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.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Pulaski 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 40 properties and districts listed on the National Register in the county, 1 of which is a National Historic Landmark. Another property was once listed but has been removed.
This National Park Service list is complete through NPS recent listings posted September 5, 2024.[2]
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 | Battle of Dutton's Hill Monument | More images | July 17, 1997 (#97000670) | Old Crab Orchard Rd., 1 mile north of the junction of Kentucky Routes 39 and 80 37°07′03″N 84°36′14″W / 37.1175°N 84.603889°W / 37.1175; -84.603889 (Battle of Dutton's Hill Monument) | Somerset | |
2 | Battle of Mill Springs Historic Areas | More images | February 18, 1993 (#93000001) | Three discontiguous areas: one south of Nancy, one in Mill Springs, and one to the north across the Cumberland River 37°00′19″N 84°45′28″W / 37.005278°N 84.757778°W / 37.005278; -84.757778 (Battle of Mill Springs Historic Areas) | Nancy | |
3 | Beatty-Newell House | August 16, 1985 (#85001834) | Off Kentucky Route 90 36°59′09″N 84°37′04″W / 36.985833°N 84.617778°W / 36.985833; -84.617778 (Beatty-Newell House) | Bronston | ||
4 | Boland House | August 14, 1984 (#84001939) | Lakeshore Dr. 36°59′24″N 84°36′19″W / 36.990000°N 84.605278°W / 36.990000; -84.605278 (Boland House) | Burnside | ||
5 | Buck-Mercer House | Upload image | August 14, 1984 (#84001941) | Waynesburg Rd. 37°14′02″N 84°35′04″W / 37.233889°N 84.584444°W / 37.233889; -84.584444 (Buck-Mercer House) | Somerset | |
6 | Burnside Historic District | Upload image | August 14, 1984 (#84001944) | Lakeshore Dr. and French Ave. 36°59′12″N 84°36′11″W / 36.986667°N 84.603056°W / 36.986667; -84.603056 (Burnside Historic District) | Burnside | |
7 | Burnside Lodge | August 14, 1984 (#84001946) | Off U.S. Route 27 36°59′13″N 84°36′03″W / 36.986944°N 84.600833°W / 36.986944; -84.600833 (Burnside Lodge) | Burnside | A Masonic lodge building | |
8 | Burnside Methodist Church | August 16, 1985 (#85001836) | Off U.S. Route 27 36°59′13″N 84°36′03″W / 36.986806°N 84.600972°W / 36.986806; -84.600972 (Burnside Methodist Church) | Burnside | ||
9 | Confederate Mass Grave Monument in Nancy | More images | July 17, 1997 (#97000671) | Zollicoffer Park Cemetery, 0.3 miles south of the junction of Kentucky Routes 235 and 761 37°03′20″N 84°44′22″W / 37.055556°N 84.739444°W / 37.055556; -84.739444 (Confederate Mass Grave Monument in Nancy) | Nancy | |
10 | Crawford House | Upload image | August 14, 1984 (#84001952) | 121 Maple St. 37°05′40″N 84°36′15″W / 37.094444°N 84.604167°W / 37.094444; -84.604167 (Crawford House) | Somerset | Largest Victorian style house in the county, from c.1890; apparently moved or destroyed. |
11 | A. Jackson Crawford Building | August 18, 1980 (#80001665) | 207 S. Main St. 37°05′25″N 84°36′15″W / 37.090278°N 84.604167°W / 37.090278; -84.604167 (A. Jackson Crawford Building) | Somerset | ||
12 | Dabney Post Office | Upload image | August 14, 1984 (#84001954) | Kentucky Route 39 37°10′57″N 84°33′00″W / 37.1825°N 84.55°W / 37.1825; -84.55 (Dabney Post Office) | Dabney | |
13 | Evans House | Upload image | August 16, 1985 (#85001837) | Kentucky Route 461 37°12′10″N 84°27′40″W / 37.202778°N 84.461111°W / 37.202778; -84.461111 (Evans House) | Shopville | |
14 | William Fox House | July 31, 1978 (#78001391) | 206 W. Columbia St. 37°05′34″N 84°36′26″W / 37.092778°N 84.607361°W / 37.092778; -84.607361 (William Fox House) | Somerset | ||
15 | Gover-Hardin House | July 11, 2007 (#07000674) | 307 W. Mt. Vernon St. 37°05′29″N 84°36′28″W / 37.091389°N 84.607778°W / 37.091389; -84.607778 (Gover-Hardin House) | Somerset | ||
16 | Harvey's Hill Historic District | August 14, 1984 (#84001958) | 401-527 N. Main St., and 402-526 N. Main St. 37°05′49″N 84°36′24″W / 37.096944°N 84.606667°W / 37.096944; -84.606667 (Harvey's Hill Historic District) | Somerset | ||
17 | Hotel Beecher | August 14, 1984 (#84001960) | 203 S. Main St. 37°05′26″N 84°36′16″W / 37.090556°N 84.604444°W / 37.090556; -84.604444 (Hotel Beecher) | Somerset | ||
18 | James-Hansford House | Upload image | August 16, 1985 (#85001838) | On Kentucky Route 80 37°09′29″N 84°28′40″W / 37.158056°N 84.477778°W / 37.158056; -84.477778 (James-Hansford House) | Shopville | |
19 | James-Owens House | Upload image | August 16, 1985 (#85001839) | Off Kentucky Route 80 37°09′05″N 84°28′45″W / 37.151389°N 84.479167°W / 37.151389; -84.479167 (James-Owens House) | Shopville | |
