PhotosLocation

From Wikipedia, the free encyclopedia

Location of LaRue County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in LaRue 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 31 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024. [2]

Current listings

[3] Name on the Register Image Date listed [4] Location City or town Description
1 Abraham Lincoln Birthplace National Historic Site
Abraham Lincoln Birthplace National Historic Site
Abraham Lincoln Birthplace National Historic Site
October 15, 1966
( #66000066)
3 miles south of Hodgenville
37°31′49″N 85°43′33″W / 37.530278°N 85.725833°W / 37.530278; -85.725833 (Abraham Lincoln Birthplace National Historic Site)
Hodgenville 1809 birthplace of Abraham Lincoln, containing a portion of his parents' farm and a traditional log cabin now housed in a 1911 memorial designed by John Russell Pope. [5]
2 Aaron Atherton House January 10, 1991
( #90001962)
U.S. Route 31E south of Athertonville
37°37′33″N 85°36′56″W / 37.625833°N 85.615556°W / 37.625833; -85.615556 (Aaron Atherton House)
Hodgenville
3 Dorsey Beeler House January 10, 1991
( #90001963)
Edlin Rd. east of Lyons
37°40′48″N 85°35′48″W / 37.68°N 85.596667°W / 37.68; -85.596667 (Dorsey Beeler House)
Hodgenville
4 Brown House January 10, 1991
( #90001964)
Kentucky Route 462 west of Gleanings
37°33′32″N 85°32′42″W / 37.558889°N 85.545°W / 37.558889; -85.545 (Brown House)
Hodgenville
5 Buffalo School February 4, 2009
( #09000005)
50 School Loop
37°30′33″N 85°41′53″W / 37.509172°N 85.697925°W / 37.509172; -85.697925 (Buffalo School)
Buffalo
6 Walter Burch House January 10, 1991
( #90001965)
Spaulding Rd.
37°37′12″N 85°36′24″W / 37.62°N 85.606667°W / 37.62; -85.606667 (Walter Burch House)
Hodgenville
7 Nicholas Carter House January 10, 1991
( #90001966)
Carter Brothers Rd.
37°37′34″N 85°45′33″W / 37.626111°N 85.759167°W / 37.626111; -85.759167 (Nicholas Carter House)
Hodgenville
8 Edward S. Ferrill House
Edward S. Ferrill House
Edward S. Ferrill House
January 10, 1991
( #90001967)
Kentucky Route 470 north of its junction with Kentucky Route 61
37°30′42″N 85°41′45″W / 37.511667°N 85.695833°W / 37.511667; -85.695833 (Edward S. Ferrill House)
Buffalo
9 Albert Goodin House January 10, 1991
( #90001968)
Kentucky Route 64 northeast of Tonieville
37°36′54″N 85°47′06″W / 37.615°N 85.785°W / 37.615; -85.785 (Albert Goodin House)
Hodgenville
10 Hodgenville Christian Church
Hodgenville Christian Church
Hodgenville Christian Church
December 20, 1977
( #77000633)
100 W. Main St.
37°34′25″N 85°44′28″W / 37.573611°N 85.741111°W / 37.573611; -85.741111 (Hodgenville Christian Church)
Hodgenville
11 Hodgenville Commercial Historic District
Hodgenville Commercial Historic District
Hodgenville Commercial Historic District
November 10, 1988
( #88002540)
Public Sq. and N. Lincoln Boulevard; also Water St. on the north, High St. on the south, Greensburg St. on the east, and Walters St. on the west
37°34′27″N 85°44′27″W / 37.574167°N 85.740833°W / 37.574167; -85.740833 (Hodgenville Commercial Historic District)
Hodgenville Second set of boundaries represents a boundary increase of December 28, 2009
12 Hodgenville Women's Club
Hodgenville Women's Club
Hodgenville Women's Club
January 10, 1991
( #90001969)
Public Sq.
37°34′24″N 85°29′24″W / 37.573333°N 85.49°W / 37.573333; -85.49 (Hodgenville Women's Club)
Hodgenville
13 Joseph Kirkpatrick Springhouse January 10, 1991
( #90001970)
U.S. Route 31E west of its junction with County Road 1832
37°35′09″N 85°42′07″W / 37.585833°N 85.701944°W / 37.585833; -85.701944 (Joseph Kirkpatrick Springhouse)
Hodgenville
14 LaRue County Jail
LaRue County Jail
LaRue County Jail
January 10, 1991
( #90001971)
E. High St. south of its junction with U.S. Route 31E
37°34′22″N 85°44′24″W / 37.572778°N 85.74°W / 37.572778; -85.74 (LaRue County Jail)
Hodgenville
15 Lincoln Boyhood Home
Lincoln Boyhood Home
Lincoln Boyhood Home
November 16, 1988
( #88002531)
U.S. Route 31E, 1 mile south of Athertonville
37°36′41″N 85°38′17″W / 37.611389°N 85.638056°W / 37.611389; -85.638056 (Lincoln Boyhood Home)
Athertonville
16 Abraham Lincoln Statue
Abraham Lincoln Statue
Abraham Lincoln Statue
January 10, 1991
( #90001972)
Public Square
37°34′25″N 85°44′26″W / 37.573611°N 85.740556°W / 37.573611; -85.740556 (Abraham Lincoln Statue)
Hodgenville
17 Nancy Lincoln Inn
Nancy Lincoln Inn
Nancy Lincoln Inn
January 10, 1991
( #90001973)
U.S. Route 31E, Lincoln Memorial National Historic Park
37°31′48″N 85°44′12″W / 37.53°N 85.736667°W / 37.53; -85.736667 (Nancy Lincoln Inn)
Hodgenville
18 McClain Hotel January 10, 1991
( #90001974)
Kentucky Route 470 south of its junction with Kentucky Route 61
37°30′35″N 85°42′02″W / 37.509722°N 85.700556°W / 37.509722; -85.700556 (McClain Hotel)
Buffalo
19 William Miller House
William Miller House
William Miller House
January 10, 1991
( #90001975)
211 W. Water St.
37°34′30″N 85°44′35″W / 37.575°N 85.743056°W / 37.575; -85.743056 (William Miller House)
Hodgenville
20 Miller-Blanton House January 10, 1991
( #90001976)
Blanton Rd. east of Athertonville
37°37′37″N 85°34′44″W / 37.626944°N 85.578889°W / 37.626944; -85.578889 (Miller-Blanton House)
New Haven
21 New Haven Battlefield Site August 4, 2004
( #04000793)
Lyons Station Rd.
37°39′42″N 85°36′04″W / 37.661667°N 85.601111°W / 37.661667; -85.601111 (New Haven Battlefield Site)
New Haven
22 Nolynn Baptist Church April 18, 1991
( #90001977)
Kentucky Route 222 southeast of its junction with McCubbin-Harned Rd.
37°33′37″N 85°47′24″W / 37.560278°N 85.79°W / 37.560278; -85.79 (Nolynn Baptist Church)
Hodgenville
23 Thomas Patterson House January 10, 1991
( #90001978)
Kentucky Route 84 west of Mathers Mill
37°32′17″N 85°47′51″W / 37.538056°N 85.7975°W / 37.538056; -85.7975 (Thomas Patterson House)
Hodgenville
24 William Phillips House January 10, 1991
( #90001979)
Kentucky Route 84 east of its junction with County Road 1517
37°32′00″N 85°49′06″W / 37.533333°N 85.818333°W / 37.533333; -85.818333 (William Phillips House)
Hodgenville
25 Saunders-Boyd House
Saunders-Boyd House
Saunders-Boyd House
January 10, 1991
( #90001980)
118 Forest Ave.
37°34′11″N 85°44′33″W / 37.569722°N 85.7425°W / 37.569722; -85.7425 (Saunders-Boyd House)
Hodgenville
26 School No. 20 January 10, 1991
( #90001981)
Stack Rd.
37°38′50″N 85°43′06″W / 37.647222°N 85.718333°W / 37.647222; -85.718333 (School No. 20)
Hodgenville
27 School No. 24 January 10, 1991
( #90001982)
McCubbin-Harned Rd. north of its junction with Kentucky Route 222
37°34′32″N 85°47′38″W / 37.575556°N 85.793889°W / 37.575556; -85.793889 (School No. 24)
Hodgenville
28 David H. Smith House
David H. Smith House
David H. Smith House
January 10, 1991
( #90001983)
223 Greensburg Ave.
37°34′20″N 85°44′15″W / 37.572222°N 85.7375°W / 37.572222; -85.7375 (David H. Smith House)
Hodgenville
29 R.H. Thomas House January 10, 1991
( #90001984)
Brooks Rd. west of its junction with Kentucky Route 470
37°30′15″N 85°43′54″W / 37.504167°N 85.731667°W / 37.504167; -85.731667 (R.H. Thomas House)
Hodgenville
30 Tonieville Store January 10, 1991
( #90001985)
Tonieville-Glendale Rd. north of its junction with Kentucky Route 61
37°36′35″N 85°47′45″W / 37.609722°N 85.795833°W / 37.609722; -85.795833 (Tonieville Store)
Hodgenville
31 Thomas Walters House January 10, 1991
( #90001986)
U.S. Route 31E north of Magnolia
37°28′39″N 85°44′31″W / 37.4775°N 85.741944°W / 37.4775; -85.741944 (Thomas Walters House)
Hodgenville

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 April 5, 2024.
  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. ^ Loveless, Andrew M. (1976-04-29). "National Register of Historic Places Registration Form: Abraham Lincoln Birthplace National Historic Site". National Park Service. Retrieved 2013-03-23. {{ cite journal}}: Cite journal requires |journal= ( help)