ebooksgratis.com

See also ebooksgratis.com: no banners, no cookies, totally FREE.

CLASSICISTRANIERI HOME PAGE - YOUTUBE CHANNEL
Privacy Policy Cookie Policy Terms and Conditions
List of Registered Historic Places in Florida - Wikipedia, the free encyclopedia

List of Registered Historic Places in Florida

From Wikipedia, the free encyclopedia

Escambia County Santa Rosa County Okaloosa County Walton County Holmes County Washington County Jackson County Bay County Calhoun County Gulf County Franklin County Franklin County Liberty County Gadsden County Leon County Wakulla County Jefferson County Taylor County Madison County Hamilton County Nassau County Columbia County Baker County Suwannee County Lafayette County (no NRHPs) Duval County Union County Bradford County Gilchrist County (no NRHPs) Dixie County Clay County St. Johns County Alachua County Putnam County Flagler County Levy County Marion County Volusia County Brevard County Citrus County Sumter County Lake County Seminole County Orange County Hernando County Pasco County Pinellas County Hillsborough County Polk County Osceola County Indian River County Manatee County Hardee County DeSoto County Sarasota County Highlands County Okeechobee County St. Lucie County Martin County Glades County Charlotte County Lee County Hendry County Palm Beach County Collier County Broward County Miami-Dade County Miami-Dade County Monroe County Monroe County Monroe County Monroe County

Florida counties (clickable map)
Florida counties (clickable map)

List of Registered Historic Places in the U.S. state of Florida. Of these, 39 are National Historic Landmarks. This list is complete as of June 6, 2008.[1]

Contents: Counties in Florida   (links in italic lead to a new page, non-linked contain no registered historic places)
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 - Holmes - Indian River - Jackson - Jefferson - Lafayette - Lake - Lee - Leon - Levy - Liberty - Madison - Manatee - Marion - Martin - Miami-Dade - Monroe - Nassau - Okaloosa - Okeechobee - Orange - Osceola - Palm Beach - Pasco - Pinellas - Polk - Putnam - Santa Rosa - Sarasota - Seminole - St. Johns - St. Lucie - Sumter - Suwannee - Taylor - Union - Volusia - Wakulla - Walton - Washington - (See also)


[edit] Alachua County

See List of Registered Historic Places in Alachua County, Florida

[edit] Baker County

Landmark name Image Date listed Location City or Town Summary
1 Burnsed Blockhouse 1973-05-07 North of Sanderson off Jacksonville Road
30°26′6″N 82°12′45″W / 30.435, -82.2125 (Burnsed Blockhouse)
Sanderson Recently moved from Sanderson to Heritage Park in Macclenny
2 Glen Saint Mary Nurseries Company 2003-11-07 7703 Glen Nursery Road Glen St. Mary
3 Old Baker County Courthouse 1986-08-21 14 West McIver Street
30°16′48″N 82°7′20″W / 30.28, -82.12222 (Old Baker County Courthouse)
Macclenny
4 Olustee Battlefield 1970-08-12 2 miles east of Olustee on US 90 in Osceola National Forest
30°12′46″N 82°23′21″W / 30.21278, -82.38917 (Olustee Battlefield)
Olustee

[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
2 Robert L. McKenzie House 1986-08-21 17 East Third Court
30°9′15″N 85°39′38″W / 30.15417, -85.66056 (McKenzie, Robert L., House)
Panama City
3 Sapp House 2003-10-04 224 Third Court
30°9′13″N 85°39′30″W / 30.15361, -85.65833 (Sapp House)
Panama City
4 Schmidt-Godert Farm 2002-10-04 100 FL 2297 Panama City
5 Sherman Arcade 1998-09-09 228 Harrison Avenue
30°9′16″N 85°39′39″W / 30.15444, -85.66083 (Sherman Arcade)
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
7 St. Andrew School 1997-08-14 3001 West 15th Street
28°51′2″N 81°40′20″W / 28.85056, -81.67222 (St. Andrew School)
Panama City
8 Vamar Shipwreck Site 2006-04-10 3.7 miles offshore Mexico Beach Mexico Beach

[edit] Bradford County

Landmark name Image Date listed Location City or Town Summary
1 Call Street Historic District 1985-12-12 Bounded by Jefferson, Cherry, Madison, and Temple Streets Starke
2 Old Bradford County Courthouse 1974-12-27 209 West Call Street
29°56′41″N 82°6′42″W / 29.94472, -82.11167 (Old Bradford County Courthouse)
Starke
3 Woman's Club of Starke 1997-04-18 201 North Walnut Street
29°56′41″N 82°6′35″W / 29.94472, -82.10972 (Woman's Club of Starke)
Starke

[edit] Brevard County

See List of Registered Historic Places in Brevard County, Florida

[edit] Broward County

See List of Registered Historic Places in Broward County, Florida

[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 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] Charlotte County

See List of Registered Historic Places in Charlotte County, Florida

[edit] Citrus County

Landmark name Image Date listed Location City or Town Summary
1 Old Citrus County Courthouse 1992-04-17 1 Courthouse Square
28°50′8″N 82°19′49″W / 28.83556, -82.33028 (Citrus County Courthouse, Old)
Inverness
2 Crystal River Indian Mounds 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
3 Crystal River Old City Hall 1998-05-29 532 North Citrus Avenue
28°53′55″N 82°35′36″W / 28.89861, -82.59333 (Crystal River Old City Hall)
Crystal River
4 Floral City Historic District 1993-12-01 Roughly, Orange Avenue from South Old Floral City Road to South Annie Terrace and South Aroostook Way from Orange to Lake Tsala Apopka Floral City
5 Fort Cooper 1972-06-13 Address Restricted
28°48′36″N 82°18′19″W / 28.81, -82.30528 (Fort Cooper)
Inverness
6 Old Hernando Elementary School 2001-05-04 2435 North Florida Avenue
28°53′53″N 82°22′22″W / 28.89806, -82.37278 (Hernando Elementary School, Old)
Hernando
7 Mullet Key 1986-07-03 Address Restricted Crystal River
8 Yulee Sugar Mill Ruins 1970-08-12 FL 490 West of US 19
28°47′1″N 82°36′28″W / 28.78361, -82.60778 (Yulee Sugar Mill Ruins)
Homosassa

[edit] Clay County

See List of Registered Historic Places in Clay County, Florida

[edit] Collier County

See List of Registered Historic Places in Collier County, Florida

[edit] Columbia County

Landmark name Image Date listed Location City or Town Summary
1 Columbia County High School 1993-11-15 528 West Duval Street
30°11′20″N 82°38′27″W / 30.18889, -82.64083 (Columbia County High School)
Lake City Part of the Lake City MPS
2 Horace Duncan House 1993-11-15 202 West Duval Street
30°11′19″N 82°38′20″W / 30.18861, -82.63889 (Duncan, Horace, House)
Lake City Part of the Lake City MPS
3 Falling Creek Methodist Church and Cemetery 1996-04-04 FL 131, 6 miles northwest of Lake City
30°15′32″N 82°39′52″W / 30.25889, -82.66444 (Falling Creek Methodist Church and Cemetery)
Lake City
4 Fort White Public School Historic District 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
6 T. G. Henderson House 1973-07-24 207 South Marion Street
30°11′15″N 82°38′14″W / 30.1875, -82.63722 (Henderson, T. G., House)
Lake City
7 Hotel Blanche 1990-01-18 212 North Marion Street
30°11′27″N 82°38′16″W / 30.19083, -82.63778 (Hotel Blanche)
Lake City
8 Lake City Historic Commercial District 1994-06-06 Roughly bounded by Railroad, North Hernando, Duval and North Columbia Streets Lake City Part of the Lake City MPS
9 Lake Isabella Historic Residential District 1993-11-15 Roughly bounded by East, Duval and Columbia Streets, Baya Avenue, Church Street and Lake Isabella Lake City Part of the Lake City MPS
10 Sikes House 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 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

