National Register of Historic Places listings in Meigs County, Tennessee


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 5 properties were once listed but have been removed.

Map all coordinates using OpenStreetMap

Download coordinates as:

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


          This National Park Service list is complete through NPS recent listings posted May 3, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Big Sewee Creek Bridge Upload image 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 John M. Black Cabin Upload image 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
Blythe Ferry
More images
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 James Cowan House Upload image 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
5 Decatur Methodist Church
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
6 S.S. Eaves House Upload image 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
7 Ewing House Upload image 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
8 Feezell Barn Upload image 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
9 Georgetown Road Upload image March 23, 2022
(#100007556)
8100 Block of TN 60
35°17′56″N 84°57′23″W / 35.2990°N 84.9565°W / 35.2990; -84.9565 (Georgetown Road)
Georgetown
10 James R. Gettys House Upload image 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 James R. Gettys Mill Upload image 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 Jim Godsey House Upload image 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 James Turk Griffith House Upload image 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
Jacob L. Grubb Store
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
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 Dr. D.W. Holloway House Upload image 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 Scott Hooper Garage Upload image 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 Hutsell Truss Bridge Upload image 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 Upload image 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
R.H. Johnson Stable
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 Kings Mill Bridge Upload image 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 MacPherson House Upload image 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 Upload image 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
Meigs County Bank
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
Meigs County Courthouse
More images
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 Upload image 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 Upload image 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 Alexander Patterson House Upload image 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 Upload image 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
Bradford Rymer Barn
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 Upload image 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 G. W. Shiflett Barn Upload image 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
Robert H. Smith Law Office
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 John Stewart House Upload image 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 Upload image 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
Watts Bar Hydroelectric Project
More images
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 Andy Wood Log House and Willie Wood Blacksmith Shop Upload image 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 Buchanan House
Buchanan House
Buchanan House
July 6, 1982
(#82003996)
October 17, 2022 Vernon St.
35°30′49″N 84°47′29″W / 35.513611°N 84.791250°W / 35.513611; -84.791250 (Buchanan House)
Decatur
2 Culvahouse House Upload image 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 Destroyed by fire in 2009.
3 Locke House Upload image July 6, 1982
(#82004002)
August 15, 1989 Concord Rd.
Decatur Destroyed by fire in 1982.
4 Meigs County High School Gymnasium Upload image July 6, 1982
(#82004005)
March 21, 2007 Brown Street
Decatur Demolished in 2006
5 H. C. Shiflett Barn Upload image 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

Wikimedia Commons has media related to National Register of Historic Places in Meigs County, Tennessee.

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 May 3, 2024.
  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.
  • v
  • t
  • e
TopicsLists by stateLists by insular areasLists by associated stateOther areasRelated
  •  National Register of Historic Places portal
  • Category
  • v
  • t
  • e
Municipalities and communities of Meigs County, Tennessee, United States
County seat: Decatur
Town
Unincorporated
communities
Ghost towns
Footnotes
‡This populated place also has portions in an adjacent county or counties
  • Tennessee portal
  • United States portal