National Register of Historic Places listings in Madison County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Madison 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 81 properties and districts listed on the National Register in the county; 2 of these are National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted February 11, 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 Archeological Site 15 Ma 24
Archeological Site 15 Ma 24
August 18, 1980
(#80001651)
At Round Hill[5]
37°40′46″N 84°25′00″W / 37.6794°N 84.4167°W / 37.6794; -84.4167 (Archeological Site 15 Ma 24)
Round Hill
2 April 28, 1983
(#83002816)
Address Restricted
Bighill
3
Arlington
October 13, 1983
(#83003778)
Lexington Rd.
37°45′40″N 84°19′19″W / 37.7611°N 84.3219°W / 37.7611; -84.3219 (Arlington)
Richmond
4 Battle of Richmond Historic Areas
Battle of Richmond Historic Areas
August 22, 1996
(#94000844)
Two discontiguous areas: one northeast of the junction of U.S. Routes 25 and 421, and one southeast of the junction of U.S. Route 25 and Rose Ln.
37°40′10″N 84°15′07″W / 37.6694°N 84.2519°W / 37.6694; -84.2519 (Battle of Richmond Historic Areas)
Richmond
5
Berea College Forest
November 4, 2003
(#02000343)
Kentucky Route 21, 2 miles (3.2 km) east of the Berea College campus
37°32′00″N 84°13′41″W / 37.5333°N 84.2281°W / 37.5333; -84.2281 (Berea College Forest)
Berea
6 December 9, 2020
(#100005899)
Main St. (100 blk.), Short St. (200 blk.), Center St. (100 blk., 204 Center), Jackson St., (103-105) and Prospect St.
37°34′20″N 84°17′17″W / 37.5723°N 84.2880°W / 37.5723; -84.2880 (Berea College Square Commercial Historic District)
Berea
7 December 10, 2020
(#100005909)
Roughly bounded by Chestnut St. (300-400), North Broadway St. (100-200), Adams St. (200), Parkway Ave. (100), Pasco St. (100), and Bond St.
37°34′05″N 84°17′53″W / 37.5680°N 84.2981°W / 37.5680; -84.2981 (Berea Downtown Commercial and Residential Historic District)
Berea
8
Blair Park
October 13, 1983
(#83003779)
108 Rosedale St.
37°45′16″N 84°18′27″W / 37.7544°N 84.3075°W / 37.7544; -84.3075 (Blair Park)
Richmond
9 Blythewood
Blythewood
February 8, 1989
(#88003330)
Junction of Peytontown and Duncanon Rds.
37°40′16″N 84°19′21″W / 37.6711°N 84.3225°W / 37.6711; -84.3225 (Blythewood)
Richmond
10 March 28, 1983
(#83002814)
Address Restricted
Ruthton
11 August 13, 1976
(#76000920)
8 miles (13 km) west of Richmond on Silver Creek
37°43′42″N 84°25′28″W / 37.7283°N 84.4244°W / 37.7283; -84.4244 (Bogie Houses and Mill Site)
Richmond
12 Boone Tavern Hotel
Boone Tavern Hotel
January 11, 1996
(#95001527)
100 Main St.
37°34′19″N 84°17′19″W / 37.5719°N 84.2886°W / 37.5719; -84.2886 (Boone Tavern Hotel)
Berea
13
Judge Daniel Breck House
November 7, 1976
(#76000921)
312 Lancaster Ave.
37°44′47″N 84°18′00″W / 37.7465°N 84.3000°W / 37.7465; -84.3000 (Judge Daniel Breck House)
Richmond
14
Bronston Place
October 13, 1983
(#83003781)
Woodland Ave.
37°45′06″N 84°17′41″W / 37.7517°N 84.2947°W / 37.7517; -84.2947 (Bronston Place)
Richmond
15
Burnamwood
January 3, 1984
(#84001801)
Burnam Ct.
