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

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

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Yates 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 Angus Cobblestone Farmhouse and Barn Complex 01992-05-11May 11, 1992 612 NY 14
42°44′03″N 76°58′29″W / 42.734167°N 76.974722°W / 42.734167; -76.974722 (Angus Cobblestone Farmhouse and Barn Complex)
Benton
2 Jonathan Bailey House 01994-08-24August 24, 1994 Bath Rd.
42°35′22″N 77°03′34″W / 42.589444°N 77.059444°W / 42.589444; -77.059444 (Jonathan Bailey House)
Milo
3 Barden Cobblestone Farmhouse 01992-05-11May 11, 1992 2492 Ferguson Corners Rd.
42°45′16″N 77°04′26″W / 42.754444°N 77.073889°W / 42.754444; -77.073889 (Barden Cobblestone Farmhouse)
Benton
4 Bates Cobblestone Farmhouse 01992-05-11May 11, 1992 5521 NY 364
42°45′34″N 77°16′25″W / 42.759444°N 77.273611°W / 42.759444; -77.273611 (Bates Cobblestone Farmhouse)
Middlesex
5 Peter Bitley House 01994-08-24August 24, 1994 W. Lake Rd. (NY Rt. 54A)
42°35′32″N 77°09′11″W / 42.592222°N 77.153056°W / 42.592222; -77.153056 (Peter Bitley House)
Jerusalem
6 Thomas Bitley House 01994-08-24August 24, 1994 Lake St.
42°35′33″N 77°09′10″W / 42.5925°N 77.152778°W / 42.5925; -77.152778 (Thomas Bitley House)
Jerusalem
7 Samuel Botsford House 01994-08-24August 24, 1994 County House Rd.
42°37′46″N 77°09′41″W / 42.629444°N 77.161389°W / 42.629444; -77.161389 (Samuel Botsford House)
Jerusalem
8 John Briggs House 01994-08-24August 24, 1994 2646 Himrod Rd.
42°38′07″N 77°00′01″W / 42.635278°N 77.000278°W / 42.635278; -77.000278 (John Briggs House)
Milo Center
9 John Carr House 01994-08-24August 24, 1994 NY 245
42°41′46″N 77°16′40″W / 42.696111°N 77.277778°W / 42.696111; -77.277778 (John Carr House)
Middlesex
10 Crooked Lake Outlet Historic District 01996-01-19January 19, 1996 Along the Keuka Lake Outlet Trail, from Penn Yan to Dresden
42°40′37″N 76°57′49″W / 42.676944°N 76.963611°W / 42.676944; -76.963611 (Crooked Lake Outlet Historic District)
Penn Yan
11 Thomas Bennett Curtis House 01994-08-24August 24, 1994 Shannon Corners Rd.
42°33′00″N 76°55′53″W / 42.55°N 76.931389°W / 42.55; -76.931389 (Thomas Bennett Curtis House)
Starkey
12 Dundee Methodist Church 02005-01-05January 5, 2005 33 Water St.
42°31′35″N 76°58′36″W / 42.526389°N 76.976667°W / 42.526389; -76.976667 (Dundee Methodist Church)
Dundee
13 Dundee Village Historic District 02007-04-10April 10, 2007 Main, Water, and Seneca Sts.
42°31′24″N 76°58′37″W / 42.523386°N 76.976872°W / 42.523386; -76.976872 (Dundee Village Historic District)
Dundee
14 Jephtha Earl Cobblestone Farmhouse 01992-05-11May 11, 1992 Old State Rd. N of jct. with Johnson Rd.
42°45′27″N 76°58′42″W / 42.7575°N 76.978333°W / 42.7575; -76.978333 (Jephtha Earl Cobblestone Farmhouse)
Benton
15 Esperanza 01995-12-07December 7, 1995 NY 54A E of Keuka Lake
42°35′45″N 77°08′06″W / 42.595833°N 77.135°W / 42.595833; -77.135 (Esperanza)
Jerusalem
16 First Presbyterian Church 02004-09-24September 24, 2004 31 Main St.
42°31′28″N 76°58′37″W / 42.524444°N 76.976944°W / 42.524444; -76.976944 (First Presbyterian Church)
Dundee
17 James Fox House 01994-08-24August 24, 1994 750 Italy Valley Rd.
42°36′22″N 77°17′54″W / 42.606111°N 77.298333°W / 42.606111; -77.298333 (James Fox House)
Italy
18 Garrett Memorial Chapel
Garrett Memorial Chapel
02001-03-30March 30, 2001 Skyline Dr.
