fbpx
Wikipedia

National Register of Historic Places listings in Daviess County, Kentucky

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

Location of Daviess County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Daviess 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 38 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 November 17, 2023.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Archeological Site 15 Da 39
 
Archeological Site 15 Da 39
December 22, 1978
(#78001310)
Off the Ohio River shoreline northeast of Owensboro[5]
37°51′30″N 87°01′54″W / 37.858333°N 87.031667°W / 37.858333; -87.031667 (Archeological Site 15 Da 39)
Maceo
2 D.D. Bogard House
 
D.D. Bogard House
May 22, 1980
(#80001503)
303 E. 4th St.
37°46′23″N 87°06′30″W / 37.773056°N 87.108333°W / 37.773056; -87.108333 (D.D. Bogard House)
Owensboro
3 Breidenbach Building
 
Breidenbach Building
March 28, 1986
(#86000660)
208 W. 3rd St.
37°46′25″N 87°06′46″W / 37.773611°N 87.112667°W / 37.773611; -87.112667 (Breidenbach Building)
Owensboro
4 Callas Sweet Shop
 
Callas Sweet Shop
March 28, 1986
(#86000661)
420 Frederica Ave.
37°46′19″N 87°06′49″W / 37.771944°N 87.113611°W / 37.771944; -87.113611 (Callas Sweet Shop)
Owensboro
5 Carnegie Free Public Library (DAOB 41)
 
Carnegie Free Public Library (DAOB 41)
August 6, 1986
(#86002234)
901 Frederica Ave.
37°46′02″N 87°06′45″W / 37.767222°N 87.112500°W / 37.767222; -87.112500 (Carnegie Free Public Library (DAOB 41))
Owensboro
6 Le Vega Clements House
 
Le Vega Clements House
March 28, 1986
(#86000663)
1500 N. Highland Ave.
37°46′27″N 87°05′31″W / 37.774167°N 87.091944°W / 37.774167; -87.091944 (Le Vega Clements House)
Owensboro
7 Confederate Monument in Owensboro
 
Confederate Monument in Owensboro
  More images
July 17, 1997
(#97000708)
1 block north of the junction of U.S. Routes 60 and 431
37°46′26″N 87°06′48″W / 37.773889°N 87.113222°W / 37.773889; -87.113222 (Confederate Monument in Owensboro)
Owensboro
8 Howell J. Davis House
 
Howell J. Davis House
August 3, 1990
(#90001168)
3301 Veach Rd.
37°44′17″N 87°06′08″W / 37.738056°N 87.102222°W / 37.738056; -87.102222 (Howell J. Davis House)
Owensboro
9 Doctors' Row Historic District
 
Doctors' Row Historic District
March 28, 1986
(#86000662)
W. 4th St. between Frederica and Saint Ann Sts.
37°46′22″N 87°06′44″W / 37.772778°N 87.112222°W / 37.772778; -87.112222 (Doctors' Row Historic District)
Owensboro
10 Federal Building and US Post Office-Owensboro
 
Federal Building and US Post Office-Owensboro
April 13, 1989
(#89000295)
5th and Frederica
37°46′18″N 87°06′46″W / 37.771667°N 87.112778°W / 37.771667; -87.112778 (Federal Building and US Post Office-Owensboro)
Owensboro
11 Gillim House
 
Gillim House
March 28, 1986
(#86000664)
517 Frederica St.
37°46′15″N 87°06′46″W / 37.770833°N 87.112778°W / 37.770833; -87.112778 (Gillim House)
Owensboro
12 Felix Grimes House June 18, 1975
(#75000746)
1301 Leitchfield Rd.
37°45′55″N 87°05′22″W / 37.765278°N 87.089444°W / 37.765278; -87.089444 (Felix Grimes House)
Owensboro
13 Haphazard
 
Haphazard
August 22, 1975
(#75000747)
Pleasant Valley Rd.
37°46′56″N 87°04′24″W / 37.782222°N 87.073333°W / 37.782222; -87.073333 (Haphazard)
Owensboro
14 Kentucky Buggy Company Building
 
Kentucky Buggy Company Building
September 29, 2015
(#15000649)
301 E. 9th St.
37°46′04″N 87°06′28″W / 37.7677°N 87.1079°W / 37.7677; -87.1079 (Kentucky Buggy Company Building)
Owensboro
15 Thomas Krahwinkel House
 
Thomas Krahwinkel House
July 30, 2013
(#13000556)
10501 U.S. Route 60
37°50′37″N 87°18′39″W / 37.843611°N 87.310833°W / 37.843611; -87.310833 (Thomas Krahwinkel House)
Owensboro
16 McKay-Thornberry House
 
