National Register of Historic Places listings in Sumner County, Tennessee

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

Location of Sumner County in Tennessee

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Sumner 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, including 1 National Historic Landmark. Another 2 properties were once listed but have been removed.

See also National Register of Historic Places listings in Davidson County, Tennessee for additional properties in Goodlettsville, a city that spans the county line.

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 Ashcrest Farm
Ashcrest Farm
Ashcrest Farm
April 14, 1992
(#92000349)
410 Gallatin Rd.
36°19′12″N 86°35′29″W
Hendersonville
2 Bledsoe's Station
Bledsoe's Station
Bledsoe's Station
July 30, 1992
(#92000970)
Off State Route 25 west of Castalian Springs[6]
36°23′58″N 86°19′14″W
Castalian Springs
3 Bowen-Campbell House
Bowen-Campbell House
Bowen-Campbell House
July 25, 1977
(#77001295)
East of Goodlettsville on Jackson Rd.
36°19′19″N 86°41′22″W
Goodlettsville
4 Bridal House
Bridal House
Bridal House
February 4, 1982
(#82004059)
Red River Rd.
36°27′04″N 86°32′18″W
Cottontown
5 Brown-Chenault House
Brown-Chenault House
Brown-Chenault House
July 25, 1985
(#85001614)
Chenault Lane
36°25′33″N 86°18′10″W
Castalian Springs
6 Cairo Rosenwald School
Cairo Rosenwald School
Cairo Rosenwald School
November 15, 1996
(#96001359)
Zieglers Fort Rd., approximately 2.5 miles (4.0 km) south of State Route 25
36°21′48″N 86°21′49″W
Cairo
7 Castalian Springs
Castalian Springs
Castalian Springs
July 14, 1971
(#71000838)
Gallatin-Hartsville Pike, State Route 25
36°23′39″N 86°18′59″W
Castalian Springs
8 Cragfont
Cragfont
Cragfont
February 26, 1970
(#70000618)
East of Gallatin off State Route 25
36°24′11″N 86°20′27″W
Gallatin
9 Daniel Smith Donelson House
Daniel Smith Donelson House
Daniel Smith Donelson House
January 4, 1983
(#83003071)
178 Berrywood Dr.
36°17′51″N 86°35′44″W
Hendersonville
10 Douglass-Clark House
Douglass-Clark House
Douglass-Clark House
March 21, 2011
(#11000098)
Long Hollow Pike at Lower Station Camp Creek Rd.
36°22′57″N 86°33′30″W
Gallatin vicinity
11 Durham's Chapel School
Durham's Chapel School
Durham's Chapel School
November 8, 2006
(#06000652)
5055 Old State Route 31E
36°28′26″N 86°19′50″W
Bethpage
12 Mary Felice Ferrell House
Mary Felice Ferrell House
Mary Felice Ferrell House
April 14, 1992
(#92000348)
2144 Nashville Pike
36°20′28″N 86°32′06″W
Gallatin
13 Leonard B. Fite House
Leonard B. Fite House
Leonard B. Fite House
March 25, 1982
(#82004061)
1154 W. Main St.
36°18′38″N 86°39′43″W
Hendersonville
14 Gallatin Commercial Historic District
Gallatin Commercial Historic District
Gallatin Commercial Historic District
October 23, 1985
(#85003369)
Roughly bounded by Town Creek, N. Water Ave., and Boyer and College Sts., E. Main St, S. Water Ave., and Trimble St.
36°23′21″N 86°26′40″W
Gallatin
15 Gallatin Presbyterian Church
Gallatin Presbyterian Church
Gallatin Presbyterian Church
March 25, 1982
(#82004060)
167 W. Main St.
36°23′14″N 86°26′55″W
Gallatin
16 Greenfield November 7, 1990
(#90001579)
683 Rock Springs Rd.
36°26′02″N 86°19′00″W
Castalian Springs
17 Hawthorne Hill
Hawthorne Hill
Hawthorne Hill
June 14, 2013
(#13000401)
470 Old Hwy 25
36°23′27″N 86°17′55″W
Castalian Springs
18 Hazel Path
Hazel Path
Hazel Path
April 5, 1984
(#84003713)
175 E. Main St.
36°18′20″N 86°36′25″W
Hendersonville
19 James B. Jameson House
James B. Jameson House
James B. Jameson House
November 25, 1985
(#85002968)
2458 Hartsville Pike
36°23′57″N 86°20′59″W
Gallatin
20 King Homestead
King Homestead
King Homestead
January 30, 1978
(#78002640)
West of Cottontown off State Route 25
36°27′06″N 86°34′14″W
Cottontown
21 Locust Grove January 8, 1979
(#79002484)
North of Castalian Springs
36°25′30″N 86°18′24″W
Castalian Springs
22 Maple Cottage March 15, 2000
(#00000229)
1335 Long Hollow Pike
36°23′05″N 86°30′34″W
Gallatin
23 Maple Shade April 22, 2003
(#03000303)
1755 State Route 31E
36°25′24″N 86°23′47″W
Gallatin
24 Moye Boarding House
Moye Boarding House
Moye Boarding House
March 27, 2013
(#13000124)
Northeast corner of Wheeler & N. Russell Sts.
36°34′55″N 86°30′54″W
Portland
25 Oakland
Oakland
Oakland
October 2, 1992
(#92000841)
1995 Hartsville Pike
36°23′55″N 86°22′08″W
Gallatin
26 Oakley
Oakley
Oakley
July 25, 1985
(#85001615)
2243 Nashville Pike
36°21′09″N 86°30′27″W
Gallatin
27 Parker's Chapel Missionary Baptist Church and Cemetery October 29, 2021
(#100007121)
387 Airport Rd.
36°35′09″N 86°28′49″W
Portland
28 Parker-Bryson Historic District June 25, 1987
(#87001036)
Greenfield Lane
36°25′54″N 86°19′51″W
Castalian Springs
29 Rascoe-Harris Farm July 19, 1996
(#96000772)
1135 Liberty Ln.
36°24′24″N 86°30′42″W
Liberty
30 Rock Castle
Rock Castle
Rock Castle
July 8, 1970
(#70000619)
Southeast of Hendersonville on Indian Lake Rd.
36°16′45″N 86°35′47″W
Hendersonville
31 Rosemont
Rosemont
Rosemont
April 26, 1978
(#78002641)
810 S. Water St.
36°22′35″N 86°26′33″W
Gallatin
32 Shackle Island Historic District
Shackle Island Historic District
Shackle Island Historic District
January 30, 1978
(#78002643)
North of Hendersonville at Shackle Island Rd. and Long Hollow Pike
36°22′14″N 86°37′03″W
Hendersonville
33 Trousdale-Baskerville House
Trousdale-Baskerville House
Trousdale-Baskerville House
July 30, 2009
(#09000577)
211 W. Smith St.
36°23′11″N 86°26′57″W
Gallatin
34 Trousdale Place
Trousdale Place
Trousdale Place
June 5, 1975
(#75001793)
183 W. Main St.
36°23′14″N 86°26′56″W
Gallatin
35 Wall Spring
Wall Spring
Wall Spring
April 8, 1994
(#94000334)
931 Red River Rd.
36°23′40″N 86°28′11″W
Gallatin
36 Walnut Grove
Walnut Grove
Walnut Grove
December 29, 1978
(#78002642)
911 Laura St.
36°23′30″N 86°28′18″W
Gallatin
37 Westmoreland Tunnel
Westmoreland Tunnel
Westmoreland Tunnel
January 20, 1978
(#78002644)
Off State Route 52
36°33′31″N 86°14′57″W
Westmoreland
38 Williamson and Adams Carriage Factory
Williamson and Adams Carriage Factory
Williamson and Adams Carriage Factory
May 12, 1987
(#87000488)
326 E. Main St.
36°23′22″N 86°26′33″W
Gallatin

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Fairvue
Fairvue
Fairvue
June 10, 1975
(#75002162)
April 4, 2005 4 mi. S of Gallatin on U.S. 31E (Rozella Way below Plantation Blvd)
Gallatin Formerly a National Historic Landmark (note: home still exists, but it was delisted after residential development on plantation grounds)
2 Talley-Beals House August 22, 1977
(#77001296)
June 5, 1990 N of Hendersonville off Saunderville Rd.
Hendersonville House burned to the ground due to lightning strike on May 28, 1990.[7]

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. Location derived from this Bledsoe's Fort-related website; the NRIS lists it as "Address Restricted"
  7. "Fire destroys historic Hendersonville home". The Tennessean. May 29, 1990. p. 2B. Retrieved August 29, 2022 via Newspapers.com.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.