kids encyclopedia robot

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

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

This is a list of the properties and districts listed on the National Register of Historic Places listings in Onondaga 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". There are 164 properties and districts listed on the National Register in the county. Of those, 55 are outside the city of Syracuse, and are listed here, while the rest are covered in National Register of Historic Places listings in Syracuse, New York. One property, the New York State Barge Canal, spans both the city and the remainder of the county.


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

Current listings

Syracuse

Remainder of county

Name on the Register Image Date listed Location City or town Description
1 Alvord House
Alvord House
August 27, 1976
(#76001257)
Fred Sehr Park, North of Syracuse on Berwick Road
43°05′19″N 76°08′01″W / 43.088611°N 76.133611°W / 43.088611; -76.133611 (Alvord House)
Salina Stone farmhouse of Alvord family, merchants in the salt manufacturing business of the Salina area in the early 19th century.
2 Baldwinsville Village Hall
Baldwinsville Village Hall
May 9, 1997
(#97000421)
16 W. Genesee St.
43°09′32″N 76°20′03″W / 43.158889°N 76.334167°W / 43.158889; -76.334167 (Baldwinsville Village Hall)
Baldwinsville
3 Borodino District School #8
Borodino District School #8
January 4, 2007
(#06001206)
1845 Rose Hill Rd.
42°51′40″N 76°20′16″W / 42.861111°N 76.337778°W / 42.861111; -76.337778 (Borodino District School #8)
Borodino
4 Borodino Hall
Borodino Hall
July 28, 2006
(#06000647)
1861 E. Lake Rd.
42°51′31″N 76°20′20″W / 42.858611°N 76.338889°W / 42.858611; -76.338889 (Borodino Hall)
Borodino
5 Dan Bradley House
Dan Bradley House
December 12, 1978
(#78001889)
59 South St.
42°58′35″N 76°20′24″W / 42.976389°N 76.34°W / 42.976389; -76.34 (Dan Bradley House)
Marcellus
6 Brook Farm
December 18, 2003
(#03001304)
2870 W. Lake Rd.
42°54′58″N 76°25′47″W / 42.916111°N 76.429722°W / 42.916111; -76.429722 (Brook Farm)
Skaneateles
7 Camillus Union Free School
Camillus Union Free School
May 28, 1991
(#91000628)
Jct. of First and LeRoy Sts.
43°02′26″N 76°18′21″W / 43.040556°N 76.305833°W / 43.040556; -76.305833 (Camillus Union Free School)
Camillus Village
8 Carley Onondaga Site
January 10, 2011
(#10001127)
Address Restricted
Pompey
9 Christ Church and Manlius Village Cemeteries
Christ Church and Manlius Village Cemeteries
January 25, 2007
(#06001298)
East Seneca St.
43°00′09″N 75°58′12″W / 43.0025°N 75.97°W / 43.0025; -75.97 (Christ Church and Manlius Village Cemeteries)
Manlius
10 Church of the Good Shepherd
Church of the Good Shepherd
May 8, 1997
(#97000113)
NY 11A, south of its junction with Webster Rd., on the Onondaga Reservation
42°56′42″N 76°09′43″W / 42.945°N 76.161944°W / 42.945; -76.161944 (Church of the Good Shepherd)
Onondaga Indian Reservation
11 Community Place
Community Place
April 20, 1979
(#79001611)
S of Skaneateles at 725 Sheldon Rd.
42°58′58″N 76°27′17″W / 42.982778°N 76.454722°W / 42.982778; -76.454722 (Community Place)
