Fort Towson

Add links

Location of Boone County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Boone 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 107 properties and districts 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 B. M. Allen House February 6, 1989
(#88003290)
11301 Riddles Run Rd.
38°54′52″N 84°48′00″W / 38.914444°N 84.8°W / 38.914444; -84.8 (B. M. Allen House)
Union
2 Anderson Ferry
Anderson Ferry
Anderson Ferry
June 10, 1982
(#82003575)

39°04′35″N 84°37′28″W / 39.076389°N 84.624444°W / 39.076389; -84.624444 (Anderson Ferry)
Constance
3 Archaeological Site 15 BE 36 August 18, 1983
(#83002555)
Address Restricted
Union
4 A. J. Aylor House
A. J. Aylor House
A. J. Aylor House
February 6, 1989
(#88003275)
2162 Petersburg Rd.
39°04′00″N 84°42′34″W / 39.066667°N 84.709444°W / 39.066667; -84.709444 (A. J. Aylor House)
Hebron
5 Donald Barger House
Donald Barger House
Donald Barger House
February 6, 1989
(#88003259)
2972 Front St.
39°04′14″N 84°52′02″W / 39.070556°N 84.867222°W / 39.070556; -84.867222 (Donald Barger House)
Petersburg
6 Bedinger Site March 24, 2000
(#00000276)
Address Restricted
Walton
7 Belleview Baptist Church
Belleview Baptist Church
Belleview Baptist Church
February 6, 1989
(#88003248)
6658 5th St.
38°59′09″N 84°49′35″W / 38.985833°N 84.826389°W / 38.985833; -84.826389 (Belleview Baptist Church)
Belleview
8 Belleview Post Office
Belleview Post Office
Belleview Post Office
June 14, 1990
(#88003250)
6256 Main St.
38°59′09″N 84°49′35″W / 38.985833°N 84.826389°W / 38.985833; -84.826389 (Belleview Post Office)
Belleview
9 Big Bone Lick Archeological District August 22, 2002
(#00000284)
Along Big Bone Creek
38°52′58″N 84°44′59″W / 38.882778°N 84.749722°W / 38.882778; -84.749722 (Big Bone Lick Archeological District)
Union
10 Big Bone Lick State Park
Big Bone Lick State Park
Big Bone Lick State Park
June 13, 1972
(#72001585)
Route 1
38°53′10″N 84°45′15″W / 38.886111°N 84.754167°W / 38.886111; -84.754167 (Big Bone Lick State Park)
Union
11 Big Bone Methodist Church
Big Bone Methodist Church
Big Bone Methodist Church
February 6, 1989
(#88003287)
3435 Beaver Rd.
38°53′19″N 84°45′04″W / 38.888611°N 84.751111°W / 38.888611; -84.751111 (Big Bone Methodist Church)
Union
12 Blankenbecker-Riley Farm December 3, 2002
(#00000907)
2788 Hathaway Rd.
38°57′11″N 84°42′49″W / 38.953056°N 84.713611°W / 38.953056; -84.713611 (Blankenbecker-Riley Farm)
Union
13 Clinton Blankenbeker House
Clinton Blankenbeker House
Clinton Blankenbeker House
February 6, 1989
(#88003302)
7414 U.S. Route 42
38°59′48″N 84°37′53″W / 38.996667°N 84.631389°W / 38.996667; -84.631389 (Clinton Blankenbeker House)
Florence
14 Nicholas S. and Gertrude E. Blau House
Nicholas S. and Gertrude E. Blau House
Nicholas S. and Gertrude E. Blau House
November 25, 2005
(#05001305)
15 Alta Vista Ave.
38°52′00″N 84°36′48″W / 38.866667°N 84.613333°W / 38.866667; -84.613333 (Nicholas S. and Gertrude E. Blau House)
Walton
15 Boone County Distillery Superintendent's House and Guest House
Boone County Distillery Superintendent's House and Guest House
Boone County Distillery Superintendent's House and Guest House
February 6, 1989
(#88003256)
3073 Front St.
39°04′10″N 84°52′15″W / 39.069444°N 84.870833°W / 39.069444; -84.870833 (Boone County Distillery Superintendent's House and Guest House)
Petersburg
16 Botts House
Botts House
Botts House
February 6, 1989
(#88003269)
4752 Petersburg Rd.
39°04′37″N 84°48′13″W / 39.076944°N 84.803611°W / 39.076944; -84.803611 (Botts House)
Burlington
17 Burlington Historic District
Burlington Historic District
Burlington Historic District
June 19, 1979
(#79000961)
Kentucky Route 18; also portions of Washington, Gallative, Perlate, Temperate, Garrard, Jefferson, and Ohio Sts., Nicholas Ave., and Union Sq.
