[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 Gov. William Aiken House Gov. William Aiken House November 21, 1979 (# 77001216 ) 48 Elizabeth St. 32°47′29″N 79°56′06″W / 32.7914°N 79.935°W / 32.7914; -79.935 (Gov. William Aiken House ) Peninsula 2 William Aiken House and Associated Railroad Structures William Aiken House and Associated Railroad Structures October 15, 1966 (# 66000698 ) 456 King St. 32°47′22″N 79°56′17″W / 32.7894°N 79.9381°W / 32.7894; -79.9381 (William Aiken House and Associated Railroad Structures ) Peninsula 3 Ashley River Historic District Ashley River Historic District September 12, 1994 (# 93001514 ) Roughly along the Ashley River from just east of South Carolina Highway 165 to the Seaboard Coast Line railroad bridge 32°53′58″N 80°07′00″W / 32.8994°N 80.1167°W / 32.8994; -80.1167 (Ashley River Historic District ) West Ashley Extends into other parts of Charleston and into Dorchester counties; boundary increase (listed October 22, 2010): Northwest of Charleston between the northeast bank of the Ashley River and the Ashley-Stono Canal and east of Delmar Highway (Highway 165) 4 Ashley River Road Ashley River Road November 21, 1983 (# 83003831 ) South Carolina Highway 61 between Church Creek and South Carolina Highway 165 32°53′43″N 80°08′08″W / 32.8953°N 80.1356°W / 32.8953; -80.1356 (Ashley River Road ) West Ashley Extends into other parts of Charleston and into Dorchester counties 5 Battery Cheves Battery Cheves August 11, 1982 (# 82003841 ) James Island 32°44′17″N 79°54′22″W / 32.7381°N 79.9061°W / 32.7381; -79.9061 (Battery Cheves ) James Island 6 Battery LeRoy Upload image August 11, 1982 (# 82004786 ) Riverland Dr. 32°42′50″N 79°58′52″W / 32.7139°N 79.9811°W / 32.7139; -79.9811 (Battery LeRoy ) James Island 7 Battery No. 1 Upload image August 11, 1982 (# 82004787 ) Riverland Dr. 32°42′52″N 79°58′42″W / 32.7144°N 79.9783°W / 32.7144; -79.9783 (Battery No. 1 ) James Island 8 Battery No. 5 Upload image August 11, 1982 (# 82004788 ) Stonefield Subdivision 32°42′30″N 79°57′18″W / 32.7083°N 79.955°W / 32.7083; -79.955 (Battery No. 5 ) James Island 9 Battery Tynes Upload image August 11, 1982 (# 82004789 ) Stono River 32°43′28″N 79°59′23″W / 32.7244°N 79.9897°W / 32.7244; -79.9897 (Battery Tynes ) James Island 10 Battery Wilkes Upload image October 21, 1982 (# 82001516 ) St. Andrew's Parish 32°47′38″N 80°03′56″W / 32.7939°N 80.0656°W / 32.7939; -80.0656 (Battery Wilkes ) West Ashley 11 Gov. Thomas Bennett House Gov. Thomas Bennett House January 31, 1978 (# 78002496 ) 69 Barre St. 32°46′53″N 79°56′50″W / 32.7814°N 79.9472°W / 32.7814; -79.9472 (Gov. Thomas Bennett House ) Peninsula 12 Bethel Methodist Church Bethel Methodist Church November 20, 1974 (# 74002260 ) 57 Pitt St. 32°47′02″N 79°56′29″W / 32.7839°N 79.9414°W / 32.7839; -79.9414 (Bethel Methodist Church ) Peninsula 13 William Blacklock House William Blacklock House