fbpx
Wikipedia

National Register of Historic Places listings in Bath County, Kentucky

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

Location of Bath County in Kentucky

It is intended to be a complete list of the properties on the National Register of Historic Places in Bath County, Kentucky, United States. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 9 properties listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted October 6, 2023.[2]

Current listings Edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Bourbon Iron Works
 
Bourbon Iron Works
  More images
September 1, 1976
(#76000844)
2.6 miles (4.2 km) south of Owingsville on Kentucky Route 36
38°06′51″N 83°44′53″W / 38.114167°N 83.748056°W / 38.114167; -83.748056 (Bourbon Iron Works)
Owingsville
2 Confederate Monument in Owingsville
 
Confederate Monument in Owingsville
July 17, 1997
(#97000718)
East of Owingsville, 1.5 miles (2.4 km) south of U.S. Route 60
38°08′32″N 83°45′34″W / 38.142222°N 83.759444°W / 38.142222; -83.759444 (Confederate Monument in Owingsville)
Owingsville
3 Myrtle Hill October 29, 1982
(#82001550)
South of Owingsville off U.S. Route 64
38°07′21″N 83°47′03″W / 38.1225°N 83.784167°W / 38.1225; -83.784167 (Myrtle Hill)
Owingsville
4 J.J. Nesbitt House
 
J.J. Nesbitt House
  More images
August 5, 2010
(#10000532)
233 W. Main St.
38°08′39″N 83°46′04″W / 38.144167°N 83.767778°W / 38.144167; -83.767778 (J.J. Nesbitt House)
Owingsville
5 Col. Thomas Deye Owings House
 
Col. Thomas Deye Owings House
  More images
January 9, 1978
(#78001297)
Main St. and Courthouse Sq.
38°08′40″N 83°45′54″W / 38.144444°N 83.765000°W / 38.144444; -83.765000 (Col. Thomas Deye Owings House)
Owingsville
6 Owingsville Commercial District and Courthouse Square
 
Owingsville Commercial District and Courthouse Square
November 20, 1978
(#78001298)
Main and Court Sts.; also 122 E. Main St.
38°08′41″N 83°45′52″W / 38.144722°N 83.764444°W / 38.144722; -83.764444 (Owingsville Commercial District and Courthouse Square)
Owingsville 122 E. Main represents a boundary increase of August 1, 1985
7 Ramey Mound February 12, 1998
(#98000089)
0.5 miles (0.80 km) north of Sharpsburg[5]
38°12′27″N 83°55′51″W / 38.207500°N 83.930833°W / 38.207500; -83.930833 (Ramey Mound)
Sharpsburg
8 "Raccoon" John Smith House
 
"Raccoon" John Smith House
  More images
August 6, 2012
(#12000445)
250 W. Main St.[6]
38°08′39″N 83°46′07″W / 38.144167°N 83.768611°W / 38.144167; -83.768611 ("Raccoon" John Smith House)
Owingsville
9 Springfield Presbyterian Church April 26, 1979
(#79000959)
South of Sharpsburg on Springfield Rd.
38°08′56″N 83°54′13″W / 38.148889°N 83.903611°W / 38.148889; -83.903611 (Springfield Presbyterian Church)
Sharpsburg

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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved October 6, 2023.
  3. ^ 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.
  4. ^ 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.
  5. ^ Funkhouser, W.D., and W.S. Webb. Archaeological Survey of Kentucky. University of Kentucky Reports in Archaeology and Anthropology 2. Lexington: U of KY Department of Anthropology and Archaeology, 1932, 21.
  6. ^ Polsgrove, Bob, et al. National Register of Historic Places Inventory/Nomination: "Raccoon" John Smith House. National Park Service, 2012-02, 18.

national, register, historic, places, listings, bath, county, kentucky, this, list, location, bath, county, kentuckyit, intended, complete, list, properties, national, register, historic, places, bath, county, kentucky, united, states, locations, national, reg. This is a list of the National Register of Historic Places listings in Bath County Kentucky Location of Bath County in KentuckyIt is intended to be a complete list of the properties on the National Register of Historic Places in Bath County Kentucky United States The locations of National Register properties for which the latitude and longitude coordinates are included below may be seen in a map 1 There are 9 properties listed on the National Register in the county This National Park Service list is complete through NPS recent listings posted October 6 2023 2 Map all coordinates using OpenStreetMapDownload coordinates as KML GPX all coordinates GPX primary coordinates GPX secondary coordinates Contents Counties in Kentucky Adair 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 WoodfordCurrent listings Edit 3 Name on the Register Image Date listed 4 LocationCity or town Description1 Bourbon Iron Works nbsp Bourbon Iron Works nbsp More images September 1 1976 76000844 2 6 miles 4 2 km south of Owingsville on Kentucky Route 36 38 06 51 N 83 44 53 W 38 114167 N 83 748056 W 38 114167 83 748056 Bourbon Iron Works Owingsville2 Confederate Monument in Owingsville nbsp Confederate Monument in Owingsville July 17 1997 97000718 East of Owingsville 1 5 miles 2 4 km south of U S Route 60 38 08 32 N 83 45 34 W 38 142222 N 83 759444 W 38 142222 83 759444 Confederate Monument in Owingsville Owingsville3 Myrtle Hill Upload image October 29 1982 82001550 South of Owingsville off U S Route 64 38 07 21 N 83 47 03 W 38 1225 N 83 784167 W 38 1225 83 784167 Myrtle Hill Owingsville4 J J Nesbitt House nbsp J J Nesbitt House nbsp More images August 5 2010 10000532 233 W Main St 38 08 39 N 83 46 04 W 38 144167 N 83 767778 W 38 144167 83 767778 J J Nesbitt House Owingsville5 Col Thomas Deye Owings House nbsp Col Thomas Deye Owings House nbsp More images January 9 1978 78001297 Main St and Courthouse Sq 38 08 40 N 83 45 54 W 38 144444 N 83 765000 W 38 144444 83 765000 Col Thomas Deye Owings House Owingsville6 Owingsville Commercial District and Courthouse Square nbsp Owingsville Commercial District and Courthouse Square November 20 1978 78001298 Main and Court Sts also 122 E Main St 38 08 41 N 83 45 52 W 38 144722 N 83 764444 W 38 144722 83 764444 Owingsville Commercial District and Courthouse Square Owingsville 122 E Main represents a boundary increase of August 1 19857 Ramey Mound Upload image February 12 1998 98000089 0 5 miles 0 80 km north of Sharpsburg 5 38 12 27 N 83 55 51 W 38 207500 N 83 930833 W 38 207500 83 930833 Ramey Mound Sharpsburg8 Raccoon John Smith House nbsp Raccoon John Smith House nbsp More images August 6 2012 12000445 250 W Main St 6 38 08 39 N 83 46 07 W 38 144167 N 83 768611 W 38 144167 83 768611 Raccoon John Smith House Owingsville9 Springfield Presbyterian Church Upload image April 26 1979 79000959 South of Sharpsburg on Springfield Rd 38 08 56 N 83 54 13 W 38 148889 N 83 903611 W 38 148889 83 903611 Springfield Presbyterian Church SharpsburgSee also Edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Bath County Kentucky List of National Historic Landmarks in Kentucky National Register of Historic Places listings in KentuckyReferences Edit 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 October 6 2023 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 Funkhouser W D and W S Webb Archaeological Survey of Kentucky University of Kentucky Reports in Archaeology and Anthropology 2 Lexington U of KY Department of Anthropology and Archaeology 1932 21 Polsgrove Bob et al National Register of Historic Places Inventory Nomination Raccoon John Smith House National Park Service 2012 02 18 Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Bath County Kentucky amp oldid 1075431229, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.