National Register of Historic Places listings in Monroe County, Tennessee

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Monroe 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 currently 19 properties listed on the National Register in the county, including 1 National Historic Landmark.


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 Calderwood Dam
Calderwood Dam
August 21, 1989
(#89001069)
Tennessee River at the end of Calderwood Rd.
35°29′32″N 83°58′58″W / 35.492222°N 83.982778°W / 35.492222; -83.982778 (Calderwood Dam)
Calderwood Extends into Blount County
2
Chota and Tanasi Cherokee Village Sites
August 30, 1973
(#73001813)
Address Restricted
Vonore Archaeological sites for 18th-century Cherokee villages of Chota and Tanasi; now submerged under Tellico Lake, though both sites memorialized with monuments along the shoreline
3 Citico Site
Citico Site
November 2, 1978
(#78002614)
Address Restricted
Vonore Archaeological site for 18th-century Cherokee village; now submerged by Tellico Lake
4
Cooke-Kefauver House
October 17, 1988
(#74001921)
Kefauver Lane
35°30′40″N 84°21′28″W / 35.511111°N 84.357778°W / 35.511111; -84.357778 (Cooke-Kefauver House)
Madisonville
5 First Presbyterian Church
First Presbyterian Church
July 25, 2001
(#01000772)
601 Church St.
35°36′09″N 84°27′49″W / 35.6025°N 84.463611°W / 35.6025; -84.463611 (First Presbyterian Church)
Sweetwater Gothic Revival-style church; congregation founded in 1860, church built in 1887
6 Fort Loudoun
Fort Loudoun
October 15, 1966
(#66000729)
U.S. Route 411
35°35′45″N 84°12′13″W / 35.595833°N 84.203611°W / 35.595833; -84.203611 (Fort Loudoun)
Vonore
7 January 27, 1983
(#83003057)
Sweetwater Rd.
35°38′35″N 84°18′43″W / 35.643056°N 84.311944°W / 35.643056; -84.311944 (William J. Fowler Mill and House)
8 Icehouse Bottom Site
Icehouse Bottom Site
October 19, 1978
(#78002615)
Address Restricted
Vonore Archaic and Woodland period site excavated in the early 1970s; now submerged by Tellico Lake
9 December 24, 1974
(#74001923)
Ballplay Rd.
35°21′30″N 84°16′25″W / 35.358333°N 84.273611°W / 35.358333; -84.273611 (Elisha Johnson Mansion)
Tellico Plains
10 John McCroskey House
John McCroskey House
February 18, 2000
(#00000125)
3224 Sweetwater-Vonore Rd.
35°36′33″N 84°21′15″W / 35.609167°N 84.354167°W / 35.609167; -84.354167 (John McCroskey House)
Sweetwater Built in 1859
11 Mialoquo Site
Mialoquo Site
October 19, 1978
(#78002616)
Address Restricted
Vonore Archaeological site for 18th-century Cherokee village; now submerged by Tellico Lake
12 Monroe County Courthouse
Monroe County Courthouse
March 30, 1995
(#95000341)
Town Sq.
35°31′11″N 84°21′46″W / 35.519722°N 84.362778°W / 35.519722; -84.362778 (Monroe County Courthouse)
Madisonville
13
Charles Owen House
July 15, 1998
(#98000875)
1019 Mayes St.
35°36′31″N 84°27′47″W / 35.608611°N 84.463056°W / 35.608611; -84.463056 (Charles Owen House)
Sweetwater Federal-style house built in the late 1820s
14 January 21, 1993
(#92001816)
Scott Mansion Rd., about 1¼ miles east of State Route 68
35°23′13″N 84°17′20″W / 35.386944°N 84.288889°W / 35.386944; -84.288889 (Scott Mansion)
Tellico Plains
15
Stickley House
September 10, 1974
(#74001922)
West of the junction of U.S. Route 411 and State Route 68
35°31′09″N 84°21′58″W / 35.519167°N 84.366111°W / 35.519167; -84.366111 (Stickley House)
Madisonville Greek Revival-style house built in 1846, and designed by architect Thomas Blanchard
16 Tellico Blockhouse Site
Tellico Blockhouse Site
August 11, 1975
(#75001771)
2 miles east of Vonore off State Route 72
35°36′00″N 84°12′11″W / 35.6°N 84.203056°W / 35.6; -84.203056 (Tellico Blockhouse Site)
Vonore Late 18th-century trading outpost; layout marked by posts and stones, with interpretive signs
17
Tennessee Military Institute Residential Historic District
May 7, 2019
(#100003903)
1310, 1311 & 1313 Peachtree St.
35°36′46″N 84°27′54″W / 35.6128°N 84.4651°W / 35.6128; -84.4651 (Tennessee Military Institute Residential Historic District)
Sweetwater
18 Tomotley Site
Tomotley Site
October 19, 1978
(#78002617)
Address Restricted
Vonore Archaeological site for 18th-century Cherokee village; now submerged by Tellico Lake
19 Toqua Site
Toqua Site
November 16, 1978
(#78002618)
Address Restricted
Vonore Archaeological site for 18th-century Cherokee village; now submerged by Tellico Lake

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 August 28, 1974
(#74001924)
January 25, 1985 E of Vonore on Fort Loudoun Rd.
Vonore Also known as Tuskega. Burned down by arsonist November 14, 1984.

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 ""