Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















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







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Herkimer County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinHerkimer 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] Two districts are further designated a National Historic Landmark (NHL), and part of the county is included in the Adirondack Forest Preserve, another NHL.


          This National Park Service list is complete through NPS recent listings posted May 31, 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[edit]

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Adirondack Forest Preserve
Adirondack Forest Preserve
Adirondack Forest Preserve
October 15, 1966
(#66000891)
Northeast New York State
43°58′43N 75°04′44W / 43.9786°N 75.0789°W / 43.9786; -75.0789 (Adirondack Forest Preserve)
The county contains 558,875 acres (2,261.69 km2) that are part of the six million acre (24,000 km²) Adirondack Park.
2 Balloon Farm
Balloon Farm
Balloon Farm
April 23, 1998
(#98000391)
128 Cemetery Rd.
43°00′01N 75°07′36W / 43.0003°N 75.1267°W / 43.0003; -75.1267 (Balloon Farm)
Frankfort
3 Big Moose Community Chapel
Big Moose Community Chapel
Big Moose Community Chapel
August 7, 2012
(#12000478)
1544 Big Moose Rd.
43°49′03N 74°52′43W / 43.8176°N 74.8786°W / 43.8176; -74.8786 (Big Moose Community Chapel)
Big Moose
4 Blatchley House August 15, 2008
(#08000770)
370 Blatchley Rd.
42°54′13N 74°56′02W / 42.9036°N 74.9339°W / 42.9036; -74.9339 (Blatchley House)
Vicinity of Jordanville
5 Bonfoy–Barstow House
Bonfoy–Barstow House
Bonfoy–Barstow House
August 24, 2011
(#11000595)
485 E. Main St.
42°54′10N 75°11′13W / 42.9028°N 75.1869°W / 42.9028; -75.1869 (Bonfoy–Barstow House)
West Winfield
6 Benjamin Bowen House
Benjamin Bowen House
Benjamin Bowen House
November 5, 1998
(#98001342)
7482 Main St.
43°11′16N 75°03′09W / 43.1878°N 75.0525°W / 43.1878; -75.0525 (Benjamin Bowen House)
Newport
7 Brace Farm June 5, 2013
(#13000356)
428 Brace Rd.
42°55′50N 75°10′04W / 42.9305°N 75.1679°W / 42.9305; -75.1679 (Brace Farm)
Meetinghouse Green
8 Breckwoldt-Ward House
Breckwoldt-Ward House
Breckwoldt-Ward House
March 15, 2005
(#05000164)
90 Van Buren St.
43°05′41N 74°46′10W / 43.0947°N 74.7694°W / 43.0947; -74.7694 (Breckwoldt-Ward House)
Dolgeville Home of George Ward, who prosecuted Chester Gillette for the murder of Grace Brown in 1906, the case which served as the model for Theodore Dreiser's An American Tragedy. Now a bed and breakfast operated by Ward's great-grandson
9 Camp Veery July 28, 2020
(#100009171)
100 Echo Island
43°49′22N 74°52′15W / 43.8228°N 74.8707°W / 43.8228; -74.8707 (Camp Veery)
Eagle Bay vicinity
10 James H. Case III and Laura Rockefeller Case House September 3, 2019
(#100004334)
2333 NY 80
42°53′58N 74°49′38E / 42.8995°N 74.8271°E / 42.8995; 74.8271 (James H. Case III and Laura Rockefeller Case House)
Van Hornesville Early 1960s modernist summer house was first major commission for architect Willis N. Mills
11 Cedar Lake Methodist Episcopal Church August 17, 2020
(#100005464)
548 Goodier Rd.
42°57′30N 75°10′47W / 42.9584°N 75.1797°W / 42.9584; -75.1797 (Cedar Lake Methodist Episcopal Church)
Cedar Lake
12 Church of the Good Shepherd
Church of the Good Shepherd
Church of the Good Shepherd
August 21, 1997
(#97000943)
Junction of NY 167 and Earl St.
42°52′57N 74°57′48W / 42.8825°N 74.9633°W / 42.8825; -74.9633 (Church of the Good Shepherd)
Cullen
13 Cold Brook Feed Mill
Cold Brook Feed Mill
Cold Brook Feed Mill
October 9, 1974
(#74001243)
NY 8
43°14′23N 75°02′29W / 43.2397°N 75.0414°W / 43.2397; -75.0414 (Cold Brook Feed Mill)
Cold Brook
14 Covewood Lodge
Covewood Lodge
Covewood Lodge
May 12, 2004
(#04000435)
120 Covewood Lodge Rd.
43°49′00N 74°51′08W / 43.8167°N 74.8522°W / 43.8167; -74.8522 (Covewood Lodge)
Big Moose
15 Alfred Dolge Hose Co. No. 1 Building
Alfred Dolge Hose Co. No. 1 Building
Alfred Dolge Hose Co. No. 1 Building
August 19, 1994
(#94001003)
Junction of S. Main and Slawson Sts., southwest corner
43°06′00N 74°46′28W / 43.1°N 74.7744°W / 43.1; -74.7744 (Alfred Dolge Hose Co. No. 1 Building)
Dolgeville
16 Emmanuel Episcopal Church
Emmanuel Episcopal Church
Emmanuel Episcopal Church
July 29, 2009
(#09000574)
588 Albany St.
43°02′39N 74°51′19W / 43.0442°N 74.8554°W / 43.0442; -74.8554 (Emmanuel Episcopal Church)
Little Falls
17 First United Methodist Church
First United Methodist Church
First United Methodist Church
July 5, 2003
(#03000601)
36 Second St.
43°00′49N 75°02′21W / 43.0136°N 75.0392°W / 43.0136; -75.0392 (First United Methodist Church)
Ilion
18 Fort Herkimer Church
Fort Herkimer Church
Fort Herkimer Church
July 24, 1972
(#72000843)
NY 5S
43°01′05N 74°57′16W / 43.0181°N 74.9544°W / 43.0181; -74.9544 (Fort Herkimer Church)
East Herkimer
19 Frankfort Hill District No. 10 School June 23, 2011
(#11000401)
2235 Albany Rd.
43°02′04N 75°11′05W / 43.0344°N 75.1847°W / 43.0344; -75.1847 (Frankfort Hill District No. 10 School)
Frankfort Hill vicinity
20 Frankfort Town Hall
Frankfort Town Hall
Frankfort Town Hall
December 9, 1999
(#99001486)
140 S. Litchfield St.
43°02′20N 75°04′23W / 43.0389°N 75.0731°W / 43.0389; -75.0731 (Frankfort Town Hall)
Frankfort
21 Augustus Frisbie House
Augustus Frisbie House
Augustus Frisbie House
December 9, 1999
(#99001487)
NY 29A
43°08′34N 74°47′13W / 43.1428°N 74.7869°W / 43.1428; -74.7869 (Augustus Frisbie House)
Salisbury Center
22 Goodsell House
Goodsell House
Goodsell House
April 12, 2006
(#06000265)
2993 Main St.
43°42′27N 74°58′44W / 43.7075°N 74.9789°W / 43.7075; -74.9789 (Goodsell House)
Old Forge
23 Herkimer County Courthouse
Herkimer County Courthouse
Herkimer County Courthouse
January 14, 1972
(#72000844)
320 N. Main St.
43°01′44N 74°59′22W / 43.0289°N 74.9894°W / 43.0289; -74.9894 (Herkimer County Courthouse)
Herkimer
24 Herkimer County Historical Society
Herkimer County Historical Society
Herkimer County Historical Society
April 13, 1972
(#72000845)
400 N. Main St.
43°01′45N 74°59′22W / 43.0292°N 74.9894°W / 43.0292; -74.9894 (Herkimer County Historical Society)
Herkimer
25 Herkimer County Jail
Herkimer County Jail
Herkimer County Jail
January 14, 1972
(#72000846)
327 N. Main St.
43°01′42N 74°59′24W / 43.0283°N 74.99°W / 43.0283; -74.99 (Herkimer County Jail)
Herkimer
26 Herkimer County Trust Company Building
Herkimer County Trust Company Building
Herkimer County Trust Company Building
March 5, 1970
(#70000421)
Corner of Ann and Albany Sts.
43°02′34N 74°51′33W / 43.0428°N 74.8592°W / 43.0428; -74.8592 (Herkimer County Trust Company Building)
Little Falls
27 Herkimer House
Herkimer House
Herkimer House
February 12, 1971
(#71000539)
Near NY 5 S.
43°01′40N 74°48′52W / 43.0278°N 74.8144°W / 43.0278; -74.8144 (Herkimer House)
Danube Built in the 1750s by Nicholas Herkimer, who died there in 1777. In 1834, the house was owned by Herkimer's nephew, John Herkimer.
28 Hildreth Homestead November 23, 2020
(#100005830)
4083 NY 28
43°06′07N 74°59′18W / 43.10194°N 74.9884°W / 43.10194; -74.9884 (Hildreth Homestead)
Herkimer
29 Holy Trinity Monastery
Holy Trinity Monastery
Holy Trinity Monastery
June 23, 2011
(#09000286)
1407 Robinson Road
42°55′39N 74°56′02W / 42.9275°N 74.9339°W / 42.9275; -74.9339 (Holy Trinity Monastery)
Jordanville vicinity Russian Orthodox monastery established in 1928 is one of the largest in the country and home to only remaining pre-1918 Russian language printing press.
30 Indian Castle Church
Indian Castle Church
Indian Castle Church
February 18, 1971
(#71000540)
NY 5S
43°00′10N 74°46′40W / 43.0028°N 74.7778°W / 43.0028; -74.7778 (Indian Castle Church)
Indian Castle
31 Italian Community Bake Oven November 8, 2006
(#06001003)
NY 167
43°02′21N 74°50′02W / 43.0392°N 74.8339°W / 43.0392; -74.8339 (Italian Community Bake Oven)
Little Falls
32 Jordanville Public Library
Jordanville Public Library
Jordanville Public Library
May 24, 1984
(#84002397)
Main St.
42°54′56N 74°56′51W / 42.9156°N 74.9475°W / 42.9156; -74.9475 (Jordanville Public Library)
Jordanville
33 James Keith House and Brown–Morey–Davis Farm January 15, 2014
(#13001090)
2615 & 2608 Newport Rd
43°10′11N 75°01′08W / 43.1697°N 75.0189°W / 43.1697; -75.0189 (James Keith House and Brown–Morey–Davis Farm)
Newport
34 Lalino Stone Arch Bridge December 28, 2001
(#01001397)
319 NY 29
43°08′14N 74°56′42W / 43.1372°N 74.945°W / 43.1372; -74.945 (Lalino Stone Arch Bridge)
Middleville
35 Library Bureau-Remington Rand-Sperry UNIVAC Manufacturing Complex February 12, 2021
(#100006144)
7 Spruce St.
43°01′13N 75°02′06W / 43.0202°N 75.0351°W / 43.0202; -75.0351 (Library Bureau-Remington Rand-Sperry UNIVAC Manufacturing Complex)
Ilion
36 Little Falls City Hall
Little Falls City Hall
Little Falls City Hall
August 24, 2011
(#11000596)
659 E. Main St.
43°02′40N 74°51′20W / 43.0444°N 74.8556°W / 43.0444; -74.8556 (Little Falls City Hall)
Little Falls
37 Little Falls Historic District
Little Falls Historic District
Little Falls Historic District
February 8, 2012
(#12000013)
Roughly bounded by W. Monroe, W. Gansevoort, Prospect, Garden, E. Main, N. William, & Loomis St.
43°02′36N 74°51′35W / 43.0434°N 74.8596°W / 43.0434; -74.8596 (Little Falls Historic District)
Little Falls
38 Masonic Temple — Newport Lodge No. 445 F. & A.M.
Masonic Temple — Newport Lodge No. 445 F. & A.M.
Masonic Temple — Newport Lodge No. 445 F. & A.M.
January 13, 2010
(#09001228)
7408 NY 28
43°10′51N 75°00′38W / 43.1808°N 75.0106°W / 43.1808; -75.0106 (Masonic Temple — Newport Lodge No. 445 F. & A.M.)
Newport
39 Meetinghouse Green Road Cemetery June 5, 2013
(#13000357)
Cross and Meeting House Rds.
42°55′08N 75°09′50W / 42.9188°N 75.1639°W / 42.9188; -75.1639 (Meetinghouse Green Road Cemetery)
Meetinghouse Green vicinity
40 Menge House Complex
Menge House Complex
Menge House Complex
December 16, 1996
(#96001425)
98 Van Buren St.
43°05′38N 74°46′12W / 43.0939°N 74.77°W / 43.0939; -74.77 (Menge House Complex)
Dolgeville
41 Mohawk Upper Castle Historic District
Mohawk Upper Castle Historic District
Mohawk Upper Castle Historic District
November 4, 1993
(#93001621)
Address Restricted
Danube The district, declared a National Historic Landmark in 1993,[5] includes the Indian Castle Church as well as archaeological sites. Upper Castle was a fortified village. The Indian Castle Church, built in 1769, is the only colonial Indian missionary church surviving in New York State, and is the only Iroquois building surviving from its time.[6]
42 Newport Stone Arch Bridge
Newport Stone Arch Bridge
Newport Stone Arch Bridge
February 10, 1992
(#91002035)
Bridge St. across West Canada Creek
43°11′06N 75°01′04W / 43.185°N 75.0178°W / 43.185; -75.0178 (Newport Stone Arch Bridge)
Newport
43 New York Central Railroad Adirondack Division Historic District
New York Central Railroad Adirondack Division Historic District
New York Central Railroad Adirondack Division Historic District
December 23, 1993
(#93001451)
NYCRR Right-of-Way
43°42′02N 75°00′09W / 43.7006°N 75.0025°W / 43.7006; -75.0025 (New York Central Railroad Adirondack Division Historic District)
Thendara The New York Central passed through McKeever, Thendara, Big Moose Station, Beaver River, and Brandreth, and stations exist at Thendara and Big Moose. The Adirondack Scenic Railroad runs trains between Utica and Thendara.
44 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°00′56N 74°59′39W / 43.0156°N 74.9942°W / 43.0156; -74.9942 (New York State Barge Canal)
Little Falls, Danube, Frankfort, German Flatts, Herkimer, Ilion, Mannheim, Mohawk, Ohio, Russia, Schuyler Successor to Erie Canal approved by state voters in early 20th century to compete with railroads; listing includes two of canal's reservoirs in Adirondacks.
45 Norway Baptist Church (former)
Norway Baptist Church (former)
Norway Baptist Church (former)
June 29, 2007
(#07000622)
1067 Newport-Gray Rd.
43°12′25N 74°57′11W / 43.2069°N 74.9531°W / 43.2069; -74.9531 (Norway Baptist Church (former))
Norway
46 Oak Hill Cemetery August 23, 2013
(#13000627)
W. German St.
43°01′17N 75°00′18W / 43.0214°N 75.0049°W / 43.0214; -75.0049 (Oak Hill Cemetery)
Herkimer vicinity
47 Old City Road Stone Arch Bridge
Old City Road Stone Arch Bridge
Old City Road Stone Arch Bridge
December 28, 2001
(#01001398)
Old City Rd.
43°09′51N 74°59′08W / 43.1642°N 74.9856°W / 43.1642; -74.9856 (Old City Road Stone Arch Bridge)
Welch Corners
48 Overlook
Overlook
Overlook
July 19, 2010
(#10000484)
1 Overlook Drive
43°03′00N 74°51′32W / 43.05°N 74.8589°W / 43.05; -74.8589 (Overlook)
Little Falls
49 Palatine German Frame House
Palatine German Frame House
Palatine German Frame House
April 15, 2004
(#04000282)
4217 NY 5
43°01′42N 75°02′35W / 43.0283°N 75.0431°W / 43.0283; -75.0431 (Palatine German Frame House)
Herkimer
50 Stuart Perry and William Swezey Houses November 28, 2012
(#12000982)
7541 & 7551 Main St.
43°11′27N 75°01′09W / 43.1908°N 75.0192°W / 43.1908; -75.0192 (Stuart Perry and William Swezey Houses)
Newport
51 H.M. Quackenbush Factory
H.M. Quackenbush Factory
H.M. Quackenbush Factory
August 15, 2022
(#100008003)
405 N. Main St.
43°01′36N 74°59′21W / 43.0266°N 74.9892°W / 43.0266; -74.9892 (H.M. Quackenbush Factory)
Herkimer
52 The Reformed Church
The Reformed Church
The Reformed Church
March 16, 1972
(#72000847)
405 N. Main St.
43°01′44N 74°59′25W / 43.0289°N 74.9903°W / 43.0289; -74.9903 (The Reformed Church)
Herkimer
53 Remington House
Remington House
Remington House
August 21, 1997
(#97000942)
1279 Upper Barringer Rd.
42°59′28N 75°05′10W / 42.9910°N 75.0862°W / 42.9910; -75.0862 (Remington House)
Kinne Corners
54 Remington Stables
Remington Stables
Remington Stables
October 29, 1976
(#76001222)
1 Remington Ave.
43°00′44N 75°02′07W / 43.0122°N 75.0353°W / 43.0122; -75.0353 (Remington Stables)
Ilion
55 Rice–Dodge–Burgess Farm November 24, 2015
(#15000821)
588 NY 51
42°54′48N 75°07′11W / 42.9132°N 75.11962°W / 42.9132; -75.11962 (Rice–Dodge–Burgess Farm)
Cedarville Well-preserved 1820s farm complex
56 Thomas Richardson House
Thomas Richardson House
Thomas Richardson House
September 7, 1984
(#84002400)
317 W. Main St.
43°01′11N 75°02′52W / 43.0197°N 75.0478°W / 43.0197; -75.0478 (Thomas Richardson House)
Ilion
57 Route 29 Stone Arch Bridge
Route 29 Stone Arch Bridge
Route 29 Stone Arch Bridge
January 26, 2001
(#00001685)
NY 29
43°08′15N 74°56′59W / 43.1375°N 74.9497°W / 43.1375; -74.9497 (Route 29 Stone Arch Bridge)
Middleville
58 Russia Corners Historic District
Russia Corners Historic District
Russia Corners Historic District
July 25, 1996
(#96000815)
Roughly, junction of Military and Beecher Rds.
43°15′27N 75°04′48W / 43.2575°N 75.08°W / 43.2575; -75.08 (Russia Corners Historic District)
Russia
59 Salisbury Center Covered Bridge
Salisbury Center Covered Bridge
Salisbury Center Covered Bridge
June 19, 1972
(#72000848)
Fairview Rd. over Spruce Creek
43°08′27N 74°47′17W / 43.1408°N 74.7881°W / 43.1408; -74.7881 (Salisbury Center Covered Bridge)
Salisbury Center
60 Salisbury Center Grange Hall
Salisbury Center Grange Hall
Salisbury Center Grange Hall
February 12, 1999
(#99000056)
2550 NY 29
43°08′32N 74°47′18W / 43.1422°N 74.7883°W / 43.1422; -74.7883 (Salisbury Center Grange Hall)
Salisbury Center
61 James Sanders House
James Sanders House
James Sanders House
April 12, 2006
(#06000255)
546 Garden St.
43°02′43N 74°51′28W / 43.0453°N 74.8578°W / 43.0453; -74.8578 (James Sanders House)
Little Falls
62 Snells Bush Church and Cemetery
Snells Bush Church and Cemetery
Snells Bush Church and Cemetery
February 26, 2004
(#04000092)
Snells Bush Rd.
43°02′18N 74°46′26W / 43.0383°N 74.7739°W / 43.0383; -74.7739 (Snells Bush Church and Cemetery)
Manheim
63 South Ann Street-Mill Street Historic District
South Ann Street-Mill Street Historic District
South Ann Street-Mill Street Historic District
March 6, 2008
(#08000139)
S. Ann & Mill Sts.
43°02′28N 74°51′32W / 43.0411°N 74.8588°W / 43.0411; -74.8588 (South Ann Street-Mill Street Historic District)
Little Falls
64 Stillwater Mountain Fire Observation Station
Stillwater Mountain Fire Observation Station
Stillwater Mountain Fire Observation Station
September 18, 2017
(#100001624)
1 mi. off Big Moose Rd.
43°51′42N 75°02′01W / 43.8618°N 75.0335°W / 43.8618; -75.0335 (Stillwater Mountain Fire Observation Station)
Webb Rock at base of 1919 tower has bolts and guide holes from Verplanck Colvin's 1882 Adirondack survey
65 Sunset Hill January 4, 2007
(#06001205)
102 NY 167
42°51′28N 74°58′50W / 42.857706°N 74.980444°W / 42.857706; -74.980444 (Sunset Hill)
Warren
66 Thendara Historic District
Thendara Historic District
Thendara Historic District
November 10, 2010
(#10000897)
Roughly bounded by Birch St. and Forge St.
43°42′02N 74°59′42W / 43.700556°N 74.995°W / 43.700556; -74.995 (Thendara Historic District)
Thendara
67 Trinity Episcopal Church-Fairfield
Trinity Episcopal Church-Fairfield
Trinity Episcopal Church-Fairfield
June 10, 1993
(#93000499)
NY 29 (Salisbury St.)
43°08′09N 74°54′41W / 43.135833°N 74.911389°W / 43.135833; -74.911389 (Trinity Episcopal Church-Fairfield)
Fairfield
68 US Post Office-Dolgeville
US Post Office-Dolgeville
US Post Office-Dolgeville
November 17, 1988
(#88002486)
41 S. Main St.
43°06′01N 74°46′22W / 43.100278°N 74.772778°W / 43.100278; -74.772778 (US Post Office-Dolgeville)
Dolgeville part of the US Post Offices in New York State, 1858-1943, Thematic Resource (TR)
69 US Post Office-Frankfort
US Post Office-Frankfort
US Post Office-Frankfort
May 11, 1989
(#88002512)
130 E. Main St.[7]
43°02′18N 75°04′15W / 43.038333°N 75.070833°W / 43.038333; -75.070833 (US Post Office-Frankfort)
Frankfort part of the US Post Offices in New York State, 1858-1943, TR
70 US Post Office-Herkimer
US Post Office-Herkimer
US Post Office-Herkimer
May 11, 1989
(#88002501)
135 Park Ave.
43°01′33N 74°59′18W / 43.025833°N 74.988333°W / 43.025833; -74.988333 (US Post Office-Herkimer)
Herkimer part of the US Post Offices in New York State, 1858-1943, TR
71 US Post Office-Ilion
US Post Office-Ilion
US Post Office-Ilion
May 11, 1989
(#88002513)
48 First St.
43°00′53N 75°02′15W / 43.014722°N 75.0375°W / 43.014722; -75.0375 (US Post Office-Ilion)
Ilion part of the US Post Offices in New York State, 1858-1943, TR
72 US Post Office-Little Falls
US Post Office-Little Falls
US Post Office-Little Falls
May 11, 1989
(#88002343)
25 W. Main St.
43°02′34N 74°51′38W / 43.042778°N 74.860556°W / 43.042778; -74.860556 (US Post Office-Little Falls)
Little Falls part of the US Post Offices in New York State, 1858-1943, TR
73 Van Slyke House November 8, 2021
(#100007104)
918 NY 5S
43°00′47N 74°55′52W / 43.0130°N 74.9312°W / 43.0130; -74.9312 (Van Slyke House)
German Falls
74 Yale-Cady Octagon House and Yale Lock Factory Site
Yale-Cady Octagon House and Yale Lock Factory Site
Yale-Cady Octagon House and Yale Lock Factory Site
September 29, 2007
(#07001019)
7550 N. Main St.
43°11′34N 75°01′06W / 43.192778°N 75.018333°W / 43.192778; -75.018333 (Yale-Cady Octagon House and Yale Lock Factory Site)
Newport An octagonal house and the adjoining site of the lock factory of Linus Yale Sr. and his son Linus Yale Jr., the inventor of the cylinder lock. Linus Yale Sr. built the house in 1849 as a gift for his daughter.
75 Zoller-Frasier Round Barn September 29, 1984
(#84002401)
Fords Bush Rd.
42°58′21N 74°46′34W / 42.9725°N 74.776111°W / 42.9725; -74.776111 (Zoller-Frasier Round Barn)
Newville part of the Central Plan Dairy Barns of New York TR

See also[edit]

References[edit]

  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.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 31, 2024.
  • ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  • ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  • ^ "Mohawk Upper Castle Historic District". National Historic Landmark summary listing. National Park Service. 2007-09-15. Archived from the original on 2011-06-05.
  • ^ "Indian Castle Church data pages". Historic American Buildings Survey. Library of Congress. 2007-11-16.[permanent dead link]
  • ^ Address based on USPS website. Accessed March 31, 2016.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Herkimer_County,_New_York&oldid=1181848746"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    Herkimer County, New York
    National Register of Historic Places in Herkimer County, New York
    Hidden categories: 
    All articles with dead external links
    Articles with dead external links from February 2018
    Articles with permanently dead external links
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 25 October 2023, at 16:11 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki