List of New York City Designated Landmarks in Staten Island - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

List of New York City Designated Landmarks in Staten Island
 ...

The New York City Landmarks Preservation Commission (LPC), formed in 1965, is the New York City governmental commission that administers the city's Landmarks Preservation Law. Since its founding, it has designated over a thousand landmarks, classified into four categories: individual landmarks, interior landmarks, scenic landmarks, and historic districts.

The New York City borough of Staten Island contains numerous landmarks designated by the LPC, several interior landmarks and historic districts. The following is an incomplete list. Some of these are also National Historic Landmark (NHL) sites, and NHL status is noted where known.

source: ; ; date listed is date of designation;

Historic districts

Landmark name Image Date listed[a][b] Location[b] Neighborhood Description
New York City Farm Colony-Seaview Hospital Historic District
New York City Farm Colony-Seaview Hospital Historic District
New York City Farm Colony-Seaview Hospital Historic District
March 26, 1985
(#1408)
Map
40°35′35″N 74°08′11″W / 40.5930°N 74.1363°W / 40.5930; -74.1363 (New York City Farm Colony-Seaview Hospital Historic District)
Willowbrook A district composed of structures from the New York City Farm Colony, a poorhouse created in 1902, and the Seaview Hospital, a tuberculosis treatment center erected between 1913 and 1938.[1]
  • The Seaview Hospital complex is also a U.S. historic district.
St. George/New Brighton Historic District
July 19, 1994
(#1883)
Map
40°38′49″N 74°05′05″W / 40.64686°N 74.08472°W / 40.64686; -74.08472 (St. George/New Brighton Historic District)
St. George, New Brighton A collection of Shingle, Colonial Revival and Italianate houses built during the 19th century, facing New York Harbor.[2]
St. Paul's Avenue-Stapleton Heights Historic District
June 22, 2004
(#2147)
Map
40°37′49″N 74°04′54″W / 40.63040°N 74.08168°W / 40.63040; -74.08168 (St. Paul's Avenue-Stapleton Heights Historic District)
Stapleton Heights A collection of standalone wood-frame houses from the 19th and 20th centuries in various styles.[3]

Individual landmarks

1-9

Landmark Name Image Date Designated
1 Pendleton Place House March 14, 2006
120th Police Precinct Station House (66th Police Precinct Station House and Headquarters) June 27, 2000
121 Herberton Avenue House December 17, 2002
2876 Richmond Terrace House (Stephen D. Barnes House) 40°38′12″N 74°9′22″W / 40.63667°N 74.15611°W / 40.63667; -74.15611 July 13, 1976
29 Cottage Place House 40°38′11″N 74°07′49″W / 40.6363°N 74.1304°W / 40.6363; -74.1304 October 25, 2011
33-37 Belair Road House (Woodland Cottage) 40°36′40″N 74°3′55.7″W / 40.61111°N 74.065472°W / 40.61111; -74.065472 October 12, 1982
364 Van Duzer Street House December 18, 1973
390 Van Duzer Street House December 18, 1973
411 Westervelt Avenue House, Horton's Row September 15, 2009
413 Westervelt Avenue House, Horton's Row September 15, 2009
415 Westervelt Avenue House, Horton's Row September 15, 2009
417 Westervelt Avenue House, Horton's Row September 15, 2009
565 and 569 Bloomingdale Road Cottages February 1, 2011
5910 Amboy Road (Abraham J. Wood House) 40°31′32″N 74°12′16.5″W / 40.52556°N 74.204583°W / 40.52556; -74.204583 March 19, 1974
710 Bay Street House (Boardman-Mitchell House) October 12, 1982
92 Harrison Street House June 28, 2016

