National Register of Historic Places listings in Jefferson County, New York

List of the National Register of Historic Places listings in Jefferson County, New York

Location of Jefferson County in New York

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

This National Park Service list is complete through NPS recent listings posted June 26, 2020.[2]
Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchess (Poughkeepsie, Rhinebeck)Erie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKingsLewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (Below 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)NiagaraOneidaOnondagaOntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Abingdon and New Abingdon Apartments November 9, 2018
(#100003114)
327 Holcomb & 270-272 Mullin Sts.
Coordinates missing
Watertown First purpose-built apartment buildings in city, dating to 1908–10
2 Adams Commercial Historic District
Adams Commercial Historic District
September 29, 2006
(#06000882)
Main and North Main Sts. and portions of East and West Church Sts.
43°48′32″N 76°01′28″W
Adams
3 Levi Anthony Building September 27, 1985
(#85002451)
Broadway
44°07′47″N 76°19′47″W
Cape Vincent part of the Cape Vincent Town and Village Multiple Resource Area (MRA)
4 William Archer House
William Archer House
November 19, 1980
(#80002623)
112 Washington St.
44°00′11″N 75°58′56″W
Brownville part of the Stone Houses of Brownville Thematic Resource (TR)
5 Aubertine Building
Aubertine Building
September 27, 1985
(#85002452)
Broadway
44°07′45″N 76°19′55″W
Cape Vincent part of the Cape Vincent Town and Village MRA
6 Cyrus Bates House
Cyrus Bates House
July 14, 2004
(#04000710)
7185 NY 3
43°49′28″N 76°12′08″W
Henderson
7 Bedford Creek Bridge
Bedford Creek Bridge
October 18, 1989
(#89001617)
Campbell's Point Rd. over Bedford Creek
43°54′32″N 76°07′12″W
Hounsfield part of the Hounsfield MRA
8 Dr. Abner Benton House
Dr. Abner Benton House
August 23, 1984
(#84002405)
Main St.
44°17′20″N 75°37′36″W
Oxbow
9 George C. Boldt Yacht House
George C. Boldt Yacht House
April 26, 1978
(#78001853)
Northwest of Alexandria Bay on Wellesley Island
44°20′47″N 75°55′37″W
Alexandria Bay G. W. & W. D. Hewitt, architects.
10 John Borland House
John Borland House
September 27, 1985
(#85002453)
Market St.
44°07′36″N 76°20′12″W
Cape Vincent part of the Cape Vincent Town and Village MRA
11 Broadway Historic District September 27, 1985
(#85002455)
St. Lawrence River, W. edge of Village of Cape Vincent, on Broadway & Tibbetts Point
44°07′26″N 76°20′44″W
Cape Vincent part of the Cape Vincent Town and Village MRA
12 Gen. Jacob Brown Mansion
Gen. Jacob Brown Mansion
November 19, 1980
(#80002624)
Brown Blvd.
44°00′19″N 75°59′00″W
Brownville part of the Stone Houses of Brownville TR
13 Brownville Hotel November 19, 1980
(#80002625)
Brown Blvd. and W. Main St.
44°00′10″N 75°59′02″W
Brownville part of the Stone Houses of Brownville TR
14 James Buckley House
James Buckley House
September 27, 1985
(#85002454)
Joseph St.
44°07′37″N 76°20′10″W
Cape Vincent part of the Cape Vincent Town and Village MRA
15 E. K. Burnham House
E. K. Burnham House
September 27, 1985
(#85002456)
565 Broadway
44°07′45″N 76°20′00″W
Cape Vincent part of the Cape Vincent Town and Village MRA
16 Buttermilk Flat Schoolhouse No. 22 June 28, 1996
(#96000671)
South side of Buttermilk Flat Rd., east of junction with Carter St. Rd.,
44°10′23″N 75°56′57″W
Orleans part of the Orleans Multiple Property Submission (MPS)
17 Elisha Camp House
Elisha Camp House
April 23, 1973
(#73001196)
310 General Smith Dr.
43°56′55″N 76°07′05″W
Sackets Harbor
18 Carter Street Schoolhouse No. 21 June 28, 1996
(#96000665)
Junction of Vaadi and Dog Hill Rds., southwest corner
44°07′11″N 75°57′12″W
Orleans part of the Orleans MPS
19 Cedar Grove Cemetery September 6, 1990
(#90001324)
Washington St.
