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

Last updated

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

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

Contents

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Greene County, New York. 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] Two properties, the Pieter Bronck House and the Thomas Cole House, are further designated U.S. National Historic Landmarks, and the latter is also a National Historic Site.


    This National Park Service list is complete through NPS recent listings posted February 2, 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 A. T. House
A. T. House A. T. House Durham NY.jpg
A. T. House
January 18, 2006
(#05001538)
435 Main St.
42°24′40″N74°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 All-souls-church-tannersville-ny-8052.jpg
All Souls Church
November 24, 1993
(#93001223)
Rt. 23-C north of Tannersville
42°13′29″N74°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 Allan Teator Road Stone Arch Bridge 4-23-2016.jpg
Allan Teator Road Stone Arch Bridge
January 9, 2008
(#07001365)
Allan Teator Rd.
42°24′27″N74°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 Captain Joseph Allen House; Catskill, New York.jpg
Captain Joseph Allen House
July 29, 2022
(#100007952)
210 Jefferson Hts.
42°14′00″N73°52′52″W / 42.2333°N 73.8810°W / 42.2333; -73.8810 (Captain Joseph Allen House)
Catskill
5 The Alpine
The Alpine The Alpine, Hunter NY.jpg
The Alpine
August 4, 2023
(#100009189)
5430 NY 23A
42°11′46″N74°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 Athens Lower Village Historic District-Public Library May 11.jpg
Athens Lower Village Historic District
November 28, 1980
(#80002616)
Roughly bounded by Hudson River, NY 385, Vernon and Market Sts.
42°15′34″N73°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 Henry T. Botsford House 11-10-2016.jpg
Henry T. Botsford House
November 12, 1993
(#93001224)
NY 81 west of the junction with NY 32
42°24′24″N74°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 Brand Hollow Road Stone Arch Bridge 4-23-2016.jpg
Brand Hollow Road Stone Arch Bridge
April 10, 2008
(#08000271)
Brand Hollow Road
42°24′12″N74°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 William Brandow House 6-25-2016.jpg
William Brandow House
November 10, 2009
(#09000908)
480 Rt. 385
42°15′04″N73°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 Brick Row Historic District 6-25-2-16 Color.jpg
Brick Row Historic District
November 28, 1980
(#80002617)
Off NY 385
42°16′39″N73°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 Bronck Farm 13-Sided Barn - 01.JPG
Bronck Farm 13-Sided Barn
September 29, 1984
(#84002395)
Old Kings Rd.
42°20′46″N73°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 Bronck-house.jpg
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″N73°50′49″W / 42.345556°N 73.846944°W / 42.345556; -73.846944 (Pieter Bronck House)
Coxsackie
13 Bronk-Silvester House
Bronk-Silvester House Bronk-Silvestre House 8-14-2016.jpg
Bronk-Silvester House
March 12, 2002
(#02000140)
188 Mansion St.
42°21′33″N73°48′51″W / 42.359167°N 73.814167°W / 42.359167; -73.814167 (Bronk-Silvester House)
Coxsackie
14 Centre Presbyterian Church
Centre Presbyterian Church Centre Presbyterian Church Jul 09.jpg
Centre Presbyterian Church
September 7, 1979
(#79001586)
Main and Church Sts
42°18′24″N74°15′09″W / 42.306667°N 74.2525°W / 42.306667; -74.2525 (Centre Presbyterian Church)
Windham
15 Christ Church
Christ Church Christ Church 5-07-2016.jpg
Christ Church
November 16, 2015
(#15000800)
11228 NY 32
42°25′01″N74°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 Smallstjohnsun.jpg
Church of St. John the Evangelist
April 21, 2004
(#04000352)
Philadelphia Hill Rd.
42°10′56″N74°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 L.E. Cleveland House Durham NY-2.jpg
L.E. Cleveland House
December 28, 2001
(#01001385)
7818 NY 81
42°24′38″N74°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 Thomas-cole-house.jpg
Thomas Cole House
October 15, 1966
(#66000522)
218 Spring St.
42°13′33″N73°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 Commercial building at 32 w bridge.JPG
Commercial Building at 32 West Bridge Street
August 10, 1995
(#95000961)
32 W. Bridge St.
