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

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. There are seven properties and districts which 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 Google map.[1]

This National Park Service list is complete through NPS recent listings posted November 18, 2011.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchessErie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKings (Brooklyn)LewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (ManhattanBelow 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmond (Staten Island)RocklandSaratogaSchenectadySchoharieSchuylerSenecaSt. LawrenceSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Landmark name Image Date listed Location City or town Summary
1 Blinn-Pulver Farmhouse 02003-02-12February 12, 2003 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
2 Bouwerie 01983-10-07October 7, 1983 Buckwheat Bridge Rd.
42°05′22″N 73°48′46″W / 42.089444°N 73.812778°W / 42.089444; -73.812778 (Bouwerie)
Clermont
3 Thomas Brodhead House 01983-10-07October 7, 1983 US 9
42°05′24″N 73°49′21″W / 42.09°N 73.8225°W / 42.09; -73.8225 (Thomas Brodhead House)
Clermont
4 Dr. Oliver Bronson House and Estate
Dr. Oliver Bronson House and Estate
02003-07-31July 31, 2003 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.
5 Dr. Oliver Bronson House and Stables
Dr. Oliver Bronson House and Stables
01973-02-20February 20, 1973 S of Hudson off U.S. 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
6 Church of Our Saviour 01997-02-14February 14, 1997 NY 22, near jct. 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
7 Church of St. John in the Wilderness
Church of St. John in the Wilderness
01995-08-10August 10, 1995 Jct. 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
8 Church of St. John the Evangelist
Church of St. John the Evangelist
01972-04-13April 13, 1972 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
9 Clarkson Chapel
Clarkson Chapel
01983-10-07October 7, 1983 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
10 Claverack Free Library
Claverack Free Library
01998-01-07January 7, 1998 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
11 Clermont
Clermont
01971-02-18February 18, 1971 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
12 Clermont Academy 01983-10-07October 7, 1983 US 9
42°05′12″N 73°49′34″W / 42.086667°N 73.826111°W / 42.086667; -73.826111 (Clermont Academy)
Clermont
13 Clermont Civic Historic District 02003-07-03July 3, 2003 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
14 Clermont Estates Historic District 01979-05-07May 7, 1979 S 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
15 Columbia Turnpike-West Tollhouse 02000-12-28December 28, 2000 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
16 Coons House
Coons House
01983-10-07October 7, 1983 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.
17 Copake Grange Hall 02001-07-03July 3, 2001 Empire Rd., S of Old Rte 22
42°06′09″N 73°33′01″W / 42.1025°N 73.550278°W / 42.1025; -73.550278 (Copake Grange Hall)
Copake
18 Copake Iron Works Historic District 02007-04-18April 18, 2007 Taconic State Park
42°7′9.43″N 73°30′49.66″W / 42.1192861°N 73.5137944°W / 42.1192861; -73.5137944 (Copake Iron Works Historic District)
Copake Falls
19 Copake United Methodist Church and Copake Cemetery 02007-06-27June 27, 2007 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
20 Crow Hill 01997-05-09May 9, 1997 Jct. of NY 9H and Co. Rt. 21, NW corner
42°23′22″N 73°41′24″W / 42.389444°N 73.69°W / 42.389444; -73.69 (Crow Hill)
Kinderhook
21 Dick House 02009-07-29July 29, 2009 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 New listing; refnum 09000573
22 Donnelly House 02000-08-02August 2, 2000 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
23 Dr. Joseph P. Dorr House 02007-10-31October 31, 2007 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
24 Double-Span Whipple Bowstring Truss Bridge
Double-Span Whipple Bowstring Truss Bridge
01980-04-17April 17, 1980 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
25 Henry A. and Evanlina Dubois House
Henry A. and Evanlina Dubois House
02004-12-06December 6, 2004 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
26 Emmanuel Lutheran Church of Harlemville and Cemetery 02002-01-24January 24, 2002 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
27 Cornelius H. Evans House
Cornelius H. Evans House
01974-11-01November 1, 1974 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
28 George Felpel House
George Felpel House
01997-08-21August 21, 1997 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
29 First Columbia County Courthouse
First Columbia County Courthouse
01998-01-07January 7, 1998 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
30 First Presbyterian Church
First Presbyterian Church
01979-09-07September 7, 1979 Church St.
