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

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

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

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 Google 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 November 18, 2011.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchessErie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKings (Brooklyn)LewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (ManhattanBelow 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmond (Staten Island)RocklandSaratogaSchenectadySchoharieSchuylerSenecaSt. LawrenceSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Landmark name Image Date listed Location City or town Summary
1 A. T. House 02006-01-18January 18, 2006 435 Main St.
42°24′40″N 74°09′14″W / 42.411111°N 74.153889°W / 42.411111; -74.153889 (A. T. House)
Oak Hill
2 All Souls Church 01993-11-24November 24, 1993 Rt. 23-C N of Tannersville
42°13′29″N 74°08′05″W / 42.224722°N 74.134722°W / 42.224722; -74.134722 (All Souls Church)
Tannersville
3 Allan Teator Road Stone Arch Bridge 02008-01-09January 9, 2008 Allan Teator Rd.
42°24′27″N 74°13′12″W / 42.4075°N 74.22°W / 42.4075; -74.22 (Allan Teator Road Stone Arch Bridge)
West Durham
4 Athens Lower Village Historic District
Athens Lower Village Historic District
01980-11-28November 28, 1980 Roughly bounded by Hudson River, NY 385, Vernon and Market Sts.
42°15′34″N 73°48′46″W / 42.259444°N 73.812778°W / 42.259444; -73.812778 (Athens Lower Village Historic District)
Athens
5 Henry T. Botsford House 01993-11-12November 12, 1993 NY 81 W of jct. with NY 32
42°24′24″N 74°01′28″W / 42.406667°N 74.024444°W / 42.406667; -74.024444 (Henry T. Botsford House)
Greenville
6 Brand Hollow Road Stone Arch Bridge 02008-04-10April 10, 2008 Brand Hollow Road
42°24′12″N 74°14′22″W / 42.403333°N 74.239444°W / 42.403333; -74.239444 (Brand Hollow Road Stone Arch Bridge)
West Durham (new listing; refnum 08000271)
7 William Brandow House
William Brandow House
02009-11-10November 10, 2009 480 Rt. 385
42°15′04″N 73°50′06″W / 42.251108°N 73.83495°W / 42.251108; -73.83495 (William Brandow House)
Athens New listing; refnum 09000908
8 Brick Row Historic District 01980-11-28November 28, 1980 Off NY 385
42°16′39″N 73°47′55″W / 42.2775°N 73.798611°W / 42.2775; -73.798611 (Brick Row Historic District)
Athens
9 Bronck Farm 13-Sided Barn 01984-09-29September 29, 1984 Old Kings Rd.
42°20′46″N 73°50′42″W / 42.346111°N 73.845°W / 42.346111; -73.845 (Bronck Farm 13-Sided Barn)
Coxsackie
10 Pieter Bronck House
Pieter Bronck House
01967-12-24December 24, 1967 2 mi. W of Coxsackie on W side of U.S. 9W
42°20′44″N 73°50′49″W / 42.345556°N 73.846944°W / 42.345556; -73.846944 (Pieter Bronck House)
Coxsackie
11 Bronk-Silvester House 02002-03-12March 12, 2002 188 Mansion St.
42°21′33″N 73°48′51″W / 42.359167°N 73.814167°W / 42.359167; -73.814167 (Bronk-Silvester House)
Coxsackie
12 Centre Presbyterian Church
Centre Presbyterian Church
01979-09-07September 7, 1979 Main and Church Sts
42°18′24″N 74°15′09″W / 42.306667°N 74.2525°W / 42.306667; -74.2525 (Centre Presbyterian Church)
Windham
13 Church of St. John the Evangelist (Hunter, New York)
Church of St. John the Evangelist (Hunter, New York)
02004-04-21April 21, 2004 Philadelphia Hill Rd.
42°10′56″N 74°08′53″W / 42.182222°N 74.148056°W / 42.182222; -74.148056 (Church of St. John the Evangelist (Hunter, New York))
Hunter
14 L.E. Cleveland House 02001-12-28December 28, 2001 7818 NY 81
42°24′38″N 74°09′10″W / 42.410556°N 74.152778°W / 42.410556; -74.152778 (L.E. Cleveland House)
Durham
15 Thomas Cole House Thomas-cole-house.jpg 01966-10-15 October 15, 1966 218 Spring St.
42°13′33″N 73°51′43″W / 42.22583°N 73.86194°W / 42.22583; -73.86194 (Cole, Thomas, House)
Catskill
16 Commercial Building at 32 West Bridge Street
Commercial Building at 32 West Bridge Street
01995-08-10August 10, 1995 32 W. Bridge St.
42°13′01″N 73°52′12″W / 42.216944°N 73.87°W / 42.216944; -73.87 (Commercial Building at 32 West Bridge Street)
Catskill
17 Croswell-Parsons Paper Mill Ruin 02008-11-09November 9, 2008 NY 144
New Baltimore New listing: refnum 07001366
18 W. F. DeWitt Hotel 02001-12-28December 28, 2001 7803 NY 81
42°24′35″N 74°09′11″W / 42.409722°N 74.153056°W / 42.409722; -74.153056 (W. F. DeWitt Hotel)
Durham
19 District School No. 11
District School No. 11
01995-08-10August 10, 1995 S. Jefferson Ave.
42°13′51″N 73°52′51″W / 42.230833°N 73.880833°W / 42.230833; -73.880833 (District School No. 11)
Catskill
20 DuBois Stone House
DuBois Stone House
01995-11-22November 22, 1995 347 W. Main St.
42°13′09″N 73°52′11″W / 42.219167°N 73.869722°W / 42.219167; -73.869722 (DuBois Stone House)
Catskill
21 Benjamin DuBois Stone House-Captain Martin Stone House 01995-11-22November 22, 1995 347 W. Main St.
42°13′14″N 73°52′12″W / 42.220556°N 73.87°W / 42.220556; -73.87 (Benjamin DuBois Stone House-Captain Martin Stone House)
Catskill (distinct from DuBois Stone House though listed at same address)
22 East Side Historic District
East Side Historic District
01982-08-09August 9, 1982 Roughly bounded by Catskill Creek, the Hudson River, and River, Harrison, Day, and Gardner Sts.
42°13′07″N 73°51′44″W / 42.218611°N 73.862222°W / 42.218611; -73.862222 (East Side Historic District)
Catskill
23 ELEANOR (Sailing Sloop) 01982-12-27December 27, 1982 Off Lower Main St. in Catskill Creek
42°12′44″N 73°51′41″W / 42.212222°N 73.861389°W / 42.212222; -73.861389 (ELEANOR (Sailing Sloop))
Catskill
24 Elka Park Historic District 01993-05-22May 22, 1993 Southeast of the Hunter town center
42°09′19″N 74°10′05″W / 42.155278°N 74.168056°W / 42.155278; -74.168056 (Elka Park Historic District)
Hunter
25 Harry Fischel House
Harry Fischel House
02000-04-21April 21, 2000 6302 Main St.
42°12′40″N 74°12′56″W / 42.211111°N 74.215556°W / 42.211111; -74.215556 (Harry Fischel House)
Hunter
26 Flint Mine Hill Archeological District
Flint Mine Hill Archeological District
01978-11-29November 29, 1978 Address Restricted
Coxsackie
27 Ford's Store 02001-12-28December 28, 2001 7811 NY 81
42°24′35″N 74°09′11″W / 42.409722°N 74.153056°W / 42.409722; -74.153056 (Ford's Store)
Durham
28 Forestville Commonwealth
Forestville Commonwealth
01974-11-20November 20, 1974 Address Restricted
Earlton
29 Greenville Presbyterian Church Complex
Greenville Presbyterian Church Complex
01985-03-28March 28, 1985 North St., NY 32
42°24′58″N 74°01′23″W / 42.416111°N 74.023056°W / 42.416111; -74.023056 (Greenville Presbyterian Church Complex)
Greenville 1860 Greek Revival church is home to first non-Dutch congregation established in Catskill region
30 Halcott Grange No. 881 02000-04-06April 6, 2000 County Route 3
42°11′27″N 74°29′10″W / 42.190833°N 74.486111°W / 42.190833; -74.486111 (Halcott Grange No. 881)
Halcott
31 Joseph Hallock House
Joseph Hallock House
01995-08-10August 10, 1995 241 W. Main St.
