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

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

Location of Steuben 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 Steuben 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 Addison Village Hall
Addison Village Hall
April 23, 1980
(#80002771)
Tuscarora and South Sts.
42°06′17″N 77°14′06″W
Addison It was demolished in 1994 and the site is now occupied by the Old Village Hall Memorial Park.
2 Adsit House February 20, 2003
(#03000047)
34 Main St.
42°19′42″N 77°39′49″W
Hornell The house was demolished on June 15, 2010.[5]
3 James H. Bolton House
James H. Bolton House
February 23, 2015
(#15000034)
117 W. Washington St.,
42°20′13″N 77°19′34″W
Bath Well-preserved 1909 Queen Anne Style house has many of its original interior finishings.
4 Campbell-Rumsey House
Campbell-Rumsey House
September 30, 1983
(#83001795)
225 E. Steuben St.
42°19′58″N 77°18′27″W
Bath
5 Canisteo Living Sign
Canisteo Living Sign
July 16, 2004
(#04000707)
Southeast side of hill, north of Cemetery Rd. off Greenwood St.
42°15′59″N 77°36′53″W
Canisteo
6 Church of the Redeemer
Church of the Redeemer
November 12, 1992
(#92001577)
Junction of Park and Wall Sts.
42°06′30″N 77°13′58″W
Addison
7 Cobblestone House
Cobblestone House
September 30, 1983
(#83001796)
120 W. Washington St.
42°20′15″N 77°19′28″W
Bath
8 Corning Armory
Corning Armory
May 18, 2003
(#03000411)
127 Centerway
42°08′54″N 77°03′16″W
Corning
9 Cottages at Central Point
Cottages at Central Point
October 20, 2011
(#11000754)
14681–14697 Keuka Village Rd.
42°30′01″N 77°06′45″W
Wayne
10 Davenport Library
Davenport Library
September 30, 1983
(#83001797)
W. Morris St.
42°19′58″N 77°19′28″W
Bath
11 Delaware, Lackawanna & Western Railroad Station
Delaware, Lackawanna & Western Railroad Station
November 21, 1991
(#91001674)
Junction of Steuben St. and Victory Hwy.
42°09′44″N 77°05′28″W
Painted Post
12 District School Number Five March 21, 2001
(#01000242)
9436 Dry Run Rd.
42°13′24″N 77°07′58″W
Campbell
13 Erie Freighthouse Historic District
Erie Freighthouse Historic District
March 18, 1991
(#91000235)
Junction of Cohocton St. and Railroad Ave.
42°20′00″N 77°19′34″W
Bath
14 First Baptist Church of Painted Post
First Baptist Church of Painted Post
February 5, 1999
(#99000088)
130 W. Water St.
42°09′30″N 77°05′40″W
Painted Post
15 The First Baptist Society of Bath
The First Baptist Society of Bath
June 12, 2013
(#13000372)
14 Howell St.,
42°20′05″N 77°19′17″W
Bath
16 Gansevoort/East Steuben Streets Historic District
Gansevoort/East Steuben Streets Historic District
September 30, 1983
(#83001798)
E. Steuben and Gansevoort Sts.
42°20′01″N 77°18′54″W
Bath
17 Germania Wine Cellars
Germania Wine Cellars
November 2, 2000
(#00001289)
8299 Pleasant Valley Rd.
42°24′12″N 77°14′59″W
Hammondsport
18 Gold Seal Winery
Gold Seal Winery
November 28, 2010
(#10000946)
West Lake Road
42°27′24″N 77°10′50″W
Hammondsport vicinity
19 George W. Hallock House
George W. Hallock House
September 24, 2004
(#04001052)
16 W. William St.
42°20′15″N 77°19′14″W
Bath
20 Hammondsport Union Free School
Hammondsport Union Free School
May 15, 2008
(#08000411)
41 Lake St.
42°24′28″N 77°13′24″W
Hammondsport
21 Haverling Farm House
Haverling Farm House
September 30, 1983
(#83001799)
313 Haverling St.
42°20′42″N 77°19′06″W
Bath
22 Hornell Armory
Hornell Armory
May 6, 1980
(#80002772)
100 Seneca St.
42°19′55″N 77°39′42″W
Hornell
23 Hornell Public Library
Hornell Public Library
February 24, 1975
(#75001230)
64 Genesee St.
42°19′41″N 77°39′28″W
Hornell
24 Jenning's Tavern
Jenning's Tavern
September 20, 1973
(#73001270)
59 W. Pulteney St.
42°09′05″N 77°03′51″W
Corning
25 Larrowe House
Larrowe House
December 7, 1989
(#89002088)
S. Main St./US 415
42°29′55″N 77°29′42″W
Cohocton
26 Liberty Street Historic District
Liberty Street Historic District
September 30, 1983
(#83001800)
Roughly Liberty St. from E. Morris St. to Haverling St.
42°20′06″N 77°19′08″W
Bath
27 Lincoln School November 17, 2015
(#15000803)
373 Canisteo Ave.
42°18′58″N 77°39′50″W
Hornell Well-preserved 1924 neighborhood school used for more than 50 years
28 Main Street Historic District
Main Street Historic District
April 26, 1996
(#96000488)
Main St. from the Canisteo River to the junction of Main, Steuben, Tuscarora, South Sts. and Valerio Pkwy.
42°06′21″N 77°14′04″W
Addison
29 Mallory Mill
Mallory Mill
December 9, 1999
(#99001545)
Pulteney St.
42°24′39″N 77°13′36″W
Hammondsport
