National Register of Historic Places listings in Oyster Bay (town), New York
This is a list of all National Register of Historic Places listings in the Town of Oyster Bay, in Nassau County, New York. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]
Current listings
[2] | Name on the Register | Image | Date listed[3] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Adam-Derby House | May 17, 1979 (#79001597) |
166 Lexington Avenue 40°52′02″N 73°32′05″W / 40.867222°N 73.534722°W / 40.867222; -73.534722 (Adam-Derby House) | Oyster Bay | ||
2 | John E. Aldred Estate | August 3, 1979 (#79001594) |
Lattingtown Road 40°53′40″N 73°36′59″W / 40.894444°N 73.616389°W / 40.894444; -73.616389 (John E. Aldred Estate) | Lattingtown | ||
3 | James William Beekman House | December 12, 1973 (#73001212) |
West Shore Road 40°52′45″N 73°32′49″W / 40.879167°N 73.546944°W / 40.879167; -73.546944 (James William Beekman House) | Oyster Bay | ||
4 | Building at 390 Ocean Avenue | October 27, 2017 (#100001770) |
390 Ocean Avenue 40°40′26″N 73°28′14″W / 40.673855°N 73.470434°W / 40.673855; -73.470434 (Building at 390 Ocean Avenue) | Massapequa | ||
5 | Central Hall | February 18, 1988 (#88000019) |
93 Central Avenue 40°50′54″N 73°38′54″W / 40.848333°N 73.648333°W / 40.848333; -73.648333 (Central Hall) | Sea Cliff | ||
6 | Christ Building | January 4, 2012 (#11001002) |
357-359 Sea Cliff Ave. 40°50′58″N 73°38′59″W / 40.849408°N 73.649589°W / 40.849408; -73.649589 (Christ Building) | Sea Cliff | ||
7 | Christ Church | November 9, 2018 (#100003115) |
61 E Main St. 40°52′20″N 73°31′40″W / 40.8723°N 73.5278°W / 40.8723; -73.5278 (Christ Church) | Oyster Bay | Theodore Roosevelt's family church, established in 1705, with buildings dating to 1870s | |
8 | CHRISTEEN (oyster sloop) | December 4, 1991 (#91002060) |
40°52′40″N 73°32′23″W / 40.87774°N 73.539702°W / 40.87774; -73.539702 (CHRISTEEN (oyster sloop)) | Oyster Bay | Built in 1883, the oldest surviving oyster sloop in the U.S. | |
9 | Church of Our Lady of Kazan | October 4, 2016 (#16000695) |
2 Willow Shore Ave. 40°50′21″N 73°39′05″W / 40.839282°N 73.651260°W / 40.839282; -73.651260 (Church of Our Lady of Kazan) | Sea Cliff | 1942 Orthodox church built by Russian emigrés displaced by early 20th-century upheavals at home. | |
10 | Cock-Cornelius House | March 22, 2006 (#06000157) |
34 Birch Hill Road 40°52′27″N 73°35′17″W / 40.874167°N 73.588056°W / 40.874167; -73.588056 (Cock-Cornelius House) | Locust Valley | ||
11 | Cold Spring Harbor Laboratory Historic District | March 30, 1994 (#94000198) |
Jct. of NY 25A and Bungtown Road 40°51′43″N 73°28′02″W / 40.861944°N 73.467222°W / 40.861944; -73.467222 (Cold Spring Harbor Laboratory Historic District) | Laurel Hollow | ||
12 | Crowell House | February 18, 1988 (#88000020) |
375 Littleworth Lane 40°50′20″N 73°38′55″W / 40.838889°N 73.648611°W / 40.838889; -73.648611 (Crowell House) | Sea Cliff | ||
13 | Lillian Sefton Dodge Estate | July 22, 1979 (#79001595) |