42°12′59″N 73°52′08″W / 42.216389°N 73.868889°W / 42.216389; -73.868889 (Joseph Hallock House)
Catskill
32 Hathaway 02008-02-12February 12, 2008 781 County Road 25
42°13′27″N 74°07′40″W / 42.224275°N 74.127816°W / 42.224275; -74.127816 (Hathaway)
Tannersville
33 Hervey Street Road Stone Arch Bridge 02008-01-09January 9, 2008 Hervey Street Rd., & Hervey Street-Sunside Rd.
42°20′42″N 74°07′37″W / 42.345°N 74.126944°W / 42.345; -74.126944 (Hervey Street Road Stone Arch Bridge)
Hervey Street
34 Hop-o'-Nose Knitting Mill
Hop-o'-Nose Knitting Mill
01995-08-10August 10, 1995 130 W. Main St.
42°12′46″N 73°52′01″W / 42.212778°N 73.866944°W / 42.212778; -73.866944 (Hop-o'-Nose Knitting Mill)
Catskill
35 Peter Houghtaling Farm and Lime Kiln 01986-03-20March 20, 1986 Lime Kiln Rd.
42°23′36″N 73°51′18″W / 42.393333°N 73.855°W / 42.393333; -73.855 (Peter Houghtaling Farm and Lime Kiln)
West Coxsackie
36 Hudson/Athens Lighthouse
Hudson/Athens Lighthouse
01979-05-29May 29, 1979 S of Middle Ground Flats in Hudson River
42°15′06″N 73°48′32″W / 42.251667°N 73.808889°W / 42.251667; -73.808889 (Hudson/Athens Lighthouse)
Athens
37 Hunter Mountain Fire Tower
Hunter Mountain Fire Tower
01997-06-30June 30, 1997 Roughly following Hunter Brook from Spruceton Rd. to Hunter Mountain
42°11′03″N 74°15′06″W / 42.184167°N 74.251667°W / 42.184167; -74.251667 (Hunter Mountain Fire Tower)
Hunter First site in the Catskills manned by the state as fire lookout tower in 1909
38 Hunter Synagogue
Hunter Synagogue
01999-12-09December 9, 1999 Main St.
42°12′38″N 74°12′57″W / 42.210556°N 74.215833°W / 42.210556; -74.215833 (Hunter Synagogue)
Hunter
39 IOOF Hall
IOOF Hall
02002-12-31December 31, 2002 6325 Main St.
42°12′43″N 74°13′03″W / 42.211944°N 74.2175°W / 42.211944; -74.2175 (IOOF Hall)
Hunter
40 Jewett Presbyterian Church Complex 02001-12-28December 28, 2001 Church St.
42°16′12″N 74°18′15″W / 42.27°N 74.304167°W / 42.27; -74.304167 (Jewett Presbyterian Church Complex)
Jewett
41 William Lampman House
William Lampman House
01995-08-10August 10, 1995 147 Grandview Ave.
42°12′42″N 73°52′22″W / 42.211667°N 73.872778°W / 42.211667; -73.872778 (William Lampman House)
Catskill
42 Frank D. Layman Memorial
Frank D. Layman Memorial
02003-06-06June 6, 2003 Near Kaaterskill Falls
42°11′24″N 74°03′55″W / 42.19°N 74.065278°W / 42.19; -74.065278 (Frank D. Layman Memorial)
Hunter Monument on Catskill Escarpment Trail to firefighter who perished fighting forest fire there in 1901
43 Leeds Dutch Reformed Church
Leeds Dutch Reformed Church
01996-02-22February 22, 1996 Co. Rt. 23B (Susquehanna Tpk.)
42°15′17″N 73°54′04″W / 42.254722°N 73.901111°W / 42.254722; -73.901111 (Leeds Dutch Reformed Church)
Leeds
44 Leeds Flat Site
Leeds Flat Site
01998-10-01October 1, 1998 Address Restricted
Catskill
45 Lexington House 01986-09-04September 4, 1986 NY 42
42°14′23″N 74°22′00″W / 42.239722°N 74.366667°W / 42.239722; -74.366667 (Lexington House)
Lexington
46 Methodist Episcopal Church of Windham Centre
Methodist Episcopal Church of Windham Centre
02009-04-27April 27, 2009 1843 NY 23
42°18′29″N 74°14′57″W / 42.308056°N 74.249167°W / 42.308056; -74.249167 (Methodist Episcopal Church of Windham Centre)
Windham
47 Moore-Howland Estate 02010-08-30August 30, 2010 4 New York State Route 385
42°13′46″N 73°51′27″W / 42.229444°N 73.8575°W / 42.229444; -73.8575 (Moore-Howland Estate)
Catskill New listing; refnum 10000609
48 Moore Road Stone Arch Bridge 02008-04-10April 10, 2008 Moore Rd.
Cornwallville (new listing; refnum 08000272)
49 Morss Homestead/Federal City Homestead 01983-09-30September 30, 1983 NY 23
42°18′35″N 74°23′45″W / 42.309722°N 74.395833°W / 42.309722; -74.395833 (Morss Homestead/Federal City Homestead)
Red Falls
50 New Baltimore Hamlet Historic District
New Baltimore Hamlet Historic District
01996-02-23February 23, 1996 Roughly, Main St. from NY 144 to S jct. with Mill St. and along NY 144, Church and New Sts. and Washington and Madison
42°26′46″N 73°47′18″W / 42.446111°N 73.788333°W / 42.446111; -73.788333 (New Baltimore Hamlet Historic District)
New Baltimore
51 Newkirk Homestead 01979-07-22July 22, 1979 NW of Leeds on Sandy Plains Rd.
42°15′59″N 73°54′26″W / 42.266389°N 73.907222°W / 42.266389; -73.907222 (Newkirk Homestead)
Leeds
52 North Settlement Methodist Church 01996-05-16May 16, 1996 Co. Rt. 10, E of jct. with Co. Rt. 32C
42°20′16″N 74°17′46″W / 42.337778°N 74.296111°W / 42.337778; -74.296111 (North Settlement Methodist Church)
Ashland
53 Oak Hill Cemetery
Oak Hill Cemetery
02011-05-11May 11, 2011 NY 81
42°24′43″N 74°09′38″W / 42.411944°N 74.160556°W / 42.411944; -74.160556 (Oak Hill Cemetery)
Oak Hill New listing; refnum 11000274
54 Oak Hill Methodist Episcopal Church
Oak Hill Methodist Episcopal Church
02006-11-01November 1, 2006 427 Main St.
42°24′45″N 74°09′18″W / 42.4125°N 74.155°W / 42.4125; -74.155 (Oak Hill Methodist Episcopal Church)
Oak Hill
55 Old Episcopal Manse 02000-11-22November 22, 2000 NY 23, Main St.
42°18′51″N 74°25′59″W / 42.314167°N 74.433056°W / 42.314167; -74.433056 (Old Episcopal Manse)
Prattsville
56 Onteora Park Historic District 02003-02-12February 12, 2003 Onteora Club Property
42°12′36″N 74°09′06″W / 42.21°N 74.151667°W / 42.21; -74.151667 (Onteora Park Historic District)
Hunter
57 Mrs. Osburn House 02001-12-28December 28, 2001 7872 NY 81
42°24′43″N 74°09′16″W / 42.411944°N 74.154444°W / 42.411944; -74.154444 (Mrs. Osburn House)
Durham
58 The Parsonage 02005-04-06April 6, 2005 424 Main St.
42°24′45″N 74°09′21″W / 42.4125°N 74.155833°W / 42.4125; -74.155833 (The Parsonage)
Oak Hill
59 Charles Pierce House 02001-12-28December 28, 2001 7846 NY 81
42°24′41″N 74°09′12″W / 42.411389°N 74.153333°W / 42.411389; -74.153333 (Charles Pierce House)
Durham
60 Old Platte Clove Post Office 02005-06-30June 30, 2005 2340 Platte Clove Rd.
42°08′02″N 74°05′18″W / 42.133889°N 74.088333°W / 42.133889; -74.088333 (Old Platte Clove Post Office)
Elka Park
61 Pratt Rock Park
Pratt Rock Park
01992-12-10December 10, 1992 NY 23 NW of jct. with NY 23A
42°18′43″N 74°24′39″W / 42.311944°N 74.410833°W / 42.311944; -74.410833 (Pratt Rock Park)
Prattsville Rock etchings by tanner and later U.S. Congressman Zadock Pratt
62 Zadock Pratt House
Zadock Pratt House
01986-08-14August 14, 1986 Main St.
