Appendix I Arsenals and Armories by Location

This table is organized alphabetically by location and generally (and somewhat meaningless) to assign discreet units to any given chronologically within each location. Shaded entries denote armory. arsenals/armories that no longer survive. In addition to the forty-three (43) arsenals/armories listed in the Many entries include the unit(s) for which the facility was built National Register of Historic Places, there are two facilities that have or that had clear and lengthy affiliations with a specific arsenal or been designated as National Historic Landmarks. They are the armory. Some entries, especially those for post–World War I armories, (1879) on and the Sixty- contain no specific unit, primarily because the names changed so ninth Regiment Armory (1906) on . Both are frequently during the twentieth century that it is virtually impossible located in .

DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Albany Albany Arsenal Broadway at North Lawrence Street 1799 Albany County Hooker Albany Albany Arsenal Tenth Regiment, Hudson Street (later Avenue) 1858 Albany County Third Division (South) and Eagle Street von Steinwehr Albany Washington Avenue Tenth Batallion 195 Washington Avenue 1889–93 1995 Albany County Armory Perry Albany New Scotland Avenue Troop B New Scotland Avenue 1914 1994 Albany County Armory Pilcher Amsterdam Amsterdam Armory Forty-sixth Separate Florida Avenue at DeWitt Street 1895 1994 Montgomery County Company Perry Auburn Auburn Armory Forty-ninth Regiment 57 Water Street 1873 Cayuga County Hamblin Ballston Spa Ballston Spa Arsenal Third Division (North) Ballston Avenue 1858 Saratoga County White Binghamton Binghamton Armory Sixth Battery and 202–208 State Street 1880s 1986 Broome County Twentieth Separate Company

Entries that are shaded denote facilities that no longer survive.

© 2006 State University of Press, Albany 293 DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Binghamton Binghamton Armory Sixth Battery and Washington Street 1904–06 Broome County Twentieth Separate Heins Company Binghamton Binghamton Armory 85 West End Avenue 1932–34 Broome County Haugaard Bronx Franklin Avenue Second Battery 1122 Franklin Avenue (at East 166th 1908–11 Bronx County Armory Street) Haight Bronx Eighth Coastal Artillery 29 West Kingsbridge Road (between 1912–17 1982 Bronx County District Jerome and Reservoir avenues) Pilcher and Tachau Brooklyn Gothic Hall Thirteenth and Adams Street 1830s Kings County Fourteenth regiments Brooklyn Henry Street Armory Thirteenth and Henry Street at Cranberry Street 1858 Kings County Fourteenth regiments Brooklyn State Arsenal Second Division North Portland Avenue at Auburn 1858 Kings County Place Brooklyn Flatbush Avenue Thirteenth Regiment Flatbush Avenue at Hanson Place 1874–75 Kings County Armory Brooklyn North Portland Avenue Fourteenth Regiment North Portland Avenue at Auburn 1877–78 Kings County Armory Place Brooklyn Clermont Avenue Twenty-third Regiment Clermont Avenue between Myrtle 1872–73 (extensively Kings County Armory and Willoughby avenues remodeled in 1911) Mundell Brooklyn Clermont Avenue First Battalion of Clermont Avenue between Myrtle 1911 Kings County Armory Field Artillery and Willoughby avenues Brooklyn Forty-seventh Regiment Forty-seventh Regiment 355 Marcy Avenue (between 1883–84 Mundell Kings County Armory Heyward and Lynch streets) (1899 drill shed: Perry) Brooklyn Dean Street Armory Second Signal Corps 793–801 Dean Street 1909–11 (originally Kings County designed by Dixon ca. 1884 for the Third [Gatling] Battery) Robinson and Kunst

Entries that are shaded denote facilities that no longer survive.

294 © 2006 State University of New York Press, Albany DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Brooklyn Thirteenth Regiment Thirteenth Regiment 357 Sumner Avenue (now Marcus 1892–94 Kings County Armory Garvey Boulevard; between Atlantic Daus Avenue and Pacific Street) Brooklyn Twenty-third Regiment Twenty-third Regiment 1322 Bedford Avenue (between 1891–95 1980 Kings County Armory Atlantic Avenue and Pacific Street) Fowler and Hough (with Perry) Brooklyn Fourteenth Regiment Fourteenth Regiment 1402 Eighth Avenue (between 14th 1891–95 1994 Kings County Armory and 15th streets) Mundell Brooklyn Troop C Armory Troop C 1579 Bedford Avenue (between 1903–07 Kings County President and Union streets) Pilcher and Tachau Brooklyn Brooklyn Arsenal Second Avenue (between 63rd and 1924–26 Kings County 64th streets) Jones Buffalo Broadway Arsenal Sixty-fifth and Seventy- Broadway (formerly Batavia Road) 1858 Erie County fourth regiments Otis Buffalo Virginia Street Seventy-fourth Virginia Street at North William 1868 Erie County Armory Regiment Street (later Fremont Place, later Elmwood Avenue) Buffalo Virginia Street Seventy-fourth Virginia Street at Fremont Place 1882 Erie County Armory Regiment (formerly North William Street, later Beebe Elmwood Avenue) Buffalo Virginia Street Seventy-fourth Virginia Street at Elmwood Avenue 1884–86 Erie County Armory Regiment (originally Fremont Place, Bethune and Bethune subsequently North William Street) Buffalo Connecticut Street Seventy-fourth 184 Connecticut Street (between 1896–99 1995 Erie County Armory Regiment Niagara Street and Prospect Avenue) Perry (with Lansing) Buffalo Sixty-fifth Regiment Sixty-fifth Regiment Broadway between Potter and 1884 Erie County Armory Milner streets Buffalo Masten Avenue Sixty-fifth Regiment 27 Masten Avenue 1902–07 Erie County Armory Heins Buffalo Masten Avenue Sixty-fifth Regiment 27 Masten Avenue 1932–33 Erie County Armory Haugaard

Entries that are shaded denote facilities that no longer survive.

© 2006 State University of New York Press, Albany 295 DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Buffalo West Delavan Avenue Troop I, 121st Calvary 1015 West Delavan Avenue 1917 Erie County Armory Pilcher Canandaigua Canandaigua Arsenal Arsenal Hill 1808 Ontario County Catskill Catskill Armory Sixteenth Separate 78 Water Street 1888–89 Greene County Company Perry Cohoes Cohoes Armory Seventh Separate Hart Street (current legal address: 1892–93 Albany County Company 41 Columbia Street) Perry Corning Corning Arsenal Seventh Division First Street between Washington 1858 Steuben County (South) and Hamilton streets Corning Corning Armory Centerway 1935–36 2003 Steuben County Haugaard Dunkirk Dunkirk Arsenal Eighth Division (South) Central Avenue and East Fourth 1858 Chautauqua County Street White Elmira Elmira Armory Thirteenth Separate 307 East Church Street 1886–88 1980 Chemung County Company Pierce Flushing Flushing Armory Seventeenth Separate 137–58 Northern Avenue 1904–05 1995 Queens County Company Heins Geneva Geneva Armory Thirty-fourth Separate 300 Main Street 1892 (with 1906 1995 Ontario County Company expansion by Heins) Perry Geneva Geneva Armory Thirty-fourth Separate 300 Main Street 1906 1995 Ontario County Company Heins Glens Falls Glens Falls Armory Eighteenth Separate 147 Warren Street 1895 1984 Warren County Company Perry Gloversville Gloversville Armory Nineteenth Separate 87 Washington Street 1904–05 1995 Fulton County Company Heins Hempstead Hempstead Armory 216 Washington Street 1927–29 Nassau County Jones Hoosick Falls Hoosick Falls Armory Thirty-second Separate Church Street at Elm Street 1888–89 1995 Rensselaer County Company Perry

Entries that are shaded denote facilities that no longer survive.

296 © 2006 State University of New York Press, Albany DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Hornell Hornell Armory Forty-seventh Separate 100 Seneca Street 1894–96 1980 Steuben County Company Perry Hudson Hudson Armory Twenty-third Separate Fifth and State streets 1898 Columbia County Company Perry Ithaca Ithaca Armory/ Cornell University 1914–18 Tompkins County Barton Hall Pilcher Jamaica Jamaica Armory Fourth Regiment 168th Street 1936 Queens County (104th Field Artillery) Meyers Jamestown Jamestown Armory Thirteenth Separate South Main Street 1890–92 Chautauqua County Company Perry Jamestown Jamestown Armory Porter Avenue and Front Street 1932 1995 Chautauqua County Haugaard Kingston Kingston Armory Fourteenth Separate 467 Broadway (at Hoffman Street) 1879 Ulster County Company Wood Kingston Kingston Armory North Manor Road 1932 Ulster County Haugaard Malone Malone Armory Twenty-seventh 116 West Main Street 1891–92 1995 Franklin County Separate Company Perry Medina Medina Armory Twenty-ninth Separate 302 Pearl Street (at Prospect Street) 1901 1995 Orleans County Company Heins Middletown Middletown Armory Twenty-fourth Separate Highland Avenue at Wickham 1891–92 Orange County Company Avenue Perry Mohawk Mohawk Armory Thirty-first Separate 83 East Main Street 1891–92 Herkimer County Company Perry Mount Vernon Mount Vernon Armory Eleventh Separate North at North Street 1888–89 Westchester County Company Perry Centre Market Armory Seventh Regiment Grand and Centre streets 1830s (Manhattan) (et alia) New York County New York City Downtown Arsenal First Division White, Elm, Center and Franklin 1844 (Manhattan) streets New York County

