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 Madison 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 Madison County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinMadison 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] Three properties are further designated a National Historic Landmarks.


          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 Abell Farmhouse and Barn November 2, 1987
(#87001860)
Ballina Rd.
42°54′11N 75°49′31W / 42.903056°N 75.825278°W / 42.903056; -75.825278 (Abell Farmhouse and Barn)
Cazenovia
2 Albany Street Historic District
Albany Street Historic District
Albany Street Historic District
October 10, 1978
(#78001859)
Irregular pattern along Albany St.
42°55′47N 75°51′19W / 42.929722°N 75.855278°W / 42.929722; -75.855278 (Albany Street Historic District)
Cazenovia
3 Annas Farmhouse
Annas Farmhouse
Annas Farmhouse
February 18, 1988
(#87001861)
4812 Ridge Rd.
42°57′25N 75°51′20W / 42.956944°N 75.855556°W / 42.956944; -75.855556 (Annas Farmhouse)
Cazenovia
4 Beckwith Farmhouse November 2, 1987
(#87001862)
4652 Syracuse Rd.
42°56′51N 75°53′07W / 42.9475°N 75.885278°W / 42.9475; -75.885278 (Beckwith Farmhouse)
Cazenovia
5 Brick House February 18, 1988
(#87001863)
3318 Rippleton Rd.
42°54′22N 75°52′22W / 42.906111°N 75.872778°W / 42.906111; -75.872778 (Brick House)
Cazenovia
6 Canal Town Museum
Canal Town Museum
Canal Town Museum
May 23, 1986
(#86001292)
122 Canal St.
43°04′47N 75°45′06W / 43.079722°N 75.751667°W / 43.079722; -75.751667 (Canal Town Museum)
Canastota
7 Canastota Methodist Church
Canastota Methodist Church
Canastota Methodist Church
May 23, 1986
(#86001293)
Main and New Boston Sts.
43°04′52N 75°45′19W / 43.081111°N 75.755278°W / 43.081111; -75.755278 (Canastota Methodist Church)
Canastota
8 Canastota Public Library
Canastota Public Library
Canastota Public Library
May 23, 1986
(#86001294)
102 W. Center St.
43°04′42N 75°45′20W / 43.078333°N 75.755556°W / 43.078333; -75.755556 (Canastota Public Library)
Canastota
9 Cazenovia Village Historic District
Cazenovia Village Historic District
Cazenovia Village Historic District
June 19, 1986
(#86001352)
Roughly bounded by Union, Lincklean and Chenango Sts., and Rippleton Rd. and Foreman St.
42°55′43N 75°51′24W / 42.928611°N 75.856667°W / 42.928611; -75.856667 (Cazenovia Village Historic District)
Cazenovia
10 Cedar Cove July 15, 1991
(#91000867)
W side of E. Lake Rd.
42°57′00N 75°51′49W / 42.95°N 75.863611°W / 42.95; -75.863611 (Cedar Cove)
Cazenovia
11 Chappell Farmhouse November 2, 1987
(#87001864)
Ridge Rd.
42°56′52N 75°51′23W / 42.947778°N 75.856389°W / 42.947778; -75.856389 (Chappell Farmhouse)
Cazenovia
12 Chenango Canal Summit Level
Chenango Canal Summit Level
Chenango Canal Summit Level
July 6, 2005
(#05000684)
Along Canal Rd.
42°52′19N 75°33′33W / 42.871944°N 75.559167°W / 42.871944; -75.559167 (Chenango Canal Summit Level)
Bouckville A portion of Chenango Canal
13 Chittenango Landing Dry Dock Complex
Chittenango Landing Dry Dock Complex
Chittenango Landing Dry Dock Complex
April 30, 1992
(#92000458)
Lakeport Rd. at Old Erie Canal
43°03′36N 75°52′26W / 43.06°N 75.873889°W / 43.06; -75.873889 (Chittenango Landing Dry Dock Complex)
Sullivan
14 Chittenango Pottery
Chittenango Pottery
Chittenango Pottery
December 11, 2009
(#09001083)
11-13 Pottery St.
