National Register of Historic Places listings in Boyle County, Kentucky

National Register of Historic Places listings in Boyle County, Kentucky
Location of Boyle County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Boyle 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 Google map.[1]

There are 92 properties and districts listed on the National Register in the county, including 3 that are National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name Image Date listed Location City or town Summary
1 Aliceton Camp Meeting Ground 01998-04-09April 9, 1998 657 Ward's Branch Rd.
37°35′22″N 85°01′49″W / 37.589444°N 85.030278°W / 37.589444; -85.030278 (Aliceton Camp Meeting Ground)
Gravel Switch
2 John Barbee House 01983-06-23June 23, 1983 Kentucky Route 34
37°39′51″N 84°43′33″W / 37.664167°N 84.725833°W / 37.664167; -84.725833 (John Barbee House)
Bryantsville
3 H.P. Bottom House 01976-01-01January 1, 1976 Northwest of Perryville on Old Mackville Rd.
37°39′52″N 84°58′14″W / 37.664444°N 84.970556°W / 37.664444; -84.970556 (H.P. Bottom House)
Perryville
4 Bower House 01999-05-28May 28, 1999 Kentucky Route 34
37°35′50″N 84°53′43″W / 37.597222°N 84.895278°W / 37.597222; -84.895278 (Bower House)
Parksville
5 Boyle County Courthouse
Boyle County Courthouse
01973-04-11April 11, 1973 Main and 4th Sts.
37°38′47″N 84°46′24″W / 37.646389°N 84.773333°W / 37.646389; -84.773333 (Boyle County Courthouse)
Danville
6 Judge John Boyle House 01980-11-25November 25, 1980 North of Danville on Bellows Mill Rd.
37°42′58″N 84°47′37″W / 37.716111°N 84.793611°W / 37.716111; -84.793611 (Judge John Boyle House)
Danville
7 T. B. Bright House and Farmstead 01997-11-19November 19, 1997 Kentucky Route 34, 1 mile east of Danville
37°39′52″N 84°43′38″W / 37.664444°N 84.727222°W / 37.664444; -84.727222 (T. B. Bright House and Farmstead)
Danville
8 Nimrod I. Buster House and Farmstead 01997-11-21November 21, 1997 0.2 miles east of Buster Rd., 0.1 miles south of Mercer County line
37°42′53″N 84°46′42″W / 37.714722°N 84.778333°W / 37.714722; -84.778333 (Nimrod I. Buster House and Farmstead)
Danville
9 Caldwell House 01983-06-23June 23, 1983 Off U.S. Route 150
37°38′07″N 84°51′13″W / 37.635278°N 84.853611°W / 37.635278; -84.853611 (Caldwell House)
Danville
10 Charles W. Caldwell House 01999-05-28May 28, 1999 0.2 miles north of Kentucky Route 34, 0.6 miles west of U.S Route 127
37°37′47″N 84°48′38″W / 37.629722°N 84.810556°W / 37.629722; -84.810556 (Charles W. Caldwell House)
Danville
11 W. Logan Caldwell Farmstead 01999-05-28May 28, 1999 Irvine Rd., 0.4 miles north of Kentucky Route 34
37°37′13″N 84°51′04″W / 37.620278°N 84.851111°W / 37.620278; -84.851111 (W. Logan Caldwell Farmstead)
Danville
12 Cambus-Kenneth Estate 01977-11-17November 17, 1977 3 miles northwest of Danville off U.S. Route 127
37°40′13″N 84°47′59″W / 37.670278°N 84.799722°W / 37.670278; -84.799722 (Cambus-Kenneth Estate)
Danville
13 Carnegie Library 01986-03-28March 28, 1986 Centre College campus
37°38′40″N 84°46′45″W / 37.644444°N 84.779167°W / 37.644444; -84.779167 (Carnegie Library)
Danville
14 Cincinnati Southern Railroad Culvert-CSRR 01998-04-09April 9, 1998 Crossing of Norfolk Southern railroad line and Mocks Branch
37°41′54″N 84°46′48″W / 37.698333°N 84.78°W / 37.698333; -84.78 (Cincinnati Southern Railroad Culvert-CSRR)
Danville
15 Clifton Baptist Church Complex 01998-02-12February 12, 1998 Clifton Rd., 1 mile northeast of Kentucky Route 52
37°38′49″N 84°41′30″W / 37.646944°N 84.691667°W / 37.646944; -84.691667 (Clifton Baptist Church Complex)
Clifton
16 Clifton Road Culvert 01997-11-21November 21, 1997 Clifton Rd., 0.6 miles north of Kentucky Route 52
37°38′31″N 84°41′44″W / 37.641944°N 84.695556°W / 37.641944; -84.695556 (Clifton Road Culvert)
Clifton
17 Confederate Monument in Danville
Confederate Monument in Danville
01997-07-17July 17, 1997 Junction of Main and College Sts.
