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

Location of Columbia County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Columbia County, New York. Seven properties and districts are further designated National Historic Landmarks.

The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

This National Park Service list is complete through NPS recent listings posted October 11, 2018.[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 Ancram Hamlet Historic District
Ancram Hamlet Historic District
January 13, 2017
(#100000477)
Cty Rte. 7, NY Rte 82, Cty Rte 8
42°03′01″N 73°38′11″W / 42.0504°N 73.6363°W / 42.0504; -73.6363 (Ancram Hamlet Historic District)
Ancram Core of country town that grew up around state's first ironworks
2 Austerlitz Historic District
Austerlitz Historic District
May 25, 2018
(#100002507)
NY 22, Harvey Mtn., E Hill, W Hill & Old Rds
42°18′24″N 73°28′22″W / 42.3067°N 73.4729°W / 42.3067; -73.4729 (Austerlitz Historic District)
Austerlitz "Old Austerlitz" is a well-preserved group of buildings reflecting influx of settlers from New England between the end of the 18th century and 1870.
3 Daniel and Clarissa Baldwin House June 27, 2012
(#12000366)
1018 Dugway Rd.
42°19′02″N 73°32′11″W / 42.317114°N 73.536497°W / 42.317114; -73.536497 (Daniel and Clarissa Baldwin House)
Spencertown
4 Barringer–Overbaugh–Lasher House
Barringer–Overbaugh–Lasher House
December 2, 2014
(#14000980)
321 Main St.
42°07′57″N 73°52′48″W / 42.1326092°N 73.8798846°W / 42.1326092; -73.8798846 (Barringer–Overbaugh–Lasher House)
Germantown Recently renovated house of early working-class settlers built around 1800; main section is one of the few remaining examples in the area of New World Dutch timber construction methods
5 Bartlett House
Bartlett House
May 8, 2012
(#12000268)
2258 NY 66
42°19′37″N 73°37′06″W / 42.326975°N 73.618442°W / 42.326975; -73.618442 (Bartlett House)
Ghent Railroad hotel for the New York and Harlem and Hudson and Boston Railroads
6 Blinn-Pulver Farmhouse February 12, 2003
(#03000025)
219 Hudson Ave.
42°20′57″N 73°36′14″W / 42.349167°N 73.603889°W / 42.349167; -73.603889 (Blinn-Pulver Farmhouse)
Chatham
7 Bouwerie October 7, 1983
(#83003918)
Buckwheat Bridge Rd.
42°05′22″N 73°48′46″W / 42.089444°N 73.812778°W / 42.089444; -73.812778 (Bouwerie)
Clermont
8 Thomas Brodhead House
Thomas Brodhead House
October 7, 1983
(#83003919)
US 9
42°05′24″N 73°49′21″W / 42.09°N 73.8225°W / 42.09; -73.8225 (Thomas Brodhead House)
Clermont Intact 1795 Federal style brick house
9 Dr. Oliver Bronson House and Estate
Dr. Oliver Bronson House and Estate
July 31, 2003
(#03001035)
West of US 9
42°14′35″N 73°47′08″W / 42.243031°N 73.785464°W / 42.243031; -73.785464 (Dr. Oliver Bronson House and Estate)
Hudson First house built in Hudson River Bracketed style. Now on prison grounds.
10 Dr. Oliver Bronson House and Stables
Dr. Oliver Bronson House and Stables
February 20, 1973
(#73001173)
South of Hudson off US 9
42°14′28″N 73°47′06″W / 42.241225°N 73.784892°W / 42.241225; -73.784892 (Dr. Oliver Bronson House and Stables)
Hudson
11 Burroughs–Foland Farm
Burroughs–Foland Farm
May 12, 2014
(#14000205)
2323 US 9
42°06′46″N 73°48′33″W / 42.112799°N 73.809239°W / 42.112799; -73.809239 (Burroughs–Foland Farm)
Livingston Farm's 1903 main house is a rare rural Mission Revival style house in New York
12 Church of Our Saviour
Church of Our Saviour
February 14, 1997
(#97000067)
NY 22, near the junction with US 20, Hamlet of Lebanon Springs
42°28′27″N 73°22′50″W / 42.474167°N 73.380556°W / 42.474167; -73.380556 (Church of Our Saviour)
New Lebanon
13 Church of St. John in the Wilderness
Church of St. John in the Wilderness
August 10, 1995
(#95000963)
Junction of NY 344 and Valley View Rd.
42°07′14″N 73°31′09″W / 42.120556°N 73.519167°W / 42.120556; -73.519167 (Church of St. John in the Wilderness)
Copake Falls
14 Church of St. John the Evangelist
Church of St. John the Evangelist
April 13, 1972
(#72000827)
Chittenden Rd.
42°18′30″N 73°44′51″W / 42.308333°N 73.7475°W / 42.308333; -73.7475 (Church of St. John the Evangelist)
Stockport
15 Clarkson Chapel
Clarkson Chapel
October 7, 1983
(#83003920)
NY 9G
42°05′37″N 73°53′48″W / 42.093611°N 73.896667°W / 42.093611; -73.896667 (Clarkson Chapel)
Clermont 1860 Carpenter Gothic chapel built by Livingston family
16 Claverack Free Library
Claverack Free Library
January 7, 1998
(#97001624)
629 NY 23B
42°13′22″N 73°44′09″W / 42.222778°N 73.735833°W / 42.222778; -73.735833 (Claverack Free Library)
Claverack 1932 Colonial Revival library
17 Clermont
Clermont
February 18, 1971
(#71000535)
Clermont State Park
42°04′59″N 73°55′40″W / 42.083056°N 73.927778°W / 42.083056; -73.927778 (Clermont)
Germantown Seat of Livingston family lands in region
18 Clermont Academy
Clermont Academy
October 7, 1983
(#83003931)
US 9
42°05′12″N 73°49′34″W / 42.086667°N 73.826111°W / 42.086667; -73.826111 (Clermont Academy)
Clermont Wooden Federal style building erected in 1834 is oldest school building in state, although no longer in use.
