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 Columbia 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 Columbia County in New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinColumbia County, New York. Seven properties and districts 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 map.[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

Listings county-wide[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Ancram Hamlet Historic District
Ancram Hamlet Historic District
Ancram Hamlet Historic District
January 13, 2017
(#100000477)
Cty Rte. 7, NY Rte 82, Cty Rte 8
42°03′01N 73°38′11W / 42.0504°N 73.6363°W / 42.0504; -73.6363 (Ancram Hamlet Historic District)
Ancram Core of country town that grew up around state's first ironworks
2 Ancramdale Historic District November 27, 2019
(#100004668)
NY 82, Cty. Rd. 3 & 8, Maple Ln.
42°01′05N 73°35′29W / 42.0181°N 73.5915°W / 42.0181; -73.5915 (Ancramdale Historic District)
Ancramdale
3 Austerlitz Historic District
Austerlitz Historic District
Austerlitz Historic District
May 25, 2018
(#100002507)
NY 22, Harvey Mtn., E Hill, W Hill & Old Rds
42°18′24N 73°28′22W / 42.3067°N 73.4729°W / 42.3067; -73.4729 (Austerlitz Historic District)
Austerlitz "Old Austerlitz" is a well-preserved group of buildings reflecting influx of settlers from New England between the end of the 18th century and 1870.
4 Daniel and Clarissa Baldwin House June 27, 2012
(#12000366)
1018 Dugway Rd.
42°19′02N 73°32′11W / 42.317114°N 73.536497°W / 42.317114; -73.536497 (Daniel and Clarissa Baldwin House)
Spencertown
5 Barringer–Overbaugh–Lasher House
Barringer–Overbaugh–Lasher House
Barringer–Overbaugh–Lasher House
December 2, 2014
(#14000980)
321 Main St.
42°07′57N 73°52′48W / 42.1326092°N 73.8798846°W / 42.1326092; -73.8798846 (Barringer–Overbaugh–Lasher House)
Germantown Recently renovated house of early working-class settlers built around 1800; main section is one of the few remaining examples in the area of New World Dutch timber construction methods
6 Bartlett House
Bartlett House
Bartlett House
May 8, 2012
(#12000268)
2258 NY 66
42°19′37N 73°37′06W / 42.326975°N 73.618442°W / 42.326975; -73.618442 (Bartlett House)
Ghent Railroad hotel for the New York and Harlem and Hudson and Boston Railroads
7 Bigelow-Finch-Fowler Farm November 4, 2019
(#100004553)
1549 US 20
42°29′08N 73°28′15W / 42.4856°N 73.4709°W / 42.4856; -73.4709 (Bigelow-Finch-Fowler Farm)
West Lebanon
8 Blinn-Pulver Farmhouse February 12, 2003
(#03000025)
219 Hudson Ave.
42°20′57N 73°36′14W / 42.349167°N 73.603889°W / 42.349167; -73.603889 (Blinn-Pulver Farmhouse)
Chatham
9 Bouwerie October 7, 1983
(#83003918)
Buckwheat Bridge Rd.
42°05′22N 73°48′46W / 42.089444°N 73.812778°W / 42.089444; -73.812778 (Bouwerie)
Clermont
10 Thomas Brodhead House
Thomas Brodhead House
Thomas Brodhead House
October 7, 1983
(#83003919)
US 9
42°05′24N 73°49′21W / 42.09°N 73.8225°W / 42.09; -73.8225 (Thomas Brodhead House)
Clermont Intact 1795 Federal style brick house
11 Dr. Oliver Bronson House and Estate
Dr. Oliver Bronson House and Estate
Dr. Oliver Bronson House and Estate
July 31, 2003
(#03001035)
West of US 9
42°14′35N 73°47′08W / 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.
12 Dr. Oliver Bronson House and Stables
Dr. Oliver Bronson House and Stables
Dr. Oliver Bronson House and Stables
February 20, 1973
(#73001173)
South of Hudson off US 9
42°14′28N 73°47′06W / 42.241225°N 73.784892°W / 42.241225; -73.784892 (Dr. Oliver Bronson House and Stables)
Hudson
13 Burroughs–Foland Farm
Burroughs–Foland Farm
Burroughs–Foland Farm
May 12, 2014
(#14000205)
2323 US 9
42°06′46N 73°48′33W / 42.112799°N 73.809239°W / 42.112799; -73.809239 (Burroughs–Foland Farm)
Livingston Farm's 1903 main house is a rare rural Mission Revival style house in New York
14 Church of Our Saviour
Church of Our Saviour
Church of Our Saviour
February 14, 1997
(#97000067)
NY 22, near the junction with US 20, Hamlet of Lebanon Springs
42°28′27N 73°22′50W / 42.474167°N 73.380556°W / 42.474167; -73.380556 (Church of Our Saviour)
New Lebanon
15 Church of St. John in the Wilderness
Church of St. John in the Wilderness
Church of St. John in the Wilderness
August 10, 1995
(#95000963)
Junction of NY 344 and Valley View Rd.
42°07′14N 73°31′09W / 42.120556°N 73.519167°W / 42.120556; -73.519167 (Church of St. John in the Wilderness)
Copake Falls
16 Church of St. John the Evangelist
Church of St. John the Evangelist
Church of St. John the Evangelist
April 13, 1972
(#72000827)
Chittenden Rd.
