National Register of Historic Places listings in the United States Virgin Islands

National Register of Historic Places listings in the United States Virgin Islands
Map of the United States Virgin Islands

This is a list of the buildings, sites, districts, and objects listed on the National Register of Historic Places in the United States Virgin Islands. There are currently 86 listed sites spread across 16 of the 3 islands/districts of the United States Virgin Islands. Four sites are additionally designated National Historic Landmarks and two others as National Historic Sites.

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[1]

Numbers of listings

The following are approximate tallies of current listings in the United States Virgin Islands on the National Register of Historic Places. These counts are based on entries in the National Register Information Database as of April 24, 2008[2] and new weekly listings posted since then on the National Register of Historic Places web site.[3] There are frequent additions to the listings and occasional delistings and the counts here are not official. Also, the counts in this table exclude boundary increase and decrease listings which modify the area covered by an existing property or district and which carry a separate National Register reference number.

District # of Sites
1 Saint Croix 39
2 Saint John 25
3 Saint Thomas 22
Total: 86

Saint Croix

Landmark name Image Date listed Location Subdistrict Summary
1 Aklis Archeological Site 01976-07-01 July 1, 1976 Address Restricted Frederiksted
2 Bethlehem Middle Works Historic District 01988-07-06 July 6, 1988 King's Quarter
17°43′3.5″N 64°47′33″W / 17.717639°N 64.7925°W / 17.717639; -64.7925 (Bethlehem Middle Works Historic District)
Southcentral
3 Christiansted Historic District 01976-07-30 July 30, 1976 Roughly bounded by Christiansted Harbor, New, Peter's Farm Hospital, and West Streets
17°44′46″N 64°42′16″W / 17.74611°N 64.70444°W / 17.74611; -64.70444 (Christiansted Historic District)
Christiansted
4 Christiansted National Historic Site 01966-10-15 October 15, 1966 Bounded by King, Queen, and Queens Cross Streets and Christiansted Harbor
17°44′56″N 64°42′8″W / 17.74889°N 64.70222°W / 17.74889; -64.70222 (Christiansted National Historic Site)
Christiansted
5 Coakley Bay Estate 01976-07-23 July 23, 1976 East of Christiansted
17°45′41.5″N 64°38′27″W / 17.761528°N 64.64083°W / 17.761528; -64.64083 (Coakley Bay Estate)
East End
6 Columbus Landing Site Salt-River-Bay-1.jpg 01966-10-15 October 15, 1966 East of Greig Hill on Salt River Bay East End
7 Danish West India and Guinea Company Warehouse 01974-10-09 October 9, 1974 Church and Company Streets
17°44′55.5″N 64°42′9″W / 17.74875°N 64.7025°W / 17.74875; -64.7025 (Danish West India and Guinea Company Warehouse)
Christiansted
8 Diamond School 01976-07-01 July 1, 1976 West of Christiansted on Centerline Road
17°42′46.5″N 64°49′47″W / 17.712917°N 64.82972°W / 17.712917; -64.82972 (Diamond School)
Southcentral
9 Estate Butler's Bay 01978-08-25 August 25, 1978 North of Frederiksted
17°44′56.5″N 64°53′32″W / 17.749028°N 64.89222°W / 17.749028; -64.89222 (Estate Butler's Bay)
Northwest
10 Estate Grove Place 01978-07-17 July 17, 1978 4 miles (6.4 km) east of Frederiksted off Centerline Road
17°40′43.5″N 64°49′23″W / 17.67875°N 64.82306°W / 17.67875; -64.82306 (Estate Grove Place)
Northwest
11 Estate Hogansborg 01978-02-17 February 17, 1978 East of Frederiksted off Centerline Road
17°42′39.5″N 64°50′44″W / 17.710972°N 64.84556°W / 17.710972; -64.84556 (Estate Hogansborg)
Northwest
12 Estate Judith's Fancy 01978-07-17 July 17, 1978 4 miles (6.4 km) northwest of Christiansted
17°46′41.5″N 64°44′44.5″W / 17.778194°N 64.745694°W / 17.778194; -64.745694 (Estate Judith's Fancy)
Sion Farm
13 Estate La Reine 01980-11-24 November 24, 1980 20 Kings Quarter and 19 Queens Quarter
17°44′9.5″N 64°46′19″W / 17.735972°N 64.77194°W / 17.735972; -64.77194 (Estate La Reine)
Northcentral
14 Estate Little Princess 01980-06-09 June 9, 1980 Northwest of Christiansted
17°45′35.5″N 64°43′31″W / 17.759861°N 64.72528°W / 17.759861; -64.72528 (Estate Little Princess)
Sion Farm
15 Estate Mount Victory 01978-02-17 February 17, 1978 Northeast of Frederiksted
17°45′13.5″N 64°52′5″W / 17.75375°N 64.86806°W / 17.75375; -64.86806 (Estate Mount Victory)
Northwest
16 Estate Prosperity 01978-02-17 February 17, 1978 North of Frederiksted
17°43′42.5″N 64°52′53″W / 17.728472°N 64.88139°W / 17.728472; -64.88139 (Estate Prosperity)
Northwest
17 Estate Saint George Historic District 01986-10-24 October 24, 1986 Prince Quarter
17°43′4.5″N 64°49′48.5″W / 17.717917°N 64.830139°W / 17.717917; -64.830139 (Estate Saint George Historic District)
Northwest
18 Estate St. John 01978-06-09 June 9, 1978 3 miles (4.8 km) northwest of Christiansted
17°45′57.5″N 64°44′48″W / 17.765972°N 64.74667°W / 17.765972; -64.74667 (Estate St. John)
Sion Farm
19 Fair Plain Archeological District 01976-09-29 September 29, 1976 Address Restricted Christiansted
20 Fairplain Historic and Archeological District 01988-07-06 July 6, 1988 Address Restricted Christiansted
21 Frederiksted Historic District Rorqual in Frederiksted 01976-08-09 August 9, 1976 Roughly bounded by Fisher Street, the cemetery, and Fort Frederik
17°42′44″N 64°52′53″W / 17.71222°N 64.88139°W / 17.71222; -64.88139 (Frederiksted Historid District)
Frederiksted
22 Friedensfeld Midlands Moravian Church and Manse 01976-07-01 July 1, 1976 West of Christiansted
17°44′53.5″N 64°46′48″W / 17.748194°N 64.78°W / 17.748194; -64.78 (Friedensfeld Midlands Moravian Church and Manse)
Northcentral
23 Friedensthal Mission 01978-08-25 August 25, 1978 Southwest of Christiansted
17°44′38.5″N 64°42′35″W / 17.744028°N 64.70972°W / 17.744028; -64.70972 (Friedensthal Mission)
Christiansted
24 Ft. Frederik of US Virgin Islands Fort Frederisk 01997-09-25 September 25, 1997 South of junction of Mahogany Road and U.S. Virgin Island Highway 631, north end of Frederiksted
17°42′55″N 64°53′1″W / 17.71528°N 64.88361°W / 17.71528; -64.88361 (Fort Frederick)
Frederiksted
25 Great Pond Archeological Site 01976-07-12 July 12, 1976 Address Restricted Christiansted
26 Green Kay 01976-07-19 July 19, 1976 East of Christiansted
17°45′39.5″N 64°38′13″W / 17.760972°N 64.63694°W / 17.760972; -64.63694 (Green Kay)
East End
27 La Grande Princesse School 01976-07-12 July 12, 1976 Northeast of Christiansted
17°45′29.5″N 64°43′51″W / 17.758194°N 64.73083°W / 17.758194; -64.73083 (La Grande Princesse School)
Sion Farm
28 Little La Grange 01976-10-22 October 22, 1976 Northeast of Frederiksted
17°43′47.5″N 64°51′54″W / 17.729861°N 64.865°W / 17.729861; -64.865 (Little La Grange)
Northwest
29 Lower Granard Archeological District 01976-07-01 July 1, 1976 Address Restricted Christiansted
30 Prosperity Archeological Site 01976-07-12 July 12, 1976 Address Restricted Frederiksted
31 Richmond Prison Detention and Workhouse 01978-02-14 February 14, 1978 West of Christiansted
17°44′53.5″N 64°42′45″W / 17.748194°N 64.7125°W / 17.748194; -64.7125 (Richmond Prison Detention and Workhouse)
Christiansted
32 River Archeological Site 01976-07-01 July 1, 1976 Address Restricted Frederiksted
33 Salt River Bay National Historic Site and Ecological Preserve 01992-02-24 February 24, 1992 2100 Church Street
17°46′52″N 64°45′23″W / 17.78111°N 64.75639°W / 17.78111; -64.75639 (Salt River National Historic Site and Ecological Preserve)
Christiansted
34 Sion Hill Sion Hill Estate 01976-07-19 July 19, 1976 West of Christiansted
17°44′34.5″N 64°44′41″W / 17.742917°N 64.74472°W / 17.742917; -64.74472 (Sion Hill)
Sion Farm
35 Slob Historic District 01987-11-12 November 12, 1987 King's Quarter
17°43′54″N 64°46′16″W / 17.73167°N 64.77111°W / 17.73167; -64.77111 (Slob Historic District)
Sion Farm
36 St. Georges Archeological Site 01976-09-29 September 29, 1976 Address Restricted Frederiksted
37 Strawberry Hill Historic District 01987-10-02 October 2, 1987 Queen's Quarter Sion Farm
38 Upper Salt River Archeological District 01976-09-01 September 1, 1976 Address Restricted Christiansted
39 Whim Windmill of Estate Whim 01976-07-30 July 30, 1976 1.7 miles (2.7 km) southeast of Frederiksted on Centerline Road
17°42′9.5″N 64°51′47″W / 17.702639°N 64.86306°W / 17.702639; -64.86306 (Whim)
Southwest

