National Register of Historic Places listings in Alachua County, Florida

From Wikipedia, the free encyclopedia
Location of Alachua County in Florida

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Alachua County, Florida, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 65 properties and districts listed on the National Register in the county, including two National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted February 11, 2022.[2]
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML
Contents: Counties in Florida   (non-linked contain no National Register listings)
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 (Tampa) - Holmes - Indian River - Jackson - Jefferson - Lafayette - Lake - Lee - Leon - Levy - Liberty - Madison - Manatee - Marion - Martin - Miami-Dade (Miami) - Monroe - Nassau - Okaloosa - Okeechobee - Orange - Osceola - Palm Beach - Pasco - Pinellas - Polk - Putnam - St. Johns - St. Lucie - Santa Rosa - Sarasota - Seminole - Sumter - Suwannee - Taylor - Union - Volusia - Wakulla - Walton - Washington

Current listings[]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Anderson Hall
Anderson Hall
June 27, 1979
(#79000652)
West University Avenue
29°39′05″N 82°20′32″W / 29.651389°N 82.342222°W / 29.651389; -82.342222 (Anderson Hall)
Gainesville
2
Axline House
May 5, 2015
(#15000207)
18507 S. Cty. Rd. 325
29°29′00″N 82°09′32″W / 29.483275°N 82.158855°W / 29.483275; -82.158855 (Axline House)
Hawthorne vicinity
3 Maj. James B. Bailey House
Maj. James B. Bailey House
December 5, 1972
(#72000301)
1121 Northwest 6th Street
29°39′47″N 82°19′52″W / 29.663056°N 82.331111°W / 29.663056; -82.331111 (Maj. James B. Bailey House)
Gainesville
4 Baird Hardware Company Warehouse
Baird Hardware Company Warehouse
November 25, 1985
(#85003053)
619 South Main Street
29°38′39″N 82°19′28″W / 29.644167°N 82.324444°W / 29.644167; -82.324444 (Baird Hardware Company Warehouse)
Gainesville
5
Bethlehem Presbyterian Church
February 1, 2018
(#100002065)
16979 SW 137 Ave.
29°31′42″N 82°31′23″W / 29.528306°N 82.523002°W / 29.528306; -82.523002 (Bethlehem Presbyterian Church)
Archer
6
Dan Branch House
November 12, 2015
(#15000782)
5707 SW. 17 Dr.
29°35′58″N 82°20′35″W / 29.599408°N 82.342996°W / 29.599408; -82.342996 (Dan Branch House)
Gainesville
7 Boulware Springs Water Works
Boulware Springs Water Works
June 20, 1985
(#85001255)
3400 Southeast 15th Street
29°37′15″N 82°18′25″W / 29.620833°N 82.306944°W / 29.620833; -82.306944 (Boulware Springs Water Works)
Gainesville
8 Bryan Hall
Bryan Hall
June 27, 1979
(#79000653)
West University Avenue and 13th Street
29°39′03″N 82°20′26″W / 29.650833°N 82.340556°W / 29.650833; -82.340556 (Bryan Hall)
Gainesville
9 Buckman Hall
Buckman Hall
January 11, 1974
(#74000609)
Buckman Drive (Southwest 17th Street)
29°39′02″N 82°20′43″W / 29.650556°N 82.345278°W / 29.650556; -82.345278 (Buckman Hall)
Gainesville
10 City of Alachua Downtown Historic District
City of Alachua Downtown Historic District
July 14, 2000
(#00000787)
Roughly bounded by Northwest 150th Avenue, Northwest 145th Terrace, Northwest 143rd Place, and Northwest 138th Terrace
29°47′23″N 82°29′41″W / 29.789722°N 82.494722°W / 29.789722; -82.494722 (City of Alachua Downtown Historic District)
Alachua
11
Cox Family Log House
May 1, 2017
(#100000931)
