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 St. Lawrence 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 St. Lawrence County in New York

List of the National Register of Historic Places listings in St. Lawrence County, New York

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic PlacesinSt. Lawrence 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 of the sites is further designated a U.S. National Historic Landmark.


          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 Acker and Evans Law Office
Acker and Evans Law Office
Acker and Evans Law Office
September 15, 1983
(#83001792)
315 State St.
44°41′49N 75°29′33W / 44.697083°N 75.492500°W / 44.697083; -75.492500 (Acker and Evans Law Office)
Ogdensburg
2 Adirondack Forest Preserve
Adirondack Forest Preserve
Adirondack Forest Preserve
October 15, 1966
(#66000891)
Northeast New York State
43°58′43N 74°18′42W / 43.978611°N 74.311667°W / 43.978611; -74.311667 (Adirondack Forest Preserve)
St. Lawrence County 623,000 acres (2,520 km2) of the 6-million-acre (24,000 km2) park are in St. Lawrence County
3 Arab Mountain Fire Observation Station
Arab Mountain Fire Observation Station
Arab Mountain Fire Observation Station
September 23, 2001
(#01001039)
Arab Mountain
44°12′47N 74°35′48W / 44.213056°N 74.596667°W / 44.213056; -74.596667 (Arab Mountain Fire Observation Station)
Piercefield
4 Benjamin Gordon Baldwin House
Benjamin Gordon Baldwin House
Benjamin Gordon Baldwin House
September 15, 2004
(#04000994)
26 Baldwin Ave.
44°45′14N 74°59′26W / 44.753889°N 74.990556°W / 44.753889; -74.990556 (Benjamin Gordon Baldwin House)
Norwood
5 Bayside Cemetery and Gatehouse Complex March 26, 2004
(#03000026)
115 Clarkson Ave.
44°39′17N 74°59′29W / 44.654722°N 74.991389°W / 44.654722; -74.991389 (Bayside Cemetery and Gatehouse Complex)
Potsdam
6 Brick Chapel Church and Cemetery December 22, 2005
(#05001461)
5501 Cty Rte 27
44°33′36N 75°06′58W / 44.56°N 75.116111°W / 44.56; -75.116111 (Brick Chapel Church and Cemetery)
Canton
7 Luke Brown House June 6, 2003
(#03000030)
831 NY 72
44°37′45N 74°54′08W / 44.629167°N 74.902222°W / 44.629167; -74.902222 (Luke Brown House)
Parishville
8 Buck's Bridge United Methodist Church
Buck's Bridge United Methodist Church
Buck's Bridge United Methodist Church
September 15, 2004
(#04000985)
2927 Cty Rte 14
44°42′09N 75°09′39W / 44.7025°N 75.160833°W / 44.7025; -75.160833 (Buck's Bridge United Methodist Church)
Buck's Bridge
9 Chase Mills Inn November 29, 1978
(#78003122)
Mein and Townline Rds.
44°50′56N 75°04′52W / 44.848889°N 75.081111°W / 44.848889; -75.081111 (Chase Mills Inn)
Chase Mills
10 Childwold Memorial Presbyterian Church
Childwold Memorial Presbyterian Church
Childwold Memorial Presbyterian Church
May 30, 2001
(#01000585)
Bancroft Rd.
44°17′05N 74°40′09W / 44.284722°N 74.669167°W / 44.284722; -74.669167 (Childwold Memorial Presbyterian Church)
Piercefield
11 Clare Town Hall December 6, 2004
(#04001343)
3441 CR 27
44°26′06N 75°03′21W / 44.435°N 75.055833°W / 44.435; -75.055833 (Clare Town Hall)
Clare
12 Clarkson Office Building
Clarkson Office Building
Clarkson Office Building
March 5, 2004
(#03000031)
17 Maple St.
44°40′04N 74°59′20W / 44.667778°N 74.988889°W / 44.667778; -74.988889 (Clarkson Office Building)
Potsdam
13 Clarkson-Knowles Cottage
Clarkson-Knowles Cottage
Clarkson-Knowles Cottage
December 7, 1995
(#95001405)
