National Register Of Historic Places Listings In Campbell County, Kentucky

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

National Register Of Historic Places Listings In Campbell County, Kentucky
Location of Campbell County in Kentucky

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

There are 68 properties and districts listed on the National Register in the county. Another property was once listed but has been removed.


          This National Park Service list is complete through NPS recent listings posted April 26, 2024.

Current listings

Name on the Register Image Date listed Location City or town Description
1 Peter Barth Farm March 9, 1983
(#83002594)
Lower Tug Fork Rd.39°00′13″N 84°22′44″W / 39.003611°N 84.378889°W / 39.003611; -84.378889 (Peter Barth Farm) Alexandria vicinity
2 Baumann House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Baumann House
March 9, 1983
(#83002595)
Four Mile Pike38°59′20″N 84°21′49″W / 38.988889°N 84.363611°W / 38.988889; -84.363611 (Baumann House) Camp Springs
3 Bellevue
National Register Of Historic Places Listings In Campbell County, Kentucky 
Bellevue
April 22, 1976
(#76000857)
335 E. 3rd St.39°05′47″N 84°29′32″W / 39.096389°N 84.492222°W / 39.096389; -84.492222 (Bellevue) Newport Homestead of James Taylor, Jr.
4 Bellevue High School
National Register Of Historic Places Listings In Campbell County, Kentucky 
Bellevue High School
January 9, 1986
(#86000026)
Washington and Center Sts.39°06′12″N 84°28′46″W / 39.103368°N 84.479479°W / 39.103368; -84.479479 (Bellevue High School) Bellevue
5 Bishoff House March 9, 1983
(#83002622)
Eight Mile Rd.39°00′54″N 84°20′51″W / 39.015°N 84.3475°W / 39.015; -84.3475 (Bishoff House) Camp Springs
6 Blau's Four Mile House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Blau's Four Mile House
March 9, 1983
(#83002596)
Four Mile Pike38°59′49″N 84°21′46″W / 38.996944°N 84.362778°W / 38.996944; -84.362778 (Blau's Four Mile House) Camp Springs
7 Blenk House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Blenk House
March 9, 1983
(#83002597)
Stonehouse Rd.38°59′24″N 84°21′25″W / 38.99°N 84.356944°W / 38.99; -84.356944 (Blenk House) Alexandria vicinity
8 Bonnie Leslie Historic District March 5, 2018
(#100002153)
Bounded by Memorial Pkwy., Taylor, Wilson, Berry & Anspaugh Aves.39°05′45″N 84°28′30″W / 39.095793°N 84.474878°W / 39.095793; -84.474878 (Bonnie Leslie Historic District) Bellevue
9 John Braun House
National Register Of Historic Places Listings In Campbell County, Kentucky 
John Braun House
March 9, 1983
(#83002598)
Eight Mile Rd.39°00′17″N 84°21′13″W / 39.004722°N 84.353611°W / 39.004722; -84.353611 (John Braun House) Camp Springs
10 Buena Vista Historic District February 13, 2020
(#100004978)
Roughly bounded by L&N/CSX RR, Lowell St., 8th St., & Putnam St., plus 700 blk. Columbia St. & 1000 blk. York St.39°05′11″N 84°29′38″W / 39.0863°N 84.4939°W / 39.0863; -84.4939 (Buena Vista Historic District) Newport
11 Camp Springs House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Camp Springs House
March 9, 1983
(#83002599)
Four Mile Pike39°00′24″N 84°21′59″W / 39.006667°N 84.366389°W / 39.006667; -84.366389 (Camp Springs House) Camp Springs
12 Campbell County Courthouse at Newport
National Register Of Historic Places Listings In Campbell County, Kentucky 
Campbell County Courthouse at Newport
March 8, 1988
(#88000181)
330 York St.39°05′32″N 84°29′53″W / 39.092222°N 84.498056°W / 39.092222; -84.498056 (Campbell County Courthouse at Newport) Newport
13 Cote Brillante Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Cote Brillante Historic District
