National Register of Historic Places listings in Scott County, Kentucky

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

This is a list of the National Register of Historic Places listings in Scott County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Scott 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 81 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]


Listings county-wide

[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Allenhurst 01973-04-02 April 2, 1973 Cane Run Pike west of Georgetown
38°11′31″N 84°36′55″W / 38.19194°N 84.61528°W / 38.19194; -84.61528 (Allenhurst)
Georgetown
2 Audubon 01973-12-04 December 4, 1973 Southwest of Georgetown off U.S. Route 62, on Moore's Mill Pike
38°9′18″N 84°37′22″W / 38.155°N 84.62278°W / 38.155; -84.62278 (Audubon)
Georgetown
3 Julius Blackburn House 01977-04-14 April 14, 1977 West of Georgetown off U.S. Route 460
38°13′49″N 84°43′27″W / 38.23028°N 84.72417°W / 38.23028; -84.72417 (Blackburn, Julius, House)
Georgetown
4 Alexander Bradford House 01974-06-27 June 27, 1974 Main St. at Locust Fork Pike
38°16′21″N 84°41′16″W / 38.2725°N 84.68778°W / 38.2725; -84.68778 (Bradford, Alexander, House)
Stamping Ground
5 Fielding Bradford House 01973-12-04 December 4, 1973 North of Georgetown off U.S. Route 25 on Long Lick Pike
38°14′42″N 84°34′46″W / 38.245°N 84.57944°W / 38.245; -84.57944 (Bradford, Fielding, House)
Georgetown
6 John W. Bradley House 01974-11-05 November 5, 1974 Southwest of Georgetown off U.S. Route 62
38°11′32″N 84°35′52″W / 38.19222°N 84.59778°W / 38.19222; -84.59778 (Bradley, John W., House)
Georgetown
7 Branham House Branham House (Scott County, Kentucky).JPG 01973-04-02 April 2, 1973 208 S. Broadway
38°12′29″N 84°33′36″W / 38.20806°N 84.56°W / 38.20806; -84.56 (Branham House)
Georgetown
8 Richard Branham House 01983-06-23 June 23, 1983 Prate Rd.
38°13′47″N 84°39′29″W / 38.22972°N 84.65806°W / 38.22972; -84.65806 (Branham, Richard, House)
Midway
9 James Briscoe Quarters 01983-06-23 June 23, 1983 Off U.S. Route 25
38°15′8″N 84°33′39″W / 38.25222°N 84.56083°W / 38.25222; -84.56083 (Briscoe, James, Quarters)
Delaplain
10 Vivion Upshaw Brooking House 01975-05-28 May 28, 1975 West of Georgetown off Stamping Ground Pike (KY 227)
38°13′16″N 84°38′19″W / 38.22111°N 84.63861°W / 38.22111; -84.63861 (Brooking, Vivion Upshaw, House)
Georgetown
11 Buford-Duke House 01973-06-19 June 19, 1973 Southeast of Georgetown off U.S. Route 75
38°10′19″N 84°31′54″W / 38.17194°N 84.53167°W / 38.17194; -84.53167 (Buford-Duke House)
Georgetown
12 Joseph Fields Burgess House 01984-11-29 November 29, 1984 Off U.S. Route 25 and the southwestern corner of KY 608
38°25′57″N 84°34′0″W / 38.4325°N 84.566667°W / 38.4325; -84.566667 (Burgess, Joseph Fields, House)
Sadieville
13 William Campbell House 01984-11-29 November 29, 1984 Off U.S. Route 227
38°15′42″N 84°39′56″W / 38.26167°N 84.66556°W / 38.26167; -84.66556 (Campbell, William, House)