Frost Mill Road 40°52′39″N 73°33′34″W / 40.8775°N 73.559444°W / 40.8775; -73.559444 (Lillian Sefton Dodge Estate) | Mill Neck | ||
14 | DuPont-Guest Estate | December 11, 2009 (#09001084) |
S. side of Northern Blvd. between Cotillion Ct. & DuPont Ct. 40°48′32″N 73°36′53″W / 40.808975°N 73.614786°W / 40.808975; -73.614786 (DuPont-Guest Estate) | Brookville | ||
15 | Elmwood | April 3, 1975 (#75001200) |
E side of Cove Road 40°51′59″N 73°29′45″W / 40.866389°N 73.495833°W / 40.866389; -73.495833 (Elmwood) | Oyster Bay | ||
16 | First Presbyterian Church of Oyster Bay | December 12, 1976 (#76001232) |
E. Main Street 40°52′18″N 73°31′45″W / 40.871667°N 73.529167°W / 40.871667; -73.529167 (First Presbyterian Church of Oyster Bay) | Oyster Bay | ||
17 | Fort Massapeag Archeological Site | April 19, 1993 (#93000610) |
Sunset Park 40°39′11″N 73°27′40″W / 40.653158°N 73.461185°W / 40.653158; -73.461185 (Fort Massapeag Archeological Site) | Massapequa | Site of only known remaining Native American fort on western Long Island | |
18 | Glen Cove Post Office | November 29, 2010 (#10000957) |
51 Glen St. 40°51′50″N 73°37′46″W / 40.863889°N 73.629444°W / 40.863889; -73.629444 (Glen Cove Post Office) | Glen Cove | ||
19 | A. Conger Goodyear House | December 4, 2003 (#03001246) |
14 Orchard Lane 40°48′04″N 73°35′24″W / 40.801111°N 73.59°W / 40.801111; -73.59 (A. Conger Goodyear House) | Old Westbury | ||
20 | Grace Church Complex | June 30, 1983 (#83001713) |
Merrick and Dover Roads 40°40′01″N 73°27′33″W / 40.666944°N 73.459167°W / 40.666944; -73.459167 (Grace Church Complex) | Massapequa | ||
21 | Stephen Harding House | August 24, 2011 (#11000597) |
182 14th Ave. 40°50′54″N 73°38′58″W / 40.848333°N 73.649444°W / 40.848333; -73.649444 (Stephen Harding House) | Sea Cliff | ||
22 | Heitz Place Courthouse | July 30, 1974 (#74001263) |
Heitz Place 40°46′08″N 73°31′16″W / 40.768889°N 73.521111°W / 40.768889; -73.521111 (Heitz Place Courthouse) | Hicksville | ||
23 | House at 9 Locust Place | February 18, 1988 (#88000030) |
9 Locust Place 40°50′40″N 73°39′05″W / 40.844444°N 73.651389°W / 40.844444; -73.651389 (House at 9 Locust Place) | Sea Cliff | ||
24 | House at 18 Seventeenth Avenue | February 18, 1988 (#88000011) |
18 Seventeenth Avenue 40°50′49″N 73°38′49″W / 40.846931°N 73.646961°W / 40.846931; -73.646961 (House at 18 Seventeenth Avenue) | Sea Cliff | ||
25 | House at 19 Locust Place | February 18, 1988 (#88000010) |
19 Locust Place 40°50′38″N 73°39′04″W / 40.843889°N 73.651111°W / 40.843889; -73.651111 (House at 19 Locust Place) | Sea Cliff | ||
26 | House at 52 Eighteenth Avenue | March 18, 1988 (#88000032) |
52 Eighteenth Avenue 40°50′48″N 73°39′01″W / 40.846667°N 73.650278°W / 40.846667; -73.650278 (House at 52 Eighteenth Avenue) | Sea Cliff | ||
27 | House at 52 Frost Mill Road | August 24, 2011 (#11000598) |
52 Frost Mill Road 40°53′13″N 73°33′39″W / 40.886944°N 73.560833°W / 40.886944; -73.560833 (House at 52 Frost Mill Road) | Mill Neck | ||
28 | House at 58 Eighteenth Avenue | February 18, 1988 (#88000002) |
58 Eighteenth Avenue 40°50′48″N 73°39′01″W / 40.846667°N 73.650278°W / 40.846667; -73.650278 (House at 58 Eighteenth Avenue) | Sea Cliff | ||
29 | House at 65 Twentieth Avenue | February 18, 1988 (#88000001) |
65 Twentieth Avenue 40°50′45″N 73°39′09″W / 40.845833°N 73.6525°W / 40.845833; -73.6525 (House at 65 Twentieth Avenue) | Sea Cliff | ||
30 | House at 103 Roslyn Avenue | February 18, 1988 (#88000018) |
103 Roslyn Avenue 40°50′51″N 73°38′43″W / 40.8475°N 73.645278°W / 40.8475; -73.645278 (House at 103 Roslyn Avenue) | Sea Cliff | ||
31 | House at 112 Sea Cliff Avenue | February 18, 1988 (#88000015) |
112 Sea Cliff Avenue 40°50′59″N 73°38′28″W / 40.849722°N 73.641111°W / 40.849722; -73.641111 (House at 112 Sea Cliff Avenue) | Sea Cliff | ||
32 | House at 115 Central Avenue | February 18, 1988 (#88000014) |
115 Central Avenue 40°50′49″N 73°38′53″W / 40.846944°N 73.648056°W / 40.846944; -73.648056 (House at 115 Central Avenue) | Sea Cliff | Also named "The Woodshed." | |
33 | House at 137 Prospect Avenue | February 18, 1988 (#88000016) |
137 Prospect Avenue 40°50′54″N 73°39′02″W / 40.848333°N 73.650556°W / 40.848333; -73.650556 (House at 137 Prospect Avenue) | Sea Cliff | ||
34 | House at 173 Sixteenth Avenue | February 18, 1988 (#88000013) |
173 Sixteenth Avenue 40°50′51″N 73°39′10″W / 40.8475°N 73.652778°W / 40.8475; -73.652778 (House at 173 Sixteenth Avenue) | Sea Cliff | ||
35 | House at 176 Prospect Avenue | February 18, 1988 (#88000012) |
176 Prospect Avenue 40°50′54″N 73°39′03″W / 40.848333°N 73.650833°W / 40.848333; -73.650833 (House at 176 Prospect Avenue) | Sea Cliff | ||
36 | House at 195 Prospect Avenue | February 18, 1988 (#88000009) |
195 Prospect Avenue 40°50′49″N 73°39′04″W / 40.846944°N 73.651111°W / 40.846944; -73.651111 (House at 195 Prospect Avenue) | Sea Cliff | ||
37 | House at 199 Prospect Avenue | February 18, 1988 (#88000008) |
199 Prospect Avenue 40°50′49″N 73°39′04″W / 40.846944°N 73.651111°W / 40.846944; -73.651111 (House at 199 Prospect Avenue) | Sea Cliff | ||
38 | House at 207 Carpenter Avenue | February 18, 1988 (#88000007) |
207 Carpenter Avenue 40°50′56″N 73°38′31″W / 40.848889°N 73.641944°W / 40.848889; -73.641944 (House at 207 Carpenter Avenue) | Sea Cliff | ||
39 | House at 240 Sea Cliff Avenue | February 18, 1988 (#88000006) |
240 Sea Cliff Avenue 40°50′58″N 73°38′44″W / 40.849382°N 73.645594°W / 40.849382; -73.645594 (House at 240 Sea Cliff Avenue) | Sea Cliff | ||
40 | House at 285 Sea Cliff Avenue | February 18, 1988 (#88000005) |
285 Sea Cliff Avenue 40°50′55″N 73°38′50″W / 40.848611°N 73.647222°W / 40.848611; -73.647222 (House at 285 Sea Cliff Avenue) | Sea Cliff | ||
41 | House at 332 Franklin Avenue | February 18, 1988 (#88000038) |
332 Franklin Avenue 40°50′42″N 73°39′03″W / 40.845°N 73.6508°W / 40.845; -73.6508 (House at 332 Franklin Avenue) | Sea Cliff | ||
42 | House at 362 Sea Cliff Avenue | February 18, 1988 (#88000037) |
362 Sea Cliff Avenue 40°50′58″N 73°39′01″W / 40.8494°N 73.6503°W / 40.8494; -73.6503 (House at 362 Sea Cliff Avenue) | Sea Cliff | ||
43 | House at 378 Glen Avenue | February 18, 1988 (#88000033) |
378 Glen Avenue 40°50′44″N 73°39′04″W / 40.8456°N 73.6511°W / 40.8456; -73.6511 (House at 378 Glen Avenue) | Sea Cliff | ||
44 | Jericho Friends Meeting House Complex | May 10, 2002 (#02000473) |
6 Old Jericho Turnpike 40°47′40″N 73°32′12″W / 40.7944°N 73.5367°W / 40.7944; -73.5367 (Jericho Friends Meeting House Complex) | Jericho | ||
45 | Justice Court Building | April 26, 1990 (#90000691) |
Jct. of Town Path Extension and Glen Cove Highway 40°51′44″N 73°37′34″W / 40.8622°N 73.6261°W / 40.8622; -73.6261 (Justice Court Building) | Glen Cove | ||
46 | Long Island Rail Road Station at Farmingdale | November 13, 1991 (#91001677) |
Along LIRR tracks between Farmingdale and Forest Avenues 40°44′08″N 73°26′32″W / 40.7356°N 73.4422°W / 40.7356; -73.4422 (Long Island Rail Road Station at Farmingdale) | Farmingdale | ||
47 | Matinecock Friends Meetinghouse | July 19, 1976 (#76001231) |
Piping Rock and Duck Pond Roads 40°51′59″N 73°35′41″W / 40.8664°N 73.5947°W / 40.8664; -73.5947 (Matinecock Friends Meetinghouse) | Locust Valley | ||
48 | Moore's Building | September 30, 1996 (#96001043) |
1 East Main Street 40°52′18″N 73°31′37″W / 40.8717°N 73.5269°W / 40.8717; -73.5269 (Moore's Building) | Oyster Bay | ||
49 | Benjamin Moore Estate | May 14, 1979 (#79001596) |
N of Muttontown on NY 25A 40°50′19″N 73°32′17″W / 40.8386°N 73.5381°W / 40.8386; -73.5381 (Benjamin Moore Estate) | Muttontown | ||
50 | Oyster Bay Long Island Rail Road Station | July 6, 2005 (#05000666) |
Railroad Avenue 40°53′13″N 73°31′43″W / 40.8869°N 73.5286°W / 40.8869; -73.5286 (Oyster Bay Long Island Rail Road Station) | Oyster Bay | ||
51 | Oyster Bay Long Island Rail Road Turntable | July 6, 2005 (#05000667) |
Railroad Avenue 40°52′38″N 73°31′43″W / 40.8772°N 73.5286°W / 40.8772; -73.5286 (Oyster Bay Long Island Rail Road Turntable) | Oyster Bay | ||
52 | Pine Hollow Cemetery | July 27, 2018 (#100002740) |
Pine Hollow Road 40°51′37″N 73°32′11″W / 40.8603°N 73.5363°W / 40.8603; -73.5363 (Pine Hollow Cemetery) | Oyster Bay | Burial ground for members of small local black community since early 19th century | |
53 | Planting Fields Arboretum | January 25, 1979 (#79001598) |
Planting Fields Road 40°51′29″N 73°33′29″W / 40.8581°N 73.5581°W / 40.8581; -73.5581 (Planting Fields Arboretum) | Upper Brookville | ||
54 | Raynham Hall | June 5, 1974 (#74001264) |
20 West Main Street 40°52′20″N 73°31′55″W / 40.8722°N 73.5319°W / 40.8722; -73.5319 (Raynham Hall) | Oyster Bay | ||
55 | James Alfred Roosevelt Estate | May 17, 1979 (#79001592) |
360 Cove Neck Road 40°53′02″N 73°30′29″W / 40.8839°N 73.5081°W / 40.8839; -73.5081 (James Alfred Roosevelt Estate) | Cove Neck | ||
56 | Sagamore Hill National Historic Site | October 15, 1966 (#66000096) |
End of Cove Neck Road 40°53′08″N 73°29′51″W / 40.8856°N 73.4975°W / 40.8856; -73.4975 (Sagamore Hill National Historic Site) | Oyster Bay | ||
57 | St. Luke's Protestant Episcopal Church | February 18, 1988 (#88000017) |
253 Glen Street 40°50′49″N 73°38′44″W / 40.8469°N 73.6456°W / 40.8469; -73.6456 (St. Luke's Protestant Episcopal Church) | Sea Cliff | ||
58 | Schenck-Mann House | February 24, 2005 (#05000089) |
222 Convent Road 40°49′19″N 73°29′25″W / 40.8219°N 73.4903°W / 40.8219; -73.4903 (Schenck-Mann House) | Syosset | ||
59 | Schmidlapp-Humes Estate Historic District | August 27, 2020 (#100005469) |
5 Frost Mill Rd., 345 Oyster Bay Rd., and 3 Dogwood Ln. 40°52′17″N 73°34′22″W / 40.8714°N 73.5727°W / 40.8714; -73.5727 (Schmidlapp-Humes Estate Historic District) | Locust Valley | ||
60 | Sea Cliff Firehouse | May 18, 2003 (#03000408) |
Roslyn Avenue 40°50′54″N 73°38′43″W / 40.8483°N 73.6453°W / 40.8483; -73.6453 (Sea Cliff Firehouse) | Sea Cliff | ||
61 | Sea Cliff Railroad Station | February 18, 1988 (#88000021) |
Sea Cliff Avenue 40°51′07″N 73°37′34″W / 40.8519°N 73.6261°W / 40.8519; -73.6261 (Sea Cliff Railroad Station) | Glen Cove | ||
62 | Sea Cliff Village Hall, Library and Museum Complex | April 22, 2005 (#05000328) |
300 Sea Cliff Avenue 40°50′58″N 73°38′49″W / 40.8494°N 73.647°W / 40.8494; -73.647 (Sea Cliff Village Hall, Library and Museum Complex) | Sea Cliff | ||
63 | Seawanhaka Corinthian Yacht Club | January 8, 1974 (#74001265) |
Centre Island Road 40°54′08″N 73°30′49″W / 40.9022°N 73.5136°W / 40.9022; -73.5136 (Seawanhaka Corinthian Yacht Club) | Oyster Bay | ||
64 | The Shell House | June 2, 1988 (#88000600) |
26 Westland Drive 40°53′52″N 73°38′03″W / 40.8978°N 73.6342°W / 40.8978; -73.6342 (The Shell House) | Glen Cove | ||
65 | Edward H. Swan House | May 24, 1976 (#76001233) |
Cove Neck Road 40°52′38″N 73°30′12″W / 40.8772°N 73.5033°W / 40.8772; -73.5033 (Edward H. Swan House) | Oyster Bay | ||
66 | George Underhill House | July 5, 2003 (#03000592) |
28 Factory Pond Road 40°53′45″N 73°34′40″W / 40.8958°N 73.5778°W / 40.8958; -73.5778 (George Underhill House) | Locust Valley | ||
67 | US Post Office-Glen Cove | May 11, 1989 (#88002525) |
2 Glen Cove Street 40°51′46″N 73°38′01″W / 40.8628°N 73.6336°W / 40.8628; -73.6336 (US Post Office-Glen Cove) | Glen Cove | ||
68 | US Post Office-Oyster Bay | May 11, 1989 (#88002393) |
Shore Avenue 40°52′27″N 73°32′00″W / 40.8742°N 73.5333°W / 40.8742; -73.5333 (US Post Office-Oyster Bay) | Oyster Bay | ||
69 | Woolworth Estate | May 17, 1979 (#79001593) |
77 Crescent Beach Road 40°52′31″N 73°38′38″W / 40.8753°N 73.6439°W / 40.8753; -73.6439 (Woolworth Estate) | Glen Cove |
See also
- National Register of Historic Places listings in New York
- National Register of Historic Places listings in Nassau County, New York
- List of Town of Oyster Bay Landmarks
References
- ^ 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.
- ^ 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.