August 3, 2005
(#05000791)
Portions of E. 10th, E. 11th Sts., Park Ave., Camryn Court, Vine, Center, Prospect, and Miller Sts., and Wiedemann Place39°05′22″N 84°28′52″W / 39.089444°N 84.481111°W / 39.089444; -84.481111 (Cote Brillante Historic District) Newport
14 Dayton City Hall January 21, 2022
(#100007373)
636 6th Ave.39°06′49″N 84°28′17″W / 39.1136°N 84.4714°W / 39.1136; -84.4714 (Dayton City Hall) Dayton
15 Dayton High School
National Register Of Historic Places Listings In Campbell County, Kentucky 
Dayton High School
July 18, 1985
(#85001579)
8th and Walnut Sts.39°06′34″N 84°28′37″W / 39.109444°N 84.476944°W / 39.109444; -84.476944 (Dayton High School) Dayton
16 Doyle Country Club
National Register Of Historic Places Listings In Campbell County, Kentucky 
Doyle Country Club
March 13, 2017
(#100000735)
37 Mary Ingalls Hwy.39°06′46″N 84°27′20″W / 39.112785°N 84.455460°W / 39.112785; -84.455460 (Doyle Country Club) Dayton
17 East Row Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
East Row Historic District
August 25, 1983
(#83002600)
Roughly bounded by the C&O railroad line, 6th, Saratoga, and Oak Sts.39°05′28″N 84°29′13″W / 39.091111°N 84.486944°W / 39.091111; -84.486944 (East Row Historic District) Newport
18 John Faha House March 9, 1983
(#83002601)
Lower Tug Fork Rd.39°00′17″N 84°21′13″W / 39.004722°N 84.353611°W / 39.004722; -84.353611 (John Faha House) Alexandria
19 Fairfield Avenue Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Fairfield Avenue Historic District
February 22, 1988
(#88000100)
Fairfield Ave. between LaFayette Ave. and O'Fallon39°06′29″N 84°28′51″W / 39.108056°N 84.480833°W / 39.108056; -84.480833 (Fairfield Avenue Historic District) Bellevue
20 Foote-Fister Mansion
National Register Of Historic Places Listings In Campbell County, Kentucky 
Foote-Fister Mansion
February 24, 1988
(#88000099)
801 Lincoln Rd.39°06′12″N 84°28′23″W / 39.103333°N 84.473056°W / 39.103333; -84.473056 (Foote-Fister Mansion) Bellevue
21 Fort Thomas Commercial District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Fort Thomas Commercial District
July 10, 2008
(#08000003)
1011-1312 S. Ft. Thomas Ave, 9-11 River Rd., and 12-28 Midway Ct.39°03′51″N 84°26′49″W / 39.06428°N 84.44698°W / 39.06428; -84.44698 (Fort Thomas Commercial District) Fort Thomas
22 Fort Thomas Military Reservation District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Fort Thomas Military Reservation District
May 15, 1986
(#86001103)
Roughly bounded by Pearson, Alexander and Cochran Aves., River Rd., and S. Fort Thomas Ave.39°03′55″N 84°26′39″W / 39.065278°N 84.444167°W / 39.065278; -84.444167 (Fort Thomas Military Reservation District) Fort Thomas
23 Fort Thomas Women's Club March 14, 2023
(#100008738)
8 North Fort Thomas Ave.39°04′44″N 84°26′54″W / 39.0788°N 84.4484°W / 39.0788; -84.4484 (Fort Thomas Women's Club) Fort Thomas
24 Grote Manufacturing Company Building (CP337)
National Register Of Historic Places Listings In Campbell County, Kentucky 
Grote Manufacturing Company Building (CP337)
February 28, 2019
(#100003473)
239 Grandview Ave.39°06′03″N 84°28′44″W / 39.1007°N 84.4788°W / 39.1007; -84.4788 (Grote Manufacturing Company Building (CP337)) Bellevue
25 Gubser-Schuchter Farm
National Register Of Historic Places Listings In Campbell County, Kentucky 
Gubser-Schuchter Farm
March 9, 1983
(#83002602)
Four Mile Pike Area38°59′01″N 84°21′47″W / 38.983611°N 84.363056°W / 38.983611; -84.363056 (Gubser-Schuchter Farm) Camp Springs
26 Heiert Farm March 9, 1983
(#83002603)
Eight Mile Rd39°00′18″N 84°20′37″W / 39.005°N 84.343611°W / 39.005; -84.343611 (Heiert Farm) Camp Springs
27 Elijah Herndon House October 29, 1983
(#83002604)
Northwest of California on Washington Trace Rd.38°55′37″N 84°17′40″W / 38.926944°N 84.294444°W / 38.926944; -84.294444 (Elijah Herndon House) California
28 Hilbert Farm March 9, 1983
(#83002605)
Gunkel Rd.39°00′39″N 84°20′18″W / 39.010833°N 84.338333°W / 39.010833; -84.338333 (Hilbert Farm) Camp Springs
29 Harlan Hubbard Studio August 4, 2016
(#16000493)
129 Highland Ave.39°04′37″N 84°27′08″W / 39.077004°N 84.452098°W / 39.077004; -84.452098 (Harlan Hubbard Studio) Fort Thomas
30 Kort Grocery
National Register Of Historic Places Listings In Campbell County, Kentucky 
Kort Grocery
March 9, 1983
(#83002606)
Four Mile Pike39°00′01″N 84°21′49″W / 39.000278°N 84.363611°W / 39.000278; -84.363611 (Kort Grocery) Camp Springs
31 Frederich Kremer House March 9, 1983
(#83002607)
317 Poplar Ridge Rd.38°58′59″N 84°22′25″W / 38.983056°N 84.373611°W / 38.983056; -84.373611 (Frederich Kremer House) Alexandria
32 Matthias Kremer House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Matthias Kremer House
March 9, 1983
(#83002608)
Corner of Four Mile Pike and Stonehouse Rd.38°59′35″N 84°21′45″W / 38.993056°N 84.3625°W / 38.993056; -84.3625 (Matthias Kremer House) Camp Springs
33 Nicholas Kremer House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Nicholas Kremer House
March 9, 1983
(#83002609)
Stonehouse Rd38°59′21″N 84°21′17″W / 38.989167°N 84.354722°W / 38.989167; -84.354722 (Nicholas Kremer House) Camp Springs
34 Leick House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Leick House
March 9, 1983
(#83002610)
Four Mile Pike38°59′42″N 84°21′39″W / 38.995°N 84.360833°W / 38.995; -84.360833 (Leick House) Camp Springs
35 Mansion Hill Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Mansion Hill Historic District
July 17, 1980
(#80001493)
Roughly bounded by Interstate 471, Washington Ave., 2nd and 6th Sts.; also roughly bounded by Washington Ave., 6th, Saratoga, and 3rd Sts.39°05′44″N 84°29′30″W / 39.095556°N 84.491667°W / 39.095556; -84.491667 (Mansion Hill Historic District) Newport Second set of addresses represents a boundary increase
36 Marianne Theater
National Register Of Historic Places Listings In Campbell County, Kentucky 
Marianne Theater
March 17, 2015
(#15000081)
609 Fairfield Ave.39°06′30″N 84°28′52″W / 39.108333°N 84.481111°W / 39.108333; -84.481111 (Marianne Theater) Bellevue
37 Monmouth Street Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Monmouth Street Historic District
July 25, 1996
(#96000794)
Monmouth St. between 3rd and 11th Sts.39°05′22″N 84°29′39″W / 39.089444°N 84.494167°W / 39.089444; -84.494167 (Monmouth Street Historic District) Newport
38 Newport and Cincinnati Bridge
National Register Of Historic Places Listings In Campbell County, Kentucky 
Newport and Cincinnati Bridge
April 17, 2001
(#01000363)
Over the Ohio River39°05′41″N 84°29′40″W / 39.094722°N 84.494444°W / 39.094722; -84.494444 (Newport and Cincinnati Bridge) Newport Also known as the Newport Southbank Bridge; extends into Cincinnati, Ohio
39 Newport Courthouse Square Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Newport Courthouse Square Historic District
February 5, 2010
(#09001306)
York St., Court Pl., and 4th St.39°05′32″N 84°29′49″W / 39.092267°N 84.497047°W / 39.092267; -84.497047 (Newport Courthouse Square Historic District) Newport
40 Ort-Heeb Farm March 9, 1983
(#83002611)
Four Mile Pike38°58′48″N 84°22′01″W / 38.98°N 84.366944°W / 38.98; -84.366944 (Ort-Heeb Farm) Alexandria
