- National Register of Historic Places listings in Hardin County, 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 October 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°WGlendale 2 Applegate-Fisher House October 4, 1988 404 Elm St.
37°59′58″N 85°56′50″W / 37.999444°N 85.947222°WWest Point 3 Philip Arnold House October 4, 1988 422 E. Poplar St.
37°41′31″N 85°50′51″W / 37.691944°N 85.8475°WElizabethtown 4 Ashe House October 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°WGlendale 5 Bethlehem Academy Historic District October 4, 1988 Near the junction of Kentucky Routes 253 and 1357
37°42′03″N 85°59′46″W / 37.700833°N 85.996111°WSt. John 6 John D. Bland House October 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°WSonora 7 William Bland House October 4, 1988 Kentucky Route 222, 2.5 miles west of Glendale
37°36′50″N 85°58′15″W / 37.613889°N 85.970833°WGlendale 8 Bland-Overall House October 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°WSonora 9 Blue Ball Church October 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°WHowe Valley 10 J. Roy Bond House October 4, 1988 317 College St.
37°41′35″N 85°51′51″W / 37.693056°N 85.864167°WElizabethtown 11 Daniel Brackett House October 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°WUpton 12 Brown Pusey House Community Center July 12, 1974 128 N. Maine St.
37°41′39″N 85°51′26″W / 37.694167°N 85.857222°WElizabethtown 13 William Bush House October 4, 1988 1927 Tunnel Hill Rd.
37°43′43″N 85°50′05″W / 37.728611°N 85.834722°WElizabethtown 14 Dr. Clyde Carroll House October 4, 1988 Dead Man's Cave Rd.
37°33′31″N 86°01′46″W / 37.558611°N 86.029444°WWhite Mills 15 Chenault House October 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°WStar Mills 16 Chestnut Grove October 4, 1988 Kentucky Route 222, 1 mile west of Glendale
37°37′00″N 85°55′02″W / 37.616667°N 85.917222°WGlendale 17 Christ Episcopal Church October 4, 1988 Poplar St.
37°41′42″N 85°51′32″W / 37.695°N 85.858889°WElizabethtown 18 Abraham Ditto House October 4, 1988 204 Elm St.
37°59′59″N 85°56′44″W / 37.999722°N 85.945556°WWest Point 19 Ditto-Prewitt House October 4, 1988 306 Elm St.
37°59′58″N 85°56′47″W / 37.999444°N 85.946389°WWest Point 20 Elizabethtown Armory September 6, 2002 205 Warfield St.
37°41′56″N 85°51′23″W / 37.698889°N 85.856389°WElizabethtown 21 Elizabethtown City Cemetery August 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°WElizabethtown 22 Elizabethtown Courthouse Square and Commercial District March 19, 1980 Kentucky Route 61
37°41′35″N 85°51′29″W / 37.693056°N 85.858056°WElizabethtown 23 Embry Chapel Church October 4, 1988 117 Mulberry St.
37°41′40″N 85°51′38″W / 37.694444°N 85.860556°WElizabethtown 24 First Baptist Church December 31, 1974 112 W. Poplar St.
37°41′40″N 85°51′29″W / 37.694444°N 85.858139°WElizabethtown 25 First Presbyterian Church October 4, 1988 212 W. Dixie Ave.
37°41′39″N 85°51′38″W / 37.694028°N 85.860556°WElizabethtown 26 Fort Duffield January 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°WWest Point 27 Fort Sands November 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°WLebanon Junction 28 Glendale Historic District October 4, 1988 Main St. between County Highway 1136 and Railroad Ave.
37°36′08″N 85°54′25″W / 37.602222°N 85.906944°WGlendale 29 Hagan House October 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°WElizabethtown 30 Hance Hamilton House October 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°WBoston 31 Hardin Springs School October 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°WHardin Springs 32 Fannie Harrison Farm February 7, 2008 Address Restricted Elizabethtown 33 Hatfield Hotel October 4, 1988 Dead Man's Cave Rd.
37°33′18″N 86°01′50″W / 37.555°N 86.030556°WWhite Mills 34 Haycraft Inn October 4, 1988 2315 S. Wilson Rd.
37°48′36″N 85°55′28″W / 37.81°N 85.924444°WRadcliffe 35 Hazel Hill October 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°WElizabethtown 36 Heller Hotel October 4, 1988 Robinson St.
37°39′55″N 85°56′01″W / 37.665278°N 85.933611°WCecilia 37 Helm Place November 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°WElizabethtown 38 Benjamin Helm House October 4, 1988 238 Helm Ave.
37°41′38″N 85°51′48″W / 37.693889°N 85.863333°WElizabethtown 39 John B. Helm House October 4, 1988 210 Helm Ave.
37°41′35″N 85°51′41″W / 37.693194°N 85.861389°WElizabethtown 40 Jonathan Hills House December 23, 2009 202 N. Main St.
37°41′40″N 85°51′26″W / 37.694444°N 85.857222°WElizabethtown 41 Kentucky and Indiana Bank October 4, 1988 309 Elm St.
37°59′56″N 85°56′47″W / 37.998889°N 85.946389°WWest Point 42 W.T. Kerrick House October 4, 1988 604 N. Main St.
37°41′56″N 85°51′03″W / 37.698889°N 85.850833°WElizabethtown 43 Larue-Layman House October 4, 1988 115 W. Poplar St.
37°41′43″N 85°51′29″W / 37.695278°N 85.858056°WElizabethtown 44 Lincoln Heritage House March 26, 1973 North of Elizabethtown on Freeman Lake
37°43′08″N 85°52′22″W / 37.718889°N 85.872778°WElizabethtown 45 Louisville-Nashville Turnpike Segment July 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°WFort Knox 46 Maple Hill October 4, 1988 Maple St.
37°36′48″N 85°54′31″W / 37.613333°N 85.908611°WGlendale 47 Maplehurst October 4, 1988 Kentucky Route 222, 1 mile northeast of Glendale
37°37′21″N 85°54′35″W / 37.6225°N 85.909722°WGlendale 48 Haynes Mason House October 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°WUpton 49 David L. May House October 5, 1988 201 N. Main St.
37°41′39″N 85°51′24″W / 37.694167°N 85.856667°WElizabethtown 50 Stiles McDougal House October 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°WGlendale 51 McKinney-Helm House October 5, 1988 218 W. Poplar St.
37°41′44″N 85°51′36″W / 37.695556°N 85.86°WElizabethtown 52 Melton House October 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°WGlendale 53 Adam Monin House October 5, 1988 Monin Rd., off Route 1
37°41′43″N 85°51′33″W / 37.695167°N 85.859111°WGlendale 54 Montgomery Avenue Historic District October 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°WElizabethtown 55 William Montgomery House October 5, 1988 414 Central Ave.
37°41′47″N 85°51′11″W / 37.696389°N 85.853056°WElizabethtown 56 Morrison Lodge October 5, 1988 121 N. Mulberry St.
37°41′41″N 85°51′30″W / 37.694722°N 85.858333°WElizabethtown 57 Nall House October 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°WElizabethtown 58 Nolin Banking Company October 5, 1988 Kentucky Route 1407
37°33′38″N 85°54′11″W / 37.560556°N 85.903056°WNolin 59 Penniston House October 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°WElizabethtown 60 Josiah Phillips House October 5, 1988 Western Ave.
37°31′26″N 85°53′42″W / 37.523889°N 85.895°WSonora 61 Dr. Robert B. Pusey House January 4, 1989 204 N. Mulberry St.
37°41′44″N 85°51′30″W / 37.695556°N 85.858333°WElizabethtown 62 John Raine House October 5, 1988 Kentucky Route 84
37°31′27″N 85°53′24″W / 37.524167°N 85.89°WSonora 63 Stephen Rawlings House October 5, 1988 811 N. Main St.
37°42′06″N 85°50′46″W / 37.701667°N 85.846111°WElizabethtown 64 Richards-Hamm House October 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°WGlendale 65 Richards-Murray House October 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°WGlendale 66 Richardson Hotel October 5, 1988 Dead Man's Cave Rd.
