National Register of Historic Places listings in Clark County, Kentucky

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

Location of Clark County in 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 68 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Antioch Christian Church August 1, 1979
(#79003566)
Off Muddy Creek Rd. at Four Mile Creek and Stone Branch
37°54′28″N 84°10′06″W
Winchester
2 Boone Creek Rural Historic District 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
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
Athens
4 Brock House August 1, 1979
(#79003567)
Off Red River Rd.
37°52′09″N 84°06′11″W
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
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
Becknerville
7 V.W. Bush Warehouse March 13, 2017
(#100000737)
127 N. Main St.
37°59′47″N 84°10′32″W
Winchester
8 W. Bush-Dykes House
W. Bush-Dykes House
August 1, 1979
(#79003569)
U.S. Route 227
37°55′02″N 84°15′26″W
Forest Grove
9 Bybee House
Bybee House
August 1, 1979
(#79003570)
Bybee Rd.
37°54′55″N 84°11′05″W
Winchester
10 Henry W. Calmes House August 1, 1979
(#79003571)
U.S. Route 227
37°58′45″N 84°18′51″W
Winchester
11 Tarleton Chiles House
Tarleton Chiles House
August 1, 1979
(#79003598)
Jones Nursery Rd.
37°57′33″N 84°17′18″W
Becknerville
12 Civil War Fort at Boonesboro June 18, 2003
(#03000262)
0.6 miles north of Ford, west of Fort Hampton Rd.
37°53′24″N 84°15′32″W
Ford
13 Clark County Court House
Clark County Court House
August 7, 1974
(#74000858)
Main St.
37°59′34″N 84°10′41″W
Winchester
14 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
Winchester
15 William Clinkenbeard House
William Clinkenbeard House
November 20, 1980
(#80001497)
Old Paris Pike
38°02′48″N 84°10′42″W
Winchester
16 Colby Tavern
Colby Tavern
August 1, 1979
(#79003572)
Junction of Colby and Becknerville Rds.
37°59′34″N 84°15′51″W
Winchester
17 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
Winchester
18 Couchman House August 1, 1979
(#79003573)
Off Old Boonesboro Rd.
37°57′20″N 84°10′26″W
Winchester
19 Frances Cullom, Jr. House August 1, 1979
(#79003574)
Muddy Creek Rd.
37°55′08″N 84°09′50″W
Winchester
20 Elkin House August 1, 1979
(#79003576)
Off U.S. Route 227
37°56′19″N 84°13′17″W
Winchester
21 Achilles Eubank House August 1, 1979
(#79003577)
Elkin Rd.
37°54′25″N 84°12′37″W
Winchester
22 Jesse Fishback House August 1, 1979
(#79003578)
Off Combs Ferry Rd.
37°58′50″N 84°18′56″W
Becknerville
23 John Gibbs House August 1, 1979
(#79003580)
Fox-Quisenberry Rd.
37°56′31″N 84°04′00″W
Pilot View
24 David Gist House August 1, 1979
(#79003581)
Stoner Rd.
38°05′01″N 84°06′47″W
Winchester
25 Strauder Goff House August 1, 1979
(#79003582)
Off Van Meter Rd.
38°02′48″N 84°11′54″W
Winchester
26 Goshen Primitive Baptist Church
Goshen Primitive Baptist Church
August 1, 1979
(#79003583)
Goshen Rd.
38°01′08″N 84°04′15″W
Winchester
27 Nathaniel Haggard House August 1, 1979
(#79003584)
Off New Boonesborough Rd.
37°57′35″N 84°12′18″W
Winchester
28 Jesse Hampton House August 1, 1979
(#79003585)
Bybee Rd.
37°55′05″N 84°11′02″W
Winchester
29 Gen. Thomas Hart House
Gen. Thomas Hart House
August 1, 1979
(#79003586)
Ecton Rd.
38°00′11″N 84°09′14″W
Winchester
30 William Hickman House
William Hickman House
November 24, 1982
(#82001554)
31 W. Hickman St.
37°59′28″N 84°10′48″W
Winchester
31 Hodgkins House
Hodgkins House
August 1, 1979
(#79003587)
Old Boonesborough Rd.
37°55′52″N 84°14′07″W
Winchester
32 Dailey-Milton Holliday House August 1, 1979
(#79003575)
Jones Nursery Rd.
37°57′00″N 84°18′42″W
Becknerville
33 Hollywood Springs August 1, 1979
(#79003588)
Off Kiddville Rd.
37°56′55″N 83°59′10″W
Kiddville
34 Hood-Tucker House
Hood-Tucker House
January 4, 2007
(#06001201)
19 French Ave.
37°59′10″N 84°10′44″W
Winchester
35 Indian Fort Earthworks (15CK7) November 14, 1985
(#85002823)
Address Restricted