42°24′55″N 73°40′36″W / 42.415278°N 73.676667°W / 42.415278; -73.676667 (First Presbyterian Church)
Valatie
31 Forth House
Forth House
02010-06-11June 11, 2010 2751 US-9
42°09′30″N 73°46′14″W / 42.158361°N 73.770547°W / 42.158361; -73.770547 (Forth House)
Livingston New listing; refnum 10000331
32 Front Street-Parade Hill-Lower Warren Street Historic District
Front Street-Parade Hill-Lower Warren Street Historic District
01970-03-05March 5, 1970 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
33 German Reformed Sanctity Church Parsonage 01976-01-30January 30, 1976 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
34 Elisha Gilbert House 01984-09-07September 7, 1984 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
35 Hickory Hill 01983-10-07October 7, 1983 Buckwheat Bridge Rd.
42°05′39″N 73°49′06″W / 42.094167°N 73.818333°W / 42.094167; -73.818333 (Hickory Hill)
Clermont
36 Hillsdale Hamlet Historic District
Hillsdale Hamlet Historic District
02010-01-27January 27, 2010 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
37 Stephen Hogeboom House
Stephen Hogeboom House
01997-08-21August 21, 1997 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
38 House at New Forge 01987-12-14December 14, 1987 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
39 Houses at 37-47 North Fifth St.
Houses at 37-47 North Fifth St.
02003-11-15November 15, 2003 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 1870s. Used today by substance-abuse rehabilitation program.
40 Hudson Historic District
Hudson Historic District
01985-10-21October 21, 1985 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.
41 Hudson River Heritage Historic District
Hudson River Heritage Historic District
01990-12-14December 14, 1990 East side of the Hudson River between Germantown and Staatsburg
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.
42 Hudson/Athens Lighthouse
Hudson/Athens Lighthouse
01979-05-29May 29, 1979 S 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
43 Dr. Abram Jordan House
Dr. Abram Jordan House
01999-09-09September 9, 1999 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
44 Kinderhook Village District
Kinderhook Village District
01974-07-24July 24, 1974 Both sides of U.S. 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.
45 Knollcroft 01985-08-14August 14, 1985 CR 9
42°23′32″N 73°31′51″W / 42.392222°N 73.530833°W / 42.392222; -73.530833 (Knollcroft)
New Concord
46 Lace House
Lace House
01985-02-21February 21, 1985 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
47 Lebanon Springs Union Free School 01991-11-21November 21, 1991 NY 22 E of jct. 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
48 Linlithgo Reformed Church of Livingston 02006-02-01February 1, 2006 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
49 Livingston Memorial Church and Burial Ground 01985-09-12September 12, 1985 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
50 Henry W. Livingston House 01971-02-18February 18, 1971 N 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
51 William Henry Ludlow House 01997-08-08August 8, 1997 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
52 Ludlow-Van Rensselaer House 01997-08-21August 21, 1997 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
53 Lynch Hotel 02005-06-10June 10, 2005 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
54 James Lynch House
James Lynch House
02009-11-13November 13, 2009 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 New listing; refnum 09000906
55 Melius-Bentley House 01982-08-11August 11, 1982 N 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
56 Mellenville Railroad Station 02000-09-29September 29, 2000 NY 217
42°15′11″N 73°40′05″W / 42.253056°N 73.668056°W / 42.253056; -73.668056 (Mellenville Railroad Station)
Mellenville
57 Jacob P. Mesick House
Jacob P. Mesick House
01997-08-21August 21, 1997 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
58 Harmon Miller House
Harmon Miller House
01997-08-08August 8, 1997 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
59 Stephen Miller House
Stephen Miller House
01997-08-08August 8, 1997 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.
60 Mount Lebanon Shaker Society
Mount Lebanon Shaker Society
01966-10-15October 15, 1966 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.
61 Cornelius S. Muller House
Cornelius S. Muller House
01997-08-08August 8, 1997 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
62 New Concord Historic District
New Concord Historic District
02010-01-19January 19, 2010 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 New listing; refnum 09001268
63 North Hillsdale Methodist Church
North Hillsdale Methodist Church
02010-10-01October 1, 2010 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 New listing; refnum 10000811
64 Oak Hill 01979-06-26June 26, 1979 N 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
65 Olana
Olana
01966-10-15October 15, 1966 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
66 Old Parsonage
Old Parsonage
01983-10-07October 7, 1983 Buckwheat Bridge Rd.
42°05′32″N 73°49′07″W / 42.092222°N 73.818611°W / 42.092222; -73.818611 (Old Parsonage)
Clermont
67 Peck House 01999-07-22July 22, 1999 NY 203
42°28′30″N 73°38′00″W / 42.475°N 73.633333°W / 42.475; -73.633333 (Peck House)
Chatham
68 Harriet Phillips Bungalow
Harriet Phillips Bungalow
01997-08-21August 21, 1997 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
69 Pine View Farm 02002-06-06June 6, 2002 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
70 Rev. Dr. Elbert S. Porter House 01997-08-21August 21, 1997 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
71 Pratt Homestead
Pratt Homestead
02009-11-13November 13, 2009 866 Route 203
42°19′44″N 73°33′04″W / 42.328889°N 73.551111°W / 42.328889; -73.551111 (Pratt Homestead)
Spencertown New listing; refnum 09000907
72 William and Victoria Pulver House 02005-04-06April 6, 2005 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
73 Reformed Dutch Church of Claverack
Reformed Dutch Church of Claverack
02001-06-21June 21, 2001 NY 9H, N 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 19th century, is oldest institutional building in county
74 Requa House 02002-11-15November 15, 2002 9 Requa Rd.
42°27′32″N 73°46′04″W / 42.458889°N 73.767778°W / 42.458889; -73.767778 (Requa House)
Stuyvesant
75 Richmond Hill 01988-07-06July 6, 1988 CR 31
42°07′36″N 73°49′11″W / 42.126667°N 73.819722°W / 42.126667; -73.819722 (Richmond Hill)
Livingston
76 Riders Mills Historic District 02000-08-02August 2, 2000 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
77 Simeon Rockefeller House
Simeon Rockefeller House
02009-07-02July 2, 2009 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 New listing; refnum 09000479
78 Rossman-Prospect Avenue Historic District
Rossman-Prospect Avenue Historic District
01985-10-21October 21, 1985 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
79 Rowe-Lant Farm
Rowe-Lant Farm
02010-03-23March 23, 2010 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 New listing; refnum 10000099
80 R. and W. Scott Ice Company Powerhouse and Ice House Site 01985-02-21February 21, 1985 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
81 Silvernail Homestead
Silvernail Homestead
02010-06-11June 11, 2010 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 New listing; refnum 10000332
82 Simons General Store
Simons General Store
01973-04-23April 23, 1973 Ancram Sq.
42°03′02″N 73°38′16″W / 42.050556°N 73.637778°W / 42.050556; -73.637778 (Simons General Store)
Ancram
83 Sixteen Mile District 01979-03-07March 7, 1979 W 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
84 Snyderville Schoolhouse 02004-07-28July 28, 2004 Cty Rd. 8, N side, W 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
85 Spencertown Academy
Spencertown Academy
01973-04-03April 3, 1973 NY 203, E of jct. 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
86 Spengler Bridge 01973-02-23February 23, 1973 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
87 St. John's Lutheran Church
St. John's Lutheran Church
02009-06-30June 30, 2009 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 New listing; refnum 09000480
88 St. John's Evangelical Lutheran Church 02002-01-11January 11, 2002 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
89 St. Luke's Church 01983-10-07October 7, 1983 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
90 St. Peter's Presbyterian Church and Spencertown Cemetery
St. Peter's Presbyterian Church and Spencertown Cemetery
02002-08-02August 2, 2002 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.
