National Register of Historic Places listings in Hopkins County, Kentucky

Last updated
Location of Hopkins County in Kentucky Map of Kentucky highlighting Hopkins County.svg
Location of Hopkins County in Kentucky

This is a list of the National Register of Historic Places listings in Hopkins County, Kentucky.

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hopkins County, Kentucky, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map. [1]

There are 32 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.

This National Park Service list is complete through NPS recent listings posted April 9, 2021. [2]
Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Archeological Site 15 HK 46 and 47 July 28, 1980
(#80001553)
Address Restricted
White Plains
2 Archeological Site 15 HK 79 December 4, 1980
(#80001552)
Address Restricted
Nebo
3 Archeological Site 15 HK 8 August 1, 1980
(#80001551)
Address Restricted
Hanson
4 Beulah Lodge
Beulah Lodge Beulah Lodge front.jpg
Beulah Lodge
March 8, 1989
(#88002718)
Kentucky Route 70, 0.5 miles west of its junction with Kentucky Route 109
37°16′17″N87°41′24″W / 37.271389°N 87.69°W / 37.271389; -87.69 (Beulah Lodge)
Dawson Springs
5 John Cox House December 13, 1988
(#88002715)
Kentucky Route 502, 0.5 miles north of Nebo
37°23′37″N87°38′20″W / 37.393611°N 87.638889°W / 37.393611; -87.638889 (John Cox House)
Nebo
6 Cranor School
Cranor School Cranor School.jpg
Cranor School
March 8, 1989
(#88002721)
Buttermilk Rd., 0.2 miles southeast of its junction with Hamby Rd.
37°07′46″N87°35′09″W / 37.129444°N 87.585833°W / 37.129444; -87.585833 (Cranor School)
St. Charles
7 The Darby House
The Darby House Darby House in Dawson Springs.jpg
The Darby House
August 15, 1997
(#97000871)
301 W. Arcadia Ave.
37°10′00″N87°41′37″W / 37.166667°N 87.693611°W / 37.166667; -87.693611 (The Darby House)
Dawson Springs
8 Dawson Springs Historic District
Dawson Springs Historic District Railroad Avenue in Dawson Springs.jpg
Dawson Springs Historic District
December 13, 1988
(#88002710)
100 block of S. Main St.; also roughly bounded by Keigan St., Water St., Arcadia Ave., Hunter St., and Sycamore St.
37°10′04″N87°41′33″W / 37.167778°N 87.692500°W / 37.167778; -87.692500 (Dawson Springs Historic District)
Dawson Springs Second group of streets represents a boundary increase
9 Bazle Edmiston House
Bazle Edmiston House Bazle Edmiston House.jpg
Bazle Edmiston House
December 13, 1988
(#88002719)
Kentucky Route 291, 0.2 miles west of its junction with Kentucky Route 109
37°19′30″N87°43′07″W / 37.325°N 87.718611°W / 37.325; -87.718611 (Bazle Edmiston House)
Nebo
10 Dr. Thomas Gardiner House
Dr. Thomas Gardiner House Thomas Gardiner House.jpg
Dr. Thomas Gardiner House
December 13, 1988
(#88002727)
173 Sugg St.
37°19′39″N87°30′08″W / 37.327500°N 87.502222°W / 37.327500; -87.502222 (Dr. Thomas Gardiner House)
Madisonville
11 Hanson Historic District
Hanson Historic District Hanson Historic District.jpg
Hanson Historic District
December 13, 1988
(#88002711)
Roughly Main St. from U.S. Route 41 to E. Railroad St.
37°25′02″N87°28′54″W / 37.417222°N 87.481667°W / 37.417222; -87.481667 (Hanson Historic District)
Hanson
12 John Harvey House
John Harvey House John Harvey House in Madisonville.jpg
John Harvey House
December 13, 1988
(#88002731)
175 N. Seminary St.
37°19′54″N87°30′07″W / 37.331667°N 87.501944°W / 37.331667; -87.501944 (John Harvey House)
Madisonville Designed by architect George Franklin Barber
13 L.D. Hockersmith House
L.D. Hockersmith House L.D. Hockersmith House.jpg
L.D. Hockersmith House
December 13, 1988
(#88002729)
218 S. Scott St.
37°19′29″N87°29′44″W / 37.324861°N 87.495556°W / 37.324861; -87.495556 (L.D. Hockersmith House)
Madisonville
14 Hotel Earlington
Hotel Earlington Hotel Earlington.jpg
Hotel Earlington
December 13, 1988
(#88002725)
118 E. Main St.
37°16′28″N87°30′41″W / 37.274444°N 87.511389°W / 37.274444; -87.511389 (Hotel Earlington)
Earlington
15 Beckley Jackson House
Beckley Jackson House Beckley Jackson House.jpg
Beckley Jackson House
March 23, 1989
(#88002733)
Kentucky Route 1069, 0.2 miles south of its junction with Jones Rd.
37°26′40″N87°31′50″W / 37.444444°N 87.530556°W / 37.444444; -87.530556 (Beckley Jackson House)
Hanson
16 Gabriel Jennings House
Gabriel Jennings House Gabriel Jennings House.jpg
Gabriel Jennings House
December 13, 1988
(#88002720)
