National Register Of Historic Places Listings In Jessamine County, Kentucky

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

National Register Of Historic Places Listings In Jessamine County, Kentucky
Location of Jessamine County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Jessamine 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.

There are 75 properties and districts listed on the National Register in the county, of which one is a National Historic Landmark.


          This National Park Service list is complete through NPS recent listings posted April 26, 2024.

Current listings

Name on the Register Image Date listed Location City or town Description
1 Asbury College Administration Building
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Asbury College Administration Building
July 6, 1985
(#85001532)
Kentucky Route 29
37°51′49″N 84°39′43″W / 37.863611°N 84.661944°W / 37.863611; -84.661944 (Asbury College Administration Building)
Wilmore Part of the Asbury College campus; renamed the "Hager Administration Building" in 1993.
2 Barkley House July 5, 1984
(#84001590)
U.S. Route 68
37°54′22″N 84°37′01″W / 37.906111°N 84.616944°W / 37.906111; -84.616944 (Barkley House)
Nicholasville
3 Isaac Barkley House July 5, 1984
(#84001594)
Kentucky Route 169
37°54′52″N 84°36′32″W / 37.914444°N 84.608889°W / 37.914444; -84.608889 (Isaac Barkley House)
Nicholasville
4 Bethel Academy Site (15JS80) March 15, 1984
(#84001597)
Atop bluffs above the Kentucky River at High Bridge, 4 miles from Wilmore
37°49′20″N 84°42′18″W / 37.8222°N 84.705°W / 37.8222; -84.705 (Bethel Academy Site (15JS80))
Wilmore Site of the first Methodist school west of the Appalachians
5 Bicknell House July 5, 1984
(#84001600)
Kentucky Route 29
37°51′13″N 84°40′21″W / 37.853611°N 84.6725°W / 37.853611; -84.6725 (Bicknell House)
Wilmore
6 Brick House on Shun Pike
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Brick House on Shun Pike
July 5, 1984
(#84001601)
Off Kentucky Route 1268
37°50′33″N 84°37′03″W / 37.8425°N 84.6175°W / 37.8425; -84.6175 (Brick House on Shun Pike)
Nicholasville
7 J.S. Bronaugh House July 5, 1984
(#84001603)
103 N. 2nd St.
37°52′53″N 84°34′28″W / 37.881389°N 84.574444°W / 37.881389; -84.574444 (J.S. Bronaugh House)
Nicholasville
8 George I. Brown House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
George I. Brown House
December 2, 1977
(#77000632)
206 Linden Lane
37°52′22″N 84°34′43″W / 37.872778°N 84.578611°W / 37.872778; -84.578611 (George I. Brown House)
Nicholasville
9 George and Betty Bryan House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
George and Betty Bryan House
July 5, 1984
(#84001606)
U.S. Route 68
37°53′23″N 84°39′17″W / 37.889722°N 84.654722°W / 37.889722; -84.654722 (George and Betty Bryan House)
Nicholasville
10 Bryant House July 6, 1985
(#85001541)
U.S. Route 27
37°55′32″N 84°33′43″W / 37.925556°N 84.561944°W / 37.925556; -84.561944 (Bryant House)
Nicholasville
11 Burrier House July 13, 1984
(#84001607)
North of Keene
37°57′57″N 84°37′04″W / 37.965833°N 84.617778°W / 37.965833; -84.617778 (Burrier House)
Keene
12 Butler's Tavern
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Butler's Tavern
July 5, 1984
(#84001608)
U.S. Route 27
37°50′41″N 84°35′16″W / 37.844722°N 84.587778°W / 37.844722; -84.587778 (Butler's Tavern)
Nicholasville
13 Camp Nelson
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Camp Nelson
March 15, 2001
(#00000861)
U.S. Route 27
37°47′16″N 84°35′53″W / 37.787778°N 84.598056°W / 37.787778; -84.598056 (Camp Nelson)
Nicholasville
14 Camp Nelson National Cemetery
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Camp Nelson National Cemetery
September 3, 1998
(#98001134)
6890 Danville Rd.
37°47′07″N 84°35′59″W / 37.785278°N 84.599722°W / 37.785278; -84.599722 (Camp Nelson National Cemetery)
Nicholasville
15 Canewood Farm April 29, 1999
(#99000494)
8080 Harrodsburg Rd.
37°53′43″N 84°38′15″W / 37.895278°N 84.6375°W / 37.895278; -84.6375 (Canewood Farm)
Nicholasville
16 Chaumiere des Prairies
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Chaumiere des Prairies
September 25, 1975
(#75000780)
North of Nicholasville off U.S. Route 68
