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

Last updated

Location of Onondaga County in New York Map of New York highlighting Onondaga County.svg
Location of Onondaga County in New York

This is a list of the properties and districts listed on the National Register of Historic Places listings in Onondaga 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] There are 171 properties and districts listed on the National Register in the county. Of those, 55 are outside Syracuse, and are listed here, while the rest are covered in National Register of Historic Places listings in Syracuse, New York. One property, the New York State Barge Canal, spans the city and the remainder of the county.

Contents


    This National Park Service list is complete through NPS recent listings posted March 1, 2024. [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

Current listings

Syracuse

Remainder of county

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Alvord House
Alvord House Alvord House.jpg
Alvord House
August 27, 1976
(#76001257)
Fred Sehr Park, North of Syracuse on Berwick Road
43°05′19″N76°08′01″W / 43.088611°N 76.133611°W / 43.088611; -76.133611 (Alvord House)
Salina Stone farmhouse of Alvord family, merchants in the salt manufacturing business of the Salina area in the early 19th century. [5]
2 Baldwinsville Village Hall
Baldwinsville Village Hall Baldwinsville Village Hall.jpg
Baldwinsville Village Hall
May 9, 1997
(#97000421)
16 W. Genesee St.
43°09′32″N76°20′03″W / 43.158889°N 76.334167°W / 43.158889; -76.334167 (Baldwinsville Village Hall)
Baldwinsville
3 Borodino District School #8
Borodino District School #8 BorodinoSchool.JPG
Borodino District School #8
January 4, 2007
(#06001206)
1845 Rose Hill Rd.
42°51′40″N76°20′16″W / 42.861111°N 76.337778°W / 42.861111; -76.337778 (Borodino District School #8)
Borodino
4 Borodino Hall
Borodino Hall BorodinoHall2.JPG
Borodino Hall
July 28, 2006
(#06000647)
1861 E. Lake Rd.
42°51′31″N76°20′20″W / 42.858611°N 76.338889°W / 42.858611; -76.338889 (Borodino Hall)
Borodino
5 Dan Bradley House
Dan Bradley House Dan Bradley House, Marcellus (Onondaga County, New York).jpg
Dan Bradley House
December 12, 1978
(#78001889)
59 South St.
42°58′35″N76°20′24″W / 42.976389°N 76.34°W / 42.976389; -76.34 (Dan Bradley House)
Marcellus
6 Brook Farm December 18, 2003
(#03001304)
2870 W. Lake Rd.
42°54′58″N76°25′47″W / 42.916111°N 76.429722°W / 42.916111; -76.429722 (Brook Farm)
Skaneateles
7 Camillus Cutlery Company Headquarters
Camillus Cutlery Company Headquarters Camillus Cutlery Company Headquarters.jpg
Camillus Cutlery Company Headquarters
August 28, 2018
(#100002836)
54 W Genesee St.
43°02′20″N76°18′31″W / 43.0390°N 76.3087°W / 43.0390; -76.3087 (Camillus Cutlery Company Headquarters)
Camillus Village Well-preserved 1925 daylight factory built for company that relocated upstate from New York City.
8 Camillus Union Free School
Camillus Union Free School CamillusUnionFreeSchool 2007dec14.jpg
Camillus Union Free School
May 28, 1991
(#91000628)
Jct. of First and LeRoy Sts.
43°02′26″N76°18′21″W / 43.040556°N 76.305833°W / 43.040556; -76.305833 (Camillus Union Free School)
Camillus Village
9 Carley Onondaga Site January 10, 2011
(#10001127)
Address Restricted
Pompey
10 Christ Church and Manlius Village Cemeteries
Christ Church and Manlius Village Cemeteries Manlius village cemetery.jpg
Christ Church and Manlius Village Cemeteries
January 25, 2007
(#06001298)
