National Register of Historic Places listings in Dickson County, Tennessee

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

Location of Dickson County in Tennessee

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Dickson 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 23 properties and districts listed on the National Register in the county, and one former listing.

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 Montgomery Bell CCC Camp SP-5/NP-15 July 18, 2022
(#100007906)
1020 Jackson Hill Rd.
36°06′10″N 87°17′00″W
Burns
2 Bellview Furnace (40DS23) April 9, 1988
(#88000245)
Address Restricted
Charlotte
3 Charlotte Courthouse Square Historic District
Charlotte Courthouse Square Historic District
Charlotte Courthouse Square Historic District
November 25, 1977
(#77001266)
Public Square and environs
36°10′42″N 87°20′23″W
Charlotte
4 Cumberland Furnace Historic District (40DS22) September 28, 1988
(#88001109)
Address Restricted
Cumberland Furnace
5 Dickson County War Memorial Building
Dickson County War Memorial Building
Dickson County War Memorial Building
March 18, 1999
(#99000365)
225 Center Ave.
36°04′27″N 87°23′26″W
Dickson
6 Dickson Post Office
Dickson Post Office
Dickson Post Office
August 22, 1996
(#96000934)
201 W. College St.
36°04′40″N 87°23′18″W
Dickson
7 Drouillard House December 27, 1977
(#77001267)
Off State Route 48
36°15′49″N 87°21′37″W
Cumberland Furnace
8 Farmers and Merchants Bank Building November 8, 1993
(#93001161)
201 Main St.
36°06′18″N 87°13′13″W
White Bluff
9 First National Bank of Dickson
First National Bank of Dickson
First National Bank of Dickson
March 13, 1986
(#86000398)
106 N. Main St.
36°04′35″N 87°23′19″W
Dickson
10 Halbrook Hotel
Halbrook Hotel
Halbrook Hotel
June 14, 1990
(#90000915)
100 Clement Pl.
36°04′30″N 87°23′22″W
Dickson
11 Jones Creek Forge (40DS30) July 19, 1988
(#88001103)
Address Restricted
Harpeth Valley
12 Laurel Furnace (40DS4) April 9, 1988
(#88000244)
Address Restricted
Burns
13 Leech-Larkins Farm August 22, 1995
(#95001015)
4199 State Route 47
36°09′50″N 87°19′27″W
Charlotte
14 Lonesome April 9, 2021
(#100006381)
2004 TN 96
36°03′03″N 87°19′12″W
Charlotte
15 Miller Family Farm April 28, 2005
(#05000360)
160 Old State Route 48
36°12′04″N 87°21′44″W
Charlotte
16 Richard C. Napier House July 26, 1988
(#88001110)
Old State Route 48
36°13′15″N 87°21′55″W
Charlotte
17 Neblett Place Farm March 30, 1995
(#95000267)
1160 St. Paul Rd.
36°11′50″N 87°18′56″W
Charlotte
18 Promise Land School
Promise Land School
Promise Land School
March 15, 2007
(#07000159)
Promise Land Rd., north of Reddon Crossing/Will G Rd.
36°12′35″N 87°19′54″W
Promise
19 Ruskin Colony Grounds
Ruskin Colony Grounds
Ruskin Colony Grounds
October 29, 1974
(#74001911)
Northwest of Dickson on Yellow Creek Rd.
36°09′38″N 87°31′09″W
Dickson
20 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
August 22, 1977
(#77001268)
Off State Route 48
36°15′46″N 87°21′28″W
Cumberland Furnace
21 Upper Forge (40DS32) September 28, 1988
(#88001097)
Address Restricted
Cumberland Furnace
22 Valley Forge (40DS28) July 20, 1988
(#88001102)
Address Restricted
Charlotte
23 White Bluff Forge (40DS27) September 28, 1988
(#88001104)
Address Restricted
White Bluff

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Peter Paul Shule Barn May 13, 1982
(#82003967)
June 10, 2022 Denny Rd.
36°11′25″N 87°26′56″W
Sylvia


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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.