National Register Of Historic Places Listings In Kenton County, Kentucky

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

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

There are 67 properties and districts listed on the National Register in the county; 2 of these are National Historic Landmarks. Another property was once listed but has been removed.


          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 Austinberg Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Austinberg Historic District
February 18, 1987
(#86003483)
Roughly bounded by the Chesapeake & Ohio railroad line, the Licking River floodwall, rear lot lines on the northern side of Wallace Ave., and Madison Ave39°04′11″N 84°30′03″W / 39.069722°N 84.500833°W / 39.069722; -84.500833 (Austinberg Historic District) Covington
2 Battery Bates and Battery Coombs September 10, 2018
(#100002920)
Sleepy Hollow Rd., Devou Park39°04′40″N 84°32′38″W / 39.0777°N 84.5440°W / 39.0777; -84.5440 (Battery Bates and Battery Coombs) Covington
3 Bavarian Brewing Company
National Register Of Historic Places Listings In Kenton County, Kentucky 
Bavarian Brewing Company
March 21, 1996
(#96000281)
522 W. 12th St.39°04′38″N 84°31′05″W / 39.077222°N 84.518056°W / 39.077222; -84.518056 (Bavarian Brewing Company) Covington
4 Daniel Carter Beard Boyhood Home
National Register Of Historic Places Listings In Kenton County, Kentucky 
Daniel Carter Beard Boyhood Home
October 15, 1966
(#66000360)
322 E. 3rd St.39°05′21″N 84°30′20″W / 39.089167°N 84.505556°W / 39.089167; -84.505556 (Daniel Carter Beard Boyhood Home) Covington
5 Beechwood Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Beechwood Historic District
December 11, 1989
(#89001168)
Roughly bounded by Beechwood Rd., Dixie Highway, and Woodlawn Ave.39°02′49″N 84°33′15″W / 39.0469444°N 84.554167°W / 39.0469444; -84.554167 (Beechwood Historic District) Fort Mitchell
6 Cathedral Basilica of the Assumption
National Register Of Historic Places Listings In Kenton County, Kentucky 
Cathedral Basilica of the Assumption
July 20, 1973
(#73000812)
1130 Madison Ave.39°04′42″N 84°30′29″W / 39.078333°N 84.508056°W / 39.078333; -84.508056 (Cathedral Basilica of the Assumption) Covington
7 Central Ludlow Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Central Ludlow Historic District
November 28, 1984
(#84000526)
Roughly bounded by Glenwood, Church, Adela, and Carneal Sts.39°05′34″N 84°33′00″W / 39.092778°N 84.55°W / 39.092778; -84.55 (Central Ludlow Historic District) Ludlow
8 Covington and Cincinnati Suspension Bridge
National Register Of Historic Places Listings In Kenton County, Kentucky 
Covington and Cincinnati Suspension Bridge
May 15, 1975
(#75000786)
Spans the Ohio River between Covington and Cincinnati, Ohio39°05′32″N 84°30′34″W / 39.092222°N 84.509444°W / 39.092222; -84.509444 (Covington and Cincinnati Suspension Bridge) Covington Extends into Cincinnati, Ohio
9 Covington Downtown Commercial Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Covington Downtown Commercial Historic District
June 9, 1983
(#83002804)
Roughly bounded by the Chesapeake & Ohio railroad line, Robbins, Greenup, 4th, 9th, Washington, 7th Sts., Madison Ave., Scott Blvd., Pine, and E. 8th Sts.39°05′01″N 84°30′38″W / 39.083611°N 84.510556°W / 39.083611; -84.510556 (Covington Downtown Commercial Historic District) Covington Lists of streets beginning with "also" represent separate boundary increases
10 Dixie Highway Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Dixie Highway Historic District
February 19, 1988
(#88000146)
2696, 2698, 2700, 2708, and 2712 Dixie Hwy.39°01′56″N 84°34′18″W / 39.032222°N 84.571667°W / 39.032222; -84.571667 (Dixie Highway Historic District) Lakeside Park
11 Frank Duveneck House and Studio
National Register Of Historic Places Listings In Kenton County, Kentucky 
Frank Duveneck House and Studio
September 29, 2015
(#15000652)
1226 Greenup St.39°04′38″N 84°30′19″W / 39.0772°N 84.5052°W / 39.0772; -84.5052 (Frank Duveneck House and Studio) Covington
12 Eleventh District School
National Register Of Historic Places Listings In Kenton County, Kentucky 
