Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Hamilton County, Tennessee







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 



Location of Hamilton County in Tennessee

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinHamilton 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 108 properties and districts listed on the National Register in the county, including one National Historic Landmark, the Moccasin Bend Archeological District. Another 7 properties were once listed but have been removed.

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 June 21, 2024.[2]

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Audubon Acres Site (40 HA 84) October 7, 1982
(#82001728)
900 N Sanctuary Rd.
34°59′58N 85°10′49W / 34.9994°N 85.1803°W / 34.9994; -85.1803 (Audubon Acres Site (40 HA 84))
Chattanooga
2 Nathan L. Bachman School
Nathan L. Bachman School
Nathan L. Bachman School
April 17, 2001
(#01000381)
2815 Anderson Pike
35°09′47N 85°19′20W / 35.1631°N 85.3222°W / 35.1631; -85.3222 (Nathan L. Bachman School)
Walden
3 Beck Knob Cemetery
Beck Knob Cemetery
Beck Knob Cemetery
June 29, 2021
(#100006714)
875 Dartmouth St.
35°04′38N 85°17′48W / 35.0773°N 85.2966°W / 35.0773; -85.2966 (Beck Knob Cemetery)
Chattanooga
4 Bonny Oaks
Bonny Oaks
Bonny Oaks
August 11, 1980
(#80003803)
5114 Bonny Oaks Dr.
35°04′20N 85°11′01W / 35.0722°N 85.1836°W / 35.0722; -85.1836 (Bonny Oaks)
Chattanooga
5 Brabson House
Brabson House
Brabson House
April 11, 1973
(#73001772)
407 E. 5th St.
35°03′05N 85°18′16W / 35.0514°N 85.3044°W / 35.0514; -85.3044 (Brabson House)
Chattanooga
6 Brainerd Junior High
Brainerd Junior High
Brainerd Junior High
September 15, 1980
(#80003804)
4201 Cherryton Dr.
35°01′06N 85°14′07W / 35.0183°N 85.2353°W / 35.0183; -85.2353 (Brainerd Junior High)
Chattanooga
7 Brainerd Mission Cemetery
Brainerd Mission Cemetery
Brainerd Mission Cemetery
December 6, 1979
(#79002435)
5700 Eastgate Loop
35°00′43N 85°12′46W / 35.0119°N 85.2128°W / 35.0119; -85.2128 (Brainerd Mission Cemetery)
Chattanooga
8 Brown House
Brown House
Brown House
April 11, 1973
(#73001781)
9521 Ooltewah-Georgetown Rd.
35°11′21N 85°01′16W / 35.1892°N 85.0211°W / 35.1892; -85.0211 (Brown House)
Ooltewah
9 Brown's Ferry Tavern
Brown's Ferry Tavern
Brown's Ferry Tavern
March 24, 1971
(#71000822)
Brown's Ferry Rd.
35°02′41N 85°21′19W / 35.0447°N 85.3553°W / 35.0447; -85.3553 (Brown's Ferry Tavern)
Chattanooga
10 Central Block Building
Central Block Building
Central Block Building
September 1, 1995
(#95000293)
630-638 Market St.
35°02′55N 85°18′35W / 35.0486°N 85.3097°W / 35.0486; -85.3097 (Central Block Building)
Chattanooga
11 Chattanooga Bank Building
Chattanooga Bank Building
Chattanooga Bank Building
September 15, 1980
(#80003805)
8th St.
35°02′50N 85°18′36W / 35.0472°N 85.31°W / 35.0472; -85.31 (Chattanooga Bank Building)
Chattanooga
12 Chattanooga Car Barns
Chattanooga Car Barns
Chattanooga Car Barns
July 9, 1979
(#79002436)
301 Market St.
35°03′12N 85°18′37W / 35.0533°N 85.3103°W / 35.0533; -85.3103 (Chattanooga Car Barns)
Chattanooga
13 Chattanooga Electric Railway
Chattanooga Electric Railway
Chattanooga Electric Railway
February 29, 1980
(#80003806)
211-241 Market St.
35°03′13N 85°18′36W / 35.0536°N 85.31°W / 35.0536; -85.31 (Chattanooga Electric Railway)
Chattanooga
14 Chattanooga National Cemetery
Chattanooga National Cemetery
Chattanooga National Cemetery
September 16, 1996
(#96001013)
1200 Bailey Ave.
35°02′06N 85°17′23W / 35.035°N 85.2897°W / 35.035; -85.2897 (Chattanooga National Cemetery)
Chattanooga
15 Chattanooga Plow Power House
Chattanooga Plow Power House
Chattanooga Plow Power House
October 7, 1999
(#99001243)
1633-1635 Chestnut St.
