National Register of Historic Places listings in Bergen County, New Jersey

National Register of Historic Places listings in Bergen County, New Jersey

List of the National Register of Historic Places listings in Bergen County, New Jersey

Contents: Counties in New Jersey  
Atlantic - Bergen - Burlington - Camden - Cape May - Cumberland - Essex - Gloucester - Hudson - Hunterdon - Mercer - Middlesex - Monmouth - Morris - Ocean - Passaic - Salem - Somerset - Sussex - Union - Warren

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Bergen County, New Jersey. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a Google map by clicking on "Map of all coordinates".[1]

This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]

Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Achenbach House 01979-04-18April 18, 1979 184 Chestnut Ridge Rd.
41°02′13″N 74°04′53″W / 41.036944°N 74.081389°W / 41.036944; -74.081389 (Achenbach House)
Saddle River Built in 1757. Destroyed by fire in 2004.
2 Ackerman House (222 Doremus Avenue) 01983-01-10January 10, 1983 222 Doremus Ave.
40°58′23″N 74°07′37″W / 40.973056°N 74.126944°W / 40.973056; -74.126944 (Ackerman House (222 Doremus Avenue))
Ridgewood
3 Ackerman House (252 Lincoln Avenue) 01983-01-10January 10, 1983 252 Lincoln Ave.
40°58′29″N 74°08′05″W / 40.974722°N 74.134722°W / 40.974722; -74.134722 (Ackerman House (252 Lincoln Avenue))
Ridgewood
4 Ackerman House (Saddle River)
Ackerman House (Saddle River)
01983-01-10January 10, 1983 136 Chestnut Ridge Rd.
41°01′42″N 74°05′07″W / 41.028333°N 74.085278°W / 41.028333; -74.085278 (Ackerman House (Saddle River))
Saddle River
5 Abram Ackerman House
Abram Ackerman House
01983-01-10January 10, 1983 199 E. Saddle River Rd.
41°02′11″N 74°05′59″W / 41.036389°N 74.099722°W / 41.036389; -74.099722 (Abram Ackerman House)
Saddle River
6 David Ackerman House
David Ackerman House
01983-01-10January 10, 1983 415 E. Saddle River
40°59′06″N 74°05′20″W / 40.985°N 74.088889°W / 40.985; -74.088889 (David Ackerman House)
Ridgewood
7 Garret and Maria Ackerman House 01986-08-29August 29, 1986 150 E. Saddle River Rd.
41°01′41″N 74°05′43″W / 41.028056°N 74.095278°W / 41.028056; -74.095278 (Garret and Maria Ackerman House)
Saddle River
8 Garret Augustus Ackerman House 01986-08-29August 29, 1986 212 E. Saddle River Rd.
41°02′16″N 74°06′03″W / 41.037778°N 74.100833°W / 41.037778; -74.100833 (Garret Augustus Ackerman House)
Saddle River
9 Ackerman-Dewsnap House
Ackerman-Dewsnap House
01986-08-29August 29, 1986 176 E. Saddle River Rd.
41°02′00″N 74°05′56″W / 41.033303°N 74.098967°W / 41.033303; -74.098967 (Ackerman-Dewsnap House)
Saddle River
10 Ackerman-Smith House 01986-08-29August 29, 1986 171 E. Allendale Rd.
41°02′09″N 74°04′58″W / 41.035833°N 74.082778°W / 41.035833; -74.082778 (Ackerman-Smith House)
Saddle River
11 Ackerman-Boyd House 01983-01-09January 9, 1983 1095 Franklin Lake Rd.
40°59′59″N 74°14′14″W / 40.999722°N 74.237222°W / 40.999722; -74.237222 (Ackerman-Boyd House)
Franklin Lakes
12 Ackerman-Dater House 01983-01-10January 10, 1983 109 W. Saddle River Rd.
41°01′36″N 74°06′10″W / 41.026622°N 74.102892°W / 41.026622; -74.102892 (Ackerman-Dater House)
Saddle River
13 Ackerman-Demarest House 01983-01-10January 10, 1983 745 E. Saddle River Rd.
40°59′41″N 74°05′27″W / 40.994806°N 74.090886°W / 40.994806; -74.090886 (Ackerman-Demarest House)
Ho-Ho-Kus
14 Ackerman-Hopper House 01983-01-09January 9, 1983 652 Ackerman Ave.
40°57′37″N 74°06′59″W / 40.960278°N 74.116389°W / 40.960278; -74.116389 (Ackerman-Hopper House)
Glen Rock
15 Ackerman-Van Emburgh House 01983-01-10January 10, 1983 789 E. Glen Ave.
40°59′03″N 74°05′19″W / 40.984167°N 74.088611°W / 40.984167; -74.088611 (Ackerman-Van Emburgh House)
Ridgewood
16 Ackerman-Zabriskie-Steuben House 01983-01-10January 10, 1983 1209 Main St.
40°54′46″N 74°01′55″W / 40.912683°N 74.031875°W / 40.912683; -74.031875 (Ackerman-Zabriskie-Steuben House)
River Edge
17 John G. Ackerson House
John G. Ackerson House
01983-01-10January 10, 1983 142 Pascack Rd.
41°02′14″N 74°02′27″W / 41.037111°N 74.040917°W / 41.037111; -74.040917 (John G. Ackerson House)
Park Ridge
18 Alcoa Edgewater Works 01978-08-10August 10, 1978 700 River Rd.
40°49′12″N 73°58′46″W / 40.82°N 73.979444°W / 40.82; -73.979444 (Alcoa Edgewater Works)
Edgewater Demolished.[5]
19 Anderson Outkitchen 01985-08-08August 8, 1985 18 E. Camden St.
40°53′15″N 74°02′25″W / 40.8875°N 74.040278°W / 40.8875; -74.040278 (Anderson Outkitchen)
Hackensack
20 Archibald-Vroom House
Archibald-Vroom House
01984-07-24July 24, 1984 160 E. Ridgewood Ave.
40°58′43″N 74°06′58″W / 40.978611°N 74.116111°W / 40.978611; -74.116111 (Archibald-Vroom House)
Ridgewood
21 Fridolin Arnault House 02009-12-23December 23, 2009 111 First St.
40°50′44″N 74°05′13″W / 40.845597°N 74.086933°W / 40.845597; -74.086933 (Fridolin Arnault House)
Wood-Ridge
22 David Baldwin House
David Baldwin House
01983-01-10January 10, 1983 60 Lake Ave.
40°58′56″N 74°08′16″W / 40.982222°N 74.137778°W / 40.982222; -74.137778 (David Baldwin House)
Midland Park
23 Derick Banta House
Derick Banta House
01983-01-09January 9, 1983 180 Washington Ave.
40°56′30″N 73°59′39″W / 40.941667°N 73.994167°W / 40.941667; -73.994167 (Derick Banta House)
Dumont
24 John Banta House
John Banta House
01983-01-09January 9, 1983 211 Pascack Rd.
41°00′29″N 74°03′23″W / 41.008056°N 74.056389°W / 41.008056; -74.056389 (John Banta House)
Hillsdale
25 Banta-Coe House
Banta-Coe House
01983-01-10January 10, 1983 884 Lone Pine Lane
40°53′40″N 74°01′57″W / 40.894444°N 74.0325°W / 40.894444; -74.0325 (Banta-Coe House)
Teaneck
26 John Bartholf House 01983-01-09January 9, 1983 1122 Ramapo Valley Rd.
41°03′22″N 74°12′52″W / 41.056111°N 74.214444°W / 41.056111; -74.214444 (John Bartholf House)
Mahwah
27 Beauclaire-Vreeland House 01983-01-09January 9, 1983 88 E. Clinton Ave.
40°55′25″N 73°59′37″W / 40.923611°N 73.993611°W / 40.923611; -73.993611 (Beauclaire-Vreeland House)
Bergenfield
28 Beech Street School
Beech Street School
01998-03-12March 12, 1998 49 Cottage Place
40°58′47″N 74°06′53″W / 40.979647°N 74.114825°W / 40.979647; -74.114825 (Beech Street School)
Ridgewood
29 John G. Benson House
John G. Benson House
01983-01-09January 9, 1983 60 Grand Ave.
40°53′27″N 73°58′30″W / 40.890833°N 73.975°W / 40.890833; -73.975 (John G. Benson House)
Englewood
30 G. V. H. Berdan House 01983-01-09January 9, 1983 1219 River Rd.
40°55′53″N 74°07′56″W / 40.931389°N 74.132222°W / 40.931389; -74.132222 (G. V. H. Berdan House)
Fair Lawn
31 Richard J. Berdan House 01983-01-09January 9, 1983 24-07 Fair Lawn Ave.
40°56′23″N 74°07′11″W / 40.939722°N 74.119722°W / 40.939722; -74.119722 (Richard J. Berdan House)
Fair Lawn
32 Bergen County Court House Complex
Bergen County Court House Complex
01983-01-11January 11, 1983 Court, Main and Essex Sts.
40°52′41″N 74°02′38″W / 40.878056°N 74.043889°W / 40.878056; -74.043889 (Bergen County Court House Complex)
Hackensack
33 Binghamton (ferryboat)
Binghamton (ferryboat)
01982-07-09July 9, 1982 725 River Rd.
