National Register of Historic Places listings in Franklin County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Franklin 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 56 properties and districts listed on the National Register in the county, of which 3 are National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted February 11, 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
Col. R.T.P. Allen House
July 10, 1979
(#79000984)
South of Frankfort on Johnson Rd.
38°10′14″N 84°51′40″W / 38.1706°N 84.8611°W / 38.1706; -84.8611 (Col. R.T.P. Allen House)
Frankfort
2 March 31, 1978
(#78001331)
Address Restricted
Harvieland
3 February 17, 1978
(#78001326)
Address Restricted
Frankfort
4 February 14, 1978
(#78001330)
Address Restricted
Harvieland
5 Archeological Site 15 FR 368 September 12, 1985
(#85002370)
Address Restricted
Frankfort Fort Hill, a Civil War fort[5]
6 September 28, 1989
(#89001597)
U.S. Route 60, 0.5 miles (0.80 km) south of Hanley Ln.
38°10′44″N 84°49′10″W / 38.1789°N 84.8194°W / 38.1789; -84.8194 (Arrowhead)
Frankfort
7 Beeches February 9, 1979
(#79000985)
Off U.S. Route 421
38°12′46″N 84°52′01″W / 38.2128°N 84.8669°W / 38.2128; -84.8669 (Beeches)
Frankfort
8 George F. Berry House
George F. Berry House
September 6, 2002
(#02000915)
700 Louisville Rd.
38°11′15″N 84°52′57″W / 38.1875°N 84.8825°W / 38.1875; -84.8825 (George F. Berry House)
Frankfort
9 October 29, 1975
(#75000757)
5 miles (8.0 km) southeast of Frankfort off U.S. Route 60
38°09′37″N 84°49′13″W / 38.1603°N 84.8203°W / 38.1603; -84.8203 (Blanton-Crutcher Farm)
Frankfort
10 January 8, 2014
(#13001049)
555 Bridgeport Rd.
38°09′38″N 84°56′54″W / 38.1605°N 84.9483°W / 38.1605; -84.9483 (Bridgeport School)
Bridgeport
11
Brown-Henry House
January 8, 2014
(#13001050)
818 Fields Ave.
38°12′42″N 84°51′24″W / 38.2118°N 84.8566°W / 38.2118; -84.8566 (Brown-Henry House)
Frankfort
12
Central Frankfort Historic District
July 28, 2009
(#09000570)
Bounded by E. and W. 2nd St., Logan St., the Kentucky River, High St., and Mero St.
38°11′44″N 84°52′34″W / 38.1956°N 84.8761°W / 38.1956; -84.8761 (Central Frankfort Historic District)
Frankfort
13 December 7, 2020
(#100005892)
3984 Georgetown Rd.
38°12′55″N 84°47′54″W / 38.2153°N 84.7983°W / 38.2153; -84.7983 (Chapel on the Forks)
Frankfort
14 Colored Soldiers Monument in Frankfort
Colored Soldiers Monument in Frankfort
July 17, 1997
(#97000701)
Greenhill Cemetery, 0.1 miles (0.16 km) southeast of the junction of E. Main St. and Myrtle Ave.
38°12′18″N 84°50′18″W / 38.205°N 84.8383°W / 38.205; -84.8383 (Colored Soldiers Monument in Frankfort)
Frankfort
15 Confederate Monument in Frankfort
Confederate Monument in Frankfort
July 17, 1997
(#97000702)
215 E. Main St.
38°11′48″N 84°52′05″W / 38.1967°N 84.8681°W / 38.1967; -84.8681 (Confederate Monument in Frankfort)
Frankfort
16 Corner in Celebrities Historic District
Corner in Celebrities Historic District
March 11, 1971
(#71000343)
Roughly bounded by the Kentucky River on the south and the west, St. Clair and Main Sts.
38°11′57″N 84°52′46″W / 38.1992°N 84.8794°W / 38.1992; -84.8794 (Corner in Celebrities Historic District)
Frankfort
17 March 21, 1978
(#78001327)
Address Restricted
Frankfort
18
Frankfort Barracks District
November 20, 1975
(#75000758)
Bounded by New, Shelby, and Coke Sts., and Woodland Ave.
38°11′19″N 84°52′38″W / 38.1886°N 84.8772°W / 38.1886; -84.8772 (Frankfort Barracks District)
Frankfort
19 Frankfort Cemetery and Chapel
Frankfort Cemetery and Chapel
July 12, 1974
(#74000872)
215 E. Main St.
38°11′38″N 84°51′56″W / 38.1939°N 84.8656°W / 38.1939; -84.8656 (Frankfort Cemetery and Chapel)
Frankfort
20 Frankfort Commercial Historic District
Frankfort Commercial Historic District
May 10, 1979
(#79000986)
Both sides of the Kentucky River at Bridge St.
38°11′54″N 84°52′39″W / 38.1983°N 84.8775°W / 38.1983; -84.8775 (Frankfort Commercial Historic District)
Frankfort
21
Frankfort Greenhouses
October 9, 1997
(#97000233)
210, 212, and 216 E. Main St.
38°11′54″N 84°52′01″W / 38.1983°N 84.8669°W / 38.1983; -84.8669 (Frankfort Greenhouses)
Frankfort
22
Frankfort Storage Building-Armory
September 6, 2002
(#02000929)
208 Maryland Ave.
38°11′48″N 84°51′31″W / 38.196667°N 84.858611°W / 38.196667; -84.858611 (Frankfort Storage Building-Armory)
Frankfort
23 May 5, 1978
(#78001328)
5 miles (8.0 km) north of Frankfort
38°15′03″N 84°50′01″W / 38.250833°N 84.833611°W / 38.250833; -84.833611 (Giltner-Holt House)
Frankfort
24 Glen Willis
Glen Willis
June 13, 1972
(#72000531)
Leestown Pike
38°12′37″N 84°52′20″W / 38.210278°N 84.872222°W / 38.210278; -84.872222 (Glen Willis)
Frankfort
25 Gooch House
Gooch House
April 30, 1980
(#80001528)
104 2nd St.
38°11′42″N 84°52′29″W / 38.195°N 84.874722°W / 38.195; -84.874722 (Gooch House)
Frankfort
26 June 23, 1983
(#83002773)

38°11′24″N 84°44′25″W / 38.19°N 84.740278°W / 38.19; -84.740278 (Haggin Farm)
Midway
27
Andrew Hearn Log House and Farm
August 11, 1976
(#76000886)
3 miles (4.8 km) southwest of Jett on Hanley Lane
38°09′26″N 84°50′08″W / 38.157222°N 84.835556°W / 38.157222; -84.835556 (Andrew Hearn Log House and Farm)
Jett
28 May 26, 1983
(#83004050)
Kentucky State University campus
38°12′07″N 84°51′21″W / 38.201944°N 84.855833°W / 38.201944; -84.855833 (E.E. Hume Hall)
Frankfort
29 March 21, 1978
(#78001332)
Address Restricted
Polsgrove
30
Jackson Hall, Kentucky State University
April 11, 1973
(#73000802)
E. Main St.
38°12′10″N 84°51′29″W / 38.202778°N 84.858056°W / 38.202778; -84.858056 (Jackson Hall, Kentucky State University)
Frankfort
31 May 26, 1988
(#88000670)
Southern side of U.S. Route 60
38°09′51″N 84°55′49″W / 38.164167°N 84.930278°W / 38.164167; -84.930278 (Julian Farm)
Bridgeport
32 Kentucky Governor's Mansion
Kentucky Governor's Mansion
February 1, 1972
(#72000532)
Eastern lawn of the Capitol at the end of Capital Ave.
38°11′14″N 84°52′25″W / 38.187222°N 84.873611°W / 38.187222; -84.873611 (Kentucky Governor's Mansion)
Frankfort
33
Kentucky State Arsenal
April 11, 1973
(#73000803)
Main St. at Capital Ave.
38°11′51″N 84°52′22″W / 38.1975°N 84.872778°W / 38.1975; -84.872778 (Kentucky State Arsenal)
Frankfort
34 Kentucky State Capitol
Kentucky State Capitol
April 13, 1973
(#73000804)
Capitol grounds at end of Capital Ave.
38°11′12″N 84°52′33″W / 38.186667°N 84.875833°W / 38.186667; -84.875833 (Kentucky State Capitol)
Frankfort
35 June 25, 2013
(#13000475)
4350 Peaks Mill Road
38°16′10″N 84°48′49″W / 38.26933°N 84.81348°W / 38.26933; -84.81348 (Knight-Taylor-Hockensmith House)
Frankfort
36 Liberty Hall
Liberty Hall
November 11, 1971
(#71000344)
218 Wilkinson St.
38°11′59″N 84°52′52″W / 38.199722°N 84.881111°W / 38.199722; -84.881111 (Liberty Hall)
Frankfort
37
Gov. Charles S. Morehead House
December 30, 1974
(#74000873)
217 Shelby St.
38°11′39″N 84°52′33″W / 38.194167°N 84.875833°W / 38.194167; -84.875833 (Gov. Charles S. Morehead House)
Frankfort
38 Old Governor's Mansion
Old Governor's Mansion
March 11, 1971
(#71000345)
420 High St.
38°11′58″N 84°52′26″W / 38.199444°N 84.873889°W / 38.199444; -84.873889 (Old Governor's Mansion)
Frankfort
39 Old Statehouse
Old Statehouse
March 11, 1971
(#71000346)
On Broadway, bounded by Madison, Clinton, and Lewis Sts.
38°12′01″N 84°52′36″W / 38.200278°N 84.876667°W / 38.200278; -84.876667 (Old Statehouse)
Frankfort
40 Old Statehouse Historic District
Old Statehouse Historic District
June 19, 1980
(#80001529)
Roughly bounded by Broadway, Blanton, St. Clair, Ann, and High Sts.
38°12′02″N 84°52′29″W / 38.200556°N 84.874722°W / 38.200556; -84.874722 (Old Statehouse Historic District)
Frankfort
41 Old Stone Tavern
Old Stone Tavern
June 23, 1983
(#83002774)
Scruggs Lane and Leestown Pike
38°11′16″N 84°48′02″W / 38.187778°N 84.800556°W / 38.187778; -84.800556 (Old Stone Tavern)
Frankfort
42 Old U.S. Courthouse and Post Office
Old U.S. Courthouse and Post Office
July 3, 1974
(#74000874)
305 Wapping St.
38°11′51″N 84°52′45″W / 38.197500°N 84.879167°W / 38.197500; -84.879167 (Old U.S. Courthouse and Post Office)
Frankfort
43 June 23, 1983
(#83002775)

38°14′00″N 84°46′33″W / 38.233333°N 84.775833°W / 38.233333; -84.775833 (Charles Patterson House)
Frankfort
44 June 5, 1975
(#75000760)
East of Harvieland on Stoney Creek Rd. at the Kentucky River
38°15′28″N 84°53′43″W / 38.257778°N 84.895278°W / 38.257778; -84.895278 (Penn-Marshall Stone House)
Harvieland
45
Point Breeze
January 8, 2014
(#13001051)
219 Riverview St.
38°11′00″N 84°52′41″W / 38.183418°N 84.8781°W / 38.183418; -84.8781 (Point Breeze)
Frankfort
46 November 21, 1978
(#78001329)
Address Restricted
Frankfort
47 December 12, 1976
(#76000883)
5 miles (8.0 km) east of Frankfort on Versailles Rd.
38°10′16″N 84°48′12″W / 38.171111°N 84.803333°W / 38.171111; -84.803333 (Scotland)
Frankfort
48
South Frankfort Neighborhood Historic District
August 19, 1982
(#82002698)
Roughly bounded by U.S. Route 60, Rockland Ct., and the Kentucky River; also roughly bounded by U.S. Route 60, Taylor Ave., the Kentucky River, and the Tanglewood subdivision
38°11′28″N 84°52′33″W / 38.191111°N 84.875833°W / 38.191111; -84.875833 (South Frankfort Neighborhood Historic District)
Frankfort Second set of boundaries represents a boundary increase of July 30, 2013
49 George T. Stagg Distillery
George T. Stagg Distillery
May 2, 2001
(#01000450)
1001 Wilkinson Boulevard
38°12′59″N 84°52′09″W / 38.216389°N 84.869167°W / 38.216389; -84.869167 (George T. Stagg Distillery)
Frankfort Designated a National Historic Landmark on February 27, 2013[6]
50 Stewart Home School June 3, 1976
(#76000884)
5.5 miles (8.9 km) south of Frankfort on U.S. Route 127
38°07′35″N 84°54′28″W / 38.126389°N 84.907778°W / 38.126389; -84.907778 (Stewart Home School)
Frankfort
51 Switzer Covered Bridge
Switzer Covered Bridge
September 6, 1974
(#74000875)
Off Rocky Branch Rd., over North Elkhorn Creek
38°15′14″N 84°45′08″W / 38.253889°N 84.752222°W / 38.253889; -84.752222 (Switzer Covered Bridge)
Switzer
52 June 23, 1983
(#83002776)
U.S. Route 421
38°10′50″N 84°47′13″W / 38.180556°N 84.786944°W / 38.180556; -84.786944 (Robert Todd Summer Home)
Frankfort
53 November 17, 1977
(#77000618)
East of Frankfort on Glenns Creek Rd.
38°10′29″N 84°50′53″W / 38.174722°N 84.848056°W / 38.174722; -84.848056 (Andrew Trumbo Log House)
Frankfort
54 Valley Farm Ruins July 24, 1975
(#75000759)
Address Restricted
Frankfort
55 April 24, 2007
(#07000283)
1 Weehawken Ln.
38°11′44″N 84°49′20″W / 38.195556°N 84.822222°W / 38.195556; -84.822222 (Weehawken)
Jett
56 Rev. Jesse R. Zeigler House
Rev. Jesse R. Zeigler House
May 3, 1976
(#76000885)
509 Shelby St.
38°11′25″N 84°52′35″W / 38.190278°N 84.876389°W / 38.190278; -84.876389 (Rev. Jesse R. Zeigler House)
Frankfort

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 11, 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.
  5. ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
  6. ^ "Weekly list of actions taken on properties: 3/25/13 through 3/29/13". National Park Service. April 5, 2013. Retrieved April 16, 2013.
Retrieved from ""