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 Oneida 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 Oneida County in New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinOneida 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] Seven of the properties are further designated 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 Arsenal House
Arsenal House
Arsenal House
July 18, 1974
(#74001284)
514 W. Dominick St.
43°12′56N 75°28′04W / 43.2156°N 75.4678°W / 43.2156; -75.4678 (Arsenal House)
Rome
2 Ava Town Hall
Ava Town Hall
Ava Town Hall
May 18, 1992
(#92000453)
NY 26 south of the junction with Ava Rd.
43°25′00N 75°28′50W / 43.4167°N 75.4806°W / 43.4167; -75.4806 (Ava Town Hall)
Ava
3 Avalon Knitting Company Mill
Avalon Knitting Company Mill
Avalon Knitting Company Mill
March 7, 2023
(#100008605)
728 Broad St.
43°05′59N 75°12′50W / 43.0998°N 75.2140°W / 43.0998; -75.2140 (Avalon Knitting Company Mill)
Utica
4 Bagg's Square East Historic District
Bagg's Square East Historic District
Bagg's Square East Historic District
July 24, 2017
(#100001362)
Broad, Catherine, 1st, John, Main, Oriskany, Railroad & 2nd Sts.
43°06′11N 75°13′24W / 43.1030°N 75.2233°W / 43.1030; -75.2233 (Bagg's Square East Historic District)
Utica Downtown area with buildings that served canal and railroad traffic from late 19th to mid-20th century
5 The Beeches Historic District April 28, 2023
(#100008881)
7900 Turin Rd.
43°14′41N 75°27′19W / 43.2446°N 75.4553°W / 43.2446; -75.4553 (The Beeches Historic District)
Rome
5 Black River Canal Warehouse
Black River Canal Warehouse
Black River Canal Warehouse
March 7, 2003
(#03000093)
502 Water St.
43°28′52N 75°19′40W / 43.4811°N 75.3278°W / 43.4811; -75.3278 (Black River Canal Warehouse)
Boonville
6 Boonville Historic District
Boonville Historic District
Boonville Historic District
November 16, 1979
(#79001608)
Schuyler, Post, W. Main and Summit Sts.
43°29′04N 75°20′13W / 43.4844°N 75.3369°W / 43.4844; -75.3369 (Boonville Historic District)
Boonville
7 Brick Store Building
Brick Store Building
Brick Store Building
April 26, 1996
(#96000486)
Jct. of US 20 and NY 8
42°52′44N 75°15′07W / 42.8789°N 75.2519°W / 42.8789; -75.2519 (Brick Store Building)
Bridgewater
8 Bridgewater Railroad Station
Bridgewater Railroad Station
Bridgewater Railroad Station
April 12, 2006
(#06000264)
US 20
42°52′45N 75°14′48W / 42.8792°N 75.2467°W / 42.8792; -75.2467 (Bridgewater Railroad Station)
Bridgewater
9 Byington Mill (Frisbie & Stansfield Knitting Company)
Byington Mill (Frisbie & Stansfield Knitting Company)
Byington Mill (Frisbie & Stansfield Knitting Company)
May 27, 1993
(#93000458)
421-423 Broad St.
43°06′09N 75°13′18W / 43.1024°N 75.2216°W / 43.1024; -75.2216 (Byington Mill (Frisbie & Stansfield Knitting Company))
Utica
10 Calvary Episcopal Church
Calvary Episcopal Church
Calvary Episcopal Church
July 3, 2008
(#08000595)
1101 Howard Ave.
43°05′43N 75°13′52W / 43.0952°N 75.2311°W / 43.0952; -75.2311 (Calvary Episcopal Church)
Utica
11 Camroden Presbyterian Church
Camroden Presbyterian Church
Camroden Presbyterian Church
January 4, 2007
(#06001204)
8049 E. Floyd Rd.
43°15′11N 75°21′19W / 43.2531°N 75.3554°W / 43.2531; -75.3554 (Camroden Presbyterian Church)
Floyd
12 Clinton Village Historic District
Clinton Village Historic District
Clinton Village Historic District
June 14, 1982
(#82003389)
North, South, East, West Park Rows, Marvin, Williams, Chestnut, Fountain, College and Utica Sts.
