National Register of Historic Places listings in Shelby County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Shelby 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 137 properties and districts listed on the National Register in the county, 1 of which is a National Historic Landmark.

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 Allen Dale Farm 01983-11-17November 17, 1983 Off U.S. Route 60
38°09′08″N 85°14′53″W / 38.152222°N 85.248056°W / 38.152222; -85.248056 (Allen Dale Farm)
Shelbyville
2 J. B. Allen House 01988-12-27December 27, 1988 Kentucky Route 53, 0.5 miles north of Chestnut Grove
38°18′40″N 85°15′50″W / 38.311111°N 85.263889°W / 38.311111; -85.263889 (J. B. Allen House)
Chestnut Grove
3 William H. Ballard House 01988-12-27December 27, 1988 Kentucky Route 53, 0.5 miles east of McMakin Rd.
38°09′05″N 85°12′40″W / 38.151389°N 85.211111°W / 38.151389; -85.211111 (William H. Ballard House)
Shelbyville
4 Bank of Simpsonville
Bank of Simpsonville
01988-12-27December 27, 1988 3rd and Railroad Sts.
38°13′29″N 85°21′17″W / 38.224722°N 85.354722°W / 38.224722; -85.354722 (Bank of Simpsonville)
Simpsonville
5 Basket Farm 01988-12-27December 27, 1988 Kentucky Route 395, 1 mile south of Kentucky Route 1779
38°12′42″N 85°03′52″W / 38.211667°N 85.064444°W / 38.211667; -85.064444 (Basket Farm)
Clay Village
6 Bayne House 01984-09-28September 28, 1984 37 Main St.
38°12′38″N 85°12′34″W / 38.210556°N 85.209444°W / 38.210556; -85.209444 (Bayne House)
Shelbyville
7 Bethel AME Church 01984-09-28September 28, 1984 414 Henry Clay St.
38°12′35″N 85°12′55″W / 38.209722°N 85.215278°W / 38.209722; -85.215278 (Bethel AME Church)
Shelbyville
8 Bethel Church 01988-12-27December 27, 1988 U.S. Route 60, 1 mile west of Clay Village
38°11′45″N 85°07′37″W / 38.195833°N 85.126944°W / 38.195833; -85.126944 (Bethel Church)
Clay Village
9 Bird Octagonal Mule Barn 01988-12-27December 27, 1988 Kentucky Route 43, 3 miles south of Cropper
38°17′16″N 85°07′38″W / 38.287778°N 85.127222°W / 38.287778; -85.127222 (Bird Octagonal Mule Barn)
Cropper
10 Bird's Nest 01988-12-27December 27, 1988 Kentucky Route 43, 3 miles south of Cropper
38°16′54″N 85°07′18″W / 38.281667°N 85.121667°W / 38.281667; -85.121667 (Bird's Nest)
Cropper
11 Philomen Bird House 01988-12-27December 27, 1988 Kentucky Route 1005/Vigo Rd., east of Beards Rd.
38°14′41″N 85°06′52″W / 38.244722°N 85.114444°W / 38.244722; -85.114444 (Philomen Bird House)
Bagdad
12 William Blades House 01988-12-27December 27, 1988 Kentucky Route 1005, 0.5 miles west of Kentucky Route 395
38°14′51″N 85°04′35″W / 38.2475°N 85.076389°W / 38.2475; -85.076389 (William Blades House)
Bagdad
13 Bland Farm 01988-12-27December 27, 1988 Vigo Rd., 1 mile west of Kentucky Route 1005
38°15′02″N 85°04′50″W / 38.250556°N 85.080556°W / 38.250556; -85.080556 (Bland Farm)
Bagdad
14 Blaydes House 01988-12-27December 27, 1988 Blaydes Ln., 1 mile north of Kentucky Route 1779
38°14′24″N 85°03′11″W / 38.24°N 85.053056°W / 38.24; -85.053056 (Blaydes House)
Bagdad
15 Samuel Booker House 01988-12-27December 27, 1988 Clore-Jackson Rd., 1.5 miles west of Kentucky Route 55
38°19′35″N 85°13′26″W / 38.326389°N 85.223889°W / 38.326389; -85.223889 (Samuel Booker House)
Chestnut Grove
16 Booker-Giltner House 01988-12-27December 27, 1988 Kentucky Route 322, 1.5 miles south of Henry County line
38°20′07″N 85°14′37″W / 38.335278°N 85.243611°W / 38.335278; -85.243611 (Booker-Giltner House)
Chestnut Grove
17 Cameron Brown Farm 01988-12-27December 27, 1988 Kentucky Route 55 at Clear Creek
38°15′14″N 85°11′51″W / 38.253889°N 85.1975°W / 38.253889; -85.1975 (Cameron Brown Farm)
Shelbyville
18 John C. Brown House 01988-12-27December 27, 1988 Kentucky Route 43, 0.5 miles north of Kentucky Route 12
38°16′26″N 85°08′25″W / 38.273889°N 85.140278°W / 38.273889; -85.140278 (John C. Brown House)
Mulberry
19 Bryan House 01988-12-27December 27, 1988 U.S. Route 60, 0.5 miles west of Simpsonville
38°13′09″N 85°21′33″W / 38.219167°N 85.359167°W / 38.219167; -85.359167 (Bryan House)
Simpsonville
20 Building at Jct. of KY 395 and 1779 01988-12-27December 27, 1988 Kentucky Routes 395 and 1779
38°13′32″N 85°03′57″W / 38.225556°N 85.065833°W / 38.225556; -85.065833 (Building at Jct. of KY 395 and 1779)
