National Register of Historic Places listings in Warren County, Kentucky

Last updated

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

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

Contents

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Warren 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 102 properties and districts listed on the National Register in the county.


    This National Park Service list is complete through NPS recent listings posted March 4, 2022. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Adams-Kentucky District
Adams-Kentucky District 1000 block of Kentucky, BG.jpg
Adams-Kentucky District
December 18, 2008
(#08000012)
The 900-1200 blocks of Adams St. and the 1000-1300 blocks of Kentucky St.
36°59′40″N86°26′50″W / 36.994444°N 86.447222°W / 36.994444; -86.447222 (Adams-Kentucky District)
Bowling Green
2 Carter Allen House December 18, 1979
(#79003541)
Off U.S. Route 31W
37°04′47″N86°13′40″W / 37.079722°N 86.227778°W / 37.079722; -86.227778 (Carter Allen House)
Smiths Grove
3 Thomas Allen House
Thomas Allen House Thomas Allen House rear.jpg
Thomas Allen House
December 18, 1979
(#79003542)
U.S. Route 31W
37°04′50″N86°13′57″W / 37.080556°N 86.232500°W / 37.080556; -86.232500 (Thomas Allen House)
Smiths Grove
4 Barren River L & N Railroad Bridge
Barren River L & N Railroad Bridge Barren River L&N Bridge with road bridge.jpg
Barren River L & N Railroad Bridge
November 26, 1980
(#80001674)
Spans the Barren River
37°00′11″N86°25′57″W / 37.003056°N 86.432500°W / 37.003056; -86.432500 (Barren River L & N Railroad Bridge)
Bowling Green
5 W.H. Blakeley House
W.H. Blakeley House W.H. Blakeley House site.jpg
W.H. Blakeley House
December 18, 1979
(#79003514)
1162 College St.
36°59′27″N86°26′44″W / 36.990833°N 86.445556°W / 36.990833; -86.445556 (W.H. Blakeley House)
Bowling Green
6 Bowling Green OMS#10
Bowling Green OMS#10 Bowling Green OMS 10.jpg
Bowling Green OMS#10
September 6, 2002
(#02000925)
719 Old Morgantown Rd.
36°59′20″N86°28′09″W / 36.988889°N 86.469167°W / 36.988889; -86.469167 (Bowling Green OMS#10)
Bowling Green
7 Garnett Bryant House December 18, 1979
(#79003503)
Sunnyside Rd.
37°02′23″N86°18′15″W / 37.039722°N 86.304167°W / 37.039722; -86.304167 (Garnett Bryant House)
Oakland
8 Aubrey Burnett House
Aubrey Burnett House Aubrey Burnett House.jpg
Aubrey Burnett House
December 18, 1979
(#79003506)
Aubrey Burnett St.
37°02′30″N86°14′53″W / 37.041528°N 86.248056°W / 37.041528; -86.248056 (Aubrey Burnett House)
Oakland
9 David C. Campbell House
David C. Campbell House David C. Campbell House driveway.jpg
David C. Campbell House
December 18, 1979
(#79003497)
Beech Bend Rd.
37°01′15″N86°25′03″W / 37.020972°N 86.417500°W / 37.020972; -86.417500 (David C. Campbell House)
Plum Springs
10 L.K. Causey House
L.K. Causey House Causey House NRHP 15000657 Warren County, KY.jpg
L.K. Causey House
September 29, 2015
(#15000657)
936 Covington St.
36°58′51″N86°25′56″W / 36.9809°N 86.4322°W / 36.9809; -86.4322 (L.K. Causey House)
Bowling Green
11 Cave Spring Farm
Cave Spring Farm Cave Spring Farm.jpg
Cave Spring Farm
December 2, 1996
(#96001343)
Rocky Hill Rd., approximately 0.5 miles (0.80 km) northeast of Smiths Grove
37°03′41″N86°11′54″W / 37.061389°N 86.198333°W / 37.061389; -86.198333 (Cave Spring Farm)
Smiths Grove
12 Cecelia Memorial Christian Church
Cecelia Memorial Christian Church Cecilia Memorial Presbyterian Church.jpg
Cecelia Memorial Christian Church
December 18, 1979
(#79003515)
716 College St.
36°59′42″N86°26′22″W / 36.995000°N 86.439444°W / 36.995000; -86.439444 (Cecelia Memorial Christian Church)
Bowling Green
13 Cherry Hall
Cherry Hall HHCherryHall.JPG
Cherry Hall
December 18, 1979
(#79003496)
College St., Western Kentucky University campus
36°59′15″N86°27′04″W / 36.987500°N 86.451111°W / 36.987500; -86.451111 (Cherry Hall)
Bowling Green
14 College Hill District
College Hill District College Hill HD, Bowling Green.jpg
College Hill District
December 18, 1979
(#79003509)
Roughly bounded by College and Chestnut Sts., 11th and 15th Aves.; also 416 E. 12th Ave.
36°59′20″N86°26′48″W / 36.988889°N 86.446667°W / 36.988889; -86.446667 (College Hill District)
Bowling Green 12th Ave. address represents a boundary increase of January 11, 1996
15 College Street Bridge
College Street Bridge College Street Bridge, Bowling Green.jpg
College Street Bridge
November 26, 1980
(#80001684)
Spans the Barren River
37°00′04″N86°25′50″W / 37.001111°N 86.430556°W / 37.001111; -86.430556 (College Street Bridge)
Bowling Green
16 Confederate Monument of Bowling Green
Confederate Monument of Bowling Green Confederate Bowling Green 1.jpg
Confederate Monument of Bowling Green
July 17, 1997
(#97000665)
Fairview Cemetery, north of the junction of Kentucky Route 234 and Collette Ln.
36°59′31″N86°25′10″W / 36.992083°N 86.419444°W / 36.992083; -86.419444 (Confederate Monument of Bowling Green)
Bowling Green
17 Peyton Cooke House
Peyton Cooke House Peyton Cooke House through trees.jpg
Peyton Cooke House
December 18, 1979
(#79003504)
Off U.S. Route 31W
37°03′21″N86°15′50″W / 37.055972°N 86.263750°W / 37.055972; -86.263750 (Peyton Cooke House)
Oakland
18 Curd-Moss House
Curd-Moss House Curd-Moss House distant.jpg
Curd-Moss House
November 26, 1980
(#80001685)
Off U.S. Route 68
36°54′01″N86°34′34″W / 36.900278°N 86.576111°W / 36.900278; -86.576111 (Curd-Moss House)
Bowling Green
19 A.C. Davidson House November 26, 1980
(#80001686)
West of Leayou Rd.
36°51′01″N86°21′38″W / 36.850278°N 86.360556°W / 36.850278; -86.360556 (A.C. Davidson House)
Bowling Green
20 J.D. Dodson House
J.D. Dodson House Dodson House NRHP 100000746 Warren County, KY.jpg
J.D. Dodson House
March 13, 2017
(#100000746)
943 Covington St.
36°58′50″N86°26′00″W / 36.980593°N 86.433217°W / 36.980593; -86.433217 (J.D. Dodson House)
Bowling Green
21 Downtown Commercial District
Downtown Commercial District Shops along Fountain Square in Bowling Green, Kentucky 2008.JPG
Downtown Commercial District
December 18, 1979
(#79003510)
Roughly bounded by Adams and State Sts., 8th and 10th Aves.
36°59′35″N86°26′30″W / 36.993056°N 86.441667°W / 36.993056; -86.441667 (Downtown Commercial District)
Bowling Green
22 Drakes Creek Baptist Church
Drakes Creek Baptist Church Burton Memorial.jpg
Drakes Creek Baptist Church
December 18, 1979
(#79003516)
Cemetery Rd.
36°57′55″N86°22′32″W / 36.965278°N 86.375556°W / 36.965278; -86.375556 (Drakes Creek Baptist Church)
Bowling Green Originally Drakes Creek Baptist Church, renamed in 1911
23 Dunklau Site (15WA374; 15WA380) December 5, 1985
(#85003066)
Address Restricted
Hadley Nomination form
24 Willis Ennis House
Willis Ennis House Willis Ennis House.jpg
Willis Ennis House
December 18, 1979
(#79003498)
Beech Bend Rd.
37°01′19″N86°24′41″W / 37.022083°N 86.411389°W / 37.022083; -86.411389 (Willis Ennis House)
Plum Springs
25 W.H. Everhardt House
W.H. Everhardt House W.H. Everhardt House.jpg
W.H. Everhardt House
December 18, 1979
(#79003522)
1223 College St.
36°59′26″N86°26′49″W / 36.990556°N 86.446944°W / 36.990556; -86.446944 (W.H. Everhardt House)
Bowling Green
26 James F. Ewing House
James F. Ewing House James F. Ewing House.jpg
James F. Ewing House
December 18, 1979
(#79003523)
Cemetery Rd.
36°59′19″N86°24′47″W / 36.988611°N 86.413056°W / 36.988611; -86.413056 (James F. Ewing House)
Bowling Green
27 Fairview Methodist Church
Fairview Methodist Church Fairview United Methodist Church near Bowling Green.jpg
Fairview Methodist Church
December 18, 1979
(#79003505)
Kentucky Route 526
37°02′17″N86°20′37″W / 37.038056°N 86.343611°W / 37.038056; -86.343611 (Fairview Methodist Church)
Oakland
28 First Colored Baptist Church
First Colored Baptist Church State Street Baptist Church.jpg
