National Register of Historic Places listings in Hancock County, Kentucky
This is a list of the National Register of Historic Places listings in Hancock County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hancock 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 12 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted September 5, 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 | Robert C. Beauchamp House | July 6, 1976 (#76000894) | Northwest of Hawesville on U.S. Route 60 37°55′28″N 86°48′22″W / 37.924444°N 86.806111°W / 37.924444; -86.806111 (Robert C. Beauchamp House) | Hawesville | ||
2 | Hancock County Courthouse | June 18, 1975 (#75000765) | Courthouse Sq. 37°54′03″N 86°44′58″W / 37.900833°N 86.749444°W / 37.900833; -86.749444 (Hancock County Courthouse) | Hawesville | ||
3 | Hawesville Historic District | April 12, 1984 (#84001536) | Main, River, Main Cross, and Clay Sts. 37°54′05″N 86°44′58″W / 37.901389°N 86.749444°W / 37.901389; -86.749444 (Hawesville Historic District) | Hawesville | ||
4 | Isaac R. Hayden House | August 1, 1984 (#84001539) | Pell St. 37°56′08″N 86°54′19″W / 37.935556°N 86.905139°W / 37.935556; -86.905139 (Isaac R. Hayden House) | Lewisport | ||
5 | Tom Henderson House | August 1, 1984 (#84001540) | 4th St. 37°56′08″N 86°54′06″W / 37.935417°N 86.901667°W / 37.935417; -86.901667 (Tom Henderson House) | Lewisport | ||
6 | Immaculate Conception Church | June 18, 1975 (#75000766) | River St. 37°54′21″N 86°45′13″W / 37.905833°N 86.753611°W / 37.905833; -86.753611 (Immaculate Conception Church) | Hawesville | Destroyed | |
7 | Jeffry Cliff Petroglyphs (15HA114) | Upload image | September 8, 1989 (#89001191) | Address Restricted | Indian Lake | |
8 | Lewisport Masonic Lodge | August 1, 1984 (#84001541) | 4th St. 37°56′11″N 86°54′07″W / 37.936389°N 86.901944°W / 37.936389; -86.901944 (Lewisport Masonic Lodge) | Lewisport | ||
9 | Samuel Pate House | Upload image | December 21, 1978 (#78001335) | East of Lewisport off Kentucky Route 334 37°58′17″N 86°51′24″W / 37.971389°N 86.856667°W / 37.971389; -86.856667 (Samuel Pate House) | Lewisport | |
10 | Horace Patterson House | August 1, 1984 (#84001543) | Market St. 37°56′15″N 86°54′13″W / 37.937500°N 86.903611°W / 37.937500; -86.903611 (Horace Patterson House) | Lewisport | ||
11 | Joe Pell Building | August 1, 1984 (#84001544) | Pell St. 37°56′13″N 86°54′11″W / 37.936944°N 86.903056°W / 37.936944; -86.903056 (Joe Pell Building) | Lewisport | Small wood frame commercial building, rare as an intact example from the 19th century. Building no longer exists at the site. | |
12 | J.B. Taylor and Son Feed Store | August 1, 1984 (#84001546) | 307 4th St. 37°56′12″N 86°54′07″W / 37.936528°N 86.901944°W / 37.936528; -86.901944 (J.B. Taylor and Son Feed Store) | Lewisport |
See also
Wikimedia Commons has media related to National Register of Historic Places in Hancock 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 September 5, 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