National Register of Historic Places listings in Washington County, Kentucky

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Washington 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 68 properties and districts listed on the National Register in the county.

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 John R. Barber House February 10, 1989
(#88003423)
West of Springfield on U.S. Route 150
37°42′49″N 85°15′50″W / 37.713611°N 85.263889°W / 37.713611; -85.263889 (John R. Barber House)
Springfield
2 Beech Fork Bridge, Mackville Road February 10, 1989
(#88003429)
East of Springfield on Kentucky Route 152
37°42′15″N 85°08′46″W / 37.704167°N 85.146111°W / 37.704167; -85.146111 (Beech Fork Bridge, Mackville Road)
Springfield
3 Beechfork Presbyterian Church February 10, 1989
(#88003406)
North of Springfield off Kentucky Route 55
37°45′14″N 85°10′30″W / 37.753889°N 85.175°W / 37.753889; -85.175 (Beechfork Presbyterian Church)
Springfield
4 Richard Berry, Jr., House February 10, 1989
(#88003400)
North of Springfield on Kentucky Route 438
37°46′10″N 85°11′33″W / 37.769444°N 85.1925°W / 37.769444; -85.1925 (Richard Berry, Jr., House)
Springfield
5 William Blackwell House
William Blackwell House
February 10, 1989
(#88003391)
138 Lebanon Hill
37°40′55″N 85°13′28″W / 37.681944°N 85.224306°W / 37.681944; -85.224306 (William Blackwell House)
Springfield
6 Stephen Cooke Brown House November 21, 1994
(#88003471)
Kentucky Route 438
37°45′40″N 85°10′20″W / 37.761111°N 85.172222°W / 37.761111; -85.172222 (Stephen Cooke Brown House)
Springfield
7 October 6, 1987
(#87002054)
Off Kentucky Route 55 on Spaulding Lane
37°43′03″N 85°10′50″W / 37.7175°N 85.180556°W / 37.7175; -85.180556 (William Caldwell Kitchen)
Springfield
8 Cartwright Creek Bridge February 10, 1989
(#88003425)
West of Springfield on Booker Rd.
37°39′34″N 85°16′23″W / 37.659444°N 85.273056°W / 37.659444; -85.273056 (Cartwright Creek Bridge)
Springfield
9 Clements House February 10, 1989
(#88003401)
West of Springfield on U.S. Route 150
37°42′15″N 85°15′11″W / 37.704167°N 85.253056°W / 37.704167; -85.253056 (Clements House)
Springfield
10 February 10, 1989
(#88003413)
Off U.S. Route 150
37°39′27″N 85°06′07″W / 37.6575°N 85.101944°W / 37.6575; -85.101944 (Cocanougher House)
Mackville
11 George Conner House February 10, 1989
(#88003402)
Off U.S. Route 150
37°45′35″N 85°20′38″W / 37.759722°N 85.343889°W / 37.759722; -85.343889 (George Conner House)
Fredericktown
12
Covington Institute Teachers' Residence
January 27, 1983
(#83002890)
333 E. Main St.
37°41′00″N 85°13′00″W / 37.683472°N 85.216667°W / 37.683472; -85.216667 (Covington Institute Teachers' Residence)
Springfield
13 Ed Cusick House February 10, 1989
(#88003426)
West of Springfield on Bearwallow Rd.
37°42′59″N 85°21′59″W / 37.716389°N 85.366389°W / 37.716389; -85.366389 (Ed Cusick House)
Springfield
14
Doe Run Trestle
February 10, 1989
(#88003418)
West of Springfield off U.S. Route 150
37°46′40″N 85°17′40″W / 37.777778°N 85.294444°W / 37.777778; -85.294444 (Doe Run Trestle)
Springfield
15
Duncan House
February 10, 1989
(#88003393)
206 Lincoln Park Rd.
37°41′11″N 85°13′18″W / 37.686389°N 85.221667°W / 37.686389; -85.221667 (Duncan House)
Springfield
16 February 10, 1989
(#88003433)
Highway 1183
37°42′52″N 85°23′15″W / 37.714444°N 85.3875°W / 37.714444; -85.3875 (Edelen House)
Springfield
17 December 20, 1977
(#77000658)
Kentucky Route 55
37°40′41″N 85°13′35″W / 37.678056°N 85.226389°W / 37.678056; -85.226389 (Elmwood)
Springfield
18 Farmer's Bank of Mackville
Farmer's Bank of Mackville
February 10, 1989
(#88003431)
Kentucky Route 152
37°43′41″N 85°04′00″W / 37.728056°N 85.066667°W / 37.728056; -85.066667 (Farmer's Bank of Mackville)
Mackville
19 February 10, 1989
(#88003422)
Highway 1183
37°42′13″N 85°19′06″W / 37.703611°N 85.318333°W / 37.703611; -85.318333 (Fields' House)
Springfield
20 February 10, 1989
(#88003416)
Kentucky Route 55
37°49′07″N 85°17′38″W / 37.818611°N 85.293889°W / 37.818611; -85.293889 (Glenn Cottage Tract)
Maud
21 February 10, 1989
(#88003398)
South of Mooresville off Kentucky Route 55
37°46′54″N 85°15′42″W / 37.781667°N 85.261667°W / 37.781667; -85.261667 (Gregory-Barlow Place)
Mooresville
22 January 17, 1978
(#78001411)
North of Springfield off Kentucky Route 55
37°44′53″N 85°16′39″W / 37.748056°N 85.2775°W / 37.748056; -85.2775 (Grundy Houses)
Springfield
23 July 22, 1993
(#93000695)
U.S. Route 150 0.7 miles west of Parker's Branch crossing
37°45′56″N 85°19′23″W / 37.765556°N 85.323056°W / 37.765556; -85.323056 (Hamilton Farm)
Springfield
24 February 10, 1989
(#88003403)
West of Springfield on U.S. Route 150
37°42′56″N 85°16′11″W / 37.715556°N 85.269722°W / 37.715556; -85.269722 (Thomas H. Hamilton House)
Springfield
25 February 7, 2008
(#08000013)
3067 Beechland Rd.
37°45′58″N 85°12′32″W / 37.766111°N 85.208889°W / 37.766111; -85.208889 (Hatchett Tobacco Barn)
Springfield
26 Holy Rosary Church
Holy Rosary Church
February 10, 1989
(#88003409)

37°42′47″N 85°23′15″W / 37.713056°N 85.3875°W / 37.713056; -85.3875 (Holy Rosary Church)
Manton
27 Johnson's Chapel AME Church
Johnson's Chapel AME Church
February 10, 1989
(#88003396)
E. High St.
37°41′04″N 85°13′00″W / 37.684306°N 85.216667°W / 37.684306; -85.216667 (Johnson's Chapel AME Church)
Springfield
28 August 5, 2010
(#10000528)
101 Kalarama Dr.
37°41′42″N 85°12′27″W / 37.695000°N 85.207500°W / 37.695000; -85.207500 (Kalarama Saddlebred Horse Farm)
Springfield
29
Kendrick-Croake House
February 10, 1989
(#88003417)
Hog Run, Booker Station
37°46′49″N 85°18′09″W / 37.780278°N 85.3025°W / 37.780278; -85.3025 (Kendrick-Croake House)
Maud
30
Kendrick-Tucker-Barber House
February 10, 1989
(#88003421)
Off U.S. Route 150
37°45′56″N 85°18′36″W / 37.765556°N 85.31°W / 37.765556; -85.31 (Kendrick-Tucker-Barber House)
Mooresville
31 Mordecai Lincoln House
Mordecai Lincoln House
August 21, 1972
(#72000547)
5.9 miles north of Springfield on Kentucky Route 528
37°44′54″N 85°12′35″W / 37.748333°N 85.209722°W / 37.748333; -85.209722 (Mordecai Lincoln House)
Springfield
32 February 10, 1989
(#88003404)
North of Springfield off Kentucky Route 438
37°46′24″N 85°12′45″W / 37.773333°N 85.2125°W / 37.773333; -85.2125 (John Litsey House)
Springfield
33 February 10, 1989
(#88003414)
Hardesty-Polin Rd. over Long Lick Creek
37°48′38″N 85°12′45″W / 37.810556°N 85.2125°W / 37.810556; -85.2125 (Long Lick Creek Bridge)
Willisburg
34 Pat Lyddan House February 10, 1989
(#88003420)
South of Mooresville on Kentucky Route 55
37°47′26″N 85°15′27″W / 37.790556°N 85.2575°W / 37.790556; -85.2575 (Pat Lyddan House)
Mooresville
35
Mackville Historic District
January 22, 2014
(#12001203)
Along Kentucky Routes 152 and 433
37°44′13″N 85°03′59″W / 37.736809°N 85.066507°W / 37.736809; -85.066507 (Mackville Historic District)
Mackville
36 August 5, 2010
(#10000527)
