National Register of Historic Places listings in Jefferson County, Kentucky

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

This is a list of the National Register of Historic Places listings in Jefferson County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Jefferson 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 465 properties and districts listed on the National Register in the county, 8 of which are National Historic Landmarks. Properties in Downtown Louisville and many other parts of the city are listed separately:

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

Contents

Listings county-wide

[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Abell House 01980-12-05 December 5, 1980 12210 Old Shelbyville Rd.
38°14′38″N 85°31′41″W / 38.24389°N 85.52806°W / 38.24389; -85.52806 (Abell House)
Middletown
2 Adath Israel Cemetery 01982-06-22 June 22, 1982 2716 Preston St.
38°12′32″N 85°44′26″W / 38.20889°N 85.74056°W / 38.20889; -85.74056 (Adath Israel Cemetery)
Louisville
3 Allison-Barrickman House 01983-07-12 July 12, 1983 6909 Wolf Pen Branch Rd.
38°19′13″N 85°37′8″W / 38.32028°N 85.61889°W / 38.32028; -85.61889 (Allison-Barrickman House)
Harrods Creek
4 Altawood Historic District 02001-05-02 May 2, 2001 Altawood Ct.
38°18′5″N 85°30′19″W / 38.30139°N 85.50528°W / 38.30139; -85.50528 (Altawood Historic District)
Louisville
5 Arcadia Apartments 02010-11-15 November 15, 2010 68 Apartments in the vicinity of Arcade and Utah Aves.
38°12′23″N 85°47′5″W / 38.20639°N 85.78472°W / 38.20639; -85.78472 (Arcadia Apartments)
Louisville
6 Ashbourne 01983-07-12 July 12, 1983 Upper River Rd.
38°19′33″N 85°38′3″W / 38.32583°N 85.63417°W / 38.32583; -85.63417 (Ashbourne)
Harrods Creek
7 Atherton Carriage House 01983-08-16 August 16, 1983 3204 Woodside Rd.
38°17′40″N 85°38′49″W / 38.29444°N 85.64694°W / 38.29444; -85.64694 (Atherton Carriage House)
Northeast Louisville
8 Audubon Park Historic District Audubon Park 01996-04-18 April 18, 1996 Roughly bounded by Hess Ln. and Cardinal Dr. between Eagle Pass and Preston St.
38°12′18″N 85°43′38″W / 38.205°N 85.72722°W / 38.205; -85.72722 (Audubon Park Historic District)
Audubon Park
9 B.F. Avery and Sons Industrial District 01990-12-21 December 21, 1990 1721-1821 7th St.
38°13′17″N 85°46′23″W / 38.22139°N 85.77306°W / 38.22139; -85.77306 (Avery, B. F., and Sons Industrial District)
Louisville
10 Aydelott House 01980-12-05 December 5, 1980 6814 Bethany Lane
38°6′12″N 85°53′48″W / 38.10333°N 85.89667°W / 38.10333; -85.89667 (Aydelott House)
Valley Station
11 Rogers Clark Ballard Memorial School 01983-12-08 December 8, 1983 4200 Lime Kiln Ln.
38°18′46″N 85°38′45″W / 38.31278°N 85.64583°W / 38.31278; -85.64583 (Ballard, Rogers Clark, Memorial School)
Northeast Louisville
12 Bank of Middletown 01983-07-12 July 12, 1983 11615 Main St.
38°14′44″N 85°32′25″W / 38.24556°N 85.54028°W / 38.24556; -85.54028 (Bank of Middletown)
Middletown
13 Martin Jeff (M.J.) Bannon House 02006-12-29 December 29, 2006 5112 Bannon Crossing
38°10′52″N 85°37′46″W / 38.18111°N 85.62944°W / 38.18111; -85.62944 (Bannon, Martin Jeff (M.J.), House)
Louisville
14 Patrick Bannon House 01980-12-05 December 5, 1980 4518 Bardstown Rd.
38°10′57″N 85°37′42″W / 38.1825°N 85.62833°W / 38.1825; -85.62833 (Bannon, Patrick, House)
Buechel
15 Barber-Barbour House 01980-12-05 December 5, 1980 6415 Transylvania Ave.
38°20′14″N 85°38′6″W / 38.33722°N 85.635°W / 38.33722; -85.635 (Barber-Barbour House)
Harrods Creek
16 Levin Bates House 01980-12-05 December 5, 1980 7300 Bardstown Rd.
38°8′28″N 85°35′0″W / 38.14111°N 85.583333°W / 38.14111; -85.583333 (Bates, Levin, House)
Buechel
17 Bayly-Schroering House 01978-11-14 November 14, 1978 1012 S. 4th St.
38°14′18″N 85°45′37″W / 38.23833°N 85.76028°W / 38.23833; -85.76028 (Bayly-Schroering House)
Louisville
18 Beech Lawn 01980-12-05 December 5, 1980 8000 Six Mile Lane
38°11′54″N 85°36′28″W / 38.19833°N 85.60778°W / 38.19833; -85.60778 (Beech Lawn)
Jeffersontown
19 Beechland 01983-07-12 July 12, 1983 8500 Six Mile Lane
38°11′42″N 85°35′53″W / 38.195°N 85.59806°W / 38.195; -85.59806 (Beechland)
Jeffersontown
20 Willam R. Belknap School 01982-08-12 August 12, 1982 1800 Sils Ave.
38°13′19″N 85°41′22″W / 38.22194°N 85.68944°W / 38.22194; -85.68944 (Belknap, Willam R., School)
The Highlands
21 Belleview 01992-04-02 April 2, 1992 6600 Upper River Rd.
38°19′56″N 85°38′14″W / 38.33222°N 85.63722°W / 38.33222; -85.63722 (Belleview)
Harrods Creek
22 Bellevoir-Ormsby Village 01980-12-05 December 5, 1980 Whipps Mill Rd.
38°16′1″N 85°34′33″W / 38.26694°N 85.57583°W / 38.26694; -85.57583 (Bellevoir-Ormsby Village)
Lyndon
23 Berry Hill 01983-07-12 July 12, 1983 Dunraven Ct.
38°17′44″N 85°38′28″W / 38.29556°N 85.64111°W / 38.29556; -85.64111 (Berry Hill)
Glenview
24 Beynroth House 01984-05-31 May 31, 1984 11503 Main St.
38°14′41″N 85°32′36″W / 38.24472°N 85.54333°W / 38.24472; -85.54333 (Beynroth House)
Middletown
25 Bingham-Hilliard Doll House 01980-12-05 December 5, 1980 5001 Avish Lane
38°19′14″N 85°38′13″W / 38.32056°N 85.63694°W / 38.32056; -85.63694 (Bingham-Hilliard Doll House)
Harrods Creek
26 Blankenbaker Station 01980-12-05 December 5, 1980 21 Poplar Hill Rd.
38°17′41″N 85°39′53″W / 38.29472°N 85.66472°W / 38.29472; -85.66472 (Blankenbaker Station)
St. Matthews
27 Board of Extension of the Methodist Episcopal Church, South 01983-06-03 June 3, 1983 1115 S. 4th St.
38°14′12″N 85°45′33″W / 38.23667°N 85.75917°W / 38.23667; -85.75917 (Board of Extension of the Methodist Episcopal Church, South)
Louisville
28 Temple Bodley Summer House 01985-03-29 March 29, 1985 Off Riva Ridge Rd. southwest of Palatka Rd.
38°8′59″N 85°47′45″W / 38.14972°N 85.79583°W / 38.14972; -85.79583 (Bodley, Temple, Summer House)
Louisville
29 Bowman Field Historic District Bowman field airport.jpg 01988-11-10 November 10, 1988 Taylorsville Rd. and Peewee Reese Boulevard
38°13′25″N 85°39′58″W / 38.22361°N 85.66611°W / 38.22361; -85.66611 (Bowman Field Historic District)
The Highlands
30 Bradford Mills 01982-10-06 October 6, 1982 1034 E. Oak St.
38°13′45″N 85°44′23″W / 38.22917°N 85.73972°W / 38.22917; -85.73972 (Bradford Mills)
Louisville
31 Brass Finishing Building, Standard Sanitary Manufacturing Company 02005-03-15 March 15, 2005 1547 S. 7th St.
38°13′37″N 85°46′11″W / 38.22694°N 85.76972°W / 38.22694; -85.76972 (Brass Finishing Building, Standard Sanitary Manufacturing Company)
Louisville
32 Bray Place 01980-08-11 August 11, 1980 2227 Bashford Manor Lane
38°12′17″N 85°39′39″W / 38.20472°N 85.66083°W / 38.20472; -85.66083 (Bray Place)
Louisville
33 James Brown House 01983-07-12 July 12, 1983 Browns Lane
38°14′22″N 85°37′54″W / 38.23944°N 85.63167°W / 38.23944; -85.63167 (Brown, James, House)
St. Matthews
34 Theodore Brown House 01983-07-12 July 12, 1983 Browns Lane
38°14′29″N 85°38′14″W / 38.24139°N 85.63722°W / 38.24139; -85.63722 (Brown, Theodore, House)
St. Matthews
35 Buildings at 900-906 East Main Street 02005-08-03 August 3, 2005 900-906 E. Main St.
38°15′15″N 85°44′8″W / 38.25417°N 85.73556°W / 38.25417; -85.73556 (Buildings at 900-906 East Main Street)
Butchertown/Clifton
36 William Bull House 01980-12-05 December 5, 1980 11918 Old Shelbyville Rd.
38°14′38″N 85°32′0″W / 38.24389°N 85.533333°W / 38.24389; -85.533333 (Bull, William, House)
Middletown
37 Bullock-Clifton House Bullock clifton.jpg 01982-05-06 May 6, 1982 1824 Rosedale Ave.
38°13′27″N 85°42′14″W / 38.22417°N 85.70389°W / 38.22417; -85.70389 (Bullock-Clifton House)
The Highlands
38 Cornelia Bush House 01982-05-06 May 6, 1982 316 Kenwood Dr.
38°9′30″N 85°46′9″W / 38.15833°N 85.76917°W / 38.15833; -85.76917 (Bush, Cornelia, House)
South End Louisville
39 S.S. Bush House 01979-04-30 April 30, 1979 230 Kenwood Hill Rd.
38°9′22″N 85°46′20″W / 38.15611°N 85.77222°W / 38.15611; -85.77222 (Bush, S. S., House)
South End Louisville
40 Butchertown Historic District BtCPicture 008.jpg 01976-08-11 August 11, 1976 Roughly bounded by Main, Hancock, Geiger, Quincy Sts., U.S. Route 42, S. Fort Beargrass Creek, and Baxter Ave.
