kids encyclopedia robot

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

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

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Mason 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 41 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 Armstrong Row
Armstrong Row
March 1, 1984
(#84001818)
207-227 W. 2nd St.
38°38′59″N 83°46′08″W / 38.649722°N 83.768889°W / 38.649722; -83.768889 (Armstrong Row)
Maysville
2 Bracken Baptist Church
Bracken Baptist Church
April 28, 1983
(#83002821)
County Road 1235
38°42′22″N 83°55′08″W / 38.706111°N 83.918889°W / 38.706111; -83.918889 (Bracken Baptist Church)
Minerva
3 Courthouse Square and Mechanics' Row Historic District
Courthouse Square and Mechanics' Row Historic District
May 12, 1975
(#75000803)
W. 3rd St. between Market and Sutton Sts.
38°38′50″N 83°45′59″W / 38.647222°N 83.766389°W / 38.647222; -83.766389 (Courthouse Square and Mechanics' Row Historic District)
Maysville
4 Cox-Hord House
Cox-Hord House
July 14, 1978
(#78001382)
128 E. 3rd St.
38°38′42″N 83°45′44″W / 38.6451°N 83.7621°W / 38.6451; -83.7621 (Cox-Hord House)
Maysville
5 The Cox Building
The Cox Building
August 18, 2011
(#11000538)
2-8 E. 3rd St.
38°38′48″N 83°45′54″W / 38.646667°N 83.765000°W / 38.646667; -83.765000 (The Cox Building)
Maysville
6 Tom Forman House
January 8, 1987
(#87000170)
Off U.S. Route 62
38°36′29″N 83°48′59″W / 38.608056°N 83.816389°W / 38.608056; -83.816389 (Tom Forman House)
Washington
7 Fox Farm
May 9, 1983
(#83002822)
Western side of Lees Creek, halfway between Mays Lick and the Licking River
38°32′45″N 83°50′09″W / 38.545833°N 83.835833°W / 38.545833; -83.835833 (Fox Farm)
Mays Lick
8 Gillespie Site (15MS50)
December 21, 1985
(#85003180)
Address Restricted
Mays Lick
9 Helena United Methodist Church
February 3, 2010
(#09001311)
6479 Helena Rd.
38°29′50″N 83°45′51″W / 38.497275°N 83.764153°W / 38.497275; -83.764153 (Helena United Methodist Church)
Helena
10 Lee House
Lee House
December 20, 1977
(#77000634)
Front and Sutton Sts.
38°38′56″N 83°45′59″W / 38.648889°N 83.766389°W / 38.648889; -83.766389 (Lee House)
Maysville
11 Lee's Creek Covered Bridge
Lee's Creek Covered Bridge
March 26, 1976
(#76000923)
South of Dover on Tuckahoe Rd. off Kentucky Route 8
38°45′01″N 83°52′44″W / 38.750296°N 83.878755°W / 38.750296; -83.878755 (Lee's Creek Covered Bridge)
Dover
12 Mays Lick Consolidated School
Mays Lick Consolidated School
April 29, 1982
(#82002733)
U.S. Route 68 and Kentucky Route 324
38°31′22″N 83°50′13″W / 38.522778°N 83.836806°W / 38.522778; -83.836806 (Mays Lick Consolidated School)
Mays Lick
13 Maysville Downtown Historic District
Maysville Downtown Historic District
March 1, 1982
(#82002734)
Roughly bounded by McDonald Parkway, Front, Wall, Limestone and 3rd Sts.; also W. 2nd, Sutton, Market, Limestone, W. 4th & E. 4th Sts.
38°38′50″N 83°45′55″W / 38.647222°N 83.765278°W / 38.647222; -83.765278 (Maysville Downtown Historic District)
Maysville Second set of addresses represent a boundary increase approved March 13, 2017
14 Maysville-Aberdeen Bridge
Maysville-Aberdeen Bridge
June 30, 1983
(#83002823)
Spans the Ohio River between Maysville and Aberdeen, Ohio
38°39′19″N 83°45′27″W / 38.655278°N 83.7575°W / 38.655278; -83.7575 (Maysville-Aberdeen Bridge)
Maysville Extends into Brown County, Ohio
15 Milton Mills
Milton Mills
January 8, 1987
(#87000148)
7191 Taylor Mill Rd.
38°34′27″N 83°44′04″W / 38.574167°N 83.734444°W / 38.574167; -83.734444 (Milton Mills)
Orangeburg
16 Ben Moran House
January 8, 1987
(#87000161)
Intersection of Kentucky Routes 8 and 10
38°40′21″N 83°49′29″W / 38.672500°N 83.824722°W / 38.672500; -83.824722 (Ben Moran House)
Moranburg
17 Newdigate-Reed House
Newdigate-Reed House
October 10, 1975
(#75000804)
West of Maysville at the junction of Old U.S. Route 68 with U.S. Route 62
38°38′43″N 83°46′37″W / 38.645278°N 83.776944°W / 38.645278; -83.776944 (Newdigate-Reed House)
Maysville
18 Old Library Building
Old Library Building
August 30, 1974
(#74000895)
221 Sutton St.
38°38′54″N 83°46′01″W / 38.648333°N 83.766944°W / 38.648333; -83.766944 (Old Library Building)
Maysville
19 Henry Perviance Peers House
Henry Perviance Peers House
December 21, 1998
(#98001486)
325 W. 3rd St.
38°38′58″N 83°46′15″W / 38.649444°N 83.770833°W / 38.649444; -83.770833 (Henry Perviance Peers House)
Maysville
20 Phillips' Folly
Phillips' Folly
August 10, 1978
(#78001383)
227 Sutton St.
38°38′51″N 83°46′03″W / 38.6475°N 83.7675°W / 38.6475; -83.7675 (Phillips' Folly)
Maysville
21 Poague House
Poague House
January 8, 1987
(#87000210)
Parker Ln.
38°31′24″N 83°49′08″W / 38.523333°N 83.818889°W / 38.523333; -83.818889 (Poague House)
Mays Lick
22 Pogue House
Pogue House
November 25, 2005
(#05001322)
716 W. 2nd St.
38°39′44″N 83°46′48″W / 38.662222°N 83.780000°W / 38.662222; -83.780000 (Pogue House)
Maysville
23 Point Au View
Point Au View
January 4, 1985
(#85000015)
721 Hillcrest Rd.
38°38′52″N 83°46′37″W / 38.647778°N 83.776806°W / 38.647778; -83.776806 (Point Au View)
Maysville
24 Pyles Site (15MS28)
April 5, 1984
(#84001821)
Address Restricted
Mays Lick
25 John Brett Richeson House
John Brett Richeson House
July 22, 1994
(#94000733)
331 W. 3rd St.
38°39′03″N 83°46′20″W / 38.650833°N 83.772222°W / 38.650833; -83.772222 (John Brett Richeson House)
Maysville
26 Russell Theatre
Russell Theatre
March 31, 2006
(#06000216)
9 E. 3rd St.
38°38′48″N 83°45′53″W / 38.646667°N 83.764722°W / 38.646667; -83.764722 (Russell Theatre)
Maysville
27 Rust House
February 23, 1978
(#78001384)
South of Maysville on Kentucky Route 11
38°32′24″N 83°45′10″W / 38.54°N 83.752778°W / 38.54; -83.752778 (Rust House)
Maysville
28 Spring House at Flat Fork
October 6, 1987
(#87002051)
Kentucky Route 161
38°29′48″N 83°49′43″W / 38.496667°N 83.828611°W / 38.496667; -83.828611 (Spring House at Flat Fork)
Flat Fork
29 Springhouse in Mays Lick
Springhouse in Mays Lick
October 6, 1987
(#87002052)
Off Kentucky Route 324
38°31′04″N 83°50′11″W / 38.517649°N 83.836472°W / 38.517649; -83.836472 (Springhouse in Mays Lick)
Mays Lick
30 Sroufe House
February 12, 2016
(#16000010)
2471 Mary Ingles Hwy.
38°44′56″N 83°51′55″W / 38.748972°N 83.865154°W / 38.748972; -83.865154 (Sroufe House)
Dover
31 Stone Barn on Lee's Creek
Stone Barn on Lee's Creek
January 8, 1987
(#87000200)
U.S. Route 68
38°31′56″N 83°49′46″W / 38.532222°N 83.829306°W / 38.532222; -83.829306 (Stone Barn on Lee's Creek)
Mays Lick
32 Valley Pike Covered Bridge
Valley Pike Covered Bridge
March 26, 1976
(#76000924)
West of Maysville off Kentucky Route 8
38°40′27″N 83°52′20″W / 38.674167°N 83.872222°W / 38.674167; -83.872222 (Valley Pike Covered Bridge)
Maysville
33 Van Meter Site
December 5, 1985
(#85003040)
Address Restricted
Mays Lick
34 Washington Historic District
Washington Historic District
January 21, 1970
(#70000253)
Roughly bounded by Hoppe St., Bartlett Lane, and city limits on the east and the west; also extending north and south along U.S. Routes 62 and 68
38°36′50″N 83°48′28″W / 38.613889°N 83.807778°W / 38.613889; -83.807778 (Washington Historic District)
Washington Boundaries along U.S. Routes 62 and 68 represent a boundary increase
35 Washington Opera House
Washington Opera House
June 11, 1975
(#75000805)
116 W. 2nd St.
38°38′54″N 83°46′02″W / 38.648333°N 83.767222°W / 38.648333; -83.767222 (Washington Opera House)
Maysville
36 West Fourth Street District
West Fourth Street District
November 7, 1974
(#74000896)
24, 29, 31, 32, 33 W. 4th St.
38°38′46″N 83°46′02″W / 38.646111°N 83.767222°W / 38.646111; -83.767222 (West Fourth Street District)
Maysville
37 Woodlawn
November 24, 1978
(#78001385)
South of Maysville on Kentucky Route 11
38°35′23″N 83°45′58″W / 38.589722°N 83.766111°W / 38.589722; -83.766111 (Woodlawn)
Maysville
kids search engine
National Register of Historic Places listings in Mason County, Kentucky Facts for Kids. Kiddle Encyclopedia.