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 Pulaski 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 Pulaski County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinPulaski 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 40 properties and districts listed on the National Register in the county, 1 of which is a National Historic Landmark. Another property was once listed but has been removed.


          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 Battle of Dutton's Hill Monument
    Battle of Dutton's Hill Monument
    Battle of Dutton's Hill Monument
    July 17, 1997
    (#97000670)
    Old Crab Orchard Rd., 1 mile north of the junction of Kentucky Routes 39 and 80
    37°07′03N 84°36′14W / 37.1175°N 84.603889°W / 37.1175; -84.603889 (Battle of Dutton's Hill Monument)
    Somerset
    2 Battle of Mill Springs Historic Areas
    Battle of Mill Springs Historic Areas
    Battle of Mill Springs Historic Areas
    February 18, 1993
    (#93000001)
    Three discontiguous areas: one south of Nancy, one in Mill Springs, and one to the north across the Cumberland River
    37°00′19N 84°45′28W / 37.005278°N 84.757778°W / 37.005278; -84.757778 (Battle of Mill Springs Historic Areas)
    Nancy
    3 Beatty-Newell House
    Beatty-Newell House
    Beatty-Newell House
    August 16, 1985
    (#85001834)
    Off Kentucky Route 90
    36°59′09N 84°37′04W / 36.985833°N 84.617778°W / 36.985833; -84.617778 (Beatty-Newell House)
    Bronston
    4 Boland House
    Boland House
    Boland House
    August 14, 1984
    (#84001939)
    Lakeshore Dr.
    36°59′24N 84°36′19W / 36.990000°N 84.605278°W / 36.990000; -84.605278 (Boland House)
    Burnside
    5 Buck-Mercer House August 14, 1984
    (#84001941)
    Waynesburg Rd.
    37°14′02N 84°35′04W / 37.233889°N 84.584444°W / 37.233889; -84.584444 (Buck-Mercer House)
    Somerset
    6 Burnside Historic District August 14, 1984
    (#84001944)
    Lakeshore Dr. and French Ave.
    36°59′12N 84°36′11W / 36.986667°N 84.603056°W / 36.986667; -84.603056 (Burnside Historic District)
    Burnside
    7 Burnside Lodge
    Burnside Lodge
    Burnside Lodge
    August 14, 1984
    (#84001946)
    Off U.S. Route 27
    36°59′13N 84°36′03W / 36.986944°N 84.600833°W / 36.986944; -84.600833 (Burnside Lodge)
    Burnside A Masonic lodge building
    8 Burnside Methodist Church
    Burnside Methodist Church
    Burnside Methodist Church
    August 16, 1985
    (#85001836)
    Off U.S. Route 27
    36°59′13N 84°36′03W / 36.986806°N 84.600972°W / 36.986806; -84.600972 (Burnside Methodist Church)
    Burnside
    9 Confederate Mass Grave Monument in Nancy
    Confederate Mass Grave Monument in Nancy
    Confederate Mass Grave Monument in Nancy
    July 17, 1997
    (#97000671)
    Zollicoffer Park Cemetery, 0.3 miles south of the junction of Kentucky Routes 235 and 761
    37°03′20N 84°44′22W / 37.055556°N 84.739444°W / 37.055556; -84.739444 (Confederate Mass Grave Monument in Nancy)
    Nancy
    10 Crawford House August 14, 1984
    (#84001952)
    121 Maple St.
    37°05′40N 84°36′15W / 37.094444°N 84.604167°W / 37.094444; -84.604167 (Crawford House)
    Somerset Largest Victorian style house in the county, from c.1890; apparently moved or destroyed.
    11 A. Jackson Crawford Building
    A. Jackson Crawford Building
    A. Jackson Crawford Building
    August 18, 1980
    (#80001665)
    207 S. Main St.
    37°05′25N 84°36′15W / 37.090278°N 84.604167°W / 37.090278; -84.604167 (A. Jackson Crawford Building)
    Somerset
    12 Dabney Post Office August 14, 1984
    (#84001954)
    Kentucky Route 39
    37°10′57N 84°33′00W / 37.1825°N 84.55°W / 37.1825; -84.55 (Dabney Post Office)
    Dabney
    13 Evans House August 16, 1985
    (#85001837)
