National Register of Historic Places listings in Fayette County, Kentucky

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

Location of Fayette County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Fayette 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 175 properties and districts listed on the National Register in the county, of which 3 are National Historic Landmarks. Another 3 properties were once listed but have been removed.

This National Park Service list is complete through NPS recent listings posted June 19, 2020.[2]

John Hunt Morgan Memorial and John C. Breckinridge Memorial moved to Lexington Cemetery July, 2018. [3]

Current listings

[4] Name on the Register Image Date listed[5] Location City or town Description
1 African Cemetery No. 2
African Cemetery No. 2
March 31, 2004
(#04000245)
419 E. 7th St.
38°03′04″N 84°28′41″W
Lexington
2 James Allen House
James Allen House
December 30, 1982
(#82001564)
1020 Lane Allen Rd.
38°01′54″N 84°33′10″W
Lexington
3 Ashland
Ashland
October 15, 1966
(#66000357)
2 miles (3.2 km) southeast of Lexington on Richmond Rd.
38°01′43″N 84°28′48″W
Lexington
4 Ashland Park Historic District
Ashland Park Historic District
March 31, 1986
(#86000755)
Roughly bounded by Ashland Ave., Richmond Rd., Chinoe Rd., and Fontaine Rd.
38°01′45″N 84°28′56″W
Lexington
5 Athens Historic District October 11, 1979
(#79000971)
Athens-Boonesboro Pike
37°56′58″N 84°21′53″W
Athens
6 Abraham Barton House
Abraham Barton House
August 26, 1977
(#77000611)
200 N. Upper St.
38°02′56″N 84°29′42″W
Lexington
7 T.D. Basye House
T.D. Basye House
October 22, 1987
(#87001886)
3501 Georgetown Rd.
38°07′36″N 84°31′38″W
Lexington
8 Bates Log House August 26, 1982
(#82002683)
5143 Spurr Rd.
38°07′11″N 84°34′11″W
Lexington
9 James Burnie Beck House
James Burnie Beck House
August 26, 1982
(#82002684)
209 E. High St.
38°02′35″N 84°29′46″W
Lexington
10 Bell Court Neighborhood Historic District
Bell Court Neighborhood Historic District
December 8, 1980
(#80001507)
Roughly bounded by railroad tracks, Main St., Boonesboro and Walton Aves.
38°02′22″N 84°29′09″W
Lexington
11 Bell Place
Bell Place
February 17, 1978
(#78001312)
Sayre Ave.
38°02′20″N 84°29′09″W
Lexington
12 John Bell House June 23, 1983
(#83002757)
Kentucky Route 1978
38°04′59″N 84°31′48″W
Lexington
13 Boone Creek Rural Historic District August 19, 1994
(#94000839)
Roughly bounded by Interstate 75, Cleveland Rd., Athens-Boonesboro Rd. and Grimes Rd.
37°56′21″N 84°21′51″W
Lexington Extends into Clark County
14 Botherum
Botherum
March 7, 1973
(#73000795)
341 Madison Pl.
38°02′59″N 84°30′26″W
Lexington
15 Bowman Houses August 9, 1979
(#79000973)
West of Lexington on Bowman's Mill Rd.
38°00′31″N 84°35′55″W
Lexington
16 Bowman Mill Road Rural Historic District July 28, 1999
(#99000901)
Bowman Mill Rd., Parkers Mill Rd., and Cave Hill Ln.
38°00′48″N 84°35′56″W
Lexington
17 Brand-Barrow House
Brand-Barrow House
August 11, 1976
(#76000866)
203 E. 4th St.
38°02′58″N 84°29′18″W
Lexington
18 John C. Breckinridge Memorial
John C. Breckinridge Memorial
July 17, 1997
(#97000705)
Courthouse Lawn, junction of N. Upper and E. Main Sts.
38°02′52″N 84°29′54″W
Lexington
19 Joshua Brown House
Joshua Brown House
December 27, 1979
(#79000974)
2705 Tates Creek Rd.
38°00′43″N 84°29′47″W
Lexington
20 Buenna Hill June 29, 1983
(#83002758)
Off Ferguson Rd.
