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

Summary

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

Location of Union 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 Union County, New Jersey. 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 All Souls Church
 
All Souls Church
December 11, 2009
(#09001078)
724 Park Ave.
40°36′51″N 74°24′58″W / 40.61425°N 74.416128°W / 40.61425; -74.416128 (All Souls Church)
Plainfield
2 Badgley House and Site
 
Badgley House and Site
September 27, 1976
(#76001190)
North of Mountainside off New Providence Rd., Watchung Reservation
40°40′59″N 74°22′37″W / 40.683056°N 74.376944°W / 40.683056; -74.376944 (Badgley House and Site)
Mountainside Destroyed by fire in 1984
3 Baltusrol Golf Club
 
Baltusrol Golf Club
  More images
May 6, 2005
(#05000374)
201 Shunpike Road
40°42′18″N 74°19′41″W / 40.705°N 74.328056°W / 40.705; -74.328056 (Baltusrol Golf Club)
Springfield The courses designed 1918–26 brought architect A. W. Tillinghast to prominence as a course designer; club has been host to many men's and women's majors since then.
4 Belcher-Ogden Mansion, Benjamin Price House, and Price-Brittan House Historic District
 
Belcher-Ogden Mansion, Benjamin Price House, and Price-Brittan House Historic District
  More images
August 28, 1986
(#86001969)
Corner of East Jersey and Catherine Streets
40°39′48″N 74°12′32″W / 40.663333°N 74.208889°W / 40.663333; -74.208889 (Belcher-Ogden Mansion, Benjamin Price House, and Price-Brittan House Historic District)
Elizabeth Includes Belcher–Ogden House
5 Belcher–Ogden House
 
Belcher–Ogden House
  More images
November 2, 1978
(#78001799)
1046 East Jersey Street
40°39′47″N 74°12′33″W / 40.663194°N 74.209167°W / 40.663194; -74.209167 (Belcher–Ogden House)
Elizabeth Also known as Governor Jonathan Belcher Mansion
6 Boxwood Hall
 
Boxwood Hall
December 18, 1970
(#70000397)
1073 E. Jersey St.
40°39′49″N 74°12′37″W / 40.663611°N 74.210278°W / 40.663611; -74.210278 (Boxwood Hall)
Elizabeth
7 Burial Ground of the Presbyterian Church in the West Fields of Elizabethtown
 
Burial Ground of the Presbyterian Church in the West Fields of Elizabethtown
October 25, 2007
(#07001108)
W. side of Mountain Ave. N. of Drift Way opposite 140 Mountain Ave.
40°39′12″N 74°20′57″W / 40.653333°N 74.349167°W / 40.653333; -74.349167 (Burial Ground of the Presbyterian Church in the West Fields of Elizabethtown)
Westfield
8 Caldwell Parsonage
 
Caldwell Parsonage
August 12, 1982
(#82004785)
909 Caldwell Ave.
40°41′42″N 74°16′43″W / 40.695°N 74.278611°W / 40.695; -74.278611 (Caldwell Parsonage)
Union
9 Cedar Brook Park
 
Cedar Brook Park
  More images
August 28, 2007
(#07000878)
Roughly bounded Stelle Ave., Arlington Ave., Park Ave., Rose St. and Laramie Rd., Kenyon Ave., Parkside Rd.
40°36′05″N 74°24′25″W / 40.601389°N 74.406944°W / 40.601389; -74.406944 (Cedar Brook Park)
Plainfield Extends into South Plainfield, Middlesex County
10 Central Railroad of New Jersey
 
Central Railroad of New Jersey
  More images
July 17, 1980
(#80002521)
238 North Avenue
40°38′46″N 74°21′43″W / 40.646111°N 74.361944°W / 40.646111; -74.361944 (Central Railroad of New Jersey)
Fanwood Known as Fanwood station
11 Crane-Phillips House
 
Crane-Phillips House
August 14, 1997
(#97000842)
125 N. Union Ave.
40°39′27″N 74°17′26″W / 40.6575°N 74.290556°W / 40.6575; -74.290556 (Crane-Phillips House)
Cranford
12 Crescent Area Historic District
 
Crescent Area Historic District
  More images
December 12, 1980
(#80002523)
Roughly bounded by Park, Prospect, and Carnegie Aves., 7th and Richmond Sts.
40°36′59″N 74°24′49″W / 40.616389°N 74.413611°W / 40.616389; -74.413611 (Crescent Area Historic District)
Plainfield
13 John De Camp House
 
John De Camp House
December 4, 1973
(#73001136)
2101 Raritan Rd.
40°37′38″N 74°20′27″W / 40.627222°N 74.340833°W / 40.627222; -74.340833 (John De Camp House)
Scotch Plains
14 Nathaniel Drake House
 
Nathaniel Drake House
June 19, 1973
(#73001135)
602 W. Front St.
40°36′49″N 74°25′56″W / 40.613611°N 74.432222°W / 40.613611; -74.432222 (Nathaniel Drake House)
Plainfield
15 Droeschers Mill
 
Droeschers Mill
January 8, 1974
(#74001192)
347 Lincoln Ave. E.
40°39′01″N 74°18′06″W / 40.650278°N 74.301667°W / 40.650278; -74.301667 (Droeschers Mill)
Cranford
16 Elizabeth Station
 
Elizabeth Station
  More images
September 29, 1984
(#84002825)
Morris Ave., and Broad St.
40°40′01″N 74°13′01″W / 40.666944°N 74.216944°W / 40.666944; -74.216944 (Elizabeth Station)
Elizabeth part of the Operating Passenger Railroad Stations TR
17 Evergreen Cemetery
 
Evergreen Cemetery
  More images
July 9, 1991
(#91000882)
1137 N. Broad St.
40°41′32″N 74°12′39″W / 40.692222°N 74.210833°W / 40.692222; -74.210833 (Evergreen Cemetery)
Hillside and Elizabeth
18 Fanwood Park Historic District
 
Fanwood Park Historic District
  More images
May 27, 2004
(#04000516)
North Avenue and North Martine Avenue
40°38′39″N 74°23′21″W / 40.644167°N 74.389167°W / 40.644167; -74.389167 (Fanwood Park Historic District)
Fanwood Includes Fanwood station
19 Feltville Historic District
 
Feltville Historic District
  More images
June 6, 1980
(#80002522)
South of New Providence
40°40′53″N 74°23′16″W / 40.681389°N 74.387778°W / 40.681389; -74.387778 (Feltville Historic District)
New Providence
20 Firehouse No. 4
 
Firehouse No. 4
March 11, 1993
(#93000133)
1015 South Ave.
40°37′42″N 74°24′14″W / 40.628333°N 74.403889°W / 40.628333; -74.403889 (Firehouse No. 4)
Plainfield
21 Elizabeth and Gershom Frazee House
 
Elizabeth and Gershom Frazee House
December 7, 2009
(#09000971)
1451 Raritan Road
40°37′00″N 74°22′02″W / 40.6167°N 74.3671°W / 40.6167; -74.3671 (Elizabeth and Gershom Frazee House)
Scotch Plains
22 First Congregation of the Presbyterian Church at Springfield
 
First Congregation of the Presbyterian Church at Springfield
  More images
May 7, 1990
(#90000668)
201 Morris Ave. and 11-41 Church Mall
40°42′41″N 74°18′39″W / 40.711389°N 74.310833°W / 40.711389; -74.310833 (First Congregation of the Presbyterian Church at Springfield)
Springfield
23 First Presbyterian Church of Elizabeth
 
First Presbyterian Church of Elizabeth
  More images
May 6, 1977
(#77000914)
14-44 Broad St.
40°39′45″N 74°12′56″W / 40.6625°N 74.215556°W / 40.6625; -74.215556 (First Presbyterian Church of Elizabeth)
Elizabeth
24 First Presbyterian Congregation of Connecticut Farms
 
First Presbyterian Congregation of Connecticut Farms
April 3, 1970
(#70000398)
Stuyvesant Ave. at Chestnut St.
40°41′36″N 74°16′26″W / 40.693333°N 74.273889°W / 40.693333; -74.273889 (First Presbyterian Congregation of Connecticut Farms)
Union
25 Charles N. Fowler House
 
Charles N. Fowler House
March 13, 1986
(#86000389)
518 Salem Ave.
40°40′35″N 74°12′53″W / 40.676389°N 74.214722°W / 40.676389; -74.214722 (Charles N. Fowler House)
Elizabeth
26 Grace Episcopal Church
 
Grace Episcopal Church
May 10, 2002
(#02000106)
600 Cleveland Ave.
40°37′05″N 74°25′02″W / 40.618056°N 74.417222°W / 40.618056; -74.417222 (Grace Episcopal Church)
Plainfield
27 Green Brook Park
 
Green Brook Park
  More images
May 14, 2004
(#04000437)
All parkland from Clinton Ave. to west of West End Ave., and the junction of Lawrence and Parkview Ave., Fisk and Townsend Pls.
40°36′30″N 74°26′43″W / 40.608333°N 74.445278°W / 40.608333; -74.445278 (Green Brook Park)
Plainfield Extends into North Plainfield, Somerset County
28 Deacon Andrew Hetfield House
 
Deacon Andrew Hetfield House
July 27, 1989
(#89001004)
Constitution Plaza
40°40′19″N 74°21′29″W / 40.671944°N 74.358056°W / 40.671944; -74.358056 (Deacon Andrew Hetfield House)
Mountainside
29 Hillside Avenue Historic District
 
Hillside Avenue Historic District
  More images
June 1, 1982
(#82003307)
Hillside Avenue from Watchung Avenue to Martine Avenue
40°36′55″N 74°24′18″W / 40.615278°N 74.405°W / 40.615278; -74.405 (Hillside Avenue Historic District)
Plainfield
30 Homestead Farm at Oak Ridge
 
Homestead Farm at Oak Ridge
October 25, 1995
(#95001185)
Junction of Oak Ridge Rd. and Feather Bed Ln., Clark and Edison Townships
40°36′28″N 74°20′56″W / 40.607778°N 74.348889°W / 40.607778; -74.348889 (Homestead Farm at Oak Ridge)
Clark
31 Hutchings Homestead
 
Hutchings Homestead
September 16, 1977
(#77000915)
126 Morris Ave.
40°42′37″N 74°18′26″W / 40.710278°N 74.307222°W / 40.710278; -74.307222 (Hutchings Homestead)
Springfield
32 Littel-Lord Farmstead
 
Littel-Lord Farmstead
March 7, 1979
(#79001528)
23 and 31 Horseshoe Rd.
40°40′05″N 74°25′41″W / 40.668056°N 74.428056°W / 40.668056; -74.428056 (Littel-Lord Farmstead)
Berkeley Heights
33 William Livingston House
 
William Livingston House
  More images
November 28, 1972
(#72000807)
Morris and North Aves.
40°40′40″N 74°13′41″W / 40.677778°N 74.228056°W / 40.677778; -74.228056 (William Livingston House)
Union Liberty Hall, Kean University
34 Merchants' and Drovers' Tavern
 
Merchants' and Drovers' Tavern
November 21, 1978
(#78001801)
1632 St. Georges Ave.
40°36′59″N 74°17′09″W / 40.616389°N 74.285833°W / 40.616389; -74.285833 (Merchants' and Drovers' Tavern)
Rahway
35 Mid-Town Historic District
 
Mid-Town Historic District
October 5, 1995
(#95001143)
Bounded by Broad, N. Broad, Dickinson, E. Grand, E. Jersey Sts., Commerce Place, Elizabeth Ave. and Martin L. King Plaza
40°39′56″N 74°12′52″W / 40.665556°N 74.214444°W / 40.665556; -74.214444 (Mid-Town Historic District)
Elizabeth image shows Elizabeth Public Library and Union County Courthouse
36 Miller-Cory House
 
Miller-Cory House
November 3, 1972
(#72000808)
614 Mountain Ave.
40°39′45″N 74°21′02″W / 40.6625°N 74.350556°W / 40.6625; -74.350556 (Miller-Cory House)
Westfield
37 Murray Hill Station
 
Murray Hill Station
  More images
June 22, 1984
(#84002826)
The Circle
40°41′41″N 74°24′13″W / 40.694722°N 74.403611°W / 40.694722; -74.403611 (Murray Hill Station)
Murray Hill part of the Operating Passenger Railroad Stations TR
38 Netherwood Station
 
Netherwood Station
  More images
June 22, 1984
(#84002830)
Between North and South Aves.
40°37′45″N 74°24′13″W / 40.629167°N 74.403611°W / 40.629167; -74.403611 (Netherwood Station)
Plainfield part of the Operating Passenger Railroad Stations TR
39 Oswald J. Nitschke House
 
Oswald J. Nitschke House
January 17, 2008
(#07001406)
49 S. 21 St.
40°40′36″N 74°17′28″W / 40.676667°N 74.291111°W / 40.676667; -74.291111 (Oswald J. Nitschke House)
Kenilworth
40 North Avenue Commercial District
 
North Avenue Commercial District
  More images
March 29, 1984
(#84002836)
Park, North, and Watchung Avenues
40°37′07″N 74°25′17″W / 40.618611°N 74.421389°W / 40.618611; -74.421389 (North Avenue Commercial District)
Plainfield
41 Old Baptist Parsonage
 
Old Baptist Parsonage
January 18, 1973
(#73001137)
547 Park Ave.
40°39′06″N 74°23′59″W / 40.651667°N 74.399722°W / 40.651667; -74.399722 (Old Baptist Parsonage)
Scotch Plains
42 Plainfield Central Fire Headquarters
 
Plainfield Central Fire Headquarters
March 4, 1993
(#93000131)
315 Central Ave.
40°36′54″N 74°25′26″W / 40.615°N 74.423889°W / 40.615; -74.423889 (Plainfield Central Fire Headquarters)
Plainfield
43 Plainfield Civic District
 
Plainfield Civic District
  More images
June 17, 1993
(#93000533)
Roughly, Watchung Ave. between E. Fifth and E. Seventh Sts.
40°37′03″N 74°25′03″W / 40.6175°N 74.4175°W / 40.6175; -74.4175 (Plainfield Civic District)
Plainfield
44 Plainfield Station
 
Plainfield Station
  More images
June 22, 1984
(#84002837)
North Ave.
40°37′06″N 74°25′15″W / 40.618333°N 74.420833°W / 40.618333; -74.420833 (Plainfield Station)
Plainfield part of the Operating Passenger Railroad Stations TR
45 Rahway Theatre
 
Rahway Theatre
August 13, 1986
(#86001509)
1601 Irving St.
40°36′37″N 74°16′39″W / 40.610278°N 74.2775°W / 40.610278; -74.2775 (Rahway Theatre)
Rahway
46 William Edgar Reeve House
 
William Edgar Reeve House
February 1, 2006
(#05001565)
314 Mountain Ave.
40°39′34″N 74°20′58″W / 40.659444°N 74.349444°W / 40.659444; -74.349444 (William Edgar Reeve House)
Westfield
47 Saint Mary's Catholic Church Complex
 
Saint Mary's Catholic Church Complex
  More images
April 11, 1985
(#85000785)
Liberty and W. 6th Sts.
40°36′39″N 74°25′26″W / 40.610833°N 74.423889°W / 40.610833; -74.423889 (Saint Mary's Catholic Church Complex)
Plainfield
48 Sayre Homestead
 
Sayre Homestead
August 24, 1979
(#79001529)
Sayre Homestead Lane
40°42′13″N 74°20′50″W / 40.703611°N 74.347222°W / 40.703611; -74.347222 (Sayre Homestead)
Springfield
49 Scotch Plains Baptist Church, Parsonage, and Cemetery
 
Scotch Plains Baptist Church, Parsonage, and Cemetery
June 14, 2013
(#13000386)
333-334 Park Ave.,
40°39′09″N 74°23′59″W / 40.652602°N 74.399717°W / 40.652602; -74.399717 (Scotch Plains Baptist Church, Parsonage, and Cemetery)
Scotch Plains
50 Scotch Plains School
 
Scotch Plains School
December 12, 1978
(#78001802)
Park Ave.
40°38′58″N 74°23′47″W / 40.649444°N 74.396389°W / 40.649444; -74.396389 (Scotch Plains School)
Scotch Plains Apparently demolished.
51 Seventeenth Century Clark House
 
Seventeenth Century Clark House
November 19, 1974
(#74001193)
593 Madison Hill Rd.
40°36′49″N 74°18′36″W / 40.613611°N 74.31°W / 40.613611; -74.31 (Seventeenth Century Clark House)
Clark
52 Shady Rest Golf and Country Club
 
Shady Rest Golf and Country Club
  More images
July 7, 2022
(#100007869)
820 Jerusalem Road
40°39′22″N 74°22′20″W / 40.6560°N 74.3721°W / 40.6560; -74.3721 (Shady Rest Golf and Country Club)
Scotch Plains
53 Nathaniel Smith House
 
Nathaniel Smith House
September 28, 1989
(#89001584)
105 Springfield Ave.
40°41′33″N 74°25′47″W / 40.6925°N 74.429722°W / 40.6925; -74.429722 (Nathaniel Smith House)
Berkeley Heights
54 St. John's Parsonage
 
St. John's Parsonage
September 16, 1982
(#82003306)
633 Pearl St.
40°39′37″N 74°12′45″W / 40.660278°N 74.2125°W / 40.660278; -74.2125 (St. John's Parsonage)
Elizabeth
55 Stage House Inn
 
Stage House Inn
April 15, 1982
(#82003308)
Park Ave. and Front St.
40°39′03″N 74°23′59″W / 40.650833°N 74.399722°W / 40.650833; -74.399722 (Stage House Inn)
Scotch Plains
56 Stoneleigh Park Historic District
 
Stoneleigh Park Historic District
October 28, 1988
(#88002020)
Roughly bounded by Westfield Ave., Shackamaxon Dr., Rahway and Dorian Rd.
40°38′34″N 74°20′49″W / 40.642778°N 74.346944°W / 40.642778; -74.346944 (Stoneleigh Park Historic District)
Westfield
57 George A. Strong House
 
George A. Strong House
  More images
August 28, 2012
(#12000570)
1030 Central Avenue
40°36′18″N 74°25′01″W / 40.605000°N 74.416944°W / 40.605000; -74.416944 (George A. Strong House)
Plainfield now the duCret School of Art
58 Summit Downtown Historic District
 
Summit Downtown Historic District
  More images
June 30, 2011
(#10001116)
Roughly bounded by Springfield Ave, the Village Green, Summit Ave, and Waldron Ave.
40°43′04″N 74°21′27″W / 40.717778°N 74.3575°W / 40.717778; -74.3575 (Summit Downtown Historic District)
Summit Civic and commercial core of early railroad suburb
59 Summit Playhouse
 
Summit Playhouse
December 30, 2009
(#09001177)
10 New England Ave.
40°42′54″N 74°21′55″W / 40.7151°N 74.3653°W / 40.7151; -74.3653 (Summit Playhouse)
Summit
60 The Clearing
 
The Clearing
  More images
April 9, 1993
(#93000233)
165 Hobart Ave.
40°43′36″N 74°20′53″W / 40.726667°N 74.348056°W / 40.726667; -74.348056 (The Clearing)
Summit Now known as Reeves-Reed Arboretum
61 James Townley House
 
James Townley House
  More images
May 14, 1979
(#79001530)
Morris Ave. and Green Lane
40°40′54″N 74°14′07″W / 40.681667°N 74.235278°W / 40.681667; -74.235278 (James Townley House)
Union On the campus of Kean University
62 Twin Maples
 
Twin Maples
August 29, 1997
(#97000977)
8 Edgewood Rd.
40°43′02″N 74°21′00″W / 40.717222°N 74.35°W / 40.717222; -74.35 (Twin Maples)
Summit
63 Union County Park Commission Administration Buildings
 
Union County Park Commission Administration Buildings
November 25, 1985
(#85002976)
Acme and Canton Sts.
40°39′31″N 74°14′17″W / 40.658611°N 74.238056°W / 40.658611; -74.238056 (Union County Park Commission Administration Buildings)
Elizabeth
64 Van Wyck Brooks Historic District
 
Van Wyck Brooks Historic District
  More images
December 10, 1985
(#85003337)
Roughly bounded by Plainfield Ave., W. Eighth St., Park Ave., W. Ninth St. and Madison Ave., and Randolph Rd.
40°36′35″N 74°25′06″W / 40.609722°N 74.418333°W / 40.609722; -74.418333 (Van Wyck Brooks Historic District)
Plainfield Named after the literary critic Van Wyck Brooks
65 Wallace Chapel AME Zion Church
 
Wallace Chapel AME Zion Church
August 28, 2007
(#07000877)
138-142 Broad St.
40°42′49″N 74°20′38″W / 40.713611°N 74.343889°W / 40.713611; -74.343889 (Wallace Chapel AME Zion Church)
Summit
66 Orville T. Waring House
 
Orville T. Waring House
May 14, 1979
(#79003252)
900 Park Avenue
40°36′46″N 74°24′53″W / 40.612778°N 74.414722°W / 40.612778; -74.414722 (Orville T. Waring House)
Plainfield
67 Westfield Fire Headquarters
 
Westfield Fire Headquarters
December 8, 1980
(#80002524)
405 North Ave., W.
40°39′00″N 74°20′56″W / 40.65°N 74.348889°W / 40.65; -74.348889 (Westfield Fire Headquarters)
Westfield
68 Woodruff House
 
Woodruff House
December 11, 1978
(#78001800)
111-113 Conant St.
40°41′14″N 74°13′12″W / 40.687222°N 74.22°W / 40.687222; -74.22 (Woodruff House)
Hillside
69 Young Women's Christian Association of Plainfield and North Plainfield
 
Young Women's Christian Association of Plainfield and North Plainfield
March 12, 1998
(#98000232)
232 W. Front St.
40°37′15″N 74°25′16″W / 40.620833°N 74.421111°W / 40.620833; -74.421111 (Young Women's Christian Association of Plainfield and North Plainfield)
Plainfield

Former listings edit

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Whyman House
 
Whyman House
April 10, 1986
(#86000705)
2020 705 Newark Ave.
40°40′49″N 74°12′29″W / 40.680278°N 74.208056°W / 40.680278; -74.208056 (Whyman House)
Elizabeth 2020 demolition.[6]

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. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  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. ^ Kofsky, Jared (7 June 2021). "80-Unit Development Planned Where Historic House Once Stood in Elizabeth". Jersey Digs. Retrieved 3 April 2022.