National Register of Historic Places listings in Boyd County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Boyd 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 26 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.


          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
Ashland Armory
September 6, 2002
(#02000920)
2519 Lexington Ave.
38°28′06″N 82°37′52″W / 38.468333°N 82.631111°W / 38.468333; -82.631111 (Ashland Armory)
Ashland
2
Ashland Coal and Iron Railroad Office
July 3, 1979
(#79003565)
1100 Front St.
38°28′58″N 82°38′39″W / 38.482778°N 82.644028°W / 38.482778; -82.644028 (Ashland Coal and Iron Railroad Office)
Ashland
3
Ashland Coal and Iron Railroad Store
July 3, 1979
(#79003553)
900 Front St.
38°29′03″N 82°38′45″W / 38.484167°N 82.645833°W / 38.484167; -82.645833 (Ashland Coal and Iron Railroad Store)
Ashland
4 Ashland Commercial Historic District
Ashland Commercial Historic District
August 5, 1994
(#94000838)
Roughly bounded by 13th St., Carter Ave., 18th St. and Front St.
38°28′46″N 82°38′23″W / 38.479411°N 82.639806°W / 38.479411; -82.639806 (Ashland Commercial Historic District)
Ashland
5
Ashland Tuberculosis Hospital
February 7, 2008
(#08000002)
3700 Landsdowne Dr.
38°27′11″N 82°40′04″W / 38.453056°N 82.667778°W / 38.453056; -82.667778 (Ashland Tuberculosis Hospital)
Ashland
6
Alexander Bagby House
July 3, 1979
(#79003561)
1520 Lexington Ave.
38°28′27″N 82°38′38″W / 38.474028°N 82.643889°W / 38.474028; -82.643889 (Alexander Bagby House)
Ashland
7 Bath Avenue Historic District
Bath Avenue Historic District
July 3, 1979
(#79003552)
Bath Ave. from 13th to 17th Sts.
38°28′35″N 82°38′35″W / 38.476463°N 82.642992°W / 38.476463; -82.642992 (Bath Avenue Historic District)
Ashland
8 Catlett House
Catlett House
May 25, 1973
(#73000788)
25th and Walnut Sts.
38°25′01″N 82°36′02″W / 38.416944°N 82.600556°W / 38.416944; -82.600556 (Catlett House)
Catlettsburg
9 Catlettsburg, Kentucky, Chesapeake and Ohio Railway Depot
Catlettsburg, Kentucky, Chesapeake and Ohio Railway Depot
August 6, 2012
(#12000446)
Junction of Division (26th) and Panola Sts.
38°25′01″N 82°35′58″W / 38.416944°N 82.599306°W / 38.416944; -82.599306 (Catlettsburg, Kentucky, Chesapeake and Ohio Railway Depot)
Catlettsburg
10
Catlettsburg National Bank
May 25, 1973
(#73000789)
110 26th St.
38°25′02″N 82°35′50″W / 38.417361°N 82.597222°W / 38.417361; -82.597222 (Catlettsburg National Bank)
Catlettsburg
11
Henry Clay Hotel
August 3, 1984
(#84001383)
1736 Winchester Ave.
38°28′39″N 82°38′16″W / 38.477500°N 82.637778°W / 38.477500; -82.637778 (Henry Clay Hotel)
Ashland
12
Crump and Field Grocery Company
July 3, 1979
(#79003556)
1401-1405 Greenup Ave.
38°28′51″N 82°38′26″W / 38.480833°N 82.640694°W / 38.480833; -82.640694 (Crump and Field Grocery Company)
Ashland
13 Culbertson House
Culbertson House
July 3, 1979
(#79003560)
1520 Chestnut Dr.
38°28′26″N 82°38′42″W / 38.473889°N 82.645000°W / 38.473889; -82.645000 (Culbertson House)
Ashland
14 Nando Felty Saloon July 3, 1979
(#79003557)
1500 Front St.
38°28′51″N 82°38′21″W / 38.480833°N 82.639167°W / 38.480833; -82.639167 (Nando Felty Saloon)
Ashland
15
Timothy Fields House
July 3, 1979
(#79003562)
1600 Central Ave.
38°28′35″N 82°38′28″W / 38.476389°N 82.641111°W / 38.476389; -82.641111 (Timothy Fields House)
Ashland
16 First Christian Church of Ashland
First Christian Church of Ashland
March 22, 1990
(#90000475)
315 17th St.
38°28′40″N 82°38′21″W / 38.477778°N 82.639167°W / 38.477778; -82.639167 (First Christian Church of Ashland)
Ashland
17 First Presbyterian Church
First Presbyterian Church
June 19, 1973
(#73000787)
1600 Winchester Ave.
38°28′42″N 82°38′22″W / 38.478333°N 82.639444°W / 38.478333; -82.639444�� (First Presbyterian Church)
Ashland
18 First United Methodist Church
First United Methodist Church
November 19, 1974
(#74000853)
2712 Louisa St.
38°24′58″N 82°35′53″W / 38.416111°N 82.598056°W / 38.416111; -82.598056 (First United Methodist Church)
Catlettsburg
19
Martin Hilton House
July 3, 1979
(#79003559)
1314 Hilton Ct.
38°28′29″N 82°38′47″W / 38.474861°N 82.646389°W / 38.474861; -82.646389 (Martin Hilton House)
Ashland
20
Indian Mounds in Central Park
January 21, 1974
(#74000852)
Central Park, Carter Ave.
38°28′29″N 82°38′25″W / 38.474722°N 82.640278°W / 38.474722; -82.640278 (Indian Mounds in Central Park)
Ashland
21 Paramount Theatre
Paramount Theatre
June 30, 1975
(#75000736)
1304 Winchester Ave.
38°28′48″N 82°38′34″W / 38.480000°N 82.642778°W / 38.480000; -82.642778 (Paramount Theatre)
Ashland
22
Lon Rogers House
July 3, 1979
(#79003564)
2008 Lexington Ave.
38°28′17″N 82°38′18″W / 38.471389°N 82.638333°W / 38.471389; -82.638333 (Lon Rogers House)
Ashland
23 St. James AME Church
St. James AME Church
July 3, 1979
(#79003555)
12th St. and Carter Ave.
38°28′49″N 82°38′41″W / 38.480278°N 82.644722°W / 38.480278; -82.644722 (St. James AME Church)
Ashland
24
Jacob Savageot House and Saloon
July 3, 1979
(#79003558)
1512 Front St.
38°28′51″N 82°38′21″W / 38.480833°N 82.639028°W / 38.480833; -82.639028 (Jacob Savageot House and Saloon)
Ashland
25
Stone Serpent Mound
January 21, 1974
(#74000854)
West of the Big Sandy River, south of Catlettsburg[5]
38°21′31″N 82°36′11″W / 38.358611°N 82.603056°W / 38.358611; -82.603056 (Stone Serpent Mound)
Catlettsburg
26
US Post Office-Ashland
November 15, 1988
(#88002617)
1645 Winchester Ave.
38°28′43″N 82°38′19″W / 38.478611°N 82.638611°W / 38.478611; -82.638611 (US Post Office-Ashland)
Ashland

Former listings[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 July 3, 1979
(#79003554)
February 3, 1988 1016 Winchester Ave.
Ashland
2 July 3, 1979
(#79003563)
February 3, 1988 2417 Winchester Ave.
Ashland

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. ^ a b 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. ^ Sanders, Sara L. "The Stone Serpent Mound of Boyd County, Kentucky: An Investigation of a Stone Effigy Structure" Midcontinental Journal of Archaeology 16.2 (1991): 272-284: 280.
Retrieved from ""