November 7, 1973 (# 73001681 ) 18 Bull St. 32°47′00″N 79°56′22″W / 32.7833°N 79.9394°W / 32.7833; -79.9394 (William Blacklock House ) Peninsula 14 Blake Tenements Blake Tenements August 25, 1970 (# 70000572 ) 2-4 Courthouse Sq. 32°46′36″N 79°55′55″W / 32.7767°N 79.9319°W / 32.7767; -79.9319 (Blake Tenements ) Peninsula 15 Branford-Horry House Branford-Horry House October 15, 1970 (# 70000573 ) 59 Meeting St. 32°46′28″N 79°55′53″W / 32.7744°N 79.9314°W / 32.7744; -79.9314 (Branford-Horry House ) Peninsula 16 Miles Brewton House Miles Brewton House October 15, 1966 (# 66000699 ) 27 King St. 32°46′21″N 79°55′59″W / 32.7725°N 79.9331°W / 32.7725; -79.9331 (Miles Brewton House ) Peninsula 17 Robert Brewton House Robert Brewton House October 15, 1966 (# 66000700 ) 71 Church St. 32°46′28″N 79°55′46″W / 32.7744°N 79.9294°W / 32.7744; -79.9294 (Robert Brewton House ) Peninsula 18 Dianna Brown Antique Shop Dianna Brown Antique Shop March 12, 2020 (# 100005045 ) 62 Queen St. 32°46′42″N 79°55′50″W / 32.7782°N 79.9306°W / 32.7782; -79.9306 (Dianna Brown Antique Shop ) Peninsula 19 Castle Pinckney Castle Pinckney July 16, 1970 (# 70000574 ) Shute's Folly Island 32°46′25″N 79°54′41″W / 32.7736°N 79.9114°W / 32.7736; -79.9114 (Castle Pinckney ) Shute's Folly Island 20 Central Baptist Church Central Baptist Church August 16, 1977 (# 77001217 ) 26 Radcliffe St. 32°47′18″N 79°56′28″W / 32.7883°N 79.9411°W / 32.7883; -79.9411 (Central Baptist Church ) Peninsula 21 Charleston Cemeteries Historic District Charleston Cemeteries Historic District July 24, 2017 (# 100001367 ) Huguenin Ave., roughly bounded by Algonquin Rd., CSXRR, N. Romney & Meeting Sts. 32°48′56″N 79°56′49″W / 32.815486°N 79.946952°W / 32.815486; -79.946952 (Charleston Cemeteries Historic District ) Peninsula 22 Charleston Consolidated Railway, Electric and Gas Company Car House Charleston Consolidated Railway, Electric and Gas Company Car House February 28, 2017 (# 100000686 ) 649 Meeting St. 32°48′18″N 79°56′49″W / 32.805087°N 79.946926°W / 32.805087; -79.946926 (Charleston Consolidated Railway, Electric and Gas Company Car House ) Peninsula 23 Charleston Historic District Charleston Historic District October 15, 1966 (# 66000964 ) An area roughly bounded by Broad, Bay, S. Battery, and Ashley, and an area along Church bounded by Cumberland and Chalmers; also an area roughly bounded by Calhoun, Archdale, Cumberland, E. Battery, Broad, and Gadsden, and an area along Anson St.; also incorporating most of the area south of Bee, Morris, and Mary Sts. to the waterfront; also King and Calhoun Sts.; also 25 and 25½ Warren and 114 St. Phillip Sts.; also 280 E. Bay St. 32°46′47″N 79°56′05″W / 32.7797°N 79.9347°W / 32.7797; -79.9347 (Charleston Historic District ) Peninsula Semicolons separate the original boundaries and boundary increases of January 30, 1970 , July 16, 1978 , August 2, 1984 , August 13, 1985 , and March 27, 1986 . The increase of 1978 is denominated "Charleston Historic District", and the increases of 1985 and 1986 are denominated "Charleston Old and Historic District". 24 Charleston's French Quarter District Charleston's French Quarter District September 19, 1973 (# 73001682 ) Bounded by Lodge Alley and Cumberland, E. Bay, and State Sts. 32°46′45″N 79°55′41″W / 32.7792°N 79.9281°W / 32.7792; -79.9281 (Charleston's French Quarter District ) Peninsula 25 Cigar Factory Cigar Factory November 25, 1980 (# 80003658 ) Block bounded by East Bay, Columbus, Blake, and Drake Sts. 32°47′52″N 79°56′05″W / 32.7978°N 79.9347°W / 32.7978; -79.9347 (Cigar Factory ) Peninsula 26 Circular Congregational Church and Parish House Circular Congregational Church and Parish House November 7, 1973 (# 73001683 ) 150 Meeting St. 32°46′44″N 79°55′52″W / 32.7789°N 79.9311°W / 32.7789; -79.9311 (Circular Congregational Church and Parish House ) Peninsula 27 Citizens and Southern National Bank of South Carolina Citizens and Southern National Bank of South Carolina May 6, 1971 (# 71000747 ) 50 Broad St. 32°46′36″N 79°55′48″W / 32.7767°N 79.93°W / 32.7767; -79.93 (Citizens and Southern National Bank of South Carolina ) Peninsula 28 College of Charleston College of Charleston November 11, 1971 (# 71000748 ) Glebe, George, St. Philip, and Green Sts. 32°47′04″N 79°56′15″W / 32.7844°N 79.9375°W / 32.7844; -79.9375 (College of Charleston ) Peninsula 29 Coming Street Cemetery Coming Street Cemetery November 5, 1996 (# 96001223 ) 189 Coming St. 32°47′23″N 79°56′34″W / 32.7897°N 79.9428°W / 32.7897; -79.9428 (Coming Street Cemetery ) Peninsula 30 Dock Street Theatre Dock Street Theatre June 19, 1973 (# 73001684 ) 135 Church St. 32°46′40″N 79°55′48″W / 32.7778°N 79.93°W / 32.7778; -79.93 (Dock Street Theatre ) Peninsula 31 Drayton Hall Drayton Hall October 15, 1966 (# 66000701 ) 12 miles west of Charleston on South Carolina Highway 61 32°52′16″N 80°04′34″W / 32.8711°N 80.0761°W / 32.8711; -80.0761 (Drayton Hall ) West Ashley 32 Emanuel African Methodist Episcopal Church Emanuel African Methodist Episcopal Church October 25, 2018 (# 100003056 ) 110 Calhoun St. 32°47′14″N 79°55′59″W / 32.7872°N 79.9331°W / 32.7872; -79.9331 (Emanuel African Methodist Episcopal Church ) 33 William Enston Home William Enston Home April 25, 1996 (# 96000493 ) 900 King St. 32°48′06″N 79°56′55″W / 32.8017°N 79.9486°W / 32.8017; -79.9486 (William Enston Home ) Peninsula 34 Exchange and Provost Exchange and Provost December 17, 1969 (# 69000160 ) E. Bay and Broad Sts. 32°46′31″N 79°55′38″W / 32.7753°N 79.9272°W / 32.7753; -79.9272 (Exchange and Provost ) Peninsula 35 Faber House Faber House April 30, 2019 (# 100003689 ) 635 E. Bay St. 32°47′43″N 79°55′58″W / 32.7953°N 79.9328°W / 32.7953; -79.9328 (Faber House ) 36 Farmers' and Exchange Bank Farmers' and Exchange Bank November 7, 1973 (# 73001685 ) 141 East