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

Last updated

Location of Steuben County in New York Map of New York highlighting Steuben County.svg
Location of Steuben County in New York
Map all coordinates using: OpenStreetMap  
Download coordinates as: KML

List of the National Register of Historic Places listings in Steuben 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 Steuben 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]


    This National Park Service list is complete through NPS recent listings posted June 9, 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 Addison Village Hall
Addison Village Hall Addison Old Village Hall Memorial Park 6.jpg
Addison Village Hall
April 23, 1980
(#80002771)
Tuscarora and South Sts.
42°06′17″N77°14′06″W / 42.104722°N 77.235°W / 42.104722; -77.235 (Addison Village Hall)
Addison It was demolished in 1994 and the site is now occupied by the Old Village Hall Memorial Park.
2 Adsit House February 20, 2003
(#03000047)
34 Main St.
42°19′42″N77°39′49″W / 42.328333°N 77.663611°W / 42.328333; -77.663611 (Adsit House)
Hornell The house was demolished on June 15, 2010. [5]
3 James H. Bolton House
James H. Bolton House 117 W. Washington Street Bath NY.jpg
James H. Bolton House
February 23, 2015
(#15000034)
117 W. Washington St.,
42°20′13″N77°19′34″W / 42.336893°N 77.3260887°W / 42.336893; -77.3260887 (James H. Bolton House)
Bath Well-preserved 1909 Queen Anne Style house has many of its original interior finishings.
4 Campbell-Rumsey House
Campbell-Rumsey House Campbell-Rumsey House Oct 09.JPG
Campbell-Rumsey House
September 30, 1983
(#83001795)
225 E. Steuben St.
42°19′58″N77°18′27″W / 42.332778°N 77.3075°W / 42.332778; -77.3075 (Campbell-Rumsey House)
Bath
5 Canisteo Living Sign
Canisteo Living Sign Canisteo Living Sign 2, NY.JPG
Canisteo Living Sign
July 16, 2004
(#04000707)
Southeast side of hill, north of Cemetery Rd. off Greenwood St.
42°15′59″N77°36′53″W / 42.266389°N 77.614722°W / 42.266389; -77.614722 (Canisteo Living Sign)
Canisteo
6 Church of the Redeemer
Church of the Redeemer Church of the Redeemer Addison NY Oct 09.jpg
Church of the Redeemer
November 12, 1992
(#92001577)
Junction of Park and Wall Sts.
42°06′30″N77°13′58″W / 42.108333°N 77.232778°W / 42.108333; -77.232778 (Church of the Redeemer)
Addison
7 Cobblestone House
Cobblestone House Cobblestone House Bath NY Oct 09.JPG
Cobblestone House
September 30, 1983
(#83001796)
120 W. Washington St.
42°20′15″N77°19′28″W / 42.3375°N 77.324444°W / 42.3375; -77.324444 (Cobblestone House)
Bath
8 Corning Armory
Corning Armory Corning Armory September 2012 (4).JPG
Corning Armory
May 18, 2003
(#03000411)
127 Centerway
42°08′54″N77°03′16″W / 42.148333°N 77.054444°W / 42.148333; -77.054444 (Corning Armory)
Corning
9 Cottages at Central Point
Cottages at Central Point Central point.jpg
Cottages at Central Point
October 20, 2011
(#11000754)
14681–14697 Keuka Village Rd.
42°30′01″N77°06′45″W / 42.500278°N 77.1125°W / 42.500278; -77.1125 (Cottages at Central Point)
Wayne
10 Davenport Library
Davenport Library Davenport Library Oct 09.JPG
Davenport Library
September 30, 1983
(#83001797)
W. Morris St.
42°19′58″N77°19′28″W / 42.332778°N 77.324444°W / 42.332778; -77.324444 (Davenport Library)
Bath
11 Delaware, Lackawanna & Western Railroad Station
Delaware, Lackawanna & Western Railroad Station DL&W Station Painted Post NY Oct 09.JPG
Delaware, Lackawanna & Western Railroad Station
November 21, 1991
(#91001674)
Junction of Steuben St. and Victory Hwy.
