PhotosLocation

From Wikipedia, the free encyclopedia


Location of Monroe County in Florida

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Monroe 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 58 properties and districts listed on the National Register in the county, including four National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted April 12, 2024. [2]

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 George Adderley House
George Adderley House
George Adderley House
September 10, 1992
( #92001243)
5550 Overseas Highway
24°43′11″N 81°04′31″W / 24.719722°N 81.075278°W / 24.719722; -81.075278 (George Adderley House)
Marathon
2 African Cemetery at Higgs Beach
African Cemetery at Higgs Beach
African Cemetery at Higgs Beach
June 26, 2012
( #12000362)
1001 Atlantic Blvd.
24°32′54″N 81°47′11″W / 24.548382°N 81.7864°W / 24.548382; -81.7864 (African Cemetery at Higgs Beach)
Key West
3 AFRICAN QUEEN
AFRICAN QUEEN
AFRICAN QUEEN
February 18, 1992
( #91001771)
99701 Overseas Highway
25°05′44″N 80°26′18″W / 25.095556°N 80.438333°W / 25.095556; -80.438333 (AFRICAN QUEEN)
Key Largo
4 Alligator Reef Light
Alligator Reef Light
Alligator Reef Light
December 1, 2011
( #11000860)
Offshore 3.5 mi. S. of Upper Matecumbe Key
24°51′06″N 80°37′06″W / 24.851667°N 80.618333°W / 24.851667; -80.618333 (Alligator Reef Light)
Islamorada part of the Light Stations of the United States MPS
5 American Shoal Light
American Shoal Light
American Shoal Light
January 25, 2011
( #10001189)
Offshore of the lower Florida Keys, 9.6 miles southwest of Summerland Key
24°31′30″N 81°31′10″W / 24.525°N 81.519444°W / 24.525; -81.519444 (American Shoal Light)
Summerland Key part of the Light Stations of the United States MPS
6 Angustias Shipwreck Site
Angustias Shipwreck Site
Angustias Shipwreck Site
June 15, 2006
( #06000492)
Approximately 1-mile (1.6 km) south of U.S. Route 1 in Long Key Channel
24°47′24″N 80°51′46″W / 24.79°N 80.862778°W / 24.79; -80.862778 (Angustias Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
7 The Armory
The Armory
The Armory
March 11, 1971
( #71000243)
600 White Street
24°33′35″N 81°47′39″W / 24.55969°N 81.79404°W / 24.55969; -81.79404 (The Armory)
Key West
8 Bat Tower-Sugarloaf Key
Bat Tower-Sugarloaf Key
Bat Tower-Sugarloaf Key
May 13, 1982
( #82002377)
1 mile (1.6 km) northwest of U.S. Route 1 on Perky Key
24°39′00″N 81°34′10″W / 24.65°N 81.569444°W / 24.65; -81.569444 (Bat Tower-Sugarloaf Key)
Sugarloaf Key
9 Bear Lake Mounds Archeological District November 5, 1996
( #96001182)
Address Restricted
Flamingo Part of the Archeological Resources of Everglades National Park MPS
10 Cane Patch November 5, 1996
( #96001179)
Address Restricted
Everglades City Part of the Archeological Resources of Everglades National Park MPS
11 Carysfort Lighthouse
Carysfort Lighthouse
Carysfort Lighthouse
October 31, 1984
( #84000199)
Key Largo National Marine Sanctuary
25°13′17″N 80°12′40″W / 25.221389°N 80.211111°W / 25.221389; -80.211111 (Carysfort Lighthouse)
Key Largo
12 Chaves Shipwreck Site
Chaves Shipwreck Site
Chaves Shipwreck Site
June 15, 2006
( #06000493)
Seaward end of Snake Creek off Windley Key
24°56′11″N 80°34′58″W / 24.936389°N 80.582778°W / 24.936389; -80.582778 (Chaves Shipwreck Site)
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
13 Crane Point
Crane Point
Crane Point
October 28, 2021
( #100007123)
5550 Overseas Highway
24°43′11″N 81°04′31″W / 24.719722°N 81.075278°W / 24.719722; -81.075278 (Crane Point)
Marathon
14 Dry Tortugas National Park
Dry Tortugas National Park
Dry Tortugas National Park
October 26, 1992
( #01000228)
70 miles (110 km) west of Key West
24°37′43″N 82°52′24″W / 24.628611°N 82.873333°W / 24.628611; -82.873333 (Dry Tortugas National Park)
Key West
15 El Gallo Indiano Shipwreck Site
El Gallo Indiano Shipwreck Site
El Gallo Indiano Shipwreck Site
June 15, 2006
( #06000494)
Seaward end of channel #5 between Craig Key and Long Key
24°48′39″N 80°45′57″W / 24.810833°N 80.765833°W / 24.810833; -80.765833 (El Gallo Indiano Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
16 El Infante Shipwreck Site June 15, 2006
( #06000496)
4 miles (6.4 km) offshore Plantation Key
24°42′08″N 80°28′48″W / 24.702222°N 80.48°W / 24.702222; -80.48 (El Infante Shipwreck Site)
