National Register Of Historic Places Listings In Mccracken County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in McCracken 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 34 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 Artelia Anderson Hall
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Artelia Anderson Hall
May 26, 1983
(#83002824)
1400 H.C. Mathis Dr.
37°05′28″N 88°37′59″W / 37.091111°N 88.633056°W / 37.091111; -88.633056 (Artelia Anderson Hall)
Paducah Formerly known as the West Kentucky Industrial College from 1909 to 1936, renamed Artelia Anderson Hall from 1936 to 1938. In 1938, it became part of the new West Kentucky Vocational School for Negroes.
2 Anderson-Smith House
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Anderson-Smith House
March 1, 1984
(#84001824)
Lone Oak Rd.
37°03′03″N 88°39′10″W / 37.050833°N 88.652778°W / 37.050833; -88.652778 (Anderson-Smith House)
Paducah Now a welcome center for the state of Kentucky called Whitehaven, it is the only historic house used as any state's welcome center. The building contains the furniture of Vice President Alben Barkley.
3 The Angles
National Register Of Historic Places Listings In Mccracken County, Kentucky 
The Angles
July 19, 1976
(#76002147)
Alben W. Barkley Dr. near 40th St.
37°03′35″N 88°38′49″W / 37.059722°N 88.646944°W / 37.059722; -88.646944 (The Angles)
Paducah Home of Vice President Alben W. Barkley
4 Archeological Site 15McN51
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Archeological Site 15McN51
July 11, 1985
(#85001513)
Under the Interstate 24 bridge over the Ohio River
37°07′33″N 88°41′24″W / 37.125833°N 88.690000°W / 37.125833; -88.690000 (Archeological Site 15McN51)
Paducah Also known as the "Reed Site"
5 California Apartments
National Register Of Historic Places Listings In Mccracken County, Kentucky 
California Apartments
February 11, 2016
(#16000011)
2900 Clay St.
37°04′39″N 88°38′11″W / 37.077564°N 88.636464°W / 37.077564; -88.636464 (California Apartments)
Paducah
6 Confederate Monument in Paducah
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Confederate Monument in Paducah
July 17, 1997
(#97000678)
Oak Grove Cemetery, west of the junction of Park Ave. and 13th St.
37°05′10″N 88°37′24″W / 37.086111°N 88.623333°W / 37.086111; -88.623333 (Confederate Monument in Paducah)
Paducah
7 Grace Episcopal Church
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Grace Episcopal Church
March 16, 1976
(#76002148)
820 Broadway
37°05′03″N 88°36′13″W / 37.084167°N 88.603611°W / 37.084167; -88.603611 (Grace Episcopal Church)
Paducah
8 Home of the Friendless
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Home of the Friendless
November 15, 2000
(#00000860)
1335 Burnett St.
37°05′15″N 88°37′02″W / 37.087500°N 88.617222°W / 37.087500; -88.617222 (Home of the Friendless)
Paducah
9 Hotel Irvin Cobb
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Hotel Irvin Cobb
August 24, 1978
(#78003065)
Broadway and 6th St.
37°05′08″N 88°36′02″W / 37.085556°N 88.600556°W / 37.085556; -88.600556 (Hotel Irvin Cobb)
Paducah
10 Hotel Metropolitan
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Hotel Metropolitan
April 12, 2002
(#01001251)
724 Oscar Cross Ave.
37°04′46″N 88°35′57″W / 37.079306°N 88.599167°W / 37.079306; -88.599167 (Hotel Metropolitan)
Paducah
11 Jefferson Street-Fountain Avenue Residential District
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Jefferson Street-Fountain Avenue Residential District
July 14, 1982
(#82002735)
Jefferson and Madison Sts., Broadway, Fountain Ave., and Harahan Boulevard; also generally bounded by Park, Madison, and Fountain Aves., and Harahan Boulevard
37°05′00″N 88°37′00″W / 37.083333°N 88.616667°W / 37.083333; -88.616667 (Jefferson Street-Fountain Avenue Residential District)
Paducah Second set of boundaries represents a boundary increase of August 6, 2012
12 Kenmil Place
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Kenmil Place
February 11, 2009
(#09000008)
4300 Alben Barkley Dr.
37°03′30″N 88°38′58″W / 37.058472°N 88.649444°W / 37.058472; -88.649444 (Kenmil Place)
Paducah
13 Lincoln School
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Lincoln School
June 23, 1988
(#88000895)
S. 8th St., between Ohio and Tennessee Sts.
37°04′40″N 88°35′57″W / 37.077778°N 88.599167°W / 37.077778; -88.599167 (Lincoln School)
Paducah
14 Lower Town Neighborhood District
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Lower Town Neighborhood District
March 15, 1982
(#82002736)
Roughly bounded by Park Ave. and Jefferson, 5th, and 9th Sts.
37°05′17″N 88°36′17″W / 37.088056°N 88.604722°W / 37.088056; -88.604722 (Lower Town Neighborhood District)
Paducah
15 Market House
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Market House
June 19, 1973
(#73002255)
S. 2nd St. between Broadway and Kentucky Ave.
37°05′14″N 88°35′43″W / 37.087222°N 88.595278°W / 37.087222; -88.595278 (Market House)
Paducah
16 Masonic Temple
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Masonic Temple
December 4, 2002
(#02001470)
501-505 S. 7th St.
37°04′50″N 88°35′57″W / 37.080556°N 88.599167°W / 37.080556; -88.599167 (Masonic Temple)
Paducah
17 Nashville, Chattanooga, and St. Louis Railway Office and Freight House
