National Register of Historic Places listings in Jefferson County, New York: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
Doncram (talk | contribs)
revise
Doncram (talk | contribs)
ps more
Line 609: Line 609:
|--
|--
! {{NRHP color}} | <small>75</small>
! {{NRHP color}} | <small>75</small>
| [[Newton, A., Farm]]
| [[A. Newton Farm]]
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts|1997|05|05}}
| {{dts|1997|05|05}}
Line 1,149: Line 1,149:
** [[Cyrus Bates House]]
** [[Cyrus Bates House]]
* [[Hounsfield, New York|Hounsfield]]
* [[Hounsfield, New York|Hounsfield]]
** [[Bedford Creek Bridge]]
** [[East Hounsfield Christian Church]]
** [[Shore Farm]]
** [[Star Grange No. 9]]
** [[Star Grange No. 9]]
** [[Sulphur Springs Cemetery]]
** [[Sulphur Springs Cemetery]]
Line 1,157: Line 1,154:
** [[Pierrepont Manor Complex]]
** [[Pierrepont Manor Complex]]
* [[Orleans, New York|Orleans]]
* [[Orleans, New York|Orleans]]
** [[A. Newton Farm]]
** [[Buttermilk Flat Schoolhouse No. 22]]
** [[Carter Street Schoolhouse No. 21]]
** [[Carter Street Schoolhouse No. 21]]
** [[Charles Ford House]]
** [[Charles Ford House]]
** [[La Fargeville United Methodist Church]]
** [[Methodist-Protestant Church at Fisher's Landing]]
** [[Methodist-Protestant Church at Fisher's Landing]]
** [[Thousand Island Grange Hall]]
** [[Thousand Island Park Historic District]]
** [[Thousand Island Park Historic District]]
* [[Philadelphia, New York|Philadelphia]]
* [[Philadelphia, New York|Philadelphia]]
** [[Sterlingville Archeological District]]
** [[Sterlingville Archeological District]]
* [[Sackets Harbor, New York|Sackets Harbor]]
* [[Sackets Harbor, New York|Sackets Harbor]]
** [[Galloo Island Light]]
** [[Sackets Harbor Battlefield]]
** [[Sackets Harbor Battlefield]]
** [[Sackets Harbor Village Historic District]]
** [[Sackets Harbor Village Historic District]]
Line 1,174: Line 1,166:
** [[Stone Mills Union Church]]
** [[Stone Mills Union Church]]
* [[Watertown, New York|Watertown]]
* [[Watertown, New York|Watertown]]
** [[Emerson Place]]
** [[Jefferson County Courthouse Complex]]
** [[Jefferson County Courthouse Complex]]
** [[Public Square (Watertown, New York)|Public Square Historic District]]
** [[Saint Paul's Episcopal Church (Watertown, New York)|Saint Paul's Episcopal Church]]
** [[Thomas Memorial AME Zion Church]]
** [[Thomas Memorial AME Zion Church]]
** [[Trinity Episcopal Church and Parish House]]
** [[Watertown Masonic Temple]]


==See also==
==See also==

Revision as of 05:17, 11 October 2008

List of Registered Historic Places 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]

Template:New York NRHP date for lists

Listings county-wide

Landmark name Image Date listed Location City or Town Summary
1 Adams Commercial Historic District September 29, 2006 Main and North Main Sts. and portions of East and West Church Sts.
43°48′32″N 76°1′28″W / 43.80889°N 76.02444°W / 43.80889; -76.02444 (Adams Commercial Historic District)
Adams
2 Levi Anthony Building September 27, 1985 Broadway
44°7′47″N 76°19′47″W / 44.12972°N 76.32972°W / 44.12972; -76.32972 (Anthony, Levi, Building)
Cape Vincent
3 William Archer House November 19, 1980 112 Washington St.
44°0′11″N 75°58′56″W / 44.00306°N 75.98222°W / 44.00306; -75.98222 (Archer, William, House)
Brownville
4 Aubertine Building September 27, 1985 Broadway
44°7′45″N 76°19′55″W / 44.12917°N 76.33194°W / 44.12917; -76.33194 (Aubertine Building)
Cape Vincent
5 Cyrus Bates House July 14, 2004 7185 NY 3
43°49′28″N 76°12′8″W / 43.82444°N 76.20222°W / 43.82444; -76.20222 (Bates, Cyrus, House)
Henderson
6 Bedford Creek Bridge October 18, 1989 Campbell's Point Rd. over Bedford Creek
43°54′32″N 76°7′12″W / 43.90889°N 76.12000°W / 43.90889; -76.12000 (Bedford Creek Bridge)
