kids encyclopedia robot

National Register of Historic Places listings in Tennessee facts for kids

Kids Encyclopedia Facts

This is a list of properties and historic districts in Tennessee that are listed on the National Register of Historic Places. There are over 2,000 in total. Of these, 29 are National Historic Landmarks. Each of Tennessee's 95 counties has at least one listing.

The Tennessee Historical Commission, which manages the state's participation in the National Register program, reports that 80 percent of the state's area has been surveyed for historic buildings. Surveys for archaeological sites have been less extensive; coverage is estimated less than 5 percent of the state. Not all properties that have been determined to be eligible for National Register are listed.

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

Contents: Counties in Tennessee
Anderson – Bedford – Benton – Bledsoe – Blount – Bradley – Campbell – Cannon – Carroll – Carter – Cheatham – Chester – Claiborne – Clay – Cocke – Coffee – Crockett – Cumberland – Davidson – Decatur – DeKalb – Dickson – Dyer – Fayette – Fentress – Franklin – Gibson – Giles – Grainger – Greene – Grundy – Hamblen – Hamilton – Hancock – Hardeman – Hardin – Hawkins – Haywood – Henderson – Henry – Hickman – Houston – Humphreys – Jackson – Jefferson – Johnson – Knox – Lake – Lauderdale – Lawrence – Lewis – Lincoln – Loudon – Macon – Madison – Marion – Marshall – Maury – McMinn – McNairy – Meigs – Monroe – Montgomery – Moore – Morgan – Obion – Overton – Perry – Pickett – Polk – Putnam – Rhea – Roane – Robertson – Rutherford – Scott – Sequatchie – Sevier – Shelby – Smith – Stewart – Sullivan – Sumner – Tipton – Trousdale – Unicoi – Union – Van Buren – Warren – Washington – Wayne – Weakley – White – Williamson – Wilson


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 and new weekly listings posted since then on the National Register of Historic Places web site. 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. 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.

The Tennessee county with the largest number of National Register listings is Davidson County, site of the state capital, Nashville.

Tennessee county map
Tennessee's counties
NRHP Tennessee Map
County # of Sites
1 Anderson 20
2 Bedford 31
3 Benton 4
4 Bledsoe 9
5 Blount 73
6 Bradley 21
7 Campbell 8
8 Cannon 7
9 Carroll 5
10 Carter 12
11 Cheatham 8
12 Chester 3
13 Claiborne 13
14 Clay 2
15 Cocke 14
16 Coffee 11
17 Crockett 2
18 Cumberland 8
19 Davidson 193
20 Decatur 5
21 DeKalb 5
22 Dickson 22
23 Dyer 8
24 Fayette 13
25 Fentress 12
26 Franklin 19
27 Gibson 17
28 Giles 35
29 Grainger 10
30 Greene 15
31 Grundy 23
32 Hamblen 13
33 Hamilton 102
34 Hancock 2
35 Hardeman 13
36 Hardin 7
37 Hawkins 12
38 Haywood 13
39 Henderson 5
40 Henry 14
41 Hickman 11
42 Houston 3
43 Humphreys 10
44 Jackson 4
45 Jefferson 12
46 Johnson 7
47 Knox 113
48 Lake 1
49 Lauderdale 5
50 Lawrence 13
51 Lewis 7
52 Lincoln 16
53 Loudon 21
54 Macon 7
55 Madison 30
56 Marion 14
57 Marshall 20
58 Maury 66
59 McMinn 18
60 McNairy 4
61 Meigs 37
62 Monroe 18
63 Montgomery 51
64 Moore 6
65 Morgan 3
66 Obion 17
67 Overton 6
68 Perry 6
69 Pickett 3
70 Polk 17
71 Putnam 14
72 Rhea 6
73 Roane 20
74 Robertson 26
75 Rutherford 47
76 Scott 5
77 Sequatchie 5
78 Sevier 37
79 Shelby 182
80 Smith 13
81 Stewart 15
82 Sullivan 44
83 Sumner 37
84 Tipton 14
85 Trousdale 6
86 Unicoi 4
87 Union 5
88 Van Buren 3
89 Warren 22
90 Washington 35
91 Wayne 8
92 Weakley 11
93 White 12
94 Williamson 136
95 Wilson 24
(duplicates) (21)
Total: 2,065

