National Register of Historic Places listings in Bourbon County, Kentucky

National Register of Historic Places listings in Bourbon County, Kentucky
Location of Bourbon County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Bourbon 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 Google map.[1]

There are 60 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name Image Date listed Location City or town Summary
1 Airy Castle 01976-11-07November 7, 1976 8 miles northeast of Paris on LaRue Rd.
38°17′44″N 84°16′32″W / 38.295556°N 84.275556°W / 38.295556; -84.275556 (Airy Castle)
Paris
2 Jacob Aker Farm 01993-02-11February 11, 1993 795 Bethlehem Rd.
38°09′56″N 84°15′56″W / 38.165556°N 84.265556°W / 38.165556; -84.265556 (Jacob Aker Farm)
Paris
3 Allen-Alexander House 01975-07-24July 24, 1975 Off U.S. Route 68 near its junction with U.S. Route 460
38°13′12″N 84°14′08″W / 38.22°N 84.235556°W / 38.22; -84.235556 (Allen-Alexander House)
Paris
4 Bayless Quarters 01983-06-23June 23, 1983 Kentucky Route 13
38°14′40″N 84°05′41″W / 38.244444°N 84.094722°W / 38.244444; -84.094722 (Bayless Quarters)
North Middletown
5 Bourbon County Confederate Monument
Bourbon County Confederate Monument
01997-07-17July 17, 1997 0.5 miles northeast of the junction of U.S. Route 460 and Kentucky Route 1678
38°12′10″N 84°15′55″W / 38.202778°N 84.265278°W / 38.202778; -84.265278 (Bourbon County Confederate Monument)
Paris
6 Bourbon County Courthouse
Bourbon County Courthouse
01974-12-31December 31, 1974 Courthouse Sq.
38°12′48″N 84°15′00″W / 38.213333°N 84.25°W / 38.213333; -84.25 (Bourbon County Courthouse)
Paris
7 Buckner Site (15BB12) 01983-01-27January 27, 1983 Address Restricted
Paris
8 Walker Buckner House 01997-03-14March 14, 1997 1500 Cane Ridge Rd.
38°11′59″N 84°07′57″W / 38.199722°N 84.1325°W / 38.199722; -84.1325 (Walker Buckner House)
Paris
9 Cane Ridge Rural Historic District
Cane Ridge Rural Historic District
02003-06-25June 25, 2003 Canal Ridge Rd.
38°12′21″N 84°08′19″W / 38.205833°N 84.138611°W / 38.205833; -84.138611 (Cane Ridge Rural Historic District)
Paris
10 Thomas Champ House 02003-06-19June 19, 2003 Lexington and Maysville Rd.
38°15′39″N 84°11′29″W / 38.260833°N 84.191389°W / 38.260833; -84.191389 (Thomas Champ House)
Paris
11 Dr. Henry Clay House 01983-08-22August 22, 1983 Off Kentucky Route 227
38°08′18″N 84°13′53″W / 38.138333°N 84.231389°W / 38.138333; -84.231389 (Dr. Henry Clay House)
Paris
12 Colville Covered Bridge 01974-12-30December 30, 1974 4 miles northwest of Millersburg over Hinkston Creek
38°19′29″N 84°12′12″W / 38.324722°N 84.203333°W / 38.324722; -84.203333 (Colville Covered Bridge)
Millersburg
13 Cooper's Run Baptist Church 01983-06-23June 23, 1983 Off U.S. Route 27
38°15′13″N 84°16′25″W / 38.253611°N 84.273611°W / 38.253611; -84.273611 (Cooper's Run Baptist Church)
Shawhan
14 Cooper's Run Rural Historic District 01998-12-23December 23, 1998 Roughly along and included within Clay Kiser Rd., Paris-Cynthiana Rd., and U.S. Route 460
38°14′35″N 84°18′18″W / 38.243056°N 84.305°W / 38.243056; -84.305 (Cooper's Run Rural Historic District)
Paris
15 William David House 01979-02-25February 25, 1979 North of Shawhan on Shawhan-Ruddles Mill Pike
38°19′05″N 84°15′56″W / 38.318056°N 84.265556°W / 38.318056; -84.265556 (William David House)
Shawhan
16 Downtown Paris Historic District 01989-12-15December 15, 1989 Roughly bounded by 2nd St., Pleasant St., Main St., High St., and 12th St.
38°12′33″N 84°15′10″W / 38.209167°N 84.252778°W / 38.209167; -84.252778 (Downtown Paris Historic District)
Paris
17 Duncan Avenue Historic District 01988-06-23June 23, 1988 Duncan, Stoner, Vine, and Massie Sts.
38°12′35″N 84°14′49″W / 38.209722°N 84.246944°W / 38.209722; -84.246944 (Duncan Avenue Historic District)
Paris
18 Duncan Tavern 01973-04-11April 11, 1973 323 High St.
38°12′47″N 84°15′02″W / 38.213056°N 84.250556°W / 38.213056; -84.250556 (Duncan Tavern)
Paris
19 Eades Tavern 01973-10-02October 2, 1973 421 High St.
38°12′44″N 84°15′06″W / 38.212222°N 84.251667°W / 38.212222; -84.251667 (Eades Tavern)
Paris
20 James Eales House 01983-06-23June 23, 1983 Off Cook Rd.
38°18′56″N 84°16′37″W / 38.315556°N 84.276944°W / 38.315556; -84.276944 (James Eales House)
Shawhan
21 Escondida 01978-02-08February 8, 1978 South of Paris on Kentucky Route 4
38°07′05″N 84°14′45″W / 38.118056°N 84.245833°W / 38.118056; -84.245833 (Escondida)
Paris
22 James Garrard House 01983-06-23June 23, 1983 Peacock Pike
38°15′17″N 84°15′47″W / 38.254722°N 84.263056°W / 38.254722; -84.263056 (James Garrard House)
Shawhan
23 Glen Oak 01996-01-11January 11, 1996 1004 Thatchers Mill Rd.
38°06′30″N 84°08′12″W / 38.108333°N 84.136667°W / 38.108333; -84.136667 (Glen Oak)
Paris
24 The Grange
The Grange
01973-04-11April 11, 1973 4 miles north of Paris on U.S. Route 68
38°15′13″N 84°11′50″W / 38.253611°N 84.197222°W / 38.253611; -84.197222 (The Grange)
Paris
25 Ephram Harrod House 01983-08-22August 22, 1983 Off U.S. Route 460
38°10′17″N 84°07′23″W / 38.171389°N 84.123056°W / 38.171389; -84.123056 (Ephram Harrod House)
North Middletown
26 Hillside Farm 02000-03-24March 24, 2000 1165 N. Middletown Rd.
38°12′04″N 84°11′20″W / 38.201111°N 84.188889°W / 38.201111; -84.188889 (Hillside Farm)
Paris
27 Hopkins House 01983-06-23June 23, 1983 Kentucky Route 537
38°12′18″N 84°04′06″W / 38.205°N 84.068333°W / 38.205; -84.068333 (Hopkins House)
North Middletown
28 Johnston's Inn
Johnston's Inn
02008-03-25March 25, 2008 1975 Georgetown Rd.
38°13′13″N 84°21′03″W / 38.220278°N 84.350833°W / 38.220278; -84.350833 (Johnston's Inn)
Paris
29 Joseph Kennedy House 01983-06-23June 23, 1983 Off Kentucky Route 1940
38°16′18″N 84°14′12″W / 38.271667°N 84.236667°W / 38.271667; -84.236667 (Joseph Kennedy House)
Shawhan
30 Thomas Kennedy House 01980-12-08December 8, 1980 Southeast of Paris on Paris-Winchester Rd.
38°10′06″N 84°13′49″W / 38.168333°N 84.230278°W / 38.168333; -84.230278 (Thomas Kennedy House)
Paris
31 Kiser Station 01977-12-12December 12, 1977 North of Paris on Peacock Rd.
38°16′35″N 84°16′43″W / 38.276389°N 84.278611°W / 38.276389; -84.278611 (Kiser Station)
Paris
32 Little Rock-Jackstown Road Rural Historic District 02004-03-31March 31, 2004 Along Little Rock-Jackstown and Soper Rds.
38°13′06″N 84°03′20″W / 38.218333°N 84.055556°W / 38.218333; -84.055556 (Little Rock-Jackstown Road Rural Historic District)
Little Rock
33 Loudoun Hall 01978-08-02August 2, 1978 South of Paris off Kentucky Route 956
38°05′46″N 84°13′13″W / 38.096111°N 84.220278°W / 38.096111; -84.220278 (Loudoun Hall)
Paris
34 Rudolph Mauck House 01983-06-23June 23, 1983 Off Kentucky Route 1893
38°18′41″N 84°15′28″W / 38.311389°N 84.257778°W / 38.311389; -84.257778 (Rudolph Mauck House)
Shawhan
35 McKee-Vimont Row Houses 01975-09-09September 9, 1975 Main St.
38°17′56″N 84°09′01″W / 38.298889°N 84.150278°W / 38.298889; -84.150278 (McKee-Vimont Row Houses)
Millersburg
36 McLeod Spring House 01983-06-23June 23, 1983 Kentucky Route 1939
38°08′27″N 84°19′48″W / 38.140833°N 84.33°W / 38.140833; -84.33 (McLeod Spring House)
Paris
37 Miller's House at Ruddels Mills 01983-06-23June 23, 1983 Kentucky Route 1940
38°18′20″N 84°14′18″W / 38.305556°N 84.238333°W / 38.305556; -84.238333 (Miller's House at Ruddels Mills)
Millersburg
38 Millersburg Historic District 01986-04-10April 10, 1986 Roughly bounded by College Ave., Miller, Second, and Trigg Sts.
38°18′08″N 84°08′48″W / 38.302222°N 84.146667°W / 38.302222; -84.146667 (Millersburg Historic District)
Millersburg
39 Owen-Gay Farm 01997-03-13March 13, 1997 Gay Rd., junction with Donaldson Rd. at the Clark County line
38°06′14″N 84°06′43″W / 38.103889°N 84.111944°W / 38.103889; -84.111944 (Owen-Gay Farm)
Winchester
40 Paris Cemetery Gatehouse 01978-11-24November 24, 1978 U.S. Route 68
38°12′07″N 84°15′46″W / 38.201944°N 84.262778°W / 38.201944; -84.262778 (Paris Cemetery Gatehouse)
Paris
41 Paris Courthouse Square Historic District 01979-01-25January 25, 1979 Courthouse Sq. and environs
38°12′47″N 84°15′00″W / 38.213056°N 84.25°W / 38.213056; -84.25 (Paris Courthouse Square Historic District)
Paris
42 Paris Railroad Depot 01973-04-11April 11, 1973 Between 10th St. and Winchester Pike
38°12′23″N 84°15′03″W / 38.206389°N 84.250833°W / 38.206389; -84.250833 (Paris Railroad Depot)
Paris
43 Pocket Rural Historic District 02003-04-22April 22, 2003 Along See Rd., Kentucky Route 57, and Kentucky Route 1198
Sharpsburg
44 Thomas Rodgers House 01983-06-23June 23, 1983 U.S. Route 460
38°11′39″N 84°10′46″W / 38.194167°N 84.179444°W / 38.194167; -84.179444 (Thomas Rodgers House)
Paris
45 Elias Rymill House 01983-06-23June 23, 1983 Off Brentsville Rd.
38°16′06″N 84°20′28″W / 38.268333°N 84.341111°W / 38.268333; -84.341111 (Elias Rymill House)
Shawhan
46 Sacred Home 01979-08-09August 9, 1979 West of Paris on Hume-Bedford Rd.
38°11′19″N 84°20′28″W / 38.188611°N 84.341111°W / 38.188611; -84.341111 (Sacred Home)
Paris
47 Sandusky House 01983-06-23June 23, 1983 Off U.S. Route 68
38°17′00″N 84°07′18″W / 38.283333°N 84.121667°W / 38.283333; -84.121667 (Sandusky House)
Carlisle
48 Laban Shipp House 01983-06-23June 23, 1983 Off Kentucky Route 1940
38°16′57″N 84°15′16″W / 38.2825°N 84.254444°W / 38.2825; -84.254444 (Laban Shipp House)
Shawhan
49 Snow Hill 01997-11-07November 7, 1997 4100 Little Rock-Jackstown Rd.
38°12′19″N 84°03′21″W / 38.205278°N 84.055833°W / 38.205278; -84.055833 (Snow Hill)
Little
50 Jacob Spears Distillery 01983-06-23June 23, 1983 Kentucky Route 1876
38°16′04″N 84°18′30″W / 38.267778°N 84.308333°W / 38.267778; -84.308333 (Jacob Spears Distillery)
Shawhan
51 Jacob Spears House 01983-06-23June 23, 1983 Kentucky Route 1876
38°16′05″N 84°18′26″W / 38.268056°N 84.307222°W / 38.268056; -84.307222 (Jacob Spears House)
Shawhan
52 Joseph L. Stephens House 01983-06-23June 23, 1983 Kentucky Route 1940
38°18′35″N 84°14′29″W / 38.309722°N 84.241389°W / 38.309722; -84.241389 (Joseph L. Stephens House)
Millersburg
53 Stoner Creek Rural Historic District 02001-05-02May 2, 2001 Along Winchester, Stoney Point, Spears Mill, and N. Middletown Rds.
38°09′53″N 84°11′12″W / 38.164722°N 84.186667°W / 38.164722; -84.186667 (Stoner Creek Rural Historic District)
Paris
54 Sugar Grove 01996-11-15November 15, 1996 573 Clay-Kiser Rd.
38°14′32″N 84°20′09″W / 38.242222°N 84.335833°W / 38.242222; -84.335833 (Sugar Grove)
Paris
55 John Tucker House 01995-03-30March 30, 1995 405 McNees Rd.
38°16′29″N 84°19′36″W / 38.274722°N 84.326667°W / 38.274722; -84.326667 (John Tucker House)
Paris
56 West Millersburg Rural Historic District 02007-05-24May 24, 2007 Millersburg-Ruddels Mills and Steele Ford Roads
Millersburg
57 Widow McDowell House 01983-06-23June 23, 1983 Kentucky Route 537
38°13′11″N 84°11′13″W / 38.219722°N 84.186944°W / 38.219722; -84.186944 (Widow McDowell House)
Paris
58 Hubbard Williams House 01983-06-23June 23, 1983 Off Kentucky Routes 32/36
38°21′45″N 84°11′02″W / 38.3625°N 84.183889°W / 38.3625; -84.183889 (Hubbard Williams House)
Millersburg
59 Paris 01996-12-02December 2, 1996 Peacock Rd., approximately 2 miles north of Paris
38°14′41″N 84°15′23″W / 38.244722°N 84.256389°W / 38.244722; -84.256389 (Paris)
Paris
60 Capt. James Wright House and Cabin 01976-10-08October 8, 1976 1 mile southwest of Paris on U.S. Route 27
38°11′27″N 84°16′49″W / 38.190833°N 84.280278°W / 38.190833; -84.280278 (Capt. James Wright House and Cabin)
Paris

See also

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 Google 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 November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем решить контрольную работу

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”