42°13′01″N73°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 Cornwallville Cemetery 4-17-2018.jpg
Cornwallville Cemetery
January 31, 2017
(#100000613)
County Road 20
42°22′02″N74°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 Croswell-Parsons Paper Mill Ruin 8-12-2016.jpg
Croswell-Parsons Paper Mill Ruin
November 9, 2008
(#07001366)
NY 144
42°27′30″N73°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 W. F. DeWitt Hotel doorway.jpg
W. F. DeWitt Hotel
December 28, 2001
(#01001389)
7803 NY 81
42°24′35″N74°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 District school no 11.JPG
District School No. 11
August 10, 1995
(#95000964)
S. Jefferson Ave.
42°13′51″N73°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 CatskillStoneHouseRear.JPG
DuBois Stone House
November 22, 1995
(#95001336)
347 W. Main St.
42°13′09″N73°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 Captain Martin Stone House 8-14-2016.jpg
Benjamin DuBois Stone House-Captain Martin Stone House
November 22, 1995
(#95001333)
347 W. Main St.
42°13′14″N73°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 Dunix 02-02-2019.jpg
Dunix
April 30, 2018
(#100002364)
593 Cornwallville Road
42°20′44″N74°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 East Side Historic District Catskill NY May 10.jpg
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″N73°51′44″W / 42.218611°N 73.862222°W / 42.218611; -73.862222 (East Side Historic District)
Catskill
28 ELEANOR (Sailing Sloop) December 27, 1982
(#82001174)
Off Lower Main St. in Catskill Creek
42°12′44″N73°51′41″W / 42.212222°N 73.861389°W / 42.212222; -73.861389 (ELEANOR (Sailing Sloop))
Catskill
29 Elka Park Historic District May 22, 1993
(#93000399)
Southeast of the Hunter town center
42°09′19″N74°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 Harry Fischel House May 11.jpg
Harry Fischel House
April 21, 2000
(#00000348)
6302 Main St.
42°12′40″N74°12′56″W / 42.211111°N 74.215556°W / 42.211111; -74.215556 (Harry Fischel House)
Hunter
31 Flint Mine Hill Archeological District November 29, 1978
(#78001852)
Address Restricted
Coxsackie
32 Ford's Store
Ford's Store Fords Store front Durham NY.jpg
Ford's Store
December 28, 2001
(#01001395)
7811 NY 81
42°24′35″N74°09′11″W / 42.409722°N 74.153056°W / 42.409722; -74.153056 (Ford's Store)
Durham
33 Forestville Commonwealth November 20, 1974
(#74001242)
Address Restricted
Earlton
34 Greenville Presbyterian Church Complex
Greenville Presbyterian Church Complex Greenville Presbyterian Church, Greenville, NY.jpg
Greenville Presbyterian Church Complex
March 28, 1985
(#85000657)
North St., NY 32
42°24′58″N74°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 Aaron Haines Family Cemetery, Haines Falls, New York, June 2019.jpg
Aaron Haines Family Cemetery
May 18, 2018
(#SG100002462)
5132 NY 23A
42°11′47″N74°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 Halcott Grange 10-1-2016.jpg
Halcott Grange No. 881
April 6, 2000
(#00000351)
County Route 3
42°11′27″N74°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 JosephHallockHouse.JPG
Joseph Hallock House
August 10, 1995
(#95000958)
241 W. Main St.
42°12′59″N73°52′08″W / 42.216389°N 73.868889°W / 42.216389; -73.868889 (Joseph Hallock House)
Catskill
38 Hathaway
Hathaway Hathaway 03-26-2016.jpg
Hathaway
February 12, 2008
(#08000023)
781 County Road 25
42°13′27″N74°07′40″W / 42.224275°N 74.127816°W / 42.224275; -74.127816 (Hathaway)
Tannersville
39 Haxton–Griffin Farm
Haxton-Griffin Farm Haxton-Griffin Farm 11-10-2016.jpg
Haxton–Griffin Farm
January 4, 2012
(#11000999)
84 Howard Hall Rd.
42°15′23″N73°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 Hervey Road Stone Arch Bridge 8-13-2016.jpg
Hervey Street Road Stone Arch Bridge
January 9, 2008
(#07001367)
Hervey Street Rd., & Hervey Street-Sunside Rd.
42°20′42″N74°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 Hop-O-Nose.JPG
Hop-o'-Nose Knitting Mill
August 10, 1995
(#95000959)
130 W. Main St.
42°12′46″N73°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 Peter Houghtaling Farm and Lime Kiln 11-10-2016.jpg
Peter Houghtaling Farm and Lime Kiln
March 20, 1986
(#86000491)
Lime Kiln Rd.
42°23′36″N73°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 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)
Athens
44 Hunter Mountain Fire Tower
Hunter Mountain Fire Tower Hunter Mountain fire tower.jpg