43°02′09N 75°22′51W / 43.0358°N 75.3808°W / 43.0358; -75.3808 (Clinton Village Historic District)
Clinton
13 Roscoe Conkling House
Roscoe Conkling House
Roscoe Conkling House
May 15, 1975
(#75001214)
3 Rutger St.
43°05′46N 75°13′47W / 43.0961°N 75.2297°W / 43.0961; -75.2297 (Roscoe Conkling House)
Utica
14 Deansboro Railroad Station
Deansboro Railroad Station
Deansboro Railroad Station
November 15, 2002
(#02001327)
2707 NY 315
42°59′37N 75°25′38W / 42.9936°N 75.4272°W / 42.9936; -75.4272 (Deansboro Railroad Station)
Deansboro
15 W. H. Dorrance House April 29, 1999
(#99000506)
32 Church St.
43°20′11N 75°44′39W / 43.3364°N 75.7442°W / 43.3364; -75.7442 (W. H. Dorrance House)
Camden
16 Downtown Genesee Street Historic District
Downtown Genesee Street Historic District
Downtown Genesee Street Historic District
August 24, 2018
(#100002668)
Generally bounded by Park Ave., Oriskany, John, Park, South, Court & Columbia Sts.
43°06′03N 75°13′58W / 43.1007°N 75.2327°W / 43.1007; -75.2327 (Downtown Genesee Street Historic District)
Utica
17 Doyle Hardware Building
Doyle Hardware Building
Doyle Hardware Building
June 10, 1993
(#93000498)
330-334 Main St.
43°06′13N 75°13′24W / 43.1035°N 75.2233°W / 43.1035; -75.2233 (Doyle Hardware Building)
Utica
18 Erwin Library and Pratt House
Erwin Library and Pratt House
Erwin Library and Pratt House
August 14, 1973
(#73001228)
104 and 106 Schuyler St.
43°29′02N 75°20′13W / 43.4839°N 75.3369°W / 43.4839; -75.3369 (Erwin Library and Pratt House)
Boonville
19 First Baptist Church of Deerfield
First Baptist Church of Deerfield
First Baptist Church of Deerfield
July 11, 1985
(#85001497)
Herkimer Rd.
43°06′51N 75°12′08W / 43.1142°N 75.2022°W / 43.1142; -75.2022 (First Baptist Church of Deerfield)
Utica
20 First Church of Christ, Scientist
First Church of Christ, Scientist
First Church of Christ, Scientist
April 28, 2023
(#100008877)
1608 Genesee St.
43°05′29N 75°15′08W / 43.0913°N 75.2522°W / 43.0913; -75.2522 (First Church of Christ, Scientist)
Utica
20 First Congregational Free Church
First Congregational Free Church
First Congregational Free Church
January 25, 1979
(#79001609)
177 N. Main St.
42°56′25N 75°27′38W / 42.9403°N 75.4606°W / 42.9403; -75.4606 (First Congregational Free Church)
Oriskany Falls
21 First Methodist Episcopal Church of Rome
First Methodist Episcopal Church of Rome
First Methodist Episcopal Church of Rome
January 29, 2010
(#09001286)
400 N. George St.
43°12′59N 75°27′31W / 43.2163°N 75.4585°W / 43.2163; -75.4585 (First Methodist Episcopal Church of Rome)
Rome
22 First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
November 3, 1988
(#88002172)
1605 Genesee St.
43°05′29N 75°15′01W / 43.091389°N 75.250278°W / 43.091389; -75.250278 (First Presbyterian Church)
Utica Church designed by architect Ralph Adams Cram
23 Five Lock Combine and Locks 37 and 38, Black River Canal
Five Lock Combine and Locks 37 and 38, Black River Canal
Five Lock Combine and Locks 37 and 38, Black River Canal
March 20, 1973
(#73001229)
NY 46
43°24′11N 75°21′49W / 43.403056°N 75.363611°W / 43.403056; -75.363611 (Five Lock Combine and Locks 37 and 38, Black River Canal)
Boonville
24 Gen. William Floyd House
Gen. William Floyd House
Gen. William Floyd House
June 17, 1971
(#71000549)
W side of Main St.
