Fort Towson

Add links

Location of Hopkins County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hopkins 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 32 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 March 22, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Archeological Site 15 HK 46 and 47 July 28, 1980
(#80001553)
Address Restricted
White Plains
2 Archeological Site 15 HK 79 December 4, 1980
(#80001552)
Address Restricted
Nebo
3 Archeological Site 15 HK 8 August 1, 1980
(#80001551)
Address Restricted
Hanson
4 Beulah Lodge
Beulah Lodge
Beulah Lodge
March 8, 1989
(#88002718)
Kentucky Route 70, 0.5 miles west of its junction with Kentucky Route 109
37°16′17″N 87°41′24″W / 37.271389°N 87.69°W / 37.271389; -87.69 (Beulah Lodge)
Dawson Springs
5 John Cox House December 13, 1988
(#88002715)
Kentucky Route 502, 0.5 miles north of Nebo
37°23′37″N 87°38′20″W / 37.393611°N 87.638889°W / 37.393611; -87.638889 (John Cox House)
Nebo The house has been demolished.[citation needed]
6 Cranor School
Cranor School
Cranor School
March 8, 1989
(#88002721)
Buttermilk Rd., 0.2 miles southeast of its junction with Hamby Rd.
37°07′46″N 87°35′09″W / 37.129444°N 87.585833°W / 37.129444; -87.585833 (Cranor School)
St. Charles
7 The Darby House
The Darby House
The Darby House
August 15, 1997
(#97000871)
301 W. Arcadia Ave.
37°10′00″N 87°41′37″W / 37.166667°N 87.693611°W / 37.166667; -87.693611 (The Darby House)
Dawson Springs
8 Dawson Springs Historic District
Dawson Springs Historic District
Dawson Springs Historic District
December 13, 1988
(#88002710)
100 block of S. Main St.; also roughly bounded by Keigan St., Water St., Arcadia Ave., Hunter St., and Sycamore St.
37°10′04″N 87°41′33″W / 37.167778°N 87.692500°W / 37.167778; -87.692500 (Dawson Springs Historic District)
Dawson Springs Second group of streets represents a boundary increase
9 Bazle Edmiston House
Bazle Edmiston House
Bazle Edmiston House
December 13, 1988
(#88002719)
Kentucky Route 291, 0.2 miles west of its junction with Kentucky Route 109
37°19′30″N 87°43′07″W / 37.325°N 87.718611°W / 37.325; -87.718611 (Bazle Edmiston House)
Nebo
10 Dr. Thomas Gardiner House
Dr. Thomas Gardiner House
Dr. Thomas Gardiner House
December 13, 1988
(#88002727)
173 Sugg St.
37°19′39″N 87°30′08″W / 37.327500°N 87.502222°W / 37.327500; -87.502222 (Dr. Thomas Gardiner House)
Madisonville
11 Hanson Historic District
Hanson Historic District
Hanson Historic District
December 13, 1988
(#88002711)
Roughly Main St. from U.S. Route 41 to E. Railroad St.
37°25′02″N 87°28′54″W / 37.417222°N 87.481667°W / 37.417222; -87.481667 (Hanson Historic District)
Hanson
12 John Harvey House
John Harvey House
John Harvey House
December 13, 1988
(#88002731)
175 N. Seminary St.
37°19′54″N 87°30′07″W / 37.331667°N 87.501944°W / 37.331667; -87.501944 (John Harvey House)
Madisonville Designed by architect George Franklin Barber
13 L.D. Hockersmith House
L.D. Hockersmith House
L.D. Hockersmith House
December 13, 1988
(#88002729)
218 S. Scott St.
37°19′29″N 87°29′44″W / 37.324861°N 87.495556°W / 37.324861; -87.495556 (L.D. Hockersmith House)
Madisonville
14 Hotel Earlington
Hotel Earlington
Hotel Earlington
December 13, 1988
(#88002725)
118 E. Main St.
37°16′28″N 87°30′41″W / 37.274444°N 87.511389°W / 37.274444; -87.511389 (Hotel Earlington)
Earlington
15 Beckley Jackson House
Beckley Jackson House
Beckley Jackson House
March 23, 1989
(#88002733)
Kentucky Route 1069, 0.2 miles south of its junction with Jones Rd.
37°26′40″N 87°31′50″W / 37.444444°N 87.530556°W / 37.444444; -87.530556 (Beckley Jackson House)
Hanson
16 Gabriel Jennings House
Gabriel Jennings House
Gabriel Jennings House
December 13, 1988
(#88002720)
Kentucky Route 70, 1 mile east of its junction with Kentucky Route 291
37°16′17″N 87°46′02″W / 37.271389°N 87.767222°W / 37.271389; -87.767222 (Gabriel Jennings House)
Dawson Springs
17 W.W. Kington House
W.W. Kington House
W.W. Kington House
December 13, 1988
(#88002724)
109 Crooked St.
