National Register of Historic Places listings in Graves County, Kentucky
This is a list of the National Register of Historic Places listings in Graves County, Kentucky.
It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Graves 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 11 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted September 5, 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 | Camp Beauregard Memorial in Water Valley | More images | July 17, 1997 (#97000698) | Camp Beauregard Cemetery, 0.5 miles south of the junction of Roy Lawrence and Cuba Rds. 36°34′22″N 88°47′36″W / 36.572778°N 88.793333°W / 36.572778; -88.793333 (Camp Beauregard Memorial in Water Valley) | Water Valley | |
2 | Confederate Memorial Gates in Mayfield | More images | July 17, 1997 (#97000696) | Maplewood Cemetery, 1 block south of the junction of Kentucky Routes 80 and 121 36°44′56″N 88°38′04″W / 36.748806°N 88.634444°W / 36.748806; -88.634444 (Confederate Memorial Gates in Mayfield) | Mayfield | |
3 | Confederate Memorial in Mayfield | More images | July 17, 1997 (#97000697) | 2 blocks north of the junction of 5th and Lee Sts. 36°44′29″N 88°38′07″W / 36.741389°N 88.635194°W / 36.741389; -88.635194 (Confederate Memorial in Mayfield) | Mayfield | |
4 | Pete Lyles House | More images | December 26, 2006 (#06001202) | 302 Kentucky Route 348, E. 36°55′07″N 88°30′54″W / 36.918611°N 88.515°W / 36.918611; -88.515 (Pete Lyles House) | Symsonia | |
5 | Mayfield Downtown Commercial District | More images | August 16, 1984 (#84001477) | Roughly bounded by North, Water, 5th, and 9th Sts.; also roughly bounded by N. 9th, W. and E. North, N. and S. 5th, E. Water, and S. and N. 8th Sts. 36°44′28″N 88°38′09″W / 36.741111°N 88.635833°W / 36.741111; -88.635833 (Mayfield Downtown Commercial District) | Mayfield | Second set of streets represents a boundary increase. Many of the buildings in the district, including the courthouse, suffered major to catastrophic damage on December 10–11, 2021, as a long-track EF4 tornado directly hit the city. |
6 | Mayfield Electric and Water Systems | August 18, 2011 (#11000536) | 301 E. Broadway 36°44′31″N 88°38′03″W / 36.741944°N 88.634167°W / 36.741944; -88.634167 (Mayfield Electric and Water Systems) | Mayfield | Destroyed by a long-track EF4 tornado on December 10, 2021. | |
7 | Meacham Manor | Upload image | December 31, 1974 (#74000877) | 7 miles east of Fulton off Kentucky Route 116 36°30′20″N 88°43′33″W / 36.505556°N 88.725833°W / 36.505556; -88.725833 (Meacham Manor) | Fulton | |
8 | St. Jerome's Catholic Church Complex | January 8, 2014 (#13001052) | 20 Kentucky Route 339 and 10225 Kentucky Route 80 W. 36°47′58″N 88°47′27″W / 36.799444°N 88.790833°W / 36.799444; -88.790833 (St. Jerome's Catholic Church Complex) | Fancy Farm | ||
9 | U.S. Post Office | December 2, 1982 (#82001566) | 9th St. and Broadway 36°44′31″N 88°38′18″W / 36.741833°N 88.638333°W / 36.741833; -88.638333 (U.S. Post Office) | Mayfield | Destroyed by a long-track EF4 tornado on December 10, 2021.[5] | |
10 | Wooldridge Monuments | More images | August 11, 1980 (#80001533) | Maplewood Cemetery 36°44′58″N 88°38′12″W / 36.749444°N 88.636528°W / 36.749444; -88.636528 (Wooldridge Monuments) | Mayfield | |
11 | Youngblood Site (15GV26) | Upload image | April 4, 1986 (#86000694) | Address Restricted | Hicksville |
See also
Wikimedia Commons has media related to National Register of Historic Places in Graves County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
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 September 5, 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.
- ^ U.S. Postal Service
- 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