National Register of Historic Places listings in Staten Island

Last updated

Location of Richmond County in New York Map of New York highlighting Richmond County.svg
Location of Richmond County in New York
Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

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

Contents

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Staten Island, or in other words in Richmond County, New York, United States. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a map by clicking on "Map of all coordinates". [1]


    This National Park Service list is complete through NPS recent listings posted September 9, 2022. [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)NiagaraOneidaOnondagaOntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Current listings

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Elizabeth Alice Austen House – Clear Comfort
Elizabeth Alice Austen House - Clear Comfort Alice Austen House.jpg
Elizabeth Alice Austen House – Clear Comfort
July 28, 1970
(#70000925)
2 Hylan Boulevard
40°36′54″N74°03′49″W / 40.615°N 74.063611°W / 40.615; -74.063611 (Elizabeth Alice Austen House – Clear Comfort)
Rosebank
2 Battery Weed
Battery Weed Battery Weed jeh.JPG
Battery Weed
January 20, 1972
(#72000908)
Fort Wadsworth Reservation
40°36′19″N74°03′17″W / 40.605278°N 74.054722°W / 40.605278; -74.054722 (Battery Weed)
Fort Wadsworth
3 Billiou-Stillwell-Perine House
Billiou-Stillwell-Perine House Perine-house.JPG
Billiou-Stillwell-Perine House
January 1, 1976
(#76001269)
1476 Richmond Rd.
40°35′34″N74°06′03″W / 40.592778°N 74.100833°W / 40.592778; -74.100833 (Billiou-Stillwell-Perine House)
Dongan Hills
4 Building at One Pendleton Place
Building at One Pendleton Place North Facade of One Pendleton Place.jpg
Building at One Pendleton Place
October 20, 2014
(#14000874)
1 Pendleton Place
40°38′29″N74°05′32″W / 40.6414°N 74.0921°W / 40.6414; -74.0921 (Building at One Pendleton Place)
New Brighton 1860 village is rare surviving High Victorian Picturesque structure in New York City
5 Boardman–Mitchell House
Boardman-Mitchell House BOARDMAN-MITCHELL HOUSE, STAPLETON, RICHMOND COUNTY, NY.jpg
Boardman–Mitchell House
January 4, 2012
(#11001004)
710 Bay St.
40°37′29″N74°04′29″W / 40.624667°N 74.074861°W / 40.624667; -74.074861 (Boardman–Mitchell House)
Stapleton
6 Brighton Heights Reformed Church
Brighton Heights Reformed Church Brighton Heights Reformed Ch SI jeh.JPG
Brighton Heights Reformed Church
June 3, 1982
(#82003399)
320 St. Mark
40°38′29″N74°04′43″W / 40.641389°N 74.078611°W / 40.641389; -74.078611 (Brighton Heights Reformed Church)
Brighton Heights
7 Calvary Presbyterian Church
Calvary Presbyterian Church Calvary Presbyterian Church 909 Castleton Avebue Staten Island, NY.jpg
Calvary Presbyterian Church
November 21, 2002
(#02001356)
909 Castleton Ave.
40°38′06″N74°06′47″W / 40.635°N 74.113056°W / 40.635; -74.113056 (Calvary Presbyterian Church)
West New Brighton
8 Christ Church New Brighton (Episcopal)
Christ Church New Brighton (Episcopal) Christ Church New Brighton jeh.jpg
Christ Church New Brighton (Episcopal)
May 27, 2004
(#04000544)
76 Franklin Ave.
40°38′36″N74°05′36″W / 40.643333°N 74.093333°W / 40.643333; -74.093333 (Christ Church New Brighton (Episcopal))
New Brighton
9 Church of St. Andrew (Episcopal)
Church of St. Andrew (Episcopal) CHURCH OF ST. ANDREW.jpg
Church of St. Andrew (Episcopal)
October 6, 2000
(#82005078)
Arthur Kill and Old Mill Rds.
40°34′22″N74°08′51″W / 40.572778°N 74.1475°W / 40.572778; -74.1475 (Church of St. Andrew (Episcopal))
Richmondtown
10 Conference House