37°56′37″N 84°35′04″W / 37.943611°N 84.584444°W / 37.943611; -84.584444 (Chaumiere des Prairies)
Nicholasville
17 Joseph Chrisman House July 5, 1984
(#84001618)
U.S. Route 27
37°54′49″N 84°33′12″W / 37.913611°N 84.553333°W / 37.913611; -84.553333 (Joseph Chrisman House)
Nicholasville
18 Confederate Memorial in Nicholasville
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Confederate Memorial in Nicholasville
July 17, 1997
(#97000686)
Courthouse lawn, junction of U.S. Route 27 and Kentucky Route 29
37°52′51″N 84°34′24″W / 37.880833°N 84.573333°W / 37.880833; -84.573333 (Confederate Memorial in Nicholasville)
Nicholasville
19 Joseph Crockett House February 11, 2011
(#83004587)
Kentucky Route 169 at Union Mills
Nicholasville Early Stone Buildings of Central Kentucky Thematic Resource
20 Curd House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Curd House
July 13, 1984
(#84001621)
Kentucky Route 29
37°49′55″N 84°42′04″W / 37.831944°N 84.701111°W / 37.831944; -84.701111 (Curd House)
Wilmore
21 J.W. Duncan House July 5, 1984
(#84001622)
Kentucky Route 169
37°54′00″N 84°34′49″W / 37.9°N 84.580278°W / 37.9; -84.580278 (J.W. Duncan House)
Nicholasville
22 Nathaniel Dunn House March 7, 1979
(#79001015)
North of Nicholasville off U.S. Route 68
37°57′06″N 84°35′32″W / 37.951667°N 84.592222°W / 37.951667; -84.592222 (Nathaniel Dunn House)
Nicholasville
23 East Main Street Historic District
National Register Of Historic Places Listings In Jessamine County, Kentucky 
East Main Street Historic District
August 5, 1994
(#94000840)
Roughly E. Main St. from S. Walnut St. to Rice St.
37°51′32″N 84°39′35″W / 37.858889°N 84.659722°W / 37.858889; -84.659722 (East Main Street Historic District)
Wilmore
24 Ebenezer Presbyterian Church
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Ebenezer Presbyterian Church
June 23, 1983
(#83002797)
Off Kentucky Route 1267
37°55′49″N 84°41′04″W / 37.930278°N 84.684444°W / 37.930278; -84.684444 (Ebenezer Presbyterian Church)
Keene
25 Federal House on Hickman Creek July 6, 1985
(#85001542)
West of Logana
37°52′17″N 84°29′57″W / 37.871389°N 84.499167°W / 37.871389; -84.499167 (Federal House on Hickman Creek)
Logana
26 First Vineyard September 29, 2015
(#15000656)
5800 Sugar Creek Pike
37°44′37″N 84°33′52″W / 37.7437°N 84.5645°W / 37.7437; -84.5645 (First Vineyard)
Nicholasville
27 Fort Bramlette June 13, 1975
(#75000781)
Off Fort Bramlette Road, south of Nicholasville
37°45′56″N 84°35′28″W / 37.765556°N 84.591111°W / 37.765556; -84.591111 (Fort Bramlette)
Nicholasville
28 Glass Mill Road Four Arch Bridge April 23, 2024
(#100010245)
On Glass Mill Road crossing Jessamine Creek
37°50′32″N 84°38′42″W / 37.8422°N 84.6451°W / 37.8422; -84.6451 (Glass Mill Road Four Arch Bridge)
Wilmore
29 A. Grubb House July 5, 1984
(#84001626)
Kentucky Route 169
37°52′16″N 84°26′17″W / 37.871111°N 84.438056°W / 37.871111; -84.438056 (A. Grubb House)
Spears
30 Hoover House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Hoover House
July 5, 1984
(#84001629)
U.S. Route 27
37°51′47″N 84°34′55″W / 37.863056°N 84.581944°W / 37.863056; -84.581944 (Hoover House)
Nicholasville
31 Hughes House July 5, 1984
(#84001632)
Kentucky Route 169
37°57′26″N 84°40′22″W / 37.957222°N 84.672778°W / 37.957222; -84.672778 (Hughes House)
Keene
32 John Hunter House July 6, 1985
(#85001540)
South of Logana
37°50′32″N 84°29′23″W / 37.842222°N 84.489722°W / 37.842222; -84.489722 (John Hunter House)
Logana
33 Ephriam January House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Ephriam January House
June 23, 1983
(#83002798)
Address Restricted
Keene
34 Keene Springs Hotel July 5, 1984
(#84001636)
Kentucky Route 1267
37°56′37″N 84°37′38″W / 37.943611°N 84.627222°W / 37.943611; -84.627222 (Keene Springs Hotel)
Keene
35 Kenyon Avenue Historic District
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Kenyon Avenue Historic District
August 5, 1994
(#94000841)
401, 403, 405, 406, 407, and 408 Kenyon Ave.
37°51′52″N 84°39′48″W / 37.864444°N 84.663333°W / 37.864444; -84.663333 (Kenyon Avenue Historic District)
Wilmore
36 Grant Knight House July 5, 1984
(#84001639)
Kentucky Route 169
37°55′10″N 84°36′40″W / 37.919444°N 84.611111°W / 37.919444; -84.611111 (Grant Knight House)
