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

Summary

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

Location of Bergen County in New Jersey
Contents: Counties and communities in New Jersey
AtlanticBergen (Closter, Franklin Lakes, Ridgewood, Saddle River, Wyckoff) – BurlingtonCamdenCape MayCumberlandEssexGloucesterHudsonHunterdonMercerMiddlesexMonmouthMorrisOceanPassaicSalemSomersetSussexUnionWarren

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, except for those in the communities of Closter, Franklin Lakes, Ridgewood, Saddle River and Wyckoff, which are listed separately. Latitude and longitude coordinates of the sites listed on this page may be displayed in an online map.[1]


          This National Park Service list is complete through NPS recent listings posted March 8, 2024.[2]

Current listings edit

[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 / 40.994806°N 74.090886°W / 40.994806; -74.090886 (Ackerman-Demarest House)
Ho-Ho-Kus Part of the Early Stone Houses of Bergen County Multiple Property Submission (MPS)
2 Ackerman-Hopper House
 
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
 
Ackerman–Zabriskie–Steuben House
  More images
January 10, 1983
(#83001457)
1209 Main Street
40°54′46″N 74°01′55″W / 40.912683°N 74.031875°W / 40.912683; -74.031875 (Ackerman–Zabriskie–Steuben House)
River Edge Part of the Early Stone Houses of Bergen County MPS
4 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
 
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
 
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
 
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
  More images
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
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
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
 
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
 
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
 
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
 
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
 
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
  More images
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)
  More images
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
 
Blackledge-Gair House
  More images
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
  More images
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
 
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
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
 
Blauvelt House
  More images
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
24 Blauvelt House
 
Blauvelt House
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
25 Blauvelt-Demarest House
 
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
 
Bogert House
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
27 Bogert House
 
Bogert House
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
28 Isaac Bogert House
 
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
 
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
 
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
 
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
  More images
January 10, 1983
(#83001481)
1201 Main Street
40°54′47″N 74°01′58″W / 40.913056°N 74.032778°W / 40.913056; -74.032778 (Campbell-Christie House)
River Edge Part of the Early Stone Houses of Bergen County MPS
35 Christie-Parsels House
 
Christie-Parsels House
  More images
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
 
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
  More images
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
 
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
 
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 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 / 40.948611°N 74.031389°W / 40.948611; -74.031389 (Thunise & Richard Cooper House)
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 / 40.930556°N 74.0025°W / 40.930556; -74.0025 (Tunis R. Cooper House)
Bergenfield
43 Crim-Tice House
 
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 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 / 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)
Mahwah
46 Isaac Debaun House
 
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
 
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
 
Demarest House
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
49 Demarest House
 
Demarest House
  More images
January 10, 1983
(#83001492)
Main Street
40°54′47″N 74°01′54″W / 40.913056°N 74.031667°W / 40.913056; -74.031667 (Demarest House)
River Edge Part of the Early Stone Houses of Bergen County MPS
50 Demarest House
 
Demarest House
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
51 Demarest Railroad Depot
 
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
  More images
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
  More images
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
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
 
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
 
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
 
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 Demolished.
58 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
 
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
 
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
 
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
  More images
January 9, 1983
(#83001500)
290 Grand Ave.
40°53′00″N 73°58′40″W / 40.883333°N 73.977778°W / 40.883333; -73.977778 (Demott-Westervelt House)
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 / 40.934444°N 74.026111°W / 40.934444; -74.026111 (Jacobus DesMarest House)
New Milford
64 Doremus House
 
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
  More images
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
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
 
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
 
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′41″N 74°09′09″W / 41.094845°N 74.15248°W / 41.094845; -74.15248 (Dutch Reformed Church at Romopock)
Mahwah
70 Dutch Reformed Church in the English Neighborhood
 
Dutch Reformed Church in the English Neighborhood
  More images
September 18, 1998
(#98001181)
1040 Edgewater Ave.
40°50′03″N 74°00′46″W / 40.834193°N 74.012774°W / 40.834193; -74.012774 (Dutch Reformed Church in the English Neighborhood)
Ridgefield
71 Eckerson House
 
Eckerson House
  More images
January 10, 1983
(#83001504)
200 Chestnut Ridge Rd.
41°04′14″N 74°04′05″W / 41.070556°N 74.068056°W / 41.070556; -74.068056 (Eckerson House)
Montvale Part of the Early Stone Houses of Bergen County MPS
72 Edgewater Borough Hall
 
Edgewater Borough Hall
  More images
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
 
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
 
Ford Motor Company Edgewater Assembly Plant
  More images
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.[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 / 41.059444°N 74.0575°W / 41.059444; -74.0575 (Forshee-Van Orden House)
Montvale
78 Peter Garretson House
 
Peter Garretson House
  More images
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
 
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
 
Gethsemane Cemetery
  More images
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
 
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
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
  More images
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
  More images
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
  More images
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
 
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
 
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
 
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
 
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
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
 
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 Destroyed replaced in 2013
92 Hennion House
 
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 Part of the Early Stone Houses of Bergen County MPS
93 The Hermitage
 
The Hermitage
  More images
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
  More images
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 part of the Operating Passenger Railroad Stations TR
95 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
 
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
 
Hopper Gristmill Site
March 3, 1983
(#83001524)
N. Ramapo Valley Rd. at Ramapo River[8]
41°06′00″N 74°09′31″W / 41.099956°N 74.158547°W / 41.099956; -74.158547 (Hopper Gristmill Site)
Mahwah
98 Hopper House
 
Hopper House
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 Part of the Early Stone Houses of Bergen County MPS
99 Andrew H. Hopper House
 
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
 
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
 
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
  More images
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
  More images
January 10, 1983
(#83001523)
363 E. Saddle River Road
41°03′31″N 74°05′34″W / 41.058611°N 74.092778°W / 41.058611; -74.092778 (Hopper-Goetschius House)
Upper Saddle River Part of the Early Stone Houses of Bergen County MPS
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 / 41.088611°N 74.172778°W / 41.088611; -74.172778 (Hopper-Van Horn House)
Mahwah
105 Peter Huyler House
 
Peter Huyler House
  More images
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′51″N 74°06′42″W / 40.8308°N 74.1118°W / 40.8308; -74.1118 (Iviswold)
Rutherford
107 Kip Homestead
 
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 Lozier House and Van Riper Mill
 
Lozier House and Van Riper Mill
  More images
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
109 Garret Lydecker House
 
Garret Lydecker House
  More images
January 9, 1983
(#83001530)
228 Grand Ave.
40°53′08″N 73°58′39″W / 40.885626°N 73.977571°W / 40.885626; -73.977571 (Garret Lydecker House)
Englewood
110 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
111 John Meyerhoff House
 
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
112 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
113 Myers-Masker House
 
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
114 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
115 New Milford Plant of the Hackensack Water Company
 
New Milford Plant of the Hackensack Water Company
  More images
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
116 New North Reformed Low Dutch Church
 
New North Reformed Low Dutch Church
  More images
April 15, 1982
(#82003263)
E. Saddle River Road at Old Stone Church Road
41°04′14″N 74°05′12″W / 41.070556°N 74.086667°W / 41.070556; -74.086667 (New North Reformed Low Dutch Church)
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 / 40.896342°N 74.065386°W / 40.896342; -74.065386 (New York, Susquehanna & Western Railroad ALCO Type S-2 Locomotive)
Maywood
118 North Church
 
North Church
  More images
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
119 Oradell Station
 
Oradell Station
  More images
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 part of the Operating Passenger Railroad Stations TR
120 Richard Outwater House
 
Richard Outwater House
  More images
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
121 Palisades Interstate Parkway
 
Palisades Interstate Parkway
  More images
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
122 Palisades Interstate Park
 
Palisades Interstate Park
  More images
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
123 Park Ridge Station
 
Park Ridge Station
  More images
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 part of the Operating Passenger Railroad Stations TR
124 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
125 Peter D. Perry House
 
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
126 Peter P. Post House
 
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
127 Presbyterian Church of Norwood
 
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
128 Radburn
 
Radburn
  More images
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
129 Radburn-Fair Lawn Station
 
Radburn-Fair Lawn Station
  More images
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 part of the Operating Passenger Railroad Stations TR
130 Reformed Dutch Church and Green
 
Reformed Dutch Church and Green
  More images
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
131 Ridgewood Country Club
 
Ridgewood Country Club
May 29, 2015
(#14000222)
96 W. Midland Ave.
40°56′49″N 74°04′41″W / 40.947°N 74.078°W / 40.947; -74.078 (Ridgewood Country Club)
Paramus
132 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
 
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)
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 / 40.896667°N 74.065833°W / 40.896667; -74.065833 (Romeyn-Oldis-Brinkerhoff House)
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 / 40.8975°N 74.065°W / 40.8975; -74.065 (Romine-Van Voorhis House)
Maywood
136 Rutherford Station
 
Rutherford Station
  More images
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 part of the Operating Passenger Railroad Stations TR
137 Woman's Club of Rutherford Clubhouse
 
Woman's Club of Rutherford Clubhouse
  More images
April 10, 2017
(#100000852)
201 Fairview Avenue
40°49′54″N 74°06′42″W / 40.831667°N 74.111667°W / 40.831667; -74.111667 (Woman's Club of Rutherford Clubhouse)
Rutherford
138 St. Paul's Episcopal Church
 
St. Paul's Episcopal Church
  More images
May 5, 2014
(#14000189)
113 Engle St.
40°53′47″N 73°58′13″W / 40.896446°N 73.97024°W / 40.896446; -73.97024 (St. Paul's Episcopal Church)
Englewood
139 Seven Chimneys
 
Seven Chimneys
August 12, 1971
(#71000494)
25 Chimney Ridge Ct.
40°58′56″N 74°03′55″W / 40.982222°N 74.065278°W / 40.982222; -74.065278 (Seven Chimneys)
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 / 41.012069°N 74.144917°W / 41.012069; -74.144917 (Albert Smith House)
Waldwick
141 John Smith House
 
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
142 South Church Manse
 
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
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 / 40.929444°N 74.003611°W / 40.929444; -74.003611 (South Schraalenburgh Church)
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 / 40.925833°N 73.954444°W / 40.925833; -73.954444 (Elizabeth Cady Stanton House)
Tenafly
145 Steuben Estate Complex
 
Steuben Estate Complex
  More images
December 9, 1980
(#80004403)
New Bridge Road, Main Street 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 Includes Ackerman–Zabriskie–Steuben House, Campbell-Christie House, and Demarest House
146 Steuben House
 
Steuben House
  More images
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]
147 Joseph Taylor House
 
Joseph Taylor House
January 14, 2015
(#14000464)
475 Franklin Tpk.
40°59′29″N 74°05′57″W / 40.9913°N 74.0993°W / 40.9913; -74.0993 (Joseph Taylor House)
Allendale
148 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
149 Terhune House
 
Terhune House
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
150 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
151 Terhune-Hopper House
 
Terhune-Hopper House
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
152 Terhune-Hopper House
 
Terhune-Hopper House
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 Part of the Early Stone Houses of Bergen County MPS
153 Terhune-Ranlett House
 
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
154 Theodore Roosevelt Monument
 
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
155 U.S.S. LING
 
U.S.S. LING
  More images
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
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 / 40.949167°N 73.926944°W / 40.949167; -73.926944 (Upper Closter-Alpine Historic District)
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 / 40.9575°N 74.041667°W / 40.9575; -74.041667 (Edward W. Vaill House)
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 / 41.029722°N 74.236389°W / 41.029722; -74.236389 (Van Allen House)
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 / 40.956389°N 74.031944°W / 40.956389; -74.031944 (Van Buskirk-Oakley House)
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 / 40.956389°N 74.094444°W / 40.956389; -74.094444 (Harmon Van Dien House)
Paramus
161 Van Gelder Studio and Home
 
Van Gelder Studio and Home
April 25, 2022
(#100007644)
445 Sylvan Ave.
40°52′34″N 73°57′07″W / 40.8760°N 73.9519°W / 40.8760; -73.9519 (Van Gelder Studio and Home)
Englewood Cliffs
162 Abraham Van Gelder House
 
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
163 David Van Gelder House
 
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
164 Van Horn-Newcomb House
 
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
165 Van Houten-Hillman House
 
Van Houten-Hillman House
January 9, 1983
(#83001575)
891 River Rd.
40°53′26″N 74°07′40″W / 40.89056°N 74.12768°W / 40.89056; -74.12768 (Van Houten-Hillman House)
Elmwood Park
166 Jacob W. Van Winkle House
 
Jacob W. Van Winkle House
  More images
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
167 Van Winkle-Fox House
 
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
168 Van Zile House
 
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
169 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
170 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
171 Vanderbeck House
 
Vanderbeck House
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
172 Jacob Vanderbeck Jr. House
 
Jacob Vanderbeck Jr. House
  More images
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
173 Vanderbeek House
 
Vanderbeek House
July 24, 1984
(#84002589)
6 Arigot Court
41°00′20″N 74°04′22″W / 41.005689°N 74.072751°W / 41.005689; -74.072751 (Vanderbeek House)
Hillsdale
174 Vreeland House
 
Vreeland House
  More images
November 17, 1978
(#78001738)
125 Lakeview Avenue
40°52′26″N 73°59′06″W / 40.873889°N 73.985°W / 40.873889; -73.985 (Vreeland House)
Leonia Part of the Early Stone Houses of Bergen County MPS
175 Waldwick Railroad Station
 
Waldwick Railroad Station
  More images
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
176 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
177 Benjamin P. Westervelt House
 
Benjamin P. Westervelt House
  More images
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
178 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
179 John Westervelt House
 
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
180 Peter Westervelt House and Barn
 
Peter Westervelt House and Barn
  More images
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 Duplicate listing of Demott-Westervelt House.
181 Westervelt-Ackerson House
 
Westervelt-Ackerson House
  More images
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
182 Westervelt-Lydecker House
 
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
183 Westwood Railroad Station
 
Westwood Railroad Station
  More images
January 28, 2020
(#100003609)
Broadway & Westwood Ave.
40°59′27″N 74°01′58″W / 40.9908°N 74.0329°W / 40.9908; -74.0329 (Westwood Railroad Station)
Westwood 1870 stone building
184 White Tenant House
 
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]
185 William Carlos Williams House
 
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
186 William A. Wittmer Lustron House
 
William A. Wittmer Lustron House
July 25, 2000
(#00000797)
19 Dubois Avenue
40°56′50″N 73°55′44″W / 40.947222°N 73.928889°W / 40.947222; -73.928889 (William A. Wittmer Lustron House)
Alpine Part of the Lustrons in New Jersey MPS
187 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 / 40.8262°N 74.1072°W / 40.8262; -74.1072 (World War I Monument)
Rutherford
188 Wortendyke Barn
 
Wortendyke Barn
  More images
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 Now a county museum.
189 Frederick Wortendyke House
 
Frederick Wortendyke House
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
190 Frederick Wortendyke House
 
Frederick Wortendyke House
January 10, 1983
(#83001592)
12 Pascack Rd.
41°01′43″N 74°02′46″W / 41.028686°N 74.045977°W / 41.028686; -74.045977 (Frederick Wortendyke House)
Park Ridge
191 Jacob Wortendyke House
 
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 Apparently demolished.
192 Wortendyke-Demund House
 
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
193 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
194 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
195 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
196 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 Demolished in 2012.[12]
197 Albert J. Zabriskie Farmhouse
 
Albert J. Zabriskie Farmhouse
  More images
November 7, 1977
(#77000847)
7 E. Ridgewood Ave.
40°58′12″N 74°04′39″W / 40.97°N 74.0775°W / 40.97; -74.0775 (Albert J. Zabriskie Farmhouse)
Paramus Some listings misreport this location as Ridgewood, NJ.
198 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
199 Henry Zabriskie House
 
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
200 Zabriskie-Christie House
 
Zabriskie-Christie House
  More images
January 9, 1983
(#83001595)
2 Colonial Court
40°56′32″N 74°00′27″W / 40.9422°N 74.0076°W / 40.9422; -74.0076 (Zabriskie-Christie House)
Dumont
201 Zabriskie-Kipp-Cadmus House
 
Zabriskie-Kipp-Cadmus House
December 13, 1978
(#78001741)
664 River Rd.
40°53′17″N 74°01′55″W / 40.8881°N 74.0319°W / 40.8881; -74.0319 (Zabriskie-Kipp-Cadmus House)
Teaneck

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Anderson Street Station
 
Anderson Street Station
  More images
June 22, 1984
(#84002520)
May 18, 2011 Anderson St.
40°53′39″N 74°02′40″W / 40.8942°N 74.0444°W / 40.8942; -74.0444 (Anderson Street Station)
Hackensack Destroyed by fire on January 10, 2009.[13][14]

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 March 8, 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. ^ a b "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. ^ a b "Archived copy" (PDF). Archived from the original (PDF) on October 30, 2008. Retrieved July 21, 2010.{{cite web}}: 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. ^ "John I. Hopper House Historical Marker". www.hmdb.org. Retrieved April 14, 2009.
  10. ^ "Steuben House | Bergen County Historical Society". www.bergencountyhistory.org. Retrieved 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.
  14. ^ "Blaze destroys historic train station". Ridgefield Park Patriot. January 16, 2009. p. 3. Retrieved August 6, 2022 – via Newspapers.com.

External links edit

  •   Media related to National Register of Historic Places in Bergen County, New Jersey at Wikimedia Commons