National Register of Historic Places listings in Lincoln County, Kentucky
This is a list of the National Register of Historic Places listings in Lincoln County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lincoln 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 22 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 | James W. Alcorn House | April 22, 1980 (#80001649) | 409 Danville Ave. 37°31′58″N 84°40′09″W / 37.532778°N 84.669167°W / 37.532778; -84.669167 (James W. Alcorn House) | Stanford | ||
2 | Arcadia | Upload image | May 4, 1976 (#76000913) | South of Shelby City on U.S. Route 127 37°33′37″N 84°47′21″W / 37.560278°N 84.789167°W / 37.560278; -84.789167 (Arcadia) | Shelby City | |
3 | Baughman's Mill and Stanford Railroad Depot | More images | March 29, 1978 (#78001373) | Depot and Mill Sts. 37°31′49″N 84°39′50″W / 37.530278°N 84.663889°W / 37.530278; -84.663889 (Baughman's Mill and Stanford Railroad Depot) | Stanford | |
4 | John Baughman House | Upload image | December 22, 1978 (#78001374) | South of Stanford on Kentucky Route 1247 37°30′15″N 84°38′44″W / 37.504167°N 84.645556°W / 37.504167; -84.645556 (John Baughman House) | Stanford | |
5 | Samuel and Mary Logan Briggs House | August 28, 1975 (#75000794) | 315 W. Main St. 37°31′44″N 84°39′52″W / 37.528889°N 84.664583°W / 37.528889; -84.664583 (Samuel and Mary Logan Briggs House) | Stanford | ||
6 | Confederate Monument at Crab Orchard | More images | July 17, 1997 (#97000682) | Crab Orchard Cemetery, 0.5 miles east of the junction of Kentucky Routes 39 and 643 37°27′52″N 84°30′10″W / 37.464444°N 84.502778°W / 37.464444; -84.502778 (Confederate Monument at Crab Orchard) | Crab Orchard | |
7 | Helm-Engleman House | Upload image | January 27, 1983 (#83002808) | North of Hubble on Engleman Lane 37°36′55″N 84°39′46″W / 37.615278°N 84.662778°W / 37.615278; -84.662778 (Helm-Engleman House) | Hubble | |
8 | Hoffman House | Upload image | June 23, 1983 (#83002809) | U.S. Route 27 37°34′47″N 84°36′25″W / 37.579722°N 84.606944°W / 37.579722; -84.606944 (Hoffman House) | Lancaster | |
9 | Nathan Huston House | Upload image | June 23, 1983 (#83002810) | Kentucky Route 78 37°28′22″N 84°49′23″W / 37.472778°N 84.823056°W / 37.472778; -84.823056 (Nathan Huston House) | Hustonville | |
10 | Lincoln County Courthouse | More images | April 22, 1976 (#76000915) | Main and Lancaster Sts. 37°31′47″N 84°39′41″W / 37.529722°N 84.661389°W / 37.529722; -84.661389 (Lincoln County Courthouse) | Stanford | |
11 | John Logan House | June 11, 1975 (#75000795) | East of Stanford at the junction of U.S. Route 150 and Goshen Rd. (Kentucky Route 642) 37°31′50″N 84°38′34″W / 37.530694°N 84.642778°W / 37.530694; -84.642778 (John Logan House) | Stanford | ||
12 | McCormack Church | Upload image | March 16, 1976 (#76000916) | 4 miles west of Stanford on Kentucky Route 1194 37°31′38″N 84°44′37″W / 37.527222°N 84.743611°W / 37.527222; -84.743611 (McCormack Church) | Stanford | |
13 | Abraham Miller House | Upload image | March 6, 2001 (#00001083) | 3475 Kentucky Route 300 37°33′34″N 84°44′27″W / 37.559444°N 84.740833°W / 37.559444; -84.740833 (Abraham Miller House) | Stanford | |
14 | Dr. Thomas Montgomery House | November 17, 1978 (#78001375) | Somerset St. 37°31′18″N 84°39′44″W / 37.521667°N 84.662222°W / 37.521667; -84.662222 (Dr. Thomas Montgomery House) | Stanford | ||
15 | Adam Pence House | Upload image | December 22, 1978 (#78001376) | South of Stanford on Kentucky Route 1247 37°28′06″N 84°38′01″W / 37.468333°N 84.633611°W / 37.468333; -84.633611 (Adam Pence House) | Stanford | |
16 | Richland Farm | Upload image | August 4, 2004 (#04000792) | 5355 Kentucky Route 1194 37°31′07″N 84°47′01″W / 37.518611°N 84.783611°W / 37.518611; -84.783611 (Richland Farm) | Stanford | |
17 | Stanford Commercial District | November 17, 1986 (#86003173) | Main St. from Somerset St. to 3rd St. 37°31′44″N 84°39′47″W / 37.528889°N 84.663056°W / 37.528889; -84.663056 (Stanford Commercial District) | Stanford | ||
18 | Swope-Dudderar House and Mill Site | Upload image | April 16, 1979 (#79001020) | East of Stanford on Goshen Rd. 37°33′24″N 84°36′03″W / 37.556667°N 84.600833°W / 37.556667; -84.600833 (Swope-Dudderar House and Mill Site) | Stanford | |
19 | Traveler's Rest | Upload image | May 3, 1976 (#76000914) | South of Shelby City off Kentucky Route 300 37°33′51″N 84°47′02″W / 37.564167°N 84.783889°W / 37.564167; -84.783889 (Traveler's Rest) | Shelby City | |
20 | Walnut Meadows | Upload image | December 22, 1978 (#78001377) | Southeast of Stanford on U.S. Route 150 37°29′26″N 84°34′05″W / 37.490556°N 84.568056°W / 37.490556; -84.568056 (Walnut Meadows) | Stanford | |
21 | William Whitley House State Shrine | More images | April 11, 1973 (#73000814) | 2 miles west of Crab Orchard off U.S. Route 150 37°28′05″N 84°33′00″W / 37.468056°N 84.55°W / 37.468056; -84.55 (William Whitley House State Shrine) | Crab Orchard | |
22 | Horace Withers House | December 30, 1987 (#87002189) | Kentucky Route 590 (Hubble Rd.) 37°32′37″N 84°39′08″W / 37.543611°N 84.652222°W / 37.543611; -84.652222 (Horace Withers House) | Stanford |
See also
Wikimedia Commons has media related to National Register of Historic Places in Lincoln 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