National Register of Historic Places listings in Jessamine County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Jessamine 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 73 properties and districts listed on the National Register in the county, of which one is a National Historic Landmark.


          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
Asbury College Administration Building
July 6, 1985
(#85001532)
Kentucky Route 29
37°51′49″N 84°39′43″W / 37.863611°N 84.661944°W / 37.863611; -84.661944 (Asbury College Administration Building)
Wilmore Part of the Asbury College campus; renamed the "Hager Administration Building" in 1993.[5]
2 July 5, 1984
(#84001590)
U.S. Route 68
37°54′22″N 84°37′01″W / ���37.906111°N 84.616944°W / 37.906111; -84.616944 (Barkley House)
Nicholasville
3 July 5, 1984
(#84001594)
Kentucky Route 169
37°54′52″N 84°36′32″W / 37.914444°N 84.608889°W / 37.914444; -84.608889 (Isaac Barkley House)
Nicholasville
4 Bethel Academy Site (15JS80) March 15, 1984
(#84001597)
Atop bluffs above the Kentucky River at High Bridge, 4 miles from Wilmore[6]
37°49′20″N 84°42′18″W / 37.8222°N 84.705°W / 37.8222; -84.705 (Bethel Academy Site (15JS80))
Wilmore Site of the first Methodist school west of the Appalachians[6]
5 July 5, 1984
(#84001600)
Kentucky Route 29
37°51′13″N 84°40′21″W / 37.853611°N 84.6725°W / 37.853611; -84.6725 (Bicknell House)
Wilmore
6 Brick House on Shun Pike
Brick House on Shun Pike
July 5, 1984
(#84001601)
Off
37°50′33″N 84°37′03″W / 37.8425°N 84.6175°W / 37.8425; -84.6175 (Brick House on Shun Pike)
Nicholasville
7 J.S. Bronaugh House July 5, 1984
(#84001603)
103 N. 2nd St.
37°52′53″N 84°34′28″W / 37.881389°N 84.574444°W / 37.881389; -84.574444 (J.S. Bronaugh House)
Nicholasville
8
George I. Brown House
December 2, 1977
(#77000632)
206 Linden Lane
37°52′22″N 84°34′43″W / 37.872778°N 84.578611°W / 37.872778; -84.578611 (George I. Brown House)
Nicholasville
9
George and Betty Bryan House
July 5, 1984
(#84001606)
U.S. Route 68
37°53′23″N 84°39′17″W / 37.889722°N 84.654722°W / 37.889722; -84.654722 (George and Betty Bryan House)
Nicholasville
10 July 6, 1985
(#85001541)
U.S. Route 27
37°55′32″N 84°33′43″W / 37.925556°N 84.561944°W / 37.925556; -84.561944 (Bryant House)
Nicholasville
11 July 13, 1984
(#84001607)
North of Keene
37°57′57″N 84°37′04″W / 37.965833°N 84.617778°W / 37.965833; -84.617778 (Burrier House)
Keene
12
Butler's Tavern
July 5, 1984
(#84001608)
U.S. Route 27
37°50′41″N 84°35′16″W / 37.844722°N 84.587778°W / 37.844722; -84.587778 (Butler's Tavern)
Nicholasville
13 Camp Nelson
Camp Nelson
March 15, 2001
(#00000861)
U.S. Route 27
37°47′16″N 84°35′53″W / 37.787778°N 84.598056°W / 37.787778; -84.598056 (Camp Nelson)
Nicholasville
14 Camp Nelson National Cemetery
Camp Nelson National Cemetery
September 3, 1998
(#98001134)
6890 Danville Rd.
37°47′07″N 84°35′59″W / 37.785278°N 84.599722°W / 37.785278; -84.599722 (Camp Nelson National Cemetery)
Nicholasville
15 April 29, 1999
(#99000494)
8080 Harrodsburg Rd.
37°53′43��N 84°38′15″W / 37.895278°N 84.6375°W / 37.895278; -84.6375 (Canewood Farm)
Nicholasville
16
Chaumiere des Prairies
September 25, 1975
(#75000780)
North of Nicholasville off U.S. Route 68
37°56′37″N 84°35′04″W / 37.943611°N 84.584444°W / 37.943611; -84.584444 (Chaumiere des Prairies)
Nicholasville
17 July 5, 1984
(#84001618)
U.S. Route 27
37°54′49″N 84°33′12″W / 37.913611°N 84.553333°W / 37.913611; -84.553333 (Joseph Chrisman House)
Nicholasville
18 Confederate Memorial in Nicholasville
Confederate Memorial in Nicholasville
July 17, 1997
(#97000686)
Courthouse lawn, junction of U.S. Route 27 and Kentucky Route 29
37°52′51″N 84°34′24″W / 37.880833°N 84.573333°W / 37.880833; -84.573333 (Confederate Memorial in Nicholasville)
Nicholasville
19 February 11, 2011
(#83004587)
Kentucky Route 169 at Union Mills[7]
Nicholasville Early Stone Buildings of Central Kentucky Thematic Resource
20
Curd House
July 13, 1984
(#84001621)
Kentucky Route 29
37°49′55″N 84°42′04″W / 37.831944°N 84.701111°W / 37.831944; -84.701111 (Curd House)
Wilmore
21 July 5, 1984
(#84001622)
Kentucky Route 169
37°54′00″N 84°34′49″W / 37.9°N 84.580278°W / 37.9; -84.580278 (J.W. Duncan House)
Nicholasville
22 March 7, 1979
(#79001015)
North of Nicholasville off U.S. Route 68
37°57′06″N 84°35′32″W / 37.951667°N 84.592222°W / 37.951667; -84.592222 (Nathaniel Dunn House)
Nicholasville
23
East Main Street Historic District
August 5, 1994
(#94000840)
Roughly E. Main St. from S. Walnut St. to Rice St.
37°51′32″N 84°39′35″W / 37.858889°N 84.659722°W / 37.858889; -84.659722 (East Main Street Historic District)
Wilmore
24 Ebenezer Presbyterian Church
Ebenezer Presbyterian Church
June 23, 1983
(#83002797)
Off
37°55′49″N 84°41′04″W / 37.930278°N 84.684444°W / 37.930278; -84.684444 (Ebenezer Presbyterian Church)
Keene
25 July 6, 1985
(#85001542)
West of Logana
37°52′17″N 84°29′57″W / 37.871389°N 84.499167°W / 37.871389; -84.499167 (Federal House on Hickman Creek)
Logana
26 September 29, 2015
(#15000656)
5800 Sugar Creek Pike
37°44′37″N 84°33′52″W / 37.7437°N 84.5645°W / 37.7437; -84.5645 (First Vineyard)
Nicholasville
27 June 13, 1975
(#75000781)
Off Fort Bramlette Road, south of Nicholasville[8]
37°45′56″N 84°35′28″W / 37.765556°N 84.591111°W / 37.765556; -84.591111 (Fort Bramlette)
Nicholasville
28 July 5, 1984
(#84001626)
Kentucky Route 169
37°52′16″N 84°26′17″W / 37.871111°N 84.438056°W / 37.871111; -84.438056 (A. Grubb House)
Spears
29
Hoover House
July 5, 1984
(#84001629)
U.S. Route 27
37°51′47″N 84°34′55″W / 37.863056°N 84.581944°W / 37.863056; -84.581944 (Hoover House)
Nicholasville
30 July 5, 1984
(#84001632)
Kentucky Route 169
37°57′26″N 84°40′22″W / 37.957222°N 84.672778°W / 37.957222; -84.672778 (Hughes House)
Keene
31 John Hunter House July 6, 1985
(#85001540)
South of Logana
37°50′32″N 84°29′23″W / 37.842222°N 84.489722°W / 37.842222; -84.489722 (John Hunter House)
Logana
32
Ephriam January House
June 23, 1983
(#83002798)
Address Restricted
Keene
33 Keene Springs Hotel July 5, 1984
(#84001636)

37°56′37″N 84°37′38″W / 37.943611°N 84.627222°W / 37.943611; -84.627222 (Keene Springs Hotel)
Keene
34
Kenyon Avenue Historic District
August 5, 1994
(#94000841)
401, 403, 405, 406, 407, and 408 Kenyon Ave.
37°51′52″N 84°39′48″W / 37.864444°N 84.663333°W / 37.864444; -84.663333 (Kenyon Avenue Historic District)
Wilmore
35 July 5, 1984
(#84001639)
Kentucky Route 169
37°55′10″N 84°36′40″W / 37.919444°N 84.611111°W / 37.919444; -84.611111 (Grant Knight House)
Nicholasville
36 June 23, 1983
(#83002799)
Kentucky Route 169
37°57′12″N 84°39′09″W / 37.953333°N 84.6525°W / 37.953333; -84.6525 (John Lancaster House)
Keene
37 Lexington and Main Historic District
Lexington and Main Historic District
August 5, 1994
(#94000842)
100, 101, 102, 103, and 105 N. Lexington Ave. and 101 E. Main St.
37°51′41″N 84°39′43″W / 37.861389°N 84.661944°W / 37.861389; -84.661944 (Lexington and Main Historic District)
Wilmore
38 July 5, 1984
(#84001642)
North of Keene
37°57′59″N 84°37′28″W / 37.966389°N 84.624444°W / 37.966389; -84.624444 (Locust Grove Stock Farm)
Keene
39
Log House on Shun Pike
July 5, 1984
(#84001645)
Off
37°50′45″N 84°37′03″W / 37.845833°N 84.6175°W / 37.845833; -84.6175 (Log House on Shun Pike)
Nicholasville
40 July 5, 1984
(#84001647)
Off Kentucky Route 169
37°55′53″N 84°36′37″W / 37.931389°N 84.610278°W / 37.931389; -84.610278 (William C. Lowry House)
Nicholasville
41
Marshall-Bryan House
July 5, 1984
(#84001653)
U.S. Route 27
37°56′55″N 84°32′22″W / 37.948611°N 84.539444°W / 37.948611; -84.539444 (Marshall-Bryan House)
Nicholasville
42 July 5, 1984
(#84001654)
Tates Creek Rd.
37°54′38″N 84°27′51″W / 37.910556°N 84.464167°W / 37.910556; -84.464167 (James G. Martin House)
Nicholasville
43 February 7, 2008
(#08000009)
6975 Tates Creek Pk.
37°54′37″N 84°27���24″W / 37.910278°N 84.456667°W / 37.910278; -84.456667 (Lewis Y. Martin House)
Nicholasville
44 McClure-Shelby House November 20, 1978
(#78001372)
5 miles (8 km) east of Nicholasville on Kentucky Route 169
37°53′15″N 84°28′49″W / 37.8875°N 84.480278°W / 37.8875; -84.480278 (McClure-Shelby House)
Nicholasville
45
McConnell-Woodson-Philips House
July 5, 1984
(#84001657)
303 S. Main St.
37°52′38″N 84°34′29″W / 37.877222°N 84.574722°W / 37.877222; -84.574722 (McConnell-Woodson-Philips House)
Nicholasville
46
Morrison-Kenyon Library
July 6, 1985
(#85001539)
Kentucky Route 29
37°51′48″N 84°39′46″W / 37.863333°N 84.662778°W / 37.863333; -84.662778 (Morrison-Kenyon Library)
Wilmore Part of the Asbury College campus; now a student union.[5]
47 Mt. Pleasant Baptist Church July 5, 1984
(#84001659)
North of Keene
37°56′50″N 84°37′47″W / 37.947222°N 84.629722°W / 37.947222; -84.629722 (Mt. Pleasant Baptist Church)
Keene
48
Nave-Brown House
July 5, 1984
(#84001663)
Kentucky Route 29
37°53′16″N 84°36′06″W / 37.887778°N 84.601667°W / 37.887778; -84.601667 (Nave-Brown House)
Nicholasville
49 July 5, 1984
(#84001669)
West of Spears
37°52′20″N 84°26′37″W / 37.872222°N 84.443611°W / 37.872222; -84.443611 (Davis Newman House)
Spears
50
Nicholasville Historic District
July 19, 1984
(#84001674)
Court Row, Maple and Main Sts.
37°52′51″N 84°34′26″W / 37.880833°N 84.573889°W / 37.880833; -84.573889 (Nicholasville Historic District)
Nicholasville
51
North Lexington Avenue Historic District
August 5, 1994
(#94000843)
Roughly N. Lexington Ave. from College Ave. to Banta Ln.
37°52′00″N 84°39′29″W / 37.866667°N 84.658056°W / 37.866667; -84.658056 (North Lexington Avenue Historic District)
Wilmore
52 July 6, 1985
(#85001538)
Off U.S. Route 68
37°56′43″N 84°36′34″W / 37.945278°N 84.609444°W / 37.945278; -84.609444 (George O'Neal House)
Nicholasville
53 July 6, 1985
(#85001537)
Off Kentucky Route 169
37°56′02″N 84°36′28″W / 37.933889°N 84.607778°W / 37.933889; -84.607778 (James O'Neal House)
Nicholasville
54
Payne-Saunders House
July 25, 1996
(#96000799)
503 N. Central Ave.
37°53′02″N 84°34′08″W / 37.883889°N 84.568889°W / 37.883889; -84.568889 (Payne-Saunders House)
Nicholasville
55 July 5, 1984
(#84001678)
North of Keene
37°57′19″N 84°37′44″W / 37.955278°N 84.628889°W / 37.955278; -84.628889 (Pleasant Grove)
Keene
56 Providence Church
Providence Church
July 5, 1984
(#84001682)
U.S. Route 27
37°57′28″N 84°32′15″W / 37.957778°N 84.5375°W / 37.957778; -84.5375 (Providence Church)
Nicholasville
57 Roberts Chapel
Roberts Chapel
July 5, 1984
(#84001686)
U.S. Route 27
37°49′07″N 84°35′47″W / 37.818611°N 84.596389°W / 37.818611; -84.596389 (Roberts Chapel)
Nicholasville
58
Sandy Bluff
July 13, 1984
(#84001689)
Off
37°51′05″N 84°36′26″W / 37.851389°N 84.607222°W / 37.851389; -84.607222 (Sandy Bluff)
Nicholasville
59 June 23, 1983
(#83002800)
U.S. Route 27
37°49′03″N 84°36′11″W / 37.8175°N 84.603056°W / 37.8175; -84.603056 (Scott House)
Little Hickman
60
John Harvey Scott House
July 13, 1984
(#84001692)
Off U.S. Route 27
37°49′14″N 84°35′02″W / 37.820556°N 84.583889°W / 37.820556; -84.583889 (John Harvey Scott House)
Nicholasville
61 July 6, 1985
(#85001536)
Off U.S. Route 27
37°57′07″N 84°33′23″W / 37.951944°N 84.556389°W / 37.951944; -84.556389 (Shady Grove)
Nicholasville
62 July 6, 1985
(#85001535)
Kentucky Route 169
37°54′55″N 84°35′33″W / 37.915278°N 84.5925°W / 37.915278; -84.5925 (Shanklin House)
Nicholasville
63 June 23, 1983
(#83002801)
Troy Rd.
37°54′N 84°41′W / 37.9°N 84.69°W / 37.9; -84.69 (Robert Steele House)
Keene
64 June 23, 1983
(#83002802)
Off U.S. Route 68
37°52′08″N 84°42′10″W / 37.868889°N 84.702778°W / 37.868889; -84.702778 (Stone House on Brooklyn Hill)
Wilmore
65
Stone House on West Hickman
June 23, 1983
(#83002803)

37°56′23″N 84°30′33″W / 37.939722°N 84.509167°W / 37.939722; -84.509167 (Stone House on West Hickman)
Nicholasville
66
Sunnyside Farm House
July 5, 1984
(#84001695)
U.S. Route 27
37°57′34″N 84°32′10″W / 37.959444°N 84.536111°W / 37.959444; -84.536111 (Sunnyside Farm House)
Nicholasville
67 July 6, 1985
(#85001534)
Off Kentucky Route 595
37°48′56″N 84°28′45″W / 37.815556°N 84.479167°W / 37.815556; -84.479167 (Ridge Taylor Farm)
Nicholasville
68 July 13, 1984
(#84001697)
Baker Lane
37°55′16″N 84°34′39″W / 37.921111°N 84.5775°W / 37.921111; -84.5775 (Thornwood)
Nicholasville
69
Venable-Todhunter Houses
July 5, 1984
(#84001781)
Tates Creek Rd.
37°56′22″N 84°28′52″W / 37.939444°N 84.481111°W / 37.939444; -84.481111 (Venable-Todhunter Houses)
Nicholasville
70 July 5, 1984
(#84001587)
2299 Brannon Rd.
37°57′57″N 84°33′45″W / 37.965833°N 84.5625°W / 37.965833; -84.5625 (Waveland)
Nicholasville Formerly listed as Craig Ashurst House.[9]
71
Woodland
July 5, 1984
(#84001783)
U.S. Route 27
37°56′57″N 84°36′07″W / 37.949167°N 84.601944°W / 37.949167; -84.601944 (Woodland)
Nicholasville
72 Young House
Young House
July 13, 1984
(#84001787)
Kentucky Route 29
37°52′58″N 84°38′31″W / 37.882778°N 84.641944°W / 37.882778; -84.641944 (Young House)
Nicholasville
73 July 6, 1985
(#85001533)
West of Ash Grove Pike
37°56′21″N 84°29′38″W / 37.939167°N 84.493889°W / 37.939167; -84.493889 (A.M. Young House)
Nicholasville

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.
  5. ^ a b Asbury College Facilities, Asbury College, 2009. Accessed 2009-07-24.
  6. ^ a b Thacker, Joseph A., Jr. Asbury College: Vision and Miracle. Nappanee: Evangel, 1900, 19.
  7. ^ JS182 Joseph Crockett House, Kentucky Digital Library, University of Kentucky, 2016. Accessed 2019-01-14.
  8. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  9. ^ Kimmerer, Thomas W. (April 13, 2016), National Register of Historic Places Registration Form: Waveland (New Name and Boundary Increase) (PDF), retrieved March 24, 2017.
Retrieved from ""