[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 Ackerman–Demarest House Ackerman–Demarest House January 10, 1983 (# 83001454 ) 605 E. Saddle River Road 40°59′30″N 74°05′17″W / 40.991528°N 74.087917°W / 40.991528; -74.087917 (Ackerman–Demarest House ) Ho-Ho-Kus Part of the Early Stone Houses of Bergen County Multiple Property Submission (MPS) 2 Ackerman–Hopper House Ackerman–Hopper House January 9, 1983 (# 83001455 ) 652 Ackerman Avenue 40°57′38″N 74°06′58″W / 40.960694°N 74.11625°W / 40.960694; -74.11625 (Ackerman–Hopper House ) Glen Rock Part of the Early Stone Houses of Bergen County MPS 3 Ackerman–Zabriskie–Steuben House Ackerman–Zabriskie–Steuben House January 10, 1983 (# 83001457 ) 1209 Main Street 40°54′46″N 74°01′55″W / 40.912683°N 74.031875°W / 40.912683; -74.031875 (Ackerman–Zabriskie–Steuben House ) River Edge Part of the Early Stone Houses of Bergen County MPS 4 John G. Ackerson House John G. Ackerson House January 10, 1983 (# 83001458 ) 142 Pascack Rd. 41°02′14″N 74°02′27″W / 41.037111°N 74.040917°W / 41.037111; -74.040917 (John G. Ackerson House ) Park Ridge 5 Alcoa Edgewater Works Alcoa Edgewater Works August 10, 1978 (# 78001735 ) 700 River Rd. 40°49′12″N 73°58′46″W / 40.82°N 73.979444°W / 40.82; -73.979444 (Alcoa Edgewater Works ) Edgewater Demolished. [6] 6 Anderson Outkitchen Anderson Outkitchen August 8, 1985 (# 85002591 ) 18 E. Camden St. 40°53′15″N 74°02′25″W / 40.8875°N 74.040278°W / 40.8875; -74.040278 (Anderson Outkitchen ) Hackensack 7 Fridolin Arnault House Fridolin Arnault House December 23, 2009 (# 09001153 ) 111 First St. 40°50′44″N 74°05′13″W / 40.845597°N 74.086933°W / 40.845597; -74.086933 (Fridolin Arnault House ) Wood-Ridge 8 David Baldwin House David Baldwin House January 10, 1983 (# 83001459 ) 60 Lake Ave. 40°58′56″N 74°08′16″W / 40.982222°N 74.137778°W / 40.982222; -74.137778 (David Baldwin House ) Midland Park 9 Derick Banta House Derick Banta House January 9, 1983 (# 83001461 ) 180 Washington Ave. 40°56′30″N 73°59′39″W / 40.941667°N 73.994167°W / 40.941667; -73.994167 (Derick Banta House ) Dumont 10 John Banta House John Banta House January 9, 1983 (# 83001462 ) 211 Pascack Rd. 41°00′29″N 74°03′23″W / 41.008056°N 74.056389°W / 41.008056; -74.056389 (John Banta House ) Hillsdale 11 Banta-Coe House Banta-Coe House January 10, 1983 (# 83001460 ) 884 Lone Pine Lane 40°53′40″N 74°01′57″W / 40.894444°N 74.0325°W / 40.894444; -74.0325 (Banta-Coe House ) Teaneck 12 John Bartholf House John Bartholf House January 9, 1983 (# 83001463 ) 1122 Ramapo Valley Rd. 41°03′22″N 74°12′52″W / 41.056111°N 74.214444°W / 41.056111; -74.214444 (John Bartholf House ) Mahwah 13 Beauclaire-Vreeland House Beauclaire-Vreeland House January 9, 1983 (# 83001464 ) 88 E. Clinton Ave. 40°55′25″N 73°59′37″W / 40.923611°N 73.993611°W / 40.923611; -73.993611 (Beauclaire-Vreeland House ) Bergenfield 14 John G. Benson House John G. Benson House January 9, 1983 (# 83001465 ) 60 Grand Avenue 40°53′27″N 73°58′30″W / 40.890833°N 73.975°W / 40.890833; -73.975 (John G. Benson House ) Englewood Part of the Early Stone Houses of Bergen County MPS 15 G. V. H. Berdan House G. V. H. Berdan House January 9, 1983 (# 83001466 ) 1219 River Rd. 40°55′53″N 74°07′56″W / 40.931389°N 74.132222°W / 40.931389; -74.132222 (G. V. H. Berdan House ) Fair Lawn 16 Richard J. Berdan House Richard J. Berdan House January 9, 1983 (# 83001467 ) 24-07 Fair Lawn Ave. 40°56′23″N 74°07′11″W / 40.939722°N 74.119722°W / 40.939722; -74.119722 (Richard J. Berdan House ) Fair Lawn 17 Bergen County Court House Complex Bergen County Court House Complex January 11, 1983 (# 83001468 ) Court, Main and Essex Sts. 40°52′41″N 74°02′38″W / 40.878056°N 74.043889°W / 40.878056; -74.043889 (Bergen County Court House Complex ) Hackensack 18 BINGHAMTON (ferryboat) BINGHAMTON (ferryboat) July 9, 1982 (# 82003262 ) 725 River Rd. 40°49′10″N 73°58′33″W / 40.819444°N 73.975833°W / 40.819444; -73.975833 (BINGHAMTON (ferryboat) ) Edgewater 19 Blackledge-Gair House Blackledge-Gair House January 9, 1983 (# 83001469 ) 111 Madison Ave. 40°56′31″N 73°58′04″W / 40.941944°N 73.967778°W / 40.941944; -73.967778 (Blackledge-Gair House ) Cresskill 20 Blackledge–Kearney House Blackledge–Kearney House July 24, 1984 (# 84002537 ) Alpine Landing 40°56′49″N 73°55′08″W / 40.946833°N 73.918917°W / 40.946833; -73.918917 (Blackledge–Kearney House ) Alpine Part of the Early Stone Houses of Bergen County MPS 21 Capt. Thomas Blanch House Capt. Thomas Blanch House January 10, 1983 (# 83001470 ) 130 Tappan Rd. 40°59′39″N 73°57′55″W / 40.994167°N 73.965278°W / 40.994167; -73.965278 (Capt. Thomas Blanch House ) Norwood Destroyed by fire in 1997. [7] 22 Blanch–Haring House Blanch–Haring House January 9, 1983 (# 83001471 ) 341 Lafayette Road 40°59′27″N 73°58′33″W / 40.990833°N 73.975833°W / 40.990833; -73.975833 (Blanch–Haring House ) Harrington Park Part of the Early Stone Houses of Bergen County MPS 23 Blauvelt House Blauvelt House January 9, 1983 (# 83001473 ) 622 Lafayette Road 41°00′00″N 73°58′29″W / 41.0°N 73.974722°W / 41.0; -73.974722 (Blauvelt House ) Harrington Park Part of the Early Stone Houses of Bergen County MPS 24 Blauvelt House Blauvelt House January 10, 1983 (# 83001474 ) 54 Tappan Road 40°59′33″N 73°57′59″W / 40.9925°N 73.966389°W / 40.9925; -73.966389 (Blauvelt House ) Norwood Part of the Early Stone Houses of Bergen County MPS 25 Blauvelt–Demarest House Blauvelt–Demarest House January 9, 1983 (# 83001472 ) 230 Broadway 41°00′25″N 74°02′28″W / 41.007078°N 74.041053°W / 41.007078; -74.041053 (Blauvelt–Demarest House ) Hillsdale Part of the Early Stone Houses of Bergen County MPS 26 Bogert House Bogert House January 9, 1983 (# 83001475 ) 4 Lynn Court 40°53′00″N 74°01′58″W / 40.883333°N 74.032778°W / 40.883333; -74.032778 (Bogert House ) Bogota 27 Bogert House Bogert House January 9, 1983 (# 83001476 ) 324 County Rd. 40°57′43″N 73°57′39″W / 40.961944°N 73.960833°W / 40.961944; -73.960833 (Bogert House ) Demarest 28 Isaac Bogert House Isaac Bogert House January 10, 1983 (# 83001477 ) 640 Campgaw Rd. 41°02′18″N 74°11′16″W / 41.038333°N 74.187778°W / 41.038333; -74.187778 (Isaac Bogert House ) Mahwah 29 John Jacob Bogert House John Jacob Bogert House November 26, 2004 (# 04001259 ) 163 Bogert's Mill Rd. 40°59′05″N 73°59′33″W / 40.984592°N 73.992536°W / 40.984592; -73.992536 (John Jacob Bogert House ) Harrington Park 30 Brinkerhoff House Brinkerhoff House July 24, 1984 (# 84002541 ) 231 Hackensack Ave. 40°50′52″N 74°04′56″W / 40.847778°N 74.082222°W / 40.847778; -74.082222 (Brinkerhoff House ) Wood-Ridge 31 Brinkerhoff–Demarest House Brinkerhoff–Demarest House January 10, 1983 (# 83001478 ) 493 Teaneck Road 40°52′34″N 74°00′43″W / 40.876111°N 74.011944°W / 40.876111; -74.011944 (Brinkerhoff–Demarest House ) Teaneck Part of the Early Stone Houses of Bergen County MPS 32 Cadmus House Cadmus House July 24, 1984 (# 84002544 ) 264 Glen Rd. 41°02′08″N 74°03′58″W / 41.035464°N 74.0661°W / 41.035464; -74.0661 (Cadmus House ) Woodcliff Lake 33 Cadmus-Folly House Cadmus-Folly House January 10, 1983 (# 83001479 ) 19–21 Fair Lawn Ave. 40°56′19″N 74°07′24″W / 40.938611°N 74.123333°W / 40.938611; -74.123333 (Cadmus-Folly House ) Fair Lawn 34 Campbell-Christie House Campbell-Christie House January 10, 1983 (# 83001481 ) 1201 Main Street 40°54′47″N 74°01′58″W / 40.913056°N 74.032778°W / 40.913056; -74.032778 (Campbell-Christie House ) River Edge Part of the Early Stone Houses of Bergen County MPS 35 Christie-Parsels House Christie-Parsels House January 10, 1983 (# 83001482 ) 195 Jefferson Ave. 40°55′55″N 73°58′19″W / 40.931944°N 73.971944°W / 40.931944; -73.971944 (Christie-Parsels House ) Tenafly 36 Church of the Holy Communion Church of the Holy Communion June 23, 1988 (# 88000928 ) Summit Ave. 40°59′44″N 73°57′39″W / 40.995556°N 73.960833°W / 40.995556; -73.960833 (Church of the Holy Communion ) Norwood 37 Church of the Madonna Church of the Madonna April 8, 1976 (# 76001145 ) Hoefley's Lane 40°51′37″N 73°58′44″W / 40.860278°N 73.978889°W / 40.860278; -73.978889 (Church of the Madonna ) Fort Lee 38 Civil War Drill Hall and Armory Civil War Drill Hall and Armory October 19, 1978 (# 78001737 ) 130 Grand Ave. 40°51′22″N 73°59′53″W / 40.856111°N 73.998056°W / 40.856111; -73.998056 (Civil War Drill Hall and Armory ) Leonia 39 Cole-Allaire House Cole-Allaire House January 10, 1983 (# 83001483 ) 112 Prospect St. 40°51′45″N 73°59′38″W / 40.8625°N 73.993889°W / 40.8625; -73.993889 (Cole-Allaire House ) Leonia 40 Concklin–Sneden House Concklin–Sneden House January 10, 1983 (# 83001484 ) 21 Rockleigh Road 41°00′11″N 73°55′38″W / 41.003056°N 73.927222°W / 41.003056; -73.927222 (Concklin–Sneden House ) Rockleigh Part of the Early Stone Houses of Bergen County MPS. Built about 1796 by Jacob Concklin, Jr. 41 Thunise & Richard Cooper House Thunise & Richard Cooper House September 12, 1985 (# 85002182 ) 608–610 Brookside Ave. 40°56′55″N 74°01′53″W / 40.948611°N 74.031389°W / 40.948611; -74.031389 (Thunise & Richard Cooper House ) Oradell 42 Tunis R. Cooper House Tunis R. Cooper House September 6, 1995 (# 95001046 ) 83 Cooper St. 40°55′50″N 74°00′09″W / 40.930556°N 74.0025°W / 40.930556; -74.0025 (Tunis R. Cooper House ) Bergenfield 43 Crim-Tice House Crim-Tice House January 10, 1983 (# 83001485 ) 16 County Rd. 41°02′22″N 74°04′33″W / 41.039444°N 74.075833°W / 41.039444; -74.075833 (Crim-Tice House ) Woodcliff Lake Apparently demolished. 44 Crocker-McMillin Mansion-Immaculate Conception Seminary Crocker-McMillin Mansion-Immaculate Conception Seminary May 23, 1997 (# 96001562 ) Ramapo Valley Rd., jct. of Campgaw Rd., Mahwah Township 41°04′20″N 74°11′26″W / 41.072222°N 74.190556°W / 41.072222; -74.190556 (Crocker-McMillin Mansion-Immaculate Conception Seminary ) Ramsey 45 Darlington Schoolhouse Darlington Schoolhouse March 14, 2008 (# 08000175 ) 600 Ramapo Valley Rd. 41°04′46″N 74°11′04″W / 41.079444°N 74.184444°W / 41.079444; -74.184444 (Darlington Schoolhouse ) Mahwah 46 Isaac Debaun House Isaac Debaun House January 10, 1983 (# 83001487 ) 124 Rivervale Rd. 41°01′37″N 74°01′40″W / 41.026958°N 74.027797°W / 41.026958; -74.027797 (Isaac Debaun House ) Park Ridge 47 Debaun–Demarest House Debaun–Demarest House January 10, 1983 (# 83001486 ) 56 Spring Valley Road 40°56′21″N 74°01′44″W / 40.939167°N 74.028889°W / 40.939167; -74.028889 (Debaun–Demarest House ) River Edge Part of the Early Stone Houses of Bergen County MPS 48 Demarest House Demarest House January 10, 1983 (# 83001491 ) 213 Ramapo Valley Rd. 41°01′04″N 74°15′01″W / 41.017778°N 74.250278°W / 41.017778; -74.250278 (Demarest House ) Oakland 49 Demarest House Demarest House January 10, 1983 (# 83001492 ) Main Street 40°54′47″N 74°01′54″W / 40.913056°N 74.031667°W / 40.913056; -74.031667 (Demarest House ) River Edge Part of the Early Stone Houses of Bergen County MPS 50 Demarest House Demarest House January 10, 1983 (# 83001496 ) 268 Grove St. 40°57′00″N 74°01′35″W / 40.95°N 74.026389°W / 40.95; -74.026389 (Demarest House ) Oradell 51 Demarest Railroad Depot Demarest Railroad Depot July 7, 2004 (# 04000671 ) 38 Park St. 40°57′31″N 73°57′48″W / 40.958611°N 73.963333°W / 