30 Maple Street Historic District
Maple Street Historic District
December 6, 1996
(#96001441)
Roughly, Maple St. from Academy Rd. to Curtis Sq. Park
42°06′34″N 77°13′48″W
Addison
31 Market Street Historic District
Market Street Historic District
March 1, 1974
((original)
00001152 (increase) #74001307 (original)
00001152 (increase)
)
Market St. from Chestnut St. to Wall St.
42°08′35″N 77°03′14″W
Corning
32 McMaster House
McMaster House
September 30, 1983
(#83001801)
207 E. Washington St.
42°20′12″N 77°18′37″W
Bath
33 Henry C. Myrtle House
Henry C. Myrtle House
March 31, 2014
(#14000093)
7663 Cty. Rd. 13
42°22′23″N 77°18′29″W
Bath
34 New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District
New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District
January 23, 2013
(#12001208)
76 Veterans Ave.
42°20′37″N 77°20′46″W
Bath
35 Northrup Hill School District 10
Northrup Hill School District 10
February 12, 1999
(#99000196)
Learn Rd.
42°08′51″N 77°22′30″W
Rathbone
36 Pleasant Valley Wine Company
Pleasant Valley Wine Company
November 18, 1980
(#80002773)
SR 88
42°24′04″N 77°15′15″W
Rheims
37 Potter-Van Camp House
Potter-Van Camp House
September 30, 1983
(#83001802)
4 W. Washington St.
42°20′14″N 77°19′11″W
Bath
38 Presbyterian Church of Atlanta
Presbyterian Church of Atlanta
February 17, 2010
(#10000030)
2 Main Street
42°33′14″N 77°28′23″W
Atlanta
39 Pulteney Square Historic District
Pulteney Square Historic District
November 18, 1999
(#99001364)
Roughly surrounds Pulteney Sq.
42°24′34″N 77°13′22″W
Hammondsport
40 Martin A. Quick House
Martin A. Quick House
March 31, 2014
(#14000094)
123 W. Morris St.
42°20′01″N 77°19′30″W
Bath
41 Reuben Robie House
Reuben Robie House
September 30, 1983
(#83001803)
16 W. Washington St.
42°20′15″N 77°19′17″W
Bath
42 Rowe House
Rowe House
February 19, 2008
(#08000039)
11763 Rowe Rd.
42°34′11″N 77°29′09″W
Wayland
43 Sedgwick House
Sedgwick House
September 30, 1983
(#83001804)
101 Haverling St.
42°20′27″N 77°19′06″W
Bath
44 William Shepherd House
William Shepherd House
September 30, 1983
(#83001805)
110 W. Washington St.
42°20′15″N 77°19′24″W
Bath
45 Southside Historic District
Southside Historic District
February 20, 1998
(#98000137)
Roughly bounded by NY 17, Chemung St., Spencer Hill, and Washington St.
42°08′21″N 77°03′21″W
Corning
46 St. Ann's Federation Building May 29, 2001
(#01000552)
38 Broadway
42°19′33″N 77°39′38″W
Hornell
47 Temple Beth-El
Temple Beth-El
February 16, 2016
(#16000021)
12 Church St.
42°09′25″N 77°47′45″W
Hornell 1946 synagogue, currently vacant, reflects Jewish settlement in small cities across upstate.
48 Town Line Church and Cemetery
Town Line Church and Cemetery
November 20, 2000
(#00001317)
Cty Rte. 119
42°10′33″N 77°20′37″W
Cameron Mills
49 US Post Office-Bath
US Post Office-Bath
November 17, 1988
(#88002454)
101 Liberty St.
42°20′08″N 77°19′08″W
Bath
50 US Post Office-Corning
US Post Office-Corning
November 17, 1988
(#88002474)
129 Walnut St.
42°08′34″N 77°03′28″W
Corning
51 US Post Office-Hornell
US Post Office-Hornell
December 8, 1997
(#97001458)
50 Seneca St.
42°19′45″N 77°39′42″W
Hornell
52 US Post Office-Painted Post
US Post Office-Painted Post
May 11, 1989
(#88002395)
135 N. Hamilton St.
42°09′30″N 77°05′37″W
Painted Post
53 M. J. Ward Feed Mill Complex
M. J. Ward Feed Mill Complex
March 18, 1991
(#91000236)
1-9 Cameron St.
42°19′57″N 77°19′24″W
Bath
54 Western New York Wine Company September 10, 2014
(#14000585)
9683 Middle Rd.
42°28′16″N 77°10′52″W
Pulteney Late 19th-century winery built by German immigrant who realized the Finger Lakes had potential as a vinicultural region
55 William Wombough House
William Wombough House
July 3, 2003
(#03000593)
145 E. Front St.
42°06′52″N 77°13′07″W
Addison
56 Wood Road Metal Truss Bridge March 15, 2005
(#05000169)
Wood Rd. over Cohocton River
42°15′09″N 77°13′02″W
Campbell
57 World War Memorial Library
World War Memorial Library
March 31, 1995
(#95000361)
149 Pine St.
42°08′30″N 77°03′21″W
Corning
58 Timothy M. Younglove Octagon House
Timothy M. Younglove Octagon House
August 22, 2002
(#02000877)
8329 Pleasant Valley Rd.
42°24′17″N 77°14′37″W
Urbana

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 William Erwin House April 11, 1980
(#80002774)
October 24, 1985 508 Water St.
Riverside

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.
  5. Hornell Tribune Article Archived 2011-09-27 at the Wayback Machine
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.