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

Summary

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

Location of Madison County in 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".[1] Three properties are further designated a National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted March 15, 2024.[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)Niagara (Niagara Falls)OneidaOnondaga (Syracuse)OntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. LawrenceSaratogaSchenectadySchoharieSchuylerSenecaSteubenSuffolkSullivanTiogaTompkinsUlsterWarrenWashingtonWayneWestchester (Northern, Southern, New Rochelle, Peekskill, Yonkers)WyomingYates

Listings county-wide edit

[3] Name on the Register Image Date listed[4] 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
 
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
  More images
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
 
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
 
Chittenango Pottery
  More images
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
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
  More images
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
 
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
  More images
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 Engine House August 27, 2020
(#100005481)
93 East Main St.
42°53′55″N 75°38′31″W / 42.8987°N 75.6420°W / 42.8987; -75.6420 (Morrisville Engine House)
Morrisville
42 Morrisville Public Library
 
Morrisville Public Library
October 5, 2005
(#05001126)
87 East Main St.
42°53′56″N 75°38′35″W / 42.8989°N 75.6431°W / 42.8989; -75.6431 (Morrisville Public Library)
Morrisville
43 Mount Hope Reservoir August 29, 1997
(#97000981)
Between Mt. Hope and Fairview Aves.
43°03′34″N 75°38′47″W / 43.0594°N 75.6464°W / 43.0594; -75.6464 (Mount Hope Reservoir)
Oneida
44 Nelson Methodist Episcopal Church April 17, 2017
(#100000894)
3333 U.S. 20 E.
42°55′02″N 75°46′29″W / 42.9173°N 75.7748°W / 42.9173; -75.7748 (Nelson Methodist Episcopal Church)
Nelson 19th century wooden church
45 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 / 42.9019°N 75.7547°W / 42.9019; -75.7547 (Nelson Welsh Congregational Church)
Nelson
46 New York State Barge Canal
 
New York State Barge Canal
  More images
October 15, 2014
(#14000860)
Mainly Oneida Lake
43°09′51″N 75°48′52″W / 43.1641°N 75.8145°W / 43.1641; -75.8145 (New York State Barge Canal)
Lenox, Sullivan Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
47 Niles Farmhouse November 2, 1987
(#87001871)
Rippleton Rd.
42°54′45″N 75°52′08″W / 42.9125°N 75.8689°W / 42.9125; -75.8689 (Niles Farmhouse)
Cazenovia
48 Notleymere
 
Notleymere
July 15, 1991
(#91000868)
4641 E. Lake Rd.
42°56′52″N 75°51′47″W / 42.9478°N 75.8631°W / 42.9478; -75.8631 (Notleymere)
Cazenovia
49 Old Biology Hall
 
Old Biology Hall
September 20, 1973
(#73001199)
Colgate University
42°49′04″N 75°32′06″W / 42.8178°N 75.535°W / 42.8178; -75.535 (Old Biology Hall)
Hamilton
50 Old Madison County Courthouse
 
Old Madison County Courthouse
June 15, 1978
(#78001860)
E. Main St.
42°53′53″N 75°38′30″W / 42.8981°N 75.6417°W / 42.8981; -75.6417 (Old Madison County Courthouse)
Morrisville
51 Old Trees July 15, 1991
(#91000865)
W side of Rippleton Rd.
42°54′59″N 75°52′35″W / 42.9164°N 75.8764°W / 42.9164; -75.8764 (Old Trees)
Cazenovia
52 Oneida Armory March 2, 1995
(#95000084)
217 Cedar St.
43°05′36″N 75°39′01″W / 43.0933°N 75.6503°W / 43.0933; -75.6503 (Oneida Armory)
Oneida
53 Oneida Community Limited Administration Building December 30, 2020
(#100005960)
181 Kenwood Ave.
43°03′44″N 75°36′15″W / 43.0622°N 75.6042°W / 43.0622; -75.6042 (Oneida Community Limited Administration Building)
Oneida
54 Oneida Community Mansion House
 
Oneida Community Mansion House
  More images
October 15, 1966
(#66000527)
Sherrill Rd.
43°03′37″N 75°36′19″W / 43.0603°N 75.6053°W / 43.0603; -75.6053 (Oneida Community Mansion House)
Oneida
55 Oneida Downtown Commercial Historic District July 13, 2018
(#100002667)
Broad, Main & Cedar Sts., S of Elm, N of Washington
43°05′41″N 75°39′06″W / 43.0947°N 75.6517°W / 43.0947; -75.6517 (Oneida Downtown Commercial Historic District)
Oneida
56 Oneida Lake Congregational Church March 22, 2006
(#06000159)
2508 NY 31
43°09′28″N 75°49′45″W / 43.1578°N 75.8292°W / 43.1578; -75.8292 (Oneida Lake Congregational Church)
Oneida Lake
57 Ormonde July 15, 1991
(#91000866)
Between E. Lake Rd. and Ormonde Dr.
42°57′20″N 75°51′41″W / 42.9556°N 75.8614°W / 42.9556; -75.8614 (Ormonde)
Cazenovia
58 Parker Farmhouse November 2, 1987
(#87001872)
3981 East Rd.
42°54′58″N 75°51′04″W / 42.9161°N 75.8511°W / 42.9161; -75.8511 (Parker Farmhouse)
Cazenovia
59 Peterboro Land Office
 
Peterboro Land Office
September 7, 1984
(#84002498)
Peterboro Rd.
42°58′03″N 75°41′14″W / 42.9675°N 75.6872°W / 42.9675; -75.6872 (Peterboro Land Office)
Peterboro
60 Peterboro Street Elementary School
 
Peterboro Street Elementary School
May 23, 1986
(#86001304)
220 N. Peterboro St.
43°04′54″N 75°45′00″W / 43.0817°N 75.75°W / 43.0817; -75.75 (Peterboro Street Elementary School)
Canastota
61 Dorothy Riester House and Studio March 19, 2014
(#14000066)
3883 Stone Quarry Rd.
42°54′43″N 75°50′04″W / 42.9119°N 75.8344°W / 42.9119; -75.8344 (Dorothy Riester House and Studio)
Cazenovia
62 Rippleton Schoolhouse August 6, 1998
(#98000996)
Rippleton Rd., 15 mi. SE of Syracuse
42°55′16″N 75°51′46″W / 42.9211°N 75.8628°W / 42.9211; -75.8628 (Rippleton Schoolhouse)
Cazenovia
63 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 / 43.0683°N 75.7589°W / 43.0683; -75.7589 (Judge Nathan S. Roberts House)
Canastota
64 Rolling Ridge Farm November 2, 1987
(#87001873)
3937 Number Nine Rd.
42°54′46″N 75°50′45″W / 42.9128°N 75.8458°W / 42.9128; -75.8458 (Rolling Ridge Farm)
Cazenovia
65 Seventh Day Baptist Church
 
Seventh Day Baptist Church
  More images
October 5, 2005
(#05001136)
Utica St.
42°45′40″N 75°53′07″W / 42.7611°N 75.8853°W / 42.7611; -75.8853 (Seventh Day Baptist Church)
DeRuyter
66 Shattuck House July 15, 1991
(#91000873)
W. Lake Rd.
42°58′16″N 75°53′04″W / 42.9711°N 75.8844°W / 42.9711; -75.8844 (Shattuck House)
Cazenovia
67 Adon Smith House
 
Adon Smith House
May 2, 1974
(#74001256)
3 Broad St.
42°49′37″N 75°32′36″W / 42.8269°N 75.5433°W / 42.8269; -75.5433 (Adon Smith House)
Hamilton
68 Gerrit Smith Estate
 
Gerrit Smith Estate
  More images
November 24, 1997
(#97001386)
Jct. of Main and Nelson Sts.
42°58′05″N 75°41′13″W / 42.9681°N 75.6869°W / 42.9681; -75.6869 (Gerrit Smith Estate)
Peterboro
69 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 / 42.9656°N 75.6881°W / 42.9656; -75.6881 (Smithfield Presbyterian Church)
Peterboro
70 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 / 43.0781°N 75.7517°W / 43.0781; -75.7517 (South Peterboro Street Commercial Historic District)
Canastota
71 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
72 Spirit House
 
Spirit House
  More images
March 22, 2006
(#06000160)
NY 26
42°40′32″N 75°44′15″W / 42.6756°N 75.7375°W / 42.6756; -75.7375 (Spirit House)
Georgetown
73 St. Paul's Church
 
St. Paul's Church
  More images
August 30, 1996
(#96000956)
204 Genesee St.
43°02′37″N 75°52′00″W / 43.0436°N 75.8667°W / 43.0436; -75.8667 (St. Paul's Church)
Chittenango
74 Sweetland Farmhouse November 2, 1987
(#87001874)
Number Nine Rd.
42°54′52″N 75°50′44″W / 42.9144°N 75.8456°W / 42.9144; -75.8456 (Sweetland Farmhouse)
Cazenovia
75 Tall Pines November 2, 1987
(#87001875)
Ridge Rd.
42°57′03″N 75°51′23″W / 42.9508°N 75.8564°W / 42.9508; -75.8564 (Tall Pines)
Cazenovia
76 The Hickories July 15, 1991
(#91000870)
47 Forman St.
42°56′04″N 75°51′37″W / 42.9344°N 75.8603°W / 42.9344; -75.8603 (The Hickories)
Cazenovia
77 United Church of Canastota
 
United Church of Canastota
May 23, 1986
(#86001306)
144 W. Center St.
43°04′42″N 75°45′14″W / 43.0783°N 75.7539°W / 43.0783; -75.7539 (United Church of Canastota)
Canastota
78 Upenough July 15, 1991
(#91000871)
Rippleton St.
42°54′12″N 75°52′34″W / 42.9033°N 75.8761°W / 42.9033; -75.8761 (Upenough)
Cazenovia
79 US Post Office-Canastota November 17, 1988
(#88002467)
118 S. Peterboro St.
43°04′43″N 75°45′05″W / 43.0786°N 75.7514°W / 43.0786; -75.7514 (US Post Office-Canastota)
Canastota
80 US Post Office-Hamilton
 
US Post Office-Hamilton
  More images
May 11, 1989
(#88002522)
32 Broad St.
42°49′00″N 75°32′40″W / 42.8167°N 75.5444°W / 42.8167; -75.5444 (US Post Office-Hamilton)
Hamilton
81 US Post Office-Oneida May 11, 1989
(#88002390)
133 Farrier Ave.
43°05′39″N 75°39′12″W / 43.0942°N 75.6533°W / 43.0942; -75.6533 (US Post Office-Oneida)
Oneida
82 Wampsville Presbyterian Church
 
Wampsville Presbyterian Church
February 2, 2018
(#100002075)
109 Genesee St.
43°04′30″N 75°42′20″W / 43.0749°N 75.7055°W / 43.0749; -75.7055 (Wampsville Presbyterian Church)
Wampsville 1830 church, converted from meeting house, was first one in Wampsville; has been altered several times since but retains basic form
83 Wheeler House Complex September 22, 1983
(#83001706)
NY 8
42°48′32″N 75°15′10″W / 42.8089°N 75.2528°W / 42.8089; -75.2528 (Wheeler House Complex)
Leonardsville
84 York Lodge July 15, 1991
(#91000872)
4448 E. Lake Rd.
42°56′21″N 75°51′29″W / 42.9392°N 75.8581°W / 42.9392; -75.8581 (York Lodge)
Cazenovia

See also edit

References edit

  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. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 15, 2024.
  3. ^ Numbers represent an alphabetical 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.