40.958611; -73.963333 (Demarest Railroad Depot ) Demarest 52 Cornelius Demarest House Cornelius Demarest House January 10, 1983 (# 83001495 ) 12 Rochelle Ave. 40°53′43″N 74°04′43″W / 40.895278°N 74.078611°W / 40.895278; -74.078611 (Cornelius Demarest House ) Rochelle Park 53 Daniel Demarest House Daniel Demarest House January 9, 1983 (# 83001499 ) 404 Washington Ave. 40°56′53″N 73°59′27″W / 40.948056°N 73.990833°W / 40.948056; -73.990833 (Daniel Demarest House ) Dumont 54 Jacobus Demarest House Jacobus Demarest House January 10, 1983 (# 83001493 ) 252 Ramapo Valley Rd. 41°01′08″N 74°14′53″W / 41.018889°N 74.248056°W / 41.018889; -74.248056 (Jacobus Demarest House ) Oakland 55 John R. Demarest House John R. Demarest House January 9, 1983 (# 83001497 ) 35 County Road 40°56′49″N 73°57′16″W / 40.946944°N 73.954444°W / 40.946944; -73.954444 (John R. Demarest House ) Demarest Part of the Early Stone Houses of Bergen County MPS 56 Samuel R. Demarest House Samuel R. Demarest House July 24, 1984 (# 84002552 ) 212 County Rd. 40°57′20″N 73°57′44″W / 40.955556°N 73.962222°W / 40.955556; -73.962222 (Samuel R. Demarest House ) Demarest 57 Thomas Demarest House Thomas Demarest House January 9, 1983 (# 83001498 ) 370 Grand Ave. 40°53′08″N 73°58′41″W / 40.885556°N 73.978056°W / 40.885556; -73.978056 (Thomas Demarest House ) Englewood Demolished. 58 Demarest–Bloomer–Hart House Demarest–Bloomer–Hart House November 7, 1985 (# 85002775 ) 147 River Edge Avenue 40°56′06″N 74°01′41″W / 40.935°N 74.028056°W / 40.935; -74.028056 (Demarest–Bloomer–Hart House ) New Milford 59 Demarest–Atwood House Demarest–Atwood House July 24, 1984 (# 84002548 ) 84 Jefferson Avenue 40°56′14″N 73°58′13″W / 40.937222°N 73.970278°W / 40.937222; -73.970278 (Demarest–Atwood House ) Cresskill Part of the Early Stone Houses of Bergen County MPS 60 Demarest–Hopper House Demarest–Hopper House January 10, 1983 (# 83001490 ) 21 Breakneck Road 41°00′03″N 74°14′46″W / 41.000833°N 74.246111°W / 41.000833; -74.246111 (Demarest–Hopper House ) Oakland Part of the Early Stone Houses of Bergen County MPS 61 Demarest–Lyle House Demarest–Lyle House January 10, 1983 (# 83001494 ) 91 W. Clinton Avenue 40°55′30″N 73°58′13″W / 40.925°N 73.970278°W / 40.925; -73.970278 (Demarest–Lyle House ) Tenafly Part of the Early Stone Houses of Bergen County MPS 62 Demott–Westervelt House Demott–Westervelt House January 9, 1983 (# 83001500 ) 850 Grand Avenue 40°53′00″N 73°58′40″W / 40.883333°N 73.977778°W / 40.883333; -73.977778 (Demott–Westervelt House ) Englewood Part of the Early Stone Houses of Bergen County MPS 63 Jacobus DesMarest House Jacobus DesMarest House February 17, 1978 (# 78001739 ) 618 River Rd. 40°56′04″N 74°01′34″W / 40.934444°N 74.026111°W / 40.934444; -74.026111 (Jacobus DesMarest House ) New Milford 64 Doremus House Doremus House July 24, 1984 (# 84002561 ) 73 Main St. 40°52′50″N 74°02′40″W / 40.880556°N 74.044444°W / 40.880556; -74.044444 (Doremus House ) Hackensack 65 Draw Bridge at New Bridge Draw Bridge at New Bridge July 5, 1989 (# 89000775 ) Main St. and Old New Bridge Rd. over Hackensack River 40°54′51″N 74°01′48″W / 40.914167°N 74.03°W / 40.914167; -74.03 (Draw Bridge at New Bridge ) River Edge , New Milford and Teaneck 66 Garret J. Durie House Garret J. Durie House January 9, 1983 (# 83001502 ) 371 Schraalenburgh Rd. 40°58′00″N 73°59′00″W / 40.966667°N 73.983333°W / 40.966667; -73.983333 (Garret J. Durie House ) Haworth 67 Garret Durie House Garret Durie House January 9, 1983 (# 83001501 ) 156 Ell Rd. 41°00′03″N 74°03′25″W / 41.000833°N 74.056944°W / 41.000833; -74.056944 (Garret Durie House ) Hillsdale 68 John P. Durie House John P. Durie House January 9, 1983 (# 83001503 ) 265 Schraalenburgh Rd. 40°57′49″N 73°59′01″W / 40.963611°N 73.983611°W / 40.963611; -73.983611 (John P. Durie House ) Haworth 69 Dutch Reformed Church at Romopock Dutch Reformed Church at Romopock September 5, 1985 (# 85002000 ) Island Rd. at W. Ramapo Ave. 41°05′41″N 74°09′09″W / 41.094845°N 74.15248°W / 41.094845; -74.15248 (Dutch Reformed Church at Romopock ) Mahwah 70 Dutch Reformed Church in the English Neighborhood Dutch Reformed Church in the English Neighborhood September 18, 1998 (# 98001181 ) 1040 Edgewater Ave. 40°50′03″N 74°00′46″W / 40.834193°N 74.012774°W / 40.834193; -74.012774 (Dutch Reformed Church in the English Neighborhood ) Ridgefield 71 Eckerson House Eckerson House January 10, 1983 (# 83001504 ) 200 Chestnut Ridge Rd. 41°04′14″N 74°04′05″W / 41.070556°N 74.068056°W / 41.070556; -74.068056 (Eckerson House ) Montvale Part of the Early Stone Houses of Bergen County MPS 72 Edgewater Borough Hall Edgewater Borough Hall January 16, 2008 (# 07001401 ) 916 River Rd. 40°49′38″N 73°58′26″W / 40.827222°N 73.973889°W / 40.827222; -73.973889 (Edgewater Borough Hall ) Edgewater 73 Edgewater Public Library Edgewater Public Library December 23, 2009 (# 09001154 ) 49 Hudson Ave. 40°49′47″N 73°58′28″W / 40.829717°N 73.974308°W / 40.829717; -73.974308 (Edgewater Public Library ) Edgewater 74 Erie Railroad Signal Tower, Waldwick Yard Erie Railroad Signal Tower, Waldwick Yard December 23, 1987 (# 87000847 ) NE end of Bohnert Pl., W side of RR Tracks 41°00′55″N 74°07′29″W / 41.015278°N 74.124722°W / 41.015278; -74.124722 (Erie Railroad Signal Tower, Waldwick Yard ) Waldwick 75 Ferdon House Ferdon House January 10, 1983 (# 83001505 ) 366 14th St. 40°59′18″N 73°56′32″W / 40.988333°N 73.942222°W / 40.988333; -73.942222 (Ferdon House ) Norwood 76 Ford Motor Company Edgewater Assembly Plant Ford Motor Company Edgewater Assembly Plant September 15, 