National Register of Historic Places listings in Hardin County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hardin 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 90 properties and districts listed on the National Register in the county.

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 Dr. Abel House 01988-10-04October 4, 1988 Kentucky Route 1904 1 mile west of Kentucky Route 222
37°36′38″N 85°57′42″W / 37.610556°N 85.961667°W / 37.610556; -85.961667 (Dr. Abel House)
Glendale
2 Applegate-Fisher House 01988-10-04October 4, 1988 404 Elm St.
37°59′58″N 85°56′50″W / 37.999444°N 85.947222°W / 37.999444; -85.947222 (Applegate-Fisher House)
West Point
3 Philip Arnold House 01988-10-04October 4, 1988 422 E. Poplar St.
37°41′31″N 85°50′51″W / 37.691944°N 85.8475°W / 37.691944; -85.8475 (Philip Arnold House)
Elizabethtown
4 Ashe House 01988-10-04October 4, 1988 Kentucky Route 1868, 1 mile west of its junction with Kentucky Route 1136
37°36′05″N 85°54′20″W / 37.601389°N 85.905556°W / 37.601389; -85.905556 (Ashe House)
Glendale
5 Bethlehem Academy Historic District 01988-10-04October 4, 1988 Near the junction of Kentucky Routes 253 and 1357
37°42′03″N 85°59′46″W / 37.700833°N 85.996111°W / 37.700833; -85.996111 (Bethlehem Academy Historic District)
St. John
6 John D. Bland House 01988-10-04October 4, 1988 Kentucky Route 720, 2 miles west of its junction with Kentucky Route 84
37°30′40″N 85°54′51″W / 37.511111°N 85.914167°W / 37.511111; -85.914167 (John D. Bland House)
Sonora
7 William Bland House 01988-10-04October 4, 1988 Kentucky Route 222, 2.5 miles west of Glendale
37°36′50″N 85°58′15″W / 37.613889°N 85.970833°W / 37.613889; -85.970833 (William Bland House)
Glendale
8 Bland-Overall House 01988-10-04October 4, 1988 Kentucky Route 1868, 0.8 miles west of its junction with Kentucky Route 1136
37°34′53″N 85°55′47″W / 37.581389°N 85.929722°W / 37.581389; -85.929722 (Bland-Overall House)
Sonora
9 Blue Ball Church 01988-10-04October 4, 1988 Blue Ball Church Rd., 0.6 miles south of its junction with Kentucky Routes 220 and 1375
37°43′32″N 86°02′14″W / 37.725556°N 86.037222°W / 37.725556; -86.037222 (Blue Ball Church)
Howe Valley
10 J. Roy Bond House 01988-10-04October 4, 1988 317 College St.
37°41′35″N 85°51′51″W / 37.693056°N 85.864167°W / 37.693056; -85.864167 (J. Roy Bond House)
Elizabethtown
11 Daniel Brackett House 01988-10-04October 4, 1988 Kentucky Route 1931, 0.5 miles south of Kentucky Route 224
37°26′53″N 85°57′31″W / 37.448056°N 85.958611°W / 37.448056; -85.958611 (Daniel Brackett House)
Upton
12 Brown Pusey House Community Center
Brown Pusey House Community Center
01974-07-12July 12, 1974 128 N. Maine St.
37°41′39″N 85°51′26″W / 37.694167°N 85.857222°W / 37.694167; -85.857222 (Brown Pusey House Community Center)
Elizabethtown
13 William Bush House 01988-10-04October 4, 1988 1927 Tunnel Hill Rd.
37°43′43″N 85°50′05″W / 37.728611°N 85.834722°W / 37.728611; -85.834722 (William Bush House)
Elizabethtown
14 Dr. Clyde Carroll House 01988-10-04October 4, 1988 Dead Man's Cave Rd.
37°33′31″N 86°01′46″W / 37.558611°N 86.029444°W / 37.558611; -86.029444 (Dr. Clyde Carroll House)
White Mills
15 Chenault House 01988-10-04October 4, 1988 Kentucky Route 1375, 1.5 miles north of Kentucky Route 84
37°34′26″N 85°58′21″W / 37.573889°N 85.9725°W / 37.573889; -85.9725 (Chenault House)
Star Mills
16 Chestnut Grove 01988-10-04October 4, 1988 Kentucky Route 222, 1 mile west of Glendale
37°37′00″N 85°55′02″W / 37.616667°N 85.917222°W / 37.616667; -85.917222 (Chestnut Grove)
Glendale
17 Christ Episcopal Church
Christ Episcopal Church
01988-10-04October 4, 1988 Poplar St.
