User:Sanfranman59/National Register of Historic Places listings in Old Louisville, Kentucky

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 30 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 to the right.[1]

National Register sites elsewhere in Jefferson County are listed separately.


          This National Park Service list is complete through NPS recent listings posted May 10, 2024.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location Description
1 Bayly-Schroering House November 14, 1978
(#78001345)
1012 S. 4th St.
38°14′18″N 85°45′37″W / 38.238333°N 85.760278°W / 38.238333; -85.760278 (Bayly-Schroering House)
2 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 / 38.236667°N 85.759167°W / 38.236667; -85.759167 (Board of Extension of the Methodist Episcopal Church, South)
3 Adath Israel Temple December 31, 1974
(#74000882)
834 S. 3rd St.
38°14′35″N 85°45′27″W / 38.243056°N 85.7575°W / 38.243056; -85.7575 (Adath Israel Temple)
4 Calvary Episcopal Church January 18, 1978
(#78001347)
821 S. 4th St.
38°14′35″N 85°45′31″W / 38.243056°N 85.758611°W / 38.243056; -85.758611 (Calvary Episcopal Church)
5 Church of the Messiah April 21, 1976
(#76000903)
805 S. 4th St.
38°14′38″N 85°45′30″W / 38.243889°N 85.758333°W / 38.243889; -85.758333 (Church of the Messiah)
6 College Street Presbyterian Church November 29, 1978
(#78001350)
113 W. College St.
38°14′36″N 85°45′18″W / 38.243333°N 85.755°W / 38.243333; -85.755 (College Street Presbyterian Church)
7 Cornwall and Brown Houses July 19, 1978
(#78001351)
957 S. 4th St.
38°14′23″N 85°45′33″W / 38.239722°N 85.759167°W / 38.239722; -85.759167 (Cornwall and Brown Houses)
8 District #1 June 3, 1983
(#83002655)
S. Brook and E. Breckinbridge St.
38°14′31″N 85°45′07″W / 38.241944°N 85.751944°W / 38.241944; -85.751944 (District #1)
9 District #2 June 3, 1983
(#83002656)
W. Breckinridge St. and S. 2nd St.
38°14′31″N 85°45′19″W / 38.241944°N 85.755278°W / 38.241944; -85.755278 (District #2)
10 William J. Dodd Residence August 5, 2010
(#10000530)
1448 St. James Court
38°13′37″N 85°45′49″W / 38.226944°N 85.763611°W / 38.226944; -85.763611 (William J. Dodd Residence)
11 D.H. Ewing & Sons Creamery June 3, 1983
(#83002662)
981 S. 3rd St.
38°14′20″N 85°45′27″W / 38.238934°N 85.757484°W / 38.238934; -85.757484 (D.H. Ewing & Sons Creamery)
12 First Christian Church July 16, 1979
(#79001005)
850 S. 4th St.
38°14′32″N 85°45′35″W / 38.242222°N 85.759722°W / 38.242222; -85.759722 (First Christian Church)
13 First Street District July 14, 1984
(#84001555)
Roughly bounded by E. Breckinridge, E. Kentucky, and Interstate 65
38°14′24″N 85°45′14″W / 38.239865°N 85.753872°W / 38.239865; -85.753872 (First Street District)
14 Fourth Avenue Methodist Episcopal Church July 16, 1979
(#79001006)
318 W. St. Catherine St.
38°14′13″N 85°45′34″W / 38.236944°N 85.759444°W / 38.236944; -85.759444 (Fourth Avenue Methodist Episcopal Church)
15 Harig, Koop & Company-Columbia Mantel Company March 14, 1996
(#96000279)
845 S. 9th St.
38°14′35″N 85°46′02″W / 38.243056°N 85.767222°W / 38.243056; -85.767222 (Harig, Koop & Company-Columbia Mantel Company)
16 Jewish Hospital Complex July 22, 1994
(#94000732)
236 E. Kentucky St.
38°14′15″N 85°45′06″W / 38.2375°N 85.751667°W / 38.2375; -85.751667 (Jewish Hospital Complex)
17 Kentucky Street School June 3, 1983
(#83002691)
119 E. Kentucky St.
38°14′19″N 85°45′11″W / 38.238611°N 85.753056°W / 38.238611; -85.753056 (Kentucky Street School)
18 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)
19 Louisville Male High School April 18, 1979
(#79001011)
911 S. Brook St.
38°14′25″N 85°45′05″W / 38.240278°N 85.751389°W / 38.240278; -85.751389 (Louisville Male High School)
20 Louisville War Memorial Auditorium December 27, 1977
(#77000625)
970 S. 4th St.
38°14′21″N 85°45′36″W / 38.239167°N 85.76°W / 38.239167; -85.76 (Louisville War Memorial Auditorium)
21 Dr. J.B. Marvin House June 3, 1983
(#83002700)
809 S. 4th St.
38°14′37″N 85°45′30″W / 38.243683°N 85.758339°W / 38.243683; -85.758339 (Dr. J.B. Marvin House)
22 Old Louisville Residential District February 7, 1975
(#84001583)
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
Boundary increase (listed July 12, 1984, refnum 84001583): Roughly bounded by I-65, 7th, Kentucky, and Avery Sts.

38°13′46″N 85°45′33″W / 38.229444°N 85.759167°W / 38.229444; -85.759167 (Old Louisville Residential District)
23 The Olympic July 9, 2007
(#07000677)
223 W. Breckinridge St.
38°14′31″N 85°45′25″W / 38.241863°N 85.757072°W / 38.241863; -85.757072 (The Olympic)
24 Porter-Todd House April 30, 1979
(#79001013)
929 S. 4th St.
38°14′29″N 85°45′33″W / 38.241389°N 85.759167°W / 38.241389; -85.759167 (Porter-Todd House)
25 Presentation Academy
 
Presentation Academy
December 22, 1978
(#78001364)
861 S. 4th St.
38°14′31″N 85°45′32″W / 38.241944°N 85.758889°W / 38.241944; -85.758889 (Presentation Academy)
26 Rauchfuss Houses August 12, 1982
(#82002716)
837-847 S. Brook St.
38°14′30″N 85°45′08″W / 38.241534°N 85.752114°W / 38.241534; -85.752114 (Rauchfuss Houses)
27 St. James-Belgravia Historic District
 
St. James-Belgravia Historic District
December 5, 1972
(#72000538)
Roughly bounded by Central Park, S. 4th, S. 6th, and Hill Sts.
38°13′43″N 85°45′47″W / 38.228611°N 85.763056°W / 38.228611; -85.763056 (St. James-Belgravia Historic District)
28 Steam Engine Company No. 7 November 7, 1980
(#80001631)
821 S. 6th St.
38°14′34″N 85°45′43″W / 38.242778°N 85.761944°W / 38.242778; -85.761944 (Steam Engine Company No. 7)
29 Thierman Apartments June 3, 1983
(#83002740)
416-420 W. Breckinridge St.
38°14′30″N 85°45′35″W / 38.241667°N 85.759722°W / 38.241667; -85.759722 (Thierman Apartments)
30 Tompkins-Buchanan House April 27, 1977
(#77000628)
851 S. 4th St.
38°14′32″N 85°45′31″W / 38.242222°N 85.758611°W / 38.242222; -85.758611 (Tompkins-Buchanan House)

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 May 10, 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.