37°38′44″N 84°46′42″W / 37.645556°N 84.778333°W / 37.645556; -84.778333 (Confederate Monument in Danville)
Danville
18 Confederate Monument in Perryville
Confederate Monument in Perryville
01997-07-17July 17, 1997 Perryville State Historic Site, 2.5 miles northwest of Perryville
37°40′29″N 84°58′17″W / 37.674722°N 84.971389°W / 37.674722; -84.971389 (Confederate Monument in Perryville)
Perryville
19 Constitution Square Historic District
Constitution Square Historic District
01976-04-02April 2, 1976 Bounded by Main and Walnut Sts., 1st and 2nd Sts.
37°38′42″N 84°46′14″W / 37.645°N 84.770556°W / 37.645; -84.770556 (Constitution Square Historic District)
Danville
20 Crawford House 01976-01-01January 1, 1976 Northeast of Perryville off U.S. Route 68
37°39′45″N 84°56′24″W / 37.6625°N 84.94°W / 37.6625; -84.94 (Crawford House)
Perryville
21 William Crow House
William Crow House
01983-06-23June 23, 1983 Off Kentucky Route 52
37°38′21″N 84°44′46″W / 37.639167°N 84.746111°W / 37.639167; -84.746111 (William Crow House)
Bryantsville
22 Crow-Barbee House 01983-06-23June 23, 1983 Stanford Rd. and Alta Ave.
37°38′47″N 84°46′24″W / 37.646389°N 84.773333°W / 37.646389; -84.773333 (Crow-Barbee House)
Danville
23 Henry Cutter Houses 01997-11-21November 21, 1997 678 and 690 Shelby St.
37°35′07″N 84°47′33″W / 37.585278°N 84.7925°W / 37.585278; -84.7925 (Henry Cutter Houses)
Junction City
24 Danville Commercial District
Danville Commercial District
01986-03-31March 31, 1986 W. Main between N. 5th and N. 1st, and area bounded by S. 3rd, W. Walnut, and S. 4th
37°38′43″N 84°46′19″W / 37.645278°N 84.771944°W / 37.645278; -84.771944 (Danville Commercial District)
Danville
25 Danville National Cemetery
Danville National Cemetery
01998-05-29May 29, 1998 277 N. 1st St.
37°39′13″N 84°46′15″W / 37.653611°N 84.770833°W / 37.653611; -84.770833 (Danville National Cemetery)
Danville
26 Dutch Barn 01998-07-31July 31, 1998 Junction of Spears Ln. and Kentucky Route 33 east of Shakertown Rd.
37°40′44″N 84°45′15″W / 37.678889°N 84.754167°W / 37.678889; -84.754167 (Dutch Barn)
Danville
27 East Main Street Historic District 01986-03-31March 31, 1986 419-619 E. Main St.
37°38′42″N 84°45′42″W / 37.645°N 84.761667°W / 37.645; -84.761667 (East Main Street Historic District)
Danville
28 First Christian Church 01998-04-09April 9, 1998 Junction of Shelby and Cemetery Sts.
37°35′05″N 84°47′29″W / 37.584722°N 84.791389°W / 37.584722; -84.791389 (First Christian Church)
Junction City
29 First Presbyterian Church 01986-03-31March 31, 1986 W. Main between N. 5th and N. 6th Sts.
37°38′44″N 84°46′38″W / 37.645556°N 84.777222°W / 37.645556; -84.777222 (First Presbyterian Church)
Danville
30 Forest Hill 01989-10-16October 16, 1989 Kentucky Route 34, 3 miles northeast of Danville
37°40′09″N 84°43′47″W / 37.669167°N 84.729722°W / 37.669167; -84.729722 (Forest Hill)
