National Register of Historic Places listings in Franklin County, Kentucky

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

Location of Franklin County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Franklin 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 55 properties and districts listed on the National Register in the county, of which 3 are National Historic Landmarks.

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

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Col. R.T.P. Allen House
Col. R.T.P. Allen House
July 10, 1979
(#79000984)
South of Frankfort on Johnson Rd.
38°10′14″N 84°51′40″W
Frankfort
2 Archeological Site 15 Fr 26 March 31, 1978
(#78001331)
Address Restricted
Harvieland
3 Archeological Site 15 Fr 34 February 17, 1978
(#78001326)
Address Restricted
Frankfort
4 Archeological Site 15 Fr 52 February 14, 1978
(#78001330)
Address Restricted
Harvieland
5 Archeological Site 15 FR 368 September 12, 1985
(#85002370)
Address Restricted
Frankfort Fort Hill, a Civil War fort[5]
6 Arrowhead September 28, 1989
(#89001597)
U.S. Route 60, 0.5 miles (0.80 km) south of Hanley Ln.
38°10′44″N 84°49′10″W
Frankfort
7 Beeches February 9, 1979
(#79000985)
Off U.S. Route 421
38°12′46″N 84°52′01″W
Frankfort
8 George F. Berry House
George F. Berry House
September 6, 2002
(#02000915)
700 Louisville Rd.
38°11′15″N 84°52′57″W
Frankfort
9 Blanton-Crutcher Farm October 29, 1975
(#75000757)
5 miles (8.0 km) southeast of Frankfort off U.S. Route 60
38°09′37″N 84°49′13″W
Frankfort
10 Bridgeport School January 8, 2014
(#13001049)
555 Bridgeport Rd.
38°09′38″N 84°56′54″W
Bridgeport
11 Brown-Henry House
Brown-Henry House
January 8, 2014
(#13001050)
818 Fields Ave.
38°12′42″N 84°51′24″W
Frankfort
12 Central Frankfort Historic District
Central Frankfort Historic District
July 28, 2009
(#09000570)
Bounded by E. and W. 2nd St., Logan St., the Kentucky River, High St., and Mero St.
38°11′44″N 84°52′34″W
Frankfort
13 Colored Soldiers Monument in Frankfort
Colored Soldiers Monument in Frankfort
July 17, 1997
(#97000701)
Greenhill Cemetery, 0.1 miles (0.16 km) southeast of the junction of E. Main St. and Myrtle Ave.
38°12′18″N 84°50′18″W
Frankfort
14 Confederate Monument in Frankfort
Confederate Monument in Frankfort
July 17, 1997
(#97000702)
215 E. Main St.
38°11′48″N 84°52′05″W
Frankfort
15 Corner in Celebrities Historic District
Corner in Celebrities Historic District
March 11, 1971
(#71000343)
Roughly bounded by the Kentucky River on the south and the west, St. Clair and Main Sts.
38°11′57″N 84°52′46″W
Frankfort
16 Dills Site March 21, 1978
(#78001327)
Address Restricted
Frankfort
17 Frankfort Barracks District
Frankfort Barracks District
November 20, 1975
(#75000758)
Bounded by New, Shelby, and Coke Sts., and Woodland Ave.
38°11′19″N 84°52′38″W
Frankfort
18 Frankfort Cemetery and Chapel
Frankfort Cemetery and Chapel
July 12, 1974
(#74000872)
215 E. Main St.
38°11′38″N 84°51′56″W
Frankfort
19 Frankfort Commercial Historic District
Frankfort Commercial Historic District
May 10, 1979
(#79000986)
Both sides of the Kentucky River at Bridge St.
38°11′54″N 84°52′39″W
Frankfort
20 Frankfort Greenhouses
Frankfort Greenhouses
October 9, 1997
(#97000233)
210, 212, and 216 E. Main St.
38°11′54″N 84°52′01″W
Frankfort
21 Frankfort Storage Building-Armory
Frankfort Storage Building-Armory
September 6, 2002
(#02000929)
208 Maryland Ave.
38°11′48″N 84°51′31″W
Frankfort
22 Giltner-Holt House May 5, 1978
(#78001328)
5 miles (8.0 km) north of Frankfort
38°15′03″N 84°50′01″W
Frankfort
23 Glen Willis
Glen Willis
June 13, 1972
(#72000531)
Leestown Pike
38°12′37″N 84°52′20″W
Frankfort
24 Gooch House
Gooch House
April 30, 1980
(#80001528)
104 2nd St.
38°11′42″N 84°52′29″W
Frankfort
25 Haggin Farm June 23, 1983
(#83002773)
KY 1685
38°11′24″N 84°44′25″W
Midway
26 Andrew Hearn Log House and Farm
Andrew Hearn Log House and Farm
August 11, 1976
(#76000886)
3 miles (4.8 km) southwest of Jett on Hanley Lane
38°09′26″N 84°50′08″W
Jett
27 E.E. Hume Hall May 26, 1983
(#83004050)
Kentucky State University campus
38°12′07″N 84°51′21″W
Frankfort
28 Hutcherson Site March 21, 1978
(#78001332)
Address Restricted
