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 Montgomery 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 Montgomery County in New York

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

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


          This National Park Service list is complete through NPS recent listings posted June 7, 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 Ames Academy Building
Ames Academy Building
Ames Academy Building
January 24, 2002
(#01001496)
611 Latimer Hill Rd.
42°50′13N 74°36′00W / 42.836944°N 74.6°W / 42.836944; -74.6 (Ames Academy Building)
Ames
2 Amsterdam (46th Separate Company) Armory
Amsterdam (46th Separate Company) Armory
Amsterdam (46th Separate Company) Armory
July 1, 1994
(#94000658)
49 Florida Florida Ave. at Dewitt St., southwest corner
42°55′58N 74°11′59W / 42.932778°N 74.199722°W / 42.932778; -74.199722 (Amsterdam (46th Separate Company) Armory)
Amsterdam
3 Amsterdam City Hall
Amsterdam City Hall
Amsterdam City Hall
February 5, 2001
(#00001687)
61 Church St.
42°56′20N 74°11′19W / 42.938979°N 74.188626°W / 42.938979; -74.188626 (Amsterdam City Hall)
Amsterdam
4 Amsterdam Free Library
Amsterdam Free Library
Amsterdam Free Library
December 23, 2019
(#100004800)
28 Church St.
42°56′15N 74°11′27W / 42.9376°N 74.1908°W / 42.9376; -74.1908 (Amsterdam Free Library)
Amsterdam 1903 Beaux-Arts building by Albany architect Albert W. Fuller
5 Bates-Englehardt Mansion
Bates-Englehardt Mansion
Bates-Englehardt Mansion
December 7, 1989
(#89002091)
19 Washington St.
42°59′59N 74°40′38W / 42.999722°N 74.677222°W / 42.999722; -74.677222 (Bates-Englehardt Mansion)
St. Johnsville
6 Bragdon-Lipe House
Bragdon-Lipe House
Bragdon-Lipe House
October 5, 2005
(#05001123)
17 Otsego St.
42°54′14N 74°34′28W / 42.903889°N 74.574444°W / 42.903889; -74.574444 (Bragdon-Lipe House)
Canajoharie
7 Walter Butler Homestead June 23, 1976
(#76001229)
Northeast of Fonda on Old Trail Rd.
42°57′43N 74°21′17W / 42.961944°N 74.354722°W / 42.961944; -74.354722 (Walter Butler Homestead)
Fonda
8 Canajoharie Historic District
Canajoharie Historic District
Canajoharie Historic District
May 18, 2015
(#15000233)
Roughly Church, Cliff, E. and W. Main, Mill, Moyer, Rock, and Reed Sts., and Erie Boulevard
42°54′11N 74°34′16W / 42.90306°N 74.57111°W / 42.90306; -74.57111 (Canajoharie Historic District)
Canajoharie Historic Mohawk Valley village
9 Caughnawaga Indian Village Site
Caughnawaga Indian Village Site
Caughnawaga Indian Village Site
August 28, 1973
(#73001207)
Address Restricted
42°57′07N 74°23′26W / 42.95181°N 74.390551°W / 42.95181; -74.390551 (Caughnawaga Indian Village Site)
Fonda
10 Chalmers Knitting Mills
Chalmers Knitting Mills
Chalmers Knitting Mills
February 22, 2010
(#10000028)
21-41 Bridge St.
42°56′07N 74°11′47W / 42.935385°N 74.196444°W / 42.935385; -74.196444 (Chalmers Knitting Mills)
Amsterdam Demolished.
11 Danascara Place December 30, 2019
(#100004819)
662 Mohawk Dr.
42°56′23N 74°19′03W / 42.9396°N 74.3176°W / 42.9396; -74.3176 (Danascara Place)
Tribes Hill 18th-century house of Revolutionary War veteran renovated in Italian villa style in 1870
12 Ehle House Site
Ehle House Site
Ehle House Site
June 14, 1982
(#82004780)
Address Restricted
Nelliston
13 Peter Ehle House September 27, 1980
(#80002655)
E. Main St.
42°55′24N 74°36′05W / 42.923333°N 74.601389°W / 42.923333; -74.601389 (Peter Ehle House)
Nelliston
14 Enlarged Double Lock No. 33 Old Erie Canal
Enlarged Double Lock No. 33 Old Erie Canal
Enlarged Double Lock No. 33 Old Erie Canal
April 1, 2002
(#02000315)
Towpath Rd.
42°59′26N 74°40′02W / 42.990556°N 74.667222°W / 42.990556; -74.667222 (Enlarged Double Lock No. 33 Old Erie Canal)
St. Johnsville
15 Erie Canal
Erie Canal
Erie Canal
October 15, 1966
(#66000530)
6 miles (9.7 km) west of Amsterdam on NY 5S
42°56′38N 74°16′02W / 42.943889°N 74.267222°W / 42.943889; -74.267222 (Erie Canal)
Fort Hunter Ruins of Erie Canal aqueduct over Schoharie Creek, and 3.5 mile segment of canal
16 First Baptist Church
First Baptist Church
First Baptist Church
January 21, 1994
(#93001546)
Polin Rd.
42°50′55N 74°20′43W / 42.848611°N 74.345278°W / 42.848611; -74.345278 (First Baptist Church)
Charleston
17 First Methodist Episcopal Church of St. Johnsville
First Methodist Episcopal Church of St. Johnsville
First Methodist Episcopal Church of St. Johnsville
February 5, 2013
(#12001259)
5 W. Main St.
42°59′55N 74°40′45W / 42.998645°N 74.679299°W / 42.998645; -74.679299 (First Methodist Episcopal Church of St. Johnsville)
St. Johnsville
18 Fort Johnson
Fort Johnson
Fort Johnson
November 28, 1972
(#72000858)
Junction of NY 5 and NY 67
42°57′30N 74°14′00W / 42.958333°N 74.233333°W / 42.958333; -74.233333 (Fort Johnson)
Fort Johnson
19 Fort Klock
Fort Klock
Fort Klock
November 28, 1972
(#72000859)
2 miles (3.2 km) east of St. Johnsville on NY 5
42°59′06N 74°39′01W / 42.985°N 74.650278°W / 42.985; -74.650278 (Fort Klock)
St. Johnsville
20 Fort Plain Conservation Area November 15, 1979
(#79001591)
Address Restricted
Fort Plain
21 Fort Plain Historic District
Fort Plain Historic District
Fort Plain Historic District
August 15, 2012
(#12000510)
Roughly area around Canal & Main Sts.; also portions of Abbott, Canal, Hancock, Beck, Clyde, Douglas, Edwards, Erie, Garfield, Hancock, Henry, Herkimer, High, Main, Reid, River, Roof, State, Wagner, Webster, Willett, and Witter Sts., Clark, Clinton, Gilbert, Silk, and Waddell Aves.
42°55′51N 74°37′22W / 42.930851°N 74.622887°W / 42.930851; -74.622887 (Fort Plain Historic District)
Fort Plain Second set of addresses represent a boundary increase approved October 25, 2022.
22 Frey House
Frey House
Frey House
December 31, 2002
(#02001644)
NY 5
42°54′43N 74°35′04W / 42.911944°N 74.584444°W / 42.911944; -74.584444 (Frey House)
Palatine Bridge
23 Fultonville Historic District August 8, 2019
(#100004242)
Generally Main St., Prospect St., Franklin St., Union St., Riverside Dr.
42°56′52N 74°21′56W / 42.9478°N 74.3656°W / 42.9478; -74.3656 (Fultonville Historic District)
Fultonville Village with many intact buildings reflecting development from early settlement through canal era and after
24 Caspar Getman Farmstead
Caspar Getman Farmstead
Caspar Getman Farmstead
August 30, 2010
(#10000594)
1311 Stone Arabia Rd.
42°57′50N 74°30′43W / 42.963889°N 74.511944°W / 42.963889; -74.511944 (Caspar Getman Farmstead)
Stone Arabia
25 Glen Historic District
Glen Historic District
Glen Historic District
August 8, 2001
(#01000844)
NY 30A, NY 161 and Logtown Rd.
42°53′40N 74°20′33W / 42.894444°N 74.3425°W / 42.894444; -74.3425 (Glen Historic District)
Glen
26 Gray-Jewett House
Gray-Jewett House
Gray-Jewett House
October 5, 2005
(#05001127)
80 Florida Ave.
42°56′01N 74°12′00W / 42.933611°N 74.2°W / 42.933611; -74.2 (Gray-Jewett House)
Amsterdam
27 Green Hill Cemetery March 15, 2005
(#05000166)
Church and Cornell Sts.
42°56′16N 74°11′05W / 42.937778°N 74.184722°W / 42.937778; -74.184722 (Green Hill Cemetery)
Amsterdam
28 Greene Mansion
Greene Mansion
Greene Mansion
December 31, 1979
(#79001590)
92 Market St.
42°56′24N 74°11′27W / 42.94°N 74.190833°W / 42.94; -74.190833 (Greene Mansion)
Amsterdam
29 Guy Park
Guy Park
Guy Park
February 6, 1973
(#73001206)
W. Main St.
42°56′49N 74°12′36W / 42.946944°N 74.21°W / 42.946944; -74.21 (Guy Park)
Amsterdam
30 Guy Park Avenue School
Guy Park Avenue School
Guy Park Avenue School
June 2, 1995
(#95000669)
300 Guy Park Ave.
42°56′59N 74°12′31W / 42.949722°N 74.208611°W / 42.949722; -74.208611 (Guy Park Avenue School)
Amsterdam
31 Hurricana Stock Farm May 22, 2013
(#13000308)
NY 30
42°57′30N 74°11′08W / 42.9584545627494°N 74.18557879709256°W / 42.9584545627494; -74.18557879709256 (Hurricana Stock Farm)
Amsterdam
32 Samuel and Johanna Jones Farm May 27, 1993
(#93000460)
NY 67 west of the junction with NY 296
42°57′51N 74°06′29W / 42.964167°N 74.108056°W / 42.964167; -74.108056 (Samuel and Johanna Jones Farm)
Amsterdam
33 Kilts Farmstead September 18, 2009
(#09000721)
Address restricted
Stone Arabia
34 Lasher-Davis House September 27, 1980
(#80002656)
U.S. 5
42°56′09N 74°36′55W / 42.935833°N 74.615278°W / 42.935833; -74.615278 (Lasher-Davis House)
Nelliston
35 Nellis Tavern
Nellis Tavern
Nellis Tavern
May 10, 1990
(#90000685)
SR 5
42°59′37N 74°39′33W / 42.993611°N 74.659167°W / 42.993611; -74.659167 (Nellis Tavern)
St. Johnsville
36 Jacob Nellis Farmhouse September 27, 1980
(#80002657)
Nellis St.
42°56′00N 74°36′27W / 42.933333°N 74.6075°W / 42.933333; -74.6075 (Jacob Nellis Farmhouse)
Nelliston
37 Nelliston Historic District
Nelliston Historic District
Nelliston Historic District
September 27, 1980
(#80002658)
Prospect, River, Railroad and Berthoud Sts.
42°56′02N 74°37′00W / 42.933889°N 74.616667°W / 42.933889; -74.616667 (Nelliston Historic District)
Nelliston
38 Nelliston School December 31, 2002
(#02001645)
Stone Arabia St.
42°56′08N 74°36′49W / 42.935556°N 74.613611°W / 42.935556; -74.613611 (Nelliston School)
Nelliston
39 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
42°56′46N 74°12′40W / 42.946121°N 74.210994°W / 42.946121; -74.210994 (New York State Barge Canal)
Amsterdam, Canajoharie, Fonda, Glen, Minden, Mohawk, Palatine and St. Johnsville Successor to Erie Canal approved by state voters in early 20th century to compete with railroads
40 Palatine Bridge Freight House March 7, 1973
(#73001208)
East of Palatine Bridge on NY 5
42°54′36N 74°33′59W / 42.91°N 74.566389°W / 42.91; -74.566389 (Palatine Bridge Freight House)
Palatine Bridge
41 Palatine Bridge Historic District September 6, 2019
(#100004358)
Carman Ct., Center St., Frey Dr./Ln., Grand (E&W) St., Humbert Ln., Lafayette St., Spring St., Tilton Rd.
42°54′40N 74°34′27W / 42.9110°N 74.5741°W / 42.9110; -74.5741 (Palatine Bridge Historic District)
Palatine Bridge 136-acre (55 ha) core of historic village settled by Palatine Germans in late 18th-century, with development from subsequent eras up to World War II.
42 Palatine Church
Palatine Church
Palatine Church
January 25, 1973
(#73001209)
Mohawk Tpke.
42°58′08N 74°37′44W / 42.968889°N 74.628889°W / 42.968889; -74.628889 (Palatine Church)
Palatine
43 Pawling Hall November 15, 2002
(#02001331)
86 Pawling St.
42°58′39N 74°09′07W / 42.9775°N 74.151944°W / 42.9775; -74.151944 (Pawling Hall)
Hagaman
44 Margaret Reaney Memorial Library
Margaret Reaney Memorial Library
Margaret Reaney Memorial Library
April 16, 2012
(#12000210)
19 Kingsbury Ave.
42°59′49N 74°40′38W / 42.997067°N 74.677209°W / 42.997067; -74.677209 (Margaret Reaney Memorial Library)
St. Johnsville
45 Reformed Dutch Church of Stone Arabia
Reformed Dutch Church of Stone Arabia
Reformed Dutch Church of Stone Arabia
September 14, 1977
(#77000951)
East of Nelliston on NY 10
42°56′33N 74°33′24W / 42.9425°N 74.556667°W / 42.9425; -74.556667 (Reformed Dutch Church of Stone Arabia)
Nelliston
46 Rice's Woods July 18, 1980
(#80002654)
Address Restricted
Canajoharie
47 John Smith Farm January 31, 2012
(#11001061)
1059 NY 80
42°56′08N 74°42′17W / 42.935683°N 74.704717°W / 42.935683; -74.704717 (John Smith Farm)
Hallsville
48 St. Johnsville Historic District April 5, 2019
(#100003628)
Generally E. & W. Main, N. & S. Division, Bridge, Lion, Falling, Monroe, Center, Kingsbury, Church, William, Hough & Sanders Sts.
42°59′56N 74°40′44W / 42.9989°N 74.6790°W / 42.9989; -74.6790 (St. Johnsville Historic District)
St. Johnsville Almost the entire village included in district that documents the village's evolution from a late 18th century mill into a 19th-century industrial town
49 Saint Stanislaus Roman Catholic Church Complex
Saint Stanislaus Roman Catholic Church Complex
Saint Stanislaus Roman Catholic Church Complex
April 29, 1999
(#99000505)
42, 46, 50 Cornell St., 73 Reid St.
42°56′39N 74°10′58W / 42.944167°N 74.182778°W / 42.944167; -74.182778 (Saint Stanislaus Roman Catholic Church Complex)
Amsterdam
50 Smith-Voorhees-Covenhoven House February 3, 2022
(#100007397)
141 Reynolds Rd.
42°53′03N 74°20′34W / 42.8842°N 74.3429°W / 42.8842; -74.3429 (Smith-Voorhees-Covenhoven House)
Fultonville
50 Stone Grist Mill Complex February 23, 1996
(#96000140)
1679 Mill Rd.
43°00′17N 74°41′47W / 43.004722°N 74.696389°W / 43.004722; -74.696389 (Stone Grist Mill Complex)
St. Johnsville
51 Samuel Sweet Canal Store
Samuel Sweet Canal Store
Samuel Sweet Canal Store
September 19, 1989
(#89001389)
65 Bridge St.
42°56′04N 74°11′54W / 42.934444°N 74.198333°W / 42.934444; -74.198333 (Samuel Sweet Canal Store)
Amsterdam
52 Temple of Israel
Temple of Israel
Temple of Israel
August 27, 1992
(#92001043)
8 Mohawk Pl.
42°56′22N 74°11′41W / 42.939444°N 74.194722°W / 42.939444; -74.194722 (Temple of Israel)
Amsterdam
53 Trinity Lutheran Church and Cemetery
Trinity Lutheran Church and Cemetery
Trinity Lutheran Church and Cemetery
January 5, 2005
(#04001440)
5430 NY 10
42°56′28N 74°33′46W / 42.941111°N 74.562778°W / 42.941111; -74.562778 (Trinity Lutheran Church and Cemetery)
Stone Arabia
54 US Post Office-Amsterdam
US Post Office-Amsterdam
US Post Office-Amsterdam
November 17, 1988
(#88002451)
12-16 Church St.
42°56′14N 74°11′31W / 42.937222°N 74.191944°W / 42.937222; -74.191944 (US Post Office-Amsterdam)
Amsterdam
55 US Post Office-Canajoharie
US Post Office-Canajoharie
US Post Office-Canajoharie
November 17, 1988
(#88002464)
50 W. Main St.
42°54′23N 74°33′41W / 42.906389°N 74.561389°W / 42.906389; -74.561389 (US Post Office-Canajoharie)
Canajoharie
56 US Post Office-Fort Plain
US Post Office-Fort Plain
US Post Office-Fort Plain
May 11, 1989
(#88002510)
41 River St.
42°55′54N 74°37′23W / 42.931667°N 74.623056°W / 42.931667; -74.623056 (US Post Office-Fort Plain)
Fort Plain
57 US Post Office-St. Johnsville
US Post Office-St. Johnsville
US Post Office-St. Johnsville
May 11, 1989
(#88002434)
15 E. Main St.[5]
42°59′55N 74°40′42W / 42.998611°N 74.678333°W / 42.998611; -74.678333 (US Post Office-St. Johnsville)
St. Johnsville
58 Van Alstyne House
Van Alstyne House
Van Alstyne House
September 8, 1983
(#83001711)
Moyer St.
42°54′12N 74°34′22W / 42.903333°N 74.572778°W / 42.903333; -74.572778 (Van Alstyne House)
Canajoharie
59 Van Wie Farmstead July 14, 2011
(#11000450)
269 Brower Rd.
42°54′10N 74°31′31W / 42.902778°N 74.525278°W / 42.902778; -74.525278 (Van Wie Farmstead)
McKinley
60 Vrooman Avenue School
Vrooman Avenue School
Vrooman Avenue School
June 30, 1983
(#83001712)
Vrooman Ave.
42°56′08N 74°10′30W / 42.935556°N 74.175°W / 42.935556; -74.175 (Vrooman Avenue School)
Amsterdam
61 Webster Wagner House
Webster Wagner House
Webster Wagner House
March 7, 1973
(#73001210)
E. Grand St.
42°54′39N 74°34′10W / 42.910833°N 74.569444°W / 42.910833; -74.569444 (Webster Wagner House)
Palatine Bridge
62 Walrath-Van Horne House
Walrath-Van Horne House
Walrath-Van Horne House
September 27, 1980
(#80002659)
W. Main St.
42°56′29N 74°37′08W / 42.941389°N 74.618889°W / 42.941389; -74.618889 (Walrath-Van Horne House)
Nelliston
63 Waterman-Gramps House September 27, 1980
(#80002660)
School St.
42°56′13N 74°36′45W / 42.936944°N 74.6125°W / 42.936944; -74.6125 (Waterman-Gramps House)
Nelliston
64 West Hill School
West Hill School
West Hill School
April 11, 2002
(#02000359)
3 Otsego St.
42°54′17N 74°34′25W / 42.904722°N 74.573611°W / 42.904722; -74.573611 (West Hill School)
Canajoharie
65 Windfall Dutch Barn November 22, 2000
(#00001411)
Clinton Rd. at the junction with Ripple Rd.
42°51′32N 74°44′40W / 42.858889°N 74.744444°W / 42.858889; -74.744444 (Windfall Dutch Barn)
Salt Springville

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 June 7, 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.
  • ^ Address based on USPS website. Accessed April 1, 2016.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Montgomery_County,_New_York&oldid=1121858452"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Montgomery 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 14 November 2022, at 14:33 (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