Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Jessamine County, Kentucky







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Jessamine County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinJessamine 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 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 June 28, 2024.[2]

  • Allen
  • Anderson
  • Ballard
  • Barren
  • Bath
  • Bell
  • Boone
  • Bourbon
  • Boyd
  • Boyle
  • Bracken
  • Breckinridge
  • Breathitt
  • Bullitt
  • Butler
  • Caldwell
  • Calloway
  • Campbell
  • Carlisle
  • Carroll
  • Carter
  • Casey
  • Christian
  • Clark
  • Clay
  • Clinton
  • Crittenden
  • Cumberland
  • Daviess
  • Edmonson
  • Elliott
  • Estill
  • Fayette
  • Fleming
  • Floyd
  • Franklin
  • Fulton
  • Gallatin
  • Garrard
  • Grant
  • Graves
  • Grayson
  • Green
  • Greenup
  • Hancock
  • Hardin
  • Harlan
  • Harrison
  • Hart
  • Henderson
  • Henry
  • Hickman
  • Hopkins
  • Jackson
  • Jefferson
  • Jessamine
  • Johnson
  • Kenton
  • Knott
  • Knox
  • LaRue
  • Laurel
  • Lawrence
  • Lee
  • Leslie
  • Letcher
  • Lewis
  • Lincoln
  • Livingston
  • Logan
  • Lyon
  • Madison
  • Magoffin
  • Marion
  • Marshall
  • Martin
  • Mason
  • McCracken
  • McCreary
  • McLean
  • Meade
  • Menifee
  • Mercer
  • Metcalfe
  • Monroe
  • Montgomery
  • Morgan
  • Muhlenberg
  • Nelson
  • Nicholas
  • Ohio
  • Oldham
  • Owen
  • Owsley
  • Pendleton
  • Perry
  • Pike
  • Powell
  • Pulaski
  • Robertson
  • Rockcastle
  • Rowan
  • Russell
  • Scott
  • Shelby
  • Simpson
  • Spencer
  • Taylor
  • Todd
  • Trigg
  • Trimble
  • Union
  • Warren
  • Washington
  • Wayne
  • Webster
  • Whitley
  • Wolfe
  • Woodford
  • Current listings[edit]

    [3] Name on the Register Image Date listed[4] Location City or town Description
    1 Asbury College Administration Building
    Asbury College Administration Building
    Asbury College Administration Building
    July 6, 1985
    (#85001532)
    Kentucky Route 29
    37°51′49N 84°39′43W / 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.[5]
    2 Barkley House July 5, 1984
    (#84001590)
    U.S. Route 68
    37°54′22N 84°37′01W / 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′52N 84°36′32W / 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[6]
    37°49′20N 84°42′18W / 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[6]
    5 Bicknell House July 5, 1984
    (#84001600)
    Kentucky Route 29
    37°51′13N 84°40′21W / 37.853611°N 84.6725°W / 37.853611; -84.6725 (Bicknell House)
    Wilmore
    6 Brick House on Shun Pike
    Brick House on Shun Pike
    Brick House on Shun Pike
    July 5, 1984
    (#84001601)
    Off Kentucky Route 1268
    37°50′33N 84°37′03W / 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′53N 84°34′28W / 37.881389°N 84.574444°W / 37.881389; -84.574444 (J.S. Bronaugh House)
    Nicholasville
    8 George I. Brown House
    George I. Brown House
    George I. Brown House
    December 2, 1977
    (#77000632)
    206 Linden Lane
    37°52′22N 84°34′43W / 37.872778°N 84.578611°W / 37.872778; -84.578611 (George I. Brown House)
    Nicholasville
    9 George and Betty Bryan House
    George and Betty Bryan House
    George and Betty Bryan House
    July 5, 1984
    (#84001606)
    U.S. Route 68
    37°53′23N 84°39′17W / 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′32N 84°33′43W / 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′57N 84°37′04W / 37.965833°N 84.617778°W / 37.965833; -84.617778 (Burrier House)
    Keene
    12 Butler's Tavern
    Butler's Tavern
    Butler's Tavern
    July 5, 1984
    (#84001608)
    U.S. Route 27
    37°50′41N 84°35′16W / 37.844722°N 84.587778°W / 37.844722; -84.587778 (Butler's Tavern)
    Nicholasville
    13 Camp Nelson
    Camp Nelson
    Camp Nelson
    March 15, 2001
    (#00000861)
    U.S. Route 27
    37°47′16N 84°35′53W / 37.787778°N 84.598056°W / 37.787778; -84.598056 (Camp Nelson)
    Nicholasville
    14 Camp Nelson National Cemetery
    Camp Nelson National Cemetery
    Camp Nelson National Cemetery
    September 3, 1998
    (#98001134)
    6890 Danville Rd.
    37°47′07N 84°35′59W / 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′43N 84°38′15W / 37.895278°N 84.6375°W / 37.895278; -84.6375 (Canewood Farm)
    Nicholasville
    16 Chaumiere des Prairies
    Chaumiere des Prairies
    Chaumiere des Prairies
    September 25, 1975
    (#75000780)
    North of Nicholasville off U.S. Route 68
    37°56′37N 84°35′04W / 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′49N 84°33′12W / 37.913611°N 84.553333°W / 37.913611; -84.553333 (Joseph Chrisman House)
    Nicholasville
    18 Confederate Memorial in Nicholasville
    Confederate Memorial in Nicholasville
    Confederate Memorial in Nicholasville
    July 17, 1997
    (#97000686)
    Courthouse lawn, junction of U.S. Route 27 and Kentucky Route 29
    37°52′51N 84°34′24W / 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[7]
    Nicholasville Early Stone Buildings of Central Kentucky Thematic Resource
    20 Curd House
    Curd House
    Curd House
    July 13, 1984
    (#84001621)
    Kentucky Route 29
    37°49′55N 84°42′04W / 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′00N 84°34′49W / 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′06N 84°35′32W / 37.951667°N 84.592222°W / 37.951667; -84.592222 (Nathaniel Dunn House)
    Nicholasville
    23 East Main Street Historic District
    East Main Street Historic District
    East Main Street Historic District
    August 5, 1994
    (#94000840)
    Roughly E. Main St. from S. Walnut St. to Rice St.
    37°51′32N 84°39′35W / 37.858889°N 84.659722°W / 37.858889; -84.659722 (East Main Street Historic District)
    Wilmore
    24 Ebenezer Presbyterian Church
    Ebenezer Presbyterian Church
    Ebenezer Presbyterian Church
    June 23, 1983
    (#83002797)
    Off Kentucky Route 1267
    37°55′49N 84°41′04W / 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′17N 84°29′57W / 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′37N 84°33′52W / 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[8]
    37°45′56N 84°35′28W / 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′32N 84°38′42W / 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′16N 84°26′17W / 37.871111°N 84.438056°W / 37.871111; -84.438056 (A. Grubb House)
    Spears
    30 Hoover House
    Hoover House
    Hoover House
    July 5, 1984
    (#84001629)
    U.S. Route 27
    37°51′47N 84°34′55W / 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′26N 84°40′22W / 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′32N 84°29′23W / 37.842222°N 84.489722°W / 37.842222; -84.489722 (John Hunter House)
    Logana
    33 Ephriam January House
    Ephriam January House
    Ephriam January House
    June 23, 1983
    (#83002798)
    Address Restricted
    Keene
    34 Keene Springs Hotel July 5, 1984
    (#84001636)
    Kentucky Route 1267
    37°56′37N 84°37′38W / 37.943611°N 84.627222°W / 37.943611; -84.627222 (Keene Springs Hotel)
    Keene
    35 Kenyon Avenue Historic District
    Kenyon Avenue Historic District
    Kenyon Avenue Historic District
    August 5, 1994
    (#94000841)
    401, 403, 405, 406, 407, and 408 Kenyon Ave.
    37°51′52N 84°39′48W / 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′10N 84°36′40W / 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′12N 84°39′09W / 37.953333°N 84.6525°W / 37.953333; -84.6525 (John Lancaster House)
    Keene
    38 Lexington and Main Historic District
    Lexington and Main Historic District
    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′41N 84°39′43W / 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′59N 84°37′28W / 37.966389°N 84.624444°W / 37.966389; -84.624444 (Locust Grove Stock Farm)
    Keene
    40 Log House on Shun Pike
    Log House on Shun Pike
    Log House on Shun Pike
    July 5, 1984
    (#84001645)
    Off Kentucky Route 1268
    37°50′45N 84°37′03W / 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′53N 84°36′37W / 37.931389°N 84.610278°W / 37.931389; -84.610278 (William C. Lowry House)
    Nicholasville
    42 Marshall-Bryan House
    Marshall-Bryan House
    Marshall-Bryan House
    July 5, 1984
    (#84001653)
    U.S. Route 27
    37°56′55N 84°32′22W / 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′38N 84°27′51W / 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′37N 84°27′24W / 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′15N 84°28′49W / 37.8875°N 84.480278°W / 37.8875; -84.480278 (McClure-Shelby House)
    Nicholasville
    46 McConnell-Woodson-Philips House
    McConnell-Woodson-Philips House
    McConnell-Woodson-Philips House
    July 5, 1984
    (#84001657)
    303 S. Main St.
    37°52′38N 84°34′29W / 37.877222°N 84.574722°W / 37.877222; -84.574722 (McConnell-Woodson-Philips House)
    Nicholasville
    47 Morrison-Kenyon Library
    Morrison-Kenyon Library
    Morrison-Kenyon Library
    July 6, 1985
    (#85001539)
    Kentucky Route 29
    37°51′48N 84°39′46W / 37.863333°N 84.662778°W / 37.863333; -84.662778 (Morrison-Kenyon Library)
    Wilmore Part of the Asbury College campus; now a student union.[5]
    48 Mt. Pleasant Baptist Church July 5, 1984
    (#84001659)
    North of Keene
    37°56′50N 84°37′47W / 37.947222°N 84.629722°W / 37.947222; -84.629722 (Mt. Pleasant Baptist Church)
    Keene
    49 Nave-Brown House
    Nave-Brown House
    Nave-Brown House
    July 5, 1984
    (#84001663)
    Kentucky Route 29
    37°53′16N 84°36′06W / 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′20N 84°26′37W / 37.872222°N 84.443611°W / 37.872222; -84.443611 (Davis Newman House)
    Spears
    51 Nicholasville Historic District
    Nicholasville Historic District
    Nicholasville Historic District
    July 19, 1984
    (#84001674)
    Court Row, Maple and Main Sts.
    37°52′51N 84°34′26W / 37.880833°N 84.573889°W / 37.880833; -84.573889 (Nicholasville Historic District)
    Nicholasville
    52 North Lexington Avenue Historic District
    North Lexington Avenue Historic District
    North Lexington Avenue Historic District
    August 5, 1994
    (#94000843)
    Roughly N. Lexington Ave. from College Ave. to Banta Ln.
    37°52′00N 84°39′29W / 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′43N 84°36′34W / 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′02N 84°36′28W / 37.933889°N 84.607778°W / 37.933889; -84.607778 (James O'Neal House)
    Nicholasville
    55 Payne-Saunders House
    Payne-Saunders House
    Payne-Saunders House
    July 25, 1996
    (#96000799)
    503 N. Central Ave.
    37°53′02N 84°34′08W / 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′19N 84°37′44W / 37.955278°N 84.628889°W / 37.955278; -84.628889 (Pleasant Grove)
    Keene
    57 Providence Church
    Providence Church
    Providence Church
    July 5, 1984
    (#84001682)
    U.S. Route 27
    37°57′28N 84°32′15W / 37.957778°N 84.5375°W / 37.957778; -84.5375 (Providence Church)
    Nicholasville
    58 Roberts Chapel
    Roberts Chapel
    Roberts Chapel
    July 5, 1984
    (#84001686)
    U.S. Route 27
    37°49′07N 84°35′47W / 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′35N 84°34′28W / 37.8764°N 84.5745°W / 37.8764; -84.5745 (St. Luke Catholic Church)
    Nicholasville
    60 Sandy Bluff
    Sandy Bluff
    Sandy Bluff
    July 13, 1984
    (#84001689)
    Off Kentucky Route 1268
    37°51′05N 84°36′26W / 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′03N 84°36′11W / 37.8175°N 84.603056°W / 37.8175; -84.603056 (Scott House)
    Little Hickman
    62 John Harvey Scott House
    John Harvey Scott House
    John Harvey Scott House
    July 13, 1984
    (#84001692)
    Off U.S. Route 27
    37°49′14N 84°35′02W / 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′07N 84°33′23W / 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′55N 84°35′33W / 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′08N 84°42′10W / 37.868889°N 84.702778°W / 37.868889; -84.702778 (Stone House on Brooklyn Hill)
    Wilmore
    67 Stone House on West Hickman
    Stone House on West Hickman
    Stone House on West Hickman
    June 23, 1983
    (#83002803)
    Kentucky Route 1980
    37°56′23N 84°30′33W / 37.939722°N 84.509167°W / 37.939722; -84.509167 (Stone House on West Hickman)
    Nicholasville
    68 Sunnyside Farm House
    Sunnyside Farm House
    Sunnyside Farm House
    July 5, 1984
    (#84001695)
    U.S. Route 27
    37°57′34N 84°32′10W / 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′56N 84°28′45W / 37.815556°N 84.479167°W / 37.815556; -84.479167 (Ridge Taylor Farm)
    Nicholasville
    70 Thornwood July 13, 1984
    (#84001697)
    Baker Lane
    37°55′16N 84°34′39W / 37.921111°N 84.5775°W / 37.921111; -84.5775 (Thornwood)
    Nicholasville
    71 Venable-Todhunter Houses
    Venable-Todhunter Houses
    Venable-Todhunter Houses
    July 5, 1984
    (#84001781)
    Tates Creek Rd.
    37°56′22N 84°28′52W / 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′57N 84°33′45W / 37.965833°N 84.5625°W / 37.965833; -84.5625 (Waveland)
    Nicholasville Formerly listed as Craig Ashurst House.[9]
    73 Woodland
    Woodland
    Woodland
    July 5, 1984
    (#84001783)
    U.S. Route 27
    37°56′57N 84°36′07W / 37.949167°N 84.601944°W / 37.949167; -84.601944 (Woodland)
    Nicholasville
    74 Young House
    Young House
    Young House
    July 13, 1984
    (#84001787)
    Kentucky Route 29
    37°52′58N 84°38′31W / 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′21N 84°29′38W / 37.939167°N 84.493889°W / 37.939167; -84.493889 (A.M. Young House)
    Nicholasville

    See also[edit]

    References[edit]

    1. ^ 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 June 28, 2024.
  • ^ 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.
  • ^ a b Asbury College Facilities, Asbury College, 2009. Accessed 2009-07-24.
  • ^ a b Thacker, Joseph A., Jr. Asbury College: Vision and Miracle. Nappanee: Evangel, 1900, 19.
  • ^ JS182 Joseph Crockett House, Kentucky Digital Library, University of Kentucky, 2016. Accessed 2019-01-14.
  • ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  • ^ Kimmerer, Thomas W. (April 13, 2016), National Register of Historic Places Registration Form: Waveland (New Name and Boundary Increase) (PDF), retrieved March 24, 2017.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Jessamine_County,_Kentucky&oldid=1221285814"

    Categories: 
    Lists of National Register of Historic Places in Kentucky by county
    National Register of Historic Places in Jessamine County, Kentucky
    Hidden categories: 
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 29 April 2024, at 00:34 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki