Jump to content

National Register of Historic Places listings in Onondaga County, New York: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
Doncram (talk | contribs)
→‎Restricted listings: try using template: "Restricted address section intro"
Line 301: Line 301:
| [[Jamesville, New York|Jamesville]]<br/>
| [[Jamesville, New York|Jamesville]]<br/>
|
|
|--
! {{NRHP color}} | <small>35.5</small>
| [[Shepard Settlement Cemetery]]
| <!---Image goes here--->
| {{dts|2010|11|29}}
| Stump & Foster Rds
| Shepard Settlement
| New listing; refnum 10000938
|--
|--
! {{HD color}}| <small>36</small>
! {{HD color}}| <small>36</small>

Revision as of 04:30, 11 December 2010

Location of Onondaga County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Onondaga County, New York outside of the city of Syracuse. 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]

There are 128 properties and districts listed on the National Register in the county. Forty-six are outside of the city of Syracuse, and are listed here. Eighty-two are in Syracuse and are listed at National Register of Historic Places listings in Syracuse, New York.


          This National Park Service list is complete through NPS recent listings posted August 16, 2024.[2]

Listings in Onondaga County exclusive of Syracuse

Landmark name Image Date listed Locality City or Town Description
1 Alvord House August 27, 1976 Fred Sehr Park, North of Syracuse on Berwick Road
43°5′19″N 76°8′1″W / 43.08861°N 76.13361°W / 43.08861; -76.13361 (Alvord House)
Salina
Stone farmhouse of Alvord family, merchants in the salt manufacturing business of the Salina area in the early 19th century.[3]
2 Baldwinsville Village Hall May 9, 1997 16 W. Genesee St.
43°9′32″N 76°20′3″W / 43.15889°N 76.33417°W / 43.15889; -76.33417 (Baldwinsville Village Hall)
Baldwinsville
3 Borodino District School #8 January 4, 2007 1845 Rose Hill Rd.
42°51′40″N 76°20′16″W / 42.86111°N 76.33778°W / 42.86111; -76.33778 (Borodino District School No. 8)
Borodino
4 Borodino Hall July 28, 2006 1861 E. Lake Rd.
42°51′31″N 76°20′20″W / 42.85861°N 76.33889°W / 42.85861; -76.33889 (Borodino Hall)
Borodino
5 Dan Bradley House Dan Bradley House December 12, 1978 59 South St.
42°58′35″N 76°20′24″W / 42.97639°N 76.34000°W / 42.97639; -76.34000 (Bradley, Dan, House)
Marcellus
6 Brook Farm December 18, 2003 2870 W. Lake Rd.
42°54′58″N 76°25′47″W / 42.91611°N 76.42972°W / 42.91611; -76.42972 (Brook Farm)
Skaneateles
7 Camillus Union Free School May 28, 1991 Jct. of First and LeRoy Sts.
43°2′26″N 76°18′21″W / 43.04056°N 76.30583°W / 43.04056; -76.30583 (Camillus Union Free School)
Camillus Village
8 Christ Church and Manlius Village Cemeteries January 25, 2007 East Seneca St.
43°0′9″N 75°58′12″W / 43.00250°N 75.97000°W / 43.00250; -75.97000 (Christ Church and Manlius Village Cemeteries)
Manlius
9 Church of the Good Shepherd (Syracuse, New York) May 8, 1997 NY 11A, S of jct. with Webster Rd., Onondaga Reservation
42°56′42″N 76°9′43″W / 42.94500°N 76.16194°W / 42.94500; -76.16194 (Church of the Good Shepherd)
Onondaga Indian Reservation
10 Community Place Community Place April 20, 1979 S of Skaneateles at 725 Sheldon Rd.
42°58′58″N 76°27′17″W / 42.98278°N 76.45472°W / 42.98278; -76.45472 (Community Place)
Skaneateles
11 Mrs. I. L. Crego House June 27, 2007 7979 Crego Rd.
43°9′21″N 76°21′13″W / 43.15583°N 76.35361°W / 43.15583; -76.35361 (Crego, Mrs.. I.L., House)
Baldwinsville
12 Delphi Baptist Church August 24, 1979 Oran-Delphi Rd.