East Seneca St.
43°00′09″N75°58′12″W / 43.0025°N 75.97°W / 43.0025; -75.97 (Christ Church and Manlius Village Cemeteries)
Manlius
11 Church of the Good Shepherd
Church of the Good Shepherd ChurchOfTheGoodShepherd 294sm.jpg
Church of the Good Shepherd
May 8, 1997
(#97000113)
NY 11A, south of its junction with Webster Rd., on the Onondaga Reservation
42°56′42″N76°09′43″W / 42.945°N 76.161944°W / 42.945; -76.161944 (Church of the Good Shepherd)
Onondaga Indian Reservation
12 Community Place
Community Place CommunityPlace2009a sm.jpg
Community Place
April 20, 1979
(#79001611)
S of Skaneateles at 725 Sheldon Rd.
42°58′58″N76°27′17″W / 42.982778°N 76.454722°W / 42.982778; -76.454722 (Community Place)
Skaneateles
13 Mrs. I. L. Crego House
Mrs. I. L. Crego House Crego House.jpg
Mrs. I. L. Crego House
June 27, 2007
(#07000631)
7979 Crego Rd.
43°09′21″N76°21′13″W / 43.155833°N 76.353611°W / 43.155833; -76.353611 (Mrs. I. L. Crego House)
Baldwinsville
14 Delphi Baptist Church
Delphi Baptist Church DelphiBaptistChurch profile sm.JPG
Delphi Baptist Church
August 24, 1979
(#79001610)
Oran-Delphi Rd.
42°52′38″N75°54′48″W / 42.877222°N 75.913333°W / 42.877222; -75.913333 (Delphi Baptist Church)
Delphi Falls
15 Delphi Village School
Delphi Village School Delphi Village School Feb 10.jpg
Delphi Village School
May 22, 1986
(#86001152)
East Rd.
42°52′31″N75°54′54″W / 42.875278°N 75.915°W / 42.875278; -75.915 (Delphi Village School)
Delphi Falls
16 Drover's Tavern
Drover's Tavern Travelers' & Drovers' Tavern, Cherry Valley Turnpike, Oran (Onondaga County, New York).jpg
Drover's Tavern
April 18, 2003
(#03000265)
4065 Pompey Hollow Rd.
42°58′04″N75°54′57″W / 42.967778°N 75.915833°W / 42.967778; -75.915833 (Drover's Tavern)
Oran
17 Elbridge Hydraulic Industry Archeological District June 15, 1982
(#82003391)
Address Restricted
Elbridge
18 Elbridge Village Historic District
Elbridge Village Historic District Elbridge.jpg
Elbridge Village Historic District
January 24, 2002
(#01001494)
Roughly along NY 5 bet. Skaneatetes Creek and Carpenter's Brook
43°02′06″N76°26′49″W / 43.035°N 76.446944°W / 43.035; -76.446944 (Elbridge Village Historic District)
Elbridge
19 Charles Estabrook Mansion
Charles Estabrook Mansion Estabrook mansion.jpg
Charles Estabrook Mansion
April 26, 1996
(#96000487)
7262 E. Genesee St.
43°01′42″N76°01′16″W / 43.028333°N 76.021111°W / 43.028333; -76.021111 (Charles Estabrook Mansion)
Fayetteville
20 Fabius Village Historic District
Fabius Village Historic District Fabius historic.jpg
Fabius Village Historic District
November 22, 2000
(#00001409)
Roughly bounded by N. West St., Mill St., Keeney St., and Fabius Town Line
42°50′05″N75°59′12″W / 42.8347°N 75.9867°W / 42.8347; -75.9867 (Fabius Village Historic District)
Fabius
21 First Baptist Church of Camillus
First Baptist Church of Camillus FirstBaptistChurchOfCamillus2007 12 14.jpg
First Baptist Church of Camillus
June 8, 2001
(#01000573)
23 Genesee St.
43°02′19″N76°18′29″W / 43.0386°N 76.3081°W / 43.0386; -76.3081 (First Baptist Church of Camillus)
Camillus Village
22 James and Lydia Canning Fuller House
James and Lydia Canning Fuller House Fuller house2.jpg
James and Lydia Canning Fuller House
July 3, 2003
(#03000595)
W. Genesee St.
42°56′41″N76°26′22″W / 42.9447°N 76.4394°W / 42.9447; -76.4394 (James and Lydia Canning Fuller House)
Skaneateles
23 Genesee Street Hill-Limestone Plaza Historic District
Genesee Street Hill-Limestone Plaza Historic District Fayetteville historic.jpg
