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

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

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Oneida 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] Six of the properties are further designated National Historic Landmarks.

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 Arsenal House 01974-07-18July 18, 1974 514 W. Dominick St.
43°1256N 75°2804W / 43.215556°N 75.467778°W / 43.215556; -75.467778 (Arsenal House)
Rome
2 Ava Town Hall 01992-05-18May 18, 1992 NY 26 S of jct. with Ava Rd.
43°2500N 75°2850W / 43.416667°N 75.480556°W / 43.416667; -75.480556 (Ava Town Hall)
Ava
3 Black River Canal Warehouse 02003-03-07March 7, 2003 502 Water St.
43°2852N 75°1940W / 43.481111°N 75.327778°W / 43.481111; -75.327778 (Black River Canal Warehouse)
Boonville
4 Boonville Historic District
Boonville Historic District
01979-11-16November 16, 1979 Schuyler, Post, W. Main and Summit Sts.
43°2904N 75°2013W / 43.484444°N 75.336944°W / 43.484444; -75.336944 (Boonville Historic District)
Boonville
5 Brick Store Building 01996-04-26April 26, 1996 Jct. of US 20 and NY 8
42°5244N 75°1507W / 42.878889°N 75.251944°W / 42.878889; -75.251944 (Brick Store Building)
Bridgewater
6 Bridgewater Railroad Station 02006-04-12April 12, 2006 US 20
42°5245N 75°1448W / 42.879167°N 75.246667°W / 42.879167; -75.246667 (Bridgewater Railroad Station)
Bridgewater
7 Byington Mill (Frisbie & Stansfield Knitting Company) 01993-05-27May 27, 1993 421-423 Broad St.
43°0609N 75°1320W / 43.1025°N 75.222222°W / 43.1025; -75.222222 (Byington Mill (Frisbie & Stansfield Knitting Company))
Utica
8 Calvary Episcopal Church 02008-07-03July 3, 2008 1101 Howard Ave.
43°0543N 75°1352W / 43.095217°N 75.231067°W / 43.095217; -75.231067 (Calvary Episcopal Church)
Utica (new listing, refnum 08000595)
9 Camroden Presbyterian Church 02007-01-04January 4, 2007 8049 E. Floyd Rd.
43°1512N 75°1655W / 43.253333°N 75.281944°W / 43.253333; -75.281944 (Camroden Presbyterian Church)
Floyd
10 Clinton Village Historic District 01982-06-14June 14, 1982 North, South, East, West Park Rows, Marvin, Williams, Chestnut, Fountain, College and Utica Sts.
43°0209N 75°2251W / 43.035833°N 75.380833°W / 43.035833; -75.380833 (Clinton Village Historic District)
Clinton
11 Roscoe Conkling House
Roscoe Conkling House
01975-05-15May 15, 1975 3 Rutger St.
43°0546N 75°1347W / 43.096111°N 75.229722°W / 43.096111; -75.229722 (Roscoe Conkling House)
Utica
12 Deansboro Railroad Station
Deansboro Railroad Station
02002-11-15November 15, 2002 2707 NY 315
42°5937N 75°2538W / 42.993611°N 75.427222°W / 42.993611; -75.427222 (Deansboro Railroad Station)
Deansboro
13 W.H. Dorrance House 01999-04-29April 29, 1999 32 Church St.
43°2011N 75°4439W / 43.336389°N 75.744167°W / 43.336389; -75.744167 (W.H. Dorrance House)
Camden
14 Doyle Hardware Building 01993-06-10June 10, 1993 330-334 Main St.
43°0613N 75°1327W / 43.103611°N 75.224167°W / 43.103611; -75.224167 (Doyle Hardware Building)
Utica
15 Erwin Library and Pratt House 01973-08-14August 14, 1973 104 and 106 Schuyler St.
43°2902N 75°2013W / 43.483889°N 75.336944°W / 43.483889; -75.336944 (Erwin Library and Pratt House)
Boonville
16 First Baptist Church of Deerfield 01985-07-11July 11, 1985 Herkimer Rd.
43°0651N 75°1208W / 43.114167°N 75.202222°W / 43.114167; -75.202222 (First Baptist Church of Deerfield)
Utica
17 First Congregational Free Church
First Congregational Free Church
01979-01-25January 25, 1979 177 N. Main St.
42°5625N 75°2738W / 42.940278°N 75.460556°W / 42.940278; -75.460556 (First Congregational Free Church)
Oriskany Falls
18 First Methodist Episcopal Church of Rome
First Methodist Episcopal Church of Rome
02010-01-29January 29, 2010 400 N. George St.
43°1259N 75°2731W / 43.21635°N 75.458506°W / 43.21635; -75.458506 (First Methodist Episcopal Church of Rome)
Rome New listing; refnum 09001286
19 First Presbyterian Church
First Presbyterian Church
01988-11-03November 3, 1988 1605 Genesee St.
43°0529N 75°1501W / 43.091389°N 75.250278°W / 43.091389; -75.250278 (First Presbyterian Church)
Utica Church designed by architect Ralph Adams Cram
20 Five Lock Combine and Locks 37 and 38, Black River Canal 01973-03-20March 20, 1973 NY 46
43°2411N 75°2149W / 43.403056°N 75.363611°W / 43.403056; -75.363611 (Five Lock Combine and Locks 37 and 38, Black River Canal)
Boonville
21 Gen. William Floyd House
Gen. William Floyd House
01971-06-17June 17, 1971 W side of Main St.
43°1822N 75°2302W / 43.306111°N 75.383889°W / 43.306111; -75.383889 (Gen. William Floyd House)
Westernville
22 Fort Schuyler Club Building
Fort Schuyler Club Building
02004-05-12May 12, 2004 254 Genesee St.
43°0559N 75°1407W / 43.099722°N 75.235278°W / 43.099722; -75.235278 (Fort Schuyler Club Building)
Utica
23 Fort Stanwix National Monument Fost areal image007.jpg 01966-10-15 October 15, 1966 Bounded by Dominick, Spring, Liberty, and James Sts.
43°1242N 75°2723W / 43.21167°N 75.45639°W / 43.21167; -75.45639 (Fort Stanwix National Monument)
Rome
24 Fountain Elms 01972-11-03November 3, 1972 318 Genesee St.
43°0549N 75°1429W / 43.096944°N 75.241389°W / 43.096944; -75.241389 (Fountain Elms)
Utica
25 Gansevoort-Bellamy Historic District
Gansevoort-Bellamy Historic District
01975-11-12November 12, 1975 Roughly bounded by Liberty, Stuben, and Huntington Sts. to Bissel
43°1247N 75°2721W / 43.213056°N 75.455833°W / 43.213056; -75.455833 (Gansevoort-Bellamy Historic District)
Rome
26 Grace Church
Grace Church
01997-05-23May 23, 1997 193 Genesee St.
43°0603N 75°1353W / 43.100833°N 75.231389°W / 43.100833; -75.231389 (Grace Church)
Utica
27 Hamilton College Chapel
Hamilton College Chapel
01972-11-03November 3, 1972 Hamilton College campus
43°0307N 75°2422W / 43.051944°N 75.406111°W / 43.051944; -75.406111 (Hamilton College Chapel)
Clinton
28 John C. Hieber Building 02007-07-24July 24, 2007 311 Main St.
43°0615N 75°1329W / 43.104167°N 75.224722°W / 43.104167; -75.224722 (John C. Hieber Building)
Utica
29 Holland Patent Railroad Station 02000-02-25February 25, 2000 Park Ave.
