National Register of Historic Places listings in Victoria County, Texas

National Register of Historic Places listings in Victoria County, Texas

List of Registered Historic Places in Victoria County, Texas

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Victoria County, Texas. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a Google map by clicking on "Map of all coordinates".[1]

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]
[3] Landmark name [4] Image Date listed Location City or town Summary
1 C. R. Alden Building 01986-12-09December 9, 1986 106-110 W. Juan Linn
28°47′51″N 97°00′24″W / 28.7975°N 97.006667°W / 28.7975; -97.006667 (C. R. Alden Building)
Victoria
2 Frank Alonso House 01986-12-09December 9, 1986 401 S. Cameron
28°47′37″N 97°00′01″W / 28.793611°N 97.000278°W / 28.793611; -97.000278 (Frank Alonso House)
Victoria
3 B'nai Israel 01986-12-09December 9, 1986 604 N. Main
28°48′15″N 97°00′13″W / 28.804167°N 97.003611°W / 28.804167; -97.003611 (B'nai Israel)
Victoria
4 Barden-O'Connor House 01986-12-09December 9, 1986 305 N. Moody
28°47′36″N 97°00′29″W / 28.793333°N 97.008056°W / 28.793333; -97.008056 (Barden-O'Connor House)
Victoria
5 W. C. Barnes House 01986-12-09December 9, 1986 106 W. Stayton
28°48′13″N 97°00′17″W / 28.803611°N 97.004722°W / 28.803611; -97.004722 (W. C. Barnes House)
Victoria
6 E. H. D. Bendt House 01986-12-09December 9, 1986 407 S. DeLeon
28°47′42″N 97°00′17″W / 28.795°N 97.004722°W / 28.795; -97.004722 (E. H. D. Bendt House)
Victoria
7 Max Bettin House 01986-12-09December 9, 1986 602 E. Santa Rosa
28°47′47″N 97°00′01″W / 28.796389°N 97.000278°W / 28.796389; -97.000278 (Max Bettin House)
Victoria
8 Braman House 01986-12-09December 9, 1986 206 W. Stayton
28°48′14″N 97°00′20″W / 28.803889°N 97.005556°W / 28.803889; -97.005556 (Braman House)
Victoria
9 Theodore Buhler House 01986-12-09December 9, 1986 202 W. Stayton
28°48′13″N 97°00′23″W / 28.803611°N 97.006389°W / 28.803611; -97.006389 (Theodore Buhler House)
Victoria
10 Building at 205 East Constitution 01986-12-09December 9, 1986 205 E. Constitution
28°47′53″N 97°00′16″W / 28.798056°N 97.004444°W / 28.798056; -97.004444 (Building at 205 East Constitution)
Victoria
11 Burrough-Daniel House 01986-12-09December 9, 1986 502 W. North
28°48′21″N 97°00′28″W / 28.805833°N 97.007778°W / 28.805833; -97.007778 (Burrough-Daniel House)
Victoria
12 Calhoun Bakery 01986-12-09December 9, 1986 209 N. Wheeler
28°47′56″N 97°00′05″W / 28.798889°N 97.001389°W / 28.798889; -97.001389 (Calhoun Bakery)
Victoria
13 Callender House 01979-09-26September 26, 1979 404 W. Guadelupe St
28°48′28″N 97°00′25″W / 28.807778°N 97.006944°W / 28.807778; -97.006944 (Callender House)
Victoria
14 City of Victoria Pumping Plant-Waterworks 01986-12-09December 9, 1986 105 W. Juan Linn
28°48′22″N 97°00′58″W / 28.806111°N 97.016111°W / 28.806111; -97.016111 (City of Victoria Pumping Plant-Waterworks)
