User:Ebyabe/Googley maps/less near - south

From Wikipedia, the free encyclopedia

Levy[edit]

Landmark name Image Date listed Location City or Town Summary
1 Cedar Keys Historic and Archaeological District 1989-10-03 Address Restricted Cedar Key
Eugene Knotts House 1 Genie Ct.
29°01′56″N 82°41′50″W / 29.032259°N 82.697348°W / 29.032259; -82.697348 (Eugene Knotts House)
Yankeetown
Cedar Key 29°08′11″N 83°02′02″W / 29.136269°N 83.033981°W / 29.136269; -83.033981 (Cedar Key, Florida)
Cedar Key NWR 29°07′27″N 83°05′10″W / 29.124273°N 83.086166°W / 29.124273; -83.086166 (Cedar Key NWR)
Yankeetown 29°02′00″N 82°43′47″W / 29.033358°N 82.729797°W / 29.033358; -82.729797 (Yankeetown, Florida)
Seahorse Key Lighthouse 29°05′47″N 83°03′55″W / 29.096473°N 83.065334°W / 29.096473; -83.065334 (Seahorse Key Lighthouse)
Cedar Key Scrub State Reserve 29°11′21″N 83°02′04″W / 29.189167°N 83.034444°W / 29.189167; -83.034444 (Cedar Key Scrub State Reserve)

Marion[edit]

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

Landmark name Image Date listed Location City or Town Summary
5 Gen. Robert Bullock House 1993|07|13}} Junction of Southeast 119th Court and Southeast 128 Place
29°2′6″N 81°57′15″W / 29.03500°N 81.95417°W / 29.03500; -81.95417 (Bullock, Gen. Robert, House)
Oklawaha Part of the Early Residences of Rural Marion County MPS
6 Carr Family Cabin February 28, 2017
(#100000683)
Nicotoon Lake, Ocala NF, FS Tract #C-2233
28°59′56″N 81°42′36″W / 28.998876°N 81.709923°W / 28.998876; -81.709923 (Carr Family Cabin)
Umatilla vicinity More info here
Ross Prairie Forest 29°02′22″N 82°17′15″W / 29.039362°N 82.287598°W / 29.039362; -82.287598 (Ross Prairie Forest)
Halfmoon Lake {coord|29.149762|-81.831665|name=Halfmoon Lake}

Citrus[edit]

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

Landmark name Image Date listed Location City or Town Summary
3 Etna Turpentine Camp Archeological Site 2009|12|10}} Address Restricted Inverness
7 Mullet Key 1986-07-03 Address Restricted Crystal River


Mannsfield (ghost town, approx. location) 28°46′44″N 82°27′02″W / 28.778794°N 82.450590°W / 28.778794; -82.450590 (Mannsfield, Florida)
Dunn House-Homosassa Inn 28°47′03″N 82°37′12″W / 28.7842110°N 82.6200190°W / 28.7842110; -82.6200190 (Dunn House-Homosassa Inn)

Hernando[edit]

Landmark name Image Date listed Location City or Town Summary
Weeki Wachee 28°30′39″N 82°34′09″W / 28.510936°N 82.569122°W / 28.510936; -82.569122 (Weeki Wachee)
Chassahowitzka NWR 28°42′35″N 82°39′05″W / 28.709861°N 82.651519°W / 28.709861; -82.651519 (Chassahowitzka NWR)
Withlacoochee State Forest (NW) 28°35′26″N 82°15′46″W / 28.590551°N 82.262878°W / 28.590551; -82.262878 (Withlacoochee State Forest (NW))
Withlacoochee State Forest (SE) 28°30′00″N 82°06′57″W / 28.500075°N 82.115936°W / 28.500075; -82.115936 (Withlacoochee State Forest (SE))

Lake[edit]

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

Landmark name Image Date listed Location City or Town Summary
1 Blandford 2007|11|1}} 28242 Lake Terry Drive
28°45′25″N 81°40′16″W / 28.75694°N 81.67111°W / 28.75694; -81.67111 (Blandford)
Mount Dora
2 Bowers Bluff Middens Archeological District 1980|02|1}} Address Restricted Astor
14 Kimball Island Midden Archeological Site 1979|12|11}} Address Restricted Astor
22 Mount Dora Historic District 2009|10|1}} Roughly 3rd Avenue, 11th Avenue, Clayton Street, Helen Street
28°48′9″N 81°38′37″W / 28.80250°N 81.64361°W / 28.80250; -81.64361 (Mount Dora Historic District)
Mount Dora NRHP # 09000777
11 Edgar L. Ferran House October 16, 2019
(#100004518)
310 E. Orange Ave.
28°51′10″N 81°40′56″W / 28.8527°N 81.6822°W / 28.8527; -81.6822 (Edgar L. Ferran House)
Eustis
Citrus Ridge 28°19′43″N 81°39′11″W / 28.328559°N 81.653137°W / 28.328559; -81.653137 (Citrus Ridge, Florida)
Lake Apopka 28°37′21″N 81°37′37″W / 28.622501°N 81.627045°W / 28.622501; -81.627045 (Lake Apopka)
Sorrento: 28°48′28″N 81°33′36″W / 28.807720°N 81.560034°W / 28.807720; -81.560034 (Sorrento, Florida)
Groveland Historical Museum 28°33′34″N 81°51′24″W / 28.559444°N 81.856658°W / 28.559444; -81.856658 (Groveland Historical Museum)
Umatilla Historical Museum 28°55′44″N 81°39′58″W / 28.928993°N 81.666065°W / 28.928993; -81.666065 (Umatilla Historical Museum)
Bear Pond Trailhead - Seminole State Forest 28°48′57″N 81°25′34″W / 28.815726°N 81.426227°W / 28.815726; -81.426227 (Bear Pond Trailhead - Seminole State Forest)
Cassia Trailhead - Seminole State Forest 28°53′27″N 81°27′48″W / 28.890933°N 81.463450°W / 28.890933; -81.463450 (Cassia Trailhead - Seminole State Forest)

Orange[edit]

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

Winter Park[edit]

Landmark name Image Date listed Location City or Town Summary
19 Interlachen Avenue Historic District November 30, 2011
(#11000861)
Roughly bounded by S. Knowles, E. New England, S. Interlachen Aves., E. Morse Blvd., Lincoln & E. Canton Aves.
28°35′58″N 81°20′55″W / 28.599444°N 81.348611°W / 28.599444; -81.348611 (Interlachen Avenue Historic District)
Winter Park
6 Edward Hill Brewer House April 22, 1982
(#82002378)
240 Trismen Terrace
28°36′03″N 81°20′33″W / 28.600833°N 81.3425°W / 28.600833; -81.3425 (Edward Hill Brewer House)
Winter Park
11 Downtown Winter Park Historic District May 3, 2011
(#11000158)
Roughly Canton Ave, Center St, Comstock Ave, New York Ave,
28°35′50″N 81°21′07″W / 28.597222°N 81.351944°W / 28.597222; -81.351944 (Downtown Winter Park Historic District)
Winter Park

Orlando[edit]

Landmark name Image Date listed Location City or Town Summary
25 Lake Lawsona Historic District April 3, 2019
(#100003410)
Bounded by South & Robinson Sts., Summerlin & Hampton Aves.
28°32′34″N 81°21′41″W / 28.5429°N 81.3614°W / 28.5429; -81.3614 (Lake Lawsona Historic District)
Orlando
32 Orlando Utilities Commission Administration Building June 7, 2012
(#12000321)
500 S. Orange St.
28°32′12″N 81°22′43″W / 28.536609°N 81.378688°W / 28.536609; -81.378688 (Orlando Utilities Commission Administration Building)
Orlando Now the Aloft Hotel
22 Lake Adair-Lake Concord Historic District December 30, 2011
(#11000958)
Roughly Golfview St., Edgewater Ct., Alameda St., & Peachtree Rd.
28°33′23″N 81°23′28″W / 28.556349°N 81.391053°W / 28.556349; -81.391053 (Lake Adair-Lake Concord Historic District)
Orlando
29 Mizell-Leu House Historic District December 29, 1994
(#94001495)
1730 North Forest Avenue
28°34′03″N 81°21′26″W / 28.5675°N 81.357222°W / 28.5675; -81.357222 (Mizell-Leu House Historic District)
Orlando
Anita S. Wooten Gallery 28°33′15″N 81°15′02″W / 28.554235°N 81.250547°W / 28.554235; -81.250547 (Anita S. Wooten Gallery)
Lake Apopka Machete Trail 28°33′18″N 81°38′23″W / 28.555121°N 81.639740°W / 28.555121; -81.639740 (Lake Apopka - Machete Trail)
National Vietnam War Museum 28°35′26″N 81°10′18″W / 28.590632°N 81.171681°W / 28.590632; -81.171681 (National Vietnam War Museum)
Randall Knife Museum 28°29′26″N 81°23′46″W / 28.490535°N 81.396098°W / 28.490535; -81.396098 (Randall Knife Museum)
SKELETONS: A Museum of Osteology 28°26′34″N 81°28′09″W / 28.442653°N 81.469181°W / 28.442653; -81.469181 (SKELETONS: A Museum of Osteology)
Titanic The Experience 28°27′19″N 81°28′17″W / 28.455324°N 81.471405°W / 28.455324; -81.471405 (Titanic The Experience)
University of Central Florida Art Gallery 28°36′10″N 81°12′14″W / 28.602902°N 81.203799°W / 28.602902; -81.203799 (University of Central Florida Art Gallery)
WonderWorks 28°32′33″N 81°22′46″W / 28.542468°N 81.379482°W / 28.542468; -81.379482 (WonderWorks)

Zellwood[edit]

Landmark name Image Date listed Location City or Town Summary
26 James Laughlin House June 28, 2016
(#16000423)
5538 Sydonie Dr.
28°44′30″N 81°36′04″W / 28.741803°N 81.601101°W / 28.741803; -81.601101 (James Laughlin House)
Zellwood

Other[edit]

Landmark name Image Date listed Location City or Town Summary
29 Twin Mounds Archeological District 1992|01|19}} Address Restricted Sorrento
33 Palm Cottage Gardens November 7, 2000
(#00000982)
2267 Hempel Avenue
28°32′01″N 81°31′20″W / 28.533611°N 81.522222°W / 28.533611; -81.522222 (Palm Cottage Gardens)
Gotha
Gatorland 28°21′20″N 81°24′15″W / 28.355556°N 81.40425°W / 28.355556; -81.40425 (Gatorland)
Holocaust Memorial Museum 28°38′02″N 81°21′59″W / 28.633930°N 81.366347°W / 28.633930; -81.366347 (Holocaust Memorial Museum)
Lake Apopka Boat Ramp 28°36′17″N 81°40′08″W / 28.604606°N 81.668835°W / 28.604606; -81.668835 (Lake Apopka - Abrams Ave Boat Ramp)
Lake Apopka Loop Trailhead 28°38′03″N 81°33′01″W / 28.634056°N 81.550167°W / 28.634056; -81.550167 (Lake Apopka Loop Trailhead)
Lake Apopka Newton Park 28°34′34″N 81°35′19″W / 28.576180°N 81.588629°W / 28.576180; -81.588629 (Lake Apopka - Newton Park)
Maitland Telephone Museum 28°37′34″N 81°22′03″W / 28.626152°N 81.367536°W / 28.626152; -81.367536 (Maitland Telephone Museum)

Osceola[edit]

Landmark name Image Date listed Location City or Town Summary
Pioneer Village 28°19′01″N 81°27′21″W / 28.316954°N 81.455958°W / 28.316954; -81.455958 (Pioneer Village)
Osceola County Welcome Center and History Museum 28°18′17″N 81°26′59″W / 28.304861°N 81.449606°W / 28.304861; -81.449606 (Osceola County Welcome Center and History Museum)

Pasco[edit]

Landmark name Image Date listed Location City or Town Summary
9 St. Leo Abbey Historic District 1998-01-07 33701 SR 52
28°20′14″N 82°15′36″W / 28.33722°N 82.26000°W / 28.33722; -82.26000 (St Leo Abbey Historic District)
St. Leo NRHP# 97001637
Oelsner Mound 4930 Sunset Blvd
28°16′19″N 82°43′57″W / 28.271939°N 82.732543°W / 28.271939; -82.732543 (Oelsner Mound)
Port Richey
Old Cypress Creek Road Bridge 28°11′17″N 82°24′12″W / 28.188129°N 82.403393°W / 28.188129; -82.403393 (Old Cypress Creek Road Bridge)
Hillsborough River Bridge 28°11′08″N 82°11′02″W / 28.185685°N 82.184010°W / 28.185685; -82.184010 (Hillsborough River Bridge)
Withlacoochee River bridge 28°28′34″N 82°11′45″W / 28.476048°N 82.195716°W / 28.476048; -82.195716 (Withlacoochee River bridge)

Seminole[edit]

Landmark name Image Date listed Location City or Town Summary
5 Georgetown Historic District October 8, 2020
(#100005670)
East 2nd St., Mellonville, Celery, and Sanford Aves.
28°48′17″N 81°15′39″W / 28.8046°N 81.2608°W / 28.8046; -81.2608 (Georgetown Historic District)
Sanford

Volusia[edit]

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

Landmark name Image Date listed Location City or Town Summary
47 Doris Leeper House November 27, 2020
(#100005857)
1/2 mi. south of Eldora Rd. in the Canaveral National Seashore
28°54′10″N 80°49′01″W / 28.902905°N 80.816981°W / 28.902905; -80.816981 (Doris Leeper House)
New Smyrna Beach
52 Mount Taylor October 8, 1997
(#97001219)
Address Restricted
DeBary
66 Pacetti Hotel November 23, 2020
(#100005822)
4928 South Peninsula Dr.
29°04′51″N 80°55′45″W / 29.0807°N 80.9293°W / 29.0807; -80.9293 (Pacetti Hotel)
Ponce Inlet
97 Tomoka Mound and Midden Complex November 27, 2020
(#100005821)
Address Restricted
29°19′55″N 81°04′52″W / 29.331944°N 81.081111°W / 29.331944; -81.081111 (Tomoka Mound and Midden Complex)
Ormond Beach
Village Improvement Association Hall
(Ref. # missing)
126 E. Halifax Avenue
28°51′51″N 80°51′01″W / 28.864302°N 80.850223°W / 28.864302; -80.850223 (Village Improvement Association Hall)
Oak Hill
108 James W. Wright Building February 1, 2021
(#100006120)
258 West Voorhis Ave.
29°01′28″N 81°18′26″W / 29.0245°N 81.3071°W / 29.0245; -81.3071 (James W. Wright Building)
DeLand
Lake George {{coord|29.284003|-81.599579|name=Lake George}}
Lake Woodruff NWR {{coord|29.093377|-81.415558|name=Lake Woodruff NWR}}
Florida Postal Museum 28°56′45″N 81°17′54″W / 28.945971°N 81.298463°W / 28.945971; -81.298463 (Florida Postal Museum)
Lake Monroe (boat ramp) 28°51′46″N 81°15′09″W / 28.862864°N 81.252423°W / 28.862864; -81.252423 (Lake Monroe (boat ramp))
Deltona city hall 28°55′38″N 81°13′19″W / 28.927096°N 81.22191°W / 28.927096; -81.22191 (Deltona city hall)
Hopkins Hall 28°59′13″N 81°14′01″W / 28.986948°N 81.233619°W / 28.986948; -81.233619 (Hopkins Hall)
Lake Helen city hall 28°58′50″N 81°13′53″W / 28.980688°N 81.231397°W / 28.980688; -81.231397 (Lake Helen city hall)
Timucuan Oaks Gardens 29°06′20″N 80°56′41″W / 29.105669°N 80.944657°W / 29.105669; -80.944657 (Timucuan Oaks Gardens)

Brevard[edit]

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

Landmark name Image Date listed Location City or Town Summary
14 Indian Fields 1994|04|14}} Address Restricted Titusville
25 Persimmon Mound 1994|04|14}} Address Restricted Rockledge

Cape Canaveral[edit]

Landmark name Image Date listed Location City or Town Summary
3 Cape Canaveral Air Force Station 1984|04|16}} Launch Pads 5, 6, 13, 14, 19, 26, 34 and Mission Control Center
28°28′26″N 80°34′28″W / 28.47389°N 80.57444°W / 28.47389; -80.57444 (Cape Canaveral Air Force Station)
Cocoa A National Historic Landmark
4 Central Instrumentation Facility 2000|01|21}} Kennedy Space Center
28°31′27″N 80°39′22″W / 28.52417°N 80.65611°W / 28.52417; -80.65611 (Central Instrumentation Facility)
Merritt Island
7 Crawlerway 2000|01|21}} Kennedy Space Center
28°36′13″N 80°37′39″W / 28.60361°N 80.62750°W / 28.60361; -80.62750 (Crawlerway)
Merritt Island
11 Headquarters Building 2000|12|01}} Kennedy Space Center
28°31′27″N 80°39′4″W / 28.52417°N 80.65111°W / 28.52417; -80.65111 (Headquarters Building)
Merritt Island
17 Launch Complex 39 1973|05|24}} Kennedy Space Center
28°36′8″N 80°37′43″W / 28.60222°N 80.62861°W / 28.60222; -80.62861 (Launch Complex 39)
Titusville
18 Launch Complex 39-Pad A 2000|01|21}} Kennedy Space Center
28°36′29″N 80°36′16″W / 28.60806°N 80.60444°W / 28.60806; -80.60444 (Launch Complex 39-Pad A)
Merritt Island
19 Launch Complex 39-Pad B 2000|01|21}} Kennedy Space Center
28°37′37″N 80°37′16″W / 28.62694°N 80.62111°W / 28.62694; -80.62111 (Launch Complex 39-Pad B)
Merritt Island
20 Launch Control Center 2000|01|21}} Kennedy Space Center
28°35′7″N 80°38′59″W / 28.58528°N 80.64972°W / 28.58528; -80.64972 (Launch Control Center)
Merritt Island
22 Missile Crawler Transporter Facilities 2000|01|21}} Kennedy Space Center Merritt Island
24 Operations and Checkout Building 2000|01|21}} Kennedy Space Center
28°31′25″N 80°38′47″W / 28.52361°N 80.64639°W / 28.52361; -80.64639 (Operations and Checkout Building)
Merritt Island
27 Press Site-Clock and Flag Pole 2000|01|21}} Kennedy Space Center
28°34′56″N 80°38′44″W / 28.58222°N 80.64556°W / 28.58222; -80.64556 (Press Site--Clock and Flag Pole)
Merritt Island
38 VAB-High Bay and Low Bay 2000|01|21}} Kennedy Space Center
28°35′8″N 80°39′5″W / 28.58556°N 80.65139°W / 28.58556; -80.65139 (VAB--High Bay and Low Bay)
Merritt Island

Hillsborough[edit]

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

Tampa[edit]

Landmark name Image Date listed Location City or Town Summary
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
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
Cracker Country 27°59′18″N 82°21′43″W / 27.988342°N 82.361966°W / 27.988342; -82.361966 (Cracker Country)

other[edit]

Landmark name Image Date listed Location City or Town Summary
6 Cockroach Key 1973-12-04]] Address Restricted Ruskin
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

Pinellas[edit]

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

St Petersburg[edit]

Landmark name Image Date listed Location City or Town Summary
24 Fort Desoto Batteries December 2, 1977
(#77000407)
8 miles (13 km) south of St. Petersburg on Mullet Key
27°36′53″N 82°44′13″W / 27.614722°N 82.736944°W / 27.614722; -82.736944 (Fort Desoto Batteries)
St. Petersburg
61 Sanitary Public Market June 27, 2002
(#02000680)
1825 4th Street North
27°47′24″N 82°38′18″W / 27.79°N 82.638333°W / 27.79; -82.638333 (Sanitary Public Market)
St. Petersburg
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)
St. Petersburg Museum of History 27°46′26″N 82°37′50″W / 27.773963°N 82.630629°W / 27.773963; -82.630629 (St. Petersburg Museum of History)
Museum of Fine Arts 27°46′28″N 82°37′55″W / 27.774421°N 82.631883°W / 27.774421; -82.631883 (Museum of Fine Arts)
Florida International Museum 27°46′23″N 82°38′11″W / 27.773086°N 82.636430°W / 27.773086; -82.636430 (Florida International Museum)

Tarpon Springs[edit]

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
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

Other[edit]

Landmark name Image Date listed Location City or Town Summary
7 Bay Pines Site (8Pi64) February 23, 1983
(#83001443)
Address Restricted
Bay Pines
8 Bay Pines Veterans Administration Home and Hospital Historic District June 27, 2012
(#12000363)
10000 Bay Pines Blvd.
27°48′49″N 82°46′41″W / 27.81361°N 82.778056°W / 27.81361; -82.778056 (Bay Pines Veterans Administration Home and Hospital Historic District)
Bay Pines United States Second Generation Veterans Hospitals MPS
Heritage Village 27°52′52″N 82°48′39″W / 27.881130°N 82.810699°W / 27.881130; -82.810699 (Heritage Village)
Caladesi Island State Park 28°01′12″N 82°49′16″W / 28.02°N 82.821111°W / 28.02; -82.821111 (Caladesi Island SP)

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

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
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
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
74 Sarasota County Chamber of Commerce Building July 28, 2020
(#100005395)
655 North Tamiami Trail
27°20′31″N 82°32′49″W / 27.3419°N 82.5470°W / 27.3419; -82.5470 (Sarasota County Chamber of Commerce Building)
Sarasota
College Hall and Cook Hall 27°23′06″N 82°33′50″W / 27.384932°N 82.563774°W / 27.384932; -82.563774 (College Hall and Cook Hall, New College)
New College of Florida Pei Residence Halls 27°23′02″N 82°33′23″W / 27.384014°N 82.556296°W / 27.384014; -82.556296 (New College of Florida Pei Residence Halls)
Richard and Barbara Basch Visual Arts Center 27°21′35″N 82°32′52″W / 27.359756°N 82.547887°W / 27.359756; -82.547887 (Richard and Barbara Basch Visual Arts Center)
Payne Park 27°20′04″N 82°31′48″W / 27.334349°N 82.530126°W / 27.334349; -82.530126 (Payne Park)

outer edge

Crowley Museum & Nature Center 27°18′21″N 82°15′38″W / 27.305732°N 82.260481°W / 27.305732; -82.260481 (Crowley Museum & Nature Center)

extra[edit]

Landmark name Image Date listed Location City or Town Summary
56 Osprey Archeological and Historic Site April 16, 1975 Address Restricted

27°12′05″N 82°29′26″W / 27.201293°N 82.490550°W / 27.201293; -82.490550 (Osprey Archeological and Historic Site / Spanish Point) -- location approximate, due to being a protected archaeological site, and to prevent vandalism of the site

Osprey
Venice Art Center 27°05′40″N 82°26′45″W / 27.094580°N 82.445781°W / 27.094580; -82.445781 (Venice Art Center)

Polk[edit]

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

Bartow[edit]

Landmark name Image Date listed Location City or Town Summary
53 Old Polk County Courthouse 1989-08-07 100 East Main Street
27°53′48″N 81°50′35″W / 27.89667°N 81.84306°W / 27.89667; -81.84306 (Polk County Courthouse, Old)
Bartow
59 South Florida Military College 1972-07-24 1100 South Broadway
27°53′7″N 81°50′34″W / 27.88528°N 81.84278°W / 27.88528; -81.84278 (South Florida Military College)
Bartow

Lakeland[edit]

Landmark name Image Date listed Location City or Town Summary
28 Florida Southern College Architectural District 1975-06-11 McDonald and Johnson Avenues
28°1′52″N 81°56′48″W / 28.03111°N 81.94667°W / 28.03111; -81.94667 (Florida Southern College)
Lakeland Contains the largest single-site collection of Frank Lloyd Wright architecture.
47 Munn Park Historic District November 3, 1997
(#97001228)
Roughly bounded by East Bay Street, North Florida Avenue, East Orange Street, and East Main Street
28°02′37″N 81°57′17″W / 28.043611°N 81.954722°W / 28.043611; -81.954722 (Munn Park Historic District)
Lakeland
Florida Air Museum at Sun 'n Fun 27°58′49″N 82°01′42″W / 27.980304°N 82.028282°W / 27.980304; -82.028282 (Florida Air Museum at Sun 'n Fun)
Polk County Nature Discovery Center 27°59′24″N 81°51′28″W / 27.989954°N 81.857834°W / 27.989954; -81.857834 (Polk County Nature Discovery Center)

Other[edit]

Landmark name Image Date listed Location City or Town Summary
37 Holland Jenks House 1996-03-07 28|7|6|N|81|47|39|W|name=Jenks, Holland, House}} Auburndale
American Water Ski Ed. Hall of Fame and Museum coord|28.166397|-81.779874|name=American Water Ski Ed. Hall of Fame and Museum
Fantasy of Flight 28°10′04″N 81°48′25″W / 28.167644°N 81.806996°W / 28.167644; -81.806996 (Fantasy of Flight)
Lake Wales Ridge NWR (Snell Creek Tract) 28°07′57″N 81°32′29″W / 28.132455°N 81.541496°W / 28.132455; -81.541496 (Lake Wales Ridge NWR (Snell Creek Tract))

Lake Wales[edit]

Landmark name Image Date listed Location City or Town Summary
46 Mountain Lake Colony House 1991-02-22 East of FL 17, on north shore of Mountain Lake
27°56′12″N 81°35′34″W / 27.93667°N 81.59278°W / 27.93667; -81.59278 (Mountain Lake Colony House)
Lake Wales
47 Mountain Lake Estates Historic District 1993-08-26 US 27A N of Lake Wales
27°55′57″N 81°35′22″W / 27.93250°N 81.58944°W / 27.93250; -81.58944 (Mountain Lake Estates Historic District)
Lake Wales
64 Shell Hammock Landing August 26, 2019
(#100004350)
3800 Shell Hammock
27°59′28″N 81°23′10″W / 27.9912°N 81.3862°W / 27.9912; -81.3862 (Shell Hammock Landing)
Lake Wales
Lake Kissimmee State Park - Cow Camp 27°56′30″N 81°21′19″W / 27.941642°N 81.355294°W / 27.941642; -81.355294 (Lake Kissimmee State Park - Cow Camp)
Ste Anne des Lacs shrine 27°52′38″N 81°29′21″W / 27.877275°N 81.489124°W / 27.877275; -81.489124 (Ste Anne des Lacs shrine)

Winter Haven[edit]

Landmark name Image Date listed Location City or Town Summary
19 Cypress Gardens April 14, 2014
(#14000152)
1 Legoland Way
27°59′24″N 81°41′31″W / 27.990114°N 81.69185°W / 27.990114; -81.69185 (Cypress Gardens)
Winter Haven
Polk Community College Art Gallery       999 Avenue H NE, Winter Haven 28°01′49″N 81°42′45″W / 28.030179°N 81.71254°W / 28.030179; -81.71254 (Polk Community College Art Gallery)
Historic Pughsville Neighborhood marker 28°0.449′N 81°43.83′W / 28.007483°N 81.73050°W / 28.007483; -81.73050 (Historic Pughsville Neighborhood marker) intersection of Avenue 0 and 3rd Street (U.S. 17)

DeSoto[edit]

Landmark name Image Date listed Location City or Town Summary

Hardee[edit]

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

Highlands[edit]

Lake Placid[edit]

Landmark name Image Date listed Location City or Town Summary
Highway Park Cemetery 100 East Main Street
27°16′19″N 81°20′57″W / 27.271877°N 81.349074°W / 27.271877; -81.349074 (Highland Cemetery)
Lake Placid

Okeechobee[edit]

Okeechobee Battlefield State Park 27°12′44″N 80°47′22″W / 27.212323°N 80.789525°W / 27.212323; -80.789525 (Okeechobee Battlefield State Park - marker)

St. Lucie[edit]

Florida Sports Hall of Fame 27°17′50″N 80°17′56″W / 27.297226°N 80.298761°W / 27.297226; -80.298761 (Florida Sports Hall of Fame)

Martin[edit]

Landmark name Image Date listed Location City or Town Summary
11 Seminole Inn May 31, 2006
(#06000442)
15885 Southwest Warfield Boulevard
27°01′27″N 80°28′10″W / 27.024167°N 80.469444°W / 27.024167; -80.469444 (Seminole Inn)
Indiantown NRHP# 06000442
13 Trapper Nelson Zoo Historic District October 3, 2006
(#06000918)
16450 Southeast Federal Highway
26°58′37″N 80°09′49″W / 26.976944°N 80.163611°W / 26.976944; -80.163611 (Trapper Nelson Zoo Historic District)
Hobe Sound NRHP# 06000918
Jonathan Dickinson State Park 27°00′13″N 80°06′01″W / 27.003684°N 80.100239°W / 27.003684; -80.100239 (Jonathan Dickinson State Park)

Palm Beach[edit]

Landmark name Image Date listed Location City or Town Summary
32 Jupiter Inlet Lighthouse October 15, 1973
(#73000597)
Junction of the Loxahatchee River and Jupiter Sound
26°56′50″N 80°04′47″W / 26.947222°N 80.079722°W / 26.947222; -80.079722 (Jupiter Inlet Lighthouse)
Jupiter
51 Pahokee High School November 15, 1996
(#96001334)
360 Main Street
26°49′30″N 80°39′48″W / 26.825°N 80.663333°W / 26.825; -80.663333 (Pahokee High School)
Pahokee