User:Sanfranman59/National Register of Historic Places listings in Bergen County, New Jersey

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

Contents: Counties in New Jersey  
Atlantic - Bergen - Burlington - Camden - Cape May - Cumberland - Essex - Gloucester - Hudson - Hunterdon - Mercer - Middlesex - Monmouth - Morris - Ocean - Passaic - Salem - Somerset - Sussex - Union - Warren

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Bergen County, New Jersey. The locations of National Register properties and districts (at least for all showing latitude and longitude coordinates below) may be seen in a Google map by clicking on "Map of all coordinates".[1]


          This National Park Service list is complete through NPS recent listings posted April 26, 2024.[2]

Current listings edit

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Ackerman-Demarest House January 10, 1983
(#83001454)
745 E. Saddle River Rd.
40°59′41″N 74°05′27″W / 40.994806°N 74.090886°W / 40.994806; -74.090886 (Ackerman-Demarest House)
Ho-Ho-Kus
2 Ackerman-Hopper House January 9, 1983
(#83001455)
652 Ackerman Ave.
40°57′37″N 74°06′59″W / 40.960278°N 74.116389°W / 40.960278; -74.116389 (Ackerman-Hopper House)
Glen Rock
3 Ackerman-Zabriskie-Steuben House January 10, 1983
(#83001457)
1209 Main St.
40°54′46″N 74°01′55″W / 40.912683°N 74.031875°W / 40.912683; -74.031875 (Ackerman-Zabriskie-Steuben House)
River Edge
4 John G. Ackerson House
John G. Ackerson House
John G. Ackerson House
January 10, 1983
(#83001458)
142 Pascack Rd.
41°02′14″N 74°02′27″W / 41.037111°N 74.040917°W / 41.037111; -74.040917 (John G. Ackerson House)
Park Ridge
5 Alcoa Edgewater Works August 10, 1978
(#78001735)
700 River Rd.
40°49′12″N 73°58′46″W / 40.82°N 73.979444°W / 40.82; -73.979444 (Alcoa Edgewater Works)
Edgewater Demolished.[6]
6 Anderson Outkitchen August 8, 1985
(#85002591)
18 E. Camden St.
40°53′15″N 74°02′25″W / 40.8875°N 74.040278°W / 40.8875; -74.040278 (Anderson Outkitchen)
Hackensack
7 Fridolin Arnault House December 23, 2009
(#09001153)
111 First St.
40°50′44″N 74°05′13″W / 40.845597°N 74.086933°W / 40.845597; -74.086933 (Fridolin Arnault House)
Wood-Ridge
8 David Baldwin House
 
David Baldwin House
January 10, 1983
(#83001459)
60 Lake Ave.
40°58′56″N 74°08′16″W / 40.982222°N 74.137778°W / 40.982222; -74.137778 (David Baldwin House)
Midland Park
9 Derick Banta House
Derick Banta House
Derick Banta House
January 9, 1983
(#83001461)
180 Washington Ave.
40°56′30″N 73°59′39″W / 40.941667°N 73.994167°W / 40.941667; -73.994167 (Derick Banta House)
Dumont
10 John Banta House
John Banta House
John Banta House
January 9, 1983
(#83001462)
211 Pascack Rd.
41°00′29″N 74°03′23″W / 41.008056°N 74.056389°W / 41.008056; -74.056389 (John Banta House)
Hillsdale
11 Banta-Coe House
 
Banta-Coe House
January 10, 1983
(#83001460)
884 Lone Pine Lane
40°53′40″N 74°01′57″W / 40.894444°N 74.0325°W / 40.894444; -74.0325 (Banta-Coe House)
Teaneck
12 John Bartholf House January 9, 1983
(#83001463)
1122 Ramapo Valley Rd.
41°03′22″N 74°12′52″W / 41.056111°N 74.214444°W / 41.056111; -74.214444 (John Bartholf House)
Mahwah
13 Beauclaire-Vreeland House January 9, 1983
(#83001464)
88 E. Clinton Ave.
40°55′25″N 73°59′37″W / 40.923611°N 73.993611°W / 40.923611; -73.993611 (Beauclaire-Vreeland House)
Bergenfield
14 John G. Benson House January 9, 1983
(#83001465)
60 Grand Ave.
40°53′27″N 73°58′30″W / 40.890833°N 73.975°W / 40.890833; -73.975 (John G. Benson House)
Englewood
15 G. V. H. Berdan House January 9, 1983
(#83001466)
1219 River Rd.
40°55′53″N 74°07′56″W / 40.931389°N 74.132222°W / 40.931389; -74.132222 (G. V. H. Berdan House)
Fair Lawn
16 Richard J. Berdan House January 9, 1983
(#83001467)
24-07 Fair Lawn Ave.
40°56′23″N 74°07′11″W / 40.939722°N 74.119722°W / 40.939722; -74.119722 (Richard J. Berdan House)
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 / 40.878056°N 74.043889°W / 40.878056; -74.043889 (Bergen County Court House Complex)
Hackensack
18 Binghamton (ferryboat)
 
Binghamton (ferryboat)
July 9, 1982
(#82003262)
725 River Rd.
40°49′10″N 73°58′33″W / 40.819444°N 73.975833°W / 40.819444; -73.975833 (Binghamton (ferryboat))
Edgewater
19 Blackledge-Gair House January 9, 1983
(#83001469)
111 Madison Ave.
40°56′31″N 73°58′04″W / 40.941944°N 73.967778°W / 40.941944; -73.967778 (Blackledge-Gair House)
Cresskill
20 Blackledge-Kearney
 
Blackledge-Kearney
July 24, 1984
(#84002537)
Alpine Landing
40°56′49″N 73°55′29″W / 40.946944°N 73.924722°W / 40.946944; -73.924722 (Blackledge-Kearney)
Alpine
21 Capt. Thomas Blanch House January 10, 1983
(#83001470)
130 Tappan Rd.
40°59′39″N 73°57′55″W / 40.994167°N 73.965278°W / 40.994167; -73.965278 (Capt. Thomas Blanch House)
Norwood Destroyed by fire in 1997.[7]
22 Blanch-Haring House
Blanch-Haring House
Blanch-Haring House
January 9, 1983
(#83001471)
341 Lafayette Rd.
40°59′27″N 73°58′33″W / 40.990833°N 73.975833°W / 40.990833; -73.975833 (Blanch-Haring House)
Harrington Park
23 Blauvelt House (Harrington Park)
Blauvelt House (Harrington Park)
Blauvelt House (Harrington Park)
January 9, 1983
(#83001473)
622 Lafayette Rd.
41°00′00″N 73°58′29″W / 41.0°N 73.974722°W / 41.0; -73.974722 (Blauvelt House (Harrington Park))
Harrington Park
24 Blauvelt House (Norwood) January 10, 1983
(#83001474)
54 Tappan Rd.
40°59′33″N 73°57′59″W / 40.9925°N 73.966389°W / 40.9925; -73.966389 (Blauvelt House (Norwood))
Norwood
25 Blauvelt-Demarest House January 9, 1983
(#83001472)
230 Broadway
41°00′25″N 74°02′28″W / 41.007078°N 74.041053°W / 41.007078; -74.041053 (Blauvelt-Demarest House)
Hillsdale
26 Bogert House (Bogota)
 
Bogert House (Bogota)
January 9, 1983
(#83001475)
4 Lynn Court
40°53′00″N 74°01′58″W / 40.883333°N 74.032778°W / 40.883333; -74.032778 (Bogert House (Bogota))
Bogota
27 Bogert House (Demarest) January 9, 1983
(#83001476)
324 County Rd.
40°57′43″N 73°57′39″W / 40.961944°N 73.960833°W / 40.961944; -73.960833 (Bogert House (Demarest))
Demarest
28 Isaac Bogert House January 10, 1983
(#83001477)
640 Campgaw Rd.
41°02′18″N 74°11′16″W / 41.038333°N 74.187778°W / 41.038333; -74.187778 (Isaac Bogert House)
Mahwah
29 John Jacob Bogert House November 26, 2004
(#04001259)
163 Bogert's Mill Rd.
40°59′05″N 73°59′33″W / 40.984592°N 73.992536°W / 40.984592; -73.992536 (John Jacob Bogert House)
Harrington Park
30 Brinkerhoff House
 
Brinkerhoff House
July 24, 1984
(#84002541)
231 Hackensack Ave.
40°50′52″N 74°04′56″W / 40.847778°N 74.082222°W / 40.847778; -74.082222 (Brinkerhoff House)
Wood-Ridge
31 Brinkerhoff-Demarest House
 
Brinkerhoff-Demarest House
January 10, 1983
(#83001478)
493 Teaneck Rd.
40°52′34″N 74°00′43″W / 40.876111°N 74.011944°W / 40.876111; -74.011944 (Brinkerhoff-Demarest House)
Teaneck
32 Cadmus House July 24, 1984
(#84002544)
264 Glen Rd.
41°02′08″N 74°03′58″W / 41.035464°N 74.0661°W / 41.035464; -74.0661 (Cadmus House)
Woodcliff Lake
33 Cadmus-Folly House January 10, 1983
(#83001479)
19-21 Fair Lawn Ave.
40°56′19″N 74°07′24″W / 40.938611°N 74.123333°W / 40.938611; -74.123333 (Cadmus-Folly House)
Fair Lawn
34 Campbell-Christie House
 
Campbell-Christie House
January 10, 1983
(#83001481)
1201 Main St.
40°54′47″N 74°01′58″W / 40.913056°N 74.032778°W / 40.913056; -74.032778 (Campbell-Christie House)
River Edge
35 Christie-Parsels House
 
Christie-Parsels House
January 10, 1983
(#83001482)
195 Jefferson Ave.
40°55′55″N 73°58′19″W / 40.931944°N 73.971944°W / 40.931944; -73.971944 (Christie-Parsels House)
Tenafly
36 Church of the Holy Communion June 23, 1988
(#88000928)
Summit Ave.
40°59′44″N 73°57′39″W / 40.995556°N 73.960833°W / 40.995556; -73.960833 (Church of the Holy Communion)
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 / 40.860278°N 73.978889°W / 40.860278; -73.978889 (Church of the Madonna)
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 / 40.856111°N 73.998056°W / 40.856111; -73.998056 (Civil War Drill Hall and Armory)
Leonia
39 Cole-Allaire House January 10, 1983
(#83001483)
112 Prospect St.
40°51′45″N 73°59′38″W / 40.8625°N 73.993889°W / 40.8625; -73.993889 (Cole-Allaire House)
Leonia
40 Concklin-Sneden House January 10, 1983
(#83001484)
37 Rockleigh Rd.
41°00′11″N 73°55′38″W / 41.003056°N 73.927222°W / 41.003056; -73.927222 (Concklin-Sneden House)
Rockleigh
41 Thunise & Richard Cooper House
Thunise & Richard Cooper House
Thunise & Richard Cooper House
September 12, 1985
(#85002182)
608-610 Brookside Ave.
40°56′55″N 74°01′53″W / 40.948611°N 74.031389°W / 40.948611; -74.031389 (Thunise & Richard Cooper House)
Oradell
42 Tunis R. Cooper House September 6, 1995
(#95001046)
83 Cooper St.
40°55′50″N 74°00′09″W / 40.930556°N 74.0025°W / 40.930556; -74.0025 (Tunis R. Cooper House)
Bergenfield
43 Crim-Tice House January 10, 1983
(#83001485)
16 County Rd.
41°02′22″N 74°04′33″W / 41.039444°N 74.075833°W / 41.039444; -74.075833 (Crim-Tice House)
Woodcliff Lake
44 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 / 41.072222°N 74.190556°W / 41.072222; -74.190556 (Crocker-McMillin Mansion-Immaculate Conception Seminary)
Ramsey
45 Darlington Schoolhouse
 
Darlington Schoolhouse
March 14, 2008
(#08000175)
600 Ramapo Valley Rd.
41°04′46″N 74°11′04″W / 41.079444°N 74.184444°W / 41.079444; -74.184444 (Darlington Schoolhouse)
Darlington
46 Isaac Debaun House January 10, 1983
(#83001487)
124 Rivervale Rd.
41°01′37″N 74°01′40″W / 41.026958°N 74.027797°W / 41.026958; -74.027797 (Isaac Debaun House)
Park Ridge
47 Debaun-Demarest House January 10, 1983
(#83001486)
56 Spring Valley Rd.
40°56′21″N 74°01′44″W / 40.939167°N 74.028889°W / 40.939167; -74.028889 (Debaun-Demarest House)
River Edge
48 Demarest House (Oakland) January 10, 1983
(#83001491)
213 Ramapo Valley Rd.
41°01′04″N 74°15′01″W / 41.017778°N 74.250278°W / 41.017778; -74.250278 (Demarest House (Oakland))
Oakland
49 Demarest House (River Edge)
Demarest House (River Edge)
Demarest House (River Edge)
January 10, 1983
(#83001492)
Main St.
40°54′47″N 74°01′54″W / 40.913056°N 74.031667°W / 40.913056; -74.031667 (Demarest House (River Edge))
River Edge
50 Demarest House (Oradell) January 10, 1983
(#83001496)
268 Grove St.
40°57′00″N 74°01′35″W / 40.95°N 74.026389°W / 40.95; -74.026389 (Demarest House (Oradell))
Oradell
51 Demarest Railroad Depot July 7, 2004
(#04000671)
38 Park St.
40°57′31″N 73°57′48″W / 40.958611°N 73.963333°W / 40.958611; -73.963333 (Demarest Railroad Depot)
Demarest
52 Cornelius Demarest House
 
