National Register of Historic Places listings in Hardin County, Kentucky - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

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

Location of Hardin County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hardin County, Kentucky, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 90 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted June 7, 2024.[2]

Current listings

Zdroj:https://en.wikipedia.org?pojem=National_Register_of_Historic_Places_listings_in_Hardin_County,_Kentucky
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk


[3] Name on the Register Image Date listed[4] Location City or town Description
1 Dr. Abel House October 4, 1988
(#88001768)
Kentucky Route 1904 1 mile west of Kentucky Route 222
37°36′38″N 85°57′42″W / 37.610556°N 85.961667°W / 37.610556; -85.961667 (Dr. Abel House)
Glendale
2 Applegate-Fisher House October 4, 1988
(#88001787)
404 Elm St.
37°59′58″N 85°56′50″W / 37.999444°N 85.947222°W / 37.999444; -85.947222 (Applegate-Fisher House)
West Point
3 Philip Arnold House October 4, 1988
(#88001798)
422 E. Poplar St.
37°41′31″N 85°50′51″W / 37.691944°N 85.8475°W / 37.691944; -85.8475 (Philip Arnold House)
Elizabethtown
4 Ashe House October 4, 1988
(#88001755)
Kentucky Route 1868, 1 mile west of its junction with Kentucky Route 1136
37°36′05″N 85°54′20″W / 37.601389°N 85.905556°W / 37.601389; -85.905556 (Ashe House)
Glendale
5 Bethlehem Academy Historic District October 4, 1988
(#88001813)
Near the junction of Kentucky Routes 253 and 1357
37°42′03″N 85°59′46″W / 37.700833°N 85.996111°W / 37.700833; -85.996111 (Bethlehem Academy Historic District)
St. John
6 John D. Bland House October 4, 1988
(#88001729)
Kentucky Route 720, 2 miles west of its junction with Kentucky Route 84
37°30′40″N 85°54′51″W / 37.511111°N 85.914167°W / 37.511111; -85.914167 (John D. Bland House)
Sonora
7 William Bland House October 4, 1988
(#88001734)
Kentucky Route 222, 2.5 miles west of Glendale
37°36′50″N 85°58′15″W / 37.613889°N 85.970833°W / 37.613889; -85.970833 (William Bland House)
Glendale
8 Bland-Overall House October 4, 1988
(#88001728)
Kentucky Route 1868, 0.8 miles west of its junction with Kentucky Route 1136
37°34′53″N 85°55′47″W / 37.581389°N 85.929722°W / 37.581389; -85.929722 (Bland-Overall House)
Sonora
9 Blue Ball Church October 4, 1988
(#88001727)
Blue Ball Church Rd., 0.6 miles south of its junction with Kentucky Routes 220 and 1375
37°43′32″N 86°02′14″W / 37.725556°N 86.037222°W / 37.725556; -86.037222 (Blue Ball Church)
Howe Valley
10 J. Roy Bond House
J. Roy Bond House
J. Roy Bond House
October 4, 1988
(#88001811)
317 College St.
37°41′36″N 85°52′00″W / 37.693333°N 85.866667°W / 37.693333; -85.866667 (J. Roy Bond House)
Elizabethtown
11 Daniel Brackett House October 4, 1988
(#88001752)
Kentucky Route 1931, 0.5 miles south of Kentucky Route 224
37°26′53″N 85°57′31″W / 37.448056°N 85.958611°W / 37.448056; -85.958611 (Daniel Brackett House)
Upton
12 Brown Pusey House Community Center
Brown Pusey House Community Center
Brown Pusey House Community Center
July 12, 1974
(#74000878)
128 N. Maine St.
37°41′39″N 85°51′26″W / 37.694167°N 85.857222°W / 37.694167; -85.857222 (Brown Pusey House Community Center)
Elizabethtown
13 William Bush House
William Bush House
William Bush House
October 4, 1988
(#88001807)
1927 Tunnel Hill Rd.
37°43′43″N 85°50′05″W / 37.728611°N 85.834722°W / 37.728611; -85.834722 (William Bush House)
Elizabethtown
14 Dr. Clyde Carroll House October 4, 1988
(#88001764)
Dead Man's Cave Rd.
37°33′31″N 86°01′46″W / 37.558611°N 86.029444°W / 37.558611; -86.029444 (Dr. Clyde Carroll House)
White Mills
15 Chenault House October 4, 1988
(#88001781)
Kentucky Route 1375, 1.5 miles north of Kentucky Route 84
37°34′26″N 85°58′21″W / 37.573889°N 85.9725°W / 37.573889; -85.9725 (Chenault House)
Star Mills
16 Chestnut Grove October 4, 1988
(#88001731)
