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

From Wikipedia, the free encyclopedia
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 88 listed sites spread across 16 of the 20 subdistricts within three 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 February 11, 2022.[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.

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML
District # of Sites
1 Saint Croix 41
2 Saint John 26
3 Saint Thomas 21
Total: 88

Saint Croix[]

[4] Name on the Register Image Date listed[5] Location Subdistrict Description
1 Aklis Archeological Site
Aklis Archeological Site
July 1, 1976
(#76001852)
Sandy Point National Wildlife Refuge
Frederiksted
2 Bethlehem Middle Works Historic District July 6, 1988
(#87001932)
King's Quarter
17°43′04″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
Christiansted Historic District
July 30, 1976
(#76002266)
Roughly bounded by Christiansted Harbor, New, Peter's Farm Hospital, and West Streets
17°44′46″N 64°42′16″W / 17.746111°N 64.704444°W / 17.746111; -64.704444 (Christiansted Historic District)
Christiansted
4 Christiansted National Historic Site
Christiansted National Historic Site
October 15, 1966
(#66000077)
Bounded by King, Queen, and Queens Cross Streets and Christiansted Harbor
17°44′56″N 64°42′08″W / 17.748889°N 64.702222°W / 17.748889; -64.702222 (Christiansted National Historic Site)
Christiansted
5 Coakley Bay Estate
Coakley Bay Estate
July 23, 1976
(#76001841)
East of Christiansted
17°45′31″N 64°38′28″W / 17.758559°N 64.641011°W / 17.758559; -64.641011 (Coakley Bay Estate)
East End Sugarcane plantation site, with 20 feet (6.1 m)-tall stonework of a windmill
6 Columbus Landing Site
Columbus Landing Site
October 15, 1966
(#66000743)
East of Greig Hill on Salt River Bay
17°46′43″N 64°45′34″W / 17.778501°N 64.759557°W / 17.778501; -64.759557 (Columbus Landing Site)
East End
7 Danish West India and Guinea Company Warehouse
Danish West India and Guinea Company Warehouse
October 9, 1974
(#74001940)
Church and Company Streets
17°44′47″N 64°42′09″W / 17.7464°N 64.7026°W / 17.7464; -64.7026 (Danish West India and Guinea Company Warehouse)
Christiansted
8 Diamond School July 1, 1976
(#76001842)
West of Christiansted on Centerline Road
17°42′47″N 64°49′47″W / 17.712917°N 64.829722°W / 17.712917; -64.829722 (Diamond School)
Southcentral
9 Estate Butler's Bay August 25, 1978
(#78002722)
North of Frederiksted
17°44′57″N 64°53′32″W / 17.749028°N 64.892222°W / 17.749028; -64.892222 (Estate Butler's Bay)
Northwest
10 Estate Grove Place July 17, 1978
(#78002721)
4 miles (6.4 km) east of Frederiksted off Centerline Road
17°43′39″N 64°49′27″W / 17.727577°N 64.82419°W / 17.727577; -64.82419 (Estate Grove Place)
Northwest Sugar factory, chimney, and wagon depot
11 Estate Hogansborg February 17, 1978
(#78002723)
East of Frederiksted off Centerline Road
17°42′39″N 64°50′44″W / 17.710972°N 64.845556°W / 17.710972; -64.845556 (Estate Hogansborg)
Northwest
12 Estate Judith's Fancy
Estate Judith's Fancy
July 17, 1978
(#78002717)
4 miles (6.4 km) northwest of Christiansted
17°46′41″N 64°44′44″W / 17.778194°N 64.745694°W / 17.778194; -64.745694 (Estate Judith's Fancy)
Sion Farm
13 Estate La Reine November 24, 1980
(#80003994)
20 Kings Quarter and 19 Queens Quarter
17°44′09″N 64°46′19″W / 17.735972°N 64.771944°W / 17.735972; -64.771944 (Estate La Reine)
Northcentral
14 Estate Little Princess
Estate Little Princess
June 9, 1980
(#80003995)
Northwest of Christiansted
17°45′35″N 64°43′31″W / 17.759861°N 64.725278°W / 17.759861; -64.725278 (Estate Little Princess)
Sion Farm
15 Estate Mount Victory February 17, 1978
(#78002724)
Northeast of Frederiksted
17°45′13″N 64°52′05″W / 17.75375°N 64.868056°W / 17.75375; -64.868056 (Estate Mount Victory)
Northwest
16 February 17, 1978
(#78002725)
North of Frederiksted
17°43′42″N 64°52′53″W / 17.728472°N 64.881389°W / 17.728472; -64.881389 (Estate Prosperity)
Northwest
17 Estate Saint George Historic District
Estate Saint George Historic District
October 24, 1986
(#86003351)
Prince Quarter
17°43′05″N 64°49′49″W / 17.717917°N 64.830139°W / 17.717917; -64.830139 (Estate Saint George Historic District)
