National Register of Historic Places listings in Sevier County, Tennessee

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

Location of Sevier County in Tennessee

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Sevier 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 38 properties and districts listed on the National Register in the county. Two properties were once listed, but have since 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 October 20, 2023.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Riley H. Andes House
Riley H. Andes House
Riley H. Andes House
July 8, 1980
(#80003854)
812 Old Douglas Dam Rd
35°53′01″N 83°34′18″W
Sevierville
2 Mayna Treanor Avent Studio
Mayna Treanor Avent Studio
Mayna Treanor Avent Studio
February 7, 1994
(#93001575)
Jake's Creek Trail, 1 mile (1.6 km) south of Elkton
35°38′21″N 83°35′15″W
Elkmont
3 Brabson's Ferry Plantation
Brabson's Ferry Plantation
Brabson's Ferry Plantation
June 25, 1975
(#75001780)
1248 Indian Warpath Rd
35°55′45″N 83°39′03″W
Sevierville
4 Buckingham House
Buckingham House
Buckingham House
March 18, 1971
(#71000831)
West of Sevierville on Sevierville Pike
35°54′58″N 83°37′56″W
Sevierville
5 Clingmans Dome Observation Tower
Clingmans Dome Observation Tower
Clingmans Dome Observation Tower
August 15, 2012
(#12000515)
Terminus of Clingmans Dome Rd.
35°33′46″N 83°29′55″W
Gatlinburg also listed in Swain County, North Carolina
6 Alex Cole Cabin
Alex Cole Cabin
Alex Cole Cabin
January 2, 1976
(#76000165)
On the Roaring Fork Motor Nature Trail, 5 miles (8.0 km) south of Gatlinburg off U.S. Route 441 in Great Smoky Mountains National Park
35°39′59″N 83°31′22″W
Gatlinburg
7 Douglas Hydroelectric Project
Douglas Hydroelectric Project
Douglas Hydroelectric Project
August 14, 2017
(#100001475)
850 Powerhouse Way
35°57′40″N 83°32′20″W
Dandridge
8 Elkmont Historic District, Great Smoky Mountains NP
Elkmont Historic District, Great Smoky Mountains NP
Elkmont Historic District, Great Smoky Mountains NP
March 22, 1994
(#94000166)
Off State Route 72 southwest of Gatlinburg
35°39′20″N 83°35′04″W
Gatlinburg
9 First Methodist Church, Gatlinburg
First Methodist Church, Gatlinburg
First Methodist Church, Gatlinburg
July 3, 2007
(#07000661)
742 Parkway
35°42′41″N 83°31′02″W
Gatlinburg
10 Harrisburg Covered Bridge
Harrisburg Covered Bridge
Harrisburg Covered Bridge
June 10, 1975
(#75001777)
South of Harrisburg off U.S. Route 411 over East Fork of the Little Pigeon River
35°51′39″N 83°28′58″W
Harrisburg
11 Headrick's Chapel
Headrick's Chapel
Headrick's Chapel
July 19, 2001
(#01000756)
4327 Wears Valley Rd
35°42′00″N 83°40′47″W
Harchertown
12 Keener-Johnson Farm March 18, 1999
(#99000367)
1112 Boyd's Creek Highway
35°53′16″N 83°43′47″W
Seymour
13 King-Walker Place
King-Walker Place
King-Walker Place
March 16, 1976
(#76000169)
West of Gatlinburg off State Route 73 off the Little Brier Gap Trail in Great Smoky Mountains National Park
35°41′39″N 83°37′45″W
Gatlinburg
14 Little Greenbrier School-Church
Little Greenbrier School-Church
Little Greenbrier School-Church
January 11, 1976
(#76000168)
About 9 miles (14 km) west of Gatlinburg off State Route 73 along the Metcalf Bottoms Trail in Great Smoky Mountains National Park
35°41′01″N 83°38′17″W
Gatlinburg
15 Tyson McCarter Place
Tyson McCarter Place
Tyson McCarter Place
March 16, 1976
(#76000204)
10 miles (16 km) east of Gatlinburg on State Route 73 in Great Smoky Mountains National Park
35°46′N 83°18′W
Gatlinburg
16 Messer Barn
Messer Barn
Messer Barn
January 1, 1976
(#76000166)
Southeast of Gatlinburg near Greenbrier Cove along the Brushy Mountain Trail in Great Smoky Mountains National Park
35°41′13″N 83°23′54″W
Gatlinburg
17 New Salem Baptist Church
New Salem Baptist Church
New Salem Baptist Church
July 24, 2003
(#03000696)
601 Eastgate Rd.
35°51′32″N 83°33′14″W
Sevierville Built in 1886 by African-American brick mason Isaac Dockery; part of the Rural African-American Churches in Tennessee Multiple Property Submission (MPS)
18 Bud Ogle Farm
Bud Ogle Farm
Bud Ogle Farm
November 23, 1977
(#77000158)
On Cherokee Orchard Rd 3 miles (4.8 km) southeast of Gatlinburg
35°40′50″N 83°29′28″W
Gatlinburg
19 John Ownby Cabin
John Ownby Cabin
John Ownby Cabin
January 1, 1976
(#76000167)
On the Fighting Creek Nature Trail, 3 miles (4.8 km) south of Gatlinburg off State Route 73 in Great Smoky Mountains National Park
35°41′22″N 83°32′50″W
Gatlinburg
20 Perry's Camp
Perry's Camp
Perry's Camp
October 30, 1992
(#92000369)
101 Flat Branch Rd.
35°43′31″N 83°31′40″W
Gatlinburg
21 Pigeon Forge Mill
Pigeon Forge Mill
Pigeon Forge Mill
June 10, 1975
(#75001778)
175 Old Mill Ave
35°47′18″N 83°33′15″W
Pigeon Forge
22 Pittman Community Center Home Economics Building
Pittman Community Center Home Economics Building
Pittman Community Center Home Economics Building
November 29, 1996
(#96001406)
2839 Webb Creek Rd.
35°45′30″N 83°23′44″W
Pittman Center
23 Roaring Fork Historic District
Roaring Fork Historic District
Roaring Fork Historic District
March 16, 1976
(#76000170)
5 miles (8.0 km) southeast of Gatlinburg off State Route 73 in Great Smoky Mountains National Park
35°41′54″N 83°28′04″W
Gatlinburg
24 Rocky Springs Presbyterian Church December 18, 2013
(#13000953)
2656 Boyds Creek Hwy.
35°55′23″N 83°39′43″W
Sevierville vicinity
25 Rose Glen
Rose Glen
Rose Glen
July 18, 1975
(#75001781)
4 miles (6.4 km) east of Sevierville on the Newport Highway
35°51′34″N 83°29′58″W
Sevierville
26 Settlement School Community Outreach Historic District
Settlement School Community Outreach Historic District
Settlement School Community Outreach Historic District
July 11, 2007
(#07000686)
556 Parkway
35°42′46″N 83°30′45″W
Gatlinburg Comprises publicly accessible parts of the campus of the settlement school established by Pi Beta Phi that now houses the Arrowmont School of Arts and Crafts.[6] Part of the Pi Beta Phi Settlement School MPS
27 Settlement School Dormitories and Dwellings Historic District
Settlement School Dormitories and Dwellings Historic District
Settlement School Dormitories and Dwellings Historic District
March 20, 2007
(#07000185)
556 Parkway
35°42′45″N 83°30′37″W
Gatlinburg Comprises residential portions of the campus of the settlement school established by Pi Beta Phi that now houses the Arrowmont School of Arts and Crafts.[7] Part of the Pi Beta Phi Settlement School MPS
28 Sevier County Courthouse
Sevier County Courthouse
Sevier County Courthouse
March 24, 1971
(#71000832)
Court Ave.
35°52′04″N 83°33′58″W
Sevierville
29 Sevierville Commercial Historic District
Sevierville Commercial Historic District
Sevierville Commercial Historic District
October 23, 1986
(#86002910)
Sections of Bruce St., Court Ave., and Commerce St.
35°52′05″N 83°33′57″W
Sevierville
30 Shults Grove Methodist Church
Shults Grove Methodist Church
Shults Grove Methodist Church
November 22, 2016
(#16000790)
505 Balls Hollow Rd E
35°47′02″N 83°17′47″W
Cosby
31 Thomas Addition Historic District March 17, 1994
(#94000197)
Roughly bounded by Park Rd., Belle Ave., Cedar St., Grace Ave., and Prince St.
35°51′39″N 83°33′38″W
Sevierville
32 Trotter-McMahan House October 10, 1975
(#75001783)
1848 Middle Creek Rd
• Boundary increase (listed November 21, 2001, refnum 01001262): 1605 Middle Creek Rd.