Anderson County

Bedford County

Benton County

Name on the Register Image Date listed Location City or town Description
1 Reynoldsburg-Paris Road
August 7, 2005
(#05000803)
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 A Trail of Tears site
2 John Rushing Farm
December 17, 1999
(#99001587)
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
3 William Thompson House
William Thompson House
May 6, 1976
(#76001763)
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
4 US Post Office
US Post Office
September 23, 1988
(#88001577)
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

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 Mount Zion Church
October 2, 1973
(#73001752)
July 17, 2012
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 Destroyed by arsonist.

Bledsoe County

Name on the Register Image Date listed Location City or town Description
1 Bellview School
Bellview School
March 5, 1999
(#99000279)
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
March 30, 1995
(#95000346)
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
November 12, 2008
(#08001049)
128 Frazier St.
Coordinates missing
Pikeville Still serves as the county's jail
4 John Bridgman House
John Bridgman House
June 24, 1993
(#93000567)
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 Fall Creek Falls Fire Lookout Tower
July 21, 2015
(#15000444)
Fire Tower Rd.
35°40′10″N 85°18′23″W / 35.6695°N 85.3063°W / 35.6695; -85.3063 (Fall Creek Falls Fire Lookout Tower)
Pikeville vicinity
6 Lincoln School
Lincoln School
July 15, 1993
(#93000648)
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
7 Pikeville Chapel African Methodist Episcopal Zion Church
Pikeville Chapel African Methodist Episcopal Zion Church
November 30, 1999
(#99001444)
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
8 Dr. James A. Ross House
Dr. James A. Ross House
June 25, 1999
(#99000758)
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
9 South Main Street Historic District
South Main Street Historic District
April 21, 1994
(#94000375)
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

Name on the Register Image Date listed Location City or town Description
1 Jellico Commercial Historic District
Jellico Commercial Historic District
November 12, 1999
(#99001344)
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 Includes several buildings mostly along North Main and South Main
2 Kincaid-Howard House
Kincaid-Howard House
March 16, 1976
(#76001766)
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 Built in 1845 by John Kincaid II; Nomination form: http://focus.nps.gov/pdfhost/docs/NRHP/Text/76001766.pdf
3 LaFollette Coke Ovens
November 29, 2016
(#16000811)
Ivydale & Water Plant Rds., Coke Oven Ln.
36°23′45″N 84°07′40″W / 36.395761°N 84.127767°W / 36.395761; -84.127767 (LaFollette Coke Ovens)
LaFollette
4 LaFollette House
LaFollette House
May 29, 1975
(#75001736)
Indiana Ave.
36°23′01″N 84°07′06″W / 36.383611°N 84.118333°W / 36.383611; -84.118333 (LaFollette House)
LaFollette Also known as "Glen Oaks"; built c. 1895 by Harvey LaFollette; designed by George F. Barber
5 Norris Hydroelectric Project
Norris Hydroelectric Project
April 12, 2016
(#16000165)
300 Powerhouse Way
36°13′27″N 84°05′32″W / 36.224167°N 84.092222°W / 36.224167; -84.092222 (Norris Hydroelectric Project)
Norris Extends into Anderson County
6 A.E. Perkins House
A.E. Perkins House
December 8, 1997
(#97001529)
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
7 Smith-Little-Mars House
Smith-Little-Mars House
November 7, 1976
(#76001767)
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 http://focus.nps.gov/pdfhost/docs/NRHP/Text/76001767.pdf
8 U.S. Post Office and Mine Rescue Station
U.S. Post Office and Mine Rescue Station
February 10, 1984
(#84003467)
368 N. Main St.
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

