National Register of Historic Places listings in St. Lawrence County, New York

Location of St. Lawrence County in New York

List of the National Register of Historic Places listings in St. Lawrence County, New York

This is intended to be a complete list of historic properties and districts listed on the National Register of Historic Places in St. Lawrence 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] Three of the sites are further designated U.S. National Historic Landmarks.

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 Acker and Evans Law Office Upload image
September 15, 1983
(#83001792)
315 State St.
44°41′50″N 75°29′33″W / 44.697222°N 75.4925°W / 44.697222; -75.4925 (Acker and Evans Law Office)
Ogdensburg
2 Adirondack Forest Preserve
Adirondack Forest Preserve
October 15, 1966
(#66000891)
Northeast New York State
43°58′43″N 74°18′42″W / 43.978611°N 74.311667°W / 43.978611; -74.311667 (Adirondack Forest Preserve)
St. Lawrence County 623,000 acres (2,520 km2) of the 6-million-acre (24,000 km2) park are in St. Lawrence County
3 Arab Mountain Fire Observation Station
Arab Mountain Fire Observation Station
September 23, 2001
(#01001039)
Arab Mountain
44°12′47″N 74°35′48″W / 44.213056°N 74.596667°W / 44.213056; -74.596667 (Arab Mountain Fire Observation Station)
Piercefield
4 Benjamin Gordon Baldwin House Upload image
September 15, 2004
(#04000994)
26 Baldwin Ave.
44°45′14″N 74°59′26″W / 44.753889°N 74.990556°W / 44.753889; -74.990556 (Benjamin Gordon Baldwin House)
Norwood
5 Bayside Cemetery and Gatehouse Complex Upload image
March 26, 2004
(#03000026)
115 Clarkson Ave.
44°39′17″N 74°59′29″W / 44.654722°N 74.991389°W / 44.654722; -74.991389 (Bayside Cemetery and Gatehouse Complex)
Potsdam
6 Brick Chapel Church and Cemetery Upload image
December 22, 2005
(#05001461)
5501 Cty Rte 27
44°33′36″N 75°06′58″W / 44.56°N 75.116111°W / 44.56; -75.116111 (Brick Chapel Church and Cemetery)
Canton
7 Luke Brown House Upload image
June 6, 2003
(#03000030)
831 NY 72
44°37′45″N 74°54′08″W / 44.629167°N 74.902222°W / 44.629167; -74.902222 (Luke Brown House)
Parishville
8 Buck's Bridge United Methodist Church Upload image
September 15, 2004
(#04000985)
2927 Cty Rte 14
44°42′09″N 75°09′39″W / 44.7025°N 75.160833°W / 44.7025; -75.160833 (Buck's Bridge United Methodist Church)
Buck's Bridge
9 Chase Mills Inn Upload image
November 29, 1978
(#78003122)
Mein and Townline Rds.
44°50′56″N 75°04′52″W / 44.848889°N 75.081111°W / 44.848889; -75.081111 (Chase Mills Inn)
Chase Mills
10 Childwold Memorial Presbyterian Church Upload image
May 30, 2001
(#01000585)
Bancroft Rd.
44°17′05″N 74°40′09″W / 44.284722°N 74.669167°W / 44.284722; -74.669167 (Childwold Memorial Presbyterian Church)
Piercefield
11 Clare Town Hall Upload image
December 6, 2004
(#04001343)
3441 CR 27
44°26′06″N 75°03′21″W / 44.435°N 75.055833°W / 44.435; -75.055833 (Clare Town Hall)
Clare
12 Clarkson Office Building
Clarkson Office Building
March 5, 2004
(#03000031)
17 Maple St.
44°40′04″N 74°59′20″W / 44.667778°N 74.988889°W / 44.667778; -74.988889 (Clarkson Office Building)
Potsdam
13 Clarkson-Knowles Cottage
Clarkson-Knowles Cottage
December 7, 1995
(#95001405)
37 Main St.
44°40′06″N 74°59′00″W / 44.668333°N 74.983333°W / 44.668333; -74.983333 (Clarkson-Knowles Cottage)
Potsdam
14 Congregational Church Upload image
December 8, 2005
(#05001387)
218 Rensselaer St.
44°35′33″N 75°19′07″W / 44.5925°N 75.318611°W / 44.5925; -75.318611 (Congregational Church)
Rensselaer Falls
15 Gardner Cox House Upload image
March 20, 1986
(#86000484)
Main St.
44°36′43″N 74°58′23″W / 44.611944°N 74.973056°W / 44.611944; -74.973056 (Gardner Cox House)
Hannawa Falls
16 Crossover Island Light Station
Crossover Island Light Station
October 3, 2007
(#07001037)
Crossover Island
44°29′56″N 75°46′42″W / 44.498889°N 75.778333°W / 44.498889; -75.778333 (Crossover Island Light Station)
St. Lawrence River
17 Dr. Buck-Stevens House Upload image
May 17, 1982
(#82004745)
W. Main St.
44°48′27″N 74°46′32″W / 44.8075°N 74.775556°W / 44.8075; -74.775556 (Dr. Buck-Stevens House)
Brasher Falls
18 Edwards Town Hall Upload image
July 28, 2004
(#04000752)
161 Main St.
44°19′29″N 75°15′07″W / 44.324722°N 75.251944°W / 44.324722; -75.251944 (Edwards Town Hall)
Edwards
19 Fine Town Hall Upload image
August 1, 1996
(#96000829)
91 NY 58
44°14′51″N 75°08′21″W / 44.2475°N 75.139167°W / 44.2475; -75.139167 (Fine Town Hall)
Fine
20 Judge John Fine House Upload image
January 9, 1986
(#86000012)
422 State St.
44°41′46″N 75°29′29″W / 44.696111°N 75.491389°W / 44.696111; -75.491389 (Judge John Fine House)
Ogdensburg
21 First Congregational Church of Madrid Upload image
November 10, 2010
(#10000914)
6 Cross St.; 32 Main St.
44°45′02″N 75°07′53″W / 44.750556°N 75.131389°W / 44.750556; -75.131389 (First Congregational Church of Madrid)
Madrid
22 First Presbyterian Church Complex
First Presbyterian Church Complex
September 17, 2015
(#15000607)
22 Church St.
44°20′05″N 75°28′14″W / 44.334731°N 75.4705917°W / 44.334731; -75.4705917 (First Presbyterian Church Complex)
Gouverneur 1893 Romanesque Revival church made of locally quarried marble
23 First Presbyterian Church of Dailey Ridge Upload image
April 1, 2002
(#02000300)
411 Elliot Rd.
44°44′48″N 75°03′48″W / 44.746667°N 75.063333°W / 44.746667; -75.063333 (First Presbyterian Church of Dailey Ridge)
Potsdam
24 Jacob Ford House
Jacob Ford House
September 2, 1982
(#82004684)
Northumberland St.
44°35′09″N 75°39′09″W / 44.585833°N 75.6525°W / 44.585833; -75.6525 (Jacob Ford House)
Morristown
25 Fort La Presentation Site Upload image
November 26, 2010
(#10000944)
Lighthouse Point
44°41′44″N 75°30′03″W / 44.695556°N 75.500833°W / 44.695556; -75.500833 (Fort La Presentation Site)
Ogdensburg
26 French Family Farm Upload image
November 4, 1982
(#82001269)
Southwest of Potsdam on US 11
44°38′18″N 75°04′18″W / 44.638333°N 75.071667°W / 44.638333; -75.071667 (French Family Farm)
Potsdam
27 Harrison Grist Mill Upload image
September 16, 1982
(#82004683)
NY 345
44°39′50″N 75°11′47″W / 44.663889°N 75.196389°W / 44.663889; -75.196389 (Harrison Grist Mill)
Morley
28 Hepburn Library
Hepburn Library
September 24, 2004
(#04001056)
1 Hepburn St.
44°48′09″N 74°59′29″W / 44.8025°N 74.991389°W / 44.8025; -74.991389 (Hepburn Library)
Norfolk
29 Hepburn Library of Colton Upload image
May 16, 2012
(#12000287)
84 Main St.
44°33′11″N 74°56′20″W / 44.552963°N 74.938926°W / 44.552963; -74.938926 (Hepburn Library of Colton)
Colton
30 Hepburn Library of Lisbon Upload image
August 22, 2016
(#16000556)