35°02′14N 85°18′52W / 35.0372°N 85.3144°W / 35.0372; -85.3144 (Chattanooga Plow Power House)
Chattanooga
16 Chattanooga, Harrison, Georgetown & Charleston Railroad Tunnel August 24, 1978
(#78002595)
Below N. Crest Rd.
35°03′51N 85°14′20W / 35.0642°N 85.2389°W / 35.0642; -85.2389 (Chattanooga, Harrison, Georgetown & Charleston Railroad Tunnel)
Chattanooga
17 Chickamauga and Chattanooga National Military Park
Chickamauga and Chattanooga National Military Park
Chickamauga and Chattanooga National Military Park
October 15, 1966
(#66000274)
South of Chattanooga on U.S. Route 27
34°58′09N 85°17′07W / 34.9692°N 85.2853°W / 34.9692; -85.2853 (Chickamauga and Chattanooga National Military Park)
Chattanooga extends into Catoosa County, Georgia, is administered by the National Park Service
18 Chickamauga Hydroelectric Project
Chickamauga Hydroelectric Project
Chickamauga Hydroelectric Project
August 11, 2017
(#100001466)
5400 Lake Resort Dr.
35°06′14N 85°13′46W / 35.1039°N 85.2294°W / 35.1039; -85.2294 (Chickamauga Hydroelectric Project)
Chattanooga
19 Christ Church Episcopal
Christ Church Episcopal
Christ Church Episcopal
April 9, 2021
(#100006386)
663 Douglas St.
35°02′46N 85°18′06W / 35.0461°N 85.3018°W / 35.0461; -85.3018 (Christ Church Episcopal)
Chattanooga
20 Civil War Fortification January 31, 1976
(#76001779)
Bonny Oaks Dr.
35°04′06N 85°09′12W / 35.0683°N 85.1533°W / 35.0683; -85.1533 (Civil War Fortification)
Chattanooga
21 Connor Toll House
Connor Toll House
Connor Toll House
August 22, 1977
(#77001273)
4212 Anderson Pike
35°10′45N 85°20′11W / 35.1792°N 85.3364°W / 35.1792; -85.3364 (Connor Toll House)
Signal Mountain
22 Crane Building
Crane Building
Crane Building
November 10, 1983
(#83004246)
1317 Chestnut St.
35°02′24N 85°18′45W / 35.04°N 85.3125°W / 35.04; -85.3125 (Crane Building)
Chattanooga
23 Cravens-Coleman House
Cravens-Coleman House
Cravens-Coleman House
October 25, 1990
(#90001655)
1 Cravens Terrace
35°00′49N 85°20′26W / 35.0136°N 85.3406°W / 35.0136; -85.3406 (Cravens-Coleman House)
Chattanooga
24 Judge Will Cummings House July 3, 1980
(#80003807)
West of Chattanooga at 4025 Cummings Rd.
35°01′03N 85°23′33W / 35.0175°N 85.3925°W / 35.0175; -85.3925 (Judge Will Cummings House)
Chattanooga
25 Dixie Mercerizing Company July 20, 2020
(#100005374)
951 South Watkins St.
35°01′40N 85°16′15W / 35.0278°N 85.2707°W / 35.0278; -85.2707 (Dixie Mercerizing Company)
Chattanooga
26 Hiram Douglas House
Hiram Douglas House
Hiram Douglas House
April 24, 1973
(#73001782)
About 5 miles north of Ooltewah on Snow Hill Rd.
35°08′08N 85°04′07W / 35.1356°N 85.0686°W / 35.1356; -85.0686 (Hiram Douglas House)
Ooltewah
27 Downtown Chattanooga Historic District July 23, 2020
(#100005387)
Roughly bounded by Martin Luther King Jr. Blvd., Georgia Ave., East 5th St., Walnut St., East 6th St., and Chestnut St.
35°02′49N 85°18′34W / 35.0470°N 85.3095°W / 35.0470; -85.3095 (Downtown Chattanooga Historic District)
Chattanooga
28 East Tennessee Iron Manufacturing Company Blast Furnace May 8, 1980
(#80003808)
Address Restricted
Chattanooga
29 Engel Stadium
Engel Stadium
Engel Stadium
November 19, 2009
(#09000954)
O'Neal St. and E. 3rd St.
35°02′43N 85°17′12W / 35.0453°N 85.2867°W / 35.0453; -85.2867 (Engel Stadium)
Chattanooga
30 Faxon-Thomas Mansion
Faxon-Thomas Mansion
Faxon-Thomas Mansion
November 25, 1980
(#80003809)
10 Bluff View Ave.
35°03′21N 85°18′21W / 35.0558°N 85.3058°W / 35.0558; -85.3058 (Faxon-Thomas Mansion)
Chattanooga
31 Ferger Place Historic District
Ferger Place Historic District
Ferger Place Historic District
May 1, 1980
(#80003810)
Evening Side Dr. and Morning Side Dr.
35°01′30N 85°17′04W / 35.025°N 85.2844°W / 35.025; -85.2844 (Ferger Place Historic District)
Chattanooga
32 First Baptist Church Education Building
First Baptist Church Education Building
First Baptist Church Education Building
February 29, 1980
(#80003811)
317 Oak St.
35°02′56N 85°18′21W / 35.0489°N 85.3058°W / 35.0489; -85.3058 (First Baptist Church Education Building)
Chattanooga
33 First Congregational Church
First Congregational Church
First Congregational Church
July 22, 2010
(#10000491)
901 Lindsay St.
35°02′42N 85°18′26W / 35.045°N 85.3072°W / 35.045; -85.3072 (First Congregational Church)
Chattanooga
34 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
November 18, 2009
(#09000955)
554 McCallie Ave.
35°02′47N 85°18′10W / 35.0464°N 85.3027°W / 35.0464; -85.3027 (First Presbyterian Church)
Chattanooga
35 Fort Wood Historic District
Fort Wood Historic District
Fort Wood Historic District
April 18, 1979
(#79002437)
Roughly bounded by Palmetto, McCallie, Central, and 5th Sts.
35°02′42N 85°17′34W / 35.045°N 85.2928°W / 35.045; -85.2928 (Fort Wood Historic District)
Chattanooga
36 Fountain Square
Fountain Square
Fountain Square
March 28, 1979
(#79002438)
600-622 Georgia Ave. and 317 Oak St.
35°02′58N 85°18′22W / 35.0494°N 85.3061°W / 35.0494; -85.3061 (Fountain Square)
Chattanooga
37 Gaskill House
Gaskill House
Gaskill House
December 6, 1979
(#79002439)
427 E. 5th St.
35°03′03N 85°18′14W / 35.0508°N 85.3039°W / 35.0508; -85.3039 (Gaskill House)
Chattanooga
38 Glenwood Historic District July 25, 1989
(#89000861)
Roughly bounded by Parkwood Dr., Glenwood Dr., Oak St., and Derby St.
35°02′16N 85°15′49W / 35.0378°N 85.2636°W / 35.0378; -85.2636 (Glenwood Historic District)
Chattanooga
39 Hamilton County Courthouse
Hamilton County Courthouse
Hamilton County Courthouse
November 21, 1978
(#78002596)
W. 6th St. and Georgia Ave.
35°02′58N 85°18′25W / 35.0494°N 85.3069°W / 35.0494; -85.3069 (Hamilton County Courthouse)
Chattanooga
40 Hampton Place Archeological Site (40HA146) May 22, 1984
(#84003548)
Address Restricted
Chattanooga
41 Highland Park Methodist Episcopal Church
Highland Park Methodist Episcopal Church
Highland Park Methodist Episcopal Church
February 29, 1980
(#80003813)
1900 Bailey Ave.
35°02′01N 85°16′32W / 35.0336°N 85.2756°W / 35.0336; -85.2756 (Highland Park Methodist Episcopal Church)
Chattanooga
42 Highland Park Methodist Episcopal Church, South
Highland Park Methodist Episcopal Church, South
Highland Park Methodist Episcopal Church, South
March 12, 2012
(#12000118)
1918 Union Ave.
35°01′55N 85°16′32W / 35.03192°N 85.2755°W / 35.03192; -85.2755 (Highland Park Methodist Episcopal Church, South)
Chattanooga Renamed in 1938 to St. Andrew's Methodist Church. Closed in 2004.[6]
43 Hutcheson House
Hutcheson House
Hutcheson House
November 21, 1978
(#78002597)
360 S. Crest Rd.
35°00′29N 85°16′09W / 35.0081°N 85.2692°W / 35.0081; -85.2692 (Hutcheson House)
Chattanooga
44 Caleb Isbester House
Caleb Isbester House
Caleb Isbester House
March 25, 1982
(#82003975)
551 Oak St.
35°02′53N 85°18′14W / 35.0481°N 85.3039°W / 35.0481; -85.3039 (Caleb Isbester House)
Chattanooga
45 James Building
James Building
James Building
February 29, 1980
(#80003814)
735 Broad St.
35°02′50N 85°18′37W / 35.0472°N 85.3103°W / 35.0472; -85.3103 (James Building)
Chattanooga
46 James County Courthouse
James County Courthouse
James County Courthouse
November 7, 1976
(#76001782)
Mulberry St.
35°04′17N 85°03′37W / 35.0714°N 85.0603°W / 35.0714; -85.0603 (James County Courthouse)
Ooltewah County courthouse for James County, which was merged into Hamilton County after its bankruptcy in 1919.
47 Clarence T. Jones Observatory
Clarence T. Jones Observatory
Clarence T. Jones Observatory
November 20, 2009
(#09000949)
10 N. Tuxedo Ave.
35°01′01N 85°14′12W / 35.0169°N 85.2368°W / 35.0169; -85.2368 (Clarence T. Jones Observatory)
Chattanooga Still in use
48 Kelley House
Kelley House
Kelley House
May 14, 1980
(#80003815)
1903 McCallie Ave.
35°02′08N 85°16′27W / 35.0356°N 85.2742°W / 35.0356; -85.2742 (Kelley House)
Chattanooga
49 M.L. King Boulevard Historic District
M.L. King Boulevard Historic District
M.L. King Boulevard Historic District
March 20, 1984
(#84003551)
Roughly M. L. King Boulevard between Browns and University Sts.
35°02′38N 85°18′14W / 35.0439°N 85.3039°W / 35.0439; -85.3039 (M.L. King Boulevard Historic District)
Chattanooga
50 Lookout Mountain Caverns and Cavern Castle
Lookout Mountain Caverns and Cavern Castle
Lookout Mountain Caverns and Cavern Castle
November 26, 1985
(#85002969)
Scenic Highway
35°01′09N 85°20′22W / 35.0192°N 85.3394°W / 35.0192; -85.3394 (Lookout Mountain Caverns and Cavern Castle)
Chattanooga
51 Lookout Mountain Incline Railway
Lookout Mountain Incline Railway
Lookout Mountain Incline Railway
April 26, 1973
(#73001774)
Off U.S. Route 11
35°00′28N 85°20′08W / 35.0078°N 85.3356°W / 35.0078; -85.3356 (Lookout Mountain Incline Railway)
Chattanooga
52 Louise Terrace Apartments
Louise Terrace Apartments
Louise Terrace Apartments
October 30, 1998
(#98001306)
314 and 316 Walnut St.
35°03′10N 85°18′27W / 35.0528°N 85.3075°W / 35.0528; -85.3075 (Louise Terrace Apartments)
Chattanooga
53 Maclellan Building
Maclellan Building
Maclellan Building
April 4, 1985
(#85000708)
721 Broad St.
35°02′51N 85°18′36W / 35.0475°N 85.31°W / 35.0475; -85.31 (Maclellan Building)
Chattanooga
54 Mallards Dozen Archeological Site (40HA147) May 22, 1984
(#84003552)
Address Restricted
Chattanooga
55 Market and Main Streets Historic District
Market and Main Streets Historic District
Market and Main Streets Historic District
July 24, 1992
(#92000927)
Roughly bounded by Cowart, King, Market, and Main Sts.
35°02′18N 85°18′28W / 35.038333°N 85.307778°W / 35.038333; -85.307778 (Market and Main Streets Historic District)
Chattanooga
56 Market Square-Patten Parkway
Market Square-Patten Parkway
Market Square-Patten Parkway
May 1, 1980
(#80003816)
Roughly bounded by E. 8th and E. 9th Sts. and Georgia and Lindsay Aves.
35°02′46N 85°18′27W / 35.046111°N 85.3075°W / 35.046111; -85.3075 (Market Square-Patten Parkway)
Chattanooga
57 Market Street Bridge
Market Street Bridge
Market Street Bridge
December 20, 2010
(#10001047)
Market St. over the Tennessee River
35°03′31N 85°18′33W / 35.058611°N 85.309167°W / 35.058611; -85.309167 (Market Street Bridge)
Chattanooga Also known as the Chief John Ross Bridge
58 Market Street Warehouse Historic District
Market Street Warehouse Historic District
Market Street Warehouse Historic District
April 5, 1984
(#84003554)
1118-1148 Market St.
