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

Last updated

Location of Columbia County in New York Map of New York highlighting Columbia County.svg
Location of Columbia County in New York
Map all coordinates using: OpenStreetMap

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.

Contents

The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map. [1]


    This National Park Service list is complete through NPS recent listings posted January 12, 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

Listings county-wide

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Ancram Hamlet Historic District
Ancram Hamlet Historic District Buildings on NY 82 in Ancram Hamlet Historic District.jpg
Ancram Hamlet Historic District
January 13, 2017
(#100000477)
Cty Rte. 7, NY Rte 82, Cty Rte 8
42°03′01″N73°38′11″W / 42.0504°N 73.6363°W / 42.0504; -73.6363 (Ancram Hamlet Historic District)
Ancram Core of country town that grew up around state's first ironworks
2 Ancramdale Historic District November 27, 2019
(#100004668)
NY 82, Cty. Rd. 3 & 8, Maple Ln.
42°01′05″N73°35′29″W / 42.0181°N 73.5915°W / 42.0181; -73.5915 (Ancramdale Historic District)
Ancramdale
3 Austerlitz Historic District
Austerlitz Historic District Old Austerlitz - Austerlitz, New York - DSC07541.jpg
Austerlitz Historic District
May 25, 2018
(#100002507)
NY 22, Harvey Mtn., E Hill, W Hill & Old Rds
42°18′24″N73°28′22″W / 42.3067°N 73.4729°W / 42.3067; -73.4729 (Austerlitz Historic District)
Austerlitz "Old Austerlitz" is a well-preserved group of buildings reflecting influx of settlers from New England between the end of the 18th century and 1870.
4 Daniel and Clarissa Baldwin House June 27, 2012
(#12000366)
1018 Dugway Rd.
42°19′02″N73°32′11″W / 42.317114°N 73.536497°W / 42.317114; -73.536497 (Daniel and Clarissa Baldwin House)
Spencertown
5 Barringer–Overbaugh–Lasher House
Barringer-Overbaugh-Lasher House Barrington-Overbaugh-Lasher House, Germantown, NY.jpg
Barringer–Overbaugh–Lasher House
December 2, 2014
(#14000980)
321 Main St.
42°07′57″N73°52′48″W / 42.1326092°N 73.8798846°W / 42.1326092; -73.8798846 (Barringer–Overbaugh–Lasher House)
Germantown Recently renovated house of early working-class settlers built around 1800; main section is one of the few remaining examples in the area of New World Dutch timber construction methods
6 Bartlett House
Bartlett House 1989.06 1.Bartlett House.Ghent.NY.jpg
Bartlett House
May 8, 2012
(#12000268)
2258 NY 66
42°19′37″N73°37′06″W / 42.326975°N 73.618442°W / 42.326975; -73.618442 (Bartlett House)
Ghent Railroad hotel for the New York and Harlem and Hudson and Boston Railroads
7 Bigelow-Finch-Fowler Farm November 4, 2019
(#100004553)
1549 US 20
42°29′08″N73°28′15″W / 42.4856°N 73.4709°W / 42.4856; -73.4709 (Bigelow-Finch-Fowler Farm)
West Lebanon
8 Blinn-Pulver Farmhouse February 12, 2003
(#03000025)
219 Hudson Ave.
42°20′57″N73°36′14″W / 42.349167°N 73.603889°W / 42.349167; -73.603889 (Blinn-Pulver Farmhouse)
Chatham
9 Bouwerie October 7, 1983
(#83003918)
Buckwheat Bridge Rd.
42°05′22″N73°48′46″W / 42.089444°N 73.812778°W / 42.089444; -73.812778 (Bouwerie)
Clermont
10 Thomas Brodhead House
Thomas Brodhead House Thomas Brodhead House, Clermont, NY.jpg
Thomas Brodhead House
October 7, 1983
(#83003919)
US 9
42°05′24″N73°49′21″W / 42.09°N 73.8225°W / 42.09; -73.8225 (Thomas Brodhead House)
Clermont Intact 1795 Federal style brick house
11 Dr. Oliver Bronson House and Estate
Dr. Oliver Bronson House and Estate Dr. Oliver Bronson House and Estate.jpg
Dr. Oliver Bronson House and Estate
July 31, 2003
(#03001035)
West of US 9
42°14′35″N73°47′08″W / 42.243031°N 73.785464°W / 42.243031; -73.785464 (Dr. Oliver Bronson House and Estate)
Hudson First house built in Hudson River Bracketed style. Now on prison grounds.
12 Dr. Oliver Bronson House and Stables
Dr. Oliver Bronson House and Stables Dr. Oliver Bronson House and Estate West.jpg
Dr. Oliver Bronson House and Stables
February 20, 1973
(#73001173)
South of Hudson off US 9
42°14′28″N73°47′06″W / 42.241225°N 73.784892°W / 42.241225; -73.784892 (Dr. Oliver Bronson House and Stables)
Hudson
13 Burroughs–Foland Farm
Burroughs-Foland Farm Burroughs-Foland Farm, main house, Livingston, NY.jpg
Burroughs–Foland Farm
May 12, 2014
(#14000205)
2323 US 9
42°06′46″N73°48′33″W / 42.112799°N 73.809239°W / 42.112799; -73.809239 (Burroughs–Foland Farm)
Livingston Farm's 1903 main house is a rare rural Mission Revival style house in New York
14 Church of Our Saviour
Church of Our Saviour Church of Our Saviour New Lebanon NY Dec 11.jpg
Church of Our Saviour
February 14, 1997
(#97000067)
NY 22, near the junction with US 20, Hamlet of Lebanon Springs
42°28′27″N73°22′50″W / 42.474167°N 73.380556°W / 42.474167; -73.380556 (Church of Our Saviour)
New Lebanon
15 Church of St. John in the Wilderness
Church of St. John in the Wilderness St John in the Wilderness Episcopal Church, Copake Falls, NY.jpg
Church of St. John in the Wilderness
August 10, 1995
