fbpx
Wikipedia

National Register of Historic Places listings in Spencer County, Kentucky

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

Location of Spencer County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Spencer 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 Google map.[1]

There are 14 properties and districts listed on the National Register in the county.


          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 All Saints Church
 
All Saints Church
April 2, 1992
(#92000302)
Eastern side of Main Cross St. between Park Alley and Back Alley
38°02′00″N 85°20′40″W / 38.033333°N 85.344444°W / 38.033333; -85.344444 (All Saints Church)
Taylorsville
2 Beechland
 
Beechland
November 7, 1976
(#76000945)
2.5 miles north of Taylorsville
38°03′39″N 85°20′23″W / 38.060833°N 85.339722°W / 38.060833; -85.339722 (Beechland)
Taylorsville
3 Bourne-Anderson House
 
Bourne-Anderson House
December 2, 1977
(#77000648)
0.5 miles north of Taylorsville on Kentucky Route 55
38°02′15″N 85°21′04″W / 38.0375°N 85.351111°W / 38.0375; -85.351111 (Bourne-Anderson House)
Taylorsville
4 Camp Branch Historic District February 1, 1994
(#93001594)
Southwestern side of Kentucky Route 55, 0.2. miles northwest of County Road 1392
37°59′00″N 85°19′27″W / 37.983333°N 85.324167°W / 37.983333; -85.324167 (Camp Branch Historic District)
Taylorsville
5 Isaac Miller Farm February 1, 1994
(#93001596)
Northern side of Kentucky Route 48, 0.9 west of Fairfield
37°56′57″N 85°24′05″W / 37.949167°N 85.401389°W / 37.949167; -85.401389 (Isaac Miller Farm)
Fairfield
6 Minor Chapel A.M.E. Church
 
Minor Chapel A.M.E. Church
April 2, 1992
(#92000300)
Eastern side of Jefferson St. between Red Row Alley and Reasor St.
38°01′59″N 85°20′34″W / 38.032917°N 85.342778°W / 38.032917; -85.342778 (Minor Chapel A.M.E. Church)
Taylorsville
7 Riverview School
 
Riverview School
February 1, 1994
(#93001595)
Northeastern side of U.S. Route 31E, 1.2 miles north of High Grove
37°59′57″N 85°29′18″W / 37.999167°N 85.488472°W / 37.999167; -85.488472 (Riverview School)
High Grove
8 L.W. Ross House
 
L.W. Ross House
April 2, 1992
(#92000299)
Northern side of Kentucky Route 44 east of Taylorsville
38°01′58″N 85°20′17″W / 38.032778°N 85.337917°W / 38.032778; -85.337917 (L.W. Ross House)
Taylorsville
9 Perry Shelburne House
 
Perry Shelburne House
April 2, 1992
(#92000297)
Western side of Railroad St., north of Red Row Alley
38°01′58″N 85°20′31″W / 38.032778°N 85.341806°W / 38.032778; -85.341806 (Perry Shelburne House)
Taylorsville
10 Shelburne-Cox House
 
Shelburne-Cox House
April 2, 1992
(#92000298)
501 Main St.
38°01′55″N 85°20′34″W / 38.031806°N 85.342778°W / 38.031806; -85.342778 (Shelburne-Cox House)
Taylorsville
11 Felix Grundy Stidger House
 
Felix Grundy Stidger House
  More images
February 12, 2016
(#16000014)
102 Garrard St.
38°01′47″N 85°20′57″W / 38.029675°N 85.349195°W / 38.029675; -85.349195 (Felix Grundy Stidger House)
Taylorsville
12 Stone House on Plum Creek January 8, 1987
(#87000213)
Intersection of Kentucky Routes 1060 and 1319
38°06′07″N 85°26′11″W / 38.101944°N 85.436389°W / 38.101944; -85.436389 (Stone House on Plum Creek)
Whitfield
13 Taylorsville Historic District
 
Taylorsville Historic District
April 2, 1992
(#92000296)
Roughly the 200 and 300 blocks of Main and Garrand Sts.
38°01′50″N 85°20′46″W / 38.030556°N 85.346111°W / 38.030556; -85.346111 (Taylorsville Historic District)
Taylorsville
14 Van Dyke House January 8, 1987
(#87000181)
Buck Henry Foster Ln.
38°06′11″N 85°18′02″W / 38.103056°N 85.300556°W / 38.103056; -85.300556 (Van Dyke House)
Rivals

