[ 2]
Name on the Register
Image
Date listed[ 3]
Location
City or town
Description
1
Bay Shore Hose Company No. 1 Firehouse
Bay Shore Hose Company No. 1 Firehouse
August 15, 2001 (#01000851 )
Second Avenue 40°43′29″N 73°14′46″W / 40.7247°N 73.2461°W / 40.7247; -73.2461 (Bay Shore Hose Company No. 1 Firehouse )
Bay Shore
2
Bay Shore Methodist Episcopal Church
Bay Shore Methodist Episcopal Church
August 15, 2001 (#01000847 )
East Main Street, jct. Second Avenue 40°43′24″N 73°14′45″W / 40.7233°N 73.2458°W / 40.7233; -73.2458 (Bay Shore Methodist Episcopal Church )
Bay Shore
3
Bayard Cutting Estate
Bayard Cutting Estate
October 2, 1973 (#73001271 )
NY 27A , Great River 40°44′09″N 73°09′45″W / 40.7359°N 73.1624°W / 40.7359; -73.1624 (Bayard Cutting Estate )
Great River
Part of Bayard Cutting Arboretum State Park
4
Cerny's Bakery
Cerny's Bakery
August 17, 2020 (#100005450 )
1165 Smithtown Ave. 40°46′17″N 73°06′32″W / 40.7714°N 73.1090°W / 40.7714; -73.1090 (Cerny's Bakery )
Bohemia
Former Czech-American bakery , currently a residence.
5
Davis Field
Davis Field
January 22, 2008 (#07001456 )
2nd Street & 3rd Avenue 40°45′30″N 73°03′12″W / 40.7583°N 73.0533°W / 40.7583; -73.0533 (Davis Field )
Bayport
Also known as Bayport Aerodrome
6
The Edwards House
The Edwards House
December 7, 2010 (#10000988 )
39 Edwards St. 40°43′53″N 73°04′47″W / 40.7314°N 73.0797°W / 40.7314; -73.0797 (The Edwards House )
Sayville
Headquarters of the Sayville Historical Society
7
Fire Island Light Station
Fire Island Light Station
September 11, 1981 (#81000082 )
Robert Moses Causeway 40°37′55″N 73°13′08″W / 40.6319°N 73.2189°W / 40.6319; -73.2189 (Fire Island Light Station )
Bay Shore
Fire Island Light Station Historic District boundary increase (listed January 29, 2010, refnum 09001288): Burma Rd., Fire Island
8
First Congregational Church of Bay Shore
First Congregational Church of Bay Shore
May 3, 2002 (#02000448 )
1860 Union Boulevard 40°43′33″N 73°14′46″W / 40.7258°N 73.2461°W / 40.7258; -73.2461 (First Congregational Church of Bay Shore )
Bay Shore
9
Rafael Guastavino Jr. House
Rafael Guastavino Jr. House
December 11, 2013 (#13000912 )
143 Awixa Avenue 40°43′00″N 73°14′03″W / 40.7167°N 73.2342°W / 40.7167; -73.2342 (Rafael Guastavino Jr. House )
Bay Shore
Unique Mediterranean-style house built in 1914, faced in fireproof ceramic tile, by inventor of tile.
10
Modern Times School
Modern Times School
December 23, 1994 (#94001478 )
Jct. of Third Avenue and First Street 40°46′36″N 73°15′16″W / 40.7767°N 73.2544°W / 40.7767; -73.2544 (Modern Times School )
Brentwood
11
MODESTY (south-sider sloop)
MODESTY (south-sider sloop)
August 7, 2001 (#01001051 )
86 West Avenue, Long Island Maritime Museum 40°43′22″N 73°05′43″W / 40.7228°N 73.0953°W / 40.7228; -73.0953 (MODESTY (south-sider sloop) )
West Sayville
12
John Mollenhauer House
John Mollenhauer House
September 3, 2014 (#14000540 )
60 Awixa Ave. 40°43′21″N 73°14′06″W / 40.7225°N 73.235°W / 40.7225; -73.235 (John Mollenhauer House )
Bay Shore
1893 home of "Sugar King of Brooklyn" is excellent example of Shingle style estate
13
Jacob Ockers House
Jacob Ockers House
July 10, 1992 (#92000838 )
965 Montauk Highway 40°44′21″N 73°07′23″W / 40.7392°N 73.1231°W / 40.7392; -73.1231 (Jacob Ockers House )
Oakdale
14
Priscilla (Long Island Sound Oyster Sloop)
Priscilla (Long Island Sound Oyster Sloop)
February 17, 2006 (#06000238 )
Waterfront, Long Island Maritime Museum , 86 West Avenue 40°43′21″N 73°05′45″W / 40.7225°N 73.0958°W / 40.7225; -73.0958 (Priscilla (Long Island Sound Oyster Sloop) )
West Sayville
15
John Ellis Roosevelt Estate
John Ellis Roosevelt Estate
November 5, 1987 (#87001896 )
Middle Road 40°44′22″N 73°04′19″W / 40.7394°N 73.0719°W / 40.7394; -73.0719 (John Ellis Roosevelt Estate )
Sayville
On the grounds of Sans Soucci Lakes County Park
16
Rudolph Oyster House
Rudolph Oyster House
August 7, 2001 (#01001052 )
86 West Avenue, Long Island Maritime Museum 40°43′21″N 73°05′45″W / 40.7225°N 73.0958°W / 40.7225; -73.0958 (Rudolph Oyster House )
West Sayville
17
Sagtikos Manor
Sagtikos Manor
November 21, 1976 (#76001284 )
Montauk Highway (NY 27A ) 40°42′10″N 73°16′36″W / 40.7028°N 73.2767°W / 40.7028; -73.2767 (Sagtikos Manor )
West Bay Shore
18
St. Ann's Episcopal Church
St. Ann's Episcopal Church
August 30, 2010 (#10000611 )
257 Middle Rd. 40°44′09″N 73°04′24″W / 40.7358°N 73.0733°W / 40.7358; -73.0733 (St. Ann's Episcopal Church )
Sayville
From Isaac Henry Green, Jr. Suffolk and Nassau Counties, New York MPS . (Official Site ).
19
St. Johns Episcopal Church and Cemetery
St. Johns Episcopal Church and Cemetery
January 28, 1994 (#93001559 )
Montauk Highway Northeast side, about 300' Northwest of the jct. with Locust Avenue 40°44′07″N 73°07′02″W / 40.7353°N 73.1172°W / 40.7353; -73.1172 (St. Johns Episcopal Church and Cemetery )
Oakdale
20
Sayville Congregational Church
Sayville Congregational Church
July 27, 2005 (#05000747 )
131 Middle Road 40°44′11″N 73°04′50″W / 40.7364°N 73.0806°W / 40.7364; -73.0806 (Sayville Congregational Church )
Sayville
21
Sisters of St. Joseph Motherhouse, Brentwood
Sisters of St. Joseph Motherhouse, Brentwood
May 7, 2018 (#100002388 )
1725 Brentwood Rd. 40°46′22″N 73°14′27″W / 40.7727°N 73.2409°W / 40.7727; -73.2409 (Sisters of St. Joseph Motherhouse, Brentwood )
Brentwood
See this link
22
Southside Sportsmens Club District
Southside Sportsmens Club District
July 23, 1973 (#73001272 )
Northeast of Great River, off NY 27 40°45′01″N 73°09′02″W / 40.7503°N 73.1505°W / 40.7503; -73.1505 (Southside Sportsmens Club District )
Great River
Part of Connetquot River State Park Preserve
23
US Post Office-Bay Shore
US Post Office-Bay Shore
November 17, 1988 (#88002455 )
10 Bay Shore Avenue 40°43′23″N 73°14′41″W / 40.7231°N 73.2447°W / 40.7231; -73.2447 (US Post Office-Bay Shore )
Bay Shore
24
Wereholme
Wereholme
January 4, 2007 (#06001208 )
550 South Bay Avenue 40°42′48″N 73°12′50″W / 40.7133°N 73.2139°W / 40.7133; -73.2139 (Wereholme )
Islip
Also known as the Harold H. Weekes Estate . Now part of the Seatuck National Wildlife Refuge .
25
Winganhauppauge
Winganhauppauge
November 15, 2010 (#10000912 )
77 St. Marks Lane 40°43′32″N 73°12′15″W / 40.7256°N 73.2042°W / 40.7256; -73.2042 (Winganhauppauge )
Islip
26
Joseph Wood House
Joseph Wood House
May 18, 2003 (#03000406 )
284 Greene Avenue 40°44′09″N 73°04′33″W / 40.7358°N 73.0758°W / 40.7358; -73.0758 (Joseph Wood House )
Sayville