Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















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







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Albany County in New York

National Register of Historic Places listings in Albany County, New York exclusive of the City of Albany: This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinAlbany County, New York, besides those in the City of Albany, itself (which are listed here).

The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a map by clicking on "Map of all coordinates".[1]


          This National Park Service list is complete through NPS recent listings posted May 31, 2024.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchess (Poughkeepsie, Rhinebeck)Erie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKingsLewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (Below 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)Niagara (Niagara Falls)OneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Current listings[edit]

Albany[edit]

Remainder of county[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Albany Felt Company Complex
Albany Felt Company Complex
Albany Felt Company Complex
February 14, 2014
(#14000001)
1373 Broadway
42°40′34N 73°44′12W / 42.676164°N 73.7365487°W / 42.676164; -73.7365487 (Albany Felt Company Complex)
Menands Early 20th-century factory complex with extensive landscaping
2 Albany Glassworks Site July 22, 1980
(#80002583)
Address Restricted
Guilderland
3 Albany Rural Cemetery
Albany Rural Cemetery
Albany Rural Cemetery
October 25, 1979
(#79001566)
Cemetery Ave.
42°42′21N 73°44′12W / 42.705833°N 73.736667°W / 42.705833; -73.736667 (Albany Rural Cemetery)
Colonie Albany Rural Cemetery was incorporated in 1841, and is one of the oldest examples of the rural cemetery movement in America. The cemetery was consecrated on October 7, 1844.
4 Alcove Historic District
Alcove Historic District
Alcove Historic District
July 24, 1980
(#80002582)
SR 11 and Alcove Rd.
42°28′10N 73°55′36W / 42.469444°N 73.926667°W / 42.469444; -73.926667 (Alcove Historic District)
Alcove
5 Altamont Historic District
Altamont Historic District
Altamont Historic District
November 10, 1982
(#82001054)
Main St. between Thacher Dr. and the RR station
42°42′06N 74°01′51W / 42.701667°N 74.030833°W / 42.701667; -74.030833 (Altamont Historic District)
Altamont
6 Apple Tavern
Apple Tavern
Apple Tavern
November 10, 1982
(#82001055)
4450 Altamont Rd.
42°42′37N 73°58′28W / 42.710278°N 73.974444°W / 42.710278; -73.974444 (Apple Tavern)
Guilderland
7 Aumic House November 10, 1982
(#82001056)
Leesome Ln.
42°41′15N 74°02′05W / 42.6875°N 74.034722°W / 42.6875; -74.034722 (Aumic House)
Guilderland
8 Dr. John Babcock House December 10, 2003
(#03001278)
101 Lasher Rd.
42°32′58N 73°48′47W / 42.549444°N 73.813056°W / 42.549444; -73.813056 (Dr. John Babcock House)
Selkirk
9 Bacon-Stickney House
Bacon-Stickney House
Bacon-Stickney House
October 3, 1985
(#85002709)
441 Loudon Rd.
42°42′23N 73°45′18W / 42.706389°N 73.755°W / 42.706389; -73.755 (Bacon-Stickney House)
Colonie
10 Beattie Machine Works
Beattie Machine Works
Beattie Machine Works
November 23, 2022
(#100008404)
24 Amity St.
42°46′14N 73°42′43W / 42.7705°N 73.7120°W / 42.7705; -73.7120 (Beattie Machine Works)
Cohoes
11 Bennett Hill Farm December 5, 2003
(#03001241)
Bennett Hill Rd. at Rowe Rd.
42°34′13N 73°57′22W / 42.570278°N 73.956111°W / 42.570278; -73.956111 (Bennett Hill Farm)
New Scotland
12 Bethlehem Grange No. 137 January 11, 2002
(#01001443)
24 Bridge St.
42°32′54N 73°48′38W / 42.548333°N 73.810556°W / 42.548333; -73.810556 (Bethlehem Grange No. 137)
Selkirk
13 Bethlehem House
Bethlehem House
Bethlehem House
April 11, 1973
(#73001158)
E of Bethlehem off NY 144
42°32′38N 73°46′00W / 42.543889°N 73.766667°W / 42.543889; -73.766667 (Bethlehem House)
Bethlehem
14 Fletcher Blaisdell Farm Complex March 12, 2001
(#01000246)
Westerlo St.
42°28′20N 73°48′00W / 42.472222°N 73.8°W / 42.472222; -73.8 (Fletcher Blaisdell Farm Complex)
Coeymans
15 Dr. Wesley Blaisdell House
Dr. Wesley Blaisdell House
Dr. Wesley Blaisdell House
July 17, 2012
(#12000418)
S. Main St.
42°28′20N 73°47′35W / 42.4721619°N 73.7930043°W / 42.4721619; -73.7930043 (Dr. Wesley Blaisdell House)
Coeymans Landing
16 Bryan's Store
Bryan's Store
Bryan's Store
October 4, 1979
(#79003246)
435 Loudon Rd.
42°42′20N 73°45′17W / 42.705556°N 73.754722°W / 42.705556; -73.754722 (Bryan's Store)
Loudonville
17 Senator William T. Byrne House October 3, 1985
(#85002703)
463 Loudon Rd.
42°42′35N 73°45′19W / 42.709722°N 73.755278°W / 42.709722; -73.755278 (Senator William T. Byrne House)
Colonie
18 Chapel House November 10, 1982
(#82001057)
Western Ave.
42°40′55N 73°49′51W / 42.681944°N 73.830833°W / 42.681944; -73.830833 (Chapel House)
Guilderland
19 Clarksville Elementary School July 3, 2008
(#08000580)
58 Verda Lane
42°34′38N 73°57′16W / 42.577303°N 73.954325°W / 42.577303; -73.954325 (Clarksville Elementary School)
Clarksville Modern Movement-style school built in 1949
20 Coeymans Landing Historic District March 26, 2018
(#RS100001767)
4th and Main Sts.