44°03′51″N 76°08′02″W
Chaumont part of the Lyme MRA
20 Central Garage
Central Garage
October 18, 1996
(#96001172)
North side of Clayton St., west of junction with Main St., Hamlet of La Fargeville
44°11′41″N 75°58′00″W
Orleans part of the Orleans MPS
21 Chaumont Grange Hall and Dairymen's League Building September 6, 1990
(#90001337)
Main St.
44°03′55″N 76°07′44″W
Chaumont part of the Lyme MRA
22 Chaumont Historic District September 6, 1990
(#90001336)
Along Main St., roughly between Washington and Church Sts.
44°04′04″N 76°08′00″W
Chaumont part of the Lyme MRA
23 Chaumont House September 6, 1990
(#90001341)
Main St.
44°04′08″N 76°08′19″W
Chaumont part of the Lyme MRA
24 Chaumont Railroad Station September 6, 1990
(#90001332)
Main St.
44°04′02″N 76°07′45″W
Chaumont part of the Lyme MRA
25 Xavier Chevalier House September 27, 1985
(#85002457)
Gosier Rd.
44°09′29″N 76°14′27″W
Cape Vincent part of the Cape Vincent Town and Village MRA
26 Church of Saint Lawrence
Church of Saint Lawrence
May 16, 1997
(#97000442)
Fuller St., junction with Sisson St.
44°20′11″N 75°55′17″W
Alexandria Bay part of the Historic Churches of the Episcopal Diocese of Central New York MPS
27 Clayton Historic District
Clayton Historic District
September 12, 1985
(#85002368)
203-215 & 200-326 James St., 500-544 & 507-537 Riverside Dr.
• Boundary increase (listed May 9, 1997, refnum 97000424): 335, 403, 409, 413, 419, and 435 Riverside Dr.

44°14′31″N 76°05′22″W
Clayton
28 Nicholas Cocaigne House September 27, 1985
(#85002458)
Favret Rd.
44°06′58″N 76°18′45″W
Cape Vincent part of the Cape Vincent Town and Village MRA
29 Conklin Farm October 18, 1989
(#89001624)
Evans Rd.
43°59′02″N 75°59′29″W
Hounsfield part of the Hounsfield MRA
30 Cornwall Brothers' Store
Cornwall Brothers' Store
May 2, 1975
(#75001191)
2 Howell Pl.
44°20′17″N 75°55′11″W
Alexandria Bay
31 Densmore Methodist Church of the Thousand Islands May 19, 1988
(#88000591)
Rt. 100 at Densmore Bay
44°19′19″N 75°57′15″W
Alexandria
32 Dexter Universalist Church
Dexter Universalist Church
September 19, 2003
(#03000249)
Brown and Kirby Sts.
44°00′29″N 76°02′41″W
Dexter
33 Remy Dezengremel House September 27, 1985
(#85002459)
Rosiere Rd.
44°06′21″N 76°15′39″W
Cape Vincent part of the Cape Vincent Town and Village MRA
34 District School No. 19 October 18, 1989
(#89001618)
Co. Rd. 69
43°55′29″N 76°01′53″W
Hounsfield part of the Hounsfield MRA
35 District School No. 20 October 18, 1989
(#89001619)
NY 3, south of Co. Rd. 75
43°55′34″N 76°06′32″W
Hounsfield part of the Hounsfield MRA
36 District School No. 3 September 6, 1990
(#90001326)
Junction of NY 3 and County Rd. 57, Putnam Corners
44°04′09″N 76°14′18″W
Lyme part of the Lyme MRA
37 Joseph Docteur House September 27, 1985
(#85002460)
Rosiere Rd.
44°07′06″N 76°13′52″W
Cape Vincent part of the Cape Vincent Town and Village MRA
38 Duvillard Mill
Duvillard Mill
September 27, 1985
(#85002461)
Broadway
44°07′49″N 76°19′54″W
Cape Vincent part of the Cape Vincent Town and Village MRA
39 Reuter Dyer House September 27, 1985
(#85002462)
Rosiere Rd.
44°06′12″N 76°17′11″W
Cape Vincent part of the Cape Vincent Town and Village MRA
40 East Charity Shoal Light
East Charity Shoal Light
March 27, 2008
(#08000231)
Northeast Lake Ontario at US-Canada boundary 9.5 miles (15.3 km) southwest of Cape Vincent
44°02′19″N 76°28′54″W
Cape Vincent part of the Light Stations of the United States MPS
41 East Hounsfield Christian Church October 18, 1989
(#89001621)
NY 3
43°58′08″N 75°59′33″W
Hounsfield part of the Hounsfield MRA
42 Emerson Place April 18, 2003
(#03000241)
20-30 Emerson Place
43°58′24″N 75°53′59″W
Watertown
43 Evans-Gaige-Dillenback House September 6, 1990
(#90001340)
Evans Rd.
44°04′09″N 76°08′13″W
Lyme part of the Lyme MRA
44 Fairview Manor
Fairview Manor
August 30, 2007
(#07000866)
38289 NY 12-E
44°13′22″N 76°07′18″W
Clayton
45 First Baptist Church and Cook Memorial Building
First Baptist Church and Cook Memorial Building
February 9, 2005
(#05000016)
511 State St.
43°58′55″N 75°36′29″W
Carthage
46 First Presbyterian Society of Cape Vincent
First Presbyterian Society of Cape Vincent
February 5, 2013
(#12001258)
260 E. Broadway
44°07′36″N 76°20′23″W
Cape Vincent from Cape Vincent Town and Village MRA
47 Roswell P. Flower Memorial Library
Roswell P. Flower Memorial Library
January 10, 1980
(#80002628)
229 Washington St.
43°58′23″N 75°54′39″W
Watertown
48 Charles Ford House December 20, 1996
(#96001472)
West side of Ford St., south of junction with Co. Rd. 181, Hamlet of La Fargeville
44°11′36″N 75°58′17″W
Orleans part of the Orleans MPS
49 Fort Haldimand Site
Fort Haldimand Site
December 15, 1978
(#78001854)
Address Restricted
Cape Vincent
50 Jean Philippe Galband du Fort House September 27, 1985
(#85002463)
James St.
44°07′34″N 76°20′01″W
Cape Vincent part of the Cape Vincent Town and Village MRA
51 Galloo Island Light
Galloo Island Light
August 4, 1983
(#83001682)
Galloo Island
43°53′18″N 76°26′40″W
Sackets Harbor part of the U.S. Coast Guard Lighthouses and Light Stations on the Great Lakes TR
52 George Brothers Building
George Brothers Building
September 6, 1990
(#90001334)
Mill St.
44°03′56″N 76°07′47″W
Chaumont part of the Lyme MRA
53 George House September 6, 1990
(#90001338)
Washington St.
44°03′57″N 76°08′05″W
Chaumont part of the Lyme MRA
54 Getman Farmhouse September 6, 1990
(#90001322)
S. Shore Rd.
43°58′31″N 76°16′25″W
Lyme part of the Lyme MRA
55 Glen Building September 27, 1985
(#85002465)
Broadway
44°07′42″N 76°20′03″W
Cape Vincent part of the Cape Vincent Town and Village MRA
56 Grenadier Island Schoolhouse
Grenadier Island Schoolhouse
November 21, 2012
(#12000955)
Grenadier Island Rd. 3
44°02′53″N 76°21′15″W
Grenadier Island vicinity
57 Grindstone Island Upper Schoolhouse August 14, 2012
(#12000509)
41591 Cross Island Rd.
44°16′12″N 76°07′45″W
Clayton vicinity
58 Dr. Samuel Guthrie House
Dr. Samuel Guthrie House
October 18, 1989
(#89001616)
Co. Rd. 75/Military Rd.
43°57′05″N 76°05′36″W
Hounsfield part of the Hounsfield MRA
59 Holland Library
Holland Library
November 15, 2002
(#02001330)
7 Market St.
44°20′11″N 75°55′06″W
Alexandria Bay
60 Elijah Horr House June 28, 1996
(#96000666)
East side of NY 180, north of junction with Woodard Rd., Hamlet of Stone Mills
44°06′49″N 75°58′28″W
Orleans part of the Orleans MPS
61 Hiram Hubbard House September 9, 2009
(#09000699)
34237 NY 126
43°57′41″N 75°41′11″W
Champion
62 Ingleside April 16, 1980
(#80002622)
West of Alexandria Bay on Cherry Island
44°19′58″N 75°55′40″W
Alexandria Bay
63 Irwin Brothers Store September 15, 1983
(#83001681)
NY 180
44°06′46″N 75°58′34″W
Stone Mills
64 Jefferson County Courthouse Complex
Jefferson County Courthouse Complex
June 7, 1974
(#74001248)
SE corner of Arsenal and Sherman Sts.
