Official websites use .mil
Secure .mil websites use HTTPS
Architect: Demosthenes, McCreight & Riley Contractor: Yeargin Construction Company Completion Date: May 6, 1965 Cost: $239,221.671
Notes: Correspondence from April 18, 1964, identifies this armory as a “Type C” armory and “one-unit plus.”2
Architect: Heyward S. Singley Contractor: W. C. King and Sons Cost: $124,874 (original bid amount)3
Notes: The completion report for this armory is missing from the surviving NGB correspondence.
Architect: Reid Hearn and Associates Contractor: J. A. Richardson Construction Co. (Ridgeland, SC) Completion Date: March 15, 1963 Dedication Date: July 14, 19634 Size: 15,000sf on 10 acres Cost: $152,370.00 ($143,745.25)
Architect: Heyward S. Singley Contractor: Sossaman Construction Co. Completion Date: April 11, 1955 Cost: $126,277.00 (contract amount)
Notes: Funds requested in 1953 for construction of one-unit armory.5 Described as Single Unit Armory.6
Architect: David LeRoy Parrott Contractor: C. W. Blanchard Completion Date: February 20, 1963 Dedication Date: April 20, 19637
Notes: Land donated by City of Charleston in exchange for federal land that became “Martin’s Park.” Some sources indicate the architect as Jackson and Miller, who were hired to design the Rock Hill armory as a duplicate of the Charleston armory.8
Architect: Heyward S. Singley Contractor: M. L. Stephenson Completion Date: November 15, 1955 Cost: $111,629.00 (original contract)9
Architect: Demosthenes, McCreight & Riley Contractor: E. C. B. Construction Company Completion Date: January 12, 1962 Dedication Date: April 15, 196210 Cost: $131,246
Notes: Approx. 15,000 sf on 5 acres
Architect: Heyward S. Singley 13 Architect: Blume and Cannon Contractor: W. M. Fine Construction Company Completion Date: October 24, 1962 Cost: $26,027
Notes: Funds provided in 1953 for construction of a one-unit armory and storage building.14 No other construction details—including completion reports or dedication facts sheets—have been found for the original (1950s) armory facility. Addition completed in 1962. It is believed that this addition was not unlike the one completed at Saluda that same year.15
Architect: Blume & Cannon Contractor: C. Y. Thomason Company Completion Date: April 27, 1961 Dedication Date: March 11, 1962 Cost: $128,175
Notes: Building size described as “75 feet long, 132 feet wide” on 3.26 acres. Additional note indicated, “Armory is smaller than normal two-unit armory, however, it is adequate for unit requirements.”16
Architect: Hallman and Weems Architect: Lafaye and Tarrant Completion Date: January 5, 1962 Cost: $124,68817
Architect: Blume & Cannon Architect: Robert B. Cannon, Jr. Contractor: Yeargin Construction Co. Completion Date: August 8, 1961 Dedication Date: November 26, 1961 (tentative) Cost: $128,900
Notes: 21,000 sf on 5 acres of land18
Architect: Demosthenes, McCreight & Riley Contractor: W. C. King and Sons Completion Date: January 5, 1961 Cost: $121,94219
Architect: Heyward S. Singley Contractor: Atlantic Building Corporation (Columbia) Completion Date: March 28, 1955 Cost: $122,805.00 (contract amount)
Notes: Funds requested in 1953 for one-unit armory.20 Described as Single Unit Armory.21
Architect: Heyward S. Singley Contractor: W. C. King and Sons Cost: $125,07422
Architect: Heyward S. Singley Architect: Potter-Shackelford Construction Company (Greenville) Completion Date: December 8, 1953 Cost: $151,120
Notes: Funds approved in 1953 for construction of one-unit armory and storage building.23 Described as one-unit armory and battalion headquarters with detachment. It’s also noteworthy that the designed life expectancy of the facility was designated as 25 years. This facility was also intended to replace the motor storage building already on site at the time of construction, which would be converted to a Motor Vehicle Storage Building.24
Architect: G. Thomas Harmon Contractor: Spong Construction Company Completion Date: March 27, 1963 Cost: $114,310
Notes: In addition to this contract, there appears to have been a contract for alterations and additions at an existing facility at Newberry in mid-1962, based on plans from William J. Keenan.25
Architect: Prather and Thomas Contractor: Triangle Construction Company Completion Date: March 14, 1962 Dedication Date: May 20, 196226 Cost: $141,877
Notes: 12,906 sf on 5 acres. Land donated by Pacolet Mfg. Co. This project was described as a “Type B Armory” in correspondence from May 1962.
Architect: Prather and Thomas Contractor: Fiske-Carter Construction Company Completion Date: April 8, 1963 Cost: $228,704.00
Notes: Like Pacolet Mills, this building employed an aluminum window wall system with enamel panels below the window treatments. The NGB initially raised objections to this treatment, but it appears to have been approved.29
Architect: Augustus Constantine Contractor: Fred Evans and Associates (Orangeburg) Completion Date: February 28, 1963 Dedication Date: March 2, 196330 Cost: $142,887.00
Notes: This armory project was described as a “Type A Armory” in correspondence from May 1962.
Architect: Heyward S. Singley Contractor: George A. Creed and Son Completion Date: November 1, 1955 Cost: $116,200.00 (original contract)
Described as Single Unit Armory.31
Architect: Heyward S. Singley Contractor: G. E. Moore Co., Inc. Completion Date: October 5, 1956 Cost: $124,350
Notes: Described as Single Unit Armory.32
Architect: Lafaye, Fair, Lafaye & Associates Contractor: John C. Heslep Company (Columbia) Completion Date: January 3, 1961 Cost: $145,989 (original contract amount)33
Architect: Heyward S. Singley 34
Notes: Funds approved in 1953 for construction of one-unit armory.35 No other correspondence, including completion reports or dedication fact sheets, has been found for this facility.
Architect: Heyward S. Singley Contractor: Sossaman Construction Co. (Gaffney, SC) Completion Date: July 20, 1955 Cost: $133,428
Funds approved in 1953 for construction of one-unit armory.36 It appears that the final inspection report was not filed with the NGB until 1959.37
Inspection Report, November 11, 1964, Folder 1505-11 SC 64, Box 22, National Guard Bureau, General Subject Files, 1964; Inspection Report, May 6, 1965, Folder 1505-11 SC 65, Box 41, National Guard Bureau, Central Subject File, 1964-1974.
Albert M. Withers to Chief, National Guard Bureau, April 18, 1964; Charles L. Southward to Adjutant General, South Carolina, April 8, 1964, Folder 1505-11 SC 64, Box 22, National Guard Bureau, General Subject Files, 1964.
William M. Blatt to Adjutant General, State of South Carolina, June 27, 1958, Folder 633, South Carolina, Box 3571, Army-NGB Decimal File, 1958, RG 168, NARA II; George N. Kibler to Adjutant General, State of South Carolina, July 1, 1958, Folder 633, South Carolina, Box 3571, Army-NGB Decimal File, 1958, RG 168, NARA II.
D. W. McGowan to L. Mendel Rivers, July 5, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II; Armory Dedication Fact Sheet, April 22, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II. The Armory Completion Inspection Report indicates the lower cost figure. See Armory Completion Inspection Report, March 14, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II; William M. Blatt to Adjutant General, State of South Carolina, June 22, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Lt. Col. Gary to Chairman of RFFC, OSD, November 6, 1953, Folder 633, General, Box 1459, Army-NGB Decimal File, 1953, NARA II.
Herman M. Sherline to Adjutant General, State of South Carolina, January 27, 1954, Folder 633, General, Box 1721, Army-NGB Decimal File, 1954, RG 319, NARA II; Inspection Report, April 11, 1955, Folder 633, South Carolina, Box 1975, Army-NGB Decimal File, 1955, RG 168, NARA II.
Armory Dedication Fact Sheet, February 18, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II.
Albert M. Withers to Chief, National Guard Bureau, February 6, 1964, Folder 1505-11 SC 64, Box 22, National Guard Bureau, General Subject Files, 1964.
Herman M. Sherline to Adjutant General, State of South Carolina, August 5, 1954, Folder 633, General, Box 1721, Army-NGB Decimal File, 1954, RG 319, NARA II; Inspection Report, November 15, 1955, Folder 633, South Carolina, Box 1975, Army-NGB Decimal File, 1955, RG 168, NARA II.
Armory Dedication Fact Sheet, March 28, 1962, Folder 633, General, Army-NGB Decimal File, 1962, RG 168, NARA II; Inspection Report, August 9, 1961, Folder 633, South Carolina, Box 4141, Army-NGB Decimal File, 1961, RG 168, NARA II.
Armory Dedication Fact Sheet; Inspection Report, April 2, 1964, Folder 1505-11 SC 64, Box 22, National Guard Bureau, General Subject Files, 1964.
Herman M. Sherline to Adjutant General, State of South Carolina, August 5, 1954, Folder 633, General, Box 1721, Army-NGB Decimal File, 1954, RG 319, NARA II; Inspection Report, September 23, 1955, Folder 633, South Carolina, Box 1975, Army-NGB Decimal File, 1955, RG 168, NARA II.
Singley self-reported his design of this armory in Heyward S. Singley to Donald Russell, application for building work, 1954, Donald Russell Papers, University Archives, South Caroliniana Library, University of South Carolina.
Edgar C. Erickson to Adjutants General, June 25, 1953, Folder 633, General, Box 1459, Army-NGB Decimal File, 1953, NARA II.
Inspection Report, October 25, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II; George A. Meidling to Adjutant General, State of South Carolina, May 29, 1862, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Inspection Report, April 27, 1961, Folder 633, South Carolina, Box 4141, Army-NGB Decimal File, 1961, RG 168, NARA II; Armory Dedication Fact Sheet appended to Albert M. Withers to Chief, National Guard Bureau, February 12, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Inspection Report, January 5, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Armory Dedication Fact Sheet, appended to Albert M. Withers to Chief, National Guard Bureau, November 1, 1961, Folder 633, General, Box 4138, Army-NGB Decimal File, 1961, RG 168, NARA II; Inspection Report, August 8, 1961, Folder 633, South Carolina, Box 4141, Army-NGB Decimal File, 1961, RG 168, NARA II.
Inspection Report, January 5, 1961, Folder 633, South Carolina, Box 4141, Army-NGB Decimal File, 1961, RG 168, NARA II.
Herman M. Sherline to Adjutant General, State of South Carolina, January 27, 1954, Folder 633, General, Box 1721, Army-NGB Decimal File, 1954, RG 319, NARA II; Inspection Report, March 28, 1955, Folder 633, South Carolina, Box 1975, Army-NGB Decimal File, 1955, RG 168, NARA II.
George N. Kibler to Adjutant General, State of South Carolina, July 1, 1958, Folder 633, South Carolina, Box 3571, Army-NGB Decimal File, 1958, RG 168, NARA II; William M. Blatt to Adjutant General, State of South Carolina, June 27, 1958, Folder 633, South Carolina, Box 3571, Army-NGB Decimal File, 1958, RG 168, NARA II.
Inspection Report, December 8, 1953, and Addendum, January 2, 1952, Folder 633, General, Box 1721, Army-NGB Decimal File, 1954, RG 319, NARA II.
Armory Completion Inspection Report, April 1, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II; Unknown to Adjutant General, State of South Carolina, June 5, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Armory Dedication Fact Sheet, no date, Folder 633, General, Army-NGB Decimal File, 1962, RG 168, NARA II; Frank D. Pinckney to Chief, National Guard Bureau, June 23, 1961, Folder 633, South Carolina, Box 4141, Army-NGB Decimal File, 1961, RG 168, NARA II; Albert M. Withers to Chief, National Guard Bureau, May 15, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Lt. Col. Gary to Chairman of RFFC, OSD, November 6, 1953, Folder 633, General, Box 1459, Army-NGB Decimal File, 1953, RG 319, NARA II.
Herman M. Sherline to Adjutant General, State of South Carolina, January 27, 1954, Folder 633, General, Box 1721, Army-NGB Decimal File, 1954, RG 319, NARA II; Inspection Report, March 22, 1955, Folder 633, South Carolina, Box 1975, Army-NGB Decimal File, 1955, RG 168, NARA II.
Armory Completion Inspection Report, April 10, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II; James L. Thomas to Chief, National Guard Bureau, May 4, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Armory Completion Inspection Report, February 28, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II; Armory Dedication Fact Sheet, February 5, 1963, Folder 1050-11, South Carolina, Box 4431, Army-NGB TAFFS, 1963, RG 168, NARA II; William M. Blatt to Adjutant General, State of South Carolina, June 22, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II; Albert M. Withers to Chief, National Guard Bureau, May 15, 1962, Folder 633, South Carolina, Box 4293, Army-NGB Decimal File, 1962, RG 168, NARA II.
Herman M. Sherline to Adjutant General, State of South Carolina, August 5, 1954, Folder 633, General, Box 1721, Army-NGB Decimal File, 1954, RG 319, NARA II; Inspection Report, November 1, 1955, Folder 633, South Carolina, Box 1975, Army-NGB Decimal File, 1955, RG 168, NARA II.
Inspection Report, October 9, 1956, Folder 633, South Carolina, Box 2246, Army-NGB Decimal File, 1956, RG 168, NARA II.
William M. Blatt to Adjutant General, State of South Carolina, March 10, 1960, Folder 633, South Carolina, Box 3967, Army-NGB Decimal File, 1960, RG 168, NARA II; Inspection Report, January 3, 1961, Folder 633, South Carolina, Box 4141, Army-NGB Decimal File, 1961, RG 168, NARA II.
Edgar C. Erickson to Adjutants General, June 25, 1953, Folder 633, General, Box 1459, Army-NGB Decimal File, 1953, RG 319, NARA II.
Inspection Report, August 1, 1955, Folder 633, South Carolina, Box 3784, Army-NGB Decimal File, 1959, RG 168, NARA II.