37 Main St.
44°40′06N 74°59′00W / 44.668333°N 74.983333°W / 44.668333; -74.983333 (Clarkson-Knowles Cottage)
Potsdam
14 Congregational Church December 8, 2005
(#05001387)
218 Rensselaer St.
44°35′33N 75°19′07W / 44.5925°N 75.318611°W / 44.5925; -75.318611 (Congregational Church)
Rensselaer Falls
15 Gardner Cox House March 20, 1986
(#86000484)
Main St.
44°36′43N 74°58′23W / 44.611944°N 74.973056°W / 44.611944; -74.973056 (Gardner Cox House)
Hannawa Falls
16 Crossover Island Light Station
Crossover Island Light Station
Crossover Island Light Station
October 3, 2007
(#07001037)
Crossover Island
44°29′56N 75°46′42W / 44.498889°N 75.778333°W / 44.498889; -75.778333 (Crossover Island Light Station)
St. Lawrence River
17 Dr. Buck-Stevens House May 17, 1982
(#82004745)
W. Main St.
44°48′27N 74°46′32W / 44.8075°N 74.775556°W / 44.8075; -74.775556 (Dr. Buck-Stevens House)
Brasher Falls
18 Edwards Town Hall July 28, 2004
(#04000752)
161 Main St.
44°19′29N 75°15′07W / 44.324722°N 75.251944°W / 44.324722; -75.251944 (Edwards Town Hall)
Edwards
19 Fine Town Hall August 1, 1996
(#96000829)
91 NY 58
44°14′51N 75°08′21W / 44.2475°N 75.139167°W / 44.2475; -75.139167 (Fine Town Hall)
Fine
20 Judge John Fine House January 9, 1986
(#86000012)
422 State St.
44°41′46N 75°29′29W / 44.696111°N 75.491389°W / 44.696111; -75.491389 (Judge John Fine House)
Ogdensburg
21 First Baptist Church of Ogdensburg Complex May 18, 2018
(#SG100002466)
617 State St.
44°41′37N 75°29′24W / 44.69374°N 75.49000°W / 44.69374; -75.49000 (First Baptist Church of Ogdensburg Complex)
Ogdensburg Stone church built over 50 years in the 19th century is home to city's oldest congregation; also houses exemplary 1930s stained glass by Harry James Horwood.
22 First Congregational Church of Madrid November 10, 2010
(#10000914)
6 Cross St.; 32 Main St.
44°45′02N 75°07′53W / 44.750556°N 75.131389°W / 44.750556; -75.131389 (First Congregational Church of Madrid)
Madrid
23 First Presbyterian Church Complex
First Presbyterian Church Complex
First Presbyterian Church Complex
September 17, 2015
(#15000607)
22 Church St.
44°20′05N 75°28′14W / 44.334731°N 75.4705917°W / 44.334731; -75.4705917 (First Presbyterian Church Complex)
Gouverneur 1893 Romanesque Revival church made of locally quarried marble
24 First Presbyterian Church of Dailey Ridge April 1, 2002
(#02000300)
411 Elliot Rd.
44°44′48N 75°03′48W / 44.746667°N 75.063333°W / 44.746667; -75.063333 (First Presbyterian Church of Dailey Ridge)
Potsdam
25 Jacob Ford House
Jacob Ford House
Jacob Ford House
September 2, 1982
(#82004684)
Northumberland St.
