User:Ebyabe/Googley maps/jun 3 2011 onward

From Wikipedia, the free encyclopedia

Charlotte[edit]

Landmark name Image Date listed Location City or Town Summary
4 El Jobean Hotel September 29, 1999 4381 Garden Road
26°57′50″N 82°12′46″W / 26.96389°N 82.21278°W / 26.96389; -82.21278 (El Jobean Hotel)
El Jobean
5 El Jobean Post Office and General Store August 27, 1999 4370 Garden Road
26°57′51″N 82°12′43″W / 26.96417°N 82.21194°W / 26.96417; -82.21194 (El Jobean Post Office and General Store)
El Jobean

Lee[edit]

Landmark name Image Date listed Location City or Town Summary
13 Edison and Ford Winter Estates August 12, 1991 2350 McGregor Boulevard
26°38′1″N 81°52′50″W / 26.63361°N 81.88056°W / 26.63361; -81.88056 (Edison, Thomas, Estate)
Fort Myers
17 Fort Myers Beach School July 8, 1999 2751 Oak Street
26°26′54″N 81°56′20″W / 26.44833°N 81.93889°W / 26.44833; -81.93889 (Fort Myers Beach School)
Fort Myers Beach Part of the Lee County MPS
McCollum Hall pending 2719 Dr. Martin Luther King Boulevard
26°38′28″N 81°51′27″W / 26.64111°N 81.85750°W / 26.64111; -81.85750 (Galt Island Archeological District)
Fort Myers pending
30 Lee County Courthouse March 16, 1989 2120 Main Street
26°38′31″N 81°52′14″W / 26.64194°N 81.87056°W / 26.64194; -81.87056 (Lee County Courthouse)
Fort Myers
31.5 Menge-Hansen Marine Ways September 2, 2009 5605 Palm Beach Boulevard
26°41′16″N 81°47′35″W / 26.68778°N 81.79306°W / 26.68778; -81.79306 (Menge-Hansen Marine Ways)
Fort Myers NRHP # 09000670
42 Terry Park Ballfield June 20, 1995 3410 Palm Beach Boulevard
26°39′25″N 81°50′31″W / 26.65694°N 81.84194°W / 26.65694; -81.84194 (Terry Park Ballfield)
Fort Myers Part of the Lee County MPS
43 Tice Grammer School July 8, 1999 4524 Tice Street
26°40′12″N 81°49′15″W / 26.67000°N 81.82083°W / 26.67000; -81.82083 (Tice Grammer School)
Tice Part of the Lee County MPS

Manatee[edit]

This is a list of the National Register of Historic Places listings in Manatee County, Florida.

Landmark name Image Date listed Location City or Town Summary
1 Austin House February 5, 1998 227 Delmar Avenue
27°24′16″N 82°34′14″W / 27.40444°N 82.57056°W / 27.40444; -82.57056 (Austin House)
Sarasota Part of the Whitfield Estates Subdivision MPS
2 John M. Beasley House March 5, 1996 7706 Westmoreland Drive
27°24′12″N 82°34′16″W / 27.40333°N 82.57111°W / 27.40333; -82.57111 (Beasley, John M., House)
Sarasota Part of the Whitfield Estates Subdivision MPS
3 Braden Castle Park Historic District May 9, 1983 Roughly bounded by the Manatee and Braden Rivers, Ponce DeLeon Street, and Pelot Avenue
27°29′56″N 82°31′49″W / 27.49889°N 82.53028°W / 27.49889; -82.53028 (Braden Castle Park Historic District)
Bradenton
5 Cortez Historic District March 16, 1995 Bounded by Cortez Road, 119th Street, W., Sarasota Bay, and 124th Street Court, W.
27°28′3″N 82°41′2″W / 27.46750°N 82.68389°W / 27.46750; -82.68389 (Cortez Historic District)
Cortez
6 DeSoto National Memorial October 15, 1966 5 miles (8.0 km) west of Bradenton
27°31′25″N 82°38′35″W / 27.52361°N 82.64306°W / 27.52361; -82.64306 (DeSoto National Memorial)
Bradenton
8 Johnson Helm House September 2, 2009 2104 53rd Street
27°22′49″N 82°31′40″W / 27.38028°N 82.52778°W / 27.38028; -82.52778 (Johnson Helm House)
Bradenton NRHP # 09000671
9 Rufus P. Jordan House August 12, 2005 760 Broadway Street
27°26′16″N 82°40′55″W / 27.43778°N 82.68194°W / 27.43778; -82.68194 (Jordan, Rufus P., House)
Longboat Key
10 Kreissle Forge December 2, 1996 7947 Tamiami Trail
27°24′2″N 82°33′54″W / 27.40056°N 82.56500°W / 27.40056; -82.56500 (Kreissle Forge)
Sarasota
11 Madira Bickel Mounds August 12, 1970 Address Restricted
27°33′58″N 82°35′21″W / 27.56611°N 82.58917°W / 27.56611; -82.58917 (Madira Bickel Mounds)
Terra Ceia
14 Midway Subdivision Historic District May 29, 1998 7201 15th Street, E.
27°24′39″N 82°32′45″W / 27.41083°N 82.54583°W / 27.41083; -82.54583 (Midway Subdivision Historic District)
Sarasota
15 Palmetto Historic District November 6, 1986 Roughly bounded by Twenty-first Avenue, Seventh Street, Fifth Avenue, and the Manatee River
27°30′53″N 82°34′41″W / 27.51472°N 82.57806°W / 27.51472; -82.57806 (Palmetto Historic District)
Palmetto
16 Portavant Mound Site December 23, 1994 Address Restricted
27°31′52″N 82°37′33″W / 27.53111°N 82.62583°W / 27.53111; -82.62583 (Portavant Mound Site)
Palmetto
17 Egbert Reasoner House May 4, 1995 3004 53rd Avenue East
27°26′48″N 82°31′34″W / 27.44667°N 82.52611°W / 27.44667; -82.52611 (Reasoner, Egbert, House)
Oneco
18 Regina Shipwreck Site December 6, 2005 Offshore of Bradenton Beach
27°28′15″N 82°42′10″W / 27.47083°N 82.70278°W / 27.47083; -82.70278 (Regina Shipwreck Site)
Bradenton Beach
19 Reid-Woods House August 31, 2000 373 Whitfield Avenue, Whitfield Estates
27°24′45″N 82°34′6″W / 27.41250°N 82.56833°W / 27.41250; -82.56833 (Reid--Woods House)
Sarasota Part of the Whitfield Estates Subdivision MPS
21 Seagate January 21, 1983 6565 North Tamiami Trail
27°23′29″N 82°33′52″W / 27.39139°N 82.56444°W / 27.39139; -82.56444 (Seagate)
Sarasota
22 Shaw's Point Archeological District April 6, 2001 Address Restricted
27°31′26″N 82°38′40″W / 27.52389°N 82.64444°W / 27.52389; -82.64444 (Shaw's Point Archeological District)
Bradenton
23 Paul M. Souder House November 2, 2000 242 Greenwood Avenue
27°24′18″N 82°34′11″W / 27.40500°N 82.56972°W / 27.40500; -82.56972 (Souder, Paul M., House)
Sarasota Part of the Whitfield Estates Subdivision MPS
24 Stevens-Gilchrist House August 17, 2001 235 Delmar Avenue
27°24′13″N 82°34′13″W / 27.40361°N 82.57028°W / 27.40361; -82.57028 (Stevens--Gilchrist House)
Sarasota Part of the Whitfield Estates Subdivision MPS
25 Terra Ceia Village Improvement Association Hall September 16, 2003 1505 Center Road
27°34′22″N 82°34′54″W / 27.57278°N 82.58167°W / 27.57278; -82.58167 (Terra Ceia Village Improvement Association Hall)
Terra Ceia Part of the Clubhouses of Florida's Woman's Clubs MPS
26 Villa Serena Apartments September 29, 2000 7014 Willow Street
27°24′55″N 82°34′7″W / 27.41528°N 82.56861°W / 27.41528; -82.56861 (Villa Serena Apartments)
Sarasota Part of the Whitfield Estates Subdivision MPS
27 Whitfield Estates-Lantana Avenue Historic District March 8, 1997 332-336 Lantana Avenue
27°24′47″N 82°34′10″W / 27.41306°N 82.56944°W / 27.41306; -82.56944 (Whitfield Estates Lantana Avenue Historic District)
Sarasota Part of the Whitfield Estates Subdivision MPS
28 Whitfield Estates-Broughton Street Historic District October 29, 1993 7207, 7211, 7215, 7219, and 7316 Broughton Street
27°24′18″N 82°34′12″W / 27.40500°N 82.57000°W / 27.40500; -82.57000 (Whitfield Estates--Broughton Street Historic District)
Sarasota
29 Woman's Club of Palmetto March 6, 1986 910 Sixth Street, W.
27°30′59″N 82°34′29″W / 27.51639°N 82.57472°W / 27.51639; -82.57472 (Woman's Club of Palmetto)
Palmetto
Fuller Block 27°29′44″N 82°34′25″W / 27.49556°N 82.57361°W / 27.49556; -82.57361 (Fuller Block)
Bradenton Bank and Trust Company Building 27°29′43″N 82°34′21″W / 27.49528°N 82.57250°W / 27.49528; -82.57250 (Bradenton Bank and Trust Company Building)

Sarasota[edit]

This is a list of the National Register of Historic Places listings in Sarasota County, Florida.

