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 Marion 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 Marion County in Kentucky

This is a list of the National Register of Historic Places listings in Marion County, Kentucky.

It is intended to be a complete list of the properties on the National Register of Historic PlacesinMarion County, Kentucky, United States. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 12 properties listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted June 14, 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 Bradfordsville Christian Church
    Bradfordsville Christian Church
    Bradfordsville Christian Church
    October 25, 2010
    (#09001141)
    101 E. Main St.
    37°29′39N 85°08′59W / 37.494167°N 85.149722°W / 37.494167; -85.149722 (Bradfordsville Christian Church)
    Bradfordsville
    2 Burks' Distillery
    Burks' Distillery
    Burks' Distillery
    December 31, 1974
    (#74000893)
    East of Loretto off Kentucky Routes 49 and 52
    37°38′48N 85°21′03W / 37.646667°N 85.350833°W / 37.646667; -85.350833 (Burks' Distillery)
    Loretto Now the Maker's Mark Distillery
    3 Gravel Switch Historic District January 22, 2014
    (#12001201)
    Along Kentucky Route 243, E. Railroad Ave., and Aliceton Rd.
    37°34′43N 85°03′06W / 37.578498°N 85.051803°W / 37.578498; -85.051803 (Gravel Switch Historic District)
    Gravel Switch
    4 Lebanon Historic Commercial District
    Lebanon Historic Commercial District
    Lebanon Historic Commercial District
    November 10, 1987
    (#87000857)
    Main St. roughly between Proctor Knott and Spalding Aves.
    37°34′10N 85°15′10W / 37.569444°N 85.252778°W / 37.569444; -85.252778 (Lebanon Historic Commercial District)
    Lebanon
    5 Lebanon Junior High School and Lebanon High School
    Lebanon Junior High School and Lebanon High School
    Lebanon Junior High School and Lebanon High School
    March 31, 2000
    (#00000270)
    Junction of N. Spalding and Hood Aves.
    37°34′19N 85°15′11W / 37.571944°N 85.253056°W / 37.571944; -85.253056 (Lebanon Junior High School and Lebanon High School)
    Lebanon
    6 Lebanon National Cemetery
    Lebanon National Cemetery
    Lebanon National Cemetery
    June 5, 1975
    (#75000801)
    1 mile southwest of Lebanon off Kentucky Route 208
    37°33′12N 85°16′06W / 37.553333°N 85.268333°W / 37.553333; -85.268333 (Lebanon National Cemetery)
    Lebanon
    7 Loretto Motherhouse
    Loretto Motherhouse
    Loretto Motherhouse
    April 2, 1980
    (#80001653)
    Off Kentucky Route 152
    37°39′49N 85°23′53W / 37.663611°N 85.398056°W / 37.663611; -85.398056 (Loretto Motherhouse)
    Nerinx
    8 Capt. Andrew Offutt Monument
    Capt. Andrew Offutt Monument
    Capt. Andrew Offutt Monument
    July 17, 1997
    (#97000680)
    Ryder Cemetery, east of Lebanon, off U.S. Route 68
    37°34′24N 85°14′30W / 37.573333°N 85.241667°W / 37.573333; -85.241667 (Capt. Andrew Offutt Monument)
    Lebanon
    9 Clel Purdom House February 11, 2016
    (#16000009)
    7075 Danville Highway
    37°34′31N 85°09′22W / 37.575349°N 85.156237°W / 37.575349; -85.156237 (Clel Purdom House)
    Lebanon
    10 St. Joseph Church October 25, 2010
    (#09001142)
    3300 St. Joe Rd.
    37°31′20N 85°23′22W / 37.522222°N 85.389444°W / 37.522222; -85.389444 (St. Joseph Church)
    Raywick
    11 St. Mary's College Historic District April 10, 1980
    (#80001654)
    South of St. Mary
    37°34′12N 85°20′41W / 37.57°N 85.344722°W / 37.57; -85.344722 (St. Mary's College Historic District)
    St. Mary
    12 Leonard A. Spalding House
    Leonard A. Spalding House
    Leonard A. Spalding House
    April 3, 1991
    (#91000367)
    307 E. Main St.
    37°34′18N 85°14′55W / 37.571528°N 85.248611°W / 37.571528; -85.248611 (Leonard A. Spalding House)
    Lebanon

    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 14, 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_Marion_County,_Kentucky&oldid=1172204610"

    Categories: 
    Lists of National Register of Historic Places in Kentucky by county
    National Register of Historic Places in Marion 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 25 August 2023, at 16:36 (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