National Register of Historic Places listings in Albany County, New York

Last updated

Location of Albany County in New York Map of New York highlighting Albany County.svg
Location of Albany County in New York

National Register of Historic Places listings in Albany County, New York exclusive of the City of Albany: This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Albany County, New York, besides those in the City of Albany, itself (which are listed here).

Contents

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]


    This National Park Service list is complete through NPS recent listings posted February 16, 2024. [2]

Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchess (Poughkeepsie, Rhinebeck)Erie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKingsLewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (Below 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)Niagara (Niagara Falls)OneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Current listings

Albany

Remainder of county

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Albany Felt Company Complex
Albany Felt Company Complex Albany Felt Company main building.jpg
Albany Felt Company Complex
February 14, 2014
(#14000001)
1373 Broadway
42°40′34″N73°44′12″W / 42.676164°N 73.7365487°W / 42.676164; -73.7365487 (Albany Felt Company Complex)
Menands Early 20th-century factory complex with extensive landscaping
2 Albany Glassworks Site July 22, 1980
(#80002583)
Address Restricted
Guilderland
3 Albany Rural Cemetery
Albany Rural Cemetery The Peace Hat and President Chester Arthur, 1829 - 1886 (3435827496).jpg
Albany Rural Cemetery
October 25, 1979
(#79001566)
Cemetery Ave.
42°42′21″N73°44′12″W / 42.705833°N 73.736667°W / 42.705833; -73.736667 (Albany Rural Cemetery)
Colonie Albany Rural Cemetery was incorporated in 1841, and is one of the oldest examples of the rural cemetery movement in America. The cemetery was consecrated on October 7, 1844.
4 Alcove Historic District
Alcove Historic District Briggs House Alcove Historic District May 10.jpg
Alcove Historic District
July 24, 1980
(#80002582)
SR 11 and Alcove Rd.
42°28′10″N73°55′36″W / 42.469444°N 73.926667°W / 42.469444; -73.926667 (Alcove Historic District)
Alcove
5 Altamont Historic District
Altamont Historic District Altamont Train Station.jpg
Altamont Historic District
November 10, 1982
(#82001054)
Main St. between Thacher Dr. and the RR station
42°42′06″N74°01′51″W / 42.701667°N 74.030833°W / 42.701667; -74.030833 (Altamont Historic District)
Altamont
6 Apple Tavern
Apple Tavern Appel Inn white house, Guilderland, New York.jpg
Apple Tavern
November 10, 1982
(#82001055)
4450 Altamont Rd.
42°42′37″N73°58′28″W / 42.710278°N 73.974444°W / 42.710278; -73.974444 (Apple Tavern)
Guilderland
7 Aumic House November 10, 1982
(#82001056)
Leesome Ln.
42°41′15″N74°02′05″W / 42.6875°N 74.034722°W / 42.6875; -74.034722 (Aumic House)
Guilderland
8 Dr. John Babcock House December 10, 2003
(#03001278)
101 Lasher Rd.
42°32′58″N73°48′47″W / 42.549444°N 73.813056°W / 42.549444; -73.813056 (Dr. John Babcock House)
Selkirk
9 Bacon-Stickney House
Bacon-Stickney House Bacon-Stickney House.jpg
Bacon-Stickney House
October 3, 1985
(#85002709)
441 Loudon Rd.
42°42′23″N73°45′18″W / 42.706389°N 73.755°W / 42.706389; -73.755 (Bacon-Stickney House)
Colonie
10 Beattie Machine Works November 23, 2022
(#100008404)
24 Amity St.
42°46′14″N73°42′43″W / 42.7705°N 73.7120°W / 42.7705; -73.7120 (Beattie Machine Works)
Cohoes
11 Bennett Hill Farm December 5, 2003
(#03001241)
Bennett Hill Rd. at Rowe Rd.
42°34′13″N73°57′22″W / 42.570278°N 73.956111°W / 42.570278; -73.956111 (Bennett Hill Farm)
New Scotland
12 Bethlehem Grange No. 137 January 11, 2002
(#01001443)
24 Bridge St.
42°32′54″N73°48′38″W / 42.548333°N 73.810556°W / 42.548333; -73.810556 (Bethlehem Grange No. 137)
Selkirk
13 Bethlehem House
Bethlehem House Bethlehem HABS NY1.jpg
Bethlehem House
April 11, 1973
(#73001158)
E of Bethlehem off NY 144
42°32′38″N73°46′00″W / 42.543889°N 73.766667°W / 42.543889; -73.766667 (Bethlehem House)
Bethlehem
14 Fletcher Blaisdell Farm Complex March 12, 2001
(#01000246)
Westerlo St.
42°28′20″N73°48′00″W / 42.472222°N 73.8°W / 42.472222; -73.8 (Fletcher Blaisdell Farm Complex)
Coeymans
15 Dr. Wesley Blaisdell House
Dr. Wesley Blaisdell House Dr. Wesley Blaisdell House Apr 10.jpg
Dr. Wesley Blaisdell House
July 17, 2012
(#12000418)
S. Main St.
42°28′20″N73°47′35″W / 42.4721619°N 73.7930043°W / 42.4721619; -73.7930043 (Dr. Wesley Blaisdell House)
Coeymans Landing
16 Bryan's Store
Bryan's Store Bryan's Store.jpg
Bryan's Store
October 4, 1979
(#79003246)
435 Loudon Rd.
42°42′20″N73°45′17″W / 42.705556°N 73.754722°W / 42.705556; -73.754722 (Bryan's Store)
Loudonville
17 Senator William T. Byrne House October 3, 1985
(#85002703)
463 Loudon Rd.
42°42′35″N73°45′19″W / 42.709722°N 73.755278°W / 42.709722; -73.755278 (Senator William T. Byrne House)
Colonie
18 Chapel House November 10, 1982
(#82001057)
Western Ave.
42°40′55″N73°49′51″W / 42.681944°N 73.830833°W / 42.681944; -73.830833 (Chapel House)