Danville
31 Forkland School and Gymnasium 01998-02-12February 12, 1998 Junction of Kentucky Route 37 and Curtis Rd.
37°33′06″N 84°59′06″W / 37.551667°N 84.985°W / 37.551667; -84.985 (Forkland School and Gymnasium)
Gravel Switch
32 Gentry House 01997-11-19November 19, 1997 Kentucky Route 150, 0.4 miles south of its bypass
37°37′01″N 84°43′44″W / 37.616944°N 84.728889°W / 37.616944; -84.728889 (Gentry House)
Danville
33 Granite Hill Farmstead 01997-11-19November 19, 1997 2570 Lancaster Rd.
37°37′47″N 84°43′48″W / 37.629722°N 84.73°W / 37.629722; -84.73 (Granite Hill Farmstead)
Danville
34 Willis Grimes House 01997-11-21November 21, 1997 8803 Kentucky Route 34
37°37′14″N 84°49′36″W / 37.620556°N 84.826667°W / 37.620556; -84.826667 (Willis Grimes House)
Danville
35 Guthrie-May House 01999-05-28May 28, 1999 North of the junction of Kentucky Routes 37 and 243
37°33′12″N 85°01′24″W / 37.553333°N 85.023333°W / 37.553333; -85.023333 (Guthrie-May House)
Gravel Switch
36 Hankla-Walker House 01998-07-31July 31, 1998 0.3 miles northwest of Kentucky Route 1920, 0.6 miles south of Whites Rd.
37°40′37″N 84°57′41″W / 37.676944°N 84.961389°W / 37.676944; -84.961389 (Hankla-Walker House)
Perryville
37 Harlan's Station Site 01976-10-21October 21, 1976 5 miles west of Danville on Salt River Rd.
37°40′21″N 84°52′21″W / 37.6725°N 84.8725°W / 37.6725; -84.8725 (Harlan's Station Site)
Danville
38 Elijah Harlan House 01983-06-23June 23, 1983 U.S. Route 150
37°40′07″N 84°52′09″W / 37.668611°N 84.869167°W / 37.668611; -84.869167 (Elijah Harlan House)
Danville
39 Harlan-Bruce House 01978-11-14November 14, 1978 5 miles (8 km) east of Danville off Kentucky Route 52
37°37′40″N 84°42′31″W / 37.627778°N 84.708611°W / 37.627778; -84.708611 (Harlan-Bruce House)
Danville
40 Harrodsburg Pike Rural Historic District 01998-12-21December 21, 1998 Western side of U.S. Route 127, 3.25 miles south of the county line
37°40′49″N 84°48′31″W / 37.680278°N 84.808611°W / 37.680278; -84.808611 (Harrodsburg Pike Rural Historic District)
Danville
41 W.H. Haskins House 01986-03-31March 31, 1986 420 Lexington Ave.
37°39′04″N 84°45′32″W / 37.651111°N 84.758889°W / 37.651111; -84.758889 (W.H. Haskins House)
Danville
42 A. Hutchings House 01997-11-19November 19, 1997 Kentucky Route 52, 0.2 miles west of its junction with Kentucky Route 590
37°38′07″N 84°41′11″W / 37.635278°N 84.686389°W / 37.635278; -84.686389 (A. Hutchings House)
Danville
43 Jacobs Hall
Jacobs Hall
01966-10-15October 15, 1966 Kentucky School for the Deaf
303 S. 2rd St.
37°38′29″N 84°46′18″W / 37.641389°N 84.771667°W / 37.641389; -84.771667 (Jacobs Hall)
Danville
44 Junction City Municipal Building 01998-04-09April 9, 1998 Junction of Shelby and Lucas Sts.
37°35′14″N 84°47′49″W / 37.587222°N 84.796944°W / 37.587222; -84.796944 (Junction City Municipal Building)
Junction City
45 Abner Knox Farm 01983-06-23June 23, 1983 U.S. Route 150
37°38′59″N 84°51′51″W / 37.649722°N 84.864167°W / 37.649722; -84.864167 (Abner Knox Farm)
