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

National Register of Historic Places listings in Herkimer County, New York
Location of Herkimer County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Herkimer 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 Google map by clicking on "Map of all coordinates".[1] One district, the Mohawk Upper Castle Historic District, is further designated a National Historic Landmark (NHL), and part of the county is included in the Adirondack Forest Preserve, another NHL.

This National Park Service list is complete through NPS recent listings posted November 18, 2011.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchessErie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKings (Brooklyn)LewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (ManhattanBelow 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmond (Staten Island)RocklandSaratogaSchenectadySchoharieSchuylerSenecaSt. LawrenceSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Landmark name Image Date listed Location City or town Summary
1 Adirondack Forest Preserve
Adirondack Forest Preserve
01966-10-15October 15, 1966 Northeast New York State
43°58′43″N 75°04′44″W / 43.978611°N 75.078889°W / 43.978611; -75.078889 (Adirondack Forest Preserve)
The county contains 558,875 acres (2,261.69 km2) that are part of the six million acre (24,000 km²) Adirondack Park.
2 Balloon Farm
Balloon Farm
01998-04-23April 23, 1998 128 Cemetery Rd.
43°00′01″N 75°07′36″W / 43.000278°N 75.126667°W / 43.000278; -75.126667 (Balloon Farm)
Frankfort
3 Blatchley House 02008-08-15August 15, 2008 370 Blatchley Rd.
42°54′13″N 74°56′02″W / 42.903611°N 74.933889°W / 42.903611; -74.933889 (Blatchley House)
Vicinity of Jordanville
4 Bonfoy–Barstow House
Bonfoy–Barstow House
02011-08-24August 24, 2011 485 E. Main St.
42°54′10″N 75°11′13″W / 42.902778°N 75.186944°W / 42.902778; -75.186944 (Bonfoy–Barstow House)
West Winfield New listing; refnum 11000595
5 Benjamin Bowen House
Benjamin Bowen House
01998-11-05November 5, 1998 7482 Main St.
43°11′16″N 75°03′09″W / 43.187778°N 75.0525°W / 43.187778; -75.0525 (Benjamin Bowen House)
Newport
6 Breckwoldt-Ward House 02005-03-15March 15, 2005 90 Van Buren St.
43°05′41″N 74°46′10″W / 43.094722°N 74.769444°W / 43.094722; -74.769444 (Breckwoldt-Ward House)
Dolgeville Home of George Ward, who prosecuted Chester Gillette for the murder of Grace Brown in 1906, the case which served as the model for Theodore Dreiser's An American Tragedy. Now a bed and breakfast operated by Ward's great-grandson
7 Church of the Good Shepherd 01997-08-21August 21, 1997 NY 167, jct. of NY 167 and Earl St.
42°52′57″N 74°57′48″W / 42.8825°N 74.963333°W / 42.8825; -74.963333 (Church of the Good Shepherd)
Cullen
8 Cold Brook Feed Mill
Cold Brook Feed Mill
01974-10-09October 9, 1974 NY 8
43°14′23″N 75°02′29″W / 43.239722°N 75.041389°W / 43.239722; -75.041389 (Cold Brook Feed Mill)
Cold Brook
9 Covewood Lodge
Covewood Lodge
02004-05-12May 12, 2004 120 Covewood Lodge Rd.
43°49′00″N 74°51′08″W / 43.816667°N 74.852222°W / 43.816667; -74.852222 (Covewood Lodge)
Big Moose
10 Alfred Dolge Hose Co. No. 1 Building 01994-08-19August 19, 1994 Jct. of S. Main and Slawson Sts., SW corner
43°06′00″N 74°46′28″W / 43.1°N 74.774444°W / 43.1; -74.774444 (Alfred Dolge Hose Co. No. 1 Building)
Dolgeville
11 Emmanuel Episcopal Church
Emmanuel Episcopal Church
02009-07-29July 29, 2009 588 Albany St.
43°02′39″N 74°51′19″W / 43.044231°N 74.855392°W / 43.044231; -74.855392 (Emmanuel Episcopal Church)
Little Falls New listing; refnum 09000574
12 First United Methodist Church 02003-07-05July 5, 2003 36 Second St.
43°00′49″N 75°02′21″W / 43.013611°N 75.039167°W / 43.013611; -75.039167 (First United Methodist Church)
Ilion
13 Fort Herkimer Church
Fort Herkimer Church
01972-07-24July 24, 1972 NY 5S
43°01′05″N 74°57′16″W / 43.018056°N 74.954444°W / 43.018056; -74.954444 (Fort Herkimer Church)
East Herkimer
14 Frankfort Hill District No. 10 School
Frankfort Hill District No. 10 School
02011-06-23June 23, 2011 2235 Albany Rd.
