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

This list is intended to provide a comprehensive listing of entries in the National Register of Historic Places in the Town of Southampton, 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.[1]

Current listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Balcastle
Balcastle
October 2, 1986
(#86002722)
NW corner of Herrick and Little Plains Roads
40°53′02″N 72°23′04″W / 40.883889°N 72.384444°W / 40.883889; -72.384444 (Balcastle)
Southampton
2 Beach Road Historic District
Beach Road Historic District
October 2, 1986
(#86002723)
Between Shinnecock and Halsely Neck Roads on Beach Road at Barrier Beach
40°51′44″N 72°25′03″W / 40.862222°N 72.4175°W / 40.862222; -72.4175 (Beach Road Historic District)
Southampton
3 Beebe Windmill
Beebe Windmill
December 27, 1978
(#78001918)
SE corner of Ocean Road and Hildreth Avenue
40°56′03″N 72°18′05″W / 40.934167°N 72.301389°W / 40.934167; -72.301389 (Beebe Windmill)
Bridgehampton
4 James Benjamin Homestead Upload image
August 13, 1986
(#86001510)
1182 Flanders Road
40°54′11″N 72°37′04″W / 40.903056°N 72.617778°W / 40.903056; -72.617778 (James Benjamin Homestead)
Flanders
5 The Big Duck
The Big Duck
April 28, 1997
(#97000164)
NY 24, NW of jct. with Bellows Pond Road, Town of Southampton
40°54′25″N 72°37′20″W / 40.906944°N 72.622222°W / 40.906944; -72.622222 (The Big Duck)
Flanders Moved two miles northwest of previous location in 2007
6 Big Duck Ranch
Big Duck Ranch
September 12, 2008
(#08000866)
1012 NY 24
40°54′27″N 72°37′23″W / 40.907614°N 72.622947°W / 40.907614; -72.622947 (Big Duck Ranch)
Flanders New listing; refnum# 08000866
7 Dr. Wesley Bowers House Upload image
October 2, 1986
(#86002699)
Beach Road (just west of "Road C")
40°51′19″N 72°26′01″W / 40.855278°N 72.433611°W / 40.855278; -72.433611 (Dr. Wesley Bowers House)
Southampton
8 James L. Breese House
James L. Breese House
April 18, 1980
(#80002778)
155 Hill Street
40°53′06″N 72°23′56″W / 40.885°N 72.398889°W / 40.885; -72.398889 (James L. Breese House)
Southampton
9 William Cauldwell House Upload image
May 4, 2009
(#09000305)
51 Peconic Avenue
40°59′24″N 72°22′21″W / 40.989886°N 72.372592°W / 40.989886; -72.372592 (William Cauldwell House)
Noyack
10 William Merritt Chase Homestead
William Merritt Chase Homestead
June 16, 1983
(#83001808)
Canoe Place Road and Bathing Beach Road (east of Peconic Road)
40°53′15″N 72°28′38″W / 40.887475°N 72.477184°W / 40.887475; -72.477184 (William Merritt Chase Homestead)
Shinnecock Hills
11 COIMBRA (shipwreck and remains) Upload image
September 25, 2013
(#13000779)
Address Restricted
Westhampton From World War II Shipwrecks along the East Coast and Gulf of Mexico MPS
12 William Corwith House Upload image
July 13, 2013
(#13000463)
2368 Montauk Hwy.
Coordinates missing
Bridgehampton Currently the headquarters of the Bridgehampton Historical Society
13 Crowther House
Crowther House
March 21, 1985
(#85000630)
97 Beach Lane
40°48′16″N 72°38′03″W / 40.804444°N 72.634167°W / 40.804444; -72.634167 (Crowther House)
Westhampton Beach
14 First Presbyterian Church
First Presbyterian Church
April 19, 1994
(#94001194)
44 Union Street
40°59′50″N 72°17′39″W / 40.997222°N 72.294167°W / 40.997222; -72.294167 (First Presbyterian Church)
Sag Harbor Egyptian revival church designed by Minard Lafever; steeple lost in 1938 hurricane
15 Foster-Meeker House
Foster-Meeker House
August 26, 2009
(#09000656)
101 Mill Road
40°48′44″N 72°38′36″W / 40.812342°N 72.643447°W / 40.812342; -72.643447 (Foster-Meeker House)
Westhampton Beach New listing; refnum 0900065
16 Capt. C. Goodale House
Capt. C. Goodale House
October 2, 1986
(#86002725)
300 Hampton Road
40°53′29″N 72°22′51″W / 40.891389°N 72.380833°W / 40.891389; -72.380833 (Capt. C. Goodale House)
Southampton
17 Jagger House Upload image
December 12, 1978
(#78001920)
Old Montauk Highway
40°49′00″N 72°40′38″W / 40.816667°N 72.677222°W / 40.816667; -72.677222 (Jagger House)
Westhampton
18 Maycroft Upload image
February 24, 1995
(#95000158)
Ferry Road (NY 114)
41°00′33″N 72°18′35″W / 41.009167°N 72.309722°W / 41.009167; -72.309722 (Maycroft)
North Haven
19 North Main Street Historic District
North Main Street Historic District
October 2, 1986
(#86002730)
North Main Street near CR 39 and Railroad Station Plaza
40°53′45″N 72°23′27″W / 40.895833°N 72.390833°W / 40.895833; -72.390833 (North Main Street Historic District)
Southampton
20 Quogue Cemetery Upload image
December 11, 2013
(#13000914)
58 Lamb Ave
Coordinates missing
Quogue Graves of early settlers date to mid-18th century, with distinctive period funerary art.
21 Quogue Historic District Upload image
February 2, 2016
(#15001028)
Quogue Historic District
Coordinates missing
Quogue District covering most of village shows slow transition from agricultural town to seaside vacation destination.
22 Quogue Life-Saving Station
Quogue Life-Saving Station
May 27, 1999
(#99000640)
78 Dune Road
40°48′26″N 72°36′00″W / 40.807222°N 72.6°W / 40.807222; -72.6 (Quogue Life-Saving Station)
Quogue
23 Rev. Paul Cuffee Gravesite Upload image
October 8, 2010
(#10000852)
North side of Montauk Highway opposite 216 East Montauk Highway
40°53′45″N 72°23′27″W / 40.895833°N 72.390833°W / 40.895833; -72.390833 (Rev. Paul Cuffee Gravesite)
Hampton Bays New listing; refnum 10000852; Cemeteries of the Town of Southampton, 1640-1930 MPS
24 Rogers Mansion Museum Complex Upload image
January 10, 2012
(#11001010)
17 Meetinghouse Ln.
40°58′37″N 72°08′10″W / 40.976828°N 72.136236°W / 40.976828; -72.136236 (Rogers Mansion Museum Complex)
Southampton 1843 Greek Revival mansion built for whaling captain; now used as the Southampton Historical Museums
25 Nathaniel Rogers House
Nathaniel Rogers House
March 15, 2005
(#05000170)
2539 Montauk Highway
40°56′15″N 72°18′04″W / 40.9375°N 72.301111°W / 40.9375; -72.301111 (Nathaniel Rogers House)
Bridgehampton
26 Rosemary Lodge Upload image
January 14, 2000
(#99001681)
322 Rose Hill Road
40°54′39″N 72°20′19″W / 40.910833°N 72.338611°W / 40.910833; -72.338611 (Rosemary Lodge)
Water Mill
27 Sag Harbor Village District
Sag Harbor Village District
July 20, 1973
(#73001274)
Roughly bounded by Sag Harbor, Rysam, Hamilton, Marsden, Main and Long Island Avenues
40°59′50″N 72°17′44″W / 40.997222°N 72.295556°W / 40.997222; -72.295556 (Sag Harbor Village District)
Sag Harbor
28 Sagaponack Historic District
Sagaponack Historic District
June 2, 2000
(#00000582)
Roughly along Main Street
40°55′29″N 72°16′40″W / 40.924722°N 72.277778°W / 40.924722; -72.277778 (Sagaponack Historic District)
Sagaponack
29 Shinnecock Hills Golf Club
Shinnecock Hills Golf Club
September 29, 2000
(#00001211)
Between County Road and Sebonac Road
40°53′46″N 72°26′28″W / 40.896111°N 72.441111°W / 40.896111; -72.441111 (Shinnecock Hills Golf Club)
Southampton
30 Southampton Village Historic District
Southampton Village Historic District
April 25, 1988
(#86002726)
Roughly bounded by Hill and Main Streets, Old Town Road, Atlantic Ocean, Coopers Neck and Halsey Neck Lanes
40°52′37″N 72°23′35″W / 40.876944°N 72.393056°W / 40.876944; -72.393056 (Southampton Village Historic District)
Southampton
31 US Post Office-Westhampton Beach
US Post Office-Westhampton Beach
May 11, 1989
(#88002446)
170 Main Street[4]
40°48′36″N 72°38′28″W / 40.81°N 72.641111°W / 40.81; -72.641111 (US Post Office-Westhampton Beach)
Westhampton Beach
32 Water Mill
Water Mill
October 13, 1983
(#83004175)
Old Mill Road
40°54′33″N 72°21′24″W / 40.909167°N 72.356667°W / 40.909167; -72.356667 (Water Mill)
Water Mill
33 Wickapogue Road Historic District
Wickapogue Road Historic District
October 2, 1986
(#86002697)
Wickapogue Road between Narrow Lane and Cobb Road
40°53′01″N 72°22′03″W / 40.883611°N 72.3675°W / 40.883611; -72.3675 (Wickapogue Road Historic District)
Southampton
34 Windmill at Water Mill
Windmill at Water Mill
December 27, 1978
(#78001919)
NY 27 and Halsey Lane
40°54′34″N 72°21′15″W / 40.909444°N 72.354167°W / 40.909444; -72.354167 (Windmill at Water Mill)
Water Mill

Former listing

[2] Name on the Register Image Date listedDate removed Location Summary
1 Captain Mercator Cooper House
Captain Mercator Cooper House
October 2, 1986
(#86002724)
January 15, 1987
81 Windmill Lane

See also

Wikimedia Commons has media related to National Register of Historic Places in Suffolk County, New York.

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. 1 2 Numbers represent an 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. Address based on USPS website. Accessed April 2, 2016.
This article is issued from Wikipedia - version of the 12/5/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.