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

From Wikipedia, the free encyclopedia
Location of Greene County in New York
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

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 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 11, 2022.[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)NiagaraOneidaOnondagaOntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide[]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 A. T. House
A. T. House
January 18, 2006
(#05001538)
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
All Souls Church
November 24, 1993
(#93001223)
Rt. 23-C north 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
Allan Teator Road Stone Arch Bridge
January 9, 2008
(#07001365)
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
November 28, 1980
(#80002616)
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
Henry T. Botsford House
November 12, 1993
(#93001224)
NY 81 west of the junction 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
Brand Hollow Road Stone Arch Bridge
April 10, 2008
(#08000271)
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
7 William Brandow House
William Brandow House
November 10, 2009
(#09000908)
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
8 Brick Row Historic District
Brick Row Historic District
November 28, 1980
(#80002617)
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
Bronck Farm 13-Sided Barn
September 29, 1984
(#84002395)
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
December 24, 1967
(#67000012)
2 miles (3.2 km) west of Coxsackie on west 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
Bronk-Silvester House
March 12, 2002
(#02000140)
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
September 7, 1979
(#79001586)
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
Christ Church
November 16, 2015
(#15000800)
11228 NY 32
42°25′01″N 74°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
14 Church of St. John the Evangelist
Church of St. John the Evangelist
April 21, 2004
(#04000352)
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
15 L.E. Cleveland House
L.E. Cleveland House
December 28, 2001
(#01001385)
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
16 Thomas Cole House
Thomas Cole House
October 15, 1966
(#66000522)
218 Spring St.
42°13′33″N 73°51′43″W / 42.225833°N 73.861944°W / 42.225833; -73.861944 (Thomas Cole House)
Catskill
17 Commercial Building at 32 West Bridge Street
Commercial Building at 32 West Bridge Street
August 10, 1995
(#95000961)
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
18
Cornwallville Cemetery
January 31, 2017
(#100000613)
County Road 20
42°22′02″N 74°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
19 Croswell-Parsons Paper Mill Ruin
Croswell-Parsons Paper Mill Ruin
November 9, 2008
(#07001366)
NY 144
42°27′30″N 73°48′01″W / 42.458278°N 73.800371°W / 42.458278; -73.800371 (Croswell-Parsons Paper Mill Ruin)
New Baltimore
20 W. F. DeWitt Hotel
W. F. DeWitt Hotel
December 28, 2001
(#01001389)
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
21 District School No. 11
District School No. 11
August 10, 1995
(#95000964)
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
22 DuBois Stone House
DuBois Stone House
November 22, 1995
(#95001336)
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
23 Benjamin DuBois Stone House-Captain Martin Stone House
Benjamin DuBois Stone House-Captain Martin Stone House
November 22, 1995
(#95001333)
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)
24
Dunix
April 30, 2018
(#100002364)
593 Cornwallville Road
42°20′44″N 74°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
25 East Side Historic District
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″N 73°51′44″W / 42.218611°N 73.862222°W / 42.218611; -73.862222 (East Side Historic District)
Catskill
26 ELEANOR (Sailing Sloop) December 27, 1982
(#82001174)
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
27 Elka Park Historic District May 22, 1993
(#93000399)
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
28 Harry Fischel House
Harry Fischel House
April 21, 2000
(#00000348)
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
29 Flint Mine Hill Archeological District November 29, 1978
(#78001852)
Address Restricted
Coxsackie
30 Ford's Store
Ford's Store
December 28, 2001
(#01001395)
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
31 Forestville Commonwealth November 20, 1974
(#74001242)
Address Restricted
Earlton
32 Greenville Presbyterian Church Complex
Greenville Presbyterian Church Complex
March 28, 1985
(#85000657)
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
33
Aaron Haines Family Cemetery
May 18, 2018
(#SG100002462)
5132 NY 23A
42°11′47″N 74°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
34 Halcott Grange No. 881
Halcott Grange No. 881
April 6, 2000
(#00000351)
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
35 Joseph Hallock House
Joseph Hallock House
August 10, 1995
(#95000958)
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
36 Hathaway
Hathaway
February 12, 2008
(#08000023)
781 County Road 25
42°13′27″N 74°07′40″W / 42.224275°N 74.127816°W / 42.224275; -74.127816 (Hathaway)
Tannersville
37
Haxton–Griffin Farm
January 4, 2012
(#11000999)
84 Howard Hall Rd.
42°15′23″N 73°50′10″W / 42.256492°N 73.836014°W / 42.256492; -73.836014 (Haxton–Griffin Farm)
Athens
38 Hervey Street Road Stone Arch Bridge
Hervey Street Road Stone Arch Bridge
January 9, 2008
(#07001367)
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
39 Hop-o'-Nose Knitting Mill
Hop-o'-Nose Knitting Mill
August 10, 1995
(#95000959)
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
40 Peter Houghtaling Farm and Lime Kiln
Peter Houghtaling Farm and Lime Kiln
March 20, 1986
(#86000491)
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
41 Hudson/Athens Lighthouse
Hudson/Athens Lighthouse
May 29, 1979
(#79003796)
South 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
42 Hunter Mountain Fire Tower
Hunter Mountain Fire Tower
June 30, 1997
(#97000569)
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
43 Hunter Synagogue
Hunter Synagogue
December 9, 1999
(#99001484)
Main St.