38°15′20″N 85°43′47″W / 38.25556°N 85.72972°W / 38.25556; -85.72972 (Butchertown Historic District)
Butchertown/Clifton
41 Calvary Episcopal Church 01978-01-18 January 18, 1978 821 S. 4th St.
38°14′35″N 85°45′31″W / 38.24306°N 85.75861°W / 38.24306; -85.75861 (Calvary Episcopal Church)
Louisville
42 Cardinal Hill Reservoir 01980-12-05 December 5, 1980 Cardinal Hill Rd.
38°8′47″N 85°48′15″W / 38.14639°N 85.80417°W / 38.14639; -85.80417 (Cardinal Hill Reservoir)
Louisville
43 Carmichael House 01983-07-12 July 12, 1983 Off KY 155
38°10′12″N 85°25′23″W / 38.17°N 85.42306°W / 38.17; -85.42306 (Carmichael House)
Fisherville
44 John B. Castleman Monument Castleman.JPG 01997-07-17 July 17, 1997 Junction of Cherokee Rd. and Willow Ave.
38°14′9″N 85°42′32″W / 38.23583°N 85.70889°W / 38.23583; -85.70889 (Castleman, John B., Monument)
The Highlands
45 Cave Hill Cemetery Cave hill-rework.jpg 01979-12-11 December 11, 1979 701 Baxter Ave.
38°14′44″N 85°42′56″W / 38.24556°N 85.71556°W / 38.24556; -85.71556 (Cave Hill Cemetery)
The Highlands
46 Cave Hill National Cemetery Smyser Memorial.jpg 01998-09-03 September 3, 1998 701 Baxter Ave.
38°15′2″N 85°43′16″W / 38.25056°N 85.72111°W / 38.25056; -85.72111 (Cave Hill National Cemetery)
The Highlands
47 Cedarbrook Farm 01990-12-21 December 21, 1990 4800 Springdale Rd.
38°18′50″N 85°35′35″W / 38.31389°N 85.59306°W / 38.31389; -85.59306 (Cedarbrook Farm)
Louisville
48 Central Colored School 01976-09-13 September 13, 1976 542 W. Kentucky St.
38°14′22″N 85°45′46″W / 38.23944°N 85.76278°W / 38.23944; -85.76278 (Central Colored School)
Louisville
49 Chenoweth Fort-Springhouse 01975-07-01 July 1, 1975 Avoca Rd.
38°15′41″N 85°30′21″W / 38.26139°N 85.50583°W / 38.26139; -85.50583 (Chenoweth Fort-Springhouse)
Middletown
50 Chenoweth House 01980-12-05 December 5, 1980 255 Chenoweth Lane
38°15′42″N 85°39′37″W / 38.26167°N 85.66028°W / 38.26167; -85.66028 (Chenoweth House)
St. Matthews
51 Cherokee Triangle Area Residential District 01976-06-30 June 30, 1976 Roughly bounded by Bardstown Rd., Sherwood Rd., and Broadway, east to the junction of Grinstead Dr. and Cherokee Parkway
38°14′21″N 85°42′42″W / 38.23917°N 85.71167°W / 38.23917; -85.71167 (Cherokee Triangle Area Residential District)
Louisville
52 Chestnut Street Baptist Church 01980-12-03 December 3, 1980 912 W. Chestnut St.
38°14′58″N 85°46′1″W / 38.24944°N 85.76694°W / 38.24944; -85.76694 (Chestnut Street Baptist Church)
Louisville
53 Chrisler House 01980-12-05 December 5, 1980 4508 Upper River Rd.
38°18′2″N 85°39′51″W / 38.30056°N 85.66417°W / 38.30056; -85.66417 (Chrisler House)
Harrods Creek
54 Churchill Downs University of Louisville marching band, Churchill Downs Twin Spires.jpg 01978-11-15 November 15, 1978 700 Central Ave.
38°12′6″N 85°46′16″W / 38.20167°N 85.77111°W / 38.20167; -85.77111 (Churchill Downs)
South End Louisville
55 Clifton Historic District FrankfortAvCli.jpg 01983-08-29 August 29, 1983 Roughly bounded by Brownsboro Rd., William and E. Main Sts., Frankfort and N. Ewing Aves.; also roughly bounded by CSX railroad tracks, Ewing Ave. alley, Interstate 64, and Mellwood Ave.
38°15′24″N 85°42′36″W / 38.25667°N 85.71°W / 38.25667; -85.71 (Clifton Historic District)
Butchertown/Clifton Second group of addresses represents a boundary increase
56 James Clore House 01984-11-15 November 15, 1984 North of Prospect off Kentucky Route 329KY 329
38°21′30″N 85°36′28″W / 38.35833°N 85.60778°W / 38.35833; -85.60778 (Clore, James, House)
Prospect
57 Clover Hill Clover Hill in Louisville.jpg 01978-07-17 July 17, 1978 2618 Dixie Highway
38°12′43″N 85°47′52″W / 38.21194°N 85.79778°W / 38.21194; -85.79778 (Clover Hill)
Louisville
58 College Street Presbyterian Church 01978-11-29 November 29, 1978 113 W. College St.
38°14′36″N 85°45′18″W / 38.24333°N 85.755°W / 38.24333; -85.755 (College Street Presbyterian Church)
Louisville
59 Commodore Apartment Building FrontExt3.jpg 01982-04-29 April 29, 1982 2140 Bonnycastle Ave.
38°13′58″N 85°42′2″W / 38.23278°N 85.70056°W / 38.23278; -85.70056 (Commodore Apartment Building)
The Highlands
60 Confederate Martyrs Monument in Jeffersontown Confederate Martyrs JTown 2.jpg 01997-07-17 July 17, 1997 City Cemetery, 0.1 miles south of the junction of Billtown and Maple Rds.
38°11′25″N 85°34′8″W / 38.19028°N 85.56889°W / 38.19028; -85.56889 (Confederate Martyrs Monument in Jeffersontown)
Jeffersontown
61 Confederate Monument in Louisville Lou Confed South.jpg 01997-07-17 July 17, 1997 Junction of 2nd and 3rd Sts.
38°13′6″N 85°45′43″W / 38.21833°N 85.76194°W / 38.21833; -85.76194 (Confederate Monument in Louisville)
Louisville
62 Conrad-Seaton House and Archeological Site Address restricted.PNG 02011-08-18 August 18, 2011 Address Restricted Louisville
63 Cooper Memorial Church 01980-12-05 December 5, 1980 9900 Preston Highway
38°6′23″N 85°40′28″W / 38.10639°N 85.67444°W / 38.10639; -85.67444 (Cooper Memorial Church)
Okolona
64 Cornwall and Brown Houses 01978-07-19 July 19, 1978 957 S. 4th St.
38°14′23″N 85°45′33″W / 38.23972°N 85.75917°W / 38.23972; -85.75917 (Cornwall and Brown Houses)
Louisville
65 Country Estates of River Road 01999-04-29 April 29, 1999 Roughly along River Rd. and Wolf Pen Branch Rd. fron Longview Ln. to 500 feet west of U.S. Route 42
38°18′48″N 85°38′38″W / 38.31333°N 85.64389°W / 38.31333; -85.64389 (Country Estates of River Road)
Glenview
66 Carrie Gaulbert Cox and Attilla Cox, Jr. House 02005-08-03 August 3, 2005 389 Mockingbird Valley Rd.
38°16′12″N 85°40′51″W / 38.27°N 85.68083°W / 38.27; -85.68083 (Cox, Carrie Gaulbert and Attilla Cox, Jr., House)
Louisville
67 Crescent Hill Branch Library 01981-03-10 March 10, 1981 2762 Frankfort Ave.
38°15′16″N 85°41′29″W / 38.25444°N 85.69139°W / 38.25444; -85.69139 (Crescent Hill Branch Library)
Butchertown/Clifton
68 Crescent Hill Historic District FrankfortAveoajs.jpg 01982-11-12 November 12, 1982 Roughly bounded by Brownsboro and Lexington Rds, Peterson, Zorn, and Frankfort Aves., and Crabbs Lane
38°15′15″N 85°41′19″W / 38.25417°N 85.68861°W / 38.25417; -85.68861 (Crescent Hill Historic District)
Butchertown/Clifton
69 Crescent Hill Reservoir 01979-09-10 September 10, 1979 Reservoir Ave.
38°15′25″N 85°40′46″W / 38.25694°N 85.67944°W / 38.25694; -85.67944 (Crescent Hill Reservoir)
Butchertown/Clifton
70 The Cumberland 01996-03-14 March 14, 1996 201 York St.
38°14′35″N 85°45′20″W / 38.24306°N 85.75556°W / 38.24306; -85.75556 (Cumberland, The)
Louisville
71 Davis Tavern 01983-07-12 July 12, 1983 11180 Shelbyville Rd.
38°14′43″N 85°32′14″W / 38.24528°N 85.53722°W / 38.24528; -85.53722 (Davis Tavern)
Middletown
72 Diamond Fruit Farm 01983-07-12 July 12, 1983 8101 Six Mile Lane
38°12′4″N 85°36′18″W / 38.20111°N 85.605°W / 38.20111; -85.605 (Diamond Fruit Farm)
Jeffersontown
73 Anton Diebold House 01983-09-08 September 8, 1983 4303 W. Broadway
38°15′28″N 85°50′0″W / 38.25778°N 85.833333°W / 38.25778; -85.833333 (Diebold, Anton, House)
Louisville
74 District #1 01983-06-03 June 3, 1983 S. Brook and E. Breckinbridge St.
38°14′31″N 85°45′7″W / 38.24194°N 85.75194°W / 38.24194; -85.75194 (District #1)
Louisville
75 District #2 01983-06-03 June 3, 1983 W. Breckinridge St. and S. 2nd St.
38°14′31″N 85°45′19″W / 38.24194°N 85.75528°W / 38.24194; -85.75528 (District #2)
Louisville
76 William J. Dodd Residence 02010-08-05 August 5, 2010 1448 St. James Court
38°13′37″N 85°45′49″W / 38.22694°N 85.76361°W / 38.22694; -85.76361 (Dodd, William J., Residence)
Louisville
77 Peter C. Doerhoefer House 01983-09-08 September 8, 1983 4422 W. Broadway
38°15′0″N 85°49′34″W / 38.25°N 85.82611°W / 38.25; -85.82611 (Doerhoefer, Peter C., House)
Louisville
78 Dogwood Hill 01993-02-26 February 26, 1993 7001 U.S. Route 42
38°18′53″N 85°37′41″W / 38.31472°N 85.62806°W / 38.31472; -85.62806 (Dogwood Hill)
Lyndon
79 Stuart E. and Annie L. Duncan Estate 02003-03-12 March 12, 2003 404 Mockingbird Valley Rd.
38°16′31″N 85°41′24″W / 38.27528°N 85.69°W / 38.27528; -85.69 (Duncan, Stuart E. and Annie L., Estate)
Louisville
80 Eclipse Woolen Mill 01978-12-22 December 22, 1978 1044 E. Chestnut St.
38°14′57″N 85°43′56″W / 38.24917°N 85.73222°W / 38.24917; -85.73222 (Eclipse Woolen Mill)
Butchertown/Clifton
81 Edgewood 01983-08-16 August 16, 1983 3605 Glenview Ave.
38°18′6″N 85°38′39″W / 38.30167°N 85.64417°W / 38.30167; -85.64417 (Edgewood)
Northeast Louisville
82 Eight-Mile House Eight-Mile House.jpg 01976-03-26 March 26, 1976 North of Louisville on Shelbyville Rd.
38°14′56″N 85°36′11″W / 38.24889°N 85.60306°W / 38.24889; -85.60306 (Eight-Mile House)
Louisville
83 Emerson School 01982-05-03 May 3, 1982 1100 Sylvia Ave.
38°13′17″N 85°44′23″W / 38.22139°N 85.73972°W / 38.22139; -85.73972 (Emerson School)
Louisville
84 Engelhard House 01980-12-05 December 5, 1980 1080 Baxter Ave.
38°14′17.7″N 85°43′21.792″W / 38.23825°N 85.72272°W / 38.23825; -85.72272 (Engelhard House)
Louisville
85 Epworth Methodist Evangelical Church 01983-09-06 September 6, 1983 412 M. St.
38°11′27″N 85°45′57″W / 38.19083°N 85.76583°W / 38.19083; -85.76583 (Epworth Methodist Evangelical Church)
South End Louisville
86 D.H. Ewing & Sons Creamery 01983-06-03 June 3, 1983 981 S. 3rd St.
38°15′26″N 85°45′24″W / 38.25722°N 85.75667°W / 38.25722; -85.75667 (Ewing, D. H., & Sons Creamery)
Louisville
87 Falls City Jeans and Woolen Mills 01982-10-06 October 6, 1982 1010 S. Preston St.
38°13′58″N 85°44′6″W / 38.23278°N 85.735°W / 38.23278; -85.735 (Falls City Jeans and Woolen Mills)
Louisville
88 Farmington Farmington.jpg 01972-10-18 October 18, 1972 3033 Bardstown Rd.
38°12′52″N 85°40′6″W / 38.21444°N 85.66833°W / 38.21444; -85.66833 (Farmington)
The Highlands
89 David Farnsley House 01983-07-12 July 12, 1983 4816 Cane Run Rd.
38°11′0″N 85°51′21″W / 38.183333°N 85.85583°W / 38.183333; -85.85583 (Farnsley, David, House)
Louisville
90 Farnsley-Moremen House FarnsleyMoremenHouse.jpg 01979-04-20 April 20, 1979 West of Louisville at 10908 Lower River Rd.
38°5′52″N 85°53′51″W / 38.09778°N 85.8975°W / 38.09778; -85.8975 (Farnsley-Moremen House)
Louisville
91 Fincastle 02000-03-24 March 24, 2000 7501 Wolf Pen Branch Rd.
38°19′47″N 85°36′23″W / 38.32972°N 85.60639°W / 38.32972; -85.60639 (Fincastle)
Prospect
92 J. Finzer and Brothers Company Building 02003-04-18 April 18, 2003 419 Finzer St.
38°14′36″N 85°44′49″W / 38.24333°N 85.74694°W / 38.24333; -85.74694 (Finzer, J., and Brothers Company Building)
Louisville
93 Nicholas Finzer House 01979-05-09 May 9, 1979 1212 Hull St.
38°14′52″N 85°43′43″W / 38.24778°N 85.72861°W / 38.24778; -85.72861 (Finzer, Nicholas, House)
The Highlands
94 First Christian Church 01979-07-16 July 16, 1979 850 S. 4th St.
38°14′32″N 85°45′35″W / 38.24222°N 85.75972°W / 38.24222; -85.75972 (First Christian Church)
Louisville
95 First Street District 01984-07-14 July 14, 1984 Roughly bounded by E. Breckinridge, E. Kentucky, and Interstate 65
38°9′29″N 85°45′20″W / 38.15806°N 85.75556°W / 38.15806; -85.75556 (First Street District)
South End Louisville
96 Fisher House 01983-07-12 July 12, 1983 Old Taylorsville Rd.
38°11′26″N 85°27′48″W / 38.19056°N 85.46333°W / 38.19056; -85.46333 (Fisher House)
Fisherville
97 Fishpool Plantation 01983-07-12 July 12, 1983 9710 Preston Highway
38°6′26″N 85°40′52″W / 38.10722°N 85.68111°W / 38.10722; -85.68111 (Fishpool Plantation)
Louisville
98 Fitzhugh House 01983-07-12 July 12, 1983 6401 Wolf Pen Branch Rd.
38°22′10″N 85°37′25″W / 38.36944°N 85.62361°W / 38.36944; -85.62361 (Fitzhugh House)
Harrods Creek
99 Ford Motor Company, Louisville Plant 02005-11-25 November 25, 2005 2500 S. 3rd St.
38°12′54″N 85°45′46″W / 38.215°N 85.76278°W / 38.215; -85.76278 (Ford Motor Company, Louisville Plant)
Louisville
100 Fourth Avenue Methodist Episcopal Church 01979-07-16 July 16, 1979 318 W. St. Catherine St.
38°14′13″N 85°45′34″W / 38.23694°N 85.75944°W / 38.23694; -85.75944 (Fourth Avenue Methodist Episcopal Church)
Louisville
101 Henry Frank House 01980-12-05 December 5, 1980 Madison Ave.
38°14′31″N 85°32′21″W / 38.24194°N 85.53917°W / 38.24194; -85.53917 (Frank, Henry, House)
Middletown
102 Mary Alica Hadley House 02008-07-10 July 10, 2008 1638 Story Ave.
38°15′35.82″N 85°43′12.432″W / 38.25995°N 85.72012°W / 38.25995; -85.72012 (Hadley, Mary Alica, House)
Butchertown/Clifton
103 Harriet Funk House 01980-12-05 December 5, 1980 9316 Hurstbourne
38°13′8″N 85°35′10″W / 38.21889°N 85.58611°W / 38.21889; -85.58611 (Funk, Harriet, House)
Jeffersontown
104 James H. Funk House 01980-12-05 December 5, 1980 9000 Taylorsville
38°12′53″N 85°35′35″W / 38.21472°N 85.59306°W / 38.21472; -85.59306 (Funk, James H., House)
Jeffersontown
105 Gaar-Fenton House 01983-07-12 July 12, 1983 4124 Nachand Lane
38°11′8″N 85°37′3″W / 38.18556°N 85.6175°W / 38.18556; -85.6175 (Gaar-Fenton House)
Buechel
106 Gaffney House 01983-12-08 December 8, 1983 River Rd.
38°18′8″N 85°39′48″W / 38.30222°N 85.66333°W / 38.30222; -85.66333 (Gaffney House)
Louisville
107 Gardencourt Historic District 01988-12-01 December 1, 1988 1010 Alta Vista Rd.
38°14′20″N 85°41′14″W / 38.23889°N 85.68722°W / 38.23889; -85.68722 (Gardencourt Historic District)
The Highlands
108 German Evangelical Church of Christ Complex 01987-05-21 May 21, 1987 1236 E. Breckinridge St.
38°14′23″N 85°43′52″W / 38.23972°N 85.73111°W / 38.23972; -85.73111 (German Evangelical Church of Christ Complex)
The Highlands
109 Givens Headley and Co. Tobacco Warehouse 01983-09-08 September 8, 1983 1119-1121 W. Main St.
38°15′29″N 85°46′4″W / 38.25806°N 85.76778°W / 38.25806; -85.76778 (Givens Headley and Co. Tobacco Warehouse)
Louisville
110 Glenview Historic District 01983-08-16 August 16, 1983 Glenview Ave.
38°18′30″N 85°38′56″W / 38.30833°N 85.64889°W / 38.30833; -85.64889 (Glenview Historic District)
Northeast Louisville
111 Cornelia Gordon House 01982-05-06 May 6, 1982 308 Kenwood Hill Rd.
38°9′31″N 85°46′18″W / 38.15861°N 85.77167°W / 38.15861; -85.77167 (Gordon, Cornelia, House)
South End Louisville
112 Green Tree Manor Residential Historic District 01991-11-21 November 21, 1991 107 Fenley Ave.
38°15′21″N 85°40′10″W / 38.25583°N 85.66944°W / 38.25583; -85.66944 (Green Tree Manor Residential Historic District)
Louisville
113 Greve, Buhrlage, and Company 01983-09-08 September 8, 1983 1501 Lytle St.
38°15′41.4″N 85°46′28″W / 38.2615°N 85.77444°W / 38.2615; -85.77444 (Greve, Buhrlage, and Company)
Louisville
114 Benjamin Grove House Benjamin Grove House.jpg 01984-11-15 November 15, 1984 518 N. 26th St.
38°16′12″N 85°47′27″W / 38.27°N 85.79083°W / 38.27; -85.79083 (Grove, Benjamin, House)
Louisville
115 Haldeman House 01983-12-08 December 8, 1983 3609 Glenview Ave.
38°17′18.6″N 85°38′14.424″W / 38.2885°N 85.63734°W / 38.2885; -85.63734 (Haldeman House)
Louisville
116 Harrods Creek Historic District 01991-11-22 November 22, 1991 Junction of Upper River and Wolf Pen Branch Rds.
38°19′19″N 85°38′13″W / 38.32194°N 85.63694°W / 38.32194; -85.63694 (Harrods Creek Historic District)
Harrods Creek
117 Hayfield 01980-08-19 August 19, 1980 1809 Tyler Lane
38°12′28″N 85°41′10″W / 38.20778°N 85.68611°W / 38.20778; -85.68611 (Hayfield)
The Highlands
118 Head House 01974-06-28 June 28, 1974 Main St.
38°14′43″N 85°32′29″W / 38.24528°N 85.54139°W / 38.24528; -85.54139 (Head House)
Middletown
119 Herr-Rudy Family Houses 01978-05-19 May 19, 1978 520 Old Stone Lane, 4319 and 4417 Westport Rd., 612 Rudy Lane, 726 Waterford Rd., 1823 Ballard Mill Lane, and 1705 Lynn Way
38°16′16″N 85°37′52″W / 38.27111°N 85.63111°W / 38.27111; -85.63111 (Herr-Rudy Family Houses)
Louisville
120 John H. Heywood Elementary School 01983-09-06 September 6, 1983 422 Heywood Ave.
38°11′18″N 85°46′1″W / 38.18833°N 85.76694°W / 38.18833; -85.76694 (Heywood, John H., Elementary School)
Louisville
121 Highlands Historic District Originalhighlands.jpg 01983-02-11 February 11, 1983 Roughly bounded by Barrett Ave., Eastern Parkway, and Fernwood, Bardstown, Woodbourne, Ellerbee, and Sherwood Aves.
38°14′6″N 85°42′40″W / 38.235°N 85.71111°W / 38.235; -85.71111 (Highlands Historic District)
The Highlands
122 Hikes Family Houses 01978-03-21 March 21, 1978 4118 Taylorsville Rd., 2806 Meadow Dr., 3026 Hikes Lane
38°12′51″N 85°38′9″W / 38.21417°N 85.63583°W / 38.21417; -85.63583 (Hikes Family Houses)
Louisville
123 Hikes-Hunsinger House 01975-10-10 October 10, 1975 2834 Hikes Lane
38°12′27″N 85°38′48″W / 38.2075°N 85.64667°W / 38.2075; -85.64667 (Hikes-Hunsinger House)
Louisville
124 Abraham Hite House 01980-12-05 December 5, 1980 Starlight Lane
38°11′11″N 85°37′18″W / 38.18639°N 85.62167°W / 38.18639; -85.62167 (Hite, Abraham, House)
Buechel
125 Hite-Chenoweth House 01980-12-05 December 5, 1980 4219 Starlight Lane
38°11′10″N 85°37′15″W / 38.18611°N 85.62083°W / 38.18611; -85.62083 (Hite-Chenoweth House)
Buechel
126 Andrew Hoke House 01983-07-14 July 14, 1983 2700 Llandovery Dr.
38°12′20″N 85°34′15″W / 38.20556°N 85.57083°W / 38.20556; -85.57083 (Hoke, Andrew, House)
Jeffersontown
127 Holy Name Church Rectory, Convent and School 01982-05-13 May 13, 1982 2920 and 2914 S. 3rd St. and 2911 and 2921 S. 4th St.
38°14′34″N 85°45′49″W / 38.24278°N 85.76361°W / 38.24278; -85.76361 (Holy Name Church Rectory, Convent and School)
Louisville
128 Hook and Ladder Company No. 2 01980-11-07 November 7, 1980 221 S. Hancock St.
38°15′11″N 85°44′31″W / 38.25306°N 85.74194°W / 38.25306; -85.74194 (Hook and Ladder Company No. 2)
Butchertown/Clifton
129 Hook and Ladder Company No. 3 01980-11-07 November 7, 1980 Frankfort Ave. and Pope St.
38°15′25″N 85°43′0″W / 38.25694°N 85.716667°W / 38.25694; -85.716667 (Hook and Ladder Company No. 3)
Louisville
130 Hook and Ladder Company No. 5 01980-11-07 November 7, 1980 1824 Garland Ave.
38°15′15″N 85°41′44″W / 38.25417°N 85.69556°W / 38.25417; -85.69556 (Hook and Ladder Company No. 5)
Louisville
131 Hope Worsted Mills 01996-01-19 January 19, 1996 942 E. Kentucky St.
38°14′8″N 85°44′14″W / 38.23556°N 85.73722°W / 38.23556; -85.73722 (Hope Worsted Mills)
Louisville
132 Robert Hord House 01983-07-12 July 12, 1983 U.S. Route 60
38°14′7″N 85°27′32″W / 38.23528°N 85.45889°W / 38.23528; -85.45889 (Hord, Robert, House)
Eastwood
133 Horner House 01983-08-16 August 16, 1983 3509 Woodside
38°18′7″N 85°39′4″W / 38.30194°N 85.65111°W / 38.30194; -85.65111 (Horner House)
Northeast Louisville
134 Howard-Gettys House 01978-02-08 February 8, 1978 1226 Bates Ct.
38°13′50″N 85°43′28″W / 38.23056°N 85.72444°W / 38.23056; -85.72444 (Howard-Gettys House)
Louisville
135 Humphrey-McMeekin House Humphrey-McMeekin House.jpg 01986-03-20 March 20, 1986 2240 Douglass Boulevard
38°13′42″N 85°41′9″W / 38.22833°N 85.68583°W / 38.22833; -85.68583 (Humphrey-McMeekin House)
The Highlands
136 Immanuel Chapel Protestant Episcopal Church 01983-09-06 September 6, 1983 410 Fairmont Ave.
38°11′42″N 85°46′3″W / 38.195°N 85.7675°W / 38.195; -85.7675 (Immanuel Chapel Protestant Episcopal Church)
South End Louisville
137 Jeffersontown Colored School 01985-03-29 March 29, 1985 10400 Shelby St.
38°11′48″N 85°33′53″W / 38.19667°N 85.56472°W / 38.19667; -85.56472 (Jeffersontown Colored School)
Jeffersontown
138 J. Stoddard Johnston Elementary School 02008-12-03 December 3, 2008 2301 Bradley Boulevard
38°12′52.272″N 85°44′54.24″W / 38.21452°N 85.7484°W / 38.21452; -85.7484 (Johnston, J. Stoddard, Elementary School)
Louisville
139 Jones House 01983-07-12 July 12, 1983 4998 Valley Station Rd.
38°6′13″N 85°51′15″W / 38.10361°N 85.85417°W / 38.10361; -85.85417 (Jones House)
Valley Station
140 Judge Kirby House 01983-07-12 July 12, 1983 Kirby Lane
38°11′15″N 85°35′48″W / 38.1875°N 85.59667°W / 38.1875; -85.59667 (Judge Kirby House)
Jeffersontown
141 Kennedy-Hunsinger Farm 01983-07-12 July 12, 1983 4334 Taylorsville Rd.
38°12′55″N 85°36′34″W / 38.21528°N 85.60944°W / 38.21528; -85.60944 (Kennedy-Hunsinger Farm)
Jeffersontown
142 Kentucky Street School 01983-06-03 June 3, 1983 119 E. Kentucky St.
38°14′19″N 85°45′11″W / 38.23861°N 85.75306°W / 38.23861; -85.75306 (Kentucky Street School)
