Fort Towson

Add links


Location of Marshall County in Tennessee

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Marshall 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.

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 March 15, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Joe Chase Adams House
Joe Chase Adams House
Joe Chase Adams House
December 2, 1993
(#93001354)
327 E. Church St.
35°26′59″N 86°47′02″W / 35.449722°N 86.783889°W / 35.449722; -86.783889 (Joe Chase Adams House)
Lewisburg
2 Baird-Welch House
Baird-Welch House
Baird-Welch House
March 21, 1985
(#85000621)
Water St.
35°21′43″N 86°50′18″W / 35.361944°N 86.838333°W / 35.361944; -86.838333 (Baird-Welch House)
Cornersville
3 Bear Creek Cumberland Presbyterian Church
Bear Creek Cumberland Presbyterian Church
Bear Creek Cumberland Presbyterian Church
March 28, 1985
(#85000667)
Bear Creek Rd.
35°25′23″N 86°55′55″W / 35.423056°N 86.931944°W / 35.423056; -86.931944 (Bear Creek Cumberland Presbyterian Church)
Mooresville
4 Belfast Railroad Depot
Belfast Railroad Depot
Belfast Railroad Depot
August 9, 1984
(#84003606)
U.S. Route 431
35°25′12″N 86°42′07″W / 35.42°N 86.701944°W / 35.42; -86.701944 (Belfast Railroad Depot)
Belfast
5 Berlin Historic District August 30, 1984
(#84003609)
U.S. Route 431
35°31′36″N 86°49′50″W / 35.526667°N 86.830556°W / 35.526667; -86.830556 (Berlin Historic District)
Berlin
6 Joseph Brittain House
Joseph Brittain House
Joseph Brittain House
March 17, 1997
(#97000241)
Junction of Thick and Sweeney Rds.
35°40′44″N 86°43′45″W / 35.678889°N 86.729167°W / 35.678889; -86.729167 (Joseph Brittain House)
Thick
7 Chapel Hill Cumberland Presbyterian Church
Chapel Hill Cumberland Presbyterian Church
Chapel Hill Cumberland Presbyterian Church
August 30, 1985
(#85001897)
302 N. Horton Pkwy.
35°37′46″N 86°41′28″W / 35.629444°N 86.691111°W / 35.629444; -86.691111 (Chapel Hill Cumberland Presbyterian Church)
Chapel Hill
8 Confederate Cemetery Monument
Confederate Cemetery Monument
Confederate Cemetery Monument
July 11, 2001
(#01000731)
2279 TN-64
35°29′54″N 86°41′53″W / 35.498333°N 86.698056°W / 35.498333; -86.698056 (Confederate Cemetery Monument)
Lewisburg
9 Cornersville Methodist Episcopal Church South
Cornersville Methodist Episcopal Church South
Cornersville Methodist Episcopal Church South
April 15, 1982
(#82003991)
100 S. Mulberry St.
35°21′43″N 86°50′29″W / 35.361944°N 86.841389°W / 35.361944; -86.841389 (Cornersville Methodist Episcopal Church South)
Cornersville
10 Dixie Theatre October 28, 2021
(#100007126)
110 West Church St.
35°27′00″N 86°47′18″W / 35.4501°N 86.7883°W / 35.4501; -86.7883 (Dixie Theatre)
Lewisburg
11 Ewing Farm
Ewing Farm
Ewing Farm
April 5, 1984
(#84003612)
1498 New Columbia Hwy.
35°28′47″N 86°47′58″W / 35.479722°N 86.799444°W / 35.479722; -86.799444 (Ewing Farm)
Lewisburg
12 Fitzpatrick House
Fitzpatrick House
Fitzpatrick House
August 26, 1982
(#82003992)
810 Fitzpatrick Rd.
35°26′30″N 86°54′54″W / 35.441667°N 86.915°W / 35.441667; -86.915 (Fitzpatrick House)
Culleoka
13 Nathan Bedford Forrest Boyhood Home
Nathan Bedford Forrest Boyhood Home
Nathan Bedford Forrest Boyhood Home
July 13, 1977
(#77001280)
1435 Dean Rd
35°38′25″N 86°45′02″W / 35.640278°N 86.750556°W / 35.640278; -86.750556 (Nathan Bedford Forrest Boyhood Home)
Chapel Hill
14 Robert C. Harris House
Robert C. Harris House
Robert C. Harris House
January 27, 1983
(#83003051)
3107 Old Columbia Rd.
35°30′08″N 86°52′29″W / 35.502222°N 86.874722°W / 35.502222; -86.874722 (Robert C. Harris House)
South Berlin
15 Ladies Rest Room
Ladies Rest Room
Ladies Rest Room
November 29, 1995
(#95001380)
105 1st Ave., N.
35°26′45″N 86°46′57″W / 35.445833°N 86.7825°W / 35.445833; -86.7825 (Ladies Rest Room)
Lewisburg
16 Lillard's Mill Hydroelectric Station
Lillard's Mill Hydroelectric Station
Lillard's Mill Hydroelectric Station
April 20, 1990
(#89002370)
Milltown Rd. Boat Ramp Duck River
35°34′59″N 86°46′48″W / 35.583056°N 86.78°W / 35.583056; -86.78 (Lillard's Mill Hydroelectric Station)
Milltown
17 Palmetto Farm
Palmetto Farm
Palmetto Farm
March 28, 1985
(#85000675)
2935 Shelbyville Hwy. State Route 64
35°29′28″N 86°39′49″W / 35.491111°N 86.663611°W / 35.491111; -86.663611 (Palmetto Farm)
Bedford Extends into Bedford County
18 Presbyterian Church, U.S.A.
Presbyterian Church, U.S.A.
Presbyterian Church, U.S.A.
November 27, 2019
(#100004693)
300 Water St.
35°27′04″N 86°47′25″W / 35.4511°N 86.7902°W / 35.4511; -86.7902 (Presbyterian Church, U.S.A.)
Lewisburg
19 Swaim House
Swaim House
Swaim House
July 12, 1984
(#84003613)
200 N. Horton Pkwy
35°37′41″N 86°41′33″W / 35.62793°N 86.69249°W / 35.62793; -86.69249 (Swaim House)
Chapel Hill
20 J.C. Tate General Merchandise Store
J.C. Tate General Merchandise Store
J.C. Tate General Merchandise Store
July 12, 1978
(#78002608)
1515 Fishing Ford Rd.
35°25′11″N 86°42′10″W / 35.419722°N 86.702778°W / 35.419722; -86.702778 (J.C. Tate General Merchandise Store)
Belfast
21 Valley Farm
Valley Farm
Valley Farm
April 5, 1984
(#84003616)
1892 Cornersville Hwy.
35°23′28″N 86°49′11″W / 35.391111°N 86.819722°W / 35.391111; -86.819722 (Valley Farm)
Cornersville
22 Verona Methodist Episcopal Church, South
Verona Methodist Episcopal Church, South
Verona Methodist Episcopal Church, South
November 7, 1985
(#85002755)
724 John Lund Rd.
35°31′46″N 86°46′21″W / 35.529444°N 86.7725°W / 35.529444; -86.7725 (Verona Methodist Episcopal Church, South)
Lewisburg Renamed Reformed Baptist Fellowship
23 WJJM Radio Station and Tower
WJJM Radio Station and Tower
WJJM Radio Station and Tower
July 10, 2017
(#100001304)
344 E Church St.
35°27′01″N 86°47′01″W / 35.450155°N 86.783616°W / 35.450155; -86.783616 (WJJM Radio Station and Tower)
Lewisburg

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 March 15, 2024.
  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.