PhotosLocation

From Wikipedia, the free encyclopedia

Location of Woodford County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Woodford 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 86 properties and districts listed on the National Register in the county, of which 1 is a National Historic Landmark.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024. [2]

Current listings

[3] Name on the Register Image Date listed [4] Location City or town Description
1 Airy Mount November 15, 1978
( #78001417)
Southwest of Versailles off U.S. Route 62
38°01′38″N 84°46′28″W / 38.027222°N 84.774444°W / 38.027222; -84.774444 (Airy Mount)
Versailles
2 Alexander Plantation House
Alexander Plantation House
Alexander Plantation House
June 23, 1983
( #83002891)
Off Old Frankford Pike
38°08′45″N 84°44′29″W / 38.145833°N 84.741389°W / 38.145833; -84.741389 (Alexander Plantation House)
Midway
3 John Allen House June 23, 1983
( #83002892)
Off Kentucky Route 169
37°58′40″N 84°41′00″W / 37.977778°N 84.683333°W / 37.977778; -84.683333 (John Allen House)
Keene
4 Archeological Site 15Wd61 June 2, 1982
( #82004853)
Address Restricted
Nonesuch
5 Arnold-Wooldridge House May 29, 1979
( #79001048)
South of Versailles
38°00′21″N 84°45′52″W / 38.005833°N 84.764444°W / 38.005833; -84.764444 (Arnold-Wooldridge House)
Versailles
6 Ayres House January 27, 1994
( #93001522)
Southern side of U.S. Route 421, less than 0.3 miles east of Drucker's Rd.
38°10′32″N 84°46′26″W / 38.175556°N 84.773889°W / 38.175556; -84.773889 (Ayres House)
Midway
7 Big Sink Rural Historic District January 27, 1994
( #93001523)
West of Midway off Interstate 64
38°07′17″N 84°43′17″W / 38.121389°N 84.721389°W / 38.121389; -84.721389 (Big Sink Rural Historic District)
Versailles
8 Big Spring Church
Big Spring Church
Big Spring Church
May 6, 1975
( #75000842)
121 Rose Hill St.
38°03′07″N 84°43′54″W / 38.051806°N 84.731667°W / 38.051806; -84.731667 (Big Spring Church)
Versailles
9 Charles Black Farm February 10, 1989
( #88003347)
Faywood Rd.
38°06′18″N 84°38′34″W / 38.105°N 84.642778°W / 38.105; -84.642778 (Charles Black Farm)
Versailles
10 Edward M. Blackburn House December 5, 1985
( #85003073)
Spring Station Rd.
38°09′30″N 84°44′02″W / 38.158333°N 84.733889°W / 38.158333; -84.733889 (Edward M. Blackburn House)
Midway
11 Lucas Broadhead House January 27, 1994
( #93001524)
Southwestern corner of the junction of Midway Pike and Aiken Rd.
38°05′41″N 84°43′20″W / 38.094722°N 84.722222°W / 38.094722; -84.722222 (Lucas Broadhead House)
Versailles
12 Buck Pond February 10, 1989
( #88003344)
Paynes Mill Rd.
38°04′00″N 84°41′13″W / 38.066667°N 84.686944°W / 38.066667; -84.686944 (Buck Pond)
Versailles
13 Bullock Site March 15, 2005
( #05000145)
Address Restricted
Versailles
14 Marquis Calmes Tomb February 10, 1989
( #88003346)
Paynes Mill Rd.
38°03′32″N 84°40′28″W / 38.058889°N 84.674444°W / 38.058889; -84.674444 (Marquis Calmes Tomb)
Versailles
15 Carter House
Carter House
Carter House
May 2, 1975
( #75000843)
110 Morgan St.
38°03′05″N 84°43′48″W / 38.051389°N 84.730000°W / 38.051389; -84.730000 (Carter House)
Versailles
16 Cleveland House
Cleveland House
Cleveland House
April 10, 2007
( #07000287)
140 Park St.
38°03′16″N 84°43′56″W / 38.054444°N 84.732222°W / 38.054444; -84.732222 (Cleveland House)
Versailles
17 Clifton Country Club November 7, 1995
( #95001271)
1190 Buck Run Rd.
38°04′19″N 84°50′17″W / 38.071944°N 84.838056°W / 38.071944; -84.838056 (Clifton Country Club)
Versailles
18 Clifton-McCraken Rural Historic District January 25, 1999
( #98000326)
Roughly along Clifton and McCraken Pikes, and Steele Rd.
38°04′26″N 84°47′54″W / 38.073889°N 84.798333°W / 38.073889; -84.798333 (Clifton-McCraken Rural Historic District)
Versailles
19 Richard Cole Homestead January 27, 1994
( #93001525)
Southern side of Leestown Rd., northwest of Midway
38°09′58″N 84°42′32″W / 38.166111°N 84.708889°W / 38.166111; -84.708889 (Richard Cole Homestead)
Midway
20 Confederate Monument in Versailles
Confederate Monument in Versailles
Confederate Monument in Versailles
July 17, 1997
( #97000662)
City Cemetery, southeast of the junction of Clifton Rd. and Kentucky Route 33
38°02′57″N 84°43′44″W / 38.049167°N 84.728889°W / 38.049167; -84.728889 (Confederate Monument in Versailles)
Versailles
21 Cooper House January 27, 1994
( #93001526)
Northern side of Leestown Rd., 0.9 miles east of the Midway exit from Interstate 64
38°09′05″N 84°39′47″W / 38.151389°N 84.663056°W / 38.151389; -84.663056 (Cooper House)
Midway
22 Downtown Versailles Historic District
Downtown Versailles Historic District
Downtown Versailles Historic District
September 2, 1975
( #75000844)
Both sides of Main St. between Rose Hill Ave. and Green St.
38°03′08″N 84°43′50″W / 38.052222°N 84.730556°W / 38.052222; -84.730556 (Downtown Versailles Historic District)
Versailles
23 Joel DuPuy House
Joel DuPuy House
Joel DuPuy House
June 23, 1983
( #83002893)
Griers Creek Rd.
38°00′52″N 84°47′49″W / 38.014444°N 84.796944°W / 38.014444; -84.796944 (Joel DuPuy House)
Tyrone
24 Edgewood May 28, 1976
( #76000960)
1 mile east of Versailles on U.S. Route 60
38°03′11″N 84°42′15″W / 38.053056°N 84.704167°W / 38.053056; -84.704167 (Edgewood)
Versailles
25 Thomas Edwards House and Quarters June 23, 1983
( #83002894)
Kentucky Route 1659
38°05′02″N 84°46′44″W / 38.083889°N 84.778889°W / 38.083889; -84.778889 (Thomas Edwards House and Quarters)
Tyrone
26 Elkwood January 27, 1994
( #93001527)
158 Leestown Pike, W.
38°09′44″N 84°40′56″W / 38.162222°N 84.682222°W / 38.162222; -84.682222 (Elkwood)
Midway
27 William Garrett House
William Garrett House
William Garrett House
June 23, 1983
( #83002895)
Off Kentucky Route 169
37°59′37″N 84°40′51″W / 37.993611°N 84.680833°W / 37.993611; -84.680833 (William Garrett House)
Keene
28 John Graham House November 14, 1978
( #78001416)
Southeast of Midway on Weisenberger Mill Rd.
38°08′20″N 84°40′26″W / 38.138889°N 84.673889°W / 38.138889; -84.673889 (John Graham House)
Midway
29 Guyn's Mill Historic District
Guyn's Mill Historic District
Guyn's Mill Historic District
August 29, 1983
( #83002897)
Mundy's Landing and Pauls Mill Rds.
