National Register of Historic Places listings in Green County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Green 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 46 properties and districts listed on the National Register in the county.


          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
James Allen's Inn
January 8, 1987
(#87000206)
103 E. Court St.
37°15′38″N 85°30′05″W / 37.260444°N 85.50125°W / 37.260444; -85.50125 (James Allen's Inn)
Greensburg
2 John C. Allen House April 19, 1985
(#85000917)
Kentucky Route 61
37°18′41″N 85°30′44″W / 37.311389°N 85.512222°W / 37.311389; -85.512222 (John C. Allen House)
Summersville
3 Anderson House August 24, 1984
(#84001496)

37°11′37″N 85°23′09″W / 37.193611°N 85.385833°W / 37.193611; -85.385833 (Anderson House)
Haskingsville
4
Barrett-Blakeman House
April 19, 1985
(#85000909)
Hodgenville Rd.
37°15′52″N 85°30′15″W / 37.264444°N 85.504167°W / 37.264444; -85.504167 (Barrett-Blakeman House)
Greensburg
5 Brents-Lisle House August 24, 1984
(#84001501)
U.S. Route 68
37°13′45″N 85°30′17″W / 37.229167°N 85.504722°W / 37.229167; -85.504722 (Brents-Lisle House)
Greensburg
6 Chewning House August 24, 1984
(#84001502)
Kentucky Route 88
37°14′13″N 85°37′35″W / 37.236944°N 85.626389°W / 37.236944; -85.626389 (Chewning House)
7
Christopher Columbus Christie House
August 24, 1984
(#84001503)

37°11′26″N 85°23′18″W / 37.190556°N 85.388333°W / 37.190556; -85.388333 (Christopher Columbus Christie House)
Haskingsville
8 Court Clerk's Office-County & Circuit
Court Clerk's Office-County & Circuit
January 8, 1987
(#87000176)
East Court St.
37°15′37″N 85°30′04″W / 37.260361°N 85.501111°W / 37.260361; -85.501111 (Court Clerk's Office-County & Circuit)
Greensburg
9 Francis Cowherd House April 19, 1985
(#85000908)
Off U.S. Route 68
37°18′41″N 85°30′44″W / 37.311389°N 85.512222°W / 37.311389; -85.512222 (Francis Cowherd House)
Greensburg
10 August 24, 1984
(#84001504)
Kentucky Route 61
37°25′40″N 85°38′13″W / 37.427778°N 85.636944°W / 37.427778; -85.636944 (Creal Store)
11
Elijah Creel House
December 3, 2008
(#85003589)
E. Columbia Ave.
37°15′28″N 85°29′57″W / 37.257778°N 85.499167°W / 37.257778; -85.499167 (Elijah Creel House)
Greensburg
12 Downtown Greensburg Historic District
Downtown Greensburg Historic District
February 28, 2003
(#02001466)
Public Square and area bounded by N. and S. Main St. and E. and W. Court Sts.
37°15′40″N 85°30′08″W / 37.261111°N 85.502222°W / 37.261111; -85.502222 (Downtown Greensburg Historic District)
Greensburg
13 Ebenezer School
Ebenezer School
August 24, 1984
(#84001505)
Off Kentucky Route 61
37°12′38″N 85°26′34″W / 37.210417°N 85.442861°W / 37.210417; -85.442861 (Ebenezer School)
Greensburg
14 Edwards House August 24, 1984
(#84001507)

37°07′41″N 85°32′08″W / 37.128056°N 85.535556°W / 37.128056; -85.535556 (Edwards House)
Exie
15 David Edwards House August 24, 1984
(#84001506)
Off
37°06′54″N 85°33′21″W / 37.115°N 85.555833°W / 37.115; -85.555833 (David Edwards House)
Exie
16
Elmore-Carter House
August 24, 1984
(#84001508)

37°19′20″N 85°30′17″W / 37.322361°N 85.504722°W / 37.322361; -85.504722 (Elmore-Carter House)
Summersville
17
Emory-Blakeman-Penick House
August 24, 1984
(#84001509)
Off Kentucky Route 487
37°15′21″N 85°27′44″W / 37.255972°N 85.462222°W / 37.255972; -85.462222 (Emory-Blakeman-Penick House)
Greensburg
18 Federal House
Federal House
April 19, 1985
(#85000910)
S. Main and E. Columbia
37°15′33″N 85°30′09″W / 37.259167°N 85.5025°W / 37.259167; -85.5025 (Federal House)
Greensburg
19
Goose Creek Foot Bridge
April 19, 1985
(#85000911)
Court and Depot Sts.
37°15′37″N 85°30′00″W / 37.260222°N 85.5°W / 37.260222; -85.5 (Goose Creek Foot Bridge)
Greensburg
20
Greensburg Academy
December 12, 1976
(#76000891)
101 2nd St.
37°15′41″N 85°30′18″W / 37.261389°N 85.505°W / 37.261389; -85.505 (Greensburg Academy)
Greensburg
21
Greensburg Bank Building
August 21, 1979
(#79000991)
E. Court St.
37°15′37″N 85°30′05″W / 37.260278°N 85.501389°W / 37.260278; -85.501389 (Greensburg Bank Building)
Greensburg
22 Greensburg Cumberland Presbyterian Church
Greensburg Cumberland Presbyterian Church
April 19, 1985
(#85000912)
Hodgenville Ave. and N. 1st St.
37°15′45″N 85°30′08″W / 37.2625°N 85.502222°W / 37.2625; -85.502222 (Greensburg Cumberland Presbyterian Church)
Greensburg
23 Groves-Cabell House August 24, 1984
(#84001510)
Off Kentucky Route 61
37°11′02″N 85°25′34″W / 37.183889°N 85.426111°W / 37.183889; -85.426111 (Groves-Cabell House)
24
William H. Herndon House
April 19, 1985
(#85000913)
203 S. Main St.
37°15′31″N 85°30′10″W / 37.258611°N 85.502778°W / 37.258611; -85.502778 (William H. Herndon House)
Greensburg
25 August 24, 1984
(#84001511)
Off Kentucky Route 487
37°14′55″N 85°26′27″W / 37.248611°N 85.440833°W / 37.248611; -85.440833 (David Hilliard House)
Greensburg
26
William Hobson House
April 19, 1985
(#85000914)
102 S. Depot St.
37°15′33″N 85°29′56″W / 37.259167°N 85.498889°W / 37.259167; -85.498889 (William Hobson House)
Greensburg
27 Keltner House August 24, 1984
(#84001512)

37°11′38″N 85°22′42″W / 37.193889°N 85.378333°W / 37.193889; -85.378333 (Keltner House)
Haskingsville
28
L & N Passenger Depot
August 24, 1984
(#84001513)
103 N. Depot St.
37°15′36″N 85°29′57″W / 37.26°N 85.499167°W / 37.26; -85.499167 (L & N Passenger Depot)
Greensburg
29
Woodson Lewis House
April 19, 1985
(#85000915)
Main St. and Hodgenville Ave.
37°15′45″N 85°30′04″W / 37.2625°N 85.501111°W / 37.2625; -85.501111 (Woodson Lewis House)
Greensburg
30 August 24, 1984
(#84001514)
Off Kentucky Route 208
37°16′09″N 85°25′36″W / 37.269167°N 85.426667°W / 37.269167; -85.426667 (Livesay House)
Campbellsville
31 August 24, 1984
(#84001517)
Kentucky Route 61
37°18′06″N 85°30′57″W / 37.301667°N 85.515833°W / 37.301667; -85.515833 (Mears House)
Greensburg
32 August 24, 1984
(#84001521)
Off
37°16′27″N 85°38′25″W / 37.274167°N 85.640278°W / 37.274167; -85.640278 (Montgomery House)
33 August 2, 2017
(#100001421)
1851 Columbia Hwy.
37°14′12″N 85°29′36″W / 37.236654°N 85.493459°W / 37.236654; -85.493459 (Montgomery-Sandidge House)
Greensburg
34 August 24, 1984
(#84001523)
Off Kentucky Route 88
37°16′24″N 85°33′14″W / 37.273333°N 85.553889°W / 37.273333; -85.553889 (Montgomery's Mill)
Greensburg
35 Mt. Gilead Baptist Church
Mt. Gilead Baptist Church
August 24, 1984
(#84001519)

37°10′13″N 85°22′56″W / 37.170278°N 85.382222°W / 37.170278; -85.382222 (Mt. Gilead Baptist Church)
Haskingsville
36
Mud Brick House in Greensburg
February 3, 2010
(#09001307)
429 Campbellsville Rd.
37°16′08″N 85°29′54″W / 37.268889°N 85.498333°W / 37.268889; -85.498333 (Mud Brick House in Greensburg)
Greensburg
37
Old Courthouse
April 10, 1972
(#72000533)
Public Sq.
37°15′38″N 85°30′06″W / 37.260556°N 85.501667°W / 37.260556; -85.501667 (Old Courthouse)
Greensburg
38 April 19, 1985
(#85000907)
Kentucky Route 729
37°08′46″N 85°36′07″W / 37.146111°N 85.601944°W / 37.146111; -85.601944 (Philpot House)
Exie
39 August 24, 1984
(#84001525)
Kentucky Route 88
37°13′31″N 85°39′42″W / 37.225278°N 85.661667°W / 37.225278; -85.661667 (Sandidge House)
40 August 24, 1984
(#84001526)

37°15′30″N 85°36′43″W / 37.258333°N 85.611944°W / 37.258333; -85.611944 (Simpson Log House)
Webbs
41 August 24, 1984
(#84001527)
Off Kentucky Route 218
37°11′01″N 85°37′25″W / 37.183611°N 85.623611°W / 37.183611; -85.623611 (Napoleon Wallace House)
Pierce
42
Webbs Female Academy
August 24, 1984
(#84001528)
Off Kentucky Route 88
37°15′33″N 85°36′08″W / 37.259167°N 85.602222°W / 37.259167; -85.602222 (Webbs Female Academy)
Webbs
43
White-Penick House
April 19, 1985
(#85000916)
106 S. Depot St.
37°15′30″N 85°29′58″W / 37.258472°N 85.499444°W / 37.258472; -85.499444 (White-Penick House)
Greensburg
44
Whitlock Log Cabin
August 24, 1984
(#84001529)
U.S. Route 68
37°09′32″N 85°32′13″W / 37.158889°N 85.536944°W / 37.158889; -85.536944 (Whitlock Log Cabin)
Exie
45 Daniel Motley Williams House August 24, 1984
(#84001531)
Kentucky Route 323
37°21′11″N 85°29′28″W / 37.353056°N 85.491111°W / 37.353056; -85.491111 (Daniel Motley Williams House)
Summersville
46
R.H. Wilson House
August 24, 1984
(#84001532)
402 N. Water St.
37°15′43″N 85°29′56″W / 37.261944°N 85.498889°W / 37.261944; -85.498889 (R.H. Wilson House)
Greensburg
47 August 24, 1984
(#84001534)
Off U.S. Route 68
37°12′53″N 85°33′29″W / 37.214722°N 85.558056°W / 37.214722; -85.558056 (Woodward House)
Greensburg

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.
Retrieved from ""