National Register of Historic Places listings in Portland, Louisville, Kentucky
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
This is a list of properties and historic districts on the National Register of Historic Places in the Portland neighborhood of Louisville, Kentucky (roughly bounded by the Ohio River on the north; N. 10th St. to the east; W. Market St. to the south; and I-264 and the Shawnee Golf Course to the west. Latitude and longitude coordinates of the 35 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 adjacent box.[1]
National Register sites elsewhere in Jefferson County are listed separately.
This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | Description |
---|---|---|---|---|---|
1 | Baker-Hawkins House | ![]() | August 21, 1980 (#80001593) | 3603 W. Market St. 38°15′42″N 85°48′36″W / 38.261667°N 85.810000°W / 38.261667; -85.810000 (Baker-Hawkins House) | |
2 | C.A. Bridges Tobacco Warehouse | ![]() | September 8, 1983 (#83002640) | 1719-1723 W. Main St. 38°15′34″N 85°46′45″W / 38.259444°N 85.779167°W / 38.259444; -85.779167 (C.A. Bridges Tobacco Warehouse) | |
3 | Brown Tobacco Warehouse | ![]() | September 8, 1983 (#83002643) | 1019-1025 W. Main St. 38°15′29″N 85°46′03″W / 38.258056°N 85.767500°W / 38.258056; -85.767500 (Brown Tobacco Warehouse) | |
4 | Firehouse No. 13 | ![]() | March 10, 1981 (#81000284) | 100 N. 34th St. 38°15′44″N 85°48′25″W / 38.262361°N 85.806944°W / 38.262361; -85.806944 (Firehouse No. 13) | |
5 | Givens Headley and Co. Tobacco Warehouse | ![]() | September 8, 1983 (#83002672) | 1119-1121 W. Main St. 38°15′30″N 85°46′09″W / 38.258333°N 85.769167°W / 38.258333; -85.769167 (Givens Headley and Co. Tobacco Warehouse) | |
6 | Greve, Burlage, and Company | ![]() | September 8, 1983 (#83002674) | 312-316 N. 15th St. 38°15′43″N 85°46′28″W / 38.261944°N 85.774444°W / 38.261944; -85.774444 (Greve, Burlage, and Company) | |
7 | Greve, Buhrlage, and Company | ![]() | September 8, 1983 (#83002675) | 1501 Lytle St. 38°15′41″N 85°46′28″W / 38.261389°N 85.774444°W / 38.261389; -85.774444 (Greve, Buhrlage, and Company) | |
8 | Benjamin Grove House | ![]() | November 15, 1984 (#84000371) | 518 N. 26th St. 38°16′13″N 85°47′27″W / 38.270139°N 85.790833°W / 38.270139; -85.790833 (Benjamin Grove House) | |
9 | Hertel Pharmacy | Upload image | February 11, 2021 (#100006154) | 2565-2567 Bank St. 38°16′09″N 85°47′27″W / 38.2693°N 85.7909°W / 38.2693; -85.7909 (Hertel Pharmacy) | |
10 | Ideal Theatre | ![]() | September 8, 1983 (#83002686) | 2315-2319 W. Market St. 38°15′33″N 85°47′20″W / 38.259028°N 85.788750°W / 38.259028; -85.788750 (Ideal Theatre) | |
11 | James F. Irvin House | ![]() | September 8, 1983 (#83002688) | 2910 Northwestern Parkway 38°16′30″N 85°47′40″W / 38.275000°N 85.794444°W / 38.275000; -85.794444 (James F. Irvin House) | |
12 | LeCompte Saloon | Upload image | March 5, 2018 (#100002155) | 3200 Rudd Ave. 38°16′35″N 85°47′59″W / 38.276476°N 85.799645°W / 38.276476; -85.799645 (LeCompte Saloon) | |
13 | Louisville Lead & Color Co. Paint Factory & Warehouse | Upload image | March 13, 2024 (#100010095) | 1416-1426 Lytle St. 38°15′41″N 85°46′26″W / 38.2613°N 85.7739°W / 38.2613; -85.7739 (Louisville Lead & Color Co. Paint Factory & Warehouse) | |
14 | Lower West Market Street District | ![]() | November 4, 1982 (#82001561) | 1500-2200 W. Market St. 38°15′28″N 85°46′51″W / 38.257778°N 85.780833°W / 38.257778; -85.780833 (Lower West Market Street District) | |
15 | Meek-Miller House | ![]() | September 10, 1979 (#79001012) | 3123 Northwestern Parkway 38°16′31″N 85°47′54″W / 38.275389°N 85.798333°W / 38.275389; -85.798333 (Meek-Miller House) | |
16 | Monon Freight Depot | ![]() | September 8, 1983 (#83002707) | 1400 W. Main St. 38°15′30″N 85°46′24″W / 38.258333°N 85.773333°W / 38.258333; -85.773333 (Monon Freight Depot) | |
17 | Montgomery Street School | ![]() | May 6, 1982 (#82002713) | 2500-2506 Montgomery St. 38°16′18″N 85°47′19″W / 38.271667°N 85.788611°W / 38.271667; -85.788611 (Montgomery Street School) | |
18 | National Foundry and Machine Company | ![]() | May 1, 1980 (#80001610) | 1402 W. Main St. 38°15′30″N 85°46′28″W / 38.258333°N 85.774444°W / 38.258333; -85.774444 (National Foundry and Machine Company) | |
19 | National Tobacco Work Branch Stemmery | ![]() | September 8, 1983 (#83002709) | 2410-2418 W. Main St. 38°15′36″N 85°47′25″W / 38.260000°N 85.790278°W / 38.260000; -85.790278 (National Tobacco Work Branch Stemmery) | |
20 | National Tobacco Works | ![]() | September 8, 1983 (#83002710) | 1800-1810 W. Main St. 38°15′32″N 85°46′50″W / 38.258889°N 85.780556°W / 38.258889; -85.780556 (National Tobacco Works) | |
21 | National Tobacco Works Branch Drying House | ![]() | September 8, 1983 (#83002711) | 2400 W. Main St. 38°15′36″N 85°47′24″W / 38.260000°N 85.790000°W / 38.260000; -85.790000 (National Tobacco Works Branch Drying House) | |
22 | Peaslee-Gaulbert Warehouse | ![]() | September 8, 1983 (#83002719) | 1427 Lytle St. 38°15′41″N 85°46′27″W / 38.261389°N 85.774167°W / 38.261389; -85.774167 (Peaslee-Gaulbert Warehouse) | |
23 | Planter's Tobacco Warehouse | ![]() | September 8, 1983 (#83002723) | 1027-1031 W. Main St. 38°15′29″N 85°46′04″W / 38.258056°N 85.767778°W / 38.258056; -85.767778 (Planter's Tobacco Warehouse) | |
24 | Portland Historic District | ![]() | February 21, 1980 (#80001615) | Roughly bounded by Missouri Ave., Pflanz Ave., Bank, N. 33rd, and N. 37th Sts. 38°16′28″N 85°48′08″W / 38.274444°N 85.802222°W / 38.274444; -85.802222 (Portland Historic District) | Includes the Squire Earick House. |
25 | Portland Proper | ![]() | September 13, 2006 (#06000812) | 31st St. and Northwestern Parkway 38°16′42″N 85°48′18″W / 38.278333°N 85.805000°W / 38.278333; -85.805000 (Portland Proper) | |
26 | J.V. Reed and Company | ![]() | September 8, 1983 (#83002725) | 1100 W. Main St. 38°15′28″N 85°46′06″W / 38.257778°N 85.768333°W / 38.257778; -85.768333 (J.V. Reed and Company) | |
27 | Theodore Roosevelt Elementary School | ![]() | March 22, 1982 (#82002719) | 222 N. 17th St. 38°15′41″N 85°46′41″W / 38.261389°N 85.778056°W / 38.261389; -85.778056 (Theodore Roosevelt Elementary School) | |
28 | St. Cecilia School Building | ![]() | November 26, 2004 (#04001252) | 2530 Slevin St. 38°15′54″N 85°47′30″W / 38.265000°N 85.791667°W / 38.265000; -85.791667 (St. Cecilia School Building) | |
29 | St. Patrick's Roman Catholic Church, Rectory, and School | ![]() | March 1, 1982 (#82002723) | 1301-1305 W. Market St. 38°15′26″N 85°46′19″W / 38.257222°N 85.771944°W / 38.257222; -85.771944 (St. Patrick's Roman Catholic Church, Rectory, and School) | |
30 | Shafer's Hall | Upload image | March 18, 2019 (#100003478) | 617 N. 27th St. 38°16′21″N 85°47′29″W / 38.2724°N 85.7915°W / 38.2724; -85.7915 (Shafer's Hall) | |
31 | Steam Engine Company No. 4 | ![]() | November 7, 1980 (#80004497) | 1617 W. Main St. 38°15′33″N 85°46′38″W / 38.259167°N 85.777222°W / 38.259167; -85.777222 (Steam Engine Company No. 4) | |
32 | Thornburgh House | ![]() | December 8, 1983 (#83003735) | 376 N. 26th St. 38°16′00″N 85°47′35″W / 38.266667°N 85.792917°W / 38.266667; -85.792917 (Thornburgh House) | |
33 | Tobacco Realty Company | ![]() | September 8, 1983 (#83002742) | 118-126 N. 10th St. 38°15′31″N 85°46′00″W / 38.258611°N 85.766667°W / 38.258611; -85.766667 (Tobacco Realty Company) | |
34 | U.S. Marine Hospital | ![]() ![]() | January 9, 1978 (#78001368) | 2215 Portland Ave. 38°16′14″N 85°47′04″W / 38.270556°N 85.784444°W / 38.270556; -85.784444 (U.S. Marine Hospital) | |
35 | Western Junior High School | ![]() | September 8, 1983 (#83002748) | 2201 W. Main St. 38°15′37″N 85°47′12″W / 38.260278°N 85.786667°W / 38.260278; -85.786667 (Western Junior High School) | |
36 | Wrampelmeier Furniture Company | ![]() | September 8, 1983 (#83002754) | 226-228 N. 15th St. 38°15′40″N 85°46′29″W / 38.261083°N 85.774722°W / 38.261083; -85.774722 (Wrampelmeier Furniture Company) |
Former listings
[3] | Name on the Register | Image | Date listed | Date removed | Location | Description |
---|---|---|---|---|---|---|
1 | William G. Meier Warehouse | Upload image | September 8, 1983 (#83002704) | December 11, 2009 | 2100 Rowan St. 38°15′40″N 85°47′04″W / 38.261165°N 85.784408°W / 38.261165; -85.784408 (William G. Meier Warehouse) | |
2 | National Tobacco Works Warehouse | Upload image | September 8, 1983 (#83002712) | December 11, 2009 | 101-113 S. 24th St. 38°15′35″N 85°47′20″W / 38.259834°N 85.78885°W / 38.259834; -85.78885 (National Tobacco Works Warehouse) |
See also
- National Register of Historic Places listings in Jefferson County, Kentucky
- List of National Historic Landmarks in Kentucky
- List of attractions and events in the Louisville metropolitan area
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 June 28, 2024.
- ^ 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.
- ^ 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