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.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Floyd 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 15 properties and districts listed on the National Register in the county; 1 of these 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 September 5, 2024.[2]
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | G.D. Callihan House | May 18, 1989 (#89000389) | 105 W. Graham St. 37°39′54″N 82°46′22″W / 37.665000°N 82.772778°W / 37.665000; -82.772778 (G.D. Callihan House) | Prestonsburg | ||
2 | B.F. Combs House | May 18, 1989 (#89000390) | 41 N. Arnold Ave. 37°40′08″N 82°46′30″W / 37.668889°N 82.775000°W / 37.668889; -82.775000 (B.F. Combs House) | Prestonsburg | ||
3 | Fitzpatrick-Harmon House | Upload image | May 18, 1989 (#89000388) | 102 E. Court St. 37°40′07″N 82°46′20″W / 37.668611°N 82.772222°W / 37.668611; -82.772222 (Fitzpatrick-Harmon House) | Prestonsburg | Old house with a Colonial Revival-style portico added in the 1950s. |
4 | Front Street Historic District | May 18, 1989 (#89000398) | Roughly Front St. between W. Court St. and Ford St. 37°40′00″N 82°46′31″W / 37.666667°N 82.775278°W / 37.666667; -82.775278 (Front Street Historic District) | Prestonsburg | ||
5 | Harkins Law Office Building | May 18, 1989 (#89000395) | 1 S. Arnold Ave. 37°40′03″N 82°46′26″W / 37.667500°N 82.773889°W / 37.667500; -82.773889 (Harkins Law Office Building) | Prestonsburg | ||
6 | Joseph D. Harkins House | May 18, 1989 (#89000394) | 204 N. Arnold Ave. 37°40′16″N 82°46′38″W / 37.671111°N 82.777222°W / 37.671111; -82.777222 (Joseph D. Harkins House) | Prestonsburg | ||
7 | Samuel May House | April 1, 1980 (#80001526) | 690 N. Lake Dr. 37°41′00″N 82°46′42″W / 37.683333°N 82.778333°W / 37.683333; -82.778333 (Samuel May House) | Prestonsburg | ||
8 | May-Fitzpatrick House | May 18, 1989 (#89000392) | 39 S. Arnold Ave. 37°40′00″N 82°46′23″W / 37.666528°N 82.773056°W / 37.666528; -82.773056 (May-Fitzpatrick House) | Prestonsburg | ||
9 | May-Latta House | May 18, 1989 (#89000393) | 33 N. Arnold Ave. 37°40′06″N 82°46′29″W / 37.668333°N 82.774722°W / 37.668333; -82.774722 (May-Latta House) | Prestonsburg | ||
10 | Methodist Episcopal Church, South | May 18, 1989 (#89000391) | S. Arnold Ave. between Ford St. and W. Graham St. 37°39′57″N 82°46′23″W / 37.665833°N 82.773056°W / 37.665833; -82.773056 (Methodist Episcopal Church, South) | Prestonsburg | Part of the Methodist Episcopal Church, South | |
11 | Middle Creek Battlefield | March 26, 1992 (#91001665) | 3 miles west of Prestonsburg at the junction of Kentucky Routes 114 and 404 37°39′02″N 82°48′50″W / 37.650556°N 82.813806°W / 37.650556; -82.813806 (Middle Creek Battlefield) | Prestonsburg | ||
12 | Town Branch Bridge | May 18, 1989 (#89000396) | County Road 1334 over Levisa Fork 37°39′51″N 82°46′24″W / 37.664167°N 82.773333°W / 37.664167; -82.773333 (Town Branch Bridge) | Prestonsburg | Demolished | |
13 | US Post Office-Prestonsburg | May 18, 1989 (#89000417) | Central Ave. and E. Court St. 37°40′06″N 82°46′20″W / 37.668333°N 82.772222°W / 37.668333; -82.772222 (US Post Office-Prestonsburg) | Prestonsburg | ||
14 | West Prestonsburg Bridge | May 18, 1989 (#89000397) | Over Levisa Fork between Prestonsburg and West Prestonsburg 37°40′21″N 82°46′43″W / 37.672500°N 82.778611°W / 37.672500; -82.778611 (West Prestonsburg Bridge) | Prestonsburg | ||
15 | Wheelwright Commercial District | November 19, 1980 (#80001527) | Main St. 37°19′58″N 82°43′15″W / 37.332778°N 82.720833°W / 37.332778; -82.720833 (Wheelwright Commercial District) | Wheelwright |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Garfield Place | Upload image | December 4, 1974 (#74000871) | February 3, 1988 | 2nd Ave. | Prestonsburg | aka Garfield Headquarters, John M. Burns House |
See also
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
References
- ^ 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 September 5, 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.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category