National Register Of Historic Places Listings In Boyle County, Kentucky

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

National Register Of Historic Places Listings In Boyle County, Kentucky
Location of Boyle County in Kentucky

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

There are 99 properties and districts listed on the National Register in the county, including 3 that are National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted April 26, 2024.

Current listings

Name on the Register Image Date listed Location City or town Description
1 Aliceton Camp Meeting Ground April 9, 1998
(#98000329)
657 Ward's Branch Rd.37°35′22″N 85°01′49″W / 37.589444°N 85.030278°W / 37.589444; -85.030278 (Aliceton Camp Meeting Ground) Gravel Switch
2 John Barbee House June 23, 1983
(#83002578)
Kentucky Route 3437°39′51″N 84°43′33″W / 37.664167°N 84.725833°W / 37.664167; -84.725833 (John Barbee House) Bryantsville
3 Thomas Barbee House June 26, 2019
(#100004121)
204 E. Walnut St.37°38′40″N 84°46′06″W / 37.6444°N 84.7683°W / 37.6444; -84.7683 (Thomas Barbee House) Danville
4 H.P. Bottom House
National Register Of Historic Places Listings In Boyle County, Kentucky 
H.P. Bottom House
January 1, 1976
(#76000851)
Northwest of Perryville on Old Mackville Rd.37°39′52″N 84°58′14″W / 37.664444°N 84.970556°W / 37.664444; -84.970556 (H.P. Bottom House) Perryville
5 Bower House May 28, 1999
(#97001367)
Kentucky Route 3437°35′50″N 84°53′43″W / 37.597222°N 84.895278°W / 37.597222; -84.895278 (Bower House) Parksville
6 Boyle County Courthouse
National Register Of Historic Places Listings In Boyle County, Kentucky 
Boyle County Courthouse
April 11, 1973
(#73000790)
Main and 4th Sts.37°38′47″N 84°46′24″W / 37.646389°N 84.773333°W / 37.646389; -84.773333 (Boyle County Courthouse) Danville
7 Judge John Boyle House November 25, 1980
(#80001485)
North of Danville on Bellows Mill Rd.37°42′58″N 84°47′37″W / 37.716111°N 84.793611°W / 37.716111; -84.793611 (Judge John Boyle House) Danville Demolished in 2017.
8 T. B. Bright House and Farmstead November 19, 1997
(#97001356)
Kentucky Route 34, 1 mile (1.6 km) east of Danville37°39′52″N 84°43′38″W / 37.664444°N 84.727222°W / 37.664444; -84.727222 (T. B. Bright House and Farmstead) Danville
9 Nimrod I. Buster House and Farmstead November 21, 1997
(#97001359)
0.2 miles (0.32 km) east of Buster Rd., 0.1 miles (0.16 km) south of Mercer County line37°42′53″N 84°46′42″W / 37.714722°N 84.778333°W / 37.714722; -84.778333 (Nimrod I. Buster House and Farmstead) Danville
10 Caldwell House June 23, 1983
(#83002579)
Off U.S. Route 15037°38′07″N 84°51′13″W / 37.635278°N 84.853611°W / 37.635278; -84.853611 (Caldwell House) Danville
11 Charles W. Caldwell House May 28, 1999
(#97001361)
0.2 miles (0.32 km) north of Kentucky Route 34, 0.6 miles (0.97 km) west of U.S Route 12737°37′47″N 84°48′38″W / 37.629722°N 84.810556°W / 37.629722; -84.810556 (Charles W. Caldwell House) Danville
12 W. Logan Caldwell Farmstead May 28, 1999
(#97001368)
Irvine Rd., 0.4 miles (0.64 km) north of Kentucky Route 3437°37′13″N 84°51′04″W / 37.620278°N 84.851111°W / 37.620278; -84.851111 (W. Logan Caldwell Farmstead) Danville
13 Cambus-Kenneth Estate November 17, 1977
(#77000602)
