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

Summary

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".[1] There are 172 properties and districts listed on the National Register in the county. Of those, 55 are outside 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 the city and the remainder of the county.

Location of Onondaga County in New York


          This National Park Service list is complete through NPS recent listings posted April 5, 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

Current listings edit

Syracuse edit

Remainder of county edit

[3] Name on the Register Image Date listed[4] 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.[5]
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
  More images
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
  More images
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 Cutlery Company Headquarters
 
Camillus Cutlery Company Headquarters
August 28, 2018
(#100002836)
54 W Genesee St.
43°02′20″N 76°18′31″W / 43.0390°N 76.3087°W / 43.0390; -76.3087 (Camillus Cutlery Company Headquarters)
Camillus Village Well-preserved 1925 daylight factory built for company that relocated upstate from New York City.
8 Camillus Union Free School
 
Camillus Union Free School
  More images
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
9 Carley Onondaga Site January 10, 2011
(#10001127)
Address Restricted
Pompey
10 Christ Church and Manlius Village Cemeteries
 
Christ Church and Manlius Village Cemeteries
  More images
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
11 Church of the Good Shepherd
 
Church of the Good Shepherd
  More images
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
12 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
13 Mrs. I. L. Crego House
 
Mrs. I. L. Crego House
  More images
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
14 Delphi Baptist Church
 
Delphi Baptist Church
  More images
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
15 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
16 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
17 Elbridge Hydraulic Industry Archeological District June 15, 1982
(#82003391)
Address Restricted
Elbridge
18 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
19 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
20 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 / 42.8347°N 75.9867°W / 42.8347; -75.9867 (Fabius Village Historic District)
Fabius
21 First Baptist Church of Camillus
 
First Baptist Church of Camillus
  More images
June 8, 2001
(#01000573)
23 Genesee St.
43°02′19″N 76°18′29″W / 43.0386°N 76.3081°W / 43.0386; -76.3081 (First Baptist Church of Camillus)
Camillus Village
22 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 / 42.9447°N 76.4394°W / 42.9447; -76.4394 (James and Lydia Canning Fuller House)
Skaneateles
23 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 / 43.0294°N 76.01°W / 43.0294; -76.01 (Genesee Street Hill-Limestone Plaza Historic District)
Fayetteville
24 Lucius Gleason House
 
Lucius Gleason House
May 10, 1990
(#90000693)
314 Second St.
43°06′13″N 76°12′37″W / 43.1036°N 76.2103°W / 43.1036; -76.2103 (Lucius Gleason House)
Liverpool
25 Hazelhurst
 
Hazelhurst
  More images
May 28, 2010
(#10000302)
150 E. Genesee St.
42°56′39″N 76°25′08″W / 42.9442°N 76.4189°W / 42.9442; -76.4189 (Hazelhurst)
Skaneateles
26 Gen. Orrin Hutchinson House
 
Gen. Orrin Hutchinson House
  More images
April 13, 1973
(#73001233)
4311 W. Seneca Tpke.
42°59′41″N 76°12′57″W / 42.9947°N 76.2158°W / 42.9947; -76.2158 (Gen. Orrin Hutchinson House)
Onondaga
27 Indian Castle Village Site January 10, 2011
(#10001126)
Address Restricted
Manlius
28 Dr. John Ives House
 
Dr. John Ives House
August 29, 1985
(#85001938)
6575 E. Seneca Turnpike
42°59′27″N 76°04′04″W / 42.9908°N 76.0678°W / 42.9908; -76.0678 (Dr. John Ives House)
Jamesville
29 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 / 43.0653°N 76.4736°W / 43.0653; -76.4736 (Jordan Village Historic District)
Jordan
30 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 / 42.9836°N 76.3897°W / 42.9836; -76.3897 (Kelsey-Davey Farm)
Skaneateles
31 Lakeview Cemetery
 
Lakeview Cemetery
  More images
March 13, 2017
(#100000755)
W. Genesee St. near Kane Ave.
42°56′38″N 76°26′24″W / 42.9440°N 76.4401°W / 42.9440; -76.4401 (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
32 Liverpool Cemetery
 
