[ 3]
Name on the Register
Image
Date listed[ 4]
Location
City or town
Description
1
Ashbourne Farms
Ashbourne Farms
March 25, 2008 (#08000212 )
3800 Old Westport Rd. 38°27′03″N 85°25′22″W / 38.450833°N 85.422778°W / 38.450833; -85.422778 (Ashbourne Farms )
La Grange
2
Ashwood Avenue Historic District
Upload image
August 7, 1989 (#89000951 )
Roughly Ash Ave. from La Grange Rd. to Elm Ave. 38°18′26″N 85°29′19″W / 38.307222°N 85.488611°W / 38.307222; -85.488611 (Ashwood Avenue Historic District )
Pewee Valley
3
John Leslie Bate House
Upload image
January 8, 1987 (#87000144 )
East of Buckeye Ln. off Kentucky Route 42 38°25′44″N 85°33′46″W / 38.428889°N 85.562778°W / 38.428889; -85.562778 (John Leslie Bate House )
Goshen
4
Bondurant-Hustin House
Upload image
November 27, 1989 (#89001989 )
104 Castlewood Dr. 38°18′21″N 85°29′45″W / 38.305833°N 85.495833°W / 38.305833; -85.495833 (Bondurant-Hustin House )
Pewee Valley
5
Bradshaw-Duncan House
Upload image
July 14, 2005 (#05000254 )
8502 Todds Point Rd. 38°18′12″N 85°26′03″W / 38.303333°N 85.434167°W / 38.303333; -85.434167 (Bradshaw-Duncan House )
Crestwood
6
Building at 301 La Grange Road
Upload image
November 27, 1989 (#89001980 )
301 La Grange Rd. 38°18′38″N 85°29′14″W / 38.310556°N 85.487222°W / 38.310556; -85.487222 (Building at 301 La Grange Road )
Pewee Valley
7
Carpenter-Smith House
Upload image
February 25, 1982 (#82002739 )
Covered Bridge Rd. 38°22′08″N 85°31′46″W / 38.368889°N 85.529444°W / 38.368889; -85.529444 (Carpenter-Smith House )
Crestwood
8
Central Avenue Historic District
Upload image
August 7, 1989 (#89000950 )
Roughly Central Ave. from Peace Ln. to Mt. Mercy Dr. 38°18′40″N 85°29′35″W / 38.311111°N 85.493056°W / 38.311111; -85.493056 (Central Avenue Historic District )
Pewee Valley
9
Central La Grange Historic District
Central La Grange Historic District
September 8, 1988 (#88001316 )
Primarily along Washington, Main, and Jefferson Sts., Kentucky Ave., and 1st through 6th Aves. 38°24′25″N 85°22′54″W / 38.406944°N 85.381667°W / 38.406944; -85.381667 (Central La Grange Historic District )
La Grange
10
Clifton
Upload image
August 18, 1997 (#97000874 )
4801 Greenhaven Ln. 38°27′50″N 85°28′55″W / 38.463889°N 85.481944°W / 38.463889; -85.481944 (Clifton )
Goshen
11
Albert E. Clore House
Albert E. Clore House
May 26, 1983 (#83002842 )
6400 Clore Lane 38°19′58″N 85°30′04″W / 38.332778°N 85.501111°W / 38.332778; -85.501111 (Albert E. Clore House )
Crestwood
12
Confederate Memorial in Pewee Valley
Confederate Memorial in Pewee Valley
July 17, 1997 (#97000673 )
Confederate Cemetery, junction of Maple Ave. and Old Floydsburg Rd. 38°18′11″N 85°28′32″W / 38.303056°N 85.475556°W / 38.303056; -85.475556 (Confederate Memorial in Pewee Valley )
Pewee Valley
13
Joseph H. Ellis House
Upload image
November 27, 1989 (#89001988 )
320 Maple Ave. 38°18′20″N 85°28′46″W / 38.305556°N 85.479444°W / 38.305556; -85.479444 (Joseph H. Ellis House )
Pewee Valley
14
Forrester-Duvall House
Upload image
November 27, 1989 (#89001987 )
115 Old Forest Rd. 38°18′12″N 85°29′12″W / 38.303333°N 85.486667°W / 38.303333; -85.486667 (Forrester-Duvall House )
Pewee Valley
15
D. W. Griffith House
D. W. Griffith House
June 3, 1976 (#76000935 )
206 N. 4th St. 38°24′30″N 85°23′02″W / 38.408333°N 85.383889°W / 38.408333; -85.383889 (D. W. Griffith House )