Landmark name Image Date listed Location City or Town Summary
Chidsey Library pending 701 North Tamiami Trail
27°20′6″N 82°32′37″W / 27.33500°N 82.54361°W / 27.33500; -82.54361 (American National Bank Building)
Sarasota pending
Venice-Nokomis Bank Building pending 801 South Tamiami Trail
27°20′6″N 82°32′37″W / 27.33500°N 82.54361°W / 27.33500; -82.54361 (American National Bank Building)
Nokomis pending
1 American National Bank Building September 9, 1998 1330 Main Street
27°20′6″N 82°32′37″W / 27.33500°N 82.54361°W / 27.33500; -82.54361 (American National Bank Building)
Sarasota
2 Appleby Building June 28, 2001 501-513 Kumquat Court
27°20′24″N 82°32′26″W / 27.34000°N 82.54056°W / 27.34000; -82.54056 (Appleby Building)
Sarasota
3 William Martin Armistead House March 30, 2009 1510 Hyde Park Street
27°18′55″N 82°32′22.5″W / 27.31528°N 82.539583°W / 27.31528; -82.539583 (William Martin Armistead House)
Sarasota
5 Atlantic Coast Line Passenger Depot March 22, 1984 1 South School Avenue
27°20′8″N 82°31′36″W / 27.33556°N 82.52667°W / 27.33556; -82.52667 (Atlantic Coast Line Passenger Depot)
Sarasota Part of the Sarasota MRA
6 Bacheller-Brewer Model Home Estate February 10, 1992 1903 Lincoln Drive
27°19′31″N 82°31′55″W / 27.32528°N 82.53194°W / 27.32528; -82.53194 (Bacheller-Brewer Model Home Estate)
Sarasota
7 Bacon and Tomlin, Inc. March 22, 1984 201 South Palm Avenue
27°20′2″N 82°32′30″W / 27.33389°N 82.54167°W / 27.33389; -82.54167 (Bacon and Tomlin, Inc.)
Sarasota Part of the Sarasota MRA
8 Bay Haven School April 23, 1984 2901 West Tamiami Circle
27°21′42″N 82°33′6″W / 27.36167°N 82.55167°W / 27.36167; -82.55167 (Bay Haven School)
Sarasota Part of the Sarasota MRA
9 Bee Ridge Woman's Club February 10, 1995 4919 Andrew Avenue
27°16′53″N 82°29′3″W / 27.28139°N 82.48417°W / 27.28139; -82.48417 (Bee Ridge Woman's Club)
Sarasota
10 Frank and Matilda Binz House August 5, 1994 5050 Bay Shore Road
27°22′40″N 82°33′36″W / 27.37778°N 82.56000°W / 27.37778; -82.56000 (Binz, Frank and Matilda, House)
Sarasota
14 Bryson-Crane House June 1, 2005 5050 Brywill Circle
27°22′39″N 82°33′34″W / 27.37750°N 82.55944°W / 27.37750; -82.55944 (Bryson-Crane House)
Sarasota
15 Burns Court Historic District March 22, 1984 400-446 Burns Court and 418, 426, and 446 South Pineapple Avenue
27°20′3″N 82°32′23″W / 27.33417°N 82.53972°W / 27.33417; -82.53972 (Burns Court Historic District)
Sarasota Part of the Sarasota MRA
16 Burns Realty Company-Karl Bickel House March 5, 1987 101 North Tamiami Trail
27°20′13″N 82°32′50″W / 27.33694°N 82.54722°W / 27.33694; -82.54722 (Burns Realty Company-Karl Bickel House)
Sarasota Part of the Sarasota MRA
17 William J. Burns House March 21, 1997 47 South Washington Drive
27°19′7″N 82°34′27″W / 27.31861°N 82.57417°W / 27.31861; -82.57417 (Burns, William J., House)
Sarasota
18 Caples'-Ringlings' Estates Historic District December 15, 1982 Roughly bounded by Sarasota Bay, U.S. Route 41, Parkview, and North Shore Avenue
27°22′58″N 82°33′40″W / 27.38278°N 82.56111°W / 27.38278; -82.56111 (Caples'-Ringlings' Estates Historic District)
Sarasota
19 Casa Del Mar February 14, 1997 25 South Washington Drive
27°19′9″N 82°34′28″W / 27.31917°N 82.57444°W / 27.31917; -82.57444 (Casa Del Mar)
Sarasota
20 Central-Cocoanut Historic District June 17, 2005 11th Street, Tamiami Trail, 22nd Street, and railroad tracks
27°21′5″N 82°32′38″W / 27.35139°N 82.54389°W / 27.35139; -82.54389 (Central-Cocoanut Historic District)
Sarasota
21 City Waterworks April 23, 1984 1015 North Orange Avenue
27°20′41″N 82°32′22″W / 27.34472°N 82.53944°W / 27.34472; -82.53944 (City Waterworks)
Sarasota Part of the Sarasota MRA
22 Corrigan House May 26, 1994 463 Sapphire Drive
27°22′41″N 82°33′46″W / 27.37806°N 82.56278°W / 27.37806; -82.56278 (Corrigan House)
Sarasota
23 Crisp Building April 21, 2000 1970 Main Street
27°20′12″N 82°31′52″W / 27.33667°N 82.53111°W / 27.33667; -82.53111 (Crisp Building)
Sarasota
24 F. A. DeCanizares House March 22, 1984 1215 North Palm Avenue
27°20′11″N 82°32′46″W / 27.33639°N 82.54611°W / 27.33639; -82.54611 (DeCanizares, F.A., House)
Sarasota Part of the Sarasota MRA
25 DeMarcay Hotel March 22, 1984 27 South Palm Avenue
