User:Ebyabe/Googley maps/FL photos needed

From Wikipedia, the free encyclopedia

Alachua[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
37 Mission San Francisco de Potano April 30, 2009
(#09000251)
Off County Road 236 north of High Springs[4]
29°53′01″N 82°33′59″W / 29.8836°N 82.5664°W / 29.8836; -82.5664 (Mission San Francisco de Potano)
Gainesville It is an archaeological site (8AL272, Fox Pond) in Ichetucknee Springs State Park
44 Old Mount Carmel Baptist Church April 1, 2021
(#100006345)
429 NW 4th St.
29°39′20″N 82°19′43″W / 29.6555°N 82.3287°W / 29.6555; -82.3287 (Old Mount Carmel Baptist Church)
Gainesville
59 University Evangelical Lutheran Church Complex April 2, 2021
(#100006346)
1826 West University Ave.
29°39′08″N 82°20′51″W / 29.6522°N 82.3475°W / 29.6522; -82.3475 (University Evangelical Lutheran Church Complex)
Gainesville

Charlotte[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
7 Icing Station at Bull Bay April 11, 1991
(#91000399)
Off Bull Key in Bull Bay
26°46′20″N 82°12′18″W / 26.772222°N 82.205°W / 26.772222; -82.205 (Icing Station at Bull Bay)
Placida Part of the Fish Cabins of Charlotte Harbor MPS
16 West Coast Fish Company Residential Cabin at Bull Bay April 11, 1991
(#91000401)
Bull Bay north of Bull Key
26°46′33″N 82°12′14″W / 26.775833°N 82.203889°W / 26.775833; -82.203889 (West Coast Fish Company Residential Cabin at Bull Bay)
Placida Part of the Fish Cabins of Charlotte Harbor MPS

Columbia[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
5 Goodbread-Black Farm Historic District April 1, 1999
(#99000409)
Off Corinth Road, south of the Suwannee River, east of U.S. Route 41, and west of U.S. Route 441
30°18′46″N 82°39′03″W / 30.3129°N 82.6508°W / 30.3129; -82.6508 (Goodbread-Black Farm Historic District)
Lake City On private property and gated

Duval[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
3 Henry C. Arpen House August 26, 2019
(#100004347)
3318 O'Connor Road
30°08′50″N 81°37′07″W / 30.1471°N 81.6186°W / 30.1471; -81.6186 (Henry C. Arpen House)
Jacksonville

Former listing[edit]

[1] Name on the Register Image Date listedDate removed Location City or town Description
1 La Villa Boarding Houses (former listing) June 21, 1976
(#76000591)
February 24, 1981 830, 832, 836 Houston St.
Jacksonville

Escambia[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
4 Boy Scout Building May 29, 2020
(#100005239)
1601 East La Rua St.
30°25′19″N 87°11′45″W / 30.4220°N 87.1959°W / 30.4220; -87.1959 (Boy Scout Building)
Pensacola

Former listing[edit]

[1] Name on the Register Image Date listedDate removed Location City or town Description
2 Pensacola Athletic Club April 16, 1975
(#75000552)
October 10, 1990 SW corner of Baylen and Belmont Sts.
Pensacola Also known as Rafford Hall. Destroyed by arsonist in 1990.[5]

Gadsden[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
1 Chattahoochee Historic District September 4, 2020
(#100005240)
North Bolivar and Decatur Sts., East Washington St., South McDonald Ave., and East Chattahoochee St.
30°42′19″N 84°50′51″W / 30.7052°N 84.8475°W / 30.7052; -84.8475 (Chattahoochee Historic District)
Chattahoochee

Highlands[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
9 Highway Park Cemetery June 1, 2020
(#100005241)
202, 204, and 206 Crestmore Dr.
27°16′20″N 81°20′59″W / 27.2721°N 81.3496°W / 27.2721; -81.3496 (Highway Park Cemetery)
Lake Placid vicinity

Hillsborough[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
20 U.S.S. Narcissus (tugboat) Shipwreck October 15, 2018
(#100003048)
2.75 mi. NW of Egmont Key
27°37′28″N 82°48′03″W / 27.624444°N 82.800833°W / 27.624444; -82.800833 (U.S.S. Narcissus (tugboat) Shipwreck)
Fort DeSoto vicinity Florida's twelfth Underwater Archaeological Preserve

Jackson[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
1 Bellamy Bridge October 16, 2019
(#100004517)
4057 Bellamy Bridge Heritage Trail
30°51′57″N 85°15′05″W / 30.8659°N 85.2513°W / 30.8659; -85.2513 (Bellamy Bridge)
Marianna

