List of New York City Designated Landmarks in Manhattan from 59th to 110th Streets

This is an incomplete list of landmarks in Manhattan from 59th Street to 110th Street designated by the New York City Landmark Preservation Commission. Some of these are also National Historic Landmark (NHL) sites, and NHL status is noted where known.

source: ; ; date listed is date of designation;
This list is incomplete; you can help by expanding it.

Historic districts

Landmark Name Date Designated
Carnegie Hill Historic District July 23, 1974 ; extension: December 21, 1993
Hardenbergh/Rhinelander Historic District May 5, 1998
Henderson Place Historic District February 11, 1969
Manhattan Avenue Historic District May 15, 2007
Metropolitan Museum Historic District September 20, 1977
Park Avenue Historic District April 29, 2014
Riverside Drive - West 80th-81st Street Historic District March 26, 1985
Riverside West 105th Street Historic District April 19, 1973
Riverside - West End Historic District and Extension December 19, 1989 ; extension: June 23, 2015
Treadwell Farm Historic District December 13, 1967
Upper East Side Historic District May 19, 1981 ; extension: March 23, 2010
Upper West Side-Central Park West Historic District April 24, 1990
West 71st Street Historic District August 29, 1989
West End-Collegiate Historic District January 3, 1984

Individual Landmarks

1 9

Landmark Name Image Date Designated
1009 Fifth Avenue (Benjamin N. Duke House) February 19, 1974
1025 Park Avenue House (Reginald DeKoven House) October 7, 1986
103-109, 104 Riverside Drive Houses (individually designated) April 16, 1991
,,,
11 East 70th Street House July 23, 1974
11 East 90th Street House July 23, 1974
116 East 80th Street House (Lewis Spencer Morris House) January 24, 1967
120 East 80th Street House (George Whitney House) November 12, 1968
120 East 92nd Street House November 19, 1969
122 East 92nd Street House November 19, 1969
1261 Madison Avenue Apartment House July 23, 1974
130-134 East 67th Street Apartment Building January 8, 1980
131-135 East 66th Street Apartment House March 4, 1969
1321 Madison Avenue House July 23, 1974
143 West 95th Street House (Charles A. Vissani Residence) February 19, 1991
146-156 East 89th Street Houses March 13, 1979
,,,,,
149-151 East 67th Street Building (Mount Sinai Dispensary) January 8, 1980
15 East 70th Street House July 23, 1970
15 East 90th Street House July 23, 1974
157-165 East 78th Street Houses April 18, 1968
160 East 92nd Street House June 7, 1988
161-167, 166-170, 171-179, 172-174, 190-182 East 73rd Street Buildings May 13, 1980
, ,,,,,,,,,,,,,
17-21 East 70th Street Houses July 23, 1974
, ,
17 East 90th Street House July 23, 1974
19th (25th) Police Precinct Station House, 153 E67th St February 23, 1999
208-218 East 78th Street Houses May 9, 1978
,,,,,
254 West 102nd Street House 40°47′55.6″N 73°58′12.2″W / 40.798778°N 73.970056°W / 40.798778; -73.970056 August 14, 1990
28th Police Precinct Station House (Hope Community Hall) February 23, 1999
294 Riverside Drive House (William Baumgarten Residence) 40°47′57.7″N 73°58′19.5″W / 40.799361°N 73.972083°W / 40.799361; -73.972083 February 19, 1991
316-326, 329-337, 322 West 85th Street Houses (individually designated) April 16, 1991
,,,,,,,,,,,
353-355 Central Park West Houses (individually designated) November 10, 1987 ,,
45 East 66th Street Building November 15, 1977
520 West End Avenue Residence (Leech Residence) August 2, 1988
56 East 93rd Street House (William Goadby Loew House) March 14, 1972
59 East 79th Street Building (John H. Iselin Residence) May 19, 1981
63 East 79th Street Building (Thatcher M. Adams Residence) May 19, 1981
67-69 East 79th Street House (George Rives Residence) May 19, 1981
67 East 93rd Street House July 23, 1974
69 East 93rd Street Building January 14, 1969
72nd Street Subway Kiosk (Control House) January 9, 1979
854-858 West End Avenue Houses (individually designated) August 14, 1990
,,
998 Fifth Avenue Apartment House February 19, 1974

A M

Landmark Name Address Image Date Designated
Abigail Adams Smith House (Headquarters of the Colonial Dames of America) (now the Mount Vernon Hotel Museum) 421 East 61st Street January 24, 1967
American Museum of Natural History Central Park West between West 77th Street and West 81st Street August 24, 1967
Andrew Carnegie Mansion 2 East 91st Street February 19, 1974
Ansonia Hotel 2101-2119 Broadway March 14, 1972
Apthorp Apartments, The 2201-19 Broadway September 9, 1969
Arsenal, The Central Park at 64th Street, 830 Fifth Avenue October 12, 1967
Association Residence for Respectable Aged Indigent Females (Association Residence for Women) 891 Amsterdam Avenue April 12, 1983
Automation House, American Foundation on Automation and Employment (Mrs. J. William Clark House) 49 East 68th Street November 10, 1970
Barbizon Hotel for Women 140 East 63rd Street April 17, 2012
Belnord Apartments 201-225 West 86th Street September 20, 1966
Beresford Apartments, The 211 Central Park West September 15, 1987
Bohemian National Hall 321 East 73rd Street July 19, 1994
Center for Inter-American Relations (Percy R. Pyne House) 680 Park Avenue November 10, 1970
Central Savings Bank 2011-2108 Broadway January 28, 1975
Century Apartments 25 Central Park West July 9, 1985
Chatsworth Apartments and Annex, The 40°46′49″N 73°59′10.5″W / 40.78028°N 73.986250°W / 40.78028; -73.986250 344-340 West 72nd Street September 11, 1984
Church of St. Ignatius Loyola 980 Park Avenue March 4, 1969
Church of St. Paul and St. Andrew (St. Paul's Methodist Episcopal Church) November 24, 1981
Church of St. Paul the Apostle June 25, 2013
Church of St. Vincent Ferrer February 28, 1967
City and Suburban Homes Company, Avenue A (York Avenue) Estate April 24, 1990
City and Suburban Homes Company, First Avenue Estate April 24, 1990
Claremont Stables (Claremont Riding Academy) August 14, 1990
Ogden Codman, Jr. House (now Manhattan Country School) 7 East 96th Street May 25, 1967
Congregation Shearith Israel (Spanish and Portuguese Synagogue) 8 West 70th Street March 19, 1974
Consulate General of Italy (Henry P. Davison House) 690 Park Avenue and 69th Street November 10, 1970
Dakota Apartments, The February 11, 1969
Clarence Dillon House 124 East 80th Street January 24, 1967
Dorilton, The October 8, 1974
East River Savings Bank (Former) February 10, 1998
Eddith Fabbri House (House of the Redeemer) 40°47′13.3″N 73°57′19.0″W / 40.787028°N 73.955278°W / 40.787028; -73.955278 7 East 95th Street July 23, 1974
Edward S. Harkness House January 24, 1967
Eldorado Apartments July 9, 1985
Felix M. Warburg House 1109 Fifth Avenue November 24, 1981
Fire Engine Company 39 and Ladder Company 16 Station House 157–159 East 67th Street June 16, 1998
Fire Engine Company 53 175 East 104th Street September 16, 2008
First Battery Armory (later the 102nd Medical Battalion Armory) 56 West 66th Street August 1, 1989
First Church of Christ Scientist of New York City 1 West 96th Street July 23, 1974
Frick Collection, The (Frick Art Reference Library) 1 East 70th Street N March 20, 1973
Gracie Mansion East End Avenue at 88th Street in Carl Schurz Park September 20, 1966
Grammar School No. 9 (later Public School 9/John Jasper School, Mickey Mantle School/Public School 811M) 460-466 West End Avenue (253-257 West 82nd Street) July 14, 2009
Barbara Rutherford Hatch Residence 153 East 63 Street January 11, 1977
Historic Street Lampposts Various June 17, 1997
Holy Trinity Church, St. Christopher House and Parsonage (Rhinelander Memorial) 312–316 and 332 East 88th Street, February 15, 1967
Horn & Hardart Automat - Cafeteria Building 228 West 104 Street 40°47′58.3″N 73°58′4.6″W / 40.799528°N 73.967944°W / 40.799528; -73.967944 January 30, 2007
Hotel Belleclaire 2171 Broadway & 77th Street 40°46′56.5″N 73°58′52.3″W / 40.782361°N 73.981194°W / 40.782361; -73.981194 February 10, 1987
Hotel Marseilles Broadway & 103 Street October 2, 1990
Italian Cultural Institute of New York, Istituto Italiano di Cultura di New York (William Sloane House) 686 Park Avenue November 10, 1970
James A. Burden House (Convent of the Sacred Heart) 7 East 91st Street February 19, 1974
John B. Trevor House (also known as the John B. and Caroline Trevor House) 11 East 91st Street July 23, 1974
John Henry Hammond House (now houses the Consulate-General of Russia in New York City) 9 East 91st Street July 23, 1974
Junior League of the City of New York (Vincent Astor House) 130 East 80th Street April 12, 1967
Kleeberg Residence, The 3 Riverside Drive and West 72nd Street 40°46′50.3″N 73°59′7.5″W / 40.780639°N 73.985417°W / 40.780639; -73.985417 January 8, 1991
Knickerbocker Club Building 2 East 62nd Street September 11, 1979
Lucy D. Dahlgren House 15 East 96th Street June 19, 1984
Lycée Français de New York (Mrs. Amory S. Carhart House) 3 East 95th Street 40°47′13.5″N 73°57′20.4″W / 40.787083°N 73.955667°W / 40.787083; -73.955667 July 23, 1974
Madison Avenue Facade of the Squadron A Armory Madison Avenue between 94th and 95th Streets October 19, 1966
Majestic Apartments 115 Central Park West March 8, 1988
Manhasset Apartments 2801-2825 Broadway
301 West 108th Street
300 West 109th Street (west side)
September 17, 1996
Manhattan House 200 East 66th Street October 30, 2007
Master Building December 5, 1989
Metropolitan Club Building September 11, 1979
Metropolitan Museum of Art (Old Assay Office Facade)] June 9, 1967
Midtown Theater (Metro Theater) July 11, 1989
Lewis G. Morris House (now the New World Foundation Building) 100 East 85th Street April 19, 1973
Municipal Asphalt Plant January 27, 1976
Museum of the City of New York January 24, 1967

N Z

Landmark Name Address Image Date Designated
New-York Cab Company Stable 40°46′51″N 73°58′49″W / 40.78083°N 73.98028°W / 40.78083; -73.98028 318-330 Amsterdam Avenue
201-205 West 75th Street
November 14, 2006
New York Cancer Hospital (Towers Nursing Home) 455 Central Park West
2 West 106th Street
32 West 106th Street
August 17, 1976
New York Free Circulating Library, Bloomingdale Branch/Ukrainian Academy of Arts and Sciences 206 West 100th Street August 29, 1989
New–York Historical Society 170 Central Park West July 19, 1966
New York Society for Ethical Culture 2 West 64th Street July 23, 1974
New York Society Library 53 East 79th Street February 15, 1967
James B. Duke House 1 East 78th Street September 15, 1970
Normandy Apartments 40°47′24″N 73°58′48″W / 40.79000°N 73.98000°W / 40.79000; -73.98000 140 Riverside Drive at 86th Street November 12, 1985
Oliver Gould Jennings Residence 7 East 72nd Street January 11, 1977
Otto H. Kahn House 1 East 91st Street February 19, 1974
Park East Synagogue 163 East 67th Street January 8, 1980
Payne Whitney House (Division of the French Embassy) 972 Fifth Avenue at 79th Street September 15, 1970
R. Livingston Beekman House (formerly the Permanent Mission of Yugoslavia to the United Nations) 40°46′8″N 73°58′9.5″W / 40.76889°N 73.969306°W / 40.76889; -73.969306 854 Fifth Avenue January 14, 1969
Pomander Walk 265 West 94th Street September 14, 1982
Prentiss Residence 1 Riverside Drive January 8, 1991
Public School 166 132 West 89th Street June 27, 2000
Public School 72 (now Julia de Burgos Latino Cultural Center) 1674-1686 Lexington Avenue
129-131 East 105th Street
June 25, 1996
Queensboro Bridge April 16, 1974
Red House 350 West 85th Street September 14, 1982
Regis High School 55 East 84th Street November 19, 1969
Isaac L. Rice and Julia B. Rice House (now Yeshiva Ketana of Manhattan) 346 West 89th Street February 19, 1980
Mrs. Graham Fair Vanderbilt House (Romanian Permanent Mission to the United Nations) 60 East 93rd Street June 12, 1968
Saint Cecilia's Church 120 East 106th Street September 14, 1976
Saint Cecilia's Convent 112 East 106th Street September 14, 1976
St. Jean Baptiste Church 1067-1071 Lexington Avenue November 19, 1969
St. Michael's Episcopal Church, Parish House and Rectory West 99th Street and Amsterdam Avenue April 12, 2016
St. Nicholas Russian Orthodox Cathedral 15 East 97th Street December 18, 1973
St. Vincent Ferrer Priory and School (including the Holy Name Society Building) 869 Lexington Avenue
141-151 East 65th Street
May 19, 1981
San Remo Apartments 145-146 Central Park West March 31, 1987
Sara Delano Roosevelt Memorial House 47-49 East 65th Street September 25, 1973
Schinasi House 351 Riverside Drive March 19, 1974
Seventh Regiment Armory 643 Park Avenue June 9, 1967
Shively Sanitary Tenements (East River Homes, Cherokee Apartments) 507-515 and 517-523 East 77th Street
508-514 and 516-522 East 78th Street
July 9, 1985
Sidewalk Clock, 1501 Third Avenue 1501 Third Avenue August 25, 1981
Sidewalk Clock, 783 Fifth Avenue 783 Fifth Avenue August 25, 1981
Henry T. Sloane Residence 9 East 72nd Street January 11, 1977
Soldiers and Sailors Monument Riverside Park opposite 89th Street September 14, 1976
Solomon R. Guggenheim Museum 1071 Fifth Avenue August 14, 1990
Sofia Brothers Warehouse (Kent Automatic Parking Garage) 34-43 West 61st Street April 12, 1983
Spanish Institute (Oliver D. Filley House) 684 Park Avenue November 10, 1970
Willard D. Straight House 1130 Fifth Avenue May 15, 1968
Sutphen Residence 40°46′49″N 73°59′6.7″W / 40.78028°N 73.985194°W / 40.78028; -73.985194 311 West 72nd Street January 8, 1991
George F. Baker, Jr. House (now the Synod of Bishops of the Russian Orthodox Church Outside of Russia) 75 East 93rd Street January 14, 1969
Trinity School and the former St. Agnes Parish House 40°47′26″N 73°58′17″W / 40.79056°N 73.97139°W / 40.79056; -73.97139 121-147 West 91st Street August 1, 1989
Gertrude Rhinelander Waldo House 867 Madison Avenue July 13, 1976
West End Collegiate Church and Collegiate School West End Avenue and West 77th Street January 11, 1967
West Park Presbyterian Church 65-167 West 86th Street
541 Amsterdam Avenue
January 12, 2010
Yorkville Bank Building 40°46′41.4″N 73°57′15″W / 40.778167°N 73.95417°W / 40.778167; -73.95417 1511-1515 Third Avenue
201-203 East 85th Street
June 12, 2012
Yorkville Branch of the New York Public Library, The 222 East 79th Street January 24, 1967

Scenic Landmarks

Landmark Name Image Date Designated
Central Park April 16, 1974
Riverside Park and Riverside Drive January 22, 1980
Verdi Square January 28, 1975

See also

External links

This article is issued from Wikipedia - version of the 10/27/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.