Northwest
18 Estate St. John June 9, 1978
(#78002718)
3 miles (4.8 km) northwest of Christiansted
17°45′57″N 64°44′48″W / 17.765972°N 64.746667°W / 17.765972; -64.746667 (Estate St. John)
Sion Farm
19
Fair Plain Archeological District
September 29, 1976
(#76001843)
Address Restricted
Christiansted
20
Fairplain Historic and Archeological District
July 6, 1988
(#87001903)
Address Restricted
Christiansted
21 Frederiksted Historic District
Frederiksted Historic District
August 9, 1976
(#76001853)
Roughly bounded by Fisher Street, the cemetery, and Fort Frederik
17°42′44″N 64°52′53″W / 17.712222°N 64.881389°W / 17.712222; -64.881389 (Frederiksted Historic District)
Frederiksted
22 Friedensfeld Midlands Moravian Church and Manse
Friedensfeld Midlands Moravian Church and Manse
July 1, 1976
(#76001844)
West of Christiansted
17°44′53″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
Friedensthal Mission
August 25, 1978
(#78002719)
Southwest of Christiansted
17°44′39″N 64°42′35″W / 17.744028°N 64.709722°W / 17.744028; -64.709722 (Friedensthal Mission)
Christiansted
24 Ft. Frederik of US Virgin Islands
Ft. Frederik of US Virgin Islands
September 25, 1997
(#96001073)
South of junction of Mahogany Road and , north end of Frederiksted
17°42′55″N 64°53′01″W / 17.715278°N 64.883611°W / 17.715278; -64.883611 (Ft. Frederik of US Virgin Islands)
Frederiksted
25
Great Pond Archeological Site
July 12, 1976
(#76001845)
Address Restricted
Christiansted
26 Green Kay July 19, 1976
(#76001846)
East of Christiansted
17°45′32″N 64°39′16″W / 17.758895°N 64.654363°W / 17.758895; -64.654363 (Green Kay)
East End
27 Hams Bluff Light
Hams Bluff Light
September 16, 2019
(#100004382)
Crest of Hams Bluff, 1400 feet east of N. end of Hams Bluff Rd.
17°46′09″N 64°52′15″W / 17.7692°N 64.8709°W / 17.7692; -64.8709 (Hams Bluff Light)
Frederiksted
28 July 12, 1976
(#76001847)
Northeast of Christiansted
17°45′29″N 64°43′51″W / 17.758194°N 64.730833°W / 17.758194; -64.730833 (La Grande Princesse School)
Sion Farm
29 October 22, 1976
(#76001854)
Northeast of Frederiksted
17°43′47″N 64°51′54″W / 17.729861°N 64.865°W / 17.729861; -64.865 (Little La Grange)
Northwest
30
Lower Granard Archeological District
July 1, 1976
(#76001849)
Address Restricted
Christiansted
31
Prosperity Archeological Site
July 12, 1976
(#76001855)
Address Restricted
Frederiksted
32 Richmond Prison Detention and Workhouse February 14, 1978
(#78002720)
West of Christiansted
17°44′53″N 64°42′45″W / 17.748194°N 64.7125°W / 17.748194; -64.7125 (Richmond Prison Detention and Workhouse)
Christiansted
33
River Archeological Site
July 1, 1976
(#76001856)
Address Restricted
Frederiksted
34 St. John's Episcopal Church
St. John's Episcopal Church
October 4, 2016
(#16000698)
Plot #27 King Street
17°44′35″N 64°42′28″W / 17.742926°N 64.707751°W / 17.742926; -64.707751 (St. John's Episcopal Church)
Christiansted
35 Salt River Bay National Historic Site and Ecological Preserve
Salt River Bay National Historic Site and Ecological Preserve
February 24, 1992
(#01000280)
2100 Church Street
17°46′52″N 64°45′23″W / 17.781111°N 64.756389°W / 17.781111; -64.756389 (Salt River Bay National Historic Site and Ecological Preserve)
Christiansted
36 Sion Hill
Sion Hill
July 19, 1976
(#76001850)
West of Christiansted
17°44′35″N 64°44′41″W / 17.742917°N 64.744722°W / 17.742917; -64.744722 (Sion Hill)
Sion Farm
37 Slob Historic District November 12, 1987
(#87001929)
King's Quarter
17°43′54″N 64°46′16″W / 17.731667°N 64.771111°W / 17.731667; -64.771111 (Slob Historic District)
Sion Farm
38
St. Georges Archeological Site
September 29, 1976
(#76001857)
Address Restricted
Frederiksted
39 October 2, 1987
(#87001934)
Queen's Quarter
17°43′57″N 64°45′37″W / 17.7324601°N 64.7603138°W / 17.7324601; -64.7603138 (Strawberry Hill Historic District)
Sion Farm
40
Upper Salt River Archeological District
September 1, 1976
(#76001851)
Address Restricted
Christiansted
41 Whim
Whim
July 30, 1976
(#76001858)
1.7 miles (2.7 km) southeast of Frederiksted on Centerline Road
17°42′10″N 64°51′47″W / 17.702639°N 64.863056°W / 17.702639; -64.863056 (Whim)
Southwest