Hounsfield
7 Dr. Abner Benton House August 23, 1984 Main St.
44°17′20″N 75°37′36″W / 44.28889°N 75.62667°W / 44.28889; -75.62667 (Benton, Dr. Abner, House)
Oxbow
8 George C. Boldt Yacht House April 26, 1978 NW of Alexandria Bay on Wellesley Island
44°20′47″N 75°55′37″W / 44.34639°N 75.92694°W / 44.34639; -75.92694 (Boldt, George C., Yacht House)
Alexandria Bay
9 John Borland House September 27, 1985 Market St.
44°7′36″N 76°20′12″W / 44.12667°N 76.33667°W / 44.12667; -76.33667 (Borland, John, House)
Cape Vincent
10 Broadway Historic District September 27, 1985 St. Lawrence River, W. edge of Village of Cape Vincent, on Broadway & Tibbetts Point
44°7′26″N 76°20′44″W / 44.12389°N 76.34556°W / 44.12389; -76.34556 (Broadway Historic District)
Cape Vincent
11 Gen. Jacob Brown Mansion November 19, 1980 Brown Blvd.
44°0′19″N 75°59′0″W / 44.00528°N 75.98333°W / 44.00528; -75.98333 (Brown, Gen. Jacob, Mansion)
Brownville
12 Brownville Hotel November 19, 1980 Brown Blvd. and W. Main St.
44°0′10″N 75°59′2″W / 44.00278°N 75.98389°W / 44.00278; -75.98389 (Brownville Hotel)
Brownville
13 James Buckley House September 27, 1985 Joseph St.
44°7′37″N 76°20′10″W / 44.12694°N 76.33611°W / 44.12694; -76.33611 (Buckley, James, House)
Cape Vincent
14 E. K. Burnham House September 27, 1985 565 Broadway
44°7′45″N 76°20′0″W / 44.12917°N 76.33333°W / 44.12917; -76.33333 (Burnham, E. K., House)
Cape Vincent
15 Buttermilk Flat Schoolhouse No. 22 June 28, 1996 S side of Buttermilk Flat Rd., E of jct. with Carter St. Rd.,
44°10′23″N 75°56′57″W / 44.17306°N 75.94917°W / 44.17306; -75.94917 (Buttermilk Flat Schoolhouse No. 22)
Orleans
16 Elisha Camp House April 23, 1973 310 General Smith Dr.
43°56′55″N 76°7′5″W / 43.94861°N 76.11806°W / 43.94861; -76.11806 (Camp, Elisha, House)
Sackets Harbor
17 Carter Street Schoolhouse No. 21 June 28, 1996 Jct. of Vaadi and Dog Hill Rds., SW corner
44°7′11″N 75°57′12″W / 44.11972°N 75.95333°W / 44.11972; -75.95333 (Carter Street Schoolhouse No. 21)
Orleans
18 Cedar Grove Cemetery September 6, 1990 Washington St.
44°3′51″N 76°8′2″W / 44.06417°N 76.13389°W / 44.06417; -76.13389 (Cedar Grove Cemetery)
Chaumont
19 Central Garage October 18, 1996 N. side of Clayton St., W of jct. with Main St., Hamlet of La Fargeville
44°11′41″N 75°58′0″W / 44.19472°N 75.96667°W / 44.19472; -75.96667 (Central Garage)
Orleans
20 Chaumont Grange Hall and Dairymen's League Building September 6, 1990 Main St.
44°3′55″N 76°7′44″W / 44.06528°N 76.12889°W / 44.06528; -76.12889 (Chaumont Grange Hall and Dairymen's League Building)
Chaumont
21 Chaumont Historic District September 6, 1990 Along Main St., roughly between Washington and Church Sts.
44°4′4″N 76°8′0″W / 44.06778°N 76.13333°W / 44.06778; -76.13333 (Chaumont Historic District)
Chaumont
22 Chaumont House September 6, 1990 Main St.
44°4′8″N 76°8′19″W / 44.06889°N 76.13861°W / 44.06889; -76.13861 (Chaumont House)
