National Register of Historic Places listings in Hardin County, Kentucky

Location of Hardin County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hardin 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 90 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 Dr. Abel House October 4, 1988
(#88001768)
Kentucky Route 1904 1 mile west of Kentucky Route 222
37°36′38″N 85°57′42″W / 37.610556°N 85.961667°W / 37.610556; -85.961667 (Dr. Abel House)
Glendale
2 Applegate-Fisher House October 4, 1988
(#88001787)
404 Elm St.
37°59′58″N 85°56′50″W / 37.999444°N 85.947222°W / 37.999444; -85.947222 (Applegate-Fisher House)
West Point
3 Philip Arnold House October 4, 1988
(#88001798)
422 E. Poplar St.
37°41′31″N 85°50′51″W / 37.691944°N 85.8475°W / 37.691944; -85.8475 (Philip Arnold House)
Elizabethtown
4 Ashe House October 4, 1988
(#88001755)
Kentucky Route 1868, 1 mile west of its junction with Kentucky Route 1136
37°36′05″N 85°54′20″W / 37.601389°N 85.905556°W / 37.601389; -85.905556 (Ashe House)
Glendale
5 Bethlehem Academy Historic District October 4, 1988
(#88001813)
Near the junction of Kentucky Routes 253 and 1357
37°42′03″N 85°59′46″W / 37.700833°N 85.996111°W / 37.700833; -85.996111 (Bethlehem Academy Historic District)
St. John
6 John D. Bland House October 4, 1988
(#88001729)
Kentucky Route 720, 2 miles west of its junction with Kentucky Route 84
37°30′40″N 85°54′51″W / 37.511111°N 85.914167°W / 37.511111; -85.914167 (John D. Bland House)
Sonora
7 William Bland House October 4, 1988
(#88001734)
Kentucky Route 222, 2.5 miles west of Glendale
37°36′50″N 85°58′15″W / 37.613889°N 85.970833°W / 37.613889; -85.970833 (William Bland House)
Glendale
8 Bland-Overall House October 4, 1988
(#88001728)
Kentucky Route 1868, 0.8 miles west of its junction with Kentucky Route 1136
37°34′53″N 85°55′47″W / 37.581389°N 85.929722°W / 37.581389; -85.929722 (Bland-Overall House)
Sonora
9 Blue Ball Church October 4, 1988
(#88001727)
Blue Ball Church Rd., 0.6 miles south of its junction with Kentucky Routes 220 and 1375
37°43′32″N 86°02′14″W / 37.725556°N 86.037222°W / 37.725556; -86.037222 (Blue Ball Church)
Howe Valley
10 J. Roy Bond House
J. Roy Bond House
J. Roy Bond House
October 4, 1988
(#88001811)
317 College St.
37°41′36″N 85°52′00″W / 37.693333°N 85.866667°W / 37.693333; -85.866667 (J. Roy Bond House)
Elizabethtown
11 Daniel Brackett House October 4, 1988
(#88001752)
Kentucky Route 1931, 0.5 miles south of Kentucky Route 224
37°26′53″N 85°57′31″W / 37.448056°N 85.958611°W / 37.448056; -85.958611 (Daniel Brackett House)
Upton
12 Brown Pusey House Community Center
Brown Pusey House Community Center
Brown Pusey House Community Center
July 12, 1974
(#74000878)
128 N. Maine St.
37°41′39″N 85°51′26″W / 37.694167°N 85.857222°W / 37.694167; -85.857222 (Brown Pusey House Community Center)
Elizabethtown
13 William Bush House
William Bush House
William Bush House
October 4, 1988
(#88001807)
1927 Tunnel Hill Rd.
37°43′43″N 85°50′05″W / 37.728611°N 85.834722°W / 37.728611; -85.834722 (William Bush House)
Elizabethtown
14 Dr. Clyde Carroll House October 4, 1988
(#88001764)
Dead Man's Cave Rd.
37°33′31″N 86°01′46″W / 37.558611°N 86.029444°W / 37.558611; -86.029444 (Dr. Clyde Carroll House)
White Mills
15 Chenault House October 4, 1988
(#88001781)
Kentucky Route 1375, 1.5 miles north of Kentucky Route 84
37°34′26″N 85°58′21″W / 37.573889°N 85.9725°W / 37.573889; -85.9725 (Chenault House)
Star Mills
16 Chestnut Grove October 4, 1988
(#88001731)
Kentucky Route 222, 1 mile west of Glendale
37°37′00″N 85°55′02″W / 37.616667°N 85.917222°W / 37.616667; -85.917222 (Chestnut Grove)
Glendale
17 Christ Episcopal Church
Christ Episcopal Church
Christ Episcopal Church
October 4, 1988
(#88001792)
Poplar St.