Entries that are shaded denote facilities that no longer survive. © 2006 State University of New York Press, Albany 297 DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING New York City Arsenal First Division and Fifth Avenue at East 64th Street 1848 1963 (Manhattan) Seventh Regiment Thompson New York County New York City Tompkins Market Seventh Regiment Third Avenue at the Bowery 1857–60 (Manhattan) Armory between East 6th and East 7th Bogardus (and New York County streets Lefferts) New York City State Arsenal First Division Seventh Avenue at West 35th 1858 (Manhattan) Street Cleveland and New York County Backue New York City Twenty-second Twenty-second West 14th Street near Sixth 1863 (Manhattan) Regiment Armory Regiment Avenue New York County New York City Seventh Regiment Seventh Regiment 643 Park Avenue (between 1877–81 1975 (Manhattan) Armory East 66th and East 67th streets) Clinton New York County New York City Twelfth Regiment Twelfth Regiment Columbus Avenue between 1886–87 (Manhattan) Armory West 61st and West 62nd streets J. E. Ware New York County New York City Eighth Regiment Eighth Regiment Park Avenue between 1888–89 (Manhattan) Armory East 94th and East 95th streets Thomas New York County New York City Twenty-second Twenty-second Western Boulevard (later Broadway) 1889–92 (Manhattan) Regiment Armory Regiment at Columbus Avenue (between Leo New York County West 67th and West 68th streets) New York City Seventy-first Regiment Seventy-first Park Avenue between East 33rd and 1892–94 (Manhattan) Armory Regiment East 34th streets Thomas New York County New York City Squadron A between East 94th 1894–95 1972 (Manhattan) and East 95th streets Thomas New York County New York City Ninth Regiment Ninth Regiment West 14th Street between Sixth and 1894–96 (Manhattan) Armory Seventh avenues Cable and Sargent New York County

Entries that are shaded denote facilities that no longer survive.

© 2006 State University of New York Press, Albany 298 DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING New York City First Battery First Battery 56 West 1901–03 (Manhattan) Armory Horgan and Slattery New York County New York City Sixty-ninth Regiment Sixty-ninth 68 Lexington Avenue (between 1904–06 1994 (Manhattan) Armory Regiment East 25th and East 26th streets) Hunt and Hunt New York County New York City Seventy-first Regiment Seventy-first Park Avenue between East 33rd 1904–06 (Manhattan) Armory Regiment and East 34th streets Clinton and Russell New York County New York City Fort Washington Twenty-second 216 Fort Washington Avenue 1911 1995 (Manhattan) Avenue Armory Regiment Corps of Walker and Morris New York County Engineers New York City 369th Regiment 369th Regiment 2366 Fifth Avenue (between Early 1920s; 1930–33 1994 (Manhattan) Armory West 142nd and West 143rd streets) Tachau and Vought New York County (early 1920s: drill shed) Van Wart and Wein (1930–33: administration building) Newburgh Newburgh Armory Fifth and Tenth 145 Broadway 1879 1981 Orange County separate companies Wood Newburgh Newburgh Armory South William Street 1931–32 Orange County Haugaard Niagara Falls Niagara Falls Armory Forth-second Separate 901 Main Street 1895 1995 Niagara County Company Perry Ogdensburg Ogdensburg Arsenal Fourth Division 100 Lafayette Street 1858 1976 St. Lawrence County White Ogdensburg Ogdensburg Armory Thirty-fifth Separate 225 Elizabeth Street (at Ford Street) 1898 1995 St. Lawrence County Company Perry Olean Olean Armory (new Forty-third Separate North Barry and North streets 1889–91 1995 Cattaraugus County drill shed attached to Company (later Times Square) Perry an 1870s house)

Entries that are shaded denote facilities that no longer survive.