McKay-Thornberry House
May 3, 1984
(#84001408)
S. Hampton Rd.
37°45′42″N 86°58′00″W / 37.761667°N 86.966667°W / 37.761667; -86.966667 (McKay-Thornberry House)
Owensboro
17 Medley House
 
Medley House
February 20, 1980
(#80001504)
1220 Frederica St.
37°45′52″N 87°06′47″W / 37.764444°N 87.113056°W / 37.764444; -87.113056 (Medley House)
Owensboro
18 George Mischel and Sons Building
 
George Mischel and Sons Building
March 28, 1986
(#86000756)
412 E. 2nd St.
37°46′30″N 87°06′25″W / 37.775000°N 87.107083°W / 37.775000; -87.107083 (George Mischel and Sons Building)
Owensboro
19 Monarch-Payne House
 
Monarch-Payne House
March 28, 1986
(#86000757)
1432 E. 4th St.
37°46′26″N 87°05′34″W / 37.773750°N 87.092778°W / 37.773750; -87.092778 (Monarch-Payne House)
Owensboro
20 J.Z. Moore Historic District
 
J.Z. Moore Historic District
March 28, 1986
(#86000659)
Roughly bounded by W. and E. 12th, Daviess, E. and W. 14th, and Saint Ann Sts.
37°45′51″N 87°06′37″W / 37.764167°N 87.110278°W / 37.764167; -87.110278 (J.Z. Moore Historic District)
Owensboro
21 Moorman House
 
Moorman House
March 27, 1992
(#92000140)
2731 W. 2nd St.
37°46′29″N 87°08′40″W / 37.774722°N 87.144444°W / 37.774722; -87.144444 (Moorman House)
Owensboro
22 Mount St. Joseph Academy
 
Mount St. Joseph Academy
January 25, 1979
(#79000970)
Kentucky Route 56
37°41′35″N 87°19′29″W / 37.693056°N 87.324722°W / 37.693056; -87.324722 (Mount St. Joseph Academy)
Saint Joseph
23 Odd Fellows Building
 
Odd Fellows Building
March 28, 1986
(#86000758)
200-204 W. 3rd St.
37°46′25″N 87°06′45″W / 37.773611°N 87.112500°W / 37.773611; -87.112500 (Odd Fellows Building)
Owensboro
24 Owensboro Armory
 
Owensboro Armory
September 6, 2002
(#02000919)
1501 Parrish Ave.
37°45′40″N 87°07′34″W / 37.761111°N 87.126111°W / 37.761111; -87.126111 (Owensboro Armory)
Owensboro Demolished 2012
25 Owensboro Historic Commercial District
 
Owensboro Historic Commercial District
January 12, 1983
(#83002626)
2nd St. between St. Ann and Lewis Sts.
37°46′29″N 87°06′38″W / 37.774722°N 87.110556°W / 37.774722; -87.110556 (Owensboro Historic Commercial District)
Owensboro
26 Owensboro Historic Downtown Commercial District
 
Owensboro Historic Downtown Commercial District
July 26, 2005
(#04001251)
Roughly between Frederica, Clay, 2nd, and 4th Sts.
37°46′27″N 87°06′38″W / 37.774167°N 87.110556°W / 37.774167; -87.110556 (Owensboro Historic Downtown Commercial District)
Owensboro
27 Phillip's Court District
 
Phillip's Court District
March 28, 1986
(#86000658)
Roughly bounded by Technical High School, Cruze Dr., W. 18th St., and Frederica Ave.
37°45′39″N 87°06′40″W / 37.760833°N 87.111111°W / 37.760833; -87.111111 (Phillip's Court District)
Owensboro
28 Camden Riley House
 
Camden Riley House
March 28, 1986
(#86000760)
112 E. 4th St.
37°46′21″N 87°06′51″W / 37.772500°N 87.114167°W / 37.772500; -87.114167 (Camden Riley House)
Owensboro
29 St. Joseph Church
 
St. Joseph Church
November 3, 1983
(#83003651)
4th and Clay Sts.
37°46′22″N 87°06′22″W / 37.772778°N 87.106111°W / 37.772778; -87.106111 (St. Joseph Church)
Owensboro
30 Maj. Hampden Smith House
 
Maj. Hampden Smith House
September 28, 1976
(#76000865)
909 Frederica St.
37°46′01″N 87°06′44″W / 37.767056°N 87.112222°W / 37.767056; -87.112222 (Maj. Hampden Smith House)
Owensboro
31 James L. Stinnett House
 
