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

Last updated

Location of Herkimer County in New York Map of New York highlighting Herkimer County.svg
Location of Herkimer County in New York
Map all coordinates using: OpenStreetMap

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

Contents

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Herkimer 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] Two districts are further designated a National Historic Landmark (NHL), and part of the county is included in the Adirondack Forest Preserve, another NHL.


    This National Park Service list is complete through NPS recent listings posted October 20, 2023. [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)Niagara (Niagara Falls)OneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Adirondack Forest Preserve
Adirondack Forest Preserve Beaver River near Lake Lila.jpg
Adirondack Forest Preserve
October 15, 1966
(#66000891)
Northeast New York State
43°58′43″N75°04′44″W / 43.9786°N 75.0789°W / 43.9786; -75.0789 (Adirondack Forest Preserve)
The county contains 558,875 acres (2,261.69 km2) that are part of the six million acre (24,000 km²) Adirondack Park.
2 Balloon Farm
Balloon Farm Balloon Farm Sep 2009.jpg
Balloon Farm
April 23, 1998
(#98000391)
128 Cemetery Rd.
43°00′01″N75°07′36″W / 43.0003°N 75.1267°W / 43.0003; -75.1267 (Balloon Farm)
Frankfort
3 Big Moose Community Chapel
Big Moose Community Chapel Big Moose Community Chapel - welcome to all, with open doors.jpg
Big Moose Community Chapel
August 7, 2012
(#12000478)
1544 Big Moose Rd.
43°49′03″N74°52′43″W / 43.8176°N 74.8786°W / 43.8176; -74.8786 (Big Moose Community Chapel)
Big Moose
4 Blatchley House August 15, 2008
(#08000770)
370 Blatchley Rd.
42°54′13″N74°56′02″W / 42.9036°N 74.9339°W / 42.9036; -74.9339 (Blatchley House)
Vicinity of Jordanville
5 Bonfoy–Barstow House
Bonfoy-Barstow House Bonfoy-Barstow House Oct 09.jpg
Bonfoy–Barstow House
August 24, 2011
(#11000595)
485 E. Main St.
42°54′10″N75°11′13″W / 42.9028°N 75.1869°W / 42.9028; -75.1869 (Bonfoy–Barstow House)
West Winfield
6 Benjamin Bowen House
Benjamin Bowen House Benjamin Bowen House Jul 10.jpg
Benjamin Bowen House
November 5, 1998
(#98001342)
7482 Main St.
43°11′16″N75°03′09″W / 43.1878°N 75.0525°W / 43.1878; -75.0525 (Benjamin Bowen House)
Newport
7 Brace Farm June 5, 2013
(#13000356)
428 Brace Rd.
42°55′50″N75°10′04″W / 42.9305°N 75.1679°W / 42.9305; -75.1679 (Brace Farm)
Meetinghouse Green
8 Breckwoldt-Ward House
Breckwoldt-Ward House Breckwoldt-Ward House.jpg
Breckwoldt-Ward House
March 15, 2005
(#05000164)
90 Van Buren St.
43°05′41″N74°46′10″W / 43.0947°N 74.7694°W / 43.0947; -74.7694 (Breckwoldt-Ward House)
Dolgeville Home of George Ward, who prosecuted Chester Gillette for the murder of Grace Brown in 1906, the case which served as the model for Theodore Dreiser's An American Tragedy. Now a bed and breakfast operated by Ward's great-grandson
9 Camp Veery July 28, 2020
(#100009171)
100 Echo Island
43°49′22″N74°52′15″W / 43.8228°N 74.8707°W / 43.8228; -74.8707 (Camp Veery)
Eagle Bay vicinity
10 James H. Case III and Laura Rockefeller Case House September 3, 2019
(#100004334)
2333 NY 80
42°53′58″N74°49′38″E / 42.8995°N 74.8271°E / 42.8995; 74.8271 (James H. Case III and Laura Rockefeller Case House)
Van Hornesville Early 1960s modernist summer house was first major commission for architect Willis N. Mills
11 Cedar Lake Methodist Episcopal Church August 17, 2020
(#100005464)
548 Goodier Rd.
42°57′30″N75°10′47″W / 42.9584°N 75.1797°W / 42.9584; -75.1797 (Cedar Lake Methodist Episcopal Church)
Cedar Lake
12 Church of the Good Shepherd
Church of the Good Shepherd New York - Church of the Good Shepherd - 20180922143621.jpg
Church of the Good Shepherd
August 21, 1997
(#97000943)
Junction of NY 167 and Earl St.
42°52′57″N74°57′48″W / 42.8825°N 74.9633°W / 42.8825; -74.9633 (Church of the Good Shepherd)
Cullen
13 Cold Brook Feed Mill
Cold Brook Feed Mill Cold Brook Feed Mill Jan 11.jpg
Cold Brook Feed Mill
October 9, 1974
(#74001243)
NY 8
43°14′23″N75°02′29″W / 43.2397°N 75.0414°W / 43.2397; -75.0414 (Cold Brook Feed Mill)
Cold Brook
14 Covewood Lodge
Covewood Lodge Covewood Lodge.jpg
Covewood Lodge
May 12, 2004
(#04000435)
120 Covewood Lodge Rd.
43°49′00″N74°51′08″W / 43.8167°N 74.8522°W / 43.8167; -74.8522 (Covewood Lodge)
Big Moose
15 Alfred Dolge Hose Co. No. 1 Building
Alfred Dolge Hose Co. No. 1 Building Alfred Dolge Hose Co. No. 1 bldg.jpg
Alfred Dolge Hose Co. No. 1 Building
August 19, 1994
(#94001003)
Junction of S. Main and Slawson Sts., southwest corner
43°06′00″N74°46′28″W / 43.1°N 74.7744°W / 43.1; -74.7744 (Alfred Dolge Hose Co. No. 1 Building)
Dolgeville
16 Emmanuel Episcopal Church
Emmanuel Episcopal Church Emmanuel Episcopal Church Jun 09.jpg
Emmanuel Episcopal Church
July 29, 2009
(#09000574)
588 Albany St.
43°02′39″N74°51′19″W / 43.0442°N 74.8554°W / 43.0442; -74.8554 (Emmanuel Episcopal Church)
Little Falls
17 First United Methodist Church
First United Methodist Church IlionNY FirstMethodistChurch.jpg
First United Methodist Church
July 5, 2003
(#03000601)
36 Second St.
43°00′49″N75°02′21″W / 43.0136°N 75.0392°W / 43.0136; -75.0392 (First United Methodist Church)
Ilion
18 Fort Herkimer Church
Fort Herkimer Church Fort Herkimer Church, Herkimer (Herkimer County, New York).jpg
Fort Herkimer Church
July 24, 1972
(#72000843)
NY 5S
43°01′05″N74°57′16″W / 43.0181°N 74.9544°W / 43.0181; -74.9544 (Fort Herkimer Church)
East Herkimer
19 Frankfort Hill District No. 10 School June 23, 2011
(#11000401)
2235 Albany Rd.
43°02′04″N75°11′05″W / 43.0344°N 75.1847°W / 43.0344; -75.1847 (Frankfort Hill District No. 10 School)
Frankfort Hill vicinity
20 Frankfort Town Hall
Frankfort Town Hall Frankfort, New York Town Hall.jpg
Frankfort Town Hall
December 9, 1999
(#99001486)
140 S. Litchfield St.
43°02′20″N75°04′23″W / 43.0389°N 75.0731°W / 43.0389; -75.0731 (Frankfort Town Hall)
Frankfort
21 Augustus Frisbie House
Augustus Frisbie House Augustus Frisbie House Jan 11.jpg
Augustus Frisbie House
December 9, 1999
(#99001487)
NY 29A
43°08′34″N74°47′13″W / 43.1428°N 74.7869°W / 43.1428; -74.7869 (Augustus Frisbie House)
Salisbury Center
22 Goodsell House
Goodsell House Goodsell House, Webb, NY.jpg
Goodsell House
April 12, 2006
(#06000265)
2993 Main St.
43°42′27″N74°58′44″W / 43.7075°N 74.9789°W / 43.7075; -74.9789 (Goodsell House)
Old Forge
23 Herkimer County Courthouse
Herkimer County Courthouse Herkimer County Courthouse Sept 09.jpg
Herkimer County Courthouse
January 14, 1972
(#72000844)
320 N. Main St.
43°01′44″N74°59′22″W / 43.0289°N 74.9894°W / 43.0289; -74.9894 (Herkimer County Courthouse)
Herkimer
24 Herkimer County Historical Society
Herkimer County Historical Society Herkimer County Historical Society Sep 09.jpg
Herkimer County Historical Society
April 13, 1972
(#72000845)
400 N. Main St.
43°01′45″N74°59′22″W / 43.0292°N 74.9894°W / 43.0292; -74.9894 (Herkimer County Historical Society)
Herkimer
25 Herkimer County Jail
Herkimer County Jail Herkimer Jail, Herkimer (Herkimer County, New York).jpg
Herkimer County Jail
January 14, 1972
(#72000846)
327 N. Main St.
43°01′42″N74°59′24″W / 43.0283°N 74.99°W / 43.0283; -74.99 (Herkimer County Jail)
Herkimer
26 Herkimer County Trust Company Building
Herkimer County Trust Company Building LittleFallsNY HerkimerTrustCompanyBuilding.jpg
