fbpx
Wikipedia

National Register of Historic Places listings in Lincoln County, Kentucky

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

Location of Lincoln County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lincoln 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 22 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 26, 2024.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 James W. Alcorn House
 
James W. Alcorn House
April 22, 1980
(#80001649)
409 Danville Ave.
37°31′58″N 84°40′09″W / 37.532778°N 84.669167°W / 37.532778; -84.669167 (James W. Alcorn House)
Stanford
2 Arcadia May 4, 1976
(#76000913)
South of Shelby City on U.S. Route 127
37°33′37″N 84°47′21″W / 37.560278°N 84.789167°W / 37.560278; -84.789167 (Arcadia)
Shelby City
3 Baughman's Mill and Stanford Railroad Depot
 
Baughman's Mill and Stanford Railroad Depot
  More images
March 29, 1978
(#78001373)
Depot and Mill Sts.
37°31′49″N 84°39′50″W / 37.530278°N 84.663889°W / 37.530278; -84.663889 (Baughman's Mill and Stanford Railroad Depot)
Stanford
4 John Baughman House December 22, 1978
(#78001374)
South of Stanford on Kentucky Route 1247
37°30′15″N 84°38′44″W / 37.504167°N 84.645556°W / 37.504167; -84.645556 (John Baughman House)
Stanford
5 Samuel and Mary Logan Briggs House
 
Samuel and Mary Logan Briggs House
August 28, 1975
(#75000794)
315 W. Main St.
37°31′44″N 84°39′52″W / 37.528889°N 84.664583°W / 37.528889; -84.664583 (Samuel and Mary Logan Briggs House)
Stanford
6 Confederate Monument at Crab Orchard
 
Confederate Monument at Crab Orchard
  More images
July 17, 1997
(#97000682)
Crab Orchard Cemetery, 0.5 miles east of the junction of Kentucky Routes 39 and 643
37°27′52″N 84°30′10″W / 37.464444°N 84.502778°W / 37.464444; -84.502778 (Confederate Monument at Crab Orchard)
Crab Orchard
7 Helm-Engleman House January 27, 1983
(#83002808)
North of Hubble on Engleman Lane
37°36′55″N 84°39′46″W / 37.615278°N 84.662778°W / 37.615278; -84.662778 (Helm-Engleman House)
Hubble
8 Hoffman House June 23, 1983
(#83002809)
U.S. Route 27
37°34′47″N 84°36′25″W / 37.579722°N 84.606944°W / 37.579722; -84.606944 (Hoffman House)
Lancaster
9 Nathan Huston House June 23, 1983
(#83002810)
Kentucky Route 78
37°28′22″N 84°49′23″W / 37.472778°N 84.823056°W / 37.472778; -84.823056 (Nathan Huston House)
Hustonville
10 Lincoln County Courthouse
 
Lincoln County Courthouse
  More images
April 22, 1976
(#76000915)
Main and Lancaster Sts.
37°31′47″N 84°39′41″W / 37.529722°N 84.661389°W / 37.529722; -84.661389 (Lincoln County Courthouse)
Stanford
11 John Logan House
 
John Logan House
June 11, 1975
(#75000795)
East of Stanford at the junction of U.S. Route 150 and Goshen Rd. (Kentucky Route 642)
37°31′50″N 84°38′34″W / 37.530694°N 84.642778°W / 37.530694; -84.642778 (John Logan House)
Stanford
12 McCormack Church March 16, 1976
(#76000916)
4 miles west of Stanford on Kentucky Route 1194
37°31′38″N 84°44′37″W / 37.527222°N 84.743611°W / 37.527222; -84.743611 (McCormack Church)
Stanford
13 Abraham Miller House March 6, 2001
(#00001083)
3475 Kentucky Route 300
37°33′34″N 84°44′27″W / 37.559444°N 84.740833°W / 37.559444; -84.740833 (Abraham Miller House)
Stanford
14 Dr. Thomas Montgomery House
 
Dr. Thomas Montgomery House
November 17, 1978
(#78001375)
Somerset St.
37°31′18″N 84°39′44″W / 37.521667°N 84.662222°W / 37.521667; -84.662222 (Dr. Thomas Montgomery House)
Stanford
15 Adam Pence House December 22, 1978
(#78001376)
South of Stanford on Kentucky Route 1247
37°28′06″N 84°38′01″W / 37.468333°N 84.633611°W / 37.468333; -84.633611 (Adam Pence House)
Stanford
16 Richland Farm August 4, 2004
(#04000792)
5355 Kentucky Route 1194
37°31′07″N 84°47′01″W / 37.518611°N 84.783611°W / 37.518611; -84.783611 (Richland Farm)
Stanford
17 Stanford Commercial District
 
Stanford Commercial District
November 17, 1986
(#86003173)
Main St. from Somerset St. to 3rd St.
37°31′44″N 84°39′47″W / 37.528889°N 84.663056°W / 37.528889; -84.663056 (Stanford Commercial District)
Stanford
18 Swope-Dudderar House and Mill Site April 16, 1979
(#79001020)
East of Stanford on Goshen Rd.
37°33′24″N 84°36′03″W / 37.556667°N 84.600833°W / 37.556667; -84.600833 (Swope-Dudderar House and Mill Site)
Stanford
19 Traveler's Rest May 3, 1976
(#76000914)
South of Shelby City off Kentucky Route 300
37°33′51″N 84°47′02″W / 37.564167°N 84.783889°W / 37.564167; -84.783889 (Traveler's Rest)
Shelby City
20 Walnut Meadows December 22, 1978
(#78001377)
Southeast of Stanford on U.S. Route 150
37°29′26″N 84°34′05″W / 37.490556°N 84.568056°W / 37.490556; -84.568056 (Walnut Meadows)
Stanford
21 William Whitley House State Shrine
 
William Whitley House State Shrine
  More images
April 11, 1973
(#73000814)
2 miles west of Crab Orchard off U.S. Route 150
37°28′05″N 84°33′00″W / 37.468056°N 84.55°W / 37.468056; -84.55 (William Whitley House State Shrine)
Crab Orchard
22 Horace Withers House
 
Horace Withers House
December 30, 1987
(#87002189)
Kentucky Route 590 (Hubble Rd.)
37°32′37″N 84°39′08″W / 37.543611°N 84.652222°W / 37.543611; -84.652222 (Horace Withers House)
Stanford

