National Register of Historic Places listings in Bergen County, New Jersey

The table below includes sites listed on the National Register of Historic Places in Bergen County, New Jersey except those in Closter, Franklin Lakes, Ridgewood, Saddle River and Wyckoff, which are listed separately (links to these other lists are provided below). Latitude and longitude coordinates of the sites listed on this page may be displayed in a map or exported in several formats by clicking on one of the links in the box below the map of New Jersey to the right.[1]

Location of Bergen County in New Jersey

There are 266 properties and districts in the county that are listed on the National Register, including 4 National Historic Landmarks. One site once listed on the Register has been removed.

Contents: Counties in New Jersey  
Atlantic – Bergen – BurlingtonCamdenCape MayCumberlandEssexGloucesterHudsonHunterdonMercerMiddlesexMonmouthMorrisOceanPassaicSalemSomersetSussexUnionWarren
This National Park Service list is complete through NPS recent listings posted January 29, 2021.[2]

Current listings

Communities listed separately

Other communities in Bergen County

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Ackerman-Demarest House
Ackerman-Demarest House
January 10, 1983
(#83001454)
745 E. Saddle River Rd.
40°59′41″N 74°05′27″W
Ho-Ho-Kus
2 Ackerman-Hopper House
Ackerman-Hopper House
January 9, 1983
(#83001455)
652 Ackerman Ave.
40°57′37″N 74°06′59″W
Glen Rock
3 Ackerman-Zabriskie-Steuben House
Ackerman-Zabriskie-Steuben House
January 10, 1983
(#83001457)
1209 Main St.
40°54′46″N 74°01′55″W
River Edge
4 John G. Ackerson House
John G. Ackerson House
January 10, 1983
(#83001458)
142 Pascack Rd.
41°02′14″N 74°02′27″W
Park Ridge
5 Alcoa Edgewater Works
Alcoa Edgewater Works
August 10, 1978
(#78001735)
700 River Rd.
40°49′12″N 73°58′46″W
Edgewater Demolished.[6]
6 Anderson Outkitchen
Anderson Outkitchen
August 8, 1985
(#85002591)
18 E. Camden St.
40°53′15″N 74°02′25″W
Hackensack
7 Fridolin Arnault House
Fridolin Arnault House
December 23, 2009
(#09001153)
111 First St.
40°50′44″N 74°05′13″W
Wood-Ridge
8 David Baldwin House
David Baldwin House
January 10, 1983
(#83001459)
60 Lake Ave.
40°58′56″N 74°08′16″W
Midland Park
9 Derick Banta House
Derick Banta House
January 9, 1983
(#83001461)
180 Washington Ave.
40°56′30″N 73°59′39″W
Dumont
10 John Banta House
John Banta House
January 9, 1983
(#83001462)
211 Pascack Rd.
41°00′29″N 74°03′23″W
Hillsdale
11 Banta-Coe House
Banta-Coe House
January 10, 1983
(#83001460)
884 Lone Pine Lane
40°53′40″N 74°01′57″W
Teaneck
12 John Bartholf House
John Bartholf House
January 9, 1983
(#83001463)
1122 Ramapo Valley Rd.
41°03′22″N 74°12′52″W
Mahwah
13 Beauclaire-Vreeland House
Beauclaire-Vreeland House
January 9, 1983
(#83001464)
88 E. Clinton Ave.
40°55′25″N 73°59′37″W
Bergenfield
14 John G. Benson House
John G. Benson House
January 9, 1983
(#83001465)
60 Grand Ave.
40°53′27″N 73°58′30″W
Englewood
15 G. V. H. Berdan House
G. V. H. Berdan House
January 9, 1983
(#83001466)
1219 River Rd.
40°55′53″N 74°07′56″W
Fair Lawn
16 Richard J. Berdan House
Richard J. Berdan House
January 9, 1983
(#83001467)
24-07 Fair Lawn Ave.
40°56′23″N 74°07′11″W
Fair Lawn
17 Bergen County Court House Complex
Bergen County Court House Complex
January 11, 1983
(#83001468)
Court, Main and Essex Sts.
40°52′41″N 74°02′38″W
Hackensack
18 BINGHAMTON (ferryboat)
BINGHAMTON (ferryboat)
July 9, 1982
(#82003262)
725 River Rd.
40°49′10″N 73°58′33″W
Edgewater
19 Blackledge-Gair House
Blackledge-Gair House
January 9, 1983
(#83001469)
111 Madison Ave.
40°56′31″N 73°58′04″W
Cresskill
20 Blackledge-Kearney
Blackledge-Kearney
July 24, 1984
(#84002537)
Alpine Landing
40°56′49″N 73°55′29″W
Alpine
21 Capt. Thomas Blanch House
Capt. Thomas Blanch House
January 10, 1983
(#83001470)
130 Tappan Rd.
40°59′39″N 73°57′55″W
Norwood Destroyed by fire in 1997.[7]
22 Blanch-Haring House
Blanch-Haring House
January 9, 1983
(#83001471)