42°18′30N 73°44′51W / 42.308333°N 73.7475°W / 42.308333; -73.7475 (Church of St. John the Evangelist)
Stockport
17 Clarkson Chapel
Clarkson Chapel
Clarkson Chapel
October 7, 1983
(#83003920)
NY 9G
42°05′37N 73°53′48W / 42.093611°N 73.896667°W / 42.093611; -73.896667 (Clarkson Chapel)
Clermont 1860 Carpenter Gothic chapel built by Livingston family
18 Claverack Free Library
Claverack Free Library
Claverack Free Library
January 7, 1998
(#97001624)
629 NY 23B
42°13′22N 73°44′09W / 42.222778°N 73.735833°W / 42.222778; -73.735833 (Claverack Free Library)
Claverack 1932 Colonial Revival library
19 Clermont
Clermont
Clermont
February 18, 1971
(#71000535)
Clermont State Park
42°04′59N 73°55′40W / 42.083056°N 73.927778°W / 42.083056; -73.927778 (Clermont)
Germantown Seat of Livingston family lands in region
20 Clermont Academy
Clermont Academy
Clermont Academy
October 7, 1983
(#83003931)
US 9
42°05′12N 73°49′34W / 42.086667°N 73.826111°W / 42.086667; -73.826111 (Clermont Academy)
Clermont Wooden Federal style building erected in 1834 is oldest school building in state, although no longer in use.
21 Clermont Civic Historic District
Clermont Civic Historic District
Clermont Civic Historic District
July 3, 2003
(#03000604)
1795 US 9
42°05′14N 73°49′34W / 42.087222°N 73.826111°W / 42.087222; -73.826111 (Clermont Civic Historic District)
Clermont 19th-century buildings from early years of town
22 Clermont Estates Historic District
Clermont Estates Historic District
Clermont Estates Historic District
May 7, 1979
(#79001572)
South of Germantown
42°06′07N 73°54′53W / 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
23 Columbia Turnpike-East Tollhouse
Columbia Turnpike-East Tollhouse
Columbia Turnpike-East Tollhouse
June 23, 2016
(#16000411)
NY 23
42°11′04N 73°29′26W / 42.184440°N 73.490565°W / 42.184440; -73.490565 (Columbia Turnpike-East Tollhouse)
Hillsdale 1830s wooden house was part of major transportation route into Massachusetts for most of 19th century
24 Columbia Turnpike-West Tollhouse
Columbia Turnpike-West Tollhouse
Columbia Turnpike-West Tollhouse
December 28, 2000
(#00001571)
NY 23B
42°14′21N 73°45′37W / 42.239167°N 73.760278°W / 42.239167; -73.760278 (Columbia Turnpike-West Tollhouse)
Greenport
25 Charles H. Coons Farm July 22, 2015
(#15000475)
516 Church Ave.
42°06′43N 73°53′06W / 42.1118108°N 73.884866°W / 42.1118108; -73.884866 (Charles H. Coons Farm)
Germantown Complex built by successful 19th-century fruit farm includes Picturesque farmhouse and New World Dutch barn
26 Coons House
Coons House
Coons House
October 7, 1983
(#83003932)
NY 9G
42°05′33N 73°53′41W / 42.0925°N 73.894722°W / 42.0925; -73.894722 (Coons House)
Clermont 1850 home is only temple-style Greek Revival building in Clermont.
27 Copake Falls Methodist Episcopal Church July 11, 2012
(#12000405)
Miles Rd.
42°07′10N 73°31′27W / 42.119578°N 73.524265°W / 42.119578; -73.524265 (Copake Falls Methodist Episcopal Church)
Copake Falls Now the Roeliff Jansen Historical Society
28 Copake Grange Hall July 3, 2001
(#01000291)
Empire Rd., south of Old Route 22
42°06′09N 73°33′01W / 42.1025°N 73.550278°W / 42.1025; -73.550278 (Copake Grange Hall)
Copake
29 Copake Iron Works Historic District
Copake Iron Works Historic District
Copake Iron Works Historic District
April 18, 2007
(#07000334)
Taconic State Park
42°07′09N 73°30′50W / 42.119286°N 73.513794°W / 42.119286; -73.513794 (Copake Iron Works Historic District)
Copake Falls
30 Copake Memorial Clock
Copake Memorial Clock
Copake Memorial Clock
February 3, 2012
(#11001089)
Main St.
42°06′13N 73°32′58W / 42.103481°N 73.549569°W / 42.103481; -73.549569 (Copake Memorial Clock)
Copake 1944 World War II memorial has become symbol of this small town
31 Copake Railroad Depot January 19, 2024
(#100009779)
32 County Route 7A
42°05′43N 73°32′39W / 42.0952°N 73.5443°W / 42.0952; -73.5443 (Copake Railroad Depot)
Copake
32 Copake United Methodist Church and Copake Cemetery June 27, 2007
(#07000624)
Church St.
42°06′14N 73°33′05W / 42.103889°N 73.551389°W / 42.103889; -73.551389 (Copake United Methodist Church and Copake Cemetery)
Copake
33 Crandell Theatre
Crandell Theatre
Crandell Theatre
September 18, 2017
(#100001623)
46–48 Main St.
42°21′48N 73°35′44W / 42.363238°N 73.595549°W / 42.363238; -73.595549 (Crandell Theatre)
Chatham
34 Crow Hill May 9, 1997
(#97000412)
Junction of NY 9H and Co. Rt. 21, northwest corner
42°23′22N 73°41′24W / 42.389444°N 73.69°W / 42.389444; -73.69 (Crow Hill)
Kinderhook
35 Dick House July 29, 2009
(#09000573)
641 Co. Rte. 8
42°07′36N 73°51′17W / 42.126783°N 73.854778°W / 42.126783; -73.854778 (Dick House)
Germantown
36 Donnelly House August 2, 2000
(#00000880)
Cty. Rd. 5
42°26′49N 73°26′00W / 42.446944°N 73.433333°W / 42.446944; -73.433333 (Donnelly House)
New Lebanon
37 Dr. Joseph P. Dorr House October 31, 2007
(#07001123)
2745 NY 23
42°10′58N 73°31′05W / 42.182778°N 73.518056°W / 42.182778; -73.518056 (Dr. Joseph P. Dorr House)
Hillsdale
38 Double-Span Whipple Bowstring Truss Bridge
Double-Span Whipple Bowstring Truss Bridge
Double-Span Whipple Bowstring Truss Bridge
April 17, 1980
(#80002598)
Van Wyck Lane
42°12′54N 73°43′45W / 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
39 Henry A. and Evanlina Dubois House
Henry A. and Evanlina Dubois House
Henry A. and Evanlina Dubois House
December 6, 2004
(#04001340)
105 Ten Broeck Ln.
42°14′23N 73°46′53W / 42.239722°N 73.781389°W / 42.239722; -73.781389 (Henry A. and Evanlina Dubois House)
Hudson
40 Emmanuel Lutheran Church of Harlemville and Cemetery January 24, 2002
(#01001505)
Cty. 21 and Pheasant Ln., Harlemville Rd. at Ten Broeck Rd.
42°15′54N 73°35′03W / 42.265°N 73.584167°W / 42.265; -73.584167 (Emmanuel Lutheran Church of Harlemville and Cemetery)
Harlemville
41 Cornelius H. Evans House
Cornelius H. Evans House
Cornelius H. Evans House
November 1, 1974
(#74001226)
414–416 Warren St.
42°15′04N 73°47′19W / 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
42 Fairview Manor September 5, 2023
(#100009291)
20NY 9H
42°13′26N 73°44′06W / 42.2240°N 73.7349°W / 42.2240; -73.7349 (Fairview Manor)
Claverack
43 George Felpel House
George Felpel House
George Felpel House
August 21, 1997
(#97000927)
60 NY 9H
42°13′41N 73°43′54W / 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
44 First Columbia County Courthouse
First Columbia County Courthouse
First Columbia County Courthouse
January 7, 1998
(#97001623)
549 NY 23B
42°13′23N 73°44′35W / 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
45 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
September 7, 1979
(#79001574)
Church St.
42°24′55N 73°40′36W / 42.415278°N 73.676667°W / 42.415278; -73.676667 (First Presbyterian Church)
Valatie
46 Forth House June 11, 2010
(#10000331)
2751 US-9
42°09′30N 73°46′14W / 42.158361°N 73.770547°W / 42.158361; -73.770547 (Forth House)
Livingston
47 Front Street-Parade Hill-Lower Warren Street Historic District
Front Street-Parade Hill-Lower Warren Street Historic District
Front Street-Parade Hill-Lower Warren Street Historic District
March 5, 1970
(#70000420)
Front and Warren Sts.
42°15′19N 73°47′42W / 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
48 Gallatin Reformed Church & Cemetery July 29, 2021
(#100006759)
234 Cty. Rd. 7
42°01′11N 73°42′12W / 42.0197°N 73.7033°W / 42.0197; -73.7033 (Gallatin Reformed Church & Cemetery)
Gallatinville
49 German Reformed Sanctity Church Parsonage
German Reformed Sanctity Church Parsonage
German Reformed Sanctity Church Parsonage
January 30, 1976
(#76001209)
Maple Ave.
42°08′30N 73°52′59W / 42.141667°N 73.883056°W / 42.141667; -73.883056 (German Reformed Sanctity Church Parsonage)
Germantown Parsonage remaining from early days of Palatine German settlement in the region built in two sections in mid-18th century. Oldest building in town.[5]
50 Elisha Gilbert House September 7, 1984
(#84002098)
US 20
42°28′09N 73°25′46W / 42.469167°N 73.429444°W / 42.469167; -73.429444 (Elisha Gilbert House)
New Lebanon
51 Glenco Mills Methodist Church December 30, 2019
(#100004818)

42°09′01N 73°44′30W / 42.1504°N 73.7418°W / 42.1504; -73.7418 (Glenco Mills Methodist Church)
Glenco Mills 1869 church funded by native with the money he made working in New York City
52 Harder Knitting Mill January 27, 2023
(#100008575)
549 Washington St.
42°15′02N 73°46′53W / 42.2506°N 73.7814°W / 42.2506; -73.7814 (Harder Knitting Mill)
Hudson
53 Hickory Hill October 7, 1983
(#83003934)
Buckwheat Bridge Rd.
42°05′39N 73°49′06W / 42.094167°N 73.818333°W / 42.094167; -73.818333 (Hickory Hill)
Clermont
54 Hillsdale Hamlet Historic District
Hillsdale Hamlet Historic District
Hillsdale Hamlet Historic District
January 27, 2010
(#09001283)
NY-22 and NY-23, Anthony, Cold Water and Maple Sts., Old Town and Pill Hill Rds.
42°10′48N 73°31′18W / 42.179881°N 73.521636°W / 42.179881; -73.521636 (Hillsdale Hamlet Historic District)
Hillsdale Historic core of small country town
55 Stephen Hogeboom House
Stephen Hogeboom House
Stephen Hogeboom House
August 21, 1997
(#97000944)
562 NY 23B
42°13′21N 73°44′33W / 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
56 House at New Forge December 14, 1987
(#87002143)
128 New Forge Rd.
42°06′23N 73°40′32W / 42.106389°N 73.675556°W / 42.106389; -73.675556 (House at New Forge)
New Forge
57 Houses at 37–47 North Fifth St.
Houses at 37–47 North Fifth St.
Houses at 37–47 North Fifth St.
November 15, 2003
(#03001142)
37–47 N. Fifth St.
42°15′02N 73°47′09W / 42.250556°N 73.785833°W / 42.250556; -73.785833 (Houses at 37–47 North Fifth St.)
Hudson Intact frame Italianate worker houses from the 1870s. Used today by substance-abuse rehabilitation program.
58 Hudson Almshouse
Hudson Almshouse
Hudson Almshouse
September 19, 2008
(#08000921)
400 State St., at the head of 4th St.
42°15′09N 73°47′13W / 42.252552°N 73.786844°W / 42.252552; -73.786844 (Hudson Almshouse)
Hudson
59 Hudson Historic District
Hudson Historic District
Hudson Historic District
October 21, 1985
(#85003363)
Roughly bounded by Warren and State Sts., Eighth and Seventh Sts., E. Allen and Allen St., and Penn Central RR
42°15′00N 73°47′18W / 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.