42°28′29N 73°47′34W / 42.4748°N 73.7928°W / 42.4748; -73.7928 (Coeymans Landing Historic District)
Coeymans One of state's oldest continuously occupied settlements, since 1673
21 Coeymans School
Coeymans School
Coeymans School
December 29, 1970
(#70000418)
SW corner of Westerlo St. and Civill Ave.
42°28′22N 73°47′55W / 42.472778°N 73.798611°W / 42.472778; -73.798611 (Coeymans School)
Coeymans
22 Ariaanje Coeymans House
Ariaanje Coeymans House
Ariaanje Coeymans House
October 18, 1972
(#72000819)
Stone House Rd.
42°28′35N 73°47′32W / 42.476389°N 73.792222°W / 42.476389; -73.792222 (Ariaanje Coeymans House)
Coeymans
23 Coeymans-Bronck Stone House November 15, 2003
(#03001148)
NY 144
42°27′59N 73°47′30W / 42.466389°N 73.791667°W / 42.466389; -73.791667 (Coeymans-Bronck Stone House)
Coeymans
24 Conkling–Boardman–Eldridge Farm February 2, 2016
(#15001022)
348 Albany Hill Road
42°31′13N 74°07′23W / 42.520295°N 74.122964°W / 42.520295; -74.122964 (Conkling–Boardman–Eldridge Farm)
Rensselaerville 1806 farm established by one of the first families to settle in Rensselaerville
25 Coppola House November 10, 1982
(#82001058)
Leesome Ln.
42°41′28N 74°02′32W / 42.691111°N 74.042222°W / 42.691111; -74.042222 (Coppola House)
Guilderland
26 Frederick Cramer House
Frederick Cramer House
Frederick Cramer House
October 3, 1985
(#85002704)
410 Albany-Shaker Rd.
42°41′53N 73°46′12W / 42.698056°N 73.77°W / 42.698056; -73.77 (Frederick Cramer House)
Colonie
27 Frederick Crouse House November 10, 1982
(#82001059)
3960 Altamont-Voorheesville Rd.
42°40′49N 74°01′13W / 42.680278°N 74.020278°W / 42.680278; -74.020278 (Frederick Crouse House)
Guilderland
28 Jacob Crouse Inn November 10, 1982
(#82001060)
3933 Altamont Rd.
42°42′18N 74°01′10W / 42.705°N 74.019444°W / 42.705; -74.019444 (Jacob Crouse Inn)
Guilderland
29 John and Henry Crouse Farm Complex November 10, 1982
(#82001061)
3970 Altamont-Voorheesville Rd.
42°40′33N 74°01′01W / 42.675833°N 74.016944°W / 42.675833; -74.016944 (John and Henry Crouse Farm Complex)
Guilderland
30 D. D. T. Moore Farmhouse October 4, 1979
(#79003244)
352 Loudon Rd.
42°41′36N 73°45′20W / 42.693333°N 73.755556°W / 42.693333; -73.755556 (D. D. T. Moore Farmhouse)
Loudonville
31 Delaware and Hudson Railroad Freight House
Delaware and Hudson Railroad Freight House
Delaware and Hudson Railroad Freight House
February 20, 1998
(#98000135)
116 Saratoga Ave.
42°46′20N 73°41′56W / 42.772222°N 73.698889°W / 42.772222; -73.698889 (Delaware and Hudson Railroad Freight House)
Cohoes
32 Delaware and Hudson Railroad Passenger Station
Delaware and Hudson Railroad Passenger Station
Delaware and Hudson Railroad Passenger Station
August 12, 1971
(#71000524)
Main St. and the Delaware and Hudson RR
42°42′03N 74°01′59W / 42.700833°N 74.033056°W / 42.700833; -74.033056 (Delaware and Hudson Railroad Passenger Station)
Altamont
33 William J. Dickey House
William J. Dickey House
William J. Dickey House
February 20, 1998
(#98000138)
16 Imperial Ave.
42°46′16N 73°42′23W / 42.771111°N 73.706389°W / 42.771111; -73.706389 (William J. Dickey House)
Cohoes Intact 1890 Stick-Eastlake home with jerkined front roof built for textile mill manager.
34 District School No. 1 May 20, 1998
(#98000553)
NY 144
42°33′11N 73°46′12W / 42.553056°N 73.77°W / 42.553056; -73.77 (District School No. 1)
Bethlehem
35 District School No. 7
District School No. 7
District School No. 7
May 16, 1996
(#96000562)
NY 143, approximately .25 miles (0.40 km) west of the junction with Co. Rt. 103
42°28′26N 73°54′01W / 42.473889°N 73.900278°W / 42.473889; -73.900278 (District School No. 7)
Coeymans Hollow
36 Downtown Cohoes Historic District
Downtown Cohoes Historic District
Downtown Cohoes Historic District
September 13, 1984
(#84002060)
Roughly bounded by Oneida, Van Rensselaer, Columbia, Main, and Olmstead Sts.
