Fort Towson

Edit links

Location of Adair County in Kentucky

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

It is intended to be a complete list of the properties on the National Register of Historic Places in Adair County, Kentucky, United States. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 10 properties listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Adair County Courthouse
Adair County Courthouse
Adair County Courthouse
August 27, 1974
(#74000847)
500 Public Sq.
37°06′10″N 85°18′22″W / 37.102778°N 85.306111°W / 37.102778; -85.306111 (Adair County Courthouse)
Columbia
2 Archeological Site 15 Ad 33 December 8, 1978
(#78001292)
Address Restricted
Columbia
3 Archeological Site 15 Ad 36 November 16, 1978
(#78001295)
Address Restricted
Glens Fork
4 Archeological Site 15 Ad 54 November 16, 1978
(#78001293)
Address Restricted
Columbia
5 Columbia Commercial Historic District
Columbia Commercial Historic District
Columbia Commercial Historic District
March 13, 2017
(#100000733)
Roughly centered around the Columbia Public Square
37°06′11″N 85°18′22″W / 37.103002°N 85.306229°W / 37.103002; -85.306229 (Columbia Commercial Historic District)
Columbia
6 John Field House
John Field House
John Field House
February 8, 1978
(#78001294)
111 E. Fortune St.
37°06′05″N 85°18′22″W / 37.101472°N 85.306111°W / 37.101472; -85.306111 (John Field House)
Columbia
7 Dr. Nathan Gaither House
Dr. Nathan Gaither House
Dr. Nathan Gaither House
March 21, 1979
(#79000956)
100 S. High St.
37°06′15″N 85°18′28″W / 37.104167°N 85.307778°W / 37.104167; -85.307778 (Dr. Nathan Gaither House)
Columbia
8 Janice Holt and Henry Giles Log House
Janice Holt and Henry Giles Log House
Janice Holt and Henry Giles Log House
November 6, 1997
(#97001237)
302 Spout Springs Rd.
37°12′17″N 85°08′52″W / 37.204722°N 85.147778°W / 37.204722; -85.147778 (Janice Holt and Henry Giles Log House)
Knifley
9 Daniel Trabue House
Daniel Trabue House
Daniel Trabue House
December 16, 1974
(#74000848)
299 Jamestown St.
37°06′02″N 85°18′11″W / 37.100417°N 85.303056°W / 37.100417; -85.303056 (Daniel Trabue House)
Columbia
10 Zion Meetinghouse and School
Zion Meetinghouse and School
Zion Meetinghouse and School
May 13, 1976
(#76000843)
Southeast of Columbia on KY 55
37°03′02″N 85°15′44″W / 37.050556°N 85.262222°W / 37.050556; -85.262222 (Zion Meetinghouse and School)
Columbia 1837-built brick meetinghouse and 1864-built brick school.

See also

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 April 5, 2024.
  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.