National Register Of Historic Places Listings In Warren County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Warren 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 102 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 Adams-Kentucky District
National Register Of Historic Places Listings In Warren County, Kentucky 
Adams-Kentucky District
December 18, 2008
(#08000012)
The 900-1200 blocks of Adams St. and the 1000-1300 blocks of Kentucky St.
36°59′40″N 86°26′50″W / 36.994444°N 86.447222°W / 36.994444; -86.447222 (Adams-Kentucky District)
Bowling Green
2 Carter Allen House December 18, 1979
(#79003541)
Off U.S. Route 31W
37°04′47″N 86°13′40″W / 37.079722°N 86.227778°W / 37.079722; -86.227778 (Carter Allen House)
Smiths Grove
3 Thomas Allen House
National Register Of Historic Places Listings In Warren County, Kentucky 
Thomas Allen House
December 18, 1979
(#79003542)
U.S. Route 31W
37°04′50″N 86°13′57″W / 37.080556°N 86.232500°W / 37.080556; -86.232500 (Thomas Allen House)
Smiths Grove
4 Barren River L & N Railroad Bridge
National Register Of Historic Places Listings In Warren County, Kentucky 
Barren River L & N Railroad Bridge
November 26, 1980
(#80001674)
Spans the Barren River
37°00′11″N 86°25′57″W / 37.003056°N 86.432500°W / 37.003056; -86.432500 (Barren River L & N Railroad Bridge)
Bowling Green
5 W.H. Blakeley House
National Register Of Historic Places Listings In Warren County, Kentucky 
W.H. Blakeley House
December 18, 1979
(#79003514)
1162 College St.
36°59′27″N 86°26′44″W / 36.990833°N 86.445556°W / 36.990833; -86.445556 (W.H. Blakeley House)
Bowling Green
6 Bowling Green OMS#10
National Register Of Historic Places Listings In Warren County, Kentucky 
Bowling Green OMS#10
September 6, 2002
(#02000925)
719 Old Morgantown Rd.
36°59′20″N 86°28′09″W / 36.988889°N 86.469167°W / 36.988889; -86.469167 (Bowling Green OMS#10)
Bowling Green
7 Garnett Bryant House December 18, 1979
(#79003503)
Sunnyside Rd.
37°02′23″N 86°18′15″W / 37.039722°N 86.304167°W / 37.039722; -86.304167 (Garnett Bryant House)
Oakland
8 Aubrey Burnett House
National Register Of Historic Places Listings In Warren County, Kentucky 
Aubrey Burnett House
December 18, 1979
(#79003506)
Aubrey Burnett St.
37°02′30″N 86°14′53″W / 37.041528°N 86.248056°W / 37.041528; -86.248056 (Aubrey Burnett House)
Oakland
9 David C. Campbell House
National Register Of Historic Places Listings In Warren County, Kentucky 
David C. Campbell House
December 18, 1979
(#79003497)
Beech Bend Rd.
37°01′15″N 86°25′03″W / 37.020972°N 86.417500°W / 37.020972; -86.417500 (David C. Campbell House)
Plum Springs
10 L.K. Causey House
National Register Of Historic Places Listings In Warren County, Kentucky 
L.K. Causey House
September 29, 2015
(#15000657)
936 Covington St.
36°58′51″N 86°25′56″W / 36.9809°N 86.4322°W / 36.9809; -86.4322 (L.K. Causey House)
Bowling Green
11 Cave Spring Farm
National Register Of Historic Places Listings In Warren County, Kentucky 
Cave Spring Farm
December 2, 1996
(#96001343)
Rocky Hill Rd., approximately 0.5 miles (0.80 km) northeast of Smiths Grove
37°03′41″N 86°11′54″W / 37.061389°N 86.198333°W / 37.061389; -86.198333 (Cave Spring Farm)
Smiths Grove
12 Cecelia Memorial Christian Church
National Register Of Historic Places Listings In Warren County, Kentucky 
Cecelia Memorial Christian Church
December 18, 1979
(#79003515)
716 College St.
36°59′42″N 86°26′22″W / 36.995000°N 86.439444°W / 36.995000; -86.439444 (Cecelia Memorial Christian Church)
Bowling Green
13 Cherry Hall
National Register Of Historic Places Listings In Warren County, Kentucky 
Cherry Hall
December 18, 1979
(#79003496)
College St., Western Kentucky University campus
36°59′15″N 86°27′04″W / 36.987500°N 86.451111°W / 36.987500; -86.451111 (Cherry Hall)
Bowling Green
14 College Hill District
National Register Of Historic Places Listings In Warren County, Kentucky 
College Hill District
December 18, 1979
(#79003509)
Roughly bounded by College and Chestnut Sts., 11th and 15th Aves.; also 416 E. 12th Ave.
36°59′20″N 86°26′48″W / 36.988889°N 86.446667°W / 36.988889; -86.446667 (College Hill District)
Bowling Green 12th Ave. address represents a boundary increase of January 11, 1996
15 College Street Bridge
National Register Of Historic Places Listings In Warren County, Kentucky 
College Street Bridge
November 26, 1980
(#80001684)
Spans the Barren River
37°00′04″N 86°25′50″W / 37.001111°N 86.430556°W / 37.001111; -86.430556 (College Street Bridge)
Bowling Green
16 Confederate Monument of Bowling Green
National Register Of Historic Places Listings In Warren County, Kentucky 
Confederate Monument of Bowling Green
July 17, 1997
(#97000665)
Fairview Cemetery, north of the junction of Kentucky Route 234 and Collette Ln.
36°59′31″N 86°25′10″W / 36.992083°N 86.419444°W / 36.992083; -86.419444 (Confederate Monument of Bowling Green)
Bowling Green
17 Peyton Cooke House
National Register Of Historic Places Listings In Warren County, Kentucky 
Peyton Cooke House
December 18, 1979
(#79003504)
Off U.S. Route 31W
37°03′21″N 86°15′50″W / 37.055972°N 86.263750°W / 37.055972; -86.263750 (Peyton Cooke House)
Oakland
18 Curd-Moss House
National Register Of Historic Places Listings In Warren County, Kentucky 
Curd-Moss House
November 26, 1980
(#80001685)
Off U.S. Route 68
36°54′01″N 86°34′34″W / 36.900278°N 86.576111°W / 36.900278; -86.576111 (Curd-Moss House)
Bowling Green
19 A.C. Davidson House November 26, 1980
(#80001686)
West of Leayou Rd.
36°51′01″N 86°21′38″W / 36.850278°N 86.360556°W / 36.850278; -86.360556 (A.C. Davidson House)
Bowling Green
20 J.D. Dodson House
National Register Of Historic Places Listings In Warren County, Kentucky 
J.D. Dodson House
March 13, 2017
(#100000746)
943 Covington St.
36°58′50″N 86°26′00″W / 36.980593°N 86.433217°W / 36.980593; -86.433217 (J.D. Dodson House)
Bowling Green
21 Downtown Commercial District
National Register Of Historic Places Listings In Warren County, Kentucky 
Downtown Commercial District
December 18, 1979
(#79003510)
Roughly bounded by Adams and State Sts., 8th and 10th Aves.
36°59′35″N 86°26′30″W / 36.993056°N 86.441667°W / 36.993056; -86.441667 (Downtown Commercial District)
Bowling Green
22 Drakes Creek Baptist Church
National Register Of Historic Places Listings In Warren County, Kentucky 
Drakes Creek Baptist Church
December 18, 1979
(#79003516)
Cemetery Rd.
36°57′55″N 86°22′32″W / 36.965278°N 86.375556°W / 36.965278; -86.375556 (Drakes Creek Baptist Church)
Bowling Green Originally Drakes Creek Baptist Church, renamed in 1911
23 Dunklau Site (15WA374; 15WA380) December 5, 1985
(#85003066)
Address Restricted
Hadley Nomination form
24 Willis Ennis House
National Register Of Historic Places Listings In Warren County, Kentucky 
Willis Ennis House
December 18, 1979
(#79003498)
Beech Bend Rd.
37°01′19″N 86°24′41″W / 37.022083°N 86.411389°W / 37.022083; -86.411389 (Willis Ennis House)
Plum Springs
25 W.H. Everhardt House
National Register Of Historic Places Listings In Warren County, Kentucky 
W.H. Everhardt House
December 18, 1979
(#79003522)
1223 College St.
36°59′26″N 86°26′49″W / 36.990556°N 86.446944°W / 36.990556; -86.446944 (W.H. Everhardt House)
Bowling Green
26 James F. Ewing House
National Register Of Historic Places Listings In Warren County, Kentucky 
James F. Ewing House
December 18, 1979
(#79003523)
Cemetery Rd.