42°52′38″N 75°54′48″W / 42.87722°N 75.91333°W / 42.87722; -75.91333 (Delphi Baptist Church)
Delphi Falls
13 Delphi Village School May 22, 1986 East Rd.
42°52′31″N 75°54′54″W / 42.87528°N 75.91500°W / 42.87528; -75.91500 (Delphi Village School)
Delphi Falls
14 Drover's Tavern in Oran Travelers' & Drovers' Tavern April 18, 2003 4065 Pompey Hollow Rd.
42°58′4″N 75°54′57″W / 42.96778°N 75.91583°W / 42.96778; -75.91583 (Drover's Tavern)
Pompey
It's in Oran actually.
15 Elbridge Village Historic District January 24, 2002 Roughly along NY 5 bet. Skaneatetes Creek and Carpenter's Brook
43°2′6″N 76°26′49″W / 43.03500°N 76.44694°W / 43.03500; -76.44694 (Elbridge Village Historic District)
Elbridge
16 Charles Estabrook Mansion April 26, 1996 7262 E. Genesee St.
43°1′42″N 76°1′16″W / 43.02833°N 76.02111°W / 43.02833; -76.02111 (Estabrook, Charles, Mansion)
Fayetteville
17 Fabius Village Historic District November 22, 2000 Roughly bounded by N. West St., Mill St., Keeney St., and Fabius Town Line
42°50′5″N 75°59′12″W / 42.83472°N 75.98667°W / 42.83472; -75.98667 (Fabius Village Historic District)
Fabius
18 First Baptist Church of Camillus June 8, 2001 23 Genesee St.
43°2′19″N 76°18′29″W / 43.03861°N 76.30806°W / 43.03861; -76.30806 (First Baptist Church of Camillus)
Camillus Village
19 James and Lydia Canning Fuller House July 3, 2003 W. Genesee St.
42°56′41″N 76°26′22″W / 42.94472°N 76.43944°W / 42.94472; -76.43944 (Fuller, James and Lydia Canning, House)
Skaneateles
20 Genesee Street Hill-Limestone Plaza Historic District July 29, 1982 Roughly both sides of Genesee St., from Chapel St. to Limestone Plaza
43°1′46″N 76°0′36″W / 43.02944°N 76.01000°W / 43.02944; -76.01000 (Genesee Street Hill-Limestone Plaza Historic District)
Fayetteville
21 Lucius Gleason House Lucius Gleason House May 10, 1990 314 Second St.
43°6′13″N 76°12′37″W / 43.10361°N 76.21028°W / 43.10361; -76.21028 (Gleason, Lucius, House)
Liverpool
22 Hazelhurst May 28, 2010 150 E. Genesee St.
42°56′38.94″N 76°25′8.04″W / 42.9441500°N 76.4189000°W / 42.9441500; -76.4189000 (Hazelhurst)
Skaneateles New listing; refnum 10000302
23 Gen. Orrin Hutchinson House April 13, 1973 4311 W. Seneca Tpke.
42°59′41″N 76°12′57″W / 42.99472°N 76.21583°W / 42.99472; -76.21583 (Hutchinson, Gen. Orrin, House)
Onondaga
24 Dr. John Ives House August 29, 1985 6575 E. Seneca Turnpike
42°59′27″N 76°4′4″W / 42.99083°N 76.06778°W / 42.99083; -76.06778 (Ives, Dr. John, House)
Jamesville
25 Jordan Village Historic District September 15, 1983 Roughly bounded by N. Main, S. Main, Elbridge, Clinton, Hamilton, Lawrence, and Mechanic Sts.
43°3′55″N 76°28′25″W / 43.06528°N 76.47361°W / 43.06528; -76.47361 (Jordan Village Historic District)
Jordan
26 Kelsey-Davey Farm April 16, 1980 NE of Skaneateles on Old Seneca Tpke.
42°59′1″N 76°23′23″W / 42.98361°N 76.38972°W / 42.98361; -76.38972 (Kelsey-Davey Farm)
Skaneateles
27 Manlius Village Historic District November 6, 1973 Pleasant, Franklin, North, Clinton, and E. Seneca Sts.
43°0′11″N 75°58′31″W / 43.00306°N 75.97528°W / 43.00306; -75.97528 (Manlius Village Historic District)
Manlius
28 Martisco Station Martisco Station April 5, 2007 Martisco Rd., N of Lyons Rd.
43°1′2″N 76°20′9″W / 43.01722°N 76.33583°W / 43.01722; -76.33583 (Martisco Station)
Martisco
29 Mycenae Schoolhouse August 11, 1983 NY 5
43°2′48″N 75°56′1″W / 43.04667°N 75.93361°W / 43.04667; -75.93361 (Mycenae Schoolhouse)
Manlius
30 Nine Mile Creek Aqueduct May 17, 1976 NE of Camillus on Thompson Rd.