19 Clermont Civic Historic District
Clermont Civic Historic District
July 3, 2003
(#03000604)
1795 US 9
42°05′14″N 73°49′34″W / 42.087222°N 73.826111°W / 42.087222; -73.826111 (Clermont Civic Historic District)
Clermont 19th-century buildings from early years of town
20 Clermont Estates Historic District May 7, 1979
(#79001572)
South of Germantown
42°06′07″N 73°54′53″W / 42.101944°N 73.914722°W / 42.101944; -73.914722 (Clermont Estates Historic District)
Germantown Subsumed into Hudson River Historic District along with Sixteen Mile District
21 Columbia Turnpike-East Tollhouse
Columbia Turnpike-East Tollhouse
June 23, 2016
(#16000411)
NY 23
42°11′04″N 73°29′26″W / 42.184440°N 73.490565°W / 42.184440; -73.490565 (Columbia Turnpike-East Tollhouse)
Hillsdale 1830s wooden house was part of major transportation route into Massachusetts for most of 19th century
22 Columbia Turnpike-West Tollhouse
Columbia Turnpike-West Tollhouse
December 28, 2000
(#00001571)
NY 23B
42°14′21″N 73°45′37″W / 42.239167°N 73.760278°W / 42.239167; -73.760278 (Columbia Turnpike-West Tollhouse)
Greenport
23 Charles H. Coons Farm July 22, 2015
(#15000475)
516 Church Ave.
42°06′43″N 73°53′06″W / 42.1118108°N 73.884866°W / 42.1118108; -73.884866 (Charles H. Coons Farm)
Germantown Complex built by successful 19th-century fruit farm includes Picturesque farmhouse and New World Dutch barn
24 Coons House
Coons House
October 7, 1983
(#83003932)
NY 9G
42°05′33″N 73°53′41″W / 42.0925°N 73.894722°W / 42.0925; -73.894722 (Coons House)
Clermont 1850 home is only temple-style Greek Revival building in Clermont.
25 Copake Falls Methodist Episcopal Church July 11, 2012
(#12000405)
Miles Rd.
42°07′10″N 73°31′27″W / 42.119578°N 73.524265°W / 42.119578; -73.524265 (Copake Falls Methodist Episcopal Church)
Copake Falls Now the Roeliff Jansen Historical Society
26 Copake Grange Hall July 3, 2001
(#01000291)
Empire Rd., south of Old Route 22
42°06′09″N 73°33′01″W / 42.1025°N 73.550278°W / 42.1025; -73.550278 (Copake Grange Hall)
Copake
27 Copake Iron Works Historic District
Copake Iron Works Historic District
April 18, 2007
(#07000334)
Taconic State Park
42°07′09″N 73°30′50″W / 42.119286°N 73.513794°W / 42.119286; -73.513794 (Copake Iron Works Historic District)
Copake Falls
28 Copake Memorial Clock
Copake Memorial Clock
February 3, 2012
(#11001089)
Main St.
42°06′13″N 73°32′58″W / 42.103481°N 73.549569°W / 42.103481; -73.549569 (Copake Memorial Clock)
Copake 1944 World War II memorial has become symbol of this small town
29 Copake United Methodist Church and Copake Cemetery June 27, 2007
(#07000624)
Church St.
42°06′14″N 73°33′05″W / 42.103889°N 73.551389°W / 42.103889; -73.551389 (Copake United Methodist Church and Copake Cemetery)
Copake
30 Crandell Theatre
Crandell Theatre
September 18, 2017
(#100001623)
46-48 Main St.
42°21′48″N 73°35′44″W / 42.363238°N 73.595549°W / 42.363238; -73.595549 (Crandell Theatre)
Chatham
31 Crow Hill May 9, 1997
(#97000412)
Junction of NY 9H and Co. Rt. 21, northwest corner
42°23′22″N 73°41′24″W / 42.389444°N 73.69°W / 42.389444; -73.69 (Crow Hill)
Kinderhook
32 Dick House July 29, 2009
(#09000573)
641 Co. Rte. 8
42°07′36″N 73°51′17″W / 42.126783°N 73.854778°W / 42.126783; -73.854778 (Dick House)
Germantown
33 Donnelly House August 2, 2000
(#00000880)
Cty. Rd. 5
42°26′49″N 73°26′00″W / 42.446944°N 73.433333°W / 42.446944; -73.433333 (Donnelly House)
New Lebanon
34 Dr. Joseph P. Dorr House October 31, 2007
(#07001123)
2745 NY 23
42°10′58″N 73°31′05″W / 42.182778°N 73.518056°W / 42.182778; -73.518056 (Dr. Joseph P. Dorr House)
Hillsdale
35 Double-Span Whipple Bowstring Truss Bridge
Double-Span Whipple Bowstring Truss Bridge
April 17, 1980
(#80002598)
Van Wyck Lane
42°12′54″N 73°43′45″W / 42.215°N 73.729167°W / 42.215; -73.729167 (Double-Span Whipple Bowstring Truss Bridge)
Claverack Shaw Bridge, currently closed to all traffic, is only bridge of this type with two spans in the country
36 Henry A. and Evanlina Dubois House
Henry A. and Evanlina Dubois House
December 6, 2004
(#04001340)
105 Ten Broeck Ln.
42°14′23″N 73°46′53″W / 42.239722°N 73.781389°W / 42.239722; -73.781389 (Henry A. and Evanlina Dubois House)
Hudson
37 Emmanuel Lutheran Church of Harlemville and Cemetery January 24, 2002
(#01001505)
Cty. 21 and Pheasant Ln., Harlemville Rd. at Ten Broeck Rd.
