National Register of Historic Places listings in Syracuse, New York

Last updated

The National Register of Historic Places listings in Syracuse, New York are described below. There are 117 listed properties and districts in the city of Syracuse, including 19 business or public buildings, 13 historic districts, 6 churches, four school or university buildings, three parks, six apartment buildings, and 43 houses. Twenty-nine of the listed houses were designed by architect Ward Wellington Ward; 25 of these were listed as a group in 1996.

Contents

The more than 50 properties and districts in Onondaga County outside Syracuse are listed in National Register of Historic Places listings in Onondaga County, New York. One property, the New York State Barge Canal, spans both the city and the county. The locations of National Register properties and districts with known coordinates can be viewed in map form. [1]


    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

KEY

Wcovered in "Architecture of Ward Wellington Ward in Syracuse MPS"
Lcovered in "The Historic Designed Landscapes of Syracuse, New York MPS"
NRHP-listed
NRHP-listed Historic district

Current listings in Syracuse

[3] Name on the RegisterImageDate listed [4] Location NeighborhoodDescription
1 Amos Block
Amos Block Amos Block.jpg
Amos Block
November 16, 1978
(#78001890)
210-216 West Water Street
43°03′02″N76°09′17″W / 43.050556°N 76.154722°W / 43.050556; -76.154722 (Amos Block)
Downtown Romanesque Revival building formerly fronting on the Erie Canal, from which goods were loaded and unloaded from boats [5]
2 Amphion Piano Player Factory
Amphion Piano Player Factory Amphion Piano Player Factory angled view.jpg
Amphion Piano Player Factory
March 17, 2023
(#100008717)
689 North Clinton and 156 Solar Sts.
43°03′31″N76°09′26″W / 43.0585°N 76.1573°W / 43.0585; -76.1573 (Amphion Piano Player Factory)
3 Armory Square Historic District
Armory Square Historic District Armory Square.jpg
Armory Square Historic District
September 7, 1984
(#84002816)
S. Clinton, S. Franklin, Walton, W. Fayette, and W. Jefferson Sts.
43°02′49″N76°09′18″W / 43.046944°N 76.155°W / 43.046944; -76.155 (Armory Square Historic District)
Downtown Historic district in downtown Syracuse, around the Syracuse Armory, which was revitalized in the 1990s; [6] includes the separately listed Loew's State Theater [7]
4 Ashton House W
Ashton House Ashton House, Syracuse.jpg
Ashton House
February 14, 1997
(#97000089)
301 Salt Springs Rd.
43°02′43″N76°06′37″W / 43.045278°N 76.110278°W / 43.045278; -76.110278 (Ashton House)
Salt Springs / Meadowbrook House designed by architect Ward Wellington Ward, included in set of Ward-designed houses covered in one Multiple Property Submission [8] [9]
5 John G. Ayling House
John G. Ayling House John-G-Ayling-House 2011-06-19a.jpg
John G. Ayling House
May 6, 2011
(#11000277)
223 DeWitt St.
43°03′47″N76°08′02″W / 43.063056°N 76.133889°W / 43.063056; -76.133889 (John G. Ayling House)
Sedgwick
6 Babcock-Shattuck House
Babcock-Shattuck House Babcock-ShattuckHs1sm.jpg
Babcock-Shattuck House
May 12, 2004
(#04000429)
2000-2004 E. Genesee St.
43°02′43″N76°07′11″W / 43.045278°N 76.119722°W / 43.045278; -76.119722 (Babcock-Shattuck House)
Westcott / Near Eastside Queen Anne-style large house, formerly a post of the Jewish War Veterans of the United States of America [10]
7 Barnes-Hiscock House
Barnes-Hiscock House Barnes-Hitchcock House.jpg
Barnes-Hiscock House
July 30, 2010
(#10000512)
930 James St.
43°03′26″N76°08′12″W / 43.057222°N 76.136667°W / 43.057222; -76.136667 (Barnes-Hiscock House)
Near Northeast
8 Bellevue Country Club
Bellevue Country Club Bellevue Country Club.jpg
Bellevue Country Club
February 5, 2014
(#13001154)
1901 Glenwood Ave.
43°01′37″N76°11′35″W / 43.026822°N 76.1930047°W / 43.026822; -76.1930047 (Bellevue Country Club)
Syracuse
9 Berkeley Park Subdivision Historic District
Berkeley Park Subdivision Historic District Berkeley.jpg
Berkeley Park Subdivision Historic District
February 20, 2002
(#02000055)
Roughly bounded by Strattford St., Ackerman Ave., Morningside Cemetery, and Comstock Ave.
43°01′55″N76°07′38″W / 43.031944°N 76.127222°W / 43.031944; -76.127222 (Berkeley Park Subdivision Historic District)
University Neighborhood Residential subdivision, representative of early twentieth century landscape architectural design [11] Includes multiple houses designed by Ward Wellington Ward. [9]
10 Blanchard House W
Blanchard House BlanchardHs2sm.jpg
Blanchard House
February 14, 1997
(#97000094)
329 Westcott St.
43°02′39″N76°07′10″W / 43.044167°N 76.119444°W / 43.044167; -76.119444 (Blanchard House)
Westcott House, arbor and garage designed by architect Ward Wellington Ward, included in set of Ward-designed houses covered in one Multiple Property Submission [9] [12]
11 Alexander Brown House
Alexander Brown House AlexanderBrownHouse main 2007 12 16.jpg
Alexander Brown House
November 3, 1988
(#88002376)
726 W. Onondaga St.
43°02′12″N76°09′45″W / 43.036667°N 76.1625°W / 43.036667; -76.1625 (Alexander Brown House)
Near Westside / Southwest Romanesque Revival sandstone and tile home of Alexander T. Brown, successful inventor and manufacturer [13]
12 Buildings at 500 and 506 Erie Boulevard East
Buildings at 500 and 506 Erie Boulevard East Smith Restaurant Supply Company, Syracuse.jpg
Buildings at 500 and 506 Erie Boulevard East
January 24, 2023
(#100008621)
500 and 506 Erie Blvd. East
43°03′03″N76°08′43″W / 43.0507°N 76.1452°W / 43.0507; -76.1452 (Buildings at 500 and 506 Erie Boulevard East)
Former home of the Smith Restaurant Supply Company
13 Harry N. Burhans House
Harry N. Burhans House BurhansHarryHs1sm.jpg
Harry N. Burhans House
August 30, 2007
(#07000868)
2627 E. Genesee St.
43°02′48″N76°06′40″W / 43.046667°N 76.111111°W / 43.046667; -76.111111 (Harry N. Burhans House)
Meadowbrook 1837 Greek Revival house; renovated in 1916 under direction of Ward Wellington Ward [14]
14 Central New York Telephone and Telegraph Building
Central New York Telephone and Telegraph Building CNY TT Building.jpg
Central New York Telephone and Telegraph Building
April 3, 1973
(#73001234)
311 Montgomery St.
43°02′54″N76°08′57″W / 43.048333°N 76.149167°W / 43.048333; -76.149167 (Central New York Telephone and Telegraph Building)
Downtown Building designed specifically to house the telephone company, which it did from 1899 to 1905 [15]
15 Central Technical High School
Central Technical High School CTHS Syracuse.jpg
Central Technical High School
April 9, 1981
(#81000662)
258 E. Adams St.
43°02′32″N76°09′02″W / 43.042222°N 76.150556°W / 43.042222; -76.150556 (Central Technical High School)
Downtown Represents early twentieth century educational building design [16]
16 Chapman House W
Chapman House ChapmanHs 2007 12 16sm3.jpg
Chapman House
February 14, 1997
(#97000072)
518 Danforth St.
43°04′03″N76°09′25″W / 43.0675°N 76.156944°W / 43.0675; -76.156944 (Chapman House)
Washington Square Built in 1912; Colonial Revival and Arts and Crafts elements; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [17]
17 Clark House W
Clark House ClarkHouse 2007 12 13 105StrathmoreDr2sm.jpg
Clark House
February 14, 1997
(#97000090)
105 Strathmore Dr.
43°01′20″N76°10′13″W / 43.022222°N 76.170278°W / 43.022222; -76.170278 (Clark House)
Strathmore Significant for its architecture; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [17]
18 Collins House W
Collins House CollinsHs1sm.jpg
Collins House
February 14, 1997
(#97000076)
2201 E. Genesee St.
43°02′45″N76°07′01″W / 43.045833°N 76.116944°W / 43.045833; -76.116944 (Collins House)
Near Eastside / Westcott One of the set of Ward-designed houses covered in one Multiple Property Submission [9] [18]
19 The Courier Building
The Courier Building Courier lights.jpg
The Courier Building
February 14, 2014
(#14000006)
210 Montgomery St.,
237-43 E. Genesee St.

