National Register of Historic Places listings in Madison County, Kentucky

Last updated

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

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Madison 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 81 properties and districts listed on the National Register in the county; 2 of these are National Historic Landmarks.


    This National Park Service list is complete through NPS recent listings posted November 24, 2023. [2]

Map all coordinates using: OpenStreetMap

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Archeological Site 15 Ma 24
Archeological Site 15 Ma 24 RoundHillKentuckyMound.jpg
Archeological Site 15 Ma 24
August 18, 1980
(#80001651)
At Round Hill [5]
37°40′46″N84°25′00″W / 37.6794°N 84.4167°W / 37.6794; -84.4167 (Archeological Site 15 Ma 24)
Round Hill
2 Archeological Site No. 15MA25 April 28, 1983
(#83002816)
Address Restricted
Bighill
3 Arlington
Arlington Arlington RichmondOctober 12th, 2012.jpg
Arlington
October 13, 1983
(#83003778)
Lexington Rd.
37°45′40″N84°19′19″W / 37.7611°N 84.3219°W / 37.7611; -84.3219 (Arlington)
Richmond
4 Battle of Richmond Historic Areas
Battle of Richmond Historic Areas Battle of Richmond Visitor Center - October 2023 - Sarah Stierch 04.jpg
Battle of Richmond Historic Areas
August 22, 1996
(#94000844)
Two discontiguous areas: one northeast of the junction of U.S. Routes 25 and 421, and one southeast of the junction of U.S. Route 25 and Rose Ln.
37°40′10″N84°15′07″W / 37.6694°N 84.2519°W / 37.6694; -84.2519 (Battle of Richmond Historic Areas)
Richmond
5 Berea College Forest
Berea College Forest Merritt Jones Wayside Tavern historical marker.jpg
Berea College Forest
November 4, 2003
(#02000343)
Kentucky Route 21, 2 miles (3.2 km) east of the Berea College campus
37°32′00″N84°13′41″W / 37.5333°N 84.2281°W / 37.5333; -84.2281 (Berea College Forest)
Berea
6 Berea College Square Commercial Historic District December 9, 2020
(#100005899)
Main St. (100 blk.), Short St. (200 blk.), Center St. (100 blk., 204 Center), Jackson St., (103-105) and Prospect St.
37°34′20″N84°17′17″W / 37.5723°N 84.2880°W / 37.5723; -84.2880 (Berea College Square Commercial Historic District)
Berea
7 Berea Downtown Commercial and Residential Historic District
Berea Downtown Commercial and Residential Historic District Berea Downtown Commercial and Residential Historic District - October 2023 - Sarah Stierch.jpg
Berea Downtown Commercial and Residential Historic District
December 10, 2020
(#100005909)
Roughly bounded by Chestnut St. (300-400), North Broadway St. (100-200), Adams St. (200), Parkway Ave. (100), Pasco St. (100), and Bond St.
37°34′05″N84°17′53″W / 37.5680°N 84.2981°W / 37.5680; -84.2981 (Berea Downtown Commercial and Residential Historic District)
Berea
8 Blair Park
Blair Park Blair Park in Richmond.jpg
Blair Park
October 13, 1983
(#83003779)
108 Rosedale St.
37°45′16″N84°18′27″W / 37.7544°N 84.3075°W / 37.7544; -84.3075 (Blair Park)
Richmond
9 Blythewood
Blythewood Blythewood, Madison Co, KY, US.jpg
Blythewood
February 8, 1989
(#88003330)
Junction of Peytontown and Duncanon Rds.
37°40′16″N84°19′21″W / 37.6711°N 84.3225°W / 37.6711; -84.3225 (Blythewood)
Richmond
10 Bogie Circle March 28, 1983
(#83002814)
Address Restricted
Ruthton
11 Bogie Houses and Mill Site August 13, 1976
