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 Steuben 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
 


















From Wikipedia, the free encyclopedia
 


Location of Steuben County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinSteuben 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]


          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 Addison Village Hall
Addison Village Hall
Addison Village Hall
April 23, 1980
(#80002771)
Tuscarora and South Sts.
42°06′17N 77°14′06W / 42.104722°N 77.235°W / 42.104722; -77.235 (Addison Village Hall)
Addison It was demolished in 1994 and the site is now occupied by the Old Village Hall Memorial Park.
2 Adsit House February 20, 2003
(#03000047)
34 Main St.
42°19′42N 77°39′49W / 42.328333°N 77.663611°W / 42.328333; -77.663611 (Adsit House)
Hornell The house was demolished on June 15, 2010.[5]
3 James H. Bolton House
James H. Bolton House
James H. Bolton House
February 23, 2015
(#15000034)
117 W. Washington St.,
42°20′13N 77°19′34W / 42.336893°N 77.3260887°W / 42.336893; -77.3260887 (James H. Bolton House)
Bath Well-preserved 1909 Queen Anne Style house has many of its original interior finishings.
4 Campbell-Rumsey House
Campbell-Rumsey House
Campbell-Rumsey House
September 30, 1983
(#83001795)
225 E. Steuben St.
42°19′58N 77°18′27W / 42.332778°N 77.3075°W / 42.332778; -77.3075 (Campbell-Rumsey House)
Bath
5 Canisteo Living Sign
Canisteo Living Sign
Canisteo Living Sign
July 16, 2004
(#04000707)
Southeast side of hill, north of Cemetery Rd. off Greenwood St.
42°15′59N 77°36′53W / 42.266389°N 77.614722°W / 42.266389; -77.614722 (Canisteo Living Sign)
Canisteo
6 Church of the Redeemer
Church of the Redeemer
Church of the Redeemer
November 12, 1992
(#92001577)
Junction of Park and Wall Sts.
42°06′30N 77°13′58W / 42.108333°N 77.232778°W / 42.108333; -77.232778 (Church of the Redeemer)
Addison
7 Cobblestone House
Cobblestone House
Cobblestone House
September 30, 1983
(#83001796)
120 W. Washington St.
42°20′15N 77°19′28W / 42.3375°N 77.324444°W / 42.3375; -77.324444 (Cobblestone House)
Bath
8 Corning Armory
Corning Armory
Corning Armory
May 18, 2003
(#03000411)
127 Centerway
42°08′54N 77°03′16W / 42.148333°N 77.054444°W / 42.148333; -77.054444 (Corning Armory)
Corning
9 Cottages at Central Point
Cottages at Central Point
Cottages at Central Point
October 20, 2011
(#11000754)
14681–14697 Keuka Village Rd.
42°30′01N 77°06′45W / 42.500278°N 77.1125°W / 42.500278; -77.1125 (Cottages at Central Point)
Wayne
10 Davenport Library
Davenport Library
Davenport Library
September 30, 1983
(#83001797)
W. Morris St.
42°19′58N 77°19′28W / 42.332778°N 77.324444°W / 42.332778; -77.324444 (Davenport Library)
Bath
11 Delaware, Lackawanna & Western Railroad Station
Delaware, Lackawanna & Western Railroad Station
Delaware, Lackawanna & Western Railroad Station
November 21, 1991
(#91001674)
Junction of Steuben St. and Victory Hwy.
42°09′44N 77°05′28W / 42.162292°N 77.090992°W / 42.162292; -77.090992 (Delaware, Lackawanna & Western Railroad Station)
Painted Post
12 District School Number Five March 21, 2001
(#01000242)
9436 Dry Run Rd.
42°13′24N 77°07′58W / 42.223333°N 77.132778°W / 42.223333; -77.132778 (District School Number Five)
Campbell
13 Erie Freighthouse Historic District
Erie Freighthouse Historic District
Erie Freighthouse Historic District
March 18, 1991
(#91000235)
Junction of Cohocton St. and Railroad Ave.
42°20′00N 77°19′34W / 42.333333°N 77.326111°W / 42.333333; -77.326111 (Erie Freighthouse Historic District)
Bath
14 Erwin Town Hall
Erwin Town Hall
Erwin Town Hall
April 28, 2022
(#100007682)
117 West Water St.
42°09′28N 77°05′40W / 42.1579°N 77.0944°W / 42.1579; -77.0944 (Erwin Town Hall)
Painted Post
15 First Baptist Church of Painted Post
First Baptist Church of Painted Post
First Baptist Church of Painted Post
February 5, 1999
(#99000088)
130 W. Water St.
42°09′30N 77°05′40W / 42.158333°N 77.094444°W / 42.158333; -77.094444 (First Baptist Church of Painted Post)
Painted Post
16 The First Baptist Society of Bath
The First Baptist Society of Bath
The First Baptist Society of Bath
June 12, 2013
(#13000372)
14 Howell St.,
42°20′05N 77°19′17W / 42.334825°N 77.32125°W / 42.334825; -77.32125 (The First Baptist Society of Bath)
Bath
17 Gansevoort/East Steuben Streets Historic District
Gansevoort/East Steuben Streets Historic District
Gansevoort/East Steuben Streets Historic District
September 30, 1983
(#83001798)
E. Steuben and Gansevoort Sts.
42°20′01N 77°18′54W / 42.333611°N 77.315°W / 42.333611; -77.315 (Gansevoort/East Steuben Streets Historic District)
Bath
18 Germania Wine Cellars
Germania Wine Cellars
Germania Wine Cellars
November 2, 2000
(#00001289)
8299 Pleasant Valley Rd.
42°24′12N 77°14′59W / 42.403333°N 77.249722°W / 42.403333; -77.249722 (Germania Wine Cellars)
Hammondsport
19 Gold Seal Winery
Gold Seal Winery
Gold Seal Winery
November 28, 2010
(#10000946)
West Lake Road
42°27′24N 77°10′50W / 42.45654°N 77.180556°W / 42.45654; -77.180556 (Gold Seal Winery)
Hammondsport vicinity
20 George W. Hallock House
George W. Hallock House
George W. Hallock House
September 24, 2004
(#04001052)
16 W. William St.
42°20′15N 77°19′14W / 42.3375°N 77.320556°W / 42.3375; -77.320556 (George W. Hallock House)
Bath
21 Hammondsport Union Free School
Hammondsport Union Free School
Hammondsport Union Free School
May 15, 2008
(#08000411)
41 Lake St.
42°24′28N 77°13′24W / 42.407639°N 77.223239°W / 42.407639; -77.223239 (Hammondsport Union Free School)
Hammondsport
22 Haverling Farm House
Haverling Farm House
Haverling Farm House
September 30, 1983
(#83001799)
313 Haverling St.
42°20′42N 77°19′06W / 42.345°N 77.318333°W / 42.345; -77.318333 (Haverling Farm House)
Bath
23 Hornell Armory
Hornell Armory
Hornell Armory
May 6, 1980
(#80002772)
100 Seneca St.
42°19′55N 77°39′42W / 42.331944°N 77.661667°W / 42.331944; -77.661667 (Hornell Armory)
Hornell
24 Hornell Public Library
Hornell Public Library
Hornell Public Library
February 24, 1975
(#75001230)
64 Genesee St.
42°19′41N 77°39′28W / 42.328056°N 77.657778°W / 42.328056; -77.657778 (Hornell Public Library)
Hornell
25 Jenning's Tavern
Jenning's Tavern
Jenning's Tavern
September 20, 1973
(#73001270)
59 W. Pulteney St.
42°09′05N 77°03′51W / 42.151389°N 77.064167°W / 42.151389; -77.064167 (Jenning's Tavern)
Corning
26 Larrowe House
Larrowe House
Larrowe House
December 7, 1989
(#89002088)
S. Main St./US 415
42°29′55N 77°29′42W / 42.498611°N 77.495°W / 42.498611; -77.495 (Larrowe House)
Cohocton
27 Liberty Street Historic District
Liberty Street Historic District
Liberty Street Historic District
September 30, 1983
(#83001800)
Roughly Liberty St. from E. Morris St. to Haverling St.
42°20′06N 77°19′08W / 42.335°N 77.318889°W / 42.335; -77.318889 (Liberty Street Historic District)
Bath
28 Lincoln School November 17, 2015
(#15000803)
373 Canisteo Ave.
42°18′58N 77°39′50W / 42.316071°N 77.6640177°W / 42.316071; -77.6640177 (Lincoln School)
Hornell Well-preserved 1924 neighborhood school used for more than 50 years
29 Main Street Historic District
Main Street Historic District
Main Street Historic District
April 26, 1996
(#96000488)
Main St. from the Canisteo River to the junction of Main, Steuben, Tuscarora, South Sts. and Valerio Pkwy.
42°06′21N 77°14′04W / 42.105833°N 77.234444°W / 42.105833; -77.234444 (Main Street Historic District)
Addison
30 Mallory Mill
Mallory Mill
Mallory Mill
December 9, 1999
(#99001545)
Pulteney St.
42°24′39N 77°13′36W / 42.410833°N 77.226667°W / 42.410833; -77.226667 (Mallory Mill)
Hammondsport
31 Maple Street Historic District
Maple Street Historic District
Maple Street Historic District
December 6, 1996
(#96001441)
Roughly, Maple St. from Academy Rd. to Curtis Sq. Park
42°06′34N 77°13′48W / 42.109444°N 77.23°W / 42.109444; -77.23 (Maple Street Historic District)
Addison
32 Market Street Historic District
Market Street Historic District
Market Street Historic District
March 1, 1974
(#74001307)
Market St. from Chestnut St. to Wall St.
42°08′35N 77°03′14W / 42.143056°N 77.053889°W / 42.143056; -77.053889 (Market Street Historic District)
Corning
33 McMaster House
McMaster House
McMaster House
September 30, 1983
(#83001801)
207 E. Washington St.
42°20′12N 77°18′37W / 42.336667°N 77.310278°W / 42.336667; -77.310278 (McMaster House)
Bath
34 Henry C. Myrtle House
Henry C. Myrtle House
Henry C. Myrtle House
March 31, 2014
(#14000093)
7663 Cty. Rd. 13
42°22′23N 77°18′29W / 42.3729946°N 77.3079543°W / 42.3729946; -77.3079543 (Henry C. Myrtle House)
Bath
35 New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District
New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District
New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District
January 23, 2013
(#12001208)
76 Veterans Ave.
42°20′37N 77°20′46W / 42.343495°N 77.346114°W / 42.343495; -77.346114 (New York State Soldiers' and Sailors' Home–Bath Veterans Administration Center Historic District)
Bath
36 Northrup Hill School District 10
Northrup Hill School District 10
Northrup Hill School District 10
February 12, 1999
(#99000196)
Learn Rd.
42°08′51N 77°22′30W / 42.1475°N 77.375°W / 42.1475; -77.375 (Northrup Hill School District 10)
Rathbone
37 Pleasant Valley Wine Company
Pleasant Valley Wine Company
Pleasant Valley Wine Company
November 18, 1980
(#80002773)
SR 88
42°24′04N 77°15′15W / 42.401111°N 77.254167°W / 42.401111; -77.254167 (Pleasant Valley Wine Company)
Rheims
38 Potter-Van Camp House
Potter-Van Camp House
Potter-Van Camp House
September 30, 1983
(#83001802)
4 W. Washington St.
42°20′14N 77°19′11W / 42.337222°N 77.319722°W / 42.337222; -77.319722 (Potter-Van Camp House)
Bath
39 Prattsburgh Commercial Historic District May 30, 2023
(#100008996)
10-28 West Main St. and 16 Federman Ln.
42°31′23N 77°17′20W / 42.5230°N 77.2890°W / 42.5230; -77.2890 (Prattsburgh Commercial Historic District)
Prattsburgh
40 Presbyterian Church of Atlanta
Presbyterian Church of Atlanta
Presbyterian Church of Atlanta
February 17, 2010
(#10000030)
2 Main Street
42°33′14N 77°28′23W / 42.553831°N 77.473147°W / 42.553831; -77.473147 (Presbyterian Church of Atlanta)
Atlanta
41 Pulteney Square Historic District
Pulteney Square Historic District
Pulteney Square Historic District
November 18, 1999
(#99001364)
Roughly surrounds Pulteney Sq.
42°24′34N 77°13′22W / 42.409444°N 77.222778°W / 42.409444; -77.222778 (Pulteney Square Historic District)
Hammondsport
42 Martin A. Quick House
Martin A. Quick House
Martin A. Quick House
March 31, 2014
(#14000094)
123 W. Morris St.
42°20′01N 77°19′30W / 42.333592°N 77.325119°W / 42.333592; -77.325119 (Martin A. Quick House)
Bath
43 Reuben Robie House
Reuben Robie House
Reuben Robie House
September 30, 1983
(#83001803)
16 W. Washington St.
42°20′15N 77°19′17W / 42.3375°N 77.321389°W / 42.3375; -77.321389 (Reuben Robie House)
Bath
44 Rockland Silk Mill October 20, 2021
(#100007076)
18 North Main St.
42°19′47N 77°40′02W / 42.3296°N 77.6672°W / 42.3296; -77.6672 (Rockland Silk Mill)
Hornell
45 Rowe House
Rowe House
Rowe House
February 19, 2008
(#08000039)
11763 Rowe Rd.
42°34′11N 77°29′09W / 42.569611°N 77.485783°W / 42.569611; -77.485783 (Rowe House)
Wayland
46 Sedgwick House
Sedgwick House
Sedgwick House
September 30, 1983
(#83001804)
101 Haverling St.
42°20′27N 77°19′06W / 42.340833°N 77.318333°W / 42.340833; -77.318333 (Sedgwick House)
Bath
47 William Shepherd House
William Shepherd House
William Shepherd House
September 30, 1983
(#83001805)
110 W. Washington St.
42°20′15N 77°19′24W / 42.3375°N 77.323333°W / 42.3375; -77.323333 (William Shepherd House)
Bath
48 Southside Historic District
Southside Historic District
Southside Historic District
February 20, 1998
(#98000137)
Roughly bounded by NY 17, Chemung St., Spencer Hill, and Washington St.
42°08′21N 77°03′21W / 42.139167°N 77.055833°W / 42.139167; -77.055833 (Southside Historic District)
Corning
49 St. Ann's Federation Building May 29, 2001
(#01000552)
38 Broadway
42°19′33N 77°39′38W / 42.325833°N 77.660556°W / 42.325833; -77.660556 (St. Ann's Federation Building)
Hornell
50 Temple Beth-El
Temple Beth-El
Temple Beth-El
February 16, 2016
(#16000021)
12 Church St.
42°09′25N 77°47′45W / 42.1569017°N 77.7959382°W / 42.1569017; -77.7959382 (Temple Beth-El)
Hornell 1946 synagogue, currently vacant, reflects Jewish settlement in small cities across upstate.
51 Town Line Church and Cemetery
Town Line Church and Cemetery
Town Line Church and Cemetery
November 20, 2000
(#00001317)
Cty Rte. 119
42°10′33N 77°20′37W / 42.175833°N 77.343611°W / 42.175833; -77.343611 (Town Line Church and Cemetery)
Cameron Mills
52 US Post Office-Bath
US Post Office-Bath
US Post Office-Bath
November 17, 1988
(#88002454)
101 Liberty St.
42°20′08N 77°19′08W / 42.335556°N 77.318889°W / 42.335556; -77.318889 (US Post Office-Bath)
Bath
53 US Post Office-Corning
US Post Office-Corning
US Post Office-Corning
November 17, 1988
(#88002474)
129 Walnut St.
42°08′34N 77°03′28W / 42.142778°N 77.057778°W / 42.142778; -77.057778 (US Post Office-Corning)
Corning
54 US Post Office-Hornell
US Post Office-Hornell
US Post Office-Hornell
December 8, 1997
(#97001458)
50 Seneca St.
42°19′45N 77°39′42W / 42.329108°N 77.661645°W / 42.329108; -77.661645 (US Post Office-Hornell)
Hornell
55 US Post Office-Painted Post
US Post Office-Painted Post
US Post Office-Painted Post
May 11, 1989
(#88002395)
135 N. Hamilton St.
42°09′30N 77°05′37W / 42.158333°N 77.093611°W / 42.158333; -77.093611 (US Post Office-Painted Post)
Painted Post
56 M. J. Ward Feed Mill Complex
M. J. Ward Feed Mill Complex
M. J. Ward Feed Mill Complex
March 18, 1991
(#91000236)
1-9 Cameron St.
42°19′57N 77°19′24W / 42.3325°N 77.323333°W / 42.3325; -77.323333 (M. J. Ward Feed Mill Complex)
Bath
57 Western New York Wine Company September 10, 2014
(#14000585)
9683 Middle Rd.
42°28′16N 77°10′52W / 42.471118°N 77.181035°W / 42.471118; -77.181035 (Western New York Wine Company)
Pulteney Late 19th-century winery built by German immigrant who realized the Finger Lakes had potential as a vinicultural region
58 William Wombough House
William Wombough House
William Wombough House
July 3, 2003
(#03000593)
145 E. Front St.
42°06′52N 77°13′07W / 42.114444°N 77.218611°W / 42.114444; -77.218611 (William Wombough House)
Addison
59 Wood Road Metal Truss Bridge March 15, 2005
(#05000169)
Wood Rd. over Cohocton River
42°15′09N 77°13′02W / 42.2525°N 77.217222°W / 42.2525; -77.217222 (Wood Road Metal Truss Bridge)
Campbell
60 World War Memorial Library
World War Memorial Library
World War Memorial Library
March 31, 1995
(#95000361)
149 Pine St.
42°08′30N 77°03′21W / 42.141667°N 77.055833°W / 42.141667; -77.055833 (World War Memorial Library)
Corning
61 Timothy M. Younglove Octagon House
Timothy M. Younglove Octagon House
Timothy M. Younglove Octagon House
August 22, 2002
(#02000877)
8329 Pleasant Valley Rd.
42°24′17N 77°14′37W / 42.404722°N 77.243611°W / 42.404722; -77.243611 (Timothy M. Younglove Octagon House)
Urbana

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 William Erwin House April 11, 1980
(#80002774)
October 24, 1985 508 Water St.
Riverside Destroyed by fire in 1982 after being struck by lightning.

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.
  • ^ 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.
  • ^ Hornell Tribune Article Archived 2011-09-27 at the Wayback Machine

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Steuben_County,_New_York&oldid=1159781824"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    Buildings and structures in Steuben County, New York
    National Register of Historic Places in Steuben County, New York
    Hidden categories: 
    Webarchive template wayback links
    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 12 June 2023, at 14:04 (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