43°58′31″N 75°54′51″W
Watertown
65 Johnson House September 27, 1985
(#85002466)
Tibbetts Point Rd.
44°06′22″N 76°21′17″W
Cape Vincent part of the Cape Vincent Town and Village MRA
66 Capt. Simon Johnston House
Capt. Simon Johnston House
June 17, 1982
(#82003358)
507 Riverside Dr.
44°14′31″N 76°05′18″W
Clayton
67 KESTREL (steam yacht) August 12, 1977
(#77000873)
George C. Boldt Yacht House, Saint Lawrence River
44°20′47″N 75°55′37″W
Alexandria Bay Moored at West New York, New Jersey when listed
68 La Farge Land Office
La Farge Land Office
June 28, 1996
(#96000668)
Junction of Main and Mill Sts., southwest corner, Hamlet of La Fargeville
44°11′35″N 75°58′03″W
Orleans part of the Orleans MPS
69 La Farge Retainer Houses
La Farge Retainer Houses
August 21, 1997
(#97000941)
Main St., south of junction of Main St. and Ford Rd.
44°11′28″N 75°58′04″W
Orleans part of the Orleans MPS
70 La Fargeville United Methodist Church
La Fargeville United Methodist Church
June 28, 1996
(#96000670)
West side of Main St., south of junction with Co. Rt. 181, Hamlet of La Fargeville
44°11′27″N 75°58′08″W
Orleans part of the Orleans MPS
71 Lance Farm September 6, 1990
(#90001323)
S. Shore Rd.
43°58′52″N 76°15′28″W
Lyme part of the Lyme MRA
72 LeRay Hotel October 29, 1982
(#82001175)
Main and Noble Sts.
44°05′16″N 75°48′28″W
Evans Mills
73 LeRay Mansion
LeRay Mansion
July 11, 1974
(#74001245)
Northeast of Black River on Fort Drum Military Reservation
44°03′00″N 75°45′48″W
Black River
74 Vincent LeRay House
Vincent LeRay House
November 15, 1973
(#73001195)
Broadway (NY 12E)
44°07′31″N 76°20′34″W
Cape Vincent part of the Cape Vincent Town and Village MRA
75 LeRaysville Archeological District
LeRaysville Archeological District
November 2, 1995
(#95000069)
Address Restricted
Le Ray
76 Lewis House September 27, 1985
(#85002467)
Market St.
44°07′45″N 76°20′18″W
Cape Vincent part of the Cape Vincent Town and Village MRA
77 Longue Vue Island
Longue Vue Island
November 4, 1982
(#82001176)
St. Lawrence River
44°18′14″N 75°56′25″W
Alexandria Bay
78 John Losee House February 14, 2014
(#14000004)
17100 Cty. Rd. 155
43°55′01″N 75°55′47″W
Watertown
79 Madison Barracks
Madison Barracks
November 21, 1974
(#74001246)
Military Rd.
43°57′10″N 76°06′35″W
Sackets Harbor
80 Methodist Episcopal Church
Methodist Episcopal Church
June 28, 1996
(#96000663)
South side of NY 180, west of junction with Gore Rd., Hamlet of Omar
44°15′43″N 75°58′35″W
Orleans part of the Orleans MPS
81 Methodist-Protestant Church at Fisher's Landing
Methodist-Protestant Church at Fisher's Landing
June 28, 1996
(#96000667)
Reed Point Rd., near junction with Co. Rd. 195, Hamlet of Fisher's Landing
44°16′34″N 76°00′33″W
Orleans part of the Orleans MPS
82 A. Newton Farm May 5, 1997
(#97000356)
NY 180, junction with Co. Rd. 13, Hamlet of Omar
44°15′45″N 75°58′44″W
Orleans part of the Orleans MPS
83 Norton–Burnham House
Norton–Burnham House
February 23, 2016
(#16000034)
8748 NY 178
43°50′45″N 76°11′22″W
Henderson 1818 stone house built by early settler was birthplace of City Beautiful movement founder Daniel Burnham
84 Paddock Arcade
Paddock Arcade
June 15, 1976
(#76001224)
Public Square between Arsenal and Stone Sts.