Bagdad
21 Burton House 01988-12-27December 27, 1988 Burks Branch Rd., 1 mile south of Fox Run Rd.
38°15′55″N 85°13′33″W / 38.265278°N 85.225833°W / 38.265278; -85.225833 (Burton House)
Chestnut Grove
22 David Burton House 01988-12-27December 27, 1988 Burks Branch Rd., 3 miles north of Shelbyville
38°15′21″N 85°13′42″W / 38.255833°N 85.228333°W / 38.255833; -85.228333 (David Burton House)
Shelbyville
23 Caldwell House 01988-12-27December 27, 1988 U.S. Route 60 at Kentucky Route 53
38°12′37″N 85°12′09″W / 38.210278°N 85.2025°W / 38.210278; -85.2025 (Caldwell House)
Shelbyville
24 Calloway House 01988-12-27December 27, 1988 Clear Creek Rd., 2 miles south of the Henry County line
38°19′24″N 85°10′26″W / 38.323333°N 85.173889°W / 38.323333; -85.173889 (Calloway House)
Eminence
25 Carnegie Public Library 01985-06-12June 12, 1985 8th and Washington Sts.
38°12′45″N 85°13′17″W / 38.2125°N 85.221389°W / 38.2125; -85.221389 (Carnegie Public Library)
Shelbyville
26 Carpenter House 01988-12-27December 27, 1988 Kentucky Route 148, 1 mile south of Clark Station
38°10′39″N 85°23′59″W / 38.1775°N 85.399722°W / 38.1775; -85.399722 (Carpenter House)
Clark Station
27 Carriss's Feed Store 01988-12-27December 27, 1988 Kentucky Routes 44 and 55
38°06′35″N 85°11′00″W / 38.109722°N 85.183333°W / 38.109722; -85.183333 (Carriss's Feed Store)
Southville
28 Carriss's Store 01988-12-27December 27, 1988 Kentucky Routes 53 and 714
38°06′33″N 85°11′00″W / 38.109167°N 85.183333°W / 38.109167; -85.183333 (Carriss's Store)
Southville
29 Chiles-Bailey House 01988-12-27December 27, 1988 Kentucky Route 395, 0.5 miles north of Benson Pike
38°13′58″N 85°03′38″W / 38.232778°N 85.060556°W / 38.232778; -85.060556 (Chiles-Bailey House)
Bagdad
30 Church of the Annunciation 01984-09-28September 28, 1984 105 Main St.
38°12′39″N 85°12′37″W / 38.210833°N 85.210278°W / 38.210833; -85.210278 (Church of the Annunciation)
Shelbyville
31 Henry Clay School 01988-12-27December 27, 1988 U.S. Route 60
38°11′27″N 85°06′00″W / 38.190833°N 85.1°W / 38.190833; -85.1 (Henry Clay School)
Clay Village
32 Coca-Cola Plant 01988-12-27December 27, 1988 U.S. Route 60 at Clear Creek
38°12′36″N 85°12′24″W / 38.21°N 85.206667°W / 38.21; -85.206667 (Coca-Cola Plant)
Shelbyville
33 Collins House 01988-12-27December 27, 1988 Kentucky Route 362, 0.5 miles west of Webb Rd.
38°17′17″N 85°23′12″W / 38.288056°N 85.386667°W / 38.288056; -85.386667 (Collins House)