Guilderland
19 Clarksville Elementary School July 3, 2008
(#08000580)
58 Verda Lane
42°34′38″N73°57′16″W / 42.577303°N 73.954325°W / 42.577303; -73.954325 (Clarksville Elementary School)
Clarksville Modern Movement-style school built in 1949
20 Coeymans Landing Historic District March 26, 2018
(#RS100001767)
4th and Main Sts.
42°28′29″N73°47′34″W / 42.4748°N 73.7928°W / 42.4748; -73.7928 (Coeymans Landing Historic District)
Coeymans One of state's oldest continuously occupied settlements, since 1673
21 Coeymans School
Coeymans School Coeymans School Apr 10.jpg
Coeymans School
December 29, 1970
(#70000418)
SW corner of Westerlo St. and Civill Ave.
42°28′22″N73°47′55″W / 42.472778°N 73.798611°W / 42.472778; -73.798611 (Coeymans School)
Coeymans
22 Ariaanje Coeymans House
Ariaanje Coeymans House Ariaanje Coeymans House HABS NY1.jpg
Ariaanje Coeymans House
October 18, 1972
(#72000819)
Stone House Rd.
42°28′35″N73°47′32″W / 42.476389°N 73.792222°W / 42.476389; -73.792222 (Ariaanje Coeymans House)
Coeymans
23 Coeymans-Bronck Stone House November 15, 2003
(#03001148)
NY 144
42°27′59″N73°47′30″W / 42.466389°N 73.791667°W / 42.466389; -73.791667 (Coeymans-Bronck Stone House)
Coeymans
24 Conkling–Boardman–Eldridge Farm February 2, 2016
(#15001022)
348 Albany Hill Road
42°31′13″N74°07′23″W / 42.520295°N 74.122964°W / 42.520295; -74.122964 (Conkling–Boardman–Eldridge Farm)
Rensselaerville 1806 farm established by one of the first families to settle in Rensselaerville
25 Coppola House November 10, 1982
(#82001058)
Leesome Ln.
42°41′28″N74°02′32″W / 42.691111°N 74.042222°W / 42.691111; -74.042222 (Coppola House)
Guilderland
26 Frederick Cramer House
Frederick Cramer House Frederick Cramer House.jpg
Frederick Cramer House
October 3, 1985
(#85002704)
410 Albany-Shaker Rd.
42°41′53″N73°46′12″W / 42.698056°N 73.77°W / 42.698056; -73.77 (Frederick Cramer House)
Colonie
27 Frederick Crouse House November 10, 1982
(#82001059)
3960 Altamont-Voorheesville Rd.
42°40′49″N74°01′13″W / 42.680278°N 74.020278°W / 42.680278; -74.020278 (Frederick Crouse House)
Guilderland
28 Jacob Crouse Inn November 10, 1982
(#82001060)
3933 Altamont Rd.
42°42′18″N74°01′10″W / 42.705°N 74.019444°W / 42.705; -74.019444 (Jacob Crouse Inn)
Guilderland
29 John and Henry Crouse Farm Complex November 10, 1982
(#82001061)
3970 Altamont-Voorheesville Rd.
42°40′33″N74°01′01″W / 42.675833°N 74.016944°W / 42.675833; -74.016944 (John and Henry Crouse Farm Complex)
Guilderland
30 D. D. T. Moore Farmhouse October 4, 1979
(#79003244)
352 Loudon Rd.
42°41′36″N73°45′20″W / 42.693333°N 73.755556°W / 42.693333; -73.755556 (D. D. T. Moore Farmhouse)
Loudonville
31 Delaware and Hudson Railroad Freight House February 20, 1998
(#98000135)
116 Saratoga Ave.
42°46′20″N73°41′56″W / 42.772222°N 73.698889°W / 42.772222; -73.698889 (Delaware and Hudson Railroad Freight House)
Cohoes
32 Delaware and Hudson Railroad Passenger Station
Delaware and Hudson Railroad Passenger Station Delaware and Hudson Railroad Passenger Station Altamont NY Feb 11.jpg
Delaware and Hudson Railroad Passenger Station
August 12, 1971
(#71000524)
Main St. and the Delaware and Hudson RR
42°42′03″N74°01′59″W / 42.700833°N 74.033056°W / 42.700833; -74.033056 (Delaware and Hudson Railroad Passenger Station)
Altamont
33 William J. Dickey House
William J. Dickey House William Dickey House, Cohoes, NY.jpg
William J. Dickey House
February 20, 1998
(#98000138)
16 Imperial Ave.
42°46′16″N73°42′23″W / 42.771111°N 73.706389°W / 42.771111; -73.706389 (William J. Dickey House)
Cohoes Intact 1890 Stick-Eastlake home with jerkined front roof built for textile mill manager.
34 District School No. 1 May 20, 1998
(#98000553)
NY 144
42°33′11″N73°46′12″W / 42.553056°N 73.77°W / 42.553056; -73.77 (District School No. 1)
Bethlehem
35 District School No. 7
District School No. 7 District School No. 7 Coeymans Hollow NY May 10.jpg
District School No. 7
May 16, 1996
(#96000562)
NY 143, approximately .25 miles (0.40 km) west of the junction with Co. Rt. 103
42°28′26″N73°54′01″W / 42.473889°N 73.900278°W / 42.473889; -73.900278 (District School No. 7)
Coeymans Hollow
36 Downtown Cohoes Historic District
Downtown Cohoes Historic District Downtown Cohoes, NY.jpg
Downtown Cohoes Historic District
September 13, 1984
(#84002060)
Roughly bounded by Oneida, Van Rensselaer, Columbia, Main, and Olmstead Sts.
42°46′24″N73°42′03″W / 42.773333°N 73.700833°W / 42.773333; -73.700833 (Downtown Cohoes Historic District)
Cohoes 1820-1930 core of community showing effects of development started by canal and textile industry
37 Martin Dunsbach House October 3, 1985
(#85002705)
140 Dunsbach Ferry Rd.
42°47′06″N73°45′25″W / 42.785°N 73.756944°W / 42.785; -73.756944 (Martin Dunsbach House)
Colonie
38 Enlarged Erie Canal Historic District (Discontiguous)
Enlarged Erie Canal Historic District (Discontiguous) Enlarged Erie Canal Lock 15.jpg
Enlarged Erie Canal Historic District (Discontiguous)
May 14, 2004
(#04000434)
City of Cohoes, roughly from S to NW city boundary