43°3′32″N 76°17′9″W / 43.05889°N 76.28583°W / 43.05889; -76.28583 (Nine Mile Creek Aqueduct)
Camillus
31 Oran Community Church January 24, 2002 NY 92
42°58′44″N 75°56′9″W / 42.97889°N 75.93583°W / 42.97889; -75.93583 (Oran Community Church)
Pompey
32 Oran District No. 22 Schoolhouse August 6, 1998 Jct. of Ny 92 and Delphi Rd.
42°58′43″N 75°56′6″W / 42.97861°N 75.93500°W / 42.97861; -75.93500 (Oran District No. 22 Schoolhouse)
Oran, in Pompey
33 Oswego-Oneida Streets Historic District July 29, 1982 Oswego, East and West Sts., and Sunset Terr.
43°9′41″N 76°20′8″W / 43.16139°N 76.33556°W / 43.16139; -76.33556 (Oswego-Oneida Streets Historic District)
Baldwinsville
34 Pompey Centre District No. 10 Schoolhouse August 6, 1998 8354 US 20
42°55′25″N 75°56′58″W / 42.92361°N 75.94944°W / 42.92361; -75.94944 (Pompey Centre District No. 10 Schoolhouse)
Pompey Center, in Pompey
35 Saint Mark's Church (Jamesville, New York) St. Mark's Church March 9, 1997 6492 E. Seneca Trnpk.
42°59′28″N 76°4′21″W / 42.99111°N 76.07250°W / 42.99111; -76.07250 (Saint Mark's Church)
Jamesville
35.5 Shepard Settlement Cemetery November 29, 2010 Stump & Foster Rds Shepard Settlement New listing; refnum 10000938
36 Skaneateles Historic District May 10, 1984 Jordan, Fennell, E. and W. Genesee Sts.
42°57′14″N 76°25′36″W / 42.95389°N 76.42667°W / 42.95389; -76.42667 (Skaneateles Historic District)
Skaneateles
37 Reuel E. Smith House July 27, 1979 28 W. Lake St.
42°56′31″N 76°26′5″W / 42.94194°N 76.43472°W / 42.94194; -76.43472 (Smith, Reuel E., House)
Skaneateles
Gaudy house designed by Alexander Jackson Davis
38 Levi Snell House August 20, 1987 416 Brooklea Dr.
43°2′5″N 76°0′30″W / 43.03472°N 76.00833°W / 43.03472; -76.00833 (Snell, Levi, House)
Fayetteville
39 Solvay Public Library October 31, 2007 615 Woods Rd.
43°3′27″N 76°12′26″W / 43.05750°N 76.20722°W / 43.05750; -76.20722 (Solvay Public Library)
Solvay
40 Southwood Two-Teacher School April 6, 2000 4621 Barker Hill Rd.
42°59′42″N 76°6′34″W / 42.99500°N 76.10944°W / 42.99500; -76.10944 (Southwood Two-Teacher School)
Jamesville
41 Stone Arabia School April 12, 2007 6453 NY 31
43°10′39″N 76°4′31″W / 43.17750°N 76.07528°W / 43.17750; -76.07528 (Stone Arabia School)
Brewerton
42 Tefft-Steadman House October 31, 2007 18 North St.
42°59′18″N 76°20′23″W / 42.98833°N 76.33972°W / 42.98833; -76.33972 (Tefft--Steadman House)
Marcellus
43 Whig Hill and Dependencies Whig Hall May 12, 1975 E. of Plainville at jct. of W. Genesee and Gates Rds.
43°9′33″N 76°26′1″W / 43.15917°N 76.43361°W / 43.15917; -76.43361 (Whig Hill and Dependencies)
Plainville
44 Wilcox Octagon House July 28, 1983 5420 W. Genesee St.
43°2′28″N 76°16′42″W / 43.04111°N 76.27833°W / 43.04111; -76.27833 (Wilcox Octagon House)
Camillus

Restricted listings

Template:Restricted address section intro

Site name Date listed City or Town Vicinity Summary
1 Elbridge Hydraulic Industry Archeological District June 15, 1982 Elbridge vicinity
2 Robinson Site (AO67-02-0001) March 28, 1985 Brewerton vicinity

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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved August 16, 2024.
  3. ^ Cornelia E. Brooke (September 3, 1975). "National Register of Historic Places Registration: Alvord House". New York State Office of Parks, Recreation and Historic Preservation. Retrieved 2008-08-03. Note: Accompanying this are: "Accompanying two photos, from 1974". and "Accompanying nomination correspondence".