(#95000963)
Junction of NY 344 and Valley View Rd.
42°07′14″N73°31′09″W / 42.120556°N 73.519167°W / 42.120556; -73.519167 (Church of St. John in the Wilderness)
Copake Falls
16 Church of St. John the Evangelist
Church of St. John the Evangelist Church of St. John the Evangelist Stockport NY Jan 11.jpg
Church of St. John the Evangelist
April 13, 1972
(#72000827)
Chittenden Rd.
42°18′30″N73°44′51″W / 42.308333°N 73.7475°W / 42.308333; -73.7475 (Church of St. John the Evangelist)
Stockport
17 Clarkson Chapel
Clarkson Chapel Clarkson Chapel, Clermont, NY.jpg
Clarkson Chapel
October 7, 1983
(#83003920)
NY 9G
42°05′37″N73°53′48″W / 42.093611°N 73.896667°W / 42.093611; -73.896667 (Clarkson Chapel)
Clermont 1860 Carpenter Gothic chapel built by Livingston family
18 Claverack Free Library
Claverack Free Library Claverack Free Library.jpg
Claverack Free Library
January 7, 1998
(#97001624)
629 NY 23B
42°13′22″N73°44′09″W / 42.222778°N 73.735833°W / 42.222778; -73.735833 (Claverack Free Library)
Claverack 1932 Colonial Revival library
19 Clermont
Clermont Clermont-manor.jpg
Clermont
February 18, 1971
(#71000535)
Clermont State Park
42°04′59″N73°55′40″W / 42.083056°N 73.927778°W / 42.083056; -73.927778 (Clermont)
Germantown Seat of Livingston family lands in region
20 Clermont Academy
Clermont Academy Clermont Academy, Clermont, NY.jpg
Clermont Academy
October 7, 1983
(#83003931)
US 9
42°05′12″N73°49′34″W / 42.086667°N 73.826111°W / 42.086667; -73.826111 (Clermont Academy)
Clermont Wooden Federal style building erected in 1834 is oldest school building in state, although no longer in use.
21 Clermont Civic Historic District
Clermont Civic Historic District Clermont Civic Historic District, Clermont, NY.jpg
Clermont Civic Historic District
July 3, 2003
(#03000604)
1795 US 9
42°05′14″N73°49′34″W / 42.087222°N 73.826111°W / 42.087222; -73.826111 (Clermont Civic Historic District)
Clermont 19th-century buildings from early years of town
22 Clermont Estates Historic District
Clermont Estates Historic District Clermont Manor New York 2007 02 01.jpg
Clermont Estates Historic District
May 7, 1979
(#79001572)
South of Germantown
42°06′07″N73°54′53″W / 42.101944°N 73.914722°W / 42.101944; -73.914722 (Clermont Estates Historic District)
Germantown Subsumed into Hudson River Historic District along with Sixteen Mile District
23 Columbia Turnpike-East Tollhouse
Columbia Turnpike-East Tollhouse Columbia Turnpike-East Toll House.jpg
Columbia Turnpike-East Tollhouse
June 23, 2016
(#16000411)
NY 23
42°11′04″N73°29′26″W / 42.184440°N 73.490565°W / 42.184440; -73.490565 (Columbia Turnpike-East Tollhouse)
Hillsdale 1830s wooden house was part of major transportation route into Massachusetts for most of 19th century
24 Columbia Turnpike-West Tollhouse
Columbia Turnpike-West Tollhouse Columbia Turnpike-West Tollhouse.jpg
Columbia Turnpike-West Tollhouse
December 28, 2000
(#00001571)
NY 23B
42°14′21″N73°45′37″W / 42.239167°N 73.760278°W / 42.239167; -73.760278 (Columbia Turnpike-West Tollhouse)
Greenport
25 Charles H. Coons Farm July 22, 2015
(#15000475)
516 Church Ave.
42°06′43″N73°53′06″W / 42.1118108°N 73.884866°W / 42.1118108; -73.884866 (Charles H. Coons Farm)
Germantown Complex built by successful 19th-century fruit farm includes Picturesque farmhouse and New World Dutch barn
26 Coons House
Coons House Coons House, Clermont, NY.jpg
Coons House
October 7, 1983
(#83003932)
NY 9G
42°05′33″N73°53′41″W / 42.0925°N 73.894722°W / 42.0925; -73.894722 (Coons House)
Clermont 1850 home is only temple-style Greek Revival building in Clermont.
27 Copake Falls Methodist Episcopal Church July 11, 2012
(#12000405)
Miles Rd.
42°07′10″N73°31′27″W / 42.119578°N 73.524265°W / 42.119578; -73.524265 (Copake Falls Methodist Episcopal Church)
Copake Falls Now the Roeliff Jansen Historical Society
28 Copake Grange Hall July 3, 2001
(#01000291)
Empire Rd., south of Old Route 22
42°06′09″N73°33′01″W / 42.1025°N 73.550278°W / 42.1025; -73.550278 (Copake Grange Hall)
Copake
29 Copake Iron Works Historic District
Copake Iron Works Historic District Copake Iron Works Charcoal Blast Furnace.JPG
Copake Iron Works Historic District
April 18, 2007
(#07000334)
Taconic State Park
42°07′09″N73°30′50″W / 42.119286°N 73.513794°W / 42.119286; -73.513794 (Copake Iron Works Historic District)
Copake Falls
30 Copake Memorial Clock
Copake Memorial Clock Copake Memorial Clock, Copake, NY.jpg
Copake Memorial Clock
February 3, 2012
(#11001089)
Main St.
42°06′13″N73°32′58″W / 42.103481°N 73.549569°W / 42.103481; -73.549569 (Copake Memorial Clock)
Copake 1944 World War II memorial has become symbol of this small town
31 Copake Railroad Depot January 19, 2024
(#100009779)
32 County Route 7A
42°05′43″N73°32′39″W / 42.0952°N 73.5443°W / 42.0952; -73.5443 (Copake Railroad Depot)
Copake
32 Copake United Methodist Church and Copake Cemetery June 27, 2007
(#07000624)
Church St.
42°06′14″N73°33′05″W / 42.103889°N 73.551389°W / 42.103889; -73.551389 (Copake United Methodist Church and Copake Cemetery)