(#76000920)
8 miles (13 km) west of Richmond on Silver Creek
37°43′42″N84°25′28″W / 37.7283°N 84.4244°W / 37.7283; -84.4244 (Bogie Houses and Mill Site)
Richmond
12 Boone Tavern Hotel
Boone Tavern Hotel BooneTavernBerea.jpg
Boone Tavern Hotel
January 11, 1996
(#95001527)
100 Main St.
37°34′19″N84°17′19″W / 37.5719°N 84.2886°W / 37.5719; -84.2886 (Boone Tavern Hotel)
Berea
13 Judge Daniel Breck House
Judge Daniel Breck House Daniel Breck House through the trees.jpg
Judge Daniel Breck House
November 7, 1976
(#76000921)
312 Lancaster Ave.
37°44′47″N84°18′00″W / 37.7465°N 84.3000°W / 37.7465; -84.3000 (Judge Daniel Breck House)
Richmond
14 Bronston Place
Bronston Place Bronston Place.jpg
Bronston Place
October 13, 1983
(#83003781)
Woodland Ave.
37°45′06″N84°17′41″W / 37.7517°N 84.2947°W / 37.7517; -84.2947 (Bronston Place)
Richmond
15 Burnamwood
Burnamwood Burnawood.jpg
Burnamwood
January 3, 1984
(#84001801)
Burnam Ct.
37°45′07″N84°18′21″W / 37.7519°N 84.3058°W / 37.7519; -84.3058 (Burnamwood)
Richmond
16 Campbell House February 8, 1989
(#88003334)
Kentucky Route 52 near Paint Lick
37°37′47″N84°24′10″W / 37.6297°N 84.4028°W / 37.6297; -84.4028 (Campbell House)
Paint Lick
17 Cane Springs Primitive Baptist Church December 22, 1978
(#78001381)
North of College Hill
37°49′37″N84°07′51″W / 37.8269°N 84.1308°W / 37.8269; -84.1308 (Cane Springs Primitive Baptist Church)
College Hill
18 Chenault House February 8, 1989
(#88003339)
North of Richmond off Interstate 75
37°46′28″N84°18′11″W / 37.7744°N 84.3031°W / 37.7744; -84.3031 (Chenault House)
Richmond
19 Churchill Weavers
Churchill Weavers 2008M02.MAR7.F5.Weavers2.jpg
Churchill Weavers
January 8, 2014
(#13001054)
100 Churchill Dr.
37°34′42″N84°16′52″W / 37.5783°N 84.2811°W / 37.5783; -84.2811 (Churchill Weavers)
Berea
20 Brutus and Pattie Field Clay House
Brutus and Pattie Field Clay House Brutus Clay House -- Richmond, Kentucky.jpg
Brutus and Pattie Field Clay House
June 13, 1990
(#88003341)
Lexington Rd. west of Richmond
37°45′55″N84°18′31″W / 37.7653°N 84.3086°W / 37.7653; -84.3086 (Brutus and Pattie Field Clay House)
Richmond
21 Whitney Cobb House February 8, 1989
(#88003312)
Kentucky Route 388
37°50′26″N84°15′48″W / 37.8406°N 84.2633°W / 37.8406; -84.2633 (Whitney Cobb House)
Richmond
22 Cornelison Mound February 12, 1998
(#98000090)
Address Restricted
Ruthton
23 Cornelison Pottery
Cornelison Pottery Bybee Pottery.jpg
Cornelison Pottery
July 24, 1978
(#78001380)
Kentucky Route 52
37°43′58″N84°07′29″W / 37.732778°N 84.124722°W / 37.732778; -84.124722 (Cornelison Pottery)
Bybee
24 Covington House February 8, 1989
(#88003329)
Southwest of Richmond on Kentucky Route 595
37°41′17″N84°20′12″W / 37.688056°N 84.336667°W / 37.688056; -84.336667 (Covington House)
Richmond
25 Coy Site Complex February 12, 1998
(#98000091)
Address Restricted
Richmond
26 Downtown Richmond Historic District
Downtown Richmond Historic District Pioneer monument, Madison County, Kentucky.jpg
Downtown Richmond Historic District
September 30, 1976
(#76000922)
Main St. and Courthouse Sq.
37°44′52″N84°17′43″W / 37.747778°N 84.295278°W / 37.747778; -84.295278 (Downtown Richmond Historic District)
Richmond Includes the Glyndon Hotel.
27 Dozier-Guess House May 1, 1989
(#88003343)
Kentucky Route 388, Red House Rd.
