[3]
Name on the Register
Image
Date listed[4]
Location
City or town
Description
1
Abingdon and New Abingdon Apartments
Upload image
November 9, 2018 (#100003114 )
327 Holcomb & 270-272 Mullin Sts. 43°58′18″N 75°55′09″W / 43.971737893462986°N 75.9190930816933°W / 43.971737893462986; -75.9190930816933 (Abingdon and New Abingdon Apartments )
Watertown
First purpose-built apartment buildings in city, dating to 1908–10
2
Adams Commercial Historic District
September 29, 2006 (#06000882 )
Main and North Main Sts. and portions of East and West Church Sts. 43°48′32″N 76°01′28″W / 43.808889°N 76.024444°W / 43.808889; -76.024444 (Adams Commercial Historic District )
Adams
3
Levi Anthony Building
Upload image
September 27, 1985 (#85002451 )
Broadway 44°07′47″N 76°19′47″W / 44.129722°N 76.329722°W / 44.129722; -76.329722 (Levi Anthony Building )
Cape Vincent
part of the Cape Vincent Town and Village Multiple Resource Area (MRA)
4
William Archer House
November 19, 1980 (#80002623 )
112 Washington St. 44°00′11″N 75°58′56″W / 44.003056°N 75.982222°W / 44.003056; -75.982222 (William Archer House )
Brownville
part of the Stone Houses of Brownville Thematic Resource (TR)
5
Aubertine Building
September 27, 1985 (#85002452 )
Broadway 44°07′45″N 76°19′55″W / 44.129167°N 76.331944°W / 44.129167; -76.331944 (Aubertine Building )
Cape Vincent
part of the Cape Vincent Town and Village MRA
6
Cyrus Bates House
July 14, 2004 (#04000710 )
7185 NY 3 43°49′28″N 76°12′08″W / 43.824444°N 76.202222°W / 43.824444; -76.202222 (Cyrus Bates House )
Henderson
7
Bedford Creek Bridge
October 18, 1989 (#89001617 )
Campbell's Point Rd. over Bedford Creek 43°54′32″N 76°07′12″W / 43.908889°N 76.12°W / 43.908889; -76.12 (Bedford Creek Bridge )
Hounsfield
part of the Hounsfield MRA
8
Dr. Abner Benton House
August 23, 1984 (#84002405 )
Main St. 44°17′20″N 75°37′36″W / 44.288889°N 75.626667°W / 44.288889; -75.626667 (Dr. Abner Benton House )
Oxbow
9
George C. Boldt Yacht House
April 26, 1978 (#78001853 )
Northwest of Alexandria Bay on Wellesley Island 44°20′47″N 75°55′37″W / 44.346389°N 75.926944°W / 44.346389; -75.926944 (George C. Boldt Yacht House )
Alexandria Bay
G. W. & W. D. Hewitt , architects.
10
John Borland House
September 27, 1985 (#85002453 )
Market St. 44°07′36″N 76°20′12″W / 44.126667°N 76.336667°W / 44.126667; -76.336667 (John Borland House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
11
Broadway Historic District
Upload image
September 27, 1985 (#85002455 )
St. Lawrence River, W. edge of Village of Cape Vincent, on Broadway & Tibbetts Point 44°07′26″N 76°20′44″W / 44.123889°N 76.345556°W / 44.123889; -76.345556 (Broadway Historic District )
Cape Vincent
part of the Cape Vincent Town and Village MRA
12
Gen. Jacob Brown Mansion
November 19, 1980 (#80002624 )
Brown Blvd. 44°00′19″N 75°59′00″W / 44.005278°N 75.983333°W / 44.005278; -75.983333 (Gen. Jacob Brown Mansion )
Brownville
part of the Stone Houses of Brownville TR
13
Brownville Hotel
Upload image
November 19, 1980 (#80002625 )
Brown Blvd. and W. Main St. 44°00′10″N 75°59′02″W / 44.002778°N 75.983889°W / 44.002778; -75.983889 (Brownville Hotel )
Brownville
part of the Stone Houses of Brownville TR
14
James Buckley House
September 27, 1985 (#85002454 )
Joseph St. 44°07′37″N 76°20′10″W / 44.126944°N 76.336111°W / 44.126944; -76.336111 (James Buckley House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
15
E. K. Burnham House
September 27, 1985 (#85002456 )
565 Broadway 44°07′45″N 76°20′00″W / 44.129167°N 76.333333°W / 44.129167; -76.333333 (E. K. Burnham House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
16
Buttermilk Flat Schoolhouse No. 22
Upload image
June 28, 1996 (#96000671 )
South side of Buttermilk Flat Rd., east of junction with Carter St. Rd., 44°10′23″N 75°56′57″W / 44.173056°N 75.949167°W / 44.173056; -75.949167 (Buttermilk Flat Schoolhouse No. 22 )
Orleans
part of the Orleans Multiple Property Submission (MPS)
17
Elisha Camp House
April 23, 1973 (#73001196 )
310 General Smith Dr. 43°56′55″N 76°07′05″W / 43.948611°N 76.118056°W / 43.948611; -76.118056 (Elisha Camp House )
Sackets Harbor
18
Carter Street Schoolhouse No. 21
Upload image
June 28, 1996 (#96000665 )
Junction of Vaadi and Dog Hill Rds., southwest corner 44°07′11″N 75°57′12″W / 44.119722°N 75.953333°W / 44.119722; -75.953333 (Carter Street Schoolhouse No. 21 )
Orleans
part of the Orleans MPS
19
Cedar Grove Cemetery
Upload image
September 6, 1990 (#90001324 )
Washington St. 44°03′51″N 76°08′02″W / 44.064167°N 76.133889°W / 44.064167; -76.133889 (Cedar Grove Cemetery )
Chaumont
part of the Lyme MRA
20
Central Garage
October 18, 1996 (#96001172 )
North side of Clayton St., west of junction with Main St., Hamlet of La Fargeville 44°11′41″N 75°58′00″W / 44.194722°N 75.966667°W / 44.194722; -75.966667 (Central Garage )
Orleans
part of the Orleans MPS
21
Chaumont Grange Hall and Dairymen's League Building
Upload image
September 6, 1990 (#90001337 )
Main St. 44°03′55″N 76°07′44″W / 44.065278°N 76.128889°W / 44.065278; -76.128889 (Chaumont Grange Hall and Dairymen's League Building )
Chaumont
part of the Lyme MRA
22
Chaumont Historic District
Upload image
September 6, 1990 (#90001336 )
Along Main St., roughly between Washington and Church Sts. 44°04′04″N 76°08′00″W / 44.067778°N 76.133333°W / 44.067778; -76.133333 (Chaumont Historic District )
Chaumont
part of the Lyme MRA
23
Chaumont House
Upload image
September 6, 1990 (#90001341 )
Main St. 44°04′08″N 76°08′19″W / 44.068889°N 76.138611°W / 44.068889; -76.138611 (Chaumont House )
Chaumont
part of the Lyme MRA
24
Chaumont Railroad Station
Upload image
September 6, 1990 (#90001332 )
Main St. 44°04′02″N 76°07′45″W / 44.067222°N 76.129167°W / 44.067222; -76.129167 (Chaumont Railroad Station )
Chaumont
part of the Lyme MRA
25
Xavier Chevalier House
Upload image
September 27, 1985 (#85002457 )
Gosier Rd. 44°09′29″N 76°14′27″W / 44.158056°N 76.240833°W / 44.158056; -76.240833 (Xavier Chevalier House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
26
Church of Saint Lawrence
May 16, 1997 (#97000442 )
Fuller St., junction with Sisson St. 44°20′11″N 75°55′17″W / 44.336389°N 75.921389°W / 44.336389; -75.921389 (Church of Saint Lawrence )
Alexandria Bay
part of the Historic Churches of the Episcopal Diocese of Central New York MPS
27
Clayton Historic District
September 12, 1985 (#85002368 )
203-215 & 200-326 James St., 500-544 & 507-537 Riverside Dr. • Boundary increase (listed May 9, 1997 , refnum 97000424): 335, 403, 409, 413, 419, and 435 Riverside Dr. 44°14′31″N 76°05′22″W / 44.241944°N 76.089444°W / 44.241944; -76.089444 (Clayton Historic District )
Clayton
28
Nicholas Cocaigne House
Upload image
September 27, 1985 (#85002458 )
Favret Rd. 44°06′58″N 76°18′45″W / 44.116111°N 76.3125°W / 44.116111; -76.3125 (Nicholas Cocaigne House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
29
Conklin Farm
October 18, 1989 (#89001624 )
Evans Rd. 43°59′02″N 75°59′29″W / 43.983889°N 75.991389°W / 43.983889; -75.991389 (Conklin Farm )
Hounsfield
part of the Hounsfield MRA
30
Cornwall Brothers' Store
May 2, 1975 (#75001191 )
2 Howell Pl. 44°20′17″N 75°55′11″W / 44.338056°N 75.919722°W / 44.338056; -75.919722 (Cornwall Brothers' Store )
Alexandria Bay
31
Densmore Methodist Church of the Thousand Islands
Upload image
May 19, 1988 (#88000591 )
Rt. 100 at Densmore Bay 44°19′19″N 75°57′15″W / 44.321944°N 75.954167°W / 44.321944; -75.954167 (Densmore Methodist Church of the Thousand Islands )
Alexandria
32
Dexter Universalist Church
September 19, 2003 (#03000249 )
Brown and Kirby Sts. 44°00′29″N 76°02′41″W / 44.008056°N 76.044722°W / 44.008056; -76.044722 (Dexter Universalist Church )
Dexter
33
Remy Dezengremel House
Upload image
September 27, 1985 (#85002459 )
Rosiere Rd. 44°06′21″N 76°15′39″W / 44.105833°N 76.260833°W / 44.105833; -76.260833 (Remy Dezengremel House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
34
District School No. 19
Upload image
October 18, 1989 (#89001618 )
Co. Rd. 69 43°55′29″N 76°01′53″W / 43.924722°N 76.031389°W / 43.924722; -76.031389 (District School No. 19 )
Hounsfield
part of the Hounsfield MRA
35
District School No. 20
Upload image
October 18, 1989 (#89001619 )
