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

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

List of the National Register of Historic Places listings in Richmond County, New York This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Staten Island, or in other words in Richmond County, New York. 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]

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 Elizabeth Alice Austen House AustenHouse.jpg 01970-07-28 July 28, 1970 2 Hylan Blvd.
40°36′54″N 74°3′49″W / 40.615°N 74.06361°W / 40.615; -74.06361 (Austen, Elizabeth Alice, House)
Rosebank
2 Battery Weed
Battery Weed
01972-01-20January 20, 1972 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 Billou-Stillwell-Perine House
Billou-Stillwell-Perine House
01976-01-01January 1, 1976 1476 Richmond Rd.
40°35′34″N 74°06′03″W / 40.592778°N 74.100833°W / 40.592778; -74.100833 (Billou-Stillwell-Perine House)
Dongan Hills
4 Brighton Heights Reformed Church
Brighton Heights Reformed Church
01982-06-03June 3, 1982 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
5 Calvary Presbyterian Church 02002-11-21November 21, 2002 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
6 Christ Church New Brighton (Episcopal)
Christ Church New Brighton (Episcopal)
02004-05-27May 27, 2004 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
7 St. Andrew's Church (Staten Island, New York) 02000-10-06October 6, 2000 Arthur Kill and Old Mill Rds.
40°34′22″N 74°08′51″W / 40.572778°N 74.1475°W / 40.572778; -74.1475 (St. Andrew's Church (Staten Island, New York))
Staten Island
8 Conference House Conference-house-staten-island.jpg 01966-10-15 October 15, 1966 Hylan Blvd.
40°30′10″N 74°15′14″W / 40.50278°N 74.25389°W / 40.50278; -74.25389 (Conference House)
Tottenville
9 Edgewater Village Hall and Tappen Park
Edgewater Village Hall and Tappen Park
01980-05-19May 19, 1980 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
10 Dr. Samuel MacKenzie Elliott House 01980-03-28March 28, 1980 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
11 Fire Fighter Firefighter-nhl.JPG 01989-06-30 June 30, 1989 Staten Island
Staten Island
12 Fort Tompkins Quadrangle 01974-07-30July 30, 1974 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
13 Gardiner-Tyler House 01984-11-23November 23, 1984 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
14 Garibaldi Memorial
Garibaldi Memorial
01980-04-17April 17, 1980 420 Tompkins Ave.
40°36′54″N 74°04′27″W / 40.615°N 74.074167°W / 40.615; -74.074167 (Garibaldi Memorial)
Rosebank
15 Hamilton Park Community Houses 01983-09-26September 26, 1983 105 Franklin Ave., 66 Harvard Ave., and 32 Park Pl.
40°38′30″N 74°05′27″W / 40.641667°N 74.090833°W / 40.641667; -74.090833 (Hamilton Park Community Houses)
New Brighton
16 House at 5910 Amboy Road 01982-12-16December 16, 1982 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
17 Peter Houseman House 01982-10-29October 29, 1982 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
18 Houses at 364 and 390 Van Duzer Street 01982-11-14November 14, 1982 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
19 Jacques Marchais Center of Tibetan Art
Jacques Marchais Center of Tibetan Art
02009-05-29May 29, 2009 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)
Staten Island
20 Kreischer House 01982-10-29October 29, 1982 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.
21 Kreuzer-Pelton House
Kreuzer-Pelton House
01973-01-29January 29, 1973 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
22 LaTourette House
LaTourette House
01982-03-05March 5, 1982 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
23 McFarlane-Bredt House 01983-09-08September 8, 1983 30 Hylan Blvd.
40°36′51″N 74°03′51″W / 40.614167°N 74.064167°W / 40.614167; -74.064167 (McFarlane-Bredt House)
Rosebank
24 Miller Army Air Field Historic District
Miller Army Air Field Historic District
01980-04-11April 11, 1980 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
25 Moore-McMillen House 01980-04-23April 23, 1980 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
26 Neville House 01977-07-28July 28, 1977 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
