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

Source: Wikipedia, the free encyclopedia.

Location of Madison County in New York

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

This is intended to be a complete list of properties and districts listed on the

National Historic Landmarks
.


          This National Park Service list is complete through NPS recent listings posted April 12, 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

[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
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
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
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
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
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
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
Chenango Canal Summit Level
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
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
Chittenango Pottery
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
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
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
Fenner Baptist Church
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
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
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
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
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
Lorenzo
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
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
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
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
New York State Barge Canal
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
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
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
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
Oneida Community Mansion House
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
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
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
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
Seventh Day Baptist Church
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
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
Gerrit Smith Estate
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
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
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
Spirit House
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
St. Paul's Church
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
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
US Post Office-Hamilton
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
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

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. 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 12, 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.