Todds Point
34 Courtney House 01988-12-27December 27, 1988 Southern end of Popes Corner Rd.
38°09′16″N 85°15′56″W / 38.154444°N 85.265556°W / 38.154444; -85.265556 (Courtney House)
Finchville
35 John Edward Crockett House 01988-12-27December 27, 1988 Logan Rd., 0.5 miles south of Kentucky Route 12
38°15′15″N 85°07′44″W / 38.254167°N 85.128889°W / 38.254167; -85.128889 (John Edward Crockett House)
Mulberry
36 Cross Keys Tavern Kitchen and Quarters
Cross Keys Tavern Kitchen and Quarters
01987-01-08January 8, 1987 U.S. Route 60
38°11′52″N 85°07′31″W / 38.197778°N 85.125278°W / 38.197778; -85.125278 (Cross Keys Tavern Kitchen and Quarters)
Shelbyville
37 John Dale House 01988-12-27December 27, 1988 Webb Rd., 1.5 miles north of U.S. Route 60
38°14′54″N 85°22′45″W / 38.248333°N 85.379167°W / 38.248333; -85.379167 (John Dale House)
Simpsonville
38 E. M. Davis Farm 01988-12-27December 27, 1988 Kentucky Route 43/Christiansburg Pike, 0.75 miles east of Kentucky Route 55
38°13′56″N 85°11′08″W / 38.232222°N 85.185556°W / 38.232222; -85.185556 (E. M. Davis Farm)
Shelbyville
39 Dependency on Mulberry Creek 01987-01-08January 8, 1987 Off Kentucky Route 1871
38°13′56″N 85°10′17″W / 38.232222°N 85.171389°W / 38.232222; -85.171389 (Dependency on Mulberry Creek)
Shelbyville
40 Marene Duvall House 01988-12-27December 27, 1988 Simpsonville-Buck Creek Rd. at Bullskin Creek
38°10′56″N 85°18′54″W / 38.182222°N 85.315°W / 38.182222; -85.315 (Marene Duvall House)
Finchville
41 East Shelbyville District 01985-06-12June 12, 1985 Roughly E. 3rd St. from Washington to Bradshaw St.
38°12′37″N 85°12′46″W / 38.210278°N 85.212778°W / 38.210278; -85.212778 (East Shelbyville District)
Shelbyville
42 Samuel Ellis House 01988-12-27December 27, 1988 Kentucky Route 53, 2 miles west of Kentucky Route 322
38°20′23″N 85°16′30″W / 38.339722°N 85.275°W / 38.339722; -85.275 (Samuel Ellis House)
Chestnut Grove
43 Bushrod Figg House 01988-12-27December 27, 1988 Zaring Mill Rd., 0.7 miles northwest of Kentucky Route 148
38°07′53″N 85°15′09″W / 38.131389°N 85.2525°W / 38.131389; -85.2525 (Bushrod Figg House)
Olive Branch
44 Froman Fry Farm 01988-12-27December 27, 1988 Kentucky Route 714, 1.5 miles east of Southville
38°07′09″N 85°09′44″W / 38.119167°N 85.162222°W / 38.119167; -85.162222 (Froman Fry Farm)
Southville
45 L.C. Fry Farm 01988-12-27December 27, 1988 Kentucky Route 53, north of Harrington Mill Rd.
38°14′01″N 85°14′15″W / 38.233611°N 85.2375°W / 38.233611; -85.2375 (L.C. Fry Farm)
Shelbyville
46 C.E. Frye Farm 01988-12-27December 27, 1988 Kentucky Route 714 and Rockbridge Rd.
38°07′48″N 85°08′29″W / 38.13°N 85.141389°W / 38.13; -85.141389 (C.E. Frye Farm)
Southville
47 Fullenwider House 01988-12-27December 27, 1988 Anderson Ln., 1 mile west of Hebron Rd.
38°15′48″N 85°18′18″W / 38.263333°N 85.305°W / 38.263333; -85.305 (Fullenwider House)
Todds Point
48 Peter Fullenwielder House 01987-01-08January 8, 1987 Off Aikens-Anderson Ln. west of Hebron-Scotts Station Rd.
38°15′58″N 85°18′25″W / 38.266111°N 85.306944°W / 38.266111; -85.306944 (Peter Fullenwielder House)
Shelbyville
49 S.D. Glass House 01988-12-27December 27, 1988 Kentucky Route 55, 0.5 miles north of Fox Run Rd.
38°17′07″N 85°11′51″W / 38.285278°N 85.1975°W / 38.285278; -85.1975 (S.D. Glass House)
Shelbyville
50 J.W. Goodman House 01988-12-27December 27, 1988 Kentucky Route 55, 1 mile north of Kentucky Route 43
38°14′13″N 85°11′52″W / 38.236944°N 85.197778°W / 38.236944; -85.197778 (J.W. Goodman House)
Shelbyville
51 Graham House 01988-12-27December 27, 1988 Kentucky Route 1779, 1.5 miles west of Kentucky Route 395
38°13′06″N 85°05′31″W / 38.218333°N 85.091944°W / 38.218333; -85.091944 (Graham House)
Clay Village
52 Grasslands 01977-08-12August 12, 1977 4 miles west of Finchville
38°10′54″N 85°22′43″W / 38.181667°N 85.378611°W / 38.181667; -85.378611 (Grasslands)
