ebooksgratis.com

See also ebooksgratis.com: no banners, no cookies, totally FREE.

CLASSICISTRANIERI HOME PAGE - YOUTUBE CHANNEL
Privacy Policy Cookie Policy Terms and Conditions
List of Registered Historic Places in Brevard County, Florida - Wikipedia, the free encyclopedia

List of Registered Historic Places in Brevard County, Florida

From Wikipedia, the free encyclopedia

List of Registered Historic Places in Brevard County in the U.S. state of Florida. This list is complete as of June 6, 2008.[1][2]

Landmark name Image Date listed Location City or Town Summary
1 Aladdin Theater 01991-10-17 17 October 1991 300 Brevard Avenue
28°21′19″N 80°43′35″W / 28.35528, -80.72639 (Aladdin Theater)
Cocoa
2 Barton Avenue Residential District 01992-08-21 21 August 1992 11-59 Barton Avenue Rockledge
3 Cape Canaveral Air Force Station 01984-04-16 16 April 1984 Launch Pads 5, 6, 13, 14, 19, 26, 34 and Mission Control Center Cocoa A National Historic Landmark
4 Central Instrumentation Facility 02000-01-21 21 January 2000 Kennedy Space Center
28°31′27″N 80°39′22″W / 28.52417, -80.65611 (Central Instrumentation Facility)
Merritt Island
5 City Point Community Church 01995-06-20 20 June 1995 3783 North Indian River Drive
28°25′23″N 80°45′11″W / 28.42306, -80.75306 (City Point Community Church)
Cocoa
6 Community Chapel of Melbourne Beach 01992-05-14 14 May 1992 501 Ocean Avenue
28°4′6″N 80°33′49″W / 28.06833, -80.56361 (Community Chapel of Melbourne Beach)
Melbourne Beach
7 Crawlerway 02000-01-21 21 January 2000 Kennedy Space Center Merritt Island
8 J. R. Field Homestead 01997-09-11 11 September 1997 750 Field Manor Drive Indianola
9 Florida Power and Light Company Ice Plant 01982-11-17 17 November 1982 1604 South Harbor City Boulevard
28°34′13″N 80°36′15″W / 28.57028, -80.60417 (Florida Power and Light Company Ice Plant)
Melbourne
10 William H. Gleason House 01997-01-25 25 January 1997 1736 Pineapple Avenue
28°8′6″N 80°37′45″W / 28.135, -80.62917 (Gleason, William H., House)
Melbourne
11 Headquarters Building 02000-12-01 01 December 2000 Kennedy Space Center
28°31′27″N 80°39′4″W / 28.52417, -80.65111 (Headquarters Building)
Merritt Island
12 Dr. George E. Hill House 01994-03-03 03 March 1994 870 Indianola Drive
28°23′45″N 80°43′9″W / 28.39583, -80.71917 (Hill, Drive George E., House)
Merritt Island
13 Hotel Mims 01995-07-28 28 July 1995 3202 FL 46
28°39′54″N 80°50′46″W / 28.665, -80.84611 (Hotel Mims)
Mims
14 Indian Fields 01994-04-14 14 April 1994 Address Restricted Titusville
15 Jorgensen's General Store 01999-06-25 25 June 1999 5390 US 1
27°55′44″N 80°31′38″W / 27.92889, -80.52722 (Jorgensen's General Store)
Grant
16 La Grange Church and Cemetery 01995-12-07 07 December 1995 1575 Old Dixie Highway
28°38′23″N 80°49′39″W / 28.63972, -80.8275 (La Grange Church and Cemetery)
Titusville
17 Launch Complex 39 01973-05-24 24 May 1973 Kennedy Space Center Titusville
18 Launch Complex 39-Pad A 02000-01-21 21 January 2000 Kennedy Space Center Merritt Island
19 Launch Complex 39-Pad B 02000-01-21 21 January 2000 Kennedy Space Center Merritt Island
20 Launch Control Center 02000-01-21 21 January 2000 Kennedy Space Center
28°35′7″N 80°38′59″W / 28.58528, -80.64972 (Launch Control Center)
Merritt Island
21 Melbourne Beach Pier 01984-04-12 12 April 1984 Ocean Avenue and Riverside Drive
28°4′5″N 80°34′5″W / 28.06806, -80.56806 (Melbourne Beach Pier)
Melbourne Beach
22 Missile Crawler Transporter Facilities 02000-01-21 21 January 2000 Kennedy Space Center Merritt Island
23 Old Haulover Canal 01978-12-19 19 December 1978 Address Restricted Merritt Island
24 Operations and Checkout Building 02000-01-21 21 January 2000 Kennedy Space Center
28°31′25″N 80°38′47″W / 28.52361, -80.64639 (Operations and Checkout Building)
Merritt Island
25 Persimmon Mound 01994-04-14 14 April 1994 Address Restricted Rockledge
26 Porcher House 01986-01-06 06 January 1986 434 Delannoy Avenue
28°21′45″N 80°43′32″W / 28.3625, -80.72556 (Porcher House)
Cocoa
27 Press Site-Clock and Flag Pole 02000-01-21 21 January 2000 Kennedy Space Center
28°34′56″N 80°38′44″W / 28.58222, -80.64556 (Press Site--Clock and Flag Pole)
Merritt Island
28 Pritchard House 01990-01-12 12 January 1990 424 South Washington Avenue
28°36′37″N 80°48′28″W / 28.61028, -80.80778 (Pritchard House)
Titusville
29 Judge George Robbins House 01990-01-12 12 January 1990 703 Indian River Avenue
28°36′27″N 80°48′23″W / 28.6075, -80.80639 (Robbins, Judge George, House)
Titusville
30 Rockledge Drive Residential District 01992-08-21 21 August 1992 15-23 Rockledge Avenue, 219-1361 Rockledge Drive and 1-11 Orange Avenue Rockledge
31 James Wadsworth Rossetter House 02005-07-27 27 July 2005 1328 Houston Street
28°7′42″N 80°37′34″W / 28.12833, -80.62611 (Rossetter, James Wadsworth, House)
Melbourne
32 Spell House (Titusville, Florida) 01990-01-12 12 January 1990 1200 Riverside Drive
28°36′7″N 80°48′22″W / 28.60194, -80.80611 (Spell House)
Titusville
33 St. Gabriel's Episcopal Church (Titusville, Florida) 01972-12-05 05 December 1972 414 Palm Avenue
28°36′28″N 80°48′39″W / 28.60778, -80.81083 (St. Gabriel's Episcopal Church)
Titusville
34 St. Joseph's Catholic Church (Florida) 01987-12-03 03 December 1987 Miller Street, Northeast
28°2′0″N 80°35′12″W / 28.03333, -80.58667 (Street Joseph's Catholic Church)
Palm Bay
35 Old St. Luke's Episcopal Church and Cemetery 01990-06-15 15 June 1990 5555 North Tropical Trail
28°27′26″N 80°43′3″W / 28.45722, -80.7175 (St. Luke's Episcopal Church and Cemetery, Old)
Courteney
36 Titusville Commercial District 01990-01-10 10 January 1990 Roughly bounded by Julia Street, Hopkins Avenue, Main Street, and Indian River Avenue Titusville
37 Valencia Subdivision Residential District 01992-08-21 21 August 1992 14-140 Valencia Road, 825-827 Osceola Drive and 24-28 Orange Avenue Rockledge
38 Vehicle Assembly Building-High Bay and Low Bay 02000-01-21 21 January 2000 Kennedy Space Center
28°35′8″N 80°39′5″W / 28.58556, -80.65139 (Vehicle Assembly Building--High Bay and Low Bay)
Merritt Island
39 Wager House 01990-01-10 10 January 1990 621 Indian River Avenue
28°36′29″N 80°48′23″W / 28.60806, -80.80639 (Wager House)
Titusville
40 Marion S. Whaley Citrus Packing House 01993-04-08 08 April 1993 2275 US 1
28°18′46″N 80°42′37″W / 28.31278, -80.71028 (Whaley, Marion S., Citrus Packing House)
Rockledge
41 Windover Archeological Site 01987-04-20 20 April 1987 Address Restricted Titusville A National Historic Landmark

