National Register of Historic Places listings in Montgomery County, Kentucky

Location of Montgomery County in Kentucky

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Montgomery 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 18 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Bondurant House June 23, 1983
(#83002835)
Off U.S. Route 60
38°05′03″N 83°53′50″W / 38.084167°N 83.897222°W / 38.084167; -83.897222 (Bondurant House)
Mount Sterling
2 Chesapeake and Ohio Railroad Passenger and Baggage Depots
Chesapeake and Ohio Railroad Passenger and Baggage Depots
Chesapeake and Ohio Railroad Passenger and Baggage Depots
April 23, 1991
(#91000431)
North of C&O railroad tracks between S. Maysville and S. Bank Sts.
38°03′16″N 83°56′30″W / 38.054444°N 83.941667°W / 38.054444; -83.941667 (Chesapeake and Ohio Railroad Passenger and Baggage Depots)
Mount Sterling
3 William Chiles House
William Chiles House
William Chiles House
April 23, 1991
(#91000430)
Off Richmond Rd. south of U.S. Route 60
38°03′10″N 83°56′59″W / 38.052778°N 83.949722°W / 38.052778; -83.949722 (William Chiles House)
Mount Sterling
4 Church of the Ascension
Church of the Ascension
Church of the Ascension
July 10, 1979
(#79001025)
High and Broadway Sts.
38°03′25″N 83°56′37″W / 38.056944°N 83.943611°W / 38.056944; -83.943611 (Church of the Ascension)
Mount Sterling
5 Confederate Monument of Mt. Sterling
Confederate Monument of Mt. Sterling
Confederate Monument of Mt. Sterling
July 17, 1997
(#97000675)
Machpelan Cemetery, 1.5 miles east of the junction of U.S. Route 460 and Kentucky Route 713
38°03′23″N 83°55′55″W / 38.056389°N 83.931944°W / 38.056389; -83.931944 (Confederate Monument of Mt. Sterling)
Mount Sterling
6 East Mount Sterling Historic District
East Mount Sterling Historic District
East Mount Sterling Historic District
April 23, 1991
(#91000433)
Roughly Harrison Ave. and N. Queen St. between E. High St. and an alley north of Strother St.
38°03′36″N 83°56′26″W / 38.060000°N 83.940556°W / 38.060000; -83.940556 (East Mount Sterling Historic District)
Mount Sterling
7 W.T. Fitzpatrick House
W.T. Fitzpatrick House
W.T. Fitzpatrick House
April 23, 1991
(#91000429)
Apperson Heights east of S. Bank St.
38°03′11″N 83°56′28″W / 38.052917°N 83.941111°W / 38.052917; -83.941111 (W.T. Fitzpatrick House)
Mount Sterling
8 Gaitskill Mound Archeological Site
Gaitskill Mound Archeological Site
Gaitskill Mound Archeological Site
October 21, 1975
(#75000807)
Off Indian Mound Dr.[5]
38°04′21″N 83°57′02″W / 38.072500°N 83.950556°W / 38.072500; -83.950556 (Gaitskill Mound Archeological Site)
Mount Sterling
9 Miss Emma Hicks Bungalow
Miss Emma Hicks Bungalow
Miss Emma Hicks Bungalow
April 23, 1991
(#91000428)
10 White Ave.
38°03′20″N 83°57′03″W / 38.055556°N 83.950972°W / 38.055556; -83.950972 (Miss Emma Hicks Bungalow)
Mount Sterling
10 KEAS Tabernacle Christian Methodist Episcopal Church
KEAS Tabernacle Christian Methodist Episcopal Church
KEAS Tabernacle Christian Methodist Episcopal Church
May 26, 1983
(#83002836)
101 S. Queen St.
38°03′21″N 83°56′18″W / 38.055833°N 83.938333°W / 38.055833; -83.938333 (KEAS Tabernacle Christian Methodist Episcopal Church)
Mount Sterling
11 Machpelah Cemetery
Machpelah Cemetery
Machpelah Cemetery
April 23, 1991
(#91000427)
E. Main St. at eastern city limits
38°03′30″N 83°55′55″W / 38.058333°N 83.931944°W / 38.058333; -83.931944 (Machpelah Cemetery)
Mount Sterling
12 Methodist Episcopal Church South
Methodist Episcopal Church South
Methodist Episcopal Church South
April 23, 1991
(#91000426)
Junction of E. Main and N. Wilson Sts.
38°03′25″N 83°56′26″W / 38.056944°N 83.940556°W / 38.056944; -83.940556 (Methodist Episcopal Church South)
Mount Sterling
13 Monarch Milling Company
Monarch Milling Company
Monarch Milling Company
April 23, 1991
(#91000425)
Junction of S. Maysville and E. Locust
38°03′18″N 83°56′29″W / 38.055000°N 83.941389°W / 38.055000; -83.941389 (Monarch Milling Company)
Mount Sterling
14 Ralph Morgan Stone House April 10, 1980
(#80001658)
East of Mount Sterling on Harper's Ridge Rd.
38°02′08″N 83°49′44″W / 38.035556°N 83.828889°W / 38.035556; -83.828889 (Ralph Morgan Stone House)
Mount Sterling
15 Mount Sterling Commercial District
Mount Sterling Commercial District
Mount Sterling Commercial District
October 3, 1980
(#80001659)
U.S. Route 60 and Kentucky Route 11
38°03′22″N 83°56′28″W / 38.056111°N 83.941111°W / 38.056111; -83.941111 (Mount Sterling Commercial District)
Mount Sterling
16 Northwest Residential District
Northwest Residential District
Northwest Residential District
September 14, 1989
(#89001422)
Roughly Kentucky Route 1991, N. Maysville St., W. Main St., Samuels Ave., High St., Antwerp Ave., Holt, Sycamore, and Sterling
38°03′34″N 83°56′47″W / 38.059444°N 83.946389°W / 38.059444; -83.946389 (Northwest Residential District)
Mount Sterling
17 Enoch Smith House
Enoch Smith House
Enoch Smith House
August 19, 1980
(#80001660)
Kentucky Route 1
38°03′10″N 83°57′41″W / 38.052778°N 83.961389°W / 38.052778; -83.961389 (Enoch Smith House)
Mount Sterling
18 Wright-Greene Mound Complex February 12, 1998
(#98000093)
Address Restricted
Mount Sterling

See also

References

  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 March 22, 2024.
  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. ^ Kentucky Heritage Council. "The Gaitskill Mound", 1975. Accessed via the Historical Marker Database, 2014-06-12.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Montgomery_County,_Kentucky&oldid=1075537243"