fbpx
Wikipedia

National Register of Historic Places listings in LaRue County, Kentucky

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

Location of LaRue County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in LaRue 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 31 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 Abraham Lincoln Birthplace National Historic Site
 
  More images
October 15, 1966
(#66000066)
3 miles south of Hodgenville
37°31′49″N 85°43′33″W / 37.530278°N 85.725833°W / 37.530278; -85.725833 (Abraham Lincoln Birthplace National Historic Site)
Hodgenville 1809 birthplace of Abraham Lincoln, containing a portion of his parents' farm and a traditional log cabin now housed in a 1911 memorial designed by John Russell Pope.[5]
2 Aaron Atherton House January 10, 1991
(#90001962)
U.S. Route 31E south of Athertonville
37°37′33″N 85°36′56″W / 37.625833°N 85.615556°W / 37.625833; -85.615556 (Aaron Atherton House)
Hodgenville
3 Dorsey Beeler House January 10, 1991
(#90001963)
Edlin Rd. east of Lyons
37°40′48″N 85°35′48″W / 37.68°N 85.596667°W / 37.68; -85.596667 (Dorsey Beeler House)
Hodgenville
4 Brown House January 10, 1991
(#90001964)
Kentucky Route 462 west of Gleanings
37°33′32″N 85°32′42″W / 37.558889°N 85.545°W / 37.558889; -85.545 (Brown House)
Hodgenville
5 Buffalo School February 4, 2009
(#09000005)
50 School Loop
37°30′33″N 85°41′53″W / 37.509172°N 85.697925°W / 37.509172; -85.697925 (Buffalo School)
Buffalo
6 Walter Burch House January 10, 1991
(#90001965)
Spaulding Rd.
37°37′12″N 85°36′24″W / 37.62°N 85.606667°W / 37.62; -85.606667 (Walter Burch House)
Hodgenville
7 Nicholas Carter House January 10, 1991
(#90001966)
Carter Brothers Rd.
37°37′34″N 85°45′33″W / 37.626111°N 85.759167°W / 37.626111; -85.759167 (Nicholas Carter House)
Hodgenville
8 Edward S. Ferrill House January 10, 1991
(#90001967)
Kentucky Route 470 north of its junction with Kentucky Route 61
37°30′42″N 85°41′45″W / 37.511667°N 85.695833°W / 37.511667; -85.695833 (Edward S. Ferrill House)
Buffalo
9 Albert Goodin House January 10, 1991
(#90001968)
Kentucky Route 64 northeast of Tonieville
37°36′54″N 85°47′06″W / 37.615°N 85.785°W / 37.615; -85.785 (Albert Goodin House)
Hodgenville
10 Hodgenville Christian Church
 
  More images
December 20, 1977
(#77000633)
100 W. Main St.
37°34′25″N 85°44′28″W / 37.573611°N 85.741111°W / 37.573611; -85.741111 (Hodgenville Christian Church)
Hodgenville
11 Hodgenville Commercial Historic District
 
November 10, 1988
(#88002540)
Public Sq. and N. Lincoln Boulevard; also Water St. on the north, High St. on the south, Greensburg St. on the east, and Walters St. on the west
37°34′27″N 85°44′27″W / 37.574167°N 85.740833°W / 37.574167; -85.740833 (Hodgenville Commercial Historic District)
Hodgenville Second set of boundaries represents a boundary increase of December 28, 2009
12 Hodgenville Women's Club
 
January 10, 1991
(#90001969)
Public Sq.
37°34′24″N 85°29′24″W / 37.573333°N 85.49°W / 37.573333; -85.49 (Hodgenville Women's Club)
Hodgenville
13 Joseph Kirkpatrick Springhouse January 10, 1991
(#90001970)
U.S. Route 31E west of its junction with County Road 1832
37°35′09″N 85°42′07″W / 37.585833°N 85.701944°W / 37.585833; -85.701944 (Joseph Kirkpatrick Springhouse)
Hodgenville
14 LaRue County Jail
 
January 10, 1991
(#90001971)
E. High St. south of its junction with U.S. Route 31E
37°34′22″N 85°44′24″W / 37.572778°N 85.74°W / 37.572778; -85.74 (LaRue County Jail)
Hodgenville
15 Lincoln Boyhood Home
 
