National Register of Historic Places listings in Greene County, New York
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
List of the National Register of Historic Places listings in Greene County, New York
This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Greene County, New York. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a map by clicking on "Map of all coordinates".[1] Two properties, the Pieter Bronck House and the Thomas Cole House, are further designated U.S. National Historic Landmarks, and the latter is also a National Historic Site.
This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]
Albany (Albany) – Allegany – Bronx – Broome – Cattaraugus – Cayuga – Chautauqua – Chemung – Chenango – Clinton – Columbia – Cortland – Delaware – Dutchess (Poughkeepsie, Rhinebeck) – Erie (Buffalo) – Essex – Franklin – Fulton – Genesee – Greene – Hamilton – Herkimer – Jefferson – Kings – Lewis – Livingston – Madison – Monroe (Rochester) – Montgomery – Nassau – New York (Below 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands) – Niagara (Niagara Falls) – Oneida – Onondaga (Syracuse) – Ontario – Orange – Orleans – Oswego – Otsego – Putnam – Queens – Rensselaer – Richmond – Rockland – St. Lawrence – Saratoga – Schenectady – Schoharie – Schuyler – Seneca – Steuben – Suffolk – Sullivan – Tioga – Tompkins – Ulster – Warren – Washington – Wayne – Westchester (Northern, Southern, New Rochelle, Peekskill, Yonkers) – Wyoming – Yates |
Listings county-wide
[3] | Name on the Register | Image | Date listed[4] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | A. T. House | January 18, 2006 (#05001538) | 435 Main St. 42°24′40″N 74°09′14″W / 42.411111°N 74.153889°W / 42.411111; -74.153889 (A. T. House) | Oak Hill | ||
2 | All Souls Church | November 24, 1993 (#93001223) | Rt. 23-C north of Tannersville 42°13′29″N 74°08′05″W / 42.224722°N 74.134722°W / 42.224722; -74.134722 (All Souls Church) | Tannersville | ||
3 | Allan Teator Road Stone Arch Bridge | January 9, 2008 (#07001365) | Allan Teator Rd. 42°24′27″N 74°13′12″W / 42.4075°N 74.22°W / 42.4075; -74.22 (Allan Teator Road Stone Arch Bridge) | West Durham | ||
4 | Captain Joseph Allen House | July 29, 2022 (#100007952) | 210 Jefferson Hts. 42°14′00″N 73°52′52″W / 42.2333°N 73.8810°W / 42.2333; -73.8810 (Captain Joseph Allen House) | Catskill | ||
5 | The Alpine | August 4, 2023 (#100009189) | 5430 NY 23A 42°11′46″N 74°06′19″W / 42.1960°N 74.1052°W / 42.1960; -74.1052 (The Alpine) | Hunter | ||
6 | Athens Lower Village Historic District | November 28, 1980 (#80002616) | Roughly bounded by Hudson River, NY 385, Vernon and Market Sts. 42°15′34″N 73°48′46″W / 42.259444°N 73.812778°W / 42.259444; -73.812778 (Athens Lower Village Historic District) | Athens | ||
7 | Henry T. Botsford House | November 12, 1993 (#93001224) | NY 81 west of the junction with NY 32 42°24′24″N 74°01′28″W / 42.406667°N 74.024444°W / 42.406667; -74.024444 (Henry T. Botsford House) | Greenville | ||
8 | Brand Hollow Road Stone Arch Bridge | April 10, 2008 (#08000271) | Brand Hollow Road 42°24′12″N 74°14′22″W / 42.403333°N 74.239444°W / 42.403333; -74.239444 (Brand Hollow Road Stone Arch Bridge) | West Durham | ||
