[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 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 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 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 Church of God by Faith Upload image December 8, 2023 (# 100008753 ) 302 SW 8th Ave. 29°38′41″N 82°19′42″W / 29.644757°N 82.328324°W / 29.644757; -82.328324 (Church of God by Faith ) Gainesville 11 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 12 Cox Family Log House 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 13 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 14 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 15 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 16 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 17 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. 18 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 19 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 20 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 21 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 22 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 23 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 24 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 25 Hawthorne Cemetery 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 26 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 27 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 28 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 29 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 30 Lake Pithlachocco Canoe Site Lake Pithlachocco Canoe Site March 27, 2001 (# 01000303 ) Address Restricted Gainesville 31 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 32 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 33 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 34 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 35 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 36 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 37 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 38 Mission San Francisco de Potano Upload image 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 39 Neilson House Neilson House June 4, 1973 (# 73000566 ) State Road 325 29°38′58″N 82°11′06″W / 29.649444°N 82.185°W / 29.649444; -82.185 (Neilson House ) Windsor 40 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 41 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 42 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 43 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 44 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 45 Old Mount Carmel Baptist Church Old Mount Carmel Baptist Church 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 46 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 47 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 48 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 49 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 50 Carlos and Marjorie Proctor Log House and Cottage 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 51 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 52 Rochelle School Rochelle School April 2, 1973 (# 73000565 ) Off State Road 234 29°35′34″N 82°13′25″W / 29.5928°N 82.2236°W / 29.5928; -82.2236 (Rochelle School ) Rochelle 53 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 54 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 55 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 56 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 57 Stephens House 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 58 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 59 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 60 Federal Building, United States Post Office, and Court House Federal Building, United States Post Office, and Court House September 8, 2022 (# 100008118 ) 401 SE 1st Ave. 29°39′03″N 82°19′17″W / 29.650869°N 82.321417°W / 29.650869; -82.321417 (Federal Building, United States Post Office, and Court House ) Gainesville 61 University Evangelical Lutheran Church Complex University Evangelical Lutheran Church Complex 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 62 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 63 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 64 Weil-Cassisi House 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 65 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 66 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 67 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