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

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

Location of Jefferson County in 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".[1]


          This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]


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

[3]Name on the RegisterImageDate listed[4]Location City or townDescription
1Abingdon and New Abingdon ApartmentsNovember 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)
WatertownFirst purpose-built apartment buildings in city, dating to 1908–10
2Adams 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
3Levi Anthony BuildingSeptember 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 Vincentpart of the Cape Vincent Town and Village Multiple Resource Area (MRA)
4William 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)
Brownvillepart of the Stone Houses of Brownville Thematic Resource (TR)
5Aubertine 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 Vincentpart of the Cape Vincent Town and Village MRA
6Samuel F. Ballard HouseOctober 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
7Cyrus 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
8Bedford 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)
Hounsfieldpart of the Hounsfield MRA
9Dr. 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
10George 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 BayG. W. & W. D. Hewitt, architects.
11John 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 Vincentpart of the Cape Vincent Town and Village MRA
12Broadway Historic DistrictSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
13Gen. 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)
Brownvillepart of the Stone Houses of Brownville TR
14Brownville HotelNovember 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)
Brownvillepart of the Stone Houses of Brownville TR
15James 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 Vincentpart of the Cape Vincent Town and Village MRA
16E. 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 Vincentpart of the Cape Vincent Town and Village MRA
17Buttermilk Flat Schoolhouse No. 22June 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)
Orleanspart of the Orleans Multiple Property Submission (MPS)
18Elisha 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
19Carter Street Schoolhouse No. 21June 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)
Orleanspart of the Orleans MPS
20Cedar Grove CemeterySeptember 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)
Chaumontpart of the Lyme MRA
21Central 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)
Orleanspart of the Orleans MPS
22Chaumont Grange Hall and Dairymen's League BuildingSeptember 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)
Chaumontpart of the Lyme MRA
23Chaumont Historic DistrictSeptember 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)
Chaumontpart of the Lyme MRA
24Chaumont HouseSeptember 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)
Chaumontpart of the Lyme MRA
25Chaumont Railroad StationSeptember 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)
Chaumontpart of the Lyme MRA
26Xavier Chevalier HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
27Church 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 Baypart of the Historic Churches of the Episcopal Diocese of Central New York MPS
28Clayton 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
29Nicholas Cocaigne HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
30Conklin 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)
Hounsfieldpart of the Hounsfield MRA
31Cornwall 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
32Densmore Methodist Church of the Thousand IslandsMay 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
33Dexter 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
34Remy Dezengremel HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
35District School No. 19October 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)
Hounsfieldpart of the Hounsfield MRA
36District School No. 20October 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)
Hounsfieldpart of the Hounsfield MRA
37District School No. 3September 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)
Lymepart of the Lyme MRA
38Joseph Docteur HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
39Duvillard 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 Vincentpart of the Cape Vincent Town and Village MRA
40Reuter Dyer HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
41East 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 Vincentpart of the Light Stations of the United States MPS
42East Hounsfield Christian ChurchOctober 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)
Hounsfieldpart of the Hounsfield MRA
43Emerson 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
44Evans-Gaige-Dillenback HouseSeptember 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)
Lymepart of the Lyme MRA
45Fairview 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
46First 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
47First 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 Vincentfrom Cape Vincent Town and Village MRA
48Roswell 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
49Charles Ford HouseDecember 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)
Orleanspart of the Orleans MPS
50Fort Haldimand Site
Fort Haldimand Site
December 15, 1978
(#78001854)
Address Restricted
Cape Vincent
51Jean Philippe Galband du Fort HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
52Galloo 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 Harborpart of the U.S. Coast Guard Lighthouses and Light Stations on the Great Lakes TR
53George 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)
Chaumontpart of the Lyme MRA
54George HouseSeptember 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)
Chaumontpart of the Lyme MRA
55Getman FarmhouseSeptember 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)
Lymepart of the Lyme MRA
56Glen BuildingSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
57Grenadier 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
58Grindstone Island Upper SchoolhouseAugust 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
59Dr. 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)
Hounsfieldpart of the Hounsfield MRA
60Holland 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
61Elijah Horr HouseJune 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)
Orleanspart of the Orleans MPS
62Hiram Hubbard HouseSeptember 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
63InglesideApril 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
64Irwin Brothers StoreSeptember 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
65Jefferson 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
66Johnson HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
67Capt. 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
68KESTREL (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 BayMoored at West New York, New Jersey when listed
69La 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)
Orleanspart of the Orleans MPS
70La 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)
Orleanspart of the Orleans MPS
71La 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)
Orleanspart of the Orleans MPS
72Lance FarmSeptember 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)
Lymepart of the Lyme MRA
73LeRay HotelOctober 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
74LeRay 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
75Vincent 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 Vincentpart of the Cape Vincent Town and Village MRA