40°49′10″N 73°58′33″W / 40.819444°N 73.975833°W / 40.819444; -73.975833 (Binghamton (ferryboat))
Edgewater
34 Blackledge-Gair House 01983-01-09January 9, 1983 111 Madison Ave.
40°56′31″N 73°58′04″W / 40.941944°N 73.967778°W / 40.941944; -73.967778 (Blackledge-Gair House)
Cresskill
35 Blackledge-Kearney
Blackledge-Kearney
01984-07-24July 24, 1984 Alpine Landing
40°56′49″N 73°55′29″W / 40.946944°N 73.924722°W / 40.946944; -73.924722 (Blackledge-Kearney)
Alpine
36 Capt. Thomas Blanch House 01983-01-10January 10, 1983 130 Tappan Rd.
40°59′39″N 73°57′55″W / 40.994167°N 73.965278°W / 40.994167; -73.965278 (Capt. Thomas Blanch House)
Norwood Destroyed by fire in 1997.[6]
37 Blanch-Haring House
Blanch-Haring House
01983-01-09January 9, 1983 341 Lafayette Rd.
40°59′27″N 73°58′33″W / 40.990833°N 73.975833°W / 40.990833; -73.975833 (Blanch-Haring House)
Harrington Park
38 Blauvelt House (Harrington Park)
Blauvelt House (Harrington Park)
01983-01-09January 9, 1983 622 Lafayette Rd.
41°00′00″N 73°58′29″W / 41.0°N 73.974722°W / 41.0; -73.974722 (Blauvelt House (Harrington Park))
Harrington Park
39 Blauvelt House (Franklin Lakes) 01985-08-08August 8, 1985 205 Woodside Ave.
41°01′48″N 74°10′49″W / 41.03°N 74.180278°W / 41.03; -74.180278 (Blauvelt House (Franklin Lakes))
Franklin Lakes
40 Blauvelt House (Norwood) 01983-01-10January 10, 1983 54 Tappan Rd.
40°59′33″N 73°57′59″W / 40.9925°N 73.966389°W / 40.9925; -73.966389 (Blauvelt House (Norwood))
Norwood
41 Blauvelt-Demarest House 01983-01-09January 9, 1983 230 Broadway
41°00′25″N 74°02′28″W / 41.007078°N 74.041053°W / 41.007078; -74.041053 (Blauvelt-Demarest House)
Hillsdale
42 Bogert House (Bogota) 01983-01-09January 9, 1983 4 Lynn Court
40°53′00″N 74°01′58″W / 40.883333°N 74.032778°W / 40.883333; -74.032778 (Bogert House (Bogota))
Bogota
43 Bogert House (Demarest) 01983-01-09January 9, 1983 324 County Rd.
40°57′43″N 73°57′39″W / 40.961944°N 73.960833°W / 40.961944; -73.960833 (Bogert House (Demarest))
Demarest
44 Isaac Bogert House 01983-01-10January 10, 1983 640 Campgaw Rd.
41°02′18″N 74°11′16″W / 41.038333°N 74.187778°W / 41.038333; -74.187778 (Isaac Bogert House)
Mahwah
45 John Jacob Bogert House 02004-11-26November 26, 2004 163 Bogert's Mill Rd.
40°59′05″N 73°59′33″W / 40.984592°N 73.992536°W / 40.984592; -73.992536 (John Jacob Bogert House)
Harrington Park
46 Brinkerhoff House
Brinkerhoff House
01984-07-24July 24, 1984 231 Hackensack Ave.
40°50′52″N 74°04′56″W / 40.847778°N 74.082222°W / 40.847778; -74.082222 (Brinkerhoff House)
Wood-Ridge
47 Brinkerhoff-Demarest House
Brinkerhoff-Demarest House
01983-01-10January 10, 1983 493 Teaneck Rd.
40°52′34″N 74°00′43″W / 40.876111°N 74.011944°W / 40.876111; -74.011944 (Brinkerhoff-Demarest House)
Teaneck
48 Cadmus House 01984-07-24July 24, 1984 264 Glen Rd.
41°02′08″N 74°03′58″W / 41.035464°N 74.0661°W / 41.035464; -74.0661 (Cadmus House)
Woodcliff Lake
49 Cadmus-Folly House 01983-01-10January 10, 1983 19-21 Fair Lawn Ave.
40°56′19″N 74°07′24″W / 40.938611°N 74.123333°W / 40.938611; -74.123333 (Cadmus-Folly House)
Fair Lawn
50 Cairns-Whitten-Blauvelt House 01983-01-10January 10, 1983 160 Ravine Ave.
40°58′56″N 74°09′25″W / 40.982222°N 74.156944°W / 40.982222; -74.156944 (Cairns-Whitten-Blauvelt House)
Wyckoff
51 Campbell-Christie House
Campbell-Christie House
01983-01-10January 10, 1983 1201 Main St.
40°54′47″N 74°01′58″W / 40.913056°N 74.032778°W / 40.913056; -74.032778 (Campbell-Christie House)
River Edge
52 J. J. Carlock House 01986-08-29August 29, 1986 2 Chestnut Ridge Rd.
41°00′21″N 74°05′22″W / 41.005833°N 74.089444°W / 41.005833; -74.089444 (J. J. Carlock House)
Saddle River
53 Christie-Parsels House
Christie-Parsels House
01983-01-10January 10, 1983 195 Jefferson Ave.
40°55′55″N 73°58′19″W / 40.931944°N 73.971944°W / 40.931944; -73.971944 (Christie-Parsels House)
Tenafly
54 Church of the Holy Communion 01988-06-23June 23, 1988 Summit Ave.
40°59′44″N 73°57′39″W / 40.995556°N 73.960833°W / 40.995556; -73.960833 (Church of the Holy Communion)
Norwood
55 Church of the Madonna
Church of the Madonna
01976-04-08April 8, 1976 Hoefley's Lane
40°51′37″N 73°58′44″W / 40.860278°N 73.978889°W / 40.860278; -73.978889 (Church of the Madonna)
Fort Lee
56 Civil War Drill Hall and Armory
Civil War Drill Hall and Armory
01978-10-19October 19, 1978 130 Grand Ave.
40°51′22″N 73°59′53″W / 40.856111°N 73.998056°W / 40.856111; -73.998056 (Civil War Drill Hall and Armory)
Leonia
57 Cole-Allaire House 01983-01-10January 10, 1983 112 Prospect St.
40°51′45″N 73°59′38″W / 40.8625°N 73.993889°W / 40.8625; -73.993889 (Cole-Allaire House)
Leonia
58 Concklin-Sneden House 01983-01-10January 10, 1983 37 Rockleigh Rd.
41°00′11″N 73°55′38″W / 41.003056°N 73.927222°W / 41.003056; -73.927222 (Concklin-Sneden House)
Rockleigh
59 Thunise & Richard Cooper House
Thunise & Richard Cooper House
01985-09-12September 12, 1985 608-610 Brookside Ave.
40°56′55″N 74°01′53″W / 40.948611°N 74.031389°W / 40.948611; -74.031389 (Thunise & Richard Cooper House)
Oradell
60 Tunis R. Cooper House 01995-09-06September 6, 1995 83 Cooper St.
40°55′50″N 74°00′09″W / 40.930556°N 74.0025°W / 40.930556; -74.0025 (Tunis R. Cooper House)
Bergenfield
61 Crim-Tice House 01983-01-10January 10, 1983 16 County Rd.
41°02′22″N 74°04′33″W / 41.039444°N 74.075833°W / 41.039444; -74.075833 (Crim-Tice House)
Woodcliff Lake
62 Crocker-McMillin Mansion-Immaculate Conception Seminary 01997-05-23May 23, 1997 Ramapo Valley Rd., jct. of Campgaw Rd., Mahwah Township
41°04′20″N 74°11′26″W / 41.072222°N 74.190556°W / 41.072222; -74.190556 (Crocker-McMillin Mansion-Immaculate Conception Seminary)
Ramsey
63 Cruse-Hossington House 01983-01-10January 10, 1983 301 Newtown Rd.
40°59′43″N 74°09′22″W / 40.995278°N 74.156111°W / 40.995278; -74.156111 (Cruse-Hossington House)
Wyckoff
64 Darlington Schoolhouse 02008-03-14March 14, 2008 600 Ramapo Valley Rd.
41°04′46″N 74°11′04″W / 41.079444°N 74.184444°W / 41.079444; -74.184444 (Darlington Schoolhouse)
Darlington
65 William De Clark House
William De Clark House
01983-01-09January 9, 1983 145 Piermont Rd.
40°58′41″N 73°56′40″W / 40.978056°N 73.944444°W / 40.978056; -73.944444 (William De Clark House)
Closter
66 De Gray House 01983-01-09January 9, 1983 650 Ewing Ave.
41°00′07″N 74°11′51″W / 41.001944°N 74.1975°W / 41.001944; -74.1975 (De Gray House)
Franklin Lakes
67 Isaac Debaun House 01983-01-10January 10, 1983 124 Rivervale Rd.
41°01′37″N 74°01′40″W / 41.026958°N 74.027797°W / 41.026958; -74.027797 (Isaac Debaun House)
Park Ridge
68 Debaun-Demarest House 01983-01-10January 10, 1983 56 Spring Valley Rd.
40°56′21″N 74°01′44″W / 40.939167°N 74.028889°W / 40.939167; -74.028889 (Debaun-Demarest House)
River Edge
69 Abram Demaree House 01979-11-01November 1, 1979 Schraalenburgh and Old Hooks Rds.
40°58′35″N 73°58′53″W / 40.976389°N 73.981389°W / 40.976389; -73.981389 (Abram Demaree House)
Closter
70 Demarest House (Oakland) 01983-01-10January 10, 1983 213 Ramapo Valley Rd.
41°01′04″N 74°15′01″W / 41.017778°N 74.250278°W / 41.017778; -74.250278 (Demarest House (Oakland))
Oakland
71 Demarest House (River Edge)
Demarest House (River Edge)
01983-01-10January 10, 1983 Main St.
