National Register of Historic Places listings in St. Lawrence County, New York

Last updated

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

List of the National Register of Historic Places listings in St. Lawrence County, New York

Contents

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places in St. Lawrence 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] One of the sites is further designated a U.S. National Historic Landmark.


    This National Park Service list is complete through NPS recent listings posted August 18, 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 Acker and Evans Law Office
Acker and Evans Law Office Acker and Evans Law Office.jpg
Acker and Evans Law Office
September 15, 1983
(#83001792)
315 State St.
44°41′49″N75°29′33″W / 44.697083°N 75.492500°W / 44.697083; -75.492500 (Acker and Evans Law Office)
Ogdensburg
2 Adirondack Forest Preserve
Adirondack Forest Preserve Oswegatchie River access at Inlet.jpg
Adirondack Forest Preserve
October 15, 1966
(#66000891)
Northeast New York State
43°58′43″N74°18′42″W / 43.978611°N 74.311667°W / 43.978611; -74.311667 (Adirondack Forest Preserve)
St. Lawrence County 623,000 acres (2,520 km2) of the 6-million-acre (24,000 km2) park are in St. Lawrence County
3 Arab Mountain Fire Observation Station
Arab Mountain Fire Observation Station Mount Arab.jpg
Arab Mountain Fire Observation Station
September 23, 2001
(#01001039)
Arab Mountain
44°12′47″N74°35′48″W / 44.213056°N 74.596667°W / 44.213056; -74.596667 (Arab Mountain Fire Observation Station)
Piercefield
4 Benjamin Gordon Baldwin House
Benjamin Gordon Baldwin House Baldwin House 2020.jpg
Benjamin Gordon Baldwin House
September 15, 2004
(#04000994)
26 Baldwin Ave.
44°45′14″N74°59′26″W / 44.753889°N 74.990556°W / 44.753889; -74.990556 (Benjamin Gordon Baldwin House)
Norwood
5 Bayside Cemetery and Gatehouse Complex March 26, 2004
(#03000026)
115 Clarkson Ave.
44°39′17″N74°59′29″W / 44.654722°N 74.991389°W / 44.654722; -74.991389 (Bayside Cemetery and Gatehouse Complex)
Potsdam
6 Brick Chapel Church and Cemetery December 22, 2005
(#05001461)
5501 Cty Rte 27
44°33′36″N75°06′58″W / 44.56°N 75.116111°W / 44.56; -75.116111 (Brick Chapel Church and Cemetery)
Canton
7 Luke Brown House June 6, 2003
(#03000030)
831 NY 72
44°37′45″N74°54′08″W / 44.629167°N 74.902222°W / 44.629167; -74.902222 (Luke Brown House)
Parishville
8 Buck's Bridge United Methodist Church
Buck's Bridge United Methodist Church Community Church.jpg
Buck's Bridge United Methodist Church
September 15, 2004
(#04000985)
2927 Cty Rte 14
44°42′09″N75°09′39″W / 44.7025°N 75.160833°W / 44.7025; -75.160833 (Buck's Bridge United Methodist Church)
Buck's Bridge
9 Chase Mills Inn November 29, 1978
(#78003122)
Mein and Townline Rds.
44°50′56″N75°04′52″W / 44.848889°N 75.081111°W / 44.848889; -75.081111 (Chase Mills Inn)
Chase Mills
10 Childwold Memorial Presbyterian Church
Childwold Memorial Presbyterian Church Childwold Memorial Presbyterian Church 02.jpg
Childwold Memorial Presbyterian Church
May 30, 2001
(#01000585)
Bancroft Rd.
44°17′05″N74°40′09″W / 44.284722°N 74.669167°W / 44.284722; -74.669167 (Childwold Memorial Presbyterian Church)
Piercefield
11 Clare Town Hall December 6, 2004
(#04001343)
3441 CR 27
44°26′06″N75°03′21″W / 44.435°N 75.055833°W / 44.435; -75.055833 (Clare Town Hall)
Clare
12 Clarkson Office Building
Clarkson Office Building Clarkson Office Building, Potsdam, New York.JPG
Clarkson Office Building
March 5, 2004
(#03000031)
17 Maple St.