39°01′43″N 84°43′27″W / 39.028611°N 84.724167°W / 39.028611; -84.724167 (Burlington Historic District)
Burlington Second set of boundaries represents a boundary increase of August 3, 2005
18 B. C. Calvert House February 6, 1989
(#88003292)
10246 Lower River Rd.
38°56′26″N 84°50′47″W / 38.940556°N 84.846389°W / 38.940556; -84.846389 (B. C. Calvert House)
Union
19 Jonathan Carlton House
Jonathan Carlton House
Jonathan Carlton House
November 10, 1982
(#82001551)
Market St.
39°04′11″N 84°52′03″W / 39.069722°N 84.8675°W / 39.069722; -84.8675 (Jonathan Carlton House)
Petersburg
20 Robert Chamber House August 24, 2000
(#00000906)
118 Chambers Rd.
38°53′22″N 84°36′34″W / 38.889444°N 84.609444°W / 38.889444; -84.609444 (Robert Chamber House)
Walton
21 A. E. Chambers Octagonal Barn February 7, 1989
(#88003268)
5009 Petersburg Rd.
39°04′08″N 84°48′51″W / 39.068889°N 84.814167°W / 39.068889; -84.814167 (A. E. Chambers Octagonal Barn)
Petersburg
22 C. Scott Chambers House and Funeral Parlor
C. Scott Chambers House and Funeral Parlor
C. Scott Chambers House and Funeral Parlor
August 24, 2000
(#00000911)
111 N. Main St.
38°52′15″N 84°36′50″W / 38.870750°N 84.613889°W / 38.870750; -84.613889 (C. Scott Chambers House and Funeral Parlor)
Walton
23 Robert Chambers House October 10, 1975
(#75000733)
301 E. Bend Rd.
39°01′12″N 84°43′30″W / 39.02°N 84.725°W / 39.02; -84.725 (Robert Chambers House)
Burlington
24 Chandler House
Chandler House
Chandler House
February 6, 1989
(#88003305)
167 S. Main St.
38°51′19″N 84°36′20″W / 38.855278°N 84.605556°W / 38.855278; -84.605556 (Chandler House)
Walton
25 Christian Meeting House
Christian Meeting House
Christian Meeting House
February 6, 1989
(#88003262)
6561 Tanner St.
39°04′07″N 84°52′06″W / 39.068611°N 84.868333°W / 39.068611; -84.868333 (Christian Meeting House)
Petersburg
26 Clore House
Clore House
Clore House
February 6, 1989
(#88003252)
6001 Burlington Pike
38°59′37″N 84°49′27″W / 38.993611°N 84.824167°W / 38.993611; -84.824167 (Clore House)
Belleview
27 Jonas Clore House
Jonas Clore House
Jonas Clore House
February 6, 1989
(#88003249)
6256 Main St.
38°59′09″N 84°49′35″W / 38.985833°N 84.826389°W / 38.985833; -84.826389 (Jonas Clore House)
Belleview
28 Jonas Clore Log House August 24, 2000
(#00000910)
9293 E. Bend Rd.
38°57′53″N 84°48′03″W / 38.964722°N 84.800833°W / 38.964722; -84.800833 (Jonas Clore Log House)
Burlington
29 Code House November 25, 2005
(#05001306)
965 Beaver Rd.
38°52′28″N 84°38′59″W / 38.874444°N 84.649722°W / 38.874444; -84.649722 (Code House)
Walton
30 Capt. N. Collins House District February 6, 1989
(#88003253)