37°41′42″N 85°51′32″W / 37.695°N 85.858889°W / 37.695; -85.858889 (Christ Episcopal Church)
Elizabethtown
18 Abraham Ditto House October 4, 1988
(#88001789)
204 Elm St.
37°59′59″N 85°56′44″W / 37.999722°N 85.945556°W / 37.999722; -85.945556 (Abraham Ditto House)
West Point
19 Ditto-Prewitt House October 4, 1988
(#88001786)
306 Elm St.
37°59′58″N 85°56′47″W / 37.999444°N 85.946389°W / 37.999444; -85.946389 (Ditto-Prewitt House)
West Point
20 Elizabethtown Armory
Elizabethtown Armory
Elizabethtown Armory
September 6, 2002
(#02000921)
205 Warfield St.
37°41′57″N 85°51′22″W / 37.699167°N 85.856111°W / 37.699167; -85.856111 (Elizabethtown Armory)
Elizabethtown
21 Elizabethtown City Cemetery
Elizabethtown City Cemetery
Elizabethtown City Cemetery
August 18, 1997
(#97000872)
E. Dixie Ave., junction of E. Dixie Ave. and Crestwood St.
37°41′20″N 85°51′16″W / 37.688889°N 85.854444°W / 37.688889; -85.854444 (Elizabethtown City Cemetery)
Elizabethtown
22 Elizabethtown Courthouse Square and Commercial District
Elizabethtown Courthouse Square and Commercial District
Elizabethtown Courthouse Square and Commercial District
March 19, 1980
(#80001535)
Kentucky Route 61
37°41′35″N 85°51′29″W / 37.693056°N 85.858056°W / 37.693056; -85.858056 (Elizabethtown Courthouse Square and Commercial District)
Elizabethtown
23 Embry Chapel Church
Embry Chapel Church
Embry Chapel Church
October 4, 1988
(#88001803)
117 Mulberry St.
37°41′40″N 85°51′38″W / 37.694444°N 85.860556°W / 37.694444; -85.860556 (Embry Chapel Church)
Elizabethtown
24 First Baptist Church
First Baptist Church
First Baptist Church
December 31, 1974
(#74000879)
112 W. Poplar St.
37°41′40″N 85°51′29″W / 37.694444°N 85.858139°W / 37.694444; -85.858139 (First Baptist Church)
Elizabethtown
25 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
October 4, 1988
(#88001802)
212 W. Dixie Ave.
37°41′39″N 85°51′38″W / 37.694028°N 85.860556°W / 37.694028; -85.860556 (First Presbyterian Church)
Elizabethtown
26 Fort Duffield
Fort Duffield
Fort Duffield
January 31, 1994
(#93001584)
East of U.S. Route 31W off West Point Marina Rd.
37°59′35″N 85°56′31″W / 37.993056°N 85.941944°W / 37.993056; -85.941944 (Fort Duffield)
West Point
27 Fort Sands November 25, 1994
(#94001379)
Off Interstate 65 southwest of Lebanon Junction, above the CSX railroad trestle over Sulfur Fork
37°45′28″N 85°48′28″W / 37.757778°N 85.807778°W / 37.757778; -85.807778 (Fort Sands)
Lebanon Junction
28 Glendale Historic District October 4, 1988
(#88001816)
Main St. between County Highway 1136 and Railroad Ave.
