kids encyclopedia robot

National Register of Historic Places listings in Clark County, Kentucky facts for kids

Kids Encyclopedia Facts
Map of Kentucky highlighting Clark County
Location of Clark County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Clark 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 68 properties and districts listed on the National Register in the county.


Current listings

Name on the Register Image Date listed Location City or town Description
1 Antioch Christian Church
August 1, 1979
(#79003566)
Off Muddy Creek Rd. at Four Mile Creek and Stone Branch
37°54′28″N 84°10′06″W / 37.907778°N 84.168333°W / 37.907778; -84.168333 (Antioch Christian Church)
Winchester
2 Boone Creek Rural Historic District
August 19, 1994
(#94000839)
Roughly bounded by Interstate 75, Cleveland Rd., Athens-Boonesboro Rd. and Grimes Rd.
37°55′02″N 84°19′36″W / 37.91721°N 84.32662°W / 37.91721; -84.32662 (Boone Creek Rural Historic District)
Lexington Extends into Fayette County
3 Boot Hill Farm
Boot Hill Farm
March 1, 1985
(#85000374)
Athens-Boonesboro Pike (KY 418)
37°55′53″N 84°20′22″W / 37.931389°N 84.339444°W / 37.931389; -84.339444 (Boot Hill Farm)
Athens
4 Brock House
August 1, 1979
(#79003567)
Off Red River Rd.
37°52′09″N 84°06′11″W / 37.869167°N 84.103056°W / 37.869167; -84.103056 (Brock House)
Bloomingdale
5 Brown-Proctoria Hotel
Brown-Proctoria Hotel
July 29, 1977
(#77000609)
Main St. and Lexington Ave.
37°59′28″N 84°10′42″W / 37.991111°N 84.178333°W / 37.991111; -84.178333 (Brown-Proctoria Hotel)
Winchester
6 Capt. Robert V. Bush House
Capt. Robert V. Bush House
August 1, 1979
(#79003568)
Combs Ferry Rd.
37°58′05″N 84°17′22″W / 37.968056°N 84.289444°W / 37.968056; -84.289444 (Capt. Robert V. Bush House)
Becknerville
7 V.W. Bush Warehouse
March 13, 2017
(#100000737)
127 N. Main St.
37°59′47″N 84°10′32″W / 37.996253°N 84.175478°W / 37.996253; -84.175478 (V.W. Bush Warehouse)
Winchester
8 W. Bush-Dykes House
W. Bush-Dykes House
August 1, 1979
(#79003569)
U.S. Route 227
37°55′02″N 84°15′26″W / 37.917222°N 84.257222°W / 37.917222; -84.257222 (W. Bush-Dykes House)
Forest Grove
9 Bybee House
August 1, 1979
(#79003570)
Bybee Rd.
37°54′55″N 84°11′05″W / 37.915278°N 84.184722°W / 37.915278; -84.184722 (Bybee House)
Winchester
10 Henry W. Calmes House
August 1, 1979
(#79003571)
U.S. Route 227
37°58′45″N 84°18′51″W / 37.979167°N 84.314167°W / 37.979167; -84.314167 (Henry W. Calmes House)
Winchester
11 Tarleton Chiles House
Tarleton Chiles House
August 1, 1979
(#79003598)
Jones Nursery Rd.
37°57′33″N 84°17′18″W / 37.959167°N 84.288333°W / 37.959167; -84.288333 (Tarleton Chiles House)
Becknerville
12 Civil War Fort at Boonesboro
June 18, 2003
(#03000262)
0.6 miles north of Ford, west of Fort Hampton Rd.
37°53′24″N 84°15′32″W / 37.89°N 84.258889°W / 37.89; -84.258889 (Civil War Fort at Boonesboro)
Ford
13 Clark County Court House
Clark County Court House
August 7, 1974
(#74000858)
Main St.
37°59′34″N 84°10′41″W / 37.992778°N 84.178056°W / 37.992778; -84.178056 (Clark County Court House)
Winchester
14 Gov. James A. Clark Mansion
Gov. James A. Clark Mansion
June 13, 1974
(#74000859)
Burns Ave. and Belmont St.
37°59′20″N 84°11′16″W / 37.988889°N 84.187778°W / 37.988889; -84.187778 (Gov. James A. Clark Mansion)
Winchester
15 William Clinkenbeard House
William Clinkenbeard House
November 20, 1980
(#80001497)
Old Paris Pike
38°02′48″N 84°10′42″W / 38.046667°N 84.178333°W / 38.046667; -84.178333 (William Clinkenbeard House)
Winchester
16 Colby Tavern
Colby Tavern
August 1, 1979
(#79003572)
Junction of Colby and Becknerville Rds.
