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 Ohio 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 Ohio County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinOhio 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 19 properties and districts listed on the National Register in the county, of which 1 is a National Historic Landmark and 6 are part of another National Historic Landmark spread across multiple counties.


          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 Archeological Site KHC-6 (15OH97) April 1, 1986
    (#86000655)
    Foot of Kirtley-River Rd. at the Green River above Livermore[5]
    37°26′12N 87°06′08W / 37.436667°N 87.102222°W / 37.436667; -87.102222 (Archeological Site KHC-6 (15OH97))
    Kirtley Part of the Green River Shell Middens Archeological District National Historic Landmark[6]: 30 
    2 J.T. Barnard Shell Midden (KHC-1) April 1, 1986
    (#86000669)
    Across the Green River from South Carrollton[5]
    37°20′12N 87°07′48W / 37.336667°N 87.130000°W / 37.336667; -87.130000 (J.T. Barnard Shell Midden (KHC-1))
    Central City Part of the Green River Shell Middens Archeological District National Historic Landmark[6]: 29 
    3 Bowles Site (15OH13) April 1, 1986
    (#86000656)
    Northern side of the Green River opposite Rochester[7]
    37°12′51N 86°53′52W / 37.214167°N 86.897778°W / 37.214167; -86.897778 (Bowles Site (15OH13))
    Rochester Part of the Green River Shell Middens Archeological District National Historic Landmark[6]: 27 
    4 Ceralvo Masonic Hall and School October 15, 2015
    (#15000655)
    942 Ceralvo Rd.
    37°21′59N 87°01′52W / 37.3663°N 87.031°W / 37.3663; -87.031 (Ceralvo Masonic Hall and School)
    Centertown
    5 Chiggerville Site (15OH1) April 1, 1986
    (#86000665)
    Right bank of the Green River, 3 miles (4.8 km) above the Paradise Fossil Plant[8]
    37°14′25N 86°56′29W / 37.240278°N 86.941389°W / 37.240278; -86.941389 (Chiggerville Site (15OH1))
    Knightsburg Part of the Green River Shell Middens Archeological District National Historic Landmark[6]: 25 
    6 Downtown Hartford Historic District
    Downtown Hartford Historic District
    Downtown Hartford Historic District
    December 12, 1988
    (#88002760)
    Roughly the 100 and 200 blocks of Main St. and Courthouse Sq.
    37°27′04N 86°54′32W / 37.451111°N 86.908889°W / 37.451111; -86.908889 (Downtown Hartford Historic District)
    Hartford
    7 Dundee Masonic Lodge No. 733
    Dundee Masonic Lodge No. 733
    Dundee Masonic Lodge No. 733
    March 25, 2008
    (#08000213)
    11640 Kentucky Route 69 N.
    37°33′25N 86°46′22W / 37.556944°N 86.772778°W / 37.556944; -86.772778 (Dundee Masonic Lodge No. 733)
    Dundee
    8 Hartford Seminary
    Hartford Seminary
    Hartford Seminary
    June 19, 1973
    (#73000826)
    224 E. Center St.
    37°27′07N 86°54′23W / 37.451944°N 86.906389°W / 37.451944; -86.906389 (Hartford Seminary)
    Hartford
    9 Samuel E. Hill House
    Samuel E. Hill House
    Samuel E. Hill House
    May 27, 1980
    (#80001663)
    519 E. Union St.
    37°27′28N 86°54′16W / 37.457639°N 86.904444°W / 37.457639; -86.904444 (Samuel E. Hill House)
    Hartford
    10 Indian Knoll October 15, 1966
    (#66000362)
    Right bank of the Green River opposite the Paradise Fossil Plant at Paradise[9]
    37°15′50N 86°58′24W / 37.263889°N 86.973333°W / 37.263889; -86.973333 (Indian Knoll)
    Paradise
    11 Jackson Bluff Site (15OH12) April 1, 1986
    (#86000666)
    Address Restricted
    Rockport
    12 Jimtown Site (15OH19) April 1, 1986
    (#86000667)
    Jimtown Hill, 2 miles (3.2 km) above Livermore[5]
    37°28′00N 87°06′32W / 37.466667°N 87.108889°W / 37.466667; -87.108889 (Jimtown Site (15OH19))
    Kirtley Part of the Green River Shell Middens Archeological District National Historic Landmark[6]: 28 
    13 Louisville, Henderson, and St. Louis Railroad Depot
    Louisville, Henderson, and St. Louis Railroad Depot
    Louisville, Henderson, and St. Louis Railroad Depot
    July 26, 1991
    (#91000923)
    Southeastern side of Walnut St., 200 feet north of its junction with Kentucky Route 54
    37°38′11N 86°43′01W / 37.636389°N 86.716944°W / 37.636389; -86.716944 (Louisville, Henderson, and St. Louis Railroad Depot)
    Fordsville
    14 Bill Monroe Farm
    Bill Monroe Farm
    Bill Monroe Farm
    July 18, 2003
    (#03000648)
    Approximately 2 miles west of the junction of U.S. Route 62 and Kentucky Route 1544
    37°25′58N 86°45′53W / 37.432778°N 86.764722°W / 37.432778; -86.764722 (Bill Monroe Farm)
    Rosine
    15 Old Town Historic District
    Old Town Historic District
    Old Town Historic District
    November 15, 1988
    (#88002535)
    Roughly bounded by E. Union, Clay, E. Washington and Liberty Sts.
    37°27′08N 86°54′24W / 37.452222°N 86.906667°W / 37.452222; -86.906667 (Old Town Historic District)
    Hartford
    16 Pendleton House
    Pendleton House
    Pendleton House
    May 17, 1973
    (#73000827)
    403 E. Union St.
    37°27′17N 86°54′21W / 37.454722°N 86.905833°W / 37.454722; -86.905833 (Pendleton House)
    Hartford
    17 Rosine General Store and Barn
    Rosine General Store and Barn
    Rosine General Store and Barn
    August 1, 2003
    (#03000708)
    8205 Blue Moon of Kentucky Highway/ U.S. Route 62
    37°27′03N 86°44′28W / 37.450834°N 86.741106°W / 37.450834; -86.741106 (Rosine General Store and Barn)
    Rosine
    18 Smallhous Shell Mound (15OH10) April 1, 1986
    (#86000668)
    Right bank of the Green River at Smallhous[10]
    37°22′49N 87°05′33W / 37.380278°N 87.092500°W / 37.380278; -87.092500 (Smallhous Shell Mound (15OH10))
    Smallhous Part of the Green River Shell Middens Archeological District National Historic Landmark[6]: 26 
    19 Charles Wallace House March 15, 1984
    (#84001890)
    Address Restricted
    Hartford

