National Register of Historic Places listings in Clark County, Kentucky

Location of Clark County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Clark 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 66 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted December 16, 2016.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Antioch Christian Church Upload image
August 1, 1979
(#79003566)
Off Muddy Creek Rd. at Four Mile Creek and Stone Branch
37°54′28″N 84°10′06″W / 37.907778°N 84.168333°W / 37.907778; -84.168333 (Antioch Christian Church)
Winchester
2 Boone Creek Rural Historic District Upload image
August 19, 1994
(#94000839)
Roughly bounded by Interstate 75, Cleveland Rd., Athens-Boonesboro Rd. and Grimes Rd.
37°55′02″N 84°19′36″W / 37.91721°N 84.32662°W / 37.91721; -84.32662 (Boone Creek Rural Historic District)
Lexington Extends into Fayette County
3 Boot Hill Farm
Boot Hill Farm
March 1, 1985
(#85000374)
Athens-Boonesboro Pike (KY 418)
37°55′53″N 84°20′22″W / 37.931389°N 84.339444°W / 37.931389; -84.339444 (Boot Hill Farm)
Athens
4 Brock House Upload image
August 1, 1979
(#79003567)
Off Red River Rd.
37°52′09″N 84°06′11″W / 37.869167°N 84.103056°W / 37.869167; -84.103056 (Brock House)
Bloomingdale
5 Brown-Proctoria Hotel
Brown-Proctoria Hotel
July 29, 1977
(#77000609)
Main St. and Lexington Ave.
37°59′28″N 84°10′42″W / 37.991111°N 84.178333°W / 37.991111; -84.178333 (Brown-Proctoria Hotel)
Winchester
6 Capt. Robert V. Bush House
Capt. Robert V. Bush House
August 1, 1979
(#79003568)
Combs Ferry Rd.
37°58′05″N 84°17′22″W / 37.968056°N 84.289444°W / 37.968056; -84.289444 (Capt. Robert V. Bush House)
Becknerville
7 W. Bush-Dykes House
W. Bush-Dykes House
August 1, 1979
(#79003569)
U.S. Route 227
37°55′02″N 84°15′26″W / 37.917222°N 84.257222°W / 37.917222; -84.257222 (W. Bush-Dykes House)
Forest Grove
8 Bybee House Upload image
August 1, 1979
(#79003570)
Bybee Rd.
37°54′55″N 84°11′05″W / 37.915278°N 84.184722°W / 37.915278; -84.184722 (Bybee House)
Winchester
9 Henry W. Calmes House Upload image
August 1, 1979
(#79003571)
U.S. Route 227
37°58′45″N 84°18′51″W / 37.979167°N 84.314167°W / 37.979167; -84.314167 (Henry W. Calmes House)
Winchester
10 Tarleton Chiles House
Tarleton Chiles House
August 1, 1979
(#79003598)
Jones Nursery Rd.
37°57′33″N 84°17′18″W / 37.959167°N 84.288333°W / 37.959167; -84.288333 (Tarleton Chiles House)
Becknerville
11 Civil War Fort at Boonesboro Upload image
June 18, 2003
(#03000262)
0.6 miles north of Ford, west of Fort Hampton Rd.
37°53′24″N 84°15′32″W / 37.89°N 84.258889°W / 37.89; -84.258889 (Civil War Fort at Boonesboro)
Ford
12 Clark County Court House
Clark County Court House
August 7, 1974
(#74000858)
Main St.
37°59′34″N 84°10′41″W / 37.992778°N 84.178056°W / 37.992778; -84.178056 (Clark County Court House)
Winchester
13 Gov. James A. Clark Mansion
Gov. James A. Clark Mansion
June 13, 1974
(#74000859)
Burns Ave. and Belmont St.
37°59′20″N 84°11′16″W / 37.988889°N 84.187778°W / 37.988889; -84.187778 (Gov. James A. Clark Mansion)
Winchester
14 William Clinkenbeard House
William Clinkenbeard House
November 20, 1980
(#80001497)
Old Paris Pike
38°02′48″N 84°10′42″W / 38.046667°N 84.178333°W / 38.046667; -84.178333 (William Clinkenbeard House)
Winchester
15 Colby Tavern
Colby Tavern
August 1, 1979
(#79003572)
Junction of Colby and Becknerville Rds.
37°59′34″N 84°15′51″W / 37.992778°N 84.264167°W / 37.992778; -84.264167 (Colby Tavern)
Winchester
16 Corinth Christian Methodist Episcopal Church
Corinth Christian Methodist Episcopal Church
July 11, 2007
(#07000678)
1180 L E Junction Rd.
37°59′54″N 84°03′30″W / 37.998333°N 84.058333°W / 37.998333; -84.058333 (Corinth Christian Methodist Episcopal Church)
Winchester
17 Couchman House Upload image
August 1, 1979
(#79003573)
Off Old Boonesboro Rd.
37°57′20″N 84°10′26″W / 37.955556°N 84.173889°W / 37.955556; -84.173889 (Couchman House)
Winchester
18 Frances Cullom, Jr. House Upload image
August 1, 1979
(#79003574)
Muddy Creek Rd.
37°55′08″N 84°09′50″W / 37.918889°N 84.163889°W / 37.918889; -84.163889 (Frances Cullom, Jr. House)
Winchester
19 Elkin House Upload image
August 1, 1979
(#79003576)
Off U.S. Route 227
37°56′19″N 84°13′17″W / 37.938611°N 84.221389°W / 37.938611; -84.221389 (Elkin House)
Winchester
20 Achilles Eubank House Upload image
August 1, 1979
(#79003577)
Elkin Rd.
37°54′25″N 84°12′37″W / 37.906944°N 84.210278°W / 37.906944; -84.210278 (Achilles Eubank House)
Winchester
21 Jesse Fishback House Upload image
August 1, 1979
(#79003578)
Off Combs Ferry Rd.
37°58′50″N 84°18′56″W / 37.980556°N 84.315556°W / 37.980556; -84.315556 (Jesse Fishback House)
Becknerville
22 John Gibbs House Upload image
August 1, 1979
(#79003580)
Fox-Quisenberry Rd.
37°56′31″N 84°04′00″W / 37.941944°N 84.066667°W / 37.941944; -84.066667 (John Gibbs House)
Pilot View
23 David Gist House Upload image
August 1, 1979
(#79003581)
Stoner Rd.
38°05′01″N 84°06′47″W / 38.083611°N 84.113056°W / 38.083611; -84.113056 (David Gist House)
Winchester
24 Strauder Goff House Upload image
August 1, 1979
(#79003582)
Off Van Meter Rd.
38°02′48″N 84°11′54″W / 38.046667°N 84.198333°W / 38.046667; -84.198333 (Strauder Goff House)
Winchester
25 Goshen Primitive Baptist Church
Goshen Primitive Baptist Church
August 1, 1979
(#79003583)
Goshen Rd.
38°01′08″N 84°04′15″W / 38.018889°N 84.070833°W / 38.018889; -84.070833 (Goshen Primitive Baptist Church)
Winchester
26 Nathaniel Haggard House Upload image
August 1, 1979
(#79003584)
Off New Boonesborough Rd.
37°57′35″N 84°12′18″W / 37.959722°N 84.205°W / 37.959722; -84.205 (Nathaniel Haggard House)
Winchester
27 Jesse Hampton House Upload image
August 1, 1979
(#79003585)
Bybee Rd.
37°55′05″N 84°11′02″W / 37.918056°N 84.183889°W / 37.918056; -84.183889 (Jesse Hampton House)
Winchester
28 Gen. Thomas Hart House
Gen. Thomas Hart House
August 1, 1979
(#79003586)
Ecton Rd.
38°00′11″N 84°09′14″W / 38.003056°N 84.153750°W / 38.003056; -84.153750 (Gen. Thomas Hart House)
Winchester
29 William Hickman House
William Hickman House
November 24, 1982
(#82001554)
31 W. Hickman St.
37°59′28″N 84°10′48″W / 37.991111°N 84.180000°W / 37.991111; -84.180000 (William Hickman House)
Winchester
30 Hodgkins House
Hodgkins House
August 1, 1979
(#79003587)
Old Boonesborough Rd.
37°55′52″N 84°14′07″W / 37.931111°N 84.235278°W / 37.931111; -84.235278 (Hodgkins House)
Winchester
31 Dailey-Milton Holliday House Upload image
August 1, 1979
(#79003575)
Jones Nursery Rd.
37°57′00″N 84°18′42″W / 37.95°N 84.311667°W / 37.95; -84.311667 (Dailey-Milton Holliday House)
Becknerville
32 Hollywood Springs Upload image
August 1, 1979
(#79003588)
Off Kiddville Rd.
37°56′55″N 83°59′10″W / 37.948611°N 83.986111°W / 37.948611; -83.986111 (Hollywood Springs)
Kiddville
33 Hood-Tucker House
Hood-Tucker House
January 4, 2007
(#06001201)
19 French Ave.
37°59′10″N 84°10′44″W / 37.986111°N 84.178889°W / 37.986111; -84.178889 (Hood-Tucker House)
Winchester
34 Indian Fort Earthworks (15CK7) Upload image
November 14, 1985
(#85002823)
Address Restricted
Goffs Corner
35 Lampton House Upload image
August 1, 1979
(#79003589)
Muddy Creek Rd.
37°56′57″N 84°08′49″W / 37.949167°N 84.146944°W / 37.949167; -84.146944 (Lampton House)
Winchester
36 Alpheus Lewis House Upload image
August 1, 1979
(#79003590)
Off Wades Mill Rd.
38°04′32″N 84°06′54″W / 38.075556°N 84.115°W / 38.075556; -84.115 (Alpheus Lewis House)
Winchester
37 Jonathan Bush House Upload image
August 1, 1979
(#79003591)
On Lower Howard's Creek
37°55′44″N 84°16′33″W / 37.928889°N 84.275833°W / 37.928889; -84.275833 (Jonathan Bush House)
Hootentown Originally listed as the Martin House; renamed 2016-08-09.
38 Maj. John Martin House
Maj. John Martin House
April 29, 1982
(#82002680)
Basin Springs Rd.
37°59′23″N 84°17′14″W / 37.989722°N 84.287222°W / 37.989722; -84.287222 (Maj. John Martin House)
Pine Grove
39 Jonathan Bush Mill Upload image
November 20, 1980
(#80001498)
Address Restricted
Winchester Originally listed as the Martin-Holder-Bush-Hampton Mill; renamed 2016-08-09.
40 Middle Reaches of Boone Creek Rural Historic District Upload image
May 31, 1996
(#96000429)
Roughly bounded by U.S. Route 421, Jones Nursery, Coombs Ferry, Sulpher Well Rds., and U.S. Route 25
37°57′34″N 84°19′17″W / 37.959444°N 84.321389°W / 37.959444; -84.321389 (Middle Reaches of Boone Creek Rural Historic District)
Lexington Extends into Fayette County
41 Mound Hill Archeological Site
Mound Hill Archeological Site
August 25, 1978
(#78001308)
0.5 miles (0.80 km) west of the Devil's Backbone above Stoner Creek[5]
38°05′49″N 84°08′01″W / 38.096944°N 84.133611°W / 38.096944; -84.133611 (Mound Hill Archeological Site)
Winchester
42 Oliver School
Oliver School
August 4, 2004
(#04000795)
30 Oliver St.
37°59′44″N 84°10′47″W / 37.995556°N 84.179722°W / 37.995556; -84.179722 (Oliver School)
Winchester
43 Owen-Gay Farm
Owen-Gay Farm
March 13, 1997
(#97000163)
Gay Rd., junction with Donaldson Rd. at the Bourbon County line
38°06′24″N 84°06′56″W / 38.106667°N 84.115556°W / 38.106667; -84.115556 (Owen-Gay Farm)
Winchester Extends into Bourbon County
44 Parrish Place Upload image
August 1, 1979
(#79003592)
Todd-Colby Rd.
37°59′31″N 84°19′14″W / 37.991944°N 84.320556°W / 37.991944; -84.320556 (Parrish Place)
Pine Grove
45 Col. Edmund Pendleton House Upload image
August 1, 1979
(#79003593)
Van Meter Rd.
38°03′24″N 84°15′09″W / 38.056667°N 84.2525°W / 38.056667; -84.2525 (Col. Edmund Pendleton House)
Clintonville
46 Maj. Walter Preston House
Maj. Walter Preston House
August 1, 1979
(#79003594)
Basin Springs Rd.
37°58′45″N 84°17′19″W / 37.979167°N 84.288611°W / 37.979167; -84.288611 (Maj. Walter Preston House)
Becknerville
47 Providence Baptist Church
Providence Baptist Church
May 13, 1976
(#76000864)
6 miles southwest of Winchester off KY 627
37°56′15″N 84°14′45″W / 37.9375°N 84.245833°W / 37.9375; -84.245833 (Providence Baptist Church)
Winchester
48 W. Pruett House
W. Pruett House
November 20, 1980
(#80001499)
Ecton Rd.
38°00′40″N 84°02′50″W / 38.011111°N 84.047222°W / 38.011111; -84.047222 (W. Pruett House)
Winchester
49 J. Quisenberry House
J. Quisenberry House
August 1, 1979
(#79003596)
Quisenberry Rd.
37°55′43″N 84°15′04″W / 37.928611°N 84.251111°W / 37.928611; -84.251111 (J. Quisenberry House)
Forest Grove
50 Joel Quisenberry House Upload image
August 1, 1979
(#79003595)
Flanagan Station Rd.
