/north - Tally and west  |  /north - east of Tally  |  /south  | |  /within 3 hours or so


near edit

Landmark name Image Date listed Location City or Town Summary
6 Carr Family Cabin February 28, 2017
(#100000683)
Nicotoon Lake, Ocala NF, FS Tract #C-2233
28°59′56″N 81°42′36″W / 28.998876°N 81.709923°W / 28.998876; -81.709923 (Carr Family Cabin)
Umatilla vicinity More info here

south edit

Hernando edit

Weeki Wachee 28°30′39″N 82°34′09″W / 28.510936°N 82.569122°W / 28.510936; -82.569122 (Weeki Wachee)
Chassahowitzka NWR 28°42′35″N 82°39′05″W / 28.709861°N 82.651519°W / 28.709861; -82.651519 (Chassahowitzka NWR)
Withlacoochee State Forest (NW) 28°35′26″N 82°15′46″W / 28.590551°N 82.262878°W / 28.590551; -82.262878 (Withlacoochee State Forest (NW))
Withlacoochee State Forest (SE) 28°30′00″N 82°06′57″W / 28.500075°N 82.115936°W / 28.500075; -82.115936 (Withlacoochee State Forest (SE))
Mannsfield (ghost town, approx. location) 28°46′44″N 82°27′02″W / 28.778794°N 82.450590°W / 28.778794; -82.450590 (Mannsfield, Florida)

Lake edit

List of Registered Historic Places in Lake County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
1 Blandford 2007|11|1}} 28242 Lake Terry Drive
28°45′25″N 81°40′16″W / 28.75694°N 81.67111°W / 28.75694; -81.67111 (Blandford)
Mount Dora
22 Mount Dora Historic District 2009|10|1}} Roughly 3rd Avenue, 11th Avenue, Clayton Street, Helen Street
28°48′9″N 81°38′37″W / 28.80250°N 81.64361°W / 28.80250; -81.64361 (Mount Dora Historic District)
Mount Dora NRHP # 09000777

{{coord| |name=}}

Citrus Ridge 28°19′43″N 81°39′11″W / 28.328559°N 81.653137°W / 28.328559; -81.653137 (Citrus Ridge, Florida)
Lake Apopka 28°37′21″N 81°37′37″W / 28.622501°N 81.627045°W / 28.622501; -81.627045 (Lake Apopka)

Orange edit

List of Registered Historic Places in Orange County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
4 Edward Hill Brewer House 1982|04|22}} 240 Trismen Terrace
28°36′3″N 81°20′33″W / 28.60083°N 81.34250°W / 28.60083; -81.34250 (Brewer, Edward Hill, House)
Winter Park
7 Comstock-Harris House 1983|01|13}} 724 Bonita Drive
28°36′19″N 81°20′8″W / 28.60528°N 81.33556°W / 28.60528; -81.33556 (Comstock-Harris House)
Winter Park
16 Mizell-Leu House Historic District 1994|12|29}} 1730 North Forest Avenue
28°34′3″N 81°21′26″W / 28.56750°N 81.35722°W / 28.56750; -81.35722 (Mizell-Leu House Historic District)
Orlando
22 Albin Polasek House and Studio 2000|05|2}} 633 Osceola Avenue
28°35′47″N 81°20′39″W / 28.59639°N 81.34417°W / 28.59639; -81.34417 (Polasek, Albin, House and Studio)
Winter Park
29 Twin Mounds Archeological District 1992|01|19}} Address Restricted Sorrento
Interlachen Avenue Historic District 2011 Roughly bounded by S. Knowles, E. New England, S. Interlachen Aves., E. Morse Blvd., Lincoln & E. Canton Aves.
28°35′58″N 81°20′55″W / 28.59944°N 81.34861°W / 28.59944; -81.34861 (Interlachen Avenue Historic District)
Winter Park
25 Lake Lawsona Historic District April 3, 2019
(#100003410)
Bounded by South & Robinson Sts., Summerlin & Hampton Aves.
28°32′34″N 81°21′41″W / 28.5429°N 81.3614°W / 28.5429; -81.3614 (Lake Lawsona Historic District)
Orlando
15 Siegmund and Marilyn Goldman House February 4, 2019
(#100003411)
1670 Huron Trail
28°38′04″N 81°20′53″W / 28.6345°N 81.3481°W / 28.6345; -81.3481 (Siegmund and Marilyn Goldman House)
Maitland Designed by architect Nils M. Schweizer in 1964.
26 James Laughlin House June 28, 2016
(#16000423)
5538 Sydonie Dr.
28°44′30″N 81°36′04″W / 28.741803°N 81.601101°W / 28.741803; -81.601101 (James Laughlin House)
Zellwood
14 Gary-Morgan House March 2, 2015
(#15000062)
1041 Osceola Ave.
28°35′52″N 81°20′18″W / 28.5979°N 81.3384°W / 28.5979; -81.3384 (Gary-Morgan House)
Winter Park
20 Jack Kerouac House February 6, 2013
(#12001254)
1418 Clouser Ave.
28°33′52″N 81°23′30″W / 28.564528°N 81.391547°W / 28.564528; -81.391547 (Jack Kerouac House)
Orlando
Gatorland 28°21′20″N 81°24′15″W / 28.355556°N 81.40425°W / 28.355556; -81.40425 (Gatorland)

Osceola edit

Pasco edit

Anclote Key State Park 28°11′35″N 82°51′04″W / 28.193056°N 82.851111°W / 28.193056; -82.851111 (Anclote Key State Park)
Fort Foster 28°8′57″N 82°13′11″W / 28.14917°N 82.21972°W / 28.14917; -82.21972 (Fort Foster)

Seminole edit

Osteen 28°50′43″N 81°09′51″W / 28.845275°N 81.164246°W / 28.845275; -81.164246 (Osteen, Florida)
Lake Monroe 28°50′21″N 81°16′07″W / 28.83926°N 81.268616°W / 28.83926; -81.268616 (Lake Monroe)
Puzzle Lake 28°40′43″N 81°01′04″W / 28.67854°N 81.017647°W / 28.67854; -81.017647 (Puzzle Lake)

Volusia edit

Lake George 29°17′02″N 81°35′58″W / 29.284003°N 81.599579°W / 29.284003; -81.599579 (Lake George)
Lake Woodruff NWR 29°05′36″N 81°24′56″W / 29.093377°N 81.415558°W / 29.093377; -81.415558 (Lake Woodruff NWR)
Landmark name Image Date listed Location City or Town Summary
48 Meyer–Davis House–Hasty Cottage November 16, 2015
(#15000786)
143 Beach St.
29°04′57″N 80°56′02″W / 29.0825°N 80.9339°W / 29.0825; -80.9339 (Meyer–Davis House–Hasty Cottage)
Ponce Inlet
32 First Presbyterian Church Archeological Site July 10, 2008
(#08000635)
509 Magnolia Street[1]
29°01′16″N 80°55′12″W / 29.021000°N 80.920000°W / 29.021000; -80.920000 (First Presbyterian Church Archeological Site)
New Smyrna Beach Part of the Archeological Resources of the 18th-Century Smyrnea Settlement of Dr. Andrew Turnbull MPS


Daytona Beach edit

Landmark name Image Date listed Location City or Town Summary
74 Southwest Daytona Beach Black Heritage District 1997|5|23}} Roughly bounded by Foote Court, South Street, Dr. Martin Luther King Boulevard, and the FEC RR tracks
29°12′8″N 81°1′26″W / 29.20222°N 81.02389°W / 29.20222; -81.02389 (Southwest Daytona Beach Black Heritage District)
Daytona Beach Part of the Daytona Beach MPS
86 Howard Thurman House 1990|2|23}} 614 Whitehall Street
29°11′54″N 81°1′19″W / 29.19833°N 81.02194°W / 29.19833; -81.02194 (Thurman, Howard, House)
Daytona Beach Home of educator and civil rights leader Howard Thurman

Hillsborough edit

List of Registered Historic Places in Hillsborough County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
18 Fort Foster 1972-06-13]] 9 miles south of Zephyrhills
28°9′1″N 82°13′14″W / 28.15028°N 82.22056°W / 28.15028; -82.22056 (Fort Foster)
Zephyrhills
70 SS AMERICAN VICTORY (Victory ship) 2002-02-04]] 705 Channelside Dr, Berth 271
27°56′42″N 82°26′39″W / 27.94500°N 82.44417°W / 27.94500; -82.44417 (SS AMERICAN VICTORY (Victory ship))
Tampa
83 Upper Tampa Bay Archeological District 1985-12-10]] Address Restricted
28°0′48″N 82°38′5″W / 28.01333°N 82.63472°W / 28.01333; -82.63472 (Upper Tampa Bay Archeological District)
Tampa

Pinellas edit

List of Registered Historic Places in Pinellas County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
2 Anclote Key Lighthouse 1999-04-01 Southern end of Anclote Key Island
28°10′0″N 82°50′42″W / 28.16667°N 82.84500°W / 28.16667; -82.84500 (Anclote Key Lighthouse)
Anclote Key Island
4 Arcade Hotel 1984-01-12 210 Pinellas Avenue
28°8′40″N 82°45′24″W / 28.14444°N 82.75667°W / 28.14444; -82.75667 (Arcade Hotel)
Tarpon Springs
18 Duchess (Sponge Hooking Boat) 1990-08-02 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (DUCHESS (Sponge Hooking Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
21 Fort Desoto Batteries 1977-12-02 8 miles south of St. Petersburg on Mullet Key
27°36′53″N 82°44′13″W / 27.61472°N 82.73694°W / 27.61472; -82.73694 (Fort Desoto Batteries)
St. Petersburg
22 George N. Cretekos (Sponge Diving Boat) 1990-08-03 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (GEORGE N. CRETEKOS (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
32 N. K. Symi (Sponge Diving Boat) 1990-08-02 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (N.K. SYMI (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
43 Sanitary Public Market 2002-06-27 1825 4th Street North
27°47′24″N 82°38′18″W / 27.79000°N 82.63833°W / 27.79000; -82.63833 (Sanitary Public Market)
St. Petersburg
47 St. Nicholas VI (Sponge Diving Boat) 1990-08-03 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (ST. NICHOLAS VI (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
54 Tarpon Springs Historic District 1990-12-06 Roughly bounded by Read Street, Hibiscus Street, Orange Street, Levis Avenue, Lemon Street and Spring Bayou
28°9′4″N 82°47′13″W / 28.15111°N 82.78694°W / 28.15111; -82.78694 (Tarpon Springs Historic District)
Tarpon Springs
11 Egmont Key 1978-12-11]] West of Tampa at entrance to Tampa Bay
27°35′24″N 82°45′46″W / 27.59000°N 82.76278°W / 27.59000; -82.76278 (Egmont Key)
Tampa
14 Cycadia Cemetery March 20, 2019
(#100003522)
1105 E. Tarpon Ave.
28°08′47″N 82°44′21″W / 28.1465°N 82.7391°W / 28.1465; -82.7391 (Cycadia Cemetery)
Tarpon Springs
46 Rose Hill Cemetery March 7, 2017
(#100000711)
0 Jasmine Avenue
28°08′55″N 82°44′06″W / 28.148545°N 82.735042°W / 28.148545; -82.735042 (Rose Hill Cemetery)
Tarpon Springs
Caladesi Island State Park 28°01′12″N 82°49′16″W / 28.02°N 82.821111°W / 28.02; -82.821111 (Caladesi Island State Park)

Brevard edit

Cape Canaveral edit

Landmark name Image Date listed Location City or Town Summary
3 Cape Canaveral Air Force Station 1984|04|16}} Launch Pads 5, 6, 13, 14, 19, 26, 34 and Mission Control Center
28°28′26″N 80°34′28″W / 28.47389°N 80.57444°W / 28.47389; -80.57444 (Cape Canaveral Air Force Station)
Cocoa A National Historic Landmark
4 Central Instrumentation Facility 2000|01|21}} Kennedy Space Center
28°31′27″N 80°39′22″W / 28.52417°N 80.65611°W / 28.52417; -80.65611 (Central Instrumentation Facility)
Merritt Island
7 Crawlerway 2000|01|21}} Kennedy Space Center
28°36′13″N 80°37′39″W / 28.60361°N 80.62750°W / 28.60361; -80.62750 (Crawlerway)
Merritt Island
11 Headquarters Building 2000|12|01}} Kennedy Space Center
28°31′27″N 80°39′4″W / 28.52417°N 80.65111°W / 28.52417; -80.65111 (Headquarters Building)
Merritt Island
17 Launch Complex 39 1973|05|24}} Kennedy Space Center
28°36′8″N 80°37′43″W / 28.60222°N 80.62861°W / 28.60222; -80.62861 (Launch Complex 39)
Titusville
18 Launch Complex 39-Pad A 2000|01|21}} Kennedy Space Center
28°36′29″N 80°36′16″W / 28.60806°N 80.60444°W / 28.60806; -80.60444 (Launch Complex 39-Pad A)
Merritt Island
19 Launch Complex 39-Pad B 2000|01|21}} Kennedy Space Center
28°37′37″N 80°37′16″W / 28.62694°N 80.62111°W / 28.62694; -80.62111 (Launch Complex 39-Pad B)
Merritt Island
20 Launch Control Center 2000|01|21}} Kennedy Space Center
28°35′7″N 80°38′59″W / 28.58528°N 80.64972°W / 28.58528; -80.64972 (Launch Control Center)
Merritt Island
22 Missile Crawler Transporter Facilities 2000|01|21}} Kennedy Space Center Merritt Island
24 Operations and Checkout Building 2000|01|21}} Kennedy Space Center
28°31′25″N 80°38′47″W / 28.52361°N 80.64639°W / 28.52361; -80.64639 (Operations and Checkout Building)
Merritt Island
27 Press Site-Clock and Flag Pole 2000|01|21}} Kennedy Space Center
28°34′56″N 80°38′44″W / 28.58222°N 80.64556°W / 28.58222; -80.64556 (Press Site--Clock and Flag Pole)
Merritt Island
38 Vehicle Assembly Building-High Bay and Low Bay 2000|01|21}} Kennedy Space Center
28°35′8″N 80°39′5″W / 28.58556°N 80.65139°W / 28.58556; -80.65139 (Vehicle Assembly Building--High Bay and Low Bay)
Merritt Island

Hardee edit

Solomon's Castle 27°22′19″N 81°58′40″W / 27.37194°N 81.97778°W / 27.37194; -81.97778 (Solomon's Castle)

Polk edit

Landmark name Image Date listed Location City or Town Summary
37 Holland Jenks House 1996-03-07 119 Raintree Court
28°7′6″N 81°47′39″W / 28.11833°N 81.79417°W / 28.11833; -81.79417 (Jenks, Holland, House)
Auburndale
25 East Lake Morton Residential District 1993-07-09 Roughly bounded by Orange Street, Ingraham Avenue, Palmetto Street, Lake Morton Drive and Massachusetts Avenue
28°2′21″N 81°56′59″W / 28.03917°N 81.94972°W / 28.03917; -81.94972 (East Lake Morton Residential District)
Lakeland
28 Florida Southern College Architectural District 1975-06-11 McDonald and Johnson Avenues
28°1′52″N 81°56′48″W / 28.03111°N 81.94667°W / 28.03111; -81.94667 (Florida Southern College)
Lakeland Contains the largest single-site collection of Frank Lloyd Wright architecture.
Florida Air Museum at Sun 'n Fun       4175 Medulla Road Lakeland 27°58′49″N 82°01′42″W / 27.980304°N 82.028282°W / 27.980304; -82.028282 (Florida Air Museum at Sun 'n Fun)
Polk Museum of Art       800 E Palmetto St Lakeland 28°02′13″N 81°56′56″W / 28.036896°N 81.948996°W / 28.036896; -81.948996 (Polk Museum of Art)
American Water Ski Ed. Hall of Fame and Museum       1251 Holy Cow Road Polk City 28°09′59″N 81°46′48″W / 28.166397°N 81.779874°W / 28.166397; -81.779874 (American Water Ski Ed. Hall of Fame and Museum)

Lake Wales edit

Landmark name Image Date listed Location City or Town Summary
46 Mountain Lake Colony House 1991-02-22 East of FL 17, on north shore of Mountain Lake
27°56′12″N 81°35′34″W / 27.93667°N 81.59278°W / 27.93667; -81.59278 (Mountain Lake Colony House)
Lake Wales
47 Mountain Lake Estates Historic District 1993-08-26 US 27A N of Lake Wales
27°55′57″N 81°35′22″W / 27.93250°N 81.58944°W / 27.93250; -81.58944 (Mountain Lake Estates Historic District)
Lake Wales

Highlands edit

Landmark name Image Date listed Location City or Town Summary
10 Old Pinecrest Hotel 2000-03-24]] 1609 South Lake Lotela Drive
27°34′31″N 81°28′20″W / 27.57528°N 81.47222°W / 27.57528; -81.47222 (Pinecrest Hotel, Old)
Avon Park

Charlotte edit

Landmark name Image Date listed Location City or Town Summary
7 Icing Station at Bull Bay April 11, 1991
(#91000399)
Off Bull Key in Bull Bay
26°46′20″N 82°12′18″W / 26.772222°N 82.205°W / 26.772222; -82.205 (Icing Station at Bull Bay)
Placida Part of the Fish Cabins of Charlotte Harbor MPS
16 West Coast Fish Company Residential Cabin at Bull Bay April 11, 1991
(#91000401)
Bull Bay north of Bull Key
26°46′33″N 82°12′14″W / 26.775833°N 82.203889°W / 26.775833; -82.203889 (West Coast Fish Company Residential Cabin at Bull Bay)
Placida Part of the Fish Cabins of Charlotte Harbor MPS

Collier edit

Landmark name Image Date listed Location City or Town Summary
6 Capt. John Foley Horr House October 8, 1997 North side of Whiskey Creek Drive
25°54′12″N 81°41′16″W / 25.90333°N 81.68778°W / 25.90333; -81.68778 (Horr, Capt. John Foley, House)
Key Marco
7 Keewaydin Club December 22, 1987 North end of Key Island
26°5′23″N 81°48′2″W / 26.08972°N 81.80056°W / 26.08972; -81.80056 (Keewaydin Club)
Naples
8 Monroe Station May 11, 2000 Junction of Tamiami Trail and Loop Road
25°51′46″N 81°6′1″W / 25.86278°N 81.10028°W / 25.86278; -81.10028 (Monroe Station)
Ochopee
14 Platt Island December 14, 1978
(#78000934)
Northeast of Miles City off State Road 29[2]
26°12′46″N 81°18′15″W / 26.2128632°N 81.3042421°W / 26.2128632; -81.3042421 (Platt Island)
Miles City

Lee edit

Landmark name Image Date listed Location City or Town Summary
8 Cabbage Key Historic District November 12, 2015
(#15000784)
Intracoastal Waterway Marker 60 in Pine Island Sound
26°39′22″N 82°13′25″W / 26.6560°N 82.2236°W / 26.6560; -82.2236 (Cabbage Key Historic District)
Pineland
10 Captiva School and Chapel-by-the-Sea Historic District October 23, 2013
(#13000853)
11580 Chapin Ln.
26°31′14″N 82°11′34″W / 26.520687°N 82.192672°W / 26.520687; -82.192672 (Captiva School and Chapel-by-the-Sea Historic District)
Captiva
12 Dean Park Historic Residential District May 28, 2013
(#13000319)
Bounded by 1st St., Palm, Michigan & Evans Aves.
26°38′57″N 81°51′30″W / 26.649146°N 81.858444°W / 26.649146; -81.858444 (Dean Park Historic Residential District)
Fort Myers
13 Demere Key June 13, 1972
(#72000332)
Off Pine Island[3]
26°35′35″N 82°08′01″W / 26.5931°N 82.1336°W / 26.5931; -82.1336 (Demere Key)
Pine Island
20 Fish Cabin at White Rock Shoals April 11, 1991
(#91000398)
West of Pine Island in Pine Island Sound
26°32′41″N 82°07′19″W / 26.544722°N 82.121944°W / 26.544722; -82.121944 (Fish Cabin at White Rock Shoals)
St. James City Part of the Fish Cabins of Charlotte Harbor MPS
27 Hendrickson Fish Cabin at Captiva Rocks April 11, 1991
(#91000402)
West of Little Wood Key in Pine Island Sound
26°37′42″N 82°11′29″W / 26.628333°N 82.191389°W / 26.628333; -82.191389 (Hendrickson Fish Cabin at Captiva Rocks)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS
28 Ice House at Captiva Rocks April 11, 1991
(#91000407)
Southwest of Little Wood Key in Pine Island Sound
26°37′35″N 82°11′07″W / 26.626389°N 82.185278°W / 26.626389; -82.185278 (Ice House at Captiva Rocks)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS
29 Ice House at Point Blanco April 11, 1991
(#91000408)
Southeast of Point Blanco Island in Pine Island Sound
26°40′30″N 82°13′31″W / 26.675°N 82.225278°W / 26.675; -82.225278 (Ice House at Point Blanco)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS
34 Larsen Fish Cabin at Captiva Rocks April 11, 1991
(#91000404)
West of Little Wood Key in Pine Island Sound
26°37′46″N 82°11′29″W / 26.629444°N 82.191389°W / 26.629444; -82.191389 (Larsen Fish Cabin at Captiva Rocks)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS
36 Leneer Fish Cabin at Captiva Rocks April 11, 1991
(#91000403)
West of Little Wood Key in Pine Island Sound
26°37′38″N 82°11′25″W / 26.627222°N 82.190278°W / 26.627222; -82.190278 (Leneer Fish Cabin at Captiva Rocks)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS
38 Menge-Hansen Marine Ways September 2, 2009
(#09000670)
5605 Palm Beach Boulevard
26°41′16″N 81°47′35″W / 26.687778°N 81.793056°W / 26.687778; -81.793056 (Menge-Hansen Marine Ways)
Fort Myers
42 Norton Fish Cabin at Captiva Rocks April 11, 1991
(#91000405)
West of Little Wood Key in Pine Island Sound
26°37′47″N 82°11′32″W / 26.629722°N 82.192222°W / 26.629722; -82.192222 (Norton Fish Cabin at Captiva Rocks)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS
45 Pine--Aire Lodge October 8, 2014
(#14000826)
13771 Waterfront Dr.
26°39′41″N 82°09′16″W / 26.661342°N 82.154357°W / 26.661342; -82.154357 (Pine--Aire Lodge)
Bokeelia
47 Punta Gorda Fish Company Cabin December 18, 2003
(#03001289)
Pine Island Sound
26°37′41″N 82°11′26″W / 26.628056°N 82.190556°W / 26.628056; -82.190556 (Punta Gorda Fish Company Cabin)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS
48 Punta Gorda Fish Company Ice House April 20, 1989
(#89000320)
Northern shore of the entrance to Safety Harbor
26°35′56″N 82°12′49″W / 26.598889°N 82.213611°W / 26.598889; -82.213611 (Punta Gorda Fish Company Ice House)
North Captiva Island
54 Tween Waters Inn Historic District December 15, 2011
(#11000904)
15951 Captiva Drive
26°30′37″N 82°11′25″W / 26.510269°N 82.190287°W / 26.510269; -82.190287 (Tween Waters Inn Historic District)
Captiva Part of the Lee County MPS
56 Whidden Fish Cabin at Captiva Rocks April 11, 1991
(#91000406)
West of Little Wood Key in Pine Island Sound
26°37′35″N 82°11′24″W / 26.626389°N 82.19°W / 26.626389; -82.19 (Whidden Fish Cabin at Captiva Rocks)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS

Indian River edit

List of Registered Historic Places in Indian River County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary

Martin edit

Landmark name Image Date listed Location City or Town Summary
3 Gate House 2001-11-21]] 214 South Beach Road
27°2′9″N 80°6′16″W / 27.03583°N 80.10444°W / 27.03583; -80.10444 (Gate House)
Jupiter Island NRHP# 01001246
12 Trapper Nelson Zoo Historic District 2006-10-03]] 16450 Southeast Federal Highway
26°58′37″N 80°9′49″W / 26.97694°N 80.16361°W / 26.97694; -80.16361 (Trapper Nelson Zoo Historic District)
Hobe Sound NRHP# 06000918

St. Lucie edit

List of Registered Historic Places in St. Lucie County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
16 URCA DE LIMA (shipwreck) 2001-05-31 27|30|11|N|80|17|54|W|name=URCA DE LIMA (shipwreck) Ft. Pierce