341 Lafayette Rd.
40°59′27″N 73°58′33″W
Harrington Park
23 Blauvelt House
Blauvelt House
January 9, 1983
(#83001473)
622 Lafayette Rd.
41°00′00″N 73°58′29″W
Harrington Park
24 Blauvelt House
Blauvelt House
January 10, 1983
(#83001474)
54 Tappan Rd.
40°59′33″N 73°57′59″W
Norwood
25 Blauvelt-Demarest House
Blauvelt-Demarest House
January 9, 1983
(#83001472)
230 Broadway
41°00′25″N 74°02′28″W
Hillsdale
26 Bogert House
Bogert House
January 9, 1983
(#83001475)
4 Lynn Court
40°53′00″N 74°01′58″W
Bogota
27 Bogert House
Bogert House
January 9, 1983
(#83001476)
324 County Rd.
40°57′43″N 73°57′39″W
Demarest
28 Isaac Bogert House
Isaac Bogert House
January 10, 1983
(#83001477)
640 Campgaw Rd.
41°02′18″N 74°11′16″W
Mahwah
29 John Jacob Bogert House
John Jacob Bogert House
November 26, 2004
(#04001259)
163 Bogert's Mill Rd.
40°59′05″N 73°59′33″W
Harrington Park
30 Brinkerhoff House
Brinkerhoff House
July 24, 1984
(#84002541)
231 Hackensack Ave.
40°50′52″N 74°04′56″W
Wood-Ridge
31 Brinkerhoff-Demarest House
Brinkerhoff-Demarest House
January 10, 1983
(#83001478)
493 Teaneck Rd.
40°52′34″N 74°00′43″W
Teaneck
32 Cadmus House
Cadmus House
July 24, 1984
(#84002544)
264 Glen Rd.
41°02′08″N 74°03′58″W
Woodcliff Lake
33 Cadmus-Folly House
Cadmus-Folly House
January 10, 1983
(#83001479)
19–21 Fair Lawn Ave.
40°56′19″N 74°07′24″W
Fair Lawn
34 Campbell-Christie House
Campbell-Christie House
January 10, 1983
(#83001481)
1201 Main St.
40°54′47″N 74°01′58″W
River Edge
35 Christie-Parsels House
Christie-Parsels House
January 10, 1983
(#83001482)
195 Jefferson Ave.
40°55′55″N 73°58′19″W
Tenafly
36 Church of the Holy Communion
Church of the Holy Communion
June 23, 1988
(#88000928)
Summit Ave.
40°59′44″N 73°57′39″W
Norwood
37 Church of the Madonna
Church of the Madonna
April 8, 1976
(#76001145)
Hoefley's Lane
40°51′37″N 73°58′44″W
Fort Lee
38 Civil War Drill Hall and Armory
Civil War Drill Hall and Armory
October 19, 1978
(#78001737)
130 Grand Ave.
40°51′22″N 73°59′53″W
Leonia
39 Cole-Allaire House
Cole-Allaire House
January 10, 1983
(#83001483)
112 Prospect St.
40°51′45″N 73°59′38″W
Leonia
40 Concklin-Sneden House
Concklin-Sneden House
January 10, 1983
(#83001484)
37 Rockleigh Rd.
41°00′11″N 73°55′38″W
Rockleigh Built about 1796 by Jacob Concklin, Jr.
41 Thunise & Richard Cooper House
Thunise & Richard Cooper House
September 12, 1985
(#85002182)
608–610 Brookside Ave.
40°56′55″N 74°01′53″W
Oradell
42 Tunis R. Cooper House
Tunis R. Cooper House
September 6, 1995
(#95001046)
83 Cooper St.
40°55′50″N 74°00′09″W
Bergenfield
43 Crim-Tice House
Crim-Tice House
January 10, 1983
(#83001485)
16 County Rd.
41°02′22″N 74°04′33″W
Woodcliff Lake Apparently demolished.
44 Crocker-McMillin Mansion-Immaculate Conception Seminary
Crocker-McMillin Mansion-Immaculate Conception Seminary
May 23, 1997
(#96001562)
Ramapo Valley Rd., jct. of Campgaw Rd., Mahwah Township
41°04′20″N 74°11′26″W
Ramsey
45 Darlington Schoolhouse
Darlington Schoolhouse
March 14, 2008
(#08000175)
600 Ramapo Valley Rd.
41°04′46″N 74°11′04″W
Mahwah
46 Isaac Debaun House
Isaac Debaun House
January 10, 1983
(#83001487)
124 Rivervale Rd.
41°01′37″N 74°01′40″W
Park Ridge
47 Debaun-Demarest House
Debaun-Demarest House
January 10, 1983
(#83001486)
56 Spring Valley Rd.
40°56′21″N 74°01′44″W
River Edge
48 Demarest House
Demarest House
January 10, 1983
(#83001491)
213 Ramapo Valley Rd.
41°01′04″N 74°15′01″W
Oakland
49 Demarest House
Demarest House
January 10, 1983
(#83001492)
Main St.
40°54′47″N 74°01′54″W
River Edge
50 Demarest House
Demarest House
January 10, 1983
(#83001496)
268 Grove St.
40°57′00″N 74°01′35″W
Oradell
51 Demarest Railroad Depot
Demarest Railroad Depot
July 7, 2004
(#04000671)
38 Park St.
40°57′31″N 73°57′48″W
Demarest
52 Cornelius Demarest House
Cornelius Demarest House
January 10, 1983
(#83001495)
12 Rochelle Ave.
40°53′43″N 74°04′43″W
Rochelle Park
53 Daniel Demarest House
Daniel Demarest House
January 9, 1983
(#83001499)
404 Washington Ave.
40°56′53″N 73°59′27″W
Dumont
54 Jacobus Demarest House
Jacobus Demarest House
January 10, 1983
(#83001493)
252 Ramapo Valley Rd.
41°01′08″N 74°14′53″W
Oakland
55 John R. Demarest House
John R. Demarest House
January 9, 1983
(#83001497)
35 County Rd.
40°56′49″N 73°57′16″W
Demarest
56 Samuel R. Demarest House
Samuel R. Demarest House
July 24, 1984
(#84002552)
212 County Rd.
40°57′20″N 73°57′44″W
Demarest
57 Thomas Demarest House
Thomas Demarest House
January 9, 1983
(#83001498)
370 Grand Ave.
40°53′08″N 73°58′41″W
Englewood Demolished.
58 Demarest-Bloomer House
Demarest-Bloomer House
November 7, 1985
(#85002775)
147 River Edge Ave.
40°56′06″N 74°01′41″W
New Milford
59 Demarest-Atwood House
Demarest-Atwood House
July 24, 1984
(#84002548)
84 Jefferson Ave.
40°56′14″N 73°58′13″W
Cresskill
60 Demarest-Hopper House
Demarest-Hopper House
January 10, 1983
(#83001490)
21 Breakneck Rd.
41°00′03″N 74°14′46″W
Oakland
61 Demarest-Lyle House
Demarest-Lyle House
January 10, 1983
(#83001494)
91 W. Clinton Ave.
40°55′30″N 73°58′13″W
Tenafly
62 Demott-Westervelt House
Demott-Westervelt House
January 9, 1983
(#83001500)
290 Grand Ave.
40°53′00″N 73°58′40″W
Englewood Duplicate listing for Peter Westervelt House and Barn.
63 Jacobus DesMarest House
Jacobus DesMarest House
February 17, 1978
(#78001739)
618 River Rd.
40°56′04″N 74°01′34″W
New Milford
64 Doremus House
Doremus House
July 24, 1984
(#84002561)
73 Main St.
40°52′50″N 74°02′40″W
Hackensack
65 Draw Bridge at New Bridge
Draw Bridge at New Bridge
July 5, 1989
(#89000775)
Main St. and Old New Bridge Rd. over Hackensack River
40°54′51″N 74°01′48″W
River Edge, New Milford and Teaneck
66 Garret J. Durie House
Garret J. Durie House
January 9, 1983
(#83001502)
371 Schraalenburgh Rd.
40°58′00″N 73°59′00″W
Haworth
67 Garret Durie House
Garret Durie House
January 9, 1983
(#83001501)
156 Ell Rd.
41°00′03″N 74°03′25″W
Hillsdale
68 John P. Durie House
John P. Durie House
January 9, 1983
(#83001503)
265 Schraalenburgh Rd.
40°57′49″N 73°59′01″W
Haworth
69 Dutch Reformed Church at Romopock
Dutch Reformed Church at Romopock
September 5, 1985
(#85002000)
Island Rd. at W. Ramapo Ave.
41°05′41″N 74°09′09″W
Mahwah
70 Dutch Reformed Church in the English Neighborhood
Dutch Reformed Church in the English Neighborhood
September 18, 1998
(#98001181)
1040 Edgewater Ave.
40°50′03″N 74°00′46″W
Ridgefield
71 Eckerson House
Eckerson House
January 10, 1983
(#83001504)
200 Chestnut Ridge Rd.
41°04′14″N 74°04′05″W
Montvale
72 Edgewater Borough Hall
Edgewater Borough Hall
January 16, 2008
(#07001401)
916 River Rd.
40°49′38″N 73°58′26″W
Edgewater
73 Edgewater Public Library
Edgewater Public Library
December 23, 2009
(#09001154)
49 Hudson Ave.
40°49′47″N 73°58′28″W
Edgewater
74 Erie Railroad Signal Tower, Waldwick Yard
Erie Railroad Signal Tower, Waldwick Yard
December 23, 1987
(#87000847)
NE end of Bohnert Pl., W side of RR Tracks
41°00′55″N 74°07′29″W
Waldwick
75 Ferdon House
Ferdon House
January 10, 1983
(#83001505)
366 14th St.