60 Hudson River Heritage Historic District
Hudson River Heritage Historic District
Hudson River Heritage Historic District
December 14, 1990
(#90002219)
East side of the Hudson River between Germantown and Staatsburg
42°00′39N 73°55′19W / 42.0109°N 73.9219°W / 42.0109; -73.9219 (Hudson River Heritage Historic District)
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.
61 Hudson/Athens Lighthouse
Hudson/Athens Lighthouse
Hudson/Athens Lighthouse
May 29, 1979
(#79003796)
South of Middle Ground Flats in Hudson River
42°15′06N 73°48′32W / 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
62 Dr. Abram Jordan House
Dr. Abram Jordan House
Dr. Abram Jordan House
September 9, 1999
(#99001135)
137 NY 23
42°13′29N 73°43′27W / 42.224722°N 73.724167°W / 42.224722; -73.724167 (Dr. Abram Jordan House)
Claverack Intact 1822 Greek Revival house
63 Kinderhook Village District
Kinderhook Village District
Kinderhook Village District
July 24, 1974
(#74001227)
Both sides of US 9
42°23′29N 73°42′02W / 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.
64 Knollcroft
Knollcroft
Knollcroft
August 14, 1985
(#85002287)
CR 9
42°23′32N 73°31′51W / 42.392222°N 73.530833°W / 42.392222; -73.530833 (Knollcroft)
New Concord
65 Lace House
Lace House
Lace House
February 21, 1985
(#85000336)
NY 22 and Miller Rd.
42°22′36N 73°25′45W / 42.3767°N 73.4292°W / 42.3767; -73.4292 (Lace House)
Canaan 1806 Federal-style house preserved intact
66 Lebanon Springs Union Free School
Lebanon Springs Union Free School
Lebanon Springs Union Free School
November 21, 1991
(#91001727)
NY 22 east of the junction with Cemetery Rd.
42°28′26N 73°22′58W / 42.4739°N 73.3828°W / 42.4739; -73.3828 (Lebanon Springs Union Free School)
New Lebanon
67 Linlithgo Reformed Church of Livingston February 1, 2006
(#05001614)
447 Church Rd.
42°08′40N 73°46′36W / 42.1444°N 73.7767°W / 42.1444; -73.7767 (Linlithgo Reformed Church of Livingston)
Livingston
68 Livingston Memorial Church and Burial Ground
Livingston Memorial Church and Burial Ground
Livingston Memorial Church and Burial Ground
September 12, 1985
(#85002271)
CR 10 & Wire Rd.
42°10′16N 73°50′50W / 42.1711°N 73.8472°W / 42.1711; -73.8472 (Livingston Memorial Church and Burial Ground)
Linlithgo
69 Henry W. Livingston House February 18, 1971
(#71000536)
North of Bell's Pond
42°10′36N 73°44′58W / 42.1767°N 73.7494°W / 42.1767; -73.7494 (Henry W. Livingston House)
Livingston
70 William Henry Ludlow House
William Henry Ludlow House
William Henry Ludlow House
August 8, 1997
(#97000826)
465 NY 23B
42°13′29N 73°44′46W / 42.2247°N 73.7461°W / 42.2247; -73.7461 (William Henry Ludlow House)
Claverack
71 Ludlow-Van Rensselaer House
Ludlow-Van Rensselaer House
Ludlow-Van Rensselaer House
August 21, 1997
(#97000945)
465 NY 23B
42°13′31N 73°44′48W / 42.2253°N 73.7467°W / 42.2253; -73.7467 (Ludlow-Van Rensselaer House)
Claverack
72 Lynch Hotel June 10, 2005
(#05000573)
41 Ferry Rd.
42°21′22N 73°47′12W / 42.3561°N 73.7867°W / 42.3561; -73.7867 (Lynch Hotel)
Nutten Hook
73 James Lynch House November 13, 2009
(#09000906)
33 Ferry Road
42°21′15N 73°47′09W / 42.3543°N 73.7857°W / 42.3543; -73.7857 (James Lynch House)
Nutten Hook
74 Melius-Bentley House August 11, 1982
(#82005024)
North of Pine Plains on Mt. Ross Rd.
42°00′19N 73°42′36W / 42.0053°N 73.71°W / 42.0053; -73.71 (Melius-Bentley House)
Ancram
75 Mellenville Railroad Station
Mellenville Railroad Station
Mellenville Railroad Station
September 29, 2000
(#00001120)
NY 217
42°15′11N 73°40′05W / 42.2531°N 73.6681°W / 42.2531; -73.6681 (Mellenville Railroad Station)
Mellenville
76 Jacob P. Mesick House
Jacob P. Mesick House
Jacob P. Mesick House
August 21, 1997
(#97000947)
68 Van Wyck Ln.
42°12′47N 73°43′37W / 42.2131°N 73.7269°W / 42.2131; -73.7269 (Jacob P. Mesick House)
Claverack Greek Revival house on large farm built ca. 1840
77 Harmon Miller House
Harmon Miller House
Harmon Miller House
August 8, 1997
(#97000827)
6109 9H
42°12′56N 73°44′09W / 42.2156°N 73.7358°W / 42.2156; -73.7358 (Harmon Miller House)
Claverack "Brookbound", 1878 home of prosperous local farmer, is one of the few Second Empire buildings in Claverack area
78 Stephen Miller House
Stephen Miller House
Stephen Miller House
August 8, 1997
(#97000825)
114 NY 23
42°13′20N 73°43′38W / 42.2222°N 73.7272°W / 42.2222; -73.7272 (Stephen Miller House)
Claverack 1790 farmhouse is representative of era's architecture in area.
79 Mount Lebanon Shaker Society
Mount Lebanon Shaker Society
Mount Lebanon Shaker Society
October 15, 1966
(#66000511)
U.S. 20
42°26′51N 73°23′07W / 42.4475°N 73.3853°W / 42.4475; -73.3853 (Mount Lebanon Shaker Society)
New Lebanon Oldest surviving Shaker colony in continuous existence in U.S.
80 Muldor-Miller House
Muldor-Miller House
Muldor-Miller House
October 27, 2022
(#100008312)
571 NY 23B
42°13′22N 73°44′27W / 42.2227°N 73.7408°W / 42.2227; -73.7408 (Muldor-Miller House)
Claverack
81 Cornelius S. Muller House
Cornelius S. Muller House
Cornelius S. Muller House
August 8, 1997
(#97000823)
602 NY 23B
42°13′22N 73°44′20W / 42.2228°N 73.7389°W / 42.2228; -73.7389 (Cornelius S. Muller House)
Claverack 1767 Dutch-English brick house was site of courts martial during Revolution
82 New Concord Historic District January 19, 2010
(#09001268)
County Route 9
42°23′43N 73°31′35W / 42.3954°N 73.5265°W / 42.3954; -73.5265 (New Concord Historic District)
New Concord
83 New Lebanon District No. 8 School April 22, 2021
(#100006480)
565 US 20 (Columbia Tpk.)
42°27′53N 73°23′42W / 42.4648°N 73.3951°W / 42.4648; -73.3951 (New Lebanon District No. 8 School)
New Lebanon
84 North Chatham Historic District
North Chatham Historic District
North Chatham Historic District
September 4, 2012
(#12000596)
NY 203, County Roads 32 & 17, Depot St., Mill Ln., Bunker Hill & Dom Rds.
42°28′15N 73°37′54W / 42.47079°N 73.63172°W / 42.47079; -73.63172 (North Chatham Historic District)
North Chatham District with 131 contributing buildings and structures, primarily along NY 203.
85 North Hillsdale Methodist Church
North Hillsdale Methodist Church
North Hillsdale Methodist Church
October 1, 2010
(#10000811)
1012 County Rte 21
42°14′15N 73°30′29W / 42.2374°N 73.5081°W / 42.2374; -73.5081 (North Hillsdale Methodist Church)
North Hillsdale
86 Oak Hill June 26, 1979
(#79001573)
North of Linlithgo on Oak Hill Rd.
42°12′00N 73°50′40W / 42.2°N 73.8444°W / 42.2; -73.8444 (Oak Hill)
Linlithgo
87 Olana
Olana
Olana
October 15, 1966
(#66000509)
Church Hill, E end of Rip Van Winkle Bridge
42°12′52N 73°49′47W / 42.214444°N 73.829722°W / 42.214444; -73.829722 (Olana)
Greenport Moorish Revival home of Hudson River School artist Frederick Church
88 Old Parsonage
Old Parsonage
Old Parsonage
October 7, 1983
(#83003935)
Buckwheat Bridge Rd.
42°05′32N 73°49′07W / 42.092222°N 73.818611°W / 42.092222; -73.818611 (Old Parsonage)
Clermont
89 Peck House
Peck House
Peck House
July 22, 1999
(#99000869)
NY 203
42°28′30N 73°38′00W / 42.475°N 73.633333°W / 42.475; -73.633333 (Peck House)
Chatham
90 Persons of Color Cemetery at Kinderhook
Persons of Color Cemetery at Kinderhook
Persons of Color Cemetery at Kinderhook
March 22, 2016
(#16000107)
E. of Rothermel Ave.
42°23′44N 73°42′15W / 42.395505°N 73.704275°W / 42.395505; -73.704275 (Persons of Color Cemetery at Kinderhook)
Kinderhook Cemetery established c.1816 for burials of African-Americans. There may have been hundreds of burials; about 15 gravestones survive.
91 Harriet Phillips Bungalow
Harriet Phillips Bungalow
Harriet Phillips Bungalow
August 21, 1997
(#97000946)
438 NY 23B
42°13′40N 73°44′58W / 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
92 Philmont Historic District March 11, 2024
(#100010025)
Ark St., Band St., Block St., Canal St., Church St., Columbia Ave., Eagle St., Ellsworth St., Elm St., Garden St., Main St., Maple Ave.
42°14′57N 73°38′57W / 42.2491°N 73.6491°W / 42.2491; -73.6491 (Philmont Historic District)
Philmont
93 Pine View Farm June 6, 2002
(#02000614)
567 Collins St.
42°12′59N 73°30′16W / 42.216389°N 73.504444°W / 42.216389; -73.504444 (Pine View Farm)
Hillsdale
94 Rev. Dr. Elbert S. Porter House
Rev. Dr. Elbert S. Porter House
Rev. Dr. Elbert S. Porter House
August 21, 1997
(#97000949)
6163 New York State Route 9H
42°13′17N 73°44′03W / 42.221364°N 73.734211°W / 42.221364; -73.734211 (Rev. Dr. Elbert S. Porter House)
Claverack
95 Pratt Homestead November 13, 2009
(#09000907)
866 Route 203
42°19′44N 73°33′04W / 42.328889°N 73.551111°W / 42.328889; -73.551111 (Pratt Homestead)
Spencertown
96 William and Victoria Pulver House
William and Victoria Pulver House
William and Victoria Pulver House
April 6, 2005
(#05000260)
2329 Cty Rd. 8
42°05′01N 73°45′30W / 42.083611°N 73.758333°W / 42.083611; -73.758333 (William and Victoria Pulver House)
Snyderville
97 Red Rock Schoolhouse October 27, 2022
(#100008311)
459 Cty. Rd. 24
42°21′45N 73°29′48W / 42.3626°N 73.4967°W / 42.3626; -73.4967 (Red Rock Schoolhouse)
Red Rock
98 Reformed Dutch Church of Claverack
Reformed Dutch Church of Claverack
Reformed Dutch Church of Claverack
June 21, 2001
(#01000673)
NY 9H, north of NY 23B
42°13′42N 73°43′56W / 42.228333°N 73.732222°W / 42.228333; -73.732222 (Reformed Dutch Church of Claverack)
Claverack 1767 church, renovated and expanded in the 19th century, is oldest institutional building in county
99 Requa House November 15, 2002
(#02001325)
9 Requa Rd.
42°27′32N 73°46′04W / 42.458889°N 73.767778°W / 42.458889; -73.767778 (Requa House)
Stuyvesant
100 Richmond Hill
Richmond Hill
Richmond Hill
July 6, 1988
(#88000917)
CR 31
42°07′36N 73°49′11W / 42.126667°N 73.819722°W / 42.126667; -73.819722 (Richmond Hill)
Livingston
101 Riders Mills Historic District
Riders Mills Historic District
Riders Mills Historic District
August 2, 2000
(#00000877)
NY 66, Bachus Rd., Riders Mills Rd.