See List of Registered Historic Places in Duval County, Florida

[edit] Escambia County

See List of Registered Historic Places in Escambia County, Florida

[edit] Flagler County

Landmark name Image Date listed Location City or Town Summary
1 Bulow Plantation Ruins 1970-09-29 Address Restricted
29°26′10″N 81°8′28″W / 29.43611, -81.14111 (Bulow Plantation Ruins)
Bunnell
2 Old Bunnell State Bank Building 1992-06-25 101-107 North Bay Street
29°27′53″N 81°15′32″W / 29.46472, -81.25889 (Bunnell State Bank Building, Old)
Bunnell
3 Cherokee Grove 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
4 Dixie Highway-Hastings, Espanola and Bunnell Road 2005-04-20 Roughly Espanola (Flagler County) to County Route 204 (St. Johns County)
29°34′49″N 81°20′35″W / 29.58028, -81.34306 (Dixie Highway-Hastings, Espanola and Bunnell Road)
Espanola
5 Mala Compra Plantation Archeological Site 2004-03-05 Approximately 1000 feet west of the intersection of North Oceanshore Boulevard and Mala Compra Drive
29°36′54″N 81°12′14″W / 29.615, -81.20389 (Mala Compra Plantation Archeological Site)
Palm Coast
6 Marine Studios 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 1980-11-21 Roughly bounded by the Apalachicola River, Apalachicola Bay, 17th and Jefferson Streets Apalachicola
2 Cape St. George Light 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
3 Crooked River Lighthouse 1978-12-01 Southwest of Carrabelle off US 319
29°49′37″N 84°42′2″W / 29.82694, -84.70056 (Crooked River Lighthouse)
Carrabelle
4 Fort Gadsden Historic Memorial 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 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 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
2 Dezell House 2006-05-10 328 East 8th Street
30°33′59.8″N 84°44′38″W / 30.566611, -84.74389 (Dezell House)
Greensboro
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 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 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 1978-11-09 Roughly bounded by Sharon, Clark, Stewart, and Corry Streets Quincy
10 Quincy Library 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 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 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 1974-12-31 121 North Duval Street
30°35′23″N 84°34′28″W / 30.58972, -84.57444 (Stockton-Curry House)
Quincy
14 U.S. Arsenal-Officers Quarters 1973-07-02 Florida State Hospital, US 90
30°42′24″N 84°50′12″W / 30.70667, -84.83667 (U.S. Arsenal--Officers Quarters)
Chattahoochee
15 Judge P. W. White House 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 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] Gulf County

Landmark name Image Date listed Location City or Town Summary
1 Centennial Building 1996-03-12 300 Allen Memorial Way
29°47′36″N 85°17′43″W / 29.79333, -85.29528 (Centennial Building)
Port St. Joe
2 Port Theatre 2003-06-05 314 Reid Avenue
29°48′48″N 85°18′13″W / 29.81333, -85.30361 (Port Theatre)
Port St. Joe
3 St. Joseph Catholic Mission Church 1998-07-31 216 8th Street
29°48′30″N 85°18′6″W / 29.80833, -85.30167 (St. Joseph Catholic Mission Church)
Port St. Joe

[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
2 Johns House 1998-07-09 Junction of FL 135 and Adams Memorial Drive
30°19′59″N 82°44′54″W / 30.33306, -82.74833 (Johns House)
White Springs
3 Old Hamilton County Jail 1983-07-07 501 Northeast 1st Avenue
30°31′16″N 82°56′46″W / 30.52111, -82.94611 (Old Hamilton County Jail)
Jasper
4 United Methodist Church 1978-09-29 Central Avenue and 5th Street
30°30′53″N 82°56′52″W / 30.51472, -82.94778 (United Methodist Church)
Jasper
5 White Springs Historic District 1997-09-19 Roughly bounded by River, First, Suwannee, and Hewitt Streets, SR 25A, US 41 and the Suwannee River White Springs

[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 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] Hernando County

Landmark name Image Date listed Location City or Town Summary
1 Chinsegut Hill Manor House 2003-11-21 22495 Chinsegut Hill Road
28°37′3″N 82°22′6″W / 28.6175, -82.36833 (Chinsegut Hill Manor House)
Brooksville
2 William Sherman Jennings House 1998-10-22 48 Olive Street
28°32′55″N 82°23′6″W / 28.54861, -82.385 (Jennings, William Sherman, House)
Brooksville
3 May-Stringer House 1997-03-08 601 Museum Court
28°33′20″N 82°22′53″W / 28.55556, -82.38139 (May--Stringer House)
Brooksville
4 Judge Willis Russell House 1999-01-27 201 South Main Street
28°33′7″N 82°23′15″W / 28.55194, -82.3875 (Russell, Judge Willis, House)
Brooksville
5 Frank Saxon House 1998-11-05 200 Saxon Avenue
28°33′11″N 82°22′51″W / 28.55306, -82.38083 (Saxon, Frank, House)
Brooksville
6 South Brooksville Avenue Historic District 1998-09-25 Roughly along South Brooksville Avenue, from Liberty Street to Early Avenue Brooksville

[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 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 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 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 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 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 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 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

See List of Registered Historic Places in Hillsborough County, Florida

[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

See List of Registered Historic Places in Indian River County, Florida

[edit] Jackson County

Landmark name Image Date listed Location City or Town Summary
1 Ely-Criglar House 1972-12-27 242 West Lafayette Street
30°46′34″N 85°14′5″W / 30.77611, -85.23472 (Ely-Criglar House)
Marianna
2 Erwin House 1974-06-05 Fort Road east of FL 71
30°52′12″N 85°9′53″W / 30.87, -85.16472 (Erwin House)
Greenwood
3 Great Oaks 1972-12-05 South of junction of FL 69 and 71
30°52′12″N 85°9′43″W / 30.87, -85.16194 (Great Oaks)
Greenwood
4 Marianna Historic District 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
6 Pender's Store 1974-05-03 Near junction of FL 71 and FL 69
30°52′13″N 85°9′44″W / 30.87028, -85.16222 (Pender's Store)
Greenwood
7 Joseph W. Russ Jr. House 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 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
10 Theophilus West House 1972-12-26 403 Putnam Street
30°46′43″N 85°13′32″W / 30.77861, -85.22556 (West, Theophilus, House)
Marianna

[edit] Jefferson County

See List of Registered Historic Places in Jefferson County, Florida

[edit] Lake County

See List of Registered Historic Places in Lake County, Florida

[edit] Lee County

See List of Registered Historic Places in Lee County, Florida

[edit] Leon County

See List of Registered Historic Places in Leon County, Florida

[edit] Levy County

Landmark name Image Date listed Location City or Town Summary
1 Cedar Keys Historic and Archaeological District 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 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
2 Torreya State Park 1972-08-14 13 miles northeast of Bristol
30°34′8″N 84°56′53″W / 30.56889, -84.94806 (Torreya State Park)
Bristol
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
1 Bishop-Andrews Hotel 1990-06-28 109 Redding Street
30°28′8″N 83°37′49″W / 30.46889, -83.63028 (Bishop--Andrews Hotel)
Greenville
2 Dial-Goza House 1973-07-24 105 Northeast Marion Street
30°28′13″N 83°24′46″W / 30.47028, -83.41278 (Dial-Goza House)
Madison
3 First Baptist Church 1978-11-14 Pickney and Orange Streets
30°28′6″N 83°25′5″W / 30.46833, -83.41806 (First Baptist Church)
Madison
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
6 St. Mary's Episcopal Church 1997-04-28 108 Northwest Horry Street
30°28′11″N 83°24′50″W / 30.46972, -83.41389 (St. Mary's Episcopal Church)
Madison Part of the Florida's Carpenter Gothic Churches MPS
7 Wardlaw-Smith House 1972-06-30 103 North Washington Street
30°28′11″N 83°24′55″W / 30.46972, -83.41528 (Wardlaw-Smith House)
Madison

[edit] Manatee County

See List of Registered Historic Places in Manatee County, Florida

[edit] Marion County

See List of Registered Historic Places in Marion County, Florida

[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] Miami-Dade County

See List of Registered Historic Places in Miami-Dade County, Florida

[edit] Monroe County

See List of Registered Historic Places in Monroe County, Florida

[edit] Nassau County

Landmark name Image Date listed Location City or Town Summary
1 Amelia Island Lighthouse 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 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 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 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 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
4 Fort Walton Mound 1966-10-15 Address Restricted
30°24′13″N 86°36′27″W / 30.40361, -86.6075 (GOVERNOR STONE (schooner))
Fort Walton Beach NRHP# 66000268, A National Historic Landmark
5 Governor Stone (schooner) 1991-12-04 The Boat Marina
30°24′15″N 86°37′2″W / 30.40417, -86.61722 (GOVERNOR STONE (schooner))
Fort Walton Beach, Florida NRHP# 91002063, A National Historic Landmark
6 Gulfview Hotel Historic District 1992-10-22 12 Miracle Strip Pkway, Southeast
30°24′12″N 86°36′45″W / 30.40333, -86.6125 (Gulfview Hotel Historic District)
Fort Walton Beach NRHP# 92001402
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

See List of Registered Historic Places in Orange County, Florida

[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 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] Palm Beach County

See List of Registered Historic Places in Palm Beach County, Florida

[edit] Pasco County

Landmark name Image Date listed Location City or Town Summary
1 Charles B. Anderson House 1996-04-26 5744 Moog Road
28°12′31″N 82°43′9″W / 28.20861, -82.71917 (Anderson, Charles B., House)
Holiday NRHP# 96000467
2 Samuel Baker House 1997-02-14 5744 Moog Road
28°12′31″N 82°43′11″W / 28.20861, -82.71972 (Baker, Samuel, House)
Elfers NRHP# 97000052
3 Church Street Historic District 1997-08-21 Along Church Street, between 9th and 17th Streets Dade City NRHP# 97000910
4 Dade City Atlantic Coast Line Railroad Depot 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 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
6 Hacienda Hotel 1996-10-24 5621 Main Street
28°15′1″N 82°42′48″W / 28.25028, -82.71333 (Hacienda Hotel)
New Port Richey NRHP# 96001185
7 Capt. Harold B. Jeffries House 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 2006-09-20 37918 Meridian Avenue Dade City NRHP# 06000843
9 St. Leo Abbey Historic District 1998-01-07 33701 SR 52 St. Leo NRHP# 97001637
10 Zephyrhills Downtown Historic District 2001-09-27 Roughly bounded by South Avenue, 9th Avenue, 7th Street and 11th Street Zephyrhills NRHP# 01001058

[edit] Pinellas County

See List of Registered Historic Places in Pinellas County, Florida

[edit] Polk County

See List of Registered Historic Places in Polk County, Florida

[edit] Putnam County

See List of Registered Historic Places in Putnam County, Florida

[edit] Santa Rosa County

See List of Registered Historic Places in Santa Rosa County, Florida

[edit] Sarasota County

See List of Registered Historic Places in Sarasota County, Florida

[edit] Seminole County

See List of Registered Historic Places in Seminole County, Florida

[edit] St. Johns County

See List of Registered Historic Places in St. Johns County, Florida

[edit] St. Lucie County

See List of Registered Historic Places in St. Lucie County, Florida

[edit] Sumter County

Landmark name Image Date listed Location City or Town Summary
1 Dade Battlefield Historic Memorial 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 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
1 George Allison House 1995-04-20 418 West Duval Street
30°18′1″N 82°59′19″W / 30.30028, -82.98861 (Allison, George, House)
Live Oak NRHP# 95000369
2 Bishop B. Blackwell House 1985-02-28 110 Parshley Street
30°17′38″N 82°59′11″W / 30.29389, -82.98639 (Blackwell, Bishop B., House)
Live Oak NRHP# 85000360
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
4 Old Live Oak City Hall 1986-04-24 212 North Ohio Avenue
30°17′50″N 82°59′0″W / 30.29722, -82.98333 (Old Live Oak City Hall)
Live Oak NRHP# 86000862
5 Dr. Price House 1998-09-25 702 Pine Avenue
30°17′28″N 82°58′43″W / 30.29111, -82.97861 (Price, Dr., House)
Live Oak NRHP# 98001200
6 Suwannee County Courthouse 1998-11-12 200 South Ohio Avenue
30°17′44″N 82°59′5″W / 30.29556, -82.98472 (Suwannee County Courthouse)
Live Oak NRHP# 98001349
7 Union Depot and Atlantic Coast Line Freight Station 1986-04-24 200 Block of North Ohio Avenue
30°17′49″N 82°59′1″W / 30.29694, -82.98361 (Union Depot and Atlantic Coast Line Freight Station)
Live Oak NRHP# 86000860

[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] Union County

Landmark name Image Date listed Location City or Town Summary
1 John A. King House 2004-04-06 105 Southeast 1st Avenue
29°7′11″N 82°19′31″W / 29.11972, -82.32528 (King, John A., House)
Lake Butler NRHP# 04000264
2 Lake Butler Woman's Club 2003-12-23 285 Northeast First Avenue
30°1′31″N 82°20′14″W / 30.02528, -82.33722 (Lake Butler Woman's Club)
Lake Butler NRHP# 03001309, Part of the Clubhouses of Florida's Woman's Clubs MPS
3 Townsend Building 1992-10-08 410 West Main Street
30°1′21″N 82°20′33″W / 30.0225, -82.3425 (Townsend Building)
Lake Butler NRHP# 92001359
4 James W. Townsend House 1996-02-29 235 Southwest 4th Avenue
30°1′14″N 82°20′31″W / 30.02056, -82.34194 (Townsend, James W., House)
Lake Butler NRHP# 96000222

[edit] Volusia County

See List of Registered Historic Places in Volusia County, Florida

[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 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 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 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
1 Perry L. Biddle House 1992-08-28 203 Scribner Avenue
30°43′13″N 86°7′12″W / 30.72028, -86.12 (Biddle, Perry L., House)
DeFuniak Springs NRHP# 92001049
2 Chautauqua Hall of Brotherhood 1972-08-07 95 Circle Drive
30°42′60″N 86°6′57″W / 30.71667, -86.11583 (Chautauqua Hall of Brotherhood)
DeFuniak Springs NRHP# 72000358
3 DeFuniak Springs Historic District 1992-08-28 Roughly bounded by Nelson and Park Avenues and 2nd and 12th Streets DeFuniak Springs NRHP# 92001048
5 Operation Crossbow Site 1998-10-22 Address Restricted Eglin Air Force Base NRHP# 98001256
6 Sun Bright 1979-05-07 606 Live Oak Avenue
30°43′11″N 86°7′18″W / 30.71972, -86.12167 (Sun Bright)
DeFuniak Springs NRHP# 79000693

[edit] Washington County

Landmark name Image Date listed Location City or Town Summary
1 Chipley City Hall 2005-03-30 672 Fifth Street.
30°46′53″N 85°32′25″W / 30.78139, -85.54028 (Chipley City Hall)
Chipley NRHP# 05000216
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
3 South Third Street Historic District 1989-02-21 South Third Street between Wells Avenue and South Boulevard
30°46′29.3″N 85°32′32.4″W / 30.774806, -85.542333 (South Third Street Historic District)
Chipley NRHP# 89000045
4 Woman's Club of Chipley 1997-12-08 607 Fifth Street
30°47′7″N 85°32′24″W / 30.78528, -85.54 (Woman's Club of Chipley)
Chipley NRHP# 97001514, Part of the Clubhouses of Florida's Woman's Clubs MPS

[edit] References

[edit] See also

Wikimedia Commons has media related to:

[edit] External links


aa - ab - af - ak - als - am - an - ang - ar - arc - as - ast - av - ay - az - ba - bar - bat_smg - bcl - be - be_x_old - bg - bh - bi - bm - bn - bo - bpy - br - bs - bug - bxr - ca - cbk_zam - cdo - ce - ceb - ch - cho - chr - chy - co - cr - crh - cs - csb - cu - cv - cy - da - de - diq - dsb - dv - dz - ee - el - eml - en - eo - es - et - eu - ext - fa - ff - fi - fiu_vro - fj - fo - fr - frp - fur - fy - ga - gan - gd - gl - glk - gn - got - gu - gv - ha - hak - haw - he - hi - hif - ho - hr - hsb - ht - hu - hy - hz - ia - id - ie - ig - ii - ik - ilo - io - is - it - iu - ja - jbo - jv - ka - kaa - kab - kg - ki - kj - kk - kl - km - kn - ko - kr - ks - ksh - ku - kv - kw - ky - la - lad - lb - lbe - lg - li - lij - lmo - ln - lo - lt - lv - map_bms - mdf - mg - mh - mi - mk - ml - mn - mo - mr - mt - mus - my - myv - mzn - na - nah - nap - nds - nds_nl - ne - new - ng - nl - nn - no - nov - nrm - nv - ny - oc - om - or - os - pa - pag - pam - pap - pdc - pi - pih - pl - pms - ps - pt - qu - quality - rm - rmy - rn - ro - roa_rup - roa_tara - ru - rw - sa - sah - sc - scn - sco - sd - se - sg - sh - si - simple - sk - sl - sm - sn - so - sr - srn - ss - st - stq - su - sv - sw - szl - ta - te - tet - tg - th - ti - tk - tl - tlh - tn - to - tpi - tr - ts - tt - tum - tw - ty - udm - ug - uk - ur - uz - ve - vec - vi - vls - vo - wa - war - wo - wuu - xal - xh - yi - yo - za - zea - zh - zh_classical - zh_min_nan - zh_yue - zu -