Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím









A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

National Register of Historic Places listings in Hamilton County, Tennessee


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 Places in Hamilton 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 May 10, 2024.[2]

Current listings

Zdroj:https://en.wikipedia.org?pojem=National_Register_of_Historic_Places_listings_in_Hamilton_County,_Tennessee
>Text je dostupný pod licencí Creative Commons Uveďte autora – Zachovejte licenci, případně za dalších podmínek. Podrobnosti naleznete na stránce Podmínky užití.





Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.


[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′58″N 85°10′49″W / 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′47″N 85°19′20″W / 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′38″N 85°17′48″W / 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′20″N 85°11′01″W / 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′05″N 85°18′16″W / 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′06″N 85°14′07″W / 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′43″N 85°12′46″W / 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′21″N 85°01′16″W / 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′41″N 85°21′19″W / 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′55″N 85°18′35″W / 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′50″N 85°18′36″W / 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′12″N 85°18′37″W / 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′13″N 85°18′36″W / 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′06″N 85°17′23″W / 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′14″N 85°18′52″W / 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′51″N 85°14′20″W / 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′09″N 85°17′07″W / 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′14″N 85°13′46″W / 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′46″N 85°18′06″W / 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′06″N 85°09′12″W / 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′45″N 85°20′11″W / 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′24″N 85°18′45″W / 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′49″N 85°20′26″W / 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′03″N 85°23′33″W / 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′40″N 85°16′15″W / 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′08″N 85°04′07″W / 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′49″N 85°18′34″W / 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′43″N 85°17′12″W / 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′21″N 85°18′21″W / 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′30″N 85°17′04″W / 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′56″N 85°18′21″W / 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′42″N 85°18′26″W / 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′47″N 85°18′10″W / 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′42″N 85°17′34″W / 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′58″N 85°18′22″W / 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′03″N 85°18′14″W / 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′16″N 85°15′49″W / 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′58″N 85°18′25″W / 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′01″N 85°16′32″W / 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′55″N 85°16′32″W / 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′29″N 85°16′09″W / 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′53″N 85°18′14″W / 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′50″N 85°18′37″W / 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′17″N 85°03′37″W / 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′01″N 85°14′12″W / 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′08″N 85°16′27″W / 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′38″N 85°18′14″W / 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′09″N 85°20′22″W / 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′28″N 85°20′08″W / 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′10″N 85°18′27″W / 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′51″N 85°18′36″W / 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′18″N 85°18′28″W / 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′46″N 85°18′27″W / 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′31″N 85°18′33″W / 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′35″N 85°18′32″W / 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′38″N 84°57′57″W / 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′02″N 85°18′10″W / 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′45″N 85°18′09″W / 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′43″N 85°15′01″W / 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′56″N 85°18′34″W / 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′48″N 85°15′56″W / 35.013333°N 85.265556°W / 35.013333; -85.265556 (Missionary Ridge Historic District)
Chattanooga