27°20′4″N 82°32′27″W / 27.33444°N 82.54083°W / 27.33444; -82.54083 (DeMarcay Hotel)
Sarasota Part of the Sarasota MRA
26 Downtown Sarasota Historic District April 9, 2009 Bound by 1st Street, Orange Avenue, State Street, Gulf Stream Avenue, and North Pineapple Avenue
27°19′58″N 82°32′14″W / 27.33278°N 82.53722°W / 27.33278; -82.53722 (Downtown Sarasota Historic District)
Sarasota
27 Eagle Point Historic District October 3, 1991 759 North Tamiami Trail
27°6′31″N 82°26′46″W / 27.10861°N 82.44611°W / 27.10861; -82.44611 (Eagle Point Historic District)
Venice re-visit
28 Earle House September 2, 1993 4521 Bayshore Road
27°22′24″N 82°33′44″W / 27.37333°N 82.56222°W / 27.37333; -82.56222 (Earle House)
Sarasota
30 Edwards Theatre March 22, 1984 57 North Pineapple Avenue
27°20′12″N 82°32′38″W / 27.33667°N 82.54389°W / 27.33667; -82.54389 (Edwards Theatre)
Sarasota Part of the Sarasota MRA
31 El Patio Apartments May 6, 1993 500 North Audubon Place
27°20′25″N 82°31′37″W / 27.34028°N 82.52694°W / 27.34028; -82.52694 (El Patio Apartments)
Sarasota
32 El Vernona Apartments-Broadway Apartments March 22, 1984 1133 4th Street
27°20′23″N 82°32′54″W / 27.33972°N 82.54833°W / 27.33972; -82.54833 (El Vernona Apartments-Broadway Apartments)
Sarasota Part of the Sarasota MRA
33 El Vernona Hotel-John Ringling Hotel March 5, 1987 111 North Tamiami Trail
27°20′13″N 82°32′50″W / 27.33694°N 82.54722°W / 27.33694; -82.54722 (El Vernona Hotel-John Ringling Hotel)
Sarasota Part of the Sarasota MRA
34 Field Estate June 5, 1986 Field Road and Camino Real
27°17′11″N 82°32′20″W / 27.28639°N 82.53889°W / 27.28639; -82.53889 (Field Estate)
Sarasota
35 Frances-Carlton Apartments March 22, 1984 1221-1227 North Palm Avenue
27°20′11″N 82°32′46″W / 27.33639°N 82.54611°W / 27.33639; -82.54611 (Frances-Carlton Apartments)
Sarasota Part of the Sarasota MRA
36 Dr. Joseph Halton House March 22, 1984 308 Cocoanut Avenue
27°20′19″N 82°32′41″W / 27.33861°N 82.54472°W / 27.33861; -82.54472 (Halton, Dr. Joseph, House)
Sarasota Part of the Sarasota MRA
37 Harding Circle Historic District January 16, 2001 Roughly John Ringling Boulevard, St. Armands Circle, and Boulevard of Presidents
27°19′8″N 82°34′37″W / 27.31889°N 82.57694°W / 27.31889; -82.57694 (Harding Circle Historic District)
Sarasota
40 House at 507 Jackson Drive February 5, 1998 507 Jackson Drive
27°19′0″N 82°34′31″W / 27.31667°N 82.57528°W / 27.31667; -82.57528 (House at 507 Jackson Drive)
Sarasota
44 Edson Keith Estate March 14, 1991 5500 South Tamiami Trail
27°16′13″N 82°31′58″W / 27.27028°N 82.53278°W / 27.27028; -82.53278 (Edson Keith Estate)
Sarasota
45 Dr. Walter Kennedy House April 14, 1994 1876 Oak Street
27°19′53″N 82°31′59″W / 27.33139°N 82.53306°W / 27.33139; -82.53306 (Kennedy, Dr. Walter, House)
Sarasota
46 S. H. Kress Building March 22, 1984 1442 Main Street
27°20′9″N 82°32′31″W / 27.33583°N 82.54194°W / 27.33583; -82.54194 (Kress, S.H., Building)
Sarasota Part of the Sarasota MRA
47 Laurel Park Historic District March 11, 2008 Bounded by Morrill Street, Orange Avenue, Brother Geenen Way, Julia Place, and Lafayette Court
27°19′52″N 82°32′5″W / 27.33111°N 82.53472°W / 27.33111; -82.53472 (Laurel Park Historic District)
Sarasota
48 Hilton Leech House and Amagansett Art School June 22, 1995 1666 Hillview Street
27°18′59″N 82°32′10″W / 27.31639°N 82.53611°W / 27.31639; -82.53611 (Leech, Hilton, House and Amagansett Art School)
Sarasota
52 Maine Colony Historic District October 5, 2005 Bounded by Swift Road Ashton Road, Portland Way and Grafton Street
27°16′47″N 82°31′6″W / 27.27972°N 82.51833°W / 27.27972; -82.51833 (Maine Colony Historic District)
Sarasota
54 Municipal Auditorium-Recreation Club February 24, 1995 801 North Tamiami Trail
27°20′35″N 82°32′52″W / 27.34306°N 82.54778°W / 27.34306; -82.54778 (Municipal Auditorium-Recreation Club)
Sarasota
55 Lucienne Nielsen House March 21, 2007 3730 Sandspur Lane
27°10′27″N 82°29′39″W / 27.17417°N 82.49417°W / 27.17417; -82.49417 (Nielsen, Lucienne, House)
Nokomis re-visit
58 Out of Door School October 28, 1994 444 Reid Street
27°17′9″N 82°33′38″W / 27.28583°N 82.56056°W / 27.28583; -82.56056 (Out of Door School)
Sarasota
