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

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

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Jefferson 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]

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 Adams Commercial Historic District
Adams Commercial Historic District
02006-09-29September 29, 2006 Main and North Main Sts. and portions of East and West Church Sts.
43°48′32″N 76°01′28″W / 43.808889°N 76.024444°W / 43.808889; -76.024444 (Adams Commercial Historic District)
Adams
2 Levi Anthony Building 01985-09-27September 27, 1985 Broadway
44°07′47″N 76°19′47″W / 44.129722°N 76.329722°W / 44.129722; -76.329722 (Levi Anthony Building)
Cape Vincent
3 William Archer House 01980-11-19November 19, 1980 112 Washington St.
44°00′11″N 75°58′56″W / 44.003056°N 75.982222°W / 44.003056; -75.982222 (William Archer House)
Brownville
4 Aubertine Building 01985-09-27September 27, 1985 Broadway
44°07′45″N 76°19′55″W / 44.129167°N 76.331944°W / 44.129167; -76.331944 (Aubertine Building)
Cape Vincent
5 Cyrus Bates House 02004-07-14July 14, 2004 7185 NY 3
43°49′28″N 76°12′08″W / 43.824444°N 76.202222°W / 43.824444; -76.202222 (Cyrus Bates House)
Henderson
6 Bedford Creek Bridge 01989-10-18October 18, 1989 Campbell's Point Rd. over Bedford Creek
43°54′32″N 76°07′12″W / 43.908889°N 76.12°W / 43.908889; -76.12 (Bedford Creek Bridge)
Hounsfield
7 Dr. Abner Benton House 01984-08-23August 23, 1984 Main St.
44°17′20″N 75°37′36″W / 44.288889°N 75.626667°W / 44.288889; -75.626667 (Dr. Abner Benton House)
Oxbow
8 George C. Boldt Yacht House
George C. Boldt Yacht House
01978-04-26April 26, 1978 NW of Alexandria Bay on Wellesley Island
44°20′47″N 75°55′37″W / 44.346389°N 75.926944°W / 44.346389; -75.926944 (George C. Boldt Yacht House)
Alexandria Bay G. W. & W. D. Hewitt, architects.
9 John Borland House 01985-09-27September 27, 1985 Market St.
44°07′36″N 76°20′12″W / 44.126667°N 76.336667°W / 44.126667; -76.336667 (John Borland House)
Cape Vincent
10 Broadway Historic District 01985-09-27September 27, 1985 St. Lawrence River, W. edge of Village of Cape Vincent, on Broadway & Tibbetts Point
44°07′26″N 76°20′44″W / 44.123889°N 76.345556°W / 44.123889; -76.345556 (Broadway Historic District)
Cape Vincent
11 Gen. Jacob Brown Mansion 01980-11-19November 19, 1980 Brown Blvd.
44°00′19″N 75°59′00″W / 44.005278°N 75.983333°W / 44.005278; -75.983333 (Gen. Jacob Brown Mansion)
Brownville
12 Brownville Hotel 01980-11-19November 19, 1980 Brown Blvd. and W. Main St.
44°00′10″N 75°59′02″W / 44.002778°N 75.983889°W / 44.002778; -75.983889 (Brownville Hotel)
Brownville
13 James Buckley House 01985-09-27September 27, 1985 Joseph St.
44°07′37″N 76°20′10″W / 44.126944°N 76.336111°W / 44.126944; -76.336111 (James Buckley House)
Cape Vincent
14 E. K. Burnham House 01985-09-27September 27, 1985 565 Broadway
44°07′45″N 76°20′00″W / 44.129167°N 76.333333°W / 44.129167; -76.333333 (E. K. Burnham House)
Cape Vincent
15 Buttermilk Flat Schoolhouse No. 22 01996-06-28June 28, 1996 S side of Buttermilk Flat Rd., E of jct. with Carter St. Rd.,
44°10′23″N 75°56′57″W / 44.173056°N 75.949167°W / 44.173056; -75.949167 (Buttermilk Flat Schoolhouse No. 22)
Orleans
16 Elisha Camp House 01973-04-23April 23, 1973 310 General Smith Dr.
43°56′55″N 76°07′05″W / 43.948611°N 76.118056°W / 43.948611; -76.118056 (Elisha Camp House)
Sackets Harbor
17 Carter Street Schoolhouse No. 21 01996-06-28June 28, 1996 Jct. of Vaadi and Dog Hill Rds., SW corner
44°07′11″N 75°57′12″W / 44.119722°N 75.953333°W / 44.119722; -75.953333 (Carter Street Schoolhouse No. 21)
Orleans
18 Cedar Grove Cemetery 01990-09-06September 6, 1990 Washington St.
44°03′51″N 76°08′02″W / 44.064167°N 76.133889°W / 44.064167; -76.133889 (Cedar Grove Cemetery)
Chaumont
19 Central Garage 01996-10-18October 18, 1996 N. side of Clayton St., W of jct. with Main St., Hamlet of La Fargeville
44°11′41″N 75°58′00″W / 44.194722°N 75.966667°W / 44.194722; -75.966667 (Central Garage)
Orleans
20 Chaumont Grange Hall and Dairymen's League Building 01990-09-06September 6, 1990 Main St.
44°03′55″N 76°07′44″W / 44.065278°N 76.128889°W / 44.065278; -76.128889 (Chaumont Grange Hall and Dairymen's League Building)
Chaumont
21 Chaumont Historic District 01990-09-06September 6, 1990 Along Main St., roughly between Washington and Church Sts.
44°04′04″N 76°08′00″W / 44.067778°N 76.133333°W / 44.067778; -76.133333 (Chaumont Historic District)
Chaumont
22 Chaumont House 01990-09-06September 6, 1990 Main St.
44°04′08″N 76°08′19″W / 44.068889°N 76.138611°W / 44.068889; -76.138611 (Chaumont House)
Chaumont
23 Chaumont Railroad Station 01990-09-06September 6, 1990 Main St.
44°04′02″N 76°07′45″W / 44.067222°N 76.129167°W / 44.067222; -76.129167 (Chaumont Railroad Station)
Chaumont
24 Xavier Chevalier House 01985-09-27September 27, 1985 Gosier Rd.
44°09′29″N 76°14′27″W / 44.158056°N 76.240833°W / 44.158056; -76.240833 (Xavier Chevalier House)
Cape Vincent
25 Church of Saint Lawrence 01997-05-16May 16, 1997 Fuller St., jct. with Sisson St.
44°20′11″N 75°55′17″W / 44.336389°N 75.921389°W / 44.336389; -75.921389 (Church of Saint Lawrence)
Alexandria Bay
26 Clayton Historic District 01985-09-12September 12, 1985 203-215 & 200-326 James St., 335, 403, 409, 413, 419, and 435 Riverside Dr., 500-544 & 507-537 Riverside Dr.
44°14′31″N 76°05′22″W / 44.241944°N 76.089444°W / 44.241944; -76.089444 (Clayton Historic District)
Clayton Historic district that was listed in 1985 and increased in 1997
27 Nicholas Cocaigne House 01985-09-27September 27, 1985 Favret Rd.
44°06′58″N 76°18′45″W / 44.116111°N 76.3125°W / 44.116111; -76.3125 (Nicholas Cocaigne House)
Cape Vincent
28 Conklin Farm 01989-10-18October 18, 1989 Evans Rd.
43°59′02″N 75°59′29″W / 43.983889°N 75.991389°W / 43.983889; -75.991389 (Conklin Farm)
Hounsfield
29 Cornwall Brothers' Store 01975-05-02May 2, 1975 2 Howell Pl.
44°20′17″N 75°55′11″W / 44.338056°N 75.919722°W / 44.338056; -75.919722 (Cornwall Brothers' Store)
Alexandria Bay
30 Densmore Methodist Church of the Thousand Islands 01988-05-19May 19, 1988 Rt. 100 at Densmore Bay
44°19′19″N 75°57′15″W / 44.321944°N 75.954167°W / 44.321944; -75.954167 (Densmore Methodist Church of the Thousand Islands)
Alexandria
31 Dexter Universalist Church
Dexter Universalist Church
02003-09-19September 19, 2003 Brown and Kirby Sts.
44°00′29″N 76°02′41″W / 44.008056°N 76.044722°W / 44.008056; -76.044722 (Dexter Universalist Church)
Dexter
32 Remy Dezengremel House 01985-09-27September 27, 1985 Rosiere Rd.
44°06′21″N 76°15′39″W / 44.105833°N 76.260833°W / 44.105833; -76.260833 (Remy Dezengremel House)
Cape Vincent
33 District School No. 19 01989-10-18October 18, 1989 Co. Rd. 69
43°55′29″N 76°01′53″W / 43.924722°N 76.031389°W / 43.924722; -76.031389 (District School No. 19)
Hounsfield
34 District School No. 20 01989-10-18October 18, 1989 NY 3, S of Co. Rd. 75
43°55′34″N 76°06′32″W / 43.926111°N 76.108889°W / 43.926111; -76.108889 (District School No. 20)
Hounsfield
35 District School No. 3 01990-09-06September 6, 1990 Jct. NY 3 and County Rd. 57, Putnam Corners
44°04′09″N 76°14′18″W / 44.069167°N 76.238333°W / 44.069167; -76.238333 (District School No. 3)
Chaumont
36 Joseph Docteur House 01985-09-27September 27, 1985 Rosiere Rd.
44°07′06″N 76°13′52″W / 44.118333°N 76.231111°W / 44.118333; -76.231111 (Joseph Docteur House)
Cape Vincent
37 Duvillard Mill 01985-09-27September 27, 1985 Broadway
44°07′49″N 76°19′54″W / 44.130278°N 76.331667°W / 44.130278; -76.331667 (Duvillard Mill)
Cape Vincent
38 Reuter Dyer House 01985-09-27September 27, 1985 Rosiere Rd.
44°06′12″N 76°17′11″W / 44.103333°N 76.286389°W / 44.103333; -76.286389 (Reuter Dyer House)
Cape Vincent
39 East Charity Shoal Light
East Charity Shoal Light
02008-03-27March 27, 2008 NE. L. Ontario at US-Canada boundary 9.5 mi. SW. of Cape Vincent
44°02′19″N 76°28′54″W / 44.038611°N 76.481667°W / 44.038611; -76.481667 (East Charity Shoal Light)
Cape Vincent (Light Stations of the United States MPS)
40 East Hounsfield Christian Church 01989-10-18October 18, 1989 NY 3
43°58′08″N 75°59′33″W / 43.968889°N 75.9925°W / 43.968889; -75.9925 (East Hounsfield Christian Church)
Hounsfield
41 Emerson Place 02003-04-18April 18, 2003 20-30 Emerson Place
43°58′24″N 75°53′59″W / 43.973333°N 75.899722°W / 43.973333; -75.899722 (Emerson Place)
Watertown
42 Evans-Gaige-Dillenback House 01990-09-06September 6, 1990 Evans Rd.
44°04′09″N 76°08′13″W / 44.069167°N 76.136944°W / 44.069167; -76.136944 (Evans-Gaige-Dillenback House)
Chaumont
43 Fairview Manor 02007-08-30August 30, 2007 38289 NY 12-E
44°13′22″N 76°07′18″W / 44.222675°N 76.121608°W / 44.222675; -76.121608 (Fairview Manor)
Clayton
44 First Baptist Church and Cook Memorial Building
First Baptist Church and Cook Memorial Building
02005-02-09February 9, 2005 511 State St.
43°58′55″N 75°36′29″W / 43.981944°N 75.608056°W / 43.981944; -75.608056 (First Baptist Church and Cook Memorial Building)
Carthage
45 Roswell P. Flower Memorial Library
Roswell P. Flower Memorial Library
01980-01-10January 10, 1980 229 Washington St.
43°58′23″N 75°54′39″W / 43.973056°N 75.910833°W / 43.973056; -75.910833 (Roswell P. Flower Memorial Library)
Watertown
46 Charles Ford House 01996-12-20December 20, 1996 W side of Ford St., S of jct. with Co. Rd. 181, Hamlet of La Fargeville
44°11′36″N 75°58′17″W / 44.193333°N 75.971389°W / 44.193333; -75.971389 (Charles Ford House)
Orleans
47 Fort Haldimand Site
Fort Haldimand Site
01978-12-15December 15, 1978 Address Restricted
Cape Vincent
48 Jean Philippe Galband du Fort House 01985-09-27September 27, 1985 James St.
44°07′34″N 76°20′01″W / 44.126111°N 76.333611°W / 44.126111; -76.333611 (Jean Philippe Galband du Fort House)
Cape Vincent
49 Galloo Island Light
Galloo Island Light
01983-08-04August 4, 1983 Galloo Island
43°53′18″N 76°26′40″W / 43.888333°N 76.444444°W / 43.888333; -76.444444 (Galloo Island Light)
Sackets Harbor
50 George Brothers Building 01990-09-06September 6, 1990 Mill St.
44°03′56″N 76°07′47″W / 44.065556°N 76.129722°W / 44.065556; -76.129722 (George Brothers Building)
Chaumont
51 George House 01990-09-06September 6, 1990 Washington St.
44°03′57″N 76°08′05″W / 44.065833°N 76.134722°W / 44.065833; -76.134722 (George House)
Chaumont
52 Getman Farmhouse 01990-09-06September 6, 1990 S. Shore Rd.
43°58′31″N 76°16′25″W / 43.975278°N 76.273611°W / 43.975278; -76.273611 (Getman Farmhouse)
Chaumont
53 Glen Building 01985-09-27September 27, 1985 Broadway
44°07′42″N 76°20′03″W / 44.128333°N 76.334167°W / 44.128333; -76.334167 (Glen Building)
Cape Vincent
54 Dr. Samuel Guthrie House 01989-10-18October 18, 1989 Co. Rd. 75/Military Rd.
43°57′05″N 76°05′36″W / 43.951389°N 76.093333°W / 43.951389; -76.093333 (Dr. Samuel Guthrie House)
Hounsfield
55 Holland Library 02002-11-15November 15, 2002 7 Market St.
44°20′11″N 75°55′06″W / 44.336389°N 75.918333°W / 44.336389; -75.918333 (Holland Library)
Alexandria Bay
56 Elijah Horr House 01996-06-28June 28, 1996 E side of NY 180, N of jct. with Woodard Rd., Hamlet of Stone Mills
44°06′49″N 75°58′28″W / 44.113611°N 75.974444°W / 44.113611; -75.974444 (Elijah Horr House)
Orleans
57 Hiram Hubbard House
Hiram Hubbard House
02009-09-09September 9, 2009 34237 NY 126
43°57′41″N 75°41′11″W / 43.961264°N 75.686461°W / 43.961264; -75.686461 (Hiram Hubbard House)
Champion New listing; refnum 09000699
58 Ingleside 01980-04-16April 16, 1980 W of Alexandria Bay on Cherry Island
44°19′58″N 75°55′40″W / 44.332778°N 75.927778°W / 44.332778; -75.927778 (Ingleside)
Alexandria Bay
59 Irwin Brothers Store 01983-09-15September 15, 1983 NY 180
44°06′46″N 75°58′34″W / 44.112778°N 75.976111°W / 44.112778; -75.976111 (Irwin Brothers Store)
Stone Mills
60 Jefferson County Courthouse Complex
Jefferson County Courthouse Complex
01974-06-07June 7, 1974 SE corner of Arsenal and Sherman Sts.
43°58′31″N 75°54′51″W / 43.975278°N 75.914167°W / 43.975278; -75.914167 (Jefferson County Courthouse Complex)
Watertown
61 Johnson House 01985-09-27September 27, 1985 Tibbetts Point Rd.
44°06′22″N 76°21′17″W / 44.106111°N 76.354722°W / 44.106111; -76.354722 (Johnson House)
Cape Vincent
62 Capt. Simon Johnston House 01982-06-17June 17, 1982 507 Riverside Dr.
44°14′31″N 76°05′18″W / 44.241944°N 76.088333°W / 44.241944; -76.088333 (Capt. Simon Johnston House)
Clayton
63 La Farge Land Office 01996-06-28June 28, 1996 Jct. of Main and Mill Sts., SW corner, Hamlet of La Fargeville
44°11′35″N 75°58′03″W / 44.193056°N 75.9675°W / 44.193056; -75.9675 (La Farge Land Office)
Orleans
64 La Farge Retainer Houses 01997-08-21August 21, 1997 Main St., S of jct. of Main St. and Ford Rd.
44°11′28″N 75°58′04″W / 44.191111°N 75.967778°W / 44.191111; -75.967778 (La Farge Retainer Houses)
Orleans
65 La Fargeville United Methodist Church 01996-06-28June 28, 1996 W side of Main St., S. of jct. with Co. Rt. 181, Hamlet of La Fargeville
44°11′27″N 75°58′08″W / 44.190833°N 75.968889°W / 44.190833; -75.968889 (La Fargeville United Methodist Church)
Orleans
66 Lance Farm 01990-09-06September 6, 1990 S. Shore Rd.
43°58′52″N 76°15′28″W / 43.981111°N 76.257778°W / 43.981111; -76.257778 (Lance Farm)
Chaumont
67 LeRay Hotel 01982-10-29October 29, 1982 Main and Noble Sts.
44°05′16″N 75°48′28″W / 44.087778°N 75.807778°W / 44.087778; -75.807778 (LeRay Hotel)
Evans Mills
68 LeRay Mansion 01974-07-11July 11, 1974 NE of Black River on Fort Drum Military Reservation
44°03′00″N 75°45′48″W / 44.05°N 75.763333°W / 44.05; -75.763333 (LeRay Mansion)
Black River
69 Vincent LeRay House 01973-11-15November 15, 1973 Broadway (NY 12E)
44°07′31″N 76°20′34″W / 44.125278°N 76.342778°W / 44.125278; -76.342778 (Vincent LeRay House)
Cape Vincent
70 LeRaysville Archeological District
LeRaysville Archeological District
01995-11-02November 2, 1995 Address Restricted
Le Ray
71 Lewis House 01985-09-27September 27, 1985 Market St.
44°07′45″N 76°20′18″W / 44.129167°N 76.338333°W / 44.129167; -76.338333 (Lewis House)
Cape Vincent
72 Longue Vue Island
Longue Vue Island
01982-11-04November 4, 1982 St. Lawrence River
44°18′14″N 75°56′25″W / 44.303889°N 75.940278°W / 44.303889; -75.940278 (Longue Vue Island)
Alexandria Bay
73 Madison Barracks 01974-11-21November 21, 1974 Military Rd.
43°57′10″N 76°06′35″W / 43.952778°N 76.109722°W / 43.952778; -76.109722 (Madison Barracks)
Sackets Harbor
74 Methodist Episcopal Church 01996-06-28June 28, 1996 S side of NY 180, W of jct. with Gore Rd., Hamlet of Omar
44°15′43″N 75°58′35″W / 44.261944°N 75.976389°W / 44.261944; -75.976389 (Methodist Episcopal Church)
Orleans
75 Methodist-Protestant Church at Fisher's Landing 01996-06-28June 28, 1996 Reed Point Rd., near jct. with Co. Rd. 195, Hamlet of Fisher's Landing
44°16′34″N 76°00′33″W / 44.276111°N 76.009167°W / 44.276111; -76.009167 (Methodist-Protestant Church at Fisher's Landing)
Orleans
76 A. Newton Farm 01997-05-05May 5, 1997 NY 180, jct. with Co. Rd. 13, Hamlet of Omar
44°15′45″N 75°58′44″W / 44.2625°N 75.978889°W / 44.2625; -75.978889 (A. Newton Farm)
Orleans
77 Paddock Arcade
Paddock Arcade
01976-06-15June 15, 1976 Public Square between Arsenal and Stone Sts.
43°58′28″N 75°54′41″W / 43.974444°N 75.911389°W / 43.974444; -75.911389 (Paddock Arcade)
Watertown
78 Paddock Mansion
Paddock Mansion
01979-12-11December 11, 1979 228 Washington St.
43°58′23″N 75°54′43″W / 43.973056°N 75.911944°W / 43.973056; -75.911944 (Paddock Mansion)
Watertown
79 Captain Louis Peugnet House 01985-09-27September 27, 1985 Tibbetts Point Rd.
44°07′02″N 76°21′13″W / 44.117222°N 76.353611°W / 44.117222; -76.353611 (Captain Louis Peugnet House)
Cape Vincent
80 Pierrepont Manor Complex 01977-09-15September 15, 1977 N of Mannsville on Ellisburg St.
43°44′04″N 76°03′42″W / 43.734444°N 76.061667°W / 43.734444; -76.061667 (Pierrepont Manor Complex)
Mannsville
81 Point Salubrious Historic District 01990-09-06September 6, 1990 Point Salubrious Rd.
44°02′34″N 76°09′20″W / 44.042778°N 76.155556°W / 44.042778; -76.155556 (Point Salubrious Historic District)
Chaumont
82 Public Square Historic District
Public Square Historic District
01984-09-07September 7, 1984 Roughly Court, Arsenal, Washington, Franklin and State Sts.
43°58′28″N 75°54′37″W / 43.974444°N 75.910278°W / 43.974444; -75.910278 (Public Square Historic District)
Watertown
83 Ressequie Farm 01989-10-18October 18, 1989 Parker Rd.
43°56′05″N 76°02′31″W / 43.934722°N 76.041944°W / 43.934722; -76.041944 (Ressequie Farm)
Hounsfield
84 George Reynolds House 01985-09-27September 27, 1985 River Rd.
44°09′50″N 76°15′38″W / 44.163889°N 76.260556°W / 44.163889; -76.260556 (George Reynolds House)
Cape Vincent
85 Rock Island Light Station
Rock Island Light Station
01978-11-14November 14, 1978 N of Fishers Landing on Rock Island
44°16′50″N 76°01′03″W / 44.280556°N 76.0175°W / 44.280556; -76.0175 (Rock Island Light Station)
Fishers Landing
86 Rogers Brothers Farmstead 01998-05-11May 11, 1998 Dablon Point Rd.
44°04′52″N 76°20′59″W / 44.081111°N 76.349722°W / 44.081111; -76.349722 (Rogers Brothers Farmstead)
Cape Vincent
87 John N. Rottiers Farm 01996-09-30September 30, 1996 E side of NY 180, approximately 2 mi. S of the Hamlet of Lafargeville
44°09′54″N 75°58′29″W / 44.165°N 75.974722°W / 44.165; -75.974722 (John N. Rottiers Farm)
Orleans
88 The Row 01990-09-06September 6, 1990 Main St. at Shaver Creek, Three Mile Bay
44°04′49″N 76°12′18″W / 44.080278°N 76.205°W / 44.080278; -76.205 (The Row)
Chaumont
89 Roxy Hotel 01985-09-27September 27, 1985 310 Broadway
44°07′39″N 76°20′16″W / 44.1275°N 76.337778°W / 44.1275; -76.337778 (Roxy Hotel)
Cape Vincent
90 Cornelius Sacket House 01985-09-27September 27, 1985 571 Broadway
44°07′46″N 76°19′58″W / 44.129444°N 76.332778°W / 44.129444; -76.332778 (Cornelius Sacket House)
Cape Vincent
91 General Sacket House 01985-09-27September 27, 1985 4407 James St.
44°07′18″N 76°19′52″W / 44.121667°N 76.331111°W / 44.121667; -76.331111 (General Sacket House)
Cape Vincent
92 Sackets Harbor Battlefield 01974-12-31December 31, 1974 Coastline and area from Sackets Harbor SW to and including Horse Island
43°56′43″N 76°07′59″W / 43.945278°N 76.133056°W / 43.945278; -76.133056 (Sackets Harbor Battlefield)
Sackets Harbor
93 Sackets Harbor Village Historic District 01983-09-15September 15, 1983 Main, Washington, Pike, Edmund, Hill, Hamilton, Broad, and Ambrose Sts.
43°56′44″N 76°07′10″W / 43.945556°N 76.119444°W / 43.945556; -76.119444 (Sackets Harbor Village Historic District)
Sackets Harbor
94 St. John's Episcopal Church 01985-09-27September 27, 1985 Market St.
44°07′30″N 76°20′08″W / 44.125°N 76.335556°W / 44.125; -76.335556 (St. John's Episcopal Church)
Cape Vincent
95 St. Paul's Church (Brownville) 01996-08-30August 30, 1996 210 Washington St.
44°00′18″N 75°58′53″W / 44.005°N 75.981389°W / 44.005; -75.981389 (St. Paul's Church (Brownville))
Brownville
96 St. Paul's Episcopal (Orleans) 01996-06-28June 28, 1996 E side of Main St., S of jct with Co. Rd. 181, Hamlet of La Fargeville
44°11′26″N 75°58′05″W / 44.190556°N 75.968056°W / 44.190556; -75.968056 (St. Paul's Episcopal (Orleans))
Orleans
97 Saint Paul's Episcopal Church (Watertown) 01997-05-23May 23, 1997 308-314 Clay St.
43°58′19″N 75°54′28″W / 43.971944°N 75.907778°W / 43.971944; -75.907778 (Saint Paul's Episcopal Church (Watertown))
Watertown
98 St. Vincent of Paul Catholic Church 01985-09-27September 27, 1985 Kanady St.
44°07′28″N 76°20′24″W / 44.124444°N 76.34°W / 44.124444; -76.34 (St. Vincent of Paul Catholic Church)
Cape Vincent
99 Shore Farm 01989-10-18October 18, 1989 Military Rd., E of Mill Creek
43°57′27″N 76°06′14″W / 43.9575°N 76.103889°W / 43.9575; -76.103889 (Shore Farm)
Hounsfield
100 Stephen Simmons House 01989-10-18October 18, 1989 Camps Mills Rd., W of Old Slat Points Rd.
43°56′07″N 76°04′28″W / 43.935278°N 76.074444°W / 43.935278; -76.074444 (Stephen Simmons House)
Hounsfield
101 Smith-Ripley House
Smith-Ripley House
02008-02-13February 13, 2008 29 E. Church St.
43°48′40″N 76°01′16″W / 43.811111°N 76.021111°W / 43.811111; -76.021111 (Smith-Ripley House)
Adams
102 Star Grange No. 9 01989-10-18October 18, 1989 Sulphur Springs Rd. between Jericho and Spencer Rds.
43°55′38″N 76°01′40″W / 43.927222°N 76.027778°W / 43.927222; -76.027778 (Star Grange No. 9)
Hounsfield
103 Otis Starkey House 01985-09-27September 27, 1985 Point St.
44°07′36″N 76°20′06″W / 44.126667°N 76.335°W / 44.126667; -76.335 (Otis Starkey House)
Cape Vincent
104 State Street Historic District
State Street Historic District
01983-09-22September 22, 1983 249-401 State St., 246-274 State St. and 106-108 Mechanic St.
43°58′40″N 75°36′36″W / 43.977778°N 75.61°W / 43.977778; -75.61 (State Street Historic District)
Carthage
105 Sterlingville Archeological District
Sterlingville Archeological District
01995-11-02November 2, 1995 Address Restricted
Philadelphia
106 Stevenson-Frink Farm 01989-10-18October 18, 1989 Salt Point Rd.
44°00′10″N 76°03′56″W / 44.002778°N 76.065556°W / 44.002778; -76.065556 (Stevenson-Frink Farm)
Hounsfield
107 Stone Mills Union Church 01976-12-12December 12, 1976 NY 180 near jct. with Carter St.
44°06′52″N 75°58′27″W / 44.114444°N 75.974167°W / 44.114444; -75.974167 (Stone Mills Union Church)
Stone Mills
108 Old Stone Shop 01990-09-06September 6, 1990 Main St., Three Mile Bay
44°04′56″N 76°11′50″W / 44.082222°N 76.197222°W / 44.082222; -76.197222 (Old Stone Shop)
Chaumont
109 Byron J. Strough House 01997-01-02January 2, 1997 S side of Clayton St., W of jct. with NY 411, Hamlet of La Fargeville
44°11′41″N 75°58′10″W / 44.194722°N 75.969444°W / 44.194722; -75.969444 (Byron J. Strough House)
Orleans
110 Sulphur Springs Cemetery 01989-10-18October 18, 1989 Co. Rd. 62, SW of Spencer Rd.
43°55′27″N 76°01′54″W / 43.924167°N 76.031667°W / 43.924167; -76.031667 (Sulphur Springs Cemetery)
Hounsfield
111 Swarthout Site-A04507.000038
Swarthout Site-A04507.000038
02002-01-24January 24, 2002 Address Restricted
Clayton
112 Taft House 01990-09-06September 6, 1990 Main St., Three Mile Bay
44°04′50″N 76°12′11″W / 44.080556°N 76.203056°W / 44.080556; -76.203056 (Taft House)
Chaumont
113 Talcott Falls Site
Talcott Falls Site
01974-06-05June 5, 1974 Address Restricted
Adams
114 Taylor Boathouse 01990-09-06September 6, 1990 Bay View Dr., Three Mile Bay
44°04′46″N 76°12′02″W / 44.079444°N 76.200556°W / 44.079444; -76.200556 (Taylor Boathouse)
Chaumont
115 Emma Flower Taylor Mansion 02002-10-10October 10, 2002 241 Clinton St.
43°58′20″N 75°55′04″W / 43.972222°N 75.917778°W / 43.972222; -75.917778 (Emma Flower Taylor Mansion)
Watertown
116 Thomas Memorial AME Zion Church 02002-03-06March 6, 2002 715 Morrison St.
43°59′07″N 75°54′55″W / 43.985278°N 75.915278°W / 43.985278; -75.915278 (Thomas Memorial AME Zion Church)
Watertown
117 Thousand Island Grange Hall 01996-06-28June 28, 1996 E side of Gore Rd., N of jct. with NY 180, Hamlet of Omar
44°15′40″N 75°58′20″W / 44.261111°N 75.972222°W / 44.261111; -75.972222 (Thousand Island Grange Hall)
Orleans
118 Thousand Island Park Historic District
Thousand Island Park Historic District
01982-11-14November 14, 1982 S tip of Wellesley Island
44°17′18″N 76°01′33″W / 44.288333°N 76.025833°W / 44.288333; -76.025833 (Thousand Island Park Historic District)
Orleans
119 Three Mile Bay Historic District 01990-09-06September 6, 1990 Jct. of Church and Depot Sts., Three Mile Bay
44°04′56″N 76°11′53″W / 44.082222°N 76.198056°W / 44.082222; -76.198056 (Three Mile Bay Historic District)
Chaumont
120 Tibbetts Point Light
Tibbetts Point Light
01984-07-19July 19, 1984 Tibbetts Point
44°06′02″N 76°22′13″W / 44.100556°N 76.370278°W / 44.100556; -76.370278 (Tibbetts Point Light)