La Grange
16
Harrods Creek Baptist Church and Rev. William Kellar House
Harrods Creek Baptist Church and Rev. William Kellar House
September 8, 1976 (#76000934 )
Northwest of Crestwood on Old Brownsboro Rd. 38°21′32″N 85°30′39″W / 38.358889°N 85.510833°W / 38.358889; -85.510833 (Harrods Creek Baptist Church and Rev. William Kellar House )
Crestwood
Old stone church
17
The Hermitage
Upload image
December 2, 1982 (#82001572 )
Off U.S. Route 42 38°24′51″N 85°32′38″W / 38.414167°N 85.543889°W / 38.414167; -85.543889 (The Hermitage )
Goshen
18
William Ingram House
Upload image
August 18, 1983 (#83002843 )
6800 Shrader Lane 38°24′11″N 85°29′47″W / 38.403056°N 85.496389°W / 38.403056; -85.496389 (William Ingram House )
Buckner
19
Johnson's Landing House and Farm
Upload image
August 4, 2016 (#16000505 )
2300 Rose Island Rd. 38°25′33″N 85°35′44″W / 38.425735°N 85.595621°W / 38.425735; -85.595621 (Johnson's Landing House and Farm )
Goshen
20
Abraham Kellar House
Upload image
July 9, 1979 (#79001029 )
West of Brownsboro off Kentucky Route 329 38°21′36″N 85°31′26″W / 38.36°N 85.523889°W / 38.36; -85.523889 (Abraham Kellar House )
Brownsboro
21
Locke-Mount House
Upload image
November 24, 1982 (#82001573 )
South of Goshen off U.S. Route 42 38°21′59″N 85°35′02″W / 38.366389°N 85.583889°W / 38.366389; -85.583889 (Locke-Mount House )
Goshen
22
The Locust
Upload image
July 30, 1975 (#75000817 )
LaGrange Rd. off Kentucky Route 146 38°19′12″N 85°29′13″W / 38.32°N 85.486944°W / 38.32; -85.486944 (The Locust )
Pewee Valley
23
McMahan House
McMahan House
May 13, 1982 (#82002741 )
203 Washington St. 38°24′25″N 85°22′37″W / 38.406806°N 85.376944°W / 38.406806; -85.376944 (McMahan House )
La Grange
24
William McMakin House
Upload image
January 8, 1987 (#87000211 )
Off Kentucky Route 1817 38°22′11″N 85°27′55″W / 38.369722°N 85.465278°W / 38.369722; -85.465278 (William McMakin House )
Brownsboro
25
George Miller House
Upload image
November 27, 1989 (#89001986 )
331 Central Ave. 38°19′05″N 85°29′41″W / 38.318056°N 85.494722°W / 38.318056; -85.494722 (George Miller House )
Pewee Valley
26
Dr. Thomas C. Peebles House
Upload image
November 27, 1989 (#89001985 )
114 Maple Ave. 38°18′35″N 85°28′58″W / 38.309722°N 85.482778°W / 38.309722; -85.482778 (Dr. Thomas C. Peebles House )
Pewee Valley
27
Pewee Valley Confederate Cemetery
Pewee Valley Confederate Cemetery
November 27, 1989 (#89001984 )
Maple Ave., southeast of its junction with Old Floydsburg Rd. 38°18′12″N 85°28′34″W / 38.303333°N 85.476111°W / 38.303333; -85.476111 (Pewee Valley Confederate Cemetery )
Pewee Valley
28
John Ritter House
Upload image
January 8, 1987 (#87000159 )
Old Floydsburg Rd. off Kentucky Route 1408 38°18′39″N 85°27′34″W / 38.310833°N 85.459444°W / 38.310833; -85.459444 (John Ritter House )
Floydsburg
29
Ross-Hollenbach Farm
Upload image
July 8, 2008 (#08000651 )
4701 S. Highway 1694 (Sleepy Hollow Rd.) 38°21′20″N 85°32′47″W / 38.355489°N 85.546314°W / 38.355489; -85.546314 (Ross-Hollenbach Farm )
Brownsboro
30
Russell Court
Russell Court
November 10, 1988 (#88002612 )
Roughly bounded by Madison St., Chestnut St., E. Jefferson St., and Maple St. 38°24′42″N 85°22′19″W / 38.411667°N 85.371944°W / 38.411667; -85.371944 (Russell Court )
La Grange
31
St. Aloysius Church
St. Aloysius Church
November 27, 1989 (#89001983 )
202 Mt. Mercy Dr. 38°18′29″N 85°29′30″W / 38.308056°N 85.491667°W / 38.308056; -85.491667 (St. Aloysius Church )
Pewee Valley
32
Saint James' Episcopal Church
Saint James' Episcopal Church
December 5, 1985 (#85003072 )
401 Old LaGrange Rd. 38°18′47″N 85°29′04″W / 38.313056°N 85.484444°W / 38.313056; -85.484444 (Saint James' Episcopal Church )
Pewee Valley
33
Reuben Sale House
Upload image
November 24, 1982 (#82001574 )
3700 Smith Lane 38°28′04″N 85°25′30″W / 38.467778°N 85.425°W / 38.467778; -85.425 (Reuben Sale House )
La Grange
34
William Alexander Smith House
Upload image
November 27, 1989 (#89001982 )
108 Mt. Mercy Dr. 38°18′21″N 85°29′39″W / 38.305833°N 85.494167°W / 38.305833; -85.494167 (William Alexander Smith House )
Pewee Valley
35
Spring Hill
Upload image
April 2, 1980 (#80001664 )
South of Ballardsville off Kentucky Route 53 38°19′56″N 85°20′01″W / 38.332222°N 85.333611°W / 38.332222; -85.333611 (Spring Hill )
Ballardsville
36
Tanglewood
Upload image
November 27, 1989 (#89001981 )
417 La Grange Rd. 38°18′52″N 85°29′02″W / 38.314444°N 85.483889°W / 38.314444; -85.483889 (Tanglewood )
Pewee Valley
37
Phillip R. Taylor House
Upload image
May 24, 1983 (#83002844 )
Shuler Lane 38°20′18″N 85°34′06″W / 38.338333°N 85.568333°W / 38.338333; -85.568333 (Phillip R. Taylor House )
Louisville
38
Tuliphurst
Upload image
November 27, 1989 (#89001979 )
115 La Grange Rd. 38°18′18″N 85°29′27″W / 38.305°N 85.490833°W / 38.305; -85.490833 (Tuliphurst )
Pewee Valley
39
Van Horn-Ross House
Upload image
November 27, 1989 (#89001978 )
138 Rosswoods Dr. 38°18′50″N 85°29′40″W / 38.313889°N 85.494444°W / 38.313889; -85.494444 (Van Horn-Ross House )
Pewee Valley
40
Waldeck Farm
Upload image
January 4, 2001 (#00001618 )
5900 W. Kentucky Route 22 38°19′41″N 85°27′30″W / 38.328056°N 85.458333°W / 38.328056; -85.458333 (Waldeck Farm )
Crestwood
41
Wesley Methodist Church
Upload image
January 8, 1987 (#87000179 )
Haunz Ln. 38°19′54″N 85°32′07″W / 38.331667°N 85.535278°W / 38.331667; -85.535278 (Wesley Methodist Church )
Anchorage
42
Wildwood Farm
Upload image
March 30, 2006 (#06000214 )
3901 Axton Ln. 38°26′55″N 85°32′10″W / 38.448611°N 85.536111°W / 38.448611; -85.536111 (Wildwood Farm )
Skylight
43
Woodland
Upload image
August 8, 2016 (#16000506 )
3008 Ann Trese Cove 38°21′42″N 85°20′42″W / 38.361653°N 85.345136°W / 38.361653; -85.345136 (Woodland )
Crestwood
44
Wooldridge-Rose House
Upload image
September 13, 2006 (#06000810 )
315 Wooldridge Ave. 38°19′03″N 85°29′24″W / 38.3175°N 85.49°W / 38.3175; -85.49 (Wooldridge-Rose House )
Pewee Valley
45
William Woolfolk House
Upload image
January 8, 1987 (#87000202 )
Off U.S. Route 42 38°26′17″N 85°27′23″W / 38.438056°N 85.456389°W / 38.438056; -85.456389 (William Woolfolk House )
La Grange
46
Yager House
Upload image
June 17, 1982 (#82002740 )
Southeast of Goshen on Covered Bridge Rd. 38°22′44″N 85°32′07″W / 38.378889°N 85.535278°W / 38.378889; -85.535278 (Yager House )
Goshen
47
Yew Dell Farm
Upload image
August 19, 2011 (#11000540 )
5800 N. Camden Ln. 38°20′21″N 85°27′47″W / 38.339167°N 85.463056°W / 38.339167; -85.463056 (Yew Dell Farm )
Crestwood
48
Yewell-Snyder House
Upload image
November 3, 1983 (#83003802 )
6206 N. Hitt Lane 38°20′32″N 85°32′46″W / 38.342222°N 85.546111°W / 38.342222; -85.546111 (Yewell-Snyder House )
Brownsboro