National Register of Historic Places listings in Huntington (town), New York

National Register of Historic Places listings in Huntington (town), New York

This list is intended to provide a comprehensive listing of entries in the National Register of Historic Places in Town of Huntington, New York. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

Contents

Listings

[2] Landmark name Image Date listed Location City or Town Summary
1 Bay Crest Historic District 01985-09-26 September 26, 1985 Beech Avenue, Valley Road, Woodside & Valley Drives
40°54′2″N 73°25′4″W / 40.90056°N 73.41778°W / 40.90056; -73.41778 (Bay Crest Historic District)
Huntington Bay
2 M. Baylis House 01985-09-26 September 26, 1985 530 Sweet Hollow Road
40°47′24″N 73°25′2″W / 40.79°N 73.41722°W / 40.79; -73.41722 (Baylis, M., House)
Melville
3 Beaux Arts Park Historic District 01985-09-26 September 26, 1985 Locust Lane, Upper & Lower Drives
40°54′2″N 73°24′31″W / 40.90056°N 73.40861°W / 40.90056; -73.40861 (Beaux Arts Park Historic District)
Huntington Bay
4 Bethel AME Church and Manse 01985-09-26 September 26, 1985 291 Park Avenue
40°52′41″N 73°25′7″W / 40.87806°N 73.41861°W / 40.87806; -73.41861 (Bethel AME Church and Manse)
Huntington
5 Bowes House 01985-09-26 September 26, 1985 15 Harbor Hill Drive
40°54′2″N 73°25′28″W / 40.90056°N 73.42444°W / 40.90056; -73.42444 (Bowes House)
Huntington Bay
6 George McKesson Brown Estate-Coindre Hall Hall186.jpg 01985-09-26 September 26, 1985 Brown's Road
40°53′41″N 73°26′13″W / 40.89472°N 73.43694°W / 40.89472; -73.43694 (Brown, George McKesson, Estate--Coindre Hall)
Huntington Station
7 Eliphas Buffett House 01985-09-26 September 26, 1985 159 West Rogues Path
40°50′16″N 73°26′38″W / 40.83778°N 73.44389°W / 40.83778; -73.44389 (Buffett, Eliphas, House)
Centerport
8 Joseph Buffett House 01985-09-26 September 26, 1985 169 West Rogues Path
40°50′16″N 73°26′43″W / 40.83778°N 73.44528°W / 40.83778; -73.44528 (Buffett, Joseph, House)
Cold Spring Harbor
9 John Bumpstead House 01985-09-26 September 26, 1985 473 Woodbury Road
40°50′44″N 73°27′2″W / 40.84556°N 73.45056°W / 40.84556; -73.45056 (Bumpstead, John, House)
Cold Spring Harbor
10 Carll S. Burr Mansion 01985-09-26 September 26, 1985 304 Burr Road
40°51′4″N 73°17′47″W / 40.85111°N 73.29639°W / 40.85111; -73.29639 (Burr, Carll S., Mansion)
Commack
11 Carll Burr, Jr., House 01985-09-26 September 26, 1985 293 Burr Road
40°51′4″N 73°18′6″W / 40.85111°N 73.30167°W / 40.85111; -73.30167 (Burr, Carll, Jr., House)
Commack
12 Carll House (Dix Hills, New York) 01985-09-26 September 26, 1985 380 Deer Park Road
40°48′43″N 73°20′30″W / 40.81194°N 73.34167°W / 40.81194; -73.34167 (Carll House)
Dix Hills
13 Carll House (Huntington, New York) 01985-09-26 September 26, 1985 79 Wall Street
40°52′22″N 73°25′43″W / 40.87278°N 73.42861°W / 40.87278; -73.42861 (Carll House)
Huntington
14 Ezra Carll Homestead 01985-09-26 September 26, 1985 49 Melville Road
40°49′40″N 73°23′48″W / 40.82778°N 73.39667°W / 40.82778; -73.39667 (Carll, Ezra, Homestead)
Huntington Station
15 Marion Carll Farm 01979-06-26 June 26, 1979 475 Commack Road
40°49′33″N 73°17′44″W / 40.82583°N 73.29556°W / 40.82583; -73.29556 (Carll, Marion, Farm)
Commack
16 Chichester's Inn Chichester's Inn.jpg 01985-09-26 September 26, 1985 97 Chichester Road
40°49′11″N 73°25′31″W / 40.81972°N 73.42528°W / 40.81972; -73.42528 (Chichester's Inn)
West Hills 17th-century inn frequented by Walt Whitman and Theodore Roosevelt at different times. A house today.
17 Cold Spring Harbor Fire District Hook and Ladder Company Building 02003-11-15 November 15, 2003 Main Street at Elm Place
40°52′10″N 73°27′39″W / 40.86944°N 73.46083°W / 40.86944; -73.46083 (Cold Spring Harbor Fire District Hook and Ladder Company Building)
Cold Spring Harbor
18 Cold Spring Harbor Library 01985-09-26 September 26, 1985 1 Shore Road
40°52′20″N 73°27′40″W / 40.87222°N 73.46111°W / 40.87222; -73.46111 (Cold Spring Harbor Library)
Cold Spring Harbor
19 Coltrane House 02007-06-29 June 29, 2007 247 Candlewood Path
40°47′59.29″N 73°19′27.43″W / 40.7998028°N 73.3242861°W / 40.7998028; -73.3242861 (Coltrane House)
Dix Hills
20 Commack Methodist Church and Cemetery 01985-09-26 September 26, 1985 486 Townline Road
40°50′41″N 73°17′36″W / 40.84472°N 73.29333°W / 40.84472; -73.29333 (Commack Methodist Church and Cemetery)
Commack
21 David Conklin House 01985-09-26 September 26, 1985 2 High Street
40°51′55″N 73°25′26″W / 40.86528°N 73.42389°W / 40.86528; -73.42389 (Conklin, David, House)
Huntington
22 The Crest 02007-10-03 October 3, 2007 563 Asharoken Avenue
40°56′22″N 73°23′9″W / 40.93944°N 73.38583°W / 40.93944; -73.38583 (Crest, The)
Asharoken
23 Charles Homer Davis House 02006-02-22 February 22, 2006 381 West Neck Road
40°53′37″N 73°27′18″W / 40.89361°N 73.455°W / 40.89361; -73.455 (Davis, Charles Homer, House)
Lloyd Harbor
24 Delamater-Bevin Mansion BevinBack.jpg 01985-09-26 September 26, 1985 Bevin Lane
40°56′5″N 73°22′43″W / 40.93472°N 73.37861°W / 40.93472; -73.37861 (Delamater-Bevin Mansion)
Asharoken
25 Harry E. Donnell House Harry E Donnell house.jpg 01985-09-26 September 26, 1985 71 Locust Lane
40°56′2″N 73°23′21″W / 40.93389°N 73.38917°W / 40.93389; -73.38917 (Donnell, Harry E., House)
Eatons Neck
26 Arthur Dove-Helen Torr Cottage 02000-01-28 January 28, 2000 30 Centershore Road
40°53′16″N 73°22′21″W / 40.88778°N 73.3725°W / 40.88778; -73.3725 (Dove, Arthur--Torr, Helen, Cottage)
Centerport
27 Dowden Tannery 01985-09-26 September 26, 1985 210 West Rogues Path
40°50′16″N 73°26′58″W / 40.83778°N 73.44944°W / 40.83778; -73.44944 (Dowden Tannery)
Cold Spring Harbor
28 East Shore Road Historic District 01985-09-26 September 26, 1985 East Shore Road
40°53′27″N 73°25′0″W / 40.89083°N 73.416667°W / 40.89083; -73.416667 (East Shore Road Historic District)
Halesite
29 Eatons Neck Light Eatons Neck Light.JPG 01973-04-03 April 3, 1973 Eatons Neck Point at Huntington Bay and Long Island Sound off Lighthouse Road
40°57′15″N 73°23′48″W / 40.95417°N 73.39667°W / 40.95417; -73.39667 (Eatons Neck Light)
Asharoken
30 John Everit House 01985-09-26 September 26, 1985 130 Old Country Road
40°47′33″N 73°25′18″W / 40.7925°N 73.42167°W / 40.7925; -73.42167 (Everit, John, House)
West Hills
31 N. J. Felix House 01985-09-26 September 26, 1985 235 Asharoken Avenue
40°55′41.2608″N 73°21′46.9116″W / 40.928128°N 73.363031°W / 40.928128; -73.363031 (Felix, N. J., House)
Asharoken
32 Marshall Field, III, Estate Caumsett State Park; Gurnsey Farm.jpg 01979-04-30 April 30, 1979 Lloyd Harbor Road
40°55′39″N 73°28′18″W / 40.9275°N 73.47167°W / 40.9275; -73.47167 (Field, Marshall, III, Estate)
Lloyd Harbor
33 Fort Golgotha and the Old Burial Hill Cemetery Fort Golgotha; Soldiers and Sailors Memorial Building.JPG 01981-03-02 March 2, 1981 Main Street and Nassau Road
40°52′17″N 73°25′26″W / 40.87139°N 73.42389°W / 40.87139; -73.42389 (Fort Golgotha and the Old Burial Hill Cemetery)
Huntington
34 Fort Hill Estate 01988-06-02 June 2, 1988 Fort Hill Drive
40°55′4″N 73°29′19″W / 40.91778°N 73.48861°W / 40.91778; -73.48861 (Fort Hill Estate)
Lloyd Harbor
35 Charles Geoghegan House 01985-09-26 September 26, 1985 9 Harbor Hill Drive
40°54′7″N 73°25′23″W / 40.90194°N 73.42306°W / 40.90194; -73.42306 (Geoghegan, Charles, House)
Huntington Bay
36 Gilsey Mansion 01985-09-26 September 26, 1985 36 Browns Road
40°53′39″N 73°26′7″W / 40.89417°N 73.43528°W / 40.89417; -73.43528 (Gilsey Mansion)
Huntington
37 Goose Hill Road Historic District 01985-09-26 September 26, 1985 Goose Hill Road
40°52′40″N 73°27′6″W / 40.87778°N 73.45167°W / 40.87778; -73.45167 (Goose Hill Road Historic District)
Cold Spring Harbor
38 John Green House 01985-09-26 September 26, 1985 167 East Shore Road
40°53′54″N 73°25′33″W / 40.89833°N 73.42583°W / 40.89833; -73.42583 (Green, John, House)
Huntington Bay
39 Halsey Estate-Tallwood 01985-09-26 September 26, 1985 Sweet Hollow Road
40°49′32″N 73°25′53″W / 40.82556°N 73.43139°W / 40.82556; -73.43139 (Halsey Estate--Tallwood)
West Hills
40 Harbor Road Historic District 01985-09-26 September 26, 1985 Harbor Road
40°51′34″N 73°27′43″W / 40.85944°N 73.46194°W / 40.85944; -73.46194 (Harbor Road Historic District)
Cold Spring Harbor
41 John Harned House 01985-09-26 September 26, 1985 26 Little Neck Road
40°53′16″N 73°21′55″W / 40.88778°N 73.36528°W / 40.88778; -73.36528 (Harned, John, House)
Centerport
42 Wallace K. Harrison Estate 01985-09-26 September 26, 1985 140 Round Swamp Road
40°48′28″N 73°26′30″W / 40.80778°N 73.44167°W / 40.80778; -73.44167 (Harrison, Wallace K., Estate)
West Hills
43 Heckscher Park Hecksher Park Huntington-1.JPG 01985-09-26 September 26, 1985 Bounded by Madison Street, Sabbath Day Path, Main Street & Prime Avenue
40°52′30″N 73°25′36″W / 40.875°N 73.42667°W / 40.875; -73.42667 (Heckscher Park)
Huntington
44 Hewlett House 01985-09-26 September 26, 1985 559 Woodbury Road
40°50′13″N 73°27′12″W / 40.83694°N 73.45333°W / 40.83694; -73.45333 (Hewlett House)
Cold Spring Harbor
45 House at 200 Bay Avenue 01985-09-26 September 26, 1985 200 Bay Avenue
40°54′0″N 73°25′11″W / 40.9°N 73.41972°W / 40.9; -73.41972 (House at 200 Bay Avenue)
Huntington Bay
46 House at 244 Park Avenue 01985-09-26 September 26, 1985 244 Park Avenue
40°52′47″N 73°25′5″W / 40.87972°N 73.41806°W / 40.87972; -73.41806 (House at 244 Park Avenue)
Huntington
47 Ireland-Gardiner Farm 01985-09-26 September 26, 1985 863 Lake Road
40°51′46″N 73°22′56″W / 40.86278°N 73.38222°W / 40.86278; -73.38222 (Ireland--Gardiner Farm)
Greenlawn
48 Jarvis-Fleet House Jarvis Fleet House, Cove Road, Huntington N.Y. 7 2010 095.jpg 01985-09-26 September 26, 1985 138 Cove Road
40°53′58″N 73°23′31″W / 40.89944°N 73.39194°W / 40.89944; -73.39194 (Jarvis--Fleet House)
Huntington
49 John P. Kane Mansion 01985-09-26 September 26, 1985 37 Kanes Lane