Louisville
143 Kentucky Wagon Works 01983-09-06 September 6, 1983 2601 S. 3rd St.
38°11′35″N 85°45′41″W / 38.19306°N 85.76139°W / 38.19306; -85.76139 (Kentucky Wagon Works)
South End Louisville
144 Kosmosdale Depot 01984-04-09 April 9, 1984 Off Dixie Highway
38°1′56″N 85°54′27″W / 38.03222°N 85.9075°W / 38.03222; -85.9075 (Kosmosdale Depot)
Valley Station
145 KYANG Site (15JF267) Address restricted.PNG 01972-09-12 September 12, 1972 Address Restricted Louisville
146 Ladless Hill 01983-08-16 August 16, 1983 6501 Longview Lane
38°17′59″N 85°39′38″W / 38.29972°N 85.66056°W / 38.29972; -85.66056 (Ladless Hill)
Northeast Louisville
147 Landward House 01973-09-20 September 20, 1973 1385-1387 S. 4th St.
38°13′46″N 85°45′39″W / 38.22944°N 85.76083°W / 38.22944; -85.76083 (Landward House)
Louisville
148 Leatherman House 01980-12-05 December 5, 1980 3606 College Dr.
38°11′31″N 85°34′1″W / 38.19194°N 85.56694°W / 38.19194; -85.56694 (Leatherman House)
Jeffersontown
149 Addison W. Lee House 02000-08-02 August 2, 2000 4218 Upper River Rd.
38°17′36″N 85°40′29″W / 38.29333°N 85.67472°W / 38.29333; -85.67472 (Lee, Addison W., House)
Louisville
150 Dr. John Lewis House 01984-04-09 April 9, 1984 220 Ridgeway Ave.
38°15′21″N 85°38′57″W / 38.25583°N 85.64917°W / 38.25583; -85.64917 (Lewis, Dr. John, House)
St. Matthews
151 Lewiston House Lewiston House in Louisville.jpg 01980-12-05 December 5, 1980 4902 Ranchland
38°10′20″N 85°49′47″W / 38.17222°N 85.82972°W / 38.17222; -85.82972 (Lewiston House)
Valley Station
152 Limerick Historic District Picture 1686.jpg 01978-09-13 September 13, 1978 Roughly bounded by Breckinridge, Oak, 5th, and 8th Sts.
38°13′59″N 85°45′49″W / 38.23306°N 85.76361°W / 38.23306; -85.76361 (Limerick Historic District)
Louisville
153 Lincliff 01983-08-16 August 16, 1983 6100 Longview Lane
38°17′47″N 85°39′46″W / 38.29639°N 85.66278°W / 38.29639; -85.66278 (Lincliff)
Northeast Louisville
154 Lindenberger-Grant House 01996-07-25 July 25, 1996 8200 Railroad Ave.
38°15′45″N 85°36′8″W / 38.2625°N 85.60222°W / 38.2625; -85.60222 (Lindenberger-Grant House)
Lyndon
155 Little Loomhouses Wistaria Cabin.JPG 01975-06-30 June 30, 1975 328 Kenwood Hill Rd.
38°9′28″N 85°46′15″W / 38.15778°N 85.77083°W / 38.15778; -85.77083 (Little Loomhouses)
South End Louisville
156 Locust Avenue 01983-07-12 July 12, 1983 1814 Fern Valley Rd.
38°9′20″N 85°40′0″W / 38.15556°N 85.666667°W / 38.15556; -85.666667 (Locust Avenue)
Louisville
157 Locust Grove Locust Grove, Louisville.jpg 01971-03-11 March 11, 1971 561 Blankenbaker Ln.
38°17′19″N 85°39′40″W / 38.28861°N 85.66111°W / 38.28861; -85.66111 (Locust Grove)
Northeast Louisville
158 Long Run Baptist Church and Cemetery 01975-08-06 August 6, 1975 Long Run Rd.
38°15′17″N 85°24′47″W / 38.25472°N 85.41306°W / 38.25472; -85.41306 (Long Run Baptist Church and Cemetery)
Eastwood
159 Louisville Cotton Mills 01982-10-06 October 6, 1982 1008 Goss Ave.
38°13′45″N 85°44′23″W / 38.22917°N 85.73972°W / 38.22917; -85.73972 (Louisville Cotton Mills)
The Highlands
160 Louisville Free Public Library Louisville Public Library.jpg 01980-03-27 March 27, 1980 301 W. York St.
38°14′40″N 85°45′28″W / 38.24444°N 85.75778°W / 38.24444; -85.75778 (Louisville Free Public Library)
Louisville
161 Louisville Male High School 01979-04-18 April 18, 1979 911 S. Brook St.
38°14′25″N 85°45′5″W / 38.24028°N 85.75139°W / 38.24028; -85.75139 (Louisville Male High School)
Louisville
162 Louisville War Memorial Auditorium 01977-12-27 December 27, 1977 970 S. 4th St.
38°14′21″N 85°45′36″W / 38.23917°N 85.76°W / 38.23917; -85.76 (Louisville War Memorial Auditorium)
Louisville
163 Louisville Water Company Pumping Station Louisville water tower.jpg 01971-11-11 November 11, 1971 Zorn Ave.
38°16′50″N 85°42′5″W / 38.28056°N 85.70139°W / 38.28056; -85.70139 (Louisville Water Company Pumping Station)
Butchertown/Clifton
164 James Russell Lowell Elementary School James Russell Lowell Elementary School.jpg 01983-09-06 September 6, 1983 4501 Crittenden Dr.
38°11′17″N 85°44′59″W / 38.18806°N 85.74972°W / 38.18806; -85.74972 (Lowell, James Russell, Elementary School)
South End Louisville
165 Lyndon Cottage 01990-05-30 May 30, 1990 Terminus of Hurstbourne Country Club Dr.
38°14′22″N 85°35′25″W / 38.23944°N 85.59028°W / 38.23944; -85.59028 (Lyndon Cottage)
Louisville
166 Lynnford-Lyndon Hall 01985-04-18 April 18, 1985 8222 Shelbyville Rd.
38°14′23″N 85°35′27″W / 38.23972°N 85.59083°W / 38.23972; -85.59083 (Lynnford-Lyndon Hall)
Lyndon
167 Maghera Glass-Ormsby Hall 01980-12-05 December 5, 1980 8521 La Grange Rd.
38°16′20″N 85°35′46″W / 38.27222°N 85.59611°W / 38.27222; -85.59611 (Maghera Glass-Ormsby Hall)
Lyndon
168 Jefferson Marders House 01983-07-12 July 12, 1983 211 Madison Ave.
38°14′55″N 85°32′22″W / 38.24861°N 85.53944°W / 38.24861; -85.53944 (Marders, Jefferson, House)
Middletown
169 Dr. J.B. Marvin House 01983-06-03 June 3, 1983 809 S. 4th St.
38°14′41″N 85°45′29″W / 38.24472°N 85.75806°W / 38.24472; -85.75806 (Marvin, Dr. J. B., House)
Louisville
170 Masonic Hall 01983-07-12 July 12, 1983 15116 Old Taylorsville Rd.
38°11′21″N 85°27′42″W / 38.18917°N 85.46167°W / 38.18917; -85.46167 (Masonic Hall)
Fisherville
171 Masonic Widows and Orphans Home Masonic Widows and Orphans Home.JPG 02002-09-06 September 6, 2002 3701 Frankfort Ave.
38°15′16″N 85°40′3″W / 38.25444°N 85.6675°W / 38.25444; -85.6675 (Masonic Widows and Orphans Home)
Louisville
172 McBride's Harrods Creek Landing 02011-02-11 February 11, 2011 5913 River Rd.
38°19′20″N 85°38′38″W / 38.32222°N 85.64389°W / 38.32222; -85.64389 (McBride's Harrods Creek Landing)
Harrods Creek vicinity
173 McClure House 01984-07-28 July 28, 1984 North of Westport Rd.
38°16′46″N 85°35′52″W / 38.27944°N 85.59778°W / 38.27944; -85.59778 (McClure House)
Lyndon
174 Merriwether House 01989-03-22 March 22, 1989 6421 Upper River Rd.
38°19′41″N 85°37′50″W / 38.32806°N 85.63056°W / 38.32806; -85.63056 (Merriwether House)
Louisville
175 Middletown Inn 01984-04-09 April 9, 1984 11705 Main St.
38°14′44″N 85°32′22″W / 38.24556°N 85.53944°W / 38.24556; -85.53944 (Middletown Inn)
Middletown
176 Middletown United Methodist Church 01980-12-05 December 5, 1980 Madison and Main Sts.
38°14′42″N 85°32′21″W / 38.245°N 85.53917°W / 38.245; -85.53917 (Middletown United Methodist Church)
Middletown
177 Midlands 01983-08-16 August 16, 1983 25 Poplar Hill Rd.
38°17′33″N 85°39′44″W / 38.2925°N 85.66222°W / 38.2925; -85.66222 (Midlands)
Northeast Louisville
178 Mockingbird Valley Historic District 02007-04-13 April 13, 2007 Roughly bounded by River Rd., Indian Hills Trail, Fairway, Swing, Brownsboro, Jarvis, and Green Ridge Ln.