NY 3, south of Co. Rd. 75 43°55′34″N 76°06′32″W / 43.926111°N 76.108889°W / 43.926111; -76.108889 (District School No. 20 )
Hounsfield
part of the Hounsfield MRA
36
District School No. 3
Upload image
September 6, 1990 (#90001326 )
Junction of NY 3 and County Rd. 57, Putnam Corners 44°04′09″N 76°14′18″W / 44.069167°N 76.238333°W / 44.069167; -76.238333 (District School No. 3 )
Lyme
part of the Lyme MRA
37
Joseph Docteur House
Upload image
September 27, 1985 (#85002460 )
Rosiere Rd. 44°07′06″N 76°13′52″W / 44.118333°N 76.231111°W / 44.118333; -76.231111 (Joseph Docteur House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
38
Duvillard Mill
September 27, 1985 (#85002461 )
Broadway 44°07′49″N 76°19′54″W / 44.130278°N 76.331667°W / 44.130278; -76.331667 (Duvillard Mill )
Cape Vincent
part of the Cape Vincent Town and Village MRA
39
Reuter Dyer House
Upload image
September 27, 1985 (#85002462 )
Rosiere Rd. 44°06′12″N 76°17′11″W / 44.103333°N 76.286389°W / 44.103333; -76.286389 (Reuter Dyer House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
40
East Charity Shoal Light
March 27, 2008 (#08000231 )
Northeast Lake Ontario at US-Canada boundary 9.5 miles (15.3 km) southwest of Cape Vincent 44°02′19″N 76°28′54″W / 44.038611°N 76.481667°W / 44.038611; -76.481667 (East Charity Shoal Light )
Cape Vincent
part of the Light Stations of the United States MPS
41
East Hounsfield Christian Church
Upload image
October 18, 1989 (#89001621 )
NY 3 43°58′08″N 75°59′33″W / 43.968889°N 75.9925°W / 43.968889; -75.9925 (East Hounsfield Christian Church )
Hounsfield
part of the Hounsfield MRA
42
Emerson Place
April 18, 2003 (#03000241 )
20-30 Emerson Place 43°58′24″N 75°53′59″W / 43.973333°N 75.899722°W / 43.973333; -75.899722 (Emerson Place )
Watertown
43
Evans-Gaige-Dillenback House
Upload image
September 6, 1990 (#90001340 )
Evans Rd. 44°04′09″N 76°08′13″W / 44.069167°N 76.136944°W / 44.069167; -76.136944 (Evans-Gaige-Dillenback House )
Lyme
part of the Lyme MRA
44
Fairview Manor
August 30, 2007 (#07000866 )
38289 NY 12-E 44°13′22″N 76°07′18″W / 44.222675°N 76.121608°W / 44.222675; -76.121608 (Fairview Manor )
Clayton
45
First Baptist Church and Cook Memorial Building
February 9, 2005 (#05000016 )
511 State St. 43°58′55″N 75°36′29″W / 43.981944°N 75.608056°W / 43.981944; -75.608056 (First Baptist Church and Cook Memorial Building )
Carthage
46
First Presbyterian Society of Cape Vincent
February 5, 2013 (#12001258 )
260 E. Broadway 44°07′36″N 76°20′23″W / 44.126666°N 76.339737°W / 44.126666; -76.339737 (First Presbyterian Society of Cape Vincent )
Cape Vincent
from Cape Vincent Town and Village MRA
47
Roswell P. Flower Memorial Library
January 10, 1980 (#80002628 )
229 Washington St. 43°58′23″N 75°54′39″W / 43.973056°N 75.910833°W / 43.973056; -75.910833 (Roswell P. Flower Memorial Library )
Watertown
48
Charles Ford House
Upload image
December 20, 1996 (#96001472 )
West side of Ford St., south of junction with Co. Rd. 181, Hamlet of La Fargeville 44°11′36″N 75°58′17″W / 44.193333°N 75.971389°W / 44.193333; -75.971389 (Charles Ford House )
Orleans
part of the Orleans MPS
49
Fort Haldimand Site
December 15, 1978 (#78001854 )
Address Restricted
Cape Vincent
50
Jean Philippe Galband du Fort House
Upload image
September 27, 1985 (#85002463 )
James St. 44°07′34″N 76°20′01″W / 44.126111°N 76.333611°W / 44.126111; -76.333611 (Jean Philippe Galband du Fort House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
51
Galloo Island Light
August 4, 1983 (#83001682 )
Galloo Island 43°53′18″N 76°26′40″W / 43.888333°N 76.444444°W / 43.888333; -76.444444 (Galloo Island Light )
Sackets Harbor
part of the U.S. Coast Guard Lighthouses and Light Stations on the Great Lakes TR
52
George Brothers Building
September 6, 1990 (#90001334 )
Mill St. 44°03′56″N 76°07′47″W / 44.065556°N 76.129722°W / 44.065556; -76.129722 (George Brothers Building )
Chaumont
part of the Lyme MRA
53
George House
Upload image
September 6, 1990 (#90001338 )
Washington St. 44°03′57″N 76°08′05″W / 44.065833°N 76.134722°W / 44.065833; -76.134722 (George House )
Chaumont
part of the Lyme MRA
54
Getman Farmhouse
Upload image
September 6, 1990 (#90001322 )
S. Shore Rd. 43°58′31″N 76°16′25″W / 43.975278°N 76.273611°W / 43.975278; -76.273611 (Getman Farmhouse )
Lyme
part of the Lyme MRA
55
Glen Building
Upload image
September 27, 1985 (#85002465 )
Broadway 44°07′42″N 76°20′03″W / 44.128333°N 76.334167°W / 44.128333; -76.334167 (Glen Building )
Cape Vincent
part of the Cape Vincent Town and Village MRA
56
Grenadier Island Schoolhouse
November 21, 2012 (#12000955 )
Grenadier Island Rd. 3 44°02′53″N 76°21′15″W / 44.048112°N 76.354249°W / 44.048112; -76.354249 (Grenadier Island Schoolhouse )
Grenadier Island vicinity
57
Grindstone Island Upper Schoolhouse
Upload image
August 14, 2012 (#12000509 )
41591 Cross Island Rd. 44°16′12″N 76°07′45″W / 44.26998°N 76.129183°W / 44.26998; -76.129183 (Grindstone Island Upper Schoolhouse )
Clayton vicinity
58
Dr. Samuel Guthrie House
October 18, 1989 (#89001616 )
Co. Rd. 75/Military Rd. 43°57′05″N 76°05′36″W / 43.951389°N 76.093333°W / 43.951389; -76.093333 (Dr. Samuel Guthrie House )
Hounsfield
part of the Hounsfield MRA
59
Holland Library
November 15, 2002 (#02001330 )
7 Market St. 44°20′11″N 75°55′06″W / 44.336389°N 75.918333°W / 44.336389; -75.918333 (Holland Library )
Alexandria Bay
60
Elijah Horr House
Upload image
June 28, 1996 (#96000666 )
East side of NY 180, north of junction with Woodard Rd., Hamlet of Stone Mills 44°06′49″N 75°58′28″W / 44.113611°N 75.974444°W / 44.113611; -75.974444 (Elijah Horr House )
Orleans
part of the Orleans MPS
61
Hiram Hubbard House
Upload image
September 9, 2009 (#09000699 )
34237 NY 126 43°57′41″N 75°41′11″W / 43.961264°N 75.686461°W / 43.961264; -75.686461 (Hiram Hubbard House )
Champion
62
Ingleside
Upload image
April 16, 1980 (#80002622 )
West of Alexandria Bay on Cherry Island 44°19′58″N 75°55′40″W / 44.332778°N 75.927778°W / 44.332778; -75.927778 (Ingleside )
Alexandria Bay
63
Irwin Brothers Store
Upload image
September 15, 1983 (#83001681 )
NY 180 44°06′46″N 75°58′34″W / 44.112778°N 75.976111°W / 44.112778; -75.976111 (Irwin Brothers Store )
Stone Mills
64
Jefferson County Courthouse Complex
June 7, 1974 (#74001248 )
SE corner of Arsenal and Sherman Sts. 43°58′31″N 75°54′51″W / 43.975278°N 75.914167°W / 43.975278; -75.914167 (Jefferson County Courthouse Complex )
Watertown
65
Johnson House
Upload image
September 27, 1985 (#85002466 )
Tibbetts Point Rd. 44°06′22″N 76°21′17″W / 44.106111°N 76.354722°W / 44.106111; -76.354722 (Johnson House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
66
Capt. Simon Johnston House
June 17, 1982 (#82003358 )
507 Riverside Dr. 44°14′31″N 76°05′18″W / 44.241944°N 76.088333°W / 44.241944; -76.088333 (Capt. Simon Johnston House )
Clayton
67
KESTREL (steam yacht)
Upload image
August 12, 1977 (#77000873 )
George C. Boldt Yacht House , Saint Lawrence River 44°20′47″N 75°55′37″W / 44.34639°N 75.92695°W / 44.34639; -75.92695 (KESTREL (steam yacht) )
Alexandria Bay
Moored at West New York, New Jersey when listed
68
La Farge Land Office
June 28, 1996 (#96000668 )
Junction of Main and Mill Sts., southwest corner, Hamlet of La Fargeville 44°11′35″N 75°58′03″W / 44.193056°N 75.9675°W / 44.193056; -75.9675 (La Farge Land Office )
Orleans
part of the Orleans MPS
69
La Farge Retainer Houses
August 21, 1997 (#97000941 )
Main St., south of junction of Main St. and Ford Rd. 44°11′28″N 75°58′04″W / 44.191111°N 75.967778°W / 44.191111; -75.967778 (La Farge Retainer Houses )
Orleans
part of the Orleans MPS
70
La Fargeville United Methodist Church
June 28, 1996 (#96000670 )
West side of Main St., south of junction with Co. Rt. 181, Hamlet of La Fargeville 44°11′27″N 75°58′08″W / 44.190833°N 75.968889°W / 44.190833; -75.968889 (La Fargeville United Methodist Church )
Orleans
part of the Orleans MPS
71
Lance Farm
Upload image
September 6, 1990 (#90001323 )
S. Shore Rd. 43°58′52″N 76°15′28″W / 43.981111°N 76.257778°W / 43.981111; -76.257778 (Lance Farm )
Lyme
part of the Lyme MRA
72
LeRay Hotel
Upload image
October 29, 1982 (#82001175 )
Main and Noble Sts. 44°05′16″N 75°48′28″W / 44.087778°N 75.807778°W / 44.087778; -75.807778 (LeRay Hotel )
Evans Mills
73
LeRay Mansion
July 11, 1974 (#74001245 )
Northeast of Black River on Fort Drum Military Reservation 44°03′00″N 75°45′48″W / 44.05°N 75.763333°W / 44.05; -75.763333 (LeRay Mansion )
Black River
74
Vincent LeRay House
November 15, 1973 (#73001195 )
Broadway (NY 12E) 44°07′31″N 76°20′34″W / 44.125278°N 76.342778°W / 44.125278; -76.342778 (Vincent LeRay House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
75
LeRaysville Archeological District
November 2, 1995 (#95000069 )
Address Restricted
Le Ray
76
Lewis House
Upload image
September 27, 1985 (#85002467 )
Market St. 44°07′45″N 76°20′18″W / 44.129167°N 76.338333°W / 44.129167; -76.338333 (Lewis House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
77
Longue Vue Island
November 4, 1982 (#82001176 )
St. Lawrence River 44°18′14″N 75°56′25″W / 44.303889°N 75.940278°W / 44.303889; -75.940278 (Longue Vue Island )
Alexandria Bay
78
John Losee House
Upload image
February 14, 2014 (#14000004 )
17100 Cty. Rd. 155 43°55′01″N 75°55′47″W / 43.916896982082065°N 75.92981259188261°W / 43.916896982082065; -75.92981259188261 (John Losee House )
Watertown
79
Madison Barracks
November 21, 1974 (#74001246 )
Military Rd. 43°57′10″N 76°06′35″W / 43.952778°N 76.109722°W / 43.952778; -76.109722 (Madison Barracks )
Sackets Harbor
80
Methodist Episcopal Church
June 28, 1996 (#96000663 )
South side of NY 180, west of junction with Gore Rd., Hamlet of Omar 44°15′43″N 75°58′35″W / 44.261944°N 75.976389°W / 44.261944; -75.976389 (Methodist Episcopal Church )
Orleans
part of the Orleans MPS
81
Methodist-Protestant Church at Fisher's Landing
June 28, 1996 (#96000667 )
Reed Point Rd., near junction with Co. Rd. 195, Hamlet of Fisher's Landing 44°16′34″N 76°00′33″W / 44.276111°N 76.009167°W / 44.276111; -76.009167 (Methodist-Protestant Church at Fisher's Landing )
Orleans
part of the Orleans MPS
82
A. Newton Farm
Upload image
May 5, 1997 (#97000356 )
NY 180, junction with Co. Rd. 13, Hamlet of Omar 44°15′45″N 75°58′44″W / 44.2625°N 75.978889°W / 44.2625; -75.978889 (A. Newton Farm )
Orleans
part of the Orleans MPS
83
Norton–Burnham House
February 23, 2016 (#16000034 )
8748 NY 178 43°50′45″N 76°11′22″W / 43.845799°N 76.189330°W / 43.845799; -76.189330 (Norton–Burnham House )
Henderson
1818 stone house built by early settler was birthplace of City Beautiful movement founder Daniel Burnham
84
Paddock Arcade
June 15, 1976 (#76001224 )
Public Square between Arsenal and Stone Sts. 43°58′28″N 75°54′41″W / 43.974444°N 75.911389°W / 43.974444; -75.911389 (Paddock Arcade )
Watertown
85
Paddock Mansion
December 11, 1979 (#79001587 )
228 Washington St. 43°58′23″N 75°54′43″W / 43.973056°N 75.911944°W / 43.973056; -75.911944 (Paddock Mansion )
Watertown
86
Captain Louis Peugnet House
Upload image
September 27, 1985 (#85002469 )
Tibbetts Point Rd. 44°07′02″N 76°21′13″W / 44.117222°N 76.353611°W / 44.117222; -76.353611 (Captain Louis Peugnet House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
87
Pierrepont Manor Complex
Upload image
September 15, 1977 (#77000943 )
North of Mannsville on Ellisburg St. 43°44′04″N 76°03′42″W / 43.734444°N 76.061667°W / 43.734444; -76.061667 (Pierrepont Manor Complex )
Mannsville
88
Point Salubrious Historic District
Upload image
September 6, 1990 (#90001339 )
Point Salubrious Rd. 44°02′34″N 76°09′20″W / 44.042778°N 76.155556°W / 44.042778; -76.155556 (Point Salubrious Historic District )
Lyme
part of the Lyme MRA
89
Public Square Historic District
September 7, 1984 March 22, 2016(#84002409 )16000110
J.B. Wise & Park Pls., Arcade & Stone Sts., 43°58′28″N 75°54′37″W / 43.974444°N 75.910278°W / 43.974444; -75.910278 (Public Square Historic District )
Watertown
90
Ressequie Farm
Upload image
October 18, 1989 (#89001622 )
Parker Rd. 43°56′05″N 76°02′31″W / 43.934722°N 76.041944°W / 43.934722; -76.041944 (Ressequie Farm )
Hounsfield
part of the Hounsfield MRA
91
George Reynolds House
Upload image
September 27, 1985 (#85002470 )
River Rd. 44°09′50″N 76°15′38″W / 44.163889°N 76.260556°W / 44.163889; -76.260556 (George Reynolds House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
92
George T. Robinson House
Upload image
April 17, 2017 (#100000893 )
15082 Bluff Island 44°16′09″N 76°04′13″W / 44.26915°N 76.07017°W / 44.26915; -76.07017 (George T. Robinson House )
Clayton
1901 Shingle Style Thousand Island summer house on island in St. Lawrence built by Pittsburgh steel executive for family
93
Rock Island Light Station
November 14, 1978 (#78001855 )
North of Fishers Landing on Rock Island 44°16′50″N 76°01′03″W / 44.280556°N 76.0175°W / 44.280556; -76.0175 (Rock Island Light Station )
Fishers Landing
94
Rogers Brothers Farmstead
Upload image
May 11, 1998 (#98000392 )
Dablon Point Rd. 44°04′52″N 76°20′59″W / 44.081111°N 76.349722°W / 44.081111; -76.349722 (Rogers Brothers Farmstead )
Cape Vincent
part of the Cape Vincent Town and Village MRA
95
John N. Rottiers Farm
Upload image
September 30, 1996 (#96001022 )
East side of NY 180, approximately 2 miles (3.2 km) south of the Hamlet of Lafargeville 44°09′54″N 75°58′29″W / 44.165°N 75.974722°W / 44.165; -75.974722 (John N. Rottiers Farm )
Orleans
part of the Orleans MPS
96
The Row
Upload image
September 6, 1990 (#90001329 )
Main St. at Shaver Creek, Three Mile Bay 44°04′49″N 76°12′18″W / 44.080278°N 76.205°W / 44.080278; -76.205 (The Row )
Lyme
part of the Lyme MRA
97
Roxy Hotel
September 27, 1985 (#85002472 )
310 Broadway 44°07′39″N 76°20′16″W / 44.1275°N 76.337778°W / 44.1275; -76.337778 (Roxy Hotel )
Cape Vincent
part of the Cape Vincent Town and Village MRA
98
Cornelius Sacket House
September 27, 1985 (#85002473 )
571 Broadway 44°07′46″N 76°19′58″W / 44.129444°N 76.332778°W / 44.129444; -76.332778 (Cornelius Sacket House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
99
General Sacket House
September 27, 1985 (#85002464 )
4407 James St. 44°07′18″N 76°19′52″W / 44.121667°N 76.331111°W / 44.121667; -76.331111 (General Sacket House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
100
Sackets Harbor Battlefield
December 31, 1974 (#74001247 )
Coastline and area from Sackets Harbor SW to and including Horse Island 43°56′43″N 76°07′59″W / 43.945278°N 76.133056°W / 43.945278; -76.133056 (Sackets Harbor Battlefield )
Sackets Harbor
101
Sackets Harbor Village Historic District
September 15, 1983 (#83001683 )
Main, Washington, Pike, Edmund, Hill, Hamilton, Broad, and Ambrose Sts. 43°56′44″N 76°07′10″W / 43.945556°N 76.119444°W / 43.945556; -76.119444 (Sackets Harbor Village Historic District )
Sackets Harbor
102
St. John's Episcopal Church
September 27, 1985 (#85002476 )
Market St. 44°07′30″N 76°20′08″W / 44.125°N 76.335556°W / 44.125; -76.335556 (St. John's Episcopal Church )
Cape Vincent
part of the Cape Vincent Town and Village MRA
103
St. Paul's Church
Upload image
August 30, 1996 (#96000960 )
210 Washington St. 44°00′18″N 75°58′53″W / 44.005°N 75.981389°W / 44.005; -75.981389 (St. Paul's Church )
Brownville
Historic Churches of the Episcopal Diocese of Central New York MPS
104
St. Paul's Episcopal
Upload image
June 28, 1996 (#96000669 )
East side of Main St., south of the junction with Co. Rd. 181, Hamlet of La Fargeville 44°11′26″N 75°58′05″W / 44.190556°N 75.968056°W / 44.190556; -75.968056 (St. Paul's Episcopal )
Orleans
part of the Orleans MPS
105
Saint Paul's Episcopal Church
May 23, 1997 (#97000413 )
308-314 Clay St. 43°58′19″N 75°54′28″W / 43.971944°N 75.907778°W / 43.971944; -75.907778 (Saint Paul's Episcopal Church )
Watertown
Historic Churches of the Episcopal Diocese of Central New York MPS
106
St. Vincent of Paul Catholic Church
September 27, 1985 (#85002477 )
Kanady St. 44°07′28″N 76°20′24″W / 44.124444°N 76.34°W / 44.124444; -76.34 (St. Vincent of Paul Catholic Church )
Cape Vincent
part of the Cape Vincent Town and Village MRA
107
Shore Farm
Upload image
October 18, 1989 (#89001623 )
Military Rd., east of Mill Creek 43°57′27″N 76°06′14″W / 43.9575°N 76.103889°W / 43.9575; -76.103889 (Shore Farm )
Hounsfield
part of the Hounsfield MRA
108
Stephen Simmons House
Upload image
October 18, 1989 (#89001615 )
Camps Mills Rd., west of Old Slat Points Rd. 43°56′07″N 76°04′28″W / 43.935278°N 76.074444°W / 43.935278; -76.074444 (Stephen Simmons House )
Hounsfield
part of the Hounsfield MRA
109
Smith-Ripley House
February 13, 2008 (#08000021 )
29 E. Church St. 43°48′40″N 76°01′16″W / 43.811111°N 76.021111°W / 43.811111; -76.021111 (Smith-Ripley House )
Adams
110
Star Grange No. 9
Upload image
October 18, 1989 (#89001626 )
Sulphur Springs Rd. between Jericho and Spencer Rds. 43°55′38″N 76°01′40″W / 43.927222°N 76.027778°W / 43.927222; -76.027778 (Star Grange No. 9 )
Hounsfield
part of the Hounsfield MRA
111
Otis Starkey House
September 27, 1985 (#85002478 )
Point St. 44°07′36″N 76°20′06″W / 44.126667°N 76.335°W / 44.126667; -76.335 (Otis Starkey House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
112
State Street Historic District
September 22, 1983 (#83001684 )
249-401 State St., 246-274 State St. and 106-108 Mechanic St. 43°58′40″N 75°36′36″W / 43.977778°N 75.61°W / 43.977778; -75.61 (State Street Historic District )
Carthage
113
Sterlingville Archeological District
November 2, 1995 (#95000070 )
Address Restricted
Philadelphia
114
Stevenson-Frink Farm
Upload image
October 18, 1989 (#89001625 )
Salt Point Rd. 44°00′10″N 76°03′56″W / 44.002778°N 76.065556°W / 44.002778; -76.065556 (Stevenson-Frink Farm )
Hounsfield
part of the Hounsfield MRA
115
Stone Mills Union Church
Upload image
December 12, 1976 (#76001223 )
NY 180 near junction with Carter St. 44°06′52″N 75°58′27″W / 44.114444°N 75.974167°W / 44.114444; -75.974167 (Stone Mills Union Church )
Stone Mills
116
Storrs' Harbor Naval Shipyard Site
February 7, 2012 (#11001091 )
Address restricted
Hounsfield vicinity
117
Old Stone Shop
Upload image
September 6, 1990 (#90001328 )
Main St., Three Mile Bay 44°04′56″N 76°11′50″W / 44.082222°N 76.197222°W / 44.082222; -76.197222 (Old Stone Shop )
Lyme
part of the Lyme MRA
118
Byron J. Strough House
Upload image
January 2, 1997 (#96001549 )
South side of Clayton St., west of junction with NY 411, Hamlet of La Fargeville 44°11′41″N 75°58′10″W / 44.194722°N 75.969444°W / 44.194722; -75.969444 (Byron J. Strough House )
Orleans
part of the Orleans MPS
119
Sulphur Springs Cemetery
Upload image
October 18, 1989 (#89001620 )
Co. Rd. 62, southwest of Spencer Rd. 43°55′27″N 76°01′54″W / 43.924167°N 76.031667°W / 43.924167; -76.031667 (Sulphur Springs Cemetery )
Hounsfield
part of the Hounsfield MRA
120
Swarthout Site-A04507.000038
January 24, 2002 (#01001504 )
Address Restricted
Clayton
121
Taft House
Upload image
September 6, 1990 (#90001297 )
Main St., Three Mile Bay 44°04′50″N 76°12′11″W / 44.080556°N 76.203056°W / 44.080556; -76.203056 (Taft House )
Lyme
part of the Lyme MRA
122
Talcott Falls Site
June 5, 1974 (#74001244 )
Address Restricted
Adams
123
Taylor Boathouse
Upload image
September 6, 1990 (#90001330 )
Bay View Dr., Three Mile Bay 44°04′46″N 76°12′02″W / 44.079444°N 76.200556°W / 44.079444; -76.200556 (Taylor Boathouse )
Lyme
part of the Lyme MRA
124
Taylor Flats
Upload image
August 28, 2018 (#100002834 )
550 Coffeen St. 43°58′51″N 75°55′15″W / 43.9808°N 75.9208°W / 43.9808; -75.9208 (Taylor Flats )
Watertown
1907 apartment building was one of the first upstate to be built for workers with middle-class aspirations.
125
Emma Flower Taylor Mansion
October 10, 2002 (#02001114 )
241 Clinton St. 43°58′20″N 75°55′04″W / 43.972222°N 75.917778°W / 43.972222; -75.917778 (Emma Flower Taylor Mansion )
Watertown
126
Thomas Memorial AME Zion Church
March 6, 2002 (#02000144 )
715 Morrison St. 43°59′07″N 75°54′55″W / 43.985278°N 75.915278°W / 43.985278; -75.915278 (Thomas Memorial AME Zion Church )
Watertown
127
Thousand Island Grange Hall
Upload image
June 28, 1996 (#96000664 )
East side of Gore Rd., north of junction with NY 180, Hamlet of Omar 44°15′40″N 75°58′20″W / 44.261111°N 75.972222°W / 44.261111; -75.972222 (Thousand Island Grange Hall )
Orleans
part of the Orleans MPS
128
Thousand Island Park Historic District
November 14, 1982 (#82001177 )
Generally bounded by Coast Ave. East, Coast Ave. West, Prospect Ave., Park Ave. and Sunset Ave. 44°17′18″N 76°01′33″W / 44.288333°N 76.025833°W / 44.288333; -76.025833 (Thousand Island Park Historic District )
Orleans
Boundary changes approved February 14, 2022.
129
Three Mile Bay Historic District
Upload image
September 6, 1990 (#90001327 )
Junction of Church and Depot Sts., Three Mile Bay 44°04′56″N 76°11′53″W / 44.082222°N 76.198056°W / 44.082222; -76.198056 (Three Mile Bay Historic District )
Lyme
part of the Lyme MRA
130
Tibbetts Point Light
July 19, 1984 (#84002412 )
Tibbetts Point 44°06′02″N 76°22′13″W / 44.100556°N 76.370278°W / 44.100556; -76.370278 (Tibbetts Point Light )
Cape Vincent
131
Tracy Farm
Upload image
February 14, 1997 (#97000066 )
East side of Wilder Rd., south of junction with Overbluff Rd. 44°09′09″N 75°59′56″W / 44.1525°N 75.998889°W / 44.1525; -75.998889 (Tracy Farm )
Orleans
part of the Orleans MPS
132
Trinity Episcopal Church and Parish House
June 30, 2000 (#00000747 )
227 Sherman St. 43°58′24″N 75°54′55″W / 43.973333°N 75.915278°W / 43.973333; -75.915278 (Trinity Episcopal Church and Parish House )
Watertown
part of the Historic Churches of the Episcopal Diocese of Central New York MPS
133
Union Hall
Upload image
September 6, 1990 (#90001333 )
S. Shore Rd. 44°00′21″N 76°13′08″W / 44.005833°N 76.218889°W / 44.005833; -76.218889 (Union Hall )
Lyme
part of the Lyme MRA
134
Union Hotel
June 19, 1972 (#72000849 )
Main and Ray Sts. 43°56′55″N 76°07′24″W / 43.948611°N 76.123333°W / 43.948611; -76.123333 (Union Hotel )
Sackets Harbor
135
Union Meeting House
Upload image
September 27, 1985 (#85002479 )
Millens Bay Rd. 44°10′19″N 76°14′32″W / 44.171944°N 76.242222°W / 44.171944; -76.242222 (Union Meeting House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
136
United Methodist Church
Upload image
September 6, 1990 (#90001325 )
S. Shore Rd. 44°00′24″N 76°13′08″W / 44.006667°N 76.218889°W / 44.006667; -76.218889 (United Methodist Church )
Lyme
part of the Lyme MRA
137
US Post Office-Carthage
Upload image
November 17, 1988 (#88002470 )
521 State St. 43°58′49″N 75°36′27″W / 43.980278°N 75.6075°W / 43.980278; -75.6075 (US Post Office-Carthage )
Carthage
part of the US Post Offices in New York State, 1858-1943, TR
138
Claude Vautrin House
Upload image
September 27, 1985 (#85002480 )
Mason Rd. 44°08′39″N 76°13′43″W / 44.144167°N 76.228611°W / 44.144167; -76.228611 (Claude Vautrin House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
139
Village of Antwerp Historic District
Upload image
April 19, 2001 (#01000389 )
Roughly Main, Depot, Maple, VanBuren, Mechanic, Fulton, Academy and Washington Sts., Lexington, Hoyt & Madison Aves. 44°11′53″N 75°36′33″W / 44.198056°N 75.609167°W / 44.198056; -75.609167 (Village of Antwerp Historic District )
Antwerp
140
Vogt House
Upload image
November 19, 1980 (#80002626 )
110 Main St. 44°00′08″N 75°58′52″W / 44.002222°N 75.981111°W / 44.002222; -75.981111 (Vogt House )
Brownville
part of the Stone Houses of Brownville TR
141
Arthur Walrath House
Upload image
November 19, 1980 (#80002627 )
114 Corner Pike 44°00′11″N 75°58′55″W / 44.003056°N 75.981944°W / 44.003056; -75.981944 (Arthur Walrath House )
Brownville
part of the Stone Houses of Brownville TR
142
Watertown Masonic Temple
January 23, 1980 (#80002629 )
240 Washington St. 43°58′23″N 75°54′42″W / 43.973056°N 75.911667°W / 43.973056; -75.911667 (Watertown Masonic Temple )
Watertown
143
Menzo Wheeler House
Upload image
September 6, 1990 (#90001335 )
Main and Depot Sts. 44°04′52″N 76°11′53″W / 44.081111°N 76.198056°W / 44.081111; -76.198056 (Menzo Wheeler House )
Chaumont
part of the Lyme MRA
144
Wilcox Farmhouse
Upload image
September 6, 1990 (#90001331 )
Carrying Place Rd. 44°03′33″N 76°15′25″W / 44.059167°N 76.256944°W / 44.059167; -76.256944 (Wilcox Farmhouse )
Three Mile Bay
part of the Lyme MRA
145
Warren Wilson House
Upload image
September 27, 1985 (#85002482 )
Favret Rd. 44°07′49″N 76°16′27″W / 44.130278°N 76.274167°W / 44.130278; -76.274167 (Warren Wilson House )
Cape Vincent
part of the Cape Vincent Town and Village MRA
146
Amos Wood House
Upload image
January 4, 2012 (#11001000 )
7751 County Road 120 43°44′28″N 76°10′51″W / 43.741083°N 76.180939°W / 43.741083; -76.180939 (Amos Wood House )
North Landing vicinity; Ellisburg
147
Wood's Grist Mill
November 2, 1995 (#95000072 )
Address Restricted
Wilna