43°58′28″N 75°54′41″W
Watertown
85 Paddock Mansion
Paddock Mansion
December 11, 1979
(#79001587)
228 Washington St.
43°58′23″N 75°54′43″W
Watertown
86 Captain Louis Peugnet House September 27, 1985
(#85002469)
Tibbetts Point Rd.
44°07′02″N 76°21′13″W
Cape Vincent part of the Cape Vincent Town and Village MRA
87 Pierrepont Manor Complex September 15, 1977
(#77000943)
North of Mannsville on Ellisburg St.
43°44′04″N 76°03′42″W
Mannsville
88 Point Salubrious Historic District September 6, 1990
(#90001339)
Point Salubrious Rd.
44°02′34″N 76°09′20″W
Lyme part of the Lyme MRA
89 Public Square Historic District
Public Square Historic District
September 7, 1984
March 22, 2016
(#84002409)16000110
J.B. Wise & Park Pls., Arcade & Stone Sts.,
43°58′28″N 75°54′37″W
Watertown
90 Ressequie Farm October 18, 1989
(#89001622)
Parker Rd.
43°56′05″N 76°02′31″W
Hounsfield part of the Hounsfield MRA
91 George Reynolds House September 27, 1985
(#85002470)
River Rd.
44°09′50″N 76°15′38″W
Cape Vincent part of the Cape Vincent Town and Village MRA
92 George T. Robinson House April 17, 2017
(#100000893)
15082 Bluff Island
44°16′09″N 76°04′13″W
Clayton 1901 Shingle Style Thousand Island summer house on island in St. Lawrence built by Pittsburgh steel executive for family
93 Rock Island Light Station
Rock Island Light Station
November 14, 1978
(#78001855)
North of Fishers Landing on Rock Island
44°16′50″N 76°01′03″W
Fishers Landing
94 Rogers Brothers Farmstead May 11, 1998
(#98000392)
Dablon Point Rd.
44°04′52″N 76°20′59″W
Cape Vincent part of the Cape Vincent Town and Village MRA
95 John N. Rottiers Farm September 30, 1996
(#96001022)
East side of NY 180, approximately 2 miles (3.2 km) south of the Hamlet of Lafargeville
44°09′54″N 75°58′29″W
Orleans part of the Orleans MPS
96 The Row September 6, 1990
(#90001329)
Main St. at Shaver Creek, Three Mile Bay
44°04′49″N 76°12′18″W
Lyme part of the Lyme MRA
97 Roxy Hotel
Roxy Hotel
September 27, 1985
(#85002472)
310 Broadway
44°07′39″N 76°20′16″W
Cape Vincent part of the Cape Vincent Town and Village MRA
98 Cornelius Sacket House
Cornelius Sacket House
September 27, 1985
(#85002473)
571 Broadway
44°07′46″N 76°19′58″W
Cape Vincent part of the Cape Vincent Town and Village MRA
99 General Sacket House
General Sacket House
September 27, 1985
(#85002464)
4407 James St.
44°07′18″N 76°19′52″W
Cape Vincent part of the Cape Vincent Town and Village MRA
100 Sackets Harbor Battlefield
Sackets Harbor Battlefield
December 31, 1974
(#74001247)
Coastline and area from Sackets Harbor SW to and including Horse Island
43°56′43″N 76°07′59″W
Sackets Harbor
101 Sackets Harbor Village Historic District
Sackets Harbor Village Historic District
September 15, 1983
(#83001683)
Main, Washington, Pike, Edmund, Hill, Hamilton, Broad, and Ambrose Sts.
43°56′44″N 76°07′10″W
Sackets Harbor
102 St. John's Episcopal Church
St. John's Episcopal Church
September 27, 1985
(#85002476)
Market St.