Copake
33 Crandell Theatre
Crandell Theatre Crandell.jpg
Crandell Theatre
September 18, 2017
(#100001623)
46–48 Main St.
42°21′48″N73°35′44″W / 42.363238°N 73.595549°W / 42.363238; -73.595549 (Crandell Theatre)
Chatham
34 Crow Hill May 9, 1997
(#97000412)
Junction of NY 9H and Co. Rt. 21, northwest corner
42°23′22″N73°41′24″W / 42.389444°N 73.69°W / 42.389444; -73.69 (Crow Hill)
Kinderhook
35 Dick House July 29, 2009
(#09000573)
641 Co. Rte. 8
42°07′36″N73°51′17″W / 42.126783°N 73.854778°W / 42.126783; -73.854778 (Dick House)
Germantown
36 Donnelly House August 2, 2000
(#00000880)
Cty. Rd. 5
42°26′49″N73°26′00″W / 42.446944°N 73.433333°W / 42.446944; -73.433333 (Donnelly House)
New Lebanon
37 Dr. Joseph P. Dorr House October 31, 2007
(#07001123)
2745 NY 23
42°10′58″N73°31′05″W / 42.182778°N 73.518056°W / 42.182778; -73.518056 (Dr. Joseph P. Dorr House)
Hillsdale
38 Double-Span Whipple Bowstring Truss Bridge
Double-Span Whipple Bowstring Truss Bridge Shaw Bridge, Claverack, NY.jpg
Double-Span Whipple Bowstring Truss Bridge
April 17, 1980
(#80002598)
Van Wyck Lane
42°12′54″N73°43′45″W / 42.215°N 73.729167°W / 42.215; -73.729167 (Double-Span Whipple Bowstring Truss Bridge)
Claverack Shaw Bridge, currently closed to all traffic, is only bridge of this type with two spans in the country
39 Henry A. and Evanlina Dubois House
Henry A. and Evanlina Dubois House Henry A. and Evanlina Dubois House.jpg
Henry A. and Evanlina Dubois House
December 6, 2004
(#04001340)
105 Ten Broeck Ln.
42°14′23″N73°46′53″W / 42.239722°N 73.781389°W / 42.239722; -73.781389 (Henry A. and Evanlina Dubois House)
Hudson
40 Emmanuel Lutheran Church of Harlemville and Cemetery January 24, 2002
(#01001505)
Cty. 21 and Pheasant Ln., Harlemville Rd. at Ten Broeck Rd.
42°15′54″N73°35′03″W / 42.265°N 73.584167°W / 42.265; -73.584167 (Emmanuel Lutheran Church of Harlemville and Cemetery)
Harlemville
41 Cornelius H. Evans House
Cornelius H. Evans House Cornelius Evans House, Hudson, NY.jpg
Cornelius H. Evans House
November 1, 1974
(#74001226)
414–416 Warren St.
42°15′04″N73°47′19″W / 42.251111°N 73.788611°W / 42.251111; -73.788611 (Cornelius H. Evans House)
Hudson Intact 1861 house of local brewer and two-term city mayor
42 Fairview Manor September 5, 2023
(#100009291)
20 NY 9H
42°13′26″N73°44′06″W / 42.2240°N 73.7349°W / 42.2240; -73.7349 (Fairview Manor)
Claverack
43 George Felpel House
George Felpel House George Felpel House, Claverack, NY.jpg
George Felpel House
August 21, 1997
(#97000927)
60 NY 9H
42°13′41″N73°43′54″W / 42.228056°N 73.731667°W / 42.228056; -73.731667 (George Felpel House)
Claverack 1922 Colonial Revival house built with remaining stones from Claverack College
44 First Columbia County Courthouse
First Columbia County Courthouse First Columbia County courthouse, Claverack, NY.jpg
First Columbia County Courthouse
January 7, 1998
(#97001623)
549 NY 23B
42°13′23″N73°44′35″W / 42.223056°N 73.743056°W / 42.223056; -73.743056 (First Columbia County Courthouse)
Claverack 1786 courthouse, now apartments, was original court of Harry Croswell sedition trial
45 First Presbyterian Church
First Presbyterian Church First Prebyterian Church Valatie NY Feb 2017.jpg
First Presbyterian Church
September 7, 1979
(#79001574)
Church St.
42°24′55″N73°40′36″W / 42.415278°N 73.676667°W / 42.415278; -73.676667 (First Presbyterian Church)
Valatie
46 Forth House June 11, 2010
(#10000331)
2751 US-9
42°09′30″N73°46′14″W / 42.158361°N 73.770547°W / 42.158361; -73.770547 (Forth House)
Livingston
47 Front Street-Parade Hill-Lower Warren Street Historic District
Front Street-Parade Hill-Lower Warren Street Historic District Lower Warren Street, Hudson, NY.jpg
Front Street-Parade Hill-Lower Warren Street Historic District
March 5, 1970
(#70000420)
Front and Warren Sts.
42°15′19″N73°47′42″W / 42.255278°N 73.795°W / 42.255278; -73.795 (Front Street-Parade Hill-Lower Warren Street Historic District)
Hudson Superseded by later Hudson Historic District after some properties demolished
48 Gallatin Reformed Church & Cemetery July 29, 2021
(#100006759)
234 Cty. Rd. 7
42°01′11″N73°42′12″W / 42.0197°N 73.7033°W / 42.0197; -73.7033 (Gallatin Reformed Church & Cemetery)
Gallatinville
49 German Reformed Sanctity Church Parsonage
German Reformed Sanctity Church Parsonage German Reformed Sanctity Church and Parsonage, Germantown, NY.jpg
German Reformed Sanctity Church Parsonage
January 30, 1976
(#76001209)
Maple Ave.
42°08′30″N73°52′59″W / 42.141667°N 73.883056°W / 42.141667; -73.883056 (German Reformed Sanctity Church Parsonage)
Germantown Parsonage remaining from early days of Palatine German settlement in the region built in two sections in mid-18th century. Oldest building in town. [5]
50 Elisha Gilbert House September 7, 1984
(#84002098)
US 20
42°28′09″N73°25′46″W / 42.469167°N 73.429444°W / 42.469167; -73.429444 (Elisha Gilbert House)
New Lebanon
51 Glenco Mills Methodist Church December 30, 2019
(#100004818)