35°02′35N 85°18′32W / 35.043056°N 85.308889°W / 35.043056; -85.308889 (Market Street Warehouse Historic District)
Chattanooga
59 Pleasant L. Matthews House December 12, 1976
(#76001781)
Southwest of Georgetown on Ooltewah-Georgetown Rd.
35°16′38N 84°57′57W / 35.277222°N 84.965833°W / 35.277222; -84.965833 (Pleasant L. Matthews House)
Georgetown
60 Chancellor T.M. McConnell House
Chancellor T.M. McConnell House
Chancellor T.M. McConnell House
April 17, 1992
(#92000314)
517 E. 5th St.
35°03′02N 85°18′10W / 35.050556°N 85.302778°W / 35.050556; -85.302778 (Chancellor T.M. McConnell House)
Chattanooga
61 Medical Arts Building
Medical Arts Building
Medical Arts Building
September 15, 1980
(#80003817)
McCallie Ave.
35°02′45N 85°18′09W / 35.045833°N 85.3025°W / 35.045833; -85.3025 (Medical Arts Building)
Chattanooga
62 Mikado Locomotive No. 4501
Mikado Locomotive No. 4501
Mikado Locomotive No. 4501
March 28, 1979
(#79002440)
2202 N. Chamberlain Ave.
35°03′43N 85°15′01W / 35.061944°N 85.250278°W / 35.061944; -85.250278 (Mikado Locomotive No. 4501)
Chattanooga
63 Miller Brothers Department Store
Miller Brothers Department Store
Miller Brothers Department Store
September 17, 1987
(#87001115)
629 Market St.
35°02′56N 85°18′34W / 35.048889°N 85.309444°W / 35.048889; -85.309444 (Miller Brothers Department Store)
Chattanooga See Miller's of Tennessee.
64 Missionary Ridge Historic District
Missionary Ridge Historic District
Missionary Ridge Historic District
September 5, 1996
(#95001257)
N. and S. Crest Rd. from Delong Reservation to 700 S. Crest Rd.
35°00′48N 85°15′56W / 35.013333°N 85.265556°W / 35.013333; -85.265556 (Missionary Ridge Historic District)
Chattanooga
65 Moccasin Bend Archeological District
Moccasin Bend Archeological District
Moccasin Bend Archeological District
September 8, 1986
(#86003510)
Address Restricted
Chattanooga
66 Model Electric Home
Model Electric Home
Model Electric Home
July 15, 1993
(#93000645)
1516 Sunset Rd.
35°04′33N 85°17′07W / 35.075833°N 85.285278°W / 35.075833; -85.285278 (Model Electric Home)
Chattanooga
67 Municipal Building
Municipal Building
Municipal Building
February 29, 1980
(#80003818)
E. 11th St.
35°02′36N 85°18′27W / 35.043333°N 85.3075°W / 35.043333; -85.3075 (Municipal Building)
Chattanooga
68 Northside United Presbyterian
Northside United Presbyterian
Northside United Presbyterian
September 15, 1980
(#80003820)
923 Mississippi Ave.
35°04′10N 85°17′41W / 35.069444°N 85.294722°W / 35.069444; -85.294722 (Northside United Presbyterian)
Chattanooga
69 Oak Grove Elementary School
Oak Grove Elementary School
Oak Grove Elementary School
July 6, 2011
(#11000420)
1912 S. Willow St.
35°01′14N 85°16′45W / 35.020556°N 85.279167°W / 35.020556; -85.279167 (Oak Grove Elementary School)
Chattanooga
70 Ochs Building
Ochs Building
Ochs Building
November 17, 1978
(#78002598)
Georgia Ave.
35°02′50N 85°18′26W / 35.047222°N 85.307222°W / 35.047222; -85.307222 (Ochs Building)
Chattanooga
71 Old Library Building
Old Library Building
Old Library Building
March 14, 1973
(#73001776)
200 E. 8th St.
35°02′48N 85°18′26W / 35.0467°N 85.3072°W / 35.0467; -85.3072 (Old Library Building)
Chattanooga
72 Old Post Office
Old Post Office
Old Post Office
April 13, 1973
(#73001777)
E. 11th and Lindsay Sts.
35°02′37N 85°18′27W / 35.0436°N 85.3075°W / 35.0436; -85.3075 (Old Post Office)
Chattanooga
73 Price-Evans Foundry June 28, 2021
(#100006713)
901 South Holtzclaw Ave.
35°02′03N 85°17′07W / 35.0341°N 85.2852°W / 35.0341; -85.2852 (Price-Evans Foundry)
Chattanooga
74 Read House
Read House
Read House
December 23, 1976
(#76001780)
Broad and 9th Sts.