37°14′24″N 87°28′22″W / 37.240000°N 87.472778°W / 37.240000; -87.472778 (W.W. Kington House)
Mortons Gap
18 Chittenden P. Lyon, Jr. House
Chittenden P. Lyon, Jr. House
Chittenden P. Lyon, Jr. House
October 18, 1976
(#76000898)
304 Union St.
37°19′26″N 87°29′53″W / 37.323889°N 87.498194°W / 37.323889; -87.498194 (Chittenden P. Lyon, Jr. House)
Madisonville
19 Madisonville Armory
Madisonville Armory
Madisonville Armory
September 6, 2002
(#02000927)
670 Park Ave.
37°18′59″N 87°29′19″W / 37.316389°N 87.488611°W / 37.316389; -87.488611 (Madisonville Armory)
Madisonville
20 Madisonville Commercial Historic District
Madisonville Commercial Historic District
Madisonville Commercial Historic District
December 13, 1988
(#88002712)
Center and Main Sts.
37°19′40″N 87°29′55″W / 37.327778°N 87.498611°W / 37.327778; -87.498611 (Madisonville Commercial Historic District)
Madisonville
21 Madisonville Public Library
Madisonville Public Library
Madisonville Public Library
December 13, 1988
(#88002728)
107 S. Union St.
37°19′36″N 87°29′54″W / 37.326583°N 87.498333°W / 37.326583; -87.498333 (Madisonville Public Library)
Madisonville
22 Madisonville Tuberculosis Hospital
Madisonville Tuberculosis Hospital
Madisonville Tuberculosis Hospital
August 4, 2016
(#16000496)
625 Hospital Dr.
37°20′26″N 87°29′27″W / 37.340583°N 87.490911°W / 37.340583; -87.490911 (Madisonville Tuberculosis Hospital)
Madisonville
23 Frederick Miller House December 13, 1988
(#88002723)
U.S. Route 62, 2.1 miles west of White Plains
37°11′32″N 87°25′14″W / 37.192222°N 87.420556°W / 37.192222; -87.420556 (Frederick Miller House)
White Plains
24 Munn's School
Munn's School
Munn's School
August 30, 1983
(#83002796)
Princeton Rd.
37°18′54″N 87°31′48″W / 37.315°N 87.53°W / 37.315; -87.53 (Munn's School)
Madisonville
25 North Main Street Historic District
North Main Street Historic District
North Main Street Historic District
December 13, 1988
(#88002713)
Roughly the 200 and 300 blocks of N. Main St.
37°19′57″N 87°29′51″W / 37.332500°N 87.497500°W / 37.332500; -87.497500 (North Main Street Historic District)
Madisonville
26 Oakmoor
Oakmoor
Oakmoor
December 13, 1988
(#88002726)
E. Main St.
37°16′37″N 87°30′30″W / 37.276944°N 87.508333°W / 37.276944; -87.508333 (Oakmoor)
Earlington
27 Bradford Porter House
Bradford Porter House
Bradford Porter House
December 13, 1988
(#88002714)
U.S. Route 41A, 1 mile west of its junction with Kentucky Route 630
37°22′40″N 87°35′57″W / 37.377778°N 87.599167°W / 37.377778; -87.599167 (Bradford Porter House)
Nebo
28 Turner Ruby House
Turner Ruby House
Turner Ruby House
December 13, 1988
(#88002730)
264 S. Union St.
37°19′27″N 87°29′53″W / 37.324167°N 87.498056°W / 37.324167; -87.498056 (Turner Ruby House)
Madisonville
29 Richard Salmon House
Richard Salmon House
Richard Salmon House
December 13, 1988
(#88002722)
Kentucky Route 112
37°11′52″N 87°36′34″W / 37.197778°N 87.609444°W / 37.197778; -87.609444 (Richard Salmon House)
Dawson Springs
30 James E. Slaton House December 13, 1988
(#88002717)
Off County Highway 1221
37°17′31″N 87°25′17″W / 37.29192°N 87.42131°W / 37.29192; -87.42131 (James E. Slaton House)
Madisonville vic. 1864-built I-House
31 US Post Office-Madisonville
US Post Office-Madisonville
US Post Office-Madisonville
January 3, 1989
(#88003196)
56 N. Main St.
37°19′46″N 87°29′54″W / 37.329306°N 87.498333°W / 37.329306; -87.498333 (US Post Office-Madisonville)
Madisonville
32 Zion Brick Missionary Church
Zion Brick Missionary Church
Zion Brick Missionary Church
December 13, 1988
(#88002716)
Crossroad Chapel Rd., 0.3 miles north of its junction with Kentucky Route 138
37°29′56″N 87°28′46″W / 37.498889°N 87.479444°W / 37.498889; -87.479444 (Zion Brick Missionary Church)
Hanson

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Hamby Well Building April 19, 1972
(#72000534)
February 3, 1988 120 S. Main St.
Dawson Springs

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 March 22, 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.