kids encyclopedia robot

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

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

List of Registered Historic Places in Seneca County, New York

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Seneca 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 U.S. National Historic Landmarks, and one is a U.S. National Historical Park.



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 Amelia Bloomer House
Amelia Bloomer House
August 29, 1980
(#80000359)
53 E. Bayard St.
42°54′35″N 76°47′27″W / 42.909722°N 76.790833°W / 42.909722; -76.790833 (Amelia Bloomer House)
Seneca Falls
2 Julius and Harriet Bull House
August 30, 2007
(#07000869)
2534 Lower Lake Rd.
42°54′14″N 76°45′05″W / 42.903889°N 76.751389°W / 42.903889; -76.751389 (Julius and Harriet Bull House)
Seneca Falls
3 William H. Burton House
William H. Burton House
June 14, 1996
(#96000675)
35 E. Main St.
42°54′16″N 76°51′41″W / 42.904444°N 76.861389°W / 42.904444; -76.861389 (William H. Burton House)
Waterloo
4 Christ Evangelical and Reformed Church
December 8, 1989
(#89002092)
Main St.
42°48′52″N 76°47′51″W / 42.814444°N 76.7975°W / 42.814444; -76.7975 (Christ Evangelical and Reformed Church)
Fayette
5 Cobblestone Farmhouse at 1027 Stone Church Rd.
September 28, 2007
(#07001017)
1027 Stone Church Rd.
42°58′34″N 76°53′05″W / 42.976111°N 76.884722°W / 42.976111; -76.884722 (Cobblestone Farmhouse at 1027 Stone Church Rd.)
Junius
6 Cobblestone Farmhouse at 1111 Stone Church Road
September 28, 2007
(#07001018)
1111 Stone Church Rd.
42°58′19″N 76°52′57″W / 42.972015°N 76.882401°W / 42.972015; -76.882401 (Cobblestone Farmhouse at 1111 Stone Church Road)
Junius
7 Cobblestone Farmhouse at 1229 Birdsey Road
Cobblestone Farmhouse at 1229 Birdsey Road
August 6, 2008
(#08000772)
1229 Birdsey Rd.
42°58′01″N 76°51′51″W / 42.967039°N 76.864172°W / 42.967039; -76.864172 (Cobblestone Farmhouse at 1229 Birdsey Road)
Junius
8 Covert Historic District
Covert Historic District
November 21, 1980
(#80002766)
NY 96
42°34′22″N 76°41′01″W / 42.572778°N 76.683611°W / 42.572778; -76.683611 (Covert Historic District)
Covert
9 Fall Street-Trinity Lane Historic District
Fall Street-Trinity Lane Historic District
February 11, 1974
(#74001306)
Address Restricted
Seneca Falls
10 First Baptist Church of Interlaken
First Baptist Church of Interlaken
December 31, 2002
(#02001655)
8414 Main St.
42°36′59″N 76°43′32″W / 42.616389°N 76.725556°W / 42.616389; -76.725556 (First Baptist Church of Interlaken)
Interlaken
11 First Presbyterian Church
First Presbyterian Church
November 29, 1996
(#96001386)
E. Main St., east of the junction with NY 96
42°54′14″N 76°51′39″W / 42.903889°N 76.860833°W / 42.903889; -76.860833 (First Presbyterian Church)
Waterloo
12 Fourth Ward School
Fourth Ward School
March 19, 1986
(#86000474)
8 Washington St.
42°54′38″N 76°47′21″W / 42.910556°N 76.789167°W / 42.910556; -76.789167 (Fourth Ward School)
Seneca Falls
13 John Graves Cobblestone Farmhouse
February 28, 2008
(#08000107)
1370 NY 318
42°57′35″N 76°52′21″W / 42.959844°N 76.872634°W / 42.959844; -76.872634 (John Graves Cobblestone Farmhouse)
Junius
14 William Hoster House
December 31, 2002
(#02001662)
3832 NY 414
42°50′17″N 76°48′41″W / 42.838056°N 76.811389°W / 42.838056; -76.811389 (William Hoster House)
Fayette
15 Hunt House
Hunt House
August 29, 1980
(#80000358)
401 E. Main St.
42°54′22″N 76°50′40″W / 42.906111°N 76.844444°W / 42.906111; -76.844444 (Hunt House)
Waterloo
16 David and Mary Kinne Farmstead
David and Mary Kinne Farmstead
August 30, 2007
(#07000865)
6858 Kinne Rd.
42°41′34″N 76°50′34″W / 42.69268°N 76.842662°W / 42.69268; -76.842662 (David and Mary Kinne Farmstead)
Ovid
17 Hiram Lay Cobblestone Farmhouse
September 20, 2009
(#09000724)
1145 Mays Point Rd.
42°58′08″N 76°46′30″W / 42.968883°N 76.775048°W / 42.968883; -76.775048 (Hiram Lay Cobblestone Farmhouse)
Tyre Another Cobblestone Architecture of New York State MPS listing
18 Lodi Methodist Church
Lodi Methodist Church
May 6, 1982
(#82003405)
S. Main and Grove Sts.
42°36′45″N 76°49′22″W / 42.6125°N 76.822778°W / 42.6125; -76.822778 (Lodi Methodist Church)
Lodi
19 M'Clintock House
M'Clintock House
August 29, 1980
(#80000360)
14 E. Williams
42°54′19″N 76°51′42″W / 42.905278°N 76.861667°W / 42.905278; -76.861667 (M'Clintock House)
Waterloo
20 New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
42°54′33″N 76°47′55″W / 42.909286°N 76.798512°W / 42.909286; -76.798512 (New York State Barge Canal)
Seneca Falls, Tyre, Waterloo Cayuga–Seneca Canal; Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
21 Queen's Castle
June 1, 1999
(#99000564)
NY 414
42°33′03″N 76°52′54″W / 42.550833°N 76.881667°W / 42.550833; -76.881667 (Queen's Castle)
Lodi
22 Simon Ritter Cobblestone Farmhouse
November 18, 2008
(#08001081)
5102 NY 89
42°46′39″N 76°46′11″W / 42.7775°N 76.769722°W / 42.7775; -76.769722 (Simon Ritter Cobblestone Farmhouse)
Varick
23 Rose Hill Mansion
Rose Hill Mansion
February 6, 1973
(#73001269)
West of Fayette on NY 96A
42°51′38″N 76°56′18″W / 42.860556°N 76.938333°W / 42.860556; -76.938333 (Rose Hill Mansion)
Fayette
24 Saint Paul's Church
Saint Paul's Church
March 9, 1997
(#97000115)
101 E. Williams St.
42°54′20″N 76°51′35″W / 42.905556°N 76.859722°W / 42.905556; -76.859722 (Saint Paul's Church)
Waterloo
25 Seneca County Courthouse Complex at Ovid
Seneca County Courthouse Complex at Ovid
December 12, 1976
(#76001277)
NY 414
42°40′36″N 76°49′19″W / 42.676667°N 76.821944°W / 42.676667; -76.821944 (Seneca County Courthouse Complex at Ovid)
Ovid
26 Seneca Falls Village Historic District
Seneca Falls Village Historic District
April 5, 1991
(#91000342)
Roughly, properties along State and Cayuga Sts. from Butler and Auburn to Canal St., including Van Cleef Lake
42°54′52″N 76°47′41″W / 42.914415°N 76.79463°W / 42.914415; -76.79463 (Seneca Falls Village Historic District)
Seneca Falls
27 Elizabeth Cady Stanton House
Elizabeth Cady Stanton House
October 15, 1966
(#66000572)
32 Washington St.
42°54′45″N 76°47′18″W / 42.9125°N 76.788333°W / 42.9125; -76.788333 (Elizabeth Cady Stanton House)
Seneca Falls
28 United Methodist Church
United Methodist Church
September 24, 2004
(#04001057)
21 E. Williams St.
42°54′28″N 76°51′40″W / 42.907778°N 76.861111°W / 42.907778; -76.861111 (United Methodist Church)
Waterloo
29 US Post Office-Seneca Falls
US Post Office-Seneca Falls
May 11, 1989
(#88002431)
34-42 State St.
42°54′42″N 76°47′54″W / 42.911667°N 76.798333°W / 42.911667; -76.798333 (US Post Office-Seneca Falls)
Seneca Falls
30 US Post Office-Waterloo
US Post Office-Waterloo
May 11, 1989
(#88002442)
2 E. Main St.
42°54′15″N 76°51′46″W / 42.904167°N 76.862778°W / 42.904167; -76.862778 (US Post Office-Waterloo)
Waterloo
31 Waterloo Library
Waterloo Library
June 14, 1996
(#96000676)
31 Williams St.
42°54′20″N 76°51′40″W / 42.905556°N 76.861111°W / 42.905556; -76.861111 (Waterloo Library)
Waterloo
32 James Russell Webster House
James Russell Webster House
December 11, 2007
(#07001255)
115 E. Main St.
42°54′23″N 76°51′33″W / 42.906389°N 76.859167°W / 42.906389; -76.859167 (James Russell Webster House)
Waterloo
33 Wesleyan Methodist Church
Wesleyan Methodist Church
August 29, 1980
(#80000361)
126 Fall St.
42°57′45″N 76°50′46″W / 42.9625°N 76.846111°W / 42.9625; -76.846111 (Wesleyan Methodist Church)
Seneca Falls
34 Willard Asylum for the Chronic Insane
Willard Asylum for the Chronic Insane
March 7, 1975
(#75001229)
Willard State Psychiatric Center
42°40′45″N 76°52′46″W / 42.679167°N 76.879444°W / 42.679167; -76.879444 (Willard Asylum for the Chronic Insane)
Willard
35 Aaron Wilson House
Aaron Wilson House
May 30, 2001
(#01000577)
2037 Wilson Rd.
42°38′48″N 76°49′55″W / 42.646667°N 76.831944°W / 42.646667; -76.831944 (Aaron Wilson House)
Ovid
36 Women's Rights National Historical Park
Women's Rights National Historical Park
December 28, 1980
(#80004397)
136 Fall St.
42°54′39″N 76°48′00″W / 42.910706°N 76.800122°W / 42.910706; -76.800122 (Women's Rights National Historical Park)
Seneca Falls
kids search engine
National Register of Historic Places listings in Seneca County, New York Facts for Kids. Kiddle Encyclopedia.