43°02′58″N76°09′05″W / 43.0494474°N 76.1515132°W / 43.0494474; -76.1515132 (The Courier Building)
SyracuseSite of Daniel Webster's 1851 "Syracuse Speech" in which he equated resistance to the Fugitive Slave Law with treason. In response, crowds in the area freed an escaped slave from the custody of federal marshals, galvanizing opposition to slavery in Central New York.
20 Crouse College, Syracuse University
Crouse College, Syracuse University June03 007.jpg
Crouse College, Syracuse University
July 30, 1974
(#74001285)
Syracuse University campus
43°02′19″N76°08′14″W / 43.038611°N 76.137222°W / 43.038611; -76.137222 (Crouse College, Syracuse University)
University Hill Built in the 1880s; funded by Syracuse banker John R. Crouse; designed by Archimedes Russell [19] Part of the Syracuse University-Comstock Tract Buildings [20]
21 R.E. Dietz Company Factory October 22, 2018
(#100003097)
225 Wilkinson St.
43°03′03″N76°09′51″W / 43.0508°N 76.1642°W / 43.0508; -76.1642 (R.E. Dietz Company Factory)
22 Dunfee House W
Dunfee House DunfeeHs 2007 12 16 206Summit1sm.jpg
Dunfee House
February 14, 1997
(#97000092)
206 Summit Ave.
43°01′50″N76°10′01″W / 43.030556°N 76.166944°W / 43.030556; -76.166944 (Dunfee House)
Strathmore Significant for its architecture; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [21]
23 Morgan Dunne House August 18, 2017
(#100001488)
464 Allen St.
43°02′36″N76°06′42″W / 43.0434°N 76.1117°W / 43.0434; -76.1117 (Morgan Dunne House)
University Hill
24 O.M. Edwards Building
O.M. Edwards Building OM Edwards Building.jpg
O.M. Edwards Building
January 26, 2001
(#00001689)
501 Plum St.
43°03′24″N76°10′16″W / 43.0567°N 76.1711°W / 43.0567; -76.1711 (O.M. Edwards Building)
Lakefront Representative example of an early twentieth century manufacturing plant; designed by Gordon Wright; built in 1906 [22]
25 Elmwood Park L
Elmwood Park ElmwoodPark.jpg
Elmwood Park
May 19, 2005
(#05000439)
Glenwood Ave., South Ave., City Boundary
43°01′03″N76°10′05″W / 43.0175°N 76.1681°W / 43.0175; -76.1681 (Elmwood Park)
Elmwood Originally a privately owned park in the 1890s; significant as an example of such parks from the Pleasure Ground Era; purchased by the city of Syracuse in 1927; bridges, embankments, walls and stairs built of wood and stone were added, making the park also representative of the Reform Park Era [23]
26 Estabrook House W
Estabrook House Estabrook House (Syracuse, New York).JPG
Estabrook House
February 14, 1997
(#97000071)
819 Comstock Ave.
43°02′05″N76°07′47″W / 43.0347°N 76.1297°W / 43.0347; -76.1297 (Estabrook House)
University Hill One of the set of Ward-designed houses covered in one Multiple Property Submission; design includes a gambrel roof and a jettied second story [9] [24]
27 Fairchild House W
Fairchild House FairchildHouse 2007 12 16 pic1sm.jpg
Fairchild House
February 14, 1997
(#97000070)
111 Clairmont Ave.
43°01′57″N76°10′11″W / 43.0325°N 76.1697°W / 43.0325; -76.1697 (Fairchild House)
Strathmore Significant for its architecture; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [25]
28 First English Lutheran Church
First English Lutheran Church FELC Syracuse.jpg
First English Lutheran Church
March 4, 1998
(#98000139)
501 James St.
43°03′14″N76°08′46″W / 43.0539°N 76.1461°W / 43.0539; -76.1461 (First English Lutheran Church)
Near Northeast Designed by Archimedes Russell; built in 1911; significant for mission-inspired architecture [26]
29 Foster-Hubbard House
Foster-Hubbard House Foster Hubbard boarding house front view further away.jpg
Foster-Hubbard House
December 21, 2020
(#100005915)
678 West Onondaga St.
43°02′15″N76°09′42″W / 43.0375°N 76.1617°W / 43.0375; -76.1617 (Foster-Hubbard House)
30 Fuller House W
Fuller House FullerHs2sm.jpg
Fuller House
February 14, 1997
(#97000088)
215 Salt Springs Rd.
43°02′43″N76°06′40″W / 43.0453°N 76.1111°W / 43.0453; -76.1111 (Fuller House)
Salt Springs / Meadowbrook Craftsman-style house from 1911; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [27]
31 Gang House W
Gang House GangHs2sm 2007 12 16.jpg
Gang House
February 21, 1997
(#97000073)
707 Danforth St.
43°04′10″N76°09′21″W / 43.0694°N 76.1558°W / 43.0694; -76.1558 (Gang House)
Washington Square Built in 1914; gabled; complex facade; brick-clad on the first floor exterior; stuccoed above; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [28]
32 Garrett House
Garrett House GarrettHouse.jpg
Garrett House
February 14, 1997
(#97000080)
110 Highland St.
43°03′29″N76°08′22″W / 43.0581°N 76.1394°W / 43.0581; -76.1394 (Garrett House)
Near Northeast One of the set of Ward-designed houses covered in one Multiple Property Submission; roof was originally made to look like an English Cottage thatched roof; Mercer fireplace depicting St. George and the Dragon [9] [29]
33 General Ice Cream Corporation Factory
General Ice Cream Corporation Factory General Ice Cream Company factory, Syracuse, New York.jpg
General Ice Cream Corporation Factory
August 27, 2020
(#100005472)
112-120 Wilkinson St. and 212 Barker Ave.
43°03′03″N76°09′43″W / 43.0509°N 76.1619°W / 43.0509; -76.1619 (General Ice Cream Corporation Factory)
34 Gere Bank Building
Gere Bank Building Gere Bank Building.jpg
Gere Bank Building
March 16, 1972
(#72000894)
121 E. Water St.
43°03′02″N76°09′07″W / 43.0506°N 76.1519°W / 43.0506; -76.1519 (Gere Bank Building)
Downtown Built in 1894; distinctive facade; use of contrasting materials; fireproof vaults in a room beneath the sidewalk; part of the Hanover Square Historic District [30] [31] In the warm weather months, entertainment is common on the plaza around the fountain. Workers in the surrounding office buildings and retail establishments often lunch there. Designed by architect Charles Erastus Colton. [32]
35 William J. Gillett House
William J. Gillett House WmJGillettHs 515WOnondaga2sm.jpg
William J. Gillett House
May 6, 1982
(#82003393)
515 W. Onondaga St.
43°02′22″N76°09′31″W / 43.0394°N 76.1586°W / 43.0394; -76.1586 (William J. Gillett House)
Near Westside / Southwest Second Empire home; designed by William J. Gillett; also known as Trinity Exchange Shop Building [33]
36 Grace Episcopal Church
Grace Episcopal Church Grace Episcopal Church (Syracuse, New York).JPG
Grace Episcopal Church
March 20, 1973
(#73001235)
819 Madison St.
43°02′44″N76°08′07″W / 43.0456°N 76.1353°W / 43.0456; -76.1353 (Grace Episcopal Church)
University Hill Gothic Revival church designed by Horatio Nelson White; constructed in 1876; congregation has a long history of social activism; national shrine for Saint Oakerhater [34]
37 John Gridley House
John Gridley House GridleyHouse.jpg
John Gridley House
August 16, 1977
(#77000969)
205 E. Seneca Tnpk.
43°00′02″N76°08′24″W / 43.0006°N 76.14°W / 43.0006; -76.14 (John Gridley House)
South Valley / North Valley Two story; limestone; Federal style; built around 1812; one of the only houses remaining of the original Onondaga Hollow settlement [35]
38 Hall of Languages, Syracuse University
Hall of Languages, Syracuse University Hall of Languages Syracuse University Side View.JPG
Hall of Languages, Syracuse University
September 20, 1973
(#73001236)
Syracuse University campus
43°02′18″N76°08′05″W / 43.0383°N 76.1347°W / 43.0383; -76.1347 (Hall of Languages, Syracuse University)
University Hill First building constructed on the Syracuse University campus; built in 1871-73; designed by Horatio Nelson White;Part of the Syracuse University-Comstock Tract Buildings [20] [36]
39 George C. Hanford House
George C. Hanford House George C. Hanford House.jpg
George C. Hanford House
March 6, 2023
(#100008656)
506 West Onondaga St.
43°02′23″N76°09′31″W / 43.0398°N 76.1586°W / 43.0398; -76.1586 (George C. Hanford House)
40 Hanover Square Historic District
Hanover Square Historic District HannoverSquareSyracuse.jpg
Hanover Square Historic District
June 22, 1976
(#76001258)
101-203 E. Water, 120-200 E. Genesee, 113 Salina, 109-114 S. Warren Sts.
43°03′01″N76°09′03″W / 43.0503°N 76.1508°W / 43.0503; -76.1508 (Hanover Square Historic District)
Downtown Seventeen historic buildings; first commercial district in Syracuse; includes Onondaga County Savings Bank Building and Gere Bank Building, also separately listed [30] [31]
41 Hawley-Green Historic District
Hawley-Green Historic District HawleyGreenRowhouses.JPG
Hawley-Green Historic District
May 2, 1979
(#79001613)
Wayne, Lodi, Hawley, & N McBride Sts.
43°03′15″N76°08′28″W / 43.0542°N 76.1411°W / 43.0542; -76.1411 (Hawley-Green Historic District)
Near Northeast At first home to craftsmen, artists and musicians; Greek Revival, Gothic Revival, and Italianate-style structures; later home to doctors, lawyers, dentists, politicians, and preachers; Second Empire, Queen Anne, and Stick Style homes [37] Boundary increased in 2018.
42 Hoeffer House W
Hoeffer House HoefferHs3sm.jpg
Hoeffer House
February 14, 1997
(#97000079)
2669 E. Genesee St.
43°02′40″N76°06′36″W / 43.0444°N 76.11°W / 43.0444; -76.11 (Hoeffer House)
Meadowbrook Built in 1923; one of the set of Ward-designed houses covered in one Multiple Property Submission [38]
43 Hotel Syracuse
Hotel Syracuse Hotel Syracuse -- Syracuse, New York.jpg
Hotel Syracuse
March 5, 2008
(#08000141)
500 S. Warren St.
43°02′48″N76°09′05″W / 43.0467°N 76.1514°W / 43.0467; -76.1514 (Hotel Syracuse)
Downtown Opened in 1924; example of a modern hotel of its time; designed by William Stone Post [39]
44 Huntley Apartments
Huntley Apartments Huntley Apartments.JPG
Huntley Apartments
June 1, 2011
(#11000327)
407-409 Stolp Ave.
43°01′49″N76°10′15″W / 43.0303°N 76.1708°W / 43.0303; -76.1708 (Huntley Apartments)
Strathmore
45 Hunziker House W
Hunziker House HunzikerHouse.jpg
Hunziker House
February 14, 1997
(#97000087)
265 Robineau Rd.
43°01′23″N76°10′16″W / 43.023056°N 76.171111°W / 43.023056; -76.171111 (Hunziker House)
Strathmore Built in 1926; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [40]
46 Kelly House W
Kelly House KellyHouse 2frontandside sm.jpg
Kelly House
February 14, 1997
(#97000077)
2205 E. Genesee St.
43°02′45″N76°06′59″W / 43.045833°N 76.116389°W / 43.045833; -76.116389 (Kelly House)
Near Eastside / Westcott Built in 1923; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [41]
47 Polaski King House
Polaski King House PolaskiKingHouseSite.jpg
Polaski King House
April 20, 1979
(#79001614)
2270 Valley Dr.
42°59′32″N76°09′12″W / 42.992222°N 76.153333°W / 42.992222; -76.153333 (Polaski King House)
South Valley Built around 1810; Polaski King was an early settler of what was then Onondaga Hollow. [42] The house is no longer standing.
48 Loew's State Theater
Loew's State Theater LoewsStateTheatre 16december2007.jpg
Loew's State Theater
May 2, 1977
(#77000970)
362-374 S. Salina St.
43°02′51″N76°09′11″W / 43.0475°N 76.153056°W / 43.0475; -76.153056 (Loew's State Theater)
Downtown Also known as Landmark Theatre; theater from the era of "movie palaces"; opened 1928; included in the Armory Square Historic District, listed in 1984 [7]
49 Leavenworth Apartments
Leavenworth Apartments Leavenworth-apts 1920 syracuse.jpg
Leavenworth Apartments
August 24, 2011
(#11000599)
615 James St.
43°03′16″N76°08′39″W / 43.054444°N 76.144167°W / 43.054444; -76.144167 (Leavenworth Apartments)
Near Northeast
50 Lipe-Rollway Corporation Building February 2, 2018
(#100002078)
1153 W Fayette St.
43°02′47″N76°10′24″W / 43.04625°N 76.17345°W / 43.04625; -76.17345 (Lipe-Rollway Corporation Building)
Westside 1920-21 poured-in-place concrete building was part of diversification of city's industries during that era
51 C.G. Meaker Food Company Warehouse
C.G. Meaker Food Company Warehouse CGMeakerFoodCoWarehouse southandwestsides.jpg
C.G. Meaker Food Company Warehouse
April 26, 2010
(#10000226)
538 Erie Blvd. W
43°02′59″N76°09′42″W / 43.049722°N 76.161667°W / 43.049722; -76.161667 (C.G. Meaker Food Company Warehouse)
Westside
52 Merrell-Soule None Such Mince Meat Factory
Merrell-Soule None Such Mince Meat Factory Merrell-Soule None Such Mince Meat Factory.jpg
Merrell-Soule None Such Mince Meat Factory
March 30, 2020
(#100005152)
600 North Franklin Street
43°03′27″N76°09′27″W / 43.0575°N 76.1575°W / 43.0575; -76.1575 (Merrell-Soule None Such Mince Meat Factory)
Lakefront Meat processing plant complex built over first half of 20th century and used until 1981
53 Harriet May Mills House
Harriet May Mills House HarriettMayMillsHouse Dec2007 front.jpg
Harriet May Mills House
January 24, 2002
(#01001495)
1074 W. Genesee St.
43°03′14″N76°10′26″W / 43.053889°N 76.173889°W / 43.053889; -76.173889 (Harriet May Mills House)
Westside Home of women's rights leader and her abolitionist parents; she ran for New York State's Secretary of State in 1920 [43]
54 Montgomery Street-Columbus Circle Historic District
Montgomery Street-Columbus Circle Historic District Columbus Circle Syracuse.jpg
Montgomery Street-Columbus Circle Historic District
February 19, 1980
(#80004278)
E. Jefferson, E. Onondaga, Montgomery and E. Fayette Sts.
43°02′50″N76°08′59″W / 43.047222°N 76.149722°W / 43.047222; -76.149722 (Montgomery Street-Columbus Circle Historic District)
Downtown Historic district around the statue of Columbus in Syracuse; includes St. Paul's Cathedral and Parish House, also listed separately [44]
55 H.A. Moyer Factory Complex
H.A. Moyer Factory Complex H.A. Moyer Factory Complex, Wolf Street building.jpg
H.A. Moyer Factory Complex
May 5, 2022
(#100007668)
1710 North Salina and 301 Wolf Sts.; also 1920 Park St.
43°04′14″N76°09′57″W / 43.0705°N 76.1659°W / 43.0705; -76.1659 (H.A. Moyer Factory Complex)
1920 Park Street represents a boundary increase approved February 26, 2024.
56 New Kasson Apartments
New Kasson Apartments NewKassonApartments 2013-07-28 0858.jpg
New Kasson Apartments
August 24, 2011
(#11000600)
622 James St.
43°03′15″N76°08′36″W / 43.054167°N 76.143333°W / 43.054167; -76.143333 (New Kasson Apartments)
Near Northeast
57 New York Central Railroad Passenger and Freight Station
New York Central Railroad Passenger and Freight Station CNY Railroad.JPG
New York Central Railroad Passenger and Freight Station
September 11, 2009
(#09000701)
815 Erie Blvd. E.
and 400 Burnet Ave.

43°03′04″N76°08′21″W / 43.0511°N 76.1392°W / 43.0511; -76.1392 (New York Central Railroad Passenger and Freight Station)
Downtown Art Deco former railroad station a few blocks east of Clinton Square.
58 New York State Barge Canal
New York State Barge Canal Erie-canal 1900 clinton.jpg
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across city
43°03′35″N76°09′54″W / 43.059741°N 76.165025°W / 43.059741; -76.165025 (New York State Barge Canal)
Successor to Erie Canal approved by state voters in the early 20th century to compete with railroads.
59 Niagara Hudson Building
Niagara Hudson Building MohawkNiagraFacade.jpg
Niagara Hudson Building
June 14, 2010
(#10000361)
300 Erie Blvd. W.
43°03′04″N76°09′22″W / 43.051111°N 76.156111°W / 43.051111; -76.156111 (Niagara Hudson Building)
Downtown Art deco classic known as Niagara Mohawk Building, a few blocks west of Clinton Square [45]
60 North Salina Street Historic District
North Salina Street Historic District North Salina.jpg
North Salina Street Historic District
September 19, 1985
(#85002441)
Portions of Ash, Butternut, Catawba, E. Laurel, E. Willow, Pearl, & N. Salina Sts.; E. Belden & Gephardt Aves.
43°03′40″N76°09′15″W / 43.061111°N 76.154167°W / 43.061111; -76.154167 (North Salina Street Historic District)
Washington Square Home to German immigrants in nineteenth century, Italian immigrants in early twentieth century [46] Boundary increased in 2019.
61 Oak Knitting Company
Oak Knitting Company Oak Knitting Company, Syracuse, Division Street facade.jpg
Oak Knitting Company
December 13, 2016
(#16000843)
102 West Division Street
43°03′35″N76°09′21″W / 43.059617°N 76.155907°W / 43.059617; -76.155907 (Oak Knitting Company)
Syracuse 1899 textile mill is intact example of late work by local architect Archimedes Russell, adapting older mill styles to newer fireproof building technologies
62 J. F. O'Connor Sales Company Garage February 26, 2024
(#100009969)
1641 East Genesee Street
43°02′50″N76°07′26″W / 43.0472°N 76.1240°W / 43.0472; -76.1240 (J. F. O'Connor Sales Company Garage)
63 Odd Fellows Lodge and Temple
Odd Fellows Lodge and Temple Odd-fellows-temple 1915.jpg
Odd Fellows Lodge and Temple
April 7, 2014
(#14000128)
212 Ash St., 823 N. Townsend St.
43°03′38″N76°09′53″W / 43.0605914°N 76.1647223°W / 43.0605914; -76.1647223 (Odd Fellows Lodge and Temple)
Romanesque Revival-style building built in 1887
64 Onondaga County Savings Bank Building
Onondaga County Savings Bank Building OnondagaSavingsBankBuilding December2007.jpg
Onondaga County Savings Bank Building
February 24, 1971
(#71000550)
101 S. Salina St.
43°03′02″N76°09′07″W / 43.050556°N 76.151944°W / 43.050556; -76.151944 (Onondaga County Savings Bank Building)
Downtown Designed by Horatio Nelson White; currently known as the Gridley Building [31]
65 Onondaga County War Memorial
Onondaga County War Memorial Onondaga County War Memorial front.jpg
Onondaga County War Memorial
December 19, 1988
(#88002754)
200 Madison St.
43°02′48″N76°09′05″W / 43.046667°N 76.151389°W / 43.046667; -76.151389 (Onondaga County War Memorial)
Downtown Arena built in 1949; Moderne style; significant as an example of a World War I and World War II commemorative. [47] Hockey scenes in Slap Shot filmed there.
66 Onondaga Highlands-Swaneola Heights Historic District
Onondaga Highlands-Swaneola Heights Historic District OnondagaHighlandsSwaneolaHeightsHD bsm 2009-12-16.jpg
Onondaga Highlands-Swaneola Heights Historic District
August 30, 2010
(#10000590)
Bellevue, Onondaga, Summit, Stolp, Ruskin, Clairmonte Aves. and Beverly Rd.
43°01′49″N76°10′01″W / 43.030278°N 76.166944°W / 43.030278; -76.166944 (Onondaga Highlands-Swaneola Heights Historic District)
Strathmore Cohesively designed early 20th-century residential neighborhood
67 Onondaga Park L
Onondaga Park Syracuse Onondaga Park.jpg
Onondaga Park
December 31, 2002
(#02001657)
Roughly bounded by Roberts Ave., Crosett St., Onondaga Ave. and W. Colvin St.;Onondaga and South Ave., and Onondaga St.
43°01′35″N76°09′56″W / 43.026389°N 76.165556°W / 43.026389; -76.165556 (Onondaga Park)
Strathmore Designed by George Kessler; contains Hiawatha Lake [48]
68 People's African Methodist Episcopal Zion Church
People's African Methodist Episcopal Zion Church Former building for People's African Methodist Episcopal Zion Church.jpg
People's African Methodist Episcopal Zion Church
January 17, 2012
(#11001024)
711 E. Fayette St.
43°02′56″N76°08′28″W / 43.048817°N 76.141208°W / 43.048817; -76.141208 (People's African Methodist Episcopal Zion Church)
Downtown
69 Pi Chapter House of Psi Upsilon Fraternity
Pi Chapter House of Psi Upsilon Fraternity Pi Chapter House of Psi Upsilon Fraternity 1.jpg
Pi Chapter House of Psi Upsilon Fraternity
May 16, 1985
(#85001124)
101 College Pl.
43°02′22″N76°07′54″W / 43.039444°N 76.131667°W / 43.039444; -76.131667 (Pi Chapter House of Psi Upsilon Fraternity)
University Hill Oldest fraternity house at Syracuse University; associated with emergence of fraternal organizations on campus around 1900 [49]
70 Plymouth Congregational Church
Plymouth Congregational Church Plymouth Congregational Church Syracuse.jpg
Plymouth Congregational Church
November 7, 1997
(#97001384)
232 E. Onondaga St.
43°02′45″N76°09′01″W / 43.045833°N 76.150278°W / 43.045833; -76.150278 (Plymouth Congregational Church)
Downtown Romanesque Revival style church designed in 1858 by Horatio Nelson White and associated with abolitionism [50]
71 Poehlman House W
Poehlman House PoehlmanHs2008pic1sm.jpg
Poehlman House
February 14, 1997
(#97000078)
2654 E. Genesee St.
43°02′38″N76°06′39″W / 43.043889°N 76.110833°W / 43.043889; -76.110833 (Poehlman House)
Meadowbrook House with Arts and Crafts details, designed by Ward Wellington Ward [9] [51]
72 Porter House W
Porter House PorterHs 2007 12 13 106StrathmoreDr1sm.jpg
Porter House
February 14, 1997
(#97000091)
106 Strathmore Dr.
43°02′05″N76°07′47″W / 43.034722°N 76.129722°W / 43.034722; -76.129722 (Porter House)
Strathmore One of the set of Ward-designed houses covered in one Multiple Property Submission [9] [52]
73 Wiliam H. Sabine House
Wiliam H. Sabine House Sabine House.JPG
Wiliam H. Sabine House
May 28, 2010
(#10000303)
9 Academy Green
42°59′57″N76°09′00″W / 42.999167°N 76.15°W / 42.999167; -76.15 (Wiliam H. Sabine House)
South Valley Federal style home of a family that were slave-holdersbut became abolititionist, and possible site of abolitionist activity
74 Sagamore Apartment House
Sagamore Apartment House Sagamore Apartment House in Syracuse, New York.jpg
Sagamore Apartment House
September 18, 2017
(#100001625)
664-666 W. Onondaga St.
43°02′15″N76°09′41″W / 43.037584°N 76.16149°W / 43.037584; -76.16149 (Sagamore Apartment House)
75 St. Anthony Convent and Convent School January 31, 2019
(#100003398)
1024 Court St.
43°04′30″N76°09′07″W / 43.075036°N 76.151937°W / 43.075036; -76.151937 (St. Anthony Convent and Convent School)
Washington Square
76 St. Anthony of Padua Church Complex March 7, 2019
(#100003435)
417-425 W. Colvin St. & 1515 Midland Ave.
43°01′27″N76°09′02″W / 43.0243°N 76.1506°W / 43.0243; -76.1506 (St. Anthony of Padua Church Complex)
77 St. Patrick's Church Complex
St. Patrick's Church Complex St-patricks 1890 syracuse.jpg
St. Patrick's Church Complex
August 7, 2012
(#12000480)
216 N. Lowell Ave.
43°03′00″N76°10′58″W / 43.04991°N 76.182827°W / 43.04991; -76.182827 (St. Patrick's Church Complex)
Far Westside
78 St. Paul's Armenian Apostolic Church
St. Paul's Armenian Apostolic Church St Paul Armenian.JPG
St. Paul's Armenian Apostolic Church
June 9, 2010
(#10000335)
310 N. Geddes St.
43°03′05″N76°10′14″W / 43.051389°N 76.170556°W / 43.051389; -76.170556 (St. Paul's Armenian Apostolic Church)
Westside
79 St. Paul's Cathedral and Parish House
St. Paul's Cathedral and Parish House St Pauls Syracuse.jpg
St. Paul's Cathedral and Parish House
December 1, 1978
(#78001891)
310 Montgomery St.
43°02′54″N76°09′01″W / 43.048333°N 76.150278°W / 43.048333; -76.150278 (St. Paul's Cathedral and Parish House)
Downtown Gothic cathedral built in 1884; designed by Henry Dudley [53]
80 St. Paul's Methodist Episcopal Church and Parsonage March 17, 2023
(#100008718)
300-306 West Seneca Tpk.
43°00′06″N76°09′03″W / 43.0018°N 76.1509°W / 43.0018; -76.1509 (St. Paul's Methodist Episcopal Church and Parsonage)
81 Sanderson House at 112 Scottholm Terrace W
Sanderson House at 112 Scottholm Terrace SandersonHouse112pic1sm.jpg
Sanderson House at 112 Scottholm Terrace
February 14, 1997
(#97000085)
112 Scottholm Ter.
43°02′32″N76°06′46″W / 43.042222°N 76.112778°W / 43.042222; -76.112778 (Sanderson House at 112 Scottholm Terrace)
Meadowbrook One of five nearly identical houses designed by Ward Wellington Ward, this was the home of Amon F. Sanderson, an officer of firm which developed the Scottholm Tract neighborhood in which this lies [9] [54]
82 Sanderson House at 301 Scottholm Boulevard W
Sanderson House at 301 Scottholm Boulevard SandersonHouse301pic1sm.jpg
Sanderson House at 301 Scottholm Boulevard
February 14, 1997
(#97000084)
301 Scottholm Blvd.
43°02′32″N76°06′33″W / 43.042222°N 76.109167°W / 43.042222; -76.109167 (Sanderson House at 301 Scottholm Boulevard)
Meadowbrook Another Ward Wellington Ward-designed house in the Scottholm Tract area, also owned by Amon F. Sanderson [9] [55]
83 Sanford House W
Sanford House SanfordHs pic2sm.jpg
Sanford House
February 14, 1997
(#97000075)
211 Summit Ave.
43°01′50″N76°09′59″W / 43.030556°N 76.166389°W / 43.030556; -76.166389 (Sanford House)
Strathmore Built in 1913; one of the set of Ward-designed houses covered in one Multiple Property Submission [56]
84 Scottholm Tract Historic District
Scottholm Tract Historic District Example of Scottholm, Syracuse's Brick Roads.jpg
Scottholm Tract Historic District
July 11, 2012
(#12000407)
The Scottholm neighborhood is bounded by Salt Springs Road on the north; Brookford Road and East Avenue on the east; Meadowbrook Drive on the south; and Scottholm Terrace on the west.
43°02′29″N76°06′33″W / 43.041442°N 76.109195°W / 43.041442; -76.109195 (Scottholm Tract Historic District)
Meadowbrook
85 Sherbrook Apartments W
Sherbrook Apartments Sherbrook Apts.jpg
Sherbrook Apartments
February 14, 1997
(#97000093)
600-604 Walnut Ave.
43°02′42″N76°07′58″W / 43.045°N 76.132778°W / 43.045; -76.132778 (Sherbrook Apartments)
University Hill Built in 1914; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [57]
86 Alton Simmons House W
Alton Simmons House SimmonsAltonHouse 2007 12 16c sm.jpg
Alton Simmons House
January 24, 2002
(#01001493)
309 Van Rensselaer St.
43°03′09″N76°10′01″W / 43.0525°N 76.166944°W / 43.0525; -76.166944 (Alton Simmons House)
Westside Gambrel-roofed house with a Mercer fireplace; one of the set of Ward-designed houses covered in one Multiple Property Submission [58]
87 Louis and Celia Skoler Residence
Louis and Celia Skoler Residence Skoler House.jpg
Louis and Celia Skoler Residence
February 12, 2010
(#10000013)
213 Scottholm Terrace
43°02′27″N76°06′42″W / 43.040833°N 76.111667°W / 43.040833; -76.111667 (Louis and Celia Skoler Residence)
Meadowbrook Home of architect
88 C.W. Snow and Company Warehouse
C.W. Snow and Company Warehouse CW Snow Warehouse.jpg
C.W. Snow and Company Warehouse
April 12, 2007
(#07000290)
230 W. Willow St.
43°03′09″N76°09′17″W / 43.0525°N 76.154722°W / 43.0525; -76.154722 (C.W. Snow and Company Warehouse)
Downtown Built in 1913; designed by Archimedes Russell in the Modern Movement style of architecture [59]
89 South Presbyterian Church March 27, 2017
(#100000813)
2110 S. Salina St.
43°01′33″N76°08′45″W / 43.0257°N 76.1457°W / 43.0257; -76.1457 (South Presbyterian Church)
SouthsideEarly 20th century church was home to city's largest congregation at the time; Romanesque Revival building features Tiffany stained glass windows
90 South Salina Street Downtown Historic District
South Salina Street Downtown Historic District South Salina St Downtown HD1.jpg
South Salina Street Downtown Historic District
October 6, 2009
(#09000832)
200, 300, & E. side of 400 blocks of Warren, 205-209 Jefferson, 400 blk. & 500-550 S. Salina Sts.,
43°02′50″N76°09′05″W / 43.0471°N 76.1515°W / 43.0471; -76.1515 (South Salina Street Downtown Historic District)
DowntownBoundary increase May 7, 2014, #14000193
91 South Salina Street Historic District
South Salina Street Historic District South salina historic district.jpg
South Salina Street Historic District
March 27, 1986
(#86000671)
111 W. Kennedy St. and 1555-1829 and 1606-1830 S. Salina St.
43°01′46″N76°08′51″W / 43.0294°N 76.1475°W / 43.0294; -76.1475 (South Salina Street Historic District)
Brighton Historic core of what was originally the village of Danforth [60]
92 Spencer House W
Spencer House Spencer House and garage.jpg
Spencer House
February 14, 1997
(#97000074)
114 Dorset Rd.
43°01′59″N76°07′36″W / 43.0331°N 76.1267°W / 43.0331; -76.1267 (Spencer House)
University Neighborhood Built in 1913; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [61]
93 Gustav Stickley House
Gustav Stickley House StickleyGustavHouse2sm.jpg
Gustav Stickley House
August 23, 1984
(#84002820)
438 Columbus Ave.
43°02′42″N76°07′20″W / 43.045°N 76.1222°W / 43.045; -76.1222 (Gustav Stickley House)
Near Eastside Built in 1900; regarded as the first American Craftsman house; interior renovated by Gustav Stickley in 1903 [62]
94 Stowell House W
Stowell House StowellHouse 2007 12 16pic1sm.jpg
Stowell House
February 14, 1997
(#97000086)
225 Robineau Rd.
43°01′31″N76°10′16″W / 43.0253°N 76.1711°W / 43.0253; -76.1711 (Stowell House)
Strathmore Stone house; one of the set of Ward-designed houses covered in one Multiple Property Submission [9] [63]
95 Strathmore "By the Park" Subdivision
Strathmore "By the Park" Subdivision Strathmore.jpg
Strathmore "By the Park" Subdivision
July 12, 2006
(#06000564)
Glenwood, S. Geddes, Wellesley, Twin Hills, Strathmore, Arden, Alanson, Charmouth, Robineau
43°01′16″N76°10′19″W / 43.0211°N 76.1719°W / 43.0211; -76.1719 (Strathmore "By the Park" Subdivision)
Strathmore Borders Onondaga Park; planned by 1917; developed in 1919; "...no smoke, no dirt, no fogs, no two-family or apartment houses, no business places of any kind, nothing but homes." [64]
96 Sylvester Apartment Building
Sylvester Apartment Building Sylvester Apartment Building, Fayette Street facade.jpg
Sylvester Apartment Building
August 27, 2020
(#100005483)
900-906 East Fayette St.