37°41′42″N 85°51′32″W / 37.695°N 85.858889°W / 37.695; -85.858889 (Christ Episcopal Church)
Elizabethtown
18 Abraham Ditto House 01988-10-04October 4, 1988 204 Elm St.
37°59′59″N 85°56′44″W / 37.999722°N 85.945556°W / 37.999722; -85.945556 (Abraham Ditto House)
West Point
19 Ditto-Prewitt House 01988-10-04October 4, 1988 306 Elm St.
37°59′58″N 85°56′47″W / 37.999444°N 85.946389°W / 37.999444; -85.946389 (Ditto-Prewitt House)
West Point
20 Elizabethtown Armory 02002-09-06September 6, 2002 205 Warfield St.
37°41′56″N 85°51′23″W / 37.698889°N 85.856389°W / 37.698889; -85.856389 (Elizabethtown Armory)
Elizabethtown
21 Elizabethtown City Cemetery
Elizabethtown City Cemetery
01997-08-18August 18, 1997 E. Dixie Ave., junction of E. Dixie Ave. and Crestwood St.
37°41′20″N 85°51′16″W / 37.688889°N 85.854444°W / 37.688889; -85.854444 (Elizabethtown City Cemetery)
Elizabethtown
22 Elizabethtown Courthouse Square and Commercial District
Elizabethtown Courthouse Square and Commercial District
01980-03-19March 19, 1980 Kentucky Route 61
37°41′35″N 85°51′29″W / 37.693056°N 85.858056°W / 37.693056; -85.858056 (Elizabethtown Courthouse Square and Commercial District)
Elizabethtown
23 Embry Chapel Church
Embry Chapel Church
01988-10-04October 4, 1988 117 Mulberry St.
37°41′40″N 85°51′38″W / 37.694444°N 85.860556°W / 37.694444; -85.860556 (Embry Chapel Church)
Elizabethtown
24 First Baptist Church
First Baptist Church
01974-12-31December 31, 1974 112 W. Poplar St.
37°41′40″N 85°51′29″W / 37.694444°N 85.858139°W / 37.694444; -85.858139 (First Baptist Church)
Elizabethtown
25 First Presbyterian Church
First Presbyterian Church
01988-10-04October 4, 1988 212 W. Dixie Ave.
37°41′39″N 85°51′38″W / 37.694028°N 85.860556°W / 37.694028; -85.860556 (First Presbyterian Church)
Elizabethtown
26 Fort Duffield 01994-01-31January 31, 1994 East of U.S. Route 31W off West Point Marina Rd.
37°59′35″N 85°56′31″W / 37.993056°N 85.941944°W / 37.993056; -85.941944 (Fort Duffield)
West Point
27 Fort Sands 01994-11-25November 25, 1994 Off Interstate 65 southwest of Lebanon Junction, above the CSX railroad trestle over Sulfur Fork
37°45′28″N 85°48′28″W / 37.757778°N 85.807778°W / 37.757778; -85.807778 (Fort Sands)