42°18′52″N 74°25′56″W / 42.314444°N 74.432222°W / 42.314444; -74.432222 (Zadock Pratt House)
Prattsville
63 Prattsville Commercial Building 01996-03-01March 1, 1996 NY 23
42°19′01″N 74°26′06″W / 42.316944°N 74.435°W / 42.316944; -74.435 (Prattsville Commercial Building)
Prattsville
64 Prattsville Reformed Dutch Church
Prattsville Reformed Dutch Church
01996-12-06December 6, 1996 Main St., NW of jct. with Co. Rd. 10
42°19′00″N 74°26′09″W / 42.316667°N 74.435833°W / 42.316667; -74.435833 (Prattsville Reformed Dutch Church)
Prattsville
65 Prevost Manor House 01972-11-15November 15, 1972 W of Greenville off NY 81
42°24′50″N 74°03′03″W / 42.413889°N 74.050833°W / 42.413889; -74.050833 (Prevost Manor House)
Greenville
66 Reed Street Historic District
Reed Street Historic District
01980-05-06May 6, 1980 Reed, Ely, Mansion, and River Sts.
42°21′06″N 73°47′50″W / 42.351667°N 73.797222°W / 42.351667; -73.797222 (Reed Street Historic District)
Coxsackie
67 Rowena Memorial School
Rowena Memorial School
02002-08-22August 22, 2002 NY 23A
42°10′30″N 74°01′12″W / 42.175°N 74.02°W / 42.175; -74.02 (Rowena Memorial School)
Palenville Built early 20th century by local vacationer as gift to local community in memory of his wife; used through early 1970s.
68 Rushmore Farm 02010-06-18June 18, 2010 8748 US 9W
42°20′05″N 73°50′58″W / 42.334736°N 73.849356°W / 42.334736; -73.849356 (Rushmore Farm)
Athens vicinity
69 St. Francis DeSales Church 01999-12-09December 9, 1999 Church St.
42°14′20″N 74°21′41″W / 42.238889°N 74.361389°W / 42.238889; -74.361389 (St. Francis DeSales Church)
Lexington
70 St. Mary's of the Mountain Church 01999-01-27January 27, 1999 NY 23A
42°12′14″N 74°12′01″W / 42.203889°N 74.200278°W / 42.203889; -74.200278 (St. Mary's of the Mountain Church)
Hunter
71 St. Paul's Lutheran Church
St. Paul's Lutheran Church
02005-07-06July 6, 2005 464 Main St.
42°24′29″N 74°09′06″W / 42.408056°N 74.151667°W / 42.408056; -74.151667 (St. Paul's Lutheran Church)
Oak Hill
72 Salisbury Manor 01979-06-19June 19, 1979 NW of Leeds on NY 145
42°15′47″N 73°55′10″W / 42.263056°N 73.919444°W / 42.263056; -73.919444 (Salisbury Manor)
Leeds
73 Shady Glen Road Stone Arch Bridge 02008-01-09January 9, 2008 Shady Glen Rd. at Stone Bridge Rd.
42°22′47″N 74°08′44″W / 42.379722°N 74.145556°W / 42.379722; -74.145556 (Shady Glen Road Stone Arch Bridge)
Cornwallville
74 Stranahan-DelVecchio House 01980-11-28November 28, 1980 N. Washington St.
42°16′07″N 73°48′18″W / 42.268611°N 73.805°W / 42.268611; -73.805 (Stranahan-DelVecchio House)
Athens
75 Elijah Strong House 02003-01-15January 15, 2003 12278 NY 23
42°18′14″N 74°20′30″W / 42.303889°N 74.341667°W / 42.303889; -74.341667 (Elijah Strong House)
Ashland
76 Susquehannah Turnpike 01974-01-02January 2, 1974 Beginning at Catskill, follows the Mohican Trail (NY 145) and CR 20 and 22 NW to the Schoharie County line
42°18′35″N 74°00′58″W / 42.309722°N 74.016111°W / 42.309722; -74.016111 (Susquehannah Turnpike)
Catskill
77 Tannersville Main Street Historic District
Tannersville Main Street Historic District
02008-11-14November 14, 2008 5898-6144 Main St., 10 Spring St.