© 2006 State University of New York Press, Albany 299 DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Olean Olean Armory (new Forty-third Separate 119 Times Square 1919 1995 Cattaraugus County administration building Company Pilcher attached to Perry’s drill shed) Oneida Oneida Armory 217 Cedar Street 1929–30 1995 Madison County Haugaard Oneonta Oneonta Armory Third Separate 4 Academy Street (at Fairview 1885 Otsego County Company Avenue) Oneonta Oneonta Armory Third Separate 4 Academy Street (at Fairview 1904–05 1995 Otsego County Company Avenue) Heins Oswego Old Market House Oswego Guards Water Street 1835 1974 Oswego County Oswego East Side Armory Forty-eighth Regiment East First Street 1873 Oswego County Attributed to White Oswego Oswego Armory Forty-eighth 265 West First Street 1906–08 1988 Oswego County Separate Company Heins Peekskill Peekskill Armory 955 Washington Street 1932–33 Westchester County Haugaard Poughkeepsie Poughkeepsie Armory Fifteenth Separate 61 Market Street (at Church 1891–92 1982 Dutchess County Company Street) Perry Rochester Center Market Pioneer Rifleman Front and Market 1836–37 Monroe County Armory et alia streets Rochester Rochester Arsenal Seventh Division Woodbury Boulevard at 1868–70 1985 Monroe County (North) and Fifty- Washington Park Warner fourth Regiment Rochester East Main Street Third Regiment 900 East Main Street 1904–07 Monroe County Armory Heins Rochester Culver Road Troop H (later F), 145 Culver Road 1917 Monroe County Armory 121st Cavalry Pilcher Headquarters Russell Russell Armory Russell-Pyrites Road ca. 1809 St. Lawrence County

Entries that are shaded denote facilities that no longer survive.

300 © 2006 State University of New York Press, Albany DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Saratoga Springs Saratoga Armory Twenty-second 61 Lake Avenue 1889–91 1982 Saratoga County Separate Company Perry Schenectady Schenectady Arsenal Fifth Division State Street at Crescent (later 1868 Schenectady County Veterans’) Park Schenectady Schenectady Armory Thirty-sixth and State Street at Crescent (later 1898–99 Schenectady County Thirty-seventh Veterans’) Park Perry separate companies Schenectady Schenectady Armory 105th Infantry 125 Washington Avenue 1936 1995 Schenectady County Regiment Headquarters Haugaard Staten Island Staten Island Armory 101st Cavalry Squadron 321 Manor Road 1922 Richmond County Werner and Windolph Syracuse Syracuse Arsenal Sixth Division and West Jefferson Street 1858–59 Onondaga County Fifty-first Regiment White Syracuse Syracuse Armory Fifty-first Regiment West Jefferson Street 1873 Onondaga County White Syracuse West Jefferson Street Forty-first Separate 236 West Jefferson Street 1906–07 1984 Onondaga County Armory Company and Troop D, Heins 121st Cavalry Syracuse East Genesee Street 1055 East Genesee Street 1941–43 Onondaga County Armory Haugaard Ticonderoga Ticonderoga Armory 315 Champlain Avenue 1935 1988 Essex County Haugaard Tonawanda Tonawanda Armory Twenty-fifth Separate 79 Delaware Street 1896–97 1994 Erie County Company Perry Troy Fulton Market Armory Troy Citizens’ Corps River Street at Fulton Street 1830s Rensselaer County Troy Troy Armory Sixth, Twelfth and Ferry Street 1884–86 Rensselaer County Twenty-first separate Brown and Dawson companies Troy Troy Armory Sixth and Twelfth Ferry Street 1902 Rensselaer County separate companies Heins

Entries that are shaded denote facilities that no longer survive.

© 2006 State University of New York Press, Albany 301 DATE OF NATIONAL LOCATION ARMORY UNIT ADDRESS DATE, ARCHITECT REGISTER LISTING Troy Troy Armory 105th Infantry Fifteenth Street, Rensselaer 1918–19 Rensselaer County Regiment Headquarters Polytechnic Institute Pilcher Utica Utica Arsenal Twenty-eighth Bleecker Street 1862 Oneida County Separate Company White Utica Utica Armory Twenty-eighth Rutger and Steuben streets 1893–94 Oneida County and Forty-fourth at Steuben Park Perry separate companies Utica Utica Armory Troop A, 121st 1700 Parkway East 1929–30 1995 Oneida County Cavalry Haugaard Walton Walton Armory Thirty-third Stockton Avenue 1886 1998 Delaware County Separate Company Randall and Gilbert Walton Walton Armory Thirty-third Stockton Avenue 1895–96 Delaware County Separate Company Perry Watertown Watertown Armory Thirty-ninth 190 Arsenal Street 1879 Jefferson County Separate Company Wood White Plains White Plains Armory Forty-ninth South Broadway at Mitchell 1909–10 1980 Westchester County Separate Company Place F. B. Ware Whitehall Whitehall Armory Ninth Separate 62 Poultney Street (at 1899 1995 Washington County Company Williams Street) Perry Yonkers Yonkers Armory Fourth Separate Waverly Street 1890s Westchester County Company Perry Yonkers Yonkers Armory 127 North Broadway (at 1918 Westchester County Quincy Place) Pilcher

Entries that are shaded denote facilities that no longer survive.

© 2006 State University of New York Press, Albany 302