National Register of Historic Places listings in Boyle County, Kentucky

From Wikipedia, the free encyclopedia
Location of Boyle County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Boyle 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 98 properties and districts listed on the National Register in the county, including 3 that are National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted February 18, 2022.[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 Aliceton Camp Meeting Ground April 9, 1998
(#98000329)
657 Ward's Branch Rd.
37°35′22″N 85°01′49″W / 37.589444°N 85.030278°W / 37.589444; -85.030278 (Aliceton Camp Meeting Ground)
Gravel Switch
2 June 23, 1983
(#83002578)
Kentucky Route 34
37°39′51″N 84°43′33″W / 37.664167°N 84.725833°W / 37.664167; -84.725833 (John Barbee House)
Bryantsville
3 June 26, 2019
(#100004121)
204 E. Walnut St.
37°38′40″N 84°46′06″W / 37.6444°N 84.7683°W / 37.6444; -84.7683 (Thomas Barbee House)
Danville
4
H.P. Bottom House
January 1, 1976
(#76000851)
Northwest of Perryville on Old Mackville Rd.
37°39′52″N 84°58′14″W / 37.664444°N 84.970556°W / 37.664444; -84.970556 (H.P. Bottom House)
Perryville
5 May 28, 1999
(#97001367)
Kentucky Route 34
37°35′50″N 84°53′43″W / 37.597222°N 84.895278°W / 37.597222; -84.895278 (Bower House)
Parksville
6 Boyle County Courthouse
Boyle County Courthouse
April 11, 1973
(#73000790)
Main and 4th Sts.
37°38′47″N 84°46′24″W / 37.646389°N 84.773333°W / 37.646389; -84.773333 (Boyle County Courthouse)
Danville
7 November 25, 1980
(#80001485)
North of Danville on Bellows Mill Rd.
37°42′58″N 84°47′37″W / 37.716111°N 84.793611°W / 37.716111; -84.793611 (Judge John Boyle House)
Danville Demolished in 2017.[5]
8 November 19, 1997
(#97001356)
Kentucky Route 34, 1 mile (1.6 km) east of Danville
37°39′52″N 84°43′38″W / 37.664444°N 84.727222°W / 37.664444; -84.727222 (T. B. Bright House and Farmstead)
Danville
9 November 21, 1997
(#97001359)
0.2 miles (0.32 km) east of Buster Rd., 0.1 miles (0.16 km) south of Mercer County line
37°42′53″N 84°46′42″W / 37.714722°N 84.778333°W / 37.714722; -84.778333 (Nimrod I. Buster House and Farmstead)
Danville
10 June 23, 1983
(#83002579)
Off U.S. Route 150
37°38′07″N 84°51′13″W / 37.635278°N 84.853611°W / 37.635278; -84.853611 (Caldwell House)
Danville
11 May 28, 1999
(#97001361)
0.2 miles (0.32 km) north of Kentucky Route 34, 0.6 miles (0.97 km) west of
37°37′47″N 84°48′38″W / 37.629722°N 84.810556°W / 37.629722; -84.810556 (Charles W. Caldwell House)
Danville
12 May 28, 1999
(#97001368)
Irvine Rd., 0.4 miles (0.64 km) north of Kentucky Route 34
37°37′13″N 84°51′04″W / 37.620278°N 84.851111°W / 37.620278; -84.851111 (W. Logan Caldwell Farmstead)
Danville
13 November 17, 1977
(#77000602)
3 miles (4.8 km) northwest of Danville off U.S. Route 127
37°40′13″N 84°47′59″W / 37.670278°N 84.799722°W / 37.670278; -84.799722 (Cambus-Kenneth Estate)
Danville
14 Carnegie Library
Carnegie Library
March 28, 1986
(#86000645)
Centre College campus
37°38′40″N 84°46′45″W / 37.644444°N 84.779167°W / 37.644444; -84.779167 (Carnegie Library)
Danville
15 April 9, 1998
(#98000327)
Crossing of Norfolk Southern railroad line and Mocks Branch
37°41′54″N 84°46′48″W / 37.698333°N 84.78°W / 37.698333; -84.78 (Cincinnati Southern Railroad Culvert-CSRR)
Danville
16 Clifton Baptist Church Complex February 12, 1998
(#98000085)
Clifton Rd., 1 mile (1.6 km) northeast of Kentucky Route 52
37°38′49″N 84°41′30″W / 37.646944°N 84.691667°W / 37.646944; -84.691667 (Clifton Baptist Church Complex)
Clifton
17 November 21, 1997
(#97001375)
Clifton Rd., 0.6 miles (0.97 km) north of Kentucky Route 52
37°38′31″N 84°41′44″W / 37.641944°N 84.695556°W / 37.641944; -84.695556 (Clifton Road Culvert)
Clifton
18 Confederate Monument in Danville
Confederate Monument in Danville
July 17, 1997
(#97000720)
Junction of Main and College Sts.
