National Register of Historic Places listings in Mason County, Kentucky
This is a list of the National Register of Historic Places listings in Mason County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Mason 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 41 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted August 30, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Armstrong Row | March 1, 1984 (#84001818) | 207-227 W. 2nd St. 38°38′59″N 83°46′08″W / 38.649722°N 83.768889°W / 38.649722; -83.768889 (Armstrong Row) | Maysville | ||
2 | Bracken Baptist Church | More images | April 28, 1983 (#83002821) | County Road 1235 38°42′22″N 83°55′08″W / 38.706111°N 83.918889°W / 38.706111; -83.918889 (Bracken Baptist Church) | Minerva | |
3 | Courthouse Square and Mechanics' Row Historic District | More images | May 12, 1975 (#75000803) | W. 3rd St. between Market and Sutton Sts. 38°38′50″N 83°45′59″W / 38.647222°N 83.766389°W / 38.647222; -83.766389 (Courthouse Square and Mechanics' Row Historic District) | Maysville | |
4 | Cox-Hord House | July 14, 1978 (#78001382) | 128 E. 3rd St. 38°38′42″N 83°45′44″W / 38.6451°N 83.7621°W / 38.6451; -83.7621 (Cox-Hord House) | Maysville | ||
5 | The Cox Building | More images | August 18, 2011 (#11000538) | 2-8 E. 3rd St. 38°38′48″N 83°45′54″W / 38.646667°N 83.765000°W / 38.646667; -83.765000 (The Cox Building) | Maysville | |
6 | Richard Durrett House | Upload image | March 5, 2018 (#100002158) | 804 Clarks Run Rd. 38°37′37″N 83°49′30″W / 38.626940°N 83.825135°W / 38.626940; -83.825135 (Richard Durrett House) | Maysville | |
7 | Tom Forman House | Upload image | January 8, 1987 (#87000170) | Off U.S. Route 62 38°36′29″N 83°48′59″W / 38.608056°N 83.816389°W / 38.608056; -83.816389 (Tom Forman House) | Washington | |
8 | Fox Farm | Upload image | May 9, 1983 (#83002822) | Western side of Lees Creek, halfway between Mays Lick and the Licking River[5] 38°32′45″N 83°50′09″W / 38.545833°N 83.835833°W / 38.545833; -83.835833 (Fox Farm) | Mays Lick | |
9 | GAR Monument | March 5, 2018 (#100002159) | Maysville-Mason County Cemetery, 1521 Forest Ave. 38°38′18″N 83°43′53″W / 38.638304°N 83.731312°W / 38.638304; -83.731312 (GAR Monument) | Maysville | ||
10 | Gillespie Site (15MS50) | Upload image | December 21, 1985 (#85003180) | Address Restricted | Mays Lick | |
11 | Helena United Methodist Church | Upload image | February 3, 2010 (#09001311) | 6479 Helena Rd. 38°29′50″N 83°45′51″W / 38.497275°N 83.764153°W / 38.497275; -83.764153 (Helena United Methodist Church) | Helena | |
12 | Lee House | December 20, 1977 (#77000634) | Front and Sutton Sts. 38°38′56″N 83°45′59″W / 38.648889°N 83.766389°W / 38.648889; -83.766389 (Lee House) | Maysville | ||
13 | Lee's Creek Covered Bridge | More images | March 26, 1976 (#76000923) | South of Dover on Tuckahoe Rd. off Kentucky Route 8 38°45′01″N 83°52′44″W / 38.750296°N 83.878755°W / 38.750296; -83.878755 (Lee's Creek Covered Bridge) | Dover | |
14 | Mays Lick Consolidated School | April 29, 1982 (#82002733) | U.S. Route 68 and Kentucky Route 324 38°31′22″N 83°50′13″W / 38.522778°N 83.836806°W / 38.522778; -83.836806 (Mays Lick Consolidated School) | Mays Lick | ||
15 | May's Lick Negro School | March 5, 2018 (#100002160) | 5003 Raymond Rd. 38°31′05″N 83°50′19″W / 38.51817°N 83.83848°W / 38.51817; -83.83848 (May's Lick Negro School) | Mays Lick | Rosenwald School which served black students from 1921 to 1960, when school segregation was ended | |
16 | Maysville Downtown Historic District | More images | March 1, 1982 (#82002734) | Roughly bounded by McDonald Parkway, Front, Wall, Limestone and 3rd Sts.; also W. 2nd, Sutton, Market, Limestone, W. 4th & E. 4th Sts. 38°38′50″N 83°45′55″W / 38.647222°N 83.765278°W / 38.647222; -83.765278 (Maysville Downtown Historic District) | Maysville | Second set of addresses represent a boundary increase approved March 13, 2017 |
17 | Maysville-Aberdeen Bridge | More images | June 30, 1983 (#83002823) | Spans the Ohio River between Maysville and Aberdeen, Ohio 38°39′19″N 83°45′27″W / 38.655278°N 83.7575°W / 38.655278; -83.7575 (Maysville-Aberdeen Bridge) | Maysville | Extends into Brown County, Ohio |
18 | Milton Mills | January 8, 1987 (#87000148) | 7191 Taylor Mill Rd. 38°34′27″N 83°44′04″W / 38.574167°N 83.734444°W / 38.574167; -83.734444 (Milton Mills) | Orangeburg | ||
19 | Ben Moran House | January 8, 1987 (#87000161) | Intersection of Kentucky Routes 8 and 10 38°40′21″N 83°49′29″W / 38.672500°N 83.824722°W / 38.672500; -83.824722 (Ben Moran House) | Moranburg | ||
20 | Newdigate-Reed House | October 10, 1975 (#75000804) | West of Maysville at the junction of Old U.S. Route 68 with U.S. Route 62 38°38′43″N 83°46′37″W / 38.645278°N 83.776944°W / 38.645278; -83.776944 (Newdigate-Reed House) | Maysville | ||
21 | Old Library Building | August 30, 1974 (#74000895) | 221 Sutton St. 38°38′54″N 83°46′01″W / 38.648333°N 83.766944°W / 38.648333; -83.766944 (Old Library Building) | Maysville | ||
22 | Henry Perviance Peers House | December 21, 1998 (#98001486) | 325 W. 3rd St. 38°38′58″N 83°46′15″W / 38.649444°N 83.770833°W / 38.649444; -83.770833 (Henry Perviance Peers House) | Maysville | ||
23 | Phillips' Folly | More images | August 10, 1978 (#78001383) | 227 Sutton St. 38°38′51″N 83°46′03″W / 38.6475°N 83.7675°W / 38.6475; -83.7675 (Phillips' Folly) | Maysville | |
24 | Poague House | January 8, 1987 (#87000210) | Parker Ln. 38°31′39″N 83°49′09″W / 38.52747°N 83.81911°W / 38.52747; -83.81911 (Poague House) | Mays Lick | Dry stone house built by future Kentucky Governor Thomas Metcalf | |
25 | Pogue House | November 25, 2005 (#05001322) | 716 W. 2nd St. 38°39′44″N 83°46′48″W / 38.662222°N 83.780000°W / 38.662222; -83.780000 (Pogue House) | Maysville | ||
26 | Point Au View | January 4, 1985 (#85000015) | 721 Hillcrest Rd. 38°38′52″N 83°46′37″W / 38.647778°N 83.776806°W / 38.647778; -83.776806 (Point Au View) | Maysville | ||
27 | Pyles Site (15MS28) | Upload image | April 5, 1984 (#84001821) | Address Restricted | Mays Lick | |
28 | John Brett Richeson House | July 22, 1994 (#94000733) | 331 W. 3rd St. 38°39′03″N 83°46′20″W / 38.650833°N 83.772222°W / 38.650833; -83.772222 (John Brett Richeson House) | Maysville | ||
29 | Russell Theatre | More images | March 31, 2006 (#06000216) | 9 E. 3rd St. 38°38′48″N 83°45′53″W / 38.646667°N 83.764722°W / 38.646667; -83.764722 (Russell Theatre) | Maysville | |
30 | Rust House | Upload image | February 23, 1978 (#78001384) | South of Maysville on Kentucky Route 11 38°32′24″N 83°45′10″W / 38.54°N 83.752778°W / 38.54; -83.752778 (Rust House) | Maysville | |
31 | Spring House at Flat Fork | Upload image | October 6, 1987 (#87002051) | Kentucky Route 161 38°29′48″N 83°49′43″W / 38.496667°N 83.828611°W / 38.496667; -83.828611 (Spring House at Flat Fork) | Flat Fork | |
32 | Springhouse in Mays Lick | October 6, 1987 (#87002052) | Off Kentucky Route 324 38°31′04″N 83°50′11″W / 38.517649°N 83.836472°W / 38.517649; -83.836472 (Springhouse in Mays Lick) | Mays Lick | ||
33 | Sroufe House | February 12, 2016 (#16000010) | 2471 Mary Ingles Hwy. 38°44′56″N 83°51′55″W / 38.748972°N 83.865154°W / 38.748972; -83.865154 (Sroufe House) | Dover | ||
34 | Stone Barn on Lee's Creek | January 8, 1987 (#87000200) | U.S. Route 68 38°31′56″N 83°49′46″W / 38.532222°N 83.829306°W / 38.532222; -83.829306 (Stone Barn on Lee's Creek) | Mays Lick | ||
35 | Valley Pike Covered Bridge | More images | March 26, 1976 (#76000924) | West of Maysville off Kentucky Route 8 38°40′27″N 83°52′20″W / 38.674167°N 83.872222°W / 38.674167; -83.872222 (Valley Pike Covered Bridge) | Maysville | |
36 | Van Meter Site | Upload image | December 5, 1985 (#85003040) | Address Restricted | Mays Lick | |
37 | Washington Historic District | January 21, 1970 (#70000253) | Roughly bounded by Hoppe St., Bartlett Lane, and city limits on the east and the west; also extending north and south along U.S. Routes 62 and 68 38°36′50″N 83°48′28″W / 38.613889°N 83.807778°W / 38.613889; -83.807778 (Washington Historic District) | Washington | Boundaries along U.S. Routes 62 and 68 represent a boundary increase | |
38 | Washington Opera House | More images | June 11, 1975 (#75000805) | 116 W. 2nd St. 38°38′54″N 83°46′02″W / 38.648333°N 83.767222°W / 38.648333; -83.767222 (Washington Opera House) | Maysville | |
39 | West Second Street District | Upload image | August 7, 2017 (#100001425) | W. 2nd, Rosemary Clooney & Short Sts., Rosemary, Shultz & unnamed Alleys. 38°39′04″N 83°46′16″W / 38.65099°N 83.771194°W / 38.65099; -83.771194 (West Second Street District) | Maysville | |
40 | West Fourth Street District | November 7, 1974 (#74000896) | 24, 29, 31, 32, 33 W. 4th St. 38°38′46″N 83°46′02″W / 38.646111°N 83.767222°W / 38.646111; -83.767222 (West Fourth Street District) | Maysville | ||
41 | Woodlawn | Upload image | November 24, 1978 (#78001385) | South of Maysville on Kentucky Route 11 38°35′23″N 83°45′58″W / 38.589722°N 83.766111°W / 38.589722; -83.766111 (Woodlawn) | Maysville |
See also
Wikimedia Commons has media related to National Register of Historic Places in Mason County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved August 30, 2024.
- ^ 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.
- ^ 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.
- ^ Turnbow, Christopher A. "The Fox Farm Site". Fort Ancient Cultural Dynamics in the Middle Ohio Valley. A. Gwynn Henderson, ed. Madison: Prehistory, 1992. 51-68: 51, 53.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category