kids encyclopedia robot

National Register of Historic Places listings in Brevard County, Florida facts for kids

Kids Encyclopedia Facts
Map of Florida highlighting Brevard County
Location of Brevard County in Florida

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

There are 42 properties and districts listed on the National Register in the county, including 2 National Historic Landmarks. One property was once listed, but has since be removed.


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 - 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

Name on the Register Image Date listed 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 / 28.355278°N 80.726389°W / 28.355278; -80.726389 (Aladdin Theater)
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 / 28.330000°N 80.720000°W / 28.330000; -80.720000 (Barton Avenue Residential District)
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 / 28.473889°N 80.574444°W / 28.473889; -80.574444 (Cape Canaveral Air Force Station)
Cocoa
4 Central Instrumentation Facility
Central Instrumentation Facility
January 21, 2000
(#99001635)
Kennedy Space Center
28°31′27″N 80°39′22″W / 28.524167°N 80.656111°W / 28.524167; -80.656111 (Central Instrumentation Facility)
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 / 28.423056°N 80.753056°W / 28.423056; -80.753056 (City Point Community Church)
Cocoa
6 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 / 28.068333°N 80.563611°W / 28.068333; -80.563611 (Community Chapel of Melbourne Beach)
Melbourne Beach
7 Crawlerway
Crawlerway
January 21, 2000
(#99001641)
Kennedy Space Center
28°36′13″N 80°37′39″W / 28.603611°N 80.6275°W / 28.603611; -80.6275 (Crawlerway)
Merritt Island
8 J. R. Field Homestead
J. R. Field Homestead
September 11, 1997
(#97001121)
750 Field Manor Drive
28°23′53″N 80°43′00″W / 28.398056°N 80.716667°W / 28.398056; -80.716667 (J. R. Field Homestead)
Indianola
9 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 / 28.570278°N 80.604167°W / 28.570278; -80.604167 (Florida Power and Light Company Ice Plant)
Melbourne
10 William H. Gleason House
William H. Gleason House
January 25, 1997
(#96001608)
1736 Pineapple Avenue
28°08′06″N 80°37′45″W / 28.135°N 80.629167°W / 28.135; -80.629167 (William H. Gleason House)
Melbourne
11 Green Gables
Green Gables
May 18, 2016
(#16000269)
1501 South Harbor City
28°05′06″N 80°36′22″W / 28.085014°N 80.606010°W / 28.085014; -80.606010 (Green Gables)
Melbourne
12 Headquarters Building
Headquarters Building
December 1, 2000
(#99001644)
Kennedy Space Center
28°31′27″N 80°39′04″W / 28.524167°N 80.651111°W / 28.524167; -80.651111 (Headquarters Building)
Merritt Island
13 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 / 28.395833°N 80.719167°W / 28.395833; -80.719167 (Dr. George E. Hill House)
Merritt Island
14 Hotel Mims
Hotel Mims
July 28, 1995
(#95000913)
3202 State Road 46
28°39′54″N 80°50′46″W / 28.665°N 80.846111°W / 28.665; -80.846111 (Hotel Mims)
Mims
15 Indian Fields
Indian Fields
April 14, 1994
(#94000358)
Address Restricted
Titusville
16 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 / 27.928889°N 80.527222°W / 27.928889; -80.527222 (Jorgensen's General Store)
Grant-Valkaria
17 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 / 28.639722°N 80.8275°W / 28.639722; -80.8275 (La Grange Church and Cemetery)
Titusville
18 Launch Complex 39
Launch Complex 39
May 24, 1973
(#73000568)
Kennedy Space Center
28°36′08″N 80°37′43″W / 28.602222°N 80.628611°W / 28.602222; -80.628611 (Launch Complex 39)
Titusville
19 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 / 28.608056°N 80.604444°W / 28.608056; -80.604444 (Launch Complex 39-Pad A)
Merritt Island
20 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 / 28.626944°N 80.621111°W / 28.626944; -80.621111 (Launch Complex 39-Pad B)
Merritt Island
21 Launch Control Center
Launch Control Center
