National Register of Historic Places listings in Henry County, Kentucky
This is a list of the National Register of Historic Places listings in Henry County, Kentucky.
It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Henry 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 an online map.[1]
There are 12 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 | Callaway-Goodridge-Robertson Farm | Upload image | February 3, 2010 (#09001308) | 6041 Kentucky Route 1861 38°23′00″N 85°16′03″W / 38.383222°N 85.267425°W / 38.383222; -85.267425 (Callaway-Goodridge-Robertson Farm) | Smithfield | |
2 | Confederate Soldiers Martyrs Monument in Eminence | More images | July 17, 1997 (#97000692) | Eminence Cemetery, 2 miles south of the junction of Kentucky Routes 22 and 55 38°21′34″N 85°10′51″W / 38.359444°N 85.180833°W / 38.359444; -85.180833 (Confederate Soldiers Martyrs Monument in Eminence) | Eminence | |
3 | Crutcher House | December 8, 1980 (#80001550) | Mulberry Pike 38°21′36″N 85°10′15″W / 38.360000°N 85.170972°W / 38.360000; -85.170972 (Crutcher House) | Eminence | ||
4 | Eminence Historic Commercial District | February 9, 1979 (#79000994) | Broadway, Main and Penn Sts. 38°22′11″N 85°10′48″W / 38.369722°N 85.18°W / 38.369722; -85.18 (Eminence Historic Commercial District) | Eminence | ||
5 | Isham Henderson House | Upload image | January 8, 1987 (#87000156) | Main Cross Rd. 38°26′11″N 85°09′36″W / 38.436250°N 85.160000°W / 38.436250; -85.160000 (Isham Henderson House) | New Castle | |
6 | Henry County Courthouse, Jail, and Warden's House | April 11, 1977 (#77000621) | Courthouse Sq. 38°26′02″N 85°10′09″W / 38.433889°N 85.169167°W / 38.433889; -85.169167 (Henry County Courthouse, Jail, and Warden's House) | New Castle | ||
7 | Samuel Hieatt House | Upload image | October 29, 1982 (#82001569) | North of Smithfield on Hieatt Rd. 38°25′03″N 85°15′28″W / 38.4175°N 85.257778°W / 38.4175; -85.257778 (Samuel Hieatt House) | Smithfield | |
8 | Highlands | Upload image | July 9, 1979 (#79000995) | Southwest of Smithfield on Kentucky Route 22 38°21′59″N 85°16′47″W / 38.366389°N 85.279722°W / 38.366389; -85.279722 (Highlands) | Smithfield | |
9 | New Castle Historic Commercial District | Upload image | August 4, 2016 (#16000495) | Main & Main Cross Sts. 38°26′00″N 85°10′12″W / 38.433320°N 85.169911°W / 38.433320; -85.169911 (New Castle Historic Commercial District) | New Castle | |
10 | Robert Ricketts House | Upload image | July 12, 1978 (#78001342) | North of New Castle off U.S. Route 421 38°28′44″N 85°11′11″W / 38.478889°N 85.186389°W / 38.478889; -85.186389 (Robert Ricketts House) | New Castle | |
11 | Thomas Smith House | Upload image | February 8, 1978 (#78001343) | 524 Cross Main St. 38°25′59″N 85°10′02″W / 38.433056°N 85.167222°W / 38.433056; -85.167222 (Thomas Smith House) | New Castle | |
12 | Thompson House | Upload image | May 5, 1987 (#87000567) | Kentucky Route 22 and Old Giltner Rd. 38°21′58″N 85°11′54″W / 38.366111°N 85.198333°W / 38.366111; -85.198333 (Thompson House) | Eminence |
See also
Wikimedia Commons has media related to National Register of Historic Places in Henry County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
- List of attractions and events in the Louisville metropolitan area
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.
- 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