National Register of Historic Places listings in Jefferson County, Kentucky

From Wikipedia, the free encyclopedia


Location of Jefferson County in Kentucky
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

The table below includes sites listed on the National Register of Historic Places (NRHP) in Jefferson County, Kentucky except those in the following neighborhoods/districts of Louisville: Anchorage, Downtown, The Highlands, Old Louisville, Portland and the West End (including Algonquin, California, Chickasaw, Park Hill, Parkland, Russell and Shawnee). Links to tables of listings in these other areas are provided below.

There are 492 properties and districts in the county listed on the National Register, including 8 National Historic Landmarks and 2 National Cemeteries. Latitude and longitude coordinates of the 221 sites listed on this page may be displayed in a map or exported in several formats by clicking on one of the links in the box below the map of Kentucky to the right.[1]


          This National Park Service list is complete through NPS recent listings posted March 11, 2022.[2]

Current listings[]

Other neighborhoods[]

[3] Name on the Register Image Date listed[4] Location Neighborhood Description
1
Abell House
December 5, 1980
(#80001635)
12210 Old Shelbyville Rd.
38°14′38″N 85°31′40″W / 38.243889°N 85.527778°W / 38.243889; -85.527778 (Abell House)
Middletown
2
Adath Israel Cemetery
June 22, 1982
(#82002702)
2716 Preston Hwy.
38°12′40″N 85°44′28″W / 38.211111°N 85.741111°W / 38.211111; -85.741111 (Adath Israel Cemetery)
Bradley
3
Allison-Barrickman House
July 12, 1983
(#83002628)
6909 Wolf Pen Branch Rd.
38°19′14″N 85°37′08″W / 38.320556°N 85.618889°W / 38.320556; -85.618889 (Allison-Barrickman House)
Harrods Creek
4
Altawood Historic District
May 2, 2001
(#01000453)
near Altawood Ct.
38°18′08″N 85°30′09″W / 38.302222°N 85.502500°W / 38.302222; -85.502500 (Altawood Historic District)
Louisville
5
Arcadia Apartments
November 15, 2010
(#10000906)
Main office at 1423 Arcade Ave.
38°12′25″N 85°47′02″W / 38.206944°N 85.783889°W / 38.206944; -85.783889 (Arcadia Apartments)
Taylor-Berry
6
Ashbourne
July 12, 1983
(#83002629)
5300 Avish Ln.
38°19′33″N 85°38′02″W / 38.325833°N 85.633889°W / 38.325833; -85.633889 (Ashbourne)
Harrods Creek
7
Atherton Carriage House
August 16, 1983
(#83002630)
3204 Falls Park Pl.
38°17′40″N 85°38′48″W / 38.294583°N 85.646667°W / 38.294583; -85.646667 (Atherton Carriage House)
Glenview
8 Audubon Park Historic District
Audubon Park Historic District
April 18, 1996
(#96000430)
Roughly bounded by Hess Ln. and Cardinal Dr. between Eagle Pass and Preston St.
38°12′16″N 85°43′48″W / 38.204444°N 85.730000°W / 38.204444; -85.730000 (Audubon Park Historic District)
Audubon Park
9
Aydelott House
December 5, 1980
(#80001644)
6814 Bethany Ln.
38°06′12″N 85°53′48″W / 38.103472°N 85.896667°W / 38.103472; -85.896667 (Aydelott House)
Valley Station
10 Rogers Clark Ballard Memorial School
Rogers Clark Ballard Memorial School
December 8, 1983
(#83003697)
4200 Lime Kiln Ln.
38°18′47″N 85°38′44″W / 38.313056°N 85.645556°W / 38.313056; -85.645556 (Rogers Clark Ballard Memorial School)
Glenview
11
Bank of Middletown
July 12, 1983
(#83002631)
11615 Main St.
38°14′44″N 85°32′24″W / 38.245556°N 85.540000°W / 38.245556; -85.540000 (Bank of Middletown)
Middletown
12 December 29, 2006
(#06001196)
5112 Bannon Crossings Dr.
38°10′51″N 85°37′45″W / 38.180972°N 85.629167°W / 38.180972; -85.629167 (Martin Jeff (M.J.) Bannon House)
Buechel
13
Patrick Bannon House
December 5, 1980
(#80001573)
5111 Bannon Crossings Dr.
38°10′51″N 85°37′42″W / 38.180972°N 85.628333°W / 38.180972; -85.628333 (Patrick Bannon House)
Buechel Originally located at 4518 Bardstown Rd. before construction.
14
Barber-Barbour House
December 5, 1980
(#80001582)
6900 Transylvania Ave.
38°20′14″N 85°38′06″W / 38.337222°N 85.635000°W / 38.337222; -85.635000 (Barber-Barbour House)
Harrods Creek
15
Levin Bates House
December 5, 1980
(#80001574)
10005 Wingfield Rd.
38°08′23″N 85°34′35″W / 38.139722°N 85.576389°W / 38.139722; -85.576389 (Levin Bates House)
Buechel Originally located at 7300 Bardstown Rd., but relocated for the construction of Interstate 265[5]
16 December 5, 1980
(#80001585)
8100 Six Mile Ln.
38°11′52″N 85°36′28″W / 38.197778°N 85.607778°W / 38.197778; -85.607778 (Beech Lawn)
Jeffersontown
17 Beechland July 12, 1983
(#83002633)
8808 Stara Way
38°11′43″N 85°35′53″W / 38.195278°N 85.598056°W / 38.195278; -85.598056 (Beechland)
Jeffersontown Previousli located at 8500 Six Mile Ln. before suburb construction.
18
Belleview
April 2, 1992
(#92000158)
6600 River Rd.
38°19′53″N 85°37′55″W / 38.331389°N 85.631944°W / 38.331389; -85.631944 (Belleview)
Harrods Creek
19 Bellevoir-Ormsby Village
Bellevoir-Ormsby Village
December 5, 1980
(#80001632)
1 Bellevoir Cir.
38°16′01″N 85°34′33″W / 38.266944°N 85.575833°W / 38.266944; -85.575833 (Bellevoir-Ormsby Village)
Lyndon
20
Berry Hill
July 12, 1983
(#83002635)
5900 Burlington Ave.
38°17′44″N 85°38′27″W / 38.295556°N 85.640833°W / 38.295556; -85.640833 (Berry Hill)
Glenview
21
Beynroth House
May 31, 1984
(#84001552)
11503 Main St.
38°14′40″N 85°32′35″W / 38.244583°N 85.543194°W / 38.244583; -85.543194 (Beynroth House)
Middletown
22 December 5, 1980
(#80001583)
5001 Avish Ln.
38°19′14″N 85°38′12″W / 38.320556°N 85.636667°W / 38.320556; -85.636667 (Bingham-Hilliard Doll House)
Harrods Creek
23
Blankenbaker Station
December 5, 1980
(#80001642)
21 Poplar Hill Rd.
38°17′41″N 85°39′53″W / 38.294722°N 85.664722°W / 38.294722; -85.664722 (Blankenbaker Station)
Indian Hills
24 March 29, 1985
(#85002449)
1906 Riva Ridge Rd.
38°08′59″N 85°47′46″W / 38.149722°N 85.796111°W / 38.149722; -85.796111 (Temple Bodley Summer House)
Parkwood
25 Bowman Field Historic District
Bowman Field Historic District
November 10, 1988
(#88002616)
3345 Roger E Schupp St.
38°13′25″N 85°39′58″W / 38.223611°N 85.666111°W / 38.223611; -85.666111 (Bowman Field Historic District)
26
Bradford Mills
October 6, 1982
(#82001555)
1124 Reutlinger Ave.
38°13′57″N 85°44′06″W / 38.232500°N 85.735000°W / 38.232500; -85.735000 (Bradford Mills)
Germantown
27 Bray Place August 11, 1980
(#80001595)
2227 Bashford Manor Ln.
38°12′17″N 85°39′38″W / 38.204861°N 85.660556°W / 38.204861; -85.660556 (Bray Place)
Bon Air
28
James Brown House
July 12, 1983
(#83002641)
400 Mallard Creek Rd
38°14′22″N 85°37′54″W / 38.239444°N 85.631667°W / 38.239444; -85.631667 (James Brown House)
St. Matthews Formerly on Browns Ln. before apartment complex construction.
29 Theodore Brown House
Theodore Brown House
July 12, 1983
(#83002642)
401 S. Hubbards Ln.
38°14′35″N 85°38′06″W / 38.243056°N 85.635000°W / 38.243056; -85.635000 (Theodore Brown House)
St. Matthews Formerly on Browns Ln.
30
Buildings at 900–906 East Main Street
August 3, 2005
(#05000789)
900–906 E. Main St.
38°15′15″N 85°44′08″W / 38.254167°N 85.735556°W / 38.254167; -85.735556 (Buildings at 900–906 East Main Street)
Butchertown
31
William Bull House
December 5, 1980
(#80001636)
11918 Old Shelbyville Rd.
38°14′38″N 85°31′59″W / 38.243889°N 85.533194°W / 38.243889; -85.533194 (William Bull House)
Middletown
32 May 6, 1982
(#82002708)
316 Kenwood Dr.
38°09′30″N 85°46′09″W / 38.158472°N 85.769167°W / 38.158472; -85.769167 (Cornelia Bush House)
Kenwood Hill
33 April 30, 1979
(#79000998)
230 Kenwood Hill Rd.
38°09′34″N 85°46′21″W / 38.159444°N 85.772500°W / 38.159444; -85.772500 (S.S. Bush House)
Kenwood Hill
34 Butchertown Historic District
Butchertown Historic District
August 11, 1976
(#76000900)
Roughly bounded by Main, Hancock, Geiger, Quincy Sts., U.S. Route 42, S. Fort Beargrass Creek, and Baxter Ave.; also includes 100 Block N. Clay; 200 Block N Adams, 1300 Block Main St; 1400–1500 Blocks Mellwood Ave,
38°15′20″N 85°43′47″W / 38.255556°N 85.729722°W / 38.255556; -85.729722 (Butchertown Historic District)
Butchertown Boundary increase approved September 27, 2019.
35 Cardinal Hill Reservoir
Cardinal Hill Reservoir
December 5, 1980
(#80001597)
8000 Cardinal Hill Rd.
38°08′47″N 85°48′15″W / 38.146458°N 85.8041293°W / 38.146458; -85.8041293 (Cardinal Hill Reservoir)
Parkwood
36 July 12, 1983
(#83002645)
Off Kentucky Route 155
38°10′12″N 85°25′23″W / 38.17°N 85.423056°W / 38.17; -85.423056 (Carmichael House)
Fisherville
37 December 21, 1990
(#90001835)
4800 Springdale Rd.
38°18′50″N 85°35′35″W / 38.313889°N 85.593056°W / 38.313889; -85.593056 (Cedarbrook Farm)
Louisville
38
Central Colored School
September 13, 1976
(#76000901)
550 W. Kentucky St.
38°14′22″N 85°45′46″W / 38.239500°N 85.762778°W / 38.239500; -85.762778 (Central Colored School)
Limerick
39 Chenoweth Fort-Springhouse
Chenoweth Fort-Springhouse
July 1, 1975
(#75000779)
property of 12910 Old Henry Rd.
38°15′41″N 85°30′21″W / 38.261389°N 85.505833°W / 38.261389; -85.505833 (Chenoweth Fort-Springhouse)
Middletown
40 December 5, 1980
(#80001643)
255 Chenoweth Ln.
38°15′42″N 85°39′38″W / 38.261667°N 85.660556°W / 38.261667; -85.660556 (Chenoweth House)
St. Matthews
41
Chrisler House
December 5, 1980
(#80001584)
4508 River Rd.
38°18′02″N 85°39′51″W / 38.300556°N 85.664167°W / 38.300556; -85.664167 (Chrisler House)
Harrods Creek
42 Churchill Downs
Churchill Downs
November 15, 1978
(#78001348)
700 Central Ave.
38°12′16″N 85°46′16″W / 38.204444°N 85.771111°W / 38.204444; -85.771111 (Churchill Downs)
South Louisville
43
Clifton Historic District
August 29, 1983
(#83002649)
Roughly bounded by Brownsboro Rd., William and E. Main Sts., Frankfort and N. Ewing Aves.; also roughly bounded by the CSX tracks, a Ewing Ave. alley, Interstate 64, and Mellwood Ave.
38°15′24″N 85°42′56″W / 38.256667°N 85.715556°W / 38.256667; -85.715556 (Clifton Historic District)
Clifton Second set of boundaries represents a boundary increase of March 15, 1994
44 November 15, 1984
(#84000387)
7223 Old Clore Ln.
38°21′29″N 85°36′20″W / 38.358056°N 85.605556°W / 38.358056; -85.605556 (James Clore House)
Prospect North of Prospect off Kentucky Route 329
45
Clover Hill
July 17, 1978
(#78001349)
1801 Youngland Ave.
38°12′43″N 85°47′52″W / 38.212083°N 85.797778°W / 38.212083; -85.797778 (Clover Hill)
Shively Originally at 2618 Dixie Hwy. before construction in Shively.
46 Confederate Martyrs Monument in Jeffersontown
Confederate Martyrs Monument in Jeffersontown
July 17, 1997
(#97000691)
3702 Billtown Rd.
38°11′27″N 85°34′08″W / 38.190944°N 85.568750°W / 38.190944; -85.568750 (Confederate Martyrs Monument in Jeffersontown)
Jeffersontown Jeffersontown Cemetery, located at Billtown Rd. & Watterson Trl.
47 Confederate Monument in Louisville
Confederate Monument in Louisville
July 17, 1997
(#97000689)
Junction of S. 2nd St and S. 3rd St.
38°13′08″N 85°45′42″W / 38.218889°N 85.761528°W / 38.218889; -85.761528 (Confederate Monument in Louisville)
University of Louisville Across The Ville Grill restaurant.
48 August 18, 2011
(#11000537)
10320 Watterson Trl.[6]
38°11′33″N 85°34′03″W / 38.192500°N 85.567500°W / 38.192500; -85.567500 (Conrad-Seaton House and Archeological Site)
Louisville
49 Cooper Memorial Church
Cooper Memorial Church
December 5, 1980
(#80001639)
9901 Cooper Church Dr.
38°06′23″N 85°40′28″W / 38.106250°N 85.674444°W / 38.106250; -85.674444 (Cooper Memorial Church)
Okolona Originally located at 9900 Preston Hwy.
50
Country Estates of River Road
April 29, 1999
(#99000495)
4701 River Rd.
38°18′20″N 85°39′35″W / 38.305556°N 85.659722°W / 38.305556; -85.659722 (Country Estates of River Road)
Glenview Roughly along River Rd. and Wolf Pen Branch Rd. from Longview Ln. to 500 feet (150 m) west of U.S. Route 42
51 August 3, 2005
(#05000786)
389 Mockingbird Valley Rd.
38°16′13″N 85°40′50″W / 38.270278°N 85.680556°W / 38.270278; -85.680556 (Carrie Gaulbert Cox and Attilla Cox, Jr. House)
Mockingbird Valley
52 Crescent Hill Branch Library
Crescent Hill Branch Library
March 10, 1981
(#81000282)
2762 Frankfort Ave.
38°15′16″N 85°41′28″W / 38.254444°N 85.691111°W / 38.254444; -85.691111 (Crescent Hill Branch Library)
Crescent Hill
53 Crescent Hill Historic District
Crescent Hill Historic District
November 12, 1982
(#82001556)
Roughly bounded by Brownsboro and Lexington Rds., Peterson, Zorn, and Frankfort Aves., and Crabbs Lane
38°15′11″N 85°41′48″W / 38.253056°N 85.696667°W / 38.253056; -85.696667 (Crescent Hill Historic District)
Crescent Hill
54 Crescent Hill Reservoir
Crescent Hill Reservoir
September 10, 1979
(#79001001)
121 Reservoir Ave.
38°15′25″N 85°40′45″W / 38.2569187°N 85.6791135°W / 38.2569187; -85.6791135 (Crescent Hill Reservoir)
Crescent Hill
55
Davis Tavern
July 12, 1983
(#83002651)
11803 Old Shelbyville Rd.
38°14′43″N 85°32′14″W / 38.245278°N 85.537222°W / 38.245278; -85.537222 (Davis Tavern)
Middletown
56 July 12, 1983
(#83002652)
3301 Hurstbourne Springs Dr.
38°12′04″N 85°36′17″W / 38.201111°N 85.604722°W / 38.201111; -85.604722 (Diamond Fruit Farm)
Jeffersontown Formerly 8101 Six Mile Lane, current location of an apartment complex near DICK'S Sporting Goods.
57
Dogwood Hill
February 26, 1993
(#93000043)
7001 U.S. Highway 42
38°18′48″N 85°37′41″W / 38.313333°N 85.628056°W / 38.313333; -85.628056 (Dogwood Hill)
Lyndon
58
Drumanard
July 12, 1983
(#83002665)
6401 Wolf Pen Branch Rd.; also the Mrs. A. M. Watson House and the Strater House
38°19′29″N 85°37′30″W / 38.324722°N 85.625000°W / 38.324722; -85.625000 (Drumanard)
Harrods Creek Second and third houses represent a boundary increase of January 29, 1992. Originally listed under the name "Fitzhugh House"; name changed in connection with the boundary increase
59 March 12, 2003
(#02001468)
404 Mockingbird Valley Rd.
38°16′28″N 85°41′26″W / 38.274444°N 85.690556°W / 38.274444; -85.690556 (Stuart E. and Annie L. Duncan Estate)
Mockingbird Valley
60 July 29, 2014
(#14000458)
610 Gilliland Rd.
38°13′35″N 85°27′28″W / 38.2263°N 85.4579°W / 38.2263; -85.4579 (Eastwood School)
61
Eclipse Woolen Mill
December 22, 1978
(#78001352)
1044 E. Chestnut St.
38°14′56″N 85°43′57″W / 38.248889°N 85.732500°W / 38.248889; -85.732500 (Eclipse Woolen Mill)
Phoenix Hill
62
Edgewood
August 16, 1983
(#83002660)
3605 Glenview Ave.
38°18′02″N 85°38′39″W / 38.300556°N 85.644167°W / 38.300556; -85.644167 (Edgewood)
Brownsboro Farm
63
Eight-Mile House
March 26, 1976
(#76000904)
8113 Shelbyville Rd.
38°14′56″N 85°36′12″W / 38.248889°N 85.603250°W / 38.248889; -85.603250 (Eight-Mile House)
Lyndon
64
Emerson School
May 3, 1982
(#82002710)
1100 Sylvia St.
38°13′18″N 85°44′23″W / 38.221667°N 85.739722°W / 38.221667; -85.739722 (Emerson School)
Schnitzelburg
65 Epworth Methodist Evangelical Church
Epworth Methodist Evangelical Church
September 6, 1983
(#83002661)
412 M. St.
38°12′32″N 85°45′56″W / 38.208889°N 85.765556°W / 38.208889; -85.765556 (Epworth Methodist Evangelical Church)
South Louisville
66
Falls City Jeans and Woolen Mills
October 6, 1982
(#82001557)
1010 S. Preston St.
38°14′14″N 85°44′57″W / 38.237222°N 85.749167°W / 38.237222; -85.749167 (Falls City Jeans and Woolen Mills)
Shelby Park
67 July 12, 1983
(#83002663)
4816 Cane Run Rd.
38°11′00″N 85°51′25″W / 38.183333°N 85.856944°W / 38.183333; -85.856944 (David Farnsley House)
St. Dennis
68 Farnsley-Moremen House
Farnsley-Moremen House
April 20, 1979
(#79003117)
7410 Moorman Rd.
38°05′52″N 85°53′52″W / 38.097639°N 85.897778°W / 38.097639; -85.897778 (Farnsley-Moremen House)
Bethany
69
Fincastle
March 24, 2000
(#00000272)
7501 Wolf Pen Branch Rd.
38°19′55″N 85°36′28″W / 38.331944°N 85.607778°W / 38.331944; -85.607778 (Fincastle)
Prospect
70 J. Finzer and Brothers Company Building
J. Finzer and Brothers Company Building
April 18, 2003
(#03000264)
419 Finzer St.
38°14′40″N 85°44′48″W / 38.244444°N 85.746667°W / 38.244444; -85.746667 (J. Finzer and Brothers Company Building)
Smoketown
71
Fisher House
July 12, 1983
(#83002667)
15103 Old Taylorsville Rd.
38°11′26″N 85°27′48″W / 38.190556°N 85.463333°W / 38.190556; -85.463333 (Fisher House)
Fisherville
72 July 12, 1983
(#83002668)
9701 Cooper Church Dr.
38°06′26″N 85°40′51″W / 38.107222°N 85.680833°W / 38.107222; -85.680833 (Fishpool Plantation)
Louisville Formerly 9710 Preston Highway, before construction in Hillview. Current location can be found at Kurtz Ave. and McCrea Ln.
73
Ford Motor Company, Louisville Plant
November 25, 2005
(#05001318)
2520 S. 3rd St.
38°12′48″N 85°45′46″W / 38.213333°N 85.762778°W / 38.213333; -85.762778 (Ford Motor Company, Louisville Plant)
University of Louisville
74
Henry Frank House
December 5, 1980
(#80001637)
218 S. Madison Ave.
38°14′31″N 85°32′22″W / 38.241944°N 85.539306°W / 38.241944; -85.539306 (Henry Frank House)
Middletown
75
Harriet Funk House
December 5, 1980
(#80001587)
1940 Hurstbourne Cir.
38°13′08″N 85°35′10″W / 38.218889°N 85.586111°W / 38.218889; -85.586111 (Harriet Funk House)
Jeffersontown
76
James H. Funk House
December 5, 1980
(#80001588)
9000 Taylorsville Rd
38°12′51″N 85°35′27″W / 38.214167°N 85.590833°W / 38.214167; -85.590833 (James H. Funk House)
Jeffersontown
77 July 12, 1983
(#83002670)
4124 Nachand Ln.
38°11′06″N 85°37′00″W / 38.185000°N 85.616667°W / 38.185000; -85.616667 (Gaar-Fenton House)
Buechel The house is not there anymore.
78
Gaffney House
December 8, 1983
(#83003710)
4515 River Rd.
38°18′08″N 85°39′48″W / 38.302361°N 85.663333°W / 38.302361; -85.663333 (Gaffney House)
Glenview
79
Gardencourt Historic District
December 1, 1988
(#88002653)
1010 Alta Vista Rd.
38°14′18″N 85°41′11″W / 38.238333°N 85.686389°W / 38.238333; -85.686389 (Gardencourt Historic District)
Cherokee-Seneca
80 German Evangelical Church of Christ Complex
German Evangelical Church of Christ Complex
May 21, 1987
(#87000795)
1236 E. Breckinridge St.
38°14′24″N 85°43′52″W / 38.240000°N 85.731111°W / 38.240000; -85.731111 (German Evangelical Church of Christ Complex)
Germantown
81
Glenview Historic District
August 16, 1983
(#83002673)
Glenview Ave.
38°18′32″N 85°39′06″W / 38.308889°N 85.651667°W / 38.308889; -85.651667 (Glenview Historic District)
Glenview
82 Roscoe Goose House
Roscoe Goose House
September 29, 2015
(#15000651)
3012 S. 3rd St.
38°12′21″N 85°45′50″W / 38.2057°N 85.7638°W / 38.2057; -85.7638 (Roscoe Goose House)
83 May 6, 1982
(#82002711)
308 Kenwood Hill Rd.
38°09′31″N 85°46′19″W / 38.158611°N 85.771944°W / 38.158611; -85.771944 (Cornelia Gordon House)
Kenwood Hill
84 November 21, 1991
(#91001664)
107 Fenley Ave.
38°15′21″N 85°40′10″W / 38.255833°N 85.669444°W / 38.255833; -85.669444 (Green Tree Manor Residential Historic District)
Crescent Hill
85 July 10, 2008
(#08000649)
1638 Story Ave.
38°15′35″N 85°43′12″W / 38.259722°N 85.720000°W / 38.259722; -85.720000 (Mary Alica Hadley House)
Butchertown
86
Haldeman House
December 8, 1983
(#83003712)
3609 Glenview Ave.
38°18′06″N 85°38′46″W / 38.301667°N 85.646111°W / 38.301667; -85.646111 (Haldeman House)
Northfield
87
Harrods Creek Historic District
November 22, 1991
(#91001679)
Junction of Upper River and Wolf Pen Branch Rds.
38°19′22″N 85°38′08″W / 38.322778°N 85.635556°W / 38.322778; -85.635556 (Harrods Creek Historic District)
Harrods Creek
88
Head House
June 28, 1974
(#74000885)
11601 Main St.
38°14′43″N 85°32′30″W / 38.245139°N 85.541528°W / 38.245139; -85.541528 (Head House)
Middletown
89 May 19, 1978
(#78001354)
520 Old Stone Ln., 4319 Westport Rd., 4417 Westport Rd., 612 Rudy Ln., 726 Waterford Rd., 1823 Ballard Mill Ln., and 1705 Lynn Way
38°16′13″N 85°38′20″W / 38.270139°N 85.638750°W / 38.270139; -85.638750 (Herr-Rudy Family Houses)
Graymoor-Devondale, Indian Hills, Windy Hills
90
John H. Heywood Elementary School
September 6, 1983
(#83002679)
422 Heywood Ave.
38°12′22″N 85°46′00″W / 38.206111°N 85.766667°W / 38.206111; -85.766667 (John H. Heywood Elementary School)
South Louisville
91 March 21, 1978
(#78001355)
4118 Taylorsville Rd., 2806 Meadow Dr., 3026 Hikes Ln.
38°12′42″N 85°38′14″W / 38.211667°N 85.637222°W / 38.211667; -85.637222 (Hikes Family Houses)
Bon Air, Hikes Point, Klondike
92 Hikes-Hunsinger House October 10, 1975
(#75000769)
2834 Hikes Ln.
38°12′27″N 85°38′48″W / 38.207500°N 85.646667°W / 38.207500; -85.646667 (Hikes-Hunsinger House)
Klondike
93 December 5, 1980
(#80001575)
4215 Starlite Ln.
38°11′11″N 85°37′14″W / 38.186389°N 85.620556°W / 38.186389; -85.620556 (Abraham Hite House)
Buechel
94 December 5, 1980
(#80001576)
4219 Starlite Ln.
38°11′10″N 85°37′12″W / 38.186111°N 85.620000°W / 38.186111; -85.620000 (Hite-Chenoweth House)
Buechel
95 July 14, 1983
(#83002681)
2700 Llandovery Dr.
38°12′22″N 85°34′15″W / 38.206111°N 85.570833°W / 38.206111; -85.570833 (Andrew Hoke House)
Jeffersontown
96
Holy Name Church Rectory, Convent and School
May 13, 1982
(#82002712)
2920 S. 3rd St, 2914 S. 3rd St., 2911 S. 4th St and 2917 S. 4th St.
38°12′24″N 85°45′51″W / 38.206667°N 85.764167°W / 38.206667; -85.764167 (Holy Name Church Rectory, Convent and School)
South Louisville
97 Hook and Ladder Company No. 2
Hook and Ladder Company No. 2
November 7, 1980
(#80001601)
221 S. Hancock St.
38°15′10″N 85°44′31″W / 38.252778°N 85.741944°W / 38.252778; -85.741944 (Hook and Ladder Company No. 2)
Phoenix Hill
98 Hook and Ladder Company No. 3
Hook and Ladder Company No. 3
November 7, 1980
(#80001602)
1761 Frankfort Ave.
38°15′25″N 85°43′00″W / 38.257083°N 85.716667°W / 38.257083; -85.716667 (Hook and Ladder Company No. 3)
Clifton
99
Hope Worsted Mills
January 19, 1996
(#95001543)
942 E. Kentucky St.
38°14′09″N 85°44′14″W / 38.235833°N 85.737222°W / 38.235833; -85.737222 (Hope Worsted Mills)
Germantown
100
Robert Hord House
July 12, 1983
(#83002682)
15903 Shelbyville Rd.
38°14′08″N 85°27′31″W / 38.235556°N 85.458611°W / 38.235556; -85.458611 (Robert Hord House)
Eastwood
101
Horner House
August 16, 1983
(#83002683)
3509 Woodside Rd.
38°18′07″N 85°39′04″W / 38.301944°N 85.651111°W / 38.301944; -85.651111 (Horner House)
Glenview
102 Immanuel Chapel Protestant Episcopal Church
Immanuel Chapel Protestant Episcopal Church
September 6, 1983
(#83002687)
410 W Fairmont Ave.
38°11′42″N 85°46′04″W / 38.195000°N 85.767778°W / 38.195000; -85.767778 (Immanuel Chapel Protestant Episcopal Church)
Wyandotte
103
Charles D. Jacob Elementary School
February 28, 2012
(#12000044)
3670 Wheeler Ave.
38°11′31″N 85°47′20″W / 38.191944°N 85.788889°W / 38.191944; -85.788889 (Charles D. Jacob Elementary School)
Jacobs
104
Jefferson Jacob School
August 6, 2012
(#12000449)
6519 Jacob School Rd.
38°20′43″N 85°37′29″W / 38.345347°N 85.624861°W / 38.345347; -85.624861 (Jefferson Jacob School)
Prospect
105 March 29, 1985
(#85002448)
10400 Shelby St.
38°11′47″N 85°33′54″W / 38.196389°N 85.565000°W / 38.196389; -85.565000 (Jeffersontown Colored School)
Jeffersontown
106
J. Stoddard Johnston Elementary School
December 3, 2008
(#82005031)
2301 Bradley Ave.
38°12′53″N 85°44′53″W / 38.214722°N 85.748056°W / 38.214722; -85.748056 (J. Stoddard Johnston Elementary School)
St. Joseph
107 July 12, 1983
(#83002689)
4998 Valley Station Rd.
38°06′14″N 85°51′14″W / 38.103889°N 85.853889°W / 38.103889; -85.853889 (Jones House)
Valley Station
108 July 12, 1983
(#83002690)
4104 Stony Brook Dr.
38°11′15″N 85°35′49″W / 38.187500°N 85.596806°W / 38.187500; -85.596806 (Judge Kirby House)
Jeffersontown
109 July 12, 1983
(#83002685)
4334 Taylorsville Rd.
38°12′54″N 85°36′31″W / 38.215000°N 85.608611°W / 38.215000; -85.608611 (Kennedy-Hunsinger Farm)
Jeffersontown
110
Kentucky Wagon Works
September 6, 1983
(#83002692)
2601 S. 3rd St.
38°12′39″N 85°45′40″W / 38.210833°N 85.761111°W / 38.210833; -85.761111 (Kentucky Wagon Works)
University of Louisville
111 July 15, 2020
(#100005344)
2722 Maxey Ln.
38°17′46″N 85°30′44″W / 38.2960°N 85.5123°W / 38.2960; -85.5123 (Harriet Griswold and Judge Samuel Bonner Kirby House)
Louisville
112 April 9, 1984
(#84001562)
8214 Depot Ln.
38°01′57″N 85°54′36″W / 38.0325°N 85.9100°W / 38.0325; -85.9100 (Kosmosdale Depot)
Valley Station Off of Dixie Hwy. (U.S. 31W)
113 KYANG Site (15JF267) September 12, 1972
(#72000539)
Address Restricted
Louisville Also known as the Kentucky Air National Guard Site. Located on the grounds of Louisville International Airport.
114
Ladless Hill
August 16, 1983
(#83002693)
6501 Longview Ln.
38°17′59″N 85°39′38″W / 38.2997°N 85.6606°W / 38.2997; -85.6606 (Ladless Hill)
Glenview
115 December 5, 1980
(#80001589)
3606 College Dr.
38°11′32″N 85°34′01″W / 38.1922°N 85.5669°W / 38.1922; -85.5669 (Leatherman House)
Jeffersontown
116
Addison W. Lee House
August 2, 2000
(#00000868)
4218 River Rd.
38°17′37″N 85°40′29″W / 38.2936°N 85.6747°W / 38.2936; -85.6747 (Addison W. Lee House)
Longview
117 Dr. John Lewis House
Dr. John Lewis House
April 9, 1984
(#84001564)
220 Ridgeway Ave.
38°15′22″N 85°38′56″W / 38.2561°N 85.6489°W / 38.2561; -85.6489 (Dr. John Lewis House)
St. Matthews
118 November 25, 2005
(#05001319)
5215 Bardstown Rd.
38°10′24″N 85°36′31″W / 38.1733°N 85.6086°W / 38.1733; -85.6086 (Simeon Lewis Rural Historic District)
Buechel
119
Lewiston House
December 5, 1980
(#80001645)
4902 Ranchland Dr.
38°10′21″N 85°49′48″W / 38.1725°N 85.8300°W / 38.1725; -85.8300 (Lewiston House)
Valley Station
120 Limerick Historic District
Limerick Historic District
September 13, 1978
(#78001360)
Roughly bounded by Breckinridge, Oak, 5th, and 8th Sts.; also between Breckinridge, Oak, 5th, and 8th Sts.
38°14′15″N 85°45′48″W / 38.2375°N 85.7633°W / 38.2375; -85.7633 (Limerick Historic District)
Limerick Second set of boundaries represents a boundary increase of December 23, 1983
121 Lincliff
Lincliff
August 16, 1983
(#83002694)
6100 Longview Ln.
38°17′45″N 85°39′45″W / 38.2958°N 85.6625°W / 38.2958; -85.6625 (Lincliff)
Glenview
122 July 25, 1996
(#96000793)
8200 Railroad Ave.
38°15′45″N 85°36′09″W / 38.2625°N 85.6024°W / 38.2625; -85.6024 (Lindenberger-Grant House)
Lyndon
123 Little Loomhouses
Little Loomhouses
June 30, 1975
(#75000770)
328 Kenwood Hill Rd.
38°09′28″N 85°46′13″W / 38.1578°N 85.7703°W / 38.1578; -85.7703 (Little Loomhouses)
Kenwood Hill
124 July 12, 1983
(#83002695)
1814 Fern Valley Rd.
38°09′20″N 85°39′59″W / 38.1556°N 85.6664°W / 38.1556; -85.6664 (Locust Avenue)
Knopp
125 Locust Grove
Locust Grove
March 11, 1971
(#71000347)
561 Blankenbaker Ln.
38°17′14″N 85°39′43″W / 38.2871°N 85.6619°W / 38.2871; -85.6619 (Locust Grove)
Riverwood
126 Long Run Baptist Church and Cemetery
Long Run Baptist Church and Cemetery
August 6, 1975
(#75000768)
16106 Old Stage Coach Rd.
38°15′18″N 85°24′48″W / 38.2550°N 85.4133°W / 38.2550; -85.4133 (Long Run Baptist Church and Cemetery)
Eastwood
127
Louisville Cotton Mills
October 6, 1982
(#82001560)
1008 Goss Ave. and 1318 McHenry St.
38°13′46″N 85°44′22″W / 38.2294°N 85.7394°W / 38.2294; -85.7394 (Louisville Cotton Mills)
Schnitzelburg Boundary increase February 11, 2016
128 May 22, 2018
(#100002460)
800 Zorn Ave.
38°16′14″N 85°41′52″W / 38.2705°N 85.6978°W / 38.2705; -85.6978 (Louisville Veterans Administration Hospital)
129 Louisville Water Company Pumping Station
Louisville Water Company Pumping Station
November 11, 1971
(#71000348)
3005 River Rd.
38°16′50″N 85°42′04″W / 38.2806°N 85.7011°W / 38.2806; -85.7011 (Louisville Water Company Pumping Station)
Butchertown
130 James Russell Lowell Elementary School
James Russell Lowell Elementary School
September 6, 1983
(#83002697)
4501 Crittenden Dr.
38°11′17″N 85°44′59″W / 38.1881°N 85.7497°W / 38.1881; -85.7497 (James Russell Lowell Elementary School)
Beechmont
131 May 30, 1990
(#90000781)
9002 Hurstbourne Club Ln.
38°14′21″N 85°35′22″W / 38.2392°N 85.5894°W / 38.2392; -85.5894 (Lyndon Cottage)
Hurstbourne The Terminus Building.
132 March 17, 2015
(#15000083)
100 E. Southland Blvd.
38°10′18″N 85°45′47″W / 38.1718°N 85.7631°W / 38.1718; -85.7631 (Lynn Acres Garden Apartments)
Southside
133 April 18, 1985
(#85002447)
8222 Shelbyville Rd.
38°14′23″N 85°35′26″W / 38.239722°N 85.590556°W / 38.239722; -85.590556 (Lynnford-Lyndon Hall)
Lyndon
134 December 5, 1980
(#80001633)
8521 La Grange Rd.
38°16′20″N 85°35′46″W / 38.272222°N 85.596111°W / 38.272222; -85.596111 (Maghera Glass-Ormsby Hall)
Lyndon
135
Jefferson Marders House
July 12, 1983
(#83002698)
211 S. Madison Ave.
38°14′53″N 85°32′26″W / 38.248194°N 85.540556°W / 38.248194; -85.540556 (Jefferson Marders House)
Middletown Destroyed in September 2005 and replaced with condominia[7]
136 Masonic Hall
Masonic Hall
July 12, 1983
(#83002701)
15116 Old Taylorsville Rd.
38°11′22″N 85°27′44″W / 38.189444°N 85.462222°W / 38.189444; -85.462222 (Masonic Hall)
Fisherville
137 Masonic Widows and Orphans Home
Masonic Widows and Orphans Home
September 6, 2002
(#02000916)
3701 Frankfort Ave.
38°15′20″N 85°39′54″W / 38.255556°N 85.665000°W / 38.255556; -85.665000 (Masonic Widows and Orphans Home)
St. Matthews
138
McBride's Harrods Creek Landing
February 11, 2011
(#11000006)
5913 River Rd.
38°19′30″N 85°38′33″W / 38.325000°N 85.642500°W / 38.325000; -85.642500 (McBride's Harrods Creek Landing)
Harrods Creek
139 July 28, 1984
(#84001581)
8209 Old Westport Rd.
38°16′48″N 85°36′00″W / 38.280000°N 85.600000°W / 38.280000; -85.600000 (McClure House)
Lyndon
140
Merriwether House
March 22, 1989
(#87000361)
6421 River Rd.
38°19′41″N 85°37′50″W / 38.328056°N 85.630556°W / 38.328056; -85.630556 (Merriwether House)
Prospect
141
Middletown Inn
April 9, 1984
(#84001580)
11705 Main St.
38°14′44″N 85°32′22″W / 38.245556°N 85.539444°W / 38.245556; -85.539444 (Middletown Inn)
Middletown
142 Middletown United Methodist Church
Middletown United Methodist Church
December 5, 1980
(#80001638)
11902 Old Shelbyville Rd.
38°14′42″N 85°32′22″W / 38.245128°N 85.539444°W / 38.245128; -85.539444 (Middletown United Methodist Church)
Middletown
143 Midlands
Midlands
August 16, 1983
(#83002706)
25 Poplar Hill Rd.
38°17′33″N 85°39′44″W / 38.292500°N 85.662222°W / 38.292500; -85.662222 (Midlands)
Indian Hills
144 Mockingbird Valley Historic District April 13, 2007
(#06000815)
Roughly bounded by River Rd., Indian Hills Trail, Fairway, Swing, Brownsboro, Jarvis, and Green Ridge Ln.
38°16′21″N 85°40′57″W / 38.272500°N 85.682500°W / 38.272500; -85.682500 (Mockingbird Valley Historic District)
Mockingbird Valley
145 Simeon Moore House
Simeon Moore House
December 5, 1980
(#80001581)
17317 Taylorsville Rd.
38°09′29″N 85°26′05″W / 38.157917°N 85.434722°W / 38.157917; -85.434722 (Simeon Moore House)
Fisherville
146
Most Blessed Sacrament School
February 11, 2011
(#11000008)
1128 Berry Blvd.
38°11′45″N 85°46′55″W / 38.195833°N 85.781944°W / 38.195833; -85.781944 (Most Blessed Sacrament School)
Wyandotte
147 Municipal College Campus, Simmons University
Municipal College Campus, Simmons University
November 21, 1976
(#76000906)
1018 S. 7th St.
38°14′22″N 85°45′53″W / 38.239444°N 85.764722°W / 38.239444; -85.764722 (Municipal College Campus, Simmons University)
Limerick
148 July 12, 1983
(#83002708)
3000 Murray Hill Pike.
38°17′25″N 85°35′13″W / 38.290278°N 85.586944°W / 38.290278; -85.586944 (Dr. John Murray Farm)
Lyndon
149
Nitta Yuma Historic District
February 10, 1983
(#83002714)
5028 Nitta Yuma Dr., 5040 Nitta Yuma Dr., 5044 Nitta Yuma Dr., and 5051 Nitta Yuma Dr.
38°19′20″N 85°37′41″W / 38.322222°N 85.628056°W / 38.322222; -85.628056 (Nitta Yuma Historic District)
Harrods Creek
150
Oakdale District
September 6, 1983
(#83002715)
Roughly bounded by Terrace Park, Southern Parkway, 4th and Kenton Sts.
38°11′59″N 85°46′00″W / 38.199722°N 85.766667°W / 38.199722; -85.766667 (Oakdale District)
South Louisville
151 Olmsted Park System
Olmsted Park System
May 17, 1982
(#82002715)
Algonquin, Cherokee, Eastern, Southern, North, and South Western Parkways
38°13′06″N 85°46′34″W / 38.218333°N 85.776111°W / 38.218333; -85.776111 (Olmsted Park System)
Louisville
152 July 12, 1983
(#83002716)
6609 Billtown Rd.
38°08′55″N 85°32′34″W / 38.148611°N 85.542778°W / 38.148611; -85.542778 (Omer/Pound House)
Fern Creek
153 Oxmoor
Oxmoor
July 13, 1976
(#76000907)
720 Oxmoor Ave.
38°14′15″N 85°36′28″W / 38.237500°N 85.607778°W / 38.237500; -85.607778 (Oxmoor)
Norwood
154
Paget House and Heigold House Facade
November 17, 1978
(#78001363)
1562 Fulton St. and 1501 River Rd.
38°15′54″N 85°43′40″W / 38.265000°N 85.727778°W / 38.265000; -85.727778 (Paget House and Heigold House Facade)
Butchertown Heigold House facade was relocated to Frankfort Avenue in 2007.[8]
155 Pennsylvania Run Presbyterian Church
Pennsylvania Run Presbyterian Church
July 12, 1983
(#83002720)
8405 Pennsylvania Run Rd.
38°07′36″N 85°37′46″W / 38.126667°N 85.629444°W / 38.126667; -85.629444 (Pennsylvania Run Presbyterian Church)
Okolona
156 Peterson Avenue Hill
Peterson Avenue Hill
March 24, 1980
(#80001614)
309 S. Peterson Ave.
38°15′00″N 85°41′50″W / 38.250000°N 85.697222°W / 38.250000; -85.697222 (Peterson Avenue Hill)
Crescent Hill
157 Peterson–Dumesnil House
Peterson–Dumesnil House
October 31, 1975
(#75000773)
310 S. Peterson Ave.
38°15′04″N 85°41′46″W / 38.251111°N 85.696111°W / 38.251111; -85.696111 (Peterson–Dumesnil House)
Crescent Hill
158 Phoenix Hill Historic District
Phoenix Hill Historic District
January 10, 1983
(#83002721)
Roughly bounded by Main, Campbell, Jefferson, Chestnut, Broadway, Hancock, Walnut, Shelby, Market, and Floyd Sts.
38°14′52″N 85°44′12″W / 38.247778°N 85.736667°W / 38.247778; -85.736667 (Phoenix Hill Historic District)
Phoenix Hill
159
Pirtle House
August 16, 1983
(#83002722)
5803 Orion Rd.
38°18′14″N 85°38′47″W / 38.303889°N 85.646389°W / 38.303889; -85.646389 (Pirtle House)
Glenview
160
Preston-St. Catherine Street Historic District
May 2, 1985
(#85000953)
Roughly bounded by Roland, Preston, Jackson, St. Catherine, and Floyd Sts.
38°14′12″N 85°45′00″W / 38.236667°N 85.750000°W / 38.236667; -85.750000 (Preston-St. Catherine Street Historic District)
Shelby Park
161 Repton
Repton
May 13, 1982
(#82002717)
314 Ridgedale Rd.
38°15′37″N 85°41′48″W / 38.260278°N 85.696667°W / 38.260278; -85.696667 (Repton)
Clifton Heights
162 Ridgeway
Ridgeway
April 11, 1973
(#73000810)
4095 Massie Ave.
38°15′50″N 85°38′53″W / 38.263889°N 85.648056°W / 38.263889; -85.648056 (Ridgeway)
St. Matthews
163 July 12, 1983
(#83002727)
12109 Taylorsville Rd.
38°11′14″N 85°31′56″W / 38.187222°N 85.532222°W / 38.187222; -85.532222 (Rockdale)
Jeffersontown
164
Rockledge
August 16, 1983
(#83002728)
4810 River Rd.
38°18′21″N 85°39′13″W / 38.305833°N 85.653611°W / 38.305833; -85.653611 (Rockledge)
Glenview
165 August 5, 2010
(#10000531)
2036 Buechel Bank Rd.
38°11′05″N 85°38′51″W / 38.184861°N 85.647500°W / 38.184861; -85.647500 (St. Bartholomew Parish School)
Newburg
166 St. Bonifacius Kirche Complex
St. Bonifacius Kirche Complex
October 29, 1982
(#82001562)
501 E. Liberty St., 531 E. Liberty St.
38°15′05″N 85°44′38″W / 38.251389°N 85.743889°W / 38.251389; -85.743889 (St. Bonifacius Kirche Complex)
Phoenix Hill
167 St. Elizabeth of Hungary Roman Catholic Church
St. Elizabeth of Hungary Roman Catholic Church
May 6, 1982
(#82002721)
1024 E. Burnett Ave., 1028 E. Burnett Ave.
38°13′22″N 85°44′23″W / 38.222778°N 85.739722°W / 38.222778; -85.739722 (St. Elizabeth of Hungary Roman Catholic Church)
Schnitzelburg
168
Saint Frances of Rome School
March 26, 1987
(#87000515)
2105 Payne St., 2117 Payne St.
38°15′10″N 85°42′25″W / 38.252778°N 85.706944°W / 38.252778; -85.706944 (Saint Frances of Rome School)
Clifton
169 St. Therese Roman Catholic Church, School, and Rectory
St. Therese Roman Catholic Church, School, and Rectory
July 28, 1975
(#75000776)
1010 Schiller Ave.
38°14′07″N 85°43′55″W / 38.235278°N 85.731944°W / 38.235278; -85.731944 (St. Therese Roman Catholic Church, School, and Rectory)
Germantown
170 St. Vincent DePaul Church, Rectory, School, St. Ursula Home and Convent
St. Vincent DePaul Church, Rectory, School, St. Ursula Home and Convent
November 15, 1984
(#84000380)
1201 S. Shelby St., and 1214 Logan St.
38°13′59″N 85°44′28″W / 38.233056°N 85.741111°W / 38.233056; -85.741111 (St. Vincent DePaul Church, Rectory, School, St. Ursula Home and Convent)
Shelby Park
171
Selema Hall
September 6, 1978
(#78001366)
2837 Riedling Dr.
38°15′42″N 85°41′32″W / 38.261667°N 85.692222°W / 38.261667; -85.692222 (Selema Hall)
Butchertown and Clifton
172 August 4, 2016
(#16000499)
1512 S. 7th St.
38°13′33″N 85°46′11″W / 38.225825°N 85.769639°W / 38.225825; -85.769639 (Seventh Street School)
Louisville
173 August 16, 1983
(#83002731)
5802 River Rd
38°19′07″N 85°38′21″W / 38.318611°N 85.639167°W / 38.318611; -85.639167 (Shady Brook Farm)
Harrods Creek
174 Shelby Park Branch Library
Shelby Park Branch Library
December 3, 1980
(#80001619)
600 E. Oak St.
38°14′01″N 85°44′44″W / 38.233611°N 85.745556°W / 38.233611; -85.745556 (Shelby Park Branch Library)
Shelby Park
175
Shwab House
August 16, 1983
(#83002733)
4812 River Rd.
38°18′28″N 85°39′18″W / 38.307778°N 85.655000°W / 38.307778; -85.655000 (Shwab House)
Glenview
176 Smoketown Historic District
Smoketown Historic District
July 3, 1997
(#97000661)
Roughly bounded by Preston, Caldwell, and Jacob Sts., and the alley east of Shelby St.
38°14′27″N 85°44′38″W / 38.240833°N 85.743889°W / 38.240833; -85.743889 (Smoketown Historic District)
Smoketown
177 December 5, 1980
(#80001577)
current location of 8621 Summertree Ln.
38°07′41″N 85°34′37″W / 38.128056°N 85.576944°W / 38.128056; -85.576944 (Snapp House)
Buechel Formerly at 8300 Bardstown Rd.
178 July 12, 1983
(#83002734)
9300 Seaton Springs Pkwy.
38°14′08″N 85°34′43″W / 38.235556°N 85.578611°W / 38.235556; -85.578611 (Soldiers Retreat)
Lyndon
179 South Louisville Reformed Church
South Louisville Reformed Church
September 6, 1983
(#83002735)
1060 Lynnhurst Ave.
38°10′41″N 85°46′55″W / 38.178056°N 85.781944°W / 38.178056; -85.781944 (South Louisville Reformed Church)
Beechmont
180
Southern Heights-Beechmont District
September 6, 1983
(#83002736)
Roughly bounded by Southern Parkway, 6th St., Ashland, and Southern Heights Aves.
38°11′12″N 85°46′08″W / 38.186667°N 85.768889°W / 38.186667; -85.768889 (Southern Heights-Beechmont District)
Beechmont
181
Spring Station
December 12, 1977
(#77000627)
3241 Trinity Rd.
38°14′47″N 85°40′12″W / 38.246389°N 85.670000°W / 38.246389; -85.670000 (Spring Station)
Rockcreek-Lexington Road
182 Steam Engine Company No. 3
Steam Engine Company No. 3
November 7, 1980
(#80001629)
802 E. Main St., 804 E. Main St.
38°15′16″N 85°44′15″W / 38.254444°N 85.737500°W / 38.254444; -85.737500 (Steam Engine Company No. 3)
Butchertown
183 Steam Engine Company No. 4
Steam Engine Company No. 4
November 7, 1980
(#80001630)
1024 Logan St.
38°14′09″N 85°44′23″W / 38.235917°N 85.739722°W / 38.235917; -85.739722 (Steam Engine Company No. 4)
Shelby Park
184 Steam Engine Company No. 10
Steam Engine Company No. 10
November 7, 1980
(#80001622)
1419 E. Washington St.
38°15′29″N 85°43′36″W / 38.258056°N 85.726528°W / 38.258056; -85.726528 (Steam Engine Company No. 10)
Butchertown
185 Steam Engine Company No. 18
Steam Engine Company No. 18
November 7, 1980
(#80001624)
2600 S. 4th St.
38°12′41″N 85°45′53″W / 38.211500°N 85.764722°W / 38.211500; -85.764722 (Steam Engine Company No. 18)
South Louisville
186 Steam Engine Company No. 21
Steam Engine Company No. 21
November 7, 1980
(#80001627)
2620 Frankfort Ave.[9]
38°15′15″N 85°41′44″W / 38.254167°N 85.695417°W / 38.254167; -85.695417 (Steam Engine Company No. 21)
Parkland
187 Steam Engine Company No. 22
Steam Engine Company No. 22
November 7, 1980
(#80001628)
3627 W. Broadway
38°15′01″N 85°48′48″W / 38.250278°N 85.813333°W / 38.250278; -85.813333 (Steam Engine Company No. 22)
Shawnee
188
Arthur P. Stitzel House
March 22, 1989
(#87000366)
9707 Shelbyville Rd.
38°14′51″N 85°34′26″W / 38.247500°N 85.573889°W / 38.247500; -85.573889 (Arthur P. Stitzel House)
Wildwood
189 December 5, 1980
(#80001578)
3701 Montclair Ave.[10]
38°11′43″N 85°37′08″W / 38.195361°N 85.618889°W / 38.195361; -85.618889 (Zodia Stivers House)
Buechel
190 July 12, 1983
(#83002738)
8630 Stout Rd.
38°07′16″N 85°32′12″W / 38.121111°N 85.536667°W / 38.121111; -85.536667 (Ben Stout House)
Jeffersontown
191
Stuart Building
March 14, 1985
(#85000560)
601 W. Oak St.
38°14′08″N 85°45′50″W / 38.235556°N 85.763889°W / 38.235556; -85.763889 (Stuart Building)
Limerick
192 December 5, 1980
(#80001590)
3504 Marlin Dr.
38°11′41″N 85°34′27″W / 38.194722°N 85.574167°W / 38.194722; -85.574167 (Stucky House)
Jeffersontown
193
Sunnyside
March 14, 1985
(#85000561)
3020 Poppy Way
38°14′51″N 85°40′43″W / 38.247500°N 85.678742°W / 38.247500; -85.678742 (Sunnyside)
Cherokee Gardens
194 December 5, 1980
(#80001579)
5000 Bardstown Rd.
38°10′29″N 85°37′03″W / 38.174722°N 85.617500°W / 38.174722; -85.617500 (Taggart House)
Buechel Burned down in the early 1980s[11]
195 Zachary Taylor House
Zachary Taylor House
October 15, 1966
(#66000359)
5608 Apache Rd.
38°16′45″N 85°38′50″W / 38.279167°N 85.647222°W / 38.279167; -85.647222 (Zachary Taylor House)
Indian Hills Boyhood home of the twelfth President of the United States; also known as Springfield
196 Zachary Taylor National Cemetery
Zachary Taylor National Cemetery
November 3, 1983
(#83003733)
4701 Brownsboro Rd.
38°16′40″N 85°38′36″W / 38.277778°N 85.643333°W / 38.277778; -85.643333 (Zachary Taylor National Cemetery)
St. Matthews
197 October 1, 1990
(#90001489)
2311 Frankfort Ave.
38°15′13″N 85°42′10″W / 38.253611°N 85.702778°W / 38.253611; -85.702778 (Three Mile Tollhouse)
Clifton
198
George H. Tingley Elementary School
July 12, 1984
(#84001586)
1311 S. Preston St., 1317 S. Preston St.
38°13′50″N 85°44′59″W / 38.230556°N 85.749722°W / 38.230556; -85.749722 (George H. Tingley Elementary School)
Shelby Park
199
James Trigg House
December 5, 1980
(#80001640)
7112 Covered Bridge Rd.
38°21′13″N 85°36′40″W / 38.353611°N 85.611000°W / 38.353611; -85.611000 (James Trigg House)
Prospect
200 December 5, 1980
(#80001591)
2406 Tucker Station Rd.
38°12′20″N 85°31′39″W / 38.205575°N 85.527500°W / 38.205575; -85.527500 (Hazael Tucker House)
Jeffersontown
201 December 5, 1980
(#80001592)
10235 Timberwood Cir.
38°13′53″N 85°33′58″W / 38.231389°N 85.566111°W / 38.231389; -85.566111 (Tway House)
Jeffersontown
202 Tyler Settlement Rural Historic District
Tyler Settlement Rural Historic District
May 1, 1986
(#86001045)
Roughly bounded by the Southern railroad line, Taylorsville Rd., and Jeffersontown City
38°11′13″N 85°31′54″W / 38.186944°N 85.531667°W / 38.186944; -85.531667 (Tyler Settlement Rural Historic District)
Jeffersontown
203 July 12, 1983
(#83002744)
3200 Tucker Station Rd.
38°11′46″N 85°32′02″W / 38.196111°N 85.533889°W / 38.196111; -85.533889 (Moses Tyler House)
Jeffersontown
204 July 12, 1983
(#83002739)
12603 Taylorsville Rd.
38°11′28″N 85°31′13″W / 38.191111°N 85.520278°W / 38.191111; -85.520278 (Robert Tyler Place)
Jeffersontown
205 University of Louisville Belknap Campus
University of Louisville Belknap Campus
June 25, 1976
(#76000908)
2301 S. 3rd St.
38°12′54″N 85°45′36″W / 38.215000°N 85.760000°W / 38.215000; -85.760000 (University of Louisville Belknap Campus)
University of Louisville Includes Grawemeyer Hall and the University of Louisville School of Law.
206 July 30, 2013
(#13000561)
2200 S. First St.
38°12′55″N 85°45′33″W / 38.215278°N 85.759167°W / 38.215278; -85.759167 (University of Louisville Library)
University of Louisville
207
Ursuline Academy and Convent
June 13, 1978
(#78001369)
800 E. Chestnut St.
38°14′48″N 85°44′20″W / 38.246667°N 85.738889°W / 38.246667; -85.738889 (Ursuline Academy and Convent)
Phoenix Hill
208 Von Allmen Dairy Farm House
Von Allmen Dairy Farm House
December 11, 2007
(#07001251)
5050 Norton Healthcare Blvd.
38°18′56″N 85°34′21″W / 38.315556°N 85.572500°W / 38.315556; -85.572500 (Von Allmen Dairy Farm House)
Worthington
209 Waverly Hills Tuberculosis Sanitarium Historic Buildings
Waverly Hills Tuberculosis Sanitarium Historic Buildings
July 12, 1983
(#83002746)
4400 Paralee Dr.
38°07′48″N 85°50′31″W / 38.130000°N 85.841944°W / 38.130000; -85.841944 (Waverly Hills Tuberculosis Sanitarium Historic Buildings)
Waverly Hills
210 July 2, 1983
(#83002749)
3503 Westwood Farms Dr.
38°11′48″N 85°36′45″W / 38.196667°N 85.612500°W / 38.196667; -85.612500 (Westwood Farm)
Jeffersontown Formerly 7800 Six Mile Ln.
211
Widman's Saloon and Grocery
June 13, 1990
(#89002016)
2317 Frankfort Ave., 2319 Frankfort Ave.
38°15′13″N 85°42′09″W / 38.253611°N 85.702500°W / 38.253611; -85.702500 (Widman's Saloon and Grocery)
Clifton
212
Wilhoyte House
December 5, 1980
(#80001641)
8610 Westover Dr.[12]
38°21′21″N 85°35′47″W / 38.355972°N 85.596389°W / 38.355972; -85.596389 (Wilhoyte House)
Prospect
213
Abraham L. Williams L & N Guest House
December 5, 1980
(#80001634)
4201 Murphy Ln.
38°18′21″N 85°32′00″W / 38.305833°N 85.533333°W / 38.305833; -85.533333 (Abraham L. Williams L & N Guest House)
Lyndon
214
Winchester House
July 12, 1983
(#83002751)
613 Breckenridge Ln.
38°14′37″N 85°38′44″W / 38.243611°N 85.645556°W / 38.243611; -85.645556 (Winchester House)
St. Matthews
215 Winkworth
Winkworth
August 16, 1983
(#83002752)
3200 Boxhill Ln.
38°18′05″N 85°39′28″W / 38.301389°N 85.657778°W / 38.301389; -85.657778 (Winkworth)
Glenview
216
Wirth, Lang and Company-The Louisville Leather Company Tannery Building
August 2, 2000
(#00000869)
711 Brent St., 715 Brent St.
38°14′37″N 85°44′05″W / 38.243611°N 85.734722°W / 38.243611; -85.734722 (Wirth, Lang and Company-The Louisville Leather Company Tannery Building)
Smoketown
217 January 5, 1978
(#78001344)
7839 Wolf Pen Branch Rd.
38°19′49″N 85°35′47″W / 38.330139°N 85.596389°W / 38.330139; -85.596389 (Wolf Pen Branch Mill)
Harrods Creek
218
Woodside/John T. Bate House
August 16, 1983
(#83002753)
3100 Woodside Rd.
38°17′39″N 85°38′53″W / 38.294167°N 85.648056°W / 38.294167; -85.648056 (Woodside/John T. Bate House)
Glenview
219
Yager House
July 12, 1983
(#83002755)
15905 Aiken Rd.
38°16′10″N 85°28′19″W / 38.269444°N 85.471944°W / 38.269444; -85.471944 (Yager House)
Louisville
220 December 28, 1980
(#80004599)
1021 Watterson Trl.
38°13′39″N 85°32′56″W / 38.227500°N 85.548889°W / 38.227500; -85.548889 (George B. Yenowine House)
Middletown Currently the Sports & Fitness Center
221
Yenowine-Kennedy House
July 12, 1983
(#83002756)
4420 Taylorsville Rd.
38°13′05″N 85°36′12″W / 38.218056°N 85.603333°W / 38.218056; -85.603333 (Yenowine-Kennedy House)
Jeffersontown

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 July 12, 1983
(#80001580)
July 5, 1990 2609 Hunsinger Lane
Jeffersontown
2 July 12, 1983
(#83002632)
July 5, 1990 Pennsylvania Run Rd.
Louisville
3 July 12, 1983
(#83002644)
Unknown 8505 Six Mile Lane
Jeffersontown vicinity
4 December 5, 1980
(#80001580)
August 16, 1990 Clark Station Rd.
Fisherville
5 December 5, 1980
(#80001586)
August 16, 1990 Taylorsville Rd.
Jeffersontown
6 July 12, 1983
(#83002671)
July 5, 1990 1601 Gilliland Rd.
Fisherville
7 August 16, 1983
(#83002678)
February 5, 1991 3605 Woodside Rd.
Louisville
8 April 30, 1979
(#79000997)
July 28, 1989 E of Louisville at 18701 Shelbyville Rd.
Louisville
9 August 22, 1983
(#83002726)
July 5, 1990 Off I-64
Jeffersontown
10 July 12, 1983
(#83002730)
July 5, 1990 6010 Fern Valley Rd.
Louisville

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 March 11, 2022.
  3. ^ a b 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. ^ McGrath, Kathryn J., et al. Final Public Report: Cultural History of Twin Meadows Park[permanent dead link]. Corn Island Archaeology for Louisville Metro Parks, 2009, 55. Accessed 2014-02-22.
  6. ^ Location derived from Bader, Anne T., et al. National Register of Historic Places Inventory/Nomination Form: Conrad-Seaton House and Archaeological Site. National Park Service, n.d., 1. The NRIS lists the site as "Address Restricted".
  7. ^ "Condos Planned for Land Where Historic House Stood", Louisville Courier-Journal, 2005-12-08. Accessed 2014-02-04.
  8. ^ Elson, Martha (July 17, 2014). "Heigold House facade graces Frankfort Avenue Gateway". The Courier-Journal. Retrieved December 11, 2015.
  9. ^ Hedgepeth, Marty. Kentucky Historic Resources Inventory: Steam Engine Company No. 21. Kentucky Heritage Council, 1984-04-01.
  10. ^ Tobe, Carol. Kentucky Historic Resources Inventory: Zodia Stivers House. Kentucky Heritage Council, 1979-08-16.
  11. ^ Draft Final[permanent dead link], City of Louisville, 2000-04-25, 30. Accessed 2014-02-03.
  12. ^ Kleber, John E. The Encyclopedia of Louisville. Lexington: UP of Kentucky, 2001, 438.
Retrieved from ""