Hunter Mountain Fire Tower
June 30, 1997
(#97000569)
Roughly following Hunter Brook from Spruceton Rd. to Hunter Mountain
42°11′03″N74°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 Hunter Synagogue Hunter NY May 10.jpg
Hunter Synagogue
December 9, 1999
(#99001484)
Main St.
42°12′38″N74°12′57″W / 42.210556°N 74.215833°W / 42.210556; -74.215833 (Hunter Synagogue)
Hunter
46 IOOF Hall
IOOF Hall IOOF Hall Hunter NY May 11.jpg
IOOF Hall
December 31, 2002
(#02001642)
6325 Main St.
42°12′43″N74°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 Jewett Presbyterian Church Complex.jpg
Jewett Presbyterian Church Complex
December 28, 2001
(#01001382)
Church St.
42°16′12″N74°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 LampmanHouse.JPG
William Lampman House
August 10, 1995
(#95000960)
147 Grandview Ave.
42°12′42″N73°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 John and Martinus Laraway Inn.jpg
John and Martinus Laraway Inn
July 17, 2012
(#12000419)
Main St.
42°19′07″N74°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 LaymansMonument.JPG
Frank D. Layman Memorial
June 6, 2003
(#03000022)
Near Kaaterskill Falls
42°11′24″N74°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 Leeds Dutch Reformed Church Jul 10.jpg
Leeds Dutch Reformed Church
February 22, 1996
(#96000141)
Co. Rt. 23B (Susquehanna Tpk.)
42°15′17″N73°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 Leeds Flat 12-20-2016.jpg
Leeds Flat Site
October 1, 1998
(#98001223)
Address Restricted
Catskill
53 Lexington House
Lexington House Lexington House 5-14-2016.jpg
Lexington House
September 4, 1986
(#86002175)
NY 42
42°14′23″N74°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 Methodist Episcopal Church of Windham Centre Jul 09.jpg
Methodist Episcopal Church of Windham Centre
April 27, 2009
(#09000255)
1843 NY 23
42°18′29″N74°14′57″W / 42.308056°N 74.249167°W / 42.308056; -74.249167 (Methodist Episcopal Church of Windham Centre)
Windham
55 Moore-Howland Estate August 30, 2010
(#10000609)
4 New York State Route 385
42°13′46″N73°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 Moore Road Stone Arch Bridge.jpg
Moore Road Stone Arch Bridge
April 10, 2008
(#08000272)
Moore Rd.
42°21′11″N74°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 Morss Homestead 5-14-2016.jpg
Morss Homestead/Federal City Homestead
September 30, 1983
(#83001680)
NY 23
42°18′35″N74°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 New Baltimore Reformed Church Apr 10.jpg
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″N73°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 Newkirk Homestead 03-26-2016.jpg
Newkirk Homestead
July 22, 1979
(#79001584)
Northwest of Leeds on Sandy Plains Rd.
42°15′59″N73°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 North Settlement Methodist Church 10-30-2015.jpg
North Settlement Methodist Church
May 16, 1996
(#96000561)
Co. Rt. 10, east of the junction with Co. Rt. 32C
42°20′16″N74°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 Oak Hill Cemetery Greene County NY.jpg
Oak Hill Cemetery
May 11, 2011
(#11000274)
NY 81
42°24′43″N74°09′38″W / 42.411944°N 74.160556°W / 42.411944; -74.160556 (Oak Hill Cemetery)
Oak Hill
62 Oak Hill Historic District September 11, 2017
(#100001586)
NY 81, Oak Hill Rd., Giles Ln.
42°24′35″N74°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 Oak Hill Methodist Episcopal Church Jul 10.jpg
Oak Hill Methodist Episcopal Church
November 1, 2006
(#06000972)
427 Main St.
42°24′45″N74°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 Old Episcopal Manse.jpg
Old Episcopal Manse
November 22, 2000
(#00001415)
NY 23, Main St.
42°18′51″N74°25′59″W / 42.314167°N 74.433056°W / 42.314167; -74.433056 (Old Episcopal Manse)
Prattsville
65 Onteora Park Historic District February 12, 2003
(#03000023)
Onteora Club Property
42°12′36″N74°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 Mrs. Osburn House Durham NY-3.jpg
Mrs. Osburn House
December 28, 2001
(#01001390)
7872 NY 81
42°24′43″N74°09′16″W / 42.411944°N 74.154444°W / 42.411944; -74.154444 (Mrs. Osburn House)
Durham
67 The Parsonage
The Parsonage The Parsonage Oak Hill, NY.jpg
The Parsonage
April 6, 2005
(#05000262)
424 Main St.
42°24′45″N74°09′21″W / 42.4125°N 74.155833°W / 42.4125; -74.155833 (The Parsonage)
Oak Hill
