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

Last updated

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

List of the National Register of Historic Places listings in Oneida 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 Oneida 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] Seven of the properties are further designated National Historic Landmarks.


    This National Park Service list is complete through NPS recent listings posted October 27, 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 Arsenal House
Arsenal House Arsenal House Rome NY.JPG
Arsenal House
July 18, 1974
(#74001284)
514 W. Dominick St.
43°12′56″N75°28′04″W / 43.2156°N 75.4678°W / 43.2156; -75.4678 (Arsenal House)
Rome
2 Ava Town Hall
Ava Town Hall Ava Town Hall Ava NY Jan 12.jpg
Ava Town Hall
May 18, 1992
(#92000453)
NY 26 south of the junction with Ava Rd.
43°25′00″N75°28′50″W / 43.4167°N 75.4806°W / 43.4167; -75.4806 (Ava Town Hall)
Ava
3 Avalon Knitting Company Mill
Avalon Knitting Company Mill Avalon Knitting Company Mill, Utica, New York.jpg
Avalon Knitting Company Mill
March 7, 2023
(#100008605)
728 Broad St.
43°05′59″N75°12′50″W / 43.0998°N 75.2140°W / 43.0998; -75.2140 (Avalon Knitting Company Mill)
Utica
4 Bagg's Square East Historic District
Bagg's Square East Historic District Utica Union Station.jpg
Bagg's Square East Historic District
July 24, 2017
(#100001362)
Broad, Catherine, 1st, John, Main, Oriskany, Railroad & 2nd Sts.
43°06′11″N75°13′24″W / 43.1030°N 75.2233°W / 43.1030; -75.2233 (Bagg's Square East Historic District)
Utica Downtown area with buildings that served canal and railroad traffic from late 19th to mid-20th century
5 The Beeches Historic District April 28, 2023
(#100008881)
7900 Turin Rd.
43°14′41″N75°27′19″W / 43.2446°N 75.4553°W / 43.2446; -75.4553 (The Beeches Historic District)
Rome
5 Black River Canal Warehouse
Black River Canal Warehouse Black River Canal Warehouse.jpg
Black River Canal Warehouse
March 7, 2003
(#03000093)
502 Water St.
43°28′52″N75°19′40″W / 43.4811°N 75.3278°W / 43.4811; -75.3278 (Black River Canal Warehouse)
Boonville
6 Boonville Historic District
Boonville Historic District 103 & 105 Main St Boonville NY Nov 09.jpg
Boonville Historic District
November 16, 1979
(#79001608)
Schuyler, Post, W. Main and Summit Sts.
43°29′04″N75°20′13″W / 43.4844°N 75.3369°W / 43.4844; -75.3369 (Boonville Historic District)
Boonville
7 Brick Store Building
Brick Store Building Brick Store Building.jpg
Brick Store Building
April 26, 1996
(#96000486)
Jct. of US 20 and NY 8
42°52′44″N75°15′07″W / 42.8789°N 75.2519°W / 42.8789; -75.2519 (Brick Store Building)
Bridgewater
8 Bridgewater Railroad Station
Bridgewater Railroad Station Bridgewater Railroad Station.jpg
Bridgewater Railroad Station
April 12, 2006
(#06000264)
US 20
42°52′45″N75°14′48″W / 42.8792°N 75.2467°W / 42.8792; -75.2467 (Bridgewater Railroad Station)
Bridgewater
9 Byington Mill (Frisbie & Stansfield Knitting Company)
Byington Mill (Frisbie & Stansfield Knitting Company) UticaNY ByingtonMill.jpg
Byington Mill (Frisbie & Stansfield Knitting Company)
May 27, 1993
(#93000458)
421-423 Broad St.
43°06′09″N75°13′18″W / 43.1024°N 75.2216°W / 43.1024; -75.2216 (Byington Mill (Frisbie & Stansfield Knitting Company))
Utica
10 Calvary Episcopal Church