40°54′47″N 74°01′54″W / 40.913056°N 74.031667°W / 40.913056; -74.031667 (Demarest House (River Edge))
River Edge
72 Demarest House (Oradell) 01983-01-10January 10, 1983 268 Grove St.
40°57′00″N 74°01′35″W / 40.95°N 74.026389°W / 40.95; -74.026389 (Demarest House (Oradell))
Oradell
73 Demarest Railroad Depot
Demarest Railroad Depot
02004-07-07July 7, 2004 38 Park St.
40°57′31″N 73°57′48″W / 40.958611°N 73.963333°W / 40.958611; -73.963333 (Demarest Railroad Depot)
Demarest Borough
74 Cornelius Demarest House
Cornelius Demarest House
01983-01-10January 10, 1983 12 Rochelle Ave.
40°53′43″N 74°04′43″W / 40.895278°N 74.078611°W / 40.895278; -74.078611 (Cornelius Demarest House)
Rochelle Park
75 Daniel Demarest House
Daniel Demarest House
01983-01-09January 9, 1983 404 Washington Ave.
40°56′53″N 73°59′27″W / 40.948056°N 73.990833°W / 40.948056; -73.990833 (Daniel Demarest House)
Dumont
76 Jacobus Demarest House
Jacobus Demarest House
01983-01-10January 10, 1983 252 Ramapo Valley Rd.
41°01′08″N 74°14′53″W / 41.018889°N 74.248056°W / 41.018889; -74.248056 (Jacobus Demarest House)
Oakland
77 John R. Demarest House 01983-01-09January 9, 1983 35 County Rd.
40°56′49″N 73°57′16″W / 40.946944°N 73.954444°W / 40.946944; -73.954444 (John R. Demarest House)
Demarest
78 Samuel R. Demarest House 01984-07-24July 24, 1984 212 County Rd.
40°57′20″N 73°57′44″W / 40.955556°N 73.962222°W / 40.955556; -73.962222 (Samuel R. Demarest House)
Demarest
79 Thomas Demarest House 01983-01-09January 9, 1983 370 Grand Ave.
40°53′08″N 73°58′41″W / 40.885556°N 73.978056°W / 40.885556; -73.978056 (Thomas Demarest House)
Englewood
80 Demarest-Bloomer House
Demarest-Bloomer House
01985-11-07November 7, 1985 147 River Edge Ave.
40°56′06″N 74°01′41″W / 40.935°N 74.028056°W / 40.935; -74.028056 (Demarest-Bloomer House)
New Milford
81 Demarest-Atwood House 01984-07-24July 24, 1984 84 Jefferson Ave.
40°56′14″N 73°58′13″W / 40.937222°N 73.970278°W / 40.937222; -73.970278 (Demarest-Atwood House)
Cresskill
82 Demarest-Hopper House 01983-01-10January 10, 1983 21 Breakneck Rd.
41°00′03″N 74°14′46″W / 41.000833°N 74.246111°W / 41.000833; -74.246111 (Demarest-Hopper House)
Oakland
83 Demarest-Lyle House 01983-01-10January 10, 1983 91 W. Clinton Ave.
40°55′30″N 73°58′13″W / 40.925°N 73.970278°W / 40.925; -73.970278 (Demarest-Lyle House)
Tenafly
84 Demott-Westervelt House
Demott-Westervelt House
01983-01-09January 9, 1983 285 Grand Ave.
40°53′00″N 73°58′40″W / 40.883333°N 73.977778°W / 40.883333; -73.977778 (Demott-Westervelt House)
Englewood
85 Jacobus DesMarest House
Jacobus DesMarest House
01978-02-17February 17, 1978 618 River Rd.
40°56′04″N 74°01′34″W / 40.934444°N 74.026111°W / 40.934444; -74.026111 (Jacobus DesMarest House)
New Milford
86 Doremus House 01984-07-24July 24, 1984 73 Main St.
40°52′50″N 74°02′40″W / 40.880556°N 74.044444°W / 40.880556; -74.044444 (Doremus House)
Hackensack
87 Draw Bridge at New Bridge
Draw Bridge at New Bridge
01989-07-05July 5, 1989 Main St. and Old New Bridge Rd. over Hackensack River
40°54′51″N 74°01′48″W / 40.914167°N 74.03°W / 40.914167; -74.03 (Draw Bridge at New Bridge)
River Edge, New Milford and Teaneck
88 Garret J. Durie House
Garret J. Durie House
01983-01-09January 9, 1983 371 Schraalenburgh Rd.
40°58′00″N 73°59′00″W / 40.966667°N 73.983333°W / 40.966667; -73.983333 (Garret J. Durie House)
Haworth
89 Garret Durie House 01983-01-09January 9, 1983 156 Ell Rd.
41°00′03″N 74°03′25″W / 41.000833°N 74.056944°W / 41.000833; -74.056944 (Garret Durie House)
Hillsdale
90 John P. Durie House 01983-01-09January 9, 1983 265 Schraalenburgh Rd.
40°57′49″N 73°59′01″W / 40.963611°N 73.983611°W / 40.963611; -73.983611 (John P. Durie House)
Haworth
91 Dutch Reformed Church at Romopock
Dutch Reformed Church at Romopock
01985-09-05September 5, 1985 Island Rd. at W. Ramapo Ave.
41°05′43″N 74°09′12″W / 41.095278°N 74.153333°W / 41.095278; -74.153333 (Dutch Reformed Church at Romopock)
Mahwah
92 Dutch Reformed Church in the English Neighborhood
Dutch Reformed Church in the English Neighborhood
01998-09-18September 18, 1998 1040 Edgewater Ave.
40°50′03″N 74°00′48″W / 40.834167°N 74.013333°W / 40.834167; -74.013333 (Dutch Reformed Church in the English Neighborhood)
Ridgefield
93 Eckerson House
Eckerson House
01983-01-10January 10, 1983 200 Chestnut Ridge Rd.
41°03′56″N 74°04′06″W / 41.065578°N 74.068247°W / 41.065578; -74.068247 (Eckerson House)
Montvale
94 Edgewater Borough Hall
Edgewater Borough Hall
02008-01-16January 16, 2008 916 River Rd.
40°49′38″N 73°58′26″W / 40.827222°N 73.973889°W / 40.827222; -73.973889 (Edgewater Borough Hall)
Edgewater
95 Edgewater Public Library
Edgewater Public Library
02009-12-23December 23, 2009 49 Hudson Ave.
40°49′47″N 73°58′28″W / 40.829717°N 73.974308°W / 40.829717; -73.974308 (Edgewater Public Library)
Edgewater
96 Erie Railroad Signal Tower, Waldwick Yard
Erie Railroad Signal Tower, Waldwick Yard
01987-12-23December 23, 1987 NE end of Bohnert Pl., W side of RR Tracks
41°00′55″N 74°07′29″W / 41.015278°N 74.124722°W / 41.015278; -74.124722 (Erie Railroad Signal Tower, Waldwick Yard)
Waldwick
97 Evangelical Lutheran Church of Saddle River and Ramapough Building 01986-08-29August 29, 1986 96 E. Allendale Rd.
41°01′52″N 74°05′49″W / 41.031111°N 74.096944°W / 41.031111; -74.096944 (Evangelical Lutheran Church of Saddle River and Ramapough Building)
Saddle River
98 Ferdon House 01983-01-10January 10, 1983 366 14th St.
40°59′18″N 73°56′32″W / 40.988333°N 73.942222°W / 40.988333; -73.942222 (Ferdon House)
Norwood
99 Folly House 01983-01-10January 10, 1983 310 Crescent Ave.
41°01′06″N 74°09′37″W / 41.018333°N 74.160278°W / 41.018333; -74.160278 (Folly House)
Wyckoff
100 Ford Motor Company Edgewater Assembly Plant 01983-09-15September 15, 1983 309 River Rd.
40°48′33″N 73°59′09″W / 40.809167°N 73.985833°W / 40.809167; -73.985833 (Ford Motor Company Edgewater Assembly Plant)
Edgewater Demolished in 2006.[7]
101 Alonzo Foringer House and Studio 01986-08-29August 29, 1986 107 and 107B E. Saddle River Rd.
41°01′19″N 74°05′48″W / 41.021944°N 74.096667°W / 41.021944; -74.096667 (Alonzo Foringer House and Studio)
Saddle River
102 Forshee-Van Orden House 01984-07-24July 24, 1984 109 Summit Ave.
41°03′34″N 74°03′27″W / 41.059444°N 74.0575°W / 41.059444; -74.0575 (Forshee-Van Orden House)
Montvale
103 Peter Garretson House 01974-11-19November 19, 1974 4-02 River Rd.
40°55′26″N 74°07′50″W / 40.923889°N 74.130556°W / 40.923889; -74.130556 (Peter Garretson House)
Fair Lawn
104 Garret Garrison House 01983-01-10January 10, 1983 980 Ramapo Valley Rd.
41°03′51″N 74°12′36″W / 41.064167°N 74.21°W / 41.064167; -74.21 (Garret Garrison House)
Mahwah
105 Gethsemane Cemetery 01994-04-20April 20, 1994 360-370 Liberty St.
40°51′20″N 74°02′29″W / 40.855556°N 74.041389°W / 40.855556; -74.041389 (Gethsemane Cemetery)
Little Ferry
106 Hardenburgh Avenue Bridge 02001-03-12March 12, 2001 Hardenburgh Avenue over the Tenakill Brook
40°57′24″N 73°57′48″W / 40.956667°N 73.963333°W / 40.956667; -73.963333 (Hardenburgh Avenue Bridge)
Demarest Borough
107 Abraham A. Haring House
Abraham A. Haring House
01983-01-10January 10, 1983 Piermont Rd.
40°59′50″N 73°55′56″W / 40.997222°N 73.932222°W / 40.997222; -73.932222 (Abraham A. Haring House)
Rockleigh
108 Frederick Haring House
Frederick Haring House
01983-01-10January 10, 1983 Old Tappan and De Wolf Rds.
41°01′04″N 73°58′44″W / 41.017778°N 73.978889°W / 41.017778; -73.978889 (Frederick Haring House)
Old Tappan
109 Gerrit Haring House
Gerrit Haring House
01983-01-10January 10, 1983 224 Old Tappan Rd.
41°00′47″N 73°59′12″W / 41.013056°N 73.986667°W / 41.013056; -73.986667 (Gerrit Haring House)
Old Tappan
110 Nicholas Haring House
Nicholas Haring House
01983-01-10January 10, 1983 Piermont Rd.
40°59′44″N 73°55′58″W / 40.995556°N 73.932778°W / 40.995556; -73.932778 (Nicholas Haring House)
Rockleigh
111 Teunis Haring House 01979-04-20April 20, 1979 70 Old Tappan Rd.
41°01′14″N 73°58′05″W / 41.020556°N 73.968056°W / 41.020556; -73.968056 (Teunis Haring House)
Old Tappan
112 Haring-Auryanson House 01983-08-15August 15, 1983 377 Piermont Rd.
40°58′17″N 73°56′53″W / 40.971389°N 73.948056°W / 40.971389; -73.948056 (Haring-Auryanson House)
Closter
113 Haring-Blauvelt House 01983-01-10January 10, 1983 454 Tappan Rd.
41°00′47″N 73°57′07″W / 41.013056°N 73.951944°W / 41.013056; -73.951944 (Haring-Blauvelt House)
Northvale
114 Haring-Blauvelt-Demarest House 01983-01-10January 10, 1983 525 Rivervale Rd.
41°00′57″N 74°00′39″W / 41.015833°N 74.010833°W / 41.015833; -74.010833 (Haring-Blauvelt-Demarest House)
River Vale
115 Haring-Corning House 01985-08-08August 8, 1985 Rockleigh Rd.
40°59′58″N 73°55′48″W / 40.999444°N 73.93°W / 40.999444; -73.93 (Haring-Corning House)
Rockleigh
116 Haring-DeWolf House
Haring-DeWolf House
01983-01-10January 10, 1983 95 De Wolf Rd.
41°01′28″N 73°58′42″W / 41.024444°N 73.978333°W / 41.024444; -73.978333 (Haring-DeWolf House)
Old Tappan
117 Haring-Vervalen House 01983-01-10January 10, 1983 200 Tappan Rd.
40°59′48″N 73°57′46″W / 40.996667°N 73.962778°W / 40.996667; -73.962778 (Haring-Vervalen House)
Norwood
118 Hennion House 01983-01-10January 10, 1983 54 Pleasant Ave.
41°02′53″N 74°06′35″W / 41.048056°N 74.109722°W / 41.048056; -74.109722 (Hennion House)
Upper Saddle River
119 The Hermitage
The Hermitage
01970-08-29August 29, 1970 335 N. Franklin Tpke.
41°00′24″N 74°07′10″W / 41.006667°N 74.119444°W / 41.006667; -74.119444 (The Hermitage)
Ho-Ho-Kus
120 Harold Hess Lustron House 02000-07-25July 25, 2000 421 Durie Ave.
40°58′15″N 73°58′02″W / 40.970833°N 73.967222°W / 40.970833; -73.967222 (Harold Hess Lustron House)
Closter Borough
121 Hillsdale Station
Hillsdale Station
01984-06-22June 22, 1984 Broadway and Hillsdale Ave.
41°00′09″N 74°02′28″W / 41.0025°N 74.041111°W / 41.0025; -74.041111 (Hillsdale Station)
Hillsdale
122 William Holdrum House
William Holdrum House
01983-01-10January 10, 1983 606 Prospect St.
41°01′22″N 74°00′39″W / 41.022778°N 74.010833°W / 41.022778; -74.010833 (William Holdrum House)
River Vale
123 Holdrum-Van Houten House 01983-01-09January 9, 1983 43 Spring Valley Rd.
41°03′09″N 74°03′05″W / 41.0525°N 74.051389°W / 41.0525; -74.051389 (Holdrum-Van Houten House)
Montvale
124 Hopper Gristmill Site 01983-03-03March 3, 1983 Address Restricted
Mahwah
125 Hopper House (Saddle River) 01984-07-24July 24, 1984 45 W. Saddle River Rd.
41°00′59″N 74°06′18″W / 41.016494°N 74.105014°W / 41.016494; -74.105014 (Hopper House (Saddle River))
Saddle River
126 Hopper House (Upper Saddle River) 01983-01-10January 10, 1983 72 Hopper Farm Rd.
41°04′22″N 74°05′24″W / 41.072778°N 74.09°W / 41.072778; -74.09 (Hopper House (Upper Saddle River))
Upper Saddle River
127 Andrew H. Hopper House 01983-01-09January 9, 1983 762 Prospect St.
40°57′23″N 74°06′38″W / 40.956389°N 74.110556°W / 40.956389; -74.110556 (Andrew H. Hopper House)
Glen Rock
128 Garret Hopper House 01983-01-09January 9, 1983 470 Prospect St.
40°57′57″N 74°06′51″W / 40.965833°N 74.114167°W / 40.965833; -74.114167 (Garret Hopper House)
Glen Rock
129 Hendrick Hopper House 01983-01-09January 9, 1983 724 Ackerman Ave.
40°57′32″N 74°06′51″W / 40.958889°N 74.114167°W / 40.958889; -74.114167 (Hendrick Hopper House)
Glen Rock
130 John Hopper House
John Hopper House
01983-01-09January 9, 1983 231 Polifly Rd.
40°52′30″N 74°03′41″W / 40.875°N 74.061389°W / 40.875; -74.061389 (John Hopper House)
Hackensack Built in 1818.[8]
131 Hopper-Goetschius House
Hopper-Goetschius House
01983-01-10January 10, 1983 363 E. Saddle River Rd.
41°03′31″N 74°05′34″W / 41.058611°N 74.092778°W / 41.058611; -74.092778 (Hopper-Goetschius House)
Upper Saddle River
132 Hopper-Van Horn House 01973-04-11April 11, 1973 398 Ramapo Valley Rd.
41°05′19″N 74°10′22″W / 41.088611°N 74.172778°W / 41.088611; -74.172778 (Hopper-Van Horn House)
Mahwah
133 Peter Huyler House
Peter Huyler House
01983-01-09January 9, 1983 50 County Rd.
40°56′10″N 73°57′23″W / 40.936111°N 73.956389°W / 40.936111; -73.956389 (Peter Huyler House)
Cresskill
134 Iviswold
Iviswold
02004-11-04November 4, 2004 223 Montross Ave.
40°49′59″N 74°06′45″W / 40.833056°N 74.1125°W / 40.833056; -74.1125 (Iviswold)
Rutherford
135 Joe Jefferson Clubhouse 01986-08-29August 29, 1986 29 E. Saddle River Rd.
41°00′40″N 74°05′45″W / 41.011111°N 74.095833°W / 41.011111; -74.095833 (Joe Jefferson Clubhouse)
Saddle River
136 Kip Homestead 01983-01-10January 10, 1983 12 Meadow Rd.
40°49′30″N 74°06′02″W / 40.825°N 74.100556°W / 40.825; -74.100556 (Kip Homestead)
Rutherford
137 Lehigh Valley Railroad Barge No. 79
Lehigh Valley Railroad Barge No. 79
01989-04-10April 10, 1989 1263 River Rd.
40°50′16″N 73°58′08″W / 40.837778°N 73.968889°W / 40.837778; -73.968889 (Lehigh Valley Railroad Barge No. 79)
Edgewater Now located in New York City at pier 45 in Brooklyn
138 Lozier House and Van Riper Mill
Lozier House and Van Riper Mill
01975-10-10October 10, 1975 34 Goffle Rd. and 11 Paterson Ave.
40°59′03″N 74°08′28″W / 40.984167°N 74.141111°W / 40.984167; -74.141111 (Lozier House and Van Riper Mill)
Midland Park
139 Garret Lydecker House
Garret Lydecker House
01983-01-09January 9, 1983 228 Grand Ave.
40°53′08″N 73°58′41″W / 40.885556°N 73.978056°W / 40.885556; -73.978056 (Garret Lydecker House)
Englewood
140 Masker House 01983-01-10January 10, 1983 470 Wyckoff Ave.
41°00′00″N 74°10′27″W / 41.0°N 74.174167°W / 41.0; -74.174167 (Masker House)
Wyckoff
141 Maywood Railroad Station
Maywood Railroad Station
02003-05-29May 29, 2003 271 Maywood Ave.
40°53′46″N 74°03′58″W / 40.896111°N 74.066111°W / 40.896111; -74.066111 (Maywood Railroad Station)
Maywood
142 John Meyerhoff House 01983-01-09January 9, 1983 279 County Rd.
40°57′37″N 73°57′45″W / 40.960278°N 73.9625°W / 40.960278; -73.9625 (John Meyerhoff House)
Demarest
143 Midland School
Midland School
01978-04-07April 7, 1978 239 W. Midland Ave.
40°57′38″N 74°05′25″W / 40.960556°N 74.090278°W / 40.960556; -74.090278 (Midland School)
Paramus
144 Myers-Masker House 01983-01-09January 9, 1983 179 Park Ave.
41°00′03″N 74°08′53″W / 41.000833°N 74.148056°W / 41.000833; -74.148056 (Myers-Masker House)
Midland Park
145 John Nagle House
John Nagle House
01983-01-09January 9, 1983 75 Harvard St.
40°58′46″N 73°56′27″W / 40.979444°N 73.940833°W / 40.979444; -73.940833 (John Nagle House)
Closter
146 Naugle House
Naugle House
01983-01-09January 9, 1983 42-49 Dunkerhook Rd.
40°56′44″N 74°05′58″W / 40.945556°N 74.099444°W / 40.945556; -74.099444 (Naugle House)
Fair Lawn
147 Henry Naugle House 01983-01-09January 9, 1983 119 Hickory Lane
40°58′24″N 73°56′26″W / 40.973333°N 73.940556°W / 40.973333; -73.940556 (Henry Naugle House)
Closter
148 Isaac Naugle House 01983-01-09January 9, 1983 80 Hickory Lane
40°58′21″N 73°56′34″W / 40.9725°N 73.942778°W / 40.9725; -73.942778 (Isaac Naugle House)
Closter
149 New Milford Plant of the Hackensack Water Company 02001-08-22August 22, 2001 New Milford Ave.
40°56′49″N 74°01′30″W / 40.946944°N 74.025°W / 40.946944; -74.025 (New Milford Plant of the Hackensack Water Company)
Oradell
150 New North Reformed Low Dutch Church
New North Reformed Low Dutch Church
01982-04-15April 15, 1982 E. Saddle River Rd. at Old Stone Church Rd.
41°04′13″N 74°05′13″W / 41.070278°N 74.086944°W / 41.070278; -74.086944 (New North Reformed Low Dutch Church)
Upper Saddle River
151 New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive
New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive
02010-03-19March 19, 2010 Maywood Station Museum, 271 Maywood Ave.
40°53′47″N 74°03′55″W / 40.896342°N 74.065386°W / 40.896342; -74.065386 (New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive)
Maywood New listing, refnum 09001072
152 North Church
North Church
01983-05-26May 26, 1983 120 Washington Ave. and 191 Washington Ave.
40°56′24″N 73°59′43″W / 40.94°N 73.995278°W / 40.94; -73.995278 (North Church)
Dumont Also known as Schraalenburgh North Church
153 O'Blenis House 01986-08-29August 29, 1986 220 E. Saddle River Rd.
41°02′24″N 74°05′51″W / 41.039942°N 74.097625°W / 41.039942; -74.097625 (O'Blenis House)
Saddle River
154 Oradell Station
Oradell Station
01984-06-22June 22, 1984 400 Maple Ave.
40°57′13″N 74°01′50″W / 40.953611°N 74.030556°W / 40.953611; -74.030556 (Oradell Station)
Oradell
155 Garret K. Osborn House and Barn 01986-08-29August 29, 1986 88 and 90 E. Allendale Rd.
41°01′52″N 74°05′52″W / 41.031111°N 74.097778°W / 41.031111; -74.097778 (Garret K. Osborn House and Barn)
Saddle River
156 Richard Outwater House
Richard Outwater House
01983-01-09January 9, 1983 231 Hackensack St.
40°49′43″N 74°05′54″W / 40.828611°N 74.098333°W / 40.828611; -74.098333 (Richard Outwater House)
East Rutherford
157 Packer House
Packer House
01983-01-09January 9, 1983 600 Ewing Ave.
41°00′17″N 74°11′43″W / 41.004722°N 74.195278°W / 41.004722; -74.195278 (Packer House)
Franklin Lakes
158 Palisades Interstate Parkway
Palisades Interstate Parkway
01999-08-02August 2, 1999 Palisade Interstate Parkway
40°51′29″N 73°57′40″W / 40.858158°N 73.961036°W / 40.858158; -73.961036 (Palisades Interstate Parkway)
Fort Lee
159 Palisades Interstate Park
Palisades Interstate Park
01966-10-15October 15, 1966 W bank of the Hudson River
40°57′19″N 73°55′54″W / 40.955278°N 73.931667°W / 40.955278; -73.931667 (Palisades Interstate Park)
Fort Lee and vicinity
160 Paramus Reformed Church Historic District
Paramus Reformed Church Historic District
01975-02-25February 25, 1975 Bounded by Franklin Tpke., NJ 17, Saddle River, S side of cemetery, and Glen Ave.
40°59′09″N 74°05′39″W / 40.985939°N 74.094078°W / 40.985939; -74.094078 (Paramus Reformed Church Historic District)
Ridgewood
161 Park Ridge Station
Park Ridge Station
01984-06-22June 22, 1984 Hawthorne and Park Ave.
41°01′58″N 74°02′11″W / 41.032778°N 74.036389°W / 41.032778; -74.036389 (Park Ridge Station)
Park Ridge
162 Paulison-Christie House
Paulison-Christie House
01983-01-10January 10, 1983 8 Homestead Pl.
40°51′10″N 74°01′39″W / 40.852778°N 74.0275°W / 40.852778; -74.0275 (Paulison-Christie House)
Ridgefield Park
163 Peter D. Perry House 01983-01-10January 10, 1983 107 Rivervale Rd.
41°01′42″N 74°01′41″W / 41.028464°N 74.028178°W / 41.028464; -74.028178 (Peter D. Perry House)
Park Ridge
164 Peter P. Post House 01983-01-10January 10, 1983 259 Pascack Rd.
41°01′03″N 74°02′53″W / 41.0175°N 74.048056°W / 41.0175; -74.048056 (Peter P. Post House)
Woodcliff Lake
165 Presbyterian Church of Norwood 02006-02-01February 1, 2006 701 Broadway
41°00′00″N 73°57′39″W / 41.0°N 73.960833°W / 41.0; -73.960833 (Presbyterian Church of Norwood)
Norwood
166 Albert Pulis House 01983-01-09January 9, 1983 322 Pulis Ave.
41°01′49″N 74°11′44″W / 41.030278°N 74.195556°W / 41.030278; -74.195556 (Albert Pulis House)
Franklin Lakes
167 Radburn
Radburn
01975-04-16April 16, 1975 Irregular pattern between Radburn Rd. and Erie RR. tracks
40°56′28″N 74°07′07″W / 40.941111°N 74.118611°W / 40.941111; -74.118611 (Radburn)
Fair Lawn
168 Radburn-Fair Lawn Station
Radburn-Fair Lawn Station
01984-06-22June 22, 1984 Pollitt Dr.
40°56′22″N 74°07′19″W / 40.939444°N 74.121944°W / 40.939444; -74.121944 (Radburn-Fair Lawn Station)
Fair Lawn
169 Rathbone-Zabriskie House 01983-01-10January 10, 1983 570 N. Maple Ave.
40°59′43″N 74°06′41″W / 40.995278°N 74.111389°W / 40.995278; -74.111389 (Rathbone-Zabriskie House)
Ridgewood
170 Reaction Motors Rocket Test Facility 01979-06-06June 6, 1979 936 Dogwood Trail
40°59′53″N 74°13′41″W / 40.998056°N 74.228056°W / 40.998056; -74.228056 (Reaction Motors Rocket Test Facility)
Franklin Lakes
171 Reformed Dutch Church and Green
Reformed Dutch Church and Green
01983-06-09June 9, 1983 42 Court St.
40°52′45″N 74°02′34″W / 40.879167°N 74.042778°W / 40.879167; -74.042778 (Reformed Dutch Church and Green)
Hackensack
172 Reformed Dutch Church of Wyckoff
Reformed Dutch Church of Wyckoff
02003-04-17April 17, 2003 580 Wyckoff Ave.
41°00′24″N 74°03′16″W / 41.006667°N 74.054444°W / 41.006667; -74.054444 (Reformed Dutch Church of Wyckoff)
Wyckoff Township
173 Ridgewood Station
Ridgewood Station
01984-06-22June 22, 1984 Garber Sq.
40°58′51″N 74°07′16″W / 40.980833°N 74.121111°W / 40.980833; -74.121111 (Ridgewood Station)
Ridgewood
174 River Road School
River Road School
01977-11-11November 11, 1977 400 Riverside Ave.