42°28′43N 73°33′40W / 42.478611°N 73.561111°W / 42.478611; -73.561111 (Riders Mills Historic District)
Chatham
102 Simeon Rockefeller House July 2, 2009
(#09000479)
524 Columbia Co. Rte. 8
42°07′52N 73°51′50W / 42.131111°N 73.863889°W / 42.131111; -73.863889 (Simeon Rockefeller House)
Germantown vicinity
103 Rossman-Prospect Avenue Historic District
Rossman-Prospect Avenue Historic District
Rossman-Prospect Avenue Historic District
October 21, 1985
(#85003364)
Prospect and Rossman Aves.
42°14′40N 73°46′46W / 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
104 Rowe-Lant Farm March 23, 2010
(#10000099)
983 NY-295
42°24′19N 73°32′16W / 42.405353°N 73.537703°W / 42.405353; -73.537703 (Rowe-Lant Farm)
East Chatham
105 St. John's Lutheran Church June 30, 2009
(#09000480)
1273 Co. Rte. 7
42°02′58N 73°38′19W / 42.0495°N 73.6386°W / 42.0495; -73.6386 (St. John's Lutheran Church)
Ancram
106 St. John's Evangelical Lutheran Church
St. John's Evangelical Lutheran Church
St. John's Evangelical Lutheran Church
January 11, 2002
(#01001437)
923 NY 19
42°05′36N 73°47′48W / 42.0933°N 73.7967°W / 42.0933; -73.7967 (St. John's Evangelical Lutheran Church)
Livingston
107 St. Luke's Church
St. Luke's Church
St. Luke's Church
October 7, 1983
(#83003936)
US 9
42°05′14N 73°49′32W / 42.0872°N 73.8256°W / 42.0872; -73.8256 (St. Luke's Church)
Clermont 1857 Gothic Revival church designed by Richard M. Upjohn; no longer in use.
108 St. Peter's Presbyterian Church and Spencertown Cemetery
St. Peter's Presbyterian Church and Spencertown Cemetery
St. Peter's Presbyterian Church and Spencertown Cemetery
August 2, 2002
(#02000821)
Cty. Rte. 7, at NY 203
42°19′20N 73°32′47W / 42.3222°N 73.5464°W / 42.3222; -73.5464 (St. Peter's Presbyterian Church and Spencertown Cemetery)
Spencertown 1771 New England-style frame church moved across road in 1826. Cemetery dates to 1760.
109 R. and W. Scott Ice Company Powerhouse and Ice House Site February 21, 1985
(#85000337)
River Rd.
42°21′28N 73°47′22W / 42.357778°N 73.789444°W / 42.357778; -73.789444 (R. and W. Scott Ice Company Powerhouse and Ice House Site)
Stuyvesant
110 Silvernail Homestead June 11, 2010
(#10000332)
383 Poole Hill Rd.
42°01′08N 73°37′11W / 42.019014°N 73.619683°W / 42.019014; -73.619683 (Silvernail Homestead)
Ancram
111 Simons General Store
Simons General Store
Simons General Store
April 23, 1973
(#73001171)
Ancram Sq.
42°03′02N 73°38′16W / 42.050556°N 73.637778°W / 42.050556; -73.637778 (Simons General Store)
Ancram
112 Sixteen Mile District
Sixteen Mile District
Sixteen Mile District
March 7, 1979
(#79001571)
West of Clermont along Hudson River
41°57′12N 73°55′29W / 41.9533°N 73.9247°W / 41.9533; -73.9247 (Sixteen Mile District)
Clermont
113 Sanford W. and Maude Smith House
Sanford W. and Maude Smith House
Sanford W. and Maude Smith House
February 28, 2020
(#100004999)
4 Grove St.
42°22′02N 73°35′27W / 42.3672°N 73.5908°W / 42.3672; -73.5908 (Sanford W. and Maude Smith House)
Chatham 1875 Victorian home renovated in 1906 by Sanford W. Smith, state legislator and judge
114 Snyderville Schoolhouse
Snyderville Schoolhouse
Snyderville Schoolhouse
July 28, 2004
(#04000754)
Cty Rd. 8, north side, west of Green Acres Rd.
42°04′52N 73°45′10W / 42.0811°N 73.7528°W / 42.0811; -73.7528 (Snyderville Schoolhouse)
Snyderville
115 South Bay Mill
South Bay Mill
South Bay Mill
February 12, 2021
(#100005701)
41 Cross St.
42°15′12N 73°47′45W / 42.2532°N 73.7959°W / 42.2532; -73.7959 (South Bay Mill)
Hudson Built as a soap and candle factory in 1860
116 Spencertown Academy
Spencertown Academy
Spencertown Academy
April 3, 1973
(#73001174)
NY 203, east of the junction with CR 7
42°19′19N 73°32′39W / 42.3219°N 73.5442°W / 42.3219; -73.5442 (Spencertown Academy)
Spencertown 1847 Greek Revival schoolhouse used until 1970
117 Spencertown Historic District
Spencertown Historic District
Spencertown Historic District
May 25, 2018
(#100002508)
NY 203, Elm & South Sts.