91 Steepletop
Steepletop
01971-11-11November 11, 1971 NE 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
92 Stone Jug
Stone Jug
01978-04-20April 20, 1978 S 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
93 Stephen Storm House
Stephen Storm House
01998-01-07January 7, 1998 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
94 Stuyvesant Falls Mill District 01976-09-15September 15, 1976 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
95 Stuyvesant Railroad Station 01999-01-27January 27, 1999 Riverview Ave.
42°23′20″N 73°47′01″W / 42.388889°N 73.783611°W / 42.388889; -73.783611 (Stuyvesant Railroad Station)
Stuyvesant
96 Taconic State Parkway
Taconic State Parkway
02005-12-08December 8, 2005 Taconic State Pkwy, fron 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 1920s and early 1960s, epitomizing peak period of parkway design.
97 Teviotdale 01979-10-10October 10, 1979 Wire Rd.
42°09′13″N 73°50′26″W / 42.153611°N 73.840556°W / 42.153611; -73.840556 (Teviotdale)
Linlithgo
98 Gov. Samuel J. Tilden Monument 02006-07-14July 14, 2006 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
99 Trinity Episcopal Church
Trinity Episcopal Church
01997-09-02September 2, 1997 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
100 Turtle House
Turtle House
02001-04-02April 2, 2001 14 Fabiano Blvd.
42°15′38″N 73°46′04″W / 42.260556°N 73.767778°W / 42.260556; -73.767778 (Turtle House)
Greenport
101 Union Station
Union Station
01974-05-01May 1, 1974 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
102 US Post Office-Hudson
US Post Office-Hudson
01988-11-17November 17, 1988 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
103 Johannis L. Van Alen Farm 01973-04-26April 26, 1973 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
104 Luycas Van Alen House
Luycas Van Alen House
01967-12-24December 24, 1967 E 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
105 Martin Van Buren National Historic Site Lindenwald2006.jpg 01966-10-15 October 15, 1966 E of Kinderhook on NY 9H
42°22′11″N 73°42′15″W / 42.36972°N 73.70417°W / 42.36972; -73.70417 (Van Buren, Martin, National Historic Site)
Kinderhook Home of Martin Van Buren; also known as Lindenwald
106 Jan Van Hoesen House
Jan Van Hoesen House
01979-08-01August 1, 1979 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
107 William W. Van Ness House 01997-08-08August 8, 1997 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
108 Van Rensselaer Lower Manor House
Van Rensselaer Lower Manor House
01998-01-07January 7, 1998 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
109 Conyn Van Rensselaer House 02009-10-20October 20, 2009 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 New listing; refnum 09000861
110 Henry (Hendrick) I. Van Rensselaer House 01993-09-16September 16, 1993 Jct. 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
111 Jacob Rutsen Van Rensselaer House and Mill Complex 01982-09-09September 9, 1982 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
112 Van Salsbergen House
Van Salsbergen House
02010-11-10November 10, 2010 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 New listing; refnum 10000915
113 James G. Van Valkenburgh House 02002-04-11April 11, 2002 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
114 Van Valkenburgh-Isbister Farm 02006-04-12April 12, 2006 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
115 The Wilbor House 01997-06-30June 30, 1997 0.25 mi. NE of jct. 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
116 Wild's Mill Complex 01982-06-14June 14, 1982 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.
117 Nathan Wild House 01991-05-30May 30, 1991 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
118 Elisha Williams House
Elisha Williams House
01999-12-09December 9, 1999 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
119 John S. Williams House and Farm 01996-12-16December 16, 1996 Shaker Museum Rd., approximately 1 mi. S of jct. 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
120 Oliver Wiswall House 01980-09-04September 4, 1980 W of Hudson
42°14′47″N 73°48′34″W / 42.246389°N 73.809444°W / 42.246389; -73.809444 (Oliver Wiswall House)
Hudson
121 William A. Witbeck House 01994-12-12December 12, 1994 Co. Rd. 26A, E of jct. 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

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. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 18, 2011.
  3. ^ 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.

External links

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.


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”