January 21, 2000
(#99001645)
Kennedy Space Center
28°35′07″N 80°38′59″W / 28.585278°N 80.649722°W / 28.585278; -80.649722 (Launch Control Center)
Merritt Island
22 Melbourne Beach Pier
Melbourne Beach Pier
April 12, 1984
(#84000829)
Ocean Avenue and Riverside Drive
28°04′05″N 80°34′05″W / 28.068056°N 80.568056°W / 28.068056; -80.568056 (Melbourne Beach Pier)
Melbourne Beach
23 Missile Crawler Transporter Facilities
Missile Crawler Transporter Facilities
January 21, 2000
(#99001643)
Kennedy Space Center
28°35′11″N 80°38′57″W / 28.5864°N 80.6492°W / 28.5864; -80.6492 (Missile Crawler Transporter Facilities)
Merritt Island
24 Old Haulover Canal
Old Haulover Canal
December 19, 1978
(#78000262)
Address Restricted
28°44′11″N 80°45′17″W / 28.736389°N 80.754722°W / 28.736389; -80.754722 (Old Haulover Canal)
Merritt Island
25 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 / 28.457222°N 80.7175°W / 28.457222; -80.7175 (Old St. Luke's Episcopal Church and Cemetery)
Courtenay
26 Operations and Checkout Building
Operations and Checkout Building
January 21, 2000
(#99001636)
Kennedy Space Center
28°31′25″N 80°38′47″W / 28.523611°N 80.646389°W / 28.523611; -80.646389 (Operations and Checkout Building)
Merritt Island
27 Porcher House
Porcher House
January 6, 1986
(#86000023)
434 Delannoy Avenue
28°21′45″N 80°43′32″W / 28.3625°N 80.725556°W / 28.3625; -80.725556 (Porcher House)
Cocoa
28 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 / 28.582222°N 80.645556°W / 28.582222; -80.645556 (Press Site–Clock and Flag Pole)
Merritt Island
29 Pritchard House
Pritchard House
January 12, 1990
(#89002167)
424 South Washington Avenue
28°36′37″N 80°48′28″W / 28.610278°N 80.807778°W / 28.610278; -80.807778 (Pritchard House)
Titusville
30 Judge George Robbins House
Judge George Robbins House
January 12, 1990
(#89002168)
703 Indian River Avenue
28°36′27″N 80°48′23″W / 28.6075°N 80.806389°W / 28.6075; -80.806389 (Judge George Robbins House)
Titusville
31 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 / 28.337222°N 80.720278°W / 28.337222; -80.720278 (Rockledge Drive Residential District)
Rockledge
32 James Wadsworth Rossetter House
James Wadsworth Rossetter House
July 27, 2005
(#05000734)
1328 Houston Street
28°07′42″N 80°37′34″W / 28.128333°N 80.626111°W / 28.128333; -80.626111 (James Wadsworth Rossetter House)
Melbourne
33 Spell House
Spell House
January 12, 1990
(#89002166)
1200 Riverside Drive
28°36′07″N 80°48′22″W / 28.601944°N 80.806111°W / 28.601944; -80.806111 (Spell House)
Titusville
34 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 / 28.607778°N 80.810833°W / 28.607778; -80.810833 (St. Gabriel's Episcopal Church)
Titusville
35 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 / 28.033333°N 80.586667°W / 28.033333; -80.586667 (St. Joseph's Catholic Church)
Palm Bay
36 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 / 28.611944°N 80.807222°W / 28.611944; -80.807222 (Titusville Commercial District)
Titusville
37 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 / 28.336389°N 80.721667°W / 28.336389; -80.721667 (Valencia Subdivision Residential District)
Rockledge
38 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 / 28.585556°N 80.651389°W / 28.585556; -80.651389 (Vehicle Assembly Building-High Bay and Low Bay)
Merritt Island
39 Wager House
Wager House
January 10, 1990
(#89002165)
621 Indian River Avenue
28°36′29″N 80°48′23″W / 28.608056°N 80.806389°W / 28.608056; -80.806389 (Wager House)
Titusville
40 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 / 28.312778°N 80.710278°W / 28.312778; -80.710278 (Marion S. Whaley Citrus Packing House)
Rockledge
41 Windover Archeological Site (8BR246)
Windover Archeological Site (8BR246)
April 20, 1987
(#87000810)
Address Restricted
Titusville
kids search engine
National Register of Historic Places listings in Brevard County, Florida Facts for Kids. Kiddle Encyclopedia.