Dade edit

Landmark name Image Date listed Location City or Town Summary
10 Bay Shore Historic District 1992-10-02 Roughly bounded by Northeast 55th Street, Biscayne Boulevard, Northeast 60th Street and Biscayne Bay25°49′41″N 80°10′59″W / 25.82806°N 80.18306°W / 25.82806; -80.18306 (Bay Shore Historic District) Miami
12 Boca Chita Key Historic District 1997-08-01 Northwest section of Boca Chita Key, roughly bounded by Biscayne Bay and a stone wall25°31′23″N 80°10′29″W / 25.52306°N 80.17472°W / 25.52306; -80.17472 (Boca Chita Key Historic District) Biscayne National Park
19 Building at 1291 Northeast 102nd Street 1988-11-14 1291 Northeast 102nd Street
25°52′7″N 80°10′46″W / 25.86861°N 80.17944°W / 25.86861; -80.17944 (Building at 1291 Northeast 102nd Street)
Miami Shores Part of the Miami Shores TR
60 Charles Deering Estate 1986-03-11 Southwest One Hundred Sixty-seventh Street and Old Cutler Road
25°36′57″N 80°18′38″W / 25.61583°N 80.31056°W / 25.61583; -80.31056 (Charles Deering Estate)
Cutler
75 Freedom Tower 1979-09-10 600 Biscayne Blvd
25°46′48″N 80°11′23″W / 25.78000°N 80.18972°W / 25.78000; -80.18972 (Freedom Tower)
Miami A National Historic Landmark
84 Half Moon (shipwreck) 2001-05-31 Outside Bear Cut off Key Biscayne
25°43′39″N 80°8′4″W / 25.72750°N 80.13444°W / 25.72750; -80.13444 (HALF MOON (shipwreck))
Miami
89 Hialeah Park Race Track 1979-03-05 East 4th Avenue
25°50′31″N 80°16′27″W / 25.84194°N 80.27417°W / 25.84194; -80.27417 (Hialeah Park Race Track)
Hialeah
100 Kampong 1984-03-01 Address Restricted
25°43′1″N 80°15′11″W / 25.71694°N 80.25306°W / 25.71694; -80.25306 (Kampong)
Miami
121 Nike Missile Site HM-69 2004-07-27 Long Pine Key Road
25°22′11″N 80°41′5″W / 25.36972°N 80.68472°W / 25.36972; -80.68472 (Nike Missile Site HM-69)
Homestead
125 Old Spanish Monastery 1972-11-09 16711 West Dixie Highway
25°55′45″N 80°9′17″W / 25.92917°N 80.15472°W / 25.92917; -80.15472 (Old Spanish Monastery)
North Miami Beach
139 S & S Sandwich Shop 1989-01-04 1757 Northeast 2nd Street
25°47′33″N 80°11′28″W / 25.79250°N 80.19111°W / 25.79250; -80.19111 (S & S Sandwich Shop)
Miami Part of the Downtown Miami MRA
140 Sears, Roebuck and Company Department Store 1997-08-08 1300 Biscayne Boulevard
25°47′14″N 80°11′24″W / 25.78722°N 80.19000°W / 25.78722; -80.19000 (Sears, Roebuck and Company Department Store)
Miami
149 Sweeting Homestead 1997-09-19 Address Restricted Biscayne National Park
163 Walgreen Drug Store 1989-01-04 200 East Flagler Street
25°46′29″N 80°11′25″W / 25.77472°N 80.19028°W / 25.77472; -80.19028 (Walgreen Drug Store)
Miami Part of the Downtown Miami MRA
William Jennings Bryan House (Villa Serena) 3115 Brickell Avenue
25°44′49″N 80°12′27″W / 25.74694°N 80.20750°W / 25.74694; -80.20750 (William Jennings Bryan House (Villa Serena))
Miami
1 Ace Theatre June 13, 2016
(#16000359)
3664 Grand Ave.
25°43′39″N 80°15′10″W / 25.727592°N 80.252810°W / 25.727592; -80.252810 (Ace Theatre)
3 Bacardi Complex October 16, 2018
(#100003017)
2100 Biscayne Blvd.
25°47′51″N 80°11′22″W / 25.7974°N 80.1894°W / 25.7974; -80.1894 (Bacardi Complex)
12 Coconut Grove Library May 1, 2017
(#100000932)
2875 McFarlane Rd.
25°43′36″N 80°14′26″W / 25.726641°N 80.240608°W / 25.726641; -80.240608 (Coconut Grove Library)
13 Coconut Grove Playhouse October 19, 2018
(#100003018)
3500 Main Hwy
25°43′32″N 80°14′41″W / 25.7255°N 80.2447°W / 25.7255; -80.2447 (Coconut Grove Playhouse)
17 Marjory Stoneman Douglas House February 27, 2015
(#15000312)
3744 Stewart Ave.
25°42′40″N 80°15′13″W / 25.711°N 80.2535°W / 25.711; -80.2535 (Marjory Stoneman Douglas House)
Home of environmentalist and activist Marjory Stoneman Douglas
37 Lincoln Memorial Park Cemetery March 29, 2018
(#100002292)
3001 NW 46th St
25°48′59″N 80°14′42″W / 25.816351°N 80.245045°W / 25.816351; -80.245045 (Lincoln Memorial Park Cemetery)
44 Miami Marine Stadium April 2, 2018
(#100002293)
3501 Rickenbacker Causeway
25°44′35″N 80°10′12″W / 25.74295°N 80.169865°W / 25.74295; -80.169865 (Miami Marine Stadium)
49 Naval Air Station Richmond Headquarters Building May 1, 2017
(#100000933)
12450 SW. 152nd St.
25°37′37″N 80°23′32″W / 25.626855°N 80.392143°W / 25.626855; -80.392143 (Naval Air Station Richmond Headquarters Building)
56 Richmond Heights Pioneer Historic District March 25, 2019
(#100003405)
14520-14960 Monroe St.
25°37′53″N 80°22′26″W / 25.6315°N 80.3740°W / 25.6315; -80.3740 (Richmond Heights Pioneer Historic District)
68 Vagabond Motel December 29, 2014
(#14001086)
7301 Biscayne Blvd.
25°50′34″N 80°11′02″W / 25.842891°N 80.183957°W / 25.842891; -80.183957 (Vagabond Motel)

Monroe edit

Landmark name Image Date listed Location City or Town Summary
10 Dry Tortugas National Park 1992|10|26}} 70 miles (110 km) west of Key West
24°37′43″N 82°52′24″W / 24.62861°N 82.87333°W / 24.62861; -82.87333 (Dry Tortugas National Park)
Key West
15 Fort Jefferson National Monument 1970|11|10}} 68 miles (109 km) west of Key West, in Gulf of Mexico
24°37′37″N 82°52′23″W / 24.62694°N 82.87306°W / 24.62694; -82.87306 (Fort Jefferson National Monument)
Dry Tortugas Islands
18 Ernest Hemingway House 1968|11|24}} 907 Whitehead Street
24°33′3″N 81°48′3″W / 24.55083°N 81.80083°W / 24.55083; -81.80083 (Hemingway, Ernest, House)
Key West A National Historic Landmark
20 Indian Key 1972|06|19}} Address Restricted
24°53′17″N 80°40′41″W / 24.88806°N 80.67806°W / 24.88806; -80.67806 (Indian Key State Historic Site)
Lower Matecumbe Key
22 Key West Historic District 1971|03|11}} Bounded approximately by White, Angela, Windsor, Passover, Thomas and Whitehead Streets, and the Gulf of Mexico
24°35′2″N 81°48′6″W / 24.58389°N 81.80167°W / 24.58389; -81.80167 (Key West Historic District)
Key West
23 Key West Historic District (Boundary Increase) 1983|02|24}} Roughly bounded by Emma, Whitehead, White, and South Streets, Mallory Square, and the Atlantic Ocean Key West
25 Lignumvitae Key Archeological and Historical District 1999|02|16}} Address Restricted
24°54′7″N 80°41′58″W / 24.90194°N 80.69944°W / 24.90194; -80.69944 (Lignumvitae Key Archeological and Historical District)
Islamorada


Landmark name Image Date listed Location City or Town Summary
4 Angustias Shipwreck Site 2006|6|15}} Approximately 1-mile (1.6 km) south of U.S. Route 1 in Long Key Channel
24°47′24″N 80°51′46″W / 24.79000°N 80.86278°W / 24.79000; -80.86278 (Angustias Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
10 Chavez Shipwreck Site 2006|6|15}} Seaward end of Snake Creek off Windley Key
24°56′11″N 80°34′58″W / 24.93639°N 80.58278°W / 24.93639; -80.58278 (Chaves Shipwreck Site)
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
12 El Gallo Indiano Shipwreck Site 2006|6|15}} Seaward end of channel #5 between Craig Key and Long Key
24°48′39″N 80°45′57″W / 24.81083°N 80.76583°W / 24.81083; -80.76583 (El Gallo Indiano Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
13 El Infante Shipwreck Site 2006|6|15}} 4 miles (6.4 km) offshore Plantation Key
24°42′8″N 80°28′48″W / 24.70222°N 80.48000°W / 24.70222; -80.48000 (El Infante Shipwreck Site)
Plantation Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
14 El Rubi Shipwreck Site 2006|6|15}} 4 miles (6.4 km) offshore Plantation Key
24°55′30″N 80°30′54″W / 24.92500°N 80.51500°W / 24.92500; -80.51500 (El Rubi Shipwreck Site)
Tavernier Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
20 Herrara Shipwreck Site 2006|6|15}} 2½ miles offshore Whale Harbor
24°54′21″N 80°35′32″W / 24.90583°N 80.59222°W / 24.90583; -80.59222 (Herrara Shipwreck Site)
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
33 Populo 2006|6|15}} Biscayne National Park Homestead Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
38 San Francisco Shipwreck Site 2006|6|15}} Seaward end of Channel #2 off Craig Key
24°49′11″N 80°45′26″W / 24.81972°N 80.75722°W / 24.81972; -80.75722 (San Francisco Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
40 San Pedro (shipwreck) 2001|05|31}} 1¼ miles south of Indian Key
24°51′18″N 80°40′36″W / 24.85500°N 80.67667°W / 24.85500; -80.67667 (SAN PEDRO (shipwreck))
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
43 Sueco de Arizon Shipwreck Site 2006|6|15}} 1,600 yards (1,500 m) offshore Conch Key
24°46′41″N 80°53′19″W / 24.77806°N 80.88861°W / 24.77806; -80.88861 (Sueco de Arizon Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
46 Tres Puentes Shipwreck Site 2006|6|15}} Seaward edge of Hawk Channel of Islamorada
24°53′38″N 80°35′2″W / 24.89389°N 80.58389°W / 24.89389; -80.58389 (Tres Puentes Shipwreck Site)
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS

Broward edit

Landmark name Image Date listed Location City or Town Summary
1 Bonnet House 1984 07 05 900 Birch Road
26°8′7″N 80°6′20″W / 26.13528°N 80.10556°W / 26.13528; -80.10556 (Bonnet House)
Ft. Lauderdale
4 Cap's Place 1990 08 10 2980 Northeast 31st Avenue
26°16′5″N 80°4′55″W / 26.26806°N 80.08194°W / 26.26806; -80.08194 (Cap's Place)
Lighthouse Point
10 Fort Lauderdale Woman's Club February 4, 2019
(Ref. # missing)
20 S. Andrews Ave.
26°07′18″N 80°08′36″W / 26.1218°N 80.1434°W / 26.1218; -80.1434 (Fort Lauderdale Woman's Club)
Fort Lauderdale

north - east of I-75 edit

Levy edit

Yankeetown 29°02′00″N 82°43′47″W / 29.033358°N 82.729797°W / 29.033358; -82.729797 (Yankeetown, Florida)
Seahorse Key 29°5′49.9″N 83°3′57″W / 29.097194°N 83.06583°W / 29.097194; -83.06583 (Seahorse Key)
[4] Name on the Register[5] Image Date listed[6] Location City or town Description
4 Eugene Knotts House February 1, 2018
(#100002066)
1 Genie Ct.
29°02′00″N 82°41′52″W / 29.033323°N 82.697780°W / 29.033323; -82.697780 (Eugene Knotts House)
Yankeetown

Columbia edit

Landmark name Image Date listed Location City or Town Summary
5 Goodbread-Black Farm Historic District 1999-04-01 Off Corinth Road, south of the Suwannee River, east of US 41, west of US 441
30°18′56″N 82°38′59″W / 30.31556°N 82.64972°W / 30.31556; -82.64972 (Goodbread-Black Farm Historic District)
Lake City
River Rise Preserve State Park 29°51′36″N 82°36′19″W / 29.86°N 82.605278°W / 29.86; -82.605278 (River Rise Preserve State Park)

Dixie edit

Landmark name Image Date listed Location City or Town Summary
1 City of Hawkinsville (shipwreck) 2001-05-31 Suwannee River, 100 yards south of Old Town railroad trestle
29°36′26″N 82°58′15″W / 29.60722°N 82.97083°W / 29.60722; -82.97083 (CITY OF HAWKINSVILLE (shipwreck))
Old Town

Hamilton edit

Big Shoals State Park coord|30.339167|-82.683056|name=Big Shoals State Park
Jasper, various sites coord|30.518273|-82.94819|name=Jasper, Florida

Jennings

CR 150 bridge coord|30.59825|-83.07338|name=CR 150 bridge
Apalahoochee Bridge coord|30.61605|-83.07973|name=Apalahoochee Bridge

Suwannee edit

Suwannee River State Park coord|30.378811|-83.165785|name=Suwannee River State Park}}
SR 249 bridge, Suwannee Springs coord|30.437003|-83.091547|name=US 249 bridge
US 129 bridge, Suwannee Springs coord|30.398278|-82.93761|name=US 129 bridge

Alachua edit

Landmark name Image Date listed Location City or Town Summary
19 Kanapaha 1986|05|02}} 8500 SR 24
29°35′40″N 82°26′7″W / 29.59444°N 82.43528°W / 29.59444; -82.43528 (Kanapaha)
Gainesville
33 Northeast Gainesville Residential District 1980|02|12}} Roughly bounded by 1st and 9th Streets, 10th and East University Avenues
29°39′23″N 82°19′11″W / 29.65639°N 82.31972°W / 29.65639; -82.31972 (Northeast Gainesville Residential District)
Gainesville
Lake Santa Fe 29°44′22″N 082°04′33″W / 29.73944°N 82.07583°W / 29.73944; -82.07583 (Lake Santa Fe)
Little Lake Santa Fe 29°46′16″N 82°05′31″W / 29.771231822589364°N 82.09190368652344°W / 29.771231822589364; -82.09190368652344 (Little Lake Santa Fe)

Clay edit

List of Registered Historic Places in Clay County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary

Putnam edit

Welaka National Fish Hatchery 29°26′30″N 81°39′00″W / 29.44154°N 81.64994°W / 29.44154; -81.64994 (Welaka National Fish Hatchery)
Landmark name Image Date listed Location City or Town Summary
6 Cummings House March 17, 2015
(#15000075)
298 County Road 310
29°32′32″N 81°46′28″W / 29.542115°N 81.774488°W / 29.542115; -81.774488 (Cummings House)
Palatka

Flagler edit

Landmark name Image Date listed Location City or Town Summary
6 Marine Studios 1986-04-14 A1A, Box 122
29°40′6″N 81°12′46″W / 29.66833°N 81.21278°W / 29.66833; -81.21278 (Marine Studios)
Marineland