35°02′46N 85°18′39W / 35.0461°N 85.3108°W / 35.0461; -85.3108 (Read House)
Chattanooga
75 Ridgedale Lodge July 7, 2022
(#100007916)
2602 East Main St.
35°01′20N 85°16′10W / 35.0221°N 85.2694°W / 35.0221; -85.2694 (Ridgedale Lodge)
Chattanooga
76 Ridgedale Methodist Episcopal Church
Ridgedale Methodist Episcopal Church
Ridgedale Methodist Episcopal Church
July 30, 2010
(#10000509)
1518 Dodds Ave.
35°01′15N 85°16′12W / 35.0208°N 85.27°W / 35.0208; -85.27 (Ridgedale Methodist Episcopal Church)
Chattanooga vicinity
77 Ross's Landing
Ross's Landing
Ross's Landing
June 27, 1974
(#74001914)
Riverfront Parkway west of Market St.
35°03′23N 85°18′32W / 35.0564°N 85.3089°W / 35.0564; -85.3089 (Ross's Landing)
Chattanooga
78 St. Elmo Historic District
St. Elmo Historic District
St. Elmo Historic District
April 15, 1982
(#82003976)
Alabama, St. Elmo, and Tennessee Aves.
34°59′48N 85°19′44W / 34.9967°N 85.3289°W / 34.9967; -85.3289 (St. Elmo Historic District)
Chattanooga
79 St. Paul's Episcopal Church
St. Paul's Episcopal Church
St. Paul's Episcopal Church
September 1, 1978
(#78002599)
7th and Pine Sts.
35°02′55N 85°18′47W / 35.0486°N 85.3131°W / 35.0486; -85.3131 (St. Paul's Episcopal Church)
Chattanooga
80 Saints Peter and Paul Catholic Church and Buildings
Saints Peter and Paul Catholic Church and Buildings
Saints Peter and Paul Catholic Church and Buildings
December 11, 1979
(#79002441)
214 E. 8th St.
35°02′47N 85°18′23W / 35.0464°N 85.3064°W / 35.0464; -85.3064 (Saints Peter and Paul Catholic Church and Buildings)
Chattanooga
81 Robert Schwartz and Company Building
Robert Schwartz and Company Building
Robert Schwartz and Company Building
July 19, 1984
(#84003555)
736-738 Cherry St.
35°02′50N 85°18′29W / 35.0472°N 85.3081°W / 35.0472; -85.3081 (Robert Schwartz and Company Building)
Chattanooga
82 Second Presbyterian Church
Second Presbyterian Church
Second Presbyterian Church
February 29, 1980
(#80003822)
700 Pine St.
35°02′53N 85°18′45W / 35.0481°N 85.3125°W / 35.0481; -85.3125 (Second Presbyterian Church)
Chattanooga
83 Seamour and Gerte Shavin House
Seamour and Gerte Shavin House
Seamour and Gerte Shavin House
March 23, 1993
(#93000149)
334 N. Crest Rd.
35°03′07N 85°15′01W / 35.0519°N 85.2503°W / 35.0519; -85.2503 (Seamour and Gerte Shavin House)
Chattanooga
84 Shiloh Baptist Church
Shiloh Baptist Church
Shiloh Baptist Church
January 19, 1979
(#79002442)
506 E. 8th St.
35°02′43N 85°18′11W / 35.045278°N 85.303056°W / 35.045278; -85.303056 (Shiloh Baptist Church)
Chattanooga
85 Signal Knitting Mills
Signal Knitting Mills
Signal Knitting Mills
March 5, 1999
(#99000281)
205 Manufacturers Rd.
35°03′46N 85°18′47W / 35.062778°N 85.313056°W / 35.062778; -85.313056 (Signal Knitting Mills)
Chattanooga
86 Signal Mountain Elementary School
Signal Mountain Elementary School
Signal Mountain Elementary School
April 19, 2001
(#01000395)
809 Kentucky Ave.
35°07′30N 85°20′44W / 35.125°N 85.345556°W / 35.125; -85.345556 (Signal Mountain Elementary School)
Signal Mountain
87 Signal Mountain Historic District
Signal Mountain Historic District
Signal Mountain Historic District
October 5, 2001
(#01000729)
Roughly along James Boulevard, Brady Point Rd., and Signal Point Rd.
35°07′17N 85°21′27W / 35.121389°N 85.3575°W / 35.121389; -85.3575 (Signal Mountain Historic District)
Signal Mountain
88 Soldiers and Sailors Memorial Auditorium
Soldiers and Sailors Memorial Auditorium
Soldiers and Sailors Memorial Auditorium
September 15, 1980
(#80003823)
McCallie Ave.
35°02′52N 85°18′21W / 35.047778°N 85.305833°W / 35.047778; -85.305833 (Soldiers and Sailors Memorial Auditorium)
Chattanooga
89 Southern Railway Freight Depot
Southern Railway Freight Depot
Southern Railway Freight Depot
June 16, 1983
(#83003038)
1140 Newby St.
35°02′30N 85°18′30W / 35.041667°N 85.308333°W / 35.041667; -85.308333 (Southern Railway Freight Depot)
Chattanooga
90 Standard-Coosa-Thatcher Mills
Standard-Coosa-Thatcher Mills
Standard-Coosa-Thatcher Mills
December 29, 2014
(#14001106)
1800 Watkins St.
35°01′10N 85°16′29W / 35.0195°N 85.2746°W / 35.0195; -85.2746 (Standard-Coosa-Thatcher Mills)
Chattanooga
91 Stone Fort Land Company Historic District
Stone Fort Land Company Historic District
Stone Fort Land Company Historic District
July 1, 1999
(#99000786)
10th, Newby, E. 11th, and Market Sts.
35°02′45N 85°18′28W / 35.045833°N 85.307778°W / 35.045833; -85.307778 (Stone Fort Land Company Historic District)
Chattanooga
92 Stringer Ridge Historic District May 22, 1984
(#84003557)
Address Restricted
Chattanooga
93 Tennessee Valley Railroad Museum Rolling Stock
Tennessee Valley Railroad Museum Rolling Stock
Tennessee Valley Railroad Museum Rolling Stock
August 6, 1980
(#80003824)
2022 N. Chamberlain Ave.
35°03′52N 85°13′31W / 35.064444°N 85.225278°W / 35.064444; -85.225278 (Tennessee Valley Railroad Museum Rolling Stock)
Chattanooga
94 Terminal Station
Terminal Station
Terminal Station
February 20, 1973
(#73001778)
1434 Market St.
35°02′13N 85°18′25W / 35.036944°N 85.306944°W / 35.036944; -85.306944 (Terminal Station)
Chattanooga
95 Tivoli Theater
Tivoli Theater
Tivoli Theater
April 11, 1973
(#73001779)
709 Broad St.
35°02′52N 85°18′37W / 35.047778°N 85.310278°W / 35.047778; -85.310278 (Tivoli Theater)
Chattanooga
96 Topside April 11, 1973
(#73001783)
North of Signal Mountain off State Route 8 on Wilson Ave.
35°09′57N 85°18′28W / 35.165833°N 85.307778°W / 35.165833; -85.307778 (Topside)
Signal Mountain
97 Trigg-Smartt Building
Trigg-Smartt Building
Trigg-Smartt Building
June 26, 1986
(#86001383)
701-707 Broad St.
35°02′54N 85°18′38W / 35.048333°N 85.310556°W / 35.048333; -85.310556 (Trigg-Smartt Building)
Chattanooga
98 Turnbull Cone and Machine Company
Turnbull Cone and Machine Company
Turnbull Cone and Machine Company
July 15, 1992
(#92000848)
1400 Fort and W. 14th Sts.
35°02′22N 85°18′52W / 35.039444°N 85.314444°W / 35.039444; -85.314444 (Turnbull Cone and Machine Company)
Chattanooga
99 U.S. Post Office
U.S. Post Office
U.S. Post Office
February 29, 1980
(#80003827)
900 Georgia Ave.[7]
35°02′42N 85°18′30W / 35.045°N 85.308333°W / 35.045; -85.308333 (U.S. Post Office)
Chattanooga
100 Vulcan Archeological Site (40HA140) May 22, 1984
(#84003558)
Address Restricted
Chattanooga
101 W Road
W Road
W Road
March 19, 1999
(#99000277)
W Rd. from Spring St. east 0.4 miles
35°08′42N 85°18′53W / 35.145°N 85.314722°W / 35.145; -85.314722 (W Road)
Walden
102 Walnut Street Bridge
Walnut Street Bridge
Walnut Street Bridge
February 23, 1990
(#90000300)
Walnut St., over the Tennessee River
35°03′44N 85°18′23W / 35.062222°N 85.306389°W / 35.062222; -85.306389 (Walnut Street Bridge)
Chattanooga Formerly a road bridge for automobiles and streetcars, was closed to motor vehicles in 1978 and was eventually converted to a pedestrian bridge.