37°56′06″N 84°12′57″W / 37.935°N 84.215833°W / 37.935; -84.215833 (Joel Quisenberry House)
Winchester
51 Redmond House Upload image
August 1, 1979
(#79003597)
Off U.S. Route 60
38°01′31″N 84°03′42″W / 38.025278°N 84.061667°W / 38.025278; -84.061667 (Redmond House)
Winchester
52 Robert Scobee House Upload image
November 20, 1980
(#80001500)
Off U.S. Route 60
38°03′16″N 84°05′28″W / 38.054444°N 84.091111°W / 38.054444; -84.091111 (Robert Scobee House)
Winchester
53 South Park Neighborhood
South Park Neighborhood
June 18, 2008
(#07001253)
Roughly bounded by Hickman St., an alley east of Kentucky St., the rear of properties facing Highland St., and French Ave.
37°59′16″N 84°10′56″W / 37.987778°N 84.182222°W / 37.987778; -84.182222 (South Park Neighborhood)
Winchester
54 Springhill
Springhill
February 17, 1978
(#78001309)
North of Winchester on Colby Rd.
38°00′30″N 84°17′11″W / 38.008333°N 84.286389°W / 38.008333; -84.286389 (Springhill)
Winchester
55 Stipp House Upload image
November 20, 1980
(#80001501)
Van Meter Rd.
38°03′41″N 84°14′58″W / 38.061389°N 84.249444°W / 38.061389; -84.249444 (Stipp House)
Winchester
56 F. Taylor Mill Upload image
November 20, 1980
(#80001502)
Address Restricted
Winchester
57 William Taylor House Upload image
August 1, 1979
(#79003600)
Lower Howard's Creek
37°56′16″N 84°15′52″W / 37.937778°N 84.264444°W / 37.937778; -84.264444 (William Taylor House)
Becknerville
58 Stanley F. Tebbs House
Stanley F. Tebbs House
August 1, 1979
(#79003579)
Todd's Rd.
38°00′02″N 84°17′04″W / 38.000417°N 84.284444°W / 38.000417; -84.284444 (Stanley F. Tebbs House)
Pine Grove
59 Thomson Neighborhood District
Thomson Neighborhood District
January 17, 1992
(#91001925)
Roughly bounded by S. Main St., Moundale Ave., Boone Ave., S. Maple St. and W. Hickman St.
37°59′16″N 84°10′56″W / 37.987778°N 84.182222°W / 37.987778; -84.182222 (Thomson Neighborhood District)
Winchester
60 Upper Reaches of Boone Creek Rural Historic District
Upper Reaches of Boone Creek Rural Historic District
November 27, 2009
(#09000569)
Upper Boone Creek vicinity
38°00′14″N 84°18′14″W / 38.004°N 84.304°W / 38.004; -84.304 (Upper Reaches of Boone Creek Rural Historic District)
Winchester
61 Van Meter Distillery
Van Meter Distillery
August 1, 1979
(#79003599)
Van Meter Rd.
38°02′16″N 84°12′52″W / 38.037778°N 84.214444°W / 38.037778; -84.214444 (Van Meter Distillery)
Winchester
62 Victory Heights Elementary School
Victory Heights Elementary School
August 4, 2004
(#04000796)
160 Maryland Ave.
38°00′05″N 84°11′39″W / 38.001389°N 84.194167°W / 38.001389; -84.194167 (Victory Heights Elementary School)
Winchester
63 Vinewood
Vinewood
August 12, 1977
(#77000610)
4 miles northeast of Winchester on U.S. Route 60
38°02′07″N 84°07′35″W / 38.035278°N 84.126389°W / 38.035278; -84.126389 (Vinewood)
Winchester
64 Wade Farmstead
Wade Farmstead
August 1, 1979
(#79003601)
Donaldson Rd.
38°06′26″N 84°05′07″W / 38.107222°N 84.085278°W / 38.107222; -84.085278 (Wade Farmstead)
Winchester
65 Winchester Downtown Commercial District
Winchester Downtown Commercial District
April 28, 1982
(#82002681)
Roughly bounded by railroad tracks, KY 627, and Maple and Highland Sts.
37°59′34″N 84°10′38″W / 37.992778°N 84.177222°W / 37.992778; -84.177222 (Winchester Downtown Commercial District)
Winchester
66 Woodford-Fishback-Venable Farm
Woodford-Fishback-Venable Farm
July 8, 2008
(#08000655)
5696 Combs Ferry Rd.
37°56′21″N 84°17′05″W / 37.93914°N 84.28461°W / 37.93914; -84.28461 (Woodford-Fishback-Venable Farm)
Winchester

See also

Wikimedia Commons has media related to National Register of Historic Places in Clark 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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. Numbers represent an 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. Linney, W.M. Report on the Geological Survey of Kentucky. Frankfort: Geological Survey of Kentucky, 1884, 40-41.
This article is issued from Wikipedia - version of the 10/19/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.