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

Last updated

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

List of the National Register of Historic Places listings in Oswego 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 Oswego 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 properties, the Nash (tugboat) and the New York Barge Canal, are further designated a National Historic Landmark of the United States.


    This National Park Service list is complete through NPS recent listings posted February 16, 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

Listings county-wide

[3] Name on the RegisterImageDate listed [4] Location City or townDescription
1 Amboy District No. 2 Schoolhouse December 1, 2020
(#100005849)
398 NY 69
43°22′11″N75°54′13″W / 43.3696°N 75.9037°W / 43.3696; -75.9037 (Amboy District No. 2 Schoolhouse)
East Amboy vicinity
2 Leonard Ames Farmhouse
Leonard Ames Farmhouse Leo ames.jpg
Leonard Ames Farmhouse
November 14, 1991
(#91001630)
5707 Main St.
43°27′38″N76°14′30″W / 43.4606°N 76.2417°W / 43.4606; -76.2417 (Leonard Ames Farmhouse)
Mexico
3 Orson Ames House
Orson Ames House Old Orson Ames House.jpg
Orson Ames House
December 4, 2001
(#01001318)
3339 Main St.
43°27′35″N76°14′07″W / 43.4597°N 76.2353°W / 43.4597; -76.2353 (Orson Ames House)
Mexico
4 Arthur Tavern
Arthur Tavern Arthur Tavern 2.jpg
Arthur Tavern
November 14, 1991
(#91001632)
Junction of Clarke Rd. and NY 16
43°29′42″N76°14′57″W / 43.495°N 76.2492°W / 43.495; -76.2492 (Arthur Tavern)
Arthur
5 Smith H. Barlow House November 15, 1988
(#88002214)
Harwood Dr.
43°38′36″N76°04′30″W / 43.6433°N 76.075°W / 43.6433; -76.075 (Smith H. Barlow House)
Lacona
6 Brosemer Brewery March 29, 2010
(#10000102)
472 W. First St.
43°26′45″N76°30′11″W / 43.4458°N 76.5031°W / 43.4458; -76.5031 (Brosemer Brewery)
Oswego
7 Buckhout-Jones Building
Buckhout-Jones Building New York - Buckhout-Jones Building - 20240227140430.jpg
Buckhout-Jones Building
December 4, 2001
(#01001322)
5-13 W. Bridge St.
43°27′24″N76°30′41″W / 43.4567°N 76.5114°W / 43.4567; -76.5114 (Buckhout-Jones Building)
Oswego
8 Carley's Mills Schoolhouse
Carley's Mills Schoolhouse Carley.jpg
Carley's Mills Schoolhouse
January 5, 2005
(#04001449)
County Route 84
43°22′24″N76°07′02″W / 43.3733°N 76.1172°W / 43.3733; -76.1172 (Carley's Mills Schoolhouse)
Hastings
9 CHANCELLOR (tugboat)
CHANCELLOR (tugboat) USS Quileute (YTB-540).jpg
CHANCELLOR (tugboat)
February 18, 2000
(#00000050)
Oswego River
43°19′11″N76°25′03″W / 43.3197°N 76.4175°W / 43.3197; -76.4175 (CHANCELLOR (tugboat))
Fulton
10 Peter Chandler House
Peter Chandler House Peter Chandler House Nov 09.jpg
Peter Chandler House
November 14, 1991
(#91001626)
5897 Main St.
43°27′35″N76°13′45″W / 43.4597°N 76.2292°W / 43.4597; -76.2292 (Peter Chandler House)
Mexico
11 Starr Clark Tin Shop
Starr Clark Tin Shop Starr Clark.jpg
Starr Clark Tin Shop
December 4, 2001
(#01001323)
3250 Main St.
43°27′35″N76°13′43″W / 43.4597°N 76.2286°W / 43.4597; -76.2286 (Starr Clark Tin Shop)
Mexico
12 Edwin W. and Charlotte Clarke House February 26, 2002
(#02000052)
80 E. Mohawk St.
43°27′24″N76°30′02″W / 43.4567°N 76.5006°W / 43.4567; -76.5006 (Edwin W. and Charlotte Clarke House)
Oswego
13 Phineas Davis Farmstead
Phineas Davis Farmstead Davis 1.jpg
Phineas Davis Farmstead
June 20, 1991
(#91000524)