37°38′44″N 84°46′42″W / 37.645556°N 84.778333°W / 37.645556; -84.778333 (Confederate Monument in Danville)
Danville
19 Confederate Monument in Perryville
Confederate Monument in Perryville
July 17, 1997
(#97000722)
Perryville State Historic Site, 2.5 miles (4.0 km) northwest of Perryville
37°40′29″N 84°58′17″W / 37.674722°N 84.971389°W / 37.674722; -84.971389 (Confederate Monument in Perryville)
Perryville
20 Constitution Square Historic District
Constitution Square Historic District
April 2, 1976
(#76000847)
Bounded by Main and Walnut Sts., 1st and 2nd Sts.
37°38′42″N 84��46′14″W / 37.645°N 84.770556°W / 37.645; -84.770556 (Constitution Square Historic District)
Danville
21
Crawford House
January 1, 1976
(#76000852)
Northeast of Perryville off U.S. Route 68
37°39′45″N 84°56′24″W / 37.6625°N 84.94°W / 37.6625; -84.94 (Crawford House)
Perryville
22
William Crow House
June 23, 1983
(#83002581)
Off Kentucky Route 52
37°38′21″N 84°44′46″W / 37.639167°N 84.746111°W / 37.639167; -84.746111 (William Crow House)
Bryantsville
23
Crow-Barbee House
June 23, 1983
(#83002580)
Stanford Rd. and Alta Ave.
37°38′30″N 84°45′39″W / 37.641667°N 84.760833°W / 37.641667; -84.760833 (Crow-Barbee House)
Danville
24
Henry Cutter Houses
November 21, 1997
(#97001374)
678 and 690 Shelby St.
37°35′07″N 84°47′33″W / 37.585278°N 84.7925°W / 37.585278; -84.7925 (Henry Cutter Houses)
Junction City
25
Danville Commercial District
March 31, 1986
(#86000643)
W. Main between N. 5th and N. 1st, and area bounded by S. 3rd, W. Walnut, and S. 4th
37°38′43″N 84°46′19″W / 37.645278°N 84.771944°W / 37.645278; -84.771944 (Danville Commercial District)
Danville
26 Danville National Cemetery
Danville National Cemetery
May 29, 1998
(#98000591)
277 N. 1st St.
37°39′13″N 84°46′15″W / 37.653611°N 84.770833°W / 37.653611; -84.770833 (Danville National Cemetery)
Danville
27 July 31, 1998
(#98000941)
Junction of Spears Ln. and Kentucky Route 33 east of Shakertown Rd.
37°40′44″N 84°45′15″W / 37.678889°N 84.754167°W / 37.678889; -84.754167 (Dutch Barn)
Danville
28 East Main Street Historic District
East Main Street Historic District
March 31, 1986
(#86000640)
419-619 E. Main St.
37°38′42″N 84°45′42″W / 37.645°N 84.761667°W / 37.645; -84.761667 (East Main Street Historic District)
Danville built between 1890 and 1930
29 First Christian Church
First Christian Church
April 9, 1998
(#98000331)
Junction of Shelby and Cemetery Sts.
37°35′05″N 84°47′29″W / 37.584722°N 84.791389°W / 37.584722; -84.791389 (First Christian Church)
Junction City
30 First Presbyterian Church
First Presbyterian Church
March 31, 1986
(#86000638)
W. Main between N. 5th and N. 6th Sts.
37°38′44″N 84°46′38″W / 37.645556°N 84.777222°W / 37.645556; -84.777222 (First Presbyterian Church)
Danville
31 October 16, 1989
(#89001712)
Kentucky Route 34, 3 miles (4.8 km) northeast of Danville
37°40′09″N 84°43′47″W / 37.669167°N 84.729722°W / 37.669167; -84.729722 (Forest Hill)
Danville
32
Forkland School and Gymnasium
February 12, 1998
(#98000086)
Junction of Kentucky Route 37 and Curtis Rd.
37°33′06″N 84°59′06″W / 37.551667°N 84.985°W / 37.551667; -84.985 (Forkland School and Gymnasium)
Gravel Switch
33 November 19, 1997
(#97001370)
, 0.4 miles (0.64 km) south of its bypass
37°37′01″N 84°43′44″W / 37.616944°N 84.728889°W / 37.616944; -84.728889 (Gentry House)
Danville
34
Goodall Building
January 8, 2014
(#13001047)
470 Stanford Rd.
37°38′28″N 84°45′50″W / 37.641111°N 84.763889°W / 37.641111; -84.763889 (Goodall Building)
Danville
35
Granite Hill Farmstead
November 19, 1997
(#97001355)
2570 Lancaster Rd.
37°37′47″N 84°43′48″W / 37.629722°N 84.73°W / 37.629722; -84.73 (Granite Hill Farmstead)
Danville
36 November 21, 1997
(#97001362)
8803 Kentucky Route 34
37°37′14″N 84°49′36″W / 37.620556°N 84.826667°W / 37.620556; -84.826667 (Willis Grimes House)
Danville
37 May 28, 1999
(#98000336)
North of the junction of Kentucky Routes 37 and 243
37°33′12″N 85°01′24″W / 37.553333°N 85.023333°W / 37.553333; -85.023333 (Guthrie-May House)
Gravel Switch
38 July 31, 1998
(#98000931)
0.3 miles (0.48 km) northwest of , 0.6 miles (0.97 km) south of Whites Rd.
37°40′37″N 84°57′41″W / 37.676944°N 84.961389°W / 37.676944; -84.961389 (Hankla-Walker House)
Perryville
39 October 21, 1976
(#76000848)
5 miles (8.0 km) west of Danville on Salt River Rd.
37°40′21″N 84°52′21″W / 37.6725°N 84.8725°W / 37.6725; -84.8725 (Harlan's Station Site)
Danville
40 June 23, 1983
(#83002582)
U.S. Route 150
37°40′07″N 84°52′09″W / 37.668611°N 84.869167°W / 37.668611; -84.869167 (Elijah Harlan House)
Danville
41 November 14, 1978
(#78001304)
5 miles (8.0 km) east of Danville off Kentucky Route 52
37°37′40″N 84°42′31″W / 37.6278°N 84.7086°W / 37.6278; -84.7086 (Harlan-Bruce House)
Danville
42 December 21, 1998
(#98000942)
Western side of U.S. Route 127, 3.25 miles (5.23 km) south of the county line
37°40′49″N 84°48′31″W / 37.6803°N 84.8086°W / 37.6803; -84.8086 (Harrodsburg Pike Rural Historic District)
Danville
43
W.H. Haskins House
March 31, 1986
(#86000636)
420 Lexington Ave.
37°39′05″N 84°45′32″W / 37.6514°N 84.7589°W / 37.6514; -84.7589 (W.H. Haskins House)
Danville
44 November 19, 1997
(#97001353)
Kentucky Route 52, 0.2 miles (0.32 km) west of its junction with Kentucky Route 590
37°38′07″N 84°41′11″W / 37.6353°N 84.6864°W / 37.6353; -84.6864 (A. Hutchings House)
Danville
45 Jacobs Hall, Kentucky School for the Deaf
Jacobs Hall, Kentucky School for the Deaf
October 15, 1966
(#66000354)
S. 3rd St.
37°38′29″N 84°46′18″W / 37.6414°N 84.7717°W / 37.6414; -84.7717 (Jacobs Hall, Kentucky School for the Deaf)
Danville
46
Junction City Municipal Building
April 9, 1998
(#98000328)
Junction of Shelby and Lucas Sts.
37°35′14″N 84°47′49″W / 37.5872°N 84.7969°W / 37.5872; -84.7969 (Junction City Municipal Building)
Junction City built in 1939
47 June 23, 1983
(#83002583)
U.S. Route 150
37°38′59″N 84°51′51″W / 37.6497°N 84.8642°W / 37.6497; -84.8642 (Abner Knox Farm)
Danville
48 May 28, 1999
(#97001372)
3910 Hustonville Rd.
37°35′22″N 84°46′27″W / 37.5894°N 84.7742°W / 37.5894; -84.7742 (Lazy Acres Farm)
Danville
49
Lexington Avenue-Broadway Historic District
January 12, 1987
(#87000198)
W. and E. Lexington between N. 5th and Old Wilderness Rd. and area bounded by N. Larrimore, W. Broadway, and N. 5th
37°38′55″N 84°46′15″W / 37.6486°N 84.7708°W / 37.6486; -84.7708 (Lexington Avenue-Broadway Historic District)
Danville
50
Maple Avenue District
June 16, 1987
(#87001241)
Both sides of Maple Ave. between W. Main and High
37°38′59″N 84°46′57″W / 37.6497°N 84.7825°W / 37.6497; -84.7825 (Maple Avenue District)
Danville
51 June 23, 1983
(#83002584)
Off Kentucky Route 34
37°37′14″N 84°48′29″W / 37.6206°N 84.8081°W / 37.6206; -84.8081 (Marshall House)
Junction City
52 March 16, 2021
(#100006268)
350 Harberson Ln.
37°36′04″N 84°53′58″W / 37.6010°N 84.8995°W / 37.6010; -84.8995 (Marshall-Wallace House)
Danville
53 November 27, 1991
(#91001711)
Off U.S. Route 127, 3 miles (4.8 km) north of Danville
37°41′55″N 84°48′42″W / 37.6986°N 84.8117°W / 37.6986; -84.8117 (Peter Mason House)
Danville
54
McClure-Barbee House
March 7, 1973
(#73000791)
304 S. 4th St.
37°38′36″N 84°46′26″W / 37.6433°N 84.7739°W / 37.6433; -84.7739 (McClure-Barbee House)
Danville
55 Dr. Ephraim McDowell House
Dr. Ephraim McDowell House
October 15, 1966
(#66000355)
125-127 S. 2nd St.
37°38′43″N 84°46′15″W / 37.6453°N 84.7708°W / 37.6453; -84.7708 (Dr. Ephraim McDowell House)
Danville
56 November 21, 1997
(#97001360)
U.S. Route 127, 0.2 miles (0.32 km) south of
37°36′54″N 84°46′37″W / 37.615°N 84.7769°W / 37.615; -84.7769 (McFerran House)
Danville
57 March 7, 2019
(#100003476)
Wilderness Rd. between E. Broadway and Fitzpatrick St.
37°38′51″N 84°45′56″W / 37.6474°N 84.7656°W / 37.6474; -84.7656 (McGrorty Avenue-Old Wilderness Road Historic District)
Danville
58 April 3, 1986
(#86000631)
U.S. Route 127
37°41′19″N 84°47′43″W / 37.6886°N 84.7953°W / 37.6886; -84.7953 (Melrose)
Danville
59 November 19, 1997
(#97001349)
Kentucky Route 34, 0.4 miles (0.64 km) from its junction with
37°36′04″N 84°56′42″W / 37.6011°N 84.945°W / 37.6011; -84.945 (James P. Mitchell House and Farmstead)
Mitchellsburg
60 April 9, 1998
(#98000332)
L&N railroad grade over Buck Creek
37°36′05″N 84°57′10″W / 37.6014°N 84.9528°W / 37.6014; -84.9528 (Mitchellsburg Louisville and Nashville Railroad Culvert)
Mitchellsburg
61 June 23, 1983
(#83002585)
Off Kentucky Route 33
37°41′44″N 84°45′06″W / 37.6956°N 84.7517°W / 37.6956; -84.7517 (Randolf Mock Farm)
Danville
62 December 29, 1994
(#94001506)
3901 Harrodsburg Rd.
37°41′29″N 84°48′08″W / 37.6914°N 84.8022°W / 37.6914; -84.8022 (Christopher Collins Moore Farm)
Danville
63 November 21, 1997
(#97001369)
Junction of Kentucky Routes 34 and
37°36′20″N 84°52′54″W / 37.605556°N 84.881667°W / 37.605556; -84.881667 (J.J. Moore House)
Parksville
64 Old Centre, Centre College
Old Centre, Centre College
August 25, 1972
(#72000529)
W. Walnut St., Centre College campus
37°38′44″N 84°46′54″W / 37.645556°N 84.781667°W / 37.645556; -84.781667 (Old Centre, Centre College)
Danville
65 November 19, 1997
(#97001364)
2907 Perryville Rd.
37°39′20″N 84°49′12″W / 37.655556°N 84.82°W / 37.655556; -84.82 (Mary Simpson Oldham House)
Danville
66
Penn's Store
February 12, 1998
(#98000094)
0.1 miles (0.16 km) west of Kentucky Route 243, on Boyle-Casey County line
37°32′59″N 85°01′41″W / 37.549722°N 85.028056°W / 37.549722; -85.028056 (Penn's Store)
Gravel Switch
67 Perryville Battlefield
Perryville Battlefield
October 15, 1966
(#66000356)
West of Perryville on U.S. Route 150
37°40′35″N 84°58′04″W / 37.676484°N 84.967711°W / 37.676484; -84.967711 (Perryville Battlefield)
Perryville
68 Perryville Historic District
Perryville Historic District
October 25, 1973
(#73000792)
Roughly bounded by Sheridan Ave., Wood, Jefferson, and 5th Sts.
37°38′58″N 84°57′04″W / 37.649444°N 84.951111°W / 37.649444; -84.951111 (Perryville Historic District)
Perryville
69 November 15, 1984
(#84000357)
Lexington Rd.
37°40′19″N 84°45′05″W / 37.671944°N 84.751389°W / 37.671944; -84.751389 (Pleasant Vale)
Danville
70 November 19, 1997
(#97001351)
Curtis Rd. at the Rolling Fork River
37°32′37″N 84°58′57″W / 37.543611°N 84.9825°W / 37.543611; -84.9825 (Purdom-Lewis-Hutchison House)
Gravel Switch
71 March 30, 1995
(#95000301)
0.3 miles (0.48 km) south of Faulconer Rd., on S. Buster Pike
37°42′08″N 84°46′49″W / 37.702222°N 84.780278°W / 37.702222; -84.780278 (Rice-Worthington House)
Danville
72 April 9, 1998
(#98000333)
, 1.5 miles (2.4 km) north of Kentucky Route 34
37°37′04″N 84°57′16″W / 37.617778°N 84.954444°W / 37.617778; -84.954444 (James Robinson House)
Mitchellsburg
73
Rosel Hotel
November 21, 1997
(#97001371)
Junction of Shelby St. and White Oak Rd.
37°35′15″N 84°47′51″W / 37.5875°N 84.7975°W / 37.5875; -84.7975 (Rosel Hotel)
Junction City
74 March 13, 1986
(#86000369)
U.S. Route 127
37°40′54″N 84°47′18″W / 37.681667°N 84.788333°W / 37.681667; -84.788333 (Roselawn)
Danville
75
St. James A.M.E. Church
January 23, 2013
(#12001198)
124 E. Walnut St.
37°38′39″N 84°46′08″W / 37.644167°N 84.768889°W / 37.644167; -84.768889 (St. James A.M.E. Church)
Danville
76
St. Mildred's Court-West Lexington Avenue Historic District
January 28, 1994
(#93001582)
125-162 St. Mildred's Ct. and 797-852 W. Lexington Ave.
37°38′51″N 84°46′49″W / 37.647500°N 84.780278°W / 37.647500; -84.780278 (St. Mildred's Court-West Lexington Avenue Historic District)
Danville
77 November 19, 1997
(#97001350)
Along Salt River Rd.
37°39′38″N 84°51′49″W / 37.660556°N 84.863611°W / 37.660556; -84.863611 (Salt River Road)
Danville
78
Second Street Christian Church
January 23, 2013
(#12001197)
228 S. 2nd St.
37°38′38″N 84°46′15″W / 37.643750°N 84.770833°W / 37.643750; -84.770833 (Second Street Christian Church)
Danville
79 November 21, 1997
(#97001358)
0.1 miles (0.16 km) west of Kentucky Route 33, 0.6 miles (0.97 km) south of Spears Ln.
37°40′22″N 84°45′59″W / 37.672778°N 84.766389°W / 37.672778; -84.766389 (Spears-Craig House)
Danville
80 January 27, 1983
(#83002586)
South of Danville on U.S. Route 150
37°36′47″N 84°43′14″W / 37.613056°N 84.720556°W / 37.613056; -84.720556 (Spring Hill (Thomas Lillard House))
Danville
81 April 9, 1998
(#98000335)
Junction of Cash Rd. and Old Mitchellsburg Rd.
37°35′51″N 84°54′38″W / 37.5975°N 84.910556°W / 37.5975; -84.910556 (Stone Bridge at Chaplin Creek)
Parksville
82 June 23, 1983
(#83002587)
Kentucky Route 34
37°40′07″N 84°43′19″W / 37.668611°N 84.721944°W / 37.668611; -84.721944 (Stone House on Old Stage Road)
Bryantsville
83 April 9, 1998
(#98000334)
Junction of Tank Pond Rd. and Kentucky Route 34
37°35′44″N 84°54′39″W / 37.595556°N 84.910833°W / 37.595556; -84.910833 (Tank Pond Railroad Underpass)
Mitchellsburg
84
Terrace Court Historic District
August 31, 2010
(#09001305)
North and south sides of Terrace Ct., west of Old Wilderness Rd.
37°38′46″N 84°46′01″W / 37.646078°N 84.766949°W / 37.646078; -84.766949 (Terrace Court Historic District)
Danville
85 June 23, 1983
(#83002588)
Off U.S. Route 68
37°40′55″N 84°55′02″W / 37.681944°N 84.917222°W / 37.681944; -84.917222 (William Thompson House)
Perryville
86
Three Gothic Villas
July 20, 1977
(#77000603)
Northwest of Danville off U.S. Route 127, 525 Maple Ave., and south of Danville off Kentucky Route 35
37°39′16″N 84°47′03″W / 37.654583°N 84.784167°W / 37.654583; -84.784167 (Three Gothic Villas)
Danville
87
Todd-Montgomery Houses
March 26, 1976
(#76000849)
229, 243, 251, and 305 N. 3rd St.
37°38′55″N 84°46′21″W / 37.648611°N 84.7725°W / 37.648611; -84.7725 (Todd-Montgomery Houses)
Danville
88 Trinity Episcopal Church
Trinity Episcopal Church
September 15, 1977
(#77000604)
320 W. Main St.
37°38′43″N 84°46′24″W / 37.645278°N 84.773333°W / 37.645278; -84.773333 (Trinity Episcopal Church)
Danville
89 Union Monument in Perryville
Union Monument in Perryville
July 17, 1997
(#97000723)
Perryville Battlefield State Historic Site, 2.5 miles (4.0 km) northwest of Perryville
37°40′30″N 84°58′17″W / 37.675°N 84.971389°W / 37.675; -84.971389 (Union Monument in Perryville)
Perryville
90 Unknown Confederate Dead Monument in Perryville
Unknown Confederate Dead Monument in Perryville
July 17, 1997
(#97000721)
Address Restricted
Perryville
91 November 19, 1997
(#97001376)
Kentucky Route 52 in Atoka
37°38′54″N 84°51′40″W / 37.648333°N 84.861111°W / 37.648333; -84.861111 (J.S. and Nannie Vanarsdale House)
Danville
92 August 14, 1998
(#97001373)
378 Salt River Rd.
37°41′26″N 84°52′50″W / 37.690556°N 84.880556°W / 37.690556; -84.880556 (Vermillion House and Farmstead)
Danville
93 November 19, 1997
(#97001357)
Kentucky Route 34, 0.4 miles (0.64 km) south of the Mercer County line
37°42′31″N 84°45′46″W / 37.708611°N 84.762778°W / 37.708611; -84.762778 (J.S. Wallace House)
Danville
94
Warehouse District
March 31, 1986
(#86000634)
Intersection of Harding and W. Walnut Sts.
37°38′42″N 84°47′03″W / 37.645000°N 84.784167°W / 37.645000; -84.784167 (Warehouse District)
Danville
95 Waveland
Waveland
May 6, 1976
(#76000850)
0.5 miles (0.80 km) south of Danville
37°37′28″N 84°46′06″W / 37.624444°N 84.768333°W / 37.624444; -84.768333 (Waveland)
Danville
96
Wilson's Station
November 21, 1997
(#97001363)
3750 Lebanon Rd.
37°37′15″N 84°48′49″W / 37.620833°N 84.813611°W / 37.620833; -84.813611 (Wilson's Station)
Danville
97 November 21, 1997
(#97001365)
0.3 miles (0.48 km) west of Bluegrass Rd., 0.6 miles (0.97 km) north of Gentry Ln.
37°41′01″N 84°50′06″W / 37.683611°N 84.835°W / 37.683611; -84.835 (Charles T. Worthington House)
Danville
98 November 19, 1997
(#97001352)
Kentucky Route 590, 0.7 miles (1.1 km) south of its junction with Kentucky Route 52
37°37′31″N 84°41′08″W / 37.625278°N 84.685556°W / 37.625278; -84.685556 (Samuel Yeager House)
Danville

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 18, 2022.
  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. ^ https://www.kentucky.com/news/state/article159317574.html[bare URL]
Retrieved from ""