43°02′55″N76°08′15″W / 43.0485°N 76.1376°W / 43.0485; -76.1376 (Sylvester Apartment Building)
97 Syracuse Bread Company Factory
Syracuse Bread Company Factory Syracuse Bread Company factory corner view.jpg
Syracuse Bread Company Factory
January 24, 2023
(#100008620)
200 Maple St.
43°02′56″N76°07′32″W / 43.0489°N 76.1256°W / 43.0489; -76.1256 (Syracuse Bread Company Factory)
98 Syracuse City Hall
Syracuse City Hall Syracuse City Hall.jpg
Syracuse City Hall
August 27, 1976
(#76001259)
233 E. Washington St.
43°03′00″N76°08′57″W / 43.05°N 76.1492°W / 43.05; -76.1492 (Syracuse City Hall)
Downtown Constructed from 1889 to 1893; Romanesque Revival style; designed by Charles Erastus Colton [65]
99 Syracuse Lighting Company
Syracuse Lighting Company Syracuse Lighting Company front.jpg
Syracuse Lighting Company
January 11, 2017
(#100000497)
311 Genant Dr.
43°03′27″N76°09′17″W / 43.0576°N 76.1548°W / 43.0576; -76.1548 (Syracuse Lighting Company)
SyracuseBuilt in stages from late 19th to mid-20th centuries, the city's first electric power plant drove its industrialization after the Erie Canal declined.
100 Syracuse Savings Bank
Syracuse Savings Bank Syracuse Savings Bank Building - Syracuse, NY.jpg
Syracuse Savings Bank
February 18, 1971
(#71000551)
102 N. Salina St.
43°03′03″N76°09′08″W / 43.0508°N 76.1522°W / 43.0508; -76.1522 (Syracuse Savings Bank)
Downtown Designed by Joseph Lyman Silsbee; built in 1875 adjacent to the Erie Canal; its passenger elevator, the first in Syracuse, was an attraction [66]
101 Syracuse University-Comstock Tract Buildings
Syracuse University-Comstock Tract Buildings Syracuse U Quad Spring 2005.jpg
Syracuse University-Comstock Tract Buildings
July 22, 1980
(#80004279)
Syracuse University campus
43°02′15″N76°08′04″W / 43.0375°N 76.1344°W / 43.0375; -76.1344 (Syracuse University-Comstock Tract Buildings)
University Hill 15 buildings located on the original Syracuse University campus; land donated by George Comstock [20]
102 Temple Society of Concord
Temple Society of Concord TempleConcordEntrance.jpg
Temple Society of Concord
April 27, 2009
(#09000259)
910 Madison St.
43°02′43″N76°08′03″W / 43.0453°N 76.1342°W / 43.0453; -76.1342 (Temple Society of Concord)
University Hill Jewish congregation founded in 1839 by German immigrants; present Temple was dedicated in 1911 [67]
103 Third National Bank
Third National Bank Third National Bank - Syracuse, NY.JPG
Third National Bank
September 22, 1972
(#72000896)
107 James St.
43°03′05″N76°09′07″W / 43.0514°N 76.1519°W / 43.0514; -76.1519 (Third National Bank)
Downtown Also known as the Community Chest Building; designed by architect Archimedes Russell in 1885 [68]
104 Thornden Park L
Thornden Park Thornden Park.jpg
Thornden Park
December 29, 1994
(#94001490)
Roughly bounded by Ostrom Ave., Madison St., Beech St., Bristol Pl., Greenwood Pl. and Clarendon St.
43°02′29″N76°07′35″W / 43.0414°N 76.1264°W / 43.0414; -76.1264 (Thornden Park)
Westcott This park was acquired in 1921 as part of the City Beautiful movement and is known for its 1924 rose garden. [69]
105 Trinity Episcopal Church August 27, 2013
(#13000628)
523 W. Onondaga St.
43°02′20″N76°09′38″W / 43.0390°N 76.1606°W / 43.0390; -76.1606 (Trinity Episcopal Church)
Southwest / Near Westside Part of Historic Churches of the Episcopal Diocese of Central New York MPS
106 Upsilon Alpha Chapter House
Upsilon Alpha Chapter House Upsilon Alpha Chapter House at Syracuse University (now Phi Sigma Sigma).jpg
Upsilon Alpha Chapter House
August 19, 2021
(#100006764)
300 Waverly Ave.
43°02′24″N76°07′54″W / 43.0401°N 76.1318°W / 43.0401; -76.1318 (Upsilon Alpha Chapter House)
107 Walnut Park Historic District
Walnut Park Historic District WalnutParkHistDist.jpg
Walnut Park Historic District
September 15, 1983
(#83001755)
Walnut Pl. and Walnut Ave.
43°02′32″N76°07′57″W / 43.0422°N 76.1325°W / 43.0422; -76.1325 (Walnut Park Historic District)
University Hill Adjacent to Syracuse University; neighborhood originally established by the social elite of Syracuse; currently known as Fraternity/Sorority Row [70]
108 Ward House W
Ward House Ward House.jpg
Ward House
February 14, 1997
(#97000069)
100 Circle Rd.
43°01′58″N76°07′43″W / 43.0328°N 76.1286°W / 43.0328; -76.1286 (Ward House)
University Neighborhood Arts and Crafts-style home, one of two houses designed and owned, as a speculative property, by Ward Wellington Ward. [71]
109 Weighlock Building
Weighlock Building ErieCanalMuseumSyracuse.JPG
Weighlock Building
February 18, 1971
(#71000552)
SE corner of Erie Blvd. E. and Montgomery St.
43°03′02″N76°09′04″W / 43.0506°N 76.1511°W / 43.0506; -76.1511 (Weighlock Building)
Downtown Dates from 1850; canal boats were weighed here when travelling through Syracuse on the Erie Canal [72]
110 Welsh House W
Welsh House Welsh House.jpg
Welsh House
February 14, 1997
(#97000081)
827 Lancaster Ave.
43°02′06″N76°07′23″W / 43.035°N 76.1231°W / 43.035; -76.1231 (Welsh House)
University Neighborhood A Ward Wellington Ward-designed house, from 1912 [73]
111 West Brothers Knitting Company
West Brothers Knitting Company The West Brother's Knitting Company Building.jpg
West Brothers Knitting Company
September 10, 2014
(#14000582)
700-710 Emerson Ave.
43°03′18″N76°11′26″W / 43.05499°N 76.19056°W / 43.05499; -76.19056 (West Brothers Knitting Company)
Westside Well-preserved 1906 textile mill
112 Whedon–Schumacher House
Whedon-Schumacher House Whedon-Schumacher House, Syracuse NY.jpg
Whedon–Schumacher House
July 8, 2019
(#100004182)
365 W. Onondaga St.
43°02′29″N76°09′24″W / 43.0414°N 76.1568°W / 43.0414; -76.1568 (Whedon–Schumacher House)
1892 Archimedes Russell house later used as funeral home
113 White House W
White House WhiteHouse 176Robineau 2007 12 16pic1sm.jpg
White House
February 14, 1997
(#97000083)
176 Robineau Rd.
43°01′35″N76°10′22″W / 43.0264°N 76.1728°W / 43.0264; -76.1728 (White House)
Strathmore Another Ward Wellington Ward-designed house, built in 1919 [74]
114 White Memorial Building
White Memorial Building WhiteBuilding.jpg
White Memorial Building
February 6, 1973
(#73001237)
106 E. Washington St.
43°02′58″N76°09′09″W / 43.0494°N 76.1525°W / 43.0494; -76.1525 (White Memorial Building)
Downtown Prominent, 1876-built, Gothic building with "exceedingly pleasant" dissimilatudes [75]
115 Louis Will House
Louis Will House LouisWillHouse NMcBride SyracuseNY sm 2009-12-14.jpg
Louis Will House
November 10, 2009
(#09000909)
714 N. McBride St.
43°03′28″N76°08′48″W / 43.0578°N 76.1467°W / 43.0578; -76.1467 (Louis Will House)
Near Northeast Queen Anne home of Louis Will, Progressive Party mayor of Syracuse during 1914-16. [76]
116 Hamilton White House
Hamilton White House HamiltonWhiteHouse1sm.jpg
Hamilton White House
July 20, 1973
(#73001238)
307 S. Townsend St.
43°02′53″N76°08′44″W / 43.0481°N 76.1456°W / 43.0481; -76.1456 (Hamilton White House)
Downtown Built circa 1840 by and for Hamilton White, Esquire; significant in the area of architecture and for its relationship to the commerce and politics of Syracuse [77]
117 Ziegler House W
Ziegler House ZieglerHouse.jpg
Ziegler House
February 14, 1997
(#97000082)
1035 Oak St.
43°03′59″N76°08′13″W / 43.0664°N 76.1369°W / 43.0664; -76.1369 (Ziegler House)
Northside Built in 1915 [78]

Former listings

[3] Name on the RegisterImageDate listedDate removedLocationCity or townDescription
1 Oliver Teall House March 16, 1972
(#72000895)
December 10, 1990105 S. Beech St.
Syracuse Demolished on September 8, 1990.

See also

Related Research Articles

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Fairfield County, Connecticut, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below may be seen in an online map.

<span class="mw-page-title-main">Pi Chapter House of Psi Upsilon Fraternity</span> United States historic place

The Pi Chapter House of Psi Upsilon Fraternity is a building on the Syracuse University campus. It was designed by Wellington W. Taber and built for Psi Upsilon fraternity in 1898. Pi Chapter House was listed on the National Register of Historic Places in 1985.

<span class="mw-page-title-main">Gang House (Syracuse, New York)</span> Historic house in New York, United States

The Gang House, also known as the Gang Residence, is a historic home in Syracuse, New York designed by Ward Wellington Ward. It was built in 1914 and was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Blanchard House (Syracuse, New York)</span> Historic house in New York, United States

The Blanchard House, also known as the Blanchard Residence, is a Ward Wellington Ward-designed home built in 1914 in Syracuse, New York, United States. It was listed on the National Register of Historic Places in 1997. An arbor in the back yard and a garage at the rear of the property were both also designed by Ward.

<span class="mw-page-title-main">Fairchild House (Syracuse, New York)</span> Historic house in New York, United States

Fairchild House, also known as the Fairchild Residence, is a Ward Wellington Ward-designed home in Syracuse, New York. It was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Sherbrook Apartments (Syracuse, New York)</span> United States historic place

The Sherbrook Apartments, 600-604 Walnut Ave., Syracuse, New York, designed by Ward Wellington Ward, were listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Sanford House (Syracuse, New York)</span> Historic house in New York, United States

Sanford House, also known as Sanford Residence, is a historic home designed by Ward Wellington Ward and built in 1913. It was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Hunziker House (Syracuse, New York)</span> Historic house in New York, United States

Hunziker House or Hunziker Residence, in Syracuse, New York, was designed by Ward Wellington Ward and was built in 1926. It was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Collins House (Syracuse, New York)</span> Historic house in New York, United States

Collins House, also known as the Collins Residence, designed by Ward Wellington Ward, was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Stowell House (Syracuse, New York)</span> Historic house in New York, United States

Stowell House, also known as Stowell Residence, at 225 Robineau Road in Syracuse, New York, is a home designed by Ward Wellington Ward. It may be the only stone house designed by Ward and also included in the Ward MPS.

<span class="mw-page-title-main">White House (Syracuse, New York)</span> Historic house in New York, United States

The White House, also known as White Residence, at 176 Robineau Road in Syracuse, New York was added to the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Ashton House (Syracuse, New York)</span> Historic house in New York, United States

Ashton House, also known as the Ashton residence, is a Ward Wellington Ward-designed home built in 1913 in Syracuse, New York. It was listed on the National Register of Historic Places as part of the Architecture of Ward Wellington Ward in Syracuse MPS in 1997.

<span class="mw-page-title-main">Dunfee House (Syracuse, New York)</span> Historic house in New York, United States

The Dunfee House, also known as the Dunfee Residence, in Syracuse, New York, was built in 1914. Along with the Sanford House across the street and other Ward Wellington Ward-designed homes, it was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Estabrook House (Syracuse, New York)</span> Historic house in New York, United States

Estabrook House in Syracuse, New York was built in 1909. Along with other Ward Wellington Ward-designed homes in Syracuse, it was listed on the National Register of Historic Places in 1997. The home's design includes a gambrel roof and a jettied second story.

<span class="mw-page-title-main">Fuller House (Syracuse, New York)</span> Historic house in New York, United States

The Fuller House, also known as the Fuller Residence, in Syracuse, New York was designed by Ward Wellington Ward. Along with other homes he designed, it was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Garrett House (Syracuse, New York)</span> Historic house in New York, United States

Garrett House, also known as the Garrett Residence, in Syracuse, New York, was built in 1913. Along with other Ward Wellington Ward-designed homes, it was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Hoeffer House (Syracuse, New York)</span> Historic house in New York, United States

Hoeffer House, also known as the Hoeffler Residence, in Syracuse, New York, was listed on the National Register of Historic Places in 1997. It was designed by Ward Wellington Ward and was built in 1923.

<span class="mw-page-title-main">Sanderson House (Scottholm Boulevard, Syracuse, New York)</span> Historic house in New York, United States

Sanderson House is a Ward Wellington Ward-designed house in Syracuse, New York designed in the British Regency architectural style and built in 1922. The house is listed on the National Register of Historic Places. It was listed for its architecture.

<span class="mw-page-title-main">Spencer House (Syracuse, New York)</span> Historic house in New York, United States

Spencer House, also known as Spencer Residence, located in Syracuse, New York was built in 1913. Along with other Ward Wellington Ward-designed homes, it was listed on the National Register of Historic Places in 1997.

<span class="mw-page-title-main">Welsh House (Syracuse, New York)</span> Historic house in New York, United States

The Welsh House, also known as Welsh Residence in Syracuse, New York was built in 1912. It was listed, along with other Ward Wellington Ward-designed homes, on the National Register of Historic Places in 1997.

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. 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. Miller, Ellen R. (August 30, 1978). "National Register of Historic Places Inventory/Nomination: Amos Block". Archived from the original on December 10, 2011. Retrieved 2008-12-26. and Accompanying 18 photos, exterior and interior, from 1977, 1978, and undated Archived 2011-12-10 at the Wayback Machine
  6. Harwood, John F. (July 25, 1984). "National Register of Historic Places Inventory/Nomination: Armory Square Historic District" . Retrieved 2009-01-09. and [http://www.oprhp.state.ny.us/hpimaging/hp_view.asp?GroupView=6358 Accompanying 36 photos from 1983
  7. 1 2 Goche, James (February 22, 1977). "National Register of Historic Places Inventory/Nomination: Loew's State Theater". Archived from the original on December 10, 2011. Retrieved 2009-05-02.and Accompanying three photos, exterior and interior, from 1975 Archived 2011-12-10 at the Wayback Machine
  8. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Ashton Residence" . Retrieved 2008-12-26. and Accompanying one photo, exterior, from 1996
  9. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Richard Carlson (September 11, 1996). "National Register of Historic Places Multiple Property Documentation: Architecture of Ward Wellington Ward in Syracuse, New York, 1908-1932" (pdf). National Park Service.{{cite journal}}: Cite journal requires |journal= (help)
  10. Opalka, Anthony (December 2003). "National Register of Historic Places Inventory/Nomination: Babcock-Shattuck House / Jewish War Veterans Post" . Retrieved 2008-12-21. and Accompanying 12 photos, exterior and interior, undated but likely from December 2003
  11. Carrington, Cynthia and Chris Cappella-Peters and Bill Krattinger (June 2001). "National Register of Historic Places Inventory/Nomination: Berkeley Park Subdivision Historic District" . Retrieved 2008-12-30. and Accompanying 16 photos, exterior
  12. Carlson, Richard (August 5, 1996). "National Register of Historic Places Inventory/Nomination: Blanchard House" . Retrieved 2008-01-10. and Accompanying 2 photos, exterior, from August 1996
  13. Drumlevitch, Mark (January 1988). "National Register of Historic Places Inventory/Nomination: Alexander Brown House" . Retrieved 2009-01-09. and Accompanying 12 photos, exterior and interior, from 1987
  14. Opalka, Anthony (June 2007). "National Register of Historic Places Inventory/Nomination: Harry N. Burhans House" . Retrieved 2008-12-23. and Accompanying 15 photos, exterior and interior, from 2007
  15. McKee, Harley J. (January 26, 1972). "National Register of Historic Places Inventory/Nomination: Central New York Telephone and Telegraph Building" . Retrieved 2008-12-27. and Accompanying 3 photos, exterior, from 1972
  16. Harwood, John (January 1981). "National Register of Historic Places Inventory/Nomination: Central Technical High School" . Retrieved 2009-01-01. and Accompanying 7 photos, exterior
  17. 1 2 Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Chapman Residence" . Retrieved 2008-12-28. and Accompanying one photo, exterior, from 1996
  18. Carlson, Richard (August 5, 1996). "National Register of Historic Places Inventory/Nomination: Collins Residence" . Retrieved 2009-01-10. and Accompanying 2 photos, exterior, from 1996
  19. Brooks, Cornelia E. (March 1974). "National Register of Historic Places Inventory/Nomination: Crouse College / John Crouse Memorial College for Women" . Retrieved 2008-01-09. and Accompanying 3 photos, exterior and interior, from 1973
  20. 1 2 3 Robert A. Mann (July 22, 1980). Alice Jean Stuart (ed.). National Register of Historic Places Inventory/Nomination: Syracuse University-Comstock Tract Buildings (PDF) (Report). p. 3–4. Archived from the original on 23 February 2023. Retrieved 9 February 2023 via National Archives NextGen Catalog (NAID: 75320467).
  21. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Dunfee Residence" . Retrieved 2008-12-28. and Accompanying three photos, exterior and interior, from 1996
  22. Carrington, Cynthia A. (April 2000). "National Register of Historic Places Inventory/Nomination: Edwards, O.M., Building" . Retrieved 2009-01-01. and Accompanying 7 photos, exterior and interior
  23. Opalka, Anthony (January 2005). "National Register of Historic Places Inventory/Nomination: Elmwood Park" . Retrieved 2009-01-01. and Accompanying 9 photos
  24. John Harwood; Richard Carlson (1996-08-15). "National Register of Historic Places Inventory/Nomination: Estabrook House" . Retrieved 2008-02-16. and Accompanying one photo, exterior, from 1996
  25. Carlson, Richard (June 26, 1996). "National Register of Historic Places Registration: Fairchild Residence" . Retrieved 2008-12-28. and Accompanying two photos, exterior, from 1996
  26. Petrick, Michelle (1997). "National Register of Historic Places Inventory/Nomination: First English Lutheran Church" . Retrieved 2008-12-28. and Accompanying 6 photos, exterior and interior, from 1997
  27. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Fuller Residence" . Retrieved 2008-12-26. and Accompanying two photos, exterior, from 1996
  28. Carlson, Richard (June 26, 1996). "National Register of Historic Places Registration: Gang Residence" . Retrieved 2008-12-28. and Accompanying one photo, exterior, from 1996
  29. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Garrett Residence" . Retrieved 2008-12-28. and Accompanying three photos, exterior and interior, from 1996
  30. 1 2 Waite, Diana S. (October 1971). "National Register of Historic Places Inventory/Nomination: Gere (Robert) Bank Building" . Retrieved 2009-01-02. and Accompanying 1 photo, from 1964
  31. 1 2 3 Connors, Dennis (December 1975). "National Register of Historic Places Inventory/Nomination: Hanover Square Historic District". Archived from the original on 2011-12-10. Retrieved 2009-01-13.
  32. "Downtown Syracuse:Hanover Square". Archived from the original on 2008-12-16. Retrieved 2009-01-14.
  33. Janette Johnstone & Alice Jean Stuart (July 1980). "National Register of Historic Places Inventory/Nomination: William J. Gillett House / Trinity Exchange Shop Building" . Retrieved 2009-01-02. and Accompanying three photos, exterior, from 1980
  34. Mckee, Harley J. and T. Robins Brown (July 1972). "National Register of Historic Places Inventory/Nomination: Grace Episcopal Church" . Retrieved 2009-01-13. and Accompanying 9 photos, interior and exterior, from 1995
  35. Gobrecht, Lawrence (February 1977). "National Register of Historic Places Inventory/Nomination: Gridley, John House" . Retrieved 2009-01-03. and Accompanying 4 photos, interior and exterior, from 1974
  36. Cornelia E. Brooke & Harley J. McKee (August 1973). "National Register of Historic Places Inventory/Nomination: Hall of Languages" . Retrieved 2009-01-05. and Accompanying two photos, exterior, from 1973
  37. Miller, Ellen (December 20, 1978). "National Register of Historic Places Inventory/Nomination: Hawley-Green Street Historic District" . Retrieved 2009-05-01.and Accompanying 28 photos, exterior, from 1978
  38. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Hoeffer Residence" . Retrieved 2008-12-28. and Accompanying one photo, exterior, from 1996
  39. Opalka, Anthony (2007). "National Register of Historic Places Inventory/Nomination: Hotel Syracuse" . Retrieved 2009-01-03.
  40. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Hunziker Residence" . Retrieved 2009-01-07. and Accompanying two photos, exterior, from 1996
  41. Carlson, Richard (August 15, 1996). "National Register of Historic Places Registration: Kelly Residence" . Retrieved 2008-12-27. and Accompanying two photos, exterior, from 1996
  42. Miller, Ellen R. (January 1979). "National Register of Historic Places Registration: Polaski King House" . Retrieved 2009-01-24. and Accompanying 6 photos, from 1977
  43. Carrington, Cynthia A. (May 30, 2001). "National Register of Historic Places Inventory/Nomination: Harriet May Mills Residence" . Retrieved 2008-01-23. and Accompanying 12 photos, exterior and interior, undated (presumably 2001)
  44. Harden, Evamaria (June 8, 1979). "National Register of Historic Places Registration: Montgomery Street-Columbus Circle Historic District". Archived from the original on December 10, 2011. Retrieved 2009-01-24. and Accompanying 12 photos, from 1979 Archived 2011-12-10 at the Wayback Machine
  45. Eileen Larrabee & Dan Keefe (December 8, 2009). "State Board Recommends 28 Properties for Historic Register Listing". New York State Office of Parks Recreation and Historic Preservation.
  46. Harwood, John (June 8, 1979). "National Register of Historic Places Registration: North Salina Street Historic District" . Retrieved 2009-01-24. and Accompanying 33 photos, from 1985
  47. LaFrank, Kathleen (October 1988). "National Register of Historic Places Inventory/Nomination: Onondaga County War Memorial" . Retrieved 2009-05-02.and Accompanying 21 photos, exterior and interior, from construction through 1988
  48. Hogue, Diana and Dean Biancavilla (April 2002). "National Register of Historic Places Registration: Onondaga Park" . Retrieved 2009-05-03. and Accompanying 13 photos
  49. Harwood, John (April 1985). "National Register of Historic Places Inventory/Nomination: Pi Chapter House of Psi Upsilon Fraternity" . Retrieved 2009-01-06. and Accompanying six photos, exterior and interior, from 1984
  50. Joanne B. Arany (June 10, 1997). "National Register of Historic Places Inventory/Nomination: Plymouth Congregational Church" . Retrieved 2009-01-07. and Accompanying 7 photos, exterior and interior, from 1997
  51. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Poehlman Residence" . Retrieved 2009-01-08. and Accompanying two photos, exterior, from 1996
  52. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Porter Residence" . Retrieved 2009-01-01. and Accompanying one photo, exterior, from 1996
  53. Miller, Ellen (October 1978). "National Register of Historic Places Registration: St. Paul's Cathedral and Parish House" . Retrieved 2009-05-03. and Accompanying 12 photos, exterior and interior, from 1976
  54. Carlson, Richard (August 15, 1996). "National Register of Historic Places Registration: Sanderson Residence" . Retrieved 2009-01-09. and Accompanying two photos, exterior, from 1996
  55. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Sanderson House" . Retrieved 2009-01-09. and Accompanying two photos, exterior, from 1996
  56. Carlson, Richard (August 15, 1996). "National Register of Historic Places Registration: Sanford Residence" . Retrieved 2009-01-09. and Accompanying one photo, exterior, from 1996
  57. Carlson, Richard (August 15, 1996). "National Register of Historic Places Registration: Sherbrook Apartments" . Retrieved 2009-05-03. and Accompanying three photos, exterior and interior, from 1996
  58. Krattinger, William E. (June 2001). "National Register of Historic Places Registration: Alton Simmons Residence" . Retrieved 2008-12-26. and Accompanying seven photos, exterior and interior, from 2001
  59. Opalka, Anthony (November 2006). "National Register of Historic Places Registration: C.W. Snow & Company Warehouse" . Retrieved 2009-01-24. and Accompanying 14 photos, exterior and interior, undated
  60. Todd, Nancy (February 1986). "National Register of Historic Places Inventory/Nomination: South Salina Historic District" . Retrieved 2009-02-01. and Accompanying 18 photos from 1986
  61. Carlson, Richard (July 26, 1996). "National Register of Historic Places Inventory/Nomination: Spencer Residence" . Retrieved 2009-05-04. and Accompanying two photos, exterior, from 1996
  62. Harwood, John F. (July 1984). "National Register of Historic Places Inventory/Nomination: Gustav Stickley House" . Retrieved 2008-12-26. and Accompanying eight photos, exterior and interior, from 1983
  63. Carlson, Richard (June 26, 1996). "National Register of Historic Places Registration: Stowell Residence" . Retrieved 2008-12-27. and Accompanying one photo, exterior, from 1996
  64. Opalka, Anthony. "National Register of Historic Places Inventory/Nomination: Strathmore "By the Park" Subdivision" . Retrieved 2009-02-17. and Accompanying 11 photos
  65. Goche, James and John Coffey. "National Register of Historic Places Inventory/Nomination: Syracuse City Hall". Archived from the original on 2011-12-10. Retrieved 2009-04-29. and Accompanying 3 photos from 1974 Archived 2016-03-03 at the Wayback Machine
  66. Waite, Diana S. (August 1970). "National Register of Historic Places Inventory/Nomination: Syracuse Savings Bank" . Retrieved 2009-05-04.
  67. "A Brief History of Temple Concord". Temple Concord. n.d. Archived from the original on 2010-02-22. Retrieved 2010-01-08.
  68. T. Robins Brown (February 1972). "National Register of Historic Places Inventory/Nomination: Third National Bank" . Retrieved 2009-01-07.
  69. Dudley C. Breed, Jr.; Marc J. Morfei; Christine B. Lozner & Peter V. Auyer (July 1994). "National Register of Historic Places Multiple Property Documentation: The Historic Designed Landscapes of Syracuse, New York" (pdf). National Park Service: 54.{{cite journal}}: Cite journal requires |journal= (help)
  70. Harwood, John F. (August 13, 1984). "National Register of Historic Places Inventory/Nomination: Walnut Park Historic District" . Retrieved 2009-02-14. and Accompanying 13 photos from 1983
  71. Carlson, Richard (July 26, 1996). "National Register of Historic Places Inventory/Nomination: Ward House" . Retrieved 2009-05-04. and Accompanying two photos, exterior, from 1996
  72. Waite, Diana S. (August 1970). "National Register of Historic Places Inventory/Nomination: Weighlock Building" . Retrieved 2009-05-05. and Accompanying photo, exterior, from 1970
  73. Carlson, Richard (June 26, 1996). "National Register of Historic Places Inventory/Nomination: Welsh Residence" . Retrieved 2009-05-05. and Accompanying photo, exterior, from 1996
  74. Carlson, Richard (June 26, 1996). "National Register of Historic Places Inventory/Nomination: White Residence" . Retrieved 2008-12-24. and Accompanying 2 photos, exterior, from 1996
  75. T. Robins Brown (April 1972). "National Register of Historic Places Inventory/Nomination: White Memorial Building" . Retrieved 2010-01-08. and Accompanying two HABS photos, exterior, from 1962
  76. Opalka, Anthony (August 2009). "National Register of Historic Places Registration: Louis Will House". Archived from the original on 2011-12-10. Retrieved 2010-01-17. and Accompanying 20 photos, exterior and interior, from 2009 (captions on page 15 of text document) Archived 2011-12-10 at the Wayback Machine
  77. Brooke, Cornelia E. (May 1973). "National Register of Historic Places Inventory/Nomination: Hamilton White House" . Retrieved 2009-05-05. and Accompanying two photos, exterior, from 1973
  78. Carlson, Richard (August 5, 1996). "National Register of Historic Places Registration: Ziegler Residence" . Retrieved 2009-01-08. and Accompanying two photos, exterior, from 1996