Eleventh District School
June 16, 1983
(#83002805)
Parkway and Altamont St.39°05′25″N 84°32′09″W / 39.090278°N 84.535833°W / 39.090278; -84.535833 (Eleventh District School) Covington
13 Elmwood Hall
National Register Of Historic Places Listings In Kenton County, Kentucky 
Elmwood Hall
August 7, 1972
(#72000541)
244–246 Forest Ave.39°05′42″N 84°32′56″W / 39.095°N 84.548889°W / 39.095; -84.548889 (Elmwood Hall) Ludlow
14 Emery Row
National Register Of Historic Places Listings In Kenton County, Kentucky 
Emery Row
November 14, 1985
(#85002820)
810–828 Scott Boulevard38°59′30″N 84°30′42″W / 38.991667°N 84.511667°W / 38.991667; -84.511667 (Emery Row) Covington
15 Emery-Price Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Emery-Price Historic District
February 18, 1987
(#86003484)
Roughly bounded by 8th, Greenup, and 11th Sts., and the alley behind the western side of Scott Blvd.39°04′53″N 84°30′24″W / 39.081389°N 84.506667°W / 39.081389; -84.506667 (Emery-Price Historic District) Covington
16 Erlanger Proper Subdivision Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Erlanger Proper Subdivision Historic District
September 6, 2002
(#02000918)
Roughly bounded by Hulbert, Division, Crescent, Dixie, and Graves.39°01′12″N 84°36′02″W / 39.020000°N 84.600556°W / 39.020000; -84.600556 (Erlanger Proper Subdivision Historic District) Erlanger
17 Fifth District School
National Register Of Historic Places Listings In Kenton County, Kentucky 
Fifth District School
November 25, 2005
(#05001320)
1735 Holman Ave.39°04′06″N 84°30′44″W / 39.068333°N 84.512222°W / 39.068333; -84.512222 (Fifth District School) Covington
18 Fort Mitchell Heights Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Fort Mitchell Heights Historic District
September 8, 1989
(#89001169)
Roughly bounded by Park Rd., Barrington Rd., Dixie Highway, and Fortside Dr.39°03′29″N 84°32′44″W / 39.058056°N 84.545556°W / 39.058056; -84.545556 (Fort Mitchell Heights Historic District) Fort Mitchell
19 Fourth District Elementary School
National Register Of Historic Places Listings In Kenton County, Kentucky 
Fourth District Elementary School
February 3, 2010
(#09001309)
1508–1510 Scott St.39°04′26″N 84°30′21″W / 39.073767°N 84.505872°W / 39.073767; -84.505872 (Fourth District Elementary School) Covington
20 GAR Monument in Covington
National Register Of Historic Places Listings In Kenton County, Kentucky 
GAR Monument in Covington
July 17, 1997
(#97000684)
1413 Holman St.39°04′23″N 84°30′53″W / 39.073056°N 84.514722°W / 39.073056; -84.514722 (GAR Monument in Covington) Covington
21 Hearne House
National Register Of Historic Places Listings In Kenton County, Kentucky 
Hearne House
June 24, 1974
(#74000888)
500 Garrard St.39°05′11″N 84°30′21″W / 39.086389°N 84.505833°W / 39.086389; -84.505833 (Hearne House) Covington
22 Helentown Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Helentown Historic District
February 18, 1987
(#86003481)
Roughly bounded by 11th and Wheeler Sts., the Chesapeake & Ohio railroad line, and Madison Boulevard39°04′34″N 84°30′16″W / 39.076111°N 84.504444°W / 39.076111; -84.504444 (Helentown Historic District) Covington
23 Hellman Lumber and Manufacturing Company
National Register Of Historic Places Listings In Kenton County, Kentucky 
Hellman Lumber and Manufacturing Company
March 17, 2015
(#15000084)
321 W. 12th St.39°04′35″N 84°30′52″W / 39.076389°N 84.514444°W / 39.076389; -84.514444 (Hellman Lumber and Manufacturing Company) Covington
24 Highland Cemetery Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Highland Cemetery Historic District
October 12, 1989
(#89001585)
2167 Dixie Highway39°02′31″N 84°32′48″W / 39.041944°N 84.546667°W / 39.041944; -84.546667 (Highland Cemetery Historic District) Fort Mitchell
25 Holy Cross Church and School Complex-Latonia
National Register Of Historic Places Listings In Kenton County, Kentucky 
Holy Cross Church and School Complex-Latonia
April 17, 1986
(#86000800)
3600 block of Church St.39°02′52″N 84°30′08″W / 39.047778°N 84.502222°W / 39.047778; -84.502222 (Holy Cross Church and School Complex-Latonia) Covington
26 House at 855–857 Oak Street
National Register Of Historic Places Listings In Kenton County, Kentucky 
House at 855–857 Oak Street
November 28, 1984
(#84000320)
855–857 Oak Street39°05′09″N 84°33′25″W / 39.085833°N 84.556944°W / 39.085833; -84.556944 (House at 855–857 Oak Street) Ludlow
27 House at 859 Oak Street
National Register Of Historic Places Listings In Kenton County, Kentucky 
House at 859 Oak Street
November 28, 1984
(#84000329)
859 Oak St.39°05′07″N 84°33′28″W / 39.085278°N 84.557778°W / 39.085278; -84.557778 (House at 859 Oak Street) Ludlow
28 JOHN W. HUBBARD (sternwheeler)
National Register Of Historic Places Listings In Kenton County, Kentucky 
JOHN W. HUBBARD (sternwheeler)
May 20, 1982
(#82002729)
Greenup St.39°05′29″N 84°30′30″W / 39.091389°N 84.508333°W / 39.091389; -84.508333 (JOHN W. HUBBARD (sternwheeler)) Covington
29 Kenney's Crossing
National Register Of Historic Places Listings In Kenton County, Kentucky 
Kenney's Crossing
March 22, 1990
(#90000481)
1001 Highway Ave.39°05′24″N 84°31′45″W / 39.090000°N 84.529028°W / 39.090000; -84.529028 (Kenney's Crossing) Covington
30 Kenton County Library
National Register Of Historic Places Listings In Kenton County, Kentucky 
Kenton County Library
October 31, 1972
(#72000540)
1028 Scott St.39°04′48″N 84°30′26″W / 39.08°N 84.507222°W / 39.08; -84.507222 (Kenton County Library) Covington
31 Kruempelman Farmhouse
National Register Of Historic Places Listings In Kenton County, Kentucky 
Kruempelman Farmhouse
September 8, 1989
(#89001171)
24 Ridge Rd.39°03′23″N 84°32′55″W / 39.056389°N 84.548611°W / 39.056389; -84.548611 (Kruempelman Farmhouse) Fort Mitchell
32 LaSalette Academy
National Register Of Historic Places Listings In Kenton County, Kentucky 
LaSalette Academy
November 14, 2011
(#11000791)
702 Greenup St.39°05′02″N 84°30′24″W / 39.083778°N 84.506667°W / 39.083778; -84.506667 (LaSalette Academy) Covington
33 Lee-Holman Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Lee-Holman Historic District
July 25, 1996
(#96000798)
Bounded by W. Robbins, Holman, W. 12th, and Lee Sts.39°04′40″N 84°30′52″W / 39.077778°N 84.514444°W / 39.077778; -84.514444 (Lee-Holman Historic District) Covington
34 Lewisburg Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Lewisburg Historic District
November 5, 1993
(#93001165)
Roughly bounded by Interstate 75 and the Covington city limits39°04′37″N 84°31′23″W / 39.076944°N 84.523056°W / 39.076944; -84.523056 (Lewisburg Historic District) Covington
35 Licking Riverside Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Licking Riverside Historic District
July 30, 1975
(#75000787)
Roughly bounded by 4th, Scott, 8th Sts., and the Licking River39°05′05″N 84°30′22″W / 39.084722°N 84.506111°W / 39.084722; -84.506111 (Licking Riverside Historic District) Covington
36 Lincoln-Grant School
National Register Of Historic Places Listings In Kenton County, Kentucky 
Lincoln-Grant School
July 29, 2013
(#13000562)
824 Greenup St.39°04′56″N 84°30′22″W / 39.082222°N 84.506111°W / 39.082222; -84.506111 (Lincoln-Grant School) Covington
37 Linden Grove Cemetery
National Register Of Historic Places Listings In Kenton County, Kentucky 
Linden Grove Cemetery
January 4, 2001
(#00001600)
1421 Holman Ave.39°04′25″N 84°30′53″W / 39.073611°N 84.514722°W / 39.073611; -84.514722 (Linden Grove Cemetery) Covington
38 Ludlow Lagoon Clubhouse
National Register Of Historic Places Listings In Kenton County, Kentucky 
Ludlow Lagoon Clubhouse
November 28, 1984
(#84000348)
312 Lake St.39°05′04″N 84°33′15″W / 39.084444°N 84.554167°W / 39.084444; -84.554167 (Ludlow Lagoon Clubhouse) Ludlow
39 The Ludlow Theater
National Register Of Historic Places Listings In Kenton County, Kentucky 
The Ludlow Theater
March 27, 2013
(#13000111)
322–326 Elm St.39°05′37″N 84°32′58″W / 39.093611°N 84.549444°W / 39.093611; -84.549444 (The Ludlow Theater) Ludlow
40 Magnus Metal Company Building November 1, 2023
(#100009531)
4 Highway Avenue39°05′43″N 84°32′34″W / 39.0952°N 84.5427°W / 39.0952; -84.5427 (Magnus Metal Company Building) Ludlow
41 Maxwell House
National Register Of Historic Places Listings In Kenton County, Kentucky 