42°51′20″N73°42′09″W / 42.855556°N 73.7025°W / 42.855556; -73.7025 (Enlarged Erie Canal Historic District (Discontiguous))
Cohoes
39 Fine Arts and Flower Building Altamont Fairground
Fine Arts and Flower Building Altamont Fairground Fine Arts Building in a cold December fog.jpg
Fine Arts and Flower Building Altamont Fairground
January 28, 2004
(#03001518)
Altamont Fairgrounds, vic. of Grand St.
42°41′54″N74°01′46″W / 42.698333°N 74.029444°W / 42.698333; -74.029444 (Fine Arts and Flower Building Altamont Fairground)
Altamont
40 Fonda House April 21, 2004
(#04000351)
55 Western Ave.
42°46′09″N73°43′41″W / 42.769167°N 73.728056°W / 42.769167; -73.728056 (Fonda House)
Cohoes
41 Freeman House
Freeman House Freeman House, Guilderland New York.jpg
Freeman House
November 10, 1982
(#82001062)
136 Main St.
42°42′08″N73°57′50″W / 42.702222°N 73.963889°W / 42.702222; -73.963889 (Freeman House)
Guilderland
42 Fuller's Tavern November 10, 1982
(#82001063)
6861 Western Tpk.
42°43′12″N73°57′26″W / 42.72°N 73.957222°W / 42.72; -73.957222 (Fuller's Tavern)
Guilderland
43 Royal K. Fuller House October 3, 1985
(#85002706)
294 Loudon Rd.
42°41′00″N73°45′11″W / 42.683333°N 73.753056°W / 42.683333; -73.753056 (Royal K. Fuller House)
Colonie
44 Gardner House November 10, 1982
(#82001064)
5661 Gardner Rd.
42°40′19″N74°00′04″W / 42.671944°N 74.001111°W / 42.671944; -74.001111 (Gardner House)
Guilderland
45 Gifford Grange Hall
Gifford Grange Hall Gifford Grange Hall, Guilderland, New York.jpg
Gifford Grange Hall
November 10, 1982
(#82001065)
Western Tpk.
42°44′23″N74°00′54″W / 42.739722°N 74.015°W / 42.739722; -74.015 (Gifford Grange Hall)
Guilderland
46 Gillespie House
Gillespie House Gillespie House, Guilderland, New York.jpg
Gillespie House
November 10, 1982
(#82001066)
2554 Western Tpk
42°42′45″N73°55′48″W / 42.7125°N 73.93°W / 42.7125; -73.93 (Gillespie House)
Guilderland
47 Godfrey Farmhouse October 4, 1979
(#79003240)
1313 Loudon Rd.
42°48′28″N73°44′05″W / 42.807778°N 73.734722°W / 42.807778; -73.734722 (Godfrey Farmhouse)
Cohoes
48 Goodrich School
Goodrich School Goodrich School 1.jpg
Goodrich School
September 22, 2000
(#00001156)
Fiddlers Ln.
42°43′43″N73°44′46″W / 42.728611°N 73.746111°W / 42.728611; -73.746111 (Goodrich School)
Colonie
49 Gorham House October 4, 1979
(#79003239)
347 Loudon Rd.
42°41′30″N73°45′06″W / 42.691667°N 73.751667°W / 42.691667; -73.751667 (Gorham House)
Loudonville
50 Hiram Griggs House July 19, 2010
(#10000483)
111 Prospect Terrace
42°42′06″N74°02′07″W / 42.701667°N 74.035278°W / 42.701667; -74.035278 (Hiram Griggs House)
Altamont
51 Guilderland Cemetery Vault November 10, 1982
(#82001067)
In Guilderland Cemetery, NY 158
42°42′45″N73°59′16″W / 42.7125°N 73.987778°W / 42.7125; -73.987778 (Guilderland Cemetery Vault)
Guilderland
52 Hamilton Union Church Rectory November 10, 1982
(#82001068)
2267 Western Tpk.
42°42′10″N73°54′27″W / 42.702778°N 73.9075°W / 42.702778; -73.9075 (Hamilton Union Church Rectory)
Guilderland
53 Hamilton Union Presbyterian Church
Hamilton Union Presbyterian Church Hamilton Union Presbyterian Church in Guilderland, New York.jpg
Hamilton Union Presbyterian Church
November 10, 1982
(#82001069)
2291 Western Tpk.
42°42′14″N73°54′32″W / 42.703889°N 73.908889°W / 42.703889; -73.908889 (Hamilton Union Presbyterian Church)
Guilderland
54 Harmony Mill No. 3
Harmony Mill No. 3 HarmonyMills HAER cropped.jpg
Harmony Mill No. 3
February 18, 1971
(#71000525)
100 N. Mohawk St.
42°46′54″N73°42′19″W / 42.781667°N 73.705278°W / 42.781667; -73.705278 (Harmony Mill No. 3)
Cohoes
55 Harmony Mills Historic District
Harmony Mills Historic District Harmony Mills, Cohoes, NY.jpg
Harmony Mills Historic District
January 12, 1978
(#78003151)
Between Mohawk River and RR tracks
42°46′54″N73°42′34″W / 42.781667°N 73.709444°W / 42.781667; -73.709444 (Harmony Mills Historic District)
Cohoes Thousand-foot-long textile mill built in 1872 is preserved in excellent condition. The largest cotton mill in the United States when first built; was a major employer in the city when open.
56 Isaac M. Haswell House October 3, 1985
(#85002707)
67 Haswell Rd.
42°44′54″N73°43′34″W / 42.748333°N 73.726111°W / 42.748333; -73.726111 (Isaac M. Haswell House)
Colonie
57 Hayes House
Hayes House Hayes House, Altamont, NY.jpg
Hayes House
January 17, 1973
(#73001157)
104 Fairview Ave.
42°41′57″N74°01′52″W / 42.699167°N 74.031111°W / 42.699167; -74.031111 (Hayes House)
Altamont
58 Hedge Lawn October 3, 1985
(#85002710)
592 Broadway
42°42′21″N73°42′55″W / 42.705833°N 73.715278°W / 42.705833; -73.715278 (Hedge Lawn)
Colonie
59 Helderberg Reformed Dutch Church November 10, 1982
(#82001070)
140 Main St.
42°42′10″N73°57′52″W / 42.702778°N 73.964444°W / 42.702778; -73.964444 (Helderberg Reformed Dutch Church)
Guilderland
60 Henry-Remsen House October 3, 1985
(#85002711)
34 Spring St.
42°42′58″N73°45′02″W / 42.716111°N 73.750556°W / 42.716111; -73.750556 (Henry-Remsen House)
Colonie
61 Ebenezer Hills Jr. Farmhouse October 3, 1985
(#85002712)
1010 Troy–Schenectady Rd.
42°45′44″N73°48′10″W / 42.762222°N 73.802778°W / 42.762222; -73.802778 (Ebenezer Hills Jr. Farmhouse)