59 Overtown Historic District July 19, 2002 Roughly along Central and Cohen Avenues between 9th and 4th Streets
27°22′13″N 82°32′35″W / 27.37028°N 82.54306°W / 27.37028; -82.54306 (Overtown Historic District)
Sarasota
60 Christy Payne Mansion September 25, 1998 800 South Palm Avenue
27°19′40″N 82°32′25″W / 27.32778°N 82.54028°W / 27.32778; -82.54028 (Payne, Christy, Mansion)
Sarasota
61 Capt. W. F. Purdy House March 22, 1984 3315 Bayshore Road
27°21′52″N 82°33′24″W / 27.36444°N 82.55667°W / 27.36444; -82.55667 (Purdy, Capt. W. F., House)
Sarasota Part of the Sarasota MRA
62 L. D. Reagin House October 25, 1984 1213 North Palm Avenue
27°20′11″N 82°32′48″W / 27.33639°N 82.54667°W / 27.33639; -82.54667 (Reagin, L.D., House)
Sarasota Part of the Sarasota MRA
63 Leonard Reid House October 29, 2002 1435 7th Street
27°20′38″N 82°32′30″W / 27.34389°N 82.54167°W / 27.34389; -82.54167 (Reid, Leonard, House)
Sarasota
65 Rigby's La Plaza Historic District April 25, 1994 1002-1038 South Osprey Avenue, 1744 and 1776 Alta Vista Street, and 1777 Irving Avenue
27°19′27″N 82°32′4″W / 27.32417°N 82.53444°W / 27.32417; -82.53444 (Rigby's La Plaza Historic District)
Sarasota
66 Rosemary Cemetery November 16, 2003 851 Central Avenue
27°20′42″N 82°32′37″W / 27.34500°N 82.54361°W / 27.34500; -82.54361 (Rosemary Cemetery)
Sarasota
67 Roth Cigar Factory March 22, 1984 30 Mira Mar Court
27°20′4″N 82°32′27″W / 27.33444°N 82.54083°W / 27.33444; -82.54083 (Roth Cigar Factory)
Sarasota Part of the Sarasota MRA
68 Sanderling Beach Club June 29, 1994 105 Beach Road
27°14′26″N 82°31′55″W / 27.24056°N 82.53194°W / 27.24056; -82.53194 (Sanderling Beach Club)
Sarasota
69 Sarasota County Courthouse March 22, 1984 2000 Main Street
27°20′8″N 82°31′50″W / 27.33556°N 82.53056°W / 27.33556; -82.53056 (Sarasota County Courthouse)
Sarasota Part of the Sarasota MRA
70 Sarasota Herald Building March 22, 1984 539 South Orange Avenue
27°19′53″N 82°32′19″W / 27.33139°N 82.53861°W / 27.33139; -82.53861 (Sarasota Herald Building)
Sarasota Part of the Sarasota MRA
71 Sarasota High School March 22, 1984 1001 South Tamiami Trail
27°19′30″N 82°31′46″W / 27.32500°N 82.52944°W / 27.32500; -82.52944 (Sarasota High School)
Sarasota Part of the Sarasota MRA
72 Sarasota Times Building March 22, 1984 1214-1216 1st Street
27°20′12″N 82°32′46″W / 27.33667°N 82.54611°W / 27.33667; -82.54611 (Sarasota Times Building)
Sarasota Part of the Sarasota MRA
73 Sarasota Woman's Club January 18, 1985 1241 North Palm Avenue
27°20′11″N 82°32′44″W / 27.33639°N 82.54556°W / 27.33639; -82.54556 (Sarasota Woman's Club)
Sarasota Part of the Sarasota MRA
74 George Schueler House September 26, 1997 76 South Washington Drive
27°19′4″N 82°34′25″W / 27.31778°N 82.57361°W / 27.31778; -82.57361 (Schueler, George, House)
Sarasota
75 South Side School September 14, 1984 1901 Webber Street
27°18′29″N 82°31′53″W / 27.30806°N 82.53139°W / 27.30806; -82.53139 (South Side School)
Sarasota Part of the Sarasota MRA
76 Southwick-Harmon House October 28, 2001 1830 Lincoln Drive
27°19′39″N 82°31′59″W / 27.32750°N 82.53306°W / 27.32750; -82.53306 (Southwick-Harmon House)
Sarasota
77 Thoms House July 1, 1994 5030 Bay Shore Road
27°22′38″N 82°33′36″W / 27.37722°N 82.56000°W / 27.37722; -82.56000 (Thoms House)
Sarasota
79 U.S. Post Office-Federal Building March 22, 1984 111 South Orange Avenue
27°20′9″N 82°32′19″W / 27.33583°N 82.53861°W / 27.33583; -82.53861 (U.S. Post Office-Federal Building)
Sarasota Part of the Sarasota MRA
84 J. G. Whitfield Estate September 12, 1985 2704 Bayshore Drive
27°21′35″N 82°33′17″W / 27.35972°N 82.55472°W / 27.35972; -82.55472 (Whitfield, J. G., Estate)
Sarasota
85 H. B. William House March 22, 1984 1509 South Orange Avenue
27°19′10″N 82°32′16″W / 27.31944°N 82.53778°W / 27.31944; -82.53778 (William, H.B., House)
Sarasota Part of the Sarasota MRA
86 Dr. C. B. Wilson House March 22, 1984 235 South Orange Avenue
27°20′4″N 82°32′18″W / 27.33444°N 82.53833°W / 27.33444; -82.53833 (Wilson, Dr. C. B., House)
Sarasota Part of the Sarasota MRA
87 Worth's Block June 3, 1998 1490 Main Street
27°20′9″N 82°32′27″W / 27.33583°N 82.54083°W / 27.33583; -82.54083 (Worth's Block)
Sarasota

Pasco[edit]

Anclote Key State Park 28°11′35″N 82°51′04″W / 28.193056°N 82.851111°W / 28.193056; -82.851111 (Anclote Key State Park)
Werner-Boyce State Park 28°19′01″N 82°42′54″W / 28.316944°N 82.715°W / 28.316944; -82.715 (Werner-Boyce State Park)
Fort Foster 28°8′57″N 82°13′11″W / 28.14917°N 82.21972°W / 28.14917; -82.21972 (Fort Foster)
New Port Richey 28°15′00″N 82°43′05″W / 28.250°N 82.718°W / 28.250; -82.718 (New Port Richey)

Hillsborough[edit]

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

Landmark name Image Date listed Location City or Town Summary
7 William E. Curtis House 1987-08-27]] 808 East Curtis Street
27°59′16″N 82°27′46″W / 27.98778°N 82.46278°W / 27.98778; -82.46278 (Curtis, William E., House)
Tampa
8 A. P. Dickman House 2000-07-14]] 120 Dickman Drive, Southeast
27°43′2″N 82°26′10″W / 27.71722°N 82.43611°W / 27.71722; -82.43611 (Dickman, A.P., House)
Ruskin
17 Floridan Hotel 1996-03-12]] 905 North Florida Avenue
27°57′6″N 82°26′54″W / 27.95167°N 82.44833°W / 27.95167; -82.44833 (Floridan Hotel)
Tampa
18 Fort Foster 1972-06-13]] 9 miles south of Zephyrhills
28°9′1″N 82°13′14″W / 28.15028°N 82.22056°W / 28.15028; -82.22056 (Fort Foster)
Zephyrhills
22 Hampton Terrace Historic District 1999-01-27]] Roughly bounded by Hanna Avenue, 15th Street, Hillsborough Avenue, and Nebraska Avenue
27°59′58″N 82°26′50″W / 27.99944°N 82.44722°W / 27.99944; -82.44722 (Hampton Terrace Historic District)
Tampa
24 Old Hillsborough County High School 2007-05-15]] 2704 North Highland Avenue
27°58′5″N 82°27′47″W / 27.96806°N 82.46306°W / 27.96806; -82.46306 (Old Hillsborough County High School)
Tampa
45 Hyde Park Historic Districts 1985-03-04]] Roughly bounded by Hillsborough River and Bay, Howard Avenue, and Kennedy Boulevard
27°56′11″N 82°28′23″W / 27.93639°N 82.47306°W / 27.93639; -82.47306 (Hyde Park Historic Districts)
Tampa
49 A. M. Lamb House 2007-10-12]] 2410 West Shell Road
27°43′15″N 82°27′44″W / 27.72083°N 82.46222°W / 27.72083; -82.46222 (A. M. Lamb House)
Ruskin
51 Leiman House 1974-09-09]] 716 South Newport Street
27°56′8″N 82°28′18″W / 27.93556°N 82.47167°W / 27.93556; -82.47167 (Leiman House)
Tampa
52 Old Lutz Elementary School 1996-08-15]] 18819 US 41, North
28°8′51″N 82°27′43″W / 28.14750°N 82.46194°W / 28.14750; -82.46194 (Lutz Elementary School, Old)
Lutz
53 Masonic Temple No. 25 1986-09-11]] 508 East Kennedy Boulevard
27°56′54″N 82°27′4″W / 27.94833°N 82.45111°W / 27.94833; -82.45111 (Masonic Temple No. 25)
Tampa
54 Meacham Elementary School 2005-09-15]] 1225 India Street
27°57′19″N 82°27′11″W / 27.95528°N 82.45306°W / 27.95528; -82.45306 (Meacham Elementary School)
Tampa Part of the Florida's Historic Black Public Schools MPS
55 George McA. Miller House 1974-07-23]] 508 Tamiami Trail
27°42′49″N 82°26′5″W / 27.71361°N 82.43472°W / 27.71361; -82.43472 (Miller, George McA., House)
Ruskin
56 Moseley Homestead 1985-01-31]] 1820 West Brandon Boulevard
27°56′21″N 82°18′48″W / 27.93917°N 82.31333°W / 27.93917; -82.31333 (Moseley Homestead)
Brandon
57 North Franklin Street Historic District 2002-03-28]] Roughly bounded by Florida Avenue, East Fortune, Tampa, Franklin and East Harrison Streets
27°57′15″N 82°27′37″W / 27.95417°N 82.46028°W / 27.95417; -82.46028 (North Franklin Street Historic District)
Tampa
59 Old People's Home 2000-10-17]] 1203 East 22nd Avenue
27°57′41″N 82°26′48″W / 27.96139°N 82.44667°W / 27.96139; -82.44667 (Old People's Home)
Tampa
61 Old Tampa Children's Home 1999-07-22]] 3302 North Tampa Avenue
27°58′27″N 82°27′35″W / 27.97417°N 82.45972°W / 27.97417; -82.45972 (Old Tampa Children's Home)
Tampa
66 Horace T. Robles House 2006-03-02]] 2604 East Hanna Avenue
28°0′13″N 82°25′48″W / 28.00361°N 82.43000°W / 28.00361; -82.43000 (Robles, Horace T., House)
Tampa
70 SS AMERICAN VICTORY (Victory ship) 2002-02-04]] 705 Channelside Dr, Berth 271
27°56′42″N 82°26′39″W / 27.94500°N 82.44417°W / 27.94500; -82.44417 (SS AMERICAN VICTORY (Victory ship))
Tampa
72 Stovall House 1974-09-04]] 4621 Bayshore Boulevard
27°53′47″N 82°29′24″W / 27.89639°N 82.49000°W / 27.89639; -82.49000 (Stovall House)
Tampa
77 Tampa Heights Historic District 1995-08-04]] Roughly bounded by Adalee Street, I-275, 7th Avenue and North Tampa Avenue
27°57′54″N 82°27′27″W / 27.96500°N 82.45750°W / 27.96500; -82.45750 (Tampa Heights Historic District)
Tampa
78 Tampa Theater and Office Building 1978-01-03]] 711 Franklin Street
27°57′0″N 82°27′32″W / 27.95000°N 82.45889°W / 27.95000; -82.45889 (Tampa Theater and Office Building)
Tampa
79 Tampania House 1985-09-12]] 4611 North A Street
27°56′45″N 82°30′19″W / 27.94583°N 82.50528°W / 27.94583; -82.50528 (Tampania House)
Tampa
83 Upper Tampa Bay Archeological District 1985-12-10]] Address Restricted
28°0′48″N 82°38′5″W / 28.01333°N 82.63472°W / 28.01333; -82.63472 (Upper Tampa Bay Archeological District)
Tampa
84 West Tampa Historic District 1983-10-18]] Roughly bounded by Cypress and Ivy Streets, Fremont and Habana Avenues
27°57′34″N 82°29′2″W / 27.95944°N 82.48389°W / 27.95944; -82.48389 (West Tampa Historic District)
Tampa
85 Ybor City Historic District 1974-08-28]] Roughly bounded by 6th Avenue, 13th Street, 10th Avenue and 22nd Street, East Broadway between 13th and 22nd Streets
27°57′45″N 82°26′28″W / 27.96250°N 82.44111°W / 27.96250; -82.44111 (Ybor City Historic District)
Tampa A National Historic Landmark District
86 Ybor Factory Building 1972-11-15]] 7th Avenue between 13th and 14th Streets
27°57′38″N 82°26′43″W / 27.96056°N 82.44528°W / 27.96056; -82.44528 (Ybor Factory Building)
Tampa
Hillsborough River State Park 28°06′14″N 82°16′41″W / 28.103889°N 82.278056°W / 28.103889; -82.278056 (Hillsborough River State Park)
Skyway Fishing Pier State Park 27°40′41″N 82°40′41″W / 27.678056°N 82.678056°W / 27.678056; -82.678056 (Skyway Fishing Pier State Park)
Ybor City Museum State Park 27°57′40″N 82°26′17″W / 27.96111°N 82.43806°W / 27.96111; -82.43806 (Ybor City Museum State Park)

Pinellas[edit]

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

Landmark name Image Date listed Location City or Town Summary
2 Anclote Key Lighthouse 1999-04-01 Southern end of Anclote Key Island
28°10′0″N 82°50′42″W / 28.16667°N 82.84500°W / 28.16667; -82.84500 (Anclote Key Lighthouse)
Anclote Key Island
4 Arcade Hotel 1984-01-12 210 Pinellas Avenue
28°8′40″N 82°45′24″W / 28.14444°N 82.75667°W / 28.14444; -82.75667 (Arcade Hotel)
Tarpon Springs
6 Bay Pines Site 1983-02-23 Address Restricted
27°48′37″N 82°46′42″W / 27.81028°N 82.77833°W / 27.81028; -82.77833 (Bay Pines Site)
Bay Pines
7 Belleview-Biltmore Hotel 1979-12-26 Off FL 697
27°56′37″N 82°49′6″W / 27.94361°N 82.81833°W / 27.94361; -82.81833 (Belleview-Biltmore Hotel)
Clearwater
9 Casa Coe da Sol 1980-07-17 510 Park Street
27°46′39″N 82°44′46″W / 27.77750°N 82.74611°W / 27.77750; -82.74611 (Casa Coe da Sol)
St. Petersburg
10 Casa De Muchas Flores 1985-01-31 1446 Park Street North
27°47′11″N 82°45′9″W / 27.78639°N 82.75250°W / 27.78639; -82.75250 (Casa De Muchas Flores)
St. Petersburg
11 Central High School 1984-08-01 2501-5th Avenue North
27°46′40″N 82°40′6″W / 27.77778°N 82.66833°W / 27.77778; -82.66833 (Central High School)
St. Petersburg
14 Domestic Science and Manual Training School 1999-10-14 440-442 Second Avenue North
27°46′22″N 82°38′22″W / 27.77278°N 82.63944°W / 27.77278; -82.63944 (Domestic Science and Manual Training School)
St. Petersburg
15 Don Ce Sar Hotel 1975-04-03 3400 Gulf Boulevard
27°42′32″N 82°44′15″W / 27.70889°N 82.73750°W / 27.70889; -82.73750 (Don Ce Sar Hotel)
St. Petersburg Beach
17 Downtown St. Petersburg Historic District 2004-04-30 Bounded by 5th Avenue North, Beach Drive Northeast, Central Avenue, 9th Street North
27°46′34″N 82°38′19″W / 27.77611°N 82.63861°W / 27.77611; -82.63861 (Downtown St. Petersburg Historic District)
St. Petersburg
18 Duchess (Sponge Hooking Boat) 1990-08-02 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (DUCHESS (Sponge Hooking Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
19 Louis Ducros House 1979-07-02 1324 South Fort Harrison Street
27°56′56″N 82°48′0.18″W / 27.94889°N 82.8000500°W / 27.94889; -82.8000500 (Ducros, Louis, House)
Clearwater
21 Fort Desoto Batteries 1977-12-02 8 miles south of St. Petersburg on Mullet Key
27°36′53″N 82°44′13″W / 27.61472°N 82.73694°W / 27.61472; -82.73694 (Fort Desoto Batteries)
St. Petersburg
22 George N. Cretekos (Sponge Diving Boat) 1990-08-03 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (GEORGE N. CRETEKOS (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
24 Harbor Oaks Residential District 1988-03-15 Roughly bounded by Druid Road, South Fort Harrison Avenue, Lotus Path, & Clearwater Harbor
27°57′21″N 82°48′11″W / 27.95583°N 82.80306°W / 27.95583; -82.80306 (Harbor Oaks Residential District)
Clearwater
25 Ingleside 1992-04-28 333 South Bayshore Boulevard
27°59′18″N 82°41′25″W / 27.98833°N 82.69028°W / 27.98833; -82.69028 (Ingleside)
Safety Harbor
27 Jungle Prada Site 2003-02-04 Address Restricted
27°47′19″N 82°45′8″W / 27.78861°N 82.75222°W / 27.78861; -82.75222 (Jungle Prada Site)
St. Petersburg
28 Kenwood Historic District 2003-08-04 Roughly bounded by 9th Avenue, 19th Street, 1st Avenue, 31st Street, 5th Ave, and 34th Street
27°40′40″N 82°41′8″W / 27.67778°N 82.68556°W / 27.67778; -82.68556 (Kenwood Historic District)
St. Petersburg
30 E. R. Meres Sponge Packing House 1991-04-10 106 Read Street
28°8′57″N 82°45′42″W / 28.14917°N 82.76167°W / 28.14917; -82.76167 (Meres, E. R., Sponge Packing House)
Tarpon Springs
32 N. K. Symi (Sponge Diving Boat) 1990-08-02 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (N.K. SYMI (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
33 North Shore Historic District 2003-02-20 Bounded by 4th Street, 5th Avenue, Tampa Bay, and 30th Ave
27°47′17″N 82°37′58″W / 27.78806°N 82.63278°W / 27.78806; -82.63278 (North Shore Historic District)
St. Petersburg
35 Pass-a-Grille Historic District 1989-10-19 Roughly bounded by 12th Avenue, Gulf Boulevard, 4th Avenue, and Gulf Avenue
27°41′17″N 82°44′14″W / 27.68806°N 82.73722°W / 27.68806; -82.73722 (Pass-a-Grille Historic District)
St. Petersburg Beach
37 Potter House 1986-06-13 577 Second Street South
27°45′51″N 82°38′9″W / 27.76417°N 82.63583°W / 27.76417; -82.63583 (Potter House)
St. Petersburg
38 Donald Roebling Estate 1979-12-19 700 Orange Avenue
27°57′27″N 82°48′17″W / 27.95750°N 82.80472°W / 27.95750; -82.80472 (Roebling, Donald, Estate)
Clearwater
39 Roser Park Historic District 1998-04-01 Roughly bounded by 5th and 9th Streets South, and 6th and 11th Avenues South
27°45′35″N 82°38′31″W / 27.75972°N 82.64194°W / 27.75972; -82.64194 (Roser Park Historic District)
St. Petersburg
43 Sanitary Public Market 2002-06-27 1825 4th Street North
27°47′24″N 82°38′18″W / 27.79000°N 82.63833°W / 27.79000; -82.63833 (Sanitary Public Market)
St. Petersburg
45 South Ward School 1979-06-18 610 South Fort Harrison Avenue
27°57′29″N 82°48′2″W / 27.95806°N 82.80056°W / 27.95806; -82.80056 (South Ward School)
Clearwater
47 St. Nicholas VI (Sponge Diving Boat) 1990-08-03 Tarpon Springs Sponge Docks at Dodecanese Boulevard
28°9′19″N 82°45′43″W / 28.15528°N 82.76194°W / 28.15528; -82.76194 (ST. NICHOLAS VI (Sponge Diving Boat))
Tarpon Springs Part of the Tarpon Springs Sponge Boats MPS
50 St. Petersburg Woman's Club 1994-07-15 40 Snell Isle Boulevard
27°47′34″N 82°38′10″W / 27.79278°N 82.63611°W / 27.79278; -82.63611 (St. Petersburg Woman's Club)
St. Petersburg
54 Tarpon Springs Historic District 1990-12-06 Roughly bounded by Read Street, Hibiscus Street, Orange Street, Levis Avenue, Lemon Street and Spring Bayou
28°9′4″N 82°47′13″W / 28.15111°N 82.78694°W / 28.15111; -82.78694 (Tarpon Springs Historic District)
Tarpon Springs
57 Vinoy Park Hotel 1978-09-11 501 Fifth Avenue Northeast
27°46′41″N 82°37′44″W / 27.77806°N 82.62889°W / 27.77806; -82.62889 (Vinoy Park Hotel)
St. Petersburg
58 Weeden Island Site 1972-06-13 Address Restricted
27°50′42″N 82°36′7″W / 27.84500°N 82.60194°W / 27.84500; -82.60194 (Weeden Island Site)
St. Petersburg
11 Egmont Key 1978-12-11]] West of Tampa at entrance to Tampa Bay
27°35′24″N 82°45′46″W / 27.59000°N 82.76278°W / 27.59000; -82.76278 (Egmont Key)
Tampa
Caladesi Island State Park 28°01′12″N 82°49′16″W / 28.02°N 82.821111°W / 28.02; -82.821111 (Caladesi Island State Park)
Honeymoon Island State Park 28°04′08″N 82°49′52″W / 28.068889°N 82.831111°W / 28.068889; -82.831111 (Honeymoon Island State Park)
Egmont Key State Park 27°35′11″N 82°45′41″W / 27.58625°N 82.761389°W / 27.58625; -82.761389 (Egmont Key State Park)