68 Charles Pierce House
Charles Pierce House Charles Pierce House Durham NY.jpg
Charles Pierce House
December 28, 2001
(#01001386)
7846 NY 81
42°24′41″N74°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 Old Platte Clove Post Office, Elka Park, NY.jpg
Old Platte Clove Post Office
June 30, 2005
(#05000637)
2340 Platte Clove Rd.
42°08′03″N74°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 Pratt Rock Postcard 1909.jpg
Pratt Rock Park
December 10, 1992
(#92001645)
NY 23 northwest of the junction with NY 23A
42°18′43″N74°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 Zadock Pratt House.jpg
Zadock Pratt House
August 14, 1986
(#86001654)
Main St.
42°18′52″N74°25′56″W / 42.314444°N 74.432222°W / 42.314444; -74.432222 (Zadock Pratt House)
Prattsville
72 Prattsville Commercial Building
Prattsville Commercial Building Prattsville Commercial Building 5-14-2016.jpg
Prattsville Commercial Building
March 1, 1996
(#96000203)
NY 23
42°19′01″N74°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 Prattsville Reformed Dutch Church.jpg
Prattsville Reformed Dutch Church
December 6, 1996
(#96001430)
Main St., northwest of the junction with Co. Rd. 10
42°19′00″N74°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 Prevost Manor House 5-07-2016.jpg
Prevost Manor House
November 15, 1972
(#72000842)
West of Greenville off NY 81
42°24′50″N74°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 Reed Street Historic District Jul 08.jpg
Reed Street Historic District
May 6, 1980
(#80002621)
Reed, Ely, Mansion, and River Sts.
42°21′06″N73°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 Rowena Memorial School.jpg
Rowena Memorial School
August 22, 2002
(#02000879)
NY 23A
42°10′30″N74°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 Rushmore Farm 11-10-2016.jpg
Rushmore Farm
June 18, 2010
(#10000364)
8748 US 9W
42°20′05″N73°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 St Francis DeSales Church 5-14-2016.jpg
St. Francis DeSales Church
December 9, 1999
(#99001485)
Church St.
42°14′20″N74°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 Mary on the Mountain.jpg
St. Mary's of the Mountain Church
January 27, 1999
(#99000057)
NY 23A
42°12′14″N74°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 St. Paul's Lutheran Church Oak Hill NY Jul 10.jpg
St. Paul's Lutheran Church
July 6, 2005
(#05000682)
464 Main St.
42°24′29″N74°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 Salisbury Manor 03-26-2016.jpg
Salisbury Manor
June 19, 1979
(#79001585)
Northwest of Leeds on NY 145
42°15′47″N73°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 Shady Glen Road Stone Arch Bridge 11-10-2016.jpg
Shady Glen Road Stone Arch Bridge
January 9, 2008
(#07001368)
Shady Glen Rd. at Stone Bridge Rd.
42°22′47″N74°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 Stanton Hill Cemetery 2016-08-13.jpg
Stanton Hill Cemetery
April 26, 2016
(#16000201)
County Route 50
42°25′53″N73°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 Stevens Hill Farm 02-02-2019.jpg
Stevens Hill Farm
November 9, 2018
(#100003119)
4082 Grapeville Road
42°24′56″N74°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 Stranahan-DelVecchio House 6-25-2016.jpg
Stranahan-DelVecchio House
November 28, 1980
(#80002618)
N. Washington St.
42°16′07″N73°48′18″W / 42.268611°N 73.805°W / 42.268611; -73.805 (Stranahan-DelVecchio House)
Athens
86 Elijah Strong House
Elijah Strong House Elijah Strong House 5-14-2016.jpg
Elijah Strong House
January 15, 2003
(#02001711)
12278 NY 23
42°18′14″N74°20′30″W / 42.303889°N 74.341667°W / 42.303889; -74.341667 (Elijah Strong House)
Ashland
87 Susquehannah Turnpike
Susquehannah Turnpike Susquehanna Turnpike 11-10-2016.jpg
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″N74°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 Tannersville Main Street Historic District May 11.jpg
Tannersville Main Street Historic District
November 14, 2008
(#08001047)
5898-6144 Main St., 10 Spring St.
42°11′45″N74°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 Torry-Chittendon Farmhouse Greene County NY.jpg
Torry-Chittendon Farmhouse
August 30, 2010
(#10000612)
4268 County Road 20
42°23′54″N74°10′52″W / 42.398333°N 74.181111°W / 42.398333; -74.181111 (Torry-Chittendon Farmhouse)
Durham
90 Trinity Episcopal Church
Trinity Episcopal Church Trinity Episcopal Church, Ashland, NY.jpg
Trinity Episcopal Church
December 6, 1996
(#96001438)
NY 23, southwest of the junction with Co. Rd. 19
42°17′53″N74°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 Tripp House R and Store L Durham NY.jpg
Tripp House and Store Complex
March 12, 2001
(#01000240)
NY 81
42°24′44″N74°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 Twilight Park 2 12-20-2016.jpg
Twilight Park Historic District
June 27, 2007
(#07000626)
Ledge End Rd., Spray Falls Rd., Upper Level Rd., and vicinity
42°11′21″N74°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 Ulster and Delaware Railroad Station 4-09-2016.jpg
Ulster and Delaware Railroad Station
August 8, 1996
(#96000861)
NY 23A, Hamlet of Haines Falls
42°11′45″N74°05′29″W / 42.195833°N 74.091389°W / 42.195833; -74.091389 (Ulster and Delaware Railroad Station)
Hunter
94 Union Chapel
Union Chapel Union Chapel morning 2013.jpg
Union Chapel
December 28, 2001
(#01001394)
Mill Rd.
42°21′11″N74°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 CatskillPO.JPG
US Post Office-Catskill
November 17, 1988
(#88002471)
270 Main St.
42°12′56″N73°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 Van Bergen House 11-10-2016.jpg
Van Bergen House
April 25, 1991
(#91000444)
Junction of U.S. 9W and Schiller Park Rd.
42°23′04″N73°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 David Van Gelder Octagon House.JPG
David Van Gelder Octagon House
January 16, 1998
(#97001620)
47 Division St.
42°13′04″N73°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 AVanLoonHouse.JPG
Albertus Van Loon House
November 28, 1980
(#80002619)
N. Washington St.
42°16′03″N73°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 John Van Vechten House 03-26-2016.jpg
John Van Vechten House
March 10, 1995
(#95000212)
Susquehanna Tpk. (Co. Rd. 23B)
42°15′19″N73°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 Village of Coxsackie Cemetery (New York); July 2021.jpg
Village of Coxsackie Cemetery
May 19, 2021
(#100006511)
144 Mansion St.
42°21′26″N73°48′39″W / 42.3572°N 73.8108°W / 42.3572; -73.8108 (Village of Coxsackie Cemetery)
Coxsackie
101 Weldon House
Weldon House Weldon House, East Durham.jpg
Weldon House
January 7, 2000
(#99001658)
NY 145
42°21′55″N74°04′53″W / 42.365278°N 74.081389°W / 42.365278; -74.081389 (Weldon House)
East Durham
102 West Athens Hill Site March 20, 1973
(#73001194)
Address Restricted
Athens
103 West Settlement Methodist Church
West Settlement Methodist Church West Settlement Methodist Church 10-30-2015-3.jpg
West Settlement Methodist Church
December 6, 1996
(#96001435)
West Settlement Rd. at its junction with Cleveland Rd.
42°19′57″N74°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 Wiley hose company building.JPG
Wiley Hose Company Building
August 10, 1995
(#95000962)
30 W. Bridge St.
42°13′01″N73°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 Woodward Road Stone Arch Bridge 8-12-2016.jpg
Woodward Road Stone Arch Bridge
March 9, 2009
(#09000134)
Woodward Road
42°22′17″N74°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 Zion Lutheran Chutch 6-25-2016.jpg
Zion Lutheran Church
November 28, 1980
(#80002620)
N. Washington St.
42°16′05″N73°48′21″W / 42.268056°N 73.805833°W / 42.268056; -73.805833 (Zion Lutheran Church)
Athens

See also

Related Research Articles

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

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

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

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

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

List of the National Register of Historic Places listings in Schuyler 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 St. Lawrence County, New York</span>

List of the National Register of Historic Places listings in St. Lawrence 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 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 Greene County, Virginia</span>

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

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

This list includes properties and districts listed on the National Register of Historic Places in Greene 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 February 2, 2024.
  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.