44°35′09N 75°39′09W / 44.585833°N 75.6525°W / 44.585833; -75.6525 (Jacob Ford House)
Morristown
26 Fort La Presentation Site
Fort La Presentation Site
Fort La Presentation Site
November 26, 2010
(#10000944)
Lighthouse Point
44°41′44N 75°30′03W / 44.695556°N 75.500833°W / 44.695556; -75.500833 (Fort La Presentation Site)
Ogdensburg
27 French Family Farm November 4, 1982
(#82001269)
Southwest of Potsdam on US 11
44°38′18N 75°04′18W / 44.638333°N 75.071667°W / 44.638333; -75.071667 (French Family Farm)
Potsdam
28 Halfway House July 31, 2023
(#100009167)
4365 NY 68
44°39′33N 75°19′47W / 44.6592°N 75.3297°W / 44.6592; -75.3297 (Halfway House)
Lisbon
29 Harrison Grist Mill September 16, 1982
(#82004683)
NY 345
44°39′50N 75°11′47W / 44.663889°N 75.196389°W / 44.663889; -75.196389 (Harrison Grist Mill)
Morley
30 Hepburn Library
Hepburn Library
Hepburn Library
September 24, 2004
(#04001056)
1 Hepburn St.
44°48′09N 74°59′29W / 44.8025°N 74.991389°W / 44.8025; -74.991389 (Hepburn Library)
Norfolk
31 Hepburn Library of Colton May 16, 2012
(#12000287)
84 Main St.
44°33′11N 74°56′20W / 44.552963°N 74.938926°W / 44.552963; -74.938926 (Hepburn Library of Colton)
Colton
32 Hepburn Library of Lisbon August 22, 2016
(#16000556)
6899 Lisbon Center State Rd.
44°43′30N 75°19′15W / 44.725129°N 75.320790°W / 44.725129; -75.320790 (Hepburn Library of Lisbon)
Lisbon One of seven Hepburn libraries built across the county from 1917 to 1920 by local philanthropist they are named for
33 Herring-Cole Hall, St. Lawrence University
Herring-Cole Hall, St. Lawrence University
Herring-Cole Hall, St. Lawrence University
May 1, 1974
(#74002203)
St. Lawrence University campus
44°35′32N 75°09′51W / 44.592222°N 75.164167°W / 44.592222; -75.164167 (Herring-Cole Hall, St. Lawrence University)
Canton
34 Hopkinton Green Historic District
Hopkinton Green Historic District
Hopkinton Green Historic District
September 10, 2014
(#14000583)
NY 11B, Co. Rd. 49 & Church St
44°41′26N 74°42′15W / 44.6906423°N 74.7041681°W / 44.6906423; -74.7041681 (Hopkinton Green Historic District)
Hopkinton Core of small town that grew up around 1803 mill
35 Knollwood January 4, 2012
(#11001006)
South end of Inlet Rd. at Oswegatchie River
44°07′28N 74°57′32W / 44.124564°N 74.958842°W / 44.124564; -74.958842 (Knollwood)
Star Lake
36 Land Office
Land Office
Land Office
September 2, 1982
(#82004685)
Main St.
44°35′20N 75°39′02W / 44.588889°N 75.650556°W / 44.588889; -75.650556 (Land Office)
Morristown
37 Library Park Historic District
Library Park Historic District
Library Park Historic District
November 4, 1982
(#82001270)
303-323 Washington St., 100-112 Carolina St., and Liberty Park
44°41′58N 75°29′37W / 44.699444°N 75.493611°W / 44.699444; -75.493611 (Library Park Historic District)
Ogdensburg
38 Lisbon Railroad Depot November 22, 2000
(#00001422)
6936 Cty Rd. 10
44°43′39N 75°19′09W / 44.7275°N 75.319167°W / 44.7275; -75.319167 (Lisbon Railroad Depot)
Lisbon
39 Lisbon Town Hall September 4, 1980
(#80004336)
Church and Main Sts.
44°43′44N 75°19′16W / 44.728889°N 75.321111°W / 44.728889; -75.321111 (Lisbon Town Hall)
Lisbon
40 Market Street Historic District
Market Street Historic District
Market Street Historic District
November 16, 1979
(#79003171)
Market and Raymond Sts.
44°40′13N 74°59′12W / 44.670278°N 74.986667°W / 44.670278; -74.986667 (Market Street Historic District)
Potsdam
41 Paschal Miller House
Paschal Miller House
Paschal Miller House
September 2, 1982
(#82004686)
Main and Gouveneur Sts.
