National Register of Historic Places listings in Garrard County, Kentucky

Location of Garrard County in Kentucky

This is a list of the National Register of Historic Places listings in Garrard County, 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 April 12, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 John Arnold House June 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
2 Billy Ball House
Billy 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)
Lancaster Log structure built in 1830s; vacant in 1983; may no longer exist.
3 Barlow House June 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
4 Calvin Blakeman House June 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
5 Bonta-Owsley House June 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
6 Boyle-Robertson-Letcher House
Boyle-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
7 Gov. William O. Bradley House
Gov. 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
8 Bryantsville Methodist Church
Bryantsville 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
9 Bryantsville Post Office and Store June 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
10 Calico & Brown General Store
Calico & 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
11 Dalton House June 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
12 Denny Place
Denny 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
13 Dunn-Watkins House June 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
14 Dr. Edwards House November 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
15 John Floyd House August 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
16 Garrard County Jail
Garrard 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
17 Garrard Mills
Garrard 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
18 Gulley Farm June 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
19 Hamilton House
Hamilton 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
20 Roscoe Hamilton House June 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
21 J.C. Hemphill House
J.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
22 Dr. Oliver Perry Hill House
Dr. 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
23 John Hutcherson House June 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
24 Jennings-Salter House
Jennings-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
25 Thomas Kings, III House June 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
26 Lancaster Cemetery
Lancaster 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
27 Lancaster Commercial Historic District
Lancaster 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
28 Lane Farm June 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
29 Judge V.A. Lear House
Judge 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
30 John Leavell Quarters June 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
31 Male Academy
Male 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
32 Sue Shelby Mason House
Sue 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
33 Isaac Metcalf House June 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
34 Methodist Episcopal Church
Methodist 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
35 William Miller Place June 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
36 Mt. Olivet Methodist Church June 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
37 Carry A. Nation House
Carry 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)
Lancaster Childhood home of temperance movement leader Carrie Nation.
38 Gov. William Owsley House
Gov. 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
39 Paint Lick Commercial District February 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
40 Paint Lick Presbyterian Church June 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
41 Paint Lick School April 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
42 Parke-Moore House June 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
43 William Parks House June 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
44 Peacock House
Peacock 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
45 Peacock-Miller House
Peacock-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
46 Lucien Perkins Farm September 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
47 Perkins-Daniel House
Perkins-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
48 Petrie House March 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
49 Proctor House June 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
50 Rankin Place
Rankin 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
51 Ray House June 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
52 Tom Salter House
Tom 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
53 Sebastian Log House June 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
54 Sharp House June 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
55 Smith House June 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
56 James Smith Tanyard June 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
57 Spring Garden-John Leavell June 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
58 Stapp Homeplace June 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
59 Paris Teater House June 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
60 William Teater House June 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
61 Smith Thompson Log House June 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
62 Walden Place June 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
63 Walker House June 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
64 Michael Wallace House June 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
65 Wearren Place March 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
66 Wherritt House
Wherritt 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
67 Paul Wilson Place June 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

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Camp Dick Robinson Headquarters December 12, 1976
(#76000888)
December 7, 1990 7 miles northwest of Lancaster on U.S. Route 27
Lancaster Delisted due to significant alteration.[5]

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. ^ 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.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Garrard_County,_Kentucky&oldid=1137460315"