National Register of Historic Places listings in LaRue County, Kentucky
This is a list of the National Register of Historic Places listings in LaRue County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in LaRue 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 31 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 | Abraham Lincoln Birthplace National Historic Site | More images | October 15, 1966 (#66000066) | 3 miles south of Hodgenville 37°31′49″N 85°43′33″W / 37.530278°N 85.725833°W / 37.530278; -85.725833 (Abraham Lincoln Birthplace National Historic Site) | Hodgenville | 1809 birthplace of Abraham Lincoln, containing a portion of his parents' farm and a traditional log cabin now housed in a 1911 memorial designed by John Russell Pope.[5] |
2 | Aaron Atherton House | Upload image | January 10, 1991 (#90001962) | U.S. Route 31E south of Athertonville 37°37′33″N 85°36′56″W / 37.625833°N 85.615556°W / 37.625833; -85.615556 (Aaron Atherton House) | Hodgenville | |
3 | Dorsey Beeler House | Upload image | January 10, 1991 (#90001963) | Edlin Rd. east of Lyons 37°40′48″N 85°35′48″W / 37.68°N 85.596667°W / 37.68; -85.596667 (Dorsey Beeler House) | Hodgenville | |
4 | Brown House | Upload image | January 10, 1991 (#90001964) | Kentucky Route 462 west of Gleanings 37°33′32″N 85°32′42″W / 37.558889°N 85.545°W / 37.558889; -85.545 (Brown House) | Hodgenville | |
5 | Buffalo School | Upload image | February 4, 2009 (#09000005) | 50 School Loop 37°30′33″N 85°41′53″W / 37.509172°N 85.697925°W / 37.509172; -85.697925 (Buffalo School) | Buffalo | |
6 | Walter Burch House | Upload image | January 10, 1991 (#90001965) | Spaulding Rd. 37°37′12″N 85°36′24″W / 37.62°N 85.606667°W / 37.62; -85.606667 (Walter Burch House) | Hodgenville | |
7 | Nicholas Carter House | Upload image | January 10, 1991 (#90001966) | Carter Brothers Rd. 37°37′34″N 85°45′33″W / 37.626111°N 85.759167°W / 37.626111; -85.759167 (Nicholas Carter House) | Hodgenville | |
8 | Edward S. Ferrill House | January 10, 1991 (#90001967) | Kentucky Route 470 north of its junction with Kentucky Route 61 37°30′42″N 85°41′45″W / 37.511667°N 85.695833°W / 37.511667; -85.695833 (Edward S. Ferrill House) | Buffalo | ||
9 | Albert Goodin House | Upload image | January 10, 1991 (#90001968) | Kentucky Route 64 northeast of Tonieville 37°36′54″N 85°47′06″W / 37.615°N 85.785°W / 37.615; -85.785 (Albert Goodin House) | Hodgenville | |
10 | Hodgenville Christian Church | More images | December 20, 1977 (#77000633) | 100 W. Main St. 37°34′25″N 85°44′28″W / 37.573611°N 85.741111°W / 37.573611; -85.741111 (Hodgenville Christian Church) | Hodgenville | |
11 | Hodgenville Commercial Historic District | November 10, 1988 (#88002540) | Public Sq. and N. Lincoln Boulevard; also Water St. on the north, High St. on the south, Greensburg St. on the east, and Walters St. on the west 37°34′27″N 85°44′27″W / 37.574167°N 85.740833°W / 37.574167; -85.740833 (Hodgenville Commercial Historic District) | Hodgenville | Second set of boundaries represents a boundary increase of December 28, 2009 | |
12 | Hodgenville Women's Club | January 10, 1991 (#90001969) | Public Sq. 37°34′24″N 85°29′24″W / 37.573333°N 85.49°W / 37.573333; -85.49 (Hodgenville Women's Club) | Hodgenville | ||
13 | Joseph Kirkpatrick Springhouse | Upload image | January 10, 1991 (#90001970) | U.S. Route 31E west of its junction with County Road 1832 37°35′09″N 85°42′07″W / 37.585833°N 85.701944°W / 37.585833; -85.701944 (Joseph Kirkpatrick Springhouse) | Hodgenville | |
14 | LaRue County Jail | January 10, 1991 (#90001971) | E. High St. south of its junction with U.S. Route 31E 37°34′22″N 85°44′24″W / 37.572778°N 85.74°W / 37.572778; -85.74 (LaRue County Jail) | Hodgenville | ||
15 | Lincoln Boyhood Home | More images | November 16, 1988 (#88002531) | U.S. Route 31E, 1 mile south of Athertonville 37°36′41″N 85°38′17″W / 37.611389°N 85.638056°W / 37.611389; -85.638056 (Lincoln Boyhood Home) | Athertonville | |