37°36′08″N 85°54′25″W / 37.602222°N 85.906944°W / 37.602222; -85.906944 (Glendale Historic District)
Glendale
29 Hagan House October 4, 1988
(#88001760)
Kentucky Route 1136 2.5 miles west of its junction with U.S. Route 31W
37°38′51″N 85°52′43″W / 37.6475°N 85.878611°W / 37.6475; -85.878611 (Hagan House)
Elizabethtown
30 Hance Hamilton House October 4, 1988
(#88001741)
Porter Rd., 1 mile east of its junction with U.S. Route 62
37°45′15″N 85°42′22″W / 37.754167°N 85.706111°W / 37.754167; -85.706111 (Hance Hamilton House)
Boston
31 Hardin Springs School October 4, 1988
(#88001783)
Kentucky Route 84, 0.4 miles east of Hardin Springs Bridge
37°36′27″N 86°15′04″W / 37.6075°N 86.251111°W / 37.6075; -86.251111 (Hardin Springs School)
Hardin Springs
32 Fannie Harrison Farm February 7, 2008
(#08000005)
132 Arnold Ln.[5]
37°39′37″N 85°53′34″W / 37.660278°N 85.892778°W / 37.660278; -85.892778 (Fannie Harrison Farm)
Elizabethtown
33 Hatfield Hotel October 4, 1988
(#88001763)
Dead Man's Cave Rd.
37°33′18″N 86°01′50″W / 37.555°N 86.030556°W / 37.555; -86.030556 (Hatfield Hotel)
White Mills
34 Haycraft Inn October 4, 1988
(#88001742)
2315 S. Wilson Rd.
37°48′36″N 85°55′28″W / 37.81°N 85.924444°W / 37.81; -85.924444 (Haycraft Inn)
Radcliffe
35 Hazel Hill October 5, 1988
(#88001744)
Gaither's Station Rd., 2 miles south of U.S. Route 62
37°39′28″N 85°54′40″W / 37.657778°N 85.911111°W / 37.657778; -85.911111 (Hazel Hill)
Elizabethtown
36 Heller Hotel October 4, 1988
(#88001756)
Robinson St.
37°39′55″N 85°56′01″W / 37.665278°N 85.933611°W / 37.665278; -85.933611 (Heller Hotel)
Cecilia
37 Helm Place
Helm Place
Helm Place
November 9, 1976
(#76000895)
1.5 miles north of Elizabethtown on U.S. Route 31W
37°42′38″N 85°52′25″W / 37.710556°N 85.873611°W / 37.710556; -85.873611 (Helm Place)
Elizabethtown
38 Benjamin Helm House
Benjamin Helm House
Benjamin Helm House
October 4, 1988
(#88001801)
238 Helm Ave.
37°41′38″N 85°51′48″W / 37.693889°N 85.863333°W / 37.693889; -85.863333 (Benjamin Helm House)
Elizabethtown
39 John B. Helm House
John B. Helm House
John B. Helm House
October 4, 1988
(#88001800)
210 Helm Ave.
37°41′35″N 85°51′41″W / 37.693194°N 85.861389°W / 37.693194; -85.861389 (John B. Helm House)
Elizabethtown
40 Jonathan Hills House
Jonathan Hills House
Jonathan Hills House
December 23, 2009
(#09001139)
202 N. Main St.
37°41′40″N 85°51′26″W / 37.694444°N 85.857222°W / 37.694444; -85.857222 (Jonathan Hills House)
Elizabethtown
41 Kentucky and Indiana Bank October 4, 1988
(#88001788)
309 Elm St.
37°59′56″N 85°56′47″W / 37.998889°N 85.946389°W / 37.998889; -85.946389 (Kentucky and Indiana Bank)
West Point
42 W.T. Kerrick House
W.T. Kerrick House
W.T. Kerrick House
October 4, 1988
(#88001808)
604 N. Main St.
37°41′57″N 85°51′05″W / 37.699028°N 85.851389°W / 37.699028; -85.851389 (W.T. Kerrick House)
Elizabethtown
43 Larue-Layman House
Larue-Layman House
Larue-Layman House
October 4, 1988
(#88001794)
115 W. Poplar St.
37°41′43″N 85°51′29″W / 37.695278°N 85.858056°W / 37.695278; -85.858056 (Larue-Layman House)
Elizabethtown
44 Lincoln Heritage House
Lincoln Heritage House
Lincoln Heritage House
March 26, 1973
(#73000805)
North of Elizabethtown on Freeman Lake
37°43′08″N 85°52′22″W / 37.718889°N 85.872778°W / 37.718889; -85.872778 (Lincoln Heritage House)
Elizabethtown
45 Louisville-Nashville Turnpike Segment July 31, 1996
(#96000790)
Northern boundary of Fort Knox at the foot of Muldraugh Hill and continuing south for 3 miles
37°57′22″N 85°57′23″W / 37.956111°N 85.956389°W / 37.956111; -85.956389 (Louisville-Nashville Turnpike Segment)
Fort Knox
46 Maple Hill October 4, 1988
(#88001735)
Maple St.
