National Register of Historic Places listings in Syracuse, New York

Map all coordinates using: OpenStreetMap

Download coordinates as:

The National Register of Historic Places listings in Syracuse, New York are described below. There are 116 listed properties and districts in the city of Syracuse, including 19 business or public buildings, 13 historic districts, 6 churches, four school or university buildings, three parks, six apartment buildings, and 43 houses. Twenty-nine of the listed houses were designed by architect Ward Wellington Ward; 25 of these were listed as a group in 1996.

The more than 50 properties and districts in Onondaga County outside Syracuse are listed in National Register of Historic Places listings in Onondaga County, New York. One property, the New York State Barge Canal, spans both the city and the county. The locations of National Register properties and districts with known coordinates can be viewed in map form.


          This National Park Service list is complete through NPS recent listings posted September 29, 2023.


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

KEY

W covered in "Architecture of Ward Wellington Ward in Syracuse MPS"
L covered in "The Historic Designed Landscapes of Syracuse, New York MPS"
NRHP-listed
NRHP-listed Historic district

Current listings in Syracuse

Name on the Register Image Date listed Location Neighborhood Description
1 Amos Block
Amos Block
Amos Block
November 16, 1978
(#78001890)
210-216 West Water Street
43°03′02″N 76°09′17″W / 43.050556°N 76.154722°W / 43.050556; -76.154722 (Amos Block)
Downtown Romanesque Revival building formerly fronting on the Erie Canal, from which goods were loaded and unloaded from boats
2 Amphion Piano Player Factory March 17, 2023
(#100008717)
689 North Clinton and 156 Solar Sts.
43°03′31″N 76°09′26″W / 43.0585°N 76.1573°W / 43.0585; -76.1573 (Amphion Piano Player Factory)
3 Armory Square Historic District
Armory Square Historic District
Armory Square Historic District
September 7, 1984
(#84002816)
S. Clinton, S. Franklin, Walton, W. Fayette, and W. Jefferson Sts.
43°02′49″N 76°09′18″W / 43.046944°N 76.155°W / 43.046944; -76.155 (Armory Square Historic District)
Downtown Historic district in downtown Syracuse, around the Syracuse Armory, which was revitalized in the 1990s; includes the separately listed Loew's State Theater
4 Ashton HouseW
Ashton House
Ashton House
February 14, 1997
(#97000089)
301 Salt Springs Rd.
43°02′43″N 76°06′37″W / 43.045278°N 76.110278°W / 43.045278; -76.110278 (Ashton House)
Salt Springs / Meadowbrook House designed by architect Ward Wellington Ward, included in set of Ward-designed houses covered in one Multiple Property Submission
5 John G. Ayling House
John G. Ayling House
John G. Ayling House
May 6, 2011
(#11000277)
223 DeWitt St.
43°03′47″N 76°08′02″W / 43.063056°N 76.133889°W / 43.063056; -76.133889 (John G. Ayling House)
Sedgwick
6 Babcock-Shattuck House
Babcock-Shattuck House
Babcock-Shattuck House
May 12, 2004
(#04000429)
2000-2004 E. Genesee St.
43°02′43″N 76°07′11″W / 43.045278°N 76.119722°W / 43.045278; -76.119722 (Babcock-Shattuck House)
Westcott / Near Eastside Queen Anne-style large house, formerly a post of the Jewish War Veterans of the United States of America
7 Barnes-Hiscock House
Barnes-Hiscock House
Barnes-Hiscock House
July 30, 2010
(#10000512)
930 James St.
43°03′26″N 76°08′12″W / 43.057222°N 76.136667°W / 43.057222; -76.136667 (Barnes-Hiscock House)
Near Northeast
8 Bellevue Country Club
Bellevue Country Club
Bellevue Country Club
February 5, 2014
(#13001154)
1901 Glenwood Ave.
43°01′37″N 76°11′35″W / 43.026822°N 76.1930047°W / 43.026822; -76.1930047 (Bellevue Country Club)
Syracuse
9 Berkeley Park Subdivision Historic District
Berkeley Park Subdivision Historic District
Berkeley Park Subdivision Historic District
February 20, 2002
(#02000055)
Roughly bounded by Strattford St., Ackerman Ave., Morningside Cemetery, and Comstock Ave.
43°01′55″N 76°07′38″W / 43.031944°N 76.127222°W / 43.031944; -76.127222 (Berkeley Park Subdivision Historic District)
University Neighborhood Residential subdivision, representative of early twentieth century landscape architectural design Includes multiple houses designed by Ward Wellington Ward.
10 Blanchard HouseW
Blanchard House
Blanchard House
February 14, 1997
(#97000094)
329 Westcott St.
43°02′39″N 76°07′10″W / 43.044167°N 76.119444°W / 43.044167; -76.119444 (Blanchard House)
Westcott House, arbor and garage designed by architect Ward Wellington Ward, included in set of Ward-designed houses covered in one Multiple Property Submission
11 Alexander Brown House
Alexander Brown House
Alexander Brown House
November 3, 1988
(#88002376)
726 W. Onondaga St.
43°02′12″N 76°09′45″W / 43.036667°N 76.1625°W / 43.036667; -76.1625 (Alexander Brown House)
Near Westside / Southwest Romanesque Revival sandstone and tile home of Alexander T. Brown, successful inventor and manufacturer
12 Buildings at 500 and 506 Erie Boulevard East January 24, 2023
(#100008621)
500 and 506 Erie Blvd. East
43°03′03″N 76°08′43″W / 43.0507°N 76.1452°W / 43.0507; -76.1452 (Buildings at 500 and 506 Erie Boulevard East)
13 Harry N. Burhans House
Harry N. Burhans House
Harry N. Burhans House
August 30, 2007
(#07000868)
2627 E. Genesee St.
43°02′48″N 76°06′40″W / 43.046667°N 76.111111°W / 43.046667; -76.111111 (Harry N. Burhans House)
Meadowbrook 1837 Greek Revival house; renovated in 1916 under direction of Ward Wellington Ward
14 Central New York Telephone and Telegraph Building
Central New York Telephone and Telegraph Building
Central New York Telephone and Telegraph Building
April 3, 1973
(#73001234)
311 Montgomery St.
43°02′54″N 76°08′57″W / 43.048333°N 76.149167°W / 43.048333; -76.149167 (Central New York Telephone and Telegraph Building)
Downtown Building designed specifically to house the telephone company, which it did from 1899 to 1905
15 Central Technical High School
Central Technical High School
Central Technical High School
April 9, 1981
(#81000662)
258 E. Adams St.
43°02′32″N 76°09′02″W / 43.042222°N 76.150556°W / 43.042222; -76.150556 (Central Technical High School)
Downtown Represents early twentieth century educational building design
16 Chapman HouseW
Chapman House
Chapman House
February 14, 1997
(#97000072)
518 Danforth St.
43°04′03″N 76°09′25″W / 43.0675°N 76.156944°W / 43.0675; -76.156944 (Chapman House)
Washington Square Built in 1912; Colonial Revival and Arts and Crafts elements; one of the set of Ward-designed houses covered in one Multiple Property Submission
17 Clark HouseW
Clark House
Clark House
February 14, 1997
(#97000090)
105 Strathmore Dr.
43°01′20″N 76°10′13″W / 43.022222°N 76.170278°W / 43.022222; -76.170278 (Clark House)
Strathmore Significant for its architecture; one of the set of Ward-designed houses covered in one Multiple Property Submission
18 Collins HouseW
Collins House
Collins House
February 14, 1997
(#97000076)
2201 E. Genesee St.
43°02′45″N 76°07′01″W / 43.045833°N 76.116944°W / 43.045833; -76.116944 (Collins House)
Near Eastside / Westcott One of the set of Ward-designed houses covered in one Multiple Property Submission
19 The Courier Building
The Courier Building
The Courier Building
February 14, 2014
(#14000006)
210 Montgomery St.,
237-43 E. Genesee St.

43°02′58″N 76°09′05″W / 43.0494474°N 76.1515132°W / 43.0494474; -76.1515132 (The Courier Building)
Syracuse Site of Daniel Webster's 1851 "Syracuse Speech" in which he equated resistance to the Fugitive Slave Law with treason. In response, crowds in the area freed an escaped slave from the custody of federal marshals, galvanizing opposition to slavery in Central New York.
20 Crouse College, Syracuse University
Crouse College, Syracuse University
Crouse College, Syracuse University
July 30, 1974
(#74001285)
Syracuse University campus
43°02′19″N 76°08′14″W / 43.038611°N 76.137222°W / 43.038611; -76.137222 (Crouse College, Syracuse University)
University Hill Built in the 1880s; funded by Syracuse banker John R. Crouse; designed by Archimedes Russell Part of the Syracuse University-Comstock Tract Buildings
21 R.E. Dietz Company Factory October 22, 2018
(#100003097)
225 Wilkinson St.
43°03′03″N 76°09′51″W / 43.0508°N 76.1642°W / 43.0508; -76.1642 (R.E. Dietz Company Factory)
22 Dunfee HouseW
Dunfee House
Dunfee House
February 14, 1997
(#97000092)
206 Summit Ave.
43°01′50″N 76°10′01″W / 43.030556°N 76.166944°W / 43.030556; -76.166944 (Dunfee House)
Strathmore Significant for its architecture; one of the set of Ward-designed houses covered in one Multiple Property Submission
23 Morgan Dunne House August 18, 2017
(#100001488)
464 Allen St.
43°02′36″N 76°06′42″W / 43.0434°N 76.1117°W / 43.0434; -76.1117 (Morgan Dunne House)
University Hill
24 O.M. Edwards Building
O.M. Edwards Building
O.M. Edwards Building
January 26, 2001
(#00001689)
501 Plum St.
43°03′24″N 76°10′16″W / 43.0567°N 76.1711°W / 43.0567; -76.1711 (O.M. Edwards Building)
Lakefront Representative example of an early twentieth century manufacturing plant; designed by Gordon Wright; built in 1906
25 Elmwood ParkL
Elmwood Park
Elmwood Park
May 19, 2005
(#05000439)
Glenwood Ave., South Ave., City Boundary
43°01′03″N 76°10′05″W / 43.0175°N 76.1681°W / 43.0175; -76.1681 (Elmwood Park)
Elmwood Originally a privately owned park in the 1890s; significant as an example of such parks from the Pleasure Ground Era; purchased by the city of Syracuse in 1927; bridges, embankments, walls and stairs built of wood and stone were added, making the park also representative of the Reform Park Era
26 Estabrook HouseW
Estabrook House
Estabrook House
February 14, 1997
(#97000071)
819 Comstock Ave.
43°02′05″N 76°07′47″W / 43.0347°N 76.1297°W / 43.0347; -76.1297 (Estabrook House)
University Hill One of the set of Ward-designed houses covered in one Multiple Property Submission; design includes a gambrel roof and a jettied second story
27 Fairchild HouseW
Fairchild House
Fairchild House
February 14, 1997
(#97000070)
111 Clairmont Ave.
43°01′57″N 76°10′11″W / 43.0325°N 76.1697°W / 43.0325; -76.1697 (Fairchild House)
Strathmore Significant for its architecture; one of the set of Ward-designed houses covered in one Multiple Property Submission
28 First English Lutheran Church
First English Lutheran Church
First English Lutheran Church
March 4, 1998
(#98000139)
501 James St.
43°03′14″N 76°08′46″W / 43.0539°N 76.1461°W / 43.0539; -76.1461 (First English Lutheran Church)
Near Northeast Designed by Archimedes Russell; built in 1911; significant for mission-inspired architecture
29 Foster-Hubbard House
Foster-Hubbard House
Foster-Hubbard House
December 21, 2020
(#100005915)
678 West Onondaga St.
43°02′15″N 76°09′42″W / 43.0375°N 76.1617°W / 43.0375; -76.1617 (Foster-Hubbard House)
30 Fuller HouseW
Fuller House
Fuller House
February 14, 1997
(#97000088)
215 Salt Springs Rd.
43°02′43″N 76°06′40″W / 43.0453°N 76.1111°W / 43.0453; -76.1111 (Fuller House)
Salt Springs / Meadowbrook Craftsman-style house from 1911; one of the set of Ward-designed houses covered in one Multiple Property Submission
31 Gang HouseW
Gang House
Gang House
February 21, 1997
(#97000073)
707 Danforth St.
43°04′10″N 76°09′21″W / 43.0694°N 76.1558°W / 43.0694; -76.1558 (Gang House)
Washington Square Built in 1914; gabled; complex facade; brick-clad on the first floor exterior; stuccoed above; one of the set of Ward-designed houses covered in one Multiple Property Submission
32 Garrett House
Garrett House
Garrett House
February 14, 1997
(#97000080)
110 Highland St.
43°03′29″N 76°08′22″W / 43.0581°N 76.1394°W / 43.0581; -76.1394 (Garrett House)
Near Northeast One of the set of Ward-designed houses covered in one Multiple Property Submission; roof was originally made to look like an English Cottage thatched roof; Mercer fireplace depicting St. George and the Dragon
33 General Ice Cream Corporation Factory
General Ice Cream Corporation Factory
General Ice Cream Corporation Factory
August 27, 2020
(#100005472)
112-120 Wilkinson St. and 212 Barker Ave.
43°03′03″N 76°09′43″W / 43.0509°N 76.1619°W / 43.0509; -76.1619 (General Ice Cream Corporation Factory)
34 Gere Bank Building
Gere Bank Building
Gere Bank Building
March 16, 1972
(#72000894)
121 E. Water St.
43°03′02″N 76°09′07″W / 43.0506°N 76.1519°W / 43.0506; -76.1519 (Gere Bank Building)
Downtown Built in 1894; distinctive facade; use of contrasting materials; fireproof vaults in a room beneath the sidewalk; part of the Hanover Square Historic District In the warm weather months, entertainment is common on the plaza around the fountain. Workers in the surrounding office buildings and retail establishments often lunch there. Designed by architect Charles Erastus Colton.
35 William J. Gillett House
William J. Gillett House
William J. Gillett House
May 6, 1982
(#82003393)
515 W. Onondaga St.
43°02′22″N 76°09′31″W / 43.0394°N 76.1586°W / 43.0394; -76.1586 (William J. Gillett House)
Near Westside / Southwest Second Empire home; designed by William J. Gillett; also known as Trinity Exchange Shop Building
36 Grace Episcopal Church
Grace Episcopal Church
Grace Episcopal Church
March 20, 1973
(#73001235)
819 Madison St.
43°02′44″N 76°08′07″W / 43.0456°N 76.1353°W / 43.0456; -76.1353 (Grace Episcopal Church)
University Hill Gothic Revival church designed by Horatio Nelson White; constructed in 1876; congregation has a long history of social activism; national shrine for Saint Oakerhater
37 John Gridley House
John Gridley House
John Gridley House
August 16, 1977
(#77000969)
205 E. Seneca Tnpk.
43°00′02″N 76°08′24″W / 43.0006°N 76.14°W / 43.0006; -76.14 (John Gridley House)
South Valley / North Valley Two story; limestone; Federal style; built around 1812; one of the only houses remaining of the original Onondaga Hollow settlement
38 Hall of Languages, Syracuse University
Hall of Languages, Syracuse University
Hall of Languages, Syracuse University
September 20, 1973
(#73001236)
Syracuse University campus
43°02′18″N 76°08′05″W / 43.0383°N 76.1347°W / 43.0383; -76.1347 (Hall of Languages, Syracuse University)
University Hill First building constructed on the Syracuse University campus; built in 1871-73; designed by Horatio Nelson White;Part of the Syracuse University-Comstock Tract Buildings
39 George C. Hanford House March 6, 2023
(#100008656)
506 West Onondaga St.
43°02′23″N 76°09′31″W / 43.0398°N 76.1586°W / 43.0398; -76.1586 (George C. Hanford House)
40 Hanover Square Historic District
Hanover Square Historic District
Hanover Square Historic District
June 22, 1976
(#76001258)
101-203 E. Water, 120-200 E. Genesee, 113 Salina, 109-114 S. Warren Sts.
43°03′01″N 76°09′03″W / 43.0503°N 76.1508°W / 43.0503; -76.1508 (Hanover Square Historic District)
Downtown Seventeen historic buildings; first commercial district in Syracuse; includes Onondaga County Savings Bank Building and Gere Bank Building, also separately listed
41 Hawley-Green Historic District
Hawley-Green Historic District
Hawley-Green Historic District
May 2, 1979
(#79001613)
Wayne, Lodi, Hawley, & N McBride Sts.
43°03′15″N 76°08′28″W / 43.0542°N 76.1411°W / 43.0542; -76.1411 (Hawley-Green Historic District)
Near Northeast At first home to craftsmen, artists and musicians; Greek Revival, Gothic Revival, and Italianate-style structures; later home to doctors, lawyers, dentists, politicians, and preachers; Second Empire, Queen Anne, and Stick Style homes Boundary increased in 2018.
42 Hoeffer HouseW
Hoeffer House
Hoeffer House
February 14, 1997
(#97000079)
2669 E. Genesee St.
43°02′40″N 76°06′36″W / 43.0444°N 76.11°W / 43.0444; -76.11 (Hoeffer House)
Meadowbrook Built in 1923; one of the set of Ward-designed houses covered in one Multiple Property Submission
43 Hotel Syracuse
Hotel Syracuse
Hotel Syracuse
March 5, 2008
(#08000141)
500 S. Warren St.
43°02′48″N 76°09′05″W / 43.0467°N 76.1514°W / 43.0467; -76.1514 (Hotel Syracuse)
Downtown Opened in 1924; example of a modern hotel of its time; designed by William Stone Post
44 Huntley Apartments
