National Register of Historic Places listings in Garrard County, Kentucky

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

Location of Garrard County in Kentucky

It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Garrard 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 67 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 June 28, 2024.[2]

Current listings

edit
[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1John Arnold HouseJune 23, 1983
(#83002777)
Off Kentucky Route 1295
37°36′45″N 84°28′49″W / 37.6125°N 84.480278°W / 37.6125; -84.480278 (John Arnold House)
Paint Lick
2Billy Ball House
Billy Ball House
March 26, 1984
(#84001434)
209 Richmond St.
37°37′10″N 84°34′34″W / 37.619306°N 84.576111°W / 37.619306; -84.576111 (Billy Ball House)
LancasterLog structure built in 1830s; vacant in 1983; may no longer exist.
3Barlow HouseJune 17, 1985
(#85001276)
Danville Rd.
37°38′08″N 84°36′54″W / 37.635556°N 84.615000°W / 37.635556; -84.615000 (Barlow House)
Lancaster
4Calvin Blakeman HouseJune 17, 1985
(#85001277)
Polly's Bend Rd.
37°48′13″N 84°38′21″W / 37.803611°N 84.639167°W / 37.803611; -84.639167 (Calvin Blakeman House)
Lancaster
5Bonta-Owsley HouseJune 17, 1985
(#85001278)
Junction of Boone's Creek and Kentucky Route 52
37°37′53″N 84°37′00″W / 37.631389°N 84.616667°W / 37.631389; -84.616667 (Bonta-Owsley House)
Lancaster
6Boyle-Robertson-Letcher House
Boyle-Robertson-Letcher House
April 14, 1975
(#75000761)
106 W. Maple St.
37°37′15″N 84°34′47″W / 37.620972°N 84.579722°W / 37.620972; -84.579722 (Boyle-Robertson-Letcher House)
Lancaster
7Gov. William O. Bradley House
Gov. William O. Bradley House
November 5, 1974
(#74000876)
Lexington St.
37°37′19″N 84°34′41″W / 37.621944°N 84.578056°W / 37.621944; -84.578056 (Gov. William O. Bradley House)
Lancaster
8Bryantsville Methodist Church
Bryantsville Methodist Church
June 17, 1985
(#85001279)
U.S. Route 27
37°42′48″N 84°39′03″W / 37.713333°N 84.650833°W / 37.713333; -84.650833 (Bryantsville Methodist Church)
Lancaster
9Bryantsville Post Office and StoreJune 17, 1985
(#85001280)
Off U.S. Route 27
37°42′46″N 84°39′00″W / 37.712778°N 84.65°W / 37.712778; -84.65 (Bryantsville Post Office and Store)
Bryantsville
10Calico & Brown General Store
Calico & Brown General Store
June 17, 1985
(#85001281)
Kentucky Route 52
37°37′02″N 84°24′30″W / 37.617222°N 84.408333°W / 37.617222; -84.408333 (Calico & Brown General Store)
Paint Lick
11Dalton HouseJune 17, 1985
(#85001282)
Kentucky Route 39
37°35′36″N 84°34′21″W / 37.593333°N 84.572500°W / 37.593333; -84.572500 (Dalton House)
Lancaster
12Denny Place
Denny Place
March 26, 1984
(#84001439)
217 Lexington St.
37°37′25″N 84°34′43″W / 37.623611°N 84.578611°W / 37.623611; -84.578611 (Denny Place)
Lancaster
13Dunn-Watkins HouseJune 17, 1985
(#85001283)
Danville Rd.
37°37′54″N 84°36′04″W / 37.631667°N 84.601111°W / 37.631667; -84.601111 (Dunn-Watkins House)
Lancaster
14Dr. Edwards HouseNovember 25, 2008
(#08000650)
572 Danville St.
37°37′20″N 84°35′36″W / 37.62222°N 84.59333°W / 37.62222; -84.59333 (Dr. Edwards House)
Lancaster
15John Floyd HouseAugust 28, 1975
(#75000762)
Northwest of Lancaster on Burdett's Knob Rd. off U.S. Route 27
37°41′14″N 84°38′29″W / 37.687222°N 84.641389°W / 37.687222; -84.641389 (John Floyd House)
Lancaster
16Garrard County Jail
Garrard County Jail
March 26, 1984
(#84001442)
Stanford St.
37°37′06″N 84°34′43″W / 37.618333°N 84.578611°W / 37.618333; -84.578611 (Garrard County Jail)
Lancaster
17Garrard Mills
Garrard Mills
March 26, 1984
(#84001447)
205 E. Buford St.
37°37′05″N 84°34′35″W / 37.618056°N 84.576389°W / 37.618056; -84.576389 (Garrard Mills)
Lancaster
18Gulley FarmJune 17, 1985
(#85001284)
U.S. Route 27
37°41′39″N 84°39′43″W / 37.694167°N 84.661944°W / 37.694167; -84.661944 (Gulley Farm)
Lancaster
19Hamilton House
Hamilton House
March 26, 1984
(#84001449)
107 Maple Ave.
37°37′14″N 84°34′48″W / 37.620556°N 84.580000°W / 37.620556; -84.580000 (Hamilton House)
Lancaster
20Roscoe Hamilton HouseJune 17, 1985
(#85001285)
Buena Vista Rd.
37°46′07″N 84°40′21″W / 37.768611°N 84.672500°W / 37.768611; -84.672500 (Roscoe Hamilton House)
Lancaster
21J.C. Hemphill House
J.C. Hemphill House
March 26, 1984
(#84001451)
211 Lexington St.
37°37′23″N 84°34′43″W / 37.623056°N 84.578611°W / 37.623056; -84.578611 (J.C. Hemphill House)
Lancaster
22Dr. Oliver Perry Hill House
Dr. Oliver Perry Hill House
March 26, 1984
(#84001455)
106 Hill Court
37°37′29″N 84°34′39″W / 37.624722°N 84.577500°W / 37.624722; -84.577500 (Dr. Oliver Perry Hill House)
Lancaster
23John Hutcherson HouseJune 23, 1983
(#83002778)
Off Kentucky Route 39
37°40′21″N 84°32′17″W / 37.6725°N 84.538056°W / 37.6725; -84.538056 (John Hutcherson House)
Buckeye
24Jennings-Salter House
Jennings-Salter House
February 21, 1980
(#80001531)
208 Danville St.
37°37′11″N 84°34′51″W / 37.619722°N 84.580833°W / 37.619722; -84.580833 (Jennings-Salter House)
Lancaster
25Thomas Kings, III HouseJune 23, 1983
(#83002782)
Off Kentucky Route 39
37°31′50″N 84°30′51″W / 37.530556°N 84.514167°W / 37.530556; -84.514167 (Thomas Kings, III House)
Lancaster
26Lancaster Cemetery
Lancaster Cemetery
March 26, 1984
(#84001458)
Campbell, Crab Orchard, and Richmond Sts.
37°37′00″N 84°34′30″W / 37.616528°N 84.575000°W / 37.616528; -84.575000 (Lancaster Cemetery)
Lancaster
27Lancaster Commercial Historic District
Lancaster Commercial Historic District
March 26, 1984
(#84001461)
Danville, Lexington, Richmond, and Stanford Sts.
37°37′10″N 84°34′46″W / 37.619444°N 84.579444°W / 37.619444; -84.579444 (Lancaster Commercial Historic District)
Lancaster
28Lane FarmJune 17, 1985
(#85001286)
Polly's Bend Rd.
37°46′42″N 84°39′26″W / 37.778333°N 84.657222°W / 37.778333; -84.657222 (Lane Farm)
Lancaster
29Judge V.A. Lear House
Judge V.A. Lear House
March 26, 1984
(#84001464)
222 Lexington St.
37°37′24″N 84°34′38″W / 37.623333°N 84.577222°W / 37.623333; -84.577222 (Judge V.A. Lear House)
Lancaster
30John Leavell QuartersJune 23, 1983
(#83002779)
Off Kentucky Route 753
37°43′38″N 84°39′58″W / 37.727222°N 84.666111°W / 37.727222; -84.666111 (John Leavell Quarters)
Bryantsville
31Male Academy
Male Academy
March 26, 1984
(#84001467)
108 S. Campbell St.
37°37′05″N 84°34′40″W / 37.618194°N 84.577639°W / 37.618194; -84.577639 (Male Academy)
Lancaster
32Sue Shelby Mason House
Sue Shelby Mason House
March 26, 1984
(#84001470)
213 Lexington St.
37°37′24″N 84°34′43″W / 37.623333°N 84.578611°W / 37.623333; -84.578611 (Sue Shelby Mason House)
Lancaster
33Isaac Metcalf HouseJune 17, 1985
(#85001287)
Broadus Branch Rd.
37°38′18″N 84°25′57″W / 37.638333°N 84.4325°W / 37.638333; -84.4325 (Isaac Metcalf House)
Lancaster