43°02′04″N 75°11′05″W / 43.034444°N 75.184722°W / 43.034444; -75.184722 (Frankfort Hill District No. 10 School)
Frankfort Hill vicinity New listing; refnum 11000401
15 Frankfort Town Hall 01999-12-09December 9, 1999 140 S. Litchfield St.
43°02′20″N 75°04′23″W / 43.038889°N 75.073056°W / 43.038889; -75.073056 (Frankfort Town Hall)
Frankfort
16 Augustus Frisbie House
Augustus Frisbie House
01999-12-09December 9, 1999 NY 29A
43°08′34″N 74°47′13″W / 43.142778°N 74.786944°W / 43.142778; -74.786944 (Augustus Frisbie House)
Salisbury Center
17 Goodsell House 02006-04-12April 12, 2006 2993 Main St.
43°42′27″N 74°58′44″W / 43.7075°N 74.978889°W / 43.7075; -74.978889 (Goodsell House)
Old Forge
18 Herkimer County Courthouse
Herkimer County Courthouse
01972-01-14January 14, 1972 320 N. Main St.
43°01′44″N 74°59′22″W / 43.028889°N 74.989444°W / 43.028889; -74.989444 (Herkimer County Courthouse)
Herkimer
19 Herkimer County Historical Society
Herkimer County Historical Society
01972-04-13April 13, 1972 400 N. Main St.
43°01′45″N 74°59′22″W / 43.029167°N 74.989444°W / 43.029167; -74.989444 (Herkimer County Historical Society)
Herkimer
20 Herkimer County Jail
Herkimer County Jail
01972-01-14January 14, 1972 327 N. Main St.
43°01′42″N 74°59′24″W / 43.028333°N 74.99°W / 43.028333; -74.99 (Herkimer County Jail)
Herkimer
21 Herkimer County Trust Company Building 01970-03-05March 5, 1970 Corner of Ann and Albany Sts.
43°02′34″N 74°51′33″W / 43.042778°N 74.859167°W / 43.042778; -74.859167 (Herkimer County Trust Company Building)
Little Falls
22 Herkimer House
Herkimer House
01971-02-12February 12, 1971 Near NY 5 S.
43°01′40″N 74°48′52″W / 43.027778°N 74.814444°W / 43.027778; -74.814444 (Herkimer House)
Danube Built in the 1750s by Nicholas Herkimer, who died there in 1777. In 1834, the house was owned by Herkimer's nephew, John Herkimer.
23 Holy Trinity Monastery
Holy Trinity Monastery
02011-06-23June 23, 2011 1407 Robinson Road
42°55′39″N 74°56′02″W / 42.9275°N 74.933889°W / 42.9275; -74.933889 (Holy Trinity Monastery)
Jordanville vicinity Russian Orthodox monastery established in 1928 is one of the largest in the country and home to only remaining pre-1918 Russian language printing press.
24 Indian Castle Church
Indian Castle Church
01971-02-18February 18, 1971 NY 5S
43°00′10″N 74°46′40″W / 43.002778°N 74.777778°W / 43.002778; -74.777778 (Indian Castle Church)
Indian Castle
25 Italian Community Bake Oven 02006-11-08November 8, 2006 NY 167
43°02′21″N 74°50′02″W / 43.039167°N 74.833889°W / 43.039167; -74.833889 (Italian Community Bake Oven)
Little Falls
26 Jordanville Public Library
Jordanville Public Library
01984-05-24May 24, 1984 Main St.
42°54′56″N 74°56′51″W / 42.915556°N 74.9475°W / 42.915556; -74.9475 (Jordanville Public Library)
Jordanville
27 Lalino Stone Arch Bridge 02001-12-28December 28, 2001 319 NY 29
43°08′14″N 74°56′42″W / 43.137222°N 74.945°W / 43.137222; -74.945 (Lalino Stone Arch Bridge)
Middleville
28 Little Falls City Hall
Little Falls City Hall
02011-08-24August 24, 2011 659 E. Main St.
43°02′40″N 74°51′20″W / 43.044444°N 74.855556°W / 43.044444; -74.855556 (Little Falls City Hall)
Little Falls New listing; refnum 11000596
29 Masonic Temple — Newport Lodge No. 445 F. & A.M.
Masonic Temple — Newport Lodge No. 445 F. & A.M.
02010-01-13January 13, 2010 7408 NY 28
43°10′51″N 75°00′38″W / 43.180833°N 75.010556°W / 43.180833; -75.010556 (Masonic Temple — Newport Lodge No. 445 F. & A.M.)
Newport New listing; refnum 09001228
30 Menge House Complex 01996-12-16December 16, 1996 98 Van Buren St.
43°05′38″N 74°46′12″W / 43.093889°N 74.77°W / 43.093889; -74.77 (Menge House Complex)
Dolgeville
31 Mohawk Upper Castle Historic District
Mohawk Upper Castle Historic District
01993-11-04November 4, 1993 Address Restricted
Danube The district, declared a National Historic Landmark in 1993[4], includes the Indian Castle Church as well as archaeological sites. Upper Castle was a fortified village. The Indian Castle Church, built in 1769, is the only colonial Indian missionary church surviving in New York State, and is the only Iroquois building surviving from its time.[5]
32 Newport Stone Arch Bridge
Newport Stone Arch Bridge
01992-02-10February 10, 1992 Bridge St. across West Canada Creek
43°11′06″N 75°01′04″W / 43.185°N 75.017778°W / 43.185; -75.017778 (Newport Stone Arch Bridge)
Newport
33 New York Central Railroad Adirondack Division Historic District 01993-12-23December 23, 1993 NYCRR Right-of-Way
43°42′02″N 75°00′09″W / 43.700556°N 75.0025°W / 43.700556; -75.0025 (New York Central Railroad Adirondack Division Historic District)
Thendara The New York Central passed through McKeever, Thendara, Big Moose Station, Beaver River, and Brandreth, and stations exist at Thendara and Big Moose. The Adirondack Scenic Railroad runs trains between Utica and Thendara.
34 Norway Baptist Church (former) 02007-06-29June 29, 2007 1067 Newport-Gray Rd.
43°12′25″N 74°57′11″W / 43.206944°N 74.953056°W / 43.206944; -74.953056 (Norway Baptist Church (former))
Norway
35 Old City Road Stone Arch Bridge 02001-12-28December 28, 2001 Old City Rd.
43°09′51″N 74°59′08″W / 43.164167°N 74.985556°W / 43.164167; -74.985556 (Old City Road Stone Arch Bridge)
Welch Corners
36 Overlook
Overlook
02010-07-19July 19, 2010 1 Overlook Drive
43°03′00″N 74°51′32″W / 43.05°N 74.858889°W / 43.05; -74.858889 (Overlook)
Little Falls New listing; refnum 10000484
37 Palatine German Frame House 02004-04-15April 15, 2004 4217 NY 5
43°01′42″N 75°02′35″W / 43.028333°N 75.043056°W / 43.028333; -75.043056 (Palatine German Frame House)
Herkimer
38 The Reformed Church
The Reformed Church
01972-03-16March 16, 1972 405 N. Main St.
43°01′44″N 74°59′25″W / 43.028889°N 74.990278°W / 43.028889; -74.990278 (The Reformed Church)
Herkimer
39 Remington House 01997-08-21August 21, 1997 1279 Upper Barringer Rd.
42°59′27″N 75°05′12″W / 42.990833°N 75.086667°W / 42.990833; -75.086667 (Remington House)
Kinne Corners
40 Remington Stables 01976-10-29October 29, 1976 1 Remington Ave.
43°00′44″N 75°02′07″W / 43.012222°N 75.035278°W / 43.012222; -75.035278 (Remington Stables)
Ilion
41 Thomas Richardson House 01984-09-07September 7, 1984 317 W. Main St.
43°01′11″N 75°02′52″W / 43.019722°N 75.047778°W / 43.019722; -75.047778 (Thomas Richardson House)
Ilion
42 Route 29 Stone Arch Bridge 02001-01-26January 26, 2001 NY 29
43°08′15″N 74°56′59″W / 43.1375°N 74.949722°W / 43.1375; -74.949722 (Route 29 Stone Arch Bridge)
Middleville
43 Russia Corners Historic District
Russia Corners Historic District
01996-07-25July 25, 1996 Roughly, jct. of Military and Beecher Rds.
43°15′27″N 75°04′48″W / 43.2575°N 75.08°W / 43.2575; -75.08 (Russia Corners Historic District)
Russia
44 Salisbury Center Covered Bridge
Salisbury Center Covered Bridge
01972-06-19June 19, 1972 Fairview Rd. over Spruce Creek
43°08′27″N 74°47′17″W / 43.140833°N 74.788056°W / 43.140833; -74.788056 (Salisbury Center Covered Bridge)
Salisbury Center
45 Salisbury Center Grange Hall
Salisbury Center Grange Hall
01999-02-12February 12, 1999 2550 NY 29
43°08′32″N 74°47′18″W / 43.142222°N 74.788333°W / 43.142222; -74.788333 (Salisbury Center Grange Hall)
Salisbury Center
46 James Sanders House
James Sanders House
02006-04-12April 12, 2006 546 Garden St.
