National Register of Historic Places listings in St. Lawrence County, New York

National Register of Historic Places listings in St. Lawrence County, New York
Location of St. Lawrence County in New York

List of the National Register of Historic Places listings in St. Lawrence County, New York

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places in St. Lawrence 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] Three of the sites are further designated U.S. National Historic Landmarks.

This National Park Service list is complete through NPS recent listings posted November 18, 2011.[2]


Contents: Counties in New York
Albany (Albany)AlleganyBronxBroomeCattaraugusCayugaChautauquaChemungChenangoClintonColumbiaCortlandDelawareDutchessErie (Buffalo)EssexFranklinFultonGeneseeGreeneHamiltonHerkimerJeffersonKings (Brooklyn)LewisLivingstonMadisonMonroe (Rochester)MontgomeryNassauNew York (ManhattanBelow 14th Street, 14th to 59th Streets, 59th to 110th Streets, Above 110th Street, Islands)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmond (Staten Island)RocklandSaratogaSchenectadySchoharieSchuylerSenecaSt. LawrenceSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

Landmark name Image Date listed Location City or Town Summary
1 Acker and Evans Law Office 01983-09-15 September 15, 1983 315 State St.
44°41′50″N 75°29′33″W / 44.69722°N 75.4925°W / 44.69722; -75.4925 (Acker and Evans Law Office)
Ogdensburg
2 Adirondack Forest Preserve Oswegatchie River access at Inlet.jpg 01966-10-15 October 15, 1966 NE New York State
43°58′43″N 74°18′42″W / 43.97861°N 74.31167°W / 43.97861; -74.31167 (Adirondack Forest Preserve)
623,000 acres (2,520 km2) of the 6-million-acre (24,000 km2) park are in St. Lawrence County
3 Arab Mountain Fire Observation Station Mount Arab.jpg 02001-09-23 September 23, 2001 Arab Mountain
44°12′47″N 74°35′48″W / 44.21306°N 74.59667°W / 44.21306; -74.59667 (Arab Mountain Fire Observation Station)
Piercefield
4 Benjamin Gordon Baldwin House 02004-09-15 September 15, 2004 26 Baldwin Ave.
44°45′14″N 74°59′26″W / 44.75389°N 74.99056°W / 44.75389; -74.99056 (Baldwin, Benjamin Gordon, House)
Norwood
5 Bayside Cemetery and Gatehouse Complex 02004-03-26 March 26, 2004 115 Clarkson Ave.
44°39′17″N 74°59′29″W / 44.65472°N 74.99139°W / 44.65472; -74.99139 (Bayside Cemetery and Gatehouse Complex)
Potsdam
6 Brick Chapel Church and Cemetery 02005-12-22 December 22, 2005 5501 Cty Rte 27
44°33′36″N 75°6′58″W / 44.56°N 75.11611°W / 44.56; -75.11611 (Brick Chapel Church and Cemetery)
Canton
7 Luke Brown House 02003-06-06 June 6, 2003 831 NY 72
44°37′45″N 74°54′8″W / 44.62917°N 74.90222°W / 44.62917; -74.90222 (Brown, Luke, House)
Parishville
8 Buck's Bridge United Methodist Church 02004-09-15 September 15, 2004 2927 Cty Rte 14
44°42′9″N 75°9′39″W / 44.7025°N 75.16083°W / 44.7025; -75.16083 (Buck's Bridge United Methodist Church)
Buck's Bridge
9 Chase Mills Inn 01978-11-29 November 29, 1978 Mein and Townline Rds.
44°50′56″N 75°4′52″W / 44.84889°N 75.08111°W / 44.84889; -75.08111 (Chase Mills Inn)
