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 Schuyler County, New York






Deutsch
 

Edit 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 Schuyler County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinSchuyler 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] One site, Lamoka, is further designated a U.S. National Historic Landmark.


          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 Brick Tavern Stand
Brick Tavern Stand
Brick Tavern Stand
November 4, 1994
(#94001283)
108 Catharine St.
42°20′51N 76°50′43W / 42.3475°N 76.845278°W / 42.3475; -76.845278 (Brick Tavern Stand)
Montour Falls
2 A. F. Chapman House
A. F. Chapman House
A. F. Chapman House
December 8, 1997
(#97001526)
115 S. Monroe St.
42°22′53N 76°52′29W / 42.381389°N 76.874722°W / 42.381389; -76.874722 (A. F. Chapman House)
Watkins Glen
3 Coon Family Log Cabin November 16, 2015
(#15000802)
2245 Hornby Rd.
42°17′28N 76°57′51W / 42.2912115°N 76.9642971°W / 42.2912115; -76.9642971 (Coon Family Log Cabin)
Beaver Dams vicinity Depression-era home built from found materials by local CCC instructor
4 First Baptist Church of Watkins Glen
First Baptist Church of Watkins Glen
First Baptist Church of Watkins Glen
September 13, 2001
(#01000996)
Fifth St. and Porter St.
42°22′50N 76°52′12W / 42.380556°N 76.87°W / 42.380556; -76.87 (First Baptist Church of Watkins Glen)
Watkins Glen
5 First Presbyterian Church of Hector
First Presbyterian Church of Hector
First Presbyterian Church of Hector
May 25, 2001
(#01000547)
5519 NY 414
42°30′01N 76°52′23W / 42.500278°N 76.873056°W / 42.500278; -76.873056 (First Presbyterian Church of Hector)
Hector
6 First Presbyterian Church of Watkins Glen December 23, 2019
(#100004801)
520 North Decatur St.
42°22′49N 76°52′14W / 42.3802°N 76.8706°W / 42.3802; -76.8706 (First Presbyterian Church of Watkins Glen)
Watkins Glen 1878 Romanesque Revival church from peak of village's era as a tourist destination
7 Lamoka October 15, 1966
(#66000571)
Address restricted
Tyrone
8 Lattin-Crandall Octagon Barn
Lattin-Crandall Octagon Barn
Lattin-Crandall Octagon Barn
September 29, 1984
(#84002970)
E of Catherine
42°18′43N 76°46′04W / 42.311944°N 76.767778°W / 42.311944; -76.767778 (Lattin-Crandall Octagon Barn)
Catharine
9 Lee School
Lee School
Lee School
May 20, 1998
(#98000572)
NY 14
42°19′40N 76°50′28W / 42.327778°N 76.841111°W / 42.327778; -76.841111 (Lee School)
Montour
10 Logan Methodist Church
Logan Methodist Church
Logan Methodist Church
January 26, 2001
(#00001690)
Jct. of Cty. Rts. 4 and 2
42°29′15N 76°49′43W / 42.4875°N 76.828611°W / 42.4875; -76.828611 (Logan Methodist Church)
Logan
11 Montour Falls Historic District
Montour Falls Historic District
Montour Falls Historic District
August 31, 1978
(#78001911)
Main and Genesee Sts.
42°20′41N 76°50′58W / 42.344722°N 76.849444°W / 42.344722; -76.849444 (Montour Falls Historic District)
Montour Falls
12 Montour Falls Union Grammar School
Montour Falls Union Grammar School
Montour Falls Union Grammar School
November 28, 2012
(#12000983)
208 W. Broadway
42°20′58N 76°50′36W / 42.349474°N 76.843361°W / 42.349474; -76.843361 (Montour Falls Union Grammar School)
Montour Falls
13 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
November 21, 2012
(#12000960)
112 6th St.
42°22′47N 76°52′17W / 42.379645°N 76.871513°W / 42.379645; -76.871513 (St. James Episcopal Church)
Watkins Glen
14 Schuyler County Courthouse Complex
Schuyler County Courthouse Complex
Schuyler County Courthouse Complex
June 5, 1974
(#74001305)
Franklin St.
42°22′36N 76°52′16W / 42.376667°N 76.871111°W / 42.376667; -76.871111 (Schuyler County Courthouse Complex)
Watkins Glen
15 Second Baptist Church of Wayne December 10, 2014
(#14001021)
69NY 230
42°28′15N 77°06′24W / 42.4707092°N 77.1067766°W / 42.4707092; -77.1067766 (Second Baptist Church of Wayne)
Wayne Also known as the Wayne Village Baptist Church, this 1848 Greek Revival church is very well-preserved
16 US Post Office-Watkins Glen
US Post Office-Watkins Glen
US Post Office-Watkins Glen
May 11, 1989
(#88002443)
600 N. Franklin St.
42°22′45N 76°52′21W / 42.379167°N 76.8725°W / 42.379167; -76.8725 (US Post Office-Watkins Glen)
Watkins Glen
17 Watkins Glen Commercial Historic District
Watkins Glen Commercial Historic District
Watkins Glen Commercial Historic District
January 4, 2012
(#11001009)
108-400 & 201-317 N. Franklin St., 111 W. 4th St. & 215 S. Madison St.
42°22′53N 76°52′26W / 42.381294°N 76.873775°W / 42.381294; -76.873775 (Watkins Glen Commercial Historic District)
Watkins Glen
18 Watkins Glen Grand Prix Course, 1948-1952
Watkins Glen Grand Prix Course, 1948-1952
Watkins Glen Grand Prix Course, 1948-1952
December 4, 2002
(#02001397)
Franklin St., NY 329, NY 409
42°22′15N 76°53′26W / 42.370833°N 76.890556°W / 42.370833; -76.890556 (Watkins Glen Grand Prix Course, 1948-1952)
Watkins Glen
19 Watkins Glen High School February 12, 2015
(#15000008)
900 N. Decatur St.
42°22′40N 76°52′19W / 42.3777906°N 76.8718904°W / 42.3777906; -76.8718904 (Watkins Glen High School)
Watkins Glen Now-closed 1928 school with sympathetic 1958 wing epitomizes early 20th-century Classical Revival multi-story standardized public school design
20 Weston Schoolhouse
Weston Schoolhouse
Weston Schoolhouse
October 8, 1998
(#98001241)
463 Cty Rte 23
42°25′19N 77°04′38W / 42.421944°N 77.077222°W / 42.421944; -77.077222 (Weston Schoolhouse)
Weston

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.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Schuyler_County,_New_York&oldid=1099482671"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Schuyler 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 21 July 2022, at 01:07 (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