40°59′18″N 73°56′32″W
Norwood
76 Ford Motor Company Edgewater Assembly Plant
Ford Motor Company Edgewater Assembly Plant
September 15, 1983
(#83001507)
309 River Rd.
40°48′33″N 73°59′09″W
Edgewater Demolished in 2006.[6]
77 Forshee-Van Orden House
Forshee-Van Orden House
July 24, 1984
(#84002563)
109 Summit Ave.
41°03′34″N 74°03′27″W
Montvale
78 Peter Garretson House
Peter Garretson House
November 19, 1974
(#74001153)
4-02 River Rd.
40°55′26″N 74°07′50″W
Fair Lawn
79 Garret Garrison House
Garret Garrison House
January 10, 1983
(#83001508)
980 Ramapo Valley Rd.
41°03′51″N 74°12′36″W
Mahwah
80 Gethsemane Cemetery
Gethsemane Cemetery
April 20, 1994
(#94000330)
360–370 Liberty St.
40°51′20″N 74°02′29″W
Little Ferry
81 Hardenburgh Avenue Bridge
Hardenburgh Avenue Bridge
March 12, 2001
(#01000237)
Hardenburgh Avenue over the Tenakill Brook
40°57′24″N 73°57′48″W
Demarest
82 Abraham A. Haring House
Abraham A. Haring House
January 10, 1983
(#83001510)
Piermont Rd.
40°59′50″N 73°55′56″W
Rockleigh
83 Frederick Haring House
Frederick Haring House
January 10, 1983
(#83001513)
Old Tappan and De Wolf Rds.
41°01′04″N 73°58′44″W
Old Tappan
84 Gerrit Haring House
Gerrit Haring House
January 10, 1983
(#83001514)
224 Old Tappan Rd.
41°00′47″N 73°59′12″W
Old Tappan
85 Nicholas Haring House
Nicholas Haring House
January 10, 1983
(#83001515)
Piermont Rd.
40°59′44″N 73°55′58″W
Rockleigh
86 Teunis Haring House
Teunis Haring House
April 20, 1979
(#79001473)
70 Old Tappan Rd.
41°01′14″N 73°58′05″W
Old Tappan
87 Haring-Blauvelt House
Haring-Blauvelt House
January 10, 1983
(#83001511)
454 Tappan Rd.
41°00′47″N 73°57′07″W
Northvale
88 Haring-Blauvelt-Demarest House
Haring-Blauvelt-Demarest House
January 10, 1983
(#83001509)
525 Rivervale Rd.
41°00′57″N 74°00′39″W
River Vale
89 Haring-Corning House
Haring-Corning House
August 8, 1985
(#85002589)
Rockleigh Rd.
40°59′58″N 73°55′48″W
Rockleigh
90 Haring-DeWolf House
Haring-DeWolf House
January 10, 1983
(#83001512)
95 De Wolf Rd.
41°01′28″N 73°58′42″W
Old Tappan
91 Haring-Vervalen House
Haring-Vervalen House
January 10, 1983
(#83001517)
200 Tappan Rd.
40°59′48″N 73°57′46″W
Norwood Destroyed replaced in 2013
92 Hennion House
Hennion House
January 10, 1983
(#83001518)
54 Pleasant Ave.
41°02′53″N 74°06′35″W
Upper Saddle River
93 The Hermitage
The Hermitage
August 29, 1970
(#70000379)
335 N. Franklin Tpke.
41°00′24″N 74°07′10″W
Ho-Ho-Kus
94 Hillsdale Station
Hillsdale Station
June 22, 1984
(#84002566)
Broadway and Hillsdale Ave.
41°00′09″N 74°02′28″W
Hillsdale
95 William Holdrum House
William Holdrum House
January 10, 1983
(#83001519)
606 Prospect St.
41°01′22″N 74°00′39″W
River Vale
96 Holdrum-Van Houten House
Holdrum-Van Houten House
January 9, 1983
(#83001520)
43 Spring Valley Rd.
41°03′09″N 74°03′05″W
Montvale
97 Hopper Gristmill Site
Hopper Gristmill Site
March 3, 1983
(#83001524)
N. Ramapo Valley Rd. at Ramapo River[8]
41°06′00″N 74°09′31″W
Mahwah
98 Hopper House
Hopper House
January 10, 1983
(#83001525)
72 Hopper Farm Rd.
41°04′22″N 74°05′24″W
Upper Saddle River
99 Andrew H. Hopper House
Andrew H. Hopper House
January 9, 1983
(#83001521)
762 Prospect St.
40°57′23″N 74°06′38″W
Glen Rock
100 Garret Hopper House
Garret Hopper House
January 9, 1983
(#83001522)
470 Prospect St.
40°57′57″N 74°06′51″W
Glen Rock
101 Hendrick Hopper House
Hendrick Hopper House
January 9, 1983
(#83001526)
724 Ackerman Ave.
40°57′32″N 74°06′51″W
Glen Rock
102 John Hopper House
John Hopper House
January 9, 1983
(#83001527)
231 Polifly Rd.
40°52′30″N 74°03′41″W
Hackensack Built in 1818.[9]
103 Hopper-Goetschius House
Hopper-Goetschius House
January 10, 1983
(#83001523)
