National Register of Historic Places listings in Lincoln County, Kentucky

Location of Lincoln County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Lincoln 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 22 properties and districts listed on the National Register in the county.


          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 James W. Alcorn House
James W. Alcorn House
James W. Alcorn House
April 22, 1980
(#80001649)
409 Danville Ave.
37°31′58″N 84°40′09″W / 37.532778°N 84.669167°W / 37.532778; -84.669167 (James W. Alcorn House)
Stanford
2 Arcadia May 4, 1976
(#76000913)
South of Shelby City on U.S. Route 127
37°33′37″N 84°47′21″W / 37.560278°N 84.789167°W / 37.560278; -84.789167 (Arcadia)
Shelby City
3 Baughman's Mill and Stanford Railroad Depot
Baughman's Mill and Stanford Railroad Depot
Baughman's Mill and Stanford Railroad Depot
March 29, 1978
(#78001373)
Depot and Mill Sts.
37°31′49″N 84°39′50″W / 37.530278°N 84.663889°W / 37.530278; -84.663889 (Baughman's Mill and Stanford Railroad Depot)
Stanford
4 John Baughman House December 22, 1978
(#78001374)
South of Stanford on Kentucky Route 1247
37°30′15″N 84°38′44″W / 37.504167°N 84.645556°W / 37.504167; -84.645556 (John Baughman House)
Stanford
5 Samuel and Mary Logan Briggs House
Samuel and Mary Logan Briggs House
Samuel and Mary Logan Briggs House
August 28, 1975
(#75000794)
315 W. Main St.
37°31′44″N 84°39′52″W / 37.528889°N 84.664583°W / 37.528889; -84.664583 (Samuel and Mary Logan Briggs House)
Stanford
6 Confederate Monument at Crab Orchard
Confederate Monument at Crab Orchard
Confederate Monument at Crab Orchard
July 17, 1997
(#97000682)
Crab Orchard Cemetery, 0.5 miles east of the junction of Kentucky Routes 39 and 643
37°27′52″N 84°30′10″W / 37.464444°N 84.502778°W / 37.464444; -84.502778 (Confederate Monument at Crab Orchard)
Crab Orchard
7 Helm-Engleman House January 27, 1983
(#83002808)
North of Hubble on Engleman Lane
37°36′55″N 84°39′46″W / 37.615278°N 84.662778°W / 37.615278; -84.662778 (Helm-Engleman House)
Hubble
8 Hoffman House June 23, 1983
(#83002809)
U.S. Route 27
37°34′47″N 84°36′25″W / 37.579722°N 84.606944°W / 37.579722; -84.606944 (Hoffman House)
Lancaster
9 Nathan Huston House June 23, 1983
(#83002810)
Kentucky Route 78
37°28′22″N 84°49′23″W / 37.472778°N 84.823056°W / 37.472778; -84.823056 (Nathan Huston House)
Hustonville
10 Lincoln County Courthouse
Lincoln County Courthouse
Lincoln County Courthouse
April 22, 1976
(#76000915)
Main and Lancaster Sts.
37°31′47″N 84°39′41″W / 37.529722°N 84.661389°W / 37.529722; -84.661389 (Lincoln County Courthouse)
Stanford
11 John Logan House
John Logan House
John Logan House
June 11, 1975
(#75000795)
East of Stanford at the junction of U.S. Route 150 and Goshen Rd. (Kentucky Route 642)
37°31′50″N 84°38′34″W / 37.530694°N 84.642778°W / 37.530694; -84.642778 (John Logan House)
Stanford
12 McCormack Church March 16, 1976
(#76000916)
4 miles west of Stanford on Kentucky Route 1194
37°31′38″N 84°44′37″W / 37.527222°N 84.743611°W / 37.527222; -84.743611 (McCormack Church)
Stanford
13 Abraham Miller House March 6, 2001
(#00001083)
3475 Kentucky Route 300
37°33′34″N 84°44′27″W / 37.559444°N 84.740833°W / 37.559444; -84.740833 (Abraham Miller House)
Stanford
14 Dr. Thomas Montgomery House
Dr. Thomas Montgomery House
Dr. Thomas Montgomery House
November 17, 1978
(#78001375)
Somerset St.
37°31′18″N 84°39′44″W / 37.521667°N 84.662222°W / 37.521667; -84.662222 (Dr. Thomas Montgomery House)
Stanford
15 Adam Pence House December 22, 1978
(#78001376)
South of Stanford on Kentucky Route 1247
37°28′06″N 84°38′01″W / 37.468333°N 84.633611°W / 37.468333; -84.633611 (Adam Pence House)
Stanford
16 Richland Farm August 4, 2004
(#04000792)
5355 Kentucky Route 1194
37°31′07″N 84°47′01″W / 37.518611°N 84.783611°W / 37.518611; -84.783611 (Richland Farm)
Stanford
17 Stanford Commercial District
Stanford Commercial District
Stanford Commercial District
November 17, 1986
(#86003173)
Main St. from Somerset St. to 3rd St.
37°31′44″N 84°39′47″W / 37.528889°N 84.663056°W / 37.528889; -84.663056 (Stanford Commercial District)
Stanford
18 Swope-Dudderar House and Mill Site April 16, 1979
(#79001020)
East of Stanford on Goshen Rd.
37°33′24″N 84°36′03″W / 37.556667°N 84.600833°W / 37.556667; -84.600833 (Swope-Dudderar House and Mill Site)
Stanford
19 Traveler's Rest May 3, 1976
(#76000914)
South of Shelby City off Kentucky Route 300
37°33′51″N 84°47′02″W / 37.564167°N 84.783889°W / 37.564167; -84.783889 (Traveler's Rest)
Shelby City
20 Walnut Meadows December 22, 1978
(#78001377)
Southeast of Stanford on U.S. Route 150
37°29′26″N 84°34′05″W / 37.490556°N 84.568056°W / 37.490556; -84.568056 (Walnut Meadows)
Stanford
21 William Whitley House State Shrine
William Whitley House State Shrine
William Whitley House State Shrine
April 11, 1973
(#73000814)
2 miles west of Crab Orchard off U.S. Route 150
37°28′05″N 84°33′00″W / 37.468056°N 84.55°W / 37.468056; -84.55 (William Whitley House State Shrine)
Crab Orchard
22 Horace Withers House
Horace Withers House
Horace Withers House
December 30, 1987
(#87002189)
Kentucky Route 590 (Hubble Rd.)
37°32′37″N 84°39′08″W / 37.543611°N 84.652222°W / 37.543611; -84.652222 (Horace Withers House)
Stanford

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. ^ 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_Lincoln_County,_Kentucky&oldid=1075535519"