43°1424N 75°1517W / 43.24°N 75.254722°W / 43.24; -75.254722 (Holland Patent Railroad Station)
Holland Patent
30 Holland Patent Stone Churches Historic District
Holland Patent Stone Churches Historic District
01991-11-21November 21, 1991 Roughly bounded by Main St., Park Ave., Park Pl. and Willow Cr.
43°1428N 75°1526W / 43.241111°N 75.257222°W / 43.241111; -75.257222 (Holland Patent Stone Churches Historic District)
Holland Patent
31 Hurd & Fitzgerald Building 01993-06-25June 25, 1993 400 Main St.
43°0612N 75°1324W / 43.103333°N 75.223333°W / 43.103333; -75.223333 (Hurd & Fitzgerald Building)
Utica
32 Jervis Public Library 01982-11-04November 4, 1982 613 N. Washington St.
43°1307N 75°2716W / 43.218611°N 75.454444°W / 43.218611; -75.454444 (Jervis Public Library)
Rome
33 Lower Genesee Street Historic District 01982-10-29October 29, 1982 Roughly bounded by Genesee, Liberty, Seneca, and Whitesboro Sts. (both sides)
43°0615N 75°1342W / 43.104167°N 75.228333°W / 43.104167; -75.228333 (Lower Genesee Street Historic District)
Utica
34 Mappa Hall 01982-05-12May 12, 1982 Mappa Ave.
43°1623N 75°1122W / 43.273056°N 75.189444°W / 43.273056; -75.189444 (Mappa Hall)
Barneveld
35 Memorial Church of the Holy Cross 02000-07-20July 20, 2000 841 Bleecker St.
43°0550N 75°1249W / 43.097222°N 75.213611°W / 43.097222; -75.213611 (Memorial Church of the Holy Cross)
Utica
36 Middle Mill Historic District 01976-05-28May 28, 1976 NY 5A
43°0618N 75°1734W / 43.105°N 75.292778°W / 43.105; -75.292778 (Middle Mill Historic District)
New York Mills
37 Millar-Wheeler House
Millar-Wheeler House
02000-02-10February 10, 2000 1423 Genesee St.
43°0543N 75°1437W / 43.095278°N 75.243611°W / 43.095278; -75.243611 (Millar-Wheeler House)
Utica
38 Mills House 01997-06-13June 13, 1997 507 N. George St.
43°1305N 75°2728W / 43.218056°N 75.457778°W / 43.218056; -75.457778 (Mills House)
Rome
39 Munson-Williams-Proctor Arts Institute
Munson-Williams-Proctor Arts Institute
02010-09-09September 9, 2010 310 Genesee St.
43°0549N 75°1429W / 43.096944°N 75.241389°W / 43.096944; -75.241389 (Munson-Williams-Proctor Arts Institute)
Utica New listing; refnum 10000727
40 Neck Canal of 1730 01995-08-15August 15, 1995 Cavanaugh Rd. (Co. Rt. 30)
43°0748N 75°1628W / 43.13°N 75.274444°W / 43.13; -75.274444 (Neck Canal of 1730)
Marcy
41 New Century Club
New Century Club
01985-09-12September 12, 1985 253 Genesee St.
43°0558N 75°1406W / 43.099444°N 75.235°W / 43.099444; -75.235 (New Century Club)
Utica
42 New York Central Railroad Adirondack Division Historic District
New York Central Railroad Adirondack Division Historic District
01993-12-23December 23, 1993 NYCRR Right-of-Way
43°5340N 74°2626W / 43.894444°N 74.440556°W / 43.894444; -74.440556 (New York Central Railroad Adirondack Division Historic District)
Remsen
43 Rev. Asahel Norton Homestead 01985-07-11July 11, 1985 Norton Rd.
43°0351N 75°2507W / 43.064167°N 75.418611°W / 43.064167; -75.418611 (Rev. Asahel Norton Homestead)
Kirkland
44 Oriskany Battlefield
Oriskany Battlefield
01966-10-15October 15, 1966 5 mi. E of Rome on NY 69
43°1007N 75°2208W / 43.168611°N 75.368889°W / 43.168611; -75.368889 (Oriskany Battlefield)
Rome
45 Otter Lake Community Church 02004-07-09July 9, 2004 NY 28
43°3530N 75°0646W / 43.591667°N 75.112778°W / 43.591667; -75.112778 (Otter Lake Community Church)
Otter Lake
46 Pleasant Valley Grange Hall 01999-02-12February 12, 1999 US 20, 2 mi. W of Pleasant Valley
42°5502N 75°2625W / 42.917222°N 75.440278°W / 42.917222; -75.440278 (Pleasant Valley Grange Hall)
Pleasant Valley
47 Elihu Root House
Elihu Root House
01972-11-28November 28, 1972 101 College Hill Rd.
43°0259N 75°2418W / 43.049722°N 75.405°W / 43.049722; -75.405 (Elihu Root House)
Clinton
48 Rutger-Steuben Park Historic District 01973-09-19September 19, 1973 Roughly bounded by Taylor and Howard Aves. including both sides of Rutger Ave. and Steuben Park
43°0547N 75°1339W / 43.096369°N 75.227494°W / 43.096369; -75.227494 (Rutger-Steuben Park Historic District)
Utica
49 St. Joseph's Church 01977-08-22August 22, 1977 704-708 Columbia St.
43°0618N 75°1429W / 43.105°N 75.241389°W / 43.105; -75.241389 (St. Joseph's Church)
Utica
50 St. Mark's Church 01996-08-30August 30, 1996 19 White St.
43°0525N 75°2247W / 43.090278°N 75.379722°W / 43.090278; -75.379722 (St. Mark's Church)
Clark Mills
51 St. Paul's Church and Cemetery 01996-08-30August 30, 1996 Rt. 12, jct. with Snowden Hill Rd.
43°0004N 75°1853W / 43.001111°N 75.314722°W / 43.001111; -75.314722 (St. Paul's Church and Cemetery)
Paris Hill
52 St. Stephen's Church 01996-08-30August 30, 1996 22-27 Oxford St.
43°0417N 75°1712W / 43.071389°N 75.286667°W / 43.071389; -75.286667 (St. Stephen's Church)
New Hartford
53 Edward W. Stanley Recreation Center
Edward W. Stanley Recreation Center
02010-02-17February 17, 2010 36 Kirkland Ave.
43°0311N 75°2241W / 43.053064°N 75.377989°W / 43.053064; -75.377989 (Edward W. Stanley Recreation Center)
Clinton New listing; refnum 10000029
54 Stanley Theater
Stanley Theater
01976-08-13August 13, 1976 259 Genesee St.
43°0556N 75°1410W / 43.098889°N 75.236111°W / 43.098889; -75.236111 (Stanley Theater)
Utica
55 Tower Homestead and Masonic Temple 01977-10-05October 5, 1977 210 Tower St. and Sanger St.
42°5551N 75°2301W / 42.930833°N 75.383611°W / 42.930833; -75.383611 (Tower Homestead and Masonic Temple)
Waterville
56 Union Station
Union Station
01975-04-28April 28, 1975 Main St. between John and 1st Sts.
43°0615N 75°1326W / 43.104167°N 75.223889°W / 43.104167; -75.223889 (Union Station)
Utica
57 US Post Office-Boonville 01988-11-17November 17, 1988 101 Main St.
43°2903N 75°2009W / 43.484167°N 75.335833°W / 43.484167; -75.335833 (US Post Office-Boonville)
Boonville
58 Utica Armory 01995-03-02March 2, 1995 1700 Parkway Blvd. E.
43°0447N 75°1233W / 43.079722°N 75.209167°W / 43.079722; -75.209167 (Utica Armory)
Utica
59 Utica Daily Press Building 01993-06-10June 10, 1993 310-312 Main St.
43°0613N 75°1330W / 43.103611°N 75.225°W / 43.103611; -75.225 (Utica Daily Press Building)
Utica
60 Utica Parks and Parkway Historic District 02008-07-03July 3, 2008 Parkway and Pleasant St.
43°0447N 75°1356W / 43.079767°N 75.232242°W / 43.079767; -75.232242 (Utica Parks and Parkway Historic District)
Utica (new listing, refnum 08000594)
61 Utica Public Library
Utica Public Library
01982-10-29October 29, 1982 303 Genesee St.
43°0549N 75°1421W / 43.096944°N 75.239167°W / 43.096944; -75.239167 (Utica Public Library)
Utica
62 Utica State Hospital
Utica State Hospital
01971-10-26October 26, 1971 1213 Court St.
43°0618N 75°1513W / 43.105°N 75.253611°W / 43.105; -75.253611 (Utica State Hospital)
Utica
63 Vernon Center Green Historic District 01985-09-19September 19, 1985 Roughly bounded by Park St.
43°0308N 75°3007W / 43.052222°N 75.501944°W / 43.052222; -75.501944 (Vernon Center Green Historic District)
Vernon
64 Vernon Methodist Church 01998-05-20May 20, 1998 Jct. of NY 5 and Sconondoa St.
43°0443N 75°3229W / 43.078611°N 75.541389°W / 43.078611; -75.541389 (Vernon Methodist Church)
Vernon
65 Baron von Steuben Memorial Site
Baron von Steuben Memorial Site
02009-08-21August 21, 2009 Starr Hill Road
43°2018N 75°1357W / 43.338461°N 75.232431°W / 43.338461; -75.232431 (Baron von Steuben Memorial Site)
Remsen New listing; refnum 09000635
66 Sylvan Beach Union Chapel 02009-07-24July 24, 2009 805 Park Ave.
43°1157N 75°4347W / 43.199167°N 75.729722°W / 43.199167; -75.729722 (Sylvan Beach Union Chapel)
Sylvan Beach
67 Waterville Triangle Historic District 01978-04-04April 4, 1978 Stafford Ave., Main and White Sts.
42°5550N 75°2243W / 42.930556°N 75.378611°W / 42.930556; -75.378611 (Waterville Triangle Historic District)
Waterville
68 Gen. John G. Weaver House 01989-12-07December 7, 1989 711 Herkimer Rd.
43°0647N 75°1150W / 43.113056°N 75.197222°W / 43.113056; -75.197222 (Gen. John G. Weaver House)
Utica
69 Welsh Calvinistic Methodist Church 01988-01-13January 13, 1988 Prospect St.
43°1934N 75°1102W / 43.326111°N 75.183889°W / 43.326111; -75.183889 (Welsh Calvinistic Methodist Church)
Remsen
70 Western Town Hall
Western Town Hall
01995-11-07November 7, 1995 Main St. at jct. with Stokes-Westernville Rd.
43°1829N 75°2252W / 43.308056°N 75.381111°W / 43.308056; -75.381111 (Western Town Hall)
Westernville
71 Wethersfield Stone Schoolhouse 02005-09-07September 7, 2005 NY 365
43°1530N 75°1315W / 43.258333°N 75.220833°W / 43.258333; -75.220833 (Wethersfield Stone Schoolhouse)
Trenton
72 Whitestown Town Hall 01973-11-26November 26, 1973 8 Park Ave.
43°0716N 75°1730W / 43.121111°N 75.291667°W / 43.121111; -75.291667 (Whitestown Town Hall)
Whitesboro
73 Zion Church 01997-08-21August 21, 1997 140 W. Liberty St.
43°1246N 75°2729W / 43.212778°N 75.458056°W / 43.212778; -75.458056 (Zion Church)
Rome

See also

National Register of Historic Places listings in New York

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.

Wikimedia Foundation. 2010.

Игры ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

Direct link
https://en-academic.com/dic.nsf/enwiki/2132958 Do a right-click on the link above
and select “Copy Link”