Colonie
62 Adam Hilton House November 10, 1982
(#82001071)
6073 Leesome Ln.
42°41′31″N74°02′19″W / 42.691944°N 74.038611°W / 42.691944; -74.038611 (Adam Hilton House)
Guilderland
63 Houck Farmhouse November 10, 1982
(#82001072)
6156 Ostrander Rd.
42°41′53″N73°56′48″W / 42.698056°N 73.946667°W / 42.698056; -73.946667 (Houck Farmhouse)
Guilderland
64 Abraham Houghtaling House February 20, 1998
(#98000134)
54 Church St.
42°28′28″N73°47′56″W / 42.474444°N 73.798889°W / 42.474444; -73.798889 (Abraham Houghtaling House)
Coeymans Landing
65 Teunis Houghtaling House July 28, 2004
(#04000751)
1045 Clarksville South Rd.
42°33′53″N73°58′32″W / 42.564722°N 73.975556°W / 42.564722; -73.975556 (Teunis Houghtaling House)
Clarksville
66 House at 698 Kenwood Avenue
House at 698 Kenwood Avenue 698 Kenwood Ave Slingerlands NY.jpg
House at 698 Kenwood Avenue
February 7, 2012
(#11001087)
698 Kenwood Avenue
42°37′43″N73°51′45″W / 42.628473°N 73.862481°W / 42.628473; -73.862481 (House at 698 Kenwood Avenue)
Slingerlands
67 Hughson Mansion October 4, 1979
(#79003245)
374 Loudon Rd.
42°41′45″N73°45′19″W / 42.695833°N 73.755278°W / 42.695833; -73.755278 (Hughson Mansion)
Loudonville
68 Friend Humphrey House October 3, 1985
(#85002713)
372 Albany-Shaker Rd.
42°41′32″N73°45′49″W / 42.692222°N 73.763611°W / 42.692222; -73.763611 (Friend Humphrey House)
Colonie
69 John Wolf Kemp House October 3, 1985
(#85002714)
216 Wolf Rd.
42°43′33″N73°47′57″W / 42.725833°N 73.799167°W / 42.725833; -73.799167 (John Wolf Kemp House)
Colonie Was demolished in May 2003 [5]
70 Knower House November 10, 1982
(#82001073)
3921 Altamont Rd.
42°42′17″N74°01′13″W / 42.704722°N 74.020278°W / 42.704722; -74.020278 (Knower House)
Guilderland
71 Knox District School No. 5 May 19, 2005
(#05000441)
Ketchum Rd.
42°39′38″N74°02′43″W / 42.660556°N 74.045278°W / 42.660556; -74.045278 (Knox District School No. 5)
Knox
72 J. Leonard Lackman House
J. Leonard Lackman House Leonard Lackman House, Cohoes, NY.jpg
J. Leonard Lackman House
February 20, 1998
(#98000136)
28 Imperial Ave.
42°46′15″N73°42′23″W / 42.770833°N 73.706389°W / 42.770833; -73.706389 (J. Leonard Lackman House)
Cohoes Intact 1895 Queen Anne-style home of local gunsmith-locksmith
73 Lainhart Farm Complex and Dutch Barn
Lainhart Farm Complex and Dutch Barn Lainhart farmhouse (Small).JPG
Lainhart Farm Complex and Dutch Barn
June 8, 2001
(#01000579)
6755 Lainhart
42°43′26″N74°01′56″W / 42.723889°N 74.032222°W / 42.723889; -74.032222 (Lainhart Farm Complex and Dutch Barn)
Altamont
74 John V. A. Lansing Farmhouse and Billsen Cemetery and Archeological Site October 3, 1985
(#85002715)
Address Restricted
Colonie
75 George H. Lawton House October 3, 1985
(#85002741)
27 Maxwell Rd.
42°43′28″N73°45′24″W / 42.724444°N 73.756667°W / 42.724444; -73.756667 (George H. Lawton House)
Colonie
76 LeGrange Farmstead
LeGrange Farmstead LaGrange Farmstead, Slingerlands NY.jpg
LeGrange Farmstead
December 7, 2005
(#05001384)
122 Pauley Ln.
42°39′13″N73°52′56″W / 42.653611°N 73.882222°W / 42.653611; -73.882222 (LeGrange Farmstead)
Slingerlands
77 Lock 18 of Enlarged Erie Canal
Lock 18 of Enlarged Erie Canal Lock 18, Enlarged Erie Canal.jpg
Lock 18 of Enlarged Erie Canal
February 18, 1971
(#71000526)
W of 252 N. Mohawk St., E of Reservoir St. near Manor Ave.
42°47′08″N73°42′44″W / 42.785556°N 73.712222°W / 42.785556; -73.712222 (Lock 18 of Enlarged Erie Canal)
Cohoes High-quality stonework of this ca. 1840 lock on Erie Canal remains; only one of ten in city of Cohoes listed.
78 Loudon Road Historic District October 4, 1979
(#79003247)
Loudon Rd. from Crumite Rd. to Menands Rd.
42°42′02″N73°45′17″W / 42.700556°N 73.754722°W / 42.700556; -73.754722 (Loudon Road Historic District)
Loudonville
79 Mark House August 29, 2022
(#100008066)
99 Johnson Rd.
42°45′54″N73°44′02″W / 42.7649°N 73.7339°W / 42.7649; -73.7339 (Mark House)
Colonie
80 Matton Shipyard
Matton Shipyard Matton Shipyard 01.jpg
Matton Shipyard
July 24, 2009
(#09000553)
Delaware Ave.
42°46′46″N73°40′50″W / 42.779444°N 73.680556°W / 42.779444; -73.680556 (Matton Shipyard)
Cohoes
81 Brigadier General David McCarty Stone Cottage July 28, 2015
(#15000474)
29 2nd St.
42°28′29″N73°47′32″W / 42.4746°N 73.7921°W / 42.4746; -73.7921 (Brigadier General David McCarty Stone Cottage)
Coeymans Landing Mid-18th-century residence of militia officer who served in the Continental Army
82 McKownville-Country Club Highlands Historic District June 2, 2022
(#100007747)
Western Ave., Waverly Pl., Norwood, Glenwood, Parkwood, and Elmwood Sts.
42°40′51″N73°50′06″W / 42.6807°N 73.8351°W / 42.6807; -73.8351 (McKownville-Country Club Highlands Historic District)
Guilderland
83 McNiven Farm Complex November 10, 1982
(#82001074)
4178 Altamont Rd.
42°42′20″N74°00′10″W / 42.705556°N 74.002778°W / 42.705556; -74.002778 (McNiven Farm Complex)
Guilderland
84 Menand Park Historic District October 3, 1985
(#85002708)
Roughly bounded by Menand Rd., Broadway, and Tillinghast Ave.
42°41′38″N73°43′27″W / 42.693889°N 73.724167°W / 42.693889; -73.724167 (Menand Park Historic District)