37°36′48″N 85°54′31″W / 37.613333°N 85.908611°W / 37.613333; -85.908611 (Maple Hill)
Glendale
47 Maplehurst October 4, 1988
(#88001732)
Kentucky Route 222, 1 mile northeast of Glendale
37°37′21″N 85°54′35″W / 37.6225°N 85.909722°W / 37.6225; -85.909722 (Maplehurst)
Glendale
48 Haynes Mason House October 4, 1988
(#88001782)
Haynes Mason Rd., 0.3 miles south of Kentucky Route 720
37°29′43″N 85°55′49″W / 37.495278°N 85.930278°W / 37.495278; -85.930278 (Haynes Mason House)
Upton
49 David L. May House
David L. May House
David L. May House
October 5, 1988
(#88001805)
201 N. Main St.
37°41′39″N 85°51′24″W / 37.694167°N 85.856667°W / 37.694167; -85.856667 (David L. May House)
Elizabethtown
50 Stiles McDougal House October 4, 1988
(#88001740)
0.3 miles south of the junction of U.S. Route 62 and Kentucky Route 1375
37°37′23″N 85°58′43″W / 37.623056°N 85.978611°W / 37.623056; -85.978611 (Stiles McDougal House)
Glendale
51 McKinney-Helm House
McKinney-Helm House
McKinney-Helm House
October 5, 1988
(#88001795)
218 W. Poplar St.
37°41′44″N 85°51′36″W / 37.695556°N 85.86°W / 37.695556; -85.86 (McKinney-Helm House)
Elizabethtown
52 Melton House October 5, 1988
(#88001769)
Kentucky Route 1904 2 miles east of Kentucky Route 1375
37°35′58″N 85°57′11″W / 37.599444°N 85.953056°W / 37.599444; -85.953056 (Melton House)
Glendale
53 Adam Monin House October 5, 1988
(#88001745)
Monin Rd., off Route 1
37°41′43″N 85°51′33″W / 37.695167°N 85.859111°W / 37.695167; -85.859111 (Adam Monin House)
Glendale
54 Montgomery Avenue Historic District
Montgomery Avenue Historic District
Montgomery Avenue Historic District
October 5, 1988
(#88001814)
602, 606, 608, 610, 614, 616, and 624 Montgomery Ave.
37°41′55″N 85°50′56″W / 37.698611°N 85.848889°W / 37.698611; -85.848889 (Montgomery Avenue Historic District)
Elizabethtown
55 William Montgomery House
William Montgomery House
William Montgomery House
October 5, 1988
(#88001806)
414 Central Ave.
37°41′49″N 85°51′09″W / 37.696944°N 85.852631°W / 37.696944; -85.852631 (William Montgomery House)
Elizabethtown
56 Morrison Lodge
Morrison Lodge
Morrison Lodge
October 5, 1988
(#88001804)
121 N. Mulberry St.
37°41′41″N 85°51′30″W / 37.694722°N 85.858333°W / 37.694722; -85.858333 (Morrison Lodge)
Elizabethtown
57 Nall House October 5, 1988
(#88001784)
Middle Creek Rd., 0.2 miles west of Locust Grove Rd.
37°39′59″N 85°47′24″W / 37.666389°N 85.79°W / 37.666389; -85.79 (Nall House)
Elizabethtown
58 Nolin Banking Company October 5, 1988
(#88001749)
Kentucky Route 1407
37°33′38″N 85°54′11″W / 37.560556°N 85.903056°W / 37.560556; -85.903056 (Nolin Banking Company)
Nolin
59 Penniston House October 5, 1988
(#88001785)
U.S. Route 62, 0.4 miles east of Upper Colesburg Rd.
37°41′35″N 85°51′51″W / 37.693056°N 85.864167°W / 37.693056; -85.864167 (Penniston House)
Elizabethtown
60 Josiah Phillips House October 5, 1988
(#88001747)
Western Ave.
