Fort Towson

Add links

Location of Oldham County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Oldham 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 an online map.[1]

There are 48 properties and districts listed on the National Register in the county.


          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 Ashbourne Farms
Ashbourne Farms
Ashbourne Farms
March 25, 2008
(#08000212)
3800 Old Westport Rd.
38°27′03″N 85°25′22″W / 38.450833°N 85.422778°W / 38.450833; -85.422778 (Ashbourne Farms)
La Grange
2 Ashwood Avenue Historic District August 7, 1989
(#89000951)
Roughly Ash Ave. from La Grange Rd. to Elm Ave.
38°18′26″N 85°29′19″W / 38.307222°N 85.488611°W / 38.307222; -85.488611 (Ashwood Avenue Historic District)
Pewee Valley
3 John Leslie Bate House January 8, 1987
(#87000144)
East of Buckeye Ln. off Kentucky Route 42
38°25′44″N 85°33′46″W / 38.428889°N 85.562778°W / 38.428889; -85.562778 (John Leslie Bate House)
Goshen
4 Bondurant-Hustin House November 27, 1989
(#89001989)
104 Castlewood Dr.
38°18′21″N 85°29′45″W / 38.305833°N 85.495833°W / 38.305833; -85.495833 (Bondurant-Hustin House)
Pewee Valley
5 Bradshaw-Duncan House July 14, 2005
(#05000254)
8502 Todds Point Rd.
38°18′12″N 85°26′03″W / 38.303333°N 85.434167°W / 38.303333; -85.434167 (Bradshaw-Duncan House)
Crestwood
6 Building at 301 La Grange Road November 27, 1989
(#89001980)
301 La Grange Rd.
38°18′38″N 85°29′14″W / 38.310556°N 85.487222°W / 38.310556; -85.487222 (Building at 301 La Grange Road)
Pewee Valley
7 Carpenter-Smith House February 25, 1982
(#82002739)
Covered Bridge Rd.
38°22′08″N 85°31′46″W / 38.368889°N 85.529444°W / 38.368889; -85.529444 (Carpenter-Smith House)
Crestwood
8 Central Avenue Historic District August 7, 1989
(#89000950)
Roughly Central Ave. from Peace Ln. to Mt. Mercy Dr.
38°18′40″N 85°29′35″W / 38.311111°N 85.493056°W / 38.311111; -85.493056 (Central Avenue Historic District)
Pewee Valley
9 Central La Grange Historic District
Central La Grange Historic District
Central La Grange Historic District
September 8, 1988
(#88001316)
Primarily along Washington, Main, and Jefferson Sts., Kentucky Ave., and 1st through 6th Aves.
38°24′25″N 85°22′54″W / 38.406944°N 85.381667°W / 38.406944; -85.381667 (Central La Grange Historic District)
La Grange
10 Clifton August 18, 1997
(#97000874)
4801 Greenhaven Ln.
38°27′50″N 85°28′55″W / 38.463889°N 85.481944°W / 38.463889; -85.481944 (Clifton)
Goshen
11 Albert E. Clore House
Albert E. Clore House
Albert E. Clore House
May 26, 1983
(#83002842)
6400 Clore Lane
38°19′58″N 85°30′04″W / 38.332778°N 85.501111°W / 38.332778; -85.501111 (Albert E. Clore House)
Crestwood
12 Confederate Memorial in Pewee Valley
Confederate Memorial in Pewee Valley
Confederate Memorial in Pewee Valley
July 17, 1997
(#97000673)
Confederate Cemetery, junction of Maple Ave. and Old Floydsburg Rd.
38°18′11″N 85°28′32″W / 38.303056°N 85.475556°W / 38.303056; -85.475556 (Confederate Memorial in Pewee Valley)
Pewee Valley
13 Joseph H. Ellis House November 27, 1989
(#89001988)
320 Maple Ave.
38°18′20″N 85°28′46″W / 38.305556°N 85.479444°W / 38.305556; -85.479444 (Joseph H. Ellis House)
Pewee Valley
14 Forrester-Duvall House November 27, 1989
(#89001987)
115 Old Forest Rd.
38°18′12″N 85°29′12″W / 38.303333°N 85.486667°W / 38.303333; -85.486667 (Forrester-Duvall House)
Pewee Valley
