- National Register of Historic Places listings in Garrard County, 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 June 23, 1983 Off KY 1295
37°36′45″N 84°28′49″W / 37.6125°N 84.480278°WPaint Lick 2 Billy Ball House March 26, 1984 209 Richmond St.
37°37′09″N 84°34′34″W / 37.619167°N 84.576111°WLancaster 3 Barlow House June 17, 1985 Danville Rd.
37°38′08″N 84°36′54″W / 37.635556°N 84.615°WLancaster 4 Calvin Blakeman House June 17, 1985 Polly's Bend Rd.
37°48′13″N 84°38′21″W / 37.803611°N 84.639167°WLancaster 5 Bonta-Owsley House June 17, 1985 Junction of Boone's Creek and KY 52
37°37′53″N 84°37′00″W / 37.631389°N 84.616667°WLancaster 6 Boyle-Robertson-Letcher House April 14, 1975 106 W. Maple St.
37°37′15″N 84°34′50″W / 37.620833°N 84.580556°WLancaster 7 Gov. William O. Bradley House November 5, 1974 Lexington St.
37°37′18″N 84°34′41″W / 37.621667°N 84.578056°WLancaster 8 Bryantsville Methodist Church June 17, 1985 U.S. Route 27
37°42′48″N 84°39′03″W / 37.713333°N 84.650833°WLancaster 9 Bryantsville Post Office and Store June 17, 1985 Off U.S. Route 27
37°42′46″N 84°39′00″W / 37.712778°N 84.65°WBryantsville 10 Calico & Brown General Store June 17, 1985 KY 52
37°37′02″N 84°24′30″W / 37.617222°N 84.408333°WPaint Lick 11 Dalton House June 17, 1985 KY 39
37°35′36″N 84°34′21″W / 37.593333°N 84.5725°WLancaster 12 Denny Place March 26, 1984 217 Lexington St.
37°37′26″N 84°34′44″W / 37.623889°N 84.578889°WLancaster 13 Dunn-Watkins House June 17, 1985 Danville Rd.
37°37′54″N 84°36′04″W / 37.631667°N 84.601111°WLancaster 14 Dr. Edwards House November 25, 2008 572 Danville St.
37°37′14″N 84°35′26″W / 37.62067°N 84.59063°WLancaster 15 John Floyd House August 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°WLancaster 16 Garrard County Jail March 26, 1984 Stanford St.
37°37′06″N 84°34′43″W / 37.618333°N 84.578611°WLancaster 17 Garrard Mills March 26, 1984 205 E. Buford St.
37°37′05″N 84°34′35″W / 37.618056°N 84.576389°WLancaster 18 Gulley Farm June 17, 1985 U.S. Route 27
37°41′39″N 84°39′43″W / 37.694167°N 84.661944°WLancaster 19 Hamilton House March 26, 1984 107 Maple Ave.
37°37′14″N 84°34′48″W / 37.620556°N 84.58°WLancaster 20 Roscoe Hamilton House June 17, 1985 Buena Vista Rd.
37°46′07″N 84°40′21″W / 37.768611°N 84.6725°WLancaster 21 J. C. Hemphill House March 26, 1984 211 Lexington St.
37°37′23″N 84°34′44″W / 37.623056°N 84.578889°WLancaster 22 Dr. Oliver Perry Hill House March 26, 1984 106 Hill Court
37°37′29″N 84°34′39″W / 37.624722°N 84.5775°WLancaster 23 John Hutcherson House June 23, 1983 Off KY 39
37°40′21″N 84°32′17″W / 37.6725°N 84.538056°WBuckeye 24 Jennings-Salter House February 21, 1980 208 Danville St.
37°37′11″N 84°34′51″W / 37.619722°N 84.580833°WLancaster 25 Lancaster Cemetery March 26, 1984 Campbell, Crab Orchard, and Richmond Sts.
37°36′59″N 84°34′32″W / 37.616389°N 84.575556°WLancaster 26 Lancaster Commercial Historic District March 26, 1984 Danville, Lexington, Richmond, and Stanford Sts.
37°37′10″N 84°34′46″W / 37.619444°N 84.579444°WLancaster 27 Lane Farm June 17, 1985 Polly's Bend Rd.
37°46′42″N 84°39′26″W / 37.778333°N 84.657222°WLancaster 28 Judge V. A. Lear House March 26, 1984 222 Lexington St.
37°37′23″N 84°34′38″W / 37.623056°N 84.577222°WLancaster 29 John Leavell Quarters June 23, 1983 Off KY 753
37°43′38″N 84°39′58″W / 37.727222°N 84.666111°WBryantsville 30 Male Academy March 26, 1984 108 S. Campbell St.
37°37′05″N 84°34′40″W / 37.618056°N 84.577778°WLancaster 31 Sue Shelby Mason House March 26, 1984 213 Lexington St.
37°37′24″N 84°34′43″W / 37.623333°N 84.578611°WLancaster 32 Isaac Metcalf House June 17, 1985 Broadus Branch Rd.
37°38′18″N 84°25′57″W / 37.638333°N 84.4325°WLancaster 32 Methodist Episcopal Church July 2, 1984 Stanford St.
