User:Ebyabe/Googley maps/south of I-75

From Wikipedia, the free encyclopedia

Not including the Keys

Monroe[edit]

{|class="wikitable sortable" style="width:98%" ! width = 3% | ! width = 18% | '''Landmark name''' ! width = 8% class="unsortable" | '''Image''' ! width = 10% |'''Date listed''' ! |'''Location''' ! width = 8% |'''City or Town''' ! class="unsortable" | '''Summary''' |-- ! | <small>20</small> | [[Indian Key State Historic Site|Indian Key]] | | |1972|06|19}} | ''Address Restricted''<br/><small>{{coord|24.878105|-80.677156|name=Indian Key State Park}}</small> | [[Lower Matecumbe Key, Florida|Lower Matecumbe Key]] | |-- ! | <small>24</small> | [[LaBranche Fishing Camp]] | | |1997|05|9}} | ''Address Restricted'' (approx)<br/><small>{{coord|24.953573|-80.585618|name=LaBranche Fishing Camp}}</small> | [[Islamorada, Florida|Islamorada]] | |-- ! | <small>25</small> | [[Lignumvitae Key State Botanical Park|Lignumvitae Key Archeological and Historical District]] | | |1999|02|16}} | ''Address Restricted''<br/><small>{{coord|24|54|7|N|80|41|58|W|name=Lignumvitae Key Archeological and Historical District}}</small> | [[Islamorada, Florida|Islamorada]] | |} <br/> * [[Windley Key Fossil Reef Geological State Park]] {{coord|24|56|57|N|80|35|46|W|name=Windley Key Fossil Reef Geological State Park}} ===Key West=== {|class="wikitable sortable" style="width:98%" ! width = 3% | ! width = 18% | '''Landmark name''' ! width = 8% class="unsortable" | '''Image''' ! width = 10% |'''Date listed''' ! |'''Location''' ! width = 8% |'''City or Town''' ! class="unsortable" | '''Summary''' |-- ! | <small>18</small> | [[Ernest Hemingway House]] | | |1968|11|24}} | 907 Whitehead Street<br/><small>{{coord|24|33|3|N|81|48|3|W|name=Hemingway, Ernest, House}}</small> | [[Key West, Florida|Key West]] | A [[National Historic Landmark]] |-- ! | <small>22</small> | [[Key West Historic District]] | | |1971|03|11}} | Bounded approximately by White, Angela, Windsor, Passover, Thomas and Whitehead Streets, and the Gulf of Mexico<br/><small>{{coord|24|35|2|N|81|48|6|W|name=Key West Historic District}}</small> | [[Key West, Florida|Key West]] | {{NRHP row |pos=2 |refnum=12000362 |type=NRHP |article=African Cemetery at Higgs Beach |name=African Cemetery at Higgs Beach |address=1001 Atlantic Blvd. |city=[[Key West, Florida|Key West]] |county=[[Monroe County, Florida]] |date=2012-06-26 |image= |lat=24.548382 |lon=-81.7864 |description= }} |} ===Outskirts=== {|class="wikitable sortable" style="width:98%" ! width = 3% | ! width = 18% | '''Landmark name''' ! width = 8% class="unsortable" | '''Image''' ! width = 10% |'''Date listed''' ! |'''Location''' ! width = 8% |'''City or Town''' ! class="unsortable" | '''Summary''' |- ! | <small>28</small> | [[Mud Lake Canal]] | | |2006|09|20}} | Cape Sable, [[Everglades National Park]]<br/><small>coord|25|10|26|N|80|56|17|W|name=Mud Lake Canal</small> | [[Flamingo, Florida|Flamingo]] | A [[National Historic Landmark]] |}

Dade[edit]

Landmark name Image Date listed Location City or Town Summary
1 Ace Theatre June 13, 2016
(#16000359)
3664 Grand Ave.
25°43′39″N 80°15′10″W / 25.727592°N 80.252810°W / 25.727592; -80.252810 (Ace Theatre)
3 Bacardi Complex October 16, 2018
(#100003017)
2100 Biscayne Blvd.
25°47′51″N 80°11′22″W / 25.7974°N 80.1894°W / 25.7974; -80.1894 (Bacardi Complex)
5 Bay Shore Historic District October 2, 1992
(#92001323)
Roughly bounded by Northeast 55th Street, Biscayne Boulevard, Northeast 60th Street, and Biscayne Bay
25°49′46″N 80°10′57″W / 25.829319°N 80.182625°W / 25.829319; -80.182625 (Bay Shore Historic District)
7 Barry University Historic District December 23, 2019
(#100004782)
11300 NE Second Ave.
25°52′45″N 80°11′40″W / 25.8792°N 80.1944°W / 25.8792; -80.1944 (Barry University Historic District)
Miami Shores
8 William Jennings Bryan House January 20, 2012
(#11001029)
3115 Brickell Ave
25°44′55″N 80°12′22″W / 25.748569°N 80.206053°W / 25.748569; -80.206053 (William Jennings Bryan House)
12 Coconut Grove Library May 1, 2017
(#100000932)
2875 McFarlane Rd.
25°43′36″N 80°14′26″W / 25.726641°N 80.240608°W / 25.726641; -80.240608 (Coconut Grove Library)
13 Coconut Grove Playhouse October 19, 2018
(#100003018)
3500 Main Hwy
25°43′32″N 80°14′41″W / 25.7255°N 80.2447°W / 25.7255; -80.2447 (Coconut Grove Playhouse)
17 Marjory Stoneman Douglas House February 27, 2015
(#15000312)
3744 Stewart Ave.
25°42′40″N 80°15′13″W / 25.711°N 80.2535°W / 25.711; -80.2535 (Marjory Stoneman Douglas House)
Home of environmentalist and activist Marjory Stoneman Douglas
25 Freedom Tower September 10, 1979
(#79000665)
600 Biscayne Boulevard
25°46′48″N 80°11′23″W / 25.78°N 80.189722°W / 25.78; -80.189722 (Freedom Tower)
35 The Kampong March 1, 1984
(#84000837)
Address Restricted
25°43′01″N 80°15′11″W / 25.716944°N 80.253056°W / 25.716944; -80.253056 (The Kampong)
37 Lincoln Memorial Park Cemetery March 29, 2018
(#100002292)
3001 NW 46th St
25°48′59″N 80°14′42″W / 25.816351°N 80.245045°W / 25.816351; -80.245045 (Lincoln Memorial Park Cemetery)
44 Miami Marine Stadium April 2, 2018
(#100002293)
3501 Rickenbacker Causeway
25°44′35″N 80°10′12″W / 25.74295°N 80.169865°W / 25.74295; -80.169865 (Miami Marine Stadium)
56 S & S Sandwich Shop January 4, 1989
(#88002994)
1757 Northeast 2nd Street
25°47′33″N 80°11′28″W / 25.7925°N 80.191111°W / 25.7925; -80.191111 (S & S Sandwich Shop)
Part of the Downtown Miami MRA
58 Sears, Roebuck and Company Department Store August 8, 1997
(#84003903)
1300 Biscayne Boulevard
25°47′14″N 80°11′24″W / 25.787222°N 80.19°W / 25.787222; -80.19 (Sears, Roebuck and Company Department Store)
Only a tower building survives, as part of Adrienne Arsht Center for the Performing Arts
61 South River Drive Historic District August 10, 1987
(#87000671)
428 and 438 Southwest First Street, 437 Southwest Second Street, and 104, 109, and 118 Southwest South River Drive
25°46′20″N 80°12′06″W / 25.772222°N 80.201667°W / 25.772222; -80.201667 (South River Drive Historic District)
68 Vagabond Motel December 29, 2014
(#14001086)
7301 Biscayne Blvd.
25°50′34″N 80°11′02″W / 25.842891°N 80.183957°W / 25.842891; -80.183957 (Vagabond Motel)
11 City of Miami Cemetery January 4, 1989
(#88002960)
1800 Northeast 2nd Avenue
25°47′38″N 80°11′27″W / 25.793889°N 80.190833°W / 25.793889; -80.190833 (City of Miami Cemetery)
Part of the Downtown Miami MRA
72 Walgreen Drug Store January 4, 1989
(#88002982)
200 East Flagler Street
25°46′29″N 80°11′25″W / 25.774722°N 80.190278°W / 25.774722; -80.190278 (Walgreen Drug Store)
Part of the Downtown Miami MRA
63 Trapp Homestead November 10, 1994
(#94001279)
2521 South Bayshore Drive
25°44′01″N 80°14′17″W / 25.733611°N 80.238056°W / 25.733611; -80.238056 (Trapp Homestead)
49 Naval Air Station Richmond Headquarters Building May 1, 2017
(#100000933)
12450 SW. 152nd St.
25°37′37″N 80°23′32″W / 25.626855°N 80.392143°W / 25.626855; -80.392143 (Naval Air Station Richmond Headquarters Building)
56 Richmond Heights Pioneer Historic District March 25, 2019
(#100003405)
14520-14960 Monroe St.
25°37′53″N 80°22′26″W / 25.6315°N 80.3740°W / 25.6315; -80.3740 (Richmond Heights Pioneer Historic District)
32 Building at 1291 Northeast 102nd Street November 14, 1988
(#88002110)
1291 Northeast 102nd Street
25°52′07″N 80°10′46″W / 25.868611°N 80.179444°W / 25.868611; -80.179444 (Building at 1291 Northeast 102nd Street)
Miami Shores Part of the Miami Shores TR
61 Giller Building March 29, 2018
(#100002291)
975 W 41st St.
25°48′48″N 80°08′07″W / 25.813227°N 80.135299°W / 25.813227; -80.135299 (Giller Building)
Miami Beach
85 Monticello Hotel October 11, 2017
(#100001737)
210 W. 63rd St.
25°50′40″N 80°07′17″W / 25.844510°N 80.121258°W / 25.844510; -80.121258 (Monticello Hotel)
Miami Beach
86 Nike Missile Site HM-69 July 27, 2004
(#04000758)
Long Pine Key Road
25°22′11″N 80°41′05″W / 25.369722°N 80.684722°W / 25.369722; -80.684722 (Nike Missile Site HM-69)
Homestead
105 Arden "Doc" Thomas House June 13, 2014
(#14000320)
5530 Sunset Dr.
25°42′14″N 80°17′03″W / 25.703783°N 80.284089°W / 25.703783; -80.284089 (Arden "Doc" Thomas House)
South Miami
102 Sunshine State Arch May 19, 2014
(#14000210)
Jct. of NW. 13th Ave. and NW. 167th St.
25°55′37″N 80°13′18″W / 25.9268682°N 80.2216355°W / 25.9268682; -80.2216355 (Sunshine State Arch)
Miami Gardens
91 Old Spanish Monastery November 9, 1972
(#72000307)
16711 West Dixie Highway
25°55′45″N 80°09′17″W / 25.929167°N 80.154722°W / 25.929167; -80.154722 (Old Spanish Monastery)
North Miami Beach
67 Hialeah Park Race Track March 5, 1979
(#79000664)
East 4th Avenue
25°50′31″N 80°16′27″W / 25.841944°N 80.274167°W / 25.841944; -80.274167 (Hialeah Park Race Track)
Hialeah Determined to be eligible for National Historic Landmark status on January 12, 1988, but not made one (refnum 88003477).
87 Normandy Isles Historic District November 12, 2008
(#08001041)
Roughly by Normandy Shores Golf Course, Indian Creek, Biscayne Bay, Rue Versailles, 71st., and Rue Notre Dame
25°51′18″N 80°07′52″W / 25.855°N 80.131°W / 25.855; -80.131 (Normandy Isles Historic District)
Miami Beach
76 Lincoln Road Mall May 16, 2011
(#11000287)
400-1100 Lincoln Road, Washington Avenue to Alton Road
25°47′26″N 80°08′11″W / 25.790556°N 80.136389°W / 25.790556; -80.136389 (Lincoln Road Mall)
Miami Beach
38 Collins Waterfront Architectural District December 15, 2011
(#11000905)
Bounded by 24th St., Atlantic Ocean, Indian Creek Dr., Pine Tree Dr. & Collins Canal
25°47′43″N 80°07′53″W / 25.795255°N 80.131359°W / 25.795255; -80.131359 (Collins Waterfront Architectural District)
Miami Beach
81 Miami Beach Architectural District May 14, 1979
(#79000667)
Roughly bounded by the Atlantic Ocean, Miami Beach Boulevard, Alton Road, and the Collins Canal
25°47′02″N 80°07′52″W / 25.784°N 80.131°W / 25.784; -80.131 (Miami Beach Architectural District)
Miami Beach
4 Anhinga Trail November 5, 1996
(#96001178)
Address Restricted
25°22′54″N 80°36′35″W / 25.381667°N 80.609722°W / 25.381667; -80.609722 (Anhinga Trail)
Homestead Part of the Archeological Resources of Everglades National Park MPS
72 Homestead Town Hall November 7, 1997
(#97001327)
43 North Krome Avenue
25°28′09″N 80°28′39″W / 25.469167°N 80.4775°W / 25.469167; -80.4775 (Homestead Town Hall)
Homestead Part of the Homestead MPS
51 Charles Deering Estate March 11, 1986
(#86000325)
Southwest One Hundred Sixty-seventh Street and Old Cutler Road
25°36′57″N 80°18′38″W / 25.615833°N 80.310556°W / 25.615833; -80.310556 (Charles Deering Estate)
Cutler
35 Cape Florida Lighthouse September 29, 1970
(#70000180)
Southeast tip of Key Biscayne off U.S. Route 1
25°39′58″N 80°09′22″W / 25.666111°N 80.156111°W / 25.666111; -80.156111 (Cape Florida Lighthouse)
Key Biscayne

Broward[edit]

Landmark name Image Date listed Location City or Town Summary
Council Oak Tree Site on the Hollywood Seminole Indian Reservation December 4, 2012
(#12000992)
intersection between U.S. 441 (State Road 7) and Stirling Rd
26°02′44″N 80°12′35″W / 26.045686°N 80.209636°W / 26.045686; -80.209636 (Council Oak Tree Site on the Hollywood Seminole Indian Reservation)
Hollywood
Davie Woman's Club May 16, 2016
(#16000267)
6551 SW. 45th St.
26°03′57″N 80°14′04″W / 26.065708°N 80.234491°W / 26.065708; -80.234491 (Davie Woman's Club)
Davie
Villa Providence December 24, 2013
(#13000962)
324 SW. 2nd Ave.
25°58′52″N 80°09′02″W / 25.980997°N 80.150689°W / 25.980997; -80.150689 (Villa Providence)
Hallandale Beach
International Game Fish Association Fishing Hall of Fame & Museum 26°03′35″N 80°09′52″W / 26.059673°N 80.164316°W / 26.059673; -80.164316 (International Game Fish Association Fishing Hall of Fame & Museum)
Flamingo Gardens 26°04′26″N 80°18′43″W / 26.073895°N 80.312041°W / 26.073895; -80.312041 (Flamingo Gardens)
Rosemary Duffy Larson Gallery, Broward College 26°04′44″N 80°14′14″W / 26.078911°N 80.237291°W / 26.078911; -80.237291 (Rosemary Duffy Larson Gallery, Broward College)
Young at Art Museum 26°06′45″N 80°18′40″W / 26.112552°N 80.311172°W / 26.112552; -80.311172 (Young at Art Museum)
South Gallery at Broward Community College 26°04′05″N 80°23′40″W / 26.068097°N 80.394308°W / 26.068097; -80.394308 (South Gallery at Broward Community College)

[edit]

Collier[edit]

Landmark name Image Date listed Location City or Town Summary
2 Bay City Walking Dredge May 29, 2013
(#13000318)
20200 E. Tamiami Trail
25°59′31″N 81°35′36″W / 25.991839°N 81.593211°W / 25.991839; -81.593211 (Bay City Walking Dredge)
Naples On display at Collier-Seminole State Park.
6 Capt. John Foley Horr House October 8, 1997 North side of Whiskey Creek Drive
25°54′12″N 81°41′16″W / 25.90333°N 81.68778°W / 25.90333; -81.68778 (Horr, Capt. John Foley, House)
Key Marco
7 Keewaydin Club December 22, 1987 North end of Key Island
26°5′23″N 81°48′2″W / 26.08972°N 81.80056°W / 26.08972; -81.80056 (Keewaydin Club)
Naples
8 Monroe Station May 11, 2000 Junction of Tamiami Trail and Loop Road
25°51′46″N 81°6′1″W / 25.86278°N 81.10028°W / 25.86278; -81.10028 (Monroe Station)
Ochopee
Marco Island Historical Museum 25°56′00″N 81°42′58″W / 25.933299°N 81.716001°W / 25.933299; -81.716001 (Marco Island Historical Museum)
Golisano Children's Museum of Naples 26°15′58″N 81°45′08″W / 26.266023°N 81.752135°W / 26.266023; -81.752135 (Golisano Children's Museum of Naples)
Holocaust Museum of Southwest Florida 26°17′24″N 81°48′02″W / 26.289904°N 81.800511°W / 26.289904; -81.800511 (Holocaust Museum of Southwest Florida)
Naples Museum of Art 26°12′58″N 81°48′14″W / 26.216003°N 81.803821°W / 26.216003; -81.803821 (Naples Museum of Art)
Rookery Bay National Estuarine Research Reserve 26°03′01″N 81°42′03″W / 26.050216°N 81.700775°W / 26.050216; -81.700775 (Rookery Bay National Estuarine Research Reserve)
Von Liebig Art Center 26°08′26″N 81°47′52″W / 26.140595°N 81.797709°W / 26.140595; -81.797709 (Von Liebig Art Center)
Collier County Museum 26°07′39″N 81°45′43″W / 26.127512°N 81.761949°W / 26.127512; -81.761949 (Collier County Museum)

Collier (lower priority)[edit]

Landmark name Image Date listed Location City or Town Summary
2 Burns Lake Site (8CR259) May 27, 1986 Address Restricted Ochopee
4 Halfway Creek Site August 15, 1980 Address Restricted Carnestown
5 Hinson Mounds December 29, 1978 Address Restricted Miles City
10 C. J. Ostl Site December 15, 1978 Address Restricted Ochopee
12 Platt Island December 14, 1978 Address Restricted Miles City
13 Plaza Site (8CR303) May 28, 1986 Address Restricted Ochopee
17 Sugar Pot Site December 15, 1978 Address Restricted Ochopee
18 Turner River Site December 14, 1978 Address Restricted Ochopee