PhotosLocation

From Wikipedia, the free encyclopedia

Location of Fayette County in Kentucky

This is a list of the National Register of Historic Places listings in Fayette County, 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 177 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 April 12, 2024. [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
African Cemetery No. 2
March 31, 2004
( #04000245)
419 E. 7th St.
38°03′04″N 84°28′41″W / 38.051111°N 84.478056°W / 38.051111; -84.478056 (African Cemetery No. 2)
Lexington
2 James Allen House
James Allen House
James Allen House
December 30, 1982
( #82001564)
1020 Lane Allen Rd.
38°01′54″N 84°33′10″W / 38.031667°N 84.552778°W / 38.031667; -84.552778 (James Allen House)
Lexington
3 Ashland
Ashland
Ashland
October 15, 1966
( #66000357)
2 miles (3.2 km) southeast of downtown Lexington on Richmond Rd.
38°01′43″N 84°28′48″W / 38.028611°N 84.48°W / 38.028611; -84.48 (Ashland)
Lexington
4 Ashland Park Historic District
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 / 38.029167°N 84.482222°W / 38.029167; -84.482222 (Ashland Park Historic District)
Lexington
5 Athens Historic District October 11, 1979
( #79000971)
Athens-Boonesboro Pike
37°56′58″N 84°21′53″W / 37.949444°N 84.364722°W / 37.949444; -84.364722 (Athens Historic District)
Athens
6 Abraham Barton House
Abraham Barton House
Abraham Barton House
August 26, 1977
( #77000611)
200 N. Upper St.
38°02′56″N 84°29′42″W / 38.048889°N 84.495000°W / 38.048889; -84.495000 (Abraham Barton House)
Lexington
7 T.D. Basye House
T.D. Basye House
T.D. Basye House
October 22, 1987
( #87001886)
3501 Georgetown Rd.
38°07′36″N 84°31′38″W / 38.126667°N 84.527222°W / 38.126667; -84.527222 (T.D. Basye House)
Lexington
8 Bates Log House August 26, 1982
( #82002683)
5143 Spurr Rd.
38°07′10″N 84°34′11″W / 38.11941°N 84.56977°W / 38.11941; -84.56977 (Bates Log House)
Lexington Exceptionally large log house built c.1800.
9 James Burnie Beck House
James Burnie Beck House
James Burnie Beck House
August 26, 1982
( #82002684)
209 E. High St.
38°02′35″N 84°29′46″W / 38.043056°N 84.496111°W / 38.043056; -84.496111 (James Burnie Beck House)
Lexington
10 Bell Court Neighborhood Historic District
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 / 38.039444°N 84.485833°W / 38.039444; -84.485833 (Bell Court Neighborhood Historic District)
Lexington
11 Bell Place
Bell Place
Bell Place
February 17, 1978
( #78001312)
Sayre Ave.
38°02′20″N 84°29′09″W / 38.038889°N 84.485833°W / 38.038889; -84.485833 (Bell Place)
Lexington
12 John Bell House June 23, 1983
( #83002757)
Kentucky Route 1978
38°04′59″N 84°31′48″W / 38.083056°N 84.53°W / 38.083056; -84.53 (John Bell House)
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 / 37.939167°N 84.364167°W / 37.939167; -84.364167 (Boone Creek Rural Historic District)
Lexington vicinity Extends into Clark County
14 Botherum
Botherum
Botherum
March 7, 1973
( #73000795)
341 Madison Pl.
38°02′59″N 84°30′26″W / 38.049722°N 84.507222°W / 38.049722; -84.507222 (Botherum)
Lexington
15 Bowman Houses August 9, 1979
( #79000973)
West of Lexington on Bowman's Mill Rd.
38°00′31″N 84°35′55″W / 38.008611°N 84.598611°W / 38.008611; -84.598611 (Bowman Houses)
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 / 38.013333°N 84.598889°W / 38.013333; -84.598889 (Bowman Mill Road Rural Historic District)
Lexington
17 Brand-Barrow House
Brand-Barrow House
Brand-Barrow House
August 11, 1976
( #76000866)
203 E. 4th St.
38°02′58″N 84°29′18″W / 38.049444°N 84.488333°W / 38.049444; -84.488333 (Brand-Barrow House)
Lexington
18 John C. Breckinridge Memorial
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 / 38.047778°N 84.498417°W / 38.047778; -84.498417 (John C. Breckinridge Memorial)
Lexington
19 Joshua Brown House
Joshua Brown House
Joshua Brown House
December 27, 1979
( #79000974)
2705 Tates Creek Rd.
38°00′43″N 84°29′47″W / 38.011944°N 84.496389°W / 38.011944; -84.496389 (Joshua Brown House)
Lexington
20 Buenna Hill June 29, 1983
( #83002758)
Off Ferguson Rd.
38°10′22″N 84°24′18″W / 38.172778°N 84.405°W / 38.172778; -84.405 (Buenna Hill)
Centerville
21 John Burrier House June 23, 1983
( #83002759)
Kentucky Route 1966
38°00′47″N 84°37′14″W / 38.013056°N 84.620556°W / 38.013056; -84.620556 (John Burrier House)
Lexington
22 Cadentown School
Cadentown School
Cadentown School
April 5, 2006
( #06000213)
705 Caden Ln.
38°00′38″N 84°25′48″W / 38.010556°N 84.43°W / 38.010556; -84.43 (Cadentown School)
Lexington
23 Cave Place December 5, 1980
( #80001508)
West of Lexington
38°01′07″N 84°35′04″W / 38.018611°N 84.584444°W / 38.018611; -84.584444 (Cave Place)
Lexington
24 Cave Spring December 22, 1978
( #78001313)
Southeast of Lexington off U.S. Route 25
37°56′53″N 84°23′48″W / 37.948056°N 84.396667°W / 37.948056; -84.396667 (Cave Spring)
Lexington
25 Central Christian Church
Central Christian Church
Central Christian Church
September 11, 1979
( #79000975)
207 E. Short St.
38°02′44″N 84°29′39″W / 38.045556°N 84.494167°W / 38.045556; -84.494167 (Central Christian Church)
Lexington
26 Central Kentucky Blue Grass Seed Co.
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 / 38.057639°N 84.500278°W / 38.057639; -84.500278 (Central Kentucky Blue Grass Seed Co.)
Lexington
27 Chandler Normal School Building and Webster Hall
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 / 38.063889°N 84.501944°W / 38.063889; -84.501944 (Chandler Normal School Building and Webster Hall)
Lexington
28 Christ Church Episcopal
Christ Church Episcopal
Christ Church Episcopal
October 21, 1976
( #76000867)
Church and Market Sts.
38°02′55″N 84°29′48″W / 38.048611°N 84.496667°W / 38.048611; -84.496667 (Christ Church Episcopal)
Lexington
29 Clark Hardware Company Building
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 / 38.049444°N 84.498889°W / 38.049444; -84.498889 (Clark Hardware Company Building)
Lexington
30 John Clark House
John Clark House
John Clark House
November 25, 1980
( #80001510)
Tates Creek Pk.
38°00′47″N 84°29′36″W / 38.013056°N 84.493333°W / 38.013056; -84.493333 (John Clark House)
Lexington
31 Henry Clay's Law Office
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 / 38.049444°N 84.496944°W / 38.049444; -84.496944 (Henry Clay's Law Office)
Lexington
32 Cleveland-Rogers House August 26, 1980
( #80001511)
Lexington at 8151 Richmond Rd.
37°54′09″N 84°21′14″W / 37.9025°N 84.353889°W / 37.9025; -84.353889 (Cleveland-Rogers House)
Lexington
33 Cloud House
Cloud House
Cloud House
June 17, 1982
( #82002685)
3740 Versailles Rd.
38°02′03″N 84°35′17″W / 38.034167°N 84.588056°W / 38.034167; -84.588056 (Cloud House)
Lexington
34 William Conant House February 22, 1991
( #91000123)
1701 Elkchester Rd.
38°04′42″N 84°36′25″W / 38.078333°N 84.606944°W / 38.078333; -84.606944 (William Conant House)
Lexington
35 Confederate Soldier Monument in Lexington
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 / 38.058611°N 84.511250°W / 38.058611; -84.511250 (Confederate Soldier Monument in Lexington)
Lexington
36 Constitution Historic District
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 / 38.048333°N 84.491944°W / 38.048333; -84.491944 (Constitution Historic District)
Lexington
37 Corinthia June 29, 1983
( #83002760)
Off Lemons Mill Rd.
38°10′22″N 84°24′50″W / 38.172778°N 84.413889°W / 38.172778; -84.413889 (Corinthia)
Centerville
38 DeLong Agricultural Implements Warehouse
DeLong Agricultural Implements Warehouse
DeLong Agricultural Implements Warehouse
November 25, 1980
( #80001512)
Patterson St.
38°03′00″N 84°30′12″W / 38.050000°N 84.503333°W / 38.050000; -84.503333 (DeLong Agricultural Implements Warehouse)
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 / 37.952222°N 84.465833°W / 37.952222; -84.465833 (Delta)
Lexington
40 Douglass School
Douglass School
Douglass School
August 14, 1998
( #98000933)
465 Price Rd.
38°04′12″N 84°30′22″W / 38.07°N 84.506111°W / 38.07; -84.506111 (Douglass School)
Lexington
41 Downtown Commercial District
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 / 38.047222°N 84.497222°W / 38.047222; -84.497222 (Downtown Commercial District)
Lexington
42 Edgewood August 4, 2016
( #16000494)
5910 Winchester Rd.
38°01′46″N 84°18′20″W / 38.029556°N 84.305593°W / 38.029556; -84.305593 (Edgewood)
Lexington
43 Elam Mound Archeological Site October 10, 1975
( #75000749)
Address Restricted
Lexington
44 Elley Villa
Elley Villa
Elley Villa
January 9, 1978
( #78001315)
320 Linden Walk
38°02′17″N 84°29′48″W / 38.038056°N 84.496667°W / 38.038056; -84.496667 (Elley Villa)
Lexington
45 Elmendorf March 14, 2023
( #100008737)
611 and 639 Iron Works Pike, 3931 Paris Pike
38°06′38″N 84°25′21″W / 38.1105°N 84.4224°W / 38.1105; -84.4224 (Elmendorf)
Lexington
46 Elsmere Park Historic District
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 / 38.056111°N 84.486944°W / 38.056111; -84.486944 (Elsmere Park Historic District)
Lexington
47 Episcopal Burying Ground and Chapel
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 / 38.046944°N 84.489167°W / 38.046944; -84.489167 (Episcopal Burying Ground and Chapel)
Lexington
48 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 / 38.115278°N 84.392778°W / 38.115278; -84.392778 (Fairlawn)
Lexington
49 Fayette National Bank Building
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 / 38.047222°N 84.498056°W / 38.047222; -84.498056 (Fayette National Bank Building)
Lexington
50 Fayette Safety Vault and Trust Company Building
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 / 38.048194°N 84.498472°W / 38.048194; -84.498472 (Fayette Safety Vault and Trust Company Building)
Lexington
51 Featherston, Edmonson and Clark Houses
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 / 38.040556°N 84.498611°W / 38.040556; -84.498611 (Featherston, Edmonson and Clark Houses)
Lexington
52 First African Baptist Church
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 / 38.043889°N 84.493056°W / 38.043889; -84.493056 (First African Baptist Church)
Lexington
53 First Presbyterian Church, Lexington
First Presbyterian Church, Lexington
First Presbyterian Church, Lexington
December 30, 1974
( #74000861)
174 N. Mill St.
38°02′57″N 84°29′49″W / 38.049167°N 84.496944°W / 38.049167; -84.496944 (First Presbyterian Church, Lexington)
Lexington
54 Floral Hall
Floral Hall
Floral Hall
August 29, 1977
( #77000612)
847 S. Broadway
38°02′27″N 84°31′03″W / 38.040833°N 84.517500°W / 38.040833; -84.517500 (Floral Hall)
Lexington
55 Monsieur Giron's Confectionary
Monsieur Giron's Confectionary
Monsieur Giron's Confectionary
December 27, 1974
( #74000866)
125 N. Mill St.
38°02′55″N 84°29′54″W / 38.048611°N 84.498472°W / 38.048611; -84.498472 (Monsieur Giron's Confectionary)
Lexington
56 George W. Grant House October 24, 1980
( #80001515)
519 W. 4th St.
38°03′27″N 84°29′48″W / 38.0575°N 84.496667°W / 38.0575; -84.496667 (George W. Grant House)
Lexington
57 Gratz Park Historic District
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 / 38.05°N 84.496111°W / 38.05; -84.496111 (Gratz Park Historic District)
Lexington Includes the Hunt–Morgan House.
58 Graves Tavern
Graves Tavern
Graves Tavern
June 23, 1983
( #83002766)
Off U.S. Route 60
38°02′28″N 84°37′37″W / 38.041111°N 84.626944°W / 38.041111; -84.626944 (Graves Tavern)
Versailles
59 Grimes House and Mill Complex June 21, 1982
( #82002687)
Grimes Mill Rd.
37°54′57″N 84°20′34″W / 37.915833°N 84.342778°W / 37.915833; -84.342778 (Grimes House and Mill Complex)
Lexington
60 Guilfoil Village Site (15FA176) December 5, 1985
( #85003063)
Address Restricted
Athens
61 Hartland
Hartland
Hartland
April 2, 1987
( #87000568)
2230 Armstrong Mill Rd.
37°57′35″N 84°28′21″W / 37.959722°N 84.4725°W / 37.959722; -84.4725 (Hartland)
Lexington
62 Samuel T. Hayes House March 19, 1980
( #80001516)
Southeast of Lexington on Sulphur Well Rd.
37°58′57″N 84°21′23″W / 37.9825°N 84.356389°W / 37.9825; -84.356389 (Samuel T. Hayes House)
Lexington
63 George Headley House March 4, 1991
( #91000122)
4435 Old Frankfort Pike
38°05′42″N 84°36′34″W / 38.095°N 84.609444°W / 38.095; -84.609444 (George Headley House)
Lexington
64 Hal Price Headley Sr. House
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 / 38.043056°N 84.562222°W / 38.043056; -84.562222 (Hal Price Headley Sr. House)
Lexington
65 Helm Place August 3, 1978
( #78001318)
Southwest of Lexington on Bowman Mill Rd.
38°00′10″N 84°35′19″W / 38.002778°N 84.588611°W / 38.002778; -84.588611 (Helm Place)
Lexington
66 Higgins Block
Higgins Block
Higgins Block
August 12, 1977
( #77000613)
145-151 W. Main St.
38°02′49″N 84°29′52″W / 38.046944°N 84.497778°W / 38.046944; -84.497778 (Higgins Block)
Lexington
67 Highland Hall
Highland Hall
Highland Hall
December 16, 1977
( #77000614)
6208 Richmond Rd.
37°56′04″N 84°23′50″W / 37.934444°N 84.397222°W / 37.934444; -84.397222 (Highland Hall)
Lexington
68 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 / 38.025833°N 84.491389°W / 38.025833; -84.491389 (Hollywood Terrace Historic District)
Lexington
69 Hurricane Hall
Hurricane Hall
Hurricane Hall
April 22, 1976
( #76000871)
North of Lexington off U.S. Route 25
38°08′09″N 84°32′11″W / 38.135833°N 84.536389°W / 38.135833; -84.536389 (Hurricane Hall)
Lexington
70 Innes House June 29, 1983
( #83002762)
Off Lemons Mill Rd.
38°10′23″N 84°24′30″W / 38.173056°N 84.408333°W / 38.173056; -84.408333 (Innes House)
Centerville
71 Thomas January House
Thomas January House
Thomas January House
December 27, 1974
( #74000862)
437 W. 2nd St.
38°03′08″N 84°29′54″W / 38.052222°N 84.498333°W / 38.052222; -84.498333 (Thomas January House)
Lexington
72 Keeneland-Keeneland Racetrack
Keeneland-Keeneland Racetrack
Keeneland-Keeneland Racetrack
September 24, 1986
( #86003487)
Off Versailles and Rice Rds.
38°02′57″N 84°36′22″W / 38.049167°N 84.606111°W / 38.049167; -84.606111 (Keeneland-Keeneland Racetrack)
Lexington
73 Matthew Kennedy House
Matthew Kennedy House
Matthew Kennedy House
June 19, 1973
( #73000797)
216 N. Limestone St.
38°02′54″N 84°29′37″W / 38.048472°N 84.493611°W / 38.048472; -84.493611 (Matthew Kennedy House)
Lexington
74 Kinkead House
Kinkead House
Kinkead House
June 29, 1982
( #82002688)
362 Walnut St.
38°02′56″N 84°29′19″W / 38.048889°N 84.488611°W / 38.048889; -84.488611 (Kinkead House)
Lexington
75 Henry P. Kinkead House
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 / 38.049444°N 84.488611°W / 38.049444; -84.488611 (Henry P. Kinkead House)
Lexington
76 The Ladies' Confederate Memorial
The Ladies' Confederate Memorial
The Ladies' Confederate Memorial
July 17, 1997
( #97000706)
833 W. Main St.
38°03′32″N 84°30′42″W / 38.058889°N 84.511667°W / 38.058889; -84.511667 (The Ladies' Confederate Memorial)
Lexington
77 Lemon Hill November 20, 1978
( #78001319)
East of Lexington off U.S. Route 60
38°03′16″N 84°20′37″W / 38.054444°N 84.343611°W / 38.054444; -84.343611 (Lemon Hill)
Lexington
78 James Lemon Houses
James Lemon Houses
James Lemon Houses
November 21, 1974
( #74000863)
329-331 S. Mill St.
38°02′47″N 84°30′06″W / 38.046389°N 84.501667°W / 38.046389; -84.501667 (James Lemon Houses)
Lexington
79 Lewis Manor April 26, 1976
( #76000872)
Northwest of Lexington on Viley Rd.
38°04′36″N 84°33′07″W / 38.076667°N 84.551944°W / 38.076667; -84.551944 (Lewis Manor)
Lexington
80 Lexington Cemetery and Henry Clay Monument
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 / 38.061944°N 84.511389°W / 38.061944; -84.511389 (Lexington Cemetery and Henry Clay Monument)
Lexington
81 Lexington City National Bank Building
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 / 38.047778°N 84.498611°W / 38.047778; -84.498611 (Lexington City National Bank Building)
Lexington
82 Lexington Dry Goods Company Building
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 / 38.043889°N 84.493889°W / 38.043889; -84.493889 (Lexington Dry Goods Company Building)
Lexington
83 Lexington Herald Building
Lexington Herald Building
Lexington Herald Building
October 29, 1982
( #82001565)
121 Walnut St.
38°02′44″N 84°29′41″W / 38.045556°N 84.494722°W / 38.045556; -84.494722 (Lexington Herald Building)
Lexington
84 Lexington National Cemetery
Lexington National Cemetery
Lexington National Cemetery
September 3, 1998
( #98001135)
833 W. Main St.
38°03′28″N 84°30′40″W / 38.057778°N 84.511111°W / 38.057778; -84.511111 (Lexington National Cemetery)
Lexington
85 Lexington Veterans Administration Hospital
Lexington Veterans Administration Hospital
Lexington Veterans Administration Hospital
March 28, 2012
( #12000150)
2250 Leestown Rd.
38°04′20″N 84°32′24″W / 38.072351°N 84.540088°W / 38.072351; -84.540088 (Lexington Veterans Administration Hospital)
Lexington
86 Lexington-Fayette County Government Building Block
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 / 38.044722°N 84.495556°W / 38.044722; -84.495556 (Lexington-Fayette County Government Building Block)
Lexington
87 Liggett and Myers Harpring Tobacco Storage Warehouse
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 / 38.057500°N 84.520000°W / 38.057500; -84.520000 (Liggett and Myers Harpring Tobacco Storage Warehouse)
Lexington The Liggett and Myers Harpring Tobacco Storage Warehouse as it originally was - with both water towers.
88 Liggett and Myers Tobacco Re-handling Facility
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 / 38.042500°N 84.506389°W / 38.042500; -84.506389 (Liggett and Myers Tobacco Re-handling Facility)
Lexington
89 Mary Todd Lincoln House
Mary Todd Lincoln House
Mary Todd Lincoln House
August 12, 1971
( #71000341)
574 W. Main St.
38°03′05″N 84°30′10″W / 38.051389°N 84.502778°W / 38.051389; -84.502778 (Mary Todd Lincoln House)
Lexington
90 Loudoun House
Loudoun House
Loudoun House
February 6, 1973
( #73000798)
Corner of Bryan Ave. and Castlewood Dr.
38°03′19″N 84°28′33″W / 38.055278°N 84.475833°W / 38.055278; -84.475833 (Loudoun House)
Lexington
91 Mansfield
Mansfield
Mansfield
August 19, 1982
( #82002689)
Richmond Rd.
38°01′16″N 84°28′13″W / 38.021111°N 84.470278°W / 38.021111; -84.470278 (Mansfield)
Lexington
92 Courtney Mathews House
Courtney Mathews House
Courtney Mathews House
August 18, 2011
( #11000535)
547 Breckinridge St.
38°02′53″N 84°28′37″W / 38.048056°N 84.476944°W / 38.048056; -84.476944 (Courtney Mathews House)
Lexington
93 Maxwell Place
Maxwell Place
Maxwell Place
October 29, 1982
( #82000472)
Rose St., University of Kentucky
38°02′10″N 84°30′11″W / 38.036111°N 84.503056°W / 38.036111; -84.503056 (Maxwell Place)
Lexington
94 McAdams and Morford Building
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 / 38.047222°N 84.498333°W / 38.047222; -84.498333 (McAdams and Morford Building)
Lexington
95 Benjamin McCann House June 3, 1982
( #82002690)
Old Richmond Pike
37°57′51″N 84°25′01″W / 37.964167°N 84.416944°W / 37.964167; -84.416944 (Benjamin McCann House)
Lexington
96 Neal McCann House
Neal McCann House
Neal McCann House
June 3, 1982
( #82002691)
5364 Todds Rd.
37°59′37″N 84°21′07″W / 37.993611°N 84.351944°W / 37.993611; -84.351944 (Neal McCann House)
Lexington
97 John McCauley House
John McCauley House
John McCauley House
December 4, 1980
( #80001518)
319 Lexington Ave.
38°02′28″N 84°30′00″W / 38.041111°N 84.500000°W / 38.041111; -84.500000 (John McCauley House)
Lexington
98 McConnell Springs
McConnell Springs
McConnell Springs
January 17, 1976
( #76000874)
Address Restricted
Lexington
99 James McConnell House
James McConnell House
James McConnell House
June 23, 1983
( #83002764)
Old Frankfort Pike
38°03′27″N 84°31′15″W / 38.057500°N 84.520972°W / 38.057500; -84.520972 (James McConnell House)
Lexington
100 William McConnell House
William McConnell House
William McConnell House
June 23, 1983
( #83002765)
Forbes Rd.
38°03′33″N 84°31′24″W / 38.059167°N 84.523333°W / 38.059167; -84.523333 (William McConnell House)
Lexington
101 McCracken-Wilgus House
McCracken-Wilgus House
McCracken-Wilgus House
December 22, 1978
( #78001320)
327 Wilgus St.
38°02′43″N 84°29′09″W / 38.045278°N 84.485972°W / 38.045278; -84.485972 (McCracken-Wilgus House)
Lexington
102 Dr. John McGarvey House
Dr. John McGarvey House
Dr. John McGarvey House
May 15, 1974
( #74000864)
362 S. Mill St.
38°02′44″N 84°30′08″W / 38.045556°N 84.502361°W / 38.045556; -84.502361 (Dr. John McGarvey House)
Lexington
103 Charles McPheeters House
Charles McPheeters House
Charles McPheeters House
May 15, 1974
( #74000865)
352 S. Mill St.
38°02′45″N 84°30′07″W / 38.045833°N 84.502083°W / 38.045833; -84.502083 (Charles McPheeters House)
Lexington
104 Mentelle Park
Mentelle Park
Mentelle Park
November 27, 1985
( #85002973)
Mentelle Pk.
38°02′06″N 84°28′48″W / 38.035°N 84.48°W / 38.035; -84.48 (Mentelle Park)
Lexington
105 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 / 37.959444°N 84.321389°W / 37.959444; -84.321389 (Middle Reaches of Boone Creek Rural Historic District)
Lexington vicinity Extends into Clark County
106 Miller Brothers Building
Miller Brothers Building
Miller Brothers Building
April 2, 1980
( #80001519)
359-361 W. Main St.
38°02′56″N 84°29′58″W / 38.048889°N 84.499444°W / 38.048889; -84.499444 (Miller Brothers Building)
Lexington
107 Moore-Redd-Frazer House
Moore-Redd-Frazer House
Moore-Redd-Frazer House
October 21, 1976
( #76000875)
Georgetown Pike
38°04′48″N 84°30′47″W / 38.08°N 84.513056°W / 38.08; -84.513056 (Moore-Redd-Frazer House)
Lexington
108 John Hunt Morgan Memorial
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 / 38.0475°N 84.498611°W / 38.0475; -84.498611 (John Hunt Morgan Memorial)
Lexington
109 Will Morton Tavern Stand
Will Morton Tavern Stand
Will Morton Tavern Stand
January 3, 1978
( #78001321)
137 S. Limestone St.
38°02′44″N 84°29′54″W / 38.045556°N 84.498333°W / 38.045556; -84.498333 (Will Morton Tavern Stand)
Lexington
110 William Morton House
William Morton House
William Morton House
June 10, 1975
( #75000750)
518 Limestone St.
38°03′08″N 84°29′14″W / 38.052222°N 84.487222°W / 38.052222; -84.487222 (William Morton House)
Lexington
111 Mt. Horeb Archeological District February 12, 1998
( #98000088)
Address Restricted
Lexington
112 Mt. Horeb Earthworks, Unit A
Mt. Horeb Earthworks, Unit A
Mt. Horeb Earthworks, Unit A
October 10, 1975
( #75000751)
Address Restricted
38°09′32″N 84°27′56″W / 38.15889°N 84.46556°W / 38.15889; -84.46556 (Mt. Horeb Earthworks, Unit A)
Lexington
113 New Zion Historic District December 4, 2008
( #08001118)
4972 Newtown Pike through 5200 Newtown Pike, and 103-135 New Zion Rd.
38°10′44″N 84°29′11″W / 38.17897°N 84.48637°W / 38.17897; -84.48637 (New Zion Historic District)
Georgetown African American rural community founded around 1872 on land of two ex slaves. Extends into Scott County

.

