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

Location of Jefferson County in New York
Map all coordinates using: OpenStreetMap

Download coordinates as:

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 map by clicking on "Map of all coordinates".


          This National Park Service list is complete through NPS recent listings posted September 29, 2023.


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchess (Poughkeepsie, Rhinebeck)Erie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKingsLewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (Below 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)Niagara (Niagara Falls)OneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

Name on the Register Image Date listed Location City or town Description
1 Abingdon and New Abingdon Apartments November 9, 2018
(#100003114)
327 Holcomb & 270-272 Mullin Sts.
43°58′18″N 75°55′09″W / 43.971737893462986°N 75.9190930816933°W / 43.971737893462986; -75.9190930816933 (Abingdon and New Abingdon Apartments)
Watertown First purpose-built apartment buildings in city, dating to 1908–10
2 Adams Commercial Historic District
Adams Commercial Historic District
Adams Commercial Historic District
September 29, 2006
(#06000882)
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
3 Levi Anthony Building September 27, 1985
(#85002451)
Broadway
44°07′47″N 76°19′47″W / 44.129722°N 76.329722°W / 44.129722; -76.329722 (Levi Anthony Building)
Cape Vincent part of the Cape Vincent Town and Village Multiple Resource Area (MRA)
4 William Archer House
William Archer House
William Archer House
November 19, 1980
(#80002623)
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 part of the Stone Houses of Brownville Thematic Resource (TR)
5 Aubertine Building
Aubertine Building
Aubertine Building
September 27, 1985
(#85002452)
Broadway
44°07′45″N 76°19′55″W / 44.129167°N 76.331944°W / 44.129167; -76.331944 (Aubertine Building)
Cape Vincent part of the Cape Vincent Town and Village MRA
6 Samuel F. Ballard House October 19, 2022
(#100006515)
15811 Cty. Rd. 64
43°53′49″N 75°58′29″W / 43.8970°N 75.9747°W / 43.8970; -75.9747 (Samuel F. Ballard House)
Watertown
7 Cyrus Bates House
Cyrus Bates House
Cyrus Bates House
July 14, 2004
(#04000710)
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
8 Bedford Creek Bridge
Bedford Creek Bridge
Bedford Creek Bridge
October 18, 1989
(#89001617)
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 part of the Hounsfield MRA
9 Dr. Abner Benton House
Dr. Abner Benton House
Dr. Abner Benton House
August 23, 1984
(#84002405)
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
10 George C. Boldt Yacht House
George C. Boldt Yacht House
George C. Boldt Yacht House
April 26, 1978
(#78001853)
Northwest 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.
11 John Borland House
John Borland House
John Borland House
September 27, 1985
(#85002453)
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 part of the Cape Vincent Town and Village MRA
12 Broadway Historic District September 27, 1985
(#85002455)
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 part of the Cape Vincent Town and Village MRA
13 Gen. Jacob Brown Mansion
Gen. Jacob Brown Mansion
Gen. Jacob Brown Mansion
November 19, 1980
(#80002624)
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 part of the Stone Houses of Brownville TR
14 Brownville Hotel November 19, 1980
(#80002625)
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 part of the Stone Houses of Brownville TR
15 James Buckley House
James Buckley House
James Buckley House
September 27, 1985
(#85002454)
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 part of the Cape Vincent Town and Village MRA
16 E. K. Burnham House
E. K. Burnham House
E. K. Burnham House
September 27, 1985
(#85002456)
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 part of the Cape Vincent Town and Village MRA
17 Buttermilk Flat Schoolhouse No. 22 June 28, 1996
(#96000671)
South side of Buttermilk Flat Rd., east of junction 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 part of the Orleans Multiple Property Submission (MPS)
18 Elisha Camp House
Elisha Camp House
Elisha Camp House
April 23, 1973
(#73001196)
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
19 Carter Street Schoolhouse No. 21 June 28, 1996
(#96000665)
Junction of Vaadi and Dog Hill Rds., southwest 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 part of the Orleans MPS
20 Cedar Grove Cemetery September 6, 1990
(#90001324)
Washington St.