Saint John

Landmark name Image Date listed Location Subdistrict Summary
1 Annaberg Historic District Annaberg sugar plantation ruins.jpg 01981-07-23 July 23, 1981 Northwest of Coral Bay, Leinster Bay
18°21′53″N 64°44′18″W / 18.36472°N 64.73833°W / 18.36472; -64.73833 (Annaberg Historic District)
Central
2 Brown Bay Plantation Historic District 01981-07-23 July 23, 1981 North of Palestina
18°21′47″N 64°42′25.5″W / 18.36306°N 64.707083°W / 18.36306; -64.707083 (Brown Bay Plantation Historic District)
Central Virgin Islands National Park MRA
3 Catherineberg-Jockumsdahl-Herman Farm Catherineberg Sugar Mill Ruins; Saint John, United States Virgin Islands.jpg 01978-03-30 March 30, 1978 East of Cruz Bay
18°20′49″N 64°45′39″W / 18.34694°N 64.76083°W / 18.34694; -64.76083 (Catherineberg-Jockumdahl-Herman Farm)
Central Virgin Islands National Park MRA
4 Cinnamon Bay Plantation Cinnamon Bay Plantation; Saint John, United States Virgin Islands.jpg 01978-07-11 July 11, 1978 Northeast of Cruz Bay on Cinnamon Bay
18°21′15″N 64°45′15″W / 18.35417°N 64.75417°W / 18.35417; -64.75417 (Cinnamon Bay Plantation)
Central Virgin Islands National Park MRA
5 Congo Cay Archeological District 01978-12-01 December 1, 1978 Address Restricted Cruz Bay Virgin Islands National Park MRA
6 Dennis Bay Historic District 01981-07-23 July 23, 1981 Northeast of Cruz Bay off North Shore Road
18°21′15″N 64°46′33″W / 18.35417°N 64.77583°W / 18.35417; -64.77583 (Dennis Bay Historic District)
Central Virgin Islands National Park MRA
7 Emmaus Moravian Church and Manse 01977-11-07 November 7, 1977 West of Palestina
18°21′1″N 64°42′48″W / 18.35028°N 64.71333°W / 18.35028; -64.71333 (Emmaus Moravian Church and Manse)
Coral Bay
8 Enighed 01976-07-01 July 1, 1976 Cruz Bay Quarter
18°19′54″N 64°47′30″W / 18.33167°N 64.79167°W / 18.33167; -64.79167 (Enighed)
Cruz Bay
9 Estate Beverhoudt 01978-08-29 August 29, 1978 1.5 miles (2.4 km) east of Cruz Bay off Center Line Road
18°20′27″N 64°46′19″W / 18.34083°N 64.77194°W / 18.34083; -64.77194 (Estate Beverhoudt)
Central
10 Estate Carolina Sugar Plantation 01976-07-19 July 19, 1976 West of Coral Bay on King Hill Road
18°20′58″N 64°43′7″W / 18.34944°N 64.71861°W / 18.34944; -64.71861 (Estate Carolina Sugar Plantation)
Coral Bay
11 Fortsberg 01976-09-01 September 1, 1976 Southeast of Coral Bay
18°20′45″N 64°42′20″W / 18.34583°N 64.70556°W / 18.34583; -64.70556 (Fortsberg)
Coral Bay
12 Hermitage Plantation Historic District 01981-07-23 July 23, 1981 East End Road, Hurricane Hole
18°21′32″N 64°41′59″W / 18.35889°N 64.69972°W / 18.35889; -64.69972 (Hermitage Plantation Historic District)
Central Virgin Islands National Park MRA
13 HMS Santa Monica 01978-02-17 February 17, 1978 Address Restricted Coral Bay
14 Jossie Gut Historic District 01981-07-23 July 23, 1981 West of Coral Bay off Center Line Road, Reef Bay
18°20′32″N 64°44′25″W / 18.34222°N 64.74028°W / 18.34222; -64.74028 (Jossie Gut Historic District)
Ceentral Virgin Islands National Park MRA
15 L'Esperance Historic District 01981-07-23 July 23, 1981 East of Cruz Bay off Center Line Road, Reef Bay
18°20′33″N 64°45′30″W / 18.3425°N 64.75833°W / 18.3425; -64.75833 (L'Esperance Historic District)
Central Virgin Islands National Park MRA
16 Lameshur Plantation 01978-06-23 June 23, 1978 East of Cruz Bay on Little Lameshur Bay
18°20′33″N 64°45′30″W / 18.3425°N 64.75833°W / 18.3425; -64.75833 (Lameshur Plantation)
Central Virgin Islands National Park MRA
17 Liever Marches Bay Historic District 01981-07-23 July 23, 1981 East of Brown Bay
18°21′16″N 64°42′4″W / 18.35444°N 64.70111°W / 18.35444; -64.70111 (Liever Marches Bay Historic District)
Central Virgin Islands National Park MRA
18 Lind Point Fort 01981-07-23 July 23, 1981 Northwest of Cruz Bay
18°20′13″N 64°47′50″W / 18.33694°N 64.79722°W / 18.33694; -64.79722 (Lind Point Fort)
Central Virgin Islands National Park MRA
19 Mary Point Estate Mary Point Estate; Saint John, United States Virgin Islands.jpg 01978-05-22 May 22, 1978 Northeast of Cruz Bay
18°22′6″N 64°44′29″W / 18.36833°N 64.74139°W / 18.36833; -64.74139 (Mary Point Estate)
Central Virgin Islands National Park MRA
20 More Hill Historic District 01981-07-23 July 23, 1981 Off East End Road
18°21′40″N 64°41′37″W / 18.36111°N 64.69361°W / 18.36111; -64.69361 (More Hill Historic District)
East End Virgin Islands National Park MRA
21 Petroglyph Site 01982-07-07 July 7, 1982 Reef Bay Central
22 Reef Bay Great House Historic District 01981-07-23 July 23, 1981 West of Bordeaux, Reef Bay
18°19′55.5″N 64°44′23″W / 18.332083°N 64.73972°W / 18.332083; -64.73972 (Reef Bay Great House Historic District)
Central Virgin Islands National Park MRA
23 Reef Bay Sugar Factory Historic District Reef Bay Sugar Factory.jpg 01981-07-23 July 23, 1981 East of Cruz Bay, Reef Bay
18°19′31″N 64°44′40″W / 18.32528°N 64.74444°W / 18.32528; -64.74444 (Reef Bay Sugar Factory Historic District)
Central Virgin Islands National Park MRA
24 Rustenberg Plantation South Historic District 01981-07-23 July 23, 1981 West of Coral Bay off Center Line Road, Cinnamon Bay
18°20′42″N 64°44′59″W / 18.345°N 64.74972°W / 18.345; -64.74972 (Rustenberg Plantation South Historic District)
Central Virgin Islands National Park MRA
25 Trunk Bay Sugar Factory 01981-07-23 July 23, 1981 Northeast of Cruz Bay on North Shore Road, Trunk Bay
18°21′35.5″N 64°46′2″W / 18.359861°N 64.76722°W / 18.359861; -64.76722 (Trunk Bay Sugar Factory)
Central Virgin Islands National Park MRA

Saint Thomas

Landmark name Image Date listed Location Subdistrict Summary
1 Bordeaux 01978-11-15 November 15, 1978 West of Charlotte Amalie
18°21′47″N 65°0′59″W / 18.36306°N 65.01639°W / 18.36306; -65.01639 (Bordeaux)
West End
2 Botany Bay Archeological District 01976-07-01 July 1, 1976 Address Restricted Charlotte Amalie
3 Charlotte Amalie Historic District 01976-07-19 July 19, 1976 Roughly bounded by Nytvaer, Berg and Government Hills, Bjebre Gade and St. Thomas Harbor
18°20′42″N 64°55′55″W / 18.345°N 64.93194°W / 18.345; -64.93194 (Charlotte Amalie Historic District)
Charlotte Amalie
4 Estate Botany Bay 01976-07-30 July 30, 1976 West of Charlotte Amalie
18°21′37″N 65°1′53″W / 18.36028°N 65.03139°W / 18.36028; -65.03139 (Estate Botany Bay)
West End
5 Estate Brewers Bay 01978-07-31 July 31, 1978 2 miles (3.2 km) west of Charlotte Amalie at Brewers Bay
18°20′51″N 64°58′45″W / 18.3475°N 64.97917°W / 18.3475; -64.97917 (Estate Brewers Bay)
Charlotte Amalie
6 Estate Hafensight 01978-02-17 February 17, 1978 South of Charlotte Amalie
18°16′56″N 64°55′18″W / 18.28222°N 64.92167°W / 18.28222; -64.92167 (Estate Hafensight)
Charlotte Amalie
7 Estate Neltjeberg 01978-02-17 February 17, 1978 Northwest of Charlotte Amalie
18°22′13″N 64°57′58″W / 18.37028°N 64.96611°W / 18.37028; -64.96611 (Estate Neltjeberg)
West End
8 Estate Niesky 01978-08-29 August 29, 1978 1.5 miles (2.4 km) west of Charlotte Amalie off Harwood Highway
18°20′19″N 64°57′6″W / 18.33861°N 64.95167°W / 18.33861; -64.95167 (Estate Niesky)
Charlotte Amalie
9 Estate Perseverance 01978-02-17 February 17, 1978 West of Charlotte Amalie, Virgin Islands
18°21′18″N 64°59′51″W / 18.355°N 64.9975°W / 18.355; -64.9975 (Estate Perseverance)
West End
10 Fort Christian USVI St. Thomas Charlotte Amalie Fort Christian.JPG 01977-05-05 May 5, 1977 At Saint Thomas Harbor
18°20′26″N 64°55′47″W / 18.34056°N 64.92972°W / 18.34056; -64.92972 (Fort Christian)
Charlotte Amalie Danish fort, the oldest structure in the U.S. Virgin Islands
11 Hamburg-America Shipping Line Administrative Offices 01978-10-10 October 10, 1978 48B Tolbod Gade
18°20′30″N 64°55′53″W / 18.34167°N 64.93139°W / 18.34167; -64.93139 (Hamburg-America Shipping Line Administrative Offices)
Charlotte Amalie
12 Hassel Island 01976-07-19 July 19, 1976 South of Charlotte Amalie in Saint Thomas Harbor
18°19′46″N 64°56′8″W / 18.32944°N 64.93556°W / 18.32944; -64.93556 (Hassel Island)
Charlotte Amalie
13 Hull Bay Archeological District 01976-09-01 September 1, 1976 Address Restricted Charlotte Amalie
14 Krum Bay Archeological District 01976-08-28 August 28, 1976 Address Restricted Charlotte Amalie
15 Mafolie Great House 01978-02-17 February 17, 1978 North of Charlotte Amalie
18°21′13″N 64°55′42″W / 18.35361°N 64.92833°W / 18.35361; -64.92833 (Mafolie Great House)
Northside
16 Magens Bay Archeological District 01976-07-30 July 30, 1976 Address Restricted Charlotte Amalie
17 New Herrnhut Moravian Church 01976-10-08 October 8, 1976 East of Charlotte Amalie
18°20′13″N 64°54′5″W / 18.33694°N 64.90139°W / 18.33694; -64.90139 (New Herrnhut Moravian Church)
Northside
18 Skytsborg USVI St. Thomas - Charlotte Amalie - Blackbeard Castle.JPG 01991-12-20 December 20, 1991 39 Donningens Gade
18°20′46″N 64°55′46″W / 18.34611°N 64.92944°W / 18.34611; -64.92944 (Skytsborg)
Charlotte Amalie
19 St. Thomas Synagogue St. Synagogue of Beracha Veshalom Vegemiluth Hasidim 01997-09-25 September 25, 1997 Crystal Gade #16AB, Queens Quarters
18°20′42.5″N 64°19′28″W / 18.345139°N 64.32444°W / 18.345139; -64.32444 (St. Thomas Synagogue)
Charlotte Amalie
20 St. Thomas Synagogue-Beracha Veshalom Vegemiluth Hasadim 01997-08-15 August 15, 1997 16AB Krystal Gade
18°20′42.5″N 64°19′28″W / 18.345139°N 64.32444°W / 18.345139; -64.32444 (St. Thomas Synagogue-Beracha Veshalom Vegemiluth Hasadim)
Charlotte Amalie
21 Tutu Plantation House 01976-07-12 July 12, 1976 3 miles (4.8 km) northeast of Charlotte Amalie, United States Virgin Islands
18°20′31″N 64°53′8″W / 18.34194°N 64.88556°W / 18.34194; -64.88556 (Tutu Plantation House)
Tutu
22 Venus Hill 01978-02-17 February 17, 1978 North of Charlotte Amalie
18°21′12″N 64°55′46″W / 18.35333°N 64.92944°W / 18.35333; -64.92944 (Venus Hill)
Northside

See also

References


Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

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