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

This list is intended to provide a comprehensive listing of entries on the National Register of Historic Places in the Town of Huntington, New York. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

Listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Bay Crest Historic District
Bay Crest Historic District
Bay Crest Historic District
September 26, 1985
(#85002486)
Beech Avenue, Valley Road, and Woodside and Valley Drives
40°54′02″N 73°25′04″W / 40.9006°N 73.4178°W / 40.9006; -73.4178 (Bay Crest Historic District)
Huntington Bay
2 M. Baylis House September 26, 1985
(#85002487)
530 Sweet Hollow Road
40°47′24″N 73°25′02″W / 40.79°N 73.4172°W / 40.79; -73.4172 (M. Baylis House)
Melville
3 Beaux Arts Park Historic District
Beaux Arts Park Historic District
Beaux Arts Park Historic District
September 26, 1985
(#85002489)
Locust Lane, Upper & Lower Drives
40°54′02″N 73°24′31″W / 40.9006°N 73.4086°W / 40.9006; -73.4086 (Beaux Arts Park Historic District)
Huntington Bay
4 Bethel AME Church and Manse
Bethel AME Church and Manse
Bethel AME Church and Manse
September 26, 1985
(#85002490)
291 Park Avenue
40°52′41″N 73°25′07″W / 40.8781°N 73.4186°W / 40.8781; -73.4186 (Bethel AME Church and Manse)
Huntington
5 Bowes House September 26, 1985
(#85002492)
15 Harbor Hill Road
40°54′02″N 73°25′28″W / 40.9006°N 73.4244°W / 40.9006; -73.4244 (Bowes House)
Huntington Bay
6 George McKesson Brown Estate-Coindre Hall
George McKesson Brown Estate-Coindre Hall
George McKesson Brown Estate-Coindre Hall
September 26, 1985
(#85002493)
Brown's Road
40°53′41″N 73°26′13″W / 40.8947°N 73.4369°W / 40.8947; -73.4369 (George McKesson Brown Estate-Coindre Hall)
Huntington
7 Eliphas Buffett House
Eliphas Buffett House
Eliphas Buffett House
September 26, 1985
(#85002495)
159 West Rogues Path
40°50′16″N 73°26′38″W / 40.8378°N 73.4439°W / 40.8378; -73.4439 (Eliphas Buffett House)
Cold Spring Harbor
8 Joseph Buffett House
Joseph Buffett House
Joseph Buffett House
September 26, 1985
(#85002497)
169 West Rogues Path
40°50′16″N 73°26′43″W / 40.8378°N 73.4453°W / 40.8378; -73.4453 (Joseph Buffett House)
Cold Spring Harbor
9 John Bumpstead House September 26, 1985
(#85002499)
473 Woodbury Road
40°50′44″N 73°27′02″W / 40.8456°N 73.4506°W / 40.8456; -73.4506 (John Bumpstead House)
Cold Spring Harbor Boundary decrease approved March 25, 2021.
10 Carll S. Burr Mansion
Carll S. Burr Mansion
Carll S. Burr Mansion
September 26, 1985
(#85002502)
304 Burr Road
40°51′04″N 73°17′47″W / 40.8511°N 73.2964°W / 40.8511; -73.2964 (Carll S. Burr Mansion)
Commack A historic Second Empire mansion built in 1830 in Commack, New York by Carll S. Burr
11 Carll Burr, Jr., House
Carll Burr, Jr., House
Carll Burr, Jr., House
September 26, 1985
(#85002503)
293 Burr Road
40°51′04″N 73°18′06″W / 40.8511°N 73.3017°W / 40.8511; -73.3017 (Carll Burr, Jr., House)
Commack
12 Carll House
Carll House
Carll House
September 26, 1985
(#85002505)
380 Deer Park Avenue
40°48′44″N 73°20′28″W / 40.812145°N 73.341219°W / 40.812145; -73.341219 (Carll House)
Dix Hills Boundary decrease approved September 9, 2022.
