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 24 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]

Current listings

[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1Augusta 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 / 38.774167°N 84.002500°W / 38.774167; -84.002500 (Augusta College Historic Buildings)
Augusta
2Augusta 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 / 38.7725°N 84.005833°W / 38.7725; -84.005833 (Augusta Historic District)
Augusta
3Baker 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 / 38.768722°N 83.994167°W / 38.768722; -83.994167 (Baker Vineyard and Wine Cellar)
AugustaAugusta-Chatham Road address represents a boundary increase of July 11, 2007
4George W. Barkley Farm
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
5Bold HouseMarch 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
6Bracken County Infirmary
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
7Bradford School House
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
8Brothers-O'Neil House
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
9Mordecai Chalfant House
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
10Confederate 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 / 38.769167°N 84.012222°W / 38.769167; -84.012222 (Confederate Monument in Augusta)
Augusta
11John Gregg Fee HouseAugust 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
12Evan Griffith's Grocery
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
13Alfonso McKibben House
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
14J. R. Minor House
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
15F.A. Neider CompanyApril 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
16Rock Spring Warehouse
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
17Snag 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 / 38.788056°N 84.169167°W / 38.788056; -84.169167 (Snag Creek Site (15BK2))
Willow GroveExtends west as far as Snag Creek Road[5]
18Stone House on Bracken CreekJanuary 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
19Stroube House
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
20Turtle Creek Site (15BK13)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
21Walcott 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 / 38.733333°N 84.100556°W / 38.733333; -84.100556 (Walcott Covered Bridge)
Brooksville
22Water 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 / 38.774444°N 84.007778°W / 38.774444; -84.007778 (Water Street Historic District)
Augusta
23James Weldon House
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
24Wells-Keith House
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

References