36°59′19″N 86°24′47″W / 36.988611°N 86.413056°W / 36.988611; -86.413056 (James F. Ewing House)
Bowling Green
27 Fairview Methodist Church
National Register Of Historic Places Listings In Warren County, Kentucky 
Fairview Methodist Church
December 18, 1979
(#79003505)
Kentucky Route 526
37°02′17″N 86°20′37″W / 37.038056°N 86.343611°W / 37.038056; -86.343611 (Fairview Methodist Church)
Oakland
28 First Colored Baptist Church
National Register Of Historic Places Listings In Warren County, Kentucky 
First Colored Baptist Church
December 18, 1979
(#79003524)
340 State St.
36°59′49″N 86°26′02″W / 36.996944°N 86.433889°W / 36.996944; -86.433889 (First Colored Baptist Church)
Bowling Green
29 John Jackson Ford House
National Register Of Historic Places Listings In Warren County, Kentucky 
John Jackson Ford House
December 18, 1979
(#79003543)
Off U.S. Route 31W
37°04′07″N 86°13′39″W / 37.068611°N 86.227500°W / 37.068611; -86.227500 (John Jackson Ford House)
Smiths Grove
30 Fort C.F. Smith
National Register Of Historic Places Listings In Warren County, Kentucky 
Fort C.F. Smith
December 5, 1984
(#84000847)
E. Main St.
36°59′18″N 86°26′15″W / 36.988333°N 86.4375°W / 36.988333; -86.4375 (Fort C.F. Smith)
Bowling Green
31 Fort Lytle
National Register Of Historic Places Listings In Warren County, Kentucky 
Fort Lytle
December 5, 1984
(#84000848)
Western Kentucky University
36°59′15″N 86°27′08″W / 36.987500°N 86.452222°W / 36.987500; -86.452222 (Fort Lytle)
Bowling Green
32 Fort Webb
National Register Of Historic Places Listings In Warren County, Kentucky 
Fort Webb
December 5, 1984
(#84000849)
Country Club Dr.
37°00′45″N 86°26′00″W / 37.012500°N 86.433333°W / 37.012500; -86.433333 (Fort Webb)
Bowling Green
33 J.C. Givens House
National Register Of Historic Places Listings In Warren County, Kentucky 
J.C. Givens House
September 28, 2015
(#15000658)
814 Covington St.
36°58′54″N 86°25′47″W / 36.9817°N 86.4296°W / 36.9817; -86.4296 (J.C. Givens House)
Bowling Green
34 William Gossom House
National Register Of Historic Places Listings In Warren County, Kentucky 
William Gossom House
December 18, 1979
(#79003499)
U.S. Route 31W
37°00′53″N 86°22′46″W / 37.014722°N 86.379444°W / 37.014722; -86.379444 (William Gossom House)
Bowling Green
35 Grider House
National Register Of Historic Places Listings In Warren County, Kentucky 
Grider House
December 18, 1979
(#79003525)
1320 Park St.
36°59′08″N 86°26′39″W / 36.985556°N 86.444167°W / 36.985556; -86.444167 (Grider House)
Bowling Green
36 Tobias Grider House
National Register Of Historic Places Listings In Warren County, Kentucky 
Tobias Grider House
December 18, 1979
(#79003526)
864A Fairview Ave.
36°59′31″N 86°25′52″W / 36.991944°N 86.431111°W / 36.991944; -86.431111 (Tobias Grider House)
Bowling Green
37 Hall House
National Register Of Historic Places Listings In Warren County, Kentucky 
Hall House
December 18, 1979
(#79003527)
104 W. Main St.
36°59′53″N 86°26′44″W / 36.998194°N 86.445556°W / 36.998194; -86.445556 (Hall House)
Bowling Green
38 The Hardcastle Store
National Register Of Historic Places Listings In Warren County, Kentucky 
The Hardcastle Store
November 10, 2011
(#11000802)
7286 Cemetery Rd.
36°56′42″N 86°19′54″W / 36.945000°N 86.331667°W / 36.945000; -86.331667 (The Hardcastle Store)
Bowling Green
39 James Hays House December 18, 1979
(#79003517)
U.S. Route 68 and Kentucky Route 259
37°01′51″N 86°08′27″W / 37.030833°N 86.140972°W / 37.030833; -86.140972 (James Hays House)
Hays
40 Health Buildings-Gymnasium
National Register Of Historic Places Listings In Warren County, Kentucky 
Health Buildings-Gymnasium
December 18, 1979
(#79001034)
Normal Dr., Western Kentucky University campus
36°59′10″N 86°27′08″W / 36.986111°N 86.452222°W / 36.986111; -86.452222 (Health Buildings-Gymnasium)
Bowling Green
41 Heating Plant
National Register Of Historic Places Listings In Warren County, Kentucky 
Heating Plant
December 18, 1979
(#79001035)
Dogwood Dr., Western Kentucky University campus
36°59′14″N 86°27′21″W / 36.987222°N 86.455833°W / 36.987222; -86.455833 (Heating Plant)
Bowling Green
42 Hines House
National Register Of Historic Places Listings In Warren County, Kentucky 
Hines House
December 18, 1979
(#79003518)
1103 Adams St.
36°59′43″N 86°26′51″W / 36.995278°N 86.447500°W / 36.995278; -86.447500 (Hines House)
Bowling Green Burned in 1995
43 Home Economics Building
National Register Of Historic Places Listings In Warren County, Kentucky 
Home Economics Building
December 18, 1979
(#79001036)
State St., Western Kentucky University campus
36°59′11″N 86°27′05″W / 36.986389°N 86.451389°W / 36.986389; -86.451389 (Home Economics Building)
Bowling Green Destroyed in 1982
44 Horse Shoe Camp
National Register Of Historic Places Listings In Warren County, Kentucky 
Horse Shoe Camp
November 18, 1997
(#97001346)
8241 Louisville Rd.
37°02′50″N 86°19′08″W / 37.047222°N 86.318889°W / 37.047222; -86.318889 (Horse Shoe Camp)
Bowling Green
45 Elouise B. Houchens Center for Women
National Register Of Historic Places Listings In Warren County, Kentucky 
Elouise B. Houchens Center for Women
December 18, 1979
(#79003532)
1115 Adams St.
36°59′43″N 86°26′53″W / 36.995278°N 86.448056°W / 36.995278; -86.448056 (Elouise B. Houchens Center for Women)
Bowling Green
46 Industrial Arts Building
National Register Of Historic Places Listings In Warren County, Kentucky 
Industrial Arts Building
December 18, 1979
(#79001037)
State St., Western Kentucky University campus
36°59′09″N 86°27′05″W / 36.985972°N 86.451389°W / 36.985972; -86.451389 (Industrial Arts Building)
Bowling Green
47 Ironwood
National Register Of Historic Places Listings In Warren County, Kentucky 
Ironwood
July 2, 1973
(#73000857)
Old Richardsville Rd.
37°01′15″N 86°27′26″W / 37.020833°N 86.457222°W / 37.020833; -86.457222 (Ironwood)
Bowling Green
48 J.C. Joggers House December 18, 1979
(#79003502)
East of Pondsville
36°59′51″N 86°09′35″W / 36.997500°N 86.159722°W / 36.997500; -86.159722 (J.C. Joggers House)
Pondsville
49 James Kelley House
National Register Of Historic Places Listings In Warren County, Kentucky 
James Kelley House
December 18, 1979
(#79003533)
U.S. Route 68
36°56′53″N 86°30′57″W / 36.947917°N 86.515833°W / 36.947917; -86.515833 (James Kelley House)
Bowling Green
50 Kentucky Building
National Register Of Historic Places Listings In Warren County, Kentucky 
Kentucky Building
December 18, 1979
(#79001038)
Russellville Rd., Western Kentucky University campus
36°59′19″N 86°27′16″W / 36.988611°N 86.454444°W / 36.988611; -86.454444 (Kentucky Building)
Bowling Green
51 Kinlock
National Register Of Historic Places Listings In Warren County, Kentucky 
Kinlock
December 18, 1979
(#79003778)
1.5 miles (2.4 km) north of Bowling Green
37°00′48″N 86°27′15″W / 37.013472°N 86.454167°W / 37.013472; -86.454167 (Kinlock)
Bowling Green
52 Jesse Kirby Springhouse January 8, 1987
(#87000147)
Off U.S. Route 231 on Love Howell Rd.
36°53′16″N 86°23′57″W / 36.887778°N 86.399167°W / 36.887778; -86.399167 (Jesse Kirby Springhouse)
Bowling Green
53 Lost River Archeological Cave
National Register Of Historic Places Listings In Warren County, Kentucky 
Lost River Archeological Cave
June 18, 1975
(#75000839)
2818 Nashville Rd.
36°57′12″N 86°28′21″W / 36.953333°N 86.472500°W / 36.953333; -86.472500 (Lost River Archeological Cave)
Bowling Green Also known as "Lost River Cave"; an underground river currently used as a tourist attraction
54 Louisville and Nashville Railroad Station
National Register Of Historic Places Listings In Warren County, Kentucky 
Louisville and Nashville Railroad Station
December 18, 1979
(#79003519)
Kentucky St.
37°00′00″N 86°26′18″W / 37.000000°N 86.438333°W / 37.000000; -86.438333 (Louisville and Nashville Railroad Station)
Bowling Green
55 Magnolia Street Historic District
National Register Of Historic Places Listings In Warren County, Kentucky 
Magnolia Street Historic District
November 16, 1989
(#89002017)
Magnolia St. between Broadway and 10th St.
36°58′56″N 86°26′14″W / 36.982222°N 86.437222°W / 36.982222; -86.437222 (Magnolia Street Historic District)
Bowling Green
56 Merritt-Hardin House
National Register Of Historic Places Listings In Warren County, Kentucky 
Merritt-Hardin House
December 18, 1979
(#79003534)
U.S. Route 31W
36°52′28″N 86°31′44″W / 36.874306°N 86.528889°W / 36.874306; -86.528889 (Merritt-Hardin House)
Bowling Green
57 Jesse Middleton House
National Register Of Historic Places Listings In Warren County, Kentucky 
Jesse Middleton House
December 18, 1979
(#79003507)
Tuckertown Rd.
37°04′12″N 86°16′12″W / 37.070000°N 86.270000°W / 37.070000; -86.270000 (Jesse Middleton House)
Oakland
58 Milliken Building
National Register Of Historic Places Listings In Warren County, Kentucky 
Milliken Building
February 3, 2010
(#09001313)
1039 College St.
36°59′33″N 86°26′39″W / 36.992500°N 86.444167°W / 36.992500; -86.444167 (Milliken Building)
Bowling Green
59 Mitchell-Estes Farmstead
National Register Of Historic Places Listings In Warren County, Kentucky 
Mitchell-Estes Farmstead
January 11, 1996
(#95001528)
1706 Upper Smiths Grove Rd.
37°04′36″N 86°11′29″W / 37.076667°N 86.191389°W / 37.076667; -86.191389 (Mitchell-Estes Farmstead)
Smiths Grove Extends into Edmonson County
60 Modern Automotive District
National Register Of Historic Places Listings In Warren County, Kentucky 
Modern Automotive District
September 15, 2006
(#06000809)
538, 600, and 601 State St.
36°59′43″N 86°26′13″W / 36.995278°N 86.436944°W / 36.995278; -86.436944 (Modern Automotive District)
Bowling Green
61 Charles M. Moore Insurance Company September 28, 2015
(#15000659)
1007 State St.
36°59′31″N 86°26′32″W / 36.9919°N 86.4421°W / 36.9919; -86.4421 (Charles M. Moore Insurance Company)
Bowling Green
62 Maria Moore House
National Register Of Historic Places Listings In Warren County, Kentucky 
Maria Moore House
June 20, 1972
(#72000545)
801 State St.
36°59′38″N 86°26′22″W / 36.993750°N 86.439444°W / 36.993750; -86.439444 (Maria Moore House)
Bowling Green
63 Mount Olivet Cumberland Presbyterian Church
National Register Of Historic Places Listings In Warren County, Kentucky 
Mount Olivet Cumberland Presbyterian Church
December 18, 1979
(#79003529)
Kentucky Route 526
37°03′06″N 86°22′47″W / 37.051528°N 86.379722°W / 37.051528; -86.379722 (Mount Olivet Cumberland Presbyterian Church)
Bowling Green
64 Samuel Murrell House
National Register Of Historic Places Listings In Warren County, Kentucky 
Samuel Murrell House
March 26, 1976
(#76000957)
8 miles (13 km) northeast of Bowling Green on U.S. Route 31W
37°03′33″N 86°17′47″W / 37.059167°N 86.296389°W / 37.059167; -86.296389 (Samuel Murrell House)
Bowling Green
65 William P. Neale House
National Register Of Historic Places Listings In Warren County, Kentucky 
William P. Neale House
November 26, 1980
(#80001688)
North of Woodburn
36°52′14″N 86°30′53″W / 36.870694°N 86.514722°W / 36.870694; -86.514722 (William P. Neale House)
Woodburn
66 Newton-Kemp Houses
National Register Of Historic Places Listings In Warren County, Kentucky 
Newton-Kemp Houses
December 18, 1979
(#79003530)
804-806 Chestnut St.
36°59′33″N 86°26′18″W / 36.992500°N 86.438333°W / 36.992500; -86.438333 (Newton-Kemp Houses)
Bowling Green
67 Nine Hearths
National Register Of Historic Places Listings In Warren County, Kentucky 
Nine Hearths
December 18, 1979
(#79003531)
1244 Park St.
36°59′12″N 86°26′35″W / 36.986528°N 86.443194°W / 36.986528; -86.443194 (Nine Hearths)
Bowling Green
68 Oakland-Freeport Historic District
National Register Of Historic Places Listings In Warren County, Kentucky 
Oakland-Freeport Historic District
August 2, 2004
(#04000801)
Vine, Young, Lee, Mills, Rasdall, Church, Main, Oakland, Kelly, Burnett, Oakland-Smiths Grove, Cooke, Grimes, and Mansfield Sts.
37°02′31″N 86°14′56″W / 37.041944°N 86.248889°W / 37.041944; -86.248889 (Oakland-Freeport Historic District)
Oakland
69 Old Log Church December 18, 1979
(#79003520)
West of Riverside
37°09′37″N 86°33′17″W / 37.160278°N 86.554722°W / 37.160278; -86.554722 (Old Log Church)
Riverside
70 William F. Perry Monument
National Register Of Historic Places Listings In Warren County, Kentucky 
William F. Perry Monument
July 17, 1997
(#97000664)
Fairview Cemetery, north of the junction of Kentucky Route 234 and Collette Ln.
36°59′36″N 86°25′17″W / 36.993333°N 86.421389°W / 36.993333; -86.421389 (William F. Perry Monument)
Bowling Green
71 Pioneer Log Cabin
National Register Of Historic Places Listings In Warren County, Kentucky 
Pioneer Log Cabin
August 4, 2004
(#04000790)
Kentucky St., near its junction with University Dr.
36°59′20″N 86°27′20″W / 36.988889°N 86.455417°W / 36.988889; -86.455417 (Pioneer Log Cabin)
Bowling Green
72 Polk House
National Register Of Historic Places Listings In Warren County, Kentucky 
Polk House
December 18, 1979
(#79001045)
Meng Rd.
36°50′32″N 86°31′30″W / 36.842222°N 86.525000°W / 36.842222; -86.525000 (Polk House)
Woodburn
73 President's Home
National Register Of Historic Places Listings In Warren County, Kentucky 
President's Home
December 18, 1979
(#79001039)
State St., Western Kentucky University campus
36°59′16″N 86°27′14″W / 36.987778°N 86.453889°W / 36.987778; -86.453889 (President's Home)
Bowling Green
74 Rauscher House
National Register Of Historic Places Listings In Warren County, Kentucky 
Rauscher House
July 12, 1978
(#78001409)
818 Adams St.
36°59′49″N 86°26′38″W / 36.996944°N 86.443889°W / 36.996944; -86.443889 (Rauscher House)
Bowling Green
75 Richardsville Road Bridge
National Register Of Historic Places Listings In Warren County, Kentucky 
Richardsville Road Bridge
November 26, 1980
(#80004496)
Spans the Barren River
37°01′14″N 86°26′52″W / 37.020556°N 86.447778°W / 37.020556; -86.447778 (Richardsville Road Bridge)
Bowling Green
76 Riverview
National Register Of Historic Places Listings In Warren County, Kentucky 
Riverview
February 23, 1972
(#72000546)
Hobson Grove Park at end of Main St.
37°00′43″N 86°27′35″W / 37.011944°N 86.459722°W / 37.011944; -86.459722 (Riverview)
Bowling Green
77 Dr. William Robb House
National Register Of Historic Places Listings In Warren County, Kentucky 
Dr. William Robb House
December 18, 1979
(#79001046)
Market St.
36°50′26″N 86°31′46″W / 36.840694°N 86.529306°W / 36.840694; -86.529306 (Dr. William Robb House)
Woodburn
78 Rose-Daughtry Farmstead
National Register Of Historic Places Listings In Warren County, Kentucky 
Rose-Daughtry Farmstead
March 13, 2013
(#08000214)
6487 Louisville Rd.
37°02′15″N 86°21′01″W / 37.037500°N 86.350278°W / 37.037500; -86.350278 (Rose-Daughtry Farmstead)
Bristow
79 St. James Apartments
National Register Of Historic Places Listings In Warren County, Kentucky 
St. James Apartments
August 2, 1984
(#84002064)
1133 Chestnut St.
36°59′23″N 86°26′36″W / 36.989722°N 86.443333°W / 36.989722; -86.443333 (St. James Apartments)
Bowling Green
80 St. Joseph Roman Catholic Church
National Register Of Historic Places Listings In Warren County, Kentucky 
St. Joseph Roman Catholic Church
July 3, 1975
(#75000840)
430 Church St.
37°00′06″N 86°26′50″W / 37.001667°N 86.447222°W / 37.001667; -86.447222 (St. Joseph Roman Catholic Church)
Bowling Green
81 St. Joseph's District
National Register Of Historic Places Listings In Warren County, Kentucky 
St. Joseph's District
November 26, 1980
(#80001687)
Roughly bounded by Gilbert and Potter Sts., Church Ave., and Brownslock Rd.