[edit] References


aa - ab - af - ak - als - am - an - ang - ar - arc - as - ast - av - ay - az - ba - bar - bat_smg - bcl - be - be_x_old - bg - bh - bi - bm - bn - bo - bpy - br - bs - bug - bxr - ca - cbk_zam - cdo - ce - ceb - ch - cho - chr - chy - co - cr - crh - cs - csb - cu - cv - cy - da - de - diq - dsb - dv - dz - ee - el - eml - en - eo - es - et - eu - ext - fa - ff - fi - fiu_vro - fj - fo - fr - frp - fur - fy - ga - gan - gd - gl - glk - gn - got - gu - gv - ha - hak - haw - he - hi - hif - ho - hr - hsb - ht - hu - hy - hz - ia - id - ie - ig - ii - ik - ilo - io - is - it - iu - ja - jbo - jv - ka - kaa - kab - kg - ki - kj - kk - kl - km - kn - ko - kr - ks - ksh - ku - kv - kw - ky - la - lad - lb - lbe - lg - li - lij - lmo - ln - lo - lt - lv - map_bms - mdf - mg - mh - mi - mk - ml - mn - mo - mr - mt - mus - my - myv - mzn - na - nah - nap - nds - nds_nl - ne - new - ng - nl - nn - no - nov - nrm - nv - ny - oc - om - or - os - pa - pag - pam - pap - pdc - pi - pih - pl - pms - ps - pt - qu - quality - rm - rmy - rn - ro - roa_rup - roa_tara - ru - rw - sa - sah - sc - scn - sco - sd - se - sg - sh - si - simple - sk - sl - sm - sn - so - sr - srn - ss - st - stq - su - sv - sw - szl - ta - te - tet - tg - th - ti - tk - tl - tlh - tn - to - tpi - tr - ts - tt - tum - tw - ty - udm - ug - uk - ur - uz - ve - vec - vi - vls - vo - wa - war - wo - wuu - xal - xh - yi - yo - za - zea - zh - zh_classical - zh_min_nan - zh_yue - zu -