5422 North Rd.
43°27′55″N76°13′37″W / 43.4653°N 76.2269°W / 43.4653; -76.2269 (Phineas Davis Farmstead)
Mexico
14 Derrick Boat No. 8 January 7, 2015
(#14001129)
1 W. 1st St.
43°27′42″N76°30′58″W / 43.46156°N 76.51623°W / 43.46156; -76.51623 (Derrick Boat No. 8)
Oswego Built in 1927, it is one of the few surviving steam-powered barges to have worked on the New York State Barge Canal
15 John B. and Lydia Edwards House December 4, 2001
(#01001316)
144 E. Third St.
43°27′17″N76°30′16″W / 43.4547°N 76.5044°W / 43.4547; -76.5044 (John B. and Lydia Edwards House)
Oswego
16 First Baptist Church
First Baptist Church Lacona bapty e.jpg
First Baptist Church
November 15, 1988
(#88002218)
Harwood Dr.
43°38′38″N76°04′40″W / 43.6439°N 76.0778°W / 43.6439; -76.0778 (First Baptist Church)
Sandy Creek
17 First Congregational Church and Society of Volney June 29, 2001
(#01000675)
NY 3
43°20′18″N76°20′19″W / 43.3383°N 76.3386°W / 43.3383; -76.3386 (First Congregational Church and Society of Volney)
Volney
18 First National Bank of Lacona
First National Bank of Lacona Lacona bank.jpg
First National Bank of Lacona
November 15, 1988
(#88002219)
Harwood Dr. and Salina St.
43°38′36″N76°04′10″W / 43.6433°N 76.0694°W / 43.6433; -76.0694 (First National Bank of Lacona)
Lacona
19 Fort Brewerton March 7, 1973
(#73001247)
State and Lansing Sts.
43°14′32″N76°08′29″W / 43.2422°N 76.1414°W / 43.2422; -76.1414 (Fort Brewerton)
Brewerton
20 Fort Ontario
Fort Ontario Fort Ontario 5.jpg
Fort Ontario
December 18, 1970
(#70000426)
E. 7th St. and Lake Ontario
43°27′55″N76°30′31″W / 43.4653°N 76.5086°W / 43.4653; -76.5086 (Fort Ontario)
Oswego
21 Fowler-Loomis House
Fowler-Loomis House Fowler Loomis.jpg
Fowler-Loomis House
November 14, 1991
(#91001628)
6022 Main St.
43°27′32″N76°13′16″W / 43.4589°N 76.2211°W / 43.4589; -76.2211 (Fowler-Loomis House)
Mexico
22 Franklin Square Historic District
Franklin Square Historic District Franklin Square Oswego.jpg
Franklin Square Historic District
August 4, 1982
(#82003394)
Roughly bounded by 3rd, 6th, Van Buren, and Bridge Sts.
43°27′25″N76°30′59″W / 43.456944°N 76.516389°W / 43.456944; -76.516389 (Franklin Square Historic District)
Oswego
23 Fulton Public Library January 15, 1999
(#98001616)
160 S. First St.
43°19′10″N76°24′59″W / 43.319444°N 76.416389°W / 43.319444; -76.416389 (Fulton Public Library)
Fulton
24 Nathan and Clarissa Green House February 26, 2002
(#02000054)
98 West Eighth St.
43°27′22″N76°31′13″W / 43.456111°N 76.520278°W / 43.456111; -76.520278 (Nathan and Clarissa Green House)
Oswego
25 Hamilton Farmstead
Hamilton Farmstead Hamilton House 1.jpg
Hamilton Farmstead
November 18, 1991
(#91001657)
5644 Hamilton St.
43°28′30″N76°13′52″W / 43.475°N 76.231111°W / 43.475; -76.231111 (Hamilton Farmstead)
Mexico
26 Holyoke Cottage November 15, 1988
(#88002216)
Seber Shore Rd.
43°38′45″N76°09′56″W / 43.645833°N 76.165556°W / 43.645833; -76.165556 (Holyoke Cottage)
Sandy Creek
27 Hunter-Oliphant Block July 21, 1995
(#95000880)
215-219 W. First St.
43°27′20″N76°30′39″W / 43.455556°N 76.510833°W / 43.455556; -76.510833 (Hunter-Oliphant Block)
Oswego
28 Kingsford Historic District
Kingsford Historic District Oswego - Kingsford Historic District - 20240227140210.jpg
Kingsford Historic District
January 22, 2014
(#13001114)
Roughly W. Bridge, W. Mohawk, W. Oneida, W. 4th, and W. 5th Sts.
43°27′12″N76°30′48″W / 43.453445°N 76.5131997°W / 43.453445; -76.5131997 (Kingsford Historic District)
Oswego
29 Kingsford House August 21, 1997
(#97000951)
150 W. Third St.
43°27′16″N76°30′47″W / 43.454444°N 76.513056°W / 43.454444; -76.513056 (Kingsford House)
Oswego
30 Lacona Clock Tower
Lacona Clock Tower Lacona clock e.jpg
Lacona Clock Tower
November 15, 1988
(#88002220)
Harwood Dr.
43°38′36″N76°04′12″W / 43.643333°N 76.07°W / 43.643333; -76.07 (Lacona Clock Tower)
Lacona
31 Lacona Railroad Station and Depot
Lacona Railroad Station and Depot Lacona depot.jpg
Lacona Railroad Station and Depot
January 24, 2002
(#01001499)
11 Park Ave.
43°38′34″N76°04′13″W / 43.642778°N 76.070278°W / 43.642778; -76.070278 (Lacona Railroad Station and Depot)
Lacona
32 Hamilton and Rhoda Littlefield House February 26, 2002
(#02000051)
44 E. Oneida St.
43°27′25″N76°30′16″W / 43.456944°N 76.504444°W / 43.456944; -76.504444 (Hamilton and Rhoda Littlefield House)
Oswego
33 Market House
Market House Market House Oswego NY Nov 08.jpg
Market House
June 20, 1974
(#74001292)
Water St.
43°27′26″N76°30′39″W / 43.457222°N 76.510833°W / 43.457222; -76.510833 (Market House)
Oswego
34 John and Harriet McKenzie House December 4, 2001
(#01001314)
96 W. Eighth St.
43°27′23″N76°31′13″W / 43.456389°N 76.520278°W / 43.456389; -76.520278 (John and Harriet McKenzie House)
Oswego
35 Methodist Church November 15, 1988
(#88002213)
Harwood Dr.
43°38′37″N76°04′58″W / 43.643611°N 76.082778°W / 43.643611; -76.082778 (Methodist Church)
Sandy Creek
36 Mexico Academy and Central School
Mexico Academy and Central School Mexico Academy and Central School Nov 09.jpg
Mexico Academy and Central School
November 14, 1991
(#91001633)
3338 Main St.
43°27′37″N76°14′06″W / 43.460278°N 76.235°W / 43.460278; -76.235 (Mexico Academy and Central School)
Mexico
37 Mexico Octagon Barn June 20, 1991
(#91000527)
5276 Ames St.
43°27′08″N76°14′31″W / 43.452222°N 76.241944°W / 43.452222; -76.241944 (Mexico Octagon Barn)
Mexico
38 Mexico Railroad Depot
Mexico Railroad Depot Mexico railroad depot.jpg
Mexico Railroad Depot
June 20, 1991
(#91000523)
5530 Scenic Ave.
43°28′09″N76°13′57″W / 43.469167°N 76.2325°W / 43.469167; -76.2325 (Mexico Railroad Depot)
Mexico
39 The Mexico Stone Store
The Mexico Stone Store S302781 0.jpg
The Mexico Stone Store
March 23, 2010
(#10000103)
3201 Main St.
43°27′35″N76°13′33″W / 43.459708°N 76.225836°W / 43.459708; -76.225836 (The Mexico Stone Store)
Mexico
40 Mexico Village Historic District
Mexico Village Historic District Becks Hotel Mexico Village Historic District Nov 09 1.jpg
Mexico Village Historic District
June 20, 1991
(#91000528)
Main, Jefferson, Church, and Spring Sts.
43°27′29″N76°13′46″W / 43.458056°N 76.229444°W / 43.458056; -76.229444 (Mexico Village Historic District)
Mexico
41 Montcalm Park Historic District
Montcalm Park Historic District Myron Pardee House (1847), 8 Montcalm St..jpg
Montcalm Park Historic District
May 25, 2001
(#01000555)
Roughly Montcalm St., W. 6th St., W. Schuyler St., and Bronson St.
