National Register of Historic Places listings in Nicholas County, Kentucky
This is a list of the National Register of Historic Places listings in Nicholas County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Nicholas 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 12 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.
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 | Carlisle Armory | March 24, 2000 (#00000280) | 378 Main St. 38°18′41″N 84°01′33″W / 38.311389°N 84.025833°W / 38.311389; -84.025833 (Carlisle Armory) | Carlisle | ||
2 | Carlisle Historic District | October 26, 1989 (#89001599) | Roughly 2nd, Broadway, North, Archdeacon, Trueman, Chestnut, Walnut, Market, Elm, W. Main, and School Dr. 38°18′52″N 84°01′44″W / 38.314444°N 84.028889°W / 38.314444; -84.028889 (Carlisle Historic District) | Carlisle | ||
3 | Carlisle Louisville and Nashville Passenger Depot | May 18, 1979 (#79001028) | Market and Locust Sts. 38°18′41″N 84°01′43″W / 38.311389°N 84.028611°W / 38.311389; -84.028611 (Carlisle Louisville and Nashville Passenger Depot) | Carlisle | ||
4 | Dinsmore House | October 11, 1989 (#89001602) | 210 S. Elm St. 38°18′41″N 84°01′56″W / 38.311389°N 84.032222°W / 38.311389; -84.032222 (Dinsmore House) | Carlisle | ||
5 | Thomas A. Dorsey Farmhouse | September 28, 1989 (#89001603) | 416 High St. 38°18′37″N 84°01′22″W / 38.310278°N 84.022778°W / 38.310278; -84.022778 (Thomas A. Dorsey Farmhouse) | Carlisle | ||
6 | James Ellis Stone Tavern | More images | March 16, 1976 (#76000932) | U.S. Route 68 38°23′44″N 84°01′05″W / 38.395556°N 84.018056°W / 38.395556; -84.018056 (James Ellis Stone Tavern) | Ellisville | |
7 | Forest Retreat Farm and Tavern | October 2, 1973 (#73000825) | Northwest of Carlisle at the junction of U.S. Route 68 and Kentucky Route 32 38°20′16″N 84°03′32″W / 38.33775°N 84.05902°W / 38.33775; -84.05902 (Forest Retreat Farm and Tavern) | Carlisle | Now a hotel. Stonemason and Kentucky Governor Thomas Metcalfe helped build this in 1795, later became Kentucky Governor, later retired to here and is buried here. Also buried here is Determine, 1954 Kentucky Derby winner. | |
8 | Thomas Kennedy House | September 28, 1989 (#89001601) | Eastern Ave. at E. Main St. 38°18′43″N 84°01′11″W / 38.311944°N 84.019722°W / 38.311944; -84.019722 (Thomas Kennedy House) | Carlisle | ||
9 | William Mathers House | October 12, 1989 (#89001600) | Kentucky Route 36 38°18′43″N 84°02′36″W / 38.311944°N 84.043333°W / 38.311944; -84.043333 (William Mathers House) | Carlisle | ||
10 | Erasmus Riggs House | June 23, 1983 (#83002839) | Off Kentucky Route 13 38°15′55″N 84°03′14″W / 38.265278°N 84.053889°W / 38.265278; -84.053889 (Erasmus Riggs House) | Carlisle | ||
11 | Stone Barn on Brushy Creek | June 23, 1983 (#83002840) | U.S. Route 68 38°19′51″N 84°04′04″W / 38.330833°N 84.067778°W / 38.330833; -84.067778 (Stone Barn on Brushy Creek) | Carlisle | ||
12 | John Henry Thompson House | June 23, 1983 (#83002841) | Off Kentucky Routes 32/36 38°20′56″N 84°08′44″W / 38.348889°N 84.145556°W / 38.348889; -84.145556 (John Henry Thompson House) | Millersburg |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | City or town | Description |
---|---|---|---|---|---|---|---|
1 | Henry Thompson Stone House | Upload image | June 23, 1975 (#75000816) | July 10, 1980 | 2.5 miles north of Millersburg on Arthur Pike | Millersburg |
See also
Wikimedia Commons has media related to National Register of Historic Places in Nicholas 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.
- ^ 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.
- ^ 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.
- 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