National Register of Historic Places listings in Meigs County, Tennessee

Last updated

Location of Meigs County in Tennessee Map of Tennessee highlighting Meigs County.svg
Location of Meigs County in Tennessee

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

Contents

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 5 properties were once listed but have been removed.

Map all coordinates using: OpenStreetMap
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 December 15, 2023. [2]

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Big Sewee Creek Bridge July 6, 1982
(#82003995)
State Route 58 and Center Point Rd.
35°35′37″N84°42′46″W / 35.593611°N 84.712778°W / 35.593611; -84.712778 (Big Sewee Creek Bridge)
Decatur
2 John M. Black Cabin July 6, 1982
(#82004016)
Big Sewee Creek Rd.
35°38′52″N84°37′57″W / 35.647778°N 84.6325°W / 35.647778; -84.6325 (John M. Black Cabin)
Ten Mile
3 Blythe Ferry
Blythe Ferry Blythe-ferry-site-tn1.jpg
Blythe Ferry
January 5, 1983
(#83003055)
North of Birchwood on State Route 60 at the Tennessee River
35°24′51″N85°00′41″W / 35.414167°N 85.011389°W / 35.414167; -85.011389 (Blythe Ferry)
Birchwood Extends into Rhea County
4 James Cowan House July 6, 1982
(#82003994)
Old Bunker Hill Rd.
35°22′35″N84°56′01″W / 35.376389°N 84.933611°W / 35.376389; -84.933611 (James Cowan House)
Big Spring
5 Decatur Methodist Church
Decatur Methodist Church Decatur Methodist Church from north.jpg
Decatur Methodist Church
July 6, 1982
(#82003997)
Vernon St.
35°30′47″N84°47′30″W / 35.512917°N 84.791667°W / 35.512917; -84.791667 (Decatur Methodist Church)
Decatur
6 S.S. Eaves House July 6, 1982
(#82003998)
Eaves Ferry Rd.
35°32′45″N84°48′02″W / 35.545833°N 84.800556°W / 35.545833; -84.800556 (S.S. Eaves House)
Decatur
7 Ewing House July 6, 1982
(#82004018)
River Rd.
35°40′03″N84°43′38″W / 35.6675°N 84.727222°W / 35.6675; -84.727222 (Ewing House)
Ten Mile
8 Feezell Barn July 6, 1982
(#82004019)
State Route 58
35°38′34″N84°41′19″W / 35.642778°N 84.688611°W / 35.642778; -84.688611 (Feezell Barn)
Ten Mile
9 Georgetown Road March 23, 2022
(#100007556)
8100 Block of TN 60
35°17′56″N84°57′23″W / 35.2990°N 84.9565°W / 35.2990; -84.9565 (Georgetown Road)
Georgetown
10 James R. Gettys House July 6, 1982
(#82004020)
N. No Pone Valley Rd.
35°35′29″N84°40′41″W / 35.591389°N 84.678056°W / 35.591389; -84.678056 (James R. Gettys House)
Ten Mile
11 James R. Gettys Mill July 6, 1982
(#82004021)
N. No Pone Valley Rd.
35°35′31″N84°40′42″W / 35.591944°N 84.678333°W / 35.591944; -84.678333 (James R. Gettys Mill)
Ten Mile
12 Jim Godsey House July 6, 1982
(#82003999)
State Route 30
35°31′30″N84°51′06″W / 35.525°N 84.851667°W / 35.525; -84.851667 (Jim Godsey House)
Decatur
13 James Turk Griffith House July 6, 1982
(#82004022)
State Route 58
35°38′54″N84°41′18″W / 35.648333°N 84.688333°W / 35.648333; -84.688333 (James Turk Griffith House)
Ten Mile
14 Jacob L. Grubb Store
Jacob L. Grubb Store Grubb-Store-tn1.jpg
Jacob L. Grubb Store
July 6, 1982
(#82004000)
State Route 58
35°23′38″N84°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 Hastings-Locke Ferry site from east.jpg
Hastings-Locke Ferry
January 5, 1983
(#83003056)
West of Decatur on State Route 30 at the Tennessee River
35°32′16″N84°52′41″W / 35.537778°N 84.878056°W / 35.537778; -84.878056 (Hastings-Locke Ferry)
Decatur Extends into Rhea County
16 Dr. D.W. Holloway House July 6, 1982
(#82004023)
River Rd.
35°42′16″N84°41′36″W / 35.704444°N 84.693333°W / 35.704444; -84.693333 (Dr. D.W. Holloway House)
Ten Mile
17 Scott Hooper Garage July 6, 1982
(#82004010)
State Route 1
35°21′21″N84°54′56″W / 35.355833°N 84.915556°W / 35.355833; -84.915556 (Scott Hooper Garage)
Georgetown
18 Hutsell Truss Bridge July 6, 1982
(#82004024)
Old Ten Mile Rd.
35°36′49″N84°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″N84°41′15″W / 35.612778°N 84.6875°W / 35.612778; -84.6875 (Sam Hutsell House)
Ten Mile
20 R.H. Johnson Stable
R.H. Johnson Stable RH Johnson Stable (1888) Ten Mile TN.jpg
R.H. Johnson Stable
July 6, 1982
(#82004026)
State Route 58
35°40′49″N84°40′09″W / 35.680278°N 84.669167°W / 35.680278; -84.669167 (R.H. Johnson Stable)
Ten Mile
21 Kings Mill Bridge July 6, 1982
(#82004001)
Big Sewee Rd.
35°34′40″N84°45′34″W / 35.577778°N 84.759444°W / 35.577778; -84.759444 (Kings Mill Bridge)
Decatur
22 MacPherson House July 6, 1982
(#82004027)
Off Hurricane Valley Rd.
35°40′28″N84°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″N84°54′55″W / 35.356389°N 84.915278°W / 35.356389; -84.915278 (McKenzie Windmill)
Georgetown
24 Meigs County Bank
Meigs County Bank Meigs-County-Bank-tn1.jpg
Meigs County Bank
July 6, 1982
(#82004003)
Court Sq.
35°30′56″N84°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 Meigs-county-courthouse-tn1.jpg
Meigs County Courthouse
August 3, 1978
(#78002613)
Court Sq.
35°30′53″N84°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″N84°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″N84°46′12″W / 35.632222°N 84.77°W / 35.632222; -84.77 (Oak Grove Methodist Church)
Ten Mile
28 Alexander Patterson House July 6, 1982
(#82004029)
Wood Lane
35°39′11″N84°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″N84°50′07″W / 35.478333°N 84.835278°W / 35.478333; -84.835278 (Rice-Marler House)
Decatur
30 Bradford Rymer Barn
Bradford Rymer Barn Bradford-Rymer-Barn-tn1.jpg
Bradford Rymer Barn
July 6, 1982
(#82004012)
State Route 1
35°17′47″N84°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″N84°40′23″W / 35.642778°N 84.673056°W / 35.642778; -84.673056 (Elisha Sharp House)
Ten Mile
32 G. W. Shiflett Barn July 6, 1982
(#82004013)
State Route 1
35°18′37″N84°54′53″W / 35.310278°N 84.914722°W / 35.310278; -84.914722 (G. W. Shiflett Barn)
Georgetown
33 Robert H. Smith Law Office
Robert H. Smith Law Office Robert-Smith-law-office-tn1.jpg
Robert H. Smith Law Office
July 6, 1982
(#82004008)
State Route 58
35°30′58″N84°47′20″W / 35.516111°N 84.788806°W / 35.516111; -84.788806 (Robert H. Smith Law Office)
Decatur Nomination form
34 John Stewart House July 6, 1982
(#82004009)
State Route 58
35°32′58″N84°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″N84°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 Watts Bar Dam.jpg
Watts Bar Hydroelectric Project
August 14, 2017
(#100001474)
6868 State Route 68
35°37′20″N84°46′48″W / 35.622222°N 84.780000°W / 35.622222; -84.780000 (Watts Bar Hydroelectric Project)
Spring City Extends into Rhea County
37 Andy Wood Log House and Willie Wood Blacksmith Shop July 6, 1982
(#82004015)
State Route 1
35°21′11″N84°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 RegisterImageDate listedDate removedLocationCity or townDescription
1 Buchanan House
Buchanan House Buchanan House in Decatur.jpg
Buchanan House
July 6, 1982
(#82003996)
October 17, 2022Vernon St.
35°30′49″N84°47′29″W / 35.513611°N 84.791250°W / 35.513611; -84.791250 (Buchanan House)
Decatur
2 Culvahouse House July 6, 1982
(#82004017)
July 17, 2013River Rd.
35°40′36″N84°43′03″W / 35.676667°N 84.7175°W / 35.676667; -84.7175 (Culvahouse House)
Ten Mile Destroyed by fire in 2009.
3 Locke House July 6, 1982
(#82004002)
August 15, 1989Concord Rd.
Decatur Destroyed by fire in 1982.
4 Meigs County High School Gymnasium July 6, 1982
(#82004005)
March 21, 2007Brown Street
Decatur Demolished in 2006
5 H. C. Shiflett Barn July 6, 1982
(#82004014)
March 20, 2017 State Route 1
35°20′40″N84°55′10″W / 35.344444°N 84.919444°W / 35.344444; -84.919444 (H. C. Shiflett Barn)
Georgetown

See also

Related Research Articles

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.

<span class="mw-page-title-main">National Register of Historic Places listings in Athens County, Ohio</span>

This is a list of the National Register of Historic Places listings in Athens County, Ohio.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

<span class="mw-page-title-main">National Register of Historic Places listings in Meigs County, Ohio</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Gallia County, Ohio</span>

This is a list of the National Register of Historic Places listings in Gallia County, Ohio.

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 December 15, 2023.
  3. 1 2 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.