National Register of Historic Places listings in Tennessee

National Register of Historic Places listings in Tennessee


Tennessee's counties
NRHP Tennessee Map.svg

This is a list of properties and historic districts in Tennessee that are listed on the National Register of Historic Places. There are over 1,900 in total. Of these, 29 are National Historic Landmarks. Each of Tennessee's 95 counties has at least one listing.

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below), may be seen in a Google map by clicking on "Map of all coordinates".[1]

Current listings by county

The following are approximate tallies of current listings by county. These counts are based on entries in the National Register Information Database as of April 24, 2008[2] and new weekly listings posted since then on the National Register of Historic Places web site.[3] There are frequent additions to the listings and occasional delistings and the counts here are approximate and not official. New entries are added to the official Register on a weekly basis.[4] Also, the counts in this table exclude boundary increase and decrease listings which only modify the area covered by an existing property or district, although carrying a separate National Register reference number.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[5]
County # of Sites
1 Anderson 17
2 Bedford 30
3 Benton 5
4 Bledsoe 8
5 Blount 73
6 Bradley 20
7 Campbell 6
8 Cannon 7
9 Carroll 4
10 Carter 12
11 Cheatham 8
12 Chester 2
13 Claiborne 13
14 Clay 2
15 Cocke 12
16 Coffee 11
17 Crockett 1
18 Cumberland 8
19 Davidson 180
20 Decatur 5
21 DeKalb 5
22 Dickson 22
23 Dyer 8
24 Fayette 13
25 Fentress 11
26 Franklin 19
27 Gibson 16
28 Giles 34
29 Grainger 7
30 Greene 16
31 Grundy 22
32 Hamblen 11
33 Hamilton 100
34 Hancock 2
35 Hardeman 12
36 Hardin 7
37 Hawkins 12
38 Haywood 10
39 Henderson 4
40 Henry 15
41 Hickman 12
42 Houston 3
43 Humphreys 10
44 Jackson 4
45 Jefferson 12
46 Johnson 6
47 Knox 102
48 Lake 1
49 Lauderdale 5
50 Lawrence 13
51 Lewis 7
52 Lincoln 15
53 Loudon 19
54 Macon 7
55 Madison 28
56 Marion 14
57 Marshall 20
58 Maury 65
59 McMinn 17
60 McNairy 3
61 Meigs 38
62 Monroe 18
63 Montgomery 53
64 Moore 6
65 Morgan 2
66 Obion 19
67 Overton 5
68 Perry 6
69 Pickett 3
70 Polk 17
71 Putnam 13
72 Rhea 7
73 Roane 20
74 Robertson 24
75 Rutherford 46
76 Scott 5
77 Sequatchie 5
78 Sevier 34
79 Shelby 176
80 Smith 12
81 Stewart 15
82 Sullivan 43
83 Sumner 35
84 Tipton 12
85 Trousdale 6
86 Unicoi 4
87 Union 5
88 Van Buren 3
89 Warren 22
90 Washington 33
91 Wayne 8
92 Weakley 11
93 White 11
94 Williamson 136
95 Wilson 24
(duplicates) (19)[6]
Total: 1,991

Anderson County

Bedford County

Benton County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Mount Zion Church 01973-10-02October 2, 1973 5.5 miles southeast of Big Sandy
36°10′41″N 88°01′10″W / 36.178056°N 88.019444°W / 36.178056; -88.019444 (Mount Zion Church)
Big Sandy
2 Reynoldsburg-Paris Road 02005-08-07August 7, 2005 5.0 miles northeast of Camden off Chestnut Hill Rd.
36°06′00″N 87°58′36″W / 36.1°N 87.976667°W / 36.1; -87.976667 (Reynoldsburg-Paris Road)
Camden
3 John Rushing Farm 01999-12-17December 17, 1999 5760 N. State Route 69A
36°08′00″N 88°06′15″W / 36.133333°N 88.104167°W / 36.133333; -88.104167 (John Rushing Farm)
Camden
4 William Thompson House 01976-05-06May 6, 1976 South of Camden, off State Route 69
36°02′24″N 88°05′37″W / 36.04°N 88.093611°W / 36.04; -88.093611 (William Thompson House)
Camden
5 US Post Office 01988-09-23September 23, 1988 81 N. Forest St.
36°03′30″N 88°05′49″W / 36.058333°N 88.096944°W / 36.058333; -88.096944 (US Post Office)
Camden

Bledsoe County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Bellview School
Bellview School
01999-03-05March 5, 1999 State Route 101
35°44′44″N 85°10′42″W / 35.745556°N 85.178333°W / 35.745556; -85.178333 (Bellview School)
Pikeville Rural schoolhouse built in 1928; now used as a community center
2 Bledsoe County Courthouse
Bledsoe County Courthouse
01995-03-30March 30, 1995 Town Sq.
35°36′20″N 85°11′19″W / 35.605556°N 85.188611°W / 35.605556; -85.188611 (Bledsoe County Courthouse)
Pikeville
3 Bledsoe County Jail
Bledsoe County Jail
02008-11-12November 12, 2008 128 Frazier St.
Pikeville Still serves as the county's jail
4 John Bridgman House
John Bridgman House
01993-06-24June 24, 1993 106 E. Spring St.
35°36′06″N 85°10′59″W / 35.601667°N 85.183056°W / 35.601667; -85.183056 (John Bridgman House)
Pikeville Federal-style house built in 1815
5 Lincoln School
Lincoln School
01993-07-15July 15, 1993 Old State Route 28 near Rockford Rd.
35°36′44″N 85°11′26″W / 35.612222°N 85.190556°W / 35.612222; -85.190556 (Lincoln School)
Pikeville A Rosenwald school built in the 1920s
6 Pikeville Chapel African Methodist Episcopal Zion Church
Pikeville Chapel African Methodist Episcopal Zion Church
01999-11-30November 30, 1999 E. Valley Dr.
35°36′18″N 85°11′08″W / 35.605°N 85.185556°W / 35.605; -85.185556 (Pikeville Chapel African Methodist Episcopal Zion Church)
Pikeville Originally a Freedmen's Bureau school built in 1870; converted to AME Zion church in 1888
7 Dr. James A. Ross House
Dr. James A. Ross House
01999-06-25June 25, 1999 102 Frazier St.
35°36′20″N 85°11′16″W / 35.605556°N 85.187778°W / 35.605556; -85.187778 (Dr. James A. Ross House)
Pikeville Home and office of Dr. James Ross, built c. 1872; now home to the Museum of Bledsoe County History
8 South Main Street Historic District
South Main Street Historic District
01994-04-21April 21, 1994 200-422 S. Main St;.
35°36′06″N 85°11′25″W / 35.601667°N 85.190278°W / 35.601667; -85.190278 (South Main Street Historic District)
Pikeville