Victoria
15 Clark House 01986-12-09December 9, 1986 606 S. Liberty
28°47′36″N 97°00′25″W / 28.793333°N 97.006944°W / 28.793333; -97.006944 (Clark House)
Victoria
16 Robert Clark House 01986-12-09December 9, 1986 317 N. Main
28°48′05″N 97°00′18″W / 28.801389°N 97.005°W / 28.801389; -97.005 (Robert Clark House)
Victoria
17 John H. Clegg House 01986-12-09December 9, 1986 507 N. Vine
28°48′15″N 97°00′29″W / 28.804167°N 97.008056°W / 28.804167; -97.008056 (John H. Clegg House)
Victoria
18 F. H. Crain House 01986-12-09December 9, 1986 307 N. Vine
28°48′10″N 97°00′32″W / 28.802778°N 97.008889°W / 28.802778; -97.008889 (F. H. Crain House)
Victoria
19 DeLeon Plaza and Bandstand 01987-03-24March 24, 1987 100 blk. W. Constitution
28°47′57″N 97°00′22″W / 28.799167°N 97.006111°W / 28.799167; -97.006111 (DeLeon Plaza and Bandstand)
Victoria
20 Diebel-Hyak House 01986-12-12December 12, 1986 501 S. Cameron
28°47′35″N 97°00′03″W / 28.793056°N 97.000833°W / 28.793056; -97.000833 (Diebel-Hyak House)
Victoria
21 Farmers and Merchants Cotton Gin Warehouse 01986-12-09December 9, 1986 402 S. East
28°47′37″N 96°59′36″W / 28.793611°N 96.993333°W / 28.793611; -96.993333 (Farmers and Merchants Cotton Gin Warehouse)
Victoria
22 Fleming-Welder House 01986-12-09December 9, 1986 607 N. Craig
28°48′21″N 97°00′36″W / 28.805833°N 97.01°W / 28.805833; -97.01 (Fleming-Welder House)
Victoria
23 Fort St. Louis Site 01971-03-31March 31, 1971 Address Restricted
Inez
24 Fossati's
Fossati's
01991-05-20May 20, 1991 302 S. Main
28°47′50″N 97°00′24″W / 28.797222°N 97.006667°W / 28.797222; -97.006667 (Fossati's)
Victoria
25 E. J. Fossati House 01986-12-09December 9, 1986 607 S. DeLeon
28°47′34″N 97°00′19″W / 28.792778°N 97.005278°W / 28.792778; -97.005278 (E. J. Fossati House)
Victoria
26 Jacob Fox House 01986-12-09December 9, 1986 708 W. Power
28°48′17″N 97°00′39″W / 28.804722°N 97.010833°W / 28.804722; -97.010833 (Jacob Fox House)
Victoria
27 Gaylord-Levy House 01986-12-09December 9, 1986 402 N. Bridge
28°48′06″N 97°00′20″W / 28.801667°N 97.005556°W / 28.801667; -97.005556 (Gaylord-Levy House)
Victoria
28 Gervais House 01990-07-05July 5, 1990 507 W. Forrest
28°48′02″N 97°00′10″W / 28.800556°N 97.002778°W / 28.800556; -97.002778 (Gervais House)
Victoria
29 Goldman's Cotton Gin Warehouse 01986-12-09December 9, 1986 901 E. Murray
28°47′46″N 96°59′47″W / 28.796111°N 96.996389°W / 28.796111; -96.996389 (Goldman's Cotton Gin Warehouse)
Victoria
30 Goldman, A., Building 01986-12-09December 9, 1986 207 E. Constitution
28°47′53″N 97°00′16″W / 28.798056°N 97.004444°W / 28.798056; -97.004444 (Goldman, A., Building)
Victoria
31 Gramann House 01986-12-09December 9, 1986 302 E. Goodwin
28°48′00″N 97°00′10″W / 28.8°N 97.002778°W / 28.8; -97.002778 (Gramann House)
Victoria
32 George and Adele Hauschild House 01986-12-09December 9, 1986 208 N. Liberty
28°48′03″N 97°00′40″W / 28.800833°N 97.011111°W / 28.800833; -97.011111 (George and Adele Hauschild House)
Victoria
33 George H. Hauschild Building 01986-12-09December 9, 1986 206 N. Liberty
28°47′59″N 97°00′15″W / 28.799722°N 97.004167°W / 28.799722; -97.004167 (George H. Hauschild Building)
Victoria
34 Hill-Howard House 01986-12-09December 9, 1986 802 W. Power
28°48′18″N 97°00′42″W / 28.805°N 97.011667°W / 28.805; -97.011667 (Hill-Howard House)
Victoria
35 Hiller House (N. Vine) 01986-12-09December 9, 1986 3003 N. Vine
28°49′16″N 97°00′32″W / 28.821111°N 97.008889°W / 28.821111; -97.008889 (Hiller House (N. Vine))
Victoria
36 Hiller House (E. Church) 01986-12-09December 9, 1986 501 E. Church
28°47′45″N 97°00′10″W / 28.795833°N 97.002778°W / 28.795833; -97.002778 (Hiller House (E. Church))
Victoria
37 House at 1602 North Moody 01986-12-09December 9, 1986 1602 N. Moody
28°48′32″N 97°00′23″W / 28.808889°N 97.006389°W / 28.808889; -97.006389 (House at 1602 North Moody)
Victoria
38 House at 1907 Southwest Ben Jordan 01986-12-09December 9, 1986 1907 S.W. Ben Jordan
28°47′13″N 96°59′16″W / 28.786944°N 96.987778°W / 28.786944; -96.987778 (House at 1907 Southwest Ben Jordan)
Victoria
39 House at 304 West Stayton 01986-12-09December 9, 1986 304 W. Stayton
28°48′15″N 97°00′23″W / 28.804167°N 97.006389°W / 28.804167; -97.006389 (House at 304 West Stayton)
Victoria
40 House at 306 East Forrest 01986-12-09December 9, 1986 306 E. Forrest
28°47′56″N 97°00′10″W / 28.798889°N 97.002778°W / 28.798889; -97.002778 (House at 306 East Forrest)
Victoria
41 House at 401 East Stayton 01986-12-09December 9, 1986 401 E. Stayton
28°48′07″N 97°00′03″W / 28.801944°N 97.000833°W / 28.801944; -97.000833 (House at 401 East Stayton)
Victoria
42 House at 402 W. Colorado 01991-05-20May 20, 1991 402 W. Colorado
28°48′32″N 97°00′24″W / 28.808889°N 97.006667°W / 28.808889; -97.006667 (House at 402 W. Colorado)
Victoria
43 House at 407 East Convent 01986-12-09December 9, 1986 407 E. Convent
28°47′38″N 97°00′14″W / 28.793889°N 97.003889°W / 28.793889; -97.003889 (House at 407 East Convent)
Victoria
44 House at 4402 East Juan Linn 01986-12-09December 9, 1986 4402 E. Juan Linn
28°47′01″N 96°57′51″W / 28.783611°N 96.964167°W / 28.783611; -96.964167 (House at 4402 East Juan Linn)
Victoria
45 House at 604 East Santa Rosa 01986-12-09December 9, 1986 604 E. Santa Rosa
28°47′47″N 97°00′02″W / 28.796389°N 97.000556°W / 28.796389; -97.000556 (House at 604 East Santa Rosa)
Victoria
46 House at 702 Siegfried 01986-12-09December 9, 1986 702 Siegfried
28°47′30″N 97°00′56″W / 28.791667°N 97.015556°W / 28.791667; -97.015556 (House at 702 Siegfried)
Victoria
47 House at 706 Siegfried 01986-12-09December 9, 1986 706 Siegfried
28°47′30″N 97°00′57″W / 28.791667°N 97.015833°W / 28.791667; -97.015833 (House at 706 Siegfried)
Victoria