42°09′44″N77°05′28″W / 42.162292°N 77.090992°W / 42.162292; -77.090992 (Delaware, Lackawanna & Western Railroad Station)
Painted Post
12 District School Number Five March 21, 2001
(#01000242)
9436 Dry Run Rd.
42°13′24″N77°07′58″W / 42.223333°N 77.132778°W / 42.223333; -77.132778 (District School Number Five)
Campbell
13 Erie Freighthouse Historic District
Erie Freighthouse Historic District Erie Freighthouse Oct 09.JPG
Erie Freighthouse Historic District
March 18, 1991
(#91000235)
Junction of Cohocton St. and Railroad Ave.
42°20′00″N77°19′34″W / 42.333333°N 77.326111°W / 42.333333; -77.326111 (Erie Freighthouse Historic District)
Bath
14 Erwin Town Hall
Erwin Town Hall Erwin Town Hall.JPG
Erwin Town Hall
April 28, 2022
(#100007682)
117 West Water St.
42°09′28″N77°05′40″W / 42.1579°N 77.0944°W / 42.1579; -77.0944 (Erwin Town Hall)
Painted Post
15 First Baptist Church of Painted Post
First Baptist Church of Painted Post First Baptist Church of Painted Post Oct 09.JPG
First Baptist Church of Painted Post
February 5, 1999
(#99000088)
130 W. Water St.
42°09′30″N77°05′40″W / 42.158333°N 77.094444°W / 42.158333; -77.094444 (First Baptist Church of Painted Post)
Painted Post
16 The First Baptist Society of Bath
The First Baptist Society of Bath 14 Howell St. Bath NY.jpg
The First Baptist Society of Bath
June 12, 2013
(#13000372)
14 Howell St.,
42°20′05″N77°19′17″W / 42.334825°N 77.32125°W / 42.334825; -77.32125 (The First Baptist Society of Bath)
Bath
17 Gansevoort/East Steuben Streets Historic District
Gansevoort/East Steuben Streets Historic District Gansevoort Oct 09.JPG
Gansevoort/East Steuben Streets Historic District
September 30, 1983
(#83001798)
E. Steuben and Gansevoort Sts.
42°20′01″N77°18′54″W / 42.333611°N 77.315°W / 42.333611; -77.315 (Gansevoort/East Steuben Streets Historic District)
Bath
18 Germania Wine Cellars
Germania Wine Cellars Germania Wine Cellars Apr 11.JPG
Germania Wine Cellars
November 2, 2000
(#00001289)
8299 Pleasant Valley Rd.
42°24′12″N77°14′59″W / 42.403333°N 77.249722°W / 42.403333; -77.249722 (Germania Wine Cellars)
Hammondsport
19 Gold Seal Winery
Gold Seal Winery Gold Seal Winery Apr 11.JPG
Gold Seal Winery
November 28, 2010
(#10000946)
West Lake Road
42°27′24″N77°10′50″W / 42.45654°N 77.180556°W / 42.45654; -77.180556 (Gold Seal Winery)
Hammondsport vicinity
20 George W. Hallock House
George W. Hallock House Hallock House Oct 09.JPG
George W. Hallock House
September 24, 2004
(#04001052)
16 W. William St.
42°20′15″N77°19′14″W / 42.3375°N 77.320556°W / 42.3375; -77.320556 (George W. Hallock House)
Bath
21 Hammondsport Union Free School
Hammondsport Union Free School Hammondsport Union Free School Apr 11.JPG
Hammondsport Union Free School
May 15, 2008
(#08000411)
41 Lake St.
42°24′28″N77°13′24″W / 42.407639°N 77.223239°W / 42.407639; -77.223239 (Hammondsport Union Free School)
Hammondsport
22 Haverling Farm House
Haverling Farm House Haverling Farm House Oct 09.JPG
Haverling Farm House
September 30, 1983
(#83001799)
313 Haverling St.
42°20′42″N77°19′06″W / 42.345°N 77.318333°W / 42.345; -77.318333 (Haverling Farm House)
Bath
23 Hornell Armory
Hornell Armory Hornell Armory Aug 09.jpg
Hornell Armory
May 6, 1980
(#80002772)
100 Seneca St.
42°19′55″N77°39′42″W / 42.331944°N 77.661667°W / 42.331944; -77.661667 (Hornell Armory)
Hornell
24 Hornell Public Library
Hornell Public Library Hornell Library Aug 09.jpg
Hornell Public Library
February 24, 1975
(#75001230)
64 Genesee St.
42°19′41″N77°39′28″W / 42.328056°N 77.657778°W / 42.328056; -77.657778 (Hornell Public Library)
Hornell
25 Jenning's Tavern
Jenning's Tavern Jenning's Tavern September 2012 (2).JPG
Jenning's Tavern
September 20, 1973
(#73001270)
59 W. Pulteney St.
42°09′05″N77°03′51″W / 42.151389°N 77.064167°W / 42.151389; -77.064167 (Jenning's Tavern)
Corning
26 Larrowe House
Larrowe House Larrowe House Apr 11.JPG
Larrowe House
December 7, 1989
(#89002088)
S. Main St./US 415
42°29′55″N77°29′42″W / 42.498611°N 77.495°W / 42.498611; -77.495 (Larrowe House)
Cohocton
27 Liberty Street Historic District
Liberty Street Historic District Liberty St Historic District Bath NY Oct 09.JPG
Liberty Street Historic District
September 30, 1983
(#83001800)
Roughly Liberty St. from E. Morris St. to Haverling St.
42°20′06″N77°19′08″W / 42.335°N 77.318889°W / 42.335; -77.318889 (Liberty Street Historic District)
Bath
28 Lincoln School November 17, 2015
(#15000803)
373 Canisteo Ave.
42°18′58″N77°39′50″W / 42.316071°N 77.6640177°W / 42.316071; -77.6640177 (Lincoln School)
Hornell Well-preserved 1924 neighborhood school used for more than 50 years
29 Main Street Historic District
Main Street Historic District Addison, New York.jpg
Main Street Historic District
April 26, 1996
(#96000488)
Main St. from the Canisteo River to the junction of Main, Steuben, Tuscarora, South Sts. and Valerio Pkwy.
42°06′21″N77°14′04″W / 42.105833°N 77.234444°W / 42.105833; -77.234444 (Main Street Historic District)
Addison
30 Mallory Mill
Mallory Mill Mallory Mill Apr 11.JPG
Mallory Mill
December 9, 1999
(#99001545)
Pulteney St.
42°24′39″N77°13′36″W / 42.410833°N 77.226667°W / 42.410833; -77.226667 (Mallory Mill)
Hammondsport
31 Maple Street Historic District
Maple Street Historic District Maple St Addison NY Oct 09.jpg
Maple Street Historic District
December 6, 1996
(#96001441)
Roughly, Maple St. from Academy Rd. to Curtis Sq. Park
42°06′34″N77°13′48″W / 42.109444°N 77.23°W / 42.109444; -77.23 (Maple Street Historic District)
Addison
32 Market Street Historic District
Market Street Historic District Market Street Historic District Corning NY Nov 10.JPG
Market Street Historic District
March 1, 1974
(#74001307)
Market St. from Chestnut St. to Wall St.
42°08′35″N77°03′14″W / 42.143056°N 77.053889°W / 42.143056; -77.053889 (Market Street Historic District)
Corning
33 McMaster House
McMaster House McMaster House Bath NY Oct 09.JPG
McMaster House
September 30, 1983
(#83001801)
207 E. Washington St.
42°20′12″N77°18′37″W / 42.336667°N 77.310278°W / 42.336667; -77.310278 (McMaster House)
Bath
34 Henry C. Myrtle House
Henry C. Myrtle House 7663 Cty Road 13 Bath NY.jpg
Henry C. Myrtle House
March 31, 2014
(#14000093)
7663 Cty. Rd. 13
42°22′23″N77°18′29″W / 42.3729946°N 77.3079543°W / 42.3729946; -77.3079543 (Henry C. Myrtle House)
Bath
35 New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District
New York State Soldiers' and Sailors' Home-Bath Veterans Administration Center Historic District Bath VA Medical Center.jpg
New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District
January 23, 2013
(#12001208)
76 Veterans Ave.
42°20′37″N77°20′46″W / 42.343495°N 77.346114°W / 42.343495; -77.346114 (New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District)
Bath
36 Northrup Hill School District 10
Northrup Hill School District 10 Northrup-School-House-&-Sign-7-8-2017.jpg
Northrup Hill School District 10
February 12, 1999
(#99000196)
Learn Rd.
42°08′51″N77°22′30″W / 42.1475°N 77.375°W / 42.1475; -77.375 (Northrup Hill School District 10)
Rathbone
37 Pleasant Valley Wine Company
