National Register of Historic Places listings in Todd County, Kentucky
This is a list of the National Register of Historic Places listings in Todd County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Todd 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 15 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 | Allensville Historic District | November 14, 1988 (#88002611) | Kentucky Route 102/Main St. 36°42′58″N 87°04′06″W / 36.716111°N 87.068333°W / 36.716111; -87.068333 (Allensville Historic District) | Allensville | ||
2 | Bethel Baptist Church | November 17, 1977 (#77000651) | U.S. Route 68 36°50′37″N 87°17′55″W / 36.843611°N 87.298611°W / 36.843611; -87.298611 (Bethel Baptist Church) | Fairview | ||
3 | Jefferson Davis Monument | More images | May 9, 1973 (#73000849) | On Kentucky Route 115 near its junction with U.S. Route 68 36°50′31″N 87°18′02″W / 36.841944°N 87.300556°W / 36.841944; -87.300556 (Jefferson Davis Monument) | Fairview | |
4 | Edwards Hall | January 11, 1974 (#74000906) | Southern side of Goebel Ave. 36°48′14″N 87°09′07″W / 36.803889°N 87.151944°W / 36.803889; -87.151944 (Edwards Hall) | Elkton | ||
5 | Elkton Commercial Historic District | November 13, 1989 (#89001976) | Junction of N., S., E., and W. Main Sts. 36°48′34″N 87°09′15″W / 36.809444°N 87.154167°W / 36.809444; -87.154167 (Elkton Commercial Historic District) | Elkton | ||
6 | Gray's Inn | More images | November 26, 2004 (#04001254) | 88 Graysville Rd. 36°38′46″N 87°11′57″W / 36.646111°N 87.199167°W / 36.646111; -87.199167 (Gray's Inn) | Guthrie | |
7 | John Gray Springhouse | Upload image | January 8, 1987 (#87000146) | U.S. Route 68 36°48′42″N 87°09′32″W / 36.811667°N 87.158889°W / 36.811667; -87.158889 (John Gray Springhouse) | Elkton | |
8 | Guthrie Historic District | November 10, 2011 (#11000801) | Roughly bounded by Ewing, Park & Cherry Sts. 36°38′54″N 87°09′59″W / 36.648378°N 87.166392°W / 36.648378; -87.166392 (Guthrie Historic District) | Guthrie | ||
9 | Hadden Site (15TO1) | Upload image | December 19, 1985 (#85003218) | Address Restricted | Elkton | |
10 | Idlewild | Upload image | April 10, 1980 (#80001670) | Southeast of Trenton on U.S. Route 41 36°41′14″N 87°13′52″W / 36.687222°N 87.231111°W / 36.687222; -87.231111 (Idlewild) | Trenton | |
11 | McReynolds House | October 22, 1976 (#76000946) | S. Main St. 36°48′25″N 87°09′18″W / 36.806944°N 87.155°W / 36.806944; -87.155 (McReynolds House) | Elkton | ||
12 | Milliken Memorial Community House | December 6, 1990 (#90001834) | 208 W. Main St. 36°48′37″N 87°09′21″W / 36.810278°N 87.155833°W / 36.810278; -87.155833 (Milliken Memorial Community House) | Elkton | ||
13 | W.L. Reeves House | February 2, 1984 (#84002024) | Kentucky Route 102 36°48′12″N 87°08′54″W / 36.803333°N 87.148333°W / 36.803333; -87.148333 (W.L. Reeves House) | Elkton | ||
14 | Todd County Courthouse | More images | August 22, 1975 (#75000836) | Public Sq. 36°48′34″N 87°09′15″W / 36.809444°N 87.154167°W / 36.809444; -87.154167 (Todd County Courthouse) | Elkton | |
15 | Woodstock | November 10, 2010 (#10000904) | 6338 Clarksville Rd. 36°38′40″N 87°18′44″W / 36.64441°N 87.31234266490749°W / 36.64441; -87.31234266490749 (Woodstock) | Trenton | 1896-built plantation house, a home of write Dorothy Dix. |
See also
Wikimedia Commons has media related to National Register of Historic Places in Todd 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.
- 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