1639 NW. 11th Rd.
29°39′46″N 82°20′37″W / 29.662802°N 82.343606°W / 29.662802; -82.343606 (Cox Family Log House)
Gainesville
12 Cox Furniture Store
Cox Furniture Store
June 10, 1994
(#94000579)
19 Southeast First Avenue
29°39′03″N 82°19′28″W / 29.650833°N 82.324444°W / 29.650833; -82.324444 (Cox Furniture Store)
Gainesville
13 Cox Furniture Warehouse
Cox Furniture Warehouse
June 10, 1994
(#94000580)
602 South Main Street
29°38′44″N 82°19′32″W / 29.645556°N 82.325556°W / 29.645556; -82.325556 (Cox Furniture Warehouse)
Gainesville
14 Devil's Millhopper
Devil's Millhopper
March 7, 2017
(#100000709)
Devil's Millhopper Geological State Park
29°42′25″N 82°23′42″W / 29.706944°N 82.395°W / 29.706944; -82.395 (Devil's Millhopper)
Gainesville vicinity
15 Dixie Hotel, Hotel Kelley
Dixie Hotel, Hotel Kelley
August 16, 1982
(#82002369)
408 West University Avenue
29°39′07″N 82°19′44″W / 29.651944°N 82.328889°W / 29.651944; -82.328889 (Dixie Hotel, Hotel Kelley)
Gainesville
16 Dudley Farm
Dudley Farm
October 4, 2002
(#02001081)
18730 West Newberry Road
29°39′15″N 82°32′37″W / 29.6542°N 82.5436°W / 29.6542; -82.5436 (Dudley Farm)
Newberry Designated a National Historic Landmark in 2021.
17 Engineering Industries Building
Engineering Industries Building
June 24, 2008
(#08000547)
Stadium Road and Gale Lemerand Drive (North-South Drive)
29°38′54″N 82°20′53″W / 29.648333°N 82.348056°W / 29.648333; -82.348056 (Engineering Industries Building)
Gainesville part of the University of Florida Campus MPS
18 Epworth Hall
Epworth Hall
July 25, 1973
(#73000562)
419 Northeast 1st Street
29°39′18″N 82°20′36″W / 29.655°N 82.343333°W / 29.655; -82.343333 (Epworth Hall)
Gainesville
19 Evinston Community Store and Post Office
Evinston Community Store and Post Office
May 5, 1989
(#89000321)
County Road 225, north of the Alachua/Marion county border
29°29′06″N 82°13′34″W / 29.485°N 82.226111°W / 29.485; -82.226111 (Evinston Community Store and Post Office)
Evinston
20 Flint Hall
Flint Hall
June 27, 1979
(#79000654)
West University Avenue
29°39′06″N 82°20′37″W / 29.651667°N 82.343611°W / 29.651667; -82.343611 (Flint Hall)
Gainesville
21 Floyd Hall
Floyd Hall
June 27, 1979
(#79000655)
University of Florida campus
29°38′59″N 82°20′38″W / 29.649722°N 82.343889°W / 29.649722; -82.343889 (Floyd Hall)
Gainesville
22 High Springs Historic District
High Springs Historic District
October 31, 1991
(#91001540)
Roughly bounded by Northwest 14th Street, Northwest 6th Avenue, Southeast 7th Street, and Southwest 5th Avenue
29°49′32″N 82°35′48″W / 29.825556°N 82.596667°W / 29.825556; -82.596667 (High Springs Historic District)
High Springs
23 Hotel Thomas
Hotel Thomas
July 16, 1973
(#73000563)
Bounded by Northeast 2nd and 5th Streets and Northeast 6th and 7th Avenues
