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