42°12′38″N 74°12′57″W / 42.210556°N 74.215833°W / 42.210556; -74.215833 (Hunter Synagogue)
Hunter
44 IOOF Hall
IOOF Hall
December 31, 2002
(#02001642)
6325 Main St.
42°12′43″N 74°13′03″W / 42.211944°N 74.2175°W / 42.211944; -74.2175 (IOOF Hall)
Hunter
45 Jewett Presbyterian Church Complex
Jewett Presbyterian Church Complex
December 28, 2001
(#01001382)
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
46 William Lampman House
William Lampman House
August 10, 1995
(#95000960)
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
47 John and Martinus Laraway Inn
John and Martinus Laraway Inn
July 17, 2012
(#12000419)
Main St.
42°19′07″N 74°26′08″W / 42.318614°N 74.435422°W / 42.318614; -74.435422 (John and Martinus Laraway Inn)
Prattsville
48 Frank D. Layman Memorial
Frank D. Layman Memorial
June 6, 2003
(#03000022)
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
49 Leeds Dutch Reformed Church
Leeds Dutch Reformed Church
February 22, 1996
(#96000141)
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
50 Leeds Flat Site
Leeds Flat Site
October 1, 1998
(#98001223)
Address Restricted
Catskill
51 Lexington House
Lexington House
September 4, 1986
(#86002175)
NY 42
42°14′23″N 74°22′00″W / 42.239722°N 74.366667°W / 42.239722; -74.366667 (Lexington House)
Lexington
52 Methodist Episcopal Church of Windham Centre
Methodist Episcopal Church of Windham Centre
April 27, 2009
(#09000255)
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
53 Moore-Howland Estate August 30, 2010
(#10000609)
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
54 Moore Road Stone Arch Bridge
Moore Road Stone Arch Bridge
April 10, 2008
(#08000272)
Moore Rd.
42°21′11″N 74°10′19″W / 42.3530°N 74.1720°W / 42.3530; -74.1720 (Moore Road Stone Arch Bridge)
Cornwallville
55 Morss Homestead/Federal City Homestead
Morss Homestead/Federal City Homestead
September 30, 1983
(#83001680)
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
56 New Baltimore Hamlet Historic District
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″N 73°47′18″W / 42.446111°N 73.788333°W / 42.446111; -73.788333 (New Baltimore Hamlet Historic District)
New Baltimore
57 Newkirk Homestead
Newkirk Homestead
July 22, 1979
(#79001584)
Northwest 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
58 North Settlement Methodist Church
North Settlement Methodist Church
May 16, 1996
(#96000561)
Co. Rt. 10, east of the junction 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
59 Oak Hill Cemetery
Oak Hill Cemetery
May 11, 2011
(#11000274)
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
60 September 11, 2017
(#100001586)
NY 81, Oak Hill Rd., Giles Ln.
42°24′35″N 74°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
61 Oak Hill Methodist Episcopal Church
Oak Hill Methodist Episcopal Church
November 1, 2006
(#06000972)
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
62 Old Episcopal Manse
Old Episcopal Manse
November 22, 2000
(#00001415)
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
63 Onteora Park Historic District February 12, 2003
(#03000023)
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
64 Mrs. Osburn House
Mrs. Osburn House
December 28, 2001
(#01001390)
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
65 The Parsonage
The Parsonage
April 6, 2005
(#05000262)
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
66 Charles Pierce House
Charles Pierce House
December 28, 2001
(#01001386)
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
67 Old Platte Clove Post Office
Old Platte Clove Post Office
June 30, 2005
(#05000637)
2340 Platte Clove Rd.
42°08′03″N 74°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
68 Pratt Rock Park
Pratt Rock Park
December 10, 1992
(#92001645)
NY 23 northwest of the junction 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
69 Zadock Pratt House
Zadock Pratt House
August 14, 1986
(#86001654)
Main St.
