National Register of Historic Places listings in Cayuga County, New York

Location of Cayuga County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Cayuga 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 December 16, 2016.[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)NiagaraOneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Henry Allen House
Henry Allen House
February 24, 1995
(#95000060)
12 E. Cayuga St.
42°42′47″N 76°25′16″W / 42.713056°N 76.421111°W / 42.713056; -76.421111 (Henry Allen House)
Moravia
2 Auburn Button Works and Logan Silk Mills Upload image
September 28, 2007
(#07001014)
9-11 Logan St.
42°55′47″N 76°33′53″W / 42.929722°N 76.564722°W / 42.929722; -76.564722 (Auburn Button Works and Logan Silk Mills)
Auburn
3 Aurora Steam Grist Mill
Aurora Steam Grist Mill
July 30, 1976
(#76001207)
Main St.
42°45′15″N 76°42′15″W / 42.754167°N 76.704167°W / 42.754167; -76.704167 (Aurora Steam Grist Mill)
Aurora
4 Aurora Village-Wells College Historic District
Aurora Village-Wells College Historic District
November 19, 1980
(#80002595)
NY 90
42°45′01″N 76°42′00″W / 42.750278°N 76.7°W / 42.750278; -76.7 (Aurora Village-Wells College Historic District)
Aurora Includes Glen Park, designed by A. J. Davis, with grounds designed by A. J. Downing; and E. B. Morgan House
5 Belt-Gaskin House Upload image
October 5, 2005
(#05001135)
77 Chapman Ave.
42°55′20″N 76°34′33″W / 42.922222°N 76.575833°W / 42.922222; -76.575833 (Belt-Gaskin House)
Auburn
6 Orrin W. Burritt House Upload image
August 30, 2007
(#07000864)
2696 Van Buren St.
43°02′45″N 76°33′47″W / 43.045833°N 76.563056°W / 43.045833; -76.563056 (Orrin W. Burritt House)
Weedsport
7 Case Memorial-Seymour Library
Case Memorial-Seymour Library
May 6, 1980
(#80002594)
176 Genesee St.
42°55′44″N 76°34′18″W / 42.928889°N 76.571667°W / 42.928889; -76.571667 (Case Memorial-Seymour Library)
Auburn
8 Cayuga County Courthouse and Clerk's Office
Cayuga County Courthouse and Clerk's Office
June 21, 1991
(#91000721)
152-154 Genesee St.
42°55′47″N 76°34′09″W / 42.929722°N 76.569167°W / 42.929722; -76.569167 (Cayuga County Courthouse and Clerk's Office)
Auburn
9 Centreport Aqueduct
Centreport Aqueduct
February 4, 2000
(#00000051)
2462 NY 31
43°02′34″N 76°34′39″W / 43.042778°N 76.5775°W / 43.042778; -76.5775 (Centreport Aqueduct)
Weedsport
10 Church Street-Congress Street Historic District Upload image
February 3, 1994
(#92001364)
Roughly bounded by S. Main, Church, Park and Congress Sts.
42°42′36″N 76°25′07″W / 42.71°N 76.418611°W / 42.71; -76.418611 (Church Street-Congress Street Historic District)
Moravia
11 Cottage Farm Upload image
November 21, 2012
(#12000952)
14475 Richmond Ave
43°19′03″N 76°42′16″W / 43.31738°N 76.704388°W / 43.31738; -76.704388 (Cottage Farm)
Fair Haven
12 Almeron Durkee House Upload image
January 5, 2005
(#04001455)
13 Cayuga St.
42°50′03″N 76°41′45″W / 42.834167°N 76.695833°W / 42.834167; -76.695833 (Almeron Durkee House)
Union Springs
13 Charles Chauncey Dwight House Upload image
November 17, 2015
(#15000818)
149 North St.
42°56′30″N 76°34′12″W / 42.941535°N 76.5700787°W / 42.941535; -76.5700787 (Charles Chauncey Dwight House)
Auburn 1835 house renovated in 1871 by Dwight, a Union Army officer and judge
14 East Genoa Methodist Episcopal Church Upload image
January 24, 2002
(#01001500)
558 E. Genoa Rd.
42°38′44″N 76°30′19″W / 42.645556°N 76.505278°W / 42.645556; -76.505278 (East Genoa Methodist Episcopal Church)
Genoa
15 Erie Canal Lock 52 Complex Upload image
September 3, 1998
(#98001146)
Maiden Ln.
