Fort Towson

Add links

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
John E. Aldred Estate
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
Building at 390 Ocean Avenue
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
Central Hall
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
Christ Building
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
Christ Church
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)
CHRISTEEN (oyster sloop)
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
Church of Our Lady of Kazan
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
Cock-Cornelius House
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
Cold Spring Harbor Laboratory Historic District
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
Crowell House
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
Lillian Sefton Dodge Estate
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
DuPont-Guest Estate
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
First Presbyterian Church of Oyster Bay
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
Fort Massapeag Archeological Site
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
Glen Cove Post Office
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
A. Conger Goodyear House
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
Grace Church Complex
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
Stephen Harding House
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
Heitz Place Courthouse
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
House at 9 Locust Place
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
House at 18 Seventeenth Avenue
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
House at 19 Locust Place
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
House at 52 Eighteenth Avenue
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
House at 58 Eighteenth Avenue
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
House at 65 Twentieth Avenue
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
House at 103 Roslyn Avenue
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
House at 112 Sea Cliff Avenue
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
House at 115 Central Avenue
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
House at 137 Prospect Avenue
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
House at 173 Sixteenth Avenue
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
House at 176 Prospect Avenue
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
House at 195 Prospect Avenue
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
House at 199 Prospect Avenue
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
House at 207 Carpenter Avenue
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
House at 240 Sea Cliff Avenue
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
House at 285 Sea Cliff Avenue
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
House at 332 Franklin Avenue
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
House at 362 Sea Cliff Avenue
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
House at 378 Glen Avenue
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
Jericho Friends Meeting House Complex
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
Justice Court Building
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
Long Island Rail Road Station at Farmingdale
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
Matinecock Friends Meetinghouse
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
Moore's Building
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
Benjamin Moore Estate
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
Oyster Bay Long Island Rail Road Station
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
Oyster Bay Long Island Rail Road Turntable
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
Pine Hollow Cemetery
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
Planting Fields Arboretum
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
Raynham Hall
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
Sagamore Hill National Historic Site
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
St. Luke's Protestant Episcopal Church
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
Sea Cliff Firehouse
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
Sea Cliff Railroad Station
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
Sea Cliff Village Hall, Library and Museum Complex
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
Seawanhaka Corinthian Yacht Club
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
The Shell House
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
US Post Office-Glen Cove
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
US Post Office-Oyster Bay
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
Woolworth Estate
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

References

  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.
  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.