41 Posey Flats
National Register Of Historic Places Listings In Campbell County, Kentucky 
Posey Flats
January 29, 1987
(#86003730)
101-103 E. 3rd St.39°05′40″N 84°29′45″W / 39.094444°N 84.495833°W / 39.094444; -84.495833 (Posey Flats) Newport Destroyed; now the site of Newport on the Levee
42 Reitman House March 9, 1983
(#83002612)
Reitman Rd.38°59′43″N 84°22′30″W / 38.995278°N 84.375°W / 38.995278; -84.375 (Reitman House) Alexandria vicinity
43 Reitman's St. Joseph House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Reitman's St. Joseph House
March 9, 1983
(#83002613)
Four Mile Pike38°59′43″N 84°21′48″W / 38.995278°N 84.363333°W / 38.995278; -84.363333 (Reitman's St. Joseph House) Camp Springs
44 Andrew Ritter Farm March 9, 1983
(#83002614)
Four Mile Pike38°59′00″N 84°21′29″W / 38.983333°N 84.358056°W / 38.983333; -84.358056 (Andrew Ritter Farm) Alexandria
45 E.O. Robinson House August 2, 2017
(#100001420)
105 Regency Ct.39°02′06″N 84°26′50″W / 39.035105°N 84.447102°W / 39.035105; -84.447102 (E.O. Robinson House) Highland Heights
46 Roth Farm March 9, 1983
(#83002615)
Off Nine Mile Rd.39°00′45″N 84°21′22″W / 39.0125°N 84.356111°W / 39.0125; -84.356111 (Roth Farm) Camp Springs
47 Sacred Heart Church
National Register Of Historic Places Listings In Campbell County, Kentucky 
Sacred Heart Church
August 13, 1974
(#74000856)
337 Taylor Ave.39°06′10″N 84°28′48″W / 39.102778°N 84.48°W / 39.102778; -84.48 (Sacred Heart Church) Bellevue
48 St. John's Lutheran Cemetery
National Register Of Historic Places Listings In Campbell County, Kentucky 
St. John's Lutheran Cemetery
March 9, 1983
(#83002617)
Upper Tug Fork Rd.39°00′51″N 84°22′58″W / 39.014167°N 84.382778°W / 39.014167; -84.382778 (St. John's Lutheran Cemetery) Alexandria vicinity
49 St. John the Baptist Roman Catholic Church
National Register Of Historic Places Listings In Campbell County, Kentucky 
St. John the Baptist Roman Catholic Church
August 11, 1980
(#80001495)
641 Licking Pike / 1309 Johns Hill Rd.39°02′48″N 84°29′07″W / 39.046700°N 84.485190°W / 39.046700; -84.485190 (St. John the Baptist Roman Catholic Church) Wilder
50 St. Joseph's Catholic Church and Cemetery
National Register Of Historic Places Listings In Campbell County, Kentucky 
St. Joseph's Catholic Church and Cemetery
May 16, 1983
(#83002618)
Four Mile Pike38°59′38″N 84°21′42″W / 38.993889°N 84.361667°W / 38.993889; -84.361667 (St. Joseph's Catholic Church and Cemetery) Alexandria vicinity
51 St. Paul's Episcopal Church
National Register Of Historic Places Listings In Campbell County, Kentucky 
St. Paul's Episcopal Church
November 25, 1980
(#80001494)
15 Court Pl.39°05′34″N 84°29′49″W / 39.092778°N 84.496944°W / 39.092778; -84.496944 (St. Paul's Episcopal Church) Newport
52 St. Vincent de Paul School
National Register Of Historic Places Listings In Campbell County, Kentucky 
St. Vincent de Paul School
October 11, 1989
(#89001598)
117 Main St.39°04′50″N 84°29′13″W / 39.080556°N 84.486944°W / 39.080556; -84.486944 (St. Vincent de Paul School) Newport
53 Salem Methodist Episcopal Church and Parsonage
National Register Of Historic Places Listings In Campbell County, Kentucky 
Salem Methodist Episcopal Church and Parsonage
March 27, 1986
(#86000608)
810 York St.39°05′18″N 84°29′35″W / 39.088333°N 84.493056°W / 39.088333; -84.493056 (Salem Methodist Episcopal Church and Parsonage) Newport
54 August Sauer House
National Register Of Historic Places Listings In Campbell County, Kentucky 
August Sauer House
August 18, 1997
(#97000873)
832 Central Ave.39°05′11″N 84°29′42″W / 39.086250°N 84.495000°W / 39.086250; -84.495000 (August Sauer House) Newport