Kentucky Route 70, 1 mile east of its junction with Kentucky Route 291
37°16′17″N87°46′02″W / 37.271389°N 87.767222°W / 37.271389; -87.767222 (Gabriel Jennings House)
Dawson Springs
17 W.W. Kington House
W.W. Kington House W.W. Kington House.jpg
W.W. Kington House
December 13, 1988
(#88002724)
109 Crooked St.
37°14′24″N87°28′22″W / 37.240000°N 87.472778°W / 37.240000; -87.472778 (W.W. Kington House)
Mortons Gap
18 Chittenden P. Lyon, Jr. House
Chittenden P. Lyon, Jr. House Chittenden P. Lyon, Jr. House.jpg
Chittenden P. Lyon, Jr. House
October 18, 1976
(#76000898)
304 Union St.
37°19′26″N87°29′53″W / 37.323889°N 87.498194°W / 37.323889; -87.498194 (Chittenden P. Lyon, Jr. House)
Madisonville
19 Madisonville Armory
Madisonville Armory Madisonville Armory.jpg
Madisonville Armory
September 6, 2002
(#02000927)
670 Park Ave.
37°18′59″N87°29′19″W / 37.316389°N 87.488611°W / 37.316389; -87.488611 (Madisonville Armory)
Madisonville
20 Madisonville Commercial Historic District
Madisonville Commercial Historic District Hopkins County Courthouse KY.JPG
Madisonville Commercial Historic District
December 13, 1988
(#88002712)
Center and Main Sts.
37°19′40″N87°29′55″W / 37.327778°N 87.498611°W / 37.327778; -87.498611 (Madisonville Commercial Historic District)
Madisonville
21 Madisonville Public Library
Madisonville Public Library Madisonville Public Library, former.jpg
Madisonville Public Library
December 13, 1988
(#88002728)
107 S. Union St.
37°19′36″N87°29′54″W / 37.326583°N 87.498333°W / 37.326583; -87.498333 (Madisonville Public Library)
Madisonville
22 Madisonville Tuberculosis Hospital
Madisonville Tuberculosis Hospital Madisonville Tuberculosis Hospital.jpg
Madisonville Tuberculosis Hospital
August 4, 2016
(#16000496)
625 Hospital Dr.
37°20′26″N87°29′27″W / 37.340583°N 87.490911°W / 37.340583; -87.490911 (Madisonville Tuberculosis Hospital)
Madisonville
23 Frederick Miller House December 13, 1988
(#88002723)
U.S. Route 62, 2.1 miles west of White Plains
37°11′32″N87°25′14″W / 37.192222°N 87.420556°W / 37.192222; -87.420556 (Frederick Miller House)
White Plains
24 Munn's School
Munn's School Munn's School.jpg
Munn's School
August 30, 1983
(#83002796)
Princeton Rd.
37°18′54″N87°31′48″W / 37.315°N 87.53°W / 37.315; -87.53 (Munn's School)
Madisonville
25 North Main Street Historic District
North Main Street Historic District Main between Waddill and Noel in Madisonville.jpg
North Main Street Historic District
December 13, 1988
(#88002713)
Roughly the 200 and 300 blocks of N. Main St.
37°19′57″N87°29′51″W / 37.332500°N 87.497500°W / 37.332500; -87.497500 (North Main Street Historic District)
Madisonville
26 Oakmoor
Oakmoor Oakmoor in Earlington.jpg
Oakmoor
December 13, 1988
(#88002726)
E. Main St.
37°16′37″N87°30′30″W / 37.276944°N 87.508333°W / 37.276944; -87.508333 (Oakmoor)
Earlington
27 Bradford Porter House
Bradford Porter House Bradford Porter House.jpg
Bradford Porter House
December 13, 1988
(#88002714)
U.S. Route 41A, 1 mile west of its junction with Kentucky Route 630
37°22′40″N87°35′57″W / 37.377778°N 87.599167°W / 37.377778; -87.599167 (Bradford Porter House)
Nebo
28 Turner Ruby House
Turner Ruby House Turner Ruby House.jpg
Turner Ruby House
December 13, 1988
(#88002730)
264 S. Union St.
37°19′27″N87°29′53″W / 37.324167°N 87.498056°W / 37.324167; -87.498056 (Turner Ruby House)
Madisonville
29 Richard Salmon House
Richard Salmon House Richard Salmon House.jpg
Richard Salmon House
December 13, 1988
(#88002722)
Kentucky Route 112
37°11′52″N87°36′34″W / 37.197778°N 87.609444°W / 37.197778; -87.609444 (Richard Salmon House)
Dawson Springs
30 James E. Slaton House December 13, 1988
(#88002717)
County Highway 1221
37°17′31″N87°25′20″W / 37.291944°N 87.422222°W / 37.291944; -87.422222 (James E. Slaton House)
Madisonville
31 US Post Office-Madisonville
US Post Office-Madisonville Madisonville post office 42431.jpg
US Post Office-Madisonville
January 3, 1989
(#88003196)
56 N. Main St.
37°19′46″N87°29′54″W / 37.329306°N 87.498333°W / 37.329306; -87.498333 (US Post Office-Madisonville)
Madisonville
32 Zion Brick Missionary Church
Zion Brick Missionary Church Zion Brick Missionary Church.jpg
Zion Brick Missionary Church
December 13, 1988
(#88002716)
Crossroad Chapel Rd., 0.3 miles north of its junction with Kentucky Route 138
37°29′56″N87°28′46″W / 37.498889°N 87.479444°W / 37.498889; -87.479444 (Zion Brick Missionary Church)
Hanson