Lebanon Junction
28 Glendale Historic District 01988-10-04October 4, 1988 Main St. between County Highway 1136 and Railroad Ave.
37°36′08″N 85°54′25″W / 37.602222°N 85.906944°W / 37.602222; -85.906944 (Glendale Historic District)
Glendale
29 Hagan House 01988-10-04October 4, 1988 Kentucky Route 1136 2.5 miles west of its junction with U.S. Route 31W
37°38′51″N 85°52′43″W / 37.6475°N 85.878611°W / 37.6475; -85.878611 (Hagan House)
Elizabethtown
30 Hance Hamilton House 01988-10-04October 4, 1988 Porter Rd., 1 mile east of its junction with U.S. Route 62
37°45′15″N 85°42′22″W / 37.754167°N 85.706111°W / 37.754167; -85.706111 (Hance Hamilton House)
Boston
31 Hardin Springs School 01988-10-04October 4, 1988 Kentucky Route 84, 0.4 miles east of Hardin Springs Bridge
37°36′27″N 86°15′04″W / 37.6075°N 86.251111°W / 37.6075; -86.251111 (Hardin Springs School)
Hardin Springs
32 Fannie Harrison Farm 02008-02-07February 7, 2008 Address Restricted
Elizabethtown
33 Hatfield Hotel 01988-10-04October 4, 1988 Dead Man's Cave Rd.
37°33′18″N 86°01′50″W / 37.555°N 86.030556°W / 37.555; -86.030556 (Hatfield Hotel)
White Mills
34 Haycraft Inn 01988-10-04October 4, 1988 2315 S. Wilson Rd.
37°48′36″N 85°55′28″W / 37.81°N 85.924444°W / 37.81; -85.924444 (Haycraft Inn)
Radcliffe
35 Hazel Hill 01988-10-05October 5, 1988 Gaither's Station Rd., 2 miles south of U.S. Route 62
37°39′28″N 85°54′40″W / 37.657778°N 85.911111°W / 37.657778; -85.911111 (Hazel Hill)
Elizabethtown
36 Heller Hotel 01988-10-04October 4, 1988 Robinson St.
37°39′55″N 85°56′01″W / 37.665278°N 85.933611°W / 37.665278; -85.933611 (Heller Hotel)
Cecilia
37 Helm Place 01976-11-09November 9, 1976 1.5 miles north of Elizabethtown on U.S. Route 31W
37°42′35″N 85°52′22″W / 37.709722°N 85.872778°W / 37.709722; -85.872778 (Helm Place)
Elizabethtown
38 Benjamin Helm House
Benjamin Helm House
01988-10-04October 4, 1988 238 Helm Ave.
37°41′38″N 85°51′48″W / 37.693889°N 85.863333°W / 37.693889; -85.863333 (Benjamin Helm House)
Elizabethtown
39 John B. Helm House
John B. Helm House
01988-10-04October 4, 1988 210 Helm Ave.
37°41′35″N 85°51′41″W / 37.693194°N 85.861389°W / 37.693194; -85.861389 (John B. Helm House)
Elizabethtown
40 Jonathan Hills House
Jonathan Hills House
02009-12-23December 23, 2009 202 N. Main St.
37°41′40″N 85°51′26″W / 37.694444°N 85.857222°W / 37.694444; -85.857222 (Jonathan Hills House)
Elizabethtown
41 Kentucky and Indiana Bank 01988-10-04October 4, 1988 309 Elm St.
37°59′56″N 85°56′47″W / 37.998889°N 85.946389°W / 37.998889; -85.946389 (Kentucky and Indiana Bank)
West Point
42 W.T. Kerrick House 01988-10-04October 4, 1988 604 N. Main St.
37°41′56″N 85°51′03″W / 37.698889°N 85.850833°W / 37.698889; -85.850833 (W.T. Kerrick House)
Elizabethtown
43 Larue-Layman House
Larue-Layman House
01988-10-04October 4, 1988 115 W. Poplar St.
37°41′43″N 85°51′29″W / 37.695278°N 85.858056°W / 37.695278; -85.858056 (Larue-Layman House)
Elizabethtown
44 Lincoln Heritage House 01973-03-26March 26, 1973 North of Elizabethtown on Freeman Lake
37°43′08″N 85°52′22″W / 37.718889°N 85.872778°W / 37.718889; -85.872778 (Lincoln Heritage House)
Elizabethtown
45 Louisville-Nashville Turnpike Segment 01996-07-31July 31, 1996 Northern boundary of Fort Knox at the foot of Muldraugh Hill and continuing south for 3 miles
37°57′22″N 85°57′23″W / 37.956111°N 85.956389°W / 37.956111; -85.956389 (Louisville-Nashville Turnpike Segment)