44°40′04″N74°59′20″W / 44.667778°N 74.988889°W / 44.667778; -74.988889 (Clarkson Office Building)
Potsdam
13 Clarkson-Knowles Cottage
Clarkson-Knowles Cottage Clarkson-Knowles Cottage in Potsdam, New York.JPG
Clarkson-Knowles Cottage
December 7, 1995
(#95001405)
37 Main St.
44°40′06″N74°59′00″W / 44.668333°N 74.983333°W / 44.668333; -74.983333 (Clarkson-Knowles Cottage)
Potsdam
14 Congregational Church December 8, 2005
(#05001387)
218 Rensselaer St.
44°35′33″N75°19′07″W / 44.5925°N 75.318611°W / 44.5925; -75.318611 (Congregational Church)
Rensselaer Falls
15 Gardner Cox House March 20, 1986
(#86000484)
Main St.
44°36′43″N74°58′23″W / 44.611944°N 74.973056°W / 44.611944; -74.973056 (Gardner Cox House)
Hannawa Falls
16 Crossover Island Light Station
Crossover Island Light Station Crossoverisland.JPG
Crossover Island Light Station
October 3, 2007
(#07001037)
Crossover Island
44°29′56″N75°46′42″W / 44.498889°N 75.778333°W / 44.498889; -75.778333 (Crossover Island Light Station)
St. Lawrence River
17 Dr. Buck-Stevens House May 17, 1982
(#82004745)
W. Main St.
44°48′27″N74°46′32″W / 44.8075°N 74.775556°W / 44.8075; -74.775556 (Dr. Buck-Stevens House)
Brasher Falls
18 Edwards Town Hall July 28, 2004
(#04000752)
161 Main St.
44°19′29″N75°15′07″W / 44.324722°N 75.251944°W / 44.324722; -75.251944 (Edwards Town Hall)
Edwards
19 Fine Town Hall August 1, 1996
(#96000829)
91 NY 58
44°14′51″N75°08′21″W / 44.2475°N 75.139167°W / 44.2475; -75.139167 (Fine Town Hall)
Fine
20 Judge John Fine House January 9, 1986
(#86000012)
422 State St.
44°41′46″N75°29′29″W / 44.696111°N 75.491389°W / 44.696111; -75.491389 (Judge John Fine House)
Ogdensburg
21 First Baptist Church of Ogdensburg Complex May 18, 2018
(#SG100002466)
617 State St.
44°41′37″N75°29′24″W / 44.69374°N 75.49000°W / 44.69374; -75.49000 (First Baptist Church of Ogdensburg Complex)
Ogdensburg Stone church built over 50 years in the 19th century is home to city's oldest congregation; also houses exemplary 1930s stained glass by Harry James Horwood.
22 First Congregational Church of Madrid November 10, 2010
(#10000914)
6 Cross St.; 32 Main St.
44°45′02″N75°07′53″W / 44.750556°N 75.131389°W / 44.750556; -75.131389 (First Congregational Church of Madrid)
Madrid
23 First Presbyterian Church Complex
First Presbyterian Church Complex First Presbyterian Church Gouverneur NY Nov 09.jpg
First Presbyterian Church Complex
September 17, 2015
(#15000607)
22 Church St.
44°20′05″N75°28′14″W / 44.334731°N 75.4705917°W / 44.334731; -75.4705917 (First Presbyterian Church Complex)
Gouverneur 1893 Romanesque Revival church made of locally quarried marble
24 First Presbyterian Church of Dailey Ridge April 1, 2002
(#02000300)
411 Elliot Rd.
44°44′48″N75°03′48″W / 44.746667°N 75.063333°W / 44.746667; -75.063333 (First Presbyterian Church of Dailey Ridge)
Potsdam
25 Jacob Ford House
Jacob Ford House JACOB FORD HOUSE.jpg
Jacob Ford House
September 2, 1982
(#82004684)
Northumberland St.
44°35′09″N75°39′09″W / 44.585833°N 75.6525°W / 44.585833; -75.6525 (Jacob Ford House)
Morristown
26 Fort La Presentation Site November 26, 2010
(#10000944)
Lighthouse Point
44°41′44″N75°30′03″W / 44.695556°N 75.500833°W / 44.695556; -75.500833 (Fort La Presentation Site)
Ogdensburg
27 French Family Farm November 4, 1982
(#82001269)
Southwest of Potsdam on US 11
44°38′18″N75°04′18″W / 44.638333°N 75.071667°W / 44.638333; -75.071667 (French Family Farm)
Potsdam
28 Halfway House July 31, 2023
(#100009167)
4365 NY 68
44°39′33″N75°19′47″W / 44.6592°N 75.3297°W / 44.6592; -75.3297 (Halfway House)
