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

Last updated
Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

This is a list of all National Register of Historic Places listings in the Town of Hempstead 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]

Contents


Listings

[2] Name on the RegisterImageDate listed [3] Location City or townDescription
1 Barkin House
Barkin House William Barkin House; Long Beach, NY-3.jpg
Barkin House
May 18, 2015
(#15000234)
84 E. Olive St.
40°35′12″N73°39′49″W / 40.5867753°N 73.6636377°W / 40.5867753; -73.6636377 (Barkin House)
Long Beach Late 1940s International Style beach house
2 Bellerose Village Municipal Complex
Bellerose Village Municipal Complex Bellerose Village Municipal Complex 2012-09-27 10-59-28.jpg
Bellerose Village Municipal Complex
September 28, 2006
(#06000889)
50 Superior Road and Magee Plaza
40°43′21″N73°43′01″W / 40.7225°N 73.716944°W / 40.7225; -73.716944 (Bellerose Village Municipal Complex)
Bellerose
3 Cobble Villa
Cobble Villa Cobble Villa; Long Beach, New York-5.jpg
Cobble Villa
January 27, 2015
(#14001214)
657 Laurelton Blvd
40°35′33″N73°40′31″W / 40.592585°N 73.6752757°W / 40.592585; -73.6752757 (Cobble Villa)
Long Beach 1912 Mediterranean Revival villa is one of the few remaining properties from seaside resort community developed by William H. Reynolds
4 Denton Homestead
Denton Homestead Denton Homestead, East Rockaway-1.JPG
Denton Homestead
November 12, 2014
(#14000913)
60 Denton Ave.
40°38′33″N73°39′54″W / 40.642454°N 73.6649957°W / 40.642454; -73.6649957 (Denton Homestead)
East Rockaway Built Ca 1795 as a tavern, it later become a residence
5 Pauline Felix House
Pauline Felix House Pauline Felix House; Long Beach, NY.jpg
Pauline Felix House
February 24, 2005
(#05000090)
151 West Penn Street
40°35′08″N73°40′20″W / 40.585556°N 73.672222°W / 40.585556; -73.672222 (Pauline Felix House)
Long Beach
6 Granada Towers
Granada Towers Granada Towers Long Beach jeh.JPG
Granada Towers
May 31, 1984
(#84002750)
310 Riverside Boulevard
40°35′17″N73°39′40″W / 40.588056°N 73.661111°W / 40.588056; -73.661111 (Granada Towers)
Long Beach
7 Haviland-Davison Grist Mill
Haviland-Davison Grist Mill Haviland-Davison Grist Mill-3.JPG
Haviland-Davison Grist Mill
April 21, 1998
(#98000352)
Jct. of Woods and Denton Avenues
40°38′47″N73°39′49″W / 40.646389°N 73.663611°W / 40.646389; -73.663611 (Haviland-Davison Grist Mill)
East Rockaway
8 House at 226 West Penn Street
House at 226 West Penn Street 226 West Penn Street, Long Beach, NY.JPG
House at 226 West Penn Street
September 24, 2008
(#08000932)
226 West Penn Street
40°35′07″N73°40′15″W / 40.585258°N 73.670942°W / 40.585258; -73.670942 (House at 226 West Penn Street)
Long Beach Headquarters for the Long Beach Historical Society.
9 House at 251 Rocklyn Avenue
House at 251 Rocklyn Avenue House at 251 Rocklyn Avenue, Lynbrook-3.JPG
House at 251 Rocklyn Avenue
November 7, 2008
(#07001454)
251 Rocklyn Avenue
40°39′07″N73°39′54″W / 40.651817°N 73.665092°W / 40.651817; -73.665092 (House at 251 Rocklyn Avenue)
Lynbrook
10 House at 474 Ocean Avenue
House at 474 Ocean Avenue House at 474 Ocean Avenue, Lynbrook-1.JPG
House at 474 Ocean Avenue
November 7, 2008
(#07001455)
474 Ocean Avenue
40°39′15″N73°39′29″W / 40.654139°N 73.658194°W / 40.654139; -73.658194 (House at 474 Ocean Avenue)
Lynbrook
11 House at 73 Grove Street
House at 73 Grove Street 73 Grove Street; Lynbrook, NY-2.jpg
House at 73 Grove Street
January 23, 2008
(#07001453)
73 Grove Street
40°39′54″N73°40′02″W / 40.665°N 73.667222°W / 40.665; -73.667222 (House at 73 Grove Street)
Lynbrook
12 John Jackson II House January 19, 2022
(#100007370)
1419 Wantagh Ave.
40°41′16″N73°30′34″W / 40.6878°N 73.5094°W / 40.6878; -73.5094 (John Jackson II House)