Huntley Apartments
Huntley Apartments
June 1, 2011
(#11000327)
407-409 Stolp Ave.
43°01′49″N 76°10′15″W / 43.0303°N 76.1708°W / 43.0303; -76.1708 (Huntley Apartments)
Strathmore
45 Hunziker HouseW
Hunziker House
Hunziker House
February 14, 1997
(#97000087)
265 Robineau Rd.
43°01′23″N 76°10′16″W / 43.023056°N 76.171111°W / 43.023056; -76.171111 (Hunziker House)
Strathmore Built in 1926; one of the set of Ward-designed houses covered in one Multiple Property Submission
46 Kelly HouseW
Kelly House
Kelly House
February 14, 1997
(#97000077)
2205 E. Genesee St.
43°02′45″N 76°06′59″W / 43.045833°N 76.116389°W / 43.045833; -76.116389 (Kelly House)
Near Eastside / Westcott Built in 1923; one of the set of Ward-designed houses covered in one Multiple Property Submission
47 Polaski King House
Polaski King House
Polaski King House
April 20, 1979
(#79001614)
2270 Valley Dr.
42°59′32″N 76°09′12″W / 42.992222°N 76.153333°W / 42.992222; -76.153333 (Polaski King House)
South Valley Built around 1810; Polaski King was an early settler of what was then Onondaga Hollow. The house is no longer standing.
48 Loew's State Theater
Loew's State Theater
Loew's State Theater
May 2, 1977
(#77000970)
362-374 S. Salina St.
43°02′51″N 76°09′11″W / 43.0475°N 76.153056°W / 43.0475; -76.153056 (Loew's State Theater)
Downtown Also known as Landmark Theatre; theater from the era of "movie palaces"; opened 1928; included in the Armory Square Historic District, listed in 1984
49 Leavenworth Apartments
Leavenworth Apartments
Leavenworth Apartments
August 24, 2011
(#11000599)
615 James St.
43°03′16″N 76°08′39″W / 43.054444°N 76.144167°W / 43.054444; -76.144167 (Leavenworth Apartments)
Near Northeast
50 Lipe-Rollway Corporation Building February 2, 2018
(#100002078)
1153 W Fayette St.
43°02′47″N 76°10′24″W / 43.04625°N 76.17345°W / 43.04625; -76.17345 (Lipe-Rollway Corporation Building)
Westside 1920-21 poured-in-place concrete building was part of diversification of city's industries during that era
51 C.G. Meaker Food Company Warehouse
C.G. Meaker Food Company Warehouse
C.G. Meaker Food Company Warehouse
April 26, 2010
(#10000226)
538 Erie Blvd. W
43°02′59″N 76°09′42″W / 43.049722°N 76.161667°W / 43.049722; -76.161667 (C.G. Meaker Food Company Warehouse)
Westside
52 Merrell-Soule None Such Mince Meat Factory
Merrell-Soule None Such Mince Meat Factory
Merrell-Soule None Such Mince Meat Factory
March 30, 2020
(#100005152)
600 North Franklin Street
43°03′27″N 76°09′27″W / 43.0575°N 76.1575°W / 43.0575; -76.1575 (Merrell-Soule None Such Mince Meat Factory)
Lakefront Meat processing plant complex built over first half of 20th century and used until 1981
53 Harriet May Mills House
Harriet May Mills House
Harriet May Mills House
January 24, 2002
(#01001495)
1074 W. Genesee St.
43°03′14″N 76°10′26″W / 43.053889°N 76.173889°W / 43.053889; -76.173889 (Harriet May Mills House)
Westside Home of women's rights leader and her abolitionist parents; she ran for New York State's Secretary of State in 1920
54 Montgomery Street-Columbus Circle Historic District
Montgomery Street-Columbus Circle Historic District
Montgomery Street-Columbus Circle Historic District
February 19, 1980
(#80004278)
E. Jefferson, E. Onondaga, Montgomery and E. Fayette Sts.
43°02′50″N 76°08′59″W / 43.047222°N 76.149722°W / 43.047222; -76.149722 (Montgomery Street-Columbus Circle Historic District)
Downtown Historic district around the statue of Columbus in Syracuse; includes St. Paul's Cathedral and Parish House, also listed separately
55 H.A. Moyer Factory Complex
H.A. Moyer Factory Complex
H.A. Moyer Factory Complex
May 5, 2022
(#100007668)
1710 North Salina and 301 Wolf Sts.
43°04′14″N 76°09′57″W / 43.0705°N 76.1659°W / 43.0705; -76.1659 (H.A. Moyer Factory Complex)
Volunteers wanted to write about this and other Syracuse historic places, using available NRHP docs. See Talk page.
56 New Kasson Apartments
New Kasson Apartments
New Kasson Apartments
August 24, 2011
(#11000600)
622 James St.
43°03′15″N 76°08′36″W / 43.054167°N 76.143333°W / 43.054167; -76.143333 (New Kasson Apartments)
Near Northeast
57 New York Central Railroad Passenger and Freight Station
New York Central Railroad Passenger and Freight Station
New York Central Railroad Passenger and Freight Station
September 11, 2009
(#09000701)
815 Erie Blvd. E.
and 400 Burnet Ave.

43°03′04″N 76°08′21″W / 43.0511°N 76.1392°W / 43.0511; -76.1392 (New York Central Railroad Passenger and Freight Station)
Downtown Art Deco former railroad station a few blocks east of Clinton Square.
58 New York State Barge Canal
New York State Barge Canal
New York State Barge Canal
October 15, 2014
(#14000860)
Linear across city
43°03′35″N 76°09′54″W / 43.059741°N 76.165025°W / 43.059741; -76.165025 (New York State Barge Canal)
Successor to Erie Canal approved by state voters in the early 20th century to compete with railroads.
59 Niagara Hudson Building
Niagara Hudson Building
Niagara Hudson Building
June 14, 2010
(#10000361)
300 Erie Blvd. W.
43°03′04″N 76°09′22″W / 43.051111°N 76.156111°W / 43.051111; -76.156111 (Niagara Hudson Building)
Downtown Art deco classic known as Niagara Mohawk Building, a few blocks west of Clinton Square
60 North Salina Street Historic District
North Salina Street Historic District
North Salina Street Historic District
September 19, 1985
(#85002441)
Portions of Ash, Butternut, Catawba, E. Laurel, E. Willow, Pearl, & N. Salina Sts.; E. Belden & Gephardt Aves.
43°03′40″N 76°09′15″W / 43.061111°N 76.154167°W / 43.061111; -76.154167 (North Salina Street Historic District)
Washington Square Home to German immigrants in nineteenth century, Italian immigrants in early twentieth century Boundary increased in 2019.
61 Oak Knitting Company
Oak Knitting Company
Oak Knitting Company
December 13, 2016
(#16000843)
102 West Division Street
43°03′35″N 76°09′21″W / 43.059617°N 76.155907°W / 43.059617; -76.155907 (Oak Knitting Company)
Syracuse 1899 textile mill is intact example of late work by local architect Archimedes Russell, adapting older mill styles to newer fireproof building technologies
62 Odd Fellows Lodge and Temple
Odd Fellows Lodge and Temple
Odd Fellows Lodge and Temple
April 7, 2014
(#14000128)
212 Ash St., 823 N. Townsend St.
43°03′38″N 76°09′53″W / 43.0605914°N 76.1647223°W / 43.0605914; -76.1647223 (Odd Fellows Lodge and Temple)
Romanesque Revival-style building built in 1887
63 Onondaga County Savings Bank Building
Onondaga County Savings Bank Building
Onondaga County Savings Bank Building
February 24, 1971
(#71000550)
101 S. Salina St.
43°03′02″N 76°09′07″W / 43.050556°N 76.151944°W / 43.050556; -76.151944 (Onondaga County Savings Bank Building)
Downtown Designed by Horatio Nelson White; currently known as the Gridley Building
64 Onondaga County War Memorial
Onondaga County War Memorial
Onondaga County War Memorial
December 19, 1988
(#88002754)
200 Madison St.
43°02′48″N 76°09′05″W / 43.046667°N 76.151389°W / 43.046667; -76.151389 (Onondaga County War Memorial)
Downtown Arena built in 1949; Moderne style; significant as an example of a World War I and World War II commemorative. Hockey scenes in Slap Shot filmed there.
65 Onondaga Highlands-Swaneola Heights Historic District
Onondaga Highlands-Swaneola Heights Historic District
Onondaga Highlands-Swaneola Heights Historic District
August 30, 2010
(#10000590)
Bellevue, Onondaga, Summit, Stolp, Ruskin, Clairmonte Aves. and Beverly Rd.
43°01′49″N 76°10′01″W / 43.030278°N 76.166944°W / 43.030278; -76.166944 (Onondaga Highlands-Swaneola Heights Historic District)
Strathmore Cohesively designed early 20th-century residential neighborhood
66 Onondaga ParkL
Onondaga Park
Onondaga Park
December 31, 2002
(#02001657)
Roughly bounded by Roberts Ave., Crosett St., Onondaga Ave. and W. Colvin St.;Onondaga and South Ave., and Onondaga St.
43°01′35″N 76°09′56″W / 43.026389°N 76.165556°W / 43.026389; -76.165556 (Onondaga Park)
Strathmore Designed by George Kessler; contains Hiawatha Lake
67 People's African Methodist Episcopal Zion Church
People's African Methodist Episcopal Zion Church
People's African Methodist Episcopal Zion Church
January 17, 2012
(#11001024)
711 E. Fayette St.
43°02′56″N 76°08′28″W / 43.048817°N 76.141208°W / 43.048817; -76.141208 (People's African Methodist Episcopal Zion Church)
Downtown
68 Pi Chapter House of Psi Upsilon Fraternity
Pi Chapter House of Psi Upsilon Fraternity
Pi Chapter House of Psi Upsilon Fraternity
May 16, 1985
(#85001124)
101 College Pl.
43°02′22″N 76°07′54″W / 43.039444°N 76.131667°W / 43.039444; -76.131667 (Pi Chapter House of Psi Upsilon Fraternity)
University Hill Oldest fraternity house at Syracuse University; associated with emergence of fraternal organizations on campus around 1900
69 Plymouth Congregational Church
Plymouth Congregational Church
Plymouth Congregational Church
November 7, 1997
(#97001384)
232 E. Onondaga St.
43°02′45″N 76°09′01″W / 43.045833°N 76.150278°W / 43.045833; -76.150278 (Plymouth Congregational Church)
Downtown Romanesque Revival style church designed in 1858 by Horatio Nelson White and associated with abolitionism
70 Poehlman HouseW
Poehlman House
Poehlman House
February 14, 1997
(#97000078)
2654 E. Genesee St.
43°02′38″N 76°06′39″W / 43.043889°N 76.110833°W / 43.043889; -76.110833 (Poehlman House)
Meadowbrook House with Arts and Crafts details, designed by Ward Wellington Ward
71 Porter HouseW
Porter House
Porter House
February 14, 1997
(#97000091)
106 Strathmore Dr.
43°02′05″N 76°07′47″W / 43.034722°N 76.129722°W / 43.034722; -76.129722 (Porter House)
Strathmore One of the set of Ward-designed houses covered in one Multiple Property Submission
72 Wiliam H. Sabine House
Wiliam H. Sabine House
Wiliam H. Sabine House
May 28, 2010
(#10000303)
9 Academy Green
42°59′57″N 76°09′00″W / 42.999167°N 76.15°W / 42.999167; -76.15 (Wiliam H. Sabine House)
South Valley Federal style home of a family that were slave-holdersbut became abolititionist, and possible site of abolitionist activity
73 Sagamore Apartment House September 18, 2017
(#100001625)
664-666 W. Onondaga St.
43°02′15″N 76°09′41″W / 43.037584°N 76.16149°W / 43.037584; -76.16149 (Sagamore Apartment House)
74 St. Anthony Convent and Convent School January 31, 2019
(#100003398)
1024 Court St.
43°04′30″N 76°09′07″W / 43.075036°N 76.151937°W / 43.075036; -76.151937 (St. Anthony Convent and Convent School)
Washington Square
75 St. Anthony of Padua Church Complex March 7, 2019
(#100003435)
417-425 W. Colvin St. & 1515 Midland Ave.
43°01′27″N 76°09′02″W / 43.0243°N 76.1506°W / 43.0243; -76.1506 (St. Anthony of Padua Church Complex)
76 St. Patrick's Church Complex
St. Patrick's Church Complex
St. Patrick's Church Complex
August 7, 2012
(#12000480)
216 N. Lowell Ave.
43°03′00″N 76°10′58″W / 43.04991°N 76.182827°W / 43.04991; -76.182827 (St. Patrick's Church Complex)
Far Westside
77 St. Paul's Armenian Apostolic Church
St. Paul's Armenian Apostolic Church
St. Paul's Armenian Apostolic Church
June 9, 2010
(#10000335)
310 N. Geddes St.
43°03′05″N 76°10′14″W / 43.051389°N 76.170556°W / 43.051389; -76.170556 (St. Paul's Armenian Apostolic Church)
Westside
78 St. Paul's Cathedral and Parish House
St. Paul's Cathedral and Parish House
St. Paul's Cathedral and Parish House
December 1, 1978
(#78001891)
310 Montgomery St.
43°02′54″N 76°09′01″W / 43.048333°N 76.150278°W / 43.048333; -76.150278 (St. Paul's Cathedral and Parish House)
Downtown Gothic cathedral built in 1884; designed by Henry Dudley
79 St. Paul's Methodist Episcopal Church and Parsonage March 17, 2023
(#100008718)
300-306 West Seneca Tpk.
43°00′06″N 76°09′03″W / 43.0018°N 76.1509°W / 43.0018; -76.1509 (St. Paul's Methodist Episcopal Church and Parsonage)
80 Sanderson House at 112 Scottholm TerraceW
Sanderson House at 112 Scottholm Terrace
Sanderson House at 112 Scottholm Terrace
February 14, 1997
(#97000085)
112 Scottholm Ter.
43°02′32″N 76°06′46″W / 43.042222°N 76.112778°W / 43.042222; -76.112778 (Sanderson House at 112 Scottholm Terrace)
Meadowbrook One of five nearly identical houses designed by Ward Wellington Ward, this was the home of Amon F. Sanderson, an officer of firm which developed the Scottholm Tract neighborhood in which this lies
81 Sanderson House at 301 Scottholm BoulevardW
Sanderson House at 301 Scottholm Boulevard
Sanderson House at 301 Scottholm Boulevard
February 14, 1997
(#97000084)
301 Scottholm Blvd.
43°02′32″N 76°06′33″W / 43.042222°N 76.109167°W / 43.042222; -76.109167 (Sanderson House at 301 Scottholm Boulevard)
Meadowbrook Another Ward Wellington Ward-designed house in the Scottholm Tract area, also owned by Amon F. Sanderson
82 Sanford HouseW
Sanford House
Sanford House
February 14, 1997
(#97000075)
211 Summit Ave.
43°01′50″N 76°09′59″W / 43.030556°N 76.166389°W / 43.030556; -76.166389 (Sanford House)
Strathmore Built in 1913; one of the set of Ward-designed houses covered in one Multiple Property Submission
83 Scottholm Tract Historic District
Scottholm Tract Historic District
Scottholm Tract Historic District
July 11, 2012
(#12000407)
The Scottholm neighborhood is bounded by Salt Springs Road on the north; Brookford Road and East Avenue on the east; Meadowbrook Drive on the south; and Scottholm Terrace on the west.
43°02′29″N 76°06′33″W / 43.041442°N 76.109195°W / 43.041442; -76.109195 (Scottholm Tract Historic District)
Meadowbrook
84 Sherbrook ApartmentsW
Sherbrook Apartments
Sherbrook Apartments
February 14, 1997
(#97000093)
600-604 Walnut Ave.
43°02′42″N 76°07′58″W / 43.045°N 76.132778°W / 43.045; -76.132778 (Sherbrook Apartments)
University Hill Built in 1914; one of the set of Ward-designed houses covered in one Multiple Property Submission
85 Alton Simmons HouseW
Alton Simmons House
Alton Simmons House
January 24, 2002
(#01001493)
309 Van Rensselaer St.
43°03′09″N 76°10′01″W / 43.0525°N 76.166944°W / 43.0525; -76.166944 (Alton Simmons House)
Westside Gambrel-roofed house with a Mercer fireplace; one of the set of Ward-designed houses covered in one Multiple Property Submission
86 Louis and Celia Skoler Residence
Louis and Celia Skoler Residence
Louis and Celia Skoler Residence
February 12, 2010
(#10000013)
213 Scottholm Terrace
43°02′27″N 76°06′42″W / 43.040833°N 76.111667°W / 43.040833; -76.111667 (Louis and Celia Skoler Residence)
Meadowbrook Home of architect