37°47′02″N84°16′28″W / 37.783889°N 84.274444°W / 37.783889; -84.274444 (Dozier-Guess House)
Richmond
28 Duncannon September 17, 1980
(#80001650)
South of Richmond on John Parrish Lane
37°40′38″N84°17′46″W / 37.677222°N 84.296111°W / 37.677222; -84.296111 (Duncannon)
Richmond
29 Eastern Kentucky University Historic District
Eastern Kentucky University Historic District EKU KeenJohnson.jpg
Eastern Kentucky University Historic District
January 3, 1984
(#84001804)
Lancaster, Crabbe Sts. and University Dr.
37°44′30″N84°18′00″W / 37.741667°N 84.3°W / 37.741667; -84.3 (Eastern Kentucky University Historic District)
Richmond
30 Elk Garden February 8, 1989
(#88003326)
South of Kirksville off Kentucky Route 595
37°38′34″N84°23′48″W / 37.642778°N 84.396667°W / 37.642778; -84.396667 (Elk Garden)
Kirksville
31 Elmwood
Elmwood Elmwood in Richmond.jpg
Elmwood
August 6, 2012
(#84003927)
Lancaster Ave.
37°44′38″N84°18′11″W / 37.743889°N 84.303056°W / 37.743889; -84.303056 (Elmwood)
Richmond
32 Farmers Bank of Kirksville June 13, 1990
(#88003324)
Near the junction of Kentucky Route 595 and County Road 1295
37°39′55″N84°24′31″W / 37.665278°N 84.408611°W / 37.665278; -84.408611 (Farmers Bank of Kirksville)
Kirksville
33 Fort Boonesborough Townsite Historic District
Fort Boonesborough Townsite Historic District Boonesborough.gif
Fort Boonesborough Townsite Historic District
April 14, 1994
(#94000303)
4375 Old Boonesborough Rd.
37°53′18″N84°16′03″W / 37.888333°N 84.2675°W / 37.888333; -84.2675 (Fort Boonesborough Townsite Historic District)
Richmond
34 Griggs House February 8, 1989
(#88003316)
North of Waco
37°44′43″N84°08′34″W / 37.745278°N 84.142778°W / 37.745278; -84.142778 (Griggs House)
Waco
35 Hagan House February 8, 1989
(#88003337)
Hagans Mill Rd.
37°41′29″N84°21′46″W / 37.691389°N 84.362778°W / 37.691389; -84.362778 (Hagan House)
Richmond
36 Hakins-Stone-Hagan-Curtis House February 8, 1989
(#88003327)
1875 Curtis Pike
37°41′50″N84°22′57″W / 37.697222°N 84.3825°W / 37.697222; -84.3825 (Hakins-Stone-Hagan-Curtis House)
Kirksville
37 Nathan Hawkins House June 23, 1983
(#83002815)
Curtis Rd.
37°41′46″N84°23′08″W / 37.696111°N 84.385556°W / 37.696111; -84.385556 (Nathan Hawkins House)
Kirksville
38 William Holloway House
William Holloway House William Holloway House.jpg
William Holloway House
October 13, 1983
(#83003783)
Hillsdale St.
37°44′45″N84°17′18″W / 37.745833°N 84.288333°W / 37.745833; -84.288333 (William Holloway House)
Richmond
39 Homelands February 8, 1989
(#88003332)
Northwest of Richmond on U.S. Route 25
37°49′43″N84°19′39″W / 37.828611°N 84.3275°W / 37.828611; -84.3275 (Homelands)
Richmond
40 Irvinton
Irvinton Irvinton -- Richmond, Kentucky.jpg
Irvinton
May 6, 1975
(#75000798)
319 Lancaster Ave.
37°44′40″N84°17′58″W / 37.744444°N 84.299444°W / 37.744444; -84.299444 (Irvinton)
Richmond
41 Merritt Jones Tavern
Merritt Jones Tavern Merritt Jones Tavern site.jpg
Merritt Jones Tavern
April 2, 1973
(#73000817)
1 mile (1.6 km) south of Bighill on U.S. Route 421
37°39′05″N84°45′32″W / 37.651389°N 84.758889°W / 37.651389; -84.758889 (Merritt Jones Tavern)
Bighill
42 Karr House February 8, 1989
(#88003313)
Lost Fork Rd.
37°50′37″N84°17′17″W / 37.843611°N 84.288056°W / 37.843611; -84.288056 (Karr House)
Richmond
43 Kellogg and Company Warehouse August 2, 2017
(#100001424)