Calvary Episcopal Church Calvary Episcopal Church, Utica, New York.jpg
Calvary Episcopal Church
July 3, 2008
(#08000595)
1101 Howard Ave.
43°05′43″N75°13′52″W / 43.0952°N 75.2311°W / 43.0952; -75.2311 (Calvary Episcopal Church)
Utica
11 Camroden Presbyterian Church
Camroden Presbyterian Church Camroden Presbyterian Church, Floyd NY.jpg
Camroden Presbyterian Church
January 4, 2007
(#06001204)
8049 E. Floyd Rd.
43°15′11″N75°21′19″W / 43.2531°N 75.3554°W / 43.2531; -75.3554 (Camroden Presbyterian Church)
Floyd
12 Clinton Village Historic District
Clinton Village Historic District Clinton Historical district 2.jpg
Clinton Village Historic District
June 14, 1982
(#82003389)
North, South, East, West Park Rows, Marvin, Williams, Chestnut, Fountain, College and Utica Sts.
43°02′09″N75°22′51″W / 43.0358°N 75.3808°W / 43.0358; -75.3808 (Clinton Village Historic District)
Clinton
13 Roscoe Conkling House
Roscoe Conkling House Roscoeconklinghouse.JPG
Roscoe Conkling House
May 15, 1975
(#75001214)
3 Rutger St.
43°05′46″N75°13′47″W / 43.0961°N 75.2297°W / 43.0961; -75.2297 (Roscoe Conkling House)
Utica
14 Deansboro Railroad Station
Deansboro Railroad Station DeansboroRailroadStation.JPG
Deansboro Railroad Station
November 15, 2002
(#02001327)
2707 NY 315
42°59′37″N75°25′38″W / 42.9936°N 75.4272°W / 42.9936; -75.4272 (Deansboro Railroad Station)
Deansboro
15 W.H. Dorrance House April 29, 1999
(#99000506)
32 Church St.
43°20′11″N75°44′39″W / 43.3364°N 75.7442°W / 43.3364; -75.7442 (W.H. Dorrance House)
Camden
16 Downtown Genesee Street Historic District
Downtown Genesee Street Historic District Genesee Street in Downtown Utica, New York.jpg
Downtown Genesee Street Historic District
August 24, 2018
(#100002668)
Generally bounded by Park Ave., Oriskany, John, Park, South, Court & Columbia Sts.
43°06′03″N75°13′58″W / 43.1007°N 75.2327°W / 43.1007; -75.2327 (Downtown Genesee Street Historic District)
Utica
17 Doyle Hardware Building
Doyle Hardware Building UticaNY DoyleHardwareBuilding.jpg
Doyle Hardware Building
June 10, 1993
(#93000498)
330-334 Main St.
43°06′13″N75°13′24″W / 43.1035°N 75.2233°W / 43.1035; -75.2233 (Doyle Hardware Building)
Utica
18 Erwin Library and Pratt House
Erwin Library and Pratt House Erwin Library and Pratt House.jpg
Erwin Library and Pratt House
August 14, 1973
(#73001228)
104 and 106 Schuyler St.
43°29′02″N75°20′13″W / 43.4839°N 75.3369°W / 43.4839; -75.3369 (Erwin Library and Pratt House)
Boonville
19 First Baptist Church of Deerfield
First Baptist Church of Deerfield First Baptist Church of Deerfield in Utica New York designated 11 July 1985.jpg
First Baptist Church of Deerfield
July 11, 1985
(#85001497)
Herkimer Rd.
43°06′51″N75°12′08″W / 43.1142°N 75.2022°W / 43.1142; -75.2022 (First Baptist Church of Deerfield)
Utica
20 First Church of Christ, Scientist
First Church of Christ, Scientist Oneida County Historical Society, Utica, New York.jpg
First Church of Christ, Scientist
April 28, 2023
(#100008877)
1608 Genesee St.
43°05′29″N75°15′08″W / 43.0913°N 75.2522°W / 43.0913; -75.2522 (First Church of Christ, Scientist)
Utica
20 First Congregational Free Church
First Congregational Free Church First Congregational Free Church Oriskany Falls NY Jul 10.jpg
First Congregational Free Church
January 25, 1979
(#79001609)
177 N. Main St.