9 | William Brandow House | November 10, 2009 (#09000908) | 480 Rt. 385 42°15′04″N 73°50′06″W / 42.251108°N 73.83495°W / 42.251108; -73.83495 (William Brandow House) | Athens | ||
10 | Brick Row Historic District | More images | November 28, 1980 (#80002617) | Off NY 385 42°16′39″N 73°47′55″W / 42.2775°N 73.798611°W / 42.2775; -73.798611 (Brick Row Historic District) | Athens | |
11 | Bronck Farm 13-Sided Barn | September 29, 1984 (#84002395) | Old Kings Rd. 42°20′46″N 73°50′42″W / 42.346111°N 73.845°W / 42.346111; -73.845 (Bronck Farm 13-Sided Barn) | Coxsackie | ||
12 | Pieter Bronck House | More images | December 24, 1967 (#67000012) | 2 miles (3.2 km) west of Coxsackie on west side of U.S. 9W 42°20′44″N 73°50′49″W / 42.345556°N 73.846944°W / 42.345556; -73.846944 (Pieter Bronck House) | Coxsackie | |
13 | Bronk-Silvester House | March 12, 2002 (#02000140) | 188 Mansion St. 42°21′33″N 73°48′51″W / 42.359167°N 73.814167°W / 42.359167; -73.814167 (Bronk-Silvester House) | Coxsackie | ||
14 | Centre Presbyterian Church | September 7, 1979 (#79001586) | Main and Church Sts 42°18′24″N 74°15′09″W / 42.306667°N 74.2525°W / 42.306667; -74.2525 (Centre Presbyterian Church) | Windham | ||
15 | Christ Church | November 16, 2015 (#15000800) | 11228 NY 32 42°25′01″N 74°01′20″W / 42.4170°N 74.0221°W / 42.4170; -74.0221 (Christ Church) | Greenville | Also called Christ Episcopal Church; well-preserved 1857 Gothic Revival church made of locally quarried red sandstone | |
16 | Church of St. John the Evangelist | April 21, 2004 (#04000352) | Philadelphia Hill Rd. 42°10′56″N 74°08′53″W / 42.182222°N 74.148056°W / 42.182222; -74.148056 (Church of St. John the Evangelist) | Hunter | ||
17 | L.E. Cleveland House | December 28, 2001 (#01001385) | 7818 NY 81 42°24′38″N 74°09′10″W / 42.410556°N 74.152778°W / 42.410556; -74.152778 (L.E. Cleveland House) | Durham | ||
18 | Thomas Cole House | More images | October 15, 1966 (#66000522) | 218 Spring St. 42°13′33″N 73°51′43″W / 42.225833°N 73.861944°W / 42.225833; -73.861944 (Thomas Cole House) | Catskill | |
19 | Commercial Building at 32 West Bridge Street | August 10, 1995 (#95000961) | 32 W. Bridge St. 42°13′01″N 73°52′12″W / 42.216944°N 73.87°W / 42.216944; -73.87 (Commercial Building at 32 West Bridge Street) | Catskill | ||
20 | Cornwallville Cemetery | January 31, 2017 (#100000613) | County Road 20 42°22′02″N 74°09′25″W / 42.367291°N 74.156934°W / 42.367291; -74.156934 (Cornwallville Cemetery) | Cornwallville | 1824 cemetery has graves of many of the area's first settlers, including Daniel Cornwall, a Revolutionary War veteran from Connecticut who gave the hamlet its name | |
21 | Croswell-Parsons Paper Mill Ruin | November 9, 2008 (#07001366) | NY 144 42°27′30″N 73°48′01″W / 42.458278°N 73.800371°W / 42.458278; -73.800371 (Croswell-Parsons Paper Mill Ruin) | New Baltimore | ||
22 | W. F. DeWitt Hotel | More images | December 28, 2001 (#01001389) | 7803 NY 81 42°24′35″N 74°09′11″W / 42.409722°N 74.153056°W / 42.409722; -74.153056 (W. F. DeWitt Hotel) | Durham | |