44°35′16N 75°38′57W / 44.587778°N 75.649167°W / 44.587778; -75.649167 (Paschal Miller House)
Morristown
42 Morristown Schoolhouse
Morristown Schoolhouse
Morristown Schoolhouse
September 2, 1982
(#82004687)
Columbia St.
44°35′06N 75°38′47W / 44.585°N 75.646389°W / 44.585; -75.646389 (Morristown Schoolhouse)
Morristown
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
44°08′05N 74°37′50W / 44.134722°N 74.630556°W / 44.134722; -74.630556 (New York Central Railroad Adirondack Division Historic District)
Horseshoe The New York Central passed through Horseshoe, Mt. Arab Station, and Childwold Station. A 1908 bunkhouse in Horseshoe is extant.
44 New York State Armory December 12, 1976
(#76002174)
100 Lafayette St.
44°41′26N 75°29′36W / 44.690556°N 75.493333°W / 44.690556; -75.493333 (New York State Armory)
Ogdensburg try also New York State Armory
45 Ogdensburg Armory
Ogdensburg Armory
Ogdensburg Armory
March 2, 1995
(#95000088)
225 Elizabeth St.
44°41′57N 75°29′23W / 44.699167°N 75.489722°W / 44.699167; -75.489722 (Ogdensburg Armory)
Ogdensburg
46 Ogdensburg Harbor Lighthouse
Ogdensburg Harbor Lighthouse
Ogdensburg Harbor Lighthouse
April 26, 2016
(#16000202)
2 Jackson St.
44°41′52N 75°30′12W / 44.697865°N 75.503459°W / 44.697865; -75.503459 (Ogdensburg Harbor Lighthouse)
Ogdensburg 1871 lighthouse at Oswegatchie River confluence with St. Lawrence was key to establishing safe commerce on river.
47 Oswegatchie Pumping Station June 11, 1990
(#90000816)
Mechanic St. north of Lafayette St.
44°41′29N 75°29′32W / 44.691389°N 75.492222°W / 44.691389; -75.492222 (Oswegatchie Pumping Station)
Ogdensburg
48 Nathaniel Parmeter House June 6, 2003
(#03000027)
498 NY 59
44°38′33N 74°59′13W / 44.6425°N 74.986944°W / 44.6425; -74.986944 (Nathaniel Parmeter House)
Potsdam
49 Pickens Hall October 27, 2004
(#04001205)
83 State St.
44°37′10N 75°24′22W / 44.619444°N 75.406111°W / 44.619444; -75.406111 (Pickens Hall)
Heuvelton
50 Pierrepont Town Buildings November 4, 1982
(#82001271)
Main St.
44°32′30N 75°00′39W / 44.541667°N 75.010833°W / 44.541667; -75.010833 (Pierrepont Town Buildings)
Pierrepont Center
51 Potsdam Civic Center Complex May 3, 2016
(#16000226)
2 Park St
44°40′10N 74°58′58W / 44.669366°N 74.982718°W / 44.669366; -74.982718 (Potsdam Civic Center Complex)
Potsdam Mid-1930s complex built as New Deal relief project of locally quarried stone incorporates 1870s church
52 Potsdam State Normal School Campus February 23, 2015
(#15000032)