Skaneateles
12 Mrs. I. L. Crego House
Mrs. I. L. Crego House
June 27, 2007
(#07000631)
7979 Crego Rd.
43°09′21″N 76°21′13″W / 43.155833°N 76.353611°W / 43.155833; -76.353611 (Mrs. I. L. Crego House)
Baldwinsville
13 Delphi Baptist Church
Delphi Baptist Church
August 24, 1979
(#79001610)
Oran-Delphi Rd.
42°52′38″N 75°54′48″W / 42.877222°N 75.913333°W / 42.877222; -75.913333 (Delphi Baptist Church)
Delphi Falls
14 Delphi Village School
Delphi Village School
May 22, 1986
(#86001152)
East Rd.
42°52′31″N 75°54′54″W / 42.875278°N 75.915°W / 42.875278; -75.915 (Delphi Village School)
Delphi Falls
15 Drover's Tavern
Drover's Tavern
April 18, 2003
(#03000265)
4065 Pompey Hollow Rd.
42°58′04″N 75°54′57″W / 42.967778°N 75.915833°W / 42.967778; -75.915833 (Drover's Tavern)
Oran
16 Elbridge Hydraulic Industry Archeological District
June 15, 1982
(#82003391)
Address Restricted
Elbridge
17 Elbridge Village Historic District
Elbridge Village Historic District
January 24, 2002
(#01001494)
Roughly along NY 5 bet. Skaneatetes Creek and Carpenter's Brook
43°02′06″N 76°26′49″W / 43.035°N 76.446944°W / 43.035; -76.446944 (Elbridge Village Historic District)
Elbridge
18 Charles Estabrook Mansion
Charles Estabrook Mansion
April 26, 1996
(#96000487)
7262 E. Genesee St.
43°01′42″N 76°01′16″W / 43.028333°N 76.021111°W / 43.028333; -76.021111 (Charles Estabrook Mansion)
Fayetteville
19 Fabius Village Historic District
Fabius Village Historic District
November 22, 2000
(#00001409)
Roughly bounded by N. West St., Mill St., Keeney St., and Fabius Town Line
42°50′05″N 75°59′12″W / 42.834722°N 75.986667°W / 42.834722; -75.986667 (Fabius Village Historic District)
Fabius
20 First Baptist Church of Camillus
First Baptist Church of Camillus
June 8, 2001
(#01000573)
23 Genesee St.
43°02′19″N 76°18′29″W / 43.038611°N 76.308056°W / 43.038611; -76.308056 (First Baptist Church of Camillus)
Camillus Village
21 James and Lydia Canning Fuller House
James and Lydia Canning Fuller House
July 3, 2003
(#03000595)
W. Genesee St.
42°56′41″N 76°26′22″W / 42.944722°N 76.439444°W / 42.944722; -76.439444 (James and Lydia Canning Fuller House)
Skaneateles
22 Genesee Street Hill-Limestone Plaza Historic District
Genesee Street Hill-Limestone Plaza Historic District
July 29, 1982
(#82003392)
Roughly both sides of Genesee St., from Chapel St. to Limestone Plaza
43°01′46″N 76°00′36″W / 43.029444°N 76.01°W / 43.029444; -76.01 (Genesee Street Hill-Limestone Plaza Historic District)
Fayetteville
23 Lucius Gleason House
Lucius Gleason House
May 10, 1990
(#90000693)
314 Second St.
43°06′13″N 76°12′37″W / 43.103611°N 76.210278°W / 43.103611; -76.210278 (Lucius Gleason House)
Liverpool
24 Hazelhurst
Hazelhurst
May 28, 2010
(#10000302)
150 E. Genesee St.
42°56′39″N 76°25′08″W / 42.94415°N 76.4189°W / 42.94415; -76.4189 (Hazelhurst)
Skaneateles
25 Gen. Orrin Hutchinson House
Gen. Orrin Hutchinson House
April 13, 1973
(#73001233)
4311 W. Seneca Tpke.
42°59′41″N 76°12′57″W / 42.994722°N 76.215833°W / 42.994722; -76.215833 (Gen. Orrin Hutchinson House)
Onondaga
26 Indian Castle Village Site
January 10, 2011
(#10001126)
Address Restricted
Manlius
27 Dr. John Ives House
Dr. John Ives House
August 29, 1985
(#85001938)
6575 E. Seneca Turnpike
42°59′27″N 76°04′04″W / 42.990833°N 76.067778°W / 42.990833; -76.067778 (Dr. John Ives House)
Jamesville
28 Jordan Village Historic District
Jordan Village Historic District
September 15, 1983
(#83001753)
Roughly bounded by N. Main, S. Main, Elbridge, Clinton, Hamilton, Lawrence, and Mechanic Sts.
43°03′55″N 76°28′25″W / 43.065278°N 76.473611°W / 43.065278; -76.473611 (Jordan Village Historic District)
Jordan
29 Kelsey-Davey Farm
Kelsey-Davey Farm
April 16, 1980
(#80004277)
NE of Skaneateles on Old Seneca Tpke.
42°59′01″N 76°23′23″W / 42.983611°N 76.389722°W / 42.983611; -76.389722 (Kelsey-Davey Farm)
Skaneateles
30 Lakeview Cemetery
March 13, 2017
(#SG100000755)
W. Genesee St. near Kane Ave.
42°56′39″N 76°26′24″W / 42.94404°N 76.44013°W / 42.94404; -76.44013 (Lakeview Cemetery)
Skaneateles 19th century public cemetery that took in earlier burial grounds and includes one of the few extant Cass Gilbert buildings outside New York City
31 Liverpool Cemetery
May 26, 2015
(#15000267)
225 6th St.
43°06′34″N 76°12′35″W / 43.109349°N 76.2096297°W / 43.109349; -76.2096297 (Liverpool Cemetery)
Liverpool Mid-19th century cemetery is final resting place of many residents, particularly immigrants
32 Manlius Village Historic District
Manlius Village Historic District
November 6, 1973
(#73001232)
Pleasant, Franklin, North, Clinton, and E. Seneca Sts.
43°00′11″N 75°58′31″W / 43.003056°N 75.975278°W / 43.003056; -75.975278 (Manlius Village Historic District)
Manlius
33 Martisco Station
Martisco Station
April 5, 2007
(#07000292)
Martisco Rd., N of Lyons Rd.
43°01′02″N 76°20′09″W / 43.017222°N 76.335833°W / 43.017222; -76.335833 (Martisco Station)
Martisco
34 Mycenae Schoolhouse
Mycenae Schoolhouse
August 11, 1983
(#83001754)
NY 5
43°02′48″N 75°56′01″W / 43.046667°N 75.933611°W / 43.046667; -75.933611 (Mycenae Schoolhouse)
Manlius
35 New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°09′21″N 76°20′01″W / 43.155886°N 76.333603°W / 43.155886; -76.333603 (New York State Barge Canal)
Baldwinsville, Cicero, Clay, Elbridge, Geddes, Liverpool, Lysander, Salina, Van Buren Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
36 Nine Mile Creek Aqueduct
Nine Mile Creek Aqueduct
May 17, 1976
(#76001256)
NE of Camillus on Thompson Rd.
43°03′32″N 76°17′09″W / 43.058889°N 76.285833°W / 43.058889; -76.285833 (Nine Mile Creek Aqueduct)
Camillus
37 Oran Community Church
Oran Community Church
January 24, 2002
(#01001503)
8560 Cazenovia Rd, NY 92
42°58′44″N 75°56′09″W / 42.978889°N 75.935833°W / 42.978889; -75.935833 (Oran Community Church)
Pompey
38 Oran District No. 22 Schoolhouse
Oran District No. 22 Schoolhouse
August 6, 1998
(#98001002)
Jct. of Ny 92 and Delphi Rd.
42°58′43″N 75°56′06″W / 42.978611°N 75.935°W / 42.978611; -75.935 (Oran District No. 22 Schoolhouse)
Oran, in Pompey
39 Oswego-Oneida Streets Historic District
Oswego-Oneida Streets Historic District
July 29, 1982
(#82003390)
Oswego, East and West Sts., and Sunset Terr.
43°09′41″N 76°20′08″W / 43.161389°N 76.335556°W / 43.161389; -76.335556 (Oswego-Oneida Streets Historic District)
Baldwinsville
40 Pompey Centre District No. 10 Schoolhouse
Pompey Centre District No. 10 Schoolhouse
August 6, 1998
(#98001007)
8354 US 20
42°55′25″N 75°56′58″W / 42.923611°N 75.949444°W / 42.923611; -75.949444 (Pompey Centre District No. 10 Schoolhouse)
Pompey Center, in Pompey
41 Robinson Site (AO67-02-0001)
March 28, 1985
(#85000660)
Address Restricted
Brewerton
42 Saint Mark's Church
Saint Mark's Church
March 9, 1997
(#97000114)
6492 E. Seneca Trnpk.
42°59′28″N 76°04′21″W / 42.991111°N 76.0725°W / 42.991111; -76.0725 (Saint Mark's Church)
Jamesville
43 Shepard Family Houses
December 22, 2015
(#15000923)
28 W. Genesee & 6 Hannum Sts.
Coordinates missing
Skaneateles Houses of prominent local family, built 1848 and 1901 respectively.
44 Shepard Settlement Cemetery
Shepard Settlement Cemetery
November 29, 2010
(#10000938)
Stump & Foster Rds
42°59′42″N 76°23′40″W / 42.9951°N 76.3945°W / 42.9951; -76.3945 (Shepard Settlement Cemetery)
Shepard Settlement
45 Skaneateles Historic District
Skaneateles Historic District
May 10, 1984
(#84002818)
Jordan, Fennell, E. and W. Genesee Sts.
42°57′14″N 76°25′36″W / 42.953889°N 76.426667°W / 42.953889; -76.426667 (Skaneateles Historic District)
Skaneateles
46 Reuel E. Smith House
Reuel E. Smith House
July 27, 1979
(#79001612)
28 W. Lake St.
42°56′31″N 76°26′05″W / 42.941944°N 76.434722°W / 42.941944; -76.434722 (Reuel E. Smith House)
Skaneateles Designed by Alexander Jackson Davis
47 Levi Snell House
Levi Snell House
August 20, 1987
(#87001365)
416 Brooklea Dr.
43°02′05″N 76°00′30″W / 43.034722°N 76.008333°W / 43.034722; -76.008333 (Levi Snell House)
Fayetteville
48 Solvay Public Library
Solvay Public Library
October 31, 2007
(#07001124)
615 Woods Rd.
43°03′27″N 76°12′26″W / 43.0575°N 76.207222°W / 43.0575; -76.207222 (Solvay Public Library)
Solvay
49 Southwood Two-Teacher School
Southwood Two-Teacher School
April 6, 2000
(#00000349)
4621 Barker Hill Rd.
42°59′42″N 76°06′34″W / 42.995°N 76.109444°W / 42.995; -76.109444 (Southwood Two-Teacher School)
Jamesville
50 Stone Arabia School
Stone Arabia School
April 12, 2007
(#07000289)
6453 NY 31
43°10′39″N 76°04′31″W / 43.1775°N 76.075278°W / 43.1775; -76.075278 (Stone Arabia School)
Cicero
51 Tefft-Steadman House
Tefft-Steadman House
October 31, 2007
(#07001125)
18 North St.
42°59′18″N 76°20′23″W / 42.988333°N 76.339722°W / 42.988333; -76.339722 (Tefft-Steadman House)
Marcellus
52 Whig Hill and Dependencies
Whig Hill and Dependencies
May 12, 1975
(#75001217)
E. of Plainville at jct. of W. Genesee and Gates Rds.
43°09′33″N 76°26′01″W / 43.159167°N 76.433611°W / 43.159167; -76.433611 (Whig Hill and Dependencies)
Plainville
53 Wilcox Octagon House
Wilcox Octagon House
July 28, 1983
(#83001756)
5420 W. Genesee St.
43°02′28″N 76°16′42″W / 43.041111°N 76.278333°W / 43.041111; -76.278333 (Wilcox Octagon House)
Camillus
kids search engine
National Register of Historic Places listings in Onondaga County, New York Facts for Kids. Kiddle Encyclopedia.