23 | District School No. 11 | August 10, 1995 (#95000964) | S. Jefferson Ave. 42°13′51″N 73°52′51″W / 42.230833°N 73.880833°W / 42.230833; -73.880833 (District School No. 11) | Catskill | ||
24 | DuBois Stone House | More images | November 22, 1995 (#95001336) | 347 W. Main St. 42°13′09″N 73°52′11″W / 42.219167°N 73.869722°W / 42.219167; -73.869722 (DuBois Stone House) | Catskill | |
25 | Benjamin DuBois Stone House-Captain Martin Stone House | November 22, 1995 (#95001333) | 347 W. Main St. 42°13′14″N 73°52′12″W / 42.220556°N 73.87°W / 42.220556; -73.87 (Benjamin DuBois Stone House-Captain Martin Stone House) | Catskill | (distinct from DuBois Stone House though listed at same address) | |
26 | Dunix | April 30, 2018 (#100002364) | 593 Cornwallville Road 42°20′44″N 74°08′33″W / 42.3456°N 74.1424°W / 42.3456; -74.1424 (Dunix) | Cornwallville | 1855 stone house turned into summer retreat later by John Matthews, pioneering manufacturer of soda fountain equipment | |
27 | East Side Historic District | August 9, 1982 (#82004779) | Roughly bounded by Catskill Creek, the Hudson River, and River, Harrison, Day, and Gardner Sts. 42°13′07″N 73°51′44″W / 42.218611°N 73.862222°W / 42.218611; -73.862222 (East Side Historic District) | Catskill | ||
28 | ELEANOR (Sailing Sloop) | Upload image | December 27, 1982 (#82001174) | Off Lower Main St. in Catskill Creek 42°12′44″N 73°51′41″W / 42.212222°N 73.861389°W / 42.212222; -73.861389 (ELEANOR (Sailing Sloop)) | Catskill | |
29 | Elka Park Historic District | Upload image | May 22, 1993 (#93000399) | Southeast of the Hunter town center 42°09′19″N 74°10′05″W / 42.155278°N 74.168056°W / 42.155278; -74.168056 (Elka Park Historic District) | Hunter | |
30 | Harry Fischel House | April 21, 2000 (#00000348) | 6302 Main St. 42°12′40″N 74°12′56″W / 42.211111°N 74.215556°W / 42.211111; -74.215556 (Harry Fischel House) | Hunter | ||
31 | Flint Mine Hill Archeological District | Upload image | November 29, 1978 (#78001852) | Address Restricted | Coxsackie | |
32 | Ford's Store | December 28, 2001 (#01001395) | 7811 NY 81 42°24′35″N 74°09′11″W / 42.409722°N 74.153056°W / 42.409722; -74.153056 (Ford's Store) | Durham | ||
33 | Forestville Commonwealth | Upload image | November 20, 1974 (#74001242) | Address Restricted | Earlton | |
34 | Greenville Presbyterian Church Complex | March 28, 1985 (#85000657) | North St., NY 32 42°24′58″N 74°01′23″W / 42.416111°N 74.023056°W / 42.416111; -74.023056 (Greenville Presbyterian Church Complex) | Greenville | 1860 Greek Revival church is home to first non-Dutch congregation established in Catskill region | |
35 | Aaron Haines Family Cemetery | May 18, 2018 (#SG100002462) | 5132 NY 23A 42°11′47″N 74°05′35″W / 42.19650°N 74.09304°W / 42.19650; -74.09304 (Aaron Haines Family Cemetery) | Haines Falls | Final resting place of members of family that gave Haines Falls its name | |
36 | Halcott Grange No. 881 | April 6, 2000 (#00000351) | County Route 3 42°11′27″N 74°29′10″W / 42.190833°N 74.486111°W / 42.190833; -74.486111 (Halcott Grange No. 881) | Halcott | ||
37 | Joseph Hallock House | August 10, 1995 (#95000958) | 241 W. Main St. 42°12′59″N 73°52′08″W / 42.216389°N 73.868889°W / 42.216389; -73.868889 (Joseph Hallock House) | Catskill | ||
38 | Hathaway | February 12, 2008 (#08000023) | 781 County Road 25 42°13′27″N 74°07′40″W / 42.224275°N 74.127816°W / 42.224275; -74.127816 (Hathaway) | Tannersville | ||
39 | Haxton–Griffin Farm | January 4, 2012 (#11000999) | 84 Howard Hall Rd. 42°15′23″N 73°50′10″W / 42.256492°N 73.836014°W / 42.256492; -73.836014 (Haxton–Griffin Farm) | Athens | ||
40 | Hervey Street Road Stone Arch Bridge | January 9, 2008 (#07001367) | Hervey Street Rd., & Hervey Street-Sunside Rd. 42°20′42″N 74°07′37″W / 42.345°N 74.126944°W / 42.345; -74.126944 (Hervey Street Road Stone Arch Bridge) | Hervey Street | ||
41 | Hop-o'-Nose Knitting Mill | August 10, 1995 (#95000959) | 130 W. Main St. 42°12′46″N 73°52′01″W / 42.212778°N 73.866944°W / 42.212778; -73.866944 (Hop-o'-Nose Knitting Mill) | Catskill | ||
42 | Peter Houghtaling Farm and Lime Kiln | March 20, 1986 (#86000491) | Lime Kiln Rd. 42°23′36″N 73°51′18″W / 42.393333°N 73.855°W / 42.393333; -73.855 (Peter Houghtaling Farm and Lime Kiln) | West Coxsackie | ||
43 | Hudson/Athens Lighthouse | More images | May 29, 1979 (#79003796) | South of Middle Ground Flats in Hudson River 42°15′06″N 73°48′32″W / 42.251667°N 73.808889°W / 42.251667; -73.808889 (Hudson/Athens Lighthouse) | Athens | |
44 | Hunter Mountain Fire Tower | More images | June 30, 1997 (#97000569) | Roughly following Hunter Brook from Spruceton Rd. to Hunter Mountain 42°11′03″N 74°15′06″W / 42.184167°N 74.251667°W / 42.184167; -74.251667 (Hunter Mountain Fire Tower) | Hunter | First site in the Catskills staffed by the state as fire lookout tower in 1909 |
45 | Hunter Synagogue | December 9, 1999 (#99001484) | Main St. 42°12′38″N 74°12′57″W / 42.210556°N 74.215833°W / 42.210556; -74.215833 (Hunter Synagogue) | Hunter | ||
46 | IOOF Hall | December 31, 2002 (#02001642) | 6325 Main St. 42°12′43″N 74°13′03″W / 42.211944°N 74.2175°W / 42.211944; -74.2175 (IOOF Hall) | Hunter | ||
47 | Jewett Presbyterian Church Complex | December 28, 2001 (#01001382) | Church St. 42°16′12″N 74°18′15″W / 42.27°N 74.304167°W / 42.27; -74.304167 (Jewett Presbyterian Church Complex) | Jewett | ||
48 | William Lampman House | August 10, 1995 (#95000960) | 147 Grandview Ave. 42°12′42″N 73°52′22″W / 42.211667°N 73.872778°W / 42.211667; -73.872778 (William Lampman House) | Catskill | ||
49 | John and Martinus Laraway Inn | July 17, 2012 (#12000419) | Main St. 42°19′07″N 74°26′08″W / 42.318614°N 74.435422°W / 42.318614; -74.435422 (John and Martinus Laraway Inn) | Prattsville | ||
50 | Frank D. Layman Memorial | June 6, 2003 (#03000022) | Near Kaaterskill Falls 42°11′24″N 74°03′55″W / 42.19°N 74.065278°W / 42.19; -74.065278 (Frank D. Layman Memorial) | Hunter | Monument on Catskill Escarpment Trail to firefighter who perished fighting forest fire there in 1901 | |
51 | Leeds Dutch Reformed Church | February 22, 1996 (#96000141) | Co. Rt. 23B (Susquehanna Tpk.) 42°15′17″N 73°54′04″W / 42.254722°N 73.901111°W / 42.254722; -73.901111 (Leeds Dutch Reformed Church) | Leeds | ||
