National Register of Historic Places listings in Lawrence County, Kentucky

Location of Lawrence County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lawrence 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 10 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 March 22, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Atkins-Carter House
Atkins-Carter House
Atkins-Carter House
November 1, 1988
(#88002044)
314 E. Madison St.
38°06′54″N 82°36′06″W / 38.115000°N 82.601667°W / 38.115000; -82.601667 (Atkins-Carter House)
Louisa
2 Big Sandy Milling Company
Big Sandy Milling Company
Big Sandy Milling Company
November 1, 1988
(#88002045)
Pike St. between Lock Ave. and railroad tracks
38°07′00″N 82°36′20″W / 38.116667°N 82.605556°W / 38.116667; -82.605556 (Big Sandy Milling Company)
Louisa Three-story post-and-beam mill building
3 First United Methodist Church
First United Methodist Church
First United Methodist Church
November 15, 1984
(#84000391)
204 W. Main St.
38°06′52″N 82°36′19″W / 38.114444°N 82.605389°W / 38.114444; -82.605389 (First United Methodist Church)
Louisa
4 Capt. Freese House
Capt. Freese House
Capt. Freese House
November 1, 1988
(#88002042)
Sycamore St. facing the Big Sandy River
38°07′13″N 82°36′24″W / 38.120139°N 82.606528°W / 38.120139; -82.606528 (Capt. Freese House)
Louisa
5 Garred House, Chapel, and Burial Vault
Garred House, Chapel, and Burial Vault
Garred House, Chapel, and Burial Vault
October 29, 1975
(#75000790)
9 miles south of Louisa on U.S. Route 23
38°00′51″N 82°39′34″W / 38.014083°N 82.659444°W / 38.014083; -82.659444 (Garred House, Chapel, and Burial Vault)
Louisa
6 Louisa Commercial Historic District
Louisa Commercial Historic District
Louisa Commercial Historic District
November 1, 1988
(#88002041)
E. Main and Main Cross Sts.
38°06′59″N 82°36′11″W / 38.116389°N 82.603056°W / 38.116389; -82.603056 (Louisa Commercial Historic District)
Louisa
7 Louisa Residential Historic District
Louisa Residential Historic District
Louisa Residential Historic District
November 1, 1988
(#88002040)
Roughly bounded by Perry, Lock, Madison, and S. Lady Washington Sts.
38°06′54″N 82°36′18″W / 38.115000°N 82.605000°W / 38.115000; -82.605000 (Louisa Residential Historic District)
Louisa
8 Louisa United Methodist Church
Louisa United Methodist Church
Louisa United Methodist Church
November 1, 1988
(#88002043)
Main Cross and Madison Sts.
38°06′55″N 82°36′08″W / 38.115139°N 82.602222°W / 38.115139; -82.602222 (Louisa United Methodist Church)
Louisa
9 Fred M. Vinson Birthplace
Fred M. Vinson Birthplace
Fred M. Vinson Birthplace
September 4, 1974
(#74000890)
E. Madison and Vinson Ave.
38°06′55″N 82°36′07″W / 38.115278°N 82.601806°W / 38.115278; -82.601806 (Fred M. Vinson Birthplace)
Louisa
10 Yatesville Covered Bridge March 26, 1976
(#76000910)
South of Fallsburg over Blaine Creek off Kentucky Route 3
38°08′41″N 82°41′05″W / 38.144722°N 82.684722°W / 38.144722; -82.684722 (Yatesville Covered Bridge)
Fallsburg

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 East Fork Covered Bridge March 26, 1976
(#76000909)
April 9, 1982 Northwest of Fallsburg over East Fork of Little Sandy River off Kentucky Route 3
Fallsburg Howe truss bridge which no longer exists.

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. ^ 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.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Lawrence_County,_Kentucky&oldid=1096681125"