Cornelius Demarest House
January 10, 1983
(#83001495)
12 Rochelle Ave.
40°53′43″N 74°04′43″W / 40.895278°N 74.078611°W / 40.895278; -74.078611 (Cornelius Demarest House)
Rochelle Park
53 Daniel Demarest House
 
Daniel Demarest House
January 9, 1983
(#83001499)
404 Washington Ave.
40°56′53″N 73°59′27″W / 40.948056°N 73.990833°W / 40.948056; -73.990833 (Daniel Demarest House)
Dumont
54 Jacobus Demarest House
Jacobus Demarest House
Jacobus Demarest House
January 10, 1983
(#83001493)
252 Ramapo Valley Rd.
41°01′08″N 74°14′53″W / 41.018889°N 74.248056°W / 41.018889; -74.248056 (Jacobus Demarest House)
Oakland
55 John R. Demarest House January 9, 1983
(#83001497)
35 County Rd.
40°56′49″N 73°57′16″W / 40.946944°N 73.954444°W / 40.946944; -73.954444 (John R. Demarest House)
Demarest
56 Samuel R. Demarest House July 24, 1984
(#84002552)
212 County Rd.
40°57′20″N 73°57′44″W / 40.955556°N 73.962222°W / 40.955556; -73.962222 (Samuel R. Demarest House)
Demarest
57 Thomas Demarest House January 9, 1983
(#83001498)
370 Grand Ave.
40°53′08″N 73°58′41″W / 40.885556°N 73.978056°W / 40.885556; -73.978056 (Thomas Demarest House)
Englewood
58 Demarest-Bloomer House
Demarest-Bloomer House
Demarest-Bloomer House
November 7, 1985
(#85002775)
147 River Edge Ave.
40°56′06″N 74°01′41″W / 40.935°N 74.028056°W / 40.935; -74.028056 (Demarest-Bloomer House)
New Milford
59 Demarest-Atwood House July 24, 1984
(#84002548)
84 Jefferson Ave.
40°56′14″N 73°58′13″W / 40.937222°N 73.970278°W / 40.937222; -73.970278 (Demarest-Atwood House)
Cresskill
60 Demarest-Hopper House January 10, 1983
(#83001490)
21 Breakneck Rd.
41°00′03″N 74°14′46″W / 41.000833°N 74.246111°W / 41.000833; -74.246111 (Demarest-Hopper House)
Oakland
61 Demarest-Lyle House January 10, 1983
(#83001494)
91 W. Clinton Ave.
40°55′30″N 73°58′13″W / 40.925°N 73.970278°W / 40.925; -73.970278 (Demarest-Lyle House)
Tenafly
62 Demott-Westervelt House
Demott-Westervelt House
Demott-Westervelt House
January 9, 1983
(#75001117)
285 Grand Ave.
40°53′00″N 73°58′40″W / 40.883333°N 73.977778°W / 40.883333; -73.977778 (Demott-Westervelt House)
Englewood
63 Jacobus DesMarest House
Jacobus DesMarest House
Jacobus DesMarest House
February 17, 1978
(#78001739)
618 River Rd.
40°56′04″N 74°01′34″W / 40.934444°N 74.026111°W / 40.934444; -74.026111 (Jacobus DesMarest House)
New Milford
64 Doremus House July 24, 1984
(#84002561)
73 Main St.
40°52′50″N 74°02′40″W / 40.880556°N 74.044444°W / 40.880556; -74.044444 (Doremus House)
Hackensack
65 Draw Bridge at New Bridge
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 / 40.914167°N 74.03°W / 40.914167; -74.03 (Draw Bridge at New Bridge)
River Edge, New Milford and Teaneck
66 Garret J. Durie House
Garret J. Durie House
Garret J. Durie House
January 9, 1983
(#83001502)
371 Schraalenburgh Rd.
40°58′00″N 73°59′00″W / 40.966667°N 73.983333°W / 40.966667; -73.983333 (Garret J. Durie House)
Haworth
67 Garret Durie House January 9, 1983
(#83001501)
156 Ell Rd.
41°00′03″N 74°03′25″W / 41.000833°N 74.056944°W / 41.000833; -74.056944 (Garret Durie House)
Hillsdale
68 John P. Durie House January 9, 1983
(#83001503)
265 Schraalenburgh Rd.
40°57′49″N 73°59′01″W / 40.963611°N 73.983611°W / 40.963611; -73.983611 (John P. Durie House)
Haworth
69 Dutch Reformed Church at Romopock
 
Dutch Reformed Church at Romopock
September 5, 1985
(#85002000)
Island Rd. at W. Ramapo Ave.
41°05′43″N 74°09′12″W / 41.095278°N 74.153333°W / 41.095278; -74.153333 (Dutch Reformed Church at Romopock)
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′48″W / 40.834167°N 74.013333°W / 40.834167; -74.013333 (Dutch Reformed Church in the English Neighborhood)
Ridgefield
71 Eckerson House
Eckerson House
Eckerson House
January 10, 1983
(#83001504)
200 Chestnut Ridge Rd.
41°03′56″N 74°04′06″W / 41.065578°N 74.068247°W / 41.065578; -74.068247 (Eckerson House)
Montvale
72 Edgewater Borough Hall
 
Edgewater Borough Hall
January 16, 2008
(#07001401)
916 River Rd.
40°49′38″N 73°58′26″W / 40.827222°N 73.973889°W / 40.827222; -73.973889 (Edgewater Borough Hall)
Edgewater
73 Edgewater Public Library
 
