National Register of Historic Places listings in Southold (town), New York

This list is intended to provide a comprehensive listing of entries on the National Register of Historic Places in Town of Southold, New York. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in a Google map.[1]

Listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Charles and Anna Bates House
Charles and Anna Bates House
August 18, 2017
(#100001490)
126 Center St.
41°06′17″N 72°21′46″W
Greenport
2 Brecknock Hall
Brecknock Hall
April 22, 2005
(#05000331)
North Road near Manhassett Avenue
41°07′00″N 72°21′43″W
Stirling
3 Congregation Tifereth Israel Synagogue
Congregation Tifereth Israel Synagogue
March 22, 2006
(#06000161)
519 Fourth Street
41°06′02″N 72°21′55″W
Greenport
4 Richard Cox House
Richard Cox House
August 21, 1986
(#86001721)
Mill Road
40°59′55″N 72°33′28″W
Mattituck
5 East Marion Main Road Historic District August 8, 2019
(#100004238)
Generally Main Road, Bay Avenue, and Cemetery Avenue
41°07′40″N 72°20′24″W
East Marion Represents evolution of East Marion from settlement of fishermen and farmers in mid-18th century to mid-20th century vacation community.
6 Fort Corchaug Archeological Site
Fort Corchaug Archeological Site
January 18, 1974
(#74001308)
Address Restricted
Cutchogue
7 Andrew Gildersleeve Octagonal Building
Andrew Gildersleeve Octagonal Building
August 19, 1976
(#76001280)
Main Road and Love Lane
40°59′28″N 72°31′25″W
Mattituck
8 Greenport Railroad Station
Greenport Railroad Station
July 20, 1989
(#89000947)
Third and Wiggins Streets
41°05′59″N 72°21′49″W
Greenport
9 Greenport Village Historic District
Greenport Village Historic District
September 13, 1984
(#84002973)
Roughly bounded by Stirling Basin, Main, Monsell, 2nd, and Front Streets
41°06′17″N 72°21′53″W
Greenport
10 Joseph Nelson Hallock House
Joseph Nelson Hallock House
April 22, 2005
(#05000330)
Main Road and Maple Avenue
41°03′55″N 72°25′26″W
Southold
11 Horton Point Lighthouse
Horton Point Lighthouse
October 21, 1994
(#94001237)
N end of Lighthouse Road
41°05′07″N 72°26′47″W
Southold
12 Samuel Landon House
Samuel Landon House
April 20, 2005
(#05000329)
Main Road Bet. Hobart Road and Maple Lane
41°03′57″N 72°25′25″W
Southold
13 Latimer Reef Light Station
Latimer Reef Light Station
July 19, 2006
(#06000635)
In Fisher's Island Sound, one mi NW of East Point on Fisher's Island
41°18′15″N 71°56′02″W
Fisher's Island
14 New Suffolk School
New Suffolk School
September 12, 2002
(#02001050)
Fifth Street at King Street
40°59′32″N 72°28′32″W
New Suffolk
15 The Old House
The Old House
October 15, 1966
(#66000573)
NY 25
41°00′29″N 72°29′10″W
Cutchogue
16 Orient Historic District
Orient Historic District
May 21, 1976
(#76001283)
NY 25, Village Lane and vicinity
41°08′21″N 72°18′11″W
Orient
17 Orient Point Light Station
Orient Point Light Station
January 9, 2007
(#06001229)
NE tip of Long Island, 1.1 mi. NE of Eastern Terminus of NY 25
41°09′48″N 72°13′27″W
Orient
18 Plum Island Light Station
Plum Island Light Station
February 11, 2011
(#11000014)
Northwestern corner of Plum Island
41°10′25″N 72°12′41″W
Orient Point
19 Henry W. Prince Building
Henry W. Prince Building
February 24, 2005
(#05000091)
54325 Main Road
41°03′53″N 72°25′40″W
Southold
20 Race Rock Light Station
Race Rock Light Station
April 29, 2005
(#05000347)
0.6 mi. SW of Race Point
41°14′44″N 72°02′49″W
Fishers Island
21 Southold Historic District
Southold Historic District
October 14, 1997
(#97001202)
Along Main Road, roughly bounded by Jockey Creek Drive, Griswold Street, Long Island RR Tracks, and Wells Road
41°03′35″N 72°26′01″W
Southold
22 Terry-Mulford House
Terry-Mulford House
February 7, 1984
(#84003003)
NY 25
41°09′06″N 72°16′38″W
Orient
23 Town Doctors' House and Site
Town Doctors' House and Site
January 5, 2005
(#04001448)
310 Ackerly Pond Lane
41°03′25″N 72°26′12″W
Southold
24 David Tuthill Farmstead
David Tuthill Farmstead
November 23, 1984
(#84000295)
New Suffolk Lane
41°00′25″N 72°29′39″W
Cutchogue
25 Jesse and Ira Tuthill House
Jesse and Ira Tuthill House
March 22, 2006
(#06000158)
Main Road and Cardinal Drive
40°59′49″N 72°31′11″W
Mattituck
26 Joshua Wells House
Joshua Wells House
March 6, 2002
(#02000139)
525 New Suffolk Road
41°00′35″N 72°29′05″W
Cutchogue

See also

References

  1. The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  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.
  3. 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.