Plantation Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
17 El Rubi Shipwreck Site
El Rubi Shipwreck Site
El Rubi Shipwreck Site
June 15, 2006
( #06000497)
4 miles (6.4 km) offshore Plantation Key
24°55′30″N 80°30′54″W / 24.925°N 80.515°W / 24.925; -80.515 (El Rubi Shipwreck Site)
Tavernier Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
18 Florida Keys Memorial
Florida Keys Memorial
Florida Keys Memorial
March 16, 1995
( #95000238)
U.S. Route 1 at Mile Marker 81.5
24°55′02″N 80°38′09″W / 24.91713°N 80.63597°W / 24.91713; -80.63597 (Florida Keys Memorial)
Islamorada
19 Fort Jefferson National Monument
Fort Jefferson National Monument
Fort Jefferson National Monument
November 10, 1970
( #70000069)
68 miles (109 km) west of Key West in the Gulf of Mexico
24°37′37″N 82°52′23″W / 24.626944°N 82.873056°W / 24.626944; -82.873056 (Fort Jefferson National Monument)
Dry Tortugas Islands
20 Fort Zachary Taylor
Fort Zachary Taylor
Fort Zachary Taylor
March 11, 1971
( #71000244)
U.S. Naval Station
24°32′51″N 81°48′37″W / 24.5475°N 81.810278°W / 24.5475; -81.810278 (Fort Zachary Taylor)
Key West
21 Eduardo H. Gato House
Eduardo H. Gato House
Eduardo H. Gato House
April 11, 1973
( #73000586)
1209 Virginia Street
24°33′19″N 81°47′25″W / 24.555278°N 81.790278°W / 24.555278; -81.790278 (Eduardo H. Gato House)
Key West
22 Ernest Hemingway House
Ernest Hemingway House
Ernest Hemingway House
November 24, 1968
( #68000023)
907 Whitehead Street
24°33′04″N 81°48′02″W / 24.5512°N 81.8006°W / 24.5512; -81.8006 (Ernest Hemingway House)
Key West
23 Herrara Shipwreck Site
Herrara Shipwreck Site
Herrara Shipwreck Site
June 15, 2006
( #06000495)
2½ miles offshore Whale Harbor
24°54′21″N 80°35′32″W / 24.9058°N 80.5922°W / 24.9058; -80.5922 (Herrara Shipwreck Site)
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
24 Indian Key
Indian Key
Indian Key
June 19, 1972
( #72000342)
Indian Key [6]
24°52′41″N 80°40′36″W / 24.8781°N 80.6767°W / 24.8781; -80.6767 (Indian Key)
Lower Matecumbe Key
25 INGHAM (USCGC)
INGHAM (USCGC)
INGHAM (USCGC)
April 27, 1992
( #92001879)
East quay wall at the Truman Waterfront, at the end of Southard St.
24°33′08″N 81°48′27″W / 24.5523°N 81.8075°W / 24.5523; -81.8075 (INGHAM (USCGC))
Key West Relocated from Charleston, South Carolina
26 John Pennekamp Coral Reef State Park and Reserve
John Pennekamp Coral Reef State Park and Reserve
John Pennekamp Coral Reef State Park and Reserve
April 14, 1972
( #72000340)
U.S. Route 1
25°10′41″N 80°18′07″W / 25.1781°N 80.3019°W / 25.1781; -80.3019 (John Pennekamp Coral Reef State Park and Reserve)
Key Largo
27 Key West Historic District
Key West Historic District
Key West Historic District
March 11, 1971
( #71000245)
Bounded approximately by White, Angela, Windsor, Passover, Thomas, and Whitehead Streets, and the Gulf of Mexico; also roughly bounded by Emma, Whitehead, White, and South Streets, Mallory Square, and the Atlantic Ocean
24°33′19″N 81°48′06″W / 24.5553°N 81.8017°W / 24.5553; -81.8017 (Key West Historic District)
Key West Second set of boundaries represents a boundary increase of February 24, 1983 (refnum 83001430)
28 LaBranche Fishing Camp May 9, 1997
( #97000404)
Address Restricted
Islamorada
29 Lignumvitae Key Archeological and Historical District
Lignumvitae Key Archeological and Historical District
Lignumvitae Key Archeological and Historical District
February 16, 1999
( #98000652)
Address Restricted
24°54′07″N 80°41′58″W / 24.9019°N 80.6994°W / 24.9019; -80.6994 (Lignumvitae Key Archeological and Historical District)
Islamorada
30 Little White House
Little White House
Little White House
February 12, 1974
( #74000652)
Naval Station
24°33′23″N 81°48′25″W / 24.5563°N 81.8069°W / 24.5563; -81.8069 (Little White House)
Key West
31 Martello Gallery-Key West Art and Historical Museum
Martello Gallery-Key West Art and Historical Museum
Martello Gallery-Key West Art and Historical Museum
June 19, 1972
( #72000341)
South Roosevelt Boulevard
24°33′07″N 81°45′18″W / 24.5519°N 81.755°W / 24.5519; -81.755 (Martello Gallery-Key West Art and Historical Museum)
Key West
32 Matecumbe Methodist Church
Matecumbe Methodist Church
Matecumbe Methodist Church
November 24, 2020
( #100005820)
81831 Overseas Hwy.
24°55′02″N 80°38′08″W / 24.91734°N 80.63561°W / 24.91734; -80.63561 (Matecumbe Methodist Church)
Islamorada
33 Matecumbe Methodist Church Cemetery
Matecumbe Methodist Church Cemetery
Matecumbe Methodist Church Cemetery
February 5, 2021
( #100006117)
81801 Overseas Hwy.
24°55′02″N 80°38′09″W / 24.9172°N 80.6358°W / 24.9172; -80.6358 (Matecumbe Methodist Church Cemetery)
Islamorada
34 Mud Lake Canal
Mud Lake Canal
Mud Lake Canal
September 20, 2006
( #06000979)
Cape Sable in Everglades National Park
25°10′26″N 80°56′17″W / 25.1739°N 80.9381°W / 25.1739; -80.9381 (Mud Lake Canal)
Flamingo
35 Old Post Office and Customshouse
Old Post Office and Customshouse
Old Post Office and Customshouse
September 20, 1973
( #73000587)
Front Street
24°33′30″N 81°48′25″W / 24.5583°N 81.8070°W / 24.5583; -81.8070 (Old Post Office and Customshouse)
Key West
36 Overseas Highway and Railway Bridges
Overseas Highway and Railway Bridges
Overseas Highway and Railway Bridges
August 13, 1979
( #79000684)
Bridges on U.S. Route 1 between Long and Conch Key, Knight and Little Duck Key, and Bahia Honda and Spanish Key; also parallel to U.S. Route 1 (approximately between mile markers 9.8 and 72.8)
24°42′42″N 81°07′23″W / 24.7117°N 81.1231°W / 24.7117; -81.1231 (Overseas Highway and Railway Bridges)
Florida Keys "Parallel to U.S. Route 1" represents a boundary increase of August 3, 2004
37 Pigeon Key Historic District
Pigeon Key Historic District
Pigeon Key Historic District
March 16, 1990
( #90000443)
Off U.S. Route 1 at mile marker 45
24°42′14″N 81°09′19″W / 24.7039°N 81.1553°W / 24.7039; -81.1553 (Pigeon Key Historic District)
Pigeon Key
38 Dr. Joseph Y. Porter House
Dr. Joseph Y. Porter House
Dr. Joseph Y. Porter House
June 4, 1973
( #73000588)
429 Caroline Street
24°33′26″N 81°48′17″W / 24.5572°N 81.8047°W / 24.5572; -81.8047 (Dr. Joseph Y. Porter House)
Key West
39 Rock Mound Archeological Site July 1, 1975
( #75000562)
Address Restricted
Key Largo
40 Rookery Mound November 5, 1996
( #96001183)
Address Restricted
Everglades City Part of the Archeological Resources of Everglades National Park MPS
41 SAN FELIPE Shipwreck Site August 11, 1994
( #94000794)
Address Restricted
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
42 San Francisco Shipwreck Site
San Francisco Shipwreck Site
San Francisco Shipwreck Site
June 15, 2006
( #06000499)
Seaward end of Channel #2 off Craig Key
24°49′11″N 80°45′26″W / 24.8197°N 80.7572°W / 24.8197; -80.7572 (San Francisco Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
43 SAN JOSE Shipwreck Site March 18, 1975
( #75002123)
Address Restricted
Plantation Key Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
44 SAN PEDRO (shipwreck) May 31, 2001
( #01000530)
1¼ miles south of Indian Key
24°51′18″N 80°40′36″W / 24.855°N 80.676667°W / 24.855; -80.676667 (SAN PEDRO (shipwreck))
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
45 Sand Key Lighthouse
Sand Key Lighthouse
Sand Key Lighthouse
April 11, 1973
( #73000589)
7 miles (11 km) southwest of Key West on Sand Key
24°27′50″N 81°52′46″W / 24.463889°N 81.879444°W / 24.463889; -81.879444 (Sand Key Lighthouse)
Key West
46 Sloppy Joe's Bar
Sloppy Joe's Bar
Sloppy Joe's Bar
November 1, 2006
( #06000957)
201 Duval Street
24°33′33″N 81°48′18″W / 24.55906°N 81.80503°W / 24.55906; -81.80503 (Sloppy Joe's Bar)
Key West
47 Sombrero Key Light
Sombrero Key Light
Sombrero Key Light
March 9, 2012
( #12000092)
