This is a list of the National Register of Historic Places listings in Floyd County, Kentucky .
Location of Floyd County in Kentucky
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Floyd 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 15 properties and districts listed on the National Register in the county; 1 of these is a National Historic Landmark . Another property was once listed but has been removed.
This National Park Service list is complete through NPS recent listings posted September 5, 2024. [ 2]
Contents: Counties in Kentucky
[ 3]
Name on the Register
Image
Date listed[ 4]
Location
City or town
Description
1
G.D. Callihan House
G.D. Callihan House
May 18, 1989 (#89000389 )
105 W. Graham St. 37°39′54″N 82°46′22″W / 37.665000°N 82.772778°W / 37.665000; -82.772778 (G.D. Callihan House )
Prestonsburg
2
B.F. Combs House
B.F. Combs House
May 18, 1989 (#89000390 )
41 N. Arnold Ave. 37°40′08″N 82°46′30″W / 37.668889°N 82.775000°W / 37.668889; -82.775000 (B.F. Combs House )
Prestonsburg
3
Fitzpatrick-Harmon House
Upload image
May 18, 1989 (#89000388 )
102 E. Court St. 37°40′07″N 82°46′20″W / 37.668611°N 82.772222°W / 37.668611; -82.772222 (Fitzpatrick-Harmon House )
Prestonsburg
Old house with a Colonial Revival -style portico added in the 1950s.
4
Front Street Historic District
Front Street Historic District
May 18, 1989 (#89000398 )
Roughly Front St. between W. Court St. and Ford St. 37°40′00″N 82°46′31″W / 37.666667°N 82.775278°W / 37.666667; -82.775278 (Front Street Historic District )
Prestonsburg
5
Harkins Law Office Building
Harkins Law Office Building
May 18, 1989 (#89000395 )
1 S. Arnold Ave. 37°40′03″N 82°46′26″W / 37.667500°N 82.773889°W / 37.667500; -82.773889 (Harkins Law Office Building )
Prestonsburg
6
Joseph D. Harkins House
Joseph D. Harkins House
May 18, 1989 (#89000394 )
204 N. Arnold Ave. 37°40′16″N 82°46′38″W / 37.671111°N 82.777222°W / 37.671111; -82.777222 (Joseph D. Harkins House )
Prestonsburg
7
Samuel May House
Samuel May House
April 1, 1980 (#80001526 )
690 N. Lake Dr. 37°41′00″N 82°46′42″W / 37.683333°N 82.778333°W / 37.683333; -82.778333 (Samuel May House )
Prestonsburg
8
May-Fitzpatrick House
May-Fitzpatrick House
May 18, 1989 (#89000392 )
39 S. Arnold Ave. 37°40′00″N 82°46′23″W / 37.666528°N 82.773056°W / 37.666528; -82.773056 (May-Fitzpatrick House )
Prestonsburg
9
May-Latta House
May-Latta House
May 18, 1989 (#89000393 )
33 N. Arnold Ave. 37°40′06″N 82°46′29″W / 37.668333°N 82.774722°W / 37.668333; -82.774722 (May-Latta House )
Prestonsburg
10
Methodist Episcopal Church, South
Methodist Episcopal Church, South
May 18, 1989 (#89000391 )
S. Arnold Ave. between Ford St. and W. Graham St. 37°39′57″N 82°46′23″W / 37.665833°N 82.773056°W / 37.665833; -82.773056 (Methodist Episcopal Church, South )
Prestonsburg
Part of the Methodist Episcopal Church, South
11
Middle Creek Battlefield
Middle Creek Battlefield
March 26, 1992 (#91001665 )
3 miles west of Prestonsburg at the junction of Kentucky Routes 114 and 404 37°39′02″N 82°48′50″W / 37.650556°N 82.813806°W / 37.650556; -82.813806 (Middle Creek Battlefield )
Prestonsburg
12
Town Branch Bridge
Town Branch Bridge
May 18, 1989 (#89000396 )
County Road 1334 over Levisa Fork 37°39′51″N 82°46′24″W / 37.664167°N 82.773333°W / 37.664167; -82.773333 (Town Branch Bridge )
Prestonsburg
Demolished
13
US Post Office-Prestonsburg
US Post Office-Prestonsburg
May 18, 1989 (#89000417 )
Central Ave. and E. Court St. 37°40′06″N 82°46′20″W / 37.668333°N 82.772222°W / 37.668333; -82.772222 (US Post Office-Prestonsburg )
Prestonsburg
14
West Prestonsburg Bridge
West Prestonsburg Bridge
May 18, 1989 (#89000397 )
Over Levisa Fork between Prestonsburg and West Prestonsburg 37°40′21″N 82°46′43″W / 37.672500°N 82.778611°W / 37.672500; -82.778611 (West Prestonsburg Bridge )
Prestonsburg
15
Wheelwright Commercial District
Wheelwright Commercial District
November 19, 1980 (#80001527 )
Main St. 37°19′58″N 82°43′15″W / 37.332778°N 82.720833°W / 37.332778; -82.720833 (Wheelwright Commercial District )
Wheelwright
[ 3]
Name on the Register
Image
Date listed Date removed
Location
City or town
Description
1
Garfield Place
Upload image
December 4, 1974 (#74000871) February 3, 1988
2nd Ave.
Prestonsburg
aka Garfield Headquarters, John M. Burns House
^ 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.
^ a b 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.