kids encyclopedia robot

National Register of Historic Places listings in Madison County, New York facts for kids

Kids Encyclopedia Facts
Map of New York highlighting Madison County
Location of Madison County in New York

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

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Madison 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". Three properties are further designated a National Historic Landmarks.



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

Name on the Register Image Date listed Location City or town Description
1 Abell Farmhouse and Barn
November 2, 1987
(#87001860)
Ballina Rd.
42°54′11″N 75°49′31″W / 42.903056°N 75.825278°W / 42.903056; -75.825278 (Abell Farmhouse and Barn)
Cazenovia
2 Albany Street Historic District
Albany Street Historic District
October 10, 1978
(#78001859)
Irregular pattern along Albany St.
42°55′47″N 75°51′19″W / 42.929722°N 75.855278°W / 42.929722; -75.855278 (Albany Street Historic District)
Cazenovia
3 Annas Farmhouse
Annas Farmhouse
February 18, 1988
(#87001861)
4812 Ridge Rd.
42°57′25″N 75°51′20″W / 42.956944°N 75.855556°W / 42.956944; -75.855556 (Annas Farmhouse)
Cazenovia
4 Beckwith Farmhouse
November 2, 1987
(#87001862)
4652 Syracuse Rd.
42°56′51″N 75°53′07″W / 42.9475°N 75.885278°W / 42.9475; -75.885278 (Beckwith Farmhouse)
Cazenovia
5 Brick House
February 18, 1988
(#87001863)
3318 Rippleton Rd.
42°54′22″N 75°52′22″W / 42.906111°N 75.872778°W / 42.906111; -75.872778 (Brick House)
Cazenovia
6 Canal Town Museum
Canal Town Museum
May 23, 1986
(#86001292)
122 Canal St.
43°04′47″N 75°45′06″W / 43.079722°N 75.751667°W / 43.079722; -75.751667 (Canal Town Museum)
Canastota
7 Canastota Methodist Church
Canastota Methodist Church
May 23, 1986
(#86001293)
Main and New Boston Sts.
43°04′52″N 75°45′19″W / 43.081111°N 75.755278°W / 43.081111; -75.755278 (Canastota Methodist Church)
Canastota
8 Canastota Public Library
May 23, 1986
(#86001294)
102 W. Center St.
43°04′42″N 75°45′20″W / 43.078333°N 75.755556°W / 43.078333; -75.755556 (Canastota Public Library)
Canastota
9 Cazenovia Village Historic District
Cazenovia Village Historic District
June 19, 1986
(#86001352)
Roughly bounded by Union, Lincklean and Chenango Sts., and Rippleton Rd. and Foreman St.
42°55′43″N 75°51′24″W / 42.928611°N 75.856667°W / 42.928611; -75.856667 (Cazenovia Village Historic District)
Cazenovia
10 Cedar Cove
July 15, 1991
(#91000867)
W side of E. Lake Rd.
42°57′00″N 75°51′49″W / 42.95°N 75.863611°W / 42.95; -75.863611 (Cedar Cove)
Cazenovia
11 Chappell Farmhouse
November 2, 1987
(#87001864)
Ridge Rd.
42°56′52″N 75°51′23″W / 42.947778°N 75.856389°W / 42.947778; -75.856389 (Chappell Farmhouse)
Cazenovia
12 Chenango Canal Summit Level
Chenango Canal Summit Level
July 6, 2005
(#05000684)
Along Canal Rd.
42°52′19″N 75°33′33″W / 42.871944°N 75.559167°W / 42.871944; -75.559167 (Chenango Canal Summit Level)
Bouckville A portion of Chenango Canal
13 Chittenango Landing Dry Dock Complex
April 30, 1992
(#92000458)
Lakeport Rd. at Old Erie Canal
43°03′36″N 75°52′26″W / 43.06°N 75.873889°W / 43.06; -75.873889 (Chittenango Landing Dry Dock Complex)
Sullivan
14 Chittenango Pottery
December 11, 2009
(#09001083)
11-13 Pottery St.
43°03′33″N 75°52′07″W / 43.059286°N 75.868719°W / 43.059286; -75.868719 (Chittenango Pottery)
Chittenango New listing; refnum 09001083
15 Cobblestone House
November 2, 1987
(#87001865)
Syracuse Rd.
42°56′35″N 75°52′59″W / 42.943056°N 75.883056°W / 42.943056; -75.883056 (Cobblestone House)
Cazenovia
16 Zephnia Comstock Farmhouse
November 2, 1987
(#87001866)
2363 Nelson St.
42°55′30″N 75°50′19″W / 42.925°N 75.838611°W / 42.925; -75.838611 (Zephnia Comstock Farmhouse)
Cazenovia
17 Coolidge Stores Building
Coolidge Stores Building
January 26, 2001
(#00001686)
US 20
42°53′21″N 75°33′07″W / 42.889167°N 75.551944°W / 42.889167; -75.551944 (Coolidge Stores Building)
Bouckville
18 Cottage Lawn
November 6, 1980
(#80002650)
435 Main St.
43°05′14″N 75°38′50″W / 43.087222°N 75.647222°W / 43.087222; -75.647222 (Cottage Lawn)
Oneida
19 Crandall Farm Complex
November 2, 1987
(#87001867)
2430 Ballina Rd.
42°53′35″N 75°50′13″W / 42.893056°N 75.836944°W / 42.893056; -75.836944 (Crandall Farm Complex)
Cazenovia
20 DeFerriere House
March 1, 2007
(#07000097)
2089 Genesee St.
43°04′26″N 75°41′39″W / 43.073831°N 75.694092°W / 43.073831; -75.694092 (DeFerriere House)
Oneida
21 Earlville Historic District
Earlville Historic District
October 29, 1982
(#82001096)
Fayette, N., S., E., and W. Main Sts.
42°44′25″N 75°32′42″W / 42.740278°N 75.545°W / 42.740278; -75.545 (Earlville Historic District)
Earlville
22 Evergreen Acres
November 2, 1987
(#87001868)
Syracuse Rd.
42°55′38″N 75°52′38″W / 42.927222°N 75.877222°W / 42.927222; -75.877222 (Evergreen Acres)
Cazenovia
23 Fenner Baptist Church
Fenner Baptist Church
January 24, 2002
(#01001501)
3122 Bingley Rd.
42°58′09″N 75°47′17″W / 42.969167°N 75.788056°W / 42.969167; -75.788056 (Fenner Baptist Church)
Fenner
24 First National Bank of Morrisville
First National Bank of Morrisville
September 12, 1985
(#85002365)
Main St.
42°53′56″N 75°38′37″W / 42.898889°N 75.643611°W / 42.898889; -75.643611 (First National Bank of Morrisville)
Morrisville
25 Hamilton Village Historic District
Hamilton Village Historic District
September 13, 1984
(#84002494)
Roughly Kendrick Ave., Broad, Payne, Hamilton, Madison, Pleasant and Lewbanon Sts.
42°49′22″N 75°32′33″W / 42.822778°N 75.5425°W / 42.822778; -75.5425 (Hamilton Village Historic District)
Hamilton
26 Hillcrest
July 15, 1991
(#91000869)
Ridge Rd. S of Hoffman
42°56′20″N 75°51′27″W / 42.938889°N 75.8575°W / 42.938889; -75.8575 (Hillcrest)
Cazenovia
27 House at 107 Stroud Street
May 23, 1986
(#86001302)
107 Stroud St.
43°04′27″N 75°45′41″W / 43.074167°N 75.761389°W / 43.074167; -75.761389 (House at 107 Stroud Street)
Canastota
28 House at 115 South Main Street
May 23, 1986
(#86001289)
115 S. Main St.
43°04′43″N 75°45′20″W / 43.078611°N 75.755556°W / 43.078611; -75.755556 (House at 115 South Main Street)
Canastota
29 House at 205 North Main Street
May 23, 1986
(#86001296)
205 N. Main St.
43°04′53″N 75°45′19″W / 43.081389°N 75.755278°W / 43.081389; -75.755278 (House at 205 North Main Street)
Canastota
30 House at 233 James Street
May 23, 1986
(#86001295)
233 James St.
43°04′31″N 75°45′35″W / 43.075278°N 75.759722°W / 43.075278; -75.759722 (House at 233 James Street)
Canastota
31 House at 313 North Main Street
May 23, 1986
(#86001298)
313 N. Main St.
43°05′03″N 75°45′18″W / 43.084167°N 75.755°W / 43.084167; -75.755 (House at 313 North Main Street)
Canastota
32 House at 326 North Peterboro Street
May 23, 1986
(#86001299)
326 N. Peterboro St.
43°05′08″N 75°45′01″W / 43.085556°N 75.750278°W / 43.085556; -75.750278 (House at 326 North Peterboro Street)
Canastota
33 House at 328 North Peterboro Street
May 23, 1986
(#86001301)
328 N. Peterboro St.
43°05′09″N 75°45′01″W / 43.085833°N 75.750278°W / 43.085833; -75.750278 (House at 328 North Peterboro Street)
Canastota
34 Lehigh Valley Railroad Depot
July 15, 1991
(#91000874)
William St.
42°55′58″N 75°50′56″W / 42.932778°N 75.848889°W / 42.932778; -75.848889 (Lehigh Valley Railroad Depot)
Cazenovia
35 Lenox District No. 4 Schoolhouse
Lenox District No. 4 Schoolhouse
February 23, 1996
(#96000135)
Timmerman Rd. N side, at jct. with Old Co. Rd.
43°02′31″N 75°44′32″W / 43.041944°N 75.742222°W / 43.041944; -75.742222 (Lenox District No. 4 Schoolhouse)
Clockville
36 Lorenzo
Lorenzo
February 18, 1971
(#71000541)
Ledyard St. (U.S. 20)
42°55′23″N 75°51′56″W / 42.923056°N 75.865556°W / 42.923056; -75.865556 (Lorenzo)
Cazenovia
37 Main-Broad-Grove Streets Historic District
Main-Broad-Grove Streets Historic District
September 15, 1983
(#83001705)
Roughly bounded by Main, Broad, E. Grove, W. Grove, Wilbur, Elizabeth, E. Walnut, W. Walnut, and Stone Sts.
43°05′11″N 75°38′47″W / 43.086389°N 75.646389°W / 43.086389; -75.646389 (Main-Broad-Grove Streets Historic District)
Oneida
38 The Maples
November 2, 1987
(#87001876)
2420 Nelson Rd.
42°55′19″N 75°50′08″W / 42.921944°N 75.835556°W / 42.921944; -75.835556 (The Maples)
Cazenovia
39 Meadows Farm Complex
November 2, 1987
(#87001869)
Rippleton Rd.
42°55′01″N 75°51′40″W / 42.916944°N 75.861111°W / 42.916944; -75.861111 (Meadows Farm Complex)
Cazenovia
40 Middle Farmhouse
November 2, 1987
(#87001870)
4875 W. Lake Rd.
42°57′29″N 75°52′58″W / 42.958056°N 75.882778°W / 42.958056; -75.882778 (Middle Farmhouse)
Cazenovia
41 Morrisville Public Library
Morrisville Public Library
October 5, 2005
(#05001126)
87 East Main St.
42°53′56″N 75°38′35″W / 42.898889°N 75.643056°W / 42.898889; -75.643056 (Morrisville Public Library)
Morrisville
42 Mount Hope Reservoir
August 29, 1997
(#97000981)
Between Mt. Hope and Fairview Aves.
43°03′34″N 75°38′47″W / 43.059444°N 75.646389°W / 43.059444; -75.646389 (Mount Hope Reservoir)
Oneida
43 Nelson Welsh Congregational Church
Nelson Welsh Congregational Church
August 6, 1993
(#93000681)
Jct. of Welsh Church and Old State Rds.
42°54′07″N 75°45′17″W / 42.901944°N 75.754722°W / 42.901944; -75.754722 (Nelson Welsh Congregational Church)
Nelson
44 New York State Barge Canal
October 15, 2014
(#14000860)
Mainly Oneida Lake
43°09′51″N 75°48′52″W / 43.164100°N 75.814512°W / 43.164100; -75.814512 (New York State Barge Canal)
Lenox, Sullivan Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
45 Niles Farmhouse
November 2, 1987
(#87001871)
Rippleton Rd.
42°54′45″N 75°52′08″W / 42.9125°N 75.868889°W / 42.9125; -75.868889 (Niles Farmhouse)
Cazenovia
46 Notleymere
Notleymere
July 15, 1991
(#91000868)
4641 E. Lake Rd.
42°56′52″N 75°51′47″W / 42.947778°N 75.863056°W / 42.947778; -75.863056 (Notleymere)
Cazenovia
47 Old Biology Hall
Old Biology Hall
September 20, 1973
(#73001199)
Colgate University
42°49′04″N 75°32′06″W / 42.817778°N 75.535°W / 42.817778; -75.535 (Old Biology Hall)
Hamilton
48 Old Madison County Courthouse
Old Madison County Courthouse
June 15, 1978
(#78001860)
E. Main St.
42°53′53″N 75°38′30″W / 42.898056°N 75.641667°W / 42.898056; -75.641667 (Old Madison County Courthouse)
Morrisville
49 Old Trees
July 15, 1991
(#91000865)
W side of Rippleton Rd.
42°54′59″N 75°52′35″W / 42.916389°N 75.876389°W / 42.916389; -75.876389 (Old Trees)
Cazenovia
50 Oneida Armory
March 2, 1995
(#95000084)
217 Cedar St.
43°05′36″N 75°39′01″W / 43.093333°N 75.650278°W / 43.093333; -75.650278 (Oneida Armory)
Oneida
51 Oneida Community Mansion House
Oneida Community Mansion House
October 15, 1966
(#66000527)
Sherrill Rd.
43°03′37″N 75°36′19″W / 43.060278°N 75.605278°W / 43.060278; -75.605278 (Oneida Community Mansion House)
Oneida
52 Oneida Lake Congregational Church
March 22, 2006
(#06000159)
2508 NY 31
43°09′28″N 75°49′45″W / 43.157778°N 75.829167°W / 43.157778; -75.829167 (Oneida Lake Congregational Church)
Oneida Lake
53 Ormonde
July 15, 1991
(#91000866)
Between E. Lake Rd. and Ormonde Dr.
42°57′20″N 75°51′41″W / 42.955556°N 75.861389°W / 42.955556; -75.861389 (Ormonde)
Cazenovia
54 Parker Farmhouse
November 2, 1987
(#87001872)
3981 East Rd.
42°54′58″N 75°51′04″W / 42.916111°N 75.851111°W / 42.916111; -75.851111 (Parker Farmhouse)
Cazenovia
55 Peterboro Land Office
Peterboro Land Office
September 7, 1984
(#84002498)
Peterboro Rd.
42°58′03″N 75°41′14″W / 42.9675°N 75.687222°W / 42.9675; -75.687222 (Peterboro Land Office)
Peterboro
56 Peterboro Street Elementary School
Peterboro Street Elementary School
May 23, 1986
(#86001304)
220 N. Peterboro St.
43°04′54″N 75°45′00″W / 43.081667°N 75.75°W / 43.081667; -75.75 (Peterboro Street Elementary School)
Canastota
57 Dorothy Riester House and Studio
March 19, 2014
(#14000066)
3883 Stone Quarry Rd.
42°54′42″N 75°50′04″W / 42.911779°N 75.834445°W / 42.911779; -75.834445 (Dorothy Riester House and Studio)
Cazenovia
58 Rippleton Schoolhouse
August 6, 1998
(#98000996)
Rippleton Rd., 15 mi. SE of Syracuse
42°55′16″N 75°51′46″W / 42.921111°N 75.862778°W / 42.921111; -75.862778 (Rippleton Schoolhouse)
Cazenovia
59 Judge Nathan S. Roberts House
Judge Nathan S. Roberts House
May 23, 1986
(#86001305)
W. Seneca Ave.
43°04′06″N 75°45′32″W / 43.068333°N 75.758889°W / 43.068333; -75.758889 (Judge Nathan S. Roberts House)
Canastota
60 Rolling Ridge Farm
November 2, 1987
(#87001873)
3937 Number Nine Rd.
42°54′46″N 75°50′45″W / 42.912778°N 75.845833°W / 42.912778; -75.845833 (Rolling Ridge Farm)
Cazenovia
61 Seventh Day Baptist Church
Seventh Day Baptist Church
October 5, 2005
(#05001136)
Utica St.
42°45′40″N 75°53′07″W / 42.761111°N 75.885278°W / 42.761111; -75.885278 (Seventh Day Baptist Church)
DeRuyter
62 Shattuck House
July 15, 1991
(#91000873)
W. Lake Rd.
42°58′16″N 75°53′04″W / 42.971111°N 75.884444°W / 42.971111; -75.884444 (Shattuck House)
Cazenovia
63 Adon Smith House
Adon Smith House
May 2, 1974
(#74001256)
3 Broad St.
42°49′37″N 75°32′36″W / 42.826944°N 75.543333°W / 42.826944; -75.543333 (Adon Smith House)
Hamilton
64 Gerrit Smith Estate
Gerrit Smith Estate
November 24, 1997
(#97001386)
Jct. of Main and Nelson Sts.
42°58′05″N 75°41′13″W / 42.968056°N 75.686944°W / 42.968056; -75.686944 (Gerrit Smith Estate)
Peterboro
65 Smithfield Presbyterian Church
Smithfield Presbyterian Church
December 12, 1994
(#94001370)
Pleasant Valley Rd. between Elizabeth and Park Sts.
42°57′56″N 75°41′17″W / 42.965556°N 75.688056°W / 42.965556; -75.688056 (Smithfield Presbyterian Church)
Peterboro
66 South Peterboro Street Commercial Historic District
South Peterboro Street Commercial Historic District
May 23, 1986
(#86001287)
Roughly bounded by NY 76, Diamond St., Penn Central RR tracks, and Commerce Ave.
43°04′41″N 75°45′06″W / 43.078056°N 75.751667°W / 43.078056; -75.751667 (South Peterboro Street Commercial Historic District)
Canastota
67 South Peterboro Street Residential Historic District
May 23, 1986
(#86001288)
S. Peterboro St. between Terrace and Rasbach Sts.
43°04′30″N 75°45′09″W / 43.075°N 75.7525°W / 43.075; -75.7525 (South Peterboro Street Residential Historic District)
Canastota
68 Spirit House
Spirit House
March 22, 2006
(#06000160)
NY 26
42°40′32″N 75°44′15″W / 42.675556°N 75.7375°W / 42.675556; -75.7375 (Spirit House)
Georgetown
69 St. Paul's Church
St. Paul's Church
August 30, 1996
(#96000956)
204 Genesee St.
43°02′37″N 75°52′00″W / 43.043611°N 75.866667°W / 43.043611; -75.866667 (St. Paul's Church)
Chittenango
70 Sweetland Farmhouse
November 2, 1987
(#87001874)
Number Nine Rd.
42°54′52″N 75°50′44″W / 42.914444°N 75.845556°W / 42.914444; -75.845556 (Sweetland Farmhouse)
Cazenovia
71 Tall Pines
November 2, 1987
(#87001875)
Ridge Rd.
42°57′03″N 75°51′23″W / 42.950833°N 75.856389°W / 42.950833; -75.856389 (Tall Pines)
Cazenovia
72 The Hickories
July 15, 1991
(#91000870)
47 Forman St.
42°56′04″N 75°51′37″W / 42.934444°N 75.860278°W / 42.934444; -75.860278 (The Hickories)
Cazenovia
73 United Church of Canastota
United Church of Canastota
May 23, 1986
(#86001306)
144 W. Center St.
43°04′42″N 75°45′14″W / 43.078333°N 75.753889°W / 43.078333; -75.753889 (United Church of Canastota)
Canastota
74 Upenough
July 15, 1991
(#91000871)
Rippleton St.
42°54′12″N 75°52′34″W / 42.903333°N 75.876111°W / 42.903333; -75.876111 (Upenough)
Cazenovia
75 US Post Office-Canastota
November 17, 1988
(#88002467)
118 S. Peterboro St.
43°04′43″N 75°45′05″W / 43.078611°N 75.751389°W / 43.078611; -75.751389 (US Post Office-Canastota)
Canastota
76 US Post Office-Hamilton
US Post Office-Hamilton
May 11, 1989
(#88002522)
32 Broad St.
42°49′00″N 75°32′40″W / 42.816667°N 75.544444°W / 42.816667; -75.544444 (US Post Office-Hamilton)
Hamilton
77 US Post Office-Oneida
May 11, 1989
(#88002390)
133 Farrier Ave.
43°05′39″N 75°39′12″W / 43.094167°N 75.653333°W / 43.094167; -75.653333 (US Post Office-Oneida)
Oneida
78 Wheeler House Complex
September 22, 1983
(#83001706)
NY 8
42°48′32″N 75°15′10″W / 42.808889°N 75.252778°W / 42.808889; -75.252778 (Wheeler House Complex)
Leonardsville
79 York Lodge
July 15, 1991
(#91000872)
4448 E. Lake Rd.
42°56′21″N 75°51′29″W / 42.939167°N 75.858056°W / 42.939167; -75.858056 (York Lodge)
Cazenovia
kids search engine
National Register of Historic Places listings in Madison County, New York Facts for Kids. Kiddle Encyclopedia.