20 | Mill Springs National Cemetery | More images | May 29, 1998 (#98000592) | 9044 W. Kentucky Route 80 37°04′06″N 84°44′14″W / 37.068333°N 84.737222°W / 37.068333; -84.737222 (Mill Springs National Cemetery) | Nancy | |
21 | Morrow House | August 14, 1984 (#84001962) | 208 E. Oak St. 37°05′45″N 84°36′13″W / 37.095944°N 84.603611°W / 37.095944; -84.603611 (Morrow House) | Somerset | ||
22 | North Main Street Historic District | August 14, 1984 (#84001964) | N. Main and Columbia Sts. 37°05′26″N 84°36′16″W / 37.090556°N 84.604444°W / 37.090556; -84.604444 (North Main Street Historic District) | Somerset | ||
23 | Parker House | August 14, 1984 (#84001970) | 206 N. Vine St. 37°05′35″N 84°36′24″W / 37.093194°N 84.606667°W / 37.093194; -84.606667 (Parker House) | Somerset | ||
24 | Payne House | Upload image | August 16, 1985 (#85001840) | Off Kentucky Route 1247 37°16′51″N 84°39′35″W / 37.280833°N 84.659722°W / 37.280833; -84.659722 (Payne House) | Eubank | |
25 | Payne Mill | Upload image | August 14, 1984 (#84001968) | Off Kentucky Route 1247 37°16′51″N 84°39′35″W / 37.280833°N 84.659722°W / 37.280833; -84.659722 (Payne Mill) | Eubank | |
26 | Dr. John Milton Perkins House | August 10, 1978 (#78001392) | 109 N. Main St. 37°05′36″N 84°36′18″W / 37.093333°N 84.605000°W / 37.093333; -84.605000 (Dr. John Milton Perkins House) | Somerset | ||
27 | Pin Oak Site | Upload image | November 13, 2023 (#100009538) | Address Restricted | Somerset vicinity | |
28 | Robinson Mill | Upload image | August 14, 1984 (#84001971) | S. Main St. 37°04′55″N 84°36′41″W / 37.081944°N 84.611389°W / 37.081944; -84.611389 (Robinson Mill) | Somerset | |
29 | Dill Scott House | August 14, 1984 (#84001972) | 200 N. Main St. 37°05′40″N 84°36′21″W / 37.094444°N 84.605833°W / 37.094444; -84.605833 (Dill Scott House) | Somerset | ||
30 | Smith House | August 14, 1984 (#84001974) | 200 N. College St. 37°05′41″N 84°36′08″W / 37.094722°N 84.602222°W / 37.094722; -84.602222 (Smith House) | Somerset | ||
31 | Beecher Smith House | August 14, 1984 (#84001973) | 405 College St. 37°05′53″N 84°36′10″W / 37.098056°N 84.602778°W / 37.098056; -84.602778 (Beecher Smith House) | Somerset | ||
32 | Somerset Armory | September 6, 2002 (#02000926) | 109 Grand Ave. 37°05′37″N 84°35′49″W / 37.093611°N 84.596944°W / 37.093611; -84.596944 (Somerset Armory) | Somerset | ||
33 | Somerset City School and Carnegie Library | July 7, 1978 (#78001393) | 300 College St. 37°05′45″N 84°36′06″W / 37.095833°N 84.601667°W / 37.095833; -84.601667 (Somerset City School and Carnegie Library) | Somerset | ||
34 | Somerset Downtown Commercial District | August 27, 1982 (#82002742) | 108-236 and 201-223 E. Mt. Vernon St. 37°05′32″N 84°36′15″W / 37.092222°N 84.604167°W / 37.092222; -84.604167 (Somerset Downtown Commercial District) | Somerset | ||
35 | South Courthouse Square Historic District | August 14, 1984 (#84001975) | Public Sq., Zachary Way, W. Mt. Vernon, S. Main, and S. Maple Sts. 37°05′31″N 84°36′17″W / 37.091944°N 84.604722°W / 37.091944; -84.604722 (South Courthouse Square Historic District) | Somerset | ||
36 | US Post Office-Bronston | August 16, 1985 (#85001835) | Kentucky Route 790 36°59′09″N 84°37′09″W / 36.985833°N 84.619028°W / 36.985833; -84.619028 (US Post Office-Bronston) | Bronston | ||
37 | Waddle-Prather House | August 14, 1984 (#84001976) | 311 N. College St. 37°05′50″N 84°36′09″W / 37.097361°N 84.602500°W / 37.097361; -84.602500 (Waddle-Prather House) | Somerset | ||
38 | West Columbia Street District | August 14, 1984 (#84001977) | 201-303 W. Columbia St. 37°05′32″N 84°36′24″W / 37.092222°N 84.606667°W / 37.092222; -84.606667 (West Columbia Street District) | Somerset | ||
39 | Withers House | Upload image | August 14, 1984 (#84001978) | 116 Maple St. 37°05′37″N 84°36′15″W / 37.093611°N 84.604167°W / 37.093611; -84.604167 (Withers House) | Somerset | |
40 | Gen. Felix K. Zollicoffer Monument | July 17, 1997 (#97000672) | Zollicoffer Park Cemetery, 0.3 miles south of the junction of Kentucky Routes 235 and 761 37°03′20″N 84°44′22″W / 37.055556°N 84.739444°W / 37.055556; -84.739444 (Gen. Felix K. Zollicoffer Monument) | Nancy |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | City Hall | Upload image | August 14, 1984 (#84001949) | July 25, 2012 | 400 E. Mt. Vernon St. 37°05′36″N 84°35′40″W / 37.093333°N 84.594444°W / 37.093333; -84.594444 (City Hall) | Somerset | Delisted due to extensive renovations. |
See also
- 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.
- ^ a b 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.
- 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