Name on the Register Image Date listed Location City or town Description
1 Baptist Female College-Adams House
Baptist Female College-Adams House
June 25, 1987
(#87001035)
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 Built in 1859 as a dormitory for the Baptist Female College, used as a house by Dr. J.E. Adams in the 20th century
2 Brevard-Macon House
Brevard-Macon House
December 23, 1994
(#94001491)
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 Built in 1900 by William F. Brevard; still owned by his descendants
3 Cannon County Courthouse
Cannon County Courthouse
April 14, 1992
(#92000347)
Court Sq.
35°49′42″N 86°04′15″W / 35.828333°N 86.070833°W / 35.828333; -86.070833 (Cannon County Courthouse)
Woodbury Built in 1935; designed by George Waller
4 William Cannon Houston House
June 16, 1989
(#89000503)
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
Ready-Cates Farm
July 27, 2005
(#05000760)
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 Established 1840s by Abner Alexander; includes circa-1870 house
6 Readyville Mill
Readyville Mill
July 2, 1973
(#73001753)
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
January 9, 2007
(#06001234)
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

Name on the Register Image Date listed Location City or town Description
1 Court Theatre
March 12, 2012
(#12000115)
155 Court Sq.
36°00′04″N 88°25′42″W / 36.001184°N 88.42842°W / 36.001184; -88.42842 (Court Theatre)
Huntingdon
2 First Cumberland Presbyterian Church-McKenzie
First Cumberland Presbyterian Church-McKenzie
June 17, 1993
(#93000476)
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
3 Hillsman House
March 25, 1982
(#82003955)
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
4 Long Rock Methodist Episcopal Church, South
July 16, 2010
(#10000466)
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
5 McKenzie Depot
McKenzie Depot
March 28, 1996
(#96000336)
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

Name on the Register Image Date listed Location City or town Description
1 Cheatham County Courthouse
Cheatham County Courthouse
December 12, 1976
(#76001769)
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
August 30, 1974
(#74001904)
Address Restricted
Ashland City
3 Kingston Springs Hotel and Buildings
October 31, 1979
(#79002417)
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
April 19, 1994
(#94001188)
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
September 3, 1971
(#71000813)
Along the Harpeth River below Kingston Springs, in Harpeth River State Park
36°08′24″N 87°06′05″W / 36.140000°N 87.101389°W / 36.140000; -87.101389 (Mound Bottom)
Kingston Springs
6 Patterson Forge (40CH87)
April 16, 1971
(#71000814)
Address Restricted
Kingston Springs
7 Sycamore Mills Site
July 9, 1979
(#79002416)
Address Restricted
Ashland City
8 Turnbull Forge (40CH97)
July 20, 1988
(#88001108)
Address Restricted
Kingston Springs

Chester County

Name on the Register Image Date listed Location City or town Description
1 Chester County Courthouse
Chester County Courthouse
March 26, 1979
(#79002418)
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
Hamlett-Smith House
December 1, 1983
(#83004227)
Jacks Creek-Mifflin Rd.
35°29′20″N 88°31′17″W / 35.488889°N 88.521389°W / 35.488889; -88.521389 (Hamlett-Smith House)
Jacks Creek
3 National Teacher's Normal and Business College Administration Building
National Teacher's Normal and Business College Administration Building
March 12, 2012
(#12000116)
158 E. Main St.
35°26′25″N 88°38′22″W / 35.440278°N 88.639444°W / 35.440278; -88.639444 (National Teacher's Normal and Business College Administration Building)
Henderson

Claiborne County

Clay County

Name on the Register Image Date listed Location City or town Description
1 Clay County Courthouse
Clay County Courthouse
September 22, 1977
(#77001261)
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
November 15, 1996
(#96001360)
Free Hill Rd., east of State Route 52
36°33′46″N 85°29′13″W / 36.562639°N 85.486944°W / 36.562639; -85.486944 (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 1966.

Cocke County

Coffee County

Crockett County

Name on the Register Image Date listed Location City or town Description
1 Bank of Alamo
June 26, 1986
(#86001397)
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
2 Fruitvale Historic District
November 14, 2012
(#12000943)
Along Fruitvale Rd. & Jct. with Edward Williams Rd.
35°44′49″N 89°01′50″W / 35.746913°N 89.030521°W / 35.746913; -89.030521 (Fruitvale Historic District)
Fruitvale