Herkimer County Trust Company Building
March 5, 1970
(#70000421)
Corner of Ann and Albany Sts.
43°02′34″N74°51′33″W / 43.0428°N 74.8592°W / 43.0428; -74.8592 (Herkimer County Trust Company Building)
Little Falls
27 Herkimer House
Herkimer House Nichocas Herkimer's estate, built 1752.jpg
Herkimer House
February 12, 1971
(#71000539)
Near NY 5 S.
43°01′40″N74°48′52″W / 43.0278°N 74.8144°W / 43.0278; -74.8144 (Herkimer House)
Danube Built in the 1750s by Nicholas Herkimer, who died there in 1777. In 1834, the house was owned by Herkimer's nephew, John Herkimer.
28 Hildreth Homestead November 23, 2020
(#100005830)
4083 NY 28
43°06′07″N74°59′18″W / 43.10194°N 74.9884°W / 43.10194; -74.9884 (Hildreth Homestead)
Herkimer
29 Holy Trinity Monastery
Holy Trinity Monastery HolyTrinityMonasteryChurch.jpg
Holy Trinity Monastery
June 23, 2011
(#09000286)
1407 Robinson Road
42°55′39″N74°56′02″W / 42.9275°N 74.9339°W / 42.9275; -74.9339 (Holy Trinity Monastery)
Jordanville vicinity Russian Orthodox monastery established in 1928 is one of the largest in the country and home to only remaining pre-1918 Russian language printing press.
30 Indian Castle Church
Indian Castle Church IndianCastleChurch zoomed December2007.jpg
Indian Castle Church
February 18, 1971
(#71000540)
NY 5S
43°00′10″N74°46′40″W / 43.0028°N 74.7778°W / 43.0028; -74.7778 (Indian Castle Church)
Indian Castle
31 Italian Community Bake Oven November 8, 2006
(#06001003)
NY 167
43°02′21″N74°50′02″W / 43.0392°N 74.8339°W / 43.0392; -74.8339 (Italian Community Bake Oven)
Little Falls
32 Jordanville Public Library
Jordanville Public Library Jordanville Public Library Sep 10.jpg
Jordanville Public Library
May 24, 1984
(#84002397)
Main St.
42°54′56″N74°56′51″W / 42.9156°N 74.9475°W / 42.9156; -74.9475 (Jordanville Public Library)
Jordanville
33 James Keith House and Brown–Morey–Davis Farm January 15, 2014
(#13001090)
2615 & 2608 Newport Rd
43°10′11″N75°01′08″W / 43.1697°N 75.0189°W / 43.1697; -75.0189 (James Keith House and Brown–Morey–Davis Farm)
Newport
34 Lalino Stone Arch Bridge December 28, 2001
(#01001397)
319 NY 29
43°08′14″N74°56′42″W / 43.1372°N 74.945°W / 43.1372; -74.945 (Lalino Stone Arch Bridge)
Middleville
35 Library Bureau-Remington Rand-Sperry UNIVAC Manufacturing Complex February 12, 2021
(#100006144)
7 Spruce St.
43°01′13″N75°02′06″W / 43.0202°N 75.0351°W / 43.0202; -75.0351 (Library Bureau-Remington Rand-Sperry UNIVAC Manufacturing Complex)
Ilion
36 Little Falls City Hall
Little Falls City Hall Little Falls NY City Hall Jun 09.jpg
Little Falls City Hall
August 24, 2011
(#11000596)
659 E. Main St.
43°02′40″N74°51′20″W / 43.0444°N 74.8556°W / 43.0444; -74.8556 (Little Falls City Hall)
Little Falls
37 Little Falls Historic District
Little Falls Historic District St. Mary's Catholic Church Little Falls NY Jun 09.jpg
Little Falls Historic District
February 8, 2012
(#12000013)
Roughly bounded by W. Monroe, W. Gansevoort, Prospect, Garden, E. Main, N. William, & Loomis St.
43°02′36″N74°51′35″W / 43.0434°N 74.8596°W / 43.0434; -74.8596 (Little Falls Historic District)
Little Falls
38 Masonic Temple — Newport Lodge No. 445 F. & A.M.
Masonic Temple -- Newport Lodge No. 445 F. & A.M. Masonic Temple -- Newport Lodge No. 445 F. & A.M. Jul 10.jpg
Masonic Temple — Newport Lodge No. 445 F. & A.M.
January 13, 2010
(#09001228)
7408 NY 28
43°10′51″N75°00′38″W / 43.1808°N 75.0106°W / 43.1808; -75.0106 (Masonic Temple — Newport Lodge No. 445 F. & A.M.)
Newport
39 Meetinghouse Green Road Cemetery June 5, 2013
(#13000357)
Cross and Meeting House Rds.
42°55′08″N75°09′50″W / 42.9188°N 75.1639°W / 42.9188; -75.1639 (Meetinghouse Green Road Cemetery)
