National Register of Historic Places listings in Meigs County, Tennessee

From Wikipedia, the free encyclopedia
Location of Meigs County in Tennessee

This is a list of the National Register of Historic Places listings in Meigs County, Tennessee.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Meigs County, Tennessee, United States. Latitude and longitude coordinates are provided for many National Register properties and districts; these locations may be seen together in a map.[1]

There are 37 properties listed on the National Register in the county. Another 4 properties were once listed but have been removed.


Map all coordinates using: OpenStreetMap 
Download coordinates as: KML
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 February 11, 2022.[2]

Current listings[]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 July 6, 1982
(#82003995)
State Route 58 and Center Point Rd.
35°35′37″N 84°42′46″W / 35.593611°N 84.712778°W / 35.593611; -84.712778 (Big Sewee Creek Bridge)
Decatur
2 July 6, 1982
(#82004016)
Big Sewee Creek Rd.
35°38′52″N 84°37′57″W / 35.647778°N 84.6325°W / 35.647778; -84.6325 (John M. Black Cabin)
Ten Mile
3 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)
Birchwood Extends into Rhea County
4
Buchanan House
July 6, 1982
(#82003996)
Vernon St.
35°30′49″N 84°47′29″W / 35.513611°N 84.791250°W / 35.513611; -84.791250 (Buchanan House)
Decatur
5 July 6, 1982
(#82003994)
Old Bunker Hill Rd.
35°22′35″N 84°56′01″W / 35.376389°N 84.933611°W / 35.376389; -84.933611 (James Cowan House)
Big Spring
6 Decatur Methodist Church
Decatur Methodist Church
July 6, 1982
(#82003997)
Vernon St.
35°30′47″N 84°47′30″W / 35.512917°N 84.791667°W / 35.512917; -84.791667 (Decatur Methodist Church)
Decatur
7 July 6, 1982
(#82003998)
Eaves Ferry Rd.
35°32′45″N 84°48′02″W / 35.545833°N 84.800556°W / 35.545833; -84.800556 (S.S. Eaves House)
Decatur
8 July 6, 1982
(#82004018)
River Rd.
35°40′03″N 84°43′38″W / 35.6675°N 84.727222°W / 35.6675; -84.727222 (Ewing House)
Ten Mile
9 July 6, 1982
(#82004019)
State Route 58
35°38′34″N 84°41′19″W / 35.642778°N 84.688611°W / 35.642778; -84.688611 (Feezell Barn)
Ten Mile
10 July 6, 1982
(#82004020)
N. No Pone Valley Rd.
35°35′29″N 84°40′41″W / 35.591389°N 84.678056°W / 35.591389; -84.678056 (James R. Gettys House)
Ten Mile
11 July 6, 1982
(#82004021)
N. No Pone Valley Rd.
35°35′31″N 84°40′42″W / 35.591944°N 84.678333°W / 35.591944; -84.678333 (James R. Gettys Mill)
Ten Mile
12 July 6, 1982
(#82003999)
State Route 30
35°31′30″N 84°51′06″W / 35.525°N 84.851667°W / 35.525; -84.851667 (Jim Godsey House)
Decatur
13 July 6, 1982
(#82004022)
State Route 58
35°38′54″N 84°41′18″W / 35.648333°N 84.688333°W / 35.648333; -84.688333 (James Turk Griffith House)
Ten Mile
14
Jacob L. Grubb Store
July 6, 1982
(#82004000)
State Route 58
35°23′38″N 84°54′02″W / 35.393889°N 84.900556°W / 35.393889; -84.900556 (Jacob L. Grubb Store)
Decatur Nomination form
15 Hastings-Locke Ferry
Hastings-Locke Ferry
January 5, 1983
(#83003056)
West of Decatur on State Route 30 at the Tennessee River
35°32′16″N 84°52′41″W / 35.537778°N 84.878056°W / 35.537778; -84.878056 (Hastings-Locke Ferry)
Decatur Extends into Rhea County
16 July 6, 1982
(#82004023)
River Rd.
35°42′16″N 84°41′36″W / 35.704444°N 84.693333°W / 35.704444; -84.693333 (Dr. D.W. Holloway House)
Ten Mile
17 July 6, 1982
(#82004010)
State Route 1
35°21′21″N 84°54′56″W / 35.355833°N 84.915556°W / 35.355833; -84.915556 (Scott Hooper Garage)
Georgetown
18 July 6, 1982
(#82004024)
Old Ten Mile Rd.
35°36′49″N 84°41′16″W / 35.613611°N 84.687778°W / 35.613611; -84.687778 (Hutsell Truss Bridge)
Ten Mile
19 Sam Hutsell House July 6, 1982
(#82004025)
Old Ten Mile Rd.
35°36′46″N 84°41′15″W / 35.612778°N 84.6875°W / 35.612778; -84.6875 (Sam Hutsell House)
Ten Mile
20