13 Carll House
Carll House
Carll House
September 26, 1985
(#85002504)
79 Wall Street
40°52′26″N 73°25′40″W / 40.8740°N 73.4278°W / 40.8740; -73.4278 (Carll House)
Huntington
14 Ezra Carll Homestead
Ezra Carll Homestead
Ezra Carll Homestead
September 26, 1985
(#85002506)
49 Melville Road
40°49′40″N 73°23′48″W / 40.8278°N 73.3967°W / 40.8278; -73.3967 (Ezra Carll Homestead)
South Huntington
15 Marion Carll Farm
Marion Carll Farm
Marion Carll Farm
June 26, 1979
(#79001632)
475 Commack Road
40°49′33″N 73°17′44″W / 40.8258°N 73.2956°W / 40.8258; -73.2956 (Marion Carll Farm)
Commack
16 Chichester's Inn
Chichester's Inn
Chichester's Inn
September 26, 1985
(#85002508)
97 Chichester Road
40°49′11″N 73°25′31″W / 40.8197°N 73.4253°W / 40.8197; -73.4253 (Chichester's Inn)
West Hills 17th-century inn frequented by Walt Whitman and Theodore Roosevelt at different times. A house today.
17 Cold Spring Harbor Beach Club
Cold Spring Harbor Beach Club
Cold Spring Harbor Beach Club
December 12, 2012
(#12001037)
101 Shore Rd.
40°52′34″N 73°28′10″W / 40.8761°N 73.4695°W / 40.8761; -73.4695 (Cold Spring Harbor Beach Club)
Cold Spring Harbor Official site
18 Cold Spring Harbor Fire District Hook and Ladder Company Building
Cold Spring Harbor Fire District Hook and Ladder Company Building
Cold Spring Harbor Fire District Hook and Ladder Company Building
November 15, 2003
(#03001147)
Main Street at Elm Place
40°52′10″N 73°27′39″W / 40.8694°N 73.4608°W / 40.8694; -73.4608 (Cold Spring Harbor Fire District Hook and Ladder Company Building)
Cold Spring Harbor
19 Cold Spring Harbor Library
Cold Spring Harbor Library
Cold Spring Harbor Library
September 26, 1985
(#85002509)
1 Shore Road
40°52′20″N 73°27′40″W / 40.8722°N 73.4611°W / 40.8722; -73.4611 (Cold Spring Harbor Library)
Cold Spring Harbor
20 Coltrane House
Coltrane House
Coltrane House
June 29, 2007
(#07000628)
247 Candlewood Path
40°47′59″N 73°19′27″W / 40.7998°N 73.3243°W / 40.7998; -73.3243 (Coltrane House)
Dix Hills
21 Commack Methodist Church and Cemetery
Commack Methodist Church and Cemetery
Commack Methodist Church and Cemetery
September 26, 1985
(#85002511)
486 Townline Road
40°50′41″N 73°17′36″W / 40.844722°N 73.293333°W / 40.844722; -73.293333 (Commack Methodist Church and Cemetery)
Commack
22 David Conklin House
David Conklin House
David Conklin House
September 26, 1985
(#85002513)
2 High Street
40°51′55″N 73°25′26″W / 40.865278°N 73.423889°W / 40.865278; -73.423889 (David Conklin House)
Huntington
23 The Crest October 3, 2007
(#85003645)
563 Asharoken Avenue
40°56′22″N 73°23′09″W / 40.939444°N 73.385833°W / 40.939444; -73.385833 (The Crest)
Asharoken Boundary change approved September 9, 2022.