42°09′01″N73°44′30″W / 42.1504°N 73.7418°W / 42.1504; -73.7418 (Glenco Mills Methodist Church)
Glenco Mills1869 church funded by native with the money he made working in New York City
52 Harder Knitting Mill January 27, 2023
(#100008575)
549 Washington St.
42°15′02″N73°46′53″W / 42.2506°N 73.7814°W / 42.2506; -73.7814 (Harder Knitting Mill)
Hudson
53 Hickory Hill October 7, 1983
(#83003934)
Buckwheat Bridge Rd.
42°05′39″N73°49′06″W / 42.094167°N 73.818333°W / 42.094167; -73.818333 (Hickory Hill)
Clermont
54 Hillsdale Hamlet Historic District
Hillsdale Hamlet Historic District Hillsdale, NY.jpg
Hillsdale Hamlet Historic District
January 27, 2010
(#09001283)
NY-22 and NY-23, Anthony, Cold Water and Maple Sts., Old Town and Pill Hill Rds.
42°10′48″N73°31′18″W / 42.179881°N 73.521636°W / 42.179881; -73.521636 (Hillsdale Hamlet Historic District)
Hillsdale Historic core of small country town
55 Stephen Hogeboom House
Stephen Hogeboom House Stephen Hogeboom House, Claverack, NY.jpg
Stephen Hogeboom House
August 21, 1997
(#97000944)
562 NY 23B
42°13′21″N73°44′33″W / 42.2225°N 73.7425°W / 42.2225; -73.7425 (Stephen Hogeboom House)
Claverack Intact late 18th-century house at original center of community later renovated in Greek Revival style
56 House at New Forge December 14, 1987
(#87002143)
128 New Forge Rd.
42°06′23″N73°40′32″W / 42.106389°N 73.675556°W / 42.106389; -73.675556 (House at New Forge)
New Forge
57 Houses at 37–47 North Fifth St.
Houses at 37-47 North Fifth St. Houses at 37-47 North Fifth Street, Hudson, NY.jpg
Houses at 37–47 North Fifth St.
November 15, 2003
(#03001142)
37–47 N. Fifth St.
42°15′02″N73°47′09″W / 42.250556°N 73.785833°W / 42.250556; -73.785833 (Houses at 37–47 North Fifth St.)
Hudson Intact frame Italianate worker houses from the 1870s. Used today by substance-abuse rehabilitation program.
58 Hudson Almshouse
Hudson Almshouse Hudson Almshouse.jpg
Hudson Almshouse
September 19, 2008
(#08000921)
400 State St., at the head of 4th St.
42°15′09″N73°47′13″W / 42.252552°N 73.786844°W / 42.252552; -73.786844 (Hudson Almshouse)
Hudson
59 Hudson Historic District
Hudson Historic District Warren Street west view, Hudson, NY.jpg
Hudson Historic District
October 21, 1985
(#85003363)
Roughly bounded by Warren and State Sts., Eighth and Seventh Sts., E. Allen and Allen St., and Penn Central RR
42°15′00″N73°47′18″W / 42.25°N 73.788333°W / 42.25; -73.788333 (Hudson Historic District)
Hudson City's downtown developed along grid pattern devised in 1785; over 700 contributing properties from late 18th to early 20th centuries. Warren Street is the most intact 19th-century commercial street in the state.
60 Hudson River Heritage Historic District
Hudson River Heritage Historic District Hudson view from Clermont Manor.jpg
Hudson River Heritage Historic District
December 14, 1990
(#90002219)
East side of the Hudson River between Germantown and Staatsburg
42°00′39″N73°55′19″W / 42.0109°N 73.9219°W / 42.0109; -73.9219 (Hudson River Heritage Historic District)
Germantown 35 square miles (91 km2) along east bank of river, shared with Dutchess County, retaining architecture and land use from semi-feudal colonial era. Largest historic district on U.S. mainland.
61 Hudson/Athens Lighthouse
Hudson/Athens Lighthouse Hudson-Athens 2006.jpg
Hudson/Athens Lighthouse
May 29, 1979
(#79003796)
South of Middle Ground Flats in Hudson River
42°15′06″N73°48′32″W / 42.251667°N 73.808889°W / 42.251667; -73.808889 (Hudson/Athens Lighthouse)
Hudson 1873 Second Empire lighthouse on caisson is model for Stepping Stones Light off Long Island
62 Dr. Abram Jordan House
Dr. Abram Jordan House Abram Jordan House, Claverack, NY.jpg
Dr. Abram Jordan House
September 9, 1999
(#99001135)
137 NY 23
42°13′29″N73°43′27″W / 42.224722°N 73.724167°W / 42.224722; -73.724167 (Dr. Abram Jordan House)
Claverack Intact 1822 Greek Revival house
63 Kinderhook Village District
Kinderhook Village District Main square, Kinderhook, NY.jpg
Kinderhook Village District
July 24, 1974
(#74001227)
Both sides of US 9
42°23′29″N73°42′02″W / 42.391389°N 73.700556°W / 42.391389; -73.700556 (Kinderhook Village District)
Kinderhook Intact collection of 18th- and early 19th-century buildings in Martin Van Buren's hometown.
64 Knollcroft
Knollcroft Knollcroft.jpg
Knollcroft
August 14, 1985
(#85002287)
CR 9
42°23′32″N73°31′51″W / 42.392222°N 73.530833°W / 42.392222; -73.530833 (Knollcroft)
New Concord
65 Lace House
Lace House Lace House, Canaan, NY.jpg
Lace House
February 21, 1985
(#85000336)
NY 22 and Miller Rd.
42°22′36″N73°25′45″W / 42.3767°N 73.4292°W / 42.3767; -73.4292 (Lace House)
Canaan 1806 Federal-style house preserved intact
66 Lebanon Springs Union Free School
Lebanon Springs Union Free School Lebanon Springs Union Free School Dec 11.jpg
Lebanon Springs Union Free School
November 21, 1991
(#91001727)
NY 22 east of the junction with Cemetery Rd.
42°28′26″N73°22′58″W / 42.4739°N 73.3828°W / 42.4739; -73.3828 (Lebanon Springs Union Free School)
New Lebanon
67 Linlithgo Reformed Church of Livingston February 1, 2006
(#05001614)
447 Church Rd.
42°08′40″N73°46′36″W / 42.1444°N 73.7767°W / 42.1444; -73.7767 (Linlithgo Reformed Church of Livingston)
Livingston
68 Livingston Memorial Church and Burial Ground
Livingston Memorial Church and Burial Ground Livingston Memorial Church, Linlithgo, NY.jpg
Livingston Memorial Church and Burial Ground
September 12, 1985
(#85002271)
CR 10 & Wire Rd.
42°10′16″N73°50′50″W / 42.1711°N 73.8472°W / 42.1711; -73.8472 (Livingston Memorial Church and Burial Ground)
Linlithgo
69 Henry W. Livingston House February 18, 1971
(#71000536)
North of Bell's Pond
42°10′36″N73°44′58″W / 42.1767°N 73.7494°W / 42.1767; -73.7494 (Henry W. Livingston House)
Livingston
70 William Henry Ludlow House
William Henry Ludlow House William Henry Ludlow house, Claverack, NY.jpg
William Henry Ludlow House
August 8, 1997
(#97000826)
465 NY 23B
42°13′29″N73°44′46″W / 42.2247°N 73.7461°W / 42.2247; -73.7461 (William Henry Ludlow House)
Claverack
71 Ludlow-Van Rensselaer House
Ludlow-Van Rensselaer House Ludlow-Van Rensselaer House.jpg