37°59′34″N 84°15′51″W / 37.992778°N 84.264167°W / 37.992778; -84.264167 (Colby Tavern)
Winchester
17 Corinth Christian Methodist Episcopal Church
Corinth Christian Methodist Episcopal Church
July 11, 2007
(#07000678)
1180 L E Junction Rd.
37°59′54″N 84°03′30″W / 37.998333°N 84.058333°W / 37.998333; -84.058333 (Corinth Christian Methodist Episcopal Church)
Winchester
18 Couchman House
August 1, 1979
(#79003573)
Off Old Boonesboro Rd.
37°57′20″N 84°10′26″W / 37.955556°N 84.173889°W / 37.955556; -84.173889 (Couchman House)
Winchester
19 Frances Cullom, Jr. House
August 1, 1979
(#79003574)
Muddy Creek Rd.
37°55′08″N 84°09′50″W / 37.918889°N 84.163889°W / 37.918889; -84.163889 (Frances Cullom, Jr. House)
Winchester
20 Elkin House
August 1, 1979
(#79003576)
Off U.S. Route 227
37°56′19″N 84°13′17″W / 37.938611°N 84.221389°W / 37.938611; -84.221389 (Elkin House)
Winchester
21 Achilles Eubank House
August 1, 1979
(#79003577)
Elkin Rd.
37°54′25″N 84°12′37″W / 37.906944°N 84.210278°W / 37.906944; -84.210278 (Achilles Eubank House)
Winchester
22 Jesse Fishback House
August 1, 1979
(#79003578)
Off Combs Ferry Rd.
37°58′50″N 84°18′56″W / 37.980556°N 84.315556°W / 37.980556; -84.315556 (Jesse Fishback House)
Becknerville
23 John Gibbs House
August 1, 1979
(#79003580)
Fox-Quisenberry Rd.
37°56′31″N 84°04′00″W / 37.941944°N 84.066667°W / 37.941944; -84.066667 (John Gibbs House)
Pilot View
24 David Gist House
August 1, 1979
(#79003581)
Stoner Rd.
38°05′01″N 84°06′47″W / 38.083611°N 84.113056°W / 38.083611; -84.113056 (David Gist House)
Winchester
25 Strauder Goff House
August 1, 1979
(#79003582)
Off Van Meter Rd.
38°02′48″N 84°11′54″W / 38.046667°N 84.198333°W / 38.046667; -84.198333 (Strauder Goff House)
Winchester
26 Goshen Primitive Baptist Church
Goshen Primitive Baptist Church
August 1, 1979
(#79003583)
Goshen Rd.
38°01′08″N 84°04′15″W / 38.018889°N 84.070833°W / 38.018889; -84.070833 (Goshen Primitive Baptist Church)
Winchester
27 Nathaniel Haggard House
August 1, 1979
(#79003584)
Off New Boonesborough Rd.
37°57′35″N 84°12′18″W / 37.959722°N 84.205°W / 37.959722; -84.205 (Nathaniel Haggard House)
Winchester
28 Jesse Hampton House
August 1, 1979
(#79003585)
Bybee Rd.
37°55′05″N 84°11′02″W / 37.918056°N 84.183889°W / 37.918056; -84.183889 (Jesse Hampton House)
Winchester
29 Gen. Thomas Hart House
Gen. Thomas Hart House
August 1, 1979
(#79003586)
Ecton Rd.
38°00′11″N 84°09′14″W / 38.003056°N 84.153750°W / 38.003056; -84.153750 (Gen. Thomas Hart House)
Winchester
30 William Hickman House
William Hickman House
November 24, 1982
(#82001554)
31 W. Hickman St.
37°59′28″N 84°10′48″W / 37.991111°N 84.180000°W / 37.991111; -84.180000 (William Hickman House)
Winchester
31 Hodgkins House
Hodgkins House
August 1, 1979
(#79003587)
Old Boonesborough Rd.
37°55′52″N 84°14′07″W / 37.931111°N 84.235278°W / 37.931111; -84.235278 (Hodgkins House)
Winchester
32 Dailey-Milton Holliday House
August 1, 1979
(#79003575)
Jones Nursery Rd.
37°57′00″N 84°18′42″W / 37.95°N 84.311667°W / 37.95; -84.311667 (Dailey-Milton Holliday House)
Becknerville
33 Hollywood Springs
August 1, 1979
(#79003588)
Off Kiddville Rd.
37°56′55″N 83°59′10″W / 37.948611°N 83.986111°W / 37.948611; -83.986111 (Hollywood Springs)
Kiddville
34 Hood-Tucker House
Hood-Tucker House
January 4, 2007
(#06001201)
19 French Ave.
37°59′10″N 84°10′44″W / 37.986111°N 84.178889°W / 37.986111; -84.178889 (Hood-Tucker House)
Winchester
35 Indian Fort Earthworks (15CK7)
November 14, 1985
(#85002823)
Address Restricted
Goffs Corner
36 Lampton House
August 1, 1979
(#79003589)
Muddy Creek Rd.
37°56′57″N 84°08′49″W / 37.949167°N 84.146944°W / 37.949167; -84.146944 (Lampton House)
Winchester
37 Alpheus Lewis House
August 1, 1979
(#79003590)
Off Wades Mill Rd.
38°04′32″N 84°06′54″W / 38.075556°N 84.115°W / 38.075556; -84.115 (Alpheus Lewis House)
Winchester
38 Jonathan Bush House
August 1, 1979
(#79003591)
On Lower Howard's Creek
37°55′44″N 84°16′33″W / 37.928889°N 84.275833°W / 37.928889; -84.275833 (Jonathan Bush House)
Hootentown Originally listed as the Martin House; renamed 2016-08-09.
39 Maj. John Martin House
Maj. John Martin House
April 29, 1982
(#82002680)
Basin Springs Rd.
37°59′23″N 84°17′14″W / 37.989722°N 84.287222°W / 37.989722; -84.287222 (Maj. John Martin House)
Pine Grove
40 Jonathan Bush Mill
November 20, 1980
(#80001498)
Address Restricted
Winchester Originally listed as the Martin-Holder-Bush-Hampton Mill; renamed 2016-08-09.
41 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 Extends into Fayette County
42 Mound Hill Archeological Site
Mound Hill Archeological Site
August 25, 1978
(#78001308)
0.5 miles (0.80 km) west of the Devil's Backbone above Stoner Creek
38°05′49″N 84°08′01″W / 38.096944°N 84.133611°W / 38.096944; -84.133611 (Mound Hill Archeological Site)
Winchester
43 Oliver School
Oliver School
August 4, 2004
(#04000795)
30 Oliver St.
37°59′44″N 84°10′47″W / 37.995556°N 84.179722°W / 37.995556; -84.179722 (Oliver School)
Winchester
44 Owen-Gay Farm
Owen-Gay Farm
March 13, 1997
(#97000163)
Gay Rd., junction with Donaldson Rd. at the Bourbon County line
38°06′24″N 84°06′56″W / 38.106667°N 84.115556°W / 38.106667; -84.115556 (Owen-Gay Farm)
Winchester Extends into Bourbon County
45 Parrish Place
August 1, 1979
(#79003592)
Todd-Colby Rd.
37°59′31″N 84°19′14″W / 37.991944°N 84.320556°W / 37.991944; -84.320556 (Parrish Place)
Pine Grove
46 Col. Edmund Pendleton House
August 1, 1979
(#79003593)
Van Meter Rd.
38°03′24″N 84°15′09″W / 38.056667°N 84.2525°W / 38.056667; -84.2525 (Col. Edmund Pendleton House)
Clintonville
47 Maj. Walter Preston House
Maj. Walter Preston House
August 1, 1979
(#79003594)
Basin Springs Rd.
37°58′45″N 84°17′19″W / 37.979167°N 84.288611°W / 37.979167; -84.288611 (Maj. Walter Preston House)
Becknerville
48 Providence Baptist Church
Providence Baptist Church
May 13, 1976
(#76000864)
6 miles southwest of Winchester off KY 627
37°56′15″N 84°14′45″W / 37.9375°N 84.245833°W / 37.9375; -84.245833 (Providence Baptist Church)
Winchester
49 W. Pruett House
W. Pruett House
November 20, 1980
(#80001499)
Ecton Rd.
38°00′40″N 84°02′50″W / 38.011111°N 84.047222°W / 38.011111; -84.047222 (W. Pruett House)
Winchester
50 J. Quisenberry House
J. Quisenberry House
August 1, 1979
(#79003596)
Quisenberry Rd.
37°55′43″N 84°15′04″W / 37.928611°N 84.251111°W / 37.928611; -84.251111 (J. Quisenberry House)
Forest Grove
51 Joel Quisenberry House
August 1, 1979
(#79003595)
Flanagan Station Rd.
37°56′06″N 84°12′57″W / 37.935°N 84.215833°W / 37.935; -84.215833 (Joel Quisenberry House)
Winchester
52 Redmond House
August 1, 1979
(#79003597)
Off U.S. Route 60
38°01′31″N 84°03′42″W / 38.025278°N 84.061667°W / 38.025278; -84.061667 (Redmond House)
Winchester
53 Robert Scobee House
November 20, 1980
(#80001500)
Off U.S. Route 60
38°03′16″N 84°05′28″W / 38.054444°N 84.091111°W / 38.054444; -84.091111 (Robert Scobee House)
Winchester
54 South Park Neighborhood
South Park Neighborhood
June 18, 2008
(#07001253)
Roughly bounded by Hickman St., an alley east of Kentucky St., the rear of properties facing Highland St., and French Ave.
37°59′16″N 84°10′56″W / 37.987778°N 84.182222°W / 37.987778; -84.182222 (South Park Neighborhood)
Winchester
55 Springhill
Springhill
February 17, 1978
(#78001309)
North of Winchester on Colby Rd.
38°00′30″N 84°17′11″W / 38.008333°N 84.286389°W / 38.008333; -84.286389 (Springhill)
Winchester
56 Stipp House
November 20, 1980
(#80001501)
Van Meter Rd.
38°03′41″N 84°14′58″W / 38.061389°N 84.249444°W / 38.061389; -84.249444 (Stipp House)
Winchester
57 F. Taylor Mill
November 20, 1980
(#80001502)
Address Restricted
Winchester
58 William Taylor House
August 1, 1979
(#79003600)
Lower Howard's Creek
37°56′16″N 84°15′52″W / 37.937778°N 84.264444°W / 37.937778; -84.264444 (William Taylor House)
Becknerville
59 Stanley F. Tebbs House
Stanley F. Tebbs House
August 1, 1979
(#79003579)
Todd's Rd.
38°00′02″N 84°17′04″W / 38.000417°N 84.284444°W / 38.000417; -84.284444 (Stanley F. Tebbs House)
Pine Grove
60 Thomson Neighborhood District
Thomson Neighborhood District
January 17, 1992
(#91001925)
Roughly bounded by S. Main St., Moundale Ave., Boone Ave., S. Maple St. and W. Hickman St.
37°59′16″N 84°10′56″W / 37.987778°N 84.182222°W / 37.987778; -84.182222 (Thomson Neighborhood District)
Winchester
61 Upper Reaches of Boone Creek Rural Historic District
Upper Reaches of Boone Creek Rural Historic District
November 27, 2009
(#09000569)
Upper Boone Creek vicinity
38°00′14″N 84°18′14″W / 38.004°N 84.304°W / 38.004; -84.304 (Upper Reaches of Boone Creek Rural Historic District)
Winchester
62 Van Meter Distillery
Van Meter Distillery
August 1, 1979
(#79003599)
Van Meter Rd.
38°02′16″N 84°12′52″W / 38.037778°N 84.214444°W / 38.037778; -84.214444 (Van Meter Distillery)
Winchester
63 Victory Heights Elementary School
Victory Heights Elementary School
August 4, 2004
(#04000796)
160 Maryland Ave.
38°00′05″N 84°11′39″W / 38.001389°N 84.194167°W / 38.001389; -84.194167 (Victory Heights Elementary School)
Winchester
64 Vinewood
Vinewood
August 12, 1977
(#77000610)
4 miles northeast of Winchester on U.S. Route 60
38°02′07″N 84°07′35″W / 38.035278°N 84.126389°W / 38.035278; -84.126389 (Vinewood)
Winchester
65 Wade Farmstead
Wade Farmstead
August 1, 1979
(#79003601)
Donaldson Rd.
38°06′26″N 84°05′07″W / 38.107222°N 84.085278°W / 38.107222; -84.085278 (Wade Farmstead)
Winchester
66 Winchester Downtown Commercial District
Winchester Downtown Commercial District
April 28, 1982
(#82002681)
Roughly bounded by railroad tracks, KY 627, and Maple and Highland Sts.
37°59′34″N 84°10′38″W / 37.992778°N 84.177222°W / 37.992778; -84.177222 (Winchester Downtown Commercial District)
Winchester
67 Woodford-Fishback-Venable Farm
Woodford-Fishback-Venable Farm
July 8, 2008
(#08000655)
5696 Combs Ferry Rd.
37°56′21″N 84°17′05″W / 37.93914°N 84.28461°W / 37.93914; -84.28461 (Woodford-Fishback-Venable Farm)
Winchester
kids search engine
National Register of Historic Places listings in Clark County, Kentucky Facts for Kids. Kiddle Encyclopedia.