Blount County

Bradley County

Campbell County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Jellico Commercial Historic District
Jellico Commercial Historic District
01999-11-12November 12, 1999 Roughly along North and South Main Sts.
36°35′15″N 84°07′44″W / 36.5875°N 84.128889°W / 36.5875; -84.128889 (Jellico Commercial Historic District)
Jellico
2 Kincaid-Howard House 01976-03-16March 16, 1976 State Route 63
36°24′32″N 84°03′04″W / 36.408889°N 84.051111°W / 36.408889; -84.051111 (Kincaid-Howard House)
Fincastle
3 LaFollette House 01975-05-29May 29, 1975 Indiana Ave.
36°23′01″N 84°07′06″W / 36.383611°N 84.118333°W / 36.383611; -84.118333 (LaFollette House)
LaFollette
4 A.E. Perkins House
A.E. Perkins House
01997-12-08December 8, 1997 130 Valley St.
36°19′55″N 84°10′50″W / 36.331944°N 84.180556°W / 36.331944; -84.180556 (A.E. Perkins House)
Jacksboro
5 Smith-Little-Mars House 01976-11-07November 7, 1976 West of Speedwell on State Route 63
36°26′41″N 83°55′45″W / 36.444722°N 83.929167°W / 36.444722; -83.929167 (Smith-Little-Mars House)
Speedwell
6 U.S. Post Office and Mine Rescue Station 01984-02-10February 10, 1984 Main and 2nd Sts.
36°35′23″N 84°07′34″W / 36.589722°N 84.126111°W / 36.589722; -84.126111 (U.S. Post Office and Mine Rescue Station)
Jellico

Cannon County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Baptist Female College-Adams House 01987-06-25June 25, 1987 210 S. College St.
35°49′34″N 86°04′31″W / 35.826111°N 86.075278°W / 35.826111; -86.075278 (Baptist Female College-Adams House)
Woodbury
2 Brevard-Macon House 01994-12-23December 23, 1994 902 W. Main St.
35°49′37″N 86°04′56″W / 35.826944°N 86.082222°W / 35.826944; -86.082222 (Brevard-Macon House)
Woodbury
3 Cannon County Courthouse
Cannon County Courthouse
01992-04-14April 14, 1992 Court Sq.
35°49′42″N 86°04′15″W / 35.828333°N 86.070833°W / 35.828333; -86.070833 (Cannon County Courthouse)
Woodbury
4 William Cannon Houston House 01989-06-16June 16, 1989 107 Houston Ln.
35°49′30″N 86°03′30″W / 35.825°N 86.058333°W / 35.825; -86.058333 (William Cannon Houston House)
Woodbury
5 Ready-Cates Farm 02005-07-27July 27, 2005 1662 Northcutt Rd.
35°53′22″N 86°07′45″W / 35.889444°N 86.129167°W / 35.889444; -86.129167 (Ready-Cates Farm)
Milton
6 Readyville Mill 01973-07-02July 2, 1973 On U.S. Route 70S
35°49′48″N 86°10′35″W / 35.83°N 86.176389°W / 35.83; -86.176389 (Readyville Mill)
Readyville
7 Rucker-Mason Farm 02007-01-09January 9, 2007 837 Hare Ln.
35°54′13″N 86°08′40″W / 35.903611°N 86.144444°W / 35.903611; -86.144444 (Rucker-Mason Farm)
Porterfield

Carroll County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 First Cumberland Presbyterian Church-McKenzie 01993-06-17June 17, 1993 305 N. Stonewall St.
36°08′00″N 88°31′13″W / 36.133333°N 88.520278°W / 36.133333; -88.520278 (First Cumberland Presbyterian Church-McKenzie)
McKenzie
2 Hillsman House 01982-03-25March 25, 1982 Old Hinkledale-McKenzie Rd.
36°02′23″N 88°36′44″W / 36.039722°N 88.612222°W / 36.039722; -88.612222 (Hillsman House)
Trezevant
3 Long Rock Methodist Episcopal Church, South 02010-07-16July 16, 2010 340 Long Rock Church Rd.
36°02′59″N 88°24′03″W / 36.049722°N 88.400833°W / 36.049722; -88.400833 (Long Rock Methodist Episcopal Church, South)
Huntingdon vicinity
4 McKenzie Depot 01996-03-28March 28, 1996 85 E. Bruce St.
36°07′52″N 88°31′09″W / 36.131111°N 88.519167°W / 36.131111; -88.519167 (McKenzie Depot)
McKenzie

Carter County

Cheatham County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Cheatham County Courthouse
Cheatham County Courthouse
01976-12-12December 12, 1976 Court Sq.
36°16′29″N 87°03′49″W / 36.274722°N 87.063611°W / 36.274722; -87.063611 (Cheatham County Courthouse)
Ashland City
2 Indian Town Bluff 01974-08-30August 30, 1974 Address Restricted
Ashland City
3 Kingston Springs Hotel and Buildings 01979-10-31October 31, 1979 Kingston Springs Rd.
36°05′41″N 87°06′48″W / 36.094722°N 87.113333°W / 36.094722; -87.113333 (Kingston Springs Hotel and Buildings)
Kingston Springs
4 Montgomery Bell Tunnel
Montgomery Bell Tunnel
01994-04-19April 19, 1994 Junction of the Harpeth River and Bell Bend Rd.
36°08′49″N 87°07′19″W / 36.146944°N 87.121944°W / 36.146944; -87.121944 (Montgomery Bell Tunnel)
White Bluff
5 Mound Bottom
Mound Bottom
01971-09-03September 3, 1971 Along the Harpeth River below Kingston Springs, in Harpeth River State Park
36°8′23.35″N 87°6′4.93″W / 36.1398194°N 87.1013694°W / 36.1398194; -87.1013694 (Mound Bottom)[8]
Kingston Springs
6 Patterson Forge (40CH87) 01971-04-16April 16, 1971 Address Restricted
Kingston Springs
7 Sycamore Mills Site 01979-07-09July 9, 1979 Address Restricted
Ashland City
8 Turnbull Forge (40CH97) 01988-07-20July 20, 1988 Address Restricted
Kingston Springs

Chester County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Chester County Courthouse
Chester County Courthouse
01979-03-26March 26, 1979 Court Sq.
35°26′24″N 88°38′27″W / 35.44°N 88.640833°W / 35.44; -88.640833 (Chester County Courthouse)
Henderson
2 Hamlett-Smith House 01983-12-01December 1, 1983 Jacks Creek-Mifflin Rd.
35°29′19″N 88°31′17″W / 35.488611°N 88.521389°W / 35.488611; -88.521389 (Hamlett-Smith House)
Jacks Creek

Claiborne County

Clay County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Clay County Courthouse
Clay County Courthouse
01977-09-22September 22, 1977 State Route 52
36°33′02″N 85°30′22″W / 36.550556°N 85.506111°W / 36.550556; -85.506111 (Clay County Courthouse)
Celina
2 Free Hills Rosenwald School
Free Hills Rosenwald School
01996-11-15November 15, 1996 Free Hills Rd., east of State Route 52
36°33′49″N 85°29′23″W / 36.563611°N 85.489722°W / 36.563611; -85.489722 (Free Hills Rosenwald School)
Free Hill One of only about 30 Rosenwald schools still extant, was built to educate African Americans and used from circa 1925 to 1949.