Lisbon
29 Harrison Grist Mill September 16, 1982
(#82004683)
NY 345
44°39′50″N75°11′47″W / 44.663889°N 75.196389°W / 44.663889; -75.196389 (Harrison Grist Mill)
Morley
30 Hepburn Library
Hepburn Library Hepburn Library Norfolk NY May 11.jpg
Hepburn Library
September 24, 2004
(#04001056)
1 Hepburn St.
44°48′09″N74°59′29″W / 44.8025°N 74.991389°W / 44.8025; -74.991389 (Hepburn Library)
Norfolk
31 Hepburn Library of Colton May 16, 2012
(#12000287)
84 Main St.
44°33′11″N74°56′20″W / 44.552963°N 74.938926°W / 44.552963; -74.938926 (Hepburn Library of Colton)
Colton
32 Hepburn Library of Lisbon August 22, 2016
(#16000556)
6899 Lisbon Center State Rd.
44°43′30″N75°19′15″W / 44.725129°N 75.320790°W / 44.725129; -75.320790 (Hepburn Library of Lisbon)
Lisbon One of seven Hepburn libraries built across the county from 1917 to 1920 by local philanthropist they are named for
33 Herring-Cole Hall, St. Lawrence University
Herring-Cole Hall, St. Lawrence University Herring-Cole Hall St. Lawrence University.JPG
Herring-Cole Hall, St. Lawrence University
May 1, 1974
(#74002203)
St. Lawrence University campus
44°35′32″N75°09′51″W / 44.592222°N 75.164167°W / 44.592222; -75.164167 (Herring-Cole Hall, St. Lawrence University)
Canton
34 Hopkinton Green Historic District
Hopkinton Green Historic District Village Green Hopkinton Green Historic District May 11.jpg
Hopkinton Green Historic District
September 10, 2014
(#14000583)
NY 11B, Co. Rd. 49 & Church St
44°41′26″N74°42′15″W / 44.6906423°N 74.7041681°W / 44.6906423; -74.7041681 (Hopkinton Green Historic District)
Hopkinton Core of small town that grew up around 1803 mill
35 Knollwood January 4, 2012
(#11001006)
South end of Inlet Rd. at Oswegatchie River
44°07′28″N74°57′32″W / 44.124564°N 74.958842°W / 44.124564; -74.958842 (Knollwood)
Star Lake
36 Land Office
Land Office LAND OFFICE.jpg
Land Office
September 2, 1982
(#82004685)
Main St.
44°35′20″N75°39′02″W / 44.588889°N 75.650556°W / 44.588889; -75.650556 (Land Office)
Morristown
37 Library Park Historic District
Library Park Historic District LIBRARY PARK HISTORIC DISTRICT, OGDENSBURG, ST. LAWRENCE COUNTY NY.jpg
Library Park Historic District
November 4, 1982
(#82001270)
303-323 Washington St., 100-112 Carolina St., and Liberty Park
44°41′58″N75°29′37″W / 44.699444°N 75.493611°W / 44.699444; -75.493611 (Library Park Historic District)
Ogdensburg
38 Lisbon Railroad Depot November 22, 2000
(#00001422)
6936 Cty Rd. 10
44°43′39″N75°19′09″W / 44.7275°N 75.319167°W / 44.7275; -75.319167 (Lisbon Railroad Depot)
Lisbon
39 Lisbon Town Hall September 4, 1980
(#80004336)
Church and Main Sts.
44°43′44″N75°19′16″W / 44.728889°N 75.321111°W / 44.728889; -75.321111 (Lisbon Town Hall)
Lisbon
40 Market Street Historic District
Market Street Historic District Potsdam New York.jpg
Market Street Historic District
November 16, 1979
(#79003171)
Market and Raymond Sts.
44°40′13″N74°59′12″W / 44.670278°N 74.986667°W / 44.670278; -74.986667 (Market Street Historic District)
Potsdam
41 Paschal Miller House
Paschal Miller House PASCHALL MILLER HOUSE.jpg
Paschal Miller House
September 2, 1982
(#82004686)
Main and Gouveneur Sts.
44°35′16″N75°38′57″W / 44.587778°N 75.649167°W / 44.587778; -75.649167 (Paschal Miller House)
Morristown
42 Morristown Schoolhouse
Morristown Schoolhouse MORRISTOWN SCHOOL.jpg
Morristown Schoolhouse
September 2, 1982
(#82004687)
Columbia St.
44°35′06″N75°38′47″W / 44.585°N 75.646389°W / 44.585; -75.646389 (Morristown Schoolhouse)
Morristown
