National Register of Historic Places listings in Boyle County, Kentucky


Location of Boyle County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Boyle 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.[1]

There are 99 properties and districts listed on the National Register in the county, including 3 that are National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]

Map all coordinates using OpenStreetMap

Download coordinates as:

  • KML
  • GPX (all coordinates)
  • GPX (primary coordinates)
  • GPX (secondary coordinates)

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Aliceton Camp Meeting Ground Upload image April 9, 1998
(#98000329)
657 Ward's Branch Rd.
37°35′22″N 85°01′49″W / 37.589444°N 85.030278°W / 37.589444; -85.030278 (Aliceton Camp Meeting Ground)
Gravel Switch
2 John Barbee House Upload image June 23, 1983
(#83002578)
Kentucky Route 34
37°39′51″N 84°43′33″W / 37.664167°N 84.725833°W / 37.664167; -84.725833 (John Barbee House)
Bryantsville
3 Thomas Barbee House Upload image June 26, 2019
(#100004121)
204 E. Walnut St.
37°38′40″N 84°46′06″W / 37.6444°N 84.7683°W / 37.6444; -84.7683 (Thomas Barbee House)
Danville
4 H.P. Bottom House
H.P. Bottom House
H.P. Bottom House
January 1, 1976
(#76000851)
Northwest of Perryville on Old Mackville Rd.
37°39′52″N 84°58′14″W / 37.664444°N 84.970556°W / 37.664444; -84.970556 (H.P. Bottom House)
Perryville
5 Bower House Upload image May 28, 1999
(#97001367)
Kentucky Route 34
37°35′50″N 84°53′43″W / 37.597222°N 84.895278°W / 37.597222; -84.895278 (Bower House)
Parksville
6 Boyle County Courthouse
Boyle County Courthouse
Boyle County Courthouse
More images
April 11, 1973
(#73000790)
Main and 4th Sts.
37°38′47″N 84°46′24″W / 37.646389°N 84.773333°W / 37.646389; -84.773333 (Boyle County Courthouse)
Danville
7 Judge John Boyle House Upload image November 25, 1980
(#80001485)
North of Danville on Bellows Mill Rd.
37°42′58″N 84°47′37″W / 37.716111°N 84.793611°W / 37.716111; -84.793611 (Judge John Boyle House)
Danville Demolished in 2017.[5]
8 T. B. Bright House and Farmstead Upload image November 19, 1997
(#97001356)
Kentucky Route 34, 1 mile (1.6 km) east of Danville
37°39′52″N 84°43′38″W / 37.664444°N 84.727222°W / 37.664444; -84.727222 (T. B. Bright House and Farmstead)
Danville
9 Nimrod I. Buster House and Farmstead Upload image November 21, 1997
(#97001359)
0.2 miles (0.32 km) east of Buster Rd., 0.1 miles (0.16 km) south of Mercer County line
37°42′53″N 84°46′42″W / 37.714722°N 84.778333°W / 37.714722; -84.778333 (Nimrod I. Buster House and Farmstead)
Danville
10 Caldwell House Upload image June 23, 1983
(#83002579)
Off U.S. Route 150
37°38′07″N 84°51′13″W / 37.635278°N 84.853611°W / 37.635278; -84.853611 (Caldwell House)
Danville
11 Charles W. Caldwell House Upload image May 28, 1999
(#97001361)
0.2 miles (0.32 km) north of Kentucky Route 34, 0.6 miles (0.97 km) west of U.S Route 127
37°37′47″N 84°48′38″W / 37.629722°N 84.810556°W / 37.629722; -84.810556 (Charles W. Caldwell House)
Danville
12 W. Logan Caldwell Farmstead Upload image May 28, 1999
(#97001368)
Irvine Rd., 0.4 miles (0.64 km) north of Kentucky Route 34
37°37′13″N 84°51′04″W / 37.620278°N 84.851111°W / 37.620278; -84.851111 (W. Logan Caldwell Farmstead)
Danville
13 Cambus-Kenneth Estate Upload image November 17, 1977
(#77000602)
3 miles (4.8 km) northwest of Danville off U.S. Route 127
37°40′13″N 84°47′59″W / 37.670278°N 84.799722°W / 37.670278; -84.799722 (Cambus-Kenneth Estate)
Danville
14 Carnegie Library
Carnegie Library
Carnegie Library
More images
March 28, 1986
(#86000645)
Centre College campus
37°38′40″N 84°46′45″W / 37.644444°N 84.779167°W / 37.644444; -84.779167 (Carnegie Library)
Danville
15 Cincinnati Southern Railroad Culvert-CSRR Upload image April 9, 1998
(#98000327)
Crossing of Norfolk Southern railroad line and Mocks Branch
37°41′54″N 84°46′48″W / 37.698333°N 84.78°W / 37.698333; -84.78 (Cincinnati Southern Railroad Culvert-CSRR)
Danville
16 Clifton Baptist Church Complex Upload image February 12, 1998
(#98000085)
Clifton Rd., 1 mile (1.6 km) northeast of Kentucky Route 52
37°38′49″N 84°41′30″W / 37.646944°N 84.691667°W / 37.646944; -84.691667 (Clifton Baptist Church Complex)
Clifton
17 Clifton Road Culvert Upload image November 21, 1997
(#97001375)
Clifton Rd., 0.6 miles (0.97 km) north of Kentucky Route 52
37°38′31″N 84°41′44″W / 37.641944°N 84.695556°W / 37.641944; -84.695556 (Clifton Road Culvert)
Clifton
18 Confederate Monument in Danville
Confederate Monument in Danville
Confederate Monument in Danville
July 17, 1997
(#97000720)
Junction of Main and College Sts.
37°38′44″N 84°46′42″W / 37.645556°N 84.778333°W / 37.645556; -84.778333 (Confederate Monument in Danville)
Danville
19 Confederate Monument in Perryville
Confederate Monument in Perryville
Confederate Monument in Perryville
More images
July 17, 1997
(#97000722)
Perryville State Historic Site, 2.5 miles (4.0 km) northwest of Perryville
37°40′29″N 84°58′17″W / 37.674722°N 84.971389°W / 37.674722; -84.971389 (Confederate Monument in Perryville)
Perryville
20 Constitution Square Historic District
Constitution Square Historic District
Constitution Square Historic District
More images
April 2, 1976
(#76000847)
Bounded by Main and Walnut Sts., 1st and 2nd Sts.
37°38′42″N 84°46′14″W / 37.645°N 84.770556°W / 37.645; -84.770556 (Constitution Square Historic District)
Danville
21 Crawford House
Crawford House
Crawford House
January 1, 1976
(#76000852)
Northeast of Perryville off U.S. Route 68
37°39′45″N 84°56′24″W / 37.6625°N 84.94°W / 37.6625; -84.94 (Crawford House)
Perryville
22 William Crow House
William Crow House
William Crow House
June 23, 1983
(#83002581)
Off Kentucky Route 52
37°38′21″N 84°44′46″W / 37.639167°N 84.746111°W / 37.639167; -84.746111 (William Crow House)
Bryantsville
23 Crow-Barbee House
Crow-Barbee House
Crow-Barbee House
June 23, 1983
(#83002580)
Stanford Rd. and Alta Ave.
37°38′30″N 84°45′39″W / 37.641667°N 84.760833°W / 37.641667; -84.760833 (Crow-Barbee House)
Danville
24 Henry Cutter Houses
Henry Cutter Houses
Henry Cutter Houses
More images
November 21, 1997
(#97001374)
678 and 690 Shelby St.
37°35′07″N 84°47′33″W / 37.585278°N 84.7925°W / 37.585278; -84.7925 (Henry Cutter Houses)
Junction City
25 Danville Commercial District
Danville Commercial District
Danville Commercial District
March 31, 1986
(#86000643)
W. Main between N. 5th and N. 1st, and area bounded by S. 3rd, W. Walnut, and S. 4th
37°38′43″N 84°46′19″W / 37.645278°N 84.771944°W / 37.645278; -84.771944 (Danville Commercial District)
Danville
26 Danville National Cemetery
Danville National Cemetery
Danville National Cemetery
More images
May 29, 1998
(#98000591)
277 N. 1st St.
37°39′13″N 84°46′15″W / 37.653611°N 84.770833°W / 37.653611; -84.770833 (Danville National Cemetery)
Danville
27 Dutch Barn Upload image July 31, 1998
(#98000941)
Junction of Spears Ln. and Kentucky Route 33 east of Shakertown Rd.
37°40′44″N 84°45′15″W / 37.678889°N 84.754167°W / 37.678889; -84.754167 (Dutch Barn)
Danville
28 East Main Street Historic District
East Main Street Historic District
East Main Street Historic District
March 31, 1986
(#86000640)
419-619 E. Main St.
37°38′42″N 84°45′42″W / 37.645°N 84.761667°W / 37.645; -84.761667 (East Main Street Historic District)
Danville built between 1890 and 1930
29 First Christian Church
First Christian Church
First Christian Church
April 9, 1998
(#98000331)
Junction of Shelby and Cemetery Sts.
37°35′05″N 84°47′29″W / 37.584722°N 84.791389°W / 37.584722; -84.791389 (First Christian Church)
Junction City
30 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
More images
March 31, 1986
(#86000638)
W. Main between N. 5th and N. 6th Sts.
37°38′44″N 84°46′38″W / 37.645556°N 84.777222°W / 37.645556; -84.777222 (First Presbyterian Church)
Danville
31 Forest Hill Upload image October 16, 1989
(#89001712)
Kentucky Route 34, 3 miles (4.8 km) northeast of Danville
37°40′09″N 84°43′47″W / 37.669167°N 84.729722°W / 37.669167; -84.729722 (Forest Hill)
Danville
32 Forkland School and Gymnasium
Forkland School and Gymnasium
Forkland School and Gymnasium
February 12, 1998
(#98000086)
Junction of Kentucky Route 37 and Curtis Rd.
37°33′06″N 84°59′06″W / 37.551667°N 84.985°W / 37.551667; -84.985 (Forkland School and Gymnasium)
Gravel Switch
33 Gentry House Upload image November 19, 1997
(#97001370)
Kentucky Route 150, 0.4 miles (0.64 km) south of its bypass
37°37′01″N 84°43′44″W / 37.616944°N 84.728889°W / 37.616944; -84.728889 (Gentry House)
Danville
34 Goodall Building
Goodall Building
Goodall Building
January 8, 2014
(#13001047)
470 Stanford Rd.
37°38′28″N 84°45′50″W / 37.641111°N 84.763889°W / 37.641111; -84.763889 (Goodall Building)
Danville
35 Granite Hill Farmstead
Granite Hill Farmstead
Granite Hill Farmstead
November 19, 1997
(#97001355)
2570 Lancaster Rd.
37°37′47″N 84°43′48″W / 37.629722°N 84.73°W / 37.629722; -84.73 (Granite Hill Farmstead)
Danville
36 Willis Grimes House Upload image November 21, 1997
(#97001362)
8803 Kentucky Route 34
37°37′14″N 84°49′36″W / 37.620556°N 84.826667°W / 37.620556; -84.826667 (Willis Grimes House)
Danville
37 Guthrie-May House Upload image May 28, 1999
(#98000336)
North of the junction of Kentucky Routes 37 and 243
37°33′12″N 85°01′24″W / 37.553333°N 85.023333°W / 37.553333; -85.023333 (Guthrie-May House)
Gravel Switch
38 Hankla-Walker House Upload image July 31, 1998
(#98000931)
0.3 miles (0.48 km) northwest of Kentucky Route 1920, 0.6 miles (0.97 km) south of Whites Rd.
37°40′37″N 84°57′41″W / 37.676944°N 84.961389°W / 37.676944; -84.961389 (Hankla-Walker House)
Perryville
39 Harlan's Station Site Upload image October 21, 1976
(#76000848)
5 miles (8.0 km) west of Danville on Salt River Rd.
37°40′21″N 84°52′21″W / 37.6725°N 84.8725°W / 37.6725; -84.8725 (Harlan's Station Site)
Danville
40 Elijah Harlan House Upload image June 23, 1983
(#83002582)
U.S. Route 150
37°40′07″N 84°52′09″W / 37.668611°N 84.869167°W / 37.668611; -84.869167 (Elijah Harlan House)
Danville
41 Harlan-Bruce House Upload image November 14, 1978
(#78001304)
5 miles (8.0 km) east of Danville off Kentucky Route 52
37°37′40″N 84°42′31″W / 37.6278°N 84.7086°W / 37.6278; -84.7086 (Harlan-Bruce House)
Danville
42 Harrodsburg Pike Rural Historic District Upload image December 21, 1998
(#98000942)
Western side of U.S. Route 127, 3.25 miles (5.23 km) south of the county line
37°40′49″N 84°48′31″W / 37.6803°N 84.8086°W / 37.6803; -84.8086 (Harrodsburg Pike Rural Historic District)
Danville
43 W.H. Haskins House
W.H. Haskins House
W.H. Haskins House
March 31, 1986
(#86000636)
420 Lexington Ave.
37°39′05″N 84°45′32″W / 37.6514°N 84.7589°W / 37.6514; -84.7589 (W.H. Haskins House)
Danville
44 A. Hutchings House Upload image November 19, 1997
(#97001353)
Kentucky Route 52, 0.2 miles (0.32 km) west of its junction with Kentucky Route 590
37°38′07″N 84°41′11″W / 37.6353°N 84.6864°W / 37.6353; -84.6864 (A. Hutchings House)
Danville
45 Jacobs Hall, Kentucky School for the Deaf
Jacobs Hall, Kentucky School for the Deaf
Jacobs Hall, Kentucky School for the Deaf
More images
October 15, 1966
(#66000354)
S. 3rd St.
37°38′29″N 84°46′18″W / 37.6414°N 84.7717°W / 37.6414; -84.7717 (Jacobs Hall, Kentucky School for the Deaf)
Danville
46 Junction City Municipal Building
Junction City Municipal Building
Junction City Municipal Building
April 9, 1998
(#98000328)
Junction of Shelby and Lucas Sts.
37°35′14″N 84°47′49″W / 37.5872°N 84.7969°W / 37.5872; -84.7969 (Junction City Municipal Building)
Junction City built in 1939
47 Abner Knox Farm Upload image June 23, 1983
(#83002583)
U.S. Route 150
37°38′59″N 84°51′51″W / 37.6497°N 84.8642°W / 37.6497; -84.8642 (Abner Knox Farm)
Danville
48 Lazy Acres Farm Upload image May 28, 1999
(#97001372)
3910 Hustonville Rd.
37°35′22″N 84°46′27″W / 37.5894°N 84.7742°W / 37.5894; -84.7742 (Lazy Acres Farm)
Danville
49 Lexington Avenue-Broadway Historic District
Lexington Avenue-Broadway Historic District
Lexington Avenue-Broadway Historic District
January 12, 1987
(#87000198)
W. and E. Lexington between N. 5th and Old Wilderness Rd. and area bounded by N. Larrimore, W. Broadway, and N. 5th
37°38′55″N 84°46′15″W / 37.6486°N 84.7708°W / 37.6486; -84.7708 (Lexington Avenue-Broadway Historic District)
Danville
50 Maple Avenue District
Maple Avenue District
Maple Avenue District
June 16, 1987
(#87001241)
Both sides of Maple Ave. between W. Main and High
37°38′59″N 84°46′57″W / 37.6497°N 84.7825°W / 37.6497; -84.7825 (Maple Avenue District)
Danville
51 Marshall House Upload image June 23, 1983
(#83002584)
Off Kentucky Route 34
37°37′14″N 84°48′29″W / 37.6206°N 84.8081°W / 37.6206; -84.8081 (Marshall House)
Junction City
52 Marshall-Wallace House Upload image March 16, 2021
(#100006268)
350 Harberson Ln.
37°36′04″N 84°53′58″W / 37.6010°N 84.8995°W / 37.6010; -84.8995 (Marshall-Wallace House)
Danville
53 Peter Mason House Upload image November 27, 1991
(#91001711)
Off U.S. Route 127, 3 miles (4.8 km) north of Danville
37°41′55″N 84°48′42″W / 37.6986°N 84.8117°W / 37.6986; -84.8117 (Peter Mason House)
Danville
54 McClure-Barbee House
McClure-Barbee House
McClure-Barbee House
March 7, 1973
(#73000791)
304 S. 4th St.
37°38′36″N 84°46′26″W / 37.6433°N 84.7739°W / 37.6433; -84.7739 (McClure-Barbee House)
Danville
55 Dr. Ephraim McDowell House
Dr. Ephraim McDowell House
Dr. Ephraim McDowell House
More images
October 15, 1966
(#66000355)
125-127 S. 2nd St.
37°38′43″N 84°46′15″W / 37.6453°N 84.7708°W / 37.6453; -84.7708 (Dr. Ephraim McDowell House)
Danville
56 McFerran House Upload image November 21, 1997
(#97001360)
U.S. Route 127, 0.2 miles (0.32 km) south of Kentucky Route 150
37°36′54″N 84°46′37″W / 37.615°N 84.7769°W / 37.615; -84.7769 (McFerran House)
Danville
57 McGrorty Avenue-Old Wilderness Road Historic District Upload image March 7, 2019
(#100003476)
Wilderness Rd. between E. Broadway and Fitzpatrick St.
37°38′51″N 84°45′56″W / 37.6474°N 84.7656°W / 37.6474; -84.7656 (McGrorty Avenue-Old Wilderness Road Historic District)
Danville
58 Melrose Upload image April 3, 1986
(#86000631)
U.S. Route 127
37°41′19″N 84°47′43″W / 37.6886°N 84.7953°W / 37.6886; -84.7953 (Melrose)
Danville
59 James P. Mitchell House and Farmstead Upload image November 19, 1997
(#97001349)
Kentucky Route 34, 0.4 miles (0.64 km) from its junction with Kentucky Route 1856
37°36′04″N 84°56′42″W / 37.6011°N 84.945°W / 37.6011; -84.945 (James P. Mitchell House and Farmstead)
Mitchellsburg
60 Mitchellsburg Louisville and Nashville Railroad Culvert Upload image April 9, 1998
(#98000332)
L&N railroad grade over Buck Creek
37°36′05″N 84°57′10″W / 37.6014°N 84.9528°W / 37.6014; -84.9528 (Mitchellsburg Louisville and Nashville Railroad Culvert)
Mitchellsburg
61 Randolf Mock Farm Upload image June 23, 1983
(#83002585)
Off Kentucky Route 33
37°41′44″N 84°45′06″W / 37.6956°N 84.7517°W / 37.6956; -84.7517 (Randolf Mock Farm)
Danville
62 Christopher Collins Moore Farm Upload image December 29, 1994
(#94001506)
3901 Harrodsburg Rd.
37°41′29″N 84°48′08″W / 37.6914°N 84.8022°W / 37.6914; -84.8022 (Christopher Collins Moore Farm)
Danville
63 J.J. Moore House Upload image November 21, 1997
(#97001369)
Junction of Kentucky Routes 34 and 1822
37°36′20″N 84°52′54″W / 37.605556°N 84.881667°W / 37.605556; -84.881667 (J.J. Moore House)
Parksville
64 The Norton Center for the Arts
The Norton Center for the Arts
The Norton Center for the Arts
October 26, 2023
(#100009524)
600 West Walnut Street (Centre College campus)
37°38′43″N 84°46′45″W / 37.6452°N 84.7792°W / 37.6452; -84.7792 (The Norton Center for the Arts)
Danville
65 Old Centre, Centre College
Old Centre, Centre College
Old Centre, Centre College
More images
August 25, 1972
(#72000529)
W. Walnut St., Centre College campus
37°38′44″N 84°46′54″W / 37.645556°N 84.781667°W / 37.645556; -84.781667 (Old Centre, Centre College)
Danville
66 Mary Simpson Oldham House Upload image November 19, 1997
(#97001364)
2907 Perryville Rd.
37°39′20″N 84°49′12″W / 37.655556°N 84.82°W / 37.655556; -84.82 (Mary Simpson Oldham House)
Danville
67 Penn's Store
Penn's Store
Penn's Store
February 12, 1998
(#98000094)
0.1 miles (0.16 km) west of Kentucky Route 243, on Boyle-Casey County line
37°32′59″N 85°01′41″W / 37.549722°N 85.028056°W / 37.549722; -85.028056 (Penn's Store)
Gravel Switch
68 Perryville Battlefield
Perryville Battlefield
Perryville Battlefield
More images
October 15, 1966
(#66000356)
West of Perryville on U.S. Route 150
37°40′35″N 84°58′04″W / 37.676484°N 84.967711°W / 37.676484; -84.967711 (Perryville Battlefield)
Perryville
69 Perryville Historic District
Perryville Historic District
Perryville Historic District
October 25, 1973
(#73000792)
Roughly bounded by Sheridan Ave., Wood, Jefferson, and 5th Sts.
37°38′58″N 84°57′04″W / 37.649444°N 84.951111°W / 37.649444; -84.951111 (Perryville Historic District)
Perryville Includes the Elmwood Inn.
70 Pleasant Vale Upload image November 15, 1984
(#84000357)
Lexington Rd.
37°40′19″N 84°45′05″W / 37.671944°N 84.751389°W / 37.671944; -84.751389 (Pleasant Vale)
Danville
71 Purdom-Lewis-Hutchison House Upload image November 19, 1997
(#97001351)
Curtis Rd. at the Rolling Fork River
37°32′37″N 84°58′57″W / 37.543611°N 84.9825°W / 37.543611; -84.9825 (Purdom-Lewis-Hutchison House)
Gravel Switch
72 Rice-Worthington House Upload image March 30, 1995
(#95000301)
0.3 miles (0.48 km) south of Faulconer Rd., on S. Buster Pike
37°42′08″N 84°46′49″W / 37.702222°N 84.780278°W / 37.702222; -84.780278 (Rice-Worthington House)
Danville
73 James Robinson House Upload image April 9, 1998
(#98000333)
Kentucky Route 1856, 1.5 miles (2.4 km) north of Kentucky Route 34
37°37′04″N 84°57′16″W / 37.617778°N 84.954444°W / 37.617778; -84.954444 (James Robinson House)
Mitchellsburg
74 Rosel Hotel
Rosel Hotel
Rosel Hotel
November 21, 1997
(#97001371)
Junction of Shelby St. and White Oak Rd.
37°35′15″N 84°47′51″W / 37.5875°N 84.7975°W / 37.5875; -84.7975 (Rosel Hotel)
Junction City
75 Roselawn Upload image March 13, 1986
(#86000369)
U.S. Route 127
37°40′54″N 84°47′18″W / 37.681667°N 84.788333°W / 37.681667; -84.788333 (Roselawn)
Danville
76 St. James A.M.E. Church
St. James A.M.E. Church
St. James A.M.E. Church
January 23, 2013
(#12001198)
124 E. Walnut St.
37°38′39″N 84°46′08″W / 37.644167°N 84.768889°W / 37.644167; -84.768889 (St. James A.M.E. Church)
Danville
77 St. Mildred's Court-West Lexington Avenue Historic District
St. Mildred's Court-West Lexington Avenue Historic District
St. Mildred's Court-West Lexington Avenue Historic District
January 28, 1994
(#93001582)
125-162 St. Mildred's Ct. and 797-852 W. Lexington Ave.