Saint John[]

[4] Name on the Register Image Date listed[5] Location Subdistrict Description
1 Annaberg Historic District
Annaberg Historic District
July 23, 1981
(#81000090)
Northwest of Coral Bay,
18°21′53″N 64°44′18″W / 18.364722°N 64.738333°W / 18.364722; -64.738333 (Annaberg Historic District)
Central
2 Brown Bay Plantation Historic District July 23, 1981
(#81000089)
North of Palestina
18°21′47″N 64°42′25″W / 18.363056°N 64.707083°W / 18.363056; -64.707083 (Brown Bay Plantation Historic District)
Central Virgin Islands National Park MRA
3 Catherineberg-Jockumsdahl-Herman Farm
Catherineberg-Jockumsdahl-Herman Farm
March 30, 1978
(#78000270)
East of Cruz Bay
18°20′49″N 64°45′39″W / 18.346944°N 64.760833°W / 18.346944; -64.760833 (Catherineberg-Jockumsdahl-Herman Farm)
Central Virgin Islands National Park MRA
4 Cinnamon Bay Plantation
Cinnamon Bay Plantation
July 11, 1978
(#78000269)
Northeast of Cruz Bay on Cinnamon Bay
18°21′15″N 64°45′15″W / 18.354167°N 64.754167°W / 18.354167; -64.754167 (Cinnamon Bay Plantation)
Central Virgin Islands National Park MRA
5 December 1, 1978
(#78003166)
Address Restricted
Cruz Bay Virgin Islands National Park MRA
6 Cruz Bay Town Historic District
Cruz Bay Town Historic District
October 4, 2016
(#16000699)
Town boundary
18°19′52″N 64°47′42″W / 18.331°N 64.795°W / 18.331; -64.795 (Cruz Bay Town Historic District)
Cruz Bay
7 Dennis Bay Historic District
Dennis Bay Historic District
July 23, 1981
(#81000095)
Northeast of Cruz Bay off North Shore Road
18°21′15″N 64°46′33″W / 18.354167°N 64.775833°W / 18.354167; -64.775833 (Dennis Bay Historic District)
Central Virgin Islands National Park MRA
8 Emmaus Moravian Church and Manse
Emmaus Moravian Church and Manse
November 7, 1977
(#77001531)
West of Palestina
18°21′01″N 64°42′48″W / 18.350278°N 64.713333°W / 18.350278; -64.713333 (Emmaus Moravian Church and Manse)
Coral Bay
9 Enighed July 1, 1976
(#76002219)
Cruz Bay Quarter
18°19′54″N 64°47′30″W / 18.331667°N 64.791667°W / 18.331667; -64.791667 (Enighed)
Cruz Bay
10 August 29, 1978
(#78003170)
1.5 miles (2.4 km) east of Cruz Bay off Center Line Road
18°20′27″N 64°46′19″W / 18.340833°N 64.771944°W / 18.340833; -64.771944 (Estate Beverhoudt)
Central
11 Estate Carolina Sugar Plantation
Estate Carolina Sugar Plantation
July 19, 1976
(#76002217)
West of Coral Bay on King Hill Road
18°20′58″N 64°43′07″W / 18.349444°N 64.718611°W / 18.349444; -64.718611 (Estate Carolina Sugar Plantation)
Coral Bay
12 Fortsberg
Fortsberg
September 1, 1976
(#76002218)
Southeast of Coral Bay
18°20′45″N 64°42′20″W / 18.345833°N 64.705556°W / 18.345833; -64.705556 (Fortsberg)
Coral Bay
13 July 23, 1981
(#81000094)
East End Road, Hurricane Hole
18°21′32″N 64°41′59″W / 18.358889°N 64.699722°W / 18.358889; -64.699722 (Hermitage Plantation Historic District)
Central Virgin Islands National Park MRA
14 HMS Santa Monica
HMS Santa Monica
February 17, 1978
(#78003163)
Address Restricted
Coral Bay
15 Jossie Gut Historic District July 23, 1981
(#81000086)
West of Coral Bay off Center Line Road, Reef Bay
18°20′32″N 64°44′25″W / 18.342222°N 64.740278°W / 18.342222; -64.740278 (Jossie Gut Historic District)
Ceentral Virgin Islands National Park MRA
16 L'Esperance Historic District July 23, 1981
(#81000699)
East of Cruz Bay off Center Line Road, Reef Bay
18°20′33″N 64°45′30″W / 18.3425°N 64.758333°W / 18.3425; -64.758333 (L'Esperance Historic District)
Central Virgin Islands National Park MRA
17 Lameshur Plantation June 23, 1978
(#78000271)
East of Cruz Bay on Little Lameshur Bay
18°20′33″N 64°45′30″W / 18.3425°N 64.758333°W / 18.3425; -64.758333 (Lameshur Plantation)
Central Virgin Islands National Park MRA
18 Liever Marches Bay Historic District July 23, 1981
(#81000087)
East of Brown Bay
18°21′16″N 64°42′04″W / 18.354444°N 64.701111°W / 18.354444; -64.701111 (Liever Marches Bay Historic District)
Central Virgin Islands National Park MRA
19 Lind Point Fort
Lind Point Fort
July 23, 1981
(#81000085)
Northwest of Cruz Bay
18°20′13″N 64°47′50″W / 18.336944°N 64.797222°W / 18.336944; -64.797222 (Lind Point Fort)
Central Virgin Islands National Park MRA
20 Mary Point Estate
Mary Point Estate
May 22, 1978
(#78000272)
Northeast of Cruz Bay
18°22′06″N 64°44′29″W / 18.368333°N 64.741389°W / 18.368333; -64.741389 (Mary Point Estate)
Central Virgin Islands National Park MRA
21 More Hill Historic District July 23, 1981
(#81000092)
Off East End Road
18°21′40″N 64°41′37″W / 18.361111°N 64.693611°W / 18.361111; -64.693611 (More Hill Historic District)
East End Virgin Islands National Park MRA
22 Petroglyph Site
Petroglyph Site
July 7, 1982
(#82001716)
Reef Bay
Coordinates missing
Central
23
Reef Bay Great House Historic District
July 23, 1981
(#81000091)
West of Bordeaux, Reef Bay
18°19′55″N 64°44′23″W / 18.332083°N 64.739722°W / 18.332083; -64.739722 (Reef Bay Great House Historic District)
Central Virgin Islands National Park MRA
24 Reef Bay Sugar Factory Historic District
Reef Bay Sugar Factory Historic District
July 23, 1981
(#81000084)
East of Cruz Bay, Reef Bay
18°19′31″N 64°44′40″W / 18.325278°N 64.744444°W / 18.325278; -64.744444 (Reef Bay Sugar Factory Historic District)
Central Virgin Islands National Park MRA
25 July 23, 1981
(#81000093)
West of Coral Bay off Center Line Road, Cinnamon Bay
18°20′42″N 64°44′59″W / 18.345°N 64.749722°W / 18.345; -64.749722 (Rustenberg Plantation South Historic District)
Central Virgin Islands National Park MRA
26 July 23, 1981
(#81000088)
Northeast of Cruz Bay on North Shore Road, Trunk Bay
18°21′35″N 64°46′02″W / 18.359861°N 64.767222°W / 18.359861; -64.767222 (Trunk Bay Sugar Factory)
Central Virgin Islands National Park MRA