42°56′25″N75°27′38″W / 42.9403°N 75.4606°W / 42.9403; -75.4606 (First Congregational Free Church)
Oriskany Falls
21 First Methodist Episcopal Church of Rome
First Methodist Episcopal Church of Rome First Methodist Episcopal Church of Rome.jpg
First Methodist Episcopal Church of Rome
January 29, 2010
(#09001286)
400 N. George St.
43°12′59″N75°27′31″W / 43.2163°N 75.4585°W / 43.2163; -75.4585 (First Methodist Episcopal Church of Rome)
Rome
22 First Presbyterian Church
First Presbyterian Church FirstPresbyterianChurchUtica.JPG
First Presbyterian Church
November 3, 1988
(#88002172)
1605 Genesee St.
43°05′29″N75°15′01″W / 43.091389°N 75.250278°W / 43.091389; -75.250278 (First Presbyterian Church)
Utica Church designed by architect Ralph Adams Cram
23 Five Lock Combine and Locks 37 and 38, Black River Canal
Five Lock Combine and Locks 37 and 38, Black River Canal Five locks combine.jpg
Five Lock Combine and Locks 37 and 38, Black River Canal
March 20, 1973
(#73001229)
NY 46
43°24′11″N75°21′49″W / 43.403056°N 75.363611°W / 43.403056; -75.363611 (Five Lock Combine and Locks 37 and 38, Black River Canal)
Boonville
24 Gen. William Floyd House
Gen. William Floyd House GeneralWilliamFloydHouse WesternvilleNY SouthFront fromSoutheast HABScropped.jpg
Gen. William Floyd House
June 17, 1971
(#71000549)
W side of Main St.
43°18′22″N75°23′02″W / 43.306111°N 75.383889°W / 43.306111; -75.383889 (Gen. William Floyd House)
Westernville
25 Forest Hill Cemetery
Forest Hill Cemetery Forest Hill Cemetery Gatehouse.JPG
Forest Hill Cemetery
November 9, 2017
(#100001804)
2201 Oneida St.
43°04′43″N75°15′26″W / 43.07866°N 75.25725°W / 43.07866; -75.25725 (Forest Hill Cemetery)
Utica Non-sectarian cemetery established in 1850 is final resting place of many locally prominent citizens, including Roscoe Conkling and other members of Congress from the late 19th and early 20th centuries
26 Fort Schuyler Club Building
Fort Schuyler Club Building FortSchuylerClubBuilding.JPG
Fort Schuyler Club Building
May 12, 2004
(#04000436)
254 Genesee St.
43°05′59″N75°14′07″W / 43.099722°N 75.235278°W / 43.099722; -75.235278 (Fort Schuyler Club Building)
Utica
27 Fort Stanwix National Monument
Fort Stanwix National Monument Fost areal image007.jpg
Fort Stanwix National Monument
October 15, 1966
(#66000057)
Bounded by Dominick, Spring, Liberty, and James Sts.
43°12′42″N75°27′23″W / 43.211667°N 75.456389°W / 43.211667; -75.456389 (Fort Stanwix National Monument)
Rome
28 Fort Wood Creek Site March 14, 2019
(#100003434)
Address Restricted
Rome vicinityAdjacent to remains of Fort Bull.
29 Fountain Elms
Fountain Elms Fountain Elms in Utica New York taken 09302012.JPG
Fountain Elms
November 3, 1972
(#72001599)
318 Genesee St.
43°05′49″N75°14′29″W / 43.096944°N 75.241389°W / 43.096944; -75.241389 (Fountain Elms)
Utica
30 Gansevoort-Bellamy Historic District
Gansevoort-Bellamy Historic District Rome NY City Hall Atonarks.jpg
Gansevoort-Bellamy Historic District
November 12, 1975
(#75001213)
Roughly bounded by Liberty, Stuben, and Huntington Sts. to Bissel
43°12′47″N75°27′21″W / 43.213056°N 75.455833°W / 43.213056; -75.455833 (Gansevoort-Bellamy Historic District)
Rome
31 Globe Woolen Company Mills
Globe Woolen Company Mills Globe Woolen Company Mills.jpg
Globe Woolen Company Mills
January 5, 2016
(#15000823)
805, 809, 811-827 Court & 933 Stark Sts
43°06′09″N75°14′53″W / 43.102468°N 75.2481587°W / 43.102468; -75.2481587 (Globe Woolen Company Mills)
Utica Intact remnant of the city's heritage as a textile manufacturing center operated from 1873 to 1953
32 Grace Church
Grace Church GraceChurchUticaSide.JPG
Grace Church
May 23, 1997
(#97000419)
193 Genesee St.
43°06′03″N75°13′53″W / 43.100833°N 75.231389°W / 43.100833; -75.231389 (Grace Church)
Utica
33 Hamilton College Chapel
Hamilton College Chapel HamiltonCollegeChapelFront.JPG
Hamilton College Chapel
November 3, 1972
(#72000892)
Hamilton College campus
43°03′07″N75°24′22″W / 43.051944°N 75.406111°W / 43.051944; -75.406111 (Hamilton College Chapel)
Clinton
34 John C. Hieber Building
John C. Hieber Building UticaNY JohnCHieberBuilding.jpg
John C. Hieber Building
July 24, 2007
(#07000756)
311 Main St.
43°06′15″N75°13′27″W / 43.10408°N 75.22406°W / 43.10408; -75.22406 (John C. Hieber Building)
Utica Now home to the Utica Children's Museum
35 Holland Patent Railroad Station
Holland Patent Railroad Station Front View of Holland Patent Railroad Station.png
Holland Patent Railroad Station
February 25, 2000
(#00000089)
Park Ave.
43°14′24″N75°15′17″W / 43.24°N 75.254722°W / 43.24; -75.254722 (Holland Patent Railroad Station)
Holland Patent
36 Holland Patent Stone Churches Historic District
Holland Patent Stone Churches Historic District Presbyterian Church Holland Patent NY Jul 10.jpg
Holland Patent Stone Churches Historic District
November 21, 1991
(#91001670)
Roughly bounded by Main St., Park Ave., Park Pl. and Willow Cr.
43°14′28″N75°15′26″W / 43.241111°N 75.257222°W / 43.241111; -75.257222 (Holland Patent Stone Churches Historic District)
Holland Patent
37 Hurd & Fitzgerald Building
Hurd & Fitzgerald Building UticaNY HurdAndFitzgeraldBuilding.jpg
Hurd & Fitzgerald Building
June 25, 1993
(#93000500)
400 Main St.
43°06′12″N75°13′22″W / 43.10343°N 75.2228°W / 43.10343; -75.2228 (Hurd & Fitzgerald Building)
Utica
38 Jervis Public Library
Jervis Public Library Jervis Public Library.jpg
Jervis Public Library
November 4, 1982
(#82001208)
613 N. Washington St.
43°13′07″N75°27′16″W / 43.218611°N 75.454444°W / 43.218611; -75.454444 (Jervis Public Library)
Rome
39 Lower Genesee Street Historic District
Lower Genesee Street Historic District UticaNY LowerGeneseeStreetHD.jpg
Lower Genesee Street Historic District
October 29, 1982
(#82001209)
Roughly bounded by Genesee, Liberty, Seneca, and Whitesboro Sts. (both sides)
43°06′15″N75°13′42″W / 43.104167°N 75.228333°W / 43.104167; -75.228333 (Lower Genesee Street Historic District)
Utica
40 Mappa Hall
Mappa Hall Mappa Hall, Front View.png
Mappa Hall
May 12, 1982
(#82003388)
Mappa Ave.
43°16′23″N75°11′22″W / 43.273056°N 75.189444°W / 43.273056; -75.189444 (Mappa Hall)
Barneveld
41 Memorial Church of the Holy Cross
Memorial Church of the Holy Cross Memorial Church of the Holy Cross.jpg
Memorial Church of the Holy Cross
July 20, 2000
(#00000823)
841 Bleecker St.
43°05′50″N75°12′49″W / 43.097222°N 75.213611°W / 43.097222; -75.213611 (Memorial Church of the Holy Cross)
Utica
42 Middle Mill Historic District May 28, 1976
(#76001254)
NY 5A
43°06′18″N75°17′34″W / 43.105°N 75.292778°W / 43.105; -75.292778 (Middle Mill Historic District)
New York Mills
43 Millar-Wheeler House
Millar-Wheeler House MillarWheelerHouse.JPG
Millar-Wheeler House
February 10, 2000
(#00000093)
1423 Genesee St.
43°05′43″N75°14′37″W / 43.095278°N 75.243611°W / 43.095278; -75.243611 (Millar-Wheeler House)
Utica
44 Mills House
Mills House Mills House Rome.jpg
Mills House
June 13, 1997
(#97000566)
507 N. George St.
43°13′05″N75°27′28″W / 43.218056°N 75.457778°W / 43.218056; -75.457778 (Mills House)
Rome
45 Munson-Williams-Proctor Arts Institute
Munson-Williams-Proctor Arts Institute Munson-Williams-Proctor Institute.jpg
Munson-Williams-Proctor Arts Institute
September 9, 2010
(#10000727)
310 Genesee St.
43°05′49″N75°14′29″W / 43.096944°N 75.241389°W / 43.096944; -75.241389 (Munson-Williams-Proctor Arts Institute)
Utica
46 Neck Canal of 1730 August 15, 1995
(#95001011)
Cavanaugh Rd. (Co. Rt. 30)
43°07′48″N75°16′28″W / 43.13°N 75.274444°W / 43.13; -75.274444 (Neck Canal of 1730)
Marcy
47 New Century Club
New Century Club NewCenturyClub.JPG
New Century Club
September 12, 1985
(#85002289)
253 Genesee St.
43°05′58″N75°14′06″W / 43.099444°N 75.235°W / 43.099444; -75.235 (New Century Club)
Utica
48 New York Central Railroad Adirondack Division Historic District
New York Central Railroad Adirondack Division Historic District Remsen NY Depot Jul 10.jpg
New York Central Railroad Adirondack Division Historic District
December 23, 1993
(#93001451)
NYCRR Right-of-Way
43°53′40″N74°26′26″W / 43.894444°N 74.440556°W / 43.894444; -74.440556 (New York Central Railroad Adirondack Division Historic District)
Remsen
49 New York State Barge Canal
New York State Barge Canal UticaNY BargeCanalMaintenanceYard.jpg
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°12′06″N75°26′56″W / 43.201773°N 75.448993°W / 43.201773; -75.448993 (New York State Barge Canal)
Floyd, Lee, Marcy, Remsen, Rome, Sylvan Beach, Trenton, Utica, Verona, WesternSuccessor to Erie Canal approved by state voters in early 20th century to compete with railroads; listing includes two of canal's reservoirs in Adirondacks.
50 Rev. Asahel Norton Homestead July 11, 1985
(#85001546)
Norton Rd.
43°03′51″N75°25′07″W / 43.064167°N 75.418611°W / 43.064167; -75.418611 (Rev. Asahel Norton Homestead)
Kirkland
51 Olbiston Flats
Olbiston Flats Olbiston Flats in Utica, New York.jpg
Olbiston Flats
February 7, 2022
(#100007398)
1431 Genesee St.
43°05′37″N75°14′50″W / 43.09353°N 75.2471°W / 43.09353; -75.2471 (Olbiston Flats)
Utica
52 Oriskany Battlefield
Oriskany Battlefield OriskanyBattlefield monument December2007.jpg
Oriskany Battlefield
October 15, 1966
(#66000558)
5 miles (8.0 km) east of Rome on NY 69
43°10′07″N75°22′08″W / 43.168611°N 75.368889°W / 43.168611; -75.368889 (Oriskany Battlefield)
Rome
53 Otter Lake Community Church
Otter Lake Community Church Otter Lake Community Church Jan 12.jpg
Otter Lake Community Church
July 9, 2004
(#04000704)
NY 28
43°35′30″N75°06′46″W / 43.591667°N 75.112778°W / 43.591667; -75.112778 (Otter Lake Community Church)
Otter Lake
54 Pleasant Valley Grange Hall February 12, 1999
(#99000058)
US 20, 2 miles (3.2 km) west of Pleasant Valley
42°55′02″N75°26′25″W / 42.917222°N 75.440278°W / 42.917222; -75.440278 (Pleasant Valley Grange Hall)
Sangerfield
55 Rome Cemetery May 31, 2022
(#100007745)
1500 Jervis Ave.
43°14′17″N75°28′08″W / 43.2381°N 75.4689°W / 43.2381; -75.4689 (Rome Cemetery)
Rome
56 Rome Elks Lodge No. 96
Rome Elks Lodge No. 96 Rome Elks Lodge No. 96 Sept 10.jpg
Rome Elks Lodge No. 96
June 5, 2013
(#13000359)
126 W. Liberty St
43°12′44″N75°27′33″W / 43.2122395°N 75.4592736°W / 43.2122395; -75.4592736 (Rome Elks Lodge No. 96)
Rome
57 Elihu Root House
Elihu Root House ElihuRootHouse1.jpg
Elihu Root House
November 28, 1972
(#72000893)
101 College Hill Rd.
43°02′59″N75°24′18″W / 43.049722°N 75.405°W / 43.049722; -75.405 (Elihu Root House)
Clinton
58 Rutger-Steuben Park Historic District September 19, 1973
(#73001230)
Roughly bounded by Taylor and Howard Aves. including both sides of Rutger Ave. and Steuben Park
43°05′47″N75°13′39″W / 43.096369°N 75.227494°W / 43.096369; -75.227494 (Rutger-Steuben Park Historic District)
Utica
59 St. Joseph's Church
St. Joseph's Church St Joseph's Church Utica.jpg
St. Joseph's Church
August 22, 1977
(#77000967)
704-708 Columbia St.
43°06′18″N75°14′29″W / 43.105°N 75.241389°W / 43.105; -75.241389 (St. Joseph's Church)
Utica
60 St. Mark's Church
St. Mark's Church St. March's Church, Clark Mills.jpg
St. Mark's Church
August 30, 1996
(#96000957)
19 White St.
43°05′25″N75°22′47″W / 43.090278°N 75.379722°W / 43.090278; -75.379722 (St. Mark's Church)
Clark Mills
61 St. Paul's Church and Cemetery
St. Paul's Church and Cemetery St. Paul's Church Dec 11.jpg
St. Paul's Church and Cemetery
August 30, 1996
(#96000961)
Rt. 12, junction with Snowden Hill Rd.
43°00′04″N75°18′53″W / 43.001111°N 75.314722°W / 43.001111; -75.314722 (St. Paul's Church and Cemetery)
Paris Hill
62 St. Stephen's Church
St. Stephen's Church St. Stephen's Church, New Hartford.jpg
St. Stephen's Church
August 30, 1996
(#96000959)
22-27 Oxford St.
43°04′17″N75°17′12″W / 43.071389°N 75.286667°W / 43.071389; -75.286667 (St. Stephen's Church)
New Hartford
63 Edward W. Stanley Recreation Center
Edward W. Stanley Recreation Center Clinton Arena.JPG
Edward W. Stanley Recreation Center
February 17, 2010
(#10000029)
36 Kirkland Ave.
43°03′11″N75°22′41″W / 43.053064°N 75.377989°W / 43.053064; -75.377989 (Edward W. Stanley Recreation Center)
Clinton New listing; refnum 10000029
64 Stanley Theater
Stanley Theater Stanley Theater Utica NY Jun 07.jpg
Stanley Theater
August 13, 1976
(#76001255)
259 Genesee St.
43°05′56″N75°14′10″W / 43.0989°N 75.2361°W / 43.0989; -75.2361 (Stanley Theater)
Utica
65 Tower Homestead and Masonic Temple October 5, 1977
(#77000968)
210 Tower St. and Sanger St.
42°55′51″N75°23′01″W / 42.9308°N 75.3836°W / 42.9308; -75.3836 (Tower Homestead and Masonic Temple)
Waterville
66 Union Station
Union Station Utica Railroad Station.jpg
Union Station
April 28, 1975
(#75001215)
Main St. between John and 1st Sts.
43°06′15″N75°13′26″W / 43.1042°N 75.2239°W / 43.1042; -75.2239 (Union Station)
Utica
67 US Post Office-Boonville
US Post Office-Boonville Boonville Post Office.jpg
US Post Office-Boonville
November 17, 1988
(#88002457)
101 Main St.
43°29′03″N75°20′09″W / 43.4842°N 75.3358°W / 43.4842; -75.3358 (US Post Office-Boonville)
Boonville
68 U.S. Post Office, Court House and Custom House
U.S. Post Office, Court House and Custom House Exterior, Alexander Pirnie Federal Building, Utica, New York LCCN2010719757.tif
U.S. Post Office, Court House and Custom House
September 17, 2015
(#15000609)
10 Broad St.
43°06′14″N75°13′42″W / 43.1039°N 75.2283°W / 43.1039; -75.2283 (U.S. Post Office, Court House and Custom House)
Utica 1929 building renamed after former area congressman is excellent example of Starved Classicism.
69 Uptown Theatre
Uptown Theatre Uptown Theatre, Utica in New York.jpg
Uptown Theatre
August 17, 2020
(#100005466)
2014 Genesee St.
43°05′11″N75°15′44″W / 43.0863°N 75.2621°W / 43.0863; -75.2621 (Uptown Theatre)
Utica
70 Utica Armory
Utica Armory Utica Armory.jpg
Utica Armory
March 2, 1995
(#95000083)
1700 Parkway Blvd. E.
43°04′47″N75°12′33″W / 43.0797°N 75.2092°W / 43.0797; -75.2092 (Utica Armory)
Utica
71 Utica Daily Press Building
Utica Daily Press Building UticaNY UticaDailyPressBuilding.jpg
Utica Daily Press Building
June 10, 1993
(#93000501)
310-312 Main St.
43°06′14″N75°13′28″W / 43.1038°N 75.2245°W / 43.1038; -75.2245 (Utica Daily Press Building)
Utica
72 Utica Parks and Parkway Historic District
Utica Parks and Parkway Historic District Bathhouse Arch.JPG
Utica Parks and Parkway Historic District
July 3, 2008
(#08000594)
Parkway and Pleasant St.
43°04′47″N75°13′56″W / 43.0798°N 75.2322°W / 43.0798; -75.2322 (Utica Parks and Parkway Historic District)
Utica
73 Utica Public Library
Utica Public Library Utica Public Library.jpg
Utica Public Library
October 29, 1982
(#82001210)
303 Genesee St.
43°05′49″N75°14′21″W / 43.0969°N 75.2392°W / 43.0969; -75.2392 (Utica Public Library)
Utica
74 Utica State Hospital
Utica State Hospital UticaStateHospital center December2007.jpg
Utica State Hospital
October 26, 1971
(#71000548)
1213 Court St.
43°06′18″N75°15′13″W / 43.105°N 75.2536°W / 43.105; -75.2536 (Utica State Hospital)
Utica
75 Utica Steam and Mohawk Valley Cotton Mill
Utica Steam and Mohawk Valley Cotton Mill Utica Steam and Mohawk Valley Cotton Mills, Utica, New York.jpg
Utica Steam and Mohawk Valley Cotton Mill
August 27, 2020
(#100005482)
600-800 State St.
43°06′10″N75°14′19″W / 43.1027°N 75.2387°W / 43.1027; -75.2387 (Utica Steam and Mohawk Valley Cotton Mill)
Utica
76 Vernon Center Green Historic District
Vernon Center Green Historic District Maple Park Gazebo on Vernon Center Green with Churches in background, late Victorian era.jpg
Vernon Center Green Historic District
September 19, 1985
(#85002431)
Roughly bounded by Park St.
43°03′08″N75°30′07″W / 43.0522°N 75.5019°W / 43.0522; -75.5019 (Vernon Center Green Historic District)
Vernon
77 Vernon Methodist Church
Vernon Methodist Church Vernon Methodist Church.jpg
Vernon Methodist Church
May 20, 1998
(#98000547)
Jct. of NY 5 and Sconondoa St.
43°04′43″N75°32′29″W / 43.0786°N 75.5414°W / 43.0786; -75.5414 (Vernon Methodist Church)
Vernon
78 Baron von Steuben Memorial Site
Baron von Steuben Memorial Site Baron von Steuben Monumental Tomb Jul 10.jpg
Baron von Steuben Memorial Site
August 21, 2009
(#09000635)
Starr Hill Road
43°20′19″N75°13′57″W / 43.3385°N 75.2324°W / 43.3385; -75.2324 (Baron von Steuben Memorial Site)
Remsen
79 Sylvan Beach Union Chapel
Sylvan Beach Union Chapel Sylvan Beach Union Chapel 2012-09-05 12-56-29.jpg
Sylvan Beach Union Chapel
July 24, 2009
(#09000560)
805 Park Ave.
43°11′57″N75°43′47″W / 43.1992°N 75.7297°W / 43.1992; -75.7297 (Sylvan Beach Union Chapel)
Sylvan Beach
80 Tabernacle Baptist Church
Tabernacle Baptist Church Tabernacle Baptist Church, Utica NY.jpg
Tabernacle Baptist Church
January 4, 2012
(#11001003)
8 Hopper St.
43°05′55″N75°14′04″W / 43.0985°N 75.2345°W / 43.0985; -75.2345 (Tabernacle Baptist Church)
Utica
81 Waterville Triangle Historic District
Waterville Triangle Historic District Waterville Triangle Historic District Sep 09.jpg
Waterville Triangle Historic District
April 4, 1978
(#78001888)
Stafford Ave., Main and White Sts.
42°55′50″N75°22′43″W / 42.9306°N 75.3786°W / 42.9306; -75.3786 (Waterville Triangle Historic District)
Waterville
82 Gen. John G. Weaver House
Gen. John G. Weaver House UticaNY GenJohnGWeaverHouse.jpg
Gen. John G. Weaver House
December 7, 1989
(#89002093)
711 Herkimer Rd.
43°06′47″N75°11′50″W / 43.1131°N 75.1972°W / 43.1131; -75.1972 (Gen. John G. Weaver House)
Utica
83 Welsh Calvinistic Methodist Church
Welsh Calvinistic Methodist Church Welsh Calvinistic Methodist Church, Remsen NY.jpg
Welsh Calvinistic Methodist Church
January 13, 1988
(#87002275)
Prospect St.
43°19′34″N75°11′02″W / 43.3261°N 75.1839°W / 43.3261; -75.1839 (Welsh Calvinistic Methodist Church)
Remsen
84 Western Town Hall
Western Town Hall Western Town Hall Mar 11.jpg
Western Town Hall
November 7, 1995
(#95001277)
Main St. at the junction with Stokes-Westernville Rd.
43°18′29″N75°22′52″W / 43.3081°N 75.3811°W / 43.3081; -75.3811 (Western Town Hall)
Westernville
85 Wethersfield Stone Schoolhouse
Wethersfield Stone Schoolhouse Wethersfield Stone Schoolhouse, Trenton NY.jpg
Wethersfield Stone Schoolhouse
September 7, 2005
(#05000991)
NY 365
43°15′30″N75°13′15″W / 43.2583°N 75.2208°W / 43.2583; -75.2208 (Wethersfield Stone Schoolhouse)
Trenton
86 Whiffen–Ribyat Building
Whiffen-Ribyat Building Whiffen-Ribyat Building, Utica, New York - facade.jpg
Whiffen–Ribyat Building
February 23, 2016
(#16000037)
327-331 Bleecker St.
43°06′03″N75°13′33″W / 43.1008°N 75.2257°W / 43.1008; -75.2257 (Whiffen–Ribyat Building)
Utica 1893 building for local meatpacking company later used by furniture retailer
87 Whitestown Town Hall
Whitestown Town Hall Whitestown Town Hall Jan 12.jpg
Whitestown Town Hall
November 26, 1973
(#73001231)
8 Park Ave.
43°07′16″N75°17′30″W / 43.1211°N 75.2917°W / 43.1211; -75.2917 (Whitestown Town Hall)
Whitesboro
88 Wright Settlement Cemetery
Wright Settlement Cemetery Wright Settlement Cemetery.jpg
Wright Settlement Cemetery
May 8, 2012
(#12000256)
Cemetery Rd.
43°14′55″N75°24′30″W / 43.2486°N 75.4084°W / 43.2486; -75.4084 (Wright Settlement Cemetery)
Rome
89 Zion Church
Zion Church Zion Church, Rome.jpg
Zion Church
August 21, 1997
(#97000950)
140 W. Liberty St.
43°12′46″N75°27′29″W / 43.2128°N 75.4581°W / 43.2128; -75.4581 (Zion Church)
Rome

See also

National Register of Historic Places listings in New York

Related Research Articles

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

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

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

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

<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 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

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 Oneida County, Idaho</span>

This is a list of the National Register of Historic Places listings in Oneida County, Idaho.

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 27, 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.