Stamping Ground
14 Cantrill House Cantrill House; Scott County, Kentucky.JPG 01973-04-02 April 2, 1973 324 E. Jackson St.
38°12′23″N 84°33′22″W / 38.20639°N 84.55611°W / 38.20639; -84.55611 (Cantrill House)
Georgetown
15 Cardome Cardome3.JPG 01975-03-13 March 13, 1975 0.5 miles north of Georgetown on U.S. Route 25
38°13′21″N 84°34′3″W / 38.2225°N 84.5675°W / 38.2225; -84.5675 (Cardome)
Georgetown
16 Choctaw Indian Academy 01973-03-07 March 7, 1973 4.5 miles west of Georgetown off U.S. Route 227
38°13′55″N 84°38′5″W / 38.23194°N 84.63472°W / 38.23194; -84.63472 (Choctaw Indian Academy)
Georgetown
17 Confederate Monument in Georgetown Confederate Monument in Georgetown.jpg 01997-07-17 July 17, 1997 Georgetown Cemetery, 0.5 miles south of the junction of U.S. Route 25 and KY 1692
38°11′53″N 84°33′38″W / 38.19806°N 84.56056°W / 38.19806; -84.56056 (Confederate Monument in Georgetown)
Georgetown
18 Rhodin Coppage Spring House 01983-06-23 June 23, 1983 Off U.S. Route 25
38°14′44″N 84°33′37″W / 38.24556°N 84.56028°W / 38.24556; -84.56028 (Coppage, Rhodin, Spring House)
Georgetown
19 Newton Craig House and Penitentiary Buildings Complex 01984-07-19 July 19, 1984 U.S. Route 460
38°12′34″N 84°38′6″W / 38.20944°N 84.635°W / 38.20944; -84.635 (Craig, Newton, House and Penitentiary Buildings Complex)
Georgetown
20 Craig-Johnson Mill Dam and Mill Sites 01975-06-10 June 10, 1975 Address Restricted Great Crossing
21 Dry Run Site 01985-12-05 December 5, 1985 Address Restricted Georgetown
22 Edge Hill Farm 01984-03-01 March 1, 1984 1661 Payne's Depot Pike
38°11′12″N 84°35′42″W / 38.18667°N 84.595°W / 38.18667; -84.595 (Edge Hill Farm)
Georgetown
23 Elkwood 01978-01-20 January 20, 1978 Northwest of Georgetown
38°13′35″N 84°35′47″W / 38.22639°N 84.59639°W / 38.22639; -84.59639 (Elkwood)
Georgetown
24 Elmwood 01974-11-19 November 19, 1974 Northeast of Georgetown off U.S. Routes 227 and 460
38°13′33″N 84°30′51″W / 38.22583°N 84.51417°W / 38.22583; -84.51417 (Elmwood)
Georgetown
25 Ash Emison Quarters 01983-06-23 June 23, 1983 Off U.S. 25
38°15′34″N 84°33′23″W / 38.25944°N 84.55639°W / 38.25944; -84.55639 (Emison, Ash, Quarters)
Delaplain
26 First African Baptist Church and Parsonage First African Baptist Church; Scott County, Kentucky 2-.JPG 01984-03-01 March 1, 1984 209-211 W. Jefferson St.
38°12′45″N 84°33′40″W / 38.2125°N 84.56111°W / 38.2125; -84.56111 (First African Baptist Church and Parsonage)
Georgetown
27 Matthew Flournoy House 01983-06-23 June 23, 1983 Off Crumbough Pike
38°11′46″N 84°29′26″W / 38.19611°N 84.49056°W / 38.19611; -84.49056 (Flournoy, Matthew, House)
Centerville
28 Flournoy-Nutter House 01977-07-28 July 28, 1977 East of Georgetown off KY 922
38°10′52″N 84°28′44″W / 38.18111°N 84.47889°W / 38.18111; -84.47889 (Flournoy-Nutter House)
Georgetown
29 James Gaines House 01976-11-07 November 7, 1976 South of Georgetown on Yarnallton Pike
38°9′15″N 84°33′58″W / 38.15417°N 84.56611°W / 38.15417; -84.56611 (Gaines, James, House)
Georgetown
30 Garth School Garth School; Scott County, Kentucky.jpg 01988-11-16 November 16, 1988 501 S. Hamilton St.
38°12′21″N 84°33′33″W / 38.20583°N 84.55917°W / 38.20583; -84.55917 (Garth School)
Georgetown
31 John M. Garth House 01974-11-20 November 20, 1974 Southeast of Georgetown off Interstate 75
38°10′39″N 84°30′16″W / 38.1775°N 84.50444°W / 38.1775; -84.50444 (Garth, John M., House)
Georgetown
32 Georgetown College Historic Buildings 01979-08-08 August 8, 1979 E. Jackson St.
38°12′25″N 84°33′17″W / 38.20694°N 84.55472°W / 38.20694; -84.55472 (Georgetown College Historic Buildings)
Georgetown
33 Georgetown East Main Street Residential District 01978-06-07 June 7, 1978 Irregular pattern along Main St. between Warrendale Ave. and Mulberry St.
38°12′34″N 84°33′15″W / 38.20944°N 84.55417°W / 38.20944; -84.55417 (Georgetown East Main Street Residential District)
Georgetown
34 Giddings Hall, Georgetown College Giddings Hall, Georgetown College; Georgetown, Kentucky.jpg 01973-02-06 February 6, 1973 Giddings Dr. between Jackson and College Sts.
38°12′25″N 84°33′17″W / 38.20694°N 84.55472°W / 38.20694; -84.55472 (Giddings Hall, Georgetown College)
Georgetown
35 Griffith House 01979-08-29 August 29, 1979 South of Interstate 64 on Moore's Mill Pike
38°9′34″N 84°37′43″W / 38.15944°N 84.62861°W / 38.15944; -84.62861 (Griffith House)
Midway
36 Halley Place 01979-08-28 August 28, 1979 U.S. Route 62
38°8′43″N 84°37′4″W / 38.14528°N 84.61778°W / 38.14528; -84.61778 (Halley Place)
Georgetown
37 Matthew Henry House 01983-06-23 June 23, 1983 KY 922
38°12′19″N 84°28′55″W / 38.20528°N 84.48194°W / 38.20528; -84.48194 (Henry, Matthew, House)
Centerville
38 Dr. H. C. Herndon House 01980-04-10 April 10, 1980 West of Georgetown on KY 227
38°13′4″N 84°36′33″W / 38.21778°N 84.60917°W / 38.21778; -84.60917 (Herndon, Dr. H. C., House)
Georgetown
39 Holy Trinity Episcopal Church Holy Trinity Episcopal Church (Georgetown, Kentucky).jpg 01973-10-30 October 30, 1973 S. Broadway and W. Clinton Sts.
38°12′28″N 84°33′38″W / 38.20778°N 84.56056°W / 38.20778; -84.56056 (Holy Trinity Episcopal Church)
Georgetown
40 George W. Johnson Slave Quarters and Smokehouse 01974-11-19 November 19, 1974 Southwest of Georgetown off Ironworks Rd.
38°10′25″N 84°36′44″W / 38.17361°N 84.61222°W / 38.17361; -84.61222 (Johnson, George W., Slave Quarters and Smokehouse)
Georgetown
41 James Johnson Quarters 01983-10-11 October 11, 1983 Off KY 227
38°12′48″N 84°36′50″W / 38.21333°N 84.61389°W / 38.21333; -84.61389 (Johnson, James, Quarters)
Georgetown
42 Leonidas Johnson House 01976-10-08 October 8, 1976 7 miles northwest of Georgetown on U.S. Route 227
38°14′44″N 84°39′35″W / 38.24556°N 84.65972°W / 38.24556; -84.65972 (Johnson, Leonidas, House)
Georgetown
43 Johnson-Pence House 01978-11-20 November 20, 1978 West of Georgetown off U.S. Route 460
38°13′23″N 84°37′31″W / 38.22306°N 84.62528°W / 38.22306; -84.62528 (Johnson-Pence House)
Georgetown
44 Johnston-Jacobs House Johnston-Jacobs House; Scott County, Kentucky.JPG 01973-10-02 October 2, 1973 205 N. Hamilton St.
38°12′42″N 84°33′30″W / 38.21167°N 84.55833°W / 38.21167; -84.55833 (Johnston-Jacobs House)
Georgetown
45 Lane's Run Historic District 01984-01-12 January 12, 1984 Old Oxford Rd., U.S. Routes 62 and 460
38°13′55″N 84°31′7″W / 38.23194°N 84.51861°W / 38.23194; -84.51861 (Lane's Run Historic District)
Georgetown
46 Leatherer-Lemon House 01977-07-20 July 20, 1977 Lemon's Mill Pike, 0.5 miles west of Newtown Pike
38°10′56″N 84°29′38″W / 38.18222°N 84.49389°W / 38.18222; -84.49389 (Leatherer-Lemon House)
Georgetown
47 William James-Trotter Lindsay House 01979-08-28 August 28, 1979 U.S. Route 62
38°8′15″N 84°37′43″W / 38.1375°N 84.62861°W / 38.1375; -84.62861 (Lindsay, James-Trotter, William, House)
Georgetown
48 Longview 01973-10-25 October 25, 1973 About 4 miles west of Georgetown off U.S. Route 460
38°13′10″N 84°39′4″W / 38.21944°N 84.65111°W / 38.21944; -84.65111 (Longview)
Georgetown
49 Main Street Commercial District Downtown Georgetown Kentucky.JPG 01975-02-24 February 24, 1975 Both sides of E. Main St. from Mulberry to Broadway, southern side from Elley Alley to Broadway
38°15′49″N 84°33′25″W / 38.26361°N 84.55694°W / 38.26361; -84.55694 (Main Street Commercial District)
Georgetown
50 McFarland House 01973-10-15 October 15, 1973 510 Fountain Ave.
38°12′16″N 84°33′1″W / 38.20444°N 84.55028°W / 38.20444; -84.55028 (McFarland House)
Georgetown
51 Miller's Run Historic District 01978-11-15 November 15, 1978 Roughly bounded by Old Oxford Pike, KY 922, U.S. Route 460, and Miller's Run
38°14′14″N 84°29′44″W / 38.23722°N 84.49556°W / 38.23722; -84.49556 (Miller's Run Historic District)
Oxford
52 John Andrew Miller House 01977-11-09 November 9, 1977 3 miles east of Georgetown off U.S. Route 460
38°13′21″N 84°29′58″W / 38.2225°N 84.49944°W / 38.2225; -84.49944 (Miller, John Andrew, House)
Georgetown
53 New Zion Historic District 02008-12-04 December 4, 2008 4972 Newtown Pike through 5200 Newtown Pike, and 103-135 New Zion Rd. Scott Extends into Fayette County
54 Lewis Nuckols House 01979-08-28 August 28, 1979 U.S. Route 421
38°7′53″N 84°37′25″W / 38.13139°N 84.62361°W / 38.13139; -84.62361 (Nuckols, Lewis, House)
Georgetown
55 Osburn House 01973-04-11 April 11, 1973 4 miles north of Georgetown on U.S. Route 25
38°15′53″N 84°34′2″W / 38.26472°N 84.56722°W / 38.26472; -84.56722 (Osburn House)
Georgetown
56 Oxford Historic District 01979-09-11 September 11, 1979 Northeast of Georgetown at U.S. Route 62 and KY 922
38°16′8″N 84°30′4″W / 38.26889°N 84.50111°W / 38.26889; -84.50111 (Oxford Historic District)
Georgetown
57 Joseph Patterson Quarters 01983-06-23 June 23, 1983 Off U.S. Route 421
38°9′0″N 84°38′20″W / 38.15°N 84.63889°W / 38.15; -84.63889 (Patterson, Joseph, Quarters)
Midway
58 Asa Payne House 01979-08-28 August 28, 1979 U.S. Route 62
38°8′46″N 84°37′20″W / 38.14611°N 84.62222°W / 38.14611; -84.62222 (Payne, Asa, House)
Georgetown
59 Gen. John Payne House 01975-03-03 March 3, 1975 1.5 miles west of Georgetown on U.S. Route 460
38°12′47″N 84°35′22″W / 38.21306°N 84.58944°W / 38.21306; -84.58944 (Payne, Gen. John, House)
Georgetown
60 Payne-Desha House Payne-Desha House 2; Georgetown, Kentucky.JPG 01974-12-02 December 2, 1974 Kelly Ave.
38°12′45″N 84°33′48″W / 38.2125°N 84.56333°W / 38.2125; -84.56333 (Payne-Desha House)
Georgetown
61 Levi Prewitt House 01974-11-01 November 1, 1974 South of Georgetown off Interstate 64
38°9′1″N 84°34′54″W / 38.15028°N 84.58167°W / 38.15028; -84.58167 (Prewitt, Levi, House)
Georgetown
62 Royal Spring Park Royal Spring1.jpg 01973-04-02 April 2, 1973 Between Clinton and Jefferson Sts., west of Water, Broadway, and Georgetown Sts.
38°12′37″N 84°33′33″W / 38.21028°N 84.55917°W / 38.21028; -84.55917 (Royal Spring Park)
Georgetown
63 St. Francis Mission at White Sulphur 01973-04-11 April 11, 1973 7 miles west of Georgetown on U.S. Route 460
38°12′28″N 84°41′50″W / 38.20778°N 84.69722°W / 38.20778; -84.69722 (St. Francis Mission at White Sulphur)
Georgetown
64 Robert Sanders House 01973-10-15 October 15, 1973 2 miles south of Georgetown on U.S. Route 25
38°10′11″N 84°33′29″W / 38.16972°N 84.55806°W / 38.16972; -84.55806 (Sanders, Robert, House)
Georgetown
65 Scott County Courthouse Scott County Courthouse; Scott County, Kentucky.jpg 01972-09-28 September 28, 1972 E. Main and Broadway
38°12′36″N 84°33′35″W / 38.21°N 84.55972°W / 38.21; -84.55972 (Scott County Courthouse)
Georgetown
66 Scott County Jail Complex OldScottCoKYJail.jpg 02002-09-06 September 6, 2002 117 N. Water St.
38°12′29″N 84°33′45″W / 38.20806°N 84.5625°W / 38.20806; -84.5625 (Scott County Jail Complex)
Georgetown
67 Showalter House 01973-04-02 April 2, 1973 316 N. Hamilton St.
38°12′49″N 84°33′26″W / 38.21361°N 84.55722°W / 38.21361; -84.55722 (Showalter House)
Georgetown
68 Shropshire House 01973-04-02 April 2, 1973 355 E. Main St.
38°12′36″N 84°33′20″W / 38.21°N 84.55556°W / 38.21; -84.55556 (Shropshire House)
Georgetown
69 Dr. William Addison Smith House 01984-11-29 November 29, 1984 1589 Newton Pike
38°12′10″N 84°28′53″W / 38.20278°N 84.48139°W / 38.20278; -84.48139 (Smith, Dr. William Addison, House)
Georgetown
70 Nelson and Clifton Rodes Smith House 01973-10-03 October 3, 1973 Northeast of Georgetown off Leesburg Pike
38°14′50″N 84°27′3″W / 38.24722°N 84.45083°W / 38.24722; -84.45083 (Smith, Nelson and Clifton Rodes, House)
Georgetown
71 South Broadway Neighborhood District 01991-12-19 December 19, 1991 Roughly Georgetown Cemetery, S. Broadway north to College St. and S. Hamilton St. from Clayton Ave. to College
38°12′9″N 84°33′38″W / 38.2025°N 84.56056°W / 38.2025; -84.56056 (South Broadway Neighborhood District)
Georgetown
72 Henry Stevenson House 01979-08-28 August 28, 1979 U.S. Route 62
38°9′11″N 84°36′42″W / 38.15306°N 84.61167°W / 38.15306; -84.61167 (Stevenson, Henry, House)
Georgetown
73 Stone-Grant House 01974-01-11 January 11, 1974 East of Georgetown on E. Main St. extended
38°12′24″N 84°32′38″W / 38.20667°N 84.54389°W / 38.20667; -84.54389 (Stone-Grant House)
Georgetown
74 John Suggett House 01983-06-23 June 23, 1983 U.S. Route 460
38°12′12″N 84°37′9″W / 38.20333°N 84.61917°W / 38.20333; -84.61917 (Suggett, John, House)
Georgetown
75 William Suggett Agricultural and Industrial District 01988-11-16 November 16, 1988 Southwest of the junction of Cane Run Rd. and U.S. Route 460
38°12′18″N 84°36′46″W / 38.205°N 84.61278°W / 38.205; -84.61278 (Suggett, William, Agricultural and Industrial District)
Georgetown
76 Thomsons Mill Warehouse 01983-06-23 June 23, 1983 Off U.S. Route 460
38°13′6″N 84°34′29″W / 38.21833°N 84.57472°W / 38.21833; -84.57472 (Thomsons Mill Warehouse)
Georgetown
77 Ward Hall Ward Hall 01973-04-02 April 2, 1973 1.5 miles west of Georgetown on U.S. Route 460
38°12′23″N 84°35′21″W / 38.20639°N 84.58917°W / 38.20639; -84.58917 (Ward Hall)
Georgetown
78 Weisenberger Mills and Related Buildings 01984-08-16 August 16, 1984 Off U.S. Route 421
38°7′34″N 84°38′13″W / 38.12611°N 84.63694°W / 38.12611; -84.63694 (Weisenberger Mills and Related Buildings)
Midway
79 West Main Street Historic District 01985-11-05 November 5, 1985 217-600 W. Main St.
38°12′39″N 84°33′59″W / 38.21083°N 84.56639°W / 38.21083; -84.56639 (West Main Street Historic District)
Georgetown
80 Charles Whitaker House 01983-06-23 June 23, 1983 Off Old Oxford Rd.
38°14′22″N 84°30′3″W / 38.23944°N 84.50083°W / 38.23944; -84.50083 (Whitaker, Charles, House)
Georgetown
81 Merritt Williams House 01979-02-28 February 28, 1979 Moore's Mill Pike at Can Run Pike
38°9′46″N 84°38′33″W / 38.16278°N 84.6425°W / 38.16278; -84.6425 (Williams, Merritt, House)
Midway

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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2008-04-24. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

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