114 North Broadway-Short Street Historic District
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 / 38.049722°N 84.498611°W / 38.049722; -84.498611 (North Broadway-Short Street Historic District)
Lexington
115 North Limestone Commercial District
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 / 38.047778°N 84.495278°W / 38.047778; -84.495278 (North Limestone Commercial District)
Lexington
116 Northeast Residential Historic District
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 / 38.049444°N 84.488333°W / 38.049444; -84.488333 (Northeast Residential Historic District)
Lexington
117 Northside Historic Residential District
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 / 38.054722°N 84.493611°W / 38.054722; -84.493611 (Northside Historic Residential District)
Lexington Second set of boundaries represents a boundary increase of May 24, 1982
118 Odd Fellows Temple
Odd Fellows Temple
Odd Fellows Temple
February 27, 1980
( #80001520)
115-119 W. Main St.
38°02′48″N 84°29′50″W / 38.046667°N 84.497222°W / 38.046667; -84.497222 (Odd Fellows Temple)
Lexington
119 Old Morrison, Transylvania College
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 / 38.051389°N 84.493333°W / 38.051389; -84.493333 (Old Morrison, Transylvania College)
Lexington
120 Opera House and Yates Bookshop Building
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 / 38.049722°N 84.499028°W / 38.049722; -84.499028 (Opera House and Yates Bookshop Building)
Lexington
121 Henry Payne House June 23, 1983
( #83002767)
Off U.S. Route 421
38°06′56″N 84°37′01″W / 38.115556°N 84.616944°W / 38.115556; -84.616944 (Henry Payne House)
Lexington
122 Pensacola Park Historic District
Pensacola Park Historic District
Pensacola Park Historic District
June 22, 2020
( #100005303)
109-199 Rosemont Gdn., 105-175 Suburban Ct., 101-224 Lackawanna Rd., 101-166 Wabash Dr., 96-171 Goodrich Ave., 1700, 1800, 1900 blocks of Nicholasville Rd., 101-177 Penmoken Park, 1800 block Pensacola Dr., 1800 block Norfolk Dr.
38°01′02″N 84°31′08″W / 38.0173°N 84.5188°W / 38.0173; -84.5188 (Pensacola Park Historic District)
Lexington
123 James E. Pepper Distillery
James E. Pepper Distillery
James E. Pepper Distillery
February 11, 2009
( #09000006)
1200 Manchester St.
38°03′24″N 84°31′12″W / 38.056667°N 84.520000°W / 38.056667; -84.520000 (James E. Pepper Distillery)
Lexington
124 Peoples Federal Savings and Loan Association
Peoples Federal Savings and Loan Association
Peoples Federal Savings and Loan Association
February 12, 2016
( #15000650)
343 S. Broadway
38°02′49″N 84°30′10″W / 38.046854°N 84.502908°W / 38.046854; -84.502908 (Peoples Federal Savings and Loan Association)
Lexington no longer extant
125 James Pettit's Mill June 23, 1983
( #83002768)
Kentucky Route 418
37°55′56″N 84°20′24″W / 37.932222°N 84.34°W / 37.932222; -84.34 (James Pettit's Mill)
Ford
126 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 / 38.085556°N 84.661111°W / 38.085556; -84.661111 (Pisgah Rural Historic District)
Versailles vicinity
127 William Poindexter House
William Poindexter House
William Poindexter House
May 15, 1974
( #74000867)
359 S. Mill St.
38°02′45″N 84°30′09″W / 38.045833°N 84.502500°W / 38.045833; -84.502500 (William Poindexter House)
Lexington
128 Pope Villa
Pope Villa
Pope Villa
August 30, 2018
( #05000785)
326 Grosvenor Ave.
38°02′23″N 84°29′44″W / 38.0397°N 84.4956°W / 38.0397; -84.4956 (Pope Villa)
Lexington
129 Poplar Grove August 19, 1982
( #82002693)
2088 Parkers Mill Rd.
38°01′42″N 84°34′27″W / 38.028333°N 84.574167°W / 38.028333; -84.574167 (Poplar Grove)
Lexington
130 Pugh Price House September 25, 1979
( #79000978)
2245 Liberty Rd.
38°01′40″N 84°26′36″W / 38.027778°N 84.443333°W / 38.027778; -84.443333 (Pugh Price House)
Lexington
131 Williamson Price House September 25, 1979
( #79000979)
2497 Liberty Rd.
38°01′14″N 84°26′09″W / 38.020556°N 84.435833°W / 38.020556; -84.435833 (Williamson Price House)
Lexington
132 Lewis Ramsey Jr. House March 6, 1991
( #91000121)
3797 Old Frankfort Pike
38°05′17″N 84°35′36″W / 38.088056°N 84.593333°W / 38.088056; -84.593333 (Lewis Ramsey Jr. House)
Lexington
133 Randall Building Bogaert's Jewelry Store
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 / 38.046944°N 84.497222°W / 38.046944; -84.497222 (Randall Building Bogaert's Jewelry Store)
Lexington
134 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 / 38.091667°N 84.626111°W / 38.091667; -84.626111 (Redd Road Rural Historic District)
Lexington vicinity
135 Ridgely House
Ridgely House
Ridgely House
May 7, 1973
( #73000800)
190 Market St.
38°02′58″N 84°29′45″W / 38.049306°N 84.495833°W / 38.049306; -84.495833 (Ridgely House)
Lexington
136 Rockefeller Mound February 12, 1998
( #98000087)
Address Restricted
Lexington
137 Joseph Hale Rogers House November 15, 1979
( #79000980)
East of Lexington on Bryan Station Pike
38°04′37″N 84°24′53″W / 38.076944°N 84.414722°W / 38.076944; -84.414722 (Joseph Hale Rogers House)
Lexington
138 Rose Hill
Rose Hill
Rose Hill
December 30, 1974
( #74000868)
461 N. Limestone St.
38°03′08″N 84°29′22″W / 38.052222°N 84.489444°W / 38.052222; -84.489444 (Rose Hill)
Lexington
139 Robert Russel House June 23, 1983
( #83002769)
Off Kentucky Route 353
38°08′55″N 84°25′43″W / 38.148611°N 84.428611°W / 38.148611; -84.428611 (Robert Russel House)
Centerville
140 Russell School
Russell School
Russell School
April 5, 2006
( #06000215)
201 W. 5th St.
38°03′14″N 84°29′22″W / 38.053889°N 84.489444°W / 38.053889; -84.489444 (Russell School)
Lexington
141 Sayre Female Institute
Sayre Female Institute
Sayre Female Institute
August 19, 1982
( #82002695)
194 N. Limestone St.
38°02′53″N 84°29′39″W / 38.048056°N 84.494167°W / 38.048056; -84.494167 (Sayre Female Institute)
Lexington
142 Scott and Wilson Houses District
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 / 38.046111°N 84.501667°W / 38.046111; -84.501667 (Scott and Wilson Houses District)
Lexington
143 Second Presbyterian Church
Second Presbyterian Church
Second Presbyterian Church
August 11, 1980
( #80001522)
460 E. Main St.
38°02′24″N 84°29′25″W / 38.040000°N 84.490278°W / 38.040000; -84.490278 (Second Presbyterian Church)
Lexington
144 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 / 38.090833°N 84.429167°W / 38.090833; -84.429167 (Shady Side)
Lexington
145 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 / 37.936389°N 84.423333°W / 37.936389; -84.423333 (Shelby Family Houses)
Lexington
146 Frederick Shryack House June 23, 1983
( #83002770)
Off Kentucky Route 859
38°03′44″N 84°20′03″W / 38.062222°N 84.334167°W / 38.062222; -84.334167 (Frederick Shryack House)
Clintonville
147 Mitchell Baker Smith Company Building August 26, 1980
( #80001523)
230-232 W. Main St.
38°02′51″N 84°29′55″W / 38.047500°N 84.498611°W / 38.047500; -84.498611 (Mitchell Baker Smith Company Building)
Lexington
148 South Hill Historic District
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 / 38.045°N 84.501944°W / 38.045; -84.501944 (South Hill Historic District)
Lexington
149 Southeast Greyhound Line Building January 8, 2014
( #13001048)
101 W. Loudon St.
38°03′28″N 84°28′54″W / 38.057778°N 84.481667°W / 38.057778; -84.481667 (Southeast Greyhound Line Building)
Lexington
150 Southeast Lexington Residential and Commercial District
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 / 38.038333°N 84.496111°W / 38.038333; -84.496111 (Southeast Lexington Residential and Commercial District)
Lexington
151 Southern Railway Passenger Depot
Southern Railway Passenger Depot
Southern Railway Passenger Depot
August 13, 1987
( #87001364)
701 S. Broadway
38°02′34″N 84°30′37″W / 38.042778°N 84.510278°W / 38.042778; -84.510278 (Southern Railway Passenger Depot)
Lexington
152 Spindletop Farm September 20, 2012
( #12000447)
3414 Ironworks Pike
38°07′55″N 84°30′18″W / 38.131898°N 84.504917°W / 38.131898; -84.504917 (Spindletop Farm)
Lexington
153 Spring Hill Farm
Spring Hill Farm
Spring Hill Farm
February 17, 1978
( #78001324)
1401 Old Frankfort Pike
38°03′30″N 84°31′46″W / 38.058472°N 84.529444°W / 38.058472; -84.529444 (Spring Hill Farm)
Lexington
154 Springview Farm
Springview Farm
Springview Farm
August 6, 2012
( #12000448)
3076 Royster Rd.
38°03′00″N 84°22′49″W / 38.049941°N 84.380141°W / 38.049941; -84.380141 (Springview Farm)
Lexington
155 Drewsilla Steele House February 22, 1991
( #91000120)
3951 Old Frankfort Pike
38°05′22″N 84°35′55″W / 38.089444°N 84.598611°W / 38.089444; -84.598611 (Drewsilla Steele House)
Lexington
156 Stony Point August 7, 1979
( #79000981)
4935 Parkers Mill Rd.
38°01′34″N 84°37′10″W / 38.026111°N 84.619444°W / 38.026111; -84.619444 (Stony Point)
Lexington
157 William Lytle Todd House July 17, 1979
( #79000982)
West of Lexington at 3725 Bowman Mill
38°01′19″N 84°35′40″W / 38.021944°N 84.594444°W / 38.021944; -84.594444 (William Lytle Todd House)
Lexington
158 Trail's End Camp June 26, 2019
( #100004120)
8030 Elk Lick Falls Rd.
37°53′59″N 84°21′25″W / 37.8998°N 84.3570°W / 37.8998; -84.3570 (Trail's End Camp)
Lexington vicinity
159 Trotter's Warehouse June 18, 1976
( #76000877)
122-124 S. Mill St.
38°02′51″N 84°29′58″W / 38.0475°N 84.499444°W / 38.0475; -84.499444 (Trotter's Warehouse)
Lexington Site now occupied by the Lexington Financial Center
160 United States Post Office and Court House
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 / 38.047222°N 84.495000°W / 38.047222; -84.495000 (United States Post Office and Court House)
Lexington
161 Victorian Commercial Block
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 / 38.049444°N 84.5°W / 38.049444; -84.5 (Victorian Commercial Block)
Lexington
162 Walnut Hill Presbyterian Church May 7, 1973
( #73000801)
East of Lexington off U.S. Route 25
37°58′07″N 84°25′29″W / 37.968611°N 84.424722°W / 37.968611; -84.424722 (Walnut Hill Presbyterian Church)
Lexington
163 Dr. Walter Warfield Building
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 / 38.047500°N 84.497222°W / 38.047500; -84.497222 (Dr. Walter Warfield Building)
Lexington
164 Thomas B. Watkins House
Thomas B. Watkins House
Thomas B. Watkins House
June 29, 1982
( #82002696)
1008 S. Broadway
38°02′18″N 84°30′55″W / 38.038333°N 84.515278°W / 38.038333; -84.515278 (Thomas B. Watkins House)
Lexington
165 Henry Watt House
Henry Watt House
Henry Watt House
December 16, 1977
( #77000615)
703 W. High St.
38°03′01″N 84°30′17″W / 38.050278°N 84.504722°W / 38.050278; -84.504722 (Henry Watt House)
Lexington
166 Waveland
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 / 37.971389°N 84.537222°W / 37.971389; -84.537222 (Waveland)
Lexington
167 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 / 38.067222°N 84.583333°W / 38.067222; -84.583333 (West Fayette County Rural Historic District)
Lexington
168 West High Street Historic District
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 / 38.046944°N 84.500833°W / 38.046944; -84.500833 (West High Street Historic District)
Lexington
169 Western Suburb Historic District
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 / 38.052500°N 84.502500°W / 38.052500; -84.502500 (Western Suburb Historic District)
Lexington
170 Wolf Wile Department Store Building
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 / 38.043611°N 84.494444°W / 38.043611; -84.494444 (Wolf Wile Department Store Building)
Lexington
171 Woodland
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 / 37.973611°N 84.460278°W / 37.973611; -84.460278 (Woodland)
Lexington
172 Woodlands Historic District
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 / 38.035°N 84.489167°W / 38.035; -84.489167 (Woodlands Historic District)
Lexington
173 Woodstock May 12, 1975
( #75000754)
Todds Rd.
37°59′23″N 84°21′25″W / 37.989722°N 84.356944°W / 37.989722; -84.356944 (Woodstock)
Lexington
174 Woodward Heights Neighborhood Historic District
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 / 38.05°N 84.506944°W / 38.05; -84.506944 (Woodward Heights Neighborhood Historic District)
Lexington
175 F.W. Woolworth Building
F.W. Woolworth Building
F.W. Woolworth Building
September 6, 2002
( #02000924)
106 Main St.
38°02′47″N 84°29′51″W / 38.046389°N 84.497500°W / 38.046389; -84.497500 (F.W. Woolworth Building)
Lexington Demolished in October 2004 [6]
176 Allen Worley and Foushee Houses
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 / 38.046667°N 84.503611°W / 38.046667; -84.503611 (Allen Worley and Foushee Houses)
Lexington
177 Charles Young Park and Community Center February 9, 2016
( #15000413)
540 E. 3rd St.
38°02′35″N 84°29′03″W / 38.043121°N 84.484132°W / 38.043121; -84.484132 (Charles Young Park and Community Center)
Lexington

Former listings

[4] Name on the Register Image Date listedDate removed Location City or town Description
1 Augustus Hall House July 12, 1978
(#78001316)
August 19, 1980 165 Barr St.
Lexington Demolished on August 4, 1979 [7]
2 Hathaway Houses November 2, 1978
(#78001317)
December 7, 1981 760-766 Pine St.
Lexington Destroyed by fire May 8, 1980. [8]
3 West High Street Historic District July 10, 1969
(#69000366)
April 11, 1975 North side of 100-300 blocks of west High Street
Lexington All contributing buildings were demolished in 1970.
4 Milton Sanchez Storage Warehouse October 17, 1980
(#80001521)
May 28, 1982 Merino St.
38°02′48″N 84°30′12″W / 38.046667°N 84.503333°W / 38.046667; -84.503333 (Milton Sanchez Storage Warehouse)
Lexington Destroyed by fire on January 25, 1981 [9]

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 2024.
  3. ^ Bertram, Charles (July 24, 2018). "Confederate statues quietly moved to Lexington Cemetery". kentucky.com. Retrieved 2019-06-20.
  4. ^ a b 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.
  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.
  7. ^ "Now you see it..." Lexington Herald-Leader. August 6, 1979. p. A3. Retrieved July 4, 2022 – via Newspapers.com.
  8. ^ "Fire damages sculptor's boyhood home". Lexington Herald-Leader. May 9, 1980. p. A3. Retrieved July 4, 2022 – via Newspapers.com.
  9. ^ "Officials sift through burned warehouse". The Courier-Journal. January 27, 1981. p. B3. Retrieved July 4, 2022 – via Newspapers.com.