fbpx
Wikipedia

National Register of Historic Places listings in Carter County, Kentucky

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

Location of Carter County in Kentucky

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

There are 4 properties listed on the National Register in the county.


          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 Carter Caves Pictograph (15CR60) September 8, 1989
(#89001178)
Address Restricted
Olive Hill
2 Van Kitchen House May 2, 1974
(#74000857)
South of Grayson off Kentucky Route 7
38°14′15″N 82°59′32″W / 38.2375°N 82.992222°W / 38.2375; -82.992222 (Van Kitchen House)
Grayson
3 Olive Hill C & O Depot
 
Olive Hill C & O Depot
October 29, 1992
(#92001487)
Southern side of Railroad St., west of the junction with Plum St.
38°17′59″N 83°10′31″W / 38.299722°N 83.175278°W / 38.299722; -83.175278 (Olive Hill C & O Depot)
Olive Hill
4 Saltpeter Cave
 
Saltpeter Cave
July 24, 2001
(#01000743)
Carter Caves State Resort Park
38°22′35″N 83°07′26″W / 38.376389°N 83.123889°W / 38.376389; -83.123889 (Saltpeter Cave)
Olive Hill

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Sellers House and Laboratory Building October 16, 1974
(#74002274)
December 13, 1974 S of Grahn
Grahn House was destroyed by fire a month after listing on the Register in 1974. The laboratory was dismantled in 1976 and relocated to the New England Air Museum storage.[5] In 1979, the museum was heavily damaged by a tornado, including most of the laboratory remnants.[6]

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. ^ http://www.rootsweb.ancestry.com/~kycarter/journals/matthew_sellers.pdf [bare URL PDF]
  6. ^

national, register, historic, places, listings, carter, county, kentucky, this, list, location, carter, county, kentucky, this, intended, complete, list, properties, national, register, historic, places, carter, county, kentucky, united, states, locations, nat. This is a list of the National Register of Historic Places listings in Carter County Kentucky Location of Carter County in Kentucky This is intended to be a complete list of the properties on the National Register of Historic Places in Carter County Kentucky United States The locations of National Register properties for which the latitude and longitude coordinates are included below may be seen in a map 1 There are 4 properties listed on the National Register in the county 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 Carter Caves Pictograph 15CR60 Upload image September 8 1989 89001178 Address RestrictedOlive Hill 2 Van Kitchen House Upload image May 2 1974 74000857 South of Grayson off Kentucky Route 7 38 14 15 N 82 59 32 W 38 2375 N 82 992222 W 38 2375 82 992222 Van Kitchen House Grayson 3 Olive Hill C amp O Depot nbsp Olive Hill C amp O Depot October 29 1992 92001487 Southern side of Railroad St west of the junction with Plum St 38 17 59 N 83 10 31 W 38 299722 N 83 175278 W 38 299722 83 175278 Olive Hill C amp O Depot Olive Hill 4 Saltpeter Cave nbsp Saltpeter Cave July 24 2001 01000743 Carter Caves State Resort Park 38 22 35 N 83 07 26 W 38 376389 N 83 123889 W 38 376389 83 123889 Saltpeter Cave Olive HillFormer listing edit 3 Name on the Register Image Date listedDate removed LocationCity or town Description 1 Sellers House and Laboratory Building Upload image October 16 1974 74002274 December 13 1974 S of GrahnGrahn House was destroyed by fire a month after listing on the Register in 1974 The laboratory was dismantled in 1976 and relocated to the New England Air Museum storage 5 In 1979 the museum was heavily damaged by a tornado including most of the laboratory remnants 6 See also edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Carter County Kentucky List of National Historic Landmarks in Kentucky National Register of Historic Places listings 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 http www rootsweb ancestry com kycarter journals matthew sellers pdf bare URL PDF https web archive org web 20161025043839 http www ket org trips aviation sellers htm Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Carter County Kentucky amp oldid 1165070026, 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.