Kentucky Route 222, 1 mile west of Glendale
37°37′00″N 85°55′02″W / 37.616667°N 85.917222°W / 37.616667; -85.917222 (Chestnut Grove)
Glendale
17 Christ Episcopal Church
Christ Episcopal Church
Christ Episcopal Church
October 4, 1988
(#88001792)
Poplar St.
37°41′42″N 85°51′32″W / 37.695°N 85.858889°W / 37.695; -85.858889 (Christ Episcopal Church)
Elizabethtown
18 Abraham Ditto House October 4, 1988
(#88001789)
204 Elm St.
37°59′59″N 85°56′44″W / 37.999722°N 85.945556°W / 37.999722; -85.945556 (Abraham Ditto House)
West Point
19 Ditto-Prewitt House October 4, 1988
(#88001786)
306 Elm St.
37°59′58″N 85°56′47″W / 37.999444°N 85.946389°W / 37.999444; -85.946389 (Ditto-Prewitt House)
West Point
20 Elizabethtown Armory
Elizabethtown Armory
Elizabethtown Armory
September 6, 2002
(#02000921)
205 Warfield St.
37°41′57″N 85°51′22″W / 37.699167°N 85.856111°W / 37.699167; -85.856111 (Elizabethtown Armory)
Elizabethtown
21 Elizabethtown City Cemetery
Elizabethtown City Cemetery
Elizabethtown City Cemetery
August 18, 1997
(#97000872)
E. Dixie Ave., junction of E. Dixie Ave. and Crestwood St.
37°41′20″N 85°51′16″W / 37.688889°N 85.854444°W / 37.688889; -85.854444 (Elizabethtown City Cemetery)
Elizabethtown
22 Elizabethtown Courthouse Square and Commercial District
Elizabethtown Courthouse Square and Commercial District
Elizabethtown Courthouse Square and Commercial District
March 19, 1980
(#80001535)
Kentucky Route 61
37°41′35″N 85°51′29″W / 37.693056°N 85.858056°W / 37.693056; -85.858056 (Elizabethtown Courthouse Square and Commercial District)
Elizabethtown
23 Embry Chapel Church
Embry Chapel Church
Embry Chapel Church
October 4, 1988
(#88001803)
117 Mulberry St.
37°41′40″N 85°51′38″W / 37.694444°N 85.860556°W / 37.694444; -85.860556 (Embry Chapel Church)
Elizabethtown
24 First Baptist Church
First Baptist Church
First Baptist Church
December 31, 1974
(#74000879)
112 W. Poplar St.
37°41′40″N 85°51′29″W / 37.694444°N 85.858139°W / 37.694444; -85.858139 (First Baptist Church)
Elizabethtown
25 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
October 4, 1988
(#88001802)
212 W. Dixie Ave.
37°41′39″N 85°51′38″W / 37.694028°N 85.860556°W / 37.694028; -85.860556 (First Presbyterian Church)
Elizabethtown
26 Fort Duffield
Fort Duffield
Fort Duffield
January 31, 1994
(#93001584)
East of U.S. Route 31W off West Point Marina Rd.
37°59′35″N 85°56′31″W / 37.993056°N 85.941944°W / 37.993056; -85.941944 (Fort Duffield)
West Point
27 Fort Sands November 25, 1994
(#94001379)
Off Interstate 65 southwest of Lebanon Junction, above the CSX railroad trestle over Sulfur Fork
37°45′28″N 85°48′28″W / 37.757778°N 85.807778°W / 37.757778; -85.807778 (Fort Sands)
Lebanon Junction
28 Glendale Historic District October 4, 1988
(#88001816)
Main St. between County Highway 1136 and Railroad Ave.
37°36′08″N 85°54′25″W / 37.602222°N 85.906944°W / 37.602222; -85.906944 (Glendale Historic District)
Glendale
29 Hagan House October 4, 1988
(#88001760)
Kentucky Route 1136 2.5 miles west of its junction with U.S. Route 31W
37°38′51″N 85°52′43″W / 37.6475°N 85.878611°W / 37.6475; -85.878611 (Hagan House)
Elizabethtown
30 Hance Hamilton House October 4, 1988
(#88001741)
Porter Rd., 1 mile east of its junction with U.S. Route 62
37°45′15″N 85°42′22″W / 37.754167°N 85.706111°W / 37.754167; -85.706111 (Hance Hamilton House)
Boston
31 Hardin Springs School October 4, 1988
(#88001783)
Kentucky Route 84, 0.4 miles east of Hardin Springs Bridge
37°36′27″N 86°15′04″W / 37.6075°N 86.251111°W / 37.6075; -86.251111 (Hardin Springs School)
Hardin Springs
32 Fannie Harrison Farm February 7, 2008
(#08000005)
132 Arnold Ln.[5]
37°39′37″N 85°53′34″W / 37.660278°N 85.892778°W / 37.660278; -85.892778 (Fannie Harrison Farm)
Elizabethtown
33 Hatfield Hotel October 4, 1988
(#88001763)
Dead Man's Cave Rd.
37°33′18″N 86°01′50″W / 37.555°N 86.030556°W / 37.555; -86.030556 (Hatfield Hotel)
White Mills