43°03′33N 75°52′07W / 43.059286°N 75.868719°W / 43.059286; -75.868719 (Chittenango Pottery)
Chittenango
15 Cobblestone House November 2, 1987
(#87001865)
Syracuse Rd.
42°56′35N 75°52′59W / 42.943056°N 75.883056°W / 42.943056; -75.883056 (Cobblestone House)
Cazenovia
16 Zephnia Comstock Farmhouse November 2, 1987
(#87001866)
2363 Nelson St.
42°55′30N 75°50′19W / 42.925°N 75.838611°W / 42.925; -75.838611 (Zephnia Comstock Farmhouse)
Cazenovia
17 Coolidge Stores Building
Coolidge Stores Building
Coolidge Stores Building
January 26, 2001
(#00001686)
US 20
42°53′21N 75°33′07W / 42.889167°N 75.551944°W / 42.889167; -75.551944 (Coolidge Stores Building)
Bouckville
18 Cottage Lawn November 6, 1980
(#80002650)
435 Main St.
43°05′14N 75°38′50W / 43.087222°N 75.647222°W / 43.087222; -75.647222 (Cottage Lawn)
Oneida
19 Crandall Farm Complex November 2, 1987
(#87001867)
2430 Ballina Rd.
42°53′35N 75°50′13W / 42.893056°N 75.836944°W / 42.893056; -75.836944 (Crandall Farm Complex)
Cazenovia
20 DeFerriere House March 1, 2007
(#07000097)
2089 Genesee St.
43°04′26N 75°41′39W / 43.073831°N 75.694092°W / 43.073831; -75.694092 (DeFerriere House)
Oneida
21 Earlville Historic District
Earlville Historic District
Earlville Historic District
October 29, 1982
(#82001096)
Fayette, N., S., E., and W. Main Sts.
42°44′25N 75°32′42W / 42.740278°N 75.545°W / 42.740278; -75.545 (Earlville Historic District)
Earlville
22 Evergreen Acres November 2, 1987
(#87001868)
Syracuse Rd.
42°55′38N 75°52′38W / 42.927222°N 75.877222°W / 42.927222; -75.877222 (Evergreen Acres)
Cazenovia
23 Fenner Baptist Church
Fenner Baptist Church
Fenner Baptist Church
January 24, 2002
(#01001501)
3122 Bingley Rd.
42°58′09N 75°47′17W / 42.969167°N 75.788056°W / 42.969167; -75.788056 (Fenner Baptist Church)
Fenner
24 First National Bank of Morrisville
First National Bank of Morrisville
First National Bank of Morrisville
September 12, 1985
(#85002365)
Main St.
42°53′56N 75°38′37W / 42.898889°N 75.643611°W / 42.898889; -75.643611 (First National Bank of Morrisville)
Morrisville
25 Hamilton Village Historic District
Hamilton Village Historic District
Hamilton Village Historic District
September 13, 1984
(#84002494)
Roughly Kendrick Ave., Broad, Payne, Hamilton, Madison, Pleasant and Lewbanon Sts.
42°49′22N 75°32′33W / 42.822778°N 75.5425°W / 42.822778; -75.5425 (Hamilton Village Historic District)
Hamilton
26 Hillcrest July 15, 1991
(#91000869)
Ridge Rd. S of Hoffman
42°56′20N 75°51′27W / 42.938889°N 75.8575°W / 42.938889; -75.8575 (Hillcrest)
Cazenovia
27 House at 107 Stroud Street May 23, 1986
(#86001302)
107 Stroud St.
43°04′27N 75°45′41W / 43.074167°N 75.761389°W / 43.074167; -75.761389 (House at 107 Stroud Street)
Canastota
28 House at 115 South Main Street May 23, 1986
(#86001289)