Meetinghouse Green vicinity
40 Menge House Complex
Menge House Complex Menge House Complex.jpg
Menge House Complex
December 16, 1996
(#96001425)
98 Van Buren St.
43°05′38″N74°46′12″W / 43.0939°N 74.77°W / 43.0939; -74.77 (Menge House Complex)
Dolgeville
41 Mohawk Upper Castle Historic District
Mohawk Upper Castle Historic District IndianCastleChurch afar December2007.jpg
Mohawk Upper Castle Historic District
November 4, 1993
(#93001621)
Address Restricted
Danube The district, declared a National Historic Landmark in 1993, [5] includes the Indian Castle Church as well as archaeological sites. Upper Castle was a fortified village. The Indian Castle Church, built in 1769, is the only colonial Indian missionary church surviving in New York State, and is the only Iroquois building surviving from its time. [6]
42 Newport Stone Arch Bridge
Newport Stone Arch Bridge Stone bridge Newport N. Y. (below the bridge), from Robert N. Dennis collection of stereoscopic views.png
Newport Stone Arch Bridge
February 10, 1992
(#91002035)
Bridge St. across West Canada Creek
43°11′06″N75°01′04″W / 43.185°N 75.0178°W / 43.185; -75.0178 (Newport Stone Arch Bridge)
Newport
43 New York Central Railroad Adirondack Division Historic District
New York Central Railroad Adirondack Division Historic District Thendara Station NYC Railroad Jan 12.jpg
New York Central Railroad Adirondack Division Historic District
December 23, 1993
(#93001451)
NYCRR Right-of-Way
43°42′02″N75°00′09″W / 43.7006°N 75.0025°W / 43.7006; -75.0025 (New York Central Railroad Adirondack Division Historic District)
Thendara The New York Central passed through McKeever, Thendara, Big Moose Station, Beaver River, and Brandreth, and stations exist at Thendara and Big Moose. The Adirondack Scenic Railroad runs trains between Utica and Thendara.
44 New York State Barge Canal
New York State Barge Canal Lock 17 Erie canal.JPG
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°00′56″N74°59′39″W / 43.0156°N 74.9942°W / 43.0156; -74.9942 (New York State Barge Canal)
Little Falls, Danube, Frankfort, German Flatts, Herkimer, Ilion, Mannheim, Mohawk, Ohio, Russia, SchuylerSuccessor to Erie Canal approved by state voters in early 20th century to compete with railroads; listing includes two of canal's reservoirs in Adirondacks.
45 Norway Baptist Church (former)
Norway Baptist Church (former) Norway NY One of the oldest Churches in Herkimer County.jpg
Norway Baptist Church (former)
June 29, 2007
(#07000622)
1067 Newport-Gray Rd.
43°12′25″N74°57′11″W / 43.2069°N 74.9531°W / 43.2069; -74.9531 (Norway Baptist Church (former))
Norway
46 Oak Hill Cemetery August 23, 2013
(#13000627)
W. German St.
43°01′17″N75°00′18″W / 43.0214°N 75.0049°W / 43.0214; -75.0049 (Oak Hill Cemetery)
Herkimer vicinity
47 Old City Road Stone Arch Bridge
Old City Road Stone Arch Bridge Old City Road Stone Arch Bridge.jpg
Old City Road Stone Arch Bridge
December 28, 2001
(#01001398)
Old City Rd.
43°09′51″N74°59′08″W / 43.1642°N 74.9856°W / 43.1642; -74.9856 (Old City Road Stone Arch Bridge)
Welch Corners
48 Overlook
Overlook LittleFallsNY OverlookMansion.jpg
Overlook
July 19, 2010
(#10000484)
1 Overlook Drive
43°03′00″N74°51′32″W / 43.05°N 74.8589°W / 43.05; -74.8589 (Overlook)
Little Falls
49 Palatine German Frame House
Palatine German Frame House HerkimerNY PalatineGermanFrameHouse.jpg
Palatine German Frame House
April 15, 2004
(#04000282)
4217 NY 5
43°01′42″N75°02′35″W / 43.0283°N 75.0431°W / 43.0283; -75.0431 (Palatine German Frame House)
Herkimer
50 Stuart Perry and William Swezey Houses November 28, 2012
(#12000982)
7541 & 7551 Main St.
