National Register of Historic Places listings in Boyle County, 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 99 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 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 | Aliceton Camp Meeting Ground | Upload image | 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 | John Barbee House | Upload image | 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 | Thomas Barbee House | Upload image | 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 | Bower House | Upload image | 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 | More images | 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 | Judge John Boyle House | Upload image | 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 | T. B. Bright House and Farmstead | Upload image | 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 | Nimrod I. Buster House and Farmstead | Upload image | 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 | Caldwell House | Upload image | 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 | Charles W. Caldwell House | Upload image | May 28, 1999 (#97001361) | 0.2 miles (0.32 km) north of Kentucky Route 34, 0.6 miles (0.97 km) west of U.S Route 127 37°37′47″N 84°48′38″W / 37.629722°N 84.810556°W / 37.629722; -84.810556 (Charles W. Caldwell House) | Danville | |
12 | W. Logan Caldwell Farmstead | Upload image | 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 | Cambus-Kenneth Estate | Upload image | 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 | More images | 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 | Cincinnati Southern Railroad Culvert-CSRR | Upload image | 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 | Upload image | 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 | Clifton Road Culvert | Upload image | 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 | 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 | More images | 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 | More images | 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 | More images | 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 | More images | 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 | Dutch Barn | Upload image | 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 | 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 | 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 | More images | 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 | Forest Hill | Upload image | 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 | Gentry House | Upload image | November 19, 1997 (#97001370) | Kentucky Route 150, 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 | Willis Grimes House | Upload image | 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 | Guthrie-May House | Upload image | 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 | Hankla-Walker House | Upload image | July 31, 1998 (#98000931) | 0.3 miles (0.48 km) northwest of Kentucky Route 1920, 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 | Harlan's Station Site | Upload image | 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 | Elijah Harlan House | Upload image | 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 | Harlan-Bruce House | Upload image | 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 | Harrodsburg Pike Rural Historic District | Upload image | 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 | A. Hutchings House | Upload image | 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 | More images | 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 | Abner Knox Farm | Upload image | 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 | Lazy Acres Farm | Upload image | 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 | Marshall House | Upload image | 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 | Marshall-Wallace House | Upload image | 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 | Peter Mason House | Upload image | 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 | More images | 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 | McFerran House | Upload image | November 21, 1997 (#97001360) | U.S. Route 127, 0.2 miles (0.32 km) south of Kentucky Route 150 37°36′54″N 84°46′37″W / 37.615°N 84.7769°W / 37.615; -84.7769 (McFerran House) | Danville | |
57 | McGrorty Avenue-Old Wilderness Road Historic District | Upload image | 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 | Melrose | Upload image | 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 | James P. Mitchell House and Farmstead | Upload image | November 19, 1997 (#97001349) | Kentucky Route 34, 0.4 miles (0.64 km) from its junction with Kentucky Route 1856 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 | Mitchellsburg Louisville and Nashville Railroad Culvert | Upload image | 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 | Randolf Mock Farm | Upload image | 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 | Christopher Collins Moore Farm | Upload image | 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 | J.J. Moore House | Upload image | November 21, 1997 (#97001369) | Junction of Kentucky Routes 34 and 1822 37°36′20″N 84°52′54″W / 37.605556°N 84.881667°W / 37.605556; -84.881667 (J.J. Moore House) | Parksville | |
64 | The Norton Center for the Arts | October 26, 2023 (#100009524) | 600 West Walnut Street (Centre College campus) 37°38′43″N 84°46′45″W / 37.6452°N 84.7792°W / 37.6452; -84.7792 (The Norton Center for the Arts) | Danville | ||
65 | Old Centre, Centre College | More images | 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 | |
66 | Mary Simpson Oldham House | Upload image | 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 | |
67 | 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 | ||
68 | Perryville Battlefield | More images | 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 | |
69 | 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 | Includes the Elmwood Inn. | |
70 | Pleasant Vale | Upload image | 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 | |
71 | Purdom-Lewis-Hutchison House | Upload image | 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 | |
72 | Rice-Worthington House | Upload image | 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 | |
73 | James Robinson House | Upload image | April 9, 1998 (#98000333) | Kentucky Route 1856, 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 | |
74 | 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 | ||
75 | Roselawn | Upload image | 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 | |
76 | 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 | ||
77 | 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 | ||
78 | Salt River Road | Upload image | 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 | |
79 | 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 | ||
80 | Spears-Craig House | Upload image | 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 | |
81 | Spring Hill (Thomas Lillard House) | Upload image | 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 | |
82 | Stone Bridge at Chaplin Creek | Upload image | 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 | |
83 | Stone House on Old Stage Road | Upload image | 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 | |
84 | Tank Pond Railroad Underpass | Upload image | 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 | |
85 | 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 | ||
86 | William Thompson House | Upload image | 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 | |
87 | 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 | ||
88 | Todd-Montgomery Houses | More images | 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 | |
89 | 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 | ||
90 | 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 | ||
91 | Unknown Confederate Dead Monument in Perryville | July 17, 1997 (#97000721) | Address Restricted | Perryville | ||
92 | J.S. and Nannie Vanarsdale House | Upload image | 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 | |
93 | Vermillion House and Farmstead | Upload image | 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 | |
94 | J.S. Wallace House | Upload image | 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 | |
95 | 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 | ||
96 | 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 | ||
97 | 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 | ||
98 | Charles T. Worthington House | Upload image | 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 | |
99 | Samuel Yeager House | Upload image | 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
Wikimedia Commons has media related to National Register of Historic Places in Boyle County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in 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.
- ^ Kleppinger, Ben (July 2, 2017). "Historic Boyle House, home of county's namesake, lost". The Lexington Herald Leader. Archived from the original on July 23, 2019.
- 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