Wantagh
13 Samuel and Elbert Jackson House
Samuel and Elbert Jackson House Samuel and Elbert Jackson House - Wantagh NY.png
Samuel and Elbert Jackson House
July 14, 2006
(#06000563)
1542 Wantagh Avenue
40°41′04″N73°30′39″W / 40.684444°N 73.510833°W / 40.684444; -73.510833 (Samuel and Elbert Jackson House)
Wantagh
14 Franklin Square National Bank
Franklin Square National Bank Franklin National Bank; Franklin Square-2.jpg
Franklin Square National Bank
November 10, 2015
(#15000776)
952 Hempstead Turnpike
40°42′27″N73°40′39″W / 40.7075078°N 73.6774418°W / 40.7075078; -73.6774418 (Franklin Square National Bank)
Franklin Square 1926 bank building expanded at midcentury under leadership of Arthur T. Roth, who made many consumer-friendly innovations such as an outdoor teller's window and a bank credit card
15 Hempstead Town Hall
Hempstead Town Hall TownOfHempsteadHall.jpg
Hempstead Town Hall
May 7, 2018
(#100002384)
350 Front Street
40°42′23″N73°37′12″W / 40.7063°N 73.6201°W / 40.7063; -73.6201 (Hempstead Town Hall)
Hempstead 1918 Town Hall replaced by building on 1 Washington Street in 1967. Both buildings are still in use.
16 Jerusalem District No. 5 Schoolhouse
Jerusalem District No. 5 Schoolhouse Jerusalem District Number 5 Schoolhouse; Levittown.jpg
Jerusalem District No. 5 Schoolhouse
March 1, 1996
(#96000204)
Old Jerusalem Road
40°42′08″N73°30′27″W / 40.702222°N 73.5075°W / 40.702222; -73.5075 (Jerusalem District No. 5 Schoolhouse)
Levittown One room schoolhouse
17 Jones Beach State Park, Causeway and Parkway System
Jones Beach State Park, Causeway and Parkway System Jones Beach WantaghPkwy Approach.jpg
Jones Beach State Park, Causeway and Parkway System
April 28, 2005
(#05000358)
Ocean, Wantagh, Meadowbrook and Loop State Parkways
40°36′51″N73°32′10″W / 40.614167°N 73.536111°W / 40.614167; -73.536111 (Jones Beach State Park, Causeway and Parkway System)
Wantagh Early Robert Moses project in late 1920s opened Long Island beaches to public and led to many more Long Island state parks and parkways
18 George Sumner Kellogg House
George Sumner Kellogg House GS Kellogg House; Baldwin, NY-1.jpg
George Sumner Kellogg House
August 18, 2017
(#100001486)
960 Merrick Rd.
40°39′03″N73°36′31″W / 40.650855°N 73.608631°W / 40.650855; -73.608631 (George Sumner Kellogg House)
Baldwin
19 Mitchel Air Base and Flight Line
Mitchel Air Base and Flight Line Mitchel AFB NY 2006 Topo.jpg
Mitchel Air Base and Flight Line
May 4, 2018
(#100002385)
Roughly Charles Lindbergh Blvd., Ellington Ave., East & West Rds.
40°43′51″N73°35′46″W / 40.7309°N 73.5961°W / 40.7309; -73.5961 (Mitchel Air Base and Flight Line)
Garden City One of the first U.S. airbases established in 1918; since decommissioning in 1961 has been redeveloped into part of Nassau Community College campus and Cradle of Aviation Museum
20 Nassau County Courthouse March 2, 2021
(#100006213)
262 Old Country Rd.
40°44′21″N73°38′05″W / 40.7391°N 73.6346°W / 40.7391; -73.6346 (Nassau County Courthouse)
Mineola
21 Old Nassau County Courthouse
Old Nassau County Courthouse Old Nassau County Court House.JPG
Old Nassau County Courthouse
February 17, 1978
(#78001863)
1550 Franklin Avenue
40°44′16″N73°38′24″W / 40.7378°N 73.64°W / 40.7378; -73.64 (Old Nassau County Courthouse)
Garden City
22 Pagan-Fletcher House
Pagan-Fletcher House Pagan-Fletcher House; Sign.JPG
Pagan-Fletcher House
September 8, 1983
(#83001715)
143 Hendrickson Avenue
40°40′12″N73°41′52″W / 40.67°N 73.6978°W / 40.67; -73.6978 (Pagan-Fletcher House)
Valley Stream
23 Rectory of St. George's Episcopal Church
Rectory of St. George's Episcopal Church St. George's Rectory, Prospect & Greenwich Streets, Hempstead (Nassau County, New York).jpg
Rectory of St. George's Episcopal Church
May 3, 1988
(#88000510)
217 Peninsula Boulevard
40°42′18″N73°37′18″W / 40.705°N 73.6217°W / 40.705; -73.6217 (Rectory of St. George's Episcopal Church)
Hempstead
24 Rock Hall
Rock Hall Rock Hall, Broadway, Lawrence (Nassau County, New York).jpg
Rock Hall
November 21, 1976
(#76001230)
199 Broadway
40°36′32″N73°44′05″W / 40.6089°N 73.7347°W / 40.6089; -73.7347 (Rock Hall)
Lawrence
25 Rockville Cemetery and Bristol and Mexico Monument
Rockville Cemetery and Bristol and Mexico Monument Bristol & Mexico Monument in Lynbrook's Rockville Cemetery-- Jim Noone Piper.jpg
Rockville Cemetery and Bristol and Mexico Monument
November 16, 2015
(#15000801)
45 Merrick Road
40°39′31″N73°39′41″W / 40.65873°N 73.66135°W / 40.65873; -73.66135 (Rockville Cemetery and Bristol and Mexico Monument)
Lynbrook Burial ground started in 1799, for many early Near Rockaway settlers. Monuments to two nearby 1840s shipwrecks mark mass grave of 139 passengers, mostly Irish immigrants.
26 St. George's Church
St. George's Church Stgeorgenow.jpg
St. George's Church
March 7, 1973
(#73001211)
319 Front Street
40°42′24″N73°37′23″W / 40.7067°N 73.6231°W / 40.7067; -73.6231 (St. George's Church)
Hempstead
27 St. Paul's German Presbyterian Church and Cemetery
St. Paul's German Presbyterian Church and Cemetery St- Paul's German Presbyterian Church and Cemetery 2012-09-27 12-04-50.jpg
St. Paul's German Presbyterian Church and Cemetery
September 26, 2008
(#08000931)
525 Elmont Rd.
40°41′48″N73°42′54″W / 40.6968°N 73.7151°W / 40.6968; -73.7151 (St. Paul's German Presbyterian Church and Cemetery)
Elmont
28 A. T. Stewart Era Buildings
A. T. Stewart Era Buildings AT Stewart Era Buildings - Cathedral of the Incarnation - Garden City NY.png
A. T. Stewart Era Buildings
November 14, 1978
(#78001864)
4th, 5th, and 6th Streets, Cathedral and Cherry Valley Avenues
40°43′21″N73°38′27″W / 40.7225°N 73.6408°W / 40.7225; -73.6408 (A. T. Stewart Era Buildings)
Garden City
29 US Post Office-Freeport
US Post Office-Freeport USPO Freeport NY.JPG
US Post Office-Freeport
May 11, 1989
(#88002517)
132 West Merrick Road
40°39′13″N73°35′10″W / 40.6536°N 73.5861°W / 40.6536; -73.5861 (US Post Office-Freeport)
Freeport
30 US Post Office-Garden City
US Post Office-Garden City USPO Garden City NY - Front Doors.JPG
US Post Office-Garden City
May 11, 1989
(#88002521)
600 Franklin Street
40°43′29″N73°38′04″W / 40.7247°N 73.6344°W / 40.7247; -73.6344 (US Post Office-Garden City)
Garden City
31 US Post Office-Hempstead
US Post Office-Hempstead Hempstead, New York Post Office.JPG
US Post Office-Hempstead
November 17, 1988
(#88002499)
200 Fulton Avenue
40°42′26″N73°37′43″W / 40.7072°N 73.6286°W / 40.7072; -73.6286 (US Post Office-Hempstead)
Hempstead
32 US Post Office-Long Beach
US Post Office-Long Beach USPO Long Beach jeh.JPG
US Post Office-Long Beach
May 11, 1989
(#88002347)
101 East Park Avenue
40°35′19″N73°39′39″W / 40.5886°N 73.6608°W / 40.5886; -73.6608 (US Post Office-Long Beach)
Long Beach
33 US Post Office-Rockville Centre
US Post Office-Rockville Centre USPO Rockville Centre, New York (Front View).JPG
US Post Office-Rockville Centre
May 11, 1989
(#88002425)
250 Merrick Road
40°39′22″N73°38′48″W / 40.6561°N 73.6467°W / 40.6561; -73.6467 (US Post Office-Rockville Centre)
Rockville Centre
34 Samuel Vaisberg House
Samuel Vaisberg House Samuel Vaisberg House; Long Beach, NY.JPG
Samuel Vaisberg House
October 5, 2005
(#05001137)
257 West Olive Street
40°35′13″N73°40′22″W / 40.5869°N 73.6728°W / 40.5869; -73.6728 (Samuel Vaisberg House)
Long Beach
35 Wantagh Railroad Complex
Wantagh Railroad Complex Old Wantagh Station.JPG
Wantagh Railroad Complex
June 30, 1983
(#83001716)
1700 Wantagh Avenue
40°40′49″N73°30′38″W / 40.6803°N 73.5106°W / 40.6803; -73.5106 (Wantagh Railroad Complex)
Wantagh

See also

Related Research Articles

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

This is a list of the properties on the National Register of Historic Places in Broome County, New York, taken from the National Register of Historic Places for Broome County.

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

The following is a list of the National Register of Historic Places listings located in Cayuga County, New York:

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

This is a list of the National Register of Historic Places listings in Chautauqua County, New York.

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

List of the National Register of Historic Places listings in Chenango County, New York

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

List of the National Register of Historic Places listings in Clinton County, New York

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

List of the National Register of Historic Places listings in Delaware County, New York

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

List of the National Register of Historic Places listings in Dutchess County, New York

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

List of the National Register of Historic Places listings in Genesee County, New York

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

List of the National Register of Historic Places listings in Lewis County, New York

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

List of the National Register of Historic Places listings in Ontario County, New York

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

List of the National Register of Historic Places listings in Putnam County, New York

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

List of the National Register of Historic Places listings in Steuben County, New York

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

List of the National Register of Historic Places listings in Yates County, New York

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

List of the National Register of Historic Places listings in Washington County, New York

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

List of the National Register of Historic Places listings in Tioga County, New York

National Register of Historic Places listings in Yonkers, New York

This is a list of the National Register of Historic Places entries in Yonkers, New York. See also National Register of Historic Places listings in Westchester County, New York for all others in the county.

National Register of Historic Places listings in Nassau County, Florida

This is a list of the National Register of Historic Places listings in Nassau County, Florida.

This is a list of all National Register of Historic Places listings in the Town of North Hempstead, New York. The locations of National Register properties for which the latitude and longitude coordinates are included below, may be seen in a Google map.

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.

This is a list of the National Register of Historic Places entries in Peekskill, New York. See also National Register of Historic Places listings in Westchester County, New York for all other listings in the county.

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.