National Register of Historic Places listings in Mason County, Kentucky

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

This is a list of the National Register of Historic Places listings in Mason County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Mason 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 36 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 Image Date listed Location City or town Summary
1 Armstrong Row
Armstrong Row
01984-03-01March 1, 1984 207-227 W. 2nd St.
38°38′59″N 83°46′08″W / 38.649722°N 83.768889°W / 38.649722; -83.768889 (Armstrong Row)
Maysville
2 Bracken Baptist Church
Bracken Baptist Church
01983-04-28April 28, 1983 County Road 1235
38°42′22″N 83°55′08″W / 38.706111°N 83.918889°W / 38.706111; -83.918889 (Bracken Baptist Church)
Minerva
3 Courthouse Square and Mechanics' Row Historic District
Courthouse Square and Mechanics' Row Historic District
01975-05-12May 12, 1975 W. 3rd St. between Market and Sutton Sts.
38°38′50″N 83°45′59″W / 38.647222°N 83.766389°W / 38.647222; -83.766389 (Courthouse Square and Mechanics' Row Historic District)
Maysville
4 Cox-Hord House
Cox-Hord House
01978-07-14July 14, 1978 128 E. 3rd St.
38°38′41″N 83°45′42″W / 38.644722°N 83.761667°W / 38.644722; -83.761667 (Cox-Hord House)
Maysville
5 The Cox Building 02011-08-18August 18, 2011 2-8 E. 3rd St.
38°38′49″N 83°45′55″W / 38.646944°N 83.765278°W / 38.646944; -83.765278 (The Cox Building)
Maysville
6 Tom Forman House 01987-01-08January 8, 1987 Off U.S. Route 62
38°36′29″N 83°48′59″W / 38.608056°N 83.816389°W / 38.608056; -83.816389 (Tom Forman House)
Washington
7 Fox Farm Site
Fox Farm Site
01983-05-09May 9, 1983 Address Restricted
Mays Lick
8 Gillespie Site (15MS50)
Gillespie Site (15MS50)
01985-12-21December 21, 1985 Address Restricted
Mays Lick
9 Helena United Methodist Church 02010-02-03February 3, 2010 6479 Helena Rd.
38°29′50″N 83°45′51″W / 38.497275°N 83.764153°W / 38.497275; -83.764153 (Helena United Methodist Church)
Helena
10 Lee House
Lee House
01977-12-20December 20, 1977 Front and Sutton Sts.
38°38′56″N 83°45′59″W / 38.648889°N 83.766389°W / 38.648889; -83.766389 (Lee House)
Maysville
11 Lee's Creek Covered Bridge
Lee's Creek Covered Bridge
01976-03-26March 26, 1976 South of Dover on Tuckahoe Rd. off KY 8
38°44′59″N 83°52′44″W / 38.749722°N 83.878889°W / 38.749722; -83.878889 (Lee's Creek Covered Bridge)
Dover
12 Mays Lick Consolidated School 01982-04-29April 29, 1982 U.S. Route 68 and KY 324
38°31′21″N 83°50′13″W / 38.5225°N 83.836944°W / 38.5225; -83.836944 (Mays Lick Consolidated School)
Mays Lick
13 Maysville Downtown Historic District
Maysville Downtown Historic District
01982-03-01March 1, 1982 Roughly bounded by McDonald Parkway, Front, Wall, Limestone and 3rd Sts.
38°38′50″N 83°45′55″W / 38.647222°N 83.765278°W / 38.647222; -83.765278 (Maysville Downtown Historic District)
Maysville
14 Maysville-Aberdeen Bridge
Maysville-Aberdeen Bridge
01983-06-30June 30, 1983 Spans the Ohio River between Maysville and Aberdeen, Ohio
38°39′19″N 83°45′27″W / 38.655278°N 83.7575°W / 38.655278; -83.7575 (Maysville-Aberdeen Bridge)
Maysville Extends into Brown County, Ohio
15 Milton Mills 01987-01-08January 8, 1987 7191 Taylor Mill Rd.
38°34′27″N 83°44′04″W / 38.574167°N 83.734444°W / 38.574167; -83.734444 (Milton Mills)
Orangeburg
16 Ben Moran House 01987-01-08January 8, 1987 Intersection of KY 8 and KY 10
38°40′24″N 83°49′27″W / 38.673333°N 83.824167°W / 38.673333; -83.824167 (Ben Moran House)
Moranburg
17 Newdigate-Reed House
Newdigate-Reed House
01975-10-10October 10, 1975 West of Maysville at the junction of old KY 68 and U.S. Route 62
38°38′43″N 83°46′37″W / 38.645278°N 83.776944°W / 38.645278; -83.776944 (Newdigate-Reed House)
Maysville
18 Old Library Building
Old Library Building
01974-08-30August 30, 1974 221 Sutton St.
38°38′54″N 83°46′01″W / 38.648333°N 83.766944°W / 38.648333; -83.766944 (Old Library Building)
Maysville
19 Henry Perviance Peers House
Henry Perviance Peers House
01998-12-21December 21, 1998 325 W. 3rd St.
38°38′58″N 83°46′15″W / 38.649444°N 83.770833°W / 38.649444; -83.770833 (Henry Perviance Peers House)
Maysville
20 Phillips' Folly
Phillips' Folly
01978-08-10August 10, 1978 227 Sutton St.
38°38′51″N 83°46′03″W / 38.6475°N 83.7675°W / 38.6475; -83.7675 (Phillips' Folly)
Maysville
21 Poague House
Poague House
01987-01-08January 8, 1987 Parker Ln.
38°31′24″N 83°49′08″W / 38.523333°N 83.818889°W / 38.523333; -83.818889 (Poague House)
Mays Lick
22 Pogue House
Pogue House
02005-11-25November 25, 2005 716 W. 2nd St.
38°39′42″N 83°46′47″W / 38.661667°N 83.779722°W / 38.661667; -83.779722 (Pogue House)
Maysville
23 Point Au View
Point Au View
01985-01-04January 4, 1985 721 Hillcrest Rd.
38°38′55″N 83°46′36″W / 38.648739°N 83.776792°W / 38.648739; -83.776792 (Point Au View)
Maysville
24 Pyles Site (15MS28)
Pyles Site (15MS28)
01984-04-05April 5, 1984 Address Restricted
Mays Lick
25 John Brett Richeson House
John Brett Richeson House
01994-07-22July 22, 1994 331 W. 3rd St.
38°38′58″N 83°46′15″W / 38.649444°N 83.770833°W / 38.649444; -83.770833 (John Brett Richeson House)
Maysville
26 Russell Theatre
Russell Theatre
02006-03-31March 31, 2006 9 E. 3rd St.
38°38′48″N 83°45′53″W / 38.646667°N 83.764722°W / 38.646667; -83.764722 (Russell Theatre)
Maysville
27 Rust House 01978-02-23February 23, 1978 South of Maysville on KY 11
38°32′24″N 83°45′10″W / 38.54°N 83.752778°W / 38.54; -83.752778 (Rust House)
Maysville
28 Spring House at Flat Fork 01987-10-06October 6, 1987 KY 161
38°29′48″N 83°49′43″W / 38.496667°N 83.828611°W / 38.496667; -83.828611 (Spring House at Flat Fork)
Flat Fork
29 Springhouse in Mays Lick 01987-10-06October 6, 1987 Off KY 324
38°31′04″N 83°50′28″W / 38.517778°N 83.841111°W / 38.517778; -83.841111 (Springhouse in Mays Lick)
Mays Lick
30 Stone Barn on Lee's Creek 01987-01-08January 8, 1987 U.S. Route 68
38°31′55″N 83°49′48″W / 38.531944°N 83.83°W / 38.531944; -83.83 (Stone Barn on Lee's Creek)
Mays Lick
31 Valley Pike Covered Bridge
Valley Pike Covered Bridge
01976-03-26March 26, 1976 West of Maysville off KY 8
38°40′27″N 83°52′20″W / 38.674167°N 83.872222°W / 38.674167; -83.872222 (Valley Pike Covered Bridge)
Maysville
32 Van Meter Site
Van Meter Site
01985-12-05December 5, 1985 Address Restricted
Mays Lick
33 Washington Historic District
Washington Historic District
01970-01-21January 21, 1970 Roughly bounded by Hoppe St., Bartlett Lane, and city limits on the east and the west; also extending north and south along U.S. Routes 62 and 68
38°36′50″N 83°48′28″W / 38.613889°N 83.807778°W / 38.613889; -83.807778 (Washington Historic District)
Washington Boundaries along U.S. Routes 62 and 68 represent a boundary increase
34 Washington Opera House
Washington Opera House
01975-06-11June 11, 1975 116 W. 2nd St.
38°38′54″N 83°46′02″W / 38.648333°N 83.767222°W / 38.648333; -83.767222 (Washington Opera House)
Maysville
35 West Fourth Street District
West Fourth Street District
01974-11-07November 7, 1974 24, 29, 31, 32, 33 W. 4th St.
38°38′46″N 83°46′02″W / 38.646111°N 83.767222°W / 38.646111; -83.767222 (West Fourth Street District)
Maysville
36 Woodlawn 01978-11-24November 24, 1978 South of Maysville on KY 11
38°35′23″N 83°45′58″W / 38.589722°N 83.766111°W / 38.589722; -83.766111 (Woodlawn)
Maysville

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.

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”