Skip to main content

National Register of Historic Places listings in Tennessee











National Register of Historic Places listings in Tennessee




From Wikipedia, the free encyclopedia






Jump to navigation
Jump to search


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.[1]


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".[2]








Map all coordinates using: OpenStreetMap 

Download coordinates as: KML · GPX






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


This National Park Service list is complete through NPS recent listings posted April 12, 2019.[3]




Current listings by county[edit]


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[4] and new weekly listings posted since then on the National Register of Historic Places web site.[5] 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.[6] 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's counties



NRHP Tennessee Map.svg













































































































































































































































































































































































































































































































County

# of Sites
1

Anderson
20
2

Bedford
31
3

Benton
4
4

Bledsoe
9
5

Blount
75
6

Bradley
23
7

Campbell
8
8

Cannon
7
9

Carroll
6
10

Carter
13
11

Cheatham
8
12

Chester
3
13

Claiborne
13
14

Clay
2
15

Cocke
14
16

Coffee
15
17

Crockett
2
18

Cumberland
8
19

Davidson
196
20

Decatur
5
21

DeKalb
5
22

Dickson
22
23

Dyer
8
24

Fayette
13
25

Fentress
12
26

Franklin
21
27

Gibson
19
28

Giles
34
29

Grainger
10
30

Greene
16
31

Grundy
23
32

Hamblen
13
33

Hamilton
103
34

Hancock
2
35

Hardeman
12
36

Hardin
8
37

Hawkins
12
38

Haywood
13
39

Henderson
5
40

Henry
14
41

Hickman
11
42

Houston
3
43

Humphreys
10
44

Jackson
5
45

Jefferson
13
46

Johnson
7
47

Knox
114
48

Lake
1
49

Lauderdale
5
50

Lawrence
14
51

Lewis
7
52

Lincoln
16
53

Loudon
24
54

Macon
7
55

Madison
30
56

Marion
16
57

Marshall
21
58

Maury
69
59

McMinn
18
60

McNairy
4
61

Meigs
37
62

Monroe
18
63

Montgomery
51
64

Moore
6
65

Morgan
5
66

Obion
17
67

Overton
6
68

Perry
6
69

Pickett
3
70

Polk
18
71

Putnam
15
72

Rhea
7
73

Roane
20
74

Robertson
27
75

Rutherford
47
76

Scott
6
77

Sequatchie
5
78

Sevier
38
79

Shelby
190
80

Smith
13
81

Stewart
16
82

Sullivan
46
83

Sumner
37
84

Tipton
15
85

Trousdale
6
86

Unicoi
4
87

Union
6
88

Van Buren
3
89

Warren
22
90

Washington
36
91

Wayne
8
92

Weakley
11
93

White
12
94

Williamson
135
95

Wilson
24
(duplicates)
(23)[7]
Total:
2,116


Anderson County[edit]




Bedford County[edit]




Benton County[edit]





















































[8] Name on the Register[4]
Image
Date listed[9]
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[10]

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[edit]



























[8]
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[edit]







































































































[8] Name on the Register[4]
Image
Date listed[9]
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.
35°36′23″N 85°11′20″W / 35.606389°N 85.188889°W / 35.606389; -85.188889 (Bledsoe County Jail)
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[edit]




Bradley County[edit]




Campbell County[edit]





























































































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Jellico Commercial Historic District

Jellico Commercial Historic District


More images


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: https://npgallery.nps.gov/NRHP/GetAsset/NRHP/76001766_text

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
https://npgallery.nps.gov/NRHP/GetAsset/NRHP/76001767_text

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.[11]
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[edit]



















































































[8] Name on the Register[4]
Image
Date listed[9]
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


More images


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[edit]









































































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Court Theatre

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



June 17, 1993
(#93000476)

647 Stonewall Street North
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

Leach Fire Lookout Tower



November 14, 2017
(#100001821)

RT 1 Leach Rd.
35°54′47″N 88°28′49″W / 35.913085°N 88.480318°W / 35.913085; -88.480318 (Leach Fire Lookout Tower)
Cedar Grove

5

Long Rock Methodist Episcopal Church, South

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


6

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[edit]




Cheatham County[edit]





























































































[8] Name on the Register[4]
Image
Date listed[9]
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[12]
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[edit]











































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]




Clay County[edit]

































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]




Coffee County[edit]




Crockett County[edit]

































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Bank of Alamo

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 Built in 1912

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[edit]





























































































[8] Name on the Register[4]
Image
Date listed[9]
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


More images


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


More images


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[edit]




DeKalb County[edit]































































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]



























[8]
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[edit]































































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]




Dyer County[edit]





























































































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]



























[8]
Name on the Register

Image
Date listed Date removed
Location
City or town

Summary

1

Dyersburg Sanatarium



1976
(#76002241)
Unknown
124 McGaughey

Dyersburg Demolished.[13]


Fayette County[edit]




Fentress County[edit]




Franklin County[edit]




Gibson County[edit]




Giles County[edit]




Grainger County[edit]




Greene County[edit]




Grundy County[edit]




Hamblen County[edit]




Hamilton County[edit]




Hancock County[edit]

































[8] Name on the Register[4]
Image
Date listed[9]
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


More images


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[edit]




Hardin County[edit]





























































































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Cherry Mansion

Cherry Mansion


More images


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

Pickwick Landing Hydroelectric Project

Pickwick Landing Hydroelectric Project


August 11, 2017
(#100001467)

850 Carolina Ln.
35°03′50″N 88°14′50″W / 35.063889°N 88.247222°W / 35.063889; -88.247222 (Pickwick Landing Hydroelectric Project)
Counce

4

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

5

Shiloh Indian Mounds Site

Shiloh Indian Mounds Site


More images


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

6

Shiloh National Military Park

Shiloh National Military Park


More images


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

7

Tanyard Branch Furnace (40HR121)



April 9, 1988
(#88000250)

Address Restricted

Bath Springs

8

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[edit]




Haywood County[edit]




Henderson County[edit]































































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]




Hickman County[edit]




Houston County[edit]











































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]




Jackson County[edit]































































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Carverdale Farms

Carverdale Farms


July 31, 2018
(#100002754)

112 Harris Hollow Rd.
36°16′29″N 85°45′21″W / 36.2746°N 85.7559°W / 36.2746; -85.7559 (Carverdale Farms)
Granville Farm first settled in 1830 by Joseph Williamson and family in the small community of Liberty just east of Granville. Historic home built in 1850 by Andrew Jackson Vantrease. Samuel Sampson Carver purchased property in 1890, operating a saw mill, blacksmith shop, and general store in addition to his agricultural uses. Farm was used for maneuver training during World War II. On October 24,1955 current owner and great grandson of Carver, Joe Moore, was featured on the cover of Time magazine after being named 1955 Star Farmer of America. Contributing buildings range in construction dates from 1830-1945.

2

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)

3

Gainesboro Historic District

Gainesboro Historic District


More images


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

4

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

5

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[edit]




Johnson County[edit]



















































































[8] Name on the Register[4]
Image
Date listed[9]
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.[14]

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

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[edit]



























[8]
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[edit]




Lake County[edit]























[8] Name on the Register[4]
Image
Date listed[9]
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[edit]































































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Fort Pillow

Fort Pillow


More images


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


More images


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


More images


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[edit]




Lewis County[edit]



















































































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Ambrose Blackburn Farmstead

Ambrose Blackburn Farmstead


More images


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


More images


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


More images


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[edit]




Loudon County[edit]




Macon County[edit]



















































































[8] Name on the Register[4]
Image
Date listed[9]
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's 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[edit]



























[8]
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[edit]




Marion County[edit]




Marshall County[edit]




Maury County[edit]




McMinn County[edit]




McNairy County[edit]





















































[8] Name on the Register[4]
Image
Date listed[9]
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

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

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[edit]




Monroe County[edit]




Montgomery County[edit]




Moore County[edit]









































































[8] Name on the Register[4]
Image
Date listed[9]
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


More images


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


More images


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[edit]































































[8] Name on the Register[4]
Image
Date listed[9]
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


More images


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

Sixteen Tunnel

Sixteen Tunnel


July 10, 2017
(#100001306)

Tunnels through Sunbright Mt. on ATV trail/abandoned RR grade
36°15′36″N 84°39′39″W / 36.260024°N 84.660800°W / 36.260024; -84.660800 (Sixteen Tunnel)

Sunbright vicinity


4

Tanner Store

Tanner Store


July 24, 2017
(#100001369)

201 Court St.
36°06′21″N 84°35′49″W / 36.105775°N 84.596819°W / 36.105775; -84.596819 (Tanner Store)
Wartburg

5

Wartburg Presbyterian Church

Wartburg Presbyterian Church


December 18, 2013
(#13000952)

205 S. Kingston St.
36°06′10″N 84°35′49″W / 36.102768°N 84.596928°W / 36.102768; -84.596928 (Wartburg Presbyterian Church)
Wartburg


Obion County[edit]




Overton County[edit]









































































[8] Name on the Register[4]
Image
Date listed[9]
Location
City or town Description

1

Alpine Institute

Alpine Institute


More images


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


More images


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.
35°23′01″N 85°19′18″W / 35.383611°N 85.321667°W / 35.383611; -85.321667 (Gov. Albert H. Roberts Law Office)
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


More images


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[edit]









































































[8] Name on the Register[4]
Image
Date listed[9]
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[15]
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

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[edit]











































[8] Name on the Register[4]
Image
Date listed[9]
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


More images


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[edit]




Putnam County[edit]




Rhea County[edit]



















































































[8] Name on the Register[4]
Image
Date listed[9]
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[16]
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


More images


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

7

Watts Bar Hydroelectric Project

Watts Bar Hydroelectric Project


More images


August 14, 2017
(#100001474)

6868 State Route 68
35°37′13″N 84°47′04″W / 35.620278°N 84.784444°W / 35.620278; -84.784444 (Watts Bar Hydroelectric Project)
Spring City Extends into Meigs County


Roane County[edit]




Robertson County[edit]




Rutherford County[edit]




Scott County[edit]









































































[8] Name on the Register[4]
Image
Date listed[9]
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

Black Creek Fire Lookout Tower



November 15, 2017
(#100001828)

Black Creek Rd.
36°23′13″N 84°36′39″W / 36.386895°N 84.610936°W / 36.386895; -84.610936 (Black Creek Fire Lookout Tower)
Robbins

3

Louis E. Bryant House

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

4

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

5

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

6

Rugby Colony

Rugby Colony


More images


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[edit]







































[8]
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[edit]































































[8] Name on the Register[4]
Image
Date listed[9]
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


More images


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[10]

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[edit]




Shelby County[edit]




Smith County[edit]




Stewart County[edit]




Sullivan County[edit]




Sumner County[edit]




Tipton County[edit]




Trousdale County[edit]









































































[8] Name on the Register[4]
Image
Date listed[9]
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[edit]





















































[8] Name on the Register[4]
Image
Date listed[9]
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.
36°02′13″N 82°31′55″W / 36.036810°N 82.531994°W / 36.036810; -82.531994 (Tilson Farm)
Flag Pond


Union County[edit]









































































[8] Name on the Register[4]
Image
Date listed[9]
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

Oak Grove School



November 26, 2018
(#100003161)

410 Brantley Rd.
36°21′14″N 83°49′06″W / 36.3538°N 83.8182°W / 36.3538; -83.8182 (Oak Grove School)
Sharps Chapel

6

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[17]


Van Buren County[edit]











































[8] Name on the Register[4]
Image
Date listed[9]
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[18]
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[10]


Warren County[edit]




Washington County[edit]




Wayne County[edit]





























































































[8] Name on the Register[4]
Image
Date listed[9]
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

Old Natchez Trace


More images


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[edit]




White County[edit]




Williamson County[edit]




Wilson County[edit]




See also[edit]






  • List of National Historic Landmarks in Tennessee



References[edit]





  1. ^ Tennessee Historical Commission. "A FUTURE FOR THE PAST: A COMPREHENSIVE PLAN FOR HISTORIC PRESERVATION IN TENNESSEE, 2013-2018" (PDF). Archived from the original (PDF) on 2013-10-12..mw-parser-output cite.citation{font-style:inherit}.mw-parser-output .citation q{quotes:"""""""'""'"}.mw-parser-output .citation .cs1-lock-free a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/6/65/Lock-green.svg/9px-Lock-green.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .citation .cs1-lock-limited a,.mw-parser-output .citation .cs1-lock-registration a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/d/d6/Lock-gray-alt-2.svg/9px-Lock-gray-alt-2.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .citation .cs1-lock-subscription a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/a/aa/Lock-red-alt-2.svg/9px-Lock-red-alt-2.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .cs1-subscription,.mw-parser-output .cs1-registration{color:#555}.mw-parser-output .cs1-subscription span,.mw-parser-output .cs1-registration span{border-bottom:1px dotted;cursor:help}.mw-parser-output .cs1-ws-icon a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/4/4c/Wikisource-logo.svg/12px-Wikisource-logo.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output code.cs1-code{color:inherit;background:inherit;border:inherit;padding:inherit}.mw-parser-output .cs1-hidden-error{display:none;font-size:100%}.mw-parser-output .cs1-visible-error{font-size:100%}.mw-parser-output .cs1-maint{display:none;color:#33aa33;margin-left:0.3em}.mw-parser-output .cs1-subscription,.mw-parser-output .cs1-registration,.mw-parser-output .cs1-format{font-size:95%}.mw-parser-output .cs1-kern-left,.mw-parser-output .cs1-kern-wl-left{padding-left:0.2em}.mw-parser-output .cs1-kern-right,.mw-parser-output .cs1-kern-wl-right{padding-right:0.2em}


  2. ^ 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 from USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line 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.


  3. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on April 12, 2019.


  4. ^ abcdefghijklmnopqrstuvwxyzaaabacadaeafagahaiajakal National Park Service (2008-04-24). "National Register Information System". National Register of Historic Places. National Park Service.


  5. ^ "National Register of Historic Places: Weekly List Actions". National Park Service. Retrieved January 2, 2009.


  6. ^ Weekly List Actions, National Register of Historic Places website


  7. ^ 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), Norris Hydroelectric Project (Anderson and Campbell), 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), Davis Bridge Battlefield (Hardeman and McNairy), Boone Hydroelectric Project (Sullivan and Washington), Warner Park Historic Park (Davidson and Williamson), and Watts Bar Hydroelectric Project (Meigs and Rhea).


  8. ^ abcdefghijklmnopqrstuvwxyzaaabacadaeafagahaiajakalamanaoapaq Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.


  9. ^ abcdefghijklmnopqrstuvwxyzaaabacadaeafagahaiajak The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.


  10. ^ abc "Trail Of Tears National Historic Trail: National Register Research". National Park Service. Retrieved January 22, 2013.


  11. ^ Address based on USPS website. Accessed April 9, 2016.


  12. ^ Location derived from this Harpeth River State Park map; the NRIS lists it as "Address Restricted"


  13. ^ [1]


  14. ^ Carolyn Sakowski (2007), Touring the East Tennessee Backroads, John F. Blair, Publisher.
    ISBN 0-89587-350-8,
    ISBN 978-0-89587-350-7. Pages 28-29.



  15. ^ U.S. Geological Survey Geographic Names Information System: Cedar Grove Furnace (historical)


  16. ^ Hiwassee Garrison (historical), GNIS, 1989-10-01.


  17. ^ Trent, Kim (March 27, 2009). "Resurrection in Sharps Chapel". Saving Places. Metro Pulse.com. Archived from the original on June 5, 2009.


  18. ^ Location derived from a notice on USGS topographical maps accessible from this GNIS feature record; the NRIS lists the site as "Address Restricted"













Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Tennessee&oldid=882492362"










Navigation menu



























(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgPageParseReport":{"limitreport":{"cputime":"5.416","walltime":"6.032","ppvisitednodes":{"value":95170,"limit":1000000},"ppgeneratednodes":{"value":0,"limit":1500000},"postexpandincludesize":{"value":1318000,"limit":2097152},"templateargumentsize":{"value":111100,"limit":2097152},"expansiondepth":{"value":13,"limit":40},"expensivefunctioncount":{"value":0,"limit":500},"unstrip-depth":{"value":1,"limit":20},"unstrip-size":{"value":185534,"limit":5000000},"entityaccesscount":{"value":1,"limit":400},"timingprofile":["100.00% 3479.367 1 -total"," 66.62% 2318.065 207 Template:NRHP_row"," 19.51% 678.955 37 Template:NRHP_header"," 18.04% 627.536 244 Template:Designation/color"," 15.97% 555.553 459 Template:First_word"," 15.88% 552.437 472 Template:NRHP_color"," 11.64% 404.898 41 Template:Cite_web"," 11.43% 397.789 37 Template:NRISref"," 11.14% 387.525 188 Template:Coord"," 10.35% 360.037 215 Template:Dts"]},"scribunto":{"limitreport-timeusage":{"value":"1.490","limit":"10.000"},"limitreport-memusage":{"value":4210291,"limit":52428800}},"cachereport":{"origin":"mw1253","timestamp":"20190420140435","ttl":2592000,"transientcontent":false}}});});{"@context":"https://schema.org","@type":"Article","name":"National Register of Historic Places listings in Tennessee","url":"https://en.wikipedia.org/wiki/National_Register_of_Historic_Places_listings_in_Tennessee","sameAs":"http://www.wikidata.org/entity/Q1967649","mainEntity":"http://www.wikidata.org/entity/Q1967649","author":{"@type":"Organization","name":"Contributors to Wikimedia projects"},"publisher":{"@type":"Organization","name":"Wikimedia Foundation, Inc.","logo":{"@type":"ImageObject","url":"https://www.wikimedia.org/static/images/wmf-hor-googpub.png"}},"datePublished":"2005-12-27T19:17:40Z","dateModified":"2019-02-09T13:56:15Z","headline":"Wikimedia list article"}(window.RLQ=window.RLQ||).push(function(){mw.config.set({"wgBackendResponseTime":6198,"wgHostname":"mw1253"});});

Popular posts from this blog

Human spaceflight

Can not write log (Is /dev/pts mounted?) - openpty in Ubuntu-on-Windows?

File:DeusFollowingSea.jpg