42°18′52″N 74°25′56″W / 42.314444°N 74.432222°W / 42.314444; -74.432222 (Zadock Pratt House)
Prattsville
70 Prattsville Commercial Building
Prattsville Commercial Building
March 1, 1996
(#96000203)
NY 23
42°19′01″N 74°26′06″W / 42.316944°N 74.435°W / 42.316944; -74.435 (Prattsville Commercial Building)
Prattsville
71 Prattsville Reformed Dutch Church
Prattsville Reformed Dutch Church
December 6, 1996
(#96001430)
Main St., northwest of the junction 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
72 Prevost Manor House
Prevost Manor House
November 15, 1972
(#72000842)
West 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
73 Reed Street Historic District
Reed Street Historic District
May 6, 1980
(#80002621)
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
74 Rowena Memorial School
Rowena Memorial School
August 22, 2002
(#02000879)
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.
75 Rushmore Farm
Rushmore Farm
June 18, 2010
(#10000364)
8748 US 9W
42°20′05″N 73°50′58″W / 42.334736°N 73.849356°W / 42.334736; -73.849356 (Rushmore Farm)
Athens
76 St. Francis DeSales Church
St. Francis DeSales Church
December 9, 1999
(#99001485)
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
77 St. Mary's of the Mountain Church
St. Mary's of the Mountain Church
January 27, 1999
(#99000057)
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
78 St. Paul's Lutheran Church
St. Paul's Lutheran Church
July 6, 2005
(#05000682)
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
79 Salisbury Manor
Salisbury Manor
June 19, 1979
(#79001585)
Northwest 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
80 Shady Glen Road Stone Arch Bridge
Shady Glen Road Stone Arch Bridge
January 9, 2008
(#07001368)
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
81
Stanton Hill Cemetery
April 26, 2016
(#16000201)
County Route 50
42°25′53″N 73°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
82
Stevens Hill Farm
November 9, 2018
(#100003119)
4082 Grapeville Road
42°24′56″N 74°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
83 Stranahan-DelVecchio House
Stranahan-DelVecchio House
November 28, 1980
(#80002618)
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
84 Elijah Strong House
Elijah Strong House
January 15, 2003
(#02001711)
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
85 Susquehannah Turnpike
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″N 74°00′58″W / 42.309722°N 74.016111°W / 42.309722; -74.016111 (Susquehannah Turnpike)
Catskill
86 Tannersville Main Street Historic District
Tannersville Main Street Historic District
November 14, 2008
(#08001047)
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
87 Torry-Chittendon Farmhouse
Torry-Chittendon Farmhouse
August 30, 2010
(#10000612)
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
88 Trinity Episcopal Church
Trinity Episcopal Church
December 6, 1996
(#96001438)
NY 23, southwest of the junction 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
89 Tripp House and Store Complex
Tripp House and Store Complex
March 12, 2001
(#01000240)
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
90 Twilight Park Historic District
Twilight Park Historic District
June 27, 2007
(#07000626)
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
91 Ulster and Delaware Railroad Station
Ulster and Delaware Railroad Station
August 8, 1996
(#96000861)
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
92 Union Chapel
Union Chapel
December 28, 2001
(#01001394)
Mill Rd.
42°21′11″N 74°14′43″W / 42.353056°N 74.245278°W / 42.353056; -74.245278 (Union Chapel)
Windham
93 US Post Office-Catskill
US Post Office-Catskill
November 17, 1988
(#88002471)
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
94 Van Bergen House
Van Bergen House
April 25, 1991
(#91000444)
Junction 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
95 David Van Gelder Octagon House
David Van Gelder Octagon House
January 16, 1998
(#97001620)
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
96 Albertus Van Loon House
Albertus Van Loon House
November 28, 1980
(#80002619)
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
97 John Van Vechten House
John Van Vechten House
March 10, 1995
(#95000212)
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
98
Village of Coxsackie Cemetery
May 19, 2021
(#100006511)
144 Mansion St.
42°21′26″N 73°48′39″W / 42.3572°N 73.8108°W / 42.3572; -73.8108 (Village of Coxsackie Cemetery)
Coxsackie
99 Weldon House
Weldon House
January 7, 2000
(#99001658)
NY 145
42°21′55″N 74°04′53″W / 42.365278°N 74.081389°W / 42.365278; -74.081389 (Weldon House)
East Durham
100 West Athens Hill Site March 20, 1973
(#73001194)
Address Restricted
Athens
101 West Settlement Methodist Church
West Settlement Methodist Church
December 6, 1996
(#96001435)
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
102 Wiley Hose Company Building
Wiley Hose Company Building
August 10, 1995
(#95000962)
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
103 Woodward Road Stone Arch Bridge
Woodward Road Stone Arch Bridge
March 9, 2009
(#09000134)
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
104 Zion Lutheran Church
Zion Lutheran Church
November 28, 1980
(#80002620)
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. 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 11, 2022.
  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.
Retrieved from ""