National Register of Historic Places listings in Nicholas County, Kentucky

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

Location of Nicholas County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Nicholas 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 12 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.

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 Carlisle Armory
Carlisle Armory
March 24, 2000
(#00000280)
378 Main St.
38°18′41″N 84°01′33″W
Carlisle
2 Carlisle Historic District
Carlisle Historic District
October 26, 1989
(#89001599)
Roughly 2nd, Broadway, North, Archdeacon, Trueman, Chestnut, Walnut, Market, Elm, W. Main, and School Dr.
38°18′52″N 84°01′44″W
Carlisle
3 Carlisle Louisville and Nashville Passenger Depot
Carlisle Louisville and Nashville Passenger Depot
May 18, 1979
(#79001028)
Market and Locust Sts.
38°18′41″N 84°01′43″W
Carlisle
4 Dinsmore House
Dinsmore House
October 11, 1989
(#89001602)
210 S. Elm St.
38°18′41″N 84°01′56″W
Carlisle
5 Thomas A. Dorsey Farmhouse
Thomas A. Dorsey Farmhouse
September 28, 1989
(#89001603)
416 High St.
38°18′37″N 84°01′22″W
Carlisle
6 James Ellis Stone Tavern
James Ellis Stone Tavern
March 16, 1976
(#76000932)
U.S. Route 68
38°23′44″N 84°01′05″W
Ellisville
7 Forest Retreat Farm and Tavern
Forest Retreat Farm and Tavern
October 2, 1973
(#73000825)
Northwest of Carlisle at the junction of U.S. Route 68 and Kentucky Route 32
38°20′04″N 84°03′39″W
Carlisle
8 Thomas Kennedy House
Thomas Kennedy House
September 28, 1989
(#89001601)
Eastern Ave. at E. Main St.
38°18′43″N 84°01′11″W
Carlisle
9 William Mathers House
William Mathers House
October 12, 1989
(#89001600)
Kentucky Route 36
38°18′43″N 84°02′36″W
Carlisle
10 Erasmus Riggs House
Erasmus Riggs House
June 23, 1983
(#83002839)
Off Kentucky Route 13
38°15′55″N 84°03′14″W
Carlisle
11 Stone Barn on Brushy Creek
Stone Barn on Brushy Creek
June 23, 1983
(#83002840)
U.S. Route 68
38°19′51″N 84°04′04″W
Carlisle
12 John Henry Thompson House
John Henry Thompson House
June 23, 1983
(#83002841)
Off Kentucky Routes 32/36
38°20′56″N 84°08′44″W
Millersburg

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Henry Thompson Stone House June 23, 1975
(#75000816)
Unknown 2.5 miles north of Millersburg on Arthur Pike
Millersburg

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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.