43°18′22N 75°23′02W / 43.306111°N 75.383889°W / 43.306111; -75.383889 (Gen. William Floyd House)
Westernville
25 Forest Hill Cemetery
Forest Hill Cemetery
Forest Hill Cemetery
November 9, 2017
(#100001804)
2201 Oneida St.
43°04′43N 75°15′26W / 43.07866°N 75.25725°W / 43.07866; -75.25725 (Forest Hill Cemetery)
Utica Non-sectarian cemetery established in 1850 is final resting place of many locally prominent citizens, including Roscoe Conkling and other members of Congress from the late 19th and early 20th centuries
26 Fort Schuyler Club Building
Fort Schuyler Club Building
Fort Schuyler Club Building
May 12, 2004
(#04000436)
254 Genesee St.
43°05′59N 75°14′07W / 43.099722°N 75.235278°W / 43.099722; -75.235278 (Fort Schuyler Club Building)
Utica
27 Fort Stanwix National Monument
Fort Stanwix National Monument
Fort Stanwix National Monument
October 15, 1966
(#66000057)
Bounded by Dominick, Spring, Liberty, and James Sts.
43°12′42N 75°27′23W / 43.211667°N 75.456389°W / 43.211667; -75.456389 (Fort Stanwix National Monument)
Rome
28 Fort Wood Creek Site March 14, 2019
(#100003434)
Address Restricted
Rome vicinity Adjacent to remains of Fort Bull.
29 Fountain Elms
Fountain Elms
Fountain Elms
November 3, 1972
(#72001599)
318 Genesee St.
43°05′49N 75°14′29W / 43.096944°N 75.241389°W / 43.096944; -75.241389 (Fountain Elms)
Utica
30 Gansevoort-Bellamy Historic District
Gansevoort-Bellamy Historic District
Gansevoort-Bellamy Historic District
November 12, 1975
(#75001213)
Roughly bounded by Liberty, Stuben, and Huntington Sts. to Bissel
43°12′47N 75°27′21W / 43.213056°N 75.455833°W / 43.213056; -75.455833 (Gansevoort-Bellamy Historic District)
Rome
31 Globe Woolen Company Mills
Globe Woolen Company Mills
Globe Woolen Company Mills
January 5, 2016
(#15000823)
805, 809, 811-827 Court & 933 Stark Sts
43°06′09N 75°14′53W / 43.102468°N 75.2481587°W / 43.102468; -75.2481587 (Globe Woolen Company Mills)
Utica Intact remnant of the city's heritage as a textile manufacturing center operated from 1873 to 1953
32 Grace Church
Grace Church
Grace Church
May 23, 1997
(#97000419)
193 Genesee St.
43°06′03N 75°13′53W / 43.100833°N 75.231389°W / 43.100833; -75.231389 (Grace Church)
Utica
33 Hamilton College Chapel
Hamilton College Chapel
Hamilton College Chapel
November 3, 1972
(#72000892)
Hamilton College campus
43°03′07N 75°24′22W / 43.051944°N 75.406111°W / 43.051944; -75.406111 (Hamilton College Chapel)
Clinton
34 John C. Hieber Building
John C. Hieber Building
John C. Hieber Building
July 24, 2007
(#07000756)
311 Main St.
43°06′15N 75°13′27W / 43.10408°N 75.22406°W / 43.10408; -75.22406 (John C. Hieber Building)
Utica Now home to the Utica Children's Museum
35 Holland Patent Railroad Station
Holland Patent Railroad Station
Holland Patent Railroad Station
February 25, 2000
(#00000089)
Park Ave.
43°14′24N 75°15′17W / 43.24°N 75.254722°W / 43.24; -75.254722 (Holland Patent Railroad Station)
Holland Patent
36 Holland Patent Stone Churches Historic District
Holland Patent Stone Churches Historic District
Holland Patent Stone Churches Historic District
November 21, 1991
(#91001670)
Roughly bounded by Main St., Park Ave., Park Pl. and Willow Cr.