James L. Stinnett House
December 30, 2019
(#100004830)
10184 Hwy 54
37°40′59″N 86°52′05″W / 37.6831°N 86.8680°W / 37.6831; -86.8680 (James L. Stinnett House)
Whitesville
32 James J. Sweeney House
 
James J. Sweeney House
August 11, 1980
(#80001505)
121 E. 5th St.
37°46′19″N 87°06′36″W / 37.771944°N 87.110000°W / 37.771944; -87.110000 (James J. Sweeney House)
Owensboro
33 Temple Adath Israel
 
Temple Adath Israel
  More images
March 28, 1986
(#86000761)
429 Daviess St.
37°46′19″N 87°06′34″W / 37.771833°N 87.109444°W / 37.771833; -87.109444 (Temple Adath Israel)
Owensboro
34 Thompson and Powell Martyrs Monument
 
Thompson and Powell Martyrs Monument
  More images
July 17, 1997
(#97000707)
Junction of Kentucky Routes 56 and 500
37°41′44″N 87°19′30″W / 37.695556°N 87.325111°W / 37.695556; -87.325111 (Thompson and Powell Martyrs Monument)
Saint Joseph
35 Trinity Episcopal Church
 
Trinity Episcopal Church
April 10, 1972
(#72000530)
403 W. 5th St.
37°46′18″N 87°06′53″W / 37.771667°N 87.114722°W / 37.771667; -87.114722 (Trinity Episcopal Church)
Owensboro
36 Union Station
 
Union Station
August 1, 1979
(#79000969)
1039 Frederica St.
37°45′57″N 87°06′43″W / 37.765833°N 87.111944°W / 37.765833; -87.111944 (Union Station)
Owensboro
37 Willow Hill
 
Willow Hill
June 9, 1982
(#82004621)
Jones Rd.
37°47′01″N 87°00′47″W / 37.783611°N 87.013056°W / 37.783611; -87.013056 (Willow Hill)
Owensboro
38 Yewell House
 
Yewell House
March 28, 1986
(#86000762)
630 Clay St.
37°46′12″N 87°06′23″W / 37.770000°N 87.106389°W / 37.770000; -87.106389 (Yewell House)
Owensboro

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Ames Building March 28, 1986
(#86000657)
October 17, 1988 401 W. Third St.
Owensboro Was being partially demolished when it was destroyed by fire on July 17, 1987[6][7].

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 November 17, 2023.
  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. ^ Pollack, David, ed. The Archaeology of Kentucky: An Update. Frankfort: Kentucky Heritage Council, 2008, 35.
  6. ^ "Fire razes part of downtown building". Messenger-Inquirer. July 18, 1987. p. 1A. Retrieved July 4, 2022 – via Newspapers.com.
  7. ^ https://npgallery.nps.gov/NRHP/GetAsset/NRHP/64000247_text