115 S. Main St.
43°04′43N 75°45′20W / 43.078611°N 75.755556°W / 43.078611; -75.755556 (House at 115 South Main Street)
Canastota
29 House at 205 North Main Street May 23, 1986
(#86001296)
205 N. Main St.
43°04′53N 75°45′19W / 43.081389°N 75.755278°W / 43.081389; -75.755278 (House at 205 North Main Street)
Canastota
30 House at 233 James Street May 23, 1986
(#86001295)
233 James St.
43°04′31N 75°45′35W / 43.075278°N 75.759722°W / 43.075278; -75.759722 (House at 233 James Street)
Canastota
31 House at 313 North Main Street May 23, 1986
(#86001298)
313 N. Main St.
43°05′03N 75°45′18W / 43.084167°N 75.755°W / 43.084167; -75.755 (House at 313 North Main Street)
Canastota
32 House at 326 North Peterboro Street May 23, 1986
(#86001299)
326 N. Peterboro St.
43°05′08N 75°45′01W / 43.085556°N 75.750278°W / 43.085556; -75.750278 (House at 326 North Peterboro Street)
Canastota
33 House at 328 North Peterboro Street May 23, 1986
(#86001301)
328 N. Peterboro St.
43°05′09N 75°45′01W / 43.085833°N 75.750278°W / 43.085833; -75.750278 (House at 328 North Peterboro Street)
Canastota
34 Lehigh Valley Railroad Depot
Lehigh Valley Railroad Depot
Lehigh Valley Railroad Depot
July 15, 1991
(#91000874)
William St.
42°55′58N 75°50′56W / 42.932778°N 75.848889°W / 42.932778; -75.848889 (Lehigh Valley Railroad Depot)
Cazenovia
35 Lenox District No. 4 Schoolhouse
Lenox District No. 4 Schoolhouse
Lenox District No. 4 Schoolhouse
February 23, 1996
(#96000135)
Timmerman Rd. N side, at jct. with Old Co. Rd.
43°02′31N 75°44′32W / 43.041944°N 75.742222°W / 43.041944; -75.742222 (Lenox District No. 4 Schoolhouse)
Clockville
36 Lorenzo
Lorenzo
Lorenzo
February 18, 1971
(#71000541)
Ledyard St. (U.S. 20)
42°55′23N 75°51′56W / 42.923056°N 75.865556°W / 42.923056; -75.865556 (Lorenzo)
Cazenovia
37 Main-Broad-Grove Streets Historic District
Main-Broad-Grove Streets Historic District
Main-Broad-Grove Streets Historic District
September 15, 1983
(#83001705)
Roughly bounded by Main, Broad, E. Grove, W. Grove, Wilbur, Elizabeth, E. Walnut, W. Walnut, and Stone Sts.
43°05′11N 75°38′47W / 43.086389°N 75.646389°W / 43.086389; -75.646389 (Main-Broad-Grove Streets Historic District)
Oneida
38 The Maples November 2, 1987
(#87001876)
2420 Nelson Rd.
42°55′19N 75°50′08W / 42.921944°N 75.835556°W / 42.921944; -75.835556 (The Maples)
Cazenovia
39 Meadows Farm Complex November 2, 1987
(#87001869)
Rippleton Rd.
42°55′01N 75°51′40W / 42.916944°N 75.861111°W / 42.916944; -75.861111 (Meadows Farm Complex)
Cazenovia
40 Middle Farmhouse November 2, 1987
(#87001870)
4875 W. Lake Rd.
42°57′29N 75°52′58W / 42.958056°N 75.882778°W / 42.958056; -75.882778 (Middle Farmhouse)
Cazenovia
41 Morrisville Engine House August 27, 2020
(#100005481)
93 East Main St.
42°53′55N 75°38′31W / 42.8987°N 75.6420°W / 42.8987; -75.6420 (Morrisville Engine House)
Morrisville
42 Morrisville Public Library
Morrisville Public Library
Morrisville Public Library
October 5, 2005
(#05001126)
87 East Main St.
42°53′56N 75°38′35W / 42.8989°N 75.6431°W / 42.8989; -75.6431 (Morrisville Public Library)
Morrisville
43 Mount Hope Reservoir August 29, 1997
(#97000981)
Between Mt. Hope and Fairview Aves.