37°45′07″N 84°18′21″W / 37.7519°N 84.3058°W / 37.7519; -84.3058 (Burnamwood)
Richmond
16 February 8, 1989
(#88003334)
Kentucky Route 52 near Paint Lick
37°37′47″N 84°24′10″W / 37.6297°N 84.4028°W / 37.6297; -84.4028 (Campbell House)
Paint Lick
17 Cane Springs Primitive Baptist Church December 22, 1978
(#78001381)
North of College Hill
37°49′37″N 84°07′51″W / 37.8269°N 84.1308°W / 37.8269; -84.1308 (Cane Springs Primitive Baptist Church)
College Hill
18 February 8, 1989
(#88003339)
North of Richmond off Interstate 75
37°46′28″N 84°18′11″W / 37.7744°N 84.3031°W / 37.7744; -84.3031 (Chenault House)
Richmond
19 Churchill Weavers
Churchill Weavers
January 8, 2014
(#13001054)
100 Churchill Dr.
37°34′42″N 84°16′52″W / 37.5783°N 84.2811°W / 37.5783; -84.2811 (Churchill Weavers)
Berea
20
Brutus and Pattie Field Clay House
June 13, 1990
(#88003341)
Lexington Rd. west of Richmond
37°45′55″N 84°18′31″W / 37.7653°N 84.3086°W / 37.7653; -84.3086 (Brutus and Pattie Field Clay House)
Richmond
21 February 8, 1989
(#88003312)
Kentucky Route 388
37°50′26″N 84°15′48″W / 37.8406°N 84.2633°W / 37.8406; -84.2633 (Whitney Cobb House)
Richmond
22 February 12, 1998
(#98000090)
Address Restricted
Ruthton
23 Cornelison Pottery July 24, 1978
(#78001380)
Kentucky Route 52
37°43′58″N 84°07′29″W / 37.732778°N 84.124722°W / 37.732778; -84.124722 (Cornelison Pottery)
Bybee
24 February 8, 1989
(#88003329)
Southwest of Richmond on Kentucky Route 595
37°41′17″N 84°20′12″W / 37.688056°N 84.336667°W / 37.688056; -84.336667 (Covington House)
Richmond
25 February 12, 1998
(#98000091)
Address Restricted
Richmond
26 Downtown Richmond Historic District
Downtown Richmond Historic District
September 30, 1976
(#76000922)
Main St. and Courthouse Sq.
37°44′52″N 84°17′43″W / 37.747778°N 84.295278°W / 37.747778; -84.295278 (Downtown Richmond Historic District)
Richmond
27 May 1, 1989
(#88003343)
Kentucky Route 388, Red House Rd.
37°47′02″N 84°16′28″W / 37.783889°N 84.274444°W / 37.783889; -84.274444 (Dozier-Guess House)
Richmond
28 September 17, 1980
(#80001650)
South of Richmond on John Parrish Lane
37°40′38″N 84°17′46″W / 37.677222°N 84.296111°W / 37.677222; -84.296111 (Duncannon)
Richmond
29
Eastern Kentucky University Historic District
January 3, 1984
(#84001804)
Lancaster, Crabbe Sts. and University Dr.
37°44′30″N 84°18′00″W / 37.741667°N 84.3°W / 37.741667; -84.3 (Eastern Kentucky University Historic District)
Richmond
30 February 8, 1989
(#88003326)
South of Kirksville off Kentucky Route 595
37°38′34″N 84°23′48″W / 37.642778°N 84.396667°W / 37.642778; -84.396667 (Elk Garden)
Kirksville
31
Elmwood
August 6, 2012
(#84003927)
Lancaster Ave.
37°44′38″N 84°18′11″W / 37.743889°N 84.303056°W / 37.743889; -84.303056 (Elmwood)
Richmond
32 June 13, 1990
(#88003324)
Near the junction of Kentucky Route 595 and County Road 1295
37°39′55″N 84°24′31″W / 37.665278°N 84.408611°W / 37.665278; -84.408611 (Farmers Bank of Kirksville)
Kirksville
33 Fort Boonesborough Townsite Historic District
Fort Boonesborough Townsite Historic District
April 14, 1994
(#94000303)
4375 Old Boonesborough Rd.
37°53′18″N 84°16′03″W / 37.888333°N 84.2675°W / 37.888333; -84.2675 (Fort Boonesborough Townsite Historic District)
Richmond
34 February 8, 1989
(#88003316)
North of Waco
37°44′43″N 84°08′34″W / 37.745278°N 84.142778°W / 37.745278; -84.142778 (Griggs House)
Waco
35 February 8, 1989
(#88003337)
Hagans Mill Rd.
37°41′29″N 84°21′46″W / 37.691389°N 84.362778°W / 37.691389; -84.362778 (Hagan House)
Richmond
36 February 8, 1989
(#88003327)
1875 Curtis Pike
37°41′50″N 84°22′57″W / 37.697222°N 84.3825°W / 37.697222; -84.3825 (Hakins-Stone-Hagan-Curtis House)
Kirksville
37 June 23, 1983
(#83002815)
Curtis Rd.
37°41′46″N 84°23′08″W / 37.696111°N 84.385556°W / 37.696111; -84.385556 (Nathan Hawkins House)
Kirksville
38
William Holloway House
October 13, 1983
(#83003783)
Hillsdale St.
37°44′45″N 84°17′18″W / 37.745833°N 84.288333°W / 37.745833; -84.288333 (William Holloway House)
Richmond
39 February 8, 1989
(#88003332)
Northwest of Richmond on U.S. Route 25
37°49′43″N 84°19′39″W / 37.828611°N 84.3275°W / 37.828611; -84.3275 (Homelands)
Richmond
40
Irvinton
May 6, 1975
(#75000798)
319 Lancaster Ave.
37°44′40″N 84°17′58″W / 37.744444°N 84.299444°W / 37.744444; -84.299444 (Irvinton)
Richmond
41
Merritt Jones Tavern
April 2, 1973
(#73000817)
1 mile (1.6 km) south of Bighill on U.S. Route 421
37°39′05″N 84°45′32″W / 37.651389°N 84.758889°W / 37.651389; -84.758889 (Merritt Jones Tavern)
Bighill
42 February 8, 1989
(#88003313)
Lost Fork Rd.
37°50′37″N 84°17′17″W / 37.843611°N 84.288056°W / 37.843611; -84.288056 (Karr House)
Richmond
43 August 2, 2017
(#100001424)
131 Orchard St.
37°44′43″N 84°17′11″W / 37.7453°N 84.286458°W / 37.7453; -84.286458 (Kellogg and Company Warehouse)
Richmond
44 Kirksville Christian Church
Kirksville Christian Church
February 8, 1989
(#88003325)
Kentucky Route 595
37°39′47″N 84°24′27″W / 37.663056°N 84.4075°W / 37.663056; -84.4075 (Kirksville Christian Church)
Kirksville
45 Lincoln Hall
Lincoln Hall
December 2, 1974
(#74000892)
Berea College campus
37°34′19″N 84°17′26″W / 37.571944°N 84.290556°W / 37.571944; -84.290556 (Lincoln Hall)
Berea
46
Louisville and Nashville Railroad Passenger Depot
August 22, 1975
(#75000797)
Broadway at Adams St.
37°34′17″N 84°17′58″W / 37.571389°N 84.299444°W / 37.571389; -84.299444 (Louisville and Nashville Railroad Passenger Depot)
Berea
47 Madison County Courthouse
Madison County Courthouse
May 12, 1975
(#75000800)
Main St. between N. 1st and N. 2nd Sts.
37°44′51″N 84°16′59″W / 37.7475°N 84.283056°W / 37.7475; -84.283056 (Madison County Courthouse)
Richmond
48 February 8, 1989
(#88003320)
South of Richmond off Meneleus Pike
37°39′25″N 84°18′27″W / 37.656944°N 84.3075°W / 37.656944; -84.3075 (Mason House)
Richmond
49 January 4, 2001
(#00001599)
1099 Parrish Rd.
37°40′18″N 84°17′35″W / 37.671667°N 84.293056°W / 37.671667; -84.293056 (William M. Miller Farm)
Richmond
50 July 16, 1979
(#79003602)
South of Richmond
37°40′08″N 84°17′45″W / 37.668889°N 84.295833°W / 37.668889; -84.295833 (William M. Miller House)
Richmond
51
Moberly House
February 8, 1989
(#88003315)
0.3 miles (0.48 km) north of Old Kentucky Route 52
37°44′43″N 84°09′58″W / 37.745278°N 84.166111°W / 37.745278; -84.166111 (Moberly House)
Moberly
52 June 23, 1983
(#83002817)
Gum Bottom Rd.
37°39′41″N 84°10′40″W / 37.661389°N 84.177778°W / 37.661389; -84.177778 (John Moberly House)
Moberly
53 February 8, 1989
(#88003340)
East of Kirksville off Kentucky Route 595
37°39′38″N 84°23′16″W / 37.660556°N 84.387778°W / 37.660556; -84.387778 (Morrison House)
Kirksville
54
Mt. Pleasant
October 13, 1983
(#83003784)
2nd and Water Sts.
37°44′46″N 84°17′44″W / 37.746111°N 84.295556°W / 37.746111; -84.295556 (Mt. Pleasant)
Richmond
55 Mt. Pleasant Christian Church February 8, 1989
(#88003331)
North of Richmond on U.S. Route 25
37°50′16″N 84°19′35″W / 37.837778°N 84.326389°W / 37.837778; -84.326389 (Mt. Pleasant Christian Church)
Richmond
56 Mt. Zion Christian Church
Mt. Zion Christian Church
February 8, 1989
(#88003318)
U.S. Route 421 south of its junction with U.S. Route 25
37°40′25″N 84°15′14″W / 37.673611°N 84.253889°W / 37.673611; -84.253889 (Mt. Zion Christian Church)
Richmond
57 June 23, 1983
(#83002818)
Off Kentucky Route 39
37°45′30″N 84°30′40″W / 37.758333°N 84.511111°W / 37.758333; -84.511111 (Stephen Murphy House)
Little Hickman
58 June 23, 1983
(#83002819)
Off U.S. Route 25
37°47′55″N 84°19′56″W / 37.798611°N 84.332222°W / 37.798611; -84.332222 (Isaac Newland House)
Richmond
59 January 27, 1983
(#83002820)
Address Restricted
Richmond
60
Old Central University
June 19, 1973
(#73000818)
University Dr. on Eastern Kentucky University campus
37°44′27″N 84°18′04″W / 37.740833°N 84.301111°W / 37.740833; -84.301111 (Old Central University)
Richmond
61
Richmond Armory
March 24, 2000
(#00000282)
Junction of 2nd St. and Moberly Ave.
37°45′04″N 84°17′32″W / 37.751111°N 84.292222°W / 37.751111; -84.292222 (Richmond Armory)
Richmond
62
Richmond Cemetery
October 13, 1983
(#83003785)
E. Main St.
37°44′32″N 84°17′23″W / 37.742222°N 84.289722°W / 37.742222; -84.289722 (Richmond Cemetery)
Richmond
63 February 12, 1998
(#98000092)
Address Restricted
Ruthton
64 February 8, 1989
(#88003321)
Kentucky Route 595 north of Round Hill
37°41′27″N 84°25′29″W / 37.690833°N 84.424722°W / 37.690833; -84.424722 (Rolling Meadows)
Round Hill
65 June 13, 1990
(#88003314)
at Union City
37°47′52″N 84°11′51″W / 37.797778°N 84.1975°W / 37.797778; -84.1975 (Shearer Store)
Richmond
66 February 8, 1989
(#88003323)
Arbuckle Lane off County Road 1295
37°41′14″N 84°23′13″W / 37.687222°N 84.386944°W / 37.687222; -84.386944 (Simmons House)
Richmond
67 February 8, 1989
(#88003322)
North of Round Hill on Kentucky Route 595
37°40′57″N 84°25′05″W / 37.6825°N 84.418056°W / 37.6825; -84.418056 (Stephenson House)
Round Hill
68
Tate Building
September 13, 2006
(#06000814)
444 Chestnut St.
37°34′05″N 84°17′55″W / 37.568056°N 84.298611°W / 37.568056; -84.298611 (Tate Building)
Berea
69 Tates Creek Baptist Church February 8, 1989
(#88003333)
Kentucky Route 627/Boonesborough Rd.
37°50′49″N 84°19′06″W / 37.846944°N 84.318333°W / 37.846944; -84.318333 (Tates Creek Baptist Church)
Richmond
70 February 8, 1989
(#88003336)
North of Baldwin
37°48′24″N 84°25′49″W / 37.806667°N 84.430278°W / 37.806667; -84.430278 (Taylor House)
Baldwin
71
Taylor House
October 13, 1983
(#83003787)
216 Water St.
37°44′49″N 84°17′47″W / 37.746944°N 84.296389°W / 37.746944; -84.296389 (Taylor House)
Richmond
72 February 8, 1989
(#88003335)
Kentucky Route 627/Boonesborough Rd.
37°51′24″N 84°17′32″W / 37.856667°N 84.292222°W / 37.856667; -84.292222 (Tevis House)
Richmond
73 February 8, 1989
(#88003338)
Southeast of Richmond on Curtis Pike
37°42′01″N 84°22′24″W / 37.700278°N 84.373333°W / 37.700278; -84.373333 (Turner House)
Richmond
74 February 8, 1989
(#88003328)
Off Mule Shed Rd.
37°44′26″N 84°21′46″W / 37.740556°N 84.362778°W / 37.740556; -84.362778 (Turner-Fitzpatrick House)
Richmond
75
Squire Turner House
October 13, 1983
(#83003786)
302 N. 2nd St.
37°44′46″N 84°17′44″W / 37.746111°N 84.295556°W / 37.746111; -84.295556 (Squire Turner House)
Richmond
76
Union Bus Station
April 10, 2007
(#07000285)
127 S. 3rd St.
37°44′58″N 84°17′49″W / 37.749444°N 84.296944°W / 37.749444; -84.296944 (Union Bus Station)
Richmond
77 Viney Fork Baptist Church February 8, 1989
(#88003317)
Junction of County Roads 374 and 499
37°40′26″N 84°10′38″W / 37.673889°N 84.177222°W / 37.673889; -84.177222 (Viney Fork Baptist Church)
Speedwell
78
Walker House
October 13, 1983
(#83003789)
315 Lancaster Ave.
37°44′45″N 84°17′57″W / 37.745833°N 84.299167°W / 37.745833; -84.299167 (Walker House)
Richmond
79 February 8, 1989
(#88003319)
Duncannon Rd.
37°40′44″N 84°18′27″W / 37.678889°N 84.3075°W / 37.678889; -84.3075 (William Walker House)
Richmond
80
West Richmond Historic District
January 12, 1984
(#84001815)
Roughly W. Main St. between Church and Norwood Sts.
37°44′59″N 84°18′00″W / 37.749722°N 84.300000°W / 37.749722; -84.300000 (West Richmond Historic District)
Richmond
81 Whitehall
Whitehall
March 11, 1971
(#71000352)
7 miles (11 km) north of Richmond on Clay Lane off U.S. Route 25
37°49′58″N 84°21′08″W / 37.832778°N 84.352222°W / 37.832778; -84.352222 (Whitehall)
Richmond

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 11, 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. ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
Retrieved from ""