Offshore approximately 5.5-mile (8.9 km) SSW of Marathon
24°37′40″N 81°06′42″W / 24.627906°N 81.111606°W / 24.627906; -81.111606 (Sombrero Key Light)
Marathon part of the Light Stations of the United States MPS
48 Sueco de Arizon Shipwreck Site
Sueco de Arizon Shipwreck Site
Sueco de Arizon Shipwreck Site
June 15, 2006
( #06000500)
1,600 yards (1,500 m) offshore Conch Key
24°46′41″N 80°53′19″W / 24.778056°N 80.888611°W / 24.778056; -80.888611 (Sueco de Arizon Shipwreck Site)
Layton Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
49 Ten Thousand Islands Archeological District
Ten Thousand Islands Archeological District
Ten Thousand Islands Archeological District
November 5, 1996
( #96001180)
Address Restricted
Everglades City Part of the Archeological Resources of Everglades National Park MPS
50 Thompson Fish House, Turtle Cannery and Kraals
Thompson Fish House, Turtle Cannery and Kraals
Thompson Fish House, Turtle Cannery and Kraals
June 23, 1994
( #94000633)
200 Margaret Street
24°33′42″N 81°48′04″W / 24.561667°N 81.801111°W / 24.561667; -81.801111 (Thompson Fish House, Turtle Cannery and Kraals)
Key West
51 Tres Puentes Shipwreck Site June 15, 2006
( #06000501)
Seaward edge of Hawk Channel of Islamorada
24°53′38″N 80°35′02″W / 24.893889°N 80.583889°W / 24.893889; -80.583889 (Tres Puentes Shipwreck Site)
Islamorada Part of the 1733 Spanish Plate Fleet Shipwrecks MPS
52 U.S. Coast Guard Headquarters, Key West Station
U.S. Coast Guard Headquarters, Key West Station
U.S. Coast Guard Headquarters, Key West Station
October 15, 1973
( #73000590)
Northwestern corner of Front and Whitehead Streets
24°33′32″N 81°48′25″W / 24.55875°N 81.80695°W / 24.55875; -81.80695 (U.S. Coast Guard Headquarters, Key West Station)
Key West
53 US Naval Station
US Naval Station
US Naval Station
May 8, 1984
( #84000915)
Roughly bounded by Whitehead, Eaton, and Caroline Streets
24°33′20″N 81°48′23″W / 24.555556°N 81.806389°W / 24.555556; -81.806389 (US Naval Station)
Key West
54 USCG Cutter DUANE
USCG Cutter DUANE
USCG Cutter DUANE
May 16, 2002
( #02000494)
1-mile (1.6 km) south of Molasses Reef
24°59′28″N 80°22′53″W / 24.991111°N 80.381389°W / 24.991111; -80.381389 (USCG Cutter DUANE)
Key Largo
55 USS ALLIGATOR
USS ALLIGATOR
USS ALLIGATOR
June 6, 1996
( #96000581)
Address Restricted
Islamorada
56 Veterans of Foreign Wars Walter R. Mickens Post 6021 and William Weech American Legion Post 168
Veterans of Foreign Wars Walter R. Mickens Post 6021 and William Weech American Legion Post 168
Veterans of Foreign Wars Walter R. Mickens Post 6021 and William Weech American Legion Post 168
May 30, 2012
( #12000300)
803 Emma St.
24°33′03″N 81°48′13″W / 24.550705°N 81.803609°W / 24.550705; -81.803609 (Veterans of Foreign Wars Walter R. Mickens Post 6021 and William Weech American Legion Post 168)
Key West
57 West Martello Tower
West Martello Tower
West Martello Tower
June 24, 1976
( #76000602)
Monroe County beach between Reynolds and White Streets
24°32′49″N 81°47′10″W / 24.546944°N 81.786111°W / 24.546944; -81.786111 (West Martello Tower)
Key West
58 WESTERN UNION (schooner)
WESTERN UNION (schooner)
WESTERN UNION (schooner)
May 16, 1984
( #84000930)
Pier A, Truman Annex
24°33′26″N 81°48′30″W / 24.557222°N 81.808333°W / 24.557222; -81.808333 (WESTERN UNION (schooner))
Key West

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 April 12, 2024.
  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"