131 Orchard St.
37°44′43″N84°17′11″W / 37.7453°N 84.286458°W / 37.7453; -84.286458 (Kellogg and Company Warehouse)
Richmond
44 Kirksville Christian Church
Kirksville Christian Church Kirksville Christian Church -.jpg
Kirksville Christian Church
February 8, 1989
(#88003325)
Kentucky Route 595
37°39′47″N84°24′27″W / 37.663056°N 84.4075°W / 37.663056; -84.4075 (Kirksville Christian Church)
Kirksville
45 Lincoln Hall
Lincoln Hall Berea College, Lincoln Hall, Berea College, Berea (Madison County, Kentucky).jpg
Lincoln Hall
December 2, 1974
(#74000892)
Berea College campus
37°34′19″N84°17′26″W / 37.571944°N 84.290556°W / 37.571944; -84.290556 (Lincoln Hall)
Berea
46 Louisville and Nashville Railroad Passenger Depot
Louisville and Nashville Railroad Passenger Depot Berea Visitor Center.jpg
Louisville and Nashville Railroad Passenger Depot
August 22, 1975
(#75000797)
Broadway at Adams St.
37°34′17″N84°17′58″W / 37.571389°N 84.299444°W / 37.571389; -84.299444 (Louisville and Nashville Railroad Passenger Depot)
Berea
47 Madison County Courthouse
Madison County Courthouse Madison County, Kentucky courthouse.JPG
Madison County Courthouse
May 12, 1975
(#75000800)
Main St. between N. 1st and N. 2nd Sts.
37°44′51″N84°16′59″W / 37.7475°N 84.283056°W / 37.7475; -84.283056 (Madison County Courthouse)
Richmond
48 Mason House February 8, 1989
(#88003320)
South of Richmond off Meneleus Pike
37°39′25″N84°18′27″W / 37.656944°N 84.3075°W / 37.656944; -84.3075 (Mason House)
Richmond
49 William M. Miller Farm January 4, 2001
(#00001599)
1099 Parrish Rd.
37°40′18″N84°17′35″W / 37.671667°N 84.293056°W / 37.671667; -84.293056 (William M. Miller Farm)
Richmond
50 William M. Miller House July 16, 1979
(#79003602)
South of Richmond
37°40′08″N84°17′45″W / 37.668889°N 84.295833°W / 37.668889; -84.295833 (William M. Miller House)
Richmond
51 Moberly House
Moberly House John Moberly House Gum Bottom Rd. Richmond Ky,.jpg
Moberly House
February 8, 1989
(#88003315)
0.3 miles (0.48 km) north of Old Kentucky Route 52
37°44′43″N84°09′58″W / 37.745278°N 84.166111°W / 37.745278; -84.166111 (Moberly House)
Moberly
52 John Moberly House June 23, 1983
(#83002817)
Gum Bottom Rd.
37°39′41″N84°10′40″W / 37.661389°N 84.177778°W / 37.661389; -84.177778 (John Moberly House)
Moberly
53 Morrison House February 8, 1989
(#88003340)
East of Kirksville off Kentucky Route 595
37°39′38″N84°23′16″W / 37.660556°N 84.387778°W / 37.660556; -84.387778 (Morrison House)
Kirksville
54 Mt. Pleasant
Mt. Pleasant Mount Pleasant -- Richmond, Kentucky.jpg
Mt. Pleasant
October 13, 1983
(#83003784)
2nd and Water Sts.
37°44′46″N84°17′44″W / 37.746111°N 84.295556°W / 37.746111; -84.295556 (Mt. Pleasant)
Richmond
55 Mt. Pleasant Christian Church February 8, 1989
(#88003331)
North of Richmond on U.S. Route 25
37°50′16″N84°19′35″W / 37.837778°N 84.326389°W / 37.837778; -84.326389 (Mt. Pleasant Christian Church)
Richmond
56 Mt. Zion Christian Church
Mt. Zion Christian Church Mt. Zion Christian Church - Richmond, Kentucky.jpg
Mt. Zion Christian Church
February 8, 1989
(#88003318)
U.S. Route 421 south of its junction with U.S. Route 25
37°40′25″N84°15′14″W / 37.673611°N 84.253889°W / 37.673611; -84.253889 (Mt. Zion Christian Church)
Richmond
57 Stephen Murphy House June 23, 1983
(#83002818)
Off Kentucky Route 39
37°45′30″N84°30′40″W / 37.758333°N 84.511111°W / 37.758333; -84.511111 (Stephen Murphy House)
Little Hickman
58 Isaac Newland House June 23, 1983
(#83002819)
Off U.S. Route 25
37°47′55″N84°19′56″W / 37.798611°N 84.332222°W / 37.798611; -84.332222 (Isaac Newland House)
Richmond
59 Noland Mound (15-Ma-14) January 27, 1983
(#83002820)
Address Restricted
Richmond
60 Old Central University
Old Central University University Building, Eastern Kentucky University.jpg
Old Central University
June 19, 1973
(#73000818)
University Dr. on Eastern Kentucky University campus
37°44′27″N84°18′04″W / 37.740833°N 84.301111°W / 37.740833; -84.301111 (Old Central University)
Richmond
61 Richmond Armory
Richmond Armory Richmond Armory, Second at Moberly.jpg
Richmond Armory
March 24, 2000
(#00000282)
Junction of 2nd St. and Moberly Ave.
37°45′04″N84°17′32″W / 37.751111°N 84.292222°W / 37.751111; -84.292222 (Richmond Armory)
Richmond
62 Richmond Cemetery
Richmond Cemetery Richmond Cemetery gates.jpg
Richmond Cemetery
October 13, 1983
(#83003785)
E. Main St.
37°44′32″N84°17′23″W / 37.742222°N 84.289722°W / 37.742222; -84.289722 (Richmond Cemetery)
Richmond
63 Robbins Mound February 12, 1998
(#98000092)
Address Restricted
Ruthton
64 Rolling Meadows February 8, 1989
(#88003321)
Kentucky Route 595 north of Round Hill
37°41′27″N84°25′29″W / 37.690833°N 84.424722°W / 37.690833; -84.424722 (Rolling Meadows)
Round Hill
65 Shearer Store June 13, 1990
(#88003314)
Kentucky Route 1936 at Union City
37°47′52″N84°11′51″W / 37.797778°N 84.1975°W / 37.797778; -84.1975 (Shearer Store)
Richmond
66 Simmons House February 8, 1989
(#88003323)
Arbuckle Lane off County Road 1295
37°41′14″N84°23′13″W / 37.687222°N 84.386944°W / 37.687222; -84.386944 (Simmons House)
Richmond
67 Stephenson House February 8, 1989
(#88003322)
North of Round Hill on Kentucky Route 595
37°40′57″N84°25′05″W / 37.6825°N 84.418056°W / 37.6825; -84.418056 (Stephenson House)
Round Hill
68 Tate Building
Tate Building Tate Building in Berea.jpg
Tate Building
September 13, 2006
(#06000814)
444 Chestnut St.
37°34′05″N84°17′55″W / 37.568056°N 84.298611°W / 37.568056; -84.298611 (Tate Building)
Berea
69 Tates Creek Baptist Church February 8, 1989
(#88003333)
Kentucky Route 627/Boonesborough Rd.
37°50′49″N84°19′06″W / 37.846944°N 84.318333°W / 37.846944; -84.318333 (Tates Creek Baptist Church)
Richmond
70 Taylor House February 8, 1989
(#88003336)
North of Baldwin
37°48′24″N84°25′49″W / 37.806667°N 84.430278°W / 37.806667; -84.430278 (Taylor House)
Baldwin
71 Taylor House
Taylor House Taylor House site in Richmond.jpg
Taylor House
October 13, 1983
(#83003787)
216 Water St.
37°44′49″N84°17′47″W / 37.746944°N 84.296389°W / 37.746944; -84.296389 (Taylor House)
Richmond
72 Tevis House February 8, 1989
(#88003335)
Kentucky Route 627/Boonesborough Rd.
37°51′24″N84°17′32″W / 37.856667°N 84.292222°W / 37.856667; -84.292222 (Tevis House)
Richmond
73 Turner House February 8, 1989
(#88003338)
Southeast of Richmond on Curtis Pike
37°42′01″N84°22′24″W / 37.700278°N 84.373333°W / 37.700278; -84.373333 (Turner House)
Richmond
74 Turner-Fitzpatrick House February 8, 1989
(#88003328)
Off Mule Shed Rd.
37°44′26″N84°21′46″W / 37.740556°N 84.362778°W / 37.740556; -84.362778 (Turner-Fitzpatrick House)
Richmond
75 Squire Turner House
Squire Turner House Squire Turner House.jpg
