National Register of Historic Places listings in Anchorage, Kentucky
This is a list of properties and historic districts on the National Register of Historic Places in Anchorage, Kentucky. Latitude and longitude coordinates of the 35 sites listed on this page may be displayed in a map or exported in several formats by clicking on one of the links in the adjacent box.[1]
National Register sites elsewhere in Jefferson County are listed separately.
This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]
Current listings
[3] | Name on the Register | Image | Date listed[4] | Location | Description |
---|---|---|---|---|---|
1 | Anchorage Historic District | December 5, 1980 (#80001554) |
Kentucky Route 146 38°16′02″N 85°32′33″W / 38.267222°N 85.542500°W / 38.267222; -85.542500 (Anchorage Historic District) |
||
2 | The Anchorage | December 5, 1980 (#80001555) |
804 Evergreen Rd. 38°15′24″N 85°32′17″W / 38.256667°N 85.538056°W / 38.256667; -85.538056 (The Anchorage) |
||
3 | Bayless House | December 5, 1980 (#80001556) |
1116 Bellewood Rd. 38°15′45″N 85°32′48″W / 38.262500°N 85.546667°W / 38.262500; -85.546667 (Bayless House) |
||
4 | Bonavita-Weller House | July 12, 1983 (#83002637) |
12006 Ridge Rd. 38°15′42″N 85°31′54″W / 38.261667°N 85.531667°W / 38.261667; -85.531667 (Bonavita-Weller House) |
||
5 | Bonnycot | July 12, 1983 (#83002638) |
1111 Bellewood Rd. 38°15′42″N 85°32′38″W / 38.261528°N 85.543889°W / 38.261528; -85.543889 (Bonnycot) |
||
6 | Central Kentucky Lunatic Asylum | July 12, 1983 (#83002646) |
2201 Lakeland Rd. 38°16′41″N 85°33′18″W / 38.278056°N 85.555000°W / 38.278056; -85.555000 (Central Kentucky Lunatic Asylum) |
||
7 | Citizens National Life Insurance Building | November 11, 1977 (#77000622) |
11405 Park Rd. 38°16′00″N 85°32′30″W / 38.266667°N 85.541667°W / 38.266667; -85.541667 (Citizens National Life Insurance Building) |
||
8 | Coldeway House | December 5, 1980 (#80001557) |
12005 E. Osage Rd. 38°16′11″N 85°31′59″W / 38.269722°N 85.533056°W / 38.269722; -85.533056 (Coldeway House) |
||
9 | James Courteney House | December 5, 1980 (#80001558) |
12006 Hazelwood Rd. 38°16′01″N 85°31′54″W / 38.267083°N 85.531667°W / 38.267083; -85.531667 (James Courteney House) |
||
10 | Otto F. Eitel House | December 10, 1998 (#98001488) |
12004 La Grange Rd. 38°16′40″N 85°31′03″W / 38.277778°N 85.517500°W / 38.277778; -85.517500 (Otto F. Eitel House) |
||
11 | Forrester House | April 9, 1984 (#84001559) |
1103 Evergreen Rd. 38°15′40″N 85°32′12″W / 38.261250°N 85.536667°W / 38.261250; -85.536667 (Forrester House) |
||
12 | Garr House | July 12, 1983 (#83002669) |
2100 Evergreen Rd. 38°16′30″N 85°32′44″W / 38.275000°N 85.545556°W / 38.275000; -85.545556 (Garr House) |
||
13 | Richard Gwathmey House | July 12, 1983 (#83002676) |
1205 Elm Rd. 38°15′49″N 85°32′04″W / 38.263611°N 85.534444°W / 38.263611; -85.534444 (Richard Gwathmey House) |
||
14 | Hannah House | December 5, 1980 (#80001559) |
1306 Evergreen Rd. 38°15′53″N 85°32′23″W / 38.264722°N 85.539722°W / 38.264722; -85.539722 (Hannah House) |
||
15 | Hausgen House | July 12, 1983 (#83002677) |
1404 Walnut Lane 38°15′58″N 85°32′49″W / 38.266111°N 85.546944°W / 38.266111; -85.546944 (Hausgen House) |
||
16 | Hillcrest | December 5, 1980 (#80001560) |
11600 Owl Creek Rd. 38°15′38″N 85°32′28″W / 38.260556°N 85.541111°W / 38.260556; -85.541111 (Hillcrest) |
||
17 | Hite-Foree Log House | July 30, 1976 (#76000899) |
12401 Lucas Lane 38°16′42″N 85°31′28″W / 38.278472°N 85.524583°W / 38.278472; -85.524583 (Hite-Foree Log House) |
||
18 | Jones Estate | December 5, 1980 (#80001561) |
1905 Stonegate Rd. 38°16′16″N 85°32′04″W / 38.271111°N 85.534444°W / 38.271111; -85.534444 (Jones Estate) |
||
19 | John Marshall Sr. House | December 5, 1980 (#80001562) |
12106 Osage Rd. 38°16′11″N 85°31′44″W / 38.269722°N 85.528889°W / 38.269722; -85.528889 (John Marshall Sr. House) |
||
20 | Robert May House | July 12, 1983 (#83002702) |
11104 Owl Creek Lane 38°15′46″N 85°32′54″W / 38.262778°N 85.548333°W / 38.262778; -85.548333 (Robert May House) |
||
21 | Nash-McDonald House | December 5, 1980 (#80001564) |
1306 Bellewood Rd. 38°15′52″N 85°32′39″W / 38.264444°N 85.544167°W / 38.264444; -85.544167 (Nash-McDonald House) |
||
22 | Newland Log House | July 12, 1983 (#83002713) |
12007 Log Cabin Lane 38°15′28″N 85°31′57″W / 38.257639°N 85.532500°W / 38.257639; -85.532500 (Newland Log House) |
||
23 | Nock House | December 5, 1980 (#80001565) |
1401 Elm Rd. 38°15′54″N 85°32′04″W / 38.265000°N 85.534444°W / 38.265000; -85.534444 (Nock House) |
||
24 | Presbyterian Manse | July 12, 1983 (#83002724) |
1302 Bellewood Rd. 38°15′51″N 85°32′41″W / 38.264167°N 85.544722°W / 38.264167; -85.544722 (Presbyterian Manse) |
||
25 | Railway Depot | December 5, 1980 (#80001566) |
1500 Evergreen Rd. 38°15′56″N 85°32′25″W / 38.265556°N 85.540278°W / 38.265556; -85.540278 (Railway Depot) |
||
26 | St. Lukes Church | December 5, 1980 (#80001569) |
1204 Maple Lane 38°15′46″N 85°32′25″W / 38.262778°N 85.540278°W / 38.262778; -85.540278 (St. Lukes Church) |
||
27 | Shallcross | December 5, 1980 (#80001567) |
11804 Ridge Rd. 38°15′43″N 85°32′06″W / 38.261944°N 85.535000°W / 38.261944; -85.535000 (Shallcross) |
||
28 | Sherley Mansion | July 12, 1983 (#83002732) |
2018 Homewood Dr. 38°16′36″N 85°32′10″W / 38.276667°N 85.536111°W / 38.276667; -85.536111 (Sherley Mansion) |
||
29 | Simrall-Warfield House | December 5, 1980 (#80001568) |
1509 Cold Spring Rd. 38°16′04″N 85°31′42″W / 38.267778°N 85.528333°W / 38.267778; -85.528333 (Simrall-Warfield House) |
||
30 | James Thompson House | December 5, 1980 (#80001570) |
1400 Walnut Lane 38°15′54″N 85°32′49″W / 38.265000°N 85.546806°W / 38.265000; -85.546806 (James Thompson House) |
||
31 | Twin Gates Carriage House | July 14, 1983 (#83002743) |
11801 Osage Rd. 38°16′09″N 85°32′11″W / 38.269167°N 85.536389°W / 38.269167; -85.536389 (Twin Gates Carriage House) |
||
32 | James Walker House | July 12, 1983 (#83002745) |
1902 Evergreen Rd. 38°16′19″N 85°32′35″W / 38.272083°N 85.543056°W / 38.272083; -85.543056 (James Walker House) |
||
33 | John Webb House | December 5, 1980 (#80001571) |
12200 Lucas Lane 38°16′36″N 85°31′41″W / 38.276667°N 85.528056°W / 38.276667; -85.528056 (John Webb House) |
||
34 | Eustace Williams House | July 12, 1983 (#83002750) |
11705 Owl Creek Lane 38°15′43″N 85°32′17″W / 38.261944°N 85.538056°W / 38.261944; -85.538056 (Eustace Williams House) |
||
35 | Dr. Winston's House | December 5, 1980 (#80001572) |
11906 Ridge Rd. 38°15′42″N 85°32′02″W / 38.261667°N 85.533889°W / 38.261667; -85.533889 (Dr. Winston's House) |
Former listing
[3] | Name on the Register | Image | Date listed | Date removed | Location | Description |
---|---|---|---|---|---|---|
1 | Dorsey-O'Bannon'Hebel House | September 25, 1979 (#79000996) | February 5, 1991 | East of Anchorage at 13204 Factory Lane |
Moved in 1987 |
See also
- National Register of Historic Places listings in Jefferson County, Kentucky
- List of National Historic Landmarks in Kentucky
- List of attractions and events in the Louisville metropolitan area
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 April 12, 2024.
- ^ a b 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.