national, register, historic, places, listings, daviess, county, kentucky, this, list, location, daviess, county, kentuckythis, intended, complete, list, properties, districts, national, register, historic, places, daviess, county, kentucky, united, states, lo. This is a list of the National Register of Historic Places listings in Daviess County Kentucky Location of Daviess County in KentuckyThis is intended to be a complete list of the properties and districts on the National Register of Historic Places in Daviess 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 38 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 November 17 2023 2 Map all coordinates using OpenStreetMapDownload 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 Description1 Archeological Site 15 Da 39 nbsp Archeological Site 15 Da 39 December 22 1978 78001310 Off the Ohio River shoreline northeast of Owensboro 5 37 51 30 N 87 01 54 W 37 858333 N 87 031667 W 37 858333 87 031667 Archeological Site 15 Da 39 Maceo2 D D Bogard House nbsp D D Bogard House May 22 1980 80001503 303 E 4th St 37 46 23 N 87 06 30 W 37 773056 N 87 108333 W 37 773056 87 108333 D D Bogard House Owensboro3 Breidenbach Building nbsp Breidenbach Building March 28 1986 86000660 208 W 3rd St 37 46 25 N 87 06 46 W 37 773611 N 87 112667 W 37 773611 87 112667 Breidenbach Building Owensboro4 Callas Sweet Shop nbsp Callas Sweet Shop March 28 1986 86000661 420 Frederica Ave 37 46 19 N 87 06 49 W 37 771944 N 87 113611 W 37 771944 87 113611 Callas Sweet Shop Owensboro5 Carnegie Free Public Library DAOB 41 nbsp Carnegie Free Public Library DAOB 41 August 6 1986 86002234 901 Frederica Ave 37 46 02 N 87 06 45 W 37 767222 N 87 112500 W 37 767222 87 112500 Carnegie Free Public Library DAOB 41 Owensboro6 Le Vega Clements House nbsp Le Vega Clements House March 28 1986 86000663 1500 N Highland Ave 37 46 27 N 87 05 31 W 37 774167 N 87 091944 W 37 774167 87 091944 Le Vega Clements House Owensboro7 Confederate Monument in Owensboro nbsp Confederate Monument in Owensboro nbsp More images July 17 1997 97000708 1 block north of the junction of U S Routes 60 and 431 37 46 26 N 87 06 48 W 37 773889 N 87 113222 W 37 773889 87 113222 Confederate Monument in Owensboro Owensboro8 Howell J Davis House nbsp Howell J Davis House August 3 1990 90001168 3301 Veach Rd 37 44 17 N 87 06 08 W 37 738056 N 87 102222 W 37 738056 87 102222 Howell J Davis House Owensboro9 Doctors Row Historic District nbsp Doctors Row Historic District March 28 1986 86000662 W 4th St between Frederica and Saint Ann Sts 37 46 22 N 87 06 44 W 37 772778 N 87 112222 W 37 772778 87 112222 Doctors Row Historic District Owensboro10 Federal Building and US Post Office Owensboro nbsp Federal Building and US Post Office Owensboro April 13 1989 89000295 5th and Frederica 37 46 18 N 87 06 46 W 37 771667 N 87 112778 W 37 771667 87 112778 Federal Building and US Post Office Owensboro Owensboro11 Gillim House nbsp Gillim House March 28 1986 86000664 517 Frederica St 37 46 15 N 87 06 46 W 37 770833 N 87 112778 W 37 770833 87 112778 Gillim House Owensboro12 Felix Grimes House Upload image June 18 1975 75000746 1301 Leitchfield Rd 37 45 55 N 87 05 22 W 37 765278 N 87 089444 W 37 765278 87 089444 Felix Grimes House Owensboro13 Haphazard nbsp Haphazard August 22 1975 75000747 Pleasant Valley Rd 37 46 56 N 87 04 24 W 37 782222 N 87 073333 W 37 782222 87 073333 Haphazard Owensboro14 Kentucky Buggy Company Building nbsp Kentucky Buggy Company Building September 29 2015 15000649 301 E 9th St 37 46 04 N 87 06 28 W 37 7677 N 87 1079 W 37 7677 87 1079 Kentucky Buggy Company Building Owensboro15 Thomas Krahwinkel House nbsp Thomas Krahwinkel House July 30 2013 13000556 10501 U S Route 60 37 50 37 N 87 18 39 W 37 843611 N 87 310833 W 37 843611 87 310833 Thomas Krahwinkel House Owensboro16 McKay Thornberry House nbsp McKay Thornberry House May 3 1984 84001408 S Hampton Rd 37 45 42 N 86 58 00 W 37 761667 N 86 966667 W 37 761667 86 966667 McKay Thornberry House Owensboro17 Medley House nbsp Medley House February 20 1980 80001504 1220 Frederica St 37 45 52 N 87 06 47 W 37 764444 N 87 113056 W 37 764444 87 113056 Medley House Owensboro18 George Mischel and Sons Building nbsp George Mischel and Sons Building March 28 1986 86000756 412 E 2nd St 37 46 30 N 87 06 25 W 37 775000 N 87 107083 W 37 775000 87 107083 George Mischel and Sons Building Owensboro19 Monarch Payne House nbsp Monarch Payne House March 28 1986 86000757 1432 E 4th St 37 46 26 N 87 05 34 W 37 773750 N 87 092778 W 37 773750 87 092778 Monarch Payne House Owensboro20 J Z Moore Historic District nbsp J Z Moore Historic District March 28 1986 86000659 Roughly bounded by