fbpx
Wikipedia

National Register of Historic Places listings in Henry County, Kentucky

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

Location of Henry County in Kentucky

It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Henry 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 12 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted February 24, 2023.[2]

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Callaway-Goodridge-Robertson Farm February 3, 2010
(#09001308)
6041 Kentucky Route 1861
38°23′00″N 85°16′03″W / 38.383222°N 85.267425°W / 38.383222; -85.267425 (Callaway-Goodridge-Robertson Farm)
Smithfield
2 Confederate Soldiers Martyrs Monument in Eminence
 
  More images
July 17, 1997
(#97000692)
Eminence Cemetery, 2 miles south of the junction of Kentucky Routes 22 and 55
38°21′34″N 85°10′51″W / 38.359444°N 85.180833°W / 38.359444; -85.180833 (Confederate Soldiers Martyrs Monument in Eminence)
Eminence
3 Crutcher House
 
December 8, 1980
(#80001550)
Mulberry Pike
38°21′36″N 85°10′15″W / 38.360000°N 85.170972°W / 38.360000; -85.170972 (Crutcher House)
Eminence
4 Eminence Historic Commercial District
 
February 9, 1979
(#79000994)
Broadway, Main and Penn Sts.
38°22′11″N 85°10′48″W / 38.369722°N 85.18°W / 38.369722; -85.18 (Eminence Historic Commercial District)
Eminence
5 Isham Henderson House January 8, 1987
(#87000156)
Main Cross Rd.
38°26′11″N 85°09′36″W / 38.436250°N 85.160000°W / 38.436250; -85.160000 (Isham Henderson House)
New Castle
6 Henry County Courthouse, Jail, and Warden's House
 
April 11, 1977
(#77000621)
Courthouse Sq.
38°26′02″N 85°10′09″W / 38.433889°N 85.169167°W / 38.433889; -85.169167 (Henry County Courthouse, Jail, and Warden's House)
New Castle
7 Samuel Hieatt House October 29, 1982
(#82001569)
North of Smithfield on Hieatt Rd.
38°25′03″N 85°15′28″W / 38.4175°N 85.257778°W / 38.4175; -85.257778 (Samuel Hieatt House)
Smithfield
8 Highlands July 9, 1979
(#79000995)
Southwest of Smithfield on Kentucky Route 22
38°21′59″N 85°16′47″W / 38.366389°N 85.279722°W / 38.366389; -85.279722 (Highlands)
Smithfield
9 New Castle Historic Commercial District August 4, 2016
(#16000495)
Main & Main Cross Sts.
38°26′00″N 85°10′12″W / 38.433320°N 85.169911°W / 38.433320; -85.169911 (New Castle Historic Commercial District)
New Castle
10 Robert Ricketts House July 12, 1978
(#78001342)
North of New Castle off U.S. Route 421
38°28′44″N 85°11′11″W / 38.478889°N 85.186389°W / 38.478889; -85.186389 (Robert Ricketts House)
New Castle
11 Thomas Smith House February 8, 1978
(#78001343)
524 Cross Main St.
38°25′59″N 85°10′02″W / 38.433056°N 85.167222°W / 38.433056; -85.167222 (Thomas Smith House)
New Castle
12 Thompson House May 5, 1987
(#87000567)
Kentucky Route 22 and Old Giltner Rd.
38°21′58″N 85°11′54″W / 38.366111°N 85.198333°W / 38.366111; -85.198333 (Thompson House)
Eminence

See also

References

  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 February 24, 2023.
  3. ^ 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.

national, register, historic, places, listings, henry, county, kentucky, this, list, location, henry, county, kentucky, intended, complete, list, properties, districts, national, register, historic, places, henry, county, kentucky, united, states, locations, n. This is a list of the National Register of Historic Places listings in Henry County Kentucky Location of Henry County in Kentucky It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Henry 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 12 properties and districts listed on the National Register in the county This National Park Service list is complete through NPS recent listings posted February 24 2023 2 Map all coordinates using OpenStreetMap Download coordinates as KML 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 Callaway Goodridge Robertson Farm Upload image February 3 2010 09001308 6041 Kentucky Route 1861 38 23 00 N 85 16 03 W 38 383222 N 85 267425 W 38 383222 85 267425 Callaway Goodridge Robertson Farm Smithfield2 Confederate Soldiers Martyrs Monument in Eminence More images July 17 1997 97000692 Eminence Cemetery 2 miles south of the junction of Kentucky Routes 22 and 55 38 21 34 N 85 10 51 W 38 359444 N 85 180833 W 38 359444 85 180833 Confederate Soldiers Martyrs Monument in Eminence Eminence3 Crutcher House December 8 1980 80001550 Mulberry Pike 38 21 36 N 85 10 15 W 38 360000 N 85 170972 W 38 360000 85 170972 Crutcher House Eminence4 Eminence Historic Commercial District February 9 1979 79000994 Broadway Main and Penn Sts 38 22 11 N 85 10 48 W 38 369722 N 85 18 W 38 369722 85 18 Eminence Historic Commercial District Eminence5 Isham Henderson House Upload image January 8 1987 87000156 Main Cross Rd 38 26 11 N 85 09 36 W 38 436250 N 85 160000 W 38 436250 85 160000 Isham Henderson House New Castle6 Henry County Courthouse Jail and Warden s House April 11 1977 77000621 Courthouse Sq 38 26 02 N 85 10 09 W 38 433889 N 85 169167 W 38 433889 85 169167 Henry County Courthouse Jail and Warden s House New Castle7 Samuel Hieatt House Upload image October 29 1982 82001569 North of Smithfield on Hieatt Rd 38 25 03 N 85 15 28 W 38 4175 N 85 257778 W 38 4175 85 257778 Samuel Hieatt House Smithfield8 Highlands Upload image July 9 1979 79000995 Southwest of Smithfield on Kentucky Route 22 38 21 59 N 85 16 47 W 38 366389 N 85 279722 W 38 366389 85 279722 Highlands Smithfield9 New Castle Historic Commercial District Upload image August 4 2016 16000495 Main amp Main Cross Sts 38 26 00 N 85 10 12 W 38 433320 N 85 169911 W 38 433320 85 169911 New Castle Historic Commercial District New Castle10 Robert Ricketts House Upload image July 12 1978 78001342 North of New Castle off U S Route 421 38 28 44 N 85 11 11 W 38 478889 N 85 186389 W 38 478889 85 186389 Robert Ricketts House New Castle11 Thomas Smith House Upload image February 8 1978 78001343 524 Cross Main St 38 25 59 N 85 10 02 W 38 433056 N 85 167222 W 38 433056 85 167222 Thomas Smith House New Castle12 Thompson House Upload image May 5 1987 87000567 Kentucky Route 22 and Old Giltner Rd 38 21 58 N 85 11 54 W 38 366111 N 85 198333 W 38 366111 85 198333 Thompson House EminenceSee also Edit Wikimedia Commons has media related to National Register of Historic Places in Henry County Kentucky List of National Historic Landmarks in Kentucky National Register of Historic Places listings in Kentucky List of attractions and events in the Louisville metropolitan areaReferences 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 February 24 2023 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 Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Henry County Kentucky amp oldid 1078141814, 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.