42°15′54″N 73°35′03″W / 42.265°N 73.584167°W / 42.265; -73.584167 (Emmanuel Lutheran Church of Harlemville and Cemetery)
Harlemville
38 Cornelius H. Evans House
Cornelius H. Evans House
November 1, 1974
(#74001226)
414-416 Warren St.
42°15′04″N 73°47′19″W / 42.251111°N 73.788611°W / 42.251111; -73.788611 (Cornelius H. Evans House)
Hudson Intact 1861 house of local brewer and two-term city mayor
39 George Felpel House
George Felpel House
August 21, 1997
(#97000927)
60 NY 9H
42°13′41″N 73°43′54″W / 42.228056°N 73.731667°W / 42.228056; -73.731667 (George Felpel House)
Claverack 1922 Colonial Revival house built with remaining stones from Claverack College
40 First Columbia County Courthouse
First Columbia County Courthouse
January 7, 1998
(#97001623)
549 NY 23B
42°13′23″N 73°44′35″W / 42.223056°N 73.743056°W / 42.223056; -73.743056 (First Columbia County Courthouse)
Claverack 1786 courthouse, now apartments, was original court of Harry Croswell sedition trial
41 First Presbyterian Church
First Presbyterian Church
September 7, 1979
(#79001574)
Church St.
42°24′55″N 73°40′36″W / 42.415278°N 73.676667°W / 42.415278; -73.676667 (First Presbyterian Church)
Valatie
42 Forth House June 11, 2010
(#10000331)
2751 US-9
42°09′30″N 73°46′14″W / 42.158361°N 73.770547°W / 42.158361; -73.770547 (Forth House)
Livingston
43 Front Street-Parade Hill-Lower Warren Street Historic District
Front Street-Parade Hill-Lower Warren Street Historic District
March 5, 1970
(#70000420)
Front and Warren Sts.
42°15′19″N 73°47′42″W / 42.255278°N 73.795°W / 42.255278; -73.795 (Front Street-Parade Hill-Lower Warren Street Historic District)
Hudson Superseded by later Hudson Historic District after some properties demolished
44 German Reformed Sanctity Church Parsonage
German Reformed Sanctity Church Parsonage
January 30, 1976
(#76001209)
Maple Ave.
42°08′30″N 73°52′59″W / 42.141667°N 73.883056°W / 42.141667; -73.883056 (German Reformed Sanctity Church Parsonage)
Germantown Parsonage remaining from early days of Palatine German settlement in the region built in two sections in mid-18th century. Oldest building in town.[5]
45 Elisha Gilbert House September 7, 1984
(#84002098)
US 20
42°28′09″N 73°25′46″W / 42.469167°N 73.429444°W / 42.469167; -73.429444 (Elisha Gilbert House)
New Lebanon
46 Hickory Hill October 7, 1983
(#83003934)
Buckwheat Bridge Rd.
42°05′39″N 73°49′06″W / 42.094167°N 73.818333°W / 42.094167; -73.818333 (Hickory Hill)
Clermont
47 Hillsdale Hamlet Historic District January 27, 2010
(#09001283)
NY-22 and NY-23, Anthony, Cold Water and Maple Sts., Old Town and Pill Hill Rds.
42°10′48″N 73°31′18″W / 42.179881°N 73.521636°W / 42.179881; -73.521636 (Hillsdale Hamlet Historic District)
Hillsdale Historic core of small country town
48 Stephen Hogeboom House
Stephen Hogeboom House
August 21, 1997
(#97000944)
562 NY 23B
42°13′21″N 73°44′33″W / 42.2225°N 73.7425°W / 42.2225; -73.7425 (Stephen Hogeboom House)
Claverack Intact late 18th-century house at original center of community later renovated in Greek Revival style
49 House at New Forge December 14, 1987
(#87002143)
128 New Forge Rd.
42°06′23″N 73°40′32″W / 42.106389°N 73.675556°W / 42.106389; -73.675556 (House at New Forge)
New Forge
50 Houses at 37-47 North Fifth St.
Houses at 37-47 North Fifth St.
November 15, 2003
(#03001142)
37-47 N. Fifth St.
42°15′02″N 73°47′09″W / 42.250556°N 73.785833°W / 42.250556; -73.785833 (Houses at 37-47 North Fifth St.)
Hudson Intact frame Italianate worker houses from the 1870s. Used today by substance-abuse rehabilitation program.
51 Hudson Almshouse
Hudson Almshouse
September 19, 2008
(#08000921)
400 State St., at the head of 4th St.
42°15′09″N 73°47′13″W / 42.252552°N 73.786844°W / 42.252552; -73.786844 (Hudson Almshouse)
Hudson
52 Hudson Historic District
Hudson Historic District
October 21, 1985
(#85003363)
Roughly bounded by Warren and State Sts., Eighth and Seventh Sts., E. Allen and Allen St., and Penn Central RR
42°15′00″N 73°47′18″W / 42.25°N 73.788333°W / 42.25; -73.788333 (Hudson Historic District)
Hudson City's downtown developed along grid pattern devised in 1785; over 700 contributing properties from late 18th to early 20th centuries. Warren Street is the most intact 19th-century commercial street in the state.
53 Hudson River Heritage Historic District
Hudson River Heritage Historic District
December 14, 1990
(#90002219)
East side of the Hudson River between Germantown and Staatsburg
42°00′39″N 73°55′19″W / 42.0109°N 73.9219°W / 42.0109; -73.9219 (Hudson River Heritage Historic District)
Germantown 35 square miles (91 km2) along east bank of river, shared with Dutchess County, retaining architecture and land use from semi-feudal colonial era. Largest historic district on U.S. mainland.
54 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)
Hudson 1873 Second Empire lighthouse on caisson is model for Stepping Stones Light off Long Island
55 Dr. Abram Jordan House
Dr. Abram Jordan House
September 9, 1999
(#99001135)
137 NY 23
42°13′29″N 73°43′27″W / 42.224722°N 73.724167°W / 42.224722; -73.724167 (Dr. Abram Jordan House)
Claverack Intact 1822 Greek Revival house
56 Kinderhook Village District
Kinderhook Village District
July 24, 1974
(#74001227)
Both sides of US 9
42°23′29″N 73°42′02″W / 42.391389°N 73.700556°W / 42.391389; -73.700556 (Kinderhook Village District)
Kinderhook Intact collection of 18th- and early 19th-century buildings in Martin Van Buren's hometown.
57 Knollcroft August 14, 1985
(#85002287)
CR 9
42°23′32″N 73°31′51″W / 42.392222°N 73.530833°W / 42.392222; -73.530833 (Knollcroft)
New Concord
58 Lace House
Lace House
February 21, 1985
(#85000336)
NY 22 and Miller Rd.
42°22′36″N 73°25′45″W / 42.376667°N 73.429167°W / 42.376667; -73.429167 (Lace House)
Canaan 1806 Federal-style house preserved intact
59 Lebanon Springs Union Free School
Lebanon Springs Union Free School
November 21, 1991
(#91001727)
NY 22 east of the junction with Cemetery Rd.
42°28′26″N 73°22′58″W / 42.473889°N 73.382778°W / 42.473889; -73.382778 (Lebanon Springs Union Free School)
New Lebanon
60 Linlithgo Reformed Church of Livingston February 1, 2006
(#05001614)
447 Church Rd.
42°08′40″N 73°46′36″W / 42.144444°N 73.776667°W / 42.144444; -73.776667 (Linlithgo Reformed Church of Livingston)
Livingston
61 Livingston Memorial Church and Burial Ground
Livingston Memorial Church and Burial Ground
September 12, 1985
(#85002271)
CR 10 & Wire Rd.
42°10′16″N 73°50′50″W / 42.171111°N 73.847222°W / 42.171111; -73.847222 (Livingston Memorial Church and Burial Ground)
Linlithgo
62 Henry W. Livingston House February 18, 1971
(#71000536)
North of Bell's Pond
42°10′36″N 73°44′58″W / 42.176667°N 73.749444°W / 42.176667; -73.749444 (Henry W. Livingston House)
Livingston
63 William Henry Ludlow House
William Henry Ludlow House
August 8, 1997
(#97000826)
465 NY 23B
42°13′29″N 73°44′46″W / 42.224722°N 73.746111°W / 42.224722; -73.746111 (William Henry Ludlow House)
Claverack
64 Ludlow-Van Rensselaer House August 21, 1997
(#97000945)
465 NY 23B
42°13′31″N 73°44′48″W / 42.225278°N 73.746667°W / 42.225278; -73.746667 (Ludlow-Van Rensselaer House)
Claverack
65 Lynch Hotel June 10, 2005
(#05000573)
41 Ferry Rd.
42°21′22″N 73°47′12″W / 42.356111°N 73.786667°W / 42.356111; -73.786667 (Lynch Hotel)
Nutten Hook
66 James Lynch House November 13, 2009
(#09000906)
33 Ferry Road
42°21′15″N 73°47′08″W / 42.354278°N 73.785669°W / 42.354278; -73.785669 (James Lynch House)
Nutten Hook
67 Melius-Bentley House August 11, 1982
(#82005024)
North of Pine Plains on Mt. Ross Rd.
42°00′19″N 73°42′36″W / 42.005278°N 73.71°W / 42.005278; -73.71 (Melius-Bentley House)
Ancram
68 Mellenville Railroad Station
Mellenville Railroad Station
September 29, 2000
(#00001120)
NY 217
42°15′11″N 73°40′05″W / 42.253056°N 73.668056°W / 42.253056; -73.668056 (Mellenville Railroad Station)
Mellenville
69 Jacob P. Mesick House August 21, 1997
(#97000947)
68 Van Wyck Ln.
42°12′47″N 73°43′37″W / 42.213056°N 73.726944°W / 42.213056; -73.726944 (Jacob P. Mesick House)
Claverack Greek Revival house on large farm built ca. 1840
70 Harmon Miller House
Harmon Miller House
August 8, 1997
(#97000827)
6109 9H
42°12′56″N 73°44′09″W / 42.215556°N 73.735833°W / 42.215556; -73.735833 (Harmon Miller House)
Claverack "Brookbound", 1878 home of prosperous local farmer, is one of the few Second Empire buildings in Claverack area
71 Stephen Miller House
Stephen Miller House
August 8, 1997
(#97000825)
114 NY 23
42°13′20″N 73°43′38″W / 42.222222°N 73.727222°W / 42.222222; -73.727222 (Stephen Miller House)
Claverack 1790 farmhouse is representative of era's architecture in area.
72 Mount Lebanon Shaker Society
Mount Lebanon Shaker Society
October 15, 1966
(#66000511)
U.S. 20
42°26′51″N 73°23′07″W / 42.4475°N 73.385278°W / 42.4475; -73.385278 (Mount Lebanon Shaker Society)
New Lebanon Oldest surviving Shaker colony in continuous existence in U.S.
73 Cornelius S. Muller House
Cornelius S. Muller House
August 8, 1997
(#97000823)
602 NY 23B
42°13′22″N 73°44′20″W / 42.222778°N 73.738889°W / 42.222778; -73.738889 (Cornelius S. Muller House)
Claverack 1767 Dutch-English brick house was site of courts martial during Revolution
74 New Concord Historic District January 19, 2010
(#09001268)
County Route 9
42°23′43″N 73°31′35″W / 42.395361°N 73.526503°W / 42.395361; -73.526503 (New Concord Historic District)
New Concord
75 North Chatham Historic District
North Chatham Historic District
September 4, 2012
(#12000596)
NY 203, County Roads 32 & 17, Depot St., Mill Ln., Bunker Hill & Dom Rds.
42°28′31″N 73°37′57″W / 42.47536°N 73.63259°W / 42.47536; -73.63259 (North Chatham Historic District)
North Chatham
76 North Hillsdale Methodist Church
North Hillsdale Methodist Church
October 1, 2010
(#10000811)
1012 County Rte 21
42°14′14″N 73°30′29″W / 42.237361°N 73.508056°W / 42.237361; -73.508056 (North Hillsdale Methodist Church)
North Hillsdale
77 Oak Hill June 26, 1979
(#79001573)
North of Linlithgo on Oak Hill Rd.
42°12′00″N 73°50′40″W / 42.2°N 73.844444°W / 42.2; -73.844444 (Oak Hill)
Linlithgo
78 Olana
Olana
October 15, 1966
(#66000509)
Church Hill, E end of Rip Van Winkle Bridge
42°12′52″N 73°49′47″W / 42.214444°N 73.829722°W / 42.214444; -73.829722 (Olana)
Church Hill Moorish Revival home of Hudson River School artist Frederick Church
79 Old Parsonage
Old Parsonage
October 7, 1983
(#83003935)
Buckwheat Bridge Rd.
42°05′32″N 73°49′07″W / 42.092222°N 73.818611°W / 42.092222; -73.818611 (Old Parsonage)
Clermont
80 Peck House
Peck House
July 22, 1999
(#99000869)
NY 203
42°28′30″N 73°38′00″W / 42.475°N 73.633333°W / 42.475; -73.633333 (Peck House)
Chatham
81 Persons of Color Cemetery at Kinderhook
Persons of Color Cemetery at Kinderhook
March 22, 2016
(#16000107)
E. of Rothermel Ave.
42°23′44″N 73°42′15″W / 42.395505°N 73.704275°W / 42.395505; -73.704275 (Persons of Color Cemetery at Kinderhook)
Kinderhook Fifteen graves on a plot in local park established as African-American cemetery by local resident's 1816 bequest.
82 Harriet Phillips Bungalow
Harriet Phillips Bungalow
August 21, 1997
(#97000946)
438 NY 23B
42°13′40″N 73°44′58″W / 42.227778°N 73.749444°W / 42.227778; -73.749444 (Harriet Phillips Bungalow)
Claverack Intact 1926 bungalow; possibly a catalog home from a defunct competitor of Sears
83 Pine View Farm June 6, 2002
(#02000614)
567 Collins St.
42°12′59″N 73°30′16″W / 42.216389°N 73.504444°W / 42.216389; -73.504444 (Pine View Farm)
Hillsdale
84 Rev. Dr. Elbert S. Porter House August 21, 1997
(#97000949)
6163 New York State Route 9H
42°13′17″N 73°44′03″W / 42.221364°N 73.734211°W / 42.221364; -73.734211 (Rev. Dr. Elbert S. Porter House)
Claverack
85 Pratt Homestead November 13, 2009
(#09000907)
866 Route 203
42°19′44″N 73°33′04″W / 42.328889°N 73.551111°W / 42.328889; -73.551111 (Pratt Homestead)
Spencertown
86 William and Victoria Pulver House
William and Victoria Pulver House
April 6, 2005
(#05000260)
2329 Cty Rd. 8
42°05′01″N 73°45′30″W / 42.083611°N 73.758333°W / 42.083611; -73.758333 (William and Victoria Pulver House)
Snyderville
87 Reformed Dutch Church of Claverack
Reformed Dutch Church of Claverack
June 21, 2001
(#01000673)
NY 9H, north of NY 23B
42°13′42″N 73°43′56″W / 42.228333°N 73.732222°W / 42.228333; -73.732222 (Reformed Dutch Church of Claverack)
Claverack 1767 church, renovated and expanded in the 19th century, is oldest institutional building in county
88 Requa House November 15, 2002
(#02001325)
9 Requa Rd.
42°27′32″N 73°46′04″W / 42.458889°N 73.767778°W / 42.458889; -73.767778 (Requa House)
Stuyvesant
89 Richmond Hill July 6, 1988
(#88000917)
CR 31
42°07′36″N 73°49′11″W / 42.126667°N 73.819722°W / 42.126667; -73.819722 (Richmond Hill)
Livingston
90 Riders Mills Historic District
Riders Mills Historic District
August 2, 2000
(#00000877)
NY 66, Bachus Rd., Riders Mills Rd.