Goffs Corner
36 Lampton House August 1, 1979
(#79003589)
Muddy Creek Rd.
37°56′57″N 84°08′49″W
Winchester
37 Alpheus Lewis House August 1, 1979
(#79003590)
Off Wades Mill Rd.
38°04′32″N 84°06′54″W
Winchester
38 Jonathan Bush House August 1, 1979
(#79003591)
On Lower Howard's Creek
37°55′44″N 84°16′33″W
Hootentown Originally listed as the Martin House; renamed 2016-08-09.
39 Maj. John Martin House
Maj. John Martin House
April 29, 1982
(#82002680)
Basin Springs Rd.
37°59′23″N 84°17′14″W
Pine Grove
40 Jonathan Bush Mill November 20, 1980
(#80001498)
Address Restricted
Winchester Originally listed as the Martin-Holder-Bush-Hampton Mill; renamed 2016-08-09.
41 Middle Reaches of Boone Creek Rural Historic District 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
Lexington Extends into Fayette County
42 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
Winchester
43 Oliver School
Oliver School
August 4, 2004
(#04000795)
30 Oliver St.
37°59′44″N 84°10′47″W
Winchester
44 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
Winchester Extends into Bourbon County
45 Parrish Place August 1, 1979
(#79003592)
Todd-Colby Rd.
37°59′31″N 84°19′14″W
Pine Grove
46 Col. Edmund Pendleton House August 1, 1979
(#79003593)
Van Meter Rd.
38°03′24″N 84°15′09″W
Clintonville
47 Maj. Walter Preston House
Maj. Walter Preston House
August 1, 1979
(#79003594)
Basin Springs Rd.
37°58′45″N 84°17′19″W
Becknerville
48 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
Winchester
49 W. Pruett House
W. Pruett House
November 20, 1980
(#80001499)
Ecton Rd.
38°00′40″N 84°02′50″W
Winchester
50 J. Quisenberry House
J. Quisenberry House
August 1, 1979
(#79003596)
Quisenberry Rd.
37°55′43″N 84°15′04″W
Forest Grove
51 Joel Quisenberry House August 1, 1979
(#79003595)
Flanagan Station Rd.
37°56′06″N 84°12′57″W
Winchester
52 Redmond House August 1, 1979
(#79003597)
Off U.S. Route 60
38°01′31″N 84°03′42″W
Winchester
53 Robert Scobee House November 20, 1980
(#80001500)
Off U.S. Route 60
38°03′16″N 84°05′28″W
Winchester
54 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
Winchester
55 Springhill
Springhill
February 17, 1978
(#78001309)
North of Winchester on Colby Rd.
38°00′30″N 84°17′11″W
Winchester
56 Stipp House November 20, 1980
(#80001501)
Van Meter Rd.
38°03′41″N 84°14′58″W
Winchester
57 F. Taylor Mill November 20, 1980
(#80001502)
Address Restricted
Winchester
58 William Taylor House August 1, 1979
(#79003600)
Lower Howard's Creek
37°56′16″N 84°15′52″W
Becknerville
59 Stanley F. Tebbs House
Stanley F. Tebbs House
August 1, 1979
(#79003579)
Todd's Rd.
38°00′02″N 84°17′04″W
Pine Grove
60 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
Winchester
61 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
Winchester
62 Van Meter Distillery
Van Meter Distillery
August 1, 1979
(#79003599)
Van Meter Rd.
38°02′16″N 84°12′52″W
Winchester
63 Victory Heights Elementary School
Victory Heights Elementary School
August 4, 2004
(#04000796)
160 Maryland Ave.
38°00′05″N 84°11′39″W
Winchester
64 Vinewood
Vinewood
August 12, 1977
(#77000610)
4 miles northeast of Winchester on U.S. Route 60
38°02′07″N 84°07′35″W
Winchester
65 Wade Farmstead
Wade Farmstead
August 1, 1979
(#79003601)
Donaldson Rd.
38°06′26″N 84°05′07″W
Winchester
66 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
Winchester
67 Woodford-Fishback-Venable Farm
Woodford-Fishback-Venable Farm
July 8, 2008
(#08000655)
5696 Combs Ferry Rd.
37°56′21″N 84°17′05″W
Winchester
68 Wright-Evans House March 5, 2019
(#100003474)
3800 Pretty Run Rd.
38°05′41″N 84°08′05″W
Winchester vicinity

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. 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 February 5, 2021.
  3. 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.
  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. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.