35°49′49″N 83°32′22″W
Sevierville
33 US Post Office-Sevierville
US Post Office-Sevierville
US Post Office-Sevierville
March 14, 1997
(#97000240)
167 Bruce St.
35°52′01″N 83°33′51″W
Sevierville
34 Dwight and Kate Wade House
Dwight and Kate Wade House
Dwight and Kate Wade House
December 15, 1997
(#97001502)
114 Joy St.
35°51′59″N 83°33′55″W
Sevierville Built in 1940 by Fred McMahan, designed by New York architect Verna Cook Salomonsky
35 Walker Mill Hydroelectric Station
Walker Mill Hydroelectric Station
Walker Mill Hydroelectric Station
November 20, 1990
(#90001751)
West Prong of the Little Pigeon River just off U.S. Route 441
35°50′44″N 83°34′08″W
Sevierville part of the Pre-TVA Hydroelectric Power Development in Tennessee MPS
36 Waters House
Waters House
Waters House
June 18, 1975
(#75001784)
217 Cedar St.
35°51′56″N 83°33′46″W
Sevierville
37 Wheatlands
Wheatlands
Wheatlands
July 7, 1975
(#75001785)
2507 TN-338
35°55′07″N 83°40′06″W
Sevierville

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Mountain View Hotel September 13, 1984
(#84003681)
December 13, 1999 400 Parkway
Gatlinburg Demolished in March and April, 1993.[8]
2 Sevierville Masonic Lodge February 7, 1980
(#80003855)
April 12, 2022 119 Main St.
35°52′06″N 83°33′50″W
Sevierville Demolished in 2006 for a parking lot.[9]

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. http://www.state.tn.us/environment/hist/pdf/settlement_cohd.pdf
  7. http://www.state.tn.us/environment/hist/pdf/settlement&dwellings.pdf
  8. "Piece of Gatlinburg history a memory with Mountain View Hotel demolition". The Knoxville News Sentinel. April 7, 1993. p. S1. Retrieved August 29, 2022 via Newspapers.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.