[ 3] Name on the Register Image Date listed [ 4] Location City or town Description 1 Elizabeth Alice Austen House – Clear Comfort Elizabeth Alice Austen House – Clear Comfort July 28, 1970 (# 70000925 ) 2 Hylan Boulevard 40°36′54″N 74°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 January 20, 1972 (# 72000908 ) Fort Wadsworth Reservation 40°36′19″N 74°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 January 1, 1976 (# 76001269 ) 1476 Richmond Rd. 40°35′34″N 74°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 October 20, 2014 (# 14000874 ) 1 Pendleton Place 40°38′29″N 74°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 January 4, 2012 (# 11001004 ) 710 Bay St. 40°37′29″N 74°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 June 3, 1982 (# 82003399 ) 320 St. Mark 40°38′29″N 74°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 November 21, 2002 (# 02001356 ) 909 Castleton Ave. 40°38′06″N 74°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) May 27, 2004 (# 04000544 ) 76 Franklin Ave. 40°38′36″N 74°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) October 6, 2000 (# 82005078 ) Arthur Kill and Old Mill Rds. 40°34′22″N 74°08′51″W / 40.572778°N 74.1475°W / 40.572778; -74.1475 (Church of St. Andrew (Episcopal) ) Richmondtown 10 Conference House Conference House October 15, 1966 (# 66000566 ) Hylan Boulevard 40°30′10″N 74°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 May 19, 1980 (# 80002756 ) Bounded by Wright, Water, Bay, and Canal Sts. 40°37′36″N 74°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 March 28, 1980 (# 80002757 ) 69 Delafield Pl. 40°38′38″N 74°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 July 30, 1974 (# 74001300 ) Building 137, Fort Wadsworth 40°36′00″N 74°03′40″W / 40.6°N 74.061111°W / 40.6; -74.061111 (Fort Tompkins Quadrangle ) Fort Wadsworth 14 Fort Wadsworth Fort Wadsworth July 18, 2022 (# 99000430 ) Gateway NRA 40°36′18″N 74°03′24″W / 40.605°N 74.0567°W / 40.605; -74.0567 (Fort Wadsworth ) Fort Wadsworth 15 Gardiner-Tyler House Gardiner-Tyler House November 23, 1984 (# 84000294 ) 27 Tyler St. 40°37′24″N 74°06′48″W / 40.623333°N 74.113333°W / 40.623333; -74.113333 (Gardiner-Tyler House ) West New Brighton 16 Garibaldi Memorial Garibaldi Memorial April 17, 1980 (# 80002758 ) 420 Tompkins Ave. 40°36′54″N 74°04′27″W / 40.615°N 74.074167°W / 40.615; -74.074167 (Garibaldi Memorial ) Rosebank 18 House at 5910 Amboy Road House at 5910 Amboy Road December 16, 1982 (# 82001263 ) 5910 Amboy Rd. 40°31′32″N 74°12′17″W / 40.525556°N 74.204722°W / 40.525556; -74.204722 (House at 5910 Amboy Road ) Prince's Bay 19 Peter Houseman House Peter Houseman House October 29, 1982 (# 82001261 ) 308 St. John Ave. 40°36′57″N 74°08′12″W / 40.615833°N 74.136667°W / 40.615833; -74.136667 (Peter Houseman House ) Westerleigh 20 Houses at 364 and 390 Van Duzer Street Houses at 364 and 390 Van Duzer Street November 14, 1982 (# 82001262 ) 364 and 390 Van Duzer St. 40°37′45″N 74°04′47″W / 40.629167°N 74.079722°W / 40.629167; -74.079722 (Houses at 364 and 390 Van Duzer Street ) Stapleton 21 Immanuel Union Church Immanuel Union Church July 27, 2018 (# 100002742 ) 693 Jewett Ave 40°37′13″N 74°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 22 Jacques Marchais Center of Tibetan Art Jacques Marchais Center of Tibetan Art May 29, 2009 (# 09000379 ) 338 Lighthouse Ave. 40°34′35″N 74°08′19″W / 40.576342°N 74.138478°W / 40.576342; -74.138478 (Jacques Marchais Center of Tibetan Art ) Egbertville QID Q2740892 23 Kreischer House Kreischer House October 29, 1982 (# 82001199 ) 4500 Arthur Kill Rd. 40°31′57″N 74°14′18″W / 40.5325°N 74.238333°W / 40.5325; -74.238333 (Kreischer House ) Charleston Built about 1885. 24 Kreuzer-Pelton House Kreuzer-Pelton House January 29, 1973 (# 73001261 ) 1262 Richmond Ter. 40°38′37″N 74°06′43″W / 40.643611°N 74.111944°W / 40.643611; -74.111944 (Kreuzer-Pelton House ) West New Brighton 25 LaTourette House LaTourette House March 5, 1982 (# 82003400 ) Richmond Hill 40°34′34″N 74°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 26 McFarlane-Bredt House McFarlane-Bredt House September 8, 1983 (# 83001784 ) 30 Hylan Boulevard 40°36′51″N 74°03′51″W / 40.614167°N 74.064167°W / 40.614167; -74.064167 (McFarlane-Bredt House ) Rosebank 27 Miller Army Air Field Historic District Miller Army Air Field Historic District April 11, 1980 (# 80000362 ) New Dorp Lane 40°33′51″N 74°05′44″W / 40.564167°N 74.095556°W / 40.564167; -74.095556 (Miller Army Air Field Historic District ) New Dorp Beach 28 Moore-McMillen House Moore-McMillen House April 23, 1980 (# 80002760 ) 3531 Richmond Rd. 40°34′21″N 74°08′21″W / 40.5725°N 74.139167°W / 40.5725; -74.139167 (Moore-McMillen House ) Egbertville 29 Neville House Neville House July 28, 1977 (# 77000979 ) 806 Richmond Terrace 40°38′40″N 74°05′57″W / 40.644444°N 74.099167°W / 40.644444; -74.099167 (Neville House ) New Brighton 30 New Brighton Village Hall Upload image December 15, 1978 (# 78001904 ) 66 Lafayette Ave. 40°38′35″N 74°05′46″W / 40.643056°N 74.096111°W / 40.643056; -74.096111 (New Brighton Village Hall ) New Brighton 31 New Dorp Light New Dorp Light August 28, 1973 (# 73001260 ) Altamont Ave., Staten Island 40°34′51″N 74°07′13″W / 40.580803°N 74.120186°W / 40.580803; -74.120186 (New Dorp Light ) New Dorp 32 Office Building and U.S. Light-House Depot Complex Office Building and U.S. Light-House Depot Complex September 15, 1983 (# 83001785 ) 1 Bay St. 40°38′28″N 74°04′30″W / 40.641111°N 74.075°W / 40.641111; -74.075 (Office Building and U.S. Light-House Depot Complex ) St. George 33 Old Orchard Shoal Light Station 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″N 74°05′56″W / 40.512222°N 74.098889°W / 40.512222; -74.098889 (Old Orchard Shoal Light Station ) Lower New York Bay 34 Frederick Law Olmsted Sr. Farmhouse Frederick Law Olmsted Sr. Farmhouse December 3, 2020 (# 100005846 ) 4515 Hylan Blvd. 40°31′54″N 74°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. 35 Our Lady of Mount Carmel Grotto Our Lady of Mount Carmel Grotto November 2, 2000 (# 00001276 ) 36 Amity St. 40°36′44″N 74°04′31″W / 40.612222°N 74.075278°W / 40.612222; -74.075278 (Our Lady of Mount Carmel Grotto ) Rosebank 36 Poillon-Seguine-Britton House Upload image February 2, 1984 (# 84002942 ) 360 Great Kills Rd. 40°32′44″N 74°08′25″W / 40.545556°N 74.140278°W / 40.545556; -74.140278 (Poillon-Seguine-Britton House ) Great Kills 37 Reformed Church on Staten Island Reformed Church on Staten Island January 20, 2005 (# 04001533 ) 54 Port Richmond Ave. 40°38′23″N 74°07′58″W / 40.639722°N 74.132778°W / 40.639722; -74.132778 (Reformed Church on Staten Island ) Port Richmond 38 Richmond Terrace Cemeteries Richmond Terrace Cemeteries March 22, 2016 (# 16000112 ) 1562 Richmond Terrace and 25 Van St. 40°38′22″N 74°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 39 Sailors' Snug Harbor National Register District Sailors' Snug Harbor National Register District March 16, 1972 (# 72000909 ) Richmond Ter. 40°38′33″N 74°06′10″W / 40.6425°N 74.102778°W / 40.6425; -74.102778 (Sailors' Snug Harbor National Register District ) Livingston 40 Sandy Ground Historic Archeological District Upload image September 23, 1982 (# 82003398 ) Address Restricted Sandy Ground 41 Scott-Edwards House Scott-Edwards House February 11, 1983 (# 83001786 ) 752 Delafiel Ave. 40°37′43″N 74°07′26″W / 40.628611°N 74.123889°W / 40.628611; -74.123889 (Scott-Edwards House ) West New Brighton 42 Seaview Hospital Seaview Hospital September 7, 2005 (# 05000992 ) 460 Brielle Ave. 40°35′30″N 74°07′58″W / 40.591667°N 74.13278°W / 40.591667; -74.13278 (Seaview Hospital ) Willowbrook 43 Seguine House Seguine House May 6, 1980 (# 80002761 ) 440 Seguine Ave. 40°31′00″N 74°11′52″W / 40.516667°N 74.197778°W / 40.516667; -74.197778 (Seguine House ) Lemon Creek 44 Silver Lake Cemetery Silver Lake Cemetery February 21, 2017 (# 100000660 ) 926 Victory Blvd. 40°37′20″N 74°05′47″W / 40.622321°N 74.096328°W / 40.622321; -74.096328 (Silver Lake Cemetery ) Silver Lake 45 St. Alban's Episcopal Church St. Alban's Episcopal Church October 29, 1982 (# 82001264 ) 76 St. Alban's Place 40°32′37″N 74°09′40″W / 40.543611°N 74.161111°W / 40.543611; -74.161111 (St. Alban's Episcopal Church ) Eltingville 46 St. Paul's Memorial Church and Rectory St. Paul's Memorial Church and Rectory November 21, 1980 (# 80002762 ) 225 St. Pauls Ave. 40°37′55″N 74°04′46″W / 40.631944°N 74.079444°W / 40.631944; -74.079444 (St. Paul's Memorial Church and Rectory ) Stapleton 47 Staten Island Borough Hall and Richmond County Courthouse Staten Island Borough Hall and Richmond County Courthouse October 6, 1983 (# 83004150 ) Richmond Terr. 40°38′33″N 74°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 November 30, 2005 (# 05001340 ) Southern side of Edinboro Rd., between 402 and 426 Rds. 40°34′34″N 74°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 November 12, 2010 (# 10000899 ) 79 Howard Ave. 40°37′43″N 74°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 August 24, 2015 (# 15000540 ) Victory Boulevard at Glen St. 40°35′28″N 74°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 August 2, 2007 (# 07000778 ) 984 Post Ave. 40°37′56″N 74°08′03″W / 40.632222°N 74.134167°W / 40.632222; -74.134167 (Temple Emanu-El ) Port Richmond 52 Temple Israel Reform Congregation Upload image February 3, 2025 (# 100011421 ) 315 Forest Ave 40°37′53″N 74°05′58″W / 40.6315°N 74.0994°W / 40.6315; -74.0994 (Temple Israel Reform Congregation ) 53 Vanderbilt Family Cemetery and Mausoleum Vanderbilt Family Cemetery and Mausoleum July 30, 2021 (# 100006780 ) 2205 Richmond Rd. 40°35′04″N 74°07′17″W / 40.5845°N 74.1215°W / 40.5845; -74.1215 (Vanderbilt Family Cemetery and Mausoleum ) New Dorp 54 Voorlezer's House Voorlezer's House October 15, 1966 (# 66000565 ) Arthur Kill Rd., opposite Center St. 40°34′18″N 74°08′52″W / 40.571667°N 74.147778°W / 40.571667; -74.147778 (Voorlezer's House ) Richmondtown 55 Caleb T. Ward Mansion Caleb T. Ward Mansion July 26, 1982 (# 82003401 ) 141 Nixon Ave. 40°38′03″N 74°04′53″W / 40.634167°N 74.081389°W / 40.634167; -74.081389 (Caleb T. Ward Mansion ) Ward Hill 56 Ward's Point Conservation Area Ward's Point Conservation Area September 29, 1982 (# 82003402 ) Address Restricted Tottenville 57 Wards Point Archeological Site Wards Point Archeological Site April 19, 1993 (# 93000609 ) Address Restricted Tottenville 58 West Bank Light Station West Bank Light Station January 9, 2007 (# 06001230 ) In lower New York Bay, 3.3 miles east of New Dorp Beach 40°32′17″N 74°02′35″W / 40.538056°N 74.043056°W / 40.538056; -74.043056 (West Bank Light Station ) New Dorp Beach 59 West Brighton Plaza Upload image November 27, 2024 (# 100011081 ) Generally, Henderson Ave, Broadway, Castleton Ave, and Alaska Ave 40°38′09″N 74°07′08″W / 40.6357°N 74.1188°W / 40.6357; -74.1188 (West Brighton Plaza ) 60 Woodrow Methodist Church Woodrow Methodist Church October 29, 1982 (# 82001265 ) 1109 Woodrow Rd. 40°32′35″N 74°12′04″W / 40.543056°N 74.2012°W / 40.543056; -74.2012 (Woodrow Methodist Church ) Woodrow