24 Charles Homer Davis House
Charles Homer Davis House
Charles Homer Davis House
February 22, 2006
(#06000057)
381 West Neck Road
40°53′37″N 73°27′18″W / 40.893611°N 73.455°W / 40.893611; -73.455 (Charles Homer Davis House)
Lloyd Harbor
25 Delamater-Bevin Mansion
Delamater-Bevin Mansion
Delamater-Bevin Mansion
September 26, 1985
(#85002514)
Bevin Lane
40°56′05″N 73°22′43″W / 40.934722°N 73.378611°W / 40.934722; -73.378611 (Delamater-Bevin Mansion)
Asharoken
26 Harry E. Donnell House
Harry E. Donnell House
Harry E. Donnell House
September 26, 1985
(#85002516)
71 Locust Lane
40°56′02″N 73°23′21″W / 40.933889°N 73.389167°W / 40.933889; -73.389167 (Harry E. Donnell House)
Eatons Neck
27 Arthur Dove-Helen Torr Cottage
Arthur Dove-Helen Torr Cottage
Arthur Dove-Helen Torr Cottage
January 28, 2000
(#99001682)
30 Centershore Road
40°53′16″N 73°22′21″W / 40.887778°N 73.3725°W / 40.887778; -73.3725 (Arthur Dove-Helen Torr Cottage)
Centerport
28 Dowden Tannery
Dowden Tannery
Dowden Tannery
September 26, 1985
(#85002519)
210 West Rogues Path
40°50′16″N 73°26′58″W / 40.837778°N 73.449444°W / 40.837778; -73.449444 (Dowden Tannery)
Cold Spring Harbor
29 East Shore Road Historic District
East Shore Road Historic District
East Shore Road Historic District
September 26, 1985
(#85002521)
East Shore Road
40°53′27″N 73°25′00″W / 40.890833°N 73.416667°W / 40.890833; -73.416667 (East Shore Road Historic District)
Halesite
30 Eatons Neck Light
Eatons Neck Light
Eatons Neck Light
April 3, 1973
(#73001273)
Eatons Neck Point at Huntington Bay and Long Island Sound off Lighthouse Road
40°57′15″N 73°23′48″W / 40.954167°N 73.396667°W / 40.954167; -73.396667 (Eatons Neck Light)
Asharoken
31 John Everit House
John Everit House
John Everit House
September 26, 1985
(#85002522)
130 Old Country Road
40°47′33″N 73°25′18″W / 40.7925°N 73.421667°W / 40.7925; -73.421667 (John Everit House)
West Hills
32 N. J. Felix House
N. J. Felix House
N. J. Felix House
September 26, 1985
(#85002523)
235 Asharoken Avenue
40°55′41″N 73°21′47″W / 40.928128°N 73.363031°W / 40.928128; -73.363031 (N. J. Felix House)
Asharoken
33 Marshall Field, III, Estate
Marshall Field, III, Estate
Marshall Field, III, Estate
April 30, 1979
(#79001633)
Lloyd Harbor Road
40°55′39″N 73°28′18″W / 40.9275°N 73.471667°W / 40.9275; -73.471667 (Marshall Field, III, Estate)
Lloyd Harbor
34 Fort Golgotha and the Old Burial Hill Cemetery
Fort Golgotha and the Old Burial Hill Cemetery
Fort Golgotha and the Old Burial Hill Cemetery
March 2, 1981
(#81000415)
Main Street and Nassau Road
40°52′17″N 73°25′26″W / 40.871389°N 73.423889°W / 40.871389; -73.423889 (Fort Golgotha and the Old Burial Hill Cemetery)
Huntington
35 Fort Hill Estate
Fort Hill Estate
Fort Hill Estate
June 2, 1988
(#88000599)
Fort Hill Drive
40°55′04″N 73°29′19″W / 40.917778°N 73.488611°W / 40.917778; -73.488611 (Fort Hill Estate)
Lloyd Harbor
