National Register of Historic Places listings in Bracken County, Kentucky
This is a list of the National Register of Historic Places listings in Bracken County, Kentucky.
This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Bracken 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 24 properties and districts listed on the National Register in the county.
This National Park Service list is complete through NPS recent listings posted September 5, 2024.[2]
Map all coordinates using OpenStreetMap
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Augusta College Historic Buildings | February 20, 1980 (#80001486) | 205 Frankfort St. and 204 Bracken St. 38°46′27″N 84°00′09″W / 38.774167°N 84.002500°W / 38.774167; -84.002500 (Augusta College Historic Buildings) | Augusta | ||
2 | Augusta Historic District | March 13, 1984 (#84001385) | Roughly bounded by Riverside Dr., 5th, Frankfort, and Williams Sts. 38°46′21″N 84°00′21″W / 38.7725°N 84.005833°W / 38.7725; -84.005833 (Augusta Historic District) | Augusta | ||
3 | Baker Vineyard and Wine Cellar | December 30, 1974 (#74000855) | South of Augusta on Kentucky Route 1839; also 4465 W. Augusta-Chatham Rd. 38°46′07″N 83°59′39″W / 38.768722°N 83.994167°W / 38.768722; -83.994167 (Baker Vineyard and Wine Cellar) | Augusta | Augusta-Chatham Road address represents a boundary increase of July 11, 2007 | |
4 | George W. Barkley Farm | June 18, 2003 (#03000259) | Kentucky Route 8 38°46′39″N 83°57′58″W / 38.777500°N 83.966111°W / 38.777500; -83.966111 (George W. Barkley Farm) | Augusta | ||
5 | Bold House | Upload image | March 13, 2017 (#100000734) | 98 Main St. 38°47′55″N 84°12′48″W / 38.798744°N 84.213376°W / 38.798744; -84.213376 (Bold House) | Foster | |
6 | Bracken County Infirmary | April 16, 1979 (#79000966) | Northeast of Chatham on Kentucky Route 19 38°43′02″N 84°00′48″W / 38.717222°N 84.013333°W / 38.717222; -84.013333 (Bracken County Infirmary) | Chatham | ||
7 | Bradford School House | June 18, 2003 (#03000263) | Kentucky Routes 8 and 1109 38°46′50″N 84°08′25″W / 38.780417°N 84.140278°W / 38.780417; -84.140278 (Bradford School House) | Foster | ||
8 | Brothers-O'Neil House | May 22, 1984 (#84001390) | 308 Seminary Rd. 38°46′23″N 84°00′00″W / 38.773056°N 84.000000°W / 38.773056; -84.000000 (Brothers-O'Neil House) | Augusta | ||
9 | Mordecai Chalfant House | January 8, 1987 (#87000142) | Kentucky Route 8 38°46′01″N 84°04′58″W / 38.766806°N 84.082778°W / 38.766806; -84.082778 (Mordecai Chalfant House) | Augusta | ||
10 | Confederate Monument in Augusta | More images | July 17, 1997 (#97000715) | Payne Cemetery, north of Kentucky Route 8 38°46′09″N 84°00′44″W / 38.769167°N 84.012222°W / 38.769167; -84.012222 (Confederate Monument in Augusta) | Augusta | |
11 | John Gregg Fee House | Upload image | August 26, 1980 (#80001487) | Northwest of Germantown 38°41′32″N 83°59′37″W / 38.692222°N 83.993611°W / 38.692222; -83.993611 (John Gregg Fee House) | Germantown | |
12 | Evan Griffith's Grocery | May 22, 1984 (#84001392) | 415 Railroad Ave. 38°46′25″N 84°00′04″W / 38.773611°N 84.001111°W / 38.773611; -84.001111 (Evan Griffith's Grocery) | Augusta | ||
13 | Alfonso McKibben House | May 22, 1984 (#84001394) | 202 4th St. 38°46′13″N 84°00′30″W / 38.770278°N 84.008333°W / 38.770278; -84.008333 (Alfonso McKibben House) | Augusta | ||
14 | J. R. Minor House | May 22, 1984 (#84001395) | 204 2nd St. 38°46′24″N 84°00′34″W / 38.773333°N 84.009444°W / 38.773333; -84.009444 (J. R. Minor House) | Augusta | ||
15 | F.A. Neider Company | Upload image | April 16, 2024 (#100009535) | 207 Seminary 38°46′28″N 84°00′01″W / 38.7744°N 84.0002°W / 38.7744; -84.0002 (F.A. Neider Company) | Augusta | |
16 | Rock Spring Warehouse | January 8, 1987 (#87000175) | Kentucky Route 8 38°46′06″N 84°05′34″W / 38.768333°N 84.092778°W / 38.768333; -84.092778 (Rock Spring Warehouse) | Wellsburg | ||
17 | Snag Creek Site (15BK2) | November 14, 1985 (#85002821) | Western side of Snag Creek, 0.25 miles (0.40 km) south of the Ohio River[5] 38°47′17″N 84°10′09″W / 38.788056°N 84.169167°W / 38.788056; -84.169167 (Snag Creek Site (15BK2)) | Willow Grove | Extends west as far as Snag Creek Road[5] | |
18 | Stone House on Bracken Creek | Upload image | January 8, 1987 (#87000199) | Off Kentucky Route 435 38°45′11″N 83°57′57″W / 38.753056°N 83.965833°W / 38.753056; -83.965833 (Stone House on Bracken Creek) | Augusta | |
19 | Stroube House | January 8, 1987 (#87000140) | Kentucky Route 616 38°45′01″N 83°59′13″W / 38.750278°N 83.986944°W / 38.750278; -83.986944 (Stroube House) | Augusta | ||
20 | Turtle Creek Site (15BK13) | Upload image | November 14, 1985 (#85002824) | Ohio River bank, west of Augusta[6] 38°46′11″N 84°01′39″W / 38.769722°N 84.027500°W / 38.769722; -84.027500 (Turtle Creek Site (15BK13)) | Augusta | |
21 | Walcott Covered Bridge | More images | June 10, 1975 (#75000738) | 3.5 miles north of Brooksville on Kentucky Route 1159 over Locust Creek 38°44′00″N 84°06′02″W / 38.733333°N 84.100556°W / 38.733333; -84.100556 (Walcott Covered Bridge) | Brooksville | |
22 | Water Street Historic District | September 24, 1975 (#75000737) | River Side Drive east to Frankfort Street and west to Ferry Street 38°46′28″N 84°00′28″W / 38.774444°N 84.007778°W / 38.774444; -84.007778 (Water Street Historic District) | Augusta | ||
23 | James Weldon House | May 22, 1984 (#84001384) | 417 Railroad St. 38°46′25″N 84°00′03″W / 38.773611°N 84.000972°W / 38.773611; -84.000972 (James Weldon House) | Augusta | ||
24 | Wells-Keith House | May 22, 1984 (#84001398) | 411-413 3rd St. 38°46′24″N 84°00′05″W / 38.773333°N 84.001389°W / 38.773333; -84.001389 (Wells-Keith House) | Augusta |
See also
Wikimedia Commons has media related to National Register of Historic Places in Bracken County, Kentucky.
- List of National Historic Landmarks in Kentucky
- National Register of Historic Places listings in Kentucky
References
- ^ 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 September 5, 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 Pollack, David, and Cynthia E. Jobe. "The Snag Creek Site". Fort Ancient Cultural Dynamics in the Middle Ohio Valley. A. Gwynn Henderson, ed. Madison: Prehistory, 1992. 69-82: 69-70.
- ^ Pollack, David, ed. The Archaeology of Kentucky: An Update. Frankfort: Kentucky Heritage Council, 2008, 69.
- v
- t
- e
- List of U.S. National Historic Landmarks by state:
- Alabama
- Alaska
- Arizona
- Arkansas
- California
- Colorado
- Connecticut
- Delaware
- Florida
- Georgia
- Hawaii
- Idaho
- Illinois
- Indiana
- Iowa
- Kansas
- Kentucky
- Louisiana
- Maine
- Maryland
- Massachusetts
- Michigan
- Minnesota
- Mississippi
- Missouri
- Montana
- Nebraska
- Nevada
- New Hampshire
- New Jersey
- New Mexico
- New York
- North Carolina
- North Dakota
- Ohio
- Oklahoma
- Oregon
- Pennsylvania
- Rhode Island
- South Carolina
- South Dakota
- Tennessee
- Texas
- Utah
- Vermont
- Virginia
- Washington
- West Virginia
- Wisconsin
- Wyoming
- National Register of Historic Places portal
- Category