Danville
46 Lazy Acres Farm 01999-05-28May 28, 1999 3910 Hustonville Rd.
37°35′22″N 84°46′27″W / 37.589444°N 84.774167°W / 37.589444; -84.774167 (Lazy Acres Farm)
Danville
47 Lexington Avenue-Broadway Historic District 01987-01-12January 12, 1987 W. and E. Lexington between N. 5th and Old Wilderness Rd. and area bounded by N. Larrimore, W. Broadway, and N. 5th
37°38′53″N 84°46′13″W / 37.648056°N 84.770278°W / 37.648056; -84.770278 (Lexington Avenue-Broadway Historic District)
Danville
48 Maple Avenue District 01987-06-16June 16, 1987 Both sides of Maple Ave. between W. Main and High
37°38′59″N 84°46′57″W / 37.649722°N 84.7825°W / 37.649722; -84.7825 (Maple Avenue District)
Danville
49 Marshall House 01983-06-23June 23, 1983 Off Kentucky Route 34
37°37′14″N 84°48′29″W / 37.620556°N 84.808056°W / 37.620556; -84.808056 (Marshall House)
Junction City
50 Peter Mason House 01991-11-27November 27, 1991 Off U.S. Route 127, 3 miles north of Danville
37°41′55″N 84°48′42″W / 37.698611°N 84.811667°W / 37.698611; -84.811667 (Peter Mason House)
Danville
51 McClure-Barbee House 01973-03-07March 7, 1973 304 S. 4th St.
37°38′36″N 84°46′26″W / 37.643333°N 84.773889°W / 37.643333; -84.773889 (McClure-Barbee House)
Danville
52 Dr. Ephraim McDowell House
Dr. Ephraim McDowell House
01966-10-15October 15, 1966 125-127 S. 2nd St.
37°38′43″N 84°46′15″W / 37.645278°N 84.770833°W / 37.645278; -84.770833 (Dr. Ephraim McDowell House)
Danville
53 McFerran House 01997-11-21November 21, 1997 U.S. Route 127, 0.2 miles south of Kentucky Route 150
37°36′54″N 84°46′37″W / 37.615°N 84.776944°W / 37.615; -84.776944 (McFerran House)
Danville
54 Melrose 01986-04-03April 3, 1986 U.S. Route 127
37°41′19″N 84°47′43″W / 37.688611°N 84.795278°W / 37.688611; -84.795278 (Melrose)
Danville
55 James P. Mitchell House and Farmstead 01997-11-19November 19, 1997 Kentucky Route 34, 0.4 miles from its junction with Kentucky Route 1856
37°36′04″N 84°56′42″W / 37.601111°N 84.945°W / 37.601111; -84.945 (James P. Mitchell House and Farmstead)
Mitchellsburg
56 Mitchellsburg Louisville and Nashville Railroad Culvert 01998-04-09April 9, 1998 L&N railroad grade over Buck Creek
37°36′05″N 84°57′10″W / 37.601389°N 84.952778°W / 37.601389; -84.952778 (Mitchellsburg Louisville and Nashville Railroad Culvert)
Mitchellsburg
57 Randolf Mock Farm 01983-06-23June 23, 1983 Off Kentucky Route 33
37°41′44″N 84°45′06″W / 37.695556°N 84.751667°W / 37.695556; -84.751667 (Randolf Mock Farm)
Danville
58 Christopher Collins Moore Farm 01994-12-29December 29, 1994 3901 Harrodsburg Rd.
37°41′29″N 84°48′08″W / 37.691389°N 84.802222°W / 37.691389; -84.802222 (Christopher Collins Moore Farm)
Danville
59 J.J. Moore House 01997-11-21November 21, 1997 Junction of Kentucky Routes 34 and 1822
37°36′20″N 84°52′54″W / 37.605556°N 84.881667°W / 37.605556; -84.881667 (J.J. Moore House)
Parksville
60 Old Centre
Old Centre
01972-08-25August 25, 1972 W. Walnut St., Centre College campus
37°38′44″N 84°46′54″W / 37.645556°N 84.781667°W / 37.645556; -84.781667 (Old Centre)
Danville
61 Mary Simpson Oldham House 01997-11-19November 19, 1997 2907 Perryville Rd.
37°39′20″N 84°49′12″W / 37.655556°N 84.82°W / 37.655556; -84.82 (Mary Simpson Oldham House)
Danville
62 Penn's Store 01998-02-12February 12, 1998 0.1 miles west of Kentucky Route 243, on Boyle-Casey County line
37°32′59″N 85°01′41″W / 37.549722°N 85.028056°W / 37.549722; -85.028056 (Penn's Store)
Gravel Switch
63 Perryville Battlefield 01966-10-15October 15, 1966 West of Perryville on U.S. Route 150
Perryville
64 Perryville Historic District 01973-10-25October 25, 1973 Roughly bounded by Sheridan Ave., Wood, Jefferson, and 5th Sts.
37°38′58″N 84°57′04″W / 37.649444°N 84.951111°W / 37.649444; -84.951111 (Perryville Historic District)
Perryville
65 Pleasant Vale 01984-11-15November 15, 1984 Lexington Rd.
37°40′19″N 84°45′05″W / 37.671944°N 84.751389°W / 37.671944; -84.751389 (Pleasant Vale)
Danville
66 Purdom-Lewis-Hutchison House 01997-11-19November 19, 1997 Curtis Rd. at the Rolling Fork River
37°32′37″N 84°58′57″W / 37.543611°N 84.9825°W / 37.543611; -84.9825 (Purdom-Lewis-Hutchison House)
Gravel Switch
67 Rice-Worthington House 01995-03-30March 30, 1995 0.3 miles south of Faulconer Rd., on S. Buster Pike
37°42′08″N 84°46′49″W / 37.702222°N 84.780278°W / 37.702222; -84.780278 (Rice-Worthington House)
Danville
68 James Robinson House 01998-04-09April 9, 1998 Kentucky Route 1856, 1.5 miles north of Kentucky Route 34
37°37′04″N 84°57′16″W / 37.617778°N 84.954444°W / 37.617778; -84.954444 (James Robinson House)
Mitchellsburg
69 Rosel Hotel 01997-11-21November 21, 1997 Junction of Shelby St. and White Oak Rd.
37°35′15″N 84°47′51″W / 37.5875°N 84.7975°W / 37.5875; -84.7975 (Rosel Hotel)
Junction City
70 Roselawn 01986-03-13March 13, 1986 U.S. Route 127
37°40′54″N 84°47′18″W / 37.681667°N 84.788333°W / 37.681667; -84.788333 (Roselawn)
Danville
71 St. Mildred's Court-West Lexington Avenue Historic District 01994-01-28January 28, 1994 125-162 St. Mildred's Ct. and 797-852 W. Lexington Ave.
37°38′55″N 84°46′52″W / 37.648611°N 84.781111°W / 37.648611; -84.781111 (St. Mildred's Court-West Lexington Avenue Historic District)
Danville
72 Salt River Road 01997-11-19November 19, 1997 Along Salt River Rd.
37°39′38″N 84°51′49″W / 37.660556°N 84.863611°W / 37.660556; -84.863611 (Salt River Road)
Danville
73 Spears-Craig House 01997-11-21November 21, 1997 0.1 miles west of Kentucky Route 33, 0.6 miles south of Spears Ln.
37°40′22″N 84°45′59″W / 37.672778°N 84.766389°W / 37.672778; -84.766389 (Spears-Craig House)
Danville
74 Spring Hill (Thomas Lillard House) 01983-01-27January 27, 1983 South of Danville on U.S. Route 150
37°36′47″N 84°43′14″W / 37.613056°N 84.720556°W / 37.613056; -84.720556 (Spring Hill (Thomas Lillard House))
Danville
75 Stone Bridge at Chaplin Creek 01998-04-09April 9, 1998 Junction of Cash Rd. and Old Mitchellsburg Rd.
37°35′51″N 84°54′38″W / 37.5975°N 84.910556°W / 37.5975; -84.910556 (Stone Bridge at Chaplin Creek)
Parksville
76 Stone House on Old Stage Road 01983-06-23June 23, 1983 Kentucky Route 34
37°40′07″N 84°43′19″W / 37.668611°N 84.721944°W / 37.668611; -84.721944 (Stone House on Old Stage Road)
Bryantsville
77 Tank Pond Railroad Underpass 01998-04-09April 9, 1998 Junction of Tank Pond Rd. and Kentucky Route 34
37°35′44″N 84°54′39″W / 37.595556°N 84.910833°W / 37.595556; -84.910833 (Tank Pond Railroad Underpass)
Mitchellsburg
78 Terrace Court Historic District 02010-08-31August 31, 2010 North and south sides of Terrace Ct., west of Old Wilderness Rd.
Danville
79 William Thompson House 01983-06-23June 23, 1983 Off U.S. Route 68
37°40′55″N 84°55′02″W / 37.681944°N 84.917222°W / 37.681944; -84.917222 (William Thompson House)
Perryville
80 Three Gothic Villas 01977-07-20July 20, 1977 Northwest of Danville off U.S. Route 127, 525 Maple Ave., and south of Danville off Kentucky Route 35
37°39′15″N 84°47′01″W / 37.654167°N 84.783611°W / 37.654167; -84.783611 (Three Gothic Villas)
Danville
81 Todd-Montgomery Houses 01976-03-26March 26, 1976 229, 243, 251, and 305 N. 3rd St.
37°38′55″N 84°46′21″W / 37.648611°N 84.7725°W / 37.648611; -84.7725 (Todd-Montgomery Houses)
Danville
82 Trinity Episcopal Church
Trinity Episcopal Church
01977-09-15September 15, 1977 320 W. Main St.
37°38′43″N 84°46′24″W / 37.645278°N 84.773333°W / 37.645278; -84.773333 (Trinity Episcopal Church)
Danville
83 Union Monument in Perryville
Union Monument in Perryville
01997-07-17July 17, 1997 Perryville Battlefield State Historic Site, 2.5 miles northwest of Perryville
37°40′30″N 84°58′17″W / 37.675°N 84.971389°W / 37.675; -84.971389 (Union Monument in Perryville)
Perryville
84 Unknown Confederate Dead Monument in Perryville
Unknown Confederate Dead Monument in Perryville
01997-07-17July 17, 1997 Address Restricted
Perryville
85 J.S. and Nannie Vanarsdale House 01997-11-19November 19, 1997 Kentucky Route 52 in Atoka
37°38′54″N 84°51′40″W / 37.648333°N 84.861111°W / 37.648333; -84.861111 (J.S. and Nannie Vanarsdale House)
Danville
86 Vermillion House and Farmstead 01998-08-14August 14, 1998 378 Salt River Rd.
37°41′26″N 84°52′50″W / 37.690556°N 84.880556°W / 37.690556; -84.880556 (Vermillion House and Farmstead)
Danville
87 J.S. Wallace House 01997-11-19November 19, 1997 Kentucky Route 34, 0.4 miles south of the Mercer County line
37°42′31″N 84°45′46″W / 37.708611°N 84.762778°W / 37.708611; -84.762778 (J.S. Wallace House)
Danville
88 Warehouse District 01986-03-31March 31, 1986 Intersection of Harding and W. Walnut Sts.
37°38′42″N 84°47′06″W / 37.645°N 84.785°W / 37.645; -84.785 (Warehouse District)
Danville
89 Waveland 01976-05-06May 6, 1976 0.5 miles south of Danville
37°37′28″N 84°46′06″W / 37.624444°N 84.768333°W / 37.624444; -84.768333 (Waveland)
Danville
90 Wilson's Station
Wilson's Station
01997-11-21November 21, 1997 3750 Lebanon Rd.
37°37′15″N 84°48′49″W / 37.620833°N 84.813611°W / 37.620833; -84.813611 (Wilson's Station)
Danville
91 Charles T. Worthington House 01997-11-21November 21, 1997 0.3 miles west of Bluegrass Rd., 0.6 miles north of Gentry Ln.
37°41′01″N 84°50′06″W / 37.683611°N 84.835°W / 37.683611; -84.835 (Charles T. Worthington House)
Danville
92 Samuel Yeager House 01997-11-19November 19, 1997 Kentucky Route 590, 0.7 miles south of its junction with Kentucky Route 52
37°37′31″N 84°41′08″W / 37.625278°N 84.685556°W / 37.625278; -84.685556 (Samuel Yeager House)
Danville

See also

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

Wikimedia Foundation. 2010.

Игры ⚽ Нужно решить контрольную?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”