National Register of Historic Places listings in Hart County, Kentucky
This is a list of the National Register of Historic Places listings in Hart County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hart 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 18 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted September 5, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Dr. Lewis Barrett House | July 24, 1980 (#80001539) | 2nd and Caldwell Sts. 37°16′20″N 85°53′21″W / 37.272222°N 85.889167°W / 37.272222; -85.889167 (Dr. Lewis Barrett House) | Munfordville | ||
2 | Battle of Munfordville Site | October 15, 1999 (#97000866) | Roughly bounded by Green River, U.S. Route 31W, Rowletts, and the L&N railroad tracks 37°15′31″N 85°53′28″W / 37.258611°N 85.891111°W / 37.258611; -85.891111 (Battle of Munfordville Site) | Munfordville | ||
3 | Chapline Building | July 24, 1980 (#80001540) | Main St. 37°16′15″N 85°53′23″W / 37.270972°N 85.889611°W / 37.270972; -85.889611 (Chapline Building) | Munfordville | ||
4 | Alvey Cox House | July 24, 1980 (#80001541) | 1st and Washington Sts. 37°16′11″N 85°53′21″W / 37.269861°N 85.889167°W / 37.269861; -85.889167 (Alvey Cox House) | Munfordville | ||
5 | Gardner House | August 4, 2004 (#04000794) | Farm lane on the northern side of W. Walker Rd. 37°14′17″N 85°59′44″W / 37.238056°N 85.995556°W / 37.238056; -85.995556 (Gardner House) | Northtown | ||
6 | Hart County Courthouse | July 24, 1980 (#80001542) | Town Sq. 37°16′19″N 85°53′25″W / 37.271944°N 85.890278°W / 37.271944; -85.890278 (Hart County Courthouse) | Munfordville | ||
7 | Hart County Deposit Bank and Trust Company Building | July 24, 1980 (#80001543) | Main St. 37°16′20″N 85°53′28″W / 37.272111°N 85.891111°W / 37.272111; -85.891111 (Hart County Deposit Bank and Trust Company Building) | Munfordville | ||
8 | Horse Cave Historic District | August 2, 2001 (#01000796) | Kentucky Route 218, roughly between U.S. Route 31W and Edwards Ave. 37°10′44″N 85°54′22″W / 37.178889°N 85.906111°W / 37.178889; -85.906111 (Horse Cave Historic District) | Horse Cave | ||
9 | Munford Inn | March 19, 1984 (#84001615) | 109 Washington St. 37°16′13″N 85°53′23″W / 37.270278°N 85.889861°W / 37.270278; -85.889861 (Munford Inn) | Munfordville | ||
10 | Munfordville Baptist Church | July 24, 1980 (#80001544) | 313 S. 5th St. 37°16′17″N 85°53′41″W / 37.271389°N 85.894722°W / 37.271389; -85.894722 (Munfordville Baptist Church) | Munfordville | ||
11 | Munfordville Presbyterian Church and Green River Lodge No.88 | July 24, 1980 (#80001545) | 3rd and Washington Sts. 37°16′17″N 85°53′30″W / 37.271389°N 85.891667°W / 37.271389; -85.891667 (Munfordville Presbyterian Church and Green River Lodge No.88) | Munfordville | ||
12 | Munfordville School | March 19, 1984 (#84001613) | 3rd and Washington Sts. 37°16′16″N 85°53′32″W / 37.271111°N 85.892222°W / 37.271111; -85.892222 (Munfordville School) | Munfordville | ||
13 | Pearce-Wheeler Farm | Upload image | November 25, 2005 (#05001317) | 640 Sims Cemetery Rd. 37°18′46″N 85°43′02″W / 37.312778°N 85.717222°W / 37.312778; -85.717222 (Pearce-Wheeler Farm) | Canmer | |
14 | Salts Cave Archeological Site | Upload image | May 15, 1979 (#79000278) | Address restricted[5] | Munfordville | |
15 | Colonel Robert A. Smith Monument | Upload image | July 17, 1997 (#97000693) | Along CSX railroad tracks, 0.25 miles west of Woodsonville 37°15′27″N 85°53′46″W / 37.2575°N 85.896111°W / 37.2575; -85.896111 (Colonel Robert A. Smith Monument) | Munfordville | |
16 | F.A. Smith House | July 24, 1980 (#80001546) | 204 N. Washington St. 37°16′14″N 85°53′30″W / 37.270556°N 85.891667°W / 37.270556; -85.891667 (F.A. Smith House) | Munfordville | ||
17 | Unknown Confederate Soldier Monument in Horse Cave | More images | July 17, 1997 (#97000694) | Old Dixie Highway, 1 mile south of its junction with Interstate 65 37°11′37″N 85°55′37″W / 37.193611°N 85.926944°W / 37.193611; -85.926944 (Unknown Confederate Soldier Monument in Horse Cave) | Horse Cave | |
18 | Gen. George T. Wood House | July 24, 1980 (#80001547) | 2nd and Caldwell Sts. 37°16′22″N 85°53′20″W / 37.272778°N 85.888889°W / 37.272778; -85.888889 (Gen. George T. Wood House) | Munfordville |
See also
Wikimedia Commons has media related to National Register of Historic Places in Hart County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved September 5, 2024.
- ^ 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.
- ^ 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.
- ^ Federal and state laws and practices restrict general public access to information regarding the specific location of this resource. In some cases, this is to protect archeological sites from vandalism, while in other cases it is restricted at the request of the owner. See: Knoerl, John; Miller, Diane; Shrimpton, Rebecca H. (1990), Guidelines for Restricting Information about Historic and Prehistoric Resources, National Register Bulletin, National Park Service, U.S. Department of the Interior, OCLC 20706997.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category