87 C.W. Snow and Company Warehouse
C.W. Snow and Company Warehouse
C.W. Snow and Company Warehouse
April 12, 2007
(#07000290)
230 W. Willow St.
43°03′09″N 76°09′17″W / 43.0525°N 76.154722°W / 43.0525; -76.154722 (C.W. Snow and Company Warehouse)
Downtown Built in 1913; designed by Archimedes Russell in the Modern Movement style of architecture
88 South Presbyterian Church March 27, 2017
(#100000813)
2110 S. Salina St.
43°01′33″N 76°08′45″W / 43.0257°N 76.1457°W / 43.0257; -76.1457 (South Presbyterian Church)
Southside Early 20th century church was home to city's largest congregation at the time; Romanesque Revival building features Tiffany stained glass windows
89 South Salina Street Downtown Historic District
South Salina Street Downtown Historic District
South Salina Street Downtown Historic District
October 6, 2009
(#09000832)
200, 300, & E. side of 400 blocks of Warren, 205-209 Jefferson, 400 blk. & 500-550 S. Salina Sts.,
43°02′50″N 76°09′05″W / 43.0471°N 76.1515°W / 43.0471; -76.1515 (South Salina Street Downtown Historic District)
Downtown Boundary increase May 7, 2014, #14000193
90 South Salina Street Historic District
South Salina Street Historic District
South Salina Street Historic District
March 27, 1986
(#86000671)
111 W. Kennedy St. and 1555-1829 and 1606-1830 S. Salina St.
43°01′46″N 76°08′51″W / 43.0294°N 76.1475°W / 43.0294; -76.1475 (South Salina Street Historic District)
Brighton Historic core of what was originally the village of Danforth
91 Spencer HouseW
Spencer House
Spencer House
February 14, 1997
(#97000074)
114 Dorset Rd.
43°01′59″N 76°07′36″W / 43.0331°N 76.1267°W / 43.0331; -76.1267 (Spencer House)
University Neighborhood Built in 1913; one of the set of Ward-designed houses covered in one Multiple Property Submission
92 Gustav Stickley House
Gustav Stickley House
Gustav Stickley House
August 23, 1984
(#84002820)
438 Columbus Ave.
43°02′42″N 76°07′20″W / 43.045°N 76.1222°W / 43.045; -76.1222 (Gustav Stickley House)
Near Eastside Built in 1900; regarded as the first American Craftsman house; interior renovated by Gustav Stickley in 1903
93 Stowell HouseW
Stowell House
Stowell House
February 14, 1997
(#97000086)
225 Robineau Rd.
43°01′31″N 76°10′16″W / 43.0253°N 76.1711°W / 43.0253; -76.1711 (Stowell House)
Strathmore Stone house; one of the set of Ward-designed houses covered in one Multiple Property Submission
94 Strathmore "By the Park" Subdivision
Strathmore "By the Park" Subdivision
Strathmore "By the Park" Subdivision
July 12, 2006
(#06000564)
Glenwood, S. Geddes, Wellesley, Twin Hills, Strathmore, Arden, Alanson, Charmouth, Robineau
43°01′16″N 76°10′19″W / 43.0211°N 76.1719°W / 43.0211; -76.1719 (Strathmore "By the Park" Subdivision)
Strathmore Borders Onondaga Park; planned by 1917; developed in 1919; "...no smoke, no dirt, no fogs, no two-family or apartment houses, no business places of any kind, nothing but homes."
95 Sylvester Apartment Building August 27, 2020
(#100005483)
900-906 East Fayette St.
43°02′55″N 76°08′15″W / 43.0485°N 76.1376°W / 43.0485; -76.1376 (Sylvester Apartment Building)
96 Syracuse Bread Company Factory January 24, 2023
(#100008620)
200 Maple St.
43°02′56″N 76°07′32″W / 43.0489°N 76.1256°W / 43.0489; -76.1256 (Syracuse Bread Company Factory)
97 Syracuse City Hall
Syracuse City Hall
Syracuse City Hall
August 27, 1976
(#76001259)
233 E. Washington St.
43°03′00″N 76°08′57″W / 43.05°N 76.1492°W / 43.05; -76.1492 (Syracuse City Hall)
Downtown Constructed from 1889 to 1893; Romanesque Revival style; designed by Charles Erastus Colton
98 Syracuse Lighting Company
Syracuse Lighting Company
Syracuse Lighting Company
January 11, 2017
(#100000497)
311 Genant Dr.
43°03′27″N 76°09′17″W / 43.0576°N 76.1548°W / 43.0576; -76.1548 (Syracuse Lighting Company)
Syracuse Built in stages from late 19th to mid-20th centuries, the city's first electric power plant drove its industrialization after the Erie Canal declined.
99 Syracuse Savings Bank
Syracuse Savings Bank
Syracuse Savings Bank
February 18, 1971
(#71000551)
102 N. Salina St.
43°03′03″N 76°09′08″W / 43.0508°N 76.1522°W / 43.0508; -76.1522 (Syracuse Savings Bank)
Downtown Designed by Joseph Lyman Silsbee; built in 1875 adjacent to the Erie Canal; its passenger elevator, the first in Syracuse, was an attraction
100 Syracuse University-Comstock Tract Buildings
Syracuse University-Comstock Tract Buildings
Syracuse University-Comstock Tract Buildings
July 22, 1980
(#80004279)
Syracuse University campus
43°02′15″N 76°08′04″W / 43.0375°N 76.1344°W / 43.0375; -76.1344 (Syracuse University-Comstock Tract Buildings)
University Hill 15 buildings located on the original Syracuse University campus; land donated by George Comstock
101 Temple Society of Concord
Temple Society of Concord
Temple Society of Concord
April 27, 2009
(#09000259)
910 Madison St.
43°02′43″N 76°08′03″W / 43.0453°N 76.1342°W / 43.0453; -76.1342 (Temple Society of Concord)