Chaumont
23 Chaumont Railroad Station September 6, 1990 Main St.
44°4′2″N 76°7′45″W / 44.06722°N 76.12917°W / 44.06722; -76.12917 (Chaumont Railroad Station)
Chaumont
24 Xavier Chevalier House September 27, 1985 Gosier Rd.
44°9′29″N 76°14′27″W / 44.15806°N 76.24083°W / 44.15806; -76.24083 (Chevalier, Xavier, House)
Cape Vincent
25 Church of Saint Lawrence May 16, 1997 Fuller St., jct. with Sisson St.
44°20′11″N 75°55′17″W / 44.33639°N 75.92139°W / 44.33639; -75.92139 (Church of Saint Lawrence)
Alexandria Bay
26 Clayton Historic District September 12, 1985 203-215 & 200-326 James St., 500-544 & 507-537 Riverside Dr.
44°14′31″N 76°5′22″W / 44.24194°N 76.08944°W / 44.24194; -76.08944 (Clayton Historic District)
Clayton
27 Nicholas Cocaigne House September 27, 1985 Favret Rd.
44°6′58″N 76°18′45″W / 44.11611°N 76.31250°W / 44.11611; -76.31250 (Cocaigne, Nicholas, House)
Cape Vincent
28 Conklin Farm October 18, 1989 Evans Rd.
43°59′2″N 75°59′29″W / 43.98389°N 75.99139°W / 43.98389; -75.99139 (Conklin Farm)
Hounsfield
29 Cornwall Brothers' Store May 2, 1975 2 Howell Pl.
44°20′17″N 75°55′11″W / 44.33806°N 75.91972°W / 44.33806; -75.91972 (Cornwall Brothers' Store)
Alexandria Bay
30 Densmore Methodist Church of the Thousand Islands May 19, 1988 Rt. 100 at Densmore Bay
44°19′19″N 75°57′15″W / 44.32194°N 75.95417°W / 44.32194; -75.95417 (Densmore Methodist Church of the Thousand Islands)
Alexandria
31 Dexter Universalist Church September 19, 2003 Brown and Kirby Sts.
44°0′29″N 76°2′41″W / 44.00806°N 76.04472°W / 44.00806; -76.04472 (Dexter Universalist Church)
Dexter
32 Remy Dezengremel House September 27, 1985 Rosiere Rd.
44°6′21″N 76°15′39″W / 44.10583°N 76.26083°W / 44.10583; -76.26083 (Dezengremel, Remy, House)
Cape Vincent
33 District School No. 19 October 18, 1989 Co. Rd. 69
43°55′29″N 76°1′53″W / 43.92472°N 76.03139°W / 43.92472; -76.03139 (District School No. 19)
Hounsfield
34 District School No. 20 October 18, 1989 NY 3, S of Co. Rd. 75
43°55′34″N 76°6′32″W / 43.92611°N 76.10889°W / 43.92611; -76.10889 (District School No. 20)
Hounsfield
35 District School No. 3 September 6, 1990 Jct. NY 3 and County Rd. 57, Putnam Corners
44°4′9″N 76°14′18″W / 44.06917°N 76.23833°W / 44.06917; -76.23833 (District School No. 3)
Chaumont
36 Joseph Docteur House September 27, 1985 Rosiere Rd.
44°7′6″N 76°13′52″W / 44.11833°N 76.23111°W / 44.11833; -76.23111 (Docteur, Joseph, House)
Cape Vincent
37 Duvillard Mill September 27, 1985 Broadway
44°7′49″N 76°19′54″W / 44.13028°N 76.33167°W / 44.13028; -76.33167 (Duvillard Mill)
Cape Vincent
38 Reuter Dyer House September 27, 1985 Rosiere Rd.
44°6′12″N 76°17′11″W / 44.10333°N 76.28639°W / 44.10333; -76.28639 (Dyer, Reuter, House)
Cape Vincent
39 East Charity Shoal Light March 27, 2008 NE. L. Ontario at US-Canada boundary 9.5 mi. SW. of Cape Vincent
44°2′19″N 76°28′54″W / 44.03861°N 76.48167°W / 44.03861; -76.48167 (East Charity Shoal Light)
Cape Vincent (Light Stations of the United States MPS)
40 East Hounsfield Christian Church October 18, 1989 NY 3
43°58′8″N 75°59′33″W / 43.96889°N 75.99250°W / 43.96889; -75.99250 (East Hounsfield Christian Church)
Hounsfield
41 Emerson Place April 18, 2003 20-30 Emerson Place
43°58′24″N 75°53′59″W / 43.97333°N 75.89972°W / 43.97333; -75.89972 (Emerson Place)