27 New Brighton Village Hall 01978-12-15December 15, 1978 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
28 New Dorp Light
New Dorp Light
01973-08-28August 28, 1973 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
29 Office Building and U.S. Light-House Depot Complex 01983-09-15September 15, 1983 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
30 Old Orchard Shoal Light Station
Old Orchard Shoal Light Station
02006-09-20September 20, 2006 In Lower New York Bay, 3.5 mi. S 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
31 Our Lady of Mount Carmel Grotto 02000-11-02November 2, 2000 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
32 Poillon-Seguine-Britton House 01984-02-02February 2, 1984 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
33 Reformed Church on Staten Island
Reformed Church on Staten Island
02005-01-20January 20, 2005 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
34 Sailors' Snug Harbor National Register District
Sailors' Snug Harbor National Register District
01972-03-16March 16, 1972 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
35 Sandy Ground Historic Archeological District 01982-09-23September 23, 1982 Address Restricted
Staten Island
36 Scott-Edwards House 01983-02-11February 11, 1983 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
37 Seaview Hospital 02005-09-07September 7, 2005 460 Brielle Ave.
40°35′30″N 74°07′58″W / 40.591667°N 74.132778°W / 40.591667; -74.132778 (Seaview Hospital)
Willowbrook Photos for Seaview Hospital article?
38 Seguine House
Seguine House
01980-05-06May 6, 1980 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
39 St. Alban's Episcopal Church
St. Alban's Episcopal Church
01982-10-29October 29, 1982 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
40 St. Paul's Memorial Church and Rectory
St. Paul's Memorial Church and Rectory
01980-11-21November 21, 1980 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
41 Standard Oil Company No. 16 (harbor tug) 02001-11-29November 29, 2001 3001 Richmond Terrace
40°38′18″N 74°09′35″W / 40.638333°N 74.159722°W / 40.638333; -74.159722 (Standard Oil Company No. 16 (harbor tug))
Mariners Harbor
42 Staten Island Borough Hall and Richmond County Courthouse
Staten Island Borough Hall and Richmond County Courthouse
01983-10-06October 6, 1983 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
43 Staten Island Light
Staten Island Light
02005-11-30November 30, 2005 S side of Edinboro Rd., bet. 402 and 426 Rd.
40°34′34″N 74°08′29″W / 40.576011°N 74.141258°W / 40.576011; -74.141258 (Staten Island Light)
Staten Island
44 Louis A. and Laura Stirn House
Louis A. and Laura Stirn House
02010-11-12November 12, 2010 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)
Staten Island New listing; refnum 10000899
45 Temple Emanu-El 02007-08-02August 2, 2007 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
46 Voorlezer's House Vorleezer-house.jpg 01966-10-15 October 15, 1966 Arthur Kill Rd., opposite Center St.
40°34′18″N 74°8′52″W / 40.57167°N 74.14778°W / 40.57167; -74.14778 (Voorlezer's House)
Richmondtown
47 Caleb T. Ward Mansion 01982-07-26July 26, 1982 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
48 Ward's Point Conservation Area 01982-09-29September 29, 1982 Address Restricted
New York
49 Wards Point Archeological Site Vicinity-of-wards-point-site.JPG 01993-04-19 April 19, 1993 Address Restricted Tottenville
50 West Bank Light Station
West Bank Light Station
02007-01-09January 9, 2007 In lower New York Bay, 3.3 mi. E 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
51 Woodrow Methodist Church
Woodrow Methodist Church
01982-10-29October 29, 1982 1109 Woodrow Rd.
40°32′35″N 74°12′06″W / 40.543056°N 74.201667°W / 40.543056; -74.201667 (Woodrow Methodist Church)
Woodrow

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 the North American Datum of 1927, which differs from the current, highly accurate WGS84 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 ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

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