National Register of Historic Places listings in Shelby 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 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 an online map.[1]

There are 139 properties and districts listed on the National Register in the county, 1 of which is a National Historic Landmark. Another 2 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted May 31, 2024.[2]

Current listings

Zdroj:https://en.wikipedia.org?pojem=National_Register_of_Historic_Places_listings_in_Shelby_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 Allen Dale Farm November 17, 1983
(#83003821)
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 vic.
2 J. B. Allen House
J. B. Allen House
J. B. Allen House
December 27, 1988
(#88002867)
Kentucky Route 53, 0.5 miles (0.80 km) 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 December 27, 1988
(#88002936)
Kentucky Route 53, 0.5 miles (0.80 km) 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
Bank of Simpsonville
December 27, 1988
(#88002878)
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 December 27, 1988
(#88002848)
Kentucky Route 395, 1 mile (1.6 km) 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
Bayne House
Bayne House
September 28, 1984
(#84001989)
37 Main St.
38°12′39″N 85°12′34″W / 38.210833°N 85.209444°W / 38.210833; -85.209444 (Bayne House)
Shelbyville
7 Bethel AME Church
Bethel AME Church
Bethel AME Church
September 28, 1984
(#84001990)
414 Henry Clay St.
38°12′36″N 85°12′54″W / 38.210000°N 85.215000°W / 38.210000; -85.215000 (Bethel AME Church)
Shelbyville
8 Bethel Church December 27, 1988
(#88002907)
U.S. Route 60, 1 mile (1.6 km) 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 December 27, 1988
(#88002858)
Kentucky Route 43, 3 miles (4.8 km) 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
Bird's Nest
Bird's Nest
December 27, 1988
(#88002859)
6102 Cropper Rd (Kentucky Route 43), 3 miles (4.8 km) 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 December 27, 1988
(#88002917)
Kentucky Route 1005/Vigo Rd., east of Beards Rd.
38°14′42″N 85°06′53″W / 38.24495°N 85.11474°W / 38.24495; -85.11474 (Philomen Bird House)
Bagdad Greek Revival house built c.1875.
12 William Blades House December 27, 1988
(#88002924)
Kentucky Route 1005, 0.5 miles (0.80 km) 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 December 27, 1988
(#88002882)
Vigo Rd., 1 mile (1.6 km) 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 December 27, 1988
(#88002852)
Blaydes Ln., 1 mile (1.6 km) 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 December 27, 1988
(#88002868)
Clore-Jackson Rd., 1.5 miles (2.4 km) 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 December 27, 1988
(#88002870)
Kentucky Route 322, 1.5 miles (2.4 km) 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 December 27, 1988
(#88002914)
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
John C. Brown House
John C. Brown House
December 27, 1988
(#88002856)
Cropper Rd. (Kentucky Route 43), 0.5 miles (0.80 km) north of Kentucky Route 12
38°16′26″N 85°08′24″W / 38.27391°N 85.14009°W / 38.27391; -85.14009 (John C. Brown House)
Mulberry Antebellum vernacular house built in 1837, expanded in the 1960s.
19 Bryan House December 27, 1988
(#88002880)
U.S. Route 60, 0.5 miles (0.80 km) 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 Buck Creek Rosenwald School March 27, 2013
(#13000113)
6712 Taylorsville Rd.
38°08′13″N 85°19′16″W / 38.136911°N 85.321071°W / 38.136911; -85.321071 (Buck Creek Rosenwald School)
Finchville
21 Building at Jct. of KY 395 and 1779 December 27, 1988
(#88002885)
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
22 Burton House December 27, 1988
(#88002896)
Burks Branch Rd., 1 mile (1.6 km) 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
23 David Burton House December 27, 1988
(#88002866)
Burks Branch Rd., 3 miles (4.8 km) 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
24 Caldwell House
Caldwell House
Caldwell House
December 27, 1988
(#88002939)
U.S. Route 60 at Kentucky Route 53
38°12′36″N 85°12′11″W / 38.210000°N 85.203056°W / 38.210000; -85.203056 (Caldwell House)
Shelbyville vic.
25 Calloway House
Calloway House
Calloway House
December 27, 1988
(#88002886)
826 Ellis Rd., 2 miles (3.2 km) south of the Henry County line
38°19′24″N 85°10′27″W / 38.32346°N 85.17413°W / 38.32346; -85.17413 (Calloway House)
Eminence House from c.1870 with Italianate details.
26 Carnegie Public Library