6255 Aurora Ferry Rd.
39°03′15″N 84°53′22″W / 39.054167°N 84.889444°W / 39.054167; -84.889444 (Capt. N. Collins House District)
Petersburg
31 Allie Corn House February 6, 1989
(#88003271)
2807 Graves Rd.
39°04′34″N 84°44′16″W / 39.076111°N 84.737778°W / 39.076111; -84.737778 (Allie Corn House)
Hebron
32 Crisler-Crisler Mounds Site April 11, 2002
(#02000341)
Address Restricted
Hebron
33 Dr. M. J. Crouch House February 6, 1989
(#88003307)
2063 Hathaway Rd.
38°56′38″N 84°41′06″W / 38.943889°N 84.685°W / 38.943889; -84.685 (Dr. M. J. Crouch House)
Union
34 John Delehunty House
John Delehunty House
John Delehunty House
February 6, 1989
(#88003300)
212 Main St.
39°00′14″N 84°37′24″W / 39.003889°N 84.623333°W / 39.003889; -84.623333 (John Delehunty House)
Florence Tudor Revival style house, apparently demolished.
35 Sam Delph House February 6, 1989
(#88003270)
4633 Garrison Creek Rd.
39°05′45″N 84°47′47″W / 39.095833°N 84.796389°W / 39.095833; -84.796389 (Sam Delph House)
Petersburg
36 W. T. Delph House February 6, 1989
(#88003277)
6180 Rogers Ln.
39°01′25″N 84°43′11″W / 39.023611°N 84.719722°W / 39.023611; -84.719722 (W. T. Delph House)
Burlington
37 Daniel Dew House
Daniel Dew House
Daniel Dew House
February 6, 1989
(#88003264)
2950 3rd St.
39°04′08″N 84°51′53″W / 39.068889°N 84.864722°W / 39.068889; -84.864722 (Daniel Dew House)
Petersburg
38 Dinsmore House
Dinsmore House
Dinsmore House
March 28, 1979
(#79000962)
West of Burlington on Kentucky Route 18; also 5655 Burlington Pike
39°00′03″N 84°48′49″W / 39.000833°N 84.813611°W / 39.000833; -84.813611 (Dinsmore House)
Burlington A boundary increase was approved November 13, 2023.
39 Early House
Early House
Early House
February 6, 1989
(#88003297)
2970 1st St.
39°04′11″N 84°51′59″W / 39.069722°N 84.866389°W / 39.069722; -84.866389 (Early House)
Petersburg
40 East Bend Church
East Bend Church
East Bend Church
February 6, 1989
(#88003291)
12341 Lower River Rd.
38°55′09″N 84°51′31″W / 38.919167°N 84.858611°W / 38.919167; -84.858611 (East Bend Church)
Union
41 Edwards House
Edwards House
Edwards House
February 7, 1989
(#88003304)
143 S. Main St.
38°51′23″N 84°36′27″W / 38.856389°N 84.6075°W / 38.856389; -84.6075 (Edwards House)
Walton
42 Farmers Bank of Petersburg
Farmers Bank of Petersburg
Farmers Bank of Petersburg
February 6, 1989
(#88003261)
3010 1st St.
39°04′09″N 84°52′05″W / 39.069167°N 84.868056°W / 39.069167; -84.868056 (Farmers Bank of Petersburg)
Petersburg
43 Flick House
Flick House
Flick House
February 6, 1989
(#88003251)
6282 Burlington Pike
38°59′13″N 84°49′38″W / 38.986944°N 84.827222°W / 38.986944; -84.827222 (Flick House)
Belleview
44 Florence Fire Station
Florence Fire Station
Florence Fire Station
February 6, 1989
(#88003301)
Main St.