42°28′43″N 73°33′40″W / 42.478611°N 73.561111°W / 42.478611; -73.561111 (Riders Mills Historic District)
Chatham
91 Simeon Rockefeller House July 2, 2009
(#09000479)
524 Columbia Co. Rte. 8
42°07′52″N 73°51′50″W / 42.131111°N 73.863889°W / 42.131111; -73.863889 (Simeon Rockefeller House)
Germantown vicinity
92 Rossman-Prospect Avenue Historic District
Rossman-Prospect Avenue Historic District
October 21, 1985
(#85003364)
Prospect and Rossman Aves.
42°14′40″N 73°46′46″W / 42.244444°N 73.779444°W / 42.244444; -73.779444 (Rossman-Prospect Avenue Historic District)
Hudson First planned subdivision in city outside of original grid plan in late 19th century
93 Rowe-Lant Farm March 23, 2010
(#10000099)
983 NY-295
42°24′19″N 73°32′16″W / 42.405353°N 73.537703°W / 42.405353; -73.537703 (Rowe-Lant Farm)
East Chatham
94 R. and W. Scott Ice Company Powerhouse and Ice House Site February 21, 1985
(#85000337)
River Rd.
42°21′28″N 73°47′22″W / 42.357778°N 73.789444°W / 42.357778; -73.789444 (R. and W. Scott Ice Company Powerhouse and Ice House Site)
Stuyvesant
95 Silvernail Homestead June 11, 2010
(#10000332)
383 Poole Hill Rd.
42°01′08″N 73°37′11″W / 42.019014°N 73.619683°W / 42.019014; -73.619683 (Silvernail Homestead)
Ancram
96 Simons General Store
Simons General Store
April 23, 1973
(#73001171)
Ancram Sq.
42°03′02″N 73°38′16″W / 42.050556°N 73.637778°W / 42.050556; -73.637778 (Simons General Store)
Ancram
97 Sixteen Mile District March 7, 1979
(#79001571)
West of Clermont along Hudson River
41°57′12″N 73°55′29″W / 41.953333°N 73.924722°W / 41.953333; -73.924722 (Sixteen Mile District)
Clermont
98 Snyderville Schoolhouse
Snyderville Schoolhouse
July 28, 2004
(#04000754)
Cty Rd. 8, north side, west of Green Acres Rd.
42°04′52″N 73°45′10″W / 42.081111°N 73.752778°W / 42.081111; -73.752778 (Snyderville Schoolhouse)
Snyderville
99 Spencertown Academy
Spencertown Academy
April 3, 1973
(#73001174)
NY 203, east of the junction with CR 7
42°19′19″N 73°32′39″W / 42.321944°N 73.544167°W / 42.321944; -73.544167 (Spencertown Academy)
Spencertown 1847 Greek Revival schoolhouse used until 1970
100 Spencertown Historic District
Spencertown Historic District
May 25, 2018
(#100002508)
NY 203, Elm & South Sts.
42°19′24″N 73°32′46″W / 42.3233°N 73.5462°W / 42.3233; -73.5462 (Spencertown Historic District)
Spencertown Center of town of Austerlitz, reflecting mid-18th century establishment by settlers from Massachusetts when area was contested between that colony and New York.
101 Spengler Bridge February 23, 1973
(#73001172)
Spengler Rd. over Kinderhook Creek
42°25′51″N 73°35′59″W / 42.430833°N 73.599722°W / 42.430833; -73.599722 (Spengler Bridge)
Chatham
102 St. John's Lutheran Church June 30, 2009
(#09000480)
1273 Co. Rte. 7
42°02′58″N 73°38′19″W / 42.049533°N 73.638631°W / 42.049533; -73.638631 (St. John's Lutheran Church)
Ancram
103 St. John's Evangelical Lutheran Church
St. John's Evangelical Lutheran Church
January 11, 2002
(#01001437)
923 NY 19
42°05′36″N 73°47′48″W / 42.093333°N 73.796667°W / 42.093333; -73.796667 (St. John's Evangelical Lutheran Church)
Livingston
104 St. Luke's Church
St. Luke's Church
October 7, 1983
(#83003936)
US 9
42°05′14″N 73°49′32″W / 42.087222°N 73.825556°W / 42.087222; -73.825556 (St. Luke's Church)
Clermont 1857 Gothic Revival church designed by Richard M. Upjohn; no longer in use.
105 St. Peter's Presbyterian Church and Spencertown Cemetery
St. Peter's Presbyterian Church and Spencertown Cemetery
August 2, 2002
(#02000821)
Cty. Rte. 7, at NY 203
42°19′20″N 73°32′47″W / 42.322222°N 73.546389°W / 42.322222; -73.546389 (St. Peter's Presbyterian Church and Spencertown Cemetery)
Spencertown 1771 New England-style frame church moved across road in 1826. Cemetery dates to 1760.
106 Steepletop
Steepletop
November 11, 1971
(#71000534)
Northeast of Austerlitz on E. Hill Rd.
42°19′12″N 73°26′54″W / 42.32°N 73.448333°W / 42.32; -73.448333 (Steepletop)
Austerlitz Home and farm of poet Edna St. Vincent Millay from 1923 until her death in 1950. Now Millay Colony for the Arts
107 Stone Jug
Stone Jug
April 20, 1978
(#78001847)
South of Germantown at NY 9G and Jug Rd.
42°06′11″N 73°53′47″W / 42.103056°N 73.896389°W / 42.103056; -73.896389 (Stone Jug)
Germantown Unusual stone house (with later brick additions) built in 1752 by Lasher family, Palatine immigrants to the area. Center of a farm of 20 acres (81,000 m2) that includes a mid-19th-century farmhouse
108 Stephen Storm House
Stephen Storm House
January 7, 1998
(#97001616)
51 NY 217
42°13′35″N 73°42′53″W / 42.226389°N 73.714722°W / 42.226389; -73.714722 (Stephen Storm House)
Claverack Intact 1810 Federal-style house combining urban and rural aspects of style
109 Stuyvesant Falls Mill District September 15, 1976
(#76001210)
New St. and SR 22
42°21′23″N 73°44′03″W / 42.356389°N 73.734167°W / 42.356389; -73.734167 (Stuyvesant Falls Mill District)
Stuyvesant Falls
110 Stuyvesant Railroad Station
Stuyvesant Railroad Station
January 27, 1999
(#99000055)
Riverview Ave.
42°23′20″N 73°47′01″W / 42.388889°N 73.783611°W / 42.388889; -73.783611 (Stuyvesant Railroad Station)
Stuyvesant
111 Taconic State Parkway
Taconic State Parkway
December 8, 2005
(#05001398)
Taconic State Pkwy, from Kensico Dam Plaza N to I-90
41°50′35″N 73°41′30″W / 41.843056°N 73.691667°W / 41.843056; -73.691667 (Taconic State Parkway)
Gallatin, Taghkanic, Claverack, Ghent, Austerlitz, Chatham Scenic divided highway planned by Franklin D. Roosevelt for state park access. Built between the 1920s and early 1960s, epitomizing peak period of parkway design.
112 Teviotdale
Teviotdale
October 10, 1979
(#79003794)
Wire Rd.
42°09′13″N 73°50′26″W / 42.153611°N 73.840556°W / 42.153611; -73.840556 (Teviotdale)
Linlithgo
113 Gov. Samuel J. Tilden Monument
Gov. Samuel J. Tilden Monument
July 14, 2006
(#06000573)
Cemetery Rd.
42°28′30″N 73°23′09″W / 42.475°N 73.385833°W / 42.475; -73.385833 (Gov. Samuel J. Tilden Monument)
New Lebanon
114 Tracy Memorial Village Hall Complex
Tracy Memorial Village Hall Complex
January 5, 2016
(#15000953)
77 Main St.
42°21′49″N 73°35′50″W / 42.363717°N 73.5971092°W / 42.363717; -73.5971092 (Tracy Memorial Village Hall Complex)
Chatham 1913 Neoclassical village hall building launched the career of architect Horace Whittier Peaslee
115 Trinity Episcopal Church
Trinity Episcopal Church
September 2, 1997
(#97000948)
601 NY 23B
42°13′22″N 73°44′17″W / 42.222778°N 73.738056°W / 42.222778; -73.738056 (Trinity Episcopal Church)
Claverack 1901 Arts and Crafts church now used as residence
116 Turtle House
Turtle House
April 2, 2001
(#01000309)
14 Fabiano Blvd.
42°15′38″N 73°46′04″W / 42.260556°N 73.767778°W / 42.260556; -73.767778 (Turtle House)
Greenport
117 Union Station
Union Station
May 1, 1974
(#74001225)
NY 66 at intersection with NY 295
42°21′42″N 73°35′53″W / 42.361667°N 73.598056°W / 42.361667; -73.598056 (Union Station)
Chatham
118 US Post Office-Hudson
US Post Office-Hudson
November 17, 1988
(#88002508)
402 Union St.
42°15′01″N 73°47′22″W / 42.250278°N 73.789444°W / 42.250278; -73.789444 (US Post Office-Hudson)
Hudson Classical detail on front of 1911 building echoes county courthouse across street
119 Johannis L. Van Alen Farm April 26, 1973
(#73001175)
School House Rd.
42°26′10″N 73°44′32″W / 42.436111°N 73.742222°W / 42.436111; -73.742222 (Johannis L. Van Alen Farm)
Stuyvesant
120 Luycas Van Alen House
Luycas Van Alen House
December 24, 1967
(#67000011)
East of Kinderhook on NY 9H off U.S. 9
42°22′47″N 73°41′45″W / 42.379722°N 73.695833°W / 42.379722; -73.695833 (Luycas Van Alen House)
Kinderhook Well-preserved surviving 1737 Dutch colonial brick farmhouse
121 Martin Van Buren National Historic Site
Martin Van Buren National Historic Site
October 15, 1966
(#66000510)
East of Kinderhook on NY 9H
Boundary increase (listed July 11, 2012, refnum 12000406): 1013 Old Post Rd.