42°11′45″N 74°07′40″W / 42.195739°N 74.127692°W / 42.195739; -74.127692 (Tannersville Main Street Historic District)
Tannersville New listing: refnum 08001047
78 Torry-Chittendon Farmhouse
Torry-Chittendon Farmhouse
02010-08-30August 30, 2010 4268 County Road 20
42°23′54″N 74°10′52″W / 42.398333°N 74.181111°W / 42.398333; -74.181111 (Torry-Chittendon Farmhouse)
Durham New listing; refnum 10000612
79 Trinity Episcopal Church 01996-12-06December 6, 1996 NY 23, SW of jct. with Co. Rd. 19
42°17′53″N 74°17′54″W / 42.298056°N 74.298333°W / 42.298056; -74.298333 (Trinity Episcopal Church)
Ashland
80 Tripp House and Store Complex 02001-03-12March 12, 2001 NY 81
42°24′44″N 74°09′20″W / 42.412222°N 74.155556°W / 42.412222; -74.155556 (Tripp House and Store Complex)
Durham
81 Twilight Park Historic District 02007-06-27June 27, 2007 Ledge End Rd., Spray Falls Rd., Upper Level Rd. and vicinity
42°11′21″N 74°05′15″W / 42.189169°N 74.0875°W / 42.189169; -74.0875 (Twilight Park Historic District)
Haines Falls
82 Ulster and Delaware Railroad Station 01996-08-08August 8, 1996 NY 23A, Hamlet of Haines Falls
42°11′45″N 74°05′29″W / 42.195833°N 74.091389°W / 42.195833; -74.091389 (Ulster and Delaware Railroad Station)
Hunter
83 Union Chapel 02001-12-28December 28, 2001 Mill Rd.
42°21′11″N 74°14′43″W / 42.353056°N 74.245278°W / 42.353056; -74.245278 (Union Chapel)
Windham
84 US Post Office-Catskill
US Post Office-Catskill
01988-11-17November 17, 1988 270 Main St.
42°12′56″N 73°51′51″W / 42.215556°N 73.864167°W / 42.215556; -73.864167 (US Post Office-Catskill)
Catskill
85 Van Bergen House 01991-04-25April 25, 1991 Jct. of U.S. 9W and Schiller Park Rd.
42°23′04″N 73°50′04″W / 42.384444°N 73.834444°W / 42.384444; -73.834444 (Van Bergen House)
New Baltimore
86 David Van Gelder Octagon House
David Van Gelder Octagon House
01998-01-16January 16, 1998 47 Division St.
42°13′04″N 73°52′26″W / 42.217778°N 73.873889°W / 42.217778; -73.873889 (David Van Gelder Octagon House)
Catskill
87 Albertus Van Loon House
Albertus Van Loon House
01980-11-28November 28, 1980 N. Washington St.
42°16′03″N 73°48′20″W / 42.2675°N 73.805556°W / 42.2675; -73.805556 (Albertus Van Loon House)
Athens
88 John Van Vechten House 01995-03-10March 10, 1995 Susquehanna Tpk. (Co. Rd. 23B)
42°15′19″N 73°54′14″W / 42.255278°N 73.903889°W / 42.255278; -73.903889 (John Van Vechten House)
Leeds
89 Weldon House
Weldon House
02000-01-07January 7, 2000 NY 145
42°21′55″N 74°04′53″W / 42.365278°N 74.081389°W / 42.365278; -74.081389 (Weldon House)
East Durham
90 West Athens Hill Site
West Athens Hill Site
01973-03-20March 20, 1973 Address Restricted
Athens
91 West Settlement Methodist Church 01996-12-06December 6, 1996 West Settlement Rd. at its junction with Cleveland Rd.
42°19′57″N 74°22′13″W / 42.3325°N 74.370278°W / 42.3325; -74.370278 (West Settlement Methodist Church)
Ashland
92 Wiley Hose Company Building
Wiley Hose Company Building
01995-08-10August 10, 1995 30 W. Bridge St.
42°13′01″N 73°52′09″W / 42.216944°N 73.869167°W / 42.216944; -73.869167 (Wiley Hose Company Building)
Catskill
93 Woodward Road Stone Arch Bridge 02009-03-09March 9, 2009 Woodward Road
42°22′17″N 74°05′46″W / 42.371389°N 74.096111°W / 42.371389; -74.096111 (Woodward Road Stone Arch Bridge)
East Durham
94 Zion Lutheran Church 01980-11-28November 28, 1980 N. Washington St.
42°16′05″N 73°48′21″W / 42.268056°N 73.805833°W / 42.268056; -73.805833 (Zion Lutheran Church)
Athens

See also

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 18, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем решить контрольную работу

Look at other dictionaries:

Share the article and excerpts

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