R.H. Johnson Stable
July 6, 1982
(#82004026)
State Route 58
35°40′49″N 84°40′09″W / 35.680278°N 84.669167°W / 35.680278; -84.669167 (R.H. Johnson Stable)
Ten Mile
21 July 6, 1982
(#82004001)
Big Sewee Rd.
35°34′40″N 84°45′34″W / 35.577778°N 84.759444°W / 35.577778; -84.759444 (Kings Mill Bridge)
Decatur
22 July 6, 1982
(#82004027)
Off Hurricane Valley Rd.
35°40′28″N 84°38′33″W / 35.674444°N 84.6425°W / 35.674444; -84.6425 (MacPherson House)
Ten Mile
23 McKenzie Windmill July 6, 1982
(#82004011)
State Route 58
35°21′23″N 84°54′55″W / 35.356389°N 84.915278°W / 35.356389; -84.915278 (McKenzie Windmill)
Georgetown
24
Meigs County Bank
July 6, 1982
(#82004003)
Court Sq.
35°30′56″N 84°47′23″W / 35.515556°N 84.789722°W / 35.515556; -84.789722 (Meigs County Bank)
Decatur Nomination form
25 Meigs County Courthouse
Meigs County Courthouse
August 3, 1978
(#78002613)
Court Sq.
35°30′53″N 84°47′24″W / 35.514722°N 84.79°W / 35.514722; -84.79 (Meigs County Courthouse)
Decatur
26 Mount Zion Church July 6, 1982
(#82004006)
Mt. Zion Hollow
35°37′28″N 84°38′48″W / 35.624444°N 84.646667°W / 35.624444; -84.646667 (Mount Zion Church)
Decatur
27 Oak Grove Methodist Church July 6, 1982
(#82004028)
Pinhook Ferroy Rd.
35°37′56″N 84°46′12″W / 35.632222°N 84.77°W / 35.632222; -84.77 (Oak Grove Methodist Church)
Ten Mile
28 July 6, 1982
(#82004029)
Wood Lane
35°39′11″N 84°40′51″W / 35.653056°N 84.680833°W / 35.653056; -84.680833 (Alexander Patterson House)
Ten Mile
29 Rice-Marler House July 6, 1982
(#82004007)
Goodfield Valley Rd.
35°28′42″N 84°50′07″W / 35.478333°N 84.835278°W / 35.478333; -84.835278 (Rice-Marler House)
Decatur
30
Bradford Rymer Barn
July 6, 1982
(#82004012)
State Route 1
35°17′47″N 84°57′11″W / 35.296389°N 84.953056°W / 35.296389; -84.953056 (Bradford Rymer Barn)
Georgetown Nomination form
31 Elisha Sharp House July 6, 1982
(#82004030)
Old Ten Mile Rd.
35°38′34″N 84°40′23″W / 35.642778°N 84.673056°W / 35.642778; -84.673056 (Elisha Sharp House)
Ten Mile
32 July 6, 1982
(#82004013)
State Route 1
35°18′37″N 84°54′53″W / 35.310278°N 84.914722°W / 35.310278; -84.914722 (G. W. Shiflett Barn)
Georgetown
33
Robert H. Smith Law Office
July 6, 1982
(#82004008)
State Route 58
35°30′58″N 84°47′20″W / 35.516111°N 84.788806°W / 35.516111; -84.788806 (Robert H. Smith Law Office)
Decatur Nomination form
34 July 6, 1982
(#82004009)
State Route 58
35°32′58″N 84°46′20″W / 35.549444°N 84.772222°W / 35.549444; -84.772222 (John Stewart House)
Decatur
35 Surprise Truss Bridge July 6, 1982
(#82004031)
Sewee Creek Rd.
35°38′51″N 84°37′58″W / 35.6475°N 84.632778°W / 35.6475; -84.632778 (Surprise Truss Bridge)
Ten Mile
36 Watts Bar Hydroelectric Project
Watts Bar Hydroelectric Project
August 14, 2017
(#100001474)
6868 State Route 68
35°37′20″N 84°46′48″W / 35.622222°N 84.780000°W / 35.622222; -84.780000 (Watts Bar Hydroelectric Project)
Spring City Extends into Rhea County
37 July 6, 1982
(#82004015)
State Route 1
35°21′11″N 84°55′42″W / 35.353056°N 84.928333°W / 35.353056; -84.928333 (Andy Wood Log House and Willie Wood Blacksmith Shop)
Georgetown

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 July 6, 1982
(#82004017)
July 17, 2013 River Rd.
35°40′36″N 84°43′03″W / 35.676667°N 84.7175°W / 35.676667; -84.7175 (Culvahouse House)
Ten Mile
2 July 6, 1982
(#82004002)
August 15, 1989 Concord Rd.
Decatur
3 July 6, 1982
(#82004005)
March 21, 2007 Brown Street
Decatur Demolished in 2006
4 July 6, 1982
(#82004014)
March 20, 2017 State Route 1
35°20′40″N 84°55′10″W / 35.344444°N 84.919444°W / 35.344444; -84.919444 (H. C. Shiflett Barn)
Georgetown

See also[]

References[]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 11, 2022.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  5. ^ 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.
Retrieved from ""