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

Last updated

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

List of the National Register of Historic Places listings in Yates 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 Yates 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 March 31, 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 Angus Cobblestone Farmhouse and Barn Complex May 11, 1992
(#92000439)
612 NY 14
42°44′03″N76°58′29″W / 42.734167°N 76.974722°W / 42.734167; -76.974722 (Angus Cobblestone Farmhouse and Barn Complex)
Benton
2 Jonathan Bailey House August 24, 1994
(#94000926)
Bath Rd.
42°35′22″N77°03′34″W / 42.589444°N 77.059444°W / 42.589444; -77.059444 (Jonathan Bailey House)
Milo
3 Barden Cobblestone Farmhouse
Barden Cobblestone Farmhouse Barden Cobblestone Farmhouse in Yates County NY.jpg
Barden Cobblestone Farmhouse
May 11, 1992
(#92000435)
2492 Ferguson Corners Rd.
42°45′16″N77°04′26″W / 42.754444°N 77.073889°W / 42.754444; -77.073889 (Barden Cobblestone Farmhouse)
Benton
4 Bates Cobblestone Farmhouse
Bates Cobblestone Farmhouse Bates Cobblestone Farmhouse, side view, in Yates County NY.jpg
Bates Cobblestone Farmhouse
May 11, 1992
(#92000436)
5521 NY 364
42°45′34″N77°16′25″W / 42.759444°N 77.273611°W / 42.759444; -77.273611 (Bates Cobblestone Farmhouse)
Middlesex
5 Beddoe–Rose Family Cemetery November 19, 2014
(#14000939)
E. of W. Bluff Dr., Keuka Lake State Park
42°34′57″N77°07′55″W / 42.58249341284871°N 77.13193645908692°W / 42.58249341284871; -77.13193645908692 (Beddoe–Rose Family Cemetery)
Jerusalem Grave sites of family involved in early settlement of area
6 Peter Bitley House August 24, 1994
(#94000927)
W. Lake Rd. (NY Rt. 54A)
42°35′32″N77°09′11″W / 42.592222°N 77.153056°W / 42.592222; -77.153056 (Peter Bitley House)
Jerusalem
7 Thomas Bitley House August 24, 1994
(#94000928)
Lake St.
42°35′33″N77°09′10″W / 42.5925°N 77.152778°W / 42.5925; -77.152778 (Thomas Bitley House)
Jerusalem
8 Samuel Botsford House August 24, 1994
(#94000929)
County House Rd.
42°37′46″N77°09′41″W / 42.629444°N 77.161389°W / 42.629444; -77.161389 (Samuel Botsford House)
Jerusalem
9 John Briggs House August 24, 1994
(#94000930)
2646 Himrod Rd.
42°38′07″N77°00′01″W / 42.635278°N 77.000278°W / 42.635278; -77.000278 (John Briggs House)
Milo Center
10 John Carr House August 24, 1994
(#94000931)
NY 245
42°41′46″N77°16′40″W / 42.696111°N 77.277778°W / 42.696111; -77.277778 (John Carr House)
Middlesex
11 Crooked Lake Outlet Historic District
Crooked Lake Outlet Historic District Keuka Lake Outlet along Water St, Penn Yan HD 01b.JPG
Crooked Lake Outlet Historic District
January 19, 1996
(#95001545)
Along the Keuka Lake Outlet Trail, from Penn Yan to Dresden
42°40′37″N76°57′49″W / 42.676944°N 76.963611°W / 42.676944; -76.963611 (Crooked Lake Outlet Historic District)
Penn Yan
12 Thomas Bennett Curtis House August 24, 1994
(#94000932)
Shannon Corners Rd.
42°33′00″N76°55′53″W / 42.55°N 76.931389°W / 42.55; -76.931389 (Thomas Bennett Curtis House)
Starkey
13 Dundee Methodist Church
Dundee Methodist Church Dundee Methodist Church Oct 09.jpg
Dundee Methodist Church
January 5, 2005
(#04001445)
33 Water St.
42°31′35″N76°58′36″W / 42.526389°N 76.976667°W / 42.526389; -76.976667 (Dundee Methodist Church)
Dundee
14 Dundee Village Historic District
Dundee Village Historic District Greater Dundee Historical Society Dundee Village Historic District Oct 09.jpg
Dundee Village Historic District
April 10, 2007
(#07000329)
Main, Water, and Seneca Sts.
