National Register of Historic Places listings in Madison County, Kentucky

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

Location of Madison County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Madison 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 81 properties and districts listed on the National Register in the county; 2 of these are National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Archeological Site 15 Ma 24
Archeological Site 15 Ma 24
August 18, 1980
(#80001651)
At Round Hill[5]
37°40′46″N 84°25′00″W
Round Hill
2 Archeological Site No. 15MA25 April 28, 1983
(#83002816)
Address Restricted
Bighill
3 Arlington
Arlington
October 13, 1983
(#83003778)
Lexington Rd.
37°45′40″N 84°19′19″W
Richmond
4 Battle of Richmond Historic Areas
Battle of Richmond Historic Areas
August 22, 1996
(#94000844)
Two discontiguous areas: one northeast of the junction of U.S. Routes 25 and 421, and one southeast of the junction of U.S. Route 25 and Rose Ln.
37°40′10″N 84°15′07″W
Richmond
5 Berea College Forest
Berea College Forest
November 4, 2003
(#02000343)
Kentucky Route 21, 2 miles (3.2 km) east of the Berea College campus
37°32′00″N 84°13′41″W
Berea
6 Berea College Square Commercial Historic District December 9, 2020
(#100005899)
Main St. (100 blk.), Short St. (200 blk.), Center St. (100 blk., 204 Center), Jackson St., (103-105) and Prospect St.
37°34′20″N 84°17′17″W
Berea
7 Berea Downtown Commercial and Residential Historic District December 10, 2020
(#100005909)
Roughly bounded by Chestnut St. (300-400), North Broadway St. (100-200), Adams St. (200), Parkway Ave. (100), Pasco St. (100), and Bond St.
37°34′05″N 84°17′53″W
Berea
8 Blair Park
Blair Park
October 13, 1983
(#83003779)
108 Rosedale St.
37°45′16″N 84°18′27″W
Richmond
9 Blythewood
Blythewood
February 8, 1989
(#88003330)
Junction of Peytontown and Duncanon Rds.
37°40′16″N 84°19′21″W
Richmond
10 Bogie Circle March 28, 1983
(#83002814)
Address Restricted
Ruthton
11 Bogie Houses and Mill Site August 13, 1976
(#76000920)
8 miles (13 km) west of Richmond on Silver Creek
37°43′42″N 84°25′28″W
Richmond
12 Boone Tavern Hotel
Boone Tavern Hotel
January 11, 1996
(#95001527)
100 Main St.
37°34′19″N 84°17′19″W
Berea
13 Judge Daniel Breck House
Judge Daniel Breck House
November 7, 1976
(#76000921)
312 Lancaster Ave.
37°44′47″N 84°18′00″W
Richmond
14 Bronston Place
Bronston Place
October 13, 1983
(#83003781)
Woodland Ave.
37°45′06″N 84°17′41″W
Richmond
15 Burnamwood
Burnamwood
January 3, 1984
(#84001801)
Burnam Ct.
37°45′07″N 84°18′21″W
Richmond
16 Campbell House February 8, 1989
(#88003334)
Kentucky Route 52 near Paint Lick
37°37′47″N 84°24′10″W
Paint Lick
17 Cane Springs Primitive Baptist Church December 22, 1978
(#78001381)
North of College Hill
37°49′37″N 84°07′51″W
College Hill
18 Chenault House February 8, 1989
(#88003339)
North of Richmond off Interstate 75
37°46′28″N 84°18′11″W
Richmond
19 Churchill Weavers
Churchill Weavers
January 8, 2014
(#13001054)
100 Churchill Dr.
37°34′42″N 84°16′52″W
Berea
20 Brutus and Pattie Field Clay House
Brutus and Pattie Field Clay House
June 13, 1990
(#88003341)
Lexington Rd. west of Richmond
37°45′55″N 84°18′31″W
Richmond
21 Whitney Cobb House February 8, 1989
(#88003312)
Kentucky Route 388
37°50′26″N 84°15′48″W
Richmond
22 Cornelison Mound February 12, 1998
(#98000090)
Address Restricted
Ruthton
23 Cornelison Pottery July 24, 1978
(#78001380)
Kentucky Route 52
37°43′58″N 84°07′29″W
Bybee
24 Covington House February 8, 1989
(#88003329)
Southwest of Richmond on Kentucky Route 595
37°41′17″N 84°20′12″W
Richmond
25 Coy Site Complex February 12, 1998
(#98000091)
Address Restricted
Richmond
26 Downtown Richmond Historic District
Downtown Richmond Historic District
September 30, 1976
(#76000922)
Main St. and Courthouse Sq.
37°44′52″N 84°17′43″W
Richmond
27 Dozier-Guess House May 1, 1989
(#88003343)
Kentucky Route 388, Red House Rd.
37°47′02″N 84°16′28″W
Richmond
28 Duncannon September 17, 1980
(#80001650)
South of Richmond on John Parrish Lane
37°40′38″N 84°17′46″W
Richmond
29 Eastern Kentucky University Historic District
Eastern Kentucky University Historic District
January 3, 1984
(#84001804)
Lancaster, Crabbe Sts. and University Dr.
37°44′30″N 84°18′00″W
Richmond
30 Elk Garden February 8, 1989
(#88003326)
South of Kirksville off Kentucky Route 595
37°38′34″N 84°23′48″W
Kirksville
31 Elmwood
Elmwood
August 6, 2012
(#84003927)
Lancaster Ave.
37°44′38″N 84°18′11″W
Richmond
32 Farmers Bank of Kirksville June 13, 1990
(#88003324)
Near the junction of Kentucky Route 595 and County Road 1295
37°39′55″N 84°24′31″W
Kirksville
33 Fort Boonesborough Townsite Historic District
Fort Boonesborough Townsite Historic District
April 14, 1994
(#94000303)
4375 Old Boonesborough Rd.
37°53′18″N 84°16′03″W
Richmond
34 Griggs House February 8, 1989
(#88003316)
North of Waco
37°44′43″N 84°08′34″W
Waco
35 Hagan House February 8, 1989
(#88003337)
Hagans Mill Rd.
37°41′29″N 84°21′46″W
Richmond
36 Hakins-Stone-Hagan-Curtis House February 8, 1989
(#88003327)
1875 Curtis Pike
37°41′50″N 84°22′57″W
Kirksville
37 Nathan Hawkins House June 23, 1983
(#83002815)
Curtis Rd.
37°41′46″N 84°23′08″W
Kirksville
38 William Holloway House
William Holloway House
October 13, 1983
(#83003783)
Hillsdale St.
37°44′45″N 84°17′18″W
Richmond
39 Homelands February 8, 1989
(#88003332)
Northwest of Richmond on U.S. Route 25
37°49′43″N 84°19′39″W
Richmond
40 Irvinton
Irvinton
May 6, 1975
(#75000798)
319 Lancaster Ave.
37°44′40″N 84°17′58″W
Richmond
41 Merritt Jones Tavern
Merritt Jones Tavern
April 2, 1973
(#73000817)
1 mile (1.6 km) south of Bighill on U.S. Route 421
37°39′05″N 84°45′32″W
Bighill
42 Karr House February 8, 1989
(#88003313)
Lost Fork Rd.
37°50′37″N 84°17′17″W
Richmond
43 Kellogg and Company Warehouse August 2, 2017
(#100001424)
131 Orchard St.
37°44′43″N 84°17′11″W
Richmond
44 Kirksville Christian Church
Kirksville Christian Church
February 8, 1989
(#88003325)
Kentucky Route 595
37°39′47″N 84°24′27″W
Kirksville
45 Lincoln Hall
Lincoln Hall
December 2, 1974
(#74000892)
Berea College campus
37°34′19″N 84°17′26″W
Berea
46 Louisville and Nashville Railroad Passenger Depot
Louisville and Nashville Railroad Passenger Depot
August 22, 1975
(#75000797)
Broadway at Adams St.
37°34′17″N 84°17′58″W
Berea
47 Madison County Courthouse
Madison County Courthouse
May 12, 1975
(#75000800)
Main St. between N. 1st and N. 2nd Sts.
37°44′51″N 84°16′59″W
Richmond
48 Mason House February 8, 1989
(#88003320)
South of Richmond off Meneleus Pike
37°39′25″N 84°18′27″W
Richmond
49 William M. Miller Farm January 4, 2001
(#00001599)
1099 Parrish Rd.
37°40′18″N 84°17′35″W
Richmond
50 William M. Miller House July 16, 1979
(#79003602)
South of Richmond
37°40′08″N 84°17′45″W
Richmond
51 Moberly House February 8, 1989
(#88003315)
0.3 miles (0.48 km) north of Old Kentucky Route 52
37°44′43″N 84°09′58″W
Moberly
52 John Moberly House June 23, 1983
(#83002817)
Gum Bottom Rd.
37°39′41″N 84°10′40″W
Moberly
53 Morrison House February 8, 1989
(#88003340)
East of Kirksville off Kentucky Route 595
37°39′38″N 84°23′16″W
Kirksville
54 Mt. Pleasant
Mt. Pleasant
October 13, 1983
(#83003784)
2nd and Water Sts.
37°44′46″N 84°17′44″W
Richmond
55 Mt. Pleasant Christian Church February 8, 1989
(#88003331)
North of Richmond on U.S. Route 25
37°50′16″N 84°19′35″W
Richmond
56 Mt. Zion Christian Church
Mt. Zion Christian Church
February 8, 1989
(#88003318)
U.S. Route 421 south of its junction with U.S. Route 25
37°40′25″N 84°15′14″W
Richmond
57 Stephen Murphy House June 23, 1983
(#83002818)
Off Kentucky Route 39
37°45′30″N 84°30′40″W
Little Hickman
58 Isaac Newland House June 23, 1983
(#83002819)
Off U.S. Route 25
37°47′55″N 84°19′56″W
Richmond
59 Noland Mound (15-Ma-14) January 27, 1983
(#83002820)
Address Restricted
Richmond
60 Old Central University
Old Central University
June 19, 1973
(#73000818)
University Dr. on Eastern Kentucky University campus
37°44′27″N 84°18′04″W
Richmond
61 Richmond Armory
Richmond Armory
March 24, 2000
(#00000282)
Junction of 2nd St. and Moberly Ave.
37°45′04″N 84°17′32″W
Richmond
62 Richmond Cemetery
Richmond Cemetery
October 13, 1983
(#83003785)
E. Main St.
37°44′32″N 84°17′23″W
Richmond
63 Robbins Mound February 12, 1998
(#98000092)
Address Restricted
Ruthton
64 Rolling Meadows February 8, 1989
(#88003321)
Kentucky Route 595 north of Round Hill
37°41′27″N 84°25′29″W
Round Hill
65 Shearer Store June 13, 1990
(#88003314)
Kentucky Route 1936 at Union City
37°47′52″N 84°11′51″W
Richmond
66 Simmons House February 8, 1989
(#88003323)
Arbuckle Lane off County Road 1295
37°41′14″N 84°23′13″W
Richmond
67 Stephenson House February 8, 1989
(#88003322)
North of Round Hill on Kentucky Route 595
37°40′57″N 84°25′05″W
Round Hill
68 Tate Building
Tate Building
September 13, 2006
(#06000814)
444 Chestnut St.
37°34′05″N 84°17′55″W
Berea
69 Tates Creek Baptist Church February 8, 1989
(#88003333)
Kentucky Route 627/Boonesborough Rd.
37°50′49″N 84°19′06″W
Richmond
70 Taylor House February 8, 1989
(#88003336)
North of Baldwin
37°48′24″N 84°25′49″W
Baldwin
71 Taylor House
Taylor House
October 13, 1983
(#83003787)
216 Water St.
37°44′49″N 84°17′47″W
Richmond
72 Tevis House February 8, 1989
(#88003335)
Kentucky Route 627/Boonesborough Rd.
37°51′24″N 84°17′32″W
Richmond
73 Turner House February 8, 1989
(#88003338)
Southeast of Richmond on Curtis Pike
37°42′01″N 84°22′24″W
Richmond
74 Turner-Fitzpatrick House February 8, 1989
(#88003328)
Off Mule Shed Rd.
37°44′26″N 84°21′46″W
Richmond
75 Squire Turner House
Squire Turner House
October 13, 1983
(#83003786)
302 N. 2nd St.
37°44′46″N 84°17′44″W
Richmond
76 Union Bus Station
Union Bus Station
April 10, 2007
(#07000285)
127 S. 3rd St.
37°44′58″N 84°17′49″W
Richmond
77 Viney Fork Baptist Church February 8, 1989
(#88003317)
Junction of County Roads 374 and 499
37°40′26″N 84°10′38″W
Speedwell
78 Walker House
Walker House
October 13, 1983
(#83003789)
315 Lancaster Ave.
37°44′45″N 84°17′57″W
Richmond
79 William Walker House February 8, 1989
(#88003319)
Duncannon Rd.
37°40′44″N 84°18′27″W
Richmond
80 West Richmond Historic District
West Richmond Historic District
January 12, 1984
(#84001815)
Roughly W. Main St. between Church and Norwood Sts.
37°44′59″N 84°18′00″W
Richmond
81 Whitehall
Whitehall
March 11, 1971
(#71000352)
7 miles (11 km) north of Richmond on Clay Lane off U.S. Route 25
37°49′58″N 84°21′08″W
Richmond

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
  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. "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.