Watertown
42 Evans-Gaige-Dillenback House September 6, 1990 Evans Rd.
44°4′9″N 76°8′13″W / 44.06917°N 76.13694°W / 44.06917; -76.13694 (Evans--Gaige--Dillenback House)
Chaumont
43 Fairview Manor August 30, 2007 38289 NY 12-E Clayton
44 First Baptist Church and Cook Memorial Building February 9, 2005 511 State St.
43°58′55″N 75°36′29″W / 43.98194°N 75.60806°W / 43.98194; -75.60806 (First Baptist Church and Cook Memorial Building)
Carthage
45 Roswell P. Flower Memorial Library Flower Library January 10, 1980 229 Washington St.
43°58′23″N 75°54′39″W / 43.97306°N 75.91083°W / 43.97306; -75.91083 (Flower, Roswell P., Memorial Library)
Watertown
46 Charles Ford House December 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 / 44.19333°N 75.97139°W / 44.19333; -75.97139 (Ford, Charles, House)
Orleans
47 Fort Haldimand Site December 15, 1978 Address Restricted Cape Vincent
48 Jean Philippe Galband du Fort House September 27, 1985 James St.
44°7′34″N 76°20′1″W / 44.12611°N 76.33361°W / 44.12611; -76.33361 (Galband du Fort, Jean Philippe, House)
Cape Vincent
49 Galloo Island Light August 4, 1983 Galloo Island
43°53′18″N 76°26′40″W / 43.88833°N 76.44444°W / 43.88833; -76.44444 (Galloo Island Light)
Sackets Harbor
50 George Brothers Building September 6, 1990 Mill St.
44°3′56″N 76°7′47″W / 44.06556°N 76.12972°W / 44.06556; -76.12972 (George Brothers Building)
Chaumont
51 George House September 6, 1990 Washington St.
44°3′57″N 76°8′5″W / 44.06583°N 76.13472°W / 44.06583; -76.13472 (George House)
Chaumont
52 Getman Farmhouse September 6, 1990 S. Shore Rd.
43°58′31″N 76°16′25″W / 43.97528°N 76.27361°W / 43.97528; -76.27361 (Getman Farmhouse)
Chaumont
53 Glen Building September 27, 1985 Broadway
44°7′42″N 76°20′3″W / 44.12833°N 76.33417°W / 44.12833; -76.33417 (Glen Building)
Cape Vincent
54 Dr. Samuel Guthrie House October 18, 1989 Co. Rd. 75/Military Rd.
43°57′5″N 76°5′36″W / 43.95139°N 76.09333°W / 43.95139; -76.09333 (Guthrie, Dr. Samuel, House)
Hounsfield
55 Holland Library November 15, 2002 7 Market St.
44°20′11″N 75°55′6″W / 44.33639°N 75.91833°W / 44.33639; -75.91833 (Holland Library)
Alexandria Bay
56 Elijah Horr House June 28, 1996 E side of NY 180, N of jct. with Woodard Rd., Hamlet of Stone Mills
44°6′49″N 75°58′28″W / 44.11361°N 75.97444°W / 44.11361; -75.97444 (Horr, Elijah, House)
Orleans
57 Ingleside April 16, 1980 W of Alexandria Bay on Cherry Island
44°19′58″N 75°55′40″W / 44.33278°N 75.92778°W / 44.33278; -75.92778 (Ingleside)
Alexandria Bay
58 Irwin Brothers Store September 15, 1983 NY 180
44°6′46″N 75°58′34″W / 44.11278°N 75.97611°W / 44.11278; -75.97611 (Irwin Brothers Store)
Stone Mills
59 Jefferson County Courthouse Complex June 7, 1974 SE corner of Arsenal and Sherman Sts.
43°58′31″N 75°54′51″W / 43.97528°N 75.91417°W / 43.97528; -75.91417 (Jefferson County Courthouse Complex)
Watertown
60 Johnson House September 27, 1985 Tibbetts Point Rd.
44°6′22″N 76°21′17″W / 44.10611°N 76.35472°W / 44.10611; -76.35472 (Johnson House)
Cape Vincent
61 Capt. Simon Johnston House June 17, 1982 507 Riverside Dr.
44°14′31″N 76°5′18″W / 44.24194°N 76.08833°W / 44.24194; -76.08833 (Johnston, Capt. Simon, House)
Clayton
62 La Farge Land Office June 28, 1996 Jct. of Main and Mill Sts., SW corner, Hamlet of La Fargeville
44°11′35″N 75°58′3″W / 44.19306°N 75.96750°W / 44.19306; -75.96750 (La Farge Land Office)
Orleans
63 La Farge Retainer Houses August 21, 1997 Main St., S of jct. of Main St. and Ford Rd.
44°11′28″N 75°58′4″W / 44.19111°N 75.96778°W / 44.19111; -75.96778 (La Farge Retainer Houses)
Orleans
64 La Fargeville United Methodist Church June 28, 1996 W side of Main St., S. of jct. with Co. Rt. 181, Hamlet of La Fargeville
44°11′27″N 75°58′8″W / 44.19083°N 75.96889°W / 44.19083; -75.96889 (La Fargeville United Methodist Church)
Orleans
65 Lance Farm September 6, 1990 S. Shore Rd.
43°58′52″N 76°15′28″W / 43.98111°N 76.25778°W / 43.98111; -76.25778 (Lance Farm)
Chaumont
66 LeRay Hotel October 29, 1982 Main and Noble Sts.
44°5′16″N 75°48′28″W / 44.08778°N 75.80778°W / 44.08778; -75.80778 (LeRay Hotel)
Evans Mills
67 LeRay Mansion July 11, 1974 NE of Black River on Fort Drum Military Reservation
44°3′0″N 75°45′48″W / 44.05000°N 75.76333°W / 44.05000; -75.76333 (LeRay Mansion)
Black River
68 Vincent LeRay House November 15, 1973 Broadway (NY 12E)
44°7′31″N 76°20′34″W / 44.12528°N 76.34278°W / 44.12528; -76.34278 (LeRay, Vincent, House)
Cape Vincent
69 LeRaysville Archeological District November 2, 1995 Address Restricted LeRay
70 Lewis House September 27, 1985 Market St.
44°7′45″N 76°20′18″W / 44.12917°N 76.33833°W / 44.12917; -76.33833 (Lewis House)
Cape Vincent
71 Longue Vue Island November 4, 1982 St. Lawrence River
44°18′14″N 75°56′25″W / 44.30389°N 75.94028°W / 44.30389; -75.94028 (Longue Vue Island)
Alexandria Bay
72 Madison Barracks November 21, 1974 Military Rd.
43°57′10″N 76°6′35″W / 43.95278°N 76.10972°W / 43.95278; -76.10972 (Madison Barracks)
Sackets Harbor
73 Methodist Episcopal Church June 28, 1996 S side of NY 180, W of jct. with Gore Rd., Hamlet of Omar
44°15′43″N 75°58′35″W / 44.26194°N 75.97639°W / 44.26194; -75.97639 (Methodist Episcopal Church)
Orleans
74 Methodist-Protestant Church at Fisher's Landing June 28, 1996 Reed Point Rd., near jct. with Co. Rd. 195, Hamlet of Fisher's Landing
44°16′34″N 76°0′33″W / 44.27611°N 76.00917°W / 44.27611; -76.00917 (Methodist--Protestant Church at Fisher's Landing)
Orleans
75 A. Newton Farm May 5, 1997 NY 180, jct. with Co. Rd. 13, Hamlet of Omar
44°15′45″N 75°58′44″W / 44.26250°N 75.97889°W / 44.26250; -75.97889 (Newton, A., Farm)
Orleans
76 Paddock Arcade June 15, 1976 Washington St. between Arsenal and Store Sts.
43°58′28″N 75°54′41″W / 43.97444°N 75.91139°W / 43.97444; -75.91139 (Paddock Arcade)
Watertown
77 Paddock Mansion December 11, 1979 228 Washington St.
43°58′23″N 75°54′43″W / 43.97306°N 75.91194°W / 43.97306; -75.91194 (Paddock Mansion)
Watertown
78 Captain Louis Peugnet House September 27, 1985 Tibbetts Point Rd.
44°7′2″N 76°21′13″W / 44.11722°N 76.35361°W / 44.11722; -76.35361 (Peugnet, Captain Louis, House)
Cape Vincent
79 Pierrepont Manor Complex September 15, 1977 N of Mannsville on Ellisburg St.
43°44′4″N 76°3′42″W / 43.73444°N 76.06167°W / 43.73444; -76.06167 (Pierrepont Manor Complex)
Mannsville
80 Point Salubrious Historic District September 6, 1990 Point Salubrious Rd.
44°2′34″N 76°9′20″W / 44.04278°N 76.15556°W / 44.04278; -76.15556 (Point Salubrious Historic District)
Chaumont
81 Public Square Historic District September 7, 1984 Roughly Court, Arsenal, Washington, Franklin and State Sts.
43°58′28″N 75°54′37″W / 43.97444°N 75.91028°W / 43.97444; -75.91028 (Public Square Historic District)
Watertown
82 Ressequie Farm October 18, 1989 Parker Rd.
43°56′5″N 76°2′31″W / 43.93472°N 76.04194°W / 43.93472; -76.04194 (Ressequie Farm)
Hounsfield
83 George Reynolds House September 27, 1985 River Rd.
44°9′50″N 76°15′38″W / 44.16389°N 76.26056°W / 44.16389; -76.26056 (Reynolds, George, House)
Cape Vincent
84 Rock Island Light Station November 14, 1978 N of Fishers Landing on Rock Island
44°16′50″N 76°1′3″W / 44.28056°N 76.01750°W / 44.28056; -76.01750 (Rock Island Light Station)
Fishers Landing
85 Rogers Brothers Farmstead May 11, 1998 Dablon Point Rd.
44°4′52″N 76°20′59″W / 44.08111°N 76.34972°W / 44.08111; -76.34972 (Rogers Brothers Farmstead)
Cape Vincent
86 John N. Rottiers Farm September 30, 1996 E side of NY 180, approximately 2 mi. S of the Hamlet of Lafargeville
44°9′54″N 75°58′29″W / 44.16500°N 75.97472°W / 44.16500; -75.97472 (Rottiers, John N., Farm)
Orleans
87 Row, The September 6, 1990 Main St. at Shaver Creek, Three Mile Bay
44°4′49″N 76°12′18″W / 44.08028°N 76.20500°W / 44.08028; -76.20500 (Row, The)
Chaumont
88 Roxy Hotel September 27, 1985 310 Broadway
44°7′39″N 76°20′16″W / 44.12750°N 76.33778°W / 44.12750; -76.33778 (Roxy Hotel)
Cape Vincent
89 Cornelius Sacket House September 27, 1985 571 Broadway
44°7′46″N 76°19′58″W / 44.12944°N 76.33278°W / 44.12944; -76.33278 (Sacket, Cornelius, House)
Cape Vincent
90 General Sacket House September 27, 1985 4407 James St.
44°7′18″N 76°19′52″W / 44.12167°N 76.33111°W / 44.12167; -76.33111 (Sacket, General, House)
Cape Vincent
91 Sackets Harbor Battlefield December 31, 1974 Coastline and area from Sackets Harbor SW to and including Horse Island
43°56′43″N 76°7′59″W / 43.94528°N 76.13306°W / 43.94528; -76.13306 (Sackets Harbor Battlefield)
Sackets Harbor
92 Sackets Harbor Village Historic District September 15, 1983 Main, Washington, Pike, Edmund, Hill, Hamilton, Broad, and Ambrose Sts.
43°56′44″N 76°7′10″W / 43.94556°N 76.11944°W / 43.94556; -76.11944 (Sackets Harbor Village Historic District)
Sackets Harbor
93 St. John's Episcopal Church September 27, 1985 Market St.
44°7′30″N 76°20′8″W / 44.12500°N 76.33556°W / 44.12500; -76.33556 (St. John's Episcopal Church)
Cape Vincent
94 St. Paul's Church (Brownville) August 30, 1996 210 Washington St.
44°0′18″N 75°58′53″W / 44.00500°N 75.98139°W / 44.00500; -75.98139 (St. Paul's Church)
Brownville
95 St. Paul's Episcopal (Orleans) June 28, 1996 E side of Main St., S of jct with Co. Rd. 181, Hamlet of La Fargeville
44°11′26″N 75°58′5″W / 44.19056°N 75.96806°W / 44.19056; -75.96806 (St. Paul's Episcopal)
Orleans
96 Saint Paul's Episcopal Church (Watertown) May 23, 1997 308-314 Clay St.
43°58′19″N 75°54′28″W / 43.97194°N 75.90778°W / 43.97194; -75.90778 (Saint Paul's Episcopal Church)
Watertown
97 St. Vincent of Paul Catholic Church September 27, 1985 Kanady St.
44°7′28″N 76°20′24″W / 44.12444°N 76.34000°W / 44.12444; -76.34000 (St. Vincent of Paul Catholic Church)
Cape Vincent
98 Shore Farm October 18, 1989 Military Rd., E of Mill Creek
43°57′27″N 76°6′14″W / 43.95750°N 76.10389°W / 43.95750; -76.10389 (Shore Farm)
Hounsfield
99 Stephen Simmons House October 18, 1989 Camps Mills Rd., W of Old Slat Points Rd.
43°56′7″N 76°4′28″W / 43.93528°N 76.07444°W / 43.93528; -76.07444 (Simmons, Stephen, House)
Hounsfield
100 Smith-Ripley House February 13, 2008 29 E. Church St.
43°48′40″N 76°1′16″W / 43.81111°N 76.02111°W / 43.81111; -76.02111 (Smith--Ripley House)
Adams
101 Star Grange No. 9 October 18, 1989 Sulphur Springs Rd. between Jericho and Spencer Rds.
43°55′38″N 76°1′40″W / 43.92722°N 76.02778°W / 43.92722; -76.02778 (Star Grange No. 9)
Hounsfield
102 Otis Starkey House September 27, 1985 Point St.
44°7′36″N 76°20′6″W / 44.12667°N 76.33500°W / 44.12667; -76.33500 (Starkey, Otis, House)
Cape Vincent
103 State Street Historic District September 22, 1983 249-401 State St., 246-274 State St. and 106-108 Mechanic St.
43°58′40″N 75°36′36″W / 43.97778°N 75.61000°W / 43.97778; -75.61000 (State Street Historic District)
Carthage
104 Sterlingville Archeological District November 2, 1995 Address Restricted Philadelphia
105 Stevenson-Frink Farm October 18, 1989 Salt Point Rd.
44°0′10″N 76°3′56″W / 44.00278°N 76.06556°W / 44.00278; -76.06556 (Stevenson--Frink Farm)
Hounsfield
106 Stone Mills Union Church December 12, 1976 NY 180 near jct. with Carter St.
44°6′52″N 75°58′27″W / 44.11444°N 75.97417°W / 44.11444; -75.97417 (Stone Mills Union Church)
Stone Mills
107 Stone Shop, Old September 6, 1990 Main St., Three Mile Bay
44°4′56″N 76°11′50″W / 44.08222°N 76.19722°W / 44.08222; -76.19722 (Stone Shop, Old)
Chaumont
108 Byron J. Strough House January 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 / 44.19472°N 75.96944°W / 44.19472; -75.96944 (Strough, Byron J., House)
Orleans
109 Sulphur Springs Cemetery October 18, 1989 Co. Rd. 62, SW of Spencer Rd.
43°55′27″N 76°1′54″W / 43.92417°N 76.03167°W / 43.92417; -76.03167 (Sulphur Springs Cemetery)
Hounsfield
110 Swarthout Site-A04507.000038 January 24, 2002 Address Restricted Clayton
111 Taft House September 6, 1990 Main St., Three Mile Bay
44°4′50″N 76°12′11″W / 44.08056°N 76.20306°W / 44.08056; -76.20306 (Taft House)
Chaumont
112 Talcott Falls Site June 5, 1974 Address Restricted Adams
113 Taylor Boathouse September 6, 1990 Bay View Dr., Three Mile Bay
44°4′46″N 76°12′2″W / 44.07944°N 76.20056°W / 44.07944; -76.20056 (Taylor Boathouse)
Chaumont
114 Emma Flower Taylor Mansion October 10, 2002 241 Clinton St.
43°58′20″N 75°55′4″W / 43.97222°N 75.91778°W / 43.97222; -75.91778 (Taylor, Emma Flower, Mansion)
