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 Wayne 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 Wayne County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic PlacesinWayne 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 17, 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 Alasa Farms
Alasa Farms
Alasa Farms
October 16, 2009
(#09000835)
6450 Shaker Rd.
43°12′41N 76°58′48W / 43.211278°N 76.980011°W / 43.211278; -76.980011 (Alasa Farms)
Alton
2 J. and E. Baker Cobblestone Farmstead
J. and E. Baker Cobblestone Farmstead
J. and E. Baker Cobblestone Farmstead
November 7, 1995
(#95001281)
815 Canandaigua Rd.
43°02′04N 77°18′50W / 43.034444°N 77.313889°W / 43.034444; -77.313889 (J. and E. Baker Cobblestone Farmstead)
Macedon
3 Brick Church Corners
Brick Church Corners
Brick Church Corners
June 5, 1974
(#74001317)
Jct. of Brick Church and Ontario Center Rds.
43°15′27N 77°18′21W / 43.2575°N 77.305833°W / 43.2575; -77.305833 (Brick Church Corners)
Ontario
4 Broad Street–Water Street Historic District
Broad Street–Water Street Historic District
Broad Street–Water Street Historic District
August 14, 1973
(#73001284)
Broad and Water Sts.
43°03′45N 76°59′43W / 43.0625°N 76.995278°W / 43.0625; -76.995278 (Broad Street–Water Street Historic District)
Lyons
5 Charles Bullis House
Charles Bullis House
Charles Bullis House
March 20, 1986
(#86000483)
1727 Canandaigua Rd.
43°04′10N 77°19′14W / 43.069444°N 77.320556°W / 43.069444; -77.320556 (Charles Bullis House)
Macedon
6 Clyde Downtown Historic District
Clyde Downtown Historic District
Clyde Downtown Historic District
December 23, 2019
(#100004803)
Portions of Glasgow St., Caroline St., Columbia St., Sodus St., North & South Park, & West Genesee St.
43°05′03N 76°52′14W / 43.0842°N 76.8705°W / 43.0842; -76.8705 (Clyde Downtown Historic District)
Clyde Core of village that developed around a local park from 1820 on, spurred by Erie Canal
7 Customs House May 6, 1980
(#80002787)
Sentell St.
43°16′01N 76°59′37W / 43.266944°N 76.993611°W / 43.266944; -76.993611 (Customs House)
Sodus Point
8 Dipper Dredge No. 3
Dipper Dredge No. 3
Dipper Dredge No. 3
December 11, 2007
(#07001257)
1665 Drydock Rd.
43°03′52N 77°01′10W / 43.064444°N 77.019444°W / 43.064444; -77.019444 (Dipper Dredge No. 3)
Lyons
9 East Main Street Commercial Historic District
East Main Street Commercial Historic District
East Main Street Commercial Historic District
November 21, 1974
(#74001318)
Between Clinton and William-Cuyler Sts.
43°03′49N 77°13′49W / 43.063611°N 77.230278°W / 43.063611; -77.230278 (East Main Street Commercial Historic District)
Palmyra
10 East Palmyra Presbyterian Church
East Palmyra Presbyterian Church
East Palmyra Presbyterian Church
December 31, 2002
(#02001651)
2102 Whitbeck Rd.
43°05′02N 77°08′52W / 43.083889°N 77.147778°W / 43.083889; -77.147778 (East Palmyra Presbyterian Church)
East Palmyra
11 First Methodist Episcopal Church of Walworth
First Methodist Episcopal Church of Walworth
First Methodist Episcopal Church of Walworth
March 27, 2017
(#100000814)
3679 Main St.
43°08′17N 77°16′23W / 43.138063°N 77.272926°W / 43.138063; -77.272926 (First Methodist Episcopal Church of Walworth)
Walworth Landmark in the community since its 1872 construction
12 First Presbyterian Church of Ontario Center
First Presbyterian Church of Ontario Center
First Presbyterian Church of Ontario Center
June 3, 1998
(#98000665)
1638 Ridge Rd.
43°13′31N 77°18′06W / 43.225278°N 77.301667°W / 43.225278; -77.301667 (First Presbyterian Church of Ontario Center)
Ontario Center
13 Gates Hall and Pultneyville Public Square
Gates Hall and Pultneyville Public Square
Gates Hall and Pultneyville Public Square
March 3, 2000
(#00000177)
Lake Rd.
43°16′48N 77°11′13W / 43.28°N 77.186944°W / 43.28; -77.186944 (Gates Hall and Pultneyville Public Square)
Pultneyville
14 Grace Episcopal Church Complex
Grace Episcopal Church Complex
Grace Episcopal Church Complex
August 19, 1994
(#94000802)
7–9 Phelps St. and 12 Lawrence St.