3 miles (4.8 km) northwest of Danville off U.S. Route 12737°40′13″N 84°47′59″W / 37.670278°N 84.799722°W / 37.670278; -84.799722 (Cambus-Kenneth Estate) Danville
14 Carnegie Library
National Register Of Historic Places Listings In Boyle County, Kentucky 
Carnegie Library
March 28, 1986
(#86000645)
Centre College campus37°38′40″N 84°46′45″W / 37.644444°N 84.779167°W / 37.644444; -84.779167 (Carnegie Library) Danville
15 Cincinnati Southern Railroad Culvert-CSRR April 9, 1998
(#98000327)
Crossing of Norfolk Southern railroad line and Mocks Branch37°41′54″N 84°46′48″W / 37.698333°N 84.78°W / 37.698333; -84.78 (Cincinnati Southern Railroad Culvert-CSRR) Danville
16 Clifton Baptist Church Complex February 12, 1998
(#98000085)
Clifton Rd., 1 mile (1.6 km) northeast of Kentucky Route 5237°38′49″N 84°41′30″W / 37.646944°N 84.691667°W / 37.646944; -84.691667 (Clifton Baptist Church Complex) Clifton
17 Clifton Road Culvert November 21, 1997
(#97001375)
Clifton Rd., 0.6 miles (0.97 km) north of Kentucky Route 5237°38′31″N 84°41′44″W / 37.641944°N 84.695556°W / 37.641944; -84.695556 (Clifton Road Culvert) Clifton
18 Confederate Monument in Danville
National Register Of Historic Places Listings In Boyle County, Kentucky 
Confederate Monument in Danville
July 17, 1997
(#97000720)
Junction of Main and College Sts.37°38′44″N 84°46′42″W / 37.645556°N 84.778333°W / 37.645556; -84.778333 (Confederate Monument in Danville) Danville
19 Confederate Monument in Perryville
National Register Of Historic Places Listings In Boyle County, Kentucky 
Confederate Monument in Perryville
July 17, 1997
(#97000722)
Perryville State Historic Site, 2.5 miles (4.0 km) northwest of Perryville37°40′29″N 84°58′17″W / 37.674722°N 84.971389°W / 37.674722; -84.971389 (Confederate Monument in Perryville) Perryville
20 Constitution Square Historic District
National Register Of Historic Places Listings In Boyle County, Kentucky 
Constitution Square Historic District
April 2, 1976
(#76000847)
Bounded by Main and Walnut Sts., 1st and 2nd Sts.37°38′42″N 84°46′14″W / 37.645°N 84.770556°W / 37.645; -84.770556 (Constitution Square Historic District) Danville
21 Crawford House
National Register Of Historic Places Listings In Boyle County, Kentucky 
Crawford House
January 1, 1976
(#76000852)
Northeast of Perryville off U.S. Route 6837°39′45″N 84°56′24″W / 37.6625°N 84.94°W / 37.6625; -84.94 (Crawford House) Perryville
22 William Crow House
National Register Of Historic Places Listings In Boyle County, Kentucky 
William Crow House
June 23, 1983
(#83002581)
Off Kentucky Route 5237°38′21″N 84°44′46″W / 37.639167°N 84.746111°W / 37.639167; -84.746111 (William Crow House) Bryantsville
23 Crow-Barbee House
National Register Of Historic Places Listings In Boyle County, Kentucky 
Crow-Barbee House
June 23, 1983
(#83002580)
Stanford Rd. and Alta Ave.37°38′30″N 84°45′39″W / 37.641667°N 84.760833°W / 37.641667; -84.760833 (Crow-Barbee House) Danville
24 Henry Cutter Houses
National Register Of Historic Places Listings In Boyle County, Kentucky 
Henry Cutter Houses
November 21, 1997
(#97001374)
678 and 690 Shelby St.37°35′07″N 84°47′33″W / 37.585278°N 84.7925°W / 37.585278; -84.7925 (Henry Cutter Houses) Junction City
25 Danville Commercial District
National Register Of Historic Places Listings In Boyle County, Kentucky 
Danville Commercial District
March 31, 1986
(#86000643)
W. Main between N. 5th and N. 1st, and area bounded by S. 3rd, W. Walnut, and S. 4th37°38′43″N 84°46′19″W / 37.645278°N 84.771944°W / 37.645278; -84.771944 (Danville Commercial District) Danville
26 Danville National Cemetery
National Register Of Historic Places Listings In Boyle County, Kentucky 
Danville National Cemetery
May 29, 1998
(#98000591)
277 N. 1st St.37°39′13″N 84°46′15″W / 37.653611°N 84.770833°W / 37.653611; -84.770833 (Danville National Cemetery) Danville
27 Dutch Barn July 31, 1998
(#98000941)
Junction of Spears Ln. and Kentucky Route 33 east of Shakertown Rd.37°40′44″N 84°45′15″W / 37.678889°N 84.754167°W / 37.678889; -84.754167 (Dutch Barn) Danville
28 East Main Street Historic District
National Register Of Historic Places Listings In Boyle County, Kentucky 
East Main Street Historic District
March 31, 1986
(#86000640)
419-619 E. Main St.37°38′42″N 84°45′42″W / 37.645°N 84.761667°W / 37.645; -84.761667 (East Main Street Historic District) Danville built between 1890 and 1930
29 First Christian Church
National Register Of Historic Places Listings In Boyle County, Kentucky 
First Christian Church
April 9, 1998
(#98000331)
Junction of Shelby and Cemetery Sts.37°35′05″N 84°47′29″W / 37.584722°N 84.791389°W / 37.584722; -84.791389 (First Christian Church) Junction City
30 First Presbyterian Church
National Register Of Historic Places Listings In Boyle County, Kentucky 
First Presbyterian Church
March 31, 1986
(#86000638)
W. Main between N. 5th and N. 6th Sts.37°38′44″N 84°46′38″W / 37.645556°N 84.777222°W / 37.645556; -84.777222 (First Presbyterian Church) Danville
31 Forest Hill October 16, 1989
(#89001712)
Kentucky Route 34, 3 miles (4.8 km) northeast of Danville37°40′09″N 84°43′47″W / 37.669167°N 84.729722°W / 37.669167; -84.729722 (Forest Hill) Danville
32 Forkland School and Gymnasium
National Register Of Historic Places Listings In Boyle County, Kentucky 
Forkland School and Gymnasium
February 12, 1998
(#98000086)
Junction of Kentucky Route 37 and Curtis Rd.37°33′06″N 84°59′06″W / 37.551667°N 84.985°W / 37.551667; -84.985 (Forkland School and Gymnasium) Gravel Switch
33 Gentry House November 19, 1997
(#97001370)
Kentucky Route 150, 0.4 miles (0.64 km) south of its bypass37°37′01″N 84°43′44″W / 37.616944°N 84.728889°W / 37.616944; -84.728889 (Gentry House) Danville
34 Goodall Building
National Register Of Historic Places Listings In Boyle County, Kentucky 
Goodall Building
January 8, 2014
(#13001047)
470 Stanford Rd.37°38′28″N 84°45′50″W / 37.641111°N 84.763889°W / 37.641111; -84.763889 (Goodall Building) Danville
35 Granite Hill Farmstead
National Register Of Historic Places Listings In Boyle County, Kentucky 
Granite Hill Farmstead
November 19, 1997
(#97001355)
2570 Lancaster Rd.37°37′47″N 84°43′48″W / 37.629722°N 84.73°W / 37.629722; -84.73 (Granite Hill Farmstead) Danville
36 Willis Grimes House November 21, 1997
(#97001362)
8803 Kentucky Route 3437°37′14″N 84°49′36″W / 37.620556°N 84.826667°W / 37.620556; -84.826667 (Willis Grimes House) Danville
37 Guthrie-May House May 28, 1999
(#98000336)
North of the junction of Kentucky Routes 37 and 24337°33′12″N 85°01′24″W / 37.553333°N 85.023333°W / 37.553333; -85.023333 (Guthrie-May House) Gravel Switch
38 Hankla-Walker House July 31, 1998
(#98000931)
0.3 miles (0.48 km) northwest of Kentucky Route 1920, 0.6 miles (0.97 km) south of Whites Rd.37°40′37″N 84°57′41″W / 37.676944°N 84.961389°W / 37.676944; -84.961389 (Hankla-Walker House) Perryville
39 Harlan's Station Site October 21, 1976
(#76000848)
5 miles (8.0 km) west of Danville on Salt River Rd.37°40′21″N 84°52′21″W / 37.6725°N 84.8725°W / 37.6725; -84.8725 (Harlan's Station Site) Danville
40 Elijah Harlan House June 23, 1983
(#83002582)
U.S. Route 15037°40′07″N 84°52′09″W / 37.668611°N 84.869167°W / 37.668611; -84.869167 (Elijah Harlan House) Danville
41 Harlan-Bruce House November 14, 1978
(#78001304)
5 miles (8.0 km) east of Danville off Kentucky Route 5237°37′40″N 84°42′31″W / 37.6278°N 84.7086°W / 37.6278; -84.7086 (Harlan-Bruce House) Danville
42 Harrodsburg Pike Rural Historic District December 21, 1998
(#98000942)
Western side of U.S. Route 127, 3.25 miles (5.23 km) south of the county line37°40′49″N 84°48′31″W / 37.6803°N 84.8086°W / 37.6803; -84.8086 (Harrodsburg Pike Rural Historic District) Danville
43 W.H. Haskins House
National Register Of Historic Places Listings In Boyle County, Kentucky 
W.H. Haskins House
March 31, 1986
(#86000636)
420 Lexington Ave.37°39′05″N 84°45′32″W / 37.6514°N 84.7589°W / 37.6514; -84.7589 (W.H. Haskins House) Danville
44 A. Hutchings House November 19, 1997
(#97001353)
Kentucky Route 52, 0.2 miles (0.32 km) west of its junction with Kentucky Route 59037°38′07″N 84°41′11″W / 37.6353°N 84.6864°W / 37.6353; -84.6864 (A. Hutchings House) Danville
45 Jacobs Hall, Kentucky School for the Deaf
National Register Of Historic Places Listings In Boyle County, Kentucky 
Jacobs Hall, Kentucky School for the Deaf
October 15, 1966
(#66000354)
S. 3rd St.37°38′29″N 84°46′18″W / 37.6414°N 84.7717°W / 37.6414; -84.7717 (Jacobs Hall, Kentucky School for the Deaf) Danville
46 Junction City Municipal Building
National Register Of Historic Places Listings In Boyle County, Kentucky 
Junction City Municipal Building
April 9, 1998
(#98000328)
Junction of Shelby and Lucas Sts.37°35′14″N 84°47′49″W / 37.5872°N 84.7969°W / 37.5872; -84.7969 (Junction City Municipal Building) Junction City built in 1939
47 Abner Knox Farm June 23, 1983
(#83002583)
U.S. Route 15037°38′59″N 84°51′51″W / 37.6497°N 84.8642°W / 37.6497; -84.8642 (Abner Knox Farm) Danville
48 Lazy Acres Farm May 28, 1999
(#97001372)
3910 Hustonville Rd.37°35′22″N 84°46′27″W / 37.5894°N 84.7742°W / 37.5894; -84.7742 (Lazy Acres Farm) Danville
49 Lexington Avenue-Broadway Historic District
National Register Of Historic Places Listings In Boyle County, Kentucky 
Lexington Avenue-Broadway Historic District
January 12, 1987
(#87000198)
W. and E. Lexington between N. 5th and Old Wilderness Rd. and area bounded by N. Larrimore, W. Broadway, and N. 5th37°38′55″N 84°46′15″W / 37.6486°N 84.7708°W / 37.6486; -84.7708 (Lexington Avenue-Broadway Historic District) Danville
50 Maple Avenue District
National Register Of Historic Places Listings In Boyle County, Kentucky 
Maple Avenue District
June 16, 1987
(#87001241)
Both sides of Maple Ave. between W. Main and High37°38′59″N 84°46′57″W / 37.6497°N 84.7825°W / 37.6497; -84.7825 (Maple Avenue District) Danville
51 Marshall House June 23, 1983
(#83002584)
Off Kentucky Route 3437°37′14″N 84°48′29″W / 37.6206°N 84.8081°W / 37.6206; -84.8081 (Marshall House) Junction City
52 Marshall-Wallace House March 16, 2021
(#100006268)
350 Harberson Ln.37°36′04″N 84°53′58″W / 37.6010°N 84.8995°W / 37.6010; -84.8995 (Marshall-Wallace House) Danville
53 Peter Mason House November 27, 1991
(#91001711)
Off U.S. Route 127, 3 miles (4.8 km) north of Danville37°41′55″N 84°48′42″W / 37.6986°N 84.8117°W / 37.6986; -84.8117 (Peter Mason House) Danville
54 McClure-Barbee House
National Register Of Historic Places Listings In Boyle County, Kentucky 
McClure-Barbee House
March 7, 1973
(#73000791)
304 S. 4th St.37°38′36″N 84°46′26″W / 37.6433°N 84.7739°W / 37.6433; -84.7739 (McClure-Barbee House) Danville
55 Dr. Ephraim McDowell House
National Register Of Historic Places Listings In Boyle County, Kentucky 
Dr. Ephraim McDowell House
October 15, 1966
(#66000355)
125-127 S. 2nd St.37°38′43″N 84°46′15″W / 37.6453°N 84.7708°W / 37.6453; -84.7708 (Dr. Ephraim McDowell House) Danville
56 McFerran House November 21, 1997
(#97001360)
U.S. Route 127, 0.2 miles (0.32 km) south of Kentucky Route 15037°36′54″N 84°46′37″W / 37.615°N 84.7769°W / 37.615; -84.7769 (McFerran House) Danville
57 McGrorty Avenue-Old Wilderness Road Historic District March 7, 2019
(#100003476)
Wilderness Rd. between E. Broadway and Fitzpatrick St.37°38′51″N 84°45′56″W / 37.6474°N 84.7656°W / 37.6474; -84.7656 (McGrorty Avenue-Old Wilderness Road Historic District) Danville
58 Melrose April 3, 1986
(#86000631)
U.S. Route 12737°41′19″N 84°47′43″W / 37.6886°N 84.7953°W / 37.6886; -84.7953 (Melrose) Danville
59 James P. Mitchell House and Farmstead November 19, 1997
(#97001349)
Kentucky Route 34, 0.4 miles (0.64 km) from its junction with Kentucky Route 185637°36′04″N 84°56′42″W / 37.6011°N 84.945°W / 37.6011; -84.945 (James P. Mitchell House and Farmstead) Mitchellsburg
60 Mitchellsburg Louisville and Nashville Railroad Culvert April 9, 1998
(#98000332)
L&N railroad grade over Buck Creek37°36′05″N 84°57′10″W / 37.6014°N 84.9528°W / 37.6014; -84.9528 (Mitchellsburg Louisville and Nashville Railroad Culvert) Mitchellsburg
61 Randolf Mock Farm June 23, 1983
(#83002585)
Off Kentucky Route 3337°41′44″N 84°45′06″W / 37.6956°N 84.7517°W / 37.6956; -84.7517 (Randolf Mock Farm) Danville
62 Christopher Collins Moore Farm December 29, 1994
(#94001506)
3901 Harrodsburg Rd.37°41′29″N 84°48′08″W / 37.6914°N 84.8022°W / 37.6914; -84.8022 (Christopher Collins Moore Farm) Danville
63 J.J. Moore House November 21, 1997
(#97001369)
Junction of Kentucky Routes 34 and 182237°36′20″N 84°52′54″W / 37.605556°N 84.881667°W / 37.605556; -84.881667 (J.J. Moore House) Parksville
64 The Norton Center for the Arts
National Register Of Historic Places Listings In Boyle County, Kentucky 
The Norton Center for the Arts
October 26, 2023
(#100009524)
600 West Walnut Street (Centre College campus)37°38′43″N 84°46′45″W / 37.6452°N 84.7792°W / 37.6452; -84.7792 (The Norton Center for the Arts) Danville
65 Old Centre, Centre College
National Register Of Historic Places Listings In Boyle County, Kentucky 
Old Centre, Centre College
August 25, 1972
(#72000529)
W. Walnut St., Centre College campus37°38′44″N 84°46′54″W / 37.645556°N 84.781667°W / 37.645556; -84.781667 (Old Centre, Centre College) Danville
66 Mary Simpson Oldham House November 19, 1997
(#97001364)
2907 Perryville Rd.37°39′20″N 84°49′12″W / 37.655556°N 84.82°W / 37.655556; -84.82 (Mary Simpson Oldham House) Danville
67 Penn's Store
National Register Of Historic Places Listings In Boyle County, Kentucky 
Penn's Store
February 12, 1998
(#98000094)
0.1 miles (0.16 km) west of Kentucky Route 243, on Boyle-Casey County line37°32′59″N 85°01′41″W / 37.549722°N 85.028056°W / 37.549722; -85.028056 (Penn's Store) Gravel Switch
68 Perryville Battlefield
National Register Of Historic Places Listings In Boyle County, Kentucky 
Perryville Battlefield
October 15, 1966
(#66000356)
West of Perryville on U.S. Route 15037°40′35″N 84°58′04″W / 37.676484°N 84.967711°W / 37.676484; -84.967711 (Perryville Battlefield) Perryville
69 Perryville Historic District
National Register Of Historic Places Listings In Boyle County, Kentucky 
Perryville Historic District
October 25, 1973
(#73000792)
Roughly bounded by Sheridan Ave., Wood, Jefferson, and 5th Sts.37°38′58″N 84°57′04″W / 37.649444°N 84.951111°W / 37.649444; -84.951111 (Perryville Historic District) Perryville Includes the Elmwood Inn.
70 Pleasant Vale November 15, 1984
(#84000357)
Lexington Rd.37°40′19″N 84°45′05″W / 37.671944°N 84.751389°W / 37.671944; -84.751389 (Pleasant Vale) Danville
71 Purdom-Lewis-Hutchison House November 19, 1997
(#97001351)
Curtis Rd. at the Rolling Fork River37°32′37″N 84°58′57″W / 37.543611°N 84.9825°W / 37.543611; -84.9825 (Purdom-Lewis-Hutchison House) Gravel Switch
72 Rice-Worthington House March 30, 1995
(#95000301)
0.3 miles (0.48 km) south of Faulconer Rd., on S. Buster Pike37°42′08″N 84°46′49″W / 37.702222°N 84.780278°W / 37.702222; -84.780278 (Rice-Worthington House) Danville
73 James Robinson House April 9, 1998
(#98000333)
Kentucky Route 1856, 1.5 miles (2.4 km) north of Kentucky Route 3437°37′04″N 84°57′16″W / 37.617778°N 84.954444°W / 37.617778; -84.954444 (James Robinson House) Mitchellsburg
74 Rosel Hotel
National Register Of Historic Places Listings In Boyle County, Kentucky 
Rosel Hotel
November 21, 1997
(#97001371)
Junction of Shelby St. and White Oak Rd.37°35′15″N 84°47′51″W / 37.5875°N 84.7975°W / 37.5875; -84.7975 (Rosel Hotel) Junction City
75 Roselawn March 13, 1986
(#86000369)
U.S. Route 12737°40′54″N 84°47′18″W / 37.681667°N 84.788333°W / 37.681667; -84.788333 (Roselawn) Danville
76 St. James A.M.E. Church
National Register Of Historic Places Listings In Boyle County, Kentucky 
St. James A.M.E. Church
January 23, 2013
(#12001198)
124 E. Walnut St.37°38′39″N 84°46′08″W / 37.644167°N 84.768889°W / 37.644167; -84.768889 (St. James A.M.E. Church) Danville
77 St. Mildred's Court-West Lexington Avenue Historic District
National Register Of Historic Places Listings In Boyle County, Kentucky 
St. Mildred's Court-West Lexington Avenue Historic District
January 28, 1994
(#93001582)
125-162 St. Mildred's Ct. and 797-852 W. Lexington Ave.37°38′51″N 84°46′49″W / 37.647500°N 84.780278°W / 37.647500; -84.780278 (St. Mildred's Court-West Lexington Avenue Historic District) Danville
78 Salt River Road November 19, 1997
(#97001350)
Along Salt River Rd.37°39′38″N 84°51′49″W / 37.660556°N 84.863611°W / 37.660556; -84.863611 (Salt River Road) Danville