Watertown
115 Thomas Memorial AME Zion Church March 6, 2002 715 Morrison St.
43°59′7″N 75°54′55″W / 43.98528°N 75.91528°W / 43.98528; -75.91528 (Thomas Memorial AME Zion Church)
Watertown
116 Thousand Island Grange Hall June 28, 1996 E side of Gore Rd., N of jct. with NY 180, Hamlet of Omar
44°15′40″N 75°58′20″W / 44.26111°N 75.97222°W / 44.26111; -75.97222 (Thousand Island Grange Hall)
Orleans
117 Thousand Island Park Historic District November 14, 1982 S tip of Wellesley Island
44°17′18″N 76°1′33″W / 44.28833°N 76.02583°W / 44.28833; -76.02583 (Thousand Island Park Historic District)
Orleans
118 Three Mile Bay Historic District September 6, 1990 Jct. of Church and Depot Sts., Three Mile Bay
44°4′56″N 76°11′53″W / 44.08222°N 76.19806°W / 44.08222; -76.19806 (Three Mile Bay Historic District)
Chaumont
119 Tibbetts Point Light July 19, 1984 Tibbetts Point
44°6′2″N 76°22′13″W / 44.10056°N 76.37028°W / 44.10056; -76.37028 (Tibbetts Point Light)
Cape Vincent
120 Tracy Farm February 14, 1997 E. side of Wilder Rd., S of jct. with Overbluff Rd.
44°9′9″N 75°59′56″W / 44.15250°N 75.99889°W / 44.15250; -75.99889 (Tracy Farm)
Orleans
121 Trinity Episcopal Church and Parish House June 30, 2000 227 Sherman St.
43°58′24″N 75°54′55″W / 43.97333°N 75.91528°W / 43.97333; -75.91528 (Trinity Episcopal Church and Parish House)
Watertown
122 Union Hall September 6, 1990 S. Shore Rd.
44°0′21″N 76°13′8″W / 44.00583°N 76.21889°W / 44.00583; -76.21889 (Union Hall)
Chaumont
123 Union Hotel June 19, 1972 Main and Ray Sts.
43°56′55″N 76°7′24″W / 43.94861°N 76.12333°W / 43.94861; -76.12333 (Union Hotel)
Sackets Harbor
124 Union Meeting House September 27, 1985 Millens Bay Rd.
44°10′19″N 76°14′32″W / 44.17194°N 76.24222°W / 44.17194; -76.24222 (Union Meeting House)
Cape Vincent
125 United Methodist Church September 6, 1990 S. Shore Rd.
44°0′24″N 76°13′8″W / 44.00667°N 76.21889°W / 44.00667; -76.21889 (United Methodist Church)
Chaumont
126 US Post Office-Carthage November 17, 1988 521 State St.
43°58′49″N 75°36′27″W / 43.98028°N 75.60750°W / 43.98028; -75.60750 (US Post Office--Carthage)
Carthage
127 Claude Vautrin House September 27, 1985 Mason Rd.
44°8′39″N 76°13′43″W / 44.14417°N 76.22861°W / 44.14417; -76.22861 (Vautrin, Claude, House)
Cape Vincent
128 Village of Antwerp Historic District April 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 / 44.19806°N 75.60917°W / 44.19806; -75.60917 (Village of Antwerp Historic District)
Antwerp
129 Vogt House November 19, 1980 110 Main St.
44°0′8″N 75°58′52″W / 44.00222°N 75.98111°W / 44.00222; -75.98111 (Vogt House)
Brownville
130 Arthur Walrath House November 19, 1980 114 Corner Pike
44°0′11″N 75°58′55″W / 44.00306°N 75.98194°W / 44.00306; -75.98194 (Walrath, Arthur, House)
Brownville
131 Watertown Masonic Temple January 23, 1980 240 Washington St.
43°58′23″N 75°54′42″W / 43.97306°N 75.91167°W / 43.97306; -75.91167 (Watertown Masonic Temple)
Watertown
132 Menzo Wheeler House September 6, 1990 Main and Depot Sts.
44°4′52″N 76°11′53″W / 44.08111°N 76.19806°W / 44.08111; -76.19806 (Wheeler, Menzo, House)
Chaumont
133 Wilcox Farmhouse September 6, 1990 Carrying Place Rd.
44°3′33″N 76°15′25″W / 44.05917°N 76.25694°W / 44.05917; -76.25694 (Wilcox Farmhouse)
Three Mile Bay
134 Warren Wilson House September 27, 1985 Favret Rd.
44°7′49″N 76°16′27″W / 44.13028°N 76.27417°W / 44.13028; -76.27417 (Wilson, Warren, House)
Cape Vincent
135 Wood's Grist Mill November 2, 1995 Address Restricted Wilna

to be merged into table above, verifying disambig links, other info captured

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. Some locations in this table may have been corrected to current GPS standards.