Fort Towson

Add links

Location of Greenup County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Greenup 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 20 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 Bennett's Mill Covered Bridge
Bennett's Mill Covered Bridge
Bennett's Mill Covered Bridge
March 26, 1976
(#76000892)
Kentucky Route 2125 west of Greenup
38°37′50″N 82°55′37″W / 38.630556°N 82.926944°W / 38.630556; -82.926944 (Bennett's Mill Covered Bridge)
Greenup
2 Front Street District
Front Street District
Front Street District
January 27, 1988
(#87002448)
Front St.
38°34′39″N 82°50′03″W / 38.577500°N 82.834167°W / 38.577500; -82.834167 (Front Street District)
Greenup
3 General U.S. Grant Bridge
General U.S. Grant Bridge
General U.S. Grant Bridge
May 31, 2001
(#01000560)
Ohio River-Chillicothe and 2nd St.
38°43′29″N 82°59′53″W / 38.724722°N 82.998056°W / 38.724722; -82.998056 (General U.S. Grant Bridge)
South Portsmouth Extends into Scioto County, Ohio. Demolished in 2001.
4 Greenup Masonic Lodge
Greenup Masonic Lodge
Greenup Masonic Lodge
January 27, 1988
(#87002447)
314 Main St.
38°34′40″N 82°50′12″W / 38.577778°N 82.836667°W / 38.577778; -82.836667 (Greenup Masonic Lodge)
Greenup
5 Kouns-Hoffman House
Kouns-Hoffman House
Kouns-Hoffman House
January 27, 1988
(#87002445)
208 Jefferson St.
38°34′37″N 82°50′00″W / 38.576806°N 82.833333°W / 38.576806; -82.833333 (Kouns-Hoffman House)
Greenup
6 KY 2541 Bridge
KY 2541 Bridge
KY 2541 Bridge
January 27, 1988
(#87002446)
Main St. over the Little Sandy River
38°34′50″N 82°50′25″W / 38.580556°N 82.840278°W / 38.580556; -82.840278 (KY 2541 Bridge)
Greenup
7 Lower Shawneetown
Lower Shawneetown
Lower Shawneetown
April 28, 1983
(#83002784)
Northwest of Kentucky Route 8[5]
38°42′54″N 83°01′42″W / 38.715000°N 83.028333°W / 38.715000; -83.028333 (Lower Shawneetown)
South Portsmouth
8 Lower Shawneetown Archeological District
Lower Shawneetown Archeological District
Lower Shawneetown Archeological District
November 29, 1985
(#85003334)
Scattered around South Portsmouth[6]
38°42′58″N 83°01′21″W / 38.716111°N 83.022500°W / 38.716111; -83.022500 (Lower Shawneetown Archeological District)
South Portsmouth Includes Lower Shawneetown and Group A of the Portsmouth Earthworks,[7] and extends into Lewis County
9 McConnell House, Law Office, and Slave Quarters
McConnell House, Law Office, and Slave Quarters
McConnell House, Law Office, and Slave Quarters
July 30, 1975
(#75000764)
West of Wurtland on U.S. Route 23
38°33′07″N 82°47′19″W / 38.551944°N 82.788611°W / 38.551944; -82.788611 (McConnell House, Law Office, and Slave Quarters)
Wurtland
10 McKee House
McKee House
McKee House
January 27, 1988
(#87002439)
1023 Riverside Dr.
38°34′28″N 82°49′47″W / 38.574444°N 82.829861°W / 38.574444; -82.829861 (McKee House)
Greenup
11 Methodist Episcopal Church South
Methodist Episcopal Church South
Methodist Episcopal Church South
January 27, 1988
(#87002444)
Main St.
38°34′36″N 82°50′05″W / 38.576667°N 82.834722°W / 38.576667; -82.834722 (Methodist Episcopal Church South)
Greenup
12 Oldtown Covered Bridge
Oldtown Covered Bridge
Oldtown Covered Bridge
March 26, 1976
(#76000893)
South of Oldtown off Kentucky Route 1
38°25′53″N 82°53′42″W / 38.431389°N 82.895°W / 38.431389; -82.895 (Oldtown Covered Bridge)
Oldtown
13 Portsmouth Earthworks, Group A
Portsmouth Earthworks, Group A
Portsmouth Earthworks, Group A
December 4, 1980
(#80001534)
Between County Route 8 and the Ohio River, west of South Portsmouth[8]
38°43′18″N 83°01′23″W / 38.7216°N 83.023°W / 38.7216; -83.023 (Portsmouth Earthworks, Group A)
South Portsmouth
14 Russell Railroad YMCA
Russell Railroad YMCA
Russell Railroad YMCA
May 2, 2001
(#01000452)
451 Verhon St.
38°32′02″N 82°41′52″W / 38.533889°N 82.697778°W / 38.533889; -82.697778 (Russell Railroad YMCA)
Russell
15 South Greenup District
South Greenup District
South Greenup District
January 27, 1988
(#87002443)
Roughly bounded by the C&O railroad line, Laurel St., Seaton Ave., and Washington St.
38°34′37″N 82°50′19″W / 38.576944°N 82.838611°W / 38.576944; -82.838611 (South Greenup District)
Greenup
16 Jesse Stuart House
Jesse Stuart House
Jesse Stuart House
June 1, 1982
(#82002700)
Stuarts Lane off W. Hollow Rd.
38°33′02″N 82°50′13″W / 38.550556°N 82.836944°W / 38.550556; -82.836944 (Jesse Stuart House)
Greenup
17 Warnock House
Warnock House
Warnock House
January 27, 1988
(#87002442)
404 Harrison
38°34′38″N 82°50′14″W / 38.577222°N 82.837361°W / 38.577222; -82.837361 (Warnock House)
Greenup
18 West Main Street District
West Main Street District
West Main Street District
January 27, 1988
(#87002441)
W. Main St.
38°34′44″N 82°50′18″W / 38.578889°N 82.838333°W / 38.578889; -82.838333 (West Main Street District)
Greenup
19 Worthington House
Worthington House
Worthington House
January 27, 1988
(#87002438)
U.S. Route 23 at Academy Rd.
38°34′06″N 82°49′56″W / 38.568333°N 82.832222°W / 38.568333; -82.832222 (Worthington House)
Greenup
20 Wurtland Union Church
Wurtland Union Church
Wurtland Union Church
December 4, 2008
(#08001119)
325 Wurtland Ave.
38°33′02″N 82°46′52″W / 38.550556°N 82.781111°W / 38.550556; -82.781111 (Wurtland Union Church)
Wurtland

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. ^ Location derived from this historical marker; the NRIS lists the site as "Address Restricted"
  6. ^ Location derived from those of other Portsmouth sites included in the district; NRIS mentions them but lists this site as "Address Restricted".
  7. ^ "National Register Information System". National Register of Historic Places. National Park Service. June 30, 2007.
  8. ^ Location derived from this map; the NRIS lists the site as "Address Restricted"