A-Medit

Landmark Name Image Date Designated
Aakawaxung Munahanung (Island Protected from the Wind) Archaeological Site June 22, 2021 19
Mark W. Allen House, 665 Clove Road June 13, 2006 20
Alice Austen House November 9, 1971 21
Asbury Methodist Church, 1970 Richmond Avenue 40°35′58.5″N 74°9′47″W / 40.599583°N 74.16306°W / 40.599583; -74.16306 March 19, 1968 22
Audre Lorde Residence June 18, 2019 23
Basketmaker's Shop (Morgan House), Historic Richmond Town August 26, 1969 24
Battery Weed October 12, 1967 25
James L. and Lucinda Bedell House April 12, 2005 26
Bennett House, Historic Richmond Town August 26, 1969 27
Henry Hogg Biddle House May 1, 1990 28
Billiou-Stillwell-Perine House February 28, 1967 29
Boehm-Frost House, Historic Richmond Town August 26, 1969 30
Brighton Heights Reformed Church October 12, 1967 31
Brougham Cottage (47-46 Amboy Road) December 13, 2016 32
Mary and David Burgher House, William Street January 12, 2010 33
Christ Church Complex August 10, 2010 34
Christopher House, Historic Richmond Town December 13, 1967 35
Church of St. Andrew, Old Mill Rd & Arthur Kill Rd, Historic Richmond Town November 15, 1967 36
Reverend Isaac Coleman and Rebecca Gray Coleman House February 1, 2011 37
Conference House February 28, 1967 38
Cooper's Shop (Egbert-Finley House) August 26, 1969 39
County Clerk's and Surrogate's Offices (Museum), Historic Richmond Town August 26, 1969 40
The Crimson Beech (Cass House) August 14, 1990 41
Cubberly-Britton Cottage November 9, 1976 42
George Cunningham Store July 15, 2008 43
Curtis High School October 12, 1982 44
George William and Anna Curtis House, 234 Bard Avenue June 28, 2016 45
Sylvanus Decker Farm, 435 Richmond Hill Rd, Historic Richmond Town December 13, 1967 46
John De Groot House June 28, 2005 47
Theodore F. and Elizabeth J. De Hart House May 16, 2006 48
Frederick Douglass Memorial Park June 18, 2024 49
Edgewater Village Hall July 30, 1968 50
Edwards-Barton House June 26, 2001 51
Dr. Samuel MacKenzie Elliott House, 69 Delafield Pl, West New Brighton April 12, 1967 52
John H. and Elizabeth J. Elsworth House January 13, 2009 53
Ernest Flagg's Todt Hill Cottages: Bowcot February 10, 1987 54
Ernest Flagg's Todt Hill Cottages: McCall's Demonstration House February 10, 1987 55
Ernest Flagg's Todt Hill Cottages: Wallcot February 10, 1987 56
Fort Tompkins September 24, 1974 57
Frederick Law Olmsted House
Gardiner-Tyler House May 12, 1967 58
Garibaldi Memorial May 25, 1967 59
Gillett-Tyler House 40°35′54″N 74°06′20″W / 40.5983°N 74.1056°W / 40.5983; -74.1056 October 30, 2007 60 Archived 2010-03-02 at the Wayback Machine
Grocery Store (Eltingville Store), Historic Richmond Town 40°34′17″N 74°08′44″W / 40.5715°N 74.1456°W / 40.5715; -74.1456 (Eltingville Store) August 26, 1969 61
Guyon-Lake-Tysen House, Historic Richmond Town August 26, 1969 62
Hamilton Park Cottage October 13, 1970 63
Headquarters Troop, 51st Cavalry Brigade Armory August 10, 2010 64
Housman House October 13, 1970 65
Kreischer House, 4500 Arthur Kill Road February 20, 1968 66
Kreischerville Workers' Houses, 71-73 Kreischer Street July 26, 1994 67
Kreischerville Workers' Houses, 75-77 Kreischer Street July 26, 1994 68
Kreischerville Workers' Houses, 81-83 Kreischer Street July 26, 1994 69
Kreischerville Workers' Houses, 85-87 Kreischer Street July 26, 1994 70
Kreuzer-Pelton House August 24, 1967 71
Latourette House July 30, 1968 72
McFarlane-Bredt House (New York Yacht Club) October 12, 1982 73
Manee-Seguine Homestead September 11, 1984 74
Gustave A. Mayer House March 21, 1989 75
Moore-McMillen House (Rectory of the Church of St. Andrew), Historic Richmond Town August 24, 1967 76

N-Zedit

Landmark Name Image Date Designated
Neville House ("Old Stone Jug") or Neville-Tysen House, 806 Richmond Terrace November 15, 1967 77
New Dorp Light November 15, 1967 78
New York Public Library, Port Richmond Branch October 13, 1998 79
New York Public Library, Tottenville Branch May 16, 1995 80
Old Administration Building (Third District U.S. Lighthouse Depot) U.S. Coast Guard Station November 25, 1980 81
Frederick Law Olmsted House 40°31′55″N 74°09′29″W / 40.5319°N 74.1581°W / 40.5319; -74.1581 February 25, 1967 82
Parsonage, The August 26, 1969 83
W.S. Pendleton House, 22 Pendleton Pl March 4, 1969 84
Poillon House February 28, 1967 85
Poillon-Seguine-Britton House August 25, 1981 86
Prince's Bay Lighthouse Complex June 28, 2016 87
Pritchard House March 19, 1968 88
Public School 15 (Daniel D. Tompkins School) (Staten Island Area Office, Office of Building Services, Division of School Facilities, New York City Board of Education) November 19, 1996 89
Public School 20 Annex, 160 Heberton Ave March 22, 1988 90
Public School 28 (Former), 276 Center St September 15, 1998 91
Reformed Church of Huguenot Park November 20, 1990 92
Reformed Church on Staten Island, Sunday School Building, and Cemetery March 23, 2010 93
H.H. Richardson House March 30, 2004 94
Richmond County Courthouse March 23, 1982 95
Rossville A.M.E. Zion Church, 584 Bloomingdale Rd February 1, 2011 96
Rossville A.M.E. Zion Church Cemetery Zdroj:https://en.wikipedia.org?pojem=List_of_New_York_City_Designated_Landmarks_in_Staten_Island
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk