User talk:Ebyabe/gloppy8

From Wikipedia, the free encyclopedia

Contents

[edit] Alachua County

Landmark name Image Date listed Location City or Town Summary
4 Boulware Springs Water Works Boulwaresprings2.jpg 1985-06-20 3400 Southeast 15th Street
29°37′15″N 82°18′25″W / 29.62083, -82.30694 (Boulware Spring Waterworks)
Gainesville
11 Dudley Farm Newberry Dudley Farm visit01.jpg 2002-10-04 18730 West Newberry Road
29°39′15″N 82°32′37″W / 29.65417, -82.54361 (Dudley Farm)
Newberry
16 High Springs Historic District High Springs Hist Dist01.jpg 1991-10-31 Roughly bounded by Northwest 14th Street, Northwest 6th Avenue, Southeast 7th Street and Southwest 5th Avenue High Springs
18 Kanapaha Gainesville Kanapaha marker01.jpg 1986-05-02 8500 SR 24
29°35′40″N 82°26′7″W / 29.59444, -82.43528 (Kanapaha)
Gainesville
19 Lake Pithlachocco Canoe Site 2001-03-27 Address Restricted Gainesville
20 Liberty Hill Schoolhouse Gainesville Liberty Hill School01.jpg 2003-08-28 7600 Northwest 23rd Avenue
29°40′33″N 82°25′24″W / 29.67583, -82.42333 (Liberty Hill Schoolhouse)
Gainesville
26 Micanopy Historic District Micanopy Hist Dist Herlong01.jpg 1983-01-28 Roughly Cholokka Blvd. from US 441 to Ocala Street then Smith Street west to Okehumkee Street Micanopy
31 Northeast Gainesville Residential District Gainesville Northeast Hist Dist House01.jpg 1980-02-12 Roughly bounded by 1st and 9th Streets, 10th and East University Avenues Gainesville
35 Marjorie Kinnan Rawlings House and Farm Yard Mkrawlingshouse.jpg 1970-09-29 18700 South County Road 325
29°28′53″N 82°9′37″W / 29.48139, -82.16028 (Rawlings, Marjorie Kinnan, House and Farm Yard)
Cross Creek A National Historic Landmark
39 Southeast Gainesville Residential District Gainesville Southeast Hist Dist House01.jpg 1988-01-14 Roughly bounded by East University Avenue, Southeast Ninth Street, Southeast Fifth Avenue, and Sweetwater Branch Gainesville
43 University of Florida Campus Historic District Gville UF Auditorium04.jpg 1989-04-20 Bounded by West University Avenue, Southwest 13th Street, Stadium Road, and North-South Drive Gainesville
45 Winecoff House Winecoff House.jpg 2002-02-14 102 Northeast Seminary Avenue
29°30′16″N 82°16′54″W / 29.50444, -82.28167 (Winecoff House)
Micanopy
26a Church of the Mediator Micanopy Hist Dist Church01b.jpg Micanopy Historic District 401 Cholokka Blvd.
Micanopy

[edit] Bay County

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, -85.98583 (Latimer Cabin)
Panama City Beach
4 Schmidt-Godert Farm 2002-10-04 100 FL 2297 Panama City
6 SS Tarpon (Shipwreck) 2001-05-31 7.8 nautical miles offshore Panama City
30°7′24″N 85°56′45″W / 30.12333, -85.94583 (SS Tarpon (Shipwreck))
Panama City

[edit] Brevard County

Landmark name Image Date listed Location City or Town Summary
1 Aladdin Theater AladdinTheater.jpg 1991-10-17 300 Brevard Avenue
28°21′19″N 80°43′35″W / 28.35528, -80.72639 (Aladdin Theater)
Cocoa
2 Barton Avenue Residential District Bartonavehouse.jpg 1992-08-21 11-59 Barton Avenue Rockledge
3 Cape Canaveral Air Force Station Cape canaveral.jpg 1984-04-16 Launch Pads 5, 6, 13, 14, 19, 26, 34 and Mission Control Center Cocoa A National Historic Landmark
4 Central Instrumentation Facility KSCCIF.gif 2000-01-21 Kennedy Space Center
28°31′27″N 80°39′22″W / 28.52417, -80.65611 (Central Instrumentation Facility)
Merritt Island
5 City Point Community Church Citypointchurch.jpg 1995-06-20 3783 North Indian River Drive
28°25′23″N 80°45′11″W / 28.42306, -80.75306 (City Point Community Church)
Cocoa
6 Community Chapel of Melbourne Beach Melbournebeachchapel.jpg 1992-05-14 501 Ocean Avenue
28°4′6″N 80°33′49″W / 28.06833, -80.56361 (Community Chapel of Melbourne Beach)
Melbourne Beach
7 Crawlerway Ksc crawlerway.jpg 2000-01-21 Kennedy Space Center Merritt Island
8 J. R. Field Homestead 1997-09-11 750 Field Manor Drive Indianola
9 Florida Power and Light Company Ice Plant FPLiceplant.jpg 1982-11-17 1604 South Harbor City Boulevard
28°34′13″N 80°36′15″W / 28.57028, -80.60417 (Florida Power and Light Company Ice Plant)
Melbourne
10 William H. Gleason House Williamhgleasonhouse.jpg 1997-01-25 1736 Pineapple Avenue
28°8′6″N 80°37′45″W / 28.135, -80.62917 (Gleason, William H., House)
Melbourne
11 Headquarters Building KSCheadquartersbuilding.jpg 2000-12-01 Kennedy Space Center
28°31′27″N 80°39′4″W / 28.52417, -80.65111 (Headquarters Building)
Merritt Island
12 Dr. George E. Hill House 1994-03-03 870 Indianola Drive
28°23′45″N 80°43′9″W / 28.39583, -80.71917 (Hill, Drive George E., House)
Merritt Island
13 Hotel Mims Hotel Mims01.jpg 1995-07-28 3202 FL 46
28°39′54″N 80°50′46″W / 28.665, -80.84611 (Hotel Mims)
Mims
14 Indian Fields 1994-04-14 Address Restricted Titusville
15 Jorgensen's General Store 1999-06-25 5390 US 1
27°55′44″N 80°31′38″W / 27.92889, -80.52722 (Jorgensen's General Store)
Grant
16 La Grange Church and Cemetery Lagrangechurch.jpg 1995-12-07 1575 Old Dixie Highway
28°38′23″N 80°49′39″W / 28.63972, -80.8275 (La Grange Church and Cemetery)
Titusville
17 Launch Complex 39 Aerial View of Launch Complex 39.jpg 1973-05-24 Kennedy Space Center Titusville
18 Launch Complex 39-Pad A Aerial View of Launch Complex 39.jpg 2000-01-21 Kennedy Space Center Merritt Island
19 Launch Complex 39-Pad B Aerial View of Launch Complex 39.jpg 2000-01-21 Kennedy Space Center Merritt Island
20 Launch Control Center KSCFiringroom2.jpg 2000-01-21 Kennedy Space Center
28°35′7″N 80°38′59″W / 28.58528, -80.64972 (Launch Control Center)
Merritt Island
21 Melbourne Beach Pier MelbourneBeachPier.jpg 1984-04-12 Ocean Avenue and Riverside Drive
28°4′5″N 80°34′5″W / 28.06806, -80.56806 (Melbourne Beach Pier)
Melbourne Beach
22 Missile Crawler Transporter Facilities 2000-01-21 Kennedy Space Center Merritt Island
24 Operations and Checkout Building KSCopsandcheckoutbldg.jpg 2000-01-21 Kennedy Space Center
28°31′25″N 80°38′47″W / 28.52361, -80.64639 (Operations and Checkout Building)
Merritt Island
25 Persimmon Mound 1994-04-14 Address Restricted Rockledge
26 Porcher House 1986-01-06 434 Delannoy Avenue
28°21′45″N 80°43′32″W / 28.3625, -80.72556 (Porcher House)
Cocoa
27 Press Site-Clock and Flag Pole Kennedy Space Center countdown.jpg 2000-01-21 Kennedy Space Center
28°34′56″N 80°38′44″W / 28.58222, -80.64556 (Press Site--Clock and Flag Pole)
Merritt Island
29 Judge George Robbins House Judgerobbinshouse.jpg 1990-01-12 703 Indian River Avenue
28°36′27″N 80°48′23″W / 28.6075, -80.80639 (Robbins, Judge George, House)
Titusville
30 Rockledge Drive Residential District Rockledgedrive.jpg 1992-08-21 15-23 Rockledge Avenue, 219-1361 Rockledge Drive and 1-11 Orange Avenue Rockledge
31 James Wadsworth Rossetter House JamesWadsworthRossetterHouse.jpg 2005-07-27 1328 Houston Street
28°7′42″N 80°37′34″W / 28.12833, -80.62611 (Rossetter, James Wadsworth, House)
Melbourne
32 Spell House (Titusville, Florida) Spellhousetville.jpg 1990-01-12 1200 Riverside Drive
28°36′7″N 80°48′22″W / 28.60194, -80.80611 (Spell House)
Titusville
33 St. Gabriel's Episcopal Church (Titusville, Florida) Stgabriels tville.jpg 1972-12-05 414 Palm Avenue
28°36′28″N 80°48′39″W / 28.60778, -80.81083 (St. Gabriel's Episcopal Church)
Titusville
34 St. Joseph's Catholic Church (Florida) 1987-12-03 Miller Street, Northeast
28°2′0″N 80°35′12″W / 28.03333, -80.58667 (Street Joseph's Catholic Church)
Palm Bay
35 Old St. Luke's Episcopal Church and Cemetery Oldstlukes.jpg 1990-06-15 5555 North Tropical Trail
28°27′26″N 80°43′3″W / 28.45722, -80.7175 (St. Luke's Episcopal Church and Cemetery, Old)
Courteney
37 Valencia Subdivision Residential District Valenciasubdivision.jpg 1992-08-21 14-140 Valencia Road, 825-827 Osceola Drive and 24-28 Orange Avenue Rockledge
38 Vehicle Assembly Building-High Bay and Low Bay VAB aerial 1977.jpg 2000-01-21 Kennedy Space Center
28°35′8″N 80°39′5″W / 28.58556, -80.65139 (Vehicle Assembly Building--High Bay and Low Bay)
Merritt Island
39 Wager House Wagerhouse.jpg 1990-01-10 621 Indian River Avenue
28°36′29″N 80°48′23″W / 28.60806, -80.80639 (Wager House)
Titusville
40 Marion S. Whaley Citrus Packing House Marionwhaleycitrus.jpg 1993-04-08 2275 US 1
28°18′46″N 80°42′37″W / 28.31278, -80.71028 (Whaley, Marion S., Citrus Packing House)
Rockledge
41 Windover Archeological Site 1987-04-20 Address Restricted Titusville A National Historic Landmark

[edit] Calhoun County

Landmark name Image Date listed Location City or Town Summary
1 Cayson Mound and Village Site 1976-03-15 Address Restricted Blountstown
2 Old Calhoun County Courthouse calhounctycourthousefl1.jpg 1980-10-16 314 East Central Avenue
30°26′32″N 85°2′46″W / 30.44222, -85.04611 (Old Calhoun County Courthouse)
Blountstown


[edit] Citrus County

Landmark name Image Date listed Location City or Town Summary
2 Crystal River Indian Mounds Crystal River Arch Park TM01.jpg 1970-09-29 2 miles northwest of Crystal River on US 19/US 98
28°55′1″N 82°36′33″W / 28.91694, -82.60917 (Crystal River Indian Mounds)
Crystal River
5 Fort Cooper Fort Cooper Inverness02.jpg 1972-06-13 Address Restricted
28°48′36″N 82°18′19″W / 28.81, -82.30528 (Fort Cooper)
Inverness
7 Mullet Key Mulletkey.jpg 1986-07-03 Address Restricted Crystal River

[edit] Clay County

Landmark name Image Date listed Location City or Town Summary
1 Bubba Midden (8CL84) 1990-03-02 Address Restricted Fleming Island
2 Frosard W. Budington House 1990-03-09 3916 Main Street
30°4′8″N 81°51′45″W / 30.06889, -81.8625 (Budington, Frosard W., House)
Middleburg Part of the Middleburg MPS
3 George A. Chalker House 1990-03-09 2160 Wharf Street
30°4′3″N 81°51′37″W / 30.0675, -81.86028 (Chalker, George A., House)
Middleburg Part of the Middleburg MPS
4 Clark-Chalker House 1988-10-05 3891 Main Street
30°4′7″N 81°51′37″W / 30.06861, -81.86028 (Clark-Chalker House)
Middleburg
5 William Clarke Estate 1998-07-15 1039-1057 Kingsley Avenue
30°9′58″N 81°42′60″W / 30.16611, -81.71667 (Clarke, William, Estate)
Orange Park Part of the Orange Park, Florida MPS
6 Clay County Courthouse 1975-06-20 Brabantio Avenue
29°59′28″N 81°41′6″W / 29.99111, -81.685 (Clay County Courthouse)
Green Cove Springs
7 George Randolph Frisbee, Jr. House 1990-03-09 2125 Palmetto Street
30°4′12″N 81°51′40″W / 30.07, -81.86111 (Frisbee, George Randolph, Jr., House)
Middleburg Part of the Middleburg MPS
8 Green Cove Springs Historic District 1991-03-28 Roughly bounded by Bay Street, CSX RR tracks, Center Street, Orange Avenue, St. Elmo Street and the St. Johns River Green Cove Springs
9 Joseph Green House 1998-07-15 531 McIntosh Avenue
30°10′2″N 81°42′22″W / 30.16722, -81.70611 (Green, Joseph, House)
Orange Park Part of the Orange Park, Florida MPS
10 Haskell-Long House 1990-03-09 3858 Main Street
30°4′14″N 81°51′29″W / 30.07056, -81.85806 (Haskell-Long House)
Middleburg Part of the Middleburg MPS
11 William Helffrich House 1998-07-15 1200 Plainfield Avenue
30°10′32″N 81°42′21″W / 30.17556, -81.70583 (Helffrich, William, House)
Orange Park Part of the Orange Park, Florida MPS
12 Memorial Home Community Historic District 1999-02-03 Roughly bounded by SR 16, Caroline Boulevard, Wilbanks Avenue, and Studio Road Penney Farms
13 Methodist Episcopal Church at Black Creek 1990-03-09 3925 Main Street
30°4′4″N 81°51′46″W / 30.06778, -81.86278 (Methodist Episcopal Church at Black Creek)
Middleburg Part of the Middleburg MPS
14 Middleburg Historic District 1990-03-09 3881-3895 Main Street and 2145 Wharf Street Middleburg Part of the Middleburg MPS
15 Orange Park Elementary School 1998-07-15 1401 Plainfield Avenue
30°10′20″N 81°42′19″W / 30.17222, -81.70528 (Orange Park Elementary School)
Orange Park Part of the Orange Park, Florida MPS
16 Orange Park Negro Elementary School 1998-07-15 440 McIntosh Avenue
30°10′1″N 81°42′15″W / 30.16694, -81.70417 (Orange Park Negro Elementary School)
Orange Park Part of the Orange Park, Florida MPS
17 Princess Mound (8CL85) 1990-03-02 Address Restricted Green Cove Springs
18 River Road Historic District 1998-07-15 Junction of River Road and Stiles Avenue
30°10′20″N 81°41′53″W / 30.17222, -81.69806 (River Road Historic District)
Orange Park Part of the Orange Park, Florida MPS
19 St. Margaret's Episcopal Church and Cemetery St_Margarets_Hibernia_chapel.jpg 1973-06-04 6874 Old Church Road
30°4′2″N 81°41′48″W / 30.06722, -81.69667 (St. Margaret's Episcopal Church and Cemetery)
Hibernia
20 St. Mary's Church 1978-02-17 St. Johns Avenue
29°59′50″N 81°40′41″W / 29.99722, -81.67806 (St. Mary's Church)
Green Cove Springs
21 William Westcott House 1998-07-15 443 Stiles Avenue
30°9′58″N 81°42′60″W / 30.16611, -81.71667 (Westcott, William, House)
Orange Park Part of the Orange Park, Florida MPS
22 Winterbourne 1996-02-23 2104 Winterbourne West
30°9′51″N 81°41′48″W / 30.16417, -81.69667 (Winterbourne)
Orange Park

[edit] Columbia County

Landmark name Image Date listed Location City or Town Summary
4 Fort White Public School Historic District Fort White School Hist Dist01.jpg 1989-12-01 East Dorch at North Bryant Street
29°55′32″N 82°42′45″W / 29.92556, -82.7125 (Fort White Public School Historic District)
Fort White
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 Lake City
10 Sikes House Fort White Sikes House01.jpg 2007-02-01 288 Ellis Street, just south of US 27
29°55′21″N 82°42′48″W / 29.9225, -82.71333 (Sikes House)
Fort White

[edit] DeSoto County

Landmark name Image Date listed Location City or Town Summary
1 Arcadia Historic District Desoto Courthouse.jpg 1984-05-10 Roughly bounded by Lee and Miles Avenues, Imogene, Cypress, Pine, and Magnolia Streets Arcadia

[edit] Dixie County

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, -82.97083 (CITY OF HAWKINSVILLE (shipwreck))
Old Town
2 Garden Patch Archeological Site (8Di4) 1991-04-25 Address Restricted Horseshoe Beach

[edit] Duval County

Landmark name Image Date listed Location City or Town Summary
1 310 West Church Street Apartments 1983-04-07 420 North Julia Street
30°19′50″N 81°39′41″W / 30.33056, -81.66139 (310 West Church Street Apartments)
Jacksonville
2 Atlantic National Bank Annex 1997-11-07 118 West Adams Street
30°19′40″N 81°39′36″W / 30.32778, -81.66 (Atlantic National Bank Annex)
Jacksonville Part of the Downtown Jacksonville MPS
3 Avondale Historic District 1989-07-06 Roughly bounded by Roosevelt Boulevard, Belvedere Avenue, Seminole Road, St. Johns River, and Talbot Avenue Jacksonville
4 Bethel Baptist Institutional Church 1978-04-06 1058 Hogan Street
30°20′9″N 81°39′30″W / 30.33583, -81.65833 (Bethel Baptist Institutional Church)
Jacksonville
5 Brewster Hospital 1976-05-13 915 West Monroe Street
30°19′52″N 81°40′8″W / 30.33111, -81.66889 (Brewster Hospital)
Jacksonville
6 Napoleon Bonaparte Broward House 1972-12-27 9953 Hecksher Drive
30°24′9″N 81°25′58″W / 30.4025, -81.43278 (Broward, Napoleon Bonaparte, House)
Jacksonville
7 Buckman and Ulmer Building 1992-12-30 29-33 West Monroe Street
30°19′43″N 81°39′10″W / 30.32861, -81.65278 (Buckman and Ulmer Building)
Jacksonville Part of the Downtown Jacksonville MPS
8 Carling Hotel 1991-02-28 33 West Adams Street
30°19′42″N 81°39′29″W / 30.32833, -81.65806 (Carling Hotel)
Jacksonville
9 Casa Marina Hotel 1993-09-02 12 Sixth Avenue, North
30°17′40″N 81°23′26″W / 30.29444, -81.39056 (Casa Marina Hotel)
Jacksonville Beach
10 Catherine Street Fire Station 1972-06-13 14 Catherine Street
30°19′30″N 81°39′2″W / 30.325, -81.65056 (Catherine Street Fire Station)
Jacksonville
11 Centennial Hall at Edward Waters College 1976-05-04 1658 Kings Road
30°20′42″N 81°41′5″W / 30.345, -81.68472 (Centennial Hall-Edward Waters College)
Jacksonville
12 Church of the Immaculate Conception 1992-12-30 121 East Duval Street
30°19′44″N 81°39′19″W / 30.32889, -81.65528 (Church of the Immaculate Conception)
Jacksonville Part of the Downtown Jacksonville MPS
13 Dyal-Upchurch Building 1980-04-17 4 East Bay Street
30°19′33″N 81°39′27″W / 30.32583, -81.6575 (Dyal-Upchurch Building)
Jacksonville
14 El Modelo Block 1980-10-16 513 West Bay Street
30°19′38″N 81°39′53″W / 30.32722, -81.66472 (El Modelo Block)
Jacksonville
15 Elks Club Building 2000-03-09 201-213 North Laura Street
30°19′41″N 81°39′32″W / 30.32806, -81.65889 (Elks Club Building)
Jacksonville Part of the Downtown Jacksonville MPS
16 Epping Forest 1973-05-09 Christopher Point, off San Jose Boulevard
30°14′54″N 81°38′26″W / 30.24833, -81.64056 (Epping Forest)
Jacksonville
17 Florida Baptist Building 1984-01-12 218 West Church Street
30°19′49″N 81°39′37″W / 30.33028, -81.66028 (Florida Baptist Building)
Jacksonville
18 Florida Theater Floridatheaterfront.jpg 1982-11-04 128-134 East Forsyth Street
30°19′34″N 81°39′20″W / 30.32611, -81.65556 (Florida Theater)
Jacksonville
19 Fort Caroline National Memorial Fort-caroline-2.jpg 1966-10-15 10 miles east of Jacksonville
30°23′13″N 81°30′2″W / 30.38694, -81.50056 (Fort Caroline National Memorial)
Jacksonville
20 Grand Site 1975-06-20 Address Restricted Jacksonville
21 Groover-Stewart Drug Company Building 1992-12-30 25 North Market Street
30°19′33″N 81°38′8″W / 30.32583, -81.63556 (Groover-Stewart Drug Company Building)
Jacksonville Part of the Downtown Jacksonville MPS
22 House at 3325 Via de la Reina 1985-04-10 3325 Via de la Reina
30°14′42″N 81°37′41″W / 30.245, -81.62806 (House at 3325 Via de la Reina)
Jacksonville Part of the San Jose Estates TR
23 House at 3335 Via de la Reina 1985-04-10 3335 Via de la Reina
30°14′42″N 81°37′40″W / 30.245, -81.62778 (House at 3335 Via de la Reina)
Jacksonville Part of the San Jose Estates TR
24 House at 3500 Via de la Reina 1985-04-10 3500 Via de la Reina
30°14′39″N 81°37′32″W / 30.24417, -81.62556 (House at 3500 Via de la Reina)
Jacksonville Part of the San Jose Estates TR
25 House at 3609 Via de la Reina 1985-04-10 3609 Via de la Reina
30°14′39″N 81°37′28″W / 30.24417, -81.62444 (House at 3609 Via de la Reina)
Jacksonville Part of the San Jose Estates TR
26 House at 3685 Via de la Reina 1985-04-10 3685 Via de la Reina
30°14′34″N 81°37′14″W / 30.24278, -81.62056 (House at 3685 Via de la Reina)
Jacksonville Part of the San Jose Estates TR
27 House at 3703 Via de la Reina 1985-04-10 3703 Via de la Reina
30°14′32″N 81°37′6″W / 30.24222, -81.61833 (House at 3703 Via de la Reina)
Jacksonville Part of the San Jose Estates TR
28 House at 3764 Ponce de Leon Avenue 1985-04-10 3764 Ponce de Leon Avenue
30°14′38″N 81°37′13″W / 30.24389, -81.62028 (House at 3764 Ponce de Leon Avenue)
Jacksonville Part of the San Jose Estates TR
29 House at 7144 Madrid Avenue 1985-04-10 7144 Madrid Avenue
30°14′53″N 81°37′54″W / 30.24806, -81.63167 (House at 7144 Madrid Avenue)
Jacksonville Part of the San Jose Estates TR
30 House at 7207 Ventura Avenue 1985-04-10 7207 Ventura Avenue
30°14′48″N 81°37′36″W / 30.24667, -81.62667 (House at 7207 Ventura Avenue)
Jacksonville Part of the San Jose Estates TR
31 House at 7217 Ventura Avenue 1985-04-10 7217 Ventura Avenue
30°14′46″N 81°37′36″W / 30.24611, -81.62667 (House at 7217 Ventura Avenue)
Jacksonville Part of the San Jose Estates TR
32 House at 7227 San Pedro 1985-04-10 7227 San Pedro Road
30°14′41″N 81°37′57″W / 30.24472, -81.6325 (House at 7227 San Pedro)
Jacksonville Part of the San Jose Estates TR
33 House at 7245 San Jose Boulevard 1985-04-10 7245 San Jose Boulevard
30°14′45″N 81°37′48″W / 30.24583, -81.63 (House at 7245 San Jose Boulevard)
Jacksonville Part of the San Jose Estates TR
34 House at 7246 San Carlos 1985-04-10 7246 San Carlos
30°14′42″N 81°37′56″W / 30.245, -81.63222 (House at 7246 San Carlos)
Jacksonville Part of the San Jose Estates TR
35 House at 7246 St. Augustine Road 1985-04-10 7246 St. Augustine Road
30°14′45″N 81°37′34″W / 30.24583, -81.62611 (House at 7246 St. Augustine Road)
Jacksonville Part of the San Jose Estates TR
36 House at 7249 San Pedro 1985-04-10 7249 San Pedro Road
30°14′40″N 81°37′56″W / 30.24444, -81.63222 (House at 7249 San Pedro)
Jacksonville Part of the San Jose Estates TR
37 House at 7288 San Jose Boulevard 1985-04-10 7288 San Jose Boulevard
30°14′42″N 81°37′47″W / 30.245, -81.62972 (House at 7288 San Jose Boulevard)
Jacksonville Part of the San Jose Estates TR
38 House at 7306 St. Augustine Road 1985-04-10 7306 St. Augustine Road
30°14′41″N 81°37′34″W / 30.24472, -81.62611 (House at 7306 St. Augustine Road)
Jacksonville Part of the San Jose Estates TR
39 House at 7317 San Jose Boulevard 1985-04-10 7317 San Jose Boulevard
30°14′43″N 81°37′44″W / 30.24528, -81.62889 (House at 7317 San Jose Boulevard)
Jacksonville Part of the San Jose Estates TR
40 House at 7330 Ventura Avenue 1985-04-10 7330 Ventura Avenue
30°14′42″N 81°37′40″W / 30.245, -81.62778 (House at 7330 Ventura Avenue)
Jacksonville Part of the San Jose Estates TR
41 House at 7356 San Jose Boulevard 1985-04-10 7356 San Jose Boulevard
30°14′40″N 81°37′43″W / 30.24444, -81.62861 (House at 7356 San Jose Boulevard)
Jacksonville Part of the San Jose Estates TR
42 House at 7400 San Jose Boulevard 1985-04-10 7400 San Jose Boulevard
30°14′38″N 81°37′44″W / 30.24389, -81.62889 (House at 7400 San Jose Boulevard)
Jacksonville Part of the San Jose Estates TR
43 Hutchinson-Suddath Building 2007-10-03 315-319 East Bay Street Jacksonville Part of the Downtown Jacksonville MPS
44 Jacksonville Terminal Complex 1976-10-22 1000 West Bay Street
30°19′40″N 81°40′18″W / 30.32778, -81.67167 (Jacksonville Terminal Complex)
Jacksonville
45 Kingsley Plantation KingsleyPlantationSunset2.jpg 1970-09-29 Northern tip of Fort George Island at Fort George Inlet Jacksonville
46 Henry John Klutho House 1978-12-19 28-30 West 9th Street
30°20′48″N 81°39′18″W / 30.34667, -81.655 (Klutho, Henry John, House)
Jacksonville
47 W. A. Knight Building 2005-03-15 113 West Adams Street
30°19′42″N 81°39′33″W / 30.32833, -81.65917 (Knight, W.A., Building)
Jacksonville Part of the Downtown Jacksonville MPS
48 Lane-Towers House 1982-11-10 3730 Richmond Street
30°17′29″N 81°42′17″W / 30.29139, -81.70472 (Lane-Towers House)
Jacksonville
49 Lewis Mausoleum 1997-10-24 Memorial Cemetery, junction of Edgewood Avenue and Noncreif Road
30°22′52″N 81°41′47″W / 30.38111, -81.69639 (Lewis Mausoleum)
Jacksonville
50 Little Theatre 1991-07-12 2032 San Marco Boulevard
30°18′11″N 81°39′10″W / 30.30306, -81.65278 (Little Theatre)
Jacksonville
51 Lynch Building 2003-12-23 11 Forsyth Street
30°19′37″N 81°39′27″W / 30.32694, -81.6575 (Lynch Building)
Jacksonville Part of the Downtown Jacksonville MPS
52 Mandarin Store and Post Office 2001-10-01 12471 Mandarin Road
30°9′39″N 81°39′35″W / 30.16083, -81.65972 (Mandarin Store and Post Office)
Jacksonville
53 MAPLE LEAF (Shipwreck Site) 1994-10-12 Address Restricted Mandarin A National Historic Landmark
54 Masonic Temple 1980-09-22 410 Broad Street
30°19′51″N 81°39′52″W / 30.33083, -81.66444 (Masonic Temple)
Jacksonville
55 Mission of San Juan del Puerto Archeological Site 1986-03-25 Address Restricted Jacksonville
56 Morocco Temple 1979-11-29 219 Newnan St
30°19′40″N 81°39′18″W / 30.32778, -81.655 (Morocco Temple)
Jacksonville
57 Mount Zion AME Church 1992-12-30 201 East Beaver Street
30°19′51″N 81°38′9″W / 30.33083, -81.63583 (Mount Zion AME Church)
Jacksonville Part of the Downtown Jacksonville MPS
58 Old Jacksonville Free Public Library Carnegie Library.jpg 1987-01-22 101 East Adams Street
30°19′38″N 81°39′22″W / 30.32722, -81.65611 (Old Jacksonville Free Public Library)
Jacksonville
59 Old Ortega Historic District 2004-07-14 Bounded by Roosevelt Boulevard, Verona Avenue, St. Johns and Ortega Rivers Jacksonville
60 Old St. Luke's Hospital 1972-07-24 314 North Palmetto Street
30°19′33″N 81°38′49″W / 30.32583, -81.64694 (Old St. Luke's Hospital)
Jacksonville
61 Plaza Hotel 1992-12-30 353 East Forsyth Street
30°19′33″N 81°38′13″W / 30.32583, -81.63694 (Plaza Hotel)
Jacksonville Part of the Downtown Jacksonville MPS
62 Thomas V. Porter House 1976-05-13 510 Julia Street
30°19′52″N 81°39′40″W / 30.33111, -81.66111 (Porter, Thomas V., House)
Jacksonville
63 Red Bank Plantation 1972-10-18 1230 Greenridge Road
30°17′2″N 81°39′9″W / 30.28389, -81.6525 (Red Bank Plantation)
Jacksonville
64 Ribault Inn Club 2000-05-11 Ft. George Road Jacksonville
65 Riverside Baptist Church 1972-09-22 2650 Park Street
30°18′37″N 81°41′35″W / 30.31028, -81.69306 (Riverside Baptist Church)
Jacksonville
66 Riverside Historic District 1985-03-22 Roughly bounded by Seaboard Coastline RR, Riverside and Memorial Parks, St. Johns River and Seminole Jacksonville
67 John S. Sammis House 1979-07-10 207 Noble Circle West
30°19′19″N 81°36′44″W / 30.32194, -81.61222 (Sammis, John S., House)
Jacksonville
68 San Jose Administration Building 1985-04-10 7423 San Jose Boulevard
30°14′37″N 81°37′35″W / 30.24361, -81.62639 (San Jose Administration Building)
Jacksonville Part of the San Jose Estates TR
69 San Jose Country Club 1985-04-10 7529 San Jose Boulevard
30°14′30″N 81°37′29″W / 30.24167, -81.62472 (San Jose Country Club)
Jacksonville Part of the San Jose Estates TR
70 San Jose Estates Gatehouse 1988-12-20 1873 Christopher Point Road, North
30°15′17″N 81°38′33″W / 30.25472, -81.6425 (San Jose Estates Gatehouse)
Jacksonville Part of the San Jose Estates TR
71 San Jose Hotel 1985-04-10 7400 San Jose Boulevard
30°14′30″N 81°37′47″W / 30.24167, -81.62972 (San Jose Hotel)
Jacksonville Part of the San Jose Estates TR
72 South Atlantic Investment Corporation Building 1992-12-30 35-39 West Monroe Street
30°19′43″N 81°39′8″W / 30.32861, -81.65222 (South Atlantic Investment Corporation Building)
Jacksonville Part of the Downtown Jacksonville MPS
73 South Jacksonville Grammar School 2004-04-15 1450 Flagler Avenue
30°18′39″N 81°39′28″W / 30.31083, -81.65778 (South Jacksonville Grammar School)
Jacksonville
74 Springfield Historic District Sphdwolf.jpg 1987-01-22 Roughly bounded by Twelfth, Clark, and First Streets, Hogans Creek and Boulevard Jacksonville
75 St. Andrew's Episcopal Church 1976-05-04 317 Florida Avenue
30°19′32″N 81°38′37″W / 30.32556, -81.64361 (St. Andrew's Episcopal Church)
Jacksonville
76 St. George Episcopal Church 2002-08-09 10560 Ft. George Road E
30°24′48″N 81°25′48″W / 30.41333, -81.43 (St. George Episcopal Church)
Jacksonville Part of the Florida's Carpenter Gothic Churches MPS
77 St. James Building 1976-05-03 117 West Duval Street
30°19′48″N 81°39′34″W / 30.33, -81.65944 (St. James Building)
Jacksonville
78 St. John's Lighthouse Stjohnmayportlh.jpg 1976-06-03 U.S. Naval Station
30°23′36″N 81°25′35″W / 30.39333, -81.42639 (St. John's Lighthouse)
Mayport
79 Edwin M. Stanton School 1983-09-29 521 West Ashley Street
30°19′56″N 81°39′48″W / 30.33222, -81.66333 (Stanton, Edmin M., School)
Jacksonville
80 Timucuan Ecological and Historic Preserve 1988-02-16 13165 Mt. Pleasant Road Jacksonville
81 Title & Trust Company of Florida Building 1990-02-23 200 East Forsyth Street
30°19′34″N 81°39′19″W / 30.32611, -81.65528 (Title & Trust Company of Florida Building)
Jacksonville
82 Village Store 1988-09-29 4216, 4212, 4208 Oxford Avenue, 2906 and 2902 Corinthian Avenue
30°16′19″N 81°42′18″W / 30.27194, -81.705 (Village Store)
Jacksonville
83 Woman's Club of Jacksonville 1992-11-03 861 Riverside Avenue
30°18′51″N 81°40′37″W / 30.31417, -81.67694 (Woman's Club of Jacksonville)
Jacksonville
84 Yellow Bluff Fort 1970-09-29 1 mile south of FL 105 on New Berlin Road
30°23′58″N 81°33′22″W / 30.39944, -81.55611 (Yellow Bluff Fort)
Jacksonville
85 Young Men's Hebrew Association 1992-10-29 712 West Duval Street
30°19′50″N 81°40′1″W / 30.33056, -81.66694 (Young Men's Hebrew Association)
Jacksonville

[edit] Escambia County

Landmark name Image Date listed Location City or Town Summary
1 Alger-Sullivan Lumber Company Residential Historic District 1989-09-28 Roughly bounded by Pinewood Avenue, Front Street, Jefferson Avenue, Church Street, and Mayo Street Century
3 Barrancas National Cemetery 1998-02-12 80 Hovey Road Pensacola Part of the Civil War Era National Cemeteries MPS
7 Emanuel Point Shipwreck Site 1996-03-04 Address Restricted Pensacola
9 Fort Barrancas Historical District Nps Fort Barrancas.jpg 1966-10-15 U.S. Naval Air Station Pensacola A National Historic Landmark
11 Fort Pickens Fort-pickens.jpg 1972-05-31 FL 399, west of Pensacola Beach Pensacola Beach
12 Hickory Ridge Cemetery Archeological Site 2000-09-22 Address Restricted Pensacola
17 Lavalle House 1971-03-11 203 East Church Street
30°24′32″N 87°12′44″W / 30.40889, -87.21222 (Lavalle House)
Pensacola
19 North Hill Preservation District Pensacola NHPD house05.jpg 1983-05-09 Roughly bounded by Blount, Palafox, Wright, Belmont, Reus, and DeVilliers Streets Pensacola
20 Old Christ Church Pensacola Old Christ Church01.jpg 1974-05-03 405 South Adams Street
30°24′33″N 87°12′38″W / 30.40917, -87.21056 (Old Christ Church)
Pensacola
21 Pensacola Historic District Pensacola HD Julee01.jpg 1970-09-29 Address Unknown Pensacola
23 Pensacola Lighthouse and Keeper's Quarters Pensacolalh.JPG 1974-07-15 Pensacola Naval Air Station
30°20′44″N 87°18′29″W / 30.34556, -87.30806 (Pensacola Lighthouse and Keeper's Quarters)
Pensacola
24 Pensacola Naval Air Station Historic District U.S. Naval Air Station, Navy Yard Gate, South Avenue near intersection with West Avenue, Pensacola (Escambia County, Florida).jpg 1976-12-08 Pensacola Naval Air Station Pensacola A National Historic Landmark district
25 Perdido Key Historic District 1980-03-10 South of Warrington Warrington
26 Plaza Ferdinand VII Pensacola Plaza Ferdinand01.jpg 1966-10-15 Palafox Street between Government and Zaragossa Streets
30°24′33″N 87°12′50″W / 30.40917, -87.21389 (Plaza Ferdinand VII)
Pensacola A National Historic Landmark
27 Saenger Theatre Pensacola Saenger Thtr01.jpg 1976-07-19 118 South Palafox Street
30°24′37″N 87°12′53″W / 30.41028, -87.21472 (Saenger Theatre)
Pensacola
28 St. Joseph's Church Buildings Pensacola St Josephs Church01.jpg 1979-07-10 140 West Government Street
30°24′33″N 87°13′5″W / 30.40917, -87.21806 (St. Joseph's Church Buildings)
Pensacola
29 St. Michael's Creole Benevolent Association Hall Pensacola St Michaels Hall02.jpg 1974-05-03 416 East Government Street
30°24′37″N 87°12′33″W / 30.41028, -87.20917 (St. Michael's Creole Benevolent Association Hall)
Pensacola
32 USS MASSACHUSETTS-BB-2 (shipwreck) USS Massachusetts (BB-2), Antonio Jacobsen.jpg 2001-05-31 1 mile south-southwest of Pensacola Pass Pensacola

[edit] Flagler County

Landmark name Image Date listed Location City or Town Summary
1 Bulow Plantation Ruins Bulowruinsbunnell1.jpg 1970-09-29 Address Restricted
29°26′10″N 81°8′28″W / 29.43611, -81.14111 (Bulow Plantation Ruins)
Bunnell
3 Cherokee Grove Princess Place Preserve.jpg 1997-05-02 West of A1A and east of I-95, on Pellicer Creek, approximately ¼ mile south of the St. Johns-Flagler county line
29°39′30″N 81°14′15″W / 29.65833, -81.2375 (Cherokee Grove)
Bunnell
6 Marine Studios Florida Marineland detail04.jpg 1986-04-14 A1A, Box 122
29°40′6″N 81°12′46″W / 29.66833, -81.21278 (Marine Studios)
Marineland
7 Vocational Agriculture Building 2007-02-21 1001 East Howe Street Bunnell Part of the Florida's New Deal Resources MPS

[edit] Franklin County

Landmark name Image Date listed Location City or Town Summary
1 Apalachicola Historic District Apalachicola HD street01.jpg 1980-11-21 Roughly bounded by the Apalachicola River, Apalachicola Bay, 17th and Jefferson Streets Apalachicola
2 Cape St. George Light FL St George lths02.jpg 1974-09-10 St. George Island
29°39′46″N 84°51′48″W / 29.66278, -84.86333 (Cape St. George Light)
St. George Island
4 Fort Gadsden Historic Memorial FortGadsden.jpg 1972-02-23 6 miles southwest of Sumatra
29°56′29″N 85°0′45″W / 29.94139, -85.0125 (Fort Gadsden Historic Memorial)
Sumatra A National Historic Landmark
5 Pierce Site 1974-01-11 Address Restricted Apalachicola
6 Porter's Bar Site 1975-01-23 Address Restricted Eastpoint
7 David G. Raney House Raneyhouseapalachicola1.jpg 1972-09-22 Southwest corner of Market Street and Avenue F
29°43′42″N 84°59′8″W / 29.72833, -84.98556 (Raney, David G., House)
Apalachicola
8 Trinity Episcopal Church Trinityepiscapalachicola1.jpg 1972-06-30 Avenue D and 6th Street (Gorrie Square)
29°43′30″N 84°59′7″W / 29.725, -84.98528 (Trinity Episcopal Church)
Apalachicola
9 Yent Mound 1973-05-24 Address Restricted St. Teresa

[edit] Gadsden County

Landmark name Image Date listed Location City or Town Summary
1 Joshua Davis House 1975-05-21 2½ miles northwest of Mt. Pleasant on US 90
30°41′19″N 84°43′20″W / 30.68861, -84.72222 (Davis, Joshua, House)
Mt. Pleasant
3 Willoughby Gregory House 1983-12-16 Highway 274 and Krausland Road
30°33′29″N 84°36′43″W / 30.55806, -84.61194 (Gregory, Willoughby, House)
Quincy
4 E. C. Love House Eblovequincy.jpg 1974-12-30 219 North Jackson Street
30°35′26″N 84°34′45″W / 30.59056, -84.57917 (Love, E. C., House)
Quincy
5 John Lee McFarlin House Mcfarlinquincy1.jpg 1974-12-27 305 East King Street
30°35′26″N 84°34′22″W / 30.59056, -84.57278 (McFarlin, John Lee, House)
Quincy
6 Dr. Malcolm Nicholson Farmhouse 1994-10-28 FL 12, north side, west of Havana
30°36′39″N 84°28′14″W / 30.61083, -84.47056 (Nicholson, Dr. Malcolm, Farmhouse)
Havana
7 Old Philadelphia Presbyterian Church 1975-02-24 5 miles north of Quincy off FL 65
30°38′37″N 84°34′38″W / 30.64361, -84.57722 (Old Philadelphia Presbyterian Church)
Quincy
8 Planter's Exchange, Inc. 1999-09-17 204 Second Street, Northwest
30°37′28″N 84°25′2″W / 30.62444, -84.41722 (Planter's Exchange, Inc.)
Havana
9 Quincy Historic District Gadsdenctycrths05.jpg 1978-11-09 Roughly bounded by Sharon, Clark, Stewart, and Corry Streets Quincy
10 Quincy Library Quincyacademyfl1.jpg 1974-09-09 303 North Adams Street
30°35′28″N 84°34′37″W / 30.59111, -84.57694 (Quincy Library)
Quincy
11 Quincy Woman's Club Washingtonlodgequincy1.jpg 1975-03-10 300 North Calhoun Street
30°35′27″N 84°34′51″W / 30.59083, -84.58083 (Quincy Woman's Club)
Quincy
12 E. B. Shelfer House Shelferquincy.jpg 1975-04-04 205 North Madison Street
30°35′25″N 84°34′31″W / 30.59028, -84.57528 (Shelfer, E. B., House)
Quincy
13 Stockton-Curry House Stocktoncurryquincy.jpg 1974-12-31 121 North Duval Street
30°35′23″N 84°34′28″W / 30.58972, -84.57444 (Stockton-Curry House)
Quincy
15 Judge P. W. White House Pwwhitequincy1.jpg 1972-12-05 212 North Madison Street
30°35′27″N 84°34′34″W / 30.59083, -84.57611 (White, Judge P. W., House)
Quincy

[edit] Glades County

Landmark name Image Date listed Location City or Town Summary
1 Moore Haven Downtown Historic District 1995-10-12 3-99 Avenue J., 100 First Street and Lone Cypress Park
26°49′57″N 81°5′26″W / 26.8325, -81.09056 (Moore Haven Downtown Historic District)
Moore Haven
2 Moore Haven Residential Historic District Gladesctycourthousefl01.jpg 1998-06-26 Roughly bounded by Avenue J to Avenue M and 1st to 5th Streets
26°49′51″N 81°5′41″W / 26.83083, -81.09472 (Moore Haven Residential Historic District)
Moore Haven

[edit] Hamilton County

Landmark name Image Date listed Location City or Town Summary
1 Jennings High School 2008-01-10 1291 Florida Street
30°36′1″N 83°5′58″W / 30.60028, -83.09944 (Jennings High School)
Jennings

[edit] Hardee County

Landmark name Image Date listed Location City or Town Summary
1 Albert Carlton Estate 1991-10-03 302 East Bay Street
27°32′44″N 81°48′32″W / 27.54556, -81.80889 (Carlton, Albert, Estate)
Wauchula
2 Payne's Creek Massacre-Fort Chokonikla Site 1978-11-21 Address Restricted
27°37′33″N 81°48′14″W / 27.62583, -81.80389 (Payne's Creek Massacre-Fort Chokonikla Site)
Bowling Green

[edit] Hendry County

Landmark name Image Date listed Location City or Town Summary
1 Caldwell Home Place 2003-02-13 160 Curry Street
26°46′1″N 81°26′29″W / 26.76694, -81.44139 (Caldwell Home Place)
LaBelle Part of the Labelle, FL MPS
2 Clewiston Historic Schools 1997-09-26 325 East Circle Drive and 475 East Osceola Avenue
26°45′21″N 80°55′42″W / 26.75583, -80.92833 (Clewiston Historic Schools)
Clewiston
3 Clewiston Inn Clewistoninnfl2.jpg 1991-02-21 US 27 west of junction with FL 832
26°45′35″N 80°56′20″W / 26.75972, -80.93889 (Clewiston Inn)
Clewiston
4 Dixie Crystal Theatre 1998-09-25 100 East Sugarland Highway
26°45′14″N 80°56′4″W / 26.75389, -80.93444 (Dixie Crystal Theatre)
Clewiston
5 Downtown LaBelle Historic District 1999-03-25 300 Block of North Bridge Street
26°45′59″N 81°26′15″W / 26.76639, -81.4375 (Downtown LaBelle Historic District)
LaBelle
6 Capt. F. Deane Duff House 1998-01-30 151 West Del Monte Avenue
26°45′41″N 80°56′2″W / 26.76139, -80.93389 (Duff, Capt. F. Deane, House)
Clewiston
7 Executive House 1998-02-05 125 West Del Monte Avenue
26°45′44″N 80°55′58″W / 26.76222, -80.93278 (Executive House)
Clewiston
8 Forrey Building and Annex 1995-07-28 264-282 Bridge Street
26°45′56″N 81°26′16″W / 26.76556, -81.43778 (Forrey Building and Annex)
LaBelle
9 Old Hendry County Courthouse 1990-11-08 Junction of Bridge Street and Hickpochee Avenue
26°45′40″N 81°26′17″W / 26.76111, -81.43806 (Hendry County Courthouse, Old)
LaBelle
10 Capt. Francis A. Hendry House 1998-02-05 512 Fraser Street
26°45′55″N 81°26′46″W / 26.76528, -81.44611 (Capt. Francis A. Hendry House)
LaBelle
11 Scharnberg House 1999-04-26 325 East Del Monte Avenue
26°45′37″N 80°55′49″W / 26.76028, -80.93028 (Scharnberg House)
Clewiston

[edit] Highlands County

Landmark name Image Date listed Location City or Town Summary
1 Archbold Biological Station at Red Hill 2007-07-18 123 Main Drive
27°10′59.7″N 81°20′58″W / 27.18325, -81.34944 (Archbold Biological Station)
Venus
2 Avon Park Historic District 1990-03-22 Main Street from South Delaney Avenue to US 27 Avon Park
3 Central Station Sebring FD.jpg 1989-08-14 301 North Mango Street
27°29′49″N 81°26′24″W / 27.49694, -81.44 (Central Station)
Sebring Part of the Sebring MPS
4 Elizabeth Haines House 1993-10-14 605 Summit Drive
27°30′40″N 81°27′36″W / 27.51111, -81.46 (Haines, Elizabeth, House)
Sebring Part of the Sebring MPS
5 Edward Hainz House 1989-08-14 155 West Center Avenue
27°29′41″N 81°26′32″W / 27.49472, -81.44222 (Hainz, Edward, House)
Sebring Part of the Sebring MPS
6 Harder Hall HarderHall.jpg 1990-06-20 3300 Golfview Drive
27°28′10″N 81°28′5″W / 27.46944, -81.46806 (Harder Hall)
Sebring Part of the Sebring MPS
7 Highlands County Courthouse Highlands Courthouse.jpg 1989-08-14 430 South Commerce Avenue
27°29′32″N 81°26′13″W / 27.49222, -81.43694 (Highlands County Courthouse)
Sebring Part of the Sebring MPS
8 Kenilworth Lodge KworthLodge.jpg 2000-06-15 836 South Lakeview Drive
27°29′10″N 81°26′27″W / 27.48611, -81.44083 (Kenilworth Lodge)
Sebring
9 Old Lake Placid Atlantic Coast Line Railroad Depot Lake Placid RR.jpg 1993-01-04 19 Park Avenue West
27°17′52″N 81°22′6″W / 27.29778, -81.36833 (Lake Placid A. C. L. Railroad Depot, Old)
Lake Placid
10 Old Pinecrest Hotel Site of Old Pinecrest Hotel.jpg 2000-03-24 1609 South Lake Lotela Drive
27°34′31″N 81°28′20″W / 27.57528, -81.47222 (Pinecrest Hotel, Old)
Avon Park
11 Seaboard Air Line Depot, Old-Sebring Sebring RR.jpg 1990-03-16 East Center Avenue
27°29′46″N 81°26′5″W / 27.49611, -81.43472 (Seaboard Air Line Depot, Old--Sebring)
Sebring Part of the Sebring MPS
12 Sebring Downtown Historic District 1990-03-16 Circle Drive and Ridgewood Drive from Mango Street to Magnolia Avenue
27°29′43″N 81°26′29″W / 27.49528, -81.44139 (Sebring Downtown Historic District)
Sebring Part of the Sebring MPS
13 H. Orvel Sebring House 1989-08-14 483 South Lake View Drive
27°29′22″N 81°26′32″W / 27.48944, -81.44222 (Sebring, H. Orvel, House)
Sebring Part of the Sebring MPS
14 Paul L. Vinson House 1989-08-14 309 North Lake View Drive
27°29′47″N 81°26′43″W / 27.49639, -81.44528 (Vinson, Paul L., House)
Sebring Part of the Sebring MPS

[edit] Hillsborough County

Landmark name Image Date listed Location City or Town Summary
3 Bing Rooming House 2002-09-14 205 South Allen Street
28°0′57″N 82°6′58″W / 28.01583, -82.11611 (Bing Rooming House)
Plant City
6 Cockroach Key 1973-12-04 Address Restricted Ruskin
7 William E. Curtis House William E. Curtis House.jpg 1987-08-27 808 East Curtis Street
27°59′16″N 82°27′46″W / 27.98778, -82.46278 (Curtis, William E., House)
Tampa
8 A. P. Dickman House 2000-07-14 120 Dickman Drive, Southeast
27°43′2″N 82°26′10″W / 27.71722, -82.43611 (Dickman, A.P., House)
Ruskin
9 Downtown Plant City Commercial District 1993-06-08 Bounded by Baker and Wheeler Streets and the Seaboard Coast Line RR tracks Plant City
10 Downtown Plant City Historic Residential District 1998-08-12 Bounded by North Drane, Thomas, West Tever, Franklin, and Carey Streets Plant City
11 Egmont Key Egmont Key10.jpg 1978-12-11 West of Tampa at entrance to Tampa Bay Tampa
18 Fort Foster Fort Foster 5.jpg 1972-06-13 9 miles south of Zephyrhills
28°9′1″N 82°13′14″W / 28.15028, -82.22056 (Fort Foster)
Zephyrhills
20 Glover School 2001-11-29 5110 Horton Road, Bealsville Plant City
21 George Guida, Sr. House Tampa Guida House entertain01.jpg 2006-03-29 1516 North Renfrew Avenue Tampa
22 Hampton Terrace Historic District 1999-01-27 Roughly bounded by Hanna Avenue, 15th Street, Hillsborough Avenue, and Nebraska Avenue Tampa
23 Hillsboro State Bank Building Hillsboro Bank Building Plant City.jpg 1984-08-01 121 North Collins Street Plant City
24 Old Hillsborough County High School 2007-05-15 2704 North Highland Avenue Tampa
45 Hyde Park Historic Districts Hyde Park Hist Dist01.jpg 1985-03-04 Roughly bounded by Hillsborough River and Bay, Howard Avenue, and Kennedy Boulevard Tampa
49 A. M. Lamb House 2007-10-12 2410 West Shell Road Ruskin
51 Leiman House Tampa Leiman House01.jpg 1974-09-09 716 South Newport Street
27°56′8″N 82°28′18″W / 27.93556, -82.47167 (Leiman House)
Tampa
52 Old Lutz Elementary School Old Lutz Elementary School side.jpg 1996-08-15 18819 US 41, North
28°8′51″N 82°27′43″W / 28.1475, -82.46194 (Lutz Elementary School, Old)
Lutz
53 Masonic Temple No. 25 Masonic25Tampa01.jpg 1986-09-11 508 East Kennedy Boulevard
27°56′54″N 82°27′4″W / 27.94833, -82.45111 (Masonic Temple No. 25)
Tampa
54 Meacham Elementary School 2005-09-15 1225 India Street
27°57′19″N 82°27′11″W / 27.95528, -82.45306 (Meacham Elementary School)
Tampa Part of the Florida's Historic Black Public Schools MPS
55 George McA. Miller House 1974-07-23 508 Tamiami Trail
27°42′49″N 82°26′5″W / 27.71361, -82.43472 (Miller, George McA., House)
Ruskin
56 Moseley Homestead 1985-01-31 1820 West Brandon Boulevard Brandon
57 North Franklin Street Historic District 2002-03-28 Roughly bounded by Florida Avenue, East Fortune, Tampa, Franklin and East Harrison Streets Tampa
27°57′15″N 82°27′37″W / 27.95417, -82.46028 (North Franklin Street Historic District)
58 North Plant City Residential District 1993-05-27 Bounded by Herring, Wheeler, Tever and Palmer Streets Plant City
59 Old People's Home 2000-10-17 1203 East 22nd Avenue
27°57′41″N 82°26′48″W / 27.96139, -82.44667 (Old People's Home)
Tampa
61 Old Tampa Children's Home 1999-07-22 3302 North Tampa Avenue
27°58′27″N 82°27′35″W / 27.97417, -82.45972 (Old Tampa Children's Home)
Tampa
64 Plant City High School Plant City High School.jpg 1981-02-04 North Collins Street
28°1′9″N 82°7′36″W / 28.01917, -82.12667 (Plant City High School)
Plant City
65 Plant City Union Depot Plant City Union Depot.jpg 1975-04-14 East North Drane Street
28°0′55″N 82°7′18″W / 28.01528, -82.12167 (Plant City Union Depot)
Plant City
66 Horace T. Robles House Horace T. Robles House.jpg 2006-03-02 2604 East Hanna Avenue
28°0′13″N 82°25′48″W / 28.00361, -82.43 (Robles, Horace T., House)
Tampa
69 Spanish Apartments Spanish apartments davis island.jpg 1989-08-03 16 East Davis Boulevard
27°56′8″N 82°27′35″W / 27.93556, -82.45972 (Spanish Apartments)
Tampa Part of the Mediterranean Revival Style Buildings of Davis Islands MPS
70 SS AMERICAN VICTORY (Victory ship) SS AMERICAN VICTORY.JPG 2002-02-04 705 Channelside Dr, Berth 271
27°56′42″N 82°26′39″W / 27.945, -82.44417 (SS AMERICAN VICTORY (Victory ship))
Tampa
71 Standard Oil Service Station Service Station Plant City.jpg 1996-09-06 1111 North Wheeler Street
28°1′29″N 82°7′35″W / 28.02472, -82.12639 (Standard Oil Service Station)
Plant City
72 Stovall House Tampa Stovall House01.jpg 1974-09-04 4621 Bayshore Boulevard
27°53′47″N 82°29′24″W / 27.89639, -82.49 (Stovall House)
Tampa
77 Tampa Heights Historic District 1995-08-04 Roughly bounded by Adalee Street, I-275, 7th Avenue and North Tampa Avenue Tampa
78 Tampa Theater and Office Building TampaTheatre01.jpg 1978-01-03 711 Franklin Street
27°56′60″N 82°27′32″W / 27.95, -82.45889 (Tampa Theater and Office Building)
Tampa
79 Tampania House Tampania House01.jpg 1985-09-12 4611 North A Street
27°56′45″N 82°30′19″W / 27.94583, -82.50528 (Tampania House)
Tampa
80 Historic Turkey Creek High School 2001-03-02 5005 Turkey Creek Road, South
27°56′47″N 82°10′17″W / 27.94639, -82.17139 (Turkey Creek High School, Historic)
Plant City
81 Old Union Depot Hotel Union Depot Hotel01.jpg 2000-12-11 858 East Zack Street
27°57′10″N 82°27′5″W / 27.95278, -82.45139 (Union Depot Hotel, Old)
Tampa
82 Union Railroad Station UnionStationTampa01.jpg 1974-06-05 601 North Nebraska Street
27°57′8″N 82°27′4″W / 27.95222, -82.45111 (Union Railroad Station)
Tampa
83 Upper Tampa Bay Archeological District Upper Tampa Bay Park entr01.jpg 1985-12-10 Address Restricted Tampa
85 Ybor City Historic District Tampa Ybor City entr 01.jpg 1974-08-28 Roughly bounded by 6th Avenue, 13th Street, 10th Avenue and 22nd Street, East Broadway between 13th and 22nd Streets Tampa A National Historic Landmark District
86 Ybor Factory Building Tampa Ybor Factory01.jpg 1972-11-15 7th Avenue between 13th and 14th Streets
27°57′38″N 82°26′43″W / 27.96056, -82.44528 (Ybor Factory Building)
Tampa

[edit] Holmes County

Landmark name Image Date listed Location City or Town Summary
1 Keith Cabin 2000-11-02 1320 FL 179
30°56′13″N 85°49′26″W / 30.93694, -85.82389 (Keith Cabin)
Pittman NRHP# 00001281