Menands
85 Louis Menand House October 3, 1985
(#85002742)
40 Cemetery Ave.
42°42′10″N73°43′24″W / 42.702778°N 73.723333°W / 42.702778; -73.723333 (Louis Menand House)
Colonie
86 Menands Manor October 3, 1985
(#85002743)
272 Broadway
42°41′35″N73°43′31″W / 42.693056°N 73.725278°W / 42.693056; -73.725278 (Menands Manor)
Colonie
87 Mull House and Cemetery
Mull House and Cemetery Mull House built by Barent Mull.JPG
Mull House and Cemetery
July 22, 1999
(#99000871)
65 Fox St.
42°30′17″N73°46′55″W / 42.504722°N 73.781944°W / 42.504722; -73.781944 (Mull House and Cemetery)
Coeymans
88 Music Hall
Music Hall Cohoes Music Hall entrance.jpg
Music Hall
February 18, 1971
(#71000527)
NW corner of Remsen and Oneida Sts.
42°46′34″N73°42′07″W / 42.776111°N 73.701944°W / 42.776111; -73.701944 (Music Hall)
Cohoes 1874 brick building is most significant Second Empire building in Cohoes, with highly decorated facade unusual for the style. Still in use as theater after 1975 restoration, making it fourth-oldest music hall in use in the nation.
89 Mynderse-Frederick House
Mynderse-Frederick House Mynderse-Frederick House, Guilderland New York.jpg
Mynderse-Frederick House
November 10, 1982
(#82001075)
152 Main St.
42°42′10″N73°57′55″W / 42.702778°N 73.965278°W / 42.702778; -73.965278 (Mynderse-Frederick House)
Guilderland
90 Newtonville Post Office
Newtonville Post Office Newtonville Post Office NY.jpg
Newtonville Post Office
March 14, 1973
(#73001162)
552 New Loudon Rd. (NY 9) [6]
42°43′20″N73°45′26″W / 42.722222°N 73.757222°W / 42.722222; -73.757222 (Newtonville Post Office)
Newtonville
91 Newtonville School September 22, 2000
(#00001155)
543 Loudon Rd.
42°43′15″N73°45′21″W / 42.720833°N 73.755833°W / 42.720833; -73.755833 (Newtonville School)
Newtonville
92 Newtonville United Methodist Church
Newtonville United Methodist Church NewtonvilleMethodistChurch.jpg
Newtonville United Methodist Church
May 30, 2001
(#01000580)
Louden Rd. at Maxwell Rd.
42°43′28″N73°45′36″W / 42.724444°N 73.76°W / 42.724444; -73.76 (Newtonville United Methodist Church)
Newtonville
93 New York State Barge Canal
New York State Barge Canal Cohoes Falls Eastern Mohawk River area NY 8779 (4854486934).jpg
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
42°47′43″N73°42′51″W / 42.795153°N 73.714231°W / 42.795153; -73.714231 (New York State Barge Canal)
Colonie and Cohoes Successor to Erie Canal approved by state voters in early 20th century to compete with railroads
94 Norman Vale December 11, 2009
(#09001079)
6030 Nott Rd.
42°41′21″N73°54′20″W / 42.6893°N 73.905478°W / 42.6893; -73.905478 (Norman Vale)
Guilderland
95 Ohio Street Methodist Episcopal Church Complex
Ohio Street Methodist Episcopal Church Complex Ohio Street Methodist Episcopal Church Complex Oct 09.jpg
Ohio Street Methodist Episcopal Church Complex
December 8, 2005
(#05001393)
1921 Third Ave.
42°43′52″N73°42′11″W / 42.731092°N 73.702939°W / 42.731092; -73.702939 (Ohio Street Methodist Episcopal Church Complex)
Watervliet
96 Olmstead Street Historic District
Olmstead Street Historic District Olmstead Street, Cohoes, NY.jpg
Olmstead Street Historic District
June 19, 1973
(#73001159)
Olmstead St. between Ontario and Cayuga Sts.
42°46′30″N73°42′12″W / 42.775°N 73.703333°W / 42.775; -73.703333 (Olmstead Street Historic District)
Cohoes Mill, portion of original Erie Canal and homes built for millworkers, all dating from mid-19th century. A microcosm of the city's economy of that era.
97 Onesquethaw Valley Historic District January 17, 1974
(#74001216)
About 10 miles (16 km) southwest of Albany off NY 43
42°33′20″N73°54′15″W / 42.555556°N 73.904167°W / 42.555556; -73.904167 (Onesquethaw Valley Historic District)
New Scotland
98 Stephen Pangburn House
Stephen Pangburn House Stephen Pangburn House.jpg
Stephen Pangburn House
November 10, 1982
(#82001076)
2357 Old State
42°44′35″N73°58′58″W / 42.743056°N 73.982778°W / 42.743056; -73.982778 (Stephen Pangburn House)
Guilderland
99 Charles Parker House
Charles Parker House Charles Parker House.jpg
Charles Parker House
November 10, 1982
(#82001077)
2273 Old State
42°44′31″N73°59′21″W / 42.741944°N 73.989167°W / 42.741944; -73.989167 (Charles Parker House)
Guilderland
100 Patterson Farmhouse April 28, 1997
(#96001427)
47 Murray Ave.
42°36′38″N73°50′33″W / 42.610556°N 73.8425°W / 42.610556; -73.8425 (Patterson Farmhouse)
Delmar
101 Potter Hollow District No. 19 School
Potter Hollow District No. 19 School Potter Hollow District No. 19 School Jul 10.jpg
Potter Hollow District No. 19 School
January 4, 2012
(#11000993)
County Road 354
42°25′25″N74°13′35″W / 42.423571°N 74.226412°W / 42.423571; -74.226412 (Potter Hollow District No. 19 School)
Potter Hollow
102 Presbyterian Church in New Scotland and the New Scotland Cemetery
Presbyterian Church in New Scotland and the New Scotland Cemetery Presbyterian Church in New Scotland Sep 10.jpg
Presbyterian Church in New Scotland and the New Scotland Cemetery
August 29, 2010
(#10000592)
2010 New Scotland Rd. and
478 New Scotland Rd. S.