W and E 12th Daviess E and W 14th and Saint Ann Sts 37 45 51 N 87 06 37 W 37 764167 N 87 110278 W 37 764167 87 110278 J Z Moore Historic District Owensboro21 Moorman House nbsp Moorman House March 27 1992 92000140 2731 W 2nd St 37 46 29 N 87 08 40 W 37 774722 N 87 144444 W 37 774722 87 144444 Moorman House Owensboro22 Mount St Joseph Academy nbsp Mount St Joseph Academy January 25 1979 79000970 Kentucky Route 56 37 41 35 N 87 19 29 W 37 693056 N 87 324722 W 37 693056 87 324722 Mount St Joseph Academy Saint Joseph23 Odd Fellows Building nbsp Odd Fellows Building March 28 1986 86000758 200 204 W 3rd St 37 46 25 N 87 06 45 W 37 773611 N 87 112500 W 37 773611 87 112500 Odd Fellows Building Owensboro24 Owensboro Armory nbsp Owensboro Armory September 6 2002 02000919 1501 Parrish Ave 37 45 40 N 87 07 34 W 37 761111 N 87 126111 W 37 761111 87 126111 Owensboro Armory Owensboro Demolished 201225 Owensboro Historic Commercial District nbsp Owensboro Historic Commercial District January 12 1983 83002626 2nd St between St Ann and Lewis Sts 37 46 29 N 87 06 38 W 37 774722 N 87 110556 W 37 774722 87 110556 Owensboro Historic Commercial District Owensboro26 Owensboro Historic Downtown Commercial District nbsp Owensboro Historic Downtown Commercial District July 26 2005 04001251 Roughly between Frederica Clay 2nd and 4th Sts 37 46 27 N 87 06 38 W 37 774167 N 87 110556 W 37 774167 87 110556 Owensboro Historic Downtown Commercial District Owensboro27 Phillip s Court District nbsp Phillip s Court District March 28 1986 86000658 Roughly bounded by Technical High School Cruze Dr W 18th St and Frederica Ave 37 45 39 N 87 06 40 W 37 760833 N 87 111111 W 37 760833 87 111111 Phillip s Court District Owensboro28 Camden Riley House nbsp Camden Riley House March 28 1986 86000760 112 E 4th St 37 46 21 N 87 06 51 W 37 772500 N 87 114167 W 37 772500 87 114167 Camden Riley House Owensboro29 St Joseph Church nbsp St Joseph Church November 3 1983 83003651 4th and Clay Sts 37 46 22 N 87 06 22 W 37 772778 N 87 106111 W 37 772778 87 106111 St Joseph Church Owensboro30 Maj Hampden Smith House nbsp Maj Hampden Smith House September 28 1976 76000865 909 Frederica St 37 46 01 N 87 06 44 W 37 767056 N 87 112222 W 37 767056 87 112222 Maj Hampden Smith House Owensboro31 James L Stinnett House nbsp James L Stinnett House December 30 2019 100004830 10184 Hwy 54 37 40 59 N 86 52 05 W 37 6831 N 86 8680 W 37 6831 86 8680 James L Stinnett House Whitesville32 James J Sweeney House nbsp James J Sweeney House August 11 1980 80001505 121 E 5th St 37 46 19 N 87 06 36 W 37 771944 N 87 110000 W 37 771944 87 110000 James J Sweeney House Owensboro33 Temple Adath Israel nbsp Temple Adath Israel nbsp More images March 28 1986 86000761 429 Daviess St 37 46 19 N 87 06 34 W 37 771833 N 87 109444 W 37 771833 87 109444 Temple Adath Israel Owensboro34 Thompson and Powell Martyrs Monument nbsp Thompson and Powell Martyrs Monument nbsp More images July 17 1997 97000707 Junction of Kentucky Routes 56 and 500 37 41 44 N 87 19 30 W 37 695556 N 87 325111 W 37 695556 87 325111 Thompson and Powell Martyrs Monument Saint Joseph35 Trinity Episcopal Church nbsp Trinity Episcopal Church April 10 1972 72000530 403 W 5th St 37 46 18 N 87 06 53 W 37 771667 N 87 114722 W 37 771667 87 114722 Trinity Episcopal Church Owensboro36 Union Station nbsp Union Station August 1 1979 79000969 1039 Frederica St 37 45 57 N 87 06 43 W 37 765833 N 87 111944 W 37 765833 87 111944 Union Station Owensboro37 Willow Hill nbsp Willow Hill June 9 1982 82004621 Jones Rd 37 47 01 N 87 00 47 W 37 783611 N 87 013056 W 37 783611 87 013056 Willow Hill Owensboro38 Yewell House nbsp Yewell House March 28 1986 86000762 630 Clay St 37 46 12 N 87 06 23 W 37 770000 N 87 106389 W 37 770000 87 106389 Yewell House OwensboroFormer listing edit 3 Name on the Register Image Date listedDate removed LocationCity or town Description1 Ames Building Upload image March 28 1986 86000657 October 17 1988 401 W Third St Owensboro Was being partially demolished when it was destroyed by fire on July 17 1987 6 7 See also edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Daviess 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 November 17 2023 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 Pollack David ed The Archaeology of Kentucky An Update Frankfort Kentucky Heritage Council 2008 35 Fire razes part of downtown building Messenger Inquirer July 18 1987 p 1A Retrieved July 4 2022 via Newspapers com https npgallery nps gov NRHP GetAsset NRHP 64000247 text Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Daviess County Kentucky amp oldid 1096538745, 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.