43°03′55N 76°59′25W / 43.065278°N 76.990278°W / 43.065278; -76.990278 (Grace Episcopal Church Complex)
Lyons
15 H. G. Hotchkiss Essential Oil Company Plant
H. G. Hotchkiss Essential Oil Company Plant
H. G. Hotchkiss Essential Oil Company Plant
November 2, 1987
(#87001897)
93-95 Water St.
43°03′46N 76°59′48W / 43.062778°N 76.996667°W / 43.062778; -76.996667 (H. G. Hotchkiss Essential Oil Company Plant)
Lyons
16 Jackson–Perkins House
Jackson–Perkins House
Jackson–Perkins House
July 14, 2006
(#06000567)
310 High St.
43°02′39N 77°05′58W / 43.044167°N 77.099444°W / 43.044167; -77.099444 (Jackson–Perkins House)
Newark
17 Ambrose S. Lapham House
Ambrose S. Lapham House
Ambrose S. Lapham House
September 3, 2014
(#14000541)
352 W. Jackson St.
43°03′38N 77°14′36W / 43.060544°N 77.2433057°W / 43.060544; -77.2433057 (Ambrose S. Lapham House)
Palmyra 1870 Italianate brick house built by local resident who returned after a successful banking career in Detroit
18 LOTUS (schooner)
LOTUS (schooner)
LOTUS (schooner)
May 10, 1990
(#90000694)
Trestle Landing Marina, Co. Rt. 14 at Sentell Rd.
43°15′59N 76°59′29W / 43.266389°N 76.991389°W / 43.266389; -76.991389 (LOTUS (schooner))
Sodus Point
19 Lyons Downtown Historic District
Lyons Downtown Historic District
Lyons Downtown Historic District
March 12, 2018
(#SG100002190)
Broad bounded by Phelps, William, Butternut, Pearl & Canal with portions of Bear, Lawrence, Geneva & Water Sts.
43°03′48N 76°59′36W / 43.0634°N 76.9934°W / 43.0634; -76.9934 (Lyons Downtown Historic District)
Lyons Core of county seat, reflecting 18th century origins, 19th-century growth as canal town and 20th-century industrialization
20 Market Street Historic District
Market Street Historic District
Market Street Historic District
December 8, 1972
(#72000916)
Both sides of Market St. between Canal and Main Sts.
43°03′52N 77°13′47W / 43.064444°N 77.229722°W / 43.064444; -77.229722 (Market Street Historic District)
Palmyra
21 Methodist Episcopal Church of Butler
Methodist Episcopal Church of Butler
Methodist Episcopal Church of Butler
November 24, 1997
(#97001459)
Butler Center Rd., jct. with Washburn Rd.
43°10′06N 76°46′17W / 43.168333°N 76.771389°W / 43.168333; -76.771389 (Methodist Episcopal Church of Butler)
Butler Center
22 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°03′55N 77°14′47W / 43.065224°N 77.246491°W / 43.065224; -77.246491 (New York State Barge Canal)
Arcadia, Clyde, Galen, Lyons, Newark, Palmyra, Savannah Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
23 Palmyra Village Historic District
Palmyra Village Historic District
Palmyra Village Historic District
October 16, 2009
(#09000836)
Portions of Canandaigua, Church, Cuyler, E. and W. Jackson, Market, E. and W. Main Sts.
43°03′50N 77°14′00W / 43.063953°N 77.233314°W / 43.063953; -77.233314 (Palmyra Village Historic District)
Palmyra
24 Ezra T. Phelps Farm Complex
Ezra T. Phelps Farm Complex
Ezra T. Phelps Farm Complex
August 13, 1997
(#97000843)
4365 E. Williamson Rd.
43°09′13N 77°09′51W / 43.153611°N 77.164167°W / 43.153611; -77.164167 (Ezra T. Phelps Farm Complex)
Marion
25 Preston-Gaylord Cobblestone Farmhouse
Preston-Gaylord Cobblestone Farmhouse
Preston-Gaylord Cobblestone Farmhouse
December 11, 2009
(#09001088)
7563 Lake Rd.
43°15′57N 77°01′28W / 43.265967°N 77.024478°W / 43.265967; -77.024478 (Preston-Gaylord Cobblestone Farmhouse)
Sodus
26 Pultneyville Historic District
Pultneyville Historic District
Pultneyville Historic District
September 11, 1985
(#85002325)
Sections of Lake Rd. and Jay St.
43°16′48N 77°10′54W / 43.28°N 77.181667°W / 43.28; -77.181667 (Pultneyville Historic District)
Pultneyville
27 Red Brick Church
Red Brick Church
Red Brick Church
December 8, 1997
(#97001527)
Jct. of Brick Church Rd. and S. Geneva Rd.
43°11′58N 77°00′42W / 43.199444°N 77.011667°W / 43.199444; -77.011667 (Red Brick Church)
Sodus Center
28 Roe Cobblestone Schoolhouse
Roe Cobblestone Schoolhouse
Roe Cobblestone Schoolhouse
September 17, 2008
(#08000920)
12397 Van Vleck Rd.
43°11′25N 76°47′00W / 43.190389°N 76.783453°W / 43.190389; -76.783453 (Roe Cobblestone Schoolhouse)
Butler
29 Smith-Ely Mansion
Smith-Ely Mansion
Smith-Ely Mansion
February 10, 1992
(#92000032)
39 W. Genesee St.
43°05′07N 76°52′25W / 43.085278°N 76.873611°W / 43.085278; -76.873611 (Smith-Ely Mansion)
Clyde
30 Sodus Point Lighthouse
Sodus Point Lighthouse
Sodus Point Lighthouse
October 8, 1976
(#76001288)
Off NY 14atLake Ontario
43°16′25N 76°59′12W / 43.273611°N 76.986667°W / 43.273611; -76.986667 (Sodus Point Lighthouse)
Sodus Point
31 St. Peter, (Shipwreck)
St. Peter, (Shipwreck)
St. Peter, (Shipwreck)
March 22, 2004
(#04000226)
Address Restricted
43°18′42N 77°07′52W / 43.311667°N 77.131111°W / 43.311667; -77.131111 (St. Peter, (Shipwreck))
Pultneyville
32 Isaac Shipley House
Isaac Shipley House
Isaac Shipley House
November 15, 2022
(#100008383)
7470 Lake Ave.
43°16′06N 77°11′04W / 43.2683°N 77.1844°W / 43.2683; -77.1844 (Isaac Shipley House)
Williamson vicinity
33 Towar–Ennis Farmhouse and Barn Complex
Towar–Ennis Farmhouse and Barn Complex
Towar–Ennis Farmhouse and Barn Complex
October 16, 2009
(#09000967)
265 NY-14
43°01′12N 76°59′12W / 43.019922°N 76.986703°W / 43.019922; -76.986703 (Towar–Ennis Farmhouse and Barn Complex)
Lyons
34 US Post Office-Clyde
US Post Office-Clyde
US Post Office-Clyde
November 17, 1988
(#88002472)
26 S. Park St.
43°05′01N 76°52′16W / 43.083611°N 76.871111°W / 43.083611; -76.871111 (US Post Office-Clyde)
Clyde
35 US Post Office-Lyons
US Post Office-Lyons
US Post Office-Lyons
May 11, 1989
(#88002349)
1-5 Pearl St.
43°03′46N 76°59′37W / 43.062778°N 76.993611°W / 43.062778; -76.993611 (US Post Office-Lyons)
Lyons
36 US Post Office-Newark
US Post Office-Newark
US Post Office-Newark
May 11, 1989
(#88002366)
300 S. Main St.[5]
43°02′37N 77°05′43W / 43.043611°N 77.095278°W / 43.043611; -77.095278 (US Post Office-Newark)
Newark
37 Walling Cobblestone Tavern
Walling Cobblestone Tavern
Walling Cobblestone Tavern
March 17, 1994
(#94000173)
7851 Ridge Rd., Hamlet of Wallington
43°13′18N 77°00′44W / 43.221667°N 77.012222°W / 43.221667; -77.012222 (Walling Cobblestone Tavern)
Sodus
38 Wallington Cobblestone Schoolhouse District No. 8
Wallington Cobblestone Schoolhouse District No. 8
Wallington Cobblestone Schoolhouse District No. 8
March 17, 1994
(#94000172)
6135 N. Geneva Rd., Hamlet of Wallington
43°13′23N 77°00′48W / 43.223056°N 77.013333°W / 43.223056; -77.013333 (Wallington Cobblestone Schoolhouse District No. 8)
Sodus
39 Wolcott Square Historic District
Wolcott Square Historic District
Wolcott Square Historic District
May 17, 2001
(#00001692)
W. Main, Park, and New Hartford Sts.
43°13′12N 76°48′58W / 43.22°N 76.816111°W / 43.22; -76.816111 (Wolcott Square Historic District)
Wolcott
40 Zion Episcopal Church
Zion Episcopal Church
Zion Episcopal Church
November 29, 1996
(#96001388)
100-120 Main St.
43°03′47N 77°14′00W / 43.063056°N 77.233333°W / 43.063056; -77.233333 (Zion Episcopal Church)
Palmyra

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 17, 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 2, 2016.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Wayne_County,_New_York&oldid=1182827784"

    Categories: 
    Lists of National Register of Historic Places in New York (state) by county
    National Register of Historic Places in Wayne 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 31 October 2023, at 16:37 (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