42°30′27″N 77°07′54″W / 42.5075°N 77.131667°W / 42.5075; -77.131667 (Garrett Memorial Chapel)
Bluff Point
19 Asahel Green Farm 01994-08-24August 24, 1994 S. Vine Valley Rd.
42°43′40″N 77°18′00″W / 42.727778°N 77.3°W / 42.727778; -77.3 (Asahel Green Farm)
Middlesex
20 Uriah Hair House 01994-08-24August 24, 1994 Water St. (Dundee-Himrod Rd.)
42°31′52″N 76°58′32″W / 42.531111°N 76.975556°W / 42.531111; -76.975556 (Uriah Hair House)
Dundee
21 Hampstead 01994-08-24August 24, 1994 3170 NY Rt. 54A
42°36′14″N 77°06′48″W / 42.603889°N 77.113333°W / 42.603889; -77.113333 (Hampstead)
Jerusalem
22 Uriah Hanford House 01994-08-24August 24, 1994 W. Lake Rd.
42°39′12″N 77°04′35″W / 42.653333°N 77.076389°W / 42.653333; -77.076389 (Uriah Hanford House)
Jerusalem
23 George Hays House 01994-08-24August 24, 1994 County House Rd.
42°40′01″N 77°04′26″W / 42.666944°N 77.073889°W / 42.666944; -77.073889 (George Hays House)
Jerusalem
24 Himrod Baptist Church 01994-08-24August 24, 1994 Himrod Rd.
42°35′22″N 76°57′17″W / 42.589444°N 76.954722°W / 42.589444; -76.954722 (Himrod Baptist Church)
Milo
25 James Hobart House 01994-08-24August 24, 1994 4646 Italy Valley Rd.
42°41′39″N 77°12′47″W / 42.694167°N 77.213056°W / 42.694167; -77.213056 (James Hobart House)
Potter
26 Robert Ingersoll Birthplace
Robert Ingersoll Birthplace
01988-02-11February 11, 1988 Main St.
42°41′02″N 76°57′23″W / 42.683889°N 76.956389°W / 42.683889; -76.956389 (Robert Ingersoll Birthplace)
Dresden
27 Italy Valley Methodist Church 01994-08-24August 24, 1994 Italy Valley Rd.
42°36′39″N 77°17′32″W / 42.610833°N 77.292222°W / 42.610833; -77.292222 (Italy Valley Methodist Church)
Italy
28 Lake View Cemetery 01996-02-23February 23, 1996 W. Lake Rd.
42°39′41″N 77°03′51″W / 42.661389°N 77.064167°W / 42.661389; -77.064167 (Lake View Cemetery)
Penn Yan
29 Larzelere Tavern 01997-12-19December 19, 1997 3858 County House Rd.
42°37′36″N 77°09′45″W / 42.626667°N 77.1625°W / 42.626667; -77.1625 (Larzelere Tavern)
Branchport
30 Smith McLoud House 01994-08-22August 22, 1994 Italy Tpk.
42°36′06″N 77°15′51″W / 42.601667°N 77.264167°W / 42.601667; -77.264167 (Smith McLoud House)
Italy
31 Middlesex Center Methodist Church 01994-08-24August 24, 1994 Main St.
42°42′26″N 77°16′12″W / 42.707222°N 77.27°W / 42.707222; -77.27 (Middlesex Center Methodist Church)
Middlesex
32 Roderick M. Morrison House 01994-08-24August 24, 1994 105 Highland Dr.
42°39′52″N 77°03′49″W / 42.664444°N 77.063611°W / 42.664444; -77.063611 (Roderick M. Morrison House)
Penn Yan
33 William Nichols Cobblestone Farmhouse 01992-05-11May 11, 1992 Alexander Rd. W of jct. with Thistle St. Rd.
42°45′33″N 77°02′21″W / 42.759167°N 77.039167°W / 42.759167; -77.039167 (William Nichols Cobblestone Farmhouse)
Benton
34 John Noyes House 01994-08-24August 24, 1994 Lakemont-Himrod Rd.
42°31′19″N 76°55′33″W / 42.521944°N 76.925833°W / 42.521944; -76.925833 (John Noyes House)
Starkey
35 Overackers Corners Schoolhouse 01994-08-24August 24, 1994 Vine Valley Rd.
42°44′21″N 77°16′49″W / 42.739167°N 77.280278°W / 42.739167; -77.280278 (Overackers Corners Schoolhouse)
Middlesex
36 Penn Yan Historic District
Penn Yan Historic District
01985-03-14March 14, 1985 Roughly bounded by Water, Seneca, Elm, Wagener, Court, Clinton, North and Main Sts.
42°39′49″N 77°03′08″W / 42.663611°N 77.052222°W / 42.663611; -77.052222 (Penn Yan Historic District)
Penn Yan
37 Ezikial Perry House 01994-08-24August 24, 1994 287 Sherman Hollow Rd.
42°40′01″N 77°05′57″W / 42.666944°N 77.099167°W / 42.666944; -77.099167 (Ezikial Perry House)
Jerusalem
38 Arnold Potter House 01994-08-24August 24, 1994 1445 Voak Rd.
42°41′22″N 77°07′44″W / 42.689444°N 77.128889°W / 42.689444; -77.128889 (Arnold Potter House)
Potter
39 Miles Raplee House 01994-08-24August 24, 1994 Randall Rd.
42°37′03″N 76°55′25″W / 42.6175°N 76.923611°W / 42.6175; -76.923611 (Miles Raplee House)
Milo
40 Sampson Theatre 02008-11-07November 7, 2008 130-136 E. Elm St.
42°39′41″N 77°03′08″W / 42.661511°N 77.052258°W / 42.661511; -77.052258 (Sampson Theatre)
Penn Yan New listing; refnum# 08001035
41 Sill Tenant House 01994-08-24August 24, 1994 3232 Co. Rt. 54
42°36′08″N 77°07′18″W / 42.602222°N 77.121667°W / 42.602222; -77.121667 (Sill Tenant House)
Jerusalem
42 Dr. Henry Spence Cobblestone Farmhouse and Barn Complex 01992-05-11May 11, 1992 Lakemont-Himrod Rd. N of jct. with Shannon Corners Rd.
42°33′21″N 76°56′48″W / 42.555833°N 76.946667°W / 42.555833; -76.946667 (Dr. Henry Spence Cobblestone Farmhouse and Barn Complex)
Starkey
43 Spicer-Millard House 01994-08-24August 24, 1994 Crystal Springs Rd. (NY 230)
42°30′03″N 77°02′43″W / 42.500833°N 77.045278°W / 42.500833; -77.045278 (Spicer-Millard House)
Barrington
44 St. Luke's Episcopal Church 01994-08-24August 24, 1994 W. Lake Rd. (Co. Rt. 54A)
42°35′48″N 77°09′11″W / 42.596667°N 77.153056°W / 42.596667; -77.153056 (St. Luke's Episcopal Church)
Jerusalem
45 Starkey United Methodist Church 01994-08-24August 24, 1994 Lakemont-Himrod Rd.
42°32′11″N 76°56′04″W / 42.536389°N 76.934444°W / 42.536389; -76.934444 (Starkey United Methodist Church)
Starkey
46 Daniel Supplee Cobblestone Farmhouse 01992-05-11May 11, 1992 4420 Dundee-Himrod Rd.
42°33′04″N 76°58′22″W / 42.551111°N 76.972778°W / 42.551111; -76.972778 (Daniel Supplee Cobblestone Farmhouse)
Starkey
47 William Swarthout Farm 01994-08-24August 24, 1994 Bath Rd.
42°38′03″N 77°03′35″W / 42.634167°N 77.059722°W / 42.634167; -77.059722 (William Swarthout Farm)
Milo
48 William Swortz House 01994-08-24August 24, 1994 Dundee-Himrod Rd.
42°32′53″N 76°58′24″W / 42.548056°N 76.973333°W / 42.548056; -76.973333 (William Swortz House)
Starkey
49 US Post Office-Penn Yan 01989-05-11May 11, 1989 159 Main St.
42°39′44″N 77°03′16″W / 42.662222°N 77.054444°W / 42.662222; -77.054444 (US Post Office-Penn Yan)
Penn Yan
50 Vine Valley Methodist Church 01994-08-24August 24, 1994 Robeson Rd.
42°43′26″N 77°19′29″W / 42.723889°N 77.324722°W / 42.723889; -77.324722 (Vine Valley Methodist Church)
Middlesex
51 Abraham Wagener House
Abraham Wagener House
01994-08-24August 24, 1994 Skyline Rd.
42°30′36″N 77°08′15″W / 42.51°N 77.1375°W / 42.51; -77.1375 (Abraham Wagener House)
Jerusalem
52 Charles Wagener House 01994-08-24August 24, 1994 351 Elm St.
42°39′39″N 77°03′46″W / 42.660833°N 77.062778°W / 42.660833; -77.062778 (Charles Wagener House)
Penn Yan
53 H. Allen Wagener House 01994-08-24August 24, 1994 367 W. Lake Rd.
42°37′35″N 77°05′33″W / 42.626389°N 77.0925°W / 42.626389; -77.0925 (H. Allen Wagener House)
Jerusalem
54 Myron Weaver House 01994-08-24August 24, 1994 21 S. Main St.
42°35′39″N 77°09′17″W / 42.594167°N 77.154722°W / 42.594167; -77.154722 (Myron Weaver House)
Branchport
55 Solomon Weaver House 01994-08-24August 24, 1994 7 S. Main St.
42°35′53″N 77°09′22″W / 42.598056°N 77.156111°W / 42.598056; -77.156111 (Solomon Weaver House)
Branchport
56 Whitaker House 01994-08-24August 24, 1994 Benton-Torrey Town Line Rd.
42°42′16″N 77°01′03″W / 42.704444°N 77.0175°W / 42.704444; -77.0175 (Whitaker House)
Benton
57 Jemima Wilkinson House 01994-08-24August 24, 1994 3912 Friend Hill Rd.
42°39′12″N 77°09′54″W / 42.653333°N 77.165°W / 42.653333; -77.165 (Jemima Wilkinson House)
Jerusalem
58 Sherman Williams House and Fruit Barn 01994-08-24August 24, 1994 Co. Rt. 54A
42°37′22″N 77°05′48″W / 42.622778°N 77.096667°W / 42.622778; -77.096667 (Sherman Williams House and Fruit Barn)
Jerusalem
59 Christopher Willis House 01994-08-24August 24, 1994 57 Seneca St.
42°41′05″N 76°57′03″W / 42.684722°N 76.950833°W / 42.684722; -76.950833 (Christopher Willis House)
Dresden
60 Milton Wilson House 01994-08-24August 24, 1994 28 Gilbert St.
42°45′37″N 77°13′47″W / 42.760278°N 77.229722°W / 42.760278; -77.229722 (Milton Wilson House)
Rushville
61 Abner Woodworth House 01994-08-24August 24, 1994 Flat St.
42°41′30″N 77°03′14″W / 42.691667°N 77.053889°W / 42.691667; -77.053889 (Abner Woodworth House)
Benton
62 Dr. James Wrightman House 01994-08-24August 24, 1994 48 W. Lake Rd.
42°35′28″N 77°09′04″W / 42.591111°N 77.151111°W / 42.591111; -77.151111 (Dr. James Wrightman House)
Branchport
63 Yates County Courthouse Park District
Yates County Courthouse Park District
01979-06-19June 19, 1979 Main, Court and Liberty Sts.
42°39′54″N 77°03′28″W / 42.665°N 77.057778°W / 42.665; -77.057778 (Yates County Courthouse Park District)
Penn Yan
64 Yatesville Methodist Church 01994-08-25August 25, 1994 Yatesville Rd.
42°40′18″N 77°08′16″W / 42.671667°N 77.137778°W / 42.671667; -77.137778 (Yatesville Methodist Church)
Potter
65 Young-Leach Cobblestone Farmhouse and Barn Complex 01992-05-11May 11, 1992 2601 NY 14
42°38′16″N 76°56′21″W / 42.637778°N 76.939167°W / 42.637778; -76.939167 (Young-Leach Cobblestone Farmhouse and Barn Complex)
Torrey

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 ⚽ Нужно сделать НИР?

Look at other dictionaries:

Share the article and excerpts

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