Cape Vincent
121 Tracy Farm 01997-02-14February 14, 1997 E. side of Wilder Rd., S of jct. with Overbluff Rd.
44°09′09″N 75°59′56″W / 44.1525°N 75.998889°W / 44.1525; -75.998889 (Tracy Farm)
Orleans
122 Trinity Episcopal Church and Parish House 02000-06-30June 30, 2000 227 Sherman St.
43°58′24″N 75°54′55″W / 43.973333°N 75.915278°W / 43.973333; -75.915278 (Trinity Episcopal Church and Parish House)
Watertown
123 Union Hall 01990-09-06September 6, 1990 S. Shore Rd.
44°00′21″N 76°13′08″W / 44.005833°N 76.218889°W / 44.005833; -76.218889 (Union Hall)
Chaumont
124 Union Hotel
Union Hotel
01972-06-19June 19, 1972 Main and Ray Sts.
43°56′55″N 76°07′24″W / 43.948611°N 76.123333°W / 43.948611; -76.123333 (Union Hotel)
Sackets Harbor
125 Union Meeting House 01985-09-27September 27, 1985 Millens Bay Rd.
44°10′19″N 76°14′32″W / 44.171944°N 76.242222°W / 44.171944; -76.242222 (Union Meeting House)
Cape Vincent
126 United Methodist Church 01990-09-06September 6, 1990 S. Shore Rd.
44°00′24″N 76°13′08″W / 44.006667°N 76.218889°W / 44.006667; -76.218889 (United Methodist Church)
Chaumont
127 US Post Office-Carthage 01988-11-17November 17, 1988 521 State St.
43°58′49″N 75°36′27″W / 43.980278°N 75.6075°W / 43.980278; -75.6075 (US Post Office-Carthage)
Carthage
128 Claude Vautrin House 01985-09-27September 27, 1985 Mason Rd.
44°08′39″N 76°13′43″W / 44.144167°N 76.228611°W / 44.144167; -76.228611 (Claude Vautrin House)
Cape Vincent
129 Village of Antwerp Historic District 02001-04-19April 19, 2001 Roughly Main, Depot, Maple, VanBuren, Mechanic, Fulton, Academy and Washington Sts., Lexington, Hoyt & Madison Aves.
44°11′53″N 75°36′33″W / 44.198056°N 75.609167°W / 44.198056; -75.609167 (Village of Antwerp Historic District)
Antwerp
130 Vogt House 01980-11-19November 19, 1980 110 Main St.
44°00′08″N 75°58′52″W / 44.002222°N 75.981111°W / 44.002222; -75.981111 (Vogt House)
Brownville
131 Arthur Walrath House 01980-11-19November 19, 1980 114 Corner Pike
44°00′11″N 75°58′55″W / 44.003056°N 75.981944°W / 44.003056; -75.981944 (Arthur Walrath House)
Brownville
132 Watertown Masonic Temple
Watertown Masonic Temple
01980-01-23January 23, 1980 240 Washington St.
43°58′23″N 75°54′42″W / 43.973056°N 75.911667°W / 43.973056; -75.911667 (Watertown Masonic Temple)
Watertown
133 Menzo Wheeler House 01990-09-06September 6, 1990 Main and Depot Sts.
44°04′52″N 76°11′53″W / 44.081111°N 76.198056°W / 44.081111; -76.198056 (Menzo Wheeler House)
Chaumont
134 Wilcox Farmhouse 01990-09-06September 6, 1990 Carrying Place Rd.
44°03′33″N 76°15′25″W / 44.059167°N 76.256944°W / 44.059167; -76.256944 (Wilcox Farmhouse)
Three Mile Bay
135 Warren Wilson House 01985-09-27September 27, 1985 Favret Rd.
44°07′49″N 76°16′27″W / 44.130278°N 76.274167°W / 44.130278; -76.274167 (Warren Wilson House)
Cape Vincent
136 Wood's Grist Mill
Wood's Grist Mill
01995-11-02November 2, 1995 Address Restricted
Wilna

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.

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”