Fort Towson

Add links

Location of Daviess County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Daviess 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 38 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.


          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 Archeological Site 15 Da 39
Archeological Site 15 Da 39
Archeological Site 15 Da 39
December 22, 1978
(#78001310)
Off the Ohio River shoreline northeast of Owensboro[5]
37°51′30″N 87°01′54″W / 37.858333°N 87.031667°W / 37.858333; -87.031667 (Archeological Site 15 Da 39)
Maceo
2 D.D. Bogard House
D.D. Bogard House
D.D. Bogard House
May 22, 1980
(#80001503)
303 E. 4th St.
37°46′23″N 87°06′30″W / 37.773056°N 87.108333°W / 37.773056; -87.108333 (D.D. Bogard House)
Owensboro
3 Breidenbach Building
Breidenbach Building
Breidenbach Building
March 28, 1986
(#86000660)
208 W. 3rd St.
37°46′25″N 87°06′46″W / 37.773611°N 87.112667°W / 37.773611; -87.112667 (Breidenbach Building)
Owensboro
4 Callas Sweet Shop
Callas Sweet Shop
Callas Sweet Shop
March 28, 1986
(#86000661)
420 Frederica Ave.
37°46′19″N 87°06′49″W / 37.771944°N 87.113611°W / 37.771944; -87.113611 (Callas Sweet Shop)
Owensboro
5 Carnegie Free Public Library (DAOB 41)
Carnegie Free Public Library (DAOB 41)
Carnegie Free Public Library (DAOB 41)
August 6, 1986
(#86002234)
901 Frederica Ave.
37°46′02″N 87°06′45″W / 37.767222°N 87.112500°W / 37.767222; -87.112500 (Carnegie Free Public Library (DAOB 41))
Owensboro
6 Le Vega Clements House
Le Vega Clements House
Le Vega Clements House
March 28, 1986
(#86000663)
1500 N. Highland Ave.
37°46′27″N 87°05′31″W / 37.774167°N 87.091944°W / 37.774167; -87.091944 (Le Vega Clements House)
Owensboro
7 Confederate Monument in Owensboro
Confederate Monument in Owensboro
Confederate Monument in Owensboro
July 17, 1997
(#97000708)
1 block north of the junction of U.S. Routes 60 and 431
37°46′26″N 87°06′48″W / 37.773889°N 87.113222°W / 37.773889; -87.113222 (Confederate Monument in Owensboro)
Owensboro
8 Howell J. Davis House
Howell J. Davis House
Howell J. Davis House
August 3, 1990
(#90001168)
3301 Veach Rd.
37°44′17″N 87°06′08″W / 37.738056°N 87.102222°W / 37.738056; -87.102222 (Howell J. Davis House)
Owensboro
9 Doctors' Row Historic District
Doctors' Row Historic District
Doctors' Row Historic District
March 28, 1986
(#86000662)
W. 4th St. between Frederica and Saint Ann Sts.
37°46′22″N 87°06′44″W / 37.772778°N 87.112222°W / 37.772778; -87.112222 (Doctors' Row Historic District)
Owensboro
10 Federal Building and US Post Office-Owensboro
Federal Building and US Post Office-Owensboro
Federal Building and US Post Office-Owensboro
April 13, 1989
(#89000295)
5th and Frederica
37°46′18″N 87°06′46″W / 37.771667°N 87.112778°W / 37.771667; -87.112778 (Federal Building and US Post Office-Owensboro)
Owensboro
11 Gillim House
Gillim House
Gillim House
March 28, 1986
(#86000664)
517 Frederica St.
37°46′15″N 87°06′46″W / 37.770833°N 87.112778°W / 37.770833; -87.112778 (Gillim House)
Owensboro
12 Felix Grimes House June 18, 1975
(#75000746)
1301 Leitchfield Rd.
37°45′55″N 87°05′22″W / 37.765278°N 87.089444°W / 37.765278; -87.089444 (Felix Grimes House)
Owensboro
13 Haphazard
Haphazard
Haphazard
August 22, 1975
(#75000747)
Pleasant Valley Rd.
