National Register of Historic Places listings in Mason County, Kentucky

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

Location of Mason County in 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.[1]

There are 41 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted June 7, 2024.[2]

Current listings

[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1Armstrong 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
2Bracken 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
3Courthouse 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
4Cox-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
5The 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
6Richard Durrett HouseMarch 5, 2018
(#100002158)
804 Clarks Run Rd.
38°37′37″N 83°49′30″W / 38.626940°N 83.825135°W / 38.626940; -83.825135 (Richard Durrett House)
Maysville
7Tom Forman HouseJanuary 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
8Fox FarmMay 9, 1983
(#83002822)
Western side of Lees Creek, halfway between Mays Lick and the Licking River[5]
38°32′45″N 83°50′09″W / 38.545833°N 83.835833°W / 38.545833; -83.835833 (Fox Farm)
Mays Lick
9GAR Monument
GAR Monument
March 5, 2018
(#100002159)
Maysville-Mason County Cemetery, 1521 Forest Ave.
38°38′18″N 83°43′53″W / 38.638304°N 83.731312°W / 38.638304; -83.731312 (GAR Monument)
Maysville
10Gillespie Site (15MS50)December 21, 1985
(#85003180)
Address Restricted
Mays Lick
11Helena United Methodist ChurchFebruary 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
12Lee 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
13Lee'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
14Mays 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
15May's Lick Negro School
May's Lick Negro School
March 5, 2018
(#100002160)
5003 Raymond Rd.
38°31′05″N 83°50′19″W / 38.51817°N 83.83848°W / 38.51817; -83.83848 (May's Lick Negro School)
Mays LickRosenwald School which served black students from 1921 to 1960, when school segregation was ended
16Maysville 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)
MaysvilleSecond set of addresses represent a boundary increase approved March 13, 2017
17Maysville-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)
MaysvilleExtends into Brown County, Ohio
18Milton 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
19Ben Moran House
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
20Newdigate-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
21Old 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
22Henry 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
23Phillips' 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
24Poague House
Poague House
January 8, 1987
(#87000210)
Parker Ln.
38°31′39″N 83°49′09″W / 38.52747°N 83.81911°W / 38.52747; -83.81911 (Poague House)
Mays LickDry stone house built by future Kentucky Governor Thomas Metcalf
25Pogue 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
26Point 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
27Pyles Site (15MS28)April 5, 1984
(#84001821)
Address Restricted
Mays Lick
28John 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
29Russell 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
30Rust HouseFebruary 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
31Spring House at Flat ForkOctober 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
32Springhouse 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
33Sroufe House
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
34Stone 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
35Valley 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
36Van Meter SiteDecember 5, 1985
(#85003040)
Address Restricted
Mays Lick
37Washington 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)
WashingtonBoundaries along U.S. Routes 62 and 68 represent a boundary increase
38Washington 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
39West Second Street DistrictAugust 7, 2017
(#100001425)
W. 2nd, Rosemary Clooney & Short Sts., Rosemary, Shultz & unnamed Alleys.
38°39′04″N 83°46′16″W / 38.65099°N 83.771194°W / 38.65099; -83.771194 (West Second Street District)
Maysville
40West 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
41WoodlawnNovember 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

See also

References