National Register of Historic Places listings in Green County, Kentucky

Last updated

Location of Green County in Kentucky Map of Kentucky highlighting Green County.svg
Location of Green County in Kentucky

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Green 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 46 properties and districts listed on the National Register in the county.


    This National Park Service list is complete through NPS recent listings posted January 27, 2023. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 James Allen's Inn
James Allen's Inn James Allen's Inn, front.jpg
James Allen's Inn
January 8, 1987
(#87000206)
103 E. Court St.
37°15′38″N85°30′05″W / 37.260444°N 85.50125°W / 37.260444; -85.50125 (James Allen's Inn)
Greensburg
2 John C. Allen House April 19, 1985
(#85000917)
Kentucky Route 61
37°18′41″N85°30′44″W / 37.311389°N 85.512222°W / 37.311389; -85.512222 (John C. Allen House)
Summersville
3 Anderson House
Anderson House Anderson House site near Haskingsville.jpg
Anderson House
August 24, 1984
(#84001496)
Kentucky Route 1913
37°11′37″N85°23′09″W / 37.193611°N 85.385833°W / 37.193611; -85.385833 (Anderson House)
Haskingsville
4 Barrett-Blakeman House
Barrett-Blakeman House Barrett-Blakeman House.jpg
Barrett-Blakeman House
April 19, 1985
(#85000909)
Hodgenville Rd.
37°15′52″N85°30′15″W / 37.264444°N 85.504167°W / 37.264444; -85.504167 (Barrett-Blakeman House)
Greensburg
5 Brents-Lisle House August 24, 1984
(#84001501)
U.S. Route 68
37°13′45″N85°30′17″W / 37.229167°N 85.504722°W / 37.229167; -85.504722 (Brents-Lisle House)
Greensburg
6 Chewning House August 24, 1984
(#84001502)
Kentucky Route 88
37°14′13″N85°37′35″W / 37.236944°N 85.626389°W / 37.236944; -85.626389 (Chewning House)
Donansburg
7 Christopher Columbus Christie House
Christopher Columbus Christie House Christopher Columbus Christie House.jpg
Christopher Columbus Christie House
August 24, 1984
(#84001503)
Kentucky Route 1915
37°11′26″N85°23′18″W / 37.190556°N 85.388333°W / 37.190556; -85.388333 (Christopher Columbus Christie House)
Haskingsville
8 Court Clerk's Office-County & Circuit
Court Clerk's Office-County & Circuit Green County Court Clerk's Office, front and western side.jpg
Court Clerk's Office-County & Circuit
January 8, 1987
(#87000176)
East Court St.
37°15′37″N85°30′04″W / 37.260361°N 85.501111°W / 37.260361; -85.501111 (Court Clerk's Office-County & Circuit)
Greensburg
9 Francis Cowherd House April 19, 1985
(#85000908)
Off U.S. Route 68
37°18′41″N85°30′44″W / 37.311389°N 85.512222°W / 37.311389; -85.512222 (Francis Cowherd House)
Greensburg
10 Creal Store August 24, 1984
(#84001504)
Kentucky Route 61
37°25′40″N85°38′13″W / 37.427778°N 85.636944°W / 37.427778; -85.636944 (Creal Store)
Creal
11 Elijah Creel House
Elijah Creel House Elijah Creel House.jpg
Elijah Creel House
December 3, 2008
(#85003589)
E. Columbia Ave.
37°15′28″N85°29′57″W / 37.257778°N 85.499167°W / 37.257778; -85.499167 (Elijah Creel House)
Greensburg
12 Downtown Greensburg Historic District
Downtown Greensburg Historic District Old Stone Row in Greensburg.jpg
Downtown Greensburg Historic District
February 28, 2003
(#02001466)
Public Square and area bounded by N. and S. Main St. and E. and W. Court Sts.
37°15′40″N85°30′08″W / 37.261111°N 85.502222°W / 37.261111; -85.502222 (Downtown Greensburg Historic District)
Greensburg
13 Ebenezer School
Ebenezer School Ebenezer School from southeast.jpg
Ebenezer School
August 24, 1984
(#84001505)
Off Kentucky Route 61
37°12′38″N85°26′34″W / 37.210417°N 85.442861°W / 37.210417; -85.442861 (Ebenezer School)
Greensburg
14 Edwards House August 24, 1984
(#84001507)
Kentucky Route 745
37°07′41″N85°32′08″W / 37.128056°N 85.535556°W / 37.128056; -85.535556 (Edwards House)
Exie
15 David Edwards House August 24, 1984
(#84001506)
Off Kentucky Route 745
37°06′54″N85°33′21″W / 37.115°N 85.555833°W / 37.115; -85.555833 (David Edwards House)
Exie
16 Elmore-Carter House
Elmore-Carter House Elmore-Carter House.jpg
Elmore-Carter House
August 24, 1984
(#84001508)
Kentucky Route 793
37°19′20″N85°30′17″W / 37.322361°N 85.504722°W / 37.322361; -85.504722 (Elmore-Carter House)
Summersville
17 Emory-Blakeman-Penick House
Emory-Blakeman-Penick House Emory-Blakeman-Penick House.jpg