Nicholasville
37 John Lancaster House June 23, 1983
(#83002799)
Kentucky Route 169
37°57′12″N 84°39′09″W / 37.953333°N 84.6525°W / 37.953333; -84.6525 (John Lancaster House)
Keene
38 Lexington and Main Historic District
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Lexington and Main Historic District
August 5, 1994
(#94000842)
100, 101, 102, 103, and 105 N. Lexington Ave. and 101 E. Main St.
37°51′41″N 84°39′43″W / 37.861389°N 84.661944°W / 37.861389; -84.661944 (Lexington and Main Historic District)
Wilmore
39 Locust Grove Stock Farm July 5, 1984
(#84001642)
North of Keene
37°57′59″N 84°37′28″W / 37.966389°N 84.624444°W / 37.966389; -84.624444 (Locust Grove Stock Farm)
Keene
40 Log House on Shun Pike
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Log House on Shun Pike
July 5, 1984
(#84001645)
Off Kentucky Route 1268
37°50′45″N 84°37′03″W / 37.845833°N 84.6175°W / 37.845833; -84.6175 (Log House on Shun Pike)
Nicholasville
41 William C. Lowry House July 5, 1984
(#84001647)
Off Kentucky Route 169
37°55′53″N 84°36′37″W / 37.931389°N 84.610278°W / 37.931389; -84.610278 (William C. Lowry House)
Nicholasville
42 Marshall-Bryan House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Marshall-Bryan House
July 5, 1984
(#84001653)
U.S. Route 27
37°56′55″N 84°32′22″W / 37.948611°N 84.539444°W / 37.948611; -84.539444 (Marshall-Bryan House)
Nicholasville
43 James G. Martin House July 5, 1984
(#84001654)
Tates Creek Rd.
37°54′38″N 84°27′51″W / 37.910556°N 84.464167°W / 37.910556; -84.464167 (James G. Martin House)
Nicholasville
44 Lewis Y. Martin House February 7, 2008
(#08000009)
6975 Tates Creek Pk.
37°54′37″N 84°27′24″W / 37.910278°N 84.456667°W / 37.910278; -84.456667 (Lewis Y. Martin House)
Nicholasville
45 McClure-Shelby House November 20, 1978
(#78001372)
5 miles (8 km) east of Nicholasville on Kentucky Route 169
37°53′15″N 84°28′49″W / 37.8875°N 84.480278°W / 37.8875; -84.480278 (McClure-Shelby House)
Nicholasville
46 McConnell-Woodson-Philips House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
McConnell-Woodson-Philips House
July 5, 1984
(#84001657)
303 S. Main St.
37°52′38″N 84°34′29″W / 37.877222°N 84.574722°W / 37.877222; -84.574722 (McConnell-Woodson-Philips House)
Nicholasville
47 Morrison-Kenyon Library
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Morrison-Kenyon Library
July 6, 1985
(#85001539)
Kentucky Route 29
37°51′48″N 84°39′46″W / 37.863333°N 84.662778°W / 37.863333; -84.662778 (Morrison-Kenyon Library)
Wilmore Part of the Asbury College campus; now a student union.
48 Mt. Pleasant Baptist Church July 5, 1984
(#84001659)
North of Keene
37°56′50″N 84°37′47″W / 37.947222°N 84.629722°W / 37.947222; -84.629722 (Mt. Pleasant Baptist Church)
Keene
49 Nave-Brown House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Nave-Brown House
July 5, 1984
(#84001663)
Kentucky Route 29
37°53′16″N 84°36′06″W / 37.887778°N 84.601667°W / 37.887778; -84.601667 (Nave-Brown House)
Nicholasville
50 Davis Newman House July 5, 1984
(#84001669)
West of Spears
37°52′20″N 84°26′37″W / 37.872222°N 84.443611°W / 37.872222; -84.443611 (Davis Newman House)
Spears
51 Nicholasville Historic District
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Nicholasville Historic District
July 19, 1984
(#84001674)
Court Row, Maple and Main Sts.
37°52′51″N 84°34′26″W / 37.880833°N 84.573889°W / 37.880833; -84.573889 (Nicholasville Historic District)
Nicholasville
52 North Lexington Avenue Historic District
National Register Of Historic Places Listings In Jessamine County, Kentucky 
North Lexington Avenue Historic District
August 5, 1994
(#94000843)
Roughly N. Lexington Ave. from College Ave. to Banta Ln.
37°52′00″N 84°39′29″W / 37.866667°N 84.658056°W / 37.866667; -84.658056 (North Lexington Avenue Historic District)
Wilmore
53 George O'Neal House July 6, 1985
(#85001538)
Off U.S. Route 68
37°56′43″N 84°36′34″W / 37.945278°N 84.609444°W / 37.945278; -84.609444 (George O'Neal House)
Nicholasville
54 James O'Neal House July 6, 1985
(#85001537)
Off Kentucky Route 169
37°56′02″N 84°36′28″W / 37.933889°N 84.607778°W / 37.933889; -84.607778 (James O'Neal House)
Nicholasville
55 Payne-Saunders House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Payne-Saunders House
July 25, 1996
(#96000799)
503 N. Central Ave.
37°53′02″N 84°34′08″W / 37.883889°N 84.568889°W / 37.883889; -84.568889 (Payne-Saunders House)
Nicholasville
56 Pleasant Grove July 5, 1984
(#84001678)
North of Keene
37°57′19″N 84°37′44″W / 37.955278°N 84.628889°W / 37.955278; -84.628889 (Pleasant Grove)
Keene
57 Providence Church
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Providence Church
July 5, 1984
(#84001682)
U.S. Route 27
37°57′28″N 84°32′15″W / 37.957778°N 84.5375°W / 37.957778; -84.5375 (Providence Church)
Nicholasville
58 Roberts Chapel
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Roberts Chapel
July 5, 1984
(#84001686)
U.S. Route 27
37°49′07″N 84°35′47″W / 37.818611°N 84.596389°W / 37.818611; -84.596389 (Roberts Chapel)
Nicholasville
59 St. Luke Catholic Church April 18, 2024
(#100010244)
304 South Main Street
37°52′35″N 84°34′28″W / 37.8764°N 84.5745°W / 37.8764; -84.5745 (St. Luke Catholic Church)
Nicholasville
60 Sandy Bluff
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Sandy Bluff
July 13, 1984
(#84001689)
Off Kentucky Route 1268
37°51′05″N 84°36′26″W / 37.851389°N 84.607222°W / 37.851389; -84.607222 (Sandy Bluff)
Nicholasville
61 Scott House June 23, 1983
(#83002800)
U.S. Route 27
37°49′03″N 84°36′11″W / 37.8175°N 84.603056°W / 37.8175; -84.603056 (Scott House)
Little Hickman
62 John Harvey Scott House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
John Harvey Scott House
July 13, 1984
(#84001692)
Off U.S. Route 27
37°49′14″N 84°35′02″W / 37.820556°N 84.583889°W / 37.820556; -84.583889 (John Harvey Scott House)
Nicholasville
63 Shady Grove July 6, 1985
(#85001536)
Off U.S. Route 27
37°57′07″N 84°33′23″W / 37.951944°N 84.556389°W / 37.951944; -84.556389 (Shady Grove)
Nicholasville
64 Shanklin House July 6, 1985
(#85001535)
Kentucky Route 169
37°54′55″N 84°35′33″W / 37.915278°N 84.5925°W / 37.915278; -84.5925 (Shanklin House)
Nicholasville
65 Robert Steele House June 23, 1983
(#83002801)
Troy Rd.
37°54′N 84°41′W / 37.9°N 84.69°W / 37.9; -84.69 (Robert Steele House)
Keene
66 Stone House on Brooklyn Hill June 23, 1983
(#83002802)
Off U.S. Route 68
37°52′08″N 84°42′10″W / 37.868889°N 84.702778°W / 37.868889; -84.702778 (Stone House on Brooklyn Hill)
Wilmore
67 Stone House on West Hickman
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Stone House on West Hickman
June 23, 1983
(#83002803)
Kentucky Route 1980
37°56′23″N 84°30′33″W / 37.939722°N 84.509167°W / 37.939722; -84.509167 (Stone House on West Hickman)
Nicholasville
68 Sunnyside Farm House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Sunnyside Farm House
July 5, 1984
(#84001695)
U.S. Route 27
37°57′34″N 84°32′10″W / 37.959444°N 84.536111°W / 37.959444; -84.536111 (Sunnyside Farm House)
Nicholasville
69 Ridge Taylor Farm July 6, 1985
(#85001534)
Off Kentucky Route 595
37°48′56″N 84°28′45″W / 37.815556°N 84.479167°W / 37.815556; -84.479167 (Ridge Taylor Farm)
Nicholasville
70 Thornwood July 13, 1984
(#84001697)
Baker Lane
37°55′16″N 84°34′39″W / 37.921111°N 84.5775°W / 37.921111; -84.5775 (Thornwood)
Nicholasville
71 Venable-Todhunter Houses
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Venable-Todhunter Houses
July 5, 1984
(#84001781)
Tates Creek Rd.
37°56′22″N 84°28′52″W / 37.939444°N 84.481111°W / 37.939444; -84.481111 (Venable-Todhunter Houses)
Nicholasville
72 Waveland July 5, 1984
(#84001587)
2299 Brannon Rd.
37°57′57″N 84°33′45″W / 37.965833°N 84.5625°W / 37.965833; -84.5625 (Waveland)
Nicholasville Formerly listed as Craig Ashurst House.
73 Woodland
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Woodland
July 5, 1984
(#84001783)
U.S. Route 27
37°56′57″N 84°36′07″W / 37.949167°N 84.601944°W / 37.949167; -84.601944 (Woodland)
Nicholasville
74 Young House
National Register Of Historic Places Listings In Jessamine County, Kentucky 
Young House
July 13, 1984
(#84001787)
Kentucky Route 29
37°52′58″N 84°38′31″W / 37.882778°N 84.641944°W / 37.882778; -84.641944 (Young House)
Nicholasville
75 A.M. Young House July 6, 1985
(#85001533)
West of Ash Grove Pike
37°56′21″N 84°29′38″W / 37.939167°N 84.493889°W / 37.939167; -84.493889 (A.M. Young House)
Nicholasville

See also

References

Tags:

🔥 Trending searches on Wiki English:

Dune (2021 film)YouTubeMichael J. FoxXXX (film series)Abby and Brittany HenselBonnie WrightFast XStephen CurryInternetDwayne JohnsonScream VIBlood MeridianJonathan MajorsAl PacinoJenna OrtegaMel Kiper Jr.Rajaraja IAaron Taylor-JohnsonLionel MessiVarginha UFO incidentJuno TempleDead Ringers (miniseries)Death of Benito MussoliniSelfieeAdam SandlerAto EssandohSoviet UnionA.C. MilanGet OutKatherine HeiglJimmy ButlerFernando AlonsoJoe CockerThe Little Mermaid (2023 film)Jane FondaArjun RampalJames GunnBen LawsonElon MuskBobby BrownMichael OherVietnamSouth AfricaRupert MurdochTom BradyGrimesCandy Montgomery2023 Sudan conflictIndonesiaTom HanksSaudi ArabiaLee Harvey Oswald2023 Mutua Madrid Open – Men's singles2023 Karnataka Legislative Assembly electionInstagramMr InbetweenVin DieselList of countries and dependencies by populationEdward VIIBhagyashreeMr. IrrelevantDick Van DykeMuhammad AliUnited Arab Emirates1337xWrexham A.F.C.EFL League TwoList of ethnic slursJSON-LDViduthalai Part 1Aadhaar2023 Mutua Madrid Open – Women's singlesPink (singer)Julia RobertsGareth BaleLos Angeles Lakers🡆 More