37°54′02″N 84°42′29″W / 37.900556°N 84.708056°W / 37.900556; -84.708056 (Guyn's Mill Historic District)
Troy
30 Robert Guyn, Jr. House August 25, 1983
( #83002896)
South of Troy on Kentucky Route 33
37°53′51″N 84°42′20″W / 37.8975°N 84.705556°W / 37.8975; -84.705556 (Robert Guyn, Jr. House)
Troy
31 Ezra Hammon House August 22, 1983
( #83002898)
Off Kentucky Route 33
37°56′18″N 84°42′02″W / 37.938333°N 84.700556°W / 37.938333; -84.700556 (Ezra Hammon House)
Keene
32 A.T. Harris House February 10, 1989
( #88003345)
Big Sink Pike
38°06′22″N 84°40′19″W / 38.106111°N 84.671944°W / 38.106111; -84.671944 (A.T. Harris House)
Versailles
33 Heartland May 30, 2019
( #100004004)
1470 Clifton Rd.
38°03′24″N 84°45′36″W / 38.0567°N 84.7599°W / 38.0567; -84.7599 (Heartland)
Versailles vicinity
34 Hogan Quarters August 22, 1983
( #83002899)
Off Kentucky Route 33
38°01′18″N 84°43′18″W / 38.021667°N 84.721667°W / 38.021667; -84.721667 (Hogan Quarters)
Versailles
35 Humphries Estate Quarters June 23, 1983
( #83002900)
Kentucky Route 1967
38°00′07″N 84°40′06″W / 38.001944°N 84.668333°W / 38.001944; -84.668333 (Humphries Estate Quarters)
Versailles
36 Dr. William Jennings House January 12, 1983
( #83002901)
South of Pinckard on Kentucky Route 169
37°58′24″N 84°40′49″W / 37.973333°N 84.680278°W / 37.973333; -84.680278 (Dr. William Jennings House)
Pinckard
37 Capt. Jack Jouett House June 13, 1972
( #72000548)
5 miles southwest of Versailles off Kentucky Route 1964
37°58′59″N 84°46′31″W / 37.983056°N 84.775278°W / 37.983056; -84.775278 (Capt. Jack Jouett House)
Versailles
38 Labrot & Graham Distillery
Labrot & Graham Distillery
Labrot & Graham Distillery
November 7, 1995
( #95001272)
7855 McCracken Pike
38°06′46″N 84°48′43″W / 38.112778°N 84.811944°W / 38.112778; -84.811944 (Labrot & Graham Distillery)
Frankfort
39 Leavy Tobacco Barn January 27, 1994
( #93001528)
Eastern side of Georgetown Rd., 0.8 miles north of the Midway exit from Interstate 64
38°10′04″N 84°39′29″W / 38.167778°N 84.658056°W / 38.167778; -84.658056 (Leavy Tobacco Barn)
Midway
40 Lexington Extension of the Louisville Southern Railroad
Lexington Extension of the Louisville Southern Railroad
Lexington Extension of the Louisville Southern Railroad
August 4, 2004
( #04000789)
Eastern Lawrenceburg to Milner
38°01′56″N 84°49′09″W / 38.032222°N 84.819167°W / 38.032222; -84.819167 (Lexington Extension of the Louisville Southern Railroad)
Lawrenceburg Extends into Anderson County
41 Thomas Lyne House November 28, 1980
( #80001691)
South of Versailles on Smith Lane
37°57′28″N 84°41′06″W / 37.957778°N 84.685°W / 37.957778; -84.685 (Thomas Lyne House)
Versailles
42 Margaret Hall
Margaret Hall
Margaret Hall
August 3, 1987
( #87001304)
117 Elm St.
38°03′26″N 84°43′54″W / 38.057222°N 84.731667°W / 38.057222; -84.731667 (Margaret Hall)
Versailles
43 Martyrs Monument in Midway
Martyrs Monument in Midway
Martyrs Monument in Midway
July 17, 1997
( #97000663)
City Cemetery, southwest of the junction of the L&N railroad tracks and U.S. Route 62
38°08′53″N 84°41′40″W / 38.148056°N 84.694444°W / 38.148056; -84.694444 (Martyrs Monument in Midway)
Midway
44 McCrackin Distillery and Mill June 23, 1983
( #83002903)
Kentucky Route 1659
38°05′31″N 84°47′17″W / 38.091944°N 84.788056°W / 38.091944; -84.788056 (McCrackin Distillery and Mill)
Tyrone
45 Cyrus McCrackin House and Quarters August 22, 1983
( #83002902)
Off Steele Rd.
38°06′22″N 84°46′52″W / 38.106111°N 84.781111°W / 38.106111; -84.781111 (Cyrus McCrackin House and Quarters)
Tyrone
46 Midway Historic District
Midway Historic District
Midway Historic District
November 17, 1978
( #78001415)
U.S. Route 62
38°08′48″N 84°41′14″W / 38.146667°N 84.687222°W / 38.146667; -84.687222 (Midway Historic District)
Midway
47 Miller's House at Mortonsville Mill June 23, 1983
( #83002904)
Kentucky Route 1965
37°58′19″N 84°45′25″W / 37.971944°N 84.756944°W / 37.971944; -84.756944 (Miller's House at Mortonsville Mill)
Salvisa
48 Millville General Store November 1, 2023
( #100009537)
5660 McCracken Pike
38°07′59″N 84°49′24″W / 38.1330°N 84.8233°W / 38.1330; -84.8233 (Millville General Store)
Frankfort
49 George F. Moore Place June 23, 1983
( #83002905)
Off U.S. Route 62
38°06′04″N 84°41′34″W / 38.101111°N 84.692778°W / 38.101111; -84.692778 (George F. Moore Place)
Versailles
50 Morgan Street Historic District
Morgan Street Historic District
Morgan Street Historic District
May 8, 1980
( #80001692)
Morgan St.
38°03′06″N 84°43′37″W / 38.051667°N 84.726944°W / 38.051667; -84.726944 (Morgan Street Historic District)
Versailles
51 Moss Side January 8, 1979
( #79001049)
Southwest of Versailles on McCowans Ferry Pike
38°01′10″N 84°46′14″W / 38.019444°N 84.770556°W / 38.019444; -84.770556 (Moss Side)
Versailles
52 Andrew Muldrow Quarters June 23, 1983
( #83002907)
Griers Creek Rd.
38°01′06″N 84°49′11″W / 38.018333°N 84.819722°W / 38.018333; -84.819722 (Andrew Muldrow Quarters)
Tyrone
53 Munday's Landing September 5, 1975
( #75000845)
Munday's Landing Rd., south of Versailles on the Kentucky River
37°51′13″N 84°46′16″W / 37.853611°N 84.771111°W / 37.853611; -84.771111 (Munday's Landing)
Versailles
54 Claiborne W. Nuckols Farmstead January 27, 1994
( #93001529)
Northern side of U.S. Route 60, 1½ miles north of its junction with Midway Pike
38°05′59″N 84°44′45″W / 38.099722°N 84.745833°W / 38.099722; -84.745833 (Claiborne W. Nuckols Farmstead)
Versailles
55 Nugent's Crossroad Historic District January 27, 1994
( #93001530)
Junction of Midway and Old Frankfort Pikes
38°07′25″N 84°41′57″W / 38.123611°N 84.699167°W / 38.123611; -84.699167 (Nugent's Crossroad Historic District)
Midway
56 Offutt-Cole Tavern
Offutt-Cole Tavern
Offutt-Cole Tavern
November 23, 1977
( #77000664)
North of Versailles on U.S. Route 62
38°07′24″N 84°42′00″W / 38.123333°N 84.7°W / 38.123333; -84.7 (Offutt-Cole Tavern)
Versailles
57 Old Taylor Distillery
Old Taylor Distillery
Old Taylor Distillery
March 13, 2017
( #100000747)
4445 McCracken Pike
38°08′46″N 84°49′56″W / 38.146081°N 84.832237°W / 38.146081; -84.832237 (Old Taylor Distillery)
Frankfort
58 Paul Family Complex September 23, 1980
( #80001690)
West of Troy on Paul's Mill Rd.
37°54′18″N 84°42′42″W / 37.905°N 84.711667°W / 37.905; -84.711667 (Paul Family Complex)
Troy
59 Lewis Payne House April 29, 1982
( #82002750)
Lansing Lane
38°07′29″N 84°39′56″W / 38.124722°N 84.665556°W / 38.124722; -84.665556 (Lewis Payne House)
Midway
60 Pinkerton Hall November 20, 1974
( #74000919)
650 East St.
38°08′46″N 84°40′44″W / 38.146111°N 84.678889°W / 38.146111; -84.678889 (Pinkerton Hall)
Midway
61 Pisgah Presbyterian Church
Pisgah Presbyterian Church
Pisgah Presbyterian Church
August 22, 1983
( #83002906)
Off U.S. Route 60
38°03′14″N 84°39′17″W / 38.053889°N 84.654722°W / 38.053889; -84.654722 (Pisgah Presbyterian Church)
Versailles
62 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
63 Pleasant Lawn November 15, 1978
( #78001418)
North of Versailles off U.S. Route 62 at Bonita
38°05′10″N 84°42′29″W / 38.086111°N 84.708056°W / 38.086111; -84.708056 (Pleasant Lawn)
Versailles
64 Ready-Twyman House March 7, 2019
( #100003477)
220 N. Main St.
38°03′19″N 84°43′48″W / 38.0553°N 84.7300°W / 38.0553; -84.7300 (Ready-Twyman House)
Versailles
65 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 Extends into Fayette County
66 Robertson Place June 23, 1983
( #83002908)
Clifton and Steele Rds.
38°04′38″N 84°48′30″W / 38.077222°N 84.808333°W / 38.077222; -84.808333 (Robertson Place)
Tyrone
67 Rose Hill Historic District
Rose Hill Historic District
Rose Hill Historic District
December 17, 1982
( #82001578)
Rose Hill Ave.
38°03′06″N 84°44′06″W / 38.051667°N 84.735°W / 38.051667; -84.735 (Rose Hill Historic District)
Versailles
68 Scearce House April 9, 1987
( #87000602)
McCracken Pike
38°05′35″N 84°46′30″W / 38.093056°N 84.775°W / 38.093056; -84.775 (Scearce House)
Versailles
69 Shipp House June 30, 1983
( #83002909)
Address Restricted
Midway
70 South Main Street Historic District
South Main Street Historic District
South Main Street Historic District
July 2, 1987
( #87001106)
298-321 S. Main St.
38°02′50″N 84°43′47″W / 38.047222°N 84.729722°W / 38.047222; -84.729722 (South Main Street Historic District)
Versailles
71 Stone House at Fisher's Mill June 23, 1983
( #83002912)
Off U.S. Route 421
38°10′21″N 84°42′16″W / 38.1725°N 84.704444°W / 38.1725; -84.704444 (Stone House at Fisher's Mill)
Midway
72 Stone House on Beale's Run June 23, 1983
( #83002910)
Off Kentucky Route 1685
38°11′02″N 84°44′32″W / 38.183889°N 84.742222°W / 38.183889; -84.742222 (Stone House on Beale's Run)
Midway
73 Stone House on Clifton Pike June 23, 1983
( #83002911)
Kentucky Route 1964
38°04′11″N 84°47′09″W / 38.069722°N 84.785833°W / 38.069722; -84.785833 (Stone House on Clifton Pike)
Tyrone
74 Stone House on Steele's Grant June 23, 1983
( #83002575)
Off Kentucky Route 1964
38°04′18″N 84°48′58″W / 38.071667°N 84.816111°W / 38.071667; -84.816111 (Stone House on Steele's Grant)
Tyrone
75 Stone House on Tanner's Creek June 23, 1983
( #83002913)
Carpenter Pike
37°58′49″N 84°45′29″W / 37.980278°N 84.758056°W / 37.980278; -84.758056 (Stone House on Tanner's Creek)
Salvisa
76 E.W. Taylor House January 27, 1994
( #93001531)
Eastern side of Midway Pike, about ½ mile north of its junction with Old Frankfort Pike
38°07′37″N 84°41′03″W / 38.126944°N 84.684167°W / 38.126944; -84.684167 (E.W. Taylor House)
Midway
77 Solomon Thomas House June 23, 1983
( #83002914)
Craigs Creek Rd.
37°59′21″N 84°48′06″W / 37.989167°N 84.801667°W / 37.989167; -84.801667 (Solomon Thomas House)
Salvisa
78 W.B. Spring House June 23, 1983
( #83002915)
Off U.S. Route 62
38°06′43″N 84°41′40″W / 38.111944°N 84.694444°W / 38.111944; -84.694444 (W.B. Spring House)
Versailles
79 Versailles Elementary School July 10, 2015
( #15000459)
299 S. Main St.
38°02′51″N 84°43′48″W / 38.0474°N 84.7299°W / 38.0474; -84.7299 (Versailles Elementary School)
Versailles Now the Safe Harbor Academy
80 Wallace Station Historic District January 27, 1994
( #93001534)
Wallace Station, Old Frankfort Pike
38°07′16″N 84°41′39″W / 38.121111°N 84.694167°W / 38.121111; -84.694167 (Wallace Station Historic District)
Midway
81 Samuel Wallace House January 27, 1994
( #93001532)
Northern side of Old Frankfort Pike, east of Wallace
38°07′10″N 84°41′16″W / 38.119444°N 84.687778°W / 38.119444; -84.687778 (Samuel Wallace House)
Midway
82 Wallace-Alford Farmstead January 27, 1994
( #93001533)
S.S. Weisenberger (Craig's) Mill Rd. east of Lansing Ln.
38°07′42″N 84°39′21″W / 38.128333°N 84.655833°W / 38.128333; -84.655833 (Wallace-Alford Farmstead)
Midway
83 Weisenberger Mills and Related Buildings
Weisenberger Mills and Related Buildings
Weisenberger Mills and Related Buildings
August 16, 1984
( #84001987)
Off U.S. Route 421
38°07′34″N 84°38′13″W / 38.126111°N 84.636944°W / 38.126111; -84.636944 (Weisenberger Mills and Related Buildings)
Midway Extends into Scott County
84 Welcome Hall October 10, 1975
( #75000846)
4 miles west of Versailles off Clifton Rd.
38°04′26″N 84°47′47″W / 38.073889°N 84.796389°W / 38.073889; -84.796389 (Welcome Hall)
Versailles
85 Benjamin Wilson House June 23, 1983
( #83002916)
Off U.S. Route 62
38°06′43″N 84°41′41″W / 38.111944°N 84.694722°W / 38.111944; -84.694722 (Benjamin Wilson House)
Versailles
86 Wyndehurst November 15, 1978
( #78001419)
5 miles (8 km) southwest of Versailles off Kentucky Route 1964
37°59′39″N 84°46′39″W / 37.994167°N 84.7775°W / 37.994167; -84.7775 (Wyndehurst)
Versailles

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 John Jordan Crittenden Birthplace Cabin October 18, 1972
(#72001554)
October 19, 1978 US 60
Versailles Birthplace of John J. Crittenden. Relocated and restored in 1978.

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 5, 2024.
  3. ^ 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.
  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.