Maxwell House
November 28, 1984
(#84000350)
27 River Rd.39°05′45″N 84°32′30″W / 39.095833°N 84.541528°W / 39.095833; -84.541528 (Maxwell House) Ludlow
42 Prettyman Merry House January 8, 1987
(#87000203)
Shelby St.39°04′50″N 84°33′49″W / 39.080417°N 84.563611°W / 39.080417; -84.563611 (Prettyman Merry House) Bromley
43 Metcalfe-Stephens House November 12, 1998
(#98001290)
5241 Madison Pike38°56′42″N 84°32′36″W / 38.945°N 84.543333°W / 38.945; -84.543333 (Metcalfe-Stephens House) Independence
44 Moser Family Houses
National Register Of Historic Places Listings In Kenton County, Kentucky 
Moser Family Houses
August 2, 2000
(#00000858)
1224 and 1226 Highway Ave.39°05′23″N 84°31′58″W / 39.089722°N 84.532778°W / 39.089722; -84.532778 (Moser Family Houses) Covington
45 Mother of God Roman Catholic Church
National Register Of Historic Places Listings In Kenton County, Kentucky 
Mother of God Roman Catholic Church
July 24, 1973
(#73000813)
119 W. 6th St.39°05′02″N 84°30′45″W / 39.083889°N 84.5125°W / 39.083889; -84.5125 (Mother of God Roman Catholic Church) Covington
46 Mutter Gottes Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Mutter Gottes Historic District
May 29, 1980
(#80004499)
Roughly bounded by Madison Ave., 4th, Harvey, and Johnson Sts.; also roughly bounded by Madison Ave. and 4th, Harvey, and Johnson Sts.39°05′06″N 84°30′49″W / 39.085°N 84.513611°W / 39.085; -84.513611 (Mutter Gottes Historic District) Covington Second list of streets represents a boundary increase
47 Northern Bank of Kentucky
National Register Of Historic Places Listings In Kenton County, Kentucky 
Northern Bank of Kentucky
December 23, 1998
(#98001487)
241–45 Scott Blvd.39°05′18″N 84°30′36″W / 39.088333°N 84.51°W / 39.088333; -84.51 (Northern Bank of Kentucky) Covington
48 Odd Fellows Hall
National Register Of Historic Places Listings In Kenton County, Kentucky 
Odd Fellows Hall
August 11, 1980
(#80001646)
5th and Madison Sts.39°05′09″N 84°30′38″W / 39.085833°N 84.510556°W / 39.085833; -84.510556 (Odd Fellows Hall) Covington
49 Old Fort Mitchell Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Old Fort Mitchell Historic District
September 8, 1989
(#89001170)
Roughly bounded by Saint Johns Rd., Dixie Highway, E. Maple Ave., and Edgewood Rd.39°03′20″N 84°33′06″W / 39.055556°N 84.551667°W / 39.055556; -84.551667 (Old Fort Mitchell Historic District) Fort Mitchell
50 Park Hills Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Park Hills Historic District
March 13, 2008
(#07001252)
Roughly bounded by Dixie Highway, Montague, Breckenridge, Sleepy Hollow Rds., Old State, Arlington Rds., and St. James Ave.39°04′17″N 84°31′56″W / 39.07145°N 84.532164°W / 39.07145; -84.532164 (Park Hills Historic District) Park Hills
51 Robert Patton House
National Register Of Historic Places Listings In Kenton County, Kentucky 
Robert Patton House
March 1, 1984
(#84001789)
1533 Garrard St.39°03′51″N 84°30′10″W / 39.064167°N 84.502778°W / 39.064167; -84.502778 (Robert Patton House) Covington
52 Peaselburg Neighborhood Historic District March 13, 2017
(#16000501)
W. 16th, Holman, W. 19th & Russell Sts.39°04′10″N 84°30′39″W / 39.069355°N 84.510920°W / 39.069355; -84.510920 (Peaselburg Neighborhood Historic District) Covington
53 Pleasant Run Stone House I
National Register Of Historic Places Listings In Kenton County, Kentucky 
Pleasant Run Stone House I
January 8, 1987
(#87000153)
Bromley Rd. off Kentucky Route 839°04′31″N 84°33′29″W / 39.075139°N 84.558194°W / 39.075139; -84.558194 (Pleasant Run Stone House I) Bromley
54 Pleasant Run Stone House II
National Register Of Historic Places Listings In Kenton County, Kentucky 
Pleasant Run Stone House II
January 8, 1987
(#87000154)
Bromley Rd. off Kentucky Route 839°04′19″N 84°33′36″W / 39.071806°N 84.560000°W / 39.071806; -84.560000 (Pleasant Run Stone House II) Bromley
55 Ritte's Corner Historic District, Latonia
National Register Of Historic Places Listings In Kenton County, Kentucky 
Ritte's Corner Historic District, Latonia
May 21, 1987
(#87000776)