Bay Street 32°46′39″N 79°55′38″W / 32.7775°N 79.927222°W / 32.7775; -79.927222 (Farmers' and Exchange Bank ) Peninsula 37 Farmfield Plantation House Farmfield Plantation House October 29, 1982 (# 82001517 ) Farmfield Rd. 32°46′30″N 79°59′36″W / 32.775°N 79.9933°W / 32.775; -79.9933 (Farmfield Plantation House ) West Ashley 38 Fenwick Hall Fenwick Hall February 23, 1972 (# 72001196 ) South of Charleston on Johns Island, U.S. Route 17 32°45′02″N 80°02′20″W / 32.7506°N 80.0389°W / 32.7506; -80.0389 (Fenwick Hall ) Johns Island 39 Fireproof Building Fireproof Building July 29, 1969 (# 69000161 ) 100 Meeting St. 32°46′38″N 79°55′51″E / 32.77720°N 79.93091°E / 32.77720; 79.93091 (Fireproof Building ) Peninsula County Records Building, designed by Robert Mills as first "fireproof" building in U.S. Now the South Carolina Historical Society 40 Florence Crittenton Home Florence Crittenton Home September 25, 1997 (# 97001157 ) 19 St. Margaret St. 32°48′12″N 79°57′18″W / 32.8033°N 79.955°W / 32.8033; -79.955 (Florence Crittenton Home ) Peninsula 41 Fort Pringle Upload image August 11, 1982 (# 82004790 ) Riverland Dr. 32°42′50″N 79°59′07″W / 32.7139°N 79.9853°W / 32.7139; -79.9853 (Fort Pringle ) James Island 42 Fort Sumter National Monument Fort Sumter National Monument October 15, 1966 (# 66000101 ) Charleston Harbor 32°45′08″N 79°52′29″W / 32.7522°N 79.8747°W / 32.7522; -79.8747 (Fort Sumter National Monument ) Harbor 43 Fort Trenholm Upload image August 11, 1982 (# 82004791 ) Johns Island Airport 32°42′29″N 79°59′49″W / 32.7081°N 79.9969°W / 32.7081; -79.9969 (Fort Trenholm ) Johns Island 44 William Gibbes House William Gibbes House April 15, 1970 (# 70000575 ) 64 S. Battery 32°46′14″N 79°55′59″W / 32.7706°N 79.9331°W / 32.7706; -79.9331 (William Gibbes House ) Peninsula 45 Greek Orthodox Church of the Holy Trinity Greek Orthodox Church of the Holy Trinity October 22, 2004 (# 04001164 ) 30 Race St. 32°47′52″N 79°56′55″W / 32.7978°N 79.9486°W / 32.7978; -79.9486 (Greek Orthodox Church of the Holy Trinity ) Peninsula 46 Hampton Park Terrace Historic District Hampton Park Terrace Historic District September 26, 1997 (# 97001186 ) Roughly bounded by Hagood and Rutledge Aves., and Moltrie and Congress Sts. 32°47′48″N 79°57′19″W / 32.7967°N 79.9553°W / 32.7967; -79.9553 (Hampton Park Terrace Historic District ) Peninsula 47 Dubose Heyward House Dubose Heyward House November 11, 1971 (# 71000749 ) 76 Church St. 32°46′26″N 79°55′44″W / 32.7739°N 79.9289°W / 32.7739; -79.9289 (Dubose Heyward House ) Peninsula 48 Heyward-Washington House Heyward-Washington House April 15, 1970 (# 70000576 ) 87 Church St. 32°46′33″N 79°55′46″W / 32.7758°N 79.9294°W / 32.7758; -79.9294 (Heyward-Washington House ) Peninsula 49 Hibernian Hall Hibernian Hall November 7, 1973 (# 73001686 ) 105 Meeting St. 32°46′38″N 79°55′54″W / 32.7772°N 79.9317°W / 32.7772; -79.9317 (Hibernian Hall ) Peninsula 50 Cleland Kinloch and Burnet R. Maybank Huger House Cleland Kinloch and Burnet R. Maybank Huger House October 5, 2015 (# 15000705 ) 8 Legare St. 32°46′20″N 79°56′02″W / 32.7722°N 79.9338°W / 32.7722; -79.9338 (Cleland Kinloch and Burnet R. Maybank Huger House ) 51 Huguenot Church Huguenot Church November 7, 1973 (# 73001687 ) 136 Church St. 32°46′50″N 79°55′45″W / 32.7806°N 79.9292°W / 32.7806; -79.9292 (Huguenot Church ) Peninsula 52 Kahal Kadosh Beth Elohim Synagogue Kahal Kadosh Beth Elohim Synagogue April 4, 1978 (# 78002499 ) 90 Hasell St. 32°46′56″N 79°55′58″W / 32.7822°N 79.9328°W / 32.7822; -79.9328 (Kahal Kadosh Beth Elohim Synagogue ) Peninsula 53 Jackson Street Freedman's Cottages Jackson Street Freedman's Cottages June 5, 2017 (# 100001037 ) 193-199 Jackson St. 32°47′57″N 79°56′29″W / 32.799241°N 79.941503°W / 32.799241; -79.941503 (Jackson Street Freedman's Cottages ) 54 Lowndes Grove Lowndes Grove August 30, 1978 (# 78002500 ) 260 St. Margaret St. 32°48′06″N 79°57′58″W / 32.8017°N 79.9661°W / 32.8017; -79.9661 (Lowndes Grove ) Peninsula 55 Jonathan Lucas House Jonathan Lucas House February 23, 1978 (# 78002501 ) 286 Calhoun St. 32°46′57″N 79°56′54″W / 32.7825°N 79.9483°W / 32.7825; -79.9483 (Jonathan Lucas House ) Peninsula 56 Magnolia Cemetery Magnolia Cemetery March 24, 1978 (# 78002502 ) North of Charleston off U.S. Route 52 32°49′06″N 79°56′32″W / 32.8183°N 79.9422°W / 32.8183; -79.9422 (Magnolia Cemetery ) Peninsula 57 Joseph Manigault House Joseph Manigault House November 7, 1973 (# 73001688 ) 350 Meeting St. 32°47′19″N 79°56′08″W / 32.7886°N 79.9356°W / 32.7886; -79.9356 (Joseph Manigault House ) Peninsula 58 Market Hall and Sheds Market Hall and Sheds June 4, 1973 (# 73001689 ) 188 Meeting St. 32°46′49″N 79°55′53″W / 32.7803°N 79.9314°W / 32.7803; -79.9314 (Market Hall and Sheds ) Peninsula Also known as the Old City Market; market stalls are located on the first story of Market Hall, and continue in a series of sheds stretching behind Market Hall all the way to E. Bay St. 59 McCrady's Tavern and Long Room McCrady's Tavern and Long Room September 14, 1972 (# 72001199 ) 153 E. Bay St. 32°46′41″N 79°55′38″W / 32.7781°N 79.9272°W / 32.7781; -79.9272 (McCrady's Tavern and Long Room ) Peninsula 60 McLeod Plantation McLeod Plantation August 13, 1974 (# 74001831 ) 325 Country Club Dr. 32°45′46″N 79°58′21″W / 32.7628°N 79.9725°W / 32.7628; -79.9725 (McLeod Plantation ) James Island 61 Isaac Jenkins Mikell House Isaac Jenkins Mikell House March 11, 2014 (# 14000056 ) 94 Rutledge Ave. 32°46′51″N 79°56′31″W / 32.780825°N 79.94205°W / 32.780825; -79.94205 (Isaac Jenkins Mikell House ) Peninsula 62 Clark Mills Studio Clark Mills Studio October 15, 1966 (# 66000703 ) 51 Broad St. 32°46′34″N 79°55′48″W / 32.7761°N 79.93°W / 32.7761; -79.93 (Clark Mills Studio ) Peninsula A studio of the self-taught sculptor Clark Mills on Broad Street. 63 Robert Mills Manor Robert Mills Manor September 24, 2021 (# 100006991 ) Bounded by Queen, Smith, and Logan Sts.; Including Cromwell Alley, Wilson St., and portions of Franklin St. 32°46′40″N 79°56′15″W / 32.7779°N 79.9375°W / 32.7779; -79.9375 (Robert Mills Manor ) 64 Morris Island Lighthouse Morris Island Lighthouse June 28, 1982 (# 82003837 ) 6 miles (10 km) southeast of Charleston 32°41′43″N 79°53′01″W / 32.695278°N 79.883611°W / 32.695278; -79.883611 (Morris Island Lighthouse ) Morris Island 65 Andrew B. Murray Vocational School Andrew B. Murray Vocational School May 30, 2002 (# 02000569 ) 3 Chisolm St. 32°46′26″N 79°56′33″W / 32.7739°N 79.9425°W / 32.7739; -79.9425 (Andrew B. Murray Vocational School ) Peninsula 66 James Nicholson House James Nicholson House August 30, 1974 (# 74001832 ) 172 Rutledge Ave. 32°47′12″N 79°56′44″W / 32.7867°N 79.9456°W / 32.7867; -79.9456 (James Nicholson House ) Peninsula 67 Old Bethel United Methodist Church Old Bethel United Methodist Church April 21, 1975 (# 75001693 ) 222 Calhoun St. 32°47′03″N 79°56′33″W / 32.7842°N 79.9425°W / 32.7842; -79.9425 (Old Bethel United Methodist Church ) Peninsula 68 Old Marine Hospital Old Marine Hospital November 7, 1973 (# 73001690 ) 20 Franklin St. 32°46′40″N 79°56′14″W / 32.7778°N 79.9372°W / 32.7778; -79.9372 (Old Marine Hospital ) Peninsula 69 Old Slave Mart Old Slave Mart May 2, 1975 (# 75001694 ) 6 Chalmers St. 32°46′38″N 79°55′48″W / 32.7772°N 79.93°W / 32.7772; -79.93 (Old Slave Mart ) Peninsula 70 Porter Military Academy Porter Military Academy June 21, 1996 (# 96000685 ) 175-181 Ashley Ave. 32°47′12″N 79°56′52″W / 32.7867°N 79.9478°W / 32.7867; -79.9478 (Porter Military Academy ) Peninsula 71 Powder Magazine Powder Magazine January 5, 1972 (# 72001200 ) 79 Cumberland St. 32°46′45″N 79°55′51″W / 32.7792°N 79.9308°W / 32.7792; -79.9308 (Powder Magazine ) Peninsula 72 Presqui'ile Presqui'ile December 8, 1978 (# 78002503 ) 2 Amherst St. 32°47′43″N 79°56′00″W / 32.795278°N 79.933333°W / 32.795278; -79.933333 (Presqui'ile ) Peninsula 73 Read Building Read Building October 11, 2022 (# 100008253 ) 593 King St. 32°47′34″N 79°56′29″W / 32.7929°N 79.9413°W / 32.7929; -79.9413 (Read Building ) Peninsula 74 Robert Barnwell Rhett House Robert Barnwell Rhett House November 7, 1973 (# 73001691 ) 6 Thomas St. 32°47′10″N 79°56′33″W / 32.7861°N 79.9425°W / 32.7861; -79.9425 (Robert Barnwell Rhett House ) Peninsula 75 William Robb House William Robb House September 8, 1983 (# 83002186 ) 12 Bee St. 32°47′14″N 79°56′50″W / 32.7872°N 79.9472°W / 32.7872; -79.9472 (William Robb House ) Peninsula 76 Robert William Roper House Robert William Roper House November 7, 1973 (# 73001692 ) 9 E. Battery St. 32°46′15″N 79°55′43″W / 32.7708°N 79.9286°W / 32.7708; -79.9286 (Robert William Roper House ) Peninsula 77 Thomas Rose House Thomas Rose House October 15, 1970 (# 70000892 ) 57-59 Church St. 32°46′24″N 79°55′46″W / 32.7733°N 79.9294°W / 32.7733; -79.9294 (Thomas Rose House ) Peninsula 78 Nathaniel Russell House Nathaniel Russell House August 19, 1971 (# 71000750 ) 51 Meeting St. 32°46′26″N 79°55′53″W / 32.7739°N 79.9314°W / 32.7739; -79.9314 (Nathaniel Russell House ) Peninsula 79 Edward Rutledge House Edward Rutledge House November 11, 1971 (# 71000751 ) 117 Broad St. 32°46′34″N 79°56′02″W / 32.7761°N 79.9339°W / 32.7761; -79.9339 (Edward Rutledge House ) Peninsula 80 Gov. John Rutledge House Gov. John Rutledge House November 7, 1971 (# 71000752 ) 116 Broad St. 32°46′34″N 79°56′01″W / 32.7761°N 79.9336°W / 32.7761; -79.9336 (Gov. John Rutledge House ) Peninsula 81 Old St. Andrew's Parish Church Old St. Andrew's Parish Church October 15, 1973 (# 73001694 ) 5 miles northwest of Charleston on South Carolina Highway 61 32°50′19″N 80°02′57″W / 32.8386°N 80.0492°W / 32.8386; -80.0492 (Old St. Andrew's Parish Church ) West Ashley 82 St. Mary's Roman Catholic Church St. Mary's Roman Catholic Church November 7, 1976 (# 76001697 ) 93 Hasell St. 32°46′54″N 79°55′58″W / 32.7817°N 79.9328°W / 32.7817; -79.9328 (St. Mary's Roman Catholic Church ) Peninsula 83 St. Michael's Episcopal Church St. Michael's Episcopal Church October 15, 1966 (# 66000704 ) 80 Meeting St. 32°46′34″N 79°55′51″W / 32.7761°N 79.9308°W / 32.7761; -79.9308 (St. Michael's Episcopal Church ) Peninsula 84 St. Philip's Episcopal Church St. Philip's Episcopal Church November 7, 1973 (# 73001695 ) 146 Church St. 32°46′45″N 79°55′45″W / 32.7792°N 79.9292°W / 32.7792; -79.9292 (St. Philip's Episcopal Church ) Peninsula 85 Secessionville Historic District Secessionville Historic District October 1, 1979 (# 79002378 ) North of Folly Beach 32°42′18″N 79°56′35″W / 32.705°N 79.9431°W / 32.705; -79.9431 (Secessionville Historic District ) James Island Extends into Folly Beach, elsewhere in Charleston County 86 James Stocker Simmons House James Stocker Simmons House January 14, 2022 (# 100006553 ) 122 Rutledge Ave. 32°46′59″N 79°56′37″W / 32.7830°N 79.9435°W / 32.7830; -79.9435 (James Stocker Simmons House ) 87 Simmons-Edwards House Simmons-Edwards House January 25, 1971 (# 71000753 ) 12-14 Legare St. 32°46′21″N 79°56′03″W / 32.7725°N 79.9342°W / 32.7725; -79.9342 (Simmons-Edwards House ) Peninsula 88 Site of Old Charles Towne Site of Old Charles Towne December 17, 1969 (# 69000162 ) Albemarle Point 32°48′27″N 79°59′13″W / 32.8075°N 79.9869°W / 32.8075; -79.9869 (Site of Old Charles Towne ) West Ashley Now part of a state historic site 89 Sixth Naval District Training Aids Library Sixth Naval District Training Aids Library October 16, 2017 (# 100001747 ) 1056 King St. 32°48′18″N 79°57′03″W / 32.805066°N 79.950852°W / 32.805066; -79.950852 (Sixth Naval District Training Aids Library ) 90 Giovanni Sottile House Giovanni Sottile House April 30, 2019 (# 100003690 ) 81 Rutledge Ave. 32°46′48″N 79°56′31″W / 32.7799°N 79.9419°W / 32.7799; -79.9419 (Giovanni Sottile House ) 91 South Carolina National Bank of Charleston South Carolina National Bank of Charleston June 4, 1973 (# 73001693 ) 16 Broad St. 32°46′37″N 79°55′39″W / 32.7769°N 79.9275°W / 32.7769; -79.9275 (South Carolina National Bank of Charleston ) Peninsula 92 South Carolina State Arsenal South Carolina State Arsenal July 16, 1970 (# 70000577 ) 2 Tobacco Street, Marion Square 32°47′14″N 79°56′11″W / 32.787222°N 79.936389°W / 32.787222; -79.936389 (South Carolina State Arsenal ) Peninsula 93 James Sparrow House James Sparrow House January 30, 1998 (# 98000045 ) 65 Cannon St. 32°47′20″N 79°56′42″W / 32.7889°N 79.945°W / 32.7889; -79.945 (James Sparrow House ) Peninsula 94 Standard Oil Company Headquarters Standard Oil Company Headquarters February 3, 2015 (# 14001243 ) 1600 Meeting St. 32°49′18″N 79°57′05″W / 32.8216°N 79.9513°W / 32.8216; -79.9513 (Standard Oil Company Headquarters ) 95 Stiles-Hinson House Stiles-Hinson House October 9, 1974 (# 74001833 ) 940 Paul Revere Dr. 32°45′06″N 79°55′45″W / 32.7517°N 79.9292°W / 32.7517; -79.9292 (Stiles-Hinson House ) James Island 96 Col. John Stuart House Col. John Stuart House October 22, 1970 (# 70000578 ) 104-106 Tradd St. 32°46′27″N 79°56′01″W / 32.7742°N 79.9336°W / 32.7742; -79.9336 (Col. John Stuart House ) Peninsula 97 Sword Gate House Sword Gate House December 18, 1970 (# 70000579 ) 32 Legare St. and 111 Tradd St. 32°46′25″N 79°56′03″W / 32.7736°N 79.9342°W / 32.7736; -79.9342 (Sword Gate House ) Peninsula 98 Josiah Smith Tennent House Josiah Smith Tennent House November 27, 1979 (# 79002377 ) 729 E. Bay St. 32°47′55″N 79°56′06″W / 32.7986°N 79.935°W / 32.7986; -79.935 (Josiah Smith Tennent House ) Peninsula 99 U.S. Customhouse U.S. Customhouse October 9, 1974 (# 74001834 ) 200 E. Bay St. 32°46′50″N 79°55′37″W / 32.7806°N 79.9269°W / 32.7806; -79.9269 (U.S. Customhouse ) Peninsula 100 U.S. Post Office and Courthouse U.S. Post Office and Courthouse August 13, 1974 (# 74001835 ) 83 Broad Street 32°46′33″N 79°55′54″W / 32.775833°N 79.931667°W / 32.775833; -79.931667 (U.S. Post Office and Courthouse ) Peninsula 101 Unitarian Church Unitarian Church November 7, 1973 (# 73001696 ) 6 Archdale St. 32°46′20″N 79°56′02″W / 32.7722°N 79.9339°W / 32.7722; -79.9339 (Unitarian Church ) Peninsula 102 Unnamed Battery Upload image August 11, 1982 (# 82003846 ) St. Andrew 32°48′07″N 80°03′14″W / 32.8019°N 80.0539°W / 32.8019; -80.0539 (Unnamed Battery ) West Ashley 103 Denmark Vesey House Denmark Vesey House May 11, 1976 (# 76001698 ) 56 Bull St. 32°46′56″N 79°56′28″W / 32.7822°N 79.9411°W / 32.7822; -79.9411 (Denmark Vesey House ) Peninsula 104 West Point Rice Mill West Point Rice Mill January 20, 1995 (# 94001569 ) Junction of Lockwood Dr. and Calhoun St. 32°46′44″N 79°57′04″W / 32.7789°N 79.9511°W / 32.7789; -79.9511 (West Point Rice Mill ) Peninsula