Squire Turner House
October 13, 1983
(#83003786)
302 N. 2nd St.
37°44′46″N84°17′44″W / 37.746111°N 84.295556°W / 37.746111; -84.295556 (Squire Turner House)
Richmond
76 Union Bus Station
Union Bus Station Union Bus Station in Richmond.jpg
Union Bus Station
April 10, 2007
(#07000285)
127 S. 3rd St.
37°44′58″N84°17′49″W / 37.749444°N 84.296944°W / 37.749444; -84.296944 (Union Bus Station)
Richmond
77 Viney Fork Baptist Church February 8, 1989
(#88003317)
Junction of County Roads 374 and 499
37°40′26″N84°10′38″W / 37.673889°N 84.177222°W / 37.673889; -84.177222 (Viney Fork Baptist Church)
Speedwell
78 Walker House
Walker House Walker House -- Richmond, Kentucky.jpg
Walker House
October 13, 1983
(#83003789)
315 Lancaster Ave.
37°44′45″N84°17′57″W / 37.745833°N 84.299167°W / 37.745833; -84.299167 (Walker House)
Richmond
79 William Walker House February 8, 1989
(#88003319)
Duncannon Rd.
37°40′44″N84°18′27″W / 37.678889°N 84.3075°W / 37.678889; -84.3075 (William Walker House)
Richmond
80 West Richmond Historic District
West Richmond Historic District Main near Aspen in Richmond.jpg
West Richmond Historic District
January 12, 1984
(#84001815)
Roughly W. Main St. between Church and Norwood Sts.
37°44′59″N84°18′00″W / 37.749722°N 84.300000°W / 37.749722; -84.300000 (West Richmond Historic District)
Richmond
81 Whitehall
Whitehall White Hall Mansion.jpg
Whitehall
March 11, 1971
(#71000352)
7 miles (11 km) north of Richmond on Clay Lane off U.S. Route 25
37°49′58″N84°21′08″W / 37.832778°N 84.352222°W / 37.832778; -84.352222 (Whitehall)
Richmond

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 Bracken County, Kentucky</span>

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

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

This is a list of the National Register of Historic Places listings in Bourbon 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 Calloway County, Kentucky</span>

This is a list of the National Register of Historic Places listings in Calloway County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Calloway 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 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 Rowan County, Kentucky</span>

This is a list of the National Register of Historic Places listings in Rowan 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 Scott County, Kentucky</span>

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

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

This is a list of the National Register of Historic Places listings in Montgomery 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 Bell County, Kentucky</span>

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

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

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

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

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

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

This is a list of the National Register of Historic Places listings in Russell 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 November 24, 2023.
  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. "National Register Information System". National Register of Historic Places . National Park Service. July 9, 2010.