Ludlow-Van Rensselaer House
August 21, 1997
(#97000945)
465 NY 23B
42°13′31″N73°44′48″W / 42.2253°N 73.7467°W / 42.2253; -73.7467 (Ludlow-Van Rensselaer House)
Claverack
72 Lynch Hotel June 10, 2005
(#05000573)
41 Ferry Rd.
42°21′22″N73°47′12″W / 42.3561°N 73.7867°W / 42.3561; -73.7867 (Lynch Hotel)
Nutten Hook
73 James Lynch House November 13, 2009
(#09000906)
33 Ferry Road
42°21′15″N73°47′09″W / 42.3543°N 73.7857°W / 42.3543; -73.7857 (James Lynch House)
Nutten Hook
74 Melius-Bentley House August 11, 1982
(#82005024)
North of Pine Plains on Mt. Ross Rd.
42°00′19″N73°42′36″W / 42.0053°N 73.71°W / 42.0053; -73.71 (Melius-Bentley House)
Ancram
75 Mellenville Railroad Station
Mellenville Railroad Station Mellenville Railroad Station (Now Mellenville Grange).jpg
Mellenville Railroad Station
September 29, 2000
(#00001120)
NY 217
42°15′11″N73°40′05″W / 42.2531°N 73.6681°W / 42.2531; -73.6681 (Mellenville Railroad Station)
Mellenville
76 Jacob P. Mesick House
Jacob P. Mesick House Jacob P. Mesick House.jpg
Jacob P. Mesick House
August 21, 1997
(#97000947)
68 Van Wyck Ln.
42°12′47″N73°43′37″W / 42.2131°N 73.7269°W / 42.2131; -73.7269 (Jacob P. Mesick House)
Claverack Greek Revival house on large farm built ca. 1840
77 Harmon Miller House
Harmon Miller House Brookbound, Harmon Miller House in Claverack, NY.jpg
Harmon Miller House
August 8, 1997
(#97000827)
6109 9H
42°12′56″N73°44′09″W / 42.2156°N 73.7358°W / 42.2156; -73.7358 (Harmon Miller House)
Claverack "Brookbound", 1878 home of prosperous local farmer, is one of the few Second Empire buildings in Claverack area
78 Stephen Miller House
Stephen Miller House Stephen Miller House, Claverack, NY.jpg
Stephen Miller House
August 8, 1997
(#97000825)
114 NY 23
42°13′20″N73°43′38″W / 42.2222°N 73.7272°W / 42.2222; -73.7272 (Stephen Miller House)
Claverack 1790 farmhouse is representative of era's architecture in area.
79 Mount Lebanon Shaker Society
Mount Lebanon Shaker Society Mount Lebanon Shaker Society 12July2008.jpg
Mount Lebanon Shaker Society
October 15, 1966
(#66000511)
U.S. 20
42°26′51″N73°23′07″W / 42.4475°N 73.3853°W / 42.4475; -73.3853 (Mount Lebanon Shaker Society)
New Lebanon Oldest surviving Shaker colony in continuous existence in U.S.
80 Muldor-Miller House
Muldor-Miller House Muldor-Miller House.jpg
Muldor-Miller House
October 27, 2022
(#100008312)
571 NY 23B
42°13′22″N73°44′27″W / 42.2227°N 73.7408°W / 42.2227; -73.7408 (Muldor-Miller House)
Claverack
81 Cornelius S. Muller House
Cornelius S. Muller House Cornelius Muller House, Claverack, NY.jpg
Cornelius S. Muller House
August 8, 1997
(#97000823)
602 NY 23B
42°13′22″N73°44′20″W / 42.2228°N 73.7389°W / 42.2228; -73.7389 (Cornelius S. Muller House)
Claverack 1767 Dutch-English brick house was site of courts martial during Revolution
82 New Concord Historic District January 19, 2010
(#09001268)
County Route 9
42°23′43″N73°31′35″W / 42.3954°N 73.5265°W / 42.3954; -73.5265 (New Concord Historic District)
New Concord
83 New Lebanon District No. 8 School April 22, 2021
(#100006480)
565 US 20 (Columbia Tpk.)
42°27′53″N73°23′42″W / 42.4648°N 73.3951°W / 42.4648; -73.3951 (New Lebanon District No. 8 School)
New Lebanon
84 North Chatham Historic District
North Chatham Historic District Post Office North Chatham NY.jpg
North Chatham Historic District
September 4, 2012
(#12000596)
NY 203, County Roads 32 & 17, Depot St., Mill Ln., Bunker Hill & Dom Rds.
42°28′15″N73°37′54″W / 42.47079°N 73.63172°W / 42.47079; -73.63172 (North Chatham Historic District)
North Chatham District with 131 contributing buildings and structures, primarily along NY 203.
85 North Hillsdale Methodist Church
North Hillsdale Methodist Church North Hillsdale Methodist Church.jpg
North Hillsdale Methodist Church
October 1, 2010
(#10000811)
1012 County Rte 21
42°14′15″N73°30′29″W / 42.2374°N 73.5081°W / 42.2374; -73.5081 (North Hillsdale Methodist Church)
North Hillsdale
86 Oak Hill June 26, 1979
(#79001573)
North of Linlithgo on Oak Hill Rd.
42°12′00″N73°50′40″W / 42.2°N 73.8444°W / 42.2; -73.8444 (Oak Hill)
Linlithgo
87 Olana
Olana Olana2006 3 edit1.jpg
Olana
October 15, 1966
(#66000509)
Church Hill, E end of Rip Van Winkle Bridge
42°12′52″N73°49′47″W / 42.214444°N 73.829722°W / 42.214444; -73.829722 (Olana)
Greenport Moorish Revival home of Hudson River School artist Frederick Church
88 Old Parsonage
Old Parsonage Old Parsonage, Old Chatham (Columbia County, New York).jpg
Old Parsonage
October 7, 1983
(#83003935)
Buckwheat Bridge Rd.
42°05′32″N73°49′07″W / 42.092222°N 73.818611°W / 42.092222; -73.818611 (Old Parsonage)
Clermont
89 Peck House
Peck House Peck House in North Chatham NY.jpg
Peck House
July 22, 1999
(#99000869)
NY 203
42°28′30″N73°38′00″W / 42.475°N 73.633333°W / 42.475; -73.633333 (Peck House)
Chatham
90 Persons of Color Cemetery at Kinderhook
Persons of Color Cemetery at Kinderhook BurialGround.jpg
Persons of Color Cemetery at Kinderhook
March 22, 2016
(#16000107)
E. of Rothermel Ave.
42°23′44″N73°42′15″W / 42.395505°N 73.704275°W / 42.395505; -73.704275 (Persons of Color Cemetery at Kinderhook)
Kinderhook Cemetery established c.1816 for burials of African-Americans. There may have been hundreds of burials; about 15 gravestones survive.
91 Harriet Phillips Bungalow
Harriet Phillips Bungalow Harriet Phillips Bungalow.jpg
Harriet Phillips Bungalow
August 21, 1997
(#97000946)
438 NY 23B
42°13′40″N73°44′58″W / 42.227778°N 73.749444°W / 42.227778; -73.749444 (Harriet Phillips Bungalow)
Claverack Intact 1926 bungalow; possibly a catalog home from a defunct competitor of Sears
92 Pine View Farm June 6, 2002
(#02000614)
567 Collins St.
42°12′59″N73°30′16″W / 42.216389°N 73.504444°W / 42.216389; -73.504444 (Pine View Farm)
Hillsdale
93 Rev. Dr. Elbert S. Porter House
Rev. Dr. Elbert S. Porter House Rev. Dr. Elbert S. Porter House.jpg
Rev. Dr. Elbert S. Porter House
August 21, 1997
(#97000949)
6163 New York State Route 9H
42°13′17″N73°44′03″W / 42.221364°N 73.734211°W / 42.221364; -73.734211 (Rev. Dr. Elbert S. Porter House)
Claverack
94 Pratt Homestead November 13, 2009
(#09000907)
866 Route 203