37°46′56″N 87°04′24″W / 37.782222°N 87.073333°W / 37.782222; -87.073333 (Haphazard)
Owensboro
14 Kentucky Buggy Company Building
Kentucky Buggy Company Building
Kentucky Buggy Company Building
September 29, 2015
(#15000649)
301 E. 9th St.
37°46′04″N 87°06′28″W / 37.7677°N 87.1079°W / 37.7677; -87.1079 (Kentucky Buggy Company Building)
Owensboro
15 Thomas Krahwinkel House
Thomas Krahwinkel House
Thomas Krahwinkel House
July 30, 2013
(#13000556)
10501 U.S. Route 60
37°50′37″N 87°18′39″W / 37.843611°N 87.310833°W / 37.843611; -87.310833 (Thomas Krahwinkel House)
Owensboro
16 McKay-Thornberry House
McKay-Thornberry House
McKay-Thornberry House
May 3, 1984
(#84001408)
S. Hampton Rd.
37°45′42″N 86°58′00″W / 37.761667°N 86.966667°W / 37.761667; -86.966667 (McKay-Thornberry House)
Owensboro
17 Medley House
Medley House
Medley House
February 20, 1980
(#80001504)
1220 Frederica St.
37°45′52″N 87°06′47″W / 37.764444°N 87.113056°W / 37.764444; -87.113056 (Medley House)
Owensboro
18 George Mischel and Sons Building
George Mischel and Sons Building
George Mischel and Sons Building
March 28, 1986
(#86000756)
412 E. 2nd St.
37°46′30″N 87°06′25″W / 37.775000°N 87.107083°W / 37.775000; -87.107083 (George Mischel and Sons Building)
Owensboro
19 Monarch-Payne House
Monarch-Payne House
Monarch-Payne House
March 28, 1986
(#86000757)
1432 E. 4th St.
37°46′26″N 87°05′34″W / 37.773750°N 87.092778°W / 37.773750; -87.092778 (Monarch-Payne House)
Owensboro
20 J.Z. Moore Historic District
J.Z. Moore Historic District
J.Z. Moore Historic District
March 28, 1986
(#86000659)
Roughly bounded by W. and E. 12th, Daviess, E. and W. 14th, and Saint Ann Sts.
37°45′51″N 87°06′37″W / 37.764167°N 87.110278°W / 37.764167; -87.110278 (J.Z. Moore Historic District)
Owensboro
21 Moorman House
Moorman House
Moorman House
March 27, 1992
(#92000140)
2731 W. 2nd St.
37°46′29″N 87°08′40″W / 37.774722°N 87.144444°W / 37.774722; -87.144444 (Moorman House)
Owensboro
22 Mount St. Joseph Academy
Mount St. Joseph Academy
Mount St. Joseph Academy
January 25, 1979
(#79000970)
Kentucky Route 56
37°41′35″N 87°19′29″W / 37.693056°N 87.324722°W / 37.693056; -87.324722 (Mount St. Joseph Academy)
Saint Joseph
23 Odd Fellows Building
Odd Fellows Building
Odd Fellows Building
March 28, 1986
(#86000758)
200-204 W. 3rd St.
37°46′25″N 87°06′45″W / 37.773611°N 87.112500°W / 37.773611; -87.112500 (Odd Fellows Building)
Owensboro
24 Owensboro Armory
Owensboro Armory
Owensboro Armory
September 6, 2002
(#02000919)
1501 Parrish Ave.
37°45′40″N 87°07′34″W / 37.761111°N 87.126111°W / 37.761111; -87.126111 (Owensboro Armory)
Owensboro Demolished 2012
25 Owensboro Historic Commercial District
Owensboro Historic Commercial District
Owensboro Historic Commercial District
January 12, 1983
(#83002626)
2nd St. between St. Ann and Lewis Sts.
37°46′29″N 87°06′38″W / 37.774722°N 87.110556°W / 37.774722; -87.110556 (Owensboro Historic Commercial District)
Owensboro
26 Owensboro Historic Downtown Commercial District
Owensboro Historic Downtown Commercial District
Owensboro Historic Downtown Commercial District
July 26, 2005
(#04001251)
Roughly between Frederica, Clay, 2nd, and 4th Sts.
37°46′27″N 87°06′38″W / 37.774167°N 87.110556°W / 37.774167; -87.110556 (Owensboro Historic Downtown Commercial District)
Owensboro
27 Phillip's Court District
