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

From Wikipedia, the free encyclopedia
Location of Cherokee County in South Carolina

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cherokee 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 25 properties and districts listed on the National Register in the county. Another 4 properties and districts were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted February 11, 2022.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Archeological Site 38CK1 December 10, 1980
(#80003661)
Address Restricted
Gaffney
2 Archeological Site 38CK44 December 10, 1980
(#80003662)
Address Restricted
Gaffney
3 Archeological Site 38CK45 December 10, 1980
(#80003663)
Address Restricted
Gaffney
4 Carnegie Free Library
Carnegie Free Library
June 2, 2000
(#00000587)
210 N. Limestone St.
35°04′25″N 81°38′54″W / 35.073611°N 81.648333°W / 35.073611; -81.648333 (Carnegie Free Library)
Gaffney
5 Coopersville Ironworks Site (38CK2) and Susan Furnace Site (38CK67) November 13, 1976
(#76001699)
Address Restricted
Gaffney
6 Cowpens Furnace Site (38CK73)
Cowpens Furnace Site (38CK73)
May 8, 1987
(#87000704)
Address Restricted
Gaffney
7 Cowpens National Battlefield
Cowpens National Battlefield
October 15, 1966
(#66000072)
2 miles (3.2 km) east of Chesnee at the junction of South Carolina Highways 11 and 110
35°08′02″N 81°48′40″W / 35.133889°N 81.811111°W / 35.133889; -81.811111 (Cowpens National Battlefield)
Chesnee
8 Winnie Davis Hall
Winnie Davis Hall
April 29, 1977
(#77001219)
1115 College Dr.
35°03′23″N 81°39′00″W / 35.056389°N 81.65°W / 35.056389; -81.65 (Winnie Davis Hall)
Gaffney
9 Ellen Furnace Site (38CK68) May 8, 1987
(#87000705)
Address Restricted
Gaffney
10 Gaffney Commercial Historic District
Gaffney Commercial Historic District
March 27, 1986
(#86000602)
Roughly N. Limestone St. between Cherokee Ave. and E. Meadow St.
35°04′20″N 81°38′50″W / 35.072222°N 81.647222°W / 35.072222; -81.647222 (Gaffney Commercial Historic District)
Gaffney
11 Gaffney Residential Historic District
Gaffney Residential Historic District
March 27, 1986
(#86000601)
Roughly bounded by Floyd Baker Boulevard, Johnson and Thompson Sts., Rutledge and Fairview Aves., and Limestone St.
35°04′01″N 81°38′54″W / 35.066944°N 81.648333°W / 35.066944; -81.648333 (Gaffney Residential Historic District)
Gaffney
12 Zeno Hicks House
Zeno Hicks House
February 9, 1989
(#89000002)
U.S. Route 221 and Mill Gap Rd.
35°09′07″N 81°51′21″W / 35.151944°N 81.855833°W / 35.151944; -81.855833 (Zeno Hicks House)
Chesnee
13 Irene Mill Finishing Plant
Irene Mill Finishing Plant
March 27, 1986
(#86000591)
Western side of Buford St. between Liberty and Logan Sts.
35°04′28″N 81°38′36″W / 35.074444°N 81.643333°W / 35.074444; -81.643333 (Irene Mill Finishing Plant)
Gaffney
14 Jefferies House
Jefferies House
March 27, 1986
(#86000594)
306 S. Grannard St.
35°04′16″N 81°39′11″W / 35.071111°N 81.653056°W / 35.071111; -81.653056 (Jefferies House)
Gaffney
15 King's Creek Furnace Site (38CK71) May 8, 1987
(#87000707)
Address Restricted
16 Kings Mountain National Military Park
Kings Mountain National Military Park
October 15, 1966
(#66000079)
Northwest of Bethany on South Carolina Highway 161
35°08′16″N 81°23′22″W / 35.137778°N 81.389444°W / 35.137778; -81.389444 (Kings Mountain National Military Park)
Bethany Extends into York County
17 Kings Mountain State Park Historic District
Kings Mountain State Park Historic District
March 14, 2008
(#08000185)
1277 Park Rd.
35°07′50″N 81°20′44″W / 35.130579°N 81.345549°W / 35.130579; -81.345549 (Kings Mountain State Park Historic District)
Blacksburg
18 Limestone Springs Historic District
Limestone Springs Historic District
March 27, 1986
(#86000597)
O'Neal St. extension and Limestone College campus
35°03′14″N 81°38′53″W / 35.053889°N 81.648056°W / 35.053889; -81.648056 (Limestone Springs Historic District)
Gaffney
19 Magness-Humphries House
Magness-Humphries House
October 20, 2001
(#01001159)
101 Grassy Pond Rd.
35°08′08″N 81°40′26″W / 35.135556°N 81.673889°W / 35.135556; -81.673889 (Magness-Humphries House)
Gaffney
20 Mulberry Chapel Methodist Church
Mulberry Chapel Methodist Church
June 21, 2012
(#12000370)
582 Asbury Rd.
34°55′48″N 81°39′15″W / 34.93003333°N 81.65416667°W / 34.93003333; -81.65416667 (Mulberry Chapel Methodist Church)
Pacolet vicinity
21 Nesbitt's Limestone Quarry (38CK69) May 8, 1987
(#87000710)
Address Restricted
Gaffney
22 Nuckolls-Jefferies House
Nuckolls-Jefferies House
April 18, 2007
(#07000336)
571 Asbury Rd.
34°55′56″N 81°39′40″W / 34.932096°N 81.661089°W / 34.932096; -81.661089 (Nuckolls-Jefferies House)
Pacolet
23 Settlemyer House
Settlemyer House
March 27, 1986
(#86000598)
915 N. Limehouse St.
35°04′47″N 81°38′36″W / 35.079722°N 81.643333°W / 35.079722; -81.643333 (Settlemyer House)
Gaffney
24 Shiloh Presbyterian Church Cemetery
Shiloh Presbyterian Church Cemetery
December 22, 2011
(#11000954)
Elm St., 0.9 miles (1.4 km) south of U.S. Route 29
35°10′09″N 81°25′57″W / 35.169297°N 81.432442°W / 35.169297; -81.432442 (Shiloh Presbyterian Church Cemetery)
Blacksburg Extends into Cleveland County, North Carolina
25 Thicketty Mountain Ore Pits (38CK74) May 8, 1987
(#87000711)
Address Restricted

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 March 27, 1986
(#86000593)
March 15, 2000 310 W. Buford St.
Gaffney Demolished
2 March 27, 1986
(#86000599)
March 15, 2000 217 Marion St.
Gaffney Demolished.
3 March 27, 1986
(#86000596)
March 15, 2000 West side of Frederick St. between Hill St. and Johnson St.
Gaffney Demolished.
4 March 27, 1986
(#86000600)
March 15, 2000 Floyd Baker Blvd. and Broad St.
Gaffney Demolished.

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 February 11, 2022.
  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.
Retrieved from ""