39°00′03″N 84°37′37″W / 39.000750°N 84.626944°W / 39.000750; -84.626944 (Florence Fire Station)
Florence
45 Florence Hotel
Florence Hotel
Florence Hotel
February 6, 1989
(#88003280)
262 Main St.
39°00′06″N 84°37′37″W / 39.001667°N 84.626944°W / 39.001667; -84.626944 (Florence Hotel)
Florence
46 Benjamin Piatt Fowler House October 29, 1982
(#82001552)
North of Union on U.S. Route 42
38°57′36″N 84°40′54″W / 38.96°N 84.681667°W / 38.96; -84.681667 (Benjamin Piatt Fowler House)
Union
47 Benjamin R. Gaines Farm February 6, 1989
(#88003299)
3895 Idlewild Rd.
39°03′31″N 84°46′51″W / 39.058611°N 84.780833°W / 39.058611; -84.780833 (Benjamin R. Gaines Farm)
Burlington
48 Col. Abner Gaines House
Col. Abner Gaines House
Col. Abner Gaines House
April 10, 1980
(#80001483)
North of Walton at 84 Old Lexington Pike
38°53′03″N 84°36′30″W / 38.884167°N 84.608333°W / 38.884167; -84.608333 (Col. Abner Gaines House)
Walton Boundaries increased on February 4, 2010, but details of increase not provided
49 George-Vest House
George-Vest House
George-Vest House
August 24, 2000
(#00000913)
13815 Walton-Verona Rd.
38°50′34″N 84°38′25″W / 38.842778°N 84.640278°W / 38.842778; -84.640278 (George-Vest House)
Verona
50 William Milburn Glore House
William Milburn Glore House
William Milburn Glore House
December 3, 2002
(#00000904)
11682 Big Bone-Union Rd.
38°53′56″N 84°44′08″W / 38.898889°N 84.735556°W / 38.898889; -84.735556 (William Milburn Glore House)
Union
51 Virginia Corey Goodridge House
Virginia Corey Goodridge House
Virginia Corey Goodridge House
August 24, 2000
(#00000902)
259 Main St.
39°00′05″N 84°37′36″W / 39.001389°N 84.626667°W / 39.001389; -84.626667 (Virginia Corey Goodridge House)
Florence
52 Gordon's Hall
Gordon's Hall
Gordon's Hall
February 6, 1989
(#88003260)
6561 Market St.
39°04′09″N 84°52′04″W / 39.069167°N 84.867778°W / 39.069167; -84.867778 (Gordon's Hall)
Petersburg
53 M. B. Green Site March 26, 2008
(#08000208)
Address Restricted
Petersburg
54 Peter Gregory House August 24, 2000
(#00000905)
5063 Beaver Rd.
38°54′06″N 84°48′13″W / 38.901667°N 84.803611°W / 38.901667; -84.803611 (Peter Gregory House)
Union
55 Hamilton School February 6, 1989
(#88003308)
4837 Beaver Rd.
38°54′04″N 84°47′46″W / 38.901111°N 84.796111°W / 38.901111; -84.796111 (Hamilton School)
Union
56 Hebron Deposit Bank
Hebron Deposit Bank
Hebron Deposit Bank
February 6, 1989
(#88003274)
1871 Petersburg Rd.
39°03′56″N 84°41′52″W / 39.065556°N 84.697778°W / 39.065556; -84.697778 (Hebron Deposit Bank)
Hebron
57 Harvey A. Hicks House February 6, 1989
(#88003281)
1325 Hicks Pike
38°54′38″N 84°39′43″W / 38.910556°N 84.661944°W / 38.910556; -84.661944 (Harvey A. Hicks House)
Walton Demolished
58 Samuel Hind House
Samuel Hind House
Samuel Hind House
June 14, 1990
(#88003278)
417 Stephenson Mill Rd.
38°51′17″N 84°38′04″W / 38.854722°N 84.634444°W / 38.854722; -84.634444 (Samuel Hind House)
Walton
59 Hopeful Lutheran Church
Hopeful Lutheran Church
Hopeful Lutheran Church
February 6, 1989
(#88003279)
6431 Hopeful Rd.
38°59′59″N 84°39′33″W / 38.999722°N 84.659028°W / 38.999722; -84.659028 (Hopeful Lutheran Church)
Florence
60 Agnes Horton House
Agnes Horton House
Agnes Horton House
February 6, 1989
(#88003263)
2901 2nd St.
39°04′14″N 84°51′48″W / 39.070556°N 84.863333°W / 39.070556; -84.863333 (Agnes Horton House)
Petersburg
61 Hudson House
Hudson House
Hudson House
February 6, 1989
(#88003283)
12328 Gaines Way
38°52′55″N 84°37′55″W / 38.881944°N 84.631944°W / 38.881944; -84.631944 (Hudson House)
Walton
62 D. W. Huey House
D. W. Huey House
D. W. Huey House
February 6, 1989
(#88003294)
7812 East Bend Rd.
38°58′40″N 84°44′20″W / 38.977778°N 84.738889°W / 38.977778; -84.738889 (D. W. Huey House)
Burlington
63 Thomas Huey Farm August 24, 2000
(#00000900)
10492 Big Bone Rd.
38°55′44″N 84°43′20″W / 38.928889°N 84.722222°W / 38.928889; -84.722222 (Thomas Huey Farm)
Union
64 Hughes House February 6, 1989
(#88003282)
771 Chambers Rd.
38°53′38″N 84°38′43″W / 38.893889°N 84.645278°W / 38.893889; -84.645278 (Hughes House)
Walton
65 Jenkins-Berkshire House
Jenkins-Berkshire House
Jenkins-Berkshire House
August 24, 2000
(#00000908)
6529 Mill St.
39°03′59″N 84°52′18″W / 39.066500°N 84.871667°W / 39.066500; -84.871667 (Jenkins-Berkshire House)
Petersburg
66 Cave Johnson House February 6, 1989
(#88003273)
8368 River Rd.
39°08′23″N 84°44′23″W / 39.139722°N 84.739722°W / 39.139722; -84.739722 (Cave Johnson House)
Hebron
67 Kirtley House February 9, 1989
(#89000013)
2451 Second Creek Rd.
39°04′44″N 84°49′46″W / 39.078889°N 84.829444°W / 39.078889; -84.829444 (Kirtley House)
Petersburg
68 Rev. Robert E. Kirtley House February 6, 1989
(#88003272)
8545 River Rd.
39°07′52″N 84°44′54″W / 39.131111°N 84.748333°W / 39.131111; -84.748333 (Rev. Robert E. Kirtley House)
Hebron
69 James William Kite Store
James William Kite Store
James William Kite Store
July 30, 2014
(#14000456)
8800 E. Bend Rd.
38°58′21″N 84°47′23″W / 38.9724°N 84.7898°W / 38.9724; -84.7898 (James William Kite Store)
Burlington
70 Morris Lassing House
Morris Lassing House
Morris Lassing House
June 14, 1990
(#88003285)
10515 U.S. Route 42
38°55′40″N 84°40′37″W / 38.927778°N 84.676944°W / 38.927778; -84.676944 (Morris Lassing House)
Union
71 Loder House
Loder House
Loder House
February 6, 1989
(#88003257)
3028 Front St.
39°04′10″N 84°52′08″W / 39.069444°N 84.868889°W / 39.069444; -84.868889 (Loder House)
Petersburg
72 Maplewood March 24, 2000
(#00000275)
Address Restricted
Walton
73 John Clifton and Ann Catherine Mayhugh House
John Clifton and Ann Catherine Mayhugh House
John Clifton and Ann Catherine Mayhugh House
November 25, 2005
(#05001309)
133 N. Main St.
38°52′20″N 84°36′47″W / 38.872361°N 84.613194°W / 38.872361; -84.613194 (John Clifton and Ann Catherine Mayhugh House)
Walton
74 John Clifton Mayhugh House
John Clifton Mayhugh House
John Clifton Mayhugh House
February 6, 1989
(#88003303)
113 N. Main St.
38°52′15″N 84°36′50″W / 38.870972°N 84.613889°W / 38.870972; -84.613889 (John Clifton Mayhugh House)
Walton
75 W. F. and Florence McKim House November 25, 2005
(#05001310)
6031 S. Orient St.
39°01′33″N 84°43′17″W / 39.025833°N 84.721389°W / 39.025833; -84.721389 (W. F. and Florence McKim House)
Burlington
76 Frank S. Milburn Machine Shop November 25, 2005
(#05001311)
5844 N. Orient St.
39°02′00″N 84°43′13″W / 39.033333°N 84.720278°W / 39.033333; -84.720278 (Frank S. Milburn Machine Shop)
Burlington
77 M. Miller House February 6, 1989
(#88003289)
3805 Beaver Rd.
38°53′25″N 84°45′56″W / 38.890278°N 84.765556°W / 38.890278; -84.765556 (M. Miller House)
Union
78 John Moore House March 29, 1978
(#78001300)
6 miles (9.6 km) northwest of Francisville
39°06′55″N 84°46′35″W / 39.115278°N 84.776389°W / 39.115278; -84.776389 (John Moore House)
Francisville
79 L. C. Norman House February 6, 1989
(#88003286)
1966 Mt. Zion Rd.
38°56′46″N 84°40′48″W / 38.946111°N 84.68°W / 38.946111; -84.68 (L. C. Norman House)
Union
80 Richard Parker House February 6, 1989
(#88003296)
4312 Belleview Rd.
39°02′16″N 84°51′50″W / 39.037778°N 84.863889°W / 39.037778; -84.863889 (Richard Parker House)
Petersburg
81 Peters House
Peters House
Peters House
February 6, 1989
(#88003298)
2973 3rd St.
39°04′06″N 84°51′50″W / 39.068333°N 84.863889°W / 39.068333; -84.863889 (Peters House)
Petersburg
82 Piatt's Landing
Piatt's Landing
Piatt's Landing
July 18, 1974
(#74000849)
South of Burlington off Kentucky Route 338
38°54′05″N 84°51′33″W / 38.901389°N 84.859167°W / 38.901389; -84.859167 (Piatt's Landing)
Burlington
83 Prospect Farm
Prospect Farm
Prospect Farm
February 6, 1989
(#88003265)
6279 Petersburg Rd.
39°03′47″N 84°51′47″W / 39.063056°N 84.863056°W / 39.063056; -84.863056 (Prospect Farm)
Petersburg
84 Rabbit Hash General Store
Rabbit Hash General Store
Rabbit Hash General Store
February 6, 1989
(#88003293)
10021 Lower River Rd.
38°56′32″N 84°50′46″W / 38.942222°N 84.846111°W / 38.942222; -84.846111 (Rabbit Hash General Store)
Rabbit Hash Severely damaged by fire February 2016[5]
85 Rabbit Hash Historic District
Rabbit Hash Historic District
Rabbit Hash Historic District
December 4, 2003
(#03001231)
10021-10410 Lower River Rd.
38°56′29″N 84°51′02″W / 38.941389°N 84.850556°W / 38.941389; -84.850556 (Rabbit Hash Historic District)
Rabbit Hash
86 Ransom House February 6, 1989
(#88003284)
1842 Messmer Rd.
38°48′28″N 84°38′51″W / 38.807778°N 84.6475°W / 38.807778; -84.6475 (Ransom House)
Crittenden
87 Reeves Mound August 3, 1990
(#90001154)
Address Restricted
Stringtown
88 Thomas Zane Roberts House and Workshop February 28, 2012
(#12000042)
5074 Middle Creek Rd.
38°59′37″N 84°47′21″W / 38.993547°N 84.789049°W / 38.993547; -84.789049 (Thomas Zane Roberts House and Workshop)
Burlington
89 Rogers Site October 31, 1983
(#83003647)
Address Restricted
Petersburg
90 Boone Fowler Rogers Barn August 24, 2000
(#00000901)
5394 Belleview Rd.
39°01′01″N 84°49′49″W / 39.016944°N 84.830278°W / 39.016944; -84.830278 (Boone Fowler Rogers Barn)
Petersburg
91 James Rogers House
James Rogers House
James Rogers House
February 6, 1989
(#88003295)
6259 Sycamore St.
38°59′07″N 84°49′30″W / 38.985278°N 84.825°W / 38.985278; -84.825 (James Rogers House)
Belleview
92 Henry and Agnes Rolsen House November 25, 2005
(#05001312)
3044 Dry Creek Rd.
39°04′24″N 84°38′21″W / 39.073333°N 84.639167°W / 39.073333; -84.639167 (Henry and Agnes Rolsen House)
Constance
93 Dr. Gladys Rouse Office and House
Dr. Gladys Rouse Office and House
Dr. Gladys Rouse Office and House
November 25, 2005
(#05001313)
221 Main St.
39°00′11″N 84°37′26″W / 39.003056°N 84.623750°W / 39.003056; -84.623750 (Dr. Gladys Rouse Office and House)
Florence
94 Ryle's Super Market and Oddfellows Building
Ryle's Super Market and Oddfellows Building
Ryle's Super Market and Oddfellows Building
February 6, 1989
(#88003258)
6571 Tanner St.
39°04′08″N 84°52′14″W / 39.068889°N 84.870556°W / 39.068889; -84.870556 (Ryle's Super Market and Oddfellows Building)
Petersburg
95 South Main Street Historic District
South Main Street Historic District
South Main Street Historic District
March 17, 2005
(#04001249)
Roughly along Main St. between Edwards and Loreco Sts.
38°51′38″N 84°36′37″W / 38.860556°N 84.610278°W / 38.860556; -84.610278 (South Main Street Historic District)
Walton
96 Abe Souther House January 8, 1987
(#87000143)
Off Kentucky Route 237
39°05′55″N 84°42′27″W / 39.098611°N 84.7075°W / 39.098611; -84.7075 (Abe Souther House)
Francisville
97 J. Q. A. Stephens House November 25, 2005
(#05001308)
5572 Rabbit Hash Rd.
38°56′14″N 84°48′13″W / 38.937222°N 84.803611°W / 38.937222; -84.803611 (J. Q. A. Stephens House)
Union
98 Dr. John E. Stevenson House August 24, 2000
(#00000912)
3422 Beaver Rd.
38°53′20″N 84°45′03″W / 38.888889°N 84.750833°W / 38.888889; -84.750833 (Dr. John E. Stevenson House)
Union
99 John Tanner House January 8, 1987
(#87000207)
Kentucky Route 20
39°03′54″N 84°51′52″W / 39.065°N 84.864444°W / 39.065; -84.864444 (John Tanner House)
Petersburg
100 George W. Terrill House
George W. Terrill House
George W. Terrill House
February 6, 1989
(#88003266)
6002 Petersburg Rd.
39°03′50″N 84°51′02″W / 39.063889°N 84.850556°W / 39.063889; -84.850556 (George W. Terrill House)
Petersburg
101 John G. Tomlin House
John G. Tomlin House
John G. Tomlin House
November 25, 2005
(#05001314)
109 N. Main St.
38°52′14″N 84°36′50″W / 38.870556°N 84.613889°W / 38.870556; -84.613889 (John G. Tomlin House)
Walton
102 Ephraim Uitz House June 14, 1990
(#88003276)
5208 Bullitssville Rd.
39°02′31″N 84°43′08″W / 39.041944°N 84.718889°W / 39.041944; -84.718889 (Ephraim Uitz House)
Burlington
103 Verona High School
Verona High School
Verona High School
December 3, 2002
(#00000909)
14923 Walton-Verona Rd.
38°49′09″N 84°39′27″W / 38.819167°N 84.6575°W / 38.819167; -84.6575 (Verona High School)
Verona
104 Wallace House
Wallace House
Wallace House
February 6, 1989
(#88003306)
67 S. Main St.
38°51′41″N 84°36′38″W / 38.861389°N 84.610556°W / 38.861389; -84.610556 (Wallace House)
Walton
105 John J. Walton House February 28, 2012
(#12000041)
5408 Belleview Rd.
39°00′36″N 84°50′01″W / 39.009889°N 84.833681°W / 39.009889; -84.833681 (John J. Walton House)
Belleview
106 Watts House January 8, 1987
(#87000208)
Williams Rd.
39°05′49″N 84°45′03″W / 39.096944°N 84.750833°W / 39.096944; -84.750833 (Watts House)
Bullittsville
107 Wingate-Gaines Farm District February 7, 1989
(#88003267)
5225 Whitton Rd.
39°02′54″N 84°49′18″W / 39.048333°N 84.821667°W / 39.048333; -84.821667 (Wingate-Gaines Farm District)
Petersburg

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.
  5. ^ "Historic Rabbit Hash General Store being rebuilt after fire".