40°48′52″N 74°08′04″W / 40.814444°N 74.134444°W / 40.814444; -74.134444 (River Road School)
Lyndhurst
175 Rockleigh Historic District 01977-06-29June 29, 1977 E of Norwood on Willow Ave., Rockleigh and Piermont Rds.
41°00′11″N 73°55′42″W / 41.003056°N 73.928333°W / 41.003056; -73.928333 (Rockleigh Historic District)
Norwood
176 Romeyn-Oldis-Brinkerhoff House 01983-01-10January 10, 1983 279 Maywood Ave.
40°53′48″N 74°03′57″W / 40.896667°N 74.065833°W / 40.896667; -74.065833 (Romeyn-Oldis-Brinkerhoff House)
Maywood
177 Romine-Van Voorhis House 01983-01-10January 10, 1983 306 Maywood Ave.
40°53′51″N 74°03′54″W / 40.8975°N 74.065°W / 40.8975; -74.065 (Romine-Van Voorhis House)
Maywood
178 Dr. E. G. Roy House 01986-08-29August 29, 1986 229 W. Saddle River Rd.
41°02′46″N 74°06′10″W / 41.046111°N 74.102778°W / 41.046111; -74.102778 (Dr. E. G. Roy House)
Saddle River
179 Rutherford Station
Rutherford Station
01984-06-22June 22, 1984 Station Sq.
40°49′42″N 74°06′06″W / 40.828333°N 74.101667°W / 40.828333; -74.101667 (Rutherford Station)
Rutherford
180 Saddle River Center Historic District 01986-08-29August 29, 1986 Along W. Saddle River Rd. at jct. of E. Allendale Rd.
41°01′53″N 74°06′10″W / 41.031389°N 74.102778°W / 41.031389; -74.102778 (Saddle River Center Historic District)
Saddle River
181 Seven Chimneys
Seven Chimneys
01971-08-12August 12, 1971 25 Chimney Ridge Ct.
40°58′57″N 74°03′56″W / 40.9825°N 74.065556°W / 40.9825; -74.065556 (Seven Chimneys)
Westwood
182 Albert Smith House 01983-01-10January 10, 1983 289 Wyckoff Ave.
41°00′43″N 74°08′42″W / 41.012069°N 74.144917°W / 41.012069; -74.144917 (Albert Smith House)
Waldwick
183 John Smith House 01983-01-10January 10, 1983 290 Forest Rd.
41°01′47″N 74°09′24″W / 41.029722°N 74.156667°W / 41.029722; -74.156667 (John Smith House)
Mahwah
184 South Church Manse 01979-08-24August 24, 1979 138 W. Church St.
40°55′44″N 74°00′10″W / 40.928889°N 74.002778°W / 40.928889; -74.002778 (South Church Manse)
Bergenfield
185 South Schraalenburgh Church
South Schraalenburgh Church
01975-12-06December 6, 1975 Prospect Ave. and W. Church St.
40°55′46″N 74°00′13″W / 40.929444°N 74.003611°W / 40.929444; -74.003611 (South Schraalenburgh Church)
Bergenfield
186 John C. Stagg House
John C. Stagg House
01983-01-10January 10, 1983 308 Sicomac Ave.
40°59′05″N 74°10′19″W / 40.984722°N 74.171944°W / 40.984722; -74.171944 (John C. Stagg House)
Wyckoff
187 Elizabeth Cady Stanton House 01975-05-15May 15, 1975 135 Highwood Ave.
40°55′33″N 73°57′16″W / 40.925833°N 73.954444°W / 40.925833; -73.954444 (Elizabeth Cady Stanton House)
Tenafly
188 Steuben Estate Complex 01980-12-09December 9, 1980 New Bridge Rd., Main St. and Hackensack River
40°54′49″N 74°01′55″W / 40.913611°N 74.031944°W / 40.913611; -74.031944 (Steuben Estate Complex)
River Edge
189 Steuben House
Steuben House
01970-12-18December 18, 1970 Old New Bridge Rd., at the Hackensack River
40°54′49″N 74°01′51″W / 40.913611°N 74.030833°W / 40.913611; -74.030833 (Steuben House)
River Edge Built in 1752.[9]
190 Stillwell-Preston House 01986-08-29August 29, 1986 9 E. Saddle River Rd.
41°00′25″N 74°05′40″W / 41.006944°N 74.094444°W / 41.006944; -74.094444 (Stillwell-Preston House)
Saddle River
191 Storms House 01984-07-24July 24, 1984 1069 Franklin Lake Rd.
40°59′56″N 74°14′06″W / 40.998889°N 74.235°W / 40.998889; -74.235 (Storms House)
Franklin Lakes
192 Tallman-Vanderbeck House 01983-01-09January 9, 1983 639 Piermont Rd.
40°57′59″N 73°57′15″W / 40.966389°N 73.954167°W / 40.966389; -73.954167 (Tallman-Vanderbeck House)
Closter
193 Tenafly Station
Tenafly Station
01979-01-25January 25, 1979 Off Hillside Ave.
40°55′29″N 73°57′54″W / 40.924722°N 73.965°W / 40.924722; -73.965 (Tenafly Station)
Tenafly
194 Terhune House (Paramus)
Terhune House (Paramus)
01996-02-28February 28, 1996 470 Paramus Rd.
40°57′28″N 74°05′35″W / 40.957683°N 74.093111°W / 40.957683; -74.093111 (Terhune House (Paramus))
Paramus
195 Terhune House (Wyckoff) 01983-01-10January 10, 1983 161 Godwin Ave.
41°00′15″N 74°09′35″W / 41.004167°N 74.159722°W / 41.004167; -74.159722 (Terhune House (Wyckoff))
Wyckoff
196 Terhune-Gardner-Lindenmeyr House
Terhune-Gardner-Lindenmeyr House
01972-02-07February 7, 1972 218 Paramus Rd.
40°56′27″N 74°05′33″W / 40.940833°N 74.0925°W / 40.940833; -74.0925 (Terhune-Gardner-Lindenmeyr House)
Paramus
197 Terhune-Hopper House (Ho-Ho-Kus) 01983-01-10January 10, 1983 825 E. Saddle River Rd.
40°59′51″N 74°05′30″W / 40.9975°N 74.091667°W / 40.9975; -74.091667 (Terhune-Hopper House (Ho-Ho-Kus))
Ho-Ho-Kus
198 Terhune-Hopper House (Upper Saddle River) 01983-01-10January 10, 1983 349 W. Saddle River Rd.
41°03′30″N 74°05′56″W / 41.058333°N 74.098889°W / 41.058333; -74.098889 (Terhune-Hopper House (Upper Saddle River))
Upper Saddle River
199 Terhune-Ranlett House 01983-01-10January 10, 1983 933 E. Saddle River Rd.
41°00′05″N 74°05′36″W / 41.001389°N 74.093333°W / 41.001389; -74.093333 (Terhune-Ranlett House)
Ho-Ho-Kus
200 Theodore Roosevelt Monument 02006-09-20September 20, 2006 Roosevelt Common, Riveredge Rd.
40°55′42″N 73°58′07″W / 40.928333°N 73.968611°W / 40.928333; -73.968611 (Theodore Roosevelt Monument)
Tenafly
201 U.S.S. Ling
U.S.S. Ling
01978-10-19October 19, 1978 Hackensack River at 150 River St.
40°52′47″N 74°02′26″W / 40.879722°N 74.040556°W / 40.879722; -74.040556 (U.S.S. Ling)
Hackensack
202 Upper Closter-Alpine Historic District 01985-05-08May 8, 1985 Roughly bounded by Forest St., Old Dock Rd., School House Ln., Church St. and Closter Dock Rd.
40°56′57″N 73°55′37″W / 40.949167°N 73.926944°W / 40.949167; -73.926944 (Upper Closter-Alpine Historic District)
Alpine
203 Edward W. Vaill House 01990-01-18January 18, 1990 863 Midland Rd.
40°57′27″N 74°02′30″W / 40.9575°N 74.041667°W / 40.9575; -74.041667 (Edward W. Vaill House)
Oradell
204 Van Allen House
Van Allen House
01973-07-24July 24, 1973 Corner of U.S. 202 and Franklin Ave.
41°01′47″N 74°14′11″W / 41.029722°N 74.236389°W / 41.029722; -74.236389 (Van Allen House)
Oakland
205 Van Blarcom - Jardine House 01983-01-10January 10, 1983 380 Wyckoff Ave.
40°59′47″N 74°10′03″W / 40.996258°N 74.167406°W / 40.996258; -74.167406 (Van Blarcom - Jardine House)
Wyckoff
206 Van Blarcom House (Franklin Lakes) 01984-07-24July 24, 1984 834 Franklin Lake Rd.
40°59′33″N 74°12′55″W / 40.9925°N 74.215278°W / 40.9925; -74.215278 (Van Blarcom House (Franklin Lakes))
Franklin Lakes
207 Van Blarcom House (Wyckoff) 01983-01-10January 10, 1983 131 Godwin Ave.
41°00′08″N 74°09′27″W / 41.002336°N 74.157508°W / 41.002336; -74.157508 (Van Blarcom House (Wyckoff))
Wyckoff
208 Albert Van Blarcom House 01983-01-10January 10, 1983 250 Crescent Ave.
41°00′55″N 74°09′27″W / 41.015278°N 74.1575°W / 41.015278; -74.1575 (Albert Van Blarcom House)
Wyckoff
209 Andries Thomas Van Buskirk House 01983-01-10January 10, 1983 164 E. Saddle River Rd.
41°01′49″N 74°05′41″W / 41.030336°N 74.094594°W / 41.030336; -74.094594 (Andries Thomas Van Buskirk House)
Saddle River
210 Laurance Thomas Van Buskirk House 01983-01-10January 10, 1983 116 E. Saddle River Rd.
41°01′21″N 74°05′48″W / 41.022544°N 74.096672°W / 41.022544; -74.096672 (Laurance Thomas Van Buskirk House)
Saddle River
211 Van Buskirk-Oakley House
Van Buskirk-Oakley House
01979-07-03July 3, 1979 467 Kinderkamack Rd.