38°10′22″N 84°24′18″W
Centerville
21 John Burrier House June 23, 1983
(#83002759)
Kentucky Route 1966
38°00′47″N 84°37′14″W
Lexington
22 Cadentown School
Cadentown School
April 5, 2006
(#06000213)
705 Caden Ln.
38°00′38″N 84°25′48″W
Lexington
23 Cave Place December 5, 1980
(#80001508)
West of Lexington
38°01′07″N 84°35′04″W
Lexington
24 Cave Spring December 22, 1978
(#78001313)
Southeast of Lexington off U.S. Route 25
37°56′53″N 84°23′48″W
Lexington
25 Central Christian Church
Central Christian Church
September 11, 1979
(#79000975)
207 E. Short St.
38°02′44″N 84°29′39″W
Lexington
26 Central Kentucky Blue Grass Seed Co.
Central Kentucky Blue Grass Seed Co.
August 3, 2005
(#05000790)
321 Henry St.
38°03′28″N 84°30′01″W
Lexington
27 Chandler Normal School Building and Webster Hall
Chandler Normal School Building and Webster Hall
December 4, 1980
(#80001509)
548 Georgetown St.
38°03′50″N 84°30′07″W
Lexington
28 Christ Church Episcopal
Christ Church Episcopal
October 21, 1976
(#76000867)
Church and Market Sts.
38°02′55″N 84°29′48″W
Lexington
29 Clark Hardware Company Building
Clark Hardware Company Building
July 16, 1979
(#79000976)
367-369 W. Short St. and 142 N. Broadway
38°02′58″N 84°29′56″W
Lexington
30 John Clark House
John Clark House
November 25, 1980
(#80001510)
Tates Creek Pk.
38°00′47″N 84°29′36″W
Lexington
31 Henry Clay's Law Office
Henry Clay's Law Office
March 11, 1971
(#71000340)
176 N. Mill St.
38°02′58″N 84°29′49″W
Lexington
32 Cleveland-Rogers House August 26, 1980
(#80001511)
Southeast of Lexington at 8151 Richmond Rd.
37°54′09″N 84°21′14″W
Lexington
33 Cloud House
Cloud House
June 17, 1982
(#82002685)
3740 Versailles Rd.
38°02′03″N 84°35′17″W
Lexington
34 William Conant House February 22, 1991
(#91000123)
1701 Elkchester Rd.
38°04′42″N 84°36′25″W
Lexington
35 Confederate Soldier Monument in Lexington
Confederate Soldier Monument in Lexington
July 17, 1997
(#97000703)
833 W. Main St.
38°03′31″N 84°30′41″W
Lexington
36 Constitution Historic District
Constitution Historic District
August 30, 1982
(#82002686)
Roughly bounded by E. 3rd., Limestone, Walnut, and Pleasant Stone Sts.
38°02′54″N 84°29′31″W
Lexington
37 Corinthia June 29, 1983
(#83002760)
Off Lemons Mill Rd.
38°10′22″N 84°24′50″W
Centerville
38 DeLong Agricultural Implements Warehouse November 25, 1980
(#80001512)
Patterson St.
38°03′00″N 84°30′12″W
Lexington Four-story brick warehouse; no longer extant
39 Delta August 10, 1978
(#78001314)
South of Lexington at 2450 Armstrong Mill Rd.
37°57′08″N 84°27′57″W
Lexington
40 Douglass School
Douglass School
August 14, 1998
(#98000933)
465 Price Rd.
38°04′12″N 84°30′22″W
Lexington
41 Downtown Commercial District
Downtown Commercial District
August 25, 1983
(#83000559)
Roughly bounded by Main, Church, Walnut Sts., and Broadway
38°02′50″N 84°29′50″W
Lexington
42 Edgewood August 4, 2016
(#16000494)
5910 Winchester Rd.
38°01′46″N 84°18′20″W
Lexington
43 Elam Mound Archeological Site October 10, 1975
(#75000749)
Address Restricted
Lexington
44 Elley Villa
Elley Villa
January 9, 1978
(#78001315)
320 Linden Walk
38°02′17″N 84°29′48″W
Lexington
45 Elsmere Park Historic District
Elsmere Park Historic District
April 26, 1976
(#76000868)
Off N. Broadway, between W. 6th and 7th Sts.
38°03′22″N 84°29′13″W
Lexington
46 Episcopal Burying Ground and Chapel
Episcopal Burying Ground and Chapel
June 24, 1976
(#76000869)
251 E. 3rd St.
38°02′49″N 84°29′21″W
Lexington
47 Fairlawn October 14, 1976
(#76000870)
6 miles (9.7 km) northeast of Lexington on U.S. Route 68
38°06′55″N 84°23′34″W
Lexington
48 Fayette National Bank Building
Fayette National Bank Building
February 27, 1980
(#80001513)
159-167 W. Main St.
38°02′50″N 84°29′53″W
Lexington
49 Fayette Safety Vault and Trust Company Building
Fayette Safety Vault and Trust Company Building
August 11, 1980
(#80001514)
111-113 Cheapside St.
38°02′53″N 84°29′54″W
Lexington
50 Featherston, Edmonson and Clark Houses
Featherston, Edmonson and Clark Houses
July 21, 1983
(#83002761)
218, 226, and 232 E. Maxwell St.
38°02′26″N 84°29′55″W
Lexington
51 First African Baptist Church
First African Baptist Church
April 24, 1986
(#86000854)
264-272 E. Short St.
38°02′38″N 84°29′35″W
Lexington
52 First Presbyterian Church, Lexington
First Presbyterian Church, Lexington
December 30, 1974
(#74000861)
174 N. Mill St.
38°02′57″N 84°29′49″W
Lexington
53 Floral Hall
Floral Hall
August 29, 1977
(#77000612)
847 S. Broadway
38°02′27″N 84°31′03″W
Lexington
54 Monsieur Giron's Confectionary
Monsieur Giron's Confectionary
December 27, 1974
(#74000866)
125 N. Mill St.
38°02′55″N 84°29′54″W
Lexington
55 George W. Grant House October 24, 1980
(#80001515)
519 W. 4th St.
38°03′27″N 84°29′48″W
Lexington
56 Gratz Park Historic District
Gratz Park Historic District
March 14, 1973
(#73000796)
Bounded by 2nd and 3rd Sts., the Byway, and Bark Alley
38°03′00″N 84°29′46″W
Lexington
57 Graves Tavern
Graves Tavern
June 23, 1983
(#83002766)
Off U.S. Route 60
38°02′28″N 84°37′37″W
Versailles
58 Grimes House and Mill Complex June 21, 1982
(#82002687)
Grimes Mill Rd.
37°54′57″N 84°20′34″W
Lexington
59 Guilfoil Village Site (15FA176) December 5, 1985
(#85003063)
Address Restricted
Athens
60 Hartland
Hartland
April 2, 1987
(#87000568)
2230 Armstrong Mill Rd.
37°57′35″N 84°28′21″W
Lexington
61 Samuel T. Hayes House March 19, 1980
(#80001516)
Southeast of Lexington on Sulphur Well Rd.
37°58′57″N 84°21′23″W
Lexington
62 George Headley House March 4, 1991
(#91000122)
4435 Old Frankfort Pike
38°05′42″N 84°36′34″W
Lexington
63 Hal Price Headley Sr. House
Hal Price Headley Sr. House
November 15, 2010
(#10000907)
1236 Standish Way
38°02′35″N 84°33′44″W
Lexington
64 Helm Place August 3, 1978
(#78001318)
Southwest of Lexington on Bowman Mill Rd.
38°00′10″N 84°35′19″W
Lexington
65 Higgins Block
Higgins Block
August 12, 1977
(#77000613)
145-151 W. Main St.
38°02′49″N 84°29′52″W
Lexington
66 Highland Hall
Highland Hall
December 16, 1977
(#77000614)
6208 Richmond Rd.
37°56′04″N 84°23′50″W
Lexington
67 Hollywood Terrace Historic District July 8, 2008
(#08000652)
Tates Creek Rd. and the rear property lines of the properties facing Euclid, Tremont, and Park Ave.
38°01′33″N 84°29′29″W
Lexington
68 Hurricane Hall April 22, 1976
(#76000871)
North of Lexington off U.S. Route 25
38°08′09″N 84°32′11″W
Lexington
69 Innes House June 29, 1983
(#83002762)
Off Lemons Mill Rd.
38°10′23″N 84°24′30″W
Centerville
70 Thomas January House
Thomas January House
December 27, 1974
(#74000862)
437 W. 2nd St.
38°03′08″N 84°29′54″W
Lexington
71 Keeneland-Keeneland Racetrack
Keeneland-Keeneland Racetrack
September 24, 1986
(#86003487)
Off Versailles and Rice Rds.
38°02′57″N 84°36′22″W
Lexington
72 Matthew Kennedy House
Matthew Kennedy House
June 19, 1973
(#73000797)
216 N. Limestone St.
38°02′54″N 84°29′37″W
Lexington
73 Kinkead House
Kinkead House
June 29, 1982
(#82002688)
362 Walnut St.
38°02′56″N 84°29′19″W
Lexington
74 Henry P. Kinkead House
Henry P. Kinkead House
July 12, 1984
(#84001411)
403 N. Martin Luther King Blvd.
38°02′58″N 84°29′19″W
Lexington
75 The Ladies' Confederate Memorial
The Ladies' Confederate Memorial
July 17, 1997
(#97000706)
833 W. Main St.
38°03′32″N 84°30′42″W
Lexington
76 Lemon Hill November 20, 1978
(#78001319)
East of Lexington off U.S. Route 60
38°03′16″N 84°20′37″W
Lexington
77 James Lemon Houses
James Lemon Houses
November 21, 1974
(#74000863)
329-331 S. Mill St.
38°02′47″N 84°30′06″W
Lexington
78 Lewis Manor April 26, 1976
(#76000872)
Northwest of Lexington on Viley Rd.
38°04′36″N 84°33′07″W
Lexington
79 Lexington Cemetery and Henry Clay Monument
Lexington Cemetery and Henry Clay Monument
July 12, 1976
(#76000873)
833 W. Main St.
38°03′43″N 84°30′41″W
Lexington
80 Lexington City National Bank Building
Lexington City National Bank Building
April 1, 1980
(#80001517)
259-265 W. Main St.
38°02′52″N 84°29′55″W
Lexington
81 Lexington Dry Goods Company Building
Lexington Dry Goods Company Building
May 31, 1988
(#88000182)
249-251 E. Main St.
38°02′38″N 84°29′38″W
Lexington
82 Lexington Herald Building
Lexington Herald Building
October 29, 1982
(#82001565)
121 Walnut St.
38°02′44″N 84°29′41″W
Lexington
83 Lexington National Cemetery
Lexington National Cemetery
September 3, 1998
(#98001135)
833 W. Main St.
38°03′28″N 84°30′40″W
Lexington
84 Lexington Veterans Administration Hospital
Lexington Veterans Administration Hospital
March 28, 2012
(#12000150)
2250 Leestown Rd.
38°04′20″N 84°32′24″W
Lexington
85 Lexington-Fayette County Government Building Block
Lexington-Fayette County Government Building Block
May 19, 1983
(#83002763)
200-228 E. Main St.
38°02′41″N 84°29′44″W
Lexington
86 Liggett and Myers Harpring Tobacco Storage Warehouse
Liggett and Myers Harpring Tobacco Storage Warehouse
March 27, 2013
(#13000110)
1211 Manchester St.
38°03′27″N 84°31′12″W
Lexington The Liggett and Myers Harpring Tobacco Storage Warehouse as it originally was - with both water towers.
87 Liggett and Myers Tobacco Re-handling Facility
Liggett and Myers Tobacco Re-handling Facility
April 11, 2003
(#03000261)
200 Bolivar St.
38°02′33″N 84°30′23″W
Lexington
88 Mary Todd Lincoln House
Mary Todd Lincoln House
August 12, 1971
(#71000341)
574 W. Main St.
38°03′05″N 84°30′10″W
Lexington
89 Loudoun House
Loudoun House
February 6, 1973
(#73000798)
Corner of Bryan Ave. and Castlewood Dr.
38°03′19″N 84°28′33″W
Lexington
90 Mansfield
Mansfield
August 19, 1982
(#82002689)
Richmond Rd.
38°01′16″N 84°28′13″W
Lexington
91 Courtney Mathews House
Courtney Mathews House
August 18, 2011
(#11000535)
547 Breckinridge St.
38°02′53″N 84°28′37″W
Lexington
92 Maxwell Place
Maxwell Place
October 29, 1982
(#82000472)
Rose St., University of Kentucky
38°02′10″N 84°30′11″W
Lexington
93 McAdams and Morford Building
McAdams and Morford Building
October 25, 1973
(#73000799)
200-210 W. Main St.
38°02′50″N 84°29′54″W
Lexington
94 Benjamin McCann House June 3, 1982
(#82002690)
Old Richmond Pike
37°57′51″N 84°25′01″W
Lexington
95 Neal McCann House
Neal McCann House
June 3, 1982
(#82002691)
5364 Todds Rd.
37°59′37″N 84°21′07″W
Lexington
96 John McCauley House
John McCauley House
December 4, 1980
(#80001518)
319 Lexington Ave.
38°02′28″N 84°30′00″W
Lexington
97 McConnell Springs
McConnell Springs
January 17, 1976
(#76000874)
Address Restricted
Lexington
98 James McConnell House
James McConnell House
June 23, 1983
(#83002764)
Old Frankfort Pike
38°03′27″N 84°31′15″W
Lexington
99 William McConnell House
William McConnell House
June 23, 1983
(#83002765)
Forbes Rd.
38°03′33″N 84°31′24″W
Lexington
100 McCracken-Wilgus House
McCracken-Wilgus House
December 22, 1978
(#78001320)
327 Wilgus St.
38°02′43″N 84°29′09″W
Lexington
101 Dr. John McGarvey House
Dr. John McGarvey House
May 15, 1974
(#74000864)
362 S. Mill St.
38°02′44″N 84°30′08″W
Lexington
102 Charles McPheeters House
Charles McPheeters House
May 15, 1974
(#74000865)
352 S. Mill St.
38°02′45″N 84°30′07″W
Lexington
103 Mentelle Park
Mentelle Park
November 27, 1985
(#85002973)
Mentelle Pk.
38°02′06″N 84°28′48″W
Lexington
104 Middle Reaches of Boone Creek Rural Historic District May 31, 1996
(#96000429)
Roughly bounded by U.S. Route 421, Jones Nursery, Coombs Ferry, Sulpher Well Rds., and U.S. Route 25
37°57′34″N 84°19′17″W
Lexington Extends into Clark County
105 Miller Brothers Building
Miller Brothers Building
April 2, 1980
(#80001519)
359-361 W. Main St.
38°02′56″N 84°29′58″W
Lexington
106 Moore-Redd-Frazer House
Moore-Redd-Frazer House
October 21, 1976
(#76000875)
Georgetown Pike
38°04′48″N 84°30′47″W
Lexington
107 John Hunt Morgan Memorial
John Hunt Morgan Memorial
July 17, 1997
(#97000704)
Courthouse Lawn, junction of N. Upper and E. Main St.
38°02′51″N 84°29′55″W
Lexington
108 Will Morton Tavern Stand
Will Morton Tavern Stand
January 3, 1978
(#78001321)
137 S. Limestone St.
38°02′44″N 84°29′54″W
Lexington
109 William Morton House
William Morton House
June 10, 1975
(#75000750)
518 Limestone St.
38°03′08″N 84°29′14″W
Lexington
110 Mt. Horeb Archeological District February 12, 1998
(#98000088)
Address Restricted
Lexington vicinity
111 Mt. Horeb Earthworks, Unit A October 10, 1975
(#75000751)
Address Restricted
Lexington
112 New Zion Historic District December 4, 2008
(#08001118)
4972 Newtown Pike through 5200 Newtown Pike, and 103-135 New Zion Rd.
38°10′43″N 84°29′20″W
Georgetown Extends into Scott County
113 North Broadway-Short Street Historic District
North Broadway-Short Street Historic District
September 15, 1983
(#83000560)
