User:Ebyabe/Googley maps/northeast coast

From Wikipedia, the free encyclopedia

Clay[edit]

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

Landmark name Image Date listed Location City or Town Summary

Green Cove Springs[edit]

Jennings State Forest 30°07′16″N 81°52′54″W / 30.121198°N 81.881757°W / 30.121198; -81.881757 (Jennings State Forest)
Jennings State Forest 30°09′28″N 82°00′02″W / 30.157763°N 82.000646°W / 30.157763; -82.000646 (Jennings State Forest)
Belmore State Forest 29°58′55″N 81°56′09″W / 29.981901°N 81.935826°W / 29.981901; -81.935826 (Belmore State Forest)
Belmore State Forest 29°53′49″N 81°50′55″W / 29.897056°N 81.848490°W / 29.897056; -81.848490 (Belmore State Forest)
Belmore State Forest 29°48′28″N 81°51′07″W / 29.807678°N 81.851848°W / 29.807678; -81.851848 (Belmore State Forest)

St. Johns[edit]

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

St Augustine[edit]

Landmark name Image Date listed Location City or Town Summary
5 Castillo de San Marcos National Monument 1966-10-15 1 Castillo Drive
29°53′52″N 81°18′46″W / 29.89778°N 81.31278°W / 29.89778; -81.31278 (Castillo de San Marcos National Monument)
St. Augustine NRHP# 66000062, a National Monument
20 Model Land Company Historic District 1983-08-02 Roughly bounded by Ponce de Leon Boulevard, King, Cordova, and Orange Streets
29°53′39″N 81°19′6″W / 29.89417°N 81.31833°W / 29.89417; -81.31833 (Model Land Company Historic District)
St. Augustine NRHP# 83001439
33 St. Augustine Town Plan Historic District 1970-04-15 Roughly bounded by Grove Avenue, the Matanzas River, and South and Washington Streets
29°53′36″N 81°18′38″W / 29.89333°N 81.31056°W / 29.89333; -81.31056 (St. Augustine Town Plan Historic District)
St. Augustine NRHP# 70000847, A National Historic Landmark District
13 Fountain of Youth Archeological Park June 13, 2016
(#16000361)
11 Magnolia Ave.
29°54′26″N 81°18′58″W / 29.907306°N 81.316139°W / 29.907306; -81.316139 (Fountain of Youth Archeological Park)
St. Augustine
42 St. Augustine Water Works February 5, 2014
(#13001134)
184 San Marco Ave.
29°54′38″N 81°19′14″W / 29.9104493°N 81.3206737°W / 29.9104493; -81.3206737 (St. Augustine Water Works)
St. Augustine
17 Grace United Methodist Church November 29, 1979
(#79003132)
8 Carrera St.
29°52′37″N 81°18′54″W / 29.876944°N 81.315°W / 29.876944; -81.315 (Grace United Methodist Church)
St. Augustine


Landmark name Image Date listed Location City or Town Summary
7 Fish Island Site 1972-06-13 Address Restricted St. Augustine NRHP# 72001460
27 Shell Bluff Landing 1991-04-25 Address Restricted
30°00′57″N 81°20′45″W / 30.015833°N 81.345833°W / 30.015833; -81.345833 (Shell Bluff Landing)
Ponte Vedra Beach NRHP# 91000455

Anastasia Island[edit]

Landmark name Image Date listed Location City or Town Summary
30 St. Augustine Alligator Farm Historic District 1992-09-10 999 Anastasia Boulevard
29°52′53″N 81°17′18″W / 29.88139°N 81.28833°W / 29.88139; -81.28833 (St. Augustine Alligator Farm Historic District)
St. Augustine NRHP# 92001232

Flagler[edit]

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

Duval[edit]

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

Jacksonville[edit]

Landmark name Image Date listed Location City or Town Summary
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
22 Epping Forest May 9, 1973
(#73000576)
Christopher Point, off San Jose Boulevard
30°14′54″N 81°38′26″W / 30.248333°N 81.640556°W / 30.248333; -81.640556 (Epping Forest)
Jacksonville
Palm Spring Cemetery PENDING
(#100005819)
11396 Fort Caroline Rd
30°21′56″N 81°30′45″W / 30.365598°N 81.512451°W / 30.365598; -81.512451 (Palm Spring Cemetery)
Jacksonville Part of the Historic African American Cemeteries in Duval County, Florida (1765-1969) MPS
86 San Jose Hotel April 10, 1985
(#85000762)
7400 San Jose Boulevard
30°14′30″N 81°37′47″W / 30.241667°N 81.629722°W / 30.241667; -81.629722 (San Jose Hotel)
Jacksonville Part of the San Jose Estates TR
Jacksonville Jewish Center
(#0)
205 West 3rd St.
30°20′22″N 81°39′30″W / 30.339463°N 81.658367°W / 30.339463; -81.658367 (Jacksonville Jewish Center)
Jacksonville PENDING
Union Terminal Company Warehouse
(#0)
700 East Union St.
30°19′52″N 81°38′49″W / 30.331178°N 81.646817°W / 30.331178; -81.646817 (Union Terminal Company Warehouse)
Jacksonville PENDING
Jacksonville Museum of Contemporary Art 30°19′45″N 81°39′30″W / 30.329273°N 81.658375°W / 30.329273; -81.658375 (Jacksonville Museum of Contemporary Art)
Alexander Brest Museum and Gallery 30°21′02″N 81°36′16″W / 30.350669°N 81.604468°W / 30.350669; -81.604468 (Alexander Brest Museum and Gallery)
Nathan H. Wilson Center for the Arts at FSCJ 30°17′31″N 81°30′34″W / 30.291859°N 81.509366°W / 30.291859; -81.509366 (Nathan H. Wilson Center for the Arts at FSCJ)


coord| | |name= }}
coord| |N| |W|name= }}
coord| | | |N| | | |W|name= }}