Former listings[]

[4] Name on the Register Image Date listedDate removed Location Subdistrict Description
1 July 6, 1976
(#76002220)
Address Restricted
Cruz Bay

Saint Thomas[]

[4] Name on the Register Image Date listed[5] Location Subdistrict Description
1 Bordeaux
Bordeaux
November 15, 1978
(#78002726)
West of Charlotte Amalie
18°21′47″N 65°00′59″W / 18.363056°N 65.016389°W / 18.363056; -65.016389 (Bordeaux)
West End
2
Botany Bay Archeological District
July 1, 1976
(#76001859)
Address Restricted
Charlotte Amalie
3 Charlotte Amalie Historic District
Charlotte Amalie Historic District
July 19, 1976
(#76001860)
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 64.931944°W / 18.345; -64.931944 (Charlotte Amalie Historic District)
Charlotte Amalie
4 Estate Botany Bay July 30, 1976
(#76001861)
West of Charlotte Amalie
18°21′37″N 65°01′53″W / 18.360278°N 65.031389°W / 18.360278; -65.031389 (Estate Botany Bay)
West End
5 Estate Brewers Bay
Estate Brewers Bay
July 31, 1978
(#78002727)
2 miles (3.2 km) west of Charlotte Amalie at Brewers Bay
18°20′51″N 64°58′45″W / 18.3475°N 64.979167°W / 18.3475; -64.979167 (Estate Brewers Bay)
Charlotte Amalie
6 Estate Havensight February 17, 1978
(#78002728)
South of Charlotte Amalie
18°19′53″N 64°55′23″W / 18.33139°N 64.92310°W / 18.33139; -64.92310 (Estate Havensight)
Charlotte Amalie
7 February 17, 1978
(#78002729)
Northwest of Charlotte Amalie
18°22′13″N 64°57′58″W / 18.370278°N 64.966111°W / 18.370278; -64.966111 (Estate Neltjeberg)
West End
8 August 29, 1978
(#78003092)
1.5 miles (2.4 km) west of Charlotte Amalie off Harwood Highway
18°20′19″N 64°57′06″W / 18.338611°N 64.951667°W / 18.338611; -64.951667 (Estate Niesky)
Charlotte Amalie
9 Estate Perseverance February 17, 1978
(#78002730)
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
Fort Christian
May 5, 1977
(#77001329)
At Saint Thomas Harbor
18°20′26″N 64°55′47″W / 18.340556°N 64.929722°W / 18.340556; -64.929722 (Fort Christian)
Charlotte Amalie Danish fort, the oldest structure in the U.S. Virgin Islands
11 Hamburg-America Shipping Line Administrative Offices
Hamburg-America Shipping Line Administrative Offices
October 10, 1978
(#78002731)
48B Tolbod Gade
18°20′30″N 64°55′53″W / 18.341667°N 64.931389°W / 18.341667; -64.931389 (Hamburg-America Shipping Line Administrative Offices)
Charlotte Amalie
12 Hassel Island Historic District
Hassel Island Historic District
July 19, 1976
(#76001862)
South of Charlotte Amalie in Saint Thomas Harbor
18°19′46″N 64°56′08″W / 18.329444°N 64.935556°W / 18.329444; -64.935556 (Hassel Island Historic District)
Charlotte Amalie
13
Hull Bay Archeological District
September 1, 1976
(#76001863)
Address Restricted
Charlotte Amalie
14
Krum Bay Archeological District
August 28, 1976
(#76001864)
Address Restricted
Charlotte Amalie
15 Mafolie Great House
Mafolie Great House
February 17, 1978
(#78002732)
North of Charlotte Amalie
18°21′13″N 64°55′42″W / 18.353611°N 64.928333°W / 18.353611; -64.928333 (Mafolie Great House)
Northside
16
Magens Bay Archeological District
July 30, 1976
(#76001865)
Address Restricted
Charlotte Amalie
17 New Herrnhut Moravian Church
New Herrnhut Moravian Church
October 8, 1976
(#76001866)
East of Charlotte Amalie
18°20′13″N 64°54′05″W / 18.336944°N 64.901389°W / 18.336944; -64.901389 (New Herrnhut Moravian Church)
Northside
18 Blackbeard's Castle (Skytsborg)
Blackbeard's Castle (Skytsborg)
December 20, 1991
(#91001844)
39 Donningens Gade
18°20′46″N 64°55′46″W / 18.346111°N 64.929444°W / 18.346111; -64.929444 (Blackbeard's Castle (Skytsborg))
Charlotte Amalie
19 St. Thomas Synagogue
St. Thomas Synagogue
September 25, 1997
(#97001270)
Crystal Gade #16AB, Queens Quarters
18°20′34″N 64°55′58″W / 18.342778°N 64.932778°W / 18.342778; -64.932778 (St. Thomas Synagogue)
Charlotte Amalie
20 Tutu Plantation House
Tutu Plantation House
July 12, 1976
(#76001867)
3 miles (4.8 km) northeast of Charlotte Amalie, United States Virgin Islands
18°20′31″N 64°53′08″W / 18.341944°N 64.885556°W / 18.341944; -64.885556 (Tutu Plantation House)
Tutu
21 Venus Hill February 17, 1978
(#78002733)
North of Charlotte Amalie
18°21′12″N 64°55′46″W / 18.353333°N 64.929444°W / 18.353333; -64.929444 (Venus Hill)
Northside

See also[]

References[]

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved February 11, 2022.
  2. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  3. ^ "National Register of Historic Places: Weekly List Actions". National Park Service. Retrieved January 16, 2009.
  4. ^ a b c d 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.
  5. ^ a b c 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 ""