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Nashville, Chattanooga, and St. Louis Railway Office and Freight House
July 17, 1979
(#79003118)
300 S. 3rd St.
37°05′06″N 88°35′42″W / 37.085°N 88.595°W / 37.085; -88.595 (Nashville, Chattanooga, and St. Louis Railway Office and Freight House)
Paducah
18 Paducah City Hall
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Paducah City Hall
July 13, 2017
(#100000742)
300 S. 5th St.
37°05′01″N 88°35′50″W / 37.083734°N 88.597185°W / 37.083734; -88.597185 (Paducah City Hall)
Paducah
19 Paducah Coca-Cola Bottling Plant
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Paducah Coca-Cola Bottling Plant
July 30, 2013
(#13000564)
3121 Broadway
37°04′16″N 88°38′16″W / 37.071111°N 88.637778°W / 37.071111; -88.637778 (Paducah Coca-Cola Bottling Plant)
Paducah
20 Paducah Downtown Commercial District
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Paducah Downtown Commercial District
April 20, 1982
(#82002737)
Roughly bounded by 7th, 1st, Clark, and Monroe Sts.; also roughly bounded by 1st, Clark, 7th, and Monroe Sts.
37°05′11″N 88°35′56″W / 37.086389°N 88.598889°W / 37.086389; -88.598889 (Paducah Downtown Commercial District)
Paducah Second set of boundaries represents a boundary increase of May 2, 1985
21 Paducah Market House District
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Paducah Market House District
April 3, 1978
(#78003066)
2nd St. between Broadway and Kentucky Ave.
37°05′14″N 88°35′44″W / 37.087222°N 88.595556°W / 37.087222; -88.595556 (Paducah Market House District)
Paducah
22 Paducah Northside Historic District October 28, 2022
(#100008325)
Roughly bounded by North 10th St., Park Ave., North 15th, and Northview St.
37°05′20″N 88°36′59″W / 37.0890°N 88.6164°W / 37.0890; -88.6164 (Paducah Northside Historic District)
Paducah
23 People's First National Bank and Trust Company Building
National Register Of Historic Places Listings In Mccracken County, Kentucky 
People's First National Bank and Trust Company Building
August 11, 1980
(#80001655)
300 Broadway
37°05′13″N 88°35′49″W / 37.086944°N 88.596806°W / 37.086944; -88.596806 (People's First National Bank and Trust Company Building)
Paducah
24 Pettit Building
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Pettit Building
April 25, 2019
(#100003681)
1135 Park Ave.
37°05′18″N 88°36′47″W / 37.0883°N 88.6130°W / 37.0883; -88.6130 (Pettit Building)
Paducah
25 Saint Mary Academy Complex
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Saint Mary Academy Complex
March 17, 1987
(#87000449)
Bounded by 4th, 5th, Monroe, and Jefferson Sts.
37°05′16″N 88°36′00″W / 37.087916°N 88.600000°W / 37.087916; -88.600000 (Saint Mary Academy Complex)
Paducah
26 St. Francis DeSales Roman Catholic Church
National Register Of Historic Places Listings In Mccracken County, Kentucky 
St. Francis DeSales Roman Catholic Church
April 16, 1979
(#79003119)
116 S. 6th St.
37°05′08″N 88°36′01″W / 37.085556°N 88.600278°W / 37.085556; -88.600278 (St. Francis DeSales Roman Catholic Church)
Paducah
27 Shawnee Steam Plant
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Shawnee Steam Plant
August 4, 2016
(#16000504)
7900 Metropolis Lake Rd.
37°08′29″N 88°45′56″W / 37.141504°N 88.765651°W / 37.141504; -88.765651 (Shawnee Steam Plant)
West Paducah
28 Augusta Tilghman High School
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Augusta Tilghman High School
April 3, 1995
(#95000300)
401 Walter Jetton Boulevard
37°04′48″N 88°36′14″W / 37.080000°N 88.603889°W / 37.080000; -88.603889 (Augusta Tilghman High School)
Paducah
29 Lloyd Tilghman Memorial
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Lloyd Tilghman Memorial
July 17, 1997
(#97000679)
Lange Park, Madison St. between 16th and 19th Sts.
37°04′55″N 88°37′10″W / 37.081944°N 88.619444°W / 37.081944; -88.619444 (Lloyd Tilghman Memorial)
Paducah
30 Tilghman-Woolfolk House
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Tilghman-Woolfolk House
August 13, 1998
(#98000940)
631 Kentucky Ave.
37°05′04″N 88°36′04″W / 37.084444°N 88.601111°W / 37.084444; -88.601111 (Tilghman-Woolfolk House)
Paducah
31 Union Station School
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Union Station School
August 19, 2011
(#11000539)
3138 Flagman Dr.
37°02′21″N 88°36′20″W / 37.039167°N 88.605556°W / 37.039167; -88.605556 (Union Station School)
Paducah School for black children until integration in 1966
32 Wallace Park Neighborhood Historic District
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Wallace Park Neighborhood Historic District
February 22, 2012
(#12000047)
Roughly bounded by Buckner Ln., Maple Ave., Forest Circle, and Lone Oak Rd.
37°04′00″N 88°38′30″W / 37.066667°N 88.641667°W / 37.066667; -88.641667 (Wallace Park Neighborhood Historic District)
Paducah
33 Westminster Presbyterian Church
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Westminster Presbyterian Church
August 2, 2017
(#100001426)
2732 Broadway
37°04′23″N 88°37′50″W / 37.073179°N 88.630656°W / 37.073179; -88.630656 (Westminster Presbyterian Church)
Paducah
34 Mayor David A. Yeiser House
National Register Of Historic Places Listings In Mccracken County, Kentucky 
Mayor David A. Yeiser House
March 7, 1973
(#73002130)
533 Madison St.
37°05′21″N 88°36′08″W / 37.089167°N 88.602361°W / 37.089167; -88.602361 (Mayor David A. Yeiser House)
Paducah


