[3] Name on the Register[4] Image Date listed[5] Location City or town Description 1 Big Crab Orchard Site Big Crab Orchard Site August 11, 1980 (#80004230 ) Grounds of Historic Crab Orchard Museum, 3663 Crab Orchard Rd.[6] 37°07′10″N 81°34′28″W / 37.119444°N 81.574444°W / 37.119444; -81.574444 (Big Crab Orchard Site ) Tazewell 2 Bull Thistle Cave Archeological Site (44TZ92) Upload image September 10, 1987 (#87001531 ) Address Restricted Tazewell 3 Burke's Garden Central Church And Cemetery Burke's Garden Central Church And Cemetery May 7, 1979 (#79003092 ) Southeast of Burke's Garden on Burkes Garden Rd. 37°05′33″N 81°20′10″W / 37.092500°N 81.336111°W / 37.092500; -81.336111 (Burke's Garden Central Church And Cemetery ) Burke's Garden 4 Burke's Garden Rural Historic District Burke's Garden Rural Historic District February 25, 1986 (#86000306 ) Valley encircled by Garden Mountain 37°05′51″N 81°20′23″W / 37.0975°N 81.339722°W / 37.0975; -81.339722 (Burke's Garden Rural Historic District ) Tazewell 5 Chimney Rock Farm Chimney Rock Farm July 8, 1982 (#82004607 ) State Route 91 37°04′40″N 81°36′31″W / 37.077639°N 81.608611°W / 37.077639; -81.608611 (Chimney Rock Farm ) Tazewell 6 Clinch Valley Roller Mills Clinch Valley Roller Mills October 4, 1984 (#84000056 ) River Street Dr. 37°05′18″N 81°45′57″W / 37.088333°N 81.765833°W / 37.088333; -81.765833 (Clinch Valley Roller Mills ) Cedar Bluff 7 Clynchdale Clynchdale August 15, 2016 (#16000540 ) 146 Beartown Rd. 37°04′51″N 81°28′31″W / 37.080972°N 81.475278°W / 37.080972; -81.475278 (Clynchdale ) Tazewell 8 Indian Paintings Upload image December 3, 1969 (#69000284 ) Address Restricted Maiden Spring 9 Maiden Spring Maiden Spring August 16, 1994 (#94000987 ) Junction of State Route 91 and Wardell Rd. 37°01′48″N 81°41′01″W / 37.030000°N 81.683611°W / 37.030000; -81.683611 (Maiden Spring ) Pounding Mill 10 Capt. James Moore Homestead Capt. James Moore Homestead November 24, 2002 (#02001363 ) Abbs Valley Rd. 37°16′07″N 81°23′38″W / 37.268611°N 81.393889°W / 37.268611; -81.393889 (Capt. James Moore Homestead ) Boissevain 11 Old Kentucky Turnpike Historic District Old Kentucky Turnpike Historic District July 7, 1995 (#95000829 ) Along Indian Creek Rd., Old Kentucky Turnpike, College Hill Rd., and Cedar Valley Dr. 37°05′21″N 81°45′42″W / 37.089167°N 81.761667°W / 37.089167; -81.761667 (Old Kentucky Turnpike Historic District ) Cedar Bluff 12 Pocahontas Historic District Pocahontas Historic District November 3, 1972 (#72001418 ) Corporate boundaries of Pocahontas including cemetery 37°18′20″N 81°20′20″W / 37.305556°N 81.338889°W / 37.305556; -81.338889 (Pocahontas Historic District ) Pocahontas 13 Pocahontas Mine No. 1 Pocahontas Mine No. 1 October 12, 1994 (#94001651 ) Shop Hollow Rd. 37°18′27″N 81°20′46″W / 37.307500°N 81.346111°W / 37.307500; -81.346111 (Pocahontas Mine No. 1 ) Pocahontas 14 Richlands Historic District Richlands Historic District May 2, 2007 (#07000394 ) Includes portions of Front, 2nd, 3rd, and 4th Sts., and Grayson Ave., Lee St., Washington Sq., and Suffolk Ave. 37°05′40″N 81°47′45″W / 37.094444°N 81.795833°W / 37.094444; -81.795833 (Richlands Historic District ) Richlands 15 Alexander St. Clair House Alexander St. Clair House June 28, 1982 (#82004606 ) West of Bluefield on Hockman Pike 37°13′58″N 81°18′53″W / 37.232778°N 81.314722°W / 37.232778; -81.314722 (Alexander St. Clair House ) Bluefield 16 Walter McDonald Sanders House Walter McDonald Sanders House November 21, 2002 (#02001370 ) College Ave. 37°14′20″N 81°15′34″W / 37.238889°N 81.259583°W / 37.238889; -81.259583 (Walter McDonald Sanders House ) Bluefield 17 Tazewell Avenue Historic District Tazewell Avenue Historic District March 31, 2010 (#10000147 ) Tazewell Ave., Fairfax Ave., Front St., 2nd St., 3rd St., and 4th St. 37°05′49″N 81°48′24″W / 37.096944°N 81.806667°W / 37.096944; -81.806667 (Tazewell Avenue Historic District ) Richlands 18 Tazewell Depot Tazewell Depot February 17, 2015 (#15000020 ) 135 Railroad Ave. 37°07′58″N 81°31′35″W / 37.132778°N 81.526389°W / 37.132778; -81.526389 (Tazewell Depot ) Tazewell 19 Tazewell Historic District Tazewell Historic District May 16, 2002 (#02000519 ) Main, Church, Tower, and Pine Sts., Central Ave., and Fincastle Turnpike; also the 100 block of W. Fincastle Turnpike, the 200 and 300 blocks of W. Main St., and the 300 block of W. Pine St. 37°06′58″N 81°31′12″W / 37.116111°N 81.520000°W / 37.116111; -81.520000 (Tazewell Historic District ) Tazewell Second set of addresses represents a boundary increase 2016-08-15 20 George Oscar Thompson House George Oscar Thompson House June 28, 1982 (#82004608 ) Thompson Valley Rd. 37°04′20″N 81°33′18″W / 37.072222°N 81.555000°W / 37.072222; -81.555000 (George Oscar Thompson House ) Tazewell 21 Williams House Williams House July 7, 1983 (#83003319 ) 102 Suffolk Ave. 37°05′37″N 81°47′54″W / 37.093611°N 81.798333°W / 37.093611; -81.798333 (Williams House ) Richlands 22 James Wynn House James Wynn House October 28, 1992 (#92001368 ) 408 S. Elk St. 37°06′52″N 81°31′08″W / 37.114444°N 81.518889°W / 37.114444; -81.518889 (James Wynn House ) Tazewell