Address
1016 Rivermont Ave
Property Name
W. D. Diuguid Funeral Home
Date Built
1931
Architect
Clark & Crowe
Address
1201 Rivermont Ave
Property Name
Touch of Class Car Wash
Date Built
1920s
Architect
--
Address
1204 Rivermont Ave
Property Name
--
Date Built
1948
Architect
--
Address
1205 Rivermont Ave
Property Name
Rivermont Dry Cleaning & Laundry
Date Built
1964
Architect
--
Address
1206 Rivermont Ave
Property Name
Bad Dog Garage
Date Built
1927
Architect
Heard & Cardwell
Address
1210 Rivermont Ave
Property Name
Fire Station No. 4
Date Built
1906
Architect
Edward G. Frye
Address
1214 Rivermont Ave
Property Name
M.A. Dalton Painting Contractor
Date Built
1922
Architect
--
Address
1216 Rivermont Ave
Property Name
The Connecting Point
Date Built
1917
Architect
--
Address
1218 Rivermont Ave
Property Name
Dominion Kidz Child Development Center
Date Built
1928
Architect
--
Address
1220 Rivermont Ave
Property Name
--
Date Built
1900
Architect
--
Address
1221 Rivermont Ave
Property Name
Exxon Service Station/Food Zone Convenience Store
Date Built
1980
Architect
--
Address
1222 Rivermont Ave
Property Name
--
Date Built
1915
Architect
Clark & Crowe
Address
1224 Rivermont Ave
Property Name
--
Date Built
1915
Architect
--
Address
1226 Rivermont Ave
Property Name
--
Date Built
1924
Architect
--
Address
1310
Property Name
--
Date Built
1895
Architect
--
Address
2460
Property Name
The Residence Bed and Breakfast
Date Built
1915
Architect
McLaughlin & Johnson
Address
2472-2474
Property Name
Magnolia Foods
Date Built
1929
Architect
--
Address
2477 Rivermont Ave
Property Name
BB & T Bank
Date Built
1954
Architect
Pendleton S. Clark
Address
2480
Property Name
Riverside Runners
Date Built
1920s
Architect
Stanhope Johnson
Address
2482
Property Name
Esther S. McGuinn, Attorney At Law
Date Built
1953
Architect
--