42°19′24N 73°32′46W / 42.3233°N 73.5462°W / 42.3233; -73.5462 (Spencertown Historic District)
Spencertown Center of town of Austerlitz, reflecting mid-18th century establishment by settlers from Massachusetts when area was contested between that colony and New York.
118 Spengler Bridge February 23, 1973
(#73001172)
Spengler Rd. over Kinderhook Creek
42°25′51N 73°35′59W / 42.4308°N 73.5997°W / 42.4308; -73.5997 (Spengler Bridge)
Chatham
119 Steepletop
Steepletop
Steepletop
November 11, 1971
(#71000534)
Northeast of Austerlitz on E. Hill Rd.
42°19′12N 73°26′54W / 42.32°N 73.4483°W / 42.32; -73.4483 (Steepletop)
Austerlitz Home and farm of poet Edna St. Vincent Millay from 1923 until her death in 1950. Now Millay Colony for the Arts
120 Stone Jug
Stone Jug
Stone Jug
April 20, 1978
(#78001847)
South of Germantown at NY 9G and Jug Rd.
42°06′11N 73°53′47W / 42.1031°N 73.8964°W / 42.1031; -73.8964 (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
121 Stephen Storm House
Stephen Storm House
Stephen Storm House
January 7, 1998
(#97001616)
51 NY 217
42°13′35N 73°42′53W / 42.2264°N 73.7147°W / 42.2264; -73.7147 (Stephen Storm House)
Claverack Intact 1810 Federal-style house combining urban and rural aspects of style
122 Stuyvesant Falls Mill District
Stuyvesant Falls Mill District
Stuyvesant Falls Mill District
September 15, 1976
(#76001210)
New St. and SR 22
42°21′23N 73°44′03W / 42.3564°N 73.7342°W / 42.3564; -73.7342 (Stuyvesant Falls Mill District)
Stuyvesant Falls
123 Stuyvesant Railroad Station
Stuyvesant Railroad Station
Stuyvesant Railroad Station
January 27, 1999
(#99000055)
Riverview Ave.
42°23′20N 73°47′01W / 42.3889°N 73.7836°W / 42.3889; -73.7836 (Stuyvesant Railroad Station)
Stuyvesant
124 Sweet Homestead August 5, 2022
(#100007955)
582-614 Center Hill Rd.
42°07′03N 73°33′46W / 42.1175°N 73.5627°W / 42.1175; -73.5627 (Sweet Homestead)
Copake
125 Taconic State Parkway
Taconic State Parkway
Taconic State Parkway
December 8, 2005
(#05001398)
Taconic State Pkwy, from Kensico Dam Plaza N to I-90
41°50′35N 73°41′30W / 41.8431°N 73.6917°W / 41.8431; -73.6917 (Taconic State Parkway)
Gallatin, Taghkanic, Claverack, Ghent, Austerlitz, Chatham Scenic divided highway planned by Franklin D. Roosevelt for state park access. Built between the 1920s and early 1960s, epitomizing peak period of parkway design.
126 Teviotdale
Teviotdale
Teviotdale
October 10, 1979
(#79003794)
Wire Rd.
42°09′13N 73°50′26W / 42.1536°N 73.8406°W / 42.1536; -73.8406 (Teviotdale)
Linlithgo
127 Gov. Samuel J. Tilden Monument
Gov. Samuel J. Tilden Monument
Gov. Samuel J. Tilden Monument
July 14, 2006
(#06000573)
Cemetery Rd.
42°28′30N 73°23′09W / 42.475°N 73.3858°W / 42.475; -73.3858 (Gov. Samuel J. Tilden Monument)
New Lebanon
128 Tracy Memorial Village Hall Complex
Tracy Memorial Village Hall Complex
Tracy Memorial Village Hall Complex
January 5, 2016
(#15000953)
77 Main St.
42°21′49N 73°35′50W / 42.3637°N 73.59711°W / 42.3637; -73.59711 (Tracy Memorial Village Hall Complex)
Chatham 1913 Neoclassical village hall building launched the career of architect Horace Whittier Peaslee
129 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
September 2, 1997
(#97000948)
601 NY 23B
42°13′22N 73°44′17W / 42.2228°N 73.7381°W / 42.2228; -73.7381 (Trinity Episcopal Church)
Claverack 1901 Arts and Crafts church now used as residence
130 Turtle House
Turtle House
Turtle House
April 2, 2001
(#01000309)
14 Fabiano Blvd.
42°15′38N 73°46′04W / 42.2606°N 73.7678°W / 42.2606; -73.7678 (Turtle House)
Greenport
131 Union Station
Union Station
Union Station
May 1, 1974
(#74001225)
NY 66 at intersection with NY 295
42°21′42N 73°35′53W / 42.361667°N 73.598056°W / 42.361667; -73.598056 (Union Station)
Chatham Union station for the Boston & Albany Railroad, New York Central Railroad/Harlem Division and Rutland Railroad. In its early 20th century heyday, it served the New York-Montreal Green Mountain Flyer, the Boston-Chicago Lake Shore Limited (New York Central train) and the New York-North Adams Berkshire Hills Express. Last had east-west long distance service by Penn Central between Albany and Boston in 1971; and last had commuter service south to New York City in 1972.
132 US Post Office-Hudson
US Post Office-Hudson
US Post Office-Hudson
November 17, 1988
(#88002508)
402 Union St.
42°15′01N 73°47′22W / 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
133 Johannis L. Van Alen Farm April 26, 1973
(#73001175)
School House Rd.