43°11′27″N75°01′09″W / 43.1908°N 75.0192°W / 43.1908; -75.0192 (Stuart Perry and William Swezey Houses)
Newport
51 H.M. Quackenbush Factory
H.M. Quackenbush Factory Quackenbush Factory.jpg
H.M. Quackenbush Factory
August 15, 2022
(#100008003)
405 N. Main St.
43°01′36″N74°59′21″W / 43.0266°N 74.9892°W / 43.0266; -74.9892 (H.M. Quackenbush Factory)
Herkimer
52 The Reformed Church
The Reformed Church Reformed Church, Herkimer (Herkimer County, New York).jpg
The Reformed Church
March 16, 1972
(#72000847)
405 N. Main St.
43°01′44″N74°59′25″W / 43.0289°N 74.9903°W / 43.0289; -74.9903 (The Reformed Church)
Herkimer
53 Remington House
Remington House Remington House, Kinne Corners, NY, US.jpg
Remington House
August 21, 1997
(#97000942)
1279 Upper Barringer Rd.
42°59′28″N75°05′10″W / 42.9910°N 75.0862°W / 42.9910; -75.0862 (Remington House)
Kinne Corners
54 Remington Stables
Remington Stables IlionNY RemingtonStables.jpg
Remington Stables
October 29, 1976
(#76001222)
1 Remington Ave.
43°00′44″N75°02′07″W / 43.0122°N 75.0353°W / 43.0122; -75.0353 (Remington Stables)
Ilion
55 Rice–Dodge–Burgess Farm November 24, 2015
(#15000821)
588 NY 51
42°54′48″N75°07′11″W / 42.9132°N 75.11962°W / 42.9132; -75.11962 (Rice–Dodge–Burgess Farm)
Cedarville Well-preserved 1820s farm complex
56 Thomas Richardson House
Thomas Richardson House IlionNY ThomasRichardsonHouse.jpg
Thomas Richardson House
September 7, 1984
(#84002400)
317 W. Main St.
43°01′11″N75°02′52″W / 43.0197°N 75.0478°W / 43.0197; -75.0478 (Thomas Richardson House)
Ilion
57 Route 29 Stone Arch Bridge
Route 29 Stone Arch Bridge Route 29 Stone Arch Bridge.jpg
Route 29 Stone Arch Bridge
January 26, 2001
(#00001685)
NY 29
43°08′15″N74°56′59″W / 43.1375°N 74.9497°W / 43.1375; -74.9497 (Route 29 Stone Arch Bridge)
Middleville
58 Russia Corners Historic District
Russia Corners Historic District Russia, New York.jpg
Russia Corners Historic District
July 25, 1996
(#96000815)
Roughly, junction of Military and Beecher Rds.
43°15′27″N75°04′48″W / 43.2575°N 75.08°W / 43.2575; -75.08 (Russia Corners Historic District)
Russia
59 Salisbury Center Covered Bridge
Salisbury Center Covered Bridge Salisbury Covered Bridge May 08.jpg
Salisbury Center Covered Bridge
June 19, 1972
(#72000848)
Fairview Rd. over Spruce Creek
43°08′27″N74°47′17″W / 43.1408°N 74.7881°W / 43.1408; -74.7881 (Salisbury Center Covered Bridge)
Salisbury Center
60 Salisbury Center Grange Hall
Salisbury Center Grange Hall Salisbury Center Grange Hall Jan 11.jpg
Salisbury Center Grange Hall
February 12, 1999
(#99000056)
2550 NY 29
43°08′32″N74°47′18″W / 43.1422°N 74.7883°W / 43.1422; -74.7883 (Salisbury Center Grange Hall)
Salisbury Center
61 James Sanders House
James Sanders House James Sanders House Jun 09.jpg
James Sanders House
April 12, 2006
(#06000255)
546 Garden St.
43°02′43″N74°51′28″W / 43.0453°N 74.8578°W / 43.0453; -74.8578 (James Sanders House)
Little Falls
62 Snells Bush Church and Cemetery
Snells Bush Church and Cemetery St Paul's Reformed Church in Manheim.jpg
Snells Bush Church and Cemetery
February 26, 2004
(#04000092)
Snells Bush Rd.
43°02′18″N74°46′26″W / 43.0383°N 74.7739°W / 43.0383; -74.7739 (Snells Bush Church and Cemetery)
Manheim
63 South Ann Street-Mill Street Historic District
South Ann Street-Mill Street Historic District LittleFallsNY SouthAnnMillStreetHD 4.jpg
South Ann Street-Mill Street Historic District
March 6, 2008
(#08000139)
S. Ann & Mill Sts.
43°02′28″N74°51′32″W / 43.0411°N 74.8588°W / 43.0411; -74.8588 (South Ann Street-Mill Street Historic District)
Little Falls
64 Stillwater Mountain Fire Observation Station
Stillwater Mountain Fire Observation Station Looking along one of the stabilizing cables of Stillwater Fire Tower.jpg
Stillwater Mountain Fire Observation Station
September 18, 2017
(#100001624)
1 mi. off Big Moose Rd.
43°51′42″N75°02′01″W / 43.8618°N 75.0335°W / 43.8618; -75.0335 (Stillwater Mountain Fire Observation Station)
Webb Rock at base of 1919 tower has bolts and guide holes from Verplanck Colvin's 1882 Adirondack survey
65 Sunset Hill January 4, 2007
(#06001205)
102 NY 167
42°51′28″N74°58′50″W / 42.857706°N 74.980444°W / 42.857706; -74.980444 (Sunset Hill)
Warren
66 Thendara Historic District
Thendara Historic District Van Auken's Inne Thendara Historic District Jan 12.jpg
Thendara Historic District
November 10, 2010
(#10000897)
Roughly bounded by Birch St. and Forge St.
43°42′02″N74°59′42″W / 43.700556°N 74.995°W / 43.700556; -74.995 (Thendara Historic District)
Thendara
67 Trinity Episcopal Church-Fairfield
Trinity Episcopal Church-Fairfield Trinity Episcopal Church NY29.jpg
Trinity Episcopal Church-Fairfield
June 10, 1993
(#93000499)
NY 29 (Salisbury St.)
43°08′09″N74°54′41″W / 43.135833°N 74.911389°W / 43.135833; -74.911389 (Trinity Episcopal Church-Fairfield)
Fairfield
68 US Post Office-Dolgeville
US Post Office-Dolgeville Dolgeville post office.jpg
US Post Office-Dolgeville
November 17, 1988
(#88002486)
41 S. Main St.
43°06′01″N74°46′22″W / 43.100278°N 74.772778°W / 43.100278; -74.772778 (US Post Office-Dolgeville)
Dolgeville part of the US Post Offices in New York State, 1858-1943, Thematic Resource (TR)
69 US Post Office-Frankfort
US Post Office-Frankfort U.S. Post Office Frankfort NY.jpg
US Post Office-Frankfort
May 11, 1989
(#88002512)
130 E. Main St. [7]
43°02′18″N75°04′15″W / 43.038333°N 75.070833°W / 43.038333; -75.070833 (US Post Office-Frankfort)
Frankfort part of the US Post Offices in New York State, 1858-1943, TR
70 US Post Office-Herkimer
US Post Office-Herkimer HerkimerNY PostOffice.jpg
US Post Office-Herkimer
May 11, 1989
(#88002501)
135 Park Ave.
43°01′33″N74°59′18″W / 43.025833°N 74.988333°W / 43.025833; -74.988333 (US Post Office-Herkimer)
Herkimer part of the US Post Offices in New York State, 1858-1943, TR
71 US Post Office-Ilion
US Post Office-Ilion IlionNY PostOffice.jpg
US Post Office-Ilion
May 11, 1989
(#88002513)
48 First St.
43°00′53″N75°02′15″W / 43.014722°N 75.0375°W / 43.014722; -75.0375 (US Post Office-Ilion)
Ilion part of the US Post Offices in New York State, 1858-1943, TR
72 US Post Office-Little Falls
US Post Office-Little Falls LittleFallsNY PostOffice.jpg
US Post Office-Little Falls
May 11, 1989
(#88002343)
25 W. Main St.
43°02′34″N74°51′38″W / 43.042778°N 74.860556°W / 43.042778; -74.860556 (US Post Office-Little Falls)
Little Falls part of the US Post Offices in New York State, 1858-1943, TR
73 Van Slyke House November 8, 2021
(#100007104)
918 NY 5S
43°00′47″N74°55′52″W / 43.0130°N 74.9312°W / 43.0130; -74.9312 (Van Slyke House)
German Falls
74 Yale-Cady Octagon House and Yale Lock Factory Site
Yale-Cady Octagon House and Yale Lock Factory Site Yale-Cady 4July2008.JPG
Yale-Cady Octagon House and Yale Lock Factory Site
September 29, 2007
(#07001019)
7550 N. Main St.
43°11′34″N75°01′06″W / 43.192778°N 75.018333°W / 43.192778; -75.018333 (Yale-Cady Octagon House and Yale Lock Factory Site)
Newport An octagonal house and the adjoining site of the lock factory of Linus Yale Sr. and his son Linus Yale Jr., the inventor of the cylinder lock. Linus Yale Sr. built the house in 1849 as a gift for his daughter.
75 Zoller-Frasier Round Barn September 29, 1984
(#84002401)
Fords Bush Rd.
42°58′21″N74°46′34″W / 42.9725°N 74.776111°W / 42.9725; -74.776111 (Zoller-Frasier Round Barn)
Newville part of the Central Plan Dairy Barns of New York TR

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in Fulton County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Genesee County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Hamilton County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Lewis County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Livingston County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Montgomery County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Niagara County, New York</span>

This is a list of the National Register of Historic Places listings in Erie County, New York.

<span class="mw-page-title-main">National Register of Historic Places listings in Ontario County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Oswego County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Putnam County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Saratoga County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Schuyler County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Seneca County, New York</span>

List of Registered Historic Places in Seneca County, New York

<span class="mw-page-title-main">National Register of Historic Places listings in Washington County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Tompkins County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Madison County, New York</span>

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

<span class="mw-page-title-main">National Register of Historic Places listings in Burlington County, New Jersey</span>

List of the National Register of Historic Places listings in Burlington County, New Jersey

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places on Manhattan Island below 14th Street, which is a significant portion of the New York City borough of Manhattan. In turn, the borough of Manhattan is coterminous with New York County, New York. For properties and districts in other parts of Manhattan Island, the mainland neighborhood of Marble Hill, and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places located on islands other than Manhattan Island but still in New York County, New York. For all properties and districts in the borough of Manhattan, see National Register of Historic Places listings in New York County, New York. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

<span class="mw-page-title-main">National Register of Historic Places listings in northern Westchester County, New York</span>

This is a list of the National Register of Historic Places listings in northern Westchester County, New York, excluding the city of Peekskill, which has its own list.

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved October 20, 2023.
  3. Numbers represent an alphabetical 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. "Mohawk Upper Castle Historic District". National Historic Landmark summary listing. National Park Service. 2007-09-15. Archived from the original on 2011-06-05.
  6. "Indian Castle Church data pages". Historic American Buildings Survey. Library of Congress. 2007-11-16.[ permanent dead link ]
  7. Address based on USPS website. Accessed March 31, 2016.