Cocke County

Coffee County

Crockett County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Bank of Alamo 01986-06-26June 26, 1986 103 S. Bells St.
35°47′06″N 89°07′02″W / 35.785°N 89.117222°W / 35.785; -89.117222 (Bank of Alamo)
Alamo

Cumberland County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Camp Nakanawa Wigwam
Camp Nakanawa Wigwam
01999-11-12November 12, 1999 Camp Nakanawa Wigwam Rd.
36°03′48″N 85°11′45″W / 36.063333°N 85.195833°W / 36.063333; -85.195833 (Camp Nakanawa Wigwam)
Mayland
2 Crossville Tennessee Highway Patrol Building
Crossville Tennessee Highway Patrol Building
02003-04-18April 18, 2003 39 Main St.
35°56′51″N 85°01′33″W / 35.9475°N 85.025833°W / 35.9475; -85.025833 (Crossville Tennessee Highway Patrol Building)
Crossville Currently serves as the Tennessee Native Stone Museum to commemorate the uses and history of native Crab Orchard Stone.
3 Cumberland County Courthouses
Cumberland County Courthouses
01980-06-17June 17, 1980 Main St.
35°56′53″N 85°01′37″W / 35.948056°N 85.026944°W / 35.948056; -85.026944 (Cumberland County Courthouses)
Crossville
4 Cumberland Homesteads Historic District
Cumberland Homesteads Historic District
01988-09-30September 30, 1988 Roughly along County Seat and Valley Rds., Grassy Cove Rd., Deep Draw and Pigeon Ridge Rds.
35°54′22″N 84°58′58″W / 35.906111°N 84.982778°W / 35.906111; -84.982778 (Cumberland Homesteads Historic District)
Crossville Includes several hundred houses and public buildings of 1930s-era planned community; also includes parts of Cumberland Mountain State Park
5 Cumberland Mountain School
Cumberland Mountain School
01993-08-05August 5, 1993 Western side of Old U.S. Route 127N, 2 miles north of Crossville
35°58′45″N 85°02′07″W / 35.979167°N 85.035278°W / 35.979167; -85.035278 (Cumberland Mountain School)
Crossville
6 Palace Theater
Palace Theater
01994-01-07January 7, 1994 210 N. Main St.
35°56′49″N 85°01′33″W / 35.946944°N 85.025833°W / 35.946944; -85.025833 (Palace Theater)
Crossville Now used as a community center
7 Pioneer Hall
Pioneer Hall
01978-11-21November 21, 1978 Main St.
35°58′34″N 85°11′40″W / 35.976111°N 85.194444°W / 35.976111; -85.194444 (Pioneer Hall)
Pleasant Hill Once part of the Pleasant Hill Academy; now a local museum
8 Greenberry Wilson House 01996-06-28June 28, 1996 E.G. Wilson Rd., 7 miles southeast of Crossville
35°46′08″N 85°01′53″W / 35.768889°N 85.031389°W / 35.768889; -85.031389 (Greenberry Wilson House)
Burke

Davidson County

DeKalb County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Alexandria Cemeteries Historic District
Alexandria Cemeteries Historic District
02002-05-30May 30, 2002 Cemetery St.
36°04′34″N 86°01′44″W / 36.076111°N 86.028889°W / 36.076111; -86.028889 (Alexandria Cemeteries Historic District)
Alexandria
2 DeKalb County Fairgrounds
DeKalb County Fairgrounds
01995-11-29November 29, 1995 103 Fairground Rd.
36°04′41″N 86°01′55″W / 36.078056°N 86.031944°W / 36.078056; -86.031944 (DeKalb County Fairgrounds)
Alexandria
3 Evans Block
Evans Block
01984-08-30August 30, 1984 101 and 103 N. 4th St.
35°57′41″N 85°48′50″W / 35.961389°N 85.813889°W / 35.961389; -85.813889 (Evans Block)
Smithville
4 Susie Foster Log House 02007-07-03July 3, 2007 810 College St.
35°57′01″N 85°48′57″W / 35.950278°N 85.815833°W / 35.950278; -85.815833 (Susie Foster Log House)
Smithville
5 Liberty Historic District
Liberty Historic District
01987-06-25June 25, 1987 Roughly along Main and N. Main Sts.
36°00′18″N 85°57′58″W / 36.005°N 85.966111°W / 36.005; -85.966111 (Liberty Historic District)
Liberty

Decatur County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Dr. Beauregard Martin Brooks House 01992-09-03September 3, 1992 State Route 114 (Clifton Ferry Rd.) east of its junction with State Route 69
35°26′21″N 88°05′21″W / 35.439167°N 88.089167°W / 35.439167; -88.089167 (Dr. Beauregard Martin Brooks House)
Bath Springs
2 Brownsport I Furnace (40DR85) 01988-07-28July 28, 1988 Address Restricted
Gumdale
3 Brownsport II Furnace (40DR86) 01977-08-26August 26, 1977 Address Restricted
Decaturville
4 Decatur Furnace (40DR84) 01988-07-28July 28, 1988 Address Restricted
Bath Springs
5 John P. Rains Hotel 01978-11-21November 21, 1978 106-108 Tennessee Ave., S.
35°38′57″N 88°07′36″W / 35.649167°N 88.126667°W / 35.649167; -88.126667 (John P. Rains Hotel)
Parsons

Dickson County

Dyer County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Bank of Dyersburg
Bank of Dyersburg
01983-06-16June 16, 1983 100 N. Main St.
36°01′57″N 89°23′07″W / 36.0325°N 89.385278°W / 36.0325; -89.385278 (Bank of Dyersburg)
Dyersburg
2 Dyersburg Courthouse Square Historic District
Dyersburg Courthouse Square Historic District
01991-02-28February 28, 1991 Roughly bounded by Church, Main, Cedar, and Court Sts.
36°01′48″N 89°23′02″W / 36.03°N 89.383889°W / 36.03; -89.383889 (Dyersburg Courthouse Square Historic District)
Dyersburg
3 Gordon-Oak Streets Historic District 01992-05-08May 8, 1992 107-302 Gordon and 114-305 Oak Sts., and the western side of 711-731 Sampson Ave.
36°02′22″N 89°22′58″W / 36.039444°N 89.382778°W / 36.039444; -89.382778 (Gordon-Oak Streets Historic District)
Dyersburg
4 Edward Moody King House
Edward Moody King House
01990-10-25October 25, 1990 512 Finley St.
36°02′03″N 89°23′27″W / 36.034167°N 89.390833°W / 36.034167; -89.390833 (Edward Moody King House)
Dyersburg
5 Latta House 01978-11-14November 14, 1978 917 Troy Ave.
36°02′31″N 89°23′06″W / 36.041944°N 89.385°W / 36.041944; -89.385 (Latta House)
Dyersburg
6 Newbern Illinois Central Depot
Newbern Illinois Central Depot
01993-03-25March 25, 1993 Junction of Main and Jefferson Sts.
36°06′44″N 89°15′44″W / 36.112222°N 89.262222°W / 36.112222; -89.262222 (Newbern Illinois Central Depot)
Newbern
7 Pleasant Hill Cemetery
Pleasant Hill Cemetery
02003-11-13November 13, 2003 Approximately 0.7 miles west of the cattle gate at the end of Cemetery Rd.
36°02′45″N 89°29′04″W / 36.045833°N 89.484444°W / 36.045833; -89.484444 (Pleasant Hill Cemetery)
Finley
8 Troy Avenue Historic District
Troy Avenue Historic District
01992-05-08May 8, 1992 827-1445 Troy Ave., western side
36°02′36″N 89°23′07″W / 36.043333°N 89.385278°W / 36.043333; -89.385278 (Troy Avenue Historic District)
Dyersburg