37°33′17″N 86°01′52″W / 37.554722°N 86.031111°WWhite Mills 67 Zachariah Riney House October 5, 1988 Junction of Kentucky Routes 220 and 1600
37°44′58″N 85°58′10″W / 37.749444°N 85.969444°WRineyville 68 Samuel Robertson House October 5, 1988 214 W. Poplar St.
37°41′44″N 85°51′34″W / 37.695417°N 85.859583°WElizabethtown 69 Richard Skees House October 5, 1988 Jerome Peerce Rd., off Kentucky Route 1823
37°34′27″N 85°58′57″W / 37.574167°N 85.9825°WWhite Mills 70 William Skees House October 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°WWhite Mills 71 George W. Smith House October 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°WElizabethtown 72 William Sprigg House January 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°WGlendale 73 Stader Hotel October 5, 1988 104 E. Main St.
37°48′34″N 85°58′57″W / 37.809444°N 85.9825°WVine Grove 74 Stark House October 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°WGlendale 75 State Theatre December 10, 1998 205 W. Dixie Ave.
37°41′40″N 85°51′35″W / 37.694444°N 85.859722°WElizabethtown 76 John Stuart House October 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°WGlendale 77 Samuel B. Thomas House October 5, 1988 337 W. Poplar St.
37°41′57″N 85°51′48″W / 37.699167°N 85.863333°WElizabethtown 78 William Tichenor House October 5, 1988 Sonora-Upton Rd., 1 mile west of Upton
37°30′20″N 85°54′08″W / 37.505556°N 85.902222°WUpton 79 US Bullion Depository, Fort Knox, Kentucky February 18, 1988 Gold Vault Rd. and Bullion Boulevard
37°53′00″N 85°57′55″W / 37.883333°N 85.965278°WFort Knox 80 US Post Office-Elizabethtown October 5, 1988 200 W. Dixie Ave.
37°41′39″N 85°51′34″W / 37.694028°N 85.859583°WElizabethtown 81 Jacob Van Meter House October 5, 1988 Kentucky Route 222, 0.6 miles west of Glendale
37°37′02″N 85°55′45″W / 37.617222°N 85.929167°WGlendale 82 Eliza Vertrees House October 5, 1988 206 W. Poplar St.
37°41′42″N 85°51′30″W / 37.695°N 85.858333°WElizabethtown 83 Vine Grove Historic District October 5, 1988 104-221 W. Main St.
37°48′36″N 85°59′01″W / 37.81°N 85.983611°WVine Grove 84 West Point Historic District November 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°WWest Point 85 West Point Hotel October 5, 1988 401 South St.
37°59′51″N 85°56′47″W / 37.9975°N 85.946389°WWest Point 86 White Mill October 5, 1988 Nolin River
37°33′19″N 86°01′52″W / 37.555278°N 86.031111°WWhite Mills 87 William Wilson House October 5, 1988 200 Logan Ave.
37°42′02″N 85°50′42″W / 37.700556°N 85.845°WElizabethtown 88 Horatio Wintersmith House October 5, 1988 221 W. Poplar St.
37°41′45″N 85°51′35″W / 37.695972°N 85.859722°WElizabethtown 89 George Woodard House March 3, 2003 232 W. Poplar St.
37°41′46″N 85°51′38″W / 37.696111°N 85.860556°WElizabethtown 90 James Young House and Inn February 17, 1978 109 Elm St.
38°00′02″N 85°56′40″W / 38.000556°N 85.944444°WWest Point 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. 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.
- ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
- ^ 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.
U.S. National Register of Historic Places Topics Lists by states 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 • WyomingLists by territories Lists by associated states Other Municipalities and communities of Hardin County, Kentucky Cities Elizabethtown | Muldraugh‡ | Radcliff | Sonora | Upton‡ | Vine Grove | West Point
CDP Communities Footnotes ‡This populated place also has portions in an adjacent county or counties
Categories:- National Register of Historic Places in Kentucky by county
- Hardin County, Kentucky
-
Wikimedia Foundation. 2010.