fbpx
Wikipedia

National Register of Historic Places listings in Butler County, Kentucky


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

Location of Butler County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Butler 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 16 properties and districts listed on the National Register in the county, of which 6 are part of a National Historic Landmark spread across multiple counties. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted May 10, 2024.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Annis Mound and Village Site (15BT2; 15BT20; 15BT21)
 
Annis Mound and Village Site (15BT2; 15BT20; 15BT21)
  More images
December 21, 1985
(#85003182)
Western bank of the Green River in Horseshoe Bend, northeast of Logansport[5]
37°17′25″N 86°45′30″W / 37.290278°N 86.758333°W / 37.290278; -86.758333 (Annis Mound and Village Site (15BT2; 15BT20; 15BT21))
Logansport
2 Baby Track Rock Petroglyphs (15BT40) September 8, 1989
(#89001175)
Address Restricted
Morgantown
3 Carlston Annis Shell Mound (15BT5) April 1, 1986
(#86000632)
Eastern side of the Green River off Kentucky Route 403[6]
37°17′28″N 86°48′19″W / 37.291111°N 86.805278°W / 37.291111; -86.805278 (Carlston Annis Shell Mound (15BT5))
Schulztown Part of the Green River Shell Middens Archeological District National Historic Landmark[7]: 8 
4 John Carson House
 
John Carson House
July 26, 1991
(#91000922)
205 S. Main St.
37°13′28″N 86°41′06″W / 37.224444°N 86.685000°W / 37.224444; -86.685000 (John Carson House)
Morgantown
5 Carson-Annis Ferry Farm
 
Carson-Annis Ferry Farm
July 31, 1998
(#98000935)
1086 Annis Ferry Rd.
37°17′39″N 86°45′10″W / 37.294167°N 86.752778°W / 37.294167; -86.752778 (Carson-Annis Ferry Farm)
Morgantown Originally listed as "Carson's Landing", but boundaries increased and name changed on April 10, 2007
6 Confederate-Union Veterans' Monument in Morgantown
 
Confederate-Union Veterans' Monument in Morgantown
  More images
July 17, 1997
(#97000713)
1 block north of the junction of U.S. Route 231 and KY 403
37°13′32″N 86°41′00″W / 37.225500°N 86.683222°W / 37.225500; -86.683222 (Confederate-Union Veterans' Monument in Morgantown)
Morgantown
7 DeWeese Shell Mound (15BT6) April 1, 1986
(#86000635)
Eastern bank of the Green River in Horseshoe Bend, west of Taylor Lake[5]
37°18′26″N 86°49′04″W / 37.307222°N 86.817778°W / 37.307222; -86.817778 (DeWeese Shell Mound (15BT6))
Highview Part of the Green River Shell Middens Archeological District National Historic Landmark[7]: 9 
8 Finney Hotel
 
Finney Hotel
November 7, 1995
(#95001349)
Junction of Kentucky Route 403 and Hime St.
37°11′04″N 86°38′01″W / 37.184306°N 86.633611°W / 37.184306; -86.633611 (Finney Hotel)
Woodbury
9 Ice House on Little Muddy Creek January 8, 1987
(#87000171)
U.S. Route 231
37°09′14″N 86°40′33″W / 37.153889°N 86.675833°W / 37.153889; -86.675833 (Ice House on Little Muddy Creek)
Morgantown
10 Rayburn Johnson Shell Mound (15BT41)
 
Rayburn Johnson Shell Mound (15BT41)
April 1, 1986
(#86000633)
Eastern bank of the Green River in Horseshoe Bend, northwest of Taylor Lake[8]
37°19′28″N 86°49′04″W / 37.324444°N 86.817778°W / 37.324444; -86.817778 (Rayburn Johnson Shell Mound (15BT41))
Prentiss Part of the Green River Shell Middens Archeological District National Historic Landmark[7]: 12 
11 Read Shell Mound (15BT10) April 1, 1986
(#86000647)
Northern side of the Green River, west of Morgantown[9]: 120 
37°14′33″N 86°47′27″W / 37.242500°N 86.790833°W / 37.242500; -86.790833 (Read Shell Mound (15BT10))
Monticello Part of the Green River Shell Middens Archeological District National Historic Landmark[7]: 10 
12 Reedyville Petroglyphs (15BT65) September 8, 1989
(#89001176)
Lock 5 Rd., just north of the Green River[10]
37°10′02″N 86°24′52″W / 37.167222°N 86.414306°W / 37.167222; -86.414306 (Reedyville Petroglyphs (15BT65))
Reedyville
13 Russell Shell Mound (15BT11) April 1, 1986
(#86000637)
Eastern bank of the Green River in Horseshoe Bend[5]
37°16′16″N 86°48′01″W / 37.271111°N 86.800278°W / 37.271111; -86.800278 (Russell Shell Mound (15BT11))
Logansport Part of the Green River Shell Middens Archeological District National Historic Landmark[7]: 11 
14 Turkey Rock Petroglyphs (15BT64) September 8, 1989
(#89001177)
Address Restricted
Morgantown
15 U.S. Army Corps of Engineers Superintendent's House and Workmen's Office
 
U.S. Army Corps of Engineers Superintendent's House and Workmen's Office
June 19, 1980
(#80001489)
Woodbury Park
37°11′05″N 86°37′56″W / 37.184861°N 86.632222°W / 37.184861; -86.632222 (U.S. Army Corps of Engineers Superintendent's House and Workmen's Office)
Woodbury
16 Woodbury Shell Midden (15BT67)
 
Woodbury Shell Midden (15BT67)
April 1, 1986
(#86000639)
Left bank of the Green River immediately above Woodbury[8]
37°10′51″N 86°37′39″W / 37.180833°N 86.627500°W / 37.180833; -86.627500 (Woodbury Shell Midden (15BT67))
Woodbury Part of the Green River Shell Middens Archeological District National Historic Landmark[7]: 13 

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Butler County Jail November 1, 1984
(#84000219)
July 5, 1990 S. Warren and E. Logan Sts.
Morgantown

See also edit

References edit

  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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 10, 2024.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  5. ^ a b c Funkhouser, W.D., and W.S. Webb. "Archaeological Survey of Kentucky: Butler County". University of Kentucky Reports in Anthropology 7.5 (1950): 358.
  6. ^ Funkhouser, W.D., and W.S. Webb. "Archaeological Survey of Kentucky: Butler County". University of Kentucky Reports in Anthropology 2 (1932): 56.
  7. ^ a b c d e f National Historic Landmark Nomination: Green River Shell Middens. National Park Service: 1994-05-05.
  8. ^ a b Claassen, Cheryl. Feasting with Shellfish in the Southern Ohio Valley: Archaic Sacred Sites and Rituals. Knoxville: U of Tennessee P, 2010, 41.
  9. ^ Milner, George R., and Richard W. Jefferies. "The Read Archaic Shell Midden in Kentucky". Southeastern Archaeology 17.2 (1998): 119-132.
  10. ^ Coy, Fred E., Jr., and Thomas C. Fuller. "Reedyville Petroglyphs: Butler County, Kentucky". Central States Archaeological Journal 17.3 (1970): 99-111: 103.

national, register, historic, places, listings, butler, county, kentucky, this, list, location, butler, county, kentucky, this, intended, complete, list, properties, districts, national, register, historic, places, butler, county, kentucky, united, states, loc. This is a list of the National Register of Historic Places listings in Butler County Kentucky Location of Butler County in Kentucky This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Butler 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 16 properties and districts listed on the National Register in the county of which 6 are part of a National Historic Landmark spread across multiple counties Another property was once listed but has been removed This National Park Service list is complete through NPS recent listings posted May 10 2024 2 Map all coordinates using OpenStreetMap Download coordinates as KML GPX all coordinates GPX primary coordinates GPX secondary coordinates Contents Counties in Kentucky Adair Allen Anderson Ballard Barren Bath Bell Boone Bourbon Boyd Boyle Bracken Breckinridge Breathitt Bullitt Butler Caldwell Calloway Campbell Carlisle Carroll Carter Casey Christian Clark Clay Clinton Crittenden Cumberland Daviess Edmonson Elliott Estill Fayette Fleming Floyd Franklin Fulton Gallatin Garrard Grant Graves Grayson Green Greenup Hancock Hardin Harlan Harrison Hart Henderson Henry Hickman Hopkins Jackson Jefferson Jessamine Johnson Kenton Knott Knox LaRue Laurel Lawrence Lee Leslie Letcher Lewis Lincoln Livingston Logan Lyon Madison Magoffin Marion Marshall Martin Mason McCracken McCreary McLean Meade Menifee Mercer Metcalfe Monroe Montgomery Morgan Muhlenberg Nelson Nicholas Ohio Oldham Owen Owsley Pendleton Perry Pike Powell Pulaski Robertson Rockcastle Rowan Russell Scott Shelby Simpson Spencer Taylor Todd Trigg Trimble Union Warren Washington Wayne Webster Whitley Wolfe WoodfordCurrent listings edit 3 Name on the Register Image Date listed 4 LocationCity or town Description 1 Annis Mound and Village Site 15BT2 15BT20 15BT21 nbsp Annis Mound and Village Site 15BT2 15BT20 15BT21 nbsp More images December 21 1985 85003182 Western bank of the Green River in Horseshoe Bend northeast of Logansport 5 37 17 25 N 86 45 30 W 37 290278 N 86 758333 W 37 290278 86 758333 Annis Mound and Village Site 15BT2 15BT20 15BT21 Logansport 2 Baby Track Rock Petroglyphs 15BT40 Upload image September 8 1989 89001175 Address RestrictedMorgantown 3 Carlston Annis Shell Mound 15BT5 Upload image April 1 1986 86000632 Eastern side of the Green River off Kentucky Route 403 6 37 17 28 N 86 48 19 W 37 291111 N 86 805278 W 37 291111 86 805278 Carlston Annis Shell Mound 15BT5 Schulztown Part of the Green River Shell Middens Archeological District National Historic Landmark 7 8 4 John Carson House nbsp John Carson House July 26 1991 91000922 205 S Main St 37 13 28 N 86 41 06 W 37 224444 N 86 685000 W 37 224444 86 685000 John Carson House Morgantown 5 Carson Annis Ferry Farm nbsp Carson Annis Ferry Farm July 31 1998 98000935 1086 Annis Ferry Rd 37 17 39 N 86 45 10 W 37 294167 N 86 752778 W 37 294167 86 752778 Carson Annis Ferry Farm Morgantown Originally listed as Carson s Landing but boundaries increased and name changed on April 10 2007 6 Confederate Union Veterans Monument in Morgantown nbsp Confederate Union Veterans Monument in Morgantown nbsp More images July 17 1997 97000713 1 block north of the junction of U S Route 231 and KY 403 37 13 32 N 86 41 00 W 37 225500 N 86 683222 W 37 225500 86 683222 Confederate Union Veterans Monument in Morgantown Morgantown 7 DeWeese Shell Mound 15BT6 Upload image April 1 1986 86000635 Eastern bank of the Green River in Horseshoe Bend west of Taylor Lake 5 37 18 26 N 86 49 04 W 37 307222 N 86 817778 W 37 307222 86 817778 DeWeese Shell Mound 15BT6 Highview Part of the Green River Shell Middens Archeological District National Historic Landmark 7 9 8 Finney Hotel nbsp Finney Hotel November 7 1995 95001349 Junction of Kentucky Route 403 and Hime St 37 11 04 N 86 38 01 W 37 184306 N 86 633611 W 37 184306 86 633611 Finney Hotel Woodbury 9 Ice House on Little Muddy Creek Upload