Fort Towson

Add links

Location of Barren County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Barren 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 34 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Belle's Tavern
Belle's Tavern
Belle's Tavern
January 8, 1987
(#87000169)
Kentucky Route 255
37°05′30″N 86°02′59″W / 37.091667°N 86.049722°W / 37.091667; -86.049722 (Belle's Tavern)
Park City
2 Ralph Bunche Historic District
Ralph Bunche Historic District
Ralph Bunche Historic District
March 31, 2004
(#04000247)
Roughly bound by E. College St., Landrum St., Twyman Court, and S. Lewis St.
36°59′29″N 85°54′42″W / 36.991250°N 85.911529°W / 36.991250; -85.911529 (Ralph Bunche Historic District)
Glasgow
3 Bybee House
Bybee House
Bybee House
August 6, 2012
(#12000444)
3297 N. Jackson Highway[5]
37°02′20″N 85°54′13″W / 37.038889°N 85.903611°W / 37.038889; -85.903611 (Bybee House)
Glasgow
4 Cave City Commercial District
Cave City Commercial District
Cave City Commercial District
July 20, 1983
(#83002529)
Broadway between 1st and 2nd Sts.
37°08′18″N 85°57′31″W / 37.138333°N 85.958611°W / 37.138333; -85.958611 (Cave City Commercial District)
Cave City
5 Confederate Monument in Glasgow
Confederate Monument in Glasgow
Confederate Monument in Glasgow
July 17, 1997
(#97000717)
Junction of Main and Green Sts.
36°59′44″N 85°54′45″W / 36.995556°N 85.9125°W / 36.995556; -85.9125 (Confederate Monument in Glasgow)
Glasgow
6 Charles Penn Edmunds House May 20, 1983
(#83002530)
East of Becton
36°59′06″N 86°01′14″W / 36.985°N 86.020556°W / 36.985; -86.020556 (Charles Penn Edmunds House)
Beckton
7 First National Bank
First National Bank
First National Bank
May 20, 1983
(#83002531)
Main St.
36°59′47″N 85°54′46″W / 36.996389°N 85.912778°W / 36.996389; -85.912778 (First National Bank)
Glasgow
8 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
May 20, 1983
(#83002532)
Washington and Broadway
36°59′40″N 85°54′40″W / 36.994306°N 85.911111°W / 36.994306; -85.911111 (First Presbyterian Church)
Glasgow
9 Fort Williams
Fort Williams
Fort Williams
June 10, 1975
(#75000732)
Between Glasgow Municipal Cemetery and U.S. Route 31E
36°59′53″N 85°55′33″W / 36.998056°N 85.925833°W / 36.998056; -85.925833 (Fort Williams)
Glasgow
10 Glasgow Central Business District
Glasgow Central Business District
Glasgow Central Business District
February 11, 1993
(#93000051)
207 W. Main-117 E. Main, 100-114 S. Green, and 104 and 109 N. Race Sts.; also roughly bounded by Water St., Broadway St., Wayne St., and Liberty St.
36°59′46″N 85°54′44″W / 36.996111°N 85.912222°W / 36.996111; -85.912222 (Glasgow Central Business District)
Glasgow Second group of addresses represents a boundary increase of February 11, 2004
11 Glasgow OMS#9 September 6, 2002
(#02000922)
Cavalry Dr.
36°58′50″N 85°56′06″W / 36.980556°N 85.935000°W / 36.980556; -85.935000 (Glasgow OMS#9)
Glasgow
12 Gullian Gerig's Mill
Gullian Gerig's Mill
Gullian Gerig's Mill
October 5, 1987
(#87002050)
Beaver Valley Rd.
37°01′32″N 85°57′53″W / 37.025556°N 85.964722°W / 37.025556; -85.964722 (Gullian Gerig's Mill)
Glasgow
13 William Hicks House May 20, 1983
(#83002533)
Jeff Hicks Rd.
36°48′45″N 86°01′56″W / 36.8125°N 86.032222°W / 36.8125; -86.032222 (William Hicks House)
Austin
14 Landrum May 20, 1983
(#83002534)
Kentucky Route 1318
36°52′56″N 85°56′05″W / 36.882222°N 85.934722°W / 36.882222; -85.934722 (Landrum)
Roseville
15 Benjamin Martin House May 20, 1983
(#83002535)
Berry Store Rd.
36°55′44″N 86°07′34″W / 36.928889°N 86.126111°W / 36.928889; -86.126111 (Benjamin Martin House)
Finney
16 John Mayfield House May 20, 1983
(#83002536)
Southwest of Glasgow
36°59′06″N 85°58′54″W / 36.985°N 85.981667°W / 36.985; -85.981667 (John Mayfield House)
Glasgow
17 Andrew McCoy House May 20, 1983
(#83002537)
Railroad Ave.
37°08′17″N 85°57′43″W / 37.138056°N 85.961944°W / 37.138056; -85.961944 (Andrew McCoy House)
Cave City
18 Morris Building
Morris Building
Morris Building
May 20, 1983
(#83002538)
Washington and Green Sts.
36°59′42″N 85°54′46″W / 36.995000°N 85.912639°W / 36.995000; -85.912639 (Morris Building)
Glasgow
19 North Race Street Historic District
North Race Street Historic District
North Race Street Historic District
July 20, 1983
(#83002539)