Genesee Street Hill-Limestone Plaza Historic District
July 29, 1982
(#82003392)
Roughly both sides of Genesee St., from Chapel St. to Limestone Plaza
43°01′46″N76°00′36″W / 43.0294°N 76.01°W / 43.0294; -76.01 (Genesee Street Hill-Limestone Plaza Historic District)
Fayetteville
24 Lucius Gleason House
Lucius Gleason House Lucius Gleason House, Sycamore & Second Streets, Liverpool (Onondaga County, New York).jpg
Lucius Gleason House
May 10, 1990
(#90000693)
314 Second St.
43°06′13″N76°12′37″W / 43.1036°N 76.2103°W / 43.1036; -76.2103 (Lucius Gleason House)
Liverpool
25 Hazelhurst
Hazelhurst Hazelhurst.jpg
Hazelhurst
May 28, 2010
(#10000302)
150 E. Genesee St.
42°56′39″N76°25′08″W / 42.9442°N 76.4189°W / 42.9442; -76.4189 (Hazelhurst)
Skaneateles
26 Gen. Orrin Hutchinson House
Gen. Orrin Hutchinson House GeneralHutchinsonHouseSide.JPG
Gen. Orrin Hutchinson House
April 13, 1973
(#73001233)
4311 W. Seneca Tpke.
42°59′41″N76°12′57″W / 42.9947°N 76.2158°W / 42.9947; -76.2158 (Gen. Orrin Hutchinson House)
Onondaga
27 Indian Castle Village Site January 10, 2011
(#10001126)
Address Restricted
Manlius
28 Dr. John Ives House
Dr. John Ives House Ives house.jpg
Dr. John Ives House
August 29, 1985
(#85001938)
6575 E. Seneca Turnpike
42°59′27″N76°04′04″W / 42.9908°N 76.0678°W / 42.9908; -76.0678 (Dr. John Ives House)
Jamesville
29 Jordan Village Historic District
Jordan Village Historic District Jordan Village Hall Dec 08.jpg
Jordan Village Historic District
September 15, 1983
(#83001753)
Roughly bounded by N. Main, S. Main, Elbridge, Clinton, Hamilton, Lawrence, and Mechanic Sts.
43°03′55″N76°28′25″W / 43.0653°N 76.4736°W / 43.0653; -76.4736 (Jordan Village Historic District)
Jordan
30 Kelsey-Davey Farm
Kelsey-Davey Farm Kelsey-Davey Farm.JPG
Kelsey-Davey Farm
April 16, 1980
(#80004277)
NE of Skaneateles on Old Seneca Tpke.
42°59′01″N76°23′23″W / 42.9836°N 76.3897°W / 42.9836; -76.3897 (Kelsey-Davey Farm)
Skaneateles
31 Lakeview Cemetery
Lakeview Cemetery Lakeview Cemetery in Skaneateles 15 31 06 332000.jpeg
Lakeview Cemetery
March 13, 2017
(#100000755)
W. Genesee St. near Kane Ave.
42°56′38″N76°26′24″W / 42.9440°N 76.4401°W / 42.9440; -76.4401 (Lakeview Cemetery)
Skaneateles 19th century public cemetery that took in earlier burial grounds and includes one of the few extant Cass Gilbert buildings outside New York City
32 Liverpool Cemetery
Liverpool Cemetery The O'Neill family mausoleum, located in the Liverpool Cemetery.jpg
Liverpool Cemetery
May 26, 2015
(#15000267)
225 6th St.
43°06′33″N76°12′35″W / 43.1093°N 76.20963°W / 43.1093; -76.20963 (Liverpool Cemetery)
Liverpool Mid-19th century cemetery is final resting place of many residents, particularly immigrants
33 Manlius Village Historic District
Manlius Village Historic District PleasantSt homes Manlius 009.jpg
Manlius Village Historic District
November 6, 1973
(#73001232)
Pleasant, Franklin, North, Clinton, and E. Seneca Sts.
43°00′11″N75°58′31″W / 43.0031°N 75.9753°W / 43.0031; -75.9753 (Manlius Village Historic District)
Manlius
34 Martisco Station
Martisco Station Martisco Station, Marcellus & Otisco Streets, Martisco (Onondaga County, New York).jpg
Martisco Station
April 5, 2007
(#07000292)
Martisco Rd., N of Lyons Rd.
43°01′02″N76°20′09″W / 43.0172°N 76.3358°W / 43.0172; -76.3358 (Martisco Station)
Martisco
35 Mottville Cemetery
Mottville Cemetery Mottville Cemetery 15 13 41 303000.jpeg
Mottville Cemetery
April 22, 2021
(#100006476)
4275 Jordan Rd.
42°58′41″N76°26′40″W / 42.9780°N 76.4444°W / 42.9780; -76.4444 (Mottville Cemetery)
Skaneateles Cemetery
35 Mycenae Schoolhouse
Mycenae Schoolhouse Mycenae schoolhouse.jpg
Mycenae Schoolhouse
August 11, 1983
(#83001754)
NY 5
43°02′48″N75°56′01″W / 43.0467°N 75.9336°W / 43.0467; -75.9336 (Mycenae Schoolhouse)
Manlius
36 New York State Barge Canal
New York State Barge Canal BaldwinsvilleLock24.jpg
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°09′21″N76°20′01″W / 43.1559°N 76.3336°W / 43.1559; -76.3336 (New York State Barge Canal)
Baldwinsville, Cicero, Clay, Elbridge, Geddes, Liverpool, Lysander, Salina, Van BurenSuccessor to Erie Canal approved by state voters in early 20th century to compete with railroads.
37 Nine Mile Creek Aqueduct
Nine Mile Creek Aqueduct Camillus-aqueduct1.JPG
Nine Mile Creek Aqueduct
May 17, 1976
(#76001256)
NE of Camillus on Thompson Rd.
43°03′32″N76°17′09″W / 43.0589°N 76.2858°W / 43.0589; -76.2858 (Nine Mile Creek Aqueduct)
Camillus
38 Oran Community Church
Oran Community Church OranCommunityChurch.JPG
Oran Community Church
January 24, 2002
(#01001503)
8560 Cazenovia Rd, NY 92
42°58′44″N75°56′09″W / 42.9789°N 75.9358°W / 42.9789; -75.9358 (Oran Community Church)
Pompey
39 Oran District No. 22 Schoolhouse
Oran District No. 22 Schoolhouse Oran schoolhouse.jpg
Oran District No. 22 Schoolhouse
August 6, 1998
(#98001002)
Jct. of NY 92 and Delphi Rd.
42°58′43″N75°56′06″W / 42.9786°N 75.935°W / 42.9786; -75.935 (Oran District No. 22 Schoolhouse)
Oran, in Pompey
40 Oswego-Oneida Streets Historic District
Oswego-Oneida Streets Historic District Oswego Oneida Historic District.jpg
Oswego-Oneida Streets Historic District
July 29, 1982
(#82003390)
Oswego, East and West Sts., and Sunset Terr.
43°09′41″N76°20′08″W / 43.1614°N 76.3356°W / 43.1614; -76.3356 (Oswego-Oneida Streets Historic District)
Baldwinsville
41 Pompey Centre District No. 10 Schoolhouse
Pompey Centre District No. 10 Schoolhouse PompeyCtrSchool.jpg
Pompey Centre District No. 10 Schoolhouse
August 6, 1998
(#98001007)
8354 US 20
42°55′25″N75°56′58″W / 42.923611°N 75.949444°W / 42.923611; -75.949444 (Pompey Centre District No. 10 Schoolhouse)
Pompey Center, in Pompey
42 Robinson Site (AO67-02-0001) March 28, 1985
(#85000660)
Address Restricted
Brewerton
43 Saint Mark's Church
Saint Mark's Church St. Mark's Episcopal Church, Jamesville (Onondaga County, New York).jpg
Saint Mark's Church
March 9, 1997
(#97000114)
6492 E. Seneca Trnpk.
42°59′28″N76°04′21″W / 42.991111°N 76.0725°W / 42.991111; -76.0725 (Saint Mark's Church)
Jamesville
44 Shepard Family Houses
Shepard Family Houses Shepard Family Houses 08 57 52 308000.jpeg
Shepard Family Houses
December 22, 2015
(#15000923)
28 W. Genesee & 6 Hannum Sts.
42°56′44″N76°25′55″W / 42.945498°N 76.432049°W / 42.945498; -76.432049 (Shepard Family Houses)
Skaneateles Houses of prominent local family, built 1848 and 1901 respectively, and carriage house which is now a bakery.
45 Shepard Settlement Cemetery
Shepard Settlement Cemetery Shepard settlement.jpg
Shepard Settlement Cemetery
November 29, 2010
(#10000938)
Stump & Foster Rds
42°59′42″N76°23′40″W / 42.9951°N 76.3945°W / 42.9951; -76.3945 (Shepard Settlement Cemetery)
Shepard Settlement
46 Skaneateles Historic District
Skaneateles Historic District Skaneateles Historic District Dec 08.jpg
Skaneateles Historic District
May 10, 1984
(#84002818)
Jordan, Fennell, E. and W. Genesee Sts.
42°57′14″N76°25′36″W / 42.953889°N 76.426667°W / 42.953889; -76.426667 (Skaneateles Historic District)
Skaneateles
47 Reuel E. Smith House
Reuel E. Smith House ReuelESmithHouse0791 2009 07sm.jpg
Reuel E. Smith House
July 27, 1979
(#79001612)
28 W. Lake St.
42°56′31″N76°26′05″W / 42.941944°N 76.434722°W / 42.941944; -76.434722 (Reuel E. Smith House)
Skaneateles Designed by Alexander Jackson Davis
48 Levi Snell House
Levi Snell House Snell house.jpg
Levi Snell House
August 20, 1987
(#87001365)
416 Brooklea Dr.
43°02′05″N76°00′30″W / 43.034722°N 76.008333°W / 43.034722; -76.008333 (Levi Snell House)
Fayetteville
49 Solvay Public Library
Solvay Public Library Solvay public library.jpg
Solvay Public Library
October 31, 2007
(#07001124)
615 Woods Rd.
43°03′27″N76°12′26″W / 43.0575°N 76.207222°W / 43.0575; -76.207222 (Solvay Public Library)
Solvay
50 Southwood Two-Teacher School
Southwood Two-Teacher School Southwood school.jpg
Southwood Two-Teacher School
April 6, 2000
(#00000349)
4621 Barker Hill Rd.
42°59′42″N76°06′34″W / 42.995°N 76.109444°W / 42.995; -76.109444 (Southwood Two-Teacher School)
Jamesville
51 Stone Arabia School
Stone Arabia School Stone arabia school.jpg
Stone Arabia School
April 12, 2007
(#07000289)
6453 NY 31
43°10′39″N76°04′31″W / 43.1775°N 76.075278°W / 43.1775; -76.075278 (Stone Arabia School)
Cicero
52 Tefft-Steadman House
Tefft-Steadman House Tefft house.jpg
Tefft-Steadman House
October 31, 2007
(#07001125)
18 North St.
42°59′18″N76°20′23″W / 42.988333°N 76.339722°W / 42.988333; -76.339722 (Tefft-Steadman House)
Marcellus
53 Whig Hill and Dependencies
Whig Hill and Dependencies Whig Hall, State Route 370 & Gates Road, Plainville vicinity (Onondaga County, New York).jpg
Whig Hill and Dependencies
May 12, 1975
(#75001217)
E. of Plainville at jct. of W. Genesee and Gates Rds.
43°09′33″N76°26′01″W / 43.159167°N 76.433611°W / 43.159167; -76.433611 (Whig Hill and Dependencies)
Plainville
54 Wilcox Octagon House
Wilcox Octagon House WilcoxOctagonHouse 2007 12 14.jpg
Wilcox Octagon House
July 28, 1983
(#83001756)
5420 W. Genesee St.
43°02′28″N76°16′42″W / 43.041111°N 76.278333°W / 43.041111; -76.278333 (Wilcox Octagon House)
Camillus

See also

Related Research Articles

<span class="mw-page-title-main">National Register of Historic Places listings in the Bronx</span>

List of Registered Historic Places in Bronx County, New York :

<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 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 Greene County, New York</span>

List of the National Register of Historic Places listings in Greene 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 Oneida County, New York</span>

List of the National Register of Historic Places listings in Oneida 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 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 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 Rochester, New York</span>

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Rochester, New York, United States. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

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 March 1, 2024.
  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. Cornelia E. Brooke (September 3, 1975). "National Register of Historic Places Registration: Alvord House". New York State Office of Parks, Recreation and Historic Preservation . Retrieved 2008-08-03.Note: Accompanying this are: "Accompanying two photos, from 1974". and "Accompanying nomination correspondence".