National Register of Historic Places listings in Old Louisville, Kentucky
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
This is a list of properties and historic districts on the National Register of Historic Places in Old Louisville, Kentucky (roughly bounded by York St. and E. Jacob St. on the north; S. Floyd St. and I-65 on the east; E. Brandeis St. on the south; and S. 5th St., S. 7th St. and the CSX Railroad tracks on the west). Latitude and longitude coordinates of the 33 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 adjacent box.[1]
National Register sites elsewhere in Jefferson County are listed separately.
This National Park Service list is complete through NPS recent listings posted May 17, 2024.[2]
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | Description |
---|---|---|---|---|---|
1 | Adath Israel Temple | December 31, 1974 (#74000882) | 834 S. 3rd St. 38°14′35″N 85°45′27″W / 38.2431°N 85.7575°W / 38.2431; -85.7575 (Adath Israel Temple) | ||
2 | Bayly-Schroering House | November 14, 1978 (#78001345) | 1012 S. 4th St. 38°14′18″N 85°45′37″W / 38.2384°N 85.7603°W / 38.2384; -85.7603 (Bayly-Schroering House) | ||
3 | Board of Extension of the Methodist Episcopal Church, South | June 3, 1983 (#83002636) | 1115 S. 4th St. 38°14′12″N 85°45′33″W / 38.2368°N 85.7592°W / 38.2368; -85.7592 (Board of Extension of the Methodist Episcopal Church, South) | ||
4 | Calvary Episcopal Church | January 18, 1978 (#78001347) | 821 S. 4th St. 38°14′36″N 85°45′31″W / 38.2433°N 85.7586°W / 38.2433; -85.7586 (Calvary Episcopal Church) | ||
5 | Church of the Messiah | April 21, 1976 (#76000903) | 805 S. 4th St. 38°14′38″N 85°45′30″W / 38.2439°N 85.7583°W / 38.2439; -85.7583 (Church of the Messiah) | ||
6 | College Street Presbyterian Church | November 29, 1978 (#78001350) | 113 W. College St. 38°14′36″N 85°45′17″W / 38.2433°N 85.7547°W / 38.2433; -85.7547 (College Street Presbyterian Church) | ||
7 | Theophilus T. Conrad House-Rose Anna Hughes Presbyterian Widows Home | June 9, 2021 (#100006661) | 1402 St. James Ct. 38°13′45″N 85°45′48″W / 38.2291°N 85.7633°W / 38.2291; -85.7633 (Theophilus T. Conrad House-Rose Anna Hughes Presbyterian Widows Home) | ||
8 | Cornwall and Brown Houses | July 19, 1978 (#78001351) | 957 S. 4th St. 38°14′23″N 85°45′33″W / 38.2397°N 85.7592°W / 38.2397; -85.7592 (Cornwall and Brown Houses) | ||
9 | District #1 | June 3, 1983 (#83002655) | S. Brook and E. Breckinridge St. 38°14′29″N 85°45′05″W / 38.2414°N 85.7514°W / 38.2414; -85.7514 (District #1) | ||
10 | District #2 | June 3, 1983 (#83002656) | W. Breckinridge St. and S. 2nd St. 38°14′31″N 85°45′22″W / 38.2419°N 85.7561°W / 38.2419; -85.7561 (District #2) | ||
11 | William J. Dodd Residence | August 5, 2010 (#10000530) | 1448 St. James Court 38°13′39″N 85°45′50″W / 38.2275°N 85.7639°W / 38.2275; -85.7639 (William J. Dodd Residence) | ||
12 | D.H. Ewing & Sons Creamery | June 3, 1983 (#83002662) | 981 S. 3rd St. 38°14′20″N 85°45′28″W / 38.238889°N 85.757778°W / 38.238889; -85.757778 (D.H. Ewing & Sons Creamery) | ||
13 | The Filson Club | June 20, 2013 (#13000476) | 118 W. Breckinridge St. 38°14′28″N 85°45′19″W / 38.241111°N 85.755139°W / 38.241111; -85.755139 (The Filson Club) | ||
14 | First Christian Church | More images | July 16, 1979 (#79001005) | 850 S. 4th St. 38°14′32″N 85°45′34″W / 38.242222°N 85.759444°W / 38.242222; -85.759444 (First Christian Church) | |
15 | First Street District | July 14, 1984 (#84001555) | Roughly bounded by E. Breckinridge, E. Kentucky, and Interstate 65 38°14′26″N 85°45′15″W / 38.240556°N 85.754167°W / 38.240556; -85.754167 (First Street District) | ||
16 | Fourth Avenue Methodist Episcopal Church | July 16, 1979 (#79001006) | 318 W. St. Catherine St. 38°14′14″N 85°45′35″W / 38.237222°N 85.759722°W / 38.237222; -85.759722 (Fourth Avenue Methodist Episcopal Church) | ||
17 | Harig, Koop & Company-Columbia Mantel Company | March 14, 1996 (#96000279) | 845 S. 9th St. 38°14′36″N 85°46′01″W / 38.243333°N 85.766944°W / 38.243333; -85.766944 (Harig, Koop & Company-Columbia Mantel Company) | ||
18 | Jewish Hospital Complex | July 22, 1994 (#94000732) | 236 E. Kentucky St. 38°14′16″N 85°45′05″W / 38.237778°N 85.751389°W / 38.237778; -85.751389 (Jewish Hospital Complex) | ||
19 | Kentucky Street School | June 3, 1983 (#83002691) | 119 E. Kentucky St. 38°14′19″N 85°45′13″W / 38.238611°N 85.753611°W / 38.238611; -85.753611 (Kentucky Street School) | ||
20 | Landward House | September 20, 1973 (#73000809) | 1385-1387 S. 4th St. 38°13′46″N 85°45′39″W / 38.229444°N 85.760833°W / 38.229444; -85.760833 (Landward House) | ||
21 | Louisville Gas and Electric Company Service Station Complex | March 17, 2015 (#15000082) | 1228 S. 7th St. 38°14′03″N 85°45′56″W / 38.2343°N 85.7655°W / 38.2343; -85.7655 (Louisville Gas and Electric Company Service Station Complex) | ||
22 | Louisville Male High School | More images | April 18, 1979 (#79001011) | 911 S. Brook St. 38°14′26″N 85°45′08″W / 38.240556°N 85.752222°W / 38.240556; -85.752222 (Louisville Male High School) | |
23 | Louisville War Memorial Auditorium | December 27, 1977 (#77000625) | 970 S. 4th St. 38°14′22″N 85°45′36″W / 38.239444°N 85.76°W / 38.239444; -85.76 (Louisville War Memorial Auditorium) | ||
24 | Dr. J.B. Marvin House | June 3, 1983 (#83002700) | 809 S. 4th St. 38°14′38″N 85°45′31″W / 38.243889°N 85.758611°W / 38.243889; -85.758611 (Dr. J.B. Marvin House) | ||
25 | Nugent House | Upload image | July 1, 2020 (#100005342) | 845 South 6th St. 38°14′35″N 85°45′44″W / 38.2430°N 85.7623°W / 38.2430; -85.7623 (Nugent House) | |
26 | Old Louisville Residential District | More images | February 7, 1975 (#75000772) | Irregular pattern roughly bounded by S. 7th St. on the west, North-South Expressway (Interstate 65) on the east, Kentucky St. on the north, and Avery St. on the south; also roughly bounded by Interstate 65 and 7th, Kentucky, and Avery Sts. 38°13′46″N 85°45′33″W / 38.2294°N 85.7592°W / 38.2294; -85.7592 (Old Louisville Residential District) | Second set of boundaries represents a boundary increase of July 12, 1984 |
27 | The Olympic | July 9, 2007 (#07000677) | 223 W. Breckinridge St. 38°14′31″N 85°45′26″W / 38.2419°N 85.7572°W / 38.2419; -85.7572 (The Olympic) | ||
28 | Porter-Todd House | April 30, 1979 (#79001013) | 929 S. 4th St. 38°14′24″N 85°45′33″W / 38.2400°N 85.7592°W / 38.2400; -85.7592 (Porter-Todd House) | ||
29 | Presentation Academy | More images | December 22, 1978 (#78001364) | 861 S. 4th St. 38°14′32″N 85°45′32″W / 38.2422°N 85.7589°W / 38.2422; -85.7589 (Presentation Academy) | |
30 | Puritan Apartment Hotel | February 28, 2019 (#100003475) | 1244 S. Fourth St. 38°14′02″N 85°45′38″W / 38.2339°N 85.7605°W / 38.2339; -85.7605 (Puritan Apartment Hotel) | ||
31 | Rauchfuss Houses | August 12, 1982 (#82002716) | 837-847 S. Brook St. 38°14′29″N 85°45′08″W / 38.2414°N 85.7522°W / 38.2414; -85.7522 (Rauchfuss Houses) | ||
32 | St. James-Belgravia Historic District | December 5, 1972 (#72000538) | Roughly bounded by Central Park, S. 4th, S. 6th, and Hill Sts. 38°13′40″N 85°45′48″W / 38.2278°N 85.7633°W / 38.2278; -85.7633 (St. James-Belgravia Historic District) | ||
33 | Steam Engine Company No. 7 | November 7, 1980 (#80001631) | 821 S. 6th St. 38°14′38″N 85°45′43″W / 38.2438°N 85.7619°W / 38.2438; -85.7619 (Steam Engine Company No. 7) | ||
34 | Thierman Apartments | June 3, 1983 (#83002740) | 416-420 W. Breckinridge St. 38°14′30″N 85°45′36″W / 38.2417°N 85.7600°W / 38.2417; -85.7600 (Thierman Apartments) | ||
35 | Tompkins-Buchanan House | April 27, 1977 (#77000628) | 851 S. 4th St. 38°14′33″N 85°45′32″W / 38.2425°N 85.7589°W / 38.2425; -85.7589 (Tompkins-Buchanan House) |
See also
- National Register of Historic Places listings in Jefferson County, Kentucky
- List of National Historic Landmarks in Kentucky
- List of attractions and events in the Louisville metropolitan area
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 17, 2024.
- ^ 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.
- ^ 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.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category