User:Ebyabe/Googley maps/I-95 VA

From Wikipedia, the free encyclopedia

VA[edit]

Emporia (Virginia)[edit]

Landmark name Image Date listed Location City or Town Summary
1 Belfield-Emporia Historic District November 1, 2007 Roughly bounded by the Petersburg & Danville railroad line, Atlantic Ave., and Budd and Valley Sts.
36°41′32.86″N 77°32′19.62″W / 36.6924611°N 77.5387833°W / 36.6924611; -77.5387833 (Belfield-Emporia Historic District)
Emporia
2 Greensville County Courthouse Complex July 21, 1983 S. Main St.
36°41′10″N 77°32′33″W / 36.68611°N 77.54250°W / 36.68611; -77.54250 (Greensville County Courthouse Complex)
Emporia
3 Greensville County Training School March 8, 2006 105 Ruffin St.
36°41′57″N 77°32′9″W / 36.69917°N 77.53583°W / 36.69917; -77.53583 (Greensville County Training School)
Emporia
4 Hicksford-Emporia Historic District November 20, 2007 S. Main St. and Brunswick Ave.
36°41′9.76″N 77°32′34.05″W / 36.6860444°N 77.5427917°W / 36.6860444; -77.5427917 (Hicksford-Emporia Historic District)
Emporia
5 H. T. Klugel Architectural Sheet Metal Work Building April 2, 1973 135 Atlantic Ave.
36°41′39″N 77°32′12″W / 36.69417°N 77.53667°W / 36.69417; -77.53667 (Klugel, H. T., Architectural Sheet Metal Work Building)
Emporia
6 Old Merchants and Farmers Bank Building May 7, 1979 S. Main St.
36°41′5″N 77°32′35″W / 36.68472°N 77.54306°W / 36.68472; -77.54306 (Old Merchants and Farmers Bank Building)
Emporia
7 Village View September 16, 1982 221 Briggs St.
36°40′51″N 77°32′35″W / 36.68083°N 77.54306°W / 36.68083; -77.54306 (Village View)
Emporia

Greensville County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Alexander Watson Batte House July 3, 1991 State Route 612, 1500 feet west of its junction with Virginia State Route 651|State Route 651
36°48′1″N 77°33′21″W / 36.80028°N 77.55583°W / 36.80028; -77.55583 (Batte, Alexander Watson, House)
Jarratt
2 John Green Archaeological Sites May 9, 1985 Address Restricted Emporia
3 Weaver House July 8, 1982 State Route 614
36°45′35″N 77°30′48″W / 36.75972°N 77.51333°W / 36.75972; -77.51333 (Weaver House)
Cowie Corner

Sussex County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Miles B. Carpenter House November 13, 1989 37|2|16|N|77|6|20|W|name=Carpenter, Miles B., House} Waverly
2 Chester December 18, 1970 N of jct. of Rtes. 625 and 35
36°58′19″N 77°10′47″W / 36.97194°N 77.17972°W / 36.97194; -77.17972 (Chester)
Homeville
3 Fortsville September 15, 1970 SE of the jct. of Rtes. 612 and 611
36°42′47″N 77°24′51″W / 36.71306°N 77.41417°W / 36.71306; -77.41417 (Fortsville)
Grizzard
4 Glenview November 26, 2008 13098 Comans Well Rd.
36°52′31.64″N 77°24′22.29″W / 36.8754556°N 77.4061917°W / 36.8754556; -77.4061917 (Glenview)
Stony Creek
5 Hunting Quarter April 7, 1995 VA 632, S of jct. with VA 608
36°52′4″N 77°13′28″W / 36.86778°N 77.22444°W / 36.86778; -77.22444 (Hunting Quarter)
Waverly
6 Little Town November 18, 1976 W of Littleton on VA 622
36°54′21″N 77°10′22″W / 36.90583°N 77.17278°W / 36.90583; -77.17278 (Little Town)
Littleton
7 Nottoway Archeological Site (44SX6, 44SX7, 44SX98, 44SX162) November 3, 1988 Address Restricted Stony Creek
8 Sussex County Courthouse Historic District July 24, 1973 Jct. of VA 634 and 626
36°54′55″N 77°16′47″W / 36.91528°N 77.27972°W / 36.91528; -77.27972 (Sussex County Courthouse Historic District)
Sussex

Prince George County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Aberdeen February 11, 2002 37|13|35|N|77|8|43|W|name=Aberdeen} Disputanta
2 Brandon November 12, 1969 37|15|25|N|76|59|41|W|name=Brandon} Burrowsville
3 Chester Plantation November 3, 2007 8401 Golf Course Dr.
37°8′27″N 77°15′18″W / 37.14083°N 77.25500°W / 37.14083; -77.25500 (Chester Plantation)
Disputanta
4 Evergreen July 24, 1979 E. of Hopewell on VA 644
37°17′26″N 77°14′27″W / 37.29056°N 77.24083°W / 37.29056; -77.24083 (Evergreen)
Hopewell
5 Flowerdew Hundred Plantation August 1, 1975 Address Restricted Garysville
6 Hatch Archeological Site (44PG51) November 6, 1989 Address Restricted Hopewell
7 Martin's Brandon Church October 31, 1980 37|12|53|N|77|4|31|W|name=Martin's Brandon Church} Burrowsville
8 Merchant's Hope Church October 8, 1969 W of jct. of Rte. 641 and VA 10
37°15′57″N 77°12′11″W / 37.26583°N 77.20306°W / 37.26583; -77.20306 (Merchant's Hope Church)
Hopewell
9 Prince George County Courthouse Historic District June 23, 2003 6400 Courthouse Rd.
37°13′18″N 77°17′14″W / 37.22167°N 77.28722°W / 37.22167; -77.28722 (Prince Georges County Courthouse Historic District)
Prince George

Petersburg[edit]

Landmark name Image Date listed Location City or Town Summary
1 Appomattox Iron Works August 11, 1976 20-28 Old St.
37°13′58″N 77°24′22″W / 37.23278°N 77.40611°W / 37.23278; -77.40611 (Appomattox Iron Works)
Petersburg
2 Atlantic Coast Line Railroad Commercial and Industrial Historic District August 27, 2009 200-300 W. Washington, 4-42 S. Market, 100-100 Perry, 200-300 block W. Wythe, 200 block Brown Sts.
37°13′34.16″N 77°24′28.07″W / 37.2261556°N 77.4077972°W / 37.2261556; -77.4077972 (Atlantic Coast Line Railroad Commercial and Industrial Historic District)
Petersburg
3 Battersea November 12, 1969 1289 Upper Appomattox St.
37°13′38″N 77°25′45″W / 37.22722°N 77.42917°W / 37.22722; -77.42917 (Battersea)
Petersburg
4 Blandford Cemetery October 15, 1992 319 S. Crater Rd.
37°13′33″N 77°22′50″W / 37.22583°N 77.38056°W / 37.22583; -77.38056 (Blandford Cemetery)
Petersburg Burial ground for 30,000 Confederates killed in the Siege of Petersburg (1864–65); asserted to be site of the first Memorial Day ceremony, in 1866, in the United States (there are competing claims).
5 Blandford Church May 31, 1972 319 S. Crater Rd.
37°13′33″N 77°23′16″W / 37.22583°N 77.38778°W / 37.22583; -77.38778 (Blandford Church)
Petersburg
6 Anna P. Bolling Junior High School October 30, 1998 35 W. Fillmore St.
37°13′25″N 77°24′7″W / 37.22361°N 77.40194°W / 37.22361; -77.40194 (Bolling, Anna P., Junior High School)
Petersburg
7 Centre Hill December 27, 1972 Center Hill Lane
37°13′50″N 77°24′6″W / 37.23056°N 77.40167°W / 37.23056; -77.40167 (Centre Hill)
Petersburg
8 Centre Hill Historic District June 13, 1986 Henry, N. Adams, N. Jefferson, Franklin, and E. Washington Sts., Centre Hill Ct., and Centre Hill Ave.
37°13′46″N 77°24′0″W / 37.22944°N 77.40000°W / 37.22944; -77.40000 (Centre Hill Historic District)
Petersburg
9 City Market June 11, 1969 Rock, W. Old and River Sts., and Cockade Alley
37°14′0″N 77°24′18″W / 37.23333°N 77.40500°W / 37.23333; -77.40500 (City Market)
Petersburg
10 Cohen House November 1, 2007 32 S. Adams St.
37°13′36″N 77°24′7″W / 37.22667°N 77.40194°W / 37.22667; -77.40194 (Cohen House)
Petersburg
11 Commerce Street Industrial Historic District September 12, 2008 Commerce, Upper Appomattox, West, Dunlop, and South Sts.
37°13′29.23″N 77°25′17.62″W / 37.2247861°N 77.4215611°W / 37.2247861; -77.4215611 (Commerce Street Industrial Historic District)
Petersburg
12 Exchange Building June 11, 1969 15-19 W. Bank St.
37°13′55″N 77°24′16″W / 37.23194°N 77.40444°W / 37.23194; -77.40444 (Exchange Building)
Petersburg
13 Farmers' Bank April 13, 1972 NW corner of Bollingbrook St. and Cockade Alley
37°13′57″N 77°24′15″W / 37.23250°N 77.40417°W / 37.23250; -77.40417 (Farmers' Bank)
Petersburg
14 Folly Castle Historic District July 16, 1980 Perry and W. Washington Sts.
37°13′36″N 77°24′36″W / 37.22667°N 77.41000°W / 37.22667; -77.41000 (Folly Castle Historic District)
Petersburg Boundary increase (listed April 14, 1992): 235—618 Washington, 235—580 Hinton, 15—37 Guarantee, 18—115 Lafayette and 18—42 Perry Sts.; Boundary increase (listed January 10, 2000): Roughly along South St. from Commerce St. to Farmer St.
15 Nathaniel Friend House August 11, 1976 27-29 Bollingbrook St.
37°13′58″N 77°24′14″W / 37.23278°N 77.40389°W / 37.23278; -77.40389 (Friend, Nathaniel, House)
Petersburg
16 Lee Memorial Park August 14, 2000 1832 Johnson Rd.
37°11′57″N 77°24′24″W / 37.19917°N 77.40667°W / 37.19917; -77.40667 (Lee Memorial Park)
Petersburg
17 McIlwaine House July 16, 1973 Market Square at corner of Pelham and Cockade Alleys
37°13′59″N 77°24′15″W / 37.23306°N 77.40417°W / 37.23306; -77.40417 (McIlwaine House)
Petersburg
18 William McKenney House December 6, 1990 250 S. Sycamore St.
37°13′29″N 77°24′41″W / 37.22472°N 77.41139°W / 37.22472; -77.41139 (McKenney, William, House)
Petersburg
19 North Battersea-Pride's Field Historic District May 26, 2005 Roughly along the Appomatox River bank, McKenzie, W. High., Upper Appomattox Sts., from 1250 W. High to Fleet Sts.
37°13′48″N 77°25′20″W / 37.23000°N 77.42222°W / 37.23000; -77.42222 (North Battersea--Pride's Field Historic District)
Petersburg
20 Peabody Building of the Peabody-Williams School August 2, 2000 Jones St.
37°13′23″N 77°24′25″W / 37.22306°N 77.40694°W / 37.22306; -77.40694 (Peabody Building of the Peabody--Williams School)
Petersburg
21 People's Memorial Cemetery March 28, 2008 334 S. Crater Rd.
37°13′29.92″N 77°23′20.01″W / 37.2249778°N 77.3888917°W / 37.2249778; -77.3888917 (People's Memorial Cemetery)
Petersburg
22 Petersburg City Hall November 16, 1978 129-141 N. Union St.
37°13′47″N 77°24′19″W / 37.22972°N 77.40528°W / 37.22972; -77.40528 (Petersburg City Hall)
Petersburg
23 Petersburg Courthouse May 14, 1973 Court House Sq.
37°13′50″N 77°24′12″W / 37.23056°N 77.40333°W / 37.23056; -77.40333 (Petersburg Courthouse)
Petersburg
24 Petersburg Courthouse Historic District December 21, 1990 Roughly bounded by W. Bank, N. Adams, W. Washington and N. Market Sts.
37°13′45″N 77°24′20″W / 37.22917°N 77.40556°W / 37.22917; -77.40556 (Petersburg Courthouse Historic District)
Petersburg
25 Petersburg Old Town Historic District July 4, 1980 U.S. 1 and VA 36
37°13′55″N 77°24′37″W / 37.23194°N 77.41028°W / 37.23194; -77.41028 (Petersburg Old Town Historic District)
Petersburg Boundary increase (listed September 12, 2008): 241 4th St., 223-225 Henry St., 230 and 316 E. Bank St.
26 Pocahontas Island Historic District November 3, 2006 Pocahontas, Witten, Rolfe, Logan, and Sapony Sts.
37°14′19″N 77°23′59″W / 37.23861°N 77.39972°W / 37.23861; -77.39972 (Pocahontas Island Historic District)
Petersburg
27 Poplar Lawn Historic District May 23, 1980 Roughly bounded by Surrey Lane, St. Jefferson, Mars and Harrison Sts.
37°13′23″N 77°24′3″W / 37.22306°N 77.40083°W / 37.22306; -77.40083 (Poplar Lawn Historic District)
Petersburg Boundary increase (listed February 10, 2006): Jct. of E Wythe and S. Jefferson, from SE of orig. HD to Lieutenant Run, Along both sides of Harrison St. at SW corner
28 Saint Paul's Church May 30, 1986 102 N. Union St.
37°13′43″N 77°24′22″W / 37.22861°N 77.40611°W / 37.22861; -77.40611 (Saint Paul's Church)
Petersburg
29 Second Presbyterian Church January 14, 1991 419 W. Washington St.
37°13′36″N 77°24′38″W / 37.22667°N 77.41056°W / 37.22667; -77.41056 (Second Presbyterian Church)
Petersburg
30 South Chappell Street Car Barn February 25, 2009 124 South Chappell St.
37°13′12.23″N 77°25′28.4″W / 37.2200639°N 77.424556°W / 37.2200639; -77.424556 (South Chappell Street Car Barn)
Petersburg
31 South Market Street Historic District April 22, 1992 S. Market St. from Washington St. to Halifax St.
37°13′29″N 77°24′23″W / 37.22472°N 77.40639°W / 37.22472; -77.40639 (South Market Street Historic District)
Petersburg
32 Stewart-Hinton House January 14, 2004 416 High St.
37°13′52″N 77°24′42″W / 37.23111°N 77.41167°W / 37.23111; -77.41167 (Stewart--Hinton House)
Petersburg
33 Strawberry Hill December 23, 1974 231-235-237 Hinton St.
37°13′43″N 77°24′30″W / 37.22861°N 77.40833°W / 37.22861; -77.40833 (Strawberry Hill)
Petersburg
34 Tabb Street Presbyterian Church May 31, 1979 21 W. Tabb St.
37°13′49″N 77°24′20″W / 37.23028°N 77.40556°W / 37.23028; -77.40556 (Tabb Street Presbyterian Church)
Petersburg
35 Virginia Trunk & Bag Company December 23, 2009 600 W. Wythe St.
37°13′27.25″N 77°24′47.39″W / 37.2242361°N 77.4131639°W / 37.2242361; -77.4131639 (Virginia Trunk & Bag Company)
Petersburg
36 Thomas Wallace House May 2, 1975 SW corner of Brown and S. Market Sts.
37°13′26″N 77°24′22″W / 37.22389°N 77.40611°W / 37.22389; -77.40611 (Wallace, Thomas, House)
Petersburg
37 Washington Street Methodist Church November 24, 1980 14-24 E. Washington St.
37°13′39″N 77°24′10″W / 37.22750°N 77.40278°W / 37.22750; -77.40278 (Washington Street Methodist Church)
Petersburg

Chesterfield County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Azurest South December 30, 1993 2900 Boisseau St.
37°14′24″N 77°25′9″W / 37.24000°N 77.41917°W / 37.24000; -77.41917 (Azurest South)
Petersburg
2 Beach Station February 22, 2008 37|21|20|N|77|35|42|W|name=Beach Station} Chesterfield Boundary decrease (listed March 24, 2010): 11410 & 11400 Beach Rd.
3 Bellona Arsenal May 6, 1971 37|33|13|N|77|37|2|W|name=Bellona Arsenal} Midlothian
4 Bellwood December 12, 1978 Address Restricted Richmond Plantation house originally known as Sheffields and later as Auburn Chase
5 Bethel Baptist Church February 22, 1999 37|30|43|N|77|42|41|W|name=Bethel Baptist Church} Midlothian
6 Bon Air Historic District November 15, 1988 Roughly bounded by Forest Hill Rd., N. Robert, W. Bon View Dr., and McRae Rd.
37°31′34″N 77°33′26″W / 37.52611°N 77.55722°W / 37.52611; -77.55722 (Bon Air Historic District)
Richmond
7 Bridge at Falling Creek October 12, 1995 US 1/301 at Falling Cr.
37°26′22″N 77°26′22″W / 37.43944°N 77.43944°W / 37.43944; -77.43944 (Bridge at Falling Creek)
Richmond
8 Castlewood November 21, 1976 37|22|31|N|77|30|11|W|name=Castlewood} Chesterfield
9 Chester Presbyterian Church November 21, 1976 Jct. of Osborne Rd. and VA 10
37°21′33″N 77°25′53″W / 37.35917°N 77.43139°W / 37.35917; -77.43139 (Chester Presbyterian Church)
Chester
10 Chesterfield County Courthouse and Courthouse Square August 18, 1992 37|22|35|N|77|30|26|W|name=Chesterfield County Courthouse and Courthouse Square} Chesterfield
11 Dale's Pale Archeological District January 19, 2007 South shore of James R., Chesterfield County Park Chester
12 Dinwiddie County Pullman Car July 3, 1991 37|28|59|N|77|44|10|W|name=Dinwiddie County Pullman Car} Midlothian
13 Eppington November 12, 1969 37|18|4|N|77|42|27|W|name=Eppington} Winterpock
14 Falling Creek Ironworks Archeological Site March 29, 1995 Address Restricted Richmond
15 Hallsboro Store March 10, 2005 37|29|26|N|77|43|35|W|name=Hallsboro Store} Midlothian
16 Hallsborough Tavern March 17, 1980 37|30|31|N|77|42|40|W|name=Hallsborough Tavern} Midlothian
17 Keswick December 19, 1974 37|33|39|N|77|39|52|W|name=Keswick} Powhatan Also listed in the NRHP NRIS database in Powhatan, Virginia
18 Kingsland September 18, 1975 1608 Willis Rd.
37°24′14″N 77°24′48″W / 37.40389°N 77.41333°W / 37.40389; -77.41333 (Kingsland)
Chimney Corner
19 Magnolia Grange March 17, 1980 37|22|30|N|77|30|27|W|name=Magnolia Grange} Chesterfield
20 Olive Hill April 3, 1975 37|13|34|N|77|29|48|W|name=Olive Hill} Matoaca
21 Pleasant View June 10, 1975 37|30|42|N|77|37|18|W|name=Pleasant View} Midlothian
22 Point of Rocks March 10, 2005 1005 Point of Rocks Rd.
37°19′18″N 77°20′17″W / 37.32167°N 77.33806°W / 37.32167; -77.33806 (Point of Rocks)
Chester
23 Proctor Creek, Jefferson Davis Highway Marker September 12, 2008 9300 Block of Jefferson Davis Hwy.
37°23′50.29″N 77°25′52.69″W / 37.3973028°N 77.4313028°W / 37.3973028; -77.4313028 (Proctor Creek, Jefferson Davis Highway Marker)
Richmond
24 Swift Creek Mill January 11, 1974 N of Colonial Heights on U.S. 1
37°17′0″N 77°24′42″W / 37.28333°N 77.41167°W / 37.28333; -77.41167 (Swift Creek Mill)
Colonial Heights
25 Town of Bermuda Hundred Historic District November 8, 2006 Both sides of Bermuda Hundred and Allied Rds.
37°20′33″N 77°16′22″W / 37.34250°N 77.27278°W / 37.34250; -77.27278 (Town of Bermuda Hundred Historic District)
Chester
26 Vawter Hall and Old President's House May 7, 1980 Virginia State University campus
37°14′4″N 77°25′5″W / 37.23444°N 77.41806°W / 37.23444; -77.41806 (Vawter Hall and Old President's House)
Ettrick

Henrico County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Beth Elon May 22, 2003 4600 Nine Mile Rd.
37°32′42″N 77°22′27″W / 37.54500°N 77.37417°W / 37.54500; -77.37417 (Beth Elon)
Richmond A simplified Queen Anne style house from 1890, that was home of Leslie and Laura Watson, musicians and music teachers in the Richmond area
2 Brook Road Marker, Jefferson Davis Highway July 24, 2007 0.2 mi (0.32 km). E of jct. of Hilliard and Brook Rds.
37°37′4.21″N 77°27′25.61″W / 37.6178361°N 77.4571139°W / 37.6178361; -77.4571139 (Brook Road Marker, Jefferson Davis Highway)
Richmond A marker for the Jefferson Davis Highway, conceived and marked by the United Daughters of the Confederacy, as a counter to the Lincoln Highway in the north, during 1913-1925 in an era of named highway promotion, before numbered U.S. highways were created.
3 Clarke-Palmore House June 2, 2004 904 McCoul St.
37°30′28″N 77°24′24″W / 37.50778°N 77.40667°W / 37.50778; -77.40667 (Clarke--Palmore House)
Richmond Brick house built as a farmhouse in 1819 and expanded in 1855; "a reminder of Henrico County's agricultural past."
4 Curles Neck Farm December 22, 2009 4705 Curles Neck Rd.
37°23′26.35″N 77°17′32.58″W / 37.3906528°N 77.2923833°W / 37.3906528; -77.2923833 (Curles Neck Farm)
Henrico Plantation operated continuously as a working farm since 1635. One of the great James River Plantations. Incidentally, site of an airplane crash-landing in 1951. Plantation house and 156 acres (0.63 km2) are NRHP-listed.
5 Druin-Horner House February 25, 2009 37|35|9.44|N|77|36|38.12|W|name=Druin-Horner House} Richmond
6 Edge Hill March 27, 2008 Address Restricted Richmond
7 Emek Sholom Holocaust Memorial Cemetery February 10, 1999 4000 Pilots Ln.
37°35′27″N 77°26′15″W / 37.59083°N 77.43750°W / 37.59083; -77.43750 (Emek Sholom Holocaust Memorial Cemetery)
Richmond
8 Emmanuel Church at Brook Hill February 3, 2000 1214 Wilmer Ave.
37°36′21″N 77°27′31″W / 37.60583°N 77.45861°W / 37.60583; -77.45861 (Emmanuel Church at Brook Hill)
Henrico County Gothic Revival ecclesiastical architecture", designed by Rhode Island architect Clifton A. Hall.
9 Flood Marker of 1771 September 22, 1971 0.8 mi (1.3 km). SE of jct. of VA 5 and VA 156
37°23′42″N 77°16′6″W / 37.39500°N 77.26833°W / 37.39500; -77.26833 (Flood Marker of 1771)
Richmond
10 Fort Harrison National Cemetery August 10, 1995 8620 Varina Rd.
37°25′42″N 77°22′0″W / 37.42833°N 77.36667°W / 37.42833; -77.36667 (Fort Harrison National Cemetery)
Richmond
11 Glendale National Cemetery February 26, 1996 Jct of VA 156 and VA 600, 1 mi (1.6 km). S
37°26′9″N 77°14′5″W / 37.43583°N 77.23472°W / 37.43583; -77.23472 (Glendale National Cemetery)
Providence Forge
12 Henrico April 13, 1972 Address Restricted Dutch Gap
13 Henrico Theatre November 9, 2005 305 E. Nine Mile Rd.
37°32′44″N 77°19′35″W / 37.54556°N 77.32639°W / 37.54556; -77.32639 (Henrico Theatre)
Highland Springs An Art Deco style building from 1938.
14 James River and Kanawha Canal Historic District August 26, 1971 Extends from Ship Locks to Bosher's Dam
37°32′46″N 77°30′10″W / 37.54611°N 77.50278°W / 37.54611; -77.50278 (James River and Kanawha Canal Historic District)
Richmond
15 Laurel Industrial School Historic District June 12, 1987 N & S sides of Hungary Rd. W of Old Staples Mill Rd.
37°38′35″N 77°30′37″W / 37.64306°N 77.51028°W / 37.64306; -77.51028 (Laurel Industrial School Historic District)
Laurel
16 Malvern Hill November 12, 1969 SE of jct. of Rtes. 5 and 156
37°23′52″N 77°14′28″W / 37.39778°N 77.24111°W / 37.39778; -77.24111 (Malvern Hill)
Richmond diaper brickwork in the state."
17 Mankin Mansion October 14, 1993 4300 Oakleys Ln.
37°32′10″N 77°20′50″W / 37.53611°N 77.34722°W / 37.53611; -77.34722 (Mankin Mansion)
Richmond
18 Meadow Farm August 13, 1974 Mountain and Courtney Rds.
37°40′32″N 77°31′2″W / 37.67556°N 77.51722°W / 37.67556; -77.51722 (Meadow Farm)
Glen Allen
19 Virginia Randolph Cottage December 2, 1974 2200 Mountain Rd.
37°39′39″N 77°28′56″W / 37.66083°N 77.48222°W / 37.66083; -77.48222 (Randolph, Virginia, Cottage)
Glen Allen Home economics building of the Virginia Randolph Training School, a vocational school, where Virginia E. Randolph (1874–1958), who was a black woman, was a teacher and a teacher educator for 55 years. Now a museum commemorating her life. Her gravesite is on the grounds.
20 Redesdale February 21, 2008 8603 River Rd.
37°34′9.4″N 77°33′47.66″W / 37.569278°N 77.5632389°W / 37.569278; -77.5632389 (Redesdale)
Richmond
21 Reynolds Metals Company International Headquarters April 26, 2000 6601 W. Broad St.
37°36′5″N 77°31′12″W / 37.60139°N 77.52000°W / 37.60139; -77.52000 (Reynolds Metals Company International Headquarters)
Richmond International Style building complex set in a composed landscape, completed in 1958, cited as a prototype for modern suburban office development, and featuring aluminum inside and out.
22 Richmond National Cemetery October 26, 1995 1701 Williamsburg Rd.
37°30′52″N 77°23′35″W / 37.51444°N 77.39306°W / 37.51444; -77.39306 (Richmond National Cemetery)
Richmond
23 Rocky Mills May 13, 2002 211 Ross Rd.
37°33′56″N 77°33′14″W / 37.56556°N 77.55389°W / 37.56556; -77.55389 (Rocky Mills)
Richmond
24 Seven Pines National Cemetery October 26, 1995 400 E. Williamsburg Rd.
37°31′13″N 77°18′7″W / 37.52028°N 77.30194°W / 37.52028; -77.30194 (Seven Pines National Cemetery)
Sandston
25 Tree Hill October 17, 1974 VA 5
37°29′46″N 77°24′49″W / 37.49611°N 77.41361°W / 37.49611; -77.41361 (Tree Hill)
Richmond
26 Tuckahoe November 22, 1968 37|34|15|N|77|39|15|W|name=Tuckahoe} Manakin Boyhood home of Thomas Jefferson (1745–1752).
27 Varina Plantation April 29, 1977 Address Restricted Varina
28 Walkerton December 6, 1984 Mountain Rd.
37°39′53″N 77°29′38″W / 37.66472°N 77.49389°W / 37.66472; -77.49389 (Walkerton)
Glen Allen
29 Woodside July 24, 1973 37|34|26|N|77|37|14|W|name=Woodside} Tuckahoe A Greek Revival style villa built in 1858, the countryside home of the Wickham family of Richmond.

Hanover County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Ashland Historic District February 11, 1983 Center, Racecourse, James, Howard, Clay Sts., Hanover and Railroad Aves.
37°45′29″N 77°28′56″W / 37.75806°N 77.48222°W / 37.75806; -77.48222 (Ashland Historic District)
Ashland
2 Beaverdam Depot November 8, 1988 On C & O RR tracks at jct. of VA 715 and 739
37°56′27″N 77°39′15″W / 37.94083°N 77.65417°W / 37.94083; -77.65417 (Beaverdam Depot)
Beaverdam
3 Church Quarter November 22, 2000 12432 Old Ridge Rd.
37°50′52″N 77°31′27″W / 37.84778°N 77.52417°W / 37.84778; -77.52417 (Church Quarter)
Doswell
4 Clover Lea February 28, 1979 37|38|36|N|77|11|7|W|name=Clover Lea} Mechanicsville
5 Cold Harbor National Cemetery August 10, 1995 Jct. VA 156 and 619, .5 mi. E
37°38′36″N 77°16′55″W / 37.64333°N 77.28194°W / 37.64333; -77.28194 (Cold Harbor National Cemetery)
Mechanicsville
6 Cool Well September 6, 2007 8198 Shady Grove Rd,
37°37′36″N 77°22′35″W / 37.62667°N 77.37639°W / 37.62667; -77.37639 (Cool Well)
Mechanicsville
7 Dewberry May 23, 1996 Approximately 1 mi. NE of jct. of VA 738 and VA 601
37°53′47″N 77°35′24″W / 37.89639°N 77.59000°W / 37.89639; -77.59000 (Dewberry)
Beaverdam
8 Fork Church February 26, 1970 At jct. of Rtes. 738 and 685
37°51′13″N 77°31′54″W / 37.85361°N 77.53167°W / 37.85361; -77.53167 (Fork Church)
Ashland
9 Hanover County Courthouse October 1, 1969 Jct. of Rte. 1006 and U.S. 301
37°45′47″N 77°22′3″W / 37.76306°N 77.36750°W / 37.76306; -77.36750 (Hanover County Courthouse)
Hanover Court House
10 Hanover County Courthouse Historic District September 22, 1971 US 301
37°45′43″N 77°22′1″W / 37.76194°N 77.36694°W / 37.76194; -77.36694 (Hanover County Courthouse Historic District)
Hanover
11 Hanover Meeting House September 4, 1991 Address Restricted Mechanicsville
12 Hanover Town September 17, 1974 Address Restricted Mechanicsville
13 Hanover Wayside November 22, 2002 8225 Hanover Wayside Rd.
37°42′1″N 77°23′12″W / 37.70028°N 77.38667°W / 37.70028; -77.38667 (Hanover Wayside)
Hanover
14 Hickory Hill November 21, 1974 E of Ashland off VA 646
37°46′28″N 77°24′47″W / 37.77444°N 77.41306°W / 37.77444; -77.41306 (Hickory Hill)
Ashland
15 Immanuel Episcopal Church May 23, 1996 37|38|35|N|77|12|59|W|name=Immanuel Episcopal Church} Mechanicsville
16 Laurel Meadow July 7, 1995 VA 643 E side, 0.2 mi. S of jct. with VA 627
37°38′0″N 77°20′14″W / 37.63333°N 77.33722°W / 37.63333; -77.33722 (Laurel Meadow)
Mechanicsville
17 Montpelier Historic District May 16, 2002 37|49|9|N|77|41|4|W|name=Montpelier Historic District} Montpelier
18 Oak Forest August 23, 1999 7400 Rural Point Road
37°40′28.05″N 77°20′53.08″W / 37.6744583°N 77.3480778°W / 37.6744583; -77.3480778 (Oak Forest)
Mechanicsville
19 Oakland July 30, 1974 N of Montpelier
37°52′30″N 77°39′49″W / 37.87500°N 77.66361°W / 37.87500; -77.66361 (Oakland)
Montpelier
20 Oakley Hill May 19, 1994 VA 156 S side, 2500 ft. W of jct. with VA 643
37°35′43″N 77°20′24″W / 37.59528°N 77.34000°W / 37.59528; -77.34000 (Oakley Hill)
Mechanicsville
21 Patrick Henry's Birthplace Archeological Site August 2, 1982 Address Restricted Studley
22 Pine Slash November 19, 1987 VA 643
37°39′19″N 77°19′35″W / 37.65528°N 77.32639°W / 37.65528; -77.32639 (Pine Slash)
Studley
23 Randolph-Macon College Buildings June 19, 1979 Randolph-Macon College campus
37°45′38″N 77°28′47″W / 37.76056°N 77.47972°W / 37.76056; -77.47972 (Randolph-Macon College Buildings)
Ashland
24 Richmond National Battlefield Park October 15, 1966 E of Richmond
37°25′45″N 77°22′25″W / 37.42917°N 77.37361°W / 37.42917; -77.37361 (Richmond National Battlefield Park)
Richmond
25 Edmund Ruffin Plantation October 15, 1966 37|39|50|N|77|13|8|W|name=Ruffin, Edmund, Plantation} Richmond Also known as Marlbourne
26 Rural Plains June 5, 1975 6 mi. N of Mechanicsville off VA 606
37°39′26″N 77°20′52″W / 37.65722°N 77.34778°W / 37.65722; -77.34778 (Rural Plains)
Mechanicsville
27 Scotchtown October 15, 1966 10 mi. NW of Ashland on VA 685
37°50′36″N 77°35′8″W / 37.84333°N 77.58556°W / 37.84333; -77.58556 (Scotchtown)
Ashland Also known as Patrick Henry House
28 Selwyn May 22, 2003 6279 Powhite Farm Dr.
37°34′55″N 77°19′14″W / 37.58194°N 77.32056°W / 37.58194; -77.32056 (Selwyn)
Mechanicsville
29 Sharp's Oakland January 24, 2002 12308 Verdon Rd.
37°53′56″N 77°30′49″W / 37.89889°N 77.51361°W / 37.89889; -77.51361 (Sharp's Oakland)
Doswell
30 Slash Church September 22, 1972 VA 656, N of jct. with VA 657
37°43′7″N 77°24′54″W / 37.71861°N 77.41500°W / 37.71861; -77.41500 (Slash Church)
Ashland
31 Spring Green December 31, 2002 37|37|49|N|77|10|21|W|name=Spring Green} Mechanicsville
32 Springfield August 16, 1994 VA 631 S side, 0.4 mi. SW of jct. with VA 671
37°51′57″N 77°36′48″W / 37.86583°N 77.61333°W / 37.86583; -77.61333 (Springfield)
Coatesville
33 St. Paul's Episcopal Church May 19, 1994 Jct. of US 301 and VA 54, SW corner
37°45′57″N 77°21′7″W / 37.76583°N 77.35194°W / 37.76583; -77.35194 (St. Paul's Episcopal Church)
Hanover
34 Sycamore Tavern July 24, 1974 37|49|21|N|77|41|15|W|name=Sycamore Tavern} Montpelier
35 Totomoi December 12, 1976 W of Studley on VA 643
37°40′14″N 77°22′1″W / 37.67056°N 77.36694°W / 37.67056; -77.36694 (Totomoi)
Studley
36 Trinity Church December 27, 1990 Jct. of VA 738 and VA 658
37°54′3″N 77°38′37″W / 37.90083°N 77.64361°W / 37.90083; -77.64361 (Trinity Church)
Beaverdam
37 Williamsville November 18, 1985 Off VA 615
37°41′47″N 77°18′27″W / 37.69639°N 77.30750°W / 37.69639; -77.30750 (Williamsville)
Studley

Caroline County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Auburn May 3, 2006 320 N. Main St.
38°3′34″N 77°21′22″W / 38.05944°N 77.35611°W / 38.05944; -77.35611 (Auburn)
Bowling Green
2 Bowling Green Historic District May 22, 2003 Roughly along and bounded by Bowling Green Bypass, Broadus Ave., Lakewood Rd., N. Main St., and Paige Rd.
38°3′3″N 77°21′0″W / 38.05083°N 77.35000°W / 38.05083; -77.35000 (Bowling Green Historic District)
Bowling Green
3 Camden November 12, 1969 Address Restricted Port Royal
4 Caroline County Courthouse May 25, 1973 Main St. and Court House Lane
38°3′3″N 77°20′50″W / 38.05083°N 77.34722°W / 38.05083; -77.34722 (Caroline County Courthouse)
Bowling Green
5 Edge Hill February 10, 1983 W of Woodford on VA 632
38°7′3″N 77°27′37″W / 38.11750°N 77.46028°W / 38.11750; -77.46028 (Edge Hill)
Woodford
6 Gay Mont May 19, 1972 38|10|11|N|77|13|54|W|name=Gay Mont} Port Royal
7 Green Falls May 23, 1997 37|57|29|N|77|18|25|W|name=Green Falls} Bowling Green
8 The Grove May 21, 2009 33115 Mount Gideon Rd. Hanover
9 Hazelwood January 11, 1974 Address Restricted Port Royal
10 Jericho School February 11, 2004 Jericho Rd.
37°55′44″N 77°30′44″W / 37.92889°N 77.51222°W / 37.92889; -77.51222 (Jericho School)
Ruther Glen
11 Moss Neck Manor January 27, 1999 VA 766, S side of Rappahannock R.
38°12′26″N 77°19′47″W / 38.20722°N 77.32972°W / 38.20722; -77.32972 (Moss Neck Manor)
Rappahannock Academy
12 Old Mansion November 12, 1969 S of jct. of U.S. 301 and VA 207
38°2′40″N 77°21′14″W / 38.04444°N 77.35389°W / 38.04444; -77.35389 (Old Mansion)
Bowling Green
13 Port Royal Historic District February 16, 1970 38|10|10|N|77|11|29|W|name=Port Royal Historic District} Port Royal
14 Prospect Hill December 12, 1976 SE of Fredericksburg off U.S. 17
38°13′31″N 77°21′55″W / 38.22528°N 77.36528°W / 38.22528; -77.36528 (Prospect Hill)
Fredericksburg
15 Riverview July 29, 1994 38|10|15|N|77|11|17|W|name=Riverview} Port Royal
16 Santee May 7, 1979 Off VA 610
38°13′3″N 77°21′40″W / 38.21750°N 77.36111°W / 38.21750; -77.36111 (Santee)
Corbin
17 Spring Grove December 12, 1976 Address Restricted Oak Corner
18 Townfield July 29, 1994 38|10|12|N|77|11|18|W|name=Townfield} Port Royal

Spotsylvania County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Andrews Tavern July 30, 1976 38|7|17|N|77|46|13|W|name=Andrews Tavern} Glenora
2 Bloomsbury Farm May 8, 2000 9736 Courthouse Rd.
38°14′7″N 77°33′58″W / 38.23528°N 77.56611°W / 38.23528; -77.56611 (Bloomsbury Farm)
Spotsylvania Courthouse
3 Fairview December 30, 1993 2020 Whitelake Dr.
38°14′25″N 77°30′53″W / 38.24028°N 77.51472°W / 38.24028; -77.51472 (Fairview)
Fredericksburg
4 Fall Hill June 18, 1973 NW of Fredericksburg off VA 639
38°19′7″N 77°29′30″W / 38.31861°N 77.49167°W / 38.31861; -77.49167 (Fall Hill)
Fredericksburg
5 Kenmore June 24, 1993 1201 Washington, Ave.
38°18′14.97″N 77°27′58.3″W / 38.3041583°N 77.466194°W / 38.3041583; -77.466194 (Kenmore)
Fredericksburg
6 La Vista December 1, 1997 4420 Guinea Station Rd.
38°10′4″N 77°29′28″W / 38.16778°N 77.49111°W / 38.16778; -77.49111 (La Vista)
Guinea
7 La Vue January 11, 1994 US 17 Bypass, S side at jct. with RF&P RR tracks
38°13′11″N 77°26′35″W / 38.21972°N 77.44306°W / 38.21972; -77.44306 (La Vue)
Fredericksburg
8 Massaponax Baptist Church January 24, 1991 Jct. of US 1 and Co. Rt. 608
38°11′36″N 77°30′37″W / 38.19333°N 77.51028°W / 38.19333; -77.51028 (Massaponax Baptist Church)
Massaponax
9 Oakley May 22, 2002 38|15|25|N|77|42|31|W|name=Oakley} Spotsylvania
10 Prospect Hill September 9, 1982 38|7|34|N|77|52|42|W|name=Prospect Hill} Mineral 19th Century Plantation
11 Rapidan Dam Canal of the Rappahannock Navigation July 26, 1973 38|21|28|N|77|36|40|W|name=Rapidan Dam Canal of the Rappahannock Navigation} Spotsylvania Best preserved section of the Rappahannock Navigation, a 19th Century effort to open 50 miles of the Rappahannock River to navigation.
12 Spotsylvania Court House Historic District September 8, 1983 VA 208
38°12′12″N 77°35′6″W / 38.20333°N 77.58500°W / 38.20333; -77.58500 (Spotsylvania Court House Historic District)
Spotsylvania
13 St. Julien June 5, 1975 S of Fredericksburg between VA 609 and VA 2
38°13′20″N 77°24′56″W / 38.22222°N 77.41556°W / 38.22222; -77.41556 (St. Julien)
Fredericksburg republican Francis T. Brooke|Francis Taliaferro Brooke
14 Stirling May 5, 1989 Co. Rt. 607 at I-95
38°10′51″N 77°30′20″W / 38.18083°N 77.50556°W / 38.18083; -77.50556 (Stirling)
Massaponax
15 Tubal Furnace Archeological Site October 19, 1982 Address Restricted Chancellor
16 Walnut Grove August 20, 2004 38|9|53|N|77|51|47|W|name=Walnut Grove} Spotsylvania

Stafford[edit]

Landmark name Image Date listed Location City or Town Summary
1 Accokeek Furnace Archeological Site (44ST53) May 15, 1984 Address Restricted Stafford
2 Aquia Church November 12, 1969 N of jct. of U.S. 1 and VA 610
38°27′52″N 77°24′14″W / 38.46444°N 77.40389°W / 38.46444; -77.40389 (Aquia Church)
Garrisonville
3 Belmont October 15, 1966 Off U.S. 1
38°19′26″N 77°28′26″W / 38.32389°N 77.47389°W / 38.32389; -77.47389 (Belmont)
Falmouth Also known as Gari Melchers Home
4 Carlton October 3, 1973 501 Melchers Dr.
38°19′32″N 77°28′15″W / 38.32556°N 77.47083°W / 38.32556; -77.47083 (Carlton)
Falmouth
5 Clearview February 24, 1975 Off Telegraph Rd. near VA 664 and U.S. 1
38°19′26″N 77°27′48″W / 38.32389°N 77.46333°W / 38.32389; -77.46333 (Clearview)
Falmouth
6 Conway House March 8, 2004 305 King St.
38°19′16″N 77°28′4″W / 38.32111°N 77.46778°W / 38.32111; -77.46778 (Conway House)
Falmouth
7 Falmouth Historic District February 26, 1970 Jct. of U.S. 1 and U.S. 17
38°19′26″N 77°27′59″W / 38.32389°N 77.46639°W / 38.32389; -77.46639 (Falmouth Historic District)
Falmouth
8 Ferry Farm Site May 5, 1972 E of Fredericksburg at 712 Kings Hwy.
38°17′36″N 77°26′55″W / 38.29333°N 77.44861°W / 38.29333; -77.44861 (Ferry Farm Site)
Fredericksburg Same as George Washington Boyhood Home Site
9 Hartwood Manor February 1, 2006 38|25|14|N|77|34|25|W|name=Hartwood Manor} Hartwood
10 Hartwood Presbyterian Church November 13, 1989 38|24|6|N|77|34|2|W|name=Hartwood Presbyterian Church} Hartwood
11 Hunter's Ironworks January 18, 1974 W of Falmouth off U.S. 17
38°19′28″N 77°29′10″W / 38.32444°N 77.48611°W / 38.32444; -77.48611 (Hunter's Ironworks)
Falmouth
12 Potomac Creek Site December 3, 1969 Address Restricted Brooke
13 Public Quarry at Government Island May 30, 2007 Address Restricted Stafford
14 Redoubt No. 2 February 14, 2006 Address Restricted Stafford
15 Tennessee Camp November 12, 2008 Address Restricted Marine Corps Base Quantico
16 Union Church and Cemetery September 10, 2008 Carter St. and Butler Rd.
38°19′23.87″N 77°28′0.06″W / 38.3232972°N 77.4666833°W / 38.3232972; -77.4666833 (Union Church and Cemetery)
Falmouth
17 George Washington Boyhood Home Site February 16, 2000 237 King's Highway
38°17′44″N 77°26′54″W / 38.29556°N 77.44833°W / 38.29556; -77.44833 (Washington, George, Boyhood Home Site)
Fredericksburg
18 White Oak Church January 3, 1991 8 Caisson Rd.
38°18′1″N 77°22′33″W / 38.30028°N 77.37583°W / 38.30028; -77.37583 (White Oak Church)
Falmouth

Prince William County[edit]

Landmark name Image Date listed Location City or Town Summary
1 Bel Air February 26, 1970 W of Rte. 640
38°38′27″N 77°21′38″W / 38.64083°N 77.36056°W / 38.64083; -77.36056 (Bel Air)
Minnieville
2 Ben Lomond July 30, 1980 NW of Manassas at 10914 Sudley Manor Dr.
38°47′18″N 77°30′21″W / 38.78833°N 77.50583°W / 38.78833; -77.50583 (Ben Lomond)
Manassas
3 Beverley Mill February 23, 1972 Jct. of VA 600 and 55
38°49′28″N 77°42′39″W / 38.82444°N 77.71083°W / 38.82444; -77.71083 (Beverley Mill)
The Plains
4 Brentsville Courthouse and Jail August 18, 1989 12239 and 12249 Bristow Rd.
38°41′23″N 77°30′2″W / 38.68972°N 77.50056°W / 38.68972; -77.50056 (Brentsville Courthouse and Jail)
Brentsville
5 Brentsville Historic District December 21, 1990 Roughly Bristow Rd. from Old Church Rd. to Isaac Walton Rd.
38°41′21″N 77°30′6″W / 38.68917°N 77.50167°W / 38.68917; -77.50167 (Brentsville Historic District)
Bristow
6 Buckland Historic District June 17, 1988 7980-8205 Buckland Mill Rd. and 16206, 16208, 16210, and 16211 Lee Hwy.
38°46′50″N 77°40′29″W / 38.78056°N 77.67472°W / 38.78056; -77.67472 (Buckland Historic District)
Buckland Boundary increase (listed March 27, 2008): Parts of Buckland Mill & Cerro Gordo Rds., & US 29/15
7 Cabin Branch Pyrite Mine Historic District December 12, 2002 Prince William Forest Park
38°34′36″N 77°21′2″W / 38.57667°N 77.35056°W / 38.57667; -77.35056 (Cabin Branch Pyrite Mine Historic District)
Triangle
8 Camp French November 12, 2008 Address Restricted Marine Corps Base Quantico
9 Commanding General's Quarters, Quantico Marine Base July 17, 2009 100 Block of Neville Rd., Quantico Marine Base
38°31′21.53″N 77°17′39.24″W / 38.5226472°N 77.2942333°W / 38.5226472; -77.2942333 (Commanding General's Quarters, Quantico Marine Base)
Quantico
10 Conner House October 6, 1981 Conner Dr.
38°45′55″N 77°26′44″W / 38.76528°N 77.44556°W / 38.76528; -77.44556 (Conner House)
Manassas Park
11 Davis-Beard House November 9, 1989 10726 Bristow Rd.
38°43′24″N 77°32′15″W / 38.72333°N 77.53750°W / 38.72333; -77.53750 (Davis--Beard House)
Bristow
12 Effingham November 9, 1989 14103 Aden Rd.
38°38′13″N 77°31′20″W / 38.63694°N 77.52222°W / 38.63694; -77.52222 (Effingham)
Aden
13 Evergreen March 27, 2008 15900 Berkeley Dr.
38°52′55.13″N 77°39′44.2″W / 38.8819806°N 77.662278°W / 38.8819806; -77.662278 (Evergreen)
Haymarket
14 Freestone Point Confederate Battery August 18, 1989 At Potomac River off VA 610 in Leesylvania State Park
38°35′34″N 77°14′57″W / 38.59278°N 77.24917°W / 38.59278; -77.24917 (Freestone Point Confederate Battery)
Woodbridge
15 Goodwill Historic District, Chopawamsic RDA Camp 1 June 12, 1989 Off VA 234 W of I-95
38°35′49″N 77°21′23″W / 38.59694°N 77.35639°W / 38.59694; -77.35639 (Goodwill Historic District, Chopawamsic RDA Camp 1)
Triangle
16 Greenwich Presbyterian Church and Cemetery August 18, 1989 9510 Burwell Rd.
38°44′54″N 77°38′53″W / 38.74833°N 77.64806°W / 38.74833; -77.64806 (Greenwich Presbyterian Church and Cemetery)
Greenwich
17 The Lawn October 30, 1989 15027 Vint Hill Rd./VA 215
38°44′59″N 77°38′44″W / 38.74972°N 77.64556°W / 38.74972; -77.64556 (Lawn, The)
Nokesville
18 Leesylvania Archeological Site (44PW7) September 13, 1984 Address Restricted Dumfries
19 Liberia March 20, 1980 8700 Centreville Rd.
38°45′58″N 77°27′38″W / 38.76611°N 77.46056°W / 38.76611; -77.46056 (Liberia)
Manassas
20 Locust Bottom February 11, 1991 2520 Logmill Rd.
38°53′34″N 77°38′26″W / 38.89278°N 77.64056°W / 38.89278; -77.64056 (Locust Bottom)
Haymarket
21 Louisiana Brigade Winter Camp November 16, 1989 Address Restricted Manassas Park
22 Manassas National Battlefield Park October 15, 1966 NW of Manassas off VA 215
38°52′15″N 77°32′44″W / 38.87083°N 77.54556°W / 38.87083; -77.54556 (Manassas National Battlefield Park)
Manassas
23 Mawavi Historic District, Chopawamsic RDA Camp 2 June 12, 1989 Off VA 619 W of I-95
38°34′48″N 77°24′55″W / 38.58000°N 77.41528°W / 38.58000; -77.41528 (Mawavi Historic District, Chopawamsic RDA Camp 2)
Triangle
24 Mayfield Fortification (44PW226) August 8, 1989 Address Restricted Manassas
25 Mitchell's Ford Entrenchments August 8, 1989 Address Restricted Manassas Park
26 Moor Green November 17, 1978 1.3 mi. N of Brentsville off 692
38°42′26″N 77°29′49″W / 38.70722°N 77.49694°W / 38.70722; -77.49694 (Moor Green)
Brentsville
27 Mt. Atlas October 30, 1989 4105 Mt. Atlas Ln.
38°52′6″N 77°39′47″W / 38.86833°N 77.66306°W / 38.86833; -77.66306 (Mt. Atlas)
Haymarket
28 Nokesville Truss Bridge April 15, 1978 NE of Nokesville on VA 646
38°42′25″N 77°33′52″W / 38.70694°N 77.56444°W / 38.70694; -77.56444 (Nokesville Truss Bridge)
Nokesville
29 Occoquan Historic District October 6, 1983 Roughly bounded by the Occoquan River, Center Lane, Washington St. and western end of Mill St.
38°41′2″N 77°15′41″W / 38.68389°N 77.26139°W / 38.68389; -77.26139 (Occoquan Historic District)
Occoquan
30 Old Hotel November 12, 1969 U.S. 1
38°34′7″N 77°19′27″W / 38.56861°N 77.32417°W / 38.56861; -77.32417 (Old Hotel)
Dumfries
31 Old Town Hall and School March 1, 2011 15025 Washington St.
38°34′7″N 77°19′27″W / 38.56861°N 77.32417°W / 38.56861; -77.32417 (Old Town Hall and School)
Haymarket Now the Haymarket Museum
32 Orange and Alexandria Railroad Bridge Piers August 8, 1989 Address Restricted Manassas Park
33 Orenda/SP-26 Historic District, Chopawamsic RDA Camp 3 June 12, 1989 Off VA 619 W of I-95
38°33′47″N 77°21′44″W / 38.56306°N 77.36222°W / 38.56306; -77.36222 (Orenda/SP-26 Historic District, Chopawamsic RDA Camp 3)
Triangle
34 Park Gate April 3, 1987 11508 Park Gate Dr.
38°40′44″N 77°32′53″W / 38.67889°N 77.54806°W / 38.67889; -77.54806 (Park Gate)
Nokesville
35 Pilgrim's Rest October 30, 1989 14102 Carriage Ford Rd.
38°38′49″N 77°35′26″W / 38.64694°N 77.59056°W / 38.64694; -77.59056 (Pilgrim's Rest)
Nokesville Boundary increase (listed January 16, 2004): 2101 Belmont Grove Rd.
36 Pleasant Historic District, Chopawamsic RDA Camp 4 June 12, 1989 Off VA 234 W of I-95
38°35′25″N 77°21′18″W / 38.59028°N 77.35500°W / 38.59028; -77.35500 (Pleasant Historic District, Chopawamsic RDA Camp 4)
Triangle
37 Prince William County Courthouse February 11, 2004 9248 Lee Ave.
38°45′17″N 77°28′34″W / 38.75472°N 77.47611°W / 38.75472; -77.47611 (Prince William County Courthouse)
Manassas
38 Quantico Marine Corps Base Historic District March 26, 2001 Marine Corps Base Quantico
38°31′8″N 77°18′19″W / 38.51889°N 77.30528°W / 38.51889; -77.30528 (Quantico Marine Corps Base Historic District)
Quantico
39 Rippon Lodge July 2, 1971 0.8 mi. N of jct. of U.S. 1 and VA 642
38°36′53″N 77°16′45″W / 38.61472°N 77.27917°W / 38.61472; -77.27917 (Rippon Lodge)
Woodbridge
40 Rising Hill Camp November 12, 2008 Address Restricted Marine Corps Base Quantico
41 Rockledge June 25, 1973 Telegraph Rd.
38°41′6″N 77°15′46″W / 38.68500°N 77.26278°W / 38.68500; -77.26278 (Rockledge)
Occoquan
42 Signal Hill August 8, 1989 Signal Hill Rd. and Blooms Rd.
38°45′5″N 77°26′19″W / 38.75139°N 77.43861°W / 38.75139; -77.43861 (Signal Hill)
Manassas
43 St. Paul's Episcopal Church January 20, 1975 Off VA 55
38°49′5″N 77°38′26″W / 38.81806°N 77.64056°W / 38.81806; -77.64056 (St. Paul's Episcopal Church)
Haymarket
44 Thoroughfare Gap Battlefield November 18, 1999 Jct. VA 55 and I-66
38°49′30″N 77°42′47″W / 38.82500°N 77.71306°W / 38.82500; -77.71306 (Thoroughfare Gap Battlefield)
Broad Run
45 Weems-Botts House May 12, 1975 SW corner of Duke and Cameron Sts.
38°34′6″N 77°19′46″W / 38.56833°N 77.32944°W / 38.56833; -77.32944 (Weems-Botts House)
Dumfries
46 White House October 30, 1989 12320 Bristow Rd.
38°41′19″N 77°29′59″W / 38.68861°N 77.49972°W / 38.68861; -77.49972 (White House)
Brentsville

Fairfax County[edit]

Landmark name Image Date listed Location City or Town Summary
1 "A" Fort and Battery Hill Redoubt-Camp Early October 30, 1998 Balmoral Greens Ave., 1 mi S. of jct. with Compton Rd.
38°47′22″N 77°25′40″W / 38.78944°N 77.42778°W / 38.78944; -77.42778 ("A" Fort and Battery Hill Redoubt--Camp Early)
Manassas Park
2 Belvoir Mansion Ruins and the Fairfax Grave June 4, 1973 SE of intersection of 23rd St. and Belvoir Rd.
38°41′10.01″N 77°7′55.67″W / 38.6861139°N 77.1321306°W / 38.6861139; -77.1321306 (Belvoir Mansion Ruins and the Fairfax Grave)
Fort Belvoir
3 A. Smith Bowman Distillery December 9, 1999 1875 Old Reston Ave.
38°57′27″N 77°21′11″W / 38.95750°N 77.35306°W / 38.95750; -77.35306 (Bowman, A. Smith, Distillery)
Reston
4 Clifton Historic District August 15, 1985 Roughly bounded by Popes Head Creek, Water St., Dell Ave., Chestnut & Chapel Rds.
38°46′46″N 77°23′11″W / 38.77944°N 77.38639°W / 38.77944; -77.38639 (Clifton Historic District)
Clifton
5 Colvin Run Mill August 16, 1977 S of Great Falls at 10017 Colvin Run Rd.
38°58′8″N 77°17′38″W / 38.96889°N 77.29389°W / 38.96889; -77.29389 (Colvin Run Mill)
Great Falls
6 Cornwell Farm April 13, 1977 SE of Great Falls, 9414 Georgetown Pike
38°59′29″N 77°16′18″W / 38.99139°N 77.27167°W / 38.99139; -77.27167 (Cornwell Farm)
Great Falls
7 D.C. Workhouse and Reformatory Historic District February 16, 2006 Bet. Silverbrook Rd., Lorton Rd., Ox Rd., and Furnace Rd.
38°42′3″N 77°14′41″W / 38.70083°N 77.24472°W / 38.70083; -77.24472 (D.C. Workhouse and Reformatory Historic District)
Lorton
8 Dranesville Tavern November 9, 1972 11919 Leesburg Pike
39°0′28″N 77°21′38″W / 39.00778°N 77.36056°W / 39.00778; -77.36056 (Dranesville Tavern)
Dranesville
9 Fairfax Arms May 21, 1979 10712 Old Colchester Rd.
38°40′7″N 77°14′8″W / 38.66861°N 77.23556°W / 38.66861; -77.23556 (Fairfax Arms)
Colchester
10 Floris Historic District August 12, 2010 Bounded by Centreville Rd., W. Ox Rd., Monroe St., and Frying Pan Branch
38°56′17″N 77°24′27″W / 38.93806°N 77.40750°W / 38.93806; -77.40750 (Floris Historic District)
Herndon
11 Fort Hunt March 26, 1980 Mount Vernon Memorial Hwy.
38°42′56″N 77°3′2″W / 38.71556°N 77.05056°W / 38.71556; -77.05056 (Fort Hunt)
Alexandria
12 Four Stairs August 11, 2004 840 Leigh Mill Rd.
38°59′10″N 77°16′35″W / 38.98611°N 77.27639°W / 38.98611; -77.27639 (Four Stairs)
Great Falls
13 Frying Pan Meetinghouse February 5, 1991 2615 Centreville Rd.
38°56′24″N 77°24′48″W / 38.94000°N 77.41333°W / 38.94000; -77.41333 (Frying Pan Meetinghouse)
Floris
14 George Washington Memorial Parkway June 2, 1995 Roughly, S side of the Potomac R. from American Legion to Memorial Bridge and N side from Brickyard Rd. to Chain Bridge
38°56′19″N 77°8′7″W / 38.93861°N 77.13528°W / 38.93861; -77.13528 (George Washington Memorial Parkway)
Langley
15 Great Falls Grange Hall and Forestville School August 11, 2004 9812 and 9818 Georgetown Pike
38°59′58″N 77°17′10″W / 38.99944°N 77.28611°W / 38.99944; -77.28611 (Great Falls Grange Hall and Forestville School)
Great Falls
16 Green Spring October 22, 2003 4601 Green Spring Rd.
38°49′27″N 77°9′24″W / 38.82417°N 77.15667°W / 38.82417; -77.15667 (Green Spring)
Alexandria
17 John Gunnell House November 27, 2006 489 Arnon Meadow Rd.
39°0′55″N 77°17′23″W / 39.01528°N 77.28972°W / 39.01528; -77.28972 (Gunnell, John, House)
Great Falls
18 William Gunnell House May 22, 2003 600 Insbruck Ave.
39°0′14″N 77°17′6″W / 39.00389°N 77.28500°W / 39.00389; -77.28500 (Gunnell, William, House)
Great Falls
19 Gunston Hall October 15, 1966 10709 Gunston Rd.
38°39′46″N 77°9′39″W / 38.66278°N 77.16083°W / 38.66278; -77.16083 (Gunston Hall)
Mason Neck
20 Herndon Depot June 18, 1979 Elden St.
38°58′11″N 77°23′10″W / 38.96972°N 77.38611°W / 38.96972; -77.38611 (Herndon Depot)
Herndon
21 Herndon Historic District January 11, 1991 Roughly bounded by Locust, Spring, Pearl, Monroe, Station and Vine Sts.
38°58′6″N 77°23′5″W / 38.96833°N 77.38472°W / 38.96833; -77.38472 (Herndon Historic District)
Herndon
22 Holmes Run Acres Historic District March 22, 2007 Area generally bounded by Gallows Rd., Surrey Ln, and Holmes Run Dr.
38°51′9.05″N 77°12′37.87″W / 38.8525139°N 77.2105194°W / 38.8525139; -77.2105194 (Holmes Run Acres Historic District)
Falls Church
23 Hope Park Mill and Miller's House August 15, 1977 12124 Pope's Head Rd.
38°48′51″N 77°22′0″W / 38.81417°N 77.36667°W / 38.81417; -77.36667 (Hope Park Mill and Miller's House)
Fairfax
24 Huntley November 3, 1972 6918 Harrison Lane
38°45′56″N 77°5′43″W / 38.76556°N 77.09528°W / 38.76556; -77.09528 (Huntley)
Alexandria
25 Langley Fork Historic District October 19, 1982 Jct. of Georgetown Pike and Old Chain Bridge Rd.
38°56′46″N 77°9′36″W / 38.94611°N 77.16000°W / 38.94611; -77.16000 (Langley Fork Historic District)
Langley
26 Manassas National Battlefield Park October 15, 1966 NW of Manassas off VA 215
38°52′15″N 77°32′44″W / 38.87083°N 77.54556°W / 38.87083; -77.54556 (Manassas National Battlefield Park)
Manassas
27 Merrybrook April 26, 2007 2346 Centreville Rd.
38°57′20″N 77°24′31″W / 38.95556°N 77.40861°W / 38.95556; -77.40861 (Merrybrook)
Herndon
28 Mount Vernon October 15, 1966 7 mi. S of Alexandria on George Washington Memorial Pkwy.
38°42′43″N 77°5′13″W / 38.71194°N 77.08694°W / 38.71194; -77.08694 (Mount Vernon)
Alexandria
29 Mount Vernon Memorial Highway May 18, 1981 Washington St. and George Washington Memorial Pkwy.
38°46′35″N 77°3′13″W / 38.77639°N 77.05361°W / 38.77639; -77.05361 (Mount Vernon Memorial Highway)
McLean
30 Northwest No. 3 Boundary Marker of the Original District of Columbia February 1, 1991 4013 N. Tazewell St.
38°55′29″N 77°7′59″W / 38.92472°N 77.13306°W / 38.92472; -77.13306 (Northwest No. 3 Boundary Marker of the Original District of Columbia)
Arlington
31 Oak Hill May 19, 2004 4716 Wakefield Chapel Rd.
38°49′15″N 77°14′25″W / 38.82083°N 77.24028°W / 38.82083; -77.24028 (Oak Hill)
Annandale
32 Oakton Trolley Station February 8, 1995 2923 Gray St.
38°52′47″N 77°17′49″W / 38.87972°N 77.29694°W / 38.87972; -77.29694 (Oakton Trolley Station)
Oakton
33 Pohick Church October 16, 1969 9201 Richmond Hwy.
38°42′28″N 77°11′39″W / 38.70778°N 77.19417°W / 38.70778; -77.19417 (Pohick Church)
Lorton
34 Pope-Leighey House December 18, 1970 E of Accotink off U.S. 1
38°43′10″N 77°8′11″W / 38.71944°N 77.13639°W / 38.71944; -77.13639 (Pope-Leighey House)
Accotink
35 Potomac Canal Historic District October 18, 1979 E of Great Falls
38°59′47″N 77°15′11″W / 38.99639°N 77.25306°W / 38.99639; -77.25306 (Potomac Canal Historic District)
Great Falls
36 Salona July 24, 1973 1214 Buchanan St.
38°56′18″N 77°10′9″W / 38.93833°N 77.16917°W / 38.93833; -77.16917 (Salona)
McLean
37 Silverbook Methodist Church January 16, 2004 8616 Silverbrood Rd., Virginia 600
38°43′32″N 77°14′35″W / 38.72556°N 77.24306°W / 38.72556; -77.24306 (Silverbook Methodist Church)
Lorton
38 Southwest No. 6 Boundary Marker of the Original District of Columbia February 1, 1991 S. Jefferson St. S of jct. with Columbia Pike, in median strip
38°51′6″N 77°7′6″W / 38.85167°N 77.11833°W / 38.85167; -77.11833 (Southwest No. 6 Boundary Marker of the Original District of Columbia)
Bailey's Crossroads
39 Southwest No. 7 Boundary Marker of the Original District of Columbia February 1, 1991 Behind 3101 S. Manchester St.
38°51′44″N 77°8′0″W / 38.86222°N 77.13333°W / 38.86222; -77.13333 (Southwest No. 7 Boundary Marker of the Original District of Columbia)
Fairfax
40 Southwest No. 8 Boundary Marker of the Original District of Columbia February 1, 1991 Jct. of Wilson Blvd. and John Marshall Dr., behind apt. bldg.
38°52′14″N 77°8′46″W / 38.87056°N 77.14611°W / 38.87056; -77.14611 (Southwest No. 8 Boundary Marker of the Original District of Columbia)
Arlington
41 Spring Hill Farm November 22, 2002 1121 Spring Hill Rd.
38°56′53.29″N 77°13′30.18″W / 38.9481361°N 77.2250500°W / 38.9481361; -77.2250500 (Spring Hill Farm)
McLean
42 St. Mary's Church July 1, 1976 5605 Vogue Rd.
38°48′8″N 77°19′37″W / 38.80222°N 77.32694°W / 38.80222; -77.32694 (St. Mary's Church)
Fairfax Station
43 Sully December 18, 1970 N of jct. of Rtes. 28 and U.S. 50
38°54′29″N 77°25′56″W / 38.90806°N 77.43222°W / 38.90806; -77.43222 (Sully)
Chantilly
44 Taft Archeological Site#029-5411 August 11, 2004 Address Restricted
38°38′55″N 77°11′40″W / 38.64861°N 77.19444°W / 38.64861; -77.19444 (Taft Archeological Site #029-5411)
Lorton
45 Tauxemont Historic District February 9, 2006 Bet. Ft. Hunt Rd. and Accotink Place, inc. Shenandoah, Tauxemont, Namassin, Westmoreland and Gahant Rds. and Bolling
38°44′36.96″N 77°3′14.03″W / 38.7436000°N 77.0538972°W / 38.7436000; -77.0538972 (Tauxemont Historic District)
Alexandria
46 Tower House May 2, 2006 9066 Tower House Place
38°42′41″N 77°4′2″W / 38.71139°N 77.06722°W / 38.71139; -77.06722 (Tower House)
Alexandria
47 George Washington's Gristmill August 8, 2003 5512 Mount Vernon Memorial Hwy.
38°42′46″N 77°7′51″W / 38.71278°N 77.13083°W / 38.71278; -77.13083 (Washington's, George, Gristmill)
Lorton
48 West Cornerstone February 1, 1991 W side Meridian St., S of jct. with Williamsburg Blvd.
38°53′33″N 77°10′21″W / 38.89250°N 77.17250°W / 38.89250; -77.17250 (West Cornerstone)
Falls Church
49 Woodlawn Plantation February 26, 1970 W of jct. of U.S. 1 and Rte. 235
38°43′0″N 77°8′10″W / 38.71667°N 77.13611°W / 38.71667; -77.13611 (Woodlawn Plantation)
Alexandria
50 Woodlawn Quaker Meetinghouse May 21, 2009 8990 Woodlawn Rd.
38°42′51″N 77°8′33″W / 38.71417°N 77.14250°W / 38.71417; -77.14250 (Woodlawn Quaker Meetinghouse)
Fort Belvoir

Alexandria[edit]

Landmark name Image Date listed Location City or Town Summary
1 Alexandria Canal Tide Lock January 15, 1980 Address Restricted
38°48′49.88″N 77°2′19.27″W / 38.8138556°N 77.0386861°W / 38.8138556; -77.0386861 (Alexandria Canal Tide Lock)
Alexandria
2 Alexandria City Hall March 8, 1984 301 King St.
38°48′18″N 77°2′37″W / 38.80500°N 77.04361°W / 38.80500; -77.04361 (Alexandria City Hall)
Alexandria
3 Alexandria Historic District November 13, 1966 Bounded by
38°48′12″N 77°2′47″W / 38.80333°N 77.04639°W / 38.80333; -77.04639 (Alexandria Historic District)
Alexandria
4 Alexandria National Cemetery March 2, 1995 1450 Wilkes St.
38°48′7″N 77°3′30″W / 38.80194°N 77.05833°W / 38.80194; -77.05833 (Alexandria National Cemetery)
Alexandria
5 Alfred Street Baptist Church January 16, 2004 313 S. Alfred St.
38°48′9.34″N 77°2′59.72″W / 38.8025944°N 77.0499222°W / 38.8025944; -77.0499222 (Alfred Street Baptist Church)
Alexandria
6 Bank of Alexandria June 4, 1973 133 N. Fairfax St.
38°48′19″N 77°2′33″W / 38.80528°N 77.04250°W / 38.80528; -77.04250 (Bank of Alexandria)
Alexandria
7 Bayne-Fowle House November 6, 1986 811 Prince St.
38°48′15″N 77°2′58″W / 38.80417°N 77.04944°W / 38.80417; -77.04944 (Bayne--Fowle House)
Alexandria
8 Beulah Baptist Church January 16, 2004 320 S. Washington St.
38°48′7.07″N 77°2′50.72″W / 38.8019639°N 77.0474222°W / 38.8019639; -77.0474222 (Beulah Baptist Church)
Alexandria
9 Bruin's Slave Jail August 14, 2000 1707 Duke St.
38°48′15″N 77°3′32″W / 38.80417°N 77.05889°W / 38.80417; -77.05889 (Bruin's Slave Jail)
Alexandria
10 Carlyle House November 12, 1969 121 N. Fairfax St.
38°48′19″N 77°2′32″W / 38.80528°N 77.04222°W / 38.80528; -77.04222 (Carlyle House)
Alexandria
11 Christ Church May 10, 1970 SE corner of Cameron and Columbus Sts.
38°48′22.73″N 77°2′51.1″W / 38.8063139°N 77.047528°W / 38.8063139; -77.047528 (Christ Church)
Alexandria
12 Davis Chapel January 16, 2004 606-A S. Washington St.
38°47′55.83″N 77°2′52.43″W / 38.7988417°N 77.0478972°W / 38.7988417; -77.0478972 (Davis Chapel)
Alexandria
13 Fairfax-Moore House January 17, 1991 207 Prince St.
38°48′12″N 77°2′34″W / 38.80333°N 77.04278°W / 38.80333; -77.04278 (Fairfax--Moore House)
Alexandria
14 President Gerald R. Ford, Jr. House December 17, 1985 514 Crown View Dr.
38°48′48.16″N 77°4′46.78″W / 38.8133778°N 77.0796611°W / 38.8133778; -77.0796611 (Ford, President Gerald R., Jr., House)
Alexandria
15 Fort Ward August 26, 1982 4301 W. Braddock Rd.
38°49′50″N 77°6′8″W / 38.83056°N 77.10222°W / 38.83056; -77.10222 (Fort Ward)
Alexandria
16 Franklin and Armfield Office June 2, 1978 1315 Duke St.
38°48′14″N 77°3′17″W / 38.80389°N 77.05472°W / 38.80389; -77.05472 (Franklin and Armfield Office)
Alexandria
17 Gadsby's Tavern October 15, 1966 128 N. Royal St.
38°48′20″N 77°2′38″W / 38.80556°N 77.04389°W / 38.80556; -77.04389 (Gadsby's Tavern)
Alexandria
18 Moses Hepburn Rowhouses January 16, 2004 206-212 N. Pitt St.
38°48′22.84″N 77°2′40.19″W / 38.8063444°N 77.0444972°W / 38.8063444; -77.0444972 (Hepburn, Moses, Rowhouses)
Alexandria
19 Dr. Albert Johnson House January 16, 2004 814 Duke St.
38°48′10.43″N 77°2′57.13″W / 38.8028972°N 77.0492028°W / 38.8028972; -77.0492028 (Johnson, Dr. Albert, House)
Alexandria
20 Jones Point Lighthouse and District of Columbia South Cornerstone May 19, 1980 Jones Point Park
38°47′25″N 77°2′26″W / 38.79028°N 77.04056°W / 38.79028; -77.04056 (Jones Point Lighthouse and District of Columbia South Cornerstone)
Alexandria
21 Robert E. Lee Boyhood Home June 5, 1986 607 Oronoco St.
38°48′35″N 77°2′44″W / 38.80972°N 77.04556°W / 38.80972; -77.04556 (Lee, Robert E., Boyhood Home)
Alexandria
22 Lee-Fendall House June 22, 1979 614 Oronoco St.
38°48′33″N 77°2′46″W / 38.80917°N 77.04611°W / 38.80917; -77.04611 (Lee-Fendall House)
Alexandria
23 Lloyd House July 12, 1976 220 N. Washington St.
38°48′25″N 77°2′49″W / 38.80694°N 77.04694°W / 38.80694; -77.04694 (Lloyd House)
Alexandria
24 The Lyceum May 27, 1969 201 S. Washington St.
38°48′13.31″N 77°2′50.79″W / 38.8036972°N 77.0474417°W / 38.8036972; -77.0474417 (Lyceum, The)
Alexandria
25 Mount Vernon Memorial Highway May 18, 1981 Washington St. and George Washington Memorial Pkwy.
38°46′35″N 77°3′13″W / 38.77639°N 77.05361°W / 38.77639; -77.05361 (Mount Vernon Memorial Highway)
Alexandria
26 Odd Fellows Hall January 16, 2004 411 S. Columbus St.
38°48′5.28″N 77°2′56.48″W / 38.8014667°N 77.0490222°W / 38.8014667; -77.0490222 (Odd Fellows Hall)
Alexandria
27 Old Dominion Bank Building March 20, 1980 201 Prince St.
38°48′11.9″N 77°2′30.72″W / 38.803306°N 77.0418667°W / 38.803306; -77.0418667 (Old Dominion Bank Building)
Alexandria
28 Orange and Alexandria Railroad Hooff's Run Bridge August 7, 2003 Jamieson Ave. at Hooff's Run
38°48′10″N 77°3′32″W / 38.80278°N 77.05889°W / 38.80278; -77.05889 (Orange and Alexandria Railroad Hooff's Run Bridge)
Alexandria
29 Parkfairfax Historic District February 22, 1999 Bounded by Quaker Ln., US 395, Beverley Dr., Wellington Rd., Gunston Rd., Virginialley Dr., Glebe Rd. and Four-mile Run
38°50′12″N 77°4′48″W / 38.83667°N 77.08000°W / 38.83667; -77.08000 (Parkfairfax Historic District)
Alexandria
30 Old Presbyterian Meeting House February 16, 2001 321 S. Fairfax St.
38°48′5″N 77°2′38″W / 38.80139°N 77.04389°W / 38.80139; -77.04389 (Presbyterian Meeting House, Old)
Alexandria
31 Protestant Episcopal Theological Seminary November 17, 1980 3737 Seminary Rd.
38°49′12″N 77°5′32″W / 38.82000°N 77.09222°W / 38.82000; -77.09222 (Protestant Episcopal Theological Seminary)
Alexandria
32 Rosemont Historic District September 24, 1992 Roughly bounded by Commonwealth AVe., W. Walnut St., Russell Rd., Rucker Pl. and King St.
38°48′38″N 77°3′50″W / 38.81056°N 77.06389°W / 38.81056; -77.06389 (Rosemont Historic District)
Alexandria
33 George Lewis Seaton House January 16, 2004 404 S. Royal St.
38°48′3.43″N 77°2′39.44″W / 38.8009528°N 77.0442889°W / 38.8009528; -77.0442889 (Seaton, George Lewis, House)
Alexandria
34 Southwest No. 1 Boundary Marker of the Original District of Columbia February 1, 1991 1220 Wilkes St.
38°48′4.74″N 77°3′15.37″W / 38.8013167°N 77.0542694°W / 38.8013167; -77.0542694 (Southwest No. 1 Boundary Marker of the Original District of Columbia)
Alexandria
35 Southwest No. 2 Boundary Marker of the Original District of Columbia February 1, 1991 E side of Russell Rd., N of jct. with King St.
38°48′32″N 77°3′45″W / 38.80889°N 77.06250°W / 38.80889; -77.06250 (Southwest No. 2 Boundary Marker of the Original District of Columbia)
Alexandria
36 Southwest No. 3 Boundary Marker of the Original District of Columbia February 1, 1991 2952 King St.
38°49′14″N 77°4′47″W / 38.82056°N 77.07972°W / 38.82056; -77.07972 (Southwest No. 3 Boundary Marker of the Original District of Columbia)
Alexandria
37 Southwest No. 4 Boundary Marker of the Original District of Columbia February 1, 1991 King St. N of jct. with Wakefield St.
38°49′54″N 77°5′32″W / 38.83167°N 77.09222°W / 38.83167; -77.09222 (Southwest No. 4 Boundary Marker of the Original District of Columbia)
Alexandria
38 Southwest No. 5 Boundary Marker of the Original District of Columbia February 1, 1991 NE of jct. of King St. and Walter Reed Dr.
38°50′31″N 77°6′22″W / 38.84194°N 77.10611°W / 38.84194; -77.10611 (Southwest No. 5 Boundary Marker of the Original District of Columbia)
Alexandria
39 St. Paul's Episcopal Church May 9, 1985 228 S. Pitt St.
38°48′9″N 77°2′43″W / 38.80250°N 77.04528°W / 38.80250; -77.04528 (St. Paul's Episcopal Church)
Alexandria
40 Stabler-Leadbeater Apothecary Shop November 24, 1982 105-107 S. Fairfax
38°48′15″N 77°2′35″W / 38.80417°N 77.04306°W / 38.80417; -77.04306 (Stabler-Leadbeater Apothecary Shop)
Alexandria
41 Town of Potomac September 10, 1992 Roughly bounded by Commonwealth Ave., US 1, E. Bellefonte Ave. and Ashby Ave.
38°49′37″N 77°3′24″W / 38.82694°N 77.05667°W / 38.82694; -77.05667 (Town of Potomac)
Alexandria
42 Uptown-Parker-Gray Historic District January 12, 2010 Roughly Cameron St. north to 1st St. and N. Columbus St.; west to the following streets forming west line: Buchanan St. and N. West St.
38°48′40.89″N 77°3′2.43″W / 38.8113583°N 77.0506750°W / 38.8113583; -77.0506750 (Uptown-Parker-Gray Historic District)
Alexandria