Cumberland County

Name on the Register Image Date listed Location City or town Description
1 Camp Nakanawa Wigwam
Camp Nakanawa Wigwam
November 12, 1999
(#99001345)
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
April 18, 2003
(#03000281)
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
June 17, 1980
(#80003783)
Main St.
35°56′53″N 85°01′37″W / 35.948056°N 85.026944°W / 35.948056; -85.026944 (Cumberland County Courthouses)
Crossville Listing includes the current courthouse, built in 1905, and the old courthouse (currently the Military Memorial Museum), built in 1886.
4 Cumberland Homesteads Historic District
Cumberland Homesteads Historic District
September 30, 1988
(#88001593)
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
August 5, 1993
(#93000779)
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
January 7, 1994
(#93001477)
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 Art Deco theatre built in 1936. Now used as a community center
7 Pioneer Hall
Pioneer Hall
November 21, 1978
(#78002576)
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
Greenberry Wilson House
June 28, 1996
(#96000719)
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

Name on the Register Image Date listed Location City or town Description
1 Alexandria Cemeteries Historic District
Alexandria Cemeteries Historic District
May 30, 2002
(#02000584)
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
November 29, 1995
(#95001372)
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
August 30, 1984
(#84003533)
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
July 3, 2007
(#07000665)
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
June 25, 1987
(#87001058)
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

Former listing

Name on the Register Image Date listed Date removed Location City or town Summary
1 Caplinger-Smith House
February 12, 1980
(#80004296)
April 20, 1989
SW Temperance Hall
Temperance Hall

Decatur County

Name on the Register Image Date listed Location City or town Description
1 Dr. Beauregard Martin Brooks House
September 3, 1992
(#92001074)
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)
July 28, 1988
(#88001144)
Address Restricted
Gumdale
3 Brownsport II Furnace (40DR86)
August 26, 1977
(#77001265)
Address Restricted
Decaturville
4 Decatur Furnace (40DR84)
July 28, 1988
(#88001142)
Address Restricted
Bath Springs
5 John P. Rains Hotel
John P. Rains Hotel
November 21, 1978
(#78002585)
106-108 Tennessee Ave., S.
35°38′58″N 88°07′35″W / 35.649306°N 88.126389°W / 35.649306; -88.126389 (John P. Rains Hotel)
Parsons

Dickson County

Dyer County

Name on the Register Image Date listed Location City or town Description
1 Bank of Dyersburg
Bank of Dyersburg
June 16, 1983
(#83003030)
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
February 28, 1991
(#91000222)
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
May 8, 1992
(#92000428)
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
October 25, 1990
(#90001658)
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
November 14, 1978
(#78002586)
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
March 25, 1993
(#93000213)
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
November 13, 2003
(#03001159)
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
May 8, 1992
(#92000429)
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

Former listing

Name on the Register Image Date listed Date removed Location City or town Summary
1 Dyersburg Sanatarium
1976
(#76002241)
Unknown
124 McGaughey
Dyersburg Demolished.

Fayette County

Fentress County

Franklin County

Gibson County

Giles County

Grainger County

Greene County

Grundy County

Hamblen County

Hamilton County

Hancock County

Name on the Register Image Date listed Location City or town Description
1 Old Jail
Old Jail
April 11, 1973
(#73001784)
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
November 8, 1984
(#84000373)
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

Name on the Register Image Date listed Location City or town Description
1 Cherry Mansion
Cherry Mansion
August 16, 1977
(#77001274)
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
October 29, 1991
(#91001594)
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
Savannah Historic District
April 2, 1980
(#80003832)
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 November 8, 1993; "roughly bounded" represent a boundary increase of August 7, 2009
4 Shiloh Indian Mounds Site
Shiloh Indian Mounds Site
April 27, 1979
(#79000279)
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
October 15, 1966
(#66000074)
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)
April 9, 1988
(#88000250)
Address Restricted
Bath Springs
7 Meady White House
July 1, 1993
(#93000586)
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