    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.
  • ^ a b c Claassen, Cheryl. Feasting with Shellfish in the Southern Ohio Valley: Archaic Sacred Sites and Rituals. Knoxville: U of Tennessee P, 2010, 41.
  • ^ a b c d e f National Historic Landmark Nomination: Green River Shell Middens. National Park Service: 1994-05-05.
  • ^ Emerson, Thomas E. Archaic Societies: Diversity and Complexity Across the Midcontinent. Albany: SUNY Press, 2009, 655.
  • ^ Moore, Christopher R. Production, Exchange, and Social Interaction in the Green River Region of Western Kentucky: A Multiscalar Approach to the Analysis of Two Shell Midden Sites. Diss. University of Kentucky, 2011, 163.
  • ^ Funkhouser, W.D., and W.S. Webb. "Archaeological Survey of Kentucky: Butler County". University of Kentucky Reports in Anthropology 7.5 (1950): 324.
  • ^ Moore, Clarence B. "Some Aboriginal Sites on Green River, Kentucky". Journal of the Philadelphia Academy of Natural Sciences 16 (1916): 431-487: 443.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Ohio_County,_Kentucky&oldid=1126631874"

    Categories: 
    Lists of National Register of Historic Places in Kentucky by county
    National Register of Historic Places in Ohio 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 10 December 2022, at 11:02 (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