79 Second Street Christian Church
National Register Of Historic Places Listings In Boyle County, Kentucky 
Second Street Christian Church
January 23, 2013
(#12001197)
228 S. 2nd St.37°38′38″N 84°46′15″W / 37.643750°N 84.770833°W / 37.643750; -84.770833 (Second Street Christian Church) Danville
80 Spears-Craig House November 21, 1997
(#97001358)
0.1 miles (0.16 km) west of Kentucky Route 33, 0.6 miles (0.97 km) south of Spears Ln.37°40′22″N 84°45′59″W / 37.672778°N 84.766389°W / 37.672778; -84.766389 (Spears-Craig House) Danville
81 Spring Hill (Thomas Lillard House) January 27, 1983
(#83002586)
South of Danville on U.S. Route 15037°36′47″N 84°43′14″W / 37.613056°N 84.720556°W / 37.613056; -84.720556 (Spring Hill (Thomas Lillard House)) Danville
82 Stone Bridge at Chaplin Creek April 9, 1998
(#98000335)
Junction of Cash Rd. and Old Mitchellsburg Rd.37°35′51″N 84°54′38″W / 37.5975°N 84.910556°W / 37.5975; -84.910556 (Stone Bridge at Chaplin Creek) Parksville
83 Stone House on Old Stage Road June 23, 1983
(#83002587)
Kentucky Route 3437°40′07″N 84°43′19″W / 37.668611°N 84.721944°W / 37.668611; -84.721944 (Stone House on Old Stage Road) Bryantsville
84 Tank Pond Railroad Underpass April 9, 1998
(#98000334)
Junction of Tank Pond Rd. and Kentucky Route 3437°35′44″N 84°54′39″W / 37.595556°N 84.910833°W / 37.595556; -84.910833 (Tank Pond Railroad Underpass) Mitchellsburg
85 Terrace Court Historic District
National Register Of Historic Places Listings In Boyle County, Kentucky 
Terrace Court Historic District
August 31, 2010
(#09001305)
North and south sides of Terrace Ct., west of Old Wilderness Rd.37°38′46″N 84°46′01″W / 37.646078°N 84.766949°W / 37.646078; -84.766949 (Terrace Court Historic District) Danville
86 William Thompson House June 23, 1983
(#83002588)
Off U.S. Route 6837°40′55″N 84°55′02″W / 37.681944°N 84.917222°W / 37.681944; -84.917222 (William Thompson House) Perryville
87 Three Gothic Villas
National Register Of Historic Places Listings In Boyle County, Kentucky 
Three Gothic Villas
July 20, 1977
(#77000603)
Northwest of Danville off U.S. Route 127, 525 Maple Ave., and south of Danville off Kentucky Route 3537°39′16″N 84°47′03″W / 37.654583°N 84.784167°W / 37.654583; -84.784167 (Three Gothic Villas) Danville
88 Todd-Montgomery Houses
National Register Of Historic Places Listings In Boyle County, Kentucky 
Todd-Montgomery Houses
March 26, 1976
(#76000849)
229, 243, 251, and 305 N. 3rd St.37°38′55″N 84°46′21″W / 37.648611°N 84.7725°W / 37.648611; -84.7725 (Todd-Montgomery Houses) Danville
89 Trinity Episcopal Church
National Register Of Historic Places Listings In Boyle County, Kentucky 
Trinity Episcopal Church
September 15, 1977
(#77000604)
320 W. Main St.37°38′43″N 84°46′24″W / 37.645278°N 84.773333°W / 37.645278; -84.773333 (Trinity Episcopal Church) Danville
90 Union Monument in Perryville
National Register Of Historic Places Listings In Boyle County, Kentucky 
Union Monument in Perryville
July 17, 1997
(#97000723)
Perryville Battlefield State Historic Site, 2.5 miles (4.0 km) northwest of Perryville37°40′30″N 84°58′17″W / 37.675°N 84.971389°W / 37.675; -84.971389 (Union Monument in Perryville) Perryville
91 Unknown Confederate Dead Monument in Perryville
National Register Of Historic Places Listings In Boyle County, Kentucky 
Unknown Confederate Dead Monument in Perryville
July 17, 1997
(#97000721)
Address RestrictedPerryville
92 J.S. and Nannie Vanarsdale House November 19, 1997
(#97001376)
Kentucky Route 52 in Atoka37°38′54″N 84°51′40″W / 37.648333°N 84.861111°W / 37.648333; -84.861111 (J.S. and Nannie Vanarsdale House) Danville
93 Vermillion House and Farmstead August 14, 1998
(#97001373)
378 Salt River Rd.37°41′26″N 84°52′50″W / 37.690556°N 84.880556°W / 37.690556; -84.880556 (Vermillion House and Farmstead) Danville
94 J.S. Wallace House November 19, 1997
(#97001357)
Kentucky Route 34, 0.4 miles (0.64 km) south of the Mercer County line37°42′31″N 84°45′46″W / 37.708611°N 84.762778°W / 37.708611; -84.762778 (J.S. Wallace House) Danville
95 Warehouse District
National Register Of Historic Places Listings In Boyle County, Kentucky 
Warehouse District
March 31, 1986
(#86000634)
Intersection of Harding and W. Walnut Sts.37°38′42″N 84°47′03″W / 37.645000°N 84.784167°W / 37.645000; -84.784167 (Warehouse District) Danville
96 Waveland
National Register Of Historic Places Listings In Boyle County, Kentucky 
Waveland
May 6, 1976
(#76000850)
0.5 miles (0.80 km) south of Danville37°37′28″N 84°46′06″W / 37.624444°N 84.768333°W / 37.624444; -84.768333 (Waveland) Danville
97 Wilson's Station
National Register Of Historic Places Listings In Boyle County, Kentucky 
Wilson's Station
November 21, 1997
(#97001363)
3750 Lebanon Rd.37°37′15″N 84°48′49″W / 37.620833°N 84.813611°W / 37.620833; -84.813611 (Wilson's Station) Danville
98 Charles T. Worthington House November 21, 1997
(#97001365)
0.3 miles (0.48 km) west of Bluegrass Rd., 0.6 miles (0.97 km) north of Gentry Ln.37°41′01″N 84°50′06″W / 37.683611°N 84.835°W / 37.683611; -84.835 (Charles T. Worthington House) Danville
99 Samuel Yeager House November 19, 1997
(#97001352)
Kentucky Route 590, 0.7 miles (1.1 km) south of its junction with Kentucky Route 5237°37′31″N 84°41′08″W / 37.625278°N 84.685556°W / 37.625278; -84.685556 (Samuel Yeager House) Danville

See also

References

Tags:

🔥 Trending searches on Wiki English:

2023 WWE DraftRay LiottaThe Evil DeadBrittney GrinerAl Nassr FCClive Davis2023 Southeast Asian GamesNetflix65 (film)Russian invasion of UkraineMilla JovovichTom HollandRichard MaddenKaty PerryInternetTamerlan TsarnaevGuy Ritchie's The CovenantScream (2022 film)Mia KhalifaXXXX (beer)Bobby BrownVirat KohliDolly PartonTwitterPhilippinesSuper Mario Bros. (film)James Joseph DresnokMackenzie PhillipsShehzada (2023 film)Jason StathamThe Green Mile (film)Steve HarveyPaul WalkerPedro PascalLiverpool F.C.Jeffrey DahmerWikipediaChengizGame of ThronesPathu ThalaXNXXThe Little Mermaid (2023 film)Post Malone123MoviesZendayaUEFA Champions LeagueBen AffleckGoogle MapsGeorge WashingtonKevin DurantOlivia RodrigoTom Parker BowlesRebecca BroussardFacebookYouTube PremiumDeuce VaughnAdah SharmaWill LevisList of NBA championsSuits indexChris PrattArtificial intelligenceJake GyllenhaalCanelo ÁlvarezPrince (musician)2023 NFL DraftThe Diplomat (American TV series)David BowieAbby and Brittany HenselAmy WinehouseMalaysia Airlines Flight 370Night of Champions (2023)Kylian MbappéJanice DickinsonManchester City F.C.Abraham Lincoln🡆 More