Chase Mills
10 Childwold Memorial Presbyterian Church 02001-05-30 May 30, 2001 Bancroft Rd.
44°17′5″N 74°40′9″W / 44.28472°N 74.66917°W / 44.28472; -74.66917 (Childwold Memorial Presbyterian Church)
Piercefield
11 Clare Town Hall 02004-12-06 December 6, 2004 3441 CR 27
44°26′6″N 75°3′21″W / 44.435°N 75.05583°W / 44.435; -75.05583 (Clare Town Hall)
Clare
12 Clarkson Office Building 02004-03-05 March 5, 2004 17 Maple St.
44°40′4″N 74°59′20″W / 44.66778°N 74.98889°W / 44.66778; -74.98889 (Clarkson Office Building)
Potsdam
13 Clarkson-Knowles Cottage 01995-12-07 December 7, 1995 37 Main St.
44°40′6″N 74°59′0″W / 44.66833°N 74.983333°W / 44.66833; -74.983333 (Clarkson--Knowles Cottage)
Potsdam
14 Congregational Church (Rensselaer Falls, New York) 02005-12-08 December 8, 2005 218 Rensselaer St.
44°35′33″N 75°19′7″W / 44.5925°N 75.31861°W / 44.5925; -75.31861 (Congregational Church)
Rensselaer Falls
15 Gardner Cox House 01986-03-20 March 20, 1986 Main St.
44°36′43″N 74°58′23″W / 44.61194°N 74.97306°W / 44.61194; -74.97306 (Cox, Gardner, House)
Hannawa Falls
16 Crossover Island Light Station Crossoverisland.JPG 02007-10-03 October 3, 2007 Crossover Island
44°29′56″N 75°46′42″W / 44.49889°N 75.77833°W / 44.49889; -75.77833 (Crossover Island Light Station)
St. Lawrence
17 Dr. Buck-Stevens House 01982-05-17 May 17, 1982 W. Main St.
44°48′27″N 74°46′32″W / 44.8075°N 74.77556°W / 44.8075; -74.77556 (Dr. Buck-Stevens House)
Brasher Falls
18 Edwards Town Hall 02004-07-28 July 28, 2004 161 Main St.
44°19′29″N 75°15′7″W / 44.32472°N 75.25194°W / 44.32472; -75.25194 (Edwards Town Hall)
Edwards
19 Fine Town Hall 01996-08-01 August 1, 1996 91 NY 58
44°14′51″N 75°8′21″W / 44.2475°N 75.13917°W / 44.2475; -75.13917 (Fine Town Hall)
Fine
20 Judge John Fine House 01986-01-09 January 9, 1986 422 State St.
44°41′46″N 75°29′29″W / 44.69611°N 75.49139°W / 44.69611; -75.49139 (Fine, Judge John, House)
Ogdensburg
21 First Congregational Church of Madrid 02010-11-10 November 10, 2010 6 Cross St.; 32 Main St.
44°45′2″N 75°7′53″W / 44.75056°N 75.13139°W / 44.75056; -75.13139 (First Congregational Church of Madrid)
Madrid New listing; refnum 10000914
22 First Presbyterian Church of Dailey Ridge 02002-04-01 April 1, 2002 411 Elliot Rd.
44°44′48″N 75°3′48″W / 44.74667°N 75.06333°W / 44.74667; -75.06333 (First Presbyterian Church of Dailey Ridge)
Potsdam
23 Jacob Ford House 01982-09-02 September 2, 1982 Northumberland St.
44°35′9″N 75°39′9″W / 44.58583°N 75.6525°W / 44.58583; -75.6525 (Ford, Jacob, House)
Morristown
24 Fort de La Présentation Site 02010-11-26 November 26, 2010 Lighthouse Point
44°41′44″N 75°30′3″W / 44.69556°N 75.50083°W / 44.69556; -75.50083 (Fort de La Présentation Site)
Ogdensburg vicinity New listing; refnum 10000944
25 French Family Farm 01982-11-04 November 4, 1982 SW of Potsdam on US 11
44°38′18″N 75°4′18″W / 44.63833°N 75.07167°W / 44.63833; -75.07167 (French Family Farm)
Potsdam
26 Harrison Grist Mill 01982-09-16 September 16, 1982 NY 345
44°39′50″N 75°11′47″W / 44.66389°N 75.19639°W / 44.66389; -75.19639 (Harrison Grist Mill)
