National Register of Historic Places listings in Brevard County, Florida

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

Location of Brevard County in Florida

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Brevard 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 43 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted August 14, 2020.[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 Aladdin Theater
Aladdin Theater
October 17, 1991
(#91001541)
300 Brevard Avenue
28°21′19″N 80°43′35″W
Cocoa
2 Barton Avenue Residential District
Barton Avenue Residential District
August 21, 1992
(#92001046)
11-59 Barton Avenue
28°19′48″N 80°43′12″W
Rockledge
3 Cape Canaveral Air Force Station
Cape Canaveral Air Force Station
April 16, 1984
(#84003872)
Launch Pads 5, 6, 13, 14, 19, 26, 34, and Mission Control Center
28°28′26″N 80°34′28″W
Cocoa
4 Central Instrumentation Facility
Central Instrumentation Facility
January 21, 2000
(#99001635)
Kennedy Space Center
28°31′27″N 80°39′22″W
Merritt Island
5 City Point Community Church
City Point Community Church
June 20, 1995
(#95000731)
3783 North Indian River Drive
28°25′23″N 80°45′11″W
Cocoa
6 Cocoa Junior High School
Cocoa Junior High School
April 3, 2019
(#100003581)
307 Blake Ave.
28°21′15″N 80°44′19″W
Cocoa Part of the Florida's Historic Black Public Schools MPS
7 Cocoa Post Office
Cocoa Post Office
April 2, 2019
(#100003582)
435 Brevard Ave.
28°21′14″N 80°43′35″W
Cocoa Part of the Florida's New Deal Resources MPS
8 Community Chapel of Melbourne Beach
Community Chapel of Melbourne Beach
May 14, 1992
(#92000505)
501 Ocean Avenue
28°04′06″N 80°33′49″W
Melbourne Beach
9 Crawlerway
Crawlerway
January 21, 2000
(#99001641)
Kennedy Space Center
28°36′13″N 80°37′39″W
Merritt Island
10 J. R. Field Homestead
J. R. Field Homestead
September 11, 1997
(#97001121)
750 Field Manor Drive
28°23′53″N 80°43′00″W
Indianola
11 Florida Power and Light Company Ice Plant
Florida Power and Light Company Ice Plant
November 17, 1982
(#82001033)
1604 South Harbor City Boulevard
28°34′13″N 80°36′15″W
Melbourne
12 William H. Gleason House
William H. Gleason House
January 25, 1997
(#96001608)
1736 Pineapple Avenue
28°08′06″N 80°37′45″W
Melbourne
13 Green Gables
Green Gables
May 18, 2016
(#16000269)
1501 South Harbor City
28°05′06″N 80°36′22″W
Melbourne
14 Headquarters Building
Headquarters Building
December 1, 2000
(#99001644)
Kennedy Space Center
28°31′27″N 80°39′04″W
Merritt Island
15 Dr. George E. Hill House
Dr. George E. Hill House
March 3, 1994
(#93000819)
870 Indianola Drive
28°23′45″N 80°43′09″W
Merritt Island
16 Hotel Mims
Hotel Mims
July 28, 1995
(#95000913)
3202 State Road 46
28°39′54″N 80°50′46″W
Mims
17 Indian Fields April 14, 1994
(#94000358)
Address Restricted
Titusville
18 Jorgensen's General Store
Jorgensen's General Store
June 25, 1999
(#99000711)
5390 U.S. Route 1
27°55′44″N 80°31′38″W
Grant-Valkaria
19 La Grange Church and Cemetery
La Grange Church and Cemetery
December 7, 1995
(#95001413)
1575 Old Dixie Highway
28°38′23″N 80°49′39″W
Titusville
20 Launch Complex 39
Launch Complex 39
May 24, 1973
(#73000568)
Kennedy Space Center
28°36′08″N 80°37′43″W
Titusville
21 Launch Complex 39-Pad A
Launch Complex 39-Pad A
January 21, 2000
(#99001638)
Kennedy Space Center
28°36′29″N 80°36′16″W
Merritt Island
22 Launch Complex 39-Pad B
Launch Complex 39-Pad B
January 21, 2000
(#99001639)
Kennedy Space Center
28°37′37″N 80°37′16″W
Merritt Island
23 Launch Control Center
Launch Control Center
January 21, 2000
(#99001645)
Kennedy Space Center
28°35′07″N 80°38′59″W
Merritt Island
24 Melbourne Beach Pier
Melbourne Beach Pier
April 12, 1984
(#84000829)
Ocean Avenue and Riverside Drive
28°04′05″N 80°34′05″W
Melbourne Beach
25 Missile Crawler Transporter Facilities
Missile Crawler Transporter Facilities
January 21, 2000
(#99001643)
Kennedy Space Center
28°35′11″N 80°38′57″W
Merritt Island
26 Old Haulover Canal
Old Haulover Canal
December 19, 1978
(#78000262)
Address Restricted
28°44′11″N 80°45′17″W
Merritt Island
27 Old St. Luke's Episcopal Church and Cemetery
Old St. Luke's Episcopal Church and Cemetery
June 15, 1990
(#90000848)
5555 North Tropical Trail
28°27′26″N 80°43′03″W
Courtenay
28 Operations and Checkout Building
Operations and Checkout Building
January 21, 2000
(#99001636)
Kennedy Space Center
28°31′25″N 80°38′47″W
Merritt Island
29 Porcher House
Porcher House
January 6, 1986
(#86000023)
434 Delannoy Avenue
28°21′45″N 80°43′32″W
Cocoa
30 Press Site–Clock and Flag Pole
Press Site–Clock and Flag Pole
January 21, 2000
(#99001637)
Kennedy Space Center
28°34′56″N 80°38′44″W
Merritt Island
31 Pritchard House
Pritchard House
January 12, 1990
(#89002167)
424 South Washington Avenue
28°36′37″N 80°48′28″W
Titusville
32 Judge George Robbins House
Judge George Robbins House
January 12, 1990
(#89002168)
703 Indian River Avenue
28°36′27″N 80°48′23″W
Titusville
33 Rockledge Drive Residential District
Rockledge Drive Residential District
August 21, 1992
(#92001045)
15-23 Rockledge Avenue, 219-1361 Rockledge Drive, and 1-11 Orange Avenue
28°20′14″N 80°43′13″W
Rockledge
34 James Wadsworth Rossetter House
James Wadsworth Rossetter House
July 27, 2005
(#05000734)
1328 Houston Street
28°07′42″N 80°37′34″W
Melbourne
35 Spell House
Spell House
January 12, 1990
(#89002166)
1200 Riverside Drive
28°36′07″N 80°48′22″W
Titusville
36 St. Gabriel's Episcopal Church
St. Gabriel's Episcopal Church
December 5, 1972
(#72000302)
414 Palm Avenue
28°36′28″N 80°48′39″W
Titusville
37 St. Joseph's Catholic Church
St. Joseph's Catholic Church
December 3, 1987
(#87000816)
Miller Street, Northeast
28°02′00″N 80°35′12″W
Palm Bay
38 Titusville Commercial District
Titusville Commercial District
January 10, 1990
(#89002164)
Roughly bounded by Julia Street, Hopkins Avenue, Main Street, and Indian River Avenue
28°36′43″N 80°48′26″W
Titusville
39 Valencia Subdivision Residential District
Valencia Subdivision Residential District
August 21, 1992
(#92001047)
14-140 Valencia Road, 825-827 Osceola Drive, and 24-28 Orange Avenue
28°20′11″N 80°43′18″W
Rockledge
40 Vehicle Assembly Building-High Bay and Low Bay
Vehicle Assembly Building-High Bay and Low Bay
January 21, 2000
(#99001642)
Kennedy Space Center
28°35′08″N 80°39′05″W
Merritt Island
41 Wager House
Wager House
January 10, 1990
(#89002165)
621 Indian River Avenue
28°36′29″N 80°48′23″W
Titusville
42 Marion S. Whaley Citrus Packing House
Marion S. Whaley Citrus Packing House
April 8, 1993
(#93000286)
2275 U.S. Route 1
28°18′46″N 80°42′37″W
Rockledge
43 Windover Archeological Site (8BR246)
Windover Archeological Site (8BR246)
April 20, 1987
(#87000810)
Address Restricted
Titusville

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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on August 14, 2020.
  3. Numbers represent an 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.