Finchville
53 Gray House 01988-12-27December 27, 1988 Zaring Mill Rd., 0.3 miles south of Locust Grove Rd.
38°08′06″N 85°14′59″W / 38.135°N 85.249722°W / 38.135; -85.249722 (Gray House)
Shelbyville
54 Grove Hill Cemetery Chapel 01988-12-27December 27, 1988 South of Shelbyville at Clear Creek
38°12′22″N 85°12′31″W / 38.206111°N 85.208611°W / 38.206111; -85.208611 (Grove Hill Cemetery Chapel)
Shelbyville
55 John G. and William Hansbrough House 01988-12-27December 27, 1988 Burks Branch Rd., 1.5 miles north of Shelbyville
38°14′06″N 85°13′25″W / 38.235°N 85.223611°W / 38.235; -85.223611 (John G. and William Hansbrough House)
Shelbyville
56 Harbison House (Scotts Station) 01988-12-27December 27, 1988 Harrington Mill Pike, 1.5 miles west of Kentucky Route 53
38°13′58″N 85°16′04″W / 38.232778°N 85.267778°W / 38.232778; -85.267778 (Harbison House (Scotts Station))
Scotts Station
57 Harbison House (Shelbyville) 01988-12-27December 27, 1988 Zaring Mill Rd., 0.25 miles south of Interstate 64
38°10′50″N 85°14′26″W / 38.180556°N 85.240556°W / 38.180556; -85.240556 (Harbison House (Shelbyville))
Shelbyville
58 Hedden House 01988-12-27December 27, 1988 Kentucky Route 637 and Ditto Rd.
38°06′21″N 85°02′48″W / 38.105833°N 85.046667°W / 38.105833; -85.046667 (Hedden House)
Harrisonville
59 Helmwood Hall 01986-03-20March 20, 1986 Kentucky Route 55 at Moody Pike
38°18′02″N 85°11′48″W / 38.300556°N 85.196667°W / 38.300556; -85.196667 (Helmwood Hall)
Shelbyville
60 Hinton-Scearce House 02009-07-24July 24, 2009 212 Adams Pike
38°17′53″N 85°14′32″W / 38.298061°N 85.242114°W / 38.298061; -85.242114 (Hinton-Scearce House)
Shelbyville
61 Hornsby Bridge 01988-12-27December 27, 1988 Clore-Jackson Rd. over Fox Run, 0.5 miles west of Kentucky Route 55
38°19′04″N 85°12′16″W / 38.317778°N 85.204444°W / 38.317778; -85.204444 (Hornsby Bridge)
Eminence
62 John A. Hornsby House 01988-12-27December 27, 1988 Clore-Jackson Rd., 0.5 miles west of Kentucky Route 55
38°19′16″N 85°12′20″W / 38.321111°N 85.205556°W / 38.321111; -85.205556 (John A. Hornsby House)
Eminence
63 M. W. Huss House 01988-12-27December 27, 1988 U.S. Route 60, 0.5 miles east of Clay Village
38°11′26″N 85°05′39″W / 38.190556°N 85.094167°W / 38.190556; -85.094167 (M. W. Huss House)
Clay Village
64 Eli Jackson House 01988-12-27December 27, 1988 Kentucky Route 55 near the junction with Clore-Jackson Rd.
38°18′42″N 85°11′52″W / 38.311667°N 85.197778°W / 38.311667; -85.197778 (Eli Jackson House)
Eminence
65 Johnston House 01988-12-27December 27, 1988 Kentucky Routes 714 and 1790
38°10′49″N 85°08′20″W / 38.180278°N 85.138889°W / 38.180278; -85.138889 (Johnston House)
Clay Village
66 M. J. King House 01988-12-27December 27, 1988 Bellview-Clear Creek Rd., 0.3 miles west of Bellview Rd.
38°16′19″N 85°10′53″W / 38.271944°N 85.181389°W / 38.271944; -85.181389 (M. J. King House)
Shelbyville
67 Knight-Stout House 01975-08-19August 19, 1975 1 mile north of Finchville on Kentucky Route 55
38°09′44″N 85°18′21″W / 38.162222°N 85.305833°W / 38.162222; -85.305833 (Knight-Stout House)
Finchville
68 Lincoln Institute Complex
Lincoln Institute Complex
01988-12-27December 27, 1988 U.S. Route 60 west of Simpsonville
38°13′02″N 85°22′32″W / 38.217222°N 85.375556°W / 38.217222; -85.375556 (Lincoln Institute Complex)
Simpsonville
69 Logan House 01988-12-27December 27, 1988 Brunerstown Rd. at Bullskin Creek
38°11′31″N 85°18′01″W / 38.191944°N 85.300278°W / 38.191944; -85.300278 (Logan House)