52 | Leeds Flat Site | October 1, 1998 (#98001223) | Address Restricted | Catskill | ||
53 | Lexington House | September 4, 1986 (#86002175) | NY 42 42°14′23″N 74°22′00″W / 42.239722°N 74.366667°W / 42.239722; -74.366667 (Lexington House) | Lexington | ||
54 | Methodist Episcopal Church of Windham Centre | April 27, 2009 (#09000255) | 1843 NY 23 42°18′29″N 74°14′57″W / 42.308056°N 74.249167°W / 42.308056; -74.249167 (Methodist Episcopal Church of Windham Centre) | Windham | ||
55 | Moore-Howland Estate | Upload image | August 30, 2010 (#10000609) | 4 New York State Route 385 42°13′46″N 73°51′27″W / 42.229444°N 73.8575°W / 42.229444; -73.8575 (Moore-Howland Estate) | Catskill | |
56 | Moore Road Stone Arch Bridge | April 10, 2008 (#08000272) | Moore Rd. 42°21′11″N 74°10′19″W / 42.3530°N 74.1720°W / 42.3530; -74.1720 (Moore Road Stone Arch Bridge) | Cornwallville | ||
57 | Morss Homestead/Federal City Homestead | September 30, 1983 (#83001680) | NY 23 42°18′35″N 74°23′45″W / 42.309722°N 74.395833°W / 42.309722; -74.395833 (Morss Homestead/Federal City Homestead) | Red Falls | ||
58 | New Baltimore Hamlet Historic District | February 23, 1996 (#96000139) | Roughly, Main St. from NY 144 to south junction with Mill St. and along NY 144, Church and New Sts. and Washington and Madison 42°26′46″N 73°47′18″W / 42.446111°N 73.788333°W / 42.446111; -73.788333 (New Baltimore Hamlet Historic District) | New Baltimore | ||
59 | Newkirk Homestead | July 22, 1979 (#79001584) | Northwest of Leeds on Sandy Plains Rd. 42°15′59″N 73°54′26″W / 42.266389°N 73.907222°W / 42.266389; -73.907222 (Newkirk Homestead) | Leeds | ||
60 | North Settlement Methodist Church | May 16, 1996 (#96000561) | Co. Rt. 10, east of the junction with Co. Rt. 32C 42°20′16″N 74°17′46″W / 42.337778°N 74.296111°W / 42.337778; -74.296111 (North Settlement Methodist Church) | Ashland | ||
61 | Oak Hill Cemetery | May 11, 2011 (#11000274) | NY 81 42°24′43″N 74°09′38″W / 42.411944°N 74.160556°W / 42.411944; -74.160556 (Oak Hill Cemetery) | Oak Hill | ||
62 | Oak Hill Historic District | Upload image | September 11, 2017 (#100001586) | NY 81, Oak Hill Rd., Giles Ln. 42°24′35″N 74°09′08″W / 42.40962°N 74.15231°W / 42.40962; -74.15231 (Oak Hill Historic District) | Oak Hill | Late 18th-century rural hamlet with many buildings from that period and early 19th century |
63 | Oak Hill Methodist Episcopal Church | November 1, 2006 (#06000972) | 427 Main St. 42°24′45″N 74°09′18″W / 42.4125°N 74.155°W / 42.4125; -74.155 (Oak Hill Methodist Episcopal Church) | Oak Hill | ||
64 | Old Episcopal Manse | November 22, 2000 (#00001415) | NY 23, Main St. 42°18′51″N 74°25′59″W / 42.314167°N 74.433056°W / 42.314167; -74.433056 (Old Episcopal Manse) | Prattsville | ||
65 | Onteora Park Historic District | Upload image | February 12, 2003 (#03000023) | Onteora Club Property 42°12′36″N 74°09′06″W / 42.21°N 74.151667°W / 42.21; -74.151667 (Onteora Park Historic District) | Hunter | |
66 | Mrs. Osburn House | December 28, 2001 (#01001390) | 7872 NY 81 42°24′43″N 74°09′16″W / 42.411944°N 74.154444°W / 42.411944; -74.154444 (Mrs. Osburn House) | Durham | ||