37°37′05″N 84°34′45″W / 37.618056°N 84.579167°WLancaster 34 William Miller Place June 17, 1985 Junction of KY 21 and KY 52
37°36′58″N 84°24′23″W / 37.616111°N 84.406389°WPaint Lick 35 Mt. Olivet Methodist Church June 17, 1985 Off KY 152
37°44′47″N 84°39′07″W / 37.746389°N 84.651944°WLancaster 36 Carry A. Nation House December 16, 1977 West of Lancaster on Fisher Ford Rd.
37°42′48″N 84°43′13″W / 37.713333°N 84.720278°WLancaster Childhood home of temperance movement leader Carrie Nation. 37 Gov. William Owsley House May 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°WLancaster 38 Paint Lick Presbyterian Church June 17, 1985 KY 52
37°35′12″N 84°26′11″W / 37.586667°N 84.436389°WPaint Lick 39 Paint Lick School April 10, 2007 10973 Richmond Rd.
69°39′06″N 89°09′02″W / 69.651667°N 89.150556°WPaint Lick 40 Parke-Moore House June 17, 1985 U.S. Route 27
37°39′18″N 84°36′23″W / 37.655°N 84.606389°WLancaster 41 William Parks House June 17, 1985 Locust Lane
37°40′38″N 84°37′08″W / 37.677222°N 84.618889°WLancaster 42 Peacock House March 26, 1984 215 Buford St.
37°37′05″N 84°34′55″W / 37.618056°N 84.581944°WLancaster 43 Peacock-Miller House March 26, 1984 212 Danville St.
37°37′06″N 84°34′53″W / 37.618333°N 84.581389°WLancaster 44 Perkins, Lucien, Farm September 28, 1989 Crab Orchard Rd. 4.3 miles south of Lancaster
37°34′13″N 84°32′44″W / 37.570278°N 84.545556°WLancaster 45 Perkins-Daniel House June 17, 1985 Gilbert's Creek
37°34′22″N 84°34′01″W / 37.572778°N 84.566944°WLancaster 46 Petrie House March 26, 1984 404 Danville St.
37°37′16″N 84°35′21″W / 37.621111°N 84.589167°WLancaster 47 Proctor House June 23, 1983 U.S. Route 27
37°44′39″N 84°37′41″W / 37.744167°N 84.628056°WBryantsville 48 Rankin Place June 17, 1985 Old Danville Rd.
37°36′19″N 84°37′20″W / 37.605278°N 84.622222°WLancaster 49 Ray House June 17, 1985 Jess Ray Rd.
37°41′05″N 84°32′47″W / 37.684722°N 84.546389°WLancaster 50 Tom Salter House June 17, 1985 KY 39
37°34′56″N 84°33′46″W / 37.582222°N 84.562778°WLancaster 51 Sebastian Log House June 17, 1985 Nina Ridge
37°41′05″N 84°28′37″W / 37.684722°N 84.476944°WLancaster 52 Sharp House June 17, 1985 Fisher Ford Rd.
37°42′18″N 84°43′19″W / 37.705°N 84.721944°WLancaster 53 Smith House June 17, 1985 Junction of KY 52 and KY 1647
37°35′32″N 84°29′58″W / 37.592222°N 84.499444°WPaint Lick 54 James Smith Tanyard June 23, 1983 Off U.S. Route 27
37°43′18″N 84°40′12″W / 37.721667°N 84.67°WBryantsville 55 Spring Garden-John Leavell June 17, 1985 Ballard Lane-Tanyard Branch
37°43′38″N 84°39′58″W / 37.727222°N 84.666111°WBryantsville 56 Stapp Homeplace June 17, 1985 KY 39
37°44′56″N 84°31′15″W / 37.748889°N 84.520833°WLancaster 57 Paris Teater House June 17, 1985 KY 39
37°45′25″N 84°31′32″W / 37.756944°N 84.525556°WLancaster 58 William Teater House June 17, 1985 KY 39
37°40′29″N 84°30′52″W / 37.674722°N 84.514444°WTeatersville 59 Thomas Kings, III House June 23, 1983 Off KY 39
37°31′50″N 84°30′51″W / 37.530556°N 84.514167°WLancaster 60 Smith Thompson Log House June 17, 1985 Wolf Trail Road (KY 563)
37°44′32″N 84°32′28″W / 37.742222°N 84.541111°WLancaster 61 Walden Place June 17, 1985 Sugar Creek
37°44′02″N 84°33′38″W / 37.733889°N 84.560556°WLancaster 62 Walker House June 17, 1985 1295
37°38′44″N 84°27′45″W / 37.645556°N 84.4625°WLancaster 63 Michael Wallace House June 23, 1983 Broadus Branch Rd.
37°37′33″N 84°26′09″W / 37.625833°N 84.435833°WKirksville 64 Wearren Place March 26, 1984 Stanford St.
37°36′55″N 84°34′53″W / 37.615278°N 84.581389°WLancaster 65 Wherritt House March 26, 1984 210 Lexington St.
37°37′16″N 84°34′42″W / 37.621111°N 84.578333°WLancaster 66 Paul Wilson Place June 17, 1985 Off Polly's Bend Rd.
37°45′55″N 84°40′05″W / 37.765278°N 84.668056°WLancaster See also
- 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. 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.
- ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
- ^ 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.
U.S. National Register of Historic Places Topics Lists by states 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 • WyomingLists by territories Lists by associated states Other Municipalities and communities of Garrard County, Kentucky City Communities Categories:- National Register of Historic Places in Kentucky by county
- Garrard County, Kentucky
-
Wikimedia Foundation. 2010.