40°53′54″N 73°25′15″W / 40.89833°N 73.42083°W / 40.89833; -73.42083 (Kane, John P., Mansion)
Huntington Bay
50 Karpen House 02006-07-26 July 26, 2006 3 Harbor Hill Drive
40°53′46″N 73°27′17″W / 40.89611°N 73.45472°W / 40.89611; -73.45472 (Karpen House)
Lloyd Harbor
51 A. P. W. Kennan House 01985-11-06 November 6, 1985 Sydney Road
40°54′10″N 73°24′40″W / 40.90278°N 73.41111°W / 40.90278; -73.41111 (Kennan, A. P. W., House)
Huntington Bay
52 B. Ketchum House 01985-09-26 September 26, 1985 237 Middleville Road
40°53′57″N 73°17′51″W / 40.89917°N 73.2975°W / 40.89917; -73.2975 (Ketchum, B., House)
Fort Salonga
53 LITTLE JENNIE (Chesapeake Bay bugeye) 01986-05-12 May 12, 1986 Centerport Harbor
40°53′36″N 73°22′28″W / 40.89333°N 73.37444°W / 40.89333; -73.37444 (LITTLE JENNIE (Chesapeake Bay bugeye))
Centerport
54 Lloyd Harbor Lighthouse Lloydharbor.JPG 01989-05-31 May 31, 1989 Entrance to Lloyd Harbor
40°54′39″N 73°25′54″W / 40.91083°N 73.43167°W / 40.91083; -73.43167 (Lloyd Harbor Lighthouse)
Lloyd Harbor
55 Joseph Lloyd House 01976-11-07 November 7, 1976 NW of Huntington on Lloyd Harbor Road
40°54′51″N 73°28′42″W / 40.91417°N 73.47833°W / 40.91417; -73.47833 (Lloyd, Joseph, House)
Huntington
56 Isaac Losee House 01985-09-26 September 26, 1985 269 Park Avenue
40°52′44″N 73°25′7″W / 40.87889°N 73.41861°W / 40.87889; -73.41861 (Losee, Isaac, House)
Huntington
57 Main Street Historic District Methodist Episcopal Church Cold Spring Harbor NY Feb 10.jpg 01985-09-26 September 26, 1985 Main Street
40°52′18″N 73°27′21″W / 40.87167°N 73.45583°W / 40.87167; -73.45583 (Main Street Historic District)
Cold Spring Harbor
58 Northport Public Library Northport Public Library-Historic Walking Tour.jpg 01996-12-06 December 6, 1996 215 Main Street
40°54′5″N 73°20′38″W / 40.90139°N 73.34389°W / 40.90139; -73.34389 (Northport Public Library)
Northport
59 C. A. O'Donohue House 01985-09-26 September 26, 1985 158 Shore Road
40°53′59″N 73°25′26″W / 40.89972°N 73.42389°W / 40.89972; -73.42389 (O'Donohue, C. A., House)
Huntington Bay
60 John Oakley House 01985-11-06 November 6, 1985 Sweet Hollow Road
40°49′14″N 73°25′31″W / 40.82056°N 73.42528°W / 40.82056; -73.42528 (Oakley, John, House)
West Hills
61 Oheka Kahn Estate, Oheka Castle.jpg 02004-09-15 September 15, 2004 135 West Gate Drive
40°49′40″N 73°26′55″W / 40.82778°N 73.44861°W / 40.82778; -73.44861 (Oheka)
Cold Springs Hills
62 Old First Church Old First Church Huntington NY Mar 10.jpg 01985-11-06 November 6, 1985 126 Main Street
40°52′28″N 73°25′11″W / 40.87444°N 73.41972°W / 40.87444; -73.41972 (Old First Church)
Huntington
63 Old Town Green Historic District Huntington Green Historical Marker Stone.JPG 01985-09-26 September 26, 1985 Park Avenue
40°52′29″N 73°24′52″W / 40.87472°N 73.41444°W / 40.87472; -73.41444 (Old Town Green Historic District)
Huntington
64 Old Town Hall Historic District 01985-09-26 September 26, 1985 Main Street & Nassau Road
40°52′17″N 73°25′26″W / 40.87139°N 73.42389°W / 40.87139; -73.42389 (Old Town Hall Historic District)
Huntington
65 Potter-Williams House 01985-09-26 September 26, 1985 165 Wall Street
40°52′37″N 73°26′18″W / 40.87694°N 73.43833°W / 40.87694; -73.43833 (Potter--Williams House)
Huntington
66 Prime House Prime House; Huntington, NY.JPG 01985-09-26 September 26, 1985 35 Prime Avenue
40°52′26″N 73°25′23″W / 40.87389°N 73.42306°W / 40.87389; -73.42306 (Prime House)
Huntington
67 Prime-Octagon House Prime Octagon House; Huntington NY.JPG 01985-09-26 September 26, 1985 41 Prime Avenue
40°52′28″N 73°25′23″W / 40.87444°N 73.42306°W / 40.87444; -73.42306 (Prime--Octagon House)
Huntington
68 Michael Remp House 01985-09-26 September 26, 1985 42 Godfrey Lane
40°50′48″N 73°21′15″W / 40.84667°N 73.35417°W / 40.84667; -73.35417 (Remp, Michael, House)
Greenlawn
69 Rogers House (Huntington) 01985-09-26 September 26, 1985 136 Spring Road
40°51′57″N 73°24′56″W / 40.86583°N 73.41556°W / 40.86583; -73.41556 (Rogers House)
Huntington
70 John Rogers House (Huntington) 01985-09-26 September 26, 1985 627 Half Hollow Road
40°47′18″N 73°20′50″W / 40.78833°N 73.34722°W / 40.78833; -73.34722 (Rogers, John, House)
Dix Hills
71 Silas Sammis House 01985-09-26 September 26, 1985 302 West Neck Road
40°53′9″N 73°26′23″W / 40.88583°N 73.43972°W / 40.88583; -73.43972 (Sammis, Silas, House)
Huntington
72 Seaman Farm 01985-09-26 September 26, 1985 1378 Carlls Straight Path
40°48′37″N 73°19′11″W / 40.81028°N 73.31972°W / 40.81028; -73.31972 (Seaman Farm)
Dix Hills
73 Shore Road Historic District 01985-09-26 September 26, 1985 Shore Road
40°52′22″N 73°27′45″W / 40.87278°N 73.4625°W / 40.87278; -73.4625 (Shore Road Historic District)
Cold Spring Harbor
74 Daniel Smith House 01985-09-26 September 26, 1985 117 West Shore Road
40°53′13″N 73°25′31″W / 40.88694°N 73.42528°W / 40.88694; -73.42528 (Smith, Daniel, House)
Huntington
75 Henry Smith Farmstead 01985-09-26 September 26, 1985 900 Park Avenue
40°51′3″N 73°22′48″W / 40.85083°N 73.38°W / 40.85083; -73.38 (Smith, Henry, Farmstead)
Huntington Station
76 Jacob Smith House 01985-09-26 September 26, 1985 High Hold Drive
40°48′46″N 73°26′16″W / 40.81278°N 73.43778°W / 40.81278; -73.43778 (Smith, Jacob, House)
West Hills
77 Suydam House Suydam House 01988-10-27 October 27, 1988 1 Fort Salonga Road
40°53′9″N 73°22′1″W / 40.88583°N 73.36694°W / 40.88583; -73.36694 (Suydam House)
Centerport
78 Sweet Hollow Presbyterian Church Parsonage 01985-09-26 September 26, 1985 152 Old Country Road
40°47′33″N 73°25′5″W / 40.7925°N 73.41806°W / 40.7925; -73.41806 (Sweet Hollow Presbyterian Church Parsonage)
Melville
79 Titus-Bunce House 01985-09-26 September 26, 1985 7 Goose Hill Road
40°52′27″N 73°27′6″W / 40.87417°N 73.45167°W / 40.87417; -73.45167 (Titus--Bunce House)
Cold Spring Harbor
80 Henry Townsend House 01985-09-26 September 26, 1985 231 West Neck Road
40°55′33″N 73°26′12″W / 40.92583°N 73.43667°W / 40.92583; -73.43667 (Townsend, Henry, House)
Huntington
81 US Post Office-Northport Northport, New York Post Office.jpg 01989-05-11 May 11, 1989 244 Main Street
40°54′2″N 73°20′52″W / 40.90056°N 73.34778°W / 40.90056; -73.34778 (US Post Office--Northport)
Northport
82 Charles Van Iderstine Mansion 01985-09-26 September 26, 1985 Idle Day Drive
40°54′13″N 73°21′48″W / 40.90361°N 73.36333°W / 40.90361; -73.36333 (Van Iderstine, Charles, Mansion)
Centerport (Try also Charles Iderstine Mansion)
83 Van Wyck-Lefferts Tide Mill 01978-12-27 December 27, 1978 2 mi. NE of Mill and Southdown Roads
40°53′59″N 73°26′42″W / 40.89972°N 73.445°W / 40.89972; -73.445 (Van Wyck-Lefferts Tide Mill)
Lloyd Harbor
84 William K. Vanderbilt Estate-Eagles Nest Eagles Nest 01985-09-26 September 26, 1985 Little Neck Road
40°54′18″N 73°22′4″W / 40.905°N 73.36778°W / 40.905; -73.36778 (Vanderbilt, William K., Estate-Eagles Nest)
Centerport
85 N. Velzer House and Caretaker's Cottage 01985-09-26 September 26, 1985 22 Fort Salonga Road
40°53′10″N 73°21′47″W / 40.88611°N 73.36306°W / 40.88611; -73.36306 (Velzer, N., House and Caretaker's Cottage)
Centerport
86 Charles M. Weeks House 01985-09-26 September 26, 1985 76 Mill Lane
40°52′45″N 73°25′10″W / 40.87917°N 73.41944°W / 40.87917; -73.41944 (Weeks, Charles M., House)
Huntington
87 West Neck Road Historic District 01985-09-26 September 26, 1985 West Neck Road
40°52′22″N 73°25′58″W / 40.87278°N 73.43278°W / 40.87278; -73.43278 (West Neck Road Historic District)
Huntington
88 Joseph Whitman House 01985-09-26 September 26, 1985 365 West Hills Road
40°49′11″N 73°25′21″W / 40.81972°N 73.4225°W / 40.81972; -73.4225 (Whitman, Joseph, House)
West Hills
89 Walt Whitman House 01985-09-26 September 26, 1985 246 Old Walt Whitman Road
40°49′1″N 73°24′44″W / 40.81694°N 73.41222°W / 40.81694; -73.41222 (Whitman, Walt, House)
West Hills
90 Whitman-Place House 01985-09-26 September 26, 1985 69 Chichester Road
40°49′11″N 73°25′8″W / 40.81972°N 73.41889°W / 40.81972; -73.41889 (Whitman--Place House)
West Hills
91 Wiggins-Rolph House 01985-09-26 September 26, 1985 518 Park Avenue
40°52′18″N 73°24′37″W / 40.87167°N 73.41028°W / 40.87167; -73.41028 (Wiggins--Rolph House)
Huntington
92 Henry Williams House 01985-09-26 September 26, 1985 43 Mill Lane
40°52′43″N 73°26′8″W / 40.87861°N 73.43556°W / 40.87861; -73.43556 (Williams, Henry, House)
Huntington
93 Harry Wood House 01985-09-26 September 26, 1985 481 West Main Street
40°52′28″N 73°26′27″W / 40.87444°N 73.44083°W / 40.87444; -73.44083 (Wood, Harry, House)
Huntington
94 John Wood House 01985-09-26 September 26, 1985 121 McKay Road
40°51′10″N 73°25′29″W / 40.85278°N 73.42472°W / 40.85278; -73.42472 (Wood, John, House)
Huntington Station
95 William Wooden Wood House 01985-09-26 September 26, 1985 90 Preston Street
40°53′20″N 73°25′34″W / 40.88889°N 73.42611°W / 40.88889; -73.42611 (Wood, William Wooden, House)
Huntington
96 Charles Woodhull House Charles Woodhull House (Huntington, NY).JPG 01985-09-26 September 26, 1985 70 Main Street
40°52′28″N 73°25′5″W / 40.87444°N 73.41806°W / 40.87444; -73.41806 (Woodhull, Charles, House)
Huntington

See also

References

  1. ^ The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  2. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate the Historic districts, National Historic Landmarks, and other designations from other NRHP buildings, structures, sites or objects.

External links


Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”