University Hill Jewish congregation founded in 1839 by German immigrants; present Temple was dedicated in 1911
102 Third National Bank
Third National Bank
Third National Bank
September 22, 1972
(#72000896)
107 James St.
43°03′05″N 76°09′07″W / 43.0514°N 76.1519°W / 43.0514; -76.1519 (Third National Bank)
Downtown Also known as the Community Chest Building; designed by architect Archimedes Russell in 1885
103 Thornden ParkL
Thornden Park
Thornden Park
December 29, 1994
(#94001490)
Roughly bounded by Ostrom Ave., Madison St., Beech St., Bristol Pl., Greenwood Pl. and Clarendon St.
43°02′29″N 76°07′35″W / 43.0414°N 76.1264°W / 43.0414; -76.1264 (Thornden Park)
Westcott This park was acquired in 1921 as part of the City Beautiful movement and is known for its 1924 rose garden.
104 Trinity Episcopal Church August 27, 2013
(#13000628)
523 W. Onondaga St.
43°02′20″N 76°09′38″W / 43.0390°N 76.1606°W / 43.0390; -76.1606 (Trinity Episcopal Church)
Southwest / Near Westside Part of Historic Churches of the Episcopal Diocese of Central New York MPS
105 Upsilon Alpha Chapter House August 19, 2021
(#100006764)
300 Waverly Ave.
43°02′24″N 76°07′54″W / 43.0401°N 76.1318°W / 43.0401; -76.1318 (Upsilon Alpha Chapter House)
106 Walnut Park Historic District
Walnut Park Historic District
Walnut Park Historic District
September 15, 1983
(#83001755)
Walnut Pl. and Walnut Ave.
43°02′32″N 76°07′57″W / 43.0422°N 76.1325°W / 43.0422; -76.1325 (Walnut Park Historic District)
University Hill Adjacent to Syracuse University; neighborhood originally established by the social elite of Syracuse; currently known as Fraternity/Sorority Row
107 Ward HouseW
Ward House
Ward House
February 14, 1997
(#97000069)
100 Circle Rd.
43°01′58″N 76°07′43″W / 43.0328°N 76.1286°W / 43.0328; -76.1286 (Ward House)
University Neighborhood Arts and Crafts-style home, one of two houses designed and owned, as a speculative property, by Ward Wellington Ward.
108 Weighlock Building
Weighlock Building
Weighlock Building
February 18, 1971
(#71000552)
SE corner of Erie Blvd. E. and Montgomery St.
43°03′02″N 76°09′04″W / 43.0506°N 76.1511°W / 43.0506; -76.1511 (Weighlock Building)
Downtown Dates from 1850; canal boats were weighed here when travelling through Syracuse on the Erie Canal
109 Welsh HouseW
Welsh House
Welsh House
February 14, 1997
(#97000081)
827 Lancaster Ave.
43°02′06″N 76°07′23″W / 43.035°N 76.1231°W / 43.035; -76.1231 (Welsh House)
University Neighborhood A Ward Wellington Ward-designed house, from 1912
110 West Brothers Knitting Company
West Brothers Knitting Company
West Brothers Knitting Company
September 10, 2014
(#14000582)
700-710 Emerson Ave.
43°03′18″N 76°11′26″W / 43.05499°N 76.19056°W / 43.05499; -76.19056 (West Brothers Knitting Company)
Westside Well-preserved 1906 textile mill
111 Whedon–Schumacher House
Whedon–Schumacher House
Whedon–Schumacher House
July 8, 2019
(#100004182)
365 W. Onondaga St.
43°02′29″N 76°09′24″W / 43.0414°N 76.1568°W / 43.0414; -76.1568 (Whedon–Schumacher House)
1892 Archimedes Russell house later used as funeral home
112 White HouseW
White House
White House
February 14, 1997
(#97000083)
176 Robineau Rd.
43°01′35″N 76°10′22″W / 43.0264°N 76.1728°W / 43.0264; -76.1728 (White House)
Strathmore Another Ward Wellington Ward-designed house, built in 1919
113 White Memorial Building
White Memorial Building
White Memorial Building
February 6, 1973
(#73001237)
106 E. Washington St.
43°02′58″N 76°09′09″W / 43.0494°N 76.1525°W / 43.0494; -76.1525 (White Memorial Building)
Downtown Prominent, 1876-built, Gothic building with "exceedingly pleasant" dissimilatudes
114 Louis Will House
Louis Will House
Louis Will House
November 10, 2009
(#09000909)
714 N. McBride St.
43°03′28″N 76°08′48″W / 43.0578°N 76.1467°W / 43.0578; -76.1467 (Louis Will House)
Near Northeast Queen Anne home of Louis Will, Progressive Party mayor of Syracuse during 1914-16.
115 Hamilton White House
Hamilton White House
Hamilton White House
July 20, 1973
(#73001238)
307 S. Townsend St.
43°02′53″N 76°08′44″W / 43.0481°N 76.1456°W / 43.0481; -76.1456 (Hamilton White House)
Downtown Built circa 1840 by and for Hamilton White, Esquire; significant in the area of architecture and for its relationship to the commerce and politics of Syracuse
116 Ziegler HouseW
Ziegler House
Ziegler House
February 14, 1997
(#97000082)
1035 Oak St.
43°03′59″N 76°08′13″W / 43.0664°N 76.1369°W / 43.0664; -76.1369 (Ziegler House)
Northside Built in 1915

Former listings

Name on the Register Image Date listedDate removed Location City or town Description
1 Oliver Teall House March 16, 1972
(#72000895)
December 10, 1990 105 S. Beech St.
Syracuse Demolished on September 8, 1990.

See also


This page was last updated at 2023-10-04 10:40 UTC. Update now. View original page.

All our content comes from Wikipedia and under the Creative Commons Attribution-ShareAlike License.


Top

If mathematical, chemical, physical and other formulas are not displayed correctly on this page, please useFirefox or Safari