- National Register of Historic Places listings in Ohio County, Kentucky
-
This is a list of the National Register of Historic Places listings in Ohio County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Ohio 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 18 properties and districts listed on the National Register in the county; 1 of these is a National Historic Landmarks.
-
- 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 Archeological Site KHC-6 (15OH97) April 1, 1986 Address Restricted Kirtley 2 J.T. Barnard Shell Midden (KHC-1) April 1, 1986 Address Restricted Central City 3 Bowles Site (15OH13) April 1, 1986 Address Restricted Rochester 4 Chiggerville Site (15OH1) April 1, 1986 Address Restricted Knightsburg 5 Downtown Hartford Historic District December 12, 1988 Roughly the 100 and 200 blocks of Main St. and Courthouse Sq.
37°27′05″N 86°54′36″W / 37.451389°N 86.91°WHartford 6 Dundee Masonic Lodge No. 733 March 25, 2008 11640 KY 69 N.
37°33′25″N 86°46′22″W / 37.556944°N 86.772778°WDundee 7 Hartford Seminary June 19, 1973 224 E. Center St.
37°27′05″N 86°54′22″W / 37.451389°N 86.906111°WHartford 8 Samuel E. Hill House May 27, 1980 519 E. Union St.
37°27′31″N 86°54′16″W / 37.458611°N 86.904444°WHartford 9 Indian Knoll October 15, 1966 Address Restricted Paradise 10 Jackson Bluff Site (15OH12) April 1, 1986 Address Restricted Rockport 11 Jimtown Site (15OH19) April 1, 1986 Address Restricted Kirtley 12 Louisville, Henderson, and St. Louis Railroad Depot July 26, 1991 Southeastern side of Walnut St., 200 feet north of its junction with KY 54
37°38′11″N 86°43′01″W / 37.636389°N 86.716944°WFordsville 13 Bill Monroe Farm July 18, 2003 Approximately 2 miles west of the junction of U.S. Route 62 and KY 1544
37°25′58″N 86°45′53″W / 37.432778°N 86.764722°WRosine 14 Old Town Historic District November 15, 1988 Roughly bounded by E. Union, Clay, E. Washington and Liberty Sts.
37°27′05″N 86°54′23″W / 37.451389°N 86.906389°WHartford 15 Pendleton House May 17, 1973 403 E. Union St.
37°27′14″N 86°54′23″W / 37.453889°N 86.906389°WHartford 16 Rosine General Store and Barn August 1, 2003 8205 Blue Moon off U.S. Route 62
37°27′02″N 86°44′28″W / 37.450556°N 86.741111°WRosine 17 Smallhous Shell Mound (15OH10) April 1, 1986 Address Restricted Smallhous 18 Charles Wallace House March 15, 1984 Address Restricted Hartford 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 Ohio County, Kentucky Cities Beaver Dam | Centertown | Fordsville | Hartford | McHenry | Rockport
Unincorporated
communityCategories:- National Register of Historic Places in Kentucky by county
- Ohio County, Kentucky
-
Wikimedia Foundation. 2010.