67 | The Parsonage | April 6, 2005 (#05000262) | 424 Main St. 42°24′45″N 74°09′21″W / 42.4125°N 74.155833°W / 42.4125; -74.155833 (The Parsonage) | Oak Hill | ||
68 | Charles Pierce House | December 28, 2001 (#01001386) | 7846 NY 81 42°24′41″N 74°09′12″W / 42.411389°N 74.153333°W / 42.411389; -74.153333 (Charles Pierce House) | Durham | ||
69 | Old Platte Clove Post Office | June 30, 2005 (#05000637) | 2340 Platte Clove Rd. 42°08′03″N 74°05′00″W / 42.13428°N 74.08330°W / 42.13428; -74.08330 (Old Platte Clove Post Office) | Elka Park | 1885 structure built to serve dual use as residence | |
70 | Pratt Rock Park | More images | December 10, 1992 (#92001645) | NY 23 northwest of the junction with NY 23A 42°18′43″N 74°24′39″W / 42.311944°N 74.410833°W / 42.311944; -74.410833 (Pratt Rock Park) | Prattsville | Rock etchings by tanner and later U.S. Congressman Zadock Pratt |
71 | Zadock Pratt House | More images | August 14, 1986 (#86001654) | Main St. 42°18′52″N 74°25′56″W / 42.314444°N 74.432222°W / 42.314444; -74.432222 (Zadock Pratt House) | Prattsville | |
72 | Prattsville Commercial Building | March 1, 1996 (#96000203) | NY 23 42°19′01″N 74°26′06″W / 42.316944°N 74.435°W / 42.316944; -74.435 (Prattsville Commercial Building) | Prattsville | ||
73 | Prattsville Reformed Dutch Church | December 6, 1996 (#96001430) | Main St., northwest of the junction with Co. Rd. 10 42°19′00″N 74°26′09″W / 42.316667°N 74.435833°W / 42.316667; -74.435833 (Prattsville Reformed Dutch Church) | Prattsville | ||
74 | Prevost Manor House | November 15, 1972 (#72000842) | West of Greenville off NY 81 42°24′50″N 74°03′03″W / 42.413889°N 74.050833°W / 42.413889; -74.050833 (Prevost Manor House) | Greenville | ||
75 | Reed Street Historic District | May 6, 1980 (#80002621) | Reed, Ely, Mansion, and River Sts. 42°21′06″N 73°47′50″W / 42.351667°N 73.797222°W / 42.351667; -73.797222 (Reed Street Historic District) | Coxsackie | ||
76 | Rowena Memorial School | August 22, 2002 (#02000879) | NY 23A 42°10′30″N 74°01′12″W / 42.175°N 74.02°W / 42.175; -74.02 (Rowena Memorial School) | Palenville | Built early 20th century by local vacationer as gift to local community in memory of his wife; used through early 1970s. | |
77 | Rushmore Farm | June 18, 2010 (#10000364) | 8748 US 9W 42°20′05″N 73°50′58″W / 42.334736°N 73.849356°W / 42.334736; -73.849356 (Rushmore Farm) | Athens | ||
78 | St. Francis DeSales Church | December 9, 1999 (#99001485) | Church St. 42°14′20″N 74°21′41″W / 42.238889°N 74.361389°W / 42.238889; -74.361389 (St. Francis DeSales Church) | Lexington | ||
79 | St. Mary's of the Mountain Church | January 27, 1999 (#99000057) | NY 23A 42°12′14″N 74°12′01″W / 42.203889°N 74.200278°W / 42.203889; -74.200278 (St. Mary's of the Mountain Church) | Hunter | ||
80 | St. Paul's Lutheran Church | July 6, 2005 (#05000682) | 464 Main St. 42°24′29″N 74°09′06″W / 42.408056°N 74.151667°W / 42.408056; -74.151667 (St. Paul's Lutheran Church) | Oak Hill | ||
81 | Salisbury Manor | June 19, 1979 (#79001585) | Northwest of Leeds on NY 145 42°15′47″N 73°55′10″W / 42.263056°N 73.919444°W / 42.263056; -73.919444 (Salisbury Manor) | Leeds | ||
82 | Shady Glen Road Stone Arch Bridge | January 9, 2008 (#07001368) | Shady Glen Rd. at Stone Bridge Rd. 42°22′47″N 74°08′44″W / 42.379722°N 74.145556°W / 42.379722; -74.145556 (Shady Glen Road Stone Arch Bridge) | Cornwallville | ||
83 | Stanton Hill Cemetery | April 26, 2016 (#16000201) | County Route 50 42°25′53″N 73°52′23″W / 42.431308°N 73.873076°W / 42.431308; -73.873076 (Stanton Hill Cemetery) | Hannacroix | Cemetery established by local Quakers in 1820s, later opened to all, has collection of gravestones and funerary art from different periods | |
84 | Stevens Hill Farm | November 9, 2018 (#100003119) | 4082 Grapeville Road 42°24′56″N 74°01′00″W / 42.4155°N 74.0167°W / 42.4155; -74.0167 (Stevens Hill Farm) | Greenville | 1743 farmhouse at center of farm that remained in same family for eight generations | |
85 | Stranahan-DelVecchio House | November 28, 1980 (#80002618) | N. Washington St. 42°16′07″N 73°48′18″W / 42.268611°N 73.805°W / 42.268611; -73.805 (Stranahan-DelVecchio House) | Athens | ||
86 | Elijah Strong House | January 15, 2003 (#02001711) | 12278 NY 23 42°18′14″N 74°20′30″W / 42.303889°N 74.341667°W / 42.303889; -74.341667 (Elijah Strong House) | Ashland | ||
87 | Susquehannah Turnpike | January 2, 1974 (#74001241) | Beginning at Catskill, follows the Mohican Trail (NY 145) and CR 20 and 22 NW to the Schoharie County line 42°18′35″N 74°00′58″W / 42.309722°N 74.016111°W / 42.309722; -74.016111 (Susquehannah Turnpike) | Catskill | ||
88 | Tannersville Main Street Historic District | November 14, 2008 (#08001047) | 5898-6144 Main St., 10 Spring St. 42°11′45″N 74°07′40″W / 42.195739°N 74.127692°W / 42.195739; -74.127692 (Tannersville Main Street Historic District) | Tannersville | ||
89 | Torry-Chittendon Farmhouse | August 30, 2010 (#10000612) | 4268 County Road 20 42°23′54″N 74°10′52″W / 42.398333°N 74.181111°W / 42.398333; -74.181111 (Torry-Chittendon Farmhouse) | Durham | ||
90 | Trinity Episcopal Church | December 6, 1996 (#96001438) | NY 23, southwest of the junction with Co. Rd. 19 42°17′53″N 74°17′54″W / 42.298056°N 74.298333°W / 42.298056; -74.298333 (Trinity Episcopal Church) | Ashland | ||
91 | Tripp House and Store Complex | More images | March 12, 2001 (#01000240) | NY 81 42°24′44″N 74°09′20″W / 42.412222°N 74.155556°W / 42.412222; -74.155556 (Tripp House and Store Complex) | Durham | |
92 | Twilight Park Historic District | June 27, 2007 (#07000626) | Ledge End Rd., Spray Falls Rd., Upper Level Rd., and vicinity 42°11′21″N 74°05′15″W / 42.189169°N 74.0875°W / 42.189169; -74.0875 (Twilight Park Historic District) | Haines Falls | ||
93 | Ulster and Delaware Railroad Station | More images | August 8, 1996 (#96000861) | NY 23A, Hamlet of Haines Falls 42°11′45″N 74°05′29″W / 42.195833°N 74.091389°W / 42.195833; -74.091389 (Ulster and Delaware Railroad Station) | Hunter | |
94 | Union Chapel | December 28, 2001 (#01001394) | Mill Rd. 42°21′11″N 74°14′43″W / 42.353056°N 74.245278°W / 42.353056; -74.245278 (Union Chapel) | Windham | ||
95 | US Post Office-Catskill | November 17, 1988 (#88002471) | 270 Main St. 42°12′56″N 73°51′51″W / 42.215556°N 73.864167°W / 42.215556; -73.864167 (US Post Office-Catskill) | Catskill | ||
96 | Van Bergen House | April 25, 1991 (#91000444) | Junction of U.S. 9W and Schiller Park Rd. 42°23′04″N 73°50′04″W / 42.384444°N 73.834444°W / 42.384444; -73.834444 (Van Bergen House) | New Baltimore | ||
97 | David Van Gelder Octagon House | More images | January 16, 1998 (#97001620) | 47 Division St. 42°13′04″N 73°52′26″W / 42.217778°N 73.873889°W / 42.217778; -73.873889 (David Van Gelder Octagon House) | Catskill | |
98 | Albertus Van Loon House | More images | November 28, 1980 (#80002619) | N. Washington St. 42°16′03″N 73°48′20″W / 42.2675°N 73.805556°W / 42.2675; -73.805556 (Albertus Van Loon House) | Athens | |
99 | John Van Vechten House | March 10, 1995 (#95000212) | Susquehanna Tpk. (Co. Rd. 23B) 42°15′19″N 73°54′14″W / 42.255278°N 73.903889°W / 42.255278; -73.903889 (John Van Vechten House) | Leeds | ||
100 | Village of Coxsackie Cemetery | May 19, 2021 (#100006511) | 144 Mansion St. 42°21′26″N 73°48′39″W / 42.3572°N 73.8108°W / 42.3572; -73.8108 (Village of Coxsackie Cemetery) | Coxsackie | ||
101 | Weldon House | January 7, 2000 (#99001658) | NY 145 42°21′55″N 74°04′53″W / 42.365278°N 74.081389°W / 42.365278; -74.081389 (Weldon House) | East Durham | ||
102 | West Athens Hill Site | Upload image | March 20, 1973 (#73001194) | Address Restricted | Athens | |
103 | West Settlement Methodist Church | December 6, 1996 (#96001435) | West Settlement Rd. at its junction with Cleveland Rd. 42°19′57″N 74°22′13″W / 42.3325°N 74.370278°W / 42.3325; -74.370278 (West Settlement Methodist Church) | Ashland | ||
104 | Wiley Hose Company Building | August 10, 1995 (#95000962) | 30 W. Bridge St. 42°13′01″N 73°52′09″W / 42.216944°N 73.869167°W / 42.216944; -73.869167 (Wiley Hose Company Building) | Catskill | ||
105 | Woodward Road Stone Arch Bridge | March 9, 2009 (#09000134) | Woodward Road 42°22′17″N 74°05′46″W / 42.371389°N 74.096111°W / 42.371389; -74.096111 (Woodward Road Stone Arch Bridge) | East Durham | ||
106 | Zion Lutheran Church | November 28, 1980 (#80002620) | N. Washington St. 42°16′05″N 73°48′21″W / 42.268056°N 73.805833°W / 42.268056; -73.805833 (Zion Lutheran Church) | Athens |
See also
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
- ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- ^ 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.
- v
- t
- e
by county
- Albany
- Allegany
- Bronx
- Broome
- Cattaraugus
- Cayuga
- Chautauqua
- Chemung
- Chenango
- Clinton
- Columbia
- Cortland
- Delaware
- Dutchess
- Erie
- Essex
- Franklin
- Fulton
- Genesee
- Greene
- Hamilton
- Herkimer
- Jefferson
- Kings (Brooklyn)
- Lewis
- Livingston
- Madison
- Monroe
- Montgomery
- Nassau
- New York (Manhattan)
- Niagara
- Oneida
- Onondaga
- Ontario
- Orange
- Orleans
- Oswego
- Otsego
- Putnam
- Queens
- Rensselaer
- Richmond (Staten Island)
- Rockland
- Saratoga
- Schenectady
- Schoharie
- Schuyler
- Seneca
- St. Lawrence
- Steuben
- Suffolk
- Sullivan
- Tioga
- Tompkins
- Ulster
- Warren
- Washington
- Wayne
- Westchester
- Wyoming
- Yates
by city
- Category
- List
- National Register of Historic Places Portal