First Colored Baptist Church
December 18, 1979
(#79003524)
340 State St.
36°59′49″N86°26′02″W / 36.996944°N 86.433889°W / 36.996944; -86.433889 (First Colored Baptist Church)
Bowling Green
29 John Jackson Ford House
John Jackson Ford House John Jackson Ford House site.jpg
John Jackson Ford House
December 18, 1979
(#79003543)
Off U.S. Route 31W
37°04′07″N86°13′39″W / 37.068611°N 86.227500°W / 37.068611; -86.227500 (John Jackson Ford House)
Smiths Grove
30 Fort C.F. Smith
Fort C.F. Smith Fort C.F. Smith, Bowling Green.jpg
Fort C.F. Smith
December 5, 1984
(#84000847)
E. Main St.
36°59′18″N86°26′15″W / 36.988333°N 86.4375°W / 36.988333; -86.4375 (Fort C.F. Smith)
Bowling Green
31 Fort Lytle
Fort Lytle Fort Lytle, WKU.jpg
Fort Lytle
December 5, 1984
(#84000848)
Western Kentucky University
36°59′15″N86°27′08″W / 36.987500°N 86.452222°W / 36.987500; -86.452222 (Fort Lytle)
Bowling Green
32 Fort Webb
Fort Webb Fort Webb parking area.jpg
Fort Webb
December 5, 1984
(#84000849)
Country Club Dr.
37°00′45″N86°26′00″W / 37.012500°N 86.433333°W / 37.012500; -86.433333 (Fort Webb)
Bowling Green
33 J.C. Givens House
J.C. Givens House Givens House NRHP 15000658 Warren County, KY.jpg
J.C. Givens House
September 28, 2015
(#15000658)
814 Covington St.
36°58′54″N86°25′47″W / 36.9817°N 86.4296°W / 36.9817; -86.4296 (J.C. Givens House)
Bowling Green
34 William Gossom House
William Gossom House William Gossom House.jpg
William Gossom House
December 18, 1979
(#79003499)
U.S. Route 31W
37°00′53″N86°22′46″W / 37.014722°N 86.379444°W / 37.014722; -86.379444 (William Gossom House)
Bowling Green
35 Grider House
Grider House Grider House in Bowling Green.jpg
Grider House
December 18, 1979
(#79003525)
1320 Park St.
36°59′08″N86°26′39″W / 36.985556°N 86.444167°W / 36.985556; -86.444167 (Grider House)
Bowling Green
36 Tobias Grider House
Tobias Grider House Tobias Grider House.jpg
Tobias Grider House
December 18, 1979
(#79003526)
864A Fairview Ave.
36°59′31″N86°25′52″W / 36.991944°N 86.431111°W / 36.991944; -86.431111 (Tobias Grider House)
Bowling Green
37 Hall House
Hall House Hall House, Bowling Green.jpg
Hall House
December 18, 1979
(#79003527)
104 W. Main St.
36°59′53″N86°26′44″W / 36.998194°N 86.445556°W / 36.998194; -86.445556 (Hall House)
Bowling Green
38 The Hardcastle Store
The Hardcastle Store THE HARDCASTLE STORE, WARREN COUNTY, KY.jpg
The Hardcastle Store
November 10, 2011
(#11000802)
7286 Cemetery Rd.
36°56′42″N86°19′54″W / 36.945000°N 86.331667°W / 36.945000; -86.331667 (The Hardcastle Store)
Bowling Green
39 James Hays House December 18, 1979
(#79003517)
U.S. Route 68 and Kentucky Route 259
37°01′51″N86°08′27″W / 37.030833°N 86.140972°W / 37.030833; -86.140972 (James Hays House)
Hays
40 Health Buildings-Gymnasium
Health Buildings-Gymnasium Helm Library, WKU.jpg
Health Buildings-Gymnasium
December 18, 1979
(#79001034)
Normal Dr., Western Kentucky University campus
36°59′10″N86°27′08″W / 36.986111°N 86.452222°W / 36.986111; -86.452222 (Health Buildings-Gymnasium)
Bowling Green
41 Heating Plant
Heating Plant WKUHeating.JPG
Heating Plant
December 18, 1979
(#79001035)
Dogwood Dr., Western Kentucky University campus
36°59′14″N86°27′21″W / 36.987222°N 86.455833°W / 36.987222; -86.455833 (Heating Plant)
Bowling Green
42 Hines House
Hines House Hines House site on Adams.jpg
Hines House
December 18, 1979
(#79003518)
1103 Adams St.
36°59′43″N86°26′51″W / 36.995278°N 86.447500°W / 36.995278; -86.447500 (Hines House)
Bowling Green Burned in 1995 [5]
43 Home Economics Building
Home Economics Building Home Economics Building site at WKU.jpg
Home Economics Building
December 18, 1979
(#79001036)
State St., Western Kentucky University campus
36°59′11″N86°27′05″W / 36.986389°N 86.451389°W / 36.986389; -86.451389 (Home Economics Building)
Bowling Green Destroyed in 1982 [6]
44 Horse Shoe Camp
Horse Shoe Camp Horse Shoe Camp.jpg
Horse Shoe Camp
