National Register of Historic Places listings in Garrard County, Kentucky

National Register of Historic Places listings in Garrard County, Kentucky
Location of Garrard County in Kentucky

This is a list of the National Register of Historic Places listings in Garrard County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Garrard 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 Google map.[1]

There are approximately 66 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Listings county-wide

[3] Landmark name Image Date listed Location City or town Summary
1 John Arnold House 01983-06-23June 23, 1983 Off KY 1295
37°36′45″N 84°28′49″W / 37.6125°N 84.480278°W / 37.6125; -84.480278 (John Arnold House)
Paint Lick
2 Billy Ball House 01984-03-26March 26, 1984 209 Richmond St.
37°37′09″N 84°34′34″W / 37.619167°N 84.576111°W / 37.619167; -84.576111 (Billy Ball House)
Lancaster
3 Barlow House 01985-06-17June 17, 1985 Danville Rd.
37°38′08″N 84°36′54″W / 37.635556°N 84.615°W / 37.635556; -84.615 (Barlow House)
Lancaster
4 Calvin Blakeman House 01985-06-17June 17, 1985 Polly's Bend Rd.
37°48′13″N 84°38′21″W / 37.803611°N 84.639167°W / 37.803611; -84.639167 (Calvin Blakeman House)
Lancaster
5 Bonta-Owsley House 01985-06-17June 17, 1985 Junction of Boone's Creek and KY 52
37°37′53″N 84°37′00″W / 37.631389°N 84.616667°W / 37.631389; -84.616667 (Bonta-Owsley House)
Lancaster
6 Boyle-Robertson-Letcher House 01975-04-14April 14, 1975 106 W. Maple St.
37°37′15″N 84°34′50″W / 37.620833°N 84.580556°W / 37.620833; -84.580556 (Boyle-Robertson-Letcher House)
Lancaster
7 Gov. William O. Bradley House 01974-11-05November 5, 1974 Lexington St.
37°37′18″N 84°34′41″W / 37.621667°N 84.578056°W / 37.621667; -84.578056 (Gov. William O. Bradley House)
Lancaster
8 Bryantsville Methodist Church
Bryantsville Methodist Church
01985-06-17June 17, 1985 U.S. Route 27
37°42′48″N 84°39′03″W / 37.713333°N 84.650833°W / 37.713333; -84.650833 (Bryantsville Methodist Church)
Lancaster
9 Bryantsville Post Office and Store 01985-06-17June 17, 1985 Off U.S. Route 27
37°42′46″N 84°39′00″W / 37.712778°N 84.65°W / 37.712778; -84.65 (Bryantsville Post Office and Store)
Bryantsville
10 Calico & Brown General Store 01985-06-17June 17, 1985 KY 52
37°37′02″N 84°24′30″W / 37.617222°N 84.408333°W / 37.617222; -84.408333 (Calico & Brown General Store)
Paint Lick
11 Dalton House 01985-06-17June 17, 1985 KY 39
37°35′36″N 84°34′21″W / 37.593333°N 84.5725°W / 37.593333; -84.5725 (Dalton House)
Lancaster
12 Denny Place 01984-03-26March 26, 1984 217 Lexington St.
37°37′26″N 84°34′44″W / 37.623889°N 84.578889°W / 37.623889; -84.578889 (Denny Place)
Lancaster
13 Dunn-Watkins House 01985-06-17June 17, 1985 Danville Rd.
37°37′54″N 84°36′04″W / 37.631667°N 84.601111°W / 37.631667; -84.601111 (Dunn-Watkins House)
Lancaster
14 Dr. Edwards House 02008-11-25November 25, 2008 572 Danville St.
37°37′14″N 84°35′26″W / 37.62067°N 84.59063°W / 37.62067; -84.59063 (Dr. Edwards House)
Lancaster
