Address
2925-2933
Property Name
Cavalier Apartments
Date Built
1930
Architect
Everlyn A. White
Address
2934
Property Name
Woodstock Apartments
Date Built
1917
Architect
Stanhope Johnson
Address
2935-2949
Property Name
Rivermont Park Apartments
Date Built
1939
Architect
Stanhope Johnson
Address
3002
Property Name
Marcellus K. Duerson House
Date Built
1912
Architect
McLaughlin & Johnson
Address
301-303
Property Name
Virginian Apartments
Date Built
1915-1917
Architect
William Perry Cave
Address
3021
Property Name
Kriselea/Villa Maria
Date Built
1911
Architect
Aubrey Chesterman/Charles Gillette
Address
3024
Property Name
W. Russell Winifree House/ Wedgewood Apartments
Date Built
1904/1930
Architect
Burnham & Lewis
Address
306 Rivermont Ave
Property Name
Rivermont Oil and Supply Company, Inc. Filling Station
Date Built
1926
Architect
--
Address
307-311
Property Name
Piedmont Center
Date Built
1903
Architect
J. M. B. Lewis
Address
3104
Property Name
Edward E. Yoder House
Date Built
1923
Architect
Craighill & Cardwell
Address
3106
Property Name
Mrs. Elise C. Carrington House
Date Built
1936
Architect
Pendleton S. Clark