38°16′21″N 85°40′56″W / 38.2725°N 85.68222°W / 38.2725; -85.68222 (Midlands)
Louisville
179 Simeon Moore House 01980-12-05 December 5, 1980 17317 Taylorsville Rd.
38°9′29″N 85°26′4″W / 38.15806°N 85.43444°W / 38.15806; -85.43444 (Moore, Simeon, House)
Fisherville
180 Most Blessed Sacrament School 02011-02-11 February 11, 2011 1128 Berry Blvd.
38°11′46″N 85°46′48″W / 38.19611°N 85.78°W / 38.19611; -85.78 (Most Blessed Sacrament School)
Louisville
181 Municipal College Campus, Simmons University 01976-11-21 November 21, 1976 1018 S. 7th St.
38°14′22″N 85°45′56″W / 38.23944°N 85.76556°W / 38.23944; -85.76556 (Municipal College Campus, Simmons University)
Louisville
182 Dr. John Murray Farm 01983-07-12 July 12, 1983 Murray Hill Pike
38°17′26″N 85°35′13″W / 38.29056°N 85.58694°W / 38.29056; -85.58694 (Murray, Dr. John, Farm)
Lyndon
183 Nitta Yuma Historic District 01983-02-10 February 10, 1983 5028, 5040, 5044, and 5051 Nitta Yuma
38°19′19″N 85°37′39″W / 38.32194°N 85.6275°W / 38.32194; -85.6275 (Nitta Yuma Historic District)
Harrods Creek
184 Oakdale District 01983-09-06 September 6, 1983 Roughly bounded by Terrace Park, Southern Parkway, 4th and Kenton Sts.
38°11′59″N 85°46′0″W / 38.19972°N 85.766667°W / 38.19972; -85.766667 (Oakdale District)
South End Louisville
185 Old Louisville Residential District 01975-02-07 February 7, 1975 Irregular pattern roughly bounded by S. 7th St. on the west, North-South Expressway (Interstate 65) on the east, Kentucky St. on the north, and Avery St. on the south
38°13′46″N 85°45′33″W / 38.22944°N 85.75917°W / 38.22944; -85.75917 (Old Louisville Residential District)
Louisville
186 Olmsted Park System 01982-05-17 May 17, 1982 Algonquin, Cherokee, Eastern, Southern, North, and South Western Parkways
38°12′55″N 85°46′34″W / 38.21528°N 85.77611°W / 38.21528; -85.77611 (Olmstead Park System)
Louisville
187 Omer/Pound House 01983-07-12 July 12, 1983 6609 Billtown Rd.
38°8′55″N 85°32′34″W / 38.14861°N 85.54278°W / 38.14861; -85.54278 (Omer/Pound House)
Louisville
188 Oxmoor Oxmoor.jpg 01976-07-13 July 13, 1976 7500 Shelbyville Rd.
38°14′15″N 85°36′30″W / 38.2375°N 85.60833°W / 38.2375; -85.60833 (Oxmoor)
Louisville
189 Paget House and Heigold House Facade 01978-11-17 November 17, 1978 1562 Fulton St. and River Rd.
38°15′53″N 85°43′40″W / 38.26472°N 85.72778°W / 38.26472; -85.72778 (Paget House and Heigold House Facade)
Butchertown/Clifton
190 Parkland Evangelical Church 01983-09-08 September 8, 1983 1102 S. 26th St.
38°14′25″N 85°47′47″W / 38.24028°N 85.79639°W / 38.24028; -85.79639 (Parkland Evangelical Church)
Louisville
191 Peaslee-Gaulbert Warehouse 01983-09-08 September 8, 1983 1427 Lytle St.
38°15′41″N 85°47′50″W / 38.26139°N 85.79722°W / 38.26139; -85.79722 (Peaslee-Gaulbert Warehouse)
Louisville
192 Pennsylvania Run Presbyterian Church 01983-07-12 July 12, 1983 Vaughn's Mill Rd.
38°7′37″N 85°37′46″W / 38.12694°N 85.62944°W / 38.12694; -85.62944 (Pennsylvania Run Presbyterian Church)
Okolona
193 Peterson Avenue Hill 01980-03-24 March 24, 1980 Peterson Ave.
38°14′58″N 85°41′49″W / 38.24944°N 85.69694°W / 38.24944; -85.69694 (Peterson Avenue Hill)
Butchertown/Clifton
194 Peterson-Dumesnil House Peterson-Dumesnil House.jpg 01975-10-31 October 31, 1975 310 S. Peterson Ave.
38°15′3″N 85°41′47″W / 38.25083°N 85.69639°W / 38.25083; -85.69639 (Peterson-Dumesnil House)
Butchertown/Clifton
195 Phoenix Hill Historic District Abandoned buildings in Phoenix Hill.jpg 01983-01-10 January 10, 1983 Roughly bounded by Main, Campbell, Jefferson, Chestnut, Broadway, Hancock, Walnut, Shelby, Market, and Floyd Sts.
38°14′59″N 85°44′24″W / 38.24972°N 85.74°W / 38.24972; -85.74 (Phoenix Hill Historic District)
Butchertown/Clifton
196 Pirtle House 01983-08-16 August 16, 1983 5803 Orion Rd.
38°18′18″N 85°38′49″W / 38.305°N 85.64694°W / 38.305; -85.64694 (Pirtle House)
Northeast Louisville
197 Porter-Todd House 01979-04-30 April 30, 1979 929 S. 4th St.
38°14′29″N 85°45′33″W / 38.24139°N 85.75917°W / 38.24139; -85.75917 (Porter-Todd House)
Louisville
198 Presentation Academy Presentation Academy.jpg 01978-12-22 December 22, 1978 861 S. 4th St.
38°14′31″N 85°45′32″W / 38.24194°N 85.75889°W / 38.24194; -85.75889 (Presentation Academy)
Louisville
199 Preston-St. Catherine Street Historic District 01985-05-02 May 2, 1985 Roughly bounded by Roland, Preston, Jackson, St. Catherine, and Floyd Sts.
38°14′11″N 85°44′58″W / 38.23639°N 85.74944°W / 38.23639; -85.74944 (Preston-St. Catherine Street Historic District)
Louisville
200 J.V. Reed and Company 01983-09-08 September 8, 1983 1100 W. Main St.
38°15′29″N 85°46′4″W / 38.25806°N 85.76778°W / 38.25806; -85.76778 (Reed, J. V., and Company)
Louisville
201 Repton 01982-05-13 May 13, 1982 314 Ridgedale Rd.
38°15′38″N 85°41′47″W / 38.26056°N 85.69639°W / 38.26056; -85.69639 (Repton)
Butchertown/Clifton
202 Ridgeway Ridgeway, Louisville.jpg 01973-04-11 April 11, 1973 4095 Massie Ave.
38°15′50″N 85°38′53″W / 38.26389°N 85.64806°W / 38.26389; -85.64806 (Ridgeway)
Louisville
203 Rockdale 01983-07-12 July 12, 1983 12109 Taylorsville Rd.
38°12′20″N 85°31′39″W / 38.20556°N 85.5275°W / 38.20556; -85.5275 (Rockdale)
Jeffersontown
204 Rockledge 01983-08-16 August 16, 1983 4810 Upper River Rd.
38°18′20″N 85°39′11″W / 38.30556°N 85.65306°W / 38.30556; -85.65306 (Rockledge)
Northeast Louisville
205 Rose Hill 01980-12-03 December 3, 1980 1835 Hampden Ct.
38°13′42″N 85°41′54″W / 38.22833°N 85.69833°W / 38.22833; -85.69833 (Rose Hill)
The Highlands
206 St. Anthony's Roman Catholic Church, Rectory, Convent, and School 01982-03-01 March 1, 1982 2222-233 W. Market St.
38°15′30″N 85°47′18″W / 38.25833°N 85.78833°W / 38.25833; -85.78833 (St. Anthony's Roman Catholic Church, Rectory, Convent, and School)
Louisville
207 St. Bartholomew Parish School 02010-08-05 August 5, 2010 2036 Buechel Bank Rd.
38°11′3″N 85°38′53″W / 38.18417°N 85.64806°W / 38.18417; -85.64806 (St. Bartholomew Parish School)
Louisville
208 St. Bonifacius Kirche Complex 01982-10-29 October 29, 1982 501-531 E. Liberty St.
38°14′41″N 85°45′5″W / 38.24472°N 85.75139°W / 38.24472; -85.75139 (St. Bonifacius Kirche Complex)
Louisville
209 St. Cecilia School Building 02004-11-26 November 26, 2004 2530 Slevin St.
38°15′54″N 85°47′30″W / 38.265°N 85.79167°W / 38.265; -85.79167 (St. Cecilia School Building)
Louisville
210 St. Columba Catholic Campus 02005-04-05 April 5, 2005 3514 W. Market
38°15′38″N 85°48′34″W / 38.26056°N 85.80944°W / 38.26056; -85.80944 (St. Columba Catholic Campus)
Louisville
211 St. Elizabeth of Hungary Roman Catholic Church 01982-05-06 May 6, 1982 1024-1028 E. Burnett St.
38°13′22″N 85°44′23″W / 38.22278°N 85.73972°W / 38.22278; -85.73972 (St. Elizabeth of Hungary Roman Catholic Church)
Louisville
212 Saint Frances of Rome School 01987-03-26 March 26, 1987 2105-2117 Payne St.
38°12′55″N 85°42′27″W / 38.21528°N 85.7075°W / 38.21528; -85.7075 (Saint Frances of Rome School)
The Highlands
213 Saint Francis of Assisi Complex 01987-05-29 May 29, 1987 1960 Bardstown Rd.
38°13′32″N 85°41′52″W / 38.22556°N 85.69778°W / 38.22556; -85.69778 (Saint Francis of Assisi Complex)
The Highlands
214 St. James Roman Catholic Church, Rectory, and School 01982-03-01 March 1, 1982 1430 Bardstown Rd. and 1826 and 1818 Edenside Ave.
38°13′55″N 85°42′40″W / 38.23194°N 85.71111°W / 38.23194; -85.71111 (St. James Roman Catholic Church, Rectory, and School)
The Highlands
215 St. James-Belgravia Historic District Conrad Historic Home, Old Louisville KY.jpg 01972-12-05 December 5, 1972 Roughly bounded by Central Park, S. 4th, S. 6th, and Hill Sts.
38°13′43″N 85°45′47″W / 38.22861°N 85.76306°W / 38.22861; -85.76306 (St. James-Belgravia Historic District)
Louisville
216 St. Patrick's Roman Catholic Church, Rectory, and School 01982-03-01 March 1, 1982 1301-1305 W. Market St.
38°15′26″N 85°46′19″W / 38.25722°N 85.77194°W / 38.25722; -85.77194 (St. Patrick's Roman Catholic Church, Rectory, and School)
Louisville
217 St. Peter's German Evangelical Church 01980-12-04 December 4, 1980 1231 W. Jefferson St.
38°15′21″N 85°46′16″W / 38.25583°N 85.77111°W / 38.25583; -85.77111 (St. Peter's German Evangelical Church)
Louisville
218 St. Therese Roman Catholic Church, School, and Rectory 01975-07-28 July 28, 1975 1010 Schiller Ave.
38°14′8″N 85°43′56″W / 38.23556°N 85.73222°W / 38.23556; -85.73222 (St. Therese Roman Catholic Church, School, and Rectory)
Louisville
219 St. Vincent DePaul Church, Rectory, School, St. Ursula Home and Convent 01984-11-15 November 15, 1984 Oak and Shelby Sts., and 1214 Logan St.
38°13′59″N 85°44′27″W / 38.23306°N 85.74083°W / 38.23306; -85.74083 (St. Vincent DePaul Church, Rectory, School, St. Ursula Home and Convent)
Louisville
220 Valentine Schneikert House 01986-04-17 April 17, 1986 1234 Lexington Rd.
38°14′58″N 85°43′39″W / 38.24944°N 85.7275°W / 38.24944; -85.7275 (Schneikert, Valentine, House)
The Highlands
221 Schuster Building Schuster building 2007.jpg 01980-03-19 March 19, 1980 1500-1512 Bardstown Rd.
38°13′54″N 85°42′34″W / 38.23167°N 85.70944°W / 38.23167; -85.70944 (Schuster Building)
The Highlands
222 Selema Hall Selema Hall.jpg 01978-09-06 September 6, 1978 2837 Riedling Dr.
38°15′42″N 85°41′32″W / 38.26167°N 85.69222°W / 38.26167; -85.69222 (Selema Hall)
Butchertown/Clifton
223 Shady Brook Farm 01983-08-16 August 16, 1983 Avish Lane
38°19′6″N 85°38′22″W / 38.31833°N 85.63944°W / 38.31833; -85.63944 (Shady Brook Farm)
Harrods Creek
224 Shelby Park Branch Library 01980-12-03 December 3, 1980 600 E. Oak St.
38°14′1″N 85°44′44″W / 38.23361°N 85.74556°W / 38.23361; -85.74556 (Shelby Park Branch Library)
Louisville
225 Shwab House 01983-08-16 August 16, 1983 4812 Upper River Rd.
38°18′28″N 85°39′20″W / 38.30778°N 85.65556°W / 38.30778; -85.65556 (Shwab House)
Northeast Louisville
226 Simeon Lewis Rural Historic District 02005-11-25 November 25, 2005 5215 Bardstown Rd.
38°10′19″N 85°36′26″W / 38.17194°N 85.60722°W / 38.17194; -85.60722 (Simeon Lewis Rural Historic District)
Louisville
227 Smoketown Historic District 01997-07-03 July 3, 1997 Roughly bounded by Preston, Caldwell, and Jacob Sts., and the alley east of Shelby St.
38°14′27″N 85°44′38″W / 38.24083°N 85.74389°W / 38.24083; -85.74389 (Smoketown Historic District)
Butchertown/Clifton
228 Snapp House 01980-12-05 December 5, 1980 8300 Bardstown Rd.
38°7′41″N 85°34′37″W / 38.12806°N 85.57694°W / 38.12806; -85.57694 (Snapp House)
Buechel
229 Soldiers Retreat 01983-07-12 July 12, 1983 Seaton Springs Parkway
38°14′9″N 85°34′45″W / 38.23583°N 85.57917°W / 38.23583; -85.57917 (Soldiers Retreat)
Lyndon
230 South Louisville Reformed Church 01983-09-06 September 6, 1983 1060 Lynnhurst Ave.
38°10′41″N 85°46′54″W / 38.17806°N 85.78167°W / 38.17806; -85.78167 (South Louisville Reformed Church)
South End Louisville
231 Southern Heights-Beechmont District 01983-09-06 September 6, 1983 Roughly bounded by Southern Parkway, 6th St., Ashland, and Southern Heights Aves.
38°11′13″N 85°46′4″W / 38.18694°N 85.76778°W / 38.18694; -85.76778 (Southern Heights-Beechmont District)
South End Louisville
232 Spring Station Spring Station.jpg 01977-12-12 December 12, 1977 3241 Trinity Rd.
38°14′49″N 85°40′9″W / 38.24694°N 85.66917°W / 38.24694; -85.66917 (Spring Station)
Louisville
233 Steam Engine Company No. 3 01980-11-07 November 7, 1980 802-804 E. Main St.
38°15′16″N 85°44′14″W / 38.25444°N 85.73722°W / 38.25444; -85.73722 (Steam Engine Company No. 3)
Butchertown/Clifton
234 Steam Engine Company No. 4 01980-11-07 November 7, 1980 1024 Logan St.
38°14′10″N 85°44′23″W / 38.23611°N 85.73972°W / 38.23611; -85.73972 (Steam Engine Company No. 4)
Butchertown/Clifton
235 Steam Engine Company No. 4 01980-11-07 November 7, 1980 1617 W. Main St.
38°15′33″N 85°46′39″W / 38.25917°N 85.7775°W / 38.25917; -85.7775 (Steam Engine Company No.4)
Louisville
236 Steam Engine Company No. 7 Louisville firehouse 7.jpg 01980-11-07 November 7, 1980 821 S. 6th St.
38°14′34″N 85°45′43″W / 38.24278°N 85.76194°W / 38.24278; -85.76194 (Steam Engine Company No. 7)
Louisville
237 Steam Engine Company No. 10 01980-11-07 November 7, 1980 1419 E. Washington
38°14′46″N 85°43′38″W / 38.24611°N 85.72722°W / 38.24611; -85.72722 (Steam Engine Company No. 10)
The Highlands
238 Steam Engine Company No. 11 01980-11-07 November 7, 1980 1122 Rogers
38°15′29″N 85°43′36″W / 38.25806°N 85.72667°W / 38.25806; -85.72667 (Steam Engine Company No. 11)
Louisville
239 Steam Engine Company No. 18 01980-11-07 November 7, 1980 2600 S. 4th St.
38°13′33″N 85°45′54″W / 38.22583°N 85.765°W / 38.22583; -85.765 (Steam Engine Company No. 18)
Louisville
240 Steam Engine Company No. 20 01980-11-07 November 7, 1980 1735 Bardstown Rd.
38°12′41″N 85°45′52″W / 38.21139°N 85.76444°W / 38.21139; -85.76444 (Steam Engine Company No. 20)
Louisville
241 Steam Engine Company No. 20 01980-11-07 November 7, 1980 1330 Bardstown Rd.
38°13′48″N 85°45′1″W / 38.23°N 85.75028°W / 38.23; -85.75028 (Steam Engine Company No. 20)
Louisville
242 Steam Engine Company No. 22 01980-11-07 November 7, 1980 37th and Broadway
38°14′4″N 85°42′59″W / 38.23444°N 85.71639°W / 38.23444; -85.71639 (Steam Engine Company No. 22)
The Highlands
243 Stephen Foster Elementary School 02006-04-04 April 4, 2006 4020 Garland Ave.
38°14′53″N 85°49′8″W / 38.24806°N 85.81889°W / 38.24806; -85.81889 (Stephen Foster Elementary School)
Louisville
244 Arthur P. Stitzel House 01989-03-22 March 22, 1989 9707 Shelbyville Rd.
38°14′46″N 85°34′27″W / 38.24611°N 85.57417°W / 38.24611; -85.57417 (Stitzel, Arthur P., House)
Louisville
245 Zodia Stivers House 01980-12-05 December 5, 1980 Fern Creek
38°11′44″N 85°37′12″W / 38.19556°N 85.62°W / 38.19556; -85.62 (Stivers, Zodia, House)
Buechel
246 Ben Stout House 01983-07-12 July 12, 1983 8630 Stout Rd.
38°7′16″N 85°32′12″W / 38.12111°N 85.53667°W / 38.12111; -85.53667 (Stout, Ben, House)
Jeffersontown
247 Struss House 02003-11-07 November 7, 2003 1920 Winston Ave.
38°12′52″N 85°40′47″W / 38.21444°N 85.67972°W / 38.21444; -85.67972 (Struss House)
Louisville
248 Stuart Building 01985-03-14 March 14, 1985 601 W. Oak St.
38°14′7″N 85°45′50″W / 38.23528°N 85.76389°W / 38.23528; -85.76389 (Stuart Building)
Louisville
249 Stucky House 01980-12-05 December 5, 1980 3504 Marlin Dr.
38°11′27″N 85°34′34″W / 38.19083°N 85.57611°W / 38.19083; -85.57611 (Stucky House)
Jeffersontown
250 Sunnyside 01985-03-14 March 14, 1985 3020 Poppy Way
38°14′51″N 85°40′43″W / 38.2475°N 85.67861°W / 38.2475; -85.67861 (Sunnyside)
Butchertown/Clifton
251 Taggart House 01980-12-05 December 5, 1980 5000 Bardstown Rd.
38°10′29″N 85°37′6″W / 38.17472°N 85.61833°W / 38.17472; -85.61833 (Taggart House)
Buechel
252 Zachary Taylor House Zachary Taylor House 1.JPG 01966-10-15 October 15, 1966 5608 Apache Rd.
38°16′45″N 85°38′50″W / 38.27917°N 85.64722°W / 38.27917; -85.64722 (Taylor, Zachary, House)
Northeast Louisville
253 Zachary Taylor National Cemetery ZacharyTaylorNationalCemetery.jpg 01983-11-03 November 3, 1983 4701 Brownsboro Rd.
38°16′39″N 85°38′21″W / 38.2775°N 85.63917°W / 38.2775; -85.63917 (Taylor, Zachary, National Cemetery)
St. Matthews
254 Three Mile Tollhouse 01990-10-01 October 1, 1990 2311 Frankfort Ave.
38°15′13″N 85°42′9″W / 38.25361°N 85.7025°W / 38.25361; -85.7025 (Three Mile Tollhouse)
Butchertown/Clifton
255 F.M. Tiller House 01983-09-08 September 8, 1983 4309 W. Broadway
38°15′28″N 85°50′0″W / 38.25778°N 85.833333°W / 38.25778; -85.833333 (Tiller, F. M., House)
Louisville
256 George H. Tingley Elementary School 01984-07-12 July 12, 1984 1311-1317 S. Preston St.
38°13′49″N 85°44′59″W / 38.23028°N 85.74972°W / 38.23028; -85.74972 (Tingley, George H., Elementary School)
Louisville
257 Tompkins-Buchanan House 01977-04-27 April 27, 1977 851 S. 4th St.
38°14′32″N 85°45′31″W / 38.24222°N 85.75861°W / 38.24222; -85.75861 (Tompkins-Buchanan House)
Louisville
258 James Trigg House 01980-12-05 December 5, 1980 Covered Bridge Rd.
38°21′12″N 85°36′41″W / 38.35333°N 85.61139°W / 38.35333; -85.61139 (Trigg, James, House)
Prospect
259 Hazael Tucker House 01980-12-05 December 5, 1980 2406 Tucker Station Rd.
38°12′21″N 85°33′1″W / 38.20583°N 85.55028°W / 38.20583; -85.55028 (Tucker, Hazael, House)
Jeffersontown
260 Tway House 01980-12-05 December 5, 1980 1021 Watterson Trail
38°13′54″N 85°33′58″W / 38.23167°N 85.56611°W / 38.23167; -85.56611 (Tway House)
Jeffersontown
261 Tyler Settlement Rural Historic District Cottageatblackacre.jpg 01986-05-01 May 1, 1986 Roughly bounded by the Southern railroad line, Taylorsville Rd., and Jeffersontown City
38°11′37″N 85°31′47″W / 38.19361°N 85.52972°W / 38.19361; -85.52972 (Tyler Settlement Rural Historic District)
Jeffersontown
262 Moses Tyler House 01983-07-12 July 12, 1983 3200 Tucker Station Rd.
38°11′45″N 85°32′2″W / 38.19583°N 85.53389°W / 38.19583; -85.53389 (Tyler, Moses, House)
Jeffersontown
263 Robert Tylor Place 01983-07-12 July 12, 1983 12603 Taylorsville Rd.
38°11′28″N 85°31′14″W / 38.19111°N 85.52056°W / 38.19111; -85.52056 (Tylor, Robert, Place)
Jeffersontown
264 Union Monument in Louisville Cave Hill National Cemetery 2.jpg 01997-07-17 July 17, 1997 Cave Hill Cemetery, junction of Payne St. and Lexington Rd.
38°14′54″N 85°43′20″W / 38.24833°N 85.72222°W / 38.24833; -85.72222 (Union Monument in Louisville)
The Highlands
265 Universal Car Company 02001-05-02 May 2, 2001 2500 W. Broadway
38°14′57″N 85°47′38″W / 38.24917°N 85.79389°W / 38.24917; -85.79389 (Universal Car Company)
Louisville
266 University of Louisville Belknap Campus Speed Engineering School, Louisville, Kentucky (1067).jpg 01976-06-25 June 25, 1976 2301 S. 3rd St.
38°12′56″N 85°45′38″W / 38.21556°N 85.76056°W / 38.21556; -85.76056 (University of Louisville Belknap Campus)
Louisville
267 Ursuline Academy and Convent 01978-06-13 June 13, 1978 800 E. Chestnut St.
38°14′48″N 85°44′20″W / 38.24667°N 85.73889°W / 38.24667; -85.73889 (Ursuline Academy and Convent)
Butchertown/Clifton
268 Virginia Avenue Colored School 02004-03-31 March 31, 2004 3628 Virginia Ave.
38°14′18″N 85°48′53″W / 38.23833°N 85.81472°W / 38.23833; -85.81472 (Virginia Avenue Colored School)
Louisville
269 Von Allmen Dairy Farm House 02007-12-11 December 11, 2007 5050 Norton Healthcare Boulevard
38°18′47″N 85°34′28″W / 38.31306°N 85.57444°W / 38.31306; -85.57444 (Von Allmen Dairy Farm House)
Louisville
270 Waverly Hills Tuberculosis Sanitarium Historic Buildings Waverlyhillssanatorium.jpg 01983-07-12 July 12, 1983 8101 Dixie Highway
38°7′53″N 85°50′28″W / 38.13139°N 85.84111°W / 38.13139; -85.84111 (Waverly Hills Tuberculosis Sanitarium Historic Buildings)
Louisville
271 Western Junior High School 01983-09-08 September 8, 1983 22nd and Main Sts.
38°15′38″N 85°47′13″W / 38.26056°N 85.78694°W / 38.26056; -85.78694 (Western Junior High School)
Louisville
272 Westwood Farm 01983-07-02 July 2, 1983 7800 Six Mile Lane
38°11′48″N 85°36′4″W / 38.19667°N 85.60111°W / 38.19667; -85.60111 (Westwood Farm)
Jeffersontown
273 Widman's Saloon and Grocery 01990-06-13 June 13, 1990 2317-19 Frankfort Ave.
38°15′13″N 85°42′9″W / 38.25361°N 85.7025°W / 38.25361; -85.7025 (Widman's Saloon and Grocery)
Butchertown/Clifton
274 Wilhoyte House 01980-12-05 December 5, 1980 Covered Bridge Rd.
38°21′20″N 85°35′50″W / 38.35556°N 85.59722°W / 38.35556; -85.59722 (Wilhoyte House)
Prospect
275 Abraham L. Williams L & N Guest House 01980-12-05 December 5, 1980 Murphy Lane
38°16′11″N 85°31′44″W / 38.26972°N 85.52889°W / 38.26972; -85.52889 (Williams, Abraham L., L & N Guest House)
Lyndon
276 David Wilson House 01987-03-26 March 26, 1987 2215 Carolina Ave.
38°13′45″N 85°41′1″W / 38.22917°N 85.68361°W / 38.22917; -85.68361 (Wilson, David, House)
The Highlands
277 Winchester House 01983-07-12 July 12, 1983 613 Breckinridge Lane
38°14′37″N 85°38′43″W / 38.24361°N 85.64528°W / 38.24361; -85.64528 (Winchester House)
Louisville
278 Winkworth 01983-08-16 August 16, 1983 3200 Boxhill Lane
38°18′5″N 85°39′28″W / 38.30139°N 85.65778°W / 38.30139; -85.65778 (Winkworth)
Northeast Louisville
279 Wirth, Lang and Company-The Louisville Leather Company Tannery Building 02000-08-02 August 2, 2000 711-715 Brent St.
38°14′35″N 85°44′6″W / 38.24306°N 85.735°W / 38.24306; -85.735 (Wirth, Lang and Company--The Louisville Leather Company Tannery Building)
Louisville
280 Wolf Pen Branch Mill 01978-01-05 January 5, 1978 East of Harrods Creek on Wolf Pen Branch Rd.
38°19′48″N 85°35′47″W / 38.33°N 85.59639°W / 38.33; -85.59639 (Wolf Pen Branch Mill)
Harrods Creek
281 Woodbourne House 02008-02-07 February 7, 2008 2024 Woodford Pl.
38°13′33″N 85°41′38″W / 38.22583°N 85.69389°W / 38.22583; -85.69389 (Woodbourne House)
The Highlands
282 Woodside/John T. Bate House 01983-08-16 August 16, 1983 3100 Woodside Rd.
38°17′39″N 85°38′53″W / 38.29417°N 85.64806°W / 38.29417; -85.64806 (Woodside/John T. Bate House)
Northeast Louisville
283 Wrampelmeier Furniture Company 01983-09-08 September 8, 1983 226-228 N. 15th St.
38°15′41″N 85°47′50″W / 38.26139°N 85.79722°W / 38.26139; -85.79722 (Wrampelmeier Furniture Company)
Louisville
284 George B. Yenowine House 01980-12-28 December 28, 1980 1021 Watterson Trail
38°13′41″N 85°32′53″W / 38.22806°N 85.54806°W / 38.22806; -85.54806 (Yenowine, George B., House)
Middletown
285 Yenowine-Kennedy House 01983-07-12 July 12, 1983 4420 Taylorsville Rd.
38°13′5″N 85°36′12″W / 38.21806°N 85.60333°W / 38.21806; -85.60333 (Yenowine-Kennedy House)
Jeffersontown

Former listings

Landmark name Image Date removed Location City or Town Summary
1 August Bloedner Monument 32nd Indiana Monument Louisville.jpg 02010-11-19 November 19, 2010 Cave Hill Cemetery, junction of Payne St. and Lexington Rd.
38°14′54″N 85°43′19″W / 38.24833°N 85.72194°W / 38.24833; -85.72194 (Bloedner, August, Monument)
The Highlands Listed July 17, 1997

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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

External links


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”