N. Broadway and W. Short St.
38°02′59″N 84°29′55″W
Lexington
114 North Limestone Commercial District
North Limestone Commercial District
November 3, 1983
(#83003652)
N. Limestone St. between Church and 3rd Sts.
38°02′52″N 84°29′43″W
Lexington
115 Northeast Residential Historic District
Northeast Residential Historic District
October 17, 1985
(#85003151)
Roughly bounded by E. 5th St., Kleiser Ave. and Campsie Pl., E. 4th St., and Humbard Alley
38°02′58″N 84°29′18″W
Lexington
116 Northside Historic Residential District
Northside Historic Residential District
August 28, 1979
(#79000977)
Roughly bounded by railroad tracks, N. Limestone, W. Short, and Newtown Sts.; also 337-371 N. Limestone, 400-465 N. Limestone, and 356 Morris St.
38°03′17″N 84°29′37″W
Lexington Second set of boundaries represents a boundary increase of May 24, 1982
117 Odd Fellows Temple
Odd Fellows Temple
February 27, 1980
(#80001520)
115-119 W. Main St.
38°02′48″N 84°29′50″W
Lexington
118 Old Morrison, Transylvania College
Old Morrison, Transylvania College
October 15, 1966
(#66000358)
W. 3rd St. between Upper St. and Broadway
38°03′05″N 84°29′36″W
Lexington
119 Opera House and Yates Bookshop Building
Opera House and Yates Bookshop Building
June 11, 1975
(#75000752)
141 and 145 N. Broadway
38°02′59″N 84°29′57″W
Lexington
120 Henry Payne House June 23, 1983
(#83002767)
Off U.S. Route 421
38°06′56″N 84°37′01″W
Lexington
121 James E. Pepper Distillery
James E. Pepper Distillery
February 11, 2009
(#09000006)
1200 Manchester St.
38°03′24″N 84°31′12″W
Lexington
122 Peoples Federal Savings and Loan Association February 12, 2016
(#15000650)
343 S. Broadway
38°02′49″N 84°30′10″W
Lexington no longer extant
123 James Pettit's Mill June 23, 1983
(#83002768)
Kentucky Route 418
37°55′56″N 84°20′24″W
Ford
124 Pisgah Rural Historic District February 10, 1989
(#88003348)
Area northeast of Versailles roughly bounded by S. Elkhorn Creek, U.S. Route 60, and Big Sink Rd.
38°05′08″N 84°39′40″W
Lexington
125 William Poindexter House
William Poindexter House
May 15, 1974
(#74000867)
359 S. Mill St.
38°02′45″N 84°30′09″W
Lexington
126 Pope Villa
Pope Villa
August 30, 2018
(#05000785)
326 Grosvenor Ave.
38°02′23″N 84°29′44″W
Lexington
127 Poplar Grove August 19, 1982
(#82002693)
2088 Parkers Mill Rd.
38°01′42″N 84°34′27″W
Lexington
128 Pugh Price House September 25, 1979
(#79000978)
2245 Liberty Rd.
38°01′40″N 84°26′36″W
Lexington
129 Williamson Price House September 25, 1979
(#79000979)
2497 Liberty Rd.
38°01′14″N 84°26′09″W
Lexington
130 Lewis Ramsey, Jr., House March 6, 1991
(#91000121)
3797 Old Frankfort Pike
38°05′17″N 84°35′36″W
Lexington
131 Randall Building Bogaert's Jewelry Store
Randall Building Bogaert's Jewelry Store
September 9, 1982
(#82002694)
127-129 W. Main St.
38°02′49″N 84°29′50″W
Lexington
132 Redd Road Rural Historic District February 28, 1991
(#91000153)
Area largely south and east of the junction of Redd and Frankfort Roads
38°05′30″N 84°37′34″W
Lexington
133 Ridgely House
Ridgely House
May 7, 1973
(#73000800)
190 Market St.
38°02′58″N 84°29′45″W
Lexington
134 Rockefeller Mound February 12, 1998
(#98000087)
Address Restricted
Lexington
135 Joseph Hale Rogers House November 15, 1979
(#79000980)
East of Lexington on Bryan Station Pike
38°04′37″N 84°24′53″W
Lexington
136 Rose Hill
Rose Hill
December 30, 1974
(#74000868)
461 N. Limestone St.
38°03′08″N 84°29′22″W
Lexington
137 Robert Russel House June 23, 1983
(#83002769)
Off Kentucky Route 353
38°08′55″N 84°25′43″W
Centerville
138 Russell School
Russell School
April 5, 2006
(#06000215)
201 W. 5th St.
38°03′14″N 84°29′22″W
Lexington
139 Sayre Female Institute
Sayre Female Institute
August 19, 1982
(#82002695)
194 N. Limestone St.
38°02′53″N 84°29′39″W
Lexington
140 Scott and Wilson Houses District
Scott and Wilson Houses District
December 31, 1974
(#74000869)
324, 328, 330, 336 S. Mill St.
38°02′46″N 84°30′06″W
Lexington
141 Second Presbyterian Church
Second Presbyterian Church
August 11, 1980
(#80001522)
460 E. Main St.
38°02′24″N 84°29′25″W
Lexington
142 Shady Side November 7, 1976
(#76000876)
4 miles (6.4 km) east of Lexington on U.S. Route 68
38°05′27″N 84°25′45″W
Lexington
143 Shelby Family Houses November 17, 1978
(#78001322)
Southeast of Lexington on Richmond Rd., Shelby Lane, and Jacks Creek Pike
37°56′11″N 84°25′24″W
Lexington
144 Frederick Shryack House June 23, 1983
(#83002770)
Off Kentucky Route 859
38°03′44″N 84°20′03″W
Clintonville
145 Mitchell Baker Smith Company Building August 26, 1980
(#80001523)
230-232 W. Main St.
38°02′51″N 84°29′55″W
Lexington
146 South Hill Historic District
South Hill Historic District
June 13, 1978
(#78001323)
Roughly bounded by S. Broadway, W. High, S. Limestone, and Pine Sts.
38°02′42″N 84°30′07″W
Lexington
147 Southeast Greyhound Line Building January 8, 2014
(#13001048)
101 W. Loudon St.
38°03′28″N 84°28′54″W
Lexington
148 Southeast Lexington Residential and Commercial District
Southeast Lexington Residential and Commercial District
August 1, 1984
(#84001415)
Roughly bounded by High St., Rose Lane, and Lexington and Woodland Aves.
38°02′18″N 84°29′46″W
Lexington
149 Southern Railway Passenger Depot
Southern Railway Passenger Depot
August 13, 1987
(#87001364)
701 S. Broadway
38°02′34″N 84°30′37″W
Lexington
150 Spindletop Farm September 20, 2012
(#12000447)
3414 Ironworks Pike
38°07′55″N 84°30′18″W
Lexington
151 Spring Hill Farm
Spring Hill Farm
February 17, 1978
(#78001324)
1401 Old Frankfort Pike
38°03′30″N 84°31′46″W
Lexington
152 Springview Farm
Springview Farm
August 6, 2012
(#12000448)
3076 Royster Rd.
38°03′00″N 84°22′49″W
Lexington
153 Drewsilla Steele House February 22, 1991
(#91000120)
3951 Old Frankfort Pike
38°05′22″N 84°35′55″W
Lexington
154 Stony Point August 7, 1979
(#79000981)
4935 Parkers Mill Rd.
38°01′34″N 84°37′10″W
Lexington
155 William Lytle Todd House July 17, 1979
(#79000982)
West of Lexington at 3725 Bowman Mill
38°01′19″N 84°35′40″W
Lexington
156 Trail's End Camp June 26, 2019
(#100004120)
8030 Elk Lick Falls Rd.
37°53′59″N 84°21′25″W
Lexington vicinity
156 Trotter's Warehouse June 18, 1976
(#76000877)
122-124 S. Mill St.
38°02′51″N 84°29′58″W
Lexington Site now occupied by the Lexington Financial Center
157 United States Post Office and Court House
United States Post Office and Court House
March 18, 1999
(#99000335)
101 Barr St.
38°02′50″N 84°29′42″W
Lexington
158 Victorian Commercial Block
Victorian Commercial Block
July 21, 1978
(#78001325)
Bounded by Broadway, Main, Short, and Spring Sts.
38°02′58″N 84°30′00″W
Lexington
159 Walnut Hill Presbyterian Church May 7, 1973
(#73000801)
East of Lexington off U.S. Route 25
37°58′07″N 84°25′29″W
Lexington
160 Dr. Walter Warfield Building
Dr. Walter Warfield Building
August 11, 1980
(#80001524)
122-124 N. Upper St. and 140-160 W. Short St.
38°02′51″N 84°29′50″W
Lexington
161 Thomas B. Watkins House
Thomas B. Watkins House
June 29, 1982
(#82002696)
1008 S. Broadway
38°02′18″N 84°30′55″W
Lexington
162 Henry Watt House
Henry Watt House
December 16, 1977
(#77000615)
703 W. High St.
38°03′01″N 84°30′17″W
Lexington
163 Waveland
Waveland
August 12, 1971
(#71000342)
5 miles (8.0 km) south of Lexington off U.S. Route 27
37°58′17″N 84°32′14″W
Lexington
164 West Fayette County Rural Historic District February 28, 1991
(#91000154)
Roughly bounded by Rice, Van Meter, Elk Chester, Yarnallton, Leestown, and Viley Rds., and U.S. Route 60
38°04′02″N 84°35′00″W
Lexington
165 West High Street Historic District
West High Street Historic District
July 10, 1969
(#69000366)
Northern side of the 100-300 blocks of W. High St.
38°02′49″N 84°30′03″W
Lexington
166 Western Suburb Historic District
Western Suburb Historic District
June 18, 1976
(#76000878)
Irregular pattern along W. Short St. from Saunter to Kentucky Route 922
38°03′09″N 84°30′09″W
Lexington
167 Wolf Wile Department Store Building
Wolf Wile Department Store Building
July 31, 1996
(#96000795)
248-250 E. Main St.
38°02′37″N 84°29′40″W
Lexington
168 Woodland
Woodland
August 28, 1975
(#75000753)
1 mile (1.6 km) east of Lexington on Squires Rd. off U.S. Route 421
37°58′25″N 84°27′37″W
Lexington
169 Woodlands Historic District
Woodlands Historic District
August 18, 1983
(#83002771)
Roughly bounded by Main and High Sts., Ashland and Woodland Aves.
38°02′06″N 84°29′21″W
Lexington
170 Woodstock May 12, 1975
(#75000754)
Todds Rd.
37°59′23″N 84°21′25″W
Lexington
171 Woodward Heights Neighborhood Historic District
Woodward Heights Neighborhood Historic District
December 1, 1980
(#80001525)
Roughly bounded by High, Merino, and Pine Sts.
38°03′00″N 84°30′25″W
Lexington
172 F.W. Woolworth Building
F.W. Woolworth Building
September 6, 2002
(#02000924)
106 Main St.
38°02′47″N 84°29′51″W
Lexington Demolished in October 2004[6]
173 Allen Worley and Foushee Houses
Allen Worley and Foushee Houses
January 20, 1976
(#76000879)
355, 361, and 367 S. Broadway
38°02′48″N 84°30′13″W
Lexington
174 Charles Young Park and Community Center February 9, 2016
(#15000413)
540 E. 3rd St.
38°02′35″N 84°29′03″W
Lexington


Former listings

[4] Name on the Register Image Date listedDate removed Location City or town Summary
1 Augustus Hall House July 12, 1978
(#78001316)
Unknown 165 Barr St.
Lexington
2 Hathaway Houses November 2, 1978
(#78001317)
Unknown 760-766 Pine St.
Lexington
3 Milton Sanchez Storage Warehouse October 17, 1980
(#80001521)
May 28, 1982 Merino St.
38°02′48″N 84°30′12″W
Lexington

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 2020.
  3. Bertram, Charles (July 24, 2018). "Confederate statues quietly moved to Lexington Cemetery". kentucky.com. Retrieved 2019-06-20.
  4. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  5. 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.
  6. "F.W. Woolworth in Lexington, Kentucky". Retrieved August 25, 2012.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.