National Register of Historic Places listings in Greenup County, Kentucky
This is a list of the National Register of Historic Places listings in Greenup County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Greenup 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 20 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted September 5, 2024.[2]
Map all coordinates using OpenStreetMap
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 | Bennett's Mill Covered Bridge | More images | March 26, 1976 (#76000892) | Kentucky Route 2125 west of Greenup 38°37′50″N 82°55′37″W / 38.630556°N 82.926944°W / 38.630556; -82.926944 (Bennett's Mill Covered Bridge) | Greenup | |
2 | Front Street District | January 27, 1988 (#87002448) | Front St. 38°34′39″N 82°50′03″W / 38.577500°N 82.834167°W / 38.577500; -82.834167 (Front Street District) | Greenup | ||
3 | General U.S. Grant Bridge | More images | May 31, 2001 (#01000560) | Ohio River-Chillicothe and 2nd St. 38°43′29″N 82°59′53″W / 38.724722°N 82.998056°W / 38.724722; -82.998056 (General U.S. Grant Bridge) | South Portsmouth | Extends into Scioto County, Ohio. Demolished in 2001. |
4 | Greenup Masonic Lodge | January 27, 1988 (#87002447) | 314 Main St. 38°34′40″N 82°50′12″W / 38.577778°N 82.836667°W / 38.577778; -82.836667 (Greenup Masonic Lodge) | Greenup | ||
5 | Kouns-Hoffman House | January 27, 1988 (#87002445) | 208 Jefferson St. 38°34′37″N 82°50′00″W / 38.576806°N 82.833333°W / 38.576806; -82.833333 (Kouns-Hoffman House) | Greenup | ||
6 | KY 2541 Bridge | January 27, 1988 (#87002446) | Main St. over the Little Sandy River 38°34′50″N 82°50′25″W / 38.580556°N 82.840278°W / 38.580556; -82.840278 (KY 2541 Bridge) | Greenup | ||
7 | Lower Shawneetown | More images | April 28, 1983 (#83002784) | Northwest of Kentucky Route 8[5] 38°42′54″N 83°01′42″W / 38.715000°N 83.028333°W / 38.715000; -83.028333 (Lower Shawneetown) | South Portsmouth | |
8 | Lower Shawneetown Archeological District | November 29, 1985 (#85003334) | Scattered around South Portsmouth[6] 38°42′58″N 83°01′21″W / 38.716111°N 83.022500°W / 38.716111; -83.022500 (Lower Shawneetown Archeological District) | South Portsmouth | Includes Lower Shawneetown and Group A of the Portsmouth Earthworks,[7] and extends into Lewis County | |
9 | McConnell House, Law Office, and Slave Quarters | July 30, 1975 (#75000764) | West of Wurtland on U.S. Route 23 38°33′07″N 82°47′19″W / 38.551944°N 82.788611°W / 38.551944; -82.788611 (McConnell House, Law Office, and Slave Quarters) | Wurtland | ||
10 | McKee House | January 27, 1988 (#87002439) | 1023 Riverside Dr. 38°34′28″N 82°49′47″W / 38.574444°N 82.829861°W / 38.574444; -82.829861 (McKee House) | Greenup | ||
11 | Methodist Episcopal Church South | January 27, 1988 (#87002444) | Main St. 38°34′36″N 82°50′05″W / 38.576667°N 82.834722°W / 38.576667; -82.834722 (Methodist Episcopal Church South) | Greenup | ||
12 | Oldtown Covered Bridge | More images | March 26, 1976 (#76000893) | South of Oldtown off Kentucky Route 1 38°25′53″N 82°53′42″W / 38.431389°N 82.895°W / 38.431389; -82.895 (Oldtown Covered Bridge) | Oldtown | |
13 | Portsmouth Earthworks, Group A | More images | December 4, 1980 (#80001534) | Between County Route 8 and the Ohio River, west of South Portsmouth[8] 38°43′18″N 83°01′23″W / 38.7216°N 83.023°W / 38.7216; -83.023 (Portsmouth Earthworks, Group A) | South Portsmouth | |
14 | Russell Railroad YMCA | May 2, 2001 (#01000452) | 451 Verhon St. 38°32′02″N 82°41′52″W / 38.533889°N 82.697778°W / 38.533889; -82.697778 (Russell Railroad YMCA) | Russell | ||
15 | South Greenup District | January 27, 1988 (#87002443) | Roughly bounded by the C&O railroad line, Laurel St., Seaton Ave., and Washington St. 38°34′37″N 82°50′19″W / 38.576944°N 82.838611°W / 38.576944; -82.838611 (South Greenup District) | Greenup | ||
16 | Jesse Stuart House | June 1, 1982 (#82002700) | Stuarts Lane off W. Hollow Rd. 38°33′02″N 82°50′13″W / 38.550556°N 82.836944°W / 38.550556; -82.836944 (Jesse Stuart House) | Greenup | ||
17 | Warnock House | January 27, 1988 (#87002442) | 404 Harrison 38°34′38″N 82°50′14″W / 38.577222°N 82.837361°W / 38.577222; -82.837361 (Warnock House) | Greenup | ||
18 | West Main Street District | January 27, 1988 (#87002441) | W. Main St. 38°34′44″N 82°50′18″W / 38.578889°N 82.838333°W / 38.578889; -82.838333 (West Main Street District) | Greenup | ||
19 | Worthington House | January 27, 1988 (#87002438) | U.S. Route 23 at Academy Rd. 38°34′06″N 82°49′56″W / 38.568333°N 82.832222°W / 38.568333; -82.832222 (Worthington House) | Greenup | ||
20 | Wurtland Union Church | December 4, 2008 (#08001119) | 325 Wurtland Ave. 38°33′02″N 82°46′52″W / 38.550556°N 82.781111°W / 38.550556; -82.781111 (Wurtland Union Church) | Wurtland |
See also
Wikimedia Commons has media related to National Register of Historic Places in Greenup County, Kentucky.
- 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.
- ^ 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.
- ^ Location derived from this historical marker; the NRIS lists the site as "Address Restricted"
- ^ Location derived from those of other Portsmouth sites included in the district; NRIS mentions them but lists this site as "Address Restricted".
- ^ "National Register Information System". National Register of Historic Places. National Park Service. June 30, 2007.
- ^ Location derived from this map; the NRIS lists the site as "Address Restricted"
- 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