National Register of Historic Places listings in Oldham County, Kentucky
This is a list of the National Register of Historic Places listings in Oldham County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Oldham 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 an online map.[1]
There are 48 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 | Ashbourne Farms | March 25, 2008 (#08000212) | 3800 Old Westport Rd. 38°27′03″N 85°25′22″W / 38.450833°N 85.422778°W / 38.450833; -85.422778 (Ashbourne Farms) | La Grange | ||
2 | Ashwood Avenue Historic District | Upload image | August 7, 1989 (#89000951) | Roughly Ash Ave. from La Grange Rd. to Elm Ave. 38°18′26″N 85°29′19″W / 38.307222°N 85.488611°W / 38.307222; -85.488611 (Ashwood Avenue Historic District) | Pewee Valley | |
3 | John Leslie Bate House | Upload image | January 8, 1987 (#87000144) | East of Buckeye Ln. off Kentucky Route 42 38°25′44″N 85°33′46″W / 38.428889°N 85.562778°W / 38.428889; -85.562778 (John Leslie Bate House) | Goshen | |
4 | Bondurant-Hustin House | Upload image | November 27, 1989 (#89001989) | 104 Castlewood Dr. 38°18′21″N 85°29′45″W / 38.305833°N 85.495833°W / 38.305833; -85.495833 (Bondurant-Hustin House) | Pewee Valley | |
5 | Bradshaw-Duncan House | Upload image | July 14, 2005 (#05000254) | 8502 Todds Point Rd. 38°18′12″N 85°26′03″W / 38.303333°N 85.434167°W / 38.303333; -85.434167 (Bradshaw-Duncan House) | Crestwood | |
6 | Building at 301 La Grange Road | Upload image | November 27, 1989 (#89001980) | 301 La Grange Rd. 38°18′38″N 85°29′14″W / 38.310556°N 85.487222°W / 38.310556; -85.487222 (Building at 301 La Grange Road) | Pewee Valley | |
7 | Carpenter-Smith House | Upload image | February 25, 1982 (#82002739) | Covered Bridge Rd. 38°22′08″N 85°31′46″W / 38.368889°N 85.529444°W / 38.368889; -85.529444 (Carpenter-Smith House) | Crestwood | |
8 | Central Avenue Historic District | Upload image | August 7, 1989 (#89000950) | Roughly Central Ave. from Peace Ln. to Mt. Mercy Dr. 38°18′40″N 85°29′35″W / 38.311111°N 85.493056°W / 38.311111; -85.493056 (Central Avenue Historic District) | Pewee Valley | |
9 | Central La Grange Historic District | September 8, 1988 (#88001316) | Primarily along Washington, Main, and Jefferson Sts., Kentucky Ave., and 1st through 6th Aves. 38°24′25″N 85°22′54″W / 38.406944°N 85.381667°W / 38.406944; -85.381667 (Central La Grange Historic District) | La Grange | ||
10 | Clifton | Upload image | August 18, 1997 (#97000874) | 4801 Greenhaven Ln. 38°27′50″N 85°28′55″W / 38.463889°N 85.481944°W / 38.463889; -85.481944 (Clifton) | Goshen | |
11 | Albert E. Clore House | May 26, 1983 (#83002842) | 6400 Clore Lane 38°19′58″N 85°30′04″W / 38.332778°N 85.501111°W / 38.332778; -85.501111 (Albert E. Clore House) | Crestwood | ||
12 | Confederate Memorial in Pewee Valley | More images | July 17, 1997 (#97000673) | Confederate Cemetery, junction of Maple Ave. and Old Floydsburg Rd. 38°18′11″N 85°28′32″W / 38.303056°N 85.475556°W / 38.303056; -85.475556 (Confederate Memorial in Pewee Valley) | Pewee Valley | |
13 | Joseph H. Ellis House | Upload image | November 27, 1989 (#89001988) | 320 Maple Ave. 38°18′20″N 85°28′46″W / 38.305556°N 85.479444°W / 38.305556; -85.479444 (Joseph H. Ellis House) | Pewee Valley | |
14 | Forrester-Duvall House | Upload image | November 27, 1989 (#89001987) | 115 Old Forest Rd. 38°18′12″N 85°29′12″W / 38.303333°N 85.486667°W / 38.303333; -85.486667 (Forrester-Duvall House) | Pewee Valley | |
15 | D. W. Griffith House | June 3, 1976 (#76000935) | 206 N. 4th St. 38°24′30″N 85°23′02″W / 38.408333°N 85.383889°W / 38.408333; -85.383889 (D. W. Griffith House) | La Grange | ||
16 | Harrods Creek Baptist Church and Rev. William Kellar House | More images | September 8, 1976 (#76000934) | Northwest of Crestwood on Old Brownsboro Rd. 38°21′32″N 85°30′39″W / 38.358889°N 85.510833°W / 38.358889; -85.510833 (Harrods Creek Baptist Church and Rev. William Kellar House) | Crestwood | Old stone church |
17 | The Hermitage | Upload image | December 2, 1982 (#82001572) | Off U.S. Route 42 38°24′51″N 85°32′38″W / 38.414167°N 85.543889°W / 38.414167; -85.543889 (The Hermitage) | Goshen | |
18 | William Ingram House | Upload image | August 18, 1983 (#83002843) | 6800 Shrader Lane 38°24′11″N 85°29′47″W / 38.403056°N 85.496389°W / 38.403056; -85.496389 (William Ingram House) | Buckner | |
19 | Johnson's Landing House and Farm | Upload image | August 4, 2016 (#16000505) | 2300 Rose Island Rd. 38°25′33″N 85°35′44″W / 38.425735°N 85.595621°W / 38.425735; -85.595621 (Johnson's Landing House and Farm) | Goshen | |
20 | Abraham Kellar House | Upload image | July 9, 1979 (#79001029) | West of Brownsboro off Kentucky Route 329 38°21′36″N 85°31′26″W / 38.36°N 85.523889°W / 38.36; -85.523889 (Abraham Kellar House) | Brownsboro | |
21 | Locke-Mount House | Upload image | November 24, 1982 (#82001573) | South of Goshen off U.S. Route 42 38°21′59″N 85°35′02″W / 38.366389°N 85.583889°W / 38.366389; -85.583889 (Locke-Mount House) | Goshen | |
22 | The Locust | Upload image | July 30, 1975 (#75000817) | LaGrange Rd. off Kentucky Route 146 38°19′12″N 85°29′13″W / 38.32°N 85.486944°W / 38.32; -85.486944 (The Locust) | Pewee Valley | |
23 | McMahan House | May 13, 1982 (#82002741) | 203 Washington St. 38°24′25″N 85°22′37″W / 38.406806°N 85.376944°W / 38.406806; -85.376944 (McMahan House) | La Grange | ||
24 | William McMakin House | Upload image | January 8, 1987 (#87000211) | Off Kentucky Route 1817 38°22′11″N 85°27′55″W / 38.369722°N 85.465278°W / 38.369722; -85.465278 (William McMakin House) | Brownsboro | |
25 | George Miller House | Upload image | November 27, 1989 (#89001986) | 331 Central Ave. 38°19′05″N 85°29′41″W / 38.318056°N 85.494722°W / 38.318056; -85.494722 (George Miller House) | Pewee Valley | |
26 | Dr. Thomas C. Peebles House | Upload image | November 27, 1989 (#89001985) | 114 Maple Ave. 38°18′35″N 85°28′58″W / 38.309722°N 85.482778°W / 38.309722; -85.482778 (Dr. Thomas C. Peebles House) | Pewee Valley | |
27 | Pewee Valley Confederate Cemetery | More images | November 27, 1989 (#89001984) | Maple Ave., southeast of its junction with Old Floydsburg Rd. 38°18′12″N 85°28′34″W / 38.303333°N 85.476111°W / 38.303333; -85.476111 (Pewee Valley Confederate Cemetery) | Pewee Valley | |
28 | John Ritter House | Upload image | January 8, 1987 (#87000159) | Old Floydsburg Rd. off Kentucky Route 1408 38°18′39″N 85°27′34″W / 38.310833°N 85.459444°W / 38.310833; -85.459444 (John Ritter House) | Floydsburg | |
29 | Ross-Hollenbach Farm | Upload image | July 8, 2008 (#08000651) | 4701 S. Highway 1694 (Sleepy Hollow Rd.) 38°21′20″N 85°32′47″W / 38.355489°N 85.546314°W / 38.355489; -85.546314 (Ross-Hollenbach Farm) | Brownsboro | |
30 | Russell Court | November 10, 1988 (#88002612) | Roughly bounded by Madison St., Chestnut St., E. Jefferson St., and Maple St. 38°24′42″N 85°22′19″W / 38.411667°N 85.371944°W / 38.411667; -85.371944 (Russell Court) | La Grange | ||
31 | St. Aloysius Church | More images | November 27, 1989 (#89001983) | 202 Mt. Mercy Dr. 38°18′29″N 85°29′30″W / 38.308056°N 85.491667°W / 38.308056; -85.491667 (St. Aloysius Church) | Pewee Valley | |
32 | Saint James' Episcopal Church | More images | December 5, 1985 (#85003072) | 401 Old LaGrange Rd. 38°18′47″N 85°29′04″W / 38.313056°N 85.484444°W / 38.313056; -85.484444 (Saint James' Episcopal Church) | Pewee Valley | |
33 | Reuben Sale House | Upload image | November 24, 1982 (#82001574) | 3700 Smith Lane 38°28′04″N 85°25′30″W / 38.467778°N 85.425°W / 38.467778; -85.425 (Reuben Sale House) | La Grange | |
34 | William Alexander Smith House | Upload image | November 27, 1989 (#89001982) | 108 Mt. Mercy Dr. 38°18′21″N 85°29′39″W / 38.305833°N 85.494167°W / 38.305833; -85.494167 (William Alexander Smith House) | Pewee Valley | |
35 | Spring Hill | Upload image | April 2, 1980 (#80001664) | South of Ballardsville off Kentucky Route 53 38°19′56″N 85°20′01″W / 38.332222°N 85.333611°W / 38.332222; -85.333611 (Spring Hill) | Ballardsville | |
36 | Tanglewood | Upload image | November 27, 1989 (#89001981) | 417 La Grange Rd. 38°18′52″N 85°29′02″W / 38.314444°N 85.483889°W / 38.314444; -85.483889 (Tanglewood) | Pewee Valley | |
37 | Phillip R. Taylor House | Upload image | May 24, 1983 (#83002844) | Shuler Lane 38°20′18″N 85°34′06″W / 38.338333°N 85.568333°W / 38.338333; -85.568333 (Phillip R. Taylor House) | Louisville | |
38 | Tuliphurst | Upload image | November 27, 1989 (#89001979) | 115 La Grange Rd. 38°18′18″N 85°29′27″W / 38.305°N 85.490833°W / 38.305; -85.490833 (Tuliphurst) | Pewee Valley | |
39 | Van Horn-Ross House | Upload image | November 27, 1989 (#89001978) | 138 Rosswoods Dr. 38°18′50″N 85°29′40″W / 38.313889°N 85.494444°W / 38.313889; -85.494444 (Van Horn-Ross House) | Pewee Valley | |
40 | Waldeck Farm | Upload image | January 4, 2001 (#00001618) | 5900 W. Kentucky Route 22 38°19′41″N 85°27′30″W / 38.328056°N 85.458333°W / 38.328056; -85.458333 (Waldeck Farm) | Crestwood | |
41 | Wesley Methodist Church | Upload image | January 8, 1987 (#87000179) | Haunz Ln. 38°19′54″N 85°32′07″W / 38.331667°N 85.535278°W / 38.331667; -85.535278 (Wesley Methodist Church) | Anchorage | |
42 | Wildwood Farm | Upload image | March 30, 2006 (#06000214) | 3901 Axton Ln. 38°26′55″N 85°32′10″W / 38.448611°N 85.536111°W / 38.448611; -85.536111 (Wildwood Farm) | Skylight | |
43 | Woodland | Upload image | August 8, 2016 (#16000506) | 3008 Ann Trese Cove 38°21′42″N 85°20′42″W / 38.361653°N 85.345136°W / 38.361653; -85.345136 (Woodland) | Crestwood | |
44 | Wooldridge-Rose House | Upload image | September 13, 2006 (#06000810) | 315 Wooldridge Ave. 38°19′03″N 85°29′24″W / 38.3175°N 85.49°W / 38.3175; -85.49 (Wooldridge-Rose House) | Pewee Valley | |
45 | William Woolfolk House | Upload image | January 8, 1987 (#87000202) | Off U.S. Route 42 38°26′17″N 85°27′23″W / 38.438056°N 85.456389°W / 38.438056; -85.456389 (William Woolfolk House) | La Grange | |
46 | Yager House | Upload image | June 17, 1982 (#82002740) | Southeast of Goshen on Covered Bridge Rd. 38°22′44″N 85°32′07″W / 38.378889°N 85.535278°W / 38.378889; -85.535278 (Yager House) | Goshen | |
47 | Yew Dell Farm | Upload image | August 19, 2011 (#11000540) | 5800 N. Camden Ln. 38°20′21″N 85°27′47″W / 38.339167°N 85.463056°W / 38.339167; -85.463056 (Yew Dell Farm) | Crestwood | |
48 | Yewell-Snyder House | Upload image | November 3, 1983 (#83003802) | 6206 N. Hitt Lane 38°20′32″N 85°32′46″W / 38.342222°N 85.546111°W / 38.342222; -85.546111 (Yewell-Snyder House) | Brownsboro |
See also
Wikimedia Commons has media related to National Register of Historic Places in Oldham County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
- List of attractions and events in the Louisville metropolitan area
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