Roughly bounded by DeCoursey, Southern, Inez, and Winston Aves.; also approximately 3424–3601 Decoursey Ave., 9 E. Southern Ave., and CSX railroad property39°02′50″N 84°30′12″W / 39.047222°N 84.503333°W / 39.047222; -84.503333 (Ritte's Corner Historic District, Latonia) Covington Second group of streets represents a boundary increase
56 Ritte's East Historic District July 31, 2014
(#14000459)
CSX RR., Twin Oaks Golf Course, Winston, Decoursey & 40th Sts.39°02′32″N 84°29′56″W / 39.0423°N 84.499°W / 39.0423; -84.499 (Ritte's East Historic District) Covington
57 Riverside Drive Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Riverside Drive Historic District
November 23, 1971
(#71000350)
Bounded by Riverside Dr., 4th St., the Licking River, and the alley between Greenup and Garrard Sts.; also along sections of Greenup St., Court Ave., 3rd, and 4th Sts.39°05′23″N 84°30′23″W / 39.089722°N 84.506389°W / 39.089722; -84.506389 (Riverside Drive Historic District) Covington Second list of streets represents a boundary increase. Includes the Carneal House.
58 St. Augustine Church Complex
National Register Of Historic Places Listings In Kenton County, Kentucky 
St. Augustine Church Complex
November 25, 2005
(#05001321)
1839 Euclid Ave.39°03′58″N 84°30′47″W / 39.066111°N 84.513056°W / 39.066111; -84.513056 (St. Augustine Church Complex) Covington
59 Seminary Square Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Seminary Square Historic District
May 27, 1980
(#80001647)
Roughly bounded by railroad tracks and Holman, 9th, and 12th Sts.39°04′45″N 84°30′45″W / 39.079167°N 84.512589°W / 39.079167; -84.512589 (Seminary Square Historic District) Covington
60 Amos Shinkle Summer Residence
National Register Of Historic Places Listings In Kenton County, Kentucky 
Amos Shinkle Summer Residence
April 28, 1983
(#83002806)
U.S. Route 2539°01′49″N 84°34′32″W / 39.030278°N 84.575556°W / 39.030278; -84.575556 (Amos Shinkle Summer Residence) Fort Mitchell
61 Trinity Episcopal Church
National Register Of Historic Places Listings In Kenton County, Kentucky 
Trinity Episcopal Church
March 1, 1982
(#82002730)
326 Madison Ave.39°05′15″N 84°30′39″W / 39.0875°N 84.510833°W / 39.0875; -84.510833 (Trinity Episcopal Church) Covington
62 Veteran's Monument in Covington
National Register Of Historic Places Listings In Kenton County, Kentucky 
Veteran's Monument in Covington
July 17, 1997
(#97000685)
1413 Holman St.39°04′22″N 84°30′54″W / 39.072778°N 84.515°W / 39.072778; -84.515 (Veteran's Monument in Covington) Covington
63 Wadsworth Electric Manufacturing Company
National Register Of Historic Places Listings In Kenton County, Kentucky 
Wadsworth Electric Manufacturing Company
January 28, 1994
(#93001585)
20 W. 11th St.39°04′45″N 84°30′36″W / 39.079167°N 84.51°W / 39.079167; -84.51 (Wadsworth Electric Manufacturing Company) Covington
64 Wallace Woods Area Residential Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
Wallace Woods Area Residential Historic District
August 11, 1983
(#83002807)
Roughly bounded by 24th St. and Glenway, Wallace, and Madison Aves.39°03′54″N 84°30′02″W / 39.065°N 84.500556°W / 39.065; -84.500556 (Wallace Woods Area Residential Historic District) Covington
65 West Fifteenth Street Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
West Fifteenth Street Historic District
February 18, 1987
(#86003485)
1445–1451 and 1501–1513 Madison Ave., 1421–1423 Neave St., and 10–32 W. Fifteenth St.39°04′27″N 84°30′30″W / 39.074167°N 84.508333°W / 39.074167; -84.508333 (West Fifteenth Street Historic District) Covington
66 West Side-Main Strasse Historic District
National Register Of Historic Places Listings In Kenton County, Kentucky 
West Side-Main Strasse Historic District
November 10, 1983
(#83003650)
Roughly bounded by the Chesapeake & Ohio railroad line and 6th, Philadelphia, Dalton, Pike, and Robbins Sts.39°04′52″N 84°31′00″W / 39.081111°N 84.516667°W / 39.081111; -84.516667 (West Side-Main Strasse Historic District) Covington
67 William A. Yeager and Edward Mohr Farmstead November 25, 1994
(#94001380)
5002 Madison Pike38°57′34″N 84°32′22″W / 38.959444°N 84.539444°W / 38.959444; -84.539444 (William A. Yeager and Edward Mohr Farmstead) Independence

Former listing

Name on the Register Image Date listedDate removed Location City or town Description
1 Champion Ice Manufacturing and Cold Storage Company
National Register Of Historic Places Listings In Kenton County, Kentucky 
Champion Ice Manufacturing and Cold Storage Company
March 7, 1979
(#79001016)
February 3, 1988 40 E. 2nd St.Covington

See also

References

Tags:

🔥 Trending searches on Wiki English:

XNXXBruce WillisFernando AlonsoJayam RaviBad BunnyDylan MulvaneyNicolas CageWorld Chess ChampionshipRenfield (film)Blake LivelyMelanie LynskeyLance ReddickChengizMadonnaAl Nassr FCEFL League OneAnnamarie TendlerScarlett JohanssonMexicoPooja HegdeD'Andre SwiftArtificial intelligenceHarrison FordJohn CenaVladimir PutinDzhokhar TsarnaevGrace SlickEverything Everywhere All at OnceWorld Chess Championship 2023Candy (miniseries)Zach CharbonnetDanny WelbeckEvil DeadWill LevisJoey PorterUkraineZooey ZephyrEric ClaptonKylian MbappéAli WongTwisted MetalCharlie Brown and Franz Stigler incidentFlorence PughJamie FoxxDaniel RadcliffeWill Anderson Jr.Periodic tableRRR (film)International Dance DayWagner GroupDwyane WadeC (programming language)Ravanasura (film)WikiJake MoodyRobert LewandowskiCameron DiazDead Island 2YandexGoogle TranslateLesley Manville2023 Karnataka Legislative Assembly electionAaron Taylor-JohnsonSwitzerlandEden GardensChris PrattNicole KidmanCatherine ReitmanSydney Brown (American football)BlackpinkThe Menu (2022 film)National Basketball AssociationClint EastwoodDillon BrooksDomantas SabonisPaul Burrell🡆 More