- National Register of Historic Places listings in Pendleton County, Kentucky
-
This is a list of the National Register of Historic Places listings in Pendleton County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Pendleton 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 approximately 20 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]
Listings county-wide
[3] Landmark name Image Date listed Location City or town Summary 1 Dolph Aluck Smokehouse January 8, 1987 Milford Rd.
38°35′31″N 84°12′19″W / 38.591944°N 84.205278°WFalmouth 2 Leslie T. Applegate House March 4, 1983 410 Maple St.
38°40′33″N 84°19′59″W / 38.675833°N 84.333056°WFalmouth 3 Bishop House March 4, 1983 200 4th St.
38°40′36″N 84°19′55″W / 38.676667°N 84.331944°WFalmouth 4 Central Falmouth Historic District March 4, 1983 Roughly bounded by Shelby, 2nd, Montjoy, and Main Sts.
38°40′40″N 84°19′51″W / 38.677778°N 84.330833°WFalmouth 5 Charity's House March 4, 1983 108 Montjoy St.
38°40′48″N 84°19′55″W / 38.68°N 84.331944°WFalmouth 6 Chipman House March 4, 1983 901 Shelby St.
38°40′48″N 84°20′16″W / 38.68°N 84.337778°WFalmouth 7 Henry Colvin House January 8, 1987 Colvin Bend Rd.
38°36′51″N 84°15′31″W / 38.614167°N 84.258611°WKentucky 8 Fryer House October 8, 1976 Northeast of Butler on U.S. Route 27
38°47′37″N 84°21′09″W / 38.793611°N 84.3525°WButler 9 House at 206 Park Street March 4, 1983 206 Park St.
38°40′45″N 84°19′59″W / 38.679167°N 84.333056°WFalmouth 10 Elzey Hughes House March 4, 1983 308 2nd St.
38°40′47″N 84°19′56″W / 38.679722°N 84.332222°WFalmouth 11 Immaculate Conception Catholic Church and Cemetery January 28, 1987 Stepstone Rd.
38°50′27″N 84°15′52″W / 38.840833°N 84.264444°WPeach Grove 12 George W. Jameson House March 4, 1983 306 Park St.
38°40′41″N 84°20′02″W / 38.678056°N 84.333889°WFalmouth 13 Kellum House March 4, 1983 714 Shelby St.
38°40′47″N 84°20′11″W / 38.679722°N 84.336389°WFalmouth 14 McBride House March 4, 1983 401 Main St.
38°40′34″N 84°19′51″W / 38.676111°N 84.330833°WFalmouth 15 Pendleton House March 4, 1983 506 W. Shelby St.
38°40′44″N 84°20′02″W / 38.678889°N 84.333889°WFalmouth 16 Frederick Reed House March 4, 1983 405 Broad St.
38°40′30″N 84°19′44″W / 38.675°N 84.328889°WFalmouth 17 Seaman Sisters' House March 4, 1983 706 Shelby St.
38°40′46″N 84°20′08″W / 38.679444°N 84.335556°WFalmouth 18 Sheehan House March 4, 1983 206 N. Maple St.
38°40′42″N 84°19′54″W / 38.678333°N 84.331667°WFalmouth 19 Southgate House March 4, 1983 106 Montjoy St.
38°40′48″N 84°19′55″W / 38.68°N 84.331944°WFalmouth 20 Watson Store March 4, 1983 504 W. Shelby St.
38°40′44″N 84°20′02″W / 38.678889°N 84.333889°WFalmouth 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 North American Datum of 1927, which differs from the current, highly accurate 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 Category:National Register of Historic Places •
Portal:National Register of Historic Places
Municipalities and communities of Pendleton County, Kentucky County seat: Falmouth Cities Unincorporated
communityCategories:- National Register of Historic Places in Kentucky by county
- Pendleton County, Kentucky
-
Wikimedia Foundation. 2010.