Fort Knox
46 Maple Hill 01988-10-04October 4, 1988 Maple St.
37°36′48″N 85°54′31″W / 37.613333°N 85.908611°W / 37.613333; -85.908611 (Maple Hill)
Glendale
47 Maplehurst 01988-10-04October 4, 1988 Kentucky Route 222, 1 mile northeast of Glendale
37°37′21″N 85°54′35″W / 37.6225°N 85.909722°W / 37.6225; -85.909722 (Maplehurst)
Glendale
48 Haynes Mason House 01988-10-04October 4, 1988 Haynes Mason Rd., 0.3 miles south of Kentucky Route 720
37°29′43″N 85°55′49″W / 37.495278°N 85.930278°W / 37.495278; -85.930278 (Haynes Mason House)
Upton
49 David L. May House
David L. May House
01988-10-05October 5, 1988 201 N. Main St.
37°41′39″N 85°51′24″W / 37.694167°N 85.856667°W / 37.694167; -85.856667 (David L. May House)
Elizabethtown
50 Stiles McDougal House 01988-10-04October 4, 1988 0.3 miles south of the junction of U.S. Route 62 and Kentucky Route 1375
37°37′23″N 85°58′43″W / 37.623056°N 85.978611°W / 37.623056; -85.978611 (Stiles McDougal House)
Glendale
51 McKinney-Helm House
McKinney-Helm House
01988-10-05October 5, 1988 218 W. Poplar St.
37°41′44″N 85°51′36″W / 37.695556°N 85.86°W / 37.695556; -85.86 (McKinney-Helm House)
Elizabethtown
52 Melton House 01988-10-05October 5, 1988 Kentucky Route 1904 2 miles east of Kentucky Route 1375
37°35′58″N 85°57′11″W / 37.599444°N 85.953056°W / 37.599444; -85.953056 (Melton House)
Glendale
53 Adam Monin House 01988-10-05October 5, 1988 Monin Rd., off Route 1
37°41′43″N 85°51′33″W / 37.695167°N 85.859111°W / 37.695167; -85.859111 (Adam Monin House)
Glendale
54 Montgomery Avenue Historic District 01988-10-05October 5, 1988 602, 606, 608, 610, 614, 616, and 624 Montgomery Ave.
37°41′54″N 85°50′58″W / 37.698333°N 85.849444°W / 37.698333; -85.849444 (Montgomery Avenue Historic District)
Elizabethtown
55 William Montgomery House 01988-10-05October 5, 1988 414 Central Ave.
37°41′47″N 85°51′11″W / 37.696389°N 85.853056°W / 37.696389; -85.853056 (William Montgomery House)
Elizabethtown
56 Morrison Lodge
Morrison Lodge
01988-10-05October 5, 1988 121 N. Mulberry St.
37°41′41″N 85°51′30″W / 37.694722°N 85.858333°W / 37.694722; -85.858333 (Morrison Lodge)
Elizabethtown
57 Nall House 01988-10-05October 5, 1988 Middle Creek Rd., 0.2 miles west of Locust Grove Rd.
37°39′59″N 85°47′24″W / 37.666389°N 85.79°W / 37.666389; -85.79 (Nall House)
Elizabethtown
58 Nolin Banking Company 01988-10-05October 5, 1988 Kentucky Route 1407
37°33′38″N 85°54′11″W / 37.560556°N 85.903056°W / 37.560556; -85.903056 (Nolin Banking Company)
Nolin
59 Penniston House 01988-10-05October 5, 1988 U.S. Route 62, 0.4 miles east of Upper Colesburg Rd.
37°41′35″N 85°51′51″W / 37.693056°N 85.864167°W / 37.693056; -85.864167 (Penniston House)
Elizabethtown
60 Josiah Phillips House 01988-10-05October 5, 1988 Western Ave.
37°31′26″N 85°53′42″W / 37.523889°N 85.895°W / 37.523889; -85.895 (Josiah Phillips House)
Sonora
61 Dr. Robert B. Pusey House
Dr. Robert B. Pusey House
01989-01-04January 4, 1989 204 N. Mulberry St.
37°41′44″N 85°51′30″W / 37.695556°N 85.858333°W / 37.695556; -85.858333 (Dr. Robert B. Pusey House)
Elizabethtown
62 John Raine House 01988-10-05October 5, 1988 Kentucky Route 84
37°31′27″N 85°53′24″W / 37.524167°N 85.89°W / 37.524167; -85.89 (John Raine House)
Sonora
63 Stephen Rawlings House 01988-10-05October 5, 1988 811 N. Main St.
37°42′06″N 85°50′46″W / 37.701667°N 85.846111°W / 37.701667; -85.846111 (Stephen Rawlings House)
Elizabethtown
64 Richards-Hamm House 01988-10-05October 5, 1988 Kentucky Route 1136 0.4 miles west of U.S. Route 31W
37°34′27″N 85°52′32″W / 37.574167°N 85.875556°W / 37.574167; -85.875556 (Richards-Hamm House)
Glendale
65 Richards-Murray House 01988-10-05October 5, 1988 Junction of U.S. Route 31W and Kentucky Route 1136
37°34′22″N 85°52′10″W / 37.572778°N 85.869444°W / 37.572778; -85.869444 (Richards-Murray House)
Glendale
66 Richardson Hotel 01988-10-05October 5, 1988 Dead Man's Cave Rd.
37°33′17″N 86°01′52″W / 37.554722°N 86.031111°W / 37.554722; -86.031111 (Richardson Hotel)
White Mills
67 Zachariah Riney House 01988-10-05October 5, 1988 Junction of Kentucky Routes 220 and 1600
37°44′58″N 85°58′10″W / 37.749444°N 85.969444°W / 37.749444; -85.969444 (Zachariah Riney House)
Rineyville
68 Samuel Robertson House
Samuel Robertson House
01988-10-05October 5, 1988 214 W. Poplar St.
37°41′44″N 85°51′34″W / 37.695417°N 85.859583°W / 37.695417; -85.859583 (Samuel Robertson House)
Elizabethtown
69 Richard Skees House 01988-10-05October 5, 1988 Jerome Peerce Rd., off Kentucky Route 1823
37°34′27″N 85°58′57″W / 37.574167°N 85.9825°W / 37.574167; -85.9825 (Richard Skees House)
White Mills
70 William Skees House 01988-10-05October 5, 1988 Off Kentucky Route 1866 2 miles north of its junction with Kentucky Route 720
37°30′39″N 86°03′30″W / 37.510833°N 86.058333°W / 37.510833; -86.058333 (William Skees House)
White Mills
71 George W. Smith House 01988-10-05October 5, 1988 Kentucky Route 1904, 3 miles south of its junction with U.S. Route 62
37°37′56″N 85°55′14″W / 37.632222°N 85.920556°W / 37.632222; -85.920556 (George W. Smith House)
Elizabethtown
72 William Sprigg House 01989-01-04January 4, 1989 Kentucky Route 1375, 1 mile north of its junction with Kentucky Route 84
37°33′55″N 85°58′46″W / 37.565278°N 85.979444°W / 37.565278; -85.979444 (William Sprigg House)
Glendale
73 Stader Hotel 01988-10-05October 5, 1988 104 E. Main St.
37°48′34″N 85°58′57″W / 37.809444°N 85.9825°W / 37.809444; -85.9825 (Stader Hotel)
Vine Grove
74 Stark House 01988-10-05October 5, 1988 0.4 miles west of the junction of Kentucky Route 1868 and Gilead Church/Star Mills Rd.
37°38′51″N 85°52′43″W / 37.6475°N 85.878611°W / 37.6475; -85.878611 (Stark House)
Glendale
75 State Theatre
State Theatre
01998-12-10December 10, 1998 205 W. Dixie Ave.
37°41′40″N 85°51′35″W / 37.694444°N 85.859722°W / 37.694444; -85.859722 (State Theatre)
Elizabethtown
76 John Stuart House 01988-10-05October 5, 1988 St. Anthony Church Rd., 0.5 miles east of U.S. Route 31W
37°34′36″N 85°51′05″W / 37.576667°N 85.851389°W / 37.576667; -85.851389 (John Stuart House)
Glendale
77 Samuel B. Thomas House
Samuel B. Thomas House
01988-10-05October 5, 1988 337 W. Poplar St.
37°41′57″N 85°51′48″W / 37.699167°N 85.863333°W / 37.699167; -85.863333 (Samuel B. Thomas House)
Elizabethtown
78 William Tichenor House 01988-10-05October 5, 1988 Sonora-Upton Rd., 1 mile west of Upton
37°30′20″N 85°54′08″W / 37.505556°N 85.902222°W / 37.505556; -85.902222 (William Tichenor House)
Upton
79 US Bullion Depository, Fort Knox, Kentucky
US Bullion Depository, Fort Knox, Kentucky
01988-02-18February 18, 1988 Gold Vault Rd. and Bullion Boulevard
37°53′00″N 85°57′55″W / 37.883333°N 85.965278°W / 37.883333; -85.965278 (US Bullion Depository, Fort Knox, Kentucky)
Fort Knox
80 US Post Office-Elizabethtown
US Post Office-Elizabethtown
01988-10-05October 5, 1988 200 W. Dixie Ave.
37°41′39″N 85°51′34″W / 37.694028°N 85.859583°W / 37.694028; -85.859583 (US Post Office-Elizabethtown)
Elizabethtown
81 Jacob Van Meter House 01988-10-05October 5, 1988 Kentucky Route 222, 0.6 miles west of Glendale
37°37′02″N 85°55′45″W / 37.617222°N 85.929167°W / 37.617222; -85.929167 (Jacob Van Meter House)
Glendale
82 Eliza Vertrees House
Eliza Vertrees House
01988-10-05October 5, 1988 206 W. Poplar St.
37°41′42″N 85°51′30″W / 37.695°N 85.858333°W / 37.695; -85.858333 (Eliza Vertrees House)
Elizabethtown
83 Vine Grove Historic District 01988-10-05October 5, 1988 104-221 W. Main St.
37°48′36″N 85°59′01″W / 37.81°N 85.983611°W / 37.81; -85.983611 (Vine Grove Historic District)
Vine Grove
84 West Point Historic District 01996-11-15November 15, 1996 Roughly bounded by the Salt River, 2nd, South, 13th, Mulberry, and Elm Sts.
37°59′54″N 85°56′54″W / 37.998333°N 85.948333°W / 37.998333; -85.948333 (West Point Historic District)
West Point
85 West Point Hotel 01988-10-05October 5, 1988 401 South St.
37°59′51″N 85°56′47″W / 37.9975°N 85.946389°W / 37.9975; -85.946389 (West Point Hotel)
West Point
86 White Mill 01988-10-05October 5, 1988 Nolin River
37°33′19″N 86°01′52″W / 37.555278°N 86.031111°W / 37.555278; -86.031111 (White Mill)
White Mills
87 William Wilson House 01988-10-05October 5, 1988 200 Logan Ave.
37°42′02″N 85°50′42″W / 37.700556°N 85.845°W / 37.700556; -85.845 (William Wilson House)
Elizabethtown
88 Horatio Wintersmith House
Horatio Wintersmith House
01988-10-05October 5, 1988 221 W. Poplar St.
37°41′45″N 85°51′35″W / 37.695972°N 85.859722°W / 37.695972; -85.859722 (Horatio Wintersmith House)
Elizabethtown
89 George Woodard House
George Woodard House
02003-03-03March 3, 2003 232 W. Poplar St.
37°41′46″N 85°51′38″W / 37.696111°N 85.860556°W / 37.696111; -85.860556 (George Woodard House)
Elizabethtown
90 James Young House and Inn 01978-02-17February 17, 1978 109 Elm St.
38°00′02″N 85°56′40″W / 38.000556°N 85.944444°W / 38.000556; -85.944444 (James Young House and Inn)
West Point

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”