National Register of Historic Places listings in Allen County, Kentucky
This is a list of the National Register of Historic Places listings in Allen County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Allen 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 12 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted August 16, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Allen County Poor Farm | Upload image | November 7, 1991 (#91001662) | 3540 Holland Rd. 36°43′37″N 86°08′31″W / 36.726944°N 86.141944°W / 36.726944; -86.141944 (Allen County Poor Farm) | Scottsville | |
2 | Big Spring School-Oliver Farmstead | Upload image | July 12, 2004 (#03000712) | 3293 and 3109 Big Springs Rd. 36°52′58″N 86°14′13″W / 36.882778°N 86.236944°W / 36.882778; -86.236944 (Big Spring School-Oliver Farmstead) | Settle | |
3 | Dumont Hill | December 4, 2003 (#03001227) | 0.25 miles north of Kentucky Route 1386 36°45′32″N 86°11′55″W / 36.758889°N 86.198611°W / 36.758889; -86.198611 (Dumont Hill) | Scottsville | ||
4 | Dr. Pellie G. Graves House | August 2, 2001 (#01000798) | 301 N. 4th St. 36°45′17″N 86°11′10″W / 36.754722°N 86.186111°W / 36.754722; -86.186111 (Dr. Pellie G. Graves House) | Scottsville | ||
5 | Dr. Francis Joseph (F.J.) Halcomb Jr. House | Upload image | August 8, 2018 (#100002152) | 253 Franklin Rd. 36°44′20″N 86°13′00″W / 36.7389°N 86.2166°W / 36.7389; -86.2166 (Dr. Francis Joseph (F.J.) Halcomb Jr. House) | Scottsville | |
6 | Edward and Julia Satterfield House | Upload image | November 25, 2005 (#05001304) | 10085 Bowling Green Rd. 36°49′59″N 86°19′11″W / 36.833056°N 86.319722°W / 36.833056; -86.319722 (Edward and Julia Satterfield House) | Scottsville | |
7 | Scottsville Downtown Commercial Historic District | August 2, 2001 (#01000797) | Public Square and extending roughly one block north and south on Court St., and one block east and west on Main 36°45′13″N 86°11′27″W / 36.753611°N 86.190833°W / 36.753611; -86.190833 (Scottsville Downtown Commercial Historic District) | Scottsville | ||
8 | Scottsville Freight Depot | August 2, 2001 (#01000799) | E. Main St. at 8th St. 36°45′10″N 86°10′54″W / 36.752778°N 86.181667°W / 36.752778; -86.181667 (Scottsville Freight Depot) | Scottsville | ||
9 | Scottsville Public Spring | August 2, 2001 (#01000801) | Junction of 1st and Locust Sts. 36°45′05″N 86°11′23″W / 36.751389°N 86.189722°W / 36.751389; -86.189722 (Scottsville Public Spring) | Scottsville | ||
10 | The Tabernacle | August 2, 2001 (#01000800) | 829 Holland Rd. 36°44′44″N 86°10′58″W / 36.745694°N 86.182778°W / 36.745694; -86.182778 (The Tabernacle) | Scottsville | ||
11 | J.L. Turner and Son Building | November 21, 2001 (#01001253) | Old East Main St. at 7th St. 36°45′08″N 86°11′00″W / 36.752222°N 86.183333°W / 36.752222; -86.183333 (J.L. Turner and Son Building) | Scottsville | ||
12 | Andrew M. Whitney House and Barn | Upload image | March 17, 1994 (#94000250) | Kentucky Route 1855 northeast of Scottsville 36°47′37″N 86°04′01″W / 36.793611°N 86.066944°W / 36.793611; -86.066944 (Andrew M. Whitney House and Barn) | Scottsville |
See also
Wikimedia Commons has media related to National Register of Historic Places in Allen County, Kentucky.
References
- ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved August 16, 2024.
- ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category