42°46′24N 73°42′03W / 42.773333°N 73.700833°W / 42.773333; -73.700833 (Downtown Cohoes Historic District)
Cohoes 1820-1930 core of community showing effects of development started by canal and textile industry
37 Martin Dunsbach House October 3, 1985
(#85002705)
140 Dunsbach Ferry Rd.
42°47′06N 73°45′25W / 42.785°N 73.756944°W / 42.785; -73.756944 (Martin Dunsbach House)
Colonie
38 Enlarged Erie Canal Historic District (Discontiguous)
Enlarged Erie Canal Historic District (Discontiguous)
Enlarged Erie Canal Historic District (Discontiguous)
May 14, 2004
(#04000434)
City of Cohoes, roughly from S to NW city boundary
42°51′20N 73°42′09W / 42.855556°N 73.7025°W / 42.855556; -73.7025 (Enlarged Erie Canal Historic District (Discontiguous))
Cohoes
39 Fine Arts and Flower Building Altamont Fairground
Fine Arts and Flower Building Altamont Fairground
Fine Arts and Flower Building Altamont Fairground
January 28, 2004
(#03001518)
Altamont Fairgrounds, vic. of Grand St.
42°41′54N 74°01′46W / 42.698333°N 74.029444°W / 42.698333; -74.029444 (Fine Arts and Flower Building Altamont Fairground)
Altamont
40 Fonda House April 21, 2004
(#04000351)
55 Western Ave.
42°46′09N 73°43′41W / 42.769167°N 73.728056°W / 42.769167; -73.728056 (Fonda House)
Cohoes
41 Freeman House
Freeman House
Freeman House
November 10, 1982
(#82001062)
136 Main St.
42°42′08N 73°57′50W / 42.702222°N 73.963889°W / 42.702222; -73.963889 (Freeman House)
Guilderland
42 Fuller's Tavern November 10, 1982
(#82001063)
6861 Western Tpk.
42°43′12N 73°57′26W / 42.72°N 73.957222°W / 42.72; -73.957222 (Fuller's Tavern)
Guilderland
43 Royal K. Fuller House October 3, 1985
(#85002706)
294 Loudon Rd.
42°41′00N 73°45′11W / 42.683333°N 73.753056°W / 42.683333; -73.753056 (Royal K. Fuller House)
Colonie
44 Gardner House November 10, 1982
(#82001064)
5661 Gardner Rd.
42°40′19N 74°00′04W / 42.671944°N 74.001111°W / 42.671944; -74.001111 (Gardner House)
Guilderland
45 Gifford Grange Hall
Gifford Grange Hall
Gifford Grange Hall
November 10, 1982
(#82001065)
Western Tpk.
42°44′23N 74°00′54W / 42.739722°N 74.015°W / 42.739722; -74.015 (Gifford Grange Hall)
Guilderland
46 Gillespie House
Gillespie House
Gillespie House
November 10, 1982
(#82001066)
2554 Western Tpk
42°42′45N 73°55′48W / 42.7125°N 73.93°W / 42.7125; -73.93 (Gillespie House)
Guilderland
47 Godfrey Farmhouse October 4, 1979
(#79003240)
1313 Loudon Rd.
42°48′28N 73°44′05W / 42.807778°N 73.734722°W / 42.807778; -73.734722 (Godfrey Farmhouse)
Cohoes
48 Goodrich School
Goodrich School
Goodrich School
September 22, 2000
(#00001156)
Fiddlers Ln.
42°43′43N 73°44′46W / 42.728611°N 73.746111°W / 42.728611; -73.746111 (Goodrich School)
Colonie
49 Gorham House October 4, 1979
(#79003239)
347 Loudon Rd.
42°41′30N 73°45′06W / 42.691667°N 73.751667°W / 42.691667; -73.751667 (Gorham House)
Loudonville
50 Hiram Griggs House July 19, 2010
(#10000483)
111 Prospect Terrace
42°42′06N 74°02′07W / 42.701667°N 74.035278°W / 42.701667; -74.035278 (Hiram Griggs House)
Altamont
51 Guilderland Cemetery Vault November 10, 1982
(#82001067)
In Guilderland Cemetery, NY 158
42°42′45N 73°59′16W / 42.7125°N 73.987778°W / 42.7125; -73.987778 (Guilderland Cemetery Vault)
Guilderland
52 Hamilton Union Church Rectory November 10, 1982
(#82001068)
2267 Western Tpk.
42°42′10N 73°54′27W / 42.702778°N 73.9075°W / 42.702778; -73.9075 (Hamilton Union Church Rectory)
Guilderland
53 Hamilton Union Presbyterian Church
Hamilton Union Presbyterian Church
Hamilton Union Presbyterian Church
November 10, 1982
(#82001069)
2291 Western Tpk.
42°42′14N 73°54′32W / 42.703889°N 73.908889°W / 42.703889; -73.908889 (Hamilton Union Presbyterian Church)
Guilderland
54 Harmony Mill No. 3
Harmony Mill No. 3
Harmony Mill No. 3
February 18, 1971
(#71000525)
100 N. Mohawk St.
42°46′54N 73°42′19W / 42.781667°N 73.705278°W / 42.781667; -73.705278 (Harmony Mill No. 3)
Cohoes
55 Harmony Mills Historic District
Harmony Mills Historic District
Harmony Mills Historic District
January 12, 1978
(#78003151)
Between Mohawk River and RR tracks
42°46′54N 73°42′34W / 42.781667°N 73.709444°W / 42.781667; -73.709444 (Harmony Mills Historic District)
Cohoes Thousand-foot-long textile mill built in 1872 is preserved in excellent condition. The largest cotton mill in the United States when first built; was a major employer in the city when open.