43°02′13″N 76°38′06″W / 43.036944°N 76.635°W / 43.036944; -76.635 (Erie Canal Lock 52 Complex)
Port Byron
16 First Baptist Church of Weedsport
First Baptist Church of Weedsport
December 31, 2002
(#02001640)
Liberty St.
43°02′47″N 76°33′42″W / 43.046389°N 76.561667°W / 43.046389; -76.561667 (First Baptist Church of Weedsport)
Weedsport
17 Former US Post Office and Federal Courthouse
Former US Post Office and Federal Courthouse
June 11, 1991
(#91000722)
151-157 Genesee St.
42°55′49″N 76°34′12″W / 42.930278°N 76.57°W / 42.930278; -76.57 (Former US Post Office and Federal Courthouse)
Auburn
18 William and Mary Hosmer House Upload image
April 12, 2006
(#06000262)
29 Washington St.
42°55′56″N 76°34′35″W / 42.932222°N 76.576389°W / 42.932222; -76.576389 (William and Mary Hosmer House)
Auburn
19 House at 15 East Cayuga Street Upload image
April 20, 1995
(#95000472)
15 E. Cayuga St.
42°42′49″N 76°25′15″W / 42.713611°N 76.420833°W / 42.713611; -76.420833 (House at 15 East Cayuga Street)
Moravia
20 House at 17 Aurora Street Upload image
February 24, 1995
(#95000057)
17 Aurora St.
42°42′37″N 76°25′24″W / 42.710278°N 76.423333°W / 42.710278; -76.423333 (House at 17 Aurora Street)
Moravia
21 House at 18 Aurora Street
House at 18 Aurora Street
February 24, 1995
(#95000058)
18 Aurora St.
42°42′39″N 76°25′24″W / 42.710833°N 76.423333°W / 42.710833; -76.423333 (House at 18 Aurora Street)
Moravia Two-story, frame Greek Revival style dwelling constructed about 1850. The structure is dominated by its three-bay, side entrance temple front.
22 House at 20 Aurora Street Upload image
February 24, 1995
(#95000059)
20 Aurora St.
42°42′39″N 76°25′25″W / 42.710833°N 76.423611°W / 42.710833; -76.423611 (House at 20 Aurora Street)
Moravia
23 House at 21 West Cayuga Street Upload image
February 24, 1995
(#95000103)
21 W. Cayuga St.
42°42′49″N 76°25′27″W / 42.713611°N 76.424167°W / 42.713611; -76.424167 (House at 21 West Cayuga Street)
Moravia
24 House at 31 West Cayuga Street Upload image
February 24, 1995
(#95000062)
31 W. Cayuga
42°42′49″N 76°25′32″W / 42.713611°N 76.425556°W / 42.713611; -76.425556 (House at 31 West Cayuga Street)
Moravia
25 House at 36 South Main Street Upload image
February 24, 1995
(#95000064)
36 S. Main St.
42°42′28″N 76°25′18″W / 42.707778°N 76.421667°W / 42.707778; -76.421667 (House at 36 South Main Street)
Moravia
26 House at 37 West Cayuga Street Upload image
February 24, 1995
(#95000063)
37 W. Cayuga St.
42°42′50″N 76°25′36″W / 42.713889°N 76.426667°W / 42.713889; -76.426667 (House at 37 West Cayuga Street)
Moravia
27 House at 46 South Main Street Upload image
February 24, 1995
(#95000065)