N. Race St. between Front and Cherry Sts.; also roughly bounded by Happy Valley Rd., Green St., Garmon Ave. and Front St.
37°00′03″N 85°54′35″W / 37.000833°N 85.909722°W / 37.000833; -85.909722 (North Race Street Historic District)
Glasgow Second group of addresses represents a boundary increase
20 Octagon Cottage July 20, 1983
(#83002540)
Off Kentucky Route 1297
36°58′10″N 86°02′44″W / 36.969444°N 86.045556°W / 36.969444; -86.045556 (Octagon Cottage)
Rocky Hill
21 Old Zion Methodist Church May 20, 1983
(#83002541)
Kentucky Route 1297
36°59′00″N 86°03′53″W / 36.983333°N 86.064722°W / 36.983333; -86.064722 (Old Zion Methodist Church)
Park City
22 William Page House May 20, 1983
(#83002542)
South of Glasgow off Kentucky Route 249
36°54′51″N 85°55′18″W / 36.914167°N 85.921667°W / 36.914167; -85.921667 (William Page House)
Glasgow
23 G.F. Quigley and Son Grocery May 20, 1983
(#83002544)
Off U.S. Route 31E
37°05′34″N 85°52′50″W / 37.092778°N 85.880556°W / 37.092778; -85.880556 (G.F. Quigley and Son Grocery)
Goodnight
24 Renfro Hotel
Renfro Hotel
Renfro Hotel
May 20, 1983
(#83002543)
S. Dixie Ave.
37°05′31″N 86°02′53″W / 37.091944°N 86.048056°W / 37.091944; -86.048056 (Renfro Hotel)
Park City
25 Rock Cabin Camp August 2, 2017
(#100001418)
5091 Mammoth Cave Rd.
37°08′06″N 86°02′17″W / 37.134974°N 86.038140°W / 37.134974; -86.038140 (Rock Cabin Camp)
Cave City
26 Franklin Settle House May 20, 1983
(#83002545)
Kentucky Routes 252 and 255
36°56′13″N 86°04′14″W / 36.936944°N 86.070556°W / 36.936944; -86.070556 (Franklin Settle House)
Rocky Hill
27 Site Bn-54 May 20, 1983
(#83002546)
Roseville Rd.
36°54′52″N 85°55′17″W / 36.914444°N 85.921389°W / 36.914444; -85.921389 (Site Bn-54)
Bristletown Located on the Rora Brown farm: One and one-half story double pen log house. It has fantastic late Federal mantles and chairrail and wainscoting in right pen-later trim in the left pen. Step shouldered brick end chimneys flank the i block and the rear.
28 Southwest Glasgow Residential District
Southwest Glasgow Residential District
Southwest Glasgow Residential District
August 30, 1983
(#83002547)
Green St. between Cottage and College Sts., Leslie Ave., Liberty, Brown, and Washington Sts.; also roughly bounded by Washington St., Broadway St., Brookdale Dr., Cottage Ave., and Jefferson St.
36°59′15″N 85°55′12″W / 36.987500°N 85.920000°W / 36.987500; -85.920000 (Southwest Glasgow Residential District)
Glasgow Second group of addresses represents a boundary increase
29 Third National Bank
Third National Bank
Third National Bank
May 20, 1983
(#83002548)
N. Green and Main Sts.
36°59′45″N 85°54′42″W / 36.995972°N 85.911667°W / 36.995972; -85.911667 (Third National Bank)
Glasgow
30 U.S. Post Office/Board of Education Building
U.S. Post Office/Board of Education Building
U.S. Post Office/Board of Education Building
May 20, 1983
(#83002549)
202 W. Washington St.
36°59′44″N 85°54′50″W / 36.995417°N 85.913750°W / 36.995417; -85.913750 (U.S. Post Office/Board of Education Building)
Glasgow
31 Jesse and Simon White House May 20, 1983
(#83002550)
Off U.S. Route 31E
36°52′45″N 86°01′27″W / 36.879167°N 86.024167°W / 36.879167; -86.024167 (Jesse and Simon White House)
Lucas
32 Wigwam Village No. 2
Wigwam Village No. 2
Wigwam Village No. 2
March 16, 1988
(#88000180)
Northwestern side of U.S. Route 31W, 1.6 miles (2.6 km) northeast of its junction with Kentucky Route 70
37°08′41″N 85°56′43″W / 37.144722°N 85.945278°W / 37.144722; -85.945278 (Wigwam Village No. 2)
Cave City
33 William Johnson Wood House May 20, 1983
(#83002551)
East of Hiseville
37°05′46″N 85°45′46″W / 37.096111°N 85.762778°W / 37.096111; -85.762778 (William Johnson Wood House)
Hiseville
34 Joseph Wooten House May 20, 1983
(#83002552)
Crabtree Rd.
36°50′13″N 85°47′40″W / 36.836944°N 85.794444°W / 36.836944; -85.794444 (Joseph Wooten House)
Tracy
35 Asa E. Young House May 20, 1983
(#83002553)
Off Kentucky Route 921
36°47′50″N 85°55′42″W / 36.797222°N 85.928333°W / 36.797222; -85.928333 (Asa E. Young House)
Tracy

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 12, 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.
  5. ^ Maas, Anna. National Register of Historic Places Inventory/Nomination: Bybee House. National Park Service, 2012-02-01, 3.