Fayette County

Fentress County

Franklin County

Gibson County

Giles County

Grainger County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 William Cocke House 01980-07-03July 3, 1980 Northeast of Rutledge
36°18′06″N 83°27′24″W / 36.301667°N 83.456667°W / 36.301667; -83.456667 (William Cocke House)
Rutledge
2 Henderson Chapel African Methodist Episcopal Zion Church 02000-06-22June 22, 2000 Church St.
36°16′53″N 83°30′59″W / 36.281389°N 83.516389°W / 36.281389; -83.516389 (Henderson Chapel African Methodist Episcopal Zion Church)
Rutledge
3 Lea Springs 01975-05-29May 29, 1975 11 miles southwest of Rutledge off U.S. Route 11, west on Lea Lake Rd.
36°11′34″N 83°41′37″W / 36.192778°N 83.693611°W / 36.192778; -83.693611 (Lea Springs)
Rutledge
4 Nance Building
Nance Building
01998-07-01July 1, 1998 Junction of Marshall St. and U.S. Route 11W
36°16′51″N 83°30′54″W / 36.280833°N 83.515°W / 36.280833; -83.515 (Nance Building)
Rutledge
5 Poplar Hill 01980-07-08July 8, 1980 Northeast of Blaine
36°10′40″N 83°41′00″W / 36.177778°N 83.683333°W / 36.177778; -83.683333 (Poplar Hill)
Blaine
6 Shields' Station 01973-04-24April 24, 1973 U.S. Route 11W
Blaine
7 Tate Springs Springhouse 01973-04-13April 13, 1973 East of Bean Station on U.S. Route 11W
36°20′18″N 83°20′44″W / 36.338333°N 83.345556°W / 36.338333; -83.345556 (Tate Springs Springhouse)
Bean Station

Greene County

Grundy County

Hamblen County

Hamilton County

Hancock County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Old Jail
Old Jail
01973-04-11April 11, 1973 Jail St.
36°31′46″N 83°13′00″W / 36.529444°N 83.216667°W / 36.529444; -83.216667 (Old Jail)
Sneedville
2 Vardy School Community Historic District
Vardy School Community Historic District
01984-11-08November 8, 1984 Blackwater Rd.
36°35′03″N 83°11′19″W / 36.584167°N 83.188611°W / 36.584167; -83.188611 (Vardy School Community Historic District)
Sneedville The school has collapsed, but other structures in the district intact and preserved.

Hardeman County

Hardin County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Cherry Mansion
Cherry Mansion
01977-08-16August 16, 1977 101 Main St.
35°13′32″N 88°15′24″W / 35.225556°N 88.256667°W / 35.225556; -88.256667 (Cherry Mansion)
Savannah
2 James Graham House 01991-10-29October 29, 1991 Junction of State Route 69 and Airport Rd.
35°09′39″N 88°13′02″W / 35.160833°N 88.217222°W / 35.160833; -88.217222 (James Graham House)
Savannah
3 Savannah Historic District 01980-04-02April 2, 1980 Irregular pattern along Main, Deford, Guinn, Church, College, Williams and Cook Sts.; also 410 and 506 Main St.; also roughly bounded by College St., Main St., Tennessee St., and Williams St.
35°13′38″N 88°14′59″W / 35.227222°N 88.249722°W / 35.227222; -88.249722 (Savannah Historic District)
Savannah 410/506 Main St. represent a boundary increase of 01993-11-08 November 8, 1993; "roughly bounded" represent a boundary increase of 02009-08-07 August 7, 2009
4 Shiloh Indian Mounds Site
Shiloh Indian Mounds Site
01979-04-27April 27, 1979 East of Hurley in Shiloh National Military Park
35°08′32″N 88°19′26″W / 35.142222°N 88.323889°W / 35.142222; -88.323889 (Shiloh Indian Mounds Site)
Hurley
5 Shiloh National Military Park
Shiloh National Military Park
01966-10-15October 15, 1966 Off State Route 22
35°08′22″N 88°20′35″W / 35.139444°N 88.343056°W / 35.139444; -88.343056 (Shiloh National Military Park)
Pittsburg Landing
6 Tanyard Branch Furnace (40HR121) 01988-04-09April 9, 1988 Address Restricted
Bath Springs
7 Meady White House 01993-07-01July 1, 1993 Main St. (State Route 69)
35°22′39″N 88°12′31″W / 35.3775°N 88.208611°W / 35.3775; -88.208611 (Meady White House)
Saltillo

Hawkins County

Haywood County

Henderson County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Doe Creek School 02010-11-29November 29, 2010 Doe Creek Rd., approximately ½ mile north of Dyer Rd.
35°28′11″N 88°14′51″W / 35.469722°N 88.2475°W / 35.469722; -88.2475 (Doe Creek School)
Sardis vicinity
2 Thompsie Edwards House 01983-06-30June 30, 1983 113 Main St.
35°38′53″N 88°23′30″W / 35.648056°N 88.391667°W / 35.648056; -88.391667 (Thompsie Edwards House)
Lexington
3 Montgomery High School 02007-07-03July 3, 2007 Montgomery Ave.
35°39′02″N 88°23′58″W / 35.650556°N 88.399444°W / 35.650556; -88.399444 (Montgomery High School)
Lexington
4 Parker's Crossroads Battlefield 01999-02-22February 22, 1999 State Route 22, 26 miles east of Jackson
35°47′33″N 88°23′40″W / 35.7925°N 88.394444°W / 35.7925; -88.394444 (Parker's Crossroads Battlefield)
Parkers Crossroads

Henry County

Hickman County

Houston County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Erin Limekilns 02004-11-10November 10, 2004 708 McMillan St.
36°19′04″N 87°42′53″W / 36.317778°N 87.714722°W / 36.317778; -87.714722 (Erin Limekilns)
Erin
2 V.R. Harris House 01983-08-18August 18, 1983 Main St.
36°19′01″N 87°42′04″W / 36.316944°N 87.701111°W / 36.316944; -87.701111 (V.R. Harris House)
Erin
3 Quarry Limekiln 02004-11-10November 10, 2004 State Route 49, approximately 0.25 miles east of Denmark Rd.
36°19′01″N 87°42′47″W / 36.316944°N 87.713056°W / 36.316944; -87.713056 (Quarry Limekiln)
Erin

Humphreys County

Jackson County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Fort Blount-Williamsburg Site
Fort Blount-Williamsburg Site
01974-07-17July 17, 1974 On the Cumberland River south of Gainesboro
36°19′09″N 85°45′05″W / 36.319167°N 85.751389°W / 36.319167; -85.751389 (Fort Blount-Williamsburg Site)
Gainesboro Site of Fort Blount (1794-1798) and later town of Williamsburg (founded 1807)
2 Gainesboro Historic District
Gainesboro Historic District
01990-10-25October 25, 1990 Roughly bounded by Cox, Minor, Montpelier, and Mark Twain Sts.
36°21′19″N 85°39′29″W / 36.355278°N 85.658056°W / 36.355278; -85.658056 (Gainesboro Historic District)
Gainesboro
3 Gainesboro Residential Historic District
Gainesboro Residential Historic District
02001-07-11July 11, 2001 Roughly along Dixie Ave. and Cox, Minor, and N. Murray Sts.
36°21′24″N 85°39′30″W / 36.356667°N 85.658333°W / 36.356667; -85.658333 (Gainesboro Residential Historic District)
Gainesboro
4 Jackson County High School
Jackson County High School
02009-07-08July 8, 2009 707 School Dr.
36°20′49″N 85°39′26″W / 36.346925°N 85.657139°W / 36.346925; -85.657139 (Jackson County High School)
Gainesboro

Jefferson County

Johnson County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Butler House
Butler House
01973-04-11April 11, 1973 309 N. Church St.
36°28′19″N 81°48′07″W / 36.471944°N 81.801944°W / 36.471944; -81.801944 (Butler House)
Mountain City Home of Congressman Roderick R. Butler, built circa 1870.[9]
2 Alfred Johnson Farm 01998-07-01July 1, 1998 825 Johnson Hollow Rd.
36°29′40″N 81°47′59″W / 36.494444°N 81.799722°W / 36.494444; -81.799722 (Alfred Johnson Farm)
Mountain City
3 Morrison Farm and Store 01973-04-11April 11, 1973 State Route 91
36°33′58″N 81°45′35″W / 36.566111°N 81.759722°W / 36.566111; -81.759722 (Morrison Farm and Store)
Laurel Bloomery
4 Rhea House 01973-04-11April 11, 1973 U.S. Route 421
36°26′38″N 81°47′49″W / 36.443889°N 81.796944°W / 36.443889; -81.796944 (Rhea House)
Shouns
5 Dr. Wiley Wagner Vaught Office 02009-11-20November 20, 2009 W.W. Vaught Ln., south of Dug Hill Rd.
36°24′22″N 81°48′33″W / 36.406056°N 81.809106°W / 36.406056; -81.809106 (Dr. Wiley Wagner Vaught Office)
Mountain City
6 A.J. Wright Farm 02000-07-14July 14, 2000 297 A.J. Wright Rd.
36°30′05″N 81°55′46″W / 36.501389°N 81.929444°W / 36.501389; -81.929444 (A.J. Wright Farm)
Shady Valley

Knox County

Lake County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Caldwell-Hopson House 01993-03-11March 11, 1993 431 Wynn St.
36°22′33″N 89°28′50″W / 36.375833°N 89.480556°W / 36.375833; -89.480556 (Caldwell-Hopson House)
Tiptonville

Lauderdale County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Fort Pillow
Fort Pillow
01973-04-11April 11, 1973 State Route 87
35°38′20″N 89°49′56″W / 35.638889°N 89.832222°W / 35.638889; -89.832222 (Fort Pillow)
Fort Pillow
2 Lauderdale County Courthouse 01995-03-30March 30, 1995 Town Sq.
35°44′45″N 89°31′49″W / 35.745833°N 89.530278°W / 35.745833; -89.530278 (Lauderdale County Courthouse)
Ripley
3 W.E. Palmer House
W.E. Palmer House
01978-12-14December 14, 1978 Off U.S. Route 51
35°40′24″N 89°34′35″W / 35.673333°N 89.576389°W / 35.673333; -89.576389 (W.E. Palmer House)
Henning
4 US Post Office 01988-09-23September 23, 1988 17 E. Jackson Ave.
35°44′41″N 89°31′39″W / 35.744722°N 89.5275°W / 35.744722; -89.5275 (US Post Office)
Ripley
5 Wardlaw-Steele House 01980-01-08January 8, 1980 128 Wardlaw Pl.
35°44′31″N 89°31′59″W / 35.741944°N 89.533056°W / 35.741944; -89.533056 (Wardlaw-Steele House)
Ripley

Lawrence County

Lewis County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Ambrose Blackburn Farmstead 01985-03-28March 28, 1985 Gordonsburg Rd.
35°33′58″N 87°23′55″W / 35.566111°N 87.398611°W / 35.566111; -87.398611 (Ambrose Blackburn Farmstead)
Gordonsburg
2 Hohenwald Railroad Depot 01987-05-14May 14, 1987 State Route 99
35°32′50″N 87°32′59″W / 35.547222°N 87.549722°W / 35.547222; -87.549722 (Hohenwald Railroad Depot)
Hohenwald
3 Lewis County Courthouse 02006-03-29March 29, 2006 110 N. Park St.
35°33′05″N 87°33′10″W / 35.551389°N 87.552778°W / 35.551389; -87.552778 (Lewis County Courthouse)
Hohenwald
4 Napier Furnaces Historic District (40LS14) 01988-05-04May 4, 1988 Address Restricted
Napier
5 Old Natchez Trace 01975-05-30May 30, 1975 From the Alabama/Tennessee border to State Route 100 in Davidson County
Gordonsburg Extends into Davidson, Hickman, Lawrence, Maury, Wayne, and Williamson counties
6 Steele's Iron Works (40LS15) 01988-05-04May 4, 1988 Address Restricted
Napier
7 Netherland Tait House 01984-08-09August 9, 1984 Napier Rd.
35°27′53″N 87°28′14″W / 35.464722°N 87.470556°W / 35.464722; -87.470556 (Netherland Tait House)
Napier

Lincoln County

Loudon County

Macon County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Belview School
Belview School
02007-03-21March 21, 2007 Underwood Rd. near Akersville Rd.
36°36′45″N 85°59′17″W / 36.6125°N 85.988056°W / 36.6125; -85.988056 (Belview School)
Underwood
2 Cloyd Hotel
Cloyd Hotel
01986-09-11September 11, 1986 Market St.
36°31′45″N 85°50′20″W / 36.529167°N 85.838889°W / 36.529167; -85.838889 (Cloyd Hotel)
Red Boiling Springs Now called the Thomas House
3 Counts Hotel
Counts Hotel
01986-09-11September 11, 1986 Market St.
36°31′49″N 85°50′50″W / 36.530278°N 85.847222°W / 36.530278; -85.847222 (Counts Hotel)
Red Boiling Springs Now called the Armour Hotel
4 Donoho Hotel Historic District
Donoho Hotel Historic District
01986-09-11September 11, 1986 Market St.
36°31′47″N 85°50′28″W / 36.529722°N 85.841111°W / 36.529722; -85.841111 (Donoho Hotel Historic District)
Red Boiling Springs Still in operation
5 Galen Elementary School
Galen Elementary School
01993-02-22February 22, 1993 Junction of Galen and Tucker Rds.
36°34′37″N 85°57′44″W / 36.576944°N 85.962222°W / 36.576944; -85.962222 (Galen Elementary School)
Galen
6 Keystone School 01993-02-22February 22, 1993 State Route 52 west of Lafayette, just east of Gap of the Ridge
36°31′25″N 86°06′31″W / 36.523611°N 86.108611°W / 36.523611; -86.108611 (Keystone School)
Lafayette
7 Long Creek School
Long Creek School
01993-02-22February 22, 1993 Long Creek Rd. northwest of Lafayette
36°33′27″N 86°05′38″W / 36.5575°N 86.093889°W / 36.5575; -86.093889 (Long Creek School)
Lafayette

Madison County

Marion County

Marshall County

Maury County

McMinn County

McNairy County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Bethel Springs Presbyterian Church 01983-08-18August 18, 1983 3rd Ave.
35°13′57″N 88°36′25″W / 35.2325°N 88.606944°W / 35.2325; -88.606944 (Bethel Springs Presbyterian Church)
Bethel Springs
2 Big Hill Pond Fortification 01998-09-29September 29, 1998 John Howell Rd. and the former Southern railroad line
35°02′12″N 88°44′06″W / 35.036667°N 88.735°W / 35.036667; -88.735 (Big Hill Pond Fortification)
Pocahontas
3 Wray's Bluff Fortification 01998-09-29September 29, 1998 Address Restricted
Pocahontas

Meigs County

Monroe County

Montgomery County

Moore County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Bobo Hotel 01994-04-07April 7, 1994 Main St.
35°17′03″N 86°22′10″W / 35.284167°N 86.369444°W / 35.284167; -86.369444 (Bobo Hotel)
Lynchburg
2 Green-Evans House 01992-12-17December 17, 1992 Old State Route 55 north of Lynchburg
35°18′09″N 86°21′54″W / 35.3025°N 86.365°W / 35.3025; -86.365 (Green-Evans House)
Lynchburg
3 Jack Daniel Distillery
Jack Daniel Distillery
01972-09-14September 14, 1972 State Route 55
35°17′04″N 86°22′03″W / 35.284444°N 86.3675°W / 35.284444; -86.3675 (Jack Daniel Distillery)
Lynchburg
4 Ledfords Mill 01985-01-10January 10, 1985 Ledford Mill Rd.
35°24′12″N 86°16′34″W / 35.403333°N 86.276111°W / 35.403333; -86.276111 (Ledfords Mill)
Lynchburg
5 Lynchburg Historic District 01996-07-19July 19, 1996 Roughly bounded by Majors, Main, Elm, and Wall Sts.
35°16′56″N 86°22′28″W / 35.282222°N 86.374444°W / 35.282222; -86.374444 (Lynchburg Historic District)
Lynchburg
6 Moore County Courthouse and Jail
Moore County Courthouse and Jail
01979-09-26September 26, 1979 Court Sq.
35°16′55″N 86°22′25″W / 35.281944°N 86.373611°W / 35.281944; -86.373611 (Moore County Courthouse and Jail)
Lynchburg

Morgan County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 R.M. Brooks General Store and Residence
R.M. Brooks General Store and Residence
01992-04-14April 14, 1992 Junction of State Route 52 and Brewstertown Rd.
36°21′23″N 84°43′21″W / 36.356389°N 84.7225°W / 36.356389; -84.7225 (R.M. Brooks General Store and Residence)
Rugby Served as a post office for Rugby in the mid-20th century
2 Rugby Colony
Rugby Colony
01972-04-26April 26, 1972 State Route 52
36°21′40″N 84°42′01″W / 36.361111°N 84.700278°W / 36.361111; -84.700278 (Rugby Colony)
Rugby Extends into Scott County

Obion County

Overton County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Alpine Institute
Alpine Institute
02002-11-15November 15, 2002 State Route 52
36°23′35″N 85°13′08″W / 36.393056°N 85.218889°W / 36.393056; -85.218889 (Alpine Institute)
Alpine Presbyterian mission school that operated between 1821 and 1947; a congregation still meets at the institute's church
2 Officer Farmstead
Officer Farmstead
02001-05-02May 2, 2001 189 Rock Springs Rd.
36°11′16″N 85°16′27″W / 36.187778°N 85.274167°W / 36.187778; -85.274167 (Officer Farmstead)
Monterey Maps indicate location as "Rock Springs Rd.," but the road's sign says "Rock Springs Church Rd."
3 Overton County Courthouse
Overton County Courthouse
01980-11-13November 13, 1980 Court Sq.
36°22′58″N 85°19′23″W / 36.382778°N 85.323056°W / 36.382778; -85.323056 (Overton County Courthouse)
Livingston
4 Gov. Albert H. Roberts Law Office
Gov. Albert H. Roberts Law Office
01975-02-20February 20, 1975 114 E. Main St.
Livingston Relocated a few blocks away to junction of Roberts St. and University Ave.; designed in the Victorian style known as Stick-Eastlake
5 Standing Stone Rustic Park Historic District
Standing Stone Rustic Park Historic District
01986-07-08July 8, 1986 Standing Stone State Park
36°27′45″N 85°24′42″W / 36.4625°N 85.411667°W / 36.4625; -85.411667 (Standing Stone Rustic Park Historic District)
Livingston

Perry County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Dr. Richard Calvin Bromley House 01995-11-29November 29, 1995 State Route 13 near its junction with Slink Shoals Rd.
35°46′52″N 87°49′46″W / 35.781111°N 87.829444°W / 35.781111; -87.829444 (Dr. Richard Calvin Bromley House)
Flat Woods
2 Cedar Grove Furnace (40PY77) 01973-06-19June 19, 1973 Address Restricted
Linden
3 Craig Family Farm 02006-05-15May 15, 2006 1031 N. Fork Rd.
35°41′06″N 87°54′01″W / 35.685°N 87.900278°W / 35.685; -87.900278 (Craig Family Farm)
Linden
4 James Dickson House 01985-03-28March 28, 1985 Lower Lick Creek Rd.
35°41′20″N 87°57′37″W / 35.688889°N 87.960278°W / 35.688889; -87.960278 (James Dickson House)
Linden
5 Hufstedler Gravehouse 01987-06-25June 25, 1987 Hurricane Creek Rd.
35°33′58″N 87°49′27″W / 35.566111°N 87.824167°W / 35.566111; -87.824167 (Hufstedler Gravehouse)
Linden
6 Perry County Courthouse 01995-03-30March 30, 1995 Town Sq.
35°37′01″N 87°50′18″W / 35.616944°N 87.838333°W / 35.616944; -87.838333 (Perry County Courthouse)
Linden

Pickett County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Cordell Hull Birthplace
Cordell Hull Birthplace
01972-05-05May 5, 1972 About 2 miles west of Byrdstown
36°34′55″N 85°11′02″W / 36.581944°N 85.183889°W / 36.581944; -85.183889 (Cordell Hull Birthplace)
Byrdstown The birthplace cabin of U.S. Secretary of State Cordell Hull
2 Pickett County Courthouse
Pickett County Courthouse
01995-03-30March 30, 1995 Town Sq.
36°34′11″N 85°07′44″W / 36.569722°N 85.128889°W / 36.569722; -85.128889 (Pickett County Courthouse)
Byrdstown
3 Pickett State Rustic Park Historic District
Pickett State Rustic Park Historic District
01986-07-08July 8, 1986 Pickett State Park and Forest
36°33′25″N 84°47′43″W / 36.556944°N 84.795278°W / 36.556944; -84.795278 (Pickett State Rustic Park Historic District)
Jamestown Contains several park structures built by the CCC in the 1930s and 1940s

Polk County

Putnam County

Rhea County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Blythe Ferry
Blythe Ferry
01983-01-05January 5, 1983 North of Birchwood on State Route 60 at the Tennessee River
35°24′51″N 85°00′41″W / 35.414167°N 85.011389°W / 35.414167; -85.011389 (Blythe Ferry)
Dayton Extends into Meigs County
2 Broyles-Darwin House 01996-06-28June 28, 1996 108 Idaho
35°29′06″N 85°01′10″W / 35.485°N 85.019444°W / 35.485; -85.019444 (Broyles-Darwin House)
Dayton
3 Broyles-Darwin House 01997-07-09July 9, 1997 108 Idaho
35°29′06″N 85°01′10″W / 35.485°N 85.019444°W / 35.485; -85.019444 (Broyles-Darwin House)
Dayton
4 Hastings-Locke Ferry 01983-01-05January 5, 1983 East of Dayton on State Route 30 at the Tennessee River
35°32′15″N 84°52′41″W / 35.5375°N 84.878056°W / 35.5375; -84.878056 (Hastings-Locke Ferry)
Dayton Extends into Meigs County
5 Hiwassee Garrison Site 01978-11-14November 14, 1978 Address Restricted
Dayton
6 Rhea County Courthouse
Rhea County Courthouse
01972-11-07November 7, 1972 Market St. between 2nd and 3rd Aves.
35°29′42″N 85°00′46″W / 35.495°N 85.012778°W / 35.495; -85.012778 (Rhea County Courthouse)
Dayton
7 Dr. Walter Thomison House 01997-09-11September 11, 1997 656 Market St.
35°29′10″N 85°01′11″W / 35.486111°N 85.019722°W / 35.486111; -85.019722 (Dr. Walter Thomison House)
Dayton

Roane County

Robertson County

Rutherford County

Scott County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Barton Chapel
Barton Chapel
01984-07-12July 12, 1984 U.S. Route 27
36°21′06″N 84°35′19″W / 36.351667°N 84.588611°W / 36.351667; -84.588611 (Barton Chapel)
Robbins
2 Louis E. Bryant House 01975-05-29May 29, 1975 2 miles east of Oneida on Bear Creek Rd.
36°32′50″N 84°29′18″W / 36.547222°N 84.488333°W / 36.547222; -84.488333 (Louis E. Bryant House)
Oneida
3 First National Bank of Huntsville
First National Bank of Huntsville
01985-07-11July 11, 1985 4 Courthouse Square
36°24′33″N 84°29′27″W / 36.409167°N 84.490833°W / 36.409167; -84.490833 (First National Bank of Huntsville)
Huntsville
4 Old Scott County Jail
Old Scott County Jail
01974-04-18April 18, 1974 Courthouse Sq.
36°24′30″N 84°29′27″W / 36.408333°N 84.490833°W / 36.408333; -84.490833 (Old Scott County Jail)
Huntsville
5 Rugby Colony
Rugby Colony
01972-04-26April 26, 1972 State Route 52
36°21′40″N 84°42′01″W / 36.361111°N 84.700278°W / 36.361111; -84.700278 (Rugby Colony)
Rugby Extends into Morgan County; Scott County section of the district includes Laurel Dale Cemetery.

Sequatchie County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Douglas Coal and Coke Company Clubhouse 01996-11-07November 7, 1996 512 Mountain View
35°22′38″N 85°23′55″W / 35.377222°N 85.398611°W / 35.377222; -85.398611 (Douglas Coal and Coke Company Clubhouse)
Dunlap
2 Dunlap Coke Ovens
Dunlap Coke Ovens
01985-07-05July 5, 1985 Hickory St. and Cordell Rd.
35°22′48″N 85°24′06″W / 35.38°N 85.401667°W / 35.38; -85.401667 (Dunlap Coke Ovens)
Dunlap
3 Dunlap Community Building 01994-11-21November 21, 1994 Southeastern corner of the junction of Cherry and Rankin Sts.
35°22′18″N 85°23′26″W / 35.371667°N 85.390556°W / 35.371667; -85.390556 (Dunlap Community Building)
Dunlap
4 Hill Road at the Cumberland Plateau 02005-08-07August 7, 2005 West of Fredonia Rd., 1.0 mile northwest of downtown Dunlap
35°23′08″N 85°23′59″W / 35.385556°N 85.399722°W / 35.385556; -85.399722 (Hill Road at the Cumberland Plateau)
Dunlap
5 Sequatchie County Courthouse
Sequatchie County Courthouse
01980-01-20January 20, 1980 Cherry St.
35°22′17″N 85°23′14″W / 35.371389°N 85.387222°W / 35.371389; -85.387222 (Sequatchie County Courthouse)
Dunlap

Sevier County

Shelby County

Smith County

Stewart County

Sullivan County

Sumner County

Tipton County

Trousdale County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Averitt-Herod House
Averitt-Herod House
01996-04-12April 12, 1996 395 Herod Ln.
36°22′28″N 86°09′39″W / 36.374444°N 86.160833°W / 36.374444; -86.160833 (Averitt-Herod House)
Hartsville Originally built in 1832
2 James R. DeBow House
James R. DeBow House
01988-11-03November 3, 1988 State Route 25
36°23′02″N 86°07′16″W / 36.383889°N 86.121111°W / 36.383889; -86.121111 (James R. DeBow House)
Hartsville Italianate-style house constructed intermittently between 1854 and 1870
3 Hartsville Battlefield 01998-10-28October 28, 1998 Address Restricted
Hartsville
4 Hartsville Depot
Hartsville Depot
01980-07-03July 3, 1980 Broadway
36°23′43″N 86°09′55″W / 36.395278°N 86.165278°W / 36.395278; -86.165278 (Hartsville Depot)
Hartsville Now houses offices of the Hartsville-Trousdale Co. Chamber of Commerce
5 Hartsville Historic District
Hartsville Historic District
01993-06-24June 24, 1993 Roughly bounded by Church, Front, River, Greentop, and Court Sts.
36°23′26″N 86°10′02″W / 36.390556°N 86.167222°W / 36.390556; -86.167222 (Hartsville Historic District)
Hartsville
6 Turney-Hutchins House 01992-07-01July 1, 1992 State Route 25
36°23′31″N 86°09′12″W / 36.391944°N 86.153333°W / 36.391944; -86.153333 (Turney-Hutchins House)
Hartsville

Unicoi County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 A.R. Brown House 02007-11-08November 8, 2007 241 S. Main Ave.
36°08′39″N 82°25′06″W / 36.144167°N 82.418333°W / 36.144167; -82.418333 (A.R. Brown House)
Erwin
2 Clarksville Iron Furnace 01973-06-04June 4, 1973 Southwest of Erwin off State Route 107 in the Cherokee National Forest
36°08′53″N 82°31′40″W / 36.148056°N 82.527778°W / 36.148056; -82.527778 (Clarksville Iron Furnace)
Erwin
3 Clinchfield Depot
Clinchfield Depot
01993-06-22June 22, 1993 Junction of Nolichucky Ave. and Union St.
36°08′43″N 82°25′08″W / 36.145278°N 82.418889°W / 36.145278; -82.418889 (Clinchfield Depot)
Erwin
4 Tilson Farm 01994-06-17June 17, 1994 242 Little Branch Rd.
Flag Pond

Union County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Booker Farm 01999-06-25June 25, 1999 Corryton-Luttrell Rd.
36°10′11″N 83°46′11″W / 36.169722°N 83.769722°W / 36.169722; -83.769722 (Booker Farm)
Luttrell
2 Hamilton-Lay Store 02011-03-15March 15, 2011 Intersection of Mill Pond Hollow Rd. and Walkers Ford Rd.
36°16′04″N 83°44′24″W / 36.267778°N 83.74°W / 36.267778; -83.74 (Hamilton-Lay Store)
Maynardville vicinity
3 Hamilton-Tolliver Complex 02010-03-12March 12, 2010 158 Kettle Hollow Rd.
36°17′19″N 83°45′16″W / 36.288589°N 83.754558°W / 36.288589; -83.754558 (Hamilton-Tolliver Complex)
Maynardville
4 Maynardville State Bank
Maynardville State Bank
02001-11-21November 21, 2001 1001 Main St.
36°14′59″N 83°47′54″W / 36.249722°N 83.798333°W / 36.249722; -83.798333 (Maynardville State Bank)
Maynardville
5 Baite Ousley House 01975-03-04March 4, 1975 15 miles southwest of Tazewell, north of Norris Lake on Big Valley Rd.
36°19′05″N 83°51′15″W / 36.318056°N 83.854167°W / 36.318056; -83.854167 (Baite Ousley House)
Sharps Chapel [1]

Van Buren County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Big Bone Cave
Big Bone Cave
01973-04-11April 11, 1973 East of Bone Cave and west of the summit of Tandy Knob
35°46′37.92″N 85°33′18.864″W / 35.7772°N 85.55524°W / 35.7772; -85.55524 (Big Bone Cave)[10]
Bone Cave
2 Crain Hill School and Church 01985-03-21March 21, 1985 Crain Hill Rd.
35°43′02″N 85°35′18″W / 35.717222°N 85.588333°W / 35.717222; -85.588333 (Crain Hill School and Church)
Crain Hill
3 Rocky River Crossing and Road 02006-11-15November 15, 2006 Rocky River and a continuation of Pleasant Hill Cemetery Rd.
35°35′33″N 85°31′11″W / 35.5925°N 85.519722°W / 35.5925; -85.519722 (Rocky River Crossing and Road)
Spencer

Warren County

Washington County

Wayne County

[7] Landmark name [2] Image Date listed Location City or town Summary
1 Collinwood Railroad Station 01988-03-24March 24, 1988 Old railroad bed
35°10′25″N 87°44′21″W / 35.173611°N 87.739167°W / 35.173611; -87.739167 (Collinwood Railroad Station)
Collinwood
2 Evans Chapel United Methodist Church 01999-07-09July 9, 1999 Old Clifton Turnpike
35°21′13″N 87°57′19″W / 35.353611°N 87.955278°W / 35.353611; -87.955278 (Evans Chapel United Methodist Church)
Waynesboro
3 First Presbyterian Church of Clifton 01988-03-08March 8, 1988 Main St.
35°23′05″N 87°59′39″W / 35.384722°N 87.994167°W / 35.384722; -87.994167 (First Presbyterian Church of Clifton)
Clifton
4 Forty-eight Forge (40WY63) 01988-04-11April 11, 1988 Address Restricted
Waynesboro
5 Marion Furnace (40WY61) 01988-04-09April 9, 1988 Address Restricted
Eagle Creek
6 Old Natchez Trace 01975-05-30May 30, 1975 From the Alabama/Tennessee border to State Route 100 in Davidson County
35°02′54″N 87°48′47″W / 35.048333°N 87.813056°W / 35.048333; -87.813056 (Old Natchez Trace)
Collinwood Extends into Davidson, Hickman, Lawrence, Lewis, Maury, and Williamson counties
7 Water Street Historic District 01992-07-08July 8, 1992 Water St. (State Route 128) between Polk and Cedar Sts.
35°23′15″N 87°59′33″W / 35.3875°N 87.9925°W / 35.3875; -87.9925 (Water Street Historic District)
Clifton
8 Waynesboro Cumberland Presbyterian Church 01987-10-22October 22, 1987 High St.
35°19′16″N 87°45′48″W / 35.321111°N 87.763333°W / 35.321111; -87.763333 (Waynesboro Cumberland Presbyterian Church)
Waynesboro

Weakley County

White County

Williamson County

Wilson County

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al am "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  3. ^ "National Register of Historic Places: Weekly List Actions". National Park Service. http://www.cr.nps.gov/nr/nrlist.htm. Retrieved January 2, 2009. 
  4. ^ Weekly List Actions, National Register of Historic Places website
  5. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  6. ^ The following sites are listed in multiple counties: Blythe Ferry (Meigs and Rhea), Boatyard Historic District (Hawkins and Sullivan), Bolivar-Somerville Stage Road (Fayette and Hardeman), Calderwood Dam (Blount and Monroe), Conway Bridge (Cocke and Greene), John Gordon House (Hickman and Maury), Great Falls Hydroelectric Station (Warren and White), Hastings-Locke Ferry (Meigs and Rhea), Old Natchez Trace (Davidson, Hickman, Lawrence, Lewis, Maury, Wayne, and Williamson), Palmetto Farm (Bedford and Marshall), Petersburg Historic District (Fayette and Lincoln), Rugby Colony (Morgan and Scott), Shelby Bend Archeological District (Hickman and Maury), and Warner Park Historic Park (Davidson and Williamson).
  7. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae af ag ah ai aj ak al Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  8. ^ Location derived from this Harpeth River State Park map; the NRIS lists it as "Address Restricted"
  9. ^ Carolyn Sakowski (2007), Touring the East Tennessee Backroads, John F. Blair, Publisher. ISBN 0895873508, ISBN 9780895873507. Pages 28-29.
  10. ^ Location derived from a notice on USGS topographical maps accessible from this GNIS feature record; the NRIS lists the site as "Address Restricted"

See also


Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”