42°26′10N 73°44′32W / 42.436111°N 73.742222°W / 42.436111; -73.742222 (Johannis L. Van Alen Farm)
Stuyvesant
134 Luycas Van Alen House
Luycas Van Alen House
Luycas Van Alen House
December 24, 1967
(#67000011)
East of Kinderhook on NY 9H off U.S. 9
42°22′47N 73°41′45W / 42.379722°N 73.695833°W / 42.379722; -73.695833 (Luycas Van Alen House)
Kinderhook Well-preserved surviving 1737 Dutch colonial brick farmhouse
135 Peter Sander Van Alstyne House July 29, 2021
(#100006760)
2221 US 9
42°23′10N 73°43′02W / 42.3860°N 73.7171°W / 42.3860; -73.7171 (Peter Sander Van Alstyne House)
Kinderhook
136 Martin Van Buren National Historic Site
Martin Van Buren National Historic Site
Martin Van Buren National Historic Site
October 15, 1966
(#66000510)
East of Kinderhook on NY 9H
Boundary increase (listed July 11, 2012, refnum 12000406): 1013 Old Post Rd.

42°22′11N 73°42′15W / 42.369722°N 73.704167°W / 42.369722; -73.704167 (Martin Van Buren National Historic Site)
Kinderhook Home of Martin Van Buren; also known as Lindenwald
137 Jan Van Hoesen House
Jan Van Hoesen House
Jan Van Hoesen House
August 1, 1979
(#79001570)
NY 66
42°15′22N 73°45′09W / 42.256111°N 73.7525°W / 42.256111; -73.7525 (Jan Van Hoesen House)
Claverack 1720s Dutch brick house
138 William W. Van Ness House
William W. Van Ness House
William W. Van Ness House
August 8, 1997
(#97000824)
270 NY 9H
42°14′22N 73°43′33W / 42.239444°N 73.725833°W / 42.239444; -73.725833 (William W. Van Ness House)
Claverack
139 Van Rensselaer Lower Manor House
Van Rensselaer Lower Manor House
Van Rensselaer Lower Manor House
January 7, 1998
(#97001615)
103 NY 23B
42°13′29N 73°43′32W / 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
140 Conyn Van Rensselaer House
Conyn Van Rensselaer House
Conyn Van Rensselaer House
October 20, 2009
(#09000861)
644 Spook Rock Rd.
42°12′01N 73°45′15W / 42.200289°N 73.754292°W / 42.200289; -73.754292 (Conyn Van Rensselaer House)
Claverack
141 Henry (Hendrick) I. Van Rensselaer House September 16, 1993
(#93000947)
Junction of Yates Rd. and NY 9H/23
42°11′18N 73°45′26W / 42.188333°N 73.757222°W / 42.188333; -73.757222 (Henry (Hendrick) I. Van Rensselaer House)
Greenport
142 Jacob Rutsen Van Rensselaer House and Mill Complex
Jacob Rutsen Van Rensselaer House and Mill Complex
Jacob Rutsen Van Rensselaer House and Mill Complex
September 9, 1982
(#82003352)
NY 23
42°13′16N 73°42′39W / 42.221111°N 73.710833°W / 42.221111; -73.710833 (Jacob Rutsen Van Rensselaer House and Mill Complex)
Claverack
143 Van Salsbergen House November 10, 2010
(#10000915)
333 Joslen Blvd.
42°16′10N 73°46′05W / 42.269444°N 73.768056°W / 42.269444; -73.768056 (Van Salsbergen House)
Hudson vicinity
144 James G. Van Valkenburgh House April 11, 2002
(#02000358)
31 Co. Rd. 13
42°25′18N 73°36′30W / 42.421667°N 73.608333°W / 42.421667; -73.608333 (James G. Van Valkenburgh House)
Chatham
145 Van Valkenburgh-Isbister Farm April 12, 2006
(#06000268)
1129–1142 Columbia County Rte 22
42°19′15N 73°41′28W / 42.320833°N 73.691111°W / 42.320833; -73.691111 (Van Valkenburgh-Isbister Farm)
Ghent
146 The Wilbor House June 30, 1997
(#97000567)
0.25 miles (0.40 km) northeast of the junction of I-90 and Thorne Rd.
42°26′43N 73°33′35W / 42.445278°N 73.559722°W / 42.445278; -73.559722 (The Wilbor House)
Old Chatham
147 Wild's Mill Complex June 14, 1982
(#82003353)
U.S. 9 and NY 203
42°24′47N 73°40′52W / 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.
148 Nathan Wild House May 30, 1991
(#91000612)
3007 Main St.
42°24′51N 73°40′46W / 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
149 Elisha Williams House
Elisha Williams House
Elisha Williams House
December 9, 1999
(#99001483)
7 Aitkin Ave.
42°14′50N 73°46′24W / 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
150 John S. Williams House and Farm December 16, 1996
(#96001424)
Shaker Museum Rd., approximately 1 mile (1.6 km) south of the junction with I-90
42°26′18N 73°35′06W / 42.438333°N 73.585°W / 42.438333; -73.585 (John S. Williams House and Farm)
Chatham
151 Oliver Wiswall House September 4, 1980
(#80002599)
West of Hudson
42°14′47N 73°48′34W / 42.246389°N 73.809444°W / 42.246389; -73.809444 (Oliver Wiswall House)
Hudson
152 William A. Witbeck House December 12, 1994
(#94001371)
Co. Rd. 26A, east of the junction with Gibbons Rd.
42°23′18N 73°45′35W / 42.388333°N 73.759722°W / 42.388333; -73.759722 (William A. Witbeck House)
Stuyvesant

Former listing[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 General Worth Hotel November 4, 1969
(#70000920)
April 7, 1970 215 Warren St.
Hudson Demolished on November 19, 1969.[6][7][8]

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.
  • ^ a b 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.
  • ^ "About Germantown". Town of Germantown. 2012. Retrieved October 28, 2015.
  • ^ 34 FR 17781 (November 4, 1969)
  • ^ 35 FR 5635 (April 7, 1970)
  • ^ "Demolition Work Begins On Famous Hudson Hotel". Poughkeepsie Journal. November 20, 1969. p. 9. Retrieved August 7, 2022 – via Newspapers.com.
  • External links[edit]

    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.


    Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Columbia_County,_New_York&oldid=1214842264"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Columbia County, New York
    Hidden categories: 
    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 21 March 2024, at 14:35 (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