29°39′45″N 82°19′47″W / 29.6625°N 82.329722°W / 29.6625; -82.329722 (Hotel Thomas)
Gainesville
24
Hawthorne Cemetery
May 4, 2015
(#14000172)
FL 20
29°35′48″N 82°04′21″W / 29.5968°N 82.0726°W / 29.5968; -82.0726 (Hawthorne Cemetery)
Hawthorne
25 The Hub
The Hub
June 24, 2008
(#08000551)
Stadium Road between Buckman Drive and Fletcher Drive
29°38′55″N 82°20′44″W / 29.648611°N 82.345556°W / 29.648611; -82.345556 (The Hub)
Gainesville Part of the University of Florida Campus MPS
26 Island Grove Masonic Lodge No. 125
Island Grove Masonic Lodge No. 125
December 7, 2010
(#10000984)
20114 Southeast 219 Avenue
29°27′12″N 82°06′24″W / 29.453333°N 82.106667°W / 29.453333; -82.106667 (Island Grove Masonic Lodge No. 125)
Island Grove NRHP No. 10000984
27 A. Quinn Jones House
A. Quinn Jones House
January 27, 2010
(#09001278)
1013 NW. 7th Avenue
29°39′26″N 82°20′08″W / 29.657344°N 82.335661°W / 29.657344; -82.335661 (A. Quinn Jones House)
Gainesville
28 Kanapaha
Kanapaha
May 2, 1986
(#86000915)
8500 State Road 24
29°35′40″N 82°26′07″W / 29.594444°N 82.435278°W / 29.594444; -82.435278 (Kanapaha)
Gainesville
29 Lake Pithlachocco Canoe Site
Lake Pithlachocco Canoe Site
March 27, 2001
(#01000303)
Address Restricted
Gainesville
30 Liberty Hill Schoolhouse
Liberty Hill Schoolhouse
August 28, 2003
(#03000825)
7600 Northwest 23rd Avenue
29°40′33″N 82°25′24″W / 29.675833°N 82.423333°W / 29.675833; -82.423333 (Liberty Hill Schoolhouse)
Gainesville
31 Library East
Library East
June 27, 1979
(#79000656)
Murphree Way
29°39′02″N 82°20′31″W / 29.650556°N 82.341944°W / 29.650556; -82.341944 (Library East)
Gainesville
32 Masonic Temple
Masonic Temple
May 29, 1998
(#98000589)
215 North Main Street
29°39′12″N 82°19′30″W / 29.653333°N 82.325°W / 29.653333; -82.325 (Masonic Temple)
Gainesville
33 Matheson House
Matheson House
June 4, 1973
(#73000564)
528 Southeast 1st Avenue
29°39′03″N 82°19′13″W / 29.650833°N 82.320278°W / 29.650833; -82.320278 (Matheson House)
Gainesville
34 Mary Phifer McKenzie House
Mary Phifer McKenzie House
April 26, 1982
(#82002370)
617 East University Avenue
29°39′05″N 82°19′10″W / 29.651389°N 82.319444°W / 29.651389; -82.319444 (Mary Phifer McKenzie House)
Gainesville
35 Melrose Historic District
Melrose Historic District
January 12, 1990
(#89002305)
Roughly bounded by Seminole Ridge Road, Grove Street, South Street, Quail Street, and Melrose Bay
29°42′45″N 82°03′03″W / 29.7125°N 82.050833°W / 29.7125; -82.050833 (Melrose Historic District)
Melrose
36 Micanopy Historic District
Micanopy Historic District
January 28, 1983
(#83003512)
Roughly Cholokka Boulevard from U.S. Route 441 to Ocala Street then Smith Street west to Okehumkee Street
29°30′21″N 82°16′58″W / 29.505833°N 82.282778°W / 29.505833; -82.282778 (Micanopy Historic District)
Micanopy
37 Mission San Francisco de Potano April 30, 2009
(#09000251)
Off County Road 236 north of High Springs[6]
29°53′01″N 82°33′59″W / 29.8836°N 82.5664°W / 29.8836; -82.5664 (Mission San Francisco de Potano)
Gainesville It is an archaeological site (8AL272, Fox Pond) in Ichetucknee Springs State Park
38 Neilson House
Neilson House
June 4, 1973
(#73000566)

29°38′58″N 82°11′06″W / 29.649444°N 82.185°W / 29.649444; -82.185 (Neilson House)
Windsor
39 Newberry Historic District
Newberry Historic District
December 24, 1987
(#87002150)
Roughly bounded by Northwest Second Avenue, Northwest Second Street, Lucile Street, and Northwest Ninth Street
29°38′45″N 82°36′49″W / 29.645833°N 82.613611°W / 29.645833; -82.613611 (Newberry Historic District)
Newberry
40 Newell Hall
Newell Hall
June 27, 1979
(#79000657)
Stadium Road
29°38′56″N 82°20′43″W / 29.648889°N 82.345278°W / 29.648889; -82.345278 (Newell Hall)
Gainesville
41 Newnansville Town Site
Newnansville Town Site
December 4, 1974
(#74000608)
State Road 235, northeast of Alachua[7]
29°48′31″N 82°28′36″W / 29.8086°N 82.4767°W / 29.8086; -82.4767 (Newnansville Town Site)
Alachua
42 Northeast Gainesville Residential District
Northeast Gainesville Residential District
February 12, 1980
(#80000942)
Roughly bounded by 1st and 9th Streets and 10th and East University Avenues
29°39′23″N 82°19′11″W / 29.6564°N 82.3197°W / 29.6564; -82.3197 (Northeast Gainesville Residential District)
Gainesville
43 Old Gainesville Depot
Old Gainesville Depot
November 22, 1996
(#96001369)
203 Southeast Depot Avenue
29°38′41″N 82°19′24″W / 29.6447°N 82.3233°W / 29.6447; -82.3233 (Old Gainesville Depot)
Gainesville
44 April 1, 2021
(#100006345)
429 NW 4th St.
29°39′20″N 82°19′43″W / 29.6555°N 82.3287°W / 29.6555; -82.3287 (Old Mount Carmel Baptist Church)
Gainesville
45 Old WRUF Radio Station
Old WRUF Radio Station
September 21, 1989
(#89001479)
Museum Road and Newell Drive
29°39′12″N 82°20′36″W / 29.6533°N 82.3433°W / 29.6533; -82.3433 (Old WRUF Radio Station)
Gainesville
46 Old P.K. Yonge Laboratory School
Old P.K. Yonge Laboratory School
January 26, 1990
(#89002302)
Southwest 13th Street on the University of Florida campus
29°38′48″N 82°20′17″W / 29.6467°N 82.3381°W / 29.6467; -82.3381 (Old P.K. Yonge Laboratory School)
Gainesville
47 Peabody Hall
Peabody Hall
June 27, 1979
(#79000658)
University of Florida campus
29°38′59″N 82°20′31″W / 29.6497°N 82.3419°W / 29.6497; -82.3419 (Peabody Hall)
Gainesville
48 Pleasant Street Historic District
Pleasant Street Historic District
April 20, 1989
(#89000323)
Roughly bounded by Northwest 8th Avenue, Northwest 1st Street, Northwest 2nd Avenue, and Northwest 6th Street
29°39′21″N 82°19′43″W / 29.6558°N 82.3286°W / 29.6558; -82.3286 (Pleasant Street Historic District)
Gainesville
49
Carlos and Marjorie Proctor Log House and Cottage
June 25, 2018
(#100002620)
2250 NW 8th Ave.
29°39′34″N 82°21′19″W / 29.6594°N 82.3553°W / 29.6594; -82.3553 (Carlos and Marjorie Proctor Log House and Cottage)
Gainesville
50 Marjorie Kinnan Rawlings House and Farm Yard
Marjorie Kinnan Rawlings House and Farm Yard
September 29, 1970
(#70000176)
18700 South County Road 325
29°28′53″N 82°09′37″W / 29.4814°N 82.1603°W / 29.4814; -82.1603 (Marjorie Kinnan Rawlings House and Farm Yard)
Cross Creek
51 Rochelle School
Rochelle School
April 2, 1973
(#73000565)
Off
29°35′34″N 82°13′25″W / 29.5928°N 82.2236°W / 29.5928; -82.2236 (Rochelle School)
Rochelle
52 Rolfs Hall
Rolfs Hall
September 11, 1986
(#86002411)
Buckman Drive on the University of Florida campus
29°38′57″N 82°20′30″W / 29.6492°N 82.3417°W / 29.6492; -82.3417 (Rolfs Hall)
Gainesville
53 Shady Grove Primitive Baptist Church
Shady Grove Primitive Baptist Church
October 5, 2005
(#05001115)
804 Southwest Fifth Street
29°38′47″N 82°19′47″W / 29.6464°N 82.3297°W / 29.6464; -82.3297 (Shady Grove Primitive Baptist Church)
Gainesville
54 Southeast Gainesville Residential District
Southeast Gainesville Residential District
January 14, 1988
(#87002435)
Roughly bounded by East University Avenue, Southeast Ninth Street, Southeast Fifth Avenue, and Sweetwater Branch
29°38′57″N 82°19′04″W / 29.6492°N 82.3178°W / 29.6492; -82.3178 (Southeast Gainesville Residential District)
Gainesville
55 Star Garage
Star Garage
December 17, 1985
(#85003197)
119 Southeast First Avenue
29°39′02″N 82°19′25″W / 29.6506°N 82.3236°W / 29.6506; -82.3236 (Star Garage)
Gainesville
56
Stephens House
July 31, 2017
(#100001386)
19802 Old Bellamy Rd.
29°50′12″N 82°29′44″W / 29.8367°N 82.4955°W / 29.8367; -82.4955 (Stephens House)
Alachua
57 Thomas Hall
Thomas Hall
October 1, 1974
(#74000610)
Fletcher Drive on the University of Florida campus
29°39′03″N 82°20′46″W / 29.6508°N 82.3461°W / 29.6508; -82.3461 (Thomas Hall)
Gainesville
58 U.S. Post Office
U.S. Post Office
July 10, 1979
(#79000659)
25 Southeast 2nd Place
29°38′57″N 82°19′27″W / 29.6492°N 82.3242°W / 29.6492; -82.3242 (U.S. Post Office)
Gainesville
59 April 2, 2021
(#100006346)
1826 West University Ave.
29°39′08″N 82°20′51″W / 29.6522°N 82.3475°W / 29.6522; -82.3475 (University Evangelical Lutheran Church Complex)
Gainesville
60 University of Florida Campus Historic District
University of Florida Campus Historic District
April 20, 1989
(#89000322)
Bounded by West University Avenue, Southwest 13th Street, Stadium Road, and North-South Drive
29°39′01″N 82°20′38″W / 29.6503°N 82.3439°W / 29.6503; -82.3439 (University of Florida Campus Historic District)
Gainesville
61 Waldo Historic District
Waldo Historic District
February 2, 2001
(#01000034)
Roughly bounded by Northwest 1st Avenue, Main Street, Southwest 5th Boulevard, and Southwest 4th Street
29°47′28″N 82°10′14″W / 29.7911°N 82.1706°W / 29.7911; -82.1706 (Waldo Historic District)
Waldo
62
Weil-Cassisi House
November 9, 2015
(#15000587)
3105 SW. 5th Ct.
29°37′26″N 82°19′49″W / 29.62384°N 82.3302°W / 29.62384; -82.3302 (Weil-Cassisi House)
Gainesville
63 Winecoff House
Winecoff House
February 14, 2002
(#02000001)
102 Northeast Seminary Avenue
29°30′16″N 82°16′54″W / 29.504444°N 82.281667°W / 29.504444; -82.281667 (Winecoff House)
Micanopy
64 Women's Gymnasium
Women's Gymnasium
June 27, 1979
(#79000660)
East-West Road
29°39′01″N 82°20′49″W / 29.650278°N 82.346944°W / 29.650278; -82.346944 (Women's Gymnasium)
Gainesville
65 Yulee-Mallory-Reid Dormitory Complex
Yulee-Mallory-Reid Dormitory Complex
June 24, 2008
(#08000552)
13th Street and Inner Road, SW.
29°38′50″N 82°20′28″W / 29.647222°N 82.341111°W / 29.647222; -82.341111 (Yulee-Mallory-Reid Dormitory Complex)
Gainesville Part of the University of Florida Campus MPS

See also[]

References[]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 11, 2022.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address restricted"
  7. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address restricted"
Retrieved from ""