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.
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 59 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 September 5, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Col. R.T.P. Allen House | July 10, 1979 (#79000984) | South of Frankfort on Johnson Rd. 38°10′14″N 84°51′40″W / 38.1706°N 84.8611°W / 38.1706; -84.8611 (Col. R.T.P. Allen House) | Frankfort | ||
2 | Archeological Site 15 Fr 26 | Upload image | March 31, 1978 (#78001331) | Address Restricted | Harvieland | |
3 | Archeological Site 15 Fr 34 | Upload image | February 17, 1978 (#78001326) | Address Restricted | Frankfort | |
4 | Archeological Site 15 Fr 52 | Upload image | February 14, 1978 (#78001330) | Address Restricted | Harvieland | |
5 | Archeological Site 15 FR 368 | Upload image | September 12, 1985 (#85002370) | Address Restricted | Frankfort | Fort Hill, a Civil War fort[5] |
6 | Arrowhead | Upload image | 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 / 38.1789°N 84.8194°W / 38.1789; -84.8194 (Arrowhead) | Frankfort | |
7 | Beeches | Upload image | February 9, 1979 (#79000985) | Off U.S. Route 421 38°12′46″N 84°52′01″W / 38.2128°N 84.8669°W / 38.2128; -84.8669 (Beeches) | Frankfort | |
8 | George F. Berry House | September 6, 2002 (#02000915) | 700 Louisville Rd. 38°11′15″N 84°52′57″W / 38.1875°N 84.8825°W / 38.1875; -84.8825 (George F. Berry House) | Frankfort | ||
9 | Blanton-Crutcher Farm | Upload image | 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 / 38.1603°N 84.8203°W / 38.1603; -84.8203 (Blanton-Crutcher Farm) | Frankfort | |
10 | Bridgeport School | Upload image | January 8, 2014 (#13001049) | 555 Bridgeport Rd. 38°09′38″N 84°56′54″W / 38.1605°N 84.9483°W / 38.1605; -84.9483 (Bridgeport School) | Bridgeport | |
11 | Brown-Henry House | January 8, 2014 (#13001050) | 818 Fields Ave. 38°12′42″N 84°51′24″W / 38.2118°N 84.8566°W / 38.2118; -84.8566 (Brown-Henry House) | Frankfort | ||
12 | Capital Plaza Hotel | Upload image | August 22, 2024 (#100010696) | 405 Wilkinson Boulevard 38°12′09″N 84°52′43″W / 38.2025°N 84.8786°W / 38.2025; -84.8786 (Capital Plaza Hotel) | Frankfort | |
13 | Central Frankfort Historic District | More images | 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 / 38.1956°N 84.8761°W / 38.1956; -84.8761 (Central Frankfort Historic District) | Frankfort | |
14 | Chapel on the Forks | Upload image | December 7, 2020 (#100005892) | 3984 Georgetown Rd. 38°12′55″N 84°47′54″W / 38.2153°N 84.7983°W / 38.2153; -84.7983 (Chapel on the Forks) | Frankfort | |
15 | Colored Soldiers Monument in Frankfort | More images | 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 / 38.205°N 84.8383°W / 38.205; -84.8383 (Colored Soldiers Monument in Frankfort) | Frankfort | |
16 | Confederate Monument in Frankfort | More images | July 17, 1997 (#97000702) | 215 E. Main St. 38°11′48″N 84°52′05″W / 38.1967°N 84.8681°W / 38.1967; -84.8681 (Confederate Monument in Frankfort) | Frankfort | |
17 | Corner in Celebrities Historic District | More images | 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 / 38.1992°N 84.8794°W / 38.1992; -84.8794 (Corner in Celebrities Historic District) | Frankfort | |
18 | Dills Site | Upload image | March 21, 1978 (#78001327) | Address Restricted | Frankfort | |
19 | 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 / 38.1886°N 84.8772°W / 38.1886; -84.8772 (Frankfort Barracks District) | Frankfort | ||
20 | Frankfort Cemetery and Chapel | More images | July 12, 1974 (#74000872) | 215 E. Main St. 38°11′38″N 84°51′56″W / 38.1939°N 84.8656°W / 38.1939; -84.8656 (Frankfort Cemetery and Chapel) | Frankfort | |
21 | Frankfort Commercial Historic District | More images | May 10, 1979 (#79000986) | Both sides of the Kentucky River at Bridge St. 38°11′54″N 84°52′39″W / 38.1983°N 84.8775°W / 38.1983; -84.8775 (Frankfort Commercial Historic District) | Frankfort | Includes the Odd Fellows Temple and Singing Bridge. |
22 | Frankfort Greenhouses | October 9, 1997 (#97000233) | 210, 212, and 216 E. Main St. 38°11′54″N 84°52′01″W / 38.1983°N 84.8669°W / 38.1983; -84.8669 (Frankfort Greenhouses) | Frankfort | ||
23 | Frankfort Storage Building-Armory | September 6, 2002 (#02000929) | 208 Maryland Ave. 38°11′48″N 84°51′31″W / 38.196667°N 84.858611°W / 38.196667; -84.858611 (Frankfort Storage Building-Armory) | Frankfort | ||
24 | Giltner-Holt House | Upload image | May 5, 1978 (#78001328) | 5 miles (8.0 km) north of Frankfort 38°15′03″N 84°50′01″W / 38.250833°N 84.833611°W / 38.250833; -84.833611 (Giltner-Holt House) | Frankfort | |
25 | Glen Willis | June 13, 1972 (#72000531) | Leestown Pike 38°12′37″N 84°52′20″W / 38.210278°N 84.872222°W / 38.210278; -84.872222 (Glen Willis) | Frankfort | ||
26 | Gooch House | April 30, 1980 (#80001528) | 104 2nd St. 38°11′42″N 84°52′29″W / 38.195°N 84.874722°W / 38.195; -84.874722 (Gooch House) | Frankfort | ||
27 | Green Hill Cemetery | Upload image | January 11, 2024 (#100010763) | Intersection of East Main Street (U.S. 60) and Atwood Avenue 38°12′15″N 84°50′21″W / 38.2041°N 84.8391°W / 38.2041; -84.8391 (Green Hill Cemetery) | Frankfort | |
28 | Green Hill Missionary Baptist Church | Upload image | January 11, 2024 (#100009725) | 127 Greenhill Avenue 38°12′13″N 84°50′10″W / 38.2035°N 84.8361°W / 38.2035; -84.8361 (Green Hill Missionary Baptist Church) | Frankfort | |
29 | Haggin Farm | Upload image | June 23, 1983 (#83002773) | KY 1685 38°11′24″N 84°44′25″W / 38.19°N 84.740278°W / 38.19; -84.740278 (Haggin Farm) | Midway | |
30 | 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 / 38.157222°N 84.835556°W / 38.157222; -84.835556 (Andrew Hearn Log House and Farm) | Jett | ||
31 | E.E. Hume Hall | Upload image | May 26, 1983 (#83004050) | Kentucky State University campus 38°12′07″N 84°51′21″W / 38.201944°N 84.855833°W / 38.201944; -84.855833 (E.E. Hume Hall) | Frankfort | |
32 | Hutcherson Site | Upload image | March 21, 1978 (#78001332) | Address Restricted | Polsgrove | |
33 | Jackson Hall, Kentucky State University | April 11, 1973 (#73000802) | E. Main St. 38°12′10″N 84°51′29″W / 38.202778°N 84.858056°W / 38.202778; -84.858056 (Jackson Hall, Kentucky State University) | Frankfort | ||
34 | Julian Farm | Upload image | May 26, 1988 (#88000670) | Southern side of U.S. Route 60 38°09′51″N 84°55′49″W / 38.164167°N 84.930278°W / 38.164167; -84.930278 (Julian Farm) | Bridgeport | |
35 | Kentucky Governor's Mansion | More images | February 1, 1972 (#72000532) | Eastern lawn of the Capitol at the end of Capital Ave. 38°11′58″N 84°52′25″W / 38.19940°N 84.87368°W / 38.19940; -84.87368 (Kentucky Governor's Mansion) | Frankfort | House built by two men who later each became Governor and lived there. |
36 | Kentucky State Arsenal | April 11, 1973 (#73000803) | Main St. at Capital Ave. 38°11′51″N 84°52′22″W / 38.1975°N 84.872778°W / 38.1975; -84.872778 (Kentucky State Arsenal) | Frankfort | ||
37 | Kentucky State Capitol | More images | April 13, 1973 (#73000804) | Capitol grounds at end of Capital Ave. 38°11′12″N 84°52′33″W / 38.186667°N 84.875833°W / 38.186667; -84.875833 (Kentucky State Capitol) | Frankfort | |
38 | Knight-Taylor-Hockensmith House | Upload image | June 25, 2013 (#13000475) | 4350 Peaks Mill Road 38°16′10″N 84°48′49″W / 38.26933°N 84.81348°W / 38.26933; -84.81348 (Knight-Taylor-Hockensmith House) | Frankfort | |
39 | Liberty Hall | More images | November 11, 1971 (#71000344) | 218 Wilkinson St. 38°11′59″N 84°52′52″W / 38.199722°N 84.881111°W / 38.199722; -84.881111 (Liberty Hall) | Frankfort | |
40 | Gov. Charles S. Morehead House | December 30, 1974 (#74000873) | 217 Shelby St. 38°11′39″N 84°52′33″W / 38.194167°N 84.875833°W / 38.194167; -84.875833 (Gov. Charles S. Morehead House) | Frankfort | ||
41 | Old Governor's Mansion | March 11, 1971 (#71000345) | 420 High St. 38°11′58″N 84°52′26″W / 38.199444°N 84.873889°W / 38.199444; -84.873889 (Old Governor's Mansion) | Frankfort | ||
42 | Old Statehouse | More images | March 11, 1971 (#71000346) | On Broadway, bounded by Madison, Clinton, and Lewis Sts. 38°12′01″N 84°52′36″W / 38.200278°N 84.876667°W / 38.200278; -84.876667 (Old Statehouse) | Frankfort | |
43 | Old Statehouse Historic District | More images | June 19, 1980 (#80001529) | Roughly bounded by Broadway, Blanton, St. Clair, Ann, and High Sts. 38°12′02″N 84°52′29″W / 38.200556°N 84.874722°W / 38.200556; -84.874722 (Old Statehouse Historic District) | Frankfort | |
44 | Old Stone Tavern | June 23, 1983 (#83002774) | Scruggs Lane and Leestown Pike 38°11′16″N 84°48′02″W / 38.187778°N 84.800556°W / 38.187778; -84.800556 (Old Stone Tavern) | Frankfort | ||
45 | Old U.S. Courthouse and Post Office | More images | July 3, 1974 (#74000874) | 305 Wapping St. 38°11′51″N 84°52′45″W / 38.197500°N 84.879167°W / 38.197500; -84.879167 (Old U.S. Courthouse and Post Office) | Frankfort | |
46 | Charles Patterson House | Upload image | June 23, 1983 (#83002775) | KY 1689 38°14′00″N 84°46′33″W / 38.233333°N 84.775833°W / 38.233333; -84.775833 (Charles Patterson House) | Frankfort | |
47 | Penn-Marshall Stone House | Upload image | June 5, 1975 (#75000760) | East of Harvieland on Stoney Creek Rd. at the Kentucky River 38°15′28″N 84°53′43″W / 38.257778°N 84.895278°W / 38.257778; -84.895278 (Penn-Marshall Stone House) | Harvieland | |
48 | Point Breeze | January 8, 2014 (#13001051) | 219 Riverview St. 38°11′00″N 84°52′41″W / 38.183418°N 84.8781°W / 38.183418; -84.8781 (Point Breeze) | Frankfort | ||
49 | Risk Brothers Site | Upload image | November 21, 1978 (#78001329) | Address Restricted | Frankfort | |
50 | Scotland | Upload image | December 12, 1976 (#76000883) | 5 miles (8.0 km) east of Frankfort on Versailles Rd. 38°10′16″N 84°48′12″W / 38.171111°N 84.803333°W / 38.171111; -84.803333 (Scotland) | Frankfort | |
51 | 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 / 38.191111°N 84.875833°W / 38.191111; -84.875833 (South Frankfort Neighborhood Historic District) | Frankfort | Second set of boundaries represents a boundary increase of July 30, 2013 | |
52 | George T. Stagg Distillery | More images | May 2, 2001 (#01000450) | 1001 Wilkinson Boulevard 38°12′59″N 84°52′09″W / 38.216389°N 84.869167°W / 38.216389; -84.869167 (George T. Stagg Distillery) | Frankfort | Designated a National Historic Landmark on February 27, 2013[6] |
53 | Stewart Home School | Upload image | 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 / 38.126389°N 84.907778°W / 38.126389; -84.907778 (Stewart Home School) | Frankfort | |
54 | Switzer Covered Bridge | More images | September 6, 1974 (#74000875) | Off Rocky Branch Rd., over North Elkhorn Creek 38°15′14″N 84°45′08″W / 38.253889°N 84.752222°W / 38.253889; -84.752222 (Switzer Covered Bridge) | Switzer | |
55 | Robert Todd Summer Home | Upload image | June 23, 1983 (#83002776) | U.S. Route 421 38°10′50″N 84°47′13″W / 38.180556°N 84.786944°W / 38.180556; -84.786944 (Robert Todd Summer Home) | Frankfort | |
56 | Andrew Trumbo Log House | Upload image | November 17, 1977 (#77000618) | East of Frankfort on Glenns Creek Rd. 38°10′29″N 84°50′53″W / 38.174722°N 84.848056°W / 38.174722; -84.848056 (Andrew Trumbo Log House) | Frankfort | |
57 | Valley Farm Ruins | Upload image | July 24, 1975 (#75000759) | Address Restricted | Frankfort | |
58 | Weehawken | Upload image | April 24, 2007 (#07000283) | 1 Weehawken Ln. 38°11′44″N 84°49′20″W / 38.195556°N 84.822222°W / 38.195556; -84.822222 (Weehawken) | Jett | |
59 | Rev. Jesse R. Zeigler House | More images | May 3, 1976 (#76000885) | 509 Shelby St. 38°11′25″N 84°52′35″W / 38.190278°N 84.876389°W / 38.190278; -84.876389 (Rev. Jesse R. Zeigler House) | Frankfort |
See also
Wikimedia Commons has media related to National Register of Historic Places in Franklin County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved September 5, 2024.
- ^ 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.
- ^ 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.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
- ^ "Weekly list of actions taken on properties: 3/25/13 through 3/29/13". National Park Service. April 5, 2013. Retrieved April 16, 2013.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category