fbpx
Wikipedia

National Register of Historic Places listings in Fleming County, Kentucky

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

Location of Fleming County in Kentucky

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Fleming 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 10 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 October 20, 2023.[2]

Current listings edit

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Elizaville Presbyterian Church
 
Elizaville Presbyterian Church
June 17, 1977
(#77000616)
Kentucky Route 32
38°25′10″N 83°49′27″W / 38.419306°N 83.824167°W / 38.419306; -83.824167 (Elizaville Presbyterian Church)
Elizaville
2 First Presbyterian Church
 
First Presbyterian Church
August 12, 1977
(#77000617)
W. Main and W. Water Sts.
38°25′28″N 83°44′10″W / 38.424444°N 83.736111°W / 38.424444; -83.736111 (First Presbyterian Church)
Flemingsburg
3 Thomas W. Fleming House
 
Thomas W. Fleming House
March 21, 1979
(#79000983)
114 W. Water St.
38°25′22″N 83°44′04″W / 38.422639°N 83.734444°W / 38.422639; -83.734444 (Thomas W. Fleming House)
Flemingsburg
4 Flemingsburg Historic District
 
Flemingsburg Historic District
  More images
July 5, 1985
(#85001479)
Roughly bounded by Stockwell, Hunt, East Elm, Foxsprings, Mt. Sterling, Main Cross, and Rhoades
38°25′20″N 83°44′03″W / 38.422222°N 83.734167°W / 38.422222; -83.734167 (Flemingsburg Historic District)
Flemingsburg
5 Goddard Bridge
 
Goddard Bridge
  More images
August 22, 1975
(#75000756)
Maddox Rd. at Kentucky Route 32
38°21′44″N 83°36′56″W / 38.362222°N 83.615556°W / 38.362222; -83.615556 (Goddard Bridge)
Goddard
6 Hillsboro Covered Bridge
 
Hillsboro Covered Bridge
  More images
March 26, 1976
(#76000881)
South of Hillsboro on Kentucky Route 111
38°15′17″N 83°39′11″W / 38.254722°N 83.653056°W / 38.254722; -83.653056 (Hillsboro Covered Bridge)
Hillsboro
7 Ben Johnson House March 1, 1982
(#82002697)
Kentucky Route 161
38°27′56″N 83°49′19″W / 38.465556°N 83.821944°W / 38.465556; -83.821944 (Ben Johnson House)
Flemingsburg Junction
8 Abraham Magowan House June 30, 1983
(#83002772)
Maddox Pike
38°27′19″N 83°40′19″W / 38.455278°N 83.671944°W / 38.455278; -83.671944 (Abraham Magowan House)
Flemingsburg
9 Ringos Mill Covered Bridge
 
Ringos Mill Covered Bridge
  More images
March 26, 1976
(#76000880)
13.7 miles south of Flemingsburg on Kentucky Route 158
38°16′06″N 83°36′38″W / 38.268333°N 83.610556°W / 38.268333; -83.610556 (Ringos Mill Covered Bridge)
Flemingsburg
10 Franklin R. Sousley Birthplace December 31, 1974
(#74000870)
4 miles southwest of Elizaville on Kentucky Route 170
38°21′54″N 83°50′31″W / 38.365°N 83.841944°W / 38.365; -83.841944 (Franklin R. Sousley Birthplace)
Elizaville

Former listing edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Sherburne Covered Suspension Bridge March 26, 1976
(#76000882)
February 6, 1990 KY 11 at Licking River
Sherburne Destroyed by fire on April 6, 1981[5]

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 20, 2023.
  3. ^ 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.
  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. ^ "Last suspension covered bridge in the state is destroyed by fire". Courier-Journal. April 7, 1981. p. B1. Retrieved July 4, 2022 – via Newspapers.com.

national, register, historic, places, listings, fleming, county, kentucky, this, list, location, fleming, county, kentuckythis, intended, complete, list, properties, districts, national, register, historic, places, fleming, county, kentucky, united, states, lo. This is a list of the National Register of Historic Places listings in Fleming County Kentucky Location of Fleming County in KentuckyThis is intended to be a complete list of the properties and districts on the National Register of Historic Places in Fleming 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 10 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 October 20 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 Elizaville Presbyterian Church nbsp Elizaville Presbyterian Church June 17 1977 77000616 Kentucky Route 32 38 25 10 N 83 49 27 W 38 419306 N 83 824167 W 38 419306 83 824167 Elizaville Presbyterian Church Elizaville2 First Presbyterian Church nbsp First Presbyterian Church August 12 1977 77000617 W Main and W Water Sts 38 25 28 N 83 44 10 W 38 424444 N 83 736111 W 38 424444 83 736111 First Presbyterian Church Flemingsburg3 Thomas W Fleming House nbsp Thomas W Fleming House March 21 1979 79000983 114 W Water St 38 25 22 N 83 44 04 W 38 422639 N 83 734444 W 38 422639 83 734444 Thomas W Fleming House Flemingsburg4 Flemingsburg Historic District nbsp Flemingsburg Historic District nbsp More images July 5 1985 85001479 Roughly bounded by Stockwell Hunt East Elm Foxsprings Mt Sterling Main Cross and Rhoades 38 25 20 N 83 44 03 W 38 422222 N 83 734167 W 38 422222 83 734167 Flemingsburg Historic District Flemingsburg5 Goddard Bridge nbsp Goddard Bridge nbsp More images August 22 1975 75000756 Maddox Rd at Kentucky Route 32 38 21 44 N 83 36 56 W 38 362222 N 83 615556 W 38 362222 83 615556 Goddard Bridge Goddard6 Hillsboro Covered Bridge nbsp Hillsboro Covered Bridge nbsp More images March 26 1976 76000881 South of Hillsboro on Kentucky Route 111 38 15 17 N 83 39 11 W 38 254722 N 83 653056 W 38 254722 83 653056 Hillsboro Covered Bridge Hillsboro7 Ben Johnson House Upload image March 1 1982 82002697 Kentucky Route 161 38 27 56 N 83 49 19 W 38 465556 N 83 821944 W 38 465556 83 821944 Ben Johnson House Flemingsburg Junction8 Abraham Magowan House Upload image June 30 1983 83002772 Maddox Pike 38 27 19 N 83 40 19 W 38 455278 N 83 671944 W 38 455278 83 671944 Abraham Magowan House Flemingsburg9 Ringos Mill Covered Bridge nbsp Ringos Mill Covered Bridge nbsp More images March 26 1976 76000880 13 7 miles south of Flemingsburg on Kentucky Route 158 38 16 06 N 83 36 38 W 38 268333 N 83 610556 W 38 268333 83 610556 Ringos Mill Covered Bridge Flemingsburg10 Franklin R Sousley Birthplace Upload image December 31 1974 74000870 4 miles southwest of Elizaville on Kentucky Route 170 38 21 54 N 83 50 31 W 38 365 N 83 841944 W 38 365 83 841944 Franklin R Sousley Birthplace ElizavilleFormer listing edit 3 Name on the Register Image Date listedDate removed LocationCity or town Description1 Sherburne Covered Suspension Bridge Upload image March 26 1976 76000882 February 6 1990 KY 11 at Licking RiverSherburne Destroyed by fire on April 6 1981 5 See also edit nbsp Wikimedia Commons has media related to National Register of Historic Places in Fleming 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 20 2023 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 Last suspension covered bridge in the state is destroyed by fire Courier Journal April 7 1981 p B1 Retrieved July 4 2022 via Newspapers com Retrieved from https en wikipedia org w index php title National Register of Historic Places listings in Fleming County Kentucky amp oldid 1177193397, 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.