Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Hancock County, Kentucky







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Hancock County in 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 PlacesinHancock 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 June 28, 2024.[2]

  • Allen
  • Anderson
  • Ballard
  • Barren
  • Bath
  • Bell
  • Boone
  • Bourbon
  • Boyd
  • Boyle
  • Bracken
  • Breckinridge
  • Breathitt
  • Bullitt
  • Butler
  • Caldwell
  • Calloway
  • Campbell
  • Carlisle
  • Carroll
  • Carter
  • Casey
  • Christian
  • Clark
  • Clay
  • Clinton
  • Crittenden
  • Cumberland
  • Daviess
  • Edmonson
  • Elliott
  • Estill
  • Fayette
  • Fleming
  • Floyd
  • Franklin
  • Fulton
  • Gallatin
  • Garrard
  • Grant
  • Graves
  • Grayson
  • Green
  • Greenup
  • Hancock
  • Hardin
  • Harlan
  • Harrison
  • Hart
  • Henderson
  • Henry
  • Hickman
  • Hopkins
  • Jackson
  • Jefferson
  • Jessamine
  • Johnson
  • Kenton
  • Knott
  • Knox
  • LaRue
  • Laurel
  • Lawrence
  • Lee
  • Leslie
  • Letcher
  • Lewis
  • Lincoln
  • Livingston
  • Logan
  • Lyon
  • Madison
  • Magoffin
  • Marion
  • Marshall
  • Martin
  • Mason
  • McCracken
  • McCreary
  • McLean
  • Meade
  • Menifee
  • Mercer
  • Metcalfe
  • Monroe
  • Montgomery
  • Morgan
  • Muhlenberg
  • Nelson
  • Nicholas
  • Ohio
  • Oldham
  • Owen
  • Owsley
  • Pendleton
  • Perry
  • Pike
  • Powell
  • Pulaski
  • Robertson
  • Rockcastle
  • Rowan
  • Russell
  • Scott
  • Shelby
  • Simpson
  • Spencer
  • Taylor
  • Todd
  • Trigg
  • Trimble
  • Union
  • Warren
  • Washington
  • Wayne
  • Webster
  • Whitley
  • Wolfe
  • Woodford
  • Current listings[edit]

    [3] Name on the Register Image Date listed[4] Location City or town Description
    1 Robert C. Beauchamp House
    Robert C. Beauchamp House
    Robert C. Beauchamp House
    July 6, 1976
    (#76000894)
    Northwest of Hawesville on U.S. Route 60
    37°55′28N 86°48′22W / 37.924444°N 86.806111°W / 37.924444; -86.806111 (Robert C. Beauchamp House)
    Hawesville
    2 Hancock County Courthouse
    Hancock County Courthouse
    Hancock County Courthouse
    June 18, 1975
    (#75000765)
    Courthouse Sq.
    37°54′03N 86°44′58W / 37.900833°N 86.749444°W / 37.900833; -86.749444 (Hancock County Courthouse)
    Hawesville
    3 Hawesville Historic District
    Hawesville Historic District
    Hawesville Historic District
    April 12, 1984
    (#84001536)
    Main, River, Main Cross, and Clay Sts.
    37°54′05N 86°44′58W / 37.901389°N 86.749444°W / 37.901389; -86.749444 (Hawesville Historic District)
    Hawesville
    4 Isaac R. Hayden House
    Isaac R. Hayden House
    Isaac R. Hayden House
    August 1, 1984
    (#84001539)
    Pell St.
    37°56′08N 86°54′19W / 37.935556°N 86.905139°W / 37.935556; -86.905139 (Isaac R. Hayden House)
    Lewisport
    5 Tom Henderson House
    Tom Henderson House
    Tom Henderson House
    August 1, 1984
    (#84001540)
    4th St.
    37°56′08N 86°54′06W / 37.935417°N 86.901667°W / 37.935417; -86.901667 (Tom Henderson House)
    Lewisport
    6 Immaculate Conception Church
    Immaculate Conception Church
    Immaculate Conception Church
    June 18, 1975
    (#75000766)
    River St.
    37°54′21N 86°45′13W / 37.905833°N 86.753611°W / 37.905833; -86.753611 (Immaculate Conception Church)
    Hawesville Destroyed
    7 Jeffry Cliff Petroglyphs (15HA114) September 8, 1989
    (#89001191)
    Address Restricted
    Indian Lake
    8 Lewisport Masonic Lodge
    Lewisport Masonic Lodge
    Lewisport Masonic Lodge
    August 1, 1984
    (#84001541)
    4th St.
    37°56′11N 86°54′07W / 37.936389°N 86.901944°W / 37.936389; -86.901944 (Lewisport Masonic Lodge)
    Lewisport
    9 Samuel Pate House December 21, 1978
    (#78001335)
    East of Lewisport off Kentucky Route 334
    37°58′17N 86°51′24W / 37.971389°N 86.856667°W / 37.971389; -86.856667 (Samuel Pate House)
    Lewisport
    10 Horace Patterson House
    Horace Patterson House
    Horace Patterson House
    August 1, 1984
    (#84001543)
    Market St.
    37°56′15N 86°54′13W / 37.937500°N 86.903611°W / 37.937500; -86.903611 (Horace Patterson House)
    Lewisport
    11 Joe Pell Building
    Joe Pell Building
    Joe Pell Building
    August 1, 1984
    (#84001544)
    Pell St.
    37°56′13N 86°54′11W / 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
    J.B. Taylor and Son Feed Store
    J.B. Taylor and Son Feed Store
    August 1, 1984
    (#84001546)
    307 4th St.
    37°56′12N 86°54′07W / 37.936528°N 86.901944°W / 37.936528; -86.901944 (J.B. Taylor and Son Feed Store)
    Lewisport

    See also[edit]

    References[edit]

    1. ^ 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 June 28, 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.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Hancock_County,_Kentucky&oldid=1075533039"

    Categories: 
    Lists of National Register of Historic Places in Kentucky by county
    National Register of Historic Places in Hancock County, Kentucky
    Hidden categories: 
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 6 March 2022, at 08:49 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki