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

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


Listings

[2] Name on the Register Image Date listed[3] Location City or town Description
1 Beachbend Upload image
August 9, 1993
(#93000698)
Smith Lane
40°54′10″N 73°11′03″W / 40.902778°N 73.184167°W / 40.902778; -73.184167 (Beachbend)
Nissequogue
2 Blydenburgh Park Historic District
Blydenburgh Park Historic District
August 11, 1983
(#83001807)
Blydenburgh County Park
40°50′36″N 73°13′34″W / 40.843333°N 73.226111°W / 40.843333; -73.226111 (Blydenburgh Park Historic District)
Smithtown
3 Box Hill Estate Upload image
December 4, 1973
(#73001276)
Northwest of St. James on Moriches Road
40°53′22″N 73°10′36″W / 40.889444°N 73.176667°W / 40.889444; -73.176667 (Box Hill Estate)
St. James
4 By-the-Harbor Upload image
August 9, 1993
(#93000699)
Moriches Road
40°53′30″N 73°10′51″W / 40.891667°N 73.180833°W / 40.891667; -73.180833 (By-the-Harbor)
Nissequogue
5 East Farm
East Farm
August 9, 1993
(#93000700)
Harbor Road, North side, at Shep Jones Lane
40°54′48″N 73°09′17″W / 40.913333°N 73.154722°W / 40.913333; -73.154722 (East Farm)
Head of the Harbor
6 First Presbyterian Church
First Presbyterian Church
December 23, 1977
(#77000983)
175 East Main Street
40°51′24″N 73°11′18″W / 40.856667°N 73.188333°W / 40.856667; -73.188333 (First Presbyterian Church)
Branch
7 Fort Salonga Upload image
May 21, 1982
(#82003406)
Address Restricted
Fort Salonga
8 Halliock Inn
Halliock Inn
August 7, 1974
(#74001310)
263 East Main Street
40°51′20″N 73°10′50″W / 40.855556°N 73.180556°W / 40.855556; -73.180556 (Halliock Inn)
Branch
9 Harbor House Upload image
August 9, 1993
(#93000701)
Spring Hollow Road
40°53′48″N 73°10′44″W / 40.896667°N 73.178889°W / 40.896667; -73.178889 (Harbor House)
Nissequogue
10 Land of Clover Upload image
August 9, 1993
(#93000702)
Long Beach Road, South side
40°54′48″N 73°11′12″W / 40.913333°N 73.186667°W / 40.913333; -73.186667 (Land of Clover)
Nissequogue
11 The Mallows Upload image
August 9, 1993
(#93000703)
Emmet Way
40°54′59″N 73°09′07″W / 40.916389°N 73.151944°W / 40.916389; -73.151944 (The Mallows)
Head of the Harbor
12 Mills Pond District
Mills Pond District
August 1, 1973
(#73001277)
East of St. James on NY 25A
40°54′02″N 73°08′58″W / 40.900556°N 73.149444°W / 40.900556; -73.149444 (Mills Pond District)
St. James
13 James W. and Anne Smith Phyfe Estate Upload image
August 9, 1993
(#93000704)
87 Stillwater Road
40°54′34″N 73°11′04″W / 40.909444°N 73.184444°W / 40.909444; -73.184444 (James W. and Anne Smith Phyfe Estate)
Nissequogue
14 Rassapeague Upload image
August 9, 1993
(#93000705)
Long Beach Road, South side
40°54′58″N 73°10′55″W / 40.916111°N 73.181944°W / 40.916111; -73.181944 (Rassapeague)
Nissequogue
15 William J. Ryan Estate Upload image
August 9, 1993
(#93000706)
Moriches Road
40°54′07″N 73°11′20″W / 40.901944°N 73.188889°W / 40.901944; -73.188889 (William J. Ryan Estate)
Nissequogue
16 Saint James District
Saint James District
July 20, 1973
(#73001275)
On NY 25A
40°53′02″N 73°09′46″W / 40.883889°N 73.162778°W / 40.883889; -73.162778 (Saint James District)
Saint James
17 Shore Cottage Upload image
August 9, 1993
(#93000707)
Harbor Road, East side
40°53′39″N 73°10′23″W / 40.894167°N 73.173056°W / 40.894167; -73.173056 (Shore Cottage)
Head of the Harbor
18 Obadiah Smith House
Obadiah Smith House
December 6, 1996
(#96001422)
853 Saint Johnland Road
40°53′38″N 73°13′47″W / 40.893889°N 73.229722°W / 40.893889; -73.229722 (Obadiah Smith House)
Kings Park
19 Village of Branch Historic District Upload image
September 11, 1986
(#86002514)
Along north side of Middle Country Road
40°51′56″N 73°10′59″W / 40.865556°N 73.183056°W / 40.865556; -73.183056 (Village of Branch Historic District)
Branch
20 Kate Annette Wetherill Estate
Kate Annette Wetherill Estate
August 9, 1993
(#93000708)
Harbor Hill Road, South side
40°53′32″N 73°10′11″W / 40.892222°N 73.169722°W / 40.892222; -73.169722 (Kate Annette Wetherill Estate)
Head of the Harbor
21 Woodcrest Upload image
August 9, 1993
(#93000709)
Moriches Road
40°54′00″N 73°10′59″W / 40.9°N 73.183056°W / 40.9; -73.183056 (Woodcrest)
Nissequogue
22 Wyandanch Club Historic District
Wyandanch Club Historic District
August 3, 1990
(#90001143)
Jericho Turnpike, southwest of its junction with Meadow Road
40°51′03″N 73°13′40″W / 40.850833°N 73.227778°W / 40.850833; -73.227778 (Wyandanch Club Historic District)
Smithtown

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. 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.
This article is issued from Wikipedia - version of the 10/25/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.