National Register of Historic Places listings in Anchorage, Kentucky

From Wikipedia, the free encyclopedia
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

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 February 18, 2022.[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 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
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
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
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
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
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 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
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 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 listedDate removed Location Description
1 September 25, 1979
(#79000996)
February 5, 1991 East of Anchorage at 13204 Factory Lane

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 18, 2022.
  3. ^ 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.
  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.
Retrieved from ""