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

National Register of Historic Places listings in Berkeley County, South Carolina
Location of Berkeley County in South Carolina

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

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

There are 25 properties and districts listed on the National Register in the county, including 5 National Historic Landmarks. Another 2 properties and districts were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Biggin Church Ruins
Biggin Church Ruins
01977-12-13December 13, 1977 2 miles northeast of Moncks Corner on South Carolina Highway 402
33°12′45″N 79°58′02″W / 33.2125°N 79.967222°W / 33.2125; -79.967222 (Biggin Church Ruins)
Moncks Corner
2 Cainhoy Historic District 01982-03-11March 11, 1982 Southeast of Huger
32°55′39″N 79°49′59″W / 32.9275°N 79.833056°W / 32.9275; -79.833056 (Cainhoy Historic District)
Huger
3 Cooper River Historic District 02003-02-05February 5, 2003 Along the East and West Branches of the Cooper River
33°04′55″N 79°52′35″W / 33.081944°N 79.876389°W / 33.081944; -79.876389 (Cooper River Historic District)
Moncks Corner
4 Keller Site 01980-02-01February 1, 1980 Address Restricted
St. Stephen
5 Lawson's Pond Plantation
Lawson's Pond Plantation
01977-12-13December 13, 1977 5 miles north of Cross off South Carolina Highway 6
33°22′13″N 80°13′22″W / 33.370278°N 80.222778°W / 33.370278; -80.222778 (Lawson's Pond Plantation)
Cross
6 Lewisfield Plantation
Lewisfield Plantation
01973-05-09May 9, 1973 About 2.5 miles south of Moncks Corner on U.S. Route 52
33°09′36″N 79°59′37″W / 33.16°N 79.993611°W / 33.16; -79.993611 (Lewisfield Plantation)
Moncks Corner
7 Loch Dhu
Loch Dhu
01977-09-22September 22, 1977 North of Cross off South Carolina Highway 6
33°23′28″N 80°12′49″W / 33.391111°N 80.213611°W / 33.391111; -80.213611 (Loch Dhu)
Cross
8 Medway
Medway
01970-07-16July 16, 1970 East of Mount Holly off U.S. Route 52
33°01′52″N 79°58′14″W / 33.031111°N 79.970556°W / 33.031111; -79.970556 (Medway)
Mount Holly
9 Middleburg Plantation
Middleburg Plantation
01970-04-15April 15, 1970 2 miles southwest of Huger on the East Branch of the Cooper River
33°04′54″N 79°50′35″W / 33.081667°N 79.843056°W / 33.081667; -79.843056 (Middleburg Plantation)
Huger
10 Mulberry Plantation
Mulberry Plantation
01966-10-15October 15, 1966 Off U.S. Route 52 on the Cooper River
33°08′37″N 79°59′21″W / 33.143611°N 79.989167°W / 33.143611; -79.989167 (Mulberry Plantation)
Moncks Corner
11 Otranto Plantation 01978-02-17February 17, 1978 18 Basilica Ave.
32°58′04″N 80°02′23″W / 32.967778°N 80.039722°W / 32.967778; -80.039722 (Otranto Plantation)
Hanahan
12 Otranto Plantation Indigo Vats 01989-12-21December 21, 1989 Secondary Road 503, east of Goose Creek
32°59′02″N 79°55′57″W / 32.983889°N 79.9325°W / 32.983889; -79.9325 (Otranto Plantation Indigo Vats)
Goose Creek
13 Pineville Historic District 01992-02-10February 10, 1992 Road S-8-204 south of its junction with South Carolina Highway 45
33°25′33″N 80°01′39″W / 33.425833°N 80.0275°W / 33.425833; -80.0275 (Pineville Historic District)
Pineville
14 Pinopolis Historic District North 01982-08-19August 19, 1982 Lake View St. south to Lake Moultrie
33°13′52″N 80°02′04″W / 33.231111°N 80.034444°W / 33.231111; -80.034444 (Pinopolis Historic District North)
Pinopolis
15 Pinopolis Historic District South 01982-08-19August 19, 1982 County Road 5
33°13′52″N 80°02′04″W / 33.231111°N 80.034444°W / 33.231111; -80.034444 (Pinopolis Historic District South)
Pinopolis
16 Pompion Hill Chapel
Pompion Hill Chapel
01970-04-15April 15, 1970 0.5 miles southwest of the junction of South Carolina Highways 41 and 402
33°05′00″N 79°50′17″W / 33.083333°N 79.838056°W / 33.083333; -79.838056 (Pompion Hill Chapel)
Huger
17 Quinby Plantation House-Halidon Hill Plantation 01985-10-10October 10, 1985 3 miles west of Huger
33°03′36″N 79°50′18″W / 33.06°N 79.838333°W / 33.06; -79.838333 (Quinby Plantation House-Halidon Hill Plantation)
Huger
18 Richmond Plantation 01980-11-24November 24, 1980 Southeast of Cordesville
33°04′43″N 79°51′34″W / 33.078611°N 79.859444°W / 33.078611; -79.859444 (Richmond Plantation)
Cordesville
19 William Robertson House 01982-08-19August 19, 1982 County Road 5
33°13′52″N 80°02′14″W / 33.231111°N 80.037222°W / 33.231111; -80.037222 (William Robertson House)
Pinopolis
20 St. James' Church, Goose Creek
St. James' Church, Goose Creek
01970-04-15April 15, 1970 South of Goose Creek
32°58′31″N 80°01′47″W / 32.975278°N 80.029722°W / 32.975278; -80.029722 (St. James' Church, Goose Creek)
Goose Creek
21 St. Stephen's Episcopal Church
St. Stephen's Episcopal Church
01970-04-15April 15, 1970 On South Carolina Highway 45
St. Stephen
22 Santee Canal
Santee Canal
01982-05-05May 5, 1982 Northeast of Moncks Corner
33°21′00″N 80°03′38″W / 33.35°N 80.060556°W / 33.35; -80.060556 (Santee Canal)
Moncks Corner
23 Strawberry Chapel and Childsbury Town Site
Strawberry Chapel and Childsbury Town Site
01972-04-26April 26, 1972 Southeast of Moncks Corner on County Road 44, north of the Tee of the Cooper River
33°05′33″N 79°54′12″W / 33.0925°N 79.903333°W / 33.0925; -79.903333 (Strawberry Chapel and Childsbury Town Site)
Moncks Corner
24 Taveau Church
Taveau Church
01978-02-14February 14, 1978 South of Cordesville on South Carolina Highway 44
33°06′21″N 79°56′23″W / 33.105833°N 79.939722°W / 33.105833; -79.939722 (Taveau Church)
Cordesville
25 White Church
White Church
01972-03-23March 23, 1972 2 miles north of Cainhoy on County Road 98
32°57′37″N 79°51′29″W / 32.960278°N 79.858056°W / 32.960278; -79.858056 (White Church)
Cainhoy

Former listings

Landmark name Image Dates Location City or Town Summary
1 Calais Milestones 02005-12-08 December 8, 2005 (delisted)
2 Dean Hall Dean Hall in 1939 prior to its move 01971-10-07 October 7, 1971 (delisted) It was moved.

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. 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 Google 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 November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”