15 John Floyd House 01975-08-28August 28, 1975 Northwest of Lancaster on Burdett's Knob Rd. off U.S. Route 27
37°41′14″N 84°38′29″W / 37.687222°N 84.641389°W / 37.687222; -84.641389 (John Floyd House)
Lancaster
16 Garrard County Jail 01984-03-26March 26, 1984 Stanford St.
37°37′06″N 84°34′43″W / 37.618333°N 84.578611°W / 37.618333; -84.578611 (Garrard County Jail)
Lancaster
17 Garrard Mills
Garrard Mills
01984-03-26March 26, 1984 205 E. Buford St.
37°37′05″N 84°34′35″W / 37.618056°N 84.576389°W / 37.618056; -84.576389 (Garrard Mills)
Lancaster
18 Gulley Farm 01985-06-17June 17, 1985 U.S. Route 27
37°41′39″N 84°39′43″W / 37.694167°N 84.661944°W / 37.694167; -84.661944 (Gulley Farm)
Lancaster
19 Hamilton House 01984-03-26March 26, 1984 107 Maple Ave.
37°37′14″N 84°34′48″W / 37.620556°N 84.58°W / 37.620556; -84.58 (Hamilton House)
Lancaster
20 Roscoe Hamilton House 01985-06-17June 17, 1985 Buena Vista Rd.
37°46′07″N 84°40′21″W / 37.768611°N 84.6725°W / 37.768611; -84.6725 (Roscoe Hamilton House)
Lancaster
21 J. C. Hemphill House 01984-03-26March 26, 1984 211 Lexington St.
37°37′23″N 84°34′44″W / 37.623056°N 84.578889°W / 37.623056; -84.578889 (J. C. Hemphill House)
Lancaster
22 Dr. Oliver Perry Hill House 01984-03-26March 26, 1984 106 Hill Court
37°37′29″N 84°34′39″W / 37.624722°N 84.5775°W / 37.624722; -84.5775 (Dr. Oliver Perry Hill House)
Lancaster
23 John Hutcherson House 01983-06-23June 23, 1983 Off KY 39
37°40′21″N 84°32′17″W / 37.6725°N 84.538056°W / 37.6725; -84.538056 (John Hutcherson House)
Buckeye
24 Jennings-Salter House
Jennings-Salter House
01980-02-21February 21, 1980 208 Danville St.
37°37′11″N 84°34′51″W / 37.619722°N 84.580833°W / 37.619722; -84.580833 (Jennings-Salter House)
Lancaster
25 Lancaster Cemetery 01984-03-26March 26, 1984 Campbell, Crab Orchard, and Richmond Sts.
37°36′59″N 84°34′32″W / 37.616389°N 84.575556°W / 37.616389; -84.575556 (Lancaster Cemetery)
Lancaster
26 Lancaster Commercial Historic District
Lancaster Commercial Historic District
01984-03-26March 26, 1984 Danville, Lexington, Richmond, and Stanford Sts.
37°37′10″N 84°34′46″W / 37.619444°N 84.579444°W / 37.619444; -84.579444 (Lancaster Commercial Historic District)
Lancaster
27 Lane Farm 01985-06-17June 17, 1985 Polly's Bend Rd.
37°46′42″N 84°39′26″W / 37.778333°N 84.657222°W / 37.778333; -84.657222 (Lane Farm)
Lancaster
28 Judge V. A. Lear House 01984-03-26March 26, 1984 222 Lexington St.
37°37′23″N 84°34′38″W / 37.623056°N 84.577222°W / 37.623056; -84.577222 (Judge V. A. Lear House)
Lancaster
29 John Leavell Quarters 01983-06-23June 23, 1983 Off KY 753
37°43′38″N 84°39′58″W / 37.727222°N 84.666111°W / 37.727222; -84.666111 (John Leavell Quarters)
Bryantsville
30 Male Academy 01984-03-26March 26, 1984 108 S. Campbell St.
37°37′05″N 84°34′40″W / 37.618056°N 84.577778°W / 37.618056; -84.577778 (Male Academy)
Lancaster
31 Sue Shelby Mason House 01984-03-26March 26, 1984 213 Lexington St.
37°37′24″N 84°34′43″W / 37.623333°N 84.578611°W / 37.623333; -84.578611 (Sue Shelby Mason House)
Lancaster
32 Isaac Metcalf House 01985-06-17June 17, 1985 Broadus Branch Rd.
37°38′18″N 84°25′57″W / 37.638333°N 84.4325°W / 37.638333; -84.4325 (Isaac Metcalf House)
Lancaster
32 Methodist Episcopal Church 01984-07-02July 2, 1984 Stanford St.
37°37′05″N 84°34′45″W / 37.618056°N 84.579167°W / 37.618056; -84.579167 (Methodist Episcopal Church)
Lancaster
34 William Miller Place 01985-06-17June 17, 1985 Junction of KY 21 and KY 52
37°36′58″N 84°24′23″W / 37.616111°N 84.406389°W / 37.616111; -84.406389 (William Miller Place)
Paint Lick
35 Mt. Olivet Methodist Church 01985-06-17June 17, 1985 Off KY 152
37°44′47″N 84°39′07″W / 37.746389°N 84.651944°W / 37.746389; -84.651944 (Mt. Olivet Methodist Church)
Lancaster
36 Carry A. Nation House 01977-12-16December 16, 1977 West of Lancaster on Fisher Ford Rd.
37°42′48″N 84°43′13″W / 37.713333°N 84.720278°W / 37.713333; -84.720278 (Carry A. Nation House)
Lancaster Childhood home of temperance movement leader Carrie Nation.
37 Gov. William Owsley House
Gov. William Owsley House
01975-05-06May 6, 1975 0.5 miles south of Lancaster on U.S. Route 27
37°36′33″N 84°34′50″W / 37.609167°N 84.580556°W / 37.609167; -84.580556 (Gov. William Owsley House)
Lancaster
38 Paint Lick Presbyterian Church 01985-06-17June 17, 1985 KY 52
37°35′12″N 84°26′11″W / 37.586667°N 84.436389°W / 37.586667; -84.436389 (Paint Lick Presbyterian Church)
Paint Lick
39 Paint Lick School 02007-04-10April 10, 2007 10973 Richmond Rd.
69°39′06″N 89°09′02″W / 69.651667°N 89.150556°W / 69.651667; -89.150556 (Paint Lick School)
Paint Lick
40 Parke-Moore House 01985-06-17June 17, 1985 U.S. Route 27
37°39′18″N 84°36′23″W / 37.655°N 84.606389°W / 37.655; -84.606389 (Parke-Moore House)
Lancaster
41 William Parks House 01985-06-17June 17, 1985 Locust Lane
37°40′38″N 84°37′08″W / 37.677222°N 84.618889°W / 37.677222; -84.618889 (William Parks House)
Lancaster
42 Peacock House 01984-03-26March 26, 1984 215 Buford St.
37°37′05″N 84°34′55″W / 37.618056°N 84.581944°W / 37.618056; -84.581944 (Peacock House)
Lancaster
43 Peacock-Miller House 01984-03-26March 26, 1984 212 Danville St.
37°37′06″N 84°34′53″W / 37.618333°N 84.581389°W / 37.618333; -84.581389 (Peacock-Miller House)
Lancaster
44 Perkins, Lucien, Farm 01989-09-28September 28, 1989 Crab Orchard Rd. 4.3 miles south of Lancaster
37°34′13″N 84°32′44″W / 37.570278°N 84.545556°W / 37.570278; -84.545556 (Perkins, Lucien, Farm)
Lancaster
45 Perkins-Daniel House 01985-06-17June 17, 1985 Gilbert's Creek
37°34′22″N 84°34′01″W / 37.572778°N 84.566944°W / 37.572778; -84.566944 (Perkins-Daniel House)
Lancaster
46 Petrie House 01984-03-26March 26, 1984 404 Danville St.
37°37′16″N 84°35′21″W / 37.621111°N 84.589167°W / 37.621111; -84.589167 (Petrie House)
Lancaster
47 Proctor House 01983-06-23June 23, 1983 U.S. Route 27
37°44′39″N 84°37′41″W / 37.744167°N 84.628056°W / 37.744167; -84.628056 (Proctor House)
Bryantsville
48 Rankin Place 01985-06-17June 17, 1985 Old Danville Rd.
37°36′19″N 84°37′20″W / 37.605278°N 84.622222°W / 37.605278; -84.622222 (Rankin Place)
Lancaster
49 Ray House 01985-06-17June 17, 1985 Jess Ray Rd.
37°41′05″N 84°32′47″W / 37.684722°N 84.546389°W / 37.684722; -84.546389 (Ray House)
Lancaster
50 Tom Salter House 01985-06-17June 17, 1985 KY 39
37°34′56″N 84°33′46″W / 37.582222°N 84.562778°W / 37.582222; -84.562778 (Tom Salter House)
Lancaster
51 Sebastian Log House 01985-06-17June 17, 1985 Nina Ridge
37°41′05″N 84°28′37″W / 37.684722°N 84.476944°W / 37.684722; -84.476944 (Sebastian Log House)
Lancaster
52 Sharp House 01985-06-17June 17, 1985 Fisher Ford Rd.
37°42′18″N 84°43′19″W / 37.705°N 84.721944°W / 37.705; -84.721944 (Sharp House)
Lancaster
53 Smith House 01985-06-17June 17, 1985 Junction of KY 52 and KY 1647
37°35′32″N 84°29′58″W / 37.592222°N 84.499444°W / 37.592222; -84.499444 (Smith House)
Paint Lick
54 James Smith Tanyard 01983-06-23June 23, 1983 Off U.S. Route 27
37°43′18″N 84°40′12″W / 37.721667°N 84.67°W / 37.721667; -84.67 (James Smith Tanyard)
Bryantsville
55 Spring Garden-John Leavell 01985-06-17June 17, 1985 Ballard Lane-Tanyard Branch
37°43′38″N 84°39′58″W / 37.727222°N 84.666111°W / 37.727222; -84.666111 (Spring Garden-John Leavell)
Bryantsville
56 Stapp Homeplace 01985-06-17June 17, 1985 KY 39
37°44′56″N 84°31′15″W / 37.748889°N 84.520833°W / 37.748889; -84.520833 (Stapp Homeplace)
Lancaster
57 Paris Teater House 01985-06-17June 17, 1985 KY 39
37°45′25″N 84°31′32″W / 37.756944°N 84.525556°W / 37.756944; -84.525556 (Paris Teater House)
Lancaster
58 William Teater House 01985-06-17June 17, 1985 KY 39
37°40′29″N 84°30′52″W / 37.674722°N 84.514444°W / 37.674722; -84.514444 (William Teater House)
Teatersville
59 Thomas Kings, III House 01983-06-23June 23, 1983 Off KY 39
37°31′50″N 84°30′51″W / 37.530556°N 84.514167°W / 37.530556; -84.514167 (Thomas Kings, III House)
Lancaster
60 Smith Thompson Log House 01985-06-17June 17, 1985 Wolf Trail Road (KY 563)
37°44′32″N 84°32′28″W / 37.742222°N 84.541111°W / 37.742222; -84.541111 (Smith Thompson Log House)
Lancaster
61 Walden Place 01985-06-17June 17, 1985 Sugar Creek
37°44′02″N 84°33′38″W / 37.733889°N 84.560556°W / 37.733889; -84.560556 (Walden Place)
Lancaster
62 Walker House 01985-06-17June 17, 1985 1295
37°38′44″N 84°27′45″W / 37.645556°N 84.4625°W / 37.645556; -84.4625 (Walker House)
Lancaster
63 Michael Wallace House 01983-06-23June 23, 1983 Broadus Branch Rd.
37°37′33″N 84°26′09″W / 37.625833°N 84.435833°W / 37.625833; -84.435833 (Michael Wallace House)
Kirksville
64 Wearren Place 01984-03-26March 26, 1984 Stanford St.
37°36′55″N 84°34′53″W / 37.615278°N 84.581389°W / 37.615278; -84.581389 (Wearren Place)
Lancaster
65 Wherritt House 01984-03-26March 26, 1984 210 Lexington St.
37°37′16″N 84°34′42″W / 37.621111°N 84.578333°W / 37.621111; -84.578333 (Wherritt House)
Lancaster
66 Paul Wilson Place 01985-06-17June 17, 1985 Off Polly's Bend Rd.
37°45′55″N 84°40′05″W / 37.765278°N 84.668056°W / 37.765278; -84.668056 (Paul Wilson Place)
Lancaster

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

Wikimedia Foundation. 2010.

Игры ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”