Finchville
70 D. T. Long House 01988-12-27December 27, 1988 U.S. Route 60 and Joyes Station Rd.
38°13′02″N 85°17′24″W / 38.217222°N 85.29°W / 38.217222; -85.29 (D. T. Long House)
Scotts Station
71 Martin House 01988-12-27December 27, 1988 Kentucky Route 53, 1 mile south of Rockbridge Rd.
38°09′47″N 85°12′49″W / 38.163056°N 85.213611°W / 38.163056; -85.213611 (Martin House)
Shelbyville
72 McMicken House 01988-12-27December 27, 1988 Kentucky Route 53, 2.5 miles west of Kentucky Route 322
38°20′10″N 85°17′29″W / 38.336111°N 85.291389°W / 38.336111; -85.291389 (McMicken House)
Chestnut Grove
73 Henri Middleton House 01988-12-27December 27, 1988 Old U.S. Route 60, 0.75 miles east of Peytona
38°07′04″N 85°03′30″W / 38.117778°N 85.058333°W / 38.117778; -85.058333 (Henri Middleton House)
Peytona
74 Money Farm 01988-12-27December 27, 1988 Finchville Rd., 0.6 miles south of Brunerstown Rd.
38°10′53″N 85°19′20″W / 38.181389°N 85.322222°W / 38.181389; -85.322222 (Money Farm)
Finchville
75 Montgomery House 01988-12-27December 27, 1988 Buzzard Roost Rd., 1.5 miles south of U.S. Route 60
38°10′07″N 85°05′31″W / 38.168611°N 85.091944°W / 38.168611; -85.091944 (Montgomery House)
Clay Village
76 Dr. William Morris Office and House 01988-12-27December 27, 1988 Kentucky Route 53
38°06′39″N 85°11′03″W / 38.110833°N 85.184167°W / 38.110833; -85.184167 (Dr. William Morris Office and House)
Southville
77 Moxley Farm 01988-12-27December 27, 1988 Zaring Mill Rd. south of Interstate 64
38°10′53″N 85°13′53″W / 38.181389°N 85.231389°W / 38.181389; -85.231389 (Moxley Farm)
Shelbyville
78 Muir House 01988-12-27December 27, 1988 Montana St. at Clear Creek
38°11′56″N 85°14′09″W / 38.198889°N 85.235833°W / 38.198889; -85.235833 (Muir House)
Shelbyville
79 Dr. Nash House 01988-12-27December 27, 1988 U.S. Route 60
38°11′33″N 85°06′37″W / 38.1925°N 85.110278°W / 38.1925; -85.110278 (Dr. Nash House)
Clay Village
80 Neal-Hamblen House 01988-12-27December 27, 1988 Hinkle Ln., 2 miles west of Kentucky Route 53
38°19′13″N 85°17′31″W / 38.320278°N 85.291944°W / 38.320278; -85.291944 (Neal-Hamblen House)
Chestnut Grove
81 Newton House 01988-12-27December 27, 1988 U.S. Route 60
38°11′31″N 85°06′19″W / 38.191944°N 85.105278°W / 38.191944; -85.105278 (Newton House)
Clay Village
82 Old Stone Inn
Old Stone Inn
01976-10-08October 8, 1976 East of Simpsonville on U.S. Route 60
38°13′21″N 85°20′52″W / 38.2225°N 85.347778°W / 38.2225; -85.347778 (Old Stone Inn)
Simpsonville
83 Olive Branch Methodist Episcopal Church 01988-12-27December 27, 1988 Zaring Mill Rd. and Kentucky Route 148
38°07′38″N 85°15′45″W / 38.127222°N 85.2625°W / 38.127222; -85.2625 (Olive Branch Methodist Episcopal Church)
Finchville
84 Brackett Owen House 01988-12-27December 27, 1988 Hooper Station Rd., 0.25 miles east of Kentucky Route 53
38°12′12″N 85°12′02″W / 38.203333°N 85.200556°W / 38.203333; -85.200556 (Brackett Owen House)
Shelbyville
85 Payne House 01988-12-27December 27, 1988 Kentucky Routes 44/53, 1.5 miles north of Mount Eden
38°04′41″N 85°10′18″W / 38.078056°N 85.171667°W / 38.078056; -85.171667 (Payne House)
Mount Eden
86 Pemberton Farm 01988-12-27December 27, 1988 Finchville-Clark Station Rd., 0.5 miles east of Kentucky Route 148
38°09′50″N 85°22′51″W / 38.163889°N 85.380833°W / 38.163889; -85.380833 (Pemberton Farm)
Clark
87 James A. Pickett House 01988-12-27December 27, 1988 Kentucky Route 55, 0.75 miles south of Kentucky Route 148
38°08′12″N 85°19′15″W / 38.136667°N 85.320833°W / 38.136667; -85.320833 (James A. Pickett House)
Finchville
88 Pugh House 01988-12-27December 27, 1988 Kentucky Route 44, 1 mile west of Kentucky Route 53
38°06′41″N 85°12′13″W / 38.111389°N 85.203611°W / 38.111389; -85.203611 (Pugh House)