42°19′44″N73°33′04″W / 42.328889°N 73.551111°W / 42.328889; -73.551111 (Pratt Homestead)
Spencertown
95 William and Victoria Pulver House
William and Victoria Pulver House Pulver House.jpg
William and Victoria Pulver House
April 6, 2005
(#05000260)
2329 Cty Rd. 8
42°05′01″N73°45′30″W / 42.083611°N 73.758333°W / 42.083611; -73.758333 (William and Victoria Pulver House)
Snyderville
96 Red Rock Schoolhouse October 27, 2022
(#100008311)
459 Cty. Rd. 24
42°21′45″N73°29′48″W / 42.3626°N 73.4967°W / 42.3626; -73.4967 (Red Rock Schoolhouse)
Red Rock
97 Reformed Dutch Church of Claverack
Reformed Dutch Church of Claverack Reformed Dutch Church of Claverack, NY.jpg
Reformed Dutch Church of Claverack
June 21, 2001
(#01000673)
NY 9H, north of NY 23B
42°13′42″N73°43′56″W / 42.228333°N 73.732222°W / 42.228333; -73.732222 (Reformed Dutch Church of Claverack)
Claverack 1767 church, renovated and expanded in the 19th century, is oldest institutional building in county
98 Requa House November 15, 2002
(#02001325)
9 Requa Rd.
42°27′32″N73°46′04″W / 42.458889°N 73.767778°W / 42.458889; -73.767778 (Requa House)
Stuyvesant
99 Richmond Hill
Richmond Hill Richmond Hill, Front View (Livingston, New York).jpg
Richmond Hill
July 6, 1988
(#88000917)
CR 31
42°07′36″N73°49′11″W / 42.126667°N 73.819722°W / 42.126667; -73.819722 (Richmond Hill)
Livingston
100 Riders Mills Historic District
Riders Mills Historic District Riders Mill School (side).jpg
Riders Mills Historic District
August 2, 2000
(#00000877)
NY 66, Bachus Rd., Riders Mills Rd.
42°28′43″N73°33′40″W / 42.478611°N 73.561111°W / 42.478611; -73.561111 (Riders Mills Historic District)
Chatham
101 Simeon Rockefeller House July 2, 2009
(#09000479)
524 Columbia Co. Rte. 8
42°07′52″N73°51′50″W / 42.131111°N 73.863889°W / 42.131111; -73.863889 (Simeon Rockefeller House)
Germantown vicinity
102 Rossman-Prospect Avenue Historic District
Rossman-Prospect Avenue Historic District Houses on Prospect Street, Hudson, NY.jpg
Rossman-Prospect Avenue Historic District
October 21, 1985
(#85003364)
Prospect and Rossman Aves.
42°14′40″N73°46′46″W / 42.244444°N 73.779444°W / 42.244444; -73.779444 (Rossman-Prospect Avenue Historic District)
Hudson First planned subdivision in city outside of original grid plan in late 19th century
103 Rowe-Lant Farm March 23, 2010
(#10000099)
983 NY-295
42°24′19″N73°32′16″W / 42.405353°N 73.537703°W / 42.405353; -73.537703 (Rowe-Lant Farm)
East Chatham
104 St. John's Lutheran Church June 30, 2009
(#09000480)
1273 Co. Rte. 7
42°02′58″N73°38′19″W / 42.0495°N 73.6386°W / 42.0495; -73.6386 (St. John's Lutheran Church)
Ancram
105 St. John's Evangelical Lutheran Church
St. John's Evangelical Lutheran Church St Johns Livingston NY.jpg
St. John's Evangelical Lutheran Church
January 11, 2002
(#01001437)
923 NY 19
42°05′36″N73°47′48″W / 42.0933°N 73.7967°W / 42.0933; -73.7967 (St. John's Evangelical Lutheran Church)
Livingston
106 St. Luke's Church
St. Luke's Church St Luke's Church, Clemont, NY.jpg
St. Luke's Church
October 7, 1983
(#83003936)
US 9
42°05′14″N73°49′32″W / 42.0872°N 73.8256°W / 42.0872; -73.8256 (St. Luke's Church)
Clermont 1857 Gothic Revival church designed by Richard M. Upjohn; no longer in use.
107 St. Peter's Presbyterian Church and Spencertown Cemetery
St. Peter's Presbyterian Church and Spencertown Cemetery St Peter's Presbyterian Church and Spencertown Cemetery.jpg
St. Peter's Presbyterian Church and Spencertown Cemetery
August 2, 2002
(#02000821)
Cty. Rte. 7, at NY 203
42°19′20″N73°32′47″W / 42.3222°N 73.5464°W / 42.3222; -73.5464 (St. Peter's Presbyterian Church and Spencertown Cemetery)
Spencertown 1771 New England-style frame church moved across road in 1826. Cemetery dates to 1760.
108 R. and W. Scott Ice Company Powerhouse and Ice House Site February 21, 1985
(#85000337)
River Rd.
42°21′28″N73°47′22″W / 42.357778°N 73.789444°W / 42.357778; -73.789444 (R. and W. Scott Ice Company Powerhouse and Ice House Site)
Stuyvesant
109 Silvernail Homestead June 11, 2010
(#10000332)
383 Poole Hill Rd.
42°01′08″N73°37′11″W / 42.019014°N 73.619683°W / 42.019014; -73.619683 (Silvernail Homestead)
Ancram
110 Simons General Store
Simons General Store Simons General Store Dec 10.jpg
Simons General Store
April 23, 1973
(#73001171)
Ancram Sq.
42°03′02″N73°38′16″W / 42.050556°N 73.637778°W / 42.050556; -73.637778 (Simons General Store)
Ancram
111 Sixteen Mile District
Sixteen Mile District Montgomery Place 2008.jpg
Sixteen Mile District
March 7, 1979
(#79001571)
West of Clermont along Hudson River
41°57′12″N73°55′29″W / 41.9533°N 73.9247°W / 41.9533; -73.9247 (Sixteen Mile District)
Clermont
112 Sanford W. and Maude Smith House
Sanford W. and Maude Smith House Sanford W. and Maude Smith House.jpg
Sanford W. and Maude Smith House
February 28, 2020
(#100004999)
4 Grove St.
42°22′02″N73°35′27″W / 42.3672°N 73.5908°W / 42.3672; -73.5908 (Sanford W. and Maude Smith House)
Chatham 1875 Victorian home renovated in 1906 by Sanford W. Smith, state legislator and judge
113 Snyderville Schoolhouse
Snyderville Schoolhouse Snyderville Schoolhouse.jpg
Snyderville Schoolhouse
July 28, 2004
(#04000754)
Cty Rd. 8, north side, west of Green Acres Rd.
42°04′52″N73°45′10″W / 42.0811°N 73.7528°W / 42.0811; -73.7528 (Snyderville Schoolhouse)
Snyderville
114 South Bay Mill
South Bay Mill South Bay Mill 3.jpg
South Bay Mill
February 12, 2021
(#100005701)
41 Cross St.
42°15′12″N73°47′45″W / 42.2532°N 73.7959°W / 42.2532; -73.7959 (South Bay Mill)
Hudson Built as a soap and candle factory in 1860
115 Spencertown Academy
Spencertown Academy Spencertown Academy, NY.jpg
Spencertown Academy
April 3, 1973
(#73001174)
NY 203, east of the junction with CR 7
42°19′19″N73°32′39″W / 42.3219°N 73.5442°W / 42.3219; -73.5442 (Spencertown Academy)
Spencertown 1847 Greek Revival schoolhouse used until 1970
116 Spencertown Historic District
Spencertown Historic District Spencertown, New York 2016 380.jpg
Spencertown Historic District
May 25, 2018
(#100002508)
NY 203, Elm & South Sts.
42°19′24″N73°32′46″W / 42.3233°N 73.5462°W / 42.3233; -73.5462 (Spencertown Historic District)