36 Charles Geoghegan House September 26, 1985
(#85002524)
9 Harbor Hill Road
40°54′07″N 73°25′23″W / 40.901944°N 73.423056°W / 40.901944; -73.423056 (Charles Geoghegan House)
Huntington Bay
37 Gilsey Mansion
Gilsey Mansion
Gilsey Mansion
September 26, 1985
(#85002525)
36 Browns Road
40°53′39″N 73°26′07″W / 40.894167°N 73.435278°W / 40.894167; -73.435278 (Gilsey Mansion)
Huntington
38 Goose Hill Road Historic District September 26, 1985
(#85002528)
Goose Hill Road
40°52′40″N 73°27′06″W / 40.877778°N 73.451667°W / 40.877778; -73.451667 (Goose Hill Road Historic District)
Cold Spring Harbor
39 John Green House September 26, 1985
(#85002526)
167 East Shore Road
40°53′54″N 73°25′33″W / 40.898333°N 73.425833°W / 40.898333; -73.425833 (John Green House)
Huntington Bay
40 Halsey Estate-Tallwood September 26, 1985
(#85002527)
Sweet Hollow Road
40°49′32″N 73°25′53″W / 40.825556°N 73.431389°W / 40.825556; -73.431389 (Halsey Estate-Tallwood)
West Hills
41 Harbor Road Historic District
Harbor Road Historic District
Harbor Road Historic District
September 26, 1985
(#85002529)
Harbor Road
40°51′34″N 73°27′43″W / 40.859444°N 73.461944°W / 40.859444; -73.461944 (Harbor Road Historic District)
Cold Spring Harbor
42 John Harned House September 26, 1985
(#85002530)
26 Little Neck Road
40°53′16″N 73°21′55″W / 40.887778°N 73.365278°W / 40.887778; -73.365278 (John Harned House)
Centerport
43 Wallace K. Harrison Estate September 26, 1985
(#85002531)
140 Round Swamp Road
40°48′28″N 73°26′30″W / 40.807778°N 73.441667°W / 40.807778; -73.441667 (Wallace K. Harrison Estate)
West Hills
44 Heckscher Park
Heckscher Park
Heckscher Park
September 26, 1985
(#85002532)
Bounded by Madison Street, Sabbath Day Path, Main Street & Prime Avenue
40°52′29″N 73°25′15″W / 40.874778°N 73.420778°W / 40.874778; -73.420778 (Heckscher Park)
Huntington
45 Hewlett House September 26, 1985
(#85002533)
559 Woodbury Road
40°50′13″N 73°27′12″W / 40.836944°N 73.453333°W / 40.836944; -73.453333 (Hewlett House)
Cold Spring Harbor
46 House at 200 Bay Avenue September 26, 1985
(#85002535)
200 Bay Avenue
40°54′00″N 73°25′11″W / 40.9°N 73.419722°W / 40.9; -73.419722 (House at 200 Bay Avenue)
Huntington Bay
47 House at 244 Park Avenue September 26, 1985
(#85002534)
244 Park Avenue
40°52′47″N 73°25′05″W / 40.879722°N 73.418056°W / 40.879722; -73.418056 (House at 244 Park Avenue)
Huntington
48 Ireland-Gardiner Farm September 26, 1985
(#85002537)
863 Lake Road
40°51′46″N 73°22′56″W / 40.862778°N 73.382222°W / 40.862778; -73.382222 (Ireland-Gardiner Farm)
Greenlawn
49 Jarvis-Fleet House
Jarvis-Fleet House
Jarvis-Fleet House
September 26, 1985
(#85002538)
138 Cove Road
40°53′58″N 73°23′31″W / 40.899444°N 73.391944°W / 40.899444; -73.391944 (Jarvis-Fleet House)
Huntington
50 John P. Kane Mansion
John P. Kane Mansion
John P. Kane Mansion
September 26, 1985
(#85002580)
37 Kanes Lane
40°53′54″N 73°25′15″W / 40.898333°N 73.420833°W / 40.898333; -73.420833 (John P. Kane Mansion)