55 Sauser Farm March 9, 1983
(#83002616)
Upper Tug Fork Rd.39°00′56″N 84°23′01″W / 39.015556°N 84.383611°W / 39.015556; -84.383611 (Sauser Farm) Alexandria
56 Joseph Seiter House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Joseph Seiter House
April 3, 1986
(#86000617)
307-309 Berry Ave.39°06′11″N 84°29′02″W / 39.103056°N 84.483889°W / 39.103056; -84.483889 (Joseph Seiter House) Bellevue
57 Southgate-Parker-Maddux House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Southgate-Parker-Maddux House
August 29, 1977
(#77000605)
24 E. 3rd St.39°05′36″N 84°29′47″W / 39.093333°N 84.496389°W / 39.093333; -84.496389 (Southgate-Parker-Maddux House) Newport
58 Taylor's Daughters Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
Taylor's Daughters Historic District
February 24, 1988
(#88000101)
Roughly bounded by O'Fallon Ave., Locust St., Retreat St., Clark St., Chen Ave., and Fairfield Ave.39°06′11″N 84°28′47″W / 39.103056°N 84.479722°W / 39.103056; -84.479722 (Taylor's Daughters Historic District) Bellevue
59 Terrace Gardens October 30, 2023
(#100009534)
1300 Dayton Avenue39°06′30″N 84°28′06″W / 39.1082°N 84.4683°W / 39.1082; -84.4683 (Terrace Gardens) Dayton
60 Third Street Motor Car Company Building
National Register Of Historic Places Listings In Campbell County, Kentucky 
Third Street Motor Car Company Building
December 5, 2002
(#02001465)
216 E. 3rd St.39°05′42″N 84°29′38″W / 39.095000°N 84.493889°W / 39.095000; -84.493889 (Third Street Motor Car Company Building) Newport
61 Tiemeyer House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Tiemeyer House
March 9, 1983
(#83002619)
KY 839°01′40″N 84°21′16″W / 39.027778°N 84.354444°W / 39.027778; -84.354444 (Tiemeyer House) Melbourne vicinity
62 Trutschell House March 9, 1983
(#83002620)
KY 839°01′32″N 84°21′00″W / 39.025556°N 84.35°W / 39.025556; -84.35 (Trutschell House) Melbourne
63 U.S. Army Fort Thomas Mess Hall
National Register Of Historic Places Listings In Campbell County, Kentucky 
U.S. Army Fort Thomas Mess Hall
March 13, 1980
(#80001492)
Cochran Ave.39°04′05″N 84°26′40″W / 39.068056°N 84.444444°W / 39.068056; -84.444444 (U.S. Army Fort Thomas Mess Hall) Fort Thomas
64 Uebel House March 9, 1983
(#83002621)
Upper Tug Fork Rd.38°59′34″N 84°23′08″W / 38.992778°N 84.385556°W / 38.992778; -84.385556 (Uebel House) Alexandria
65 Walter House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Walter House
December 11, 2007
(#83004584)
6570 Vineyard Ln.38°59′51″N 84°19′35″W / 38.9975°N 84.326389°W / 38.9975; -84.326389 (Walter House) Melbourne
66 John Weber Farm
National Register Of Historic Places Listings In Campbell County, Kentucky 
John Weber Farm
July 11, 2007
(#07000672)
6231 Four Mile Rd.39°00′37″N 84°22′11″W / 39.010328°N 84.369842°W / 39.010328; -84.369842 (John Weber Farm) Camp Springs
67 Charles Wiedemann House
National Register Of Historic Places Listings In Campbell County, Kentucky 
Charles Wiedemann House
August 18, 1984
(#84001401)
1102 Park Ave.39°05′20″N 84°28′57″W / 39.088889°N 84.482500°W / 39.088889; -84.482500 (Charles Wiedemann House) Newport
68 York Street Historic District
National Register Of Historic Places Listings In Campbell County, Kentucky 
York Street Historic District
May 26, 1995
(#95000640)
York St. from 7th St. to 10th St.; also 400-629 York Street, 904-1032 Orchard Street, 11-40 East 9th Street.39°05′15″N 84°29′34″W / 39.0875°N 84.492778°W / 39.0875; -84.492778 (York Street Historic District) Newport Second set of addresses represent a boundary increase approved April 23, 2024

Former listing

Name on the Register Image Date listedDate removed Location City or town Description
1 Thomas and Mary Jones House January 17, 1976
(#76000858)
September 26, 1979 15th and Monmouth Sts.Newport

See also

References

Tags:

🔥 Trending searches on Wiki English:

Luke SchoonmakerRyan ReynoldsBrooke ShieldsMichelle PfeifferJulius BrentsKirsten DunstDylan MulvaneyFreddie MercuryNorth AmericaVallavaraiyan VandiyadevanHenry VIIIBluesky SocialMatthew McConaugheyJulie AndrewsLewis CapaldiRobert LewandowskiEminemAbraham LincolnGPolite Society (film)Melanie GriffithKate BeckinsaleWaco siegeXXXX (beer)List of ethnic slursGolden State WarriorsOlivia WildeAzerbaijan Grand PrixKnights of the Zodiac (film)Rohit SharmaJohn F. KennedyRishi SunakCharles IIIBeau Is AfraidOshi no KoJanice DickinsonZooey ZephyrFleetwood MacMumbai IndiansYouTube PremiumMary-Kate OlsenGoogle LLCAlbert EinsteinJames Joseph DresnokThe Super Mario Bros. MovieAl Nassr FCSmokey RobinsonBernard ArnaultBarry HumphriesThuy TrangKisi Ka Bhai Kisi Ki JaanChristian GonzalezFBI IndexAto EssandohList of Marvel Cinematic Universe filmsDenzel WashingtonMurder Mystery 22023 Formula 2 ChampionshipOrlando BloomNathaniel DellRon DeSantisSai PallaviDasara (film)WWEMalaysia Airlines Flight 370AJavaScriptSacramento KingsBangladeshVirupaksha (film)South SudanKen MilesJanis JoplinJamie Lee CurtisPinkerton (detective agency)Song Hye-kyoAnne HechePrince Harry, Duke of Sussex🡆 More