Pleasant Valley Wine Company Pleasant Valley Wine Company 1 Apr 11.JPG
Pleasant Valley Wine Company
November 18, 1980
(#80002773)
SR 88
42°24′04″N77°15′15″W / 42.401111°N 77.254167°W / 42.401111; -77.254167 (Pleasant Valley Wine Company)
Rheims
38 Potter-Van Camp House
Potter-Van Camp House Potter-Van Camp House Oct 09.JPG
Potter-Van Camp House
September 30, 1983
(#83001802)
4 W. Washington St.
42°20′14″N77°19′11″W / 42.337222°N 77.319722°W / 42.337222; -77.319722 (Potter-Van Camp House)
Bath
39 Prattsburgh Commercial Historic District May 30, 2023
(#100008996)
10-28 West Main St. and 16 Federman Ln.
42°31′23″N77°17′20″W / 42.5230°N 77.2890°W / 42.5230; -77.2890 (Prattsburgh Commercial Historic District)
Prattsburgh
40 Presbyterian Church of Atlanta
Presbyterian Church of Atlanta Presbyterian Church of Atlanta Apr 11.JPG
Presbyterian Church of Atlanta
February 17, 2010
(#10000030)
2 Main Street
42°33′14″N77°28′23″W / 42.553831°N 77.473147°W / 42.553831; -77.473147 (Presbyterian Church of Atlanta)
Atlanta
41 Pulteney Square Historic District
Pulteney Square Historic District Pulteney Square Bandstand Apr 11.JPG
Pulteney Square Historic District
November 18, 1999
(#99001364)
Roughly surrounds Pulteney Sq.
42°24′34″N77°13′22″W / 42.409444°N 77.222778°W / 42.409444; -77.222778 (Pulteney Square Historic District)
Hammondsport
42 Martin A. Quick House
Martin A. Quick House Martin A. Quick House.jpg
Martin A. Quick House
March 31, 2014
(#14000094)
123 W. Morris St.
42°20′01″N77°19′30″W / 42.333592°N 77.325119°W / 42.333592; -77.325119 (Martin A. Quick House)
Bath
43 Reuben Robie House
Reuben Robie House Reuben Robie House Oct 09.JPG
Reuben Robie House
September 30, 1983
(#83001803)
16 W. Washington St.
42°20′15″N77°19′17″W / 42.3375°N 77.321389°W / 42.3375; -77.321389 (Reuben Robie House)
Bath
44 Rockland Silk Mill October 20, 2021
(#100007076)
18 North Main St.
42°19′47″N77°40′02″W / 42.3296°N 77.6672°W / 42.3296; -77.6672 (Rockland Silk Mill)
Hornell
45 Rowe House
Rowe House Rowe House Wayland NY Apr 11.JPG
Rowe House
February 19, 2008
(#08000039)
11763 Rowe Rd.
42°34′11″N77°29′09″W / 42.569611°N 77.485783°W / 42.569611; -77.485783 (Rowe House)
Wayland
46 Sedgwick House
Sedgwick House Sedgwick House Oct 09.JPG
Sedgwick House
September 30, 1983
(#83001804)
101 Haverling St.
42°20′27″N77°19′06″W / 42.340833°N 77.318333°W / 42.340833; -77.318333 (Sedgwick House)
Bath
47 William Shepherd House
William Shepherd House William Shepherd House Oct 09.JPG
William Shepherd House
September 30, 1983
(#83001805)
110 W. Washington St.
42°20′15″N77°19′24″W / 42.3375°N 77.323333°W / 42.3375; -77.323333 (William Shepherd House)
Bath
48 Southside Historic District
Southside Historic District Southside Historic District.JPG
Southside Historic District
February 20, 1998
(#98000137)
Roughly bounded by NY 17, Chemung St., Spencer Hill, and Washington St.
42°08′21″N77°03′21″W / 42.139167°N 77.055833°W / 42.139167; -77.055833 (Southside Historic District)
Corning
49 St. Ann's Federation Building May 29, 2001
(#01000552)
38 Broadway
42°19′33″N77°39′38″W / 42.325833°N 77.660556°W / 42.325833; -77.660556 (St. Ann's Federation Building)
Hornell
50 Temple Beth-El
Temple Beth-El Temple Beth El, Land-marked Jewish Synagogue, Hornell NY.png
Temple Beth-El
February 16, 2016
(#16000021)
12 Church St.
42°09′25″N77°47′45″W / 42.1569017°N 77.7959382°W / 42.1569017; -77.7959382 (Temple Beth-El)
Hornell 1946 synagogue, currently vacant, reflects Jewish settlement in small cities across upstate.