42°37′53″N73°54′22″W / 42.6314°N 73.9061°W / 42.6314; -73.9061 (Presbyterian Church in New Scotland and the New Scotland Cemetery)
New Scotland
103 Prospect Hill Cemetery Building
Prospect Hill Cemetery Building Prospect Hill Cemetery Building Nov 08.jpg
Prospect Hill Cemetery Building
November 10, 1982
(#82001078)
Western Tpk.
42°41′58″N73°53′58″W / 42.699444°N 73.899444°W / 42.699444; -73.899444 (Prospect Hill Cemetery Building)
Guilderland
104 Casparus F. Pruyn House
Casparus F. Pruyn House Casparus F. Pruyn House Nov 10.jpg
Casparus F. Pruyn House
October 3, 1985
(#85002744)
207 Old Niskayuna Rd.
42°43′55″N73°46′43″W / 42.731944°N 73.778611°W / 42.731944; -73.778611 (Casparus F. Pruyn House)
Colonie
105 Reformed Dutch Church of Rensselaer in Watervliet
Reformed Dutch Church of Rensselaer in Watervliet Reformed Dutch Church of Rensselaer in Watervliet.jpg
Reformed Dutch Church of Rensselaer in Watervliet
October 3, 1985
(#85002745)
210 Old Loudon Rd.
42°44′52″N73°45′35″W / 42.747778°N 73.759722°W / 42.747778; -73.759722 (Reformed Dutch Church of Rensselaer in Watervliet)
Colonie
106 Alfred H. Renshaw House October 3, 1985
(#85002746)
33 Fiddlers Ln.
42°43′26″N73°45′02″W / 42.723889°N 73.750556°W / 42.723889; -73.750556 (Alfred H. Renshaw House)
Colonie
107 Rensselaer and Saratoga Railroad: Green Island Shops
Rensselaer and Saratoga Railroad: Green Island Shops Rensselaer & Saratoga Railroad, Green Island Shops, Tibbitts Avenue & Delaware & Hudson Railroad Track, Green Island (Albany County, New York).jpg
Rensselaer and Saratoga Railroad: Green Island Shops
May 24, 1973
(#73001161)
James and Tibbits Sts. and the Delaware and Hudson RR tracks
42°45′02″N73°41′34″W / 42.750556°N 73.692778°W / 42.750556; -73.692778 (Rensselaer and Saratoga Railroad: Green Island Shops)
Green Island
108 Rensselaerville Historic District
Rensselaerville Historic District Rensselaerville Historic District Sept 04.jpg
Rensselaerville Historic District
September 15, 1983
(#83001635)
Old Albany, Pond Hill, Methodist Hill Rds. and Main St.
42°30′59″N74°08′06″W / 42.516389°N 74.135°W / 42.516389; -74.135 (Rensselaerville Historic District)
Rensselaerville
109 Rose Hill
Rose Hill Rose Hill Guilderland NY Nov 08.jpg
Rose Hill
November 10, 1982
(#82001079)
2259 Western Tpk.
42°42′09″N73°54′20″W / 42.7025°N 73.905556°W / 42.7025; -73.905556 (Rose Hill)
Guilderland
110 Rowe Farm February 3, 2012
(#11001088)
281 Bridge St.
42°32′17″N73°49′34″W / 42.537953°N 73.826033°W / 42.537953; -73.826033 (Rowe Farm)
South Bethlehem
111 Henry M. Sage Estate July 4, 1980
(#80004398)
1 Sage Rd.
42°41′38″N73°44′02″W / 42.693889°N 73.733889°W / 42.693889; -73.733889 (Henry M. Sage Estate)
Menands
112 St. Agnes Cemetery February 28, 2008
(#08000095)
48 Cemetery Ave.
42°42′08″N73°43′41″W / 42.702169°N 73.728008°W / 42.702169; -73.728008 (St. Agnes Cemetery)
Menands
113 St. Mark's Episcopal Church
St. Mark's Episcopal Church St. Mark's Episcopal Church Green Island NY Mar 10.jpg
St. Mark's Episcopal Church
November 7, 1978
(#78001839)
69-75 Hudson Ave.
42°44′30″N73°41′30″W / 42.741667°N 73.691667°W / 42.741667; -73.691667 (St. Mark's Episcopal Church)
Green Island
114 St. Mark's Lutheran Church
St. Mark's Lutheran Church Centerpointe Community Church, Guilderland, New York.jpg
St. Mark's Lutheran Church
November 10, 1982
(#82001080)
Main St.
42°42′16″N73°58′10″W / 42.704444°N 73.969444°W / 42.704444; -73.969444 (St. Mark's Lutheran Church)
Guilderland Now "Centerpointe Church"
115 St. Nicholas Ukrainian Catholic Church
St. Nicholas Ukrainian Catholic Church Saint Nicholas Ukrainian Catholic Church (Watervliet, New York) - front looking northeast.JPG
St. Nicholas Ukrainian Catholic Church
April 15, 2004
(#04000288)
4th Ave. and 24th St.
42°44′04″N73°42′13″W / 42.734444°N 73.703611°W / 42.734444; -73.703611 (St. Nicholas Ukrainian Catholic Church)
Watervliet
116 St. Paul's Evangelical Lutheran Church November 2, 2016
(#16000751)
1728 Helderberg Trail
42°37′31″N74°08′31″W / 42.625375°N 74.141960°W / 42.625375; -74.141960 (St. Paul's Evangelical Lutheran Church)
Berne 1835 brick church marks transition between Federal and Greek Revival styles; hosted first state Anti-Rent convention ten years after construction.
117 John Schoolcraft House
John Schoolcraft House John Schoolcraft House Nov 08.jpg
John Schoolcraft House
November 10, 1982
(#82001081)
2299 Western Tpk.
42°42′14″N73°54′36″W / 42.703889°N 73.91°W / 42.703889; -73.91 (John Schoolcraft House)
Guilderland
118 Schoolhouse No. 6
Schoolhouse No. 6 Schoolhouse No. 6 Guilderland NY Jul 11.jpg
Schoolhouse No. 6
November 10, 1982
(#82001082)
206 Main St.
42°42′14″N73°58′08″W / 42.703889°N 73.968889°W / 42.703889; -73.968889 (Schoolhouse No. 6)
Guilderland
119 Schoonmaker House December 28, 2001
(#01001396)
283 Beaver Dam Rd.
42°32′40″N73°47′47″W / 42.544444°N 73.796389°W / 42.544444; -73.796389 (Schoonmaker House)
Selkirk
120 Schuyler Flatts Archaeological District
Schuyler Flatts Archaeological District GenPhilipSchuylerHouse HABS cropped.jpg
Schuyler Flatts Archaeological District
January 21, 1974
(#74001217)
Address Restricted
Menands Area with evidence of 4,000 years of human habitation
121 Sharp Brothers House November 10, 1982
(#82001083)
4382 Western Tpk.
42°44′07″N73°59′20″W / 42.735278°N 73.988889°W / 42.735278; -73.988889 (Sharp Brothers House)
Guilderland
122 Sharp Farmhouse November 10, 1982
(#82001084)
4379 Western Tpk.
42°44′10″N73°59′20″W / 42.736111°N 73.988889°W / 42.736111; -73.988889 (Sharp Farmhouse)
Guilderland
123 Israel Shear House
Israel Shear House Israel Shear House May 10.jpg
Israel Shear House
December 6, 1996
(#96001436)
NY 143, NW of jct. with Gedney Hill Rd., Hamlet of Coymans Hollow
42°28′20″N73°53′56″W / 42.472222°N 73.898889°W / 42.472222; -73.898889 (Israel Shear House)
Ravena
124 Silliman Memorial Presbyterian Church August 1, 1979
(#79001565)
Mohawk and Seneca Sts.
42°46′28″N73°42′02″W / 42.774444°N 73.700556°W / 42.774444; -73.700556 (Silliman Memorial Presbyterian Church)
Cohoes 1896 Romanesque church demolished in 1998.
125 Simmons Stone House October 3, 1985
(#85002747)
554 Boght Rd.
42°47′01″N73°44′15″W / 42.783611°N 73.7375°W / 42.783611; -73.7375 (Simmons Stone House)
Colonie
126 Slingerlands Historic District
Slingerlands Historic District Slingerlands United Methodist Church Feb 11.jpg
Slingerlands Historic District
February 14, 2012
(#12000007)
New Scotland & Mullens Rds., Bridge St.
42°37′47″N73°51′45″W / 42.629838°N 73.86259°W / 42.629838; -73.86259 (Slingerlands Historic District)
Slingerlands
127 Albert Slingerland House
Albert Slingerland House Albert Slingerland House 36 Bridge St Slingerlands NY.jpg
Albert Slingerland House
February 14, 1997
(#97000068)
36 Bridge St.
42°37′43″N73°51′29″W / 42.628611°N 73.858056°W / 42.628611; -73.858056 (Albert Slingerland House)
Slingerlands
128 Springwood Manor October 4, 1979
(#79003243)
498 Loudon Rd.
42°42′50″N73°45′26″W / 42.713889°N 73.757222°W / 42.713889; -73.757222 (Springwood Manor)
Loudonville
129 Jedediah Strong House October 3, 1985
(#85002748)
379 Vly Rd.
42°46′00″N73°49′42″W / 42.766667°N 73.828333°W / 42.766667; -73.828333 (Jedediah Strong House)
Colonie
130 Tobias Ten Eyck House and Cemeteries November 25, 1994
(#94001375)
Old Ravena Rd. (Pictuay Rd.) N of jct. with US 9W
42°30′45″N73°48′18″W / 42.5125°N 73.805°W / 42.5125; -73.805 (Tobias Ten Eyck House and Cemeteries)
Coeymans
131 Treemont Manor October 3, 1985
(#85002749)
71 Old Niskayuna Rd.
42°42′52″N73°45′49″W / 42.714444°N 73.763611°W / 42.714444; -73.763611 (Treemont Manor)
Colonie
132 George Trimble House October 3, 1985
(#85002750)
158 Spring Street Rd.
42°42′49″N73°43′34″W / 42.713611°N 73.726111°W / 42.713611; -73.726111 (George Trimble House)
Colonie
133 Turner Farmhouse November 23, 2022
(#100008395)
475 Loudon Rd.
42°42′40″N73°45′19″W / 42.7112°N 73.7554°W / 42.7112; -73.7554 (Turner Farmhouse)
Loudonville
134 US Post Office-Delmar
US Post Office-Delmar Delmar, NY, post office.jpg
US Post Office-Delmar
November 17, 1988
(#88002480)
357 Delaware Ave.
42°37′22″N73°49′57″W / 42.622778°N 73.8325°W / 42.622778; -73.8325 (US Post Office-Delmar)
Delmar 1940 building, is only one of 13 Louis Simon post offices in state without a cupola. WPA mural in lobby.
135 Valley Paper Mill Chimney and Site
Valley Paper Mill Chimney and Site Valley Paper Mill Chimney and Site May 10.jpg
Valley Paper Mill Chimney and Site
April 21, 2004
(#04000350)
NY 143 at Cty Rd. 111
42°28′24″N73°55′24″W / 42.473333°N 73.923333°W / 42.473333; -73.923333 (Valley Paper Mill Chimney and Site)
Alcove
136 Van Denbergh-Simmons House October 3, 1985
(#85002751)
537 Boght Rd.
42°47′07″N73°44′05″W / 42.785278°N 73.734722°W / 42.785278; -73.734722 (Van Denbergh-Simmons House)
Colonie
137 C. Van Der Zee House January 11, 2002
(#01001434)
NY 143 at Blossom Hill Rd.
42°28′11″N73°52′46″W / 42.469722°N 73.879444°W / 42.469722; -73.879444 (C. Van Der Zee House)
Coeymans Hollow
138 Van Derheyden House May 30, 2001
(#01000582)
823 Delaware Ave.
42°36′37″N73°52′02″W / 42.610278°N 73.867222°W / 42.610278; -73.867222 (Van Derheyden House)
Delmar
139 Cornelius and Agnietje Van Derzee House April 6, 2005
(#05000259)
Van Derzee Rd.
42°27′18″N73°51′49″W / 42.455°N 73.863611°W / 42.455; -73.863611 (Cornelius and Agnietje Van Derzee House)
Coeymans
140 Van Patten Barn Complex November 10, 1982
(#82001086)
4773 Western Tpk.
42°43′35″N73°57′51″W / 42.726389°N 73.964167°W / 42.726389; -73.964167 (Van Patten Barn Complex)
Guilderland
141 Van Schaick House
Van Schaick House Van Schaick House - 02.jpg
Van Schaick House
March 18, 1971
(#71000528)
Van Schaick Ave. and the Delaware & Hudson RR track
42°46′03″N73°41′13″W / 42.7675°N 73.686944°W / 42.7675; -73.686944 (Van Schaick House)
Cohoes
142 Vanderpool Farm Complex November 10, 1982
(#82001085)
3647 Settles Hill Rd.
42°43′50″N74°02′13″W / 42.730556°N 74.036944°W / 42.730556; -74.036944 (Vanderpool Farm Complex)
Guilderland
143 Veeder Farmhouse No. 1 November 10, 1982
(#82001087)
3770 Western Tpk.
42°44′32″N74°01′29″W / 42.742222°N 74.024722°W / 42.742222; -74.024722 (Veeder Farmhouse No. 1)
Guilderland
144 Veeder Farmhouse No. 2 November 10, 1982
(#82001088)
3858 Western Tpk
42°44′33″N74°01′39″W / 42.7425°N 74.0275°W / 42.7425; -74.0275 (Veeder Farmhouse No. 2)
Guilderland
145 Verdoy Schoolhouse
Verdoy Schoolhouse Verdoy Schoolhouse Nov 10.jpg
Verdoy Schoolhouse
March 9, 1997
(#97000117)
207 Old Niskayuna Rd.
42°43′56″N73°46′42″W / 42.732222°N 73.778333°W / 42.732222; -73.778333 (Verdoy Schoolhouse)
Newtonville Originally added to the National Register on October 3, 1985 with reference number 85002752, then delisted and relisted
146 Watervliet Arsenal
Watervliet Arsenal Watervliet Arsenal museum.GIF
Watervliet Arsenal
November 13, 1966
(#66000503)
S. Broadway
42°43′02″N73°42′33″W / 42.717222°N 73.709167°W / 42.717222; -73.709167 (Watervliet Arsenal)
Watervliet Oldest U.S. arsenal in continuous use.
147 Watervliet Shaker Historic District
Watervliet Shaker Historic District Shaker Building 2.jpg
Watervliet Shaker Historic District
February 20, 1973
(#73001160)
Watervliet Shaker Rd.
42°44′23″N73°49′06″W / 42.739722°N 73.818333°W / 42.739722; -73.818333 (Watervliet Shaker Historic District)
Colonie
148 Watervliet Side Cut Locks
Watervliet Side Cut Locks Watervliet Side Cut Locks Mar 10.jpg
Watervliet Side Cut Locks
August 12, 1971
(#71000529)
23rd St. at the Hudson River
42°43′55″N73°41′55″W / 42.731944°N 73.698611°W / 42.731944; -73.698611 (Watervliet Side Cut Locks)
Watervliet
149 Wheeler Home October 4, 1979
(#79003241)
485 Loudon Rd.
42°42′46″N73°45′11″W / 42.712778°N 73.753056°W / 42.712778; -73.753056 (Wheeler Home)
Loudonville
150 Sidney White House December 7, 2005
(#05001394)
483 Travis Hill Rd.
42°28′09″N74°11′59″W / 42.469167°N 74.199722°W / 42.469167; -74.199722 (Sidney White House)
Preston Hollow
151 Whitney Mansion October 4, 1979
(#79003242)
489 Loudon Rd.
42°42′51″N73°45′13″W / 42.714167°N 73.753611°W / 42.714167; -73.753611 (Whitney Mansion)
Loudonville
152 Alexander Willis House April 16, 2004
(#04000289)
NY 143
42°28′28″N73°47′48″W / 42.474444°N 73.796667°W / 42.474444; -73.796667 (Alexander Willis House)
Coeymans Landing

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Allegany County, New York</span>

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Allegany County, New York. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.

<span class="mw-page-title-main">National Register of Historic Places listings in the Bronx</span>

List of Registered Historic Places in Bronx County, New York :

<span class="mw-page-title-main">National Register of Historic Places listings in Cattaraugus County, New York</span>

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Cattaraugus County, New York. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.

<span class="mw-page-title-main">National Register of Historic Places listings in Cayuga County, New York</span>

The following is a list of the National Register of Historic Places listings located in Cayuga County, New York:

<span class="mw-page-title-main">National Register of Historic Places listings in Columbia County, New York</span>

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Columbia County, New York. Seven properties and districts are further designated National Historic Landmarks.

<span class="mw-page-title-main">National Register of Historic Places listings in Erie County, New York</span>

This is a list of the National Register of Historic Places listings in Erie County, New York.

<span class="mw-page-title-main">National Register of Historic Places listings in Montgomery County, New York</span>

List of the National Register of Historic Places listings in Montgomery County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Onondaga County, New York</span>

This is a list of the properties and districts listed on the National Register of Historic Places listings in Onondaga County, New York. The locations of National Register properties and districts may be seen in a map by clicking on "Map of all coordinates". There are 170 properties and districts listed on the National Register in the county. Of those, 55 are outside Syracuse, and are listed here, while the rest are covered in National Register of Historic Places listings in Syracuse, New York. One property, the New York State Barge Canal, spans the city and the remainder of the county.

<span class="mw-page-title-main">National Register of Historic Places listings in Orange County, New York</span>

List of the National Register of Historic Places listings in Orange County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Otsego County, New York</span>

List of the National Register of Historic Places listings in Otsego County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Queens, New York</span>

List of the National Register of Historic Places listings in Queens, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Rockland County, New York</span>

List of the National Register of Historic Places listings in Rockland County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Schenectady County, New York</span>

List of the National Register of Historic Places listings in Schenectady County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in St. Lawrence County, New York</span>

List of the National Register of Historic Places listings in St. Lawrence County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Wayne County, New York</span>

List of the National Register of Historic Places listings in Wayne County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Warren County, New York</span>

List of Registered Historic Places in Warren County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in York County, Pennsylvania</span>

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

List of the National Register of Historic Places listings in Rhinebeck, New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places between 59th and 110th Streets in Manhattan. For properties and districts in other parts of Manhattan and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

This is a list of the National Register of Historic Places entries in Peekskill, New York. See also National Register of Historic Places listings in Westchester County, New York for all other listings in the county.

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 16, 2024.
  3. 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.
  4. 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.
  5. Anne Miller (May 29, 2003). "A Remnant of Rural Past Turned to Rubble". Albany Times Union. p. B1. Retrieved 2010-02-28.[ permanent dead link ]
  6. Address based on USPS website. Accessed March 29, 2016.

A useful list of the above sites, with street addresses and other information, is available at National Register of Historic Places.Com, a private site serving up public domain information on NRHPs.