15 D. W. Griffith House
D. W. Griffith House
D. W. Griffith House
June 3, 1976
(#76000935)
206 N. 4th St.
38°24′30″N 85°23′02″W / 38.408333°N 85.383889°W / 38.408333; -85.383889 (D. W. Griffith House)
La Grange
16 Harrods Creek Baptist Church and Rev. William Kellar House
Harrods Creek Baptist Church and Rev. William Kellar House
Harrods Creek Baptist Church and Rev. William Kellar House
September 8, 1976
(#76000934)
Northwest of Crestwood on Old Brownsboro Rd.
38°21′32″N 85°30′39″W / 38.358889°N 85.510833°W / 38.358889; -85.510833 (Harrods Creek Baptist Church and Rev. William Kellar House)
Crestwood Old stone church
17 The Hermitage December 2, 1982
(#82001572)
Off U.S. Route 42
38°24′51″N 85°32′38″W / 38.414167°N 85.543889°W / 38.414167; -85.543889 (The Hermitage)
Goshen
18 William Ingram House August 18, 1983
(#83002843)
6800 Shrader Lane
38°24′11″N 85°29′47″W / 38.403056°N 85.496389°W / 38.403056; -85.496389 (William Ingram House)
Buckner
19 Johnson's Landing House and Farm August 4, 2016
(#16000505)
2300 Rose Island Rd.
38°25′33″N 85°35′44″W / 38.425735°N 85.595621°W / 38.425735; -85.595621 (Johnson's Landing House and Farm)
Goshen
20 Abraham Kellar House July 9, 1979
(#79001029)
West of Brownsboro off Kentucky Route 329
38°21′36″N 85°31′26″W / 38.36°N 85.523889°W / 38.36; -85.523889 (Abraham Kellar House)
Brownsboro
21 Locke-Mount House November 24, 1982
(#82001573)
South of Goshen off U.S. Route 42
38°21′59″N 85°35′02″W / 38.366389°N 85.583889°W / 38.366389; -85.583889 (Locke-Mount House)
Goshen
22 The Locust July 30, 1975
(#75000817)
LaGrange Rd. off Kentucky Route 146
38°19′12″N 85°29′13″W / 38.32°N 85.486944°W / 38.32; -85.486944 (The Locust)
Pewee Valley
23 McMahan House
McMahan House
McMahan House
May 13, 1982
(#82002741)
203 Washington St.
38°24′25″N 85°22′37″W / 38.406806°N 85.376944°W / 38.406806; -85.376944 (McMahan House)
La Grange
24 William McMakin House January 8, 1987
(#87000211)
Off Kentucky Route 1817
38°22′11″N 85°27′55″W / 38.369722°N 85.465278°W / 38.369722; -85.465278 (William McMakin House)
Brownsboro
25 George Miller House November 27, 1989
(#89001986)
331 Central Ave.
38°19′05″N 85°29′41″W / 38.318056°N 85.494722°W / 38.318056; -85.494722 (George Miller House)
Pewee Valley
26 Dr. Thomas C. Peebles House November 27, 1989
(#89001985)
114 Maple Ave.
38°18′35″N 85°28′58″W / 38.309722°N 85.482778°W / 38.309722; -85.482778 (Dr. Thomas C. Peebles House)
Pewee Valley
27 Pewee Valley Confederate Cemetery
Pewee Valley Confederate Cemetery
Pewee Valley Confederate Cemetery
November 27, 1989
(#89001984)
Maple Ave., southeast of its junction with Old Floydsburg Rd.
38°18′12″N 85°28′34″W / 38.303333°N 85.476111°W / 38.303333; -85.476111 (Pewee Valley Confederate Cemetery)
Pewee Valley
28 John Ritter House January 8, 1987
(#87000159)
Old Floydsburg Rd. off Kentucky Route 1408
38°18′39″N 85°27′34″W / 38.310833°N 85.459444°W / 38.310833; -85.459444 (John Ritter House)
Floydsburg
29 Ross-Hollenbach Farm July 8, 2008
(#08000651)
4701 S. Highway 1694 (Sleepy Hollow Rd.)
38°21′20″N 85°32′47″W / 38.355489°N 85.546314°W / 38.355489; -85.546314 (Ross-Hollenbach Farm)
Brownsboro
30 Russell Court
Russell Court
Russell Court
November 10, 1988
(#88002612)
Roughly bounded by Madison St., Chestnut St., E. Jefferson St., and Maple St.
38°24′42″N 85°22′19″W / 38.411667°N 85.371944°W / 38.411667; -85.371944 (Russell Court)
