National Register of Historic Places listings in Johnson County, Kentucky

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

Location of Johnson County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Johnson 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 39 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.

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 Archer House
Archer House
January 26, 1989
(#88003162)
170 Euclid St.
37°48′54″N 82°47′59″W
Paintsville
2 Blanton Archeological Site July 30, 1975
(#75000782)
Address Restricted
Oil Springs
3 Jeff Bond House January 26, 1989
(#88003174)
Kentucky Route 172
37°55′31″N 82°57′22″W
Redbush
4 Dameron Shelter Archeological Site August 1, 1975
(#75000784)
Address Restricted
Paintsville
5 Daniel Davis House October 9, 1974
(#74000886)
Northwest of Paintsville on U.S. Route 460
37°49′21″N 82°50′05″W
Paintsville
6 First Baptist Church
First Baptist Church
January 26, 1989
(#88003165)
College St.
37°49′00″N 82°48′23″W
Paintsville
7 First Methodist Church
First Methodist Church
January 26, 1989
(#88003155)
Main and Church Sts.
37°48′50″N 82°48′31″W
Paintsville
8 First National Bank Building
First National Bank Building
January 26, 1989
(#88003154)
Main and College Sts.
37°48′49″N 82°48′20″W
Paintsville
9 Flat Gap School January 26, 1989
(#88003187)
Kentucky Route 689 near the junction with Kentucky Route 1092
37°56′11″N 82°53′15″W
Flat Gap
10 Foster Hardware
Foster Hardware
January 26, 1989
(#88003156)
Main and Court Sts.
37°48′49″N 82°48′26″W
Paintsville
11 John J. and Ellen Lemaster House January 26, 1989
(#88003177)
0.6 miles northeast of Low Gap on Low Gap Fork
37°52′11″N 82°56′26″W
Low Gap
12 Mayo Methodist Church
Mayo Methodist Church
January 26, 1989
(#88003152)
3rd St.
37°48′58″N 82°48′26″W
Paintsville
13 John C. C. Mayo Mansion and Office
John C. C. Mayo Mansion and Office
May 3, 1974
(#74000887)
405 3rd St.
37°48′59″N 82°48′29″W
Paintsville
14 Thomas Mayo House
Thomas Mayo House
January 26, 1989
(#88003166)
228 2nd St.
37°48′54″N 82°48′35″W
Paintsville
15 David McKenzie Log Cabin
David McKenzie Log Cabin
August 26, 1982
(#82002728)
McKenzie Branch
37°52′56″N 82°54′44″W
Volga
16 Meade Memorial Gymnasium
Meade Memorial Gymnasium
January 26, 1989
(#88003170)
Junction of Kentucky Routes 40 and 2040
37°50′11″N 82°43′19″W
Williamsport
17 Mine No. 5 Store
Mine No. 5 Store
January 26, 1989
(#88003172)
Kentucky Route 302
37°46′22″N 82°43′41″W
Van Lear
18 Ben Mollett Cabin January 26, 1989
(#88003171)
Off Kentucky Route 40 at Pigeon Roost Fork of Greasy Creek
37°48′09″N 82°42′19″W
Williamsport
19 Lloyd Hamilton Mott House January 26, 1989
(#88003175)
Kentucky Route 172
37°56′26″N 82°57′06″W
Redbush
20 Oil Springs High School Gymnasium January 26, 1989
(#88003178)
Kentucky Route 580 off Kentucky Route 40
37°48′40″N 82°56′37″W
Oil Springs
21 Oil Springs Methodist Church January 26, 1989
(#88003179)
Junction of Kentucky Route 580 and Kentucky Route 40
37°48′37″N 82°56′35″W
Oil Springs
22 Paintsville City Hall
Paintsville City Hall
January 26, 1989
(#88003158)
Main St. and spur of Kentucky Route 40
37°48′55″N 82°48′09″W
Paintsville
23 Paintsville Country Club
Paintsville Country Club
January 26, 1989
(#88003168)
Kentucky Route 1107 at Davis Branch
37°48′18″N 82°46′35″W
Paintsville
24 Paintsville High School January 26, 1989
(#88003163)
2nd St.
37°48′55″N 82°48′24″W
Paintsville Formerly on the site of the current elementary school.
25 Paintsville Public Library
Paintsville Public Library
January 26, 1989
(#88003164)
2nd St.
37°48′55″N 82°48′22″W
Paintsville
26 Patterson House
Patterson House
January 26, 1989
(#88003167)
West and 2nd St.
37°48′53″N 82°48′40″W
Paintsville
27 H.B. Rice Insurance Building
H.B. Rice Insurance Building
January 26, 1989
(#88003157)
Court and Main Sts.
37°48′50″N 82°48′25″W
Paintsville
28 Wiley Rice House January 26, 1989
(#88003180)
Kentucky Route 825 at Asa Creek
37°45′35″N 82°52′40″W
Asa
29 Salyer House January 26, 1989
(#88003181)
Off Kentucky Route 825 at Asa Creek
37°46′11″N 82°55′04″W
Asa
30 Addison Salyer House January 26, 1989
(#88003169)
Off Kentucky Route 825 at Middle Fork of Jenny's Creek
37°45′50″N 82°50′43″W
Paintsville
31 Sparks Shelter Archeological Site July 30, 1975
(#75000783)
Address Restricted
Oil Springs
32 Francis M. Stafford House
Francis M. Stafford House
October 29, 1975
(#75000785)
102 Broadway
37°48′45″N 82°48′21″W
Paintsville
33 Stambaugh Church of Christ January 26, 1989
(#88003182)
Kentucky Route 1559 at Frog Ornery Branch
37°53′25″N 82°48′26″W
Stambaugh
34 Stambaugh House January 26, 1989
(#88003183)
Kentucky Route 1559 at Van Hoose Branch
37°53′28″N 82°49′11″W
Stambaugh
35 Judge Jim Turner House
Judge Jim Turner House
January 26, 1989
(#88003153)
315 3rd St.
37°48′56″N 82°48′31″W
Paintsville
36 Webb House
Webb House
January 26, 1989
(#88003160)
139 Main St.
37°48′52″N 82°48′08″W
Paintsville
37 Byrd and Leona Webb House
Byrd and Leona Webb House
January 26, 1989
(#88003159)
137 Main St.
37°48′52″N 82°48′09″W
Paintsville
38 Tobe Wiley House
Tobe Wiley House
January 26, 1989
(#88003161)
141 Euclid St.
37°48′52″N 82°48′07″W
Paintsville
39 Williams House January 26, 1989
(#88003173)
Kentucky Route 689/Elna Rd.
37°55′17″N 82°57′25″W
Redbush

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Thomas Akers House January 26, 1989
(#88003151)
June 14, 1989 374 Fifth
Paintsville
2 John Davis House January 26, 1989
(#88003176)
June 14, 1989 Off Davis Branch Rd.
Oil Springs

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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.