37°31′26″N 85°53′42″W / 37.523889°N 85.895°W / 37.523889; -85.895 (Josiah Phillips House)
Sonora
61 Dr. Robert B. Pusey House
Dr. Robert B. Pusey House
Dr. Robert B. Pusey House
January 4, 1989
(#88001793)
204 N. Mulberry St.
37°41′44″N 85°51′30″W / 37.695556°N 85.858333°W / 37.695556; -85.858333 (Dr. Robert B. Pusey House)
Elizabethtown
62 John Raine House October 5, 1988
(#88001748)
Kentucky Route 84
37°31′27″N 85°53′24″W / 37.524167°N 85.89°W / 37.524167; -85.89 (John Raine House)
Sonora
63 Stephen Rawlings House
Stephen Rawlings House
Stephen Rawlings House
October 5, 1988
(#88001791)
811 N. Main St.
37°42′07″N 85°50′45″W / 37.702083°N 85.845833°W / 37.702083; -85.845833 (Stephen Rawlings House)
Elizabethtown
64 Richards-Hamm House October 5, 1988
(#88001766)
Kentucky Route 1136 0.4 miles west of U.S. Route 31W
37°34′27″N 85°52′32″W / 37.574167°N 85.875556°W / 37.574167; -85.875556 (Richards-Hamm House)
Glendale
65 Richards-Murray House October 5, 1988
(#88001767)
Junction of U.S. Route 31W and Kentucky Route 1136
37°34′22″N 85°52′10″W / 37.572778°N 85.869444°W / 37.572778; -85.869444 (Richards-Murray House)
Glendale
66 Richardson Hotel October 5, 1988
(#88001762)
Dead Man's Cave Rd.
37°33′17″N 86°01′52″W / 37.554722°N 86.031111°W / 37.554722; -86.031111 (Richardson Hotel)
White Mills
67 Zachariah Riney House October 5, 1988
(#88001758)
Junction of Kentucky Routes 220 and 1600
37°44′58″N 85°58′10″W / 37.749444°N 85.969444°W / 37.749444; -85.969444 (Zachariah Riney House)
Rineyville
68 Samuel Robertson House
Samuel Robertson House
Samuel Robertson House
October 5, 1988
(#88001812)
214 W. Poplar St.
37°41′44″N 85°51′34″W / 37.695417°N 85.859583°W / 37.695417; -85.859583 (Samuel Robertson House)
Elizabethtown
69 Richard Skees House October 5, 1988
(#88001780)
Jerome Peerce Rd., off Kentucky Route 1823
37°34′27″N 85°58′57″W / 37.574167°N 85.9825°W / 37.574167; -85.9825 (Richard Skees House)
White Mills
70 William Skees House October 5, 1988
(#88001757)
Off Kentucky Route 1866 2 miles north of its junction with Kentucky Route 720
37°30′39″N 86°03′30″W / 37.510833°N 86.058333°W / 37.510833; -86.058333 (William Skees House)
White Mills
71 George W. Smith House October 5, 1988
(#88001738)
Kentucky Route 1904, 3 miles south of its junction with U.S. Route 62
37°37′56″N 85°55′14″W / 37.632222°N 85.920556°W / 37.632222; -85.920556 (George W. Smith House)
Elizabethtown
72 William Sprigg House January 4, 1989
(#88001736)
Kentucky Route 1375, 1 mile north of its junction with Kentucky Route 84
37°33′55″N 85°58′46″W / 37.565278°N 85.979444°W / 37.565278; -85.979444 (William Sprigg House)
Glendale
73 Stader Hotel October 5, 1988
(#88001751)
104 E. Main St.
37°48′34″N 85°58′57″W / 37.809444°N 85.9825°W / 37.809444; -85.9825 (Stader Hotel)
Vine Grove
74 Stark House October 5, 1988
(#88001725)
0.4 miles west of the junction of Kentucky Route 1868 and Gilead Church/Star Mills Rd.
37°38′51″N 85°52′43″W / 37.6475°N 85.878611°W / 37.6475; -85.878611 (Stark House)
Glendale
75 State Theatre
State Theatre
State Theatre
December 10, 1998
(#98001492)
205 W. Dixie Ave.
37°41′40″N 85°51′35″W / 37.694444°N 85.859722°W / 37.694444; -85.859722 (State Theatre)
Elizabethtown
76 John Stuart House October 5, 1988
(#88001765)
St. Anthony Church Rd., 0.5 miles east of U.S. Route 31W
37°34′36″N 85°51′05″W / 37.576667°N 85.851389°W / 37.576667; -85.851389 (John Stuart House)
Glendale
77 Samuel B. Thomas House
Samuel B. Thomas House
Samuel B. Thomas House
October 5, 1988
(#88001797)