Southville
89 Radcliffe-Duvall Farm 01988-12-27December 27, 1988 Finchville-Buck Creek Rd., 0.5 miles south of Brunnerstown Rd.
38°10′58″N 85°19′59″W / 38.182778°N 85.333056°W / 38.182778; -85.333056 (Radcliffe-Duvall Farm)
Finchville
90 Ramsey House 01988-12-27December 27, 1988 Kentucky Route 148, 1.5 miles west of Kentucky Route 44
38°06′46″N 85°14′23″W / 38.112778°N 85.239722°W / 38.112778; -85.239722 (Ramsey House)
Southville
91 Redmon House 01988-12-27December 27, 1988 Kentucky Route 395, 2 miles north of Bagdad
38°17′14″N 85°03′36″W / 38.287222°N 85.06°W / 38.287222; -85.06 (Redmon House)
Bagdad
92 Rice House 01988-12-27December 27, 1988 U.S. Route 60, 0.5 miles north of Clay Village
38°11′58″N 85°06′19″W / 38.199444°N 85.105278°W / 38.199444; -85.105278 (Rice House)
Clay Village
93 Robertson House 01988-12-27December 27, 1988 Buzzard Roost Rd., 1.5 miles east of Hemp Ridge
38°09′27″N 85°06′03″W / 38.1575°N 85.100833°W / 38.1575; -85.100833 (Robertson House)
Hemp Ridge
94 Rodgers House 01988-12-27December 27, 1988 Zaring Mill Rd., 1.5 miles south of Popes Corner Rd.
38°09′06″N 85°14′41″W / 38.151667°N 85.244722°W / 38.151667; -85.244722 (Rodgers House)
Shelbyville
95 Royalty-Smith Farm 01988-12-27December 27, 1988 Burks Branch Rd. north of Clear Creek
38°14′00″N 85°13′35″W / 38.233333°N 85.226389°W / 38.233333; -85.226389 (Royalty-Smith Farm)
Shelbyville
96 Saffell Funeral Home 01984-09-28September 28, 1984 4th and Clay Sts.
38°12′35″N 85°12′50″W / 38.209722°N 85.213889°W / 38.209722; -85.213889 (Saffell Funeral Home)
Shelbyville
97 St. John United Methodist Church 01984-09-28September 28, 1984 College St.
38°12′48″N 85°13′27″W / 38.213333°N 85.224167°W / 38.213333; -85.224167 (St. John United Methodist Church)
Shelbyville
98 Salem Baptist Church 01988-12-27December 27, 1988 Kentucky Routes 44/53, 0.5 miles south of Southville
38°06′19″N 85°10′44″W / 38.105278°N 85.178889°W / 38.105278; -85.178889 (Salem Baptist Church)
Southville
99 Science Hill School 01975-09-18September 18, 1975 Washington St.
38°12′44″N 85°13′03″W / 38.212222°N 85.2175°W / 38.212222; -85.2175 (Science Hill School)
Shelbyville
100 Seventh Street Historic District 01985-06-12June 12, 1985 Main and 7th Sts.
38°12′41″N 85°13′06″W / 38.211389°N 85.218333°W / 38.211389; -85.218333 (Seventh Street Historic District)
Shelbyville
101 Shady Rest 01988-12-27December 27, 1988 U.S. Route 60, 0.5 miles east of Clay Village
38°11′25″N 85°05′33″W / 38.190278°N 85.0925°W / 38.190278; -85.0925 (Shady Rest)
Clay Village
102 Shelby Academy 01975-09-18September 18, 1975 Kentucky Routes 55 and 148
38°08′48″N 85°19′01″W / 38.146667°N 85.316944°W / 38.146667; -85.316944 (Shelby Academy)
Finchville
103 Shelby County Courthouse and Main Street Commercial District
Shelby County Courthouse and Main Street Commercial District
01978-03-21March 21, 1978 Roughly bounded by Washington, Clay, 4th, and 6th Sts.
38°12′39″N 85°13′01″W / 38.210833°N 85.216944°W / 38.210833; -85.216944 (Shelby County Courthouse and Main Street Commercial District)
Shelbyville
104 Shelbyville L&N Railroad Depot
Shelbyville L&N Railroad Depot
01975-06-20June 20, 1975 220 N. 7th St.
38°12′47″N 85°13′11″W / 38.213056°N 85.219722°W / 38.213056; -85.219722 (Shelbyville L&N Railroad Depot)
Shelbyville
105 Shropshire Farm 01988-12-27December 27, 1988 Kentucky Route 714/Hemp Ridge Rd., 1 mile south of Interstate 64
38°09′12″N 85°07′55″W / 38.153333°N 85.131944°W / 38.153333; -85.131944 (Shropshire Farm)
Hemp Ridge
106 Simpsonville Christian Church 01988-12-27December 27, 1988 U.S. Route 60
38°13′09″N 85°21′33″W / 38.219167°N 85.359167°W / 38.219167; -85.359167 (Simpsonville Christian Church)
Simpsonville
107 Simpsonville Methodist Church 01988-12-27December 27, 1988 1st St.
38°13′30″N 85°21′17″W / 38.225°N 85.354722°W / 38.225; -85.354722 (Simpsonville Methodist Church)
Simpsonville
108 William Sleadd Farm 01988-12-27December 27, 1988 Kentucky Route 1790, 0.5 miles east of Hooper
38°10′42″N 85°08′58″W / 38.178333°N 85.149444°W / 38.178333; -85.149444 (William Sleadd Farm)
Hooper
109 Snook House 01988-12-27December 27, 1988 Kentucky Routes 12 and 43
38°15′54″N 85°08′32″W / 38.265°N 85.142222°W / 38.265; -85.142222 (Snook House)
Mulberry
110 Van B. Snook House 01988-12-27December 27, 1988 Mulberry-Eminence Pike, 1 mile north of Stoney Point Rd.
38°19′15″N 85°09′07″W / 38.320833°N 85.151944°W / 38.320833; -85.151944 (Van B. Snook House)
Cropper
111 Stapleton Farm 01988-12-27December 27, 1988 Kentucky Route 1005/Vigo Rd., 0.5 miles east of Logan Rd.
38°14′45″N 85°06′46″W / 38.245833°N 85.112778°W / 38.245833; -85.112778 (Stapleton Farm)
Bagdad
112 G. W. Stewart House 01988-12-27December 27, 1988 Kentucky Route 55
38°15′42″N 85°12′29″W / 38.261667°N 85.208056°W / 38.261667; -85.208056 (G. W. Stewart House)
Shelbyville
113 Stone House on Clear Creek 01987-01-08January 8, 1987 Off Kentucky Route 55 west of Bellview Rd.
38°15′25″N 85°11′12″W / 38.256944°N 85.186667°W / 38.256944; -85.186667 (Stone House on Clear Creek)
Shelbyville
114 Sturgeon-Gregg House 01984-11-29November 29, 1984 U.S. Route 60
38°14′56″N 85°24′11″W / 38.248889°N 85.403056°W / 38.248889; -85.403056 (Sturgeon-Gregg House)
Simpsonville
115 Swindler House 01988-12-27December 27, 1988 Mulberry-Eminence Pike, 0.5 miles north of Stoney Point Rd.
38°18′42″N 85°09′09″W / 38.311667°N 85.1525°W / 38.311667; -85.1525 (Swindler House)
Cropper
116 Tevis Cottage 01984-09-28September 28, 1984 607 Washington St.
38°12′44″N 85°13′43″W / 38.212222°N 85.228611°W / 38.212222; -85.228611 (Tevis Cottage)
Shelbyville
117 Thomas House 01988-12-27December 27, 1988 Kentucky Route 43, 0.25 miles east of Mulberry-Eminence Pike
38°17′10″N 85°08′23″W / 38.286111°N 85.139722°W / 38.286111; -85.139722 (Thomas House)
Mulberry
118 William J. Thomas House 01988-12-27December 27, 1988 Off Kentucky Route 12, near the junction with Kentucky Route 43
38°16′22″N 85°09′06″W / 38.272778°N 85.151667°W / 38.272778; -85.151667 (William J. Thomas House)
Mulberry
119 Thomas Threlkeld House
Thomas Threlkeld House
01984-05-14May 14, 1984 Benson Pike
38°12′38″N 85°07′58″W / 38.210556°N 85.132778°W / 38.210556; -85.132778 (Thomas Threlkeld House)
Shelbyville
120 Tindall House 01988-12-27December 27, 1988 U.S. Route 60
38°11′32″N 85°06′32″W / 38.192222°N 85.108889°W / 38.192222; -85.108889 (Tindall House)
Clay Village
121 Charles and Letitia Shelby Todd House 01975-06-05June 5, 1975 5 miles north of Shelbyville on Kentucky Route 55
38°17′04″N 85°13′03″W / 38.284444°N 85.2175°W / 38.284444; -85.2175 (Charles and Letitia Shelby Todd House)