  More images
November 16, 1988
(#88002531)
U.S. Route 31E, 1 mile south of Athertonville
37°36′41″N 85°38′17″W / 37.611389°N 85.638056°W / 37.611389; -85.638056 (Lincoln Boyhood Home)
Athertonville
16 Abraham Lincoln Statue
 
  More images
January 10, 1991
(#90001972)
Public Square
37°34′25″N 85°44′26″W / 37.573611°N 85.740556°W / 37.573611; -85.740556 (Abraham Lincoln Statue)
Hodgenville
17 Nancy Lincoln Inn
 
  More images
January 10, 1991
(#90001973)
U.S. Route 31E, Lincoln Memorial National Historic Park
37°31′48″N 85°44′12″W / 37.53°N 85.736667°W / 37.53; -85.736667 (Nancy Lincoln Inn)
Hodgenville
18 McClain Hotel January 10, 1991
(#90001974)
Kentucky Route 470 south of its junction with Kentucky Route 61
37°30′35″N 85°42′02″W / 37.509722°N 85.700556°W / 37.509722; -85.700556 (McClain Hotel)
Buffalo
19 William Miller House
 
January 10, 1991
(#90001975)
211 W. Water St.
37°34′30″N 85°44′35″W / 37.575°N 85.743056°W / 37.575; -85.743056 (William Miller House)
Hodgenville
20 Miller-Blanton House January 10, 1991
(#90001976)
Blanton Rd. east of Athertonville
37°37′37″N 85°34′44″W / 37.626944°N 85.578889°W / 37.626944; -85.578889 (Miller-Blanton House)
New Haven
21 New Haven Battlefield Site August 4, 2004
(#04000793)
Lyons Station Rd.
37°39′42″N 85°36′04″W / 37.661667°N 85.601111°W / 37.661667; -85.601111 (New Haven Battlefield Site)
New Haven
22 Nolynn Baptist Church April 18, 1991
(#90001977)
Kentucky Route 222 southeast of its junction with McCubbin-Harned Rd.
37°33′37″N 85°47′24″W / 37.560278°N 85.79°W / 37.560278; -85.79 (Nolynn Baptist Church)
Hodgenville
23 Thomas Patterson House January 10, 1991
(#90001978)
Kentucky Route 84 west of Mathers Mill
37°32′17″N 85°47′51″W / 37.538056°N 85.7975°W / 37.538056; -85.7975 (Thomas Patterson House)
Hodgenville
24 William Phillips House January 10, 1991
(#90001979)
Kentucky Route 84 east of its junction with County Road 1517
37°32′00″N 85°49′06″W / 37.533333°N 85.818333°W / 37.533333; -85.818333 (William Phillips House)
Hodgenville
25 Saunders-Boyd House
 
January 10, 1991
(#90001980)
118 Forest Ave.
37°34′11″N 85°44′33″W / 37.569722°N 85.7425°W / 37.569722; -85.7425 (Saunders-Boyd House)
Hodgenville
26 School No. 20 January 10, 1991
(#90001981)
Stack Rd.
37°38′50″N 85°43′06″W / 37.647222°N 85.718333°W / 37.647222; -85.718333 (School No. 20)
Hodgenville
27 School No. 24 January 10, 1991
(#90001982)
McCubbin-Harned Rd. north of its junction with Kentucky Route 222
37°34′32″N 85°47′38″W / 37.575556°N 85.793889°W / 37.575556; -85.793889 (School No. 24)
Hodgenville
28 David H. Smith House
 
January 10, 1991
(#90001983)
223 Greensburg Ave.
37°34′20″N 85°44′15″W / 37.572222°N 85.7375°W / 37.572222; -85.7375 (David H. Smith House)
Hodgenville
29 R.H. Thomas House January 10, 1991
(#90001984)
Brooks Rd. west of its junction with Kentucky Route 470
37°30′15″N 85°43′54″W / 37.504167°N 85.731667°W / 37.504167; -85.731667 (R.H. Thomas House)
Hodgenville
30 Tonieville Store January 10, 1991
(#90001985)
Tonieville-Glendale Rd. north of its junction with Kentucky Route 61
37°36′35″N 85°47′45″W / 37.609722°N 85.795833°W / 37.609722; -85.795833 (Tonieville Store)
Hodgenville
31 Thomas Walters House January 10, 1991
(#90001986)
U.S. Route 31E north of Magnolia
37°28′39″N 85°44′31″W / 37.4775°N 85.741944°W / 37.4775; -85.741944 (Thomas Walters House)
Hodgenville

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.
  5. ^ Loveless, Andrew M. (1976-04-29). "National Register of Historic Places Registration Form: Abraham Lincoln Birthplace National Historic Site". National Park Service. Retrieved 2013-03-23. {{cite journal}}: Cite journal requires |journal= (help)

national, register, historic, places, listings, larue, county, kentucky, this, list, location, larue, county, kentucky, this, intended, complete, list, properties, districts, national, register, historic, places, larue, county, kentucky, united, states, locati. This is a list of the National Register of Historic Places listings in LaRue County Kentucky Location of LaRue County in Kentucky This is intended to be a complete list of the properties and districts on the National Register of Historic Places in LaRue 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 31 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 Abraham Lincoln Birthplace National Historic Site More images October 15 1966 66000066 3 miles south of Hodgenville 37 31 49 N 85 43 33 W 37 530278 N 85 725833 W 37 530278 85 725833 Abraham Lincoln Birthplace National Historic Site Hodgenville 1809 birthplace of Abraham Lincoln containing a portion of his parents farm and a traditional log cabin now housed in a 1911 memorial designed by John Russell Pope 5 2 Aaron Atherton House Upload image January 10 1991 90001962 U S Route 31E south of Athertonville 37 37 33 N 85 36 56 W 37 625833 N 85 615556 W 37 625833 85 615556 Aaron Atherton House Hodgenville3 Dorsey Beeler House Upload image January 10 1991 90001963 Edlin Rd east of Lyons 37 40 48 N 85 35 48 W 37 68 N 85 596667 W 37 68 85 596667 Dorsey Beeler House Hodgenville4 Brown House Upload image January 10 1991 90001964 Kentucky Route 462 west of Gleanings 37 33 32 N 85 32 42 W 37 558889 N 85 545 W 37 558889 85 545 Brown House Hodgenville5 Buffalo School Upload image February 4 2009 09000005 50 School Loop 37 30 33 N 85 41 53 W 37 509172 N 85 697925 W 37 509172 85 697925 Buffalo School Buffalo6 Walter Burch House Upload image January 10 1991 90001965 Spaulding Rd 37 37 12 N 85 36 24 W 37 62 N 85 606667 W 37 62 85 606667 Walter Burch House Hodgenville7 Nicholas Carter House Upload image January 10 1991 90001966 Carter Brothers Rd 37 37 34 N 85 45 33 W 37 626111 N 85 759167 W 37 626111 85 759167 Nicholas Carter House Hodgenville8 Edward S Ferrill House Upload image January 10 1991 90001967 Kentucky Route 470 north of its junction with Kentucky Route 61 37 30 42 N 85 41 45 W 37 511667 N 85 695833 W 37 511667 85 695833 Edward S Ferrill House Buffalo9 Albert Goodin House Upload image January 10 1991 90001968 Kentucky Route 64 northeast of Tonieville 37 36 54 N 85 47 06 W 37 615 N 85 785 W 37 615 85 785 Albert Goodin House Hodgenville10 Hodgenville Christian Church More images December 20 1977 77000633 100 W Main St 37 34 25 N 85 44 28 W 37 573611 N 85 741111 W 37 573611 85 741111 Hodgenville Christian Church Hodgenville11 Hodgenville Commercial Historic District November 10 1988 88002540 Public Sq and N Lincoln Boulevard also Water St on the north High St on the south Greensburg St on the east and Walters St on the west 37 34 27 N 85 44 27 W 37 574167 N 85 740833 W 37 574167 85 740833 Hodgenville Commercial Historic District Hodgenville Second set of boundaries represents a boundary increase of December 28 200912 Hodgenville Women s Club January 10 1991 90001969 Public Sq 37 34 24 N 85 29 24 W 37 573333 N 85 49 W 37 573333 85 49 Hodgenville Women s Club Hodgenville13 Joseph Kirkpatrick Springhouse Upload image January 10 1991 90001970 U S Route 31E west of its junction with County Road 1832 37 35 09 N 85 42 07 W 37 585833 N 85 701944 W 37 585833 85 701944 Joseph Kirkpatrick Springhouse Hodgenville14 LaRue County Jail January 10 1991 90001971 E High St south of its junction with U S Route 31E 37 34 22 N 85 44 24 W 37 572778 N 85 74 W 37 572778 85 74 LaRue County Jail Hodgenville15 Lincoln Boyhood Home More images November 16 1988 88002531 U S Route 31E 1 mile south of Athertonville 37 36 41 N 85 38 17 W 37 611389 N 85 638056 W 37 611389 85 638056 Lincoln Boyhood Home Athertonville16 Abraham Lincoln Statue More images January 10 1991 90001972 Public Square 37 34 25 N 85 44 26 W 37 573611 N 85 740556 W 37 573611 85 740556 Abraham Lincoln Statue Hodgenville17 Nancy Lincoln Inn More images January 10 1991 90001973 U S Route 31E Lincoln Memorial National Historic Park 37 31 48 N 85 44 12 W 37 53 N 85 736667 W 37 53 85 736667 Nancy Lincoln Inn Hodgenville18 McClain Hotel Upload image January 10 1991 90001974 Kentucky Route 470 south of its junction with Kentucky Route 61 37 30 35 N 85 42 02 W 37 509722 N 85 700556 W 37 509722 85 700556 McClain Hotel Buffalo19 William Miller House January 10 1991 90001975 211 W Water St 37 34 30 N 85 44 35 W 37 575 N 85 743056 W 37 575 85 743056 William Miller House Hodgenville20 Miller Blanton House Upload image January 10 1991 90001976 Blanton Rd east of Athertonville 37 37 37 N 85 34 44 W 37 626944 N 85 578889 W 37 626944 85 578889 Miller Blanton House New Haven21 New Haven Battlefield Site Upload image August 4 2004 04000793 Lyons Station Rd 37 39 42 N 85 36 04 W 37 661667 N 85 601111 W 37 661667 85 601111 New Haven Battlefield Site New Haven22 Nolynn Baptist Church Upload image April 18 1991 90001977 Kentucky Route 222 southeast of its junction with McCubbin Harned Rd 37 33 37 N 85 47 24 W 37 560278 N 85 79 W 37 560278 85 79 Nolynn Baptist Church Hodgenville23 Thomas Patterson House Upload image January 10 1991 90001978 Kentucky Route 84 west of Mathers Mill 37 32 17 N 85 47 51 W 37 538056 N 85 7975 W 37 538056 85 7975 Thomas Patterson House Hodgenville24 William Phillips House Upload image January 10 1991 90001979 Kentucky Route 84 east of its junction with County Road 1517 37 32 00 N 85 49 06 W 37 533333 N 85 818333 W 37 533333 85 818333 William Phillips House Hodgenville25 Saunders Boyd House January 10 1991 90001980 118 Forest Ave 37 34 11 N 85 44 33 W 37 569722 N 85 7425 W 37 569722 85 7425 Saunders Boyd House Hodgenville26 School No 20 Upload image January 10 1991 90001981 Stack Rd 37 38 50 N 85 43 06 W 37 647222 N 85 718333 W 37 647222 85 718333 School No 20 Hodgenville27 School No 24 Upload image January 10 1991 90001982 McCubbin Harned Rd north of its junction with Kentucky Route 222 37 34 32 N 85 47 38 W 37 575556 N 85 793889 W 37 575556 85 793889 School No 24 Hodgenville28 David H Smith House January 10 1991 90001983 223 Greensburg Ave 37 34 20 N 85 44 15 W 37 572222 N 85 7375 W 37 572222 85 7375 David H Smith House Hodgenville29 R H Thomas House Upload image January 10 1991 90001984 Brooks Rd west of its junction with Kentucky Route 470 37 30 15 N 85 43 54 W 37 504167 N 85 731667 W 37 504167 85 731667 R H Thomas House Hodgenville30 Tonieville Store Upload image January 10 1991 90001985 Tonieville Glendale Rd north of its junction with Kentucky Route 61 37 36 35 N 85 47 45 W 37 609722 N 85 795833 W 37 609722 85 795833 Tonieville Store Hodgenville31 Thomas Walters House Upload image January 10 1991 90001986 U S Route 31E north of Magnolia 37 28 39 N 85 44 31 W 37 4775 N 85 741944 W 37 4775 85 741944 Thomas Walters House HodgenvilleSee also Edit Wikimedia Commons has media related to National Register of Historic Places in LaRue 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 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 Loveless Andrew M 1976 04 29 National Register of Historic Places Registration Form Abraham Lincoln Birthplace National Historic Site National Park Service Retrieved 2013 03 23 a href Template Cite journal html title Template Cite journal cite journal a Cite journal requires journal help Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in LaRue County Kentucky amp oldid 1075534712, 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.