Morley
27 Hepburn Library Hepburn Library Norfolk NY May 11.jpg 02004-09-24 September 24, 2004 1 Hepburn St.
44°48′9″N 74°59′29″W / 44.8025°N 74.99139°W / 44.8025; -74.99139 (Hepburn Library)
Norfolk
28 Herring-Cole Hall, St. Lawrence University 01974-05-01 May 1, 1974 St. Lawrence University campus
44°35′32″N 75°9′51″W / 44.59222°N 75.16417°W / 44.59222; -75.16417 (Herring-Cole Hall, St. Lawrence University)
Canton
29 Land Office (Morristown, New York) 01982-09-02 September 2, 1982 Main St.
44°35′20″N 75°39′2″W / 44.58889°N 75.65056°W / 44.58889; -75.65056 (Land Office)
Morristown
30 Library Park Historic District 01982-11-04 November 4, 1982 303-323 Washington St., 100-112 Carolina St., and Liberty Park
44°41′58″N 75°29′37″W / 44.69944°N 75.49361°W / 44.69944; -75.49361 (Library Park Historic District)
Ogdensburg
31 Lisbon Railroad Depot 02000-11-22 November 22, 2000 6936 Cty Rd. 10
44°43′39″N 75°19′9″W / 44.7275°N 75.31917°W / 44.7275; -75.31917 (Lisbon Railroad Depot)
Lisbon
32 Lisbon Town Hall 01980-09-04 September 4, 1980 Church and Main Sts.
44°43′44″N 75°19′16″W / 44.72889°N 75.32111°W / 44.72889; -75.32111 (Lisbon Town Hall)
Lisbon
33 Market Street Historic District Market Street Historic District Potsdam NY 1 May 11.jpg 01979-11-16 November 16, 1979 Market and Raymond Sts.
44°40′13″N 74°59′12″W / 44.67028°N 74.98667°W / 44.67028; -74.98667 (Market Street Historic District)
Potsdam
34 Paschal Miller House 01982-09-02 September 2, 1982 Main and Gouveneur Sts.
44°35′16″N 75°38′57″W / 44.58778°N 75.64917°W / 44.58778; -75.64917 (Miller, Paschal, House)
Morristown
35 Morristown Schoolhouse 01982-09-02 September 2, 1982 Columbia St.
44°35′6″N 75°38′47″W / 44.585°N 75.64639°W / 44.585; -75.64639 (Morristown Schoolhouse)
Morristown
36 New York Central Railroad Adirondack Division Historic District 01993-12-23 December 23, 1993 NYCRR Right-of-Way
44°08′05″N 74°37′50″W / 44.13472°N 74.63056°W / 44.13472; -74.63056 (New York Central Railroad Adirondack Division Historic District)
Horseshoe The New York Central passed through Horseshoe, Mt. Arab Station, and Childwold Station. A 1908 bunkhouse in Horseshoe is extant.
37 New York State Armory 01976-12-12 December 12, 1976 100 Lafayette St.
44°41′26″N 75°29′36″W / 44.69056°N 75.49333°W / 44.69056; -75.49333 (New York State Armory)
Ogdensburg try also New York State Armory
38 Ogdensburg Armory 01995-03-02 March 2, 1995 225 Elizabeth St.
44°41′57″N 75°29′23″W / 44.69917°N 75.48972°W / 44.69917; -75.48972 (Ogdensburg Armory)
Ogdensburg
39 Oswegatchie Pumping Station 01990-06-11 June 11, 1990 Mechanic St. N of Lafayette St.
44°41′29″N 75°29′32″W / 44.69139°N 75.49222°W / 44.69139; -75.49222 (Oswegatchie Pumping Station)
Ogdensburg
40 Nathaniel Parmeter House 02003-06-06 June 6, 2003 498 NY 59
44°38′33″N 74°59′13″W / 44.6425°N 74.98694°W / 44.6425; -74.98694 (Parmeter, Nathaniel, House)
Potsdam
41 Pickens Hall 02004-10-27 October 27, 2004 83 State St.
44°37′10″N 75°24′22″W / 44.61944°N 75.40611°W / 44.61944; -75.40611 (Pickens Hall)
Heuvelton
42 Pierrepont Town Buildings 01982-11-04 November 4, 1982 Main St.
44°32′30″N 75°0′39″W / 44.54167°N 75.01083°W / 44.54167; -75.01083 (Pierrepont Town Buildings)
Pierrepont Center
43 Raymondville Parabolic Bridge 01984-09-07 September 7, 1984 Grant Rd. over Raquette River
44°50′23″N 74°58′47″W / 44.83972°N 74.97972°W / 44.83972; -74.97972 (Raymondville Parabolic Bridge)
Raymondville
44 Richardson Hall, St. Lawrence University 01974-05-01 May 1, 1974 St. Lawrence University campus
44°35′31″N 75°9′48″W / 44.59194°N 75.16333°W / 44.59194; -75.16333 (Richardson Hall, St. Lawrence University)
Canton
45 Robinson Bay Archeological District Address restricted.PNG 01977-09-13 September 13, 1977 Address Restricted Massena
46 Russell Town Hall 01996-01-04 January 4, 1996 Jct. of Main and Mill Sts., NW corner
44°25′46″N 75°9′2″W / 44.42944°N 75.15056°W / 44.42944; -75.15056 (Russell Town Hall)
Russell
47 St. Lawrence University-Old Campus Historic District Gunnison Memorial Chapel 01983-09-15 September 15, 1983 Park St.
44°35′26″N 75°9′50″W / 44.59056°N 75.16389°W / 44.59056; -75.16389 (St. Lawrence University-Old Campus Historic District)
Canton
48 Samuel Stocking House 01982-09-02 September 2, 1982 83 Gouverneur St.
44°35′18″N 75°38′53″W / 44.58833°N 75.64806°W / 44.58833; -75.64806 (Stocking, Samuel, House)
Morristown
49 Sunday Rock 02010-12-07 December 7, 2010 NY 56
44°30′35″N 74°53′39″W / 44.50972°N 74.89417°W / 44.50972; -74.89417 (Sunday Rock)
South Colton New listing; refnum 10000990
50 Stone Windmill 01982-09-02 September 2, 1982 Morris St.
44°35′24″N 75°38′50″W / 44.59°N 75.64722°W / 44.59; -75.64722 (Stone Windmill)
Morristown
51 Trinity Episcopal Church (Morley) 01990-02-19 February 19, 1990 Rt. 65, S of Morley
44°39′44″N 75°12′3″W / 44.66222°N 75.20083°W / 44.66222; -75.20083 (Trinity Episcopal Chapel)
Morley
52 Trinity Episcopal Church (Potsdam) 02003-02-13 February 13, 2003 38 Maple St.
44°40′2″N 74°59′18″W / 44.66722°N 74.98833°W / 44.66722; -74.98833 (Trinity Episcopal Church)
Potsdam
53 U.S. Customshouse Robert C. McEwan U.S. Custom House, Ogdensburg, NY.jpg 01974-10-09 October 9, 1974 127 N. Water St.
44°41′50″N 75°29′52″W / 44.69722°N 75.49778°W / 44.69722; -75.49778 (U.S. Customshouse)
Ogdensburg
54 U.S. Post Office-Ogdensburg 01977-08-16 August 16, 1977 431 State St.
44°36′52″N 75°29′28″W / 44.61444°N 75.49111°W / 44.61444; -75.49111 (U.S. Post Office)
Ogdensburg
55 United Methodist Church 01982-09-02 September 2, 1982 Gouveneur St.
44°35′10″N 75°38′46″W / 44.58611°N 75.64611°W / 44.58611; -75.64611 (United Methodist Church)
Morristown
56 United Presbyterian Church 02005-10-05 October 5, 2005 26 Church St.
44°43′47″N 75°19′17″W / 44.72972°N 75.32139°W / 44.72972; -75.32139 (United Presbyterian Church)
Lisbon
57 US Post Office-Canton 01988-11-17 November 17, 1988 Park St.
44°35′43″N 75°10′11″W / 44.59528°N 75.16972°W / 44.59528; -75.16972 (US Post Office--Canton)
Canton
58 US Post Office-Gouverneur U.S. Post Office Gouverneur, New York.jpg 01989-05-11 May 11, 1989 35 Grove St.
44°20′6″N 75°27′58″W / 44.335°N 75.46611°W / 44.335; -75.46611 (US Post Office--Gouverneur)
Gouverneur
59 US Post Office-Potsdam U.S. Post Office Potsdam NY May 11.jpg 01989-05-11 May 11, 1989 21 Elm St.
44°40′10″N 74°59′5″W / 44.66944°N 74.98472°W / 44.66944; -74.98472 (US Post Office--Potsdam)
Potsdam
60 Village Park Historic District 01975-05-06 May 6, 1975 Both sides of Main and Park Sts., and Park Pl.
44°35′43″N 75°10′6″W / 44.59528°N 75.16833°W / 44.59528; -75.16833 (Village Park Historic District)
Canton
61 Waddington Historic District Waddington Historic District - St. Pauls Episcopal May 11.jpg 01992-05-18 May 18, 1992 Jct. of NY 37 and La Grasse St.
44°51′49″N 75°12′13″W / 44.86361°N 75.20361°W / 44.86361; -75.20361 (Waddington Historic District)
Waddington
62 Jonathan Wallace House 02003-06-06 June 6, 2003 99 Market St.
44°40′19″N 74°59′15″W / 44.67194°N 74.9875°W / 44.67194; -74.9875 (Wallace, Jonathan, House)
Potsdam
63 Wanakena Footbridge Wanakena Footbridge.jpg 01999-08-19 August 19, 1999 Over Oswegatchie River, between Front St. and South Shore Rd.
44°7′59″N 74°55′18″W / 44.13306°N 74.92167°W / 44.13306; -74.92167 (Wanakena Footbridge)
Wanakena, New York (Fine)
64 Wanakena Presbyterian Church Western Adirondack Presbyterian Church, Wanakena, NY.jpg 02007-09-28 September 28, 2007 32 Second St.
44°8′9″N 74°55′18″W / 44.13583°N 74.92167°W / 44.13583; -74.92167 (Wanakena Presbyterian Church)
Wanakena Called the Western Adirondack Presbyterian Church
65 West Stockholm Historic District 01979-11-20 November 20, 1979 W. Stockholm and Livingston Rds.
44°42′44″N 74°54′8″W / 44.71222°N 74.90222°W / 44.71222; -74.90222 (West Stockholm Historic District)
West Stockholm
66 Wright's Stone Store 01982-09-02 September 2, 1982 Main St.
44°35′20″N 75°39′4″W / 44.58889°N 75.65111°W / 44.58889; -75.65111 (Wright's Stone Store)
Morristown
67 Young Memorial Church 02011-05-18 May 18, 2011 Junction of School St. and NY 37
44°31′54″N 75°39′47″W / 44.53167°N 75.66306°W / 44.53167; -75.66306 (Young Memorial Church)
Brier Hill New listing; refnum 11000293
68 Zion Episcopal Church and Rectory 02003-06-06 June 6, 2003 91 and 95 Main St.
44°33′13″N 74°56′22″W / 44.55361°N 74.93944°W / 44.55361; -74.93944 (Zion Episcopal Church and Rectory)
Colton

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.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

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