6899 Lisbon Center State Rd.
Coordinates missing
Lisbon One of seven Hepburn libraries built across the county from 1917–20 by local philanthopist they are named for
31 Herring-Cole Hall, St. Lawrence University
Herring-Cole Hall, St. Lawrence University
May 1, 1974
(#74002203)
St. Lawrence University campus
44°35′32″N 75°09′51″W / 44.592222°N 75.164167°W / 44.592222; -75.164167 (Herring-Cole Hall, St. Lawrence University)
Canton
32 Hopkinton Green Historic District
Hopkinton Green Historic District
September 10, 2014
(#14000583)
NY 11B, Co. Rd. 49 & Church St
44°41′26″N 74°42′15″W / 44.6906423°N 74.7041681°W / 44.6906423; -74.7041681 (Hopkinton Green Historic District)
Hopkinton Core of small town that grew up around 1803 mill
33 Knollwood Upload image
January 4, 2012
(#11001006)
South end of Inlet Rd. at Oswegatchie River
44°07′28″N 74°57′32″W / 44.124564°N 74.958842°W / 44.124564; -74.958842 (Knollwood)
Star Lake
34 Land Office
Land Office
September 2, 1982
(#82004685)
Main St.
44°35′20″N 75°39′02″W / 44.588889°N 75.650556°W / 44.588889; -75.650556 (Land Office)
Morristown
35 Library Park Historic District
Library Park Historic District
November 4, 1982
(#82001270)
303-323 Washington St., 100-112 Carolina St., and Liberty Park
44°41′58″N 75°29′37″W / 44.699444°N 75.493611°W / 44.699444; -75.493611 (Library Park Historic District)
Ogdensburg
36 Lisbon Railroad Depot Upload image
November 22, 2000
(#00001422)
6936 Cty Rd. 10
44°43′39″N 75°19′09″W / 44.7275°N 75.319167°W / 44.7275; -75.319167 (Lisbon Railroad Depot)
Lisbon
37 Lisbon Town Hall Upload image
September 4, 1980
(#80004336)
Church and Main Sts.
44°43′44″N 75°19′16″W / 44.728889°N 75.321111°W / 44.728889; -75.321111 (Lisbon Town Hall)
Lisbon
38 Market Street Historic District
Market Street Historic District
November 16, 1979
(#79003171)
Market and Raymond Sts.
44°40′13″N 74°59′12″W / 44.670278°N 74.986667°W / 44.670278; -74.986667 (Market Street Historic District)
Potsdam
39 Paschal Miller House
Paschal Miller House
September 2, 1982
(#82004686)
Main and Gouveneur Sts.
44°35′16″N 75°38′57″W / 44.587778°N 75.649167°W / 44.587778; -75.649167 (Paschal Miller House)
Morristown
40 Morristown Schoolhouse
Morristown Schoolhouse
September 2, 1982
(#82004687)
Columbia St.
44°35′06″N 75°38′47″W / 44.585°N 75.646389°W / 44.585; -75.646389 (Morristown Schoolhouse)
Morristown
41 New York Central Railroad Adirondack Division Historic District
New York Central Railroad Adirondack Division Historic District
December 23, 1993
(#93001451)
NYCRR Right-of-Way
44°08′05″N 74°37′50″W / 44.134722°N 74.630556°W / 44.134722; -74.630556 (New York Central Railroad Adirondack Division Historic District)
Horseshoe The New York Central passed through Horseshoe, Mt. Arab Station, and Childwold Station. A 1908 bunkhouse in Horseshoe is extant.
42 New York State Armory Upload image
December 12, 1976
(#76002174)
100 Lafayette St.
44°41′26″N 75°29′36″W / 44.690556°N 75.493333°W / 44.690556; -75.493333 (New York State Armory)
Ogdensburg try also New York State Armory
43 Ogdensburg Armory Upload image
March 2, 1995
(#95000088)
225 Elizabeth St.
44°41′57″N 75°29′23″W / 44.699167°N 75.489722°W / 44.699167; -75.489722 (Ogdensburg Armory)
Ogdensburg
44 Ogdensburg Harbor Lighthouse
Ogdensburg Harbor Lighthouse
April 26, 2016
(#16000202)
2 Jackson St.
Coordinates missing
Ogdensburg 1871 lighthouse at Oswegatchie River confluence with St. Lawrence was key to establishing safe commerce on river.
45 Oswegatchie Pumping Station Upload image
June 11, 1990
(#90000816)
Mechanic St. north of Lafayette St.
44°41′29″N 75°29′32″W / 44.691389°N 75.492222°W / 44.691389; -75.492222 (Oswegatchie Pumping Station)
Ogdensburg
46 Nathaniel Parmeter House Upload image
June 6, 2003
(#03000027)
498 NY 59
44°38′33″N 74°59′13″W / 44.6425°N 74.986944°W / 44.6425; -74.986944 (Nathaniel Parmeter House)
Potsdam
47 Pickens Hall Upload image
October 27, 2004
(#04001205)
83 State St.
44°37′10″N 75°24′22″W / 44.619444°N 75.406111°W / 44.619444; -75.406111 (Pickens Hall)
Heuvelton
48 Pierrepont Town Buildings Upload image
November 4, 1982
(#82001271)
Main St.
44°32′30″N 75°00′39″W / 44.541667°N 75.010833°W / 44.541667; -75.010833 (Pierrepont Town Buildings)
Pierrepont Center
49 Potsdam Civic Center Complex Upload image
May 3, 2016
(#16000226)
2 Park St
Coordinates missing
Potsdam Mid-1930s complex built as New Deal relief project of locally quarried stone incorporates 1870s church
50 Potsdam State Normal School Campus Upload image
February 23, 2015
(#15000032)
41 Elm & 56-60 Main Sts.
44°40′07″N 74°58′56″W / 44.6686546°N 74.9823119°W / 44.6686546; -74.9823119 (Potsdam State Normal School Campus)
Potsdam One of the two buildings used by Clarkson University; built around 1917 as sixth such school in state
51 Raymondville Parabolic Bridge
Raymondville Parabolic Bridge
September 7, 1984
(#84002961)
Grant Rd. over Raquette River
44°50′23″N 74°58′47″W / 44.839722°N 74.979722°W / 44.839722; -74.979722 (Raymondville Parabolic Bridge)
Raymondville
52 Richardson Hall, St. Lawrence University
Richardson Hall, St. Lawrence University
May 1, 1974
(#74002204)
St. Lawrence University campus
44°35′31″N 75°09′48″W / 44.591944°N 75.163333°W / 44.591944; -75.163333 (Richardson Hall, St. Lawrence University)
Canton
53 Robinson Bay Archeological District
Robinson Bay Archeological District
September 13, 1977
(#77001524)
Address Restricted
Massena
54 Russell Town Hall Upload image
January 4, 1996
(#95001492)
Jct. of Main and Mill Sts., NW corner
44°25′46″N 75°09′02″W / 44.429444°N 75.150556°W / 44.429444; -75.150556 (Russell Town Hall)
Russell
55 St. Lawrence University-Old Campus Historic District
St. Lawrence University-Old Campus Historic District
September 15, 1983
(#83001793)
Park St.
44°35′26″N 75°09′50″W / 44.590556°N 75.163889°W / 44.590556; -75.163889 (St. Lawrence University-Old Campus Historic District)
Canton
56 Samuel Stocking House Upload image
September 2, 1982
(#82004688)
83 Gouverneur St.
44°35′18″N 75°38′53″W / 44.588333°N 75.648056°W / 44.588333; -75.648056 (Samuel Stocking House)
Morristown
57 Sunday Rock
Sunday Rock
December 7, 2010
(#10000990)
NY 56
44°30′35″N 74°53′39″W / 44.509722°N 74.894167°W / 44.509722; -74.894167 (Sunday Rock)
South Colton
58 Stone Windmill
Stone Windmill
September 2, 1982
(#82004689)
Morris St.
44°35′24″N 75°38′50″W / 44.59°N 75.647222°W / 44.59; -75.647222 (Stone Windmill)
Morristown
59 Trinity Episcopal Chapel Upload image
February 19, 1990
(#90000003)
Rt. 65, south of Morley
44°39′44″N 75°12′03″W / 44.662222°N 75.200833°W / 44.662222; -75.200833 (Trinity Episcopal Chapel)
Morley
60 Trinity Episcopal Church
Trinity Episcopal Church
February 13, 2003
(#03000032)
38 Maple St.
44°40′02″N 74°59′18″W / 44.667222°N 74.988333°W / 44.667222; -74.988333 (Trinity Episcopal Church)
Potsdam
61 U.S. Customshouse
U.S. Customshouse
October 9, 1974
(#74002205)
127 N. Water St.
44°41′50″N 75°29′52″W / 44.697222°N 75.497778°W / 44.697222; -75.497778 (U.S. Customshouse)
Ogdensburg
62 U.S. Post Office-Ogdensburg Upload image
August 16, 1977
(#77001525)
431 State St.
44°36′52″N 75°29′28″W / 44.614444°N 75.491111°W / 44.614444; -75.491111 (U.S. Post Office-Ogdensburg)
Ogdensburg
63 United Methodist Church
United Methodist Church
September 2, 1982
(#82004690)
Gouveneur St.
44°35′10″N 75°38′46″W / 44.586111°N 75.646111°W / 44.586111; -75.646111 (United Methodist Church)
Morristown
64 United Presbyterian Church Upload image
October 5, 2005
(#05001124)
26 Church St.
44°43′47″N 75°19′17″W / 44.729722°N 75.321389°W / 44.729722; -75.321389 (United Presbyterian Church)
Lisbon
65 US Post Office-Canton
US Post Office-Canton
November 17, 1988
(#88002469)
100 Main St.[5]
44°35′43″N 75°10′09″W / 44.5954°N 75.1692°W / 44.5954; -75.1692 (US Post Office-Canton)
Canton
66 US Post Office-Gouverneur
US Post Office-Gouverneur
May 11, 1989
(#88002516)
35 Grove St.
44°20′06″N 75°27′58″W / 44.335°N 75.466111°W / 44.335; -75.466111 (US Post Office-Gouverneur)
Gouverneur
67 US Post Office-Potsdam
US Post Office-Potsdam
May 11, 1989
(#88002410)
21 Elm St.
44°40′10″N 74°59′05″W / 44.669444°N 74.984722°W / 44.669444; -74.984722 (US Post Office-Potsdam)
Potsdam
68 Village Park Historic District
Village Park Historic District
May 6, 1975
(#75002087)
Both sides of Main and Park Sts., and Park Pl.
44°35′43″N 75°10′06″W / 44.595278°N 75.168333°W / 44.595278; -75.168333 (Village Park Historic District)
Canton
69 Waddington Historic District
Waddington Historic District
May 18, 1992
(#92000457)
Jct. of NY 37 and La Grasse St.
44°51′49″N 75°12′13″W / 44.863611°N 75.203611°W / 44.863611; -75.203611 (Waddington Historic District)
Waddington
70 Jonathan Wallace House
Jonathan Wallace House
June 6, 2003
(#03000028)
99 Market St.
44°40′19″N 74°59′15″W / 44.671944°N 74.9875°W / 44.671944; -74.9875 (Jonathan Wallace House)
Potsdam
71 Wanakena Presbyterian Church
Wanakena Presbyterian Church
September 28, 2007
(#07001015)
32 Second St.
44°08′09″N 74°55′18″W / 44.135833°N 74.921667°W / 44.135833; -74.921667 (Wanakena Presbyterian Church)
Wanakena Called the Western Adirondack Presbyterian Church
72 Watkins-Sisson House Upload image
September 9, 2013
(#13000697)
14 Leroy Street
44°40′18″N 74°59′01″W / 44.6715618°N 74.9835563°W / 44.6715618; -74.9835563 (Watkins-Sisson House)
Potsdam Mid-1860s brick house given Classical Revival expansion in early 20th century
73 West Stockholm Historic District Upload image
November 20, 1979
(#79003172)
W. Stockholm and Livingston Rds.
44°42′44″N 74°54′08″W / 44.712222°N 74.902222°W / 44.712222; -74.902222 (West Stockholm Historic District)
West Stockholm
74 Wright's Stone Store
Wright's Stone Store
September 2, 1982
(#82004691)
Main St.
44°35′20″N 75°39′04″W / 44.588889°N 75.651111°W / 44.588889; -75.651111 (Wright's Stone Store)
Morristown
75 Young Memorial Church Upload image
May 18, 2011
(#11000293)
Junction of School St. and NY 37
44°31′54″N 75°39′47″W / 44.531667°N 75.663056°W / 44.531667; -75.663056 (Young Memorial Church)
Brier Hill
76 Zion Episcopal Church and Rectory Upload image
June 6, 2003
(#03000029)
91 and 95 Main St.
44°33′13″N 74°56′22″W / 44.553611°N 74.939444°W / 44.553611; -74.939444 (Zion Episcopal Church and Rectory)
Colton

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Wanakena Footbridge
Wanakena Footbridge
August 19, 1999
(#99001001)
May 3, 2016
Over Oswegatchie River, between Front St. and South Shore Rd.
44°07′59″N 74°55′18″W / 44.133056°N 74.921667°W / 44.133056; -74.921667 (Wanakena Footbridge)
Wanakena (Fine) Bridge built to allow workers to reach lumber mills destroyed by ice in 2014

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.
  5. Address based on USPS website. Accessed April 2, 2016.
Wikimedia Commons has media related to National Register of Historic Places in St. Lawrence County, New York.
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.