National Register Of Historic Places Listings In Greenup County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Greenup 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 20 properties and districts listed on the National Register in the county.


          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 Bennett's Mill Covered Bridge
National Register Of Historic Places Listings In Greenup County, Kentucky 
Bennett's Mill Covered Bridge
March 26, 1976
(#76000892)
Kentucky Route 2125 west of Greenup
38°37′50″N 82°55′37″W / 38.630556°N 82.926944°W / 38.630556; -82.926944 (Bennett's Mill Covered Bridge)
Greenup
2 Front Street District
National Register Of Historic Places Listings In Greenup County, Kentucky 
Front Street District
January 27, 1988
(#87002448)
Front St.
38°34′39″N 82°50′03″W / 38.577500°N 82.834167°W / 38.577500; -82.834167 (Front Street District)
Greenup
3 General U.S. Grant Bridge
National Register Of Historic Places Listings In Greenup County, Kentucky 
General U.S. Grant Bridge
May 31, 2001
(#01000560)
Ohio River-Chillicothe and 2nd St.
38°43′29″N 82°59′53″W / 38.724722°N 82.998056°W / 38.724722; -82.998056 (General U.S. Grant Bridge)
South Portsmouth Extends into Scioto County, Ohio. Demolished in 2001.
4 Greenup Masonic Lodge
National Register Of Historic Places Listings In Greenup County, Kentucky 
Greenup Masonic Lodge
January 27, 1988
(#87002447)
314 Main St.
38°34′40″N 82°50′12″W / 38.577778°N 82.836667°W / 38.577778; -82.836667 (Greenup Masonic Lodge)
Greenup
5 Kouns-Hoffman House
National Register Of Historic Places Listings In Greenup County, Kentucky 
Kouns-Hoffman House
January 27, 1988
(#87002445)
208 Jefferson St.
38°34′37″N 82°50′00″W / 38.576806°N 82.833333°W / 38.576806; -82.833333 (Kouns-Hoffman House)
Greenup
6 KY 2541 Bridge
National Register Of Historic Places Listings In Greenup County, Kentucky 
KY 2541 Bridge
January 27, 1988
(#87002446)
Main St. over the Little Sandy River
38°34′50″N 82°50′25″W / 38.580556°N 82.840278°W / 38.580556; -82.840278 (KY 2541 Bridge)
Greenup
7 Lower Shawneetown
National Register Of Historic Places Listings In Greenup County, Kentucky 
Lower Shawneetown
April 28, 1983
(#83002784)
Northwest of Kentucky Route 8
38°42′54″N 83°01′42″W / 38.715000°N 83.028333°W / 38.715000; -83.028333 (Lower Shawneetown)
South Portsmouth
8 Lower Shawneetown Archeological District
National Register Of Historic Places Listings In Greenup County, Kentucky 
Lower Shawneetown Archeological District
November 29, 1985
(#85003334)
Scattered around South Portsmouth
38°42′58″N 83°01′21″W / 38.716111°N 83.022500°W / 38.716111; -83.022500 (Lower Shawneetown Archeological District)
South Portsmouth Includes Lower Shawneetown and Group A of the Portsmouth Earthworks, and extends into Lewis County
9 McConnell House, Law Office, and Slave Quarters
National Register Of Historic Places Listings In Greenup County, Kentucky 
McConnell House, Law Office, and Slave Quarters
July 30, 1975
(#75000764)
West of Wurtland on U.S. Route 23
38°33′07″N 82°47′19″W / 38.551944°N 82.788611°W / 38.551944; -82.788611 (McConnell House, Law Office, and Slave Quarters)
Wurtland
10 McKee House
National Register Of Historic Places Listings In Greenup County, Kentucky 
McKee House
January 27, 1988
(#87002439)
1023 Riverside Dr.
38°34′28″N 82°49′47″W / 38.574444°N 82.829861°W / 38.574444; -82.829861 (McKee House)
Greenup
11 Methodist Episcopal Church South
National Register Of Historic Places Listings In Greenup County, Kentucky 
Methodist Episcopal Church South
January 27, 1988
(#87002444)
Main St.
38°34′36″N 82°50′05″W / 38.576667°N 82.834722°W / 38.576667; -82.834722 (Methodist Episcopal Church South)
Greenup
12 Oldtown Covered Bridge
National Register Of Historic Places Listings In Greenup County, Kentucky 
Oldtown Covered Bridge
March 26, 1976
(#76000893)
South of Oldtown off Kentucky Route 1
38°25′53″N 82°53′42″W / 38.431389°N 82.895°W / 38.431389; -82.895 (Oldtown Covered Bridge)
Oldtown
13 Portsmouth Earthworks, Group A
National Register Of Historic Places Listings In Greenup County, Kentucky 
Portsmouth Earthworks, Group A
December 4, 1980
(#80001534)
Between County Route 8 and the Ohio River, west of South Portsmouth
38°43′18″N 83°01′23″W / 38.7216°N 83.023°W / 38.7216; -83.023 (Portsmouth Earthworks, Group A)
South Portsmouth
14 Russell Railroad YMCA
National Register Of Historic Places Listings In Greenup County, Kentucky 
Russell Railroad YMCA
May 2, 2001
(#01000452)
451 Verhon St.
38°32′02″N 82°41′52″W / 38.533889°N 82.697778°W / 38.533889; -82.697778 (Russell Railroad YMCA)
Russell
15 South Greenup District
National Register Of Historic Places Listings In Greenup County, Kentucky 
South Greenup District
January 27, 1988
(#87002443)
Roughly bounded by the C&O railroad line, Laurel St., Seaton Ave., and Washington St.
38°34′37″N 82°50′19″W / 38.576944°N 82.838611°W / 38.576944; -82.838611 (South Greenup District)
Greenup
16 Jesse Stuart House
National Register Of Historic Places Listings In Greenup County, Kentucky 
Jesse Stuart House
June 1, 1982
(#82002700)
Stuarts Lane off W. Hollow Rd.
38°33′02″N 82°50′13″W / 38.550556°N 82.836944°W / 38.550556; -82.836944 (Jesse Stuart House)
Greenup
17 Warnock House
National Register Of Historic Places Listings In Greenup County, Kentucky 
Warnock House
January 27, 1988
(#87002442)
404 Harrison
38°34′38″N 82°50′14″W / 38.577222°N 82.837361°W / 38.577222; -82.837361 (Warnock House)
Greenup
18 West Main Street District
National Register Of Historic Places Listings In Greenup County, Kentucky 
West Main Street District
January 27, 1988
(#87002441)
W. Main St.
38°34′44″N 82°50′18″W / 38.578889°N 82.838333°W / 38.578889; -82.838333 (West Main Street District)
Greenup
19 Worthington House
National Register Of Historic Places Listings In Greenup County, Kentucky 
Worthington House
January 27, 1988
(#87002438)
U.S. Route 23 at Academy Rd.
38°34′06″N 82°49′56″W / 38.568333°N 82.832222°W / 38.568333; -82.832222 (Worthington House)
Greenup
20 Wurtland Union Church
National Register Of Historic Places Listings In Greenup County, Kentucky 
Wurtland Union Church
December 4, 2008
(#08001119)
325 Wurtland Ave.
38°33′02″N 82°46′52″W / 38.550556°N 82.781111°W / 38.550556; -82.781111 (Wurtland Union Church)
Wurtland

See also

References

Tags:

🔥 Trending searches on Wiki English:

Microdata (HTML)Rachel WeiszSteven Crowder2020 NFL DraftHendon HookerEzra MillerAnthony Richardson (American football)Rashee RiceNight of Champions (2023)Zooey DeschanelEver AndersonDakota JohnsonJim CarreyMicrosoft WindowsPhogat sistersRupert MurdochAriana GrandeElizabeth IICoronation of Charles III and CamillaThe MandalorianCocaine BearWoody HarrelsonGuy Ritchie's The CovenantThe Flash (film)Bluesky SocialDesi LydicSaudi ArabiaSofia RichieFlipkartPriscilla PresleyBhagyashreeHowie RosemanDasara (film)Priyanka ChopraLee Do-hyunMila KunisShaquille O'NealMalaysia Airlines Flight 370ÆthelstanBarack ObamaRui HachimuraCarol BurnettCameron MonaghanQueen (band)TurkeyJoaquin PhoenixBeau Is AfraidBarbara Young (actress)Bam Margera1337xChristina Aistrup HansenShah Rukh KhanMeta PlatformsEuropePeter PanInternational Dance DayOppenheimer (film)Are You There God? It's Me, Margaret. (film)Mrs. DavisJury Duty (2023 TV series)Courteney CoxSexJason SudeikisSooraj PancholiKyrie IrvingJohn Michael SchmitzPhilippinesAdipurushJames MarsdenEvil DeadKen MilesMacOSMark WahlbergBarry (TV series)Marlon BrandoJoe PesciAditha Karikalan🡆 More