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

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

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Cayuga 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 Henry Allen House
Henry Allen House
01995-02-24February 24, 1995 12 E. Cayuga St.
42°42′47″N 76°25′16″W / 42.713056°N 76.421111°W / 42.713056; -76.421111 (Henry Allen House)
Moravia
2 Auburn Button Works and Logan Silk Mills 02007-09-28September 28, 2007 9-11 Logan St.
42°55′47″N 76°33′53″W / 42.929722°N 76.564722°W / 42.929722; -76.564722 (Auburn Button Works and Logan Silk Mills)
Auburn
3 Aurora Steam Grist Mill 01976-07-30July 30, 1976 Main St.
42°45′15″N 76°42′15″W / 42.754167°N 76.704167°W / 42.754167; -76.704167 (Aurora Steam Grist Mill)
Aurora
4 Aurora Village-Wells College Historic District
Aurora Village-Wells College Historic District
01980-11-19November 19, 1980 NY 90
42°45′01″N 76°42′00″W / 42.750278°N 76.7°W / 42.750278; -76.7 (Aurora Village-Wells College Historic District)
Aurora Includes Glen Park, designed by A.J. Davis, with grounds designed by A.J. Downing; and E.B. Morgan House
5 Belt-Gaskin House 02005-10-05October 5, 2005 77 Chapman Ave.
42°55′20″N 76°34′33″W / 42.922222°N 76.575833°W / 42.922222; -76.575833 (Belt-Gaskin House)
Auburn
6 Orrin W. Burritt House 02007-08-30August 30, 2007 2696 Van Buren St.
43°02′45″N 76°33′47″W / 43.045833°N 76.563056°W / 43.045833; -76.563056 (Orrin W. Burritt House)
Weedsport
7 Case Memorial-Seymour Library
Case Memorial-Seymour Library
01980-05-06May 6, 1980 176 Genesee St.
42°55′44″N 76°34′18″W / 42.928889°N 76.571667°W / 42.928889; -76.571667 (Case Memorial-Seymour Library)
Auburn
8 Cayuga County Courthouse and Clerk's Office
Cayuga County Courthouse and Clerk's Office
01991-06-21June 21, 1991 152-154 Genesee St.
42°55′47″N 76°34′09″W / 42.929722°N 76.569167°W / 42.929722; -76.569167 (Cayuga County Courthouse and Clerk's Office)
Auburn
9 Centreport Aqueduct 02000-02-04February 4, 2000 2462 NY 31
43°02′34″N 76°34′39″W / 43.042778°N 76.5775°W / 43.042778; -76.5775 (Centreport Aqueduct)
Weedsport
10 Church Street-Congress Street Historic District 01994-02-03February 3, 1994 Roughly bounded by S. Main, Church, Park and Congress Sts.
42°42′36″N 76°25′07″W / 42.71°N 76.418611°W / 42.71; -76.418611 (Church Street-Congress Street Historic District)
Moravia
11 Almeron Durkee House 02005-01-05January 5, 2005 13 Cayuga St.
42°50′03″N 76°41′45″W / 42.834167°N 76.695833°W / 42.834167; -76.695833 (Almeron Durkee House)
Union Springs
12 East Genoa Methodist Episcopal Church 02002-01-24January 24, 2002 558 E. Genoa Rd.
42°38′44″N 76°30′19″W / 42.645556°N 76.505278°W / 42.645556; -76.505278 (East Genoa Methodist Episcopal Church)
Genoa
13 Erie Canal Lock 52 Complex 01998-09-03September 3, 1998 Maiden Ln.
43°02′13″N 76°38′06″W / 43.036944°N 76.635°W / 43.036944; -76.635 (Erie Canal Lock 52 Complex)
Port Byron
14 First Baptist Church of Weedsport
First Baptist Church of Weedsport
02002-12-31December 31, 2002 Liberty St.
43°02′47″N 76°33′42″W / 43.046389°N 76.561667°W / 43.046389; -76.561667 (First Baptist Church of Weedsport)
Weedsport
15 Harriet Tubman Home for the Aged
Harriet Tubman Home for the Aged
01974-05-30May 30, 1974 180-182 South St.
42°54′40″N 76°34′04″W / 42.911111°N 76.567778°W / 42.911111; -76.567778 (Harriet Tubman Home for the Aged)
Auburn
16 William and Mary Hosmer House 02006-04-12April 12, 2006 29 Washington St.
42°55′56″N 76°34′35″W / 42.932222°N 76.576389°W / 42.932222; -76.576389 (William and Mary Hosmer House)
Auburn
17 House at 15 East Cayuga Street 01995-04-20April 20, 1995 15 E. Cayuga St.
42°42′49″N 76°25′15″W / 42.713611°N 76.420833°W / 42.713611; -76.420833 (House at 15 East Cayuga Street)
Moravia
18 House at 17 Aurora Street 01995-02-24February 24, 1995 17 Aurora St.
42°42′37″N 76°25′24″W / 42.710278°N 76.423333°W / 42.710278; -76.423333 (House at 17 Aurora Street)
Moravia
19 House at 18 Aurora Street 01995-02-24February 24, 1995 18 Aurora St.
42°42′39″N 76°25′24″W / 42.710833°N 76.423333°W / 42.710833; -76.423333 (House at 18 Aurora Street)
Moravia
20 House at 20 Aurora Street 01995-02-24February 24, 1995 20 Aurora St.
42°42′39″N 76°25′25″W / 42.710833°N 76.423611°W / 42.710833; -76.423611 (House at 20 Aurora Street)
Moravia
21 House at 21 West Cayuga Street 01995-02-24February 24, 1995 21 W. Cayuga St.
42°42′49″N 76°25′27″W / 42.713611°N 76.424167°W / 42.713611; -76.424167 (House at 21 West Cayuga Street)
Moravia
22 House at 31 West Cayuga Street 01995-02-24February 24, 1995 31 W. Cayuga
42°42′49″N 76°25′32″W / 42.713611°N 76.425556°W / 42.713611; -76.425556 (House at 31 West Cayuga Street)
Moravia
23 House at 36 South Main Street 01995-02-24February 24, 1995 36 S. Main St.
42°42′28″N 76°25′18″W / 42.707778°N 76.421667°W / 42.707778; -76.421667 (House at 36 South Main Street)
Moravia
24 House at 37 West Cayuga Street 01995-02-24February 24, 1995 37 W. Cayuga St.
42°42′50″N 76°25′36″W / 42.713889°N 76.426667°W / 42.713889; -76.426667 (House at 37 West Cayuga Street)
Moravia
25 House at 46 South Main Street 01995-02-24February 24, 1995 46 S. Main St.
42°42′25″N 76°25′18″W / 42.706944°N 76.421667°W / 42.706944; -76.421667 (House at 46 South Main Street)
Moravia
26 Howland Cobblestone Store
Howland Cobblestone Store
01994-03-17March 17, 1994 N side Sherwood Rd., just E of jct. with Co. Rd. 34B
42°45′40″N 76°37′17″W / 42.761111°N 76.621389°W / 42.761111; -76.621389 (Howland Cobblestone Store)
Scipio
27 Augustus Howland House 02008-05-20May 20, 2008 1395 Sherwood Rd.
42°45′37″N 76°38′51″W / 42.7603°N 76.647497°W / 42.7603; -76.647497 (Augustus Howland House)
Sherwood (new listing; refnum 08000448)
28 Charles Howland-William H. Chase House 02005-01-05January 5, 2005 188 Cayuga St.
42°50′46″N 76°41′25″W / 42.846111°N 76.690278°W / 42.846111; -76.690278 (Charles Howland-William H. Chase House)
Union Springs
29 Slocum and Hannah Howland House
Slocum and Hannah Howland House
02006-04-12April 12, 2006 1781 Sherwood Rd.
42°45′47″N 76°37′21″W / 42.763056°N 76.6225°W / 42.763056; -76.6225 (Slocum and Hannah Howland House)
Sherwood
30 Hutchinson Homestead
Hutchinson Homestead
02009-09-09September 9, 2009 6080 Lake St.
42°54′41″N 76°43′36″W / 42.911261°N 76.726675°W / 42.911261; -76.726675 (Hutchinson Homestead)
Cayuga New listing, refnum 09000478
31 William Smith Ingham House 02005-04-06April 6, 2005 3069 W Main St.
43°10′05″N 76°32′15″W / 43.168056°N 76.5375°W / 43.168056; -76.5375 (William Smith Ingham House)
Meridian
32 Lakeside Park (Owasco, New York) 01989-10-30October 30, 1989 NY 38A at Owasco Lake
42°54′09″N 76°32′14″W / 42.9025°N 76.537222°W / 42.9025; -76.537222 (Lakeside Park (Owasco, New York))
Owasco
33 John McGeer House 01995-02-24February 24, 1995 7 Aurora St.
42°42′37″N 76°25′23″W / 42.710278°N 76.423056°W / 42.710278; -76.423056 (John McGeer House)
Moravia
34 Mentz Church 02004-09-24September 24, 2004 Mentz Church Rd. at McDonald Rd.
42°59′53″N 76°40′39″W / 42.998056°N 76.6775°W / 42.998056; -76.6775 (Mentz Church)
Montezuma
35 Moravia Union Cemetery 01995-11-07November 7, 1995 NY 38
42°42′07″N 76°25′04″W / 42.701944°N 76.417778°W / 42.701944; -76.417778 (Moravia Union Cemetery)
Moravia
36 Morse Farm 01995-02-24February 24, 1995 53 S. Main St.
42°42′22″N 76°25′10″W / 42.706111°N 76.419444°W / 42.706111; -76.419444 (Morse Farm)
Moravia
37 Mosher Farmstead
Mosher Farmstead
02003-12-12December 12, 2003 1016 Sherwood Rd.
42°45′36″N 76°40′21″W / 42.76°N 76.6725°W / 42.76; -76.6725 (Mosher Farmstead)
Aurora
38 New Hope Mills Complex
New Hope Mills Complex
02005-03-15March 15, 2005 Glen Haven Rd. and NY 41A
42°47′55″N 76°20′49″W / 42.798611°N 76.346944°W / 42.798611; -76.346944 (New Hope Mills Complex)
New Hope
39 North Main Street Historic District 01993-02-03February 3, 1993 N. Main St. and part of Keeler Ave.
42°42′54″N 76°25′19″W / 42.715°N 76.421944°W / 42.715; -76.421944 (North Main Street Historic District)
Moravia
40 North Street Friends Meetinghouse
North Street Friends Meetinghouse
02005-12-09December 9, 2005 2960 Brick Church Rd.
42°45′48″N 76°39′04″W / 42.763333°N 76.651111°W / 42.763333; -76.651111 (North Street Friends Meetinghouse)
Ledyard
41 Job and Deborah Otis House 02008-05-29May 29, 2008 1882-1886 Sherwood Rd.
42°45′48″N 76°39′04″W / 42.763333°N 76.651111°W / 42.763333; -76.651111 (Job and Deborah Otis House)
Sherwood (new listing; refnum 08000468; Freedom Trail, Abolitionism, and African American Life in Central New York MPS)
42 Owasco Reformed Church
Owasco Reformed Church
02010-04-27April 27, 2010 5105 Rte 38A (E. Lake Rd.)
42°51′17″N 76°27′55″W / 42.854714°N 76.465239°W / 42.854714; -76.465239 (Owasco Reformed Church)
Owasco New listing; refnum 10000223
43 William Richardson House 02005-03-15March 15, 2005 5494 Cross Rd.
42°53′08″N 76°40′48″W / 42.885556°N 76.68°W / 42.885556; -76.68 (William Richardson House)
Union Springs
44 Sager House 01995-02-24February 24, 1995 12 W. Cayuga St.
42°42′50″N 76°25′24″W / 42.713889°N 76.423333°W / 42.713889; -76.423333 (Sager House)
Moravia
45 St. Peter's Episcopal Church Complex
St. Peter's Episcopal Church Complex
02002-01-24January 24, 2002 169 Genesee St.
42°55′47″N 76°34′18″W / 42.929722°N 76.571667°W / 42.929722; -76.571667 (St. Peter's Episcopal Church Complex)
Auburn
46 Sand Beach Church 01975-06-10June 10, 1975 S of Auburn on NY 38
42°54′10″N 76°32′52″W / 42.902778°N 76.547778°W / 42.902778; -76.547778 (Sand Beach Church)
Auburn
47 Schines Auburn Theatre
Schines Auburn Theatre
02000-03-15March 15, 2000 12-14 South St.
42°55′52″N 76°33′56″W / 42.931111°N 76.565556°W / 42.931111; -76.565556 (Schines Auburn Theatre)
Auburn
48 Seneca River Crossing Canals Historic District 02005-12-09December 9, 2005 Off NY 90
43°00′32″N 76°42′45″W / 43.008889°N 76.7125°W / 43.008889; -76.7125 (Seneca River Crossing Canals Historic District)
Montezuma and Tyre
49 Sennett Federated Church and Parsonage 02005-10-05October 5, 2005 777 Weedsport-Sennett Rd.
42°59′45″N 76°32′01″W / 42.995833°N 76.533611°W / 42.995833; -76.533611 (Sennett Federated Church and Parsonage)
Sennett
50 William H. Seward House
William H. Seward House
01966-10-15October 15, 1966 33 South St.
42°55′33″N 76°33′59″W / 42.925833°N 76.566389°W / 42.925833; -76.566389 (William H. Seward House)
Auburn
51 Sherwood Equal Rights Historic District
Sherwood Equal Rights Historic District
02008-02-29February 29, 2008 Sherwood Rd. & NY 34B
42°45′40″N 76°37′17″W / 42.761025°N 76.621375°W / 42.761025; -76.621375 (Sherwood Equal Rights Historic District)
Sherwood
52 South Street Area Historic District 01991-03-09March 9, 1991 Roughly, South St. and adjacent properties from Metcalf Dr. to Lincoln St.
42°55′47″N 76°33′45″W / 42.929722°N 76.5625°W / 42.929722; -76.5625 (South Street Area Historic District)
Auburn
53 Sterling District No. 5 Schoolhouse 02002-10-10October 10, 2002 NY104A
43°19′25″N 76°38′51″W / 43.323611°N 76.6475°W / 43.323611; -76.6475 (Sterling District No. 5 Schoolhouse)
Sterling
54 Sterling Grist Mill Complex 02002-01-24January 24, 2002 1332 NY 104A
43°19′31″N 76°38′49″W / 43.325278°N 76.646944°W / 43.325278; -76.646944 (Sterling Grist Mill Complex)
Sterling
55 Thompson AME Zion Church
Thompson AME Zion Church
01999-04-02April 2, 1999 33 Parker St.
42°55′24″N 76°34′34″W / 42.923333°N 76.576111°W / 42.923333; -76.576111 (Thompson AME Zion Church)
Auburn Part of a National Historic Landmark
56 Harriet Tubman Grave
Harriet Tubman Grave
01999-04-02April 2, 1999 Fort Hill Cemetery
42°55′29″N 76°34′29″W / 42.924722°N 76.574722°W / 42.924722; -76.574722 (Harriet Tubman Grave)
Auburn
57 Harriet Tubman House
Harriet Tubman House
01999-04-02April 2, 1999 182 South St.
42°54′40″N 76°33′42″W / 42.911111°N 76.561667°W / 42.911111; -76.561667 (Harriet Tubman House)
Auburn Part of a National Historic Landmark
58 Tuthill-Green House 01995-02-24February 24, 1995 52 S. Main St.
42°42′23″N 76°25′18″W / 42.706389°N 76.421667°W / 42.706389; -76.421667 (Tuthill-Green House)
Moravia
59 US Post Office, Former, and Federal Courthouse
US Post Office, Former, and Federal Courthouse
01991-06-11June 11, 1991 151-157 Genesee St.
42°55′49″N 76°34′12″W / 42.930278°N 76.57°W / 42.930278; -76.57 (US Post Office, Former, and Federal Courthouse)
Auburn
60 Wall Street Methodist Episcopal Church 01999-04-29April 29, 1999 69 Wall St.
42°56′07″N 76°34′43″W / 42.935278°N 76.578611°W / 42.935278; -76.578611 (Wall Street Methodist Episcopal Church)
Auburn
61 Willard Memorial Chapel-Welch Memorial Hall
Willard Memorial Chapel-Welch Memorial Hall
01989-06-08June 8, 1989 17-19 Nelson St.
42°56′14″N 76°33′48″W / 42.937222°N 76.563333°W / 42.937222; -76.563333 (Willard Memorial Chapel-Welch Memorial Hall)
Auburn
62 Dr. Sylvester Willard Mansion
Dr. Sylvester Willard Mansion
01989-11-13November 13, 1989 203 W. Genesee St.
42°55′39″N 76°34′30″W / 42.9275°N 76.575°W / 42.9275; -76.575 (Dr. Sylvester Willard Mansion)
Auburn
63 Jethro Wood House
Jethro Wood House
01966-10-15October 15, 1966 NY 34B
42°44′15″N 76°37′57″W / 42.7375°N 76.6325°W / 42.7375; -76.6325 (Jethro Wood House)
Poplar Ridge
64 Peter Yawger House 02004-04-15April 15, 2004 NY 90
42°53′24″N 76°42′29″W / 42.89°N 76.708056°W / 42.89; -76.708056 (Peter Yawger House)
Union Springs

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 North American Datum of 1927, which differs from the current, highly accurate 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.

External links

A useful list of the above sites, with street addresses and other information, is available at Cayuga County listing, at National Register of Historic Places.Com, a private site serving up public domain information on NRHPs.


Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

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