3216 Perryville Rd.
37°39′57″N 85°10′57″W / 37.665833°N 85.1825°W / 37.665833; -85.1825 (Maple Grove)
Springfield vicinity
37 February 10, 1989
(#88003405)
East of Springfield off U.S. Route 150
37°39′40″N 85°09′58″W / 37.661111°N 85.166111°W / 37.661111; -85.166111 (Archibald Scott Mayes House)
Springfield
38
William C. McChord House
December 11, 1978
(#78001412)
202 Lincoln Park Rd.
37°41′09″N 85°13′18″W / 37.685972°N 85.221667°W / 37.685972; -85.221667 (William C. McChord House)
Springfield
39 February 10, 1989
(#88003397)
East of Springfield on U.S. Route 150
37°39′42″N 85°11′02″W / 37.661667°N 85.183889°W / 37.661667; -85.183889 (T.I. McElroy House)
Springfield
40
Wilson McElroy House
February 10, 1989
(#88003392)
321 E. High St.
37°41′06″N 85°13′02″W / 37.685000°N 85.217222°W / 37.685000; -85.217222 (Wilson McElroy House)
Springfield
41 Mount Zion Covered Bridge
Mount Zion Covered Bridge
March 26, 1976
(#76000958)
North of Mooresville on Kentucky Route 458
37°49′40″N 85°15′23″W / 37.827778°N 85.256389°W / 37.827778; -85.256389 (Mount Zion Covered Bridge)
Mooresville Completed 1871. Destroyed 2021.
42 February 10, 1989
(#88003412)
East of Springfield on Kentucky Route 152
37°41′39″N 85°10′51″W / 37.694167°N 85.180833°W / 37.694167; -85.180833 (Parrot House)
Springfield
43 February 10, 1989
(#88003407)
Off Kentucky Route 55
37°48′59″N 85°16′54″W / 37.816389°N 85.281667°W / 37.816389; -85.281667 (Benjamin Pile House)
Springfield
44
John Pope House
May 13, 1976
(#76000959)
207 Walnut St.
37°41′08″N 85°13′11″W / 37.685556°N 85.219722°W / 37.685556; -85.219722 (John Pope House)
Springfield
45 February 10, 1989
(#88003415)
Off Kentucky Route 55
37°49′12″N 85°17′28″W / 37.82°N 85.291111°W / 37.82; -85.291111 (Ray-Wakefield House)
Maud
46 February 10, 1989
(#88003424)
West of Springfield off Kentucky Route 152
37°40′42″N 85°21′02″W / 37.678333°N 85.350556°W / 37.678333; -85.350556 (Road Run School)
Springfield
47 January 8, 1987
(#87000164)
U.S. Route 150
37°45′32″N 85°18′55″W / 37.758889°N 85.315278°W / 37.758889; -85.315278 (Round Stone Smokehouse)
Fredericktown
48 St. Catherine of Sienna Convent February 10, 1989
(#88003395)
West of Springfield on U.S. Route 150
37°42′29″N 85°15′38″W / 37.708056°N 85.260556°W / 37.708056; -85.260556 (St. Catherine of Sienna Convent)
Springfield
49 St. Dominic's Catholic Church
St. Dominic's Catholic Church
February 10, 1989
(#88003388)
Main St.
37°41′14″N 85°13′30″W / 37.687222°N 85.225°W / 37.687222; -85.225 (St. Dominic's Catholic Church)
Springfield
50 St. Rose Roman Catholic Church Complex
St. Rose Roman Catholic Church Complex
February 14, 1978
(#78001413)
West of Springfield off U.S. Route 150
37°41′36″N 85°15′49″W / 37.693333°N 85.263611°W / 37.693333; -85.263611 (St. Rose Roman Catholic Church Complex)
Springfield
51 February 10, 1989
(#88003427)
Southeast of Springfield
37°38′05″N 85°10′39″W / 37.634722°N 85.1775°W / 37.634722; -85.1775 (Simms-Edelen House)
Springfield
52 February 10, 1989
(#88003428)
East of Springfield off Kentucky Route 152
37°42′11″N 85°09′52″W / 37.703056°N 85.164444°W / 37.703056; -85.164444 (Simms-Mattingly House)
Springfield
53
Simmstown
February 10, 1989
(#88003408)
South of Springfield on Rineltown-Simmstown Rd.