44°03′51″N 76°08′02″W / 44.064167°N 76.133889°W / 44.064167; -76.133889 (Cedar Grove Cemetery)
Chaumont part of the Lyme MRA
21 Central Garage
Central Garage
Central Garage
October 18, 1996
(#96001172)
North side of Clayton St., west of junction 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 part of the Orleans MPS
22 Chaumont Grange Hall and Dairymen's League Building September 6, 1990
(#90001337)
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 part of the Lyme MRA
23 Chaumont Historic District September 6, 1990
(#90001336)
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 part of the Lyme MRA
24 Chaumont House September 6, 1990
(#90001341)
Main St.
44°04′08″N 76°08′19″W / 44.068889°N 76.138611°W / 44.068889; -76.138611 (Chaumont House)
Chaumont part of the Lyme MRA
25 Chaumont Railroad Station September 6, 1990
(#90001332)
Main St.
44°04′02″N 76°07′45″W / 44.067222°N 76.129167°W / 44.067222; -76.129167 (Chaumont Railroad Station)
Chaumont part of the Lyme MRA
26 Xavier Chevalier House September 27, 1985
(#85002457)
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 part of the Cape Vincent Town and Village MRA
27 Church of Saint Lawrence
Church of Saint Lawrence
Church of Saint Lawrence
May 16, 1997
(#97000442)
Fuller St., junction 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 part of the Historic Churches of the Episcopal Diocese of Central New York MPS
28 Clayton Historic District
Clayton Historic District
Clayton Historic District
September 12, 1985
(#85002368)
203-215 & 200-326 James St., 500-544 & 507-537 Riverside Dr.
• Boundary increase (listed May 9, 1997, refnum 97000424): 335, 403, 409, 413, 419, and 435 Riverside Dr.

44°14′31″N 76°05′22″W / 44.241944°N 76.089444°W / 44.241944; -76.089444 (Clayton Historic District)
Clayton
29 Nicholas Cocaigne House September 27, 1985
(#85002458)
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 part of the Cape Vincent Town and Village MRA
30 Conklin Farm
Conklin Farm
Conklin Farm
October 18, 1989
(#89001624)
Evans Rd.
43°59′02″N 75°59′29″W / 43.983889°N 75.991389°W / 43.983889; -75.991389 (Conklin Farm)
Hounsfield part of the Hounsfield MRA
31 Cornwall Brothers' Store
Cornwall Brothers' Store
Cornwall Brothers' Store
May 2, 1975
(#75001191)
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
32 Densmore Methodist Church of the Thousand Islands May 19, 1988
(#88000591)
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
33 Dexter Universalist Church
Dexter Universalist Church
Dexter Universalist Church
September 19, 2003
(#03000249)
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
34 Remy Dezengremel House September 27, 1985
(#85002459)
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 part of the Cape Vincent Town and Village MRA
35 District School No. 19 October 18, 1989
(#89001618)
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 part of the Hounsfield MRA
36 District School No. 20 October 18, 1989
(#89001619)
NY 3, south 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 part of the Hounsfield MRA
37 District School No. 3 September 6, 1990
(#90001326)
Junction of 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)
Lyme part of the Lyme MRA
38 Joseph Docteur House September 27, 1985
(#85002460)
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 part of the Cape Vincent Town and Village MRA
39 Duvillard Mill
Duvillard Mill
Duvillard Mill
September 27, 1985
(#85002461)
Broadway
44°07′49″N 76°19′54″W / 44.130278°N 76.331667°W / 44.130278; -76.331667 (Duvillard Mill)
Cape Vincent part of the Cape Vincent Town and Village MRA
40 Reuter Dyer House September 27, 1985
(#85002462)
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 part of the Cape Vincent Town and Village MRA
41 East Charity Shoal Light
East Charity Shoal Light
East Charity Shoal Light
March 27, 2008
(#08000231)
Northeast Lake Ontario at US-Canada boundary 9.5 miles (15.3 km) southwest 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 part of the Light Stations of the United States MPS
42 East Hounsfield Christian Church October 18, 1989
(#89001621)
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 part of the Hounsfield MRA
43 Emerson Place
Emerson Place
Emerson Place
April 18, 2003
(#03000241)
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
44 Evans-Gaige-Dillenback House September 6, 1990
(#90001340)
Evans Rd.
44°04′09″N 76°08′13″W / 44.069167°N 76.136944°W / 44.069167; -76.136944 (Evans-Gaige-Dillenback House)
Lyme part of the Lyme MRA
45 Fairview Manor
Fairview Manor
Fairview Manor
August 30, 2007
(#07000866)
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
46 First Baptist Church and Cook Memorial Building
First Baptist Church and Cook Memorial Building
First Baptist Church and Cook Memorial Building
February 9, 2005
(#05000016)
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
47 First Presbyterian Society of Cape Vincent
First Presbyterian Society of Cape Vincent
First Presbyterian Society of Cape Vincent
February 5, 2013
(#12001258)
260 E. Broadway
44°07′36″N 76°20′23″W / 44.126666°N 76.339737°W / 44.126666; -76.339737 (First Presbyterian Society of Cape Vincent)
Cape Vincent from Cape Vincent Town and Village MRA
48 Roswell P. Flower Memorial Library
Roswell P. Flower Memorial Library
Roswell P. Flower Memorial Library
January 10, 1980
(#80002628)
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
49 Charles Ford House December 20, 1996
(#96001472)
West side of Ford St., south of junction 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 part of the Orleans MPS
50 Fort Haldimand Site
Fort Haldimand Site
Fort Haldimand Site
December 15, 1978
(#78001854)
Address Restricted
Cape Vincent
51 Jean Philippe Galband du Fort House September 27, 1985
(#85002463)
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 part of the Cape Vincent Town and Village MRA
52 Galloo Island Light
Galloo Island Light
Galloo Island Light
August 4, 1983
(#83001682)
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 part of the U.S. Coast Guard Lighthouses and Light Stations on the Great Lakes TR
53 George Brothers Building
George Brothers Building
George Brothers Building
September 6, 1990
(#90001334)
Mill St.
44°03′56″N 76°07′47″W / 44.065556°N 76.129722°W / 44.065556; -76.129722 (George Brothers Building)
Chaumont part of the Lyme MRA
54 George House September 6, 1990
(#90001338)
Washington St.
44°03′57″N 76°08′05″W / 44.065833°N 76.134722°W / 44.065833; -76.134722 (George House)
Chaumont part of the Lyme MRA
55 Getman Farmhouse September 6, 1990
(#90001322)
S. Shore Rd.
43°58′31″N 76°16′25″W / 43.975278°N 76.273611°W / 43.975278; -76.273611 (Getman Farmhouse)
Lyme part of the Lyme MRA
56 Glen Building September 27, 1985
(#85002465)
Broadway
44°07′42″N 76°20′03″W / 44.128333°N 76.334167°W / 44.128333; -76.334167 (Glen Building)
Cape Vincent part of the Cape Vincent Town and Village MRA
57 Grenadier Island Schoolhouse
Grenadier Island Schoolhouse
Grenadier Island Schoolhouse
November 21, 2012
(#12000955)
Grenadier Island Rd. 3
44°02′53″N 76°21′15″W / 44.048112°N 76.354249°W / 44.048112; -76.354249 (Grenadier Island Schoolhouse)
Grenadier Island vicinity
58 Grindstone Island Upper Schoolhouse August 14, 2012
(#12000509)
41591 Cross Island Rd.
44°16′12″N 76°07′45″W / 44.26998°N 76.129183°W / 44.26998; -76.129183 (Grindstone Island Upper Schoolhouse)
Clayton vicinity
59 Dr. Samuel Guthrie House
Dr. Samuel Guthrie House
Dr. Samuel Guthrie House
October 18, 1989
(#89001616)
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 part of the Hounsfield MRA
60 Holland Library
Holland Library
Holland Library
November 15, 2002
(#02001330)
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
61 Elijah Horr House June 28, 1996
(#96000666)
East side of NY 180, north of junction 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 part of the Orleans MPS
62 Hiram Hubbard House September 9, 2009
(#09000699)
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
63 Ingleside April 16, 1980
(#80002622)
West 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
64 Irwin Brothers Store September 15, 1983
(#83001681)
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
65 Jefferson County Courthouse Complex
Jefferson County Courthouse Complex
Jefferson County Courthouse Complex
June 7, 1974
(#74001248)
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
66 Johnson House September 27, 1985
(#85002466)
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 part of the Cape Vincent Town and Village MRA
67 Capt. Simon Johnston House
Capt. Simon Johnston House
Capt. Simon Johnston House
June 17, 1982
(#82003358)
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
68 KESTREL (steam yacht) August 12, 1977
(#77000873)
George C. Boldt Yacht House, Saint Lawrence River
44°20′47″N 75°55′37″W / 44.34639°N 75.92695°W / 44.34639; -75.92695 (KESTREL (steam yacht))
Alexandria Bay Moored at West New York, New Jersey when listed
69 La Farge Land Office
La Farge Land Office
La Farge Land Office
June 28, 1996
(#96000668)
Junction of Main and Mill Sts., southwest 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 part of the Orleans MPS
70 La Farge Retainer Houses
La Farge Retainer Houses
La Farge Retainer Houses
August 21, 1997
(#97000941)
Main St., south of junction 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 part of the Orleans MPS
71 La Fargeville United Methodist Church
La Fargeville United Methodist Church
La Fargeville United Methodist Church
June 28, 1996
(#96000670)
West side of Main St., south of junction 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 part of the Orleans MPS
72 Lance Farm September 6, 1990
(#90001323)
S. Shore Rd.
43°58′52″N 76°15′28″W / 43.981111°N 76.257778°W / 43.981111; -76.257778 (Lance Farm)
Lyme part of the Lyme MRA
73 LeRay Hotel October 29, 1982
(#82001175)
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
74 LeRay Mansion
LeRay Mansion
LeRay Mansion
July 11, 1974
(#74001245)
Northeast 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
75 Vincent LeRay House
Vincent LeRay House
Vincent LeRay House
November 15, 1973
(#73001195)
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 part of the Cape Vincent Town and Village MRA
76 LeRaysville Archeological District
LeRaysville Archeological District
LeRaysville Archeological District
November 2, 1995
(#95000069)
Address Restricted
Le Ray
77 Lewis House September 27, 1985
(#85002467)
Market St.
44°07′45″N 76°20′18″W / 44.129167°N 76.338333°W / 44.129167; -76.338333 (Lewis House)
Cape Vincent part of the Cape Vincent Town and Village MRA
78 Longue Vue Island
Longue Vue Island
Longue Vue Island
November 4, 1982
(#82001176)
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
79 John Losee House February 14, 2014
(#14000004)
17100 Cty. Rd. 155
43°55′01″N 75°55′47″W / 43.916896982082065°N 75.92981259188261°W / 43.916896982082065; -75.92981259188261 (John Losee House)
Watertown
80 Madison Barracks
Madison Barracks
Madison Barracks
November 21, 1974
(#74001246)
Military Rd.
