User:Sanfranman59/National Register of Historic Places listings in Jefferson County, Kentucky

From Wikipedia, the free encyclopedia
Location of Jefferson County in Kentucky

The table below includes sites listed on the National Register of Historic Places (NRHP) in Jefferson County, Kentucky except those in the following neighborhoods/districts of Louisville: Anchorage, Downtown, The Highlands, Old Louisville, Portland and the West End (including Algonquin, California, Chickasaw, Park Hill, Parkland, Russell and Shawnee). Links to tables of listings in these other areas are provided below.

There are 465 properties and districts in the county listed on the National Register, including 8 National Historic Landmarks and 2 National Cemeteries. Latitude and longitude coordinates of the 211 sites listed on this page may be displayed in a map or exported in several formats by clicking on one of the links in the box below the map of Kentucky to the right.[1]


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings[edit]

Other Louisville neighborhoods and Jefferson County communities (211 listings)[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Abell House December 5, 1980
(#80001635)
12210 Old Shelbyville Rd.
38°14′38″N 85°31′41″W / 38.243889°N 85.528056°W / 38.243889; -85.528056 (Abell House)
Middletown
2 Adath Israel Cemetery June 22, 1982
(#82002702)
2716 Preston St.
38°12′32″N 85°44′26″W / 38.208889°N 85.740556°W / 38.208889; -85.740556 (Adath Israel Cemetery)
Bradley
3 Allison-Barrickman House July 12, 1983
(#83002628)
6909 Wolf Pen Branch Rd.
Boundary increase (listed December 19, 2002, refnum 01001250): Louisville, KY

38°19′13″N 85°37′08″W / 38.320278°N 85.618889°W / 38.320278; -85.618889 (Allison-Barrickman House)
Harrods Creek
4 Altawood Historic District May 2, 2001
(#01000453)
Altawood Ct.
38°18′05″N 85°30′19″W / 38.301389°N 85.505278°W / 38.301389; -85.505278 (Altawood Historic District)
Louisville
5 Arcadia Apartments November 15, 2010
(#10000906)
68 Apartments in the vicinity of Arcade and Utah Aves.
38°12′23″N 85°47′05″W / 38.206389°N 85.784722°W / 38.206389; -85.784722 (Arcadia Apartments)
Taylor-Berry
6 Ashbourne July 12, 1983
(#83002629)
Upper River Rd.
38°19′33″N 85°38′03″W / 38.325833°N 85.634167°W / 38.325833; -85.634167 (Ashbourne)
Harrods Creek
7 Atherton Carriage House August 16, 1983
(#83002630)
3204 Woodside Rd.
38°17′40″N 85°38′49″W / 38.294444°N 85.646944°W / 38.294444; -85.646944 (Atherton Carriage House)
Glenview
8 Audubon Park Historic District
Audubon Park Historic District
Audubon Park Historic District
April 18, 1996
(#96000430)
Roughly bounded by Hess Ln. and Cardinal Dr. between Eagle Pass and Preston St.
38°12′18″N 85°43′38″W / 38.205°N 85.727222°W / 38.205; -85.727222 (Audubon Park Historic District)
Audubon Park
9 Aydelott House December 5, 1980
(#80001644)
6814 Bethany Lane
38°06′12″N 85°53′48″W / 38.103333°N 85.896667°W / 38.103333; -85.896667 (Aydelott House)
Valley Station
10 Rogers Clark Ballard Memorial School December 8, 1983
(#83003697)
4200 Lime Kiln Ln.
38°18′46″N 85°38′45″W / 38.312778°N 85.645833°W / 38.312778; -85.645833 (Rogers Clark Ballard Memorial School)
Glenview
11 Bank of Middletown July 12, 1983
(#83002631)
11615 Main St.
38°14′44″N 85°32′25″W / 38.245556°N 85.540278°W / 38.245556; -85.540278 (Bank of Middletown)
Middletown
12 Martin Jeff (M.J.) Bannon House December 29, 2006
(#06001196)
5112 Bannon Crossing
38°10′52″N 85°37′46″W / 38.181111°N 85.629444°W / 38.181111; -85.629444 (Martin Jeff (M.J.) Bannon House)
Buechel
13 Patrick Bannon House December 5, 1980
(#80001573)
4518 Bardstown Rd.
38°10′57″N 85°37′42″W / 38.1825°N 85.628333°W / 38.1825; -85.628333 (Patrick Bannon House)
Buechel
14 Barber-Barbour House December 5, 1980
(#80001582)
6415 Transylvania Ave.
38°20′14″N 85°38′06″W / 38.337222°N 85.635°W / 38.337222; -85.635 (Barber-Barbour House)
Harrods Creek
15 Levin Bates House December 5, 1980
(#80001574)
7300 Bardstown Rd.
38°08′28″N 85°35′00″W / 38.141111°N 85.583333°W / 38.141111; -85.583333 (Levin Bates House)
Buechel
16 Beech Lawn December 5, 1980
(#80001585)
8000 Six Mile Lane
38°11′54″N 85°36′28″W / 38.198333°N 85.607778°W / 38.198333; -85.607778 (Beech Lawn)
Jeffersontown
17 Beechland July 12, 1983
(#83002633)
8500 Six Mile Lane
38°11′42″N 85°35′53″W / 38.195°N 85.598056°W / 38.195; -85.598056 (Beechland)
Jeffersontown
18 Belleview April 2, 1992
(#92000158)
6600 Upper River Rd.
38°19′56″N 85°38′14″W / 38.332222°N 85.637222°W / 38.332222; -85.637222 (Belleview)
Harrods Creek
19 Bellevoir-Ormsby Village December 5, 1980
(#80001632)
Whipps Mill Rd.
38°16′01″N 85°34′33″W / 38.266944°N 85.575833°W / 38.266944; -85.575833 (Bellevoir-Ormsby Village)
Lyndon
20 Berry Hill July 12, 1983
(#83002635)
Dunraven Ct.
38°17′44″N 85°38′28″W / 38.295556°N 85.641111°W / 38.295556; -85.641111 (Berry Hill)
Glenview
21 Beynroth House May 31, 1984
(#84001552)
11503 Main St.
38°14′41″N 85°32′36″W / 38.244722°N 85.543333°W / 38.244722; -85.543333 (Beynroth House)
Middletown
22 Bingham-Hilliard Doll House December 5, 1980
(#80001583)
5001 Avish Lane
38°19′14″N 85°38′13″W / 38.320556°N 85.636944°W / 38.320556; -85.636944 (Bingham-Hilliard Doll House)
Harrods Creek
23 Blankenbaker Station December 5, 1980
(#80001642)
21 Poplar Hill Rd.
38°17′41″N 85°39′53″W / 38.294722°N 85.664722°W / 38.294722; -85.664722 (Blankenbaker Station)
St. Matthews
24 Temple Bodley Summer House March 29, 1985
(#85002449)
Off Riva Ridge Rd. southwest of Palatka Rd.
38°08′59″N 85°47′45″W / 38.149722°N 85.795833°W / 38.149722; -85.795833 (Temple Bodley Summer House)
Parkwood
25 Bowman Field Historic District
Bowman Field Historic District
Bowman Field Historic District
November 10, 1988
(#88002616)
Taylorsville Rd. and Peewee Reese Boulevard
38°13′25″N 85°39′58″W / 38.223611°N 85.666111°W / 38.223611; -85.666111 (Bowman Field Historic District)
26 Bradford Mills October 6, 1982
(#82001555)
1034 E. Oak St.
38°13′45″N 85°44′23″W / 38.229167°N 85.739722°W / 38.229167; -85.739722 (Bradford Mills)
Germantown
27 Bray Place August 11, 1980
(#80001595)
2227 Bashford Manor Lane
38°12′17″N 85°39′39″W / 38.204722°N 85.660833°W / 38.204722; -85.660833 (Bray Place)
Bon Air
28 James Brown House July 12, 1983
(#83002641)
Browns Lane
38°14′22″N 85°37′54″W / 38.239444°N 85.631667°W / 38.239444; -85.631667 (James Brown House)
St. Matthews
29 Theodore Brown House July 12, 1983
(#83002641)
Browns Lane
38°14′29″N 85°38′14″W / 38.241389°N 85.637222°W / 38.241389; -85.637222 (Theodore Brown House)
St. Matthews
30 Buildings at 900-906 East Main Street August 3, 2005
(#05000789)
900-906 E. Main St.
38°15′15″N 85°44′08″W / 38.254167°N 85.735556°W / 38.254167; -85.735556 (Buildings at 900-906 East Main Street)
Butchertown
31 William Bull House December 5, 1980
(#80001636)
11918 Old Shelbyville Rd.
38°14′38″N 85°32′00″W / 38.243889°N 85.533333°W / 38.243889; -85.533333 (William Bull House)
Middletown
32 Cornelia Bush House May 6, 1982
(#82002708)
316 Kenwood Dr.
38°09′30″N 85°46′09″W / 38.158333°N 85.769167°W / 38.158333; -85.769167 (Cornelia Bush House)
Kenwood Hill
33 S.S. Bush House April 30, 1979
(#79000998)
230 Kenwood Hill Rd.
38°09′22″N 85°46′20″W / 38.156111°N 85.772222°W / 38.156111; -85.772222 (S.S. Bush House)
Kenwood Hill
34 Butchertown Historic District
Butchertown Historic District
Butchertown Historic District
August 11, 1976
(#76000900)
Roughly bounded by Main, Hancock, Geiger, Quincy Sts., U.S. Route 42, S. Fort Beargrass Creek, and Baxter Ave.
38°15′20″N 85°43′47″W / 38.255556°N 85.729722°W / 38.255556; -85.729722 (Butchertown Historic District)
Butchertown
35 Cardinal Hill Reservoir December 5, 1980
(#80001597)
Cardinal Hill Rd.
38°08′47″N 85°48′15″W / 38.146389°N 85.804167°W / 38.146389; -85.804167 (Cardinal Hill Reservoir)
Parkwood
36 Carmichael House July 12, 1983
(#83002645)
Off KY 155
38°10′12″N 85°25′23″W / 38.17°N 85.423056°W / 38.17; -85.423056 (Carmichael House)
Fisherville
37 Cedarbrook Farm December 21, 1990
(#90001835)
4800 Springdale Rd.
38°18′50″N 85°35′35″W / 38.313889°N 85.593056°W / 38.313889; -85.593056 (Cedarbrook Farm)
Louisville
38 Central Colored School September 13, 1976
(#76000901)
542 W. Kentucky St.
38°14′22″N 85°45′46″W / 38.239444°N 85.762778°W / 38.239444; -85.762778 (Central Colored School)
Limerick
39 Chenoweth Fort-Springhouse July 1, 1975
(#75000779)
Avoca Rd.
38°15′41″N 85°30′21″W / 38.261389°N 85.505833°W / 38.261389; -85.505833 (Chenoweth Fort-Springhouse)
Middletown
40 Chenoweth House December 5, 1980
(#80001643)
255 Chenoweth Lane
38°15′42″N 85°39′37″W / 38.261667°N 85.660278°W / 38.261667; -85.660278 (Chenoweth House)
St. Matthews
41 Chrisler House December 5, 1980
(#80001584)
4508 Upper River Rd.
38°18′02″N 85°39′51″W / 38.300556°N 85.664167°W / 38.300556; -85.664167 (Chrisler House)
Harrods Creek
42 Churchill Downs
Churchill Downs
Churchill Downs
November 15, 1978
(#78001348)
700 Central Ave.
38°12′06″N 85°46′16″W / 38.201667°N 85.771111°W / 38.201667; -85.771111 (Churchill Downs)
South Louisville
43 Clifton Historic District
Clifton Historic District
Clifton Historic District
August 29, 1983
(#83002649)
Roughly bounded by Brownsboro Rd., William and E. Main Sts., Frankfort and N. Ewing Aves.
Boundary increase (listed March 15, 1994 refnum 94000157): Roughly bounded by CSX railroad tracks, Ewing Ave. alley, Interstate 64, and Mellwood Ave.

38°15′24″N 85°42′36″W / 38.256667°N 85.71°W / 38.256667; -85.71 (Clifton Historic District)
Clifton
44 James Clore House November 15, 1984
(#84000387)
North of Prospect off Kentucky Route 329KY 329
38°21′30″N 85°36′28″W / 38.358333°N 85.607778°W / 38.358333; -85.607778 (James Clore House)
Prospect
45 Clover Hill
Clover Hill
Clover Hill
July 17, 1978
(#78001349)
2618 Dixie Highway
38°12′43″N 85°47′52″W / 38.211944°N 85.797778°W / 38.211944; -85.797778 (Clover Hill)
Shively
46 Confederate Martyrs Monument in Jeffersontown
Confederate Martyrs Monument in Jeffersontown
Confederate Martyrs Monument in Jeffersontown
July 17, 1997
(#97000691)
City Cemetery, 0.1 miles south of the junction of Billtown and Maple Rds.
38°11′25″N 85°34′08″W / 38.190278°N 85.568889°W / 38.190278; -85.568889 (Confederate Martyrs Monument in Jeffersontown)
Jeffersontown
47 Confederate Monument in Louisville
Confederate Monument in Louisville
Confederate Monument in Louisville
July 17, 1997
(#97000689)
Junction of 2nd and 3rd Sts.
38°13′06″N 85°45′43″W / 38.218333°N 85.761944°W / 38.218333; -85.761944 (Confederate Monument in Louisville)
University of Louisville
48 Conrad-Seaton House and Archeological Site
Conrad-Seaton House and Archeological Site
Conrad-Seaton House and Archeological Site
August 18, 2011
(#11000537)
Address Restricted
Louisville
49 Cooper Memorial Church December 5, 1980
(#80001639)
9900 Preston Highway
38°06′23″N 85°40′28″W / 38.106389°N 85.674444°W / 38.106389; -85.674444 (Cooper Memorial Church)
Okolona
50 Country Estates of River Road April 29, 1999
(#99000495)
Roughly along River Rd. and Wolf Pen Branch Rd. fron Longview Ln. to 500 feet west of U.S. Route 42
38°18′48″N 85°38′38″W / 38.313333°N 85.643889°W / 38.313333; -85.643889 (Country Estates of River Road)
Glenview
51 Carrie Gaulbert Cox and Attilla Cox, Jr. House August 3, 2005
(#05000786)
389 Mockingbird Valley Rd.
38°16′12″N 85°40′51″W / 38.27°N 85.680833°W / 38.27; -85.680833 (Carrie Gaulbert Cox and Attilla Cox, Jr. House)
Mockingbird Valley
52 Crescent Hill Branch Library March 10, 1981
(#81000282)
2762 Frankfort Ave.
38°15′16″N 85°41′29″W / 38.254444°N 85.691389°W / 38.254444; -85.691389 (Crescent Hill Branch Library)
Crescent Hill
53 Crescent Hill Historic District
Crescent Hill Historic District
Crescent Hill Historic District
November 12, 1982
(#82001556)
Roughly bounded by Brownsboro and Lexington Rds, Peterson, Zorn, and Frankfort Aves., and Crabbs Lane
38°15′15″N 85°41′19″W / 38.254167°N 85.688611°W / 38.254167; -85.688611 (Crescent Hill Historic District)
Crescent Hill
54 Crescent Hill Reservoir September 10, 1979
(#79001001)
Reservoir Ave.