43°03′34N 75°38′47W / 43.0594°N 75.6464°W / 43.0594; -75.6464 (Mount Hope Reservoir)
Oneida
44 Nelson Methodist Episcopal Church April 17, 2017
(#100000894)
3333 U.S. 20 E.
42°55′02N 75°46′29W / 42.9173°N 75.7748°W / 42.9173; -75.7748 (Nelson Methodist Episcopal Church)
Nelson 19th century wooden church
45 Nelson Welsh Congregational Church
Nelson Welsh Congregational Church
Nelson Welsh Congregational Church
August 6, 1993
(#93000681)
Jct. of Welsh Church and Old State Rds.
42°54′07N 75°45′17W / 42.9019°N 75.7547°W / 42.9019; -75.7547 (Nelson Welsh Congregational Church)
Nelson
46 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Mainly Oneida Lake
43°09′51N 75°48′52W / 43.1641°N 75.8145°W / 43.1641; -75.8145 (New York State Barge Canal)
Lenox, Sullivan Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
47 Niles Farmhouse November 2, 1987
(#87001871)
Rippleton Rd.
42°54′45N 75°52′08W / 42.9125°N 75.8689°W / 42.9125; -75.8689 (Niles Farmhouse)
Cazenovia
48 Notleymere
Notleymere
Notleymere
July 15, 1991
(#91000868)
4641 E. Lake Rd.
42°56′52N 75°51′47W / 42.9478°N 75.8631°W / 42.9478; -75.8631 (Notleymere)
Cazenovia
49 Old Biology Hall
Old Biology Hall
Old Biology Hall
September 20, 1973
(#73001199)
Colgate University
42°49′04N 75°32′06W / 42.8178°N 75.535°W / 42.8178; -75.535 (Old Biology Hall)
Hamilton
50 Old Madison County Courthouse
Old Madison County Courthouse
Old Madison County Courthouse
June 15, 1978
(#78001860)
E. Main St.
42°53′53N 75°38′30W / 42.8981°N 75.6417°W / 42.8981; -75.6417 (Old Madison County Courthouse)
Morrisville
51 Old Trees July 15, 1991
(#91000865)
W side of Rippleton Rd.
42°54′59N 75°52′35W / 42.9164°N 75.8764°W / 42.9164; -75.8764 (Old Trees)
Cazenovia
52 Oneida Armory March 2, 1995
(#95000084)
217 Cedar St.
43°05′36N 75°39′01W / 43.0933°N 75.6503°W / 43.0933; -75.6503 (Oneida Armory)
Oneida
53 Oneida Community Limited Administration Building December 30, 2020
(#100005960)
181 Kenwood Ave.
43°03′44N 75°36′15W / 43.0622°N 75.6042°W / 43.0622; -75.6042 (Oneida Community Limited Administration Building)
Oneida
54 Oneida Community Mansion House
Oneida Community Mansion House
Oneida Community Mansion House
October 15, 1966
(#66000527)
Sherrill Rd.
43°03′37N 75°36′19W / 43.0603°N 75.6053°W / 43.0603; -75.6053 (Oneida Community Mansion House)
Oneida
55 Oneida Downtown Commercial Historic District July 13, 2018
(#100002667)
Broad, Main & Cedar Sts., S of Elm, N of Washington
43°05′41N 75°39′06W / 43.0947°N 75.6517°W / 43.0947; -75.6517 (Oneida Downtown Commercial Historic District)
Oneida
56 Oneida Lake Congregational Church March 22, 2006
(#06000159)
2508 NY 31
43°09′28N 75°49′45W / 43.1578°N 75.8292°W / 43.1578; -75.8292 (Oneida Lake Congregational Church)
Oneida Lake
57 Ormonde July 15, 1991
(#91000866)
Between E. Lake Rd. and Ormonde Dr.
42°57′20N 75°51′41W / 42.9556°N 75.8614°W / 42.9556; -75.8614 (Ormonde)
Cazenovia
58 Parker Farmhouse November 2, 1987
(#87001872)
3981 East Rd.
42°54′58N 75°51′04W / 42.9161°N 75.8511°W / 42.9161; -75.8511 (Parker Farmhouse)
Cazenovia
59 Peterboro Land Office
Peterboro Land Office
Peterboro Land Office
September 7, 1984
(#84002498)
Peterboro Rd.
42°58′03N 75°41′14W / 42.9675°N 75.6872°W / 42.9675; -75.6872 (Peterboro Land Office)
Peterboro
60 Peterboro Street Elementary School
Peterboro Street Elementary School
Peterboro Street Elementary School
May 23, 1986
(#86001304)
220 N. Peterboro St.
43°04′54N 75°45′00W / 43.0817°N 75.75°W / 43.0817; -75.75 (Peterboro Street Elementary School)
Canastota
61 Dorothy Riester House and Studio March 19, 2014
(#14000066)
3883 Stone Quarry Rd.
42°54′43N 75°50′04W / 42.9119°N 75.8344°W / 42.9119; -75.8344 (Dorothy Riester House and Studio)
Cazenovia
62 Rippleton Schoolhouse August 6, 1998
(#98000996)
Rippleton Rd., 15 mi. SE of Syracuse
42°55′16N 75°51′46W / 42.9211°N 75.8628°W / 42.9211; -75.8628 (Rippleton Schoolhouse)
Cazenovia
63 Judge Nathan S. Roberts House
Judge Nathan S. Roberts House
Judge Nathan S. Roberts House
May 23, 1986
(#86001305)
W. Seneca Ave.
43°04′06N 75°45′32W / 43.0683°N 75.7589°W / 43.0683; -75.7589 (Judge Nathan S. Roberts House)
Canastota
64 Rolling Ridge Farm November 2, 1987
(#87001873)
3937 Number Nine Rd.
42°54′46N 75°50′45W / 42.9128°N 75.8458°W / 42.9128; -75.8458 (Rolling Ridge Farm)
Cazenovia
65 Seventh Day Baptist Church
Seventh Day Baptist Church
Seventh Day Baptist Church
October 5, 2005
(#05001136)
Utica St.
42°45′40N 75°53′07W / 42.7611°N 75.8853°W / 42.7611; -75.8853 (Seventh Day Baptist Church)
DeRuyter
66 Shattuck House July 15, 1991
(#91000873)
W. Lake Rd.
42°58′16N 75°53′04W / 42.9711°N 75.8844°W / 42.9711; -75.8844 (Shattuck House)
Cazenovia
67 Adon Smith House
Adon Smith House
Adon Smith House
May 2, 1974
(#74001256)
3 Broad St.
42°49′37N 75°32′36W / 42.8269°N 75.5433°W / 42.8269; -75.5433 (Adon Smith House)
Hamilton
68 Gerrit Smith Estate
Gerrit Smith Estate
Gerrit Smith Estate
November 24, 1997
(#97001386)
Jct. of Main and Nelson Sts.
42°58′05N 75°41′13W / 42.9681°N 75.6869°W / 42.9681; -75.6869 (Gerrit Smith Estate)
Peterboro
69 Smithfield Presbyterian Church
Smithfield Presbyterian Church
Smithfield Presbyterian Church
December 12, 1994
(#94001370)
Pleasant Valley Rd. between Elizabeth and Park Sts.
42°57′56N 75°41′17W / 42.9656°N 75.6881°W / 42.9656; -75.6881 (Smithfield Presbyterian Church)
Peterboro
70 South Peterboro Street Commercial Historic District
South Peterboro Street Commercial Historic District
South Peterboro Street Commercial Historic District
May 23, 1986
(#86001287)
Roughly bounded by NY 76, Diamond St., Penn Central RR tracks, and Commerce Ave.