43°57′10″N 76°06′35″W / 43.952778°N 76.109722°W / 43.952778; -76.109722 (Madison Barracks)
Sackets Harbor
81 Methodist Episcopal Church
Methodist Episcopal Church
Methodist Episcopal Church
June 28, 1996
(#96000663)
South side of NY 180, west of junction 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 part of the Orleans MPS
82 Methodist-Protestant Church at Fisher's Landing
Methodist-Protestant Church at Fisher's Landing
Methodist-Protestant Church at Fisher's Landing
June 28, 1996
(#96000667)
Reed Point Rd., near junction 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 part of the Orleans MPS
83 A. Newton Farm May 5, 1997
(#97000356)
NY 180, junction 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 part of the Orleans MPS
84 Norton–Burnham House
Norton–Burnham House
Norton–Burnham House
February 23, 2016
(#16000034)
8748 NY 178
43°50′45″N 76°11′22″W / 43.845799°N 76.189330°W / 43.845799; -76.189330 (Norton–Burnham House)
Henderson 1818 stone house built by early settler was birthplace of City Beautiful movement founder Daniel Burnham
85 Paddock Arcade
Paddock Arcade
Paddock Arcade
June 15, 1976
(#76001224)
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
86 Paddock Mansion
Paddock Mansion
Paddock Mansion
December 11, 1979
(#79001587)
228 Washington St.
43°58′23″N 75°54′43″W / 43.973056°N 75.911944°W / 43.973056; -75.911944 (Paddock Mansion)
Watertown
87 Captain Louis Peugnet House September 27, 1985
(#85002469)
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 part of the Cape Vincent Town and Village MRA
88 Pierrepont Manor Complex September 15, 1977
(#77000943)
North 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
89 Point Salubrious Historic District September 6, 1990
(#90001339)
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)
Lyme part of the Lyme MRA
90 Public Square Historic District
Public Square Historic District
Public Square Historic District
September 7, 1984
March 22, 2016
(#84002409)16000110
J.B. Wise & Park Pls., Arcade & Stone Sts.,
43°58′28″N 75°54′37″W / 43.974444°N 75.910278°W / 43.974444; -75.910278 (Public Square Historic District)
Watertown
91 Ressequie Farm October 18, 1989
(#89001622)
Parker Rd.
43°56′05″N 76°02′31″W / 43.934722°N 76.041944°W / 43.934722; -76.041944 (Ressequie Farm)
Hounsfield part of the Hounsfield MRA
92 George Reynolds House September 27, 1985
(#85002470)
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 part of the Cape Vincent Town and Village MRA
93 George T. Robinson House April 17, 2017
(#100000893)
15082 Bluff Island
44°16′09″N 76°04′13″W / 44.26915°N 76.07017°W / 44.26915; -76.07017 (George T. Robinson House)
Clayton 1901 Shingle Style Thousand Island summer house on island in St. Lawrence built by Pittsburgh steel executive for family
94 Rock Island Light Station
Rock Island Light Station
Rock Island Light Station
November 14, 1978
(#78001855)
North 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
95 Rogers Brothers Farmstead May 11, 1998
(#98000392)
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 part of the Cape Vincent Town and Village MRA
96 John N. Rottiers Farm September 30, 1996
(#96001022)
East side of NY 180, approximately 2 miles (3.2 km) south 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 part of the Orleans MPS
97 The Row September 6, 1990
(#90001329)
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)
Lyme part of the Lyme MRA
98 Roxy Hotel
Roxy Hotel
Roxy Hotel
September 27, 1985
(#85002472)
310 Broadway
44°07′39″N 76°20′16″W / 44.1275°N 76.337778°W / 44.1275; -76.337778 (Roxy Hotel)
Cape Vincent part of the Cape Vincent Town and Village MRA
99 Cornelius Sacket House
Cornelius Sacket House
Cornelius Sacket House
September 27, 1985
(#85002473)
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 part of the Cape Vincent Town and Village MRA
100 General Sacket House
General Sacket House
General Sacket House
September 27, 1985
(#85002464)
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 part of the Cape Vincent Town and Village MRA
101 Sackets Harbor Battlefield
Sackets Harbor Battlefield
Sackets Harbor Battlefield
December 31, 1974
(#74001247)
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
102 Sackets Harbor Village Historic District
Sackets Harbor Village Historic District
Sackets Harbor Village Historic District
September 15, 1983
(#83001683)
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
103 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
September 27, 1985
(#85002476)