43°02′43″N 74°51′28″W / 43.045278°N 74.857778°W / 43.045278; -74.857778 (James Sanders House)
Little Falls
47 Snells Bush Church and Cemetery 02004-02-26February 26, 2004 Snells Bush Rd.
43°02′18″N 74°46′26″W / 43.038333°N 74.773889°W / 43.038333; -74.773889 (Snells Bush Church and Cemetery)
Manheim
48 South Ann Street-Mill Street Historic District 02008-03-06March 6, 2008 S. Ann & Mill Sts.
43°02′28″N 74°51′32″W / 43.041089°N 74.858803°W / 43.041089; -74.858803 (South Ann Street-Mill Street Historic District)
Little Falls
49 Sunset Hill 02007-01-04January 4, 2007 102 NY 167
42°51′28″N 74°58′50″W / 42.857706°N 74.980444°W / 42.857706; -74.980444 (Sunset Hill)
Warren
50 Thendara Historic District 02010-11-10November 10, 2010 Roughly bounded by Birch St. and Forge St.
43°42′02″N 74°59′42″W / 43.700556°N 74.995°W / 43.700556; -74.995 (Thendara Historic District)
Old Forge New listing; refnum 10000897
51 Trinity Episcopal Church-Fairfield 01993-06-10June 10, 1993 NY 29 (Salisbury St.)
43°08′09″N 74°54′41″W / 43.135833°N 74.911389°W / 43.135833; -74.911389 (Trinity Episcopal Church-Fairfield)
Fairfield
52 US Post Office-Dolgeville 01988-11-17November 17, 1988 41 S. Main St.
43°06′01″N 74°46′22″W / 43.100278°N 74.772778°W / 43.100278; -74.772778 (US Post Office-Dolgeville)
Dolgeville
53 US Post Office-Frankfort 01989-05-11May 11, 1989 E. Main St.
43°02′18″N 75°04′15″W / 43.038333°N 75.070833°W / 43.038333; -75.070833 (US Post Office-Frankfort)
Frankfort
54 US Post Office-Herkimer 01989-05-11May 11, 1989 135 Park Ave.
43°01′33″N 74°59′18″W / 43.025833°N 74.988333°W / 43.025833; -74.988333 (US Post Office-Herkimer)
Herkimer
55 US Post Office-Ilion 01989-05-11May 11, 1989 48 First St.
43°00′53″N 75°02′15″W / 43.014722°N 75.0375°W / 43.014722; -75.0375 (US Post Office-Ilion)
Ilion
56 US Post Office-Little Falls 01989-05-11May 11, 1989 25 W. Main St.
43°02′34″N 74°51′38″W / 43.042778°N 74.860556°W / 43.042778; -74.860556 (US Post Office-Little Falls)
Little Falls
57 Yale-Cady Octagon House and Yale Lock Factory Site
Yale-Cady Octagon House and Yale Lock Factory Site
02007-09-29September 29, 2007 7550 N. Main St.
43°11′34″N 75°01′06″W / 43.192778°N 75.018333°W / 43.192778; -75.018333 (Yale-Cady Octagon House and Yale Lock Factory Site)
Newport An octagonal house and the adjoining site of the lock factory of Linus Yale, Sr. and his son Linus Yale, Jr., the inventor of the cylinder lock. Linus Yale, Sr., built the house in 1849 as a gift for his daughter.
58 Zoller-Frasier Round Barn 01984-09-29September 29, 1984 Fords Bush Rd.
42°58′21″N 74°46′34″W / 42.9725°N 74.776111°W / 42.9725; -74.776111 (Zoller-Frasier Round Barn)
Newville

See also

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 18, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "Mohawk Upper Castle Historic District". National Historic Landmark summary listing. National Park Service. 2007-09-15. http://tps.cr.nps.gov/nhl/detail.cfm?ResourceId=2178&ResourceType=District. 
  5. ^ "Indian Castle Church data pages". Historic American Buildings Survey. Library of Congress. 2007-11-16. http://memory.loc.gov/cgi-bin/ampage?collId=pphhdatapage&fileName=ny/ny0200/ny0231/data/hhdatapage.db&title2=Indian%20Castle%20Church,%20State%20Route%2055,%20Danube,%20Herkimer%20County,%20NY&recNum=0&itemLink=D?hh:2:./temp/~pp_MxpC::. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужен реферат?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”