National Register of Historic Places listings in Fayette County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Fayette 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 166 properties and districts listed on the National Register in the county, of which 3 are National Historic Landmarks.

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 African Cemetery No. 2 02004-03-31March 31, 2004 419 E. 7th St.
38°03′04″N 84°28′41″W / 38.051111°N 84.478056°W / 38.051111; -84.478056 (African Cemetery No. 2)
Lexington
2 James Allen House 01982-12-30December 30, 1982 1020 Lane Allen Rd.
38°01′57″N 84°33′11″W / 38.0325°N 84.553056°W / 38.0325; -84.553056 (James Allen House)
Lexington
3 Ashland
Ashland
01966-10-15October 15, 1966 2 miles southeast of Lexington on Richmond Rd.
38°01′43″N 84°28′48″W / 38.028611°N 84.48°W / 38.028611; -84.48 (Ashland)
Lexington
4 Ashland Park Historic District 01986-03-31March 31, 1986 Roughly bounded by S. Hanover Ave., Richmond Rd., Woodspoint Rd., and Fontaine Rd. and E. High St.
38°01′45″N 84°28′56″W / 38.029167°N 84.482222°W / 38.029167; -84.482222 (Ashland Park Historic District)
Lexington
5 Athens Historic District 01979-10-11October 11, 1979 Athens-Boonesboro Pike
37°56′58″N 84°21′53″W / 37.949444°N 84.364722°W / 37.949444; -84.364722 (Athens Historic District)
Athens
6 Abraham Barton House 01977-08-26August 26, 1977 200 N. Upper St.
38°02′56″N 84°29′42″W / 38.048889°N 84.495°W / 38.048889; -84.495 (Abraham Barton House)
Lexington
7 T.D. Basye House 01987-10-22October 22, 1987 3501 Georgetown Rd.
38°07′36″N 84°31′38″W / 38.126667°N 84.527222°W / 38.126667; -84.527222 (T.D. Basye House)
Lexington
8 Bates Log House 01982-08-26August 26, 1982 5143 Spurr Rd.
38°07′11″N 84°34′11″W / 38.119722°N 84.569722°W / 38.119722; -84.569722 (Bates Log House)
Lexington
9 James Burnie Beck House 01982-08-26August 26, 1982 209 E. High St.
38°02′35″N 84°29′46″W / 38.043056°N 84.496111°W / 38.043056; -84.496111 (James Burnie Beck House)
Lexington
10 Bell Court Neighborhood Historic District 01980-12-08December 8, 1980 Roughly bounded by railroad tracks, Main St., Boonesboro and Walton Aves.
38°02′22″N 84°29′09″W / 38.039444°N 84.485833°W / 38.039444; -84.485833 (Bell Court Neighborhood Historic District)
Lexington
11 Bell Place 01978-02-17February 17, 1978 Sayre Ave.
38°02′20″N 84°29′09″W / 38.038889°N 84.485833°W / 38.038889; -84.485833 (Bell Place)
Lexington
12 John Bell House 01983-06-23June 23, 1983 Kentucky Route 1978
38°04′59″N 84°31′48″W / 38.083056°N 84.53°W / 38.083056; -84.53 (John Bell House)
Lexington
13 Boone Creek Rural Historic District 01994-08-19August 19, 1994 Roughly bounded by Interstate 75, Cleveland Rd., Athens-Boonesboro Rd. and Grimes Rd.
37°56′21″N 84°21′51″W / 37.939167°N 84.364167°W / 37.939167; -84.364167 (Boone Creek Rural Historic District)
Lexington
14 Botherum
Botherum
01973-03-07March 7, 1973 341 Madison Pl.
38°02′59″N 84°30′26″W / 38.049722°N 84.507222°W / 38.049722; -84.507222 (Botherum)
Lexington
15 Bowman Houses 01979-08-09August 9, 1979 West of Lexington on Bowman's Mill Rd.
38°00′31″N 84°35′55″W / 38.008611°N 84.598611°W / 38.008611; -84.598611 (Bowman Houses)
Lexington
16 Bowman Mill Road Rural Historic District 01999-07-28July 28, 1999 Bowman Mill Rd., Parkers Mill Rd., and Cave Hill Ln.
38°00′48″N 84°35′56″W / 38.013333°N 84.598889°W / 38.013333; -84.598889 (Bowman Mill Road Rural Historic District)
Lexington
17 Brand-Barrow House 01976-08-11August 11, 1976 203 E. 4th St.
38°02′57″N 84°29′19″W / 38.049167°N 84.488611°W / 38.049167; -84.488611 (Brand-Barrow House)
Lexington
18 John C. Breckinridge Memorial
John C. Breckinridge Memorial
01997-07-17July 17, 1997 Courthouse Lawn, junction of N. Upper and E. Main Sts.
38°02′53″N 84°29′55″W / 38.048056°N 84.498611°W / 38.048056; -84.498611 (John C. Breckinridge Memorial)
Lexington
19 Joshua Brown House 01979-12-27December 27, 1979 2705 Tates Creek Rd.
38°00′42″N 84°29′45″W / 38.011667°N 84.495833°W / 38.011667; -84.495833 (Joshua Brown House)
Lexington
20 Buenna Hill 01983-06-29June 29, 1983 Off Ferguson Rd.
38°10′22″N 84°24′18″W / 38.172778°N 84.405°W / 38.172778; -84.405 (Buenna Hill)
Centerville
21 John Burrier House 01983-06-23June 23, 1983 Kentucky Route 1966
38°00′47″N 84°37′14″W / 38.013056°N 84.620556°W / 38.013056; -84.620556 (John Burrier House)
Lexington
22 Cadentown School
Cadentown School
02006-04-05April 5, 2006 705 Caden Ln.