November 18, 1997
(#97001346)
8241 Louisville Rd.
37°02′50″N86°19′08″W / 37.047222°N 86.318889°W / 37.047222; -86.318889 (Horse Shoe Camp)
Bowling Green
45 Elouise B. Houchens Center for Women
Elouise B. Houchens Center for Women Thomas Hines house.jpg
Elouise B. Houchens Center for Women
December 18, 1979
(#79003532)
1115 Adams St.
36°59′43″N86°26′53″W / 36.995278°N 86.448056°W / 36.995278; -86.448056 (Elouise B. Houchens Center for Women)
Bowling Green
46 Industrial Arts Building
Industrial Arts Building Industrial Arts Building, WKU.jpg
Industrial Arts Building
December 18, 1979
(#79001037)
State St., Western Kentucky University campus
36°59′09″N86°27′05″W / 36.985972°N 86.451389°W / 36.985972; -86.451389 (Industrial Arts Building)
Bowling Green
47 Ironwood
Ironwood Ironwood gates.jpg
Ironwood
July 2, 1973
(#73000857)
Old Richardsville Rd.
37°01′15″N86°27′26″W / 37.020833°N 86.457222°W / 37.020833; -86.457222 (Ironwood)
Bowling Green
48 J.C. Joggers House December 18, 1979
(#79003502)
East of Pondsville
36°59′51″N86°09′35″W / 36.997500°N 86.159722°W / 36.997500; -86.159722 (J.C. Joggers House)
Pondsville
49 James Kelley House
James Kelley House James Kelley House, Bowling Green.jpg
James Kelley House
December 18, 1979
(#79003533)
U.S. Route 68
36°56′53″N86°30′57″W / 36.947917°N 86.515833°W / 36.947917; -86.515833 (James Kelley House)
Bowling Green
50 Kentucky Building
Kentucky Building Kentucky Museum, WKU.jpg
Kentucky Building
December 18, 1979
(#79001038)
Russellville Rd., Western Kentucky University campus
36°59′19″N86°27′16″W / 36.988611°N 86.454444°W / 36.988611; -86.454444 (Kentucky Building)
Bowling Green
51 Kinlock
Kinlock Kinlock from the street.jpg
Kinlock
December 18, 1979
(#79003778)
1.5 miles (2.4 km) north of Bowling Green
37°00′48″N86°27′15″W / 37.013472°N 86.454167°W / 37.013472; -86.454167 (Kinlock)
Bowling Green
52 Jesse Kirby Springhouse January 8, 1987
(#87000147)
Off U.S. Route 231 on Love Howell Rd.
36°53′16″N86°23′57″W / 36.887778°N 86.399167°W / 36.887778; -86.399167 (Jesse Kirby Springhouse)
Bowling Green
53 Lost River Archeological Cave
Lost River Archeological Cave Lost River Cave entrance.jpg
Lost River Archeological Cave
June 18, 1975
(#75000839)
2818 Nashville Rd. [7]
36°57′12″N86°28′21″W / 36.953333°N 86.472500°W / 36.953333; -86.472500 (Lost River Archeological Cave)
Bowling Green Also known as "Lost River Cave"; [8] an underground river currently used as a tourist attraction
54 Louisville and Nashville Railroad Station
Louisville and Nashville Railroad Station L&N Bowling Green.jpg
Louisville and Nashville Railroad Station
December 18, 1979
(#79003519)
Kentucky St.
37°00′00″N86°26′18″W / 37.000000°N 86.438333°W / 37.000000; -86.438333 (Louisville and Nashville Railroad Station)
Bowling Green
55 Magnolia Street Historic District
Magnolia Street Historic District Magnolia Street HD, Bowling Green.jpg
Magnolia Street Historic District
November 16, 1989
(#89002017)
Magnolia St. between Broadway and 10th St.
36°58′56″N86°26′14″W / 36.982222°N 86.437222°W / 36.982222; -86.437222 (Magnolia Street Historic District)
Bowling Green
56 Merritt-Hardin House
Merritt-Hardin House Merritt-Hardin House.jpg
Merritt-Hardin House
December 18, 1979
(#79003534)
U.S. Route 31W
36°52′28″N86°31′44″W / 36.874306°N 86.528889°W / 36.874306; -86.528889 (Merritt-Hardin House)
Bowling Green
57 Jesse Middleton House
Jesse Middleton House Jesse Middleton House.jpg
Jesse Middleton House
December 18, 1979
(#79003507)
Tuckertown Rd.
37°04′12″N86°16′12″W / 37.070000°N 86.270000°W / 37.070000; -86.270000 (Jesse Middleton House)
Oakland
58 Milliken Building
Milliken Building Milliken Building.jpg
Milliken Building
February 3, 2010
(#09001313)
1039 College St.
36°59′33″N86°26′39″W / 36.992500°N 86.444167°W / 36.992500; -86.444167 (Milliken Building)
Bowling Green
59 Mitchell-Estes Farmstead
Mitchell-Estes Farmstead Mitchell-Estes Farmhouse.jpg
Mitchell-Estes Farmstead
January 11, 1996
(#95001528)
1706 Upper Smiths Grove Rd.
37°04′36″N86°11′29″W / 37.076667°N 86.191389°W / 37.076667; -86.191389 (Mitchell-Estes Farmstead)
Smiths Grove Extends into Edmonson County
60 Modern Automotive District
Modern Automotive District 601 State in the Modern Automotive District.jpg
Modern Automotive District
September 15, 2006
(#06000809)
538, 600, and 601 State St.
36°59′43″N86°26′13″W / 36.995278°N 86.436944°W / 36.995278; -86.436944 (Modern Automotive District)
Bowling Green
61 Charles M. Moore Insurance Company September 28, 2015
(#15000659)
1007 State St.
36°59′31″N86°26′32″W / 36.9919°N 86.4421°W / 36.9919; -86.4421 (Charles M. Moore Insurance Company)
Bowling Green
62 Maria Moore House
Maria Moore House Maria Moore House in BG.jpg
Maria Moore House
June 20, 1972
(#72000545)
801 State St.
36°59′38″N86°26′22″W / 36.993750°N 86.439444°W / 36.993750; -86.439444 (Maria Moore House)
Bowling Green
63 Mount Olivet Cumberland Presbyterian Church
Mount Olivet Cumberland Presbyterian Church Mount Olivet CPC, Bowling Green.jpg
Mount Olivet Cumberland Presbyterian Church
December 18, 1979
(#79003529)
Kentucky Route 526
37°03′06″N86°22′47″W / 37.051528°N 86.379722°W / 37.051528; -86.379722 (Mount Olivet Cumberland Presbyterian Church)
Bowling Green
64 Samuel Murrell House
Samuel Murrell House Samuel Murrell House.jpg
Samuel Murrell House
March 26, 1976
(#76000957)
8 miles (13 km) northeast of Bowling Green on U.S. Route 31W
37°03′33″N86°17′47″W / 37.059167°N 86.296389°W / 37.059167; -86.296389 (Samuel Murrell House)
Bowling Green
65 William P. Neale House
William P. Neale House William P. Neale House site.jpg
William P. Neale House
November 26, 1980
(#80001688)
North of Woodburn
36°52′14″N86°30′53″W / 36.870694°N 86.514722°W / 36.870694; -86.514722 (William P. Neale House)
Woodburn
66 Newton-Kemp Houses
Newton-Kemp Houses Newton-Kemp Houses.jpg
Newton-Kemp Houses
December 18, 1979
(#79003530)
804-806 Chestnut St.
36°59′33″N86°26′18″W / 36.992500°N 86.438333°W / 36.992500; -86.438333 (Newton-Kemp Houses)
Bowling Green
67 Nine Hearths
Nine Hearths Nine Hearths, Bowling Green.jpg
Nine Hearths
December 18, 1979
(#79003531)
1244 Park St.
36°59′12″N86°26′35″W / 36.986528°N 86.443194°W / 36.986528; -86.443194 (Nine Hearths)
Bowling Green
68 Oakland-Freeport Historic District
Oakland-Freeport Historic District Church Street houses in Oakland.jpg
Oakland-Freeport Historic District
August 2, 2004
(#04000801)
Vine, Young, Lee, Mills, Rasdall, Church, Main, Oakland, Kelly, Burnett, Oakland-Smiths Grove, Cooke, Grimes, and Mansfield Sts.
37°02′31″N86°14′56″W / 37.041944°N 86.248889°W / 37.041944; -86.248889 (Oakland-Freeport Historic District)
Oakland
69 Old Log Church December 18, 1979
(#79003520)
West of Riverside
37°09′37″N86°33′17″W / 37.160278°N 86.554722°W / 37.160278; -86.554722 (Old Log Church)
Riverside
70 William F. Perry Monument
William F. Perry Monument William F. Perry Monument.jpg
William F. Perry Monument
July 17, 1997
(#97000664)
Fairview Cemetery, north of the junction of Kentucky Route 234 and Collette Ln.
36°59′36″N86°25′17″W / 36.993333°N 86.421389°W / 36.993333; -86.421389 (William F. Perry Monument)
Bowling Green
71 Pioneer Log Cabin
Pioneer Log Cabin Pioneer Log Cabin at WKU.jpg
Pioneer Log Cabin
August 4, 2004
(#04000790)
Kentucky St., near its junction with University Dr.
36°59′20″N86°27′20″W / 36.988889°N 86.455417°W / 36.988889; -86.455417 (Pioneer Log Cabin)
Bowling Green
72 Polk House
Polk House Polk House in Woodburn.jpg
Polk House
December 18, 1979
(#79001045)
Meng Rd.
36°50′32″N86°31′30″W / 36.842222°N 86.525000°W / 36.842222; -86.525000 (Polk House)
Woodburn
73 President's Home
President's Home President's residence at WKU.jpg
President's Home
December 18, 1979
(#79001039)
State St., Western Kentucky University campus
36°59′16″N86°27′14″W / 36.987778°N 86.453889°W / 36.987778; -86.453889 (President's Home)
Bowling Green
74 Rauscher House
Rauscher House Adams and Main, Bowling Green.jpg
Rauscher House
July 12, 1978
(#78001409)
818 Adams St.
36°59′49″N86°26′38″W / 36.996944°N 86.443889°W / 36.996944; -86.443889 (Rauscher House)
Bowling Green
75 Richardsville Road Bridge
Richardsville Road Bridge Richardsville Road Bridge.jpg
Richardsville Road Bridge
November 26, 1980
(#80004496)
Spans the Barren River
37°01′14″N86°26′52″W / 37.020556°N 86.447778°W / 37.020556; -86.447778 (Richardsville Road Bridge)
Bowling Green
76 Riverview
Riverview HobsonGrove.JPG
Riverview
February 23, 1972
(#72000546)
Hobson Grove Park at end of Main St.
37°00′43″N86°27′35″W / 37.011944°N 86.459722°W / 37.011944; -86.459722 (Riverview)
Bowling Green
77 Dr. William Robb House
Dr. William Robb House William Robb House, Woodburn.jpg
Dr. William Robb House
December 18, 1979
(#79001046)
Market St.
36°50′26″N86°31′46″W / 36.840694°N 86.529306°W / 36.840694; -86.529306 (Dr. William Robb House)
Woodburn
78 Rose-Daughtry Farmstead
Rose-Daughtry Farmstead Rose-Daughtry Farmstead.jpg
Rose-Daughtry Farmstead
March 13, 2013
(#08000214)
6487 Louisville Rd.
37°02′15″N86°21′01″W / 37.037500°N 86.350278°W / 37.037500; -86.350278 (Rose-Daughtry Farmstead)
Bristow
79 St. James Apartments
St. James Apartments St. James Apartments.jpg
St. James Apartments
August 2, 1984
(#84002064)
1133 Chestnut St.
36°59′23″N86°26′36″W / 36.989722°N 86.443333°W / 36.989722; -86.443333 (St. James Apartments)
Bowling Green
80 St. Joseph Roman Catholic Church
St. Joseph Roman Catholic Church St. Joseph's Church, Bowling Green.jpg
St. Joseph Roman Catholic Church
July 3, 1975
(#75000840)
430 Church St.
37°00′06″N86°26′50″W / 37.001667°N 86.447222°W / 37.001667; -86.447222 (St. Joseph Roman Catholic Church)
Bowling Green
81 St. Joseph's District
St. Joseph's District Church and Barry in St. Joseph.jpg
St. Joseph's District
November 26, 1980
(#80001687)
Roughly bounded by Gilbert and Potter Sts., Church Ave., and Brownslock Rd.
37°00′05″N86°26′51″W / 37.001389°N 86.447500°W / 37.001389; -86.447500 (St. Joseph's District)
Bowling Green
82 Edward B. Seeley House
Edward B. Seeley House Edward B. Seeley House.jpg
Edward B. Seeley House
December 18, 1979
(#79003500)
Beech Bend Rd.
37°00′44″N86°25′32″W / 37.012361°N 86.425694°W / 37.012361; -86.425694 (Edward B. Seeley House)
Plum Springs
83 Shake Rag Historic District
Shake Rag Historic District State Street in Shake Rag.jpg
Shake Rag Historic District
August 18, 2000
(#00000859)
Roughly bounded by the U.S. Route 31W bypass, Chestnut St., E. 5th Ave., and College St.
36°59′49″N86°26′04″W / 36.996944°N 86.434444°W / 36.996944; -86.434444 (Shake Rag Historic District)
Bowling Green
84 Moses Shobe House
Moses Shobe House Moses Shobe House.jpg
Moses Shobe House
December 18, 1979
(#79003521)
U.S. Route 31W
37°04′55″N86°14′07″W / 37.082083°N 86.235139°W / 37.082083; -86.235139 (Moses Shobe House)
Smiths Grove
85 John Sloss House
John Sloss House John Sloss House.jpg
John Sloss House
December 18, 1979
(#79003536)
Old Springfield Rd.
36°50′49″N86°35′13″W / 36.846806°N 86.586806°W / 36.846806; -86.586806 (John Sloss House)
Bowling Green
86 Smiths Grove Baptist Church
Smiths Grove Baptist Church Smiths Grove Baptist Church.jpg
Smiths Grove Baptist Church
December 18, 1979
(#79003538)
Main and 5th Sts.
37°03′25″N86°12′27″W / 37.056944°N 86.207500°W / 37.056944; -86.207500 (Smiths Grove Baptist Church)
Smiths Grove
87 Smiths Grove Historic District December 18, 1979
(#79003512)
1st and Main Sts.; also roughly bounded by Smiths Grove Cemetery, the railroad line, Hedge St., and Kentucky St.
37°03′12″N86°12′31″W / 37.053333°N 86.208611°W / 37.053333; -86.208611 (Smiths Grove Historic District)