43 New York Central Railroad Adirondack Division Historic District
New York Central Railroad Adirondack Division Historic District Nehesane Station, Long Lake, NY.jpg
New York Central Railroad Adirondack Division Historic District
December 23, 1993
(#93001451)
NYCRR Right-of-Way
44°08′05″N74°37′50″W / 44.134722°N 74.630556°W / 44.134722; -74.630556 (New York Central Railroad Adirondack Division Historic District)
Horseshoe The New York Central passed through Horseshoe, Mt. Arab Station, and Childwold Station. A 1908 bunkhouse in Horseshoe is extant.
44 New York State Armory December 12, 1976
(#76002174)
100 Lafayette St.
44°41′26″N75°29′36″W / 44.690556°N 75.493333°W / 44.690556; -75.493333 (New York State Armory)
Ogdensburg try also New York State Armory
45 Ogdensburg Armory
Ogdensburg Armory Ogdensburg Armory.png
Ogdensburg Armory
March 2, 1995
(#95000088)
225 Elizabeth St.
44°41′57″N75°29′23″W / 44.699167°N 75.489722°W / 44.699167; -75.489722 (Ogdensburg Armory)
Ogdensburg
46 Ogdensburg Harbor Lighthouse
Ogdensburg Harbor Lighthouse OGDENSBURG HARBOR LIGHTHOUSE, ST. LAWRENCE COUNTY, NY.jpg
Ogdensburg Harbor Lighthouse
April 26, 2016
(#16000202)
2 Jackson St.
44°41′52″N75°30′12″W / 44.697865°N 75.503459°W / 44.697865; -75.503459 (Ogdensburg Harbor Lighthouse)
Ogdensburg 1871 lighthouse at Oswegatchie River confluence with St. Lawrence was key to establishing safe commerce on river.
47 Oswegatchie Pumping Station June 11, 1990
(#90000816)
Mechanic St. north of Lafayette St.
44°41′29″N75°29′32″W / 44.691389°N 75.492222°W / 44.691389; -75.492222 (Oswegatchie Pumping Station)
Ogdensburg
48 Nathaniel Parmeter House June 6, 2003
(#03000027)
498 NY 59
44°38′33″N74°59′13″W / 44.6425°N 74.986944°W / 44.6425; -74.986944 (Nathaniel Parmeter House)
Potsdam
49 Pickens Hall October 27, 2004
(#04001205)
83 State St.
44°37′10″N75°24′22″W / 44.619444°N 75.406111°W / 44.619444; -75.406111 (Pickens Hall)
Heuvelton
50 Pierrepont Town Buildings November 4, 1982
(#82001271)
Main St.
44°32′30″N75°00′39″W / 44.541667°N 75.010833°W / 44.541667; -75.010833 (Pierrepont Town Buildings)
Pierrepont Center
51 Potsdam Civic Center Complex May 3, 2016
(#16000226)
2 Park St
44°40′10″N74°58′58″W / 44.669366°N 74.982718°W / 44.669366; -74.982718 (Potsdam Civic Center Complex)
Potsdam Mid-1930s complex built as New Deal relief project of locally quarried stone incorporates 1870s church
52 Potsdam State Normal School Campus February 23, 2015
(#15000032)
41 Elm & 56-60 Main Sts.
44°40′07″N74°58′56″W / 44.6686546°N 74.9823119°W / 44.6686546; -74.9823119 (Potsdam State Normal School Campus)
Potsdam One of the two buildings used by Clarkson University; built around 1917 as sixth such school in state
53 Raymondville Parabolic Bridge
Raymondville Parabolic Bridge OBLIQUE ELEVATION, LOOKING NORTHEAST. - Grant Road Bridge, Spanning Raquette River at Grant Road, Raymondville, St. Lawrence County, NY HAER NY,45-RAYM,2-2.tif
Raymondville Parabolic Bridge
September 7, 1984
(#84002961)
Grant Rd. over Raquette River
44°50′23″N74°58′47″W / 44.839722°N 74.979722°W / 44.839722; -74.979722 (Raymondville Parabolic Bridge)
Raymondville
54 Richardson Hall, St. Lawrence University
Richardson Hall, St. Lawrence University Richardson Hall at St. Lawrence University.JPG
Richardson Hall, St. Lawrence University
May 1, 1974
(#74002204)
St. Lawrence University campus
44°35′31″N75°09′48″W / 44.591944°N 75.163333°W / 44.591944; -75.163333 (Richardson Hall, St. Lawrence University)
Canton
55 Robinson Bay Archeological District
Robinson Bay Archeological District Address restricted.PNG
Robinson Bay Archeological District
September 13, 1977
(#77001524)
Address Restricted
Massena
56 Russell Town Hall January 4, 1996
(#95001492)
Jct. of Main and Mill Sts., NW corner
44°25′46″N75°09′02″W / 44.429444°N 75.150556°W / 44.429444; -75.150556 (Russell Town Hall)
Russell
57 St. Lawrence University-Old Campus Historic District
St. Lawrence University-Old Campus Historic District St Lawrence Chapel.jpg
St. Lawrence University-Old Campus Historic District
September 15, 1983
(#83001793)
Park St.
44°35′26″N75°09′50″W / 44.590556°N 75.163889°W / 44.590556; -75.163889 (St. Lawrence University-Old Campus Historic District)
Canton
58 Samuel Stocking House September 2, 1982
(#82004688)
83 Gouverneur St.
44°35′18″N75°38′53″W / 44.588333°N 75.648056°W / 44.588333; -75.648056 (Samuel Stocking House)
Morristown
59 Sunday Rock
Sunday Rock Sunday Rock.jpg
Sunday Rock
December 7, 2010
(#10000990)
NY 56
44°30′35″N74°53′39″W / 44.509722°N 74.894167°W / 44.509722; -74.894167 (Sunday Rock)
South Colton
60 Stone Windmill
Stone Windmill STONE WIND MILL.jpg
Stone Windmill
September 2, 1982
(#82004689)
Morris St.
44°35′24″N75°38′50″W / 44.59°N 75.647222°W / 44.59; -75.647222 (Stone Windmill)
Morristown
61 Trinity Episcopal Chapel
Trinity Episcopal Chapel Trinity Episcopal Chapel.jpg
Trinity Episcopal Chapel
February 19, 1990
(#90000003)
Rt. 65, south of Morley
44°39′44″N75°12′03″W / 44.662222°N 75.200833°W / 44.662222; -75.200833 (Trinity Episcopal Chapel)
Morley
62 Trinity Episcopal Church
Trinity Episcopal Church Trinity Episcopal Church in Potsdam, New York.JPG
Trinity Episcopal Church
February 13, 2003
(#03000032)
38 Maple St.
44°40′02″N74°59′18″W / 44.667222°N 74.988333°W / 44.667222; -74.988333 (Trinity Episcopal Church)
Potsdam
63 U.S. Customshouse
U.S. Customshouse Robert C. McEwan U.S. Custom House, Ogdensburg, NY.jpg
U.S. Customshouse
October 9, 1974
(#74002205)
127 N. Water St.
44°41′50″N75°29′52″W / 44.697222°N 75.497778°W / 44.697222; -75.497778 (U.S. Customshouse)
Ogdensburg
64 U.S. Post Office-Ogdensburg August 16, 1977
(#77001525)
431 State St.
44°36′52″N75°29′28″W / 44.614444°N 75.491111°W / 44.614444; -75.491111 (U.S. Post Office-Ogdensburg)
Ogdensburg
65 United Methodist Church
United Methodist Church United Methodist Church, Morristown, New York.jpg
United Methodist Church
September 2, 1982
(#82004690)
Gouveneur St.
44°35′10″N75°38′46″W / 44.586111°N 75.646111°W / 44.586111; -75.646111 (United Methodist Church)
Morristown
66 United Presbyterian Church October 5, 2005
(#05001124)
26 Church St.
44°43′47″N75°19′17″W / 44.729722°N 75.321389°W / 44.729722; -75.321389 (United Presbyterian Church)
Lisbon
67 US Post Office-Canton
US Post Office-Canton US Post Office in Canton, New York.JPG
US Post Office-Canton
November 17, 1988
(#88002469)
100 Main St. [5]
44°35′43″N75°10′09″W / 44.5954°N 75.1692°W / 44.5954; -75.1692 (US Post Office-Canton)
Canton
68 US Post Office-Gouverneur
US Post Office-Gouverneur U.S. Post Office Gouverneur, New York.jpg
US Post Office-Gouverneur
May 11, 1989
(#88002516)
35 Grove St.
44°20′06″N75°27′58″W / 44.335°N 75.466111°W / 44.335; -75.466111 (US Post Office-Gouverneur)
Gouverneur
69 US Post Office-Potsdam
US Post Office-Potsdam U.S. Post Office Potsdam NY May 11.jpg
US Post Office-Potsdam
May 11, 1989
(#88002410)
21 Elm St.
44°40′10″N74°59′05″W / 44.669444°N 74.984722°W / 44.669444; -74.984722 (US Post Office-Potsdam)
Potsdam
70 Village Park Historic District
Village Park Historic District Village Park Historic District, Main Street, Canton, New York.JPG
Village Park Historic District
May 6, 1975
(#75002087)
Both sides of Main and Park Sts., and Park Pl.
44°35′43″N75°10′06″W / 44.595278°N 75.168333°W / 44.595278; -75.168333 (Village Park Historic District)
Canton
71 Waddington Historic District
Waddington Historic District Waddington Historic District - St. Pauls Episcopal May 11.jpg
Waddington Historic District
May 18, 1992
(#92000457)
Jct. of NY 37 and La Grasse St.
44°51′49″N75°12′13″W / 44.863611°N 75.203611°W / 44.863611; -75.203611 (Waddington Historic District)
Waddington
72 Jonathan Wallace House
Jonathan Wallace House Jonathan Wallace House, Potsdam, New York.JPG
Jonathan Wallace House
June 6, 2003
(#03000028)
99 Market St.
44°40′19″N74°59′15″W / 44.671944°N 74.9875°W / 44.671944; -74.9875 (Jonathan Wallace House)
Potsdam
73 Wanakena Presbyterian Church
Wanakena Presbyterian Church Western Adirondack Presbyterian Church, Wanakena, NY.jpg
Wanakena Presbyterian Church
September 28, 2007
(#07001015)
32 Second St.
44°08′09″N74°55′18″W / 44.135833°N 74.921667°W / 44.135833; -74.921667 (Wanakena Presbyterian Church)
Wanakena Called the Western Adirondack Presbyterian Church
74 Watkins-Sisson House September 9, 2013
(#13000697)
14 Leroy Street
44°40′18″N74°59′01″W / 44.6715618°N 74.9835563°W / 44.6715618; -74.9835563 (Watkins-Sisson House)
Potsdam Mid-1860s brick house given Classical Revival expansion in early 20th century
75 West Stockholm Historic District November 20, 1979
(#79003172)
W. Stockholm and Livingston Rds.
44°42′44″N74°54′08″W / 44.712222°N 74.902222°W / 44.712222; -74.902222 (West Stockholm Historic District)
West Stockholm
76 Wright's Stone Store
Wright's Stone Store WRIGHTS STONE STORE.jpg
Wright's Stone Store
September 2, 1982
(#82004691)
Main St.
44°35′20″N75°39′04″W / 44.588889°N 75.651111°W / 44.588889; -75.651111 (Wright's Stone Store)
Morristown
77 Young Memorial Church
Young Memorial Church Young Memorial Church.png
Young Memorial Church
May 18, 2011
(#11000293)
Junction of School St. and NY 37
44°31′54″N75°39′47″W / 44.531667°N 75.663056°W / 44.531667; -75.663056 (Young Memorial Church)
Brier Hill
78 Zion Episcopal Church and Rectory June 6, 2003
(#03000029)
91 and 95 Main St.
44°33′13″N74°56′22″W / 44.553611°N 74.939444°W / 44.553611; -74.939444 (Zion Episcopal Church and Rectory)
Colton

Former listing

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Wanakena Footbridge
Wanakena Footbridge Wanakena Footbridge.jpg
Wanakena Footbridge
August 19, 1999
(#99001001)
May 3, 2016Over Oswegatchie River, between Front St. and South Shore Rd.
44°07′59″N74°55′18″W / 44.133056°N 74.921667°W / 44.133056; -74.921667 (Wanakena Footbridge)
Wanakena (Fine)Bridge built to allow workers to reach lumber mills; was destroyed by ice in 2014

Related Research Articles

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

List of the National Register of Historic Places listings in Chemung 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 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 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

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 Lawrence County, Pennsylvania</span>

This is a list of the National Register of Historic Places listings in Lawrence County, Pennsylvania.

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 August 18, 2023.
  3. 1 2 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. Address based on USPS website. Accessed April 2, 2016.