76LeRaysville Archeological District
LeRaysville Archeological District
November 2, 1995
(#95000069)
Address Restricted
Le Ray
77Lewis HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
78Longue 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
79John Losee HouseFebruary 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
80Madison 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
81Methodist 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)
Orleanspart of the Orleans MPS
82Methodist-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)
Orleanspart of the Orleans MPS
83A. Newton FarmMay 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)
Orleanspart of the Orleans MPS
84Norton–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)
Henderson1818 stone house built by early settler was birthplace of City Beautiful movement founder Daniel Burnham
85Paddock 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
86Paddock 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
87Captain Louis Peugnet HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
88Pierrepont Manor ComplexSeptember 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
89Point Salubrious Historic DistrictSeptember 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)
Lymepart of the Lyme MRA
90Public 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
91Ressequie FarmOctober 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)
Hounsfieldpart of the Hounsfield MRA
92George Reynolds HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
93George T. Robinson HouseApril 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)
Clayton1901 Shingle Style Thousand Island summer house on island in St. Lawrence built by Pittsburgh steel executive for family
94Rock 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
95Rogers Brothers FarmsteadMay 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 Vincentpart of the Cape Vincent Town and Village MRA
96John N. Rottiers FarmSeptember 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)
Orleanspart of the Orleans MPS
97The RowSeptember 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)
Lymepart of the Lyme MRA
98Roxy 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 Vincentpart of the Cape Vincent Town and Village MRA
99Cornelius 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 Vincentpart of the Cape Vincent Town and Village MRA
100General 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 Vincentpart of the Cape Vincent Town and Village MRA
101Sackets 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
102Sackets 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
103St. 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 Vincentpart of the Cape Vincent Town and Village MRA
104St. Paul's ChurchAugust 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)
BrownvilleHistoric Churches of the Episcopal Diocese of Central New York MPS
105St. Paul's EpiscopalJune 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)
Orleanspart of the Orleans MPS
106Saint 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)
WatertownHistoric Churches of the Episcopal Diocese of Central New York MPS
107St. 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 Vincentpart of the Cape Vincent Town and Village MRA
108Shore FarmOctober 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)
Hounsfieldpart of the Hounsfield MRA
109Stephen Simmons HouseOctober 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)
Hounsfieldpart of the Hounsfield MRA
110Smith-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
111Star Grange No. 9October 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)
Hounsfieldpart of the Hounsfield MRA
112Otis 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 Vincentpart of the Cape Vincent Town and Village MRA
113State 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
114Sterlingville Archeological District
Sterlingville Archeological District
November 2, 1995
(#95000070)
Address Restricted
Philadelphia
115Stevenson-Frink FarmOctober 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)
Hounsfieldpart of the Hounsfield MRA
116Stone Mills Union ChurchDecember 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
117Storrs' Harbor Naval Shipyard Site
Storrs' Harbor Naval Shipyard Site
February 7, 2012
(#11001091)
Address restricted
Hounsfield vicinity
118Old Stone ShopSeptember 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)
Lymepart of the Lyme MRA
119Byron J. Strough HouseJanuary 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)
Orleanspart of the Orleans MPS
120Sulphur Springs CemeteryOctober 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)
Hounsfieldpart of the Hounsfield MRA
121Swarthout Site-A04507.000038
Swarthout Site-A04507.000038
January 24, 2002
(#01001504)
Address Restricted
Clayton
122Taft HouseSeptember 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)
Lymepart of the Lyme MRA
123Talcott Falls Site
Talcott Falls Site
June 5, 1974
(#74001244)
Address Restricted
Adams
124Taylor BoathouseSeptember 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)
Lymepart of the Lyme MRA
125Taylor FlatsAugust 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)
Watertown1907 apartment building was one of the first upstate to be built for workers with middle-class aspirations.
126Emma 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
127Thomas 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
128Thousand Island Grange HallJune 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)
Orleanspart of the Orleans MPS
129Thousand 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)
OrleansBoundary changes approved February 14, 2022.
130Three Mile Bay Historic DistrictSeptember 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)
Lymepart of the Lyme MRA
131Tibbetts 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
132Tracy FarmFebruary 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)
Orleanspart of the Orleans MPS
133Trinity 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)
Watertownpart of the Historic Churches of the Episcopal Diocese of Central New York MPS
134Union HallSeptember 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)
Lymepart of the Lyme MRA
135Union 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
136Union Meeting HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
137United Methodist ChurchSeptember 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)
Lymepart of the Lyme MRA
138US Post Office-CarthageNovember 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)
Carthagepart of the US Post Offices in New York State, 1858-1943, TR
139Claude Vautrin HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
140Village of Antwerp Historic DistrictApril 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
141Vogt HouseNovember 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)
Brownvillepart of the Stone Houses of Brownville TR
142Arthur Walrath HouseNovember 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)
Brownvillepart of the Stone Houses of Brownville TR
143Watertown 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
144Menzo Wheeler HouseSeptember 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)
Chaumontpart of the Lyme MRA
145Wilcox FarmhouseSeptember 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 Baypart of the Lyme MRA
146Warren Wilson HouseSeptember 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 Vincentpart of the Cape Vincent Town and Village MRA
147Amos Wood HouseJanuary 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
148Wood's Grist Mill
Wood's Grist Mill
November 2, 1995
(#95000072)
Address Restricted
Wilna

See also

References