34 Haycraft Inn October 4, 1988
(#88001742)
2315 S. Wilson Rd.
37°48′36″N 85°55′28″W / 37.81°N 85.924444°W / 37.81; -85.924444 (Haycraft Inn)
Radcliffe
35 Hazel Hill October 5, 1988
(#88001744)
Gaither's Station Rd., 2 miles south of U.S. Route 62
37°39′28″N 85°54′40″W / 37.657778°N 85.911111°W / 37.657778; -85.911111 (Hazel Hill)
Elizabethtown
36 Heller Hotel October 4, 1988
(#88001756)
Robinson St.
37°39′55″N 85°56′01″W / 37.665278°N 85.933611°W / 37.665278; -85.933611 (Heller Hotel)
Cecilia
37 Helm Place
Helm Place
Helm Place
November 9, 1976
(#76000895)
1.5 miles north of Elizabethtown on U.S. Route 31W
37°42′38″N 85°52′25″W / 37.710556°N 85.873611°W / 37.710556; -85.873611 (Helm Place)
Elizabethtown
38 Benjamin Helm House
Benjamin Helm House
Benjamin Helm House
October 4, 1988
(#88001801)
238 Helm Ave.
37°41′38″N 85°51′48″W / 37.693889°N 85.863333°W / 37.693889; -85.863333 (Benjamin Helm House)
Elizabethtown
39 John B. Helm House
John B. Helm House
John B. Helm House
October 4, 1988
(#88001800)
210 Helm Ave.
37°41′35″N 85°51′41″W / 37.693194°N 85.861389°W / 37.693194; -85.861389 (John B. Helm House)
Elizabethtown
40 Jonathan Hills House
Jonathan Hills House
Jonathan Hills House
December 23, 2009
(#09001139)
202 N. Main St.
37°41′40″N 85°51′26″W / 37.694444°N 85.857222°W / 37.694444; -85.857222 (Jonathan Hills House)
Elizabethtown
41 Kentucky and Indiana Bank October 4, 1988
(#88001788)
309 Elm St.
37°59′56″N 85°56′47″W / 37.998889°N 85.946389°W / 37.998889; -85.946389 (Kentucky and Indiana Bank)
West Point
42 W.T. Kerrick House
W.T. Kerrick House
W.T. Kerrick House
October 4, 1988
(#88001808)
604 N. Main St.
37°41′57″N 85°51′05″W / 37.699028°N 85.851389°W / 37.699028; -85.851389 (W.T. Kerrick House)
Elizabethtown
43 Larue-Layman House
Larue-Layman House
Larue-Layman House
October 4, 1988
(#88001794)
115 W. Poplar St.
37°41′43″N 85°51′29″W / 37.695278°N 85.858056°W / 37.695278; -85.858056 (Larue-Layman House)
Elizabethtown
44 Lincoln Heritage House
Lincoln Heritage House
Lincoln Heritage House
March 26, 1973
(#73000805)
North of Elizabethtown on Freeman Lake
37°43′08″N 85°52′22″W / 37.718889°N 85.872778°W / 37.718889; -85.872778 (Lincoln Heritage House)
Elizabethtown
45 Louisville-Nashville Turnpike Segment July 31, 1996
(#96000790)
Northern boundary of Fort Knox at the foot of Muldraugh Hill and continuing south for 3 miles
37°57′22″N 85°57′23″W / 37.956111°N 85.956389°W / 37.956111; -85.956389 (Louisville-Nashville Turnpike Segment)
Fort Knox
46 Maple Hill October 4, 1988
(#88001735)
Maple St.
37°36′48″N 85°54′31″W / 37.613333°N 85.908611°W / 37.613333; -85.908611 (Maple Hill)
Glendale
47 Maplehurst October 4, 1988
(#88001732)
Kentucky Route 222, 1 mile northeast of Glendale
37°37′21″N 85°54′35″W / 37.6225°N 85.909722°W / 37.6225; -85.909722 (Maplehurst)
Glendale
48 Haynes Mason House October 4, 1988
(#88001782)
Haynes Mason Rd., 0.3 miles south of Kentucky Route 720
37°29′43″N 85°55′49″W / 37.495278°N 85.930278°W / 37.495278; -85.930278 (Haynes Mason House)
Upton
49 David L. May House
David L. May House
David L. May House
October 5, 1988
(#88001805)
201 N. Main St.
37°41′39″N 85°51′24″W / 37.694167°N 85.856667°W / 37.694167; -85.856667 (David L. May House)
Elizabethtown
50 Stiles McDougal House October 4, 1988
(#88001740)
0.3 miles south of the junction of U.S. Route 62 and Kentucky Route 1375
37°37′23″N 85°58′43″W / 37.623056°N 85.978611°W / 37.623056; -85.978611 (Stiles McDougal House)
Glendale
51 McKinney-Helm House
McKinney-Helm House
McKinney-Helm House
October 5, 1988
(#88001795)
218 W. Poplar St.
37°41′44″N 85°51′36″W / 37.695556°N 85.86°W / 37.695556; -85.86 (McKinney-Helm House)
Elizabethtown
52 Melton House October 5, 1988
(#88001769)
Kentucky Route 1904 2 miles east of Kentucky Route 1375
37°35′58″N 85°57′11″W / 37.599444°N 85.953056°W / 37.599444; -85.953056 (Melton House)
Glendale
53 Adam Monin House