Huntington Bay
51 Karpen House July 26, 2006
(#06000643)
3 Harbor Hill Drive
40°53′46″N 73°27′17″W / 40.896111°N 73.454722°W / 40.896111; -73.454722 (Karpen House)
Lloyd Harbor
52 A. P. W. Kennan House
A. P. W. Kennan House
A. P. W. Kennan House
November 6, 1985
(#85003502)
Sydney Road
40°54′10″N 73°24′40″W / 40.902778°N 73.411111°W / 40.902778; -73.411111 (A. P. W. Kennan House)
Huntington Bay
53 B. Ketchum House
B. Ketchum House
B. Ketchum House
September 26, 1985
(#85002581)
237 Middleville Road
40°53′57″N 73°17′51″W / 40.899167°N 73.2975°W / 40.899167; -73.2975 (B. Ketchum House)
Fort Salonga
54 LITTLE JENNIE (Chesapeake Bay bugeye) May 12, 1986
(#86001081)
Centerport Harbor
40°53′36″N 73°22′28″W / 40.893333°N 73.374444°W / 40.893333; -73.374444 (LITTLE JENNIE (Chesapeake Bay bugeye))
Centerport
55 Lloyd Harbor Lighthouse
Lloyd Harbor Lighthouse
Lloyd Harbor Lighthouse
May 31, 1989
(#89000501)
Entrance to Lloyd Harbor
40°54′39″N 73°25′54″W / 40.910833°N 73.431667°W / 40.910833; -73.431667 (Lloyd Harbor Lighthouse)
Lloyd Harbor
56 Joseph Lloyd House
Joseph Lloyd House
Joseph Lloyd House
November 7, 1976
(#76001278)
Northwest of Huntington on Lloyd Harbor Road
40°54′51″N 73°28′42″W / 40.914167°N 73.478333°W / 40.914167; -73.478333 (Joseph Lloyd House)
Lloyd Harbor
57 Long Island National Cemetery
Long Island National Cemetery
Long Island National Cemetery
March 22, 2016
(#16000113)
2040 Wellwood Ave.
40°45′27″N 73°23′48″W / 40.75750°N 73.39667°W / 40.75750; -73.39667 (Long Island National Cemetery)
Melville Veterans' cemetery shared with town of Babylon to south built in 1930s to handle overflow from Cypress Hills soon expanded to take in 10,000 World War II veterans and POWs.
58 Isaac Losee House
Isaac Losee House
Isaac Losee House
September 26, 1985
(#85002582)
269 Park Avenue
40°52′44″N 73°25′07″W / 40.878889°N 73.418611°W / 40.878889; -73.418611 (Isaac Losee House)
Huntington
59 Stanley H. Lowndes House May 20, 2019
(#100003935)
155 Bayview Avenue
40°54′18″N 73°21′17″W / 40.9050°N 73.3547°W / 40.9050; -73.3547 (Stanley H. Lowndes House)
Northport 1895 Queen Anne harborfront mansion built by local oyster magnate
60 Main Street Historic District
Main Street Historic District
Main Street Historic District
September 26, 1985
(#85002583)
Main Street
40°52′18″N 73°27′21″W / 40.871667°N 73.455833°W / 40.871667; -73.455833 (Main Street Historic District)
Cold Spring Harbor
61 Northport Public Library
Northport Public Library
Northport Public Library
December 6, 1996
(#96001429)
215 Main Street
40°54′05″N 73°20′38″W / 40.901389°N 73.343889°W / 40.901389; -73.343889 (Northport Public Library)
Northport
62 Northport Veterans Administration Hospital Historic District
Northport Veterans Administration Hospital Historic District
Northport Veterans Administration Hospital Historic District
May 24, 2012
(#12000312)