Phillip's Court District
Phillip's Court District
March 28, 1986
(#86000658)
Roughly bounded by Technical High School, Cruze Dr., W. 18th St., and Frederica Ave.
37°45′39″N 87°06′40″W / 37.760833°N 87.111111°W / 37.760833; -87.111111 (Phillip's Court District)
Owensboro
28 Camden Riley House
Camden Riley House
Camden Riley House
March 28, 1986
(#86000760)
112 E. 4th St.
37°46′21″N 87°06′51″W / 37.772500°N 87.114167°W / 37.772500; -87.114167 (Camden Riley House)
Owensboro
29 St. Joseph Church
St. Joseph Church
St. Joseph Church
November 3, 1983
(#83003651)
4th and Clay Sts.
37°46′22″N 87°06′22″W / 37.772778°N 87.106111°W / 37.772778; -87.106111 (St. Joseph Church)
Owensboro
30 Maj. Hampden Smith House
Maj. Hampden Smith House
Maj. Hampden Smith House
September 28, 1976
(#76000865)
909 Frederica St.
37°46′01″N 87°06′44″W / 37.767056°N 87.112222°W / 37.767056; -87.112222 (Maj. Hampden Smith House)
Owensboro
31 James L. Stinnett House
James L. Stinnett House
James L. Stinnett House
December 30, 2019
(#100004830)
10184 Hwy 54
37°40′59″N 86°52′05″W / 37.6831°N 86.8680°W / 37.6831; -86.8680 (James L. Stinnett House)
Whitesville
32 James J. Sweeney House
James J. Sweeney House
James J. Sweeney House
August 11, 1980
(#80001505)
121 E. 5th St.
37°46′19″N 87°06′36″W / 37.771944°N 87.110000°W / 37.771944; -87.110000 (James J. Sweeney House)
Owensboro
33 Temple Adath Israel
Temple Adath Israel
Temple Adath Israel
March 28, 1986
(#86000761)
429 Daviess St.
37°46′19″N 87°06′34″W / 37.771833°N 87.109444°W / 37.771833; -87.109444 (Temple Adath Israel)
Owensboro
34 Thompson and Powell Martyrs Monument
Thompson and Powell Martyrs Monument
Thompson and Powell Martyrs Monument
July 17, 1997
(#97000707)
Junction of Kentucky Routes 56 and 500
37°41′44″N 87°19′30″W / 37.695556°N 87.325111°W / 37.695556; -87.325111 (Thompson and Powell Martyrs Monument)
Saint Joseph
35 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
April 10, 1972
(#72000530)
403 W. 5th St.
37°46′18″N 87°06′53″W / 37.771667°N 87.114722°W / 37.771667; -87.114722 (Trinity Episcopal Church)
Owensboro
36 Union Station
Union Station
Union Station
August 1, 1979
(#79000969)
1039 Frederica St.
37°45′57″N 87°06′43″W / 37.765833°N 87.111944°W / 37.765833; -87.111944 (Union Station)
Owensboro
37 Willow Hill
Willow Hill
Willow Hill
June 9, 1982
(#82004621)
Jones Rd.
37°47′01″N 87°00′47″W / 37.783611°N 87.013056°W / 37.783611; -87.013056 (Willow Hill)
Owensboro
38 Yewell House
Yewell House
Yewell House
March 28, 1986
(#86000762)
630 Clay St.
37°46′12″N 87°06′23″W / 37.770000°N 87.106389°W / 37.770000; -87.106389 (Yewell House)
Owensboro

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Ames Building March 28, 1986
(#86000657)
October 17, 1988 401 W. Third St.
Owensboro Was being partially demolished when it was destroyed by fire on July 17, 1987[6][7].

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. ^ a b 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. ^ Pollack, David, ed. The Archaeology of Kentucky: An Update. Frankfort: Kentucky Heritage Council, 2008, 35.
  6. ^ "Fire razes part of downtown building". Messenger-Inquirer. July 18, 1987. p. 1A. Retrieved July 4, 2022 – via Newspapers.com.
  7. ^ https://npgallery.nps.gov/NRHP/GetAsset/NRHP/64000247_text