40°57′23″N 74°01′55″W / 40.956389°N 74.031944°W / 40.956389; -74.031944 (Van Buskirk-Oakley House)
Oradell
212 Van Dien House
Van Dien House
01983-01-10January 10, 1983 627 Grove St.
40°57′59″N 74°06′03″W / 40.966389°N 74.100833°W / 40.966389; -74.100833 (Van Dien House)
Ridgewood
213 Harmon Van Dien House 01983-01-10January 10, 1983 449 Paramus Rd.
40°57′23″N 74°05′40″W / 40.956389°N 74.094444°W / 40.956389; -74.094444 (Harmon Van Dien House)
Paramus
214 Van Gelder House 01983-01-10January 10, 1983 347 Godwin Avenue
41°00′54″N 74°10′03″W / 41.015°N 74.1675°W / 41.015; -74.1675 (Van Gelder House)
Wyckoff
215 Abraham Van Gelder House 01983-01-10January 10, 1983 86 W. Crescent Ave.
41°02′40″N 74°09′59″W / 41.044444°N 74.166389°W / 41.044444; -74.166389 (Abraham Van Gelder House)
Mahwah
216 David Van Gelder House 01983-01-10January 10, 1983 37 W. Crescent Ave.
41°02′37″N 74°09′53″W / 41.043611°N 74.164722°W / 41.043611; -74.164722 (David Van Gelder House)
Ramsey
217 David & Cornelius Van Horn House 01983-01-09January 9, 1983 11 Cedar Lane
40°58′37″N 73°58′50″W / 40.976944°N 73.980556°W / 40.976944; -73.980556 (David & Cornelius Van Horn House)
Closter
218 Van Horn-Ackerman House
Van Horn-Ackerman House
01983-01-10January 10, 1983 101 Wyckoff Ave.
40°59′02″N 74°09′03″W / 40.983889°N 74.150833°W / 40.983889; -74.150833 (Van Horn-Ackerman House)
Wyckoff
219 Van Horn-Newcomb House 01984-07-24July 24, 1984 303 Tenafly Rd.
40°54′16″N 73°58′31″W / 40.904444°N 73.975278°W / 40.904444; -73.975278 (Van Horn-Newcomb House)
Englewood
220 Van Houten House 01983-01-09January 9, 1983 778 Vee Dr.
40°59′33″N 74°11′40″W / 40.9925°N 74.194444°W / 40.9925; -74.194444 (Van Houten House)
Franklin Lakes
221 Van Houten-Ackerman House (Wyckoff) 01983-01-10January 10, 1983 480 Sicomac Ave.
40°59′24″N 74°11′08″W / 40.99°N 74.185556°W / 40.99; -74.185556 (Van Houten-Ackerman House (Wyckoff))
Wyckoff
222 Van Houten-Ackerman House (Franklin Lakes) 01983-01-09January 9, 1983 1150 Franklin Lake Rd.
40°59′57″N 74°14′33″W / 40.999167°N 74.2425°W / 40.999167; -74.2425 (Van Houten-Ackerman House (Franklin Lakes))
Franklin Lakes
223 Van Houten-Hillman House 01983-01-09January 9, 1983 891 River Rd.
40°53′24″N 74°07′41″W / 40.89°N 74.128056°W / 40.89; -74.128056 (Van Houten-Hillman House)
Elmwood Park
224 Van Koert-Winters House 01984-07-24July 24, 1984 615 Franklin Ave.
41°00′48″N 74°11′45″W / 41.013333°N 74.195833°W / 41.013333; -74.195833 (Van Koert-Winters House)
Franklin Lakes
225 Van Voorhees-Quackenbush House
Van Voorhees-Quackenbush House
01983-01-10January 10, 1983 421 Franklin Ave.
41°00′37″N 74°10′36″W / 41.010278°N 74.176667°W / 41.010278; -74.176667 (Van Voorhees-Quackenbush House)
Wyckoff
226 Van Voorhis-Quackenbush House 01984-07-24July 24, 1984 625 Wyckoff Ave.
41°00′35″N 74°10′25″W / 41.009722°N 74.173611°W / 41.009722; -74.173611 (Van Voorhis-Quackenbush House)
Wyckoff
227 Jacob W. Van Winkle House
Jacob W. Van Winkle House
01983-01-10January 10, 1983 316 Riverside Ave.
40°48′59″N 74°07′57″W / 40.816389°N 74.1325°W / 40.816389; -74.1325 (Jacob W. Van Winkle House)
Lyndhurst
228 Van Winkle House 01984-07-24July 24, 1984 798 Franklin Lake Rd.
40°59′35″N 74°12′44″W / 40.993056°N 74.212222°W / 40.993056; -74.212222 (Van Winkle House)
Franklin Lakes
229 Van Winkle-Fox House 01983-01-10January 10, 1983 669 Ramapo Valley Rd.
41°02′28″N 74°13′45″W / 41.041067°N 74.229094°W / 41.041067; -74.229094 (Van Winkle-Fox House)
Oakland
230 Van Zile House 01983-01-10January 10, 1983 714 Godwin Ave.
41°00′03″N 74°09′20″W / 41.000833°N 74.155556°W / 41.000833; -74.155556 (Van Zile House)
Midland Park
231 Adam Vandelinda House 01983-01-10January 10, 1983 586 Teaneck Rd.
40°52′43″N 74°00′42″W / 40.878611°N 74.011667°W / 40.878611; -74.011667 (Adam Vandelinda House)
Teaneck
232 James Vandelinda House 01983-01-10January 10, 1983 566 Teaneck Rd.
40°52′38″N 74°00′43″W / 40.877222°N 74.011944°W / 40.877222; -74.011944 (James Vandelinda House)
Teaneck
233 Vanderbeck House (Mahwah) 01983-01-10January 10, 1983 69 Vanderbeck Ave.
41°02′02″N 74°09′17″W / 41.033889°N 74.154722°W / 41.033889; -74.154722 (Vanderbeck House (Mahwah))
Mahwah
234 Vanderbeck House (Ridgewood) 01983-01-10January 10, 1983 249 Prospect St.
40°58′25″N 74°07′01″W / 40.973611°N 74.116944°W / 40.973611; -74.116944 (Vanderbeck House (Ridgewood))
Ridgewood
235 Jacob Vanderbeck, Jr., House
Jacob Vanderbeck, Jr., House
01983-01-09January 9, 1983 41-25 Dunderhook Rd.
40°56′46″N 74°06′02″W / 40.946111°N 74.100556°W / 40.946111; -74.100556 (Jacob Vanderbeck, Jr., House)
Fair Lawn
236 Vanderbeek House 01984-07-24July 24, 1984 126 Weirimus Rd.
41°00′21″N 74°04′24″W / 41.005833°N 74.073333°W / 41.005833; -74.073333 (Vanderbeek House)
Hillsdale
237 Vervalen House 01983-01-09January 9, 1983 151 West St.
40°58′43″N 73°57′50″W / 40.978611°N 73.963889°W / 40.978611; -73.963889 (Vervalen House)
Closter
238 Vreeland House
Vreeland House
01978-11-17November 17, 1978 125 Lakeview Ave.
40°52′26″N 73°59′06″W / 40.873889°N 73.985°W / 40.873889; -73.985 (Vreeland House)
Leonia
239 Waldwick Railroad Station
Waldwick Railroad Station
01978-02-23February 23, 1978 Hewson Ave. and Prospect St.
41°00′44″N 74°07′26″W / 41.012222°N 74.123889°W / 41.012222; -74.123889 (Waldwick Railroad Station)
Waldwick Original 1887 depot to be restored for use as local museum
240 B. C. Wandell House-The Cedars 01986-08-29August 29, 1986 214, 223, and 224 W. Saddle River Rd.
41°02′42″N 74°06′10″W / 41.045°N 74.102778°W / 41.045; -74.102778 (B. C. Wandell House-The Cedars)
Saddle River
241 F. L. Wandell Estate and Ward Factory Site 01990-11-01November 1, 1990 255-261 E. Saddle River Rd.
41°02′48″N 74°05′59″W / 41.046667°N 74.099722°W / 41.046667; -74.099722 (F. L. Wandell Estate and Ward Factory Site)
Saddle River
242 Dr. John Christie Ware Bungalow 01986-08-29August 29, 1986 246 E. Saddle River Rd.
41°02′38″N 74°05′53″W / 41.044017°N 74.097953°W / 41.044017; -74.097953 (Dr. John Christie Ware Bungalow)
Saddle River
243 Westervelt House
Westervelt House
01983-08-15August 15, 1983 81 Westervelt Ave.
40°55′17″N 73°58′08″W / 40.921389°N 73.968889°W / 40.921389; -73.968889 (Westervelt House)
Tenafly
244 Benjamin P. Westervelt House
Benjamin P. Westervelt House
01983-01-09January 9, 1983 235 County Rd.
40°56′33″N 73°57′27″W / 40.9425°N 73.9575°W / 40.9425; -73.9575 (Benjamin P. Westervelt House)
Cresskill
245 Caspar Westervelt House
Caspar Westervelt House
01983-01-10January 10, 1983 20 Sherwood Rd.
40°52′09″N 74°00′54″W / 40.869167°N 74.015°W / 40.869167; -74.015 (Caspar Westervelt House)
Teaneck
246 John Westervelt House 01983-01-09January 9, 1983 29 The Parkway
40°59′11″N 73°58′33″W / 40.986389°N 73.975833°W / 40.986389; -73.975833 (John Westervelt House)
Harrington Park
247 Peter Westervelt House and Barn
Peter Westervelt House and Barn
01975-03-19March 19, 1975 290 Grand Ave.
40°53′01″N 73°58′38″W / 40.883611°N 73.977222°W / 40.883611; -73.977222 (Peter Westervelt House and Barn)
Englewood
248 Westervelt-Ackerson House
Westervelt-Ackerson House
01977-07-20July 20, 1977 538 Island Rd.
41°04′25″N 74°08′39″W / 41.073611°N 74.144167°W / 41.073611; -74.144167 (Westervelt-Ackerson House)
Ramsey
249 Westervelt-Cameron House 01983-01-10January 10, 1983 26 E. Glen Ave.
40°59′21″N 74°06′54″W / 40.989167°N 74.115°W / 40.989167; -74.115 (Westervelt-Cameron House)
Ridgewood
250 Westervelt-Lydecker House 01983-01-10January 10, 1983 Weirmus and Old Mill Rds.
41°01′18″N 74°03′57″W / 41.021672°N 74.065969°W / 41.021672; -74.065969 (Westervelt-Lydecker House)
Woodcliff Lake
251 White Tenant House 01983-01-10January 10, 1983 16 White's Lane
41°00′23″N 74°07′38″W / 41.006389°N 74.127222°W / 41.006389; -74.127222 (White Tenant House)
Waldwick Demolished.[10]
252 William Carlos Williams House 01973-06-04June 4, 1973 9 Ridge Rd.
40°50′00″N 74°06′30″W / 40.833333°N 74.108333°W / 40.833333; -74.108333 (William Carlos Williams House)
Rutherford
253 Aaron Winters House 01984-07-24July 24, 1984 358 Woodside Ave.
41°01′26″N 74°11′19″W / 41.023889°N 74.188611°W / 41.023889; -74.188611 (Aaron Winters House)
Franklin Lakes
254 Winters-Courter House 01983-01-09January 9, 1983 831 Circle Ave.
41°01′40″N 74°12′25″W / 41.027778°N 74.206944°W / 41.027778; -74.206944 (Winters-Courter House)
Franklin Lakes
255 William A. Wittmer Lustron House
William A. Wittmer Lustron House
02000-07-25July 25, 2000 19 Dubois Ave.
40°56′50″N 73°55′44″W / 40.947222°N 73.928889°W / 40.947222; -73.928889 (William A. Wittmer Lustron House)
Alpine Borough
256 Wortendyke Barn
Wortendyke Barn
01973-05-07May 7, 1973 13 Pascack Rd.
41°01′43″N 74°02′45″W / 41.028583°N 74.045797°W / 41.028583; -74.045797 (Wortendyke Barn)
Park Ridge
257 Frederick Wortendyke House (Woodcliff Lake)
Frederick Wortendyke House (Woodcliff Lake)
01983-01-10January 10, 1983 168 Pascack Rd.
41°01′16″N 74°02′56″W / 41.020997°N 74.048931°W / 41.020997; -74.048931 (Frederick Wortendyke House (Woodcliff Lake))
Woodcliff Lake
258 Frederick Wortendyke House (Park Ridge)
Frederick Wortendyke House (Park Ridge)
01983-01-10January 10, 1983 12 Pascack Rd.
41°01′10″N 74°02′49″W / 41.019444°N 74.046944°W / 41.019444; -74.046944 (Frederick Wortendyke House (Park Ridge))
Park Ridge
259 Jacob Wortendyke House 01983-01-10January 10, 1983 445 Chestnut Ridge
41°02′30″N 74°04′28″W / 41.041667°N 74.074444°W / 41.041667; -74.074444 (Jacob Wortendyke House)
Woodcliff Lake
260 Wortendyke-Demund House 01983-01-10January 10, 1983 57 Demund Lane
40°59′45″N 74°08′43″W / 40.995833°N 74.145278°W / 40.995833; -74.145278 (Wortendyke-Demund House)
Midland Park
261 Jeremiah J. Yeareance House
Jeremiah J. Yeareance House
01986-04-03April 3, 1986 410 Riverside Ave.
40°48′51″N 74°08′05″W / 40.814167°N 74.134722°W / 40.814167; -74.134722 (Jeremiah J. Yeareance House)
Lyndhurst
262 Yereance-Berry House
Yereance-Berry House
01983-01-10January 10, 1983 91 Crane Ave.
40°48′56″N 74°06′16″W / 40.815556°N 74.104444°W / 40.815556; -74.104444 (Yereance-Berry House)
Rutherford
263 Zabriskie House
Zabriskie House
01983-01-10January 10, 1983 Franklin Turnpike & Sheridan Ave.
40°59′51″N 74°06′37″W / 40.9975°N 74.110278°W / 40.9975; -74.110278 (Zabriskie House)
Ho-Ho-Kus
264 Zabriskie Tenant House
Zabriskie Tenant House
01984-07-24July 24, 1984 273 Dunkerhook Rd.
40°56′53″N 74°05′50″W / 40.948056°N 74.097222°W / 40.948056; -74.097222 (Zabriskie Tenant House)
Paramus Planned to be demolished in 2011.[11]
265 Albert J. Zabriskie Farmhouse 01977-11-07November 7, 1977 E of Ridgewood at E. 37 Ridgewood Ave.
40°58′12″N 74°04′39″W / 40.97°N 74.0775°W / 40.97; -74.0775 (Albert J. Zabriskie Farmhouse)
Ridgewood
266 Garret Zabriskie House
Garret Zabriskie House
01983-01-09January 9, 1983 317 Massachusetts Ave.
40°57′19″N 73°59′25″W / 40.955278°N 73.990278°W / 40.955278; -73.990278 (Garret Zabriskie House)
Haworth
267 Henry Zabriskie House 01983-01-09January 9, 1983 58 Schraalenburgh Rd.
40°57′25″N 73°59′05″W / 40.956944°N 73.984722°W / 40.956944; -73.984722 (Henry Zabriskie House)
Haworth
268 Nicholas Zabriskie House 01983-01-10January 10, 1983 25 Chimney Ridge Rd.
40°58′56″N 74°03′55″W / 40.982222°N 74.065278°W / 40.982222; -74.065278 (Nicholas Zabriskie House)
Washington Township
269 Zabriskie-Christie House
Zabriskie-Christie House
01983-01-09January 9, 1983 2 Colonial Court
40°56′27″N 74°00′28″W / 40.940833°N 74.007778°W / 40.940833; -74.007778 (Zabriskie-Christie House)
Dumont
270 Zabriskie-Kipp-Cadmus House
Zabriskie-Kipp-Cadmus House
01978-12-13December 13, 1978 664 River Rd.
40°53′17″N 74°01′55″W / 40.888056°N 74.031944°W / 40.888056; -74.031944 (Zabriskie-Kipp-Cadmus House)
Teaneck

Former listings

[3] Landmark name Image Date listed Location City or town Summary
1 Anderson Street Station Anderson Street 1869.jpg Listed 01984-06-22 June 22, 1984
Removed 02011-05-18 May 18, 2011
Anderson St.
40°53′39″N 74°2′40″W / 40.89417°N 74.04444°W / 40.89417; -74.04444 (Anderson Street Station)
Hackensack Destroyed by fire on January 10, 2009.[12]

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 off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google 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 November 10, 2011.
  3. ^ a b Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ http://www.state.nj.us/dep/hpo/1identify/lists/bergen.pdf Accessed June 15, 2010.
  6. ^ "New Jersey and National Registers of Historic Places". NJ DEP - Historic Preservation Office. http://www.state.nj.us/dep/hpo/1identify/lists/bergen.pdf. Retrieved 21 July 2010. 
  7. ^ http://www.state.nj.us/dep/hpo/1identify/lists/bergen.pdf Accessed June 15, 2010.
  8. ^ http://www.hmdb.org/Marker.asp?Marker=6864 Accessed April 14, 2009.
  9. ^ http://www.bergencountyhistory.org/Pages/steubenhsehistory.html Accessed April 14, 2009.
  10. ^ "New Jersey and National Registers of Historic Places". NJ DEP. http://www.state.nj.us/dep/hpo/1identify/lists/bergen.pdf. Retrieved 16 July 2010. 
  11. ^ http://www.northjersey.com/community/042911_Paramus_board_clears_way_for_demolition_of_historic_Zabriskie_house.html
  12. ^ Abdou, Nyier (January 10, 2009). "Fire destroys historic Hackensack train station". The Star-Ledger. http://www.nj.com/news/index.ssf/2009/01/fire_destroys_historic_hackens.html. Retrieved May 29, 2011. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

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