37°00′05″N 86°26′51″W / 37.001389°N 86.447500°W / 37.001389; -86.447500 (St. Joseph's District)
Bowling Green
82 Edward B. Seeley House
National Register Of Historic Places Listings In Warren County, Kentucky 
Edward B. Seeley House
December 18, 1979
(#79003500)
Beech Bend Rd.
37°00′44″N 86°25′32″W / 37.012361°N 86.425694°W / 37.012361; -86.425694 (Edward B. Seeley House)
Plum Springs
83 Shake Rag Historic District
National Register Of Historic Places Listings In Warren County, Kentucky 
Shake Rag Historic District
August 18, 2000
(#00000859)
Roughly bounded by the U.S. Route 31W bypass, Chestnut St., E. 5th Ave., and College St.
36°59′49″N 86°26′04″W / 36.996944°N 86.434444°W / 36.996944; -86.434444 (Shake Rag Historic District)
Bowling Green
84 Moses Shobe House
National Register Of Historic Places Listings In Warren County, Kentucky 
Moses Shobe House
December 18, 1979
(#79003521)
U.S. Route 31W
37°04′55″N 86°14′07″W / 37.082083°N 86.235139°W / 37.082083; -86.235139 (Moses Shobe House)
Smiths Grove
85 John Sloss House
National Register Of Historic Places Listings In Warren County, Kentucky 
John Sloss House
December 18, 1979
(#79003536)
Old Springfield Rd.
36°50′49″N 86°35′13″W / 36.846806°N 86.586806°W / 36.846806; -86.586806 (John Sloss House)
Bowling Green
86 Smiths Grove Baptist Church
National Register Of Historic Places Listings In Warren County, Kentucky 
Smiths Grove Baptist Church
December 18, 1979
(#79003538)
Main and 5th Sts.
37°03′25″N 86°12′27″W / 37.056944°N 86.207500°W / 37.056944; -86.207500 (Smiths Grove Baptist Church)
Smiths Grove
87 Smiths Grove Historic District December 18, 1979
(#79003512)
1st and Main Sts.; also roughly bounded by Smiths Grove Cemetery, the railroad line, Hedge St., and Kentucky St.
37°03′12″N 86°12′31″W / 37.053333°N 86.208611°W / 37.053333; -86.208611 (Smiths Grove Historic District)
Smiths Grove Second group of addresses represents a boundary increase of May 20, 1987
88 Smiths Grove Presbyterian Church
National Register Of Historic Places Listings In Warren County, Kentucky 
Smiths Grove Presbyterian Church
December 18, 1979
(#79003539)
College and 2nd Sts.
37°03′13″N 86°12′25″W / 37.053611°N 86.206944°W / 37.053611; -86.206944 (Smiths Grove Presbyterian Church)
Smiths Grove
89 Perry Snell Hall
National Register Of Historic Places Listings In Warren County, Kentucky 
Perry Snell Hall
December 18, 1979
(#79001040)
State St., Western Kentucky University campus
36°59′11″N 86°26′56″W / 36.986389°N 86.448944°W / 36.986389; -86.448944 (Perry Snell Hall)
Bowling Green Demolished for a new building; previously the last remaining building of Ogden College
90 Stadium
National Register Of Historic Places Listings In Warren County, Kentucky 
Stadium
December 18, 1979
(#79001041)
Russellville Rd., Western Kentucky University campus
36°59′12″N 86°27′11″W / 36.986667°N 86.453056°W / 36.986667; -86.453056 (Stadium)
Bowling Green
91 Standard Oil Company Filling Station
National Register Of Historic Places Listings In Warren County, Kentucky 
Standard Oil Company Filling Station
August 5, 2010
(#10000526)
638 College St.
36°59′44″N 86°26′20″W / 36.995472°N 86.438750°W / 36.995472; -86.438750 (Standard Oil Company Filling Station)
Bowling Green
92 Sterrett House December 18, 1979
(#79003501)
Kentucky Route 526
37°04′26″N 86°26′33″W / 37.073889°N 86.442500°W / 37.073889; -86.442500 (Sterrett House)
Plum Springs
93 Underwood-Jones House
National Register Of Historic Places Listings In Warren County, Kentucky 
Underwood-Jones House
July 7, 1978
(#78001410)
506 State St.
36°59′45″N 86°26′08″W / 36.995833°N 86.435556°W / 36.995833; -86.435556 (Underwood-Jones House)
Bowling Green
94 Upper East Main Street District
National Register Of Historic Places Listings In Warren County, Kentucky 
Upper East Main Street District
December 18, 1979
(#79003511)
E. Main and Elm Sts.
36°59′28″N 86°26′19″W / 36.991111°N 86.438611°W / 36.991111; -86.438611 (Upper East Main Street District)
Bowling Green
95 Van Meter Hall
National Register Of Historic Places Listings In Warren County, Kentucky 
Van Meter Hall
December 18, 1979
(#79001042)
15th St., Western Kentucky University campus
36°59′17″N 86°27′08″W / 36.988056°N 86.452222°W / 36.988056; -86.452222 (Van Meter Hall)
Bowling Green
96 Walnut Lawn
National Register Of Historic Places Listings In Warren County, Kentucky 
Walnut Lawn
October 20, 1983
(#83003881)
West of Bowling Green on Morgantown Rd.
36°59′34″N 86°29′44″W / 36.992778°N 86.495556°W / 36.992778; -86.495556 (Walnut Lawn)
Bowling Green
97 Andrew James Wardlaw House December 18, 1979
(#79003508)
Off U.S. Route 31W
37°02′45″N 86°18′13″W / 37.045833°N 86.303611°W / 37.045833; -86.303611 (Andrew James Wardlaw House)
Oakland
98 Warren County Courthouse
National Register Of Historic Places Listings In Warren County, Kentucky 
Warren County Courthouse
August 2, 1977
(#77000657)
429 E. 10th St.
36°59′33″N 86°26′34″W / 36.992500°N 86.442778°W / 36.992500; -86.442778 (Warren County Courthouse)
Bowling Green
99 West Hall
National Register Of Historic Places Listings In Warren County, Kentucky 
West Hall
December 18, 1979
(#79001043)
Virginia Garrett Ave., Western Kentucky University campus
36°59′13″N 86°27′16″W / 36.986944°N 86.454444°W / 36.986944; -86.454444 (West Hall)
Bowling Green
100 Gordon Wilson Hall
National Register Of Historic Places Listings In Warren County, Kentucky 
Gordon Wilson Hall
December 18, 1979
(#79001044)
15th St., Western Kentucky University campus
36°59′17″N 86°27′06″W / 36.988056°N 86.451667°W / 36.988056; -86.451667 (Gordon Wilson Hall)
Bowling Green
101 J.L. Wright House
National Register Of Historic Places Listings In Warren County, Kentucky 
J.L. Wright House
December 18, 1979
(#79003540)
1st St.
37°03′11″N 86°12′33″W / 37.053056°N 86.209167°W / 37.053056; -86.209167 (J.L. Wright House)
Smiths Grove
102 Young's Ferry House
National Register Of Historic Places Listings In Warren County, Kentucky 
Young's Ferry House
December 18, 1979
(#79003537)
Ferry Rd.
37°09′10″N 86°28′04″W / 37.152778°N 86.467639°W / 37.152778; -86.467639 (Young's Ferry House)
Bowling Green

See also

References

Tags:

🔥 Trending searches on Wiki English:

Russo-Ukrainian WarPriscilla PresleyList of La Liga top scorersRyan MasonBrownie (folklore)Dua LipaJulie AndrewsAbby and Brittany HenselDavid ChoeE. Jean CarrollThe Menu (2022 film)Rui HachimuraAdolf Hitler.xxxTaiwanCarroll ShelbyJanis JoplinVed (film)The Evil DeadRon DeSantisMalik WillisEd BallsBad BunnyWillie NelsonWorld Chess Championship 2023WWEMelanie GriffithBijan RobinsonAriana GrandeScream (1996 film)United StatesJenna OrtegaAdam SandlerPhilippinesMichael JordanRashee Rice2023 Cricket World Cup2023 NFL DraftChris KyleBella RamseyBruce LeeLucian GraingeMarylandCharles LeclercMatthew McConaugheyUFC 288Tamerlan TsarnaevRob LoweTimothée ChalametMay DayLove & Death (miniseries)Kyle SandilandsElizabeth IRudhranPlayStation 2MetallicaUnited Arab EmiratesMarlon BrandoArsenal F.C.Florida PanthersCedric Tillman (American football, born 2000)Rachael Leigh CookNick KrollTurkeyFC BarcelonaFirefly LaneFreddie MercuryUhtred of BamburghHarry PotterChris Evans (actor)Rishi SunakFranz StiglerJesusThe Hunger Games (film)Bluesky SocialSarah Chalke2023 WWE DraftCharles IIIM3GAN🡆 More