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 part of the Cape Vincent Town and Village MRA
104 St. Paul's Church August 30, 1996
(#96000960)
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 Historic Churches of the Episcopal Diocese of Central New York MPS
105 St. Paul's Episcopal June 28, 1996
(#96000669)
East side of Main St., south of the junction 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 part of the Orleans MPS
106 Saint Paul's Episcopal Church
Saint Paul's Episcopal Church
Saint Paul's Episcopal Church
May 23, 1997
(#97000413)
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 Historic Churches of the Episcopal Diocese of Central New York MPS
107 St. Vincent of Paul Catholic Church
St. Vincent of Paul Catholic Church
St. Vincent of Paul Catholic Church
September 27, 1985
(#85002477)
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 part of the Cape Vincent Town and Village MRA
108 Shore Farm October 18, 1989
(#89001623)
Military Rd., east of Mill Creek
43°57′27″N 76°06′14″W / 43.9575°N 76.103889°W / 43.9575; -76.103889 (Shore Farm)
Hounsfield part of the Hounsfield MRA
109 Stephen Simmons House October 18, 1989
(#89001615)
Camps Mills Rd., west 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 part of the Hounsfield MRA
110 Smith-Ripley House
Smith-Ripley House
Smith-Ripley House
February 13, 2008
(#08000021)
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
111 Star Grange No. 9 October 18, 1989
(#89001626)
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 part of the Hounsfield MRA
112 Otis Starkey House
Otis Starkey House
Otis Starkey House
September 27, 1985
(#85002478)
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 part of the Cape Vincent Town and Village MRA
113 State Street Historic District
State Street Historic District
State Street Historic District
September 22, 1983
(#83001684)
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
114 Sterlingville Archeological District
Sterlingville Archeological District
Sterlingville Archeological District
November 2, 1995
(#95000070)
Address Restricted
Philadelphia
115 Stevenson-Frink Farm October 18, 1989
(#89001625)
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 part of the Hounsfield MRA
116 Stone Mills Union Church December 12, 1976
(#76001223)
NY 180 near junction 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
117 Storrs' Harbor Naval Shipyard Site
Storrs' Harbor Naval Shipyard Site
Storrs' Harbor Naval Shipyard Site
February 7, 2012
(#11001091)
Address restricted
Hounsfield vicinity
118 Old Stone Shop September 6, 1990
(#90001328)
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)
Lyme part of the Lyme MRA
119 Byron J. Strough House January 2, 1997
(#96001549)
South side of Clayton St., west of junction 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 part of the Orleans MPS
120 Sulphur Springs Cemetery October 18, 1989
(#89001620)
Co. Rd. 62, southwest 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 part of the Hounsfield MRA
121 Swarthout Site-A04507.000038
Swarthout Site-A04507.000038
Swarthout Site-A04507.000038
January 24, 2002
(#01001504)
Address Restricted
Clayton
122 Taft House September 6, 1990
(#90001297)
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)
Lyme part of the Lyme MRA
123 Talcott Falls Site
Talcott Falls Site
Talcott Falls Site
June 5, 1974
(#74001244)
Address Restricted
Adams
124 Taylor Boathouse September 6, 1990
(#90001330)
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)
Lyme part of the Lyme MRA
125 Taylor Flats August 28, 2018
(#100002834)
550 Coffeen St.
43°58′51″N 75°55′15″W / 43.9808°N 75.9208°W / 43.9808; -75.9208 (Taylor Flats)
Watertown 1907 apartment building was one of the first upstate to be built for workers with middle-class aspirations.
126 Emma Flower Taylor Mansion
Emma Flower Taylor Mansion
Emma Flower Taylor Mansion
October 10, 2002
(#02001114)
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
127 Thomas Memorial AME Zion Church
Thomas Memorial AME Zion Church
Thomas Memorial AME Zion Church
March 6, 2002
(#02000144)
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
128 Thousand Island Grange Hall June 28, 1996
(#96000664)
East side of Gore Rd., north of junction 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 part of the Orleans MPS
129 Thousand Island Park Historic District
Thousand Island Park Historic District
Thousand Island Park Historic District
November 14, 1982
(#82001177)
Generally bounded by Coast Ave. East, Coast Ave. West, Prospect Ave., Park Ave. and Sunset Ave.
44°17′18″N 76°01′33″W / 44.288333°N 76.025833°W / 44.288333; -76.025833 (Thousand Island Park Historic District)
Orleans Boundary changes approved February 14, 2022.
130 Three Mile Bay Historic District September 6, 1990
(#90001327)
Junction 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)
Lyme part of the Lyme MRA
131 Tibbetts Point Light
Tibbetts Point Light
Tibbetts Point Light
July 19, 1984
(#84002412)
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
132 Tracy Farm February 14, 1997
(#97000066)
East side of Wilder Rd., south of junction with Overbluff Rd.
44°09′09″N 75°59′56″W / 44.1525°N 75.998889°W / 44.1525; -75.998889 (Tracy Farm)
Orleans part of the Orleans MPS
133 Trinity Episcopal Church and Parish House
Trinity Episcopal Church and Parish House
Trinity Episcopal Church and Parish House
June 30, 2000
(#00000747)
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 part of the Historic Churches of the Episcopal Diocese of Central New York MPS
134 Union Hall September 6, 1990
(#90001333)
S. Shore Rd.
44°00′21″N 76°13′08″W / 44.005833°N 76.218889°W / 44.005833; -76.218889 (Union Hall)
Lyme part of the Lyme MRA
135 Union Hotel
Union Hotel
Union Hotel
June 19, 1972
(#72000849)
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
136 Union Meeting House September 27, 1985
(#85002479)
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 part of the Cape Vincent Town and Village MRA
137 United Methodist Church September 6, 1990
(#90001325)
S. Shore Rd.
44°00′24″N 76°13′08″W / 44.006667°N 76.218889°W / 44.006667; -76.218889 (United Methodist Church)
Lyme part of the Lyme MRA
138 US Post Office-Carthage November 17, 1988
(#88002470)
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 part of the US Post Offices in New York State, 1858-1943, TR
139 Claude Vautrin House September 27, 1985
(#85002480)
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 part of the Cape Vincent Town and Village MRA
140 Village of Antwerp Historic District April 19, 2001
(#01000389)
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
141 Vogt House November 19, 1980
(#80002626)
110 Main St.
44°00′08″N 75°58′52″W / 44.002222°N 75.981111°W / 44.002222; -75.981111 (Vogt House)
Brownville part of the Stone Houses of Brownville TR
142 Arthur Walrath House November 19, 1980
(#80002627)
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 part of the Stone Houses of Brownville TR
143 Watertown Masonic Temple
Watertown Masonic Temple
Watertown Masonic Temple
January 23, 1980
(#80002629)
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
144 Menzo Wheeler House September 6, 1990
(#90001335)
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 part of the Lyme MRA
145 Wilcox Farmhouse September 6, 1990
(#90001331)
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 part of the Lyme MRA
146 Warren Wilson House September 27, 1985
(#85002482)
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 part of the Cape Vincent Town and Village MRA
147 Amos Wood House January 4, 2012
(#11001000)
7751 County Road 120
43°44′28″N 76°10′51″W / 43.741083°N 76.180939°W / 43.741083; -76.180939 (Amos Wood House)
North Landing vicinity; Ellisburg
148 Wood's Grist Mill
Wood's Grist Mill
Wood's Grist Mill
November 2, 1995
(#95000072)
Address Restricted
Wilna

See also


This page was last updated at 2023-10-04 10:39 UTC. Update now. View original page.

All our content comes from Wikipedia and under the Creative Commons Attribution-ShareAlike License.


Top

If mathematical, chemical, physical and other formulas are not displayed correctly on this page, please useFirefox or Safari