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

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

This is a list of all National Register of Historic Places listings in the Town of Oyster Bay, in Nassau County, 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

Landmark name Image Date listed Location City or Town Summary
1 Adam-Derby House 01979-05-17 May 17, 1979 166 Lexington Avenue
40°52′2″N 73°32′5″W / 40.86722°N 73.53472°W / 40.86722; -73.53472 (Adam-Derby House)
Oyster Bay
2 John E. Aldred Estate 01979-08-03 August 3, 1979 Lattingtown Road
40°53′40″N 73°36′59″W / 40.89444°N 73.61639°W / 40.89444; -73.61639 (Aldred, John E., Estate)
Lattingtown
3 James William Beekman House 01973-12-12 December 12, 1973 West Shore Road
40°52′45″N 73°32′49″W / 40.87917°N 73.54694°W / 40.87917; -73.54694 (Beekman, James William, House)
Oyster Bay
4 Central Hall 01988-02-18 February 18, 1988 93 Central Avenue
40°50′54″N 73°38′54″W / 40.84833°N 73.64833°W / 40.84833; -73.64833 (Central Hall)
Sea Cliff
5 Christeen (sloop) Christine-bundled-up-for-winter.jpg 01991-12-04 December 4, 1991 Oyster Bay Built in 1883, the oldest surviving oyster sloop in the U.S.
6 Cock-Cornelius House 02006-03-22 March 22, 2006 34 Birch Hill Road
40°52′27″N 73°35′17″W / 40.87417°N 73.58806°W / 40.87417; -73.58806 (Cock--Cornelius House)
Locust Valley
7 Cold Spring Harbor Laboratory Historic District Cold Spring Harbor Laboratory.jpg 01994-03-30 March 30, 1994 Jct. of NY 25A and Bungtown Road
40°51′43″N 73°28′2″W / 40.86194°N 73.46722°W / 40.86194; -73.46722 (Cold Spring Harbor Laboratory Historic District)
Laurel Hollow
8 Crowell House 01988-02-18 February 18, 1988 375 Littleworth Lane
40°50′20″N 73°38′55″W / 40.83889°N 73.64861°W / 40.83889; -73.64861 (Crowell House)
Sea Cliff
9 Lillian Sefton Dodge Estate 01979-07-22 July 22, 1979 Frost Mill Road
40°52′39″N 73°33′34″W / 40.8775°N 73.55944°W / 40.8775; -73.55944 (Dodge, Lillian Sefton, Estate)
Mill Neck
10 DuPont-Guest Estate 02009-12-11 December 11, 2009 S. side of Northern Blvd. between Cotillion Ct. & DuPont Ct.
40°48′32.31″N 73°36′53.23″W / 40.808975°N 73.6147861°W / 40.808975; -73.6147861 (DuPont-Guest Estate)
Brookville New listing; refnum 09001084
11 Elmwood 01975-04-03 April 3, 1975 E side of Cove Road
40°51′59″N 73°29′45″W / 40.86639°N 73.49583°W / 40.86639; -73.49583 (Elmwood)
Oyster Bay
12 First Presbyterian Church of Oyster Bay Oyster Bay Presbyterian Church.jpg 01976-12-12 December 12, 1976 E. Main Street
40°52′18″N 73°31′45″W / 40.87167°N 73.52917°W / 40.87167; -73.52917 (First Presbyterian Church of Oyster Bay)
Oyster Bay
13 Fort Massapeag Archeological Site Address restricted.PNG 01993-04-19 April 19, 1993 Address Restricted Oyster Bay Site of only known remaining Native American fort on Long Island
14 Glen Cove Post Office Old Glen Cove NY Post Office.JPG 02010-11-29 November 29, 2010 51 Glen St.
40°51′50″N 73°37′46″W / 40.86389°N 73.62944°W / 40.86389; -73.62944 (Glen Cove Post Office)
Glen Cove New listing; refnum 10000957
15 A. Conger Goodyear House 02003-12-04 December 4, 2003 14 Orchard Lane
40°48′4″N 73°35′24″W / 40.80111°N 73.59°W / 40.80111; -73.59 (Goodyear, A. Conger, House)
Old Westbury
16 Grace Church Complex 01983-06-30 June 30, 1983 Merrick and Dover Roads
40°40′1″N 73°27′33″W / 40.66694°N 73.45917°W / 40.66694; -73.45917 (Grace Church Complex)
Massapequa
17 Stephen Harding House 02011-08-24 August 24, 2011 182 14th Ave.
40°50′54″N 73°38′58″W / 40.84833°N 73.64944°W / 40.84833; -73.64944 (Harding, Stephen, House)
Sea Cliff New listing; refnum 11000597
18 Heitz Place Courthouse 01974-07-30 July 30, 1974 Heitz Place
40°46′8″N 73°31′16″W / 40.76889°N 73.52111°W / 40.76889; -73.52111 (Heitz Place Courthouse)
Hicksville
19 House at 52 Frost Mill Road 02011-08-24 August 24, 2011 52 Frost Mill Road
40°53′13″N 73°33′39″W / 40.88694°N 73.56083°W / 40.88694; -73.56083 (House at 52 Frost Mill Road)
Mill Neck New listing; refnum 11000598
20 House at 103 Roslyn Avenue 01988-02-18 February 18, 1988 103 Roslyn Avenue
40°50′51″N 73°38′43″W / 40.8475°N 73.64528°W / 40.8475; -73.64528 (House at 103 Roslyn Avenue)
Sea Cliff
21 House at 112 Sea Cliff Avenue 01988-02-18 February 18, 1988 112 Sea Cliff Avenue
40°50′59″N 73°38′28″W / 40.84972°N 73.64111°W / 40.84972; -73.64111 (House at 112 Sea Cliff Avenue)
Sea Cliff
22 House at 115 Central Avenue 01988-02-18 February 18, 1988 115 Central Avenue
40°50′49″N 73°38′53″W / 40.84694°N 73.64806°W / 40.84694; -73.64806 (House at 115 Central Avenue)
Sea Cliff
23 House at 137 Prospect Avenue 01988-02-18 February 18, 1988 137 Prospect Avenue
40°50′54″N 73°39′2″W / 40.84833°N 73.65056°W / 40.84833; -73.65056 (House at 137 Prospect Avenue)
Sea Cliff
24 House at 173 Sixteenth Avenue 01988-02-18 February 18, 1988 173 Sixteenth Avenue
40°50′51″N 73°39′10″W / 40.8475°N 73.65278°W / 40.8475; -73.65278 (House at 173 Sixteenth Avenue)
Sea Cliff
25 House at 176 Prospect Avenue 01988-02-18 February 18, 1988 176 Prospect Avenue
40°50′54″N 73°39′3″W / 40.84833°N 73.65083°W / 40.84833; -73.65083 (House at 176 Prospect Avenue)
Sea Cliff
26 House at 18 Seventeenth Avenue 01988-02-18 February 18, 1988 18 Seventeenth Avenue
40°44′53″N 73°38′58″W / 40.74806°N 73.64944°W / 40.74806; -73.64944 (House at 18 Seventeenth Avenue)
Sea Cliff
27 House at 9 Locust Place 01988-02-18 February 18, 1988 9 Locust Place
40°50′40″N 73°39′5″W / 40.84444°N 73.65139°W / 40.84444; -73.65139 (House at 9 Locust Place)
Sea Cliff
28 House at 19 Locust Place 01988-02-18 February 18, 1988 19 Locust Place
40°50′38″N 73°39′4″W / 40.84389°N 73.65111°W / 40.84389; -73.65111 (House at 19 Locust Place)
Sea Cliff
29 House at 195 Prospect Avenue 01988-02-18 February 18, 1988 195 Prospect Avenue
40°50′49″N 73°39′4″W / 40.84694°N 73.65111°W / 40.84694; -73.65111 (House at 195 Prospect Avenue)
Sea Cliff
30 House at 199 Prospect Avenue 01988-02-18 February 18, 1988 199 Prospect Avenue
40°50′49″N 73°39′4″W / 40.84694°N 73.65111°W / 40.84694; -73.65111 (House at 199 Prospect Avenue)
Sea Cliff
31 House at 207 Carpenter Avenue 01988-02-18 February 18, 1988 207 Carpenter Avenue
40°50′56″N 73°38′31″W / 40.84889°N 73.64194°W / 40.84889; -73.64194 (House at 207 Carpenter Avenue)
Sea Cliff
32 House at 240 Sea Cliff Avenue 01988-02-18 February 18, 1988 240 Sea Cliff Avenue
40°44′59″N 73°38′53″W / 40.74972°N 73.64806°W / 40.74972; -73.64806 (House at 240 Sea Cliff Avenue)
Sea Cliff
33 House at 285 Sea Cliff Avenue 01988-02-18 February 18, 1988 285 Sea Cliff Avenue
40°50′55″N 73°38′50″W / 40.84861°N 73.64722°W / 40.84861; -73.64722 (House at 285 Sea Cliff Avenue)
Sea Cliff
34 House at 332 Franklin Avenue 01988-02-18 February 18, 1988 332 Franklin Avenue
40°50′42″N 73°39′3″W / 40.845°N 73.65083°W / 40.845; -73.65083 (House at 332 Franklin Avenue)
Sea Cliff
35 House at 362 Sea Cliff Avenue 01988-02-18 February 18, 1988 362 Sea Cliff Avenue
40°50′58″N 73°39′1″W / 40.84944°N 73.65028°W / 40.84944; -73.65028 (House at 362 Sea Cliff Avenue)
Sea Cliff
36 House at 378 Glen Avenue 01988-02-18 February 18, 1988 378 Glen Avenue
40°50′44″N 73°39′4″W / 40.84556°N 73.65111°W / 40.84556; -73.65111 (House at 378 Glen Avenue)
Sea Cliff
37 House at 52 Eighteenth Avenue 01988-03-18 March 18, 1988 52 Eighteenth Avenue
40°50′48″N 73°39′1″W / 40.84667°N 73.65028°W / 40.84667; -73.65028 (House at 52 Eighteenth Avenue)
Sea Cliff
38 House at 58 Eighteenth Avenue 01988-02-18 February 18, 1988 58 Eighteenth Avenue
40°50′48″N 73°39′1″W / 40.84667°N 73.65028°W / 40.84667; -73.65028 (House at 58 Eighteenth Avenue)
Sea Cliff
39 House at 65 Twentieth Avenue 01988-02-18 February 18, 1988 65 Twentieth Avenue
40°50′45″N 73°39′9″W / 40.84583°N 73.6525°W / 40.84583; -73.6525 (House at 65 Twentieth Avenue)
Sea Cliff
40 Jericho Friends Meeting House Complex 02002-05-10 May 10, 2002 6 Old Jericho Turnpike
40°47′40″N 73°32′12″W / 40.79444°N 73.53667°W / 40.79444; -73.53667 (Jericho Friends Meeting House Complex)
Jericho
41 Justice Court Building 01990-04-26 April 26, 1990 Jct. of Town Path Extension and Glen Cove Highway
40°51′44″N 73°37′34″W / 40.86222°N 73.62611°W / 40.86222; -73.62611 (Justice Court Building)
Glen Cove
42 Long Island Rail Road Station at Farmingdale Farmingdale LIRR Station West Platform.JPG 01991-11-13 November 13, 1991 Along LIRR tracks between Farmingdale and Forest Avenues
40°44′8″N 73°26′32″W / 40.73556°N 73.44222°W / 40.73556; -73.44222 (Long Island Rail Road Station at Farmingdale)
Farmingdale
43 Matinecock Friends Meetinghouse 01976-07-19 July 19, 1976 Piping Rock and Duck Pond Roads
40°51′59″N 73°35′41″W / 40.86639°N 73.59472°W / 40.86639; -73.59472 (Matinecock Friends Meetinghouse)
Locust Valley
44 Moore's Building Oyster Bay Moore's Building in 2008b.jpg 01996-09-30 September 30, 1996 1 East Main Street
40°52′18″N 73°31′37″W / 40.87167°N 73.52694°W / 40.87167; -73.52694 (Moore's Building)
Oyster Bay
45 Benjamin Moore Estate 01979-05-14 May 14, 1979 N of Muttontown on NY 25A
40°50′19″N 73°32′17″W / 40.83861°N 73.53806°W / 40.83861; -73.53806 (Moore, Benjamin, Estate)
Muttontown
46 Oyster Bay Long Island Rail Road Station Oyster Bay Station Parking Lot.JPG 02005-07-06 July 6, 2005 Railroad Avenue
40°53′13″N 73°31′43″W / 40.88694°N 73.52861°W / 40.88694; -73.52861 (Oyster Bay Long Island Rail Road Station)
Oyster Bay
47 Oyster Bay Long Island Rail Road Turntable Oyster Bay Station Turntable-1-.JPG 02005-07-06 July 6, 2005 Railroad Avenue
40°52′38″N 73°31′43″W / 40.87722°N 73.52861°W / 40.87722; -73.52861 (Oyster Bay Long Island Rail Road Turntable)
Oyster Bay
48 Planting Fields Arboretum Coe Hall 01979-01-25 January 25, 1979 village of Upper Brookville on Planting Fields Road
40°51′29″N 73°33′29″W / 40.85806°N 73.55806°W / 40.85806; -73.55806 (Planting Fields Arboretum)
Upper Brookville
49 Raynham Hall Oyster Bay Raynham Hall 2008.jpg 01974-06-05 June 5, 1974 20 West Main Street
40°52′20″N 73°31′55″W / 40.87222°N 73.53194°W / 40.87222; -73.53194 (Raynham Hall)
Oyster Bay
50 James Alfred Roosevelt Estate 01979-05-17 May 17, 1979 360 Cove Neck Road
40°53′2″N 73°30′29″W / 40.88389°N 73.50806°W / 40.88389; -73.50806 (Roosevelt, James Alfred, Estate)
Cove Neck
51 Sagamore Hill National Historic Site Sagamore Hill.jpg 01966-10-15 October 15, 1966 End of Cove Neck Road
40°53′8″N 73°29′51″W / 40.88556°N 73.4975°W / 40.88556; -73.4975 (Sagamore Hill National Historic Site)
Oyster Bay
52 St. Luke's Protestant Episcopal Church 01988-02-18 February 18, 1988 253 Glen Street
40°50′49″N 73°38′44″W / 40.84694°N 73.64556°W / 40.84694; -73.64556 (St. Lukes Protestant Episcopal Church)
Sea Cliff
53 Schenck-Mann House 02005-02-24 February 24, 2005 222 Convent Road
40°49′19″N 73°29′25″W / 40.82194°N 73.49028°W / 40.82194; -73.49028 (Schenck--Mann House)
Syosset
54 Sea Cliff Firehouse 02003-05-18 May 18, 2003 Roslyn Avenue
40°50′54″N 73°38′43″W / 40.84833°N 73.64528°W / 40.84833; -73.64528 (Sea Cliff Firehouse)
Sea Cliff
55 Sea Cliff Railroad Station Sea Cliff LIRR Station-1.JPG 01988-02-18 February 18, 1988 Sea Cliff Avenue
40°51′7″N 73°37′34″W / 40.85194°N 73.62611°W / 40.85194; -73.62611 (Sea Cliff Railroad Station)
Glen Cove
56 Sea Cliff Village Hall, Library and Museum Complex 02005-04-22 April 22, 2005 300 Sea Cliff Avenue
40°50′57″N 73°38′9″W / 40.84917°N 73.63583°W / 40.84917; -73.63583 (Sea Cliff Village Hall, Library and Museum Complex)
Sea Cliff
57 Seawanhaka Corinthian Yacht Club Seawanhaka Corinthian Yacht Club 01974-01-08 January 8, 1974 Centre Island Road
40°54′8″N 73°30′49″W / 40.90222°N 73.51361°W / 40.90222; -73.51361 (Seawanhaka Corinthian Yacht Club)
Oyster Bay
58 The Shell House 01988-06-02 June 2, 1988 26 Westland Drive
40°53′52″N 73°38′3″W / 40.89778°N 73.63417°W / 40.89778; -73.63417 (Shell House, The)
Glen Cove
59 Edward H. Swan House 01976-05-24 May 24, 1976 Cove Neck Road
40°52′38″N 73°30′12″W / 40.87722°N 73.50333°W / 40.87722; -73.50333 (Swan, Edward H., House)
Oyster Bay
60 George Underhill House 02003-07-05 July 5, 2003 28 Factory Pond Road
40°53′45″N 73°34′40″W / 40.89583°N 73.57778°W / 40.89583; -73.57778 (Underhill, George, House)
Locust Valley
61 US Post Office-Glen Cove USPO Glen Cove NY - Long Shot.JPG 01989-05-11 May 11, 1989 2 Glen Cove Street
40°51′46″N 73°38′1″W / 40.86278°N 73.63361°W / 40.86278; -73.63361 (US Post Office--Glen Cove)
Glen Cove
62 US Post Office-Oyster Bay Oyster Bay Post Office.jpg 01989-05-11 May 11, 1989 Shore Avenue
40°52′27″N 73°32′0″W / 40.87417°N 73.533333°W / 40.87417; -73.533333 (US Post Office--Oyster Bay)
Oyster Bay
63 Woolworth Estate 01979-05-17 May 17, 1979 77 Crescent Beach Road
40°52′31″N 73°38′38″W / 40.87528°N 73.64389°W / 40.87528; -73.64389 (Woolworth Estate)
Glen Cove

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.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

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