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. ^ 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, spencer, county, kentucky, this, list, location, spencer, county, kentuckythis, intended, complete, list, properties, districts, national, register, historic, places, spencer, county, kentucky, united, states, lo. This is a list of the National Register of Historic Places listings in Spencer County Kentucky Location of Spencer County in KentuckyThis is intended to be a complete list of the properties and districts on the National Register of Historic Places in Spencer 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 Google map 1 There are 14 properties and districts listed on the National Register in the county 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 All Saints Church nbsp All Saints Church April 2 1992 92000302 Eastern side of Main Cross St between Park Alley and Back Alley 38 02 00 N 85 20 40 W 38 033333 N 85 344444 W 38 033333 85 344444 All Saints Church Taylorsville2 Beechland nbsp Beechland November 7 1976 76000945 2 5 miles north of Taylorsville 38 03 39 N 85 20 23 W 38 060833 N 85 339722 W 38 060833 85 339722 Beechland Taylorsville3 Bourne Anderson House nbsp Bourne Anderson House December 2 1977 77000648 0 5 miles north of Taylorsville on Kentucky Route 55 38 02 15 N 85 21 04 W 38 0375 N 85 351111 W 38 0375 85 351111 Bourne Anderson House Taylorsville4 Camp Branch Historic District Upload image February 1 1994 93001594 Southwestern side of Kentucky Route 55 0 2 miles northwest of County Road 1392 37 59 00 N 85 19 27 W 37 983333 N 85 324167 W 37 983333 85 324167 Camp Branch Historic District Taylorsville5 Isaac Miller Farm Upload image February 1 1994 93001596 Northern side of Kentucky Route 48 0 9 west of Fairfield 37 56 57 N 85 24 05 W 37 949167 N 85 401389 W 37 949167 85 401389 Isaac Miller Farm Fairfield6 Minor Chapel A M E Church nbsp Minor Chapel A M E Church April 2 1992 92000300 Eastern side of Jefferson St between Red Row Alley and Reasor St 38 01 59 N 85 20 34 W 38 032917 N 85 342778 W 38 032917 85 342778 Minor Chapel A M E Church Taylorsville7 Riverview School nbsp Riverview School February 1 1994 93001595 Northeastern side of U S Route 31E 1 2 miles north of High Grove 37 59 57 N 85 29 18 W 37 999167 N 85 488472 W 37 999167 85 488472 Riverview School High Grove8 L W Ross House nbsp L W Ross House April 2 1992 92000299 Northern side of Kentucky Route 44 east of Taylorsville 38 01 58 N 85 20 17 W 38 032778 N 85 337917 W 38 032778 85 337917 L W Ross House Taylorsville9 Perry Shelburne House nbsp Perry Shelburne House April 2 1992 92000297 Western side of Railroad St north of Red Row Alley 38 01 58 N 85 20 31 W 38 032778 N 85 341806 W 38 032778 85 341806 Perry Shelburne House Taylorsville10 Shelburne Cox House nbsp Shelburne Cox House April 2 1992 92000298 501 Main St 38 01 55 N 85 20 34 W 38 031806 N 85 342778 W 38 031806 85 342778 Shelburne Cox House Taylorsville11 Felix Grundy Stidger House nbsp Felix Grundy Stidger House nbsp More images February 12 2016 16000014 102 Garrard St 38 01 47 N 85 20 57 W 38 029675 N 85 349195 W 38 029675 85 349195 Felix Grundy Stidger House Taylorsville12 Stone House on Plum Creek Upload image January 8 1987 87000213 Intersection of Kentucky Routes 1060 and 1319 38 06 07 N 85 26 11 W 38 101944 N 85 436389 W 38 101944 85 436389 Stone House on Plum Creek Whitfield13 Taylorsville Historic District nbsp Taylorsville Historic District April 2 1992 92000296 Roughly the 200 and 300 blocks of Main and Garrand Sts 38 01 50 N 85 20 46 W 38 030556 N 85 346111 W 38 030556 85 346111 Taylorsville Historic District Taylorsville14 Van Dyke House Upload image January 8 1987 87000181 Buck Henry Foster Ln 38 06 11 N 85 18 02 W 38 103056 N 85 300556 W 38 103056 85 300556 Van Dyke House RivalsSee also edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Spencer 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 November 17 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 Spencer County Kentucky amp oldid 1149127542, 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.