Shelbyville
122 Undulata 01980-06-22June 22, 1980 South of Shelbyville on Old Zaring Mill Rd.
38°11′20″N 85°14′10″W / 38.188889°N 85.236111°W / 38.188889; -85.236111 (Undulata)
Shelbyville
123 Vanatta House 01988-12-27December 27, 1988 U.S. Route 60
38°11′32″N 85°06′28″W / 38.192222°N 85.107778°W / 38.192222; -85.107778 (Vanatta House)
Clay Village
124 Venable-Chase House 01988-12-27December 27, 1988 Kentucky Route 43, 2.5 miles northeast of Shelbyville
38°14′08″N 85°10′52″W / 38.235556°N 85.181111°W / 38.235556; -85.181111 (Venable-Chase House)
Shelbyville
125 Waddy Bank Building 01978-02-14February 14, 1978 Kentucky Route 395
38°08′14″N 85°04′27″W / 38.137222°N 85.074167°W / 38.137222; -85.074167 (Waddy Bank Building)
Waddy
126 Waddy Historic District 01988-12-27December 27, 1988 Roughly Kentucky Route 395/Main St. south of the Southern Railroad tracks
38°08′13″N 85°04′29″W / 38.136944°N 85.074722°W / 38.136944; -85.074722 (Waddy Historic District)
Waddy
127 Charles Ware House 01988-12-27December 27, 1988 Pea Ridge Rd., 0.5 miles west of Kentucky Route 395
38°05′30″N 85°05′46″W / 38.091667°N 85.096111°W / 38.091667; -85.096111 (Charles Ware House)
Harrisonville
128 Shelby D. Ware House 01988-12-27December 27, 1988 Kentucky Route 714, 0.5 miles south of Hemp Ridge
38°08′27″N 85°06′56″W / 38.140833°N 85.115556°W / 38.140833; -85.115556 (Shelby D. Ware House)
Hemp Ridge
129 Benjamin Washburn House 01977-08-12August 12, 1977 Bellevue Pike, 8 miles north of Shelbyville
Shelbyville
130 Thomas Weakley House 01988-12-27December 27, 1988 Kentucky Route 1779 and Beard Rd.
38°13′34″N 85°06′55″W / 38.226111°N 85.115278°W / 38.226111; -85.115278 (Thomas Weakley House)
Clay Village
131 Weissinger Mule Barn 01988-12-27December 27, 1988 Kentucky Route 53, 0.25 miles south of Interstate 64
38°10′47″N 85°13′12″W / 38.179722°N 85.22°W / 38.179722; -85.22 (Weissinger Mule Barn)
Shelbyville
132 West Shelbyville District 01985-06-12June 12, 1985 Roughly Main from Adair to 8th, Magnolia to Linden, 7th, 8th, 9th, 10th, and Bland Sts.
38°12′38″N 85°13′28″W / 38.210556°N 85.224444°W / 38.210556; -85.224444 (West Shelbyville District)
Shelbyville
133 White House 01988-12-27December 27, 1988 Cropper Rd., 0.75 miles south of Christianburg
38°16′09″N 85°06′22″W / 38.269167°N 85.106111°W / 38.269167; -85.106111 (White House)
Christianburg
134 Wickland 01984-09-28September 28, 1984 169 Kentucky St.
38°12′37″N 85°21′04″W / 38.210278°N 85.351111°W / 38.210278; -85.351111 (Wickland)
Shelbyville
135 Wise House 01988-12-27December 27, 1988 Kentucky Routes 44/53, 0.5 miles north of Mount Eden
38°03′55″N 85°09′30″W / 38.065278°N 85.158333°W / 38.065278; -85.158333 (Wise House)
Mount Eden
136 Wright House 01988-12-27December 27, 1988 Kentucky Route 1848, 1.5 miles south of Simpsonville
38°11′55″N 85°20′56″W / 38.198611°N 85.348889°W / 38.198611; -85.348889 (Wright House)
Simpsonville
137 Whitney M. Young, Jr. Birthplace
Whitney M. Young, Jr. Birthplace
01972-10-18October 18, 1972 Southwest of Simpsonville off U.S. Route 60
38°13′22″N 85°22′20″W / 38.222667°N 85.372222°W / 38.222667; -85.372222 (Whitney M. Young, Jr. Birthplace)
Simpsonville

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 ⚽ Поможем решить контрольную работу

Look at other dictionaries:

Share the article and excerpts

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