42°22′11″N 73°42′15″W / 42.369722°N 73.704167°W / 42.369722; -73.704167 (Martin Van Buren National Historic Site)
Kinderhook Home of Martin Van Buren; also known as Lindenwald
122 Jan Van Hoesen House
Jan Van Hoesen House
August 1, 1979
(#79001570)
NY 66
42°15′22″N 73°45′09″W / 42.256111°N 73.7525°W / 42.256111; -73.7525 (Jan Van Hoesen House)
Claverack 1720s Dutch brick house
123 William W. Van Ness House August 8, 1997
(#97000824)
270 NY 9H
42°14′22″N 73°43′33″W / 42.239444°N 73.725833°W / 42.239444; -73.725833 (William W. Van Ness House)
Claverack
124 Van Rensselaer Lower Manor House
Van Rensselaer Lower Manor House
January 7, 1998
(#97001615)
103 NY 23B
42°13′29″N 73°43′32″W / 42.224722°N 73.725556°W / 42.224722; -73.725556 (Van Rensselaer Lower Manor House)
Claverack Two 18th century stone houses joined in building with major local historical significance
125 Conyn Van Rensselaer House October 20, 2009
(#09000861)
644 Spook Rock Rd.
42°12′01″N 73°45′15″W / 42.200289°N 73.754292°W / 42.200289; -73.754292 (Conyn Van Rensselaer House)
Claverack
126 Henry (Hendrick) I. Van Rensselaer House September 16, 1993
(#93000947)
Junction of Yates Rd. and NY 9H/23
42°11′18″N 73°45′26″W / 42.188333°N 73.757222°W / 42.188333; -73.757222 (Henry (Hendrick) I. Van Rensselaer House)
Greenport
127 Jacob Rutsen Van Rensselaer House and Mill Complex September 9, 1982
(#82003352)
NY 23
42°13′16″N 73°42′39″W / 42.221111°N 73.710833°W / 42.221111; -73.710833 (Jacob Rutsen Van Rensselaer House and Mill Complex)
Claverack
128 Van Salsbergen House November 10, 2010
(#10000915)
333 Joslen Blvd.
42°16′10″N 73°46′05″W / 42.269444°N 73.768056°W / 42.269444; -73.768056 (Van Salsbergen House)
Hudson vicinity
129 James G. Van Valkenburgh House April 11, 2002
(#02000358)
31 Co. Rd. 13
42°25′18″N 73°36′30″W / 42.421667°N 73.608333°W / 42.421667; -73.608333 (James G. Van Valkenburgh House)
Chatham
130 Van Valkenburgh-Isbister Farm April 12, 2006
(#06000268)
1129-1142 Columbia County Rte 22
42°19′15″N 73°41′28″W / 42.320833°N 73.691111°W / 42.320833; -73.691111 (Van Valkenburgh-Isbister Farm)
Ghent
131 The Wilbor House June 30, 1997
(#97000567)
0.25 miles (0.40 km) northeast of the junction of I-90 and Thorne Rd.
42°26′43″N 73°33′35″W / 42.445278°N 73.559722°W / 42.445278; -73.559722 (The Wilbor House)
Old Chatham
132 Wild's Mill Complex June 14, 1982
(#82003353)
U.S. 9 and NY 203
42°24′47″N 73°40′52″W / 42.413056°N 73.681111°W / 42.413056; -73.681111 (Wild's Mill Complex)
Valatie Several former mills, including one five-story brick building built in 1846. Last remaining mill demolished around 1986.
133 Nathan Wild House May 30, 1991
(#91000612)
3007 Main St.
42°24′51″N 73°40′46″W / 42.414167°N 73.679444°W / 42.414167; -73.679444 (Nathan Wild House)
Valatie Residence of local prominent figure who owned the Wild's Mill Complex
134 Elisha Williams House
Elisha Williams House
December 9, 1999
(#99001483)
7 Aitkin Ave.
42°14′50″N 73°46′24″W / 42.247222°N 73.773333°W / 42.247222; -73.773333 (Elisha Williams House)
Hudson 1810 Brick Federal house was home of nine-term state assemblyman and nationally known orator
135 John S. Williams House and Farm December 16, 1996
(#96001424)
Shaker Museum Rd., approximately 1 mile (1.6 km) south of the junction with I-90
42°26′18″N 73°35′06″W / 42.438333°N 73.585°W / 42.438333; -73.585 (John S. Williams House and Farm)
Chatham
136 Oliver Wiswall House September 4, 1980
(#80002599)
West of Hudson
42°14′47″N 73°48′34″W / 42.246389°N 73.809444°W / 42.246389; -73.809444 (Oliver Wiswall House)
Hudson
137 William A. Witbeck House December 12, 1994
(#94001371)
Co. Rd. 26A, east of the junction with Gibbons Rd.
42°23′18″N 73°45′35″W / 42.388333°N 73.759722°W / 42.388333; -73.759722 (William A. Witbeck House)
Stuyvesant

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 General Worth Hotel November 4, 1969
(#70000920)
April 7, 1970 215 Warren St.
Hudson [6][7]

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 from USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line 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 October 11, 2018.
  3. 1 2 Numbers represent an 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.
  5. "About Germantown". Town of Germantown. 2012. Retrieved October 28, 2015.
  6. 34 FR 17781 (November 4, 1969)
  7. 35 FR 5635 (April 7, 1970)

A useful list of the above sites, with street addresses and other information, is available at Columbia County, New York, listing, at National Register of Historic Places.Com, a private site serving up public domain information on NRHPs.

This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.