La Grange
31 St. Aloysius Church
St. Aloysius Church
St. Aloysius Church
November 27, 1989
(#89001983)
202 Mt. Mercy Dr.
38°18′29″N 85°29′30″W / 38.308056°N 85.491667°W / 38.308056; -85.491667 (St. Aloysius Church)
Pewee Valley
32 Saint James' Episcopal Church
Saint James' Episcopal Church
Saint James' Episcopal Church
December 5, 1985
(#85003072)
401 Old LaGrange Rd.
38°18′47″N 85°29′04″W / 38.313056°N 85.484444°W / 38.313056; -85.484444 (Saint James' Episcopal Church)
Pewee Valley
33 Reuben Sale House November 24, 1982
(#82001574)
3700 Smith Lane
38°28′04″N 85°25′30″W / 38.467778°N 85.425°W / 38.467778; -85.425 (Reuben Sale House)
La Grange
34 William Alexander Smith House November 27, 1989
(#89001982)
108 Mt. Mercy Dr.
38°18′21″N 85°29′39″W / 38.305833°N 85.494167°W / 38.305833; -85.494167 (William Alexander Smith House)
Pewee Valley
35 Spring Hill April 2, 1980
(#80001664)
South of Ballardsville off Kentucky Route 53
38°19′56″N 85°20′01″W / 38.332222°N 85.333611°W / 38.332222; -85.333611 (Spring Hill)
Ballardsville
36 Tanglewood November 27, 1989
(#89001981)
417 La Grange Rd.
38°18′52″N 85°29′02″W / 38.314444°N 85.483889°W / 38.314444; -85.483889 (Tanglewood)
Pewee Valley
37 Phillip R. Taylor House May 24, 1983
(#83002844)
Shuler Lane
38°20′18″N 85°34′06″W / 38.338333°N 85.568333°W / 38.338333; -85.568333 (Phillip R. Taylor House)
Louisville
38 Tuliphurst November 27, 1989
(#89001979)
115 La Grange Rd.
38°18′18″N 85°29′27″W / 38.305°N 85.490833°W / 38.305; -85.490833 (Tuliphurst)
Pewee Valley
39 Van Horn-Ross House November 27, 1989
(#89001978)
138 Rosswoods Dr.
38°18′50″N 85°29′40″W / 38.313889°N 85.494444°W / 38.313889; -85.494444 (Van Horn-Ross House)
Pewee Valley
40 Waldeck Farm January 4, 2001
(#00001618)
5900 W. Kentucky Route 22
38°19′41″N 85°27′30″W / 38.328056°N 85.458333°W / 38.328056; -85.458333 (Waldeck Farm)
Crestwood
41 Wesley Methodist Church January 8, 1987
(#87000179)
Haunz Ln.
38°19′54″N 85°32′07″W / 38.331667°N 85.535278°W / 38.331667; -85.535278 (Wesley Methodist Church)
Anchorage
42 Wildwood Farm March 30, 2006
(#06000214)
3901 Axton Ln.
38°26′55″N 85°32′10″W / 38.448611°N 85.536111°W / 38.448611; -85.536111 (Wildwood Farm)
Skylight
43 Woodland August 8, 2016
(#16000506)
3008 Ann Trese Cove
38°21′42″N 85°20′42″W / 38.361653°N 85.345136°W / 38.361653; -85.345136 (Woodland)
Crestwood
44 Wooldridge-Rose House September 13, 2006
(#06000810)
315 Wooldridge Ave.
38°19′03″N 85°29′24″W / 38.3175°N 85.49°W / 38.3175; -85.49 (Wooldridge-Rose House)
Pewee Valley
45 William Woolfolk House January 8, 1987
(#87000202)
Off U.S. Route 42
38°26′17″N 85°27′23″W / 38.438056°N 85.456389°W / 38.438056; -85.456389 (William Woolfolk House)
La Grange
46 Yager House June 17, 1982
(#82002740)
Southeast of Goshen on Covered Bridge Rd.
38°22′44″N 85°32′07″W / 38.378889°N 85.535278°W / 38.378889; -85.535278 (Yager House)
Goshen
47 Yew Dell Farm August 19, 2011
(#11000540)
5800 N. Camden Ln.
38°20′21″N 85°27′47″W / 38.339167°N 85.463056°W / 38.339167; -85.463056 (Yew Dell Farm)
Crestwood
48 Yewell-Snyder House November 3, 1983
(#83003802)
6206 N. Hitt Lane
38°20′32″N 85°32′46″W / 38.342222°N 85.546111°W / 38.342222; -85.546111 (Yewell-Snyder House)
Brownsboro

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. ^ 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.