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

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

Location of Yates 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 Yates 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 19, 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 Angus Cobblestone Farmhouse and Barn Complex May 11, 1992
(#92000439)
612 NY 14
42°44′03″N 76°58′29″W
Benton
2 Jonathan Bailey House August 24, 1994
(#94000926)
Bath Rd.
42°35′22″N 77°03′34″W
Milo
3 Barden Cobblestone Farmhouse May 11, 1992
(#92000435)
2492 Ferguson Corners Rd.
42°45′16″N 77°04′26″W
Benton
4 Bates Cobblestone Farmhouse May 11, 1992
(#92000436)
5521 NY 364
42°45′34″N 77°16′25″W
Middlesex
5 Beddoe–Rose Family Cemetery November 19, 2014
(#14000939)
E. of W. Bluff Dr., Keuka Lake State Park
42°34′57″N 77°07′55″W
Jerusalem Grave sites of family involved in early settlement of area
6 Peter Bitley House August 24, 1994
(#94000927)
W. Lake Rd. (NY Rt. 54A)
42°35′32″N 77°09′11″W
Jerusalem
7 Thomas Bitley House August 24, 1994
(#94000928)
Lake St.
42°35′33″N 77°09′10″W
Jerusalem
8 Samuel Botsford House August 24, 1994
(#94000929)
County House Rd.
42°37′46″N 77°09′41″W
Jerusalem
9 John Briggs House August 24, 1994
(#94000930)
2646 Himrod Rd.
42°38′07″N 77°00′01″W
Milo Center
10 John Carr House August 24, 1994
(#94000931)
NY 245
42°41′46″N 77°16′40″W
Middlesex
11 Crooked Lake Outlet Historic District
Crooked Lake Outlet Historic District
January 19, 1996
(#95001545)
Along the Keuka Lake Outlet Trail, from Penn Yan to Dresden
42°40′37″N 76°57′49″W
Penn Yan
12 Thomas Bennett Curtis House August 24, 1994
(#94000932)
Shannon Corners Rd.
42°33′00″N 76°55′53″W
Starkey
13 Dundee Methodist Church
Dundee Methodist Church
January 5, 2005
(#04001445)
33 Water St.
42°31′35″N 76°58′36″W
Dundee
14 Dundee Village Historic District
Dundee Village Historic District
April 10, 2007
(#07000329)
Main, Water, and Seneca Sts.
42°31′24″N 76°58′37″W
Dundee
15 Jephtha Earl Cobblestone Farmhouse May 11, 1992
(#92000438)
Old State Rd. N of jct. with Johnson Rd.
42°45′27″N 76°58′42″W
Benton
16 Esperanza December 7, 1995
(#95001406)
NY 54A E of Keuka Lake
42°35′45″N 77°08′06″W
Jerusalem
17 First Presbyterian Church
First Presbyterian Church
September 24, 2004
(#04001058)
31 Main St.
42°31′28″N 76°58′37″W
Dundee
18 James Fox House August 24, 1994
(#94000934)
750 Italy Valley Rd.
42°36′22″N 77°17′54″W
Italy
19 Garrett Memorial Chapel
Garrett Memorial Chapel
March 30, 2001
(#01000296)
Skyline Dr.
42°30′27″N 77°07′54″W
Jerusalem
20 Asahel Green Farm August 24, 1994
(#94000935)
S. Vine Valley Rd.
42°43′40″N 77°18′00″W
Middlesex
21 Uriah Hair House August 24, 1994
(#94000936)
Water St. (Dundee-Himrod Rd.)
42°31′52″N 76°58′32″W
Dundee
22 Hampstead August 24, 1994
(#94000937)
3170 NY Rt. 54A
42°36′14″N 77°06′48″W
Jerusalem
23 Uriah Hanford House August 24, 1994
(#94000938)
W. Lake Rd.
42°39′12″N 77°04′35″W
Jerusalem
24 George Hays House August 24, 1994
(#94000939)
County House Rd.
42°40′01″N 77°04′26″W
Jerusalem
25 Himrod Baptist Church August 24, 1994
(#94000940)
Himrod Rd.
42°35′22″N 76°57′17″W
Milo
26 James Hobart House August 24, 1994
(#94000941)
4646 Italy Valley Rd.
42°41′39″N 77°12′47″W
Potter
27 Robert Ingersoll Birthplace
Robert Ingersoll Birthplace
February 11, 1988
(#88000110)
Main St.
42°41′02″N 76°57′23″W
Dresden
28 Italy Valley Methodist Church August 24, 1994
(#94000942)
Italy Valley Rd.
42°36′39″N 77°17′32″W
Italy
29 Lake View Cemetery
Lake View Cemetery
February 23, 1996
(#96000137)
W. Lake Rd.
42°39′41″N 77°03′51″W
Penn Yan
30 Larzelere Tavern December 19, 1997
(#97001525)
3858 County House Rd.
42°37′36″N 77°09′45″W
Branchport
31 Smith McLoud House August 22, 1994
(#94000944)
Italy Tpk.
42°36′06″N 77°15′51″W
Italy
32 Middlesex Center Methodist Church August 24, 1994
(#94000945)
Main St.
42°42′26″N 77°16′12″W
Middlesex
33 Roderick M. Morrison House August 24, 1994
(#94000946)
105 Highland Dr.
42°39′52″N 77°03′49″W
Penn Yan
34 William Nichols Cobblestone Farmhouse May 11, 1992
(#92000437)
Alexander Rd. W of jct. with Thistle St. Rd.
42°45′33″N 77°02′21″W
Benton
35 John Noyes House August 24, 1994
(#94000947)
Lakemont-Himrod Rd.
42°31′19″N 76°55′33″W
Starkey
36 Overackers Corners Schoolhouse
Overackers Corners Schoolhouse
August 24, 1994
(#94000948)
Vine Valley Rd.
42°44′21″N 77°16′49″W
Middlesex
37 Penn Yan Historic District
Penn Yan Historic District
March 14, 1985
(#85000591)
Roughly bounded by Water, Seneca, Elm, Wagener, Court, Clinton, North and Main Sts.
42°39′49″N 77°03′08″W
Penn Yan
38 Ezikial Perry House August 24, 1994
(#94000949)
287 Sherman Hollow Rd.
42°40′01″N 77°05′57″W
Jerusalem
39 Arnold Potter House August 24, 1994
(#94000950)
1445 Voak Rd.
42°41′22″N 77°07′44″W
Potter
40 Miles Raplee House August 24, 1994
(#94000951)
Randall Rd.
42°37′03″N 76°55′25″W
Milo
41 Sampson Theatre
Sampson Theatre
November 7, 2008
(#08001035)
130-136 E. Elm St.
42°39′41″N 77°03′08″W
Penn Yan New listing; refnum# 08001035
42 Sill Tenant House August 24, 1994
(#94000952)
3232 Co. Rt. 54
42°36′08″N 77°07′18″W
Jerusalem
43 Dr. Henry Spence Cobblestone Farmhouse and Barn Complex May 11, 1992
(#92000441)
Lakemont-Himrod Rd. N of jct. with Shannon Corners Rd.
42°33′21″N 76°56′48″W
Starkey
44 Spicer-Millard House August 24, 1994
(#94000953)
Crystal Springs Rd. (NY 230)
42°30′03″N 77°02′43″W
Barrington
45 St. Luke's Episcopal Church August 24, 1994
(#94000954)
W. Lake Rd. (Co. Rt. 54A)
42°35′48″N 77°09′11″W
Jerusalem
46 Starkey United Methodist Church August 24, 1994
(#94000955)
Lakemont-Himrod Rd.
42°32′11″N 76°56′04″W
Starkey
47 Daniel Supplee Cobblestone Farmhouse May 11, 1992
(#92000442)
4420 Dundee-Himrod Rd.
42°33′04″N 76°58′22″W
Starkey
48 William Swarthout Farm August 24, 1994
(#94000956)
Bath Rd.
42°38′03″N 77°03′35″W
Milo
49 William Swortz House August 24, 1994
(#94000957)
Dundee-Himrod Rd.
42°32′53″N 76°58′24″W
Starkey
50 US Post Office-Penn Yan
US Post Office-Penn Yan
May 11, 1989
(#88002403)
159 Main St.
42°39′44″N 77°03′16″W
Penn Yan
51 Vine Valley Methodist Church August 24, 1994
(#94000958)
Robeson Rd.
42°43′26″N 77°19′29″W
Middlesex
52 Abraham Wagener House
Abraham Wagener House
August 24, 1994
(#94000959)
Skyline Rd.
42°30′36″N 77°08′15″W
Jerusalem
53 Charles Wagener House
Charles Wagener House
August 24, 1994
(#94000960)
351 Elm St.
42°39′39″N 77°03′46″W
Penn Yan
54 H. Allen Wagener House August 24, 1994
(#94000961)
367 W. Lake Rd.
42°37′35″N 77°05′33″W
Jerusalem
55 Myron Weaver House August 24, 1994
(#94000962)
21 S. Main St.
42°35′39″N 77°09′17″W
Branchport
56 Solomon Weaver House August 24, 1994
(#94000963)
7 S. Main St.
42°35′53″N 77°09′22″W
Branchport
57 Whitaker House August 24, 1994
(#94000964)
Benton-Torrey Town Line Rd.
42°42′16″N 77°01′03″W
Benton
58 Jemima Wilkinson House August 24, 1994
(#94000965)
3912 Friend Hill Rd.
42°39′12″N 77°09′54″W
Jerusalem
59 Sherman Williams House and Fruit Barn August 24, 1994
(#94000966)
Co. Rt. 54A
42°37′22″N 77°05′48″W
Jerusalem
60 Christopher Willis House
Christopher Willis House
August 24, 1994
(#94000967)
57 Seneca St.
42°41′05″N 76°57′03″W
Dresden
61 Milton Wilson House August 24, 1994
(#94000968)
28 Gilbert St.
42°45′37″N 77°13′47″W
Rushville
62 Abner Woodworth House August 24, 1994
(#94000969)
Flat St.
42°41′30″N 77°03′14″W
Benton
63 Dr. James Wrightman House August 24, 1994
(#94000970)
48 W. Lake Rd.
42°35′28″N 77°09′04″W
Branchport
64 Yates County Courthouse Park District
Yates County Courthouse Park District
June 19, 1979
(#79001652)
Main, Court and Liberty Sts.
42°39′54″N 77°03′28″W
Penn Yan
65 Yatesville Methodist Church August 25, 1994
(#94000971)
Yatesville Rd.
42°40′18″N 77°08′16″W
Potter
66 Young-Leach Cobblestone Farmhouse and Barn Complex May 11, 1992
(#92000440)
2601 NY 14
42°38′16″N 76°56′21″W
Torrey

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 19, 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.