41 Elm & 56-60 Main Sts.
44°40′07N 74°58′56W / 44.6686546°N 74.9823119°W / 44.6686546; -74.9823119 (Potsdam State Normal School Campus)
Potsdam One of the two buildings used by Clarkson University; built around 1917 as sixth such school in state
53 Raymondville Parabolic Bridge
Raymondville Parabolic Bridge
Raymondville Parabolic Bridge
September 7, 1984
(#84002961)
Grant Rd. over Raquette River
44°50′23N 74°58′47W / 44.839722°N 74.979722°W / 44.839722; -74.979722 (Raymondville Parabolic Bridge)
Raymondville
54 Richardson Hall, St. Lawrence University
Richardson Hall, St. Lawrence University
Richardson Hall, St. Lawrence University
May 1, 1974
(#74002204)
St. Lawrence University campus
44°35′31N 75°09′48W / 44.591944°N 75.163333°W / 44.591944; -75.163333 (Richardson Hall, St. Lawrence University)
Canton
55 Robinson Bay Archeological District
Robinson Bay Archeological District
Robinson Bay Archeological District
September 13, 1977
(#77001524)
Address Restricted
Massena
56 Russell Town Hall January 4, 1996
(#95001492)
Jct. of Main and Mill Sts., NW corner
44°25′46N 75°09′02W / 44.429444°N 75.150556°W / 44.429444; -75.150556 (Russell Town Hall)
Russell
57 St. Lawrence County Government Complex May 10, 2024
(#100010267)
48 Court Street
44°35′57N 75°10′11W / 44.5991°N 75.1697°W / 44.5991; -75.1697 (St. Lawrence County Government Complex)
Canton
58 St. Lawrence University-Old Campus Historic District
St. Lawrence University-Old Campus Historic District
St. Lawrence University-Old Campus Historic District
September 15, 1983
(#83001793)
Park St.
44°35′26N 75°09′50W / 44.590556°N 75.163889°W / 44.590556; -75.163889 (St. Lawrence University-Old Campus Historic District)
Canton
59 Samuel Stocking House September 2, 1982
(#82004688)
83 Gouverneur St.
44°35′18N 75°38′53W / 44.588333°N 75.648056°W / 44.588333; -75.648056 (Samuel Stocking House)
Morristown
60 Sunday Rock
Sunday Rock
Sunday Rock
December 7, 2010
(#10000990)
NY 56
44°30′35N 74°53′39W / 44.509722°N 74.894167°W / 44.509722; -74.894167 (Sunday Rock)
South Colton
61 Stone Windmill
Stone Windmill
Stone Windmill
September 2, 1982
(#82004689)
Morris St.
44°35′24N 75°38′50W / 44.59°N 75.647222°W / 44.59; -75.647222 (Stone Windmill)
Morristown
62 Trinity Episcopal Chapel
Trinity Episcopal Chapel
Trinity Episcopal Chapel
February 19, 1990
(#90000003)
Rt. 65, south of Morley
44°39′44N 75°12′03W / 44.662222°N 75.200833°W / 44.662222; -75.200833 (Trinity Episcopal Chapel)
Morley
63 Trinity Episcopal Church
Trinity Episcopal Church
Trinity Episcopal Church
February 13, 2003
(#03000032)
38 Maple St.
44°40′02N 74°59′18W / 44.667222°N 74.988333°W / 44.667222; -74.988333 (Trinity Episcopal Church)
Potsdam
64 U.S. Customshouse
U.S. Customshouse
U.S. Customshouse
October 9, 1974
(#74002205)
127 N. Water St.
44°41′50N 75°29′52W / 44.697222°N 75.497778°W / 44.697222; -75.497778 (U.S. Customshouse)
Ogdensburg
65 U.S. Post Office-Ogdensburg August 16, 1977
(#77001525)
431 State St.
44°36′52N 75°29′28W / 44.614444°N 75.491111°W / 44.614444; -75.491111 (U.S. Post Office-Ogdensburg)
Ogdensburg
66 United Methodist Church
United Methodist Church
United Methodist Church
September 2, 1982
(#82004690)
Gouveneur St.
44°35′10N 75°38′46W / 44.586111°N 75.646111°W / 44.586111; -75.646111 (United Methodist Church)
Morristown
67 United Presbyterian Church October 5, 2005
(#05001124)
26 Church St.
44°43′47N 75°19′17W / 44.729722°N 75.321389°W / 44.729722; -75.321389 (United Presbyterian Church)
Lisbon
68 US Post Office-Canton
US Post Office-Canton
US Post Office-Canton
November 17, 1988
(#88002469)
100 Main St.[5]
44°35′43N 75°10′09W / 44.5954°N 75.1692°W / 44.5954; -75.1692 (US Post Office-Canton)
Canton
69 US Post Office-Gouverneur
US Post Office-Gouverneur
US Post Office-Gouverneur
May 11, 1989
(#88002516)
35 Grove St.
44°20′06N 75°27′58W / 44.335°N 75.466111°W / 44.335; -75.466111 (US Post Office-Gouverneur)
Gouverneur
70 US Post Office-Potsdam
US Post Office-Potsdam
US Post Office-Potsdam
May 11, 1989
(#88002410)
21 Elm St.
44°40′10N 74°59′05W / 44.669444°N 74.984722°W / 44.669444; -74.984722 (US Post Office-Potsdam)
Potsdam
71 Village Park Historic District
Village Park Historic District
Village Park Historic District
May 6, 1975
(#75002087)
Both sides of Main and Park Sts., and Park Pl.
44°35′43N 75°10′06W / 44.595278°N 75.168333°W / 44.595278; -75.168333 (Village Park Historic District)
Canton
72 Waddington Historic District
Waddington Historic District
Waddington Historic District
May 18, 1992
(#92000457)
Jct. of NY 37 and La Grasse St.
44°51′49N 75°12′13W / 44.863611°N 75.203611°W / 44.863611; -75.203611 (Waddington Historic District)
Waddington
73 Jonathan Wallace House
Jonathan Wallace House
Jonathan Wallace House
June 6, 2003
(#03000028)
99 Market St.
44°40′19N 74°59′15W / 44.671944°N 74.9875°W / 44.671944; -74.9875 (Jonathan Wallace House)
Potsdam
74 Wanakena Presbyterian Church
Wanakena Presbyterian Church
Wanakena Presbyterian Church
September 28, 2007
(#07001015)
32 Second St.
44°08′09N 74°55′18W / 44.135833°N 74.921667°W / 44.135833; -74.921667 (Wanakena Presbyterian Church)
Wanakena Called the Western Adirondack Presbyterian Church
75 Watkins-Sisson House September 9, 2013
(#13000697)
14 Leroy Street
44°40′18N 74°59′01W / 44.6715618°N 74.9835563°W / 44.6715618; -74.9835563 (Watkins-Sisson House)
Potsdam Mid-1860s brick house given Classical Revival expansion in early 20th century
76 West Stockholm Historic District November 20, 1979
(#79003172)
W. Stockholm and Livingston Rds.
44°42′44N 74°54′08W / 44.712222°N 74.902222°W / 44.712222; -74.902222 (West Stockholm Historic District)
West Stockholm
77 Wright's Stone Store
Wright's Stone Store
Wright's Stone Store
September 2, 1982
(#82004691)
Main St.
44°35′20N 75°39′04W / 44.588889°N 75.651111°W / 44.588889; -75.651111 (Wright's Stone Store)
Morristown
78 Young Memorial Church
Young Memorial Church
Young Memorial Church
May 18, 2011
(#11000293)
Junction of School St. and NY 37
44°31′54N 75°39′47W / 44.531667°N 75.663056°W / 44.531667; -75.663056 (Young Memorial Church)
Brier Hill
79 Zion Episcopal Church and Rectory June 6, 2003
(#03000029)
91 and 95 Main St.
44°33′13N 74°56′22W / 44.553611°N 74.939444°W / 44.553611; -74.939444 (Zion Episcopal Church and Rectory)
Colton

Former listing[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Wanakena Footbridge
Wanakena Footbridge
Wanakena Footbridge
August 19, 1999
(#99001001)
May 3, 2016 Over Oswegatchie River, between Front St. and South Shore Rd.
44°07′59N 74°55′18W / 44.133056°N 74.921667°W / 44.133056; -74.921667 (Wanakena Footbridge)
Wanakena (Fine) Bridge built to allow workers to reach lumber mills; was destroyed by ice in 2014

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.
  • ^ a b 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 2, 2016.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_St._Lawrence_County,_New_York&oldid=1226226092"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in St. Lawrence 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 29 May 2024, at 09:21 (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