38°00′38″N 84°25′48″W / 38.010556°N 84.43°W / 38.010556; -84.43 (Cadentown School)
Lexington
23 Cave Place 01980-12-05December 5, 1980 West of Lexington
38°01′07″N 84°35′04″W / 38.018611°N 84.584444°W / 38.018611; -84.584444 (Cave Place)
Lexington
24 Cave Spring 01978-12-22December 22, 1978 Southeast of Lexington off U.S. Route 25
37°56′53″N 84°23′48″W / 37.948056°N 84.396667°W / 37.948056; -84.396667 (Cave Spring)
Lexington
25 Central Christian Church 01979-09-11September 11, 1979 207 E. Short St.
38°02′43″N 84°29′40″W / 38.045278°N 84.494444°W / 38.045278; -84.494444 (Central Christian Church)
Lexington
26 Central Kentucky Blue Grass Seed Co. 02005-08-03August 3, 2005 321 Henry St.
38°02′43″N 84°29′40″W / 38.045278°N 84.494444°W / 38.045278; -84.494444 (Central Kentucky Blue Grass Seed Co.)
Lexington
27 Chandler Normal School Building and Webster Hall 01980-12-04December 4, 1980 548 Georgetown St.
38°03′49″N 84°30′06″W / 38.063611°N 84.501667°W / 38.063611; -84.501667 (Chandler Normal School Building and Webster Hall)
Lexington
28 Christ Church Episcopal 01976-10-21October 21, 1976 Church and Market Sts.
38°02′54″N 84°29′47″W / 38.048333°N 84.496389°W / 38.048333; -84.496389 (Christ Church Episcopal)
Lexington
29 Clark Hardware Company Building 01979-07-16July 16, 1979 367-369 W. Short St. and 142 N. Broadway
38°02′58″N 84°29′56″W / 38.049444°N 84.498889°W / 38.049444; -84.498889 (Clark Hardware Company Building)
Lexington
30 John Clark House 01980-11-25November 25, 1980 Tates Creek Pk.
38°00′47″N 84°29′35″W / 38.013056°N 84.493056°W / 38.013056; -84.493056 (John Clark House)
Lexington
31 Henry Clay's Law Office
Henry Clay's Law Office
01971-03-11March 11, 1971 176 N. Mill St.
38°02′58″N 84°29′49″W / 38.049444°N 84.496944°W / 38.049444; -84.496944 (Henry Clay's Law Office)
Lexington
32 Cleveland-Rogers House 01980-08-26August 26, 1980 Southeast of Lexington at 8151 Richmond Rd.
37°54′09″N 84°21′14″W / 37.9025°N 84.353889°W / 37.9025; -84.353889 (Cleveland-Rogers House)
Lexington
33 Cloud House 01982-06-17June 17, 1982 3740 Versailles Rd.
38°02′03″N 84°35′17″W / 38.034167°N 84.588056°W / 38.034167; -84.588056 (Cloud House)
Lexington
34 William Conant House 01991-02-22February 22, 1991 1701 Elkchester Rd.
38°04′42″N 84°36′25″W / 38.078333°N 84.606944°W / 38.078333; -84.606944 (William Conant House)
Lexington
35 Confederate Soldier Monument in Lexington
Confederate Soldier Monument in Lexington
01997-07-17July 17, 1997 833 W. Main St.
38°03′35″N 84°30′34″W / 38.059722°N 84.509444°W / 38.059722; -84.509444 (Confederate Soldier Monument in Lexington)
Lexington
36 Constitution Historic District 01982-08-30August 30, 1982 Roughly bounded by E. 3rd., Limestone, Walnut, and Pleasant Stone Sts.
38°02′54″N 84°29′31″W / 38.048333°N 84.491944°W / 38.048333; -84.491944 (Constitution Historic District)
Lexington
37 Corinthia 01983-06-29June 29, 1983 Off Lemons Mill Rd.
38°10′22″N 84°24′50″W / 38.172778°N 84.413889°W / 38.172778; -84.413889 (Corinthia)
Centerville
38 DeLong Agricultural Implements Warehouse 01980-11-25November 25, 1980 Patterson St.
38°03′00″N 84°30′10″W / 38.05°N 84.502778°W / 38.05; -84.502778 (DeLong Agricultural Implements Warehouse)
Lexington
39 Delta 01978-08-10August 10, 1978 South of Lexington at 2450 Armstrong Mill Rd.
37°57′08″N 84°27′57″W / 37.952222°N 84.465833°W / 37.952222; -84.465833 (Delta)
Lexington
40 Douglass School 01998-08-14August 14, 1998 465 Price Rd.
38°04′12″N 84°30′22″W / 38.07°N 84.506111°W / 38.07; -84.506111 (Douglass School)
Lexington
41 Downtown Commercial District
Downtown Commercial District
01983-08-25August 25, 1983 Roughly bounded by Main, Church, Walnut Sts., and Broadway
38°02′50″N 84°29′50″W / 38.047222°N 84.497222°W / 38.047222; -84.497222 (Downtown Commercial District)
Lexington
42 Elam Mound Archeological Site 01975-10-10October 10, 1975 Address Restricted
Lexington
43 Elley Villa 01978-01-09January 9, 1978 320 Linden Walk
38°02′18″N 84°29′48″W / 38.038333°N 84.496667°W / 38.038333; -84.496667 (Elley Villa)
Lexington
44 Elsmere Park Historic District 01976-04-26April 26, 1976 Off N. Broadway, between W. 6th and 7th Sts.
38°03′22″N 84°29′13″W / 38.056111°N 84.486944°W / 38.056111; -84.486944 (Elsmere Park Historic District)
Lexington
45 Episcopal Burying Ground and Chapel
Episcopal Burying Ground and Chapel
01976-06-24June 24, 1976 251 E. 3rd St.
38°02′49″N 84°29′21″W / 38.046944°N 84.489167°W / 38.046944; -84.489167 (Episcopal Burying Ground and Chapel)
Lexington
46 Fairlawn 01976-10-14October 14, 1976 6 miles northeast of Lexington on U.S. Route 68
38°06′55″N 84°23′34″W / 38.115278°N 84.392778°W / 38.115278; -84.392778 (Fairlawn)
Lexington
47 Fayette National Bank Building
Fayette National Bank Building
01980-02-27February 27, 1980 159-167 W. Main St.
38°02′50″N 84°29′53″W / 38.047222°N 84.498056°W / 38.047222; -84.498056 (Fayette National Bank Building)
Lexington
48 Fayette Safety Vault and Trust Company Building 01980-08-11August 11, 1980 111-113 Cheapside St.
38°02′52″N 84°29′54″W / 38.047778°N 84.498333°W / 38.047778; -84.498333 (Fayette Safety Vault and Trust Company Building)
Lexington
49 Featherston, Edmonson and Clark Houses 01983-07-21July 21, 1983 218, 226, and 232 E. Maxwell St.
38°02′25″N 84°29′54″W / 38.040278°N 84.498333°W / 38.040278; -84.498333 (Featherston, Edmonson and Clark Houses)
Lexington
50 First African Baptist Church 01986-04-24April 24, 1986 264-272 E. Short St.
38°02′35″N 84°27′31″W / 38.043056°N 84.458611°W / 38.043056; -84.458611 (First African Baptist Church)
Lexington
51 First Presbyterian Church, Lexington 01974-12-30December 30, 1974 174 N. Mill St.
38°02′57″N 84°29′49″W / 38.049167°N 84.496944°W / 38.049167; -84.496944 (First Presbyterian Church, Lexington)
Lexington
52 Floral Hall 01977-08-29August 29, 1977 847 S. Broadway
38°02′27″N 84°31′03″W / 38.040833°N 84.5175°W / 38.040833; -84.5175 (Floral Hall)
Lexington
53 George W. Grant House 01980-10-24October 24, 1980 519 W. 4th St.
38°03′27″N 84°29′48″W / 38.0575°N 84.496667°W / 38.0575; -84.496667 (George W. Grant House)
Lexington
54 Gratz Park Historic District
Gratz Park Historic District
01973-03-14March 14, 1973 Bounded by 2nd and 3rd Sts., the Byway, and Bark Alley
38°03′00″N 84°29′46″W / 38.05°N 84.496111°W / 38.05; -84.496111 (Gratz Park Historic District)
Lexington
55 Graves Tavern 01983-06-23June 23, 1983 Off U.S. Route 60
38°02′28″N 84°37′37″W / 38.041111°N 84.626944°W / 38.041111; -84.626944 (Graves Tavern)
Versailles
56 Grimes House and Mill Complex 01982-06-21June 21, 1982 Grimes Mill Rd.
37°54′57″N 84°20′34″W / 37.915833°N 84.342778°W / 37.915833; -84.342778 (Grimes House and Mill Complex)
Lexington
57 Guilfoil Village Site (15FA176) 01985-12-05December 5, 1985 Address Restricted
Athens
58 Hartland 01987-04-02April 2, 1987 2230 Armstrong Mill Rd.
37°57′35″N 84°28′21″W / 37.959722°N 84.4725°W / 37.959722; -84.4725 (Hartland)
Lexington
59 Samuel T. Hayes House 01980-03-19March 19, 1980 Southeast of Lexington on Sulphur Well Rd.
37°58′57″N 84°21′23″W / 37.9825°N 84.356389°W / 37.9825; -84.356389 (Samuel T. Hayes House)
Lexington
60 George Headley House 01991-03-04March 4, 1991 4435 Old Frankfort Pike
38°05′42″N 84°36′34″W / 38.095°N 84.609444°W / 38.095; -84.609444 (George Headley House)
Lexington
61 Hal Price Headley Sr. House 02010-11-15November 15, 2010 1236 Standish Way
38°02′37″N 84°33′44″W / 38.043611°N 84.562222°W / 38.043611; -84.562222 (Hal Price Headley Sr. House)
Lexington
62 Helm Place 01978-08-03August 3, 1978 Southwest of Lexington on Bowman Mill Rd.
38°00′10″N 84°35′19″W / 38.002778°N 84.588611°W / 38.002778; -84.588611 (Helm Place)
Lexington
63 Higgins Block
Higgins Block
01977-08-12August 12, 1977 145-151 W. Main St.
38°02′49″N 84°29′52″W / 38.046944°N 84.497778°W / 38.046944; -84.497778 (Higgins Block)
Lexington
64 Highland Hall 01977-12-16December 16, 1977 6208 Richmond Rd.
37°56′03″N 84°23′49″W / 37.934167°N 84.396944°W / 37.934167; -84.396944 (Highland Hall)
Lexington
65 Hollywood Terrace Historic District 02008-07-08July 8, 2008 Tates Creek Rd. and the rear property lines of the properties facing Euclid, Tremont, and Park Ave.
Lexington A historic residential suburb[4]
66 Hurricane Hall 01976-04-22April 22, 1976 North of Lexington off U.S. Route 25
38°08′09″N 84°32′11″W / 38.135833°N 84.536389°W / 38.135833; -84.536389 (Hurricane Hall)
Lexington
67 Innes House 01983-06-29June 29, 1983 Off Lemons Mill Rd.
38°10′23″N 84°24′30″W / 38.173056°N 84.408333°W / 38.173056; -84.408333 (Innes House)
Centerville
68 Thomas January House 01974-12-27December 27, 1974 437 W. 2nd St.
38°03′08″N 84°29′55″W / 38.052222°N 84.498611°W / 38.052222; -84.498611 (Thomas January House)
Lexington
69 Keeneland-Keeneland Racetrack
Keeneland-Keeneland Racetrack
01986-09-24September 24, 1986 Off Versailles and Rice Rds.
38°02′57″N 84°36′22″W / 38.049167°N 84.606111°W / 38.049167; -84.606111 (Keeneland-Keeneland Racetrack)
Lexington
70 Matthew Kennedy House 01973-06-19June 19, 1973 216 N. Limestone St.
38°02′54″N 84°29′38″W / 38.048333°N 84.493889°W / 38.048333; -84.493889 (Matthew Kennedy House)
Lexington
71 Kinkead House 01982-06-29June 29, 1982 362 Walnut St.
38°02′56″N 84°29′21″W / 38.048889°N 84.489167°W / 38.048889; -84.489167 (Kinkead House)
Lexington
72 Henry P. Kinkead House 01984-07-12July 12, 1984 403 Walnut St.
38°02′58″N 84°29′19″W / 38.049444°N 84.488611°W / 38.049444; -84.488611 (Henry P. Kinkead House)
Lexington
73 Ladies' Confederate Memorial
Ladies' Confederate Memorial
01997-07-17July 17, 1997 833 W. Main St.
38°03′34″N 84°30′32″W / 38.059444°N 84.508889°W / 38.059444; -84.508889 (Ladies' Confederate Memorial)
Lexington
74 Lemon Hill 01978-11-20November 20, 1978 East of Lexington off U.S. Route 60
38°03′16″N 84°20′37″W / 38.054444°N 84.343611°W / 38.054444; -84.343611 (Lemon Hill)
Lexington
75 James Lemon Houses 01974-11-21November 21, 1974 329-331 S. Mill St.
38°02′47″N 84°30′06″W / 38.046389°N 84.501667°W / 38.046389; -84.501667 (James Lemon Houses)
Lexington
76 Lewis Manor 01976-04-26April 26, 1976 Northwest of Lexington on Viley Rd.
38°04′36″N 84°33′07″W / 38.076667°N 84.551944°W / 38.076667; -84.551944 (Lewis Manor)
Lexington
77 Lexington Cemetery and Henry Clay Monument
Lexington Cemetery and Henry Clay Monument
01976-07-12July 12, 1976 833 W. Main St.
38°03′43″N 84°30′41″W / 38.061944°N 84.511389°W / 38.061944; -84.511389 (Lexington Cemetery and Henry Clay Monument)
Lexington
78 Lexington City National Bank Building
Lexington City National Bank Building
01980-04-01April 1, 1980 259-265 W. Main St.
38°02′52″N 84°29′55″W / 38.047778°N 84.498611°W / 38.047778; -84.498611 (Lexington City National Bank Building)
Lexington
79 Lexington Dry Goods Company Building 01988-05-31May 31, 1988 249-251 E. Main St.
38°02′37″N 84°29′38″W / 38.043611°N 84.493889°W / 38.043611; -84.493889 (Lexington Dry Goods Company Building)
Lexington
80 Lexington Herald Building 01982-10-29October 29, 1982 121 Walnut St.
38°02′43″N 84°29′40″W / 38.045278°N 84.494444°W / 38.045278; -84.494444 (Lexington Herald Building)
Lexington
81 Lexington National Cemetery
Lexington National Cemetery
01998-09-03September 3, 1998 833 W. Main St.
38°03′28″N 84°30′40″W / 38.057778°N 84.511111°W / 38.057778; -84.511111 (Lexington National Cemetery)
Lexington
82 Lexington-Fayette County Government Building Block 01983-05-19May 19, 1983 200-228 E. Main St.
38°02′40″N 84°29′43″W / 38.044444°N 84.495278°W / 38.044444; -84.495278 (Lexington-Fayette County Government Building Block)
Lexington
83 Liggett and Myers Tobacco Re-handling Facility 02003-04-11April 11, 2003 200 Bolivar St.
38°02′32″N 84°30′23″W / 38.042222°N 84.506389°W / 38.042222; -84.506389 (Liggett and Myers Tobacco Re-handling Facility)
Lexington
84 Mary Todd Lincoln House
Mary Todd Lincoln House
01971-08-12August 12, 1971 574 W. Main St.
38°03′05″N 84°30′10″W / 38.051389°N 84.502778°W / 38.051389; -84.502778 (Mary Todd Lincoln House)
Lexington
85 Loudoun House
Loudoun House
01973-02-06February 6, 1973 Corner of Bryan Ave. and Castlewood Dr.
38°03′19″N 84°28′33″W / 38.055278°N 84.475833°W / 38.055278; -84.475833 (Loudoun House)
Lexington
86 Mansfield 01982-08-19August 19, 1982 Richmond Rd.
38°01′09″N 84°28′03″W / 38.019167°N 84.4675°W / 38.019167; -84.4675 (Mansfield)
Lexington
87 Courtney Mathews House 02011-08-18August 18, 2011 547 Breckinridge St.
38°02′53″N 84°28′37″W / 38.048056°N 84.476944°W / 38.048056; -84.476944 (Courtney Mathews House)
Lexington
88 Maxwell Place 01982-10-29October 29, 1982 Rose St., University of Kentucky
38°02′11″N 84°30′11″W / 38.036389°N 84.503056°W / 38.036389; -84.503056 (Maxwell Place)
Lexington
89 McAdams and Morford Building
McAdams and Morford Building
01973-10-25October 25, 1973 200-210 W. Main St.
38°02′50″N 84°29′54″W / 38.047222°N 84.498333°W / 38.047222; -84.498333 (McAdams and Morford Building)
Lexington
90 Benjamin McCann House 01982-06-03June 3, 1982 Old Richmond Pike
37°57′51″N 84°25′01″W / 37.964167°N 84.416944°W / 37.964167; -84.416944 (Benjamin McCann House)
Lexington
91 Neal McCann House 01982-06-03June 3, 1982 5364 Todds Rd.
37°59′37″N 84°21′07″W / 37.993611°N 84.351944°W / 37.993611; -84.351944 (Neal McCann House)
Lexington
92 John McCauley House 01980-12-04December 4, 1980 319 Lexington Ave.
38°02′28″N 84°30′01″W / 38.041111°N 84.500278°W / 38.041111; -84.500278 (John McCauley House)
Lexington
93 McConnell Springs
McConnell Springs
01976-01-17January 17, 1976 Address Restricted
Lexington
94 James McConnell House 01983-06-23June 23, 1983 Old Frankfort Pike
38°03′27″N 84°31′28″W / 38.0575°N 84.524444°W / 38.0575; -84.524444 (James McConnell House)
Lexington
95 William McConnell House 01983-06-23June 23, 1983 Forbes Rd.
38°03′27″N 84°31′28″W / 38.0575°N 84.524444°W / 38.0575; -84.524444 (William McConnell House)
Lexington
96 McCracken-Wilgus House 01978-12-22December 22, 1978 327 Wilgus St.
38°02′42″N 84°29′10″W / 38.045°N 84.486111°W / 38.045; -84.486111 (McCracken-Wilgus House)
Lexington
97 Dr. John McGarvey House 01974-05-15May 15, 1974 362 S. Mill St.
38°02′44″N 84°30′08″W / 38.045556°N 84.502222°W / 38.045556; -84.502222 (Dr. John McGarvey House)
Lexington
98 Charles McPheeters House 01974-05-15May 15, 1974 352 S. Mill St.
38°02′45″N 84°30′06″W / 38.045833°N 84.501667°W / 38.045833; -84.501667 (Charles McPheeters House)
Lexington
99 Mentelle Park 01985-11-27November 27, 1985 Mentelle Pk.
38°02′06″N 84°28′48″W / 38.035°N 84.48°W / 38.035; -84.48 (Mentelle Park)
Lexington
100 Middle Reaches of Boone Creek Rural Historic District 01996-05-31May 31, 1996 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
101 Miller Brothers Building 01980-04-02April 2, 1980 359-361 W. Main St.
38°02′56″N 84°29′58″W / 38.048889°N 84.499444°W / 38.048889; -84.499444 (Miller Brothers Building)
Lexington
102 Monsieur Giron's Confectionary 01974-12-27December 27, 1974 125 N. Mill St.
38°02′55″N 84°29′55″W / 38.048611°N 84.498611°W / 38.048611; -84.498611 (Monsieur Giron's Confectionary)
Lexington
103 Moore-Redd-Frazer House
Moore-Redd-Frazer House
01976-10-21October 21, 1976 Georgetown Pike
38°04′48″N 84°30′47″W / 38.08°N 84.513056°W / 38.08; -84.513056 (Moore-Redd-Frazer House)
Lexington
104 John Hunt Morgan Memorial
John Hunt Morgan Memorial
01997-07-17July 17, 1997 Courthouse Lawn, junction of N. Upper and E. Main St.
38°02′51″N 84°29′55″W / 38.0475°N 84.498611°W / 38.0475; -84.498611 (John Hunt Morgan Memorial)
Lexington
105 Will Morton Tavern Stand 01978-01-03January 3, 1978 137 S. Limestone St.
38°02′44″N 84°29′54″W / 38.045556°N 84.498333°W / 38.045556; -84.498333 (Will Morton Tavern Stand)
Lexington
106 William Morton House 01975-06-10June 10, 1975 518 Limestone St.
38°03′08″N 84°29′14″W / 38.052222°N 84.487222°W / 38.052222; -84.487222 (William Morton House)
Lexington
107 Mt. Horeb Archeological District 01998-02-12February 12, 1998 Address Restricted
Lexington
108 Mt. Horeb Earthworks, Unit A 01975-10-10October 10, 1975 Address Restricted
Lexington
109 New Zion Historic District 02008-12-04December 4, 2008 4972 Newtown Pike through 5200 Newtown Pike, and 103-135 New Zion Rd.
38°10′43″N 84°29′20″W / 38.178704°N 84.488779°W / 38.178704; -84.488779 (New Zion Historic District)
Georgetown Extends into Scott County
110 North Broadway-Short Street Historic District 01983-09-15September 15, 1983 N. Broadway and W. Short St.
38°03′00″N 84°29′56″W / 38.05°N 84.498889°W / 38.05; -84.498889 (North Broadway-Short Street Historic District)
Lexington
111 North Limestone Commercial District 01983-11-03November 3, 1983 N. Limestone St. between Church and 3rd Sts.
38°02′56″N 84°29′41″W / 38.048889°N 84.494722°W / 38.048889; -84.494722 (North Limestone Commercial District)
Lexington
112 Northeast Residential Historic District 01985-10-17October 17, 1985 Roughly bounded by E. 5th St., Kleiser Ave. and Campsie Pl., E. 4th St., and Humbard Alley; also 337-371 N. Limestone, 400-465 N. Limestone, and 356 Morris St.
38°02′58″N 84°29′18″W / 38.049444°N 84.488333°W / 38.049444; -84.488333 (Northeast Residential Historic District)
Lexington Second group of streets represents a boundary increase
113 Northside Historic Residential District 01979-08-28August 28, 1979 Roughly bounded by railroad tracks, N. Limestone, W. Short, and Newtown Sts.
38°03′17″N 84°29′37″W / 38.054722°N 84.493611°W / 38.054722; -84.493611 (Northside Historic Residential District)
Lexington
114 Odd Fellows Temple
Odd Fellows Temple
01980-02-27February 27, 1980 115-119 W. Main St.
38°02′48″N 84°29′52″W / 38.046667°N 84.497778°W / 38.046667; -84.497778 (Odd Fellows Temple)
Lexington
115 Old Morrison, Transylvania College
Old Morrison, Transylvania College
01966-10-15October 15, 1966 W. 3rd St. between Upper St. and Broadway
38°03′05″N 84°29′36″W / 38.051389°N 84.493333°W / 38.051389; -84.493333 (Old Morrison, Transylvania College)
Lexington
116 Opera House and Yates Bookshop Building 01975-06-11June 11, 1975 141 and 145 N. Broadway
38°03′00″N 84°29′56″W / 38.05°N 84.498889°W / 38.05; -84.498889 (Opera House and Yates Bookshop Building)
Lexington
117 Henry Payne House 01983-06-23June 23, 1983 Off U.S. Route 421
38°06′56″N 84°37′01″W / 38.115556°N 84.616944°W / 38.115556; -84.616944 (Henry Payne House)
Lexington
118 James E. Pepper Distillery 02009-02-11February 11, 2009 1200 Manchester St.
38°03′23″N 84°31′08″W / 38.056455°N 84.518766°W / 38.056455; -84.518766 (Pepper, James E., Distillery)
Lexington
119 James Pettit's Mill 01983-06-23June 23, 1983 Kentucky Route 418
37°55′56″N 84°20′24″W / 37.932222°N 84.34°W / 37.932222; -84.34 (James Pettit's Mill)
Ford
120 Pisgah Rural Historic District 01989-02-10February 10, 1989 Area northeast of Versailles roughly bounded by S. Elkhorn Creek, U.S. Route 60, and Big Sink Rd.
38°05′08″N 84°39′40″W / 38.085556°N 84.661111°W / 38.085556; -84.661111 (Pisgah Rural Historic District)
Lexington
121 William Poindexter House 01974-05-15May 15, 1974 359 S. Mill St.
38°02′45″N 84°30′09″W / 38.045833°N 84.5025°W / 38.045833; -84.5025 (William Poindexter House)
Lexington
122 Poplar Grove 01982-08-19August 19, 1982 2088 Parkers Mill Rd.
38°01′42″N 84°34′27″W / 38.028333°N 84.574167°W / 38.028333; -84.574167 (Poplar Grove)
Lexington
123 Pugh Price House 01979-09-25September 25, 1979 2245 Liberty Rd.
38°01′40″N 84°26′36″W / 38.027778°N 84.443333°W / 38.027778; -84.443333 (Pugh Price House)
Lexington
124 Williamson Price House 01979-09-25September 25, 1979 2497 Liberty Rd.
38°01′14″N 84°26′09″W / 38.020556°N 84.435833°W / 38.020556; -84.435833 (Williamson Price House)
Lexington
125 Ramey Mound 01998-02-12February 12, 1998 Address Restricted
Lexington
126 Lewis Ramsey, Jr., House 01991-03-06March 6, 1991 3797 Old Frankfort Pike
38°05′17″N 84°35′36″W / 38.088056°N 84.593333°W / 38.088056; -84.593333 (Lewis Ramsey, Jr., House)
Lexington
127 Randall Building Bogaert's Jewelry Store
Randall Building Bogaert's Jewelry Store
01982-09-09September 9, 1982 127-129 W. Main St.
38°02′50″N 84°29′50″W / 38.047222°N 84.497222°W / 38.047222; -84.497222 (Randall Building Bogaert's Jewelry Store)
Lexington
128 Redd Road Rural Historic District 01991-02-28February 28, 1991 Area largely south and east of the junction of Redd and Frankfort Roads
38°05′30″N 84°37′34″W / 38.091667°N 84.626111°W / 38.091667; -84.626111 (Redd Road Rural Historic District)
Lexington
129 Ridgely House 01973-05-07May 7, 1973 190 Market St.
38°02′57″N 84°29′46″W / 38.049167°N 84.496111°W / 38.049167; -84.496111 (Ridgely House)
Lexington
130 Rockefeller Mound 01998-02-12February 12, 1998 Address Restricted
Lexington
131 Joseph Hale Rogers House 01979-11-15November 15, 1979 East of Lexington on Bryan Station Pike
38°04′37″N 84°24′53″W / 38.076944°N 84.414722°W / 38.076944; -84.414722 (Joseph Hale Rogers House)
Lexington
132 Rose Hill
Rose Hill
01974-12-30December 30, 1974 461 N. Limestone St.
38°03′08″N 84°29′22″W / 38.052222°N 84.489444°W / 38.052222; -84.489444 (Rose Hill)
Lexington
133 Robert Russel House 01983-06-23June 23, 1983 Off Kentucky Route 353
38°08′55″N 84°25′43″W / 38.148611°N 84.428611°W / 38.148611; -84.428611 (Robert Russel House)
Centerville
134 Russell School 02006-04-05April 5, 2006 201 W. 5th St.
38°03′14″N 84°29′22″W / 38.053889°N 84.489444°W / 38.053889; -84.489444 (Russell School)
Lexington
135 Sayre Female Institute 01982-08-19August 19, 1982 194 N. Limestone St.
38°02′53″N 84°29′39″W / 38.048056°N 84.494167°W / 38.048056; -84.494167 (Sayre Female Institute)
Lexington
136 Scott and Wilson Houses District 01974-12-31December 31, 1974 324, 328, 330, 336 S. Mill St.
38°02′47″N 84°30′02″W / 38.046389°N 84.500556°W / 38.046389; -84.500556 (Scott and Wilson Houses District)
Lexington
137 Second Presbyterian Church 01980-08-11August 11, 1980 460 E. Main St.
38°02′23″N 84°29′26″W / 38.039722°N 84.490556°W / 38.039722; -84.490556 (Second Presbyterian Church)
Lexington
138 Shady Side 01976-11-07November 7, 1976 4 miles east of Lexington on U.S. Route 68
38°05′27″N 84°25′45″W / 38.090833°N 84.429167°W / 38.090833; -84.429167 (Shady Side)
Lexington
139 Shelby Family Houses 01978-11-17November 17, 1978 Southeast of Lexington on Richmond Rd., Shelby Lane, and Jacks Creek Pike
37°56′11″N 84°25′24″W / 37.936389°N 84.423333°W / 37.936389; -84.423333 (Shelby Family Houses)
Lexington
140 Frederick Shryack House 01983-06-23June 23, 1983 Off Kentucky Route 859
38°03′44″N 84°20′03″W / 38.062222°N 84.334167°W / 38.062222; -84.334167 (Frederick Shryack House)
Clintonville
141 Mitchell Baker Smith Company Building 01980-08-26August 26, 1980 230-232 W. Main St.
38°02′49″N 84°29′50″W / 38.046944°N 84.497222°W / 38.046944; -84.497222 (Mitchell Baker Smith Company Building)
Lexington
142 South Hill Historic District 01978-06-13June 13, 1978 Roughly bounded by S. Broadway, W. High, S. Limestone, and Pine Sts.
38°02′42″N 84°30′07″W / 38.045°N 84.501944°W / 38.045; -84.501944 (South Hill Historic District)
Lexington
143 Southeast Lexington Residential and Commercial District 01984-08-01August 1, 1984 Roughly bounded by High St., Rose Lane, and Lexington and Woodland Aves.
38°02′18″N 84°29′46″W / 38.038333°N 84.496111°W / 38.038333; -84.496111 (Southeast Lexington Residential and Commercial District)
Lexington
144 Southern Railway Passenger Depot 01987-08-13August 13, 1987 701 S. Broadway
38°02′34″N 84°30′37″W / 38.042778°N 84.510278°W / 38.042778; -84.510278 (Southern Railway Passenger Depot)
Lexington
145 Spring Hill Farm 01978-02-17February 17, 1978 1401 Old Frankfort Pike
38°03′30″N 84°31′55″W / 38.058333°N 84.531944°W / 38.058333; -84.531944 (Spring Hill Farm)
Lexington
146 Drewsilla Steele House 01991-02-22February 22, 1991 3951 Old Frankfort Pike
38°05′22″N 84°35′55″W / 38.089444°N 84.598611°W / 38.089444; -84.598611 (Drewsilla Steele House)
Lexington
147 Stony Point 01979-08-07August 7, 1979 4935 Parkers Mill Rd.
38°01′34″N 84°37′10″W / 38.026111°N 84.619444°W / 38.026111; -84.619444 (Stony Point)
Lexington
148 William Lytle Todd House 01979-07-17July 17, 1979 West of Lexington at 3725 Bowman Mill
38°01′19″N 84°35′40″W / 38.021944°N 84.594444°W / 38.021944; -84.594444 (William Lytle Todd House)
Lexington
149 Trotter's Warehouse 01976-06-18June 18, 1976 122-124 S. Mill St.
38°02′51″N 84°29′58″W / 38.0475°N 84.499444°W / 38.0475; -84.499444 (Trotter's Warehouse)
Lexington
150 United States Post Office and Court House 01999-03-18March 18, 1999 101 Barr St.
38°02′49″N 84°29′32″W / 38.046944°N 84.492222°W / 38.046944; -84.492222 (United States Post Office and Court House)
Lexington
151 Victorian Commercial Block
Victorian Commercial Block
01978-07-21July 21, 1978 Bounded by Broadway, Main, Short, and Spring Sts.
38°02′58″N 84°30′00″W / 38.049444°N 84.5°W / 38.049444; -84.5 (Victorian Commercial Block)
Lexington
152 Walnut Hill Presbyterian Church 01973-05-07May 7, 1973 East of Lexington off U.S. Route 25
37°58′07″N 84°25′29″W / 37.968611°N 84.424722°W / 37.968611; -84.424722 (Walnut Hill Presbyterian Church)
Lexington
153 Dr. Walter Warfield Building 01980-08-11August 11, 1980 122-124 N. Upper St. and 140-160 W. Short St.
38°02′50″N 84°29′50″W / 38.047222°N 84.497222°W / 38.047222; -84.497222 (Dr. Walter Warfield Building)
Lexington
154 Thomas B. Watkins House 01982-06-29June 29, 1982 1008 S. Broadway
38°02′18″N 84°30′54″W / 38.038333°N 84.515°W / 38.038333; -84.515 (Thomas B. Watkins House)
Lexington
155 Henry Watt House 01977-12-16December 16, 1977 703 W. High St.
38°03′01″N 84°30′17″W / 38.050278°N 84.504722°W / 38.050278; -84.504722 (Henry Watt House)
Lexington
156 Waveland 01971-08-12August 12, 1971 5 miles south of Lexington off U.S. Route 27
37°58′17″N 84°32′14″W / 37.971389°N 84.537222°W / 37.971389; -84.537222 (Waveland)
Lexington
157 West Fayette County Rural Historic District 01991-02-28February 28, 1991 Roughly bounded by Rice, Van Meter, Elk Chester, Yarnallton, Leestown, and Viley Rds., and U.S. Route 60
38°04′02″N 84°35′00″W / 38.067222°N 84.583333°W / 38.067222; -84.583333 (West Fayette County Rural Historic District)
Lexington
158 West High Street Historic District 01969-07-10July 10, 1969 Northern side of the 100-300 blocks of W. High St.
38°02′47″N 84°30′00″W / 38.046389°N 84.5°W / 38.046389; -84.5 (West High Street Historic District)
Lexington
159 Western Suburb Historic District 01976-06-18June 18, 1976 Irregular pattern along W. Short St. from Saunter to Kentucky Route 922
38°03′07″N 84°30′09″W / 38.051944°N 84.5025°W / 38.051944; -84.5025 (Western Suburb Historic District)
Lexington
160 Wolf Wile Department Store Building 01996-07-31July 31, 1996 248-250 E. Main St.
38°02′37″N 84°29′40″W / 38.043611°N 84.494444°W / 38.043611; -84.494444 (Wolf Wile Department Store Building)
Lexington
161 Woodland 01975-08-28August 28, 1975 1 mile east of Lexington on Squires Rd. off U.S. Route 421
37°58′25″N 84°27′37″W / 37.973611°N 84.460278°W / 37.973611; -84.460278 (Woodland)
Lexington
162 Woodlands Historic District 01983-08-18August 18, 1983 Roughly bounded by Main and High Sts., Ashland and Woodland Aves.
38°02′06″N 84°29′21″W / 38.035°N 84.489167°W / 38.035; -84.489167 (Woodlands Historic District)
Lexington
163 Woodstock 01975-05-12May 12, 1975 Todds Rd.
37°59′23″N 84°21′25″W / 37.989722°N 84.356944°W / 37.989722; -84.356944 (Woodstock)
Lexington
164 Woodward Heights Neighborhood Historic District 01980-12-01December 1, 1980 Roughly bounded by High, Merino, and Pine Sts.
38°03′00″N 84°30′25″W / 38.05°N 84.506944°W / 38.05; -84.506944 (Woodward Heights Neighborhood Historic District)
Lexington
165 F.W. Woolworth Building 02002-09-06September 6, 2002 106 Main St.
38°02′49″N 84°30′06″W / 38.046944°N 84.501667°W / 38.046944; -84.501667 (F.W. Woolworth Building)
Lexington (Nonextant)
166 Allen Worley and Foushee Houses 01976-01-20January 20, 1976 355, 361, and 367 S. Broadway
38°02′48″N 84°30′12″W / 38.046667°N 84.503333°W / 38.046667; -84.503333 (Allen Worley and Foushee Houses)
Lexington

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 North American Datum of 1927, which differs from the current, highly accurate 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.
  4. ^ Historic Residential Suburbs in the United States, 1830-1960 MPS

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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