Former listing

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Hamby Well Building April 19, 1972
(#72000534)
February 3, 1988120 S. Main St.
Dawson Springs

See also

Related Research Articles

National Register of Historic Places listings in Woodford County, Kentucky

This is a list of the National Register of Historic Places listings in Woodford County, Kentucky.

National Register of Historic Places listings in Shelby County, Kentucky

This is a list of the National Register of Historic Places listings in Shelby County, Kentucky.

National Register of Historic Places listings in Franklin County, Kentucky

This is a list of the National Register of Historic Places listings in Franklin County, Kentucky.

National Register of Historic Places listings in Garrard County, Kentucky

This is a list of the National Register of Historic Places listings in Garrard County, Kentucky.

National Register of Historic Places listings in Hardin County, Kentucky

This is a list of the National Register of Historic Places listings in Hardin County, Kentucky.

National Register of Historic Places listings in Boyle County, Kentucky

This is a list of the National Register of Historic Places listings in Boyle County, Kentucky.

National Register of Historic Places listings in Daviess County, Kentucky

This is a list of the National Register of Historic Places listings in Daviess County, Kentucky.

National Register of Historic Places listings in Barren County, Kentucky

This is a list of the National Register of Historic Places listings in Barren County, Kentucky.

National Register of Historic Places listings in Powell County, Kentucky

This is a list of the National Register of Historic Places listings in Powell County, Kentucky.

National Register of Historic Places listings in Pulaski County, Kentucky

This is a list of the National Register of Historic Places listings in Pulaski County, Kentucky.

National Register of Historic Places listings in Pendleton County, Kentucky

This is a list of the National Register of Historic Places listings in Pendleton County, Kentucky.

National Register of Historic Places listings in Madison County, Kentucky

This is a list of the National Register of Historic Places listings in Madison County, Kentucky.

National Register of Historic Places listings in Muhlenberg County, Kentucky

This is a list of the National Register of Historic Places listings in Muhlenberg County, Kentucky.

National Register of Historic Places listings in Mercer County, Kentucky

This is a list of the National Register of Historic Places listings in Mercer County, Kentucky.

National Register of Historic Places listings in Nicholas County, Kentucky

This is a list of the National Register of Historic Places listings in Nicholas County, Kentucky.

National Register of Historic Places listings in Nelson County, Kentucky

This is a list of the National Register of Historic Places listings in Nelson County, Kentucky.

National Register of Historic Places listings in Floyd County, Kentucky

This is a list of the National Register of Historic Places listings in Floyd County, Kentucky.

National Register of Historic Places listings in Lawrence County, Kentucky

This is a list of the National Register of Historic Places listings in Lawrence County, Kentucky.

National Register of Historic Places listings in Johnson County, Kentucky

This is a list of the National Register of Historic Places listings in Johnson County, Kentucky.

National Register of Historic Places listings in Caldwell County, Kentucky

This is a list of the National Register of Historic Places listings in Caldwell County, Kentucky.

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 April 9, 2021.
  3. 1 2 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. 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.