[edit] Indian River County

Landmark name Image Date listed Location City or Town Summary
1 Driftwood Inn and Restaurant 1994-08-06 3150 Ocean Drive
27°39′3″N 80°21′19″W / 27.65083, -80.35528 (Driftwood Inn and Restaurant)
Vero Beach
2 Marian Fell Library 1996-10-08 63 North Cypress Street
27°46′15″N 80°36′13″W / 27.77083, -80.60361 (Fell, Marian, Library)
Fellsmere Part of the Fellsmere MPS
3 Fellsmere Public School 1996-11-22 22 South Orange Street
27°45′60″N 80°36′11″W / 27.76667, -80.60306 (Fellsmere Public School)
Fellsmere Part of the Fellsmere MPS
4 First Methodist Episcopal Church 1996-12-27 31 North Broadway
27°46′8″N 80°36′4″W / 27.76889, -80.60111 (First Methodist Episcopal Church)
Fellsmere Part of the Fellsmere MPS
5 Judge Henry F. Gregory House 1994-06-03 2179 10th Avenue
27°38′26″N 80°23′37″W / 27.64056, -80.39361 (Gregory, Judge Henry F., House)
Vero Beach
6 Hallstrom House 2002-06-06 1723 Southwest Old Dixie Highway
27°34′16″N 80°22′31″W / 27.57111, -80.37528 (Hallstrom House)
Vero Beach
7 Theodore Hausmann Estate 1997-03-14 4800 16th Street
27°37′53″N 80°26′11″W / 27.63139, -80.43639 (Theodore Hausmann Estate)
Vero Beach
8 Indian River County Courthouse 1999-07-19 2145 14th Avenue
27°38′23″N 80°23′59″W / 27.63972, -80.39972 (Indian River County Courthouse)
Vero Beach
9 Jungle Trail 2003-08-01 Between Old Winter Bch Rd. and A1A on Orchid Island Orchid
10 Bamma Vickers Lawson House 1990-07-26 1133 US 1
27°48′48″N 80°28′5″W / 27.81333, -80.46806 (Lawson, Bamma Vickers, House)
Sebastian
11 Maher Building 1994-10-28 1423 20th Street
27°38′18″N 80°24′1″W / 27.63833, -80.40028 (Maher Building)
Vero Beach
12 McKee Jungle Gardens The Hall of Giants.JPG 1998-01-07 350 US 1
27°36′29″N 80°23′0″W / 27.60806, -80.38333 (McKee Botanical Garden)
Vero Beach
13 Old Palmetto Hotel 1991-11-13 1889 Old Dixie Highway
27°38′8″N 80°23′55″W / 27.63556, -80.39861 (Old Palmetto Hotel)
Vero Beach
14 Old Town Sebastian Historic District, East 2003-08-04 Main and Washington Streets, Riverside Drive, FEC Railroad
27°48′58″N 80°28′9″W / 27.81611, -80.46917 (Old Town Sebastian Historic District East)
Sebastian
15 Old Town Sebastian Historic District, West 2004-01-06 Bounded by Palmetto Avenue, Lake and Main Streets
27°48′59″N 80°28′23″W / 27.81639, -80.47306 (Old Town Sebastian Historic District, West)
Sebastian
16 Pelican Island National Wildlife Refuge PelicanIslandNWR.jpg 1966-10-15 East of Sebastian in the Indian River
27°48′0″N 80°26′0″W / 27.8, -80.43333 (Pelican Island National Wildlife Refuge)
Sebastian A National Historic Landmark
17 Pueblo Arcade 1997-03-08 2044 14th Street
27°38′23″N 80°24′0″W / 27.63972, -80.4 (Pueblo Arcade)
Vero Beach
18 Royal Park Arcade 1998-07-31 1059 21st Street
27°38′21″N 80°23′41″W / 27.63917, -80.39472 (Royal Park Arcade)
Vero Beach
19 Sebastian Grammar and Junior High School 2001-08-17 1225 Main Street
27°49′2″N 80°28′33″W / 27.81722, -80.47583 (Sebastian Grammar and Junior High School)
Sebastian
20 Archie Smith Wholesale Fish Company 1994-10-28 1740 Indian River Drive
27°49′46″N 80°28′29″W / 27.82944, -80.47472 (Smith, Archie, Wholesale Fish Company)
Sebastian
21 Spanish Fleet Survivors and Salvors Camp Site Survivors' and Salvagers' Camp - 1715 Fleet Historical Marker.jpg 1970-08-12 Address Restricted Sebastian
22 Old Vero Beach Community Building 1993-01-19 2146 14th Avenue
27°38′24″N 80°23′57″W / 27.64, -80.39917 (Vero Beach Community Building, Old)
Vero Beach
23 Vero Beach Diesel Power Plant 1999-02-26 1246 19th Street
27°38′13″N 80°23′50″W / 27.63694, -80.39722 (Vero Beach Diesel Power Plant)
Vero Beach
24 Vero Beach Woman's Club 1995-02-10 1534 21st Street
27°38′23″N 80°24′0″W / 27.63972, -80.4 (Vero Beach Woman's Club)
Vero Beach
25 Vero Railroad Station Vero Railroad Station.JPG 1987-01-06 2336 Fourteenth Street
27°38′34″N 80°23′57″W / 27.64278, -80.39917 (Vero Railroad Station)
Vero Beach
26 Vero Theatre 1992-04-28 2036 14th Avenue
27°38′20″N 80°23′57″W / 27.63889, -80.39917 (Vero Theatre)
Vero Beach

[edit] Jackson County

Landmark name Image Date listed Location City or Town Summary
1 Ely-Criglar House Marianna Ely-Criglar house01.jpg 1972-12-27 242 West Lafayette Street
30°46′34″N 85°14′5″W / 30.77611, -85.23472 (Ely-Criglar House)
Marianna
4 Marianna Historic District Marianna Hist Dist bldg22-01.jpg 1997-05-23 Bounded by Davis, Park, Jackson, and Wynn Streets Marianna Part of the Marianna MPS
5 Robert Lee Norton House 1996-08-22 2045 Church Street
30°42′49″N 85°4′25″W / 30.71361, -85.07361 (Norton, Robert Lee, House)
Cypress
7 Joseph W. Russ Jr. House Marianna Joseph Russ House01.jpg 1983-07-18 310 West Lafayette Street
30°46′38″N 85°14′9″W / 30.77722, -85.23583 (Russ, Joseph W., Jr., House)
Marianna
8 St. Luke Baptist Church Marianna St Luke Baptist Church01.jpg 2003-02-12 4476 East Jackson Street
30°46′23″N 85°13′24″W / 30.77306, -85.22333 (St. Luke Baptist Church)
Marianna
9 Waddells Mill Pond Site 1972-12-15 Address Restricted Marianna

[edit] Jefferson County

Landmark name Image Date listed Location City or Town Summary
1 Bethel School 2001-10-12 Cty Road 149
30°36′49″N 83°50′16″W / 30.61361, -83.83778 (Bethel School)
Monticello
8 Lyndhurst Plantation 1973-04-02 15 miles northeast of Monticello off Ashville Road Monticello
10 Monticello High School Jefferson Cty High School Monticello01.jpg 1999-03-25 425 West Washington Street
30°32′40″N 83°52′31″W / 30.54444, -83.87528 (Monticello High School)
Monticello
11 Monticello Historic District Jefferson Cty Crths Monticello01.jpg 1977-08-19 Irregular pattern along Madison, Jefferson, Dogwood, and Washington Streets Monticello
12 Palmer House Palmer House Monticello01.jpg 1978-11-21 Palmer Mill Road and South Jefferson Street
30°32′37″N 83°52′16″W / 30.54361, -83.87111 (Palmer House)
Monticello
13 Palmer-Perkins House Palmer-Perkins House01.jpg 1979-07-10 625 West Palmer Mill Road Monticello
14 Palmer-Perkins House (Boundary Increase) Palmer-Perkins House03.jpg 1979-07-10 Walnut Street Monticello
15 Perkins Opera House Monticello opera house01.jpg 1972-09-14 Washington Street and Courthouse Square
30°32′41″N 83°52′15″W / 30.54472, -83.87083 (Perkins Opera House)
Monticello
16 San Joseph de Ocuya Site 1973-05-07 Address Restricted Lloyd
17 San Juan De Aspalaga Site 1973-05-07 Address Restricted Wacissa
18 San Miguel de Asile Mission Site 1974-12-17 Address Restricted Lamont
19 Turnbull-Ritter House 1979-07-18 Northwest of Lamont off U.S. 19 Lamont
20 Wirick-Simmons House Wirick-Simmons02.jpg 1972-06-30 Jefferson and Pearl Streets
30°32′46″N 83°52′12″W / 30.54611, -83.87 (Wirick-Simmons House)
Monticello

[edit] Lake County

Landmark name Image Date listed Location City or Town Summary
1 Blandford 2007-11-01 28242 Lake Terry Drive Mount Dora
2 Bowers Bluff Middens Archeological District 1980-02-01 Address Restricted Astor
5 Clifford House Cliffordhouseeustis1.jpg 1975-04-04 536 North Bay Street
28°51′28″N 81°41′11″W / 28.85778, -81.68639 (Clifford House)
Eustis
10 Ferran Park and the Alice McClelland Memorial Bandshell McClellandbandshell1.jpg 1994-06-23 Junction of Ferran Park Road and Orange Avenue
28°51′14″N 81°41′12″W / 28.85389, -81.68667 (Ferran Park and the Alice McClelland Memorial Bandshell)
Eustis
12 Holy Trinity Episcopal Church Holytrinfruitlandpark1.jpg 1974-12-27 Spring Lake Road
28°52′38″N 81°55′1″W / 28.87722, -81.91694 (Holy Trinity Episcopal Church)
Fruitland Park
13 Howey House Howeyhouse01.jpg 1983-01-27 Citrus Street
28°43′22″N 81°46′30″W / 28.72278, -81.775 (Howey House)
Howey-in-the-Hills
14 Kimball Island Midden Archeological Site 1979-12-11 Address Restricted Astor
17 Lee School Leeschoolleesburg1.jpg 1995-02-17 207 North Lee Street
28°48′46″N 81°52′53″W / 28.81278, -81.88139 (Lee School)
Leesburg
18 Methodist Episcopal Church, South, at Umatilla Umatilla Meth Episc Church3.jpg 2000-01-27 100 West Guerrant Street
28°55′39″N 81°40′17″W / 28.9275, -81.67139 (Methodist Episcopal Church, South, at Umatilla)
Umatilla
19 Mote-Morris House Motemorris01.jpg 1974-12-27 1021 North Main Street
28°48′38″N 81°53′2″W / 28.81056, -81.88389 (Mote--Morris House)
Leesburg

[edit] Lee County

[edit] Leon County

Landmark name Image Date listed Location City or Town Summary
1 Averitt-Winchester House 1996-11-15 West side of SR 59, south of junction with Moccasin Gap-Cromartie Road
30°35′33″N 84°2′31″W / 30.5925, -84.04194 (Averitt-Winchester House)
Miccosukee
2 Bannerman Plantation 2002-06-06 13426 Meridian Road North
30°38′42″N 84°16′44″W / 30.645, -84.27889 (Bannerman Plantation)
Tallahassee Part of the Rural Resources of Leon County MPS
3 Bellevue TlhMusBellevue.JPG 1971-03-11 Southwest of Tallahassee off SR 371
30°24′45″N 84°20′41″W / 30.4125, -84.34472 (Bellevue)
Tallahassee
4 Billingsley Farm 2007-09-05 3640 Oakhurst Lane Tallahassee
5 Blackwood-Harwood Plantations Cemetery 1999-10-06 Northeast of junction of SR 263 and I-10
30°29′13″N 84°21′1″W / 30.48694, -84.35028 (Blackwood-Harwood Plantations Cemetery)
Tallahassee
6 Bradley's Country Store Bradleys Country Store.jpg 1984-04-12 Moccasin Gap Road
30°35′27″N 84°7′31″W / 30.59083, -84.12528 (Bradley's Country Store)
Tallahassee
7 Caroline Brevard Grammar School 1987-12-17 727 South Calhoun Street
30°26′9″N 84°16′45″W / 30.43583, -84.27917 (Brevard, Caroline, Grammar School)
Tallahassee
8 Brokaw-McDougall House 1972-07-24 329 North Meridian Road
30°26′44″N 84°16′35″W / 30.44556, -84.27639 (Brokaw-McDougall House)
Tallahassee
9 Calhoun Street Historic District 1979-10-24 US 90 and SR 61 Tallahassee
10 Carnegie Library 1978-11-17 Florida Agricultural and Mechanical University campus
30°25′39″N 84°17′11″W / 30.4275, -84.28639 (Carnegie Library)
Tallahassee
11 Cascades Park 1971-05-12 Bounded roughly by Apalachee Parkway, Bloxham, Suwanee, Munroe, and Meridian Streets, and state property line Tallahassee
12 Chaires Community Historic District 2000-12-13 Roughly along Chaires Cross Road, Road to the Lake, and Hancock Street Chaires
13 Flavius C. Coles Farmhouse 1992-01-07 411 Oakland Avenue
30°25′52″N 84°16′41″W / 30.43111, -84.27806 (Coles, Flavius C., Farmhouse)
Tallahassee
14 The Columns The Columns.png 1975-05-21 100 North Duval Street
30°26′32″N 84°16′60″W / 30.44222, -84.28333 (Columns, The)
Tallahassee
15 Covington House 1989-09-07 328 Cortez Street
30°27′42″N 84°16′30″W / 30.46167, -84.275 (Covington House)
Tallahassee
16 Escambe 1971-05-14 Address Restricted Tallahassee
17 Exchange Bank Building 1984-11-29 201 South Monroe Street
30°26′25″N 84°16′50″W / 30.44028, -84.28056 (Exchange Bank Building)
Tallahassee
18 First Presbyterian Church First Presbyterian.png 1974-09-09 102 North Adams Street
30°26′32″N 84°16′57″W / 30.44222, -84.2825 (First Presbyterian Church)
Tallahassee
19 Florida Agricultural and Mechanical College Historic District 1996-05-09 Roughly, Martin Luther King Boulevard from South Adams Street to Wahnish Way Tallahassee
20 Florida Governor's Mansion 2006-07-20 700 North Adams Street
30°26′59″N 84°16′57″W / 30.44972, -84.2825 (Florida Governors Mansion)
Tallahassee
21 Florida State Capitol Old Florida Capitol.jpg 1973-05-07 South Monroe Street
30°26′16″N 84°16′53″W / 30.43778, -84.28139 (Florida State Capitol)
Tallahassee
22 Old Fort Braden School 1994-04-14 Jackson Bluff Road, 18 miles west of Tallahassee
30°25′32″N 84°32′5″W / 30.42556, -84.53472 (Fort Braden School, Old)
Tallahassee
23 Gallie's Hall and Buildings 1980-10-20 Off SR 61
30°26′23″N 84°16′55″W / 30.43972, -84.28194 (Gallie's Hall and Buildings)
Tallahassee
24 Goodwood 1972-06-30 1500 Miccosukee Road
30°27′29″N 84°15′28″W / 30.45806, -84.25778 (Goodwood)
Tallahassee
25 Greene-Lewis House 1998-06-11 535 West College Avenue
30°26′24″N 84°17′24″W / 30.44, -84.29 (Greene-Lewis House)
Tallahassee
26 Greenwood Cemetery 2003-06-05 Old Bainbridge Road Tallahassee
27 The Grove 1972-06-13 Adams Street and 1st Avenue
30°27′1″N 84°16′55″W / 30.45028, -84.28194 (Grove, The)
Tallahassee
28 Jacksonville, Pensacola and Mobile Railroad Company Freight Depot 1997-12-30 918 Railroad Avenue
30°25′59″N 84°17′26″W / 30.43306, -84.29056 (Jacksonville, Pensacola and Mobile Railroad Company Freight Depot)
Tallahassee
29 Killearn Plantation Archeological and Historic District 2002-08-16 3540 Thomasville Road
30°31′8″N 84°15′4″W / 30.51889, -84.25111 (Killearn Plantation Archeological and Historic District)
Tallahassee
30 Lake Jackson Mounds 07-09-11 LkJksnMoundsStPkMnd2.jpg 1971-05-06 Address Restricted
30°30′0″N 84°18′49″W / 30.5, -84.31361 (Lake Jackson Mounds)
Tallahassee
31 Leon High School 1993-09-21 550 East Tennessee Street Tallahassee
32 Lewis House 1979-02-14 North of Tallahassee at 3117 Okeeheepkee Road
30°29′22″N 84°18′46″W / 30.48944, -84.31278 (Lewis House)
Tallahassee vicinity
33 Lichgate on High Road 2006-03-31 1401 High Road
30°27′39″N 84°18′49″W / 30.46083, -84.31361 (Lichgate on High Road)
Tallahassee
34 Los Robles Gate LosRoblesGate28Oct07.JPG 1989-09-21 Thomasville and Meridian Roads
30°27′30″N 84°16′37″W / 30.45833, -84.27694 (Los Robles Gate)
Tallahassee
35 Magnolia Heights Historic District 1984-06-29 701-1005 East Park Avenue, and Cadiz Street Tallahassee
36 Gov. John W. Martin House 1986-01-06 1001 Governor's Drive
30°26′6″N 84°15′50″W / 30.435, -84.26389 (Martin, Gov. John W., House)
Tallahasee
37 Miccosukee Methodist Church 1996-06-28 County Road 59, south of junction with SR 151
30°35′36″N 84°2′28″W / 30.59333, -84.04111 (Miccosukee Methodist Church)
Miccosukee
38 Natural Bridge Battlefield Natural Bridge Monument.jpg 1970-09-29 East of Woodville off US 319
30°17′2″N 84°9′7″W / 30.28389, -84.15194 (Natural Bridge Battlefield)
Woodville
39 Old City Waterworks 1979-01-31 East Gaines and South Gadsden Streets
30°26′8″N 84°16′41″W / 30.43556, -84.27806 (Old City Waterworks)
Tallahassee
40 Park Avenue Historic District Knott House.png 1979-10-24 Park Avenue and Call Street Tallahassee
41 Pisgah United Methodist Church 1974-05-03 North of Tallahassee, Southeast of SR 151
30°33′5″N 84°9′49″W / 30.55139, -84.16361 (Pisgah United Methodist Church)
Tallahassee
42 John Gilmore Riley House 1978-08-01 419 East Jefferson Street
30°26′21″N 84°16′39″W / 30.43917, -84.2775 (Riley, John Gilmore, House)
Tallahassee
43 Roberts Farm Historic and Archeological District 1995-11-02 Roberts Road, 1 mile east of Centerville Road Tallahassee Part of the Rural Resources of Leon County MPS
44 Rollins House 2001-12-31 5456 Rollins Pointe
30°32′35″N 84°19′41″W / 30.54306, -84.32806 (Rollins House)
Tallahassee
45 Ruge Hall 1997-08-01 655 West Jefferson Street
30°26′21″N 84°17′35″W / 30.43917, -84.29306 (Ruge Hall)
Tallahassee
46 San Luis de Apalache Church San Luis.jpg 1966-10-15 2 miles west of Tallahassee
30°27′4″N 84°19′11″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 Tallahassee
48 Smoky Hollow Historic District 2000-10-27 Roughly bounded by East Lafayette Street, CSX RR tracks, Myers Park and Myers Park Lane
30°26′11″N 84°16′19″W / 30.43639, -84.27194 (Smoky Hollow Historic District)
Tallahassee
49 St. John's Episcopal Church 1978-08-10 211 North Monroe Street
30°26′37″N 84°16′49″W / 30.44361, -84.28028 (St. John's Episcopal Church)
Tallahassee
50 Strickland-Herold House 1997-01-09 Main Street, northwest of junction of Moccasin Gap Road and SR 59
30°35′39″N 84°2′48″W / 30.59417, -84.04667 (Strickland-Herold House)
Miccosukee
51 Tall Timbers Plantation 1989-04-07 County Road 12, 3 miles west of US 319 Tallahassee
52 Tallahassee Historic District Zones I And II 1972-10-26 Calhoun Street between Georgia and Tennessee Streets and East Park Avenue between Gadsden and Calhoun Streets
30°26′46″N 84°16′46″W / 30.44611, -84.27944 (Tallahassee Historic District Zones I And II)
Tallahassee
53 Tookes House 2001-01-26 412 West Virginia Avenue
30°26′44″N 84°17′11″W / 30.44556, -84.28639 (Tookes House)
Tallahassee
54 Union Bank 1971-02-24 Apalachee Parkway and Calhoun Street
30°26′15″N 84°16′48″W / 30.4375, -84.28 (Union Bank)
Tallahassee
55 Van Brunt House 1997-02-27 SR 59, north of junction with Moccasin Gap Road
30°35′41″N 84°2′46″W / 30.59472, -84.04611 (Van Brunt House)
Miccosukee
56 David S. Walker Library 1976-06-22 209 East Park Avenue
30°26′29″N 84°16′49″W / 30.44139, -84.28028 (Walker, David S., Library)
Tallahassee
57 Williams House 1996-04-04 450 Saint Francis Street
30°26′4″N 84°17′17″W / 30.43444, -84.28806 (Williams House)
Tallahassee
58 Winterle House 1998-02-17 1111 Paul Russell Road
30°24′17″N 84°15′57″W / 30.40472, -84.26583 (Winterle House (1111 Paul Russell Rd))
Tallahassee
59 Woman's Club of Tallahassee Woman's Club of Tallahassee FL.jpg 1987-11-18 1513 Cristobal Drive
30°27′38″N 84°16′32″W / 30.46056, -84.27556 (Woman's Club of Tallahassee)
Tallahassee

[edit] Levy County

Landmark name Image Date listed Location City or Town Summary
1 Cedar Keys Historic and Archaeological District Cedar Key Hist Museum Lutterloh01.jpg 1989-10-03 Address Restricted Cedar Key
2 Citizens Bank 1995-11-29 5 North Main Street
29°23′15″N 82°26′51″W / 29.3875, -82.4475 (Citizens Bank)
Williston
3 Island Hotel Cedar Key Island Hotel01.jpg 1984-11-23 224 2nd Street
29°8′13″N 83°1′53″W / 29.13694, -83.03139 (Island Hotel)
Cedar Key

[edit] Liberty County

Landmark name Image Date listed Location City or Town Summary
1 Otis Hare Archeological Site (8LI172) 1989-07-26 Address Restricted Blountstown
3 Yon Mound and Village Site 1978-12-15 Address Restricted Bristol

[edit] Madison County

Landmark name Image Date listed Location City or Town Summary
4 Jordan-Beggs House 1997-06-13 211 North Washington Street
30°28′14″N 83°24′56″W / 30.47056, -83.41556 (Jordan--Beggs House)
Madison
5 Dr. Chandler Holmes Smith House 1998-03-26 302 North Range Street
30°28′13″N 83°24′48″W / 30.47028, -83.41333 (Smith, Dr. Chandler Holmes, House)
Madison

[edit] Manatee County

Landmark name Image Date listed Location City or Town Summary
1 Austin House 1998-02-05 227 Delmar Avenue
27°24′16″N 82°34′14″W / 27.40444, -82.57056 (Austin House)
Sarasota Part of the Whitfield Estates Subdivision MPS
2 John M. Beasley House 1996-03-05 7706 Westmoreland Drive
27°24′12″N 82°34′16″W / 27.40333, -82.57111 (Beasley, John M., House)
Sarasota Part of the Whitfield Estates Subdivision MPS
3 Braden Castle Park Historic District 1983-05-09 Roughly bounded by the Manatee and Braden Rivers, Ponce DeLeon Street and Pelot Avenue Bradenton
4 Bradenton Carnegie Library 1987-04-09 1405 Fourth Avenue W
27°29′46″N 82°34′33″W / 27.49611, -82.57583 (Bradenton Carnegie Library)
Bradenton
5 Cortez Historic District 1995-03-16 Bounded by Cortez Road, 119th Street W, Sarasota Bay and 124th Street Court W Cortez
6 DeSoto National Memorial 1966-10-15 5 miles west of Bradenton Bradenton
7 Robert Gamble House 1970-08-12 On US 301 Ellenton
8 Rufus P. Jordan House 2005-08-12 760 Broadway Street
27°26′16″N 82°40′55″W / 27.43778, -82.68194 (Jordan, Rufus P., House)
Longboat Key
9 Kreissle Forge 1996-12-02 7947 Tamiami Trail
27°24′2″N 82°33′54″W / 27.40056, -82.565 (Kreissle Forge)
Sarasota
10 Madira Bickel Mounds 1970-08-12 Address Restricted Terra Ceia
11 Manatee County Courthouse 1998-06-11 1115 Manatee Avenue West
27°29′39″N 82°34′23″W / 27.49417, -82.57306 (Manatee County Courthouse)
Bradenton
12 Old Manatee County Courthouse 1976-06-29 Manatee Avenue and 15th Street, East
27°29′39″N 82°32′52″W / 27.49417, -82.54778 (Manatee County Courthouse)
Bradenton
13 Midway Subdivision Historic District 1998-05-29 7201 15th Street E
27°24′39″N 82°32′45″W / 27.41083, -82.54583 (Midway Subdivision Historic District)
Sarasota
14 Palmetto Historic District 1986-11-06 Roughly bounded by Twenty-first Avenue, Seventh Street, Fifth Avenue, and the Manatee River Palmetto
15 Portavant Mound Site 1994-12-23 Address Restricted Palmetto
16 Egbert Reasoner House 1995-05-04 3004 53rd Avenue East
27°26′48″N 82°31′34″W / 27.44667, -82.52611 (Reasoner, Egbert, House)
Oneco
17 Regina Shipwreck Site 2005-12-06 offshore of Bradenton Beach
27°28′15″N 82°42′10″W / 27.47083, -82.70278 (Regina Shipwreck Site)
Bradenton Beach
18 Reid-Woods House 2000-08-31 373 Whitfield Avenue
27°24′45″N 82°34′6″W / 27.4125, -82.56833 (Reid--Woods House)
Sarasota Part of the Whitfield Estates Subdivision MPS
19 Richardson House 2003-01-08 1603 1st Avenue W
27°29′54″N 82°34′42″W / 27.49833, -82.57833 (Richardson House)
Bradenton
20 Seagate 1983-01-21 6565 North Tamiami Trail Sarasota
21 Shaw's Point Archeological District 2001-04-06 Address Restricted Bradenton
22 Paul M. Souder House 2000-11-02 242 Greenwood Avenue
27°24′18″N 82°34′11″W / 27.405, -82.56972 (Souder, Paul M., House)
Sarasota Part of the Whitfield Estates Subdivision MPS
23 Stevens-Gilchrist House 2001-08-17 235 Delmar Avenue
27°24′13″N 82°34′13″W / 27.40361, -82.57028 (Stevens--Gilchrist House)
Sarasota Part of the Whitfield Estates Subdivision MPS
24 Terra Ceia Village Improvement Association Hall 2003-09-16 1505 Center Road
27°34′22″N 82°34′54″W / 27.57278, -82.58167 (Terra Ceia Village Improvement Association Hall)
Terra Ceia Part of the Clubhouses of Florida's Woman's Clubs MPS
25 Villa Serena Apartments 2000-09-29 7014 Willow Street
27°24′55″N 82°34′7″W / 27.41528, -82.56861 (Villa Serena Apartments)
Sarasota Part of the Whitfield Estates Subdivision MPS
26 Whitfield Estates-Lantana Avenue Historic District 1997-03-08 332-336 Lantana Avenue
27°24′47″N 82°34′10″W / 27.41306, -82.56944 (Whitfield Estates Lantana Avenue Historic District)
Sarasota Part of the Whitfield Estates Subdivision MPS
27 Whitfield Estates-Broughton Street Historic District 1993-10-29 7207, 7211, 7215, 7219 and 7316 Broughton Street
27°24′18″N 82°34′12″W / 27.405, -82.57 (Whitfield Estates--Broughton Street Historic District)
Sarasota
28 Woman's Club of Palmetto 1986-03-06 910 Sixth Street W
27°30′59″N 82°34′29″W / 27.51639, -82.57472 (Woman's Club of Palmetto)
Palmetto

[edit] Marion County

Landmark name Image Date listed Location City or Town Summary
1 Armstrong House Citra Armstrong House01.jpg 2000-06-09 18050 US 301 North
29°24′44″N 82°6′38″W / 29.41222, -82.11056 (Armstrong House)
Citra
5 Gen. Robert Bullock House Oklawaha Robert Bullock house01.jpg 1993-07-13 Junction of Southeast 119th Court and Southeast 128 Place
29°2′6″N 81°57′15″W / 29.035, -81.95417 (Bullock, Gen. Robert, House)
Oklawaha Part of the Early Residences of Rural Marion County MPS
9 East Hall Easthallocala.jpg 1995-07-28 307 Southeast 26th Terrace
29°11′3″N 82°6′2″W / 29.18417, -82.10056 (East Hall)
Ocala
10 Robert W. Ferguson House 1995-03-23 Off County Road 326, east of junction with US 27
29°17′0″N 82°17′13″W / 29.28333, -82.28694 (Ferguson, Robert W., House)
Emathla Part of the Early Residences of Rural Marion County MPS
11 Old Fessenden Academy Historic District Fessenden Ocala01.jpg 1994-09-29 4200 Northwest 90th Street
29°16′52″N 82°11′28″W / 29.28111, -82.19111 (Fessenden Academy Historic District, Old)
Ocala
12 Fort King Site Fort King marker Ocala01.jpg 2004-02-24 Address Restricted Ocala A National Historic Landmark
15 Lake Lillian Neighborhood Historic District Lakelillianbelleview.jpg 1999-08-20 Roughly bounded by Lillian Circle, Southeast Stetson Road, Southeast Mimosa Road, Southeast Earp Road and CSX RR tracks
29°3′44″N 82°3′10″W / 29.06222, -82.05278 (Lake Lillian Neighborhood Historic District)
Belleview
16 Lake Weir Yacht Club Lake Weir Yacht Club01.jpg 1993-04-22 New York Avenue
29°1′15″N 81°54′50″W / 29.02083, -81.91389 (Lake Weir Yacht Club)
Eastlake Weir
18 McIntosh Historic District McIntosh Hist Dist Presby Church01a.jpg 1983-11-18 Roughly bounded by RR Right-of-Way, 10th Street, Avenues C and H McIntosh
21 Ocala Historic District Ocala Historic District FK416-1.jpg 1984-01-12 Roughly bounded by Broadway, Southeast 8th Street, Silver Springs Place, Southeast 3rd, 13th, and Watula Avenues Ocala
25 The Ritz Apartment RitzOcala.jpg 1986-08-21 1205 East Silver Springs Boulevard
29°11′13″N 82°7′5″W / 29.18694, -82.11806 (Ritz Apartment, The)
Ocala
27 James W. Townsend House Townsend House Orange Springs01.jpg 1988-10-17 Main and Spring Streets
29°30′25″N 81°56′39″W / 29.50694, -81.94417 (Townsend, James W., House)
Orange Springs

[edit] Martin County

Landmark name Image Date listed Location City or Town Summary
1 Burn Brae Plantation-Krueger House 2002-02-14 1170 Southeast Ocean Boulevard
27°11′47″N 80°13′56″W / 27.19639, -80.23222 (Burn Brae Plantation--Krueger House)
Stuart NRHP# 02000002
2 Gate House 2001-11-21 214 South Beach Road
27°2′9″N 80°6′16″W / 27.03583, -80.10444 (Gate House)
Jupiter Island NRHP# 01001246
3 Georges Valentine Shipwreck Site 2006-07-19 Offshore of the House of Refuge Hutchinson Island NRHP# 06000619
4 House of Refuge at Gilbert's Bar 1974-05-03 301 Southeast MacArthur Boulevard, south of Indian River Plantation and north of Bathtub Beach.
27°11′57″N 80°9′56″W / 27.19917, -80.16556 (House of Refuge at Gilbert's Bar)
Hutchinson Island NRHP# 74000651
5 Lyric Theatre 1993-11-12 59 Southwest Flagler Avenue
27°11′56″N 80°15′17″W / 27.19889, -80.25472 (Lyric Theatre)
Stuart NRHP# 93001204
6 Old Martin County Courthouse 1997-11-07 80 East Ocean Boulevard
27°12′2″N 80°14′44″W / 27.20056, -80.24556 (Martin County Court House, Old)
Stuart NRHP# 97001329
7 Mount Elizabeth Archeological Site 2002-09-14 1707 Northeast Indian River Drive
27°13′40″N 80°12′48″W / 27.22778, -80.21333 (Mount Elizabeth Archeological Site)
Jensen Beach NRHP# 02001011
8 Olympia School 2002-12-20 9141 Southeast Apollo St.
27°3′34″N 80°7′53″W / 27.05944, -80.13139 (Olympia School)
Hobe Sound NRHP# 02001534
9 Seminole Inn 2006-05-31 15885 Southwest Warfield Boulevard Indiantown NRHP# 06000442
10 Stuart Welcome Arch 2004-09-15 Between 2369 and 2390 Northeast Dixie Highway
27°13′31″N 80°13′13″W / 27.22528, -80.22028 (Stuart Welcome Arch)
Jensen Beach NRHP# 04000971
11 Trapper Nelson Zoo Historic District 2006-10-03 16450 Southeast Federal Highway Hobe Sound NRHP# 06000918
12 Tuckahoe 2005-11-30 1921 Northeast Indian River Drive
27°13′41″N 80°12′48″W / 27.22806, -80.21333 (Tuckahoe)
Jensen Beach NRHP# 05001339

[edit] Nassau County

Landmark name Image Date listed Location City or Town Summary
1 Amelia Island Lighthouse Ameliaislandlh.JPG 2003-02-13 215½ Lighthouse Circle
30°40′23″N 81°26′33″W / 30.67306, -81.4425 (Amelia Island Lighthouse)
Fernandina Beach NRHP# 03000004, Part of the Florida's Historic Lighthouses MPS
2 American Beach Historic District 2002-01-28 Roughly bounded by Gregg, Lewis, Leonard, Main and James Streets, and Ocean Boulevard American Beach NRHP# 01001532
3 Bailey House 1973-06-04 28 South 7th Street
30°40′9″N 81°27′37″W / 30.66917, -81.46028 (Bailey House)
Fernandina Beach NRHP# 73000591
4 Ervin's Rest 1998-04-23 5448 Gregg Street
30°34′30″N 81°26′40″W / 30.575, -81.44444 (Ervin's Rest)
American Beach NRHP# 98000376
5 Fairbanks House Fairbankshousefernandina1.jpg 1973-06-04 227 South 7th Street
30°40′10″N 81°27′46″W / 30.66944, -81.46278 (Fairbanks House)
Fernandina Beach NRHP# 73000592
6 Fernandina Beach Historic District 1973-07-20 Roughly bounded by North 9th Street, Broome, Ash, South 5th Street, Date, and South 8th Street Fernandina Beach NRHP# 87000195
7 Fernandina Beach Historic District (Boundary Increase) 1987-04-20 Roughly bounded by Sixth, Broome, North Third, & Escambia Streets; Seventh & Date Streets, and Ash Fernandina Beach NRHP# 73000593
8 Fort Clinch FortClinchAir.jpg 1972-02-23 3 miles north of Fernandina Beach on A1A Fernandina Beach NRHP# 72000343
9 Hippard House 2001-10-12 5406 Ervin Street
30°34′32″N 81°26′50″W / 30.57556, -81.44722 (Hippard House)
American Beach NRHP# 01001087
10 Merrick-Simmons House 1983-01-13 102 South 10th Street
30°40′8″N 81°27′26″W / 30.66889, -81.45722 (Merrick-Simmons House)
Fernandina Beach NRHP# 83001431
11 Mount Olive Missionary Baptist Church 1998-08-28 FL 107
30°34′42″N 81°31′8″W / 30.57833, -81.51889 (Mount Olive Missionary Baptist Church)
Nassauville NRHP# 98001099
12 Original Town of Fernandina Historic Site Plazasancarlosfernandina.jpg 1990-01-29 Roughly bounded by Towngate Street, City Cemetery, Nassau, Marine, and Ladies Streets Fernandina Beach NRHP# 86003685
13 John Denham Palmer House 1986-07-03 1305 Atlantic Avenue
30°40′11″N 81°27′11″W / 30.66972, -81.45306 (Palmer, John Denham, House)
Fernandina Beach NRHP# 86001453
14 Tabby House 1973-06-04 27 South 7th Street
30°40′8″N 81°27′36″W / 30.66889, -81.46 (Tabby House)
Fernandina Beach NRHP# 73000594

[edit] Okaloosa County

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 Fort Walton Beach NRHP# 98001255
2 Crestview Commercial Historic District Crestview Main St Hist Dist01.jpg 2006-07-20 Roughly bounded by Industrial Drive, North Ferdon Boulevard, North Wilson Street, and James Lee Boulevard Crestview NRHP# 06000620
3 Eglin Field Historic District 1998-10-22 Eglin Air Force Base, roughly bounded by Barranca, Choctawhatchee, Fourth, and "F" Avenues Fort Walton Beach NRHP# 98001254
7 McKinley Climatic Laboratory 1997-10-06 Building 440, Eglin Air Force Base
30°28′33″N 86°30′27″W / 30.47583, -86.5075 (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

[edit] Okeechobee County

Landmark name Image Date listed Location City or Town Summary
1 Freedman-Raulerson House 1985-04-11 600 South Parrot Avenue
27°14′15″N 80°49′50″W / 27.2375, -80.83056 (Freedman-Raulerson House)
Okeechobee NRHP# 85000764
2 Okeechobee Battlefield 1966-10-15 4 miles southeast of Okeechobee on US 441
27°12′4″N 80°46′9″W / 27.20111, -80.76917 (Okeechobee Battlefield)
Okeechobee NRHP# 66000269, A National Historic Landmark

[edit] Orange County

Landmark name Image Date listed Location City or Town Summary
12 Knowles Memorial Chapel Rollins College Knowles Chapel01.jpg 1997-12-08 1000 Holt Avenue
28°35′32″N 81°20′54″W / 28.59222, -81.34833 (Knowles Memorial Chapel)
Winter Park on the Rollins College campus
14 Maitland Art Center Maitland Art Center north02.jpg 1982-11-17 231 West Packwood Avenue
28°37′32″N 81°22′3″W / 28.62556, -81.3675 (Maitland Art Center)
Maitland
16 Mizell-Leu House Historic District Orlando Mizell-Leu House Hist Dist01.jpg 1994-12-29 1730 North Forest Avenue
28°34′3″N 81°21′26″W / 28.5675, -81.35722 (Mizell--Leu House Historic District)
Orlando
22 Albin Polasek House and Studio Winter Park Polasek Studio Florida03.jpg 2000-05-02 633 Osceola Avenue
28°35′47″N 81°20′39″W / 28.59639, -81.34417 (Polasek, Albin, House and Studio)
Winter Park
24 Annie Russell Theatre Rollins College Russell Theatre01.jpg 1998-07-15 1000 Holt Avenue
28°35′33″N 81°20′53″W / 28.5925, -81.34806 (Russell, Annie, Theatre)
Winter Park on the Rollins College campus
28 Tinker Field Orlando Tinker Field01.jpg 2004-05-14 1610 West Church Street
28°32′27″N 81°24′16″W / 28.54083, -81.40444 (Tinker Field)
Orlando
29 Twin Mounds Archeological District 1992-01-19 Address Restricted Sorrento

[edit] Osceola County

Landmark name Image Date listed Location City or Town Summary
1 Colonial Estate 1994-01-03 2450 Old Dixie Highway
28°18′59″N 81°24′13″W / 28.31639, -81.40361 (Colonial Estate)
Kissimmee NRHP# 93001455, Part of the Kissimmee MPS
2 Desert Inn Desertinnyeehawjunction1.jpg 1994-01-03 5570 South Kenansville Road
27°41′60″N 80°54′18″W / 27.7, -80.905 (Desert Inn)
Yeehaw Junction NRHP# 93001158
3 First United Methodist Church 1994-01-03 215 East Church Street
28°17′22″N 81°24′24″W / 28.28944, -81.40667 (First United Methodist Church)
Kissimmee NRHP# 93001457, Part of the Kissimmee MPS
4 Grand Army of the Republic Memorial Hall 1997-02-21 1101 Massachusetts Avenue
28°14′51″N 81°17′5″W / 28.2475, -81.28472 (Grand Army of the Republic Memorial Hall)
St. Cloud NRHP# 97000097
5 Kissimmee Historic District 1994-01-04 Roughly bounded by Aultman Street, Monument Avenue, Penfield Street and Randolph Avenue Kissimmee NRHP# 93001454, Part of the Kissimmee MPS
6 Old Holy Redeemer Catholic Church 1994-01-03 120 North Spoule Avenue
28°17′45″N 81°24′24″W / 28.29583, -81.40667 (Old Holy Redeemer Catholic Church)
Kissimmee NRHP# 93001456, Part of the Kissimmee MPS
7 Osceola County Courthouse 1977-08-16 Bounded by Emmett, Bryan, Rose, and Vernon Streets
28°17′28″N 81°24′42″W / 28.29111, -81.41167 (Osceola County Courthouse)
Kissimmee NRHP# 77000406

[edit] Pasco County

Landmark name Image Date listed Location City or Town Summary
3 Church Street Historic District Church St Hist Dist Dade City.jpg 1997-08-21 Along Church Street, between 9th and 17th Streets Dade City NRHP# 97000910
4 Dade City Atlantic Coast Line Railroad Depot Dade City ACL Railroad Depot.jpg 1994-07-15 Lakeland Road East side at junction with East Meridian Avenue
28°21′51″N 82°11′4″W / 28.36417, -82.18444 (Dade City Atlantic Coast Line Railroad Depot)
Dade City NRHP# 94000706
5 Dade City Woman's Club Dade City Woman's Club.jpg 2003-10-13 37922 Palm Avenue
28°21′29″N 82°11′23″W / 28.35806, -82.18972 (Dade City Woman's Club)
Dade City NRHP# 03001014, Part of the Clubhouses of Florida's Woman's Clubs MPS
7 Capt. Harold B. Jeffries House Jeffries house zephyrhills.jpg 1995-11-29 38537 5th Avenue
28°14′4″N 82°10′47″W / 28.23444, -82.17972 (Jeffries, Capt. Harold B., House)
Zephyrhills NRHP# 95001370
8 Pasco County Courthouse Pasco Cty Courthouse Dade City.jpg 2006-09-20 37918 Meridian Avenue Dade City NRHP# 06000843
9 St. Leo Abbey Historic District St-leo-abbey-entrance.jpg 1998-01-07 33701 SR 52 St. Leo NRHP# 97001637
10 Zephyrhills Downtown Historic District Zephyrhills Downtown Historic District.jpg 2001-09-27 Roughly bounded by South Avenue, 9th Avenue, 7th Street and 11th Street Zephyrhills NRHP# 01001058

[edit] Pinellas County

Landmark name Image Date listed Location City or Town Summary
1 Alexander Hotel Alexander Hotel.jpg 1984-11-01 535 Central Avenue
27°46′16″N 82°38′28″W / 27.77111, -82.64111 (Alexander Hotel)
St. Petersburg
2 Anclote Key Lighthouse USCG Anclote Keys Lighthouse.jpg 1999-04-01 Southern end of Anclote Key Island
28°9′60″N 82°50′42″W / 28.16667, -82.845 (Anclote Key Lighthouse)
Anclote Key Island
6 Bay Pines Site 1983-02-23 Address Restricted Bay Pines
7 Belleview-Biltmore Hotel Clearwater B-B hotel01.jpg 1979-12-26 Off FL 697
27°56′37″N 82°49′6″W / 27.94361, -82.81833 (Belleview-Biltmore Hotel)
Clearwater
8 Boone House 1986-07-03 601 Fifth Avenue North
27°46′38″N 82°38′31″W / 27.77722, -82.64194 (Boone House)
St. Petersburg
9 Casa Coe da Sol 1980-07-17 510 Park Street
27°46′39″N 82°44′46″W / 27.7775, -82.74611 (Casa Coe da Sol)
St. Petersburg
10 Casa De Muchas Flores 1985-01-31 1446 Park Street North
27°47′11″N 82°45′9″W / 27.78639, -82.7525 (Casa De Muchas Flores)
St. Petersburg
11 Central High School 1984-08-01 2501-5th Avenue North
27°46′40″N 82°40′6″W / 27.77778, -82.66833 (Central High School)
St. Petersburg
13 Dennis Hotel 1986-04-17 326 First Avenue North
27°46′12″N 82°37′33″W / 27.77, -82.62583 (Dennis Hotel)
St. Petersburg
14 Domestic Science and Manual Training School 1999-10-14 440-442 Second Avenue North
27°46′22″N 82°38′22″W / 27.77278, -82.63944 (Domestic Science and Manual Training School)
St. Petersburg
15 Don Ce Sar Hotel Don Cesar.jpg 1975-04-03 3400 Gulf Boulevard
27°42′32″N 82°44′15″W / 27.70889, -82.7375 (Don Ce Sar Hotel)
St. Petersburg Beach
17 Downtown St. Petersburg Historic District OldChurchStPete01.jpg 2004-04-30 Bounded by 5th Avenue North, Beach Drive Northeast, Central Avenue, 9th Street North St. Petersburg
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, -82.76194 (DUCHESS (Sponge Hooking Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
19 Louis Ducros House 1979-07-02 1324 South Fort Harrison Street
27°56′56″N 82°48′0.18″W / 27.94889, -82.80005 (Ducros, Louis, House)
Clearwater
20 First Methodist Church of St. Petersburg 1990-09-13 212 Third Street, North
27°46′31″N 82°38′15″W / 27.77528, -82.6375 (First Methodist Church of St. Petersburg)
St. Petersburg
21 Fort Desoto Batteries Fort Desoto07.jpg 1977-12-02 8 miles south of St. Petersburg on Mullet Key St. Petersburg
22 George N. Cretekos (Sponge Diving Boat)
28°9′19″N 82°45′43″W / 28.15528, -82.76194 (GEORGE N. CRETEKOS (Sponge Diving Boat))
1990-08-03 Tarpon Springs Sponge Docks at Dodecanese Boulevard Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
23 Green-Richman Arcade Green-Richman Arcade.jpg 1998-01-30 689 Central Avenue
27°46′17″N 82°38′37″W / 27.77139, -82.64361 (Green-Richman Arcade)
St. Petersburg
24 Harbor Oaks Residential District Clearwater Harbor Oaks Res Dist01.jpg 1988-03-15 Roughly bounded by Druid Road, South Fort Harrison Avenue, Lotus Path, & Clearwater Harbor Clearwater
27 Jungle Prada Site Jungle prada 02.jpg 2003-02-04 Address Restricted St. Petersburg
28 Kenwood Historic District 2003-08-04 Roughly bounded by 9th Avenue, 19th Street, 1st Avenue, 31st Street, 5th Ave, and 34th Street St. Petersburg
29 S. H. Kress and Company Building S. H. Kress and Co. Building (St. Petersburg, Florida).jpg 2001-10-01 475 Central Avenue
27°46′15″N 82°38′25″W / 27.77083, -82.64028 (Kress, S.H., and Company Building)
St. Petersburg
30 E. R. Meres Sponge Packing House 1991-04-10 106 Read Street
28°8′57″N 82°45′42″W / 28.14917, -82.76167 (Meres, E. R., Sponge Packing House)
Tarpon Springs
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, -82.76194 (N.K. SYMI (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
33 North Shore Historic District 2003-02-20 Bounded by 4th Street, 5th Avenue, Tampa Bay, and 30th Ave St. Petersburg
35 Pass-a-Grille Historic District 1989-10-19 Roughly bounded by 12th Avenue, Gulf Boulevard, 4th Avenue, and Gulf Avenue St. Petersburg Beach
37 Potter House 1986-06-13 577 Second Street South
27°45′51″N 82°38′9″W / 27.76417, -82.63583 (Potter House)
St. Petersburg
38 Donald Roebling Estate Clearwater Roebling Estate01.jpg 1979-12-19 700 Orange Avenue
27°57′27″N 82°48′17″W / 27.9575, -82.80472 (Roebling, Donald, Estate)
Clearwater
39 Roser Park Historic District 1998-04-01 Roughly bounded by 5th and 9th Streets South, and 6th and 11th Avenues South St. Petersburg
40 Round Lake Historic District 2003-09-29 Roughly 5th Avenue, 9th Street, 13th Avenue, and 4th Street St. Petersburg
42 Safford House Tarpon Springs Safford House01.jpg 1974-10-16 Parken Place
28°8′53″N 82°45′36″W / 28.14806, -82.76 (Safford House)
Tarpon Springs
43 Sanitary Public Market 2002-06-27 1825 4th Street North
27°47′24″N 82°38′18″W / 27.79, -82.63833 (Sanitary Public Market)
St. Petersburg
44 Snell Arcade Snell Arcade.jpg 1982-11-04 405 Central Avenue
27°46′16″N 82°38′20″W / 27.77111, -82.63889 (Snell Arcade)
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, -82.76194 (ST. NICHOLAS VI (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
48 St. Petersburg Lawn Bowling Club 1980-07-09 536 4th Avenue, North
27°46′33″N 82°38′27″W / 27.77583, -82.64083 (St. Petersburg Lawn Bowling Club)
St. Petersburg
49 St. Petersburg Public Library 1986-06-13 280 Fifth Street North
27°46′29″N 82°38′26″W / 27.77472, -82.64056 (St. Petersburg Public Library)
St. Petersburg
50 St. Petersburg Woman's Club 1994-07-15 40 Snell Isle Boulevard
27°47′34″N 82°38′10″W / 27.79278, -82.63611 (St. Petersburg Woman's Club)
St. Petersburg
51 Studebaker Building 1985-07-05 600 Fourth Street South
27°45′49″N 82°38′18″W / 27.76361, -82.63833 (Studebaker Building)
St. Petersburg
54 Tarpon Springs Historic District Tarpon Springs hist dist01.jpg 1990-12-06 Roughly bounded by Read Street, Hibiscus Street, Orange Street, Levis Avenue, Lemon Street and Spring Bayou Tarpon Springs
55 U.S. Post Office 1975-04-04 Southwest corner of 1st Avenue North and 4th Street North
27°46′17″N 82°38′21″W / 27.77139, -82.63917 (U.S. Post Office)
St. Petersburg
56 Veillard House 1982-10-29 262 North 4th Avenue
27°46′34″N 82°38′24″W / 27.77611, -82.64 (Veillard House)
St. Petersburg
57 Vinoy Park Hotel 1978-09-11 501 Fifth Avenue Northeast St. Petersburg
58 Weeden Island Site Weeden Island01.jpg 1972-06-13 Address Restricted St. Petersburg
59 John C. Williams House 1975-04-24 444 5th Avenue South
27°45′55″N 82°38′23″W / 27.76528, -82.63972 (Williams, John C., House)
St. Petersburg

[edit] Polk County

Landmark name Image Date listed Location City or Town Summary
1 Atlantic Coast Line Railroad Depot 1990-08-31 325 South Scenic Highway
27°53′53″N 81°35′6″W / 27.89806, -81.585 (Atlantic Coast Line Railroad Depot)
Lake Wales Part of the Lake Wales MPS
2 Auburndale Citrus Growers Association Packing House 1997-07-17 214 Orange Street
28°3′47″N 81°47′29″W / 28.06306, -81.79139 (Auburndale Citrus Growers Association Packing House)
Auburndale
3 Babson Park Woman's Club 1997-10-17 1300 North Scenic Highway
27°50′21″N 81°31′50″W / 27.83917, -81.53056 (Babson Park Woman's Club)
Babson Park
4 Bartow Downtown Commercial District 1993-05-18 Roughly bounded by Davidson and Summerlin Streets and Broadway and Florida Avenues Bartow Part of the Bartow MPS
5 Ephriam M. Baynard House 100 1781.jpg 2001-11-10 208 West Lake Avenue
28°4′2″N 81°47′22″W / 28.06722, -81.78944 (Baynard, Ephriam M., House)
Auburndale
6 Beacon Hill-Alta Vista Residential District 1993-03-04 Roughly bounded by South Florida Avenue, West Beacon Road, West Belvedere Street and Cherokee Trail Lakeland
7 Biltmore-Cumberland Historic District 2004-06-04 Roughly Bounded by South Ingraham Avenue, East Lime Street, Bartow Road, Hollingsworth Road, and McDonald Place Lakeland
8 Bok Mountain Lake Sanctuary and Singing Tower Bok Tower rear.JPG 1972-08-21 3 miles north of Lake Wales
27°56′6″N 81°34′37″W / 27.935, -81.57694 (Bok Mountain Lake Sanctuary and Singing Tower)
Lake Wales A National Historic Landmark
9 Lawrence Brown House 2001-01-04 470 Second Avenue
27°53′36″N 81°50′3″W / 27.89333, -81.83417 (Brown, Lawrence, House)
Bartow Part of the Bartow MPS
10 B. K. Bullard House 1990-08-31 644 South Lakeshore Boulevard
27°53′41″N 81°34′40″W / 27.89472, -81.57778 (Bullard, B. K., House)
Lake Wales Part of the Lake Wales MPS
11 Casa De Josefina 1975-06-10 2 miles southeast of Lake Wales off US 27
27°51′53″N 81°34′18″W / 27.86472, -81.57167 (Casa De Josefina)
Lake Wales
12 Central Avenue School 1999-07-22 604 South Central Avenue
28°2′5″N 81°58′23″W / 28.03472, -81.97306 (Central Avenue School)
Lakeland
13 Old Central Grammar School 1994-03-17 801 Ledwith Avenue
28°6′12″N 81°37′29″W / 28.10333, -81.62472 (Central Grammar School, Old)
Haines City Part of the Haines City MPS
14 Chalet Suzanne 1990-07-24 3800 Chalet Suzanne Drive
27°57′18″N 81°36′1″W / 27.955, -81.60028 (Chalet Suzanne)
Lake Wales
15 Christ Church ChristChurch.jpg 1976-05-06 526 North Oak
27°45′7″N 81°47′47″W / 27.75194, -81.79639 (Christ Church)
Fort Meade
16 Church of the Holy Spirit 1990-08-31 1099 Hesperides Road
27°53′38″N 81°33′54″W / 27.89389, -81.565 (Church of the Holy Spirit)
Lake Wales Part of the Lake Wales MPS
17 Cleveland Court School 1999-07-22 328 East Edgewood Drive
28°0′41″N 81°57′15″W / 28.01139, -81.95417 (Cleveland Court School)
Lakeland
18 John F. Cox Grammar School John Cox Grammar School Lakeland.jpg 1999-07-22 1005 North Massachusetts Avenue
28°3′22″N 81°57′13″W / 28.05611, -81.95361 (Cox, John F., Grammar School)
Lakeland
19 Davenport Historic District 1997-08-15 Roughly bounded by Suwannee and Orange Avenues, Palmento Street, and West Boulevard Davenport
20 Dixie Walesbilt Hotel 1990-08-31 115 North First Street
27°54′7″N 81°35′24″W / 27.90194, -81.59 (Dixie Walesbilt Hotel)
Lake Wales Part of the Lake Wales MPS
21 Dixieland Historic District 1994-12-23 Roughly bounded by Walnut Street, Florida Avenue, Lake Hunter, Hartsell Avenue and Belvedere Street Lakeland
22 Downtown Haines City Commercial District 1994-03-07 Roughly bounded by Hinson and Ingraham Avenues, and 4th and 7th Streets Haines City Part of the Haines City MPS
23 Downtown Winter Haven Historic District 2002-02-04 Roughly Avenue A NW, Avenue A SW, 3rd and 5th Streets Winter Haven Part of the Winter Haven, Florida MPS
24 Old Dundee ACL Railroad Depot 2001-07-30 103 Main Street
28°1′19″N 81°37′19″W / 28.02194, -81.62194 (Dundee ACL Railroad Depot, Old)
Dundee Part of the Florida's Historic Railroad Resources MPS
25 East Lake Morton Residential District 1993-07-09 Roughly bounded by Orange Street, Ingraham Avenue, Palmetto Street, Lake Morton Drive and Massachusetts Avenue Lakeland
26 El Retiro 1985-12-12 Mountain Lake off FL 17
27°56′16″N 81°34′10″W / 27.93778, -81.56944 (El Retiro)
Lake Wales
27 First Baptist Church 1990-08-31 338 East Central Avenue
27°54′2″N 81°35′1″W / 27.90056, -81.58361 (First Baptist Church)
Lake Wales Part of the Lake Wales MPS
28 Florida Southern College Architectural District Pfeiffer Chapel HABS, FLA,53-LAKE,1A-14.jpg 1975-06-11 McDonald and Johnson Avenues
28°1′52″N 81°56′48″W / 28.03111, -81.94667 (Florida Southern College)
Lakeland Contains the largest single-site collection of Frank Lloyd Wright architecture.
29 Fort Meade Historic District 1994-07-29 Roughly bounded by North 3rd Street, Orange Avenue, South 3rd Street and Sand Mountain Road Fort Meade
30 Old Frostproof High School 1997-11-13 111 West First Street
27°44′40″N 81°31′57″W / 27.74444, -81.5325 (Frostproof High School, Old)
Frostproof
31 Griffin Grammar School 2007-06-05 3315 Kathleen Road
28°5′4″N 81°59′43″W / 28.08444, -81.99528 (Griffin Grammar School)
Lakeland
32 Old Haines City National Guard Armory 1994-03-02 226 South 6th Street
28°6′8″N 81°37′37″W / 28.10222, -81.62694 (Haines City National Guard Armory, Old)
Haines City Part of the Haines City MPS
33 Henley Field Ball Park Henley Field Lakeland.jpg 1997-05-23 1125 North Florida Avenue
28°3′24″N 81°57′23″W / 28.05667, -81.95639 (Henley Field Ball Park)
Lakeland
34 Benjamin Franklin Holland House 1975-04-03 590 East Stanford Street
27°53′39″N 81°50′23″W / 27.89417, -81.83972 (Holland, Benjamin Franklin, House)
Bartow
35 Homeland School 2007-02-02 249 Church Avenue
27°49′8″N 81°49′44″W / 27.81889, -81.82889 (Homeland School)
Homeland
36 Interlaken Historic Residential District 2002-03-28 Roughly bounded by North Shore Lake Howard, Southwest Shore Lake Mirror and Cannon-Howard Canal Winter Haven Part of the Winter Haven, Florida MPS
37 Holland Jenks House 1996-03-07 119 Raintree Court
28°7′6″N 81°47′39″W / 28.11833, -81.79417 (Jenks, Holland, House)
Auburndale
38 C. L. Johnson House 1989-09-21 315 East Sessoms Avenue
27°54′20″N 81°35′5″W / 27.90556, -81.58472 (Johnson, C. L., House)
Lake Wales
39 Lake Hunter Terrace Historic District 2002-12-20 Roughly Central Avenue, Greenwood Street, Ruby Street, and Sikes Boulevard Lakeland
40 Lake Mirror Promenade Lake Mirror Promenade Lakeland.jpg 1983-01-27 Between Lemon Street and Lake Mirror Drive
28°2′38″N 81°57′6″W / 28.04389, -81.95167 (Lake Mirror Promenade)
Lakeland
41 Lake of the Hills Community Club 2000-03-24 41 East Starr Avenue
27°57′19″N 81°35′35″W / 27.95528, -81.59306 (Lake of the Hills Community Club)
Lake Wales
42 Lake Wales City Hall 1990-08-31 152 East Central Avenue
27°54′2″N 81°35′16″W / 27.90056, -81.58778 (Lake Wales City Hall)
Lake Wales Part of the Lake Wales MPS
43 Lake Wales Commercial Historic District 1990-05-10 Roughly bounded by Scenic Highway, Central Avenue, Market Street, and Orange Avenue Lake Wales Part of the Lake Wales MPS
44 Lake Wales Historic Residental District 1997-08-08 Roughly bounded by the Seaboard Airline RR grade, CSX RR tracks, East Polk Avenue, South and North Lake Shore Boulevards Lake Wales
45 Old Lakeland High School Old Lakeland High School.jpg 1993-09-30 400 North Florida Avenue
28°2′55″N 81°57′30″W / 28.04861, -81.95833 (Lakeland High School, Old)
Lakeland
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, -81.59278 (Mountain Lake Colony House)
Lake Wales
47 Mountain Lake Estates Historic District 1993-08-26 US 27A N of Lake Wales Lake Wales
48 Munn Park Historic District 1997-11-03 Roughly bounded by East Bay Street, North Florida Avenue, East Orange Street, and East Main Street Lakeland
49 North Avenue Historic District 2001-10-12 100 Block of North Avenue
27°54′35″N 81°35′28″W / 27.90972, -81.59111 (North Avenue Historic District)
Lake Wales
50 Northeast Bartow Residential District Bartow2.JPG 1993-05-18 Roughly bounded by Jackson and First Avenues and by Church and Boulevard Streets Bartow Part of the Bartow MPS
51 Oak Hill Cemetery 2003-02-12 West Parker Street
27°53′36″N 81°50′53″W / 27.89333, -81.84806 (Oak Hill Cemetery)
Bartow Part of the Bartow MPS
52 Oates Building Oates Building Lakeland.jpg 1995-07-28 230 South Florida Avenue
28°2′29″N 81°57′26″W / 28.04139, -81.95722 (Oates Building)
Lakeland
53 Old Polk County Courthouse 1989-08-07 100 East Main Street
27°53′48″N 81°50′35″W / 27.89667, -81.84306 (Polk County Courthouse, Old)
Bartow
54 Polk Hotel 1994-03-17 800-810 Hinson Avenue
28°6′24″N 81°37′27″W / 28.10667, -81.62417 (Polk Hotel)
Haines City Part of the Haines City MPS
55 Polk Theatre and Office Building Polk Theatre Lakeland.jpg 1993-05-27 121 South Florida Avenue
28°2′35″N 81°57′28″W / 28.04306, -81.95778 (Polk Theatre and Office Building)
Lakeland
56 Pope Avenue Historic District 2001-12-07 Roughly Avenue A NW, Pope Avenue NW, 6th and 7th Sts NW Winter Haven Part of the Winter Haven, Florida MPS
57 Roosevelt School 2001-03-29 115 East Street N
27°54′39″N 81°35′44″W / 27.91083, -81.59556 (Roosevelt School)
Lake Wales
58 South Bartow Residential District 1993-05-18 Roughly bounded by Floral and First Avenues and Main and Vine Streets Bartow Part of the Bartow MPS
59 South Florida Military College 1972-07-24 1100 South Broadway
27°53′7″N 81°50′34″W / 27.88528, -81.84278 (South Florida Military College)
Bartow
60 South Lake Morton Historic District 1985-11-20 Bounded by Lake Morton Drive and Palmetto Street, Ingraham and Johnson Avenues, McDonald and Balmar Streets, and Tennessee Avenue Lakeland
61 St. Mark's Episcopal Church 1994-03-17 102 North 9th Street
28°6′29″N 81°37′30″W / 28.10806, -81.625 (St. Mark's Episcopal Church)
Haines City Part of the Haines City MPS
62 John J. Swearingen House 1982-05-13 690 East Church Street
27°53′52″N 81°50′10″W / 27.89778, -81.83611 (Swearingen, John J., House)
Bartow
63 Thompson and Company Cigar Factory 2002-08-09 255 North Third Street
27°53′52″N 81°50′0″W / 27.89778, -81.83333 (Thompson and Company Cigar Factory)
Bartow Part of the Bartow MPS
64 G. V. Tillman House 1990-08-31 301 East Sessoms Avenue
27°54′18″N 81°35′7″W / 27.905, -81.58528 (Tillman, G. V., House)
Lake Wales Part of the Lake Wales MPS
65 Winston School 2001-12-20 3415 Swindell Road
28°3′25″N 82°0′50″W / 28.05694, -82.01389 (Winston School)
Lakeland
66 Winter Haven Heights Historic Residential District 2000-06-15 Roughly Lake Martha, 2nd Street NE, 5th Street NE, and Avenue A NE Winter Haven Part of the Winter Haven, Florida MPS
67 Woman's Club of Winter Haven 1998-08-10 660 Pope Avenue, Northwest
28°1′29″N 81°44′6″W / 28.02472, -81.735 (Woman's Club of Winter Haven)
Winter Haven Part of the Clubhouses of Florida's Woman's Clubs MPS

[edit] Putnam County

Landmark name Image Date listed Location City or Town Summary
4 Crescent City Historic District CrescentCityHistDist01c.jpg 1996-12-05 Roughly bounded by Lake Stella, Vernon Avenue, Lake Crescent, and Orange Avenue Crescent City
5 Hubbard House HubbardHouseCrescentCity.jpg 1973-08-14 600 North Park Street in Hubbard Park
29°26′2″N 81°30′22″W / 29.43389, -81.50611 (Hubbard House)
Crescent City
13 Palatka Ravine Gardens Historic District Ravinegardens04.jpg 1999-06-10 1600 Twigg Street Palatka

[edit] Santa Rosa County

Landmark name Image Date listed Location City or Town Summary
2 Bagdad Village Historic District Bagdad Hist Dist 1st Meth Church01.jpg 1987-12-08 Roughly bounded by Main, Water, & Oak Streets, Cobb & Woodville Roads, Cemetery, Pooley, & School Streets Bagdad
3 Bethune Blackwater Schooner 1991-08-08 Address Restricted Milton
4 Big Heart West 1998-09-28 Address Restricted Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
5 Butcherpen Mound 1998-09-28 Address Restricted Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
6 First American Road in Florida 1998-09-28 Gulf Islands National Seashore-Naval Live Oaks Area Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
8 Louisville and Nashville Depot Milton L and N Depot01.jpg 1982-10-29 206 Henry Street
30°37′14″N 87°2′2″W / 30.62056, -87.03389 (Louisville and Nashville Depot)
Milton
9 Milton Historic District Milton Hist Dist Imogene01.jpg 1987-11-12 US 90 at the Blackwater River bounded by Berryhill, Willing, Hill, Canal, Margaret, & Susan Streets 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 Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
15 Third Gulf Breeze 1998-09-28 Address Restricted Gulf Breeze Part of the Archeological Properties of the Naval Live Oaks Reservation MPS
16 Thomas Creek Archeological District 1985-11-04 Address Restricted Chumuckla

[edit] Sarasota County

Landmark name Image Date listed Location City or Town Summary
1 American National Bank Building 1998-09-09 1330 Main Street
27°20′6″N 82°32′37″W / 27.335, -82.54361 (American National Bank Building)
Sarasota
2 Appleby Building 2001-06-28 501-513 Kumquat Court
27°20′24″N 82°32′26″W / 27.34, -82.54056 (Appleby Building)
Sarasota
3 Armada Road Multi-Family District 1989-12-18 Roughly bounded by Granada Avenue, Harbor Drive South, Armada Road South, and Park Boulevard South Venice Part of the Venice MPS
4 Atlantic Coast Line Passenger Depot 1984-03-22 1 South School Avenue
27°20′8″N 82°31′36″W / 27.33556, -82.52667 (Atlantic Coast Line Passenger Depot)
Sarasota Part of the Sarasota MRA
5 Bacheller-Brewer Model Home Estate 1992-02-10 1903 Lincoln Drive
27°19′31″N 82°31′55″W / 27.32528, -82.53194 (Bacheller-Brewer Model Home Estate)
Sarasota
6 Bacon and Tomlin, Inc. 1984-03-22 201 South Palm Avenue
27°20′2″N 82°32′30″W / 27.33389, -82.54167 (Bacon and Tomlin, Inc.)
Sarasota Part of the Sarasota MRA
7 Bay Haven School 1984-04-23 2901 West Tamiami Circle
27°21′42″N 82°33′6″W / 27.36167, -82.55167 (Bay Haven School)
Sarasota Part of the Sarasota MRA
8 Bee Ridge Woman's Club 1995-02-10 4919 Andrew Avenue
27°16′53″N 82°29′3″W / 27.28139, -82.48417 (Bee Ridge Woman's Club)
Sarasota
9 Frank and Matilda Binz House 1994-08-05 5050 Bay Shore Road
27°22′40″N 82°33′36″W / 27.37778, -82.56 (Binz, Frank and Matilda, House)
Sarasota
10 Bispham-Wilson Historic District 2002-09-14 4613 South Tamiami Trail
27°17′10″N 82°31′54″W / 27.28611, -82.53167 (Bispham-Wilson Historic District)
Sarasota
11 Blackburn Point Bridge 2001-03-29 Blackburn Point Road at Gulf Intracoastal Waterway
27°10′46″N 82°29′41″W / 27.17944, -82.49472 (Blackburn Point Bridge)
Osprey
12 Blalock House 1989-04-12 241 South Harbor Drive
27°5′49″N 82°26′59″W / 27.09694, -82.44972 (Blalock House)
Venice Part of the Venice MPS
13 Bryson-Crane House 2005-06-01 5050 Brywill Circle
27°22′39″N 82°33′34″W / 27.3775, -82.55944 (Bryson-Crane House)
Sarasota
14 Burns Court Historic District 1984-03-22 400-446 Burns Court and 418, 426, and 446 South Pineapple Avenue Sarasota Part of the Sarasota MRA
15 Burns Realty Company-Karl Bickel House 1987-03-05 101 North Tamiami Trail
27°20′13″N 82°32′50″W / 27.33694, -82.54722 (Burns Realty Company-Karl Bickel House)
Sarasota Part of the Sarasota MRA
16 William J. Burns House 1997-03-21 47 South Washington Drive
27°19′7″N 82°34′27″W / 27.31861, -82.57417 (Burns, William J., House)
Sarasota
17 Caples'-Ringlings' Estates Historic District 1982-12-15 Roughly bounded by Sarasota Bay, US 41, Parkview and North Shore Avenue Sarasota
18 Casa Del Mar 1997-02-14 25 South Washington Drive
27°19′9″N 82°34′28″W / 27.31917, -82.57444 (Casa Del Mar)
Sarasota
19 Central-Cocoanut Historic District 2005-06-17 11th Street, Tamiami Trail, 22nd Street and RR tracks Sarasota
20 City Waterworks 1984-04-23 1015 North Orange Avenue
27°20′41″N 82°32′22″W / 27.34472, -82.53944 (City Waterworks)
Sarasota Part of the Sarasota MRA
21 Corrigan House 1994-05-26 463 Sapphire Drive
27°22′41″N 82°33′46″W / 27.37806, -82.56278 (Corrigan House)
Sarasota
22 Crisp Building 2000-04-21 1970 Main Street
27°20′12″N 82°31′52″W / 27.33667, -82.53111 (Crisp Building)
Sarasota
23 F. A. DeCanizares House 1984-03-22 1215 North Palm Avenue
27°20′11″N 82°32′46″W / 27.33639, -82.54611 (DeCanizares, F.A., House)
Sarasota Part of the Sarasota MRA
24 DeMarcay Hotel 1984-03-22 27 South Palm Avenue
27°20′4″N 82°32′27″W / 27.33444, -82.54083 (DeMarcay Hotel)
Sarasota Part of the Sarasota MRA
25 Eagle Point Historic District 1991-10-03 759 North Tamiami Trail Venice
26 Earle House 1993-09-02 4521 Bayshore Road
27°22′24″N 82°33′44″W / 27.37333, -82.56222 (Earle House)
Sarasota
27 Edgewood Historic District 1989-12-18 Roughly bounded by School Street, Myrtle Avenue, Venice-By-Way, and Groveland Avenue Venice Part of the Venice MPS
28 Edwards Theatre 1984-03-22 57 North Pineapple Avenue
27°20′12″N 82°32′38″W / 27.33667, -82.54389 (Edwards Theatre)
Sarasota Part of the Sarasota MRA
29 El Patio Apartments 1993-05-06 500 North Audubon Place
27°20′25″N 82°31′37″W / 27.34028, -82.52694 (El Patio Apartments)
Sarasota
30 El Vernona Apartments-Broadway Apartments 1984-03-22 1133 4th Street
27°20′23″N 82°32′54″W / 27.33972, -82.54833 (El Vernona Apartments-Broadway Apartments)
Sarasota Part of the Sarasota MRA
31 El Vernona Hotel-John Ringling Hotel 1987-03-05 111 North Tamiami Trail
27°20′13″N 82°32′50″W / 27.33694, -82.54722 (El Vernona Hotel-John Ringling Hotel)
Sarasota Part of the Sarasota MRA
32 Field Estate 1986-06-05 Field Road and Camino Real Sarasota
33 Frances-Carlton Apartments 1984-03-22 1221-1227 North Palm Avenue
27°20′11″N 82°32′46″W / 27.33639, -82.54611 (Frances-Carlton Apartments)
Sarasota Part of the Sarasota MRA
34 Dr. Joseph Halton House 1984-03-22 308 Cocoanut Avenue
27°20′19″N 82°32′41″W / 27.33861, -82.54472 (Halton, Dr. Joseph, House)
Sarasota Part of the Sarasota MRA
35 Harding Circle Historic District 2001-01-16 Roughly John Ringling Boulevard, St. Armands Circle, and Boulevard of Presidents Sarasota
36 Hermitage-Whitney Historic District 2002-10-31 6660 Manasota Key Road
26°57′40″N 82°23′3″W / 26.96111, -82.38417 (Hermitage-Whitney Historic District)
Englewood
37 Hotel Venice 1984-02-06 200 North Nassau Street
27°6′1″N 82°27′11″W / 27.10028, -82.45306 (Hotel Venice)
Venice
38 House at 507 Jackson Drive 1998-02-05 507 Jackson Drive
27°18′60″N 82°34′31″W / 27.31667, -82.57528 (House at 507 Jackson Drive)
Sarasota
39 House at 710 Armada Road South 1989-08-17 710 Armada Road South
27°5′52″N 82°26′49″W / 27.09778, -82.44694 (House at 710 Armada Road South)
Venice Part of the Venice MPS
40 Johnson Chapel Missionary Baptist Church 1997-10-08 506 Church Street
27°7′49″N 82°26′54″W / 27.13028, -82.44833 (Johnson Chapel Missionary Baptist Church)
Laurel
41 Johnson-Schoolcraft Building 1996-12-27 201-203 West Venice Avenue
27°6′16″N 82°27′7″W / 27.10444, -82.45194 (Johnson-Schoolcraft Building)
Venice Part of the Venice MPS
42 Edson Keith Estate 1991-03-14 5500 South Tamiami Trail Sarasota
43 Dr. Walter Kennedy House 1994-04-14 1876 Oak Street
27°19′53″N 82°31′59″W / 27.33139, -82.53306 (Kennedy, Dr. Walter, House)
Sarasota
44 S. H. Kress Building 1984-03-22 1442 Main Street
27°20′9″N 82°32′31″W / 27.33583, -82.54194 (Kress, S.H., Building)
Sarasota Part of the Sarasota MRA
45 Laurel Park Historic District 2008-03-11 Bounded by Morrill Street, Orange Avenue, Brother Geenen Way, Julia Place, & Lafayette Court Sarasota
46 Hilton Leech House and Amagansett Art School 1995-06-22 1666 Hillview Street
27°18′59″N 82°32′10″W / 27.31639, -82.53611 (Leech, Hilton, House and Amagansett Art School)
Sarasota
47 Lemon Bay Woman's Club Lemon Bay Woman's Club.jpg 1988-08-11 51 North Maple Street
26°57′47″N 82°21′29″W / 26.96306, -82.35806 (Lemon Bay Woman's Club)
Englewood
48 Levillain-Letton House 1989-04-12 229 South Harbor Drive
27°5′50″N 82°26′59″W / 27.09722, -82.44972 (Levillain-Letton House)
Venice Part of the Venice MPS
49 Little Salt Springs 1979-07-10 Off US 41
27°4′29″N 82°14′0″W / 27.07472, -82.23333 (Little Salt Springs)
North Port Charlotte
50 Maine Colony Historic District 2005-10-05 Bounded by Swift Road Ashton Road, Portland Way and Grafton Street Sarasota
51 Miakka School House 1986-07-03 Miakka and Wilson Roads
27°19′10″N 82°16′11″W / 27.31944, -82.26972 (Miakka School House)
Miakka
52 Municipal Auditorium-Recreation Club 1995-02-24 801 North Tamiami Trail
27°20′35″N 82°32′52″W / 27.34306, -82.54778 (Municipal Auditorium-Recreation Club)
Sarasota
53 Lucienne Nielsen House 2007-03-21 3730 Sandspur Lane Nokomis Part of the Sarasota School of Architecture MPS
54 Osprey Archeological and Historic Site 1975-04-16 Address Restricted Osprey
55 Osprey School 1994-07-15 337 North Tamiami Trail (US 41)
27°12′5″N 82°29′29″W / 27.20139, -82.49139 (Osprey School)
Osprey
56 Out of Door School 1994-10-28 444 Reid Street
27°17′9″N 82°33′38″W / 27.28583, -82.56056 (Out of Door School)
Sarasota
57 Overtown Historic District 2002-07-19 Roughly along Central and Cohen Avenues, between 9th and 4th Streets Sarasota
58 Christy Payne Mansion 1998-09-25 800 South Palm Avenue
27°19′40″N 82°32′25″W / 27.32778, -82.54028 (Payne, Christy, Mansion)
Sarasota
59 Capt. W. F. Purdy House 1984-03-22 3315 Bayshore Road
27°21′52″N 82°33′24″W / 27.36444, -82.55667 (Purdy, Capt. W. F., House)
Sarasota Part of the Sarasota MRA
60 L. D. Reagin House 1984-10-25 1213 North Palm Avenue
27°20′11″N 82°32′48″W / 27.33639, -82.54667 (Reagin, L.D., House)
Sarasota Part of the Sarasota MRA
61 Leonard Reid House 2002-10-29 1435 7th Street
27°20′38″N 82°32′30″W / 27.34389, -82.54167 (Reid, Leonard, House)
Sarasota
62 Revere Quality Institute House 2008-03-26 100 Ogden Lane Sarasota Part of the Sarasota School of Architecture MPS
63 Rigby's La Plaza Historic District 1994-04-25 1002-1038 South Osprey Avenue, 1744 and 1776 Alta Vista Street and 1777 Irving Avenue Sarasota
64 Rosemary Cemetery 2003-11-16 851 Central Avenue
27°20′42″N 82°32′37″W / 27.345, -82.54361 (Rosemary Cemetery)
Sarasota
65 Roth Cigar Factory 1984-03-22 30 Mira Mar Court
27°20′4″N 82°32′27″W / 27.33444, -82.54083 (Roth Cigar Factory)
Sarasota Part of the Sarasota MRA
66 Sanderling Beach Club 1994-06-29 105 Beach Road
27°14′26″N 82°31′55″W / 27.24056, -82.53194 (Sanderling Beach Club)
Sarasota
67 Sarasota County Courthouse 1984-03-22 2000 Main Street
27°20′8″N 82°31′50″W / 27.33556, -82.53056 (Sarasota County Courthouse)
Sarasota Part of the Sarasota MRA
68 Sarasota Herald Building 1984-03-22 539 South Orange Avenue
27°19′53″N 82°32′19″W / 27.33139, -82.53861 (Sarasota Herald Building)
Sarasota Part of the Sarasota MRA
69 Sarasota High School 1984-03-22 1001 South Tamiami Trail
27°19′30″N 82°31′46″W / 27.325, -82.52944 (Sarasota High School)
Sarasota Part of the Sarasota MRA
70 Sarasota Times Building 1984-03-22 1214-1216-1st Street
27°20′12″N 82°32′46″W / 27.33667, -82.54611 (Sarasota Times Building)
Sarasota Part of the Sarasota MRA
71 Sarasota Woman's Club 1985-01-18 1241 North Palm Avenue
27°20′11″N 82°32′44″W / 27.33639, -82.54556 (Sarasota Woman's Club)
Sarasota Part of the Sarasota MRA
72 George Schueler House 1997-09-26 76 South Washington Drive
27°19′4″N 82°34′25″W / 27.31778, -82.57361 (Schueler, George, House)
Sarasota
73 South Side School 1984-09-14 1901 Webber Street
27°18′29″N 82°31′53″W / 27.30806, -82.53139 (South Side School)
Sarasota Part of the Sarasota MRA
74 Southwick-Harmon House 2001-10-28 1830 Lincoln Drive
27°19′39″N 82°31′59″W / 27.3275, -82.53306 (Southwick-Harmon House)
Sarasota
75 Thoms House 1994-07-01 5030 Bay Shore Road
27°22′38″N 82°33′36″W / 27.37722, -82.56 (Thoms House)
Sarasota
76 Triangle Inn 1996-02-23 351 South Nassau Street
27°5′42″N 82°26′52″W / 27.095, -82.44778 (Triangle Inn)
Venice Part of the Venice MPS
77 U.S. Post Office-Federal Building 1984-03-22 111 South Orange Avenue
27°20′9″N 82°32′19″W / 27.33583, -82.53861 (U.S. Post Office-Federal Building)
Sarasota Part of the Sarasota MRA
78 Valencia Hotel and Arcade 1994-11-10 229 West Venice Avenue
27°5′58″N 82°26′50″W / 27.09944, -82.44722 (Valencia Hotel and Arcade)
Venice Part of the Venice MPS
79 Venezia Park Historic District 1989-12-18 Roughly bounded by Palermo Street, Sorrento Street, South Harbor Drive, and Salerno Street Venice Part of the Venice MPS
80 Venice Depot 1989-08-17 303 East Venice Avenue
27°6′2″N 82°26′25″W / 27.10056, -82.44028 (Venice Depot)
Venice Part of the Venice MPS
81 Warm Mineral Springs 1977-11-28 12 miles southeast of Venice on US 41
27°3′35″N 82°15′38″W / 27.05972, -82.26056 (Warm Mineral Springs)
Venice
82 J. G. Whitfield Estate 1985-09-12 2704 Bayshore Drive
27°21′35″N 82°33′17″W / 27.35972, -82.55472 (Whitfield, J. G., Estate)
Sarasota
83 H. B. William House 1984-03-22 1509 South Orange Avenue
27°19′10″N 82°32′16″W / 27.31944, -82.53778 (William, H.B., House)
Sarasota Part of the Sarasota MRA
84 Dr. C. B. Wilson House 1984-03-22 235 South Orange Avenue
27°20′4″N 82°32′18″W / 27.33444, -82.53833 (Wilson, Dr. C. B., House)
Sarasota Part of the Sarasota MRA
85 Worth's Block 1998-06-03 1490 Main Street
27°20′9″N 82°32′27″W / 27.33583, -82.54083 (Worth's Block)
Sarasota

[edit] Seminole County

Landmark name Image Date listed Location City or Town Summary
1 Bradlee-McIntyre House Bradlee-McIntyre Longwood01.jpg 1991-03-28 130 West Warren Avenue
28°39′50″N 81°22′4″W / 28.66389, -81.36778 (Bradlee-McIntyre House)
Longwood
6 Longwood Historic District Longwood Hist Dist Florida church01b.jpg 1990-10-05 Roughly bounded by West Pine Avenue, South Milwee Street, Palmetto Avenue and County Road 427 Longwood
7 Longwood Hotel Longwood Village Inn01.jpg 1984-05-10 Old Dixie Highway
28°42′1″N 81°20′52″W / 28.70028, -81.34778 (Longwood Hotel)
Longwood
9 Old Fernald-Laughton Memorial Hospital Old Fernald-Laughton Memorial Hospital1.jpg 1987-05-21 500 South Oak Avenue
28°48′27″N 81°16′10″W / 28.8075, -81.26944 (Old Fernald--Laughton Memorial Hospital)
Sanford
10 Ritz Theater Ritz Theater in Sanford2.jpg 2001-01-29 201 South Magnolia Avenue
28°48′37″N 81°16′1″W / 28.81028, -81.26694 (Ritz Theater)
Sanford
11 Sanford Commercial District Sanford Downtown Clock1.jpg 1976-06-15 Parts of 1st, 2nd, and Commercial Streets, between Palmetto and Oak Streets Sanford
12 Sanford Grammar School Sanford Grammar School1.jpg 1984-11-23 7th and Myrtle Streets
28°48′20″N 81°16′15″W / 28.80556, -81.27083 (Sanford Grammar School)
Sanford
13 Sanford Residential Historic District Sanford Residential Hist Dist - house1.jpg 1989-12-15 Roughly bounded by Sanford Avenue, 14th Street, Elm Avenue, and 3rd Street Sanford

[edit] St. Johns County

Landmark name Image Date listed Location City or Town Summary
2 Alcazar Hotel St Aug Alcazar Lightner01.jpg 1971-02-24 79 King Street
29°53′30″N 81°18′51″W / 29.89167, -81.31417 (Alcazar Hotel)
St. Augustine NRHP# 71001013
3 Avero House St Aug Avero House02.jpg 1972-06-13 39 St. George Street
29°58′44″N 81°18′48″W / 29.97889, -81.31333 (Avero House)
St. Augustine NRHP# 72001459
4 Bridge of Lions Lion on SA Bridge of Lions.jpg 1982-11-19 King Street
29°53′33″N 81°18′27″W / 29.8925, -81.3075 (Bridge of Lions)
St. Augustine NRHP# 82001040
5 Castillo de San Marcos National Monument Fort2.jpg 1966-10-15 1 Castillo Drive St. Augustine NRHP# 66000062, a National Monument
6 Cathedral of St. Augustine Cathedral-Basilica in St. Augustine.JPG 1970-04-15 Cathedral Street between Charlotte and St. George Streets
29°53′34″N 81°18′45″W / 29.89278, -81.3125 (Cathedral of St. Augustine)
St. Augustine NRHP# 70000844, A National Historic Landmark
7 Fish Island Site 1972-06-13 Address Restricted St. Augustine NRHP# 72001460
8 Fort Matanzas National Monument Fort Matanzas across01.jpg 1966-10-15 15 miles south of St. Augustine St. Augustine NRHP# 66000098, a National Monument
9 Second Fort Mose Site St Aug Fort Mose01.jpg 1994-10-12 Address Restricted St Augustine NRHP# 94001645, A National Historic Landmark
10 Gonzalez-Alvarez House St Aug NHL Gonzalez-Alvarez01.jpg 1970-04-15 14 St. Francis Street
29°53′17″N 81°18′36″W / 29.88806, -81.31 (Gonzalez-Alvarez House)
St. Augustine NRHP# 70000845, A National Historic Landmark
11 Grace United Methodist Church St Aug Grace United Methodist01.jpg 1979-11-29 8 Carrera Street
29°52′37″N 81°18′54″W / 29.87694, -81.315 (Grace United Methodist Church)
St. Augustine NRHP# 79003132
12 Hastings Community Center 2007-02-21 401 North Main Street Hastings NRHP# 07000057
14 Hotel Ponce De Leon St Aug Flagler College01.jpg 1975-05-06 74 King Street, Bounded by King, Valencia, Sevilla, and Cordova Streets
29°53′32″N 81°18′54″W / 29.89222, -81.315 (Hotel Ponce De Leon)
St. Augustine NRHP# 75002067, A National Historic Landmark
15 Lincolnville Historic District St Aug Lincolnville house01.jpg 1991-11-29 Bounded by Cedar, Riberia, Cerro and Washington Streets and DeSoto Place St. Augustine NRHP# 91000979
16 Lindsley House St Aug Lindsley House01.jpg 1971-09-10 214 St. George Street
29°53′30″N 81°18′48″W / 29.89167, -81.31333 (Lindsley House)
St. Augustine NRHP# 71001014
17 Llambias House St Aug NHL Llambias01.jpg 1970-04-15 31 St. Francis Street
29°53′15″N 81°18′39″W / 29.8875, -81.31083 (Llambias House)
St. Augustine NRHP# 70000846, A National Historic Landmark
20 Model Land Company Historic District St Aug Mem Presby Church01.jpg 1983-08-02 Roughly bounded by Ponce de Leon Boulevard, King, Cordova, and Orange Streets St. Augustine NRHP# 83001439
21 O'Reilly House St Aug O'Reilly House01.jpg 1974-10-15 131 Aviles Street
29°53′24″N 81°18′41″W / 29.89, -81.31139 (O'Reilly House)
St. Augustine NRHP# 74002192
24 Rodriguez-Avero-Sanchez House St Aug Rod-Av-San01.jpg 1971-04-16 52 St. George Street
29°53′46″N 81°18′49″W / 29.89611, -81.31361 (Rodriguez-Avero-Sanchez House)
St. Augustine NRHP# 71001015
25 Sanchez Homestead Spuds Sanchez Homestead01.jpg 2001-10-12 7270 Old State Road 207
29°44′16″N 81°28′43″W / 29.73778, -81.47861 (Sanchez Homestead)
Elkton NRHP# 01001083
26 Sanchez Powder House Site 1972-04-14 Marine Street
29°52′53″N 81°18′29″W / 29.88139, -81.30806 (Sanchez Powder House Site)
St. Augustine NRHP# 72001461
27 Shell Bluff Landing 1991-04-25 Address Restricted Ponte Vedra Beach NRHP# 91000455
30 St. Augustine Alligator Farm Historic District St Aug Alligator Farm01.jpg 1992-09-10 999 Anastasia Boulevard
29°52′53″N 81°17′18″W / 29.88139, -81.28833 (St. Augustine Alligator Farm Historic District)
St. Augustine NRHP# 92001232
31 St. Augustine Civic Center St Aug Civc Center01.jpg 2005-04-21 10 Castillo Drive
29°53′55″N 81°18′53″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 St. Augustine NRHP# 70000847, A National Historic Landmark District
34 Villa Zorayda St Aug Zorayda01.jpg 1993-09-23 83 King Street
29°53′27″N 81°18′53″W / 29.89083, -81.31472 (Villa Zorayda)
St. Augustine NRHP# 93001002
36 Ximenez-Fatio House St Aug Zimenez-Fatio House01.jpg 1973-07-25 20 Aviles Street
29°53′29″N 81°18′45″W / 29.89139, -81.3125 (Ximenez-Fatio House)
St. Augustine NRHP# 73002135

[edit] St. Lucie County

Landmark name Image Date listed Location City or Town Summary
1 Arcade Building 2001-10-12 101 US 1, North
27°26′49″N 80°19′37″W / 27.44694, -80.32694 (Arcade Building)
Fort Pierce
2 Casa Caprona 1984-06-02 2605 St. Lucie Boulevard
27°28′59″N 80°21′6″W / 27.48306, -80.35167 (Casa Caprona)
Ft. Pierce
3 Cresthaven 1985-04-11 239 South Indian River Drive
27°26′44″N 80°19′25″W / 27.44556, -80.32361 (Cresthaven)
Ft. Pierce
4 Old Fort Pierce City Hall 2001-12-07 315 Avenue A
27°26′52″N 80°19′35″W / 27.44778, -80.32639 (Fort Pierce City Hall, Old)
Fort Pierce
5 Old Fort Pierce Post Office 2002-02-11 500 Orange Avenue
27°26′49″N 80°19′39″W / 27.44694, -80.3275 (Fort Pierce Old Post Office)
Fort Pierce
6 Fort Pierce Site 1974-01-11 South Indian River Drive
27°26′11″N 80°19′14″W / 27.43639, -80.32056 (Fort Pierce Site)
Fort Pierce
7 Jules Frere House 1995-04-20 2404 Sunrise Boulevard
27°25′27″N 80°20′6″W / 27.42417, -80.335 (Frere, Jules, House)
Fort Pierce
8 Captain Hammond House 1990-02-23 5775 Citrus Avenue
27°21′49″N 80°20′34″W / 27.36361, -80.34278 (Hammond, Captain, House)
White City
9 Zora Neale Hurston House 1991-12-04 1734 School Court
27°27′38″N 80°20′37″W / 27.46056, -80.34361 (Hurston, Zora Neale, House)
Fort Pierce
10 Immokolee 1994-07-29 8431 Immokolee Road Fort Pierce
11 Moores Creek Bridge 2001-08-17 North 2nd Street between Avenues B and C
27°27′2″N 80°19′32″W / 27.45056, -80.32556 (Moores Creek Bridge)
Fort Pierce
12 Old St. Anastasia Catholic School 2000-08-10 910 Orange Avenue
27°26′49″N 80°19′59″W / 27.44694, -80.33306 (St. Anastasia Catholic School, Old)
Fort Pierce
13 St. Lucie High School 1984-01-26 1100 Delaware Avenue
27°26′36″N 80°20′1″W / 27.44333, -80.33361 (St. Lucie High School)
Fort Pierce
14 St. Lucie Village Historic District 1989-12-01 2505-3305 North Indian River Drive St. Lucie Village
15 Sunrise Theatre 2001-12-07 117 South 2nd Street
27°26′46″N 80°19′26″W / 27.44611, -80.32389 (Sunrise Theatre)
Ft. Pierce
16 URCA DE LIMA (shipwreck) 2001-05-31 200 yds offshore Jack Island Park, north of Ft. Pierce Inlet
27°30′11″N 80°17′54″W / 27.50306, -80.29833 (URCA DE LIMA (shipwreck))
Ft. Pierce

[edit] Sumter County

Landmark name Image Date listed Location City or Town Summary
1 Dade Battlefield Historic Memorial Dade-battlefield-bushnell.jpg 1972-04-14 1 mile west of Bushnell off US 301
28°39′8″N 82°7′36″W / 28.65222, -82.12667 (Dade Battlefield Historic Memorial)
Bushnell NRHP# 72000353, A National Historic Landmark
2 Thomas R. Pierce House Pierce-house-bushnell.jpg 1996-02-16 202 West Noble Avenue
28°39′54″N 82°6′48″W / 28.665, -82.11333 (Pierce, Thomas R., House)
Bushnell NRHP# 96000022

[edit] Suwannee County

Landmark name Image Date listed Location City or Town Summary
3 Hull-Hawkins House 1973-05-07 10 miles south of Live Oak on FL 49
30°11′7″N 82°54′13″W / 30.18528, -82.90361 (Hull-Hawkins House)
Live Oak NRHP# 73000604

[edit] Taylor County

Landmark name Image Date listed Location City or Town Summary
1 Old Perry Post Office 1989-05-11 201 East Green Street
30°7′0″N 83°34′51″W / 30.11667, -83.58083 (Perry Post Office, Old)
Perry NRHP# 89000404
2 Old Taylor County Jail 1989-05-11 400 Block North Washington Street
30°7′12″N 83°34′53″W / 30.12, -83.58139 (Taylor County Jail, Old)
Perry NRHP# 89000414

[edit] Volusia County

hidden b/c of oversized page

[edit] Wakulla County

Landmark name Image Date listed Location City or Town Summary
1 Bird Hammock 1972-12-15 Address Restricted Wakulla Beach NRHP# 72000357
2 Fort San Marcos de Apalache 1966-11-13 18 miles south of Tallahassee
30°9′18″N 84°12′40″W / 30.155, -84.21111 (Fort San Marcos de Apalache)
St. Marks NRHP# 66000271, A National Historic Landmark
3 Old Wakulla County Courthouse 1976-05-03 Church Street
30°10′30″N 84°22′35″W / 30.175, -84.37639 (Old Wakulla County Courthouse)
Crawfordville NRHP# 76000607
4 Old Sopchoppy High School Gymnasium Sopchoppygymnasium3.jpg 1990-06-01 Junction of Second Avenue and Summer Street
30°3′29″N 84°29′34″W / 30.05806, -84.49278 (Sopchoppy High School Gymnasium, Old)
Sopchoppy NRHP# 90000849
5 Sopchoppy School Sopchoppyschool1.jpg 2001-10-12 164 Yellow Jacket Avenue
30°3′28″N 84°29′42″W / 30.05778, -84.495 (Sopchoppy School)
Sopchoppy NRHP# 01001088
6 St. Marks Lighthouse St-marks-lighthouse.jpg 1972-07-31 North side of Apalache Bay at terminus of FL 59
30°4′24″N 84°10′45″W / 30.07333, -84.17917 (St. Marks Lighthouse)
St. Marks National Wildlife Refuge NRHP# 72000356
7 Wakulla Springs Archeological and Historic District 1993-01-25 1 Spring Drive
30°13′58″N 84°17′32″W / 30.23278, -84.29222 (Wakulla Springs Archeological and Historic District)
Wakulla Springs NRHP# 92001760

[edit] Walton County

Landmark name Image Date listed Location City or Town Summary
5 Operation Crossbow Site 1998-10-22 Address Restricted Eglin Air Force Base NRHP# 98001256

[edit] Washington County

Landmark name Image Date listed Location City or Town Summary
2 Moss Hill Church 1983-11-07 Vernon-Greenhead Road
30°35′2″N 85°40′40″W / 30.58389, -85.67778 (Moss Hill Church)
Vernon NRHP# 83003554

[edit] External links