38°15′25″N 85°40′46″W / 38.256944°N 85.679444°W / 38.256944; -85.679444 (Crescent Hill Reservoir)
Crescent Hill
55 Davis Tavern July 12, 1983
(#83002651)
11180 Shelbyville Rd.
38°14′43″N 85°32′14″W / 38.245278°N 85.537222°W / 38.245278; -85.537222 (Davis Tavern)
Middletown
56 Diamond Fruit Farm July 12, 1983
(#83002652)
8101 Six Mile Lane
Boundary increase (listed May 30, 1990, refnum 90000783): Jeffersontown, KY

38°12′04″N 85°36′18″W / 38.201111°N 85.605°W / 38.201111; -85.605 (Diamond Fruit Farm)
Jeffersontown
57 Dogwood Hill February 26, 1993
(#93000043)
7001 U.S. Route 42
38°18′53″N 85°37′41″W / 38.314722°N 85.628056°W / 38.314722; -85.628056 (Dogwood Hill)
Lyndon
58 Stuart E. and Annie L. Duncan Estate March 12, 2003
(#02001468)
404 Mockingbird Valley Rd.
38°16′31″N 85°41′24″W / 38.275278°N 85.69°W / 38.275278; -85.69 (Stuart E. and Annie L. Duncan Estate)
Mockingbird Valley
59 Eclipse Woolen Mill December 22, 1978
(#78001352)
1044 E. Chestnut St.
38°14′57″N 85°43′56″W / 38.249167°N 85.732222°W / 38.249167; -85.732222 (Eclipse Woolen Mill)
Phoenix Hill
60 Edgewood August 16, 1983
(#83002660)
3605 Glenview Ave.
38°18′06″N 85°38′39″W / 38.301667°N 85.644167°W / 38.301667; -85.644167 (Edgewood)
Brownsboro Farm
61 Eight-Mile House
Eight-Mile House
Eight-Mile House
March 26, 1976
(#76000904)
North of Louisville on Shelbyville Rd.
38°14′56″N 85°36′11″W / 38.248889°N 85.603056°W / 38.248889; -85.603056 (Eight-Mile House)
Lyndon
62 Emerson School May 3, 1982
(#82002710)
1100 Sylvia Ave.
38°13′17″N 85°44′23″W / 38.221389°N 85.739722°W / 38.221389; -85.739722 (Emerson School)
Schnitzelburg
63 Epworth Methodist Evangelical Church September 6, 1983
(#83002661)
412 M. St.
38°11′27″N 85°45′57″W / 38.190833°N 85.765833°W / 38.190833; -85.765833 (Epworth Methodist Evangelical Church)
South Louisville
64 Falls City Jeans and Woolen Mills October 6, 1982
(#82001557)
1010 S. Preston St.
38°13′58″N 85°44′06″W / 38.232778°N 85.735°W / 38.232778; -85.735 (Falls City Jeans and Woolen Mills)
Shelby Park
65 David Farnsley House July 12, 1983
(#83002663)
4816 Cane Run Rd.
38°11′00″N 85°51′21″W / 38.183333°N 85.855833°W / 38.183333; -85.855833 (David Farnsley House)
St. Dennis
66 Farnsley-Moremen House
Farnsley-Moremen House
Farnsley-Moremen House
April 20, 1979
(#79003117)
West of Louisville at 10908 Lower River Rd.
38°05′52″N 85°53′51″W / 38.097778°N 85.8975°W / 38.097778; -85.8975 (Farnsley-Moremen House)
Bethany
67 Fincastle March 24, 2000
(#00000272)
7501 Wolf Pen Branch Rd.
38°19′47″N 85°36′23″W / 38.329722°N 85.606389°W / 38.329722; -85.606389 (Fincastle)
Prospect
68 J. Finzer and Brothers Company Building April 18, 2003
(#03000264)
419 Finzer St.
38°14′36″N 85°44′49″W / 38.243333°N 85.746944°W / 38.243333; -85.746944 (J. Finzer and Brothers Company Building)
Smoketown
69 Fisher House July 12, 1983
(#83002667)
Old Taylorsville Rd.
38°11′26″N 85°27′48″W / 38.190556°N 85.463333°W / 38.190556; -85.463333 (Fisher House)
Fisherville
70 Fishpool Plantation July 12, 1983
(#83002668)
9710 Preston Highway
38°06′26″N 85°40′52″W / 38.107222°N 85.681111°W / 38.107222; -85.681111 (Fishpool Plantation)
Louisville
71 Fitzhugh House July 12, 1983
(#83002665)
6401 Wolf Pen Branch Rd.
Boundary increase (listed January 29, 1992, refnum 88002654): Mrs. A. M. Watson House and Strater House. Louisville, KY

38°22′10″N 85°37′25″W / 38.369444°N 85.623611°W / 38.369444; -85.623611 (Fitzhugh House)
Harrods Creek
72 Ford Motor Company, Louisville Plant November 25, 2005
(#05001318)
2500 S. 3rd St.
38°12′54″N 85°45′46″W / 38.215°N 85.762778°W / 38.215; -85.762778 (Ford Motor Company, Louisville Plant)
University of Louisville
73 Henry Frank House December 5, 1980
(#80001637)
Madison Ave.
38°14′31″N 85°32′21″W / 38.241944°N 85.539167°W / 38.241944; -85.539167 (Henry Frank House)
Middletown
74 Gardencourt Historic District December 1, 1988
(#88002653)
1010 Alta Vista Rd.
38°14′20″N 85°41′14″W / 38.238889°N 85.687222°W / 38.238889; -85.687222 (Gardencourt Historic District)
Cherokee-Seneca
75 German Evangelical Church of Christ Complex May 21, 1987
(#87000795)
1236 E. Breckinridge St.
38°14′23″N 85°43′52″W / 38.239722°N 85.731111°W / 38.239722; -85.731111 (German Evangelical Church of Christ Complex)
Germantown
76 Mary Alica Hadley House July 10, 2008
(#08000649)
1638 Story Ave.
38°15′36″N 85°43′12″W / 38.25995°N 85.72012°W / 38.25995; -85.72012 (Mary Alica Hadley House)
Butchertown
77 Harriet Funk House December 5, 1980
(#80001587)
9316 Hurstbourne
38°13′08″N 85°35′10″W / 38.218889°N 85.586111°W / 38.218889; -85.586111 (Harriet Funk House)
Jeffersontown
78 James H. Funk House December 5, 1980
(#80001588)
9000 Taylorsville
38°12′53″N 85°35′35″W / 38.214722°N 85.593056°W / 38.214722; -85.593056 (James H. Funk House)
Jeffersontown
79 Gaar-Fenton House July 12, 1983
(#83002670)
4124 Nachand Lane
38°11′08″N 85°37′03″W / 38.185556°N 85.6175°W / 38.185556; -85.6175 (Gaar-Fenton House)
Buechel
80 Gaffney House December 8, 1983
(#83003710)
River Rd.
38°18′08″N 85°39′48″W / 38.302222°N 85.663333°W / 38.302222; -85.663333 (Gaffney House)
Glenview
81 Glenview Historic District August 16, 1983
(#83002673)
Glenview Ave.
38°18′30″N 85°38′56″W / 38.308333°N 85.648889°W / 38.308333; -85.648889 (Glenview Historic District)
Glenview
82 Cornelia Gordon House May 6, 1982
(#82002711)
308 Kenwood Hill Rd.
38°09′31″N 85°46′18″W / 38.158611°N 85.771667°W / 38.158611; -85.771667 (Cornelia Gordon House)
Kenwood Hill
83 Green Tree Manor Residential Historic District November 21, 1991
(#91001664)
107 Fenley Ave.
38°15′21″N 85°40′10″W / 38.255833°N 85.669444°W / 38.255833; -85.669444 (Green Tree Manor Residential Historic District)
Crescent Hill
84 Haldeman House December 8, 1983
(#83003712)
3609 Glenview Ave.
38°17′19″N 85°38′14″W / 38.2885°N 85.63734°W / 38.2885; -85.63734 (Haldeman House)
Northfield
85 Harrods Creek Historic District November 22, 1991
(#91001679)
Junction of Upper River and Wolf Pen Branch Rds.
38°19′19″N 85°38′13″W / 38.321944°N 85.636944°W / 38.321944; -85.636944 (Harrods Creek Historic District)
Harrods Creek
86 Head House June 28, 1974
(#74000885)
Main St.
38°14′43″N 85°32′29″W / 38.245278°N 85.541389°W / 38.245278; -85.541389 (Head House)
Middletown
87 Herr-Rudy Family Houses May 19, 1978
(#78001354)
520 Old Stone Lane, 4319 and 4417 Westport Rd., 612 Rudy Lane, 726 Waterford Rd., 1823 Ballard Mill Lane, and 1705 Lynn Way
38°16′16″N 85°37′52″W / 38.271111°N 85.631111°W / 38.271111; -85.631111 (Herr-Rudy Family Houses)
Graymoor-Devondale, Indian Hills, Windy Hills
88 John H. Heywood Elementary School September 6, 1983
(#83002679)
422 Heywood Ave.
38°11′18″N 85°46′01″W / 38.188333°N 85.766944°W / 38.188333; -85.766944 (John H. Heywood Elementary School)
South Louisville
89 Hikes Family Houses March 21, 1978
(#78001355)
4118 Taylorsville Rd., 2806 Meadow Dr., 3026 Hikes Lane
38°12′51″N 85°38′09″W / 38.214167°N 85.635833°W / 38.214167; -85.635833 (Hikes Family Houses)
Bon Air, Hikes Point, Klondike
90 Hikes-Hunsinger House October 10, 1975
(#75000769)
2834 Hikes Lane
38°12′27″N 85°38′48″W / 38.2075°N 85.646667°W / 38.2075; -85.646667 (Hikes-Hunsinger House)
Klondike
91 Abraham Hite House December 5, 1980
(#80001575)
Starlight Lane
38°11′11″N 85°37′18″W / 38.186389°N 85.621667°W / 38.186389; -85.621667 (Abraham Hite House)
Buechel
92 Hite-Chenoweth House December 5, 1980
(#80001576)
4219 Starlight Lane
38°11′10″N 85°37′15″W / 38.186111°N 85.620833°W / 38.186111; -85.620833 (Hite-Chenoweth House)
Buechel
93 Andrew Hoke House July 14, 1983
(#83002681)
2700 Llandovery Dr.
38°12′20″N 85°34′15″W / 38.205556°N 85.570833°W / 38.205556; -85.570833 (Andrew Hoke House)
Jeffersontown
94 Holy Name Church Rectory, Convent and School May 13, 1982
(#82002712)
2920 and 2914 S. 3rd St. and 2911 and 2921 S. 4th St.
38°14′34″N 85°45′49″W / 38.242778°N 85.763611°W / 38.242778; -85.763611 (Holy Name Church Rectory, Convent and School)
South Louisville
95 Hook and Ladder Company No. 2 November 7, 1980
(#80001601)
221 S. Hancock St.
38°15′11″N 85°44′31″W / 38.253056°N 85.741944°W / 38.253056; -85.741944 (Hook and Ladder Company No. 2)
Phoenix Hill
96 Hook and Ladder Company No. 3 November 7, 1980
(#80001602)
Frankfort Ave. and Pope St.
38°15′25″N 85°43′00″W / 38.256944°N 85.716667°W / 38.256944; -85.716667 (Hook and Ladder Company No. 3)
Clifton
97 Hope Worsted Mills January 19, 1996
(#95001543)
942 E. Kentucky St.
38°14′08″N 85°44′14″W / 38.235556°N 85.737222°W / 38.235556; -85.737222 (Hope Worsted Mills)
Germantown
98 Robert Hord House July 12, 1983
(#83002682)
U.S. Route 60
38°14′07″N 85°27′32″W / 38.235278°N 85.458889°W / 38.235278; -85.458889 (Robert Hord House)
Eastwood
99 Horner House August 16, 1983
(#83002683)
3509 Woodside
38°18′07″N 85°39′04″W / 38.301944°N 85.651111°W / 38.301944; -85.651111 (Horner House)
Glenview
100 Immanuel Chapel Protestant Episcopal Church September 6, 1983
(#83002687)
410 Fairmont Ave.
38°11′42″N 85°46′03″W / 38.195°N 85.7675°W / 38.195; -85.7675 (Immanuel Chapel Protestant Episcopal Church)
Wyandotte
101 Charles D. Jacob Elementary School February 28, 2012
(#12000044)
3670 Wheeler Ave.
38°11′32″N 85°47′19″W / 38.192281°N 85.788526°W / 38.192281; -85.788526 (Charles D. Jacob Elementary School)
Jacobs
102 Jeffersontown Colored School March 29, 1985
(#85002448)
10400 Shelby St.
38°11′48″N 85°33′53″W / 38.196667°N 85.564722°W / 38.196667; -85.564722 (Jeffersontown Colored School)
Jeffersontown
103 J. Stoddard Johnston Elementary School December 3, 2008
(#82005031)
2301 Bradley Boulevard
38°12′52″N 85°44′54″W / 38.21452°N 85.7484°W / 38.21452; -85.7484 (J. Stoddard Johnston Elementary School)
St. Joseph
104 Jones House July 12, 1983
(#83002689)
4998 Valley Station Rd.
38°06′13″N 85°51′15″W / 38.103611°N 85.854167°W / 38.103611; -85.854167 (Jones House)
Valley Station
105 Judge Kirby House July 12, 1983
(#83002690)
Kirby Lane
38°11′15″N 85°35′48″W / 38.1875°N 85.596667°W / 38.1875; -85.596667 (Judge Kirby House)
Jeffersontown
106 Kennedy-Hunsinger Farm July 12, 1983
(#83002685)
4334 Taylorsville Rd.
Boundary increase (listed October 11, 1990, refnum 90001481): Louisville, KY

38°12′55″N 85°36′34″W / 38.215278°N 85.609444°W / 38.215278; -85.609444 (Kennedy-Hunsinger Farm)
Jeffersontown
107 Kentucky Wagon Works September 6, 1983
(#83002692)
2601 S. 3rd St.
38°11′35″N 85°45′41″W / 38.193056°N 85.761389°W / 38.193056; -85.761389 (Kentucky Wagon Works)
University of Louisville
108 Kosmosdale Depot April 9, 1984
(#84001562)
Off Dixie Highway
38°01′56″N 85°54′27″W / 38.032222°N 85.9075°W / 38.032222; -85.9075 (Kosmosdale Depot)
Valley Station
109 KYANG Site (15JF267)
KYANG Site (15JF267)
KYANG Site (15JF267)
September 12, 1972
(#72000539)
Address Restricted
Louisville
110 Ladless Hill August 16, 1983
(#83002693)
6501 Longview Lane
38°17′59″N 85°39′38″W / 38.299722°N 85.660556°W / 38.299722; -85.660556 (Ladless Hill)
Glenview
111 Leatherman House December 5, 1980
(#80001589)
3606 College Dr.
38°11′31″N 85°34′01″W / 38.191944°N 85.566944°W / 38.191944; -85.566944 (Leatherman House)
Jeffersontown
112 Addison W. Lee House August 2, 2000
(#00000868)
4218 Upper River Rd.
38°17′36″N 85°40′29″W / 38.293333°N 85.674722°W / 38.293333; -85.674722 (Addison W. Lee House)
Longview
113 Dr. John Lewis House April 9, 1984
(#84001564)
220 Ridgeway Ave.
38°15′21″N 85°38′57″W / 38.255833°N 85.649167°W / 38.255833; -85.649167 (Dr. John Lewis House)
St. Matthews
114 Lewiston House
Lewiston House
Lewiston House
December 5, 1980
(#80001645)
4902 Ranchland
38°10′20″N 85°49′47″W / 38.172222°N 85.829722°W / 38.172222; -85.829722 (Lewiston House)
Valley Station
115 Limerick Historic District
Limerick Historic District
Limerick Historic District
September 13, 1978
(#78001360)
Roughly bounded by Breckinridge, Oak, 5th, and 8th Sts.
Boundary increase (listed December 23, 1983, refnum 83003715): Between Breckinridge and Oak, 5th and 8th St.

38°13′59″N 85°45′49″W / 38.233056°N 85.763611°W / 38.233056; -85.763611 (Limerick Historic District)
Limerick
116 Lincliff August 16, 1983
(#83002694)
6100 Longview Lane
38°17′47″N 85°39′46″W / 38.296389°N 85.662778°W / 38.296389; -85.662778 (Lincliff)
Glenview
117 Lindenberger-Grant House July 25, 1996
(#96000793)
8200 Railroad Ave.
38°15′45″N 85°36′08″W / 38.2625°N 85.602222°W / 38.2625; -85.602222 (Lindenberger-Grant House)
Lyndon
118 Little Loomhouses
Little Loomhouses
Little Loomhouses
June 30, 1975
(#75000770)
328 Kenwood Hill Rd.
38°09′28″N 85°46′15″W / 38.157778°N 85.770833°W / 38.157778; -85.770833 (Little Loomhouses)
Kenwood Hill
119 Locust Avenue July 12, 1983
(#83002695)
1814 Fern Valley Rd.
38°09′20″N 85°40′00″W / 38.155556°N 85.666667°W / 38.155556; -85.666667 (Locust Avenue)
Knopp
120 Locust Grove
Locust Grove
Locust Grove
March 11, 1971
(#71000347)
561 Blankenbaker Ln.
38°17′19″N 85°39′40″W / 38.288611°N 85.661111°W / 38.288611; -85.661111 (Locust Grove)
Riverwood
121 Long Run Baptist Church and Cemetery August 6, 1975
(#75000768)
Long Run Rd.
38°15′17″N 85°24′47″W / 38.254722°N 85.413056°W / 38.254722; -85.413056 (Long Run Baptist Church and Cemetery)
Eastwood
122 Louisville Cotton Mills October 6, 1982
(#82001560)
1008 Goss Ave.
38°13′45″N 85°44′23″W / 38.229167°N 85.739722°W / 38.229167; -85.739722 (Louisville Cotton Mills)
Schnitzelburg
123 Louisville Water Company Pumping Station
Louisville Water Company Pumping Station
Louisville Water Company Pumping Station
November 11, 1971
(#71000348)
Zorn Ave.
38°16′50″N 85°42′05″W / 38.280556°N 85.701389°W / 38.280556; -85.701389 (Louisville Water Company Pumping Station)
Butchertown
124 James Russell Lowell Elementary School
James Russell Lowell Elementary School
James Russell Lowell Elementary School
September 6, 1983
(#83002697)
4501 Crittenden Dr.
38°11′17″N 85°44′59″W / 38.188056°N 85.749722°W / 38.188056; -85.749722 (James Russell Lowell Elementary School)
Beechmont
125 Lyndon Cottage May 30, 1990
(#90000781)
Terminus of Hurstbourne Country Club Lane
38°14′22″N 85°35′25″W / 38.239444°N 85.590278°W / 38.239444; -85.590278 (Lyndon Cottage)
Hurstbourne
126 Lynnford-Lyndon Hall April 18, 1985
(#85002447)
8222 Shelbyville Rd.
38°14′23″N 85°35′27″W / 38.239722°N 85.590833°W / 38.239722; -85.590833 (Lynnford-Lyndon Hall)
Lyndon
127 Maghera Glass-Ormsby Hall December 5, 1980
(#80001633)
8521 La Grange Rd.
38°16′20″N 85°35′46″W / 38.272222°N 85.596111°W / 38.272222; -85.596111 (Maghera Glass-Ormsby Hall)
Lyndon
128 Jefferson Marders House July 12, 1983
(#83002698)
211 Madison Ave.
38°14′55″N 85°32′22″W / 38.248611°N 85.539444°W / 38.248611; -85.539444 (Jefferson Marders House)
Middletown
129 Masonic Hall July 12, 1983
(#83002701)
15116 Old Taylorsville Rd.
38°11′21″N 85°27′42″W / 38.189167°N 85.461667°W / 38.189167; -85.461667 (Masonic Hall)
Fisherville
130 Masonic Widows and Orphans Home
Masonic Widows and Orphans Home
Masonic Widows and Orphans Home
September 6, 2002
(#02000916)
3701 Frankfort Ave.
38°15′16″N 85°40′03″W / 38.254444°N 85.6675°W / 38.254444; -85.6675 (Masonic Widows and Orphans Home)
St. Matthews
131 McBride's Harrods Creek Landing February 11, 2011
(#11000006)
5913 River Rd.
38°19′20″N 85°38′38″W / 38.322222°N 85.643889°W / 38.322222; -85.643889 (McBride's Harrods Creek Landing)
Harrods Creek vicinity
132 McClure House July 28, 1984
(#84001581)
North of Westport Rd.