43°04′41N 75°45′06W / 43.0781°N 75.7517°W / 43.0781; -75.7517 (South Peterboro Street Commercial Historic District)
Canastota
71 South Peterboro Street Residential Historic District May 23, 1986
(#86001288)
S. Peterboro St. between Terrace and Rasbach Sts.
43°04′30N 75°45′09W / 43.075°N 75.7525°W / 43.075; -75.7525 (South Peterboro Street Residential Historic District)
Canastota
72 Spirit House
Spirit House
Spirit House
March 22, 2006
(#06000160)
NY 26
42°40′32N 75°44′15W / 42.6756°N 75.7375°W / 42.6756; -75.7375 (Spirit House)
Georgetown
73 St. Paul's Church
St. Paul's Church
St. Paul's Church
August 30, 1996
(#96000956)
204 Genesee St.
43°02′37N 75°52′00W / 43.0436°N 75.8667°W / 43.0436; -75.8667 (St. Paul's Church)
Chittenango
74 Sweetland Farmhouse November 2, 1987
(#87001874)
Number Nine Rd.
42°54′52N 75°50′44W / 42.9144°N 75.8456°W / 42.9144; -75.8456 (Sweetland Farmhouse)
Cazenovia
75 Tall Pines November 2, 1987
(#87001875)
Ridge Rd.
42°57′03N 75°51′23W / 42.9508°N 75.8564°W / 42.9508; -75.8564 (Tall Pines)
Cazenovia
76 The Hickories July 15, 1991
(#91000870)
47 Forman St.
42°56′04N 75°51′37W / 42.9344°N 75.8603°W / 42.9344; -75.8603 (The Hickories)
Cazenovia
77 United Church of Canastota
United Church of Canastota
United Church of Canastota
May 23, 1986
(#86001306)
144 W. Center St.
43°04′42N 75°45′14W / 43.0783°N 75.7539°W / 43.0783; -75.7539 (United Church of Canastota)
Canastota
78 Upenough July 15, 1991
(#91000871)
Rippleton St.
42°54′12N 75°52′34W / 42.9033°N 75.8761°W / 42.9033; -75.8761 (Upenough)
Cazenovia
79 US Post Office-Canastota November 17, 1988
(#88002467)
118 S. Peterboro St.
43°04′43N 75°45′05W / 43.0786°N 75.7514°W / 43.0786; -75.7514 (US Post Office-Canastota)
Canastota
80 US Post Office-Hamilton
US Post Office-Hamilton
US Post Office-Hamilton
May 11, 1989
(#88002522)
32 Broad St.
42°49′00N 75°32′40W / 42.8167°N 75.5444°W / 42.8167; -75.5444 (US Post Office-Hamilton)
Hamilton
81 US Post Office-Oneida May 11, 1989
(#88002390)
133 Farrier Ave.
43°05′39N 75°39′12W / 43.0942°N 75.6533°W / 43.0942; -75.6533 (US Post Office-Oneida)
Oneida
82 Wampsville Presbyterian Church
Wampsville Presbyterian Church
Wampsville Presbyterian Church
February 2, 2018
(#100002075)
109 Genesee St.
43°04′30N 75°42′20W / 43.0749°N 75.7055°W / 43.0749; -75.7055 (Wampsville Presbyterian Church)
Wampsville 1830 church, converted from meeting house, was first one in Wampsville; has been altered several times since but retains basic form
83 Wheeler House Complex September 22, 1983
(#83001706)
NY 8
42°48′32N 75°15′10W / 42.8089°N 75.2528°W / 42.8089; -75.2528 (Wheeler House Complex)
Leonardsville
84 York Lodge July 15, 1991
(#91000872)
4448 E. Lake Rd.
42°56′21N 75°51′29W / 42.9392°N 75.8581°W / 42.9392; -75.8581 (York Lodge)
Cazenovia

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.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Madison_County,_New_York&oldid=1172388792"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Madison County, New York
    Hidden categories: 
    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 26 August 2023, at 19:29 (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