National Register of Historic Places listings in Christian County, Kentucky

Last updated

Location of Christian County in Kentucky Map of Kentucky highlighting Christian County.svg
Location of Christian County in Kentucky

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Christian 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 50 properties and districts listed on the National Register in the county.


    This National Park Service list is complete through NPS recent listings posted January 5, 2024. [2]

Map all coordinates using: OpenStreetMap

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Alumni-Latham-Mooreland Historic District
Alumni-Latham-Mooreland Historic District Alumni east of Latham, Hopkinsville.jpg
Alumni-Latham-Mooreland Historic District
July 22, 1993
(#93000696)
Alumni Ave., Latham Ave., and Mooreland Dr.
36°51′15″N87°29′47″W / 36.854167°N 87.496389°W / 36.854167; -87.496389 (Alumni-Latham-Mooreland Historic District)
Hopkinsville
2 Attucks High School
Attucks High School Attucks High School, Hopkinsville.jpg
Attucks High School
January 23, 2013
(#12001199)
712 E. 1st. St.
36°52′08″N87°28′41″W / 36.868987°N 87.478135°W / 36.868987; -87.478135 (Attucks High School)
Hopkinsville
3 C.A. Baldwin Farmstead September 29, 2015
(#15000648)
2680 Masonville-Beverly Rd.
36°45′54″N87°30′57″W / 36.7651°N 87.5159°W / 36.7651; -87.5159 (C.A. Baldwin Farmstead)
Hopkinsville
4 Beverly School April 30, 1979
(#79003624)
Off Kentucky Route 107
36°45′43″N87°31′29″W / 36.761944°N 87.524722°W / 36.761944; -87.524722 (Beverly School)
Hopkinsville
5 Blue Lantern Farm April 30, 1979
(#79003626)
U.S. Route 68
36°52′25″N87°31′18″W / 36.873611°N 87.521667°W / 36.873611; -87.521667 (Blue Lantern Farm)
Hopkinsville
6 Boatright House April 30, 1979
(#79003611)
Off U.S. Route 41
36°50′49″N87°26′55″W / 36.846944°N 87.448611°W / 36.846944; -87.448611 (Boatright House)
Hopkinsville
7 Bradshaw House April 30, 1979
(#79003623)
Off Kentucky Route 107
36°45′44″N87°31′19″W / 36.762222°N 87.521944°W / 36.762222; -87.521944 (Bradshaw House)
Hopkinsville
8 Campbell House April 30, 1979
(#79003627)
Junction of Kentucky Routes 164 and 272
36°51′30″N87°33′49″W / 36.858333°N 87.563611°W / 36.858333; -87.563611 (Campbell House)
Hopkinsville
9 Cedar Grove November 17, 1977
(#77000608)
East of Oak Grove off Kentucky Route 115
36°39′15″N87°22′36″W / 36.654167°N 87.376667°W / 36.654167; -87.376667 (Cedar Grove)
Oak Grove
10 Church Hill Grange Hall August 28, 1975
(#75000744)
5.5 miles (8.9 km) southwest of Hopkinsville on Cox Mill Rd. (Kentucky Route 695)
36°47′58″N87°34′28″W / 36.799444°N 87.574444°W / 36.799444; -87.574444 (Church Hill Grange Hall)
Hopkinsville
11 Confederate Memorial Fountain in Hopkinsville
Confederate Memorial Fountain in Hopkinsville Confederate Memorial Fountain in Hopkinsville.JPG
Confederate Memorial Fountain in Hopkinsville
July 17, 1997
(#97000710)
3 blocks north of the junction of U.S. Route 41 and Main St.
36°52′00″N87°29′17″W / 36.866667°N 87.488056°W / 36.866667; -87.488056 (Confederate Memorial Fountain in Hopkinsville)
Hopkinsville
12 Cox House April 30, 1979
(#79003615)
South of Kentucky Route 272
36°49′06″N87°40′22″W / 36.818333°N 87.672778°W / 36.818333; -87.672778 (Cox House)
Julien
13 Judge Joseph Crockett House
Judge Joseph Crockett House Judge Joseph Crockett House.jpg
Judge Joseph Crockett House
April 3, 1979
(#79000968)
317 E. 16th St.
36°51′38″N87°29′18″W / 36.860556°N 87.488333°W / 36.860556; -87.488333 (Judge Joseph Crockett House)
Hopkinsville
14 Dalton Brick Company April 30, 1979
(#79003606)
N. Elm St. [5]
36°52′26″N87°29′25″W / 36.873889°N 87.490278°W / 36.873889; -87.490278 (Dalton Brick Company)
Hopkinsville
15 Monroe Dalton House
Monroe Dalton House Monroe Dalton House.jpg
Monroe Dalton House
February 10, 1983
(#83002624)
713 E. 7th St.
36°51′49″N87°28′56″W / 36.863611°N 87.482222°W / 36.863611; -87.482222 (Monroe Dalton House)
Hopkinsville
16 East 7th Street Historic District
East 7th Street Historic District East Seventh HD in Hopkinsville.jpg
East 7th Street Historic District
September 7, 1983
(#83000561)
Roughly bounded by E. 7th St. from Campbell to Belmont Sts.
36°51′49″N87°28′52″W / 36.863611°N 87.481111°W / 36.863611; -87.481111 (East 7th Street Historic District)
Hopkinsville
17 Elk Grove Farm April 30, 1979
(#79003613)
Off U.S. Route 41A
36°45′37″N87°27′37″W / 36.760278°N 87.460278°W / 36.760278; -87.460278 (Elk Grove Farm)
Hopkinsville
18 Elliott Place April 30, 1979
(#79003617)
North of Lafayette Rd.
36°39′31″N87°37′43″W / 36.658611°N 87.628611°W / 36.658611; -87.628611 (Elliott Place)
LaFayette
19 Fairelond
Fairelond Fairelond.jpg
Fairelond
September 7, 1983
(#83000562)
1303 E. 7th St.
36°51′45″N87°28′29″W / 36.8625°N 87.474722°W / 36.8625; -87.474722 (Fairelond)
Hopkinsville
20 Freeman Chapel C.M.E. Church
Freeman Chapel C.M.E. Church Freeman Chapel CME.jpg
Freeman Chapel C.M.E. Church
May 26, 1983
(#83000563)
137 S. Virginia St.
36°52′08″N87°29′08″W / 36.868889°N 87.485556°W / 36.868889; -87.485556 (Freeman Chapel C.M.E. Church)
Hopkinsville
21 Simon French House April 30, 1979
(#79003622)
Carter Rd., South of Barkers Mill
36°39′10″N87°21′32″W / 36.652778°N 87.358889°W / 36.652778; -87.358889 (Simon French House)
Hensleytown
22 John C. Gary House April 30, 1979
(#79003629)
Gary Lane, south of Kentucky Route 695
36°48′45″N87°31′45″W / 36.8125°N 87.529167°W / 36.8125; -87.529167 (John C. Gary House)
Hopkinsville
23 Genoa April 30, 1979
(#79003619)
Palmyra Rd.
36°43′09″N87°31′54″W / 36.719167°N 87.531667°W / 36.719167; -87.531667 (Genoa)
Howel
24 Glen Burnie April 30, 1979
(#79003618)
Bumpus Mill Rd.
36°41′00″N87°23′30″W / 36.683333°N 87.391667°W / 36.683333; -87.391667 (Glen Burnie)
Hopkinsville
25 Grace Episcopal Church
Grace Episcopal Church Grace Church (Hopkinsville).jpg
Grace Episcopal Church
January 28, 1982
(#82002679)
220 E. 6th St.
36°51′59″N87°29′09″W / 36.866389°N 87.485833°W / 36.866389; -87.485833 (Grace Episcopal Church)
Hopkinsville
26 E.H. Higgins House
E.H. Higgins House E.H. Higgins House.jpg
E.H. Higgins House
January 3, 1984
(#84001403)
1530 E. 7th St.
36°51′55″N87°28′08″W / 36.865278°N 87.468889°W / 36.865278; -87.468889 (E.H. Higgins House)
Hopkinsville
27 Hopkinsville Commercial Historic District
Hopkinsville Commercial Historic District Christian County courthouse Kentucky.JPG
Hopkinsville Commercial Historic District
April 30, 1979
(#79003633)
Roughly bounded by the L&N railroad line and 10th, 5th, and Bethel Sts.
36°51′56″N87°29′13″W / 36.865631°N 87.486945°W / 36.865631; -87.486945 (Hopkinsville Commercial Historic District)
Hopkinsville
28 Hopkinsville L & N Railroad Depot
Hopkinsville L & N Railroad Depot Hopkinsville L&N Depot.JPG
Hopkinsville L & N Railroad Depot
August 1, 1975
(#75000745)
425 E. 9th St.
36°51′49″N87°29′07″W / 36.863611°N 87.485278°W / 36.863611; -87.485278 (Hopkinsville L & N Railroad Depot)
Hopkinsville
29 Hopkinsville Residential Historic District
Hopkinsville Residential Historic District 1900 block of Main, Hopkinsville.jpg
Hopkinsville Residential Historic District
April 30, 1979
(#79003631)
Roughly bounded by 14th, 20th, Main, and Virginia Sts.; also the southwestern corner of Main and 13th Sts.
36°51′38″N87°29′30″W / 36.86042°N 87.49166°W / 36.86042; -87.49166 (Hopkinsville Residential Historic District)
Hopkinsville Second address represents a boundary increase
30 Hopkinsville Warehouse Historic District
Hopkinsville Warehouse Historic District Clay and Eleventh in Hopkinsville.jpg
Hopkinsville Warehouse Historic District
April 30, 1979
(#79003632)
Roughly along Harrison St. and railroad tracks from 2nd to 21st Sts.
36°51′32″N87°29′11″W / 36.85878°N 87.48636°W / 36.85878; -87.48636 (Hopkinsville Warehouse Historic District)
Hopkinsville
31 Hopper Court
Hopper Court Hopper Court.jpg
Hopper Court
April 30, 1979
(#79003605)
Hopper Ct.
36°51′27″N87°29′24″W / 36.8575°N 87.49°W / 36.8575; -87.49 (Hopper Court)
Hopkinsville
32 J.B. Knight House
J.B. Knight House J.B. Knight House.jpg
J.B. Knight House
April 30, 1979
(#79003607)
1417 E. 7th St.
36°51′32″N87°29′11″W / 36.858889°N 87.486389°W / 36.858889; -87.486389 (J.B. Knight House)
Hopkinsville
33 Lafayette Methodist Church
Lafayette Methodist Church Lafayette-Methodist-Church-ky.jpg
Lafayette Methodist Church
April 30, 1979
(#79003616)
Off Kentucky Route 107
36°39′36″N87°39′33″W / 36.6599°N 87.6592°W / 36.6599; -87.6592 (Lafayette Methodist Church)
LaFayette
34 Latham Confederate Monument
Latham Confederate Monument Latham Confederate Monument.JPG
Latham Confederate Monument
July 17, 1997
(#97000709)
Riverside Cemetery, west of Hopkinsville between U.S. Route 41 and L&N railroad tracks.
36°52′31″N87°28′53″W / 36.875278°N 87.481389°W / 36.875278; -87.481389 (Latham Confederate Monument)
Hopkinsville
35 Maplewood April 30, 1979
(#79003625)
Off Mason Lane
36°44′21″N87°20′28″W / 36.739167°N 87.341111°W / 36.739167; -87.341111 (Maplewood)
Pembroke
36 McClellen House April 30, 1979
(#79003621)
Kentucky Route 508
36°53′13″N87°20′00″W / 36.886944°N 87.333333°W / 36.886944; -87.333333 (McClellen House)
Honey Grove
37 McRay Site (15CH139) February 3, 1983
(#83002625)
Address Restricted
Hopkinsville
38 Oakland/Henry House April 30, 1979
(#79003628)
Kentucky Route 164
36°49′04″N87°36′05″W / 36.817778°N 87.601389°W / 36.817778; -87.601389 (Oakland/Henry House)
Hopkinsville
39 Pilot Rock Petroglyphs (15CH200) September 8, 1989
(#89001179)
Address Restricted
Hopkinsville
40 Poston House
Poston House Poston House.jpg
Poston House
April 30, 1979
(#79003608)
809 Hayes St.
36°52′02″N87°28′41″W / 36.86709°N 87.47798°W / 36.86709; -87.47798 (Poston House)
Hopkinsville
41 Rich Grove April 30, 1979
(#79003610)
Off Kentucky Route 109, north of Highway 1027
36°46′22″N87°26′13″W / 36.772778°N 87.436944°W / 36.772778; -87.436944 (Rich Grove)
Hopkinsville
42 Ritter House April 30, 1979
(#79003609)
Off U.S. Route 41A
36°49′41″N87°28′56″W / 36.828056°N 87.482222°W / 36.828056; -87.482222 (Ritter House)
Hopkinsville
43 St. Elmo School December 28, 2023
(#100009724)
12225 Bradshaw Road
36°42′15″N87°24′12″W / 36.7041°N 87.4032°W / 36.7041; -87.4032 (St. Elmo School)
Pembroke
44 Smokehouse on Riverside Creek January 8, 1987
(#87000166)
Petsch Ln. off Kentucky Route 272
36°51′51″N87°34′50″W / 36.864167°N 87.580556°W / 36.864167; -87.580556 (Smokehouse on Riverside Creek)
Hopkinsville
45 Dr. Edward S. Stewart House
Dr. Edward S. Stewart House Dr. Edward S. Stewart House.jpg
Dr. Edward S. Stewart House
April 30, 1979
(#79003620)
U.S. Route 68
36°50′34″N87°18′10″W / 36.842778°N 87.302778°W / 36.842778; -87.302778 (Dr. Edward S. Stewart House)
Fairview
46 E.W. Walker House
E.W. Walker House E.W. Walker House.jpg
E.W. Walker House
September 7, 1983
(#83000564)
1414 E. 7th St.
36°51′52″N87°28′18″W / 36.864444°N 87.471667°W / 36.864444; -87.471667 (E.W. Walker House)
Hopkinsville
47 Western Lunatic Asylum
Western Lunatic Asylum Western State Hospital, Hopkinsville.jpg
Western Lunatic Asylum
April 30, 1979
(#79003612)
U.S. Route 68
36°51′54″N87°27′04″W / 36.865°N 87.451111°W / 36.865; -87.451111 (Western Lunatic Asylum)
Hopkinsville
48 Whitepath and Fly Smith Gravesite November 26, 2004
(#04001250)
U.S. Route 41 [6]
36°51′11″N87°28′14″W / 36.853056°N 87.470556°W / 36.853056; -87.470556 (Whitepath and Fly Smith Gravesite)
Hopkinsville
49 Woodlawn April 30, 1979
(#79003614)
Off U.S. Route 41A
36°46′09″N87°27′38″W / 36.769167°N 87.460556°W / 36.769167; -87.460556 (Woodlawn)
Hopkinsville
50 Frank K. Yost House
Frank K. Yost House Yost House in Hopkinsville.jpg
Frank K. Yost House
September 7, 1983
(#83000565)
1131 E. 7th St.
36°51′44″N87°28′35″W / 36.862222°N 87.476389°W / 36.862222; -87.476389 (Frank K. Yost House)
Hopkinsville

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Woodford County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Franklin County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Barren County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Campbell County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Clark County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Trimble County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Todd County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Pulaski County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in McCracken County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Madison County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Mercer County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Nicholas County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Floyd County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Kenton County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in King William County, Virginia</span>

This is a list of the National Register of Historic Places listings in King William County, Virginia.

<span class="mw-page-title-main">National Register of Historic Places listings in Caldwell County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Bath County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Letcher County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Highland County, Virginia</span>

This is a list of the National Register of Historic Places listings in Highland County, Virginia.

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 January 5, 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. 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.
  5. CMT-KTG. Kentucky Historic Resources Inventory: Dalton Brick Company . Kentucky Heritage Council, 1977.
  6. Thomason, Philip, and Teresa Douglass. National Register of Historic Places Inventory/Nomination: Whitepath and Fly Smith Gravesite . National Park Service, 2004-06-30, 1.