363 E. Saddle River Rd.
41°03′31″N 74°05′34″W
Upper Saddle River
104 Hopper-Van Horn House
Hopper-Van Horn House
April 11, 1973
(#73001079)
398 Ramapo Valley Rd.
41°05′19″N 74°10′22″W
Mahwah
105 Peter Huyler House
Peter Huyler House
January 9, 1983
(#83001528)
50 County Rd.
40°56′10″N 73°57′23″W
Cresskill
106 Iviswold
Iviswold
November 4, 2004
(#04001213)
223 Montross Ave.
40°49′51″N 74°06′42″W
Rutherford
107 Kip Homestead
Kip Homestead
January 10, 1983
(#83001529)
12 Meadow Rd.
40°49′30″N 74°06′02″W
Rutherford
108 Lozier House and Van Riper Mill
Lozier House and Van Riper Mill
October 10, 1975
(#75001119)
34 Goffle Rd. and 11 Paterson Ave.
40°59′03″N 74°08′28″W
Midland Park
109 Garret Lydecker House
Garret Lydecker House
January 9, 1983
(#83001530)
228 Grand Ave.
40°53′08″N 73°58′39″W
Englewood
110 Maywood Railroad Station
Maywood Railroad Station
May 29, 2003
(#03000487)
271 Maywood Ave.
40°53′46″N 74°03′58″W
Maywood
111 John Meyerhoff House
John Meyerhoff House
January 9, 1983
(#83001532)
279 County Rd.
40°57′37″N 73°57′45″W
Demarest
112 Midland School
Midland School
April 7, 1978
(#78001740)
239 W. Midland Ave.
40°57′38″N 74°05′25″W
Paramus
113 Myers-Masker House
Myers-Masker House
January 9, 1983
(#83001533)
179 Park Ave.
41°00′03″N 74°08′53″W
Midland Park
114 Naugle House
Naugle House
January 9, 1983
(#83001536)
42–49 Dunkerhook Rd.
40°56′44″N 74°05′58″W
Fair Lawn
115 New Milford Plant of the Hackensack Water Company
New Milford Plant of the Hackensack Water Company
August 22, 2001
(#01000891)
New Milford Ave.
40°56′49″N 74°01′30″W
Oradell
116 New North Reformed Low Dutch Church
New North Reformed Low Dutch Church
April 15, 1982
(#82003263)
E. Saddle River Road at Old Stone Church Road
41°04′14″N 74°05′12″W
Upper Saddle River Known as The Old Stone Church
117 New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive
New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive
March 19, 2010
(#09001072)
Maywood Station Museum, 271 Maywood Ave.
40°53′47″N 74°03′55″W
Maywood
118 North Church
North Church
May 26, 1983
(#83001538)
120 Washington Ave. and 191 Washington Ave.
40°56′24″N 73°59′43″W
Dumont Also known as Schraalenburgh North Church
119 Oradell Station
Oradell Station
June 22, 1984
(#84002575)
400 Maple Ave.
40°57′13″N 74°01′50″W
Oradell
120 Richard Outwater House
Richard Outwater House
January 9, 1983
(#83001539)
231 Hackensack St.
40°49′43″N 74°05′54″W
East Rutherford
121 Palisades Interstate Parkway
Palisades Interstate Parkway
August 2, 1999
(#99000940)
Palisade Interstate Parkway
40°51′29″N 73°57′40″W
Fort Lee
122 Palisades Interstate Park
Palisades Interstate Park
October 15, 1966
(#66000890)
W bank of the Hudson River
40°57′19″N 73°55′54″W
Fort Lee and vicinity
123 Park Ridge Station
Park Ridge Station
June 22, 1984
(#84002577)
Hawthorne and Park Ave.
41°01′58″N 74°02′11″W
Park Ridge
124 Paulison-Christie House
Paulison-Christie House
January 10, 1983
(#83001541)
8 Homestead Pl.
40°51′10″N 74°01′39″W
Ridgefield Park
125 Peter D. Perry House
Peter D. Perry House
January 10, 1983
(#83001542)
107 Rivervale Rd.
41°01′42″N 74°01′41″W
Park Ridge
126 Peter P. Post House
Peter P. Post House
January 10, 1983
(#83001543)
259 Pascack Rd.
41°01′03″N 74°02′53″W
Woodcliff Lake
127 Presbyterian Church of Norwood
Presbyterian Church of Norwood
February 1, 2006
(#05001567)
701 Broadway
41°00′00″N 73°57′39″W
Norwood
128 Radburn
Radburn
April 16, 1975
(#75001118)
Irregular pattern between Radburn Rd. and Erie RR. tracks
40°56′28″N 74°07′07″W
Fair Lawn
129 Radburn-Fair Lawn Station
Radburn-Fair Lawn Station
June 22, 1984
(#84002580)
Pollitt Dr.
