National Register of Historic Places listings in Bourbon County, Kentucky

From Wikipedia, the free encyclopedia
Location of Bourbon County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Bourbon 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 61 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted February 18, 2022.[2]

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Current listings[]

[3] Name on the Register Image Date listed[4] Location City or town Description
1
Airy Castle
November 7, 1976
(#76000845)
8 miles northeast of Paris on LaRue Rd.
38°17′44″N 84°16′32″W / 38.295556°N 84.275556°W / 38.295556; -84.275556 (Airy Castle)
Paris
2 February 11, 1993
(#93000050)
795 Bethlehem Rd.
38°09′56″N 84°15′56″W / 38.165556°N 84.265556°W / 38.165556; -84.265556 (Jacob Aker Farm)
Paris
3
Allen-Alexander House
July 24, 1975
(#75000735)
Off U.S. Route 68 near its junction with U.S. Route 460
38°13′12″N 84°14′08″W / 38.220000°N 84.235556°W / 38.220000; -84.235556 (Allen-Alexander House)
Paris
4 Bayless Quarters June 23, 1983
(#83002556)
Kentucky Route 13
38°14′39″N 84°05′40″W / 38.244167°N 84.0945833°W / 38.244167; -84.0945833 (Bayless Quarters)
North Middletown
5 Bourbon County Confederate Monument
Bourbon County Confederate Monument
July 17, 1997
(#97000719)
0.5 miles northeast of the junction of U.S. Route 460 and
38°12′10″N 84°15′55″W / 38.202778°N 84.265278°W / 38.202778; -84.265278 (Bourbon County Confederate Monument)
Paris
6 Bourbon County Courthouse
Bourbon County Courthouse
December 31, 1974
(#74000851)
Courthouse Sq.
38°12′48″N 84°15′00″W / 38.213333°N 84.25°W / 38.213333; -84.25 (Bourbon County Courthouse)
Paris
7 Buckner Site (15BB12) January 27, 1983
(#83002557)
Address Restricted
Paris
8 Walker Buckner House
Walker Buckner House
March 14, 1997
(#97000232)
1500 Cane Ridge Rd.
38°11′59″N 84°07′57″W / 38.199722°N 84.1325°W / 38.199722; -84.1325 (Walker Buckner House)
Paris
9
Cane Ridge Rural Historic District
June 25, 2003
(#02001463)
Cane Ridge Rd.
38°12′21″N 84°08′19″W / 38.205833°N 84.138611°W / 38.205833; -84.138611 (Cane Ridge Rural Historic District)
Paris
10 Thomas Champ House
Thomas Champ House
June 19, 2003
(#03000256)
Lexington and Maysville Rd.
38°15′39″N 84°11′29″W / 38.260833°N 84.191389°W / 38.260833; -84.191389 (Thomas Champ House)
Paris
11 Dr. Henry Clay House August 22, 1983
(#83002558)
Off Kentucky Route 227
38°08′18″N 84°13′53″W / 38.138333°N 84.231389°W / 38.138333; -84.231389 (Dr. Henry Clay House)
Paris
12 Colville Covered Bridge
Colville Covered Bridge
December 30, 1974
(#74000850)
4 miles northwest of Millersburg over Hinkston Creek
38°19′29″N 84°12′12″W / 38.324722°N 84.203333°W / 38.324722; -84.203333 (Colville Covered Bridge)
Millersburg
13 Cooper's Run Baptist Church June 23, 1983
(#83002559)
Off U.S. Route 27
38°15′13″N 84°16′25″W / 38.253611°N 84.273611°W / 38.253611; -84.273611 (Cooper's Run Baptist Church)
Shawhan
14 Cooper's Run Rural Historic District
Cooper's Run Rural Historic District
December 23, 1998
(#98001493)
Roughly along and included within Clay Kiser Rd., Paris-Cynthiana Rd., and U.S. Route 460
38°14′35″N 84°18′18″W / 38.243056°N 84.305°W / 38.243056; -84.305 (Cooper's Run Rural Historic District)
Paris
15 February 25, 1979
(#79000965)
North of Shawhan on Shawhan-Ruddles Mill Pike
38°19′05″N 84°15′56″W / 38.318056°N 84.265556°W / 38.318056; -84.265556 (William David House)
Shawhan
16
Downtown Paris Historic District
December 15, 1989
(#89002123)
Roughly bounded by 2nd St., Pleasant St., Main St., High St., and 12th St.
38°12′33″N 84°15′10″W / 38.209167°N 84.252778°W / 38.209167; -84.252778 (Downtown Paris Historic District)
Paris
17
Duncan Avenue Historic District
June 23, 1988
(#88000902)
Duncan, Stoner, Vine, and Massie Sts.
38°12′35″N 84°14′49″W / 38.209722°N 84.246944°W / 38.209722; -84.246944 (Duncan Avenue Historic District)
Paris
18
Duncan Tavern
April 11, 1973
(#73000783)
323 High St.
38°12′47″N 84°15′02″W / 38.213056°N 84.250556°W / 38.213056; -84.250556 (Duncan Tavern)
Paris
19
Eades Tavern
October 2, 1973
(#73000784)
421 High St.
38°12′44″N 84°15′05″W / 38.212222°N 84.251389°W / 38.212222; -84.251389 (Eades Tavern)
Paris
20 June 23, 1983
(#83002560)
Off Cook Rd.
38°18′56″N 84°16′37″W / 38.315556°N 84.276944°W / 38.315556; -84.276944 (James Eales House)
Shawhan
21 February 8, 1978
(#78001302)
South of Paris on Kentucky Route 4
38°07′05″N 84°14′45″W / 38.118056°N 84.245833°W / 38.118056; -84.245833 (Escondida)
Paris
22 June 23, 1983
(#83002561)
Peacock Pike
38°15′17″N 84°15′47″W / 38.254722°N 84.263056°W / 38.254722; -84.263056 (James Garrard House)
Shawhan
23 January 11, 1996
(#95001513)
1004 Thatchers Mill Rd.
38°06′30″N 84°08′12″W / 38.108333°N 84.136667°W / 38.108333; -84.136667 (Glen Oak)
Paris
24 The Grange
The Grange
April 11, 1973
(#73000786)
4 miles north of Paris on U.S. Route 68
38°15′13″N 84°11′50″W / 38.253611°N 84.197222°W / 38.253611; -84.197222 (The Grange)
Paris
25 August 22, 1983
(#83002562)
Off U.S. Route 460
38°10′17″N 84°07′23″W / 38.171389°N 84.123056°W / 38.171389; -84.123056 (Ephram Harrod House)
North Middletown
26 March 24, 2000
(#00000277)
1165 N. Middletown Rd.
38°12′04″N 84°11′20″W / 38.201111°N 84.188889°W / 38.201111; -84.188889 (Hillside Farm)
Paris
27
Hopkins House
June 23, 1983
(#83002563)
Kentucky Route 537
38°12′18″N 84°04′06″W / 38.205°N 84.068333°W / 38.205; -84.068333 (Hopkins House)
North Middletown
28
Johnston's Inn
March 25, 2008
(#08000209)
1975 Georgetown Rd.
38°13′13″N 84°21′03″W / 38.220278°N 84.350833°W / 38.220278; -84.350833 (Johnston's Inn)
Paris
29 June 23, 1983
(#83002564)
Off
38°16′18″N 84°14′12″W / 38.271667°N 84.236667°W / 38.271667; -84.236667 (Joseph Kennedy House)
Shawhan
30 Thomas Kennedy House December 8, 1980
(#80001484)
Southeast of Paris on Paris-Winchester Rd.
38°10′06″N 84°13′49″W / 38.168333°N 84.230278°W / 38.168333; -84.230278 (Thomas Kennedy House)
Paris
31
Kiser Station
December 12, 1977
(#77000601)
North of Paris on Peacock Rd.
38°16′35″N 84°16′43″W / 38.276389°N 84.278611°W / 38.276389; -84.278611 (Kiser Station)
Paris
32
James Kiser House
August 6, 2014
(#14000457)
41 E. Main St.
38°12′50″N 84°14′55″W / 38.2139°N 84.2487°W / 38.2139; -84.2487 (James Kiser House)
Paris
33
Little Rock-Jackstown Road Rural Historic District
March 31, 2004
(#04000246)
Along Little Rock-Jackstown and Soper Rds.
38°13′06″N 84°03′20″W / 38.218333°N 84.055556°W / 38.218333; -84.055556 (Little Rock-Jackstown Road Rural Historic District)
Little Rock
34 August 2, 1978
(#78001303)
South of Paris off Kentucky Route 956
38°05′46″N 84°13′13″W / 38.096111°N 84.220278°W / 38.096111; -84.220278 (Loudoun Hall)
Paris
35 June 23, 1983
(#83002565)
Off
38°18′41″N 84°15′28″W / 38.311389°N 84.257778°W / 38.311389; -84.257778 (Rudolph Mauck House)
Shawhan
36
McKee-Vimont Row Houses
September 9, 1975
(#75000734)
Main St.
38°17′56″N 84°09′01″W / 38.298889°N 84.150278°W / 38.298889; -84.150278 (McKee-Vimont Row Houses)
Millersburg
37 June 23, 1983
(#83002566)

38°08′27″N 84°19′48″W / 38.140833°N 84.33°W / 38.140833; -84.33 (McLeod Spring House)
Paris
38
Miller's House at Ruddels Mills
June 23, 1983
(#83002567)

38°18′21″N 84°14′18″W / 38.305833°N 84.238333°W / 38.305833; -84.238333 (Miller's House at Ruddels Mills)
Millersburg
39
Millersburg Historic District
April 10, 1986
(#86000697)
Roughly bounded by College Ave., Miller, Second, and Trigg Sts.
38°18′08″N 84°08′48″W / 38.302222°N 84.146667°W / 38.302222; -84.146667 (Millersburg Historic District)
Millersburg
40 Owen-Gay Farm
Owen-Gay Farm
March 13, 1997
(#97000163)
Gay Rd., junction with Donaldson Rd. at the Clark County line
38°06′24″N 84°06′56″W / 38.106667°N 84.115556°W / 38.106667; -84.115556 (Owen-Gay Farm)
Winchester Extends into Clark County
41 Paris Cemetery Gatehouse
Paris Cemetery Gatehouse
November 24, 1978
(#78001301)
US 68 Bus.
38°12′07″N 84°15′46″W / 38.201944°N 84.262778°W / 38.201944; -84.262778 (Paris Cemetery Gatehouse)
Paris
42 Paris Courthouse Square Historic District
Paris Courthouse Square Historic District
January 25, 1979
(#79000963)
Courthouse Sq. and environs
38°12′47″N 84°15′00″W / 38.213056°N 84.25°W / 38.213056; -84.25 (Paris Courthouse Square Historic District)
Paris
43
Paris Railroad Depot
April 11, 1973
(#73000785)
Between 10th St. and Winchester Pike
38°12′23″N 84°15′03″W / 38.206389°N 84.250833°W / 38.206389; -84.250833 (Paris Railroad Depot)
Paris
44
Pocket Rural Historic District
April 22, 2003
(#03000257)
Along See Rd., Kentucky Route 57, and
38°11′32″N 84°01′32″W / 38.192222°N 84.025556°W / 38.192222; -84.025556 (Pocket Rural Historic District)
Sharpsburg
45 June 23, 1983
(#83002568)
U.S. Route 460
38°11′39″N 84°10′46″W / 38.194167°N 84.179444°W / 38.194167; -84.179444 (Thomas Rodgers House)
Paris
46
Elias Rymill House
June 23, 1983
(#83002569)
Off Brentsville Rd.
38°16′07″N 84°20′28″W / 38.268611°N 84.341111°W / 38.268611; -84.341111 (Elias Rymill House)
Shawhan
47 August 9, 1979
(#79000964)
West of Paris on Hume-Bedford Rd.
38°11′19″N 84°20′28″W / 38.188611°N 84.341111°W / 38.188611; -84.341111 (Sacred Home)
Paris
48 June 23, 1983
(#83002570)
Off U.S. Route 68
38°17′00″N 84°07′18″W / 38.283333°N 84.121667°W / 38.283333; -84.121667 (Sandusky House)
Carlisle
49 June 23, 1983
(#83002571)
Off
38°16′57″N 84°15′16″W / 38.2825°N 84.254444°W / 38.2825; -84.254444 (Laban Shipp House)
Shawhan
50 Snow Hill November 7, 1997
(#97001341)
4100 Little Rock-Jackstown Rd.
38°12′19″N 84°03′21″W / 38.205278°N 84.055833°W / 38.205278; -84.055833 (Snow Hill)
Little Rock
51
Jacob Spears Distillery
June 23, 1983
(#83002573)

38°16′05″N 84°18′26″W / 38.268056°N 84.307222°W / 38.268056; -84.307222 (Jacob Spears Distillery)
Shawhan
52
Jacob Spears House
June 23, 1983
(#83002572)

38°16′04″N 84°18′30″W / 38.267778°N 84.308333°W / 38.267778; -84.308333 (Jacob Spears House)
Shawhan
53
Joseph L. Stephens House
June 23, 1983
(#83002574)

38°18′35″N 84°14′29″W / 38.309722°N 84.241389°W / 38.309722; -84.241389 (Joseph L. Stephens House)
Millersburg
54 Stoner Creek Rural Historic District May 2, 2001
(#01000449)
Along Winchester, Stoney Point, Spears Mill, and N. Middletown Rds.
38°09′53″N 84°11′12″W / 38.164722°N 84.186667°W / 38.164722; -84.186667 (Stoner Creek Rural Historic District)
Paris
55
Sugar Grove
November 15, 1996
(#96001346)
573 Clay-Kiser Rd.
38°14′32″N 84°20′09″W / 38.242222°N 84.335833°W / 38.242222; -84.335833 (Sugar Grove)
Paris
56
John Tucker House
March 30, 1995
(#95000302)
405 McNease Rd.
38°16′32″N 84°19′36″W / 38.275417°N 84.326528°W / 38.275417; -84.326528 (John Tucker House)
Paris
57 May 24, 2007
(#06001197)
Millersburg-Ruddels Mills and Steele Ford Roads
38°18′18″N 84°10′32″W / 38.305000°N 84.175556°W / 38.305000; -84.175556 (West Millersburg Rural Historic District)
Millersburg
58 June 23, 1983
(#83002576)
Kentucky Route 537
38°13′11″N 84°11′13″W / 38.219722°N 84.186944°W / 38.219722; -84.186944 (Widow McDowell House)
Paris
59 June 23, 1983
(#83002577)
Off Kentucky Routes 32/36
38°21′45″N 84°11′02″W / 38.3625°N 84.183889°W / 38.3625; -84.183889 (Hubbard Williams House)
Millersburg
60 December 2, 1996
(#96001345)
Peacock Rd., approximately 2 miles north of Paris
38°14′41″N 84°15′23″W / 38.244722°N 84.256389°W / 38.244722; -84.256389 (Woodlawn)
Paris
61
Capt. James Wright House and Cabin
October 8, 1976
(#76000846)
1 mile southwest of Paris on U.S. Route 27
38°11′27″N 84°16′49″W / 38.190972°N 84.280278°W / 38.190972; -84.280278 (Capt. James Wright House and Cabin)
Paris

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 18, 2022.
  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.
Retrieved from ""