Edgewater Public Library
December 23, 2009
(#09001154)
49 Hudson Ave.
40°49′47″N 73°58′28″W / 40.829717°N 73.974308°W / 40.829717; -73.974308 (Edgewater Public Library)
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 / 41.015278°N 74.124722°W / 41.015278; -74.124722 (Erie Railroad Signal Tower, Waldwick Yard)
Waldwick
75 Ferdon House January 10, 1983
(#83001505)
366 14th St.
40°59′18″N 73°56′32″W / 40.988333°N 73.942222°W / 40.988333; -73.942222 (Ferdon House)
Norwood
76 Ford Motor Company Edgewater Assembly Plant September 15, 1983
(#83001507)
309 River Rd.
40°48′33″N 73°59′09″W / 40.809167°N 73.985833°W / 40.809167; -73.985833 (Ford Motor Company Edgewater Assembly Plant)
Edgewater Demolished in 2006.[8]
77 Forshee-Van Orden House July 24, 1984
(#84002563)
109 Summit Ave.
41°03′34″N 74°03′27″W / 41.059444°N 74.0575°W / 41.059444; -74.0575 (Forshee-Van Orden House)
Montvale
78 Peter Garretson House
 
Peter Garretson House
November 19, 1974
(#74001153)
4-02 River Rd.
40°55′26″N 74°07′50″W / 40.923889°N 74.130556°W / 40.923889; -74.130556 (Peter Garretson House)
Fair Lawn
79 Garret Garrison House January 10, 1983
(#83001508)
980 Ramapo Valley Rd.
41°03′51″N 74°12′36″W / 41.064167°N 74.21°W / 41.064167; -74.21 (Garret Garrison House)
Mahwah
80 Gethsemane Cemetery April 20, 1994
(#94000330)
360-370 Liberty St.
40°51′20″N 74°02′29″W / 40.855556°N 74.041389°W / 40.855556; -74.041389 (Gethsemane Cemetery)
Little Ferry
81 Hardenburgh Avenue Bridge March 12, 2001
(#01000237)
Hardenburgh Avenue over the Tenakill Brook
40°57′24″N 73°57′48″W / 40.956667°N 73.963333°W / 40.956667; -73.963333 (Hardenburgh Avenue Bridge)
Demarest
82 Abraham A. Haring House
Abraham A. Haring House
Abraham A. Haring House
January 10, 1983
(#83001510)
Piermont Rd.
40°59′50″N 73°55′56″W / 40.997222°N 73.932222°W / 40.997222; -73.932222 (Abraham A. Haring House)
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 / 41.017778°N 73.978889°W / 41.017778; -73.978889 (Frederick Haring House)
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 / 41.013056°N 73.986667°W / 41.013056; -73.986667 (Gerrit Haring House)
Old Tappan
85 Nicholas Haring House
 
Nicholas Haring House
January 10, 1983
(#83001515)
Piermont Rd.
40°59′44″N 73°55′58″W / 40.995556°N 73.932778°W / 40.995556; -73.932778 (Nicholas Haring House)
Rockleigh
86 Teunis Haring House April 20, 1979
(#79001473)
70 Old Tappan Rd.
41°01′14″N 73°58′05″W / 41.020556°N 73.968056°W / 41.020556; -73.968056 (Teunis Haring House)
Old Tappan
87 Haring-Blauvelt House January 10, 1983
(#83001511)
454 Tappan Rd.
41°00′47″N 73°57′07″W / 41.013056°N 73.951944°W / 41.013056; -73.951944 (Haring-Blauvelt House)
Northvale
88 Haring-Blauvelt-Demarest House January 10, 1983
(#83001509)
525 Rivervale Rd.
41°00′57″N 74°00′39″W / 41.015833°N 74.010833°W / 41.015833; -74.010833 (Haring-Blauvelt-Demarest House)
River Vale
89 Haring-Corning House August 8, 1985
(#85002589)
Rockleigh Rd.
40°59′58″N 73°55′48″W / 40.999444°N 73.93°W / 40.999444; -73.93 (Haring-Corning House)
Rockleigh
90 Haring-DeWolf House
Haring-DeWolf House
Haring-DeWolf House
January 10, 1983
(#83001512)
95 De Wolf Rd.
41°01′28″N 73°58′42″W / 41.024444°N 73.978333°W / 41.024444; -73.978333 (Haring-DeWolf House)
Old Tappan
91 Haring-Vervalen House January 10, 1983
(#83001517)
200 Tappan Rd.
40°59′48″N 73°57′46″W / 40.996667°N 73.962778°W / 40.996667; -73.962778 (Haring-Vervalen House)
Norwood
92 Hennion House January 10, 1983
(#83001518)
54 Pleasant Ave.
41°02′53″N 74°06′35″W / 41.048056°N 74.109722°W / 41.048056; -74.109722 (Hennion House)
Upper Saddle River
93 The Hermitage
 
The Hermitage
August 29, 1970
(#70000379)
335 N. Franklin Tpke.
41°00′24″N 74°07′10″W / 41.006667°N 74.119444°W / 41.006667; -74.119444 (The Hermitage)
Ho-Ho-Kus
94 Hillsdale Station
 
Hillsdale Station
June 22, 1984
(#84002566)
Broadway and Hillsdale Ave.
41°00′09″N 74°02′28″W / 41.0025°N 74.041111°W / 41.0025; -74.041111 (Hillsdale Station)
Hillsdale
95 William Holdrum House
William Holdrum House
William Holdrum House
January 10, 1983
(#83001519)
606 Prospect St.
41°01′22″N 74°00′39″W / 41.022778°N 74.010833°W / 41.022778; -74.010833 (William Holdrum House)
River Vale
96 Holdrum-Van Houten House January 9, 1983
(#83001520)
43 Spring Valley Rd.
41°03′09″N 74°03′05″W / 41.0525°N 74.051389°W / 41.0525; -74.051389 (Holdrum-Van Houten House)
Montvale
97 Hopper Gristmill Site March 3, 1983
(#83001524)
Address Restricted
Mahwah
98 Hopper House (Upper Saddle River) January 10, 1983
(#83001525)
72 Hopper Farm Rd.
41°04′22″N 74°05′24″W / 41.072778°N 74.09°W / 41.072778; -74.09 (Hopper House (Upper Saddle River))
Upper Saddle River
99 Andrew H. Hopper House January 9, 1983
(#83001521)
762 Prospect St.
40°57′23″N 74°06′38″W / 40.956389°N 74.110556°W / 40.956389; -74.110556 (Andrew H. Hopper House)
Glen Rock
100 Garret Hopper House January 9, 1983
(#83001522)
470 Prospect St.
40°57′57″N 74°06′51″W / 40.965833°N 74.114167°W / 40.965833; -74.114167 (Garret Hopper House)
Glen Rock
101 Hendrick Hopper House January 9, 1983
(#83001526)
724 Ackerman Ave.
40°57′32″N 74°06′51″W / 40.958889°N 74.114167°W / 40.958889; -74.114167 (Hendrick Hopper House)
Glen Rock
102 John Hopper House
 
John Hopper House
January 9, 1983
(#83001527)
231 Polifly Rd.
40°52′30″N 74°03′41″W / 40.875°N 74.061389°W / 40.875; -74.061389 (John Hopper House)
Hackensack Built in 1818.[9]
103 Hopper-Goetschius House
Hopper-Goetschius House
Hopper-Goetschius House
January 10, 1983
(#83001523)
363 E. Saddle River Rd.
41°03′31″N 74°05′34″W / 41.058611°N 74.092778°W / 41.058611; -74.092778 (Hopper-Goetschius House)
Upper Saddle River
104 Hopper-Van Horn House April 11, 1973
(#73001079)
398 Ramapo Valley Rd.
41°05′19″N 74°10′22″W / 41.088611°N 74.172778°W / 41.088611; -74.172778 (Hopper-Van Horn House)
Mahwah
105 Peter Huyler House
Peter Huyler House
Peter Huyler House
January 9, 1983
(#83001528)
50 County Rd.
40°56′10″N 73°57′23″W / 40.936111°N 73.956389°W / 40.936111; -73.956389 (Peter Huyler House)
Cresskill
106 Iviswold
 
Iviswold
November 4, 2004
(#04001213)
223 Montross Ave.
40°49′59″N 74°06′45″W / 40.833056°N 74.1125°W / 40.833056; -74.1125 (Iviswold)
Rutherford
107 Kip Homestead January 10, 1983
(#83001529)
12 Meadow Rd.
40°49′30″N 74°06′02″W / 40.825°N 74.100556°W / 40.825; -74.100556 (Kip Homestead)
Rutherford
108 Lehigh Valley Railroad Barge No. 79
 
Lehigh Valley Railroad Barge No. 79
April 10, 1989
(#89000151)
1263 River Rd.
40°50′16″N 73°58′08″W / 40.837778°N 73.968889°W / 40.837778; -73.968889 (Lehigh Valley Railroad Barge No. 79)
Edgewater Now located in New York City at pier 45 in Brooklyn
109 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 / 40.984167°N 74.141111°W / 40.984167; -74.141111 (Lozier House and Van Riper Mill)
Midland Park
110 Garret Lydecker House
 
Garret Lydecker House
January 9, 1983
(#83001530)
228 Grand Ave.
40°53′08″N 73°58′41″W / 40.885556°N 73.978056°W / 40.885556; -73.978056 (Garret Lydecker House)
Englewood
111 Maywood Railroad Station
 
Maywood Railroad Station
May 29, 2003
(#03000487)
271 Maywood Ave.
40°53′46″N 74°03′58″W / 40.896111°N 74.066111°W / 40.896111; -74.066111 (Maywood Railroad Station)
Maywood
112 John Meyerhoff House January 9, 1983
(#83001532)
279 County Rd.
40°57′37″N 73°57′45″W / 40.960278°N 73.9625°W / 40.960278; -73.9625 (John Meyerhoff House)
Demarest
113 Midland School
Midland School
Midland School
April 7, 1978
(#78001740)
239 W. Midland Ave.
40°57′38″N 74°05′25″W / 40.960556°N 74.090278°W / 40.960556; -74.090278 (Midland School)
Paramus
114 Myers-Masker House January 9, 1983
(#83001533)
179 Park Ave.
41°00′03″N 74°08′53″W / 41.000833°N 74.148056°W / 41.000833; -74.148056 (Myers-Masker House)
Midland Park
115 Naugle House
 
Naugle House
January 9, 1983
(#83001536)
42-49 Dunkerhook Rd.
40°56′44″N 74°05′58″W / 40.945556°N 74.099444°W / 40.945556; -74.099444 (Naugle House)
Fair Lawn
116 New Milford Plant of the Hackensack Water Company August 22, 2001
(#01000891)
New Milford Ave.
40°56′49″N 74°01′30″W / 40.946944°N 74.025°W / 40.946944; -74.025 (New Milford Plant of the Hackensack Water Company)
Oradell
117 New North Reformed Low Dutch Church
 
New North Reformed Low Dutch Church
April 15, 1982
(#82003263)
E. Saddle River Rd. at Old Stone Church Rd.
41°04′13″N 74°05′13″W / 41.070278°N 74.086944°W / 41.070278; -74.086944 (New North Reformed Low Dutch Church)
Upper Saddle River
118 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 / 40.896342°N 74.065386°W / 40.896342; -74.065386 (New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive)
Maywood New listing, refnum 09001072
119 North Church
 
North Church
May 26, 1983
(#83001538)
120 Washington Ave. and 191 Washington Ave.
40°56′24″N 73°59′43″W / 40.94°N 73.995278°W / 40.94; -73.995278 (North Church)
Dumont Also known as Schraalenburgh North Church
120 Oradell Station
 
Oradell Station
June 22, 1984
(#84002575)
400 Maple Ave.
40°57′13″N 74°01′50″W / 40.953611°N 74.030556°W / 40.953611; -74.030556 (Oradell Station)
Oradell
121 Richard Outwater House
 
Richard Outwater House
January 9, 1983
(#83001539)
231 Hackensack St.
40°49′43″N 74°05′54″W / 40.828611°N 74.098333°W / 40.828611; -74.098333 (Richard Outwater House)
East Rutherford
122 Palisades Interstate Parkway
 
Palisades Interstate Parkway
August 2, 1999
(#99000940)
Palisade Interstate Parkway
40°51′29″N 73°57′40″W / 40.858158°N 73.961036°W / 40.858158; -73.961036 (Palisades Interstate Parkway)
Fort Lee
123 Palisades Interstate Park
 
Palisades Interstate Park
October 15, 1966
(#66000890)
W bank of the Hudson River
40°57′19″N 73°55′54″W / 40.955278°N 73.931667°W / 40.955278; -73.931667 (Palisades Interstate Park)
Fort Lee and vicinity
124 Park Ridge Station
 
Park Ridge Station
June 22, 1984
(#84002577)
Hawthorne and Park Ave.
41°01′58″N 74°02′11″W / 41.032778°N 74.036389°W / 41.032778; -74.036389 (Park Ridge Station)
Park Ridge
125 Paulison-Christie House
Paulison-Christie House
Paulison-Christie House
January 10, 1983
(#83001541)
8 Homestead Pl.
40°51′10″N 74°01′39″W / 40.852778°N 74.0275°W / 40.852778; -74.0275 (Paulison-Christie House)
Ridgefield Park
126 Peter D. Perry House January 10, 1983
(#83001542)
107 Rivervale Rd.
41°01′42″N 74°01′41″W / 41.028464°N 74.028178°W / 41.028464; -74.028178 (Peter D. Perry House)
Park Ridge
127 Peter P. Post House January 10, 1983
(#83001543)
259 Pascack Rd.
41°01′03″N 74°02′53″W / 41.0175°N 74.048056°W / 41.0175; -74.048056 (Peter P. Post House)
Woodcliff Lake
128 Presbyterian Church of Norwood February 1, 2006
(#05001567)
701 Broadway
41°00′00″N 73°57′39″W / 41.0°N 73.960833°W / 41.0; -73.960833 (Presbyterian Church of Norwood)
Norwood
129 Radburn
 
Radburn
April 16, 1975
(#75001118)
Irregular pattern between Radburn Rd. and Erie RR. tracks
40°56′28″N 74°07′07″W / 40.941111°N 74.118611°W / 40.941111; -74.118611 (Radburn)
Fair Lawn
130 Radburn-Fair Lawn Station
 
Radburn-Fair Lawn Station
June 22, 1984
(#84002580)
Pollitt Dr.
40°56′22″N 74°07′19″W / 40.939444°N 74.121944°W / 40.939444; -74.121944 (Radburn-Fair Lawn Station)
Fair Lawn
131 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 / 40.879167°N 74.042778°W / 40.879167; -74.042778 (Reformed Dutch Church and Green)
Hackensack
132 River Road School
River Road School
River Road School
November 11, 1977
(#77000844)
400 Riverside Ave.
40°48′52″N 74°08′04″W / 40.814444°N 74.134444°W / 40.814444; -74.134444 (River Road School)
Lyndhurst
133 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 / 41.003056°N 73.928333°W / 41.003056; -73.928333 (Rockleigh Historic District)
Norwood
134 Romeyn-Oldis-Brinkerhoff House January 10, 1983
(#83001548)
279 Maywood Ave.
40°53′48″N 74°03′57″W / 40.896667°N 74.065833°W / 40.896667; -74.065833 (Romeyn-Oldis-Brinkerhoff House)
Maywood
135 Romine-Van Voorhis House January 10, 1983
(#83001547)
306 Maywood Ave.
40°53′51″N 74°03′54″W / 40.8975°N 74.065°W / 40.8975; -74.065 (Romine-Van Voorhis House)
Maywood
136 Rutherford Station
 
Rutherford Station
June 22, 1984
(#84002584)
Station Sq.
40°49′42″N 74°06′06″W / 40.828333°N 74.101667°W / 40.828333; -74.101667 (Rutherford Station)
Rutherford
137 Seven Chimneys
 
Seven Chimneys
August 12, 1971
(#71000494)
25 Chimney Ridge Ct.
40°58′57″N 74°03′56″W / 40.9825°N 74.065556°W / 40.9825; -74.065556 (Seven Chimneys)
Westwood
138 Albert Smith House January 10, 1983
(#83004870)
289 Wyckoff Ave.
41°00′43″N 74°08′42″W / 41.012069°N 74.144917°W / 41.012069; -74.144917 (Albert Smith House)
Waldwick
139 John Smith House January 10, 1983
(#83001549)
290 Forest Rd.
41°01′47″N 74°09′24″W / 41.029722°N 74.156667°W / 41.029722; -74.156667 (John Smith House)
Mahwah
140 South Church Manse August 24, 1979
(#79001470)
138 W. Church St.
40°55′44″N 74°00′10″W / 40.928889°N 74.002778°W / 40.928889; -74.002778 (South Church Manse)
Bergenfield
141 South Schraalenburgh Church
South Schraalenburgh Church
South Schraalenburgh Church
December 6, 1975
(#75001116)
Prospect Ave. and W. Church St.
40°55′46″N 74°00′13″W / 40.929444°N 74.003611°W / 40.929444; -74.003611 (South Schraalenburgh Church)
Bergenfield
142 Elizabeth Cady Stanton House May 15, 1975
(#75001122)
135 Highwood Ave.
40°55′33″N 73°57′16″W / 40.925833°N 73.954444°W / 40.925833; -73.954444 (Elizabeth Cady Stanton House)
Tenafly
143 Steuben Estate Complex December 9, 1980
(#80004403)
New Bridge Rd., Main St. and Hackensack River
40°54′49″N 74°01′55″W / 40.913611°N 74.031944°W / 40.913611; -74.031944 (Steuben Estate Complex)
River Edge
144 Steuben House
 
Steuben House
December 18, 1970
(#70000381)
Old New Bridge Rd., at the Hackensack River
40°54′49″N 74°01′51″W / 40.913611°N 74.030833°W / 40.913611; -74.030833 (Steuben House)
River Edge Built in 1752.[10]
145 Tenafly Station
 
Tenafly Station
January 25, 1979
(#79001476)
Off Hillside Ave.
40°55′29″N 73°57′54″W / 40.924722°N 73.965°W / 40.924722; -73.965 (Tenafly Station)
Tenafly
146 Terhune House (Paramus)
Terhune House (Paramus)
Terhune House (Paramus)
February 28, 1996
(#82005390)
470 Paramus Rd.
40°57′28″N 74°05′35″W / 40.957683°N 74.093111°W / 40.957683; -74.093111 (Terhune House (Paramus))
Paramus
147 Terhune-Gardner-Lindenmeyr House
Terhune-Gardner-Lindenmeyr House
Terhune-Gardner-Lindenmeyr House
February 7, 1972
(#72000769)
218 Paramus Rd.
40°56′27″N 74°05′33″W / 40.940833°N 74.0925°W / 40.940833; -74.0925 (Terhune-Gardner-Lindenmeyr House)
Paramus
148 Terhune-Hopper House (Ho-Ho-Kus) January 10, 1983
(#83001554)
825 E. Saddle River Rd.
40°59′51″N 74°05′30″W / 40.9975°N 74.091667°W / 40.9975; -74.091667 (Terhune-Hopper House (Ho-Ho-Kus))
Ho-Ho-Kus
149 Terhune-Hopper House (Upper Saddle River) January 10, 1983
(#83001553)
349 W. Saddle River Rd.
41°03′30″N 74°05′56″W / 41.058333°N 74.098889°W / 41.058333; -74.098889 (Terhune-Hopper House (Upper Saddle River))
Upper Saddle River
150 Terhune-Ranlett House January 10, 1983
(#83001555)
933 E. Saddle River Rd.
41°00′05″N 74°05′36″W / 41.001389°N 74.093333°W / 41.001389; -74.093333 (Terhune-Ranlett House)
Ho-Ho-Kus
151 Theodore Roosevelt Monument September 20, 2006
(#06000870)
Roosevelt Common, Riveredge Rd.
40°55′42″N 73°58′07″W / 40.928333°N 73.968611°W / 40.928333; -73.968611 (Theodore Roosevelt Monument)
Tenafly
152 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 / 40.879722°N 74.040556°W / 40.879722; -74.040556 (U.S.S. Ling)
Hackensack
153 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 / 40.949167°N 73.926944°W / 40.949167; -73.926944 (Upper Closter-Alpine Historic District)
Alpine
154 Edward W. Vaill House January 18, 1990
(#89001595)
863 Midland Rd.
40°57′27″N 74°02′30″W / 40.9575°N 74.041667°W / 40.9575; -74.041667 (Edward W. Vaill House)
Oradell
155 Van Allen House
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 / 41.029722°N 74.236389°W / 41.029722; -74.236389 (Van Allen House)
Oakland
156 Van Buskirk-Oakley House
Van Buskirk-Oakley House
Van Buskirk-Oakley House
July 3, 1979
(#79001474)
467 Kinderkamack Rd.
40°57′23″N 74°01′55″W / 40.956389°N 74.031944°W / 40.956389; -74.031944 (Van Buskirk-Oakley House)
Oradell
157 Harmon Van Dien House January 10, 1983
(#83001561)
449 Paramus Rd.
40°57′23″N 74°05′40″W / 40.956389°N 74.094444°W / 40.956389; -74.094444 (Harmon Van Dien House)
Paramus
158 Abraham Van Gelder House January 10, 1983
(#83001569)
86 W. Crescent Ave.
41°02′40″N 74°09′59″W / 41.044444°N 74.166389°W / 41.044444; -74.166389 (Abraham Van Gelder House)
Mahwah
159 David Van Gelder House January 10, 1983
(#83001570)
37 W. Crescent Ave.
41°02′37″N 74°09′53″W / 41.043611°N 74.164722°W / 41.043611; -74.164722 (David Van Gelder House)
Ramsey
160 Van Horn-Newcomb House July 24, 1984
(#84002590)
303 Tenafly Rd.
40°54′16″N 73°58′31″W / 40.904444°N 73.975278°W / 40.904444; -73.975278 (Van Horn-Newcomb House)
Englewood
161 Van Houten-Hillman House January 9, 1983
(#83001575)
891 River Rd.
40°53′24″N 74°07′41″W / 40.89°N 74.128056°W / 40.89; -74.128056 (Van Houten-Hillman House)
Elmwood Park
162 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 / 40.816389°N 74.1325°W / 40.816389; -74.1325 (Jacob W. Van Winkle House)
Lyndhurst
163 Van Winkle-Fox House January 10, 1983
(#83001578)
669 Ramapo Valley Rd.
41°02′28″N 74°13′45″W / 41.041067°N 74.229094°W / 41.041067; -74.229094 (Van Winkle-Fox House)
Oakland
164 Van Zile House January 10, 1983
(#83001579)
714 Godwin Ave.
41°00′03″N 74°09′20″W / 41.000833°N 74.155556°W / 41.000833; -74.155556 (Van Zile House)
Midland Park
165 Adam Vandelinda House
 
Adam Vandelinda House
January 10, 1983
(#83001562)
586 Teaneck Rd.
40°52′43″N 74°00′42″W / 40.878611°N 74.011667°W / 40.878611; -74.011667 (Adam Vandelinda House)
Teaneck
166 James Vandelinda House
 
James Vandelinda House
January 10, 1983
(#83001563)
566 Teaneck Rd.
40°52′38″N 74°00′43″W / 40.877222°N 74.011944°W / 40.877222; -74.011944 (James Vandelinda House)
Teaneck
167 Vanderbeck House (Mahwah) January 10, 1983
(#83001565)
69 Vanderbeck Ave.
41°02′02″N 74°09′17″W / 41.033889°N 74.154722°W / 41.033889; -74.154722 (Vanderbeck House (Mahwah))
Mahwah
168 Jacob Vanderbeck, Jr., House
 
Jacob Vanderbeck, Jr., House
January 9, 1983
(#83001566)
41-25 Dunderhook Rd.
40°56′46″N 74°06′02″W / 40.946111°N 74.100556°W / 40.946111; -74.100556 (Jacob Vanderbeck, Jr., House)
Fair Lawn
169 Vanderbeek House July 24, 1984
(#84002589)
126 Weirimus Rd.
41°00′21″N 74°04′24″W / 41.005833°N 74.073333°W / 41.005833; -74.073333 (Vanderbeek House)
Hillsdale
170 Vreeland House
 
Vreeland House
November 17, 1978
(#78001738)
125 Lakeview Ave.
40°52′26″N 73°59′06″W / 40.873889°N 73.985°W / 40.873889; -73.985 (Vreeland House)
Leonia
171 Waldwick Railroad Station
 
Waldwick Railroad Station
February 23, 1978
(#78001742)
Hewson Ave. and Prospect St.
41°00′44″N 74°07′26″W / 41.012222°N 74.123889°W / 41.012222; -74.123889 (Waldwick Railroad Station)
Waldwick Original 1887 depot to be restored for use as local museum
172 Westervelt House
Westervelt House
Westervelt House
August 15, 1983
(#83001586)
81 Westervelt Ave.
40°55′17″N 73°58′08″W / 40.921389°N 73.968889°W / 40.921389; -73.968889 (Westervelt House)
Tenafly
173 Benjamin P. Westervelt House
 
Benjamin P. Westervelt House
January 9, 1983
(#83001583)
235 County Rd.
40°56′33″N 73°57′27″W / 40.9425°N 73.9575°W / 40.9425; -73.9575 (Benjamin P. Westervelt House)
Cresskill
174 Caspar Westervelt House
 
Caspar Westervelt House
January 10, 1983
(#83001584)
20 Sherwood Rd.
40°52′09″N 74°00′54″W / 40.869167°N 74.015°W / 40.869167; -74.015 (Caspar Westervelt House)
Teaneck
175 John Westervelt House January 9, 1983
(#83001585)
29 The Parkway
40°59′11″N 73°58′33″W / 40.986389°N 73.975833°W / 40.986389; -73.975833 (John Westervelt House)
Harrington Park
176 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 / 40.883611°N 73.977222°W / 40.883611; -73.977222 (Peter Westervelt House and Barn)
Englewood
177 Westervelt-Ackerson House
 
Westervelt-Ackerson House
July 20, 1977
(#77000846)
538 Island Rd.
41°04′25″N 74°08′39″W / 41.073611°N 74.144167°W / 41.073611; -74.144167 (Westervelt-Ackerson House)
Ramsey
178 Westervelt-Lydecker House January 10, 1983
(#83001582)
Weirmus and Old Mill Rds.
41°01′18″N 74°03′57″W / 41.021672°N 74.065969°W / 41.021672; -74.065969 (Westervelt-Lydecker House)
Woodcliff Lake
179 White Tenant House January 10, 1983
(#83001587)
16 White's Lane
41°00′23″N 74°07′38″W / 41.006389°N 74.127222°W / 41.006389; -74.127222 (White Tenant House)
Waldwick Demolished.[11]
180 William Carlos Williams House June 4, 1973
(#73001082)
9 Ridge Rd.
40°50′00″N 74°06′30″W / 40.833333°N 74.108333°W / 40.833333; -74.108333 (William Carlos Williams House)
Rutherford
181 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 / 40.947222°N 73.928889°W / 40.947222; -73.928889 (William A. Wittmer Lustron House)
Alpine
182 Wortendyke Barn
 
Wortendyke Barn
May 7, 1973
(#73001081)
13 Pascack Rd.
41°01′43″N 74°02′45″W / 41.028583°N 74.045797°W / 41.028583; -74.045797 (Wortendyke Barn)
Park Ridge
183 Frederick Wortendyke House (Woodcliff Lake)
Frederick Wortendyke House (Woodcliff Lake)
Frederick Wortendyke House (Woodcliff Lake)
January 10, 1983
(#83001591)
168 Pascack Rd.
41°01′16″N 74°02′56″W / 41.020997°N 74.048931°W / 41.020997; -74.048931 (Frederick Wortendyke House (Woodcliff Lake))
Woodcliff Lake
184 Frederick Wortendyke House (Park Ridge)
Frederick Wortendyke House (Park Ridge)
Frederick Wortendyke House (Park Ridge)
January 10, 1983
(#83001592)
12 Pascack Rd.
41°01′10″N 74°02′49″W / 41.019444°N 74.046944°W / 41.019444; -74.046944 (Frederick Wortendyke House (Park Ridge))
Park Ridge
185 Jacob Wortendyke House January 10, 1983
(#83001593)
445 Chestnut Ridge
41°02′30″N 74°04′28″W / 41.041667°N 74.074444°W / 41.041667; -74.074444 (Jacob Wortendyke House)
Woodcliff Lake
186 Wortendyke-Demund House January 10, 1983
(#83001590)
57 Demund Lane
40°59′45″N 74°08′43″W / 40.995833°N 74.145278°W / 40.995833; -74.145278 (Wortendyke-Demund House)
Midland Park
187 Jeremiah J. Yeareance House
Jeremiah J. Yeareance House
Jeremiah J. Yeareance House
April 3, 1986
(#86000628)
410 Riverside Ave.
40°48′51″N 74°08′05″W / 40.814167°N 74.134722°W / 40.814167; -74.134722 (Jeremiah J. Yeareance House)
Lyndhurst
188 Yereance-Berry House
 
Yereance-Berry House
January 10, 1983
(#83001594)
91 Crane Ave.
40°48′56″N 74°06′16″W / 40.815556°N 74.104444°W / 40.815556; -74.104444 (Yereance-Berry House)
Rutherford
189 Zabriskie House
 
Zabriskie House
January 10, 1983
(#83001598)
Franklin Turnpike & Sheridan Ave.
40°59′51″N 74°06′37″W / 40.9975°N 74.110278°W / 40.9975; -74.110278 (Zabriskie House)
Ho-Ho-Kus
190 Zabriskie Tenant House
 
Zabriskie Tenant House
July 24, 1984
(#84002602)
273 Dunkerhook Rd.
40°56′53″N 74°05′50″W / 40.948056°N 74.097222°W / 40.948056; -74.097222 (Zabriskie Tenant House)
Paramus Planned to be demolished in 2011.[12]
191 Garret Zabriskie House
Garret Zabriskie House
Garret Zabriskie House
January 9, 1983
(#83001596)
317 Massachusetts Ave.
40°57′19″N 73°59′25″W / 40.955278°N 73.990278°W / 40.955278; -73.990278 (Garret Zabriskie House)
Haworth
192 Henry Zabriskie House January 9, 1983
(#83001597)
58 Schraalenburgh Rd.
40°57′25″N 73°59′05″W / 40.956944°N 73.984722°W / 40.956944; -73.984722 (Henry Zabriskie House)
Haworth
193 Nicholas Zabriskie House January 10, 1983
(#83001599)
25 Chimney Ridge Rd.
40°58′56″N 74°03′55″W / 40.982222°N 74.065278°W / 40.982222; -74.065278 (Nicholas Zabriskie House)
Washington Township
194 Zabriskie-Christie House
 
Zabriskie-Christie House
January 9, 1983
(#83001595)
2 Colonial Court
40°56′27″N 74°00′28″W / 40.940833°N 74.007778°W / 40.940833; -74.007778 (Zabriskie-Christie House)
Dumont
195 Zabriskie-Kipp-Cadmus House
 
Zabriskie-Kipp-Cadmus House
December 13, 1978
(#78001741)
664 River Rd.
40°53′17″N 74°01′55″W / 40.888056°N 74.031944°W / 40.888056; -74.031944 (Zabriskie-Kipp-Cadmus House)
Teaneck

Former listings edit

[3] Name on the Register Image Date listed/removed Location City or town Description
1 Anderson Street Station   Listed June 22, 1984
Removed May 18, 2011
Anderson St.
40°53′39″N 74°2′40″W / 40.89417°N 74.04444°W / 40.89417; -74.04444 (Anderson Street Station)
Hackensack Destroyed by fire on January 10, 2009.[13]

References edit

  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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 26, 2024.
  3. ^ a b 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. ^ http://www.state.nj.us/dep/hpo/1identify/lists/bergen.pdf Accessed June 15, 2010.
  7. ^ "New Jersey and National Registers of Historic Places" (PDF). NJ DEP - Historic Preservation Office. Retrieved 21 July 2010.
  8. ^ http://www.state.nj.us/dep/hpo/1identify/lists/bergen.pdf Accessed June 15, 2010.
  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. Retrieved 16 July 2010.
  12. ^ http://www.northjersey.com/community/042911_Paramus_board_clears_way_for_demolition_of_historic_Zabriskie_house.html
  13. ^ Abdou, Nyier (January 10, 2009). "Fire destroys historic Hackensack train station". The Star-Ledger. Retrieved May 29, 2011.