    Kentucky Route 461
    37°12′10N 84°27′40W / 37.202778°N 84.461111°W / 37.202778; -84.461111 (Evans House)
    Shopville
    14 William Fox House
    William Fox House
    William Fox House
    July 31, 1978
    (#78001391)
    206 W. Columbia St.
    37°05′34N 84°36′26W / 37.092778°N 84.607361°W / 37.092778; -84.607361 (William Fox House)
    Somerset
    15 Gover-Hardin House
    Gover-Hardin House
    Gover-Hardin House
    July 11, 2007
    (#07000674)
    307 W. Mt. Vernon St.
    37°05′29N 84°36′28W / 37.091389°N 84.607778°W / 37.091389; -84.607778 (Gover-Hardin House)
    Somerset
    16 Harvey's Hill Historic District
    Harvey's Hill Historic District
    Harvey's Hill Historic District
    August 14, 1984
    (#84001958)
    401-527 N. Main St., and 402-526 N. Main St.
    37°05′49N 84°36′24W / 37.096944°N 84.606667°W / 37.096944; -84.606667 (Harvey's Hill Historic District)
    Somerset
    17 Hotel Beecher
    Hotel Beecher
    Hotel Beecher
    August 14, 1984
    (#84001960)
    203 S. Main St.
    37°05′26N 84°36′16W / 37.090556°N 84.604444°W / 37.090556; -84.604444 (Hotel Beecher)
    Somerset
    18 James-Hansford House August 16, 1985
    (#85001838)
    OnKentucky Route 80
    37°09′29N 84°28′40W / 37.158056°N 84.477778°W / 37.158056; -84.477778 (James-Hansford House)
    Shopville
    19 James-Owens House August 16, 1985
    (#85001839)
    Off Kentucky Route 80
    37°09′05N 84°28′45W / 37.151389°N 84.479167°W / 37.151389; -84.479167 (James-Owens House)
    Shopville
    20 Mill Springs National Cemetery
    Mill Springs National Cemetery
    Mill Springs National Cemetery
    May 29, 1998
    (#98000592)
    9044 W. Kentucky Route 80
    37°04′06N 84°44′14W / 37.068333°N 84.737222°W / 37.068333; -84.737222 (Mill Springs National Cemetery)
    Nancy
    21 Morrow House
    Morrow House
    Morrow House
    August 14, 1984
    (#84001962)
    208 E. Oak St.
    37°05′45N 84°36′13W / 37.095944°N 84.603611°W / 37.095944; -84.603611 (Morrow House)
    Somerset
    22 North Main Street Historic District
    North Main Street Historic District
    North Main Street Historic District
    August 14, 1984
    (#84001964)
    N. Main and Columbia Sts.
    37°05′26N 84°36′16W / 37.090556°N 84.604444°W / 37.090556; -84.604444 (North Main Street Historic District)
    Somerset
    23 Parker House
    Parker House
    Parker House
    August 14, 1984
    (#84001970)
    206 N. Vine St.
    37°05′35N 84°36′24W / 37.093194°N 84.606667°W / 37.093194; -84.606667 (Parker House)
    Somerset
    24 Payne House August 16, 1985
    (#85001840)
    Off Kentucky Route 1247
    37°16′51N 84°39′35W / 37.280833°N 84.659722°W / 37.280833; -84.659722 (Payne House)
    Eubank
    25 Payne Mill August 14, 1984
    (#84001968)
    Off Kentucky Route 1247
    37°16′51N 84°39′35W / 37.280833°N 84.659722°W / 37.280833; -84.659722 (Payne Mill)
    Eubank
    26 Dr. John Milton Perkins House
    Dr. John Milton Perkins House
    Dr. John Milton Perkins House
    August 10, 1978
    (#78001392)
    109 N. Main St.
    37°05′36N 84°36′18W / 37.093333°N 84.605000°W / 37.093333; -84.605000 (Dr. John Milton Perkins House)
    Somerset
    27 Pin Oak Site November 13, 2023
    (#100009538)
    Address Restricted
    Somerset vicinity
    28 Robinson Mill August 14, 1984
    (#84001971)
    S. Main St.
    37°04′55N 84°36′41W / 37.081944°N 84.611389°W / 37.081944; -84.611389 (Robinson Mill)
    Somerset
    29 Dill Scott House
    Dill Scott House
    Dill Scott House
    August 14, 1984
    (#84001972)
    200 N. Main St.
    37°05′40N 84°36′21W / 37.094444°N 84.605833°W / 37.094444; -84.605833 (Dill Scott House)
    Somerset
    30 Smith House
    Smith House
    Smith House
    August 14, 1984
    (#84001974)
    200 N. College St.
    37°05′41N 84°36′08W / 37.094722°N 84.602222°W / 37.094722; -84.602222 (Smith House)
    Somerset
    31 Beecher Smith House
    Beecher Smith House
    Beecher Smith House
    August 14, 1984
    (#84001973)
    405 College St.
    37°05′53N 84°36′10W / 37.098056°N 84.602778°W / 37.098056; -84.602778 (Beecher Smith House)
    Somerset
    32 Somerset Armory
    Somerset Armory
    Somerset Armory
    September 6, 2002
    (#02000926)
    109 Grand Ave.
    37°05′37N 84°35′49W / 37.093611°N 84.596944°W / 37.093611; -84.596944 (Somerset Armory)
    Somerset
    33 Somerset City School and Carnegie Library
    Somerset City School and Carnegie Library
    Somerset City School and Carnegie Library
    July 7, 1978
    (#78001393)
    300 College St.
    37°05′45N 84°36′06W / 37.095833°N 84.601667°W / 37.095833; -84.601667 (Somerset City School and Carnegie Library)
    Somerset
    34 Somerset Downtown Commercial District
    Somerset Downtown Commercial District
    Somerset Downtown Commercial District
    August 27, 1982
    (#82002742)
    108-236 and 201-223 E. Mt. Vernon St.
    37°05′32N 84°36′15W / 37.092222°N 84.604167°W / 37.092222; -84.604167 (Somerset Downtown Commercial District)
    Somerset
    35 South Courthouse Square Historic District
    South Courthouse Square Historic District
    South Courthouse Square Historic District
    August 14, 1984
    (#84001975)
    Public Sq., Zachary Way, W. Mt. Vernon, S. Main, and S. Maple Sts.
    37°05′31N 84°36′17W / 37.091944°N 84.604722°W / 37.091944; -84.604722 (South Courthouse Square Historic District)
    Somerset
    36 US Post Office-Bronston
    US Post Office-Bronston
    US Post Office-Bronston
    August 16, 1985
    (#85001835)
    Kentucky Route 790
    36°59′09N 84°37′09W / 36.985833°N 84.619028°W / 36.985833; -84.619028 (US Post Office-Bronston)
    Bronston
    37 Waddle-Prather House
    Waddle-Prather House
    Waddle-Prather House
    August 14, 1984
    (#84001976)
    311 N. College St.
    37°05′50N 84°36′09W / 37.097361°N 84.602500°W / 37.097361; -84.602500 (Waddle-Prather House)
    Somerset
    38 West Columbia Street District
    West Columbia Street District
    West Columbia Street District
    August 14, 1984
    (#84001977)
    201-303 W. Columbia St.
    37°05′32N 84°36′24W / 37.092222°N 84.606667°W / 37.092222; -84.606667 (West Columbia Street District)
    Somerset
    39 Withers House August 14, 1984
    (#84001978)
    116 Maple St.
    37°05′37N 84°36′15W / 37.093611°N 84.604167°W / 37.093611; -84.604167 (Withers House)
    Somerset
    40 Gen. Felix K. Zollicoffer Monument
    Gen. Felix K. Zollicoffer Monument
    Gen. Felix K. Zollicoffer Monument
    July 17, 1997
    (#97000672)
    Zollicoffer Park Cemetery, 0.3 miles south of the junction of Kentucky Routes 235 and 761
    37°03′20N 84°44′22W / 37.055556°N 84.739444°W / 37.055556; -84.739444 (Gen. Felix K. Zollicoffer Monument)
    Nancy

    Former listing[edit]

    [3] Name on the Register Image Date listedDate removed Location City or town Description
    1 City Hall August 14, 1984
    (#84001949)
    July 25, 2012 400 E. Mt. Vernon St.
    37°05′36N 84°35′40W / 37.093333°N 84.594444°W / 37.093333; -84.594444 (City Hall)
    Somerset Delisted due to extensive renovations.

    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.
  • ^ a b 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_Pulaski_County,_Kentucky&oldid=1187333611"

    Categories: 
    Lists of National Register of Historic Places in Kentucky by county
    National Register of Historic Places in Pulaski 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 28 November 2023, at 16:23 (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