43°14′28N 75°15′26W / 43.241111°N 75.257222°W / 43.241111; -75.257222 (Holland Patent Stone Churches Historic District)
Holland Patent
37 Hurd & Fitzgerald Building
Hurd & Fitzgerald Building
Hurd & Fitzgerald Building
June 25, 1993
(#93000500)
400 Main St.
43°06′12N 75°13′22W / 43.10343°N 75.2228°W / 43.10343; -75.2228 (Hurd & Fitzgerald Building)
Utica
38 Jervis Public Library
Jervis Public Library
Jervis Public Library
November 4, 1982
(#82001208)
613 N. Washington St.
43°13′07N 75°27′16W / 43.218611°N 75.454444°W / 43.218611; -75.454444 (Jervis Public Library)
Rome
39 Lower Genesee Street Historic District
Lower Genesee Street Historic District
Lower Genesee Street Historic District
October 29, 1982
(#82001209)
Roughly bounded by Genesee, Liberty, Seneca, and Whitesboro Sts. (both sides)
43°06′15N 75°13′42W / 43.104167°N 75.228333°W / 43.104167; -75.228333 (Lower Genesee Street Historic District)
Utica
40 Mappa Hall
Mappa Hall
Mappa Hall
May 12, 1982
(#82003388)
Mappa Ave.
43°16′23N 75°11′22W / 43.273056°N 75.189444°W / 43.273056; -75.189444 (Mappa Hall)
Barneveld
41 Memorial Church of the Holy Cross
Memorial Church of the Holy Cross
Memorial Church of the Holy Cross
July 20, 2000
(#00000823)
841 Bleecker St.
43°05′50N 75°12′49W / 43.097222°N 75.213611°W / 43.097222; -75.213611 (Memorial Church of the Holy Cross)
Utica
42 Middle Mill Historic District May 28, 1976
(#76001254)
NY 5A
43°06′18N 75°17′34W / 43.105°N 75.292778°W / 43.105; -75.292778 (Middle Mill Historic District)
New York Mills
43 Millar-Wheeler House
Millar-Wheeler House
Millar-Wheeler House
February 10, 2000
(#00000093)
1423 Genesee St.
43°05′43N 75°14′37W / 43.095278°N 75.243611°W / 43.095278; -75.243611 (Millar-Wheeler House)
Utica
44 Mills House
Mills House
Mills House
June 13, 1997
(#97000566)
507 N. George St.
43°13′05N 75°27′28W / 43.218056°N 75.457778°W / 43.218056; -75.457778 (Mills House)
Rome
45 Munson-Williams-Proctor Arts Institute
Munson-Williams-Proctor Arts Institute
Munson-Williams-Proctor Arts Institute
September 9, 2010
(#10000727)
310 Genesee St.
43°05′49N 75°14′29W / 43.096944°N 75.241389°W / 43.096944; -75.241389 (Munson-Williams-Proctor Arts Institute)
Utica
46 Neck Canal of 1730 August 15, 1995
(#95001011)
Cavanaugh Rd. (Co. Rt. 30)
43°07′48N 75°16′28W / 43.13°N 75.274444°W / 43.13; -75.274444 (Neck Canal of 1730)
Marcy
47 New Century Club
New Century Club
New Century Club
September 12, 1985
(#85002289)
253 Genesee St.
43°05′58N 75°14′06W / 43.099444°N 75.235°W / 43.099444; -75.235 (New Century Club)
Utica
48 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°53′40N 74°26′26W / 43.894444°N 74.440556°W / 43.894444; -74.440556 (New York Central Railroad Adirondack Division Historic District)
Remsen
49 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°12′06N 75°26′56W / 43.201773°N 75.448993°W / 43.201773; -75.448993 (New York State Barge Canal)
Floyd, Lee, Marcy, Remsen, Rome, Sylvan Beach, Trenton, Utica, Verona, Western 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.
50 Rev. Asahel Norton Homestead July 11, 1985
(#85001546)
Norton Rd.
43°03′51N 75°25′07W / 43.064167°N 75.418611°W / 43.064167; -75.418611 (Rev. Asahel Norton Homestead)
Kirkland
51 Olbiston Flats
Olbiston Flats
Olbiston Flats
February 7, 2022
(#100007398)
1431 Genesee St.
43°05′37N 75°14′50W / 43.09353°N 75.2471°W / 43.09353; -75.2471 (Olbiston Flats)
Utica
52 Oriskany Battlefield
Oriskany Battlefield
Oriskany Battlefield
October 15, 1966
(#66000558)
5 miles (8.0 km) east of Rome on NY 69
43°10′07N 75°22′08W / 43.168611°N 75.368889°W / 43.168611; -75.368889 (Oriskany Battlefield)
Rome
53 Otter Lake Community Church
Otter Lake Community Church
Otter Lake Community Church
July 9, 2004
(#04000704)
NY 28
43°35′30N 75°06′46W / 43.591667°N 75.112778°W / 43.591667; -75.112778 (Otter Lake Community Church)
Otter Lake
54 Pleasant Valley Grange Hall February 12, 1999
(#99000058)
US 20, 2 miles (3.2 km) west of Pleasant Valley
42°55′02N 75°26′25W / 42.917222°N 75.440278°W / 42.917222; -75.440278 (Pleasant Valley Grange Hall)
Sangerfield
55 Rome Cemetery May 31, 2022
(#100007745)
1500 Jervis Ave.
43°14′17N 75°28′08W / 43.2381°N 75.4689°W / 43.2381; -75.4689 (Rome Cemetery)
Rome
56 Rome Elks Lodge No. 96
Rome Elks Lodge No. 96
Rome Elks Lodge No. 96
June 5, 2013
(#13000359)
126 W. Liberty St
43°12′44N 75°27′33W / 43.2122395°N 75.4592736°W / 43.2122395; -75.4592736 (Rome Elks Lodge No. 96)
Rome
57 Elihu Root House
Elihu Root House
Elihu Root House
November 28, 1972
(#72000893)
101 College Hill Rd.
43°02′59N 75°24′18W / 43.049722°N 75.405°W / 43.049722; -75.405 (Elihu Root House)
Clinton
58 Rutger-Steuben Park Historic District September 19, 1973
(#73001230)
Roughly bounded by Taylor and Howard Aves. including both sides of Rutger Ave. and Steuben Park
43°05′47N 75°13′39W / 43.096369°N 75.227494°W / 43.096369; -75.227494 (Rutger-Steuben Park Historic District)
Utica
59 St. Joseph's Church
St. Joseph's Church
St. Joseph's Church
August 22, 1977
(#77000967)
704-708 Columbia St.
43°06′18N 75°14′29W / 43.105°N 75.241389°W / 43.105; -75.241389 (St. Joseph's Church)
Utica
60 St. Mark's Church
St. Mark's Church
St. Mark's Church
August 30, 1996
(#96000957)
19 White St.
43°05′25N 75°22′47W / 43.090278°N 75.379722°W / 43.090278; -75.379722 (St. Mark's Church)
Clark Mills
61 St. Paul's Church and Cemetery
St. Paul's Church and Cemetery
St. Paul's Church and Cemetery
August 30, 1996
(#96000961)
Rt. 12, junction with Snowden Hill Rd.
43°00′04N 75°18′53W / 43.001111°N 75.314722°W / 43.001111; -75.314722 (St. Paul's Church and Cemetery)
Paris Hill
62 St. Stephen's Church
St. Stephen's Church
St. Stephen's Church
August 30, 1996
(#96000959)
22-27 Oxford St.
43°04′17N 75°17′12W / 43.071389°N 75.286667°W / 43.071389; -75.286667 (St. Stephen's Church)
New Hartford
63 Edward W. Stanley Recreation Center
Edward W. Stanley Recreation Center
Edward W. Stanley Recreation Center
February 17, 2010
(#10000029)
36 Kirkland Ave.
43°03′11N 75°22′41W / 43.053064°N 75.377989°W / 43.053064; -75.377989 (Edward W. Stanley Recreation Center)
Clinton New listing; refnum 10000029
64 Stanley Theater
Stanley Theater
Stanley Theater
August 13, 1976
(#76001255)
259 Genesee St.
43°05′56N 75°14′10W / 43.0989°N 75.2361°W / 43.0989; -75.2361 (Stanley Theater)
Utica
65 Tower Homestead and Masonic Temple October 5, 1977
(#77000968)
210 Tower St. and Sanger St.
42°55′51N 75°23′01W / 42.9308°N 75.3836°W / 42.9308; -75.3836 (Tower Homestead and Masonic Temple)
Waterville
66 Union Station
Union Station
Union Station
April 28, 1975
(#75001215)
Main St. between John and 1st Sts.
43°06′15N 75°13′26W / 43.1042°N 75.2239°W / 43.1042; -75.2239 (Union Station)
Utica
67 US Post Office-Boonville
US Post Office-Boonville
US Post Office-Boonville
November 17, 1988
(#88002457)
101 Main St.
43°29′03N 75°20′09W / 43.4842°N 75.3358°W / 43.4842; -75.3358 (US Post Office-Boonville)
Boonville
68 U.S. Post Office, Court House and Custom House
U.S. Post Office, Court House and Custom House
U.S. Post Office, Court House and Custom House
September 17, 2015
(#15000609)
10 Broad St.
43°06′14N 75°13′42W / 43.1039°N 75.2283°W / 43.1039; -75.2283 (U.S. Post Office, Court House and Custom House)
Utica 1929 building renamed after former area congressman is excellent example of Starved Classicism.
69 Uptown Theatre
Uptown Theatre
Uptown Theatre
August 17, 2020
(#100005466)
2014 Genesee St.
43°05′11N 75°15′44W / 43.0863°N 75.2621°W / 43.0863; -75.2621 (Uptown Theatre)
Utica
70 Utica Armory
Utica Armory
Utica Armory
March 2, 1995
(#95000083)
1700 Parkway Blvd. E.
43°04′47N 75°12′33W / 43.0797°N 75.2092°W / 43.0797; -75.2092 (Utica Armory)
Utica
71 Utica Daily Press Building
Utica Daily Press Building
Utica Daily Press Building
June 10, 1993
(#93000501)
310-312 Main St.
43°06′14N 75°13′28W / 43.1038°N 75.2245°W / 43.1038; -75.2245 (Utica Daily Press Building)
Utica
72 Utica Parks and Parkway Historic District
Utica Parks and Parkway Historic District
Utica Parks and Parkway Historic District
July 3, 2008
(#08000594)
Parkway and Pleasant St.
43°04′47N 75°13′56W / 43.0798°N 75.2322°W / 43.0798; -75.2322 (Utica Parks and Parkway Historic District)
Utica
73 Utica Public Library
Utica Public Library
Utica Public Library
October 29, 1982
(#82001210)
303 Genesee St.
43°05′49N 75°14′21W / 43.0969°N 75.2392°W / 43.0969; -75.2392 (Utica Public Library)
Utica
74 Utica State Hospital
Utica State Hospital
Utica State Hospital
October 26, 1971
(#71000548)
1213 Court St.
43°06′18N 75°15′13W / 43.105°N 75.2536°W / 43.105; -75.2536 (Utica State Hospital)
Utica
75 Utica Steam and Mohawk Valley Cotton Mill
Utica Steam and Mohawk Valley Cotton Mill
Utica Steam and Mohawk Valley Cotton Mill
August 27, 2020
(#100005482)
600-800 State St.
43°06′10N 75°14′19W / 43.1027°N 75.2387°W / 43.1027; -75.2387 (Utica Steam and Mohawk Valley Cotton Mill)
Utica
76 Vernon Center Green Historic District
Vernon Center Green Historic District
Vernon Center Green Historic District
September 19, 1985
(#85002431)
Roughly bounded by Park St.
43°03′08N 75°30′07W / 43.0522°N 75.5019°W / 43.0522; -75.5019 (Vernon Center Green Historic District)
Vernon
77 Vernon Methodist Church
Vernon Methodist Church
Vernon Methodist Church
May 20, 1998
(#98000547)
Jct. of NY 5 and Sconondoa St.
43°04′43N 75°32′29W / 43.0786°N 75.5414°W / 43.0786; -75.5414 (Vernon Methodist Church)
Vernon
78 Baron von Steuben Memorial Site
Baron von Steuben Memorial Site
Baron von Steuben Memorial Site
August 21, 2009
(#09000635)
Starr Hill Road
43°20′19N 75°13′57W / 43.3385°N 75.2324°W / 43.3385; -75.2324 (Baron von Steuben Memorial Site)
Remsen
79 Sylvan Beach Union Chapel
Sylvan Beach Union Chapel
Sylvan Beach Union Chapel
July 24, 2009
(#09000560)
805 Park Ave.
43°11′57N 75°43′47W / 43.1992°N 75.7297°W / 43.1992; -75.7297 (Sylvan Beach Union Chapel)
Sylvan Beach
80 Tabernacle Baptist Church
Tabernacle Baptist Church
Tabernacle Baptist Church
January 4, 2012
(#11001003)
8 Hopper St.
43°05′55N 75°14′04W / 43.0985°N 75.2345°W / 43.0985; -75.2345 (Tabernacle Baptist Church)
Utica
81 Waterville Triangle Historic District
Waterville Triangle Historic District
Waterville Triangle Historic District
April 4, 1978
(#78001888)
Stafford Ave., Main and White Sts.
42°55′50N 75°22′43W / 42.9306°N 75.3786°W / 42.9306; -75.3786 (Waterville Triangle Historic District)
Waterville
82 Gen. John G. Weaver House
Gen. John G. Weaver House
Gen. John G. Weaver House
December 7, 1989
(#89002093)
711 Herkimer Rd.
43°06′47N 75°11′50W / 43.1131°N 75.1972°W / 43.1131; -75.1972 (Gen. John G. Weaver House)
Utica
83 Welsh Calvinistic Methodist Church
Welsh Calvinistic Methodist Church
Welsh Calvinistic Methodist Church
January 13, 1988
(#87002275)
Prospect St.
43°19′34N 75°11′02W / 43.3261°N 75.1839°W / 43.3261; -75.1839 (Welsh Calvinistic Methodist Church)
Remsen
84 Western Town Hall
Western Town Hall
Western Town Hall
November 7, 1995
(#95001277)
Main St. at the junction with Stokes-Westernville Rd.
43°18′29N 75°22′52W / 43.3081°N 75.3811°W / 43.3081; -75.3811 (Western Town Hall)
Westernville
85 Wethersfield Stone Schoolhouse
Wethersfield Stone Schoolhouse
Wethersfield Stone Schoolhouse
September 7, 2005
(#05000991)
NY 365
43°15′30N 75°13′15W / 43.2583°N 75.2208°W / 43.2583; -75.2208 (Wethersfield Stone Schoolhouse)
Trenton
86 Whiffen–Ribyat Building
Whiffen–Ribyat Building
Whiffen–Ribyat Building
February 23, 2016
(#16000037)
327-331 Bleecker St.
43°06′03N 75°13′33W / 43.1008°N 75.2257°W / 43.1008; -75.2257 (Whiffen–Ribyat Building)
Utica 1893 building for local meatpacking company later used by furniture retailer
87 Whitestown Town Hall
Whitestown Town Hall
Whitestown Town Hall
November 26, 1973
(#73001231)
8 Park Ave.
43°07′16N 75°17′30W / 43.1211°N 75.2917°W / 43.1211; -75.2917 (Whitestown Town Hall)
Whitesboro
88 Wright Settlement Cemetery
Wright Settlement Cemetery
Wright Settlement Cemetery
May 8, 2012
(#12000256)
Cemetery Rd.
43°14′55N 75°24′30W / 43.2486°N 75.4084°W / 43.2486; -75.4084 (Wright Settlement Cemetery)
Rome
89 Zion Church
Zion Church
Zion Church
August 21, 1997
(#97000950)
140 W. Liberty St.
43°12′46N 75°27′29W / 43.2128°N 75.4581°W / 43.2128; -75.4581 (Zion Church)
Rome

See also[edit]

National Register of Historic Places listings in New York

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_Oneida_County,_New_York&oldid=1223684394"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    Oneida County, New York
    National Register of Historic Places in Oneida 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 13 May 2024, at 18:01 (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