image January 8 1987 87000171 U S Route 231 37 09 14 N 86 40 33 W 37 153889 N 86 675833 W 37 153889 86 675833 Ice House on Little Muddy Creek Morgantown 10 Rayburn Johnson Shell Mound 15BT41 nbsp Rayburn Johnson Shell Mound 15BT41 April 1 1986 86000633 Eastern bank of the Green River in Horseshoe Bend northwest of Taylor Lake 8 37 19 28 N 86 49 04 W 37 324444 N 86 817778 W 37 324444 86 817778 Rayburn Johnson Shell Mound 15BT41 Prentiss Part of the Green River Shell Middens Archeological District National Historic Landmark 7 12 11 Read Shell Mound 15BT10 Upload image April 1 1986 86000647 Northern side of the Green River west of Morgantown 9 120 37 14 33 N 86 47 27 W 37 242500 N 86 790833 W 37 242500 86 790833 Read Shell Mound 15BT10 Monticello Part of the Green River Shell Middens Archeological District National Historic Landmark 7 10 12 Reedyville Petroglyphs 15BT65 Upload image September 8 1989 89001176 Lock 5 Rd just north of the Green River 10 37 10 02 N 86 24 52 W 37 167222 N 86 414306 W 37 167222 86 414306 Reedyville Petroglyphs 15BT65 Reedyville 13 Russell Shell Mound 15BT11 Upload image April 1 1986 86000637 Eastern bank of the Green River in Horseshoe Bend 5 37 16 16 N 86 48 01 W 37 271111 N 86 800278 W 37 271111 86 800278 Russell Shell Mound 15BT11 Logansport Part of the Green River Shell Middens Archeological District National Historic Landmark 7 11 14 Turkey Rock Petroglyphs 15BT64 Upload image September 8 1989 89001177 Address RestrictedMorgantown 15 U S Army Corps of Engineers Superintendent s House and Workmen s Office nbsp U S Army Corps of Engineers Superintendent s House and Workmen s Office June 19 1980 80001489 Woodbury Park 37 11 05 N 86 37 56 W 37 184861 N 86 632222 W 37 184861 86 632222 U S Army Corps of Engineers Superintendent s House and Workmen s Office Woodbury 16 Woodbury Shell Midden 15BT67 nbsp Woodbury Shell Midden 15BT67 April 1 1986 86000639 Left bank of the Green River immediately above Woodbury 8 37 10 51 N 86 37 39 W 37 180833 N 86 627500 W 37 180833 86 627500 Woodbury Shell Midden 15BT67 Woodbury Part of the Green River Shell Middens Archeological District National Historic Landmark 7 13 Former listing edit 3 Name on the Register Image Date listedDate removed LocationCity or town Description 1 Butler County Jail Upload image November 1 1984 84000219 July 5 1990 S Warren and E Logan Sts MorgantownSee also edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Butler County Kentucky List of National Historic Landmarks in KentuckyReferences edit 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 Some locations in this table may have been corrected to current GPS standards National Park Service United States Department of the Interior National Register of Historic Places Weekly List Actions retrieved May 10 2024 a b Numbers represent an alphabetical ordering by significant words Various colorings defined here differentiate National Historic Landmarks and historic districts from other NRHP buildings structures sites or objects The eight digit number below each date is the number assigned to each location in the National Register Information System database which can be viewed by clicking the number a b c Funkhouser W D and W S Webb Archaeological Survey of Kentucky Butler County University of Kentucky Reports in Anthropology 7 5 1950 358 Funkhouser W D and W S Webb Archaeological Survey of Kentucky Butler County University of Kentucky Reports in Anthropology 2 1932 56 a b c d e f National Historic Landmark Nomination Green River Shell Middens National Park Service 1994 05 05 a b Claassen Cheryl Feasting with Shellfish in the Southern Ohio Valley Archaic Sacred Sites and Rituals Knoxville U of Tennessee P 2010 41 Milner George R and Richard W Jefferies The Read Archaic Shell Midden in Kentucky Southeastern Archaeology 17 2 1998 119 132 Coy Fred E Jr and Thomas C Fuller Reedyville Petroglyphs Butler County Kentucky Central States Archaeological Journal 17 3 1970 99 111 103 Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Butler County Kentucky amp oldid 1075432585, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.