37°38′51″N 84°46′49″W / 37.647500°N 84.780278°W / 37.647500; -84.780278 (St. Mildred's Court-West Lexington Avenue Historic District)
Danville
78 Salt River Road Upload image November 19, 1997
(#97001350)
Along Salt River Rd.
37°39′38″N 84°51′49″W / 37.660556°N 84.863611°W / 37.660556; -84.863611 (Salt River Road)
Danville
79 Second Street Christian Church
Second Street Christian Church
Second Street Christian Church
January 23, 2013
(#12001197)
228 S. 2nd St.
37°38′38″N 84°46′15″W / 37.643750°N 84.770833°W / 37.643750; -84.770833 (Second Street Christian Church)
Danville
80 Spears-Craig House Upload image November 21, 1997
(#97001358)
0.1 miles (0.16 km) west of Kentucky Route 33, 0.6 miles (0.97 km) south of Spears Ln.
37°40′22″N 84°45′59″W / 37.672778°N 84.766389°W / 37.672778; -84.766389 (Spears-Craig House)
Danville
81 Spring Hill (Thomas Lillard House) Upload image January 27, 1983
(#83002586)
South of Danville on U.S. Route 150
37°36′47″N 84°43′14″W / 37.613056°N 84.720556°W / 37.613056; -84.720556 (Spring Hill (Thomas Lillard House))
Danville
82 Stone Bridge at Chaplin Creek Upload image April 9, 1998
(#98000335)
Junction of Cash Rd. and Old Mitchellsburg Rd.
37°35′51″N 84°54′38″W / 37.5975°N 84.910556°W / 37.5975; -84.910556 (Stone Bridge at Chaplin Creek)
Parksville
83 Stone House on Old Stage Road Upload image June 23, 1983
(#83002587)
Kentucky Route 34
37°40′07″N 84°43′19″W / 37.668611°N 84.721944°W / 37.668611; -84.721944 (Stone House on Old Stage Road)
Bryantsville
84 Tank Pond Railroad Underpass Upload image April 9, 1998
(#98000334)
Junction of Tank Pond Rd. and Kentucky Route 34
37°35′44″N 84°54′39″W / 37.595556°N 84.910833°W / 37.595556; -84.910833 (Tank Pond Railroad Underpass)
Mitchellsburg
85 Terrace Court Historic District
Terrace Court Historic District
Terrace Court Historic District
August 31, 2010
(#09001305)
North and south sides of Terrace Ct., west of Old Wilderness Rd.
37°38′46″N 84°46′01″W / 37.646078°N 84.766949°W / 37.646078; -84.766949 (Terrace Court Historic District)
Danville
86 William Thompson House Upload image June 23, 1983
(#83002588)
Off U.S. Route 68
37°40′55″N 84°55′02″W / 37.681944°N 84.917222°W / 37.681944; -84.917222 (William Thompson House)
Perryville
87 Three Gothic Villas
Three Gothic Villas
Three Gothic Villas
July 20, 1977
(#77000603)
Northwest of Danville off U.S. Route 127, 525 Maple Ave., and south of Danville off Kentucky Route 35
37°39′16″N 84°47′03″W / 37.654583°N 84.784167°W / 37.654583; -84.784167 (Three Gothic Villas)
Danville
88 Todd-Montgomery Houses
Todd-Montgomery Houses
Todd-Montgomery Houses
More images
March 26, 1976
(#76000849)
229, 243, 251, and 305 N. 3rd St.
37°38′55″N 84°46′21″W / 37.648611°N 84.7725°W / 37.648611; -84.7725 (Todd-Montgomery Houses)
Danville
89 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
September 15, 1977
(#77000604)
320 W. Main St.
37°38′43″N 84°46′24″W / 37.645278°N 84.773333°W / 37.645278; -84.773333 (Trinity Episcopal Church)
Danville
90 Union Monument in Perryville
Union Monument in Perryville
Union Monument in Perryville
July 17, 1997
(#97000723)
Perryville Battlefield State Historic Site, 2.5 miles (4.0 km) northwest of Perryville
37°40′30″N 84°58′17″W / 37.675°N 84.971389°W / 37.675; -84.971389 (Union Monument in Perryville)
Perryville
91 Unknown Confederate Dead Monument in Perryville
Unknown Confederate Dead Monument in Perryville
Unknown Confederate Dead Monument in Perryville
July 17, 1997
(#97000721)
Address Restricted
Perryville
92 J.S. and Nannie Vanarsdale House Upload image November 19, 1997
(#97001376)
Kentucky Route 52 in Atoka
37°38′54″N 84°51′40″W / 37.648333°N 84.861111°W / 37.648333; -84.861111 (J.S. and Nannie Vanarsdale House)
Danville
93 Vermillion House and Farmstead Upload image August 14, 1998
(#97001373)
378 Salt River Rd.
37°41′26″N 84°52′50″W / 37.690556°N 84.880556°W / 37.690556; -84.880556 (Vermillion House and Farmstead)
Danville
94 J.S. Wallace House Upload image November 19, 1997
(#97001357)
Kentucky Route 34, 0.4 miles (0.64 km) south of the Mercer County line
37°42′31″N 84°45′46″W / 37.708611°N 84.762778°W / 37.708611; -84.762778 (J.S. Wallace House)
Danville
95 Warehouse District
Warehouse District
Warehouse District
March 31, 1986
(#86000634)
Intersection of Harding and W. Walnut Sts.
37°38′42″N 84°47′03″W / 37.645000°N 84.784167°W / 37.645000; -84.784167 (Warehouse District)
Danville
96 Waveland
Waveland
Waveland
May 6, 1976
(#76000850)
0.5 miles (0.80 km) south of Danville
37°37′28″N 84°46′06″W / 37.624444°N 84.768333°W / 37.624444; -84.768333 (Waveland)
Danville
97 Wilson's Station
Wilson's Station
Wilson's Station
November 21, 1997
(#97001363)
3750 Lebanon Rd.
37°37′15″N 84°48′49″W / 37.620833°N 84.813611°W / 37.620833; -84.813611 (Wilson's Station)
Danville
98 Charles T. Worthington House Upload image November 21, 1997
(#97001365)
0.3 miles (0.48 km) west of Bluegrass Rd., 0.6 miles (0.97 km) north of Gentry Ln.
37°41′01″N 84°50′06″W / 37.683611°N 84.835°W / 37.683611; -84.835 (Charles T. Worthington House)
Danville
99 Samuel Yeager House Upload image November 19, 1997
(#97001352)
Kentucky Route 590, 0.7 miles (1.1 km) south of its junction with Kentucky Route 52
37°37′31″N 84°41′08″W / 37.625278°N 84.685556°W / 37.625278; -84.685556 (Samuel Yeager House)
Danville

See also

Wikimedia Commons has media related to National Register of Historic Places in Boyle County, Kentucky.

References

  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 June 14, 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.
  5. ^ Kleppinger, Ben (July 2, 2017). "Historic Boyle House, home of county's namesake, lost". The Lexington Herald Leader. Archived from the original on July 23, 2019.
  • v
  • t
  • e
TopicsLists by stateLists by insular areasLists by associated stateOther areasRelated
  • National Register of Historic Places portal
  • Category
  • v
  • t
  • e
Municipalities and communities of Boyle County, Kentucky, United States
County seat: Danville
Cities
Location of Boyle County, Kentucky
Unincorporated
communities
Footnotes
‡This populated place also has portions in an adjacent county
  • Kentucky portal
  • United States portal