56 Isaac M. Haswell House October 3, 1985
(#85002707)
67 Haswell Rd.
42°44′54N 73°43′34W / 42.748333°N 73.726111°W / 42.748333; -73.726111 (Isaac M. Haswell House)
Colonie
57 Hayes House
Hayes House
Hayes House
January 17, 1973
(#73001157)
104 Fairview Ave.
42°41′57N 74°01′52W / 42.699167°N 74.031111°W / 42.699167; -74.031111 (Hayes House)
Altamont
58 Hedge Lawn October 3, 1985
(#85002710)
592 Broadway
42°42′21N 73°42′55W / 42.705833°N 73.715278°W / 42.705833; -73.715278 (Hedge Lawn)
Colonie
59 Helderberg Reformed Dutch Church November 10, 1982
(#82001070)
140 Main St.
42°42′10N 73°57′52W / 42.702778°N 73.964444°W / 42.702778; -73.964444 (Helderberg Reformed Dutch Church)
Guilderland
60 Henry-Remsen House October 3, 1985
(#85002711)
34 Spring St.
42°42′58N 73°45′02W / 42.716111°N 73.750556°W / 42.716111; -73.750556 (Henry-Remsen House)
Colonie
61 Ebenezer Hills Jr. Farmhouse October 3, 1985
(#85002712)
1010 Troy–Schenectady Rd.
42°45′44N 73°48′10W / 42.762222°N 73.802778°W / 42.762222; -73.802778 (Ebenezer Hills Jr. Farmhouse)
Colonie
62 Adam Hilton House November 10, 1982
(#82001071)
6073 Leesome Ln.
42°41′31N 74°02′19W / 42.691944°N 74.038611°W / 42.691944; -74.038611 (Adam Hilton House)
Guilderland
63 Houck Farmhouse November 10, 1982
(#82001072)
6156 Ostrander Rd.
42°41′53N 73°56′48W / 42.698056°N 73.946667°W / 42.698056; -73.946667 (Houck Farmhouse)
Guilderland
64 Abraham Houghtaling House February 20, 1998
(#98000134)
54 Church St.
42°28′28N 73°47′56W / 42.474444°N 73.798889°W / 42.474444; -73.798889 (Abraham Houghtaling House)
Coeymans Landing
65 Teunis Houghtaling House July 28, 2004
(#04000751)
1045 Clarksville South Rd.
42°33′53N 73°58′32W / 42.564722°N 73.975556°W / 42.564722; -73.975556 (Teunis Houghtaling House)
Clarksville
66 House at 698 Kenwood Avenue
House at 698 Kenwood Avenue
House at 698 Kenwood Avenue
February 7, 2012
(#11001087)
698 Kenwood Avenue
42°37′43N 73°51′45W / 42.628473°N 73.862481°W / 42.628473; -73.862481 (House at 698 Kenwood Avenue)
Slingerlands
67 Hughson Mansion October 4, 1979
(#79003245)
374 Loudon Rd.
42°41′45N 73°45′19W / 42.695833°N 73.755278°W / 42.695833; -73.755278 (Hughson Mansion)
Loudonville
68 Friend Humphrey House October 3, 1985
(#85002713)
372 Albany-Shaker Rd.
42°41′32N 73°45′49W / 42.692222°N 73.763611°W / 42.692222; -73.763611 (Friend Humphrey House)
Colonie
69 John Wolf Kemp House October 3, 1985
(#85002714)
216 Wolf Rd.
42°43′33N 73°47′57W / 42.725833°N 73.799167°W / 42.725833; -73.799167 (John Wolf Kemp House)
Colonie Was demolished in May 2003[5]
70 Knower House November 10, 1982
(#82001073)
3921 Altamont Rd.
42°42′17N 74°01′13W / 42.704722°N 74.020278°W / 42.704722; -74.020278 (Knower House)
Guilderland
71 Knox District School No. 5 May 19, 2005
(#05000441)
Ketchum Rd.
42°39′38N 74°02′43W / 42.660556°N 74.045278°W / 42.660556; -74.045278 (Knox District School No. 5)
Knox
72 J. Leonard Lackman House
J. Leonard Lackman House
J. Leonard Lackman House
February 20, 1998
(#98000136)
28 Imperial Ave.
42°46′15N 73°42′23W / 42.770833°N 73.706389°W / 42.770833; -73.706389 (J. Leonard Lackman House)
Cohoes Intact 1895 Queen Anne-style home of local gunsmith-locksmith
73 Lainhart Farm Complex and Dutch Barn
Lainhart Farm Complex and Dutch Barn
Lainhart Farm Complex and Dutch Barn
June 8, 2001
(#01000579)
6755 Lainhart
42°43′26N 74°01′56W / 42.723889°N 74.032222°W / 42.723889; -74.032222 (Lainhart Farm Complex and Dutch Barn)
Altamont
74 John V. A. Lansing Farmhouse and Billsen Cemetery and Archeological Site October 3, 1985
(#85002715)
Address Restricted
Colonie
75 George H. Lawton House October 3, 1985
(#85002741)
27 Maxwell Rd.
42°43′28N 73°45′24W / 42.724444°N 73.756667°W / 42.724444; -73.756667 (George H. Lawton House)
Colonie
76 LeGrange Farmstead
LeGrange Farmstead
LeGrange Farmstead
December 7, 2005
(#05001384)
122 Pauley Ln.
42°39′13N 73°52′56W / 42.653611°N 73.882222°W / 42.653611; -73.882222 (LeGrange Farmstead)
Slingerlands
77 Lock 18 of Enlarged Erie Canal
Lock 18 of Enlarged Erie Canal
Lock 18 of Enlarged Erie Canal
February 18, 1971
(#71000526)
W of 252 N. Mohawk St., E of Reservoir St. near Manor Ave.
42°47′08N 73°42′44W / 42.785556°N 73.712222°W / 42.785556; -73.712222 (Lock 18 of Enlarged Erie Canal)
Cohoes High-quality stonework of this ca. 1840 lock on Erie Canal remains; only one of ten in city of Cohoes listed.
78 Loudon Road Historic District October 4, 1979
(#79003247)
Loudon Rd. from Crumite Rd. to Menands Rd.
42°42′02N 73°45′17W / 42.700556°N 73.754722°W / 42.700556; -73.754722 (Loudon Road Historic District)
Loudonville
79 Mark House August 29, 2022
(#100008066)
99 Johnson Rd.
42°45′54N 73°44′02W / 42.7649°N 73.7339°W / 42.7649; -73.7339 (Mark House)
Colonie
80 Matton Shipyard
Matton Shipyard
Matton Shipyard
July 24, 2009
(#09000553)
Delaware Ave.
42°46′46N 73°40′50W / 42.779444°N 73.680556°W / 42.779444; -73.680556 (Matton Shipyard)
Cohoes
81 Brigadier General David McCarty Stone Cottage July 28, 2015
(#15000474)
29 2nd St.
42°28′29N 73°47′32W / 42.4746°N 73.7921°W / 42.4746; -73.7921 (Brigadier General David McCarty Stone Cottage)
Coeymans Landing Mid-18th-century residence of militia officer who served in the Continental Army
82 McKownville-Country Club Highlands Historic District June 2, 2022
(#100007747)
Western Ave., Waverly Pl., Norwood, Glenwood, Parkwood, and Elmwood Sts.
42°40′51N 73°50′06W / 42.6807°N 73.8351°W / 42.6807; -73.8351 (McKownville-Country Club Highlands Historic District)
Guilderland
83 McNiven Farm Complex November 10, 1982
(#82001074)
4178 Altamont Rd.
42°42′20N 74°00′10W / 42.705556°N 74.002778°W / 42.705556; -74.002778 (McNiven Farm Complex)
Guilderland
84 Menand Park Historic District October 3, 1985
(#85002708)
Roughly bounded by Menand Rd., Broadway, and Tillinghast Ave.
42°41′38N 73°43′27W / 42.693889°N 73.724167°W / 42.693889; -73.724167 (Menand Park Historic District)
Menands
85 Louis Menand House October 3, 1985
(#85002742)
40 Cemetery Ave.
42°42′10N 73°43′24W / 42.702778°N 73.723333°W / 42.702778; -73.723333 (Louis Menand House)
Colonie
86 Menands Manor October 3, 1985
(#85002743)
272 Broadway
42°41′35N 73°43′31W / 42.693056°N 73.725278°W / 42.693056; -73.725278 (Menands Manor)
Colonie
87 Mull House and Cemetery
Mull House and Cemetery
Mull House and Cemetery
July 22, 1999
(#99000871)
65 Fox St.
42°30′17N 73°46′55W / 42.504722°N 73.781944°W / 42.504722; -73.781944 (Mull House and Cemetery)
Coeymans
88 Music Hall
Music Hall
Music Hall
February 18, 1971
(#71000527)
NW corner of Remsen and Oneida Sts.
42°46′34N 73°42′07W / 42.776111°N 73.701944°W / 42.776111; -73.701944 (Music Hall)
Cohoes 1874 brick building is most significant Second Empire building in Cohoes, with highly decorated facade unusual for the style. Still in use as theater after 1975 restoration, making it fourth-oldest music hall in use in the nation.
89 Mynderse-Frederick House
Mynderse-Frederick House
Mynderse-Frederick House
November 10, 1982
(#82001075)
152 Main St.
42°42′10N 73°57′55W / 42.702778°N 73.965278°W / 42.702778; -73.965278 (Mynderse-Frederick House)
Guilderland
90 Newtonville Post Office
Newtonville Post Office
Newtonville Post Office
March 14, 1973
(#73001162)
552 New Loudon Rd. (NY 9)[6]
42°43′20N 73°45′26W / 42.722222°N 73.757222°W / 42.722222; -73.757222 (Newtonville Post Office)
Newtonville
91 Newtonville School September 22, 2000
(#00001155)
543 Loudon Rd.
42°43′15N 73°45′21W / 42.720833°N 73.755833°W / 42.720833; -73.755833 (Newtonville School)
Newtonville
92 Newtonville United Methodist Church
Newtonville United Methodist Church
Newtonville United Methodist Church
May 30, 2001
(#01000580)
Louden Rd. at Maxwell Rd.
42°43′28N 73°45′36W / 42.724444°N 73.76°W / 42.724444; -73.76 (Newtonville United Methodist Church)
Newtonville
93 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
42°47′43N 73°42′51W / 42.795153°N 73.714231°W / 42.795153; -73.714231 (New York State Barge Canal)
Colonie and Cohoes Successor to Erie Canal approved by state voters in early 20th century to compete with railroads
94 Norman Vale December 11, 2009
(#09001079)
6030 Nott Rd.
42°41′21N 73°54′20W / 42.6893°N 73.905478°W / 42.6893; -73.905478 (Norman Vale)
Guilderland
95 Ohio Street Methodist Episcopal Church Complex
Ohio Street Methodist Episcopal Church Complex
Ohio Street Methodist Episcopal Church Complex
December 8, 2005
(#05001393)
1921 Third Ave.
42°43′52N 73°42′11W / 42.731092°N 73.702939°W / 42.731092; -73.702939 (Ohio Street Methodist Episcopal Church Complex)
Watervliet
96 Olmstead Street Historic District
Olmstead Street Historic District
Olmstead Street Historic District
June 19, 1973
(#73001159)
Olmstead St. between Ontario and Cayuga Sts.
42°46′30N 73°42′12W / 42.775°N 73.703333°W / 42.775; -73.703333 (Olmstead Street Historic District)
Cohoes Mill, portion of original Erie Canal and homes built for millworkers, all dating from mid-19th century. A microcosm of the city's economy of that era.