46 S. Main St.
42°42′25″N 76°25′18″W / 42.706944°N 76.421667°W / 42.706944; -76.421667 (House at 46 South Main Street)
Moravia
28 Howland Cobblestone Store
Howland Cobblestone Store
March 17, 1994
(#94000171)
N side Sherwood Rd., just E of jct. with Co. Rd. 34B
42°45′40″N 76°37′17″W / 42.761111°N 76.621389°W / 42.761111; -76.621389 (Howland Cobblestone Store)
Scipio
29 Augustus Howland House Upload image
May 20, 2008
(#08000448)
1395 Sherwood Rd.
42°45′37″N 76°38′51″W / 42.7603°N 76.647497°W / 42.7603; -76.647497 (Augustus Howland House)
Sherwood
30 Charles Howland-William H. Chase House Upload image
January 5, 2005
(#04001456)
188 Cayuga St.
42°50′46″N 76°41′25″W / 42.846111°N 76.690278°W / 42.846111; -76.690278 (Charles Howland-William H. Chase House)
Union Springs
31 Slocum and Hannah Howland House
Slocum and Hannah Howland House
April 12, 2006
(#06000263)
1781 Sherwood Rd.
42°45′47″N 76°37′21″W / 42.763056°N 76.6225°W / 42.763056; -76.6225 (Slocum and Hannah Howland House)
Sherwood
32 Hutchinson Homestead Upload image
September 9, 2009
(#09000478)
6080 Lake St.
42°54′41″N 76°43′36″W / 42.911261°N 76.726675°W / 42.911261; -76.726675 (Hutchinson Homestead)
Cayuga
33 William Smith Ingham House Upload image
April 6, 2005
(#05000263)
3069 W Main St.
43°10′05″N 76°32′15″W / 43.168056°N 76.5375°W / 43.168056; -76.5375 (William Smith Ingham House)
Meridian
34 Lakeside Park Upload image
October 30, 1989
(#89001790)
NY 38A at Owasco Lake
42°54′09″N 76°32′14″W / 42.9025°N 76.537222°W / 42.9025; -76.537222 (Lakeside Park)
Owasco
35 John McGeer House Upload image
February 24, 1995
(#95000056)
7 Aurora St.
42°42′37″N 76°25′23″W / 42.710278°N 76.423056°W / 42.710278; -76.423056 (John McGeer House)
Moravia
36 Mentz Church
Mentz Church
September 24, 2004
(#04001064)
Mentz Church Rd. at McDonald Rd.
42°59′53″N 76°40′39″W / 42.998056°N 76.6775°W / 42.998056; -76.6775 (Mentz Church)
Montezuma
37 Moravia Union Cemetery Upload image
November 7, 1995
(#95001278)
NY 38
42°42′07″N 76°25′04″W / 42.701944°N 76.417778°W / 42.701944; -76.417778 (Moravia Union Cemetery)
Moravia
38 Morse Farm Upload image
February 24, 1995
(#95000067)
53 S. Main St.
42°42′22″N 76°25′10″W / 42.706111°N 76.419444°W / 42.706111; -76.419444 (Morse Farm)
Moravia
39 Mosher Farmstead
Mosher Farmstead
December 12, 2003
(#03001280)
1016 Sherwood Rd.
42°45′36″N 76°40′21″W / 42.76°N 76.6725°W / 42.76; -76.6725 (Mosher Farmstead)
Aurora
40 New Hope Mills Complex
New Hope Mills Complex
March 15, 2005
(#05000158)
Glen Haven Rd. and NY 41A
42°47′55″N 76°20′49″W / 42.798611°N 76.346944°W / 42.798611; -76.346944 (New Hope Mills Complex)
New Hope
41 New York State Barge Canal Upload image
October 15, 2014
(#14000860)
Linear across county
Coordinates missing
Aurelius, Brutus, Cato, Conquest, Mentz, Montezuma Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
42 North Main Street Historic District Upload image
February 3, 1993
(#92001365)
N. Main St. and part of Keeler Ave.
42°42′54″N 76°25′19″W / 42.715°N 76.421944°W / 42.715; -76.421944 (North Main Street Historic District)
Moravia
43 North Street Friends Meetinghouse
North Street Friends Meetinghouse
December 9, 2005
(#05001386)
2960 Brick Church Rd.
42°45′48″N 76°39′04″W / 42.763333°N 76.651111°W / 42.763333; -76.651111 (North Street Friends Meetinghouse)
Ledyard
44 Job and Deborah Otis House Upload image
May 29, 2008
(#08000468)
1882-1886 Sherwood Rd.