St. Johns edit

List of Registered Historic Places in St. Johns County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
5 Castillo de San Marcos National Monument 1966-10-15 1 Castillo Drive
29°53′52″N 81°18′46″W / 29.89778°N 81.31278°W / 29.89778; -81.31278 (Castillo de San Marcos National Monument)
St. Augustine NRHP# 66000062, a National Monument
10 Gonzalez-Alvarez House 1970-04-15 14 St. Francis Street
29°53′17″N 81°18′36″W / 29.88806°N 81.31000°W / 29.88806; -81.31000 (Gonzalez-Alvarez House)
St. Augustine NRHP# 70000845, A National Historic Landmark
15 Lincolnville Historic District 1991-11-29 Bounded by Cedar, Riberia, Cerro and Washington Streets and DeSoto Place
29°53′5″N 81°18′52″W / 29.88472°N 81.31444°W / 29.88472; -81.31444 (Lincolnville Historic District)
St. Augustine NRHP# 91000979
17 Llambias House 1970-04-15 31 St. Francis Street
29°53′15″N 81°18′39″W / 29.88750°N 81.31083°W / 29.88750; -81.31083 (Llambias House)
St. Augustine NRHP# 70000846, A National Historic Landmark
20 Model Land Company Historic District 1983-08-02 Roughly bounded by Ponce de Leon Boulevard, King, Cordova, and Orange Streets
29°53′39″N 81°19′6″W / 29.89417°N 81.31833°W / 29.89417; -81.31833 (Model Land Company Historic District)
St. Augustine NRHP# 83001439
30 St. Augustine Alligator Farm Historic District 1992-09-10 999 Anastasia Boulevard
29°52′53″N 81°17′18″W / 29.88139°N 81.28833°W / 29.88139; -81.28833 (St. Augustine Alligator Farm Historic District)
St. Augustine NRHP# 92001232
31 St. Augustine Civic Center 2005-04-21 10 Castillo Drive
29°53′55″N 81°18′53″W / 29.89861°N 81.31472°W / 29.89861; -81.31472 (St. Augustine Civic Center)
St. Augustine NRHP# 05000316, Part of the Florida's New Deal Resources MPS
33 St. Augustine Town Plan Historic District 1970-04-15 Roughly bounded by Grove Avenue, the Matanzas River, and South and Washington Streets
29°53′36″N 81°18′38″W / 29.89333°N 81.31056°W / 29.89333; -81.31056 (St. Augustine Town Plan Historic District)
St. Augustine NRHP# 70000847, A National Historic Landmark District
13 Fountain of Youth Archeological Park June 13, 2016
(#16000361)
11 Magnolia Ave.
29°54′26″N 81°18′58″W / 29.907306°N 81.316139°W / 29.907306; -81.316139 (Fountain of Youth Archeological Park)
St. Augustine
28 Arthur Milam House June 7, 2016
(#16000323)
1033 Ponte Vedra Blvd.
30°10′25″N 81°21′37″W / 30.173667°N 81.360216°W / 30.173667; -81.360216 (Arthur Milam House)
Ponte Vedra Beach

north - west of I-75 edit

Bay edit

Landmark name Image Date listed Location City or Town Summary
1 Latimer Cabin 2004-09-15 Northeast Powell Lake
30°16′45″N 85°59′9″W / 30.27917°N 85.98583°W / 30.27917; -85.98583 (Latimer Cabin)
Panama City Beach
6 SS Tarpon (Shipwreck) 2001-05-31 7.8 nautical miles offshore Panama City
30°7′24″N 85°56′45″W / 30.12333°N 85.94583°W / 30.12333; -85.94583 (SS Tarpon (Shipwreck))
Panama City

Escambia edit

Landmark name Image Date listed Location City or Town Summary
24 Pensacola Naval Air Station Historic District 1976|12|8}} Pensacola Naval Air Station
30°20′47″N 87°16′9″W / 30.34639°N 87.26917°W / 30.34639; -87.26917 (Pensacola Naval Air Station Historic District)
Pensacola A National Historic Landmark district
25 Perdido Key Historic District 1980|03|10}} South of Warrington
30°19′32″N 87°19′34″W / 30.32556°N 87.32611°W / 30.32556; -87.32611 (Perdido Key Historic District)
Warrington
33 USS MASSACHUSETTS-BB-2 (shipwreck) 2001|05|31}} 1-mile (1.6 km) south-southwest of Pensacola Pass Pensacola
Old Chimney 5500 Scenic Highway
30°28′50″N 87°9′45″W / 30.48056°N 87.16250°W / 30.48056; -87.16250 (Old Chimney)
Pensacola PENDING
Florida Welcome Center - Pensacola 30°34′01″N 87°23′49″W / 30.567°N 87.397°W / 30.567; -87.397 (FWC Pensacola)

Franklin edit

Landmark name Image Date listed Location City or Town Summary
1 Apalachicola Historic District 1980-11-21 Roughly bounded by the Apalachicola River, Apalachicola Bay, 17th and Jefferson Streets
29°43′42″N 84°59′31″W / 29.72833°N 84.99194°W / 29.72833; -84.99194 (Apalachicola Historic District)
Apalachicola
7 David G. Raney House 1972-09-22 Southwest corner of Market Street and Avenue F
29°43′42″N 84°59′8″W / 29.72833°N 84.98556°W / 29.72833; -84.98556 (Raney, David G., House)
Apalachicola

Gadsden edit

Landmark name Image Date listed Location City or Town Summary
8 Northside High School February 4, 2019
(#100003408)
264 Carver Ave.
30°38′17″N 84°24′46″W / 30.6381°N 84.4129°W / 30.6381; -84.4129 (Northside High School)
Havana

Gulf edit

Dead Lakes Park (former state park) coord 30.139 -85.2 name=Dead Lakes Park

Jackson edit

Landmark name Image Date listed Location City or Town Summary

Okaloosa edit

Landmark name Image Date listed Location City or Town Summary
1 Camp Pinchot Historic District 1998-10-22 Eglin Air Force Base, roughly east bank Garnier's Bayou, approximately ½ mile north of Fort Walton Beach
30°28′13″N 86°35′38″W / 30.47028°N 86.59389°W / 30.47028; -86.59389 (Camp Pinchot Historic District)
Fort Walton Beach NRHP# 98001255
3 Eglin Field Historic District 1998-10-22 Eglin Air Force Base, roughly bounded by Barranca, Choctawhatchee, Fourth, and "F" Avenues
30°28′58″N 86°29′30″W / 30.48278°N 86.49167°W / 30.48278; -86.49167 (Eglin Field Historic District)
Fort Walton Beach NRHP# 98001254
5 Governor Stone (schooner) 1991-12-04 The Boat Marina
30°24′15″N 86°37′2″W / 30.40417°N 86.61722°W / 30.40417; -86.61722 (GOVERNOR STONE (schooner))
Fort Walton Beach, Florida NRHP# 91002063, A National Historic Landmark
7 McKinley Climatic Laboratory 1997-10-06 Building 440, Eglin Air Force Base
30°28′33″N 86°30′27″W / 30.47583°N 86.50750°W / 30.47583; -86.50750 (McKinley Climatic Laboratory)
Fort Walton Beach NRHP# 97001145
8 World War II JB-2 Launch Site 1996-04-19 Address Restricted Fort Walton Beach NRHP# 96000394
9 World War II JB-2 Mobile Launch Site 1996-04-17 Address Restricted Fort Walton Beach NRHP# 96000394
Fred Gannon Rocky Bayou State Park 30°29′49″N 86°25′37″W / 30.496944°N 86.426944°W / 30.496944; -86.426944 (Fred Gannon Rocky Bayou State Park)
Henderson Beach State Park 30°23′38″N 86°34′59″W / 30.393889°N 86.583056°W / 30.393889; -86.583056 (Henderson Beach State Park)

Santa Rosa edit

Landmark name Image Date listed Location City or Town Summary
2 Bagdad Village Historic District 1987-12-08 Roughly bounded by Main, Water, & Oak Streets, Cobb & Woodville Roads, Cemetery, Pooley, & School Streets
30°36′1″N 87°2′4″W / 30.60028°N 87.03444°W / 30.60028; -87.03444 (Bagdad Village Historic District)
Bagdad
6 First American Road in Florida 1998-09-28 Gulf Islands National Seashore-Naval Live Oaks Area
30°22′9″N 87°8′21″W / 30.36917°N 87.13917°W / 30.36917; -87.13917 (First American Road in Florida)
Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
8 Louisville and Nashville Depot 1982-10-29 206 Henry Street
30°37′14″N 87°2′2″W / 30.62056°N 87.03389°W / 30.62056; -87.03389 (Louisville and Nashville Depot)
Milton
9 Milton Historic District 1987-11-12 US 90 at the Blackwater River bounded by Berryhill, Willing, Hill, Canal, Margaret, & Susan Streets
30°37′16″N 87°2′20″W / 30.62111°N 87.03889°W / 30.62111; -87.03889 (Milton Historic District)
Milton
11 Naval Live Oaks Cemetery 1998-09-28 Address Restricted Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
12 Naval Live Oaks Reservation 1998-09-28 Gulf Islands National Seashore-Naval Live Oaks Area
30°22′4″N 87°8′24″W / 30.36778°N 87.14000°W / 30.36778; -87.14000 (Naval Live Oaks Reservation)
Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
Yellow River Marsh 30°29′28″N 87°03′58″W / 30.491°N 87.066°W / 30.491; -87.066 (Yellow River Marsh)

Walton edit

Landmark name Image Date listed Location City or Town Summary
3 DeFuniak Springs Historic District 1992-08-28 Roughly bounded by Nelson and Park Avenues and 2nd and 12th Streets
30°43′0″N 86°6′53″W / 30.71667°N 86.11472°W / 30.71667; -86.11472 (DeFuniak Springs Historic District)
DeFuniak Springs
5 Operation Crossbow Site 1998-10-22 Address Restricted Eglin Air Force Base
Deer Lake and Grayton Beach SP 30°18′14″N 86°04′44″W / 30.303889°N 86.078889°W / 30.303889; -86.078889 (Deer Lake and Grayton Beach SP)
Eden Gardens State Park 30°22′41″N 86°07′19″W / 30.378056°N 86.121944°W / 30.378056; -86.121944 (Eden Gardens State Park)
Topsail Hill Preserve State Park 30°22′01″N 86°17′56″W / 30.366944°N 86.298889°W / 30.366944; -86.298889 (Topsail Hill Preserve State Park)

Washington edit

Landmark name Image Date listed Location City or Town Summary
3 South Third Street Historic District 1989-02-21 South Third Street between Wells Avenue and South Boulevard
30°46′29.3″N 85°32′32.4″W / 30.774806°N 85.542333°W / 30.774806; -85.542333 (South Third Street Historic District)
Chipley
Falling Waters State Park 30°43′41″N 85°31′44″W / 30.728056°N 85.528889°W / 30.728056; -85.528889 (Falling Waters State Park)

Tallahassee area edit

List of Registered Historic Places in Leon County in the U.S. state of Florida.

Landmark name Image Date listed Location City or Town Summary
3 Bellevue 1971-03-11]] Southwest of Tallahassee off SR 371
30°24′45″N 84°20′41″W / 30.41250°N 84.34472°W / 30.41250; -84.34472 (Bellevue)
Tallahassee
11 Cascades Park 1971-05-12]] Bounded roughly by Apalachee Parkway, Bloxham, Suwanee, Munroe, and Meridian Streets, and state property line
30°26′8″N 84°16′38″W / 30.43556°N 84.27722°W / 30.43556; -84.27722 (Cascades Park)
Tallahassee
16 Escambe 1971-05-14]] Address Restricted Tallahassee
19 Florida Agricultural and Mechanical College Historic District 1996-05-09]] Roughly, Martin Luther King Boulevard from South Adams Street to Wahnish Way
30°25′36″N 84°17′6″W / 30.42667°N 84.28500°W / 30.42667; -84.28500 (Florida Agricultural and Mechanical College Historic District)
Tallahassee
46 San Luis de Apalache 1966-10-15]] 2 miles west of Tallahassee
30°27′4″N 84°19′11″W / 30.45111°N 84.31972°W / 30.45111; -84.31972 (San Luis de Apalachee)
Tallahassee A National Historic Landmark
47 San Pedro y San Pablo de Patale 1972-06-26]] 6 miles east of Tallahassee
30°28′4″N 84°9′2″W / 30.46778°N 84.15056°W / 30.46778; -84.15056 (San Pedro y San Pablo de Patale)
Tallahassee
28 The Grove June 13, 1972
(#72000335)
Adams Street and 1st Avenue
30°27′01″N 84°16′55″W / 30.450278°N 84.281944°W / 30.450278; -84.281944 (The Grove)
Tallahassee Boundary increase approved April 25, 2019

east of Tallahassee edit

Landmark name Image Date listed Location City or Town Summary
2 Bannerman Plantation 2002-06-06]] 30|38|42|N|84|16|44|W|name=Bannerman Plantation Tallahassee Part of the Rural Resources of Leon County MPS
4 Billingsley Farm 2007-09-05]] 30|30|59.7|N|84|4|29|W|name=Billingsley Farm Tallahassee
43 Roberts Farm Historic and Archeological District 1995-11-02]] 30|31|59|N|84|9|27|W|name=Roberts Farm Historic and Archeological District Tallahassee Part of the Rural Resources of Leon County MPS
51 Tall Timbers Plantation 1989-04-07]] County Road 12, 3 miles west of US 319
30°39′19″N 84°13′33″W / 30.65528°N 84.22583°W / 30.65528; -84.22583 (Tall Timbers Plantation)
Tallahassee
56 Strickland-Herold House January 9, 1997
(#96001523)
Main Street, northwest of the junction of Moccasin Gap Road and State Road 59
30°35′39″N 84°02′48″W / 30.594167°N 84.046667°W / 30.594167; -84.046667 (Strickland-Herold House)
Miccosukee
St. Marks River State Park 30°23′33″N 84°5′6″W / 30.39250°N 84.08500°W / 30.39250; -84.08500 (St. Marks River State Park)
  1. ^ Location derived from the location of First Presbyterian Church from this Archived 2008-08-07 at the Wayback Machine Central Florida Presbytery webpage; the NRIS lists the site as "Address Restricted"
  2. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address restricted"
  3. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"
  4. ^ 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.
  5. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  6. ^ 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.