National Register of Historic Places listings in Muhlenberg County, Kentucky

Location of Muhlenberg County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Muhlenberg 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 13 properties and districts listed on the National Register in the county, of which 1 is part of a National Historic Landmark spread across multiple counties.


          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 Baker Site (15MU12) April 1, 1986
(#86000654)
Left bank of the Green River, 3 miles (4.8 km) above the Paradise Fossil Plant[5]
37°14′18″N 86°56′47″W / 37.2383°N 86.9464°W / 37.2383; -86.9464 (Baker Site (15MU12))
Skilesville Part of the Green River Shell Middens Archeological District National Historic Landmark[6]
2 J. A. Gilman House
J. A. Gilman House
J. A. Gilman House
July 14, 2020
(#100005194)
105 Paradise St.
37°12′17″N 87°10′22″W / 37.2046°N 87.1729°W / 37.2046; -87.1729 (J. A. Gilman House)
Greenville No information seems to be available online.
3 Greenville City Hall
Greenville City Hall
Greenville City Hall
August 26, 1985
(#85001906)
Court Street
37°12′00″N 87°10′38″W / 37.2001°N 87.1772°W / 37.2001; -87.1772 (Greenville City Hall)
Greenville
4 Greenville Commercial Historic District
Greenville Commercial Historic District
Greenville Commercial Historic District
August 15, 1985
(#85001903)
100 blocks of N. Main and E. Main Cross Sts.
37°12′05″N 87°10′44″W / 37.2014°N 87.1789°W / 37.2014; -87.1789 (Greenville Commercial Historic District)
Greenville
5 Martin House
Martin House
Martin House
August 15, 1985
(#85001900)
144 E. Main Cross St.
37°12′06″N 87°10′29″W / 37.2017°N 87.1747°W / 37.2017; -87.1747 (Martin House)
Greenville Demolished in 2013; gazebo (pictured) constructed on site
6 Muhlenberg County Courthouse
Muhlenberg County Courthouse
Muhlenberg County Courthouse
December 22, 1978
(#78001390)
Courthouse Sq.
37°12′02″N 87°10′41″W / 37.2006°N 87.1781°W / 37.2006; -87.1781 (Muhlenberg County Courthouse)
Greenville
7 North Main Street Historic District
North Main Street Historic District
North Main Street Historic District
August 15, 1985
(#85001904)
100 and 200 blocks of N. Main St.
37°12′14″N 87°10′44″W / 37.2039°N 87.1789°W / 37.2039; -87.1789 (North Main Street Historic District)
Greenville
8 Old Muhlenberg County Jail
Old Muhlenberg County Jail
Old Muhlenberg County Jail
August 15, 1985
(#85001901)
Court Row
37°12′00″N 87°10′40″W / 37.2°N 87.1778°W / 37.2; -87.1778 (Old Muhlenberg County Jail)
Greenville Demolished circa 2000
9 Rice Tobacco Factory
Rice Tobacco Factory
Rice Tobacco Factory
August 15, 1985
(#85001902)
112 N. Cherry St.
37°12′08″N 87°10′50″W / 37.2022°N 87.1806°W / 37.2022; -87.1806 (Rice Tobacco Factory)
Greenville
10 George Short House
George Short House
George Short House
September 15, 1980
(#80001661)
121 N. Main St.
37°12′11″N 87°10′45″W / 37.2031°N 87.1792°W / 37.2031; -87.1792 (George Short House)
Greenville
11 South Cherry Street Historic District
South Cherry Street Historic District
South Cherry Street Historic District
August 15, 1985
(#85001905)
Roughly bounded by S. Cherry, Hopkinsville, W. Main Cross, and N. Cherry Sts.
37°11′59″N 87°10′50″W / 37.1997°N 87.1806°W / 37.1997; -87.1806 (South Cherry Street Historic District)
Greenville
12 Edward Taylor House January 2, 2024
(#100009728)
215 East Main Cross Street
37°12′14″N 87°10′24″W / 37.2040°N 87.1732°W / 37.2040; -87.1732 (Edward Taylor House)
Greenville
13 Robert Thomas House
Robert Thomas House
Robert Thomas House
December 6, 1990
(#90001833)
516 Broad St.
37°17′45″N 87°07′05″W / 37.2958°N 87.1181°W / 37.2958; -87.1181 (Robert Thomas House)
Central City

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. ^ 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. ^ Moore, Christopher R. Production, Exchange, and Social Interaction in the Green River Region of Western Kentucky: A Multiscalar Approach to the Analysis of Two Shell Midden Sites. Diss. University of Kentucky, 2011, 163.
  6. ^ National Historic Landmark Nomination: Green River Shell Middens. National Park Service: 1994-05-05, 24.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Muhlenberg_County,_Kentucky&oldid=1195609630"