Fort Towson

Add links


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 64 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 March 15, 2024.[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
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
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
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
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
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
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
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
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
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
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
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 Chapin Commercial Historic District October 7, 2019
(#100004495)
Bounded by Lexington Ave., Beaufort St., Chapin Rd., and the rear lots along Columbia Ave.
34°09′59″N 81°20′58″W / 34.1665°N 81.3494°W / 34.1665; -81.3494 (Chapin Commercial Historic District)
Chapin
13 Church Street Historic District
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
14 Colonial-Hites Company
Colonial-Hites Company
Colonial-Hites Company
May 24, 2018
(#100002526)
228 N Parson St.
33°59′18″N 81°04′39″W / 33.9884°N 81.0774°W / 33.9884; -81.0774 (Colonial-Hites Company)
West Columbia
15 "Congarees" Site December 31, 1974
(#74002261)
Address Restricted
Cayce
16 C.E. Corley House
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
17 Jacob Wingard Dreher House
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
18 Broadus Edwards House
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
19 Fox House
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
20 Gervais Street Bridge
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
21 David Jefferson Griffith House November 22, 1983
(#83003879)
Address Restricted
Gilbert
22 Guignard Brick Works
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
23 Gunter-Summers House
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
24 Hampton Hendrix Office 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
25 James Harman Building
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
26 Hartley House
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
27 Ernest L. Hazelius House
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
28 Henry Franklin Hendrix House
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
29 John Solomon Hendrix House
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
30 Thomas Galbraith Herbert House
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
31 John Jacob Hite Farm November 22, 1983
(#83003908)
Address Restricted
Lexington
32 J.B. Holman House
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
33 Home National Bank
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
34 A.C. Jones House
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
35 Lakeview School
Lakeview School
Lakeview School
January 31, 2023
(#100008590)
1218 Batchelor St.
33°59′32″N 81°04′35″W / 33.9921°N 81.0765°W / 33.9921; -81.0765 (Lakeview School)
West Columbia
36 Leesville College Historic District
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
37 Lexington County Courthouse
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
38 Henry Lybrand Farm November 22, 1983
(#83003911)
Address Restricted
Lexington
39 Manning Archeological Site December 14, 1978
(#78002522)
Address Restricted
Cayce
40 Maj. Henry A. Meetze House
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
41 Crowell Mitchell House 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
42 McKendree Mitchell House
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
43 Mitchell-Shealy House
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
44 Mount Hebron Temperance Hall
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
45 Music Hall Evangelical Lutheran Church November 22, 1983
(#83003913)
Address Restricted
Gilbert
46 New Brookland Historic District
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
47 Old Batesburg Grade School
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
48 Old Batesburg-Leesville High School
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)
Batesburg-Leesville
49 Peter M. and Alice Oliver House
Peter M. and Alice Oliver House
Peter M. and Alice Oliver House
January 6, 2023
(#100008531)
295 West 1st St.
33°44′20″N 81°06′08″W / 33.73885°N 81.1022°W / 33.73885; -81.1022 (Peter M. and Alice Oliver House)
Swansea
50 Charlton Rauch House
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
51 David Rawl House
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
52 John Jacob Rawl House
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
53 Rawl-Couch House
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
54 Robinson-Hiller House
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
55 St. Michael's Evangelical Lutheran Church July 24, 2023
(#83004664)
North of State Road 38
34°04′23″N 81°14′28″W / 34.0731°N 81.2410°W / 34.0731; -81.2410 (St. Michael's Evangelical Lutheran Church)
Irmo vicinity
56 Saluda Factory Historic District 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
57 SAM Site December 6, 1978
(#78002523)
Address Restricted
Cayce A South Appalachian Mississippian site
58 Simmons-Harth House
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
59 Southern Railway Depot
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
60 James Stewart House November 22, 1983
(#83003917)
Address Restricted
Lexington
61 Still Hopes
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
62 Taylor Site November 21, 1974
(#74001864)
Address Restricted
Cayce
63 Vastine Wessinger House November 22, 1983
(#83003923)
Address Restricted
Lexington
64 Rev. Frank Yarborough House
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 Description
1 George's Grist and Flour Mill November 22, 1983
(#83003877)
March 15, 2005 Gibson’s Pond Rd.
Lexington Destroyed by fire on April 6, 1992.[6][7]
2 Timmerman Law Office November 22, 1983
(#83003922)
December 8, 2005 207 E. Main St.(Original location. Now located at:)
33°58′54″N 81°14′04″W / 33.981779°N 81.234495°W / 33.981779; -81.234495 (Timmerman Law Office)
Lexington Moved[8]

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 March 15, 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. ^ "Lexington laments loss of historic mill to fire". The State. April 7, 1992. p. 6B. Retrieved August 23, 2022 – via Newspapers.com.
  7. ^ "SCDAH".
  8. ^ "SCDAH".