16 | Abraham Lincoln Statue | More images | January 10, 1991 (#90001972) | Public Square 37°34′25″N 85°44′26″W / 37.573611°N 85.740556°W / 37.573611; -85.740556 (Abraham Lincoln Statue) | Hodgenville | |
17 | Nancy Lincoln Inn | More images | January 10, 1991 (#90001973) | U.S. Route 31E, Lincoln Memorial National Historic Park 37°31′48″N 85°44′12″W / 37.53°N 85.736667°W / 37.53; -85.736667 (Nancy Lincoln Inn) | Hodgenville | |
18 | McClain Hotel | Upload image | January 10, 1991 (#90001974) | Kentucky Route 470 south of its junction with Kentucky Route 61 37°30′35″N 85°42′02″W / 37.509722°N 85.700556°W / 37.509722; -85.700556 (McClain Hotel) | Buffalo | |
19 | William Miller House | January 10, 1991 (#90001975) | 211 W. Water St. 37°34′30″N 85°44′35″W / 37.575°N 85.743056°W / 37.575; -85.743056 (William Miller House) | Hodgenville | ||
20 | Miller-Blanton House | Upload image | January 10, 1991 (#90001976) | Blanton Rd. east of Athertonville 37°37′37″N 85°34′44″W / 37.626944°N 85.578889°W / 37.626944; -85.578889 (Miller-Blanton House) | New Haven | |
21 | New Haven Battlefield Site | Upload image | August 4, 2004 (#04000793) | Lyons Station Rd. 37°39′42″N 85°36′04″W / 37.661667°N 85.601111°W / 37.661667; -85.601111 (New Haven Battlefield Site) | New Haven | |
22 | Nolynn Baptist Church | Upload image | April 18, 1991 (#90001977) | Kentucky Route 222 southeast of its junction with McCubbin-Harned Rd. 37°33′37″N 85°47′24″W / 37.560278°N 85.79°W / 37.560278; -85.79 (Nolynn Baptist Church) | Hodgenville | |
23 | Thomas Patterson House | Upload image | January 10, 1991 (#90001978) | Kentucky Route 84 west of Mathers Mill 37°32′17″N 85°47′51″W / 37.538056°N 85.7975°W / 37.538056; -85.7975 (Thomas Patterson House) | Hodgenville | |
24 | William Phillips House | Upload image | January 10, 1991 (#90001979) | Kentucky Route 84 east of its junction with County Road 1517 37°32′00″N 85°49′06″W / 37.533333°N 85.818333°W / 37.533333; -85.818333 (William Phillips House) | Hodgenville | |
25 | Saunders-Boyd House | January 10, 1991 (#90001980) | 118 Forest Ave. 37°34′11″N 85°44′33″W / 37.569722°N 85.7425°W / 37.569722; -85.7425 (Saunders-Boyd House) | Hodgenville | ||
26 | School No. 20 | Upload image | January 10, 1991 (#90001981) | Stack Rd. 37°38′50″N 85°43′06″W / 37.647222°N 85.718333°W / 37.647222; -85.718333 (School No. 20) | Hodgenville | |
27 | School No. 24 | Upload image | January 10, 1991 (#90001982) | McCubbin-Harned Rd. north of its junction with Kentucky Route 222 37°34′32″N 85°47′38″W / 37.575556°N 85.793889°W / 37.575556; -85.793889 (School No. 24) | Hodgenville | |
28 | David H. Smith House | January 10, 1991 (#90001983) | 223 Greensburg Ave. 37°34′20″N 85°44′15″W / 37.572222°N 85.7375°W / 37.572222; -85.7375 (David H. Smith House) | Hodgenville | ||
29 | R.H. Thomas House | Upload image | January 10, 1991 (#90001984) | Brooks Rd. west of its junction with Kentucky Route 470 37°30′15″N 85°43′54″W / 37.504167°N 85.731667°W / 37.504167; -85.731667 (R.H. Thomas House) | Hodgenville | |
30 | Tonieville Store | Upload image | January 10, 1991 (#90001985) | Tonieville-Glendale Rd. north of its junction with Kentucky Route 61 37°36′35″N 85°47′45″W / 37.609722°N 85.795833°W / 37.609722; -85.795833 (Tonieville Store) | Hodgenville | |
31 | Thomas Walters House | Upload image | January 10, 1991 (#90001986) | U.S. Route 31E north of Magnolia 37°28′39″N 85°44′31″W / 37.4775°N 85.741944°W / 37.4775; -85.741944 (Thomas Walters House) | Hodgenville |
See also
Wikimedia Commons has media related to National Register of Historic Places in LaRue 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.
- ^ Loveless, Andrew M. (1976-04-29). "National Register of Historic Places Registration Form: Abraham Lincoln Birthplace National Historic Site". National Park Service. Retrieved 2013-03-23.
{{cite journal}}
: Cite journal requires|journal=
(help)
- 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