Carnegie Public Library
Carnegie Public Library
June 12, 1985
(#85001253)
8th and Washington Sts.
38°12′44″N 85°13′11″W / 38.212222°N 85.219722°W / 38.212222; -85.219722 (Carnegie Public Library)
Shelbyville
27 Carpenter House December 27, 1988
(#88002928)
Kentucky Route 148, 1 mile (1.6 km) 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
28 Carriss's Feed Store
Carriss's Feed Store
Carriss's Feed Store
December 27, 1988
(#88002897)
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
29 Carriss's Store December 27, 1988
(#88002898)
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
30 Chiles-Bailey House December 27, 1988
(#88002923)
Kentucky Route 395, 0.5 miles (0.80 km) 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
31 Church of the Annunciation
Church of the Annunciation
Church of the Annunciation
September 28, 1984
(#84002011)
105 Main St.
38°12′39″N 85°12′38″W / 38.210833°N 85.210556°W / 38.210833; -85.210556 (Church of the Annunciation)
Shelbyville
32 Henry Clay School December 27, 1988
(#88002944)
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
33 Coca-Cola Plant
Coca-Cola Plant
Coca-Cola Plant
December 27, 1988
(#88002925)
U.S. Route 60 at Clear Creek
38°12′36″N 85°12′24″W / 38.210000°N 85.206667°W / 38.210000; -85.206667 (Coca-Cola Plant)
Shelbyville
34 Collins House December 27, 1988
(#88002876)
Kentucky Route 362, 0.5 miles (0.80 km) 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
35 Courtney House December 27, 1988
(#88002933)
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
36 John Edward Crockett House December 27, 1988
(#88002851)
Logan Rd., 0.5 miles (0.80 km) 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
37 Cross Keys Tavern Kitchen and Quarters
Cross Keys Tavern Kitchen and Quarters
Cross Keys Tavern Kitchen and Quarters
January 8, 1987
(#87000205)
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
38 John Dale House December 27, 1988
(#88002877)
Webb Rd., 1.5 miles (2.4 km) 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
39 E. M. Davis Farm December 27, 1988
(#88002919)
Kentucky Route 43/Christiansburg Pike, 0.75 miles (1.21 km) 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
40 Dependency on Mulberry Creek January 8, 1987
(#87000167)
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
41 Marene Duvall House December 27, 1988
(#88002905)
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
42 East Shelbyville District
East Shelbyville District
East Shelbyville District
June 12, 1985
(#85001252)
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
43 Samuel Ellis House December 27, 1988
(#88002872)
Kentucky Route 53, 2 miles (3.2 km) 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
44 Bushrod Figg House December 27, 1988
(#88002915)
Zaring Mill Rd., 0.7 miles (1.1 km) 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
45 Froman Fry Farm December 27, 1988
(#88002952)
Kentucky Route 714, 1.5 miles (2.4 km) 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
46 L.C. Fry Farm December 27, 1988
(#88002884)
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
47 C.E. Frye Farm December 27, 1988
(#88002883)
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
48 Fullenwider House December 27, 1988
(#88002874)
Anderson Ln., 1 mile (1.6 km) 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
49 Peter Fullenwielder House January 8, 1987
(#87000180)
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
50 S.D. Glass House December 27, 1988
(#88002887)
Kentucky Route 55, 0.5 miles (0.80 km) 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
51 J.W. Goodman House December 27, 1988
(#88002864)
Kentucky Route 55, 1 mile (1.6 km) 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
52 Graham House December 27, 1988
(#88002849)
Kentucky Route 1779, 1.5 miles (2.4 km) 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
53 Grasslands August 12, 1977
(#77000645)
4 miles (6.4 km) west of Finchville
38°10′54″N 85°22′43″W / 38.181667°N 85.378611°W / 38.181667; -85.378611 (Grasslands)
Finchville
54 Gray House December 27, 1988
(#88002913)
Zaring Mill Rd., 0.3 miles (0.48 km) 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
55 Grove Hill Cemetery Chapel
Grove Hill Cemetery Chapel
Grove Hill Cemetery Chapel
December 27, 1988
(#88002922)
South of Shelbyville at Clear Creek
38°12′23″N 85°12′35″W / 38.206389°N 85.209722°W / 38.206389; -85.209722 (Grove Hill Cemetery Chapel)
Shelbyville vic.