79 Middleville Rd.
40°53′52″N 73°18′48″W / 40.897863°N 73.313273°W / 40.897863; -73.313273 (Northport Veterans Administration Hospital Historic District)
East Northport part of the United States Second Generation Veterans Hospitals Multiple Property Submission
63 C. A. O'Donohue House September 26, 1985
(#85002584)
158 Shore Road
40°53′59″N 73°25′26″W / 40.899722°N 73.423889°W / 40.899722; -73.423889 (C. A. O'Donohue House)
Huntington Bay
64 John Oakley House November 6, 1985
(#85003501)
Sweet Hollow Road
40°49′14″N 73°25′31″W / 40.820556°N 73.425278°W / 40.820556; -73.425278 (John Oakley House)
West Hills
65 Oheka
Oheka
Oheka
September 15, 2004
(#04000996)
135 West Gate Drive
40°49′40″N 73°26′55″W / 40.827778°N 73.448611°W / 40.827778; -73.448611 (Oheka)
Cold Springs Hills
66 Old First Church
Old First Church
Old First Church
November 6, 1985
(#85003500)
126 Main Street
40°52′28″N 73°25′11″W / 40.874444°N 73.419722°W / 40.874444; -73.419722 (Old First Church)
Huntington
67 Old Town Green Historic District
Old Town Green Historic District
Old Town Green Historic District
September 26, 1985
(#85002586)
Park Avenue
40°52′29″N 73°24′52″W / 40.874722°N 73.414444°W / 40.874722; -73.414444 (Old Town Green Historic District)
Huntington
68 Old Town Hall Historic District
Old Town Hall Historic District
Old Town Hall Historic District
September 26, 1985
(#85002588)
Main Street & Nassau Road
40°52′17″N 73°25′26″W / 40.871389°N 73.423889°W / 40.871389; -73.423889 (Old Town Hall Historic District)
Huntington
69 Potter-Williams House
Potter-Williams House
Potter-Williams House
September 26, 1985
(#85002579)
165 Wall Street
40°52′35″N 73°25′33″W / 40.8765°N 73.425722°W / 40.8765; -73.425722 (Potter-Williams House)
Huntington
70 Prime House
Prime House
Prime House
September 26, 1985
(#85002568)
35 Prime Avenue
40°52′26″N 73°25′23″W / 40.873889°N 73.423056°W / 40.873889; -73.423056 (Prime House)
Huntington
71 Prime-Octagon House
Prime-Octagon House
Prime-Octagon House
September 26, 1985
(#85002569)
41 Prime Avenue
40°52′28″N 73°25′23″W / 40.874444°N 73.423056°W / 40.874444; -73.423056 (Prime-Octagon House)
Huntington
72 Michael Remp House
Michael Remp House
Michael Remp House
September 26, 1985
(#85002570)
42 Godfrey Lane
40°50′49″N 73°21′05″W / 40.84687°N 73.351285°W / 40.84687; -73.351285 (Michael Remp House)
Greenlawn
73 Rogers House
Rogers House
Rogers House
September 26, 1985
(#85002571)
136 Spring Road
40°51′57″N 73°24′56″W / 40.865833°N 73.415556°W / 40.865833; -73.415556 (Rogers House)
Huntington
74 John Rogers House
John Rogers House
John Rogers House
September 26, 1985
(#85002572)
627 Half Hollow Road
40°47′18″N 73°20′50″W / 40.788333°N 73.347222°W / 40.788333; -73.347222 (John Rogers House)
Dix Hills
75 St. Paul's Methodist Episcopal Church November 8, 2021
(#100007101)
