National Register of Historic Places listings in Cocke County, Tennessee

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

Location of Cocke County in Tennessee

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Cocke 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 16 properties and districts listed on the National Register in the county, and two former listings.

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 October 20, 2023.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Cocke County Courthouse
Cocke County Courthouse
Cocke County Courthouse
May 4, 1995
(#95000538)
111 Court Ave.
35°58′00″N 83°11′05″W
Newport
2 Cocke County Memorial Building
Cocke County Memorial Building
Cocke County Memorial Building
September 11, 1997
(#97001139)
103 N. Cosby Highway
35°58′03″N 83°11′36″W
Newport
3 Conway Bridge
Conway Bridge
Conway Bridge
November 20, 2009
(#09000948)
Briar Thicket Rd./Knob Creek Rd. over the Nolichucky River
36°07′21″N 83°07′31″W
Briar Thicket Extends into Greene County[4]
4 Walter C. Cureton House
Walter C. Cureton House
Walter C. Cureton House
November 29, 2001
(#01001325)
202 Lincoln Ave.
35°57′44″N 83°10′44″W
Newport
5 Elm Hill
Elm Hill
Elm Hill
May 29, 1975
(#75001742)
206 W. Riverview St.
35°57′56″N 83°11′27″W
Newport
6 English Mountain Fire Lookout Tower November 20, 2015
(#15000832)
Carson Springs Rd.
35°54′21″N 83°17′46″W
Chestnut Hill
7 Laurel Springs Primitive Baptist Church April 12, 2021
(#100006382)
278 Laurel Springs Rd.
35°46′20″N 83°15′30″W
Cosby vicinity
8 Leadvale Coaling Station and Cut-off
Leadvale Coaling Station and Cut-off
Leadvale Coaling Station and Cut-off
December 1, 2014
(#14000997)
Rankin Bottoms Wildlife Management Area[6]
36°04′45″N 83°14′24″W
Newport Locally known as the "Rankin Coal Tipple";[7] includes two miles of abandoned Southern Railway lines, together with a bridge abutment and coal tipple[6]
9 Mount Cammerer Fire Lookout
Mount Cammerer Fire Lookout
Mount Cammerer Fire Lookout
June 12, 2019
(#100004091)
Great Smoky Mountains National Park (GRSM) - end of Mount Cammerer
35°45′49″N 83°09′41″W
Cosby
10 Neas Farm
Neas Farm
Neas Farm
March 10, 2004
(#04000152)
3301 Sable Rd.
36°01′56″N 83°00′46″W
Parrottsville
11 O'Dell House
O'Dell House
O'Dell House
April 1, 1975
(#75001744)
Northeast of Newport on the Greeneville Highway
35°58′55″N 83°09′46″W
Newport
12 Rhea-Mims Hotel
Rhea-Mims Hotel
Rhea-Mims Hotel
July 1, 1998
(#98000822)
335 East Broadway
35°57′57″N 83°11′01″W
Newport
13 Swaggerty Blockhouse
Swaggerty Blockhouse
Swaggerty Blockhouse
June 18, 1973
(#73001756)
East of Parrottsville on Old Parrottsville Highway
36°00′47″N 83°04′17″W
Parrottsville
14 Vinson House May 29, 1975
(#75001745)
4.5 miles south of Newport off Hartford Rd.
35°53′21″N 83°11′06″W
Newport
15 Yett-Ellison House April 16, 1975
(#75001746)
Main St. (Greeneville Highway)
36°00′29″N 83°05′19″W
Parrottsville

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Beechwood Hall May 29, 1975
(#75001741)
October 28, 2021 North of Newport on Rankin Rd.
35°59′27″N 83°10′59″W
Newport Destroyed by fire in January, 2019[8][9]
2 Greenlawn May 29, 1975
(#75001743)
December 13, 1999 NW of Newport on Old Rankin Rd.
Newport vicinity

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 October 20, 2023.
  3. 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.
  6. Three Tennessee Sites Added to the National Register of Historic Places, Tennessee Historical Commission, 2015-01-05. Accessed 2016-02-28.
  7. Rankin Coal Tipple among nominees for National Register of Historic Places, Newport Plain Talk, 2014-09-05. Accessed 2016-05-05.
  8. "Beechwood Hall destroyed in Wednesday blaze". newportplaintalk.com.
  9. "NRHP continuation sheet" (PDF). tn.gov.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.