See also

References

Tags:

🔥 Trending searches on Wiki English:

Jessie WareRashee RiceLucian GraingePink (singer)Peso PlumaTracy PollanAndrew TateNick KrollMuhammadKanye WestDavid ChoeJoe BidenNewcastle United F.C.Joe CockerNicole KidmanJavaScriptKim KardashianHenry CavillCameron MonaghanThe Ballad of Songbirds and SnakesElizabeth OlsenKarl LagerfeldPonniyin SelvanAl PacinoMother's DayStone of SconeAlbert EinsteinFrom (TV series)List of NBA championsIndian Premier LeagueKeri RussellKobe BryantNapoleonCeline DionRobin WilliamsPedro PascalSmile (2022 film)2023 NBA playoffsBeetlejuice (entertainer)List of Scream (film series) charactersNick JonasAubrey PlazaPost MaloneNatasha LyonneRavanasura (film)Joey Porter Jr.Nick HerbigJennifer AnistonKnock Knock (2015 film)MaliGermanyXXXTentacionRusso-Ukrainian WarGuy Ritchie's The CovenantCarroll ShelbyTottenham Hotspur F.C.Mani Ratnam filmographyRiley KeoughNeatsville, KentuckyWrexham A.F.C.May DayWWEMia KhalifaNope (film)SelfieeNight of Champions (2023)The Flash (film)Krysten RitterRebecca BroussardJustin BieberCharlie SheenAnne HecheAriana GrandeWillie NelsonKnights of the Zodiac (film)YouTube Premium2022–23 EFL Championship🡆 More