48 House at 804 Siegfried 01986-12-09December 9, 1986 804 Siegfried
28°47′29″N 97°01′00″W / 28.791389°N 97.016667°W / 28.791389; -97.016667 (House at 804 Siegfried)
Victoria
49 Hull House 01986-12-09December 9, 1986 1002 NE Water
28°47′27″N 96°59′50″W / 28.790833°N 96.997222°W / 28.790833; -96.997222 (Hull House)
Victoria
50 E. J. Jecker House 01986-12-09December 9, 1986 201 N. Wheeler
28°47′55″N 97°00′06″W / 28.798611°N 97.001667°W / 28.798611; -97.001667 (E. J. Jecker House)
Victoria
51 J. T. Jecker House 01987-03-24March 24, 1987 104 N. Liberty
28°47′56″N 97°00′18″W / 28.798889°N 97.005°W / 28.798889; -97.005 (J. T. Jecker House)
Victoria
52 Jordan-Koch House 01986-12-09December 9, 1986 307 N. DeLeon
28°48′01″N 97°00′08″W / 28.800278°N 97.002222°W / 28.800278; -97.002222 (Jordan-Koch House)
Victoria
53 E. C. Kaufman House 01986-12-09December 9, 1986 502 S. DeLeon
28°47′40″N 97°00′19″W / 28.794444°N 97.005278°W / 28.794444; -97.005278 (E. C. Kaufman House)
Victoria
54 Keef-Filley Building 01987-03-24March 24, 1987 214 S. Main
28°47′50″N 97°00′22″W / 28.797222°N 97.006111°W / 28.797222; -97.006111 (Keef-Filley Building)
Victoria
55 Lander-Hopkins House 01986-12-09December 9, 1986 202 W. Power at N. Bridge
28°48′10″N 97°00′20″W / 28.802778°N 97.005556°W / 28.802778; -97.005556 (Lander-Hopkins House)
Victoria
56 Lane-Tarkington House 01986-12-09December 9, 1986 1207 N. Bridge
28°48′21″N 97°00′17″W / 28.805833°N 97.004722°W / 28.805833; -97.004722 (Lane-Tarkington House)
Victoria
57 Lawrence House 01986-12-09December 9, 1986 1203 N. Bridge
28°48′19″N 97°00′16″W / 28.805278°N 97.004444°W / 28.805278; -97.004444 (Lawrence House)
Victoria
58 Jules Leffland House 01991-05-20May 20, 1991 302 E. Convent
28°47′42″N 97°00′17″W / 28.795°N 97.004722°W / 28.795; -97.004722 (Jules Leffland House)
Victoria
59 Levi-Welder House 01986-12-09December 9, 1986 403 N. Main
28°48′06″N 97°00′18″W / 28.801667°N 97.005°W / 28.801667; -97.005 (Levi-Welder House)
Victoria
60 Little House 01986-12-09December 9, 1986 502 N. Victoria
28°48′15″N 97°00′31″W / 28.804167°N 97.008611°W / 28.804167; -97.008611 (Little House)
Victoria
61 Vera Martin-Fiek-Thumford House 01986-12-09December 9, 1986 507 N. William
28°48′09″N 97°00′09″W / 28.8025°N 97.0025°W / 28.8025; -97.0025 (Vera Martin-Fiek-Thumford House)
Victoria
62 McCabe Building 01986-12-19December 19, 1986 508 N. Wheeler
28°48′05″N 96°59′23″W / 28.801389°N 96.989722°W / 28.801389; -96.989722 (McCabe Building)
Victoria
63 McCan-Nave House 01986-12-09December 9, 1986 401 N. Glass
28°48′09″N 97°00′25″W / 28.8025°N 97.006944°W / 28.8025; -97.006944 (McCan-Nave House)
Victoria
64 McDonald House 01986-12-09December 9, 1986 406 E. Constitution
28°47′52″N 97°00′08″W / 28.797778°N 97.002222°W / 28.797778; -97.002222 (McDonald House)
Victoria
65 James McFaddin House 01987-03-24March 24, 1987 207 W. Commercial