Emory-Blakeman-Penick House
August 24, 1984
(#84001509)
Off Kentucky Route 487
37°15′21″N85°27′44″W / 37.255972°N 85.462222°W / 37.255972; -85.462222 (Emory-Blakeman-Penick House)
Greensburg
18 Federal House
Federal House Federal House in Greensburg, northwestern angle.jpg
Federal House
April 19, 1985
(#85000910)
S. Main and E. Columbia
37°15′33″N85°30′09″W / 37.259167°N 85.5025°W / 37.259167; -85.5025 (Federal House)
Greensburg
19 Goose Creek Foot Bridge
Goose Creek Foot Bridge Goose Creek Foot Bridge, southern side.jpg
Goose Creek Foot Bridge
April 19, 1985
(#85000911)
Court and Depot Sts.
37°15′37″N85°30′00″W / 37.260222°N 85.5°W / 37.260222; -85.5 (Goose Creek Foot Bridge)
Greensburg
20 Greensburg Academy
Greensburg Academy Greensburg Academy.jpg
Greensburg Academy
December 12, 1976
(#76000891)
101 2nd St.
37°15′41″N85°30′18″W / 37.261389°N 85.505°W / 37.261389; -85.505 (Greensburg Academy)
Greensburg
21 Greensburg Bank Building
Greensburg Bank Building Greensburg Bank Building from north.jpg
Greensburg Bank Building
August 21, 1979
(#79000991)
E. Court St.
37°15′37″N85°30′05″W / 37.260278°N 85.501389°W / 37.260278; -85.501389 (Greensburg Bank Building)
Greensburg
22 Greensburg Cumberland Presbyterian Church
Greensburg Cumberland Presbyterian Church Greensburg Cumberland Presbyterian Church.jpg
Greensburg Cumberland Presbyterian Church
April 19, 1985
(#85000912)
Hodgenville Ave. and N. 1st St.
37°15′45″N85°30′08″W / 37.2625°N 85.502222°W / 37.2625; -85.502222 (Greensburg Cumberland Presbyterian Church)
Greensburg
23 Groves-Cabell House August 24, 1984
(#84001510)
Off Kentucky Route 61
37°11′02″N85°25′34″W / 37.183889°N 85.426111°W / 37.183889; -85.426111 (Groves-Cabell House)
Gresham
24 William H. Herndon House
William H. Herndon House William H. Herndon House.jpg
William H. Herndon House
April 19, 1985
(#85000913)
203 S. Main St.
37°15′31″N85°30′10″W / 37.258611°N 85.502778°W / 37.258611; -85.502778 (William H. Herndon House)
Greensburg
25 David Hilliard House August 24, 1984
(#84001511)
Off Kentucky Route 487
37°14′55″N85°26′27″W / 37.248611°N 85.440833°W / 37.248611; -85.440833 (David Hilliard House)
Greensburg
26 William Hobson House
William Hobson House William Hobson House, front.jpg
William Hobson House
April 19, 1985
(#85000914)
102 S. Depot St.
37°15′33″N85°29′56″W / 37.259167°N 85.498889°W / 37.259167; -85.498889 (William Hobson House)
Greensburg
27 Keltner House
Keltner House Keltner House site.jpg
Keltner House
August 24, 1984
(#84001512)
Kentucky Route 1913
37°11′38″N85°22′42″W / 37.193889°N 85.378333°W / 37.193889; -85.378333 (Keltner House)
Haskingsville
28 L & N Passenger Depot
L & N Passenger Depot L & N Passenger Depot in Greensburg.jpg
L & N Passenger Depot
August 24, 1984
(#84001513)
103 N. Depot St.
37°15′36″N85°29′57″W / 37.26°N 85.499167°W / 37.26; -85.499167 (L & N Passenger Depot)
Greensburg
29 Woodson Lewis House
Woodson Lewis House Woodson Lewis House.jpg
Woodson Lewis House
April 19, 1985
(#85000915)
Main St. and Hodgenville Ave.
37°15′45″N85°30′04″W / 37.2625°N 85.501111°W / 37.2625; -85.501111 (Woodson Lewis House)
Greensburg
30 Livesay House August 24, 1984
(#84001514)
Off Kentucky Route 208
37°16′09″N85°25′36″W / 37.269167°N 85.426667°W / 37.269167; -85.426667 (Livesay House)
Campbellsville
31 Mears House August 24, 1984
(#84001517)
Kentucky Route 61
37°18′06″N85°30′57″W / 37.301667°N 85.515833°W / 37.301667; -85.515833 (Mears House)
Greensburg
32 Montgomery House August 24, 1984
(#84001521)
Off Kentucky Route 1464
37°16′27″N85°38′25″W / 37.274167°N 85.640278°W / 37.274167; -85.640278 (Montgomery House)
Donansburg
33 Montgomery-Sandidge House August 2, 2017
(#100001421)
1851 Columbia Hwy.
37°14′12″N85°29′36″W / 37.236654°N 85.493459°W / 37.236654; -85.493459 (Montgomery-Sandidge House)
Greensburg
34 Montgomery's Mill August 24, 1984
(#84001523)
Off Kentucky Route 88
37°16′24″N85°33′14″W / 37.273333°N 85.553889°W / 37.273333; -85.553889 (Montgomery's Mill)
Greensburg
35 Mt. Gilead Baptist Church
Mt. Gilead Baptist Church Mt. Gilead Christian Church, Green County.jpg
Mt. Gilead Baptist Church
August 24, 1984
(#84001519)
Kentucky Route 767
37°10′13″N85°22′56″W / 37.170278°N 85.382222°W / 37.170278; -85.382222 (Mt. Gilead Baptist Church)
Haskingsville
36 Mud Brick House in Greensburg
Mud Brick House in Greensburg Mud Brick House in Greensburg.jpg
Mud Brick House in Greensburg
February 3, 2010
(#09001307)
429 Campbellsville Rd.
37°16′08″N85°29′54″W / 37.268889°N 85.498333°W / 37.268889; -85.498333 (Mud Brick House in Greensburg)
Greensburg
37 Old Courthouse
Old Courthouse Old Green County Courthouse, northern and western sides.jpg
Old Courthouse
April 10, 1972
(#72000533)
Public Sq.
37°15′38″N85°30′06″W / 37.260556°N 85.501667°W / 37.260556; -85.501667 (Old Courthouse)
Greensburg
38 Philpot House April 19, 1985
(#85000907)
Kentucky Route 729
37°08′46″N85°36′07″W / 37.146111°N 85.601944°W / 37.146111; -85.601944 (Philpot House)
Exie
39 Sandidge House August 24, 1984
(#84001525)
Kentucky Route 88
37°13′31″N85°39′42″W / 37.225278°N 85.661667°W / 37.225278; -85.661667 (Sandidge House)
Donansburg
40 Simpson Log House August 24, 1984
(#84001526)
Kentucky Route 1464
37°15′30″N85°36′43″W / 37.258333°N 85.611944°W / 37.258333; -85.611944 (Simpson Log House)
Webbs
41 Napoleon Wallace House August 24, 1984
(#84001527)
Off Kentucky Route 218
37°11′01″N85°37′25″W / 37.183611°N 85.623611°W / 37.183611; -85.623611 (Napoleon Wallace House)
Pierce
42 Webbs Female Academy
Webbs Female Academy Joec20.jpg
Webbs Female Academy
August 24, 1984
(#84001528)
Off Kentucky Route 88
37°15′33″N85°36′08″W / 37.259167°N 85.602222°W / 37.259167; -85.602222 (Webbs Female Academy)
Webbs
43 White-Penick House
White-Penick House White-Penick House.jpg
White-Penick House
April 19, 1985
(#85000916)
106 S. Depot St.
37°15′30″N85°29′58″W / 37.258472°N 85.499444°W / 37.258472; -85.499444 (White-Penick House)
Greensburg
44 Whitlock Log Cabin
Whitlock Log Cabin Whitlock Log Cabin.jpg
Whitlock Log Cabin
August 24, 1984
(#84001529)
U.S. Route 68
37°09′32″N85°32′13″W / 37.158889°N 85.536944°W / 37.158889; -85.536944 (Whitlock Log Cabin)
Exie
45 Daniel Motley Williams House August 24, 1984
(#84001531)
Kentucky Route 323
37°21′11″N85°29′28″W / 37.353056°N 85.491111°W / 37.353056; -85.491111 (Daniel Motley Williams House)
Summersville
46 R.H. Wilson House
R.H. Wilson House R.H. Wilson House.jpg
R.H. Wilson House
August 24, 1984
(#84001532)
402 N. Water St.
37°15′43″N85°29′56″W / 37.261944°N 85.498889°W / 37.261944; -85.498889 (R.H. Wilson House)
Greensburg
47 Woodward House August 24, 1984
(#84001534)
Off U.S. Route 68
37°12′53″N85°33′29″W / 37.214722°N 85.558056°W / 37.214722; -85.558056 (Woodward House)
Greensburg

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Franklin County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Henderson County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Bourbon County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Campbell County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Todd County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Spencer County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Rowan County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Pulaski County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Scott County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Montgomery County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Madison County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Muhlenberg County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Mercer County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Nicholas County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Floyd County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Hancock County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Lincoln County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Kenton County, Kentucky</span>

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Kenton 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.

<span class="mw-page-title-main">National Register of Historic Places listings in Caldwell County, Kentucky</span>

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

References

  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.
  2. National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved January 27, 2023.
  3. 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.
  4. 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.