51 Town Line Church and Cemetery
Town Line Church and Cemetery Town Line Church Apr 11.jpg
Town Line Church and Cemetery
November 20, 2000
(#00001317)
Cty Rte. 119
42°10′33″N77°20′37″W / 42.175833°N 77.343611°W / 42.175833; -77.343611 (Town Line Church and Cemetery)
Cameron Mills
52 US Post Office-Bath
US Post Office-Bath US Post Office-Bath Oct 09.JPG
US Post Office-Bath
November 17, 1988
(#88002454)
101 Liberty St.
42°20′08″N77°19′08″W / 42.335556°N 77.318889°W / 42.335556; -77.318889 (US Post Office-Bath)
Bath
53 US Post Office-Corning
US Post Office-Corning U.S. Post Office Corning NY Nov 10.JPG
US Post Office-Corning
November 17, 1988
(#88002474)
129 Walnut St.
42°08′34″N77°03′28″W / 42.142778°N 77.057778°W / 42.142778; -77.057778 (US Post Office-Corning)
Corning
54 US Post Office-Hornell
US Post Office-Hornell Hornell Post Office Aug 09.jpg
US Post Office-Hornell
December 8, 1997
(#97001458)
50 Seneca St.
42°19′45″N77°39′42″W / 42.329108°N 77.661645°W / 42.329108; -77.661645 (US Post Office-Hornell)
Hornell
55 US Post Office-Painted Post
US Post Office-Painted Post US Post Office-Painted Post Oct 09.JPG
US Post Office-Painted Post
May 11, 1989
(#88002395)
135 N. Hamilton St.
42°09′30″N77°05′37″W / 42.158333°N 77.093611°W / 42.158333; -77.093611 (US Post Office-Painted Post)
Painted Post
56 M. J. Ward Feed Mill Complex
M. J. Ward Feed Mill Complex Ward Feed Mill Complex Oct 09.JPG
M. J. Ward Feed Mill Complex
March 18, 1991
(#91000236)
1-9 Cameron St.
42°19′57″N77°19′24″W / 42.3325°N 77.323333°W / 42.3325; -77.323333 (M. J. Ward Feed Mill Complex)
Bath
57 Western New York Wine Company September 10, 2014
(#14000585)
9683 Middle Rd.
42°28′16″N77°10′52″W / 42.471118°N 77.181035°W / 42.471118; -77.181035 (Western New York Wine Company)
Pulteney Late 19th-century winery built by German immigrant who realized the Finger Lakes had potential as a vinicultural region
58 William Wombough House
William Wombough House William Wombough House 2.jpg
William Wombough House
July 3, 2003
(#03000593)
145 E. Front St.
42°06′52″N77°13′07″W / 42.114444°N 77.218611°W / 42.114444; -77.218611 (William Wombough House)
Addison
59 Wood Road Metal Truss Bridge March 15, 2005
(#05000169)
Wood Rd. over Cohocton River
42°15′09″N77°13′02″W / 42.2525°N 77.217222°W / 42.2525; -77.217222 (Wood Road Metal Truss Bridge)
Campbell
60 World War Memorial Library
World War Memorial Library World War Memorial Library September 2012 (2).JPG
World War Memorial Library
March 31, 1995
(#95000361)
149 Pine St.
42°08′30″N77°03′21″W / 42.141667°N 77.055833°W / 42.141667; -77.055833 (World War Memorial Library)
Corning
61 Timothy M. Younglove Octagon House
Timothy M. Younglove Octagon House Timothy M. Younglove Octagon House Apr 11.JPG
Timothy M. Younglove Octagon House
August 22, 2002
(#02000877)
8329 Pleasant Valley Rd.
42°24′17″N77°14′37″W / 42.404722°N 77.243611°W / 42.404722; -77.243611 (Timothy M. Younglove Octagon House)
Urbana

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 William Erwin House April 11, 1980
(#80002774)
October 24, 1985508 Water St.
Riverside Destroyed by fire in 1982 after being struck by lightning.

See also

Related Research Articles

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

This is a list of the National Register of Historic Places listings in Steuben County, Indiana.

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 June 9, 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. Hornell Tribune Article Archived 2011-09-27 at the Wayback Machine