43°27′35″N76°31′11″W / 43.459722°N 76.519722°W / 43.459722; -76.519722 (Montcalm Park Historic District)
Oswego
42 Mount Adnah Cemetery February 2, 2001
(#01000046)
706 East Broadway
43°19′14″N76°24′12″W / 43.320556°N 76.403333°W / 43.320556; -76.403333 (Mount Adnah Cemetery)
Fulton
43 NASH (harbor tug)
NASH (harbor tug) Nash tugboat 2009 08 05sm.jpg
NASH (harbor tug)
December 4, 1991
(#91002059)
H. Lee White Marine Museum, West 1st Street Pier
43°27′52″N76°30′58″W / 43.464536°N 76.51605°W / 43.464536; -76.51605 (NASH (harbor tug))
Oswego Last surviving Army ship which served at D-Day
44 New York State Barge Canal
New York State Barge Canal Oswego Dam - panoramio.jpg
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°19′26″N76°25′08″W / 43.324005°N 76.418931°W / 43.324005; -76.418931 (New York State Barge Canal)
Cleveland, Constantia, Fulton, Granby, Hastings, Minetta, Phoenix, Schroeppel, Scriba, Volney, West PhoenixSuccessor to Erie Canal approved by state voters in early 20th century to compete with railroads.
45 Northrup-Gilbert House
Northrup-Gilbert House Northrup-Gilbert House.jpg
Northrup-Gilbert House
February 4, 2000
(#00000049)
25 Church St.
43°13′43″N76°17′49″W / 43.228611°N 76.296944°W / 43.228611; -76.296944 (Northrup-Gilbert House)
Phoenix
46 Oak Street School July 3, 2003
(#03000243)
205 Oak St.
43°18′43″N76°25′07″W / 43.311944°N 76.418611°W / 43.311944; -76.418611 (Oak Street School)
Fulton
47 Oswego Armory
Oswego Armory OswegoArmory 1147sm.JPG
Oswego Armory
May 19, 1988
(#88000610)
265 W. First St.
43°27′14″N76°30′35″W / 43.453889°N 76.509722°W / 43.453889; -76.509722 (Oswego Armory)
Oswego
48 Oswego City Hall
Oswego City Hall Oswego City Hall.jpg
Oswego City Hall
February 20, 1973
(#73001248)
W. Oneida St.
43°27′19″N76°30′42″W / 43.455278°N 76.511667°W / 43.455278; -76.511667 (Oswego City Hall)
Oswego
49 Oswego City Library
Oswego City Library Oswego City Library, East Second & East Oneida Streets, Oswego (Oswego County, New York).jpg
Oswego City Library
September 22, 1971
(#71000554)
120 E. 2nd St.
43°27′24″N76°30′25″W / 43.456667°N 76.506944°W / 43.456667; -76.506944 (Oswego City Library)
Oswego
50 Oswego County Courthouse
Oswego County Courthouse Oswego County Courthouse, (Built 1860), Oswego, New York.jpg
Oswego County Courthouse
December 7, 2000
(#00001418)
East Bridge St.
43°27′26″N76°30′22″W / 43.457222°N 76.506111°W / 43.457222; -76.506111 (Oswego County Courthouse)
Oswego
51 Oswego and Syracuse Railroad Freight House
Oswego and Syracuse Railroad Freight House Oswego and Syracuse Freight House.jpg
Oswego and Syracuse Railroad Freight House
November 9, 2017
(#100001806)
20-24 W. Utica St.
43°27′09″N76°30′36″W / 43.45255°N 76.50987°W / 43.45255; -76.50987 (Oswego and Syracuse Railroad Freight House)
Oswego 1848 stone structure is second oldest surviving rail-related building in the state
52 Oswego Theater
Oswego Theater Oswego - Oswego Theater - 20240227140132.jpg
Oswego Theater
September 19, 1988
(#88001590)