103 Wauhatchie Pike
Wauhatchie Pike
Wauhatchie Pike
July 11, 2001
(#01000727)
Old Wauhatchie Pike
35°01′10N 85°20′22W / 35.019444°N 85.339444°W / 35.019444; -85.339444 (Wauhatchie Pike)
Lookout Mountain
104 Wiley United Methodist Church
Wiley United Methodist Church
Wiley United Methodist Church
August 1, 1979
(#79002443)
504 Lookout St.
35°03′03N 85°18′22W / 35.050833°N 85.306111°W / 35.050833; -85.306111 (Wiley United Methodist Church)
Chattanooga
105 Frances Willard House
Frances Willard House
Frances Willard House
February 29, 1980
(#80003828)
615 Lindsay St.
35°02′58N 85°18′18W / 35.049444°N 85.305°W / 35.049444; -85.305 (Frances Willard House)
Chattanooga
106 Williams Island
Williams Island
Williams Island
April 11, 1973
(#73001780)
On Williams Island in the Tennessee River northwest of central Chattanooga[8]
35°05′00N 85°20′45W / 35.083333°N 85.345833°W / 35.083333; -85.345833 (Williams Island)
Chattanooga
107 Woodland Mound Archeological District May 22, 1984
(#84003562)
Address Restricted
Chattanooga
108 Wyatt Hall
Wyatt Hall
Wyatt Hall
October 23, 1986
(#86002897)
865 E. 3rd St.
35°02′59N 85°17′40W / 35.049722°N 85.294444°W / 35.049722; -85.294444 (Wyatt Hall)
Chattanooga

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Chattanooga Union Depot April 16, 1971
(#71001071)
June 11, 1973 W. 9th and Broad Sts.
Chattanooga Demolished in 1973. Not to be confused with Chattanooga Terminal Station
2 East Side Junior High School March 6, 1987
(#87000392)
April 21, 2003 2200 E. Main Street
Chattanooga Demolished, now Eastside Elementary School
3 Richard Hardy Junior High School September 15, 1980
(#80003812)
July 13, 2006 2115 Dodson Avenue
Chattanooga Demolished and replaced with Hardy Elementary School
4 News-Pound Building September 15, 1980
(#80003819)
May 23, 1988 E. 11th St.
Chattanooga
5 Newton Chevrolet Building April 2, 1973
(#73001775)
July 13, 2006 329 Market Street
Chattanooga Current occupant is Chattanooga Allergy Clinic
6 Park Hotel August 18, 1980
(#80003821)
July 13, 2006 117 East 7th Street
Chattanooga Renamed Newell Tower
7 Benjamin F. Thomas House December 3, 1980
(#80003825)
July 13, 2006 938 McCallie Avenue
Chattanooga Destroyed by a fire. Now an empty lot.
8 Trinity Methodist Episcopal Church
Trinity Methodist Episcopal Church
Trinity Methodist Episcopal Church
February 29, 1980
(#80003826)
October 28, 2021 McCallie Ave.
35°02′33N 85°17′37W / 35.0425°N 85.293611°W / 35.0425; -85.293611 (Trinity Methodist Episcopal Church)
Chattanooga

See also[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 21, 2024.
  • ^ 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.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  • ^ 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.
  • ^ "St. Andrews Center getting Chattanooga building".
  • ^ "Chattanooga Divisional Office". United States District Court — Eastern District of Tennessee. Archived from the original on March 14, 2016. Retrieved April 10, 2016.
  • ^ Location derived from its GNIS feature record; the NRIS lists it as "Address Restricted"

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Hamilton_County,_Tennessee&oldid=1191930412"

    Categories: 
    Lists of National Register of Historic Places in Tennessee by county
    Hamilton County, Tennessee
    National Register of Historic Places in Hamilton County, Tennessee
    Hidden categories: 
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 26 December 2023, at 17:28 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki