National Register of Historic Places listings in Bath County, Kentucky

Last updated

Location of Bath County in Kentucky Map of Kentucky highlighting Bath County.svg
Location of Bath County in Kentucky

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

Contents

It is intended to be a complete list of the properties on the National Register of Historic Places in Bath County, Kentucky, United States. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in a map. [1]

There are 9 properties listed on the National Register in the county.


    This National Park Service list is complete through NPS recent listings posted March 4, 2022. [2]

Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Bourbon Iron Works
Bourbon Iron Works Bourbon Iron Works front.jpg
Bourbon Iron Works
September 1, 1976
(#76000844)
2.6 miles (4.2 km) south of Owingsville on Kentucky Route 36
38°06′51″N83°44′53″W / 38.114167°N 83.748056°W / 38.114167; -83.748056 (Bourbon Iron Works)
Owingsville
2 Confederate Monument in Owingsville
Confederate Monument in Owingsville Confederate Monument in Owingsville 2.JPG
Confederate Monument in Owingsville
July 17, 1997
(#97000718)
East of Owingsville, 1.5 miles (2.4 km) south of U.S. Route 60
38°08′32″N83°45′34″W / 38.142222°N 83.759444°W / 38.142222; -83.759444 (Confederate Monument in Owingsville)
Owingsville
3 Myrtle Hill October 29, 1982
(#82001550)
South of Owingsville off U.S. Route 64
38°07′21″N83°47′03″W / 38.1225°N 83.784167°W / 38.1225; -83.784167 (Myrtle Hill)
Owingsville
4 J.J. Nesbitt House
J.J. Nesbitt House Nesbitt House -- Owingsville, Kentucky.jpg
J.J. Nesbitt House
August 5, 2010
(#10000532)
233 W. Main St.
38°08′39″N83°46′04″W / 38.144167°N 83.767778°W / 38.144167; -83.767778 (J.J. Nesbitt House)
Owingsville
5 Col. Thomas Deye Owings House
Col. Thomas Deye Owings House Thomas Owings House -- Owingsville, Kentucky.jpg
Col. Thomas Deye Owings House
January 9, 1978
(#78001297)
Main St. and Courthouse Sq.
38°08′40″N83°45′54″W / 38.144444°N 83.765000°W / 38.144444; -83.765000 (Col. Thomas Deye Owings House)
Owingsville
6 Owingsville Commercial District and Courthouse Square
Owingsville Commercial District and Courthouse Square Downtown Owingsville, Kentucky.jpg
Owingsville Commercial District and Courthouse Square
November 20, 1978
(#78001298)
Main and Court Sts.; also 122 E. Main St.
38°08′41″N83°45′52″W / 38.144722°N 83.764444°W / 38.144722; -83.764444 (Owingsville Commercial District and Courthouse Square)
Owingsville 122 E. Main represents a boundary increase of August 1, 1985
7 Ramey Mound February 12, 1998
(#98000089)
0.5 miles (0.80 km) north of Sharpsburg [5]
38°12′27″N83°55′51″W / 38.207500°N 83.930833°W / 38.207500; -83.930833 (Ramey Mound)
Sharpsburg
8 "Raccoon" John Smith House
"Raccoon" John Smith House John Smith House -- Owingsville, Kentucky.jpg
"Raccoon" John Smith House
August 6, 2012
(#12000445)
250 W. Main St. [6]
38°08′39″N83°46′07″W / 38.144167°N 83.768611°W / 38.144167; -83.768611 ("Raccoon" John Smith House)
Owingsville
9 Springfield Presbyterian Church April 26, 1979
(#79000959)
South of Sharpsburg on Springfield Rd.
38°08′56″N83°54′13″W / 38.148889°N 83.903611°W / 38.148889; -83.903611 (Springfield Presbyterian Church)
Sharpsburg

See also

Related Research Articles

National Register of Historic Places listings in Mackinac County, Michigan

This is a list of the National Register of Historic Places listings in Mackinac County, Michigan.

National Register of Historic Places listings in Daviess County, Kentucky

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

National Register of Historic Places listings in Bracken County, Kentucky

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

National Register of Historic Places listings in Boyd County, Kentucky

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

National Register of Historic Places listings in Butler County, Kentucky

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

National Register of Historic Places listings in Calloway County, Kentucky

This is a list of the National Register of Historic Places listings in Calloway County, Kentucky. It is intended to be a complete list of the properties and districts on the National Register of Historic Places in Calloway 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.

National Register of Historic Places listings in Whitley County, Kentucky

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

National Register of Historic Places listings in Powell County, Kentucky

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

National Register of Historic Places listings in Madison County, Kentucky

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

National Register of Historic Places listings in Mercer County, Kentucky

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

National Register of Historic Places listings in Nelson County, Kentucky

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

National Register of Historic Places listings in Ohio County, Kentucky

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

National Register of Historic Places listings in Fulton County, Kentucky

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

National Register of Historic Places listings in Logan County, Kentucky

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

National Register of Historic Places listings in McLean County, Kentucky

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

National Register of Historic Places listings in Bullitt County, Kentucky

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

National Register of Historic Places listings in Ballard County, Kentucky

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

National Register of Historic Places listings in Marshall County, Kentucky

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

National Register of Historic Places listings in Menifee County, Kentucky

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

National Register of Historic Places listings in New Madrid County, Missouri

This is a list of the National Register of Historic Places listings in New Madrid County, Missouri.

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 March 4, 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. Funkhouser, W.D., and W.S. Webb. Archaeological Survey of Kentucky. University of Kentucky Reports in Archaeology and Anthropology 2. Lexington: U of KY Department of Anthropology and Archaeology, 1932, 21.
  6. Polsgrove, Bob, et al. National Register of Historic Places Inventory/Nomination: "Raccoon" John Smith House. National Park Service, 2012-02, 18.