37°38′05″N 85°11′08″W / 37.634722°N 85.185556°W / 37.634722; -85.185556 (Simmstown)
Springfield
54 February 10, 1989
(#88003411)
West of Springfield on U.S. Route 150
37°41′58″N 85°15′02″W / 37.699444°N 85.250556°W / 37.699444; -85.250556 (Levi J. Smith House)
Springfield
55
Springfield Armory
March 24, 2000
(#00000283)
126 Armory Hill Rd.
37°40′57″N 85°13′33″W / 37.682500°N 85.225833°W / 37.682500; -85.225833 (Springfield Armory)
Springfield
56 Springfield Baptist Church
Springfield Baptist Church
February 10, 1989
(#88003394)
Lincoln Park Rd.
37°41′11″N 85°13′15″W / 37.686389°N 85.220833°W / 37.686389; -85.220833 (Springfield Baptist Church)
Springfield
57
Springfield Graded School
February 10, 1989
(#88003389)
Mackville and Perry Rds.
37°40′55″N 85°12′52″W / 37.681944°N 85.214444°W / 37.681944; -85.214444 (Springfield Graded School)
Springfield
58
Springfield Main Street Historic District
February 10, 1989
(#88003434)
Roughly bounded by McCord, Walnut, Ballard and Doctor Sts.; also roughly Commercial Ave. to College St., and McCord and High Sts. to E. Depot St.
37°41′07″N 85°13′19″W / 37.685278°N 85.221944°W / 37.685278; -85.221944 (Springfield Main Street Historic District)
Springfield Originally the Springfield Historic Commercial District, a small downtown district; second set of addresses represent a boundary increase of December 19, 2012,[5] which included a name change and greatly expanded boundaries[6]
59 February 10, 1989
(#88003399)
North of Willisburg on Hwy. 1796
37°51′50″N 85°07′28″W / 37.863889°N 85.124444°W / 37.863889; -85.124444 (Tatham Springs)
Willisburg
60 February 10, 1989
(#88003419)
South of Mooresville on Kentucky Route 55
37°47′09″N 85°15′17″W / 37.785833°N 85.254722°W / 37.785833; -85.254722 (John Thomas House)
Mooresville
61 February 10, 1989
(#88003430)
East of Springfield on Mackville Rd.
37°43′19″N 85°05′59″W / 37.721944°N 85.099722°W / 37.721944; -85.099722 (Dr. Thompson House)
Springfield
62
S.F. Turner and Company Steam Flouring and Grist Mill
February 10, 1989
(#88003390)
400 W. Main St.
37°41′19″N 85°13′46″W / 37.688611°N 85.229444°W / 37.688611; -85.229444 (S.F. Turner and Company Steam Flouring and Grist Mill)
Springfield
63 Walnut Street Historic District
Walnut Street Historic District
February 10, 1989
(#88003435)
200-600 blocks of Walnut St.
37°41′12″N 85°13′10″W / 37.686667°N 85.219444°W / 37.686667; -85.219444 (Walnut Street Historic District)
Springfield
64 August 24, 1977
(#77000659)
2 miles west of Springfield on
37°42′13″N 85°15′14″W / 37.703611°N 85.253889°W / 37.703611; -85.253889 (Walton Manor Cottage)
Springfield
65 Washington County Courthouse
Washington County Courthouse
July 25, 1977
(#77000660)
Public Sq., Main at Lincoln Park Rd.
37°41′06″N 85°13′16″W / 37.685°N 85.221111°W / 37.685; -85.221111 (Washington County Courthouse)
Springfield Two-story brick courthouse built in 1815, with an octagonal cupola added in 1840. Included in .
66 February 10, 1989
(#88003410)
Hardesty Rd.
37°48′00″N 85°12′41″W / 37.8°N 85.211389°W / 37.8; -85.211389 (Thomas H. Williams House)
Springfield
67
Willisburg Central Bank and Post Office
February 10, 1989
(#88003432)
Kentucky Route 53
37°48′30″N 85°07′29″W / 37.808333°N 85.124722°W / 37.808333; -85.124722 (Willisburg Central Bank and Post Office)
Willisburg
68 Willisburg Historic District
Willisburg Historic District
January 22, 2014
(#12001204)
Along Kentucky Routes 53 and 433
37°48′27″N 85°07′25″W / 37.807631°N 85.123746°W / 37.807631; -85.123746 (Willisburg Historic District)
Willisburg

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. ^ Ryall, Jennifer. National Register of Historic Places Inventory/Nomination: Springfield Main Street Historic District. National Park Service, 2011-06-07, 3.
Retrieved from ""