28°48′06″N 97°00′23″W / 28.801667°N 97.006389°W / 28.801667; -97.006389 (James McFaddin House)
Victoria
66 McNamara-O'Conner House 01986-12-09December 9, 1986 502 N. Liberty
28°48′07″N 97°00′11″W / 28.801944°N 97.003056°W / 28.801944; -97.003056 (McNamara-O'Conner House)
Victoria
67 Mission Creek Dam and Acequia Site 01980-04-09April 9, 1980 Address Restricted
Victoria
68 Guy Mitchell House 01986-12-09December 9, 1986 402 W. Goodwin
28°48′07″N 97°00′29″W / 28.801944°N 97.008056°W / 28.801944; -97.008056 (Guy Mitchell House)
Victoria
69 Moeller House 01986-12-09December 9, 1986 901 S. East
28°47′21″N 97°00′04″W / 28.789167°N 97.001111°W / 28.789167; -97.001111 (Moeller House)
Victoria
70 Mohris-Abschier House 01986-12-09December 9, 1986 101 N. DeLeon
28°47′53″N 97°00′11″W / 28.798056°N 97.003056°W / 28.798056; -97.003056 (Mohris-Abschier House)
Victoria
71 Mrs. J. V. Murphy House 01986-12-09December 9, 1986 204 E. Santa Rosa
28°47′52″N 97°00′54″W / 28.797778°N 97.015°W / 28.797778; -97.015 (Mrs. J. V. Murphy House)
Victoria
72 Nave, Royston, Memorial 01986-12-09December 9, 1986 306 W. Commercial
28°48′10″N 97°00′26″W / 28.802778°N 97.007222°W / 28.802778; -97.007222 (Nave, Royston, Memorial)
Victoria
73 Thomas M. O'Connor House 01986-12-09December 9, 1986 303 S. Bridge
28°47′50″N 97°00′29″W / 28.797222°N 97.008056°W / 28.797222; -97.008056 (Thomas M. O'Connor House)
Victoria
74 O'Connor-Proctor Building 01986-12-09December 9, 1986 202 N. Main
28°48′32″N 97°00′18″W / 28.808889°N 97.005°W / 28.808889; -97.005 (O'Connor-Proctor Building)
Victoria
75 Old Brownson School 01986-12-09December 9, 1986 500 blk. of W. Power
28°48′12″N 97°00′31″W / 28.803333°N 97.008611°W / 28.803333; -97.008611 (Old Brownson School)
Victoria
76 Old Federal Building and Post Office 01986-12-09December 9, 1986 210 E. Constitution
28°47′55″N 97°00′15″W / 28.798611°N 97.004167°W / 28.798611; -97.004167 (Old Federal Building and Post Office)
Victoria
77 Old Municipal Assembly Hall 01986-12-09December 9, 1986 800 E. Pine
28°48′14″N 96°59′48″W / 28.803889°N 96.996667°W / 28.803889; -96.996667 (Old Municipal Assembly Hall)
Victoria
78 Old Nazareth Academy 01986-12-09December 9, 1986 105 W. Church
28°47′46″N 97°00′28″W / 28.796111°N 97.007778°W / 28.796111; -97.007778 (Old Nazareth Academy)
Victoria
79 Old Victoria County Courthouse
Old Victoria County Courthouse
01977-08-18August 18, 1977 101 N. Bridge St.
28°47′59″N 97°00′26″W / 28.799722°N 97.007222°W / 28.799722; -97.007222 (Old Victoria County Courthouse)
Victoria
80 Our Lady of Lourdes Church 01986-12-09December 9, 1986 105 N. William
28°47′57″N 97°00′18″W / 28.799167°N 97.005°W / 28.799167; -97.005 (Our Lady of Lourdes Church)
Victoria
81 Pela House 01986-12-09December 9, 1986 309 E. Santa Rosa
28°47′49″N 97°00′13″W / 28.796944°N 97.003611°W / 28.796944; -97.003611 (Pela House)
Victoria
82 Judge Alexander H. Phillips House 01983-11-03November 3, 1983 705 N. Craig St.
28°48′22″N 97°00′35″W / 28.806111°N 97.009722°W / 28.806111; -97.009722 (Judge Alexander H. Phillips House)
Victoria
83 Pickering House 01986-12-09December 9, 1986 403 N. Glass
28°48′10″N 97°00′24″W / 28.802778°N 97.006667°W / 28.802778; -97.006667 (Pickering House)
Victoria
84 Pippert House 01986-12-09December 9, 1986 207 E. Third
28°47′28″N 97°00′26″W / 28.791111°N 97.007222°W / 28.791111; -97.007222 (Pippert House)
Victoria
85 Presbyterian Iglesia Nicea 01992-10-28October 28, 1992 401 S. DeLeon
28°47′43″N 97°00′16″W / 28.795278°N 97.004444°W / 28.795278; -97.004444 (Presbyterian Iglesia Nicea)
Victoria
86 Proctor House 01986-12-06December 6, 1986 507 N. Glass
28°48′09″N 97°00′25″W / 28.8025°N 97.006944°W / 28.8025; -97.006944 (Proctor House)
Victoria
87 Proctor-Vandenberge House 01986-12-09December 9, 1986 604 N. Craig
28°48′19″N 97°00′32″W / 28.805278°N 97.008889°W / 28.805278; -97.008889 (Proctor-Vandenberge House)
Victoria
88 Randall Building 01986-12-09December 9, 1986 103-105 W. Santa Rosa
28°47′53″N 97°00′24″W / 28.798056°N 97.006667°W / 28.798056; -97.006667 (Randall Building)
Victoria
89 D. H. Regan House 01986-12-09December 9, 1986 507 S. DeLeon
28°47′38″N 97°00′21″W / 28.793889°N 97.005833°W / 28.793889; -97.005833 (D. H. Regan House)
Victoria
90 Roselle-Smith House 01990-07-05July 5, 1990 301 E. Commercial
28°48′03″N 97°00′36″W / 28.800833°N 97.01°W / 28.800833; -97.01 (Roselle-Smith House)
Victoria
91 Saint Mary's Catholic Church 01986-12-09December 9, 1986 101 W. Church
28°47′46″N 97°00′26″W / 28.796111°N 97.007222°W / 28.796111; -97.007222 (Saint Mary's Catholic Church)
Victoria
92 Schroeder House 01986-12-09December 9, 1986 1507 N. Vine
28°48′30″N 97°00′29″W / 28.808333°N 97.008056°W / 28.808333; -97.008056 (Schroeder House)
Victoria
93 Schummacker Company Building 01986-12-09December 9, 1986 402 E. Power
28°48′05″N 97°00′04″W / 28.801389°N 97.001111°W / 28.801389; -97.001111 (Schummacker Company Building)
Victoria
94 Alphonse T. Sengele House 01992-10-28October 28, 1992 502 E. Juan Linn
28°47′45″N 97°00′08″W / 28.795833°N 97.002222°W / 28.795833; -97.002222 (Alphonse T. Sengele House)
Victoria
95 Henry Shrader House 01986-12-09December 9, 1986 607 S. Cameron
28°47′31″N 97°00′41″W / 28.791944°N 97.011389°W / 28.791944; -97.011389 (Henry Shrader House)
Victoria
96 Sigmund House 01986-12-09December 9, 1986 508 E. Santa Rosa
28°47′48″N 97°00′05″W / 28.796667°N 97.001389°W / 28.796667; -97.001389 (Sigmund House)
Victoria
97 South Bridge Street Historic District 01986-09-24September 24, 1986 W side 700 blk. of S. Bridge and N side 700 blk. of W. Water Sts.
28°47′37″N 97°00′35″W / 28.793611°N 97.009722°W / 28.793611; -97.009722 (South Bridge Street Historic District)
Victoria
98 Stuart House 01986-12-09December 9, 1986 506 S. Bridge
28°47′43″N 97°00′29″W / 28.795278°N 97.008056°W / 28.795278; -97.008056 (Stuart House)
Victoria
99 Tasin House 01986-12-09December 9, 1986 202 N. Wheeler
28°47′55″N 97°00′04″W / 28.798611°N 97.001111°W / 28.798611; -97.001111 (Tasin House)
Victoria
100 Texas Company Filling Station 01986-12-09December 9, 1986 102 S. Williams St.
28°47′53″N 97°00′13″W / 28.798056°N 97.003611°W / 28.798056; -97.003611 (Texas Company Filling Station)
Victoria
101 Tonkawa Bank Site 01981-02-13February 13, 1981 Address Restricted
Victoria
102 Townsend-Wilkins House 01986-12-09December 9, 1986 106 N. Navarro
28°47′52″N 97°00′02″W / 28.797778°N 97.000556°W / 28.797778; -97.000556 (Townsend-Wilkins House)
Victoria
103 Trinity Lutheran Church 01986-12-09December 9, 1986 402 E. Constitution
28°47′53″N 97°00′10″W / 28.798056°N 97.002778°W / 28.798056; -97.002778 (Trinity Lutheran Church)
Victoria
104 Fred Urban House 01992-10-28October 28, 1992 501 E. River
28°47′31″N 97°00′15″W / 28.791944°N 97.004167°W / 28.791944; -97.004167 (Fred Urban House)
Victoria
105 J. V. Vandenberge House 01986-12-09December 9, 1986 301 N. Vine
28°48′07″N 97°00′33″W / 28.801944°N 97.009167°W / 28.801944; -97.009167 (J. V. Vandenberge House)
Victoria
106 Victoria Colored School 01986-12-09December 9, 1986 702 E. Convent
28°47′37″N 97°00′03″W / 28.793611°N 97.000833°W / 28.793611; -97.000833 (Victoria Colored School)
Victoria
107 Victoria Grist Windmill
Victoria Grist Windmill
01976-04-30April 30, 1976 Memorial Park in Victoria
28°48′03″N 97°00′05″W / 28.800972°N 97.001389°W / 28.800972; -97.001389 (Victoria Grist Windmill)
Victoria
108 Weber-Schuchert House 01986-12-09December 9, 1986 302 E. Constitution
28°47′54″N 97°00′13″W / 28.798333°N 97.003611°W / 28.798333; -97.003611 (Weber-Schuchert House)
Victoria
109 Webster Chapel United Methodist Church 01986-12-09December 9, 1986 405 S. Wheeler
28°47′40″N 97°00′13″W / 28.794444°N 97.003611°W / 28.794444; -97.003611 (Webster Chapel United Methodist Church)
Victoria
110 Robert H. Welder House 01999-03-12March 12, 1999 210 E. Juan Linn
28°47′49″N 97°00′17″W / 28.796944°N 97.004722°W / 28.796944; -97.004722 (Robert H. Welder House)
Victoria
111 William Wheeler House 01986-12-09December 9, 1986 303 N. William St.
28°48′02″N 97°00′12″W / 28.800556°N 97.003333°W / 28.800556; -97.003333 (William Wheeler House)
Victoria
112 Willeke Site 01978-11-20November 20, 1978 Address Restricted
Victoria
113 B. F. Williams House 01986-12-09December 9, 1986 401 E. Murray
28°47′38″N 97°00′18″W / 28.793889°N 97.005°W / 28.793889; -97.005 (B. F. Williams House)
Victoria
114 Woodhouse House 01986-12-09December 9, 1986 609 N. Wheeler
28°48′09″N 96°59′23″W / 28.8025°N 96.989722°W / 28.8025; -96.989722 (Woodhouse House)
Victoria
115 Herman and Alvina Zahn House 01986-12-09December 9, 1986 107 S. DeLeon
28°47′49″N 97°00′13″W / 28.796944°N 97.003611°W / 28.796944; -97.003611 (Herman and Alvina Zahn House)
Victoria

Former listings

[3] Landmark name Image Date listed Location City or town Summary
1 Krenek House 02010-07-19 July 19, 2010 607 N. Main
28°48′15″N 97°0′14″W / 28.80417°N 97.00389°W / 28.80417; -97.00389 (Krenek House)
Victoria Listed 12/9/1986. Demolished April 9–10, 2010[5].

See also

  • Registered Historic Places in Texas, Counties T-Z

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ a b Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Vanished from Victoria: Dr. J. F. Krenek house , 607 N. Main St.

Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”