Spencertown Center of town of Austerlitz, reflecting mid-18th century establishment by settlers from Massachusetts when area was contested between that colony and New York.
117 Spengler Bridge February 23, 1973
(#73001172)
Spengler Rd. over Kinderhook Creek
42°25′51″N73°35′59″W / 42.4308°N 73.5997°W / 42.4308; -73.5997 (Spengler Bridge)
Chatham
118 Steepletop
Steepletop Steepletop main house, Austerlitz, NY.jpg
Steepletop
November 11, 1971
(#71000534)
Northeast of Austerlitz on E. Hill Rd.
42°19′12″N73°26′54″W / 42.32°N 73.4483°W / 42.32; -73.4483 (Steepletop)
Austerlitz Home and farm of poet Edna St. Vincent Millay from 1923 until her death in 1950. Now Millay Colony for the Arts
119 Stone Jug
Stone Jug Stone Jug, Clermont, NY.jpg
Stone Jug
April 20, 1978
(#78001847)
South of Germantown at NY 9G and Jug Rd.
42°06′11″N73°53′47″W / 42.1031°N 73.8964°W / 42.1031; -73.8964 (Stone Jug)
Germantown Unusual stone house (with later brick additions) built in 1752 by Lasher family, Palatine immigrants to the area. Center of a farm of 20 acres (81,000 m2) that includes a mid-19th-century farmhouse
120 Stephen Storm House
Stephen Storm House Stephen Storm House, Claverack, NY.jpg
Stephen Storm House
January 7, 1998
(#97001616)
51 NY 217
42°13′35″N73°42′53″W / 42.2264°N 73.7147°W / 42.2264; -73.7147 (Stephen Storm House)
Claverack Intact 1810 Federal-style house combining urban and rural aspects of style
121 Stuyvesant Falls Mill District
Stuyvesant Falls Mill District Stuyvesant Falls bridge and mill.jpg
Stuyvesant Falls Mill District
September 15, 1976
(#76001210)
New St. and SR 22
42°21′23″N73°44′03″W / 42.3564°N 73.7342°W / 42.3564; -73.7342 (Stuyvesant Falls Mill District)
Stuyvesant Falls
122 Stuyvesant Railroad Station
Stuyvesant Railroad Station Stuyvesant-260.jpg
Stuyvesant Railroad Station
January 27, 1999
(#99000055)
Riverview Ave.
42°23′20″N73°47′01″W / 42.3889°N 73.7836°W / 42.3889; -73.7836 (Stuyvesant Railroad Station)
Stuyvesant
123 Sweet Homestead August 5, 2022
(#100007955)
582-614 Center Hill Rd.
42°07′03″N73°33′46″W / 42.1175°N 73.5627°W / 42.1175; -73.5627 (Sweet Homestead)
Copake
124 Taconic State Parkway
Taconic State Parkway Taconic State Parkway from NY 217 in Ghent, NY.jpg
Taconic State Parkway
December 8, 2005
(#05001398)
Taconic State Pkwy, from Kensico Dam Plaza N to I-90
41°50′35″N73°41′30″W / 41.8431°N 73.6917°W / 41.8431; -73.6917 (Taconic State Parkway)
Gallatin, Taghkanic, Claverack, Ghent, Austerlitz, Chatham Scenic divided highway planned by Franklin D. Roosevelt for state park access. Built between the 1920s and early 1960s, epitomizing peak period of parkway design.
125 Teviotdale
Teviotdale Teviotdale - Home of Walter Livingston, Robert Fulton - Linlithgo, NY.jpg
Teviotdale
October 10, 1979
(#79003794)
Wire Rd.
42°09′13″N73°50′26″W / 42.1536°N 73.8406°W / 42.1536; -73.8406 (Teviotdale)
Linlithgo
126 Gov. Samuel J. Tilden Monument
Gov. Samuel J. Tilden Monument Samuel J. Tilden memorial.jpg
Gov. Samuel J. Tilden Monument
July 14, 2006
(#06000573)
Cemetery Rd.
42°28′30″N73°23′09″W / 42.475°N 73.3858°W / 42.475; -73.3858 (Gov. Samuel J. Tilden Monument)
New Lebanon
127 Tracy Memorial Village Hall Complex
Tracy Memorial Village Hall Complex Tracy Memorial Village Hall Complex Chatham NY Apr 09.jpg
Tracy Memorial Village Hall Complex
January 5, 2016
(#15000953)
77 Main St.
42°21′49″N73°35′50″W / 42.3637°N 73.59711°W / 42.3637; -73.59711 (Tracy Memorial Village Hall Complex)
Chatham 1913 Neoclassical village hall building launched the career of architect Horace Whittier Peaslee
128 Trinity Episcopal Church
Trinity Episcopal Church Former Trinity Episcopal Church, Claverack, NY.jpg
Trinity Episcopal Church
September 2, 1997
(#97000948)
601 NY 23B
42°13′22″N73°44′17″W / 42.2228°N 73.7381°W / 42.2228; -73.7381 (Trinity Episcopal Church)
Claverack 1901 Arts and Crafts church now used as residence
129 Turtle House
Turtle House Old Turtle House, Post Road, Greenport (Columbia County, New York).jpg
Turtle House
April 2, 2001
(#01000309)
14 Fabiano Blvd.
42°15′38″N73°46′04″W / 42.2606°N 73.7678°W / 42.2606; -73.7678 (Turtle House)
Greenport
130 Union Station
Union Station Union Station Chatham, New York Apr 09.jpg
Union Station
May 1, 1974
(#74001225)
NY 66 at intersection with NY 295
42°21′42″N73°35′53″W / 42.361667°N 73.598056°W / 42.361667; -73.598056 (Union Station)
Chatham Union station for the Boston & Albany Railroad, New York Central Railroad/Harlem Division and Rutland Railroad. In its early 20th century heyday, it served the New York-Montreal Green Mountain Flyer, the Boston-Chicago Lake Shore Limited (New York Central train) and the New York-North Adams Berkshire Hills Express . Last had east-west long distance service by Penn Central between Albany and Boston in 1971; and last had commuter service south to New York City in 1972.
131 US Post Office-Hudson
US Post Office-Hudson Hudson, NY, post office.jpg
US Post Office-Hudson
November 17, 1988
(#88002508)
402 Union St.
42°15′01″N73°47′22″W / 42.250278°N 73.789444°W / 42.250278; -73.789444 (US Post Office-Hudson)
Hudson Classical detail on front of 1911 building echoes county courthouse across street
132 Johannis L. Van Alen Farm April 26, 1973
(#73001175)
School House Rd.
42°26′10″N73°44′32″W / 42.436111°N 73.742222°W / 42.436111; -73.742222 (Johannis L. Van Alen Farm)
Stuyvesant
133 Luycas Van Alen House
Luycas Van Alen House Van Alen House, Kinderhook, NY.jpg
Luycas Van Alen House
December 24, 1967
(#67000011)
East of Kinderhook on NY 9H off U.S. 9
42°22′47″N73°41′45″W / 42.379722°N 73.695833°W / 42.379722; -73.695833 (Luycas Van Alen House)
Kinderhook Well-preserved surviving 1737 Dutch colonial brick farmhouse
134 Peter Sander Van Alstyne House July 29, 2021
(#100006760)
2221 US 9
42°23′10″N73°43′02″W / 42.3860°N 73.7171°W / 42.3860; -73.7171 (Peter Sander Van Alstyne House)
Kinderhook
135 Martin Van Buren National Historic Site
Martin Van Buren National Historic Site Lindenwald2006.jpg
Martin Van Buren National Historic Site
October 15, 1966
(#66000510)
East of Kinderhook on NY 9H
Boundary increase (listed July 11, 2012, refnum 12000406): 1013 Old Post Rd.

42°22′11″N73°42′15″W / 42.369722°N 73.704167°W / 42.369722; -73.704167 (Martin Van Buren National Historic Site)
Kinderhook Home of Martin Van Buren; also known as Lindenwald
136 Jan Van Hoesen House
Jan Van Hoesen House VanHoesenHouse 1.jpg
Jan Van Hoesen House
August 1, 1979
(#79001570)
NY 66
42°15′22″N73°45′09″W / 42.256111°N 73.7525°W / 42.256111; -73.7525 (Jan Van Hoesen House)
Claverack 1720s Dutch brick house
137 William W. Van Ness House
William W. Van Ness House William Van Ness House 4.jpg
William W. Van Ness House
August 8, 1997
(#97000824)
270 NY 9H
42°14′22″N73°43′33″W / 42.239444°N 73.725833°W / 42.239444; -73.725833 (William W. Van Ness House)
Claverack
138 Van Rensselaer Lower Manor House
Van Rensselaer Lower Manor House Van Rensselaer Lower Manor House, Claverack, NY.jpg
Van Rensselaer Lower Manor House
January 7, 1998
(#97001615)
103 NY 23B
42°13′29″N73°43′32″W / 42.224722°N 73.725556°W / 42.224722; -73.725556 (Van Rensselaer Lower Manor House)
Claverack Two 18th century stone houses joined in building with major local historical significance
139 Conyn Van Rensselaer House
Conyn Van Rensselaer House Conyn Van Rensselaer House 5.jpg
Conyn Van Rensselaer House
October 20, 2009
(#09000861)
644 Spook Rock Rd.
42°12′01″N73°45′15″W / 42.200289°N 73.754292°W / 42.200289; -73.754292 (Conyn Van Rensselaer House)
Claverack
140 Henry (Hendrick) I. Van Rensselaer House September 16, 1993
(#93000947)
Junction of Yates Rd. and NY 9H/23
42°11′18″N73°45′26″W / 42.188333°N 73.757222°W / 42.188333; -73.757222 (Henry (Hendrick) I. Van Rensselaer House)
Greenport
141 Jacob Rutsen Van Rensselaer House and Mill Complex
Jacob Rutsen Van Rensselaer House and Mill Complex Historic American Buildings Survey, Hanns P. Weber, Photographer Mar. 1934, SOUTH ELEVATION (FRONT). - Clifford Miller House, State Route 23, Claverack, Columbia County, NY HABS NY,11-CLAV,2-3.tif
Jacob Rutsen Van Rensselaer House and Mill Complex
September 9, 1982
(#82003352)
NY 23
42°13′16″N73°42′39″W / 42.221111°N 73.710833°W / 42.221111; -73.710833 (Jacob Rutsen Van Rensselaer House and Mill Complex)
Claverack
142 Van Salsbergen House November 10, 2010
(#10000915)
333 Joslen Blvd.
42°16′10″N73°46′05″W / 42.269444°N 73.768056°W / 42.269444; -73.768056 (Van Salsbergen House)
Hudson vicinity
143 James G. Van Valkenburgh House April 11, 2002
(#02000358)
31 Co. Rd. 13
42°25′18″N73°36′30″W / 42.421667°N 73.608333°W / 42.421667; -73.608333 (James G. Van Valkenburgh House)
Chatham
144 Van Valkenburgh-Isbister Farm April 12, 2006
(#06000268)
1129–1142 Columbia County Rte 22
42°19′15″N73°41′28″W / 42.320833°N 73.691111°W / 42.320833; -73.691111 (Van Valkenburgh-Isbister Farm)
Ghent
145 The Wilbor House June 30, 1997
(#97000567)
0.25 miles (0.40 km) northeast of the junction of I-90 and Thorne Rd.
42°26′43″N73°33′35″W / 42.445278°N 73.559722°W / 42.445278; -73.559722 (The Wilbor House)
Old Chatham
146 Wild's Mill Complex June 14, 1982
(#82003353)
U.S. 9 and NY 203
42°24′47″N73°40′52″W / 42.413056°N 73.681111°W / 42.413056; -73.681111 (Wild's Mill Complex)
Valatie Several former mills, including one five-story brick building built in 1846. Last remaining mill demolished around 1986.
147 Nathan Wild House May 30, 1991
(#91000612)
3007 Main St.
42°24′51″N73°40′46″W / 42.414167°N 73.679444°W / 42.414167; -73.679444 (Nathan Wild House)
Valatie Residence of local prominent figure who owned the Wild's Mill Complex
148 Elisha Williams House
Elisha Williams House Elisha Williams House, Hudson, NY.jpg
Elisha Williams House
December 9, 1999
(#99001483)
7 Aitkin Ave.
42°14′50″N73°46′24″W / 42.247222°N 73.773333°W / 42.247222; -73.773333 (Elisha Williams House)
Hudson 1810 Brick Federal house was home of nine-term state assemblyman and nationally known orator
149 John S. Williams House and Farm December 16, 1996
(#96001424)
Shaker Museum Rd., approximately 1 mile (1.6 km) south of the junction with I-90
42°26′18″N73°35′06″W / 42.438333°N 73.585°W / 42.438333; -73.585 (John S. Williams House and Farm)
Chatham
150 Oliver Wiswall House September 4, 1980
(#80002599)
West of Hudson
42°14′47″N73°48′34″W / 42.246389°N 73.809444°W / 42.246389; -73.809444 (Oliver Wiswall House)
Hudson
151 William A. Witbeck House December 12, 1994
(#94001371)
Co. Rd. 26A, east of the junction with Gibbons Rd.
42°23′18″N73°45′35″W / 42.388333°N 73.759722°W / 42.388333; -73.759722 (William A. Witbeck House)
Stuyvesant

Former listing

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 General Worth Hotel November 4, 1969
(#70000920)
April 7, 1970215 Warren St.
Hudson Demolished on November 19, 1969. [6] [7] [8]

See also

Related Research Articles

<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 Chautauqua County, New York</span>

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

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

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

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

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

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

List of the National Register of Historic Places listings in Hamilton 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 Niagara 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 Putnam County, New York</span>

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

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

List of Registered Historic Places in Seneca County, New York

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

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

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

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

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

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

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

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

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

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

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

The following properties are listed on the National Register of Historic Places in Hudson County, New Jersey

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

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

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

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

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

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

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

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 January 12, 2024.
  3. 1 2 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. "About Germantown". Town of Germantown. 2012. Retrieved October 28, 2015.
  6. 34 FR 17781 (November 4, 1969)
  7. 35 FR 5635 (April 7, 1970)
  8. "Demolition Work Begins On Famous Hudson Hotel". Poughkeepsie Journal . November 20, 1969. p. 9. Retrieved August 7, 2022 via Newspapers.com.

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