38°16′46″N 85°35′52″W / 38.279444°N 85.597778°W / 38.279444; -85.597778 (McClure House)
Lyndon
133 Merriwether House March 22, 1989
(#87000361)
6421 Upper River Rd.
38°19′41″N 85°37′50″W / 38.328056°N 85.630556°W / 38.328056; -85.630556 (Merriwether House)
Prospect
134 Middletown Inn April 9, 1984
(#84001580)
11705 Main St.
38°14′44″N 85°32′22″W / 38.245556°N 85.539444°W / 38.245556; -85.539444 (Middletown Inn)
Middletown
135 Middletown United Methodist Church December 5, 1980
(#80001638)
Madison and Main Sts.
38°14′42″N 85°32′21″W / 38.245°N 85.539167°W / 38.245; -85.539167 (Middletown United Methodist Church)
Middletown
136 Midlands August 16, 1983
(#83002706)
25 Poplar Hill Rd.
38°17′33″N 85°39′44″W / 38.2925°N 85.662222°W / 38.2925; -85.662222 (Midlands)
Indian Hills
137 Mockingbird Valley Historic District April 13, 2007
(#06000815)
Roughly bounded by River Rd., Indian Hills Trail, Fairway, Swing, Brownsboro, Jarvis, and Green Ridge Ln.
38°16′21″N 85°40′56″W / 38.2725°N 85.682222°W / 38.2725; -85.682222 (Mockingbird Valley Historic District)
Mockingbird Valley
138 Simeon Moore House December 5, 1980
(#80001581)
17317 Taylorsville Rd.
38°09′29″N 85°26′04″W / 38.158056°N 85.434444°W / 38.158056; -85.434444 (Simeon Moore House)
Fisherville
139 Most Blessed Sacrament School February 11, 2011
(#11000008)
1128 Berry Blvd.
38°11′46″N 85°46′48″W / 38.196111°N 85.78°W / 38.196111; -85.78 (Most Blessed Sacrament School)
Wyandotte
140 Municipal College Campus, Simmons University November 21, 1976
(#76000906)
1018 S. 7th St.
38°14′22″N 85°45′56″W / 38.239444°N 85.765556°W / 38.239444; -85.765556 (Municipal College Campus, Simmons University)
Limerick
141 Dr. John Murray Farm July 12, 1983
(#83002708)
Murray Hill Pike
38°17′26″N 85°35′13″W / 38.290556°N 85.586944°W / 38.290556; -85.586944 (Dr. John Murray Farm)
Lyndon
142 Nitta Yuma Historic District February 10, 1983
(#83002714)
5028, 5040, 5044, and 5051 Nitta Yuma
38°19′19″N 85°37′39″W / 38.321944°N 85.6275°W / 38.321944; -85.6275 (Nitta Yuma Historic District)
Harrods Creek
143 Oakdale District September 6, 1983
(#83002715)
Roughly bounded by Terrace Park, Southern Parkway, 4th and Kenton Sts.
38°11′59″N 85°46′00″W / 38.199722°N 85.766667°W / 38.199722; -85.766667 (Oakdale District)
South Louisville
144 Olmsted Park System May 17, 1982
(#82002715)
Algonquin, Cherokee, Eastern, Southern, North, and South Western Parkways
38°12′55″N 85°46′34″W / 38.215278°N 85.776111°W / 38.215278; -85.776111 (Olmsted Park System)
Louisville
145 Omer/Pound House July 12, 1983
(#83002716)
6609 Billtown Rd.
38°08′55″N 85°32′34″W / 38.148611°N 85.542778°W / 38.148611; -85.542778 (Omer/Pound House)
Fern Creek
146 Oxmoor
Oxmoor
Oxmoor
July 13, 1976
(#76000907)
7500 Shelbyville Rd.
38°14′15″N 85°36′30″W / 38.2375°N 85.608333°W / 38.2375; -85.608333 (Oxmoor)
Norwood
147 Paget House and Heigold House Facade November 17, 1978
(#78001363)
1562 Fulton St. and River Rd.
38°15′53″N 85°43′40″W / 38.264722°N 85.727778°W / 38.264722; -85.727778 (Paget House and Heigold House Facade)
Butchertown
148 Pennsylvania Run Presbyterian Church July 12, 1983
(#83002720)
Vaughn's Mill Rd.
38°07′37″N 85°37′46″W / 38.126944°N 85.629444°W / 38.126944; -85.629444 (Pennsylvania Run Presbyterian Church)
Okolona
149 Peterson Avenue Hill March 24, 1980
(#80001614)
Peterson Ave.
38°14′58″N 85°41′49″W / 38.249444°N 85.696944°W / 38.249444; -85.696944 (Peterson Avenue Hill)
Crescent Hill
150 Peterson-Dumesnil House
Peterson-Dumesnil House
Peterson-Dumesnil House
October 31, 1975
(#75000773)
310 S. Peterson Ave.
38°15′03″N 85°41′47″W / 38.250833°N 85.696389°W / 38.250833; -85.696389 (Peterson-Dumesnil House)
Crescent Hill
151 Phoenix Hill Historic District
Phoenix Hill Historic District
Phoenix Hill Historic District
January 10, 1983
(#83002721)
Roughly bounded by Main, Campbell, Jefferson, Chestnut, Broadway, Hancock, Walnut, Shelby, Market, and Floyd Sts.
38°14′59″N 85°44′24″W / 38.249722°N 85.74°W / 38.249722; -85.74 (Phoenix Hill Historic District)
Phoenix Hill
152 Pirtle House August 16, 1983
(#83002722)
5803 Orion Rd.
38°18′18″N 85°38′49″W / 38.305°N 85.646944°W / 38.305; -85.646944 (Pirtle House)
Glenview
153 Preston-St. Catherine Street Historic District May 2, 1985
(#85000953)
Roughly bounded by Roland, Preston, Jackson, St. Catherine, and Floyd Sts.
38°14′11″N 85°44′58″W / 38.236389°N 85.749444°W / 38.236389; -85.749444 (Preston-St. Catherine Street Historic District)
Shelby Park
154 Repton May 13, 1982
(#82002717)
314 Ridgedale Rd.
38°15′38″N 85°41′47″W / 38.260556°N 85.696389°W / 38.260556; -85.696389 (Repton)
Clifton Heights
155 Ridgeway
Ridgeway
Ridgeway
April 11, 1973
(#73000810)
4095 Massie Ave.
38°15′50″N 85°38′53″W / 38.263889°N 85.648056°W / 38.263889; -85.648056 (Ridgeway)
St. Matthews
156 Rockdale July 12, 1983
(#83002727)
12109 Taylorsville Rd.
38°12′20″N 85°31′39″W / 38.205556°N 85.5275°W / 38.205556; -85.5275 (Rockdale)
Jeffersontown
157 Rockledge August 16, 1983
(#83002728)
4810 Upper River Rd.
38°18′20″N 85°39′11″W / 38.305556°N 85.653056°W / 38.305556; -85.653056 (Rockledge)
Glenview
158 St. Bartholomew Parish School August 5, 2010
(#10000531)
2036 Buechel Bank Rd.
38°11′03″N 85°38′53″W / 38.184167°N 85.648056°W / 38.184167; -85.648056 (St. Bartholomew Parish School)
Newburg
159 St. Bonifacius Kirche Complex October 29, 1982
(#82001562)
501-531 E. Liberty St.
38°15′04″N 85°44′39″W / 38.251109°N 85.744037°W / 38.251109; -85.744037 (St. Bonifacius Kirche Complex)
Phoenix Hill
160 St. Elizabeth of Hungary Roman Catholic Church May 6, 1982
(#82002721)
1024-1028 E. Burnett St.
38°13′22″N 85°44′23″W / 38.222778°N 85.739722°W / 38.222778; -85.739722 (St. Elizabeth of Hungary Roman Catholic Church)
Schnitzelburg
161 Saint Frances of Rome School March 26, 1987
(#87000515)
2105-2117 Payne St.
38°15′10″N 85°42′25″W / 38.252782°N 85.707051°W / 38.252782; -85.707051 (Saint Frances of Rome School)
Clifton
162 St. Therese Roman Catholic Church, School, and Rectory July 28, 1975
(#75000776)
1010 Schiller Ave.
38°14′08″N 85°43′56″W / 38.235556°N 85.732222°W / 38.235556; -85.732222 (St. Therese Roman Catholic Church, School, and Rectory)
Germantown
163 St. Vincent DePaul Church, Rectory, School, St. Ursula Home and Convent November 15, 1984
(#84000380)
Oak and Shelby Sts., and 1214 Logan St.
38°13′59″N 85°44′27″W / 38.233056°N 85.740833°W / 38.233056; -85.740833 (St. Vincent DePaul Church, Rectory, School, St. Ursula Home and Convent)
Shelby Park
164 Selema Hall
Selema Hall
Selema Hall
September 6, 1978
(#78001366)
2837 Riedling Dr.
38°15′42″N 85°41′32″W / 38.261667°N 85.692222°W / 38.261667; -85.692222 (Selema Hall)
Butchertown/Clifton
165 Shady Brook Farm August 16, 1983
(#83002731)
Avish Lane
38°19′06″N 85°38′22″W / 38.318333°N 85.639444°W / 38.318333; -85.639444 (Shady Brook Farm)
Harrods Creek
166 Shelby Park Branch Library December 3, 1980
(#80001619)
600 E. Oak St.
38°14′01″N 85°44′44″W / 38.233611°N 85.745556°W / 38.233611; -85.745556 (Shelby Park Branch Library)
Shelby Park
167 Shwab House August 16, 1983
(#83002733)
4812 Upper River Rd.
38°18′28″N 85°39′20″W / 38.307778°N 85.655556°W / 38.307778; -85.655556 (Shwab House)
Glenview
168 Simeon Lewis Rural Historic District November 25, 2005
(#05001319)
5215 Bardstown Rd.
38°10′19″N 85°36′26″W / 38.171944°N 85.607222°W / 38.171944; -85.607222 (Simeon Lewis Rural Historic District)
Buechel
169 Smoketown Historic District July 3, 1997
(#97000661)
Roughly bounded by Preston, Caldwell, and Jacob Sts., and the alley east of Shelby St.
38°14′27″N 85°44′38″W / 38.240833°N 85.743889°W / 38.240833; -85.743889 (Smoketown Historic District)
Smoketown
170 Snapp House December 5, 1980
(#80001577)
8300 Bardstown Rd.
38°07′41″N 85°34′37″W / 38.128056°N 85.576944°W / 38.128056; -85.576944 (Snapp House)
Buechel
171 Soldiers Retreat July 12, 1983
(#83002734)
Seaton Springs Parkway
38°14′09″N 85°34′45″W / 38.235833°N 85.579167°W / 38.235833; -85.579167 (Soldiers Retreat)
Lyndon
172 South Louisville Reformed Church September 6, 1983
(#83002735)
1060 Lynnhurst Ave.
38°10′41″N 85°46′54″W / 38.178056°N 85.781667°W / 38.178056; -85.781667 (South Louisville Reformed Church)
Beechmont
173 Southern Heights-Beechmont District September 6, 1983
(#83002736)
Roughly bounded by Southern Parkway, 6th St., Ashland, and Southern Heights Aves.
38°11′13″N 85°46′04″W / 38.186944°N 85.767778°W / 38.186944; -85.767778 (Southern Heights-Beechmont District)
Beechmont
174 Spring Station
Spring Station
Spring Station
December 12, 1977
(#77000627)
3241 Trinity Rd.
38°14′49″N 85°40′09″W / 38.246944°N 85.669167°W / 38.246944; -85.669167 (Spring Station)
Rockcreek-Lexington Road
175 Steam Engine Company No. 3 November 7, 1980
(#80001629)
802-804 E. Main St.
38°15′16″N 85°44′14″W / 38.254444°N 85.737222°W / 38.254444; -85.737222 (Steam Engine Company No. 3)
Butchertown
176 Steam Engine Company No. 4 November 7, 1980
(#80001630)
1024 Logan St.
38°14′10″N 85°44′23″W / 38.236111°N 85.739722°W / 38.236111; -85.739722 (Steam Engine Company No. 4)
Shelby Park
177 Steam Engine Company No. 10 November 7, 1980
(#80001622)
1419 E. Washington
38°15′29″N 85°43′36″W / 38.258141°N 85.726556°W / 38.258141; -85.726556 (Steam Engine Company No. 10)
Butchertown
178 Steam Engine Company No. 18 November 7, 1980
(#80001624)
2600 S. 4th St.
38°13′33″N 85°45′54″W / 38.225833°N 85.765°W / 38.225833; -85.765 (Steam Engine Company No. 18)
South Louisville
179 Steam Engine Company No. 22 November 7, 1980
(#80001628)
37th and Broadway
38°15′00″N 85°48′46″W / 38.250061°N 85.812698°W / 38.250061; -85.812698 (Steam Engine Company No. 22)
Shawnee
180 Arthur P. Stitzel House March 22, 1989
(#87000366)
9707 Shelbyville Rd.
38°14′46″N 85°34′27″W / 38.246111°N 85.574167°W / 38.246111; -85.574167 (Arthur P. Stitzel House)
Wildwood
181 Zodia Stivers House December 5, 1980
(#80001578)
Fern Creek
38°11′44″N 85°37′12″W / 38.195556°N 85.62°W / 38.195556; -85.62 (Zodia Stivers House)
Buechel
182 Ben Stout House July 12, 1983
(#83002738)
8630 Stout Rd.
38°07′16″N 85°32′12″W / 38.121111°N 85.536667°W / 38.121111; -85.536667 (Ben Stout House)
Jeffersontown
183 Stuart Building March 14, 1985
(#85000560)
601 W. Oak St.
38°14′07″N 85°45′50″W / 38.235278°N 85.763889°W / 38.235278; -85.763889 (Stuart Building)
Limerick
184 Stucky House December 5, 1980
(#80001590)
3504 Marlin Dr.
38°11′27″N 85°34′34″W / 38.190833°N 85.576111°W / 38.190833; -85.576111 (Stucky House)
Jeffersontown
185 Sunnyside March 14, 1985
(#85000561)
3020 Poppy Way
38°14′51″N 85°40′43″W / 38.2475°N 85.678611°W / 38.2475; -85.678611 (Sunnyside)
Cherokee Gardens
186 Taggart House December 5, 1980
(#80001579)
5000 Bardstown Rd.
38°10′29″N 85°37′06″W / 38.174722°N 85.618333°W / 38.174722; -85.618333 (Taggart House)
Buechel
187 Zachary Taylor House
Zachary Taylor House
Zachary Taylor House
October 15, 1966
(#66000359)
5608 Apache Rd.
38°16′45″N 85°38′50″W / 38.279167°N 85.647222°W / 38.279167; -85.647222 (Zachary Taylor House)
Indian Hills boyhood home of the twelfth President of the United States; also known as Springfield
188 Zachary Taylor National Cemetery
Zachary Taylor National Cemetery
Zachary Taylor National Cemetery
November 3, 1983
(#83003733)
4701 Brownsboro Rd.
38°16′39″N 85°38′21″W / 38.2775°N 85.639167°W / 38.2775; -85.639167 (Zachary Taylor National Cemetery)
St. Matthews
189 Three Mile Tollhouse October 1, 1990
(#90001489)
2311 Frankfort Ave.
38°15′13″N 85°42′09″W / 38.253611°N 85.7025°W / 38.253611; -85.7025 (Three Mile Tollhouse)
Clifton
190 George H. Tingley Elementary School July 12, 1984
(#84001586)
1311-1317 S. Preston St.
38°13′49″N 85°44′59″W / 38.230278°N 85.749722°W / 38.230278; -85.749722 (George H. Tingley Elementary School)
Shelby Park
191 James Trigg House December 5, 1980
(#80001640)
Covered Bridge Rd.
38°21′12″N 85°36′41″W / 38.353333°N 85.611389°W / 38.353333; -85.611389 (James Trigg House)
Prospect
192 Hazael Tucker House December 5, 1980
(#80001591)
2406 Tucker Station Rd.
Boundary increase (listed May 1, 1986, refnum 86001046): Jeffersontown, KY

38°12′21″N 85°33′01″W / 38.205833°N 85.550278°W / 38.205833; -85.550278 (Hazael Tucker House)
Jeffersontown
193 Tway House December 5, 1980
(#80001592)
1021 Watterson Trail
38°13′54″N 85°33′58″W / 38.231667°N 85.566111°W / 38.231667; -85.566111 (Tway House)
Jeffersontown
194 Tyler Settlement Rural Historic District
Tyler Settlement Rural Historic District
Tyler Settlement Rural Historic District
May 1, 1986
(#86001045)
Roughly bounded by the Southern railroad line, Taylorsville Rd., and Jeffersontown City
38°11′37″N 85°31′47″W / 38.193611°N 85.529722°W / 38.193611; -85.529722 (Tyler Settlement Rural Historic District)
Jeffersontown
195 Moses Tyler House July 12, 1983
(#83002744)
3200 Tucker Station Rd.
38°11′45″N 85°32′02″W / 38.195833°N 85.533889°W / 38.195833; -85.533889 (Moses Tyler House)
Jeffersontown
196 Robert Tylor Place July 12, 1983
(#83002739)
12603 Taylorsville Rd.
38°11′28″N 85°31′14″W / 38.191111°N 85.520556°W / 38.191111; -85.520556 (Robert Tylor Place)
Jeffersontown
197 University of Louisville Belknap Campus
University of Louisville Belknap Campus
University of Louisville Belknap Campus
June 25, 1976
(#76000908)
2301 S. 3rd St.
38°12′56″N 85°45′38″W / 38.215556°N 85.760556°W / 38.215556; -85.760556 (University of Louisville Belknap Campus)
University of Louisville
198 Ursuline Academy and Convent June 13, 1978
(#78001369)
800 E. Chestnut St.
38°14′48″N 85°44′20″W / 38.246667°N 85.738889°W / 38.246667; -85.738889 (Ursuline Academy and Convent)
Phoenix Hill
199 Von Allmen Dairy Farm House December 11, 2007
(#07001251)
5050 Norton Healthcare Boulevard
38°18′47″N 85°34′28″W / 38.313056°N 85.574444°W / 38.313056; -85.574444 (Von Allmen Dairy Farm House)
Worthington
200 Waverly Hills Tuberculosis Sanitarium Historic Buildings
Waverly Hills Tuberculosis Sanitarium Historic Buildings
Waverly Hills Tuberculosis Sanitarium Historic Buildings
July 12, 1983
(#83002746)
8101 Dixie Highway
38°07′53″N 85°50′28″W / 38.131389°N 85.841111°W / 38.131389; -85.841111 (Waverly Hills Tuberculosis Sanitarium Historic Buildings)
Waverly Hills
201 Westwood Farm July 2, 1983
(#83002749)
7800 Six Mile Lane
38°11′48″N 85°36′04″W / 38.196667°N 85.601111°W / 38.196667; -85.601111 (Westwood Farm)
Jeffersontown
202 Widman's Saloon and Grocery June 13, 1990
(#89002016)
2317-19 Frankfort Ave.
38°15′13″N 85°42′09″W / 38.253611°N 85.7025°W / 38.253611; -85.7025 (Widman's Saloon and Grocery)
Clifton
203 Wilhoyte House December 5, 1980
(#80001640)
Covered Bridge Rd.
38°21′20″N 85°35′50″W / 38.355556°N 85.597222°W / 38.355556; -85.597222 (Wilhoyte House)
Prospect
204 Abraham L. Williams L & N Guest House December 5, 1980
(#80001634)
Murphy Lane
38°16′11″N 85°31′44″W / 38.269722°N 85.528889°W / 38.269722; -85.528889 (Abraham L. Williams L & N Guest House)
Lyndon
205 Winchester House July 12, 1983
(#83002751)
613 Breckinridge Lane
38°14′37″N 85°38′43″W / 38.243611°N 85.645278°W / 38.243611; -85.645278 (Winchester House)
St. Matthews
206 Winkworth August 16, 1983
(#83002752)
3200 Boxhill Lane
38°18′05″N 85°39′28″W / 38.301389°N 85.657778°W / 38.301389; -85.657778 (Winkworth)
Glenview
207 Wirth, Lang and Company-The Louisville Leather Company Tannery Building August 2, 2000
(#00000869)
711-715 Brent St.
38°14′35″N 85°44′06″W / 38.243056°N 85.735°W / 38.243056; -85.735 (Wirth, Lang and Company-The Louisville Leather Company Tannery Building)
Smoketown
208 Wolf Pen Branch Mill January 5, 1978
(#78001344)
East of Harrods Creek on Wolf Pen Branch Rd.
38°19′48″N 85°35′47″W / 38.33°N 85.596389°W / 38.33; -85.596389 (Wolf Pen Branch Mill)
Harrods Creek
209 Woodside/John T. Bate House August 16, 1983
(#83002753)
3100 Woodside Rd.
38°17′39″N 85°38′53″W / 38.294167°N 85.648056°W / 38.294167; -85.648056 (Woodside/John T. Bate House)
Glenview
210 George B. Yenowine House December 28, 1980
(#80004599)
1021 Watterson Trail
38°13′41″N 85°32′53″W / 38.228056°N 85.548056°W / 38.228056; -85.548056 (George B. Yenowine House)
Middletown
211 Yenowine-Kennedy House July 12, 1983
(#83002756)
4420 Taylorsville Rd.
38°13′05″N 85°36′12″W / 38.218056°N 85.603333°W / 38.218056; -85.603333 (Yenowine-Kennedy House)
Jeffersontown

See also[edit]

References[edit]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.