97 Onesquethaw Valley Historic District January 17, 1974
(#74001216)
About 10 miles (16 km) southwest of Albany off NY 43
42°33′20N 73°54′15W / 42.555556°N 73.904167°W / 42.555556; -73.904167 (Onesquethaw Valley Historic District)
New Scotland
98 Stephen Pangburn House
Stephen Pangburn House
Stephen Pangburn House
November 10, 1982
(#82001076)
2357 Old State
42°44′35N 73°58′58W / 42.743056°N 73.982778°W / 42.743056; -73.982778 (Stephen Pangburn House)
Guilderland
99 Charles Parker House
Charles Parker House
Charles Parker House
November 10, 1982
(#82001077)
2273 Old State
42°44′31N 73°59′21W / 42.741944°N 73.989167°W / 42.741944; -73.989167 (Charles Parker House)
Guilderland
100 Patterson Farmhouse April 28, 1997
(#96001427)
47 Murray Ave.
42°36′38N 73°50′33W / 42.610556°N 73.8425°W / 42.610556; -73.8425 (Patterson Farmhouse)
Delmar
101 Potter Hollow District No. 19 School
Potter Hollow District No. 19 School
Potter Hollow District No. 19 School
January 4, 2012
(#11000993)
County Road 354
42°25′25N 74°13′35W / 42.423571°N 74.226412°W / 42.423571; -74.226412 (Potter Hollow District No. 19 School)
Potter Hollow
102 Presbyterian Church in New Scotland and the New Scotland Cemetery
Presbyterian Church in New Scotland and the New Scotland Cemetery
Presbyterian Church in New Scotland and the New Scotland Cemetery
August 29, 2010
(#10000592)
2010 New Scotland Rd. and
478 New Scotland Rd. S.

42°37′53N 73°54′22W / 42.6314°N 73.9061°W / 42.6314; -73.9061 (Presbyterian Church in New Scotland and the New Scotland Cemetery)
New Scotland
103 Prospect Hill Cemetery Building
Prospect Hill Cemetery Building
Prospect Hill Cemetery Building
November 10, 1982
(#82001078)
Western Tpk.
42°41′58N 73°53′58W / 42.699444°N 73.899444°W / 42.699444; -73.899444 (Prospect Hill Cemetery Building)
Guilderland
104 Casparus F. Pruyn House
Casparus F. Pruyn House
Casparus F. Pruyn House
October 3, 1985
(#85002744)
207 Old Niskayuna Rd.
42°43′55N 73°46′43W / 42.731944°N 73.778611°W / 42.731944; -73.778611 (Casparus F. Pruyn House)
Colonie
105 Reformed Dutch Church of Rensselaer in Watervliet
Reformed Dutch Church of Rensselaer in Watervliet
Reformed Dutch Church of Rensselaer in Watervliet
October 3, 1985
(#85002745)
210 Old Loudon Rd.
42°44′52N 73°45′35W / 42.747778°N 73.759722°W / 42.747778; -73.759722 (Reformed Dutch Church of Rensselaer in Watervliet)
Colonie
106 Alfred H. Renshaw House October 3, 1985
(#85002746)
33 Fiddlers Ln.
42°43′26N 73°45′02W / 42.723889°N 73.750556°W / 42.723889; -73.750556 (Alfred H. Renshaw House)
Colonie
107 Rensselaer and Saratoga Railroad: Green Island Shops
Rensselaer and Saratoga Railroad: Green Island Shops
Rensselaer and Saratoga Railroad: Green Island Shops
May 24, 1973
(#73001161)
James and Tibbits Sts. and the Delaware and Hudson RR tracks
42°45′02N 73°41′34W / 42.750556°N 73.692778°W / 42.750556; -73.692778 (Rensselaer and Saratoga Railroad: Green Island Shops)
Green Island
108 Rensselaerville Historic District
Rensselaerville Historic District
Rensselaerville Historic District
September 15, 1983
(#83001635)
Old Albany, Pond Hill, Methodist Hill Rds. and Main St.
42°30′59N 74°08′06W / 42.516389°N 74.135°W / 42.516389; -74.135 (Rensselaerville Historic District)
Rensselaerville
109 Rose Hill
Rose Hill
Rose Hill
November 10, 1982
(#82001079)
2259 Western Tpk.
42°42′09N 73°54′20W / 42.7025°N 73.905556°W / 42.7025; -73.905556 (Rose Hill)
Guilderland
110 Rowe Farm February 3, 2012
(#11001088)
281 Bridge St.
42°32′17N 73°49′34W / 42.537953°N 73.826033°W / 42.537953; -73.826033 (Rowe Farm)
South Bethlehem
111 Henry M. Sage Estate July 4, 1980
(#80004398)
1 Sage Rd.
42°41′38N 73°44′02W / 42.693889°N 73.733889°W / 42.693889; -73.733889 (Henry M. Sage Estate)
Menands
112 St. Agnes Cemetery February 28, 2008
(#08000095)
48 Cemetery Ave.
42°42′08N 73°43′41W / 42.702169°N 73.728008°W / 42.702169; -73.728008 (St. Agnes Cemetery)
Menands
113 St. Mark's Episcopal Church
St. Mark's Episcopal Church
St. Mark's Episcopal Church
November 7, 1978
(#78001839)
69-75 Hudson Ave.
42°44′30N 73°41′30W / 42.741667°N 73.691667°W / 42.741667; -73.691667 (St. Mark's Episcopal Church)
Green Island
114 St. Mark's Lutheran Church
St. Mark's Lutheran Church
St. Mark's Lutheran Church
November 10, 1982
(#82001080)
Main St.
42°42′16N 73°58′10W / 42.704444°N 73.969444°W / 42.704444; -73.969444 (St. Mark's Lutheran Church)
Guilderland Now "Centerpointe Church"
115 St. Nicholas Ukrainian Catholic Church
St. Nicholas Ukrainian Catholic Church
St. Nicholas Ukrainian Catholic Church
April 15, 2004
(#04000288)
4th Ave. and 24th St.
42°44′04N 73°42′13W / 42.734444°N 73.703611°W / 42.734444; -73.703611 (St. Nicholas Ukrainian Catholic Church)
Watervliet
116 St. Paul's Evangelical Lutheran Church November 2, 2016
(#16000751)
1728 Helderberg Trail
42°37′31N 74°08′31W / 42.625375°N 74.141960°W / 42.625375; -74.141960 (St. Paul's Evangelical Lutheran Church)
Berne 1835 brick church marks transition between Federal and Greek Revival styles; hosted first state Anti-Rent convention ten years after construction.
117 John Schoolcraft House
John Schoolcraft House
John Schoolcraft House
November 10, 1982
(#82001081)
2299 Western Tpk.
42°42′14N 73°54′36W / 42.703889°N 73.91°W / 42.703889; -73.91 (John Schoolcraft House)
Guilderland
118 Schoolhouse No. 6
Schoolhouse No. 6
Schoolhouse No. 6
November 10, 1982
(#82001082)
206 Main St.
42°42′14N 73°58′08W / 42.703889°N 73.968889°W / 42.703889; -73.968889 (Schoolhouse No. 6)
Guilderland
119 Schoonmaker House December 28, 2001
(#01001396)
283 Beaver Dam Rd.
42°32′40N 73°47′47W / 42.544444°N 73.796389°W / 42.544444; -73.796389 (Schoonmaker House)
Selkirk
120 Schuyler Flatts Archaeological District
Schuyler Flatts Archaeological District
Schuyler Flatts Archaeological District
January 21, 1974
(#74001217)
Address Restricted
Menands Area with evidence of 4,000 years of human habitation
121 Sharp Brothers House November 10, 1982
(#82001083)
4382 Western Tpk.
42°44′07N 73°59′20W / 42.735278°N 73.988889°W / 42.735278; -73.988889 (Sharp Brothers House)
Guilderland
122 Sharp Farmhouse November 10, 1982
(#82001084)
4379 Western Tpk.
42°44′10N 73°59′20W / 42.736111°N 73.988889°W / 42.736111; -73.988889 (Sharp Farmhouse)
Guilderland
123 Israel Shear House
Israel Shear House
Israel Shear House
December 6, 1996
(#96001436)
NY 143, NW of jct. with Gedney Hill Rd., Hamlet of Coymans Hollow
42°28′20N 73°53′56W / 42.472222°N 73.898889°W / 42.472222; -73.898889 (Israel Shear House)
Ravena
124 Silliman Memorial Presbyterian Church
Silliman Memorial Presbyterian Church
Silliman Memorial Presbyterian Church
August 1, 1979
(#79001565)
Mohawk and Seneca Sts.
42°46′28N 73°42′02W / 42.774444°N 73.700556°W / 42.774444; -73.700556 (Silliman Memorial Presbyterian Church)
Cohoes 1896 Romanesque church demolished in 1998.[1]
125 Simmons Stone House October 3, 1985
(#85002747)
554 Boght Rd.
42°47′01N 73°44′15W / 42.783611°N 73.7375°W / 42.783611; -73.7375 (Simmons Stone House)
Colonie
126 Slingerlands Historic District
Slingerlands Historic District
Slingerlands Historic District
February 14, 2012
(#12000007)
New Scotland & Mullens Rds., Bridge St.
42°37′47N 73°51′45W / 42.629838°N 73.86259°W / 42.629838; -73.86259 (Slingerlands Historic District)
Slingerlands
127 Albert Slingerland House
Albert Slingerland House
Albert Slingerland House
February 14, 1997
(#97000068)
36 Bridge St.
42°37′43N 73°51′29W / 42.628611°N 73.858056°W / 42.628611; -73.858056 (Albert Slingerland House)
Slingerlands
128 Springwood Manor October 4, 1979
(#79003243)
498 Loudon Rd.
42°42′50N 73°45′26W / 42.713889°N 73.757222°W / 42.713889; -73.757222 (Springwood Manor)
Loudonville
129 Jedediah Strong House October 3, 1985
(#85002748)
379 Vly Rd.
42°46′00N 73°49′42W / 42.766667°N 73.828333°W / 42.766667; -73.828333 (Jedediah Strong House)
Colonie
130 Tobias Ten Eyck House and Cemeteries November 25, 1994
(#94001375)
Old Ravena Rd. (Pictuay Rd.) N of jct. with US 9W
42°30′45N 73°48′18W / 42.5125°N 73.805°W / 42.5125; -73.805 (Tobias Ten Eyck House and Cemeteries)
Coeymans
131 Treemont Manor October 3, 1985
(#85002749)
71 Old Niskayuna Rd.
42°42′52N 73°45′49W / 42.714444°N 73.763611°W / 42.714444; -73.763611 (Treemont Manor)
Colonie
132 George Trimble House October 3, 1985
(#85002750)
158 Spring Street Rd.
42°42′49N 73°43′34W / 42.713611°N 73.726111°W / 42.713611; -73.726111 (George Trimble House)
Colonie
133 Turner Farmhouse November 23, 2022
(#100008395)
475 Loudon Rd.
42°42′40N 73°45′19W / 42.7112°N 73.7554°W / 42.7112; -73.7554 (Turner Farmhouse)
Loudonville
134 US Post Office-Delmar
US Post Office-Delmar
US Post Office-Delmar
November 17, 1988
(#88002480)
357 Delaware Ave.
42°37′22N 73°49′57W / 42.622778°N 73.8325°W / 42.622778; -73.8325 (US Post Office-Delmar)
Delmar 1940 building, is only one of 13 Louis Simon post offices in state without a cupola. WPA mural in lobby.