34Methodist Episcopal Church
Methodist Episcopal Church
July 2, 1984
(#84001473)
Stanford St.
37°37′05″N 84°34′45″W / 37.618056°N 84.579167°W / 37.618056; -84.579167 (Methodist Episcopal Church)
Lancaster
35William Miller PlaceJune 17, 1985
(#85001288)
Junction of Kentucky Routes 21 and 52
37°36′58″N 84°24′23″W / 37.616111°N 84.406389°W / 37.616111; -84.406389 (William Miller Place)
Paint Lick
36Mt. Olivet Methodist ChurchJune 17, 1985
(#85001289)
Off Kentucky Route 152
37°44′47″N 84°39′07″W / 37.746389°N 84.651944°W / 37.746389; -84.651944 (Mt. Olivet Methodist Church)
Lancaster
37Carry A. Nation House
Carry A. Nation House
December 16, 1977
(#77000620)
West of Lancaster on Fisher Ford Rd.
37°42′48″N 84°43′13″W / 37.713333°N 84.720278°W / 37.713333; -84.720278 (Carry A. Nation House)
LancasterChildhood home of temperance movement leader Carrie Nation.
38Gov. William Owsley House
Gov. William Owsley House
May 6, 1975
(#75000763)
0.5 miles south of Lancaster on U.S. Route 27
37°36′33″N 84°34′50″W / 37.609167°N 84.580556°W / 37.609167; -84.580556 (Gov. William Owsley House)
Lancaster
39Paint Lick Commercial DistrictFebruary 24, 2014
(#14000017)
Roughly along Richmond Rd.
37°37′03″N 84°24′29″W / 37.617542°N 84.408056°W / 37.617542; -84.408056 (Paint Lick Commercial District)
Paint Lick
40Paint Lick Presbyterian ChurchJune 17, 1985
(#85001290)
Kentucky Route 52
37°35′12″N 84°26′11″W / 37.586667°N 84.436389°W / 37.586667; -84.436389 (Paint Lick Presbyterian Church)
Paint Lick
41Paint Lick SchoolApril 10, 2007
(#07000284)
10973 Richmond Rd.
37°36′35″N 84°24′52″W / 37.609722°N 84.414444°W / 37.609722; -84.414444 (Paint Lick School)
Paint Lick
42Parke-Moore HouseJune 17, 1985
(#85001291)
U.S. Route 27
37°39′18″N 84°36′23″W / 37.655°N 84.606389°W / 37.655; -84.606389 (Parke-Moore House)
Lancaster
43William Parks HouseJune 17, 1985
(#85001292)
Locust Lane
37°40′38″N 84°37′08″W / 37.677222°N 84.618889°W / 37.677222; -84.618889 (William Parks House)
Lancaster
44Peacock House
Peacock House
March 26, 1984
(#84001481)
215 Buford St.
37°37′05″N 84°34′55″W / 37.618194°N 84.581944°W / 37.618194; -84.581944 (Peacock House)
Lancaster
45Peacock-Miller House
Peacock-Miller House
March 26, 1984
(#84001482)
212 Danville St.
37°37′11″N 84°34′54″W / 37.619861°N 84.581667°W / 37.619861; -84.581667 (Peacock-Miller House)
Lancaster
46Lucien Perkins FarmSeptember 28, 1989
(#85003767)
Crab Orchard Rd. 4.3 miles south of Lancaster
37°34′13″N 84°32′44″W / 37.570278°N 84.545556°W / 37.570278; -84.545556 (Lucien Perkins Farm)
Lancaster
47Perkins-Daniel House
Perkins-Daniel House
June 17, 1985
(#85001293)
Gilbert's Creek
37°34′22″N 84°34′01″W / 37.572778°N 84.566944°W / 37.572778; -84.566944 (Perkins-Daniel House)
Lancaster
48Petrie HouseMarch 26, 1984
(#84001484)
404 Danville St.
37°37′16″N 84°35′21″W / 37.621111°N 84.589167°W / 37.621111; -84.589167 (Petrie House)
Lancaster
49Proctor HouseJune 23, 1983
(#83002780)
U.S. Route 27
37°44′39″N 84°37′41″W / 37.744167°N 84.628056°W / 37.744167; -84.628056 (Proctor House)
Bryantsville
50Rankin Place
Rankin Place
June 17, 1985
(#85001294)
2596 Old Danville Rd.
37°36′19″N 84°37′20″W / 37.605278°N 84.622222°W / 37.605278; -84.622222 (Rankin Place)
Lancaster
51Ray HouseJune 17, 1985
(#85001295)
Jess Ray Rd.
37°41′05″N 84°32′47″W / 37.684722°N 84.546389°W / 37.684722; -84.546389 (Ray House)
Lancaster
52Tom Salter House
Tom Salter House
June 17, 1985
(#85001296)
Kentucky Route 39
37°34′56″N 84°33′46″W / 37.582222°N 84.562778°W / 37.582222; -84.562778 (Tom Salter House)
Lancaster
53Sebastian Log HouseJune 17, 1985
(#85001297)
Nina Ridge
37°41′05″N 84°28′37″W / 37.684722°N 84.476944°W / 37.684722; -84.476944 (Sebastian Log House)
Lancaster
54Sharp HouseJune 17, 1985
(#85001298)
Fisher Ford Rd.
37°42′18″N 84°43′19″W / 37.705°N 84.721944°W / 37.705; -84.721944 (Sharp House)
Lancaster
55Smith HouseJune 17, 1985
(#85001299)
Junction of Kentucky Routes 52 and 1647
37°35′32″N 84°29′58″W / 37.592222°N 84.499444°W / 37.592222; -84.499444 (Smith House)
Paint Lick
56James Smith TanyardJune 23, 1983
(#83002781)
Off U.S. Route 27
37°43′18″N 84°40′12″W / 37.721667°N 84.67°W / 37.721667; -84.67 (James Smith Tanyard)
Bryantsville
57Spring Garden-John LeavellJune 17, 1985
(#85001300)
Ballard Lane-Tanyard Branch
37°43′38″N 84°39′58″W / 37.727222°N 84.666111°W / 37.727222; -84.666111 (Spring Garden-John Leavell)
Bryantsville
58Stapp HomeplaceJune 17, 1985
(#85001301)
Kentucky Route 39
37°44′56″N 84°31′15″W / 37.748889°N 84.520833°W / 37.748889; -84.520833 (Stapp Homeplace)
Lancaster
59Paris Teater HouseJune 17, 1985
(#85001303)
Kentucky Route 39
37°45′25″N 84°31′32″W / 37.756944°N 84.525556°W / 37.756944; -84.525556 (Paris Teater House)
Lancaster
60William Teater HouseJune 17, 1985
(#85001302)
Kentucky Route 39
37°40′29″N 84°30′52″W / 37.674722°N 84.514444°W / 37.674722; -84.514444 (William Teater House)
Teatersville
61Smith Thompson Log HouseJune 17, 1985
(#85001304)
Wolf Trail Road (Kentucky Route 563)
37°44′32″N 84°32′28″W / 37.742222°N 84.541111°W / 37.742222; -84.541111 (Smith Thompson Log House)
Lancaster
62Walden PlaceJune 17, 1985
(#85001305)
Sugar Creek
37°44′02″N 84°33′38″W / 37.733889°N 84.560556°W / 37.733889; -84.560556 (Walden Place)
Lancaster
63Walker HouseJune 17, 1985
(#85001306)
Kentucky Route 1295
37°38′44″N 84°27′45″W / 37.645556°N 84.4625°W / 37.645556; -84.4625 (Walker House)
Lancaster
64Michael Wallace HouseJune 23, 1983
(#83002783)
Broadus Branch Rd.
37°37′33″N 84°26′09″W / 37.625833°N 84.435833°W / 37.625833; -84.435833 (Michael Wallace House)
Kirksville
65Wearren PlaceMarch 26, 1984
(#84001490)
Stanford St.
37°36′55″N 84°34′53″W / 37.615278°N 84.581389°W / 37.615278; -84.581389 (Wearren Place)
Lancaster
66Wherritt House
Wherritt House
March 26, 1984
(#84001494)
210 Lexington St.
37°37′16″N 84°34′42″W / 37.621111°N 84.578333°W / 37.621111; -84.578333 (Wherritt House)
Lancaster
67Paul Wilson PlaceJune 17, 1985
(#85001307)
Off Polly's Bend Rd.
37°45′55″N 84°40′05″W / 37.765278°N 84.668056°W / 37.765278; -84.668056 (Paul Wilson Place)
Lancaster

Former listing

edit
[3]Name on the RegisterImageDate listedDate removedLocation City or townDescription
1Camp Dick Robinson HeadquartersDecember 12, 1976
(#76000888)
December 7, 19907 miles northwest of Lancaster on U.S. Route 27
LancasterDelisted due to significant alteration.[5]

See also

edit

References

edit
  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 June 28, 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. ^ "Pike county man giving historic Camp Dick house new look". The Kentucky Advocate. May 20, 1990. p. C2. Retrieved July 4, 2022 – via Newspapers.com.