Name on the Register Image Date listed Location City or town Description
1 Doe Creek School
November 29, 2010
(#10000935)
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
2 Thompsie Edwards House
Thompsie Edwards House
June 30, 1983
(#83003039)
113 Main St.
35°38′53″N 88°23′30″W / 35.648194°N 88.391667°W / 35.648194; -88.391667 (Thompsie Edwards House)
Lexington
3 Montgomery High School
Montgomery High School
July 3, 2007
(#07000662)
Montgomery Ave.
35°39′02″N 88°23′59″W / 35.650556°N 88.399722°W / 35.650556; -88.399722 (Montgomery High School)
Lexington
4 Mount Pisgah Missionary Baptist Church and Cemetery
November 19, 2014
(#14000942)
3435 Scarce Creek Rd.
35°45′40″N 88°19′59″W / 35.7611°N 88.333°W / 35.7611; -88.333 (Mount Pisgah Missionary Baptist Church and Cemetery)
Wildersville vicinity
5 Parker's Crossroads Battlefield
Parker's Crossroads Battlefield
February 22, 1999
(#97001550)
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

Name on the Register Image Date listed Location City or town Description
1 Erin Limekilns
Erin Limekilns
November 10, 2004
(#04001230)
708 McMillan St.
36°18′57″N 87°42′52″W / 36.315833°N 87.714444°W / 36.315833; -87.714444 (Erin Limekilns)
Erin
2 V.R. Harris House
V.R. Harris House
August 18, 1983
(#83003040)
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
Quarry Limekiln
November 10, 2004
(#04001229)
State Route 49, approximately 0.25 miles east of Denmark Rd.
36°19′01″N 87°42′44″W / 36.316944°N 87.712222°W / 36.316944; -87.712222 (Quarry Limekiln)
Erin

Humphreys County

Jackson County

Name on the Register Image Date listed Location City or town Description
1 Fort Blount-Williamsburg Site
Fort Blount-Williamsburg Site
July 17, 1974
(#74001918)
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
October 25, 1990
(#90001570)
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
July 11, 2001
(#01000728)
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
July 8, 2009
(#09000535)
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

Name on the Register Image Date listed Location City or town Description
1 Butler House
Butler House
April 11, 1973
(#73001798)
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.
2 Alfred Johnson Farm
Alfred Johnson Farm
July 1, 1998
(#98000820)
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 Kettlefoot Fire Lookout Tower
November 20, 2015
(#15000833)
Fire Tower Rd.
36°25′36″N 81°52′00″W / 36.426785°N 81.866660°W / 36.426785; -81.866660 (Kettlefoot Fire Lookout Tower)
Mountain City
4 Maymead Farm
Maymead Farm
February 15, 2012
(#11000100)
1995 Roan Creek Rd.
36°25′36″N 81°49′11″W / 36.426618°N 81.819726°W / 36.426618; -81.819726 (Maymead Farm)
Mountain City
5 Morrison Farm and Store
Morrison Farm and Store
April 11, 1973
(#73001797)
State Route 91: specifically, 6171 and 6174 State Route 91, N.
36°33′20″N 81°46′11″W / 36.555421°N 81.769804°W / 36.555421; -81.769804 (Morrison Farm and Store)
Laurel Bloomery Consists of a farmhouse and several outbuildings, including a log store.
6 Dr. Wiley Wagner Vaught Office
Dr. Wiley Wagner Vaught Office
November 20, 2009
(#09000950)
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 Doctors' office built c. 1905 by rural physician Wiley Wagner Vaught (1874–1974).
7 A.J. Wright Farm
July 14, 2000
(#00000808)
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

Former listing

Name on the Register Image Date listed Date removed Location City or town Summary
1 Rhea House
April 11, 1973
(#73001799)
March 20, 1997
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

Knox County

Lake County

Name on the Register Image Date listed Location City or town Description
1 Caldwell-Hopson House
Caldwell-Hopson House
March 11, 1993
(#93000150)
431 Wynn St.
36°22′34″N 89°28′50″W / 36.376111°N 89.480556°W / 36.376111; -89.480556 (Caldwell-Hopson House)
Tiptonville

Lauderdale County

Name on the Register Image Date listed Location City or town Description
1 Fort Pillow
Fort Pillow
April 11, 1973
(#73001806)
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
Lauderdale County Courthouse
March 30, 1995
(#95000343)
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
December 14, 1978
(#78002604)
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
September 23, 1988
(#88001582)
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
January 8, 1980
(#80003844)
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

Name on the Register Image Date listed Location City or town Description
1 Ambrose Blackburn Farmstead
Ambrose Blackburn Farmstead
March 28, 1985
(#85000670)
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
Hohenwald Railroad Depot
May 14, 1987
(#87000730)
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
Lewis County Courthouse
March 29, 2006
(#06000203)
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)
May 4, 1988
(#88000459)
Address Restricted
Napier
5 Old Natchez Trace
Old Natchez Trace
May 30, 1975
(#75002125)
From the Alabama/Tennessee border to State Route 100 in Davidson County
Coordinates missing
Gordonsburg Extends into Davidson, Hickman, Lawrence, Maury, Wayne, and Williamson counties
6 Steele's Iron Works (40LS15)
Steele's Iron Works (40LS15)
May 4, 1988
(#88000458)
Address Restricted
Napier
7 Netherland Tait House
August 9, 1984
(#84003577)
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

Name on the Register Image Date listed Location City or town Description
1 Belview School
Belview School
March 21, 2007
(#07000189)
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
September 11, 1986
(#86002855)
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
September 11, 1986
(#86002856)
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
September 11, 1986
(#86002857)
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
February 22, 1993
(#93000030)
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 Long Creek School
Long Creek School
February 22, 1993
(#93000032)
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
7 Red Boiling Springs Bank
Red Boiling Springs Bank
September 18, 2013
(#13000747)
100 Main St.
36°31′57″N 85°51′01″W / 36.532465°N 85.850178°W / 36.532465; -85.850178 (Red Boiling Springs Bank)
Red Boiling Springs Built in 1928, used as a bank until 1963

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 Keystone School
February 22, 1993
(#93000031)
July 22, 2014
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

Madison County

Marion County

Marshall County

Maury County

McMinn County

McNairy County

Name on the Register Image Date listed Location City or town Description
1 Bethel Springs Presbyterian Church
Bethel Springs Presbyterian Church
August 18, 1983
(#83003054)
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
September 29, 1998
(#98001182)
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 Davis Bridge Battlefield
July 13, 1998
(#97001549)
Roughly along Ripley-Pocahontas and Essary Spring Rds
35°01′51″N 88°47′44″W / 35.030833°N 88.795556°W / 35.030833; -88.795556 (Davis Bridge Battlefield)
Pocahontas Extends into Hardeman County
4 Wray's Bluff Fortification
September 29, 1998
(#98001183)
Address Restricted
Pocahontas

Meigs County

Monroe County

Montgomery County

Moore County

Name on the Register Image Date listed Location City or town Description
1 Bobo Hotel
Bobo Hotel
April 7, 1994
(#94000283)
Main St.
35°17′03″N 86°22′10″W / 35.284167°N 86.369444°W / 35.284167; -86.369444 (Bobo Hotel)
Lynchburg Built late 1850s by E.Y. Salmon, operated as boarding house during the 20th century by Jack and Mary Bobo; once a frequent meeting place for Jack Daniel's executives
2 Green-Evans House
Green-Evans House
December 17, 1992
(#92001713)
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 Built by Townsend P. Green in mid-19th century; contains interior painted by noted regional painter Fred Swanton
3 Jack Daniel Distillery
Jack Daniel Distillery
September 14, 1972
(#72001248)
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
January 10, 1985
(#85000077)
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
Lynchburg Historic District
July 19, 1996
(#96000771)
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 Contains several dozen buildings in the downtown Lynchburg area
6 Moore County Courthouse and Jail
Moore County Courthouse and Jail
September 26, 1979
(#79002452)
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 Courthouse built in 1885; Old jail (now a museum) located across the street from the courthouse, built in 1893

Morgan County

Name on the Register Image Date listed Location City or town Description
1 R.M. Brooks General Store and Residence
R.M. Brooks General Store and Residence
April 14, 1992
(#92000364)
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
April 26, 1972
(#72001249)
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
3 Wartburg Presbyterian Church
Wartburg Presbyterian Church
December 18, 2013
(#13000952)
205 S. Kingston St.
Coordinates missing
Wartburg

Obion County

Overton County

Name on the Register Image Date listed Location City or town Description
1 Alpine Institute
Alpine Institute
November 15, 2002
(#02001339)
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 American Legion Bohannon Post #4
American Legion Bohannon Post #4
August 7, 2012
(#12000489)
121 S. Church St.
36°22′56″N 85°19′19″W / 36.382294°N 85.321929°W / 36.382294; -85.321929 (American Legion Bohannon Post #4)
Livingston 1940s-era quonset hut
3 Officer Farmstead
Officer Farmstead
May 2, 2001
(#01000469)
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."; part of the Historic Family Farms in Middle Tennessee Multiple Property Submission (MPS)
4 Overton County Courthouse
Overton County Courthouse
November 13, 1980
(#80003852)
Court Sq.
36°22′58″N 85°19′23″W / 36.382778°N 85.323056°W / 36.382778; -85.323056 (Overton County Courthouse)
Livingston
5 Gov. Albert H. Roberts Law Office
Gov. Albert H. Roberts Law Office
February 20, 1975
(#75001773)
114 E. Main St.
Coordinates missing
Livingston Relocated a few blocks away to junction of Roberts St. and University Ave.; designed in the Victorian style known as Stick-Eastlake
6 Standing Stone Rustic Park Historic District
Standing Stone Rustic Park Historic District
July 8, 1986
(#86002794)
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 part of the State Parks in Tennessee Built by the CCC and the WPA, 1934--1942, Thematic Resource (TR)

Perry County

Name on the Register Image Date listed Location City or town Description
1 Dr. Richard Calvin Bromley House
November 29, 1995
(#95001373)
State Route 13 near its junction with Slink Shoals Rd.
35°28′35″N 87°49′37″W / 35.476389°N 87.826806°W / 35.476389; -87.826806 (Dr. Richard Calvin Bromley House)
Flat Woods
2 Cedar Grove Furnace (40PY77)
June 19, 1973
(#73001814)
Buckfork Rd., southwest of Linden
35°33′32″N 87°57′40″W / 35.559000°N 87.961111°W / 35.559000; -87.961111 (Cedar Grove Furnace (40PY77))
Linden Boundaries increased on September 28, 1988
3 Craig Family Farm
May 15, 2006
(#05001219)
1031 N. Fork Rd.
35°40′50″N 87°53′58″W / 35.680667°N 87.899444°W / 35.680667; -87.899444 (Craig Family Farm)
Linden
4 James Dickson House
March 28, 1985
(#85000668)
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
June 25, 1987
(#87001038)
Hurricane Creek Rd.
35°33′37″N 87°49′01″W / 35.560278°N 87.81694°W / 35.560278; -87.81694 (Hufstedler Gravehouse)
Linden Also known as Pinckney's Tomb
6 Perry County Courthouse
Perry County Courthouse
March 30, 1995
(#95000339)
Town Square
35°37′01″N 87°50′15″W / 35.617083°N 87.837500°W / 35.617083; -87.837500 (Perry County Courthouse)
Linden

Pickett County

Name on the Register Image Date listed Location City or town Description
1 Cordell Hull Birthplace
Cordell Hull Birthplace
May 5, 1972
(#72001250)
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
March 30, 1995
(#95000338)
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
July 8, 1986
(#86002795)
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

Name on the Register Image Date listed Location City or town Description
1 Blythe Ferry
Blythe Ferry
January 5, 1983
(#83003055)
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
Broyles-Darwin House
July 9, 1997
(#97000779)
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 Hastings-Locke Ferry
Hastings-Locke Ferry
January 5, 1983
(#83003056)
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
4 Hiwassee Garrison Site
Hiwassee Garrison Site
November 14, 1978
(#78002625)
West bank of the Tennessee River, south of Dayton
35°26′23″N 84°59′13″W / 35.439722°N 84.986944°W / 35.439722; -84.986944 (Hiwassee Garrison Site)
Dayton
5 Rhea County Courthouse
Rhea County Courthouse
November 7, 1972
(#72001251)
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
6 Dr. Walter Thomison House
Dr. Walter Thomison House
September 11, 1997
(#97001140)
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

Name on the Register Image Date listed Location City or town Description
1 Barton Chapel
Barton Chapel
July 12, 1984
(#84003679)
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
May 29, 1975
(#75001776)
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
July 11, 1985
(#85001510)
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
April 18, 1974
(#74001927)
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
April 26, 1972
(#72001249)
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.

Former listings

Name on the Register Image Date listed Date removed Location City or town Summary
1 Huntsville High School
July 2, 1987
(#87001119)
February 7, 1996
220 E. Main St.
Huntsville
2 Paint Rock Creek Covered Bridge
April 18, 1977
(#77001287)
Unknown
SE of Huntsville on Jacksboro Rd.
Huntsville vicinity

Sequatchie County

Name on the Register Image Date listed Location City or town Description
1 Douglas Coal and Coke Company Clubhouse
Douglas Coal and Coke Company Clubhouse
November 7, 1996
(#96001317)
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 Built by Douglas Coal and Coke Company for visiting businesspeople
2 Dunlap Coke Ovens
Dunlap Coke Ovens
July 5, 1985
(#85001489)
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 Ruins of early 20th century ovens used to convert coal into coke
3 Dunlap Community Building
Dunlap Community Building
November 21, 1994
(#94001337)
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 Built by the National Youth Administration, 1938–1942; currently home to the Sequatchie County Library
4 Hill Road at the Cumberland Plateau
Hill Road at the Cumberland Plateau
August 7, 2005
(#05000801)
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 A Trail of Tears site
5 Sequatchie County Courthouse
Sequatchie County Courthouse
January 20, 1980
(#80003853)
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

Name on the Register Image Date listed Location City or town Description
1 Averitt-Herod House
Averitt-Herod House
April 12, 1996
(#96000411)
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
November 3, 1988
(#88002381)
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
October 28, 1998
(#98001247)
Address Restricted
Hartsville
4 Hartsville Depot
Hartsville Depot
July 3, 1980
(#80003876)
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
June 24, 1993
(#93000568)
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
July 1, 1992
(#92000780)
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

Name on the Register Image Date listed Location City or town Description
1 A.R. Brown House
November 8, 2007
(#07001167)
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
June 4, 1973
(#73001852)
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 In Cherokee National Forest
3 Clinchfield Depot
Clinchfield Depot
June 22, 1993
(#93000530)
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
June 17, 1994
(#94000613)
242 Little Branch Rd.
Coordinates missing
Flag Pond

Union County

Name on the Register Image Date listed Location City or town Description
1 Booker Farm
Booker Farm
June 25, 1999
(#99000721)
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
Hamilton-Lay Store
March 15, 2011
(#11000084)
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
3 Hamilton-Tolliver Complex
Hamilton-Tolliver Complex
March 12, 2010
(#10000087)
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
November 21, 2001
(#01001259)
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
March 4, 1975
(#75001794)
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 Built by Jacob Sharp; also known as the Jacob Sharp House

Van Buren County

Name on the Register Image Date listed Location City or town Description
1 Big Bone Cave
Big Bone Cave
April 11, 1973
(#73001853)
East of Bone Cave and west of the summit of Tandy Knob
35°46′38″N 85°33′19″W / 35.777222°N 85.555278°W / 35.777222; -85.555278 (Big Bone Cave)
Bone Cave
2 Crain Hill School and Church
Crain Hill School and Church
March 21, 1985
(#85000622)
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 Built in 1870
3 Rocky River Crossing and Road
November 15, 2006
(#06001038)
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 A Trail of Tears site

Warren County

Washington County

Wayne County

Name on the Register Image Date listed Location City or town Description
1 Collinwood Railroad Station
Collinwood Railroad Station
March 24, 1988
(#88000264)
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 Built in 1916; now a library and museum
2 Evans Chapel United Methodist Church
July 9, 1999
(#99000757)
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
March 8, 1988
(#88000172)
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)
April 11, 1988
(#88000254)
Address Restricted
Waynesboro
5 Marion Furnace (40WY61)
April 9, 1988
(#88000252)
Address Restricted
Eagle Creek
6 Old Natchez Trace
May 30, 1975
(#75002125)
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
July 8, 1992
(#92000829)
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
Waynesboro Cumberland Presbyterian Church
October 22, 1987
(#87001877)
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 Congregation founded in 1846; church constructed in 1854

Weakley County

White County

Williamson County

Wilson County

kids search engine
National Register of Historic Places listings in Tennessee Facts for Kids. Kiddle Encyclopedia.