Mill
Greer Mill
Greer Mill
June 6, 2022
(#100007764)
300 Connecticut Ave.
34°56′05″N 82°14′17″W / 34.934722°N 82.238056°W / 34.934722; -82.238056 (Greer Mill)
Greer
23 Greer Post Office
Greer Post Office
Greer Post Office
January 31, 2011
(#10001184)
106 S Main St.
34°56′19″N 82°13′38″W / 34.938528°N 82.227111°W / 34.938528; -82.227111 (Greer Post Office)
Greer
24 Holly Springs School
Holly Springs School
Holly Springs School
October 7, 2019
(#100004494)
130 Holly Springs Rd.
34°34′41″N 82°23′48″W / 34.5780°N 82.3968°W / 34.5780; -82.3968 (Holly Springs School)
Belton vicinity
25 Hopkins Farm
Hopkins Farm
Hopkins Farm
September 20, 2007
(#07000987)
3717 Fork Shoals Rd.
34°38′53″N 82°18′30″W / 34.648069°N 82.308228°W / 34.648069; -82.308228 (Hopkins Farm)
Simpsonville
26 Louie James House
Louie James House
Louie James House
September 19, 1996
(#96000985)
401 W. Poinsett St.
34°56′25″N 82°14′05″W / 34.940278°N 82.234722°W / 34.940278; -82.234722 (Louie James House)
Greer
27 Judson Mill
Judson Mill
Judson Mill
February 5, 2018
(#100002084)
701 Easley Bridge Rd.
34°50′13″N 82°25′39″W / 34.837012°N 82.427484°W / 34.837012; -82.427484 (Judson Mill)
Greenville
28 McBee Methodist Church
McBee Methodist Church
McBee Methodist Church
March 23, 1972
(#72001212)
Main St.
34°46′00″N 82°21′10″W / 34.766667°N 82.352778°W / 34.766667; -82.352778 (McBee Methodist Church)
Conestee
29 McDowell House
McDowell House
McDowell House
November 17, 2010
(#10000921)
500 N Main St.
34°41′53″N 82°12′17″W / 34.698056°N 82.204722°W / 34.698056; -82.204722 (McDowell House)
Fountain Inn
30 Monaghan Mill
Monaghan Mill
Monaghan Mill
October 4, 2005
(#05001159)
201 Smythe St.
34°52′00″N 82°25′27″W / 34.866667°N 82.424167°W / 34.866667; -82.424167 (Monaghan Mill)
City View
31 Old Pilgrim Baptist Church Cemetery and Kilgore Family Cemetery
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 / 34.793235°N 82.196045°W / 34.793235; -82.196045 (Old Pilgrim Baptist Church Cemetery and Kilgore Family Cemetery)
Simpsonville
32 Paris Mountain State Park Historic District
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 / 34.940278°N 82.394167°W / 34.940278; -82.394167 (Paris Mountain State Park Historic District)
Greenville
33 Pelham Mills Site (38GR165)
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 / 34.857073°N 82.226637°W / 34.857073; -82.226637 (Pelham Mills Site (38GR165))
Pelham
34 Piedmont Mill Stores Building
Piedmont Mill Stores Building
Piedmont Mill Stores Building
March 16, 2020
(#100005071)
2-8 Main St.
34°42′15″N 82°27′44″W / 34.7043°N 82.4622°W / 34.7043; -82.4622 (Piedmont Mill Stores Building)
Piedmont
35 Poinsett Bridge
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 / 35.129722°N 82.385°W / 35.129722; -82.385 (Poinsett Bridge)
Tigerville
36 Robert Quillen Office and Library
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 / 34.694388°N 82.200201°W / 34.694388; -82.200201 (Robert Quillen Office and Library)
Fountain Inn
37 Lawrence L. Richardson House
Lawrence L. Richardson House
Lawrence L. Richardson House
September 26, 2022
(#100008218)
326 South Main St.
34°43′54″N 82°15′19″W / 34.7318°N 82.2553°W / 34.7318; -82.2553 (Lawrence L. Richardson House)
Simpsonville
38 George Salmon House
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 / 35.035278°N 82.458611°W / 35.035278; -82.458611 (George Salmon House)
Travelers Rest
39 Simpsonville Baptist Church
Simpsonville Baptist Church
Simpsonville Baptist Church
October 13, 1992
(#92001309)
106 Church St.
34°44′21″N 82°15′10″W / 34.739167°N 82.252778°W / 34.739167; -82.252778 (Simpsonville Baptist Church)
Simpsonville
40 Southern Bleachery and Print Works
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 / 34.92005°N 82.28928°W / 34.92005; -82.28928 (Southern Bleachery and Print Works)
Taylors
41 Spring Park Inn
Spring Park Inn
Spring Park Inn
February 1, 2018
(#100002085)
301 Old Buncombe Rd.
34°57′45″N 82°26′28″W / 34.962493°N 82.441156°W / 34.962493; -82.441156 (Spring Park Inn)
Travelers Rest
42 Earle R. Taylor House and Peach Packing Shed
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 / 34.947853°N 82.26273°W / 34.947853; -82.26273 (Earle R. Taylor House and Peach Packing Shed)
Greer
43 Tullyton
Tullyton
Tullyton
July 31, 1990
(#89002151)
606 Hickory Tavern Rd.
34°36′24″N 82°13′57″W / 34.606667°N 82.2325°W / 34.606667; -82.2325 (Tullyton)
Fountain Inn
44 R. Perry Turner House
R. Perry Turner House
R. Perry Turner House
February 1, 1999
(#98001624)
211 N. Main St.
34°56′29″N 82°13′31″W / 34.941389°N 82.225278°W / 34.941389; -82.225278 (R. Perry Turner House)
Greer
45 Robert G. Turner House
Robert G. Turner House
Robert G. Turner House
February 1, 1999
(#98001625)
305 N. Main St.
34°56′34″N 82°13′30″W / 34.942778°N 82.225°W / 34.942778; -82.225 (Robert G. Turner House)
Greer
46 F. W. Welborn House
F. W. Welborn House
F. W. Welborn House
November 23, 2010
(#10000920)
405 N. Weston St.
34°41′51″N 82°12′09″W / 34.6975°N 82.2025°W / 34.6975; -82.2025 (F. W. Welborn House)
Fountain Inn
47 Woodside Cotton Mill Village Historic District
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 / 34.853333°N 82.429722°W / 34.853333; -82.429722 (Woodside Cotton Mill Village Historic District)
Woodside

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Piedmont Manufacturing Company
Piedmont Manufacturing Company
Piedmont Manufacturing Company
June 2, 1978
(#78002516)
March 5, 1986 Main Street
34°51′12″N 82°25′47″W / 34.853333°N 82.429722°W / 34.853333; -82.429722 (Piedmont Manufacturing Company)
Piedmont Burned on October 26, 1983.[6]

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 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.
  6. ^ "Firefighters battle textile mill blaze". The Greenville News. October 27, 1983. p. B1. Retrieved August 24, 2022 – via Newspapers.com.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Greenville_County,_South_Carolina&oldid=1184310172"