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

From Wikipedia, the free encyclopedia
Location of Cayuga County in New York
Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

The following is a list of the National Register of Historic Places listings located in Cayuga County, New York:

This is intended to be a complete list of properties and districts listed on the National Register of Historic Places in Cayuga 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]


          This National Park Service list is complete through NPS recent listings posted February 11, 2022.[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)NiagaraOneidaOnondagaOntarioOrangeOrleansOswegoOtsegoPutnamQueensRensselaerRichmondRocklandSt. 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 Henry Allen House
Henry Allen House
February 24, 1995
(#95000060)
12 E. Cayuga St.
42°42′47″N 76°25′16″W / 42.713056°N 76.421111°W / 42.713056; -76.421111 (Henry Allen House)
Moravia
2 Auburn Button Works and Logan Silk Mills September 28, 2007
(#07001014)
9-11 Logan St.
42°55′47″N 76°33′53″W / 42.929722°N 76.564722°W / 42.929722; -76.564722 (Auburn Button Works and Logan Silk Mills)
Auburn
3 Aurora Steam Grist Mill
Aurora Steam Grist Mill
July 30, 1976
(#76001207)
Main St.
42°45′15″N 76°42′15″W / 42.754167°N 76.704167°W / 42.754167; -76.704167 (Aurora Steam Grist Mill)
Aurora
4 Aurora Village-Wells College Historic District
Aurora Village-Wells College Historic District
November 19, 1980
(#80002595)
NY 90
42°45′01″N 76°42′00″W / 42.750278°N 76.7°W / 42.750278; -76.7 (Aurora Village-Wells College Historic District)
Aurora Includes Glen Park, designed by A. J. Davis, with grounds designed by ; and E. B. Morgan House
5 Belt-Gaskin House October 5, 2005
(#05001135)
77 Chapman Ave.
42°55′20″N 76°34′33″W / 42.922222°N 76.575833°W / 42.922222; -76.575833 (Belt-Gaskin House)
Auburn
6 Orrin W. Burritt House
Orrin W. Burritt House
August 30, 2007
(#07000864)
2696 Van Buren St.
43°02′45″N 76°33′47″W / 43.045833°N 76.563056°W / 43.045833; -76.563056 (Orrin W. Burritt House)
Weedsport
7 Case Memorial-Seymour Library
Case Memorial-Seymour Library
May 6, 1980
(#80002594)
176 Genesee St.
42°55′44″N 76°34′18″W / 42.928889°N 76.571667°W / 42.928889; -76.571667 (Case Memorial-Seymour Library)
Auburn
8 Cayuga County Courthouse and Clerk's Office
Cayuga County Courthouse and Clerk's Office
June 21, 1991
(#91000721)
152-154 Genesee St.
42°55′47″N 76°34′09″W / 42.929722°N 76.569167°W / 42.929722; -76.569167 (Cayuga County Courthouse and Clerk's Office)
Auburn
9 Centreport Aqueduct
Centreport Aqueduct
February 4, 2000
(#00000051)
2462 NY 31
43°02′34″N 76°34′39″W / 43.042778°N 76.5775°W / 43.042778; -76.5775 (Centreport Aqueduct)
Weedsport
10 Church Street-Congress Street Historic District February 3, 1994
(#92001364)
Roughly bounded by S. Main, Church, Park and Congress Sts.
42°42′36″N 76°25′07″W / 42.71°N 76.418611°W / 42.71; -76.418611 (Church Street-Congress Street Historic District)
Moravia
11 Cottage Farm November 21, 2012
(#12000952)
14475 Richmond Ave
43°19′03″N 76°42′16″W / 43.31738°N 76.704388°W / 43.31738; -76.704388 (Cottage Farm)
Fair Haven
12 Almeron Durkee House January 5, 2005
(#04001455)
13 Cayuga St.
42°50′03″N 76°41′45″W / 42.834167°N 76.695833°W / 42.834167; -76.695833 (Almeron Durkee House)
Union Springs
13 Charles Chauncey Dwight House November 17, 2015
(#15000818)
149 North St.
42°56′30″N 76°34′12″W / 42.941535°N 76.5700787°W / 42.941535; -76.5700787 (Charles Chauncey Dwight House)
Auburn 1835 house renovated in 1871 by Dwight, a Union Army officer and judge
14 East Genoa Methodist Episcopal Church January 24, 2002
(#01001500)
558 E. Genoa Rd.
42°38′44″N 76°30′19″W / 42.645556°N 76.505278°W / 42.645556; -76.505278 (East Genoa Methodist Episcopal Church)
Genoa
15 Erie Canal Lock 52 Complex
Erie Canal Lock 52 Complex
September 3, 1998
(#98001146)
Maiden Ln.
43°02′13″N 76°38′06″W / 43.036944°N 76.635°W / 43.036944; -76.635 (Erie Canal Lock 52 Complex)
Port Byron
16 First Baptist Church of Weedsport
First Baptist Church of Weedsport
December 31, 2002
(#02001640)
Liberty St.
43°02′47″N 76°33′42″W / 43.046389°N 76.561667°W / 43.046389; -76.561667 (First Baptist Church of Weedsport)
Weedsport
17 Former US Post Office and Federal Courthouse
Former US Post Office and Federal Courthouse
June 11, 1991
(#91000722)
151-157 Genesee St.
42°55′49″N 76°34′12″W / 42.930278°N 76.57°W / 42.930278; -76.57 (Former US Post Office and Federal Courthouse)
Auburn
18 William and Mary Hosmer House April 12, 2006
(#06000262)
29 Washington St.
42°55′56″N 76°34′35″W / 42.932222°N 76.576389°W / 42.932222; -76.576389 (William and Mary Hosmer House)
Auburn
19 House at 15 East Cayuga Street April 20, 1995
(#95000472)
15 E. Cayuga St.
42°42′49″N 76°25′15″W / 42.713611°N 76.420833°W / 42.713611; -76.420833 (House at 15 East Cayuga Street)
Moravia
20 House at 17 Aurora Street February 24, 1995
(#95000057)
17 Aurora St.
42°42′37″N 76°25′24″W / 42.710278°N 76.423333°W / 42.710278; -76.423333 (House at 17 Aurora Street)
Moravia
21 House at 18 Aurora Street
House at 18 Aurora Street
February 24, 1995
(#95000058)
18 Aurora St.
42°42′39″N 76°25′24″W / 42.710833°N 76.423333°W / 42.710833; -76.423333 (House at 18 Aurora Street)
Moravia Two-story, frame Greek Revival style dwelling constructed about 1850. The structure is dominated by its three-bay, side entrance temple front.
22 House at 20 Aurora Street February 24, 1995
(#95000059)
20 Aurora St.
42°42′39″N 76°25′25″W / 42.710833°N 76.423611°W / 42.710833; -76.423611 (House at 20 Aurora Street)
Moravia
23 House at 21 West Cayuga Street February 24, 1995
(#95000103)
21 W. Cayuga St.
42°42′49″N 76°25′27″W / 42.713611°N 76.424167°W / 42.713611; -76.424167 (House at 21 West Cayuga Street)
Moravia
24 House at 31 West Cayuga Street February 24, 1995
(#95000062)
31 W. Cayuga
42°42′49″N 76°25′32″W / 42.713611°N 76.425556°W / 42.713611; -76.425556 (House at 31 West Cayuga Street)
Moravia
25 House at 36 South Main Street February 24, 1995
(#95000064)
36 S. Main St.
42°42′28″N 76°25′18″W / 42.707778°N 76.421667°W / 42.707778; -76.421667 (House at 36 South Main Street)
Moravia
26 House at 37 West Cayuga Street February 24, 1995
(#95000063)
37 W. Cayuga St.
42°42′50″N 76°25′36″W / 42.713889°N 76.426667°W / 42.713889; -76.426667 (House at 37 West Cayuga Street)
Moravia
27 House at 46 South Main Street February 24, 1995
(#95000065)
46 S. Main St.
42°42′25″N 76°25′18″W / 42.706944°N 76.421667°W / 42.706944; -76.421667 (House at 46 South Main Street)
Moravia
28 Howland Cobblestone Store
Howland Cobblestone Store
March 17, 1994
(#94000171)
N side Sherwood Rd., just E of jct. with Co. Rd. 34B
42°45′40″N 76°37′17″W / 42.761111°N 76.621389°W / 42.761111; -76.621389 (Howland Cobblestone Store)
Scipio
29 Augustus Howland House May 20, 2008
(#08000448)
1395 Sherwood Rd.
42°45′37″N 76°38′51″W / 42.7603°N 76.647497°W / 42.7603; -76.647497 (Augustus Howland House)
Sherwood
30 Charles Howland-William H. Chase House January 5, 2005
(#04001456)
188 Cayuga St.
42°50′46″N 76°41′25″W / 42.846111°N 76.690278°W / 42.846111; -76.690278 (Charles Howland-William H. Chase House)
Union Springs
31 Slocum and Hannah Howland House
Slocum and Hannah Howland House
April 12, 2006
(#06000263)
1781 Sherwood Rd.
42°45′47″N 76°37′21″W / 42.7631°N 76.6225°W / 42.7631; -76.6225 (Slocum and Hannah Howland House)
Sherwood
32 January 31, 2020
(#100004914)
11 Seminary St.
43°56′09″N 76°33′54″W / 43.9357°N 76.5651°W / 43.9357; -76.5651 (Ezra A. Huntington House)
Auburn 1861 Italianate house of first president of Auburn Theological Seminary
33 Hutchinson Homestead September 9, 2009
(#09000478)
6080 Lake St.
42°54′41″N 76°43′36″W / 42.911261°N 76.726675°W / 42.911261; -76.726675 (Hutchinson Homestead)
Cayuga
34 William Smith Ingham House April 6, 2005
(#05000263)
3069 W Main St.
43°10′05″N 76°32′15″W / 43.168056°N 76.5375°W / 43.168056; -76.5375 (William Smith Ingham House)
Meridian
35 Lakeside Park October 30, 1989
(#89001790)
NY 38A at Owasco Lake
42°54′09″N 76°32′14″W / 42.9025°N 76.537222°W / 42.9025; -76.537222 (Lakeside Park)
Owasco
36 John McGeer House February 24, 1995
(#95000056)
7 Aurora St.
42°42′37″N 76°25′23″W / 42.710278°N 76.423056°W / 42.710278; -76.423056 (John McGeer House)
Moravia
37 Mentz Church
Mentz Church
September 24, 2004
(#04001064)
Mentz Church Rd. at McDonald Rd.
42°59′53″N 76°40′39″W / 42.998056°N 76.6775°W / 42.998056; -76.6775 (Mentz Church)
Montezuma
38 Moravia Union Cemetery November 7, 1995
(#95001278)
NY 38
42°42′07″N 76°25′04″W / 42.701944°N 76.417778°W / 42.701944; -76.417778 (Moravia Union Cemetery)
Moravia
39 Morse Farm February 24, 1995
(#95000067)
53 S. Main St.
42°42′22″N 76°25′10″W / 42.706111°N 76.419444°W / 42.706111; -76.419444 (Morse Farm)
Moravia
40 Mosher Farmstead
Mosher Farmstead
December 12, 2003
(#03001280)
1016 Sherwood Rd.
42°45′36″N 76°40′21″W / 42.76°N 76.6725°W / 42.76; -76.6725 (Mosher Farmstead)
Aurora
41 New Hope Mills Complex
New Hope Mills Complex
March 15, 2005
(#05000158)
Glen Haven Rd. and NY 41A
42°47′55″N 76°20′49″W / 42.798611°N 76.346944°W / 42.798611; -76.346944 (New Hope Mills Complex)
New Hope
42 New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across county
43°04′14″N 76°33′25″W / 43.070431°N 76.556947°W / 43.070431; -76.556947 (New York State Barge Canal)
Aurelius, Brutus, Cato, Conquest, Mentz, Montezuma Successor to Erie Canal approved by state voters in early 20th century to compete with railroads.
43 North Main Street Historic District February 3, 1993
(#92001365)
N. Main St. and part of Keeler Ave.
42°42′54″N 76°25′19″W / 42.715°N 76.421944°W / 42.715; -76.421944 (North Main Street Historic District)
Moravia
44 North Street Friends Meetinghouse
North Street Friends Meetinghouse
December 9, 2005
(#05001386)
2960 Brick Church Rd.
42°45′48″N 76°39′04″W / 42.763333°N 76.651111°W / 42.763333; -76.651111 (North Street Friends Meetinghouse)
Ledyard
45 Job and Deborah Otis House May 29, 2008
(#08000468)
1882-1886 Sherwood Rd.
42°45′48″N 76°39′04″W / 42.763333°N 76.651111°W / 42.763333; -76.651111 (Job and Deborah Otis House)
Sherwood
46 Owasco Reformed Church
Owasco Reformed Church
April 27, 2010
(#10000223)
5105 Rte 38A (E. Lake Rd.)
42°51′17″N 76°27′55″W / 42.854714°N 76.465239°W / 42.854714; -76.465239 (Owasco Reformed Church)
Owasco
47 William Richardson House March 15, 2005
(#05000160)
5494 Cross Rd.
42°53′08″N 76°40′48″W / 42.885556°N 76.68°W / 42.885556; -76.68 (William Richardson House)
Union Springs
48 Sager House February 24, 1995
(#95000061)
12 W. Cayuga St.
42°42′50″N 76°25′24″W / 42.713889°N 76.423333°W / 42.713889; -76.423333 (Sager House)
Moravia
49 St. Peter's Episcopal Church Complex
St. Peter's Episcopal Church Complex
January 24, 2002
(#01001508)
169 Genesee St.
42°55′47″N 76°34′18″W / 42.929722°N 76.571667°W / 42.929722; -76.571667 (St. Peter's Episcopal Church Complex)
Auburn
50 Sand Beach Church June 10, 1975
(#75001176)
S of Auburn on NY 38
42°54′10″N 76°32′52″W / 42.902778°N 76.547778°W / 42.902778; -76.547778 (Sand Beach Church)
Auburn
51 Schines Auburn Theatre
Schines Auburn Theatre
March 15, 2000
(#94001333)
12-14 South St.
42°55′52″N 76°33′56″W / 42.931111°N 76.565556°W / 42.931111; -76.565556 (Schines Auburn Theatre)
Auburn
52 Seneca River Crossing Canals Historic District
Seneca River Crossing Canals Historic District
December 9, 2005
(#05001397)
Off NY 90
43°00′32″N 76°42′45″W / 43.008889°N 76.7125°W / 43.008889; -76.7125 (Seneca River Crossing Canals Historic District)
Montezuma Extends into Tyre in Seneca County.
53 Sennett Federated Church and Parsonage October 5, 2005
(#05001130)
777 Weedsport-Sennett Rd.
42°59′45″N 76°32′01″W / 42.995833°N 76.533611°W / 42.995833; -76.533611 (Sennett Federated Church and Parsonage)
Sennett
54 William H. Seward House
William H. Seward House
October 15, 1966
(#66000504)
33 South St.
42°55′33″N 76°33′59″W / 42.925833°N 76.566389°W / 42.925833; -76.566389 (William H. Seward House)
Auburn
55 Sherwood Equal Rights Historic District
Sherwood Equal Rights Historic District
February 29, 2008
(#08000096)
Sherwood Rd. & NY 34B
42°45′40″N 76°37′17″W / 42.761025°N 76.621375°W / 42.761025; -76.621375 (Sherwood Equal Rights Historic District)
Sherwood
56 South Street Area Historic District
South Street Area Historic District
March 9, 1991
(#91000109)
Roughly, South St. and adjacent properties from Metcalf Dr. to Lincoln St.
42°55′47″N 76°33′45″W / 42.929722°N 76.5625°W / 42.929722; -76.5625 (South Street Area Historic District)
Auburn
57 Sterling District No. 5 Schoolhouse October 10, 2002
(#02001119)
NY104A
43°19′25″N 76°38′51″W / 43.323611°N 76.6475°W / 43.323611; -76.6475 (Sterling District No. 5 Schoolhouse)
Sterling
58 Sterling Grist Mill Complex January 24, 2002
(#01001498)
1332 NY 104A
43°19′31″N 76°38′49″W / 43.325278°N 76.646944°W / 43.325278; -76.646944 (Sterling Grist Mill Complex)
Sterling
59 Thompson AME Zion Church
Thompson AME Zion Church
April 2, 1999
(#99000349)
33 Parker St.
42°55′24″N 76°34′34″W / 42.923333°N 76.576111°W / 42.923333; -76.576111 (Thompson AME Zion Church)
Auburn Part of a National Historic Landmark
60 Frank and Eliza Tryon House
Frank and Eliza Tryon House
May 19, 2014
(#14000223)
8976 N. Seneca St.
43°03′07″N 76°33′38″W / 43.05197°N 76.5606°W / 43.05197; -76.5606 (Frank and Eliza Tryon House)
Weedsport
61 Harriet Tubman Grave
Harriet Tubman Grave
April 2, 1999
(#99000348)
Fort Hill Cemetery
42°55′29″N 76°34′29″W / 42.924722°N 76.574722°W / 42.924722; -76.574722 (Harriet Tubman Grave)
Auburn
62 Harriet Tubman Home for the Aged
Harriet Tubman Home for the Aged
May 30, 1974
(#74001222)
180-182 South St.
42°54′40″N 76°34′04″W / 42.911111°N 76.567778°W / 42.911111; -76.567778 (Harriet Tubman Home for the Aged)
Auburn
63 Harriet Tubman House
Harriet Tubman House
April 2, 1999
(#99000347)
182 South St.
42°54′40″N 76°33′42″W / 42.911111°N 76.561667°W / 42.911111; -76.561667 (Harriet Tubman House)
Auburn Part of a National Historic Landmark
64 Tuthill-Green House February 24, 1995
(#95000066)
52 S. Main St.
42°42′23″N 76°25′18″W / 42.706389°N 76.421667°W / 42.706389; -76.421667 (Tuthill-Green House)
Moravia
65 Wall Street Methodist Episcopal Church
Wall Street Methodist Episcopal Church
April 29, 1999
(#99000507)
69 Wall St.
42°56′07″N 76°34′43″W / 42.935278°N 76.578611°W / 42.935278; -76.578611 (Wall Street Methodist Episcopal Church)
Auburn
66 August 18, 2017
(#100001484)
217 Genesee St.
42°55′34″N 76°34′42″W / 42.926212°N 76.578376°W / 42.926212; -76.578376 (West High School)
Auburn
67 Willard Memorial Chapel-Welch Memorial Hall
Willard Memorial Chapel-Welch Memorial Hall
June 8, 1989
(#89000461)
17-19 Nelson St.
42°56′14″N 76°33′48″W / 42.937222°N 76.563333°W / 42.937222; -76.563333 (Willard Memorial Chapel-Welch Memorial Hall)
Auburn
68 Dr. Sylvester Willard Mansion
Dr. Sylvester Willard Mansion
November 13, 1989
(#89001948)
203 W. Genesee St.
42°55′39″N 76°34′30″W / 42.9275°N 76.575°W / 42.9275; -76.575 (Dr. Sylvester Willard Mansion)
Auburn
69 Jethro Wood House
Jethro Wood House
October 15, 1966
(#66000505)
NY 34B
42°44′15″N 76°37′57″W / 42.7375°N 76.6325°W / 42.7375; -76.6325 (Jethro Wood House)
Poplar Ridge Home of inventor of iron plow
70 Peter Yawger House April 15, 2004
(#04000283)
NY 90
42°53′24″N 76°42′29″W / 42.89°N 76.708056°W / 42.89; -76.708056 (Peter Yawger House)
Union Springs

Former listing[]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 March 5, 1970
(#70000419)
1978 1-3 Genesee St.
Auburn

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 February 11, 2022.
  3. ^ a b 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.

External links[]

Retrieved from ""