Liverpool Cemetery
May 26, 2015
(#15000267)
225 6th St.
43°06′33″N 76°12′35″W / 43.1093°N 76.20963°W / 43.1093; -76.20963 (Liverpool Cemetery)
Liverpool Mid-19th century cemetery is final resting place of many residents, particularly immigrants
33 Manlius Village Historic District
 
Manlius Village Historic District
  More images
November 6, 1973
(#73001232)
Pleasant, Franklin, North, Clinton, and E. Seneca Sts.
43°00′11″N 75°58′31″W / 43.0031°N 75.9753°W / 43.0031; -75.9753 (Manlius Village Historic District)
Manlius
34 Martisco Station
 
Martisco Station
  More images
April 5, 2007
(#07000292)
Martisco Rd., N of Lyons Rd.
43°01′02″N 76°20′09″W / 43.0172°N 76.3358°W / 43.0172; -76.3358 (Martisco Station)
Martisco
35 Mottville Cemetery
 
Mottville Cemetery
  More images
April 22, 2021
(#100006476)
4275 Jordan Rd.
42°58′41″N 76°26′40″W / 42.9780°N 76.4444°W / 42.9780; -76.4444 (Mottville Cemetery)
Skaneateles Cemetery
35 Mycenae Schoolhouse
 
Mycenae Schoolhouse
August 11, 1983
(#83001754)
NY 5
43°02′48″N 75°56′01″W / 43.0467°N 75.9336°W / 43.0467; -75.9336 (Mycenae Schoolhouse)
Manlius
36 New York State Barge Canal
 
New York State Barge Canal
  More images
October 15, 2014
(#14000860)
Linear across county
43°09′21″N 76°20′01″W / 43.1559°N 76.3336°W / 43.1559; -76.3336 (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.
37 Nine Mile Creek Aqueduct
 
Nine Mile Creek Aqueduct
  More images
May 17, 1976
(#76001256)
NE of Camillus on Thompson Rd.
43°03′32″N 76°17′09″W / 43.0589°N 76.2858°W / 43.0589; -76.2858 (Nine Mile Creek Aqueduct)
Camillus
38 Oran Community Church
 
Oran Community Church
  More images
January 24, 2002
(#01001503)
8560 Cazenovia Rd, NY 92
42°58′44″N 75°56′09″W / 42.9789°N 75.9358°W / 42.9789; -75.9358 (Oran Community Church)
Pompey
39 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 / 42.9786°N 75.935°W / 42.9786; -75.935 (Oran District No. 22 Schoolhouse)
Oran, in Pompey
40 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 / 43.1614°N 76.3356°W / 43.1614; -76.3356 (Oswego-Oneida Streets Historic District)
Baldwinsville
41 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
42 Robinson Site (AO67-02-0001) March 28, 1985
(#85000660)
Address Restricted
Brewerton
43 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
44 Shepard Family Houses
 
Shepard Family Houses
December 22, 2015
(#15000923)
28 W. Genesee & 6 Hannum Sts.
42°56′44″N 76°25′55″W / 42.945498°N 76.432049°W / 42.945498; -76.432049 (Shepard Family Houses)
Skaneateles Houses of prominent local family, built 1848 and 1901 respectively, and carriage house which is now a bakery.
45 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
46 Skaneateles Historic District
 
Skaneateles Historic District
  More images
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
47 Reuel E. Smith House
 
Reuel E. Smith House
  More images
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
48 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
49 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
50 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
51 Stone Arabia School
 
Stone Arabia School
  More images
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
52 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
53 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
54 Wilcox Octagon House
 
Wilcox Octagon House
  More images
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

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 April 5, 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.
  5. ^ Cornelia E. Brooke (September 3, 1975). "National Register of Historic Places Registration: Alvord House". New York State Office of Parks, Recreation and Historic Preservation. Retrieved 2008-08-03. Note: Accompanying this are: "Accompanying two photos, from 1974". and "Accompanying nomination correspondence".

External links edit

  • A list of the above sites, with street addresses and other information, is available at Onondaga County, NY listing of National Register of Historic Places.Com, a private site serving up NRHP information.
  • The Greek Revival in Syracuse is an online book of Greek Revival architecture in Syracuse.