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.

Location of Bracken County in 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 23 properties and districts listed on the National Register in the county.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Augusta College Historic Buildings
Augusta College Historic Buildings
February 20, 1980
(#80001486)
205 Frankfort St. and 204 Bracken St.
38°46′27″N 84°00′09″W
Augusta
2 Augusta Historic District
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
Augusta
3 Baker Vineyard and Wine Cellar
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
Augusta Augusta-Chatham Road address represents a boundary increase of July 11, 2007
4 George W. Barkley Farm
George W. Barkley Farm
June 18, 2003
(#03000259)
Kentucky Route 8
38°46′39″N 83°57′58″W
Augusta
5 Bold House March 13, 2017
(#100000734)
98 Main St.
38°47′55″N 84°12′48″W
Foster
6 Bracken County Infirmary
Bracken County Infirmary
April 16, 1979
(#79000966)
Northeast of Chatham on Kentucky Route 19
38°43′02″N 84°00′48″W
Chatham
7 Bradford School House
Bradford School House
June 18, 2003
(#03000263)
Kentucky Routes 8 and 1109
38°46′50″N 84°08′25″W
Foster
8 Brothers-O'Neil House
Brothers-O'Neil House
May 22, 1984
(#84001390)
308 Seminary Rd.
38°46′23″N 84°00′00″W
Augusta
9 Mordecai Chalfant House
Mordecai Chalfant House
January 8, 1987
(#87000142)
Kentucky Route 8
38°46′01″N 84°04′58″W
Augusta
10 Confederate Monument in Augusta
Confederate Monument in Augusta
July 17, 1997
(#97000715)
Payne Cemetery, north of Kentucky Route 8
38°46′09″N 84°00′44″W
Augusta
11 John Gregg Fee House August 26, 1980
(#80001487)
Northwest of Germantown
38°41′32″N 83°59′37″W
Germantown
12 Evan Griffith's Grocery
Evan Griffith's Grocery
May 22, 1984
(#84001392)
415 Railroad Ave.
38°46′25″N 84°00′04″W
Augusta
13 Alfonso McKibben House
Alfonso McKibben House
May 22, 1984
(#84001394)
202 4th St.
38°46′13″N 84°00′30″W
Augusta
14 J. R. Minor House
J. R. Minor House
May 22, 1984
(#84001395)
204 2nd St.
38°46′24″N 84°00′34″W
Augusta
15 Rock Spring Warehouse
Rock Spring Warehouse
January 8, 1987
(#87000175)
Kentucky Route 8
38°46′06″N 84°05′34″W
Wellsburg
16 Snag Creek Site (15BK2)
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
Willow Grove Extends west as far as Snag Creek Road[5]
17 Stone House on Bracken Creek January 8, 1987
(#87000199)
Off Kentucky Route 435
38°45′11″N 83°57′57″W
Augusta
18 Stroube House
Stroube House
January 8, 1987
(#87000140)
Kentucky Route 616
38°45′01″N 83°59′13″W
Augusta
19 Turtle Creek Site (15BK13) November 14, 1985
(#85002824)
Ohio River bank, west of Augusta[6]
38°46′11″N 84°01′39″W
Augusta
20 Walcott Covered Bridge
Walcott Covered Bridge
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
Brooksville
21 Water Street Historic District
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
Augusta
22 James Weldon House
James Weldon House
May 22, 1984
(#84001384)
417 Railroad St.
38°46′25″N 84°00′03″W
Augusta
23 Wells-Keith House
Wells-Keith House
May 22, 1984
(#84001398)
411-413 3rd St.
38°46′24″N 84°00′05″W
Augusta

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
  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. 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.
  6. Pollack, David, ed. The Archaeology of Kentucky: An Update. Frankfort: Kentucky Heritage Council, 2008, 69.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.