138 W. Second St.
43°27′21″N76°30′46″W / 43.455833°N 76.512778°W / 43.455833; -76.512778 (Oswego Theater)
Oswego
53 Oswego West Pierhead Lighthouse
Oswego West Pierhead Lighthouse OswegoLighthouse2.jpg
Oswego West Pierhead Lighthouse
December 1, 2000
(#00001468)
Lake Ontario, 0.5 miles (0.80 km) north of the Oswego River
43°28′24″N76°31′02″W / 43.473333°N 76.517222°W / 43.473333; -76.517222 (Oswego West Pierhead Lighthouse)
Oswego
54 Oswego Yacht Club
Oswego Yacht Club Oswego Yacht Club.JPG
Oswego Yacht Club
March 23, 2010
(#10000105)
41 Lake St.
43°27′44″N76°31′16″W / 43.462203°N 76.5212°W / 43.462203; -76.5212 (Oswego Yacht Club)
Oswego
55 Daniel and Miriam Pease House February 26, 2002
(#02000053)
361 Cemetery Rd.
43°25′33″N76°33′37″W / 43.425833°N 76.560278°W / 43.425833; -76.560278 (Daniel and Miriam Pease House)
Oswego
56 Newton M. Pitt House November 15, 1988
(#88002209)
8114 Harwood Dr.
43°38′37″N76°05′00″W / 43.643611°N 76.083333°W / 43.643611; -76.083333 (Newton M. Pitt House)
Sandy Creek
57 Pleasant Lawn Cemetery October 5, 2005
(#05001125)
NY 69A
43°24′08″N76°08′31″W / 43.402222°N 76.141944°W / 43.402222; -76.141944 (Pleasant Lawn Cemetery)
Parish
58 Pontiac Hotel
Pontiac Hotel Pontiac Hotel Oswego.jpg
Pontiac Hotel
July 21, 1983
(#83001758)
W. 1st St.
43°26′14″N76°30′37″W / 43.437222°N 76.510278°W / 43.437222; -76.510278 (Pontiac Hotel)
Oswego
59 John Wells Pratt House December 10, 1999
(#99001490)
177 S. 1st St.
43°19′06″N76°24′53″W / 43.318333°N 76.414722°W / 43.318333; -76.414722 (John Wells Pratt House)
Fulton
60 Pulaski Village Historic District
Pulaski Village Historic District Pulaski Village Historic District.jpg
Pulaski Village Historic District
September 8, 1983
(#83004525)
Jefferson, Broad, Bridge, Hubbel and Lake Sts.
43°34′01″N76°07′43″W / 43.566944°N 76.128611°W / 43.566944; -76.128611 (Pulaski Village Historic District)
Pulaski
61 Red Mill Farm
Red Mill Farm Red Mill Farm.jpg
Red Mill Farm
November 14, 1991
(#91001629)
7177 Red Mill Rd.
43°25′28″N76°08′45″W / 43.424444°N 76.145833°W / 43.424444; -76.145833 (Red Mill Farm)
Colosse
62 Richardson-Bates House
Richardson-Bates House RICHARDSON-BATES HOUSE.jpg
Richardson-Bates House
September 5, 1975
(#75001220)
135 E. 3rd St.
43°27′21″N76°30′16″W / 43.455833°N 76.504444°W / 43.455833; -76.504444 (Richardson-Bates House)
Oswego
63 Riverside Cemetery August 19, 1993
(#93000854)
E. River Rd. south of the junction with NY 57
43°25′24″N76°28′34″W / 43.423333°N 76.476111°W / 43.423333; -76.476111 (Riverside Cemetery)
Oswego
64 Samuel Sadler House November 15, 1988
(#88002212)
N. Main St.
43°38′55″N76°05′07″W / 43.648611°N 76.085278°W / 43.648611; -76.085278 (Samuel Sadler House)
Sandy Creek
65 St. James' Church August 30, 1996
(#96000958)
North St., junction with Bridge St.
43°14′02″N75°52′56″W / 43.233889°N 75.882222°W / 43.233889; -75.882222 (St. James' Church)
Cleveland
66 St. John's Episcopal Church
St. John's Episcopal Church St. Johns Episcopal 6.jpg
St. John's Episcopal Church
May 27, 1993
(#93000442)
670 Main St.
43°13′53″N76°18′04″W / 43.231389°N 76.301111°W / 43.231389; -76.301111 (St. John's Episcopal Church)
Phoenix
67 Charles M. Salisbury House November 15, 1988
(#88002217)
9089 Church St.
43°38′29″N76°04′06″W / 43.641389°N 76.068333°W / 43.641389; -76.068333 (Charles M. Salisbury House)
Lacona
68 Sandy Creek Historic District November 15, 1988
(#88002208)
Junction of Lake Rd. and US 11
43°38′39″N76°05′10″W / 43.644167°N 76.086111°W / 43.644167; -76.086111 (Sandy Creek Historic District)
Sandy Creek
69 Schroeppel House
Schroeppel House Schroeppel House 7.jpg
Schroeppel House
September 9, 1982
(#82003395)
Morgan Rd.
43°12′20″N76°13′08″W / 43.205556°N 76.218889°W / 43.205556; -76.218889 (Schroeppel House)
Schroeppel
70 Selkirk Lighthouse
Selkirk Lighthouse Selkirk Lighthouse 2.jpg
Selkirk Lighthouse
March 30, 1979
(#79001618)
West of Pulaski on Lake Rd.
43°34′28″N76°12′07″W / 43.574444°N 76.201944°W / 43.574444; -76.201944 (Selkirk Lighthouse)
Pulaski
71 Sheldon Hall
Sheldon Hall New York - Sheldon Hall - 20240227141145.jpg
Sheldon Hall
May 13, 1980
(#80002741)
Washington Blvd.
43°27′16″N76°32′12″W / 43.454444°N 76.536667°W / 43.454444; -76.536667 (Sheldon Hall)
Oswego
72 Matthew Shoecraft House November 15, 1988
(#88002210)
Ridge Rd. at Smartville Rd.
43°38′33″N76°03′45″W / 43.6425°N 76.0625°W / 43.6425; -76.0625 (Matthew Shoecraft House)
Lacona
73 Timothy Skinner House
Timothy Skinner House Timothy Skinner House.jpg
Timothy Skinner House
June 20, 1991
(#91000526)
5355 Scenic Ave.
43°27′40″N76°13′57″W / 43.461111°N 76.2325°W / 43.461111; -76.2325 (Timothy Skinner House)
Mexico
74 Slack Farmstead November 14, 1991
(#91001627)
5174 Row Rd.
43°27′07″N76°11′07″W / 43.451944°N 76.185278°W / 43.451944; -76.185278 (Slack Farmstead)
Mexico
75 George B. Sloan Estate
George B. Sloan Estate George Sloan House.jpg
George B. Sloan Estate
August 11, 1988
(#88001237)
107 W. Van Buren St.
43°27′35″N76°31′17″W / 43.459722°N 76.521389°W / 43.459722; -76.521389 (George B. Sloan Estate)
Oswego
76 Fred Smart House
Fred Smart House Lacona smart.jpg
Fred Smart House
November 15, 1988
(#88002215)
Salina St.
43°38′35″N76°04′08″W / 43.643056°N 76.068889°W / 43.643056; -76.068889 (Fred Smart House)
Lacona
77 Standard Yarn Company Building May 15, 2008
(#08000410)
317 W. 1st St.
43°27′08″N76°30′30″W / 43.452222°N 76.508333°W / 43.452222; -76.508333 (Standard Yarn Company Building)
Oswego
78 State Street Methodist Episcopal Church
State Street Methodist Episcopal Church State Street Methodist Episcopal Church.jpg
State Street Methodist Episcopal Church
February 20, 2013
(#13000030)
357 State St.
43°19′06″N76°24′35″W / 43.318371°N 76.409744°W / 43.318371; -76.409744 (State Street Methodist Episcopal Church)
Fulton 1894 Romanesque Revival church represents city's prosperity at that time
79 Stillman Farmstead
Stillman Farmstead Stillman house.jpg
Stillman Farmstead
June 20, 1991
(#91000525)
NY 104 between Co. Rt. 58 and US 11
43°27′33″N76°09′47″W / 43.459167°N 76.163056°W / 43.459167; -76.163056 (Stillman Farmstead)
Mexico
80 Stillwater Bridge
Stillwater Bridge Stillwater Bridge 2008.JPG
Stillwater Bridge
November 7, 1997
(#97001385)
Dam Rd. over Salmon R.
43°32′41″N75°55′20″W / 43.544722°N 75.922222°W / 43.544722; -75.922222 (Stillwater Bridge)
Stillwater
81 Sweet Memorial Building
Sweet Memorial Building Sweet Memorial 3.jpg
Sweet Memorial Building
April 26, 1990
(#90000695)
821 Main St.
43°13′45″N76°17′58″W / 43.229167°N 76.299444°W / 43.229167; -76.299444 (Sweet Memorial Building)
Phoenix
82 Tanner Block
Tanner Block Tanner Block.jpg
Tanner Block
December 25, 2009
(#09001269)
175-177 W. First St.
43°27′25″N76°30′41″W / 43.456922°N 76.511444°W / 43.456922; -76.511444 (Tanner Block)
Oswego
83 Thayer Farmstead
Thayer Farmstead Thayer farmstead.jpg
Thayer Farmstead
November 14, 1991
(#91001631)
5933 Church St.
43°27′11″N76°13′35″W / 43.453056°N 76.226389°W / 43.453056; -76.226389 (Thayer Farmstead)
Mexico
84 Trinity Church
Trinity Church Trinity Church Constantia NY Mar 10.jpg
Trinity Church
October 29, 1982
(#82001231)
NY 49
43°14′52″N76°00′29″W / 43.247778°N 76.008056°W / 43.247778; -76.008056 (Trinity Church)
Constantia
85 Newman Tuttle House November 15, 1988
(#88002211)
Harwood Dr. at Ridge Rd.
43°38′37″N76°03′51″W / 43.643611°N 76.064167°W / 43.643611; -76.064167 (Newman Tuttle House)
Lacona
86 U.S. Customhouse November 21, 1976
(#76001262)
W. Oneida St. between 1st and 2nd Sts.
43°27′17″N76°30′40″W / 43.454722°N 76.511111°W / 43.454722; -76.511111 (U.S. Customhouse)
Oswego
87 US Post Office-Fulton
US Post Office-Fulton US Post Office-Fulton NY.jpg
US Post Office-Fulton
May 11, 1989
(#88002519)
214 S. First St.
43°19′03″N76°24′53″W / 43.3175°N 76.414722°W / 43.3175; -76.414722 (US Post Office-Fulton)
Fulton
88 David Van Buren House June 9, 1988
(#88000726)
Van Buren Dr., W end at the Oswego River
43°21′37″N76°25′45″W / 43.360278°N 76.429167°W / 43.360278; -76.429167 (David Van Buren House)
Fulton
89 John Van Buren Tavern November 3, 1988
(#88002377)
NY 57 and Van Buren Dr.
43°21′35″N76°25′45″W / 43.359722°N 76.429167°W / 43.359722; -76.429167 (John Van Buren Tavern)
Fulton
90 Volkert Van Buren House October 7, 1988
(#88001707)
NY 57 and Distin Rd.
43°22′01″N76°25′34″W / 43.366944°N 76.426111°W / 43.366944; -76.426111 (Volkert Van Buren House)
Fulton
91 Walton and Willett Stone Store
Walton and Willett Stone Store Walton and Willet Store.jpg
Walton and Willett Stone Store
May 24, 1976
(#76001263)
1 Seneca St.
43°27′35″N76°30′43″W / 43.459722°N 76.511944°W / 43.459722; -76.511944 (Walton and Willett Stone Store)
Oswego
92 Washington Square Historic District December 25, 2009
(#09001270)
E. 4th St., E. Oneida St., E. 3rd St.
43°27′26″N76°30′16″W / 43.457117°N 76.504383°W / 43.457117; -76.504383 (Washington Square Historic District)
Oswego
93 West Broadway Commercial Historic District December 1, 2020
(#100005848)
109-126 West Broadway
43°18′57″N76°25′08″W / 43.3159°N 76.4190°W / 43.3159; -76.4190 (West Broadway Commercial Historic District)
Fulton
94 Asa and Caroline Wing House
Asa and Caroline Wing House Asa wing home.jpg
Asa and Caroline Wing House
December 4, 2001
(#01001317)
3392 NY 69
43°25′15″N76°09′52″W / 43.420833°N 76.164444°W / 43.420833; -76.164444 (Asa and Caroline Wing House)
Mexico
95 Woodruff Block April 20, 1995
(#95000473)
17 W. Cayuga St.
43°27′28″N76°30′46″W / 43.457778°N 76.512778°W / 43.457778; -76.512778 (Woodruff Block)
Oswego

See also

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 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 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 Warren County, New York</span>

List of Registered Historic Places in Warren 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".

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 February 16, 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.