40°56′22″N 74°07′19″W
Fair Lawn
130 Reformed Dutch Church and Green
Reformed Dutch Church and Green
June 9, 1983
(#83001546)
42 Court St.
40°52′45″N 74°02′34″W
Hackensack
131 Ridgewood Country Club
Ridgewood Country Club
May 29, 2015
(#14000222)
96 W. Midland Ave.
40°56′49″N 74°04′41″W
Paramus
132 River Road School
River Road School
November 11, 1977
(#77000844)
400 Riverside Ave.
40°48′52″N 74°08′04″W
Lyndhurst
133 Rockleigh Historic District
Rockleigh Historic District
June 29, 1977
(#77000845)
E of Norwood on Willow Ave., Rockleigh and Piermont Rds.
41°00′11″N 73°55′42″W
Rockleigh
134 Romeyn-Oldis-Brinkerhoff House
Romeyn-Oldis-Brinkerhoff House
January 10, 1983
(#83001548)
279 Maywood Ave.
40°53′48″N 74°03′57″W
Maywood
135 Romine-Van Voorhis House
Romine-Van Voorhis House
January 10, 1983
(#83001547)
306 Maywood Ave.
40°53′51″N 74°03′54″W
Maywood
136 Rutherford Station
Rutherford Station
June 22, 1984
(#84002584)
Station Sq.
40°49′42″N 74°06′06″W
Rutherford
137 Woman's Club of Rutherford Clubhouse
Woman's Club of Rutherford Clubhouse
April 10, 2017
(#100000852)
201 Fairview Ave.
40°49′55″N 74°06′41″W
Rutherford
138 St. Paul's Episcopal Church
St. Paul's Episcopal Church
May 5, 2014
(#14000189)
113 Engle St.
40°53′47″N 73°58′13″W
Englewood
139 Seven Chimneys
Seven Chimneys
August 12, 1971
(#71000494)
25 Chimney Ridge Ct.
40°58′56″N 74°03′55″W
Washington Township Also known as the Nicholas Zabriskie House[4]
140 Albert Smith House
Albert Smith House
January 10, 1983
(#83004870)
289 Wyckoff Ave.
41°00′43″N 74°08′42″W
Waldwick
141 John Smith House
John Smith House
January 10, 1983
(#83001549)
290 Forest Rd.
41°01′47″N 74°09′24″W
Mahwah
142 South Church Manse
South Church Manse
August 24, 1979
(#79001470)
138 W. Church St.
40°55′44″N 74°00′10″W
Bergenfield
143 South Schraalenburgh Church
South Schraalenburgh Church
December 6, 1975
(#75001116)
Prospect Ave. and W. Church St.
40°55′46″N 74°00′13″W
Bergenfield
144 Elizabeth Cady Stanton House
Elizabeth Cady Stanton House
May 15, 1975
(#75001122)
135 Highwood Ave.
40°55′33″N 73°57′16″W
Tenafly
145 Steuben Estate Complex
Steuben Estate Complex
December 9, 1980
(#80004403)
New Bridge Rd., Main St. and Hackensack River
40°54′49″N 74°01′55″W
River Edge
146 Steuben House
Steuben House
December 18, 1970
(#70000381)
Old New Bridge Rd., at the Hackensack River
40°54′49″N 74°01′51″W
River Edge Built in 1752.[10]
147 Joseph Taylor House
Joseph Taylor House
January 14, 2015
(#14000464)
475 Franklin Tpk.
40°59′29″N 74°05′57″W
Allendale
148 Tenafly Station
Tenafly Station
January 25, 1979
(#79001476)
Off Hillside Ave.
40°55′29″N 73°57′54″W
Tenafly
149 Terhune House
Terhune House
February 28, 1996
(#82005390)
470 Paramus Rd.
40°57′28″N 74°05′35″W
Paramus
150 Terhune-Gardner-Lindenmeyr House
Terhune-Gardner-Lindenmeyr House
February 7, 1972
(#72000769)
218 Paramus Rd.
40°56′27″N 74°05′33″W
Paramus
151 Terhune-Hopper House
Terhune-Hopper House
January 10, 1983
(#83001554)
825 E. Saddle River Rd.
40°59′51″N 74°05′30″W
Ho-Ho-Kus
152 Terhune-Hopper House
Terhune-Hopper House
January 10, 1983
(#83001553)
349 W. Saddle River Rd.
41°03′30″N 74°05′56″W
Upper Saddle River
153 Terhune-Ranlett House
Terhune-Ranlett House
January 10, 1983
(#83001555)
933 E. Saddle River Rd.
41°00′05″N 74°05′36″W
Ho-Ho-Kus
154 Theodore Roosevelt Monument
Theodore Roosevelt Monument
September 20, 2006
(#06000870)
Roosevelt Common, Riveredge Rd.
40°55′42″N 73°58′07″W
Tenafly
155 U.S.S. LING
U.S.S. LING
October 19, 1978
(#78001736)
Hackensack River at 150 River St.
40°52′47″N 74°02′26″W
Hackensack
156 Upper Closter-Alpine Historic District
Upper Closter-Alpine Historic District
May 8, 1985
(#85001013)
Roughly bounded by Forest St., Old Dock Rd., School House Ln., Church St. and Closter Dock Rd.