Polsgrove
29 Jackson Hall, Kentucky State University
Jackson Hall, Kentucky State University
April 11, 1973
(#73000802)
E. Main St.
38°12′10″N 84°51′29″W
Frankfort
30 Julian Farm May 26, 1988
(#88000670)
Southern side of U.S. Route 60
38°09′51″N 84°55′49″W
Bridgeport
31 Kentucky Governor's Mansion
Kentucky Governor's Mansion
February 1, 1972
(#72000532)
Eastern lawn of the Capitol at the end of Capital Ave.
38°11′14″N 84°52′25″W
Frankfort
32 Kentucky State Arsenal
Kentucky State Arsenal
April 11, 1973
(#73000803)
Main St. at Capital Ave.
38°11′51″N 84°52′22″W
Frankfort
33 Kentucky State Capitol
Kentucky State Capitol
April 13, 1973
(#73000804)
Capitol grounds at end of Capital Ave.
38°11′12″N 84°52′33″W
Frankfort
34 Knight-Taylor-Hockensmith House June 25, 2013
(#13000475)
4350 Peaks Mill Road
38°16′10″N 84°48′49″W
Frankfort
35 Liberty Hall
Liberty Hall
November 11, 1971
(#71000344)
218 Wilkinson St.
38°11′59″N 84°52′52″W
Frankfort
36 Gov. Charles S. Morehead House
Gov. Charles S. Morehead House
December 30, 1974
(#74000873)
217 Shelby St.
38°11′39″N 84°52′33″W
Frankfort
37 Old Governor's Mansion
Old Governor's Mansion
March 11, 1971
(#71000345)
420 High St.
38°11′58″N 84°52′26″W
Frankfort
38 Old Statehouse
Old Statehouse
March 11, 1971
(#71000346)
On Broadway, bounded by Madison, Clinton, and Lewis Sts.
38°12′01″N 84°52′36″W
Frankfort
39 Old Statehouse Historic District
Old Statehouse Historic District
June 19, 1980
(#80001529)
Roughly bounded by Broadway, Blanton, St. Clair, Ann, and High Sts.
38°12′02″N 84°52′29″W
Frankfort
40 Old Stone Tavern
Old Stone Tavern
June 23, 1983
(#83002774)
Scruggs Lane and Leestown Pike
38°11′16″N 84°48′02″W
Frankfort
41 Old U.S. Courthouse and Post Office
Old U.S. Courthouse and Post Office
July 3, 1974
(#74000874)
305 Wapping St.
38°11′51″N 84°52′45″W
Frankfort
42 Charles Patterson House June 23, 1983
(#83002775)
KY 1689
38°14′00″N 84°46′33″W
Frankfort
43 Penn-Marshall Stone House June 5, 1975
(#75000760)
East of Harvieland on Stoney Creek Rd. at the Kentucky River
38°15′28″N 84°53′43″W
Harvieland
44 Point Breeze
Point Breeze
January 8, 2014
(#13001051)
219 Riverview St.
38°11′00″N 84°52′41″W
Frankfort
45 Risk Brothers Site November 21, 1978
(#78001329)
Address Restricted
Frankfort
46 Scotland December 12, 1976
(#76000883)
5 miles (8.0 km) east of Frankfort on Versailles Rd.
38°10′16″N 84°48′12″W
Frankfort
47 South Frankfort Neighborhood Historic District
South Frankfort Neighborhood Historic District
August 19, 1982
(#82002698)
Roughly bounded by U.S. Route 60, Rockland Ct., and the Kentucky River; also roughly bounded by U.S. Route 60, Taylor Ave., the Kentucky River, and the Tanglewood subdivision
38°11′28″N 84°52′33″W
Frankfort Second set of boundaries represents a boundary increase of July 30, 2013
48 George T. Stagg Distillery
George T. Stagg Distillery
May 2, 2001
(#01000450)
1001 Wilkinson Boulevard
38°12′59″N 84°52′09″W
Frankfort Designated a National Historic Landmark on February 27, 2013[6]
49 Stewart Home School June 3, 1976
(#76000884)
5.5 miles (8.9 km) south of Frankfort on U.S. Route 127
38°07′35″N 84°54′28″W
Frankfort
50 Switzer Covered Bridge
Switzer Covered Bridge
September 6, 1974
(#74000875)
Off Rocky Branch Rd., over North Elkhorn Creek
38°15′14″N 84°45′08″W
Switzer
51 Robert Todd Summer Home June 23, 1983
(#83002776)
U.S. Route 421
38°10′50″N 84°47′13″W
Frankfort
52 Andrew Trumbo Log House November 17, 1977
(#77000618)
East of Frankfort on Glenns Creek Rd.
38°10′29″N 84°50′53″W
Frankfort
53 Valley Farm Ruins July 24, 1975
(#75000759)
Address Restricted
Frankfort
54 Weehawken April 24, 2007
(#07000283)
1 Weehawken Ln.
38°11′44″N 84°49′20″W
Jett
55 Rev. Jesse R. Zeigler House
Rev. Jesse R. Zeigler House
May 3, 1976
(#76000885)
509 Shelby St.
38°11′25″N 84°52′35″W
Frankfort

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. 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.
  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. "Weekly list of actions taken on properties: 3/25/13 through 3/29/13". National Park Service. April 5, 2013. Retrieved April 16, 2013.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.