42°45′48″N 76°39′04″W / 42.763333°N 76.651111°W / 42.763333; -76.651111 (Job and Deborah Otis House)
Sherwood
45 Owasco Reformed Church
Owasco Reformed Church
April 27, 2010
(#10000223)
5105 Rte 38A (E. Lake Rd.)
42°51′17″N 76°27′55″W / 42.854714°N 76.465239°W / 42.854714; -76.465239 (Owasco Reformed Church)
Owasco
46 William Richardson House Upload image
March 15, 2005
(#05000160)
5494 Cross Rd.
42°53′08″N 76°40′48″W / 42.885556°N 76.68°W / 42.885556; -76.68 (William Richardson House)
Union Springs
47 Sager House Upload image
February 24, 1995
(#95000061)
12 W. Cayuga St.
42°42′50″N 76°25′24″W / 42.713889°N 76.423333°W / 42.713889; -76.423333 (Sager House)
Moravia
48 St. Peter's Episcopal Church Complex
St. Peter's Episcopal Church Complex
January 24, 2002
(#01001508)
169 Genesee St.
42°55′47″N 76°34′18″W / 42.929722°N 76.571667°W / 42.929722; -76.571667 (St. Peter's Episcopal Church Complex)
Auburn
49 Sand Beach Church Upload image
June 10, 1975
(#75001176)
S of Auburn on NY 38
42°54′10″N 76°32′52″W / 42.902778°N 76.547778°W / 42.902778; -76.547778 (Sand Beach Church)
Auburn
50 Schines Auburn Theatre
Schines Auburn Theatre
March 15, 2000
(#94001333)
12-14 South St.
42°55′52″N 76°33′56″W / 42.931111°N 76.565556°W / 42.931111; -76.565556 (Schines Auburn Theatre)
Auburn
51 Seneca River Crossing Canals Historic District Upload image
December 9, 2005
(#05001397)
Off NY 90
43°00′32″N 76°42′45″W / 43.008889°N 76.7125°W / 43.008889; -76.7125 (Seneca River Crossing Canals Historic District)
Montezuma and Tyre
52 Sennett Federated Church and Parsonage Upload image
October 5, 2005
(#05001130)
777 Weedsport-Sennett Rd.
42°59′45″N 76°32′01″W / 42.995833°N 76.533611°W / 42.995833; -76.533611 (Sennett Federated Church and Parsonage)
Sennett
53 William H. Seward House
William H. Seward House
October 15, 1966
(#66000504)
33 South St.
42°55′33″N 76°33′59″W / 42.925833°N 76.566389°W / 42.925833; -76.566389 (William H. Seward House)
Auburn
54 Sherwood Equal Rights Historic District
Sherwood Equal Rights Historic District
February 29, 2008
(#08000096)
Sherwood Rd. & NY 34B
42°45′40″N 76°37′17″W / 42.761025°N 76.621375°W / 42.761025; -76.621375 (Sherwood Equal Rights Historic District)
Sherwood
55 South Street Area Historic District
South Street Area Historic District
March 9, 1991
(#91000109)
Roughly, South St. and adjacent properties from Metcalf Dr. to Lincoln St.
42°55′47″N 76°33′45″W / 42.929722°N 76.5625°W / 42.929722; -76.5625 (South Street Area Historic District)
Auburn
56 Sterling District No. 5 Schoolhouse Upload image
October 10, 2002
(#02001119)
NY104A
43°19′25″N 76°38′51″W / 43.323611°N 76.6475°W / 43.323611; -76.6475 (Sterling District No. 5 Schoolhouse)
Sterling
57 Sterling Grist Mill Complex Upload image
January 24, 2002
(#01001498)
1332 NY 104A
43°19′31″N 76°38′49″W / 43.325278°N 76.646944°W / 43.325278; -76.646944 (Sterling Grist Mill Complex)
Sterling
58 Thompson AME Zion Church
Thompson AME Zion Church
April 2, 1999
(#99000349)
33 Parker St.
42°55′24″N 76°34′34″W / 42.923333°N 76.576111°W / 42.923333; -76.576111 (Thompson AME Zion Church)
Auburn Part of a National Historic Landmark
59 Frank and Eliza Tryon House Upload image
May 19, 2014
(#14000223)
8976 N. Seneca St.
43°03′07″N 76°33′45″W / 43.0518659°N 76.5626007°W / 43.0518659; -76.5626007 (Frank and Eliza Tryon House)
Weedsport
60 Harriet Tubman Grave
Harriet Tubman Grave
April 2, 1999
(#99000348)
Fort Hill Cemetery
42°55′29″N 76°34′29″W / 42.924722°N 76.574722°W / 42.924722; -76.574722 (Harriet Tubman Grave)
Auburn
61 Harriet Tubman Home for the Aged
Harriet Tubman Home for the Aged
May 30, 1974
(#74001222)
180-182 South St.
42°54′40″N 76°34′04″W / 42.911111°N 76.567778°W / 42.911111; -76.567778 (Harriet Tubman Home for the Aged)
Auburn
62 Harriet Tubman House
Harriet Tubman House
April 2, 1999
(#99000347)
182 South St.
42°54′40″N 76°33′42″W / 42.911111°N 76.561667°W / 42.911111; -76.561667 (Harriet Tubman House)
Auburn Part of a National Historic Landmark
63 Tuthill-Green House Upload image
February 24, 1995
(#95000066)
52 S. Main St.
42°42′23″N 76°25′18″W / 42.706389°N 76.421667°W / 42.706389; -76.421667 (Tuthill-Green House)
Moravia
64 Wall Street Methodist Episcopal Church
Wall Street Methodist Episcopal Church
April 29, 1999
(#99000507)
69 Wall St.
42°56′07″N 76°34′43″W / 42.935278°N 76.578611°W / 42.935278; -76.578611 (Wall Street Methodist Episcopal Church)
Auburn
65 Willard Memorial Chapel-Welch Memorial Hall
Willard Memorial Chapel-Welch Memorial Hall
June 8, 1989
(#89000461)
17-19 Nelson St.
42°56′14″N 76°33′48″W / 42.937222°N 76.563333°W / 42.937222; -76.563333 (Willard Memorial Chapel-Welch Memorial Hall)
Auburn
66 Dr. Sylvester Willard Mansion
Dr. Sylvester Willard Mansion
November 13, 1989
(#89001948)
203 W. Genesee St.
42°55′39″N 76°34′30″W / 42.9275°N 76.575°W / 42.9275; -76.575 (Dr. Sylvester Willard Mansion)
Auburn
67 Jethro Wood House
Jethro Wood House
October 15, 1966
(#66000505)
NY 34B
42°44′15″N 76°37′57″W / 42.7375°N 76.6325°W / 42.7375; -76.6325 (Jethro Wood House)
Poplar Ridge Home of inventor of iron plow
68 Peter Yawger House Upload image
April 15, 2004
(#04000283)
NY 90
42°53′24″N 76°42′29″W / 42.89°N 76.708056°W / 42.89; -76.708056 (Peter Yawger House)
Union Springs

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Flatiron Building Upload image
March 5, 1970
(#70000419)
1978
1-3 Genessee St.
Auburn

See also

References

  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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. 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.
This article is issued from Wikipedia - version of the 10/29/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.