Jefferson[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
4 Dixie Plantation January 24, 2022
(#100007362)
1583 Livingston Rd.
30°37′06″N 83°41′42″W / 30.6183°N 83.6950°W / 30.6183; -83.6950 (Dixie Plantation)
Greenville vicinity
16 Old Howard Academy July 19, 2021
(#100006751)
835 Mamie Scott Dr.
30°33′12″N 83°51′51″W / 30.5533°N 83.8641°W / 30.5533; -83.8641 (Old Howard Academy)
Monticello

Lake[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
26 Okahumpka Rosenwald School January 18, 2022
(#100007365)
27908 Virgil Hawkins Circle
28°45′01″N 81°53′42″W / 28.750216°N 81.895052°W / 28.750216; -81.895052 (Okahumpka Rosenwald School)
Okahumpka
29 William Alfred Suggs Veterans of Foreign Wars Post 5277 March 18, 2021
(#100005386)
855 West Desoto St.
28°33′15″N 81°46′10″W / 28.5542°N 81.7695°W / 28.5542; -81.7695 (William Alfred Suggs Veterans of Foreign Wars Post 5277)
Clermont

Lee[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
8 Cabbage Key Historic District November 12, 2015
(#15000784)
Intracoastal Waterway Marker 60 in Pine Island Sound
26°39′22″N 82°13′25″W / 26.6560°N 82.2236°W / 26.6560; -82.2236 (Cabbage Key Historic District)
Pineland
13 Demere Key June 13, 1972
(#72000332)
Off Pine Island[6]
26°35′35″N 82°08′01″W / 26.5931°N 82.1336°W / 26.5931; -82.1336 (Demere Key)
Pine Island
24 Galt Island Archeological District May 21, 1996
(#96000531)
Address Restricted
26°30′58″N 82°06′23″W / 26.516111°N 82.106389°W / 26.516111; -82.106389 (Galt Island Archeological District)
St. James City Part of the Archeological Resources of the Caloosahatchee Region MPS
31 Josslyn Island Site December 14, 1978
(#78000948)
Address Restricted
26°37′31″N 82°09′09″W / 26.625278°N 82.1525°W / 26.625278; -82.1525 (Josslyn Island Site)
Pineland Part of the Archeological Resources of the Caloosahatchee Region MPS
45 Pine--Aire Lodge October 8, 2014
(#14000826)
13771 Waterfront Dr.
26°39′41″N 82°09′16″W / 26.661342°N 82.154357°W / 26.661342; -82.154357 (Pine--Aire Lodge)
Bokeelia
56 Whidden Fish Cabin at Captiva Rocks April 11, 1991
(#91000406)
West of Little Wood Key in Pine Island Sound
26°37′35″N 82°11′24″W / 26.626389°N 82.19°W / 26.626389; -82.19 (Whidden Fish Cabin at Captiva Rocks)
Bokeelia Part of the Fish Cabins of Charlotte Harbor MPS

}}

Leon[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
7 Camp House July 22, 2020
(#100005383)
2307 Ellicott Dr.
30°28′21″N 84°15′15″W / 30.4725°N 84.2541°W / 30.4725; -84.2541 (Camp House)
Tallahassee
58 Strickland School November 12, 2014
(#14000903)
14735 Beth Page Rd.
30°40′06″N 84°10′52″W / 30.668375°N 84.1811309°W / 30.668375; -84.1811309 (Strickland School)
Tallahassee
59 Tall Timbers Plantation April 7, 1989
(#89000240)
County Road 12, 3 miles west of U.S. Route 319
30°39′23″N 84°12′32″W / 30.6565°N 84.20875°W / 30.6565; -84.20875 (Tall Timbers Plantation)
Tallahassee

Levy[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
4 Eugene Knotts House February 1, 2018
(#100002066)
1 Genie Ct.
29°02′00″N 82°41′52″W / 29.033323°N 82.697780°W / 29.033323; -82.697780 (Eugene Knotts House)
Yankeetown

Liberty[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
1 Hosford School and Gymnasium July 28, 2020
(#100005392)
16827 NE FL 65
30°23′21″N 84°47′54″W / 30.3892°N 84.7984°W / 30.3892; -84.7984 (Hosford School and Gymnasium)
Hosford

Marion[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
6 Carr Family Cabin February 28, 2017
(#100000683)
Nicotoon Lake, Ocala NF, FS Tract #C-2233
28°59′56″N 81°42′36″W / 28.998876°N 81.709923°W / 28.998876; -81.709923 (Carr Family Cabin)
Umatilla vicinity More info here

Miami-Dade[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
37 Cla-Reina Hotel April 22, 2020
(#100004971)
116 Alhambra Circle
25°45′09″N 80°15′29″W / 25.7526°N 80.2580°W / 25.7526; -80.2580 (Cla-Reina Hotel)
Coral Gables
63 Gaylord House October 4, 2021
(#100007060)
5208 Alton Rd.
25°49′46″N 80°07′47″W / 25.8295°N 80.1298°W / 25.8295; -80.1298 (Gaylord House)
Miami Beach
105 Sweeting Homestead September 19, 1997
(#97001088)
Address Restricted
25°27′07″N 80°11′28″W / 25.451873°N 80.191083°W / 25.451873; -80.191083 (Sweeting Homestead)
Biscayne National Park


31 Hampton House Motel February 7, 2022
(#100007393)
4240 NW 27th Ave.
25°48′51″N 80°14′26″W / 25.8142°N 80.2406°W / 25.8142; -80.2406 (Hampton House Motel)
42 Miami Black Police Precinct and Courthouse February 5, 2020
(#100004974)
480 NW 11th St.
25°47′04″N 80°12′10″W / 25.7845°N 80.2029°W / 25.7845; -80.2029 (Miami Black Police Precinct and Courthouse)
56 Richmond Heights Pioneer Historic District March 25, 2019
(#100003405)
14520-14960 Monroe St.
25°37′53″N 80°22′26″W / 25.6315°N 80.3740°W / 25.6315; -80.3740 (Richmond Heights Pioneer Historic District)

Monroe[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
31 Matecumbe Methodist Church November 24, 2020
(#100005820)
81831 Overseas Hwy.
24°55′03″N 80°38′09″W / 24.9175°N 80.6358°W / 24.9175; -80.6358 (Matecumbe Methodist Church)
Islamorada
32 Matecumbe Methodist Church Cemetery February 5, 2021
(#100006117)
81801 Overseas Hwy.
24°55′02″N 80°38′09″W / 24.9172°N 80.6358°W / 24.9172; -80.6358 (Matecumbe Methodist Church Cemetery)
Islamorada

Pasco[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
8 Oelsner Mound Archaeological Site September 16, 2020
(#100005561)
Address Restricted
28°16′19″N 82°43′57″W / 28.271900°N 82.732533°W / 28.271900; -82.732533 (Oelsner Mound Archaeological Site)
Port Richey vicinity

Pinellas[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
14 Civitan Beach House April 8, 2021
(#100006377)
18602-18604 Gulf Blvd.
27°50′21″N 82°50′20″W / 27.8391°N 82.8388°W / 27.8391; -82.8388 (Civitan Beach House)
Indian Shores
31 House at 827 Mandalay Avenue February 2, 2021
(#100006118)
827 Mandalay Ave.
27°59′41″N 82°49′37″W / 27.9947°N 82.8269°W / 27.9947; -82.8269 (House at 827 Mandalay Avenue)
Clearwater
44 North Ward School September 29, 2021
(#100007057)
900 North Fort Harrison Ave.
27°58′30″N 82°47′56″W / 27.9750°N 82.7990°W / 27.9750; -82.7990 (North Ward School)
Clearwater

Polk[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
60 Perry House January 19, 2022
(#100007366)
2208 Woodbine Ave.
28°01′02″N 81°57′08″W / 28.017335°N 81.952167°W / 28.017335; -81.952167 (Perry House)
Lakeland
64 Shell Hammock Landing August 26, 2019
(#100004350)
3800 Shell Hammock
27°59′28″N 81°23′10″W / 27.9912°N 81.3862°W / 27.9912; -81.3862 (Shell Hammock Landing)
Lake Wales

Putnam[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
6 Cummings House March 17, 2015
(#15000075)
298 County Road 310
29°32′32″N 81°46′28″W / 29.542115°N 81.774488°W / 29.542115; -81.774488 (Cummings House)
Palatka

St. Johns[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
27 Menendez Encampment Site September 27, 2016
(#16000295)
21 Magnolia Ave.
29°54′27″N 81°18′59″W / 29.907574°N 81.316345°W / 29.907574; -81.316345 (Menendez Encampment Site)
St. Augustine On the grounds of the Fountain of Youth Archaeological Park.
38 St. Augustine Beach Hotel and Beachfront January 11, 2022
(#100007284)
370 FL A1A
29°51′24″N 81°15′57″W / 29.856539°N 81.265774°W / 29.856539; -81.265774 (St. Augustine Beach Hotel and Beachfront)
St. Augustine Beach
46 Shell Bluff Landing (8SJ32) April 25, 1991
(#91000455)
Address Restricted
30°00′57″N 81°20′45″W / 30.015833°N 81.345833°W / 30.015833; -81.345833 (Shell Bluff Landing (8SJ32))
Ponte Vedra Beach

Santa Rosa[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
6 Fidelis School December 8, 2021
(#100007241)
13786 FL 87
30°56′05″N 87°01′24″W / 30.9348°N 87.0232°W / 30.9348; -87.0232 (Fidelis School)
Jay vicinity (Fidelis)

Sarasota[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
74 Sarasota County Chamber of Commerce Building July 28, 2020
(#100005395)
655 North Tamiami Trail
27°20′31″N 82°32′49″W / 27.3419°N 82.5470°W / 27.3419; -82.5470 (Sarasota County Chamber of Commerce Building)
Sarasota
76 Sarasota Garden Center January 24, 2022
(#100007394)
1131 Boulevard of the Arts
27°20′29″N 82°32′52″W / 27.3414°N 82.5478°W / 27.3414; -82.5478 (Sarasota Garden Center)
Sarasota Part of the Sarasota School of Architecture MPS

Taylor[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
2 Mittendorf House September 27, 2021
(#100007050)
803 Riverside Dr.
29°40′12″N 83°22′53″W / 29.6699°N 83.3813°W / 29.6699; -83.3813 (Mittendorf House)
Steinhatchee

Volusia[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
47 Doris Leeper House November 27, 2020
(#100005857)
1/2 mi. south of Eldora Rd. in the Canaveral National Seashore
28°54′12″N 80°49′01″W / 28.9032°N 80.8169°W / 28.9032; -80.8169 (Doris Leeper House)
New Smyrna Beach
66 Pacetti Hotel November 23, 2020
(#100005822)
4928 South Peninsula Dr.
29°04′51″N 80°55′45″W / 29.0807°N 80.9293°W / 29.0807; -80.9293 (Pacetti Hotel)
Ponce Inlet
107 James W. Wright Building February 1, 2021
(#100006120)
258 West Voorhis Ave.
29°01′28″N 81°18′26″W / 29.0245°N 81.3071°W / 29.0245; -81.3071 (James W. Wright Building)
DeLand

Walton[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
4 Herman Lodge No. 108 Free & Accepted Masons of Florida January 27, 2021
(#100006121)
314 Madison St.
30°29′37″N 86°08′12″W / 30.4935°N 86.1368°W / 30.4935; -86.1368 (Herman Lodge No. 108 Free & Accepted Masons of Florida)
Freeport

Washington[edit]

[1] Name on the Register[2] Image Date listed[3] Location City or town Description
2 Dr. James B. and Virginia Craven House January 21, 2020
(#100004889)
912 FL 277
30°45′55″N 85°34′11″W / 30.76532°N 85.569803°W / 30.76532; -85.569803 (Dr. James B. and Virginia Craven House)
Chipley
Contents: Counties in Florida   (non-linked contain no National Register listings)
Alachua - Baker - Bay - Bradford - Brevard - Broward - Calhoun - Charlotte - Citrus - Clay - Collier - Columbia - DeSoto - Dixie - Duval - Escambia - Flagler - Franklin - Gadsden - Gilchrist - Glades - Gulf - Hamilton - Hardee - Hendry - Hernando - Highlands - Hillsborough (Tampa) - Holmes - Indian River - Jackson - Jefferson - Lafayette - Lake - Lee - Leon - Levy - Liberty - Madison - Manatee - Marion - Martin - Miami-Dade (Miami) - Monroe - Nassau - Okaloosa - Okeechobee - Orange - Osceola - Palm Beach - Pasco - Pinellas - Polk - Putnam - St. Johns - St. Lucie - Santa Rosa - Sarasota - Seminole - Sumter - Suwannee - Taylor - Union - Volusia - Wakulla - Walton - Washington
  1. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac ad ae Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  2. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  3. ^ a b c d e f g h i j k l m n o p q r s t u v w x y z aa ab ac The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  4. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address restricted"
  5. ^ Cite error: The named reference jd was invoked but never defined (see the help page).
  6. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address Restricted"