270 Main St.
40°54′04″N 73°20′45″W / 40.9010°N 73.3458°W / 40.9010; -73.3458 (St. Paul's Methodist Episcopal Church)
Northport
76 Silas Sammis House
Silas Sammis House
Silas Sammis House
September 26, 1985
(#85002573)
302 West Neck Road
40°53′09″N 73°26′23″W / 40.885833°N 73.439722°W / 40.885833; -73.439722 (Silas Sammis House)
Huntington
77 Seaman Farm September 26, 1985
(#85002575)
1378 Carlls Straight Path
40°48′37″N 73°19′11″W / 40.810278°N 73.319722°W / 40.810278; -73.319722 (Seaman Farm)
Dix Hills Demolished in 1995[4]
78 Shore Road Historic District
Shore Road Historic District
Shore Road Historic District
September 26, 1985
(#85002578)
Shore Road
40°52′22″N 73°27′45″W / 40.872778°N 73.4625°W / 40.872778; -73.4625 (Shore Road Historic District)
Cold Spring Harbor
79 Daniel Smith House
Daniel Smith House
Daniel Smith House
September 26, 1985
(#85002576)
117 West Shore Road
40°53′13″N 73°25′31″W / 40.886944°N 73.425278°W / 40.886944; -73.425278 (Daniel Smith House)
Huntington
80 Henry Smith Farmstead
Henry Smith Farmstead
Henry Smith Farmstead
September 26, 1985
(#85002539)
900 Park Avenue
40°51′03″N 73°22′48″W / 40.850833°N 73.38°W / 40.850833; -73.38 (Henry Smith Farmstead)
Huntington Station Also known as the John Gardiner Farm
81 Jacob Smith House
Jacob Smith House
Jacob Smith House
September 26, 1985
(#85002540)
High Hold Drive
40°48′46″N 73°26′16″W / 40.812778°N 73.437778°W / 40.812778; -73.437778 (Jacob Smith House)
West Hills
82 Suydam House
Suydam House
Suydam House
October 27, 1988
(#88002135)
1 Fort Salonga Road
40°53′09″N 73°22′01″W / 40.885833°N 73.366944°W / 40.885833; -73.366944 (Suydam House)
Centerport
83 Sweet Hollow Presbyterian Church Parsonage September 26, 1985
(#85002541)
152 Old Country Road
40°47′33″N 73°25′05″W / 40.7925°N 73.418056°W / 40.7925; -73.418056 (Sweet Hollow Presbyterian Church Parsonage)
Melville
84 Titus-Bunce House
Titus-Bunce House
Titus-Bunce House
September 26, 1985
(#85002542)
7 Goose Hill Road
40°52′27″N 73°27′06″W / 40.874167°N 73.451667°W / 40.874167; -73.451667 (Titus-Bunce House)
Cold Spring Harbor
85 Henry Townsend House
Henry Townsend House
Henry Townsend House
September 26, 1985
(#85002543)
231 West Neck Road
40°55′33″N 73°26′12″W / 40.925833°N 73.436667°W / 40.925833; -73.436667 (Henry Townsend House)
Huntington
86 US Post Office-Northport
US Post Office-Northport
US Post Office-Northport
May 11, 1989
(#88002356)
244 Main Street
40°54′02″N 73°20′52″W / 40.900556°N 73.347778°W / 40.900556; -73.347778 (US Post Office-Northport)
Northport
87 Charles Van Iderstine Mansion September 26, 1985
(#85002544)
Idle Day Drive
40°54′13″N 73°21′48″W / 40.903611°N 73.363333°W / 40.903611; -73.363333 (Charles Van Iderstine Mansion)
Centerport
88 Van Wyck-Lefferts Tide Mill
Van Wyck-Lefferts Tide Mill
Van Wyck-Lefferts Tide Mill
December 27, 1978
(#78001916)
2 miles (3.2 km) northeast of Mill and Southdown Roads
40°53′59″N 73°26′42″W / 40.899722°N 73.445°W / 40.899722; -73.445 (Van Wyck-Lefferts Tide Mill)
Lloyd Harbor
89 William K. Vanderbilt Estate-Eagles Nest
William K. Vanderbilt Estate-Eagles Nest
William K. Vanderbilt Estate-Eagles Nest
September 26, 1985
(#85002545)
Little Neck Road; also 180 and 185 Little Neck Rd.
40°54′18″N 73°22′04″W / 40.905°N 73.367778°W / 40.905; -73.367778 (William K. Vanderbilt Estate-Eagles Nest)
Centerport Second set of addresses represent a boundary increase approved February 2, 2021
90 N. Velzer House and Caretaker's Cottage
N. Velzer House and Caretaker's Cottage
N. Velzer House and Caretaker's Cottage
September 26, 1985
(#85002546)
22 Fort Salonga Road
40°53′10″N 73°21′47″W / 40.886111°N 73.363056°W / 40.886111; -73.363056 (N. Velzer House and Caretaker's Cottage)
Centerport
91 Charles M. Weeks House
Charles M. Weeks House
Charles M. Weeks House
September 26, 1985
(#85002547)
76 Mill Lane
40°52′45″N 73°25′10″W / 40.879167°N 73.419444°W / 40.879167; -73.419444 (Charles M. Weeks House)
Huntington
92 West Neck Road Historic District
West Neck Road Historic District
West Neck Road Historic District
September 26, 1985
(#85002567)
West Neck Road
40°52′22″N 73°25′58″W / 40.872778°N 73.432778°W / 40.872778; -73.432778 (West Neck Road Historic District)
Huntington
93 Joseph Whitman House September 26, 1985
(#85002548)
365 West Hills Road
40°49′14″N 73°25′19″W / 40.820684°N 73.421813°W / 40.820684; -73.421813 (Joseph Whitman House)
West Hills
94 Walt Whitman House
Walt Whitman House
Walt Whitman House
September 26, 1985
(#85002549)
246 Old Walt Whitman Road
40°49′01″N 73°24′44″W / 40.816944°N 73.412222°W / 40.816944; -73.412222 (Walt Whitman House)
West Hills
95 Whitman-Place House September 26, 1985
(#85002550)
69 Chichester Road
40°49′11″N 73°25′08″W / 40.819722°N 73.418889°W / 40.819722; -73.418889 (Whitman-Place House)
West Hills
96 Wiggins-Rolph House September 26, 1985
(#85002551)
518 Park Avenue
40°52′18″N 73°24′37″W / 40.871667°N 73.410278°W / 40.871667; -73.410278 (Wiggins-Rolph House)
Huntington
97 Henry Williams House
Henry Williams House
Henry Williams House
September 26, 1985
(#85002552)
43 Mill Lane
40°52′44″N 73°25′22″W / 40.87878°N 73.42283°W / 40.87878; -73.42283 (Henry Williams House)
Halesite
98 Harry Wood House
Harry Wood House
Harry Wood House
September 26, 1985
(#85002553)
481 West Main Street
40°52′28″N 73°26′27″W / 40.874444°N 73.440833°W / 40.874444; -73.440833 (Harry Wood House)
Huntington
99 John Wood House September 26, 1985
(#85002554)
121 McKay Road
40°51′10″N 73°25′29″W / 40.852778°N 73.424722°W / 40.852778; -73.424722 (John Wood House)
Huntington Station
100 William Wooden Wood House September 26, 1985
(#85002555)
90 Preston Street
40°53′20″N 73°25′34″W / 40.888889°N 73.426111°W / 40.888889; -73.426111 (William Wooden Wood House)
Huntington
101 Charles Woodhull House
Charles Woodhull House
Charles Woodhull House
September 26, 1985
(#85002564)
70 Main Street
40°52′28″N 73°25′05″W / 40.874444°N 73.418056°W / 40.874444; -73.418056 (Charles Woodhull House)
Huntington

See also

References

  1. ^ The latitude and longitude information provided is primarily from the National Register Information System, and has been found to be fairly accurate for about 99% of listings. For 1%, the location info may be way off. We seek to correct the coordinate information wherever it is found to be erroneous. Please leave a note in the Discussion page for this article if you believe any specific location is incorrect.
  2. ^ 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.
  3. ^ 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.
  4. ^ "History Lost: 1378 Carll's Straight Path". 4 November 2010.

External links

  • NRHP applications for New York State sites (Note, interface works best with Microsoft Internet Explorer browser; hit "Results" after searching, to actually see the results).
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Huntington_(town),_New_York&oldid=1184984571"