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 April 26, 2024.
  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, lincoln, county, kentucky, this, list, location, lincoln, county, kentucky, this, intended, complete, list, properties, districts, national, register, historic, places, lincoln, county, kentucky, united, states, . This is a list of the National Register of Historic Places listings in Lincoln County Kentucky Location of Lincoln County in Kentucky This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lincoln 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 22 properties and districts listed on the National Register in the county This National Park Service list is complete through NPS recent listings posted April 26 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 James W Alcorn House nbsp James W Alcorn House April 22 1980 80001649 409 Danville Ave 37 31 58 N 84 40 09 W 37 532778 N 84 669167 W 37 532778 84 669167 James W Alcorn House Stanford 2 Arcadia Upload image May 4 1976 76000913 South of Shelby City on U S Route 127 37 33 37 N 84 47 21 W 37 560278 N 84 789167 W 37 560278 84 789167 Arcadia Shelby City 3 Baughman s Mill and Stanford Railroad Depot nbsp Baughman s Mill and Stanford Railroad Depot nbsp More images March 29 1978 78001373 Depot and Mill Sts 37 31 49 N 84 39 50 W 37 530278 N 84 663889 W 37 530278 84 663889 Baughman s Mill and Stanford Railroad Depot Stanford 4 John Baughman House Upload image December 22 1978 78001374 South of Stanford on Kentucky Route 1247 37 30 15 N 84 38 44 W 37 504167 N 84 645556 W 37 504167 84 645556 John Baughman House Stanford 5 Samuel and Mary Logan Briggs House nbsp Samuel and Mary Logan Briggs House August 28 1975 75000794 315 W Main St 37 31 44 N 84 39 52 W 37 528889 N 84 664583 W 37 528889 84 664583 Samuel and Mary Logan Briggs House Stanford 6 Confederate Monument at Crab Orchard nbsp Confederate Monument at Crab Orchard nbsp More images July 17 1997 97000682 Crab Orchard Cemetery 0 5 miles east of the junction of Kentucky Routes 39 and 643 37 27 52 N 84 30 10 W 37 464444 N 84 502778 W 37 464444 84 502778 Confederate Monument at Crab Orchard Crab Orchard 7 Helm Engleman House Upload image January 27 1983 83002808 North of Hubble on Engleman Lane 37 36 55 N 84 39 46 W 37 615278 N 84 662778 W 37 615278 84 662778 Helm Engleman House Hubble 8 Hoffman House Upload image June 23 1983 83002809 U S Route 27 37 34 47 N 84 36 25 W 37 579722 N 84 606944 W 37 579722 84 606944 Hoffman House Lancaster 9 Nathan Huston House Upload image June 23 1983 83002810 Kentucky Route 78 37 28 22 N 84 49 23 W 37 472778 N 84 823056 W 37 472778 84 823056 Nathan Huston House Hustonville 10 Lincoln County Courthouse nbsp Lincoln County Courthouse nbsp More images April 22 1976 76000915 Main and Lancaster Sts 37 31 47 N 84 39 41 W 37 529722 N 84 661389 W 37 529722 84 661389 Lincoln County Courthouse Stanford 11 John Logan House nbsp John Logan House June 11 1975 75000795 East of Stanford at the junction of U S Route 150 and Goshen Rd Kentucky Route 642 37 31 50 N 84 38 34 W 37 530694 N 84 642778 W 37 530694 84 642778 John Logan House Stanford 12 McCormack Church Upload image March 16 1976 76000916 4 miles west of Stanford on Kentucky Route 1194 37 31 38 N 84 44 37 W 37 527222 N 84 743611 W 37 527222 84 743611 McCormack Church Stanford 13 Abraham Miller House Upload image March 6 2001 00001083 3475 Kentucky Route 300 37 33 34 N 84 44 27 W 37 559444 N 84 740833 W 37 559444 84 740833 Abraham Miller House Stanford 14 Dr Thomas Montgomery House nbsp Dr Thomas Montgomery House November 17 1978 78001375 Somerset St 37 31 18 N 84 39 44 W 37 521667 N 84 662222 W 37 521667 84 662222 Dr Thomas Montgomery House Stanford 15 Adam Pence House Upload image December 22 1978 78001376 South of Stanford on Kentucky Route 1247 37 28 06 N 84 38 01 W 37 468333 N 84 633611 W 37 468333 84 633611 Adam Pence House Stanford 16 Richland Farm Upload image August 4 2004 04000792 5355 Kentucky Route 1194 37 31 07 N 84 47 01 W 37 518611 N 84 783611 W 37 518611 84 783611 Richland Farm Stanford 17 Stanford Commercial District nbsp Stanford Commercial District November 17 1986 86003173 Main St from Somerset St to 3rd St 37 31 44 N 84 39 47 W 37 528889 N 84 663056 W 37 528889 84 663056 Stanford Commercial District Stanford 18 Swope Dudderar House and Mill Site Upload image April 16 1979 79001020 East of Stanford on Goshen Rd 37 33 24 N 84 36 03 W 37 556667 N 84 600833 W 37 556667 84 600833 Swope Dudderar House and Mill Site Stanford 19 Traveler s Rest Upload image May 3 1976 76000914 South of Shelby City off Kentucky Route 300 37 33 51 N 84 47 02 W 37 564167 N 84 783889 W 37 564167 84 783889 Traveler s Rest Shelby City 20 Walnut Meadows Upload image December 22 1978 78001377 Southeast of Stanford on U S Route 150 37 29 26 N 84 34 05 W 37 490556 N 84 568056 W 37 490556 84 568056 Walnut Meadows Stanford 21 William Whitley House State Shrine nbsp William Whitley House State Shrine nbsp More images April 11 1973 73000814 2 miles west of Crab Orchard off U S Route 150 37 28 05 N 84 33 00 W 37 468056 N 84 55 W 37 468056 84 55 William Whitley House State Shrine Crab Orchard 22 Horace Withers House nbsp Horace Withers House December 30 1987 87002189 Kentucky Route 590 Hubble Rd 37 32 37 N 84 39 08 W 37 543611 N 84 652222 W 37 543611 84 652222 Horace Withers House StanfordSee also edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Lincoln 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 April 26 2024 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 Lincoln County Kentucky amp oldid 1075535519, 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.