Conference House Conference-house-staten-island.jpg
Conference House
October 15, 1966
(#66000566)
Hylan Boulevard
40°30′10″N74°15′14″W / 40.502778°N 74.253889°W / 40.502778; -74.253889 (Conference House)
Tottenville
11 Edgewater Village Hall and Tappen Park
Edgewater Village Hall and Tappen Park Edgewater Village Hall SI jeh.jpg
Edgewater Village Hall and Tappen Park
May 19, 1980
(#80002756)
Bounded by Wright, Water, Bay, and Canal Sts.
40°37′36″N74°04′40″W / 40.626667°N 74.077778°W / 40.626667; -74.077778 (Edgewater Village Hall and Tappen Park)
Stapleton
12 Dr. Samuel MacKenzie Elliott House
Dr. Samuel MacKenzie Elliott House Dr. Samuel MacKenzie House 69 Delafield Place, Staten Island, NY.jpg
Dr. Samuel MacKenzie Elliott House
March 28, 1980
(#80002757)
69 Delafield Pl.
40°38′38″N74°06′37″W / 40.643889°N 74.110278°W / 40.643889; -74.110278 (Dr. Samuel MacKenzie Elliott House)
West New Brighton
13 Fort Tompkins Quadrangle
Fort Tompkins Quadrangle FORT TOMPKINS QUADRANGLE, RICHMOND COUNTY, NY.jpg
Fort Tompkins Quadrangle
July 30, 1974
(#74001300)
Building 137, Fort Wadsworth
40°36′00″N74°03′40″W / 40.6°N 74.061111°W / 40.6; -74.061111 (Fort Tompkins Quadrangle)
Fort Wadsworth
13 Fort Wadsworth
Fort Wadsworth Fort Wadsworth 01.jpg
Fort Wadsworth
July 18, 2022
(#99000430)
Gateway NRA
40°36′18″N74°03′24″W / 40.605°N 74.0567°W / 40.605; -74.0567 (Fort Wadsworth)
Fort Wadsworth
14 Gardiner-Tyler House
Gardiner-Tyler House Gardner Tyler House 27 Tyler Street, Staten Island, NY.jpg
Gardiner-Tyler House
November 23, 1984
(#84000294)
27 Tyler St.
40°37′24″N74°06′48″W / 40.623333°N 74.113333°W / 40.623333; -74.113333 (Gardiner-Tyler House)
West New Brighton
15 Garibaldi Memorial
Garibaldi Memorial Garibaldi meucci house 2008 07 20.jpg
Garibaldi Memorial
April 17, 1980
(#80002758)
420 Tompkins Ave.
40°36′54″N74°04′27″W / 40.615°N 74.074167°W / 40.615; -74.074167 (Garibaldi Memorial)
Rosebank
16 Hamilton Park Community Houses
Hamilton Park Community Houses Hamilton Park Community House 32 Park Place Staten Island, NY.jpg
Hamilton Park Community Houses
September 26, 1983
(#83003437)
105 Franklin Ave., 66 Harvard Ave., and 32 Park Pl.
40°38′30″N74°05′27″W / 40.641667°N 74.090833°W / 40.641667; -74.090833 (Hamilton Park Community Houses)
New Brighton
17 House at 5910 Amboy Road
House at 5910 Amboy Road HOUSE AT 5910 AMBOY ROAD, RICHMOND COUNTY, NY.jpg
House at 5910 Amboy Road
December 16, 1982
(#82001263)
5910 Amboy Rd.
40°31′32″N74°12′17″W / 40.525556°N 74.204722°W / 40.525556; -74.204722 (House at 5910 Amboy Road)
Prince's Bay
18 Peter Houseman House
Peter Houseman House PETER HOUSEMAN HOUSE, WESTERLEIGH, RICHMOND COUNTY, NY.jpg
Peter Houseman House
October 29, 1982
(#82001261)
308 St. John Ave.
40°36′57″N74°08′12″W / 40.615833°N 74.136667°W / 40.615833; -74.136667 (Peter Houseman House)
Westerleigh
19 Houses at 364 and 390 Van Duzer Street
Houses at 364 and 390 Van Duzer Street 364 Van Duzer Street Staten Island, NY.jpg
Houses at 364 and 390 Van Duzer Street
November 14, 1982
(#82001262)
364 and 390 Van Duzer St.
40°37′45″N74°04′47″W / 40.629167°N 74.079722°W / 40.629167; -74.079722 (Houses at 364 and 390 Van Duzer Street)
Stapleton
20 Immanuel Union Church
Immanuel Union Church IMMANUEL UNION CHURCH, RICHMOND COUNTY, NY.jpg
Immanuel Union Church
July 27, 2018
(#100002742)
693 Jewett Ave
40°37′13″N74°07′52″W / 40.62024°N 74.13120°W / 40.62024; -74.13120 (Immanuel Union Church)
Westerleigh Church complex built as centerpiece of Prohibition Park in late 19th and early 20th centuries spurred residential development in the neighborhood. QID   Q60030971
21 Jacques Marchais Center of Tibetan Art
Jacques Marchais Center of Tibetan Art Marchais Museum LH Av jeh.JPG
Jacques Marchais Center of Tibetan Art
May 29, 2009
(#09000379)
338 Lighthouse Ave.
40°34′35″N74°08′19″W / 40.576342°N 74.138478°W / 40.576342; -74.138478 (Jacques Marchais Center of Tibetan Art)
Egbertville
22 Kreischer House
Kreischer House Kreischer House uncut jeh.jpg
Kreischer House
October 29, 1982
(#82001199)
4500 Arthur Kill Rd.
40°31′57″N74°14′18″W / 40.5325°N 74.238333°W / 40.5325; -74.238333 (Kreischer House)
Charleston Built about 1885.
23 Kreuzer-Pelton House
Kreuzer-Pelton House Kreuzer-pelton.jpg
Kreuzer-Pelton House
January 29, 1973
(#73001261)
1262 Richmond Ter.
40°38′37″N74°06′43″W / 40.643611°N 74.111944°W / 40.643611; -74.111944 (Kreuzer-Pelton House)
West New Brighton
24 LaTourette House
LaTourette House LaTourette House, Staten Island, NY.jpg
LaTourette House
March 5, 1982
(#82003400)
Richmond Hill
40°34′34″N74°08′50″W / 40.576111°N 74.147222°W / 40.576111; -74.147222 (LaTourette House)
New Springville 1836 brick Federal-style building now used as clubhouse for city-owned golf course
25 McFarlane-Bredt House
McFarlane-Bredt House McFarlane - Bredt House 30 Hylan Boulevard Staten Island, NY.jpg
McFarlane-Bredt House
September 8, 1983
(#83001784)
30 Hylan Boulevard
40°36′51″N74°03′51″W / 40.614167°N 74.064167°W / 40.614167; -74.064167 (McFarlane-Bredt House)
Rosebank
26 Miller Army Air Field Historic District
Miller Army Air Field Historic District Miller Field SI jeh.JPG
Miller Army Air Field Historic District
April 11, 1980
(#80000362)
New Dorp Lane
40°33′51″N74°05′44″W / 40.564167°N 74.095556°W / 40.564167; -74.095556 (Miller Army Air Field Historic District)
New Dorp Beach
27 Moore-McMillen House
Moore-McMillen House MOORE-MCMILLEN HOUSE, STATEN ISLAND, RICHMOND COUNTY, NY.jpg
Moore-McMillen House
April 23, 1980
(#80002760)
3531 Richmond Rd.
40°34′21″N74°08′21″W / 40.5725°N 74.139167°W / 40.5725; -74.139167 (Moore-McMillen House)
Egbertville
28 Neville House
Neville House Neville House 806 Richmond Terrace Staten Island, NY.jpg
Neville House
July 28, 1977
(#77000979)
806 Richmond Terrace
40°38′40″N74°05′57″W / 40.644444°N 74.099167°W / 40.644444; -74.099167 (Neville House)
New Brighton
29 New Brighton Village Hall December 15, 1978
(#78001904)
66 Lafayette Ave.
40°38′35″N74°05′46″W / 40.643056°N 74.096111°W / 40.643056; -74.096111 (New Brighton Village Hall)
New Brighton
30 New Dorp Light
New Dorp Light Newdorp.JPG
New Dorp Light
August 28, 1973
(#73001260)
Altamont Ave., Staten Island
40°34′51″N74°07′13″W / 40.580803°N 74.120186°W / 40.580803; -74.120186 (New Dorp Light)
New Dorp
31 Office Building and U.S. Light-House Depot Complex
Office Building and U.S. Light-House Depot Complex Office Building and Lighthouse Depot Complex Staten Island 01.jpg
Office Building and U.S. Light-House Depot Complex
September 15, 1983
(#83001785)
1 Bay St.
40°38′28″N74°04′30″W / 40.641111°N 74.075°W / 40.641111; -74.075 (Office Building and U.S. Light-House Depot Complex)
St. George
32 Old Orchard Shoal Light Station
Old Orchard Shoal Light Station Oldorchardshoal.JPG
Old Orchard Shoal Light Station
September 20, 2006
(#06000864)
In Lower New York Bay, 3.5 miles south of New Dorp Beach
40°30′44″N74°05′56″W / 40.512222°N 74.098889°W / 40.512222; -74.098889 (Old Orchard Shoal Light Station)
Lower New York Bay
33 Frederick Law Olmsted Sr. Farmhouse
Frederick Law Olmsted Sr. Farmhouse Olmsted-Beil house in Staten Island, New York. 2020.jpg
Frederick Law Olmsted Sr. Farmhouse
December 3, 2020
(#100005846)
4515 Hylan Blvd.
40°31′54″N74°09′28″W / 40.5318°N 74.1579°W / 40.5318; -74.1579 (Frederick Law Olmsted Sr. Farmhouse)
Now known as the Olmsted-Beil House.
34 Our Lady of Mount Carmel Grotto
Our Lady of Mount Carmel Grotto Our Lady of Carmel Grotto 36 Amity Street Staten Island, NY.jpg
Our Lady of Mount Carmel Grotto
November 2, 2000
(#00001276)
36 Amity St.
40°36′44″N74°04′31″W / 40.612222°N 74.075278°W / 40.612222; -74.075278 (Our Lady of Mount Carmel Grotto)
Rosebank
35 Poillon-Seguine-Britton House February 2, 1984
(#84002942)
360 Great Kills Rd.
40°32′44″N74°08′25″W / 40.545556°N 74.140278°W / 40.545556; -74.140278 (Poillon-Seguine-Britton House)
Great Kills
36 Reformed Church on Staten Island
Reformed Church on Staten Island Pt Richmond RDC square sun jeh.jpg
Reformed Church on Staten Island
January 20, 2005
(#04001533)
54 Port Richmond Ave.
40°38′23″N74°07′58″W / 40.639722°N 74.132778°W / 40.639722; -74.132778 (Reformed Church on Staten Island)
Port Richmond
37 Richmond Terrace Cemeteries
Richmond Terrace Cemeteries RICHMOMD TERRACE CEMETERIES, RICHMOND COUNTY, NY.jpg
Richmond Terrace Cemeteries
March 22, 2016
(#16000112)
1562 Richmond Terrace and 25 Van St.
40°38′22″N74°07′16″W / 40.639311°N 74.121016°W / 40.639311; -74.121016 (Richmond Terrace Cemeteries)
West New Brighton Three contiguous cemeteries established between 1802 and 1866 contain graves of many early residents of the Factoryville and West New Brighton neighborhoods
38 Sailors' Snug Harbor National Register District
Sailors' Snug Harbor National Register District Sailors-snug-harbor.jpg
Sailors' Snug Harbor National Register District
March 16, 1972
(#72000909)
Richmond Ter.
40°38′33″N74°06′10″W / 40.6425°N 74.102778°W / 40.6425; -74.102778 (Sailors' Snug Harbor National Register District)
Livingston
39 Sandy Ground Historic Archeological District September 23, 1982
(#82003398)
Address Restricted
Sandy Ground
40 Scott-Edwards House
Scott-Edwards House SCOTT-EDWARDS HOUSE, WEST NEW BRIGHTEN, RICHMOND COUNTY, NY.jpg
Scott-Edwards House
February 11, 1983
(#83001786)
752 Delafiel Ave.
40°37′43″N74°07′26″W / 40.628611°N 74.123889°W / 40.628611; -74.123889 (Scott-Edwards House)
West New Brighton
41 Seaview Hospital
Seaview Hospital Seaview childrens hospital (4125373614).jpg
Seaview Hospital
September 7, 2005
(#05000992)
460 Brielle Ave.
40°35′30″N74°07′58″W / 40.591667°N 74.13278°W / 40.591667; -74.13278 (Seaview Hospital)
Willowbrook
42 Seguine House
Seguine House Seguine-burke-mansion.JPG
Seguine House
May 6, 1980
(#80002761)
440 Seguine Ave.
40°31′00″N74°11′52″W / 40.516667°N 74.197778°W / 40.516667; -74.197778 (Seguine House)
Lemon Creek
43 Silver Lake Cemetery
Silver Lake Cemetery SILVER LAKE CEMETERY SUNNYSIDE, RICHMOND COUNTY NY.jpg
Silver Lake Cemetery
February 21, 2017
(#100000660)
926 Victory Blvd.
40°37′20″N74°05′47″W / 40.622321°N 74.096328°W / 40.622321; -74.096328 (Silver Lake Cemetery)
Silver Lake
44 St. Alban's Episcopal Church
St. Alban's Episcopal Church St-albans-staten-island.JPG
St. Alban's Episcopal Church
October 29, 1982
(#82001264)
76 St. Alban's Place
40°32′37″N74°09′40″W / 40.543611°N 74.161111°W / 40.543611; -74.161111 (St. Alban's Episcopal Church)
Eltingville
45 St. Paul's Memorial Church and Rectory
St. Paul's Memorial Church and Rectory St. Paul's Episcopal Church, Staten Island jeh.jpg
St. Paul's Memorial Church and Rectory
November 21, 1980
(#80002762)
225 St. Pauls Ave.
40°37′55″N74°04′46″W / 40.631944°N 74.079444°W / 40.631944; -74.079444 (St. Paul's Memorial Church and Rectory)
Stapleton
46 STANDARD OIL COMPANY NO. 16 (harbor tug)
STANDARD OIL COMPANY NO. 16 (harbor tug) Tugboats Pegasus and Patriotic September 2019.jpg
STANDARD OIL COMPANY NO. 16 (harbor tug)
November 29, 2001
(#01001321)
3001 Richmond Terrace
40°38′18″N74°09′35″W / 40.638333°N 74.159722°W / 40.638333; -74.159722 (STANDARD OIL COMPANY NO. 16 (harbor tug))
Mariners Harbor
47 Staten Island Borough Hall and Richmond County Courthouse
Staten Island Borough Hall and Richmond County Courthouse SI Boro Hall jeh.JPG
Staten Island Borough Hall and Richmond County Courthouse
October 6, 1983
(#83004150)
Richmond Terr.
40°38′33″N74°04′35″W / 40.6425°N 74.076389°W / 40.6425; -74.076389 (Staten Island Borough Hall and Richmond County Courthouse)
St. George
48 Staten Island Light
Staten Island Light Statenisland.JPG
Staten Island Light
November 30, 2005
(#05001340)
Southern side of Edinboro Rd., between 402 and 426 Rds.
40°34′34″N74°08′29″W / 40.576011°N 74.141258°W / 40.576011; -74.141258 (Staten Island Light)
Lighthouse Hill
49 Louis A. and Laura Stirn House
Louis A. and Laura Stirn House LOUIS A AND LAURA STIRN HOUSE, STAPLETON, RICHMOND COUNTY, NY.jpg
Louis A. and Laura Stirn House
November 12, 2010
(#10000899)
79 Howard Ave.
40°37′43″N74°05′18″W / 40.628611°N 74.088333°W / 40.628611; -74.088333 (Louis A. and Laura Stirn House)
Grymes Hill
50 Sylvan Grove Cemetery
Sylvan Grove Cemetery SYLVAN GROVE CEMETERY, RICHMOND COUNTY, NY.jpg
Sylvan Grove Cemetery
August 24, 2015
(#15000540)
Victory Boulevard at Glen St.
40°35′28″N74°11′31″W / 40.591°N 74.192°W / 40.591; -74.192 (Sylvan Grove Cemetery)
Travis–Chelsea Established 1795, many people important in developing Staten Island are buried here.
51 Temple Emanu-El
Temple Emanu-El Temple Emanu-El Pt Richmond jeh.jpg
Temple Emanu-El
August 2, 2007
(#07000778)
984 Post Ave.
40°37′56″N74°08′03″W / 40.632222°N 74.134167°W / 40.632222; -74.134167 (Temple Emanu-El)
Port Richmond
52 Vanderbilt Family Cemetery and Mausoleum
Vanderbilt Family Cemetery and Mausoleum Vanderbilt Mausoleum (edit).jpg
Vanderbilt Family Cemetery and Mausoleum
July 30, 2021
(#100006780)
2205 Richmond Rd.
40°35′04″N74°07′17″W / 40.5845°N 74.1215°W / 40.5845; -74.1215 (Vanderbilt Family Cemetery and Mausoleum)
New Dorp
53 Voorlezer's House
Voorlezer's House Vorleezer-house.jpg
Voorlezer's House
October 15, 1966
(#66000565)
Arthur Kill Rd., opposite Center St.
40°34′18″N74°08′52″W / 40.571667°N 74.147778°W / 40.571667; -74.147778 (Voorlezer's House)
Richmondtown
54 Caleb T. Ward Mansion
Caleb T. Ward Mansion Caleb t ward mansion.jpg
Caleb T. Ward Mansion
July 26, 1982
(#82003401)
141 Nixon Ave.
40°38′03″N74°04′53″W / 40.634167°N 74.081389°W / 40.634167; -74.081389 (Caleb T. Ward Mansion)
Ward Hill
55 Ward's Point Conservation Area
Ward's Point Conservation Area South Pole SI jeh.JPG
Ward's Point Conservation Area
September 29, 1982
(#82003402)
Address Restricted
Tottenville
56 Wards Point Archeological Site
Wards Point Archeological Site Vicinity-of-wards-point-site.JPG
Wards Point Archeological Site
April 19, 1993
(#93000609)
Address Restricted
Tottenville
57 West Bank Light Station
West Bank Light Station West Bank (NY) Light.JPG
West Bank Light Station
January 9, 2007
(#06001230)
In lower New York Bay, 3.3 miles east of New Dorp Beach
40°32′17″N74°02′35″W / 40.538056°N 74.043056°W / 40.538056; -74.043056 (West Bank Light Station)
New Dorp Beach
58 Woodrow Methodist Church
Woodrow Methodist Church Woodrow U Meth Ch Huguenot jeh.JPG
Woodrow Methodist Church
October 29, 1982
(#82001265)
1109 Woodrow Rd.
40°32′35″N74°12′04″W / 40.543056°N 74.2012°W / 40.543056; -74.2012 (Woodrow Methodist Church)
Woodrow

See also

Related Research Articles

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

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

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

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

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

The following properties are listed on the National Register of Historic Places in Brooklyn.

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

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

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

List of the National Register of Historic Places listings in Livingston 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 Ontario County, New York</span>

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

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

List of the National Register of Historic Places listings in Oswego 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 Queens, New York</span>

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

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

List of the National Register of Historic Places listings in Saratoga 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 Madison County, New York</span>

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Manhattan Island below 14th Street, which is a significant portion of the New York City borough of Manhattan. In turn, the borough of Manhattan is coterminous with New York County, New York. For properties and districts in other parts of Manhattan Island, the mainland neighborhood of Marble Hill, and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Manhattan Island, the primary portion of the New York City borough of Manhattan, from 14th to 59th Streets. For properties and districts in other parts of Manhattan, whether on Manhattan Island, other islands within the borough, or the neighborhood of Marble Hill on the North American mainland, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

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

List of the National Register of Historic Places listings in Manhattan above 110th Street

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places located on islands other than Manhattan Island but still in New York County, New York. For all properties and districts in the borough of Manhattan, see National Register of Historic Places listings in New York County, New York. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

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

This list includes properties and districts listed on the National Register of Historic Places in Richmond County, North Carolina. Click the "Map of all coordinates" link to the right to view a Google map of all properties and districts with latitude and longitude coordinates in the table below.

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 September 9, 2022.
  3. Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.