1983 (# 83001507 ) 309 River Rd. 40°48′33″N 73°59′09″W / 40.809167°N 73.985833°W / 40.809167; -73.985833 (Ford Motor Company Edgewater Assembly Plant ) Edgewater Demolished in 2006. [6] 77 Forshee-Van Orden House Forshee-Van Orden House July 24, 1984 (# 84002563 ) 109 Summit Ave. 41°03′34″N 74°03′27″W / 41.059444°N 74.0575°W / 41.059444; -74.0575 (Forshee-Van Orden House ) Montvale 78 Peter Garretson House Peter Garretson House November 19, 1974 (# 74001153 ) 4-02 River Rd. 40°55′26″N 74°07′50″W / 40.923889°N 74.130556°W / 40.923889; -74.130556 (Peter Garretson House ) Fair Lawn 79 Garret Garrison House Garret Garrison House January 10, 1983 (# 83001508 ) 980 Ramapo Valley Rd. 41°03′51″N 74°12′36″W / 41.064167°N 74.21°W / 41.064167; -74.21 (Garret Garrison House ) Mahwah 80 Gethsemane Cemetery Gethsemane Cemetery April 20, 1994 (# 94000330 ) 360–370 Liberty St. 40°51′20″N 74°02′29″W / 40.855556°N 74.041389°W / 40.855556; -74.041389 (Gethsemane Cemetery ) Little Ferry 81 Hardenburgh Avenue Bridge Hardenburgh Avenue Bridge March 12, 2001 (# 01000237 ) Hardenburgh Avenue over the Tenakill Brook 40°57′24″N 73°57′48″W / 40.956667°N 73.963333°W / 40.956667; -73.963333 (Hardenburgh Avenue Bridge ) Demarest 82 Abraham A. Haring House Abraham A. Haring House January 10, 1983 (# 83001510 ) Piermont Rd. 40°59′50″N 73°55′56″W / 40.997222°N 73.932222°W / 40.997222; -73.932222 (Abraham A. Haring House ) Rockleigh 83 Frederick Haring House Frederick Haring House January 10, 1983 (# 83001513 ) Old Tappan and De Wolf Rds. 41°01′04″N 73°58′44″W / 41.017778°N 73.978889°W / 41.017778; -73.978889 (Frederick Haring House ) Old Tappan 84 Gerrit Haring House Gerrit Haring House January 10, 1983 (# 83001514 ) 224 Old Tappan Rd. 41°00′47″N 73°59′12″W / 41.013056°N 73.986667°W / 41.013056; -73.986667 (Gerrit Haring House ) Old Tappan 85 Nicholas Haring House Nicholas Haring House January 10, 1983 (# 83001515 ) 5 Piermont Road 40°59′45″N 73°55′53″W / 40.995833°N 73.931389°W / 40.995833; -73.931389 (Nicholas Haring House ) Rockleigh Part of the Early Stone Houses of Bergen County MPS 86 Teunis Haring House Teunis Haring House April 20, 1979 (# 79001473 ) 70 Old Tappan Rd. 41°01′14″N 73°58′05″W / 41.020556°N 73.968056°W / 41.020556; -73.968056 (Teunis Haring House ) Old Tappan 87 Haring–Blauvelt House Haring–Blauvelt House January 10, 1983 (# 83001511 ) 454 Tappan Road 41°00′47″N 73°57′07″W / 41.013056°N 73.951944°W / 41.013056; -73.951944 (Haring–Blauvelt House ) Northvale Part of the Early Stone Houses of Bergen County MPS 88 Haring–Blauvelt–Demarest House Haring–Blauvelt–Demarest House January 10, 1983 (# 83001509 ) 525 Rivervale Road 41°00′57″N 74°00′39″W / 41.015833°N 74.010833°W / 41.015833; -74.010833 (Haring–Blauvelt–Demarest House ) River Vale Part of the Early Stone Houses of Bergen County MPS 89 Haring–Corning House Haring–Corning House August 8, 1985 (# 85002589 ) Rockleigh Road 40°59′58″N 73°55′48″W / 40.999444°N 73.93°W / 40.999444; -73.93 (Haring–Corning House ) Rockleigh Part of the Early Stone Houses of Bergen County MPS 90 Haring–DeWolf House Haring–DeWolf House January 10, 1983 (# 83001512 ) 95 De Wolf Road 41°01′28″N 73°58′42″W / 41.024444°N 73.978333°W / 41.024444; -73.978333 (Haring–DeWolf House ) Old Tappan Part of the Early Stone Houses of Bergen County MPS 91 Haring–Vervalen House Haring–Vervalen House January 10, 1983 (# 83001517 ) 200 Tappan Road 40°59′48″N 73°57′46″W / 40.996667°N 73.962778°W / 40.996667; -73.962778 (Haring–Vervalen House ) Norwood Part of the Early Stone Houses of Bergen County MPS. Demolished in 2013. 92 Hennion House Hennion House January 10, 1983 (# 83001518 ) 54 Pleasant Ave. 41°02′53″N 74°06′35″W / 41.048056°N 74.109722°W / 41.048056; -74.109722 (Hennion House ) Upper Saddle River Part of the Early Stone Houses of Bergen County MPS 93 The Hermitage The Hermitage August 29, 1970 (# 70000379 ) 335 N. Franklin Tpke. 41°00′24″N 74°07′10″W / 41.006667°N 74.119444°W / 41.006667; -74.119444 (The Hermitage ) Ho-Ho-Kus 94 Hillsdale Station Hillsdale Station June 22, 1984 (# 84002566 ) Broadway and Hillsdale Ave. 41°00′09″N 74°02′28″W / 41.0025°N 74.041111°W / 41.0025; -74.041111 (Hillsdale Station ) Hillsdale part of the Operating Passenger Railroad Stations TR 95 William Holdrum House William Holdrum House January 10, 1983 (# 83001519 ) 606 Prospect St. 41°01′22″N 74°00′39″W / 41.022778°N 74.010833°W / 41.022778; -74.010833 (William Holdrum House ) River Vale 96 Holdrum–Van Houten House Holdrum–Van Houten House January 9, 1983 (# 83001520 ) 43 Spring Valley Road 41°03′09″N 74°03′05″W / 41.0525°N 74.051389°W / 41.0525; -74.051389 (Holdrum–Van Houten House ) Montvale Part of the Early Stone Houses of Bergen County MPS 97 Hopper Gristmill Site Hopper Gristmill Site March 3, 1983 (# 83001524 ) N. Ramapo Valley Rd. at Ramapo River [8] 41°06′00″N 74°09′31″W / 41.099956°N 74.158547°W / 41.099956; -74.158547 (Hopper Gristmill Site ) Mahwah 98 Hopper House Hopper House January 10, 1983 (# 83001525 ) 72 Hopper Farm Rd. 41°04′22″N 74°05′24″W / 41.072778°N 74.09°W / 41.072778; -74.09 (Hopper House ) Upper Saddle River Part of the Early Stone Houses of Bergen County MPS 99 Andrew H. Hopper House Upload image January 9, 1983 (# 83001521 ) 762 Prospect Street 40°57′24″N 74°06′36″W / 40.956528°N 74.1100°W / 40.956528; -74.1100 (Andrew H. Hopper House ) Glen Rock Part of the Early Stone Houses of Bergen County MPS 100 Garret Hopper House Garret Hopper House January 9, 1983 (# 83001522 ) 470 Prospect Street 40°57′57″N 74°06′50″W / 40.965972°N 74.113889°W / 40.965972; -74.113889 (Garret Hopper House ) Glen Rock Part of the Early Stone Houses of Bergen County MPS 101 Hendrick Hopper House Hendrick Hopper House January 9, 1983 (# 83001526 ) 724 Ackerman Avenue 40°57′32″N 74°06′48″W / 40.958889°N 74.113472°W / 40.958889; -74.113472 (Hendrick Hopper House ) Glen Rock Part of the Early Stone Houses of Bergen County MPS 102 John Hopper House John Hopper House January 9, 1983 (# 83001527 ) 231 Polifly Rd. 40°52′30″N 74°03′41″W / 40.875°N 74.061389°W / 40.875; -74.061389 (John Hopper House ) Hackensack Built in 1818. [9] 103 Hopper–Goetschius House Hopper–Goetschius House January 10, 1983 (# 83001523 ) 363 E. Saddle River Road 41°03′31″N 74°05′34″W / 41.058611°N 74.092778°W / 41.058611; -74.092778 (Hopper–Goetschius House ) Upper Saddle River Part of the Early Stone Houses of Bergen County MPS 104 Hopper–Van Horn House Hopper–Van Horn House April 11, 1973 (# 73001079 ) 398 Ramapo Valley Road 41°05′19″N 74°10′22″W / 41.088611°N 74.172778°W / 41.088611; -74.172778 (Hopper–Van Horn House ) Mahwah Part of the Early Stone Houses of Bergen County MPS 105 Peter Huyler House Peter Huyler House January 9, 1983 (# 83001528 ) 50 County Rd. 40°56′10″N 73°57′23″W / 40.936111°N 73.956389°W / 40.936111; -73.956389 (Peter Huyler House ) Cresskill 106 Iviswold Iviswold November 4, 2004 (# 04001213 ) 223 Montross Ave. 40°49′51″N 74°06′42″W / 40.8308°N 74.1118°W / 40.8308; -74.1118 (Iviswold ) Rutherford 107 Kip Homestead Kip Homestead January 10, 1983 (# 83001529 ) 12 Meadow Rd. 40°49′30″N 74°06′02″W / 40.825°N 74.100556°W / 40.825; -74.100556 (Kip Homestead ) Rutherford 108 Lozier House and Van Riper Mill Lozier House and Van Riper Mill October 10, 1975 (# 75001119 ) 34 Goffle Rd. and 11 Paterson Ave. 40°59′03″N 74°08′28″W / 40.984167°N 74.141111°W / 40.984167; -74.141111 (Lozier House and Van Riper Mill ) Midland Park 109 Garret Lydecker House Garret Lydecker House January 9, 1983 (# 83001530 ) 228 Grand Avenue 40°53′08″N 73°58′39″W / 40.885626°N 73.977571°W / 40.885626; -73.977571 (Garret Lydecker House ) Englewood Part of the Early Stone Houses of Bergen County MPS 110 Maywood Railroad Station Maywood Railroad Station May 29, 2003 (# 03000487 ) 271 Maywood Ave. 40°53′46″N 74°03′58″W / 40.896111°N 74.066111°W / 40.896111; -74.066111 (Maywood Railroad Station ) Maywood 111 John Meyerhoff House John Meyerhoff House January 9, 1983 (# 83001532 ) 279 County Rd. 40°57′37″N 73°57′45″W / 40.960278°N 73.9625°W / 40.960278; -73.9625 (John Meyerhoff House ) Demarest 112 Midland School Midland School April 7, 1978 (# 78001740 ) 239 W. Midland Ave. 40°57′38″N 74°05′25″W / 40.960556°N 74.090278°W / 40.960556; -74.090278 (Midland School ) Paramus 113 Myers-Masker House Myers-Masker House January 9, 1983 (# 83001533 ) 179 Park Ave. 41°00′03″N 74°08′53″W / 41.000833°N 74.148056°W / 41.000833; -74.148056 (Myers-Masker House ) Midland Park 114 Naugle House Naugle House January 9, 1983 (# 83001536 ) 42–49 Dunkerhook Rd. 40°56′44″N 74°05′58″W / 40.945556°N 74.099444°W / 40.945556; -74.099444 (Naugle House ) Fair Lawn 115 New Milford Plant of the Hackensack Water Company New Milford Plant of the Hackensack Water Company August 22, 2001 (# 01000891 ) New Milford Ave. 40°56′49″N 74°01′30″W / 40.946944°N 74.025°W / 40.946944; -74.025 (New Milford Plant of the Hackensack Water Company ) Oradell 116 New North Reformed Low Dutch Church New North Reformed Low Dutch Church April 15, 1982 (# 82003263 ) E. Saddle River Road at Old Stone Church Road 41°04′14″N 74°05′12″W / 41.070556°N 74.086667°W / 41.070556; -74.086667 (New North Reformed Low Dutch Church ) Upper Saddle River Known as The Old Stone Church 117 New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive March 19, 2010 (# 09001072 ) Maywood Station Museum, 271 Maywood Ave. 40°53′47″N 74°03′55″W / 40.896342°N 74.065386°W / 40.896342; -74.065386 (New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive ) Maywood 118 North Church North Church May 26, 1983 (# 83001538 ) 120 Washington Ave. and 191 Washington Ave. 40°56′24″N 73°59′43″W / 40.94°N 73.995278°W / 40.94; -73.995278 (North Church ) Dumont Also known as Schraalenburgh North Church 119 Oradell Station Oradell Station June 22, 1984 (# 84002575 ) 400 Maple Ave. 40°57′13″N 74°01′50″W / 40.953611°N 74.030556°W / 40.953611; -74.030556 (Oradell Station ) Oradell part of the Operating Passenger Railroad Stations TR 120 Richard Outwater House Richard Outwater House January 9, 1983 (# 83001539 ) 231 Hackensack St. 40°49′43″N 74°05′54″W / 40.828611°N 74.098333°W / 40.828611; -74.098333 (Richard Outwater House ) East Rutherford 121 Palisades Interstate Parkway Palisades Interstate Parkway August 2, 1999 (# 99000940 ) Palisade Interstate Parkway 40°51′29″N 73°57′40″W / 40.858158°N 73.961036°W / 40.858158; -73.961036 (Palisades Interstate Parkway ) Fort Lee 122 Palisades Interstate Park Palisades Interstate Park October 15, 1966 (# 66000890 ) W bank of the Hudson River 40°57′19″N 73°55′54″W / 40.955278°N 73.931667°W / 40.955278; -73.931667 (Palisades Interstate Park ) Fort Lee and vicinity 123 Park Ridge Station Park Ridge Station June 22, 1984 (# 84002577 ) Hawthorne and Park Ave. 41°01′58″N 74°02′11″W / 41.032778°N 74.036389°W / 41.032778; -74.036389 (Park Ridge Station ) Park Ridge part of the Operating Passenger Railroad Stations TR 124 Paulison-Christie House Paulison-Christie House January 10, 1983 (# 83001541 ) 8 Homestead Pl. 40°51′10″N 74°01′39″W / 40.852778°N 74.0275°W / 40.852778; -74.0275 (Paulison-Christie House ) Ridgefield Park 125 Peter D. Perry House Peter D. Perry House January 10, 1983 (# 83001542 ) 107 Rivervale Rd. 41°01′42″N 74°01′41″W / 41.028464°N 74.028178°W / 41.028464; -74.028178 (Peter D. Perry House ) Park Ridge 126 Peter P. Post House Peter P. Post House January 10, 1983 (# 83001543 ) 259 Pascack Rd. 41°01′03″N 74°02′53″W / 41.0175°N 74.048056°W / 41.0175; -74.048056 (Peter P. Post House ) Woodcliff Lake 127 Presbyterian Church of Norwood Presbyterian Church of Norwood February 1, 2006 (# 05001567 ) 701 Broadway 41°00′00″N 73°57′39″W / 41.0°N 73.960833°W / 41.0; -73.960833 (Presbyterian Church of Norwood ) Norwood 128 Radburn Radburn April 16, 1975 (# 75001118 ) Irregular pattern between Radburn Rd. and Erie RR. tracks 40°56′28″N 74°07′07″W / 40.941111°N 74.118611°W / 40.941111; -74.118611 (Radburn ) Fair Lawn 129 Radburn-Fair Lawn Station Radburn-Fair Lawn Station June 22, 1984 (# 84002580 ) Pollitt Dr. 40°56′22″N 74°07′19″W / 40.939444°N 74.121944°W / 40.939444; -74.121944 (Radburn-Fair Lawn Station ) Fair Lawn part of the Operating Passenger Railroad Stations TR 130 Reformed Dutch Church and Green Reformed Dutch Church and Green June 9, 1983 (# 83001546 ) 42 Court St. 40°52′45″N 74°02′34″W / 40.879167°N 74.042778°W / 40.879167; -74.042778 (Reformed Dutch Church and Green ) Hackensack 131 Ridgewood Country Club Ridgewood Country Club May 29, 2015 (# 14000222 ) 96 W. Midland Ave. 40°56′49″N 74°04′41″W / 40.947°N 74.078°W / 40.947; -74.078 (Ridgewood Country Club ) Paramus 132 River Road School River Road School November 11, 1977 (# 77000844 ) 400 Riverside Ave. 40°48′52″N 74°08′04″W / 40.814444°N 74.134444°W / 40.814444; -74.134444 (River Road School ) Lyndhurst 133 Rockleigh Historic District Rockleigh Historic District June 29, 1977 (# 77000845 ) Willow Avenue, Rockleigh and Piermont Roads 41°00′11″N 73°55′42″W / 41.003056°N 73.928333°W / 41.003056; -73.928333 (Rockleigh Historic District ) Rockleigh 134 Romeyn-Oldis-Brinkerhoff House Romeyn-Oldis-Brinkerhoff House January 10, 1983 (# 83001548 ) 279 Maywood Ave. 40°53′48″N 74°03′57″W / 40.896667°N 74.065833°W / 40.896667; -74.065833 (Romeyn-Oldis-Brinkerhoff House ) Maywood 135 Romine-Van Voorhis House Romine-Van Voorhis House January 10, 1983 (# 83001547 ) 306 Maywood Ave. 40°53′51″N 74°03′54″W / 40.8975°N 74.065°W / 40.8975; -74.065 (Romine-Van Voorhis House ) Maywood 136 Rutherford Station Rutherford Station June 22, 1984 (# 84002584 ) Station Sq. 40°49′42″N 74°06′06″W / 40.828333°N 74.101667°W / 40.828333; -74.101667 (Rutherford Station ) Rutherford part of the Operating Passenger Railroad Stations TR 137 Woman's Club of Rutherford Clubhouse Woman's Club of Rutherford Clubhouse April 10, 2017 (# 100000852 ) 201 Fairview Avenue 40°49′54″N 74°06′42″W / 40.831667°N 74.111667°W / 40.831667; -74.111667 (Woman's Club of Rutherford Clubhouse ) Rutherford 138 St. Paul's Episcopal Church St. Paul's Episcopal Church May 5, 2014 (# 14000189 ) 113 Engle St. 40°53′47″N 73°58′13″W / 40.896446°N 73.97024°W / 40.896446; -73.97024 (St. Paul's Episcopal Church ) Englewood 139 Seven Chimneys Seven Chimneys August 12, 1971 (# 71000494 ) 25 Chimney Ridge Ct. 40°58′56″N 74°03′55″W / 40.982222°N 74.065278°W / 40.982222; -74.065278 (Seven Chimneys ) Washington Township Also known as the Nicholas Zabriskie House [4] 140 Albert Smith House Albert Smith House January 10, 1983 (# 83004870 ) 289 Wyckoff Ave. 41°00′43″N 74°08′42″W / 41.012069°N 74.144917°W / 41.012069; -74.144917 (Albert Smith House ) Waldwick 141 John Smith House John Smith House January 10, 1983 (# 83001549 ) 290 Forest Rd. 41°01′47″N 74°09′24″W / 41.029722°N 74.156667°W / 41.029722; -74.156667 (John Smith House ) Mahwah 142 South Church Manse South Church Manse August 24, 1979 (# 79001470 ) 138 W. Church St. 40°55′44″N 74°00′10″W / 40.928889°N 74.002778°W / 40.928889; -74.002778 (South Church Manse ) Bergenfield 143 South Schraalenburgh Church South Schraalenburgh Church December 6, 1975 (# 75001116 ) Prospect Ave. and W. Church St. 40°55′46″N 74°00′13″W / 40.929444°N 74.003611°W / 40.929444; -74.003611 (South Schraalenburgh Church ) Bergenfield 144 Elizabeth Cady Stanton House Elizabeth Cady Stanton House May 15, 1975 (# 75001122 ) 135 Highwood Ave. 40°55′33″N 73°57′16″W / 40.925833°N 73.954444°W / 40.925833; -73.954444 (Elizabeth Cady Stanton House ) Tenafly 145 Steuben Estate Complex Steuben Estate Complex December 9, 1980 (# 80004403 ) New Bridge Road, Main Street and Hackensack River 40°54′49″N 74°01′55″W / 40.913611°N 74.031944°W / 40.913611; -74.031944 (Steuben Estate Complex ) River Edge Includes Ackerman–Zabriskie–Steuben House , Campbell-Christie House , and Demarest House 146 Steuben House Steuben House December 18, 1970 (# 70000381 ) Old New Bridge Rd., at the Hackensack River 40°54′49″N 74°01′51″W / 40.913611°N 74.030833°W / 40.913611; -74.030833 (Steuben House ) River Edge Built in 1752. [10] 147 Joseph Taylor House Joseph Taylor House January 14, 2015 (# 14000464 ) 475 Franklin Tpk. 40°59′29″N 74°05′57″W / 40.9913°N 74.0993°W / 40.9913; -74.0993 (Joseph Taylor House ) Allendale 148 Tenafly Station Tenafly Station January 25, 1979 (# 79001476 ) Off Hillside Ave. 40°55′29″N 73°57′54″W / 40.924722°N 73.965°W / 40.924722; -73.965 (Tenafly Station ) Tenafly 149 Terhune House Terhune House February 28, 1996 (# 82005390 ) 470 Paramus Rd. 40°57′28″N 74°05′35″W / 40.957683°N 74.093111°W / 40.957683; -74.093111 (Terhune House ) Paramus 150 Terhune-Gardner-Lindenmeyr House Terhune-Gardner-Lindenmeyr House February 7, 1972 (# 72000769 ) 218 Paramus Rd. 40°56′27″N 74°05′33″W / 40.940833°N 74.0925°W / 40.940833; -74.0925 (Terhune-Gardner-Lindenmeyr House ) Paramus 151 Terhune–Hopper House Terhune–Hopper House January 10, 1983 (# 83001554 ) 825 E. Saddle River Road 40°59′51″N 74°05′30″W / 40.9975°N 74.091667°W / 40.9975; -74.091667 (Terhune–Hopper House ) Ho-Ho-Kus Part of the Early Stone Houses of Bergen County MPS 152 Terhune–Hopper House Terhune–Hopper House January 10, 1983 (# 83001553 ) 349 W. Saddle River Road 41°03′30″N 74°05′56″W / 41.058333°N 74.098889°W / 41.058333; -74.098889 (Terhune–Hopper House ) Upper Saddle River Part of the Early Stone Houses of Bergen County MPS 153 Terhune-Ranlett House Terhune-Ranlett House January 10, 1983 (# 83001555 ) 933 E. Saddle River Rd. 41°00′05″N 74°05′36″W / 41.001389°N 74.093333°W / 41.001389; -74.093333 (Terhune-Ranlett House ) Ho-Ho-Kus 154 Theodore Roosevelt Monument Theodore Roosevelt Monument September 20, 2006 (# 06000870 ) Roosevelt Common, Riveredge Rd. 40°55′42″N 73°58′07″W / 40.928333°N 73.968611°W / 40.928333; -73.968611 (Theodore Roosevelt Monument ) Tenafly 155 U.S.S. LING U.S.S. LING October 19, 1978 (# 78001736 ) Hackensack River at 150 River St. 40°52′47″N 74°02′26″W / 40.879722°N 74.040556°W / 40.879722; -74.040556 (U.S.S. LING ) Hackensack 156 Upper Closter-Alpine Historic District Upper Closter-Alpine Historic District May 8, 1985 (# 85001013 ) Roughly bounded by Forest St., Old Dock Rd., School House Ln., Church St. and Closter Dock Rd. 40°56′57″N 73°55′37″W / 40.949167°N 73.926944°W / 40.949167; -73.926944 (Upper Closter-Alpine Historic District ) Alpine 157 Edward W. Vaill House Edward W. Vaill House January 18, 1990 (# 89001595 ) 863 Midland Rd. 40°57′27″N 74°02′30″W / 40.9575°N 74.041667°W / 40.9575; -74.041667 (Edward W. Vaill House ) Oradell 158 Van Allen House Van Allen House July 24, 1973 (# 73001080 ) Corner of U.S. 202 and Franklin Ave. 41°01′47″N 74°14′11″W / 41.029722°N 74.236389°W / 41.029722; -74.236389 (Van Allen House ) Oakland 159 Van Buskirk-Oakley House Van Buskirk-Oakley House July 3, 1979 (# 79001474 ) 467 Kinderkamack Rd. 40°57′23″N 74°01′55″W / 40.956389°N 74.031944°W / 40.956389; -74.031944 (Van Buskirk-Oakley House ) Oradell 160 Harmon Van Dien House Harmon Van Dien House January 10, 1983 (# 83001561 ) 449 Paramus Rd. 40°57′23″N 74°05′40″W / 40.956389°N 74.094444°W / 40.956389; -74.094444 (Harmon Van Dien House ) Paramus 161 Van Gelder Studio and Home Van Gelder Studio and Home April 25, 2022 (# 100007644 ) 445 Sylvan Ave. 40°52′34″N 73°57′07″W / 40.8760°N 73.9519°W / 40.8760; -73.9519 (Van Gelder Studio and Home ) Englewood Cliffs 162 Abraham Van Gelder House Abraham Van Gelder House January 10, 1983 (# 83001569 ) 86 W. Crescent Ave. 41°02′40″N 74°09′59″W / 41.044444°N 74.166389°W / 41.044444; -74.166389 (Abraham Van Gelder House ) Mahwah 163 David Van Gelder House David Van Gelder House January 10, 1983 (# 83001570 ) 37 W. Crescent Ave. 41°02′37″N 74°09′53″W / 41.043611°N 74.164722°W / 41.043611; -74.164722 (David Van Gelder House ) Ramsey 164 Van Horn–Newcomb House Van Horn–Newcomb House July 24, 1984 (# 84002590 ) 303 Tenafly Road 40°54′16″N 73°58′31″W / 40.904444°N 73.975278°W / 40.904444; -73.975278 (Van Horn–Newcomb House ) Englewood Part of the Early Stone Houses of Bergen County MPS 165 Van Houten–Hillman House Van Houten–Hillman House January 9, 1983 (# 83001575 ) 891 River Road 40°53′26″N 74°07′40″W / 40.89056°N 74.12768°W / 40.89056; -74.12768 (Van Houten–Hillman House ) Elmwood Park Part of the Early Stone Houses of Bergen County MPS 166 Jacob W. Van Winkle House Jacob W. Van Winkle House January 10, 1983 (# 83001588 ) 316 Riverside Ave. 40°48′59″N 74°07′57″W / 40.816389°N 74.1325°W / 40.816389; -74.1325 (Jacob W. Van Winkle House ) Lyndhurst 167 Van Winkle-Fox House Van Winkle-Fox House January 10, 1983 (# 83001578 ) 669 Ramapo Valley Rd. 41°02′28″N 74°13′45″W / 41.041067°N 74.229094°W / 41.041067; -74.229094 (Van Winkle-Fox House ) Oakland 168 Van Zile House Van Zile House January 10, 1983 (# 83001579 ) 714 Godwin Ave. 41°00′03″N 74°09′20″W / 41.000833°N 74.155556°W / 41.000833; -74.155556 (Van Zile House ) Midland Park 169 Adam Vandelinda House Adam Vandelinda House January 10, 1983 (# 83001562 ) 586 Teaneck Rd. 40°52′43″N 74°00′42″W / 40.878611°N 74.011667°W / 40.878611; -74.011667 (Adam Vandelinda House ) Teaneck 170 James Vandelinda House James Vandelinda House January 10, 1983 (# 83001563 ) 566 Teaneck Rd. 40°52′38″N 74°00′43″W / 40.877222°N 74.011944°W / 40.877222; -74.011944 (James Vandelinda House ) Teaneck 171 Vanderbeck House Vanderbeck House January 10, 1983 (# 83001565 ) 69 Vanderbeck Ave. 41°02′02″N 74°09′17″W / 41.033889°N 74.154722°W / 41.033889; -74.154722 (Vanderbeck House ) Mahwah 172 Jacob Vanderbeck Jr. House Jacob Vanderbeck Jr. House January 9, 1983 (# 83001566 ) 41-25 Dunderhook Rd. 40°56′46″N 74°06′02″W / 40.946111°N 74.100556°W / 40.946111; -74.100556 (Jacob Vanderbeck Jr. House ) Fair Lawn 173 Vanderbeek House Vanderbeek House July 24, 1984 (# 84002589 ) 6 Arigot Court 41°00′20″N 74°04′22″W / 41.005689°N 74.072751°W / 41.005689; -74.072751 (Vanderbeek House ) Hillsdale 174 Vreeland House Vreeland House November 17, 1978 (# 78001738 ) 125 Lakeview Avenue 40°52′26″N 73°59′06″W / 40.873889°N 73.985°W / 40.873889; -73.985 (Vreeland House ) Leonia Part of the Early Stone Houses of Bergen County MPS 175 Waldwick Railroad Station Waldwick Railroad Station February 23, 1978 (# 78001742 ) Hewson Ave. and Prospect St. 41°00′44″N 74°07′26″W / 41.012222°N 74.123889°W / 41.012222; -74.123889 (Waldwick Railroad Station ) Waldwick Original 1887 depot to be restored for use as local museum 176 Westervelt House Westervelt House August 15, 1983 (# 83001586 ) 81 Westervelt Ave. 40°55′17″N 73°58′08″W / 40.921389°N 73.968889°W / 40.921389; -73.968889 (Westervelt House ) Tenafly 177 Benjamin P. Westervelt House Benjamin P. Westervelt House January 9, 1983 (# 83001583 ) 235 County Rd. 40°56′33″N 73°57′27″W / 40.9425°N 73.9575°W / 40.9425; -73.9575 (Benjamin P. Westervelt House ) Cresskill 178 Caspar Westervelt House Caspar Westervelt House January 10, 1983 (# 83001584 ) 20 Sherwood Rd. 40°52′09″N 74°00′54″W / 40.869167°N 74.015°W / 40.869167; -74.015 (Caspar Westervelt House ) Teaneck 179 John Westervelt House John Westervelt House January 9, 1983 (# 83001585 ) 29 The Parkway 40°59′11″N 73°58′33″W / 40.986389°N 73.975833°W / 40.986389; -73.975833 (John Westervelt House ) Harrington Park Part of the Early Stone Houses of Bergen County MPS 181 Westervelt–Ackerson House Westervelt–Ackerson House July 20, 1977 (# 77000846 ) 538 Island Road 41°04′25″N 74°08′39″W / 41.073611°N 74.144167°W / 41.073611; -74.144167 (Westervelt–Ackerson House ) Ramsey 182 Westervelt–Lydecker House Westervelt–Lydecker House January 10, 1983 (# 83001582 ) Weirmus and Old Mill Roads 41°01′18″N 74°03′57″W / 41.021672°N 74.065969°W / 41.021672; -74.065969 (Westervelt–Lydecker House ) Woodcliff Lake 183 Westwood Railroad Station Westwood Railroad Station January 28, 2020 (# 100003609 ) Broadway & Westwood Ave. 40°59′27″N 74°01′58″W / 40.9908°N 74.0329°W / 40.9908; -74.0329 (Westwood Railroad Station ) Westwood 1870 stone building 184 White Tenant House White Tenant House January 10, 1983 (# 83001587 ) 16 White's Lane 41°00′23″N 74°07′38″W / 41.006389°N 74.127222°W / 41.006389; -74.127222 (White Tenant House ) Waldwick Demolished. [11] 185 William Carlos Williams House William Carlos Williams House June 4, 1973 (# 73001082 ) 9 Ridge Rd. 40°50′00″N 74°06′30″W / 40.833333°N 74.108333°W / 40.833333; -74.108333 (William Carlos Williams House ) Rutherford 186 William A. Wittmer Lustron House William A. Wittmer Lustron House July 25, 2000 (# 00000797 ) 19 Dubois Avenue 40°56′50″N 73°55′44″W / 40.947222°N 73.928889°W / 40.947222; -73.928889 (William A. Wittmer Lustron House ) Alpine Part of the Lustrons in New Jersey MPS 187 World War I Monument World War I Monument April 24, 2013 (# 13000201 ) Intersection of Park Avenue, Chestnut Street and Passaic Avenue and Lincoln Ave., Rutherford Borough 40°49′34″N 74°06′26″W / 40.8262°N 74.1072°W / 40.8262; -74.1072 (World War I Monument ) Rutherford 188 Wortendyke Barn Wortendyke Barn May 7, 1973 (# 73001081 ) 13 Pascack Rd. 41°01′43″N 74°02′45″W / 41.028583°N 74.045797°W / 41.028583; -74.045797 (Wortendyke Barn ) Park Ridge Now a county museum. 189 Frederick Wortendyke House Frederick Wortendyke House January 10, 1983 (# 83001591 ) 168 Pascack Rd. 41°01′16″N 74°02′56″W / 41.020997°N 74.048931°W / 41.020997; -74.048931 (Frederick Wortendyke House ) Woodcliff Lake 190 Frederick Wortendyke House Frederick Wortendyke House January 10, 1983 (# 83001592 ) 12 Pascack Rd. 41°01′43″N 74°02′46″W / 41.028686°N 74.045977°W / 41.028686; -74.045977 (Frederick Wortendyke House ) Park Ridge 191 Jacob Wortendyke House Jacob Wortendyke House January 10, 1983 (# 83001593 ) 445 Chestnut Ridge 41°02′30″N 74°04′28″W / 41.041667°N 74.074444°W / 41.041667; -74.074444 (Jacob Wortendyke House ) Woodcliff Lake Apparently demolished. 192 Wortendyke-Demund House Wortendyke-Demund House January 10, 1983 (# 83001590 ) 57 Demund Lane 40°59′45″N 74°08′43″W / 40.995833°N 74.145278°W / 40.995833; -74.145278 (Wortendyke-Demund House ) Midland Park 193 Jeremiah J. Yeareance House Jeremiah J. Yeareance House April 3, 1986 (# 86000628 ) 410 Riverside Ave. 40°48′51″N 74°08′05″W / 40.814167°N 74.134722°W / 40.814167; -74.134722 (Jeremiah J. Yeareance House ) Lyndhurst 194 Yereance-Berry House Yereance-Berry House January 10, 1983 (# 83001594 ) 91 Crane Ave. 40°48′56″N 74°06′16″W / 40.815556°N 74.104444°W / 40.815556; -74.104444 (Yereance-Berry House ) Rutherford 195 Zabriskie House Zabriskie House January 10, 1983 (# 83001598 ) Franklin Turnpike & Sheridan Ave. 40°59′51″N 74°06′37″W / 40.9975°N 74.110278°W / 40.9975; -74.110278 (Zabriskie House ) Ho-Ho-Kus 196 Zabriskie Tenant House Zabriskie Tenant House July 24, 1984 (# 84002602 ) 273 Dunkerhook Rd. 40°56′53″N 74°05′50″W / 40.948056°N 74.097222°W / 40.948056; -74.097222 (Zabriskie Tenant House ) Paramus Demolished in 2012. [12] 197 Albert J. Zabriskie Farmhouse Albert J. Zabriskie Farmhouse November 7, 1977 (# 77000847 ) 7 E. Ridgewood Ave. 40°58′12″N 74°04′39″W / 40.97°N 74.0775°W / 40.97; -74.0775 (Albert J. Zabriskie Farmhouse ) Paramus Some listings misreport this location as Ridgewood, NJ. 198 Garret Zabriskie House Garret Zabriskie House January 9, 1983 (# 83001596 ) 317 Massachusetts Ave. 40°57′19″N 73°59′25″W / 40.955278°N 73.990278°W / 40.955278; -73.990278 (Garret Zabriskie House ) Haworth 199 Henry Zabriskie House Henry Zabriskie House January 9, 1983 (# 83001597 ) 58 Schraalenburgh Rd. 40°57′25″N 73°59′05″W / 40.956944°N 73.984722°W / 40.956944; -73.984722 (Henry Zabriskie House ) Haworth 200 Zabriskie-Christie House Zabriskie-Christie House January 9, 1983 (# 83001595 ) 2 Colonial Court 40°56′32″N 74°00′27″W / 40.9422°N 74.0076°W / 40.9422; -74.0076 (Zabriskie-Christie House ) Dumont 201 Zabriskie-Kipp-Cadmus House Zabriskie-Kipp-Cadmus House December 13, 1978 (# 78001741 ) 664 River Rd. 40°53′17″N 74°01′55″W / 40.8881°N 74.0319°W / 40.8881; -74.0319 (Zabriskie-Kipp-Cadmus House ) Teaneck