135 Valley Paper Mill Chimney and Site
Valley Paper Mill Chimney and Site
Valley Paper Mill Chimney and Site
April 21, 2004
(#04000350)
NY 143 at Cty Rd. 111
42°28′24N 73°55′24W / 42.473333°N 73.923333°W / 42.473333; -73.923333 (Valley Paper Mill Chimney and Site)
Alcove
136 Van Denbergh-Simmons House October 3, 1985
(#85002751)
537 Boght Rd.
42°47′07N 73°44′05W / 42.785278°N 73.734722°W / 42.785278; -73.734722 (Van Denbergh-Simmons House)
Colonie
137 C. Van Der Zee House January 11, 2002
(#01001434)
NY 143 at Blossom Hill Rd.
42°28′11N 73°52′46W / 42.469722°N 73.879444°W / 42.469722; -73.879444 (C. Van Der Zee House)
Coeymans Hollow
138 Van Derheyden House May 30, 2001
(#01000582)
823 Delaware Ave.
42°36′37N 73°52′02W / 42.610278°N 73.867222°W / 42.610278; -73.867222 (Van Derheyden House)
Delmar
139 Cornelius and Agnietje Van Derzee House April 6, 2005
(#05000259)
Van Derzee Rd.
42°27′18N 73°51′49W / 42.455°N 73.863611°W / 42.455; -73.863611 (Cornelius and Agnietje Van Derzee House)
Coeymans
140 Van Patten Barn Complex November 10, 1982
(#82001086)
4773 Western Tpk.
42°43′35N 73°57′51W / 42.726389°N 73.964167°W / 42.726389; -73.964167 (Van Patten Barn Complex)
Guilderland
141 Van Schaick House
Van Schaick House
Van Schaick House
March 18, 1971
(#71000528)
Van Schaick Ave. and the Delaware & Hudson RR track
42°46′03N 73°41′13W / 42.7675°N 73.686944°W / 42.7675; -73.686944 (Van Schaick House)
Cohoes
142 Vanderpool Farm Complex November 10, 1982
(#82001085)
3647 Settles Hill Rd.
42°43′50N 74°02′13W / 42.730556°N 74.036944°W / 42.730556; -74.036944 (Vanderpool Farm Complex)
Guilderland
143 Veeder Farmhouse No. 1 November 10, 1982
(#82001087)
3770 Western Tpk.
42°44′32N 74°01′29W / 42.742222°N 74.024722°W / 42.742222; -74.024722 (Veeder Farmhouse No. 1)
Guilderland
144 Veeder Farmhouse No. 2 November 10, 1982
(#82001088)
3858 Western Tpk
42°44′33N 74°01′39W / 42.7425°N 74.0275°W / 42.7425; -74.0275 (Veeder Farmhouse No. 2)
Guilderland
145 Verdoy Schoolhouse
Verdoy Schoolhouse
Verdoy Schoolhouse
March 9, 1997
(#97000117)
207 Old Niskayuna Rd.
42°43′56N 73°46′42W / 42.732222°N 73.778333°W / 42.732222; -73.778333 (Verdoy Schoolhouse)
Newtonville Originally added to the National Register on October 3, 1985 with reference number 85002752, then delisted and relisted
146 Watervliet Arsenal
Watervliet Arsenal
Watervliet Arsenal
November 13, 1966
(#66000503)
S. Broadway
42°43′02N 73°42′33W / 42.717222°N 73.709167°W / 42.717222; -73.709167 (Watervliet Arsenal)
Watervliet Oldest U.S. arsenal in continuous use.
147 Watervliet Shaker Historic District
Watervliet Shaker Historic District
Watervliet Shaker Historic District
February 20, 1973
(#73001160)
Watervliet Shaker Rd.
42°44′23N 73°49′06W / 42.739722°N 73.818333°W / 42.739722; -73.818333 (Watervliet Shaker Historic District)
Colonie
148 Watervliet Side Cut Locks
Watervliet Side Cut Locks
Watervliet Side Cut Locks
August 12, 1971
(#71000529)
23rd St. at the Hudson River
42°43′55N 73°41′55W / 42.731944°N 73.698611°W / 42.731944; -73.698611 (Watervliet Side Cut Locks)
Watervliet
149 Wheeler Home October 4, 1979
(#79003241)
485 Loudon Rd.
42°42′46N 73°45′11W / 42.712778°N 73.753056°W / 42.712778; -73.753056 (Wheeler Home)
Loudonville
150 Sidney White House December 7, 2005
(#05001394)
483 Travis Hill Rd.
42°28′09N 74°11′59W / 42.469167°N 74.199722°W / 42.469167; -74.199722 (Sidney White House)
Preston Hollow
151 Whitney Mansion October 4, 1979
(#79003242)
489 Loudon Rd.
42°42′51N 73°45′13W / 42.714167°N 73.753611°W / 42.714167; -73.753611 (Whitney Mansion)
Loudonville
152 Alexander Willis House April 16, 2004
(#04000289)
NY 143
42°28′28N 73°47′48W / 42.474444°N 73.796667°W / 42.474444; -73.796667 (Alexander Willis House)
Coeymans Landing

See also[edit]

References[edit]

  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. Some locations in this table may have been corrected to current GPS standards.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 31, 2024.
  • ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  • ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  • ^ Anne Miller (May 29, 2003). "A Remnant of Rural Past Turned to Rubble". Albany Times Union. p. B1. Retrieved 2010-02-28.[permanent dead link]
  • ^ Address based on USPS website. Accessed March 29, 2016.
  • External links[edit]

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


    Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Albany_County,_New_York&oldid=1224825692"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    Albany County, New York
    National Register of Historic Places in Albany County, New York
    Hidden categories: 
    All articles with dead external links
    Articles with dead external links from January 2018
    Articles with permanently dead external links
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 20 May 2024, at 17:59 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki