List of New York City Designated Landmarks in Manhattan from 14th to 59th Streets
The New York City Landmarks Preservation Commission (LPC), formed in 1965, is the New York City governmental commission that administers the city's Landmarks Preservation Law. Since its founding, it has designated over a thousand landmarks, classified into four categories: individual landmarks, interior landmarks, scenic landmarks, and historic districts.
The New York City borough of Manhattan contains a high concentration of designated landmarks, interior landmarks and historic districts. The section of Manhattan between 14th Street and 59th Street includes Midtown Manhattan and other neighborhoods, and includes numerous individual landmarks, interior landmarks, and historic districts, as well as two scenic landmarks. The following is an incomplete list. Some of these are also National Historic Landmark (NHL) sites, and NHL status is noted where known.
![]() |
Historic districts[edit]
Landmark name | Date designated |
---|---|
Chelsea Historic District | September 15, 1970 [3]; extension: February 3, 1981 [4] [5] |
East 17th Street/Irving Place Historic District | June 30, 1998 [6] [7] |
Gramercy Park Historic District | September 20, 1966 [8]; extension: July 12, 1988 [9] [10] |
Ladies' Mile Historic District | May 2, 1989 [11] [12] [13] |
Lamartine Place Historic District | October 13, 2009 [14] |
Madison Square North Historic District | June 26, 2001 [15] [16] |
Murray Hill Historic District | January 29, 2002 [17]; extension: March 30, 2004 [18] [19] |
Sniffen Court Historic District | June 21, 1966 [20] [21] |
Stuyvesant Square Historic District | September 23, 1975 [22] [23] |
Tudor City Historic District | May 17, 1988 [24] [25] |
Turtle Bay Gardens Historic District | June 21, 1966 [26] [27] |
West Chelsea Historic District | July 15, 2008 [28] [29] |
Individual landmarks[edit]
1–9[edit]
Landmark name | Image | Date designated |
---|---|---|
126, 128, 130–132, 136 & 140 West 18th Street Stables (individually designated) | ![]() |
December 11, 1990 [30], [31], [32], [33], [34] |
13 and 15 West 54th Street Houses | ![]() |
February 3, 1981 [35], [36] |
130 West 30th Street Building | ![]() |
November 13, 2001 [37] |
130 West 57th Street Studio Building | ![]() |
October 19, 1999 [38] |
140 West 57th Street Studio Building (The Beaufort) | ![]() |
October 19, 1999 [39] |
144 West 14th Street | ![]() |
November 18, 2008 [40] |
145 & 147 Eighth Avenue Houses | ![]() |
November 17, 2009 [41], [42] |
152 East 38th Street House | ![]() |
May 25, 1967 [43] |
18 East 41st Street | ![]() |
November 22, 2016 [44] |
2 Park Avenue Building | ![]() |
April 18, 2006 [45] |
23rd Police Precinct Station House (now Traffic Control Division) | ![]() |
December 15, 1998 [46] |
240 Central Park South Apartments | ![]() |
June 25, 2002 [47] |
275 Madison Avenue Building (22 East 40th Street) | ![]() |
January 13, 2009 [48] |
311 and 313 East 58th Street Houses 40°45′36″N 73°57′50″W / 40.76°N 73.964°W | May 25, 1967 [49], [50] | |
312 and 314 East 53rd Street Houses | ![]() |
June 12, 1968 [51], June 20, 2000 [52] |
326, 328 & 330 East 18th Street Houses | ![]() |
March 20, 1970 [53] |
400 Madison Avenue Building 40°46′39″N 73°57′40″W / 40.7776°N 73.9612°W | ![]() |
November 22, 2016 [54] |
437, 439, 441, 443–445, 447, 449, 451, 453, 455, 457 & 459 West 24th Street House (individually designated) | ![]() |
September 15, 1970 [55], [56], [57], [58], [59], [60], [61], [62], [63], [64], [65] |
47, 49, 51, 53 & 55 West 28th Street Tin Pan Alley (individually designated) | ![]() |
December 10, 2019 [66], [67], [68], [69], [70] |
5, 7, 9, 17, 19, 21 & 23 West 16th Street Houses (individually designated) | ![]() ![]() |
May 1, 1990 [71], [72], |
5 West 54th Street House (Dr. Moses Allen Starr Residence) | ![]() |
February 3, 1981 [78] |
500 Fifth Avenue Building | ![]() |
December 14, 2010 [79] |
574 Sixth Avenue Building | ![]() |
August 14, 1990 [80] |
7 West 54th Street (Philip and Carrie Lehman House) | ![]() |
February 3, 1981 [81] |
9–11 West 54th Street House (James J. Goodwin Residence) | ![]() |
February 3, 1981 [82] |
A–L[edit]
M–Z[edit]
Interior landmarks[edit]
Scenic landmarks[edit]
Landmark name | Date designated |
---|---|
Bryant Park | November 12, 1974 [382] |
Grand Army Plaza | July 23, 1974 [383] |
See also[edit]
- List of New York City Designated Landmarks in Manhattan below 14th Street
- List of New York City Designated Landmarks in Manhattan from 59th to 110th Streets
- List of New York City Designated Landmarks in Manhattan above 110th Street
- National Register of Historic Places listings in New York County, New York
- List of National Historic Landmarks in New York City

References[edit]
- ^ Landmarks Preservation Commission, New York City. "Fisk-Harkness House" (PDF).