Smiths Grove Second group of addresses represents a boundary increase of May 20, 1987
88 Smiths Grove Presbyterian Church
Smiths Grove Presbyterian Church Smiths Grove Presbyterian Church.jpg
Smiths Grove Presbyterian Church
December 18, 1979
(#79003539)
College and 2nd Sts.
37°03′13″N86°12′25″W / 37.053611°N 86.206944°W / 37.053611; -86.206944 (Smiths Grove Presbyterian Church)
Smiths Grove
89 Perry Snell Hall
Perry Snell Hall Snell Hall, WKU.jpg
Perry Snell Hall
December 18, 1979
(#79001040)
State St., Western Kentucky University campus
36°59′11″N86°26′56″W / 36.986389°N 86.448944°W / 36.986389; -86.448944 (Perry Snell Hall)
Bowling Green Demolished for a new building; previously the last remaining building of Ogden College [9]
90 Stadium
Stadium WKU Colonnade.JPG
Stadium
December 18, 1979
(#79001041)
Russellville Rd., Western Kentucky University campus
36°59′12″N86°27′11″W / 36.986667°N 86.453056°W / 36.986667; -86.453056 (Stadium)
Bowling Green
91 Standard Oil Company Filling Station
Standard Oil Company Filling Station Standard Oil Company Filling Station.jpg
Standard Oil Company Filling Station
August 5, 2010
(#10000526)
638 College St.
36°59′44″N86°26′20″W / 36.995472°N 86.438750°W / 36.995472; -86.438750 (Standard Oil Company Filling Station)
Bowling Green
92 Sterrett House December 18, 1979
(#79003501)
Kentucky Route 526
37°04′26″N86°26′33″W / 37.073889°N 86.442500°W / 37.073889; -86.442500 (Sterrett House)
Plum Springs
93 Underwood-Jones House
Underwood-Jones House Underwood-Jones House.jpg
Underwood-Jones House
July 7, 1978
(#78001410)
506 State St.
36°59′45″N86°26′08″W / 36.995833°N 86.435556°W / 36.995833; -86.435556 (Underwood-Jones House)
Bowling Green
94 Upper East Main Street District
Upper East Main Street District Elm and Main in Bowling Green.jpg
Upper East Main Street District
December 18, 1979
(#79003511)
E. Main and Elm Sts.
36°59′28″N86°26′19″W / 36.991111°N 86.438611°W / 36.991111; -86.438611 (Upper East Main Street District)
Bowling Green
95 Van Meter Hall
Van Meter Hall VMeterHall.JPG
Van Meter Hall
December 18, 1979
(#79001042)
15th St., Western Kentucky University campus
36°59′17″N86°27′08″W / 36.988056°N 86.452222°W / 36.988056; -86.452222 (Van Meter Hall)
Bowling Green
96 Walnut Lawn
Walnut Lawn Walnut Lawn from Morgantown Road.jpg
Walnut Lawn
October 20, 1983
(#83003881)
West of Bowling Green on Morgantown Rd.
36°59′34″N86°29′44″W / 36.992778°N 86.495556°W / 36.992778; -86.495556 (Walnut Lawn)
Bowling Green
97 Andrew James Wardlaw House December 18, 1979
(#79003508)
Off U.S. Route 31W
37°02′45″N86°18′13″W / 37.045833°N 86.303611°W / 37.045833; -86.303611 (Andrew James Wardlaw House)
Oakland
98 Warren County Courthouse
Warren County Courthouse Warren County Kentucky old courthouse.jpg
Warren County Courthouse
August 2, 1977
(#77000657)
429 E. 10th St.
36°59′33″N86°26′34″W / 36.992500°N 86.442778°W / 36.992500; -86.442778 (Warren County Courthouse)
Bowling Green
99 West Hall
West Hall West Hall, WKU.jpg
West Hall
December 18, 1979
(#79001043)
Virginia Garrett Ave., Western Kentucky University campus
36°59′13″N86°27′16″W / 36.986944°N 86.454444°W / 36.986944; -86.454444 (West Hall)
Bowling Green
100 Gordon Wilson Hall
Gordon Wilson Hall Gordon Wilson Hall.jpg
Gordon Wilson Hall
December 18, 1979
(#79001044)
15th St., Western Kentucky University campus
36°59′17″N86°27′06″W / 36.988056°N 86.451667°W / 36.988056; -86.451667 (Gordon Wilson Hall)
Bowling Green
101 J.L. Wright House
J.L. Wright House J.L. Wright House.jpg
J.L. Wright House
December 18, 1979
(#79003540)
1st St.
37°03′11″N86°12′33″W / 37.053056°N 86.209167°W / 37.053056; -86.209167 (J.L. Wright House)
Smiths Grove
102 Young's Ferry House
Young's Ferry House Young's Ferry House.jpg
Young's Ferry House
December 18, 1979
(#79003537)
Ferry Rd.
37°09′10″N86°28′04″W / 37.152778°N 86.467639°W / 37.152778; -86.467639 (Young's Ferry House)
Bowling Green

See also

Related Research Articles

National Register of Historic Places listings in Kentucky

This is a list of properties and historic districts in Kentucky that are listed on the National Register of Historic Places. There are listings in all of Kentucky's 120 counties.

National Register of Historic Places listings in Jefferson County, Kentucky

The table below includes sites listed on the National Register of Historic Places (NRHP) in Jefferson County, Kentucky except those in the following neighborhoods/districts of Louisville: Anchorage, Downtown, The Highlands, Old Louisville, Portland and the West End. Links to tables of listings in these other areas are provided below.

National Register of Historic Places listings in Franklin County, Kentucky Wikipedia list article

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

National Register of Historic Places listings in Henderson County, Kentucky

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

National Register of Historic Places listings in Hardin County, Kentucky

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

National Register of Historic Places listings in Hart County, Kentucky

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

National Register of Historic Places listings in Boyle County, Kentucky

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

National Register of Historic Places listings in Edmonson County, Kentucky

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

National Register of Historic Places listings in Barren County, Kentucky

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

National Register of Historic Places listings in McCracken County, Kentucky

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

National Register of Historic Places listings in Montgomery County, Kentucky

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

National Register of Historic Places listings in Madison County, Kentucky

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

National Register of Historic Places listings in Muhlenberg County, Kentucky

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

National Register of Historic Places listings in Mercer County, Kentucky

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

National Register of Historic Places listings in Floyd County, Kentucky

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

National Register of Historic Places listings in Logan County, Kentucky

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

National Register of Historic Places listings in Jessamine County, Kentucky

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

National Register of Historic Places listings in Ballard County, Kentucky

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

National Register of Historic Places listings in McCreary County, Kentucky

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

This is a list of the National Register of Historic Places listings in Mammoth Cave National Park.

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 March 4, 2022.
  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.
  5. "Police Say Burglary Preceded House Fire", Park City Daily News , 1995-02-22, 2A.
  6. WKU Archives - WKU Timeline, Western Kentucky University Archives, 2014. Accessed 2014-02-26.
  7. Directions to Lost River Cave, Lost River Cave, n.d. Accessed 2012-12-07.
  8. "National Register Information System". National Register of Historic Places . National Park Service. July 9, 2010.
  9. "WKU sets Snell Hall deadline", The Daily News , 2005-08-16. Accessed 2014-02-26.