40°56′57″N 73°55′37″W
Alpine
157 Edward W. Vaill House
Edward W. Vaill House
January 18, 1990
(#89001595)
863 Midland Rd.
40°57′27″N 74°02′30″W
Oradell
158 Van Allen House
Van Allen House
July 24, 1973
(#73001080)
Corner of U.S. 202 and Franklin Ave.
41°01′47″N 74°14′11″W
Oakland
159 Van Buskirk-Oakley House
Van Buskirk-Oakley House
July 3, 1979
(#79001474)
467 Kinderkamack Rd.
40°57′23″N 74°01′55″W
Oradell
160 Harmon Van Dien House
Harmon Van Dien House
January 10, 1983
(#83001561)
449 Paramus Rd.
40°57′23″N 74°05′40″W
Paramus
161 Abraham Van Gelder House
Abraham Van Gelder House
January 10, 1983
(#83001569)
86 W. Crescent Ave.
41°02′40″N 74°09′59″W
Mahwah
162 David Van Gelder House
David Van Gelder House
January 10, 1983
(#83001570)
37 W. Crescent Ave.
41°02′37″N 74°09′53″W
Ramsey
163 Van Horn-Newcomb House
Van Horn-Newcomb House
July 24, 1984
(#84002590)
303 Tenafly Rd.
40°54′16″N 73°58′31″W
Englewood
164 Van Houten-Hillman House
Van Houten-Hillman House
January 9, 1983
(#83001575)
891 River Rd.
40°53′26″N 74°07′40″W
Elmwood Park
165 Jacob W. Van Winkle House
Jacob W. Van Winkle House
January 10, 1983
(#83001588)
316 Riverside Ave.
40°48′59″N 74°07′57″W
Lyndhurst
166 Van Winkle-Fox House
Van Winkle-Fox House
January 10, 1983
(#83001578)
669 Ramapo Valley Rd.
41°02′28″N 74°13′45″W
Oakland
167 Van Zile House
Van Zile House
January 10, 1983
(#83001579)
714 Godwin Ave.
41°00′03″N 74°09′20″W
Midland Park
168 Adam Vandelinda House
Adam Vandelinda House
January 10, 1983
(#83001562)
586 Teaneck Rd.
40°52′43″N 74°00′42″W
Teaneck
169 James Vandelinda House
James Vandelinda House
January 10, 1983
(#83001563)
566 Teaneck Rd.
40°52′38″N 74°00′43″W
Teaneck
170 Vanderbeck House
Vanderbeck House
January 10, 1983
(#83001565)
69 Vanderbeck Ave.
41°02′02″N 74°09′17″W
Mahwah
171 Jacob Vanderbeck, Jr., House
Jacob Vanderbeck, Jr., House
January 9, 1983
(#83001566)
41-25 Dunderhook Rd.
40°56′46″N 74°06′02″W
Fair Lawn
172 Vanderbeek House
Vanderbeek House
July 24, 1984
(#84002589)
6 Arigot Court
41°00′20″N 74°04′22″W
Hillsdale
173 Vreeland House
Vreeland House
November 17, 1978
(#78001738)
125 Lakeview Ave.
40°52′26″N 73°59′06″W
Leonia
174 Waldwick Railroad Station
Waldwick Railroad Station
February 23, 1978
(#78001742)
Hewson Ave. and Prospect St.
41°00′44″N 74°07′26″W
Waldwick Original 1887 depot to be restored for use as local museum
175 Westervelt House
Westervelt House
August 15, 1983
(#83001586)
81 Westervelt Ave.
40°55′17″N 73°58′08″W
Tenafly
176 Benjamin P. Westervelt House
Benjamin P. Westervelt House
January 9, 1983
(#83001583)
235 County Rd.
40°56′33″N 73°57′27″W
Cresskill
177 Caspar Westervelt House
Caspar Westervelt House
January 10, 1983
(#83001584)
20 Sherwood Rd.
40°52′09″N 74°00′54″W
Teaneck
178 John Westervelt House
John Westervelt House
January 9, 1983
(#83001585)
29 The Parkway
40°59′11″N 73°58′33″W
Harrington Park
179 Peter Westervelt House and Barn
Peter Westervelt House and Barn
March 19, 1975
(#75001117)
290 Grand Ave.
40°53′01″N 73°58′38″W
Englewood Duplicate listing of Demott-Westervelt House.
180 Westervelt-Ackerson House
Westervelt-Ackerson House
July 20, 1977
(#77000846)
538 Island Rd.
41°04′25″N 74°08′39″W
Ramsey
181 Westervelt-Lydecker House
Westervelt-Lydecker House
January 10, 1983
(#83001582)
Weirmus and Old Mill Rds.
41°01′18″N 74°03′57″W
Woodcliff Lake
182 Westwood Railroad Station
Westwood Railroad Station
January 28, 2020
(#100003609)
Broadway & Westwood Ave.
40°59′27″N 74°01′58″E
Westwood 1870 stone building
183 White Tenant House
White Tenant House
January 10, 1983
(#83001587)
16 White's Lane
41°00′23″N 74°07′38″W
Waldwick Demolished.[11]
184 William Carlos Williams House
William Carlos Williams House
June 4, 1973
(#73001082)
9 Ridge Rd.
40°50′00″N 74°06′30″W
Rutherford
185 William A. Wittmer Lustron House
William A. Wittmer Lustron House
July 25, 2000
(#00000797)
19 Dubois Ave.
40°56′50″N 73°55′44″W
Alpine
186 World War I Monument
World War I Monument
April 24, 2013
(#13000201)
Intersection of Park Avenue, Chestnut Street and Passaic Avenue and Lincoln Ave., Rutherford Borough
40°49′34″N 74°06′26″W
Rutherford
187 Wortendyke Barn
Wortendyke Barn
May 7, 1973
(#73001081)
13 Pascack Rd.
41°01′43″N 74°02′45″W
Park Ridge Now a county museum.
188 Frederick Wortendyke House
Frederick Wortendyke House
January 10, 1983
(#83001591)
168 Pascack Rd.
41°01′16″N 74°02′56″W
Woodcliff Lake
189 Frederick Wortendyke House
Frederick Wortendyke House
January 10, 1983
(#83001592)
12 Pascack Rd.
41°01′43″N 74°02′46″W
Park Ridge
190 Jacob Wortendyke House
Jacob Wortendyke House
January 10, 1983
(#83001593)
445 Chestnut Ridge
41°02′30″N 74°04′28″W
Woodcliff Lake Apparently demolished.
191 Wortendyke-Demund House
Wortendyke-Demund House
January 10, 1983
(#83001590)
57 Demund Lane
40°59′45″N 74°08′43″W
Midland Park
192 Jeremiah J. Yeareance House
Jeremiah J. Yeareance House
April 3, 1986
(#86000628)
410 Riverside Ave.
40°48′51″N 74°08′05″W
Lyndhurst
193 Yereance-Berry House
Yereance-Berry House
January 10, 1983
(#83001594)
91 Crane Ave.
40°48′56″N 74°06′16″W
Rutherford
194 Zabriskie House
Zabriskie House
January 10, 1983
(#83001598)
Franklin Turnpike & Sheridan Ave.
40°59′51″N 74°06′37″W
Ho-Ho-Kus
195 Zabriskie Tenant House
Zabriskie Tenant House
July 24, 1984
(#84002602)
273 Dunkerhook Rd.
40°56′53″N 74°05′50″W
Paramus Demolished in 2012.[12]
196 Albert J. Zabriskie Farmhouse
Albert J. Zabriskie Farmhouse
November 7, 1977
(#77000847)
7 E. Ridgewood Ave.
40°58′12″N 74°04′39″W
Paramus Some listings misreport this location as Ridgewood, NJ.
197 Garret Zabriskie House
Garret Zabriskie House
January 9, 1983
(#83001596)
317 Massachusetts Ave.
40°57′19″N 73°59′25″W
Haworth
198 Henry Zabriskie House
Henry Zabriskie House
January 9, 1983
(#83001597)
58 Schraalenburgh Rd.
40°57′25″N 73°59′05″W
Haworth
199 Zabriskie-Christie House
Zabriskie-Christie House
January 9, 1983
(#83001595)
2 Colonial Court
40°56′32″N 74°00′27″W
Dumont
200 Zabriskie-Kipp-Cadmus House
Zabriskie-Kipp-Cadmus House
December 13, 1978
(#78001741)
664 River Rd.
40°53′17″N 74°01′55″W
Teaneck

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Anderson Street Station
Anderson Street Station
June 22, 1984
(#84002520)
May 18, 2011 Anderson St.
40°53′39″N 74°02′40″W
Hackensack Destroyed by fire on January 10, 2009.[13]

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on January 29, 2021.
  3. 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.
  4. "National Register Information System". National Register of Historic Places. National Park Service. July 9, 2010.
  5. 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.
  6. "Archived copy" (PDF). Archived from the original (PDF) on October 30, 2008. Retrieved July 21, 2010.CS1 maint: archived copy as title (link) Accessed June 15, 2010.
  7. "New Jersey and National Registers of Historic Places" (PDF). NJ DEP – Historic Preservation Office. Archived from the original (PDF) on October 30, 2008. Retrieved July 21, 2010.
  8. "Hopper Gristmill-Sawmill".
  9. http://www.hmdb.org/Marker.asp?Marker=6864 Accessed April 14, 2009.
  10. http://www.bergencountyhistory.org/Pages/steubenhsehistory.html Accessed April 14, 2009.
  11. "New Jersey and National Registers of Historic Places" (PDF). NJ DEP. Archived from the original (PDF) on October 30, 2008. Retrieved July 16, 2010.
  12. Ma, Myles (July 30, 2012). "Privately owned historic sites still vulnerable after destruction of Zabriskie Tenant House". The Star-Ledger. Retrieved February 8, 2015.
  13. Abdou, Nyier (January 10, 2009). "Fire destroys historic Hackensack train station". The Star-Ledger. Retrieved May 29, 2011.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.