44°07′30″N 76°20′08″W
Cape Vincent part of the Cape Vincent Town and Village MRA
103 St. Paul's Church August 30, 1996
(#96000960)
210 Washington St.
44°00′18″N 75°58′53″W
Brownville Historic Churches of the Episcopal Diocese of Central New York MPS
104 St. Paul's Episcopal June 28, 1996
(#96000669)
East side of Main St., south of the junction with Co. Rd. 181, Hamlet of La Fargeville
44°11′26″N 75°58′05″W
Orleans part of the Orleans MPS
105 Saint Paul's Episcopal Church
Saint Paul's Episcopal Church
May 23, 1997
(#97000413)
308-314 Clay St.
43°58′19″N 75°54′28″W
Watertown Historic Churches of the Episcopal Diocese of Central New York MPS
106 St. Vincent of Paul Catholic Church
St. Vincent of Paul Catholic Church
September 27, 1985
(#85002477)
Kanady St.
44°07′28″N 76°20′24″W
Cape Vincent part of the Cape Vincent Town and Village MRA
107 Shore Farm October 18, 1989
(#89001623)
Military Rd., east of Mill Creek
43°57′27″N 76°06′14″W
Hounsfield part of the Hounsfield MRA
108 Stephen Simmons House October 18, 1989
(#89001615)
Camps Mills Rd., west of Old Slat Points Rd.
43°56′07″N 76°04′28″W
Hounsfield part of the Hounsfield MRA
109 Smith-Ripley House
Smith-Ripley House
February 13, 2008
(#08000021)
29 E. Church St.
43°48′40″N 76°01′16″W
Adams
110 Star Grange No. 9 October 18, 1989
(#89001626)
Sulphur Springs Rd. between Jericho and Spencer Rds.
43°55′38″N 76°01′40″W
Hounsfield part of the Hounsfield MRA
111 Otis Starkey House
Otis Starkey House
September 27, 1985
(#85002478)
Point St.
44°07′36″N 76°20′06″W
Cape Vincent part of the Cape Vincent Town and Village MRA
112 State Street Historic District
State Street Historic District
September 22, 1983
(#83001684)
249-401 State St., 246-274 State St. and 106-108 Mechanic St.
43°58′40″N 75°36′36″W
Carthage
113 Sterlingville Archeological District
Sterlingville Archeological District
November 2, 1995
(#95000070)
Address Restricted
Philadelphia
114 Stevenson-Frink Farm October 18, 1989
(#89001625)
Salt Point Rd.
44°00′10″N 76°03′56″W
Hounsfield part of the Hounsfield MRA
115 Stone Mills Union Church December 12, 1976
(#76001223)
NY 180 near junction with Carter St.
44°06′52″N 75°58′27″W
Stone Mills
116 Storrs' Harbor Naval Shipyard Site
Storrs' Harbor Naval Shipyard Site
February 7, 2012
(#11001091)
Address restricted
Hounsfield vicinity
117 Old Stone Shop September 6, 1990
(#90001328)
Main St., Three Mile Bay
44°04′56″N 76°11′50″W
Lyme part of the Lyme MRA
118 Byron J. Strough House January 2, 1997
(#96001549)
South side of Clayton St., west of junction with NY 411, Hamlet of La Fargeville
44°11′41″N 75°58′10″W
Orleans part of the Orleans MPS
119 Sulphur Springs Cemetery October 18, 1989
(#89001620)
Co. Rd. 62, southwest of Spencer Rd.
43°55′27″N 76°01′54″W
Hounsfield part of the Hounsfield MRA
120 Swarthout Site-A04507.000038
Swarthout Site-A04507.000038
January 24, 2002
(#01001504)
Address Restricted
Clayton
121 Taft House September 6, 1990
(#90001297)
Main St., Three Mile Bay
44°04′50″N 76°12′11″W
Lyme part of the Lyme MRA
122 Talcott Falls Site
Talcott Falls Site
June 5, 1974
(#74001244)
Address Restricted
Adams
123 Taylor Boathouse September 6, 1990
(#90001330)
Bay View Dr., Three Mile Bay
44°04′46″N 76°12′02″W
Lyme part of the Lyme MRA
124 Taylor Flats August 28, 2018
(#100002834)
550 Coffeen St.
43°58′51″N 75°55′15″W
Watertown 1907 apartment building was one of the first upstate to be built for workers with middle-class aspirations.
125 Emma Flower Taylor Mansion
Emma Flower Taylor Mansion
October 10, 2002
(#02001114)
241 Clinton St.
43°58′20″N 75°55′04″W
Watertown
126 Thomas Memorial AME Zion Church
Thomas Memorial AME Zion Church
March 6, 2002
(#02000144)
715 Morrison St.
43°59′07″N 75°54′55″W
Watertown
127 Thousand Island Grange Hall June 28, 1996
(#96000664)
East side of Gore Rd., north of junction with NY 180, Hamlet of Omar
44°15′40″N 75°58′20″W
Orleans part of the Orleans MPS
128 Thousand Island Park Historic District
Thousand Island Park Historic District
November 14, 1982
(#82001177)
S tip of Wellesley Island
44°17′18″N 76°01′33″W
Orleans
129 Three Mile Bay Historic District September 6, 1990
(#90001327)
Junction of Church and Depot Sts., Three Mile Bay
44°04′56″N 76°11′53″W
Lyme part of the Lyme MRA
130 Tibbetts Point Light
Tibbetts Point Light
July 19, 1984
(#84002412)
Tibbetts Point
44°06′02″N 76°22′13″W
Cape Vincent
131 Tracy Farm February 14, 1997
(#97000066)
East side of Wilder Rd., south of junction with Overbluff Rd.
44°09′09″N 75°59′56″W
Orleans part of the Orleans MPS
132 Trinity Episcopal Church and Parish House
Trinity Episcopal Church and Parish House
June 30, 2000
(#00000747)
227 Sherman St.
43°58′24″N 75°54′55″W
Watertown part of the Historic Churches of the Episcopal Diocese of Central New York MPS
133 Union Hall September 6, 1990
(#90001333)
S. Shore Rd.
44°00′21″N 76°13′08″W
Lyme part of the Lyme MRA
134 Union Hotel
Union Hotel
June 19, 1972
(#72000849)
Main and Ray Sts.
43°56′55″N 76°07′24″W
Sackets Harbor
135 Union Meeting House September 27, 1985
(#85002479)
Millens Bay Rd.
44°10′19″N 76°14′32″W
Cape Vincent part of the Cape Vincent Town and Village MRA
136 United Methodist Church September 6, 1990
(#90001325)
S. Shore Rd.
44°00′24″N 76°13′08″W
Lyme part of the Lyme MRA
137 US Post Office-Carthage November 17, 1988
(#88002470)
521 State St.
43°58′49″N 75°36′27″W
Carthage part of the US Post Offices in New York State, 1858-1943, TR
138 Claude Vautrin House September 27, 1985
(#85002480)
Mason Rd.
44°08′39″N 76°13′43″W
Cape Vincent part of the Cape Vincent Town and Village MRA
139 Village of Antwerp Historic District April 19, 2001
(#01000389)
Roughly Main, Depot, Maple, VanBuren, Mechanic, Fulton, Academy and Washington Sts., Lexington, Hoyt & Madison Aves.
44°11′53″N 75°36′33″W
Antwerp
140 Vogt House November 19, 1980
(#80002626)
110 Main St.
44°00′08″N 75°58′52″W
Brownville part of the Stone Houses of Brownville TR
141 Arthur Walrath House November 19, 1980
(#80002627)
114 Corner Pike
44°00′11″N 75°58′55″W
Brownville part of the Stone Houses of Brownville TR
142 Watertown Masonic Temple
Watertown Masonic Temple
January 23, 1980
(#80002629)
240 Washington St.
43°58′23″N 75°54′42″W
Watertown
143 Menzo Wheeler House September 6, 1990
(#90001335)
Main and Depot Sts.
44°04′52″N 76°11′53″W
Chaumont part of the Lyme MRA
144 Wilcox Farmhouse September 6, 1990
(#90001331)
Carrying Place Rd.
44°03′33″N 76°15′25″W
Three Mile Bay part of the Lyme MRA
145 Warren Wilson House September 27, 1985
(#85002482)
Favret Rd.
44°07′49″N 76°16′27″W
Cape Vincent part of the Cape Vincent Town and Village MRA
146 Amos Wood House January 4, 2012
(#11001000)
7751 County Road 120
43°44′28″N 76°10′51″W
North Landing vicinity; Ellisburg
147 Wood's Grist Mill
Wood's Grist Mill
November 2, 1995
(#95000072)
Address Restricted
Wilna

See also

References

  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 Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 26, 2020.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. 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.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.