42°31′24″N76°58′37″W / 42.523386°N 76.976872°W / 42.523386; -76.976872 (Dundee Village Historic District)
Dundee
15 Jephtha Earl Cobblestone Farmhouse
Jephtha Earl Cobblestone Farmhouse Jephtha Earl Cobblestone Farmhouse in Yates County NY.jpg
Jephtha Earl Cobblestone Farmhouse
May 11, 1992
(#92000438)
Old State Rd. N of jct. with Johnson Rd.
42°45′27″N76°58′42″W / 42.7575°N 76.978333°W / 42.7575; -76.978333 (Jephtha Earl Cobblestone Farmhouse)
Benton
16 Esperanza
Esperanza Esperanza Mansion in Yates County NY, 2023.jpg
Esperanza
December 7, 1995
(#95001406)
NY 54A E of Keuka Lake
42°35′45″N77°08′06″W / 42.595833°N 77.135°W / 42.595833; -77.135 (Esperanza)
Jerusalem
17 First Presbyterian Church
First Presbyterian Church First Presbyterian Church Dundee NY Oct 09.jpg
First Presbyterian Church
September 24, 2004
(#04001058)
31 Main St.
42°31′28″N76°58′37″W / 42.524444°N 76.976944°W / 42.524444; -76.976944 (First Presbyterian Church)
Dundee
18 James Fox House August 24, 1994
(#94000934)
750 Italy Valley Rd.
42°36′22″N77°17′54″W / 42.606111°N 77.298333°W / 42.606111; -77.298333 (James Fox House)
Italy
19 Garrett Memorial Chapel
Garrett Memorial Chapel Garrett Chapel 01.jpg
Garrett Memorial Chapel
March 30, 2001
(#01000296)
Skyline Dr.
42°30′27″N77°07′54″W / 42.5075°N 77.131667°W / 42.5075; -77.131667 (Garrett Memorial Chapel)
Jerusalem Norman Gothic chapel with scenic views of Keuka Lake
20 Asahel Green Farm August 24, 1994
(#94000935)
S. Vine Valley Rd.
42°43′40″N77°18′00″W / 42.727778°N 77.3°W / 42.727778; -77.3 (Asahel Green Farm)
Middlesex
21 Uriah Hair House August 24, 1994
(#94000936)
Water St. (Dundee-Himrod Rd.)
42°31′52″N76°58′32″W / 42.531111°N 76.975556°W / 42.531111; -76.975556 (Uriah Hair House)
Dundee
22 Hampstead August 24, 1994
(#94000937)
3170 NY Rt. 54A
42°36′14″N77°06′48″W / 42.603889°N 77.113333°W / 42.603889; -77.113333 (Hampstead)
Jerusalem
23 Uriah Hanford House August 24, 1994
(#94000938)
W. Lake Rd.
42°39′12″N77°04′35″W / 42.653333°N 77.076389°W / 42.653333; -77.076389 (Uriah Hanford House)
Jerusalem
24 George Hays House August 24, 1994
(#94000939)
County House Rd.
42°40′01″N77°04′26″W / 42.666944°N 77.073889°W / 42.666944; -77.073889 (George Hays House)
Jerusalem
25 Himrod Baptist Church August 24, 1994
(#94000940)
Himrod Rd.
42°35′22″N76°57′17″W / 42.589444°N 76.954722°W / 42.589444; -76.954722 (Himrod Baptist Church)
Milo
26 James Hobart House August 24, 1994
(#94000941)
4646 Italy Valley Rd.
42°41′39″N77°12′47″W / 42.694167°N 77.213056°W / 42.694167; -77.213056 (James Hobart House)
Potter
27 Robert Ingersoll Birthplace
Robert Ingersoll Birthplace Robert Ingersoll Birthplace May 11.jpg
Robert Ingersoll Birthplace
February 11, 1988
(#88000110)
Main St.
42°41′02″N76°57′23″W / 42.683889°N 76.956389°W / 42.683889; -76.956389 (Robert Ingersoll Birthplace)
Dresden
28 Italy Valley Methodist Church August 24, 1994
(#94000942)
Italy Valley Rd.
42°36′39″N77°17′32″W / 42.610833°N 77.292222°W / 42.610833; -77.292222 (Italy Valley Methodist Church)
Italy
29 Lake View Cemetery
Lake View Cemetery Lake View Cemetery, Penn Yan NY 03.JPG
Lake View Cemetery
February 23, 1996
(#96000137)
W. Lake Rd.
42°39′41″N77°03′51″W / 42.661389°N 77.064167°W / 42.661389; -77.064167 (Lake View Cemetery)
Penn Yan
30 Larzelere Tavern December 19, 1997
(#97001525)
3858 County House Rd.
42°37′36″N77°09′45″W / 42.626667°N 77.1625°W / 42.626667; -77.1625 (Larzelere Tavern)
Branchport
31 Smith McLoud House August 22, 1994
(#94000944)
Italy Tpk.
42°36′06″N77°15′51″W / 42.601667°N 77.264167°W / 42.601667; -77.264167 (Smith McLoud House)
Italy
32 Middlesex Center Methodist Church August 24, 1994
(#94000945)
Main St.
42°42′26″N77°16′12″W / 42.707222°N 77.27°W / 42.707222; -77.27 (Middlesex Center Methodist Church)
Middlesex
33 Roderick M. Morrison House
Roderick M. Morrison House Roderick Morrison House in Yates County NY.jpg
Roderick M. Morrison House
August 24, 1994
(#94000946)
105 Highland Dr.
42°39′52″N77°03′49″W / 42.664444°N 77.063611°W / 42.664444; -77.063611 (Roderick M. Morrison House)
Penn Yan
34 William Nichols Cobblestone Farmhouse
William Nichols Cobblestone Farmhouse William Nichols Cobblestone Farmhouse in Yates County NY.jpg
William Nichols Cobblestone Farmhouse
May 11, 1992
(#92000437)
Alexander Rd. W of jct. with Thistle St. Rd.
42°45′33″N77°02′21″W / 42.759167°N 77.039167°W / 42.759167; -77.039167 (William Nichols Cobblestone Farmhouse)
Benton
35 John Noyes House August 24, 1994
(#94000947)
Lakemont-Himrod Rd.
42°31′19″N76°55′33″W / 42.521944°N 76.925833°W / 42.521944; -76.925833 (John Noyes House)
Starkey
36 Overackers Corners Schoolhouse
Overackers Corners Schoolhouse Overackers Corners School.JPG
Overackers Corners Schoolhouse
August 24, 1994
(#94000948)
Vine Valley Rd.
42°44′21″N77°16′49″W / 42.739167°N 77.280278°W / 42.739167; -77.280278 (Overackers Corners Schoolhouse)
Middlesex
37 Penn Yan Historic District
Penn Yan Historic District Penn Yan Historic District Oct 09.jpg
Penn Yan Historic District
March 14, 1985
(#85000591)
Roughly bounded by Water, Seneca, Elm, Wagener, Court, Clinton, North and Main Sts.
42°39′49″N77°03′08″W / 42.663611°N 77.052222°W / 42.663611; -77.052222 (Penn Yan Historic District)
Penn Yan
38 Ezikial Perry House August 24, 1994
(#94000949)
287 Sherman Hollow Rd.
42°40′01″N77°05′57″W / 42.666944°N 77.099167°W / 42.666944; -77.099167 (Ezikial Perry House)
Jerusalem
39 Arnold Potter House August 24, 1994
(#94000950)
1445 Voak Rd.
42°41′22″N77°07′44″W / 42.689444°N 77.128889°W / 42.689444; -77.128889 (Arnold Potter House)
Potter
40 Miles Raplee House August 24, 1994
(#94000951)
Randall Rd.
42°37′03″N76°55′25″W / 42.6175°N 76.923611°W / 42.6175; -76.923611 (Miles Raplee House)
Milo
41 Sampson Theatre
Sampson Theatre Sampson Theatre, Penn Yan NY 01.JPG
Sampson Theatre
November 7, 2008
(#08001035)
130-136 E. Elm St.
42°39′41″N77°03′08″W / 42.661511°N 77.052258°W / 42.661511; -77.052258 (Sampson Theatre)
Penn Yan New listing; refnum# 08001035
42 Sill Tenant House August 24, 1994
(#94000952)
3232 Co. Rt. 54
42°36′08″N77°07′18″W / 42.602222°N 77.121667°W / 42.602222; -77.121667 (Sill Tenant House)
Jerusalem
43 Dr. Henry Spence Cobblestone Farmhouse and Barn Complex
Dr. Henry Spence Cobblestone Farmhouse and Barn Complex Dr, Henry Spence Cobblestone Farmhouse in Yates County NY.jpg
Dr. Henry Spence Cobblestone Farmhouse and Barn Complex
May 11, 1992
(#92000441)
Lakemont-Himrod Rd. N of jct. with Shannon Corners Rd.
42°33′21″N76°56′48″W / 42.555833°N 76.946667°W / 42.555833; -76.946667 (Dr. Henry Spence Cobblestone Farmhouse and Barn Complex)
Starkey
44 Spicer-Millard House August 24, 1994
(#94000953)
Crystal Springs Rd. (NY 230)
42°30′03″N77°02′43″W / 42.500833°N 77.045278°W / 42.500833; -77.045278 (Spicer-Millard House)
Barrington
45 St. Luke's Episcopal Church August 24, 1994
(#94000954)
W. Lake Rd. (Co. Rt. 54A)
42°35′48″N77°09′11″W / 42.596667°N 77.153056°W / 42.596667; -77.153056 (St. Luke's Episcopal Church)
Jerusalem
46 Starkey United Methodist Church August 24, 1994
(#94000955)
Lakemont-Himrod Rd.
42°32′11″N76°56′04″W / 42.536389°N 76.934444°W / 42.536389; -76.934444 (Starkey United Methodist Church)
Starkey
47 Daniel Supplee Cobblestone Farmhouse May 11, 1992
(#92000442)
4420 Dundee-Himrod Rd.
42°33′04″N76°58′22″W / 42.551111°N 76.972778°W / 42.551111; -76.972778 (Daniel Supplee Cobblestone Farmhouse)
Starkey
48 William Swarthout Farm August 24, 1994
(#94000956)
Bath Rd.
42°38′03″N77°03′35″W / 42.634167°N 77.059722°W / 42.634167; -77.059722 (William Swarthout Farm)
Milo
49 William Swortz House August 24, 1994
(#94000957)
Dundee-Himrod Rd.
42°32′53″N76°58′24″W / 42.548056°N 76.973333°W / 42.548056; -76.973333 (William Swortz House)
Starkey
50 US Post Office-Penn Yan
US Post Office-Penn Yan US Post Office in Penn Yan, NY 04.JPG
US Post Office-Penn Yan
May 11, 1989
(#88002403)
159 Main St.
42°39′44″N77°03′16″W / 42.662222°N 77.054444°W / 42.662222; -77.054444 (US Post Office-Penn Yan)
Penn Yan
51 Vine Valley Methodist Church August 24, 1994
(#94000958)
Robeson Rd.
42°43′26″N77°19′29″W / 42.723889°N 77.324722°W / 42.723889; -77.324722 (Vine Valley Methodist Church)
Middlesex
52 Abraham Wagener House
Abraham Wagener House Abrahamwagenerhouse.JPG
Abraham Wagener House
August 24, 1994
(#94000959)
Skyline Rd.
42°30′36″N77°08′15″W / 42.51°N 77.1375°W / 42.51; -77.1375 (Abraham Wagener House)
Jerusalem
53 Charles Wagener House
Charles Wagener House Charles Wagener House, Penn Yan NY.JPG
Charles Wagener House
August 24, 1994
(#94000960)
351 Elm St.
42°39′39″N77°03′46″W / 42.660833°N 77.062778°W / 42.660833; -77.062778 (Charles Wagener House)
Penn Yan
54 H. Allen Wagener House August 24, 1994
(#94000961)
367 W. Lake Rd.
42°37′35″N77°05′33″W / 42.626389°N 77.0925°W / 42.626389; -77.0925 (H. Allen Wagener House)
Jerusalem
55 Myron Weaver House August 24, 1994
(#94000962)
21 S. Main St.
42°35′39″N77°09′17″W / 42.594167°N 77.154722°W / 42.594167; -77.154722 (Myron Weaver House)
Branchport
56 Solomon Weaver House August 24, 1994
(#94000963)
7 S. Main St.
42°35′53″N77°09′22″W / 42.598056°N 77.156111°W / 42.598056; -77.156111 (Solomon Weaver House)
Branchport
57 Whitaker House August 24, 1994
(#94000964)
Benton-Torrey Town Line Rd.
42°42′16″N77°01′03″W / 42.704444°N 77.0175°W / 42.704444; -77.0175 (Whitaker House)
Benton
58 Jemima Wilkinson House (Friend's Home)
Jemima Wilkinson House (Friend's Home) South view of the Friends Home - Yates County NY.jpg
Jemima Wilkinson House (Friend's Home)
August 24, 1994
(#94000965)
3912 Friend Hill Rd.
42°39′12″N77°09′54″W / 42.653333°N 77.165°W / 42.653333; -77.165 (Jemima Wilkinson House (Friend's Home))
Jerusalem
59 Sherman Williams House and Fruit Barn August 24, 1994
(#94000966)
Co. Rt. 54A
42°37′22″N77°05′48″W / 42.622778°N 77.096667°W / 42.622778; -77.096667 (Sherman Williams House and Fruit Barn)
Jerusalem
60 Christopher Willis House
Christopher Willis House Christopher Willis House, Dresden NY 01.JPG
Christopher Willis House
August 24, 1994
(#94000967)
57 Seneca St.
42°41′05″N76°57′03″W / 42.684722°N 76.950833°W / 42.684722; -76.950833 (Christopher Willis House)
Dresden
61 Milton Wilson House August 24, 1994
(#94000968)
28 Gilbert St.
42°45′37″N77°13′47″W / 42.760278°N 77.229722°W / 42.760278; -77.229722 (Milton Wilson House)
Rushville
62 Abner Woodworth House August 24, 1994
(#94000969)
Flat St.
42°41′30″N77°03′14″W / 42.691667°N 77.053889°W / 42.691667; -77.053889 (Abner Woodworth House)
Benton
63 Dr. James Wrightman House August 24, 1994
(#94000970)
48 W. Lake Rd.
42°35′28″N77°09′04″W / 42.591111°N 77.151111°W / 42.591111; -77.151111 (Dr. James Wrightman House)
Branchport
64 Yates County Courthouse Park District
Yates County Courthouse Park District Yates County Courthouse.jpg
Yates County Courthouse Park District
June 19, 1979
(#79001652)
Main, Court and Liberty Sts.
42°39′54″N77°03′28″W / 42.665°N 77.057778°W / 42.665; -77.057778 (Yates County Courthouse Park District)
Penn Yan
65 Yatesville Methodist Church August 25, 1994
(#94000971)
Yatesville Rd.
42°40′18″N77°08′16″W / 42.671667°N 77.137778°W / 42.671667; -77.137778 (Yatesville Methodist Church)
Potter
66 Young-Leach Cobblestone Farmhouse and Barn Complex May 11, 1992
(#92000440)
2601 NY 14
42°38′16″N76°56′21″W / 42.637778°N 76.939167°W / 42.637778; -76.939167 (Young-Leach Cobblestone Farmhouse and Barn Complex)
Torrey

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 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 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 Steuben County, New York</span>

List of the National Register of Historic Places listings in Steuben 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 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 properties and districts listed on the National Register of Historic Places on Manhattan Island below 14th Street, which is a significant portion of the New York City borough of Manhattan. In turn, the borough of Manhattan is coterminous with New York County, New York. For properties and districts in other parts of Manhattan Island, the mainland neighborhood of Marble Hill, and the other islands of New York County, see National Register of Historic Places listings in Manhattan. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places located on islands other than Manhattan Island but still in New York County, New York. For all properties and districts in the borough of Manhattan, see National Register of Historic Places listings in New York County, New York. The locations of National Register properties and districts may be seen in an online map by clicking on "Map of all coordinates".

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 31, 2023.
  3. Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.