337 W. Poplar St.
37°41′57″N 85°51′48″W / 37.699167°N 85.863333°W / 37.699167; -85.863333 (Samuel B. Thomas House)
Elizabethtown
78 William Tichenor House October 5, 1988
(#88001753)
Sonora-Upton Rd., 1 mile west of Upton
37°30′20″N 85°54′08″W / 37.505556°N 85.902222°W / 37.505556; -85.902222 (William Tichenor House)
Upton
79 US Bullion Depository, Fort Knox, Kentucky
US Bullion Depository, Fort Knox, Kentucky
US Bullion Depository, Fort Knox, Kentucky
February 18, 1988
(#88000056)
Gold Vault Rd. and Bullion Boulevard
37°53′00″N 85°57′55″W / 37.883333°N 85.965278°W / 37.883333; -85.965278 (US Bullion Depository, Fort Knox, Kentucky)
Fort Knox
80 US Post Office-Elizabethtown
US Post Office-Elizabethtown
US Post Office-Elizabethtown
October 5, 1988
(#88001810)
200 W. Dixie Ave.
37°41′39″N 85°51′34″W / 37.694028°N 85.859583°W / 37.694028; -85.859583 (US Post Office-Elizabethtown)
Elizabethtown
81 Jacob Van Meter House October 5, 1988
(#88001746)
Kentucky Route 222, 0.6 miles west of Glendale
37°37′02″N 85°55′45″W / 37.617222°N 85.929167°W / 37.617222; -85.929167 (Jacob Van Meter House)
Glendale
82 Eliza Vertrees House
Eliza Vertrees House
Eliza Vertrees House
October 5, 1988
(#88001809)
206 W. Poplar St.
37°41′42″N 85°51′30″W / 37.695°N 85.858333°W / 37.695; -85.858333 (Eliza Vertrees House)
Elizabethtown
83 Vine Grove Historic District October 5, 1988
(#88001815)
104-221 W. Main St.
37°48′36″N 85°59′01″W / 37.81°N 85.983611°W / 37.81; -85.983611 (Vine Grove Historic District)
Vine Grove
84 West Point Historic District November 15, 1996
(#96001344)
Roughly bounded by the Salt River, 2nd, South, 13th, Mulberry, and Elm Sts.
37°59′54″N 85°56′54″W / 37.998333°N 85.948333°W / 37.998333; -85.948333 (West Point Historic District)
West Point
85 West Point Hotel October 5, 1988
(#88001790)
401 South St.
37°59′51″N 85°56′47″W / 37.9975°N 85.946389°W / 37.9975; -85.946389 (West Point Hotel)
West Point
86 White Mill October 5, 1988
(#88001761)
Nolin River
37°33′19″N 86°01′52″W / 37.555278°N 86.031111°W / 37.555278; -86.031111 (White Mill)
White Mills
87 William Wilson House
William Wilson House
William Wilson House
October 5, 1988
(#88001799)
200 Logan Ave.
37°42′02″N 85°50′43″W / 37.700556°N 85.845139°W / 37.700556; -85.845139 (William Wilson House)
Elizabethtown
88 Horatio Wintersmith House
Horatio Wintersmith House
Horatio Wintersmith House
October 5, 1988
(#88001796)
221 W. Poplar St.
37°41′45″N 85°51′35″W / 37.695972°N 85.859722°W / 37.695972; -85.859722 (Horatio Wintersmith House)
Elizabethtown
89 George Woodard House
George Woodard House
George Woodard House
March 3, 2003
(#02001467)
232 W. Poplar St.
37°41′46″N 85°51′38″W / 37.696111°N 85.860556°W / 37.696111; -85.860556 (George Woodard House)
Elizabethtown
90 James Young House and Inn
James Young House and Inn
James Young House and Inn
February 17, 1978
(#78001336)
109 Elm St.
38°00′02″N 85°56′40″W / 38.000556°N 85.944444°W / 38.000556; -85.944444 (James Young House and Inn)
West Point

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 John Hart House April 30, 1980
(#80001536)
December 30, 1985 6 miles east of Elizabethtown
Elizabethtown

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. ^ KY Historic Preservation Review Board to meet Thursday in Lexington, Kentucky Heritage Council, 2007-12-12. Accessed 2014-06-23.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Hardin_County,_Kentucky&oldid=1117628899"