National Register of Historic Places listings in Mason County, Kentucky

Last updated

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

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

Contents

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 September 22, 2023. [2]

Map all coordinates using: OpenStreetMap

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Armstrong Row
Armstrong Row ArmstrongRow.jpg
Armstrong Row
March 1, 1984
(#84001818)
207-227 W. 2nd St.
38°38′59″N83°46′08″W / 38.649722°N 83.768889°W / 38.649722; -83.768889 (Armstrong Row)
Maysville
2 Bracken Baptist Church
Bracken Baptist Church BrackenBaptistChurch.jpg
Bracken Baptist Church
April 28, 1983
(#83002821)
County Road 1235
38°42′22″N83°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
Courthouse Square and Mechanics' Row Historic District Mason County Courthouse -- Maysville, Kentucky.jpg
Courthouse Square and Mechanics' Row Historic District
May 12, 1975
(#75000803)
W. 3rd St. between Market and Sutton Sts.
38°38′50″N83°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
Cox-Hord House CoxHordHouse.jpg
Cox-Hord House
July 14, 1978
(#78001382)
128 E. 3rd St.
38°38′42″N83°45′44″W / 38.6451°N 83.7621°W / 38.6451; -83.7621 (Cox-Hord House)
Maysville
5 The Cox Building
The Cox Building P1000809 copy.jpg
The Cox Building
August 18, 2011
(#11000538)
2-8 E. 3rd St.
38°38′48″N83°45′54″W / 38.646667°N 83.765000°W / 38.646667; -83.765000 (The Cox Building)
Maysville
6 Richard Durrett House March 5, 2018
(#100002158)
804 Clarks Run Rd.
38°37′37″N83°49′30″W / 38.626940°N 83.825135°W / 38.626940; -83.825135 (Richard Durrett House)
Maysville
7 Tom Forman House January 8, 1987
(#87000170)
Off U.S. Route 62
38°36′29″N83°48′59″W / 38.608056°N 83.816389°W / 38.608056; -83.816389 (Tom Forman House)
Washington
8 Fox Farm May 9, 1983
(#83002822)
Western side of Lees Creek, halfway between Mays Lick and the Licking River [5]
38°32′45″N83°50′09″W / 38.545833°N 83.835833°W / 38.545833; -83.835833 (Fox Farm)
Mays Lick
9 GAR Monument
GAR Monument GAR Monument (Maysville, Ky).jpg
GAR Monument
March 5, 2018
(#100002159)
Maysville-Mason County Cemetery, 1521 Forest Ave.
38°38′18″N83°43′53″W / 38.638304°N 83.731312°W / 38.638304; -83.731312 (GAR Monument)
Maysville
10 Gillespie Site (15MS50) December 21, 1985
(#85003180)
Address Restricted
Mays Lick
11 Helena United Methodist Church February 3, 2010
(#09001311)
6479 Helena Rd.
38°29′50″N83°45′51″W / 38.497275°N 83.764153°W / 38.497275; -83.764153 (Helena United Methodist Church)
Helena
12 Lee House
Lee House LeeHouseMaysville.jpg
Lee House
December 20, 1977
(#77000634)
Front and Sutton Sts.
38°38′56″N83°45′59″W / 38.648889°N 83.766389°W / 38.648889; -83.766389 (Lee House)
Maysville
13 Lee's Creek Covered Bridge
Lee's Creek Covered Bridge DoverBridge.JPG
Lee's Creek Covered Bridge
March 26, 1976
(#76000923)
South of Dover on Tuckahoe Rd. off Kentucky Route 8
38°45′01″N83°52′44″W / 38.750296°N 83.878755°W / 38.750296; -83.878755 (Lee's Creek Covered Bridge)
Dover
14 Mays Lick Consolidated School
Mays Lick Consolidated School Mays Lick Consolidated School.jpg
Mays Lick Consolidated School
April 29, 1982
(#82002733)
U.S. Route 68 and Kentucky Route 324
38°31′22″N83°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
May's Lick Negro School Mays Lick school.jpg
May's Lick Negro School
March 5, 2018
(#100002160)
5003 Raymond Rd.
38°31′05″N83°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
Maysville Downtown Historic District MaysvilleHistoricDistrict.jpg
Maysville Downtown Historic District
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″N83°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
Maysville-Aberdeen Bridge SimonKentonBridge.jpg
Maysville-Aberdeen Bridge
June 30, 1983
(#83002823)
Spans the Ohio River between Maysville and Aberdeen, Ohio
38°39′19″N83°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
Milton Mills Milton Mills, Orangeburg.jpg
Milton Mills
January 8, 1987
(#87000148)
7191 Taylor Mill Rd.
38°34′27″N83°44′04″W / 38.574167°N 83.734444°W / 38.574167; -83.734444 (Milton Mills)
Orangeburg
19 Ben Moran House
Ben Moran House Ben Moran House -- Mason County, Kentucky.jpg
Ben Moran House
January 8, 1987
(#87000161)
Intersection of Kentucky Routes 8 and 10
38°40′21″N83°49′29″W / 38.672500°N 83.824722°W / 38.672500; -83.824722 (Ben Moran House)
Moranburg
20 Newdigate-Reed House
Newdigate-Reed House Newdigate-Reed-House.jpg
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″N83°46′37″W / 38.645278°N 83.776944°W / 38.645278; -83.776944 (Newdigate-Reed House)
Maysville
21 Old Library Building
Old Library Building OldMaysvilleLibrary.jpg
Old Library Building
August 30, 1974
(#74000895)
221 Sutton St.
38°38′54″N83°46′01″W / 38.648333°N 83.766944°W / 38.648333; -83.766944 (Old Library Building)
Maysville
22 Henry Perviance Peers House
Henry Perviance Peers House HenryPeersHouse.jpg
Henry Perviance Peers House
December 21, 1998
(#98001486)
325 W. 3rd St.
38°38′58″N83°46′15″W / 38.649444°N 83.770833°W / 38.649444; -83.770833 (Henry Perviance Peers House)
Maysville
23 Phillips' Folly
Phillips' Folly Phillips' Folly -- Maysville, Kentucky.jpg
Phillips' Folly
August 10, 1978
(#78001383)
227 Sutton St.
38°38′51″N83°46′03″W / 38.6475°N 83.7675°W / 38.6475; -83.7675 (Phillips' Folly)
Maysville
24 Poague House
Poague House PoagueHouse.jpg
Poague House
January 8, 1987
(#87000210)
Parker Ln.
38°31′39″N83°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
Pogue House PogueHouseMaysville.jpg
Pogue House
November 25, 2005
(#05001322)
716 W. 2nd St.
38°39′44″N83°46′48″W / 38.662222°N 83.780000°W / 38.662222; -83.780000 (Pogue House)
Maysville
26 Point Au View
Point Au View PointAuView.jpg
Point Au View
January 4, 1985
(#85000015)
721 Hillcrest Rd.
38°38′52″N83°46′37″W / 38.647778°N 83.776806°W / 38.647778; -83.776806 (Point Au View)
Maysville
27 Pyles Site (15MS28) April 5, 1984
(#84001821)
Address Restricted
Mays Lick
28 John Brett Richeson House
John Brett Richeson House JohnBrettRichesonHouse.jpg
John Brett Richeson House
July 22, 1994
(#94000733)
331 W. 3rd St.
38°39′03″N83°46′20″W / 38.650833°N 83.772222°W / 38.650833; -83.772222 (John Brett Richeson House)
Maysville
29 Russell Theatre
Russell Theatre RusselTheatre2.jpg
Russell Theatre
March 31, 2006
(#06000216)
9 E. 3rd St.
38°38′48″N83°45′53″W / 38.646667°N 83.764722°W / 38.646667; -83.764722 (Russell Theatre)
Maysville
30 Rust House February 23, 1978
(#78001384)
South of Maysville on Kentucky Route 11
38°32′24″N83°45′10″W / 38.54°N 83.752778°W / 38.54; -83.752778 (Rust House)
Maysville
31 Spring House at Flat Fork October 6, 1987
(#87002051)
Kentucky Route 161
38°29′48″N83°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
Springhouse in Mays Lick Springhouse in Mays Lick.jpg
Springhouse in Mays Lick
October 6, 1987
(#87002052)
Off Kentucky Route 324
38°31′04″N83°50′11″W / 38.517649°N 83.836472°W / 38.517649; -83.836472 (Springhouse in Mays Lick)
Mays Lick
33 Sroufe House
Sroufe House Sroufe House.jpg
Sroufe House
February 12, 2016
(#16000010)
2471 Mary Ingles Hwy.
38°44′56″N83°51′55″W / 38.748972°N 83.865154°W / 38.748972; -83.865154 (Sroufe House)
Dover
34 Stone Barn on Lee's Creek
Stone Barn on Lee's Creek Stone Barn on Lee's Creek.jpg
Stone Barn on Lee's Creek
January 8, 1987
(#87000200)
U.S. Route 68
38°31′56″N83°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
Valley Pike Covered Bridge ValleyPikeBridge.jpg
Valley Pike Covered Bridge
March 26, 1976
(#76000924)
West of Maysville off Kentucky Route 8
38°40′27″N83°52′20″W / 38.674167°N 83.872222°W / 38.674167; -83.872222 (Valley Pike Covered Bridge)
Maysville
36 Van Meter Site December 5, 1985
(#85003040)
Address Restricted
Mays Lick
37 Washington Historic District
Washington Historic District PaxtonInn.jpg
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″N83°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
Washington Opera House WashOpera2.jpg
Washington Opera House
June 11, 1975
(#75000805)
116 W. 2nd St.
38°38′54″N83°46′02″W / 38.648333°N 83.767222°W / 38.648333; -83.767222 (Washington Opera House)
Maysville
39 West Second Street District August 7, 2017
(#100001425)
W. 2nd, Rosemary Clooney & Short Sts., Rosemary, Shultz & unnamed Alleys.
38°39′04″N83°46′16″W / 38.65099°N 83.771194°W / 38.65099; -83.771194 (West Second Street District)
Maysville
40 West Fourth Street District
West Fourth Street District FourthStreetDistrict.jpg
West Fourth Street District
November 7, 1974
(#74000896)
24, 29, 31, 32, 33 W. 4th St.
38°38′46″N83°46′02″W / 38.646111°N 83.767222°W / 38.646111; -83.767222 (West Fourth Street District)
Maysville
41 Woodlawn November 24, 1978
(#78001385)
South of Maysville on Kentucky Route 11
38°35′23″N83°45′58″W / 38.589722°N 83.766111°W / 38.589722; -83.766111 (Woodlawn)
Maysville

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Woodford County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Harrison County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Henderson County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Bracken County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Campbell County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Clark County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Todd County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Pulaski County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Montgomery County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Madison County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Mercer County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Nicholas County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Oldham County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Floyd County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Hancock County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Lincoln County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Johnson County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Kenton County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Caldwell County, Kentucky</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Ballard County, Kentucky</span>

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

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 September 22, 2023.
  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. 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.